The Gazette

Part I

Vol. 101 , Wednesday, November 30, 2005 No. 22

PROCLAMATION

[GREAT SEAL] PROVINCE OF ALBERTA , Lieutenant Governor.

ELIZABETH THE SECOND, by the Grace of God, of the United Kingdom, Canada, and Her Other Realms and Territories, QUEEN, Head of the Commonwealth, Defender of the Faith

P R O C L A M A T I O N

To all to Whom these Presents shall come

G R E E T I N G

Terrence (Terry) Matchett, Deputy Minister of Justice and Deputy Attorney General

WHEREAS section 31 of the Maintenance Enforcement Amendment Act, 2004 provides that sections 2(a), 7, 9, 10, 12 to 14, 16, 19 to 22 and 26 to 30 of that Act come into force on Proclamation; and

WHEREAS it is expedient to proclaim sections 14, 16, 21, 29 and 30 of the Maintenance Enforcement Amendment Act, 2004 in force:

NOW KNOW YE THAT by and with the advice and consent of Our Executive Council of Our Province of Alberta, by virtue of the provisions of the said Act hereinbefore referred to and of all other power and authority whatsoever in Us vested in that behalf, We have ordered and declared and do hereby proclaim sections 14, 16, 21, 29 and 30 of the Maintenance Enforcement Amendment Act, 2004 in force on November 14, 2005.

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.

- 3177 - THE ALBERTA GAZETTE, PART I, NOVEMBER 30, 2005

WITNESS: THE HONOURABLE NORMAN L. KWONG, Lieutenant Governor of Our Province of Alberta, in Our City of Edmonton in Our Province of Alberta, this 2nd day of November in the Year of Our Lord Two Thousand Five and in the Fifty- fourth Year of Our Reign.

BY COMMAND , Provincial Secretary.

GOVERNMENT NOTICES

Aboriginal Affairs and Northern Development

Ministerial Order

(Metis Settlements Act)

I, , Minister of Aboriginal Affairs and Northern Development, charged with the administration of the Metis Settlements Act and pursuant to section 31(1) of the Metis Settlements Act, R.S.A. 2000, c.M-14, hereby appoint Robert Jensen C.A., R.P.A., C.F.E., C.F.P., C.A.F.M. to act as Official Manager of the East Prairie Metis Settlement effective October 25, 2005. This appointment is effective until an elected Council for East Prairie is sworn in or until it is revoked by Ministerial Order which ever occurs first

Dated at Edmonton, Alberta, the 25th day of October, 2005.

Pearl Calahasen, Minister.

Community Development

Notice of Intention to Designate a Provincial Historic Resource

(Historical Resources Act)

File: Des. 204

Notice is hereby given that sixty days from the date of service of this Notice and its publication in Alberta Gazette, the Minister of Community Development intends to make an Order that the site known as the:

Strathcona Public Library, together with the land legally described as:

Plan I, Block 79, Lots 22 to 24 inclusive and municipally located at 8331 - 104 Street in Edmonton, Alberta

- 3178 - THE ALBERTA GAZETTE, PART I, NOVEMBER 30, 2005 be designated as a Provincial Historic Resource under Section 20 of the Historical Resources Act, R.S.A. 2000 C. H-9.

The reasons for the designation are as follows: The heritage value of the Strathcona Public Library lies in its use as a cultural facility in the community of Old Strathcona since its completion in 1913. It is the oldest surviving public library in Edmonton and one of the oldest in the province. It is also an excellent example of one of the classical revival styles that characterized Alberta’s public buildings in the era of rapid economic growth before World War One.

In 1910 the new Strathcona Library Board entered into negotiations with the Carnegie Foundation for funds to construct a public library. The Foundation, the project of American industrialist and philanthropist Andrew Carnegie, funded the construction of university buildings and libraries across North America, including the first public library in Edmonton. However, the Foundation’s proffered grant totaled only $15,000 with the expectation of a small building on a standardized plan. The Strathcona Library Board – caught up in the optimistic “booster” spirit of the pre-World War One years – felt that the city’s rapid growth merited a larger library and turned down the grant. Instead, the Strathcona Public Library was built and paid for by the newly amalgamated city of Edmonton-Strathcona in 1913 at a cost of $27,000. The building thus represents an important period in the evolution of Edmonton as an urban centre.

The exterior of the Strathcona Public Library retains a high degree of integrity and is a good example of early twentieth century educational buildings in western Canada. The classical elements were intended to give the building a sense of gravity and dignity suitable to a place of learning. The interior included space for an auditorium and meeting rooms as well as books, and in 1948 the basement was converted to a children’s library, making it a valuable centre for community life. It is a rare example of a library building of such size dating from Alberta’s early years as a province. In addition, the Strathcona Public Library is an important contributing element, in style and function, to one of Alberta’s significant historic urban districts, Old Strathcona.

Dated this 1st day of November, A.D. 2005.

Mark Rasmussen, Assistant Deputy Minister. ______File: Des. 2161

Notice is hereby given that sixty days from the date of service of this Notice and its publication in Alberta Gazette, the Minister of Community Development intends to make an Order that the site known as the:

Greenridge Farm, together with the land legally described as:

The southwest quarter of Section 23, Township 54, Range 4, Meridian 4 containing 64.7 hectares (160 acres) more or less

- 3179 - THE ALBERTA GAZETTE, PART I, NOVEMBER 30, 2005

Excepting thereout: Hectares (Acres) More Or Less A) Plan 912 0061 Road 0.417 1.03

Excepting thereout all mines and minerals and municipally located near Dewberry, in the County of Vermilion River No. 24, Alberta be designated as a Provincial Historic Resource under Section 20 of the Historical Resources Act, R.S.A. 2000 C. H-9.

The reasons for the designation are as follows: The heritage value of Greenridge Farm lies in its representation of experimental ideas in progressive farming and construction from the early-mid twentieth century.

A large mixed-farming operation, the site includes early examples of poured concrete buildings and a variety of other innovations from the 1920s and 1930s developed by Lee Fox Green. The use of cast-in-place concrete as an above-ground construction material was particularly unusual, but the farm was also the first in the area to have electricity and running water; the first with such specialized purpose-built structures as a pig barn, machine shop, and blacksmith’s shop; and the site of a Green invention, a light-weight construction block known as Dual block. The large horse barn housed the area’s first stock of purebred Belgian horses, while Green built up a large herd of Aberdeen Angus cattle.

The site demonstrates Green’s influence as a leading agriculturalist, as a mentor to recent settlers and an employer of hired hands. Greenridge Farm acted as a social centre for the community, given the Greens’ musical interests and activity in such organizations as the United Church, United Farmers of Alberta, and the CCF.

Dated this 4th of November, A.D. 2005.

Mark Rasmussen, Assistant Deputy Minister.

Education

Hosting Expenses Exceeding $600.00 paid during the period July 1, 2005 to September 30, 2005

Function: Alberta Commission on Learning – Consultation Sessions Date: April 4 – 6, 2005; April 11 – 13, 2005; April 13 – 15, 2005; and April 25 – 27, 2005. Amount: $2,874.79 Purpose: Stakeholder consultation sessions regarding Recommendations 11, 86 and 95 - approximately 65 attendees. Location: Edmonton, , Grande Prairie and St. Paul, Alberta

- 3180 - THE ALBERTA GAZETTE, PART I, NOVEMBER 30, 2005

Function: Alberta Commission on Learning – Consultation Session Date: March 15 – 17, 2005 and March 21 – 23, 2005 Amount: $2,321.17 Purpose: Stakeholder consultation sessions regarding Recommendations 11, 86 and 95 - approximately 144 attendees. Location: Red Deer and Lethbridge, Alberta

Function: First World Chinese Conference Date: July 22, 2005 Amount: $2,005.35 Purpose: Reception for representatives of HanBan’s (National Office for Teaching Chinese as a Foreign Language) and the Ministry of Education, China. Location: Beijing, China

Function: 2005 Excellence in Teaching Awards Ceremony Date: May 14, 2005 Amount: $19,875.91 Purpose: Awards ceremony and reception for the recipients of Excellence in Teaching Awards - approximately 325 attendees. Location: Edmonton, Alberta

Function: Aboriginal Perspectives Day Date: August 16, 2005 Amount: $900.00 Purpose: To provide refreshments for the Aboriginal Perspectives Day component of the August 2005 Social Studies Summer Institute - approximately 300 attendees. Location: Edmonton, Alberta ______

Ministerial Order (#027/2005)

(School Act)

I, Gene Zwozdesky, Minister of Education, pursuant to Sections 228 to 232 inclusive of the School Act, make the Order in the attached Appendix, being an Order for the addition of the Hinton Ward into The Evergreen Catholic Separate Regional Division No. 2.

Dated at Edmonton, Alberta, July 30, 2005.

Gene Zwozdesky, Minister.

