The Gazette

PART 1 ______Vol. 94 EDMONTON, MONDAY, AUGUST 31, 1998 No. 16 ______PROCLAMATION [GREAT SEAL] CANADA PROVINCE OF ALBERTA H.A. “Bud” Olson, Lieutenant Governor.

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

To all to Whom these Presents shall come GREETING

Doug Rae, Acting Deputy Minister of Justice and Acting Deputy Attorney General.

WHEREAS section 11 of the Justice Statutes Amendment Act, 1998 provides that that Act, except sections 3(6) and 4(10), comes into force on Proclamation; and

WHEREAS it is expedient to proclaim sections 1, 2, 4(1) to (9), 5, 6, 7, 8(b), 9 and 10(c) of that Act in force:

NOW KNOW YE THAT by and with the advice and consent of Our Executive Council of Our Province of Alberta, by virtue of the provisions of the said Act hereinbefore referred to and of all other power and authority whatsoever in Us vested in that behalf, We have ordered and declared and do hereby proclaim sections 1, 2, 4(1) to (9), 5, 6, 7, 8(b), 9 and 10(c) of the Justice Statutes Amendment Act, 1998 in force on August 13, 1998.

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

WITNESS: THE HONOURABLE H. A. “BUD” OLSON, Lieutenant Governor of Our Province of Alberta, in Our City of Edmonton in Our Province of Alberta, this 12th day of August in the Year of Our Lord One Thousand Nine Hundred and Ninety-eight and in the Forty-seventh Year of Our Reign.

BY COMMAND Jon Havelock, Provincial Secretary. THE ALBERTA GAZETTE, PART I, AUGUST 31, 1998

RESIGNATIONS & RETIREMENTS

JUSTICE OF THE PEACE ACT

Retirement of Justice of the Peace

August 6, 1998 Ogilvy, John Gow, of Jasper ______

PROVINCIAL COURT JUDGES ACT

The Honourable Judge H.F. Wilson of the Provincial Court of Alberta in Edmonton no longer holds his appointment as a Supernumerary Judge, effective July 22, 1998. ______ORDERS IN COUNCIL

MINES AND MINERALS ACT

O.C. 300/98 Approved and Ordered: H.A. “Bud” Olson Lieutenant Governor. Edmonton, July 8, 1998

The Lieutenant Governor in Council makes that Order in the attached Appendix.

Ralph Klein, Chair. APPENDIX 1 In this Order,

(a) “Contracts” means the Alberta Primrose Crown Agreement No. 2 and the Alberta Wabasca Crown Agreement No. 2;

(b) “Crown” means the Crown in right of Alberta;

(c) “Minister” means the Minister of Energy.

2 The Lieutenant Governor in Council authorizes the Minister on behalf of the Crown to enter into the Contracts respecting the royalty reserved to the Crown on the minerals recovered and any other matter that the Minister considers to be necessarily incidental to, in relation to or in connection with royalty reserved to the Crown.

3 Notwithstanding section 2, the Minister is not authorized to enter into a Contract unless the Contract

(a) prescribes the royalty to the Crown as 1% of substances recovered, or obtained from substances recovered, from well events pursuant to agreements granting oil sands rights within an area included in the scheme for recovery of crude bitumen approved in an approval granted by the Alberta Energy and Utilities Board, and

(b) has a term ending not later than March 31, 1999.

1550 THE ALBERTA GAZETTE, PART I, AUGUST 31, 1998

GOVERNMENT NOTICES

ADVANCED EDUCATION AND CAREER DEVELOPMENT

INTEREST RATE, GUARANTEED PROVINCIAL LOANS

August 1, 1998

The Student Loan Regulation, AR 213/70, requires that

The Minister of Advanced Education and Career Development, whenever any rate of interest is fixed by the Minister of Finance of the Government of Canada pursuant to section 10, subsection (2), shall cause notice of the rate so fixed to be published in the Alberta Gazette and shall advise the credit institutions thereof.

Take notice that the base rate fixed by the Government of Canada for the loan period commencing August 1, 1998 is 6.250% per annum and take further notice that the maximum student loan interest rate shall be 6.375% per annum, effective August 1, 1998. ______

COMMUNITY DEVELOPMENT

MINISTERIAL ORDER

I, Shirley McClellan, Minister responsible for the administration of the Historical Resources Act, as amended from time to time, pursuant to section 15(8) of that Act, order that the designation of the Parsons Residence, together with the land legally described as plan 9821122, block 26, lot 42, excepting thereout all mines and minerals, and located in the City of Red Deer as a Registered Historic Resource pursuant to an order dated May 25, 1993, as authorized by section 15(1) of the Historical Resources Act, is hereby rescinded.

Dated at Edmonton, Alberta, July 10, 1998. Shirley McClellan, Minister. ______

EDUCATION

MINISTERIAL ORDER (# 070/97 )

I, Gary G. Mar, Q.C., Minister of Education, pursuant to Sections 206 and 207 of the School Act, make the Order in the attached Appendix, being The Hudson Heights Roman Catholic Separate School District No. 548 Establishment Order.

Dated at Edmonton, Alberta, November 17, 1997. Gary G. Mar, Minister.

APPENDIX

The Hudson Heights Roman Catholic Separate School District No. 548 Establishment Order

1 Pursuant to Section 206 of the School Act, The Hudson Heights Roman Catholic Separate School District No. 548 is established.

2 The Hudson Heights Roman Catholic Separate School District No. 548 shall comprise the following lands which are included in The Hudson Heights School District

1551 THE ALBERTA GAZETTE, PART I, AUGUST 31, 1998

No. 3716 and which are properly assessable for separate school purposes under the provision of Sections 131 to 146 of the School Act:

In Township 29, Range 2, West of the 4th Meridian Section 33; East half of Section 32; West half of Section 34.

In Township 30, Range 2, West of the 4th Meridian Sections 3 to 5 inclusive; Sections 8 to 10 inclusive; Sections 15 to 17 inclusive; Sections 20 to 22 inclusive; East halves of Sections 6 and 7. ______

MINISTERIAL ORDER (# 071/97 )

I, Gary G. Mar, Q.C., Minister of Education, pursuant to Sections 206 and 207 of the School Act, make the Order in the attached Appendix, being The West Side Roman Catholic Separate School District No. 549 Establishment Order.

Dated at Edmonton, Alberta, November 17, 1997. Gary G. Mar, Minister.

APPENDIX

The West Side Roman Catholic Separate School District No. 549 Establishment Order

1 Pursuant to Section 206 of the School Act, The West Side Roman Catholic Separate School District No. 549 is established.

2 The West Side Roman Catholic Separate School District No. 549 shall comprise the following lands which are included in The West Side School District No. 2401 and which are properly assessable for separate school purposes under the provision of Sections 131 to 146 of the School Act:

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

MINISTERIAL ORDER (# 072/97 )

I, Gary G. Mar, Q.C., Minister of Education, pursuant to Sections 210, 211 and 212 of the School Act, make the Order in the attached Appendix, being The Assumption Roman Catholic Separate School District No. 50 (Christ the Redeemer Catholic Separate Regional Division No. 3) Boundary Adjustment Order.

Dated at Edmonton, Alberta, November 17, 1997. Gary G. Mar, Minister.

APPENDIX

The Assumption Roman Catholic Separate School District No. 50 (Christ the Redeemer Catholic Separate Regional Division No. 3) Boundary Adjustment Order

1 Pursuant to Section 210 of the School Act, the described lands taken from the following districts and are added to The Assumption Roman Catholic Separate School District No. 50:

Hudson Heights Roman Catholic Separate School District No. 548:

1552 THE ALBERTA GAZETTE, PART I, AUGUST 31, 1998

In Township 29, Range 2, West of the 4th Meridian Section 33; East half of Section 32; West half of Section 34.

In Township 30, Range 2, West of the 4th Meridian Sections 3 to 5 inclusive; Sections 8 to 10 inclusive; Sections 15 to 17 inclusive; Sections 20 to 22 inclusive; East halves of Sections 6 and 7.

West Side Roman Catholic Separate School District No. 50:

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

2 Pursuant to Sections 210 and 211 of the School Act, The Hudson Heights Roman Catholic Separate School District No. 548 and The West Side Roman Catholic Separate School District No. 549 are dissolved.

3 The Assumption Roman Catholic Separate School District No. 50 shall comprise of the following lands:

In Township 27, Range 4, West of the 4th Meridian Sections 23 to 36 inclusive.

In Township 27, Range 5, West of the 4th Meridian Section 36; East half of Section 25.

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

In Township 28, Range 3, West of the 4th Meridian West half of Section 18.

In Township 28, Range 4, West of the 4th Meridian Sections 1 to 6 inclusive; Sections 8 to 12 inclusive; South halves of Sections 13 to 15 inclusive; East half of Section 16.

In Township 28, Range 5, West of the 4th Meridian South half of Section 1.

In Township 29, Range 2, West of the 4th Meridian Section 33; East half of Section 32; West half of Section 34.

In Township 30, Range 2, West of the 4th Meridian Sections 3 to 5 inclusive; Sections 8 to 10 inclusive; Sections 15 to 17 inclusive; Sections 20 to 22 inclusive; East halves of Sections 6 and 7.

4 Pursuant to Section 212 of the School Act and having considered that an adjustment of assets may be necessary, I direct that all assets and liabilities of The Hudson Heights Roman Catholic Separate School District No. 548 and The West Side Roman Catholic Separate School District No. 549 be vested in the Board of Trustees of Christ the Redeemer Catholic Separate Regional Division No. 3.

1553 THE ALBERTA GAZETTE, PART I, AUGUST 31, 1998

MINISTERIAL ORDER (# 075/97 )

I, Gary G. Mar, Q.C., Minister of Education, pursuant to Sections 210 and 211 of the School Act, make the Order in the attached Appendix, being The Willingdon School District No. 1801 (St. Paul Education Regional Division No. 1) Boundary Adjustment Order.

Dated at Edmonton, Alberta, December 15, 1997. Gary G. Mar, Minister.

APPENDIX

The Willingdon School District No. 1801 (St. Paul Education Regional Division No. 1) Boundary Adjustment Order

1 Pursuant to Section 210 of the School Act, all of the following lands are taken from the following districts and are added to The Willingdon School District No. 1801:

The Borowch School District No. 2052 The Pruth School District No. 2064 The Spring Creek School District No. 1519 The Boian Marea School District No. 2053 The Hairy Hill School District No. 1509 The New Hairy Hill School District No. 1119

2 Pursuant to Sections 210 and 211 of the School Act, the following school districts are dissolved:

The Borowch School District No. 2052 The Pruth School District No. 2064 The Spring Creek School District No. 1519 The Boian Marea School District No. 2053 The Hairy Hill School District No. 1509 The New Hairy Hill School District No. 1119

3 The Willingdon School District No. 1801 shall comprise the following lands:

In Township 54, Range 14, West of the 4th Meridian Sections 15 to 22 inclusive; Sections 26 to 28 inclusive; Sections 33 to 35 inclusive; West halves of Sections 25 and 36; East half of Section 29.

In Township 54, Range 15, West of the 4th Meridian Sections 13 to 34 inclusive; South half and Northwest quarter of Section 35; Southwest quarter of Section 36.

In Township 55, Range 13, West of the 4th Meridian Sections 18 and 19; Sections 30 and 31; North half of Section 7; West halves of Sections 17, 20, and 29; Northwest quarter of Section 8; Southwest quarter of Section 32.

In Township 55, Range 14, West of the 4th Meridian Sections 10 to 36 inclusive; North half and Southeast quarter of Section 9; Northwest quarter of Section 7.

In Township 55, Range 15, West of the 4th Meridian Sections 2 to 5 inclusive; Sections 8 to 36 inclusive; Northwest quarter of Section 1.

1554 THE ALBERTA GAZETTE, PART I, AUGUST 31, 1998

In Township 56, Range 14, West of the 4th Meridian Sections 2 to 11 inclusive; Sections 14 to 23 inclusive; Sections 30 and 31; North half and Southwest quarter of Section 29; East half of Section 28; South half of Section 27; Southwest quarters of Sections 1 and 32.

In Township 56, Range 15, West of the 4th Meridian Sections 1 to 18 inclusive; Sections 21 to 28 inclusive; Sections 33 to 36 inclusive; East half of Section 20.

In Township 57, Range 14, West of the 4th Meridian South half and Northwest quarter of Section 6; Southwest quarter of Section 7.

In Township 57, Range 15, West of the 4th Meridian Section 1; South half and Northeast quarter of Section 2; Southeast quarter of Section 12. ______

MINISTERIAL ORDER (# 008/98 )

I, Gary G. Mar, Q.C., Minister of Education, pursuant to Sections 206 and 207 of the School Act, make the Order in the attached Appendix, being The Minot Roman Catholic Separate School District No. 550 Establishment Order.

Dated at Edmonton, Alberta, March 25, 1998. Gary G. Mary, Minister.

APPENDIX

The Minot Roman Catholic Separate School District No. 550 Establishment Order

1 Pursuant to Section 206 of the School Act, The Minot Roman Catholic Separate School District No. 550 is established.

2 The Minot Roman Catholic Separate School District No. 550 shall comprise the following lands which are included in The Minot School District No. 1734 and which are properly assessable for separate school purposes under the provision of Sections 131 to 146 of the School Act:

In Township 38, Range 11, West of the 4th Meridian Sections 16 to 21 inclusive; Sections 28 to 30 inclusive; Southwest quarters of Sections 27 and 31.

In Township 38, Range 12, West of the 4th Meridian Sections 13 and 14; Sections 23 to 26 inclusive; Section 36; South half of Section 35.

In Township 39, Range 12, West of the 4th Meridian That portion of Section 1 lying South of the Battle River. ______

MINISTERIAL ORDER (# 009/98)

I, Gary G. Mar, Q.C., Minister of Education, pursuant to Sections 206 and 207 of the School Act, make the Order in the attached Appendix, being The Kimberley Roman Catholic Separate School District No. 551 Establishment Order.

Dated at Edmonton, Alberta, March 25, 1998. Gary G. Mar, Minister.

1555 THE ALBERTA GAZETTE, PART I, AUGUST 31, 1998

APPENDIX

The Kimberley Roman Catholic Separate School District No. 551 Establishment Order

1 Pursuant to Section 206 of the School Act, The Kimberley Roman Catholic Separate School District No. 551 is established.

2 The Kimberley Roman Catholic Separate School District No. 551 shall comprise the following lands which are included in The Kimberley School District No. 2689 and which are properly assessable for separate school purposes under the provision of Sections 131 to 146 of the School Act:

In Township 36, Range 12, West of the 4th Meridian Sections 15 to 17 inclusive; Sections 19 to 23 inclusive; Sections 26 to 30 inclusive; the North half and Southwest quarter of Section 14; the North half and Southeast quarter of Section 18; the West half of Section 24; the South halves of Sections 33, 34 and 35; the Southeast quarter of Section 32.

In Township 36, Range 13, West of the 4th Meridian The Southeast quarter of Section 24. ______

MINISTERIAL ORDER (# 010/98)

I, Gary G. Mar, Q.C., Minister of Education, pursuant to Sections 210, 211 and 212 of the School Act, make the Order in the attached Appendix, being The Theresetta Roman Catholic Separate School District No. 23 (East Central Alberta Catholic Separate Schools Regional Division No. 16) Boundary Adjustment Order.

Dated at Edmonton, Alberta, March 25, 1998. Gary G. Mar, Minister

APPENDIX

The Theresetta Roman Catholic Separate School District No. 23 (East Central Alberta Catholic Separate Schools Regional Division No. 16) Boundary Adjustment Order

1 Pursuant to Section 210 of the School Act, all of the lands are taken from The Minot Roman Catholic Separate School District No. 550 and The Kimberley Roman Catholic Separate School District No. 551 and are added to The Theresetta Roman Catholic Separate School District No. 23:

In Township 38, Range 11, West of the 4th Meridian Sections 16 to 21 inclusive; Sections 28 to 30 inclusive; Southwest quarters of Sections 27 and 31.

In Township 38, Range 12, West of the 4th Meridian Sections 13 and 14; Sections 23 to 26 inclusive; Section 36; South half of Section 35.

In Township 39, Range 12, West of the 4th Meridian That portion of Section 1 lying South of the Battle River.

In Township 36, Range 12, West of the 4th Meridian Sections 15 to 17 inclusive; Sections 19 to 23 inclusive; Sections 26 to 30 inclusive; the North half and Southwest quarter of Section 14; the North half and

1556 THE ALBERTA GAZETTE, PART I, AUGUST 31, 1998

Southeast quarter of Section 18; the West half of Section 24; the South halves of Sections 33, 34 and 35; the Southeast quarter of Section 32.

In Township 36, Range13, West of the 4th Meridian The Southeast quarter of Section 24.

2 Pursuant to Sections 210 and 211 of the School Act, the following Roman Catholic Separate School Districts are dissolved:

The Minot Roman Catholic Separate School District No.550. The Kimberley Roman Catholic Separate School District No. 551.

3 The Theresetta Roman Catholic Separate School District No. 23 shall comprise the following lands:

In Township 36, Range 12, West of the 4th Meridian Sections 15 to 17 inclusive; Sections 19 to 23 inclusive; Sections 26 to 30 inclusive; the North half and Southwest quarter of Section 14; the North half and Southeast quarter of Section 18; the West half of Section 24; the South halves of Sections 33, 34 and 35; the Southeast quarter of Section 32

In Township 36, Range13, West of the 4th Meridian The Southeast quarter of Section 24.

In Township 36, Range 15, West of the 4th Meridian Sections 17 to 20 inclusive; Sections 30 and 31; and those portions of Sections 16, 21, 29 and 32 lying West of Sullivan Lake.

In Township 36, Range 16, West of the 4th Meridian Sections 13 to 15 inclusive; Sections 22 to 27 inclusive; Sections 34 to 36 inclusive.

In Township 37, Range 13, West of the 4th Meridian West half and Northeast quarter of Section 31; West half of Section 30.

In Township 37, Range 14, West of the 4th Meridian Sections 25 to 29 inclusive; Sections 32 to 36 inclusive; North halves of Sections 20 to 24 inclusive; those portions of Sections 30 and 31 lying East of Lanes Lake.

In Township 37, Range 15, West of the 4th Meridian Sections 6 to 8 inclusive; Sections 17 to 20 inclusive; Sections 29 to 32 inclusive; West halves of Sections 9, 16, 21, 28 and 33; North half and that portion of Section 5 lying West of Sullivan Lake; Northwest quarter of Section 4.

In Township 37, Range 16, West of the 4th Meridian Section 1; Sections 12 and 13; Sections 24 to 26 inclusive; Sections 35 and 36; North half of Section 23; East halves of Sections 27 and 34; and Northeast quarter of Section 22.

In Township 38, Range 11, West of the 4th Meridian Sections 16 to 21 inclusive; Sections 28 to 30 inclusive; South west quarters of Sections 27 and 31.

In Township 38, Range 12, West of the 4th Meridian Sections 13 and 14; Sections 23 to 26 inclusive; Section 36; South half of Section 35.

1557 THE ALBERTA GAZETTE, PART I, AUGUST 31, 1998

In Township 38, Range 13, West of the 4th Meridian West half of Section 6.

In Township 38, Range 14, West of the 4th Meridian Sections 1 to 4 inclusive; South half of Section 10; West half of Section 31; Southeast quarter of Section 9; Northwest quarter of Section 30.

In Township 38, Range 15, West of the 4th Meridian Sections 6 and 7; Sections 18 to 20 inclusive; Sections 26 to 35 inclusive; West halves of Sections 8, 17, 25 and 36; Northeast quarter of Section 22.

In Township 38, Range 16, West of the 4th Meridian Sections 1 to 4 inclusive; Sections 9 to 16 inclusive; Sections 21 to 28 inclusive; Sections 33 to 36 inclusive.

In Township 39, Range 12, West of the 4th Meridian That portion of Section 1 lying South of the Battle River.

In Township 39, Range 13, West of the 4th Meridian Section 31; North halves of Sections 30 and 32; fraction of Section 29 lying North of Paintearth Creek.

In Township 39, Range 14, West of the 4th Meridian Section 6; Sections 25 to 27 inclusive; Sections 34 to 36 inclusive; West half of Section 7; South half of Section 18; East halves of Sections 28 and 33; Northwest quarter of Section 24; fraction of Section 22; Northeast quarter and Northwest quarter of Section 23 lying North of Paintearth Creek.

In Township 39, Range 15, West of the 4th Meridian Sections 1 to 5 inclusive; Sections 7 to 22 inclusive; Sections 28 to 31 inclusive; North half and Southwest quarter of Section 6; South half and Northwest quarter of Section 23; West half of Section 27; South half of Section 33; Southeast quarter of Section 6; Southwest quarter of Section 24.

In Township 39, Range 16, West of the 4th Meridian Sections 1 and 2; Sections 11 to 16 inclusive, Sections 21 to 28; Sections 33 to 36 inclusive; North half and Southeast quarter of Section 10; East half of Section 3; Northeast quarter of Section 9.

In Township 40, Range 13, West of the 4th Meridian Sections 6 and 7; fractions of Sections 4, 5, 8, 9, 17 and 18 lying West of the Battle River.

In Township 40, Range 14, West of the 4th Meridian Sections 1 to 4 inclusive; Sections 7 to 12 inclusive; Sections 16, 18 and 19; North halves of Sections 5 and 6; those portions of Sections 13, 14, 15, 17, 20, 22, 23, 24, 29 and 30 lying South of the Battle River.

In Township 40, Range 15, West of the 4th Meridian Sections 10 to 15 inclusive; North halves of Sections 2 and 3; Northwest quarter of Section 1; North half of Section 22 and Southeast quarter of Section 22, and those portions of Sections 23, 24, 25 and 26, South half of Section 27 lying South of the Battle River.

1558 THE ALBERTA GAZETTE, PART I, AUGUST 31, 1998

In Township 40, Range 16, West of the 4th Meridian Sections 2 to 4 inclusive; Sections 9 and 11; South half and Northeast quarter of Section 10; West halves of Sections 1 and 12; and Southwest quarter of Section 14.

4 Pursuant to Section 212 of the School Act, and having considered that an adjustment of assets and liabilities may be necessary, I direct that all assets and liabilities of The Minot Roman Catholic Separate School District No. 550 and The Kimberley Roman Catholic Separate School District No. 551 be vested in the Board of Trustees of East Central Alberta Catholic Separate Schools Regional Division No. 16.

1559 THE ALBERTA GAZETTE, PART I, AUGUST 31, 1998

1560 THE ALBERTA GAZETTE, PART I, AUGUST 31, 1998

MINISTERIAL ORDER (# 017/98 )

I, Gary G. Mar, Q.C., Minister of Education, pursuant to Sections 195, 217, 218 and 208.8 of the School Act, make the Order in the attached Appendix, being The Clearview School Division No. 71 Establishment Order.

Dated at Edmonton, Alberta, June 24, 1998. Gary G. Mar, Minister.

APPENDIX

The Clearview School Division No. 71 Establishment Order

1 Pursuant to Sections 195 and 208.8 of the School Act, By-law No. 1-97 requesting the conversion of the regional division to a school division, passed January 8, 1998 by The Board of Trustees of Clearview Regional Division No. 24 is approved.

2 Pursuant to Sections 195 and 217 of the School Act, The Clearview School Division No. 71 (the “School Division”) is established and the members of the board are a corporation under the name of The Board of Trustees of Clearview School Division No. 71 (the “Board”). The Clearview School Division No. 71 shall be comprised of the following lands:

All lands lying West of the 4th Meridian, including lands located within the corporate limits of the Towns, Villages and Summer Villages

Range 8, Township 38 Sections 1 to 15 inclusive; Sections 19 to 22 inclusive.

Range 9, Township 35 Sections 7 and 8; Sections 17 to 20 inclusive; Sections 29 to 32 inclusive.

Range 9, Township 36 Sections 7 and 8; Sections 17 to 20 inclusive; Sections 29 to 32 inclusive.

Range 9, Township 37 Sections 4 to 10 inclusive; Sections 13 to 36 inclusive.

Range 9, Townships 38 and39.

Range 10, Townships 35 to 39 inclusive and that portion of Township 40 lying South of the Battle River.

Range 11, Townships 35 to 38 inclusive and that portion of Township 39 lying South of the Battle River

Range 12, Townships 35 to 38 inclusive and that portion of Township 39 lying South of the Battle River

Range 13, Townships 35 to 38 inclusive and that portion of Townships 39 and 40 lying South of the Battle River

That portion of Range 14, Range 35 not included in the waters of Sullivan Lake.

Range 14, Townships 36 to 39 inclusive and that portion of Township 40 lying South of the Battle River.

1561 THE ALBERTA GAZETTE, PART I, AUGUST 31, 1998

Range 15, that portion of Townships 34 to 36 inclusive not included in the waters of Sullivan Lake.

Range 15, Townships 37 to 39 inclusive and that portion of Township 40 lying South of the Battle River.

Range 16, Township 33 Sections 25 to 29 inclusive; Sections 32 to 36 inclusive; those portions of Sections 30 and 31 not included in the waters of Farrell Lake.

Range 16, Townships 34 to 39 inclusive; those portions of Townships 40 and 41 lying South of the Battle River.

Range 17, Township 33 Those portions of Sections 1 to 4 inclusive not included in the waters of Farrell lake.

Range 17, Townships 34 to 40 inclusive and those portions of Townships 41 and 42 lying South and East of the Battle River.

Range 18, Townships 34 to 42 inclusive.

Range 19, Townships 34 to 41 inclusive.

Range 19, Township 42 Sections 1 to 4 inclusive; Sections 9 to 16 inclusive; Sections 21 to 24 inclusive.

Range 20, Township 34 Sections 13 to 36 inclusive.

Range 20, Townships 35 to 39 inclusive and that portion of Sections 40 and 41 not included in the waters of Buffalo Lake.

Range 21; Township 34 Sections 21 to 27 inclusive; Sections 34 to 36 inclusive; those portions of Sections 19, 27, 28 and 33 lying East of the Red Deer River.

Range 21, that portion of Townships 35 and 36 lying East of the Red Deer River.

Range 21, Townships 37 to 39 inclusive.

Range 21, Township 40 Sections 1 and 2; those portions of Sections 3, 10, 11 and 12 not included in the waters of Buffalo Lake.

Range 22, those portions of Townships 36 to 38 inclusive lying East of the Red Deer River.

Range 22, Township 39 Sections 1 and 2; Sections 11 to 14 inclusive; Sections 23 and 24.

3 Pursuant to Section 195 of the School Act, the School Division is divided into six (6) wards:

1562 THE ALBERTA GAZETTE, PART I, AUGUST 31, 1998

(a) Ward 1 shall comprise of the following lands: Those lands situated within the boundaries of Clearview Regional Division No. 24 excluding those lands contained within the corporate limits of the Town of Stettler, all being West of the 4th Meridian.

Range 18, Townships 40 to 42 Range 19, Townships 39 to 42 Range 20, Townships 39 to 41 Range 21, Townships 39 to 40 Range 22, Township 39

(b) Ward 2 shall comprise of the following lands: Those lands situated within the boundaries of Clearview Regional Division No. 24 excluding those lands contained within the corporate limits of the Town of Stettler, all being West of the 4th Meridian.

Range 19, Townships 34 to 38 Range 20, Townships 34 to 38 Range 21, Townships 34 to 38 Range 22, Townships 37 to 38

(c) Ward 3 shall comprise of the following lands: The Town of Stettler corporate limits.

(d) Ward 4 shall comprise of the following lands: Those lands contained within the boundaries of Clearview Regional Division No. 24, all being West of the 4th Meridian.

Range 16, Townships 33 to 41 Range 17, Townships 34 to 42 Range 18, Townships 34 to 39

(e) Ward 5 shall comprise of the following lands: Those lands contained within the boundaries of Clearview Regional Division No. 24, all being West of the 4th Meridian.

Range 12, Townships 38 and 39 Range 13, Townships 35 to 40 Range 14, Townships 35 to 40 Range 15, Townships 34 to 40

(f) Ward 6 shall comprise of the following lands: Those lands contained within the boundaries of Clearview Regional Division No. 24, all being West of the 4th Meridian.

Range 8, Township 38 Range 9, Townships 35 to 39 Range 10, Townships 35 to 40 Range 11, Townships 35 to 39 Range 12, Townships 35 to 37

4 Pursuant to Section 218 of the School Act, the number of trustees to be elected to the Board shall be seven (7) and the number of trustees to be elected to each ward shall be as follows:

a) One (1) trustee shall be elected from Ward 1 b) One (1) trustee shall be elected from Ward 2

1563 THE ALBERTA GAZETTE, PART I, AUGUST 31, 1998

c) Two (2) trustees shall be elected from Ward 3 d) One (1) trustee shall be elected from Ward 4 e) One (1) trustee shall be elected from Ward 5 f) One (1) trustee shall be elected from Ward 6

5 Pursuant to Section 208.8 of the School Act, the following individuals are appointed as trustees of the Board and shall hold office until the first organizational meeting of the Board held after the first general election after the School Division is established:

a) Anne E. Nixon b) Ruth Marshall c) William P. Baergen d) Thelma A. Davits e) Brian Heidecker f) Dennis Burnside g) George Klaus

6 The first meeting of the Board shall be held within four (4) weeks following the date of the local authorities election.

7 Pursuant to Section 208.8(3) of the School Act the Board of Trustees of Clearview Regional Division No. 24 is dissolved on the date the establishment of the School Division and all assets and liabilities of the Board of Trustees of Clearview Regional Division No. 24 are transferred to the Board of Trustees of Clearview School Division No. 71.

8 Pursuant to Section 208.8(3) of the School Act, all persons employed by the Board of Trustees of Clearview Regional Division No. 24 on the date of the establishment of the School Division are transferred to and become employees of the Board of Trustees of Clearview School Division No. 71.

9 The nomination and election of trustees shall be conducted in accordance with clauses 3 and 4 and shall be effective with the 1998 local authorities election.

10 This Order shall come into effect on September 1, 1998. ______

MINISTERIAL ORDER (# 020/98 )

I, Gary G. Mar, Q.C., Minister of Education, pursuant to Sections 195, 217, 218 and 208.8 of the School Act, make the Order in the attached Appendix, being The Wolf Creek School Division No. 72 Establishment Order.

Dated at Edmonton, Alberta, July 7, 1998. Gary G. Mar, Minister.

APPENDIX

The Wolf Creek School Division No. 72 Establishment Order

1 Pursuant to Sections 195 and 208.8 of the School Act, By-law No. 1-98 To Change the Status of the Wolf Creek Regional Division No. 32 to a School Division, passed February 24, 1998 by The Board of Trustees of Wolf Creek Regional Division No. 32 is approved.

2 Pursuant to Sections 195 and 217 of the School Act, The Wolf Creek School Division No. 72 (the “School Division”) is established and the members of the

1564 THE ALBERTA GAZETTE, PART I, AUGUST 31, 1998 board are a corporation under the name of The Board of Trustees of Wolf Creek School Division No. 72 (the “Board”). The Wolf Creek School Division No. 72 shall be comprised of the following lands:

All of the land being West of the 4th Meridian, including those lands contained within the corporate boundaries of the Towns, Villages and Summer Villages:

Range 21, Township 40 That portion lying West of Buffalo Lake.

Range 21, Township 41 Sections 16 to 20 inclusive; Sections 29 to 32 inclusive; those portions of Sections 5, 6, 14, 15, 21, 22 and 28 not included in the waters of Buffalo Lake; that portion of Section 30 not included in the waters of Rockeling Lake.

Range 22, Township 39 Sections 7 to 15 inclusive; Sections 19 to 22 inclusive; Sections 25 to 36 inclusive; those portions of Sections 4 to 6 inclusive lying North of the Red Deer River.

Range 22, Township 40.

Range 22, Township 41 Sections 1 to 35 inclusive.

Range 22, Township 42 Sections 6 and 7; Sections 18 to 23 inclusive; Sections 26 to 35 inclusive.

Range 22, Township 43 Sections 1 to 21 inclusive; Sections 29 to 31 inclusive; Section 32; those portions of Sections 21 to 24 inclusive and Sections 28 and 29 not included in the waters of Red Deer Lake.

Range 23; Township 38 Sections 18, 19, 30 and 31; those portions of Sections 7, 17, 20, 29 and 32 lying West of the Red Deer River; those portions of Sections 32 and 33 lying North of the Red Deer River.

Range 23, Townships 39 to 42 inclusive.

Range 23, Township 43 Sections 1 to 26 included; those portions of Sections 27 to 34 not included in Indian Reserve No. 137; those portions of Sections 35 and 36 not included in the waters of Sampson Lake.

Range 24, Township 38 Sections 13 to 36 inclusive; those portions of Sections 5 to 12 lying North of the Red Deer River.

Range 24, Townships 39 to 42 inclusive.

Range 24, Township 43 That portion not included Indian Reserve No. 139.

Range 25, Township 38 Sections 10 to 16 inclusive; Sections 19 to 36 inclusive; those portions of Sections 1 to 4 inclusive and Sections 9, 17 and 18 lying North of the Red Deer River.

1565 THE ALBERTA GAZETTE, PART I, AUGUST 31, 1998

Range 25, Townships 39 to 42 inclusive.

Range 25, that portion of Township 43 not included in Indian Reserve No. 139.

Range 25, that portion of Township 44 not included in Indian Reserve No. 137.

Range 26, Township 38 That portion lying North of the Red Deer River.

Range 26, Township 39 Sections 1 to 3 inclusive; Sections 10 to 16 inclusive; Sections 19 to 36 inclusive; those portions of Sections 4, 9, 17 and 18 lying North and East of the Red Deer River.

Range 26, Townships 40 to 44 inclusive.

Range 27, Township 39 That portion lying North of the Blindman River.

Range 27, Townships 40 to 44 inclusive.

Range 28, Township 39 Sections 15 to 17 inclusive; Sections 20 to 29 inclusive; Sections 32 to 36 inclusive; those portions of Sections 13 and 14 lying North of the Blindman River.

Range 28, those portions of Townships 40 to 42 inclusive not included in the waters of Gull lake.

Range 28, Townships 43 and 44.

All of the following lands West of the 5th Meridian including the lands contained within the corporate boundaries of the Towns, Villages and Summer Villages.

Range 1, Township 39 Sections 13 to 17 inclusive; Sections 19 to 36 inclusive; the North half of Section 18

Range 1, those portions of Townships 40 to 42 inclusive not included in the waters of Gull Lake.

Range 1, Townships 43 and 44

Range 1, Township 45 Ranges 3 to 8 inclusive; the South half of Section 9; the Southwest quarter of Section 10.

Range 2, Township 39 Sections 7 to 11 inclusive; Sections 16 to 21 inclusive; Sections 28 to 32 inclusive; Section 36; the North halves of sections 1 to 5; the North half and Southwest quarter of Section 6; those portions of Sections 14, 15, 34 and 35 not included in the waters of Sylvan Lake.

Range 2, Townships 40 to 44 inclusive.

Range 2, Township 45 Sections 1 to 18 inclusive.

1566 THE ALBERTA GAZETTE, PART I, AUGUST 31, 1998

Range 3, Township 38 Sections 19 to 21 inclusive; Sections 27 to 33 inclusive; the Northwest quarter of Section 23; those portions of Sections 26 and 35 lying West of the Medicine River.

Range 3, Townships 39 to 44 inclusive.

Range 3 Township 45 Sections 1 to 18 inclusive.

Range 4, Township 38 The East halves of Sections 24, 35 and 36.

Range 4 Township 39 Sections 1, and 12; Sections 24 to 26 inclusive; Sections 35 and 36; the Northeast quarter of Section 34.

Range 4 Township 40 Sections 1 and 2; Sections 11 to 15 inclusive; Sections 21 to 28 inclusive; Sections 33 to 36 inclusive; the East halves of Sections 3 and 10.

Range 4 Township 41 Sections 1 to 4 inclusive; Sections 12, 13, 24 and 25; Sections 34 to 36 inclusive; the East halves of Sections 11, 14, 23 and 26.

Range 4, Townships 42 to 44 inclusive.

Range 4, Township 45 Sections 1 to 4 inclusive; Sections 9 to 16 inclusive.

Range 5, Township 42 Sections 10 to 15 inclusive; Sections 22 to 27 inclusive; Sections 34 to 36 inclusive.

Range 5 Township 43 Sections 1 to 3 inclusive; Sections 10 to 15 inclusive.

3 Pursuant to Section 195 of the School Act, the School Division is divided into five (5) wards:

a) Ward 1 shall be comprised of the following lands: Township 38, Range 23,West of the 4th Meridian Sections 18, 19, 30 and 31; those portions of Sections 7, 17, 20, 29, 32, 33, 34 and 35 lying West and North of the Red Deer River.

Township 38, Range 24, West of the 4th Meridian Sections 7 and 8; Sections 13 to 36 inclusive; those portions of Sections 4, 5, 6, 9, 10, 11 and 12 lying North of the Red Deer River.

Township 38, Range 25, West of the 4th Meridian Sections 10 to 15 inclusive; Sections 22 to 27 inclusive; Sections 34 to 36 inclusive; those portions of Sections 1 to 3 inclusive lying North of the Red Deer River.

Township 39, Range 22, West of the 4th Meridian Sections 7 to 10 inclusive; Sections 15 to 22 inclusive; Sections 25 to 29 inclusive; Sections 30 to 32 inclusive (excluding Haunted Lakes); those

1567 THE ALBERTA GAZETTE, PART I, AUGUST 31, 1998 portions of Sections 4 to 6 inclusive lying North of the Red Deer River; that portion of Section 3 lying to the North and East of the Red Deer River.

Township 39, Range 23, West of the 4th Meridian Sections 2 to 24 inclusive; Sections 27 to 34 inclusive; that portion of Section 1 lying North of the Red Deer River; the South half and Northeast quarter of Section 25; the South half and Northwest quarter of Section 26 and that portion lying to the South, East and West of Alix Lake at the Northeast quarter; the West half of Section 35; that portion of the Southeast quarter lying to the West of Alix Lake; that portion of the Northeast quarter lying outside the Village of Alix.

Township 39, Range 24, West of the 4th Meridian Sections 1 to 36 inclusive.

Township 39, Range 25, West of the 4th Meridian Sections 1 and 2; Sections 11 to 14 inclusive; Sections 23 to 26 inclusive; Sections 35 and 36.

Township 40, Range 21, West of the 4th Meridian Section 7; Sections 31 to 33 inclusive; Northeast quarter of Section 6; that portion of the Northeast quarter of Section 8 lying to the East of Buffalo Lake; those portions of Sections 17 to 19 inclusive lying to the South and East of Buffalo Lake; those portions of Sections 19, 20, 21, 27, 28, 29, 30 and 34 lying to the North and West of Buffalo Lake.

Township 40, Range 22, West of the 4th Meridian Sections 1 to 12 inclusive; Sections 15 to 20 inclusive; Sections 26 and 27; Sections 29 to 36 inclusive; the South halves of Sections 13 and 14; those portions of the North halves of Sections 13 and 14 lying South of Buffalo Lake; the South half of Section 21; those portions of the North half of Section 21 lying to the South of the Corporate Boundaries of the Village of Mirror; the West half of Section 22; those portions of the East half of Section 22 lying to the West of Buffalo Lake; those portions of the North half of Section 23 lying to the North and East of Buffalo Lake; those portions of the South half of Section 23 lying to the North and South of Buffalo Lake; those portions of Section 24 not included in the waters of Buffalo Lake; that portion of Section 25 lying to the North of Buffalo Lake; that portion of Section 28 lying to the North of the Village of Mirror.

Township 40, Range 23, West of the 4th Meridian Sections 1 to 36 inclusive.

Township 40, Range 24, West of the 4th Meridian Sections 1 to 29 inclusive; Sections 32 to 36 inclusive; those portions of Sections 30 and 31 lying outside the Corporate Boundaries of the Village of Clive.

Township 40, Range 25, West of the 4th Meridian Sections 1 and 2; Sections 11 to 14 inclusive; Sections 13 and 14; Sections 23 to 26 inclusive; Sections 35 and 36.

Township 41, Range 21, West of the 4th Meridian Sections 5 to 8 inclusive; those portions of Sections 3 and 4 lying South and West of Buffalo Lake; those portions of Sections 9, 17, 18 and 19 lying South and West of the westerly shore of Buffalo Lake.

1568 THE ALBERTA GAZETTE, PART I, AUGUST 31, 1998

Township 41, Range 22, West of the 4th Meridian Sections 1 to 34 inclusive.

Township 41, Range 23, West of the 4th Meridian Sections 1 to 36 inclusive.

Township 41, Range 24, West of the 4th Meridian Sections 1 to 26 inclusive; Sections 29 to 36 inclusive; that portion of Sections 27 and 28 not included in the waters of Magee Lake.

Township 41, Range 25, West of the 4th Meridian Sections 1 and 2, Sections 11 to 14 inclusive; Sections 23 to 26 inclusive; Sections 35 and 36.

Township 42, Range 22, West of the 4th Meridian Sections 6 and 7; Sections 18 to 23 inclusive; Sections 26 to 35 inclusive.

Township 42, Range 23, West of the 4th Meridian Sections 1 to 36 inclusive.

Township 42, Range 24, West of the 4th Meridian Sections 1 to 36 inclusive.

Township 42, Range 25, West of the 4th Meridian Sections 1 to 4 inclusive; Sections 9 to 16 inclusive; Sections 21 to 28 inclusive; Sections 33 to 36 inclusive.

Township 43, Range 22, West of the 4th Meridian That portion of Township 43 lying South and West of the East shore of Red Deer Lake.

Township 43, Range 23, West of the 4th Meridian Sections 1 to 36 inclusive.

Township 43, Range 24, West of the 4th Meridian That portion of the Township lying South of the Samson Indian Reserve No. 137 and Montana (Bobtail) Indian Reserve No. 139.

Township 43, Range 25, West of the 4th Meridian Sections 1 and 2; Sections 11 to 14 inclusive; Sections 23 to 25 inclusive; Section 36; the East half of Section 3 and the West half of Section 3 lying West of the Town of Ponoka; the East half of Section 10 and the West half of Section 10 not included in the Town of Ponoka; those portions of Sections 15, 22, 26, 27 and 35 lying East of the Canadian Pacific Railway line.

Township 44, Range 25, West of the 4th Meridian Section 1; that portion of Section 2 lying East of the Canadian Pacific Railway line.

Village of Alix The Corporate Boundaries of the Village of Alix

Village of Clive The Corporate Boundaries of the Village of Clive.

Village of Mirror The Corporate Boundaries of the Village of Mirror.

1569 THE ALBERTA GAZETTE, PART I, AUGUST 31, 1998 b) Ward 2 shall be comprised of the following lands: Township 41, Range 26, West of the 4th Meridian Northwest quarter of Section 33.

Township 42, Range 25, West of the 4th Meridian Sections 5 to 8 inclusive; Sections 17 to 20 inclusive; Sections 29 to 30 inclusive; those portions of Sections 31 and 32 not included in the Town of Ponoka.

Township 42, Range 26, West of the 4th Meridian Sections 1 to 4 inclusive; Sections 9 to 16 inclusive; Sections 21 to 28 inclusive; Sections 33 to 36 inclusive.

Township 43, Range 25, West of the 4th Meridian Sections 6 and 7; Sections 16 to 21 inclusive; Sections 28 to 34 inclusive; the West half and Northeast quarter of Section 8; the North half of Section 9 not lying within the Town of Ponoka; those portions of Sections 22, 27 and 35 lying West of the Canadian Pacific Railway line.

Township 43, Range 26, West of the 4th Meridian Sections 1 to 3 inclusive; Sections 10 to 15 inclusive; Sections 22 to 27 inclusive; Sections 34 to 36 inclusive.

Township 44, Range 24, West of the 4th Meridian Those portions of Sections 18, 19 and 30 lying West of the Canadian Pacific Railway line.

Township 44, Range 25, West of the 4th Meridian Sections 3 to 11 inclusive; Sections 14 to 24 inclusive; Sections 27 to 33 inclusive; those portions of Sections 2, 12 and 13 lying West of the Canadian Pacific Railway line; South half and Northwest quarter of Section 26; the West half of Section 34.

Township 44, Range 26, West of the 4th Meridian Sections 1 to 3 inclusive; Sections 10 to 15 inclusive; Sections 22 to 27 inclusive; Sections 34 to 36 inclusive.

Town of Ponoka The Corporate Boundaries of the Town of Ponoka. c) Ward 3 shall be comprised of the following lands: Township 41, Range 26, West of the 4th Meridian Northeast quarter of Section 31; North half of Section 32.

Township 41, Range 28, West of the 4th Meridian Sections 33 to 35 inclusive.

Township 42, Range 26, West of the 4th Meridian Sections 5 to 8 inclusive; Sections 17 to 20 inclusive; Sections 29 to 32 inclusive.

Township 42, Range 27, West of the 4th Meridian Sections 1 to 36 inclusive.

1570 THE ALBERTA GAZETTE, PART I, AUGUST 31, 1998

Township 42, Range 28, West of the 4th Meridian Sections 1 to 4 inclusive; Sections 8 to 17 inclusive; Sections 20 to 29 inclusive; Sections 32 to 36 inclusive; that portion of Section 5 lying to the East and North of Gull Lake.

Township 43, Range 26, West of the 4th Meridian Sections 4 to 9 inclusive; Sections 16 to 21 inclusive; Sections 28 to 33 inclusive.

Township 43, Range 27, West of the 4th Meridian Sections 1 to 36 inclusive.

Township 43, Range 28, West of the 4th Meridian Sections 1 to 3 inclusive; Sections 10 to 15 inclusive; Sections 22 to 27 inclusive; Sections 34 to 36 inclusive.

Township 44, Range 26, West of the 4th Meridian Sections 4 to 9 inclusive; Sections 16 to 21 inclusive; Sections 28 to 33 inclusive.

Township 44, Range 27, West of the 4th Meridian Sections 1 to 36 inclusive.

Township 44, Range 28, West of the 4th Meridian Sections 1 to 3 inclusive; Sections 10 to 15 inclusive; Sections 22 to 27 inclusive; Sections 34 to 36 inclusive.

Township 41, Range 2, West of the 5th Meridian Sections 27 to 35 inclusive; West half of Section 26.

Township 41, Range 3, West of the 5th Meridian Sections 25, 26, 35 and 36.

Township 41, Range 4, West of the 5th Meridian Sections 34 and 35; the West half of Section 36.

Township 42, Range 1, West of the 5th Meridian Sections 4 to 9 inclusive; Sections 16 to 21 inclusive; Sections 24 to 27 inclusive; Sections 28 to 36 inclusive; that portion of Section 1 lying North and East of Gull Lake; that portion of Section 3 lying West of Gull Lake; that portion of Section 12 lying East of Gull Lake; that portion of Section 10 lying West of Gull Lake and not including the Summer Village of Parkland Beach; those portions of Sections 13 and 14 lying North and East of Gull Lake; that portion of Section 15 lying West of Gull Lake; those portions of Sections 22 and 23 lying North of Gull Lake.

Township 42, Range 2, West of the 5th Meridian Sections 1 to 36 inclusive - excluding the Town of Rimbey.

Township 42, Range 3, West of the 5th Meridian Sections 1 to 36 inclusive.

Township 42, Range 4, West of the 5th Meridian Sections 1 to 36 inclusive.

Township 42, Range 5, West of the 5th Meridian Sections 7 to 33 inclusive.

1571 THE ALBERTA GAZETTE, PART I, AUGUST 31, 1998

Township 42, Range 6, West of the 5th Meridian Sections 19 to 36 inclusive.

Township 42, Range 7, West of the 5th Meridian Sections 24 to 36 inclusive.

Township 42, Range 8, West of the 5th Meridian Sections 24, 25, 35 and 36; those portions of Sections 23, 27 and 34 lying East of the North Saskatchewan River.

Township 43, Range 1, West of the 5th Meridian Sections 1 to 33 inclusive.

Township 43, Range 2, West of the 5th Meridian Sections 1 to 36 inclusive.

Township 43, Range 3, West of the 5th Meridian Sections 1 to 36 inclusive.

Township 43, Range 4, West of the 5th Meridian Sections 1 to 36 inclusive.

Township 43, Range 5, West of the 5th Meridian Sections 1 to 36 inclusive.

Township 43, Range 6, West of the 5th Meridian Sections 1 to 36 inclusive.

Township 43, Range 7, West of the 5th Meridian Sections 1 to 36 inclusive.

Township 43, Range 8, West of the 5th Meridian Sections 1 and 2; Sections 11 to 14 inclusive; Sections 23 to 26 inclusive; Sections 35 and 36; those portions of Sections 3, 10, 15, 22, 27, 33 and 34 lying East of the North Saskatchewan River.

Township 44, Range 1, West of the 5th Meridian Sections 1 to 36 inclusive.

Township 44, Range 2, West of the 5th Meridian Sections 1 to 36 inclusive.

Township 44, Range 3, West of the 5th Meridian Sections 1to 36 inclusive.

Township 44, Range 4, West of the 5th Meridian Sections 1 to 36 inclusive.

Township 44, Range 5, West of the 5th Meridian Sections 1 to 36 inclusive.

Township 44, Range 6, West of the 5th Meridian Sections 1 to 36 inclusive.

Township 44, Range 7, West of the 5th Meridian Sections 1 to 36 inclusive.

1572 THE ALBERTA GAZETTE, PART I, AUGUST 31, 1998

Township 44, Range 8, West of the 5th Meridian Sections 1 to 3 inclusive; Sections 8 to 17 inclusive; Sections 20 to 29 inclusive; Sections 32 to 36 inclusive; those portions of Sections 4, 5, 6, 7, 18, 19, 30 and 31 lying East of the North Saskatchewan River.

