The Gazette

PART 1 ______Vol. 91 EDMONTON, THURSDAY, JUNE 15, 1995 No. 11 ______PROCLAMATION

[GREAT SEAL] CANADA PROVINCE OF ALBERTA Gordon Towers, 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

PROCLAMATION

To all to Whom these Presents shall come GREETING

Neil McCrank, Deputy Minister of Justice and Deputy Attorney General.

WHEREAS section 7(2) of the Insurance Amendment Act, 1985 provides that section 5 of that Act comes into force on Proclamation; and

WHEREAS it is expedient to proclaim section 5 of the Insurance Amendment Act, 1985 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 section 5 of the Insurance Amendment Act, 1985 in force on June 1, 1995.

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 GORDON TOWERS, Lieutenant Governor of Our Province of Alberta, in Our City of Edmonton in Our Province of Alberta, this 31 day of May in the Year of Our Lord One Thousand Nine Hundred and Ninety-five and in the Forty-fourth Year of Our Reign.

BY COMMAND , Provincial Secretary. THE ALBERTA GAZETTE, PART I, JUNE 15, 1995

PROCLAMATION [GREAT SEAL] CANADA PROVINCE OF ALBERTA Gordon Towers, 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 PROCLAMATION

To all to Whom these Presents shall come GREETING

Neil McCrank, Deputy Minister of Justice and Deputy Attorney General.

WHEREAS section 9 of the Insurance Amendment Act, 1990 provides that that Act comes into force on Proclamation; and

WHEREAS it is expedient to proclaim

(a) sections 1, 2, 3, 4, 6, 7 and 8 of the Insurance Amendment Act, 1990 in force on June 1, 1995, and

(b) section 5 of the Insurance Amendment Act, 1990 in force on October 1, 1995;

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

(a) sections 1, 2, 3, 4, 6, 7 and 8 of the Insurance Amendment Act, 1990 in force on June 1, 1995, and

(b) section 5 of the Insurance Amendment Act, 1990 in force on October 1, 1995;

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 GORDON TOWERS, Lieutenant Governor of Our Province of Alberta, in Our City of Edmonton in Our Province of Alberta, this 31 day of May in the Year of Our Lord One Thousand Nine Hundred and Ninety-five and in the Forty-fourth Year of Our Reign.

BY COMMAND Brian Evans, Provincial Secretary. ______PROCLAMATION [GREAT SEAL] CANADA PROVINCE OF ALBERTA Gordon Towers, 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

1274 THE ALBERTA GAZETTE, PART I, JUNE 15, 1995

PROCLAMATION

To all to Whom these Presents shall come GREETING

Neil McCrank, Deputy Minister of Justice and Deputy Attorney General.

WHEREAS section 75 of the Securities Amendment Act, 1995 provides that that Act comes into force on Proclamation; and

WHEREAS it is expedient to proclaim that Act, except section 47, in force:

NOW KNOW YE THAT by and with the advice and consent of Our Executive Council of Our Province of Alberta, by virtue of the provisions of the said Act hereinbefore referred to and of all other power and authority whatsoever in Us vested in that behalf, We have ordered and declared and do hereby proclaim the Securities Amendment Act, 1995, except section 47, in force on June 1, 1995.

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 GORDON TOWERS, Lieutenant Governor of Our Province of Alberta, in Our City of Edmonton in Our Province of Alberta, this 31 day of May in the Year of Our Lord One Thousand Nine Hundred and Ninety-five and in the Forty-fourth Year of Our Reign.

BY COMMAND Brian Evans, Provincial Secretary. ______PROCLAMATION [GREAT SEAL] CANADA PROVINCE OF ALBERTA Gordon Towers, 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 PROCLAMATION

To all to Whom these Presents shall come GREETING

Neil McCrank, Deputy Minister of Justice and Deputy Attorney General.

WHEREAS section 23 of the Workers' Compensation Amendment Act, 1995 provides that that Act comes into force on Proclamation; and

WHEREAS it is expedient to proclaim 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 the Workers' Compensation Amendment Act, 1995 in force on June 1, 1995.

1275 THE ALBERTA GAZETTE, PART I, JUNE 15, 1995

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 GORDON TOWERS, Lieutenant Governor of Our Province of Alberta, in Our City of Edmonton in Our Province of Alberta, this 31 day of May in the Year of Our Lord One Thousand Nine Hundred and Ninety-five and in the Forty-fourth Year of Our Reign.

BY COMMAND Brian Evans, Provincial Secretary. ______RESIGNATIONS AND RETIREMENTS

JUSTICE OF THE PEACE ACT

Resignation of Justice of the Peace

June 1, 1995 Aoki, Ritsuko Rita of Lethbridge Moger, June D., of Red Deer

July 1, 1995 Gordey, Jannette Elizabeth, of Sundre ______ORDERS IN COUNCIL

MUNICIPAL GOVERNMENT ACT

O.C. 325/95

Approved and Ordered, GORDON TOWERS, Lieutenant Governor. Edmonton, April 12, 1995

The Lieutenant Governor in Council changes the name of "The County of Lac Ste. Anne No. 28" to "Lac Ste. Anne County". , Chair. ______

MUNICIPAL GOVERNMENT ACT

O.C. 351/95

Approved and Ordered, GORDON TOWERS, Lieutenant Governor. Edmonton, April 26, 1995

The Lieutenant Governor in Council changes the name of "The County of Strathcona No. 20" to "Strathcona County". Ralph Klein, Chair.

1276 THE ALBERTA GAZETTE, PART I, JUNE 15, 1995

MUNICIPAL GOVERNMENT ACT

O.C. 362/95

Approved and Ordered, John W. McClung, Administrator. Edmonton, May 3, 1995

The Lieutenant Governor in Council

(a) amalgamates Improvement District No. 6 and The Municipality of Crowsnest Pass to form a town having the name "Municipality of Crowsnest Pass",

(b) makes the order in Schedule 1,

(c) establishes that the town is composed of the land described in Schedule 2, and

(d) establishes the wards for the town as described in Schedule 3, effective January 1, 1996. Ralph Klein, Chair.

Schedule 1

Provisions for the Amalgamation of Improvement District No. 6 and the Municipality of Crowsnest Pass

Definitions:

1. In this order:

"Council" means the council of the Municipality of Crowsnest Pass;

"Improvement District Order" means an order passed by the Minister or by the Improvement District 6 Advisory Council or its predecessors in respect of Improvement District 6;

"Old municipality" means The Municipality of Crowsnest Pass before the amalgamation with Improvement District 6;

"Minister" means the Minister of Municipal Affairs;

"Municipality of Crowsnest Pass" means the municipality formed by the amalgamation of the old municipality and Improvement District 6.

Transitional Matters:

2. All the bylaws and resolutions of the old municipality in effect on December 31, 1995, continue to operate as bylaws and resolutions of the Council within the territory of the old municipality insofar as they are not inconsistent with this order until they are repealed or replaced by the Council of the Municipality of Crowsnest Pass.

3. All the Improvement District Orders in effect in Improvement District No. 6 on December 31, 1995, continue to operate as bylaws of the Council with in the territory of the former Improvement District No. 6 insofar as they are not inconsistent with this order until they are repealed or replaced by the Council.

1277 THE ALBERTA GAZETTE, PART I, JUNE 15, 1995

4. Any taxes owing to the old municipality or to the Minister in respect to Improvement District No. 6, including any lawful penalties and costs levied in respect of any such taxes, are transferred to and become payable to the Municipality of Crowsnest Pass and may be collected and dealt with by the Municipality of Crowsnest Pass as if it had imposed the taxes.

5. Subject to the Limitation of Actions Act, all rights of action and actions by or against the Crown in the right of Alberta for Improvement District No. 6 may be continued or maintained by or against the Municipality of Crowsnest Pass if the cause of action arose in Improvement District no. 6 and relates to the administration by the Minister of any municipal matter relating solely to Improvement District No. 6.

6. Subject to the Limitation of Actions Act, all rights of action and actions by or against the old municipality may be continued or maintained by or against the Municipality of Crowsnest Pass.

7. Any agreement between the Minister and a person, corporation or municipality that relates to Improvement District No. 6, or any agreement between the old municipality and a person, corporation or municipality is binding on the Municipality of Crowsnest Pass, as far as is practicable, as though the Municipality of Crowsnest Pass had replaced the Minister of Municipal Affairs or the old municipality as a party to the agreement.

8. All assets, liabilities, whether arising under a debenture or otherwise, rights, duties, functions and obligations of the Minister in respect of Improvement District No. 6 and all assets, liabilities, whether arising under a debenture or otherwise, rights, duties, functions and obligations of the old municipality are vested in the Municipality of Crowsnest Pass and may be dealt with in its name.

9. A reference to Improvement District No. 6 or the Minister or the Crown in right of Alberta in respect of Improvement District No. 6 in any order, regulation, bylaw, certificate of title, agreement or any other instrument or a reference to the old municipality in any order, regulation, bylaw, certificate of title, agreement or any other instrument is deemed to be a reference to the Municipality of Crowsnest Pass.

10. The Minister may, by order, exempt any Improvement District Order from the operation of section 3 or any agreement from the operation of section 7 of this schedule.

11. If a question arises as to whether a right of action is one to which section 5 of this schedule applies or whether an asset, liability, right, duty, function, or obligation under section 8 of this schedule applies, the Minister shall decide the question.

12. Assessed values of property prepared or adopted by Improvement District No. 6 for use in the 1995 taxation year and assessed values of property prepared or adopted by the old municipality for use in the 1995 taxation year may be used by the Municipality of Crowsnest Pass for the 1996 taxation year.

Municipal Council:

13. The councillors of the old municipality shall serve as the Council of the Municipality of Crowsnest Pass until the next general election.

1278 THE ALBERTA GAZETTE, PART I, JUNE 15, 1995

14. The Council consists of the Chief Elected Official and two councillors for each ward described in schedule 3.

Personnel:

15. The employees of Improvement District No. 6 and the old municipality on December 31, 1995, are employees of the Municipality of Crowsnest Pass without additional notice of termination or offer of employment.

Schedule 2 Boundaries for the Municipality of Crowsnest Pass

All the lands described herein situated west of the Fifth Meridian and lying in the Province of Alberta, excepting thereout the lands contained within the boundaries of any incorporated municipality, Indian Reserve, or Metis settlement situated therein.

Township 6

In range 3, all those portions of sections 29 to 33 inclusive lying north of the height of land separating the watershed of the Crowsnest River and the watershed of the Carbondale and Castle Rivers,

In range 4, all those portions lying north of the height of land separating the watershed of the Crowsnest River and the watershed of the Carbondale River;

Township 7

In range 3, all of sections 4 to 10 inclusive, all those portions of the northwest quarter of section 11 lying south of the right bank of the Crowsnest River, all of the northeast quarter and south half of section 11, all of sections 15 to 23 inclusive, and 27 to 34 inclusive,

In range 4, all those portions lying north of the height of land separating the watershed of the Crowsnest River and the watershed of the Carbondale River,

In range 5, all those portions lying north of the height of land separating the watershed of the Crowsnest River and the watershed of the Carbondale River and north of the interprovincial boundary between Alberta and British Columbia,

In range 6, all those portions lying north and east of the interprovincial boundary between Alberta and British Columbia;

Township 8

In range 3, all of sections 3 to 8 inclusive,

In range 4, all of sections 1 to 12 inclusive, and sections 15 to 19 inclusive, and the west half of section 20,

In range 5, all of sections 1 to 6 inclusive, all those portions of section 7 lying south of the interprovincial boundary between Alberta and British Columbia, all of sections 8 to 17 inclusive, all those portions of the east half of section 18 lying east of the interprovincial boundary between Alberta and British Columbia, all those portions of the southwest quarter of section 18 lying south of the interprovincial boundary between Alberta and British Columbia, all those portions of section 19 lying east of

1279 THE ALBERTA GAZETTE, PART I, JUNE 15, 1995 the interprovincial boundary between Alberta and British Columbia, all of sections 20 to 24 inclusive, and all of section 27,

In range 6, all of section 1, all those portions of section 2 lying south and east of the interprovincial boundary between Alberta and British Columbia, all those portions of sections 3, 4, and 11 to 13 inclusive lying south of the interprovincial boundary between Alberta and British Columbia.

Schedule 3 Wards for the Municipality of Crowsnest Pass

All the lands described herein situated west of the Fifth Meridian and lying in the Province of Alberta, excepting thereout the lands contained within the boundaries of any incorporated municipality, Indian Reserve, or Metis settlement situated therein.

Ward 1

Township 6:

In range 4, all those portions of section 33 lying north of the height of land separating the watershed of the Crowsnest River and the watershed of the Carbondale River;

Township 7:

All those portions of the west half of range 4 lying east and north of the height of land separating the watershed of the Crowsnest River and the watershed of the Carbondale River;

In range 5, all those portions lying north of the height of land separating the watershed of the Crowsnest River and the watershed of the Carbondale River and north of the interprovincial boundary between Alberta and British Columbia;

In range 6, all those portions lying north and east of the interprovincial boundary between Alberta and British Columbia;

Township 8:

In range 4, all of sections 4 to 10 inclusive, all of sections 15 to 19 inclusive, and the west half of section 20;

In range 5, all of sections 1 to 6 inclusive, all those portions of section 7 lying south of the interprovincial boundary between Alberta and British Columbia, all of sections 8 to 17 inclusive, all those portions of the east half of section 18 lying east of the interprovincial boundary between Alberta and British Columbia, all those portions of the southwest quarter of section 18 lying south of the interprovincial boundary between Alberta and British Columbia, all those portions of section 19 lying east of the interprovincial boundary between Alberta and British Columbia, all of sections 20 to 24 inclusive, and all of section 27;

In range 6, all of section 1, all those portions of section 2 lying south and east of the interprovincial boundary between Alberta and British Columbia, all those portions of sections 3, 4, and 11 to 13 inclusive lying south of the interprovincial boundary between Alberta and British Columbia;

1280 THE ALBERTA GAZETTE, PART I, JUNE 15, 1995

Ward 2

Township 6:

All those portions of the east half of range 4 lying north of the height of land separating the watershed of the Crowsnest River and the watershed of the Carbondale River;

Township 7:

In range 3, all of sections 30 and 31;

All those portions of the east half of range 4 lying north of the height of land separating the watershed of the Crowsnest River and the watershed of the Carbondale River;

Township 8:

In range 3, all of sections 6 to 8 inclusive;

In range 4, all of sections 1 to 3 inclusive, and all of sections 11 and 12;

Ward 3

Township 6:

In range 3, all those portions of sections 29 to 33 inclusive lying north of the height of land separating the watershed of the Crowsnest River and the watershed of the Carbondale and Castle Rivers;

Township 7:

In range 3, all of sections 4 to 10 inclusive, all those portions of the northwest quarter of section 11 lying south of the right bank of the Crowsnest River, all of the northeast quarter and south half of section 11, all of sections 15 to 23 inclusive, 27 to 29 inclusive, and 32 to 34 inclusive;

Township 8:

In range 3, all of sections 3 to 5 inclusive. ______

MUNICIPAL GOVERNMENT ACT

O.C. 363/95

Approved and Ordered, John W. McClung, Administrator. Edmonton, May 3, 1995

The Lieutenant Governor in Council

(a) amalgamates Improvement District No. 40 and The Municipal District of Pincher Creek No. 9 to form a municipal district having the name "Municipal District of Pincher Creek No. 9",

1281 THE ALBERTA GAZETTE, PART I, JUNE 15, 1995

(b) makes the order in Schedule 1,

(c) establishes that the municipal district is composed of the land described in Schedule 2, and

(d) establishes the wards for the municipal district as described in Schedule 3, effective January 1, 1996. Ralph Klein, Chair.

Schedule 1 Provisions for the Amalgamation of Improvement District No. 40 and the Municipal District of Pincher Creek No. 9

Definitions:

1. In this order:

"Council" means the council of the Municipal District of Pincher Creek No. 9;

"Improvement District Order" means an order passed by the Minister or by the Improvement District 40 Advisory Council or its predecessors in respect of Improvement District 40;

"Old municipality" means The Municipal District of Pincher Creek No. 9 before the amalgamation with Improvement District 40;

"Minister" means the Minister of Municipal Affairs;

"Municipal District of Pincher Creek No. 9" means the municipality formed by the amalgamation of the old municipality and Improvement District 40.

Transitional Matters:

2. All the bylaws and resolutions of the old municipality in effect on December 31, 1995, continue to operate as bylaws and resolutions of the Council within the territory of the old municipality insofar as they are not inconsistent with this order until they are repealed or replaced by the Council of the Municipal District of Pincher Creek No. 9.

3. All the Improvement District Orders in effect in Improvement District No. 40 on December 31, 1995, continue to operate as bylaws of the Council within the territory of the former Improvement District No. 40 insofar as they are not inconsistent with this order until they are repealed or replaced by the Council.

4. Any taxes owing to the old municipality or to the Minister in respect to Improvement District No. 40, including any lawful penalties and costs levied in respect of any such taxes, are transferred to and become payable to the Municipal District of Pincher Creek No. 9 and may be collected and dealt with by the Municipal District of Pincher Creek No. 9 as if it had imposed the taxes.

5. Subject to the Limitation of Actions Act, all rights of action and actions by or against the Crown in the right of Alberta for Improvement District No. 40 may be continued or maintained by or against the Municipal District of Pincher Creek No. 9 if the cause of action arose in Improvement District No. 40 and relates to the administration by the Minister of any municipal matter relating solely to Improvement District No. 40.

1282 THE ALBERTA GAZETTE, PART I, JUNE 15, 1995

6. Subject to the Limitation of Actions Act, all rights of action and actions by or against the old municipality may be continued or maintained by or against the Municipal District of Pincher Creek No. 9.

7. Any agreement between the Minister and a person, corporation or municipality that relates to Improvement District No. 40, or any agreement between the old municipality and a person, corporation or municipality is binding on the Municipal District of Pincher Creek No. 9, as far as is practicable, as though the Municipal District of Pincher Creek No. 9 had replaced the Minister of Municipal Affairs or the old municipality as a party to the agreement.

8. All assets, liabilities, whether arising under a debenture or otherwise, rights, duties, functions and obligations of the Minister in respect of Improvement District No. 40 and all assets, liabilities, whether arising under a debenture or otherwise, rights, duties, functions and obligations of the old municipality are vested in the Municipal District of Pincher Creek No. 9 and may be dealt with in its name.

9. A reference to Improvement District No. 40 or the Minister or the Crown in right of Alberta in respect of Improvement District No. 40 in any order, regulation, bylaw, certificate of title, agreement or any other instrument or a reference to the old municipality in any order, regulation, bylaw, certificate of title, agreement or any other instrument is deemed to be a reference to the Municipal District of Pincher Creek No. 9.

10. The Minister may, by order, exempt any Improvement District Order from the operation of section 3 or any agreement from the operation of section 7 of this schedule.

11. If a question arises as to whether a right of action is one to which section 5 of this schedule applies or whether an asset, liability, right, duty, function, or obligation under section 8 of this schedule applies, the Minister shall decide the question.

12. Assessed values of property prepared or adopted by Improvement District No. 40 for use in the 1995 taxation year and assessed values of property prepared or adopted by the old municipality for use in the 1995 taxation year may be used by the Municipal District of Pincher Creek No. 9 for the 1996 taxation year.

Municipal Council:

13. The councillors of the old municipality shall serve as the Council of the Municipal District of Pincher Creek No. 9 until the next general election.

14. The Council consists of the one councillor for each ward described in schedule 3.

Personnel:

15. The employees of Improvement District No. 40 and the old municipality on December 31, 1995, are employees of the Municipal District of Pincher Creek No. 9 without additional notice of termination or offer of employment.

1283 THE ALBERTA GAZETTE, PART I, JUNE 15, 1995

Schedule 2 Boundaries for the Municipal District of Pincher Creek No. 9

All the lands described herein lying in the Province of Alberta, excepting thereout the lands contained within the boundaries of any incorporated municipality, Indian Reserve, or Metis settlement situated therein.

Township 2

In range 29 west of the fourth meridian, all of section 19, all those portions of section 20 lying west and north of the right bank of the Waterton River, all those portions of sections 21 and 22 lying north of the right bank of the Waterton River, all those portions of section 27 lying west of the right bank of the Waterton River, all of sections 28 to 33 inclusive, all those portions of section 34 lying west and north of the right bank of the Waterton River, and all those portions of section 35 lying west of the right bank of the Waterton River,

In range 30 west of the fourth meridian, all those portions of section 31 lying north of the north boundary of Waterton Lakes National Park,

In range 1 west of the fifth meridian, all those portions lying north of the north boundary of Waterton Lakes National Park;

In range 2 west of the fifth meridian, all those portions lying north of the north boundary of Waterton Lakes National Park and east of the interprovincial boundary between Alberta and British Columbia;

Township 3

In range 28 west of the fourth meridian, all those portions of section 6 lying north of the right bank of the Waterton River, all those portions of the southwest quarter of section 7 lying west of the right bank of the Waterton River, all those portions of the northwest quarter of section 7 lying northwest of the right bank of the Waterton River, in the southwest quarter of section 18 all those portions of legal subdivision 3 lying north of the right bank of the Waterton River, all those portions of legal subdivision 4 lying west of the right bank of the Waterton River, all those portions of legal subdivision 5 lying north and west of the right bank of the Waterton River, all those portions of legal subdivision 6 lying west of the right bank of the Waterton River, all those portions of the northwest quarter of section 18 lying west of the right bank of the Waterton River, all those portions of the south half of section 19 lying west of the right bank of the Waterton River, all those portions of the northwest quarter of section 19 lying south of the right bank of the Waterton River, all those portions of the northeast quarter of section 19 lying north of the right bank of the Waterton River, all those portions of section 29 lying west of the right bank of the Waterton River, in the southeast quarter of section 30, all those portions of legal subdivision 1 lying northwest of the right bank of the Waterton River, all those portions of legal subdivision 2 lying north and east of the right bank of the Waterton River, all those portions of legal subdivision 7 lying south and west of the right bank of the Waterton River, and all those portions of legal subdivision 8 lying south of the right bank of the Waterton River, all those portions of the southwest quarter of section 30 lying north of the right bank of the Waterton River, all of the northwest quarter of section 30, and all those portions of the northeast quarter of section 30 lying north and west of the right bank of the Waterton River, all of section 31, all those portions of the southwest quarter of section 32 lying north and west of the right bank of the Waterton River, all those portions of the southeast quarter of section 32 lying north of the right bank of the Waterton River, all of the north half of section

1284 THE ALBERTA GAZETTE, PART I, JUNE 15, 1995

32, all those portions of sections 33 to 35 inclusive lying north of the right bank of the Waterton River,

In range 29 west of the fourth meridian, all those portions of section 1 lying west and north of the right bank of the Waterton River, all of sections 2 to 11 inclusive, all of the west half and southeast quarter of section 12, all those portions of the northeast quarter of section 12 lying west of the right bank of the Waterton River, all of sections 13 to 23 inclusive, all those portions of section 24 lying south and west of the right bank of the Waterton River, all those portions of section 25 lying north and west of the right bank of the Waterton River, and all of sections 26 to 36 inclusive,

In range 30 west of the fourth meridian, all of section 1, the east half of section 2, all those portions of section 4 lying north and west of the north boundary of Waterton Lakes National Park, all of fractional sections 5 and 8, all those portions of section 9 lying west of the boundary of Waterton Lakes National Park, all of sections 11 to 15 inclusive, all those portions of section 16 lying north and west of the north boundary of Waterton Lakes National Park, all of fractional sections 17 and 20, all of sections 21 to 28 inclusive, all of fractional sections 29 and 32, and all of sections 33 to 36 inclusive,

In range 1 west of the fifth meridian, all those portions lying north of the north boundary of Waterton Lakes National Park,

In ranges 2, 3 and 4 west of the fifth meridian, all those portions lying north and east of the interprovincial boundary between Alberta and British Columbia;

Township 4

In range 28 west of the fourth meridian, all those portions lying west of the right bank of the Waterton River and the east shore of the Waterton Dam Reservoir,

All of ranges 29 and 30 west of the fourth meridian,

All of ranges 1 to 3 inclusive west of the fifth meridian,

In range 4 west of the fifth meridian, all those portions lying east of the interprovincial boundary between Alberta and British Columbia;

Township 5

In range 27 west of the fourth meridian, all those portions of sections 18 and 19 lying west of the right bank of the Waterton River, all those portions of the northwest quarter of section 20 lying north of the right bank of the Waterton River, all those portions of the northeast quarter of section 20 lying northwest of the right bank of the Waterton River, all those portions of the west half of section 28 lying north of the right bank of the Waterton River, all those portions of the southeast quarter of section 29 lying north and west of the right bank of the Waterton River, all those portions of the southwest quarter of section 29 lying north and east of the right bank of the Waterton River, all of the north half of section 29, all those portions of section 30 lying north and west of the right bank of the Waterton River, all of sections 31 and 32, and the west half of section 33,

In range 28 west of the fourth meridian, all those portions of section 1 lying west of the right bank of the Waterton River, all those portions of the southeast quarter of section 2 lying south and west of the right bank of the Waterton River, all those portions of the northeast quarter of section 2 lying west of the right bank of the

1285 THE ALBERTA GAZETTE, PART I, JUNE 15, 1995

Waterton River, all of the west half of section 2, all of sections 3 to 10 inclusive, all of the west half of section 11, all those portions of the southeast quarter of section 11 lying north and west of the right bank of the Waterton River, all those portions of the northeast quarter of section 11 lying south and west of the right bank of the Waterton River, all those portions of section 12 lying west of the right bank of the Waterton River, all those portions of section 13 lying north of the right bank of the Waterton River, all those portions of section 14 lying north and west of the right bank of the Waterton River, all of sections 15 to 36 inclusive,

All of ranges 29 and 30 west of the fourth meridian,

All of ranges 1 to 3 inclusive west of the fifth meridian,

In ranges 4 and 5 west of the fifth meridian, all those portions lying north and east of the interprovincial boundary between Alberta and British Columbia;

Township 6

In range 27 west of the fourth meridian, the west half of section 4, all of sections 5 to 8 inclusive, the west halves of sections 9 and 16, all of sections 17 and 18, all those portions of sections 19, 20 and the west half of section 21 lying south of the Peigan Indian Reserve No. 147, and all those portions of sections 19 to 23 inclusive, and 26 to 35 inclusive lying within the Peigan Indian Reserve No. 147,

All of ranges 28 to 30 inclusive west of the fourth meridian,

All of ranges 1 and 2 west of the fifth meridian,

In range 3 west of the fifth meridian, all of sections 1 to 28 inclusive, all those portions of sections 29 to 33 inclusive lying south of the height of land separating the watershed of the Crowsnest River and the watershed of the Carbondale and Castle Rivers, and all of sections 34 to 36 inclusive,

In range 4 west of the fifth meridian, all those portions lying south of the height of land separating the watershed of the Crowsnest River and the watershed of the Carbondale River

In range 5 west of the fifth meridian, all those portions lying east of the interprovincial boundary between Alberta and British Columbia;

Township 7

In range 27 west of the fourth meridian, all those portions lying within the Peigan Indian Reserve No. 147,

All of ranges 28 to 30 inclusive west of the fourth meridian,

All of ranges 1 and 2 west of the fifth meridian,

In range 3 west of the fifth meridian, all of sections 1 to 3 inclusive, all those portions of the northwest quarter of section 11 lying north of the right bank of the Crowsnest River, all of sections 12 to 14 inclusive, sections 24 to 26 inclusive, 35, and 36,

1286 THE ALBERTA GAZETTE, PART I, JUNE 15, 1995

In range 4 west of the fifth meridian, all those portions lying south of the height of land separating the watershed of the Crowsnest River and the watershed of the Carbondale River,

In range 5 west of the fifth meridian, all those portions lying south of the height of land separating the watershed of the Crowsnest River and the watershed of the Carbondale River and east of the interprovincial boundary between Alberta and British Columbia;

Township 8

In range 27 west of the fourth meridian, those portions lying within the Peigan Indian Reserve No. 147,

All of ranges 28 to 30 inclusive west of the fourth meridian,

All of ranges 1 and 2 west of the fifth meridian,

In range 3 west of the fifth meridian, all of sections 1, 2, 11 to 14 inclusive, 23 to 26 inclusive, 35, and 36;

Township 9

All of ranges 1 and 2 west of the fifth meridian,

In range 3 west of the fifth meridian, all of sections 1, 2, 11 to 14 inclusive, 23 to 26 inclusive, 35, and 36;

Township 10

In range 1 west of the fifth meridian, all of sections 1 to 24 inclusive,

In range 2 west of the fifth meridian, all of sections 1 to 24 inclusive, and all those portions of sections 29 to 31 inclusive lying south of the right bank of the Oldman River,

In range 3 west of the fifth meridian, all of sections 1, 2, 10 to 15 inclusive, and 22 to 24 inclusive, all those portions of section 25 lying south of the right bank of the Oldman River, all those portions of section 26 lying south and west of the right bank of the Oldman River, all of section 27, all of the west half of section 34, all those portions of the northeast quarter of section 34 lying west of the right bank of the Oldman River, all those portions of the southeast quarter of section 34 lying west and south of the right bank of the Oldman River, and all those portions of section 35 lying south of the right bank of the Oldman River;

Township 11

In range 3 west of the fifth meridian, those portions of sections 3 and 4 lying south of the right bank of the Oldman River,

Schedule 3 Wards for the Municipal District of Pincher Creek No. 9

All the lands described herein lying in the Province of Alberta, excepting thereout the lands contained within the boundaries of any incorporated municipality, Indian Reserve, or Metis settlement situated therein.

1287 THE ALBERTA GAZETTE, PART I, JUNE 15, 1995

Ward 1

Township 2

In range 29 west of the fourth meridian, all of section 19, all those portions of section 20 lying north and west of the right bank of the Waterton River, all those portions of sections 21 and 22 lying north of the right bank of the Waterton River, all those portions of section 27 lying west of the right bank of the Waterton River, all of sections 28 to 33 inclusive, all those portions of section 34 lying north and west of the right bank of the Waterton River, and all those portions of section 35 lying west of the right bank of the Waterton River,

In fractional range 30 west of the fourth meridian, all those portions lying north of the north boundary of Waterton Lakes National Park,

In range 1 west of the fifth meridian, all those portions lying north of the north boundary of Waterton Lakes National Park,

In range 2 west of the fifth meridian, all those portions lying north of the north boundary of Waterton Lakes National Park and east of the interprovincial boundary between Alberta and British Columbia,

Township 3

In range 28 west of the fourth meridian, all those portions of section 6 lying north of the right bank of the Waterton River, all those portions of the southwest quarter of section 7 lying west of the right bank of the Waterton River, all those portions of the northwest quarter of section 7 lying northwest of the right bank of the Waterton River, in the southwest quarter of section 18 all those portions of legal subdivision 3 lying north of the right bank of the Waterton River, all those portions of legal subdivision 4 lying west of the right bank of the Waterton River, all those portions of legal subdivision 5 lying north and west of the right bank of the Waterton River, all those portions of legal subdivision 6 lying west of the right bank of the Waterton River, all those portions of the northwest quarter of section 18 lying west of the right bank of the Waterton River, all those portions of the south half of section 19 lying west of the right bank of the Waterton River, all those portions of the northwest quarter of section 19 lying south of the right bank of the Waterton River, all those portions of the northeast quarter of section 19 lying north of the right bank of the Waterton River, all those portions of section 29 lying west of the right bank of the Waterton River, in the southeast quarter of section 30, all those portions of legal subdivision 1 lying northwest of the right bank of the Waterton River, all those portions of legal subdivision 2 lying north and east of the right bank of the Waterton River, all those portions of legal subdivision 7 lying south and west of the right bank of the Waterton River, and all those portions of legal subdivision 8 lying south of the right bank of the Waterton River, all those portions of the southwest quarter of section 30 lying north of the right bank of the Waterton River, all of the northwest quarter of section 30, and all those portions of the northeast quarter of section 30 lying north and west of the right bank of the Waterton River, all of section 31, all those portions of the southwest quarter of section 32 lying north and west of the right bank of the Waterton River, all those portions of the southeast quarter of section 32 lying north of the right bank of the Waterton River, all of the north half of section 32, all those portions of sections 33 to 35 inclusive lying north of the right bank of the Waterton River,

In range 29 west of the fourth meridian, all those portions of section 1 lying west and north of the right bank of the Waterton River, all of sections 2 to 11 inclusive, all of

1288 THE ALBERTA GAZETTE, PART I, JUNE 15, 1995 the west half and southeast quarter of section 12, all those portions of the northeast quarter of section 12 lying west of the right bank of the Waterton River, all of sections 13 to 23 inclusive, all those portions of section 24 lying south and west of the right bank of the Waterton River, all those portions of section 25 lying north and west of the right bank of the Waterton River, and all of sections 26 to 36 inclusive,

In range 30 west of the fourth meridian, all of section 1, the east half of section 2, all those portions of section 4 lying north and west of the north boundary of Waterton Lakes National Park, all of fractional sections 5 and 8, all those portions of section 9 lying west of the boundary of Waterton Lakes National Park, all of sections 11 to 15 inclusive, all those portions of section 16 lying north and west of the north boundary of Waterton Lakes National Park, all of fractional sections 17 and 20, all of sections 21 to 28 inclusive, all of fractional sections 29 and 32, and all of sections 33 to 36 inclusive,

In range 1 west of the fifth meridian, all those portions lying north of the north boundary of Waterton Lakes National Park,

In ranges 2 to 4 inclusive west of the fifth meridian, all those portions lying north and east of the interprovincial boundary between Alberta and British Columbia,

Township 4

In range 28 west of the fourth meridian, all those portions lying west of the east shore of the Waterton Dam Reservoir and the right bank of the Waterton River,

All of range 29 west of the fourth meridian,

All of fractional range 30 west of the fourth meridian,

All of ranges 1 to 3 inclusive west of the fifth meridian,

In range 4 west of the fifth meridian, all those portions lying east of the interprovincial boundary between Alberta and British Columbia,

Township 5

In range 28 west of the fourth meridian, all those portions of section 1 lying west of the right bank of the Waterton River, all those portions of the southeast quarter of section 2 lying south and west of the right bank of the Waterton River, all those portions of the northeast quarter of section 2 lying west of the right bank of the Waterton River, all of the west half of section 2, all of sections 3 to 10 inclusive, all of the west half of section 11, all those portions of the southeast quarter of section 11 lying north and west of the right bank of the Waterton River, all those portions of the northeast quarter of section 11 lying south and west of the right bank of the Waterton River, all those portions of section 12 lying west of the right bank of the Waterton River,

In range 29 west of the fourth meridian, all of sections 1 to 12 inclusive,

In fractional range 30 west of the fourth meridian, all of sections 1 to 4 inclusive, all of fractional sections 5 and 8, and all of sections 9 to 12 inclusive,

In range 1 west of the fifth meridian, all of sections 1 to 12 inclusive,

In range 2 west of the fifth meridian, all of sections 1 to 8 inclusive,

1289 THE ALBERTA GAZETTE, PART I, JUNE 15, 1995

All of range 3 west of the fifth meridian,

In ranges 4 and 5 west of the fifth meridian, all those portions lying east and north of the interprovincial boundary between Alberta and British Columbia,

Township 6

In range 3 west of the fifth meridian, all of sections 1 to 8 inclusive, the west half and southeast quarter of section 9, the west half of section 16, all of sections 17 to 21 inclusive, all of section 28, and all those portions of sections 29 to 33 inclusive lying south of the height of land separating the watershed of the Crowsnest River and the watershed of the Carbondale and Castle Rivers,

In range 4 west of the fifth meridian, all those portions lying south of the height of land separating the watershed of the Crowsnest River and the watershed of the Carbondale River,

In range 5 west of the fifth meridian, all those portions lying east of the interprovincial boundary between Alberta and British Columbia,

Township 7

In range 4 west of the fifth meridian, all those portions lying south of the height of land separating the watershed of the Crowsnest River and the watershed of the Carbondale River,

In range 5 west of the fifth meridian, all those portions lying south of the height of land separating the watershed of the Crowsnest River and the watershed of the Carbondale River and east of the interprovincial boundary between Alberta and British Columbia,

Ward 2

Township 5

In range 27 west of the fourth meridian, all those portions of sections 18 and 19 lying west of the right bank of the Waterton River, all those portions of the northwest quarter of section 20 lying north of the right bank of the Waterton River, all those portions of the northeast quarter of section 20 lying northwest of the right bank of the Waterton River, all those portions of the west half of section 28 lying north of the right bank of the Waterton River, all those portions of the southeast quarter of section 29 lying north and west of the right bank of the Waterton River, all those portions of the southwest quarter of section 29 lying north and east of the right bank of the Waterton River, all of the north half of section 29, all those portions of section 30 lying north and west of the right bank of the Waterton River, all of sections 31 and 32, and the west half of section 33,

In range 28 west of the fourth meridian, all those portions of sections 13 and 14 lying north and west of the right bank of the Waterton River and sections 15 to 36 inclusive,

In range 29 west of the fourth meridian, all of sections 13 to 36 inclusive,

In range 30 west of the fourth meridian, all of sections 13 to 16 inclusive, all of fractional sections 17 and 20, all of sections 21 to 28 inclusive, all of fractional sections 29 and 32, and all of sections 33 to 36 inclusive,

1290 THE ALBERTA GAZETTE, PART I, JUNE 15, 1995

Township 6

In range 27 west of the fourth meridian, the west half of section 4, all of sections 5 to 8 inclusive, the west halves of sections 9 and 16, and all of sections 17 and 18, and all those portions of sections 19, 20, and the west half of section 21 lying south of the south boundary of the Peigan Indian Reserve No. 147,

In range 28 west of the fourth meridian, all of sections 1 to 18 inclusive, and all those portions of sections 19 to 24 lying south of the south boundary of the Peigan Indian Reserve No. 147,

In range 29 west of the fourth meridian, all of sections 1 to 22 inclusive, all those portions of sections 23 and 26 lying west of the west boundary of the Peigan Indian Reserve No. 147, all of sections 27 to 34 inclusive, and all those portions of section 35 lying west of the west boundary of the Peigan Indian Reserve No. 147,

In range 30 west of the fourth meridian, all of sections 1 to 3 inclusive, 10 to 15 inclusive, 22 to 27 inclusive, and 34 to 36 inclusive,

Ward 3

Township 5

In range 1 west of the fifth meridian, all of sections 13 to 36 inclusive,

In range 2 west of the fifth meridian, all of sections 9 to 36 inclusive,

Township 6

In range 30 west of the fourth meridian, all of section 4, fractional sections 5 and 8, sections 9 and 16, fractional sections 17 and 20, sections 21 and 28, fractional sections 29 and 32, and section 33,

All of ranges 1 and 2 west of the fifth meridian,

In range 3 west of the fifth meridian, the northeast quarter of section 9, all of sections 10 to 15 inclusive, the east half of section 16, all of sections 22 to 27 inclusive, and 34 to 36 inclusive,

Township 7

In range 1 west of the fifth meridian, all of sections 1 to 18 inclusive,

In range 2 west of the fifth meridian, all of sections 1 to 6 inclusive,

In range 3 west of the fifth meridian, all of sections 1 to 3 inclusive,

Ward 4

Township 7

In range 28 west of the fourth meridian, all those portions not located within the boundaries of the Peigan Indian Reserve No. 147,

All of range 29 west of the fourth meridian,

1291 THE ALBERTA GAZETTE, PART I, JUNE 15, 1995

All of fractional range 30 west of the fourth meridian

In range 1 west of the fifth meridian, all of sections 19 to 36 inclusive,

Township 8

In range 28 west of the fourth meridian, all those portions not located within the boundaries of the Peigan Indian Reserve No. 147,

All of range 29 west of the fourth meridian,

All of fractional range 30 west of the fourth meridian,

All of range 1 west of the fifth meridian,

Township 9

All of range 1 west of the fifth meridian,

Township 10

In range 1 west of the fifth meridian, all of sections 1 to 24 inclusive,

Ward 5

Township 7

In range 2 west of the fifth meridian, all of sections 7 to 36 inclusive,

In range 3 west of the fifth meridian, all those portions of the northwest quarter of section 11 lying north of the right bank of the Crowsnest River, all of sections 12 to 14 inclusive, 24 to 26 inclusive, 35, and 36,

Townships 8 and 9

All of range 2 west of the fifth meridian,

In range 3 west of the fifth meridian, all of sections 1, 2, 11 to 14 inclusive, 23 to 26 inclusive, 35, and 36,

Township 10

In range 2 west of the fifth meridian, all of sections 1 to 24 inclusive, all those portions of section 29 lying southwest of the right bank of the right bank of the Oldman River, all those portions of the east half of section 30 lying south and west of the right bank of the Oldman River, all those portions of the west half of section 30 lying south and east of the right bank of the Oldman River, and all those portions of section 31 lying south of the right bank of the Oldman River,

In range 3 west of the fifth meridian, all of sections 1, 2, 10 to 15 inclusive, and 22 to 24 inclusive, all those portions of section 25 lying south of the right bank of the Oldman River, all those portions of section 26 lying south and west of the right bank of the Oldman River, all of section 27, all of the west half of section 34, all those portions of the southeast quarter of section 34 lying south and west of the right bank of the Oldman River, all those portions of the northeast quarter of section 34 lying

1292 THE ALBERTA GAZETTE, PART I, JUNE 15, 1995 west of the right bank of the Oldman River, and all those portions of section 35 lying south of the right bank of the Oldman River,

Township 11

In range 3 west of the fifth meridian, all those portions of sections 3 and 4 lying south of the right bank of the Oldman River, ______

MINES AND MINERALS ACT

O.C. 377/95

Approved and Ordered, GORDON TOWERS, Lieutenant Governor. Edmonton, May 17, 1995

The Lieutenant Governor in Council authorizes the Minister of Energy, on behalf of the Crown in right of Alberta, to enter into the Alberta Primrose Crown Agreement in the form attached. Ralph Klein, Chair. ______

Alberta Primrose Crown Agreement

TABLE OF CONTENTS Article

1. DEFINITIONS 2. INTERPRETATION 3. AGENCY REPRESENTATION and WARRANTY 4. ROYALTY PROVISIONS 5. ASSIGNMENTS 6. GENERAL Alberta Primrose Crown Agreement

THIS AGREEMENT dated as of the day of , 1995

BETWEEN:

HER MAJESTY THE QUEEN IN RIGHT OF THE PROVINCE OF ALBERTA, (herein called "Her Majesty"), as represented by the Minister of Energy (herein called the "Minister") - and -

AMOCO CANADA RESOURCES LTD., incorporated under the laws of Canada and having its head office at the City of Calgary in the Province of Alberta (herein called "Amoco"), as AGENT for and on behalf of ALBERTA ENERGY COMPANY LTD. (herein called "AEC")

WHEREAS Her Majesty and Amoco as agent for and on behalf of AEC wish to enter into this Agreement (the "Alberta Primrose Crown Agreement") to evidence their agreement concerning the royalty to be received by Her Majesty on Leased Substances recovered or obtained from the Project Well Events pursuant to the Lease;

NOW THEREFORE the parties agree as follows:

1293 THE ALBERTA GAZETTE, PART I, JUNE 15, 1995

ARTICLE 1 - DEFINITIONS

101. In this Agreement

(a) "Affiliate" means any Person, firm, partnership or association directly or indirectly controlling, controlled by or under common control with any party. For the purposes of this definition "control" (including "controlled by" and "under common control with") means the possession, directly or indirectly, of the power to direct or cause the direction of the management and policies of a Person, firm, partnership or association whether through the ownership of voting securities or by contract or otherwise;

(b) "Board Approvals" means

(i) Approval No. 5718, as amended, and (ii) Approval No. 7407,

issued by the Energy Resources Conservation Board pursuant to the Oil Sands Conservation Act;

(c) "Lease" means Government of Alberta Oil Sands Lease #7181050230 together with documents of title issued in substitution for that Oil Sands Lease;

(d) "Leased Substances" means all substances recovered, or obtained from substances recovered, from the Project Well Events pursuant to the Lease;

(e) "Lessee" means AEC, or such other Person or Persons who is or are, from time to time, the registered lessee or lessees of the Lease under the Mines and Minerals Act, as recorded in the records of the Department of Energy of the Province of Alberta;

(f) "Participating Interests" means, when used in relation to a Lessee, the specified undivided interest in the oil sands rights in that part of the Lease's location that is outlined in Appendix A to the Board Approval referred to in clause (b)(ii), held by that Lessee and registered under the Mines and Minerals Act as recorded in the records of the Department of Energy of the Province of Alberta;

(g) "Person" means a person who is eligible to become a lessee of an agreement under the Mines and Minerals Act;

(h) "Project" means the scheme for the recovery of crude bitumen approved in the Board Approval referred to in clause (b) (ii);

(i) "Project Well Events means the well events, as defined in the Regulation, completed pursuant to the Board Approvals;

(j) "Regulation" means the Oil Sands Royalty Regulation, 1984 (Alta. Reg. 166/84), as amended;

(k) "Term" means the period commencing January 1, 1992 and ending December 31, 1995.