- 3181 - THE ALBERTA GAZETTE, PART I, NOVEMBER 30, 2005

APPENDIX

MINISTERIAL ORDER (#027/2005)

SCHOOL ACT

An Order for the addition of the Hinton Ward to The Evergreen Catholic Separate Regional Division No. 2

WHEREAS Section 228 of the School Act permits a ward to withdraw from a regional division;

AND WHEREAS the electors of the Hinton Ward of The Living Waters Catholic Regional Division No. 42 voted in favor of withdrawing from its regional division and entering into negotiations with another regional division in accordance with Section 231 of the School Act, as a result of a plebiscite held during the general election of October 18, 2004;

AND WHEREAS the ward representatives of the Hinton Ward elected pursuant to Section 229 of the School Act to represent the residents of the Hinton Ward negotiated an agreement pursuant to Section 231(2) of the School Act with The Board of Trustees of Evergreen Catholic Separate Regional Division No. 2, for the purpose of adding all the land in the Hinton Ward to The Evergreen Catholic Separate Regional Division No. 2;

AND WHEREAS The Board of Trustees of Evergreen Catholic Separate Regional Division No. 2 passed resolution No. 05-100 that The Evergreen Catholic Separate Regional Division No. 2 approve and accept the agreement entered into between the ward representatives of Hinton Roman Catholic Separate School District No. 155, a ward of The Living Waters Catholic Regional Division No. 42, and The Board of Trustees of Evergreen Catholic Separate Regional Division No. 2 dated April 11, 2005 in accordance with Section 232(1) of the School Act;

AND WHEREAS The Board of Trustees of Evergreen Catholic Separate Regional Division No. 2 and The Board of Trustees of Living Waters Catholic Regional Division No. 42 have agreed to the division of assets and liabilities;

Interpretation

1 In this Ministerial Order

a) “Hinton Ward” means the geographical area comprising the jurisdiction of The Hinton Roman Catholic Separate School District No. 155 which is currently a ward of The Living Waters Catholic Regional Division No. 42 established by Ministerial Order No. 003/98 dated February 11, 1998.

b) “The Evergreen Catholic Separate Regional Division No. 2” means The Evergreen Catholic Separate Regional Division No. 2 established by Ministerial Order No. 003/98 dated February 11, 1998.

- 3182 - THE ALBERTA GAZETTE, PART I, NOVEMBER 30, 2005

c) “The expanded Evergreen Catholic Separate Regional Division No. 2” or “The expanded regional division” means The Evergreen Catholic Separate Regional Division No. 2 established by Ministerial Order No. 003/98 dated February 11, 1998 with the addition of the Hinton Ward, pursuant to the terms of this Order.

d) “The Living Waters Catholic Regional Division No. 42” means The Living Waters Catholic Regional Division No. 42 established by Ministerial Order No. 003/98 dated February 11, 1998.

Expanded Evergreen Catholic Separate Regional Division No. 2

2 Pursuant to Sections 228(2) and 232(1) of the School Act, all land included in the Hinton Ward is taken from The Living Waters Catholic Regional Division No. 42 and is added to The Evergreen Catholic Separate Regional Division No. 2 as the regional division that is the recipient of the Hinton Ward.

3 The name and number of The expanded regional division will continue to be The Evergreen Catholic Separate Regional Division No. 2.

4 The members of the board of The expanded regional division shall continue to be a corporation under the name of The Board of Trustees of Evergreen Catholic Separate Regional Division No. 2.

5 The members of the board of The expanded regional division shall hold office until the first organizational meeting of the board held after the first general election held after the addition of the Hinton Ward to The expanded regional division.

6 The board of trustees of The expanded Evergreen Catholic Separate Regional Division No. 2 shall be comprised of nine (9) trustees, until the first general election held after the addition of the Hinton Ward to The expanded regional division.

7 Pursuant to Section 262(1) of the School Act, The expanded Evergreen Catholic Separate Regional Division No. 2 shall be comprised of four (4) wards as follows:

a) The Stony Plain Roman Catholic Separate School District No. 151 (The Stony Plain Ward No.1);

b) The Spruce Grove Roman Catholic Separate School District No. 128 (The Spruce Grove Ward No. 2);

c) The Westlock Roman Catholic Separate School District No. 110 (The Westlock Ward No. 3) and;

d) The Hinton Roman Catholic Separate School District No. 155 (The Hinton Ward No. 4) as requested and in accordance with Section 232(1)(c) of the School Act.

- 3183 - THE ALBERTA GAZETTE, PART I, NOVEMBER 30, 2005

8 The Stony Plain Ward No. 1 shall be comprised of all lands included in the jurisdiction of The Stony Plain Roman Catholic Separate School District No. 151.

9 The Spruce Grove Ward No. 2 shall be divided into two (2) electoral subdivisions in accordance with Ministerial Order No. 012/2004, being The Evergreen Catholic Separate Regional Division No. 2 Electoral Ward Order, which was passed and approved pursuant to Section 262 of the School Act, as follows:

a) Spruce Grove Electoral Subdivision No. 1 shall be comprised of the following lands:

Township 52, Range 26, West of the 4th Meridian Section 19; Sections 26 to 35 inclusive; North half of Section 18.

Township 52, Range 27, West of the 4th Meridian Section 15; Sections 22 to 27 inclusive; Sections 33 to 36 inclusive; Northeast quarter of Section 10; North halves of Sections 13 and 14; East half of Section 16; North halves and Southeast quarters of Sections 21 and 32; North half and Southeast quarter of Section 28.

Township 53, Range 26, West of the 4th Meridian Section 2 to 6 inclusive; Sections 9 to 11 inclusive; Sections 14 to 16 inclusive; Section 21; East half and Southwest quarter of Section 8; Southeast quarter of Section 17; Those portions of Section 23 lying South of the Big Lake.

Township 53, Range 27, West of the 4th Meridian Sections 1, 9, 10, and 16; Sections 3 to 5 inclusive; Sections 29 to 32 inclusive; South half and Northwest quarter of Section 2; South halves of Sections 8 and 21; Southwest quarter and legal subdivisions 2 and 7 of Section 11; West half of Section 15; Southwest quarter of Section 22; Those portions of the North half of Section 8 lying South of the Southerly limit of the main highway as shown on Plan 812 0573 excepting the North South government road allowance adjoining the West boundary of Section 8; Northwest quarter of Section 28; West half of Section 33.

Township 53, Range 28, West of the 4th Meridian Portions of Sections 25 and 36.

Township 54, Range 27, West of the 4th Meridian Sections 4 to 9 inclusive.

Township 54, Range 28, West of the 4th Meridian Portions of Sections 1 and 12.

Township 53, Range 1, West of the 5th Meridian East half of Section 25; North half and Southeast quarter of Section 36.

- 3184 - THE ALBERTA GAZETTE, PART I, NOVEMBER 30, 2005

Township 54, Range 1, West of the 5th Meridian East halves of Sections 1 and 12.

b) Devon Electoral Subdivision No. 2 shall be comprised of the following lands:

Township 50, Range 26, West of the 4th Meridian Sections 27 and 34; Southeast quarter and that portion of the North half of Section 33 lying East of the North Saskatchewan River; That portion of the Northwest quarter of Section 35 lying West of the North Saskatchewan River.

Township 51, Range 26, West of the 4th Meridian Those portions of Sections 1, 2, and 3 lying generally South of the North Saskatchewan River.

10 The Westlock Ward No. 3 shall be comprised of all lands included in the jurisdiction of The Westlock Roman Catholic Separate School District No. 110.

11 The Hinton Ward No. 4 shall be comprised of all the lands included in the jurisdiction of The Hinton Roman Catholic Separate School District No. 155.

12 The trustees as elected in the October 18, 2004 general election to The Evergreen Catholic Separate Regional Division No. 2 shall remain as trustees of The expanded Evergreen Catholic Separate Regional Division No. 2 as follows:

(a) The Stony Plain Ward:

(i) Christine Sauer; (ii) Marion Walshe.

(b) The Spruce Grove Ward:

Spruce Grove Electoral Subdivision No. 1

(i) Gerald Bernakevitch; (ii) Robert Vasseur; (iii) Richard Yaceyko;

Devon Electoral Subdivision No. 2

(iv) Joseph MacLellan.

(c) The Westlock Ward:

(i) Caren Mueller.

- 3185 - THE ALBERTA GAZETTE, PART I, NOVEMBER 30, 2005

(d) The Hinton Ward:

(i) Pursuant to Section 232(1)(d) of the School Act, for the Hinton Ward representation shall remain at two (2) trustees until the next general election held after the addition of the Hinton Ward to The expanded regional division at which time representation shall be reduced to one (1) trustee;

(ii) Pursuant to Section 232(1)(d) of the School Act, the individuals elected as trustees of the Hinton Ward of The Living Waters Catholic Regional Division No. 42 shall be appointed to the board of The expanded Evergreen Catholic Separate Regional Division No. 2 and shall hold office until the first organizational meeting of the board of The expanded regional division held after the first general election following their appointment:

(a) Jane Macridis;

(b) Ron McKay.

13 Pursuant to Section 232(1)(e) of the School Act, the assets and liabilities of The Living Waters Catholic Regional Division No. 42 as at August 31, 2005 attributable to schools operating in the Hinton Ward shall be transferred to and become assets and liabilities of The expanded Evergreen Catholic Separate Regional Division No. 2, in accordance with the attached Schedule.