Township 44, Range 9, West of the 5th Meridian That portion of Section 24 lying East of the North Saskatchewan River.

Township 45, Range 1, West of the 5th Meridian Sections 3 to 8 inclusive; the South half of Section 9; the Southwest quarter of Section 10.

Township 45, Range 2, West of the 5th Meridian Sections 1 to 18 inclusive.

Township 45, Range 3, West of the 5th Meridian Sections 1 to 18 inclusive.

Town of Rimbey The Corporate Boundaries of the Town of Rimbey.

S.V. of Parkland Beach The Corporate Boundaries of the Summer Village of Parkland Beach. d) Ward 4 shall be comprised of the following lands: Township 39, Range 27, West of the 4th Meridian Sections 19 to 21 inclusive; Sections 28 to 33 inclusive; Sections 16, 17 and 18 North of the Blindman River.

Township 39, Range 28, West of the 4th Meridian Sections 15 to 17 inclusive; Sections 20 to 24 inclusive; Sections 25 to 29 inclusive; Sections 32 to 36 inclusive; Sections 13 and 14 lying North of the Blindman River.

Township 40, Range 27, West of the 4th Meridian Sections 4 to 9 inclusive; Sections 16 to 21 inclusive; Sections 28 to 33 inclusive.

Township 40, Range 28, West of the 4th Meridian Sections 1 to 5 inclusive; Sections 8 to 17 inclusive; Section 20; Sections 24 and 25; that portion of Section 21 lying to the South and West of Gull Lake; those portions of Sections 22 and 23 lying outside the Corporate Limits of the Summer Village of Gull Lake; that portion of Section 26 lying to the East of Gull Lake and lying outside the Corporate Limits of the Summer Village of Gull Lake; those portions of Sections 28 and 29 lying to the West of Gull Lake; that portion of Section 32 lying to the West and South of Gull Lake.

Township 41, Range 27, West of the 4th Meridian Sections 4 to 9 inclusive; Sections 16 to 21 inclusive; Sections 28 to 33 inclusive.

Township 41, Range 28, West of the 4th Meridian Sections 1, 12 and 13; Sections 23 to 26 inclusive; Section 36 and those portions of Sections 2, 11, 14, 15, 22, 27 and 28 lying to the East of Gull Lake.

1573 THE ALBERTA GAZETTE, PART I, AUGUST 31, 1998

Township 38, Range 3, West of the 5th Meridian Sections 19 to 22 inclusive, Sections 27 to 33 inclusive; the Northwest quarter of Section 23; the Southwest quarter of Section 26; that part of the North half and Southeast quarter of Section 26 South and West of the Medicine River; those parts of Sections 34 and 35 South and West of the Medicine River.

Township 38, Range 4, West of the 5th Meridian The East halves of Sections 24, 25 and 36.

Township 39, Range 1, West of the 5th Meridian Sections 13 to 16 inclusive; Sections 20 to 36 inclusive; those portions of Sections 17 and 19 lying East of Sylvan Lake and lying outside the Corporate Boundaries of the Summer Village of Birchcliff.

Township 39, Range 2, West of the 5th Meridian Sections 7 to 10 inclusive; Sections 16 to 20 inclusive; Sections 30 to 32 inclusive; Sections 35 and 36; the North halves of Sections 2 to 6 inclusive and the Southwest quarter of Section 6; that portion of Section 11 lying to the Southwest of the Summer Village of Half Moon Bay; those portions of Sections 14, 15, 21 and 28 lying to the South of Sylvan Lake; those portions of Sections 28 and 33 lying to the North of Sylvan Lake; those portions of Sections 24, 25, 26 and 34 lying to the North and East of Sylvan Lake and excluding the Summer Village of Sunbreaker Cove; that portion of Section 29 lying to the West of Sylvan Lake.

Township 39, Range 3, West of the 5th Meridian Sections 1 to 14 inclusive; Sections 17 to 20 inclusive; Sections 23 to 36 inclusive; those portions of Sections 15 and 16 lying outside the Corporate Boundaries of the Town of Eckville; those portions of Sections 21 and 22 lying outside the Corporate Boundaries of the Town of Eckville.

Township 39, Range 4, West of the 5th Meridian Sections 1, 12, 13, 24 to 26 inclusive; Sections 35 and 36; the Northwest quarter of Section 34.

Township 40, Range 1, West of the 5th Meridian Sections 1 and 21; Sections 23 to 26 inclusive; Sections 28 to 35 inclusive; those portions of Sections 22 and 27 lying outside the Corporate Boundaries of the Village of Bentley; that portion of Section 36 lying to the West and South of Gull Lake.

Township 40, Range 2, West of the 5th Meridian Sections 1 to 36 inclusive.

Township 40, Range 3, West of the 5th Meridian Sections 1 to 5 inclusive; Sections 8 to 36 inclusive; those portions of Section 6 lying South of Gabriel Lake; those portions of Section 7 lying East and North of Gabriel Lake.

Township 40, Range 4, West of the 5th Meridian Sections 1 and 2; Section 11; Sections 14 and 15; Sections 21 to 28 inclusive; Sections 33 to 36 inclusive; East halves of Sections 3 and 10; that portion of Section 12 lying to the North and South of Gabriel Lake; that portion of Section 13 lying to the North of Gabriel Lake.

1574 THE ALBERTA GAZETTE, PART I, AUGUST 31, 1998

Township 41, Range 1, West of the 5th Meridian Those portions of Sections 1, 12, 13, 14, 22, 23, 27, 28 and 34 lying to the West of Gull Lake and excluding any lands in the Summer Village of Birchcliff.

Township 41, Range 2, West of the 5th Meridian Sections 1 to 25 inclusive; Section 36; the East half of Section 26.

Township 41, Range 3, West of the 5th Meridian Sections 1 to 24 inclusive; Sections 27 to 34 inclusive; the West half of Section 26; the West half of Section 35.

Township 41, Range 4, West of the 5th Meridian Sections 1 to 4 inclusive; Sections 12 and 13; Sections 24 and 25; the East halves of Sections 11, 14, 23, 26 and 36.

Summer Village of Gull Lake The Corporate Boundaries of the Summer Village of Gull Lake.

Summer Village of Birchcliff The Corporate Boundaries of the Summer Village of Birchcliff.

Summer Village of Sunbreaker Cove The Corporate Boundaries of the Summer Village of Sunbreaker Cove.

Summer Village of Half Moon Bay The Corporate Boundaries of the Summer Village of Half Moon Bay.

Town of Eckville The Corporate Boundaries of the Town of Eckville.

Village of Bentley The Corporate Boundaries of the Village of Bentley. e) Ward 5 shall be comprised of the following lands: Township 38, Range 25, West of the 4th Meridian Section 16; Sections 19 to 21 inclusive; Sections 28 to 33 inclusive; those portions of Sections 8 and 9 lying North of the Red Deer River; those portions of the South halves of Sections 17 and 18 lying North of the Red Deer River; the North halves of Sections 17 and 18.

Township 38, Range 26, West of the 4th Meridian Sections 25 to 27 inclusive; Sections 33 to 36 inclusive; those portions of Sections 13, 21, 22, 23, 24, 28, 29 and 32 lying to the North of the Red Deer River.

Township 39, Range 25, West of the 4th Meridian Sections 3 to 10 inclusive; Sections 15 to 22 inclusive; Sections 27 to 34 inclusive.

Township 39, Range 26, West of the 4th Meridian Sections 1 to 3 inclusive; Sections 10 to 15 inclusive; Section 19; Sections 21 to 28 inclusive; Section 30; Sections 33 to 36 inclusive; the South half and Northeast quarter and that portion of the Northwest quarter of Section 20 lying South of Blackfalds Lake; the East half of Section 29 and the West half of Section 29 lying to the East and West of the shores of Blackfalds Lake; those portions of Section 31 lying to the West and North of Blackfalds Lake;

1575 THE ALBERTA GAZETTE, PART I, AUGUST 31, 1998

those portions of the West half of Section 32; those portions of Sections 4, 9, 16, 17 and 18 lying to the East and North of the Red Deer River.

Township 39, Range 27, West of the 4th Meridian Sections 22 to 25 inclusive; Sections 34 to 36 inclusive; those portions of Sections 13 to 15 inclusive North of the Blindman and Red Deer Rivers; those portions of

Sections 26 and 27 lying outside the Corporate Boundaries of the Town of Blackfalds.

Township 40, Range 25, West of the 4th Meridian Sections 3 to 10 inclusive; Sections 15 to 22 inclusive; Sections 27 to 34 inclusive.

Township 40, Range 26, West of the 4th Meridian Sections 1 to 18 inclusive; Sections 21 to 28 inclusive; Sections 33 to 36 inclusive; that portion of Section 19 lying outside the Corporate Boundaries of the Town of Lacombe; those portions of Sections 31 and 32 lying outside the Corporate Boundaries of the Town of Lacombe.

Township 40, Range 27, West of the 4th Meridian Sections 1 and 2; Sections 12 and 13; Sections 22 and 23; Sections 26 and 27; South half and Northwest quarter of Section 3 and that portion of the Northeast quarter lying South of Lacombe Lake; the West half of Section 10 and that portion of the East half lying to the West of Lacombe Lake; the West half of Section 11 lying to the East of Lacombe Lake and the East half of Section 11; that portion of Section 14 lying to the Northeast of Lacombe Lake; that portion of Section 15 lying to the Northwest of Lacombe Lake; Sections 34 to 36 inclusive; those portions of Sections 24 and 25 lying outside the Corporate Boundaries of the Town of Lacombe.

Township 41, Range 25, West of the 4th Meridian Sections 3 to 10 inclusive; Sections 15 to 22 inclusive; Sections 27 to 34 inclusive.

Township 41, Range 26, West of the 4th Meridian Sections 1 to 4 inclusive; Sections 6 to 30 inclusive; Sections 34 to 36 inclusive; that portion of Section 5 lying outside the Corporate Boundaries of the Town of Lacombe; the West half and Southeast quarter of Section 31; the South half of Section 32; the South half and Northeast quarter of Section 33.

Township 41, Range 27, West of the 4th Meridian Sections 1 to 3 inclusive; Sections 10 to 15 inclusive; Sections 22 to 27 inclusive, Sections 34 to 36 inclusive.

Town of Blackfalds The Corporate Boundaries of the Town of Blackfalds.

Town of Lacombe The Corporate Boundaries of the Town of Lacombe.

4 Pursuant to Section 218 of the School Act, the number of trustees to be elected to the Board shall be six (6) and the number of trustees to be elected to each ward shall be as follows:

a) One (1) trustee shall be elected from Ward 1;

1576 THE ALBERTA GAZETTE, PART I, AUGUST 31, 1998

b) One (1) trustee shall be elected from Ward 2; c) One (1) trustee shall be elected from Ward 3; d) One (1) trustee shall be elected from Ward 4; e) Two (2) trustees shall be elected from Ward 5.

5 Pursuant to Section 208.8 of the School Act, the following individuals are appointed as trustees of the Board and shall hold office until the first organizational meeting of the Board held after the first general election after the School Division is established:

a) Mrs. Anita Gillard b) Mrs. Sandra Weidner c) Mr. Holdi Reich d) Mr. Harry J. Wit e) Mr. George Weenink f) Ms. Karen Engen g) Mr. James Dixon

6 The first meeting of the Board shall be held within four (4) weeks following the date of the local authorities election.

7 Pursuant to Section 208.8(3) of the School Act the Board of Trustees of Wolf Creek Regional Division No. 32 is dissolved on the date of the establishment of the School Division and all assets and liabilities of the Board of Trustees of Wolf Creek Regional Division No. 32 are transferred to the Board of Trustees of Wolf Creek School Division No. 72.

8 Pursuant to Section 208.8(3) of the School Act, all persons employed by the Board of Trustees of Wolf Creek Regional Division No. 32 on the date of the establishment of the School Division are transferred to and become employees of the Board of Trustees of Wolf Creek School Division No. 72.

9 The nomination and election of trustees shall be conducted in accordance with clauses 3 and 4 and shall be effective with the 1998 local authorities election.

10 This Order shall come into effect on September 1, 1998. ______

MINISTERIAL ORDER (# 021/98 )

I, Gary G. Mar, Q.C., Minister of Education, pursuant to Sections 195, 217, 218 and 208.8 of the School Act, make the Order in the attached Appendix, being The Chinook’s Edge School Division No. 73 Establishment Order.

Dated at Edmonton, Alberta, July 7, 1998. Gary G. Mar, Minister.

APPENDIX

The Chinook’s Edge School Division No. 73 Establishment Order

1 Pursuant to Sections 195 and 208.8 of the School Act, By-law No. 2-98 requesting the conversion of the regional division to a school division, passed May 13, 1998 by The Board of Trustees of Chinook’s Edge Regional Division No. 5 is approved.

2 Pursuant to Sections 195 and 217 of the School Act, The Chinook’s Edge School Division No. 73 (the “School Division”) is established and the members of the

1577 THE ALBERTA GAZETTE, PART I, AUGUST 31, 1998 board are a corporation under the name of The Board of Trustees of Chinook’s Edge School Division No. 73 (the “Board”).

Chinook’s Edge School Division shall be comprised the following lands, all being West of the 4th Meridian and containing the lands located within the corporate limits of the Towns, Villages and Summer Villages.

All that portion of Ranges 21 and 22 in Townships 35 to 39 inclusive lying West and South of the Red Deer River.

Ranges 23, 24 and 25 in Townships 35 to 37 inclusive and that portion of Township 38 lying West and South of the Blindman River.

Range 26 in Townships 35 to 37 inclusive and those portions of Townships 38 and 39 lying South of the Blindman River.

Range 27 in Townships 29 to 38 inclusive and that portion of Township 39 lying South of the Blindman River.

Range 28, Township 29 Sections 9 to 16 inclusive and Sections 19 to 36 inclusive.

Range 28, Townships 30 to 38 inclusive and that portion of Township 39 lying South of the Blindman River.

Range 29, Township 29 Sections 1 to 3 inclusive; Sections 10 to 15 inclusive; Sections 22 to 27 inclusive; Sections 34 to 36 inclusive.

Range 29, Townships 30 to 38 inclusive.

The following lands are all West of the 5th Meridian and include the lands contained within the corporate limits of the Towns, Villages and Summer Villages.

Range 1, Township 29 Sections 13 to36 inclusive.

Range 1, Townships 29 to 38 inclusive.

Range 1 Township 39 Sections 1 to 3 inclusive; Sections 10 to 12 inclusive; those portions of Sections 4 to 9 not included in the waters of Sylvan Lake.

Range 2, Township 29 Sections 3 to 10 inclusive; Sections 13 to 36 inclusive.

Range 2, Townships 30 to 38 inclusive.

Range 2, Township 39 The South halves of Sections 1 to 5 inclusive; the Southeast quarter of Section 6.

Range 3, Townships 29 to 37 inclusive

Range 3, Township 38 Sections 1 to 18 inclusive; Section 24; the South half and Northeast Quarter of Section 23; those portions of Sections 25, 35 and 36 lying East of the Medicine River.

1578 THE ALBERTA GAZETTE, PART I, AUGUST 31, 1998

Range 4, Townships 29 to 33 inclusive.

Range 4, Township 34 That portion lying South and East of the Red Deer River.

Range 4, the East half of Township 35.

Range 4, Township 36 Sections 1 to 3 inclusive; Sections 7 to 30 inclusive.

Range 5, Townships 29 to 33 inclusive.

Range 5 Township 34 Sections 1 to12 inclusive; the South halves of Section 13 to 16 inclusive; Section 18; the South half and Northwest quarter of Section 17.

Range 6, Township 29 Sections 25 and 26; Sections 35 and 36; the North half and Southeast quarter of Section 24.

Range 6, Township 31 Sections 13 to 15 inclusive; Sections 22 to 24 inclusive; Sections 25 to 27 inclusive; Sections 34 to 36 inclusive.

Range 6, Townships 32 and 33.

Range 6, Township 34 Sections 1 to 6 inclusive; Sections 10 to 14 inclusive; South halves of Sections 7 and 8; Southeast quarters of Sections 9 and 15.

Range 7, Township 32 Sections 25 to 27 inclusive; Sections 34 to36 inclusive.

Range 7, Township 33 Sections 1 to 4 inclusive; Sections 8 to 16 inclusive; Sections 20 to 27 inclusive; Sections 31 to 36 inclusive.

Range 7, Township 34 The South half and Northeast quarter of Section 1; South halves of Sections 2 to 6 inclusive.

3 Pursuant to Section 195 of the School Act, the School Division is divided into nine (9) wards:

a) Ward 1 shall be comprised of the following lands: All lands lying West of Range Road 284 to the Correction Line and Range Road 283 North of the Correction line (Highway 11A) and North of the Northern boundary of Township 36.

b) Ward 2 shall be comprised of the following lands: All lands lying North of Township 36 and West of Range Road 264 to Range Road 284 to the Correction Line and Range Road 283 North of the Correction Line (Highway 11A) excluding the City of Red Deer but including the Town of Penhold.

1579 THE ALBERTA GAZETTE, PART I, AUGUST 31, 1998

c) Ward 3 shall be comprised of the following lands: All lands lying East of Range Road 265 North to the Correction Line, then Range Road 264 North to the Red Deer River including the Villages of Delburne and Elnora.

d) Ward 4 shall be comprised of the following lands: All lands lying West of Range Road 265 North to the Correction Line then Range Road 264 North to the Southern boundary of Township 37 excluding the Town of Penhold and Innisfail but including the Town of Bowden.

e) Ward 5 shall be comprised of the following lands: All lands lying within the boundaries of the Town of Innisfail.

f) Ward 6 shall be comprised of the following lands: All lands lying West of Range 2 (West of the 5th Meridian) including lands lying within the former Cranberry Hills School District No. 5530, North of Township 30 and including the Town of Sundre.

g) Ward 7 shall be comprised of the following lands: All lands lying East of Range 3 and North of the Southern half of Township 31 including the Town of Didsbury.

h) Ward 8 shall be comprised of the following lands: All lands lying within the boundaries of the Town of Olds.

i) Ward 9 shall be comprised of the following lands: All lands lying West of Range 2 and South of Township 31 including lands lying within the former Cranberry Hills School District No. 5530 South of Township 31 and all lands East of Range 3 and South of the Northern half of Township 31 excluding the Town of Didsbury.

4 Pursuant to Section 218 of the School Act, the number of trustees to be elected to the Board shall be nine (9) and the number of trustees to be elected to each ward shall be one (1).

5 Pursuant to Section 208.8 of the School Act, the following individuals are appointed as trustees of the Board and shall hold office until the first organizational meeting of the Board held after the first general election after the School Division is established:

a) Linda Yargeau b) Becky Lynn Lewis c) Ann Marie Brown d) Susan Denischuk e) Stuart T. Little f) Helen Archer g) Deborah L. D. Cousins h) Valerie Steinbach i) Penny T. Archibald

6 The first meeting of the Board shall be held within four (4) weeks following the effective date of the establishment of the School Division.

7 Pursuant to Section 208.8(3) of the School Act the Board of Trustees of Chinook’s Edge Regional Division No. 5 is dissolved and all assets and liabilities of the Board of Trustees of Chinook’s Edge Regional Division No. 9 are transferred to the Board of Trustees of Chinook’s Edge School Division No. 73.

1580 THE ALBERTA GAZETTE, PART I, AUGUST 31, 1998

8 Pursuant to Section 208.8(3) of the School Act, all persons employed by the Board of Trustees of Chinook’s Edge Regional Division No. 59 on the date of the establishment of the School Division are transferred to and become employees of the Board of Trustees of Chinook’s Edge School Division No. 73.

9 The nomination and election of trustees shall be conducted in accordance with clauses 3 and 4 and shall be effective with the 1998 local authorities election.

10 This Order shall come into effect on September 1, 1998. ______

MINISTERIAL ORDER (# 022/98 )

I, Gary G. Mar, Q.C., Minister of Education, pursuant to Sections 195, 217, 218 and 208.8 of the School Act, make the Order in the attached Appendix, being The Westwind School Division No. 74 Establishment Order.

Dated at Edmonton, Alberta, July 21, 1998. Gary G. Mar, Minister.

APPENDIX

The Westwind School Division No. 74 Establishment Order

1 Pursuant to Sections 195 and 208.8 of the School Act, By-law No. 1-98, A By- Law of the Westwind Regional Division No. 9 Relating To The Conversion From A Regional Division To A School Division To Be Called The Westwind School Division, requesting the conversion of the regional division to a school division, passed April 30, 1998 by The Board of Trustees of Westwind Regional Division No. 9 is approved.

2 Pursuant to Sections 195 and 217 of the School Act, The Westwind School Division No. 74 (the “School Division”) is established and the members of the board are a corporation under the name of The Board of Trustees of Westwind School Division No. 74 (the “Board”). The Westwind School Division shall be comprised of the following lands:

Township 6, Range 18

Township 7, Range 18 Sections 1 to 18; Sections 22, 23, 26, 27, 34 and 35.

Township 6, Range 19 Section 4; Sections 7 to 11 inclusive; Sections 14 to 36 inclusive; Northwest quarter of Section 3; North half and Southeast quarter of Section 5; West half of section 13.

Townships 1 to 6 inclusive in Range 19.

Township 7, Range 19 Sections 1 to 5 inclusive; Sections 8 to 17 inclusive.

Township 6, Range 20 Sections 12, 13, 24, 25 and 26.

Townships 1 to 6 inclusive in Range 20.

1581 THE ALBERTA GAZETTE, PART I, AUGUST 31, 1998

Township 7, Range 20 Sections 1 to 6 inclusive.

Townships 1 to 6 inclusive in Range 21.

Those portions of Township 7, Range 21 lying East of the St. Mary’s River.

Townships 1 to 6 inclusive in Range 22.

Those portions of Township 7, Range 22 lying East of the St. Mary’s River.

Townships 1 to 4 inclusive in Range 23.

Those portions of Township 5, Range 23 lying East of the St. Mary’s River.

Townships 1 to 3 inclusive in Range 24.

Those portions of Township 4, Range 24 lying East of the St. Mary’s River.

Townships 1 and 2 in Range 25.

Those portions of Township 3, Range 25 lying South of the Blood Indian Reserve No. 148.

That portion of Township 6, Range 25 lying East of the Waterton River and not included in the Blood Indian Reserve No. 148.

Townships 1 and 2 in Range 26.

That portion of Township 3, Range 26 lying South of the Blood Indian Reserve No. 148.

That portion of Township 6, Range 26 lying East of the Waterton River and not included in the Blood Indian Reserve No. 148.

That portion of Township 7, Range 26 lying East of the Waterton River.

Township 1, Range 27 Sections 1 to 4 , inclusive; Sections 9 to 16 inclusive; Sections 19 to 36.

Township 2, Range 27 That portion of Township 3, Range 27 lying South of the Blood Indian Reserve No. 148.

Township 5, Range 27 That portion of Township 6, Range 27 lying East of the Waterton River and not included in the Blood Indian Reserve No. 148.

Township 1, Range 28 Sections 31 to 36.

Township 2, Range 28 That portion Townships 3, 4, and 5 lying East of the Waterton River and not included in Blood Indian Reserve No. 148.

Township 1, Range 29 Section 36.

1582 THE ALBERTA GAZETTE, PART I, AUGUST 31, 1998

Township 2, Range 29 Sections 1 to 3 inclusive; Sections 10 to 15 inclusive; Sections 25, 26 and 36; those portions of Sections 27 and 35 lying East of the Waterton River.

Township 3, Range 29 That portion of Section 1 lying East of the Waterton River.

Townships 1 and 2 in Range 26.

Those portions of Township 3, Range 26 lying South of the Blood Indian Reserve No. 148.

3 Pursuant to section 195 of the School Act, the School Division is divided into seven (7) wards:

(a) Ward 1 shall be comprised of the following lands: bounded on the West by the Waterton National Park and the M.D. of Pincher Creek; on the North by the M.D. of Pincher Creek and the Blood Reserve; on the East by the Blood Reserve and Range 26 and on the South by the United States Border.

(b) Ward 2 shall be comprised of the following lands: bounded on the West by Range 26; on the North by the Blood Reserve; on the East by the St. Mary’s River and on the South by the United States Border, including all lands within the Town of Cardston corporate limits.

(c) Ward 3 shall be comprised of the following lands: bounded on the West by the St. Mary’s River; on the North by the East/West Road two miles South of the South boundary of Township 6 but does not include any lands within the Town of Magrath corporate limits; on the East by the West boundary of Range 21 to the North boundary of Township 2 and East to the M.D. of Cardston/County of Warner border and on the South by the United States Border.

(d) Ward 4 shall be comprised of the following lands: all the land contained within the Town of Magrath corporate limits.

(e) Ward 5 shall be comprised of the following lands: includes all of Township 6 Range 20 except that portion of Township 6 Range 20 East of the North/South Road one mile West of the East boundary of Township 6 Range 20; including all lands within the Town of Raymond corporate limits and that portion of Township 7 Range 20 within the County of Warner.

(f) Ward 6 shall be comprised of the following lands: includes all of Townships 3, 4 and 5 Range 20 and Townships 3, 4, 5, and 6 Range 21 and that portion of Township 6 and 7 Ranges 21, 22, and 23 that lie within the M.D. of Cardston and the County of Warner; and that portion of Township 5 Ranges 22 and 23 that lies North of the East/West Road two miles South of Township 6 but does not include any lands within the Town of Magrath corporate limits.

(g) Ward 7 shall be comprised of the following lands: includes all of Townships 3, 4, 5, and 6 Range 19 including the Village of Stirling and that portion of Township 6 Range 20 East of the North/South Road one mile West of the East boundary of Township 6 Range 20; all of

1583 THE ALBERTA GAZETTE, PART I, AUGUST 31, 1998

Township 6 Range 18 and all of Township 7 Ranges 18 and 19 that lie within the County of Warner.

4 Pursuant to Section 218 of the School Act, the number of trustees to be elected to the Board shall be nine (9) and the number of trustees to be elected to each ward shall be as follows:

a) One (1) trustee shall be elected from Ward 1 b) Two (2) trustees shall be elected from Ward 2 c) One (1) trustee shall be elected from Ward 3 d) One (1) trustee shall be elected from Ward 4 e) Two (2) trustees shall be elected from Ward 5 f) One (1) trustee shall be elected from Ward 6 g) One (1) trustee shall be elected from Ward 7

5 Pursuant to Section 208.8 of the School Act, the following individuals are appointed as trustees of the Board and shall hold office until the first organizational meeting of the Board held after the first general election after the School Division is established:

a) Michael Barnett b) Garry Fox c) Ronald Fromm d) Aileen Gibb e) Clark Hardy f) Wayne Harris g) Larry D. Nilsson h) Jerald Palmer i) Calvin Salmon

6 The first meeting of the Board shall be held within four (4) weeks following the effective date of the establishment of the School Division.

7 Pursuant to Section 208.8(3) of the School Act the Board of Trustees of Westwind Regional Division No. 9 is dissolved on the date of the establishment of the School Division and all assets and liabilities of the Board of Trustees of Westwind Regional Division No. 9 are transferred to the Board of Trustees of Westwind School Division No. 74.

8 Pursuant to Section 208.8(3) of the School Act, all persons employed by the Board of Trustees of Westwind Regional Division No. 9 on the date of the establishment of the School Division are transferred to and become employees of the Board of Trustees of Westwind School Division No. 74.

9 The nomination and election of trustees shall be conducted in accordance with clauses 3 and 4 and shall be effective with the 1998 local authorities election.

10 This Order shall come into effect on September 1, 1998. ______

MINISTERIAL ORDER (# 028/98 )

I, Gary G. Mar, Q.C., Minister of Education, pursuant to Sections 25.3, 206 and 207 of the School Act, make the Order in the attached Appendix, being The Guilbault Roman Catholic Separate School District No. 552 Establishment Order.

Dated at Edmonton, Alberta, July 22, 1998. , Minister.

1584 THE ALBERTA GAZETTE, PART I, AUGUST 31, 1998

APPENDIX

The Guilbault Roman Catholic Separate School District No. 552 Establishment Order

1 Pursuant to Section 206 of the School Act, The Guilbault Roman Catholic Separate School District No. 552 is established.

2 The Guilbault Roman Catholic Separate School District No. 552 shall be comprised of the following lands which are included in The Guilbault School District No. 2885 and which are properly assessable for separate school purposes under the provision of Sections 131 to 146 of the School Act:

Township 54, Range 25, West of the 4th Meridian Sections 21 and 28; East halves of Sections 20 and 29; South halves of Sections 33, 34, 35, and 36; Those portions of Sections 16 and 17 lying outside the City of St. Albert including fractional River Lot 27 and any subdivisions within the said River Lot lying outside the City of St. Albert; Those portions of Lots 36 and 37 of the St. Albert Settlement lying North and East of Road Plan 313 E.T.; River Lots 38, 39, 40, 63 and 64 of the St. Albert Settlement including all the subdivisions within the said River Lots; Fractional Sections 22, 25, 26, and 27; That portion of the Northeast quarter of Section 24 lying North of the Sturgeon River.

3 Pursuant to section 25.3 of the School Act the following individuals shall be appointed as official trustees of The Guilbault Roman Catholic Separate School District No. 552 until August 31, 1998:

(a) Corinne Van De Walle (b) Christine Annich (c) Anne Perrin

4 The official trustees are appointed for the purposes of:

(a) entering into a regional agreement with Greater St. Albert Catholic Regional Division No. 29, and (b) passing a by-law in accordance with section 208.3 of the School Act that approves the inclusion of The Guilbault Roman Catholic Separate School District No. 552 in The Greater St. Albert Catholic Regional Division No. 29. ______

MUNICIPAL AFFAIRS

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

SAFETY CODES COUNCIL

AGENCY ACCREDITATION

(Safety Codes Act)

Pursuant to section 26 of the Alberta Safety Codes Act, it is hereby ordered that

- Kenonic Controls Ltd., Accreditation No. A000280, Order No. O00001047, August 5, 1998

1585 THE ALBERTA GAZETTE, PART I, AUGUST 31, 1998

Having satisfied the terms and conditions of the Safety Codes Council is authorized to provide services under the Alberta Safety Codes Act for Electrical. ______

CORPORATE ACCREDITATION

(Safety Codes Act)

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

- Edmonton Power Inc. (Genco), Accreditation No. C000223, Order No. O00001045, July 27, 1998

Having satisfied the terms and conditions of the Safety Codes Council is authorized to administer the Alberta Safety Codes Act within their jurisdiction for Electrical. ______

MUNICIPAL ACCREDITATION

(Safety Codes Act)

Pursuant to section 23 of the Alberta Safety Codes Act, it is hereby ordered that

- Village of New Sarepta, Accreditation No. M000325, Order No. O00001048, August 7, 1998

Having satisfied the terms and conditions of the Safety Codes Council is authorized to administer the Alberta Safety Codes Act within their jurisdication for Building, all parts of the Alberta Building Code, excluding any or all things, processes or activities owned by or under the care and control of corporations accredited by the Safety Codes Council. ______

Pursuant to section 23 of the Alberta Safety Codes Act, it is hereby ordered that

- Village of New Sarepta, Accreditation No. M000325, Order No. O00001049, August 7, 1998

Having satisfied the terms and conditions of the Safety Codes Council is authorized to administer the Alberta Safety Codes Act within their jurisdication for Electrical, excluding any or all things, processes or activities owned by or under the care and control of corporations accredited by the Safety Codes Council. ______

Pursuant to section 23 of the Alberta Safety Codes Act, it is hereby ordered that

- Village of New Sarepta, Accreditation No. M000325, Order No. O00001050, August 7, 1998

Having satisfied the terms and conditions of the Safety Codes Council is authorized to administer the Alberta Safety Codes Act within their jurisdication for Gas, all parts of the Canadian Gas Association, Propane and Natural Gas Codes, Alberta Amendments and Regulations, excluding propane and natural gas highway vehicle conversions, excluding any or all things, processes or activities owned by or under the care and control of corporations accredited by the Safety Codes Council.

1586 THE ALBERTA GAZETTE, PART I, AUGUST 31, 1998

Pursuant to section 23 of the Alberta Safety Codes Act, it is hereby ordered that

- Village of New Sarepta, Accreditation No. M000325, Order No. O00001051, August 7, 1998

Having satisfied the terms and conditions of the Safety Codes Council is authorized to administer the Alberta Safety Codes Act within their jurisdication for Plumbing, all parts of the Canadian Plumbing Code, Alberta Amendments and Regulations, including private sewage treatment and disposal systems, excluding any or all things, processes or activities owned by or under the care and control of corporations accredited by the Safety Codes Council. ______ADVERTISEMENTS

NOTICE OF INTENT TO DISSOLUTION

(Societies Act)

Notice is hereby given that a Certificate of Intent to Dissolution was issued to Partner Regulatory Information Data Exchange Association on October 24, 1997.

Dated at , Alberta, July 23, 1998. David, Daignault, Schick & Co. Chartered Accountants 400-665 8 Street SW Calgary, Alberta T2P 3K7 ______

NOTICE OF CERTIFICATE OF INTENT TO DISSOLVE

(Business Corporations Act)

Notice is hereby given that a Certificate of Intent to Dissolve was issued to Calgary Flying Restaurants Ltd. on July 23, 1998.

Dated at Calgary, Alberta, August 11, 1998. Janet E. Russel, Solicitor. ______

INSURANCE NOTICE

(Insurance Act)

FORD LIFE INSURANCE COMPANY

Notice is hereby given that Ford Life Insurance Company with head office at Michigan has withdrawn from the Province of Alberta as at 12:00 p.m. on August 31, 1997.

Dated July 14, 1998.

16-17 Colleen Sexsmith, Chief Agent for Canada.

1587 THE ALBERTA GAZETTE, PART I, AUGUST 31, 1998

TEMPLE INSURANCE COMPANY

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

Property; Boiler and Machinery; Fidelity; Hail; Liability; Surety and Credit

Effective July 10, 1998.

16-17 D. Murray Paton, Secretary & Treasurer. ______

BANK OF NOVA SCOTIA TRUST COMPANY

Notice is hereby given pursuant to section 1(2) of the Bank of Nova Scotia Trust Company, Montreal Trust Company of Canada and Montreal Trust Company Act, 1997 (the “Act”) that the effective date (as defined in the Act) is August 1, 1998 and that the provisions of the Act take effect as of that date.

Dated at Toronto, Ontario, August 1, 1998.

The Bank of Nova Scotia Trust Company. ______

PUBLIC SALE OF LAND

(Municipal Government Act)

COUNTY OF GRANDE PRAIRIE NO. 1

Notice is hereby given that under the provisions of the Municipal Government Act, the County of Grande Prairie No. 1 will offer for sale, by public auction, in the County Administration Building, 8611-108 Street, Grande Prairie, Alberta on Friday, November 27, 1998 at 2 p.m. the following lands:

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

SW 18 72 02 W6M 71.26 932 310 807 NE 17 74 04 W6M 159.00 862 232 002 NW 23 71 05 W6M 38.98 792 304 000 SW 09 72 08 W6M 139.37 792 269 651 SW 20 73 10 W6M 138.70 912 250 681 001 NE 30 73 10 W6M 159.00 912 250 681 NE 31 73 10 W6M 160.00 110 A 249 SE 03 75 10 W6M 0.77 247 X 58 NE 32 73 11 W6M 133.11 952 218 463 SE 08 74 11 W6M 159.00 932 201 966 NE 22 74 11 W6M 160.00 942 338 903 SW 08 70 12 W6M 159.00 862 280 093 NE 15 74 12 W6M 14.60 862 034 782

Lot Block Plan Acres Quarter Section C of T

3 2 3933KS - SW 04-74-03-W6M 762 225 009 4 2 3933KS - SW 04-74-03-W6M 952 076 809 1 1 8020444 5.07 SW 18-72-08-W6M 842 248 911 4A 4 8720164 - SW 18-74-09-W6M 892 284 041

1588 THE ALBERTA GAZETTE, PART I, AUGUST 31, 1998

6 - 8222168 3.44 NW20-72-10-W6M 922 002 091 1 - 8022741 20.30 SW 20-73-10-W6M 802 265 889 A - 8322098 8.55 NE 26-73-06-W6M 952 028 118

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

The land is being offered for sale on an “as is, where is” basis and the County of Grande Prairie No 1 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 considered other than those specified by the County of Grande Prairie No. 1. No further information is available at the auction regarding the lands to be sold.

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

The County of Grande Prairie No. 1 may, after the public auction, become the owner of any parcel of land that is not sold at the public auction.

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

Dated at Grande Prairie, Alberta, July 31, 1998.

Ron Pfau, County Administrator.

1589 ALBERTA MUNICIPAL AFFAIRS ______

CORPORATE REGISTRY ______

REGISTRAR'S PERIODICAL THE ALBERTA GAZETTE, PART I, AUGUST 31, 1998

ALBERTA MUNICIPAL AFFAIRS

CORPORATE REGISTRY

REGISTRAR'S PERIODICAL

CORPORATE REGISTRATIONS, INCORPORATIONS, AND CONTINUATIONS

(Business Corporations Act, Cemetery Companies Act, Companies Act, Co-operative Associations Act, Credit Union Act, Loan and Trust Corporations Act, Religious Societies' Land Act, Rural Utilities Act, Societies Act) ______1016 THIRD AVENUE PROPERTIES INC. Federal 777 ENTERPRISES LTD. Named Alberta Corporation Registered 1998 JUL 17 Registered Corporation Incorporated 1998 JUL 21 Registered Address: 1600 400 3RD AVENUE S.W., Address: # 14 - 10610 115 ST., EDMONTON CALGARY ALBERTA, T2P 4H2. No: ALBERTA, T5H 3K8. No: 207933144. 217925213. 792830 ALBERTA LTD. Numbered Alberta 1046975 ONTARIO LTD. Other Prov/Territory Corporation Incorporated 1998 JUL 16 Registered Corps Registered 1998 JUL 29 Registered Address: Address: 201 8820A MACLEOD TRAIL S.E., 1800, 10104 - 103 AVENUE, EDMONTON CALGARY ALBERTA, T2H 0M4. No: ALBERTA, T5J 0H8. No: 217944883. 207928300.

109TH STREET PROPERTIES INC. Named 792928 ALBERTA LTD. Numbered Alberta Alberta Corporation Incorporated 1998 JUL 22 Corporation Incorporated 1998 JUL 20 Registered Registered Address: #400, 10235 - 101 STREET, Address: 4925 - 51 STREET, CAMROSE EDMONTON ALBERTA, T5J 3G1. No: ALBERTA, T4V 1S4. No: 207929282. 207935990. 792940 ALBERTA LTD. Numbered Alberta 1273828 ONTARIO INC. Other Prov/Territory Corporation Incorporated 1998 JUL 22 Registered Corps Registered 1998 JUL 31 Registered Address: Address: 282 KASKA ROAD, SHERWOOD PARK 3700, 400 - 3RD AVENUE S.W., CALGARY ALBERTA, T8A 4G7. No: 207929407. ALBERTA, T2P 4H2. No: 217947456. 792963 ALBERTA LTD. Numbered Alberta 128127 CANADA INC. Federal Corporation Corporation Incorporated 1998 JUL 16 Registered Registered 1998 JUL 23 Registered Address: 500, Address: 712-123 10 AVE SW, CALGARY 433 MARLBOROUGH WAY NE, CALGARY ALBERTA, T2R 1K8. No: 207929639. ALBERTA, T2A 5H5. No: 217937838. 792968 ALBERTA LTD. Numbered Alberta 1301521 ONTARIO INC. Other Prov/Territory Corporation Incorporated 1998 JUL 17 Registered Corps Registered 1998 JUL 21 Registered Address: Address: 4511 - 4 AVE SE, CALGARY 2401 TD TOWER, EDMONTON CENTRE N.W., ALBERTA, T2A 0A1. No: 207929688. EDMONTON ALBERTA, T5J 2Z1. No: 217934520. 792969 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1998 JUL 17 Registered 2281881 MANITOBA LTD. Other Prov/Territory Address: 4511 - 4 AVE SE, CALGARY Corps Registered 1998 JUL 29 Registered Address: ALBERTA, T2A 0A1. No: 207929696. 406 - STAFFORD DRIVE SOUTH, LETHBRIDGE ALBERTA, T1J 2L2. No: 217945021. 792971 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1998 JUL 17 Registered 3367932 CANADA INC. Federal Corporation Address: 4511 - 4 AVE SE, CALGARY Registered 1998 JUL 21 Registered Address: ALBERTA, T2A 0A1. No: 207929712. SUITE 2000, 10155 - 102 STREET, EDMONTON ALBERTA, T5J 4G8. No: 217934819. 792972 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1998 JUL 17 Registered 429782 B.C. LTD. Other Prov/Territory Corps Address: 4511 - 4 AVENUE SE, CALGARY Registered 1998 JUL 22 Registered Address: 34 ALBERTA, T2A 0A1. No: 207929720. MILL ROAD, CARDIFF ECHOES ALBERTA, T8R 1N5. No: 217936459. 792973 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1998 JUL 18 Registered 431413 B.C. LTD. Other Prov/Territory Corps Address: #203, 136 17TH AVENUE NE, Registered 1998 JUL 23 Registered Address: CALGARY ALBERTA, T2E 1L6. No: 12305 - 20 AVENUE/P.O. BOX 450, BLAIRMORE 207929738. ALBERTA, T0K 0E0. No: 217938273. 792980 ALBERTA INC. Numbered Alberta 431438 B.C. LTD. Other Prov/Territory Corps Corporation Incorporated 1998 JUL 16 Registered Registered 1998 JUL 23 Registered Address: Address: 237 WHITEHAVEN ROAD N.E., 12305 - 20 AVENUE/P.O. BOX 450, BLAIRMORE CALGARY ALBERTA, T1Y 6M3. No: ALBERTA, T0K 0E0. No: 217938232. 207929803.

1592 THE ALBERTA GAZETTE, PART I, AUGUST 31, 1998

792981 ALBERTA LTD. Numbered Alberta 793037 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1998 JUL 16 Registered Corporation Incorporated 1998 JUL 16 Registered Address: 10316 - 110 STREET, FAIRVIEW Address: 1400, 350 - 7TH AVENUE S.W., ALBERTA, T0H 1L0. No: 207929811. CALGARY ALBERTA, T2P 3N9. No: 207930371. 792982 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1998 JUL 16 Registered 793040 ALBERTA LTD. Numbered Alberta Address: 10316 - 110 STREET, FAIRVIEW Corporation Incorporated 1998 JUL 16 Registered ALBERTA, T0H 1L0. No: 207929829. Address: 1400, 350 - 7TH AVENUE S.W., CALGARY ALBERTA, T2P 3N9. No: 792983 ALBERTA LTD. Numbered Alberta 207930405. Corporation Incorporated 1998 JUL 16 Registered Address: 100 GREYSTONE VII, 4208-97 STREET, 793045 ALBERTA LTD. Numbered Alberta EDMONTON ALBERTA, T6E 5Z9. No: Corporation Incorporated 1998 JUL 16 Registered 207929837. Address: 1400, 350 - 7TH AVENUE S.W., CALGARY ALBERTA, T2P 3N9. No: 792984 ALBERTA LTD. Numbered Alberta 207930454. Corporation Incorporated 1998 JUL 16 Registered Address: 12509 -124 STREET, EDMONTON 793060 ALBERTA LTD. Numbered Alberta ALBERTA, T5L 0N6. No: 207929845. Corporation Incorporated 1998 JUL 16 Registered Address: 1220 144 4TH AVENUE S.W., 792989 ALBERTA LTD. Numbered Alberta CALGARY ALBERTA, T2P 3N4. No: Corporation Incorporated 1998 JUL 16 Registered 207930603. Address: 2250, 520 - 5 AVENUE SW, CALGARY ALBERTA, T2P 3R7. No: 207929894. 793068 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1998 JUL 16 Registered 792992 ALBERTA LTD. Numbered Alberta Address: 91 BLACKBURN DRIVE, EDMONTON Corporation Incorporated 1998 JUL 16 Registered ALBERTA, T6W 1B1. No: 207930686. Address: 12509 - 124 STREET, EDMONTON ALBERTA, T5L 0N6. No: 207929928. 793071 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1998 JUL 16 Registered 792999 ALBERTA LTD. Numbered Alberta Address: #44 - 40 RADCLIFFE CRES. S.E., Corporation Incorporated 1998 JUL 16 Registered CALGARY ALBERTA, T2A 6A1. No: Address: 1220 144 4TH AVENUE S.W., 207930710. CALGARY ALBERTA, T2P 3N4. No: 207929993. 793081 ALBERTA INC. Numbered Alberta Corporation Incorporated 1998 JUL 16 Registered 793001 ALBERTA LTD. Numbered Alberta Address: 800, 11012 MACLEOD TRAIL SOUTH, Corporation Incorporated 1998 JUL 16 Registered CALGARY ALBERTA, T2J 6A5. No: Address: 226 101 BIG HILL WAY, AIRDRIE 207930819. ALBERTA, THA 1Z8. No: 207930017. 793085 ALBERTA LTD. Numbered Alberta 793011 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1998 JUL 16 Registered Corporation Incorporated 1998 JUL 16 Registered Address: #207, 10335 - 172 STREET, Address: 10462 - 55 AVE., EDMONTON EDMONTON ALBERTA, T5S 1K9. No: ALBERTA, T6H 0W6. No: 207930116. 207930850.

793013 ALBERTA LTD. Numbered Alberta 793095 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1998 JUL 16 Registered Corporation Incorporated 1998 JUL 16 Registered Address: 1600, 205 - 5 AVENUE SW, CALGARY Address: 2500, 10303 JASPER AVENUE, ALBERTA, T2P 2V7. No: 207930132. EDMONTON ALBERTA, T5J 3N6. No: 207930959. 793015 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1998 JUL 16 Registered 793100 ALBERTA LTD. Numbered Alberta Address: 925, 26 STREET NE, CALGARY Corporation Incorporated 1998 JUL 16 Registered ALBERTA, T2A 6K8. No: 207930157. Address: #3200, 10180 - 101 STREET, EDMONTON ALBERTA, T5J 3W8. No: 793033 ALBERTA LTD. Numbered Alberta 207931007. Corporation Incorporated 1998 JUL 16 Registered Address: 1400, 350 - 7TH AVENUE S.W., 793120 ALBERTA INC. Numbered Alberta CALGARY ALBERTA, T2P 3N9. No: Corporation Incorporated 1998 JUL 17 Registered 207930330. Address: 237 WHITEHAVEN ROAD N.E., CALGARY ALBERTA, T1Y 6M3. No: 793034 ALBERTA LTD. Numbered Alberta 207931205. Corporation Incorporated 1998 JUL 16 Registered Address: 12525 COVENTREY HILLS WAY NE, 793121 ALBERTA LTD. Numbered Alberta CALGARY ALBERTA, T3K 4M2. No: Corporation Incorporated 1998 JUL 17 Registered 207930348. Address: #503, 706 - 7TH AVENUE S.W., CALGARY ALBERTA, T2P 0Z1. No: 793036 ALBERTA LTD. Numbered Alberta 207931213. Corporation Incorporated 1998 JUL 16 Registered Address: 1400, 350 - 7TH AVENUE S.W., 793122 ALBERTA LTD. Numbered Alberta CALGARY ALBERTA, T2P 3N9. No: Corporation Incorporated 1998 JUL 17 Registered 207930363. Address: #503, 706 - 7TH AVENUE S.W., CALGARY ALBERTA, T2P 0Z1. No: 207931221.

1593 THE ALBERTA GAZETTE, PART I, AUGUST 31, 1998

793128 ALBERTA LTD. Numbered Alberta 793188 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1998 JUL 17 Registered Corporation Incorporated 1998 JUL 17 Registered Address: 12537 - 21ST AVENUE, BLAIRMORE Address: 200, 10525 JASPER AVENUE, ALBERTA, T0K 0E0. No: 207931288. EDMONTON ALBERTA, T5J 1Z4. No: 207931882. 793133 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1998 JUL 17 Registered 793201 ALBERTA INC. Numbered Alberta Address: LOT 1, BLOCK 26, PLAN 1038CL No: Corporation Incorporated 1998 JUL 17 Registered 207931338. Address: 420 MACLEOD TRAIL S.E., MEDICINE HAT ALBERTA, T1A 2M7. No: 793134 ALBERTA LTD. Numbered Alberta 207932013. Corporation Incorporated 1998 JUL 17 Registered Address: 5, 5103 - 48 AVENUE, EDMONTON 793203 ALBERTA INC. Numbered Alberta ALBERTA, T4J 1J3. No: 207931346. Corporation Incorporated 1998 JUL 17 Registered Address: 420 MACLEOD TRAIL S.E., 793136 ALBERTA LTD. Numbered Alberta MEDICINE HAT ALBERTA, T1A 2M7. No: Corporation Incorporated 1998 JUL 17 Registered 207932039. Address: 11408 - 103 AVENUE, EDMONTON ALBERTA, T5K 0S4. No: 207931361. 793205 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1998 JUL 17 Registered 793137 ALBERTA LTD. Numbered Alberta Address: 402 - 2ND AVENUE N.E., UNIT 105, Corporation Incorporated 1998 JUL 17 Registered CALGARY ALBERTA, T2E 0E6. No: Address: LOT 1, BLOCK 26, PLAN 1038CL No: 207932054. 207931379. 793206 ALBERTA LTD. Numbered Alberta 793140 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1998 JUL 17 Registered Corporation Incorporated 1998 JUL 17 Registered Address: #1600, 10130 - 103 STREET, Address: 2, 1308 - 2A STREET WEST, BROOKS EDMONTON ALBERTA, T5J 3N9. No: ALBERTA, T1R 1B8. No: 207931403. 207932062.