1294 THE ALBERTA GAZETTE, PART I, JUNE 15, 1995

ARTICLE 2 - INTERPRETATION

201. The headings of the Articles of this Agreement are inserted for convenience of reference only and do not affect the meaning or construction of this Agreement.

202. Terms defined in the Mines and Minerals Act and the Regulation have the same meaning in this Agreement, unless otherwise required by the context in which they are used.

203. The provisions of this Agreement supplement the provisions of the Lease and shall be deemed to be incorporated in the Lease, but in the event of any conflict between the provisions of this Agreement and of the Lease, the provisions of this Agreement shall prevail to the extent of the conflict.

ARTICLE 3 - AGENCY REPRESENTATION and WARRANTY

301. Amoco represents and warrants to Her Majesty that:

(a) Amoco is entering into this Agreement as AEC's agent; and

(b) Amoco has been duly authorized by AEC to enter into this Agreement for and on behalf of AEC as AEC's agent.

ARTICLE 4 - ROYALTY PROVISIONS

401. Despite section 1 of the Regulation, the royalty reserved and payable to Her Majesty in respect of Leased Substances recovered or obtained during each month of the Term shall be 1% of the Leased Substances so recovered or obtained.

402. (1) In this section, "excess royalty" means the excess of the quantity of royalty paid by Amoco in respect of Leased Substances recovered or obtained during the part of the Term preceding the date of this Agreement, over the quantity of royalty reserved and payable to Her Majesty in respect of such Leased Substances under section 401.

(2) Subject to subsection (3), Her Majesty may repay any amounts received by Her Majesty under section 2(1)(c) of the Regulation in respect of the excess royalty, but is not liable to pay any interest in respect of such amounts or in respect of the excess royalty.

(3) Despite section 401 of this Agreement and section 1 of the Regulation, Amoco may:

(a) set-off against the royalty first reserved and payable to Her Majesty in respect of Leased Substances recovered or obtained from and after the date of this Agreement, a quantity of oil sands equal to the excess royalty, or

(b) request a repayment by Her Majesty of the excess royalty.

ARTICLE 5 - ASSIGNMENTS

501. (1) A Lessee that is not in default of any of its duties and obligations under this Agreement may, upon a sale, transfer or assignment of all or part of is right, title, estate or interest in the Project to any Person, assign a

1295 THE ALBERTA GAZETTE, PART I, JUNE 15, 1995

percentage of its Participating Interest, not exceeding the percentage of its right, title or interest in the Project that has been assigned, together with its rights and obligations under this Agreement, to that Person.

(2) A Lessee who assigns all or part of its Participating Interest pursuant to subsection (1) remains liable for the performance of its duties and obligations in respect of that Participating Interest, under this Agreement and the Lease, until Her Majesty approves the assignment in writing, with or without conditions, which approval shall not be unreasonably withheld and in any event until an assumption in writing by the assignee, in a form satisfactory to Her Majesty acting reasonably, of the duties and obligations hereunder in respect of the assigned interest, has been obtained by Her Majesty.

(3) Upon receiving the approval of Her Majesty under subsection (2) and providing Her Majesty with the assumption referred to in that subsection, the Lessee shall be released of its duties and obligations under this Agreement and the Lease with respect to the portion of its Participating Interest that has been assigned, but shall remain liable for the performance of any unfulfilled duties and obligations in respect of the portion of its Participating Interest that has been assigned, which have arisen in respect of the Project prior to the assignment.

502. (1) Notwithstanding section 501, but subject to subsection (2), if a Lessee assigns an interest in the Project to an Affiliate, each of the assignor and the assignee shall be jointly and severally liable for all obligations relating to the assigned interest.

(2) Her Majesty may, in relation to a particular assignment, agree in writing to release an assignor from its liability under subsection (1).

ARTICLE 6 - GENERAL

601. This Agreement shall be construed and interpreted in accordance with the laws of the Province of Alberta.

602. This Agreement shall enure to the benefit of and be binding upon each of the parties and their respective successors and assigns.

IN WITNESS WHEREOF the parties have duly executed this Agreement as of the date first above mentioned.

HER MAJESTY THE QUEEN IN RIGHT OF THE PROVINCE OF ALBERTA, as represented by the Minister of Energy

______Minister of Energy

AMOCO CANADA RESOURCES LTD. as Agent for and on behalf of ALBERTA ENERGY COMPANY LTD.

By: ______

Office held: ______

1296 THE ALBERTA GAZETTE, PART I, JUNE 15, 1995

By: ______

Office held: ______

MUNICIPAL GOVERNMENT ACT

O.C. 385/95

Approved and Ordered, GORDON TOWERS, Lieutenant Governor. Edmonton, May 17, 1995

The Lieutenant Governor in Council orders that

(a) on December 31, 1995 the land described in Appendix A and shown on the sketch in Appendix C is separated from The Municipal District of Yellowhead No. 94 and annexed to The Town of Hinton,

(b) on December 31, 1995 the land described in Appendix B and shown on the sketch in Appendix C is separated from The Town of Hinton and annexed to The Municipal District of Yellowhead No. 94,

(c) any taxes owing to The Municipal District of Yellowhead No. 94 on December 31, 1995, in respect of the land described in Appendix A are transferred to and become payable to The Town of Hinton together with any lawful penalties and costs levied in respect of those taxes, and The Town of Hinton upon collecting those taxes, penalties or costs shall pay them to The Municipal District of Yellowhead No. 94,

(d) any taxes owing to The Town of Hinton on December 31, 1995 in respect of the land described in Appendix B are transferred to and become payable to The Municipal District of Yellowhead No. 94 together with any lawful penalties and costs levied in respect of those taxes, and The Municipal District of Yellowhead No. 94 upon collecting those taxes, penalties or costs shall pay them to The Town of Hinton,

(e) the assessor for The Town of Hinton shall assess in 1995, for the purpose of taxation in 1996, the land described in Appendix A and the assessable improvements to it, and

(f) the assessor for The Municipal District of Yellowhead No. 94 shall assess in 1995, for the purpose of taxation in 1996, the land described in Appendix B and the assessable improvements to it. Ralph Klein, Chair. APPENDIX

The Lieutenant Governor in Council orders that

(a) on December 31, 1995 the land described in Appendix A and shown on the sketch in Appendix C is separated from the Municipal District of Yellowhead No. 94 and annexed to the Town of Hinton,

(b) on December 31, 1995 the land described in Appendix B and shown on the sketch in Appendix C is separated from the Town of Hinton and annexed to the Municipal District of Yellowhead No. 94,

1297 THE ALBERTA GAZETTE, PART I, JUNE 15, 1995

(c) any taxes owing to the Municipal District of Yellowhead No. 94 on December 31, 1995, in respect of the annexed lands described in Appendix A are transferred to and become payable to the Town of Hinton together with any lawful penalties and costs levied in respect of those taxes, and the Town of Hinton upon collecting those taxes, penalties or costs, shall pay them to the Municipal District of Yellowhead No. 94,

(d) any taxes owing to the Town of Hinton on December 31, 1995, in respect of the annexed lands described in Appendix B are transferred to and become payable to the Municipal District of Yellowhead No. 94 together with any lawful penalties and costs levied in respect of those taxes, and the Municipal District of Yellowhead No. 94 upon collecting those taxes, penalties or costs, shall pay them to the Town of Hinton,

(c) the assessor for the Town of Hinton and Municipal District of Yellowhead No. 94 shall, assess in 1995, for the purpose of taxation in 1996, the annexed land and the assessable improvements to it.

APPENDIX "A"

Detailed description of the territory annexed to the Town of Hinton:

All that portion of the west half of section eighteen (18), township fifty-one (51), range twenty-four (24) west of the fifth meridian which lies north of the northerly limit of the Highway No. 16 Bypass surveyed by Alberta Transportation and Utilities under Transit Book No. 1434 and not within the Town of Hinton

All that portion of the south east quarter of section thirteen (13), township fifty-one (51), range twenty-five (25) west of the fifth meridian which lies north of the northerly limit of the Highway No. 16 Bypass surveyed by Alberta Transportation and Utilities under Transit Book No. 1434

All that portion of the east half of section eleven (11), township fifty-one (51), range twenty-five (25), west of the fifth meridian which lies north of the northerly limit of the Highway No. 16 Bypass surveyed by Alberta Transportation and Utilities under Transit Book No. 1434 and not within the Town of Hinton

All that portion of the north east quarter of section three (3), township fifty-one (51), range twenty-five (25), west of the fifth meridian which lies north of the northerly limit of the Highway No. 16 Bypass surveyed by Alberta Transportation and Utilities under Transit Book No. 1434.

All Government Road Allowances intervening and adjoining the above described lands.

APPENDIX B

Detailed description of the Territory annexed to the Municipal District of Yellowhead No. 94

All that portion of the west half of the north west quarter of section eighteen (18), township fifty-one (51), range twenty-four (24) west of the fifth meridian which lies south of the northerly limit of the Highway No. 16 Bypass surveyed by Alberta Transportation and Utilities under Transit Book No. 1434

All that portion of the south west quarter of section thirteen (13), township fifty-one (51), range twenty-five (25) west of the fifth meridian which lies south of the northerly limit of the Highway No. 16 Bypass surveyed by Alberta Transportation and Utilities under Transit Book No. 1434

1298 THE ALBERTA GAZETTE, PART I, JUNE 15, 1995

All that portion of the north half of the northwest quarter of section twelve (12), township fifty-one (51), range twenty-five (25), west of the fifth meridian which lies south of the northerly limit of the Highway No. 16 Bypass surveyed by Alberta Transportation and Utilities under Transit Book No. 1434

All that portion of section eleven (11), township fifty-one (51), range twenty-five (25) west of the fifth meridian within the Town of Hinton which lies south of the northerly boundary of the Highway No. 16 Bypass surveyed by Alberta Transportation and Utilities under Transit Book No. 1434

All that portion of the north west quarter of section three (3), township fifty-one (51) range twenty-five (25), west of the fifth meridian which lies south of the northerly limit of the Highway No. 16 Bypass surveyed by Alberta Transportation and Utilities under Transit Book No. 1434

All that portion of the section four (4), township fifty-one (51), range twenty-five (25), west of the fifth meridian which lies south of the northerly limit of the Highway No. 16 Bypass surveyed by Alberta Transportation and Utilities under Transit Book No. 1434.

All Government Road Allowances intervening and adjoining the above described lands.

1299 THE ALBERTA GAZETTE, PART I, JUNE 15, 1995

1300 THE ALBERTA GAZETTE, PART I, JUNE 15, 1995

GOVERNMENT NOTICES

ALBERTA AGRICULTURE, FOOD AND RURAL DEVELOPMENT

IRRIGATION DISTRICT NOTICE

(Irrigation Act) ORDER NO. 479 FILE: SMRID

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

In the matter of: "The Irrigation Act"

And in the matter of the Assessment Roll of the St. Mary River Irrigation District being amended to add parcels of land.

In accordance with part I of the Irrigation Act, Irrigation Council has been petitioned to change the area of the St. Mary River Irrigation District formed by an order of the Irrigation Council

(a) requesting that the parcels described in the petitions be added to the St. Mary River Irrigation District, the Irrigation Council having considered that the petitions are in all respects in order;

Therefore, it is ordered, pursuant to the provisions of section 10 of the Irrigation Act, that

(a) the petitions are hereby approved and the lands as described in Schedule A, attached, be added to the St. Mary River Irrigation District, and

(b) Order No. 7 constituting the district, dated January 1, 1971, is hereby amended.

This Order shall become effective on May 11, 1995.

Certified a True Copy: Irrigation Council, L.B. Spiess, Secretary. John Weing, Chairman. Richard Williams, Member.

SCHEDULE A LAND DESCRIPTION

S ½ 6-11-6-W4M, Second, the south west quarter of section 6, township 11, range 6, west of the fourth meridian as shown on the township plan approved at Ottawa February 27, 1911, containing 63.1 hectares (156 acres) more or less, excepting thereout: The road on plan 8610456, containing 0.431 hectares (1.06 acres) more or less, excepting thereout all mines and minerals

Third, the south east quarter of section 6, township 11, range 6, west of the fourth meridian as shown on the township plan approved at Ottawa November 19, 1883, containing 63 hectares (155.86 acres) more or less, excepting thereout: The road on plan 8610456, containing 0.452 hectares (1.12 acres) more or less, excepting thereout all mines and minerals (921 260 130 +5) (Owner: Hutterian Brethren Church of Elkwater, Irvine, AB).

1301 THE ALBERTA GAZETTE, PART I, JUNE 15, 1995

NW 6-11-6-W4M, First, the north west quarter of section 6, township 11, range 6, west of the fourth meridian, containing 64.7 hectares (160 acres) more or less, excepting thereout all mines and minerals (921 260 130 +5) (Owner: Hutterian Brethren Church of Elkwater, Irvine, AB).

Pt. SE 7-11-6-W4M, Second, that portion of the south east quarter of section 7 in township 11, range 6, west of the fourth meridian which lies to the south of the railway right of way on plan 49991, containing 62.04 hectares (153.36 acres) more or less, excepting the canal right of way on plan 1171 HX, containing 3.38 hectares (8.35 acres) more or less, excepting thereout all mines and minerals (921 260 130 +7) (Owner: Hutterian Brethren Church of Elkwater, Irvine, AB). ______

ALBERTA CONSUMER AND CORPORATE AFFAIRS

CORPORATE REGISTRY

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

ALBERTA COMMUNITY DEVELOPMENT

MINISTERIAL ORDER

(Historical Resources Act)

I, Gary G. Mar, 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:

Meridian 4, range 23, township 24, section 18, quarter south west, containing 64.7 hectares (160 acres) more or less, excepting thereout:

Plan Number Hectares Acres

Road 8610547 1.04 2.56 Road 9310442 0.005 0.01 Descriptive 9510727 1.214 3.00

Excepting thereout all mines and minerals and the right to work the same, and located near Strathmore, Alberta as a Registered Historic Resource pursuant to an Order dated March 2, 1993, as authorized by section 15(1) of the Historical Resources Act, is hereby rescinded.

Dated at Edmonton, May 1, 1995. Gary G. Mar, Minister. ______

MINISTERIAL ORDER

I, Gary G. Mar, 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:

1302 THE ALBERTA GAZETTE, PART I, JUNE 15, 1995

Descriptive Plan 9510727, block 1, excepting thereout all mines and minerals, Area: 1.214 hectares (3 acres) more or less, and located near Strathmore, Alberta as a Registered Historic Resource pursuant to an Order dated March 2, 1993, as authorized by section 15(1) of the Historical Resources Act, is hereby rescinded.

Dated at Edmonton, May 1, 1995. Gary G. Mar, Minister. ______

NOTICE OF INTENTION TO DESIGNATE PROVINCIAL HISTORIC RESOURCE

(Historical Resources Act)

File No. Des. 1840

To: Mr. Ron Hall, Chairman, Chinese National League Society, 210 Second Avenue South, Lethbridge, Alberta

Notice is hereby given that 60 days from the date of service of this Notice, the Minister of Community Development intends to make an Order that the resource legally described as Kuo Min Tang (Chinese National League) Building, plan 4353S, block 6, lot 18, excepting thereout all mines and minerals, and located at 309-2 Avenue S, Lethbridge, Alberta, be designated a Provincial Historic Resource under section 16 of the Historical Resources Act, as amended from time to time.

The reasons for the proposed designation as follows:

This building has played a role in the Lethbridge Chinese community since the early 1900s when it was a restaurant. In 1917, members of the community purchased the building as a home for the Chinese National League. The building's significance can be found in its role as a haven, educational centre, and meeting place for Chinese immigrants struggling to adapt to Canadian society. It also reflects the on-going importance of politics within the Lethbridge Chinese community.

It is therefore considered that preservation and protection of the resource is in the public interest.

Dated May 19, 1995. Dr. W.J. Byrne, Assistant Deputy Minister. ______

File No. Des. 1885

To: Mr. David Jamieson, Chairman of the Board, Friends of Medaita Society, Box 204, Medicine Hat, Alberta

Notice is hereby given that 60 days from the date of service of this Notice, the Minister of Community Development intends to make an Order that the resource legally described as Hycroft China Ltd., plan 2135 BC, blocks G and I, excepting thereout: of said block I, that portion taken for a subdivision as shown on plan 1476 HC, excepting thereout all mines and minerals, and located at 701-703 Wood Street E., Medicine Hat, Alberta be designated a Provincial Historic Resource under section 16 of the Historical Resources Act, as amended from time to time.

1303 THE ALBERTA GAZETTE, PART I, JUNE 15, 1995

The reasons for the proposed designation as follows:

Pottery manufacture began in Medicine Hat in 1912 and remained a significant player in the local economy into the 1950s. The Hycroft China Ltd. plant was constructed in 1937- 38, and the warehouse in 1947, part of what was originally called Medicine Hat Potteries. The plant's design with its clerestory lighting, glass block windows, and curved wall adjoining the entryway, was a very modern architectural statement for its day. The Hycroft Plant is a fine example of few remaining factory facilities of this period. The sites's considerable historic significance comes from its membership in an important southern Alberta industry, and from the excellent period equipment remaining on the site which is still in good repair.

It is therefore considered that preservation and protection of the resource is in the public interest.

Dated May 27, 1995. Dr. W.J. Byrne, Assistant Deputy Minister. ______

NOTICE OF INTENTION TO DESIGNATE REGISTERED HISTORIC RESOURCE

(Historical Resources Act) File No. Des. 1600

To: Ritchie and Catherine Baceda and Elena Stelmaszczuk, 8648-48 Avenue NW, Calgary, Alberta

Notice is hereby given that sixty days from the date of service of this notice, the Minister of Community Development intends to make an Order that the resource legally described as:

The Baldwin\Hextall Residence, plan 5565 AH, block 39, lot 15, excepting thereout: the easterly 21.34 metres in perpendicular width throughout, excepting thereout all mines and minerals be designated a Registered Historic Resource under section 15 of the Historical Resources Act as amended from time to time.

Dated May 19, 1995. Dr. W.J. Byrne, Assistant Deputy Minister. ______

File No. Des. 1620

To: Winston and Vera Sproule, Box 43, Site 14, R.R. 1, Strathmore, Alberta

Notice is hereby given that sixty days from the date of service of this notice, the Minister of Community Development intends to make an Order that the resource legally described as:

The Scheer\Sproule Farmsite, descriptive plan 8910466, lot 1, excepting thereout all mines and minerals be designated a Registered Historic Resource under section 15 of the Historical Resources Act as amended from time to time.

Dated May 19, 1995. Dr. W.J. Byrne, Assistant Deputy Minister.

1304 THE ALBERTA GAZETTE, PART I, JUNE 15, 1995

File No. Des. 1869

To: Bruce and Lynn Hammond, Bruce Hammond Interiors Ltd., Box 597, Blairmore, Alberta

Notice is hereby given that sixty days from the date of service of this notice, the Minister of Community Development intends to make an Order that the resource legally described as:

The J.E. Upton Block, plan 8010767, block 12, lot 42, excepting thereout all mines and minerals be designated a Registered Historic Resource under section 15 of the Historical Resources Act as amended from time to time.

Dated May 19, 1995. Dr. W.J. Byrne, Assistant Deputy Minister. ______

ALBERTA ECONOMIC DEVELOPMENT AND TOURISM

HOSTING EXPENSES EXCEEDING $600.00 For the period January 1, 1995 to March 31, 1995

Function: 3rd Trilateral Conference Date: June 15, 1994 Amount: $1,283.99 Purpose: Host a reception at the 3rd Trilateral Conference. To provide an opportunity for the Minister to meet personally with government and private sector executives from Canada, Mexico and the U.S.A. To increase trading, political, economic, and social relations between the NAFTA members. Location: Banff, Alberta

Function: Offshore South East Asia '94 (OSEA) Date: December 7, 1994 Amount: $6,229.29 Purpose: Host Canadian Reception at 'Offshore South East Asia '94' (OSEA). Reinforce Alberta companies presence in the market. Increase tourism awareness and increase awareness of Alberta as a business immigration destination. Location: Singapore ______

ALBERTA EDUCATION

HOSTING EXPENSES EXCEEDING $600.00 For the period January 1, 1995 to March 31, 1995

Date: December 2, 1994 Location: Edmonton, Alberta Amount: $1,258.50 Purpose: Career and Technology Studies. To provide the most current information on CTS curriculum and to address issues related to implementation including, for example, funding, module tracking, linkages, and facilities.

1305 THE ALBERTA GAZETTE, PART I, JUNE 15, 1995

ALBERTA ENVIRONMENTAL PROTECTION

HOSTING EXPENSES EXCEEDING $600.00 For the quarter ending March 31, 1995

Payment Date: February 7, 1995 Payment Date: March 29, 1995 Amount: $3,200.00 Amount: $4,025.47 Purpose: 1995 Alberta Order of the Purpose: Water Management Policy & Bighorn Awards Legislation Review Location: Calgary, Alberta Location: Edmonton, Alberta Function Date: March 10, 1995 Function Date: February 10-11, 1995

Payment Date: March 28, 1995 Payment Date: February 18, 1995 Amount: $10,214.45 Amount: $1,290.55 Purpose: 1995 Alberta Order of the Purpose: Western Legislative Forestry Bighorn Awards Task Force Meeting Location: Calgary, Alberta Location: Calgary, Alberta Function Date: March 10, 1995 Function Date: November 19, 1994

Payment Date: March 29, 1995 Amount: $1,036.24 Purpose: Meeting of the Metis Nation of Alberta Location: Edmonton, Alberta Function Date: January 27, 1995 ______

INCREASES IN CONSTRUCTION COSTS EXCEEDING 10% For the quarter ending March 31, 1995

Contract Number: P95-S306 Contract Number: P95-S357 Vendor: Brooks Asphalt & Aggregate Ltd. Vendor: Brooks Asphalt & Aggregate Original Contract Amount: $10,000.00 Ltd. Actual Cost: $13,552.50 Original Contract Amount: $6,156.00 Amount of Increase: $3,552.50 Actual Cost: $8,798.00 Reason: Increased costs for equipment Amount of Increase: $2,642.00 rental due to work being added to project. Reason: Additional asphalt pavement repairs required. Contract Number: P95-S317 Vendor: Valli Enterprise Contract Number: P95-S368 Original Contract Amount: $2,000.00 Vendor: Jaaco Services Ltd. Actual Cost: $3,275.00 Original Contract Amount: $2,500.00 Amount of Increase: $1,275.00 Actual Cost: $4,997.90 Reason: Increased costs for equipment Amount of Increase: $2,497.90 rental due to work being added to project. Reason: Cost plus contract. Amount of work required to reinstate relocated Contract Number: P95-S353 buildings to acceptable standards Vendor: Walpole's Lawn & Garden unknown. Original Contract Amount: $2,520.00 Actual Cost: $3,442.50 Amount of Increase: $922.50 Reason: Increased labour costs due to more work being added to project.

1306 THE ALBERTA GAZETTE, PART I, JUNE 15, 1995

Contract Number: P95-S382 Contract Number: P95-S395 Vendor: Bergeron Plumbing Vendor: Bates Drywall Original Contract Amount: $3,000.00 Original Contract Amount: $1,800.00 Actual Cost: $5,992.00 Actual Cost: $2,005.27 Amount of Increase: $2,992.00 Amount of Increase: $205.27 Reason: Cost plus contract. Amount of Reason: Extra work required to work required to reinstate relocated complete project. buildings to acceptable standards unknown. ______

Alberta Fishery Regulations

Notice of Variation Order 12-95

Commercial Fishing Seasons

The close times and quotas set out in Schedule V to the Alberta Fishery Regulations in respect of the waters listed in the Schedule to this Notice have been varied by Variation Order 12-95 of the Chief Fishery Officer in accordance with section 4 of the Alberta Fishery Regulations.

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

Pursuant to Variation Order 12-95 commercial fishing is permitted in accordance with the following schedule. SCHEDULE Item - 237. Column I Waters - Murray Lake (10-7-W4) Column II Gear - gill net 140 mm mesh Column III Open Time - 08:00 hours May 10, 1995 to 16:00 hours May 12, 1995 Column IV Quota - 1) lake whitefish: 7,600 kg, 2) northern pike: 150 kg, 3) walleye: 200 kg ______

Notice of Variation Order 13-95

Commercial Fishing Seasons

The close times and quotas set out in Schedule V to the Alberta Fishery Regulations in respect of the waters listed in the Schedule to this Notice have been varied by Variation Order 13-95 of the Chief Fishery Officer in accordance with section 4 of the Alberta Fishery Regulations.

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

Pursuant to Variation Order 13-95 commercial fishing is permitted in accordance with the following schedule. SCHEDULE Item - 329.1 Column I Waters - Sturgeon Lake (70-23-W5) - that portion which is more than 3 m deep Column II Gear - gill net not less than 140 mm mesh Column III Open Time - 08:00 hours on the day after the date of ice breakup as

1307 THE ALBERTA GAZETTE, PART I, JUNE 15, 1995

determined by an officer to 16:00 hours May 11, 1995 (between 16:00 hours on Sunday and 14:00 hours on Friday of each week) Column IV Quota - 1) lake whitefish: 30,000 kg, 2) northern pike: 450 kg, 3) walleye: 450 kg, 4) yellow perch: 450 kg ______

ALBERTA JUSTICE

THE May 4, 1995

Mr. Harley Johnson Ombudsman 1630 Phipps-MacKinnon Building 10020 - 101A Avenue Edmonton, Alberta T5J 3G2

Dear Sir:

Re: Paddle River Dam - Opron Construction - Report of Saskatchewan Justice

Please find enclosed a copy of the report of Saskatchewan Justice in regard to the claim of Opron Construction with respect to the Paddle River Dam.

You will note that the Report's concluding remarks raise concerns about the conduct of the whole dispute by Alberta Environment and the civil side of the Attorney General's Department.

In view of these concerns, pursuant to section 11(5) of the Ombudsman Act, I am requesting that you conduct a thorough investigation into the current operating procedures of Alberta Environmental Protection and Alberta Justice in regard to their respective handling and resolution of construction contractual claims and disputes of this nature.

I have instructed the Justice Minister and Attorney General Brian Evans and the Environmental Protection Minister, , to fully cooperate with your office in regard to this investigation.

I would appreciate receiving your recommendations by the end of June, 1995.

Yours truly,

Ralph Klein PREMIER

Enclosure cc: Hon. Brian Evans, Q.C. Minister of Justice and Attorney General

Hon. Ty Lund Minister of Environmental Protection

1308 THE ALBERTA GAZETTE, PART I, JUNE 15, 1995

ALBERTA MUNICIPAL AFFAIRS

MINISTERIAL ORDER NO: L:214/95

(Municipal Government Act)

In the matter of the Municipal Government Act, being chapter M26.1 SA 1994 and the Division of Improvement District No. 6

I, , pursuant to section 583 of the Municipal Government Act, make the following order:

1. The territory described in the attached Schedule 1 is removed from Improvement District No. 6.

2. Improvement District No. 40 is formed from the territory described in Schedule 1.

3. All agreements, Ministerial Orders, and Improvement District Orders relating to the territory described in Schedule 1 become agreements, Ministerial Orders, and Improvement District Orders relating to Improvement District No. 40.

4. Any taxes owing to Improvement District No. 6 on December 31, 1995, including any lawful penalties and costs levied in respect of such taxes, in respect to the land described in Schedule 1 shall transfer to and become payable to Improvement District No. 40, and may be collected and dealt with by Improvement District No. 40 as if it had imposed the taxes.

5. Subject to the Limitation of Actions Act, all rights of action and actions by or against the Crown in the right of Alberta for the territory described in Schedule 1 may be continued or maintained by or against the Improvement District No. 40, if the cause of the action arose in the territory described in Schedule 1 and relates to the administration by the Minister of any municipal matter relating solely to the territory described in Schedule 1.

6. All assets, liabilities, whether arising under a debenture or otherwise, rights, duties, functions and obligations of the Minister of Municipal Affairs in respect of the territory described in Schedule 1 are vested in the Improvement District No. 40 and may be dealt with in its name.

7. A reference to Improvement District No. 6 or the Minister of Municipal Affairs or the Crown in respect of Improvement District No. 6 in any order, regulation, bylaw, certificate of title, agreement or any other instrument affecting the territory described in Schedule 1 is deemed to be a reference to Improvement District No. 40.

8. If a question arises as to whether a right of action is one to which section 5 of this Ministerial Order applies or whether an asset, liability, right, duty, function, or obligation under section 6 of this Ministerial Order applies, the Minister of Municipal Affairs shall decide the question.

9. Assessed values of property prepared or adopted by Improvement District No. 6 for use in the 1995 taxation year may be used by the Improvement District No. 40 for the 1996 taxation year.

1309 THE ALBERTA GAZETTE, PART I, JUNE 15, 1995

10. This order shall take effect on December 31, 1995.

Tom G. Thurber, Minister.

DATED at the City of Edmonton, in the Province of Alberta, this 6 day of April, 1995. Schedule 1

Territory Removed from Improvement District 6 and Included in Improvement District 40

All the lands described herein lying in the Province of Alberta and situated west of the Fifth Meridian, excepting thereout the lands contained within the boundaries of any incorporated municipality, Indian Reserve, or Metis settlement situated therein:

Firstly; commencing at the point of intersection of the west boundary of section 34 in township 6, range 3, with the height of land between the watershed of the Carbondale and Castle Rivers and the watershed of the Crowsnest River; thence generally westerly along the said height of land to its intersection with the interprovincial boundary between Alberta and British Columbia; thence generally southerly along the said interprovincial boundary to the point of intersection with the extension westerly of the right bank of the Carbondale River; thence easterly along said extension of the right bank of the Carbondale River and the right bank of the Carbondale River to the point of intersection with the western boundary of the east half of section 9, township 6, range 3; thence northerly along the western boundaries of the east halves of sections 9 and 16 to the intersection with the south boundary of section 21, township 6, range 3; thence easterly along the south boundary of said section 21 to the southeast corner of said section 21; thence northerly along the eastern boundary of section 21, township 6, range 3 and its projection northward to the point of commencement; and

Secondly; sections 2 and 3 in township 7, range 3. ______

ALBERTA PUBLIC WORKS, SUPPLY AND SERVICES

CONTRACT INCREASES APPROVED PURSUANT TO TREASURY BOARD DIRECTIVE For the Period January 1, 1995 to March 31, 1995

Contract No: EE25756 Contractor: Canadian Combustion Systems Reason for Increase: The original contract addressed incinerator repairs at the O.S. Longman Building in Edmonton. An investigation later revealed that the primary incinerator burner had deteriorated and required replacement to conform with gas

1310 THE ALBERTA GAZETTE, PART I, JUNE 15, 1995 codes. A contract increase of $25,354.00 was approved to accommodate the additional costs associated with this expanded scope. Original Amount: $69,646.00 % Increase: 36.4% Amount of Increase: $25,354.00 Date Approved: March 14, 1995 ______

SALE OR DISPOSITION OF LAND

(Government Organization Act)

Name of Buyer: Michener Allen Auctioneering Ltd. Consideration: $267,000. Land Description: Meridian 4, range 29, township 25, section 33, that portion of the fractional southwest quarter which lies southeast of transportation and utility corridor right of way on plan 9011894, containing 19.53 hectares (48.26 acres) more or less, excepting thereout all mines and minerals and the right to work the same.

Name of Buyer: Albert Laplante and Ann Laplante Consideration: $55,000. Land Description: Meridian 4, range 5, township 61, section 26, quarter north west, containing 64.7 hectares (160 acres) more or less, excepting thereout (A) 0.809 hectares (2 acres) more or less as shown on road plan 1815EU (B) 2.43 hectares (6.01 acres) more or less taken for right of way by the Canadian National Railway as shown on railway plan 3592EO (C) 2.86 hectares (7.09 acres) more or less for road as shown on road plan 986LZ (D) 0.405 hectares (1.00 acres) more or less for road as shown on road plan 720TR (E) All that portion of the said quarter section described as follows: commencing at the intersection of the north limit or railway plan 3592EO with the east limit of road plan 720 TR; thence northerly along the said east limit 230 meters; thence easterly and at right angles 201 meters; thence southerly and parallel to the said east limit to a point on the north limit of the said railway plan; thence westerly thereon to the point of commencement; the area described herein containing 4.12 hectares (10.18 acres) more or less, excepting thereout all mines and minerals.

Name of Buyer: Terry Hygaard and Lilianne Hygaard Consideration: $106,000. Land Description: Meridian 4, range 23, township 55, section 20, quarter north east, containing 64.7 hectares (160 acres) more or less, excepting thereout

(A) 2.43 hectares (6 acres) more or less taken for right of way of the Canadian Northern Western Railway Company as shown colored red on a plan attached to Day Book No. 6852AM (B) All that portion of the said quarter section which lies west of the west limit of the railway right of way as shown on a plan attached to instrument 6852AM containing 17.2 hectares (42.4 acres) more or less, excepting thereout all mines and minerals.

Name of Buyer: Agricultural Financial Services Corporation Consideration: $42,421.15 Land Description: Lot B, containing 1.71 acres more or less on plan 762 2457 (Pt. R.L. 7 - Fort Vermilion Sett.) excepting thereout all mines and minerals.

1311 THE ALBERTA GAZETTE, PART I, JUNE 15, 1995

Name of Buyer: Agricultural Financial Services Corporation Consideration: $55,042.74 Land Description: Descriptive Plan 9223136, lot 8, excepting thereout all mines and minerals.

Name of Buyer: Douglas Robert Goddard and Mary Elizabeth Goddard Consideration: $120,200.00 Land Description: Meridian 5, range 1, township 26, section 35, the south half of legal subdivision 9, containing 8.09 hectares (20 acres) more or less, excepting thereout all mines and minerals.

Name of Buyer: Dennis Michaud and Marie-Line Michaud Consideration: $53,000.00 Land Description: The south west quarter of section 26, township 61, range 5, west of the fourth meridian containing 64.7 hectares (160 acres) more or less, excepting thereout:

(A) 0.024 hectares (0.06 acres) more or less as shown on road plan 563BM and colored green on road plan 4049EO

(B) 0.971 hectares (2.40 acres) more or less as shown on road plan 986LZ

(C) 1.21 hectares (3.00 acres) more or less described as follows: Commencing at the south west corner of the said quarter section, thence northerly along the west boundary thereof 290 feet; thence easterly and parallel to the south boundary thereof 451 feet; thence southerly and parallel to the said west boundary to the said south boundary; thence westerly along the said south boundary to the point of commencement

(D) 4.04 hectares (10.0 acres) more or less as shown on subdivision plan 8120976, excepting thereout all mines and minerals. ______

ALBERTA REGISTRIES

CERTIFICATE OF CHANGE OF PERSONAL NAME

(Change of Name Act)

All Notice of Change of Personal Names for 1995 can be viewed in print versions of the Alberta Gazette or on QP Source Professional.

1312 THE ALBERTA GAZETTE, PART I, JUNE 15, 1995

All Notice of Change of Personal Names for 1995 can be viewed in print versions of the Alberta Gazette or on QP Source Professional.

1313 THE ALBERTA GAZETTE, PART I, JUNE 15, 1995

All Notice of Change of Personal Names for 1995 can be viewed in print versions of the Alberta Gazette or on QP Source Professional.

1314 THE ALBERTA GAZETTE, PART I, JUNE 15, 1995

All Notice of Change of Personal Names for 1995 can be viewed in print versions of the Alberta Gazette or on QP Source Professional.

1315 THE ALBERTA GAZETTE, PART I, JUNE 15, 1995

All Notice of Change of Personal Names for 1995 can be viewed in print versions of the Alberta Gazette or on QP Source Professional.

1316 THE ALBERTA GAZETTE, PART I, JUNE 15, 1995

All Notice of Change of Personal Names for 1995 can be viewed in print versions of the Alberta Gazette or on QP Source Professional.

1317 THE ALBERTA GAZETTE, PART I, JUNE 15, 1995

All Notice of Change of Personal Names for 1995 can be viewed in print versions of the Alberta Gazette or on QP Source Professional.

1318 THE ALBERTA GAZETTE, PART I, JUNE 15, 1995

All Notice of Change of Personal Names for 1995 can be viewed in print versions of the Alberta Gazette or on QP Source Professional.

1319 THE ALBERTA GAZETTE, PART I, JUNE 15, 1995

All Notice of Change of Personal Names for 1995 can be viewed in print versions of the Alberta Gazette or on QP Source Professional.

1320 THE ALBERTA GAZETTE, PART I, JUNE 15, 1995

All Notice of Change of Personal Names for 1995 can be viewed in print versions of the Alberta Gazette or on QP Source Professional.

1321 THE ALBERTA GAZETTE, PART I, JUNE 15, 1995

All Notice of Change of Personal Names for 1995 can be viewed in print versions of the Alberta Gazette or on QP Source Professional.