14 In accordance with Section 232(2) of the School Act, this Order is effective September 1, 2005.

SCHEDULE

1 Capital Assets and Liabilities at the end of the day on August 31, 2005

The following account balances with respect to all the land, buildings, equipment and vehicles attributable to schools operating in the Hinton Ward shall be transferred from The Living Waters Catholic Regional Division No. 42 to The expanded Evergreen Catholic Separate Regional Division No. 2:

a) Original cost

b) Accumulated amortization

c) Supported debt

d) Deferred capital allocations

e) Unamortized capital allocations

- 3186 - THE ALBERTA GAZETTE, PART I, NOVEMBER 30, 2005

2 Operating Assets and Liabilities at the end of the day on August 31, 2005

a) The account balances with respect to the following operating assets and liabilities shall be transferred from The Living Waters Catholic Regional Division No. 42 to The expanded Evergreen Catholic Separate Regional Division No. 2:

i) School Generated Funds (SGF) – SGF bank accounts and the associated liability attributable to schools operating in the Hinton Ward. ii) Deferred Revenues – those attributable to schools operating in the Hinton Ward including unexpended classroom resource grants. iii) School-based operating reserves – those attributable to schools operating in the Hinton Ward based on a continuity schedule that The Living Waters Catholic Regional Division No. 42 will provide for these reserves to The expanded Evergreen Catholic Separate Regional Division No. 2 for the period August 31, 2004 to August 31, 2005. iv) Unrestricted net assets and the non-school-based operating reserves – the amount to be transferred shall be the same proportion as that determined by calculating the percentage of eligible student enrolments as of September 30, 2004 attributable to the schools operating in the Hinton Ward, to the total eligible student enrolments in The Living Waters Catholic Regional Division No. 42. Alberta Education’s Revenue Allocation and Credit Enrolment Reporting System (RACERS) as of August 15, 2005 shall be used to determine the eligible student enrolments for the Hinton Ward schools and the total eligible student enrolments within The Living Waters Catholic Regional Division No. 42.

b) Any credit enrolment unit adjustments affecting students in the Hinton Ward schools resolved after August 31, 2005 shall be assets or liabilities of The expanded Evergreen Catholic Separate Regional Division No. 2.

3 The boards of trustees of The expanded Evergreen Catholic Separate Regional Division No. 2 and The Living Waters Catholic Regional Division No. 42 may agree on the amounts of accounts receivable and accounts payable, in lieu of cash, that shall be transferred to The expanded Evergreen Catholic Separate Regional Division No. 2 and may further agree upon other adjustments between the two boards as deemed necessary. Failing such agreement, the Minister may make a determination which is final and binding.

______

- 3187 - THE ALBERTA GAZETTE, PART I, NOVEMBER 30, 2005

Ministerial Order (#029/2005)

(School Act)

I, Gene Zwozdesky, Minister of Education, pursuant to Sections 208, 237, 246, and 247 of the School Act, make the Order in the attached Appendix, being The Prairie Rose School Division No. 8 Establishment Order.

Dated at Edmonton, Alberta, August 14, 2005.

Gene Zwozdesky, Minister.

APPENDIX

MINISTERIAL ORDER (#029/2005)

SCHOOL ACT

The Prairie Rose School Division No. 8 Establishment Order

1 Pursuant to Sections 208 and 237 of the School Act, Bylaw No. 1/2005, a bylaw of The Prairie Rose Regional Division No. 8 Relating To Change of The Status of Prairie Rose Regional Division No. 8 to a School Division to be called The Prairie Rose School Division No. 8, requesting the conversion of the regional division to a school division, passed June 28, 2005 by The Board of Trustees of Prairie Rose Regional Division No. 8 is approved.

2 Pursuant to Sections 208 and 246 of the School Act, The Prairie Rose School Division No. 8 (the “School Division”) is established and the members of the board are a corporation under the name of The Board of Trustees of Prairie Rose School Division No. 8 (the “Board”). The Prairie Rose School Division shall be comprised of the lands included in the following jurisdictions:

(a) The County of Forty Mile No. 8

(b) The Cypress School Division No. 4

(c) The Acadia Valley School Division No. 8

(d) The Redcliff School District No. 2283

3 Pursuant to section 208 of the School Act, the School Division is divided into eight (8) wards as follows:

(a) Ward 1 (Oyen, New Brigden and Area) shall be comprised of the following lands:

(i) Township 27, Ranges 1 to 4 inclusive, West of the 4th Meridian Sections 1 to 36 inclusive.

- 3188 - THE ALBERTA GAZETTE, PART I, NOVEMBER 30, 2005

Township 27, Range 5, West of the 4th Meridian Sections 1 to 4 inclusive; Sections 9 to 16 inclusive; Sections 21 to 28 inclusive; Sections 33 to 36 inclusive.

Township 28, Ranges 1 to 4 inclusive, West of the 4th Meridian Sections 1 to 36 inclusive.

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

Township 29, Ranges 1 to 4 inclusive, West of the 4th Meridian Sections 1 to 36 inclusive.

Township 29, Range 5, West of the 4th Meridian Sections 1 to 4 inclusive; Sections 9 to 16 inclusive; Sections 21 to 28 inclusive; Sections 33 to 36 inclusive.

Township 30, Ranges 1 to 4 inclusive, West of the 4th Meridian Sections 1 to 36 inclusive.

Township 30, Range 5, West of the 4th Meridian Sections 1 to 4 inclusive; Sections 9 to 16 inclusive; Sections 21 to 28 inclusive; Sections 33 to 36 inclusive.

Township 31, Ranges 1 to 4 inclusive, West of the 4th Meridian Sections 1 to 36 inclusive.

Township 31, Range 5, West of the 4th Meridian Sections 1 to 4 inclusive; Sections 9 to 16 inclusive; Sections 21 to 28 inclusive; Sections 33 to 36 inclusive.

Township 32, Ranges 1 to 4 inclusive, West of the 4th Meridian Sections 1 to 24 inclusive.

Township 32, Range 5, West of the 4th Meridian Sections 1 to 4 inclusive; Sections 9 to 16 inclusive; Sections 21 to 24 inclusive.

(ii) The Town of Oyen.

(b) Ward 2 (Acadia Valley, Cereal, Bindloss and Area) shall be comprised of the following lands:

(i) Township 19, Range 2, West of the 4th Meridian Sections 28 to 34 inclusive; Those portions of Sections 19, 20, 21, 27, 35, and 36 lying North of the South Saskatchewan River.

- 3189 - THE ALBERTA GAZETTE, PART I, NOVEMBER 30, 2005

Township 20, Range 1, West of the 4th Meridian Section 31; Those portions of Sections 6, 7, 18, 19, 30, 32, 33, and 34 lying West and North of the South Saskatchewan River.

Township 20, Range 2 , West of the 4th Meridian Sections 2 to 36 inclusive; That portion of Section 1 lying West of the South Saskatchewan River.

Township 20, Ranges 3 to 5 inclusive, West of the 4th Meridian Sections 19 to 36 inclusive.

Township 21, Range 1, West of the 4th Meridian Sections 4 to 9 inclusive; Sections 17 to 20 inclusive; Sections 28 to 34 inclusive; Those portions of Sections 3, 10, 15, 16, 21, 27, 35, and 36 lying West of the South Saskatchewan River.

Township 21, Ranges 2 to 5 inclusive, West of the 4th Meridian Sections 1 to 36 inclusive.

Township 22, Ranges 1 to 5 inclusive, West of the 4th Meridian Sections 1 to 36 inclusive.

Township 23, Ranges 1 to 6 inclusive, West of the 4th Meridian Sections 1 to 36 inclusive.

Township 23, Range 7, West of the 4th Meridian Sections 25 to 36 inclusive.

Township 23, Range 8, West of the 4th Meridian Sections 25 to 28 inclusive; Sections 33 to 36 inclusive.

Township 24, Ranges 1 to 7 inclusive, West of the 4th Meridian Sections 1 to 36 inclusive.

Township 24, Range 8, West of the 4th Meridian Sections 1 to 4 inclusive; Sections 9 to 16 inclusive; Sections 21 to 28 inclusive; Sections 33 to 36 inclusive.

Township 25 , Ranges 1 to 7 inclusive, West of the 4th Meridian Sections 1 to 36 inclusive.

Township 25, Range 8, West of the 4th Meridian Sections 1 to 4 inclusive; Sections 9 to 16 inclusive; Sections 21 to 28 inclusive; Sections 33 to 36 inclusive.

Township 26, Ranges 1 to 7 inclusive, West of the 4th Meridian Sections 1 to 36 inclusive.

- 3190 - THE ALBERTA GAZETTE, PART I, NOVEMBER 30, 2005

Township 26, Range 8, West of the 4th Meridian Sections 1 to 4 inclusive; Sections 9 to 16 inclusive; Sections 21 to 28 inclusive; Sections 33 to 36 inclusive.

Township 27, Range 5, West of the 4th Meridian Sections 5 to 8 inclusive; Sections 17 to 20 inclusive; Sections 29 to 32 inclusive.

Township 27, Ranges 6 and 7, West of the 4th Meridian Sections 1 to 36 inclusive.

Township 27, Range 8, West of the 4th Meridian Sections 1 to 4 inclusive; Sections 9 to 16 inclusive; Sections 21 to 28 inclusive; Sections 33 to 36 inclusive.

Township 28, Range 5, West of the 4th Meridian Sections 5 to 8 inclusive; Sections 17 to 20 inclusive; Sections 29 to 32 inclusive.

Township 28, Ranges 6 and 7, West of the 4th Meridian Sections 1 to 36 inclusive.

Township 28, Range 8, West of the 4th Meridian Sections 1 to 4 inclusive; Sections 9 to 16 inclusive; Sections 21 to 28 inclusive; Sections 35 and 36; South halves of Sections 33 and 34.

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

Township 29, Range 6, West of the 4th Meridian Sections 1 to 36 inclusive.

Township 29, Range 7, West of the 4th Meridian Sections 1 to 29 inclusive; Sections 32 to 36 inclusive; South half of Section 30.

Township 29, Range 8, West of the 4th Meridian Sections 1 and 2; Sections 11 to 14 inclusive; South half of Section 24.

Township 30, Range 5, West of the 4th Meridian Sections 5 to 8 inclusive; Sections 17 to 20 inclusive; Sections 29 to 32 inclusive.

Township 30, Range 6, West of the 4th Meridian Sections 1 to 36 inclusive.