793142 ALBERTA LTD. Numbered Alberta 793208 ALBERTA INC. Numbered Alberta Corporation Incorporated 1998 JUL 17 Registered Corporation Incorporated 1998 JUL 17 Registered Address: LOT 1, BLOCK 26, PLAN 1038CL No: Address: 420 MACLEOD TRAIL S.E., 207931429. MEDICINE HAT ALBERTA, T1A 2M7. No: 207932088. 793143 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1998 JUL 17 Registered 793228 ALBERTA LTD. Numbered Alberta Address: 1112, 10235 - 101 STREET, Corporation Incorporated 1998 JUL 17 Registered EDMONTON ALBERTA, T5J 3G1. No: Address: 10120 - 101 AVENUE, LAC LA BICHE 207931437. ALBERTA, T0A 2C0. No: 207932286.

793148 ALBERTA LTD. Numbered Alberta 793236 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1998 JUL 17 Registered Corporation Incorporated 1998 JUL 17 Registered Address: 4818 46TH STREET, OLDS ALBERTA, Address: 4819-51 STREET, STETTLER T4H 1P7. No: 207931486. ALBERTA, T0C 2L0. No: 207932369.

793152 ALBERTA LTD. Numbered Alberta 793257 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1998 JUL 17 Registered Corporation Incorporated 1998 JUL 17 Registered Address: 4818 46TH STREET, OLDS ALBERTA, Address: 1501 - 1ST STREET S.W., SUITE 100, T4H 1P7. No: 207931528. CALGARY ALBERTA, T2R 0W1. No: 207932575. 793156 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1998 JUL 17 Registered 793264 ALBERTA INC. Numbered Alberta Address: 4818 46TH STREET, OLDS ALBERTA, Corporation Incorporated 1998 JUL 17 Registered T4H 1P7. No: 207931569. Address: 209 - 10 AVENUE S., CARSTAIRS ALBERTA, T0M 0N0. No: 207932641. 793163 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1998 JUL 17 Registered 793294 ALBERTA LTD. Numbered Alberta Address: 1220 144 4TH AVENUE S.W., Corporation Incorporated 1998 JUL 20 Registered CALGARY ALBERTA, T2P 3N4. No: Address: DESCRIPTIVE PLAN 9523772 LOT 1 207931635. No: 207932948.

793167 ALBERTA LTD. Numbered Alberta 793311 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1998 JUL 17 Registered Corporation Incorporated 1998 JUL 20 Registered Address: 1220 144 4TH AVENUE S.W., Address: #600, 220 - 4TH STREET SOUTH, CALGARY ALBERTA, T2P 3N4. No: LETHBRIDGE ALBERTA, T1J 4J7. No: 207931676. 207933110.

793187 ALBERTA LTD. Numbered Alberta 793317 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1998 JUL 22 Registered Corporation Incorporated 1998 JUL 20 Registered Address: 204,5000 - 50TH AVENUE, RED DEER Address: 6305 41 AVENUE, STETTLER ALBERTA, T4N 6C2. No: 207931874. ALBERTA, T0C 2L1. No: 207933177.

793327 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1998 JUL 20 Registered Address: 314 RUNDLESON PLACE NE, CALGARY ALBERTA, T1Y 4A3. No: 207933276.

1594 THE ALBERTA GAZETTE, PART I, AUGUST 31, 1998

793328 ALBERTA LTD. Numbered Alberta 793431 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1998 JUL 20 Registered Corporation Incorporated 1998 JUL 20 Registered Address: 109, 1899 DUNMORE RD SE, Address: 1124 KENSINGTON ROAD N.W., MEDICINE HAT ALBERTA, T1A 1Z8. No: CALGARY ALBERTA, T2N 3P3. No: 207933284. 207934316.

793343 ALBERTA LTD. Numbered Alberta 793436 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1998 JUL 20 Registered Corporation Incorporated 1998 JUL 21 Registered Address: 1000, 400 THIRD AVENUE S.W., Address: 207, 4921 - 49TH STREET, RED DEER CALGARY ALBERTA, T2P 4H2. No: ALBERTA, T4N 1V2. No: 207934365. 207933433. 793441 ALBERTA LTD. Numbered Alberta 793348 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1998 JUL 21 Registered Corporation Incorporated 1998 JUL 20 Registered Address: 107 SUNHAVEN BAY SE, CALGARY Address: #1, 131 BOW MEADOWS CRESCENT, ALBERTA, T2X 2Y6. No: 207934415. CANMORE ALBERTA, T1W 2W8. No: 207933482. 793450 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1998 JUL 21 Registered 793350 ALBERTA LTD. Numbered Alberta Address: 108 HERITAGE PROFESSIONAL Corporation Incorporated 1998 JUL 20 Registered BUILDING, 2841 - 109 ST., EDMONTON Address: 200, 4708 - 50TH AVENUE, RED DEER ALBERTA, T6J 4R7. No: 207934506. ALBERTA, T4N 4A1. No: 207933508. 793454 ALBERTA LTD. Numbered Alberta 793360 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1998 JUL 21 Registered Corporation Incorporated 1998 JUL 20 Registered Address: 5024 - 3RD AVENUE, EDSON Address: 107 320 23RD AVENUE S.W., ALBERTA, T7E 1V3. No: 207934548. CALGARY ALBERTA, T2S 0J2. No: 207933607. 793456 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1998 JUL 21 Registered 793365 ALBERTA LTD. Numbered Alberta Address: 5024 - 3RD AVENUE, EDSON Corporation Incorporated 1998 JUL 20 Registered ALBERTA, T7E 1V3. No: 207934563. Address: 619 MACEWAN VALLEY ROAD N.W., CALGARY ALBERTA, T3K 3T2. No: 793465 ALBERTA LTD. Numbered Alberta 207933656. Corporation Incorporated 1998 JUL 28 Registered Address: 612 3RD AVENUE SOUTH, 793367 ALBERTA LTD. Numbered Alberta LETHBRIDGE ALBERTA, T1J4A2. No: Corporation Incorporated 1998 JUL 20 Registered 207934654. Address: 500 SCOTIA ONE, 10060 JASPER AVENUE, EDMONTON ALBERTA, T5J 3R8. 793469 ALBERTA LTD. Numbered Alberta No: 207933672. Corporation Incorporated 1998 JUL 21 Registered Address: LOT 23 SEC 22 TWP 39 RNG 08 MER 793380 ALBERTA LTD. Numbered Alberta W5 No: 207934696. Corporation Incorporated 1998 JUL 20 Registered Address: 101 4 AVE. SE, MEDICINE HAT 793473 ALBERTA LTD Numbered Alberta ALBERTA, T1A 2N1. No: 207933805. Corporation Incorporated 1998 JUL 22 Registered Address: 28 CHICKADEE DRIVE, WHITECOURT 793387 ALBERTA LTD. Numbered Alberta ALBERTA, T7S 1G1. No: 207934738. Corporation Incorporated 1998 JUL 20 Registered Address: 13523 88 STREET, EDMONTON 793480 ALBERTA LTD. Numbered Alberta ALBERTA, T5E 3H9. No: 207933870. Corporation Incorporated 1998 JUL 28 Registered Address: 612 3RD AVENUE SOUTH, 793391 ALBERTA LTD. Numbered Alberta LETHBRIDGE ALBERTA, T1J4A2. No: Corporation Incorporated 1998 JUL 21 Registered 207934803. Address: B 212 - 3 AVENUE WEST BAG 1227, BROOKS ALBERTA, T1R 1C1. No: 207933912. 793485 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1998 JUL 21 Registered 793392 ALBERTA LTD. Numbered Alberta Address: 1000, 910 7 AVENUE SW, CALGARY Corporation Incorporated 1998 JUL 20 Registered ALBERTA, T2P 3N8. No: 207934852. Address: 311 PENBROOKE CRESCENT S.E., CALGARY ALBERTA, T2A 3T6. No: 793489 ALBERTA LTD. Numbered Alberta 207933920. Corporation Incorporated 1998 JUL 28 Registered Address: 612 3RD AVENUE SOUTH, 793413 ALBERTA LTD Numbered Alberta LETHBRIDGE ALBERTA, T1J4A2. No: Corporation Incorporated 1998 JUL 20 Registered 207934894. Address: 7 BROADVIEW CRESCENT, ST. ALBERT ALBERTA, T8N 0B1. No: 207934134. 793497 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1998 JUL 28 Registered 793430 ALBERTA LTD. Numbered Alberta Address: 612 3RD AVENUE SOUTH, Corporation Incorporated 1998 JUL 20 Registered LETHBRIDGE ALBERTA, T1J4A2. No: Address: 116 ABINGER CRESCENT N.E., 207934977. CALGARY ALBERTA, T2A 6L3. No: 207934308. 793500 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1998 JUL 21 Registered Address: #325, 2520-50 STREET, EDMONTON ALBERTA, T6L 7A8. No: 207935008.

1595 THE ALBERTA GAZETTE, PART I, AUGUST 31, 1998

793507 ALBERTA LTD. Numbered Alberta 793607 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1998 JUL 21 Registered Corporation Incorporated 1998 JUL 22 Registered Address: #200, 10708 - 97 STREET, EDMONTON Address: #400, 10235 - 101 STREET, ALBERTA, T5H 2L8. No: 207935073. EDMONTON ALBERTA, T5J 3G1. No: 207936071. 793525 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1998 JUL 21 Registered 793613 ALBERTA LTD. Numbered Alberta Address: 1721 - 22ND STREET S.W., CALGARY Corporation Incorporated 1998 JUL 22 Registered ALBERTA, T3C 1H4. No: 207935255. Address: 203, 8657 - 51 AVENUE, EDMONTON ALBERTA, T6E 6A8. No: 207936139. 793528 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1998 JUL 21 Registered 793620 ALBERTA LTD. Numbered Alberta Address: 41 GLENCOE BLVD., SHERWOOD Corporation Incorporated 1998 JUL 22 Registered PARK ALBERTA, T8A 2Z7. No: 207935289. Address: 2727 TD TOWER, EDMONTON CENTRE NW, EDMONTON ALBERTA, T5J 793539 ALBERTA LTD. Numbered Alberta 2Z1. No: 207936204. Corporation Incorporated 1998 JUL 21 Registered Address: 2400, 10123 - 99 STREET, EDMONTON 793631 ALBERTA LTD. Numbered Alberta ALBERTA, T5J 3H1. No: 207935396. Corporation Incorporated 1998 JUL 22 Registered Address: 1000, 400 THIRD AVENUE S.W., 793545 ALBERTA LTD Numbered Alberta CALGARY ALBERTA, T2P 4H2. No: Corporation Incorporated 1998 JUL 23 Registered 207936311. Address: 1800, 350 7TH AVENUE SW, CALGARY ALBERTA, T2P 3N9. No: 793633 ALBERTA LTD. Numbered Alberta 207935453. Corporation Incorporated 1998 JUL 22 Registered Address: 2800, 10060 JASPER AVENUE, 793550 ALBERTA LTD. Numbered Alberta EDMONTON ALBERTA, T5J 3V9. No: Corporation Incorporated 1998 JUL 21 Registered 207936337. Address: 2400, 10123 - 99 STREET, EDMONTON ALBERTA, T5J 3H1. No: 207935503. 793634 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1998 JUL 22 Registered 793566 ALBERTA LTD. Numbered Alberta Address: 2800, 10060 JASPER AVENUE, Corporation Incorporated 1998 JUL 21 Registered EDMONTON ALBERTA, T5J 3V9. No: Address: #6 1408 - 8TH STREET, NISKU 207936345. ALBERTA, T9E 7M1. No: 207935669. 793640 ALBERTA LTD. Numbered Alberta 793580 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1998 JUL 22 Registered Corporation Incorporated 1998 JUL 22 Registered Address: 1000, 400 THIRD AVENUE S.W., Address: 204 2635 37TH AVENUE N.E., CALGARY ALBERTA, T2P 4H2. No: CALGARY ALBERTA, T1Y 5Z6. No: 207936402. 207935800. 793642 ALBERTA LTD. Numbered Alberta 793581 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1998 JUL 22 Registered Corporation Incorporated 1998 JUL 21 Registered Address: 2800, 10060 JASPER AVENUE, Address: 7904 - 103 STREET, EDMONTON EDMONTON ALBERTA, T5J 3V9. No: ALBERTA, T6E 6C3. No: 207935818. 207936428.

793583 ALBERTA LTD. Numbered Alberta 793646 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1998 JUL 22 Registered Corporation Incorporated 1998 JUL 22 Registered Address: 1528-10205-101 ST., EDMONTON Address: 121 ROXBORO ROAD S.W., CALGARY ALBERTA, T5J 2Z2. No: 207935834. ALBERTA, T2S OP9. No: 207936469.

793585 ALBERTA LTD. Numbered Alberta 793649 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1998 JUL 21 Registered Corporation Incorporated 1998 JUL 22 Registered Address: 9413 - 123 AVENUE, GRANDE Address: 8341 EDGEBROOKE DRIVE NW, PRAIRIE ALBERTA, T8V 5Y4. No: CALGARY ALBERTA, T3A 4Z7. No: 207935859. 207936493.

793586 ALBERTA LTD. Numbered Alberta 793650 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1998 JUL 21 Registered Corporation Incorporated 1998 JUL 22 Registered Address: 833, 4445 CALGARY TRAIL SOUTH, Address: 5011 - 51 AVENUE, WHITECOURT EDMONTON ALBERTA, T6H 5R7. No: ALBERTA, T7S 1P7. No: 207936501. 207935867. 793652 ALBERTA LTD. Numbered Alberta 793589 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1998 JUL 22 Registered Corporation Incorporated 1998 JUL 21 Registered Address: 640, 1414 - 8TH STREET S.W., Address: #325, 2520-50 STREET, EDMONTON CALGARY ALBERTA, T2R 1J6. No: ALBERTA, T6L 7A8. No: 207935891. 207936527.

793600 ALBERTA LTD. Numbered Alberta 793664 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1998 JUL 22 Registered Corporation Incorporated 1998 JUL 22 Registered Address: 304 740 4 AVENUE SOUTH, Address: 136 HUNTERHORN DRIVE N.E., LETHBRIDGE ALBERTA, T1J 0N9. No: CALGARY ALBERTA, T2K 6H3. No: 207936006. 207936642.

1596 THE ALBERTA GAZETTE, PART I, AUGUST 31, 1998

793672 ALBERTA LTD. Numbered Alberta 793724 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1998 JUL 22 Registered Corporation Incorporated 1998 JUL 22 Registered Address: 200, 4708 - 50TH AVENUE, RED DEER Address: 1400, 350 - 7TH AVENUE S.W., ALBERTA, T4N 4A1. No: 207936725. CALGARY ALBERTA, T2P 3N9. No: 207937244. 793677 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1998 JUL 22 Registered 793730 ALBERTA LTD. Numbered Alberta Address: 24 WHITEFIELD CLOSE NE, Corporation Incorporated 1998 JUL 22 Registered CALGARY ALBERTA, T1Y 4X7. No: Address: 1400, 350 - 7TH AVENUE S.W., 207936774. CALGARY ALBERTA, T2P 3N9. No: 207937301. 793680 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1998 JUL 22 Registered 793736 ALBERTA LTD. Numbered Alberta Address: 11625 120 STREET NW, EDMONTON Corporation Incorporated 1998 JUL 22 Registered ALBERTA, T5G 2Y4. No: 207936808. Address: 1400, 350 - 7TH AVENUE S.W., CALGARY ALBERTA, T2P 3N9. No: 793683 ALBERTA LTD. Numbered Alberta 207937368. Corporation Incorporated 1998 JUL 22 Registered Address: 4500, 855 - 2ND STREET S.W., 793739 ALBERTA LTD. Numbered Alberta CALGARY ALBERTA, T2P 4K7. No: Corporation Incorporated 1998 JUL 24 Registered 207936832. Address: #200, 80 CHIPPEWA ROAD, SHERWOOD PARK ALBERTA, T8A 4W6. No: 793686 ALBERTA LTD. Numbered Alberta 207937392. Corporation Incorporated 1998 JUL 22 Registered Address: 1000, 400 THIRD AVENUE S.W., 793742 ALBERTA LTD. Numbered Alberta CALGARY ALBERTA, T2P 4H2. No: Corporation Incorporated 1998 JUL 22 Registered 207936865. Address: 726 10TH STREET, CANMORE ALBERTA, T1W 2A6. No: 207937426. 793688 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1998 JUL 22 Registered 793748 ALBERTA LTD. Numbered Alberta Address: SW - 24 - 46 - 6 - W4TH No: Corporation Incorporated 1998 JUL 22 Registered 207936881. Address: SUITE 501, 220 - 3RD AVENUE S., LETHBRIDGE ALBERTA, T1J 0G9. No: 793689 ALBERTA LTD. Numbered Alberta 207937483. Corporation Incorporated 1998 JUL 22 Registered Address: 1000, 400 THIRD AVENUE S.W., 793769 ALBERTA LTD. Numbered Alberta CALGARY ALBERTA, T2P 4H2. No: Corporation Incorporated 1998 JUL 23 Registered 207936899. Address: 5028 - 49 STREET, GIBBONS ALBERTA, T0A 1N0. No: 207937699. 793690 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1998 JUL 22 Registered 793773 ALBERTA LTD. Numbered Alberta Address: 81 GARLAND CRESCENT, Corporation Incorporated 1998 JUL 23 Registered SHERWOOD PARK ALBERTA, T8A 2P9. No: Address: 1638 MIDLAND WALWYN TOWER, 207936907. EDMONTON CENTRE, EDMONTON ALBERTA, T5J 2Z2. No: 207937731. 793691 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1998 JUL 22 Registered 793774 ALBERTA LTD. Numbered Alberta Address: 136 HUNTERHORN DRIVE N.E., Corporation Incorporated 1998 JUL 23 Registered CALGARY ALBERTA, T2K 6H3. No: Address: 4013 MAYOR MAGRATH DRIVE 207936915. SOUTH, LETHBRIDGE ALBERTA, T1K 6Y7. No: 207937749. 793692 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1998 JUL 22 Registered 793775 ALBERTA LTD. Numbered Alberta Address: 2700, 10155 - 102 STREET, Corporation Incorporated 1998 JUL 23 Registered EDMONTON ALBERTA, T5J 4G8. No: Address: 9715 42 AVE, EDMONTON ALBERTA, 207936923. T6E 5P8. No: 207937756.

793694 ALBERTA LTD. Numbered Alberta 793779 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1998 JUL 22 Registered Corporation Incorporated 1998 JUL 23 Registered Address: #1, 75 CORNWALLIS DR. N.W., Address: 19903 QUADRANT AVE, EDMONTON CALGARY ALBERTA, T2K 1T9. No: ALBERTA, T6M 2N8. No: 207937798. 207936949. 793786 ALBERTA LTD. Numbered Alberta 793696 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1998 JUL 23 Registered Corporation Incorporated 1998 JUL 22 Registered Address: #212, 9714 MAIN STREET, FORT Address: 6041 - 50 AVENUE, VEGREVILLE MCMURRAY ALBERTA, T9H 1T6. No: ALBERTA, T9C 1N6. No: 207936964. 207937863.

793707 ALBERTA LTD. Numbered Alberta 793787 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1998 JUL 22 Registered Corporation Incorporated 1998 JUL 23 Registered Address: 5401A - 50 AVENUE, TABER Address: #212, 9714 MAIN STREET, FORT ALBERTA, T1G 1V2. No: 207937079. MCMURRAY ALBERTA, T9H 1T6. No: 207937871.

1597 THE ALBERTA GAZETTE, PART I, AUGUST 31, 1998

793810 ALBERTA LTD. Numbered Alberta 793885 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1998 JUL 23 Registered Corporation Incorporated 1998 JUL 23 Registered Address: 300 255 17TH AVENUE S.W., Address: 7904 - 103 STREET, EDMONTON CALGARY ALBERTA, T2S 2T8. No: ALBERTA, T6E 6C3. No: 207938853. 207938101. 793887 ALBERTA LTD. Numbered Alberta 793812 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1998 JUL 23 Registered Corporation Incorporated 1998 JUL 23 Registered Address: #105 OATWAY DRIVE, STONY PLAIN Address: 6020 2 STREET S.E., SUITE B25, ALBERTA, T7Z 1C9. No: 207938879. CALGARY ALBERTA, T2H 2L8. No: 207938127. 793892 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1998 JUL 23 Registered 793815 ALBERTA LTD. Numbered Alberta Address: 3812 44 AVE NE, CALGARY Corporation Incorporated 1998 JUL 23 Registered ALBERTA, T1Y 5V8. No: 207938929. Address: 10012-101 STREET, PEACE RIVER ALBERTA, T8S 1S2. No: 207938150. 793894 ALBERTA INC. Numbered Alberta Corporation Incorporated 1998 JUL 23 Registered 793821 ALBERTA LTD. Numbered Alberta Address: 1000, 400 THIRD AVENUE S.W., Corporation Incorporated 1998 JUL 23 Registered CALGARY ALBERTA, T2P 4H2. No: Address: 1284 LAKE SYLVAN DRIVE S.E., 207938945. CALGARY ALBERTA, T2J 3C8. No: 207938218. 793898 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1998 JUL 23 Registered 793828 ALBERTA LTD. Numbered Alberta Address: 301, 8616 - 51 AVENUE, EDMONTON Corporation Incorporated 1998 JUL 23 Registered ALBERTA, T6E 6E6. No: 207938986. Address: 4 - 7816 106 AVENUE, EDMONTON ALBERTA, T6A 1H5. No: 207938283. 793900 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1998 JUL 24 Registered 793832 ALBERTA LTD. Numbered Alberta Address: 53105 HIGHWAY 21, SHERWOOD Corporation Incorporated 1998 JUL 23 Registered PARK ALBERTA, T8A 4T7. No: 207939000. Address: #1600, 10130 - 103 STREET, EDMONTON ALBERTA, T5J 3N9. No: 793912 ALBERTA LIMITED Numbered Alberta 207938325. Corporation Incorporated 1998 JUL 23 Registered Address: 341, 300 SUNSET PLACE, OKOTOKS 793841 ALBERTA LTD. Numbered Alberta ALBERTA, T0L 1T1. No: 207939125. Corporation Incorporated 1998 JUL 23 Registered Address: 2772 SIGNAL HILL HEIGHTS SW, 793920 ALBERTA LTD. Numbered Alberta CALGARY ALBERTA, T3H 2H9. No: Corporation Incorporated 1998 JUL 24 Registered 207938416. Address: #200, 80 CHIPPEWA ROAD, SHERWOOD PARK ALBERTA, T8A 4W6. No: 793850 ALBERTA LTD. Numbered Alberta 207939208. Corporation Incorporated 1998 JUL 23 Registered Address: SUITE #232, 4128A - 97 STREET, 793921 ALBERTA LTD. Numbered Alberta EDMONTON ALBERTA, T6E 5Y6. No: Corporation Incorporated 1998 JUL 24 Registered 207938507. Address: #200, 80 CHIPPEWA ROAD, SHERWOOD PARK ALBERTA, T8A 4W6. No: 793855 ALBERTA LTD. Numbered Alberta 207939216. Corporation Incorporated 1998 JUL 23 Registered Address: 2150, 530 - 8 AVENUE S.W., 793934 ALBERTA LTD. Numbered Alberta CALGARY ALBERTA, T2P 3S8. No: Corporation Incorporated 1998 JUL 24 Registered 207938556. Address: 1017 TD TOWER, EDMONTON CENTRE, EDMONTON ALBERTA, T5J 2Z1. 793860 ALBERTA LTD. Numbered Alberta No: 207939349. Corporation Incorporated 1998 JUL 23 Registered Address: 1214 KAASA ROAD EAST, 793935 ALBERTA LTD. Numbered Alberta EDMONTON ALBERTA, T6L 6T5. No: Corporation Incorporated 1998 JUL 24 Registered 207938606. Address: 2150, 530 - 8 AVENUE S.W., CALGARY ALBERTA, T2P 3S8. No: 793863 ALBERTA INC. Numbered Alberta 207939356. Corporation Incorporated 1998 JUL 23 Registered Address: 1130, 1015 - 4 STREET S.W., 793944 ALBERTA INC. Numbered Alberta CALGARY ALBERTA, T2R 1J4. No: Corporation Incorporated 1998 JUL 24 Registered 207938630. Address: 1050, 10201 SOUTHPORT ROAD S.W., CALGARY ALBERTA, T2W 4X9. No: 793869 ALBERTA INC. Numbered Alberta 207939448. Corporation Incorporated 1998 JUL 23 Registered Address: 1130, 1015 - 4 STREET S.W., 793948 ALBERTA LTD. Numbered Alberta CALGARY ALBERTA, T2R 1J4. No: Corporation Incorporated 1998 JUL 24 Registered 207938697. Address: 2150, 530 - 8 AVENUE S.W., CALGARY ALBERTA, T2P 3S8. No: 793875 ALBERTA LTD. Numbered Alberta 207939489. Corporation Incorporated 1998 JUL 24 Registered Address: 2250, 520 - 5 AVENUE SW, CALGARY ALBERTA, T2P 3R7. No: 207938754.

1598 THE ALBERTA GAZETTE, PART I, AUGUST 31, 1998

793952 ALBERTA INC. Numbered Alberta 794066 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1998 JUL 24 Registered Corporation Incorporated 1998 JUL 24 Registered Address: 1050, 10201 SOUTHPORT ROAD S.W., Address: 1214 RUNDLEHORN CIRCLE N.E., CALGARY ALBERTA, T2W 4X9. No: CALGARY ALBERTA, T1Y 5V1. No: 207939521. 207940669.

793955 ALBERTA INC. Numbered Alberta 794070 ALBERTA LTD. Numbered Alberta Corporation Continued In 1998 JUL 24 Registered Corporation Incorporated 1998 JUL 24 Registered Address: 3000, 237 - 4 AVENUE S.W., Address: 9450 156 STREET, EDMONTON CALGARY ALBERTA, T2P 4X7. No: ALBERTA, T5R 1Z4. No: 207940701. 207939554. 794071 ALBERTA LIMITED Numbered Alberta 793964 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1998 JUL 24 Registered Corporation Incorporated 1998 JUL 24 Registered Address: 54447 RANGE ROAD 223, FORT Address: 300, 1333 - 8 STREET S.W., CALGARY SASKATCHEWAN ALBERTA, T8L 3Z8. No: ALBERTA, T2R 1M6. No: 207939646. 207940719.

793981 ALBERTA LTD. Numbered Alberta 794075 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1998 JUL 24 Registered Corporation Incorporated 1998 JUL 24 Registered Address: 19 ABBERCOVE RD. S.E., CALGARY Address: NW 1/4, 24, 28, 5, W OF 5TH No: ALBERTA, T2A-6Y9. No: 207939810. 207940750.

793990 ALBERTA LTD. Numbered Alberta 794086 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1998 JUL 24 Registered Corporation Incorporated 1998 JUL 26 Registered Address: 219, 305 CALAHOO ROAD, SPRUCE Address: 8420 19 AVE, EDMONTON ALBERTA, GROVE ALBERTA, T7X 3L1. No: 207939901. T6K 2E1. No: 207940867.

794014 ALBERTA LTD. Numbered Alberta 794088 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1998 JUL 24 Registered Corporation Incorporated 1998 JUL 25 Registered Address: NW 1/4, 13, 27, 29, W OF 4TH No: Address: 726 10TH STREET, CANMORE 207940149. ALBERTA, T1W 2A6. No: 207940883.

794024 ALBERTA LTD. Numbered Alberta 794090 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1998 JUL 28 Registered Corporation Incorporated 1998 JUL 27 Registered Address: 4225 - 23 STREET SE, CALGARY Address: WRIGHT LAW OFFICE WESTBROOK ALBERTA, T2E 6X8. No: 207940248. MALL 48 1200 37 ST SW, CALGARY ALBERTA, T3C 1S2. No: 207940909. 794025 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1998 JUL 28 Registered 794109 ALBERTA LTD. Numbered Alberta Address: 225 - 5149 COUNTRY HILLS BLVD Corporation Incorporated 1998 JUL 26 Registered NW, CALGARY ALBERTA, T3A 5K8. No: Address: 2500, 10155 - 102 STREET, 207940255. EDMONTON ALBERTA, T5J 4G8. No: 207941097. 794026 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1998 JUL 24 Registered 794116 ALBERTA LTD. Numbered Alberta Address: 600, 4911 - 51 STREET, RED DEER Corporation Incorporated 1998 JUL 27 Registered ALBERTA, T4N 6V4. No: 207940263. Address: #2, 401 MAIN STREET N.E., SLAVE LAKE ALBERTA, T0G 2A0. No: 207941162. 794028 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1998 JUL 24 Registered 794117 ALBERTA LTD. Numbered Alberta Address: 600, 4911 - 51 STREET, RED DEER Corporation Incorporated 1998 JUL 27 Registered ALBERTA, T4N 6V4. No: 207940289. Address: 2170, 10123 - 99 STREET, EDMONTON ALBERTA, T5J 3H1. No: 207941170. 794030 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1998 JUL 24 Registered 794118 ALBERTA LTD. Numbered Alberta Address: 600, 4911 - 51 STREET, RED DEER Corporation Incorporated 1998 JUL 27 Registered ALBERTA, T4N 6V4. No: 207940305. Address: 5015 VICTORIA AVENUE, CORONATION ALBERTA, T0C 1C0. No: 794037 ALBERTA LTD. Numbered Alberta 207941188. Corporation Incorporated 1998 JUL 25 Registered Address: 222 MAIN STREET NORTH, AIRDRIE 794123 ALBERTA LTD. Numbered Alberta ALBERTA, T4B 2B8. No: 207940370. Corporation Incorporated 1998 JUL 27 Registered Address: 5015 VICTORIA AVENUE, 794051 ALBERTA LTD. Numbered Alberta CORONATION ALBERTA, T0C 1C0. No: Corporation Incorporated 1998 JUL 24 Registered 207941238. Address: 203, 8657 - 51 AVENUE, EDMONTON ALBERTA, T6E 6A8. No: 207940511. 794130 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1998 JUL 27 Registered 794060 ALBERTA LTD. Numbered Alberta Address: 3000, 700 - 9TH AVENUE S.W., Corporation Incorporated 1998 JUL 24 Registered CALGARY ALBERTA, T2P 3V4. No: Address: 3500, 855 - 2 STREET SW, CALGARY 207941303. ALBERTA, T2P 4J8. No: 207940602. 794137 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1998 JUL 27 Registered Address: 1B, 333 - 2ND STREET WEST, BROOKS ALBERTA, T1R 1G4. No: 207941378.

1599 THE ALBERTA GAZETTE, PART I, AUGUST 31, 1998

794140 ALBERTA LTD. Numbered Alberta 794236 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1998 JUL 27 Registered Corporation Incorporated 1998 JUL 27 Registered Address: 3000, 237 - 4 AVENUE S.W., Address: #503, 706 - 7TH AVENUE SW, CALGARY ALBERTA, T2P 4X7. No: CALGARY ALBERTA, T2P 0Z1. No: 207941402. 207942368.

794143 ALBERTA INC. Numbered Alberta 794239 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1998 JUL 27 Registered Corporation Incorporated 1998 JUL 27 Registered Address: 1130, 1015 - 4 STREET S.W., Address: #503, 706 - 7TH AVENUE SW, CALGARY ALBERTA, T2R 1J4. No: CALGARY ALBERTA, T2P 0Z1. No: 207941436. 207942392.

794144 ALBERTA LTD. Numbered Alberta 794240 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1998 JUL 27 Registered Corporation Incorporated 1998 JUL 27 Registered Address: 204, 430 6TH AVENUE SE, MEDICINE Address: 7403 182 STREET NW, EDMONTON HAT ALBERTA, T1A 2S8. No: 207941444. ALBERTA, T5T 2G8. No: 207942400.

794145 ALBERTA LTD. Numbered Alberta 794242 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1998 JUL 27 Registered Corporation Incorporated 1998 JUL 27 Registered Address: 11836 - 93 STREET, EDMONTON Address: #503, 706 - 7TH AVENUE SW, ALBERTA, T5G 1E3. No: 207941451. CALGARY ALBERTA, T2P 0Z1. No: 207942426. 794148 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1998 JUL 27 Registered 794244 ALBERTA LTD. Numbered Alberta Address: 1800, 350 - 7TH AVENUE SW, Corporation Incorporated 1998 JUL 29 Registered CALGARY ALBERTA, T2P 3N9. No: Address: 9813-75 AVENUE, GRANDE PRAIRIE 207941485. ALBERTA, T8V 4X1. No: 207942442.

794165 ALBERTA CORP. Numbered Alberta 794258 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1998 JUL 27 Registered Corporation Incorporated 1998 JUL 27 Registered Address: SE 18 022 22W4 BLOCK PLAN 12/6753 Address: 25 SUNHURST CRES. S.E., CALGARY AD No: 207941659. ALBERTA, T2X 1T5. No: 207942582.

794175 ALBERTA LTD Numbered Alberta 794273 ALBERTA LTD Numbered Alberta Corporation Incorporated 1998 JUL 27 Registered Corporation Incorporated 1998 JUL 28 Registered Address: C/O THE MARKETING EDGE INC. 400, Address: 4807 - 51ST STREET, COLD LAKE 900 6TH AVENUE SW, CALGARY ALBERTA, ALBERTA, T9M 1P2. No: 207942731. T2P 3K2. No: 207941758. 794274 ALBERTA LTD. Numbered Alberta 794178 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1998 JUL 28 Registered Corporation Incorporated 1998 JUL 27 Registered Address: 5021 - 52ND AVENUE, TOFIELD Address: 815, 10531 - 90 STREET, EDMONTON ALBERTA, T0B 4J0. No: 207942749. ALBERTA, T5H 4E7. No: 207941782. 794283 ALBERTA LTD. Numbered Alberta 794187 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1998 JUL 28 Registered Corporation Incorporated 1998 JUL 27 Registered Address: 16 CASTLEBROOK DRIVE N.E., Address: M5, 9509 - 156 STREET, EDMONTON CALGARY ALBERTA, T3J 1M2. No: ALBERTA, T5P 4J5. No: 207941873. 207942830.

794195 ALBERTA LTD. Numbered Alberta 794296 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1998 JUL 27 Registered Corporation Incorporated 1998 JUL 28 Registered Address: 1250 WEBER CENTRE, 5555 CALGARY Address: #103, 14 - 2ND AVENUE S.E., HIGH TRAIL SOUTH, EDMONTON ALBERTA, T6H RIVER ALBERTA, T1V 1G4. No: 207942962. 5P9. No: 207941956. 794298 ALBERTA LTD. Numbered Alberta 794197 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1998 JUL 28 Registered Corporation Incorporated 1998 JUL 27 Registered Address: #600, 12220 STONY PLAIN ROAD, Address: 2011 - 45 STREET S.E., CALGARY EDMONTON ALBERTA, T5N 3Y4. No: ALBERTA, T2B 1J8. No: 207941972. 207942988.

794198 ALBERTA LTD. Numbered Alberta 794300 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1998 JUL 27 Registered Corporation Incorporated 1998 JUL 30 Registered Address: 1250 WEBER CENTRE, 5555 CALGARY Address: 378-1ST STREET S.E., MEDICINE HAT TRAIL SOUTH, EDMONTON ALBERTA, T6H ALBERTA, T1A 0A6. No: 207943002. 5P9. No: 207941980. 794301 ALBERTA LTD. Numbered Alberta 794200 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1998 JUL 28 Registered Corporation Incorporated 1998 JUL 27 Registered Address: 204, 430 6TH AVENUE SE, MEDICINE Address: 1250 WEBER CENTRE, 5555 CALGARY HAT ALBERTA, T1A 2S8. No: 207943010. TRAIL SOUTH, EDMONTON ALBERTA, T6H 5P9. No: 207942004. 794311 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1998 JUL 30 Registered 794221 ALBERTA LTD. Numbered Alberta Address: 378-1ST STREET S.E., MEDICINE HAT Corporation Incorporated 1998 JUL 30 Registered ALBERTA, T1A 0A6. No: 207943119. Address: 282 KASKA ROAD, SHERWOOD PARK ALBERTA, T8A 4G7. No: 207942210.

1600 THE ALBERTA GAZETTE, PART I, AUGUST 31, 1998

794312 ALBERTA LTD. Numbered Alberta 794356 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1998 JUL 30 Registered Corporation Incorporated 1998 JUL 28 Registered Address: 378-1ST STREET S.E., MEDICINE HAT Address: 17543 - 100 AVENUE, EDMONTON ALBERTA, T1A 0A6. No: 207943127. ALBERTA, T5S 2B8. No: 207943564.

794314 ALBERTA LTD. Numbered Alberta 794361 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1998 JUL 28 Registered Corporation Incorporated 1998 JUL 28 Registered Address: #102, 5300 - 50 STREET, STONY Address: #1900, 350-7TH AVENUE S.W., PLAIN ALBERTA, T7Z 1T8. No: 207943143. CALGARY ALBERTA, T2P 3N9. No: 207943614. 794316 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1998 JUL 30 Registered 794367 ALBERTA LTD. Numbered Alberta Address: 378-1ST STREET S.E., MEDICINE HAT Corporation Continued In 1998 JUL 29 Registered ALBERTA, T1A 0A6. No: 207943168. Address: 2200, 10155-102 STREET, EDMONTON ALBERTA, T5J 4G8. No: 794318 ALBERTA LTD. Numbered Alberta 207943671. Corporation Incorporated 1998 JUL 30 Registered Address: 378-1ST STREET S.E., MEDICINE HAT 794370 ALBERTA LTD. Numbered Alberta ALBERTA, T1A 0A6. No: 207943184. Corporation Incorporated 1998 JUL 28 Registered Address: SUITE 1630, 10250 - 101 STREET, 794321 ALBERTA LTD. Numbered Alberta EDMONTON ALBERTA, T5J 3P4. No: Corporation Incorporated 1998 JUL 28 Registered 207943705. Address: 339 CORAL SANDS TERRACE N.E., CALGARY ALBERTA, T3J 3K3. No: 794371 ALBERTA LTD. Numbered Alberta 207943218. Corporation Incorporated 1998 JUL 28 Registered Address: #1900, 350-7TH AVENUE S.W., 794330 ALBERTA LTD. Numbered Alberta CALGARY ALBERTA, T2P 3N9. No: Corporation Incorporated 1998 JUL 28 Registered 207943713. Address: 204, 430 6TH AVENUE SE, MEDICINE HAT ALBERTA, T1A 2S8. No: 207943309. 794379 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1998 JUL 28 Registered 794334 ALBERTA LTD. Numbered Alberta Address: 200, 9803 - 101 AVENUE, GRANDE Corporation Incorporated 1998 JUL 28 Registered PRAIRIE ALBERTA, T8V 0X6. No: Address: 2013 - 35 AVENUE SW, CALGARY 207943796. ALBERTA, T2T 2E2. No: 207943341. 794382 ALBERTA LTD. Numbered Alberta 794337 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1998 JUL 28 Registered Corporation Incorporated 1998 JUL 28 Registered Address: 1380 SCOTIA PLACE, TOWER 1, 10060 Address: SUITE 501, 220 - 3RD AVENUE JASPER AVENUE, EDMONTON ALBERTA, T5J SOUTH, LETHBRIDGE ALBERTA, T1J 0G9. 3R8. No: 207943820. No: 207943374. 794387 ALBERTA LTD. Numbered Alberta 794338 ALBERTA INC. Numbered Alberta Corporation Incorporated 1998 JUL 28 Registered Corporation Incorporated 1998 JUL 28 Registered Address: 1380 SCOTIA PLACE, TOWER 1, 10060 Address: 26 HAGER PLACE S.W., CALGARY JASPER AVENUE, EDMONTON ALBERTA, T5J ALBERTA, T2V 3L9. No: 207943382. 3R8. No: 207943879.

794341 ALBERTA LTD. Numbered Alberta 794404 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1998 JUL 28 Registered Corporation Incorporated 1998 JUL 28 Registered Address: SUITE 501, 220 - 3RD AVENUE S., Address: 4706-54 AVENUE, CALMAR LETHBRIDGE ALBERTA, T1J 0G9. No: ALBERTA, T0C 0V0. No: 207944042. 207943416. 794407 ALBERTA LTD. Numbered Alberta 794346 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1998 JUL 28 Registered Corporation Incorporated 1998 JUL 28 Registered Address: #325, 2520-50 STREET, EDMONTON Address: 2350 CANADA TRUST TOWER, 10104 - ALBERTA, T6L 7A8. No: 207944075. 103 AVENUE, EDMONTON ALBERTA, T5J 0H8. No: 207943465. 794429 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1998 JUL 29 Registered 794347 ALBERTA LTD. Numbered Alberta Address: 10012-101 STREET, PEACE RIVER, Corporation Incorporated 1998 JUL 28 Registered ALBERTA, T8S 1S2. No: 207944299. Address: 348 - 14 STREET NW, CALGARY ALBERTA, T2N 1Z7. No: 207943473. 794434 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1998 JUL 30 Registered 794349 ALBERTA LTD. Numbered Alberta Address: 3000, 700 - 9TH AVENUE S.W., Corporation Incorporated 1998 JUL 28 Registered CALGARY ALBERTA, T2P 3V4. No: Address: 33 SANDSTONE HILL, NW, CALGARY 207944349. ALBERTA, T3K 2W7. No: 207943499. 794445 ALBERTA LTD. Numbered Alberta 794355 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1998 JUL 29 Registered Corporation Incorporated 1998 JUL 28 Registered Address: #200, 2312 - 4 STREET SW, CALGARY Address: 3000, 237 - 4 AVENUE S.W., ALBERTA, T2S 1X2. No: 207944455. CALGARY ALBERTA, T2P 4X7. No: 207943556. 794454 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1998 JUL 29 Registered Address: 10012-101 STREET, PEACE RIVER ALBERTA, T8S 1S2. No: 207944547.

1601 THE ALBERTA GAZETTE, PART I, AUGUST 31, 1998

794457 ALBERTA LTD. Numbered Alberta 794546 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1998 JUL 29 Registered Corporation Continued In 1998 JUL 30 Registered Address: 43 BENNETT CRESCENT N.W., Address: 2200, 10155-102 STREET, EDMONTON CALGARY ALBERTA, T2L 1R2. No: ALBERTA, T5J 4G8. No: 207945460. 207944570. 794570 ALBERTA LTD. Numbered Alberta 794460 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1998 JUL 29 Registered Corporation Incorporated 1998 JUL 29 Registered Address: 11819 ELBOW DRIVE S.W., CALGARY Address: 10012-101 STREET, PEACE RIVER ALBERTA, T2W 1H1. No: 207945700. ALBERTA, T8S 1S2. No: 207944604. 794572 ALBERTA LTD. Numbered Alberta 794476 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1998 JUL 29 Registered Corporation Incorporated 1998 JUL 29 Registered Address: 1200, 10303 JASPER AVENUE, Address: 213 PEMBINA AVENUE, HINTON EDMONTON ALBERTA, T5J 3N6. No: ALBERTA, T7V 2B3. No: 207944760. 207945726.

794495 ALBERTA LTD. Numbered Alberta 794582 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1998 JUL 29 Registered Corporation Incorporated 1998 JUL 30 Registered Address: 10012-101 STREET, PEACE RIVER Address: 2800, 10060 JASPER AVENUE, ALBERTA, T8S 1S2. No: 207944950. EDMONTON ALBERTA, T5J 3V9. No: 207945825. 794506 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1998 JUL 29 Registered 794592 ALBERTA LTD. Numbered Alberta Address: 10012-101 STREET, PEACE RIVER Corporation Incorporated 1998 JUL 30 Registered ALBERTA, T8S 1S2. No: 207945064. Address: 210 - 1ST STREET S.E., MEDICINE HAT ALBERTA, T1A 0A4. No: 207945924. 794509 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1998 JUL 30 Registered 794593 ALBERTA LTD. Numbered Alberta Address: 200 2120 4TH STREET S.W., Corporation Incorporated 1998 JUL 30 Registered CALGARY ALBERTA, T2S 1W7. No: Address: 714, 3 AVENUE NW, FOX CREEK 207945098. ALBERTA, T0H 1P0. No: 207945932.

794510 ALBERTA LTD. Numbered Alberta 794601 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1998 JUL 29 Registered Corporation Incorporated 1998 JUL 30 Registered Address: 901, 10060 JASPER AVENUE, Address: 1800-10123 99 ST, EDMONTON EDMONTON ALBERTA, T5J 3R8. No: ALBERTA, T5J 3H1. No: 207946013. 207945106. 794608 ALBERTA LTD. Numbered Alberta 794526 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1998 JUL 30 Registered Corporation Incorporated 1998 JUL 29 Registered Address: 640, 1414 - 8TH STREET S.W., Address: 1000, 400 THIRD AVENUE S.W., CALGARY ALBERTA, T2R 1J6. No: CALGARY ALBERTA, T2P 4H2. No: 207946088. 207945262. 794616 ALBERTA LTD. Numbered Alberta 794527 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1998 JUL 30 Registered Corporation Incorporated 1998 JUL 29 Registered Address: 3918 - 4 ST SW, CALGARY Address: #202, 4921 - 49TH STREET, RED DEER ALBERTA, T2S 1Y5. No: 207946161. ALBERTA, T4N 1V2. No: 207945270. 794620 ALBERTA LTD. Numbered Alberta 794529 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1998 JUL 30 Registered Corporation Incorporated 1998 JUL 29 Registered Address: 5105 - 51 STREET, DRAYTON Address: 1520, 734 7 AVENUE S.W., CALGARY VALLEY ALBERTA, T7A 1S7. No: 207946203. ALBERTA, T2P 3P8. No: 207945296. 794623 ALBERTA LTD. Numbered Alberta 794530 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1998 JUL 30 Registered Corporation Incorporated 1998 JUL 29 Registered Address: 91 BLACKBURN DRIVE, EDMONTON Address: 1520, 734 7 AVENUE S.W., CALGARY ALBERTA, T6W 1B1. No: 207946237. ALBERTA, T2P 3P8. No: 207945304. 794625 ALBERTA LTD. Numbered Alberta 794534 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1998 JUL 30 Registered Corporation Incorporated 1998 JUL 29 Registered Address: 1800, 350 - 7TH AVENUE SW, Address: 416B STAFFORD DRIVE SOUTH, CALGARY ALBERTA, T2P 3N9. No: LETHBRIDGE ALBERTA, T1J 2L2. No: 207946252. 207945346. 794629 ALBERTA LTD. Numbered Alberta 794539 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1998 JUL 30 Registered Corporation Incorporated 1998 JUL 30 Registered Address: 1800, 350 - 7TH AVENUE SW, Address: 5824 SILVER RIDGE DRIVE NW, CALGARY ALBERTA, T2P 3N9. No: CALGARY ALBERTA, T3B 3R9. No: 207946294. 207945395. 794631 ALBERTA LTD. Numbered Alberta 794542 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1998 JUL 30 Registered Corporation Incorporated 1998 JUL 29 Registered Address: 10808 - 44 STREET, EDMONTON Address: 317 BANFF AVENUE, BANFF ALBERTA, T6A 1W4. No: 207946310. ALBERTA, T0L 0C0. No: 207945429.

1602 THE ALBERTA GAZETTE, PART I, AUGUST 31, 1998

794632 ALBERTA INC. Numbered Alberta 794705 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1998 JUL 30 Registered Corporation Incorporated 1998 JUL 30 Registered Address: 1130, 1015 - 4 STREET S.W., Address: 12975 CANDLE CRES. S.W., CALGARY ALBERTA, T2R 1J4. No: CALGARY ALBERTA, T2W 6B6. No: 207946328. 207947052.

794638 ALBERTA LTD. Numbered Alberta 794708 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1998 JUL 31 Registered Corporation Incorporated 1998 JUL 31 Registered Address: 1600, 407 - 2 STREET S.W., CALGARY Address: 1403 - 16 A STREET N.E., CALGARY ALBERTA, T2P 2Y3. No: 207946385. ALBERTA, T2E 4T6. No: 207947086.

794650 ALBERTA LTD. Numbered Alberta 794718 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1998 JUL 30 Registered Corporation Incorporated 1998 JUL 31 Registered Address: 304 740 4 AVENUE SOUTH, Address: 206, 1040 - 15 AVENUE SW, LETHBRIDGE ALBERTA, T1J 0N9. No: CALGARY ALBERTA, T2R 0S6. No: 207946500. 207947185.

794655 ALBERTA LTD. Numbered Alberta 794723 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1998 JUL 30 Registered Corporation Incorporated 1998 JUL 31 Registered Address: 2100, 777 - 8 AVENUE S.W., Address: 830, LEE RIDGE ROAD, EDMONTON CALGARY ALBERTA, T2P 3R5. No: ALBERTA, T6K 0P8. No: 207947235. 207946559. 794725 ALBERTA LTD. Numbered Alberta 794656 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1998 JUL 31 Registered Corporation Incorporated 1998 JUL 30 Registered Address: 3400 10180 101 ST, EDMONTON Address: 200, 302 - 10TH STREET SOUTH, ALBERTA, T5J 4W9. No: 207947250. LETHBRIDGE ALBERTA, T1J 2M6. No: 207946567. 794730 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1998 JUL 31 Registered 794659 ALBERTA LTD. Numbered Alberta Address: 2150, SCOTIA PLACE - TOWER ONE, Corporation Incorporated 1998 JUL 30 Registered 10060 JASPER AVE., EDMONTON ALBERTA, Address: 1800, 350 - 7TH AVENUE SW, T5J 3R8. No: 207947300. CALGARY ALBERTA, T2P 3N9. No: 207946591. 794733 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1998 JUL 31 Registered 794661 ALBERTA LTD. Numbered Alberta Address: 3400 10180 101 ST, EDMONTON Corporation Incorporated 1998 JUL 31 Registered ALBERTA, T5J 4W9. No: 207947334. Address: 1600, 407 - 2 STREET S.W., CALGARY ALBERTA, T2P 2Y3. No: 207946617. 794742 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1998 JUL 31 Registered 794665 ALBERTA LTD. Numbered Alberta Address: #600 12220 STONY PLAIN ROAD, Corporation Incorporated 1998 JUL 30 Registered EDMONTON ALBERTA, T5N 3Y4. No: Address: #35 LAKE NEWELL COURT, BROOKS 207947425. ALBERTA, T1R OL6. No: 207946658. 794747 ALBERTA LTD. Numbered Alberta 794667 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1998 JUL 31 Registered Corporation Incorporated 1998 JUL 30 Registered Address: 1112, 10235 - 101 STREET, Address: 602, 734 - 7 AVENUE SW, CALGARY EDMONTON ALBERTA, T5J 3G1. No: ALBERTA, T2P 3P8. No: 207946674. 207947474.