1322 THE ALBERTA GAZETTE, PART I, JUNE 15, 1995

All Notice of Change of Personal Names for 1995 can be viewed in print versions of the Alberta Gazette or on QP Source Professional.

1323 THE ALBERTA GAZETTE, PART I, JUNE 15, 1995

All Notice of Change of Personal Names for 1995 can be viewed in print versions of the Alberta Gazette or on QP Source Professional.

1324 THE ALBERTA GAZETTE, PART I, JUNE 15, 1995

All Notice of Change of Personal Names for 1995 can be viewed in print versions of the Alberta Gazette or on QP Source Professional. ______

ALBERTA TRANSPORTATION AND UTILITIES

NOTICE OF DISPOSITION OF LAND

(Government Organization Act)

Legal Description: Plan 9422986, Lot 1 Transferred To: Roblyn Bulk Sales Ltd. Amount Paid: $35,000.00 ______ADVERTISEMENTS NOTICE OF INTENTION TO MAKE APPLICATION FOR CHANGE OF NAME (Change of Name Act) All Notice of Intention to Make Application for Change of Name for 1995 can be viewed in print versions of the Alberta Gazette or on QP Source Professional.

1325 THE ALBERTA GAZETTE, PART I, JUNE 15, 1995

All Notice of Intention to Make Application for Change of Name for 1995 can be viewed in print versions of the Alberta Gazette or on QP Source Professional.

1326 THE ALBERTA GAZETTE, PART I, JUNE 15, 1995

All Notice of Intention to Make Application for Change of Name for 1995 can be viewed in print versions of the Alberta Gazette or on QP Source Professional.

1327 THE ALBERTA GAZETTE, PART I, JUNE 15, 1995

All Notice of Intention to Make Application for Change of Name for 1995 can be viewed in print versions of the Alberta Gazette or on QP Source Professional.

1328 THE ALBERTA GAZETTE, PART I, JUNE 15, 1995

All Notice of Intention to Make Application for Change of Name for 1995 can be viewed in print versions of the Alberta Gazette or on QP Source Professional.

1329 THE ALBERTA GAZETTE, PART I, JUNE 15, 1995

All Notice of Intention to Make Application for Change of Name for 1995 can be viewed in print versions of the Alberta Gazette or on QP Source Professional.

1330 THE ALBERTA GAZETTE, PART I, JUNE 15, 1995

All Notice of Intention to Make Application for Change of Name for 1995 can be viewed in print versions of the Alberta Gazette or on QP Source Professional.

1331 THE ALBERTA GAZETTE, PART I, JUNE 15, 1995

All Notice of Intention to Make Application for Change of Name for 1995 can be viewed in print versions of the Alberta Gazette or on QP Source Professional.

1332 THE ALBERTA GAZETTE, PART I, JUNE 15, 1995

All Notice of Intention to Make Application for Change of Name for 1995 can be viewed in print versions of the Alberta Gazette or on QP Source Professional. ______

INSURANCE NOTICE

(Insurance Act)

CANADIAN NORTHERN SHIELD INSURANCE COMPANY

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

Property; Accident & Sickness; Automobile; Boiler & Machinery; Fidelity; Liability and Surety

Effective May 18, 1995.

11-12 Isilda Branco, Assistant Corporate Secretary. ______

THE PRUDENTIAL LIFE ASSURANCE COMPANY OF ENGLAND (CANADA) THE MUTUAL LIFE ASSURANCE COMPANY OF CANADA

By virtue of an amalgamation effective April 1, 1995, The Prudential Life Assurance Company of England (Canada) has amalgamated with The Mutual Life Assurance Company of Canada. The continuing company being The Mutual Life Assurance Company of Canada.

11-12 J.D. Reynolds, Corporate Secretary. ______

NOTICE OF LIQUIDATION ORDER

(Business Corporations Act)

BERGEN SPRINGS ESTATES LTD.

Notice is hereby given that on May 9, 1995, Bergen Springs Estates Ltd. ("Bergen") was placed in liquidation with the consent of its shareholders by order of the Court of Queen's Bench of Alberta, pursuant to the Business Corporations Act of Alberta. Price Waterhouse Limited was appointed to liquidate the assets of Bergen.

1333 THE ALBERTA GAZETTE, PART I, JUNE 15, 1995

Price Waterhouse Limited (the "Liquidator") hereby requires any person indebted to Bergen to provide the Liquidator with a statement of account and payment of the debt to the address shown below on or before June 25, 1995.

The Liquidator hereby requires any person in possession of property of Bergen to deliver the property to the Liquidator on or before June 25, 1995. Books and records should be delivered directly to the address shown below. With respect to any other property, please contact Margaret Armstrong at (403) 267-1259 prior to delivering the property.

The Liquidator hereby further requires that all persons having a claim against Bergen, whether liquidated, unliquidated, future or contingent, present particulars of the claim with appropriate supporting documentation in writing to the Liquidator on or before July 25, 1995.

Dated at Calgary, Alberta, May 25, 1995.

Price Waterhouse Limited, Liquidator of Bergen Springs Estates Ltd. 1200-425 1 Street SW, Calgary, Alberta, T2P 3V7. Telephone: (403) 267-1259. ______

PUBLIC SALE OF LAND

(Municipal Government Act)

MUNICIPAL DISTRICT OF BIGHORN NO. 8

Notice is hereby given that under the provisions of the Municipal Government Act, the Municipal District of Bighorn No. 8 will offer for sale, by public auction, in the Municipal Office, 2 Heart Mountain Drive, Exshaw, Alberta on Monday, July 31, 1995 at 2 p.m. the following lands:

Lot Block Plan C of T

4 3 4822JK 781 095 078

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

The Municipal District of Bighorn No. 8 may become owner of any parcel of land that is not sold at the public auction, immediately after the public auction.

Terms: Cash or certified cheque.

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

Dated at Exshaw, Alberta, June 6, 1995.

1334 THE ALBERTA GAZETTE, PART I, JUNE 15, 1995

MUNICIPAL DISTRICT OF YELLOWHEAD NO. 94

Notice is hereby given that under the provisions of the Municipal Government Act, the Municipal District of Yellowhead No. 94 will offer for sale, by public auction, in the Municipal District Office in Edson, Alberta on Wednesday, July 26, 1995 at 10 a.m. the following lands:

Roll Legal Number Description Name

027966 NW-06-52-07-W5 Covey, Allan A ET AL/Ingram, Gordon 028497 SW-34-53-08-W5 Rouschop, Fred 028965 SW-15-54-09-W5 Ueland, Lloyd and Eileen 029515 NE-15-54-11-W5 Pelkcy, Norma L. 029517 SE-15-54-11-W5 McDonald, Dennis 030798 NW-16-54-15-W5 Martineau, Patricia 030966 NW-14-53-16-W5 Guiltner, Terrance 031387 NW-34-53-17-W5 Meronck, Orleen G. and Terry 031587 SW-15-53-18-W5 Ro-Don Transport 031799 Lot 2, Block 9, Plan 832-1444 Bryan Hotel Ltd. 031840 Lot 13, Block 1, Plan 5838-RS Zezel, Gary and Judith 032159 Lot 1, Block 1, Plan 0749-CL Peers Agriland Bulk Sales 032321 Lot 3, Block 1, Plan 2120-MC Zaft, Berthold/Gifford, Johanna 184870 Lot 26, Block 2, Plan 762-2234 Bourgeois, Kathleen J. 184893 Lot 16, Block 4, Plan 762-2234 Morin, James C. 193135 SE-13-56-15-W5 Martin, Kenneth/Patricia 197870 Lot 18, Block 3, Plan 792-1360 Miller, Edward J./Bezaire Debra L. 207919 Lot 24, Block 3, Plan 812-2322 Jamieson, Robert K. 216353 Lot 8, Block I, Plan 822-2464 Niton Developments Ltd. 235154 NW-35-53-16-W5 Dunne, James B. and Noreen 236213 NW-21-54-09-W5 Bahrynowski, Victor 299990 Lot 1, Block 1, Plan 892-1740 Pres. of the Lethbridge Stake 302025 Lot A, Plan 3842-ET Haynes, Zena Est.

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

The Municipal District of Yellowhead No. 94 may become owner of any parcel of land that is not sold at the public auction, immediately after the public auction.

Terms and conditions of sale will be announced at the sale or may be obtained from the undersigned.

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

Dated at Edson, Alberta, May 31, 1995. June Dixon, Municipal Treasurer.

1335 THE ALBERTA GAZETTE, PART I, JUNE 15, 1995

TOWN OF MORINVILLE

Notice is hereby given that under the provisions of the Municipal Government Act, the Town of Morinville will offer for sale, by public auction, in the Town Office Council Chambers, Morinville, Alberta on Tuesday, August 29, 1995 at 10:30 a.m. the following lands:

Lot 58, excepting thereout the northerly 57', plan VIII

Pt. SE ¼, township 56, range 25, W4th

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

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

Terms: Cash.

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

Dated at Morinville, Alberta, May 1, 1995. R. Burrows, Director or Administration. ______

VILLAGE OF BAWLF

Notice is hereby given that under the provisions of the Municipal Government Act, the Village of Bawlf will offer for sale, by public auction, in the Village Office, Bawlf, Alberta on Monday, July 31, 1995 at 7:30 p.m. the following lands:

Lot Block Plan

87LV11

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

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

Terms: Cash.

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

Dated at Bawlf, Alberta, May 16, 1995. Myrna Schapansky, Municipal Administrator.

1336 THE ALBERTA GAZETTE, PART I, JUNE 15, 1995

VILLAGE OF BERWYN

Notice is hereby given that under the provisions of the Municipal Government Act, the Village of Berwyn will offer for sale, by public auction, in the Village Office Council Chambers, Village of Berwyn Administration Building, Berwyn, Alberta on Monday, July 31, 1995 at 2 p.m. the following lands:

Lot Block Plan C of T

8 1 1449 CL 912249137 3, 4 7 782 1034 862282506 8 9 782 1034 892261876 6 2 4675 MC 912242724

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

SW 32 82 24 W5 792140895

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

Terms: Cash.

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

Dated at Berwyn, Alberta, May 26, 1995. Harry Aspin, Municipal Administrator.

1337 DEPARTMENT OF CONSUMER AND CORPORATE AFFAIRS ______

CORPORATE REGISTRY ______

REGISTRAR'S PERIODICAL THE ALBERTA GAZETTE, JUNE 15, 1995

DEPARTMENT OF CONSUMER AND CORPORATE AFFAIRS

CORPORATE REGISTRY

REGISTRAR'S PERIODICAL

CORPORATE REGISTRATIONS, INCORPORATIONS, AND CONTINUATIONS

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

A - CLASS JANITORIAL LTD. Alberta Business ALBERTA ELK PRODUCTS LTD. Alberta Business Corporation Incorporated. 95 Apr 26 Registered Corporation Incorporated. 95 May 04 Registered Address: 1167 Potter Greens Dr, Edmonton AB T5T Address: Sw3 49 4 W5. No: 20650881. 5Y6. No: 20652722. ALBERTA FLOWER AFFAIRS SYSTEMS INC. ACE AUTOMOTIVE SERVICES LTD. Alberta Extra-Provincial Corp Registered. 95 Apr 28 Business Corporation Incorporated. 95 May 16 Registered Address: 600-808 4 Ave, Calgary AB T2P Registered Address: 200-9803 101 Ave, Grande Prairie 3E8. No: 21652788. AB, T8V OX6. No: 20653502. ALBERTA INJURED WORKERS' ADVOCATES ADDED TOUCH RENOVATIONS INC. Alberta INC. Alberta Business Corporation Incorporated. 95 Business Corporation Incorporated. 95 May 04 Apr 28 Registered Address: 820-10020 101A Ave, Registered Address: 501 Rainbow Cres, Sherwood Pk Edmonton AB T5J 3G2. No: 20652723. AB, T8A 5M8. No: 20653454. ALBERTA KATHAHOIN SHEEP ASSOCIATION ADNIL VENTURES LTD. Alberta Business Alberta Society Incorporated. 95 Apr 18 Registered Corporation Incorporated. 95 May 10 Registered Address: NE 22 57 10 5. No: 50653085. Address: 477 Law Centre U Of A, Edmonton AB, T6G 2H5. No: 20654031. ALBERTA PROVINCIAL RURAL CRIME WATCH ASSOCIATION Alberta Society Incorporated. 95 ADUT CONSTRUCTION LTD. Alberta Business May 15 Registered Address: 300 10004 Jasper Ave, Corporation Incorporated. 95 May 05 Registered Edmonton AB, T5J 1R3. No: 50654016. Address: 1402-333 7 Ave SW, Calgary AB T2P 2Z1. No: 20653630. ALBERTA RE-TECH (1995) LTD. Alberta Business Corporation Incorporated. 95 May 04 Registered AHMES COMPUTING SYSTEMS LTD. Alberta Address: 400-1040 7 Ave SW, Calgary AB T2P 3G9. Business Corporation Incorporated. 95 Apr 26 No: 20653289. Registered Address: 8688 64 Ave, Edmonton AB T6E OH5. No: 20652678. ALBERTA STORAGE EQUIPMENT LTD. Alberta Business Corporation Incorporated. 95 Apr 28 AIRDRIE WOMEN'S COMMUNITY CLUB Alberta Registered Address: 1800-10104 103 Ave, Edmonton Society Incorporated. 95 May 08 Registered Address: AB, T5J 0H8. No: 20652679. 24 Ashwood Rd, Airdrie AB T4B 1L8. No: 50653453. ALEXANDER FORBES COMMUNITY AIRTHERM SALES LIMITED Alberta Business PLAYGROUND ASSOCIATION Alberta Society Corporation Incorporated. 95 May 05 Registered Incorporated. 95 May 15 Registered Address: 9609 - Address: 6002 Bow Cres NW, Calgary AB T3B 2B9. 69 Ave, Grande Prairie AB, T8V 5E3. No: No: 20653628. 50654117.

ALAMANE ENTERPRISES INC. Alberta Business ALLDRIVE CANADA INC. Alberta Business Corporation Incorporated. 95 May 09 Registered Corporation Incorporated. 95 May 03 Registered Address: 3700-400 3 Ave SW, Calgary AB, T2P 4H2. Address: 1800-800 5 Ave SW, Calgary AB T2P 3T6. No: 20653787. No: 20653109.

ALBERTA BASE ANODIZING LTD. Alberta Business ALLSTAR DELIVERY INC. Alberta Business Corporation Incorporated. 95 May 01 Registered Corporation Incorporated. 95 May 01 Registered Address: 1400-530 8 Ave SW, Calgary AB, T2P 3S8. Address: 4203B Rundlehorn Dr NE, Calgary AB T1Y No: 20652809. 2K3. No: 20652862.

1340 THE ALBERTA GAZETTE, JUNE 15, 1995

ARMCAD DRAFTING & GRAPHICS LTD. Alberta BASKET BOUNTY INC. Alberta Business Business Corporation Incorporated. 95 May 02 Corporation Incorporated. 95 May 05 Registered Registered Address: 9502 86 St, Edmonton AB, T6C Address: 47 Scenic Park Cr NW, Calgary AB, T3L 3E9. No: 20653036. 1R7. No: 20653598.

ARNE'S WOODWORK LTD. Alberta Business BAYS ENTERPRISES INC. Alberta Business Corporation Incorporated. 95 May 04 Registered Corporation Incorporated. 95 May 08 Registered Address: 220-8723 82 Ave, Edmonton AB, T6C 0Y9. Address: 2170-10123 99 St, Edmonton AB T5J 3H1. No: 20648256. No: 20653836.

ARTECH INTERIORS LTD. Alberta Business BEAR CONSTRUCTION LTD. Alberta Business Corporation Incorporated. 95 May 09 Registered Corporation Incorporated. 95 May 08 Registered Address: 11947 88 St, Edmonton AB, T5B 3S2. No: Address: 417 Cliff Ave, Fort McMurray AB T9H 20653756. 1A4. No: 20653672.

AUSSIE SUNTAN STUDIO LTD. Alberta Business BEARSPAW CANADA LTD. Alberta Business Corporation Incorporated. 95 May 04 Registered Corporation Incorporated. 95 May 02 Registered Address: 9360 34 Ave, Edmonton AB, T6E 5X8. No: Address: 429 50 Ave SW, Calgary AB, T2S 1H4. 20653491. No: 20653067.

AUTOMEND LTD. Alberta Business Corporation BEATON LAND CONSULTING LTD. Alberta Incorporated. 95 May 16 Registered Address: 1123 154 Business Corporation Incorporated. 95 Apr 28 St, Edmonton AB, T5M 1X8. No: 20653650. Registered Address: 9-57 West Aarsby Rd, Cochrane AB TOL OW4. No: 20652700. AVENUE TAXIDERMY LTD. Alberta Business Corporation Incorporated. 95 May 01 Registered BEAUMONT FOODS LTD. Alberta Business Address: 404-10216 124 St, Edmonton AB T5N 4A3. Corporation Incorporated. 95 May 09 Registered No: 20652878. Address: 600-12220 Stony Plain Rd, Edmonton AB T5N 3Y4. No: 20653797. AYLA ENTERPRISES LTD. Alberta Business Corporation Incorporated. 95 Apr 28 Registered BEAVER HOUSE MOUNTAIN CULTURAL Address: 200-10432 Jasper Ave, Edmonton AB, T5J SOCIETY Alberta Society Incorporated. 95 Apr 13 1Z3. No: 20652772. Registered Address: Box 50, Winterburn AB T0E 2N0. No: 50653095. AYR XPRESS LTD. Alberta Business Corporation Incorporated. 95 Apr 28 Registered Address: 1270 BELANDO ENTEPRISES INC. Alberta Business Weber Ctr, Edmonton AB T6H 5P9. No: 20652728. Corporation Incorporated. 95 May 03 Registered Address: 219 10 St, Wainwright AB T9W 1N7. No: B.E.M. HOLDINGS INCORPORATED Alberta 20653302. Business Corporation Incorporated. 95 May 02 Registered Address: 2200-411 1 St SE, Calgary AB T2G BEN MEULENBELD & ASSOCIATES LTD. 5E7. No: 20653250. Alberta Business Corporation Incorporated. 95 May 03 Registered Address: 1231 Ninga Rd NW, Calgary BAILEY & CO. APPRAISALS LTD. Alberta Business AB T2K 2P3. No: 20653112. Corporation Incorporated. 95 May 03 Registered Address: 10427 136 St, Edmonton AB T5N 2E7. No: BETNAR OILFIELD SERVICES LTD. Alberta 20653151. Business Corporation Incorporated. 95 May 03 Registered Address: 600-9835 101 Ave, Grande BALE EXPRESS LTD. Alberta Business Corporation Prairie AB T8V 5V4. No: 20653114. Incorporated. 95 May 09 Registered Address: SE 32-69-11 W OF THE 6TH. No: 20653758. BIGGAR ENVIRONMENTAL LAND MANAGEMENT LTD. Alberta Business BALLANOR CONSULTING LTD. Alberta Business Corporation Incorporated. 95 May 02 Registered Corporation Incorporated. 95 May 01 Registered Address: 147 Midvalley Pl SE, Calgary AB, T2X 1K3. Address: 5125 50 Ave, Vermilion AB, T0B 4M0. No: No: 20653003. 20652833. BL CONSULTING INC. Alberta Business BALZAC LAND DEVELOPMENT CORP. Alberta Corporation Incorporated. 95 May 10 Registered Business Corporation Incorporated. 95 May 10 Address: 506-5241 Calgary Trail, Edmonton AB T6N Registered Address: 600-5920 Macleod Tr S, Calgary 5G8. No: 20653926. AB, T2H 0K2. No: 20654042. BLUESTAR EMS LTD. Alberta Business BAREKA AUTO SERVICES INC. Alberta Business Corporation Incorporated. 95 May 04 Registered Corporation Incorporated. 95 May 01 Registered Address: 195 Hyndman Cres, Edmonton AB, T5A Address: 2740 17 Ave SE, Calgary AB, T2A 0P6. No: 4X6. No: 20653469. 20652778. BLYTH BUSINESS DEVELOPMENT INC. Alberta Business Corporation Incorporated. 95 May 04 Registered Address: 16 Coultis Court, Brooks AB, T1R 0J8. No: 20653530.

1341 THE ALBERTA GAZETTE, JUNE 15, 1995

BOLLHORN MERCANTILE INC. Alberta Business CALGARY HEAT TREATING LTD. Alberta Corporation Incorporated. 95 May 04 Registered Business Corporation Incorporated. 95 May 01 Address: 180 Hawkview Manor Circle NW, Calgary Registered Address: 5640 Maidstone Cres NE, AB, T3G 3A2. No: 20653472. Calgary AB T2A 4C4. No: 20652871.

BRAKELL EQUIPMENT RENTALS LTD. Alberta CALGARY HITMEN TIER I EDUCATION Business Corporation Incorporated. 95 May 05 ASSOCIATION Alberta Society Incorporated. 95 Registered Address: 37-52331 Range Rd 225, Sherwood Apr 20 Registered Address: Suite 220 1212 1st Street Park AB T8C 1C8. No: 20653625. S.e., Calgary AB T2G 2H8. No: 50653329.

BRALEC HOLDINGS LTD. Alberta Business CAMBODIAN BAPTIST CHURCH Religious Corporation Incorporated. 95 May 02 Registered Society Incorporated. 95 May 05 Registered Address: A301-4302 43 St, Stony Plain AB, T7Z 1M5. Address: 18203 93 Ave, Edmonton AB T5T 1V2. No: 20653029. No: 54653212.

BRIDGELAND VITAMINS LTD. Alberta Business CANADA - INDONESIA BUSINESS COUNCIL - Corporation Incorporated. 95 May 04 Registered ALBERTA Alberta Society Incorporated. 95 May Address: 3220-700 2 St SW, Calgary AB, T2P 2W1. 04 Registered Address: 221 18 St SE, Calgary AB, No: 20650008. T2E 6J5. No: 50650478.

BROWN SUGAR PRODUCTIONS INC. Alberta CANADA APPLE LANGUAGE AND LIFE LTD. Business Corporation Incorporated. 95 May 19 Alberta Business Corporation Incorporated. 95 May Registered Address: 210 18 Ave NW, Calgary AB, 03 Registered Address: 55 Strathaven Cir SW, T2M 0T1. No: 20653214. Calgary AB T3H 2G1. No: 20653171.

BTS LOGISTICS INC. Alberta Business Corporation CANADA ROYAL ENGINEERING INC. Alberta Incorporated. 95 Apr 28 Registered Address: Business Corporation Incorporated. 95 May 01 2700-10155 102 St, Edmonton AB, T5J 4G8. No: Registered Address: 11540 42 Ave, Edmonton AB, 20652658. T6J 0W5. No: 20652838.

BTS TRANSPORTATION INC. Alberta Business CANADIAN MEDICAL CENTRES LTD. Alberta Corporation Incorporated. 95 Apr 28 Registered Business Corporation Continued. 81 Jul 28 Address: 860-727 7 Ave SW, Calgary AB, T2P 0Z5. Registered Address: 3200-421 7 Ave SW, Calgary No: 20652697. AB, T2P 4K9. No: 20654009.

BUCHANAN BARRY BROMWICH LIMITED CANWEST FOREST PRODUCTS CO. LTD. Alberta Business Corporation Incorporated. 95 May 03 Alberta Business Corporation Incorporated. 95 May Registered Address: 520-1121 Centre St N, Calgary AB 09 Registered Address: NE 29-47-2-W5th, Near T2E 7K6. No: 20651964. Warburg AB. No: 20653798.

BUFFALO VIEW ENTERPRISES LTD. Alberta CARRISS CONSTRUCTION INC. Alberta Business Business Corporation Incorporated. 95 May 03 Corporation Incorporated. 95 Apr 27 Registered Registered Address: 219 10 St, Wainwright AB T9W Address: 295-2720 12 St NE, Calgary AB, T2E 7N4. 1N7. No: 20653300. No: 20652664.

BUHLERS BLOOMIN ACRES LTD. Alberta Business CATA CHEM INC. Foreign Corporation Registered. Corporation Incorporated. 95 May 04 Registered 95 May 08 Registered Address: 2700-645 7 Ae SW, Address: SW 6 44 26 W4. No: 20653446. Calgary AB T2P 4G8. No: 21653964.

BULLARD HOME FURNISHINGS INC. Alberta CELESTINE CAPITAL FUND INC. Alberta Business Corporation Incorporated. 95 May 04 Business Corporation Incorporated. 95 May 05 Registered Address: 400-714 1 St SE, Calgary AB T2G Registered Address: 106-1111 13 Ave SW, Calgary 2G8. No: 20653291. AB, T2R 0L7. No: 20653818.

BULLTOWN FARM LTD. Alberta Business CHANTELLENA HOLDINGS INC. Alberta Corporation Incorporated. 95 May 02 Registered Business Corporation Incorporated. 95 May 01 Address: 2 Floor-4811 48 St, Red Deer AB, T4N 1S6. Registered Address: 11618 91 St, Edmonton AB T5B No: 20652971. 4B1. No: 20652852.

BULLTOWN SPREADERS LTD. Alberta Business CHARLIE'S PLACE R.V. SALES & SERVICE INC. Corporation Incorporated. 95 May 02 Registered Alberta Business Corporation Incorporated. 95 May Address: 2 Floor-4811 48 St, Red Deer AB, T4N 1S6. 02 Registered Address: 800-10310 Jasper Ave, No: 20652970. Edmonton AB T5J 2W4. No: 20653128.

CALGARY EAST ROTARY INTERNATIONAL CHICKEN HUT B.B.Q. LTD. Alberta Business DEVELOPMENT SOCIETY Alberta Society Corporation Incorporated. 95 May 12 Registered Incorporated. 95 May 05 Registered Address: 135 Address: 11955 82 St, Edmonton AB, T5B 2W4. No: Whitefield Dr NE, Calgary AB T1Y 5X1. No: 20651508. 50652907.

1342 THE ALBERTA GAZETTE, JUNE 15, 1995

CHIU LAU KUNG FU INC. Alberta Business COMMUNITY RESOURCE SUPPORT FOR Corporation Incorporated. 95 May 08 Registered DEPENDENT ADULTS ASSOCIATION OF Address: 400-10235 101 St, Edmonton AB, T5J 3G1. ALBERTA Alberta Society Incorporated. 95 Apr 21 No: 20653817. Registered Address: 17 Sunhurst Cres. S.e., Calgary AB T2X 1T5. No: 50653417. CHRISTISON ASSOCIATES INC. Alberta Business Corporation Incorporated. 95 May 03 Registered COMPLIANCE, MANAGEMENT & Address: 900-10024 Jasper Ave, Edmonton AB T5J TECHNOLOGIES LTD. Alberta Business 1S2. No: 20653292. Corporation Incorporated. 95 Apr 27 Registered Address: 8747 Connors Rd, Edmonton AB T6C 4B5. CIVIC RECYCLING & EQUIPMENT LTD. Alberta No: 20652668. Business Corporation Incorporated. 95 Apr 28 Registered Address: 2713 Centre St NW, Calgary AB, COMPUSMILE IMAGING SYSTEMS INC. Alberta T2E 2V5. No: 20652686. Business Corporation Incorporated. 95 May 01 Registered Address: 1500-407 2 St SW, Calgary AB CKS TRANSPORT LTD. Alberta Business Corporation T2P 2Y3. No: 20652874. Incorporated. 95 May 02 Registered Address: 5426 53 St, Berwyn AB, T0H 0E0. No: 20652964. CONSOIL INDUSTRIES INC. Alberta Business Corporation Incorporated. 95 May 08 Registered CLANROB RESOURCES INC. Alberta Business Address: 18124 68 Ave, Edmonton AB, T5T 1Z1. Corporation Incorporated. 95 May 02 Registered No: 20653640. Address: 3700-400 3 Ave SW, Calgary AB, T2P 4H2. No: 20652978. CORNERSTONE ENTERPRISES LTD. Alberta Business Corporation Incorporated. 95 May 01 CLAYTON DRAKE TRUCKING, INC. Foreign Registered Address: 80 Jefferson Rd, Edmonton AB Corporation Registered. 95 May 05 Registered T6L 6R1. No: 20652872. Address: 204-2635 37 Ave NE, Calgary AB T1Y 5Z6. No: 21649678. CORYDON ENTERPRISES LTD. Alberta Business Corporation Incorporated. 95 May 09 Registered CLEMATIS CHEMICALS CORP. Alberta Business Address: 801-10060 Jasper Ave, Edmonton AB, T5J Corporation Incorporated. 95 May 11 Registered 3R8. No: 20654180. Address: 900-521 3 Ave SW, Calgary AB T2P 3T3. No: 20653968. COUNTER - FIT DESIGN INC. Alberta Business Corporation Incorporated. 95 May 10 Registered CMA CAPITAL CORPORATION Dominion Address: 409-10333 Southport Rd SW, Calgary AB Corporation Registered. 95 May 05 Registered T2W 3X6. No: 20653924. Address: 2600-10180 101 St, Edmonton AB T5J 3Y2. No: 21653648. CRACKERJACK CRAFT SUPPLIES LTD. Alberta Business Corporation Incorporated. 95 May 08 CO-CONTRACT INC. Alberta Business Corporation Registered Address: 115 8 Ave SE, High River AB Incorporated. 95 Apr 28 Registered Address: 10215 T1V 1H1. No: 20650090. 178 St, Edmonton AB T5S 1M3. No: 20652721. CUNNINGHAM COLLISION (1995) LTD. Alberta COALITION FOR EQUAL ACCESS TO EDUCATION Business Corporation Incorporated. 95 May 08 SOCIETY Alberta Society Incorporated. 95 Apr 18 Registered Address: NW 23 33 4 5. No: 20653742. Registered Address: 230 1035 7 Ave SW, Calgary AB, T2P 3E9. No: 50653089. CYBERCOMM COMPUTER CORPORATION INC. Alberta Business Corporation Incorporated. 95 May COASTLINE GAS INCOME FUND LTD. 08 Registered Address: 4031 Rundlehorn Dr NE, Extra-Provincial Corp Registered. 95 May 03 Calgary AB T1Y 2K2. No: 20653654. Registered Address: 1000-400 Third Ave SW, Calgary AB T2P 4H2. No: 21653307. D & H WAREHOUSING LTD. Extra-Provincial Corp Registered. 95 May 10 Registered Address: COHR, CANADIAN OCCUPATIONAL HEALTH 1900 350 7 Ave SW, Calgary AB, T2P 3N9. No: RESOURCES INC. Alberta Business Corporation 21653263. Incorporated. 95 May 01 Registered Address: 872 Oakside Cir SW, Calgary AB T2V 4P8. No: 20652868. D & P SAFETY CONSULTANTS INC. Alberta Business Corporation Incorporated. 95 May 05 COLLECTION ASSISTANCE BUREAU 2000 LTD. Registered Address: 404-10216 124 St, Edmonton Alberta Business Corporation Incorporated. 95 May 01 AB T5N 4A3. No: 20653624. Registered Address: 201-10715 124 St, Edmonton AB, T5M 0H2. No: 20652882. D. KOROSI OILFIELD CONSULTING LTD. Alberta Business Corporation Incorporated. 95 Apr COMFORT CARE MEDICAL SUPPLIES LTD. 28 Registered Address: 1-5035 49 St, Innifail AB, Alberta Business Corporation Incorporated. 95 May 05 T4G 1V3. No: 20652773. Registered Address: 331 Ranchview Mews NW, Calgary AB T3G 1MB. No: 20653532. D. L. COLE CONSTRUCTION LTD. Alberta Business Corporation Incorporated. 95 May 03 Registered Address: 200-4870 51 St, Camrose AB T4V 1S1. No: 20653283.

1343 THE ALBERTA GAZETTE, JUNE 15, 1995

D.C. FACES INC. Alberta Business Corporation DISTINCTIVE SPORTS 1995 LIMITED Alberta Incorporated. 95 May 08 Registered Address: 490-220 Business Corporation Incorporated. 95 May 02 4 St S, Lethbridge AB, T1J 4J7. No: 20653680. Registered Address: 1721 22 St SW, Calgary AB T3C 1H4. No: 20653245. D.H. HAUT & ASSOCIATES LTD. Alberta Business Corporation Incorporated. 95 May 11 Registered DOCU.MAX ENTERPRISES (MONTREAL) LTD. Address: 7904 103 St, Edmonton AB, T6E 6C3. No: Alberta Business Corporation Incorporated. 95 May 20654128. 04 Registered Address: 800-10310 Jasper Ave, Edmonton AB T5J 2W4. No: 20653349. DAN SIMARD TRUCKING LTD. Alberta Business Corporation Incorporated. 95 May 08 Registered DOCU.MAX ENTERPRISES (OTTAWA) LTD. Address: NE 24-79-22 W OF THE 5TH. No: 20653679. Alberta Business Corporation Incorporated. 95 May 04 Registered Address: 800-10310 Jasper Ave, DANCE CO. LTD. Alberta Business Corporation Edmonton AB T5J 2W4. No: 20653378. Incorporated. 95 May 01 Registered Address: 7504 152C Ave, Edmonton AB T5C 3L1. No: 20652864. DOCU.MAX ENTERPRISES (WINNIPEG) LTD. Alberta Business Corporation Incorporated. 95 May DANCSAK CONSULTING LIMITED Alberta 04 Registered Address: 800-10310 Jasper Ave, Business Corporation Incorporated. 95 May 03 Edmonton AB T5J 2W4. No: 20653381. Registered Address: 147 Westview Dr SW, Calgary AB T3C 2S1. No: 20653299. DOLPHIN OIL & GAS INC. Alberta Business Corporation Incorporated. 95 May 04 Registered DANO TRANSPORT LTD. Alberta Business Address: 201-9111 39 Ave, Edmonton AB, T6E 5Y2. Corporation Incorporated. 95 May 01 Registered No: 20653527. Address: 3628 145 Ave, Edmonton AB, T5Y 2K7. No: 20652835. DOUBLE C CONSULTING LTD. Alberta Business Corporation Incorporated. 95 May 10 Registered DATA SHAPERS LTD. Alberta Business Corporation Address: 11-701 6 Ave SW, Slave Lake AB. No: Incorporated. 95 May 01 Registered Address: 112 20652447. Cantrell Pl SW, Calgary AB, T2W 1X2. No: 20652779. DOVETAIL ENTERPRISES INC. Alberta Business DATASTREAM TECHNOLOGIES LTD. Alberta Corporation Incorporated. 95 Apr 26 Registered Business Corporation Incorporated. 95 May 10 Address: 240-10123 99 St, Edmonton AB T5J 3H1. Registered Address: 305-10230 118 St, Edmonton AB No: 20652160. T5K 1Y5. No: 20653943. DRAFX LTD. Alberta Business Corporation DAVID LI CREATIVE INC. Alberta Business Incorporated. 95 May 09 Registered Address: Corporation Incorporated. 95 May 04 Registered 200-610 Connaught Dr, Jasper AB, T0E 1E0. No: Address: 5527 Strathcona Hill SW, Calgary AB T3H 20654156. 1S2. No: 20653313. DUMARESQ MANAGEMENT INC. Alberta DAVIES INDUSTRIES LTD. Alberta Business Business Corporation Incorporated. 95 May 10 Corporation Incorporated. 95 May 11 Registered Registered Address: 17318 106 Ave, Edmonton AB Address: Bay 5-15 Boulder Blvd, Stony Plain AB, T7Z T5S 1H9. No: 20653954. 1V6. No: 20653589. DUNEDIN FINANCIAL LIMITED Alberta Business DAYNEL HOMES LTD. Alberta Business Corporation Corporation Incorporated. 95 May 17 Registered Incorporated. 95 May 10 Registered Address: Address: 2700-10155 102 St, Edmonton AB, T5J 1600-10205 101 St, Edmonton AB T5J 2Z2. No: 4G8. No: 20652622. 20653867. DUNRITE EXPRESS & HOTSHOT INC. Alberta DESERT ROSE ENTERPRISES LTD. Alberta Business Corporation Incorporated. 95 May 18 Business Corporation Incorporated. 95 May 01 Registered Address: 11001 107 St, Edmonton AB, Registered Address: 2700-10155 102 St, Edmonton AB T5H 2Z6. No: 20653490. T5J 4G8. No: 20652853. E & D MARTIN TRUCKING LTD. Alberta Business DETECTOR DOG SERVICES INTERNATIONAL Corporation Incorporated. 95 May 02 Registered LTD. Alberta Business Corporation Incorporated. 95 Address: 107 Marion Pl, Sherwood Park AB T8A May 15 Registered Address: 140 Deerbow Circle SE, OP3. No: 20653134. Calgary AB, T2J 6J2. No: 20652210. E & P RESOURCES LTD. Alberta Business DINGMAN & ASSOCIATES LTD. Alberta Business Corporation Incorporated. 95 May 04 Registered Corporation Incorporated. 95 May 05 Registered Address: 3220-700 2 St SW, Calgary AB T2P 2W1. Address: 1101-425 1 St SW, Calgary AB T2P 3L8. No: No: 20653350. 20653649. E. MOLNAR TRUCKING LTD. Alberta Business Corporation Incorporated. 95 May 01 Registered Address: 3131B 43 St SW, Calgary AB, T3E 3N9. No: 20652885.

1344 THE ALBERTA GAZETTE, JUNE 15, 1995

EAGLECREST VENTURES LIMITED Alberta EZRA CONSULTING LIMITED Alberta Business Business Corporation Incorporated. 95 May 09 Corporation Incorporated. 95 May 03 Registered Registered Address: 1721 22 St SW, Calgary AB, T3C Address: 901-10060 Jasper Ave, Edmonton AB T5J 1H4. No: 20653823. 3R8. No: 20653142.

EAGLEROCK MANUFACTURING LTD. Alberta FARSTAD OIL, INC. Foreign Corporation Business Corporation Incorporated. 95 May 01 Registered. 95 Apr 27 Registered Address: 2665 22 Registered Address: 3400-707 8 Ave SW, Calgary AB, Ave SE, Medicine Hat AB T1B 1B7. No: 21652698. T2P 1H5. No: 20652810. FIBERLITE DESIGNS LTD. Alberta Business ECKVILLE ROCKIES BASEBALL CLUB Alberta Corporation Incorporated. 95 May 05 Registered Society Incorporated. 95 Apr 18 Registered Address: Address: 110 Hounslow Dr NW, Calgary AB T2K Box 689, Eckville AB, T0M 0X0. No: 50653086. 2E5. No: 20653629.

EDDEL HOLDINGS LTD. Alberta Business FIFTH HOUSE LTD. Extra-Provincial Corp Corporation Incorporated. 95 Apr 28 Registered Registered. 95 May 08 Registered Address: 176 Address: Pt Sect 15-70-6-6 Lot 0013. No: 20652787. Faldale Cl NE, Calgary AB T3J 1V9. No: 21650379.

EDITOR'S INK LTD. Alberta Business Corporation FIRE-RITE MECH. LTD. Alberta Business Incorporated. 95 May 10 Registered Address: 600-700 Corporation Incorporated. 95 May 10 Registered 4 Ave SW, Calgary AB, T2P 3J4. No: 20650091. Address: 2724 19 St NW, Calgary AB T2M 3V6. No: 20653873. EDMONTON INTERNATIONAL AIR SHOW ASSOCIATION Non-Profit Priv Asso Incorporated. FIREFLY TRUCKING LTD. Alberta Business 95 Apr 18 Registered Address: 1400 10303 Jasper Ave, Corporation Incorporated. 95 May 02 Registered Edmonton AB, T5J 3N6. No: 51653082. Address: 2020 10 St NW, Calgary AB T2M 3M2. No: 20653137. ELEANOR LUXTON HISTORICAL FOUNDATION Non-Profit Priv Asso Incorporated. 95 May 01 FLETCHER'S ENTERPRISE LTD. Alberta Business Registered Address: 2900 700 9 Ave SW, Calgary AB Corporation Incorporated. 95 May 10 Registered T2P 4A7. No: 51653814. Address: 102-4902 50 St, Vegreville AB T9C 1S3. No: 20653948. ENCHANT PARK ASSOCIATION Alberta Society Incorporated. 95 May 12 Registered Address: NW 8 14 FLYING SHOT INSTRUMENTATION LTD. 18 W4. No: 50653645. Alberta Business Corporation Incorporated. 95 May 02 Registered Address: 9515 102 St, Grande Prairie ENERPLUS PENSION RESOURCE CORPORATION AB T8V 2T7. No: 20653130. III Dominion Corporation Registered. 95 Apr 10 Registered Address: 3200-150 6 Ave SW, Calgary AB FOOTHILLS SILVA CULTURE INC. Alberta T2P 3Y7. No: 21651938. Business Corporation Incorporated. 95 May 09 Registered Address: 630 Main St, Pincher Creek AB, ERNIE'S WELDING (1995) LTD. Alberta Business T0K 1W0. No: 20653661. Corporation Incorporated. 95 Apr 04 Registered Address: 740 4 Ave S Suite 504, Lethbridge AB T1J FOOWAH ENTERPRISES INC. Alberta Business ON9. No: 20648222. Corporation Incorporated. 95 Apr 28 Registered Address: 1-128 2 Ave SW, Calgary AB T2P OB9. ERYTHRITE INNOVATORS INCORPORATED No: 20652713. Alberta Business Corporation Incorporated. 95 May 08 Registered Address: 6-1131 Jamieson Ave NE, Calgary FORTECH ADVENTURES INC. Alberta Business AB, T2E 0L6. No: 20653804. Corporation Incorporated. 95 May 05 Registered Address: 308 Gregg Ave, Hinton AB, T7V 1X3. No: EUROSILVER INC. Alberta Business Corporation 20653592. Incorporated. 95 May 02 Registered Address: 1768 49 A St, Edmonton AB, T6L 3K6. No: 20653017. FORTEL SERVICES INC. Alberta Business Corporation Incorporated. 95 May 03 Registered EVENTWERX SOFTWARE INC. Alberta Business Address: 14-1734 10 St SW, Calary AB T2T 3E8. Corporation Incorporated. 95 May 01 Registered No: 20653257. Address: 2500-10303 Jasper Ave, Edmonton AB, T5J 3N6. No: 20653035. FRIENDS OF RECOVERY ACRES SOCIETY Alberta Society Incorporated. 95 Apr 11 Registered EXPRESS MAIL ORDER LTD. Alberta Business Address: 6329 118 Ave., Edmonton AB T5W 1G2. Corporation Incorporated. 95 May 11 Registered No: 50653096. Address: 10960 75 Ave, Edmonton AB T6G OG9. No: 20653982. G & T WELDING LTD. Alberta Business Corporation Incorporated. 95 Apr 28 Registered EXTREME PRODUCTS LIMITED Alberta Business Address: 600-9835 101 Ave, Grande Prairie AB T8V Corporation Incorporated. 95 May 04 Registered 5V4. No: 20652739. Address: 2620 Capital Hill Cres NW, Calgary AB T2M 4C3. No: 20653415.