Township 30, Range 7, West of the 4th Meridian Section 1; Sections 22 to 27 inclusive; Sections 35 and 36; East halves of Sections 21 and 28; Southeast quarter of Section 33; South half of Section 34. - 3191 - THE ALBERTA GAZETTE, PART I, NOVEMBER 30, 2005

Township 31, Range 5, West of the 4th Meridian Sections 5 to 8 inclusive; Sections 17 to 20 inclusive; Sections 29 to 32 inclusive.

Township 31, Range 6, West of the 4th Meridian Sections 1 to 30 inclusive; Sections 33 to 36 inclusive; East half and Southwest quarter of Section 32; South half of Section 31.

Township 31, Range 7, West of the 4th Meridian Sections 1 and 2; Sections 11 to 14 inclusive; Sections 24 and 25; East halves of Sections 3, 10, 15, and 26; Southeast quarters of Section 22 and 35; East half and Southwest quarter of Section 23; South half of Section 36.

Township 32, Range 5, West of the 4th Meridian Sections 5 to 8 inclusive.

Township 32, Range 6, West of the 4th Meridian Sections 1 to 4 inclusive; Sections 10 to 12 inclusive; East halves of Section 5 and 9.

(ii) The Village of Cereal.

(iii) The Village of Empress.

(c) Ward 3 (Schuler, Irvine, Dunmore and Area) shall be comprised of the following lands:

(i) Township 4, Ranges 1 to 4 inclusive, West of the 4th Meridian Sections 1 to 36 inclusive.

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

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

Township 7, Ranges 1 to 4 inclusive, West of the 4th Meridian Sections 1 to 36 inclusive.

Township 7, Range 5, West of the 4th Meridian Section 1; Sections 12 and 13; Sections 24 and 25; Section 36.

Township 8, Ranges 1 to 4 inclusive, West of the 4th Meridian Sections 1 to 36 inclusive.

Township 8, Range 5, West of the 4th Meridian Sections 1 to 3 inclusive; Sections 10 to 15 inclusive; Sections 22 to 28 inclusive; Sections 33 to 36 inclusive.

- 3192 - THE ALBERTA GAZETTE, PART I, NOVEMBER 30, 2005

Township 9, Ranges 1 to 4 inclusive, West of the 4th Meridian Sections 1 to 36 inclusive.

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

Township 10, Ranges 1 to 4 inclusive, West of the 4th Meridian Sections 1 to 36 inclusive.

Township 10, Range 5, West of the 4th Meridian Sections 1 to 4 inclusive; Sections 9 to 16 inclusive; Sections 21 to 28 inclusive; Sections 33 to 36 inclusive.

Township 11, Ranges 1 to 4 inclusive, West of the 4th Meridian Sections 1 to 36 inclusive.

Township 11, Range 5, West of the 4th Meridian Sections 1 to 4 inclusive; Sections 9 to 16 inclusive; Sections 21 to 28 inclusive; Sections 33 to 36 inclusive.

Township 12, Ranges 1 to 4 inclusive, West of the 4th Meridian Sections 1 to 36 inclusive.

Township 12, Range 5, West of the 4th Meridian Sections 1 to 4 inclusive; Sections 10 to 15 inclusive; Sections 22 to 27 inclusive; Sections 34 to 36 inclusive.

Township 13, Ranges 1 to 4 inclusive, West of the 4th Meridian Sections 1 to 36 inclusive.

Township 13, Range 5, West of the 4th Meridian Sections 1 to 3 inclusive; Sections 10 to 16 inclusive; Section 19; Sections 21 to 30 inclusive; Section 32; Sections 34 to 36 inclusive; Those portions of Sections 17, 18, 20, 31, and 33 lying East of the South Saskatchewan River.

Township 13, Ranges 6, West of the 4th Meridian That portion of Section 36 lying East of the South Saskatchewan River.

Township 14, Ranges 1 to 4 inclusive, West of the 4th Meridian Sections 1 to 36 inclusive.

Township 14, Range 5, West of the 4th Meridian Section 1; Sections 11 and 12; Sections 25 and 36; Those portions of Sections 2, 10, 13, 14, 23, 24, 26, 27, 34, and 35 lying East of the South Saskatchewan River.

- 3193 - THE ALBERTA GAZETTE, PART I, NOVEMBER 30, 2005

Township 15, Ranges 1 to 4 inclusive, West of the 4th Meridian Sections 1 to 36 inclusive.

Township 15, Range 5, West of the 4th Meridian Sections 1 and 2; Sections 11 to 14 inclusive; Sections 22 to 26 inclusive; Sections 34 to 36 inclusive; Those portions of Sections 3, 8, 9, 10, 15, 16, 17, 21, 27, and 33 lying East of the South Saskatchewan River.

Township 16, Ranges 1 to 4 inclusive, West of the 4th Meridian Sections 1 to 36 inclusive.

Township 16, Range 5, West of the 4th Meridian Sections 1 to 3 inclusive; Sections 11 to 14 inclusive; Sections 23 to 25 inclusive; Section 36; Those portions of Sections 10, 15, 22, 26, and 35 lying East of the South Saskatchewan River.

Township 17, Ranges 1 and 2, West of the 4th Meridian Sections 1 to 36 inclusive.

Township 17, Range 3, West of the 4th Meridian Sections 1 to 6 inclusive; Sections 8 to 17 inclusive; Sections 19 to 30 inclusive; Sections 33 to 36 inclusive; Those portions of Sections 7, 18, 31, and 32 lying East of the South Saskatchewan River.

Township 17, Range 4, West of the 4th Meridian Section 1; Those portions of Sections 2 and 12 lying East of CFB Suffield.

Township 18, Ranges 1 and 2, West of the 4th Meridian Sections 1 to 36 inclusive.

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

Township 19, Range 1, West of the 4th Meridian Sections 1 to 36 inclusive.

Township 19, Range 2, West of the 4th Meridian Sections 1 to 18 inclusive; Sections 22 to 25 inclusive; Those portions of Sections 19, 20, 21, 26, 27, 35, and 36 lying East and South of the South Saskatchewan River.

Township 19, Range 3, West of the 4th Meridian Sections 1 to 4 inclusive; Section 12; Those portions of Sections 5, 6, 9, 10, 11, and 13 lying South and East of the South Saskatchewan River.

- 3194 - THE ALBERTA GAZETTE, PART I, NOVEMBER 30, 2005

Township 20, Range 1, West of the 4th Meridian Sections 1 to 5 inclusive; Sections 8 to 17 inclusive; Sections 20 to 26 inclusive; Sections 28 and 36; Those portions of Sections 6, 7, 18, 19, 27, 29, 30, 32, 34, and 35 lying East of the South Saskatchewan River.

Township 20, Range 2, West of the 4th Meridian That portion of Section 1 lying East of the South Saskatchewan River.

Township 21, Range 1, West of the 4th Meridian Sections 1 and 2; Sections 11 to 14 inclusive; Sections 22 to 26 inclusive; Those portions of Sections 3, 10, 15, 16, 21, 27, 35, and 36 lying East of the South Saskatchewan River.

(d) Ward 4 (Seven Persons and Area) shall be comprised of the following lands:

(i) Township 8, Range 5, West of the 4th Meridian Sections 16 to 21 inclusive; Sections 29 to 32 inclusive.

Township 8, Range 6, West of the 4th Meridian Sections 13 to 36 inclusive.

Township 8, Range 7, West of the 4th Meridian Sections 13 to 36 inclusive.

Township 9, Range 5, West of the 4th Meridian Sections 5 to 8 inclusive; Sections 17 to 20 inclusive; Sections 29 to 32 inclusive.

Township 9, Ranges 6 and 7, West of the 4th Meridian Sections 1 to 36 inclusive.

Township 10, Range 5, West of the 4th Meridian Sections 5 to 8 inclusive; Sections 17 to 20 inclusive; Sections 29 to 32 inclusive.

Township 10, Ranges 6 and 7, West of the 4th Meridian Sections 1 to 36 inclusive.

Township 10, Range 8, West of the 4th Meridian Section 1; Sections 12 and 13; Sections 24 and 25; Section 36; East halves of Sections 2, 11, 14, 23, 26, and 35.

Township 11, Range 5, West of the 4th Meridian Sections 5 to 8 inclusive; Sections 17 to 20 inclusive; Sections 29 to 32 inclusive.

Township 11, Ranges 6 and 7, West of the 4th Meridian Sections 1 to 36 inclusive.

- 3195 - THE ALBERTA GAZETTE, PART I, NOVEMBER 30, 2005

Township 11, Range 8, West of the 4th Meridian Section 1; Sections 12 and 13; Sections 24 and 25; Section 36; East halves of Sections 2, 11, 14, 23, 26, and 35.

Township 12, Range 5, West of the 4th Meridian Sections 5 and 6.

Township 12, Range 6, West of the 4th Meridian Sections 1 to 10 inclusive; Sections 16 to 21 inclusive; Sections 29 to 31 inclusive; Southwest quarter of Section 15.

Township 12, Range 7, West of the 4th Meridian Sections 1 to 28 inclusive; Sections 34 to 36 inclusive; Those portions of Sections 29, 30, and 33 lying South of the South Saskatchewan River.

Township 12, Range 8, West of the 4th Meridian Section 1; Sections 12 and 13; Section 24; East halves of Sections 2, 11, 14, and 23; Those portions of Sections 25 and 26 lying South of the South Saskatchewan River.

Township 13, Range 6, West of the 4th Meridian Those portions of Sections 6 and 7 lying West of the South Saskatchewan River.

Township 13, Range 7, West of the 4th Meridian Sections 1 and 2; Those portions of Sections 3, 4, 10, 11, and 12 lying South of the South Saskatchewan River.