794668 ALBERTA LTD. Numbered Alberta 794754 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1998 JUL 30 Registered Corporation Incorporated 1998 JUL 31 Registered Address: 1970-10123 99 ST, EDMONTON Address: 3 3205 6 AVENUE NORTH, ALBERTA, T5J 3H1. No: 207946682. LETHBRIDGE ALBERTA, T1H 5C3. No: 207947540. 794670 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1998 JUL 30 Registered 794763 ALBERTA LTD. Numbered Alberta Address: 1800, 350 - 7TH AVENUE SW, Corporation Incorporated 1998 JUL 31 Registered CALGARY ALBERTA, T2P 3N9. No: Address: #600 12220 STONY PLAIN ROAD, 207946708. EDMONTON ALBERTA, T5N 3Y4. No: 207947631. 794678 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1998 JUL 30 Registered 794772 ALBERTA LTD. Numbered Alberta Address: 602,734 - 7 AVENUE SW, CALGARY Corporation Incorporated 1998 JUL 31 Registered ALBERTA, T2P 3P8. No: 207946781. Address: 179 SUNLAKE WAY S.E., CALGARY ALBERTA, T2X 3H4. No: 207947722. 794682 ALBERTA INC. Numbered Alberta Corporation Incorporated 1998 JUL 30 Registered 794800 ALBERTA LTD. Numbered Alberta Address: 800, 11012 MACLEOD TRAIL SOUTH, Corporation Incorporated 1998 JUL 31 Registered CALGARY ALBERTA, T2J 6A5. No: Address: 1200, 10303 JASPER AVENUE, 207946823. EDMONTON ALBERTA, T5J 3N6. No: 207948001. 794693 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1998 JUL 31 Registered Address: 614D CONNAUGHT DRIVE, JASPER ALBERTA, T0E 1E0. No: 207946930.

1603 THE ALBERTA GAZETTE, PART I, AUGUST 31, 1998

794805 ALBERTA LTD. Numbered Alberta 794852 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1998 JUL 31 Registered Corporation Incorporated 1998 JUL 31 Registered Address: 1200, 10303 JASPER AVENUE, Address: 304 KINGSWAY GARDEN MALL, EDMONTON ALBERTA, T5J 3N6. No: EDMONTON ALBERTA, T5G 3A6. No: 207948050. 207948522.

794812 ALBERTA LTD. Numbered Alberta 794853 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1998 JUL 31 Registered Corporation Incorporated 1998 JUL 31 Registered Address: 916 - 2ND AVENUE, BEAVERLODGE Address: #450, 1100 - 8TH AVENUE S.W., ALBERTA, TOH OCO. No: 207948126. CALGARY ALBERTA, T2P 3T8. No: 207948530. 794815 ALBERTA INC. Numbered Alberta Corporation Incorporated 1998 JUL 31 Registered 794854 ALBERTA LTD. Numbered Alberta Address: 3400, 150 - 6TH AVENUE S.W., Corporation Incorporated 1998 JUL 31 Registered CALGARY ALBERTA, T2P 3Y7. No: Address: 14324 - 98 AVE., EDMONTON 207948159. ALBERTA, T5N 0G7. No: 207948548.

794822 ALBERTA LTD. Numbered Alberta 794857 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1998 JUL 31 Registered Corporation Incorporated 1998 JUL 31 Registered Address: 916 - 2ND AVENUE, BEAVERLODGE Address: 1800, 10140 - 103 STREET, ALBERTA, TOH OCO. No: 207948225. EDMONTON ALBERTA, T5J 0H8. No: 207948571. 794826 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1998 JUL 31 Registered 794858 ALBERTA LTD. Numbered Alberta Address: #400, 10235 - 101 STREET, Corporation Incorporated 1998 JUL 31 Registered EDMONTON ALBERTA, T5J 3G1. No: Address: 1440, 736 6 AVENUE S.W., CALGARY 207948266. ALBERTA, T2P 3T7. No: 207948589.

794831 ALBERTA LTD. Numbered Alberta 794862 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1998 JUL 31 Registered Corporation Incorporated 1998 JUL 31 Registered Address: 1200, 10303 JASPER AVENUE, Address: 304 KINGSWAY GARDEN MALL, EDMONTON ALBERTA, T5J 3N6. No: EDMONTON ALBERTA, T5G 3A6. No: 207948316. 207948621.

794834 ALBERTA LTD. Numbered Alberta 794865 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1998 JUL 31 Registered Corporation Incorporated 1998 JUL 31 Registered Address: 1200, 10303 JASPER AVENUE, Address: 239 CASTLE BROOK ROAD N.E., EDMONTON ALBERTA, T5J 3N6. No: CALGARY ALBERTA, T3J 2C5. No: 207948340. 207948654.

794836 ALBERTA LTD. Numbered Alberta 794867 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1998 JUL 31 Registered Corporation Incorporated 1998 JUL 31 Registered Address: #400, 10235 - 101 STREET, Address: 304 KINGSWAY GARDEN MALL, EDMONTON ALBERTA, T5J 3G1. No: EDMONTON ALBERTA, T5G 3A6. No: 207948365. 207948670.

794839 ALBERTA LTD. Numbered Alberta 794873 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1998 JUL 31 Registered Corporation Incorporated 1998 JUL 31 Registered Address: 1200, 10303 JASPER AVENUE, Address: 1800, 10140 - 103 AVENUE, EDMONTON ALBERTA, T5J 3N6. No: EDMONTON ALBERTA, T5J 0H8. No: 207948399. 207948738.

794841 ALBERTA LTD. Numbered Alberta 794880 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1998 JUL 31 Registered Corporation Incorporated 1998 JUL 31 Registered Address: #31, 52304, RANGE ROAD 233, Address: 2900, 10180 - 101 STREET, SHERWOOD PARK ALBERTA, T8B 1C9. No: EDMONTON ALBERTA, T5J 3V5. No: 207948415. 207948803.

794843 ALBERTA LTD. Numbered Alberta A.J.W. WELDING LTD. Named Alberta Corporation Incorporated 1998 JUL 31 Registered Corporation Incorporated 1998 JUL 29 Registered Address: 1200, 10303 JASPER AVENUE, Address: 202, 8003 - 102 STREET, EDMONTON EDMONTON ALBERTA, T5J 3N6. No: ALBERTA, T6E 4A2. No: 207945254. 207948431. AB STUCCO & WIRING INC. Named Alberta 794846 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1998 JUL 21 Registered Corporation Incorporated 1998 JUL 31 Registered Address: 3 ARBOURWOOD CLOSE N.W., Address: #200, 4825 - 47TH STREET, RED DEER CALGARY ALBERTA, T3G 4A7. No: ALBERTA, T4N 1R3. No: 207948464. 207935933.

794850 ALBERTA LTD. Numbered Alberta ABENTEUER CAPITAL INC. Named Alberta Corporation Incorporated 1998 JUL 31 Registered Corporation Incorporated 1998 JUL 28 Registered Address: #800, 933 - 17TH AVENUE S.W., Address: 210 840 6TH AVENUE S.W., CALGARY ALBERTA, T2T 5R6. No: CALGARY ALBERTA, T2P 3E5. No: 207948506. 207943093.

1604 THE ALBERTA GAZETTE, PART I, AUGUST 31, 1998

ACAJUTLA RESTAURANT LTD Named Alberta ADVANCED AGRI-DIRECT INC. Named Alberta Corporation Incorporated 1998 JUL 17 Registered Corporation Incorporated 1998 JUL 16 Registered Address: 10824 - 97 STREET NW, EDMONTON Address: #101, 5019 - 49 AVENUE, LEDUC ALBERTA, T5H 2M3. No: 207932161. ALBERTA, T9E 6T5. No: 207930462.

ACCRA INTERNATIONAL TRADING INC. AE FORMING (1998) LTD. Named Alberta Named Alberta Corporation Incorporated 1998 JUL Corporation Incorporated 1998 JUL 30 Registered 31 Registered Address: 201A, 1039 - 17 AVENUE Address: 31 6220 17 AVE SE, CALGARY SW, CALGARY ALBERTA, T2T 0B2. No: ALBERTA, T2A 0W6. No: 207946807. 207947763. AKT ENTERPRISES INC. Named Alberta ACCURATE WELDING SERVICE LTD. Named Corporation Incorporated 1998 JUL 20 Registered Alberta Corporation Incorporated 1998 JUL 29 Address: 510 SUN LIFE PLACE, 10123 - 99 Registered Address: 11906 41 STREET, STREET, EDMONTON ALBERTA, T5J 3H1. EDMONTON ALBERTA, T5W 2M2. No: No: 207933631. 207944117. ALAN COULTER CONSULTING INC. Named ACE MOBILCOMM 2000 INC. Named Alberta Alberta Corporation Incorporated 1998 JUL 27 Corporation Incorporated 1998 JUL 22 Registered Registered Address: 131 WOODMONT DRIVE Address: 113 CORAL SHORES BAY NE, S.W., CALGARY ALBERTA, T2W 4L3. No: CALGARY ALBERTA, T3J 3J6. No: 207942285. 207936790. ALBERTA HEARING CENTER LTD. Named ACE POWER TONGS LTD. Named Alberta Alberta Corporation Incorporated 1998 JUL 21 Corporation Incorporated 1998 JUL 31 Registered Registered Address: #504 - 1122 15TH AVENUE Address: 200-10923 101 ST, EDMONTON S.W., CALGARY ALBERTA, T2R 1K5. No: ALBERTA, T5H 2S7. No: 207947953. 207933698.

ACE SAFETY, SECURITY & ENVIRONMENTAL ALBERTA HYDRONICS ADVISORY COUNCIL TRAINING SERVICES LTD. Named Alberta Alberta Society Incorporated 1998 JUN 24 Corporation Incorporated 1998 JUL 31 Registered Registered Address: 6650 177 ST #213, Address: 14347-122 STREET NW, EDMONTON EDMONTON ALBERTA, T5T 4J5. No: ALBERTA, T5X 3R5. No: 207942343. 507938892.

ACE/CLEAR DEFENSE NORTHERN ALBERTA ALBERTA LIFE CARE HOUSING FOUNDATION LTD. Named Alberta Corporation Incorporated Alberta Society Incorporated 1998 JUL 29 1998 JUL 24 Registered Address: #300, 14925 - Registered Address: 10719 182 STREET, 111 AVENUE, EDMONTON ALBERTA, T5M EDMONTON ALBERTA, T5S 1J5. No: 2P6. No: 207939695. 507945780.

ACHTEMICHUK DRYWALL LTD. Named Alberta ALBERTA PULSE GROWERS SOCIETY Alberta Corporation Incorporated 1998 JUL 24 Registered Society Incorporated 1998 FEB 12 Registered Address: 9304 146 AVENUE, EDMONTON Address: 4301 - 50 STREET, LEDUC ALBERTA, ALBERTA, T5E 2J8. No: 207930025. T9E 7H3. No: 507941136.

ACR SPANISH TRANSLATIONS INC. Named ALICE WHEATON & ASSOCIATES INC. Named Alberta Corporation Incorporated 1998 JUL 30 Alberta Corporation Incorporated 1998 JUL 21 Registered Address: 4412 115 STREET, Registered Address: 75 WOODLARK DRIVE S.W., EDMONTON ALBERTA, T6J 1P7. No: CALGARY ALBERTA, T3C 3H6. No: 207946757. 207935966.

ADAMS INDUSTRIES INC. Named Alberta ALL-WOOD FIBRE RESOURCES LTD. Named Corporation Incorporated 1998 JUL 31 Registered Alberta Corporation Incorporated 1998 JUL 17 Address: 8811 132 AVE, EDMONTON Registered Address: 1500, 10180 - 101 STREET, ALBERTA, T4E 0X9. No: 207948480. EDMONTON ALBERTA, T5J 4K1. No: 207932120. ADANTE RESOURCES LTD. Named Alberta Corporation Incorporated 1998 JUL 20 Registered ALLAN PEDERSON CARPENTRY LTD. Named Address: 2908 TORONTO CRESCENT N.W., Alberta Corporation Incorporated 1998 JUL 29 CALGARY ALBERTA, T2N 3W2. No: Registered Address: 146B NORTH RAILWAY 207934258. STREET, OKOTOKS ALBERTA, T0L 1T3. No: 207945403. ADATIA PHYSIOTHERAPY CONSULTANTS LTD. Named Alberta Corporation Incorporated ALLCAN MOBILE HOME BACKHOE SERVICES 1998 JUL 29 Registered Address: 4500, 855 - 2ND LTD. Named Alberta Corporation Incorporated STREET S.W., CALGARY ALBERTA, T2P 4K7. 1998 JUL 16 Registered Address: 9515 - 104 No: 207945213. AVE., GRANDE PRAIRIE ALBERTA, T8V 1E2. No: 207930900. ADEPT INNOVATONS LTD. Named Alberta Corporation Incorporated 1998 JUL 31 Registered ALTERNATOR AND STARTER EXPERTS LTD. Address: 310, 602 - 11TH AVENUE S.W., Named Alberta Corporation Incorporated 1998 JUL CALGARY ALBERTA, T2R 1J8. No: 24 Registered Address: 110 - 4 AVENUE NORTH, 207948381. THREE HILLS ALBERTA, T0M 2A0. No: 207939836.

1605 THE ALBERTA GAZETTE, PART I, AUGUST 31, 1998

ALTO LAND CORP. Named Alberta Corporation ATCB INDUSTRIES LTD. Named Alberta Incorporated 1998 JUL 23 Registered Address: Corporation Incorporated 1998 JUL 22 Registered 3000, 700 - 9TH AVENUE S.W., CALGARY Address: 63 LAKESHORE DRIVE S, ISLAND ALBERTA, T2P 3V4. No: 207937806. LAKE ALBERTA, T9S 1S2. No: 207933862.

AM BRAIGHE EDUCATION & TRAINING ATTECH SERVICES LTD. Named Alberta SERVICES INC. Named Alberta Corporation Corporation Incorporated 1998 JUL 31 Registered Incorporated 1998 JUL 28 Registered Address: Address: 412 - 21 AVENUE N.W., CALGARY 5135 - 48 STREET, ROCKY MOUNTAIN HOUSE ALBERTA, T2M 1J5. No: 207947110. ALBERTA, T0M 1T1. No: 207943846. AURORA BOREALIS COURIER SERVICE LTD. AMD MOBILE DATA CORP. Named Alberta Named Alberta Corporation Incorporated 1998 JUL Corporation Incorporated 1998 JUL 27 Registered 23 Registered Address: 4807 - 51ST STREET, Address: 159 CORAL SHORES LANDING N.E.,, COLD LAKE ALBERTA, T9M 1P2. No: CALGARY ALBERTA, T3J 3J7. No: 207937962. 207941279. AUTO WHOLESALE DIRECT INC. Named AMIN NATHOO PROFESSIONAL CORPORATION Alberta Corporation Incorporated 1998 JUL 22 Named Alberta Corporation Incorporated 1998 JUL Registered Address: 7109 - 104 STREET, 28 Registered Address: 2424-38 STREET N.E., EDMONTON ALBERTA, XXX XXX. No: CALGARY ALBERTA, T1Y 3J9. No: 207937491. 207941246. AVANTI BUSINESS SYSTEMS INC. Named ANGEL BUSINESS SERVICES LTD. Named Alberta Corporation Incorporated 1998 JUL 20 Alberta Corporation Incorporated 1998 JUL 16 Registered Address: 192 SIGNAL HILL CIRCLE Registered Address: 4833 - 52 AVENUE, HIGH S.W., CALGARY ALBERTA, T3H 2J3. No: PRAIRIE ALBERTA, T0G 1E0. No: 207929878. 207934274.

APHRODITE'S HAIR COMPANY LTD. Named AWIT INFORMATION CONSULTING LTD. Alberta Corporation Incorporated 1998 JUL 28 Named Alberta Corporation Incorporated 1998 JUL Registered Address: 5014 - 49 AVENUE, LEDUC 24 Registered Address: 48 MACEWAN RIDGE ALBERTA, T9E 7H7. No: 207942277. GATE N.W., CALGARY ALBERTA, T3K 3W2. No: 207939976. AQUA-MAX MANUFACTURING SYSTEMS INC. Named Alberta Corporation Incorporated 1998 JUL AWS CONTRACTING LTD. Named Alberta 29 Registered Address: 1130, 1015 - 4 STREET Corporation Incorporated 1998 JUL 29 Registered S.W., CALGARY ALBERTA, T2R 1J4. No: Address: BOX 3527, MORINVILLE ALBERTA, 207944315. T8R 2A3. No: 207944661.

ARCTIC ENERGY SYSTEMS INC. Named Alberta B & M EXPRESS INC. Named Alberta Corporation Corporation Incorporated 1998 JUL 30 Registered Incorporated 1998 JUL 29 Registered Address: 11, Address: 916-2ND AVENUE, BEAVERLODGE 1915 - 32 AVENUE N.E., CALGARY ALBERTA, ALBERTA, TOH OCO. No: 207946690. T2E 7C8. No: 207945718.

ARM TRENCHING LTD. Named Alberta B. F. LORENZETTI & ASSOCIATES INC. Other Corporation Incorporated 1998 JUL 27 Registered Prov/Territory Corps Registered 1998 JUL 23 Address: 300, 116 - 8 AVENUE S.W., CALGARY Registered Address: 4500, 855 - 2ND STREET ALBERTA, T2P 1B3. No: 207942574. S.W., CALGARY ALBERTA, T2P 4K7. No: 217931799. ARMTECH DESIGN SERVICES LTD. Named Alberta Corporation Incorporated 1998 JUL 28 B.M.V. HOLDINGS INC. Named Alberta Registered Address: #1502, 9835 - 113 STREET, Corporation Incorporated 1998 JUL 20 Registered EDMONTON ALBERTA, T5K 1N4. No: Address: 510 SUN LIFE PLACE, 10123 - 99 207942350. STREET, EDMONTON ALBERTA, T5J 3H1. No: 207933730. ART IN HEAVEN INC. Named Alberta Corporation Incorporated 1998 JUL 21 Registered BADLAND TRAILER SERVICES LTD. Named Address: 1413 - 2ND STREET S.W., CALGARY Alberta Corporation Incorporated 1998 JUL 29 ALBERTA, T2R 0W7. No: 207933821. Registered Address: 225D-WHEATLAND TRAIL, STRATHMORE ALBERTA, T1P 1K3. No: ART'S CLASSIC INC. Named Alberta Corporation 207945551. Incorporated 1998 JUL 24 Registered Address: PT SW - 25 - 60 - 10 - W4 No: 207939950. BALLCO FEEDERS INC. Named Alberta Corporation Incorporated 1998 JUL 28 Registered ASSOCIATION OF CANADIAN BREEDERS OF Address: MERIDIAN 4 RANGE 26 TOWNSHIP 18 THE PURE SPANISH HORSE Alberta Society SECTION 22 QUARTER SOUTH EAST No: Incorporated 1998 JUL 23 Registered Address: 207939497. 4131 BOW TRAIL SW, CALGARY ALBERTA, T3C 2E9. No: 507945913. BANCORP FINANCIAL SERVICES INC. Named Alberta Corporation Continued In 1998 JUL 16 AT 3000 INC. Named Alberta Corporation Registered Address: 3700, 400 - 3RD AVENUE Incorporated 1998 JUL 22 Registered Address: #2, S.W., CALGARY ALBERTA, T2P 4H2. No: 4035 OGDEN ROAD S.E., CALGARY 207930231. ALBERTA, T2G 4N9. No: 207936410.

1606 THE ALBERTA GAZETTE, PART I, AUGUST 31, 1998

BEAVER BEER CO. LTD. Named Alberta BOB MORRISON REALTY INC. Named Alberta Corporation Incorporated 1998 JUL 28 Registered Corporation Incorporated 1998 JUL 24 Registered Address: 1535 WEBER CENTRE, 5555 CALGARY Address: #2, 221 - 1ST AVENUE, SPRUCE TRAIL S., EDMONTON ALBERTA, T6H 5P9. GROVE ALBERTA, T7X 3X2. No: 207939398. No: 207940107. BOUNTY OIL WELL SERVICING LTD. Named BECKER, KEATING & YOUNG NETWORK Alberta Corporation Continued In 1998 JUL 28 ADMINISTRATION AND TROUBLESHOOTING Registered Address: 1700, 700 - 4 AVENUE SW, INC. Named Alberta Corporation Incorporated CALGARY ALBERTA, T2P 3J4. No: 1998 JUL 23 Registered Address: 2700, 10155-102 207943739. STREET, EDMONTON ALBERTA, T5J 4G8. No: 207938499. BOWEN CONTRACTING LTD. Named Alberta Corporation Incorporated 1998 JUL 23 Registered BELMONT ELEMENTARY PARENTS Address: 201 - 414 CONNAUGHT DRIVE, ASSOCIATION Alberta Society Incorporated 1998 JASPER ALBERTA, T0E 1E0. No: 207938143. JUL 29 Registered Address: 3310 - 132A AVE., EDMONTON ALBERTA, T5A 3K4. No: BOWVET SERVICES INC. Named Alberta 507946143. Corporation Incorporated 1998 JUL 24 Registered Address: SE 7-21-16 W OF 4TH No: BEN STORMS WELDING LTD. Named Alberta 207940735. Corporation Incorporated 1998 JUL 21 Registered Address: #9, 5230 - 45 STREET, LACOMBE BPL LOGISTICS INC. Named Alberta Corporation ALBERTA, T4L 2A1. No: 207935602. Incorporated 1998 JUL 16 Registered Address: 7943 - 92 AVE, FORT SASKATCHEWAN BERG VENTURES INC. Named Alberta ALBERTA, T8L 3N1. No: 207930744. Corporation Incorporated 1998 JUL 27 Registered Address: 639 SIERRA MORENA PLACE S.W., BPS DESIGN INC. Named Alberta Corporation CALGARY ALBERTA, T3H 2W9. No: Incorporated 1998 JUL 17 Registered Address: 207942228. 2ND FLOOR, 5233 - 49 AVENUE, RED DEER ALBERTA, T4N 6G5. No: 207931411. BEST OF THE BEST CONSULTANT SERVICES LIMITED Named Alberta Corporation Incorporated BRAYNE INVESTMENTS LTD. Other 1998 JUL 16 Registered Address: 7221 Prov/Territory Corps Registered 1998 JUL 20 CALIFORNIA BLVD, CALGARY ALBERTA, Registered Address: #200, 220 - 4TH STREET T1Y 6X8. No: 207929787. SOUTH, LETHBRIDGE ALBERTA, T1J 4J7. No: 217933597. BIG DOG MOVING INCORPORATED Named Alberta Corporation Incorporated 1998 JUL 28 BREALLY INVESTMENTS INC. Named Alberta Registered Address: 905, 5555 CALGARY TRAIL Corporation Incorporated 1998 JUL 23 Registered SOUTH, EDMONTON ALBERTA, T6H 5P9. Address: 165 MARTINRIDGE CRESCENT N.E., No: 207942723. CALGARY ALBERTA, T3J 3M3. No: 207939117. BIG IRON TRANSPORT INC. Named Alberta Corporation Incorporated 1998 JUL 29 Registered BRONCO ENTERPRISES LTD. Named Alberta Address: 600, 4911 - 51 STREET, RED DEER Corporation Incorporated 1998 JUL 24 Registered ALBERTA, T4N 6V4. No: 207945734. Address: 43-630 SABRINA RD. S.W., CALGARY ALBERTA, T2W 2N7. No: 207938424. BK INSTRUMENTATION LTD. Named Alberta Corporation Incorporated 1998 JUL 28 Registered BROTHERS UNITED SOCCER CLUB Alberta Address: 11420 - 97 AVE., GRANDE PRAIRIE Society Incorporated 1998 JUN 10 Registered ALBERTA, T8V 5Z5. No: 207942889. Address: 133 SARATOGA CL. NE, CALGARY ALBERTA, T1Y 7A2. No: 507943660. BLUE FOX REALTY INC. Named Alberta Corporation Incorporated 1998 JUL 29 Registered BRUDERHEIM AND AREA FAMILY AND Address: 301, 110 - 25 AVENUE SW, CALGARY YOUTH CENTRE SOCIETY Alberta Society ALBERTA, T2S 0K9. No: 207944257. Incorporated 1998 JUL 27 Registered Address: BOX 280, BRUDERHEIM ALBERTA, T0B 0S0. BLUE SKY DEVELOPMENTS INC. Named No: 507943363. Alberta Corporation Incorporated 1998 JUL 23 Registered Address: 110 BREWSTER DRIVE, BUCKET HOLDINGS LTD. Named Alberta HINTON ALBERTA, T7V 1B4. No: 207938341. Corporation Incorporated 1998 JUL 30 Registered Address: NE 1/4 10 20 26 W4 No: 207946963. BLUEROCK ENGINEERING LTD. Named Alberta Corporation Incorporated 1998 JUL 23 Registered BUFFALO LAKE METIS SETTLEMENT RODEO Address: #8, 5602 - 4TH STREET N.W., ASSOCIATION Alberta Society Incorporated 1998 CALGARY ALBERTA, T2K 1B2. No: JUL 20 Registered Address: 1500-10665 JASPER 207938044. AVENUE, EDMONTON ALBERTA, T5J 3S9. No: 507935161. BOARDWALK RETAILERS INC. Named Alberta Corporation Incorporated 1998 JUL 17 Registered BUSINESS IMPROVEMENT CONSULTING Address: 1200, 700 - 2ND STREET S.W., SERVICES INCORPORATED Named Alberta CALGARY ALBERTA, T2P 4V5. No: Corporation Incorporated 1998 JUL 22 Registered 207932021. Address: 3000, 237 - 4 AVENUE S.W., CALGARY ALBERTA, T2P 4X7. No: 207936592.

1607 THE ALBERTA GAZETTE, PART I, AUGUST 31, 1998

BUSINESS RECOVERY ACTION TEAM INC. CAMBRIDGE FURNITURE REFINISHING (1998) Named Alberta Corporation Incorporated 1998 JUL INC. Named Alberta Corporation Incorporated 17 Registered Address: #400, 550 - 6TH AVENUE 1998 JUL 30 Registered Address: NW 20 31 1 W5 S.W., CALGARY ALBERTA, T2P 0S2. No: No: 207946427. 207932310. CANADIAN BATH SYSTEMS INC. Named BUZZARDS MANAGEMENT INC. Named Alberta Alberta Corporation Incorporated 1998 JUL 24 Corporation Incorporated 1998 JUL 28 Registered Registered Address: 9782-51 AVENUE, Address: 3000, 237 - 4TH AVENUE S.W., EDMONTON ALBERTA, T6E 0R6. No: CALGARY ALBERTA, T2P 4X7. No: 207939638. 207944059. CANADIAN CATTLE IDENTIFICATION C C ON WHYTE, INC. Named Alberta Corporation AGENCY Federal Corporation Registered 1998 Incorporated 1998 JUL 31 Registered Address: JUL 17 Registered Address: 215-6715 8 STREET 2700, 10155-102 STREET, EDMONTON NE, CALGARY ALBERTA, T2H 7H7. No: ALBERTA, T5J 4G8. No: 207947797. 537936718.

C. & S. SOLUTIONS INC. Named Alberta CANADIAN COMPETITIVE AIR SPORTS Corporation Incorporated 1998 JUL 29 Registered ASSOCIATION Alberta Society Incorporated 1998 Address: #442, 10113 - 104 STREET, JUN 04 Registered Address: 210 CREE ROAD, EDMONTON ALBERTA, T5J 1A1. No: SHERWOOD PARK ALBERTA, T8A 3X8. No: 207944786. 507942647.

C. NELSON CONSTRUCTION LTD. Named CANADIAN ELK AND DEER REGISTRY INC. Alberta Corporation Incorporated 1998 JUL 22 Named Alberta Corporation Incorporated 1998 JUL Registered Address: 11834 39 STREET, 24 Registered Address: 208, 200 BOUDREAU EDMONTON ALBERTA, T5W 2J5. No: ROAD, ST. ALBERT ALBERTA, T8N 6B9. No: 207936758. 207939612.

C.C.J. CONTRACTING LTD. Named Alberta CANTEMUS FOUNDATION FOR CHORAL Corporation Incorporated 1998 JUL 21 Registered MUSIC Alberta Society Incorporated 1998 JUL 28 Address: 212 SILVER HILL CRESCENT NW, Registered Address: 10808 - 124 STREET, CALGARY ALBERTA, T3B 3Y3. No: EDMONTON ALBERTA, T5M 0H4. No: 207935230. 507944429.

CACTUS AND SUCCULENT SOCIETY OF CANUNGRA RESOURCES LTD. Named Alberta ALBERTA Alberta Society Incorporated 1998 JUL Corporation Incorporated 1998 JUL 21 Registered 21 Registered Address: 9 DARLINGTON BAY, Address: 1413 - 2ND STREET S.W., CALGARY SHERWOOD PARK ALBERTA, T8H 1P4. No: ALBERTA, T2R 0W7. No: 207933847. 507936029. CANWEST SUNDECKS INC. Named Alberta CALBIN INTERNATIONAL INC. Named Alberta Corporation Incorporated 1998 JUL 30 Registered Corporation Incorporated 1998 JUL 28 Registered Address: 28 HENDON DRIVE N.W., CALGARY Address: 7015 HUNTBOURNE GREEN NE, ALBERTA, T2K 1Y5. No: 207947037. CALGARY ALBERTA, T2K 3X6. No: 207943317. CARDSTON MOTOR PRODUCTS LTD. Federal Corporation Registered 1998 JUL 24 Registered CALGARY CENTRAL FULL GOSPEL CHURCH Address: #200, 220 - 4TH STREET SOUTH, Religious Society Incorporated 1998 JUL 21 LETHBRIDGE ALBERTA, T1J 4J7. No: Registered Address: 2210 28 STREET SW, 217939149. CALGARY ALBERTA, T3E 2H6. No: 547935411. CATBERG VENTURES, INC. Named Alberta Corporation Incorporated 1998 JUL 16 Registered CALLS "R" US LTD. Named Alberta Corporation Address: N 40 OF S.W. 1/4 S.13, T.27, R.29 Incorporated 1998 JUL 22 Registered Address: WEST 4TH No: 207931148. 201 5915 1A STREET S.W., CALGARY ALBERTA, T2H 0G4. No: 207937061. CAVALLA TECHNOLOGY LTD. Named Alberta Corporation Incorporated 1998 JUL 20 Registered CALVARY CHAPEL EDMONTON Religious Address: 2234 - 27 AVENUE S.W., CALGARY Society Incorporated 1998 JUL 17 Registered ALBERTA, T2T 1H9. No: 207932914. Address: 213, 2303 38TH STREET, EDMONTON ALBERTA, T6L 4K8. No: 547932467. CDW ENTERPRISES INC. Named Alberta Corporation Incorporated 1998 JUL 30 Registered CAMBIRE CONSULTING INC. Named Alberta Address: 627 WOODSWORTH RD. S.E., Corporation Incorporated 1998 JUL 30 Registered CALGARY ALBERTA, T2J 1M6. No: Address: #401, 10171 - 119 STREET, 207946724. EDMONTON ALBERTA, T5K 1Z1. No: 207946286. CEMCO TRANSPORT LTD. Named Alberta Corporation Incorporated 1998 JUL 24 Registered CAMBIUM TIMBERSMITHING INC. Named Address: 820 RUNDLECAIRN WAY N.E., Alberta Corporation Incorporated 1998 JUL 23 CALGARY ALBERTA, T1Y 2R7. No: Registered Address: BLOCK 1, PLAN 7410935 207939273. COCHRANE No: 207936105.

1608 THE ALBERTA GAZETTE, PART I, AUGUST 31, 1998

CENTER FIRE GALLERY LTD. Named Alberta COASTAL OIL & GAS CANADA, INC. Other Corporation Incorporated 1998 JUL 16 Registered Prov/Territory Corps Registered 1998 JUL 31 Address: 1 MANYHORSES GREEN, REDWOOD Registered Address: 1500, 855 - 2ND STREET MEADOWS ALBERTA, T3Z 1A2. No: S.W., CALGARY ALBERTA, T2P 4J7. No: 207929225. 217944396.

CHANBRE FRAMING LTD. Named Alberta COMEAU BUS LINES LTD. Named Alberta Corporation Incorporated 1998 JUL 23 Registered Corporation Incorporated 1998 JUL 24 Registered Address: 7198 LAGUNA WAY NE, CALGARY Address: SUITE 1630, 10250 - 101 STREET, ALBERTA, T1Y 7B4. No: 207938192. EDMONTON ALBERTA, T5J 3P4. No: 207939513. CHARDONNAY HOMES INC. Named Alberta Corporation Incorporated 1998 JUL 21 Registered COMMUNICATION DESIGN TECHNOLOGIES Address: 513 WOODGROVE BAY, OKOTOKS INC. Named Alberta Corporation Incorporated ALBERTA, T0L 1T5. No: 207935925. 1998 JUL 23 Registered Address: 4128 - 7 AVENUE SW, CALGARY ALBERTA, T3C 0E2. CHEHAYEB INVESTMENT CORPORATION No: 207938358. Named Alberta Corporation Incorporated 1998 JUL 28 Registered Address: 1103 TORONTO COMPUTERS FOR LESS INC. Named Alberta DOMINION TOWER, EDMONTON CENTRE, Corporation Incorporated 1998 JUL 23 Registered EDMONTON ALBERTA, T5J 2Z1. No: Address: 2219 PALLISER DR SW, CALGARY 207943978. ALBERTA, T2V 3S2. No: 207938267.

CHERDAN CONSTRUCTION LTD. Named CONVERGE CONSULTING GROUP INC. Named Alberta Corporation Incorporated 1998 JUL 30 Alberta Corporation Incorporated 1998 JUL 16 Registered Address: 119 - 1ST AVENUE, FOX Registered Address: #920, 304 - 8 AVENUE S.W., CREEK ALBERTA, T0H 1P0. No: 207945858. CALGARY ALBERTA, T2P 1C2. No: 207931155. CHI-CAN INTERNATIONAL LTD. Named Alberta Corporation Incorporated 1998 JUL 17 Registered CORDES CONTRACTORS LTD. Named Alberta Address: 5011 - 51 AVENUE, WHITECOURT Corporation Incorporated 1998 JUL 28 Registered ALBERTA, T7S 1P7. No: 207931668. Address: 7314 POPLAR DRIVE, GRANDE PRAIRIE ALBERTA, T8V 5A6. No: CHINESE PASTORAL FELLOWSHIP OF 207943762. EDMONTON Alberta Society Incorporated 1998 JUL 15 Registered Address: C/O BRAUL CORE DYNAMICS LTD. Named Alberta SPENCER & MCEVOY, 2170, 10123 - 99 ST., Corporation Incorporated 1998 JUL 29 Registered EDMONTON ALBERTA, T5J 3H1. No: Address: 52 ALPINE CRESCENT, AIRDRIE 507932952. ALBERTA, T4B 1K8. No: 207944968.

CITIFUND CAPITAL CORP. Other Prov/Territory CORE-CONCRETE INC. Named Alberta Corps Registered 1998 JUL 27 Registered Address: Corporation Incorporated 1998 JUL 24 Registered 3500, 855 - 2 STREET SW, CALGARY Address: 8A, 3529 - 12 STREET NW, CALGARY ALBERTA, T2P 4J8. No: 217942192. ALBERTA, T2E 6P4. No: 207939257.

CLEARVIEW PLUMBING & HEATING LTD. COUNTRY FOLK MARKET INC. Named Alberta Named Alberta Corporation Incorporated 1998 JUL Corporation Incorporated 1998 JUL 29 Registered 20 Registered Address: 2738 - 17 STREET SE, Address: #203, 20 DOVER POINT S.E., CALGARY ALBERTA, T2G 3W1. No: CALGARY ALBERTA, T2B 3K3. No: 207933136. 207944018.

CLICKSPACE INTERACTIVE INC. Named COVERS ALL STUCCO LTD. Other Alberta Corporation Incorporated 1998 JUL 31 Prov/Territory Corps Registered 1998 JUL 21 Registered Address: 1130, 1015 - 4 STREET S.W., Registered Address: 11632 89 STREET, CALGARY ALBERTA, T2R 1J4. No: EDMONTON ALBERTA, T5B 3V2. No: 207947136. 217935568.

CLINILOGIC HEALTH SYSTEMS INC. Named CREEKSIDE GROVE FARMS LTD. Named Alberta Corporation Incorporated 1998 JUL 29 Alberta Corporation Continued In 1998 JUL 29 Registered Address: SE 8 - 24 - 2 WEST OF THE Registered Address: 2700, 10155-102 STREET, 5TH No: 207944877. EDMONTON ALBERTA, T5J 4G8. No: 207944208. CLINT KERR TRANSPORT LTD. Named Alberta Corporation Incorporated 1998 JUL 30 Registered CROWBUSH RESORT COMPANY LTD. Other Address: 104, 1009 - 3 AVENUE EAST, BROOKS Prov/Territory Corps Registered 1998 JUL 17 ALBERTA, T1R 0S6. No: 207946344. Registered Address: 1400, 350 - 7TH AVENUE S.W., CALGARY ALBERTA, T2P 3N9. No: CLOCKWORK RECORDS INC. Named Alberta 217931708. Corporation Incorporated 1998 JUL 20 Registered Address: 5 HUTTON PLACE, ST. ALBERT CU TEL DIRECTCONNECT CANADA INC. ALBERTA, T8N 5W6. No: 207933029. Federal Corporation Registered 1998 JUL 23 Registered Address: 2011, TOWER 2, 10060 JASPER AVENUE, EDMONTON ALBERTA, T5J 3R8. No: 217938257.

1609 THE ALBERTA GAZETTE, PART I, AUGUST 31, 1998

CUNNINGHAM ULTRASONIC SERVICES LTD. DANA MANAGEMENT LTD. Named Alberta Named Alberta Corporation Incorporated 1998 JUL Corporation Incorporated 1998 JUL 31 Registered 18 Registered Address: #630, 11012 MACLEOD Address: 1901 TORONTO DOMINION TOWER, TRAIL SOUTH, CALGARY ALBERTA, T2J 10205 101 STREET, EDMONTON ALBERTA, 6A5. No: 207932823. T5J 2Z1. No: 207947847.

CUSTOM FUEL AND EQUIPMENT SERVICE DANATEC EDUCATIONAL SERVICES LTD. LTD. Named Alberta Corporation Incorporated Federal Corporation Registered 1998 JUL 17 1998 JUL 22 Registered Address: #1400, 550 - Registered Address: 3000, 700 - 9TH AVENUE 6TH AVENUE S.W., CALGARY ALBERTA, S.W., CALGARY ALBERTA, T2P 3V4. No: T2P 0S2. No: 207937640. 217931252.

CVS INC. Named Alberta Corporation DANCE SPORT CALGARY INC. Named Alberta Incorporated 1998 JUL 20 Registered Address: Corporation Incorporated 1998 JUL 22 Registered N.E. 28-50-23-W4TH No: 207933896. Address: 408, 4625 VARSITY DRIVE N.W., CALGARY ALBERTA, T3A 0Z9. No: CZETCO LTD. Named Alberta Corporation 207936378. Incorporated 1998 JUL 21 Registered Address: 1400, 10405 JASPER AVENUE, EDMONTON DANK MONTESSORI INC. Named Alberta ALBERTA, T5J 3N4. No: 207935222. Corporation Incorporated 1998 JUL 31 Registered Address: 2200, 10155-102 STREET, EDMONTON D.A. MONTALBETTI ENGINEERING LTD. ALBERTA, T5J 4G8. No: 207947094. Named Alberta Corporation Incorporated 1998 JUL 23 Registered Address: 12537 - 21 AVENUE, DARECO CONSULTING LTD. Named Alberta BLAIRMORE ALBERTA, T0K 0E0. No: Corporation Incorporated 1998 JUL 21 Registered 207937947. Address: 108 HERITAGE PROFESSIONAL BUILDING, 2841 - 109 ST., EDMONTON D.C.W.A. HOLDINGS LTD. Named Alberta ALBERTA, T6J 4R7. No: 207934456. Corporation Incorporated 1998 JUL 24 Registered Address: 1510A MERIDIAN ROAD NE, DAUM TRUCKING, INC. Foreign Corporation CALGARY ALBERTA, T2A 2N9. No: Registered 1998 JUL 16 Registered Address: #600, 207939281. 12220 STONY PLAIN ROAD, EDMONTON ALBERTA, T5N 3Y4. No: 217930585. D.E. WILLIAMS HOLDINGS INC. Named Alberta Corporation Incorporated 1998 JUL 16 Registered DAWNMILLCO LIMITED Named Alberta Address: 602, 734 - 7 AVENUE SW, CALGARY Corporation Incorporated 1998 JUL 28 Registered ALBERTA, T2P 3P8. No: 207930553. Address: 111 2A AVENUE S.W., HIGH RIVER ALBERTA, T1V 1P6. No: 207942715. D.J. CONSTRUCTION LTD. Named Alberta Corporation Incorporated 1998 JUL 31 Registered DENNIS P.J. JOHNSTON PROFESSIONAL Address: 404-10216-124 STREET, EDMONTON CORPORATION Medical Professional Corporation ALBERTA, T5N 4A3. No: 207947078. Incorporated 1998 JUL 24 Registered Address: 1440, 736 6 AVENUE S.W., CALGARY D.J.P. COMMUNICATIONS INC. Named Alberta ALBERTA, T2P 3T7. No: 207936030. Corporation Incorporated 1998 JUL 31 Registered Address: 10012-101 STREET, PEACE RIVER, DEREK NORTHCOTT TRUCKING LTD. Named ALBERTA, T8S 1S2. No: 207947151. Alberta Corporation Incorporated 1998 JUL 23 Registered Address: 201 A - 2 AVENUE WEST, DA & DH GOLF LTD. Named Alberta Corporation HANNA ALBERTA, T0J 1P0. No: 207938747. Incorporated 1998 JUL 28 Registered Address: 220 CAPITAL PLACE, 9707 - 110 STREET, DESIGNING WOMAN LTD. Named Alberta EDMONTON ALBERTA, T5K 2L9. No: Corporation Incorporated 1998 JUL 23 Registered 207942913. Address: 607 LARCH PLACE, CANMORE ALBERTA, T1W 1S1. No: 207937434. DAC HOLDINGS INC. Named Alberta Corporation Incorporated 1998 JUL 27 Registered Address: DESTINY RIDGE PROPERTIES INC. Named 2445, 10180 - 101 STREET, EDMONTON Alberta Corporation Incorporated 1998 JUL 24 ALBERTA, T5J 3S4. No: 207942202. Registered Address: #200, 9803 - 101 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 0X6. No: DADERAN HOLDINGS INC. Named Alberta 207939323. Corporation Incorporated 1998 JUL 27 Registered Address: 524 LAKE BONAVISTA DRIVE SE, DIAL MOVING LTD. Named Alberta Corporation CALGARY ALBERTA, T2J 0M3. No: Incorporated 1998 JUL 23 Registered Address: 207941998. 9335 - 35 AVENUE, EDMONTON ALBERTA, T6E 5S5. No: 207939018. DALE MCKINNON ALBERTA GUIDE & OUTFITTER LTD. Named Alberta Corporation DIAMOND FIVE RANCH LTD. Named Alberta Incorporated 1998 JUL 27 Registered Address: Corporation Incorporated 1998 JUL 17 Registered #1600, 10130 - 103 STREET, EDMONTON Address: 916-2ND AVENUE, BEAVERLODGE ALBERTA, T5J 3N9. No: 207941295. ALBERTA, TOH OCO. No: 207932559.

DAN-BREN ENTERPRISES INC. Named Alberta DIGISYNC CONSULTING CORP. Named Alberta Corporation Incorporated 1998 JUL 30 Registered Corporation Incorporated 1998 JUL 25 Registered Address: 145 DOUGLAS GLEN COURT S.E., Address: 10662 HIDDEN VALLEY DRIVE N.W., CALGARY ALBERTA, T2Z 2M8. No: CALGARY ALBERTA, T3A 5V3. No: 207946773. 207941048.

1610 THE ALBERTA GAZETTE, PART I, AUGUST 31, 1998

DISCOUNT ADVERTISING INC Named Alberta DYNAMITE STORES INC. Federal Corporation Corporation Incorporated 1998 JUL 24 Registered Registered 1998 JUL 24 Registered Address: 8770 Address: 7714 - 183A STREET NW, EDMONTON - 170 STREET, EDMONTON ALBERTA, .. No: ALBERTA, T5T 2G3. No: 207940354. 217940097.

DISCOVER PROPERTIES INC. Named Alberta E-SOURCE SYSTEM INTEGRATORS (ESI) LTD. Corporation Incorporated 1998 JUL 17 Registered Named Alberta Corporation Incorporated 1998 JUL Address: 800, 550 - 11 AVENUE SW, CALGARY 31 Registered Address: 21448 TWP ROAD 542, ALBERTA, T2R 1M7. No: 207931296. FORT SASKATCHEWAN ALBERTA, T8L 3Y8. No: 207947417. DISCOVERY LEADERSHIP GROUP INC. Named Alberta Corporation Incorporated 1998 JUL 20 E. ERNEST SAMPSON PROFESSIONAL Registered Address: 2010 BONNEVILLE COURT, CORPORATION Dental Professional Corporation SHERWOOD PARK ALBERTA, T8A 0Y6. No: Incorporated 1998 JUL 30 Registered Address: 207933342. #200, 80 CHIPPEWA ROAD, SHERWOOD PARK ALBERTA, T8A 4W6. No: 207944489. DIVERSIFIED MANAGEMENT SYSTEMS LTD. Named Alberta Corporation Incorporated 1998 JUL E3 LOGIC LTD. Named Alberta Corporation 27 Registered Address: #406, 501 - 18 AVENUE Incorporated 1998 JUL 22 Registered Address: S.W., CALGARY ALBERTA, T2S 0C7. No: #2507, 140 - 10 AVENUE S.W., CALGARY 207941923. ALBERTA, T2R 0A3. No: 207937632.

DMC RESOURCES LTD. Named Alberta EASTVIEW FOODS LTD. Named Alberta Corporation Incorporated 1998 JUL 29 Registered Corporation Incorporated 1998 JUL 16 Registered Address: 30 CHAPARRAL GREEN SE, Address: 1900 SUNLIFE PLACE, 10123 - 99 CALGARY ALBERTA, T2X 3K1. No: STREET, EDMONTON ALBERTA, T5J 3H1. 207944521. No: 207930496.

DOMINION RAW MATERILAS LIMITED Named ECO-BLOCK INC. Named Alberta Corporation Alberta Corporation Continued In 1998 JUL 23 Incorporated 1998 JUL 31 Registered Address: 98 Registered Address: 1000, 10035 - 105 STREET, THIRD AVENUE WEST, DRUMHELLER EDMONTON ALBERTA, T5J 3T2. No: ALBERTA, T0J 0Y0. No: 207947888. 207926338. ECONOMY SAFETY SUPPLY LIMITED Named DONALD S. MENZIES PROFESSIONAL Alberta Corporation Incorporated 1998 JUL 23 CORPORATION Chiropractic Professional Registered Address: 200, 10432 JASPER AVENUE, Corporation Incorporated 1998 JUL 24 Registered EDMONTON ALBERTA, T5J 1Z3. No: Address: 2200, 736 - 6TH AVENUE S.W., 207937145. CALGARY ALBERTA, T2P 3T7. No: 207929076. EDGE BUILDING SYSTEMS INC. Named Alberta Corporation Incorporated 1998 JUL 27 Registered DOUBLE EAGLE SERVICES LTD. Named Alberta Address: 800, 11012 MACLEOD TRAIL SOUTH, Corporation Incorporated 1998 JUL 30 Registered CALGARY ALBERTA, T2J 6A5. No: Address: 3700, 400 - 3RD AVENUE S.W., 207942251. CALGARY ALBERTA, T2P 4H2. No: 207946187. EDMONTON MILK PRODUCERS' SOCIETY Alberta Society Incorporated 1998 JUL 16 DRAGO INTERNATIONAL INC. Named Alberta Registered Address: 2600, 10180 101 STREET, Corporation Incorporated 1998 JUL 23 Registered EDMONTON ALBERTA, T5J 3Y2. No: Address: 4128 - 7 AVE SW, CALGARY 507932101. ALBERTA, T3C 0E2. No: 207938333. EDSON SAW SERVICE LTD. Named Alberta DUMAIS PRODUCTION ACCOUNTING Corporation Incorporated 1998 JUL 20 Registered SERVICES LTD. Named Alberta Corporation Address: 320 - 41 STREET, EDSON ALBERTA, Incorporated 1998 JUL 24 Registered Address: T7E 1A1. No: 207933334. 312 DOUGLAS WOODS MEWS SE, CALGARY ALBERTA, T2Z 3B2. No: 207939661. ELECTRADE PETROLEUM EXCHANGE INC. Federal Corporation Registered 1998 JUL 29 DUNDEE CONTRACTING LTD. Named Alberta Registered Address: 2900, 421 - 7TH AVENUE Corporation Incorporated 1998 JUL 29 Registered S.W., CALGARY ALBERTA, T2P 4K9. No: Address: 420 MACLEOD TRAIL S.E., 217944743. MEDICINE HAT ALBERTA, T1A 2M7. No: 207945676. ELEGANT AFFAIRS INC. Named Alberta Corporation Incorporated 1998 JUL 20 Registered DYNABITE DENTAL SERVICES INC. Named Address: 132 GRANDIN ROAD, ST. ALBERT Alberta Corporation Incorporated 1998 JUL 28 ALBERTA, T8N 1N9. No: 207933250. Registered Address: 2700, 10155 - 102 STREET, EDMONTON ALBERTA, T5J 4G8. No: ELITE INSTALLATION & RACING INC. Named 207943259. Alberta Corporation Incorporated 1998 JUL 28 Registered Address: 10521 - 170 STREET, DYNAHOMES INC. Named Alberta Corporation EDMONTON ALBERTA, T5P 4W2. No: Incorporated 1998 JUL 28 Registered Address: 207943457. 3209 SPRUCE DRIVE, RED DEER ALBERTA, T4N 3N7. No: 207931833.