1345 THE ALBERTA GAZETTE, JUNE 15, 1995

G-P DISTRIBUTING INC. Alberta Business HEADSET FACTORY INC. Alberta Business Corporation Incorporated. 95 May 10 Registered Corporation Incorporated. 95 May 01 Registered Address: 200-10525 100 Ave, Grande Prairie AB, T8V Address: 102-5940 Macleod Tr S, Calgary AB, T2H 0V8. No: 20654032. 2G4. No: 20652828.

GENERAL MONITORS,INC. Foreign Corporation HEDDEMA ENTERPRISES LTD. Alberta Business Registered. 95 May 08 Registered Address: 4500-855 2 Corporation Incorporated. 95 May 09 Registered St SW, Calgary AB T2P 4K7. No: 21653745. Address: 1701 20 Ave, Didsbury AB, T0M 0W0. No: 20653735. GENUS EQUITY CORPORATION Extra-Provincial Corp Registered. 95 May 09 Registered Address: HEMINGWAY GREEN INC. Alberta Business 800-11012 Macleod Trail S, Calgary AB T2J 6A5. No: Corporation Incorporated. 95 May 12 Registered 21653870. Address: 206-6503 177 St, Edmonton AB T5T 3T2. No: 20653531. GEORGETTE D'AOUST PRODUCTIONS LTD. Alberta Business Corporation Incorporated. 95 May 09 HENDAY ASSOCIATION FOR LIFELONG Registered Address: 1004-10104 103 Ave, Edmonton LEARNING Alberta Society Incorporated. 95 May AB, T5J 0H8. No: 20654164. 18 Registered Address: 5917 - 45 St. Crescent, Innisfail AB, T4G 1L4. No: 50654085. GLENAR DRYWALL LTD. Alberta Business Corporation Incorporated. 95 May 08 Registered HENRY BIRD STEINHAUER FAMILY Address: 9307 Allison Dr SE, Calgary AB T3J 1B3. No: FOUNDATION Non-Profit Priv Asso Incorporated. 20653652. 95 May 09 Registered Address: 1500 10665 Jasper Ave, Edmonton AB T5J 3S9. No: 51654007. GMRI CANADA, INC. Foreign Corporation Registered. 95 May 17 Registered Address: HIGH NOON MARKETING INC. Alberta Business 2600-10180 101 St, Edmonton AB, T5J 3Y2. No: Corporation Incorporated. 95 May 12 Registered 21653727. Address: 1900-350 7 Ave SW, Calgary AB, T2P 3N9. No: 20653317. GOLD STAR MECHANICAL LTD. Alberta Business Corporation Incorporated. 95 Apr 28 Registered HIGH ROLLER HOLDINGS INC. Alberta Business Address: 3476 39 St, Edmonton AB T6L 3Z1. No: Corporation Incorporated. 95 May 05 Registered 20652720. Address: 4211 89 St, Edmonton AB T6K 1B8. No: 20653538. GOLF STATION INC. Extra-Provincial Corp Registered. 95 May 02 Registered Address: 3950-855 2 HIGH SPIRIT ADVENTURES LTD. Alberta St SW, Calgary AB, T2P 4J8. No: 21653041. Business Corporation Incorporated. 95 May 02 Registered Address: 10967 129 St, Edmonton AB, GORDON YEE CONSULTING LTD. Alberta Business T5M 0Y2. No: 20653028. Corporation Incorporated. 95 Apr 28 Registered Address: 1000-665 8 St SW, Calgary AB, T2P 3K7. HIGHER GROUND RELIEF SOCIETY OF No: 20652768. ALBERTA Alberta Society Incorporated. 95 Apr 21 Registered Address: 600 7015 Macleod Trail S., GRC SOFTWARE INC. Alberta Business Corporation Calgary AB T2H 2K6. No: 50653366. Incorporated. 95 May 01 Registered Address: 462 25 Ave NW, Calgary AB, T2M 2A7. No: 20652893. HILLARY RESOURCE GROUP INC. Alberta Business Corporation Incorporated. 95 Apr 28 GREENMOUNT RESOURCES LTD. Alberta Business Registered Address: 700-140 4 Ave SW, Calgary AB, Corporation Incorporated. 95 May 03 Registered T2P 3N3. No: 20652683. Address: 700-140 4 Ave SW, Calgary AB T2P 3N3. No: 20653276. HINES CREEK LIVESTOCK INC. Alberta Business Corporation Incorporated. 95 May 08 Registered GREENRIDGE FOUNDATION Non-Profit Priv Asso Address: Pt SW 1/4 Of S 32 Twnship 83 Rge 4, West Incorporated. 95 May 08 Registered Address: 18178 Of 6 MERIDIAN. No: 20651008. 102 Ave, Edmonton AB, T5S 1S7. No: 51653221. HORTON DISTRIBUTION SERVICES INC. H. DONALD HYDE PROFESSIONAL Extra-Provincial Corp Registered. 95 May 02 CORPORATION Alberta Business Corporation Registered Address: 2900-10180 101 St, Edmonton Incorporated. 95 May 04 Registered Address: AB, T5J 3V5. No: 21653037. 318-4014 Macleod Trail SW, Calgary AB, T2G 2R7. No: 20653528. HOUSE OF CLOCKS (RED DEER) LTD. Alberta Business Corporation Incorporated. 95 May 05 HANDON CONTRACTING LTD. Alberta Business Registered Address: 201-5008 50 St, Red Deer AB Corporation Incorporated. 95 May 01 Registered T4N 1Y3. No: 20653623. Address: 17231 104 St, Edmonton AB, T5X 3X1. No: 20652825. HUMAN POTENTIALS GROUP LTD. Alberta Business Corporation Incorporated. 95 May 09 HAYSPUR AVIATION LTD. Alberta Business Registered Address: 1029 109 St, Edmonton AB, T6J Corporation Incorporated. 95 May 01 Registered 5G2. No: 20653764. Address: SE 15-42-120W4TH. No: 20652870.

1346 THE ALBERTA GAZETTE, JUNE 15, 1995

HUNTRODS CONSULTING INC. Alberta Business JAAS MANAGEMENT INC. Alberta Business Corporation Incorporated. 95 May 11 Registered Corporation Incorporated. 95 May 05 Registered Address: 95 Templegreen Dr NE, Calgary AB, T1Y Address: 434 McKinnon Dr, Carseland AB TOJ 4Z1. No: 20654121. OMO. No: 20653578.

HURON VIEW EXPRESS LIMITED Extra-Provincial JAMES W. CROCKER PROFESSIONAL Corp Registered. 95 May 09 Registered Address: CORPORATION Alberta Legal Professional 200-720 28 St NE, Calgary AB, T2A 6R3. No: Corporation Incorporated. 95 May 10 Registered 21652075. Address: 305-10509 81 Ave, Edmonton AB T6E 1X7. No: 20653953. HYLANDER ENTERPRISES LTD. Alberta Business Corporation Incorporated. 95 May 01 Registered JASKA CUSTOM HOMES & GENERAL Address: 4203B Rundlehorn Dr NE, Calgary AB T1Y CONTRACTING LTD. Alberta Business Corporation 2K3. No: 20652861. Incorporated. 95 May 09 Registered Address: 103 Del Ray Cres NE, Calgary AB T1Y 6V9. No: IMPACT OILFIELD MANAGEMENT LTD. Alberta 20653965. Business Corporation Incorporated. 95 May 01 Registered Address: 404-10216 124 St, Edmonton AB JDM SALES LIMITED Alberta Business T5N 4A3. No: 20652877. Corporation Incorporated. 95 May 08 Registered Address: 11639 91 St, Edmonton AB T5B 4A9. No: IMPERIAL LEISURE & FITNESS AGENCY INC. 20653718. Alberta Business Corporation Incorporated. 95 May 01 Registered Address: 13727 56 St NW, Edmonton AB, JHS INFOMATICS INC. Alberta Business T5A 4Z5. No: 20652817. Corporation Incorporated. 95 Apr 28 Registered Address: 562 Wolf Willow Rd, Edmonton AB T5T IN SEARCH OF FEARLESSNESS CENTRE AND 1E5. No: 20652718. RESEARCH INSTITUTE OF ALBERTA Alberta Society Incorporated. 95 May 08 Registered Address: JIM'S TRUCKING CO. LTD. Extra-Provincial Corp 4814 16 St SW, Calgary AB T2T 4J5. No: 50653046. Registered. 95 May 04 Registered Address: 4500-855 2 St SW, Calgary AB T2P 4K7. No: INCA SYSTEMS INC. Alberta Business Corporation 21653406. Incorporated. 95 May 01 Registered Address: 820 12 St SE, Slave Lake AB, T0G 2A0. No: 20652897. JJB TRADING COMPANY LTD. Alberta Business Corporation Incorporated. 95 May 10 Registered INTERNATIONAL CHEMICAL EXPRESS Address: 504-4600 Crowchild Trail NW, Calgary AB (ALBERTA) INC. Alberta Business Corporation T3A 2L6. No: 20653927. Incorporated. 95 May 09 Registered Address: 750-10665 Jasper Ave, Edmonton AB T5J 3S9. No: JOE MARTIN & SONS LTD. Extra-Provincial Corp 20653837. Registered. 95 May 12 Registered Address: Box 925-5125 50 Ave, Vermillion AB, T0B 4M0. No: INTERNET REAL ESTATE EXCHANGE INC. 21653362. Alberta Business Corporation Incorporated. 95 May 04 Registered Address: 310-1035 7 Ave SW, Calgary AB, JOY-RAY MARKETING GROUP INC. Alberta T2P 3E9. No: 20649983. Business Corporation Incorporated. 95 May 04 Registered Address: 9360 34 Ave, Edmonton AB T6E ISLAND SURVEYS LTD. Alberta Business 5X8. No: 20653348. Corporation Incorporated. 95 Apr 27 Registered Address: 310-617 56 Ave SW, Calgary AB T2V OG9. K & D OUTDOOR MAINTENANCE INC. Alberta No: 20652663. Business Corporation Incorporated. 95 May 01 Registered Address: 404-10216 124 St, Edmonton J D MAR ENTERPRISES INC. Alberta Business AB T5N 4A3. No: 20652876. Corporation Incorporated. 95 May 03 Registered Address: 7624 Delwood Rd, Edmonton AB T5C 3B1. K.T. INTERNATIONAL HOLDINGS LTD. Alberta No: 20653115. Business Corporation Incorporated. 95 Apr 28 Registered Address: 1101-425 1 St SW, Calgary AB J. & H. GROENENBOOM LTD. Alberta Business T2P 3L8. No: 20652731. Corporation Incorporated. 95 May 03 Registered Address: 900-400 4 Ave S, Lethbridge AB T1J 4E1. KAKTIS ART MANUFACTURING CO. LTD. No: 20653121. Alberta Business Corporation Incorporated. 95 May 04 Registered Address: 1850-717 7 Ave SW, J.J. INSPECTION SERVICES LTD. Extra-Provincial Calgary AB, T2P 0Z3. No: 20650731. Corp Registered. 95 May 04 Registered Address: 8412 Hawkview Manor Rd NW, Calgary AB T3G 2Y1. No: KAKWA CONTRACT OPERATING LTD. Alberta 21638267. Business Corporation Incorporated. 95 Apr 28 Registered Address: 6406 94 A St, Grande Prairie J.P. BEAKER RESOURCE CONSULTANTS LTD. AB, T8W 1B9. No: 20652671. Alberta Business Corporation Incorporated. 95 May 04 Registered Address: 1115 Hunterston Rd NW, Calgary AB, T2K 4M9. No: 20653474.

1347 THE ALBERTA GAZETTE, JUNE 15, 1995

KANNGIESSER FARMS INC. Alberta Business LATERAL DEVELOPMENT GROUP LTD. Alberta Corporation Incorporated. 95 May 12 Registered Business Corporation Incorporated. 95 May 08 Address: 2nd Floor, 4811-48 St., Red Deer AB, T4N Registered Address: 504-4600 Crowchild Trail NW, 1S6. No: 20651313. Calgary AB T3A 2L6. No: 20653651.

KARIM HABIB PROFESSIONAL CORPORATION LEAN N LOW PORK FARMS LTD. Alberta Alberta Dental Professional Corporation Incorporated. Business Corporation Incorporated. 95 May 02 95 May 09 Registered Address: 609-22 Sir Winston Registered Address: 2600-10180 101 St, Edmonton Churchill Ave, St Albert AB, T8N 1B4. No: 20654166. AB, T5J 3Y2. No: 20653010.

KBH CONTRACTING LTD. Alberta Business LEARNNOW CORPORATION Alberta Business Corporation Incorporated. 95 May 01 Registered Corporation Incorporated. 95 May 01 Registered Address: SE 31 66 22 W4. No: 20652836. Address: 51 Templeson Rd NE, Calgary AB T1Y 5L5. No: 20652867. KD CABINETS & WOODWORK (1995) LTD. Alberta Business Corporation Incorporated. 95 May 04 LEECH OILFIELD PRODUCTION LTD. Alberta Registered Address: 3911 76 Ave, Edmonton AB T6B Business Corporation Incorporated. 95 Apr 28 2S8. No: 20652442. Registered Address: 5206 Waghorn St, Blackfalds AB TOM OJO. No: 20652729. KD INVESTMENTS LTD. Alberta Business Corporation Incorporated. 95 Apr 27 Registered LEGAL AND DISTRICT COMMUNITY SOCIETY Address: 1000-910 7 Ave SW, Calgary AB T2P 3N8. Alberta Society Incorporated. 95 Apr 18 Registered No: 20652676. Address: 4908 49 Ave, Legal AB T0G 1L0. No: 50653231. KEITH'S TRUCKING LTD. Alberta Business Corporation Incorporated. 95 May 02 Registered LEGION WEST HERITAGE SOCIETY Alberta Address: SW 4 25 20 W4. No: 20652973. Society Incorporated. 95 May 12 Registered Address: 7735 - Bowness Road N.w., Calgary AB, KEN CONSULTING INC. Alberta Business T3B 0G8. No: 50654182. Corporation Continued. 90 Jun 06 Registered Address: 126 Elizabeth St, Okotoks AB, T0L 0T0. No: LES DIXON CONSULTING LTD. Alberta Business 20653322. Corporation Incorporated. 95 Apr 28 Registered Address: 111 Woodfield Rd SW, Calgary AB T2W KHATIB AUTO SALES LTD. Alberta Business 5K5. No: 20652732. Corporation Incorporated. 95 May 03 Registered Address: 211 Rundlewood Cl NE, Calgary AB T1Y 2P2. LETHBRIDGE AND AREA BURN AWARENESS No: 20653145. SOCIETY Alberta Society Incorporated. 95 Apr 28 Registered Address: 1010 4 Ave S, Lethbridge AB, KING LINKS HOMEMADE SAUSAGE INC. Alberta T1J 0P5. No: 50651121. Business Corporation Incorporated. 95 May 11 Registered Address: 305-10509 81 Ave, Edmonton AB LEVSEN INC. Alberta Business Corporation T6E 1X7. No: 20653341. Incorporated. 95 May 04 Registered Address: 1220 62 St, Edmonton AB, T6L 2H9. No: 20653455. KOSCAN FOODS INC. Alberta Business Corporation Incorporated. 95 May 05 Registered Address: 983 LEWNIT TELE-COMMUNICATIONS LTD. Alberta Conifer St, Sherwood Park AB T8A 1N6. No: Business Corporation Incorporated. 95 May 04 20653615. Registered Address: 817 Foothills Ave, Pincher Creek AB, T0K 1W0. No: 20653461. L.W. WELL OPERATORS LTD. Alberta Business Corporation Incorporated. 95 May 09 Registered LIFESKILL RISK & RESCUE INTERNATIONAL Address: 3000-10303 Jasper Ave, Edmonton AB T5J LTD. Alberta Business Corporation Incorporated. 4P4. No: 20653753. 95 May 11 Registered Address: 200-201 Bear St, Banff AB TOL OCO. No: 20653216. LAKELAND EAGLES ALUMNI ASSOCIATION Alberta Society Incorporated. 95 May 18 Registered LILI DORAN FASHION CONSULTANTS INC. Address: Box 237, High Prairie AB, T0G 1E0. No: Dominion Corporation Registered. 95 Apr 27 50654014. Registered Address: 1500-855 2 St SW, Calgary AB T2P 4J7. No: 21652695. LAKERS UNLIMITED INC. Alberta Business Corporation Incorporated. 95 May 04 Registered LJ'S OILFIELD CONTRACTING LTD. Alberta Address: 4744 55 Ave, Tofield AB, T0B 4J0. No: Business Corporation Incorporated. 95 May 02 20653467. Registered Address: SE 32 40 5 W5. No: 20650381.

LANG LIVESTOCK CO. LTD. Extra-Provincial Corp LOUGHEED HOLSTEINS LTD. Extra-Provincial Registered. 95 May 10 Registered Address: 277 Corp Registered. 95 May 18 Registered Address: Riverview Cl SE, Calgary AB T2C 4G8. No: 21653962. 10030 106 St, Westlock AB, T0G 2Z0. No: 21653448.

1348 THE ALBERTA GAZETTE, JUNE 15, 1995

LOVERIDGE MANAGEMENT LTD. Alberta Business METRO MANILA CULTURAL SOCIETY OF Corporation Incorporated. 95 May 03 Registered EDMONTON Alberta Society Incorporated. 95 May Address: 27 Stradbrooke Way SW, Calgary AB T3H 11 Registered Address: 13833 - 55A Street, 1Y2. No: 20653297. Edmonton AB, T5A 4Z6. No: 50653443.

LUNG WAH RESTAURANT LTD. Alberta Business MIDAS TRUCKING LTD. Extra-Provincial Corp Corporation Incorporated. 95 May 05 Registered Registered. 95 May 05 Registered Address: 360-407 Address: 500-100 4 Ave SW, Calgary AB, T2P 3N2. 2 St SW, Calgary AB T2P 2Y3. No: 21653638. No: 20653597. MIKE'S RV & TRAILER REPAIR LTD. Alberta MA-MERE'S MEAT PIES LTD. Alberta Business Business Corporation Incorporated. 95 May 09 Corporation Incorporated. 95 May 05 Registered Registered Address: 1124 Kensington Rd NW, Address: 3911 42 St, Leduc AB, T9E 4X4. No: Calgary AB, T2N 3P3. No: 20654138. 20653590. MJS MANAGEMENT SERVICES INC. Alberta MAD MOUSE SOFTWARE SERVICES, INC. Alberta Business Corporation Incorporated. 95 May 09 Business Corporation Incorporated. 95 May 09 Registered Address: 1700-10405 Jasper Ave, Registered Address: 11208 Wilson Rd SE, Calgary AB, Edmontona B T5J 3N4. No: 20653749. T2J 2E2. No: 20653656. MOAB RESOURCES INC. Alberta Business MADONNA CATHOLIC SCHOOL PARENT Corporation Incorporated. 95 May 10 Registered ASSOCIATION Alberta Society Incorporated. 95 Apr Address: 162 Sierra Morena Close SW, Calgary AB, 24 Registered Address: 15 Main Boulevard, Sherwood T3H 3G4. No: 20654039. Park AB, T8A 3N3. No: 50653826. MORE THAN FITNESS LTD. Alberta Business MAGIC MOUNTAIN MUNCHIES LTD. Alberta Corporation Incorporated. 95 May 11 Registered Business Corporation Incorporated. 95 Apr 28 Address: 102-8915 51 Ave, Edmonton AB T6E 5J3. Registered Address: 102-2120 Kensington Rd NW, No: 20653981. Calgary AB, T2N 3R7. No: 20652774. MORT-AN-SON PLUMBING LTD. Alberta MANSON CREEK RESOURCES LTD. Alberta Business Corporation Incorporated. 95 May 09 Business Corporation Continued. 83 Mar 14 Registered Address: 5035 49 St #1, Innisfail AB T4G Registered Address: 1450-125 9 Ave SE, Calgary AB, 1V3. No: 20653799. T2G 0P6. No: 20652966. MPC INTERNATIONAL CANADA INC. Alberta MARK II DEVELOPMENT INC. Alberta Business Business Corporation Incorporated. 95 Apr 27 Corporation Incorporated. 95 May 08 Registered Registered Address: 405-1167 Kensington Cres NW, Address: 1440-736 6 Ave SW, Calgary AB, T2P 3T7. Calgary AB. No: 20652673. No: 20653803. N. & P. TRANSPORT LTD. Extra-Provincial Corp MARTINSON DESIGN DRAFTING LTD. Registered. 95 May 09 Registered Address: Box 554 Extra-Provincial Corp Registered. 95 May 03 5300 Aspen Dr, Blackfalds AB TOM OJO. No: Registered Address: 325-10333 Southport Rd SW, 21650448. Calgary AB T2W 3X6. No: 21653308. NAKAMUN NEWS CO. LTD. Alberta Business MARY SUNSHINE ECS ASSOCIATION Non-Profit Corporation Incorporated. 95 May 02 Registered Priv Asso Incorporated. 95 May 05 Registered Address: 427-9620 174 St, Edmonton AB T5T 6B9. Address: 2332 Capitol Hill Cres NW, Calgary AB, T2M No: 20653247. 4C2. No: 51652001. NATIONAL HOME INSPECTION LTD. Dominion MATERIAL CONTROL SERVICES INC. Alberta Corporation Registered. 95 May 09 Registered Business Corporation Incorporated. 95 May 09 Address: Unit 213-6650 177 St, Edmonton AB T5T Registered Address: 1721 22 St SW, Calgary AB T3C 4J5. No: 21652070. 1H4. No: 20653763. NBS AUTO LEASING LTD. Alberta Business MCNAUGHTON COUNSELLING INC. Alberta Corporation Incorporated. 95 Apr 28 Registered Business Corporation Incorporated. 95 Apr 27 Address: 2900-700 9 Ave SW, Calgary AB, T2P 4A7. Registered Address: 3273 Cedarille Dr SW, Calgary AB No: 20652661. T2W 2N2. No: 20652685. NESBITT BURNS CORP. Dominion Corporation MEDIA MAX MARKETING LIMITED Alberta Registered. 95 May 08 Registered Address: 40 Fl Business Corporation Incorporated. 95 Apr 28 855 2 St SW, Calgary AB, T2P 4N2. No: 21652745. Registered Address: 427 37 St SW, Calgary AB T3C 1R7. No: 20652740. NESBITT BURNS INC. Dominion Corporation Registered. 95 May 08 Registered Address: 40 Fl MEESE CORPORATION Alberta Business 855 2 St SW, Calgary AB, T2P 4N2. No: 21652796. Corporation Incorporated. 95 May 04 Registered Address: 900-521 3 Ave SW, Calgary AB T2P 3T3. No: 20653312.

1349 THE ALBERTA GAZETTE, JUNE 15, 1995

NEW BEGINNINGS ACADEMY SOCIETY OF O & K ORENSTEIN & KOPPEL INC. Alberta CALGARY Alberta Society Incorporated. 95 Apr 13 Business Corporation Continued. 75 Oct 10 Registered Address: 215 Coachway Lane S.w., Calgary Registered Address: 2200-10155 102 St, Edmonton AB T3H 1C8. No: 50653220. AB, T5J 4G8. No: 20653209.

NEW HORIZON ADVENTURES INC. Alberta OLDE HUTCH ENTERPRISES (1995) LTD. Business Corporation Incorporated. 95 Apr 27 Alberta Business Corporation Incorporated. 95 May Registered Address: 3907 25 Ave SW, Calgary AB T3E 02 Registered Address: 100-10187 104 St, Edmonton OL5. No: 20652687. AB T5J OZ9. No: 20653124.

NEW VIEW CONSULTING INC. Alberta Business OMAC ORIGINAL MUSIC ASSOCIATION OF Corporation Incorporated. 95 May 04 Registered CALGARY Alberta Society Incorporated. 95 May Address: 105-3015 51 St SW, Calgary AB, T3C 6N5. 10 Registered Address: Unit 100, Suite 375 1039-17 No: 20653489. Ave S.w, Calgary AB, T2T 0B2. No: 50653435.

NEWBERY STUDIOS INC. Alberta Business ORGANO-TECH INC. Alberta Business Corporation Corporation Incorporated. 95 May 09 Registered Incorporated. 95 May 09 Registered Address: 999 8 Address: 2240-10123 99 St, Edmonton AB T5S 1E8. St SW, Calgary AB, T2R 1J5. No: 20654163. No: 20653750. OUR AMERICAS LTD. Alberta Business NEWFOUNDLAND HUNT OIL COMPANY INC. Corporation Incorporated. 95 May 01 Registered Alberta Business Corporation Incorporated. 95 May 16 Address: 15111 115 St, Edmonton AB, T5X 1H9. Registered Address: 4500-855 2 St SW, Calgary AB, No: 20652816. T2P 4K7. No: 20653584. P'S AND CUES BILLIARDS LTD. Alberta Business NICK HILLARY-SMITH HOLDINGS LTD. Alberta Corporation Incorporated. 95 Apr 28 Registered Business Corporation Incorporated. 95 May 03 Address: 5218 50 Ave, Legal AB, T0G 1L0. No: Registered Address: 916 2 Ave, Beaverlodge AB TOH 20652652. OCO. No: 20653285. P.J. OILFIELD SERVICES LTD. Alberta Business NIJJAR BROS. TRANSPORT LTD. Alberta Business Corporation Incorporated. 95 May 10 Registered Corporation Incorporated. 95 May 04 Registered Address: 5638 49 Ave, Lacombe AB, T4L 1M8. No: Address: 1023 63 St, Edmonton AB T6L 5S8. No: 20654029. 20653310. PAINT BY NUMBER 567 LTD. Alberta Business NIXON'S SECRETS INC. Alberta Business Corporation Incorporated. 95 May 08 Registered Corporation Incorporated. 95 Apr 28 Registered Address: SW 4 33 5 5. No: 20653741. Address: 100-4936 87 St, Edmonton AB T6E 5W3. No: 20652786. PARADISE TRAILS INC. Alberta Business Corporation Incorporated. 95 May 05 Registered NOBLE SALES & MARKETING CORPORATION Address: 159 Maitland Dr NE, Calgary AB T2A 5C1. Alberta Business Corporation Incorporated. 95 May 03 No: 20653537. Registered Address: 10-628 12 Ave SW, Calgary AB T2R OH6. No: 20653175. PARKDALE UNITED CHURCH (CALGARY) FOUNDATION Alberta Society Incorporated. 95 NORTH PEACE YOUTH SUPPORT ASSOCIATION Apr 21 Registered Address: 2919 8 Ave. N.w., Alberta Society Incorporated. 95 Apr 18 Registered Calgary AB T2N 1C8. No: 50653416. Address: 10209 109 St, Fairview AB, T0H 1L0. No: 50653083. PARRINGTON MANAGEMENT CORPORATION Alberta Business Corporation Incorporated. 95 May NORTH STAR FORD MERCURY SALES LIMITED 02 Registered Address: 11339 70 St, Edmonton AB, Dominion Corporation Registered. 95 May 01 T5B 1T3. No: 20652975. Registered Address: 1201-10060 Jasper Ave, Edmonton AB, T5J 4E5. No: 21652909. PAT MARTIN CONTRACTING LTD. Alberta Business Corporation Incorporated. 95 May 01 NORTHWIND PHOTOGRAPHICS INC. Alberta Registered Address: NW 4 45 11 W4. No: 20652900. Business Corporation Incorporated. 95 Apr 28 Registered Address: 104-2004 14 St NW, Calgary AB, PATTERSON'S AUCTION MART (1995) LTD. T2M 3N4. No: 20652754. Extra-Provincial Corp Registered. 95 May 09 Registered Address: 200-10114 100 St, Grande NUERA SERVICES LTD. Alberta Business Prairie AB T8V 2L9. No: 21653768. Corporation Incorporated. 95 Apr 27 Registered Address: 135 Catalina Pl NE, Calgary AB T1Y 6S3. PATTISON CONSTRUCTION LTD. Alberta No: 20652670. Business Corporation Incorporated. 95 May 10 Registered Address: 5011 51 Ave, Whitecourt AB, NURSING CARE CONSULTING LTD. Alberta T7S 1P7. No: 20653217. Business Corporation Incorporated. 95 Apr 28 Registered Address: 360-999 8 St SW, Calgary AB, T2R 1J5. No: 20652654.

1350 THE ALBERTA GAZETTE, JUNE 15, 1995

PEDMAC CORPORATION Extra-Provincial Corp PRECISION FARMING SOLUTIONS INC. Alberta Registered. 95 May 01 Registered Address: 3806 23 St, Business Corporation Incorporated. 95 May 09 Edmonton AB, T6T 1K7. No: 21652904. Registered Address: SW 10 21 27 W4. No: 20652418. PEE CEES TRUCKING LTD. Alberta Business Corporation Incorporated. 95 May 03 Registered PRENALTA MINERALS INC. Extra-Provincial Address: 12804 48 St NW, Edmonton AB T5A 2J7. Corp Registered. 95 May 09 Registered Address: No: 20653117. 40F-150 6 Ave SW, Calgary AB T2P 3Y7. No: 21653784. PERCOM LTD. Alberta Business Corporation Incorporated. 95 May 05 Registered Address: 27-28 PRO-ACTIVE RESEARCH INC. Alberta Business Berwick Cres NW, Calgary AB T3K 1Y7. No: Corporation Incorporated. 95 May 10 Registered 20653563. Address: 409-10333 Southport Rd SW, Calgary AB T2W 3X6. No: 20653916. PERL-PETROLEUM ENGINEERING AND RESEARCH LABORATORIES CANADA LTD. PROBEL (CANADA) INC. Alberta Business Alberta Business Corporation Incorporated. 95 May 04 Corporation Incorporated. 95 May 05 Registered Registered Address: 201-9111 39 Ave, Edmonton AB, Address: 316-6707 Elbow Dr SW, Calgary AB T2V T6E 5Y2. No: 20653526. OE5. No: 20653290.

PERRY THYR TRUCKING LTD. Alberta Business PROFESCO LTD. Extra-Provincial Corp Registered. Corporation Incorporated. 95 May 12 Registered 95 May 10 Registered Address: 2500-10104 103 Address: SW 13 51 8 W5. No: 20651125. Ave, Edmonton AB T5J 1V3. No: 21653963.

PERSONAL AUTO GLASS INC. Alberta Business PS SOFTWARE CONSULTANTS INC. Alberta Corporation Incorporated. 95 May 01 Registered Business Corporation Incorporated. 95 May 08 Address: 401-Queenston Heights SE, Calgary AB, T2J Registered Address: 158 Mountain Park Dr SE, 6E9. No: 20652829. Calgary AB T2Z 2J9. No: 20653724.

PHH CONSULTING LIMITED Extra-Provincial Corp Q1 SOLUTIONS INC. Alberta Business Corporation Registered. 95 May 12 Registered Address: 2900-700 9 Incorporated. 95 Apr 28 Registered Address: Ave SW, Calgary AB T2P 4A7. No: 21652434. 400-119 14 St NW, Calgary AB T2N 1Z6. No: 20652725. PINECREST FUNDRAISING INC. Extra-Provincial Corp Registered. 95 Apr 27 Registered Address: QUALITAT CONSULTING LTD. Alberta Business 2200-10155 102 St, Edmonton AB T5J 4G8. No: Corporation Incorporated. 95 May 09 Registered 21652696. Address: 203 Hawkstone Cl NW, Calgary AB T3G 3P3. No: 20653825. PIONEER FISHERIES INC. Alberta Business Corporation Incorporated. 95 May 08 Registered QUARRY CAPITAL CORP. Alberta Business Address: 4609 43A Ave, Edmonton AB, T6L 6L9. No: Corporation Incorporated. 95 May 18 Registered 20653642. Address: 1800-800 5 Ave SW, Calgary AB, T2P 3T6. No: 20654154. PIPESTONE MAINTENANCE CONSULTANTS LTD. Alberta Business Corporation Incorporated. 95 Apr 28 QUEST SOFTWARE, INC. Alberta Business Registered Address: SW 29-70-7 W OF 6TH. No: Corporation Incorporated. 95 May 16 Registered 20652710. Address: 930-300 5 Ave SW, Calgary AB, T2P 3C4. No: 20653812. PLAYACTION ADS LTD. Alberta Business Corporation Incorporated. 95 May 03 Registered QUINN & ASSOCIATES MARKETING SERVICES Address: 243 Silver Hill Way NW, Calgary AB T3B LTD. Alberta Business Corporation Incorporated. 4K9. No: 20653169. 95 May 04 Registered Address: 1900-421 7 Ave SW, Calgary AB, T2P 4K9. No: 20653451. PORTALS: EDUCATIONAL CONSULTING SERVICES, INC. Alberta Business Corporation QUYNH HOANG TRAN LTD. Alberta Business Incorporated. 95 May 03 Registered Address: Corporation Incorporated. 95 May 02 Registered 100-10328 81 Ave, Edmonton AB T6E 1X2. No: Address: 160-10350 124 St, Edmonton AB, T5N 20653113. 3V9. No: 20653014.

POTTLE ENTERPRISES INC. Alberta Business R & E ELEVATOR LTD. Alberta Business Corporation Incorporated. 95 May 01 Registered Corporation Incorporated. 95 May 01 Registered Address: 5042 49 Ave, Vermilion AB, T0B 4M0. No: Address: 4 Floor-4943 50 St, Red Deer AB, T4N 20653031. 1Y1. No: 20652777.

PRE-ENG. STEEL SPAN INC. Extra-Provincial Corp R & S STEWART PETROLEUM CORPORATION Registered. 95 May 18 Registered Address: Alberta Business Corporation Incorporated. 95 May 1500-10180 101 St, Edmonton AB, T5J 4K1. No: 02 Registered Address: 350-603 7 Ave SW, Calgary 21654008. AB T2P 2T5. No: 20653136.

1351 THE ALBERTA GAZETTE, JUNE 15, 1995

R T I CONSULTING INC. Alberta Business RODACKER-NORTH INC. Alberta Business Corporation Incorporated. 95 May 08 Registered Corporation Incorporated. 95 May 08 Registered Address: 99 Aster Cres, Sherwood Park AB T8H 1P7. Address: 68-11122 153 St, Edmonton AB, T5M 1X5. No: 20653688. No: 20653641.

R.D. MURPHY & ASSOCIATES LTD. Alberta RON'S ELECTRIC LTD. Alberta Business Business Corporation Incorporated. 95 May 04 Corporation Incorporated. 95 May 01 Registered Registered Address: 680-10201 Southport Rd SW, Address: 134 Highwood Dr, Devon AB, T0C 1E0. Calgary AB, T2W 4X9. No: 20653492. No: 20652822.

R.W. MAZE WELDING LTD. Alberta Business ROOM 19 INC. Alberta Business Corporation Corporation Incorporated. 95 May 04 Registered Incorporated. 95 May 02 Registered Address: 139 Address: NE 28 50 23 W4. No: 20653449. Hawkley Valley Rd NW, Calgary AB, T3G 3C8. No: 20652967. RAMOM HOLDINGS LTD. Alberta Business Corporation Incorporated. 95 May 10 Registered ROSE VALLEY BIRCH INC. Alberta Business Address: NE 28-50-23-W4TH. No: 20653882. Corporation Incorporated. 95 May 02 Registered Address: 84 Baker Cres NW, Calgary AB T2L 1R4. RATTRAY TRUCKING (1995) LTD. Alberta Business No: 20653239. Corporation Incorporated. 95 May 12 Registered Address: 300-10004 Jasper Ave, Edmonton AB, T5J ROTARY CLUB OF SHERWOOD PARK Alberta 1R3. No: 20653358. Society Incorporated. 95 May 15 Registered Address: 981 Fir Street, Sherwood Park AB T8A RAYTEL HOLDINGS LTD. Alberta Business 4N5. No: 50653470. Corporation Incorporated. 95 May 03 Registered Address: County Of Parkland Ne4-52-5 W5TH. No: ROTARY CLUB OF SPRUCE GROVE Alberta 20653287. Society Incorporated. 95 May 15 Registered Address: 2 221 1 Ave, Spruce Grove AB T7X 3X2. RC TRANSPORT LTD. Alberta Business Corporation No: 50653802. Incorporated. 95 May 19 Registered Address: 7203 21 Ave, Edmonton AB T6K 2K7. No: 20654072. ROTOBE WELDING LTD. Alberta Business Corporation Incorporated. 94 May 01 Registered RDW MARTIAL ARTS ACADEMY LTD. Alberta Address: NW 22-64-23 W4. No: 20652863. Business Corporation Incorporated. 95 Apr 28 Registered Address: 1400-530 8 Ave SW, Calgary AB, ROYPLAST LIMITED Extra-Provincial Corp T2P 3S8. No: 20652776. Registered. 95 May 10 Registered Address: 400-603 7 Ave SW, Calgary AB T2P 2T5. No: 21653961. RED MIDDLETON TRACTORS LTD. Alberta Business Corporation Incorporated. 95 May 03 RP CONSULTING INC. Alberta Business Registered Address: 116 Queen Tamara Rd SE, Calgary Corporation Incorporated. 95 May 05 Registered AB T2J 4E9. No: 20653279. Address: 1020-736 6 Ave SW, Calgary AB T2P 3T7. No: 20653540. REUNION ASSOCIATES Non-Profit Priv Asso Incorporated. 95 May 08 Registered Address: 37 9912 S. BOLAND ADVERTISING CONSULTANTS INC. 106 St, Edmonton AB, T5K 1C5. No: 51652888. Alberta Business Corporation Continued. 88 Jul 07 Registered Address: 4500-855 2 St SW, Calgary AB, RIGHT ON TIME INC. Alberta Business Corporation T2P 4K7. No: 20654153. Incorporated. 95 May 03 Registered Address: 205-2411 4 St NW, Calgary AB T2M 2Z8. No: S.E.R. ENTERPRISES, INC. Alberta Business 20653174. Corporation Incorporated. 95 May 15 Registered Address: 112 Sunmeadows Crescent SE, Calgary AB, RIMBEY GIFT SHOPPE LTD. Alberta Business T2X 3H1. No: 20653215. Corporation Incorporated. 95 May 03 Registered Address: 4909 51 St, Rimbey AB TOC 2JO. No: SALZBURG ENTERPRISE LTD. Alberta Business 20653275. Corporation Incorporated. 95 May 08 Registered Address: 710-555 4 Ave SW, Calgary AB T2P 3E7. RML MANUFACTURING LTD. Alberta Business No: 20653693. Corporation Incorporated. 95 May 01 Registered Address: 1501 Macleod Tr SE, Calgary AB, T2G 2N6. SANDSTORM SANDBLASTING & PAINTING No: 20652883. INC. Alberta Business Corporation Incorporated. 95 May 11 Registered Address: 2800-10060 Jasper Ave, ROD ASSMUS CONSTRUCTION LTD. Alberta Edmonton AB, T5J 3V9. No: 20654129. Business Corporation Incorporated. 95 May 05 Registered Address: 200-222 16 Ave NE, Calgary AB SANDWEDGERS GOLF INC. Alberta Business T2E 1J8. No: 20653565. Corporation Incorporated. 95 May 10 Registered Address: 27 Lilac Cres, Sherwood Park AB, T8H 1S7. No: 20654033.