(e) Ward 5 (Jenner, Ralston, Rural Redcliff and Area) shall be comprised of the following lands:

(i) Township 12, Range 8, West of the 4th Meridian Section 27; Sections 34 to 36 inclusive; Those portions of Sections 25, 26, and 28 lying North of the South Saskatchewan River.

Township 12, Range 10, West of the 4th Meridian Section 19; Sections 28 to 33 inclusive; Those portions of Sections 17, 18, 20, 27, and 34 lying North and West of the South Saskatchewan River.

Township 12, Range 11, West of the 4th Meridian Sections 3 to 10 inclusive; Sections 12 to 36 inclusive; Those portions of Sections 1, 2, and 11 lying North and West of the South Saskatchewan River.

Township 12, Range 12, West of the 4th Meridian Sections 1 to 6 inclusive; Sections 9 to 15 inclusive; Sections 22 to 27 inclusive; Sections 34 to 36 inclusive; Those portions of Sections 7, 8, 16, 21, 28, and 33 lying East of the Bow River.

- 3196 - THE ALBERTA GAZETTE, PART I, NOVEMBER 30, 2005

Township 12, Range 13, West of the 4th Meridian Section 1; Those portions of Sections 2 and 12 lying East of the Bow River.

Township 13, Range 6, West of the 4th Meridian Sections 19 to 21 inclusive; Sections 28 to 35 inclusive; North halves of Sections 26 and 27; Those portions of Sections 25 and 36 lying West of the South Saskatchewan River.

Township 13, Range 7, West of the 4th Meridian Sections 5 to 9 inclusive; Sections 13 to 36 inclusive; Those portions of Sections 3, 4, 10, 11, and 12 lying North and West of the South Saskatchewan River.

Township 13, Range 8, West of the 4th Meridian Sections 1 to 36 inclusive.

Township 13, Range 9, West of the 4th Meridian Sections 7 to 10 inclusive; Sections 12 to 36 inclusive; Those portions of Sections 1, 3, 4, 5, 6, and 11 lying North of the South Saskatchewan River.

Township 13, Range 10, West of the 4th Meridian Sections 4 to 36 inclusive; Those portions of Sections 1, 2, and 3 lying North of the South Saskatchewan River.

Township 13, Range 11, West of the 4th Meridian Sections 1 to 36 inclusive.

Township 13, Range 12, West of the 4th Meridian Sections 1 to 4 inclusive; Sections 8 to 16 inclusive; Sections 21 to 29 inclusive; Sections 31 to 36 inclusive; Those portions of Sections 5, 6, 7, 17, 19, 20, and 30 lying East of the Bow River.

Township 13, Range 13, West of the 4th Meridian Those portions of Sections 1, 12, 25, and 36 lying South and East of the Bow River.

Township 14, Range 5, West of the 4th Meridian Section 4; Sections 6 to 9 inclusive; Sections 15 to 22 inclusive; Sections 28 to 33 inclusive; Those portions of Sections 2, 3, 5, 10, 13, 14, 23, 24, 26, 27, and 34 lying North and West of the South Saskatchewan River.

Township 14, Ranges 6 to 10 inclusive, West of the 4th Meridian Sections 1 to 36 inclusive.

- 3197 - THE ALBERTA GAZETTE, PART I, NOVEMBER 30, 2005

Township 15, Range 9, West of the 4th Meridian Sections 3 to 9 inclusive; Sections 18 and 19; Sections 28 to 33 inclusive; South half of Section 16; South half and Northwest quarter of Section 17; West half of Section 20.

Township 15, Range 10, West of the 4th Meridian Sections 1 to 36 inclusive.

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

Township 16, Range 10, West of the 4th Meridian Sections 1 to 36 inclusive.

Township 17, Range 9 West of the 4th Meridian Sections 4 to 9 inclusive; Sections 16 to 21 inclusive; Sections 28 to 33 inclusive.

Township 17, Range 10, West of the 4th Meridian Sections 1 to 36 inclusive.

Township 18, Range 9, West of the 4th Meridian Sections 4 to 9 inclusive; Sections 16 to 21 inclusive; Sections 28 to 33 inclusive.

Township 18, Range 10, West of the 4th Meridian Sections 1 to 36 inclusive.

Township 19, Range 8, West of the 4th Meridian Section 31.

Township 19, Range 9, West of the 4th Meridian Sections 4 to 11 inclusive; Sections 14 to 23 inclusive; Sections 26 and 36.

Township 19, Range 10, West of the 4th Meridian Sections 1 to 36 inclusive.

Township 20, Range 6, West of the 4th Meridian Sections 19 to 36 inclusive.

Township 20, Range 7, West of the 4th Meridian Sections 19 to 36 inclusive.

Township 20, Range 8, West of the 4th Meridian Sections 6 and 7; Sections 12, 19, and 36.

Township 20, Ranges 9 and 10, West of the 4th Meridian Sections 1 to 36 inclusive.

- 3198 - THE ALBERTA GAZETTE, PART I, NOVEMBER 30, 2005

Township 21, Ranges 6 to 9 inclusive, West of the 4th Meridian Sections 1 to 36 inclusive.

Township 21, Range 10, West of the 4th Meridian Sections 1 to 16 inclusive; Sections 22 to 26 inclusive; Sections 35 and 36; Those portions of Sections 17, 21, 27, and 34 lying East of the Red Deer River.

Township 22, Ranges 6 and 7, West of the 4th Meridian Sections 1 to 36 inclusive.

Township 22, Range 8, West of the 4th Meridian Sections 1 to 28 inclusive; Sections 33 to 36 inclusive; Those portions of Sections 29 and 30 lying South of the Red Deer River.

Township 22, Range 9, West of the 4th Meridian Section 1; Sections 5 to 7 inclusive; Sections 12 and 13; Those portions of Sections 2, 3, 4, 8, 11, 14, 17, 18, 24, and 25 lying South of the Red Deer River.

Township 22, Range 10, West of the 4th Meridian Sections 1 and 12; Those portions of Sections 2, 3, 11, and 13 lying South of the Red Deer River.

Township 23, Range 7, West of the 4th Meridian Sections 1 to 24 inclusive.

Township 23, Range 8, West of the 4th Meridian Sections 1 to 4 inclusive; Sections 9 to 16 inclusive; Sections 21 to 24 inclusive.

(f) Ward 6 (Redcliff) shall be comprised of the following lands:

(i) Township 13, Range 6, West of the 4th Meridian Section 18; Northeast quarter of Section 6; That portion of Section 7 lying East of the South Saskatchewan River; North halves of Sections 16 and 17.

(ii) The Town of Redcliff.

(g) Ward 7 (Bow Island, Burdett and Area) shall be comprised of the following lands:

(i) Township 8, Range 8, West of the 4th Meridian Sections 4 to 9 inclusive; Sections 13 to 36 inclusive.

Township 8, Ranges 9 to 12 inclusive, West of the 4th Meridian Sections 1 to 36 inclusive.

- 3199 - THE ALBERTA GAZETTE, PART I, NOVEMBER 30, 2005

Township 9, Ranges 8 to 12 inclusive, West of the 4th Meridian Sections 1 to 36 inclusive.

Township 10, Range 8, West of the 4th Meridian Sections 3 to 10 inclusive; Sections 15 to 22 inclusive; Sections 27 to 34 inclusive; West halves of Sections 2, 11, 14, 23, 26, and 35.

Township 10, Ranges 9 to 12 inclusive, West of the 4th Meridian Sections 1 to 36 inclusive.

Township 11, Range 8, West of the 4th Meridian Sections 3 to 10 inclusive; Sections 15 to 22 inclusive; Sections 27 to 34 inclusive; West halves of Sections 2, 11, 14, 23, 26, and 35.

Township 11, Ranges 9 to 12 inclusive, West of the 4th Meridian Sections 1 to 36 inclusive.

Township 11, Range 13, West of the 4th Meridian Section 13; Sections 23 to 26 inclusive; Section 36; Those portions of Sections 12, 14, 27, 34, and 35 lying East of the South Saskatchewan River.

Township 12, Range 8, West of the 4th Meridian Sections 3 to 10 inclusive; Sections 15 to 20 inclusive; Sections 29 and 30; West halves of Sections 2, 11, 14, and 23; Those portions of Sections 21, 22, 28, 31, and 32 lying South of the South Saskatchewan River.

Township 12, Range 9, West of the 4th Meridian Sections 1 to 36 inclusive.

Township 12, Range 10, West of the 4th Meridian Sections 1 to 6 inclusive; Sections 8 to 16 inclusive; Sections 21 to 26 inclusive; Sections 35 and 36; Those portions of Sections 7, 17, 18, 20, 27, and 34 lying South of the South Saskatchewan River.

Township 12, Range 11, West of the 4th Meridian Those portions of Sections 1, 2, and 11 lying South of the South Saskatchewan River.

Township 13, Range 9, West of the 4th Meridian Section 2; Those portions of Sections 1, 3, 4, 5, 6, and 11 lying South of the South Saskatchewan River.

Township 13, Range 10, West of the 4th Meridian Those portions of Sections 1, 2, and 3 lying South of the South Saskatchewan River.

(ii) The Town of Bow Island.

- 3200 - THE ALBERTA GAZETTE, PART I, NOVEMBER 30, 2005

(h) Ward 8 (Foremost, Manyberries and Area) shall be comprised of the following lands:

(i) Township 1, Ranges 1 to 10 inclusive, West of the 4th Meridian Sections 1 to 36 inclusive.

Township 2, Ranges 1 to 10 inclusive, West of the 4th Meridian Sections 1 to 36 inclusive.

Township 2, Range 11, West of the 4th Meridian Sections 22 to 28 inclusive; Sections 33 to 36 inclusive; Those portions of Sections 14, 15, and 21 lying in the County of Forty Mile.