1611 THE ALBERTA GAZETTE, PART I, AUGUST 31, 1998

ENBE INVESTMENTS LTD. Named Alberta FELLOWS & ASSOCIATES INC. Named Alberta Corporation Incorporated 1998 JUL 26 Registered Corporation Incorporated 1998 JUL 29 Registered Address: 2500, 10155 - 102 STREET, Address: #19 WOLF WILLOW LANE RR#10, EDMONTON ALBERTA, T5J 4G8. No: CALGARY ALBERTA, T3Z 1B4. No: 207941089. 207945668.

ENTERTAINMENT EQUITY CORP. Named FIRE SYSTEMS INSPECTION & CONSULTING Alberta Corporation Incorporated 1998 JUL 16 SERVICES INC. Named Alberta Corporation Registered Address: SUITE #1900, 715 - 5TH Incorporated 1998 JUL 21 Registered Address: AVENUE SW, CALGARY ALBERTA, T2P 2X6. 230, 1210 - 8TH STREET S.W., CALGARY No: 207930124. ALBERTA, T2R 1L3. No: 207935651.

ERNIE'S SPORTS (CANADA) INC. Named FIRST CLASS LIMO SERVICE LTD. Named Alberta Corporation Incorporated 1998 JUL 21 Alberta Corporation Incorporated 1998 JUL 16 Registered Address: #200, 9803 - 101 AVENUE, Registered Address: 4604-10 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 0X6. No: EDMONTON ALBERTA, T6L 4E3. No: 207935552. 207930694.

ETHERSPACE CONSULTING INC. Named FIRST NATIONS JANITORIAL INC. Named Alberta Corporation Incorporated 1998 JUL 23 Alberta Corporation Incorporated 1998 JUL 27 Registered Address: 601, 111-14TH AVENUE SE, Registered Address: 7416 22A ST SE, CALGARY CALGARY ALBERTA, T2G 4Z8. No: ALBERTA, T2C 0X3. No: 207942335. 207938762. FIRSTORDER MEASUREMENT SOLUTIONS INC. EVANGELINE TECHNOLOGIES LTD. Named Named Alberta Corporation Incorporated 1998 JUL Alberta Corporation Incorporated 1998 JUL 21 31 Registered Address: 3400 10180 101 ST, Registered Address: 4714 - 48 AVENUE, LEGAL EDMONTON ALBERTA, T5J 4W9. No: ALBERTA, T0G 1L0. No: 207934860. 207948092.

EVANS CONSOLES INC. Other Prov/Territory FISHER & SONS, INC. Foreign Corporation Corps Registered 1998 JUL 30 Registered Address: Registered 1998 JUL 30 Registered Address: 3000, 1900, 333 - 7 AVE SW, CALGARY ALBERTA, 700 - 9TH AVENUE S.W., CALGARY T2P 2Z1. No: 217946623. ALBERTA, T2P 3V4. No: 217945997.

EVEREST OUTDOOR STORES LTD. Named FITZPATRICK CO. LTD. Named Alberta Alberta Corporation Incorporated 1998 JUL 21 Corporation Incorporated 1998 JUL 27 Registered Registered Address: 201 MALIGNE BLDG., 414 Address: #300 RICHMOND SQUARE, 9804 - 100 CONNAUGHT DRIVE, JASPER ALBERTA, T0E AVENUE, GRANDE PRAIRIE ALBERTA, T8V 1E0. No: 207934571. 0T8. No: 207942293.

EXECUTIVE SOFTWARE INC. Named Alberta FIVE RIVER TRUCKING LTD. Other Corporation Incorporated 1998 JUL 22 Registered Prov/Territory Corps Registered 1998 JUL 28 Address: 2020, 10123 - 99 STREET, EDMONTON Registered Address: 2820 - 56TH AVENUE S.E., ALBERTA, T5J 3H1. No: 207936824. CALGARY ALBERTA, T2C 0B1. No: 217942952. EXTEND MAINTENANCE SERVICES LTD. Named Alberta Corporation Incorporated 1998 JUL FLASH TRUCKING SERVICES LTD. Named 17 Registered Address: 2411 41 STREET S.E., Alberta Corporation Incorporated 1998 JUL 27 CALGARY ALBERTA, T2B 1C9. No: Registered Address: 10012-101 STREET, PEACE 207931189. RIVER ALBERTA, T8S 1S2. No: 207942160.

F & N SERVICES INC. Named Alberta Corporation FLEMING SAND & GRAVEL LTD. Other Incorporated 1998 JUL 21 Registered Address: Prov/Territory Corps Registered 1998 JUL 20 306, 225 - 25TH AVENUE S.W., CALGARY Registered Address: #203 5101 - 48 STREET, ALBERTA, T2S 2V2. No: 207935115. LLOYDMINSTER ALBERTA, T9V 0H9. No: 217931971. F.C.F. OUTDOOR SUPPLIES LTD. Named Alberta Corporation Incorporated 1998 JUL 20 FLORA WHOLESALE FLORIST (1998) LTD. Registered Address: SW 10-57-14 W OF 5TH No: Named Alberta Corporation Incorporated 1998 JUL 207933706. 28 Registered Address: #102, 10611 98 AVENUE, EDMONTON ALBERTA, T5K 2P7. No: F.T.A. MANUFACTURING & WELDING LTD. 207942921. Named Alberta Corporation Incorporated 1998 JUL 30 Registered Address: 202, 8003 - 102 STREET, FLOWERDAY CONSULTING INC. Named Alberta EDMONTON ALBERTA, T6E 4A2. No: Corporation Incorporated 1998 JUL 30 Registered 207945494. Address: 440, 1414 - 8TH STREET SW, CALGARY ALBERTA, T2R 1J6. No: FACILITY MANAGEMENT DIVERSIFIED INC. 207946799. Named Alberta Corporation Incorporated 1998 JUL 22 Registered Address: 868 WOODPARK WAY FOCUS PHYSICAL THERAPY LTD. Named S.W., CALGARY ALBERTA, T2W 2V8. No: Alberta Corporation Incorporated 1998 JUL 22 207937442. Registered Address: 800, 10310 JASPER AVENUE, EDMONTON ALBERTA, T5J 2W4. No: FAM CONSULTING LTD. Named Alberta 207937350. Corporation Incorporated 1998 JUL 28 Registered Address: 89E, 9940 FAIRMONT DRIVE S.E., CALGARY ALBERTA, T2J 0S5. No: 207944109.

1612 THE ALBERTA GAZETTE, PART I, AUGUST 31, 1998

FOLDABLE SYSTEMS INTERNATIONAL INC. GERALD'S CUSTOM CABINETS LTD. Named Named Alberta Corporation Incorporated 1998 JUL Alberta Corporation Incorporated 1998 JUL 17 31 Registered Address: 1600, 407 - 2ND STREET Registered Address: 5217 - 51 AVENUE, S.W., CALGARY ALBERTA, T2P 2Y3. No: WETASKIWIN ALBERTA, T9A 0V5. No: 207945080. 207931502.

FORT CHIPEWYAN VOLUNTEER SEARCH AND GESTION 3D LTEE Named Alberta Corporation RESCUE SOCIETY Alberta Society Incorporated Incorporated 1998 JUL 28 Registered Address: 1998 JUN 04 Registered Address: GENERAL 1700, 10235 - 101 STREET, EDMONTON DELIVERY, FORT CHIPEWYAN ALBERTA, ALBERTA, T5J 3G1. No: 207926304. T0P 1B0. No: 507942621. GINGER BEEF CHOICE LTD. Named Alberta FOX DEN FARMS LTD. Named Alberta Corporation Incorporated 1998 JUL 22 Registered Corporation Incorporated 1998 JUL 24 Registered Address: 2500, 10104 - 103 AVENUE, Address: SECOND FLOOR, 2012 - 20TH STREET, EDMONTON ALBERTA, T5J 1V3. No: DIDSBURY ALBERTA, T0M 0W0. No: 207936113. 207940446. GIRODAY SAWMILLS LTD. Other Prov/Territory FRANCAN INC. Named Alberta Corporation Corps Registered 1998 JUL 17 Registered Address: Incorporated 1998 JUL 23 Registered Address: 1000, 400 THIRD AVENUE S.W., CALGARY 10519 - 127 ST, EDMONTON ALBERTA, T5N ALBERTA, T2P 4H2. No: 217931989. 1V8. No: 207938598. GLENN VEINOTT HOLDINGS LTD. Named FRANKI FOUNDATIONS INC. Named Alberta Alberta Corporation Incorporated 1998 JUL 21 Corporation Incorporated 1998 JUL 23 Registered Registered Address: C403 - 2421 104 STREET, Address: 700, 401 - 9TH AVENUE SW, EDMONTON ALBERTA, T6J 5S6. No: CALGARY ALBERTA, T2P 3C5. No: 207935297. 207936097. GLOBAL PARTNERS INSTITUTE (CANADA) FUDA INTERNATIONAL LTD. Named Alberta Federal Corporation Registered 1998 MAY 20 Corporation Incorporated 1998 JUL 28 Registered Registered Address: SUITE 3200, 421 - 7 AVENUE Address: 90 HAWKVILLE CLOSE NW, S.W., CALGARY ALBERTA, T2P 4K9. No: CALGARY ALBERTA, T3G 3B3. No: 537938018. 207943887. GLOBAL ROOFING & BUILDING PRODUCTS G. BERRY DESIGN INC. Named Alberta (CALGARY) LTD. Named Alberta Corporation Corporation Incorporated 1998 JUL 17 Registered Incorporated 1998 JUL 22 Registered Address: Address: 2ND FLOOR, 5233 - 49 AVENUE, RED 106, 1144 - 29 AVENUE NE, CALGARY DEER ALBERTA, T4N 6G5. No: 207931312. ALBERTA, T2E 7P1. No: 207937210.

G.K. NAIR PROFESSIONAL CORPORATION GLOBAL S.E.A. INC. Named Alberta Corporation Medical Professional Corporation Incorporated Incorporated 1998 JUL 30 Registered Address: 1998 JUL 23 Registered Address: 101, 5111 - 50 133 HIDDEN VALLEY CRESCENT NW, AVENUE, WETASKIWIN ALBERTA, T9A 0S5. CALGARY ALBERTA, T3A 4Z4. No: No: 207938408. 207946260.

G.P. SADIWNYK PROFESSIONAL GLORY SYSTEMS INC. Named Alberta CORPORATION Optometry Professional Corporation Incorporated 1998 JUL 22 Registered Corporation Incorporated 1998 JUL 22 Registered Address: 86 HIDDEN CLOSE N.W., CALGARY Address: 401, 304 - 8 AVENUE S.W., CALGARY ALBERTA, T3A 5P8. No: 207936956. ALBERTA, T2P 1C2. No: 207936154. GOLD LION ENERGY LTD. Named Alberta GALICIAN HOMES INC. Named Alberta Corporation Incorporated 1998 JUL 17 Registered Corporation Incorporated 1998 JUL 29 Registered Address: 101 - 6TH AVENUE S.W., 19TH Address: 8 COUGAR BAY, LETHBRIDGE FLOOR, CALGARY ALBERTA, T2P 3P4. No: ALBERTA, T1H 6H3. No: 207945692. 207932591.

GANSEL & ASSOCIATES INC. Named Alberta GOLD LION TECHNOLOGY CORPORATION Corporation Incorporated 1998 JUL 31 Registered Named Alberta Corporation Incorporated 1998 JUL Address: 11119 - 75 AVENUE, EDMONTON 17 Registered Address: 101 - 6TH AVENUE S.W., ALBERTA, T6G 0H1. No: 207946419. 19TH FLOOR, CALGARY ALBERTA, T2P 2T1. No: 207932617. GEDECO GROUP INC. Named Alberta Corporation Incorporated 1998 JUL 30 Registered GOLDEN GEARS INC. Named Alberta Corporation Address: 400, 22 SIR WINSTON CHURCHILL Incorporated 1998 JUL 16 Registered Address: AVENUE, ST. ALBERT ALBERTA, T8N 1B4. 238 REGAL COURT, EDMONTON ALBERTA, No: 207946971. T6J 2E6. No: 207930751.

GENELYTIC BIOMEDICAL INC. Named Alberta GOLDEN TOUCH HOSPITALITY SPECIALISTS Corporation Incorporated 1998 JUL 20 Registered INC. Named Alberta Corporation Incorporated Address: 404-10216-124 STREET, EDMONTON 1998 JUL 22 Registered Address: #1206, 840 - 9 ALBERTA, T5N 4A3. No: 207933060. STREET S.W., CALGARY ALBERTA, T2P 1T2. No: 207937624.

1613 THE ALBERTA GAZETTE, PART I, AUGUST 31, 1998

GOURLEY & ASSOCIATES INC. Named Alberta HAILSTONE R.V. SERVICES LTD. Named Corporation Incorporated 1998 JUL 16 Registered Alberta Corporation Incorporated 1998 JUL 18 Address: 10807 - 18TH AVENUE, EDMONTON Registered Address: #101, 5133 - 49 STREET, ALBERTA, T6J 6P1. No: 207930793. ROCKY MOUNTAIN HOUSE ALBERTA, T0M 1T0. No: 207932799. GRAHAM D. HERON PROFESSIONAL CORPORATION Chartered Accounting Professional HAMMIE'S CLASSIC INVESTMENTS 1955 INC. Corporation Incorporated 1998 JUL 29 Registered Named Alberta Corporation Incorporated 1998 JUL Address: 2ND FLOOR, 5233 - 49 AVENUE, RED 31 Registered Address: #202, 8003 - 102 STREET, DEER, ALBERTA ALBERTA, T4N 6G5. No: EDMONTON ALBERTA, T6E 4A2. No: 207944935. 207947714.

GRAPHICS SYTEMS LIMITED Named Alberta HAPPY PLANET FOODS INC. Other Corporation Incorporated 1998 JUL 31 Registered Prov/Territory Corps Registered 1998 JUL 29 Address: 3391 BRETON CLOSE NW, CALGARY Registered Address: 1922 BOWNESS ROAD N.W., ALBERTA, T2L 1X3. No: 207947912. CALGARY ALBERTA, T2N 3K6. No: 217944628. GREAT EXPECTATIONS MATERNAL CHILD SERVICES LTD. Named Alberta Corporation HARASYN WELDING LTD Named Alberta Incorporated 1998 JUL 31 Registered Address: Corporation Incorporated 1998 JUL 30 Registered #600 12220 STONY PLAIN ROAD, EDMONTON Address: 85 COSTA MESA CLOSE NE, ALBERTA, T5N 3Y4. No: 207948555. CALGARY ALBERTA, T1Y 6W9. No: 207946377. GREEN CONSULTANT SERVICES LTD. Named Alberta Corporation Incorporated 1998 JUL 20 HARMINDER S. ANAND PROFESSIONAL Registered Address: 7359 SILVER SPRINGS ROAD CORPORATION Medical Professional Corporation N.W., CALGARY ALBERTA, T3B 3X1. No: Incorporated 1998 JUL 21 Registered Address: 207934332. 2800, 10060 JASPER AVENUE, EDMONTON ALBERTA, T5J 3V9. No: 207934951. GREEN PEPPER CONSULTING INC. Named Alberta Corporation Incorporated 1998 JUL 20 HIDDEN VALLEY SPIRITS INC. Named Alberta Registered Address: 8 210 86 AVE SE, Corporation Incorporated 1998 JUL 22 Registered CALGARY ALBERTA, T2H 1N6. No: Address: 100 SUNSET CLOSE S.E., CALGARY 207933094. ALBERTA, T2X 3A7. No: 207937038.

GRIFFIN SCOTT HOLDINGS LTD. Named Alberta HIGH PROFILE AGENTS INC Named Alberta Corporation Incorporated 1998 JUL 22 Registered Corporation Incorporated 1998 JUL 28 Registered Address: 3700, 400 - 3RD AVENUE S.W., Address: 214 OAKMOOR DR SW, CALGARY CALAGARY ALBERTA, T2P 4H2. No: ALBERTA, T2V 4A4. No: 207936931. 207936220. HIGH TOWER INVESTMENTS INC. Named GT GROUP TELECOM INC. Federal Corporation Alberta Corporation Incorporated 1998 JUL 30 Registered 1998 JUL 17 Registered Address: 1800, Registered Address: M158, 345 - 4TH AVE SW, 350 - 7TH AVENUE S.W., CALGARY CALGARY ALBERTA, T2P 0H9. No: ALBERTA, T2P 3N9. No: 217925338. 207946831.

GT GROUPTELECOM NETWORKS INC. Federal HIGHLAND EQUITIES LTD. Named Alberta Corporation Registered 1998 JUL 17 Registered Corporation Incorporated 1998 JUL 31 Registered Address: 1800, 350 - 7TH AVENUE S.W, Address: 830, LEE RIDGE ROAD, EDMONTON CALGARY ALBERTA, T2P 3N9. No: ALBERTA, T6K 0P8. No: 207947359. 217924232. HIGHMAN CONSTRUCTION SERVICES LTD. GTO CABINETS LTD. Named Alberta Corporation Named Alberta Corporation Incorporated 1998 JUL Incorporated 1998 JUL 16 Registered Address: 23 Registered Address: 3000, 237 - 4 AVENUE 235 MARLYN PLACE N.E., CALGARY S.W., CALGARY ALBERTA, T2P 4X7. No: ALBERTA, T2A 3L1. No: 207930637. 207938978.

GUARDIAN PACIFIC FINANCIAL CORP. Named HO JEN PROFESSIONAL CORPORATION Alberta Corporation Incorporated 1998 JUL 20 Medical Professional Corporation Incorporated Registered Address: 300, 1333 - 8 STREET S.W., 1998 JUL 31 Registered Address: MAIN FLR, CALGARY ALBERTA, T2R 1M6. No: WEST TWR, 14310 111 AVE, EDMONTON 207934340. ALBERTA, T5M 3Z7. No: 207948043.

GURU NANAK SIKH EDUCATIONAL & HOGAN ENERGY CONSULTING CORP. Named RELIGIOUS CENTRE Religious Society Alberta Corporation Incorporated 1998 JUL 20 Incorporated 1998 JUL 27 Registered Address: P. Registered Address: 311 CANTERBURY PLACE O. BOX 32059, EDMONTON ALBERTA, T6K SW, CALGARY ALBERTA, T2W 2B5. No: 4C2. No: 547943605. 207933789.

H & I HOLDINGS INC. Named Alberta HOOVER MANAGEMENT LTD. Named Alberta Corporation Incorporated 1998 JUL 30 Registered Corporation Incorporated 1998 JUL 31 Registered Address: 404- 1 STREET WEST, COCHRANE Address: 2500, 10104 - 103 AVENUE, ALBERTA, T0L 0W0. No: 207946005. EDMONTON ALBERTA, T5J 1V3. No: 207946872.

1614 THE ALBERTA GAZETTE, PART I, AUGUST 31, 1998

HUNTER FINANCIAL LTD. Named Alberta J.K. BAKERY LTD. Named Alberta Corporation Corporation Incorporated 1998 JUL 17 Registered Incorporated 1998 JUL 16 Registered Address: Address: 441 HAWKSIDE MEWS NW, 1514 RAILWAY AVENUE, CANMORE CALGARY ALBERTA, T3G 3S1. No: ALBERTA, T1W 1P6. No: 207930652. 207932252. J.L. DAVIO WELDING LTD. Named Alberta IMMAC HOLDINGS LTD. Named Alberta Corporation Incorporated 1998 JUL 28 Registered Corporation Incorporated 1998 JUL 21 Registered Address: 205 52449 RANGE ROAD 222, Address: #1000, 840 - 7TH AVENUE S.W., ARDROSSAN ALBERTA, T8E 2G4. No: CALGARY ALBERTA, T2P 3G2. No: 207942897. 207935917. JARDINES DE FLORENCIA, LIMITED Foreign INARA INVESTMENTS INC. Named Alberta Corporation Registered 1998 JUL 21 Registered Corporation Incorporated 1998 JUL 22 Registered Address: 7904 - 103RD STREET, EDMONTON Address: 404-10216-124 STREET, EDMONTON ALBERTA, T6E 6C3. No: 217932425. ALBERTA, T5N 4A3. No: 207934639. JAY'S CUSTOM SERVICES INC. Named Alberta INDIAN LAKE BISON RANCH LTD. Named Corporation Incorporated 1998 JUL 17 Registered Alberta Corporation Incorporated 1998 JUL 23 Address: 204, 10115 - 150 STREET, EDMONTON Registered Address: 5042-49 AVE, VERMILION ALBERTA, T5P 1P2. No: 207931387. ALBERTA, T9X 1B7. No: 207938531. JEFFERS WELDING INC. Named Alberta INDUSTRIAL WIPERS & RAGS LTD. Named Corporation Incorporated 1998 JUL 21 Registered Alberta Corporation Incorporated 1998 JUL 21 Address: 18 SIMPSON AVENUE, HUGHENDEN Registered Address: #8, 5602 - 4TH STREET ALBERTA, T0B 2E0. No: 207934886. N.W., CALGARY ALBERTA, T2K 1B2. No: 207934449. JEN-RA HOLDINGS LTD. Other Prov/Territory Corps Registered 1998 JUL 21 Registered Address: INET CANADA SYSTEMS INC. Named Alberta #104 PARK PLAZA, 10611 - 98TH AVENUE, Corporation Incorporated 1998 JUL 23 Registered EDMONTON ALBERTA, T5K 2P7. No: Address: 6762 39 AVENUE, EDMONTON 217935493. ALBERTA, T6K 1T8. No: 207937996. JENNER PARENT COUNCIL SOCIETY Alberta INFORMATION TECHNOLOGY RESOURCES Society Incorporated 1998 JUL 14 Registered INC. Named Alberta Corporation Incorporated Address: GENERAL DELIVERY, JENNER 1998 JUL 29 Registered Address: 475 ALBERTA, T0J 1W0. No: 507929768. QUEENSTON HEIGHTS S.E., CALGARY ALBERTA, T2J 6E9. No: 207944331. JENROL LTD. Named Alberta Corporation Incorporated 1998 JUL 29 Registered Address: INFOTECH SYSTEMS CONSULTING INC. LOT 9, BLOCK 3, PLAN 4791RS No: 207944679. Named Alberta Corporation Incorporated 1998 JUL 16 Registered Address: 502, 322 - 1 AVENUE JESPERVIEW DAIRY INC. Named Alberta N.E., CALGARY ALBERTA, T2E 0B2. No: Corporation Incorporated 1998 JUL 24 Registered 207929555. Address: 16 WESTGROVE DRIVE, SPRUCE GROVE ALBERTA, T7X 3B3. No: 207939471. INVERCLEAN CANADA LIMITED Named Alberta Corporation Incorporated 1998 JUL 22 Registered JESSCO SERVICES LTD. Named Alberta Address: 1400, 350 - 7TH AVENUE S.W., Corporation Incorporated 1998 JUL 30 Registered CALGARY ALBERTA, T2P 3N9. No: Address: 214 BRIDLEWOOD PLACE S.W., 207937046. CALGARY ALBERTA, T2Y 3P9. No: 207945320. INVERCLEAN INC. Named Alberta Corporation Incorporated 1998 JUL 22 Registered Address: JET ENERGY CORP. Named Alberta Corporation 1400, 350 - 7TH AVENUE S.W., CALGARY Continued In 1998 JUL 24 Registered Address: ALBERTA, T2P 3N9. No: 207937103. 3100, 324 - 8TH AVENUE SW, CALGARY ALBERTA, T2P 2Z2. No: 207850538. ISLAM ENTERPRISES INC. Named Alberta Corporation Incorporated 1998 JUL 21 Registered JMJ ACOUSTIC LTD. Named Alberta Corporation Address: 3 ARBOURWOOD CLOSE N.W., Incorporated 1998 JUL 21 Registered Address: CALGARY ALBERTA, T3G 4A7. No: 136 DEERCROSS ROAD S.E., CALGARY 207935941. ALBERTA, T2J 6G7. No: 207934431.

J & L CONSULTING INC. Named Alberta JOHNSTON & DWYER ASSOCIATES INC. Corporation Incorporated 1998 JUL 27 Registered Named Alberta Corporation Incorporated 1998 JUL Address: SW 15 - 53 - 18 - W5 MER No: 27 Registered Address: 10311 - 174 AVENUE, 207941345. EDMONTON ALBERTA, T5X 5W5. No: 207941261. J.B. RAILTON & ASSOCIATES LTD. Named Alberta Corporation Incorporated 1998 JUL 24 JRD CONSTRUCTION LIMITED Named Alberta Registered Address: 151 SILVERCREST Corporation Incorporated 1998 JUL 29 Registered CRESCENT NW, CALGARY ALBERTA, T3B Address: 11608 - 102 AVENUE, EDMONTON 3T8. No: 207938614. ALBERTA, T5K 0R3. No: 207944752.

1615 THE ALBERTA GAZETTE, PART I, AUGUST 31, 1998

JUSTICE SEISMIC CONTRACTING LTD. Named KENGLAD HOLDINGS INC. Named Alberta Alberta Corporation Incorporated 1998 JUL 22 Corporation Incorporated 1998 JUL 28 Registered Registered Address: #2, 401 MAIN STREET NE, Address: #1000, 840 - 7TH AVENUE S.W., SLAVE LAKE ALBERTA, T0G 2A2. No: CALGARY ALBERTA, T2P 3G2. No: 207936352. 207941022.

K & G PETERSEN ENTERPRISES LTD. Named KICKING HORSE TECHNOLOGIES INC. Named Alberta Corporation Incorporated 1998 JUL 16 Alberta Corporation Incorporated 1998 JUL 22 Registered Address: 38 WILLIAMS PARK 53059 Registered Address: 111 DEERVIEW COURT S.E., RGE RD 224, ARDROSSAN ALBERTA, T8E CALGARY ALBERTA, T2J 6B6. No: 2K4. No: 207930207. 207935644.

K J COLLECTIONS & SERVICE INC. Named KIM BUGERA PROFESSIONAL CORPORATION Alberta Corporation Incorporated 1998 JUL 23 Optometry Professional Corporation Incorporated Registered Address: 4819 - 51 STREET, 1998 JUL 27 Registered Address: #102, 10171 STETTLER ALBERTA, T0C 2L0. No: SASKATCHEWAN DRIVE, EDMONTON 207938846. ALBERTA, T6E 4R5. No: 207941527.

K.C. DISTRIBUTORS LTD. Named Alberta KIM GRIFFITHS PHOTOGRAPHY INC. Named Corporation Incorporated 1998 JUL 16 Registered Alberta Corporation Incorporated 1998 JUL 28 Address: 920, 304 - 8 AVENUE S.W., CALGARY Registered Address: #201, 10610 - 105 AVENUE, ALBERTA, T2P 1C2. No: 207931163. EDMONTON ALBERTA, T5H 0L2. No: 207942327. K4 CONTRACTING LTD. Named Alberta Corporation Incorporated 1998 JUL 27 Registered KIMBALL PARK RECREATIONAL Address: 5604 40 AVENUE, EDMONTON ASSOCIATION Alberta Society Incorporated 1998 ALBERTA, T6L 1B2. No: 207942236. JUL 09 Registered Address: PT.SW1/4 1 2 25 4 No: 507933323. KALBA INSPECTION/EXPEDITING SERVICES INC. Named Alberta Corporation Incorporated KINGO REALTY INC. Named Alberta Corporation 1998 JUL 28 Registered Address: 177 Incorporated 1998 JUL 23 Registered Address: CHAPPAREL PLACE S.E., CALGARY 2200, 736 - 6TH AVENUE S.W., CALGARY ALBERTA, T2X 3K6. No: 207942681. ALBERTA, T2P 3T7. No: 207937988.

KALIA HOLDINGS INC. Named Alberta KISMET ENERGY CORPORATION Foreign Corporation Incorporated 1998 JUL 27 Registered Corporation Registered 1998 JUL 23 Registered Address: 204 - 9303 34 AVENUE, EDMONTON Address: SUITE 222, 10110 - 82 AVENUE, ALBERTA, T6E 5W8. No: 207941865. EDMONTON ALBERTA, T6E 1Z4. No: 217923754. KALINSKI VENTURES LTD. Named Alberta Corporation Incorporated 1998 JUL 27 Registered KNEEHILL INTERNATIONAL TECHNOLOGIES Address: 1800, 355 - 4 AVENUE S.W., INC. Named Alberta Corporation Incorporated CALGARY ALBERTA, T2P 0J1. No: 1998 JUL 20 Registered Address: 1122-4 STREET 207942483. NORTH, THREE HILLS ALBERTA, T0M 2A0. No: 207930892. KAOTIKS ANIMATION/FX INC. Named Alberta Corporation Incorporated 1998 JUL 31 Registered KNOWLAGE LTD. Named Alberta Corporation Address: #201, 4990 - 92 AVENUE, EDMONTON Incorporated 1998 JUL 20 Registered Address: ALBERTA, T6B 2V4. No: 207947979. 5112 BAINES ROAD NW, CALGARY ALBERTA, T2L 1V1. No: 207932633. KARGEN LTD. Named Alberta Corporation Incorporated 1998 JUL 20 Registered Address: KNOWLEDGE BASED INDUSTRIES OF CANADA N.E. 28-50-23-W4TH No: 207933839. CORP. Named Alberta Corporation Incorporated 1998 JUL 29 Registered Address: 3300, 421 - 7TH KARMIRA INC. Named Alberta Corporation AVENUE S.W., CALGARY ALBERTA, T2P Incorporated 1998 JUL 29 Registered Address: 4K9. No: 207944497. 10946 - 167A AVENUE, EDMONTON ALBERTA, T5X 2Z4. No: 207944562. KONMIK ENTERPRISES LTD. Named Alberta Corporation Incorporated 1998 JUL 23 Registered KASTELIC SEED FARM LTD. Named Alberta Address: 5042-49 AVE., VERMILION Corporation Incorporated 1998 JUL 27 Registered ALBERTA, T9X 1B7. No: 207938580. Address: 800, 10310 JASPER AVENUE, EDMONTON ALBERTA, T5J 2W4. No: KOOTENAY E-Z LIFT INC. Named Alberta 207941717. Corporation Continued In 1998 JUL 28 Registered Address: 5401A - 50 AVENUE, TABER KEN'S AUTOMOTIVE & MOBILE REPAIR INC. ALBERTA, T1G 1V2. No: 207943788. Named Alberta Corporation Incorporated 1998 JUL 31 Registered Address: 3 3205 6 AVENUE KRIS MACGILLIVRAY CONSULTING INC. NORTH, LETHBRIDGE ALBERTA, T1H 5C3. Named Alberta Corporation Incorporated 1998 JUL No: 207945379. 30 Registered Address: 440, 1414 - 8TH STREET SW, CALGARY ALBERTA, T2R 1J6. No: KENACY RESOURCES LTD. Named Alberta 207946815. Corporation Incorporated 1998 JUL 17 Registered Address: 5011 - 51 AVENUE, WHITECOURT ALBERTA, T7S 1P7. No: 207932278.

1616 THE ALBERTA GAZETTE, PART I, AUGUST 31, 1998

KROLCO LTD. Named Alberta Corporation LETHBRIDGE TAI CHI INSTITUTE Alberta Incorporated 1998 JUL 21 Registered Address: Society Incorporated 1998 JUL 20 Registered 1700, 10405 JASPER AVENUE, EDMONTON Address: 103 7 STREET SOUTH, LETHBRIDGE ALBERTA, T5J 3N4. No: 207935438. ALBERTA, T1J 2G1. No: 507935625.

KRONIER & SPARROW (ALTA.) LTD. Named LID FACTORY LTD. Named Alberta Corporation Alberta Corporation Incorporated 1998 JUL 27 Incorporated 1998 JUL 30 Registered Address: Registered Address: 1201, 10060 JASPER 2600, 10180 - 101 STREET, EDMONTON AVENUE, EDMONTON ALBERTA, T5J 4E5. ALBERTA, T5J 3Y2. No: 207946179. No: 207941220. LLOYDMINSTER COMMUNITY GRANT KROPP TRUCKING LTD. Named Alberta SOCIETY #76 Alberta Society Incorporated 1998 Corporation Incorporated 1998 JUL 22 Registered JUL 20 Registered Address: 5009 47 STREET, Address: 2 221 3RD AVE NW, SLAVE LAKE LLOYDMINSTER ALBERTA, T9V E8. No: ALBERTA, T0G 2A1. No: 207936444. 507936532.

LADYHAWK AUCTIONS LTD. Named Alberta LLOYDMINSTER REGIONAL VICTIM SERVICES Corporation Incorporated 1998 JUL 31 Registered INC. Other Prov/Territory Corps Registered 1998 Address: 12305 - 20TH AVENUE, BLAIRMORE JUN 04 Registered Address: 5014 48 ST, ALBERTA, T0K 0E0. No: 207947839. LLOYDMINSTER ALBERTA, T9V 0H8. No: 537941692. LAING FREIGHT CLAIMS INC. Named Alberta Corporation Incorporated 1998 JUL 16 Registered LMG TRAVEL SERVICES LIMITED Other Address: 16, 10 GRANGE DRIVE, ST. ALBERT Prov/Territory Corps Registered 1998 JUL 17 ALBERTA, T8N 5Z2. No: 207930678. Registered Address: 3500, 855 - 2 STREET SW, CALGARY ALBERTA, T2P 4J8. No: LAKELAND ROWING CLUB Alberta Society 217932227. Incorporated 1998 JUL 10 Registered Address: 5042 - 49 AVE., VERMILION ALBERTA, T9X LOBLAW PROPERTIES LIMITED/PROPRIETES 1B7. No: 507932150. LOBLAW LIMITEE Other Prov/Territory Corps Registered 1998 JUL 31 Registered Address: 2900, LATIGO CONSULTING INC. Named Alberta 10180 - 101 STREET, EDMONTON ALBERTA, Corporation Incorporated 1998 JUL 30 Registered T5J 3V5. No: 217947191. Address: 700 603 7TH AVENUE S.W., CALGARY ALBERTA, T2P 2T5. No: LONGHORN LOCKSMITH SERVICES INC. 207945809. Named Alberta Corporation Incorporated 1998 JUL 17 Registered Address: #69, 6347 BOWVIEW LATIUM CONSULTING INC. Named Alberta ROAD NW, CALGARY ALBERTA, T3B 4L9. Corporation Incorporated 1998 JUL 21 Registered No: 207931759. Address: 1600, 10205 - 101 STREET, EDMONTON ALBERTA, T5J 2Z2. No: LOOKING GLASS COMMUNICATIONS LTD. 207935776. Named Alberta Corporation Incorporated 1998 JUL 23 Registered Address: 767 - 130 AVENUE S.W., LBN LOCALNET COMMUNICATIONS CALGARY ALBERTA, T2W 2M9. No: (CANADA) INCORPORATED Federal Corporation 207938655. Registered 1998 JUL 20 Registered Address: SUITE 210 840 6TH AVENUE S.W., CALGARY LTC INFORMATION SYSTEMS LTD. Named ALBERTA, T2P 3E5. No: 217932904. Alberta Corporation Incorporated 1998 JUL 24 Registered Address: 11327 10 AVENUE NW, LE R.O.C.C. (LE REGROUPEMENT DES EDMONTON ALBERTA, T6J 6S9. No: ORGANISMES COMMUNAUTAIRES DE 207939711. CALGARY) INC. Named Alberta Corporation Incorporated 1998 JUL 31 Registered Address: LUONG MACHINING LTD. Named Alberta 4800 RICHARD ROAD S.W., CALGARY Corporation Incorporated 1998 JUL 21 Registered ALBERTA, T3E 6L1. No: 207948712. Address: 6816 - 86 AVENUE, EDMONTON ALBERTA, T6B 0K2. No: 207935685. LE RANCH TRUCKING LTEE Named Alberta Corporation Incorporated 1998 JUL 31 Registered LYNDEL TRANSPORT LTD. Other Prov/Territory Address: NE-20-60-4-4 No: 207948696. Corps Registered 1998 JUL 25 Registered Address: 1721 - 22 STREET S.W., CALGARY ALBERTA, LEEBRITT HOLDINGS LTD. Named Alberta T3C 1H4. No: 217941012. Corporation Incorporated 1998 JUL 28 Registered Address: 15403-112 AVENUE, EDMONTON M & M OUELLET FARMS LTD. Named Alberta ALBERTA, T5M 3Y4. No: 207942657. Corporation Incorporated 1998 JUL 20 Registered Address: 10012-101 STREET, PEACE RIVER LEISURE SPACE DEVELOPMENTS LTD. Named ALBERTA, T8S 1S2. No: 207933227. Alberta Corporation Incorporated 1998 JUL 30 Registered Address: #400 1010- 8 AVENUE SW, M & R HOLDINGS LTD. Named Alberta CALGARY ALBERTA, T2P 1J2. No: Corporation Incorporated 1998 JUL 30 Registered 207946120. Address: #200, 1409 EDMONTON TRAIL N.E., CALGARY ALBERTA, T2E 3K8. No: LETHBRIDGE CHINESE COMMUNITY 207946351. SERVICES ASSOCIATION Alberta Society Incorporated 1998 JUL 23 Registered Address: 103 7 STREET SOUTH, LETHBRIDGE ALBERTA, T1J 2G1. No: 507946069.

1617 THE ALBERTA GAZETTE, PART I, AUGUST 31, 1998

M J R L HOLDINGS LTD. Named Alberta MATTRESS CONCEPTS INC. Named Alberta Corporation Incorporated 1998 JUL 17 Registered Corporation Incorporated 1998 JUL 31 Registered Address: 916-2ND AVENUE, BEAVERLODGE Address: 7 WILLOW SPRINGS CRESCENT, ALBERTA, TOH OCO. No: 207931478. SYLVAN LAKE ALBERTA, T4S 1G1. No: 207948852. M. J. (MARTIE) WORKMAN PROFESSIONAL CORPORATION Chartered Accounting Professional MAXIM WINDOW & DOOR RENOVATIONS Corporation Incorporated 1998 JUL 20 Registered LTD. Named Alberta Corporation Incorporated Address: 9431 - 100A STREET, EDMONTON 1998 JUL 17 Registered Address: #100, 10328 - 81 ALBERTA, T5K 0V4. No: 207933441. AVENUE, EDMONTON ALBERTA, T6E 1X2. No: 207931940. M.E.C. ENTERPRISES INC Named Alberta Corporation Incorporated 1998 JUL 25 Registered MAYFAIR HOTELS LTD. Other Prov/Territory Address: 3279A PARSONS ROAD NW, Corps Registered 1998 JUL 31 Registered Address: EDMONTON ALBERTA, T6N 1B4. No: 1400, 10303 JASPER AVENUE, EDMONTON 207940941. ALBERTA, T5J 3N6. No: 217948082.

MALONE CANADA INVESTMENT MAYVIEW ON SEVENTH HOMEOWNERS CORPORATION Named Alberta Corporation ASSOCIATION LTD. Non-Profit Private Company Incorporated 1998 JUL 27 Registered Address: Incorporated 1998 JUN 18 Registered Address: 4500, 855 - 2ND STREET S.W., CALGARY 200, 10114 100 STREET, GRANDE PRAIRIE ALBERTA, T2P 4K7. No: 207942152. ALBERTA, T8V 2L9. No: 517939369.

MANAGEMENT OPERATIONS & MELAD PIPELINE SERVICES LTD. Named MAINTENANCE LTD. Named Alberta Corporation Alberta Corporation Incorporated 1998 JUL 30 Incorporated 1998 JUL 30 Registered Address: Registered Address: 5039 - 53 AVENUE, VIKING 1500, 407 - 2 STREET S.W., CALGARY ALBERTA, T0B 4N0. No: 207946898. ALBERTA, T2P 2Y3. No: 207947029. MELLOR OILFIELD SERVICES LTD. Named MANOR ESTATES LTD. Named Alberta Alberta Corporation Incorporated 1998 JUL 16 Corporation Incorporated 1998 JUL 22 Registered Registered Address: NW SEC 36 TOWNSHIP 7 Address: 2020, 10123 - 99 STREET, EDMONTON RANGE 20 WEST 4 LOT 1 No: 207930447. ALBERTA, T5J 3H1. No: 207936782. MELNYK CARY & ASSOCIATES LTD. Named MARS & VENUS WORLD EMPORIUM INC. Alberta Corporation Incorporated 1998 JUL 30 Named Alberta Corporation Incorporated 1998 JUL Registered Address: #226, 4935 - 40TH AVENUE 17 Registered Address: SUITE 100, 10328 - 81 N.W., CALGARY ALBERTA, T3A 2N1. No: AVENUE, EDMONTON ALBERTA, T6E 1X2. 207946765. No: 207931866. MERRILL LYNCH CAPITAL CANADA INC. MARSHALL . KELLEY DEVELOPMENTS LTD. Other Prov/Territory Corps Registered 1998 JUL Named Alberta Corporation Incorporated 1998 JUL 22 Registered Address: 4500, 855 - 2ND STREET 17 Registered Address: 1800, 350 - 7TH AVENUE S.W., CALGARY ALBERTA, T2P 4K7. No: SW, CALGARY ALBERTA, T2P 3N9. No: 217936483. 207932237. METER-MAN FLOW PRODUCTS LTD. Named MARVIN & CINDY SUTTIE LTD. Named Alberta Alberta Corporation Incorporated 1998 JUL 18 Corporation Incorporated 1998 JUL 28 Registered Registered Address: #101, 5133 - 49 STREET, Address: #102, 5300 - 50 STREET, STONY ROCKY MOUNTAIN HOUSE ALBERTA, T0M PLAIN ALBERTA, T7Z 1T8. No: 207943432. 1T0. No: 207932781.

MASTERS TOUCH AUTO SALON (1998) INC. MIKE'S VALET PARKING SERVICES LTD. Named Alberta Corporation Incorporated 1998 JUL Named Alberta Corporation Incorporated 1998 JUL 29 Registered Address: 22 MOUNT SELKIRK 24 Registered Address: #225,1015-4TH STREET PLACE S.E., CALGARY ALBERTA, T2Z 2P8. S.W., CALGARY ALBERTA, T2R1J4. No: No: 207943986. 207940388.

MATRIARCH HOLDINGS LTD. Named Alberta MILLTRON ELECTRIC INC. Other Prov/Territory Corporation Incorporated 1998 JUL 22 Registered Corps Registered 1998 JUL 17 Registered Address: Address: #400, 10235 - 101 STREET, 1500, 10104 - 108 STREET, EDMONTON EDMONTON ALBERTA, T5J 3G1. No: ALBERTA, T5J 4K1. No: 217931765. 207936014. MILLWRIGHT DIVE SERVICES LTD. Named MATRIX COMPUTER SOLUTIONS LTD. Named Alberta Corporation Incorporated 1998 JUL 27 Alberta Corporation Incorporated 1998 JUL 21 Registered Address: 2408 78 ST NW, Registered Address: 91 MILLRISE DRIVE S.W., EDMONTON ALBERTA, T6K 3W4. No: CALGARY ALBERTA, T2Y 2C6. No: 207940834. 207934621. MILO LAKESIDE SERVICES LTD. Named Alberta MATT THE CAT HOLDINGS INC. Named Alberta Corporation Incorporated 1998 JUL 21 Registered Corporation Incorporated 1998 JUL 21 Registered Address: 408, 4625 VARSITY DRIVE, N.W., Address: 1700, 10405 JASPER AVENUE, CALGARY ALBERTA, T3A 0Z9. No: EDMONTON ALBERTA, T5J 3N4. No: 207934423. 207935461.

1618 THE ALBERTA GAZETTE, PART I, AUGUST 31, 1998

MINDQUAKE INTERACTIVE INC. Named MONTESSORI ELEMENTARY INSTITUTE OF Alberta Corporation Incorporated 1998 JUL 16 SOUTHEASTERN ALBERTA Alberta Society Registered Address: SUITE 1900, 715 - 5TH Incorporated 1998 MAY 06 Registered Address: AVENUE SW, CALGARY ALBERTA, T2P 2X6. 665 KINGSWAY AVENUE SE, MEDICINE HAT No: 207930033. ALBERTA, T1A 2W8. No: 507935781.

MING COURT FAMILY RESTAURANT INC. MOON SHADOWS HOLDINGS INC. Named Named Alberta Corporation Incorporated 1998 JUL Alberta Corporation Incorporated 1998 JUL 21 27 Registered Address: 525 - 2 STREET SE, Registered Address: 1700, 10405 JASPER MEDICINE HAT ALBERTA, T1A 0C5. No: AVENUE, EDMONTON ALBERTA, T5J 3N4. 207942269. No: 207935198.

MIRACLES HAIR DESIGN INC. Named Alberta MORGAN ENTERPRISES INC. Named Alberta Corporation Incorporated 1998 JUL 16 Registered Corporation Incorporated 1998 JUL 20 Registered Address: 5024 - 51 AVENUE, PONOKA Address: 510 SUN LIFE PLACE, 10123 - 99 ALBERTA, T4J 1R7. No: 207930504. STREET, EDMONTON ALBERTA, T5J 3H1. No: 207933680. MISSION ASSOCIATION OF PILOTS (MAP) Non-Profit Private Company Incorporated 1998 MORRISON COMPANY OF CANADA, INC. JUL 29 Registered Address: 1970 SUNLIFE Named Alberta Corporation Incorporated 1998 JUL PLACE 10123 - 99 STREET, EDMONTON 29 Registered Address: 12814 - 148 STREET, ALBERTA, T5J 3H1. No: 517948139. EDMONTON ALBERTA, T5L 2H8. No: 207944612. MISSION BRIDGE PSYCHOLOGICAL ASSOCIATES INC. Named Alberta Corporation MOUNTAIN MASONRY LTD. Named Alberta Incorporated 1998 JUL 20 Registered Address: Corporation Incorporated 1998 JUL 16 Registered 200 521 3RD AVENUE S.W., CALGARY Address: 410 10325 BONAVENTURE DRIVE S.E., ALBERTA, T2P 3T3. No: 207933763. CALGARY ALBERTA, T2J 7E4. No: 207929969. MISSOULA BOTTLING COMPANY, INC. Foreign Corporation Registered 1998 JUL 27 Registered MSX INTERNATIONAL CANADA LIMITED Address: 18035A 107 AVENUE, EDMONTON Other Prov/Territory Corps Registered 1998 JUL ALBERTA, T5S 1K3. No: 217938786. 24 Registered Address: 3500, 855 - 2 STREET SW, CALGARY ALBERTA, T2P 4J8. No: MIST CREEK FRAMING LTD. Named Alberta 217939925. Corporation Incorporated 1998 JUL 23 Registered Address: #202, 820 - 8TH STREET, CANMORE NEBS BUSINESS FORMS LIMITED FORMULES ALBERTA, T1W 2B7. No: 207939042. D'AFFAIRES NEBS LIMITEE Other Prov/Territory Corps Registered 1998 JUL 16 Registered Address: MJR COLLECTION SERVICES LIMITED Other 1500 BANKERS HALL, 855 - 2ND STREET S.W., Prov/Territory Corps Registered 1998 JUL 15 CALGARY ALBERTA, T2P 4J7. No: Registered Address: 521 3 AVE SW SUITE 900, 217929900. CALGARY ALBERTA, T2P 3T3. No: 217930171. NEC CONTRACTORS LTD. Named Alberta Corporation Incorporated 1998 JUL 29 Registered MODERN DRAINAGE CORP. Named Alberta Address: 2500, 10104 - 103 AVENUE, Corporation Incorporated 1998 JUL 21 Registered EDMONTON ALBERTA, T5J 1V3. No: Address: 100, 10703 - 181 STREET, EDMONTON 207945221. ALBERTA, T5S 1N3. No: 207934795. NEIDER INVESTMENTS LTD. Named Alberta MODERN FINISHING CARPENTRY LTD. Named Corporation Incorporated 1998 JUL 30 Registered Alberta Corporation Incorporated 1998 JUL 27 Address: 801 SCOTIA PLACE, 10060 JASPER Registered Address: 340 RUNDLERIDGE DRIVE AVENUE, EDMONTON ALBERTA, T5J 3R8. NE, CALGARY ALBERTA, T1Y 2K6. No: No: 207945841. 207942095. NELSON GENERAL CONTRACTING & MOLBREW HOLDINGS INC. HOLDING DEVELOPMENTS LTD. Named Alberta MOLBREW INC. Federal Corporation Registered Corporation Incorporated 1998 JUL 21 Registered 1998 JUL 27 Registered Address: 3300, 421 - 7TH Address: SUITE 840 ATRIUM II TOWER 840 6TH AVENUE S.W., CALGARY ALBERTA, T2P AVENUE S.W., CALGARY ALBERTA, T2P 4K9. No: 217942143. 3E5. No: 207934779.