1352 THE ALBERTA GAZETTE, JUNE 15, 1995

SCEPTRE INVESTMENT COUNSEL LIMITED SOFTWARE CONSTRUCTION LTD. Alberta Extra-Provincial Corp Registered. 95 May 02 Business Corporation Incorporated. 95 May 08 Registered Address: 2900-10180 101 St, Edmonton AB, Registered Address: Co Patrick Young 412-9707 110 T5J 3V5. No: 21652953. St NW, Edmonton AB T5K 2L9. No: 20653666.

SCOOPS GENERAL STORE LTD. Alberta Business SPAN CORPORATION Alberta Business Corporation Incorporated. 95 May 08 Registered Corporation Incorporated. 95 May 03 Registered Address: 192 Douglaswoods Dr SE, Calgary AB T2Z Address: 418-715 5 Ave SW, Calgary AB T2P 2X6. 2E7. No: 20653192. No: 20653280.

SDH HOLDINGS INC. Alberta Business Corporation SPEERS OILFIELD SERVICES LTD. Alberta Incorporated. 95 May 02 Registered Address: Business Corporation Incorporated. 95 May 01 1000-400 3 Ave SW, Calgary AB, T2P 4H2. No: Registered Address: 204-7104 109 St, Edmonton AB, 20652986. T6G 1B9. No: 20652902.

SENERCORP VENTURES INC. Alberta Business SPIES HECKER CANADA, INC. Dominion Corporation Continued. 87 Sep 29 Registered Address: Corporation Registered. 95 Apr 28 Registered 900-521 3 Ave SW, Calgary AB, T2P 3T3. No: Address: 3200-421 7 Ave SW, Calgary AB T2P 4K9. 20653783. No: 21652789.

SEVEN SEAS TRADING LTD. Alberta Business SPORT MOTOR WORKS INC. Alberta Business Corporation Incorporated. 95 May 02 Registered Corporation Incorporated. 95 May 02 Registered Address: 52 Manor Dr, Sherwood Park AB, T8A 0S4. Address: 415 Cavell Court 90 Giekie St, Jasper AB, No: 20652976. T0E 1E0. No: 20653023.

SH LAND CONSULTING INC. Alberta Business SPRINT TRAVEL & TOUR SERVICES INC. Corporation Incorporated. 95 May 04 Registered Alberta Business Corporation Incorporated. 95 Apr Address: 136 Riverglen Dr SE, Calgary AB, T2C 4G2. 28 Registered Address: 2-5308 17 Ave SW, Calgary No: 20653458. AB, T3E 6S6. No: 20652766.

SID'S EXCAVATING (1994) LTD. Alberta Business ST. ALBERT CITY CENTRE DEVELOPMENT Corporation Incorporated. 95 Apr 26 Registered CORPORATION Alberta Business Corporation Address: SE 30 40 27 W4, Lacombe AB, T0C 1S0. No: Incorporated. 95 Apr 27 Registered Address: 20653820. 2000-10123 99 St, Edmonton AB T5J 3H1. No: 20652688. SIKSIKA IRRIGATION EQUIPMENT CORPORATION Alberta Business Corporation ST. BONAVENTURE SCHOOL PARENTS Incorporated. 95 May 03 Registered Address: ASSOCIATION Alberta Society Incorporated. 95 2800-801 6 Ave SW, Calgary AB T2P 4A3. No: May 10 Registered Address: 3004 - 139 Ave, 20653265. Edmonton AB, T5Y 1R9. No: 50651778.

SIKSIKA IRRIGATION LAND CORPORATION STATIONARY POWER COMPRESSION LTD. Alberta Business Corporation Incorporated. 95 May 03 Alberta Business Corporation Incorporated. 95 May Registered Address: 2800-801 6 Ave SW, Calgary AB 10 Registered Address: 409-10333 Southport Rd SW, T2P 4A3. No: 20653264. Calgary AB T2W 3X6. No: 20653914.

SINTAK COMPUTER SYSTEMS INCORPORATED STATUS-QUO ANTE-BELLUM INC. Alberta Business Corporation Incorporated. 95 May 10 Extra-Provincial Corp Registered. 95 May 15 Registered Address: 3215 6 St SW, Calgary AB, T2S Registered Address: 1500 10180 101 St, Edmonton 2M2. No: 20654036. AB, T5J 4K1. No: 21653468.

SKULL SPLITTERS INC. Alberta Business STEROIDOGENESIS INHIBITORS CANADA INC. Corporation Incorporated. 95 May 09 Registered Alberta Business Corporation Incorporated. 95 May Address: 3000-10303 Jasper Ave, Edmonton AB T5J 10 Registered Address: 100-10328 81 Ave, 4P4. No: 20653755. Edmonton AB, T6E 1X2. No: 20654034.

SLOW-DRAW HOLDINGS LTD. Extra-Provincial STEVE'S OILFIELD SERVICES (EDSON) LTD. Corp Registered. 95 May 12 Registered Address: 24 Alberta Business Corporation Incorporated. 95 May Mountain View Site 14 Box18 Rr1, Sundre AB, T0M 10 Registered Address: 200 50 St, Edson AB T7E 1X0. No: 21644594. 1V1. No: 20653856.

SMOKY RIVER GRAVEL INC. Alberta Business STEVEN BUSHNELL ARCHITECTURE & Corporation Incorporated. 95 Apr 28 Registered DESIGN LTD. Alberta Business Corporation Address: 7723 95 St, Grande Prairie AB, T8V 4V3. No: Incorporated. 95 Apr 27 Registered Address: 9523 20652771. 148 Ave, Edmonton AB T5E 2L4. No: 20652689.

SOCCER STAR SPORTS ENTERPRISES LTD. STILL WELDING LTD. Alberta Business Alberta Business Corporation Incorporated. 95 May 05 Corporation Incorporated. 95 May 04 Registered Registered Address: 4724 33A Ave, Edmonton AB T6L Address: 10523 54 Ave, Edmonton AB T6H OT6. 4S1. No: 20653541. No: 20652730.

1353 THE ALBERTA GAZETTE, JUNE 15, 1995

SUMHEE DEVELOPMENTS LTD. Alberta Business TERRA TECH RECLAMATION INC. Alberta Corporation Incorporated. 95 May 04 Registered Business Corporation Incorporated. 95 May 03 Address: 100-4208 97 St, Edmonton AB, T6E 5Z9. No: Registered Address: 6-5221 46 St, Olds AB T4H 1T5. 20653529. No: 20653140.

SUMMIT ENVIRONMENTAL SERVICES LTD. THE CHILDREN'S WISH FOUNDATION OF Alberta Business Corporation Incorporated. 95 May 01 CANADA Extra-Prov Non-Profit Registered. 95 Registered Address: 201-11332 168 St, Edmonton AB, Apr 19 Registered Address: 4500 855 2 St SW, T5M 3T9. No: 20652840. Calgary AB, T2P 4K7. No: 53653821.

SUMMIT HARDWARE AND SALES LTD. Alberta THE DOLLARS & SENSE INFORMATION Business Corporation Incorporated. 95 May 04 CORPORATION Alberta Business Corporation Registered Address: 3324 Rutland Rd SW, Calgary AB, Incorporated. 95 May 04 Registered Address: T2G 4R3. No: 20653457. 3400-700 2 St SW, Calgary AB T2P 2W2. No: 20653412. SUN DOGS COMMUNICATIONS INC. Alberta Business Corporation Incorporated. 95 May 09 THE EDMONTON ARTS COUNCIL SOCIETY Registered Address: 14718 45 Ave, Edmonton AB, T6H Alberta Society Incorporated. 95 Apr 19 Registered 5M5. No: 20653747. Address: 10045 156st., Edmonton AB T5P 2P7. No: 50653203. SUN PEARL LTD. Alberta Business Corporation Incorporated. 95 May 09 Registered Address: 12405 THE ENVIRONMENTAL SCHOOLS CANADA 126 St, Edmonton AB, T5L 0X2. No: 20653744. SOCIETY Alberta Society Incorporated. 95 May 16 Registered Address: 205 Bear St, Banff AB, T0L 0C0. SUPER PINE CONSTRUCTION & CONSULTING No: 50653816. LTD. Alberta Business Corporation Incorporated. 95 May 11 Registered Address: 3475 26 Ave NE, Calgary THE FINAL FRONTIER SCIENCE FICTION FAN AB, T1Y 6L4. No: 20654134. SOCIETY Alberta Society Incorporated. 95 May 04 Registered Address: 8616 77 St, Edmonton AB, T6C SURF & TURF RENTALS INC. Alberta Business 2L8. No: 50653444. Corporation Incorporated. 95 May 09 Registered Address: 234-10601 Southport Rd SW, Calgary AB THE GARDEN'S GATE INC. Alberta Business T2W 3M6. No: 20653827. Corporation Incorporated. 95 May 08 Registered Address: 5025 51 St, Lacombe AB T4L 2A3. No: T. BAIRD LOGGING LTD. Alberta Business 20653707. Corporation Incorporated. 95 May 03 Registered Address: 200 50 St, Edson AB T7E 1V1. No: THE HARVESTER PANCAKE HOUSE LTD. 20653288. Alberta Business Corporation Incorporated. 95 May 02 Registered Address: 1-5035 49 St, Innisfail AB, T.E.C. CATTLE CO. LTD. Alberta Business T4G 1V3. No: 20652993. Corporation Incorporated. 95 May 04 Registered Address: 1701 20 Ave, Didsbury AB, T0M 0W0. No: THE HELLENIC-CANADIAN CONGRESS OF 20653456. ALBERTA Alberta Society Incorporated. 95 May 04 Registered Address: 6943 Edgemont Dr NW, T.F. LEASING LTD. Alberta Business Corporation Calgary AB, T3A 2H9. No: 50653439. Incorporated. 95 May 09 Registered Address: 2700-10155 102 St, Edmonton AB, T5J 4G8. No: THE HUTTERIAN BRETHREN OF FORT PITT 20654155. COLONY Extra-Prov Non-Profit Registered. 95 May 09 Registered Address: P.o. Box 500 5105 - 49 TAG RESEARCH INC. Alberta Business Corporation Street, Llyodminster SASK/AB, T9V 1K3. No: Incorporated. 95 May 09 Registered Address: 1-221 10 53653226. Ave SW, Calgary AB T2R OA4. No: 20653844. THE JOB SAFETY SKILLS SOCIETY OF TALWIN ENTERPRISES LTD. Alberta Business ALBERTA Alberta Society Incorporated. 95 May Corporation Incorporated. 95 May 08 Registered 16 Registered Address: 1200 10707 100 Ave, Address: 705 2 St NE, Sundre AB TOM 1XO. No: Edmonton AB, T5J 3M1. No: 50654017. 20653739. THE LUGGAGE CENTRE LTD. Alberta Business TEE CREEK CONTRACTING LTD. Extra-Provincial Corporation Incorporated. 95 May 18 Registered Corp Registered. 95 May 02 Registered Address: Address: 10424 123 St, Edmonton AB, T5N 1N7. 600-9835 101 Ave, Grande Prairie AB, T8V 5V4. No: No: 20654024. 21653040. THE OSBORNE GROUP INC. Alberta Business TERONI PROPERTY MGMT. LTD. Extra-Provincial Corporation Continued. 94 May 13 Registered Corp Registered. 95 May 10 Registered Address: Address: 500-1111 11 Ave SW, Calgary AB, T2R 1209-10104 103 Ave, Edmonton AB T5J OH8. No: 0G5. No: 20652985. 21653959.

1354 THE ALBERTA GAZETTE, JUNE 15, 1995

THE PON GROUP LIMITED Alberta Business TRUE CUT LUMBER LTD. Alberta Business Corporation Incorporated. 95 May 08 Registered Corporation Incorporated. 95 May 05 Registered Address: 3400-707 8 Ave SW, Calgary AB, T2P 1H5. Address: 4812 52 Ave, Drayton Valley AB T7A 1C8. No: 20653673. No: 20653713.

THE POOL GUY LTD. Alberta Business Corporation TYNG KAE (CANADA) LTD. Alberta Business Incorporated. 95 Apr 25 Registered Address: 1009 8 St Corporation Incorporated. 95 Apr 27 Registered SE, Calgary AB T2G 2Z3. No: 20651939. Address: 4962 Vantage Cres NW, Calgary AB T3A 1X7. No: 20652681. THE RIVERBOAT CORPORATION Alberta Business Corporation Incorporated. 95 May 11 Registered UNLIMITED PROVISIONS SOCIETY RED DEER, Address: 1400-10303 Jasper Ave, Edmonton AB, T5J ALBERTA Alberta Society Incorporated. 95 May 3N6. No: 20653352. 15 Registered Address: Plan 882 1039 Block 1 Lot 1, County Of Red DEER. No: 50653691. THE SANT NIRANKARI MISSION CANADA INCORPORATED Dominion Corporation Registered. UTILI - RENT LTD. Alberta Business Corporation 95 May 05 Registered Address: 1019 108 St, Edmonton Incorporated. 95 May 05 Registered Address: AB T6J 6J3. No: 21653639. 700-1330 8 St SW, Calgary AB T2R 1B2. No: 20653570. THE SOLSTICE ENTERTAINMENT GROUP INC. Alberta Business Corporation Incorporated. 95 May 10 VARTY VENTURES (II) 1995 LIMITED. Alberta Registered Address: 7870 Jasper Ave, Edmonton AB Business Corporation Incorporated. 95 May 11 T5H 3R9. No: 20653852. Registered Address: 10811 35A Ave, Edmonton AB T5J OA2. No: 20652558. THE SUNBELT VENTURES CLUB INC. Extra-Provincial Corp Registered. 95 May 10 VIC'S GHOST CENTER LTD. Alberta Business Registered Address: 30F-10303 Jasper Ave, Edmonton Corporation Incorporated. 95 May 05 Registered AB T5J 4P4. No: 21653957. Address: 106-811 Manning Rd NE, Calgary AB T2E 7L4. No: 20653621. THEOREMA DESIGN LTD. Alberta Business Corporation Incorporated. 95 May 02 Registered VIKMAR ENTERPRISES LTD. Alberta Business Address: 11132 83 Ave NW, Edmonton AB, T6G 0V1. Corporation Incorporated. 95 May 11 Registered No: 20653025. Address: 9254 151 St, Edmonton AB T5R 1J7. No: 20653985. TOMAHAWK MOUNTAIN OUTPOST LTD. Alberta Business Corporation Incorporated. 95 May 01 VORTEX DISRUPTORS INC. Alberta Business Registered Address: 1900-335 8 Ave SW, Calgary AB Corporation Incorporated. 95 May 09 Registered T2P 1C9. No: 20652866. Address: 10030 106 St, Westlock AB, TOG 2L0. No: 20653665. TP COMMUNICATIONS LTD. Alberta Business Corporation Incorporated. 95 May 09 Registered WATERS ASSOCIATES LTD. Alberta Business Address: 2924 Cedarridge Dr SW, Calgary AB, T2W Corporation Incorporated. 95 Apr 28 Registered 1X6. No: 20653813. Address: 17 Greenwich Cres, St Albert AB, T8N 0Z5. No: 20652666. TRAVEL INVEST INC. Alberta Business Corporation Incorporated. 95 May 02 Registered Address: WAVE BUSTERS RENTALS AND TOURS LTD. 1800-800 5 Ave SW, Calgary AB, T2P 3T6. No: Alberta Business Corporation Incorporated. 95 Apr 20653020. 28 Registered Address: 2448 Riverstone Rd SE, Calgary AB T2C 4J8. No: 20652726. TRI-J TRUCKING LTD. Extra-Provincial Corp Registered. 95 May 12 Registered Address: 123 Deer WES OLSON TRUCKING, INC. Foreign Lane Cl SE, Calgary AB T2J 5X8. No: 21650460. Corporation Registered. 95 May 10 Registered Address: 2900-700 9 Ave SW, Calgary AB, T2P 4A7. TRI-TERRA GRAPHICS INC. Alberta Business No: 21649904. Corporation Incorporated. 95 May 01 Registered Address: 11704 134 Ave, Edmonton AB, T5E 1K9. No: WEST CENTRAL CONSULTING 20652820. INTERNATIONAL LTD. Alberta Business Corporation Incorporated. 95 May 01 Registered TRIPLE S CONTRACTING LIMITED Alberta Address: 2170-10123 99 St, Edmonton AB, T5J 3H1. Business Corporation Incorporated. 95 May 12 No: 20653033. Registered Address: 10976 165 St, Edmonton AB T5P 3T7. No: 20648583. WESTERN DIAMOND PRODUCTS LTD. Alberta Business Corporation Incorporated. 95 May 11 TRIWEST TRANSPORTATION SERVICES LTD. Registered Address: 327 Ranch Estates Pl NW, Extra-Provincial Corp Registered. 95 May 09 Calgary AB T3G 1L8. No: 20653967. Registered Address: 1900 350 7 Ave SW, Calgary AB, T2P 3N9. No: 21653323.

1355 THE ALBERTA GAZETTE, JUNE 15, 1995

WHITE STAR FARMS LTD. Alberta Business YOUR WAY COACHLINES LTD. Alberta Business Corporation Incorporated. 95 May 08 Registered Corporation Incorporated. 95 May 04 Registered Address: 84 Sunridge Cres, Airdrie AB T4B 2G5. No: Address: 375-1550 5 St SW, Calgary AB T2R 1K3. 20653729. No: 20653414.

WILDWOOD CANOES LTD. Alberta Business ZEEUWEN CONSULTING SERVICES LTD. Corporation Incorporated. 95 May 11 Registered Alberta Business Corporation Incorporated. 95 May Address: 600-9835 101 Ave, Grande Prairie AB T8V 05 Registered Address: 23 Ranch Estates Rd NW, 5V4. No: 20653970. Calgary AB T3G 1L4. No: 20653568.

WILLOW CREEK LAWN MAINTENANCE & ZIEGLER NEWMAN INVESTMENTS LTD. LANDSCAPING LTD. Alberta Business Corporation Alberta Business Corporation Incorporated. 95 Apr Incorporated. 95 May 08 Registered Address: 9723 149 28 Registered Address: 1120 One Thornton Crt, St, Edmonton AB T5P 1K3. No: 20653686. Edmonton AB T5J 2E7. No: 20652705.

WILMAC GLASS SERVICES LTD. Alberta Business ZION DESIGN & DRAFTING INC. Alberta Corporation Incorporated. 95 May 03 Registered Business Corporation Incorporated. 95 May 03 Address: SE 1/4 21 52 22 W4 LOT 15A. No: Registered Address: 125 Lagvna Cl NE, Calgary AB 20652818. T1Y 6V1. No: 20653256.

WINDWARD BOUND INC. Alberta Business 5+ CATTLE CORP. Extra-Provincial Corp Corporation Incorporated. 95 May 01 Registered Registered. 95 May 08 Registered Address: Box Address: 701 Sifton Blvd SW, Calgary AB, T2T 2K8. 20-5009 47 St, Lloydminster AB S9V OX9. No: No: 20652811. 21653824.

WING YAN HOLDINGS LTD. Alberta Business 603620 SASKATCHEWAN INC. Extra-Provincial Corporation Incorporated. 95 May 05 Registered Corp Registered. 95 May 11 Registered Address: SE Address: 800-10310 Jasper Ave, Edmonton AB T5J 1/4 13 40 W4 Rr1, Hayter AB, T0B 1X0. No: 2W4. No: 20653561. 21648933.

WORLD ACCESS INSURANCE BROKERS LTD. 644919 ALBERTA LTD. Alberta Business Extra-Provincial Corp Registered. 95 May 09 Corporation Incorporated. 95 May 11 Registered Registered Address: 360-407 2 St SW, Calgary AB T2P Address: 200-4921 49 St, Red Deer AB, T4N 1V2. 2Y3. No: 21653781. No: 20644919.

WORLDWIDE TRADE (CANADA) INC. Alberta 647752 ALBERTA LTD. Alberta Business Business Corporation Incorporated. 95 May 02 Corporation Incorporated. 95 May 11 Registered Registered Address: 4864 Mardale Rd NE, Calgary AB, Address: 202-4921 49 St, Red Deer AB, T4N 1V2. T2A 4G9. No: 20653347. No: 20647752.

WORLDWIDE WOOD PRODUCTS SALES INC. 650371 ALBERTA LTD. Alberta Business Alberta Business Corporation Incorporated. 95 Apr 28 Corporation Incorporated. 95 May 08 Registered Registered Address: 444-1111 11 Ave SW, Calgary AB, Address: 9742 103 St, Edmonton AB T5K OX7. No: T2R 0G5. No: 20652775. 20650371.

X GIRL PRODUCTIONS INC. Alberta Business 651128 ALBERTA LTD. Alberta Business Corporation Incorporated. 95 May 09 Registered Corporation Incorporated. 95 May 04 Registered Address: 4500-855 2 St SW, Calgary AB T2P 4K7. No: Address: 2700-801 6 Ave SW, Calgary AB, T2P 20653845. 3W2. No: 20651128.

XERRI CUSTOM HOME BUILDERS LTD. Alberta 651130 ALBERTA LTD Alberta Business Business Corporation Incorporated. 95 May 02 Corporation Incorporated. 95 May 16 Registered Registered Address: 712 53 Ave SW, Calgary AB, T2V Address: 22 Douglasbank Gardens SE, Calgary AB, 0C3. No: 20653006. T2Z 2C9. No: 20651130.

XRI CONSULTING LTD. Dominion Corporation 651383 ALBERTA LTD. Alberta Business Registered. 95 May 03 Registered Address: 8 Harmony Corporation Incorporated. 95 May 04 Registered Pl, Sherwood Park AB T8A 5R6. No: 21653305. Address: 1800-800 5 Ave SW, Calgary AB, T2P 3T6. No: 20651383. YE OLDE PLUMBER LTD. Alberta Business Corporation Incorporated. 95 May 08 Registered 651666 ALBERTA LTD. Alberta Business Address: 8737 99 Ave, Fort Saskatchewan AB, T8L Corporation Incorporated. 95 May 04 Registered 2Y4. No: 20653689. Address: 1800-800 5 Ave SW, Calgary AB, T2P 3T6. No: 20651666. YH ENTERPRISES INC. Alberta Business Corporation Incorporated. 95 May 01 Registered Address: 651713 ALBERTA LTD. Alberta Business 1225-550 6 Ave SW, Calgary AB T2P OS2. No: Corporation Incorporated. 95 May 08 Registered 20652859. Address: 10312 8 St SW, Calgary AB T2W OH1. No: 20651713.

1356 THE ALBERTA GAZETTE, JUNE 15, 1995

651997 ALBERTA LTD. Alberta Business Corporation 652693 ALBERTA LTD. Alberta Business Incorporated. 95 May 10 Registered Address: 195 Corporation Incorporated. 95 Apr 27 Registered Marlyn Pl NE, Calgary AB T2A 3K9. No: 20651997. Address: 13519 124A Ave, Edmonton AB T5L 3B4. No: 20652693. 652022 ALBERTA LTD. Alberta Business Corporation Incorporated. 95 May 04 Registered Address: 652699 ALBERTA LTD. Alberta Business 1800-800 5 Ave SW, Calgary AB, T2P 3T6. No: Corporation Incorporated. 95 Apr 27 Registered 20652022. Address: 249 Main St, Fort Macleod AB, T0L 0Z0. No: 20652699. 652066 ALBERTA LTD Alberta Business Corporation Incorporated. 95 May 09 Registered Address: 303 652701 ALBERTA LTD. Alberta Business Penworth Dr SE, Calgary AB T2A 5E3. No: 20652066. Corporation Incorporated. 95 Apr 27 Registered Address: 249 Main St, Fort Macleod AB, T0L 0Z0. 652191 ALBERTA LTD. Alberta Business Corporation No: 20652701. Incorporated. 95 May 05 Registered Address: 9912 Manning Ave, Fort McMurray AB, T9H 2B9. No: 652702 ALBERTA LTD. Alberta Business 20652191. Corporation Incorporated. 95 Apr 28 Registered Address: 860-727 7 Ave SW, Calgary AB, T2P 0Z5. 652311 ALBERTA LTD. Alberta Business Corporation No: 20652702. Incorporated. 95 May 05 Registered Address: 9912 Manning Ave, Fort McMurray AB, T9H 2B9. No: 652704 ALBERTA LTD. Alberta Business 20652311. Corporation Incorporated. 95 Apr 28 Registered Address: 860-727 7 Ave SW, Calgary AB, T2P 0Z5. 652428 ALBERTA LTD. Alberta Business Corporation No: 20652704. Incorporated. 95 May 01 Registered Address: Bay 1 East Lake Crescent, Airdrie AB, T4B 2B6. No: 652706 ALBERTA LTD. Alberta Business 20652428. Corporation Incorporated. 95 Apr 28 Registered Address: 860-727 7 Ave SW, Calgary AB, T2P 0Z5. 652655 ALBERTA LTD. Alberta Business Corporation No: 20652706. Incorporated. 95 Apr 27 Registered Address: 6-3600 21 St NE, Calgary AB T2E 6V6. No: 20652655. 652707 ALBERTA LTD. Alberta Business Corporation Incorporated. 95 Apr 28 Registered 652659 ALBERTA LTD. Alberta Business Corporation Address: 24 Edforth Cres NW, Calgary AB, T3A Incorporated. 95 Apr 27 Registered Address: 3Y1. No: 20652707. Homestead N.E.32-42-1-W5. No: 20652659. 652708 ALBERTA LTD. Alberta Business 652660 ALBERTA LTD. Alberta Business Corporation Corporation Incorporated. 95 Apr 28 Registered Incorporated. 95 Apr 27 Registered Address: 102-9914 Address: 1500-407 2 St SW, Calgary AB T2P 2Y3. Morrison St, Fort McMurray AB T9H 4A4. No: No: 20652708. 20652660. 652711 ALBERTA LTD. Alberta Business 652665 ALBERTA LTD. Alberta Business Corporation Corporation Incorporated. 95 Apr 27 Registered Incorporated. 95 Apr 27 Registered Address: 20 Bruns Address: 249 Main St, Fort Macleod AB, T0L 0Z0. Rd, Lacombe AB TOC 1SO. No: 20652665. No: 20652711.

652674 ALBERTA LTD. Alberta Business Corporation 652712 ALBERTA LTD. Alberta Business Incorporated. 95 Apr 27 Registered Address: 101-5133 Corporation Incorporated. 95 Apr 28 Registered 49 St, Rocky Mountain Hse AB, TOM 1TO. No: Address: 3700-400 3 Ave SW, Calgary AB, T2P 4H2. 20652674. No: 20652712.

652690 ALBERTA LTD. Alberta Business Corporation 652715 ALBERTA LTD. Alberta Business Incorporated. 95 Apr 27 Registered Address: 101-5133 Corporation Incorporated. 95 Apr 28 Registered 49 St, Rocky Mountain Hse AB, TOM 1TO. No: Address: 15226 81 Ave, Edmonton AB T5R 3P1. 20652690. No: 20652715.

652691 ALBERTA LTD. Alberta Business Corporation 652716 ALBERTA LTD. Alberta Business Incorporated. 95 Apr 27 Registered Address: 101-5133 Corporation Incorporated. 95 Apr 28 Registered 49 St, Rocky Mountain Hse AB, TOM 1TO. No: Address: 3700-400 3 Ave SW, Calgary AB, T2P 4H2. 20652691. No: 20652716.

652692 ALBERTA LTD. Alberta Business Corporation 652717 ALBERTA LTD. Alberta Business Incorporated. 95 Apr 27 Registered Address: 101-5133 Corporation Incorporated. 95 Apr 28 Registered 49 St, Rocky Mountain Hse AB, TOM 1TO. No: Address: 3700-400 3 Ave SW, Calgary AB, T2P 4H2. 20652692. No: 20652717.

652719 ALBERTA LTD. Alberta Business Corporation Incorporated. 95 Apr 28 Registered Address: 315-10909 Jasper Ave, Edmonton AB, T5J 3L9. No: 20652719.

1357 THE ALBERTA GAZETTE, JUNE 15, 1995

652724 ALBERTA LTD. Alberta Business Corporation 652756 ALBERTA LTD. Alberta Business Incorporated. 95 Apr 28 Registered Address: 12804 Corporation Incorporated. 95 Apr 28 Registered 146 Ave, Edmonton AB T6V 1C5. No: 20652724. Address: 200-9803 101 Ave, Grande Prairie AB T8V OX6. No: 20652756. 652727 ALBERTA LTD. Alberta Business Corporation Incorporated. 95 Apr 28 Registered Address: 235-495 652757 ALBERTA LTD. Alberta Business 36 St NE, Calgary AB T2A 6K3. No: 20652727. Corporation Incorporated. 95 Apr 28 Registered Address: 200-9803 101 Ave, Grande Prairie AB T8V 652734 ALBERTA LTD. Alberta Business Corporation OX6. No: 20652757. Incorporated. 95 Apr 28 Registered Address: 87 2 Ave W, Cardston AB TOK OKO. No: 20652734. 652758 ALBERTA LTD. Alberta Business Corporation Incorporated. 95 Apr 28 Registered 652735 ALBERTA LTD. Alberta Business Corporation Address: 200-9803 101 Ave, Grande Prairie AB T8V Incorporated. 95 Apr 28 Registered Address: 3700-400 OX6. No: 20652758. 3 Ave SW, Calgary AB T2P 4H2. No: 20652735. 652759 ALBERTA LTD. Alberta Business 652736 ALBERTA LTD. Alberta Business Corporation Corporation Incorporated. 95 Apr 28 Registered Incorporated. 95 Apr 28 Registered Address: 3700-400 Address: 200-9803 101 Ave, Grande Prairie AB T8V 3 Ave SW, Calgary AB T2P 4H2. No: 20652736. OX6. No: 20652759.

652737 ALBERTA LTD. Alberta Business Corporation 652761 ALBERTA LTD. Alberta Business Incorporated. 95 Apr 28 Registered Address: 3700-400 Corporation Incorporated. 95 Apr 28 Registered 3 Ave SW, Calgary AB T2P 4H2. No: 20652737. Address: 200-9803 101 Ave, Grande Prairie AB T8V OX6. No: 20652761. 652738 ALBERTA LTD. Alberta Business Corporation Incorporated. 95 May 03 Registered Address: W3-106 652762 ALBERTA LTD. Alberta Business 8507 156 St, Edmonton AB, T5R 3L8. No: 20652738. Corporation Incorporated. 95 Apr 28 Registered Address: 200-9803 101 Ave, Grande Prairie AB T8V 652744 ALBERTA LTD. Alberta Business Corporation OX6. No: 20652762. Incorporated. 95 Apr 28 Registered Address: 103 2 Ave W, Brooks AB T1R 1B6. No: 20652744. 652763 ALBERTA LTD. Alberta Business Corporation Incorporated. 95 Apr 28 Registered 652746 ALBERTA LTD. Alberta Business Corporation Address: 200-9803 101 Ave, Grande Prairie AB T8V Incorporated. 95 Apr 28 Registered Address: 103 2 OX6. No: 20652763. Ave W, Brooks AB T1R 1B6. No: 20652746. 652764 ALBERTA LTD. Alberta Business 652747 ALBERTA LTD. Alberta Business Corporation Corporation Incorporated. 95 Apr 28 Registered Incorporated. 95 Apr 28 Registered Address: 103 2 Address: 200-9803 101 Ave, Grande Prairie AB T8V Ave W, Brooks AB T1R 1B6. No: 20652747. OX6. No: 20652764.

652749 ALBERTA LTD. Alberta Business Corporation 652765 ALBERTA LTD. Alberta Business Incorporated. 95 Apr 28 Registered Address: 103 2 Corporation Incorporated. 95 Apr 28 Registered Ave W, Brooks AB T1R 1B6. No: 20652749. Address: 200-9803 101 Ave, Grande Prairie AB T8V OX6. No: 20652765. 652750 ALBERTA LTD. Alberta Business Corporation Incorporated. 95 Apr 28 Registered Address: 103 2 652767 ALBERTA LTD. Alberta Business Ave W, Brooks AB T1R 1B6. No: 20652750. Corporation Incorporated. 95 Apr 28 Registered Address: 200-9803 101 Ave, Grande Prairie AB T8V 652751 ALBERTA LTD. Alberta Business Corporation OX6. No: 20652767. Incorporated. 95 Apr 28 Registered Address: 103 2 Ave W, Brooks AB T1R 1B6. No: 20652751. 652781 ALBERTA LTD. Alberta Business Corporation Incorporated. 95 Apr 28 Registered 652752 ALBERTA LTD. Alberta Business Corporation Address: 1700-10235 101 St, Edmonton AB, T5J Incorporated. 95 Apr 28 Registered Address: 1500-407 3G1. No: 20652781. 2 St SW, Calgary AB T2P 2Y3. No: 20652752. 652782 ALBERTA LTD. Alberta Business Corporation Incorporated. 95 Apr 26 Registered Address: 1528-10205 101 St Edmonton Ctr, Edmonton AB T5J 2Z2. No: 20652782.

652783 ALBERTA LTD. Alberta Business Corporation Incorporated. 95 Apr 28 Registered Address: 5023 Vantage Cres NW, Calgary AB T3A 1X6. No: 20652783.

652784 ALBERTA LTD. Alberta Business Corporation Incorporated. 95 Apr 28 Registered Address: 1706-9600 Southland Circle SW, Calgary AB, T2V 5A1. No: 20652784.

1358 THE ALBERTA GAZETTE, JUNE 15, 1995

652785 ALBERTA LTD. Alberta Business Corporation 652848 ALBERTA LTD. Alberta Business Incorporated. 95 Apr 28 Registered Address: 98-52470 Corporation Incorporated. 95 May 01 Registered Range Rd 221, Ardrossan AB T8E 2H8. No: 20652785. Address: 213 Pembina Ave, Hinton AB, T7V 1X4. No: 20652848. 652799 ALBERTA LTD. Alberta Business Corporation Incorporated. 95 May 01 Registered Address: 503-706 652849 ALBERTA LTD. Alberta Business 7 Ave SW, Calgary AB, T2P 0Z1. No: 20652799. Corporation Incorporated. 95 May 01 Registered Address: 9355 64 Ave, Edmonton AB, T6E 0J1. No: 652801 ALBERTA LTD. Alberta Business Corporation 20652849. Incorporated. 95 May 01 Registered Address: 503-706 7 Ave SW, Calgary AB, T2P 0Z1. No: 20652801. 652850 ALBERTA INC. Alberta Business Corporation Incorporated. 95 May 01 Registered 652802 ALBERTA LTD. Alberta Business Corporation Address: 4132 134 Ave, Edmonton AB T5A 3M2. Incorporated. 95 May 01 Registered Address: 503-706 No: 20652850. 7 Ave SW, Calgary AB, T2P 0Z1. No: 20652802. 652851 ALBERTA LTD. Alberta Business 652803 ALBERTA LTD. Alberta Business Corporation Corporation Incorporated. 95 May 01 Registered Incorporated. 95 May 01 Registered Address: 503-706 Address: 2700-645 7 Ave SW, Calgary AB, T2P 4G8. 7 Ave SW, Calgary AB, T2P 0Z1. No: 20652803. No: 20652851.

652804 ALBERTA LTD. Alberta Business Corporation 652854 ALBERTA LTD. Alberta Business Incorporated. 95 May 01 Registered Address: 503-706 Corporation Incorporated. 95 May 01 Registered 7 Ave SW, Calgary AB, T2P 0Z1. No: 20652804. Address: 2700-645 7 Ave SW, Calgary AB, T2P 4G8. No: 20652854. 652805 ALBERTA LTD. Alberta Business Corporation Incorporated. 95 May 01 Registered Address: 652856 ALBERTA LTD. Alberta Business 1900-350 7 Ave SW, Calgary AB, T2P 3N9. No: Corporation Incorporated. 95 May 01 Registered 20652805. Address: 2700-645 7 Ave SW, Calgary AB, T2P 4G8. No: 20652856. 652806 ALBERTA LTD. Alberta Business Corporation Incorporated. 95 May 01 Registered Address: 13896 24 652857 ALBERTA LTD. Alberta Business St, Edmonton AB, T5Y 1B6. No: 20652806. Corporation Incorporated. 95 May 01 Registered Address: 2700-645 7 Ave SW, Calgary AB, T2P 4G8. 652807 ALBERTA LTD. Alberta Business Corporation No: 20652857. Incorporated. 95 May 01 Registered Address: 126 Elizabeth St, Okotoks AB, T0L 1T0. No: 20652807. 652886 ALBERTA LTD. Alberta Business Corporation Incorporated. 95 May 01 Registered 652808 ALBERTA LTD. Alberta Business Corporation Address: 5105 49 St, Lloydminster AB, T9V 0K3. Incorporated. 95 Apr 01 Registered Address: No: 20652886. 1004-10104 103 Ave, Edmonton AB, T5J 0H8. No: 20652808. 652887 ALBERTA LTD. Alberta Business Corporation Incorporated. 95 May 01 Registered 652842 ALBERTA LTD. Alberta Business Corporation Address: 5105 49 St, Lloydminster AB, T9V 0K3. Incorporated. 95 May 01 Registered Address: 5125 50 No: 20652887. Ave, Vermilion AB, T0B 4M0. No: 20652842. 652912 ALBERTA LTD. Alberta Business 652844 ALBERTA LTD. Alberta Business Corporation Corporation Incorporated. 95 May 01 Registered Incorporated. 95 May 01 Registered Address: 15 Address: 101-4706 48 Ave, Red Deer AB, T4N 6J4. Burnham Ave, St Albert AB, T8N 0A8. No: 20652844. No: 20652912.

652845 ALBERTA LTD. Alberta Business Corporation 652915 ALBERTA LTD. Alberta Business Incorporated. 95 May 01 Registered Address: Corporation Incorporated. 95 May 01 Registered 204-4808 Ross St, Red Deer AB, T4N 1X5. No: Address: 15842 111 Ave, Edmonton AB, T5M 2R8. 20652845. No: 20652915.

652846 ALBERTA LTD. Alberta Business Corporation 652917 ALBERTA LTD. Alberta Business Incorporated. 95 May 01 Registered Address: 213 Corporation Incorporated. 95 May 01 Registered Pembina Ave, Hinton AB, T7V 1X4. No: 20652846. Address: 204-4808 Ross St, Red Deer AB, T4N 1X5. No: 20652917.

652918 ALBERTA LTD. Alberta Business Corporation Incorporated. 95 May 01 Registered Address: 1120 One Thornton Court, Edmonton AB, T5J 3E7. No: 20652918.

652922 ALBERTA LTD. Alberta Business Corporation Incorporated. 95 May 01 Registered Address: 1120 One Thornton Court, Edmonton AB, T5J 3E7. No: 20652922.

1359 THE ALBERTA GAZETTE, JUNE 15, 1995

652923 ALBERTA LTD. Alberta Business Corporation 653050 ALBERTA LTD. Alberta Business Incorporated. 95 May 01 Registered Address: 1120 Corporation Incorporated. 95 May 01 Registered One Thornton Court, Edmonton AB, T5J 3E7. No: Address: 3200-421 7 Ave SW, Calgary AB T2P 4K9. 20652923. No: 20653050.

652924 ALBERTA LTD. Alberta Business Corporation 653052 ALBERTA LTD. Alberta Business Incorporated. 95 May 01 Registered Address: 4616 47 Corporation Incorporated. 95 May 01 Registered Ave, Rocky Mountain House AB, T0M 1T1. No: Address: 3200-421 7 Ave SW, Calgary AB T2P 4K9. 20652924. No: 20653052.

652926 ALBERTA LTD. Alberta Business Corporation 653053 ALBERTA LTD. Alberta Business Incorporated. 95 May 01 Registered Address: 1101 Corporation Incorporated. 95 May 01 Registered Lake Christina Way SE, Calgary AB, T2J 2R4. No: Address: 3200-421 7 Ave SW, Calgary AB T2P 4K9. 20652926. No: 20653053.