Township 3, Ranges 1 to 10 inclusive, West of the 4th Meridian Sections 1 to 36 inclusive.

Township 3, Range 11, West of the 4th Meridian Sections 1 to 4 inclusive; Sections 9 to 16 inclusive; Sections 21 to 28 inclusive; Sections 33 to 36 inclusive.

Township 4, Ranges 5 to 13 inclusive, West of the 4th Meridian Sections 1 to 36 inclusive.

Township 5, Ranges 5 to 14 inclusive, West of the 4th Meridian Sections 1 to 36 inclusive.

Township 6, Ranges 5 to 14 inclusive, West of the 4th Meridian Sections 1 to 36 inclusive.

Township 7, Range 5, West of the 4th Meridian Sections 2 to 11 inclusive; Sections 14 to 23 inclusive; Sections 26 to 36 inclusive.

Township 7, Ranges 6 to 12 inclusive, West of the 4th Meridian Sections 1 to 36 inclusive.

Township 7, Range 13, West of the 4th Meridian Sections 3 to 6 inclusive; South halves of Sections 1, 2, 7, 8, and 9.

Township 7, Range 14, West of the 4th Meridian Sections 1 to 12 inclusive; Sections 17 and 18; Those portions of Sections 14, 15, and 16 lying in the County of Forty Mile.

Township 8, Range 5, West of the 4th Meridian Sections 4 to 9 inclusive.

Township 8, Range 6, West of the 4th Meridian Sections 1 to 12 inclusive.

- 3201 - THE ALBERTA GAZETTE, PART I, NOVEMBER 30, 2005

Township 8, Range 7, West of the 4th Meridian Sections 1 to 12 inclusive.

Township 8, Range 8, West of the 4th Meridian Sections 1 to 3 inclusive; Sections 10 to 12 inclusive.

(ii) The Village of Foremost.

4 Pursuant to Section 247 of the School Act, the number of trustees to be elected to the Board shall be eight (8) and the number of trustees to be elected to each ward shall be as follows:

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

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

(c) One (1) trustee shall be elected from Ward 3

(d) One (1) trustee shall be elected from Ward 4

(e) One (1) trustee shall be elected from Ward 5

(f) One (1) trustee shall be elected from Ward 6

(g) One (1) trustee shall be elected from Ward 7

(h) One (1) trustee shall be elected from Ward 8

5 Pursuant to Section 237 of the School Act, the following individuals are appointed as trustees of the Board and shall hold office until the first organizational meeting of the Board held after the first general election after the School Division is established:

(a) Georgine Westgard

(b) Marian Peers

(c) Paulette Heller

(d) Graeme Dennis

(e) Ryan Herman

(f) Arnold Frank

(g) Marjorie Moncrieff

(h) Kathy Cooper

- 3202 - THE ALBERTA GAZETTE, PART I, NOVEMBER 30, 2005

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

7 Pursuant to Section 237 of the School Act The Board of Trustees of Prairie Rose Regional Division No. 8 is dissolved on the date of the establishment of the School Division and all assets and liabilities of The Board of Trustees of Prairie Rose Regional Division No. 8 are transferred to The Board of Trustees of Prairie Rose School Division No. 8.

8 Pursuant to Section 237 of the School Act, all persons employed by The Board of Trustees of Prairie Rose Regional Division No. 8 on the date of the establishment of the School Division are transferred to and become employees of The Board of Trustees of Prairie Rose School Division No. 8.

9 The nomination and election of trustees shall be conducted in accordance with clauses 3 and 4 and shall be effective with the 2007 local authorities election.

10 This Order shall come into effect on September 1, 2005. ______

Ministerial Order (#030/2005)

(School Act)

I, Gene Zwozdesky, Minister of Education, pursuant to Sections 219 and 220 of the School Act, make the Order in the attached Appendix, being The Norma Roman Catholic Separate School District No. 636 Establishment Order.

Dated at Edmonton, Alberta, July 28, 2005.

Gene Zwozdesky, Minister.

APPENDIX

MINISTERIAL ORDER (#030/2005)

SCHOOL ACT

The Norma Roman Catholic Separate School District No. 636 Establishment Order

1 Pursuant to Sections 219 and 220 of the School Act, The Norman Roman Catholic Separate School District No. 636 is established.

2 The Norma Roman Catholic Separate School District No. 636 shall be comprised of the following lands which are included in The Norma School District No. 885 and which are properly assessable for separate school purposes under the provision of Sections 153 to 160 of the School Act:

- 3203 - THE ALBERTA GAZETTE, PART I, NOVEMBER 30, 2005

Township 38, Range 28, West of the 4th Meridian That portion of the Southwest quarter of Section 30 not included in the Cygnet Lake.

Township 39, Range 28, West of the 4th Meridian Portions of Sections 5 and 8.

Township 38, Range 1, West of the 5th Meridian Sections 23 and 36; Those portions of Sections 24, 25, 26, 27, 34 and 35 not included in the Cygnet Lake.

Township 39, Range 1, West of the 5th Meridian Sections 1 to 3 inclusive; Sections 10 to 12 inclusive; That portion of Section 9 lying North and East of the Sylvan Lake. ______

Ministerial Order (#031/2005)

(School Act)

I, Gene Zwozdesky, Minister of Education, pursuant to Section 239 of the School Act, make the Order in the attached Appendix, being The Rocky Mountain House Roman Catholic Separate School District No. 131 (Red Deer Catholic Regional Division No. 39 - Rocky Mountain House Ward - The Sylvan Lake Electoral Subdivision) Boundary Adjustment Order.

Dated at Edmonton, Alberta, July 28, 2005.

Gene Zwozdesky, Minister.

APPENDIX

MINISTERIAL ORDER (#031/2005)

SCHOOL ACT

The Rocky Mountain House Roman Catholic Separate School District No. 131 (Red Deer Catholic Regional Division No. 39 – Rocky Mountain House Ward – The Sylvan Lake Electoral Subdivision) Boundary Adjustment Order

1 Pursuant to Section 239 of the School Act, all of the lands are taken from the following district and are added to The Rocky Mountain House Roman Catholic Separate School District No. 131:

The Norma Roman Catholic Separate School District No. 636.

2 Pursuant to Section 239 of the School Act, The Norma Roman Catholic Separate School District No. 636 is dissolved.

- 3204 - THE ALBERTA GAZETTE, PART I, NOVEMBER 30, 2005

3 The Rocky Mountain House Roman Catholic Separate School District No. 131 (Rocky Mountain House Ward - The Sylvan Lake Electoral Subdivision) shall be comprised of the following lands:

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

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

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

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

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

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

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

Township 34, Range 27, West of the 4th Meridian Sections 30 and 31.

Township 34, Range 28, West of the 4th Meridian Sections 25 to 28 inclusive; Sections 31 to 36 inclusive.

Township 34, Range 29, West of the 4th Meridian Section 36; Portions of Sections 2, 11, 14, 23, and 26; Southwest quarter of Section 25; Portions of Section 35.

Township 35, Range 27, West of the 4th Meridian Sections 4 to 10 inclusive; Sections 15 to 22 inclusive; Sections 27 to 33 inclusive.

Township 35, Range 28, West of the 4th Meridian Sections 1 to 36 inclusive.

Township 36, Range 27, West of the 4th Meridian Sections 4 to 9 inclusive; Sections 16 to 21 inclusive.

- 3205 - THE ALBERTA GAZETTE, PART I, NOVEMBER 30, 2005

Township 36, Range 28, West of the 4th Meridian Sections 1 to 6 inclusive; Sections 8 to 22 inclusive; Section 24; Sections 28 and 29; Sections 31 and 32; West half of Section 27; Those portions of Sections 7 and 30 lying West of the Red Deer River.

Township 37, Range 28, West of the 4th Meridian Sections 6 and 7; Sections 17 to 19 inclusive; Those portions of Sections 5, 8, 9, 15, and 16 lying West of the Red Deer River; South half of Section 20; Southwest quarter of Section 21.

Township 38, Range 28, West of the 4th Meridian Southwest quarter of Section 7; That portion of the Southwest quarter of Section 30 not included in the Cygnet Lake.

Township 39, Range 28, West of the 4th Meridian Portions of Sections 5 and 8.

Township 31, Range 1, West of the 5th Meridian Sections 6 and 7; Sections 13 to 36 inclusive; West half and Northeast quarter of Section 8; East half of Section 11; North half of Section 12.

Township 31, Range 2, West of the 5th Meridian Sections 1 and 2; Sections 11 to 14 inclusive; Sections 23 to 36 inclusive; Northeast quarter of Section 22.

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

Township 32, Range 1, West of the 5th Meridian Sections 1 to 36 inclusive.

Township 32, Range 2, West of the 5th Meridian Sections 1 to 36 inclusive.

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

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

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

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

- 3206 - THE ALBERTA GAZETTE, PART I, NOVEMBER 30, 2005

Township 34, Range 1, West of the 5th Meridian Sections 1 to 3 inclusive; Sections 10 to 15 inclusive; Sections 22 to 27 inclusive; Sections 31 to 36 inclusive; Northeast quarter of Section 16; South half of Section 21.

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

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

Township 35, Range 1, West of the 5th Meridian Sections 1 to 6 inclusive; Sections 8 to 17 inclusive; Sections 20 to 29 inclusive; Sections 32 to 36 inclusive.

Township 36, Range 1, West of the 5th Meridian Sections 1 to 5 inclusive; Sections 7 to 29 inclusive; Sections 32 to 36 inclusive; East half and Southwest quarter of Section 30; Southeast quarter of Section 31.