MONICA JENSEN PROFESSIONAL NET EQUITY RECEIVABLE MANAGEMENT CORPORATION Optometry Professional INC. Named Alberta Corporation Incorporated Corporation Incorporated 1998 JUL 20 Registered 1998 JUL 21 Registered Address: 16 GLENHILL Address: 140 495 36TH STREET N.E., CRESCENT, COCHRANE ALBERTA, T0L 0W3. CALGARY ALBERTA, T2A 6K3. No: No: 207935040. 207910365. NEW AGE SHELTERS LTD. Named Alberta MONTESSORI CHILDREN'S HOUSE ACADEMY Corporation Continued In 1998 JUL 31 Registered LTD. Named Alberta Corporation Incorporated Address: 1800, 350 - 7TH AVENUE SW, 1998 JUL 27 Registered Address: 134 FARNHAM CALGARY ALBERTA, T2P 3N9. No: DR. SE, CALGARY ALBERTA, T2H 1C6. No: 207944984. 207941410.

1619 THE ALBERTA GAZETTE, PART I, AUGUST 31, 1998

NEW AGE TRADING COMPANY LTD. Named ODYSSEY FILMS INC. Named Alberta Alberta Corporation Continued In 1998 JUL 31 Corporation Incorporated 1998 JUL 29 Registered Registered Address: 1800, 350 - 7TH AVENUE Address: 3700, 400 - 3RD AVENUE S.W., SW, CALGARY ALBERTA, T2P 3N9. No: CALGARY ALBERTA, T2P 4H2. No: 207944448. 207944273.

NEW LIFE CHRISTIAN FELLOWSHIP OF NORTH OHIAT LTD. Named Alberta Corporation EDMONTON Non-Profit Public Company Incorporated 1998 JUL 27 Registered Address: Incorporated 1998 MAY 13 Registered Address: 602, 9809 - 110 STREET NW, EDMONTON 2200 SUN LIFE PLACE 10123 - 99 STREET, ALBERTA, T5K 2J9. No: 207941626. EDMONTON ALBERTA, T5J 3H1. No: 517942900. OKOTOKS PRO RODEO SOCIETY Alberta Society Incorporated 1998 JUL 21 Registered Address: P. NEWPATH MULTI-MEDIA DESIGNS INC. O. BOX 413, OKOTOKS ALBERTA, T0L 1T0. Named Alberta Corporation Incorporated 1998 JUL No: 507935716. 24 Registered Address: 1302 - 19 AVENUE N.W., CALGARY ALBERTA, T2M 1A5. No: ONION LAKE SPORTS & RECREATION BOARD 207939877. INC. Other Prov/Territory Corps Registered 1998 JUL 21 Registered Address: 5019 50 STREET, NH CONSULTANTS INC. Named Alberta LLOYDMINSTER ALBERTA, T9V 0L9. No: Corporation Incorporated 1998 JUL 27 Registered 537936189. Address: #305, 4612 - 106A STREET, EDMONTON ALBERTA, T6H 5J3. No: OPPORTUNITY CAPITAL CORPORATION 207941584. Non-Profit Private Company Incorporated 1998 JUL 23 Registered Address: 499 1 STREET SE, NIGGIES CONTRACTING LTD. Named Alberta MEDICINE HAT ALBERTA, T1A 0A7. No: Corporation Incorporated 1998 JUL 29 Registered 517940508. Address: 10012-101 STREET, PEACE RIVER ALBERTA, T8S 1S2. No: 207945437. OPTIMUM SOLIDS CONTROL INC. Named Alberta Corporation Incorporated 1998 JUL 23 NO EXCUSE INC. Federal Corporation Registered Registered Address: #2200, 411 - 1 STREET S.E., 1998 JUL 28 Registered Address: 2900, 10180 - CALGARY ALBERTA, T2G 5E7. No: 101 STREET, EDMONTON ALBERTA, T5J 3V5. 207938309. No: 217943513. ORGANIZATIONAL AND PERSONAL RENEWAL NO. 12 ROYAL CANADIAN AIR CADET INSTITUTE INC. Named Alberta Corporation SQUADRON (NO. 12 RCACS) SUPPORT CLUB Incorporated 1998 JUL 28 Registered Address: Alberta Society Incorporated 1998 JUL 30 11116-10A AVENUE, EDMONTON ALBERTA, Registered Address: PO BOX 3136, SHERWOOD T6J 6S8. No: 207942590. PARK ALBERTA, T8A 2A6. No: 507947109. OSNESS INSURANCE AGENCY LTD. Named NORGIN RANCHING LTD. Named Alberta Alberta Corporation Incorporated 1998 JUL 21 Corporation Incorporated 1998 JUL 29 Registered Registered Address: #310, 602 - 11TH AVENUE Address: 900, 400 - 4TH AVE. S., LETHBRIDGE S.W., CALGARY ALBERTA, T2R 1J8. No: ALBERTA, T1J 3Z6. No: 207945189. 207934845.

NU-CENTURY HOMES INC. Named Alberta OXFORD MANAGEMENT INC. Named Alberta Corporation Incorporated 1998 JUL 21 Registered Corporation Incorporated 1998 JUL 28 Registered Address: #418, 715 - 5 AVENUE S.W., Address: #202, 2 ATHABASCAN AVENUE, CALGARY ALBERTA, T2P 2X6. No: SHERWOOD PARK ALBERTA, T8A 4E3. No: 207934472. 207943754.

O'SULLIVAN SYSTEMS CONSULTING LTD. P. J. INSTALLATION LTD Named Alberta Named Alberta Corporation Incorporated 1998 JUL Corporation Incorporated 1998 JUL 29 Registered 31 Registered Address: 701 20 AVENUE N.W., Address: 3279A PARSONS ROAD NW, CALGARY ALBERTA, T2M 1E2. No: EDMONTON ALBERTA, T6N 1B4. No: 207946534. 207945015.

OASIS SIMCOE INC. Named Alberta Corporation P.J.J. ENTERPRISES INC. Named Alberta Incorporated 1998 JUL 23 Registered Address: Corporation Incorporated 1998 JUL 22 Registered 3000, 237 - 4TH AVENUE S.W., CALGARY Address: 176 SUNCREST WAY S.E., CALGARY ALBERTA, T2P 4X7. No: 207938069. ALBERTA, T2X 1W4. No: 207937012.

OBJECTS BUILDERS INC. Named Alberta PACIFIC CRANE INTERNATIONAL INC. Named Corporation Incorporated 1998 JUL 29 Registered Alberta Corporation Incorporated 1998 JUL 28 Address: 197 MACEWAN PARK VIEW NW, Registered Address: 45, 16806 - 118 AVENUE, CALGARY ALBERTA, T3K 4K3. No: EDMONTON ALBERTA, T5V 1M8. No: 207944125. 207943630.

ODYSSEY EXPLORATION SOCIETY Alberta PACIFIC WESTERLY LEASING CORP. Named Society Incorporated 1998 JUN 03 Registered Alberta Corporation Incorporated 1998 JUL 22 Address: 3700-400 3 AVENUE SW, CALGARY Registered Address: 241 KASKA ROAD, 2ND ALBERTA, T2P 4H2. No: 507935989. FLOOR, SHERWOOD PARK ALBERTA, T8A 4E8. No: 207936618.

1620 THE ALBERTA GAZETTE, PART I, AUGUST 31, 1998

PANDUR CONTRACTING LTD. Named Alberta PILLAR PUB LTD. Other Prov/Territory Corps Corporation Incorporated 1998 JUL 31 Registered Registered 1998 JUL 20 Registered Address: 214 - Address: 320 - 41 ST., EDSON ALBERTA, T7E 9914 MORRISON STREET, FORT MCMURRAY 1A1. No: 207947268. ALBERTA, T9H 4A4. No: 217930981.

PANSHEV GROUP INC. Other Prov/Territory PINE RIDGE CONSTRUCTION INC. Named Corps Registered 1998 JUL 16 Registered Address: Alberta Corporation Incorporated 1998 JUL 31 #150, 633 - 6TH AVENUE S.W., CALGARY Registered Address: #305, 10109 - 106 STREET, ALBERTA, T2P 2Y5. No: 217929165. EDMONTON ALBERTA, T5J 3L7. No: 207947367. PAR-TOO DISTRIBUTORS INC. Named Alberta Corporation Incorporated 1998 JUL 24 Registered PINEVIEW CHRISTIAN NURSERY SCHOOL Address: 2800, 10060 JASPER AVENUE, ASSOCIATION Alberta Society Incorporated 1998 EDMONTON ALBERTA, T5J 3V9. No: JUL 24 Registered Address: 9909 90 STREET, FT 207940214. SASKATCHEWAN ALBERTA, T8L 3T1. No: 507946051. PARADISE ESTATES LTD. Named Alberta Corporation Incorporated 1998 JUL 22 Registered PIZZA 98 LTD. Named Alberta Corporation Address: 2020, 10123 - 99 STREET, EDMONTON Incorporated 1998 JUL 28 Registered Address: ALBERTA, T5J 3H1. No: 207936733. 822 CENTRE STREET N.E., CALGARY ALBERTA, T2E 8K1. No: 207942632. PAYLESS SHOESOURCE CANADA INC. Federal Corporation Registered 1998 JUL 31 Registered PLATINUM STUDIO INC. Named Alberta Address: 3500, 855 - 2 STREET SW, CALGARY Corporation Incorporated 1998 JUL 28 Registered ALBERTA, T2P 4J8. No: 217947571. Address: 270, 251 MIDPARK BOULEVARD SE, CALGARY ALBERTA, T2X 1S3. No: PEERLESS LAKE DEVELOPMENT SOCIETY 207943408. Alberta Society Incorporated 1998 JUL 23 Registered Address: P. O. BOX 58, PEERLESS PMB PLANNING LTD. Named Alberta Corporation LAKE ALBERTA, T0G 2W0. No: 507940369. Incorporated 1998 JUL 30 Registered Address: 10804 - 81 AVENUE, EDMONTON ALBERTA, PEN-COR ENTERPRISES LTD. Named Alberta T6E 1Y4. No: 207946245. Corporation Incorporated 1998 JUL 27 Registered Address: #175, 6712 FISHER STREET SE, PODOLEX CORPORATION Named Alberta CALGARY ALBERTA, T2H 2A7. No: Corporation Incorporated 1998 JUL 24 Registered 207941675. Address: 6510 - 111 AVENUE, EDMONTON ALBERTA, T5W 0L8. No: 207939703. PENBO HOLDINGS LTD. Named Alberta Corporation Incorporated 1998 JUL 20 Registered POLAR PINTABIANS & BRIGHTBANK Address: 1700, 10405 JASPER AVENUE, ARABIANS LTD. Named Alberta Corporation EDMONTON ALBERTA, T5J 3N4. No: Incorporated 1998 JUL 22 Registered Address: 207933953. C/O SUITE 400, 30 GREEN GROVE DRIVE, ST. ALBERT ALBERTA, T8N 5H6. No: 207936766. PEOPLE OPENING WINDOWS TO EMPOWER RESPONSIBILITY RESOURCE SOCIETY Alberta PORTA-CON CONTAINMENT SYSTEMS INC. Society Incorporated 1998 JUL 15 Registered Named Alberta Corporation Incorporated 1998 JUL Address: 403A-11615 28 AVENUE, EDMONTON 28 Registered Address: 1200, 10303 JASPER ALBERTA, T6J 3Z8. No: 507930196. AVENUE, EDMONTON ALBERTA, T5J 3N6. No: 207942947. PERSIA CONSULTING LTD Named Alberta Corporation Incorporated 1998 JUL 23 Registered POSITIONWATCH LIMITED Other Prov/Territory Address: E-304 1919 UNIVERSITY DRIVE NW, Corps Registered 1998 JUL 31 Registered Address: CALGARY ALBERTA, T2N 4K7. No: 2500, 10104 - 103 AVENUE, EDMONTON 207937160. ALBERTA, T5J 1V3. No: 217947613.

PETE'S CUSTOM COACHWORK (1998) INC. PRAIRIE DOG TECHNOLOGY LTD. Named Named Alberta Corporation Incorporated 1998 JUL Alberta Corporation Incorporated 1998 JUL 31 31 Registered Address: 214 - 9914 MORRISON Registered Address: 2500, 10303 JASPER STREET, FORT MCMURRAY ALBERTA, T9H AVENUE, EDMONTON ALBERTA, T5J 3N6. 4A4. No: 207948357. No: 207947755.

PETROSLEEVE INCORPORATED Named Alberta PRAIRIE DOG TRUCKING LTD. Named Alberta Corporation Incorporated 1998 JUL 20 Registered Corporation Incorporated 1998 JUL 30 Registered Address: 3400 10180 101 ST, EDMONTON Address: #102, 5300 - 50 STREET, STONY ALBERTA, T5J 4W9. No: 207914557. PLAIN ALBERTA, T7Z 1T8. No: 207945882.

PEZER DEVELOPMENT CORPORATION Named PREMIER AVIATION SERVICES INC. Named Alberta Corporation Incorporated 1998 JUL 28 Alberta Corporation Incorporated 1998 JUL 30 Registered Address: 8913 - 99 AVE, Registered Address: 575 PALMER ROAD NE, MORINVILLE ALBERTA, T8R 1K4. No: CALGARY ALBERTA, T2E 7G4. No: 207943135. 207946039.

PHILLIPS RENOVATIONS LTD. Named Alberta Corporation Incorporated 1998 JUL 30 Registered Address: 1600, 400 - 3RD AVENUE S.W., CALGARY ALBERTA, T2P 4H2. No: 207946112.

1621 THE ALBERTA GAZETTE, PART I, AUGUST 31, 1998

PRINCIPAL MECHANICAL AB LTD. Named R & M TURNER LTD. Named Alberta Corporation Alberta Corporation Incorporated 1998 JUL 27 Incorporated 1998 JUL 20 Registered Address: Registered Address: 67 SOMME AVENUE S.W., 106 - 7 STREET NE, CALGARY ALBERTA, T2E CALGARY ALBERTA, T2T 5J6. No: 4B9. No: 207933995. 207942319. R & S COMPRESSOR SERVICES LTD. Named PRISM INDUSTRIES LTD. Named Alberta Alberta Corporation Incorporated 1998 JUL 23 Corporation Incorporated 1998 JUL 21 Registered Registered Address: 1413 - 2ND STREET S.W., Address: 12609 - 69 STREET, EDMONTON CALGARY ALBERTA, T2R 0W7. No: ALBERTA, T5C 0G7. No: 207934464. 207937517.

PRITCHETT ENGINEERING LTD. Named Alberta R E GEORGE AND ASSOCIATES INC. Named Corporation Incorporated 1998 JUL 29 Registered Alberta Corporation Incorporated 1998 JUL 16 Address: 2440, 25 AVENUE NW, CALGARY Registered Address: 2100, 777 - 8TH AVENUE ALBERTA, T2N 2C5. No: 207944216. S.W., CALGARY ALBERTA, T2P 3R5. No: 207930629. PRO EQUIPMENT REPAIR INC. Named Alberta Corporation Incorporated 1998 JUL 20 Registered R-KELL HOLDINGS LTD. Named Alberta Address: 1221A - 11TH AVENUE S.W., Corporation Incorporated 1998 JUL 16 Registered CALGARY ALBERTA, T3C 0M5. No: Address: 210, 17010 - 103 AVENUE, 207933474. EDMONTON ALBERTA, T5S 1K7. No: 207930223. PRO-CAV CANADA, INC. Named Alberta Corporation Incorporated 1998 JUL 22 Registered R. JENSEN TRUCKING LTD. Named Alberta Address: 4500, 855 - 2ND STREET S.W., Corporation Incorporated 1998 JUL 22 Registered CALGARY ALBERTA, T2P 4K7. No: Address: 1 ASPEN DRIVE, ATHABASCA 207936253. ALBERTA, T9S 1T4. No: 207937020.

PROFOUND LEARNING SYSTEMS INC. Named R. SAVANNAH HOLDINGS LTD. Named Alberta Alberta Corporation Incorporated 1998 JUL 17 Corporation Incorporated 1998 JUL 16 Registered Registered Address: 3400, 425 FIRST STREET Address: 9847 - 79 AVE., GRANDE PRAIRIE S.W., CALGARY ALBERTA, T2P 3L8. No: ALBERTA, T8V 3S2. No: 207929985. 207931494. R.B.W. WASTE MANAGEMENT LTD. Named PURVOR DESIGN LTD. Named Alberta Alberta Corporation Incorporated 1998 JUL 20 Corporation Incorporated 1998 JUL 29 Registered Registered Address: 2500, 10303 JASPER Address: 37 SHAWBROOKE BAY S.W., AVENUE, EDMONTON ALBERTA, T5J 3N6. CALGARY ALBERTA, T2Y 3A1. No: No: 207933417. 207944026. R.R. MILSOM INVESTMENTS LTD. Named QR CANADA CAPITAL INC. Federal Corporation Alberta Corporation Incorporated 1998 JUL 31 Registered 1998 JUL 28 Registered Address: 3000, Registered Address: 9820 - 180 STREET, 237 - 4TH AVENUE S.W., CALGARY EDMONTON ALBERTA, T5T 3W1. No: ALBERTA, T2P 4X7. No: 217944131. 207941360.

QUAD-M HOMES LTD. Named Alberta RADO CAPITAL CORP. Named Alberta Corporation Incorporated 1998 JUL 24 Registered Corporation Incorporated 1998 JUL 30 Registered Address: 26 -26 QUIGLEY DRIVE, COCHRANE Address: 1130, 1015 - 4 STREET S.W., ALBERTA, T0L 0W4. No: 207939562. CALGARY ALBERTA, T2R 1J4. No: 207946021. QUEST COMMUNICATIONS INC. Named Alberta Corporation Incorporated 1998 JUL 31 Registered RAINBOW SALES CORPORATION Named Address: #7A, 333 BRAXTON PLACE S.W., Alberta Corporation Incorporated 1998 JUL 23 CALGARY ALBERTA, T2W 2E7. No: Registered Address: 1600, 400 - 3RD AVENUE 207945155. S.W., CALGARY ALBERTA, T2P 4H2. No: 207937673. QUICKSHOT DIGITAL IMAGES INC. Named Alberta Corporation Incorporated 1998 JUL 29 RAVE DESIGNS LTD. Named Alberta Corporation Registered Address: 1019LK;BLOCK 4 Incorporated 1998 JUL 29 Registered Address: CONTAINING 7.48 HA EXCEPTING THEREOUT 4817 48 STREET, RED DEER ALBERTA, T4N PLAN 9412118 CONTAINING 4.66 AC No: 1S6. No: 207944174. 207944372. RAY'S CONSTRUCTION INC. Named Alberta QUIK COMMISSIONS INC. Named Alberta Corporation Incorporated 1998 JUL 23 Registered Corporation Continued In 1998 JUL 29 Registered Address: 216 - MAIN STREET NW, SLAVE Address: 2200, 10155-102 STREET, EDMONTON LAKE ALBERTA, T0G 2A1. No: 207931627. ALBERTA, T5J 4G8. No: 207943911. RAYDAR WELLHEAD SERVICES LTD. Named QUITECH INC. Named Alberta Corporation Alberta Corporation Incorporated 1998 JUL 27 Incorporated 1998 JUL 20 Registered Address: Registered Address: #715, 815 - 4 AVENUE S.W., 690 HARVEST HILLS DRIVE N.E., CALGARY CALGARY ALBERTA, T2P 3G8. No: ALBERTA, T3K 4N6. No: 207934324. 207942038.

1622 THE ALBERTA GAZETTE, PART I, AUGUST 31, 1998

RBM SYSTEMS LIMITED Named Alberta ROCKY FABRIC CENTRE LTD. Named Alberta Corporation Incorporated 1998 JUL 24 Registered Corporation Incorporated 1998 JUL 16 Registered Address: 56 GARIEPY CRESCENT, EDMONTON Address: 5116 50TH ST., ROCKY MOUNTAIN ALBERTA, T6M 1A1. No: 207939687. HOUSE ALBERTA, T0M 1T0. No: 207924572.

REDWILLOW ENTERPRISES CORP. Named ROCKY MOUNTAIN MOTORCYCLES Alberta Corporation Incorporated 1998 JUL 22 INCORPORATED Named Alberta Corporation Registered Address: 11 HAWKSLEY BAY N.W., Incorporated 1998 JUL 17 Registered Address: 24 CALGARY ALBERTA, T3G 3C7. No: EDGEBROOK RISE NW, CALGARY ALBERTA, 207937657. T3A 4Z8. No: 207930736.

RENAISSANCE INVESTMENTS LTD. Named ROCKY MOUNTAIN ROCKS INC. Named Alberta Alberta Corporation Incorporated 1998 JUL 16 Corporation Incorporated 1998 JUL 22 Registered Registered Address: #200, 2312 - 4 STREET S.W., Address: 402, 4808 ROSS STREET, RED DEER CALGARY ALBERTA, T2S 1X2. No: ALBERTA, T4N 1X5. No: 207936162. 207930926. RONOMI ENTERPRISES LTD. Named Alberta RENCO RESOURCES INC. Other Prov/Territory Corporation Incorporated 1998 JUL 28 Registered Corps Registered 1998 JUL 31 Registered Address: Address: SUITE 310, 703 - 6TH AVENUE S.W., 2150, 530 - 8 AVENUE S.W., CALGARY CALGARY ALBERTA, T2P 0T9. No: ALBERTA, T2P 3S8. No: 217947803. 207942608.

REPUBLIC OF ALBERTA ASSOCIATION Alberta ROSS OILFIELD CONTRACTING INC Named Society Incorporated 1998 JUL 24 Registered Alberta Corporation Incorporated 1998 JUL 29 Address: 5406 54 STREET, OLDS ALBERTA, Registered Address: #12 4932 48 STREET, T4H 1J5. No: 507942506. ROCKY MOUNTAIN HOUSE ALBERTA, T0M 1T1. No: 207938622. RETAIL EXPANSION CONSULTING CORP. Named Alberta Corporation Incorporated 1998 JUL ROSS'S BAKERY LTD. Named Alberta 17 Registered Address: 3023, 3RD STREET SW, Corporation Incorporated 1998 JUL 21 Registered CALGARY ALBERTA, T2S 1V2. No: Address: A2019 - 20TH AVENUE, NANTON 207932146. ALBERTA, T0L 1R0. No: 207934993.

RETAIL GALLERY INC. Named Alberta ROXY'S OILFIELD SERVICES LTD. Named Corporation Incorporated 1998 JUL 17 Registered Alberta Corporation Incorporated 1998 JUL 16 Address: 224 MARLBOROUGH WAY N.E., Registered Address: SW 25 - 72 - 6 - W5TH No: CALGARY ALBERTA, T2A 6R9. No: 207929886. 207931197. RP2 DEVELOPMENTS INC. Named Alberta RETECH RESEARCH INC. Named Alberta Corporation Incorporated 1998 JUL 30 Registered Corporation Incorporated 1998 JUL 17 Registered Address: 3100, 324 - 8TH AVENUE S.W., Address: #300, 840 - 6TH AVENUE S.W., CALGARY ALBERTA, T2P 2Z2. No: CALGARY ALBERTA, T2P 3E5. No: 207946526. 207931692. RRF CONSTRUCTION & CONSULTING LTD. RILYN ENTERPRISES INC. Named Alberta Named Alberta Corporation Incorporated 1998 JUL Corporation Incorporated 1998 JUL 31 Registered 22 Registered Address: 5401A - 50 AVENUE, Address: 103 - 2ND AVENUE WEST, BROOKS TABER ALBERTA, T1G 1V2. No: 207937152. ALBERTA, T1R 1B6. No: 207948183. RUNNING WILD CORP. Named Alberta RIVER RIDGE CONSULTING LTD. Named Corporation Incorporated 1998 JUL 23 Registered Alberta Corporation Incorporated 1998 JUL 17 Address: 4622 - 45 STREET, OLDS ALBERTA, Registered Address: 5109 - 50 STREET, T4H 1A1. No: 207937590. DRAYTON VALLEY ALBERTA, T7A 1S8. No: 207932179. RYMEK HOLDINGS LTD. Named Alberta Corporation Incorporated 1998 JUL 28 Registered RJC CONSULTING INC. Named Alberta Address: 15403-112 AVENUE, EDMONTON Corporation Incorporated 1998 JUL 31 Registered ALBERTA, T5M 3Y4. No: 207942673. Address: 2900, 10180 - 101 STREET, EDMONTON ALBERTA, T5J 3V5. No: S AND E LOGGING LTD. Other Prov/Territory 207947607. Corps Registered 1998 JUL 21 Registered Address: #145, 601-10TH AVENUE SW, CALGARY ROBBINS & MYERS CANADA, LTD. Named ALBERTA, T2R 0B2. No: 217935121. Alberta Corporation Continued In 1998 JUL 27 Registered Address: 3300, 421 - 7TH AVENUE S. & L. VERMEULEN ENTERPRISES INC. S.W., CALGARY ALBERTA, T2P 4K9. No: Named Alberta Corporation Continued In 1998 JUL 207940552. 30 Registered Address: 2200, 10155-102 STREET, EDMONTON ALBERTA, T5J 4G8. No: ROCKLAND PIPE & SUPPLY CO. LTD. Named 207945528. Alberta Corporation Incorporated 1998 JUL 24 Registered Address: #200, 80 CHIPPEWA ROAD, S.D.M. HOLDINGS INC. Named Alberta SHERWOOD PARK ALBERTA, T8A 4W6. No: Corporation Incorporated 1998 JUL 21 Registered 207939224. Address: 204, 430 6TH AVENUE SE, MEDICINE HAT ALBERTA, T1A 2S8. No: 207935636.

1623 THE ALBERTA GAZETTE, PART I, AUGUST 31, 1998

S.H.D. STRAIGHT HOLE DRILLING LTD. SFL GROUP INC. Named Alberta Corporation Named Alberta Corporation Incorporated 1998 JUL Incorporated 1998 JUL 31 Registered Address: # 9 28 Registered Address: #310, 602 - 11TH ELLIOT PLACE, ST. ALBERT ALBERTA, T8N AVENUE S.W., CALGARY ALBERTA, T2R 1J8. 5S5. No: 207947045. No: 207943481. SFP ACQUISITIONS INC. Named Alberta SALESBIZ, INC. Named Alberta Corporation Corporation Incorporated 1998 JUL 24 Registered Incorporated 1998 JUL 21 Registered Address: Address: 1500, 855 - 2ND STREET S.W., 200, 1032-17TH AVENUE SW, CALGARY CALGARY ALBERTA, T2P 4J7. No: ALBERTA, T2T 0A5. No: 207935677. 207939380.

SAMIR ISSA PROFESSIONAL CORPORATION SHERWOOD PARK ROVERS SOCCER CLUB Medical Professional Corporation Incorporated Alberta Society Incorporated 1998 JUL 29 1998 JUL 27 Registered Address: M5, 9509 - 156 Registered Address: 1015 KEITH ROAD, STREET, EDMONTON ALBERTA, T5P 4J5. SHERWOOD PARK ALBERTA, T8A 1G2. No: No: 207941253. 507947166.

SARICA ENTERPRISES INC. Named Alberta SHINJI SHUMEIKAI CANADA Federal Corporation Incorporated 1998 JUL 20 Registered Corporation Registered 1998 JUL 17 Registered Address: 280 CEDARDALE PLACE S.W., Address: 10180 101 STREET #3200, CALGARY ALBERTA, T2W 5J2. No: EDMONTON ALBERTA, T5J 3W8. No: 207934290. 537930083.

SARUM PLUMBING & GAS LTD. Named Alberta SHUM'S POULTRY LTD. Named Alberta Corporation Incorporated 1998 JUL 31 Registered Corporation Incorporated 1998 JUL 24 Registered Address: 102 SETTLER WAY, CANMORE Address: 10620 - 97 STREET, EDMONTON ALBERTA, T1W 1E2. No: 207948472. ALBERTA, T5H 2L6. No: 207939265.

SCHOLLIE CORPORATION Named Alberta SIGNATURE DRYWALL AND RENOVATIONS Corporation Incorporated 1998 JUL 21 Registered INC. Named Alberta Corporation Incorporated Address: 79 DUNNING CLOSE, RED DEER 1998 JUL 22 Registered Address: 514 HAWKSIDE ALBERTA, T4R 2G8. No: 207934613. MEWS NW, CALGARY ALBERTA, T3G 3R9. No: 207937343. SCOOBY CONTRACTING LTD. Named Alberta Corporation Incorporated 1998 JUL 22 Registered SIGNS & DESIGNS INC. Named Alberta Address: NW 30-68-21 W OF 4TH No: Corporation Incorporated 1998 JUL 16 Registered 207937053. Address: 5402 - 50 STREET, GRIMSHAW ALBERTA, T0H 1W0. No: 207930306. SCOT-TEL COMMUNICATIONS LTD. Named Alberta Corporation Incorporated 1998 JUL 21 SILVER SANDS WELL SERVICING LTD. Named Registered Address: 9831 - 107 ST. #2, Alberta Corporation Continued In 1998 JUL 30 WESTLOCK ALBERTA, T7P 1R9. No: Registered Address: 1700, 700 - 4 AVENUE SW, 207934787. CALGARY ALBERTA, T2P 3J4. No: 207943580. SDA TECHNOLOGIES LTD. Named Alberta Corporation Incorporated 1998 JUL 22 Registered SILVER SPRINGS OIL RECOVERY INC. Named Address: #2150, 530 - 8TH AVENUE S.W., Alberta Corporation Incorporated 1998 JUL 23 CALGARY ALBERTA, T2P 3S8. No: Registered Address: 135 SILVERCREST 207936519. CRESCENT NW, CALGARY ALBERTA, T3B 3T8. No: 207938291. SEAJAY'S TAXI & DELIVERY SERVICE INC. Named Alberta Corporation Incorporated 1998 JUL SKOOTCH ENTERPRISES LTD. Named Alberta 16 Registered Address: 1201, 10060 JASPER Corporation Incorporated 1998 JUL 22 Registered AVENUE, EDMONTON ALBERTA, T5J 4E5. Address: 3030 - 30A STREET S.E., CALGARY No: 207930934. ALBERTA, T2B OS7. No: 207936329.

SEAN PHOENIX LTD. Named Alberta Corporation SLAVE RIVER EXPLORATION LTD. Named Incorporated 1998 JUL 17 Registered Address: Alberta Corporation Incorporated 1998 JUL 23 BOX 244, NITON JUNCTION ALBERTA, T0E Registered Address: 4500, 855 - 2ND STREET 1S0. No: 207931395. S.W., CALGARY ALBERTA, T2P 4K7. No: 207937954. SEQUOIA CONSULTING INC. Named Alberta Corporation Incorporated 1998 JUL 23 Registered SLEEPWALKER DESIGN INC. Named Alberta Address: #305, 305 - 25TH AVENUE S.W., Corporation Incorporated 1998 JUL 31 Registered CALGARY ALBERTA, T2S 0L3. No: Address: 10 FLOOR, 10130 - 103 STREET, 207939109. EDMONTON ALBERTA, T5J 3N9. No: 207946914. SERVICEPLUS HOLDINGS LTD. Named Alberta Corporation Continued In 1998 JUL 21 Registered SLT WHOLESALE LTD. Named Alberta Address: 908, 5940 MACLEOD TRAIL S.W., Corporation Incorporated 1998 JUL 20 Registered CALGARY ALBERTA, T2H 2G4. No: Address: 7808-21 AVENUE, EDMONTON 207935750. ALBERTA, T6K 2E2. No: 207933359.

1624 THE ALBERTA GAZETTE, PART I, AUGUST 31, 1998

SMALL BUSINESS SERVICES (CALGARY) INC. STL PROJECT MANAGEMENT LTD. Named Named Alberta Corporation Incorporated 1998 JUL Alberta Corporation Incorporated 1998 JUL 21 30 Registered Address: 403 WHITEHORN PLACE Registered Address: #103, 4725 - 56 STREET, NE, CALGARY ALBERTA, T1Y 2B1. No: WETASKIWIN ALBERTA, T9A 2Y9. No: 207946229. 207933086.

SMILE CERAMIC DENTAL LABORATORY LTD. STONECROFT ARBOUR LAKE INC. Named Named Alberta Corporation Incorporated 1998 JUL Alberta Corporation Incorporated 1998 JUL 18 19 Registered Address: 10524 SHELLINGTON Registered Address: #450, 1100 - 8TH AVENUE CRESCENT SW, CALGARY ALBERTA, T2W S.W., CALGARY ALBERTA, T2P 3T8. No: 0N7. No: 207925496. 207932849.

SMURPH HANDYMAN SERVICES INC. Named STONECROFT RED DEER INC. Named Alberta Alberta Corporation Incorporated 1998 JUL 27 Corporation Incorporated 1998 JUL 18 Registered Registered Address: 201, 2 ATHABASCAN Address: #450, 1100 - 8TH AVENUE S.W., AVENUE, SHERWOOD PARK ALBERTA, T8A CALGARY ALBERTA, T2P 3T8. No: 4E3. No: 207941493. 207932831.

SNV GROUP LTD. Named Alberta Corporation STONERIDGE DIRECT INDUSTRIES INC. Named Incorporated 1998 JUL 17 Registered Address: Alberta Corporation Incorporated 1998 JUL 21 1500, 855 - 2ND STREET S.W., CALGARY Registered Address: SUITE 100, 10328 - 81 ALBERTA, T2P 4J7. No: 207932401. AVENUE, EDMONTON ALBERTA, T6E 1X2. No: 207935172. SOUTH COUNTRY SUMMER HOCKEY ASSOCIATION Non-Profit Private Company STORMY VENTURES LTD. Named Alberta Incorporated 1998 JUL 20 Registered Address: Corporation Incorporated 1998 JUL 31 Registered 1709 20 AVENUE, COALDALE ALBERTA, T1M Address: SW 12-48-18-W4TH No: 207946476. 1N2. No: 517934584. STRATHMORE SQUARE INC. Named Alberta SOUTHLAND INVESTMENT CANADA LIMITED Corporation Incorporated 1998 JUL 21 Registered Named Alberta Corporation Incorporated 1998 JUL Address: STE 660, 237 - 8 AVENUE SE, 21 Registered Address: 3500, 855 - 2 STREET CALGARY ALBERTA, T2G 5C3. No: SW, CALGARY ALBERTA, T2P 4J8. No: 207935446. 207933987. STU & PAUL CONCRETE FINISHING LTD. SPIDER NETWORK TECHNOLOGIES Named Alberta Corporation Incorporated 1998 JUL CORPORATION Named Alberta Corporation 17 Registered Address: 1239 THORBURN DRIVE, Incorporated 1998 JUL 16 Registered Address: AIRDRIE ALBERTA, T4A 2A5. No: 4831 - 60 STREET NE, CALGARY ALBERTA, 207930801. T1Y 5B8. No: 207931130. SUKIYAKI DELIGHT LTD. Named Alberta SPIRE CONTRACT MANAGEMENT & Corporation Incorporated 1998 JUL 17 Registered CONSULTING LTD. Named Alberta Corporation Address: #200, 10708 - 97 STREET, EDMONTON Incorporated 1998 JUL 28 Registered Address: ALBERTA, TM 2L8. No: 207932187. 8108 46 AVE NW, CALGARY ALBERTA, T3B 1Y4. No: 207943994. SUMP SOLUTIONS LTD. Named Alberta Corporation Incorporated 1998 JUL 23 Registered SPIRIT PIPELINE CONSTRUCTION LTD. Named Address: 10423 - 111 AVENUE, GRANDE Alberta Corporation Incorporated 1998 JUL 27 PRAIRIE ALBERTA, T8V 1T9. No: 207938465. Registered Address: 118, 7 ST. ANNE STREET, ST. ALBERT ALBERTA, T8N 2X4. No: SUNDANCE TRADITIONAL TOURS INC. Named 207941733. Alberta Corporation Incorporated 1998 JUL 30 Registered Address: 201 740 4 AVENUE SOUTH, STARFIBER LTD. Named Alberta Corporation LETHBRIDGE ALBERTA, T1J 0N9. No: Incorporated 1998 JUL 27 Registered Address: 207945981. #600, 12220 STONY PLAIN ROAD, EDMONTON ALBERTA, T5N 3Y4. No: 207936238. SUNSET HOMES LTD. Named Alberta Corporation Incorporated 1998 JUL 24 Registered STEINDICK LTD. Other Prov/Territory Corps Address: 13 ALPINE CRESCENT, AIRDRIE Registered 1998 JUL 20 Registered Address: 3300, ALBERTA, T4B 1L1. No: 207939547. 421 - 7TH AVENUE S.W., CALGARY ALBERTA, T2P 4K9. No: 217933548. SUNSET OILFIELD SERVICES LTD. Named Alberta Corporation Incorporated 1998 JUL 27 STEROLS INTERNATIONAL INC. Named Alberta Registered Address: 4-6320 50 AVE BAY 393, Corporation Incorporated 1998 JUL 22 Registered RED DEER ALBERTA, T4N 4C6. No: Address: 1938 - 94 STREET, EDMONTON 207940651. RESEARCH PARK, EDMONTON ALBERTA, T6N 1J3. No: 207933052. SUNSHINE M.R. CORP. Named Alberta Corporation Incorporated 1998 JUL 24 Registered STEWART ERICKSON TRUCKING INC. Named Address: 1804 BRAEMAR PLACE S.W., Alberta Corporation Incorporated 1998 JUL 24 CALGARY ALBERTA, T2W 0Z4. No: Registered Address: PT SW - 25 - 60 - 10 - W4 207939232. No: 207939943. SUPERCUTS CANADA LTD. Other Prov/Territory Corps Registered 1998 JUL 21 Registered Address: 700, 401 - 9TH AVENUE SW, CALGARY ALBERTA, T2P 3C5. No: 217935204.

1625 THE ALBERTA GAZETTE, PART I, AUGUST 31, 1998

SUZANNE ENTERPRISES LTD. Other TASK MANAGEMENT CORP. Named Alberta Prov/Territory Corps Registered 1998 JUL 24 Corporation Incorporated 1998 JUL 24 Registered Registered Address: 1003-4TH AVENUE SOUTH, Address: #200, 839 - 5 AVENUE S.W., LETHBRIDGE ALBERTA, T1J 0P7. No: CALGARY ALBERTA, T2P 3C8. No: 217939800. 207939463.

SWAN PLUMBING & GAS LTD. Named Alberta TAURUS CONTRACTORS LTD. Other Corporation Incorporated 1998 JUL 27 Registered Prov/Territory Corps Registered 1998 JUL 16 Address: 5016 - 52 STREET, CAMROSE Registered Address: #102, 5300 - 50 STREET, ALBERTA, T4V 1V7. No: 207941949. STONY PLAIN ALBERTA, T7Z 1T8. No: 217930072. SYMPHONY HOMES INC. Named Alberta Corporation Incorporated 1998 JUL 21 Registered TAVENDER HOLDINGS LTD. Named Alberta Address: SUITE 840 ATRIUM II TOWER 840 6TH Corporation Incorporated 1998 JUL 16 Registered AVENUE S.W., CALGARY ALBERTA, T2P Address: 3000, 237 - 4 AVENUE S.W., 3E5. No: 207934688. CALGARY ALBERTA, T2P 4X7. No: 207930843. SYSTRONIX CONSULTING INC. Named Alberta Corporation Incorporated 1998 JUL 24 Registered TAXDYL CONSULTING LTD. Named Alberta Address: 235 HADDON ROAD SW, CALGARY Corporation Incorporated 1998 JUL 20 Registered ALBERTA, T2V 2Y8. No: 207671256. Address: 1700, 10405 JASPER AVENUE, EDMONTON ALBERTA, T5J 3N4. No: T. LITZEN SPORTS LIMITED Other 207933938. Prov/Territory Corps Registered 1998 JUL 29 Registered Address: 6806 - 106 STREET, TAYRONA LTD. Named Alberta Corporation EDMONTON ALBERTA, T6H 2W2. No: Incorporated 1998 JUL 23 Registered Address: 217944735. 2532 - 126 AVENUE S.W., CALGARY ALBERTA, T2W 3V6. No: 207937913. T.A.B. LOGGING LTD. Named Alberta Corporation Incorporated 1998 JUL 24 Registered TBW EQUIPMENT SERVICES LTD. Named Address: 12030 - 44 STREET NW, EDMONTON Alberta Corporation Incorporated 1998 JUL 29 ALBERTA, T5W 2S9. No: 207940586. Registered Address: 11319 - 8TH AVENUE, EDMONTON ALBERTA, T6J 6W5. No: T.A.Z. ELECTRICAL LTD. Named Alberta 207945338. Corporation Incorporated 1998 JUL 30 Registered Address: 4600 31 STREET, ATHABASCA TECHNO TRADE SERVICES INTERNATIONAL ALBERTA, T9S 2B8. No: 207946955. LTD. Named Alberta Corporation Incorporated 1998 JUL 30 Registered Address: 1400, 10303 TAB CONSULTING LTD. Named Alberta JASPER AVENUE, EDMONTON ALBERTA, T5J Corporation Incorporated 1998 JUL 27 Registered 3N6. No: 207942848. Address: 208, 4808 ROSS STREET, RED DEER ALBERTA, T4N 1X5. No: 207941543. TECKNOQUEST INC. Named Alberta Corporation Incorporated 1998 JUL 22 Registered Address: 19 TACTIC PRODUCTION SERVICES LTD. Named CRAIGAVON COURT, SHERWOOD PARK Alberta Corporation Incorporated 1998 JUL 20 ALBERTA, T8A 5L9. No: 207936295. Registered Address: 4910, 51 STREET, STETTLER ALBERTA, T0C 2L0. No: TELELINK PAGING ALBERTA INC. Named 207933524. Alberta Corporation Incorporated 1998 JUL 31 Registered Address: #600, 9835 - 101 AVENUE, TAEL CAPITAL INC. Named Alberta Corporation GRANDE PRAIRIE ALBERTA, T8V 5V4. No: Incorporated 1998 JUL 16 Registered Address: 207947656. 3000, 237 - 4 AVENUE S.W., CALGARY ALBERTA, T2P 4X7. No: 207931049. TEREF HOLDINGS INC. Named Alberta Corporation Incorporated 1998 JUL 23 Registered TAHU INVESTMENTS INTERNATIONAL LTD. Address: 700, 401 - 9TH AVENUE SW, Named Alberta Corporation Incorporated 1998 JUL CALGARY ALBERTA, T2P 3C5. No: 24 Registered Address: 1103 TORONTO 207936147. DOMINION TOWER EDMONTON CENTRE, EDMONTON ALBERTA, T5J 2Z1. No: THE AFFABLE SQUID COMPANY INC. Named 207940461. Alberta Corporation Incorporated 1998 JUL 21 Registered Address: 1700, 10405 JASPER TALON CONSULTING LIMITED Named Alberta AVENUE, EDMONTON ALBERTA, T5J 3N4. Corporation Incorporated 1998 JUL 22 Registered No: 207935313. Address: 1500, 407 - 2 STREET S.W., CALGARY ALBERTA, T2P 2Y3. No: 207936477. THE GAS AND POWER COMPANY LTD. Named Alberta Corporation Incorporated 1998 JUL 16 TALON SAFETY TRAINING LTD. Named Alberta Registered Address: 4500, 855 - 2ND STREET Corporation Incorporated 1998 JUL 26 Registered S.W., CALGARY ALBERTA, T2P 4K7. No: Address: 9715 42 AVE, EDMONTON ALBERTA, 207930827. T6E 5P8. No: 207940859. THE GLOBAL BRIDGE INSTITUTE OF TARGET WEST SALES MANAGEMENT LTD. MANAGEMENT DEVELOPMENT LTD. Named Named Alberta Corporation Incorporated 1998 JUL Alberta Corporation Incorporated 1998 JUL 21 21 Registered Address: 3702, 14A STREET SW, Registered Address: 1400, 350 - 7 AVENUE SW, CALGARY ALBERTA, T2T 3X9. No: CALGARY ALBERTA, T2P 3N9. No: 207935693. 207935156.

1626 THE ALBERTA GAZETTE, PART I, AUGUST 31, 1998

THE GREAT CANADIAN ADVENTURE TNT MICRONUTRIENT CORP. Other COMPANY LTD. Named Alberta Corporation Prov/Territory Corps Registered 1998 JUL 16 Incorporated 1998 JUL 22 Registered Address: 81 Registered Address: 201 505 8TH AVENUE S.W., GARLAND CRESCENT, SHERWOOD PARK CALGARY ALBERTA, T2P 1G2. No: ALBERTA, T8A 2P9. No: 207936840. 217930049.

THE GROUP INC. Named Alberta Corporation TOLGA ENTERPRISES INC Named Alberta Incorporated 1998 JUL 20 Registered Address: Corporation Incorporated 1998 JUL 31 Registered 400, 7015 MACLEOD TRAIL S., CALGARY Address: 18417 - 97A AVENUE NW, ALBERTA, T2H 2K6. No: 207934266. EDMONTON ALBERTA, T5T 3L6. No: 207948886. THE HARVEST GROUP INC. Named Alberta Corporation Incorporated 1998 JUL 20 Registered TOM'S PUMP & WATERWELL SERVICE LTD. Address: 1367 SUNVISTA WAY SE, CALGARY Named Alberta Corporation Incorporated 1998 JUL ALBERTA, T2X 3G3. No: 207933193. 17 Registered Address: 5035 - 49 STREET, #1, INNISFAIL ALBERTA, T4G 1V3. No: THE MARONITE LEAGUE OF CANADA 207932443. SOCIETY Alberta Society Incorporated 1998 JUL 15 Registered Address: 50 WILLOWDALE TOP END CUSTOM WELDING & FABRICATION PLACE, EDMONTON ALBERTA, T5T 1Z4. LTD. Named Alberta Corporation Incorporated No: 507930162. 1998 JUL 29 Registered Address: 4410 61 AVENUE, LEDUC ALBERTA, T9E 7B9. No: THE NATURE OF RISK INC. Named Alberta 207944091. Corporation Incorporated 1998 JUL 20 Registered Address: 1728 WESTMOUNT ROAD N.W., TOP SOLUTIONS PROVIDER INC. Named CALGARY ALBERTA, T2N 3M3. No: Alberta Corporation Incorporated 1998 JUL 30 207934225. Registered Address: 17 MCKENZIE LAKE GATE SE, CALGARY ALBERTA, T2Z 2T6. No: THE RISING STARS YOUTH DEVELOPMENT 207946138. FOUNDATION Alberta Society Incorporated 1998 JUL 20 Registered Address: 12105 95 STREET, TOPLAND PROPERTY CONSULTANTS INC. EDMONTON ALBERTA, T5G 1M9. No: Named Alberta Corporation Incorporated 1998 JUL 507935351. 27 Registered Address: #401, 301 - 14 STREET N.W., CALGARY ALBERTA, T2N 2A1. No: THE TUB WELLER COMPANY Other 207942111. Prov/Territory Corps Registered 1998 JUL 28 Registered Address: 2000, 10235-101 STREET, TOPNOTCH CARPENTRY LTD. Named Alberta EDMONTON ALBERTA, T5J 3G1. No: Corporation Incorporated 1998 JUL 23 Registered 217943521. Address: 282 KASKA ROAD, SHERWOOD PARK ALBERTA, T8A 4G7. No: 207937228. THE WELLNESS CENTRE LTD. Named Alberta Corporation Incorporated 1998 JUL 16 Registered TRADEMARK STABLES INC. Named Alberta Address: #300, 9804 - 100 AVENUE, GRANDE Corporation Incorporated 1998 JUL 22 Registered PRAIRIE ALBERTA, T8V 0T8. No: 207911082. Address: 531 WAHSTAO ROAD, EDMONTON ALBERTA, T5T 2X9. No: 207937384. THREE STARS ENTERPRISE LTD. Named Alberta Corporation Incorporated 1998 JUL 20 TRANS-CON INTERNATIONAL GROUP INC. Registered Address: 454 - 20 AVE. N.W., Named Alberta Corporation Incorporated 1998 JUL CALGARY ALBERTA, T2M 1C4. No: 24 Registered Address: C/O ROOM 100 - 12225 - 207934076. 105 AVENUE, EDMONTON ALBERTA, T5N 0Y3. No: 207940032. TIEMSTRA ENTERPRISES LTD. Named Alberta Corporation Incorporated 1998 JUL 29 Registered TREASURE HOUSE IMPORTS LTD. Other Address: 2428 KELWOOD DR S.W., CALGARY Prov/Territory Corps Registered 1998 JUL 21 ALBERTA, T3E 3Z7. No: 207944588. Registered Address: 9749A - 54 AVENUE, EDMONTON ALBERTA, T6E 5J4. No: TIME ON CONSTRUCTION LTD. Named Alberta 217928530. Corporation Incorporated 1998 JUL 27 Registered Address: 155 WHITEGLEN CR NE, CALGARY TRELLIS PROJECTS LTD. Named Alberta ALBERTA, T1Y 2Z4. No: 207942178. Corporation Incorporated 1998 JUL 16 Registered Address: 800, 10310 JASPER AVENUE, TIP INC. Named Alberta Corporation Incorporated EDMONTON ALBERTA, T5J 2W4. No: 1998 JUL 22 Registered Address: 2020, 10123 - 99 207930181. STREET, EDMONTON ALBERTA, T5J 3H1. No: 207936626. TRI PREVENTION SERVICES INCORPORATED Named Alberta Corporation Incorporated 1998 JUL TJS DIRECT SOLUTIONS INC. Named Alberta 21 Registered Address: 37 SPRUCEVIEW Corporation Incorporated 1998 JUL 29 Registered CRESCENT, CALMAR ALBERTA, T0C 0V0. Address: 68 RIDGEMONT CRESCENT, No: 207935529. SHERWOOD PARK ALBERTA, T8A 5N3. No: 207944851. TRICAN CONTRACTING (1998) INC. Named Alberta Corporation Incorporated 1998 JUL 16 Registered Address: #300, 14925 - 111 AVENUE, EDMONTON ALBERTA, T5M 2P6. No: 207930413.