652934 ALBERTA LTD. Alberta Business Corporation 653054 ALBERTA LTD. Alberta Business Incorporated. 95 May 01 Registered Address: 13611 Corporation Incorporated. 95 May 01 Registered 123 A Street, Edmonton AB, T5L 0M1. No: 20652934. Address: 3200-421 7 Ave SW, Calgary AB T2P 4K9. No: 20653054. 652936 ALBERTA LTD. Alberta Business Corporation Incorporated. 95 May 01 Registered Address: 653055 ALBERTA LTD. Alberta Business 204-4808 Ross St, Red Deer AB, T4N 1X5. No: Corporation Incorporated. 95 May 01 Registered 20652936. Address: 320-10205 101 St, Edmonton AB T5J 4H5. No: 20653055. 652938 ALBERTA LTD. Alberta Business Corporation Incorporated. 95 May 01 Registered Address: 5401A 653056 ALBERTA LTD. Alberta Business 50 Ave, Taber AB, T0K 2G0. No: 20652938. Corporation Incorporated. 95 May 02 Registered Address: 35 Strathcona Pl SW, Calgary AB, T3H 1L4. 652940 ALBERTA LTD. Alberta Business Corporation No: 20653056. Incorporated. 95 May 02 Registered Address: 5907 18 Ave NE, Calgary AB, T1Y 1N9. No: 20652940. 653057 ALBERTA LTD. Alberta Business Corporation Incorporated. 95 May 02 Registered 652945 ALBERTA LTD. Alberta Business Corporation Address: 405-1167 Kensington Cres NW, Calgary Incorporated. 95 May 02 Registered Address: 5118 50 AB, T2N 1X7. No: 20653057. Ave, Wetaskiwin AB, T9A 0S6. No: 20652945. 653058 ALBERTA LTD. Alberta Business 652948 ALBERTA LTD. Alberta Business Corporation Corporation Incorporated. 95 May 01 Registered Incorporated. 95 May 02 Registered Address: 4-5004 Address: 320-10205 101 St, Edmonton AB T5J 4H5. 46 St, Sylvan Lake AB, T0M 1Z0. No: 20652948. No: 20653058.

652974 ALBERTA LTD. Alberta Business Corporation 653060 ALBERTA LTD. Alberta Business Continued. 84 Mar 21 Registered Address: 300-255 17 Corporation Incorporated. 95 May 02 Registered Ave SW, Calgary AB, T2S 2T8. No: 20652974. Address: 4807 51 St, Grand Centre AB, T0A 1T0. No: 20653060. 653043 ALBERTA LTD. Alberta Business Corporation Incorporated. 95 May 02 Registered Address: 14220 653061 ALBERTA LTD. Alberta Business 114 St, Edmonton AB, T5X 3Z8. No: 20653043. Corporation Incorporated. 95 May 01 Registered Address: 320-10205 101 St, Edmonton AB T5J 4H5. 653044 ALBERTA LTD. Alberta Business Corporation No: 20653061. Incorporated. 95 May 02 Registered Address: 309 Weber Way, Edmonton AB, T6M 2H3. No: 20653044. 653062 ALBERTA LTD. Alberta Business Corporation Incorporated. 95 May 02 Registered 653045 ALBERTA LTD. Alberta Business Corporation Address: 4807 51 St, Grand Centre AB, T0A 1T0. Incorporated. 95 May 02 Registered Address: 964 No: 20653062. Wallbridge Pl, Edmonton AB, T6M 2L7. No: 20653045. 653063 ALBERTA LTD. Alberta Business Corporation Incorporated. 95 May 02 Registered 653049 ALBERTA LTD. Alberta Business Corporation Address: 201-505 8 Ave SW, Calgary AB, T2P 1G2. Incorporated. 95 May 02 Registered Address: 147 No: 20653063. Richfield Rd, Edmonton AB, T6K 0A3. No: 20653049. 653064 ALBERTA LTD. Alberta Business Corporation Incorporated. 95 May 02 Registered Address: 201-505 8 Ave SW, Calgary AB, T2P 1G2. No: 20653064.

653065 ALBERTA LTD. Alberta Business Corporation Incorporated. 95 May 02 Registered Address: 11-1915 32 Ave NE, Calgary AB, T2E 7C8. No: 20653065.

1360 THE ALBERTA GAZETTE, JUNE 15, 1995

653066 ALBERTA LTD. Alberta Business Corporation 653163 ALBERTA LTD. Alberta Business Incorporated. 95 May 04 Registered Address: Corporation Incorporated. 95 May 03 Registered 1800-800 5 Ave SW, Calgary AB, T2P 3T6. No: Address: 205-11714 95 St, Edmonton AB T5G 1L9. 20653066. No: 20653163.

653073 ALBERTA LTD. Alberta Business Corporation 653165 ALBERTA LTD. Alberta Business Incorporated. 95 May 01 Registered Address: Corporation Incorporated. 95 May 03 Registered 320-10205 101 St, Edmonton AB T5J 4H5. No: Address: 205-11714 95 St, Edmonton AB T5G 1L9. 20653073. No: 20653165.

653075 ALBERTA LTD. Alberta Business Corporation 653166 ALBERTA LTD. Alberta Business Incorporated. 95 May 01 Registered Address: Corporation Incorporated. 95 May 03 Registered 320-10205 101 St, Edmonton AB T5J 4H5. No: Address: 2-4716 91 Ave, Edmonton AB T6B 2L1. 20653075. No: 20653166.

653076 ALBERTA LTD. Alberta Business Corporation 653188 ALBERTA LTD. Alberta Business Incorporated. 95 May 01 Registered Address: Corporation Incorporated. 95 May 04 Registered 320-10205 101 St, Edmonton AB T5J 4H5. No: Address: 1800-800 5 Ave SW, Calgary AB, T2P 20653076. 3T6. No: 20653188.

653077 ALBERTA LTD. Alberta Business Corporation 653194 ALBERTA LTD. Alberta Business Incorporated. 95 May 01 Registered Address: Corporation Incorporated. 95 May 17 Registered 320-10205 101 St, Edmonton AB T5J 4H5. No: Address: 2106 19 Ave S, Lethbridge AB T1K 1E6. 20653077. No: 20653194.

653078 ALBERTA LTD. Alberta Business Corporation 653222 ALBERTA LTD. Alberta Business Incorporated. 95 May 01 Registered Address: Corporation Incorporated. 95 May 05 Registered 320-10205 101 St, Edmonton AB T5J 4H5. No: Address: SW 1/4 531 T21 R28 4\W4. No: 20653222. 20653078. 653236 ALBERTA LTD. Alberta Business 653079 ALBERTA LTD. Alberta Business Corporation Corporation Incorporated. 95 May 02 Registered Incorporated. 95 May 01 Registered Address: Address: 2500-10104 103 Ave, Edmonton AB T5J 320-10205 101 St, Edmonton AB T5J 4H5. No: 1V3. No: 20653236. 20653079. 653237 ALBERTA LTD. Alberta Business 653080 ALBERTA LTD. Alberta Business Corporation Corporation Incorporated. 95 May 02 Registered Incorporated. 95 May 01 Registered Address: Address: 2500-10104 103 Ave, Edmonton AB T5J 320-10205 101 St, Edmonton AB T5J 4H5. No: 1V3. No: 20653237. 20653080. 653238 ALBERTA LTD. Alberta Business 653116 ALBERTA LTD. Alberta Business Corporation Corporation Incorporated. 95 May 02 Registered Incorporated. 95 May 03 Registered Address: 10416 Address: 2500-10104 103 Ave, Edmonton AB T5J 175 Ave, Edmonton AB T5X 5X1. No: 20653116. 1V3. No: 20653238.

653118 ALBERTA LTD. Alberta Business Corporation 653246 ALBERTA LTD. Alberta Business Incorporated. 95 May 01 Registered Address: Corporation Incorporated. 95 May 02 Registered 3200-421 7 Ave SW, Calgary AB T2P 4K9. No: Address: 500-10655 Southport Rd SW, Calgary AB 20653118. T2W 4Y1. No: 20653246.

653119 ALBERTA INC. Alberta Business Corporation 653248 ALBERTA LTD. Alberta Business Incorporated. 95 May 01 Registered Address: 6450 2 Corporation Incorporated. 95 May 02 Registered St SE, Calgary AB T2H 1J4. No: 20653119. Address: 227 Bracewood Rd SW, Calgary AB T2W 3C2. No: 20653248. 653132 ALBERTA LTD. Alberta Business Corporation Incorporated. 95 May 02 Registered Address: 653249 ALBERTA LTD. Alberta Business 210A-5403 Crowchild Trail NW, Calgary AB T3B 4Z1. Corporation Incorporated. 95 May 02 Registered No: 20653132. Address: 27 Bally Rd, Whitecourt AB T7S 1R6. No: 20653249. 653146 ALBERTA LTD. Alberta Business Corporation Incorporated. 95 May 03 Registered Address: 2F-5233 653251 ALBERTA LTD. Alberta Business 49 Ave, Red Deer AB T4N 6G5. No: 20653146. Corporation Incorporated. 95 May 02 Registered Address: 1000-910 7 Ave SW, Calgary AB T2P 3N8. 653149 ALBERTA LTD. Alberta Business Corporation No: 20653251. Incorporated. 95 May 03 Registered Address: 2F-5233 49 Ave, Red Deer AB T4N 6G5. No: 20653149. 653252 ALBERTA LTD. Alberta Business Corporation Incorporated. 95 May 02 Registered Address: 1000-910 7 Ave SW, Calgary AB T2P 3N8. No: 20653252.

1361 THE ALBERTA GAZETTE, JUNE 15, 1995

653253 ALBERTA LTD. Alberta Business Corporation 653273 ALBERTA LTD. Alberta Business Incorporated. 95 May 02 Registered Address: Corporation Incorporated. 95 May 03 Registered 1000-910 7 Ave SW, Calgary AB T2P 3N8. No: Address: 13907 127 St, Edmonton AB T6V 1A8. No: 20653253. 20653273.

653254 ALBERTA LTD. Alberta Business Corporation 653274 ALBERTA LTD. Alberta Business Incorporated. 95 May 02 Registered Address: Corporation Incorporated. 95 May 03 Registered 2500-10104 103 Ave, Edmonton AB T5J 1V3. No: Address: 13907 127 St, Edmonton AB T6V 1A8. No: 20653254. 20653274.

653255 ALBERTA LTD. Alberta Business Corporation 653277 ALBERTA INC. Alberta Business Incorporated. 95 May 02 Registered Address: Corporation Incorporated. 95 May 03 Registered 2500-10104 103 Ave, Edmonton AB T5J 1V3. No: Address: 1400-700 4 Ave SW, Calary AB T2P 3J4. 20653255. No: 20653277.

653258 ALBERTA LTD. Alberta Business Corporation 653278 ALBERTA LTD. Alberta Business Incorporated. 95 May 03 Registered Address: 280-200 Corporation Incorporated. 95 May 03 Registered Rivercrest Dr SE, Calgary AB T2C 2X5. No: 20653258. Address: 640-1414 8 St SW, Calgary AB T2R 1J6. No: 20653278. 653259 ALBERTA LTD. Alberta Business Corporation Incorporated. 95 May 03 Registered Address: 280-200 653281 ALBERTA LTD. Alberta Business Rivercrest Dr SE, Calgary AB T2C 2X5. No: 20653259. Corporation Incorporated. 95 May 03 Registered Address: 202-740 4 Ave S, Lethbridge AB T1J ON9. 653260 ALBERTA LTD. Alberta Business Corporation No: 20653281. Incorporated. 95 May 03 Registered Address: 280-200 Rivercrest Dr SE, Calgary AB T2C 2X5. No: 20653260. 653286 ALBERTA LTD. Alberta Business Corporation Incorporated. 95 May 03 Registered 653261 ALBERTA LTD. Alberta Business Corporation Address: 202-1921 Mayor Magrath Dr S, Lethbridge Incorporated. 95 May 03 Registered Address: 280-200 AB T1K 2R8. No: 20653286. Rivercrest Dr SE, Calgary AB T2C 2X5. No: 20653261. 653293 ALBERTA LTD. Alberta Business 653262 ALBERTA LTD. Alberta Business Corporation Corporation Incorporated. 95 May 03 Registered Incorporated. 95 May 03 Registered Address: Address: 12037 40 St, Edmonton AB T5W 2L2. No: 701-1111 15 Ave SW, Calgary AB T2R OS8. No: 20653293. 20653262. 653303 ALBERTA LTD. Alberta Business 653267 ALBERTA LTD. Alberta Business Corporation Corporation Incorporated. 95 May 03 Registered Incorporated. 95 May 03 Registered Address: Address: 210A-403 Crowchild Trail NW, Calgary AB 220-3016 19 St NE, Calgary AB T2E 6Y9. No: T3B 4Z1. No: 20653303. 20653267. 653316 ALBERTA LTD. Alberta Business 653268 ALBERTA LTD. Alberta Business Corporation Corporation Incorporated. 95 May 04 Registered Incorporated. 95 May 03 Registered Address: 202-740 Address: 2-523 Woodpark Blvd SW, Calgary AB 4 Ave S, Lethbridge AB T1J ON9. No: 20653268. T2W 4J3. No: 20653316.

653269 ALBERTA LTD. Alberta Business Corporation 653326 ALBERTA LTD. Alberta Business Incorporated. 95 May 03 Registered Address: 200-542 Corporation Incorporated. 95 May 04 Registered 7 St S, Lethbridge AB T1J 2H1. No: 20653269. Address: 2-523 Woodpark Blvd SW, Calgary AB T2W 4J3. No: 20653326. 653270 ALBERTA LTD. Alberta Business Corporation Incorporated. 95 May 03 Registered Address: 200-542 653327 ALBERTA LTD. Alberta Business 7 St S, Lethbridge AB T1J 2H1. No: 20653270. Corporation Incorporated. 95 May 04 Registered Address: 2-523 Woodpark Blvd SW, Calgary AB 653271 ALBERTA LTD. Alberta Business Corporation T2W 4J3. No: 20653327. Incorporated. 95 May 03 Registered Address: 105-10423 178 St, Edmonton AB T5S 1R5. No: 653343 ALBERTA LTD. Alberta Business 20653271. Corporation Incorporated. 95 May 04 Registered Address: 2-523 Woodpark Blvd SW, Calgary AB 653272 ALBERTA LTD. Alberta Business Corporation T2W 4J3. No: 20653343. Incorporated. 95 May 03 Registered Address: 13907 127 St, Edmonton AB T6V 1A8. No: 20653272. 653344 ALBERTA LTD. Alberta Business Corporation Incorporated. 95 May 05 Registered Address: 320 Maddock Way NE, Calgary AB T2A 3X6. No: 20653344.

653375 ALBERTA LTD. Alberta Business Corporation Incorporated. 95 May 04 Registered Address: 200-279 Midpark Way SE, Calgary AB T2X 1M2. No: 20653375.

1362 THE ALBERTA GAZETTE, JUNE 15, 1995

653377 ALBERTA LTD. Alberta Business Corporation 653535 ALBERTA LTD. Alberta Business Incorporated. 95 May 04 Registered Address: 200-279 Corporation Incorporated. 95 May 05 Registered Midpark Way SE, Calgary AB T2X 1M2. No: Address: 235-495 36 St NE, Calgary AB T2A 6K3. 20653377. No: 20653535.

653382 ALBERTA LTD. Alberta Business Corporation 653539 ALBERTA LIMITED Alberta Business Incorporated. 95 May 04 Registered Address: Corporation Incorporated. 95 May 04 Registered 202-4909 48 St, Red Deer AB T4N 1S8. No: Address: 360-407 2 St SW, Calgary AB, T2P 2Y3. 20653382. No: 20653539.

653413 ALBERTA LTD. Alberta Business Corporation 653542 ALBERTA LIMITED Alberta Business Incorporated. 95 May 04 Registered Address: 2020 4 Corporation Incorporated. 95 May 04 Registered St SW, Calgary AB T2S 1W5. No: 20653413. Address: 360-407 2 St SW, Calgary AB, T2P 2Y3. No: 20653542. 653425 ALBERTA LTD. Alberta Business Corporation Incorporated. 95 May 04 Registered Address: 653543 ALBERTA LTD. Alberta Business 305-10509 81 Ave, Edmonton AB, T6E 1X7. No: Corporation Incorporated. 95 May 05 Registered 20653425. Address: 3700-400 3 Ave SW, Calgary AB T2P 4H2. No: 20653543. 653426 ALBERTA LTD. Alberta Business Corporation Incorporated. 95 May 04 Registered Address: 5006 50 653544 ALBERTA LIMITED Alberta Business St, Barrhead AB, T7N 1A2. No: 20653426. Corporation Incorporated. 95 May 04 Registered Address: 360-407 2 St SW, Calgary AB, T2P 2Y3. 653428 ALBERTA LTD. Alberta Business Corporation No: 20653544. Incorporated. 95 May 04 Registered Address: 550-4445 Calgary Tr S, Edmonton AB, T6H 5R7. No: 653545 ALBERTA LTD. Alberta Business 20653428. Corporation Incorporated. 95 May 05 Registered Address: 3700-400 3 Ave SW, Calgary AB T2P 4H2. 653430 ALBERTA LTD. Alberta Business Corporation No: 20653545. Incorporated. 95 May 04 Registered Address: 550-4445 Calgary Tr S, Edmonton AB, T6H 5R7. No: 653546 ALBERTA LTD. Alberta Business 20653430. Corporation Incorporated. 95 May 05 Registered Address: 3700-400 3 Ave SW, Calgary AB T2P 4H2. 653432 ALBERTA LTD. Alberta Business Corporation No: 20653546. Incorporated. 95 May 04 Registered Address: 550-4445 Calgary Tr S, Edmonton AB, T6H 5R7. No: 653547 ALBERTA LTD. Alberta Business 20653432. Corporation Incorporated. 95 May 05 Registered Address: 3700-400 3 Ave SW, Calgary AB T2P 4H2. 653459 ALBERTA LTD. Alberta Business Corporation No: 20653547. Incorporated. 95 May 04 Registered Address: 2713 Centre St NW, Calgary AB, T2E 2V5. No: 20653459. 653548 ALBERTA LTD. Alberta Business Corporation Incorporated. 95 May 05 Registered 653460 ALBERTA LTD. Alberta Business Corporation Address: 3700-400 3 Ave SW, Calgary AB T2P 4H2. Incorporated. 95 May 04 Registered Address: 1-9301 No: 20653548. 50 St, Edmonton AB, T6B 2L5. No: 20653460. 653549 ALBERTA LIMITED Alberta Business 653466 ALBERTA LTD. Alberta Business Corporation Corporation Incorporated. 95 May 04 Registered Incorporated. 95 May 15 Registered Address: 3700 400 Address: 360-407 2 St SW, Calgary AB, T2P 2Y3. 3 Ave SW, Calgary AB, T2P 4H2. No: 20653466. No: 20653549.

653494 ALBERTA LTD. Alberta Business Corporation 653550 ALBERTA LTD. Alberta Business Incorporated. 95 May 04 Registered Address: Corporation Incorporated. 95 May 05 Registered 706-10216 124 St, Edmonton AB, T5N 4A3. No: Address: 3700-400 3 Ave SW, Calgary AB T2P 4H2. 20653494. No: 20653550.

653533 ALBERTA LTD. Alberta Business Corporation 653551 ALBERTA LTD. Alberta Business Incorporated. 95 May 04 Registered Address: Corporation Incorporated. 95 May 05 Registered 204-2916 19 St NE, Calgary AB, T2E 6Y9. No: Address: 3700-400 3 Ave SW, Calgary AB T2P 4H2. 20653533. No: 20653551.

653534 ALBERTA LTD. Alberta Business Corporation 653552 ALBERTA LTD. Alberta Business Incorporated. 95 May 05 Registered Address: 235-495 Corporation Incorporated. 95 May 05 Registered 36 St NE, Calgary AB T2A 6K3. No: 20653534. Address: 3700-400 3 Ave SW, Calgary AB T2P 4H2. No: 20653552.

653553 ALBERTA LIMITED Alberta Business Corporation Incorporated. 95 May 04 Registered Address: 360-407 2 St SW, Calgary AB, T2P 2Y3. No: 20653553.

1363 THE ALBERTA GAZETTE, JUNE 15, 1995

653554 ALBERTA LTD. Alberta Business Corporation 653605 ALBERTA INC. Alberta Business Incorporated. 95 May 05 Registered Address: Corporation Incorporated. 95 May 05 Registered 3700-400 3 Ave SW, Calgary AB T2P 4H2. No: Address: 800-11012 Macleod Trail S, Calgary AB, 20653554. T2J 6A5. No: 20653605.

653555 ALBERTA LTD. Alberta Business Corporation 653606 ALBERTA INC. Alberta Business Incorporated. 95 May 05 Registered Address: Corporation Incorporated. 95 May 05 Registered 3700-400 3 Ave SW, Calgary AB T2P 4H2. No: Address: 800-11012 Macleod Tr S, Calgary AB, T2J 20653555. 6A5. No: 20653606.

653556 ALBERTA LTD. Alberta Business Corporation 653607 ALBERTA INC. Alberta Business Incorporated. 95 May 05 Registered Address: Corporation Incorporated. 95 May 05 Registered 205-15304 Stony Plain Rd, Edmonton AB T5P 3Y7. Address: 800-11012 Macleod Tr S, Calgary AB, T2J No: 20653556. 6A5. No: 20653607.

653557 ALBERTA LTD. Alberta Business Corporation 653608 ALBERTA INC. Alberta Business Incorporated. 95 May 04 Registered Address: 147 Corporation Incorporated. 95 May 05 Registered Granlea Crescent, Edmonton AB, T6L 1A8. No: Address: 800-11012 Macleod Tr S, Calgary AB, T2J 20653557. 6A5. No: 20653608.

653558 ALBERTA LTD. Alberta Business Corporation 653609 ALBERTA INC. Alberta Business Incorporated. 95 May 05 Registered Address: Corporation Incorporated. 95 May 05 Registered 2500-10155 102 St, Edmonton AB T5J 4G8. No: Address: 800-11012 Macleod Tr S, Calgary AB, T2J 20653558. 6A5. No: 20653609.

653559 ALBERTA INC. Alberta Business Corporation 653612 ALBERTA LTD. Alberta Business Incorporated. 95 May 05 Registered Address: W 1/2 21 Corporation Incorporated. 95 May 05 Registered 56 W5. No: 20653559. Address: 2500-10155 102 St, Edmonton AB T5J 4G8. No: 20653612. 653560 ALBERTA LTD. Alberta Business Corporation Incorporated. 95 May 04 Registered Address: 653613 ALBERTA LTD. Alberta Business 1308-10770 215 St, Edmonton AB, T5S 1T6. No: Corporation Incorporated. 95 May 05 Registered 20653560. Address: 706-10216 124 St, Edmonton AB T5N 4A3. No: 20653613. 653562 ALBERTA LTD. Alberta Business Corporation Incorporated. 95 May 05 Registered Address: 653614 ALBERTA LTD. Alberta Business 904-1997 Sirocco Dr SW, Calgary AB T3H 3E6. No: Corporation Incorporated. 95 May 05 Registered 20653562. Address: 10263 178 St, Edmonton AB T5S 1M3. No: 20653614. 653564 ALBERTA LTD. Alberta Business Corporation Incorporated. 95 May 04 Registered Address: 653616 ALBERTA LTD. Alberta Business 2200-10155 102 St, Edmonton AB, T5J 4G8. No: Corporation Incorporated. 95 May 05 Registered 20653564. Address: 101-5111 50 Ave, Wetaskiwin AB T9A OS5. No: 20653616. 653566 ALBERTA LTD. Alberta Business Corporation Incorporated. 95 May 05 Registered Address: 653617 ALBERTA LTD. Alberta Business 210-7260 12 St SE, Calgary AB T2H 2S5. No: Corporation Incorporated. 95 May 05 Registered 20653566. Address: 101-5111 50 Ave, Wetaskiwin AB T9A OS5. No: 20653617. 653567 ALBERTA LTD. Alberta Business Corporation Incorporated. 95 May 05 Registered Address: 653618 ALBERTA LTD. Alberta Business 210-7260 12 St SE, Calgary AB T2H 2S5. No: Corporation Incorporated. 95 May 05 Registered 20653567. Address: 210-7260 12 St SE, Calgary AB T2H 2S5. No: 20653618. 653569 ALBERTA LTD. Alberta Business Corporation Incorporated. 95 May 04 Registered Address: 653619 ALBERTA LTD. Alberta Business 2200-10155 102 St, Edmonton AB, T5J 4G8. No: Corporation Incorporated. 95 May 05 Registered 20653569. Address: 210-7260 12 St SE, Calgary AB T2H 2S5. No: 20653619. 653602 ALBERTA LTD. Alberta Business Corporation Incorporated. 95 May 05 Registered Address: 653620 ALBERTA LTD. Alberta Business 400-10235 101 St, Edmonton AB, T5J 3G1. No: Corporation Incorporated. 95 May 05 Registered 20653602. Address: 210-7260 12 St SE, Calgary AB T2H 2S5. No: 20653620. 653603 ALBERTA LTD. Alberta Business Corporation Incorporated. 95 May 05 Registered Address: 653622 ALBERTA LTD. Alberta Business 1600-10205 101 St, Edmonton AB, T5J 2Z2. No: Corporation Incorporated. 95 May 05 Registered 20653603. Address: 550-1509 Centre St S, Calgary AB T2G 2E6. No: 20653622.

1364 THE ALBERTA GAZETTE, JUNE 15, 1995

653626 ALBERTA LTD. Alberta Business Corporation 653692 ALBERTA LTD. Alberta Business Incorporated. 95 May 05 Registered Address: 1404 Corporation Incorporated. 95 May 08 Registered Centre St SE, Calgary AB T2G 2E4. No: 20653626. Address: 5005 50 Ave, Vegreville AB, T9C 1T1. No: 20653692. 653627 ALBERTA LTD. Alberta Business Corporation Incorporated. 95 May 05 Registered Address: 710-441 653699 ALBERTA LTD. Alberta Business 5 Ave SW, Calgary AB T2P 2V1. No: 20653627. Corporation Incorporated. 95 May 08 Registered Address: 600-220 4 St S, Lethbridge AB, T1J 4J7. 653631 ALBERTA LTD. Alberta Business Corporation No: 20653699. Incorporated. 95 May 05 Registered Address: 200-10020 101A Ave, Edmonton AB T5J 3G2. No: 653700 ALBERTA LTD. Alberta Business 20653631. Corporation Incorporated. 95 May 10 Registered Address: 13 Woodlane Cres, Edmonton AB T6P 1B5. 653632 ALBERTA LTD. Alberta Business Corporation No: 20653700. Incorporated. 95 May 05 Registered Address: 200-10020 101A Ave, Edmonton AB T5J 3G2. No: 653709 ALBERTA LTD. Alberta Business 20653632. Corporation Incorporated. 95 May 08 Registered Address: 206-4202 17 Ave SE, Calgary AB, T2A 653633 ALBERTA LTD. Alberta Business Corporation 0T2. No: 20653709. Incorporated. 95 May 05 Registered Address: 2200-10123 99 St, Edmonton AB T5J 3H1. No: 653715 ALBERTA LTD. Alberta Business 20653633. Corporation Incorporated. 95 May 08 Registered Address: 4816 50 Ave, Bonnyville AB, T9N 2H2. 653634 ALBERTA LTD. Alberta Business Corporation No: 20653715. Incorporated. 95 May 05 Registered Address: 2200-10123 99 St, Edmonton AB T5J 3H1. No: 653719 ALBERTA LTD. Alberta Business 20653634. Corporation Incorporated. 95 May 08 Registered Address: 1638-10205 101 St, Edmonton AB, T5J 653635 ALBERTA LTD. Alberta Business Corporation 2Z2. No: 20653719. Incorporated. 95 May 05 Registered Address: 2200-10123 99 St, Edmonton AB T5J 3H1. No: 653721 ALBERTA LTD. Alberta Business 20653635. Corporation Incorporated. 95 May 08 Registered Address: 900-407 2 St SW, Calgary AB T2P 3J1. No: 653636 ALBERTA LTD. Alberta Business Corporation 20653721. Incorporated. 95 May 05 Registered Address: 2200-10123 99 St, Edmonton AB T5J 3H1. No: 653723 ALBERTA LTD. Alberta Business 20653636. Corporation Incorporated. 95 May 08 Registered Address: 900-407 2 St SW, Calgary AB T2P 3J1. No: 653637 ALBERTA LTD. Alberta Business Corporation 20653723. Incorporated. 95 May 05 Registered Address: 2200-10123 99 St, Edmonton AB T5J 3H1. No: 653726 ALBERTA LTD. Alberta Business 20653637. Corporation Incorporated. 95 May 08 Registered Address: 1638-10205 101 St, Edmonton AB, T5J 653657 ALBERTA LTD. Alberta Business Corporation 2Z2. No: 20653726. Incorporated. 95 May 08 Registered Address: 1200 37 St SW, Calgary AB T3C 1S2. No: 20653657. 653731 ALBERTA LTD. Alberta Business Corporation Incorporated. 95 May 08 Registered 653658 ALBERTA LTD. Alberta Business Corporation Address: 1500-407 2 St SW, Calgary AB T2P 2Y3. Incorporated. 95 May 08 Registered Address: 4816 50 No: 20653731. Ave, Bonnyville AB T9N 2H2. No: 20653658. 653733 ALBERTA LTD. Alberta Business 653675 ALBERTA LTD. Alberta Business Corporation Corporation Incorporated. 95 May 08 Registered Incorporated. 95 May 08 Registered Address: 5024 3 Address: 300-10004 Jasper Ave, Edmonton AB T5J Ave Box 6966, Edson AB T7E 1V3. No: 20653675. 1R3. No: 20653733.

653683 ALBERTA LTD. Alberta Business Corporation 653736 ALBERTA LTD. Alberta Business Incorporated. 95 May 08 Registered Address: 3-12924 Corporation Incorporated. 95 May 08 Registered 118 Ave, Edmonton AB T5L 2L2. No: 20653683. Address: 1500-407 2 St SW, Calgary AB T2P 2Y3. No: 20653736. 653684 ALBERTA LTD. Alberta Business Corporation Incorporated. 95 May 08 Registered Address: 225D 653737 ALBERTA LTD. Alberta Business Wheatland Trail, Strathmore AB, T1P 1K3. No: Corporation Incorporated. 95 May 08 Registered 20653684. Address: 1500-407 2 St SW, Calgary AB T2P 2Y3. No: 20653737.

653760 ALBERTA LTD. Alberta Business Corporation Incorporated. 95 May 09 Registered Address: 307-4822 50 St, Red Deer AB T4N 1X4. No: 20653760.

1365 THE ALBERTA GAZETTE, JUNE 15, 1995

653770 ALBERTA LTD. Alberta Business Corporation 653806 ALBERTA LTD. Alberta Business Incorporated. 95 May 17 Registered Address: 10409 Corporation Incorporated. 95 May 08 Registered 115 St, Fairview AB, T0H 1L0. No: 20653770. Address: 1901-10060 Jasper Ave, Edmonton AB, T5J 3R8. No: 20653806. 653779 ALBERTA LIMITED Alberta Business Corporation Incorporated. 95 May 09 Registered 653808 ALBERTA LTD. Alberta Business Address: 712 Malvern Dr NE, Calgary AB, T2A 6B7. Corporation Incorporated. 95 May 08 Registered No: 20653779. Address: 1901-10060 Jasper Ave, Edmonton AB, T5J 3R8. No: 20653808. 653785 ALBERTA LTD. Alberta Business Corporation Incorporated. 95 May 09 Registered Address: 653809 ALBERTA LTD. Alberta Business 1225-550 6 Ave SW, Calgary AB, T2P 0S2. No: Corporation Incorporated. 95 May 08 Registered 20653785. Address: 1901-10060 Jasper Ave, Edmonton AB, T5J 3R8. No: 20653809. 653786 ALBERTA LTD. Alberta Business Corporation Incorporated. 95 May 09 Registered Address: 3935 17 653810 ALBERTA LTD. Alberta Business Ave SW, Calgary AB, T3E 0C3. No: 20653786. Corporation Incorporated. 95 May 08 Registered Address: 1901-10060 Jasper Ave, Edmonton AB, T5J 653788 ALBERTA LIMITED Alberta Business 3R8. No: 20653810. Corporation Incorporated. 95 May 08 Registered Address: 360-407 2 St SW, Calgary AB T2P 2Y3. No: 653811 ALBERTA LTD. Alberta Business 20653788. Corporation Incorporated. 95 May 08 Registered Address: 1901-10060 Jasper Ave, Edmonton AB, T5J 653790 ALBERTA LIMITED Alberta Business 3R8. No: 20653811. Corporation Incorporated. 95 May 08 Registered Address: 360-407 2 St SW, Calgary AB T2P 2Y3. No: 653819 ALBERTA LTD. Alberta Business 20653790. Corporation Incorporated. 95 Apr 26 Registered Address: SE 30 40 27 W4, Lacombe AB, T0C 1S0. 653792 ALBERTA LIMITED Alberta Business No: 20653819. Corporation Incorporated. 95 May 08 Registered Address: 360-407 2 St SW, Calgary AB T2P 2Y3. No: 653828 ALBERTA INC. Alberta Business 20653792. Corporation Incorporated. 95 May 09 Registered Address: 200-839 5 Ave SW, Calgary AB T2P 3C8. 653793 ALBERTA LIMITED Alberta Business No: 20653828. Corporation Incorporated. 95 May 08 Registered Address: 360-407 2 St SW, Calgary AB T2P 2Y3. No: 653829 ALBERTA LTD. Alberta Business 20653793. Corporation Incorporated. 95 May 09 Registered Address: South 1/2 Of SW 5-106-15-W5M. No: 653794 ALBERTA LIMITED Alberta Business 20653829. Corporation Incorporated. 95 May 08 Registered Address: 360-407 2 St SW, Calgary AB T2P 2Y3. No: 653830 ALBERTA LTD. Alberta Business 20653794. Corporation Incorporated. 95 May 09 Registered Address: 5136 52 Ave, Drayton Valley AB T7A 1S5. 653795 ALBERTA INC. Alberta Business Corporation No: 20653830. Incorporated. 95 May 08 Registered Address: 1400-700 4 Ave SW, Calgary AB T2P 3J4. No: 653831 ALBERTA LTD. Alberta Business 20653795. Corporation Incorporated. 95 May 09 Registered Address: 5136 52 Ave, Drayton Valley AB T7A 1S5. 653796 ALBERTA INC. Alberta Business Corporation No: 20653831. Incorporated. 95 May 08 Registered Address: 1400-700 4 Ave SW, Calgary AB T2P 3J4. No: 653839 ALBERTA LTD. Alberta Business 20653796. Corporation Incorporated. 95 May 09 Registered Address: 3400-10180 101 St, Edmonton AB T5J 653800 ALBERTA LTD. Alberta Business Corporation 4W9. No: 20653839. Incorporated. 95 May 09 Registered Address: 500-10199 101 St, Edmonton AB T5J 3Y4. No: 653842 ALBERTA LTD. Alberta Business 20653800. Corporation Incorporated. 95 May 09 Registered Address: 3400-10180 101 St, Edmonton AB T5J 653801 ALBERTA INC. Alberta Business Corporation 4W9. No: 20653842. Incorporated. 95 May 09 Registered Address: 16041 132 Ave, Edmonton AB T5V 1H8. No: 20653801. 653847 ALBERTA LTD. Alberta Business Corporation Incorporated. 95 May 10 Registered 653805 ALBERTA LTD. Alberta Business Corporation Address: 210-840 6 Ave SW, Calgary AB T2P 3E5. Incorporated. 95 May 08 Registered Address: 10120 No: 20653847. 101 Ave, Lac La Biche AB, T0A 2C0. No: 20653805. 653875 ALBERTA LTD. Alberta Business Corporation Incorporated. 95 May 10 Registered Address: 201-9111 39 Ave, Edmonton AB T6E 5Y2. No: 20653875.

1366 THE ALBERTA GAZETTE, JUNE 15, 1995

653879 ALBERTA LTD. Alberta Business Corporation 653910 ALBERTA LTD. Alberta Business Incorporated. 95 May 10 Registered Address: 502 Corporation Incorporated. 95 May 10 Registered Suntree Pl, Okotoks AB TOL 1T1. No: 20653879. Address: 730-400 3 Ave SW, Calgary AB T2P 4H2. No: 20653910. 653886 ALBERTA LTD. Alberta Business Corporation Incorporated. 95 May 10 Registered Address: 224 1829 653912 ALBERTA LTD. Alberta Business Ranchlands Blv NW, Calgary AB T3G 2A7. No: Corporation Incorporated. 95 May 10 Registered 20653886. Address: 730-400 3 Ave SW, Calgary AB T2P 4H2. No: 20653912. 653893 ALBERTA LTD. Alberta Business Corporation Incorporated. 95 May 10 Registered Address: 224 1829 653913 ALBERTA LTD. Alberta Business Ranchlands Blv NW, Calgary AB T3G 2A7. No: Corporation Incorporated. 95 May 10 Registered 20653893. Address: 730-400 3 Ave SW, Calgary AB T2P 4H2. No: 20653913. 653894 ALBERTA LTD. Alberta Business Corporation Incorporated. 95 May 10 Registered Address: 224 1829 653944 ALBERTA INC. Alberta Business Ranchlands Blv NW, Calgary AB T3G 2A7. No: Corporation Incorporated. 95 May 10 Registered 20653894. Address: 1A-11721 124 St, Edmonton AB T5M OL1. No: 20653944. 653896 ALBERTA LTD. Alberta Business Corporation Incorporated. 95 May 10 Registered Address: 653946 ALBERTA LTD. Alberta Business 1400-350 7 Ave SW, Calgary AB T2P 3N9. No: Corporation Incorporated. 95 May 10 Registered 20653896. Address: 1600G-10205 101 St, Edmonton AB T5J 2Z2. No: 20653946. 653899 ALBERTA LTD. Alberta Business Corporation Incorporated. 95 May 10 Registered Address: 653947 ALBERTA LTD. Alberta Business 1400-350 7 Ave SW, Calgary AB T2P 3N9. No: Corporation Incorporated. 95 May 10 Registered 20653899. Address: 1600G-10205 101 St, Edmonton AB T5J 2Z2. No: 20653947. 653901 ALBERTA LTD. Alberta Business Corporation Incorporated. 95 May 10 Registered Address: 653949 ALBERTA LTD. Alberta Business 1400-350 7 Ave SW, Calgary AB T2P 3N9. No: Corporation Incorporated. 95 May 10 Registered 20653901. Address: 2-4716 91 Ave, Edmonton AB T6B 2L1. No: 20653949. 653902 ALBERTA LTD. Alberta Business Corporation Incorporated. 95 May 10 Registered Address: 653951 ALBERTA INC. Alberta Business 1400-350 7 Ave SW, Calgary AB T2P 3N9. No: Corporation Incorporated. 95 May 10 Registered 20653902. Address: 1900-10123 99 St, Edmonton AB T5J 3H1. No: 20653951. 653904 ALBERTA LTD. Alberta Business Corporation Incorporated. 95 May 10 Registered Address: 653975 ALBERTA LTD. Alberta Business 1400-350 7 Ave SW, Calgary AB T2P 3N9. No: Corporation Incorporated. 95 May 11 Registered 20653904. Address: Apt 103-9148 Jasper Ave, Edmonton AB T5H 3S9. No: 20653975. 653905 ALBERTA LTD. Alberta Business Corporation Incorporated. 95 May 10 Registered Address: 654018 ALBERTA LTD. Alberta Business 1400-350 7 Ave SW, Calgary AB T2P 3N9. No: Corporation Incorporated. 95 May 10 Registered 20653905. Address: 1160-10655 Southport Rd SW, Calgary AB, T2W 4Y1. No: 20654018. 653906 ALBERTA LTD. Alberta Business Corporation Incorporated. 95 May 10 Registered Address: 654019 ALBERTA LTD. Alberta Business 1400-350 7 Ave SW, Calgary AB T2P 3N9. No: Corporation Incorporated. 95 May 10 Registered 20653906. Address: 1160-10655 Southport Rd SW, Calgary AB, T2W 4Y1. No: 20654019. 653907 ALBERTA LTD. Alberta Business Corporation Incorporated. 95 May 10 Registered Address: 654020 ALBERTA LTD. Alberta Business 1400-350 7 Ave SW, Calgary AB T2P 3N9. No: Corporation Incorporated. 95 May 10 Registered 20653907. Address: 2170-10123 99 St, Edmonton AB, T5J 3H1. No: 20654020. 653908 ALBERTA LTD. Alberta Business Corporation Incorporated. 95 May 10 Registered Address: 654021 ALBERTA LTD. Alberta Business 1400-350 7 Ave SW, Calgary AB T2P 3N9. No: Corporation Incorporated. 95 May 10 Registered 20653908. Address: 2170-10123 99 St, Edmonton AB, T5J 3H1. No: 20654021. 653909 ALBERTA LTD. Alberta Business Corporation Incorporated. 95 May 10 Registered Address: 654022 ALBERTA LTD. Alberta Business 1400-350 7 Ave SW, Calgary AB T2P 3N9. No: Corporation Incorporated. 95 May 10 Registered 20653909. Address: 1710-505 3 St SW, Calgary AB, T2P 3E6. No: 20654022.

1367 THE ALBERTA GAZETTE, JUNE 15, 1995

654023 ALBERTA LTD. Alberta Business Corporation 654126 ALBERTA LTD. Alberta Business Incorporated. 95 May 10 Registered Address: Corporation Incorporated. 95 May 11 Registered 1710-505 3 St SW, Calgary AB, T2P 3E6. No: Address: 204-5000 50 Ave, Red Deer AB, T4N 6C2. 20654023. No: 20654126.