Township 36, Range 2, West of the 5th Meridian East half of Section 13; Southeast quarter of Section 24; That portion of the East half of Section 12 lying North of the Red Deer River; North halves of Sections 32, 33, and 34; Northwest quarter of Section 35.

Township 36, Range 3, West of the 5th Meridian Sections 5 to 8 inclusive; Sections 17 to 20 inclusive; Sections 29 and 30.

Township 36, Range 4, West of the 5th Meridian Sections 1 to 3 inclusive; Sections 11 to 14 inclusive; Sections 23 to 26 inclusive; East halves of Sections 10, 15, and 22.

Township 37, Range 1, West of the 5th Meridian Sections 1 to 4 inclusive; Sections 7 to 36 inclusive.

Township 37, Range 2, West of the 5th Meridian Sections 1 to 5 inclusive; Sections 8 to 17 inclusive; Sections 21 to 29 inclusive; Sections 32 to 36 inclusive; North half and Southwest quarter of Section 20.

Township 38, Range 1, West of the 5th Meridian Sections 1 to 10 inclusive; Sections 15 to 23 inclusive; Sections 28 to 31 inclusive; Section 36; Those portions of Sections 11, 12, and 14 lying South and West of the Cygnet Lake; Those portions of Sections 32 and 33 lying South of the Sylvan Lake; Those portions of Sections 24, 25, 26, 27, 34, 35 not included in the Cygnet Lake.

Township 38, Range 2, West of the 5th Meridian Sections 1 to 36 inclusive.

- 3207 - THE ALBERTA GAZETTE, PART I, NOVEMBER 30, 2005

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

Township 39, Range 1, West of the 5th Meridian Sections 1 to 3; Sections 10 to 12 inclusive; Section 20; Sections 28 to 33 inclusive; That portion of the Southeast quarter of Section 4 lying South and East of the Sylvan Lake; Those portions of Sections 5 and 6 lying West of the Sylvan Lake; Those portions of Sections 8, 9, 17, 18, and 19 lying North and East of the Sylvan Lake; West halves of Sections 16, 21, and 34.

Township 39, Range 2, West of the 5th Meridian Sections 1 to 10 inclusive; Sections 16 to 21 inclusive; Section 25; Sections 28 to 32 inclusive; Sections 35 and 36; Those portions of Sections 11, 12, 13, 14, and 15 lying South and West of the Sylvan Lake; Those portions of Sections 24, 26, 27, and 34 lying North and East of the Sylvan Lake; That portion of Section 33 not included in the Sylvan Lake.

Township 39, Range 3, West of the 5th Meridian Section 1; Section 13; Sections 24 and 25; Section 36; South half and Northeast quarter of Section 12; South half of the Southeast quarter of Section 26.

Township 40, Range 1, West of the 5th Meridian Sections 4 to 6 inclusive; West half of Section 3; Southeast quarter of Section 8.

Township 40, Range 2, West of the 5th Meridian Sections 1 to 5 inclusive; Sections 8 to 11 inclusive; South half of Section 6; Southwest quarter of Section 12. ______

Ministerial Order (#034/2005)

(School Act)

I, Gene Zwozdesky, Minister of Education, pursuant to Section 239 of the School Act, make the Order in the attached Appendix, being The Hazel Hill School District No. 767 (Wolf Creek School Division No. 72) Boundary Adjustment Order.

Dated at Edmonton, Alberta, September 6, 2005.

Gene Zwozdesky, Minister.

- 3208 - THE ALBERTA GAZETTE, PART I, NOVEMBER 30, 2005

APPENDIX

MINISTERIAL ORDER (#034/2005)

SCHOOL ACT

Hazel Hill School District No. 767 (Wolf Creek School Division No. 72) Boundary Adjustment Order

1 Pursuant to Section 239 of the School Act, all of the lands are taken from the following districts and are added to The Hazel Hill School District No. 767:

(a) The Scott School District No. 575

(b) The Manito School District No. 3939

(c) The Poplar Forest School District No. 4274

(d) The Sylvan Side School District No. 3921

(e) The Elk Horn School District No. 608

(f) The Progressive School District No. 561

(g) The Reo School District No. 4416

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

(a) The Scott School District No. 575

(b) The Manito School District No. 3939

(c) The Poplar Forest School District No. 4274

(d) The Sylvan Side School District No. 3921

(e) The Elk Horn School District No. 608

(g) The Progressive School District No. 561

(h) The Reo School District No. 4416

3 The Hazel Hill School District No. 767 shall be comprised of the following lands:

Township 41, Range 26, West of the 4th Meridian Northeast quarter of Section 31.

Township 42, Range 24, West of the 4th Meridian Sections 6 and 7; Section 18; South half and Northeast quarter of Section 19.

- 3209 - THE ALBERTA GAZETTE, PART I, NOVEMBER 30, 2005

Township 42, Range 25, West of the 4th Meridian Sections 1 to 3 inclusive; Sections 10 to 15 inclusive; Sections 21 to 24 inclusive; Section 26; Northeast quarter of Section 20; West half of Section 25; South halves of Sections 27, 28 and 35; Southwest quarter of Section 36.

Township 42, Range 26, West of the 4th Meridian Sections 6 and 7; Sections 18 and 19; West half of Section 17; South half of Section 30; Southwest quarter of Section 20.

Township 42, Range 27, West of the 4th Meridian Sections 1 to 14 inclusive; Sections 23 and 24; South halves of Sections 15, 16, 17, 25 and 26.

Township 43, Range 25, West of the 4th Meridian Section 19; Sections 30 and 31.

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

Township 44, Range 24, West of the 4th Meridian That portion of the Northwest quarter of Section 18 and the Southwest quarter of Section 19 lying South and East of the Canadian Pacific Railway.

Township 44, Range 25, West of the 4th Meridian Section 2; Sections 11 to 15 inclusive; Sections 22 and 23; Sections 27 to 33 inclusive; North halves of Sections 10, 19, 20 and 21; South halves and Northwest quarters of Sections 24 and 26; West half of Section 34.

Township 44, Range 26, West of the 4th Meridian Sections 2 and 3; Sections 9 to 11 inclusive; Sections 14 to 16 inclusive; Sections 21 to 23 inclusive; Sections 26 to 28 inclusive; Sections 33 to 35 inclusive; Northeast quarter of Section 8; East halves of Sections 17, 20, 29 and 32. ______

Ministerial Order (#035/2005)

(School Act)

I, Gene Zwozdesky, Minister of Education, pursuant to Sections 219 and 220 of the School Act, make the Order in the attached Appendix, being The Pleasant Hill Roman Catholic Separate School District No. 637 Establishment Order.

Dated at Edmonton, Alberta, September 26, 2005.

Gene Zwozdesky, Minister.

- 3210 - THE ALBERTA GAZETTE, PART I, NOVEMBER 30, 2005

APPENDIX

MINISTERIAL ORDER (#035/2005)

SCHOOL ACT

The Pleasant Hill Roman Catholic Separate School District No. 637 Establishment Order

1 Pursuant to Sections 219 and 220 of the School Act, The Pleasant Hill Roman Catholic Separate School District No. 637 is established.

2 The Pleasant Hill Roman Catholic Separate School District No. 637 shall be comprised of the following lands which are included in The Pleasant Hill School District No. 607 and which are properly assessable for separate school purposes under the provision of Sections 153 to 160 of the School Act:

Township 41, Range 26, West of the 4th Meridian North half of Section 32; Northwest quarter of Section 33.

Township 42, Range 26, West of the 4th Meridian Sections 2 to 5 inclusive; Sections 8 to 11 inclusive; Sections 14 to 16 inclusive; East half of Section 17. ______

Ministerial Order (#036/2005)

(School Act)

I, Gene Zwozdesky, Minister of Education, pursuant to Sections 219 and 220 of the School Act, make the Order in the attached Appendix, being The Sharp Head Roman Catholic Separate School District No. 638 Establishment Order.

Dated at Edmonton, Alberta, September 26, 2005.

Gene Zwozdesky, Minister.

APPENDIX

MINISTERIAL ORDER (#036/2005)

SCHOOL ACT

The Sharp Head Roman Catholic Separate School District No. 638 Establishment Order

1 Pursuant to Sections 219 and 220 of the School Act, The Sharp Head Roman Catholic Separate School District No. 638 is established.

- 3211 - THE ALBERTA GAZETTE, PART I, NOVEMBER 30, 2005

2 The Sharp Head Roman Catholic Separate School District No. 638 shall be comprised of the following lands which are included in The Sharp Head School District No. 667 and which are properly assessable for separate school purposes under the provision of Sections 153 to 160 of the School Act:

Township 42, Range 26, West of the 4th Meridian That portion of the Northwest quarter of Section 35 lying North of the Battle River.

Township 43, Range 26, West of the 4th Meridian Sections 1 to 4 inclusive; Sections 9 to 16 inclusive; Those portions of Sections 8 and 17 lying East of the Battle River. ______

Ministerial Order (#037/2005)

(School Act)

I, Gene Zwozdesky, Minister of Education, pursuant to Sections 219 and 220 of the School Act, make the Order in the attached Appendix, being The Fertile Forest Roman Catholic Separate School District No. 639 Establishment Order.

Dated at Edmonton, Alberta, September 26, 2005.

Gene Zwozdesky, Minister.

APPENDIX

MINISTERIAL ORDER (#037/2005)

SCHOOL ACT

The Fertile Forest Roman Catholic Separate School District No. 639 Establishment Order

1 Pursuant to Sections 219 and 220 of the School Act, The Fertile Forest Roman Catholic Separate School District No. 639 is established.