1627 THE ALBERTA GAZETTE, PART I, AUGUST 31, 1998

TRICON DESIGN INC. Named Alberta Corporation UPSHOT CONST. CO. LTD. Named Alberta Incorporated 1998 JUL 17 Registered Address: Corporation Incorporated 1998 JUL 20 Registered 9715 42 AVE, EDMONTON ALBERTA, T6E Address: 8704 64 AVENUE, EDMONTON 5P8. No: 207930520. ALBERTA, T6E 0H6. No: 207933649.

TRIMMING FRESH MEAT 1998 LTD Named UPSTREAM PETROLEUM CONSULTANTS LTD. Alberta Corporation Incorporated 1998 JUL 16 Named Alberta Corporation Incorporated 1998 JUL Registered Address: 2202 - 47 ST SE, CALGARY 22 Registered Address: 1200, 700 - 2ND STREET ALBERTA, T2B 1L6. No: 207930777. S.W., CALGARY ALBERTA, T2P 4V5. No: 207936048. TRINITY HEARING INSTRUMENT SPECIALISTS, INC. Named Alberta Corporation VALLEY FIRST INSURANCE SERVICES LTD. Incorporated 1998 JUL 23 Registered Address: Other Prov/Territory Corps Registered 1998 JUL 214 740 4 AVENUE SOUTH, LETHBRIDGE 29 Registered Address: 1700, 10235 - 101 ALBERTA, T1J 0N9. No: 207937848. STREET, EDMONTON ALBERTA, T5J 3G1. No: 217943547. TRINUS TECHNOLOGIES INC. Named Alberta Corporation Incorporated 1998 JUL 24 Registered VALLEYVIEW MONTESSORI SCHOOL INC. Address: 16 WESTGROVE DRIVE, SPRUCE Named Alberta Corporation Incorporated 1998 JUL GROVE ALBERTA, T7X 3B3. No: 207939786. 16 Registered Address: 7200 - 156 ST, EDMONTON ALBERTA, T5R 1X3. No: TRISIM ENTERPRISES INC. Named Alberta 207930561. Corporation Incorporated 1998 JUL 31 Registered Address: BOX 61, SITE 212, R.R. 2, ST. VALWEST EQUIPMENT LIMITED Named Alberta ALBERT ALBERTA, T8N 1M9. No: Corporation Incorporated 1998 JUL 30 Registered 207948282. Address: 1901 TORONTO DOMINION TOWER, 10205 101 STREET, EDMONTON ALBERTA, TRITON CANADA, LTD. Named Alberta T5J 2Z1. No: 207946278. Corporation Incorporated 1998 JUL 19 Registered Address: 1000, 645 - 7TH AVENUE S.W., VAN HOUSEN CONSULTING INC. Named CALGARY ALBERTA, T2P 4G8. No: Alberta Corporation Incorporated 1998 JUL 29 207932872. Registered Address: 19 STRANDELL CRESCENT S.W., CALGARY ALBERTA, T3H 1K8. No: TROPHY WORLD PLUS ELC LTD. Named 207944141. Alberta Corporation Incorporated 1998 JUL 22 Registered Address: 1500, 10180 - 101 STREET, VAN LEEUWEN CONSULTING INC. Named EDMONTON ALBERTA, T5J 4K1. No: Alberta Corporation Incorporated 1998 JUL 30 207936972. Registered Address: 440, 1414 - 8TH STREET SW, CALGARY ALBERTA, T2R 1J6. No: TROUT CHASERS RIVER COMPANY LTD. 207946849. Named Alberta Corporation Incorporated 1998 JUL 17 Registered Address: #700, 1300 - 8TH STREET VENEZUELAN CULTURAL ASSOCIATION S.W., CALGARY ALBERTA, T2R 1B2. No: Alberta Society Incorporated 1998 JUN 16 207931320. Registered Address: 7306 102 AVENUE, EDMONTON ALBERTA, T6A 0N9. No: TRYKUS LTD. Named Alberta Corporation 507935096. Incorporated 1998 JUL 27 Registered Address: 10316 - 110 STREET, FAIRVIEW ALBERTA, VERSATILE BOBCAT SERVICE LTD. Named T0J 1L0. No: 207942186. Alberta Corporation Incorporated 1998 JUL 21 Registered Address: 6355 - 53A AVENUE, TULSA INDUSTRIES LTD. Named Alberta REDWATER ALBERTA, T0A 2W0. No: Corporation Incorporated 1998 JUL 22 Registered 207934829. Address: 5019 7 AVE, EDSON ALBERTA, T7E 1N7. No: 207936303. VICON HOLDINGS LTD. Named Alberta Corporation Incorporated 1998 JUL 28 Registered TVS MACHINE LTD. Named Alberta Corporation Address: 2600, 10180-101 STREET, EDMONTON Incorporated 1998 JUL 16 Registered Address: ALBERTA, T5J 3Y2. No: 207919234. #3200 10180 - 101 STREET, EDMONTON ALBERTA, T5J 3W8. No: 207930066. VINNY'S OILFIELD SERVICES & WELDING LTD. Named Alberta Corporation Incorporated TWO WARNERS INCORPORATED Named Alberta 1998 JUL 24 Registered Address: 202, 10027 - 101 Corporation Incorporated 1998 JUL 16 Registered AVENUE, GRANDE PRAIRIE ALBERTA, T8V Address: #204, 3716 - 61ST AVENUE S.E., 0X9. No: 207940560. CALGARY ALBERTA, T2C 1Z4. No: 207930918. VISIONARY SOFTWARE DEVELOPMENT INC. Named Alberta Corporation Incorporated 1998 JUL U.P. TECHNICAL SOLUTIONS INC. Named 27 Registered Address: 3216 MORLEY TRAIL Alberta Corporation Incorporated 1998 JUL 30 N.W., CALGARY ALBERTA, T2M 4H2. No: Registered Address: 107, 1735 - 11 AVENUE SW, 207942558. CALGARY ALBERTA, T3C 3S9. No: 207946369. W.A.G. MANAGEMENT INC. Named Alberta Corporation Incorporated 1998 JUL 30 Registered UNIVERSAL HEALTH FRANCHISES INC. Other Address: #413, 1333 - 8TH STREET S.W., Prov/Territory Corps Registered 1998 JUL 23 CALGARY ALBERTA, T2R 1M6. No: Registered Address: 200, 10187 - 104 STREET, 207946641. EDMONTON ALBERTA, T5J 0Z9. No: 217938919.

1628 THE ALBERTA GAZETTE, PART I, AUGUST 31, 1998

W.J. FOOD SERVICES LIMITED Named Alberta WHITECOURT SEARCH AND RESCUE SOCIETY Corporation Incorporated 1998 JUL 17 Registered Alberta Society Incorporated 1998 JUN 29 Address: 9343 - 87 STREET, EDMONTON Registered Address: 16 WESTVIEW MOBILE ALBERTA, T6C 3H8. No: 207931593. VILLAGE, WHITECOURT ALBERTA, T7S 1K4. No: 507940062. WATERTECH ENGINEERING RESEARCH & HEALTH INC. Named Alberta Corporation WILL-DO CONSULTING & MANAGEMENT LTD. Incorporated 1998 JUL 20 Registered Address: Named Alberta Corporation Incorporated 1998 JUL 1221A - 11TH AVENUE S.W., CALGARY 21 Registered Address: 39 WELLINGTON ALBERTA, T3C 0M5. No: 207929951. CRESCENT, SPRUCE GROVE ALBERTA, T7X 1K4. No: 207935081. WATTS HOLDINGS INC Named Alberta Corporation Incorporated 1998 JUL 23 Registered WINDING RIVER GRAZING LTD. Non-Profit Address: 53 ARBOUR CREST CLOSE NE, Private Company Incorporated 1998 JUL 16 CALGARY ALBERTA, T3G 4G9. No: Registered Address: 9047 153 STREET, 207938523. EDMONTON ALBERTA, T5R 1P3. No: 517930665. WAYTEC ENTERPRISES LTD. Named Alberta Corporation Incorporated 1998 JUL 22 Registered WIZARD DOOR SERVICES LTD. Named Alberta Address: 57018 RANGE RD 272, ALCOMDALE Corporation Incorporated 1998 JUL 16 Registered ALBERTA, T0G 0A0. No: 207936568. Address: 12227 - 152 STREET, EDMONTON ALBERTA, T5V 1N3. No: 207929910. WEIGHTMAN CONSTRUCTION INC. Named Alberta Corporation Incorporated 1998 JUL 20 WOODLANDS-STE ANNE SURFACE RIGHTS Registered Address: 210, 1110 CENTRE STREET ASSOCIATION Alberta Society Incorporated 1998 N., CALGARY ALBERTA, T2E 2R2. No: JUL 27 Registered Address: BOX 535, 207934282. MAYERTHORPE ALBERTA, T0E 1N0. No: 507942613. WELL TESTER'S SUPPLY INC. Named Alberta Corporation Incorporated 1998 JUL 22 Registered WOODLYNN HOLDINGS LTD. Named Alberta Address: S.W. 1/4 - 5 - 26 - 25 - W4M No: Corporation Incorporated 1998 JUL 16 Registered 207936386. Address: 210, 17010 - 103 AVENUE, EDMONTON ALBERTA, T5S 1K7. No: WESBRIDGE PROPERTY SERVICES INC. Named 207929662. Alberta Corporation Incorporated 1998 JUL 21 Registered Address: 3700, 400 - 3RD AVENUE WOODS CANADIAN HEALTH & WELLNESS S.W., CALGARY ALBERTA, T2P 4H2. No: PROMOTIONS LTD. Named Alberta Corporation 207935594. Incorporated 1998 JUL 20 Registered Address: MAIN FLR, WEST TWR, 14310 - 111 AVENUE, WEST TECHNICAL TECHNOLOGIES INC. EDMONTON ALBERTA, T5M 3Z7. No: Named Alberta Corporation Incorporated 1998 JUL 207934001. 27 Registered Address: #100, 10328 - 81 AVENUE, EDMONTON ALBERTA, T6E 1X2. WORLD BOXING WEAR INC. Named Alberta No: 207942137. Corporation Incorporated 1998 JUL 30 Registered Address: 1500, 407 - 2 STREET S.W., CALGARY WESTAWAY ENTERPRISES LTD. Named Alberta ALBERTA, T2P 2Y3. No: 207947011. Corporation Incorporated 1998 JUL 16 Registered Address: 3000, 237 - 4TH AVENUE S.W., WORLD TRAVEL (CAMROSE) LTD. Named CALGARY ALBERTA, T2P 4X7. No: Alberta Corporation Incorporated 1998 JUL 20 207927799. Registered Address: 201, 5015 - 50TH AVENUE, CAMROSE ALBERTA, T4V 3P7. No: WESTERN FLORAL EXPRESS INC. Named 207933755. Alberta Corporation Incorporated 1998 JUL 20 Registered Address: 2840, 58 AVENUE SE, WORLD WIDE ASSOCIATION OF EQUINE CALGARY ALBERTA, T2C 0B3. No: DENTISTRY INC. Federal Corporation Registered 207932518. 1998 JUN 30 Registered Address: 9 NORTH RAILWAY ST P O BOX 267, OKOTOKS WESTERN HORIZONS ENERGY INC. Named ALBERTA, T0L 1T0. No: 537930877. Alberta Corporation Incorporated 1998 JUL 31 Registered Address: 1000, 400 THIRD AVENUE WYN-C-KER TRAINING INC. Named Alberta S.W., CALGARY ALBERTA, T2P 4H2. No: Corporation Incorporated 1998 JUL 17 Registered 207947524. Address: 82 REDWOOD MEADOWS DRIVE, REDWOOD MEADOWS ALBERTA, T3Z 1A3. WESTMOUNT SENIORS DROP-IN CENTRE No: 207931924. ASSOCIATION Alberta Society Incorporated 1998 JUL 31 Registered Address: B 107 WESTMOUNT XAIBE HOLDING LTD. Named Alberta SHOPPING CENTRE, EDMONTON ALBERTA, Corporation Incorporated 1998 JUL 22 Registered T5M 3L7. No: 507948339. Address: 3925, 45 STREET SW, CALGARY ALBERTA, T3E 6P2. No: 207936063. WESTWARD HO PROPERTIES LTD. Named Alberta Corporation Incorporated 1998 JUL 17 YARWOOD ENTERPRISES INC. Named Alberta Registered Address: 2900, 10180 - 101 STREET, Corporation Incorporated 1998 JUL 20 Registered EDMONTON ALBERTA, T5J 3V5. No: Address: 16 SUNMOUNT CLOSE S.E., 207929852. CALGARY ALBERTA, T2X 1V5. No: 207932096.

1629 THE ALBERTA GAZETTE, PART I, AUGUST 31, 1998

YELLOWSTONE ENERGY CANADA, INC. ZRP METAL FUSION TECHNOLOGIES CORP. Named Alberta Corporation Incorporated 1998 JUL Named Alberta Corporation Incorporated 1998 JUL 20 Registered Address: 1000, 10035 - 105 23 Registered Address: 9715 42 AVE, STREET, EDMONTON ALBERTA, T5J 3T2. EDMONTON ALBERTA, T6E 5P8. No: No: 207933243. 207937665.

ZERIN PROJECT INC. Named Alberta Corporation ZTV INC. Named Alberta Corporation Incorporated 1998 JUL 23 Registered Address: Incorporated 1998 JUL 27 Registered Address: 131, 50 AVENUE WEST, CLARESHOLM 320 319- 10 AVENUE SW, CALGARY ALBERTA, T0L 0T0. No: 207937855. ALBERTA, T2R 0A5. No: 207941477. ______

CORPORATE NAME CHANGES

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

310676 ALBERTA LTD. Named Alberta 630540 ALBERTA LTD. Named Alberta Corporation Incorporated 1984 MAR 01. New Corporation Incorporated 1994 NOV 01. New Name: FORGE MASTERS INC. Effective Date: Name: RIGEL OIL & GAS INTERNATIONAL 1998 JUL 24. No: 203106760. LTD. Effective Date: 1998 JUL 21. No: 206305401. 334859 ALBERTA LTD. Named Alberta Corporation Incorporated 1985 AUG 19. New 644095 ALBERTA LTD. Named Alberta Name: PANDA TECHNOLOGIES LTD. Effective Corporation Incorporated 1995 FEB 23. New Date: 1998 JUL 23. No: 203348594. Name: ARCTIC WOLF ENTERPRISES LTD. Effective Date: 1998 JUL 22. No: 206440950. 340011 ALBERTA LTD. Named Alberta Corporation Incorporated 1985 NOV 29. New 659554 ALBERTA LTD. Named Alberta Name: SKOOKUM UNDERGROUND LTD. Corporation Incorporated 1995 JUN 27. New Effective Date: 1998 JUL 20. No: 203400114. Name: DIMENSIONS GIFT STORE INC. Effective Date: 1998 JUL 30. No: 206595548. 393510 ALBERTA LTD. Named Alberta Corporation Incorporated 1988 NOV 22. New 685071 ALBERTA LTD. Named Alberta Name: TURNER BODYWORKS AND Corporation Incorporated 1996 FEB 21. New FABRICATION LTD. Effective Date: 1998 JUL Name: R. R. BROWN TECHNOLOGIES LTD 22. No: 203935101. Effective Date: 1998 JUL 29. No: 206850711.

411984 ALBERTA LTD. Named Alberta 685761 ALBERTA LTD. Named Alberta Corporation Incorporated 1989 NOV 21. New Corporation Incorporated 1996 FEB 27. New Name: ABLE OPERATING SERVICES LTD. Name: LEONI GRANA LTD. Effective Date: 1998 Effective Date: 1998 JUL 16. No: 204119846. JUL 24. No: 206857617.

560681 ALBERTA LTD. Named Alberta 698954 ALBERTA INC. Named Alberta Corporation Incorporated 1993 MAR 26. New Corporation Incorporated 1996 JUN 10. New Name: LINCOLN ASSOCIATES CORPORATION Name: CONTROL SYSTEMS INTEGRATION Effective Date: 1998 JUL 31. No: 205606817. LTD. Effective Date: 1998 JUL 18. No: 206989543. 620896 ALBERTA LTD. Named Alberta Corporation Incorporated 1994 AUG 10. New 699172 ALBERTA LTD. Named Alberta Name: TRU MARK WOODWORK LTD. Effective Corporation Incorporated 1996 JUN 18. New Date: 1998 JUL 23. No: 206208969. Name: CHAMPION DRILLING INC. Effective Date: 1998 JUL 28. No: 206991721. 621864 SASKATCHEWAN LTD. Other Prov/Territory Corps Registered 1998 MAR 17. 707086 ALBERTA LTD. Named Alberta New Name: NORTHSTREAM RESOURCES LTD. Corporation Incorporated 1996 AUG 22. New Effective Date: 1998 JUL 29. No: 217775485. Name: SZECHUAN BAY CHINESE FOOD LTD. Effective Date: 1998 JUL 21. No: 207070863. 623167 ALBERTA LTD. Named Alberta Corporation Incorporated 1994 AUG 31. New 709563 ALBERTA LTD. Named Alberta Name: THE WICKED WEDGE PIZZA CO. LTD. Corporation Incorporated 1996 SEP 16. New Effective Date: 1998 JUL 24. No: 206231672. Name: LINTON HILL INCORPORATED Effective Date: 1998 JUL 22. No: 207095639. 627850 ALBERTA LTD. Named Alberta Corporation Incorporated 1994 OCT 11. New 714537 ALBERTA LTD. Named Alberta Name: BONNYVILLE WINCH & PICKER LTD. Corporation Incorporated 1996 OCT 28. New Effective Date: 1998 JUL 30. No: 206278509. Name: WETDOG CINEMATOGRAPHY INC. Effective Date: 1998 JUL 21. No: 207145376.

1630 THE ALBERTA GAZETTE, PART I, AUGUST 31, 1998

724006 ALBERTA LTD. Named Alberta 762736 ALBERTA LTD. Named Alberta Corporation Incorporated 1997 JAN 23. New Corporation Incorporated 1997 NOV 12. New Name: CHANDLER INVESTMENTS LTD. Name: WIND TOWER DEVELOPMENTS LTD. Effective Date: 1998 JUL 27. No: 207240060. Effective Date: 1998 JUL 29. No: 207627365.

724340 ALBERTA LTD. Named Alberta 762970 ALBERTA LTD. Named Alberta Corporation Incorporated 1997 JAN 20. New Corporation Incorporated 1997 NOV 13. New Name: NATIK PROJECTS INC. Effective Date: Name: ANG COOLING LIMITED Effective Date: 1998 JUL 17. No: 207243403. 1998 JUL 31. No: 207629700.

725181 ALBERTA INC. Named Alberta 763093 ALBERTA LTD. Named Alberta Corporation Incorporated 1997 JAN 28. New Corporation Incorporated 1997 DEC 04. New Name: PW KEYTER ASSOCIATES INC. Effective Name: GEM&I LTD Effective Date: 1998 JUL Date: 1998 JUL 21. No: 207251810. 29. No: 207630930.

725316 ALBERTA LTD. Named Alberta 763130 ALBERTA LTD. Named Alberta Corporation Incorporated 1997 JAN 29. New Corporation Incorporated 1997 NOV 14. New Name: COLDWATER GROUP INC. Effective Name: ROSE GARDEN CHINESE RESTAURANT Date: 1998 JUL 29. No: 207253162. LTD. Effective Date: 1998 JUL 28. No: 207631300. 735230 ALBERTA LTD. Named Alberta Corporation Incorporated 1997 APR 14. New 763964 ALBERTA LTD. Named Alberta Name: DUNHILL GROUP LTD. Effective Date: Corporation Incorporated 1997 NOV 20. New 1998 JUL 20. No: 207352303. Name: RSLS ENVIRONMENTAL NETWORKS INC. Effective Date: 1998 JUL 22. No: 735473 ALBERTA INC. Named Alberta 207639642. Corporation Incorporated 1997 APR 15. New Name: MAD DOG VACUUM SERVICES INC. 764857 ALBERTA LTD. Named Alberta Effective Date: 1998 JUL 17. No: 207354739. Corporation Incorporated 1997 NOV 25. New Name: GRANITE LANE FARMS LTD. Effective 741339 ALBERTA LTD. Named Alberta Date: 1998 JUL 22. No: 207648577. Corporation Incorporated 1997 MAY 23. New Name: CAMLON INSULATION LTD. Effective 765027 ALBERTA LTD. Named Alberta Date: 1998 JUL 17. No: 207413394. Corporation Incorporated 1997 NOV 28. New Name: AGC HOLDINGS INC. Effective Date: 746121 ALBERTA LTD. Named Alberta 1998 JUL 20. No: 207650276. Corporation Incorporated 1997 JUL 08. New Name: C.R. TRANSPORTATION & 765049 ALBERTA LTD. Named Alberta MANAGEMENT CONSULTING LTD. Effective Corporation Incorporated 1997 NOV 28. New Date: 1998 JUL 22. No: 207461211. Name: CAMPBELL LIVESTOCK LTD. Effective Date: 1998 JUL 17. No: 207650490. 749084 ALBERTA INC. Named Alberta Corporation Incorporated 1997 JUL 30. New 765052 ALBERTA LTD. Named Alberta Name: CHECKERED FLAG AUTOMOBILE INC. Corporation Incorporated 1997 NOV 28. New Effective Date: 1998 JUL 16. No: 207490848. Name: DON DURDA WELDING INC. Effective Date: 1998 JUL 21. No: 207650524. 751033 ALBERTA LTD. Named Alberta Corporation Incorporated 1997 AUG 15. New 765053 ALBERTA LTD. Named Alberta Name: PLAZA SUITES EDMONTON LTD. Corporation Incorporated 1997 NOV 28. New Effective Date: 1998 JUL 22. No: 207510330. Name: SADDLE RIVER TRACK HOE SERVICES INC. Effective Date: 1998 JUL 20. No: 751487 ALBERTA LTD. Named Alberta 207650532. Corporation Incorporated 1997 AUG 20. New Name: FRANKLIN RODEO CO. LTD. Effective 765312 ALBERTA LTD. Named Alberta Date: 1998 JUL 17. No: 207514878. Corporation Incorporated 1997 DEC 02. New Name: LORCHEM INDUSTRIES (1998) LTD. 758583 ALBERTA LTD. Named Alberta Effective Date: 1998 JUL 16. No: 207653122. Corporation Incorporated 1997 OCT 10. New Name: YOUNG GUN CONTRACTING LTD. 765366 ALBERTA LTD. Named Alberta Effective Date: 1998 JUL 24. No: 207585837. Corporation Incorporated 1997 DEC 03. New Name: BLACKHILL ENTERPRISES LTD. 760206 ALBERTA LTD. Named Alberta Effective Date: 1998 JUL 30. No: 207653668. Corporation Incorporated 1997 NOV 07. New Name: SERVMAX CORP. Effective Date: 1998 765367 ALBERTA LTD. Named Alberta JUL 17. No: 207602061. Corporation Incorporated 1997 DEC 03. New Name: GAZ ENTERPRISES LTD. Effective Date: 760229 ALBERTA LTD. Named Alberta 1998 JUL 21. No: 207653676. Corporation Incorporated 1997 OCT 23. New Name: MFT INVESTMENTS LTD. Effective Date: 765853 ALBERTA INC. Named Alberta 1998 JUL 21. No: 207602293. Corporation Incorporated 1997 DEC 04. New Name: WALKING EAGLE INVESTMENTS LTD. 762284 ALBERTA LTD. Named Alberta Effective Date: 1998 JUL 20. No: 207658535. Corporation Incorporated 1997 NOV 05. New Name: 3608 - 33 STREET HOLDINGS LTD. Effective Date: 1998 JUL 31. No: 207622846.

1631 THE ALBERTA GAZETTE, PART I, AUGUST 31, 1998

766391 ALBERTA LTD. Named Alberta 773573 ALBERTA LTD. Named Alberta Corporation Incorporated 1997 DEC 08. New Corporation Incorporated 1998 JAN 19. New Name: ALL BRITE FLOOR CARE LTD. Effective Name: ROSS LAKE DAIRIES LTD. Effective Date: 1998 JUL 21. No: 207663915. Date: 1998 JUL 20. No: 207735739.

766834 ALBERTA LTD. Named Alberta 774773 ALBERTA LTD. Named Alberta Corporation Incorporated 1997 DEC 09. New Corporation Incorporated 1998 MAR 04. New Name: J & M MCKINNEY HOLDINGS LTD. Name: I N H TECHNOLOGIES INCORPORATED Effective Date: 1998 JUL 24. No: 207668344. Effective Date: 1998 JUL 22. No: 207747734.

767256 ALBERTA LTD. Named Alberta 775013 ALBERTA LTD. Named Alberta Corporation Incorporated 1997 DEC 10. New Corporation Incorporated 1998 JAN 21. New Name: FOUNTAIN TIRE (NORTHGATE) LTD. Name: PEACE COUNTRY WOOD PRODUCTS Effective Date: 1998 JUL 16. No: 207672569. LTD. Effective Date: 1998 JUL 16. No: 207750134. 767498 ALBERTA LTD. Named Alberta Corporation Incorporated 1997 DEC 11. New 775379 ALBERTA LTD. Named Alberta Name: PARISH INSURANCE & FINANCIAL Corporation Incorporated 1998 JAN 23. New SERVICES INC. Effective Date: 1998 JUL 24. Name: PRIDDIS VALLEY TRUCKING LTD. No: 207674987. Effective Date: 1998 JUL 29. No: 207753799.

767538 ALBERTA INC. Named Alberta 775951 ALBERTA LTD. Named Alberta Corporation Incorporated 1997 DEC 11. New Corporation Incorporated 1998 JAN 26. New Name: CUTTER RIDGE FARM LTD. Effective Name: VINTAGE PARK COMMERCIAL Date: 1998 JUL 20. No: 207675380. CORPORATION Effective Date: 1998 JUL 21. No: 207759515. 768384 ALBERTA LTD. Named Alberta Corporation Incorporated 1997 DEC 17. New 776382 ALBERTA LTD. Named Alberta Name: GILEASE INC. Effective Date: 1998 JUL Corporation Incorporated 1998 MAR 13. New 27. No: 207683848. Name: WILDSTAR SATELLITE SYSTEMS INC. Effective Date: 1998 JUL 28. No: 207763822. 768591 ALBERTA LTD. Named Alberta Corporation Incorporated 1997 DEC 17. New 776775 ALBERTA LTD. Named Alberta Name: WHITE WILLOW TREE MOVERS LTD. Corporation Incorporated 1998 FEB 02. New Effective Date: 1998 JUL 23. No: 207685918. Name: SOUR GRAPES INC. Effective Date: 1998 JUL 17. No: 207767757. 768849 ALBERTA LTD. Named Alberta Corporation Incorporated 1997 DEC 19. New 777102 ALBERTA LTD. Named Alberta Name: PAT'S CONTRACT OPERATING LTD. Corporation Incorporated 1998 FEB 04. New Effective Date: 1998 JUL 31. No: 207688490. Name: VENEZIANO STONE CORPORATION Effective Date: 1998 JUL 28. No: 207771023. 768881 ALBERTA LTD. Named Alberta Corporation Incorporated 1997 DEC 19. New 777572 ALBERTA LTD. Named Alberta Name: PARKWOOD GROUP LTD. Effective Date: Corporation Incorporated 1998 MAR 19. New 1998 JUL 17. No: 207688813. Name: ACME PICTURE COMPANY LTD. Effective Date: 1998 JUL 16. No: 207775727. 768888 ALBERTA LTD. Named Alberta Corporation Incorporated 1997 DEC 19. New 777575 ALBERTA LTD. Chartered Accounting Name: MINOR DETAILS INC. Effective Date: Professional Corporation Incorporated 1998 MAR 1998 JUL 22. No: 207688888. 19. New Name: BREAKELL & COMPANY PROFESSIONAL CORPORATION Effective Date: 768890 ALBERTA LTD. Named Alberta 1998 JUL 28. No: 207775750. Corporation Incorporated 1997 DEC 19. New Name: C-TECH OILWELL TECHNOLOGIES INC. 777801 ALBERTA LTD. Named Alberta Effective Date: 1998 JUL 17. No: 207688904. Corporation Incorporated 1998 MAR 26. New Name: PHOENIXBILT INDUSTRIES LIMITED 769697 ALBERTA LTD. Named Alberta Effective Date: 1998 JUL 30. No: 207778010. Corporation Incorporated 1998 JAN 02. New Name: L & D LAND & CATTLE COMPANY 778624 ALBERTA LTD. Named Alberta LTD. Effective Date: 1998 JUL 24. No: Corporation Incorporated 1998 MAR 26. New 207696972. Name: M & R SUBS & DONAIRS LTD. Effective Date: 1998 JUL 16. No: 207786245. 770528 ALBERTA LTD. Named Alberta Corporation Incorporated 1998 JAN 02. New 779235 ALBERTA LTD. Named Alberta Name: D. SHAVER CONSULTING INC. Effective Corporation Incorporated 1998 MAR 31. New Date: 1998 JUL 21. No: 207705286. Name: LEASEQUIP INC. Effective Date: 1998 JUL 31. No: 207792359. 772082 ALBERTA INC. Named Alberta Corporation Incorporated 1998 FEB 21. New 779847 ALBERTA LTD. Named Alberta Name: STALEX CONSTRUCTION LTD. Effective Corporation Incorporated 1998 APR 03. New Date: 1998 JUL 17. No: 207720822. Name: HMC GRACE (CALGARY), INC. Effective Date: 1998 JUL 29. No: 207798471. 772108 ALBERTA LTD. Named Alberta Corporation Incorporated 1998 JAN 12. New Name: PRAIRIE OILFIELD SERVICES LTD. Effective Date: 1998 JUL 17. No: 207721085.

1632 THE ALBERTA GAZETTE, PART I, AUGUST 31, 1998

780267 ALBERTA LTD. Named Alberta 790057 ALBERTA INC. Named Alberta Corporation Incorporated 1998 APR 07. New Corporation Incorporated 1998 JUN 24. New Name: FIRM MANAGEMENT INC. Effective Name: PETROMODEL INC. Effective Date: 1998 Date: 1998 JUL 24. No: 207802679. JUL 21. No: 207900572.

780340 ALBERTA LTD. Named Alberta 790516 ALBERTA LTD. Named Alberta Corporation Incorporated 1998 APR 07. New Corporation Incorporated 1998 JUN 25. New Name: TUNDRA GROUP LTD. Effective Date: Name: PROJECT EVALUATION SERVICES INC. 1998 JUL 23. No: 207803404. Effective Date: 1998 JUL 23. No: 207905167.

780402 ALBERTA LTD. Named Alberta 790561 ALBERTA CORPORATION Named Alberta Corporation Incorporated 1998 APR 08. New Corporation Incorporated 1998 JUN 24. New Name: B & M WOOD SHOPPE LTD. Effective Name: COMPTON RIDGE ENVIRO Date: 1998 JUL 17. No: 207804022. ENTERPRISES LTD. Effective Date: 1998 JUL 21. No: 207905613. 780742 ALBERTA LTD. Named Alberta Corporation Incorporated 1998 APR 09. New 791279 ALBERTA LTD. Named Alberta Name: TERPEL PROJECT SERVICES LTD. Corporation Incorporated 1998 JUN 30. New Effective Date: 1998 JUL 29. No: 207807421. Name: E. BOLTON CONSULTING INC. Effective Date: 1998 JUL 17. No: 207912791. 781206 ALBERTA LTD. Named Alberta Corporation Incorporated 1998 APR 15. New 791565 ALBERTA LTD. Named Alberta Name: UP COUNTRY DEVELOPMENTS INC. Corporation Incorporated 1998 JUL 03. New Effective Date: 1998 JUL 29. No: 207812066. Name: TARN MARKETING LTD. Effective Date: 1998 JUL 23. No: 207915653. 781576 ALBERTA LTD. Named Alberta Corporation Incorporated 1998 APR 17. New 792065 ALBERTA LTD. Named Alberta Name: MACISAAC CONSULTING INC. Effective Corporation Incorporated 1998 JUL 08. New Date: 1998 JUL 28. No: 207815762. Name: THE ART OF DANCE (1998) LTD. Effective Date: 1998 JUL 20. No: 207920653. 781655 ALBERTA LTD. Named Alberta Corporation Incorporated 1998 APR 20. New 792130 ALBERTA LTD. Named Alberta Name: SUDDEN SERVICE CLEANING LTD. Corporation Incorporated 1998 JUL 08. New Effective Date: 1998 JUL 31. No: 207816554. Name: RAW CONSTRUCTION (1998) LTD. Effective Date: 1998 JUL 17. No: 207921305. 782366 ALBERTA LTD. Named Alberta Corporation Incorporated 1998 APR 23. New 792324 ALBERTA LTD. Named Alberta Name: PARADISE LIMOUSINE LTD. Effective Corporation Incorporated 1998 JUL 09. New Date: 1998 JUL 16. No: 207823667. Name: EDMONTON SOUTH COATINGS LTD. Effective Date: 1998 JUL 24. No: 207923244. 783437 ALBERTA LTD. Named Alberta Corporation Incorporated 1998 MAY 01. New 792629 ALBERTA LTD. Named Alberta Name: PLANET EQUIPMENT & MAINTENANCE Corporation Incorporated 1998 JUL 13. New (1998) LTD. Effective Date: 1998 JUL 17. No: Name: VIRTUAL MOUNTAIN TECHNOLOGIES 207834375. INC. Effective Date: 1998 JUL 29. No: 207926296. 783550 ALBERTA LTD. Named Alberta Corporation Incorporated 1998 MAY 01. New 793431 ALBERTA LTD. Named Alberta Name: MAGER FOOD SERVICES LTD. Effective Corporation Incorporated 1998 JUL 20. New Date: 1998 JUL 28. No: 207835505. Name: CALGARY SMI COMMERCIAL REAL ESTATE LIMITED Effective Date: 1998 JUL 31. 784201 ALBERTA INC. Named Alberta No: 207934316. Corporation Incorporated 1998 MAY 07. New Name: CAMERON TELECOMM LTD. Effective 794361 ALBERTA LTD. Named Alberta Date: 1998 JUL 16. No: 207842014. Corporation Incorporated 1998 JUL 28. New Name: STAR CHOICE SATELLITE SERVICES 785151 ALBERTA LTD. Named Alberta INC. Effective Date: 1998 JUL 31. No: Corporation Incorporated 1998 MAY 14. New 207943614. Name: TRUCKSTOPS CANADA INC. Effective Date: 1998 JUL 23. No: 207851510. A. ACCU-SEARCH INC. Named Alberta Corporation Incorporated 1984 MAR 26. New 785264 ALBERTA LTD. Named Alberta Name: ACCU-SEARCH INC. Effective Date: Corporation Incorporated 1998 MAY 14. New 1998 JUL 31. No: 203132584. Name: SCICLEAN LABORATORIES LTD. Effective Date: 1998 JUL 24. No: 207852641. A.J. FLUIDS LTD. Named Alberta Corporation Incorporated 1997 AUG 21. New Name: 785566 ALBERTA LTD. Named Alberta ALBERTA MOBILE AIR SERVICES 1998 INC. Corporation Incorporated 1998 MAY 19. New Effective Date: 1998 JUL 24. No: 207517152. Name: CORNERSTONE ENTERPRISES LTD. Effective Date: 1998 JUL 29. No: 207855669. A.N.T. BOBCATTING & EXCAVATING LTD. Named Alberta Corporation Incorporated 1990 788999 ALBERTA LTD. Named Alberta APR 05. New Name: GRIZZLY CONSULTING Corporation Incorporated 1998 JUN 12. New LTD. Effective Date: 1998 JUL 29. No: Name: ACADEMY INVESTMENT SERVICES 204197123. INC. Effective Date: 1998 JUL 16. No: 207889999.

1633 THE ALBERTA GAZETTE, PART I, AUGUST 31, 1998

AAA AUTO SALVAGE & TOWING LTD. BLIND NAIL MANUFACTURING LTD. Named Numbered Alberta Corporation Incorporated 1991 Alberta Corporation Incorporated 1988 MAY 12. JUN 26. New Name: 498615 ALBERTA LTD. New Name: SIGNS 'N MORE LTD. Effective Effective Date: 1998 JUL 27. No: 204986152. Date: 1998 JUL 28. No: 203840012.

ABANDONRITE ENVIRO SERVICES INC. BLOEMHOF INDUSTRIES (1986) LTD. Named Numbered Alberta Corporation Incorporated 1988 Alberta Corporation Incorporated 1986 JUL 17. MAY 13. New Name: 384086 ALBERTA LTD. New Name: BLOEMHOF INC. Effective Date: Effective Date: 1998 JUL 31. No: 203840863. 1998 JUL 22. No: 203514617.

AL'S EQUIPMENT RENTALS (1978) LTD. Named BORKS' FARM LTD Named Alberta Corporation Alberta Corporation Incorporated 1978 MAY 18. Incorporated 1964 APR 06. New Name: BORK New Name: VALLEY RENTALS ALBERTA LTD. FARMS LTD. Effective Date: 1998 JUL 31. No: Effective Date: 1998 JUL 21. No: 201186533. 200359040.

ALBERTA RESOURCES VENTURE INC. BRAZEAU RIVER INVESTMENTS INC. Federal Numbered Alberta Corporation Incorporated 1989 Corporation Registered 1996 SEP 23. New Name: JUL 05. New Name: 405317 ALBERTA LIMITED JOLLIET ENERGY RESOURCES INC. Effective Effective Date: 1998 JUL 30. No: 204053177. Date: 1998 JUL 21. No: 217104728.

ALDRILCO INC. Numbered Alberta Corporation BREALLY INVESTMENTS INC. Named Alberta Amalgamated 1998 JUL 15. New Name: 792846 Corporation Incorporated 1998 JUL 23. New ALBERTA LTD. Effective Date: 1998 JUL 31. Name: BREALY INVESTMENTS INC. Effective No: 207928466. Date: 1998 JUL 28. No: 207939117.

ALFRED'S HAIR HEADQUARTERS LTD Named BUHLER EARTH MOVING LTD. Named Alberta Alberta Corporation Incorporated 1969 MAY 12. Corporation Incorporated 1978 OCT 25. New New Name: EDMONTON'S MICRO-SURGICAL Name: BUHLER EARTHMOVING LTD. Effective HAIR TRANSPLANT CLINIC INC. Effective Date: Date: 1998 JUL 22. No: 202005088. 1998 JUL 29. No: 200508638. C. ANNE SANDERSON PROFESSIONAL ARBOR UTILITIES MANAGEMENT INC. Named CORPORATION Legal Professional Corporation Alberta Corporation Incorporated 1994 SEP 19. Incorporated 1993 DEC 13. New Name: C. ANNE New Name: CASCADE CAPITAL CORPORATION SIMPSON PROFESSIONAL CORPORATION Effective Date: 1998 JUL 22. No: 206248114. Effective Date: 1998 JUL 20. No: 205919871.

ARBOUR LAKE PLUMBING & HEATING LTD. C. SIVIGLIA CONSTRUCTION LTD. Named Named Alberta Corporation Incorporated 1996 Alberta Corporation Incorporated 1978 FEB 08. NOV 22. New Name: DISCOUNT PLUMBING, New Name: HOMES BY SIVIGLIA HEATING & DRAIN CLEANING LTD. Effective CONSTRUCTION LTD. Effective Date: 1998 JUL Date: 1998 JUL 16. No: 207176272. 31. No: 201136546.

B. GREEN CONCEPTS INC. Named Alberta CALGARY ELECTROPLATING & BUMPER Corporation Incorporated 1994 JUN 13. New REPAIR LTD. Numbered Alberta Corporation Name: DSK LIFT SYSTEMS (CANADA) INC. Incorporated 1961 JUL 17. New Name: 29545 Effective Date: 1998 JUL 27. No: 206146714. ALBERTA LTD. Effective Date: 1998 JUL 22. No: 200295459. BANKTON MORTGAGE CORP. Named Alberta Corporation Incorporated 1997 DEC 01. New CANADIAN ASSOCIATION OF PROFESSIONAL Name: BANKTON DEVELOPMENT PRIVATE INVESTIGATIONS LTD. Named Alberta CORPORATION Effective Date: 1998 JUL 16. Corporation Incorporated 1998 JUN 29. New No: 207649120. Name: PROFESSIONAL PRIVATE INVESTIGATIONS LTD. Effective Date: 1998 BEST FOODS CANADA (1991) INC. Federal JUL 28. No: 207911272. Corporation Registered 1991 FEB 21. New Name: BEST FOODS CANADA INC. Effective Date: CASE CONSULTING LTD. Named Alberta 1998 JUL 23. No: 214848764. Corporation Incorporated 1991 APR 08. New Name: OCTOPUS SOFTWARE BEST FOODS CANADA INC. Federal Corporation MANUFACTURING INC. Effective Date: 1998 Registered 1991 FEB 21. New Name: 2674904 JUL 20. No: 204902795. CANADA INC. Effective Date: 1998 JUL 23. No: 214848764. CHESHIRE CONSTRUCTION LTD. Named Alberta Corporation Incorporated 1978 MAR 22. BIRKHOLZ CONSTRUCTION INC. Numbered New Name: IDEAL CARPETS & INTERIORS Alberta Corporation Incorporated 1990 JAN 19. LTD. Effective Date: 1998 JUL 16. No: New Name: 415210 ALBERTA LTD. Effective 201158458. Date: 1998 JUL 31. No: 204152102. CHHC OIL LIMITED Federal Corporation BIRKHOLZ CONSTRUCTION LTD. Named Registered 1998 FEB 17. New Name: CHHC OIL Alberta Corporation Amalgamated 1988 NOV 30. LIMITED SOCIETE PETROLIERE CHHC New Name: BIRCHWOOD EQUITIES INC. LIMITEE Effective Date: 1998 JUL 16. No: Effective Date: 1998 JUL 31. No: 203938295. 217708395.

1634 THE ALBERTA GAZETTE, PART I, AUGUST 31, 1998

CHROME DOG DEVELOPMENT LTD Named EDMONTON MOBILE WASHING SERVICES Alberta Corporation Incorporated 1998 JUN 17. LTD. Named Alberta Corporation Incorporated New Name: CHROME DOG DEVELOPMENT 1993 APR 05. New Name: QUEST LTD. Effective Date: 1998 JUL 17. No: AUTOMOTIVE REPAIR LTD. Effective Date: 207895574. 1998 JUL 29. No: 205619901.

CLIFFE AVENUE INVESTMENTS LIMITED ELEGANCE TRADING LTD. Named Alberta Named Alberta Corporation Incorporated 1982 FEB Corporation Incorporated 1996 DEC 18. New 09. New Name: CANADA WEST FOODS Name: ELEGANCE JEWELLRY DESIGN & LIMITED Effective Date: 1998 JUL 27. No: MANUFACTURING CO. LTD. Effective Date: 202826061. 1998 JUL 28. No: 207215963.

COMIC LEGENDS LTD. Named Alberta ENVIRO SIGNS LTD. Named Alberta Corporation Corporation Incorporated 1986 OCT 23. New Incorporated 1992 APR 03. New Name: RODEO Name: DNR COLLECTIBLES LTD. Effective LAND DEVELOPMENTS INC. Effective Date: Date: 1998 JUL 25. No: 203554548. 1998 JUL 29. No: 205249790.

CONCRETE BUILDING APARTMENTS LTD. EVACU SYSTEMS INC. Named Alberta Named Alberta Corporation Incorporated 1998 JAN Corporation Incorporated 1997 JAN 30. New 09. New Name: EVERGREEN MANOR LTD. Name: RODEO PETROLEUM SERVICES INC. Effective Date: 1998 JUL 23. No: 207661265. Effective Date: 1998 JUL 29. No: 207255803.

CONTINUOUS TUBING LTD. Numbered Alberta EXECUPRO GOLF TOURS LTD. Named Alberta Corporation Incorporated 1988 NOV 07. New Corporation Incorporated 1994 MAR 24. New Name: 392227 ALBERTA LTD. Effective Date: Name: CHINOOK SECURITY INC. Effective 1998 JUL 27. No: 203922273. Date: 1998 JUL 30. No: 206047342.

CORE-CONCRETE INC. Named Alberta FASCO RENTALS LTD. Named Alberta Corporation Incorporated 1998 JUL 24. New Corporation Amalgamated 1998 FEB 01. New Name: CORE-CONCEPTS INC. Effective Date: Name: CAROUSEL HOLDINGS INC. Effective 1998 JUL 24. No: 207939257. Date: 1998 JUL 27. No: 207679390.

CRITICAL MASS PRODUCTIONS INC. Named FEDERATION OF CANADIAN ARTISTS, Alberta Corporation Incorporated 1996 MAY 02. ALBERTA REGION, (EDMONTON BRANCH) New Name: LARGE MEDIUM INC. Effective Alberta Society Incorporated 1985 SEP 09. New Date: 1998 JUL 31. No: 206936858. Name: SOCIETY OF WESTERN CANADIAN ARTISTS Effective Date: 1998 MAY 12. No: DALKE TRUCKING LTD. Named Alberta 503354730. Corporation Incorporated 1994 MAY 12. New Name: DALKE CONSULTING LTD. Effective FITZPATRICK ENGINEERING LIMITED Named Date: 1998 JUL 17. No: 206109951. Alberta Corporation Incorporated 1984 AUG 14. New Name: FITZPATRICK & ASSOCIATES, INC. DISCOVERY GEOLOGICAL WELLSITE Effective Date: 1998 JUL 29. No: 203156260. CONSULTING LTD. Named Alberta Corporation Incorporated 1985 OCT 30. New Name: FREIGHTLINER OF CANADA LTD. Federal DISCOVERY CONSULTING LTD. Effective Date: Corporation Registered 1978 MAY 09. New 1998 JUL 21. No: 203384193. Name: FREIGHTLINER LTD./FREIGHTLINER LTEE Effective Date: 1998 JUL 17. No: DOMINION ACQUISITION INC. Named Alberta 210149647. Corporation Incorporated 1998 MAR 16. New Name: DOMINION ENERGY CANADA LTD. GREAT LAKES OCTANE COMPANY LIMITED Effective Date: 1998 JUL 29. No: 207769944. Named Alberta Corporation Incorporated 1991 AUG 14. New Name: BURY ENTERPRISES LTD. DSS DECISION SUPPORT SYSTEMS LTD. Effective Date: 1998 JUL 16. No: 205025109. Named Alberta Corporation Incorporated 1981 JUL 23. New Name: DSS LTD. Effective Date: 1998 HAPPY DAY CARE CENTRE (1995) LTD. Named JUL 22. No: 202651352. Alberta Corporation Incorporated 1995 AUG 25. New Name: PRO FINANCIAL (CALGARY) EAST ALTA. OILFIELD CONSTRUCTION LTD. LIMITED Effective Date: 1998 JUL 22. No: Named Alberta Corporation Incorporated 1983 SEP 206661852. 01. New Name: EAST ALTA ORGANIC FARMS INCORPORATED Effective Date: 1998 JUL 29. HERITAGE TOURS & SERVICES INC. Named No: 203048095. Alberta Corporation Incorporated 1998 MAY 11. New Name: HERITAGE TRADE & SERVICES ECO EXTERIORS LTD. Named Alberta INC. Effective Date: 1998 JUL 31. No: Corporation Incorporated 1998 JUN 25. New 207846320. Name: NORTH EXTERIORS LTD. Effective Date: 1998 JUL 17. No: 207907197. HIGHPOINT CAPITAL CORPORATION Named Alberta Corporation Incorporated 1996 FEB 01. EDCO ENTERPRISES INC. Named Alberta New Name: HIGHPOINT Corporation Incorporated 1995 SEP 19. New TELECOMMUNICATIONS INC. Effective Date: Name: R U ENTERPRISES INC. Effective Date: 1998 JUL 27. No: 206831851. 1998 JUL 23. No: 206683799.

1635 THE ALBERTA GAZETTE, PART I, AUGUST 31, 1998

HN CONSULTING AND CONTRACT KRUGER OILFIELD SERVICES LTD. Named MANAGEMENT LTD. Named Alberta Corporation Alberta Corporation Incorporated 1973 SEP 21. Incorporated 1991 FEB 25. New Name: New Name: GENEVA ROCKY (1997) HOLDINGS STILLMETALS ELK VENTURES CORPORATION LTD. Effective Date: 1998 JUL 16. No: Effective Date: 1998 JUL 31. No: 204830798. 200690246.

ILONEUS ENTERPRISES LTD. Numbered Alberta LANE-WELLS INC. Named Alberta Corporation Corporation Incorporated 1984 DEC 21. New Incorporated 1998 JUN 16. New Name: Name: 322877 ALBERTA LTD. Effective Date: GOLDEYE CANADA INC. Effective Date: 1998 1998 JUL 23. No: 203228770. JUL 21. No: 207894247.

INDEPENDENT AUCTIONS LTD. Named Alberta LAWN-TECH INDUSTRIES LTD. Named Alberta Corporation Incorporated 1995 DEC 12. New Corporation Incorporated 1985 MAR 20. New Name: FREY & COMPANY INC. Effective Date: Name: SEED ENHANCEMENT CORP. Effective 1998 JUL 28. No: 206779241. Date: 1998 JUL 20. No: 203273610.