654025 ALBERTA LTD. Alberta Business Corporation 654127 ALBERTA LTD. Alberta Business Incorporated. 95 May 10 Registered Address: Corporation Incorporated. 95 May 11 Registered 1710-505 3 St SW, Calgary AB, T2P 3E6. No: Address: 92-7172 Coach Hill Rd SW, Calgary AB, 20654025. T3H 1C8. No: 20654127.

654026 ALBERTA LTD. Alberta Business Corporation 654167 ALBERTA LTD. Alberta Business Incorporated. 95 May 10 Registered Address: Corporation Incorporated. 95 May 09 Registered 1710-505 3 St SW, Calgary AB, T2P 3E6. No: Address: 12227 152 St, Edmonton AB, T5V 1N3. 20654026. No: 20654167.

654027 ALBERTA LTD. Alberta Business Corporation 654168 ALBERTA LTD. Alberta Business Incorporated. 95 May 10 Registered Address: Corporation Incorporated. 95 May 09 Registered 1710-505 3 St SW, Calgary AB, T2P 3E6. No: Address: 404 Sunmills Dr SE, Calgary AB, T2X 20654027. 1Y5. No: 20654168.

654054 ALBERTA LTD. Alberta Business Corporation 654169 ALBERTA LTD. Alberta Business Incorporated. 95 May 10 Registered Address: Corporation Incorporated. 95 May 09 Registered 640-1414 8 St SW, Calgary AB, T2R 1J6. No: Address: 640-1414 8 St SW, Calgary AB, T2R 1J6. 20654054. No: 20654169.

654055 ALBERTA LTD. Alberta Business Corporation 654173 ALBERTA LIMITED Alberta Business Incorporated. 95 May 10 Registered Address: Corporation Incorporated. 95 May 10 Registered 204-7104 109 St, Edmonton AB, T6G 1B8. No: Address: 360-407 2 St SW, Calgary AB, T2P 2Y3. 20654055. No: 20654173.

654075 ALBERTA LTD. Alberta Business Corporation 654174 ALBERTA LIMITED Alberta Business Incorporated. 95 May 10 Registered Address: Corporation Incorporated. 95 May 10 Registered 201-9111 39 Ave, Edmonton AB, T6E 5Y2. No: Address: 360-407 2 St SW, Calgary AB, T2P 2Y3. 20654075. No: 20654174.

654084 ALBERTA LTD. Alberta Business Corporation 654175 ALBERTA LIMITED Alberta Business Incorporated. 95 May 10 Registered Address: Corporation Incorporated. 95 May 10 Registered 201-9111 39 Ave, Edmonton AB, T6E 5Y2. No: Address: 360-407 2 St SW, Calgary AB, T2P 2Y3. 20654084. No: 20654175.

654089 ALBERTA LTD. Alberta Business Corporation 654176 ALBERTA LIMITED Alberta Business Incorporated. 95 May 10 Registered Address: Corporation Incorporated. 95 May 10 Registered 201-9111 39 Ave, Edmonton AB, T6E 5Y2. No: Address: 360-407 2 St SW, Calgary AB, T2P 2Y3. 20654089. No: 20654176.

654094 ALBERTA LTD. Alberta Business Corporation 654178 ALBERTA LIMITED Alberta Business Incorporated. 95 May 10 Registered Address: Corporation Incorporated. 95 May 10 Registered 201-9111 39 Ave, Edmonton AB, T6E 5Y2. No: Address: 360-407 2 St SW, Calgary AB, T2P 2Y3. 20654094. No: 20654178.

654123 ALBERTA LTD. Alberta Business Corporation 7R WOOD PRODUCTS LTD. Alberta Business Incorporated. 95 May 11 Registered Address: 850-540 Corporation Incorporated. 95 May 17 Registered 5 Ave SW, Calgary AB, T2P 0M2. No: 20654123. Address: NW 1/4 5 53 12 W 5. No: 20651902.

654125 ALBERTA LTD. Alberta Business Corporation 8888 ENTERPRISES LTD. Alberta Business Incorporated. 95 May 11 Registered Address: 850-540 Corporation Incorporated. 95 May 10 Registered 5 Ave SW, Calgary AB, T2P 0M2. No: 20654125. Address: 200-610 Connaught Dr, Jasper AB, T0E 1E0. No: 20654048.

1368 THE ALBERTA GAZETTE, JUNE 15, 1995

CORPORATE NAME CHANGES

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

A-1 WILLY'S TOWING 1992 LTD. Alberta Business CALLINGWOOD FLOWERS LTD. Alberta Corporation Incorporated 91 Oct 04. Changed To: Business Corporation Incorporated 83 Jun 07. 506840 ALBERTA LTD. Date Of Change: 95 May 03. Changed To: BOSSERT & COMPANY LTD. Date No: 20506840. Of Change: 95 Apr 28. No: 20290585.

A. H. GILLETT HOLDINGS INC. Alberta Business CAMPBELL, COUGHLIN & ASSOCIATES INC. Corporation Incorporated 94 May 12. Changed To: Alberta Business Corporation Incorporated 91 May INTERNET BUSINESS INTELLIGENCE SERVICES 29. Changed To: COUGHLIN & ASSOCIATES INC. Date Of Change: 95 Apr 26. No: 20611166. CONSULTING LTD. Date Of Change: 95 May 05. No: 20496085. AERIAL AMSTERDAM INVESTMENTS LTD. Alberta Business Corporation Incorporated 80 Aug 01. CANAGRAD GEOPHYSICS LTD. Alberta Business Changed To: AERIAL LAND SERVICES LTD. Date Corporation Incorporated 88 Feb 25. Changed To: Of Change: 95 May 02. No: 20243701. 380118 ALBERTA INC. Date Of Change: 95 Apr 28. No: 20380118. AGER-WEST HOLDINGS LTD. Alberta Business Corporation Incorporated 90 Jan 11. Changed To: CARLSON AUCTIONS LTD. Alberta Business CIRCLE KING CORPORATION. Date Of Change: 95 Corporation Incorporated 89 Feb 22. Changed To: B May 04. No: 20413925. & I CRAFTS & COLLECTIBLES INC. Date Of Change: 95 Apr 26. No: 20398064. AMOENA CANADA CORPORATION Extra-Provincial Corp Registered 91 Apr 05. Changed CARLYLE INC. Alberta Business Corporation To: COLOPLAST CANADA CORPORATION. Date Incorporated 87 Jul 02. Changed To: D.C. Of Change: 95 Apr 28. No: 21488405. CORROSION CORPORATION. Date Of Change: 95 May 19. No: 20368675. ANAHITA ART LTD. Alberta Business Corporation Incorporated 87 Oct 21. Changed To: ANAHITA CARTARAMA INC. Alberta Business Corporation CANADA LTD. Date Of Change: 95 Apr 27. No: Incorporated 93 Mar 22. Changed To: 560010 20373441. ALBERTA LTD. Date Of Change: 95 Apr 25. No: 20560010. ARTEC INNOVATIONS LTD. Alberta Business Corporation Incorporated 85 Jun 19. Changed To: CENTRAL ALBERTA PARTS PLACE LTD. UNIFIELD TECHNOLOGIES INC. Date Of Change: Alberta Business Corporation Incorporated 94 Feb 95 May 03. No: 20332164. 03. Changed To: 597755 ALBERTA LTD. Date Of Change: 95 May 03. No: 20597755. B & B INTEGRATED SERVICES LTD. Alberta Business Corporation Incorporated 87 Nov 27. CLIME-ALL SIDING LTD. Alberta Business Changed To: ODYSSEY TOURS LTD. Date Of Corporation Incorporated 79 Nov 23. Changed To: Change: 95 May 03. No: 20375829. 215600 ALBERTA LTD. Date Of Change: 95 Apr 25. No: 20215600. BMSCL NESBITT BURNS LIMITED Dominion Corporation Registered 95 May 08. Changed To: CLUFF OIL CANADA LTD. Dominion Corporation NESBITT BURNS CORP. Date Of Change: 95 May 08. Registered 85 Oct 08. Changed To: LEPCO OIL & No: 21652745. GAS CANADA LIMITED. Date Of Change: 95 Apr 26. No: 21337313. C & L LOCKERS (1978) LTD. Alberta Business Corporation Incorporated 78 Jun 19. Changed To: COAL DEVELOPMENT CANADA LIMITED 119621 ALBERTA LTD. Date Of Change: 95 May 03. Alberta Business Corporation Incorporated 93 Jun No: 20119621. 29. Changed To: COAL DYNAMICS CANADA LIMITED. Date Of Change: 95 May 02. No: CALALTA HYDRAULICS & MACHINE LTD. 20571762. Alberta Business Corporation Incorporated 93 Jun 22. Changed To: 571145 ALBERTA INC. Date Of Change: CRIMPS CANADA LTD. Alberta Business 95 May 05. No: 20571145. Corporation Incorporated 83 Sep 26. Changed To: HUNTER DUCKWORTH HOLDINGS LTD. Date CALGARY KITCHEN EXHAUST CLEANING INC. Of Change: 95 May 02. No: 20302671. Alberta Business Corporation Incorporated 92 Mar 26. Changed To: 524014 ALBERTA LTD. Date Of CSD CHOW & ASSOCIATES LTD. Alberta Change: 95 May 05. No: 20524014. Business Corporation Incorporated 86 May 01. Changed To: UPWARD RESOURCES LTD. Date Of Change: 95 May 04. No: 20347934.

1369 THE ALBERTA GAZETTE, JUNE 15, 1995

CUSTOM GRANITE & MARBLE INC. Alberta GREEN CROSS GARDEN PRODUCTS LTD. Business Corporation Incorporated 92 Jul 17. Changed Dominion Corporation Registered 94 Jun 20. To: 535644 ALBERTA LTD. Date Of Change: 93 Jul Changed To: 2926938 CANADA LIMITED. Date Of 26. No: 20535644. Change: 95 Apr 28. No: 21615597.

DAVID R. BURGE, PROFESSIONAL HCS HOME CARE NURSING SERVICES LTD. CORPORATION Alberta Business Corporation Alberta Business Corporation Incorporated 93 Jun Incorporated 76 Dec 23. Changed To: D. R. BURGE 28. Changed To: DGD COMMUNICATIONS INC. ENTERPRISES LTD. Date Of Change: 95 Apr 28. No: Date Of Change: 95 May 05. No: 20571813. 20098309. INTEGRATED FINANCIAL SERVICES LTD. ENOWACK GENERAL CONTRACTORS LTD. Alberta Business Corporation Incorporated 87 Jan Alberta Business Corporation Incorporated 95 Mar 08. 16. Changed To: PANGLE HOLDINGS LTD. Date Changed To: ENOWAK CONSTRUCTION LTD. Date Of Change: 95 Apr 27. No: 20359590. Of Change: 95 May 19. No: 20645685. J A BROWN ASSOCIATES LTD Alberta Business ENVIROBLAST SERVICE LTD. Alberta Business Corporation Incorporated 76 Mar 02. Changed To: Corporation Incorporated 90 Nov 06. Changed To: R SHERRICK MANAGEMENT LIMITED. Date Of & M CONTRACTING LTD. Date Of Change: 95 Apr Change: 95 May 03. No: 20087915. 25. No: 20472634. JOMAR ENGINEERING LTD. Alberta Business FINE LINE WINDOWS & SIDING LTD. Alberta Corporation Incorporated 80 Feb 13. Changed To: Business Corporation Amalgamated 85 Mar 31. JOMAR ENERGY INC. Date Of Change: 95 May Changed To: FARLEY DEVELOPMENTS INC. Date 03. No: 20230530. Of Change: 95 Apr 25. No: 20327661. KLEEFELD HOLDINGS INC. Alberta Business FIRST CHOICE HOME WATCHERS LTD. Alberta Corporation Incorporated 94 Nov 21. Changed To: Business Corporation Incorporated 90 Aug 08. CASCADIA COPORATE INC. Date Of Change: 95 Changed To: FIRST CHOICE INVESTIGATIONS LTD. May 04. No: 20632677. Date Of Change: 95 Apr 25. No: 20425986. KOLT & ASSOCIATES LTD. Alberta Business FIRST CITY CAPITAL MARKETS (CANADA) LTD. Corporation Incorporated 86 Feb 19. Changed To: Dominion Corporation Registered 92 Oct 07. Changed KECO INK LTD. Date Of Change: 95 May 05. No: To: MORINHAM INVESTMENTS INC. Date Of 20344623. Change: 95 May 02. No: 21541453. KRAFT GENERAL FOODS CANADA INC. FLATLAND'S CONSULTING ENTERPRISES (1985) Dominion Corporation Registered 94 Mar 28. LTD. Alberta Business Corporation Incorporated 85 Changed To: KRAFT CANADA INC. Date Of Apr 12. Changed To: COMPANY 'B' Change: 95 Apr 28. No: 21604955. INCORPORATED. Date Of Change: 95 Apr 27. No: 20328571. LACOMBE BAKERY LTD. Alberta Business Corporation Incorporated 78 Oct 11. Changed To: FOX-MAPLE HOMES LTD. Alberta Business 126054 ALBERTA LTD. Date Of Change: 95 Mar Corporation Incorporated 86 Jun 26. Changed To: 15. No: 20126054. F.M. HOLDINGS (1995) LTD. Date Of Change: 95 Apr 26. No: 20350470. LONE PRAIRIE GOURMET GRUB INC. Alberta Business Corporation Incorporated 94 Aug 02. G.H.V. ALTA. LTD. Alberta Business Corporation Changed To: SHAMAYA INC. Date Of Change: 95 Incorporated 95 Jan 03. Changed To: CLAYMORE May 08. No: 20620129. HOLDINGS INC. Date Of Change: 95 Apr 26. No: 20638405. M & S ENGINEERING LTD. Alberta Business Corporation Incorporated 94 Nov 18. Changed To: GALA-BARI NETWORK INC. Alberta Business M.P. & S.H. ENTERPRISES LTD. Date Of Change: Corporation Incorporated 91 Mar 21. Changed To: 95 May 05. No: 20632591. ALLIX MANAGEMENT INC. Date Of Change: 95 Apr 26. No: 20488520. MARLBOROUGH HOTEL LIMITED Alberta Business Corporation Incorporated 89 Oct 30. GEOFFREY HOPKINSON, PROFESSIONAL Changed To: 410775 ALBERTA LTD. Date Of CORPORATION. Alberta Medical Professional Change: 95 May 04. No: 20410775. Corporation Incorporated 81 Jan 23. Changed To: GEOFFREY HOPKINSON HOLDINGS LTD. Date Of MD TECHNOLOGIES INC. Alberta Business Change: 95 May 08. No: 20249157. Corporation Incorporated 94 Mar 22. Changed To: SOLOMON TECHNOLOGIES INC. Date Of GRADUATE PAINTING SERVICES LTD. Alberta Change: 95 Apr 25. No: 20604226. Business Corporation Incorporated 92 Apr 24. Changed To: 525707 ALBERTA LTD. Date Of MR BIG ENTERPRISES INC. Alberta Business Change: 95 Apr 25. No: 20525707. Corporation Incorporated 94 Oct 27. Changed To: SHOOTING STAR SALOON INC. Date Of Change: 95 Apr 25. No: 20630049.

1370 THE ALBERTA GAZETTE, JUNE 15, 1995

NEL NATIONAL EQUIPMENT LEASING LTD. ROYDALE DAIRY LTD. Alberta Business Extra-Provincial Corp Registered 88 Jan 26. Changed Corporation Incorporated 82 Oct 21. Changed To: V To: NATIONAL LEASING GROUP INC. Date Of & H WALKER FARMS LTD. Date Of Change: 95 Change: 95 Apr 25. No: 21378650. May 09. No: 20291815.

NOVACORP INTERNATIONAL (CANADA) LTD. RUBY KING RESTAURANT LTD. Alberta Dominion Corporation Registered 77 Jun 01. Changed Business Corporation Incorporated 84 Aug 01. To: NOVA GAS INTERNATIONAL (CANADA) LTD. Changed To: HARBOUR CITY RESTAURANT Date Of Change: 95 Apr 27. No: 21013997. LTD. Date Of Change: 95 May 03. No: 20317264.

O-TECH MECHANICAL LTD. Alberta Business RUSCH LEASING INC. Alberta Business Corporation Incorporated 83 Jul 21. Changed To: Corporation Incorporated 94 Feb 25. Changed To: KYJO ENTERPRISES LTD. Date Of Change: 95 May RIGRAT OILFIELD SERVICES LTD. Date Of 04. No: 20301703. Change: 95 May 05. No: 20601209.

PAUL-MUNROE RUCKER LTD. Extra-Provincial RUSS DESIGN JEWELLERS LTD. Alberta Corp Registered 93 Mar 01. Changed To: Business Corporation Incorporated 91 May 24. BERENDSEN FLUID POWER LTD. Date Of Change: Changed To: A.B.T. TRADING (CANADA) INC. 95 Apr 25. No: 21557341. Date Of Change: 95 May 08. No: 20493678.

PELLEGRINI LEBLANC FINANCIAL STRATEGIES SABOURIN TRUCKING LTD. Extra-Provincial INC. Alberta Business Corporation Incorporated 92 Corp Registered 86 Mar 20. Changed To: Nov 16. Changed To: PELLEGRINI & CO. LTD. Date MONGOOSE TRANSPORT LTD. Date Of Change: Of Change: 95 May 04. No: 20546754. 95 May 08. No: 21345920.

PGA COUNSEL INC. Alberta Business Corporation SANATAN SOCIETY OF ALBERTA Alberta Incorporated 93 Feb 12. Changed To: PGA Society Incorporated 83 Oct 12. Changed To: FIJI COMMUNICATIONS INC. Date Of Change: 95 May SANATAN SOCIETY OF ALBERTA. Date Of 05. No: 20555121. Change: 95 Apr 19. No: 50302858.

PRAIRIE FUNERAL SERVICES LTD. Alberta SEPCO RENTALS LTD. Alberta Business Business Corporation Incorporated 92 Dec 15. Corporation Incorporated 85 Jan 10. Changed To: Changed To: BENESCH HOLDINGS LTD. Date Of SEPCO OILFIELD MAINTENANCE LTD. Date Of Change: 95 Apr 28. No: 20549569. Change: 95 May 03. No: 20323563.

PUCKTAINER INTERNATIONAL INC. Alberta SIGNWEST LIMITED Alberta Business Corporation Business Corporation Incorporated 93 Apr 13. Incorporated 92 Mar 18. Changed To: 522769 Changed To: PUCKTAINERS INTERNATIONAL INC. ALBERTA LTD. Date Of Change: 95 May 11. No: Date Of Change: 95 Apr 27. No: 20562561. 20522769.

R.G. (RAPID GROWTH) LTD. Alberta Business SLIMLINE CENTERIFUGE EQUIPMENT LTD. Corporation Incorporated 91 Nov 08. Changed To: Alberta Business Corporation Incorporated 94 Apr GRANITE SPHERE ADVERTISING LTD. Date Of 22. Changed To: BRANATH SOLIDS CONTROL Change: 95 Apr 26. No: 20510311. LIMITED. Date Of Change: 95 May 05. No: 20608438. RADD HOLDINGS INC. Alberta Business Corporation Incorporated 94 Mar 22. Changed To: BODY TREATS SOLUTIONS 2000 OIL PURIFICATION SYSTEMS BOUTIQUE LTD. Date Of Change: 95 May 01. No: INC. Alberta Business Corporation Incorporated 91 20604201. Dec 12. Changed To: ALTERNATIVES 2000 WASTE MANAGEMENT CORP. Date Of Change: REAL SEAL & STRATUS CONTRACTING LTD. 95 May 01. No: 20513319. Alberta Business Corporation Incorporated 87 Oct 08. Changed To: U.B.U. HOME DESIGN AND SPECIALIZED SPRAY SYSTEMS LTD. Alberta CONSTRUCTION LTD. Date Of Change: 95 Apr 26. Business Corporation Incorporated 80 Dec 05. No: 20373277. Changed To: HALVAC INC. Date Of Change: 95 May 01. No: 20259088. RICHARDSON HARRADENCE INTERIOR DESIGN ASSOCIATES LTD. Alberta Business Corporation SUPER GLOSS POLISHES LTD. Alberta Business Incorporated 86 Sep 11. Changed To: 353453 Corporation Incorporated 84 Nov 30. Changed To: ALBERTA LTD. Date Of Change: 95 May 01. No: PERRY PARKER HOLDINGS LIMITED. Date Of 20353453. Change: 95 Apr 28. No: 20321674.

RIVER ROAD RESOURCES LTD. Alberta Business SWANCREEK REALTY LTD. Alberta Business Corporation Incorporated 87 Oct 06. Changed To: Corporation Incorporated 74 Dec 16. Changed To: FREE REIN RESOURCES LTD. Date Of Change: 95 SWANCREEK MARKETING LIMITED. Date Of Apr 27. No: 20373044. Change: 95 Apr 27. No: 20076977.

1371 THE ALBERTA GAZETTE, JUNE 15, 1995

TELERATE CANADA INC. Extra-Provincial Corp WEDGCO INDUSTRIES LTD. Alberta Business Registered 91 Jun 20. Changed To: DOW JONES Corporation Incorporated 81 Sep 14. Changed To: TELERATE CANADA INC. Date Of Change: 95 May WEDGEWOOD ENTERPRISES LTD. Date Of 03. No: 21498950. Change: 95 Apr 26. No: 20266139.

TEMASEK ENTERPRISES INC. Alberta Business WEST VALLEY RESOURCES LTD. Alberta Corporation Incorporated 91 Jan 29. Changed To: Business Corporation Incorporated 93 Oct 19. TEMASEK EXPLORATION SERVICES INC. Date Of Changed To: HILLHAWK INC. Date Of Change: 95 Change: 95 Apr 27. No: 20482545. May 16. No: 20584371.

THIRTEEN MILE GOLD LTD. Alberta Business WEST-VALLEY ENERGY SERVICES LTD. Corporation Incorporated 86 Oct 08. Changed To: Alberta Business Corporation Incorporated 90 Sep BOW RIVER EXPLORATION LTD. Date Of Change: 04. Changed To: 467149 ALBERTA LTD. Date Of 95 Apr 18. No: 20354908. Change: 95 May 03. No: 20467149.

TRAN OPTICAL LTD. Alberta Business Corporation WESTACOTT SOFTWARE LIMITED Alberta Incorporated 88 Apr 28. Changed To: 383444 Business Corporation Incorporated 82 Nov 03. ALBERTA LIMITED. Date Of Change: 95 Apr 26. Changed To: WESTACOTT CONSULTING No: 20383444. LIMITED. Date Of Change: 95 May 01. No: 20286361. TRILIX RESOURCES INC. Alberta Business Corporation Incorporated 94 Sep 02. Changed To: WESTERN RITE LIMITED Alberta Business ISHIYAMA SHIATSU CLINIC INC. Date Of Change: Corporation Incorporated 91 Jul 25. Changed To: 95 May 05. No: 20623514. 500920 ALBERTA LTD. Date Of Change: 95 May 02. No: 20500920. TRIMACK PURCHASING CORPORATION Alberta Business Corporation Incorporated 93 Feb 01. WESTERN SHUT-DOWN SERVICES CORP. Changed To: LOOK ADVERTISING SYSTEMS INC. Alberta Business Corporation Incorporated 87 Jan Date Of Change: 95 Apr 27. No: 20550583. 13. Changed To: 359328 ALBERTA LTD. Date Of Change: 95 May 02. No: 20359328. VENTRIX DEVELOPMENTS INC. Alberta Business Corporation Incorporated 89 May 02. Changed To: WILD WATER RAFTING ADVENTURES INC. THE MATRIX GROUP INC. Date Of Change: 95 Apr Alberta Business Corporation Incorporated 95 Apr 28. No: 20402105. 04. Changed To: WILD WATER ADVENTURES INC. Date Of Change: 95 May 04. No: 20649609. VIPOND AUTOMATIC SPRINKLER COMPANY LIMITED Extra-Provincial Corp Registered 88 Mar WINALL COMPANY LTD. Alberta Business 01. Changed To: VIPOND FIRE PROTECTION Corporation Incorporated 95 Mar 10. Changed To: LIMITED. Date Of Change: 95 May 11. No: WINALL ENGINEERING CO. LTD. Date Of 21380175. Change: 95 May 05. No: 20645790.

VITI'S FABRICS & BOUTIQUE LTD. Alberta XYLEM INTERNATIONAL DEVELOPMENTS Business Corporation Incorporated 90 Dec 04. INC. Alberta Business Corporation Incorporated 94 Changed To: 475183 ALBERTA LTD. Date Of Oct 14. Changed To: 628403 ALBERTA LTD. Date Change: 95 May 02. No: 20475183. Of Change: 95 May 05. No: 20628403.

VOEST-ALPINE NORTRAK LTD. Extra-Provincial 290022 ALBERTA LTD. Alberta Business Corp Registered 92 Mar 24. Changed To: VAE Corporation Incorporated 82 Sep 30. Changed To: NORTRAK LTD. Date Of Change: 95 May 11. No: THE TONQUIN INN LTD. Date Of Change: 95 May 21523097. 01. No: 20290022.

W. TUER MECHANICAL LTD. Alberta Business 2D CONSTRUCTION LTD. Alberta Business Corporation Incorporated 85 Apr 01. Changed To: Corporation Incorporated 79 Nov 27. Changed To: DOODLEBUGS CHILDRENS CONSIGNMENT LTD. ROBIN DIXON CONSTRUCTION LTD. Date Of Date Of Change: 95 May 11. No: 20328024. Change: 95 May 05. No: 20219564.

WAVERLY & YORK CORPORATION Alberta 301105 ALBERTA LTD. Alberta Business Business Corporation Incorporated 88 Feb 09. Corporation Incorporated 83 Jun 16. Changed To: Changed To: YORK-WEST ASSET MANAGEMENT YELLOWHEAD APARTMENTS LTD. Date Of GROUP INC. Date Of Change: 95 Apr 25. No: Change: 95 May 01. No: 20301105. 20379401. 3085295 CANADA INC. Dominion Corporation WEDDING COMMUNICATIONS, INC. Alberta Registered 94 Dec 22. Changed To: ASAMERA Business Corporation Incorporated 92 Sep 24. CANADA LIMITED. Date Of Change: 95 May 08. Changed To: DRAGONFLY PROMOTIONS INC. Date No: 21637426. Of Change: 95 May 05. No: 20542577. 3135055 CANADA LIMITED Dominion Corporation Registered 95 Apr 11. Changed To: TEXACO ACQUISITIONS INC. Date Of Change: 95 Apr 20. No: 21650749.

1372 THE ALBERTA GAZETTE, JUNE 15, 1995

341365 ALBERTA LTD. Alberta Business Corporation 516351 ALBERTA LTD. Alberta Business Incorporated 86 Jan 13. Changed To: BUILDERS Corporation Incorporated 92 Jan 22. Changed To: CONTRACT INC. Date Of Change: 95 May 01. No: SHURWAY CAPITAL CORP. Date Of Change: 95 20341365. May 03. No: 20516351.

348450 ALBERTA LTD. Alberta Business Corporation 520671 ALBERTA LTD. Alberta Business Incorporated 86 May 13. Changed To: HARO Corporation Incorporated 92 Mar 04. Changed To: HOLDINGS INC. Date Of Change: 95 Apr 28. No: ST. ALBERT GRILL INC. Date Of Change: 95 May 20348450. 11. No: 20520671.

360350 ALBERTA LTD. Alberta Business Corporation 528762 ALBERTA LTD. Alberta Business Incorporated 87 Jan 29. Changed To: DARINGTON Corporation Incorporated 92 May 12. Changed To: CORPORATION. Date Of Change: 95 May 03. No: A SUNSET CATERING LTD. Date Of Change: 95 20360350. May 05. No: 20528762.

370105 ALBERTA LTD. Alberta Business Corporation 532920 ALBERTA LTD. Alberta Business Incorporated 87 Aug 05. Changed To: SAN JUAN Corporation Incorporated 92 Jun 22. Changed To: RESOURCE MANAGEMENT INC. Date Of Change: BASKERVILLES PUBS LTD. Date Of Change: 95 95 May 08. No: 20370105. May 01. No: 20532920.

370667 ALBERTA LTD. Alberta Business Corporation 574650 ALBERTA LTD. Alberta Business Incorporated 87 Aug 18. Changed To: THE Corporation Incorporated 93 Jul 22. Changed To: MEREDITH MICHAEL COMPANY LTD. Date Of TVWORKS LTD. Date Of Change: 95 Apr 25. No: Change: 95 May 08. No: 20370667. 20574650.

371343 ALBERTA LTD. Alberta Business Corporation 575573 ALBERTA LTD. Alberta Business Incorporated 87 Sep 02. Changed To: THE Corporation Incorporated 93 Aug 04. Changed To: EISENBARTH TRAINING GROUP LTD. Date Of ELITE TECHNICAL INC. Date Of Change: 95 May Change: 95 May 05. No: 20371343. 01. No: 20575573.

398196 ALBERTA LTD. Alberta Business Corporation 580939 ALBERTA LTD. Alberta Business Incorporated 89 Feb 23. Changed To: Corporation Incorporated 93 Sep 22. Changed To: ADVANCEMENT ENTERPRISE LTD. Date Of DART BUILDERS LTD. Date Of Change: 95 May Change: 95 Apr 25. No: 20398196. 15. No: 20580939.

4-WAY LAND & CATTLE CO. LTD. Alberta Business 585001 ALBERTA LTD. Alberta Business Corporation Incorporated 78 Jul 06. Changed To: PAT Corporation Incorporated 93 Oct 22. Changed To: MCCARTHY CATTLE INC. Date Of Change: 95 May ENDURA CONTRACTING LTD. Date Of Change: 02. No: 20121228. 93 Dec 29. No: 20585001.

410150 ALBERTA LTD. Alberta Business Corporation 593435 ALBERTA LTD. Alberta Business Incorporated 89 Oct 23. Changed To: CRESTWOOD Corporation Incorporated 93 Dec 21. Changed To: HOTEL INC. Date Of Change: 95 May 05. No: X-L CUSTOM FARMING LTD. Date Of Change: 95 20410150. May 02. No: 20593435.

417421 ALBERTA LTD. Alberta Business Corporation 594148 ALBERTA LTD. Alberta Business Incorporated 90 Feb 26. Changed To: SUN CITY Corporation Incorporated 94 Jan 04. Changed To: REALTY LTD. Date Of Change: 95 Apr 27. No: ARK SECURITY SERVICES INC. Date Of Change: 20417421. 95 Apr 25. No: 20594148.

421423 ALBERTA LTD. Alberta Business Corporation 599124 ALBERTA LTD. Alberta Business Incorporated 90 May 31. Changed To: UNITED Corporation Incorporated 94 Feb 10. Changed To: ESTATES COMMUNITIES INC. Date Of Change: 95 FEDOROW INVESTMENTS LTD. Date Of Change: May 02. No: 20421423. 95 May 05. No: 20599124.

470246 ALBERTA LTD. Alberta Business Corporation 600110 ALBERTA LTD. Alberta Business Incorporated 90 Oct 15. Changed To: KINGSLAND Corporation Incorporated 94 Feb 17. Changed To: KORNER HOLDINGS LTD. Date Of Change: 95 Apr LIVE WIRE PUBLISHING INC. Date Of Change: 26. No: 20470246. 95 Apr 26. No: 20600110.

475403 ALBERTA LTD. Alberta Chiropractic 600289 ALBERTA LTD. Alberta Business Professional Corporation Incorporated 90 Nov 27. Corporation Incorporated 94 Feb 18. Changed To: Changed To: R. ALLAN JEFFELS PROFESSIONAL CAN-WEST GROUP INC. Date Of Change: 95 Apr CORPORATION. Date Of Change: 95 May 02. No: 28. No: 20600289. 20475403. 600645 ALBERTA INC. Alberta Business 507070 ALBERTA LTD. Alberta Business Corporation Corporation Incorporated 94 Feb 22. Changed To: Incorporated 91 Oct 04. Changed To: J & M DECORE J.R. PEARSON CONSULTING LIMITED. Date Of HOLDINGS LTD. Date Of Change: 95 May 01. No: Change: 95 May 01. No: 20600645. 20507070.

1373 THE ALBERTA GAZETTE, JUNE 15, 1995

600840 ALBERTA LTD. Alberta Business Corporation 626114 ALBERTA LTD. Alberta Business Incorporated 94 Feb 23. Changed To: LEMANS Corporation Incorporated 94 Sep 26. Changed To: REALTY INVESTORS INC. Date Of Change: 95 Apr CRESTWOOD HOTELS INTERNATIONAL INC. 28. No: 20600840. Date Of Change: 95 May 05. No: 20626114.

602720 ALBERTA LTD. Alberta Business Corporation 627464 ALBERTA LTD. Alberta Business Incorporated 94 Mar 09. Changed To: B.A.S. FAMILY Corporation Incorporated 94 Oct 05. Changed To: FARMS LTD. Date Of Change: 95 May 03. No: HARAPCHUK TRUCKING INC. Date Of Change: 20602720. 95 May 01. No: 20627464.

604865 ALBERTA LTD. Alberta Business Corporation 627603 ALBERTA LTD. Alberta Business Incorporated 94 Mar 25. Changed To: CHINOOK Corporation Incorporated 94 Oct 05. Changed To: PRODUCTION CONSULTING LTD. Date Of Change: JASPER & 106 PROPERTIES LTD. Date Of 95 May 02. No: 20604865. Change: 95 Apr 27. No: 20627603.

615251 ALBERTA LTD. Alberta Business Corporation 627910 ALBERTA LTD. Alberta Business Incorporated 94 Jun 17. Changed To: FINAIS Corporation Incorporated 94 Oct 11. Changed To: INCORPORATED. Date Of Change: 95 May 04. No: BRENTWOOD BAKERY 1995 LTD. Date Of 20615251. Change: 95 May 01. No: 20627910.

617543 ALBERTA LTD. Alberta Business Corporation 628846 ALBERTA LTD. Alberta Business Incorporated 94 Jul 06. Changed To: INTEGRITY Corporation Incorporated 94 Oct 18. Changed To: INSPECTIONS INCORPORATED. Date Of Change: HOFFARTH LAND & CATTLE COMPANY LTD. 95 Apr 26. No: 20617543. Date Of Change: 95 May 03. No: 20628846.

618045 ALBERTA LTD. Alberta Business Corporation 629364 ALBERTA LTD. Alberta Business Incorporated 94 Jul 11. Changed To: BRIGHTEST Corporation Incorporated 94 Oct 21. Changed To: PEBBLE PUBLISHING CO. LTD. Date Of Change: 95 MCRAE RANCH LIMITED. Date Of Change: 95 Apr 25. No: 20618045. Apr 25. No: 20629364.

618444 ALBERTA LTD. Alberta Business Corporation 630294 ALBERTA LTD. Alberta Business Incorporated 94 Aug 02. Changed To: THE ANIMAL Corporation Incorporated 94 Oct 31. Changed To: HOUSE INC. Date Of Change: 95 Apr 26. No: ASCENT CONSULTING LTD. Date Of Change: 95 20618444. Apr 28. No: 20630294.

618479 ALBERTA LTD. Alberta Business Corporation 631636 ALBERTA LTD. Alberta Business Incorporated 94 Aug 04. Changed To: DIAMOND Corporation Incorporated 94 Nov 14. Changed To: PARK BUILDERS LTD. Date Of Change: 95 May 05. BABCO OILFIELD HAULING LTD. Date Of No: 20618479. Change: 95 May 09. No: 20631636.

620010 ALBERTA LTD. Alberta Business Corporation 632533 ALBERTA INC. Alberta Business Incorporated 94 Aug 02. Changed To: SELBY Corporation Incorporated 94 Nov 22. Changed To: PROFESSIONAL CORPORATION. Date Of Change: OPUS BUILDING AND DEVELOPMENT 95 Apr 27. No: 20620010. LIMITED. Date Of Change: 95 Apr 25. No: 20632533. 620012 ALBERTA LTD. Alberta Business Corporation Incorporated 94 Aug 02. Changed To: IKON 633493 ALBERTA LTD. Alberta Business STRATEGIES INC. Date Of Change: 95 Apr 27. No: Corporation Incorporated 94 Nov 24. Changed To: 20620012. L.S. ENTERPRISES INC. Date Of Change: 95 Apr 27. No: 20633493. 622156 ALBERTA LTD. Alberta Business Corporation Incorporated 94 Aug 23. Changed To: THE ALBERTA 634047 ALBERTA LTD. Alberta Business PHEASANT COMPANY LTD. Date Of Change: 95 Corporation Incorporated 94 Nov 30. Changed To: Apr 28. No: 20622156. TRENSON FARMS LTD. Date Of Change: 95 Apr 25. No: 20634047. 622161 ALBERTA LTD. Alberta Business Corporation Incorporated 94 Aug 23. Changed To: LOTUS 634437 ALBERTA LTD. Alberta Business HOLDINGS INC. Date Of Change: 95 May 01. No: Corporation Incorporated 94 Dec 02. Changed To: 20622161. 3JB CONSULTING LTD. Date Of Change: 95 May 01. No: 20634437. 623228 ALBERTA LTD. Alberta Business Corporation Incorporated 94 Aug 31. Changed To: MAJ-CAR 634907 ALBERTA LTD. Alberta Business T-FUND CORP. Date Of Change: 95 May 01. No: Corporation Incorporated 94 Dec 06. Changed To: 20623228. CARDUSTY TRUCKING INC. Date Of Change: 95 Apr 27. No: 20634907. 624419 ALBERTA LTD. Alberta Business Corporation Incorporated 94 Sep 14. Changed To: JORNIC 635095 ALBERTA LTD. Alberta Business LIMITED. Date Of Change: 95 May 09. No: Corporation Incorporated 94 Dec 08. Changed To: 20624419. UPRBC EQUITIES INC. Date Of Change: 95 May 10. No: 20635095.

1374 THE ALBERTA GAZETTE, JUNE 15, 1995

636091 ALBERTA LTD. Alberta Business Corporation 640362 ALBERTA LTD. Alberta Business Incorporated 94 Dec 15. Changed To: LARSON Corporation Incorporated 95 Jan 24. Changed To: CONSULTING LTD. Date Of Change: 95 May 04. No: DOMINION PRO-VAC (ALTA) INC. Date Of 20636091. Change: 95 May 11. No: 20640362.

636466 ALBERTA LTD. Alberta Business Corporation 640363 ALBERTA LTD. Alberta Business Incorporated 94 Dec 19. Changed To: CFSC Corporation Incorporated 95 Jan 24. Changed To: CANADIAN ASSET CORP. Date Of Change: 95 May BYPASS DEVELOPMENTS INC. Date Of Change: 10. No: 20636466. 95 May 05. No: 20640363.

636501 ALBERTA LTD. Alberta Business Corporation 640733 ALBERTA INC. Alberta Business Incorporated 94 Dec 19. Changed To: PRISM HELI Corporation Incorporated 95 Jan 25. Changed To: LEASE LTD. Date Of Change: 95 May 18. No: KENSINGTON ENERGY LTD. Date Of Change: 95 20636501. May 05. No: 20640733.

636597 ALBERTA LTD. Alberta Business Corporation 640984 ALBERTA LTD. Alberta Business Incorporated 94 Dec 21. Changed To: Corporation Incorporated 95 Jan 30. Changed To: FRANDYL-PARK INC. Date Of Change: 95 Apr 26. J.B.'S PUMP RENTAL LTD. Date Of Change: 95 No: 20636597. Apr 25. No: 20640984.

637325 ALBERTA CORPORATION Alberta Business 640999 ALBERTA LTD. Alberta Business Corporation Incorporated 95 Jan 03. Changed To: Corporation Incorporated 95 Jan 27. Changed To: DAWEN HOLDINGS LTD. Date Of Change: 95 Apr CENTRAL ALBERTA TRUSS LTD. Date Of 27. No: 20637325. Change: 95 May 05. No: 20640999.

637359 ALBERTA LTD. Alberta Business Corporation 641308 ALBERTA INC. Alberta Business Incorporated 94 Dec 22. Changed To: BURNT SAND Corporation Incorporated 95 Feb 01. Changed To: SOLUTIONS INC. Date Of Change: 95 May 03. No: BERKSHIRE (1995) FINANCIAL SERVICES NO. 5 20637359. INC. Date Of Change: 95 May 15. No: 20641308.

637472 ALBERTA LTD. Alberta Business Corporation 641351 ALBERTA LTD. Alberta Business Incorporated 94 Dec 21. Changed To: PANDL Corporation Incorporated 95 Feb 01. Changed To: VENTURES LTD. Date Of Change: 95 May 01. No: OVERLANDER MOUNTAIN LODGE & RESORT 20637472. LTD. Date Of Change: 95 May 05. No: 20641351.

638293 ALBERTA LTD. Alberta Business Corporation 641379 ALBERTA LTD. Alberta Business Incorporated 95 Jan 10. Changed To: ROCK 'N HILL Corporation Incorporated 95 Feb 01. Changed To: FARMS LTD. Date Of Change: 95 Apr 25. No: INTERPLAY MANUFACTURING LTD. Date Of 20638293. Change: 95 May 15. No: 20641379.

638719 ALBERTA LTD. Alberta Business Corporation 642616 ALBERTA LTD. Alberta Business Incorporated 95 Jan 12. Changed To: PLAN-IT Corporation Incorporated 95 Feb 10. Changed To: INCORPORATED. Date Of Change: 95 Apr 25. No: M. VOLK TRUCKING INC. Date Of Change: 95 20638719. Apr 28. No: 20642616.

638734 ALBERTA LTD. Alberta Business Corporation 642689 ALBERTA LTD. Alberta Business Incorporated 95 Jan 12. Changed To: GENESIS SIGN Corporation Incorporated 95 Feb 10. Changed To: MAKERS LTD. Date Of Change: 95 May 04. No: BONAVENTURE TOURS INC. Date Of Change: 95 20638734. May 03. No: 20642689.

638914 ALBERTA LTD. Alberta Business Corporation 642738 ALBERTA LTD. Alberta Business Incorporated 95 Jan 13. Changed To: G.F. REINSCH Corporation Incorporated 95 Feb 09. Changed To: CONSULTING INC. Date Of Change: 95 Apr 27. No: BAVARIA YACHT SALES LTD. Date Of Change: 20638914. 95 Apr 26. No: 20642738.

639205 ALBERTA LTD. Alberta Business Corporation 642751 ALBERTA LTD. Alberta Business Incorporated 95 Jan 17. Changed To: VILNA GOLF Corporation Incorporated 95 Feb 09. Changed To: COURSE (1995) LTD. Date Of Change: 95 May 11. INCENTOURS WESTERN CANADA INC. Date Of No: 20639205. Change: 95 May 11. No: 20642751.

639390 ALBERTA LTD. Alberta Business Corporation 642980 ALBERTA LTD. Alberta Business Incorporated 95 Jan 18. Changed To: BLASTAWAY Corporation Incorporated 95 Feb 10. Changed To: ENTERPRISES LTD. Date Of Change: 95 Apr 25. No: CARTARAMA (1995) INC. Date Of Change: 95 Apr 20639390. 25. No: 20642980.

640357 ALBERTA INC. Alberta Business Corporation 642981 ALBERTA LTD. Alberta Business Incorporated 95 Jan 24. Changed To: HAWK'S Corporation Incorporated 95 Feb 10. Changed To: PICKER SERVICE LTD. Date Of Change: 95 May 04. ENVIROCYCLE SERVICES LTD. Date Of Change: No: 20640357. 95 Apr 27. No: 20642981.

1375 THE ALBERTA GAZETTE, JUNE 15, 1995

643078 ALBERTA LTD. Alberta Business Corporation 645460 ALBERTA LTD. Alberta Business Incorporated 95 Feb 14. Changed To: BLACK Corporation Incorporated 95 Mar 06. Changed To: WIDOW PRODUCTIONS INC. Date Of Change: 95 PRAIRIE MAINTENANCE LTD. Date Of Change: May 02. No: 20643078. 95 May 05. No: 20645460.

643644 ALBERTA LTD. Alberta Business Corporation 645534 ALBERTA LTD. Alberta Business Incorporated 95 Feb 16. Changed To: SLM Corporation Incorporated 95 Mar 17. Changed To: CORPORATE MAILING SERVICES LIMITED. Date FREEFORALL PRESS INC. Date Of Change: 95 Of Change: 95 May 15. No: 20643644. May 02. No: 20645534.

643863 ALBERTA LTD. Alberta Business Corporation 645602 ALBERTA LTD. Alberta Business Incorporated 95 Feb 21. Changed To: RISK Corporation Incorporated 95 Mar 07. Changed To: MANAGEMENT SOFTWARE SERVICES ARCTIC CAPITAL CORPORATION. Date Of CORPORATION. Date Of Change: 95 May 05. No: Change: 95 May 05. No: 20645602. 20643863. 645621 ALBERTA LTD. Alberta Business 643870 ALBERTA LTD. Alberta Business Corporation Corporation Incorporated 95 Mar 07. Changed To: Incorporated 95 Feb 21. Changed To: R.C. SERVICES ANSEL TECHNOLOGIES INC. Date Of Change: 95 LTD. Date Of Change: 95 Apr 27. No: 20643870. May 18. No: 20645621.

643902 ALBERTA LTD. Alberta Business Corporation 646102 ALBERTA INC. Alberta Business Incorporated 95 Feb 21. Changed To: TJ'S Corporation Incorporated 95 Mar 10. Changed To: IRONWORKS LTD. Date Of Change: 95 May 05. No: COSTA TECHNOLOGY SYSTEMS INC. Date Of 20643902. Change: 95 May 15. No: 20646102.

644064 ALBERTA LTD. Alberta Business Corporation 646540 ALBERTA LTD. Alberta Business Incorporated 95 Feb 21. Changed To: MOOSE LAKE Corporation Incorporated 95 Mar 14. Changed To: WAPITI LTD. Date Of Change: 95 May 03. No: R.V.P. CONSULTING LTD. Date Of Change: 95 20644064. Apr 28. No: 20646540.

644322 ALBERTA LTD. Alberta Business Corporation 646608 ALBERTA LTD. Alberta Business Incorporated 95 Feb 27. Changed To: MUSTANG Corporation Incorporated 95 Mar 14. Changed To: PROPERTIES LTD. Date Of Change: 95 May 02. No: WILDERNESS WIRELINE LTD. Date Of Change: 20644322. 95 May 16. No: 20646608.

644383 ALBERTA LTD. Alberta Business Corporation 646713 ALBERTA LTD. Alberta Business Incorporated 95 Feb 24. Changed To: KEN-TECH Corporation Incorporated 95 Mar 15. Changed To: CONTROLS INC. Date Of Change: 95 Apr 25. No: DAVRON MESA PROPERTIES INC. Date Of 20644383. Change: 95 May 05. No: 20646713.

644391 ALBERTA LTD. Alberta Business Corporation 646886 ALBERTA LTD. Alberta Business Incorporated 95 Feb 24. Changed To: TELSIE FARMS Corporation Incorporated 95 Mar 16. Changed To: LTD. Date Of Change: 95 May 04. No: 20644391. A.J.F. CONSULTING INC. Date Of Change: 95 May 12. No: 20646886. 644510 ALBERTA LTD. Alberta Business Corporation Incorporated 95 Feb 27. Changed To: FLEMING'S 646889 ALBERTA LTD. Alberta Business FINE FOODS LTD. Date Of Change: 95 May 03. No: Corporation Incorporated 95 Mar 16. Changed To: 20644510. CANYON ROOFING (1995) LTD. Date Of Change: 95 May 05. No: 20646889. 644703 ALBERTA LTD. Alberta Business Corporation Incorporated 95 Feb 27. Changed To: JUBILEE 647105 ALBERTA LTD. Alberta Business GARDENS RESTAURANT (1995) LTD. Date Of Corporation Incorporated 95 Mar 17. Changed To: Change: 95 May 11. No: 20644703. PARKLAND CROP CARE LTD. Date Of Change: 95 May 03. No: 20647105. 644925 ALBERTA LIMITED Alberta Business Corporation Incorporated 95 Mar 01. Changed To: 647144 ALBERTA LTD. Alberta Business JANICE WONG PROFESSIONAL CORPORATION. Corporation Incorporated 95 Mar 17. Changed To: Date Of Change: 95 Apr 18. No: 20644925. FOX MAPLE HOMES INC. Date Of Change: 95 Apr 26. No: 20647144. 645080 ALBERTA LTD. Alberta Business Corporation Incorporated 95 Mar 02. Changed To: RIDADO INC. 647206 ALBERTA LTD. Alberta Business Date Of Change: 95 Apr 27. No: 20645080. Corporation Incorporated 95 Mar 17. Changed To: MARSON EQUIPMENT & TOOLS LTD. Date Of 645123 ALBERTA LTD. Alberta Business Corporation Change: 95 Apr 27. No: 20647206. Incorporated 95 Mar 06. Changed To: SHERBROOKE LIQUOR STORE LTD. Date Of Change: 95 May 17. 647213 ALBERTA LTD. Alberta Business No: 20645123. Corporation Incorporated 95 Mar 17. Changed To: KAPRO FILLING AND PACKAGING LTD. Date Of Change: 95 May 05. No: 20647213.

1376 THE ALBERTA GAZETTE, JUNE 15, 1995

647233 ALBERTA LTD. Alberta Business Corporation 649269 ALBERTA LTD. Alberta Business Incorporated 95 Mar 20. Changed To: MARKEN Corporation Incorporated 95 Apr 03. Changed To: TECHNOLOGY INC. Date Of Change: 95 May 04. ACUTE TREE SPECIALISTS LTD. Date Of No: 20647233. Change: 95 Apr 27. No: 20649269.

647707 ALBERTA LIMITED Alberta Business 649486 ALBERTA INC. Alberta Business Corporation Incorporated 95 Mar 21. Changed To: Corporation Incorporated 95 Apr 03. Changed To: TRIPLE M TRANSPORT INC. Date Of Change: 95 SIBALTA VENTURES LTD. Date Of Change: 95 May 04. No: 20647707. Apr 25. No: 20649486.

647735 ALBERTA LTD. Alberta Business Corporation 649503 ALBERTA LIMITED Alberta Business Incorporated 95 Mar 22. Changed To: MACCARY Corporation Incorporated 95 Apr 03. Changed To: HOMES LTD. Date Of Change: 95 May 05. No: PICKET PETROLEUM LTD. Date Of Change: 95 20647735. Apr 25. No: 20649503.

647927 ALBERTA LTD. Alberta Business Corporation 649908 ALBERTA LTD. Alberta Business Incorporated 95 Mar 22. Changed To: FINE LINE Corporation Incorporated 95 Apr 06. Changed To: WINDOWS & SIDING (1995) LTD. Date Of Change: MR INSTRUMENTATION INC. Date Of Change: 95 Apr 25. No: 20647927. 95 Apr 25. No: 20649908.

647997 ALBERTA LTD. Alberta Business Corporation 649970 ALBERTA LTD. Alberta Business Incorporated 95 Mar 23. Changed To: ALL-WEST AIR Corporation Incorporated 95 Apr 06. Changed To: SERVICES LTD. Date Of Change: 95 Apr 27. No: WILD HORSE COUNTRY SALOON, INC. Date Of 20647997. Change: 95 Apr 28. No: 20649970.

648522 ALBERTA LTD. Alberta Business Corporation 650258 ALBERTA LTD. Alberta Business Incorporated 95 Mar 24. Changed To: DAWN-WAN Corporation Incorporated 95 Apr 07. Changed To: HOLDINGS LTD. Date Of Change: 95 Apr 28. No: AUSTIN & MCCLELLAND CONSULTING 20648522. SERVICES LTD. Date Of Change: 95 May 12. No: 20650258. 648606 ALBERTA LTD. Alberta Business Corporation Incorporated 95 Mar 27. Changed To: PALLISER 650274 ALBERTA LIMITED Alberta Business POLYURETHANE SYSTEMS LTD. Date Of Change: Corporation Incorporated 95 Apr 07. Changed To: 95 May 16. No: 20648606. AURORA ESTATES LTD. Date Of Change: 95 Apr 28. No: 20650274. 648823 ALBERTA LTD. Alberta Business Corporation Incorporated 95 Mar 29. Changed To: JAWS PLANT 650916 ALBERTA LTD. Alberta Business MAINTENANCE SERVICES LTD. Date Of Change: Corporation Incorporated 95 Apr 13. Changed To: 95 May 03. No: 20648823. SNOW CAPPED ENTERPRISES LTD. Date Of Change: 95 May 08. No: 20650916. 649140 ALBERTA LTD. Alberta Business Corporation Incorporated 95 Mar 30. Changed To: 651992 ALBERTA INC. Alberta Business SCANDINAVIAN BUILDING SERVICES (1995) Corporation Incorporated 95 May 02. Changed To: LTD. Date Of Change: 95 Apr 26. No: 20649140. PERSPECTIVE PICTURES INC. Date Of Change: 95 May 10. No: 20651992. ______CORPORATIONS DISSOLVED/STRUCK OFF/ REGISTRATION CANCELLED

(On the dates shown pursuant to: Business Corporations Act, Companies Act, Societies Act, Credit Union Act, Cooperative Associations Act, Cemetery Companies Act, Religious Societies' Land Act) ______

ALTON FAMILY HOLDINGS INC. 95 Apr 25. NEW HORIZONS LIFESTYLE CENTRE CAMROSE MEALS ON WHEELS ASSOCIATION ASSOCIATION 95 Apr 24. 95 Apr 24. PREFERRED CONTRACTORS & RENTALS CHRISTIAN LIFE & COMMUNITY SUPPORT LTD. 95 May 17. SERVICES SOCIETY OF ALBERTA 95 May 08. SHAM'A PANTELMANN INC. 95 Apr 26. EUGENIA'S UPHOLSTERING LTD. 95 Apr 27. ST. AUGUSTINE MISSION HISTORICAL J & S BROS. LIMITED 95 Apr 24. SOCIETY 95 Apr 26. LEGAL COMMUNITY PLAYSCHOOL SOCIETY SUNRISE AUCTIONS INC. 95 Apr 25. 95 May 08. SURVEYPRO SOFTWARE INC. 95 May 03. LUZON HOTELS LTD. 95 Apr 27. WESTERN STEAK SHOPS INC. 95 Apr 19. MADONNA COMMUNITY SCHOOL GOVERNING WORLD AUTO BODY STANDARDS GUILD COUNCIL SOCIETY 95 Apr 24. LTD. 95 Apr 28. NETWORC MANAGEMENT INC. 95 May 05. YORK FINANCIAL LTD. 95 Apr 24.

1377 THE ALBERTA GAZETTE, JUNE 15, 1995

566737 ALBERTA LTD. 94 Nov 16. 586832 ALBERTA INC. 95 Apr 18. 566737 ALBERTA LTD. 94 Nov 16. 606597 ALBERTA LTD. 95 May 01. 580116 ALBERTA LTD. 95 Apr 20. ______CORPORATIONS REVIVED OR REINSTATED

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

A & K CONTRACT & EQUIPMENT SERVICES LTD. B. & B. RANCHING CO. LTD. Alberta Business Alberta Business Corporation Incorporated 82 Jan 28. Corporation Incorporated 61 Oct 10. Struck-Off The Struck-Off The Alberta Register 94 Jul 01. Revived 82 Alberta Register 95 Apr 01. Revived 61 Oct 10. Jan 28. No: 20285570. No: 20029944.

A & K INDUSTRIAL CONTRACTORS LTD. Alberta BARD ENERGY RESOURCES LTD. Alberta Business Corporation Incorporated 72 Dec 14. Business Corporation Incorporated 81 Mar 20. Struck-Off The Alberta Register 94 Jun 01. Revived Struck-Off The Alberta Register 94 Sep 01. Revived 72 Dec 14. No: 20064850. 81 Mar 20. No: 20265723.

ACCESS HEALTH SERVICES (1988) INC. Alberta BEE JAY PIVOT SERVICES LTD. Alberta Business Business Corporation Incorporated 87 May 11. Corporation Incorporated 81 Mar 16. Struck-Off Struck-Off The Alberta Register 94 Nov 01. Revived The Alberta Register 93 Sep 01. Revived 81 Mar 87 May 11. No: 20366120. 16. No: 20266525.

ACCURATE FINISHING LTD. Alberta Business BIG LAKE OUTFITTING SERVICES LTD. Alberta Corporation Incorporated 91 May 21. Struck-Off The Business Corporation Incorporated 87 Mar 13. Alberta Register 94 Nov 01. Revived 91 May 21. No: Struck-Off The Alberta Register 94 Sep 01. Revived 20494735. 87 Mar 13. No: 20362880.

AEROFLIGHT AVIATION ALBERTA LTD. Alberta BT DEVELOPMENTS LTD. Alberta Business Business Corporation Incorporated 88 Jul 06. Corporation Incorporated 91 May 29. Struck-Off Struck-Off The Alberta Register 93 Jan 01. Revived 88 The Alberta Register 94 Nov 01. Revived 91 May Jul 06. No: 20385997. 29. No: 20495966.

ALHAMBRA COMMUNITY CENTRE Alberta CANADIAN COUNCIL FOR ISLAMIC Society Incorporated 64 May 26. Struck-Off The AWARENESS FOUNDATION Alberta Society Alberta Register 92 Nov 01. Revived 64 May 26. No: Incorporated 87 Sep 22. Struck-Off The Alberta 50004366. Register 95 Mar 01. Revived 87 Sep 22. No: 50372320. ALPINE APPLIANCE SERVICES LTD. Alberta Business Corporation Incorporated 85 Apr 29. CAPGROW INC. Alberta Business Corporation Struck-Off The Alberta Register 94 Oct 01. Revived Incorporated 87 Feb 04. Struck-Off The Alberta 85 Apr 29. No: 20324363. Register 92 Aug 01. Revived 87 Feb 04. No: 20360683. ANGEL'S TRANSPORT SYSTEMS LTD. Alberta Business Corporation Incorporated 92 Jul 27. CARRL PROPERTIES INC. Alberta Business Struck-Off The Alberta Register 95 Jan 01. Revived 92 Corporation Incorporated 86 Sep 10. Struck-Off The Jul 27. No: 20537046. Alberta Register 94 Mar 01. Revived 86 Sep 10. No: 20353332. APEX RADIATOR MFG. LTD. Alberta Business Corporation Incorporated 76 Jun 09. Struck-Off The CASTLEDOWNS VIDEO LTD. Alberta Business Alberta Register 91 Dec 01. Revived 76 Jun 09. No: Corporation Incorporated 83 Dec 20. Struck-Off 20091578. The Alberta Register 94 Jun 01. Revived 83 Dec 20. No: 20308610. ARTHUR CATTLE COMPANY LTD Alberta Business Corporation Incorporated 74 Apr 24. Struck-Off The CHAMBER OF COMMERCE ASSOCIATION OF Alberta Register 94 Oct 01. Revived 74 Apr 24. No: ECKVILLE Alberta Society Incorporated 91 May 20072482. 10. Struck-Off The Alberta Register 95 May 11. Revived 91 May 10. No: 50493752. B D L S (INTERNATIONAL) INC. Alberta Business Corporation Incorporated 92 Oct 28. Struck-Off The DEVON DOLPHINS SWIM CLUB Alberta Society Alberta Register 95 Apr 01. Revived 92 Oct 28. No: Incorporated 91 Jun 06. Struck-Off The Alberta 20545237. Register 94 Dec 01. Revived 91 Jun 06. No: 50497078.

1378 THE ALBERTA GAZETTE, JUNE 15, 1995

E & W TRAILER LEASING LTD. Alberta Business K P COLLISION LTD Alberta Business Corporation Corporation Incorporated 76 Nov 18. Struck-Off The Incorporated 75 May 20. Struck-Off The Alberta Alberta Register 95 May 01. Revived 76 Nov 18. No: Register 94 Nov 01. Revived 75 May 20. No: 20096918. 20080213.

E.D.M. RADIATOR DISTRIBUTORS LTD. Alberta LANCASTER REALTY LTD Alberta Business Business Corporation Incorporated 85 Nov 20. Corporation Incorporated 74 May 27. Struck-Off Struck-Off The Alberta Register 93 May 01. Revived The Alberta Register 94 Nov 01. Revived 74 May 85 Nov 20. No: 20339346. 27. No: 20073466.

ECONOMY HEATING (COMMERCIAL) LTD. LATITUDE SIXTY LTD. Alberta Business Alberta Business Corporation Incorporated 92 Feb 05. Corporation Incorporated 92 Apr 15. Struck-Off Struck-Off The Alberta Register 94 Aug 01. Revived The Alberta Register 94 Oct 01. Revived 92 Apr 15. 92 Feb 05. No: 20517554. No: 20526438.

ELIASSON SUPERVISION LTD. Alberta Business LYNAM ENTERPRISES LTD. Alberta Business Corporation Incorporated 91 Mar 04. Struck-Off The Corporation Incorporated 92 Oct 07. Struck-Off The Alberta Register 93 Sep 01. Revived 91 Mar 04. No: Alberta Register 95 Apr 01. Revived 92 Oct 07. 20486286. No: 20543460.

F.S. HOLDINGS LTD. Alberta Business Corporation MAECY DEVELOPMENTS LTD. Alberta Business Incorporated 87 Oct 19. Struck-Off The Alberta Corporation Incorporated 80 Dec 11. Struck-Off Register 95 Apr 01. Revived 87 Oct 19. No: The Alberta Register 94 Jun 01. Revived 80 Dec 11. 20373614. No: 20255983.

FREEMAN COMMUNICATIONS LIMITED Alberta MATHIAS JOHN ELECTRIC LTD Alberta Business Business Corporation Incorporated 88 Oct 05. Corporation Incorporated 74 May 07. Struck-Off Struck-Off The Alberta Register 95 Apr 01. Revived The Alberta Register 92 Nov 01. Revived 74 May 88 Oct 05. No: 20391253. 07. No: 20072799.

GOLDEN PACIFIC MANAGEMENT CORPORATION MEDICINE HAT SLEDGE HOCKEY AND ICE Alberta Business Corporation Incorporated 90 Mar 12. PICKING ASSOCIATION Alberta Society Struck-Off The Alberta Register 94 Sep 01. Revived Incorporated 81 Jan 27. Struck-Off The Alberta 90 Mar 12. No: 20418193. Register 93 Jul 01. Revived 81 Jan 27. No: 50243526. HARM TRACTOR LTD. Alberta Business Corporation Incorporated 83 May 30. Struck-Off The Alberta NOBLE II INTERIORS LTD. Alberta Business Register 93 Nov 01. Revived 83 May 30. No: Corporation Incorporated 92 Oct 29. Struck-Off The 20301109. Alberta Register 95 Apr 01. Revived 92 Oct 29. No: 20543655. HIJACKER "25" SALES & LEASING LTD. Alberta Business Corporation Incorporated 87 Jan 27. NOREX TRANSPORT (1988) LTD. Alberta Struck-Off The Alberta Register 90 Jul 01. Revived 87 Business Corporation Incorporated 88 Apr 06. Jan 27. No: 20360134. Struck-Off The Alberta Register 94 Oct 01. Revived 88 Apr 06. No: 20382091. HILINE AUDIO LTD. Alberta Business Corporation Incorporated 91 May 24. Struck-Off The Alberta NORTH AMERICAN GEM CORPORATION Register 94 Nov 01. Revived 91 May 24. No: Alberta Business Corporation Incorporated 91 Mar 20495258. 11. Struck-Off The Alberta Register 93 Sep 01. Revived 91 Mar 11. No: 20487225. HUNG WAY LTD. Alberta Business Corporation Incorporated 90 Aug 28. Struck-Off The Alberta OVERSEAS MORTGAGES AND INVESTMENTS Register 95 Feb 01. Revived 90 Aug 28. No: LTD. Alberta Business Corporation Incorporated 89 20465344. Jan 13. Struck-Off The Alberta Register 94 Jul 01. Revived 89 Jan 13. No: 20396069. INTERCONTINENTAL SECURITIES LIMITED Alberta Business Corporation Incorporated 81 Apr 22. PARKVILLE COMMUNITY ASSOCIATION Struck-Off The Alberta Register 94 Oct 01. Revived Alberta Society Incorporated 78 Jul 26. Struck-Off 81 Apr 22. No: 20269250. The Alberta Register 95 Jan 01. Revived 78 Jul 26. No: 50011261. JING WO MARTIAL ARTS & ATHLETICS ASSOCIATION Alberta Society Incorporated 84 Jan POINT OF AIM SHOOTING SOCIETY Alberta 20. Struck-Off The Alberta Register 94 Jul 01. Society Incorporated 91 Apr 10. Struck-Off The Revived 84 Jan 20. No: 50309424. Alberta Register 94 Oct 01. Revived 91 Apr 10. No: 50490435. JOHN BRAIM & ASSOCIATES LTD. Alberta Business Corporation Incorporated 83 Oct 04. QUALITY HARDWOOD FLOORS LTD. Alberta Struck-Off The Alberta Register 95 Apr 01. Revived Business Corporation Incorporated 92 Sep 23. 83 Oct 04. No: 20305349. Struck-Off The Alberta Register 95 Mar 01. Revived 92 Sep 23. No: 20539195.

1379 THE ALBERTA GAZETTE, JUNE 15, 1995

RIVENDELL MANAGEMENT GROUP LTD. Alberta WISDOM CENTENNIAL COMMUNITY CENTRE Business Corporation Incorporated 78 Aug 30. Alberta Society Incorporated 67 May 16. Struck-Off Struck-Off The Alberta Register 95 Feb 01. Revived The Alberta Register 94 Nov 01. Revived 67 May 78 Aug 30. No: 20123843. 16. No: 50005042.

SKOREYKO INSPECTION SERVICES LTD. Alberta WOODSMITH DESIGN SERVICES LTD. Alberta Business Corporation Incorporated 84 Aug 14. Business Corporation Incorporated 90 Mar 27. Struck-Off The Alberta Register 94 Feb 01. Revived Struck-Off The Alberta Register 93 Sep 01. Revived 84 Aug 14. No: 20315610. 90 Mar 27. No: 20419019.

SOUTH EAST ALBERTA RURAL CRIME WATCH WORKPLACE INNOVATIONS INC. Alberta Alberta Society Incorporated 80 Jul 02. Struck-Off The Business Corporation Incorporated 90 Sep 06. Alberta Register 95 Jan 01. Revived 80 Jul 02. No: Struck-Off The Alberta Register 95 Mar 01. Revived 50223801. 90 Sep 06. No: 20467722.

SOUTH END MUSIC LTD. Alberta Business 131853 CANADA INC. Dominion Corporation Corporation Incorporated 80 Mar 10. Struck-Off The Registered 89 May 11. Struck-Off The Alberta Alberta Register 90 Sep 01. Revived 80 Mar 10. No: Register 94 Nov 01. Reinstated 95 May 12. No: 20238540. 21402515.

STRADLE HOLDINGS LTD. Alberta Business 251357 ALBERTA LTD. Alberta Business Corporation Incorporated 92 Apr 10. Struck-Off The Corporation Incorporated 80 Oct 03. Struck-Off The Alberta Register 94 Oct 01. Revived 92 Apr 10. No: Alberta Register 95 Apr 01. Revived 80 Oct 03. 20526042. No: 20251357.

SUNNY DAYS ENTERPRISES LTD. Alberta Business 252908 ALBERTA LTD. Alberta Business Corporation Incorporated 79 Aug 02. Struck-Off The Corporation Incorporated 81 Jul 31. Struck-Off The Alberta Register 94 Feb 01. Revived 79 Aug 02. No: Alberta Register 93 Jan 01. Revived 81 Jul 31. No: 20224272. 20252908.

TAVES TRANSPORTATION INC. Alberta Business 255034 ALBERTA LTD. Alberta Business Corporation Incorporated 87 Oct 27. Struck-Off The Corporation Incorporated 82 Oct 15. Struck-Off The Alberta Register 95 Apr 01. Revived 87 Oct 27. No: Alberta Register 95 Apr 01. Revived 82 Oct 15. 20374190. No: 20255034.

TEBCOR MANAGEMENT LTD. Alberta Business 277142 ALBERTA LTD. Alberta Business Corporation Incorporated 81 Apr 23. Struck-Off The Corporation Incorporated 81 Aug 19. Struck-Off Alberta Register 91 Oct 01. Revived 81 Apr 23. No: The Alberta Register 93 Feb 01. Revived 81 Aug 20269520. 19. No: 20277142.

TEKRENT (1990) LTD. Alberta Business Corporation 296107 ALBERTA LTD. Alberta Business Incorporated 86 Mar 20. Struck-Off The Alberta Corporation Incorporated 83 Aug 30. Struck-Off Register 93 Sep 01. Revived 86 Mar 20. No: The Alberta Register 95 Feb 01. Revived 83 Aug 20345216. 30. No: 20296107.

TERRY'S MECHANICAL, SUPPLY & SERVICES 302006 ALBERTA LTD. Alberta Business LTD. Alberta Business Corporation Incorporated 86 Corporation Incorporated 83 Sep 13. Struck-Off The Sep 04. Struck-Off The Alberta Register 95 Mar 01. Alberta Register 95 Mar 01. Revived 83 Sep 13. Revived 86 Sep 04. No: 20352668. No: 20302006.

TEULON HUPPELSCHOTEN ENTERPRISES INC. 322945 ALBERTA LTD. Alberta Business Alberta Business Corporation Incorporated 91 Apr 02. Corporation Incorporated 84 Dec 20. Struck-Off Struck-Off The Alberta Register 93 Oct 01. Revived The Alberta Register 93 Jun 01. Revived 84 Dec 20. 91 Apr 02. No: 20489411. No: 20322945.

TRIBUTES LTD. Alberta Business Corporation 361053 ALBERTA LTD. Alberta Business Incorporated 85 Jul 09. Struck-Off The Alberta Corporation Incorporated 87 Feb 27. Struck-Off The Register 95 Jan 01. Revived 85 Jul 09. No: 20332996. Alberta Register 94 Aug 01. Revived 87 Feb 27. No: 20361053. VEGREVILLE JUNIOR B RANGERS Alberta Society Incorporated 76 Oct 05. Struck-Off The Alberta 371506 ALBERTA LTD. Alberta Business Register 95 Apr 01. Revived 76 Oct 05. No: Corporation Incorporated 87 Sep 03. Struck-Off The 50009608. Alberta Register 95 Mar 01. Revived 87 Sep 03. No: 20371506. VENETIAN HOLDINGS LTD. Alberta Business Corporation Incorporated 76 Jul 22. Struck-Off The 382619 ALBERTA LTD. Alberta Business Alberta Register 93 Oct 28. Revived 76 Jul 22. No: Corporation Incorporated 88 Apr 13. Struck-Off 20092897. The Alberta Register 91 Oct 01. Revived 88 Apr 13. No: 20382619.

1380 THE ALBERTA GAZETTE, JUNE 15, 1995

384267 ALBERTA LTD. Alberta Business Corporation 538279 ALBERTA LTD. Alberta Business Incorporated 88 May 18. Struck-Off The Alberta Corporation Incorporated 92 Aug 12. Struck-Off Register 94 Nov 01. Revived 88 May 18. No: The Alberta Register 95 Feb 01. Revived 92 Aug 20384267. 12. No: 20538279.

4 SEASONS RESTAURANT INC. Alberta Business 539260 ALBERTA INC. Alberta Business Corporation Incorporated 92 Aug 25. Struck-Off The Corporation Incorporated 92 Aug 20. Struck-Off Alberta Register 95 Feb 01. Revived 92 Aug 25. No: The Alberta Register 95 Feb 01. Revived 92 Aug 20539017. 20. No: 20539260.

406766 ALBERTA CORPORATION Alberta Business 539941 ALBERTA LTD. Alberta Business Corporation Incorporated 89 Aug 09. Struck-Off The Corporation Incorporated 92 Sep 02. Struck-Off The Alberta Register 92 Feb 01. Revived 89 Aug 09. No: Alberta Register 95 Mar 01. Revived 92 Sep 02. 20406766. No: 20539941.

407253 ALBERTA LTD. Alberta Business Corporation 543020 ALBERTA LTD. Alberta Business Incorporated 89 Aug 21. Struck-Off The Alberta Corporation Incorporated 92 Oct 01. Struck-Off The Register 95 Feb 01. Revived 89 Aug 21. No: Alberta Register 95 Apr 01. Revived 92 Oct 01. 20407253. No: 20543020.

410761 ALBERTA LTD. Alberta Business Corporation 543682 ALBERTA LTD Alberta Business Incorporated 89 Oct 30. Struck-Off The Alberta Corporation Incorporated 92 Oct 20. Struck-Off The Register 93 Apr 01. Revived 89 Oct 30. No: Alberta Register 95 Apr 01. Revived 92 Oct 20. 20410761. No: 20543682.

414284 ALBERTA LTD. Alberta Business Corporation 74305 ALBERTA LTD. Alberta Business Incorporated 90 Feb 16. Struck-Off The Alberta Corporation Incorporated 74 Jul 17. Struck-Off The Register 92 Aug 01. Revived 90 Feb 16. No: Alberta Register 95 Jan 01. Revived 74 Jul 17. No: 20414284. 20074305.

421237 ALBERTA LTD. Alberta Business Corporation 92366 INVESTMENTS LTD Alberta Business Incorporated 90 May 03. Struck-Off The Alberta Corporation Incorporated 76 Jul 02. Struck-Off The Register 94 Nov 01. Revived 90 May 03. No: Alberta Register 95 Jan 01. Revived 76 Jul 02. No: 20421237. 20092366.

537040 ALBERTA LTD. Alberta Business Corporation Incorporated 92 Aug 25. Struck-Off The Alberta Register 95 Feb 01. Revived 92 Aug 25. No: 20537040. ______NOTICES OF AMALGAMATION

(Business Corporations Act) ______

Notice is hereby given pursuant to the provisions of Notice is hereby given pursuant to the provisions of section 179 of the Business Corporations Act that section 179 of the Business Corporations Act that ALBERTA ICE CO. LTD. BORDER AGRO PRODUCTS LTD. COOL BREW HOLDINGS LTD. 637253 ALBERTA LTD. were on 95 May 01 amalgamated as one corporation were on 95 May 01 amalgamated as one corporation under the name under the name ALBERTA ICE CO. LTD. BORDER AGRO PRODUCTS LTD. No. 20653090 No. 20653088 The registered office of the corporation shall be The registered office of the corporation shall be 412 41 St NE 5009 47 St Calgary AB T2E 2N3 Lloydminster AB T9V 0E8

Notice is hereby given pursuant to the provisions of section 179 of the Business Corporations Act that NORTHCHEM DISTRIBUTORS LTD. BENTLEY SYSTEMS INC. were on 95 May 04 amalgamated as one corporation under the name BENTLEY-NORTHCHEM LTD. No. 20653081 The registered office of the corporation shall be 1800-10123 99 St Edmonton AB T5J 3H1

1381 THE ALBERTA GAZETTE, JUNE 15, 1995

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 BOW ISLAND RURAL ELECTRIFICATION MANN & MANN INSURANCE BROKERS LTD. ASSOCIATION LIMITED 601134 ALBERTA LTD. CONQUERVILLE RURAL ELECTRIFICATION were on 95 May 01 amalgamated as one corporation ASSOCIATION LIMITED under the name were on 95 Apr 12 amalgamated as one corporation MANN & MANN INSURANCE BROKERS LTD. under the name No. 20653093 BOW ISLAND RURAL ELECTRIFICATION The registered office of the corporation shall be ASSOCIATION LIMITED 9902 97 Ave No. 22653368 Peace River AB T8S 1H6 The registered office of the corporation shall be P O Box 2 Notice is hereby given pursuant to the provisions of Maleb AB T0K 1K0 section 179 of the Business Corporations Act that PHOENIX CONSULTING LTD. Notice is hereby given pursuant to the provisions of TRIBUTES LTD. section 179 of the Business Corporations Act that were on 95 May 01 amalgamated as one corporation BYLANE CUSTOM BUILDERS LTD. under the name BYLANE DEVELOPMENTS LTD. TRIBUTES LTD. FAIRGREEN GARDENS LIMITED No. 20653092 were on 95 May 01 amalgamated as one corporation The registered office of the corporation shall be under the name 203-2411 4 St NW BYLANE CUSTOM BUILDERS LTD. Calgary AB T2M 2Z8 No. 20653087 The registered office of the corporation shall be Notice is hereby given pursuant to the provisions of 9750 45 Ave section 179 of the Business Corporations Act that Edmonton AB T6E 5C5 TRIMAK FOOD SERVICES LTD. 363866 ALBERTA LTD. Notice is hereby given pursuant to the provisions of were on 95 May 01 amalgamated as one corporation section 179 of the Business Corporations Act that under the name CLARINET RESOURCES LTD. TRIMAK FOOD SERVICES LTD. SECURITY ENERGY CORPORATION No. 20653091 were on 95 May 01 amalgamated as one corporation The registered office of the corporation shall be under the name 299 Temple Cl NE CLARINET RESOURCES LTD. Calgary AB T1Y 3C1 No. 20653354 The registered office of the corporation shall be Notice is hereby given pursuant to the provisions of 1400-350 7 Ave SW section 179 of the Business Corporations Act that Calgary AB T2P 3N9 ZURICH INDUSTRY LTD. 246179 ALBERTA LTD. Notice is hereby given pursuant to the provisions of were on 95 May 16 amalgamated as one corporation section 179 of the Business Corporations Act that under the name HARDING HALL & GRABURNE INSURANCE IN. ZURICH INDUSTRY LTD. 530545 ALBERTA LIMITED No. 20643772 J. BIRCH INSURANCE HOLDINGS LTD. The registered office of the corporation shall be 379107 ALBERTA LTD. 510-602 12 Ave SW were on 95 Apr 30 amalgamated as one corporation Calgary AB T2R 1J3 under the name HARDING HALL & GRABURNE INSURANCE ICI PAINTS (CANADA) INC./PEINTURES ICI INC. (CANADA) INC. Registration No: 21652457 No. 20653355 registered as an amalgamated corporation in Alberta The registered office of the corporation shall be on 95 APR 24. The registered office is: 500-1414 8 St SW 3200-421 7 Ave SW Calgary AB T2P 4K9 Calgary AB T2R 1J6 The corporations that amalgamated are: ICI PAINTS (CANADA) INC./PEINTURES ICI Notice is hereby given pursuant to the provisions of (CANADA) INC. section 179 of the Business Corporations Act that THE GLIDDEN COMPANY (CANADA) LIMITED LEN HEONG BAKERY LTD. MAINLAND PROPERTIES AND BMSCL NESBITT BURNS LIMITED Registration DEVELOPMENTS LTD. No: 21652745 registered as an amalgamated were on 95 May 02 amalgamated as one corporation corporation in Alberta on 95 MAY 8. The registered under the name office is: 40 Fl 855 2 St SW Calgary AB T2P 4N2 MAINLAND PROPERTIES AND The corporations that amalgamated are: DEVELOPMENTS LTD. BURNS FRY HOLDINGS CORPORATION No. 20653084 BURNS FRY LIMITED The registered office of the corporation shall be 1070168 ONTARIO INC. 1638-10205 101 St Edmonton AB T5J 2Z2

1382 THE ALBERTA GAZETTE, JUNE 15, 1995

NESBITT BURNS INC. Registration No: 21652796 registered as an amalgamated corporation in Alberta on 95 MAY 8. The registered office is: 40 Fl 855 2 St SW Calgary AB T2P 4N2. The corporations that amalgamated are: NESBITT BURNS INC. NESBITT BURNS CORP. ______SPECIAL NOTICES

The Registrar of Corporations has filed a change to the memorandum of association of MACKENZIE ECONOMIC DEVELOPMENT CORPORATION. The change was filed on 95 MAY 17. ______ERRATUM

The following name was inadvertently included in the list of dissolved corporations in the 95 MAR 31 issue of the Alberta Gazette on Page 821.

SEACOVE GROUP INC. ______

The following name was inadvertently included in the list of dissolved corporations in the 95 FEB 28 issue of the Alberta Gazette on page 570.

THE CITY OF EDMONTON MANAGEMENT ASSOCIATION ______ORDERS ISSUED BY THE REGISTRAR OF CORPORATIONS

C & L LOCKERS (1978) LTD. failed to change its name as I directed on 95 APR 20. On 95 MAY 3, I cancelled the name C & L LOCKERS (1978) LTD. The corporation has been assigned the name 119621 ALBERTA LTD. ______

LACOMBE BAKERY LTD. failed to change its name as I directed on 95 JAN 9, 1995. On 95 MAR 15, I cancelled the name LACOMBE BAKERY LTD. The corporation has been assigned the name 126054 ALBERTA LTD. ______AMENDMENTS TO SOCIETY OBJECTS

The following societies amended their objects effective the date indicated:

50004785 ALBERTA SOARING COUNCIL 95 APR 10 50585503 MANNING MINOR HOCKEY ASSOCIATION 95 APR 11 50002844 CHINESE BENEVOLENT ASSOCIATION OF EDMONTON 95 APR 13 50584432 ST. VINCENT DE PAUL SCHOOL EDUCATIONAL SOCIETY 95 MAY 03

1383 THE ALBERTA GAZETTE, JUNE 15, 1995

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. If available a disc formatted using Wordperfect 5.1 can 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. Rates for extracts up to 199 copies is $16.05 (gst included).

During the year 1995, 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

June 30 August 10 July 15 August 25 July 31 September 11 August 15 September 25

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

Alteration in Memorandum of Association ...... $15.00 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 Intention to Make Application for Change of Name ...... $18.00 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).

1384 THE ALBERTA GAZETTE, JUNE 15, 1995

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

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

Portions of the Gazette part I can also be obtained on disc formatted to Wordperfect 5.1.

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.

1385