INTEGRATED MEDICAL ENGINEERING LEDCOM F.O.T.S. LTD. Named Alberta LIMITED Named Alberta Corporation Incorporated Corporation Incorporated 1998 MAY 26. New 1998 MAR 18. New Name: BIOMEDICS Name: WORLDWIDE FIBERLINK F.O.T.S. LTD. LIMITED Effective Date: 1998 JUL 16. No: Effective Date: 1998 JUL 22. No: 207864802. 207775016. LEDCOM FIBER LTD. Named Alberta Corporation INTER CREDIT BUREAU CANADA INC. Federal Incorporated 1998 MAY 26. New Name: Corporation Registered 1995 JUL 05. New Name: WORLDWIDE FIBER LTD. Effective Date: 1998 INTER CREDIT COLLECTION SERVICES INC. JUL 22. No: 207865189. Effective Date: 1998 JUL 22. No: 216605493. LEDCOM LTD. Named Alberta Corporation INTERWEST EQUITIES INC. Other Prov/Territory Incorporated 1998 MAY 26. New Name: Corps Registered 1987 JUN 05. New Name: RC WORLDWIDE FIBERLINK COMMUNICATIONS STARWEST EQUITIES INC. Effective Date: 1998 LTD. Effective Date: 1998 JUL 22. No: JUL 23. No: 213673916. 207865205.

J. KENNETH GRAHAM, PROFESSIONAL LINTON HILL INCORPORATED Numbered CORPORATION Named Alberta Corporation Alberta Corporation Incorporated 1996 SEP 16. Incorporated 1976 APR 29. New Name: J. New Name: 709563 ALBERTA LTD. Effective KENNETH GRAHAM CO. LTD. Effective Date: Date: 1998 JUL 24. No: 207095639. 1998 JUL 17. No: 200901049. LOGIX SERVICES INC. Other Prov/Territory JAFETICA VENTURES INC. Named Alberta Corps Registered 1993 JUN 29. New Name: USF Corporation Incorporated 1996 OCT 22. New LOGISTICS SERVICES INC. Effective Date: 1998 Name: JACKAL ENERGY INC. Effective Date: JUL 22. No: 215699489. 1998 JUL 27. No: 207113887. LORADO RESOURCES INC. Named Alberta JOHN C. MACAULAY PROFESSIONAL Corporation Incorporated 1998 JUL 14. New CORPORATION. Numbered Alberta Corporation Name: EAGLE ROCK RESOURCES INC. Incorporated 1980 MAR 07. New Name: 226147 Effective Date: 1998 JUL 29. No: 207927534. ALBERTA LTD. Effective Date: 1998 JUL 29. No: 202261475. M & M OUELLET FARMS LTD. Named Alberta Corporation Incorporated 1998 JUL 20. New JOLYN AVIATION CONSULTANTS LTD. Named Name: M & N OUELLET FARMS LTD. Effective Alberta Corporation Incorporated 1998 MAY 29. Date: 1998 JUL 29. No: 207933227. New Name: BIG BYTE COMPUTER SERVICES INC. Effective Date: 1998 JUL 17. No: MACLEOD FEED MILL LTD. Numbered Alberta 207870874. Corporation Incorporated 1967 JUN 01. New Name: 44462 ALBERTA LTD. Effective Date: JTB MACHINE LTD. Named Alberta Corporation 1998 JUL 20. No: 200444628. Incorporated 1994 NOV 24. New Name: VEG. MACHINE LTD. Effective Date: 1998 JUL 21. MCKAGUE TYPOGRAPHICS LTD. Federal No: 206333999. Corporation Registered 1990 APR 23. New Name: MCKAGUE CORPORATE SERVICES LIMITED JYLYN PETROLEUM CONSULTANTS LTD. Effective Date: 1998 JUL 16. No: 214185878. Numbered Alberta Corporation Incorporated 1981 JAN 20. New Name: 210617 ALBERTA LTD. MCKAY SOIL SERVICES LTD. Numbered Alberta Effective Date: 1998 JUL 24. No: 202106175. Corporation Incorporated 1978 MAY 08. New Name: 118026 ALBERTA LTD. Effective Date: K-MONT INDUSTRIES INC. Numbered Alberta 1998 JUL 28. No: 201180262. Corporation Incorporated 1987 JUN 05. New Name: 364604 ALBERTA INC. Effective Date: MIDAS RESOURCES LTD. Named Alberta 1998 JUL 21. No: 203646047. Corporation Incorporated 1992 OCT 13. New Name: SCORPION ENERGY CORPORATION KEITH A. MICETICH PROFESSIONAL Effective Date: 1998 JUL 21. No: 205440001. CORPORATION Numbered Alberta Corporation Incorporated 1994 FEB 15. New Name: 598711 MIKEN CONSTRUCTION LTD Numbered Alberta ALBERTA LTD. Effective Date: 1998 JUL 29. Corporation Incorporated 1975 SEP 29. New No: 205987118. Name: 83622 ALBERTA INC. Effective Date: 1998 JUL 31. No: 200836229.

1636 THE ALBERTA GAZETTE, PART I, AUGUST 31, 1998

MOBILE OILFIELD SERVICES LTD. Named PAR EXCELLENCE GOLF COURSE Alberta Corporation Incorporated 1997 DEC 01. MANAGEMENT INC. Named Alberta Corporation New Name: MOBILE COMMODITIES Incorporated 1996 MAY 24. New Name: PAR DISTRIBUTORS LTD. Effective Date: 1998 JUL EXCELLENCE GOLF MANAGEMENT INC. 20. No: 207651878. Effective Date: 1998 JUL 27. No: 206935306.

MORRISON PETROLEUMS (ASIA) LTD. Named PARA-TECH ENERGY CORPORATION Named Alberta Corporation Incorporated 1995 FEB 06. Alberta Corporation Amalgamated 1996 DEC 16. New Name: MORRISON PETROLEUMS New Name: PARA-TECH ENERGY SERVICES (ALBERTA) LTD. Effective Date: 1998 JUL 31. INC. Effective Date: 1998 JUL 20. No: No: 206406654. 207189010.

NATURE'S SOAP MARKET LTD. Named Alberta PARAMOUNT TOWING & STORAGE LTD. Corporation Incorporated 1997 SEP 17. New Named Alberta Corporation Incorporated 1997 Name: NATURE'S SOAP EMPORIUM LTD. NOV 17. New Name: MAYNE TOWING Effective Date: 1998 JUL 23. No: 207537812. SERVICES LTD. Effective Date: 1998 JUL 27. No: 207632688. NEW BEGINNINGS FAMILY RESOURCE CENTRE LTD. Numbered Alberta Corporation PARKLAND PROCESSORS LTD. Numbered Incorporated 1991 MAY 02. New Name: 492869 Alberta Corporation Incorporated 1996 MAR 26. ALBERTA LTD. Effective Date: 1998 JUL 17. New Name: 689509 ALBERTA LTD. Effective No: 204928691. Date: 1998 JUL 22. No: 206895096.

NEW FISH CREEK INDOOR PLAYGROUND PATRIOT EQUITIES GROUP INC. Named Alberta SOCIETY Alberta Society Incorporated 1995 OCT Corporation Incorporated 1997 JUL 18. New 10. New Name: TOWN AND COUNTRY INDOOR Name: PATRIOT EQUITIES GROUP LTD. PLAYGROUND SOCIETY Effective Date: 1998 Effective Date: 1998 JUL 21. No: 207477084. MAY 06. No: 506708452. PEAK PERFORMANCES ENTERTAINMENT INC. NGC CANADA INC. Named Alberta Corporation Named Alberta Corporation Incorporated 1985 FEB Incorporated 1993 NOV 18. New Name: 26. New Name: PEAK EVENTS INC. Effective DYNEGY CANADA INC. Effective Date: 1998 Date: 1998 JUL 24. No: 203260757. JUL 21. No: 205883911. PEM-Y0H PROJECTS INC. Named Alberta NGCC LTD. Named Alberta Corporation Corporation Incorporated 1998 APR 24. New Incorporated 1997 MAR 05. New Name: Name: RYE PROJECTS INC. Effective Date: DYNEGY CANADA GAS MARKETING LTD. 1998 JUL 17. No: 207824855. Effective Date: 1998 JUL 21. No: 207302985. PINCHER SAFETY SERVICES LTD. Named NORTH STAR FINANCIAL INC. Named Alberta Alberta Corporation Incorporated 1988 JAN 13. Corporation Incorporated 1996 FEB 01. New New Name: PINCHER LOCKSMITH & SECURITY Name: FIRST WESTERN FINANCIAL INC. INC. Effective Date: 1998 JUL 16. No: Effective Date: 1998 JUL 27. No: 206830986. 203780945.

ON LINE HYDROVAC LTD. Named Alberta PLANCLAIM BENEFIT MANAGEMENT GROUP Corporation Incorporated 1998 MAY 12. New INC. Named Alberta Corporation Incorporated Name: ON LINE HYDROVAC SERVICES LTD. 1996 AUG 29. New Name: PCM BENEFIT Effective Date: 1998 JUL 30. No: 207847328. MANAGEMENT LTD. Effective Date: 1998 JUL 21. No: 207077009. ON THE EDGE ROOFING LTD. Named Alberta Corporation Incorporated 1997 JUL 23. New PRAIRIE AG INC. Numbered Alberta Corporation Name: QUANTUM EXTERIORS LTD. Effective Incorporated 1997 JUN 16. New Name: 744013 Date: 1998 JUL 22. No: 207484809. ALBERTA LTD. Effective Date: 1998 JUL 21. No: 207440132. ON-SITE ENTERPRISES INC. Named Alberta Corporation Incorporated 1996 FEB 13. New PRODAHL ENTERPRISES LTD. Named Alberta Name: AGENCY SIGN GROUP LTD. Effective Corporation Incorporated 1983 JUL 06. New Date: 1998 JUL 17. No: 206825150. Name: PRODAHL-REID'S ENTERPRISES LTD. Effective Date: 1998 JUL 21. No: 203022306. ONLINE INFORMATION SYSTEMS, INC. Named Alberta Corporation Incorporated 1992 NOV 03. PROJECT PRIDE - CALGARY ASSOCIATION New Name: 545144 ALBERTA LTD. Effective Alberta Society Incorporated 1989 AUG 29. New Date: 1998 JUL 18. No: 205451446. Name: PRIDE CALGARY ASSOCIATION Effective Date: 1998 MAY 22. No: 504036419. OXFORD PROPERTIES GROUP INC. Other Prov/Territory Corps Registered 1995 JUL 05. PSL CANADA LIMITED Numbered Alberta New Name: OXFORD PROPERTIES GROUP Corporation Incorporated 1996 SEP 19. New INC./GROUPE IMMOBILIER OXFORD INC. Name: 710075 ALBERTA LTD. Effective Date: Effective Date: 1998 JUL 29. No: 216595785. 1998 JUL 23. No: 207100751.

PAGNOTTA CONSTRUCTION MANAGEMENT R.G. COUCH PROFESSIONAL CORPORATION LTD. Named Alberta Corporation Incorporated Numbered Alberta Corporation Incorporated 1977 1992 MAY 04. New Name: PAGNOTTA APR 15. New Name: 102285 ALBERTA LTD. HOLDINGS INC. Effective Date: 1998 JUL 17. Effective Date: 1998 JUL 21. No: 201022852. No: 205279888.

1637 THE ALBERTA GAZETTE, PART I, AUGUST 31, 1998

RAYROCK YELLOWKNIFE RESOURCES INC. STARFIBER INC. Named Alberta Corporation Other Prov/Territory Corps Registered 1961 JUL Incorporated 1998 FEB 05. New Name: 24. New Name: RAYROCK RESOURCES INC. WORLDWIDE FIBERLINK LTD. Effective Date: Effective Date: 1998 JUL 28. No: 210061891. 1998 JUL 27. No: 207683525.

RCA TRUCKING LTD. Named Alberta Corporation SYNDICATED TECHNOLOGIES Incorporated 1987 JAN 20. New Name: RCA (INSTRUMENTATION RED DEER) LTD. Named SALES & LEASING LTD. Effective Date: 1998 Alberta Corporation Incorporated 1994 DEC 20. JUL 29. No: 203597141. New Name: PRONGHORN INSTRUMENTATION (RED DEER) LTD. Effective Date: 1998 JUL 27. REID'S EQUIPMENT SALES & RENTAL LTD. No: 206366569. Named Alberta Corporation Incorporated 1997 NOV 28. New Name: REID'S EQUIPMENT T. J. DOYLE FARMS LTD. Named Alberta SALES & RENTALS LTD. Effective Date: 1998 Corporation Incorporated 1967 MAR 28. New JUL 29. No: 207650045. Name: S.T. DOYLE FARMS LTD. Effective Date: 1998 JUL 21. No: 200439008. RENFREW TAPE LIMITED Other Prov/Territory Corps Registered 1995 APR 11. New Name: TED LISTER CO. LTD. Named Alberta SCAPA TAPES NORTH AMERICA LTD. Effective Corporation Incorporated 1995 SEP 18. New Date: 1998 JUL 30. No: 216495341. Name: LISTER MANAGEMENT INC. Effective Date: 1998 JUL 16. No: 206682353. RENTOKIL (CANADA) LIMITED Federal Corporation Amalgamated 1998 JUN 17. New THE WHEATLAND WHIRLERS SQUARE DANCE Name: RENTOKIL INITIAL CANADA LIMITED CLUB Alberta Society Incorporated 1978 MAR Effective Date: 1998 JUL 21. No: 217895390. 30. New Name: THE WHEATLAND WHIRLERS SQUARE AND ROUND DANCE CLUB Effective RIO NEVADA MINES CORPORATION Federal Date: 1998 MAY 12. No: 500109236. Corporation Registered 1997 AUG 28. New Name: RIO NEVADA ENERGY INC. Effective Date: TRANSARTIC HEATING & AIR CONDITIONING 1998 JUL 24. No: 217518893. LTD Named Alberta Corporation Incorporated 1998 APR 13. New Name: TRANSARCTIC RODESTON CAPITAL CORP. Named Alberta HEATING & AIR CONDITIONING LTD. Effective Corporation Incorporated 1997 OCT 03. New Date: 1998 JUL 20. No: 207808684. Name: ROWDESTON CAPITAL CORP. Effective Date: 1998 JUL 23. No: 207577123. TRI NATIONAL REAL ESTATE INC. Named Alberta Corporation Incorporated 1991 NOV 22. S. E. SIM & ASSOCIATES LAND CONSULTANTS New Name: TRI NATIONAL REAL ESTATE AND LTD. Named Alberta Corporation Incorporated MANAGEMENT INC. Effective Date: 1998 JUL 1979 OCT 16. New Name: CANADA WEST 17. No: 205108970. LAND SERVICES LTD. Effective Date: 1998 JUL 23. No: 202311155. TRIPLE RENOVATIONS LTD. Named Alberta Corporation Incorporated 1995 OCT 23. New SHARP & LYNCH INSURANCE BROKERS LTD. Name: A.T. GENERAL CONSTRUCTION LTD. Named Alberta Corporation Incorporated 1979 Effective Date: 1998 JUL 28. No: 206724478. MAY 17. New Name: DESIGNDIRECT INC. Effective Date: 1998 JUL 28. No: 202191953. TWC CHEMICAL SERVICE INC. Named Alberta Corporation Incorporated 1998 APR 02. New SHELEMEY INSURANCE CONSULTING LTD. Name: SEP MANUFACTURING INC. Effective Named Alberta Corporation Incorporated 1974 JUL Date: 1998 JUL 28. No: 207792474. 24. New Name: SHELEMEY INSURANCE & FINANCIAL PLANNING LTD. Effective Date: VERSE CONSTRUCTION SERVICES LTD. 1998 JUL 20. No: 200745180. Named Alberta Corporation Incorporated 1984 JAN 04. New Name: SAFERUNNIN' (WESTERN) INC. SHURE CROP AGRI-SERVICES 1992 LTD. Effective Date: 1998 JUL 16. No: 203092358. Named Alberta Corporation Incorporated 1994 OCT 27. New Name: PRAIRIE AG INC. Effective VI-COUNT INVENTORY SYSTEMS INC. Named Date: 1998 JUL 21. No: 206297061. Alberta Corporation Incorporated 1993 SEP 29. New Name: STEM APPLICATIONS (1998) LTD. SIERRA WEST DEVELOPMENTS INC. Numbered Effective Date: 1998 JUL 24. No: 205822331. Alberta Corporation Incorporated 1998 JUL 15. New Name: 792883 ALBERTA LTD. Effective VINTAGE RESTAURANT CORPORATION Named Date: 1998 JUL 24. No: 207928839. Alberta Corporation Incorporated 1997 SEP 10. New Name: 42 VINTAGE CORPORATION SIL SILICA INC. Named Alberta Corporation Effective Date: 1998 JUL 16. No: 207539818. Amalgamated 1994 JAN 01. New Name: SIL INDUSTRIAL MINERALS INC. Effective Date: WESTAIM BIOMEDICAL CANADA INC. Named 1998 JUL 20. No: 205959885. Alberta Corporation Incorporated 1997 DEC 18. New Name: WESTAIM BIOMEDICAL CORP. SOUTHWEST ENVIRONMENTAL CARE INC, Effective Date: 1998 JUL 24. No: 207686874. Named Alberta Corporation Incorporated 1996 MAR 20. New Name: SOUTHWESTERN WESTERN PYROTEC INC. Named Alberta ENVIRONMENTAL CARE INC. Effective Date: Corporation Incorporated 1993 NOV 15. New 1998 JUL 27. No: 206884660. Name: BOOM BOOM FIREWORKS INC. Effective Date: 1998 JUL 16. No: 205879356.

1638 THE ALBERTA GAZETTE, PART I, AUGUST 31, 1998

WETASKIWIN DANCE SOCIETY Alberta Society Z & X HOLDINGS NO. 41 LTD. Named Alberta Incorporated 1991 AUG 22. New Name: Corporation Incorporated 1997 DEC 23. New WETASKIWIN PARENTS FOR DANCE SOCIETY Name: WERNER'S WELDING LTD. Effective Effective Date: 1998 JUL 24. No: 505016808. Date: 1998 JUL 16. No: 207696048.

WINTERHAWK PETROLEUM CONSULTING ZINGER LABS LTD. Named Alberta Corporation (1997) LTD. Named Alberta Corporation Incorporated 1986 FEB 28. New Name: THE 1912 Incorporated 1997 JAN 21. New Name: STUDIO LTD. Effective Date: 1998 JUL 31. No: WINTERHAWK GROUP LTD. Effective Date: 203448915. 1998 JUL 22. No: 207244260.

WOOLWORTH CANADA INC. Federal Corporation Registered 1995 MAR 09. New Name: VENATOR GROUP CANADA INC./GROUPE VENATOR CANADA INC. Effective Date: 1998 JUL 17. No: 216473991. ______

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) ______

BUCON, INC. 1998 JUL 23. BUTLER MANUFACTURING COMPANY 1998 JUL 23. EASY CARE WARRANTIES CANADA LTD. 1998 JUL 23. FRAMATOME CONNECTORS CANADA INC. 1998 JUL 28. INSURERS' ADVISORY ORGANIZATION INC. 1998 JUL 16. KOVAC DEVELOPMENT CORPORATION 1998 JUL 30. LIAM REALTIES LIMITED 1998 JUL 28. MORGAN FINANCIAL CORPORATION 1998 JUL 20. NIHON KOHDEN AMERICA, INC. 1998 JUL 31. SIGNATEL LTD. 1998 JUL 23. TANGEDAL DRILLING LTD. 1998 JUL 20. WARD GRAIN COMPANY, INC. 1998 JUL 22. ______

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) ______

300120 ALBERTA LTD. 1998 JUL 31. 521918 ALBERTA LTD. 1998 JUL 28. 529652 ALBERTA LTD. 1998 JUL 27. 544710 ALBERTA LTD. 1998 JUL 30. 544712 ALBERTA LTD. 1998 JUL 30. 625632 ALBERTA LTD. 1998 JUL 22. ALBERTA BEACH & DISTRICT MEALS ON WHEELS ASSOCIATION 1998 APR 01. AMALGAM FILM/VIDEO PRODUCTION INC. 1998 JUL 22. ARFEX ASSOCIATION 1998 JUL 23. ASPEN SERVICE COMPANY (ALBERTA) LTD. 1998 JUL 28. B. C. FLETCHER & ASSOCIATES INC. 1998 JUL 31. BANK OF AMERICA CANADA LEASING V, INC. 1998 JUL 20. BARRHEAD MEALS ON WHEELS 1998 APR 24. CALGARY PSYCHOLOGICAL ASSOCIATES LTD 1998 JUL 31. CHINA PACIFIC INDUSTRIAL CORP. 1998 JUL 31. D. & B. ENVIRO TANK INC. 1998 JUL 22. DONMUR ENTERPRISES LTD. 1998 JUL 28. EDMONTON TIGER TAEKWON-DO CLUB 1998 JUN 22. ENJAY ENTERPRISES LTD. 1998 JUL 24. EVER BRIGHT CLEANING LTD. 1998 JUL 23. FOUR-WAY HOLDINGS LTD 1998 JUL 20. GOLD SEAL SERVICES LTD. 1998 JUL 20.

1639 THE ALBERTA GAZETTE, PART I, AUGUST 31, 1998

GOLDLINX CANADA, LTD./GOLDLINX CANADA, LTEE. 1998 JUL 31 GREAT PACIFIC DEVELOPMENT CORP. 1998 JUL 20. H - 6 HOLDINGS LTD. 1998 JUL 21. HIGH RIVER FLYING ASSOCIATION 1998 JUN 04. HOME OIL CANADA LIMITED 1998 JUL 16. IMPERIAL MORTGAGE CORPORATION LTD 1998 JUL 17. IWM FASHIONS INC. 1998 JUL 31. LAMBDA RESOURCES LTD. 1998 JUL 31. LESSER SLAVE LAKE DISTRESS SOCIETY 1998 JUL 20. MASTER MCDUFF HOLDINGS LTD. 1998 JUL 16. MAYFAIR PRINTING COMPANY LTD. 1998 JUL 17. MIGO MANAGEMENT SERVICES LTD. 1998 JUL 17. NEWCASTLE RESOURCES LTD. 1998 JUL 31. PATCOM ENTERPRISES INC. 1998 JUL 22. PAYZONE PETROLEUM LTD. 1998 JUL 27. PETER T. COSTIGAN PROFESSIONAL CORPORATION 1998 JUL 21. PETROMARK MINERALS LTD. 1998 JUL 20. PRODECO EXPLORATION LTD. 1998 JUL 31. PRODECO RESOURCES LTD. 1998 JUL 31. RESMAN FINANCE LTD. 1998 JUL 29. RIMBEY NEW ARENA SOCIETY 1998 APR 28. ROSEDALE COMMUNITY EARLY CHILDHOOD SERVICES (ECS) SOCIETY 1998 JUN 22. SOCIETY FOR EDUCATION ON MEDIA AND PORNOGRAPHY 1998 JUN 24. SOHRAB PETROLEUMS (1993) LIMITED 1998 JUL 29. SUBTEXT: SUBVERSIVE TEXTILES ASSOCIATION OF ARTISTS 1998 JUN 03. TAYLOR TUBULARS LTD. 1998 JUL 16. THAI PALACE RESTAURANT LTD. 1998 JUL 24. THOMAS JACKSON PROFESSIONAL CORPORATION 1998 JUL 20. TRICAL RESOURCES LIMITED 1998 JUL 18. V. HOSKINS ENTERPRISES LTD. 1998 JUL 17. WABAMUN AREA RECYCLING PROJECT COMMITTEE 1998 JUL 20. WESTERN GYMKHANA CLUB 1998 APR 17. ______

CORPORATIONS REVIVED/REINSTATED/RESTORED

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

250103 ALBERTA LTD. Numbered Alberta ABRAXIS HOLDINGS LTD. Named Alberta Corporation Incorporated 1981 MAR 02. Corporation Continued In 1992 MAR 11. Struck-Off The Alberta Register 1997 SEP 01. Struck-Off The Alberta Register 1994 DEC 01. Revived 1998 JUL 27. No: 202501037. Revived 1998 JUL 17. No: 205219728.

384975 ALBERTA LTD. Numbered Alberta ACIER STRUCPER CANADA LTEE. Federal Corporation Incorporated 1988 JUN 01. Corporation Registered 1983 JUL 15. Struck-Off Struck-Off The Alberta Register 1997 DEC 01. The Alberta Register 1989 JAN 01. Reinstated Revived 1998 JUL 28. No: 203849757. 1998 JUL 21. No: 212998595.

386448 ALBERTA LTD. Numbered Alberta ALBERTA FUN MONEY CASINO LTD. Named Corporation Incorporated 1988 JUN 29. Alberta Corporation Incorporated 1993 APR 22. Struck-Off The Alberta Register 1997 DEC 01. Struck-Off The Alberta Register 1997 OCT 01. Revived 1998 JUL 23. No: 203864483. Revived 1998 JUL 23. No: 205639131.

551058 ALBERTA LTD. Numbered Alberta BMW ENTERPRISES LTD. Named Alberta Corporation Incorporated 1993 JAN 07. Corporation Incorporated 1995 JUN 01. Struck-Off The Alberta Register 1997 JUL 01. Struck-Off The Alberta Register 1997 DEC 01. Revived 1998 JUL 31. No: 205510589. Revived 1998 JUL 28. No: 206565962.

604771 ALBERTA LTD. Numbered Alberta BYRSA ENTERPRISES LTD. Named Alberta Corporation Incorporated 1994 MAR 25. Corporation Incorporated 1985 AUG 08. Struck-Off The Alberta Register 1996 SEP 01. Struck-Off The Alberta Register 1992 FEB 01. Revived 1998 JUL 22. No: 206047714. Revived 1998 JUL 16. No: 203339387.

639142 ALBERTA LTD. Numbered Alberta CAMBRIDGE FURNITURE REFINISHERS LTD. Corporation Incorporated 1995 JAN 25. Named Alberta Corporation Incorporated 1975 Struck-Off The Alberta Register 1997 JUL 01. MAY 20. Struck-Off The Alberta Register 1993 Revived 1998 JUL 22. No: 206391427. NOV 01. Revived 1998 JUL 30. No: 200802650.

1640 THE ALBERTA GAZETTE, PART I, AUGUST 31, 1998

CANTUAR OIL & GAS LTD. Named Alberta LEGACY INVESTMENTS LTD. Named Alberta Corporation Incorporated 1977 FEB 10. Corporation Incorporated 1979 MAR 14. Struck-Off The Alberta Register 1997 AUG 01. Struck-Off The Alberta Register 1995 SEP 01. Revived 1998 JUL 31. No: 200998797. Revived 1998 JUL 31. No: 202130092.

CHIEFTAN PRIVATE INVESTIGATORS & M J M COMPUTER LISTINGS LTD. Named SECURITY GUARD SERVICES LTD. Named Alberta Corporation Incorporated 1985 OCT 30. Alberta Corporation Incorporated 1981 JUN 25. Struck-Off The Alberta Register 1997 APR 01. Struck-Off The Alberta Register 1996 AUG 13. Revived 1998 JUL 20. No: 203384227. Revived 1998 JUL 16. No: 202609244. MAGNUM EQUITY GROUP LTD. Named Alberta CHL HOLDINGS LTD. Named Alberta Corporation Corporation Incorporated 1982 JAN 15. Incorporated 1995 APR 05. Struck-Off The Alberta Struck-Off The Alberta Register 1996 JUL 01. Register 1997 OCT 01. Revived 1998 JUL 24. Revived 1998 JUL 28. No: 202841367. No: 206498727. N.E.W. MARKETSHARE INC. Named Alberta CONNEMARA EQUITIES LTD. Named Alberta Corporation Incorporated 1990 DEC 19. Corporation Incorporated 1979 MAR 16. Struck-Off The Alberta Register 1996 JUN 01. Struck-Off The Alberta Register 1997 SEP 01. Revived 1998 JUL 23. No: 204302681. Revived 1998 JUL 24. No: 202010971. NEW ERA MUSIC FESTIVAL INC. Named CONTACT CONSTRUCTION LTD. Named Alberta Alberta Corporation Incorporated 1994 DEC 06. Corporation Incorporated 1978 MAY 17. Struck-Off The Alberta Register 1997 JUN 01. Struck-Off The Alberta Register 1997 NOV 01. Revived 1998 JUL 24. No: 206338659. Revived 1998 JUL 21. No: 201185618. OASIS TRUCK WORKS LTD. Named Alberta D. ACORN LANDSCAPING LTD. Named Alberta Corporation Incorporated 1978 AUG 16. Corporation Incorporated 1991 OCT 29. Struck-Off The Alberta Register 1997 FEB 01. Struck-Off The Alberta Register 1996 APR 01. Revived 1998 JUL 24. No: 201232717. Revived 1998 JUL 22. No: 205078793. PAGNOTTA CONSTRUCTION MANAGEMENT DASH CONSTRUCTION LTD. Named Alberta LTD. Named Alberta Corporation Incorporated Corporation Incorporated 1992 MAR 16. 1992 MAY 04. Struck-Off The Alberta Register Struck-Off The Alberta Register 1997 SEP 01. 1997 NOV 01. Revived 1998 JUL 16. No: Revived 1998 JUL 24. No: 205222946. 205279888.

DONALD H. ANDERSON PROFESSIONAL RCA TRUCKING LTD. Named Alberta Corporation CORPORATION Legal Professional Corporation Incorporated 1987 JAN 20. Struck-Off The Alberta Incorporated 1976 NOV 12. Struck-Off The Register 1989 JUL 01. Revived 1998 JUL 29. No: Alberta Register 1996 MAY 01. Revived 1998 203597141. JUL 24. No: 200967669. RED DEER MOTOR DEALERS ASSOCIATION DRILLPRO ENGINEERING CORPORATION Alberta Society Incorporated 1986 APR 22. Named Alberta Corporation Incorporated 1995 Struck-Off The Alberta Register 1997 OCT 01. MAR 28. Struck-Off The Alberta Register 1997 Revived 1998 JUL 31. No: 503458853. SEP 01. Revived 1998 JUL 17. No: 206487100. RST PROJECTS LTD. Named Alberta Corporation G.D. BYBLOW SERVICES INC. Named Alberta Incorporated 1990 OCT 02. Struck-Off The Alberta Corporation Incorporated 1994 SEP 12. Struck-Off Register 1995 APR 01. Revived 1998 JUL 23. The Alberta Register 1997 MAR 01. Revived 1998 No: 204702807. JUL 20. No: 206241556. S.S.D. ENGINEERING LTD. Named Alberta GRANDVIEW-RIDGE ESTATES LTD. Named Corporation Incorporated 1993 JUL 16. Struck-Off Alberta Corporation Incorporated 1989 JAN 20. The Alberta Register 1996 JAN 01. Revived 1998 Struck-Off The Alberta Register 1995 JUL 01. JUL 17. No: 205738958. Revived 1998 JUL 22. No: 203964788. SASZ VIDEO & OFFICE EQUIPMENT LTD. GSH CONSULTING LTD. Named Alberta Named Alberta Corporation Incorporated 1981 JAN Corporation Incorporated 1993 DEC 20. 16. Struck-Off The Alberta Register 1997 JUL 01. Struck-Off The Alberta Register 1997 JUN 01. Revived 1998 JUL 23. No: 202432605. Revived 1998 JUL 23. No: 205932577. SOFT LASER CLINIC OF APPLIED I.S.S. INSURANCE SERVICES LTD. Named THERAPEUTICS INC. Named Alberta Corporation Alberta Corporation Incorporated 1994 JUL 26. Incorporated 1988 NOV 23. Struck-Off The Struck-Off The Alberta Register 1997 JAN 01. Alberta Register 1997 MAY 01. Revived 1998 Revived 1998 JUL 31. No: 206195992. JUL 16. No: 203936430.

INNOVATIVE LOG INDUSTRIES LTD. Named T.D. CONSTRUCTION LTD. Named Alberta Alberta Corporation Incorporated 1988 JUN 13. Corporation Incorporated 1989 NOV 27. Struck-Off The Alberta Register 1996 DEC 01. Struck-Off The Alberta Register 1997 MAY 01. Revived 1998 JUL 23. No: 203846258. Revived 1998 JUL 22. No: 204122782.

JUDITH HUGH PROFESSIONAL CORPORATION TANGLE FOOT TRUCKING LTD. Named Alberta Medical Professional Corporation Incorporated Corporation Incorporated 1987 MAR 23. 1994 JUN 01. Struck-Off The Alberta Register Struck-Off The Alberta Register 1997 SEP 01. 1997 DEC 01. Revived 1998 JUL 22. No: Revived 1998 JUL 17. No: 203626353. 206133126.

1641 THE ALBERTA GAZETTE, PART I, AUGUST 31, 1998

TAP CONSULTING LTD. Named Alberta VESCO ENTERPRISES INC. Named Alberta Corporation Incorporated 1991 JAN 23. Corporation Incorporated 1987 MAY 26. Struck-Off The Alberta Register 1997 JUL 01. Struck-Off The Alberta Register 1997 NOV 01. Revived 1998 JUL 24. No: 204816425. Revived 1998 JUL 23. No: 203667340.

TUPELO ENTERPRISES LTD Named Alberta WESTECH INFORMATION SYSTEMS INC. Corporation Incorporated 1977 FEB 15. Named Alberta Corporation Incorporated 1993 JUN Struck-Off The Alberta Register 1997 AUG 01. 08. Struck-Off The Alberta Register 1996 DEC 01. Revived 1998 JUL 28. No: 201000064. Revived 1998 JUL 31. No: 205698491.

USS OILWELL SUPPLY CO., LTD Foreign WESTERN CANADIAN CONCERT PROMOTION Corporation Registered 1976 JAN 19. Struck-Off LTD Named Alberta Corporation Incorporated The Alberta Register 1990 JUL 01. Reinstated 1976 OCT 21. Struck-Off The Alberta Register 1998 JUL 16. No: 210127841. 1986 APR 01. Revived 1998 JUL 27. No: 200960912. ______

NOTICES OF AMALGAMATION

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

Notice is hereby given pursuant to the provisions of Notice is hereby given pursuant to the provisions of section 179 of the Business Corporations Act that section 277 of the Business Corporations Act that ADWALL CAPITAL CORP. CARLING O'KEEFE BREWERIES OF CANADA ADWALL ADVERTISING SYSTEMS LIMITED CORPORATION FBG CANADIAN INVESTMENTS INC. were on 1998 JUL 31 amalgamated as one were on 1998 JUL 27 amalgamated as one corporation under the name corporation under the name ADWALL CAPITAL CORP. CARLING O'KEEFE BREWERIES OF CANADA No. 207937889 LIMITED LES BRASSERIES CARLING The registered office of the corporation shall be O'KEEFE DU CANADA LIMITEE 1600, 407 - 2 STREET S.W. No. 217941897 CALGARY ALBERTA T2P 2Y3 The registered office of the corporation shall be 3300, 421 - 7TH AVENUE S.W. Notice is hereby given pursuant to the provisions of CALGARY ALBERTA T2P 4K9 section 179 of the Business Corporations Act that ARCTOS AND BIRD ENTERPRISES LTD. Notice is hereby given pursuant to the provisions of 755883 ALBERTA LTD. section 277 of the Business Corporations Act that were on 1998 JUL 01 amalgamated as one CARLING O'KEEFE BREWERIES OF CANADA corporation under the name LIMITED LES BRASSERIES CARLING ARCTOS AND BIRD ENTERPRISES LTD. O'KEEFE DU CANADA LIMITEE No. 207913294 TMCL INVESTMENTS LIMITED The registered office of the corporation shall be were on 1998 JUL 27 amalgamated as one 2401 TORONTO DOMINION TOWER, corporation under the name EDMONTON CENTRE NW. CARLING O'KEEFE BREWERIES OF CANADA EDMONTON ALBERTA T5J 2Z1 LIMITED / LES BRASSERIES CARLING O'KEEFE DU CANADA LIMITEE Notice is hereby given pursuant to the provisions of No. 217942051 section 277 of the Business Corporations Act that The registered office of the corporation shall be ARMSTRONG CHEESE COMPANY LTD. 3300, 421 - 7TH AVENUE S.W. MCCAIN REFRIGERATED FOODS INC. CALGARY ALBERTA T2P 4K9 were on 1998 JUL 21 amalgamated as one corporation under the name Notice is hereby given pursuant to the provisions of ARMSTRONG CHEESE COMPANY LTD. section 179 of the Business Corporations Act that No. 217927102 CHINA PACIFIC INDUSTRIAL CORP. The registered office of the corporation shall be 778017 ALBERTA LTD. 2200, 10155-102 STREET were on 1998 JUL 31 amalgamated as one EDMONTON ALBERTA T5J 4G8 corporation under the name CHINA PACIFIC INDUSTRIAL CORP. Notice is hereby given pursuant to the provisions of No. 207947292 section 277 of the Business Corporations Act that The registered office of the corporation shall be CACTUS CAFE CALGARY TRAIL LTD. 1000, 400 THIRD AVENUE S.W. CACTUS CAFE ROBSON LTD. CALGARY ALBERTA T2P 4H2 were on 1998 JUL 23 amalgamated as one corporation under the name CACTUS CAFE ROBSON LTD. No. 217931096 The registered office of the corporation shall be 1400, 350 - 7TH AVENUE S.W. CALGARY ALBERTA T2P 3N9

1642 THE ALBERTA GAZETTE, PART I, AUGUST 31, 1998

Notice is hereby given pursuant to the provisions of Notice is hereby given pursuant to the provisions of section 277 of the Business Corporations Act that section 277 of the Business Corporations Act that COMPAQ CANADA INCORPORATED INSURERS' ADVISORY ORGANIZATION INC. DIGITAL EQUIPMENT OF CANADA LIMITED 3387062 CANADA INC. NEODYNE CONSULTING LIMITED were on 1998 JUL 16 amalgamated as one were on 1998 JUL 17 amalgamated as one corporation under the name corporation under the name INSURERS' ADVISORY ORGANIZATION INC. COMPAQ CANADA INCORPORATED COMPAQ No. 217931104 CANADA INCORPOREE The registered office of the corporation shall be No. 217931724 1000, 400 THIRD AVENUE S.W. The registered office of the corporation shall be CALGARY ALBERTA T2P 4H2 3000, 237 - 4TH AVENUE S.W. CALGARY ALBERTA T2P 4X7 Notice is hereby given pursuant to the provisions of section 179 of the Business Corporations Act that Notice is hereby given pursuant to the provisions of LEAGH HARFIELD PROFESSIONAL section 179 of the Business Corporations Act that CORPORATION CREEKSIDE GROVE FARMS LTD. RICK RYLL PROFESSIONAL CORPORATION 322217 ALBERTA LTD. were on 1998 JUL 31 amalgamated as one were on 1998 JUL 31 amalgamated as one corporation under the name corporation under the name LEAGH HARFIELD PROFESSIONAL CREEKSIDE GROVE FARMS LTD. CORPORATION No. 207947730 No. 207935875 The registered office of the corporation shall be The registered office of the corporation shall be 2700 10155 102 ST 450 808 4TH AVENUE S.W. EDMONTON ALBERTA T5J 4G8 CALGARY ALBERTA T2P 3E8

Notice is hereby given pursuant to the provisions of Notice is hereby given pursuant to the provisions of section 179 of the Business Corporations Act that section 277 of the Business Corporations Act that DESTINY RESOURCES LTD. LINDQUIST AVEY MACDONALD BATTLE RIVER HOLDINGS INC. BASKERVILLE INC. DOUBLE R DRILLING COMPANY LTD. GENERAL COMMERCIAL SERVICES LIMITED were on 1998 JUL 31 amalgamated as one were on 1998 JUL 31 amalgamated as one corporation under the name corporation under the name DESTINY RESOURCES LTD. LINDQUIST AVEY MACDONALD No. 207947623 BASKERVILLE INC. The registered office of the corporation shall be No. 217941848 1900, 801 - 6 AVENUE S.W. The registered office of the corporation shall be CALGARY ALBERTA T2P 3W2 2700 COMMERCE PLACE, 10155 - 102 STREET EDMONTON ALBERTA T5J 4G8 Notice is hereby given pursuant to the provisions of section 179 of the Business Corporations Act that Notice is hereby given pursuant to the provisions of DEVSTAR PROPERTIES LTD. section 179 of the Business Corporations Act that 402474 ALBERTA INC. MARTIN DORFMAN HOLDINGS LTD. 395847 ALBERTA INC. 373575 ALBERTA LTD. were on 1998 JUL 31 amalgamated as one were on 1998 JUL 21 amalgamated as one corporation under the name corporation under the name DEVSTAR PROPERTIES LTD. MARTIN DORFMAN HOLDINGS LTD. No. 207931916 No. 207933268 The registered office of the corporation shall be The registered office of the corporation shall be 700, 401 - 9TH AVENUE SW 1900, 715 - 5TH AVENUE SW CALGARY ALBERTA T2P 3C5 CALGARY ALBERTA T2P 0X6

Notice is hereby given pursuant to the provisions of Notice is hereby given pursuant to the provisions of section 179 of the Business Corporations Act that section 179 of the Business Corporations Act that DOMINION ENERGY CANADA LTD. RED & WHITE CABS LTD. ARCHER RESOURCES LTD. DISCOUNT METER SALES & SERVICES LTD. were on 1998 JUL 29 amalgamated as one MR. SPEEDOMETER INC. corporation under the name were on 1998 JUL 31 amalgamated as one DOMINION ENERGY CANADA LTD. corporation under the name No. 207945148 MR. SPEEDOMETER INC. The registered office of the corporation shall be No. 207948076 700, 401 - 9TH AVENUE SW The registered office of the corporation shall be CALGARY ALBERTA T2P 3C5 1400, 350 - 7 AVENUE SW CALGARY ALBERTA T2P 3N9 Notice is hereby given pursuant to the provisions of section 179 of the Business Corporations Act that FORMOST PROMOTIONS INC. FORMOST "N" FASHION INC. were on 1998 JUL 31 amalgamated as one corporation under the name FORMOST PROMOTIONS INC. No. 207947318 The registered office of the corporation shall be 11, 1915 - 32 AVENUE N.E. CALGARY ALBERTA T2E 7C8

1643 THE ALBERTA GAZETTE, PART I, AUGUST 31, 1998

Notice is hereby given pursuant to the provisions of Notice is hereby given pursuant to the provisions of section 277 of the Business Corporations Act that section 277 of the Business Corporations Act that BURCON PROPERTIES LIMITED STENTOR SERVICES INC. OXFORD PROPERTIES GROUP INC./GROUPE 3374076 CANADA INC. IMMOBILIER OXFORD INC. were on 1998 JUL 29 amalgamated as one were on 1998 JUL 29 amalgamated as one corporation under the name corporation under the name STENTOR SERVICES INC. OXFORD PROPERTIES GROUP INC./GROUPE No. 217942937 IMMOBILIER OXFORD INC. The registered office of the corporation shall be No. 217944685 FLOOR 32-S, 10020 - 100 STREET The registered office of the corporation shall be EDMONTON ALBERTA T5J ON5 SUITE 2400, 333 - 7 AVE SW CALGARY ALBERTA T2P 2Z1 Notice is hereby given pursuant to the provisions of section 179 of the Business Corporations Act that Notice is hereby given pursuant to the provisions of MYOWN HOLDINGS CORP. section 179 of the Business Corporations Act that 580302 ALBERTA LTD. PURCHASE OIL & GAS INC. were on 1998 JUL 31 amalgamated as one POINT SERVICING INC. corporation under the name were on 1998 JUL 31 amalgamated as one SWISS INVESTMENTS INC. corporation under the name No. 207944646 PURCHASE OIL & GAS INC. The registered office of the corporation shall be No. 207946468 #8, 5602 - 4TH STREET N.W. The registered office of the corporation shall be CALGARY ALBERTA T2K 1B2 3000, 237 - 4TH AVENUE S.W. CALGARY ALBERTA T2P 4X7 Notice is hereby given pursuant to the provisions of section 277 of the Business Corporations Act that Notice is hereby given pursuant to the provisions of THE GRAY LINE OF VICTORIA LTD. section 179 of the Business Corporations Act that 20760 B.C. LTD. 655152 ALBERTA LTD. were on 1998 JUL 31 amalgamated as one 794367 ALBERTA LTD. corporation under the name QUIK COMMISSIONS INC. THE GRAY LINE OF VICTORIA LTD. were on 1998 JUL 31 amalgamated as one No. 217948454 corporation under the name The registered office of the corporation shall be QUIK COMMISSIONS INC. 2900, 10180 - 101 STREET No. 207943960 EDMONTON ALBERTA T5J 3V5 The registered office of the corporation shall be 2200, 10155-102 STREET Notice is hereby given pursuant to the provisions of EDMONTON ALBERTA T5J 4G8 section 277 of the Business Corporations Act that THE GRAY LINE OF VICTORIA LTD. Notice is hereby given pursuant to the provisions of ISLAND INNS LTD. section 179 of the Business Corporations Act that were on 1998 JUL 31 amalgamated as one REAL ESTATE UNLIMITED ALBERTA INC. corporation under the name 698935 ALBERTA LTD. THE GRAY LINE OF VICTORIA LTD. 794546 ALBERTA LTD. No. 217948496 S. & L. VERMEULEN ENTERPRISES INC. The registered office of the corporation shall be were on 1998 JUL 31 amalgamated as one 2900, 10180 - 101 STREET corporation under the name EDMONTON ALBERTA T5J 3V5 REAL ESTATE UNLIMITED ALBERTA INC. No. 207945650 Notice is hereby given pursuant to the provisions of The registered office of the corporation shall be section 179 of the Business Corporations Act that 2200, 10155-102 STREET TRIMAT WELL SERVICING INC. EDMONTON ALBERTA T5J 4G8 721561 ALBERTA LTD. TAURUS OILFIELD SERVICES LTD. Notice is hereby given pursuant to the provisions of BOUNTY OIL WELL SERVICING LTD. section 277 of the Business Corporations Act that SILVER SANDS WELL SERVICING LTD. SCRT RECEIVABLES ACQUISITION CORP. were on 1998 JUL 31 amalgamated as one 3415104 CANADA INC. corporation under the name were on 1998 JUL 27 amalgamated as one TRIMAT WELL SERVICING INC. corporation under the name No. 207947383 SCRT RECEIVABLES ACQUISITION CORP. The registered office of the corporation shall be No. 217938455 1700, 700 - 4 AVENUE SW The registered office of the corporation shall be CALGARY ALBERTA T2P 3J4 1500, 855 - 2ND STREET S.W. CALGARY ALBERTA T2P 4J7

Notice is hereby given pursuant to the provisions of section 277 of the Business Corporations Act that SDG GUARANTEE CORP. 3415112 CANADA INC. were on 1998 JUL 22 amalgamated as one corporation under the name SDG GUARANTEE CORP. No. 217933902 The registered office of the corporation shall be 1500 BANKERS HALL, 855 - 2ND STREET S.W. CALGARY ALBERTA T2P 4J7

1644 THE ALBERTA GAZETTE, PART I, AUGUST 31, 1998

AMENDMENTS TO SOCIETY OBJECTS

The following Societies Amended their objects effective the date indicated:

507301554 FRIENDS OF BERTHA KENNEDY SCHOOL SOCIETY 1998 JUL 16 504074063 GRANDE PRAIRIE RCMP VICTIMS ASSISTANCE PROGRAM ASSOCIATION 1998 MAY 06 500080874 NATIVE ADDICTIONS SERVICES SOCIETY 1998 JUL 15 506753797 PORTUGUESE SENIOR & PIONEERS SOCIETY 1998 MAY 25 500074661 RENFREW EDUCATIONAL SERVICES SOCIETY 1998 MAY 14 506560598 SEE ZEN BENEVOLENT SOCIETY 1998 APR 30 505689885 SHOUT OUTREACH INTERNATIONAL ASSOCIATION 1998 JUL 27 503092405 THE ALBERTA CEREBRAL PALSY SPORTS ASSOCIATION 1998 APR 20 504648726 THE APPALOOSA HORSE ASSOCIATION OF ALBERTA 1998 MAY 07 507702587 THE MANNING CHARTER SCHOOL SOCIETY 1998 MAY 11 500090667 WEST EDMONTON SENIORS 1998 APR 30 ______

Amended Memorandum Of Association

THE REGISTRAR OF CORPORATIONS HAS FILED A CHANGE TO THE MEMORANDUM OF ASSOCIATION OF WORDFEST: BANFF-CALGARY INTERNATIONAL WRITERS FESTIVAL. THE CHANGE WAS FILED ON MAY. 21, 1998. ______

ERRATUM

The following name was inadvertently included in the Corporations Dissolved/Struck Off/Registration Cancelled section of the 1997 NOV 29 Alberta Gazette issue on page 2489.

SUMMIT ENVIRONMENTAL SERVICES LTD.

1645 THE ALBERTA GAZETTE, PART I, AUGUST 31, 1998

NOTICE TO ADVERTISERS

______

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

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

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

Proof of Publication: Statutory Declaration is available upon request.

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

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

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

Earliest date on which sale may be Issue of held

September 15 October 26 September 30 November 10 October 15 November 25 October 31 December 11

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

Insurance Notice (2 issues) ...... $18.00 Irrigation Notice (2 issues) ...... $31.00 Notice of Application for a Private Bill ...... $24.00 Notice of Certificate of Intent to Dissolve ...... $15.00 Notice of Creditors' Meeting ...... $20.00 Notice of Dissolution of Partnership (2 issues) ...... $23.00 Notice of General Meeting (2 issues) ...... $24.00 Notice of Voluntary Winding-up of Company ...... $18.00 Public Sale of Land ...... $20.00

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

1646 THE ALBERTA GAZETTE, PART I, AUGUST 31, 1998

Annual Subscription consisting of:

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

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

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

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

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

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

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

ALBERTA STATUTES AND PUBLICATIONS

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

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

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

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

1647