2 The Fertile Forest Roman Catholic Separate School District No. 639 shall be comprised of the following lands which are included in The Fertile Forest School District No. 3177 and which are properly assessable for separate school purposes under the provision of Sections 153 to 160 of the School Act:

Township 42, Range 26, West of the 4th Meridian Section 31; North half of Section 30.

Township 42, Range 27, West of the 4th Meridian Sections 35 and 36; North halves of Sections 25 and 26; Northeast quarter of Section 34.

- 3212 - THE ALBERTA GAZETTE, PART I, NOVEMBER 30, 2005

Township 43, Range 26, West of the 4th Meridian Sections 5 to 7 inclusive; Section 18; Those portions of Sections 8, 17, 19, and 30 lying West of the Battle River.

Township 43, Range 27, West of the 4th Meridian Sections 1 and 2; Sections 11 to 14 inclusive; Northeast quarter of Section 10. ______

Ministerial Order (#038/2005)

(School Act)

I, Gene Zwozdesky, Minister of Education, pursuant to Sections 219 and 220 of the School Act, make the Order in the attached Appendix, being The Seafield Roman Catholic Separate School District No. 640 Establishment Order.

Dated at Edmonton, Alberta, September 26, 2005.

Gene Zwozdesky, Minister.

APPENDIX

MINISTERIAL ORDER (#038/2005)

SCHOOL ACT

The Seafield Roman Catholic Separate School District No. 640 Establishment Order

1 Pursuant to Sections 219 and 220 of the School Act, The Seafield Roman Catholic Separate School District No. 640 is established.

2 The Seafield Roman Catholic Separate School District No. 640 shall be comprised of the following lands which are included in The Seafield School District No. 589 and which are properly assessable for separate school purposes under the provision of Sections 153 to 160 of the School Act:

Township 42, Range 25, West of the 4th Meridian Sections 4 to 9 inclusive; Sections 16 to 19 inclusive; South half and Northwest quarter of Section 20.

Township 42, Range 26, West of the 4th Meridian Section 1; Sections 12 and 13; Section 24. ______

- 3213 - THE ALBERTA GAZETTE, PART I, NOVEMBER 30, 2005

Ministerial Order (#039/2005)

(School Act)

I, Gene Zwozdesky, Minister of Education, pursuant to Section 239 of the School Act, make the Order in the attached Appendix, being The Ponoka School District No. 423 (Wolf Creek School Division No. 72) Boundary Adjustment Order

Dated at Edmonton, Alberta, September 29, 2005.

Gene Zwozdesky, Minister.

APPENDIX

MINISTERIAL ORDER (#039/2005)

SCHOOL ACT

The Ponoka School District No. 423 (Wolf Creek School Division No. 72) Boundary Adjustment Order

1 Pursuant to Section 239 of the School Act, all of the lands are taken from the following school districts and are added to The Ponoka School District No. 423:

(a) The Pleasant Hill School District No. 607

(b) The Sharp Head School District No. 667

(c) The Fertile Forest School District No. 3177

(d) The Seafield School District No. 589

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

(a) The Pleasant Hill School District No. 607

(b) The Sharp Head School District No. 667

(c) The Fertile Forest School District No. 3177

(d) The Seafield School District No. 589

3 The Ponoka School District No. 423 shall be comprised of the following lands:

Township 40, Range 26, West of the 4th Meridian Sections 17, 19, and 20; Sections 29 to 32 inclusive; West halves of Sections 16, 21, 28, and 33; North half and Southwest quarter of Section 18.

- 3214 - THE ALBERTA GAZETTE, PART I, NOVEMBER 30, 2005

Township 40, Range 27, West of the 4th Meridian Sections 25 and 36; North half and Southeast quarter of Section 24; East halves of Sections 26 and 35.

Township 41, Range 26, West of the 4th Meridian North half of Section 32; Northwest quarter of Section 33.

Township 41, Range 27, West of the 4th Meridian South half of Section 1; Southeast quarter of Section 2.

Township 42, Range 25, West of the 4th Meridian Sections 4 to 9 inclusive; Sections 16 to 19 inclusive; Sections 27 to 34 inclusive; Northwest quarter of Section 20.

Township 42, Range 25, West of the 4th Meridian Sections 4 to 9 inclusive; Sections 16 to 19 inclusive; Sections 29 to 34 inclusive; South half and Northwest quarter of Section 20; North halves of Sections 27 and 28.

Township 42, Range 26, West of the 4th Meridian Sections 1 to 5 inclusive; Sections 8 to 16 inclusive; East half of Section 17; Sections 24, 25, 31, and 36; North half of Section 30; That portion of the Northwest quarter of Section 35 lying North of the Battle River.

Township 42, Range 27, West of the 4th Meridian Sections 35 and 36; North halves of Sections 25 and 26; Northeast quarter of Section 34.

Township 43, Range 25, West of the 4th Meridian Sections 2 to 10 inclusive; Sections 15 to 18 inclusive; South half of Section 11.

Township 43, Range 26, West of the 4th Meridian Sections 1 to 18 inclusive; Those portions of Sections 19 and 30 lying West of the Battle River.

Township 43, Range 27, West of the 4th Meridian Sections 1 and 2; Sections 11 to 14 inclusive; Northeast quarter of Section 10. ______

- 3215 - THE ALBERTA GAZETTE, PART I, NOVEMBER 30, 2005

Ministerial Order (#040/2005)

(School Act)

I, Gene Zwozdesky, Minister of Education, pursuant to Section 239 of the School Act, make the Order in the attached Appendix, being The Ponoka Roman Catholic Separate School District No. 95 (St. Thomas Aquinas Roman Catholic Separate Regional Division No. 38 - Ponoka Ward) Boundary Adjustment Order.

Dated at Edmonton, Alberta, September 29, 2005.

Gene Zwozdesky, Minister.

APPENDIX

MINISTERIAL ORDER (#040/2005)

SCHOOL ACT

The Ponoka Roman Catholic Separate School District No. 95 (St. Thomas Aquinas Roman Catholic Separate Regional Division No. 38) Boundary Adjustment Order

1 Pursuant to Section 239 of the School Act, all of the lands are taken from the following school districts and are added to The Ponoka Roman Catholic Separate School District No. 95:

(a) The Pleasant Hill Roman Catholic Separate School District No. 637

(b) The Sharp Head Roman Catholic Separate School District No. 638

(c) The Fertile Forest Roman Catholic Separate School District No. 639

(d) The Seafield Roman Catholic Separate School District No. 640

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

(a) The Pleasant Hill Roman Catholic Separate School District No. 637

(b) The Sharp Head Roman Catholic Separate School District No. 638

(c) The Fertile Forest Roman Catholic Separate School District No. 639

(d) The Seafield Roman Catholic Separate School District No. 640

3 The Ponoka Roman Catholic Separate School District No. 95 (Ponoka Ward) shall be comprised of the following lands:

- 3216 - THE ALBERTA GAZETTE, PART I, NOVEMBER 30, 2005

Township 40, Range 26, West of the 4th Meridian Sections 17, 19, and 20; Sections 29 to 32 inclusive; West halves of Sections 16, 21, 28, and 33; North half and Southwest quarter of Section 18.

Township 40, Range 27, West of the 4th Meridian Sections 25 and 36; North half and Southeast quarter of Section 24; East halves of Sections 26 and 35.

Township 41, Range 26, West of the 4th Meridian Section 5; Southwest quarter of Section 4; South half and Northeast quarter of Section 6; North half of Section 32; Northwest quarter of Section 33.

Township 41, Range 27, West of the 4th Meridian South half of Section 1; Southeast quarter of Section 2.

Township 42, Range 25, West of the 4th Meridian Sections 4 to 9 inclusive; Sections 16 to 19 inclusive; Sections 29 to 34 inclusive; South half and Northwest quarter of Section 20; North halves of Sections 27 and 28.

Township 42, Range 26, West of the 4th Meridian Sections 1 to 5 inclusive; Sections 8 to 16 inclusive; East half of Section 17; Sections 24, 25, 31, and 36; North half of Section 30; That portion of the Northwest quarter of Section 35 lying North of the Battle River.

Township 42, Range 27, West of the 4th Meridian Sections 35 and 36; North halves of Sections 25 and 26; Northeast quarter of Section 34.

Township 43, Range 25, West of the 4th Meridian Sections 2 to 10 inclusive; Sections 15 to 18 inclusive; South half of Section 11.

Township 43, Range 26, West of the 4th Meridian Sections 1 to 18 inclusive; Those portions of Sections 19 and 30 lying West of the Battle River.

Township 43, Range 27, West of the 4th Meridian Sections 1 and 2; Sections 11 to 14 inclusive; Northeast quarter of Section 10. ______

- 3217 - THE ALBERTA GAZETTE, PART I, NOVEMBER 30, 2005

Ministerial Order (#041/2005)

(School Act)

I, Gene Zwozdesky, Minister of Education, pursuant to Sections 219 and 220 of the School Act, make the Order in the attached Appendix, being The Clarendon Roman Catholic Separate School District No. 641 Establishment Order.

Dated at Edmonton, Alberta, September 26, 2005.

Gene Zwozdesky, Minister.

APPENDIX

MINISTERIAL ORDER (#041/2005)

SCHOOL ACT

The Clarendon Roman Catholic Separate School District No. 641 Establishment Order

1 Pursuant to Sections 219 and 220 of the School Act, The Clarendon Roman Catholic Separate School District No. 641 is established.

2 The Clarendon Roman Catholic Separate School District No. 641 shall be comprised of the following lands which are included in The Clarendon School District No. 2655 and which are properly assessable for separate school purposes under the provision of Sections 153 to 160 of the School Act:

Township 35, Range 26, West of the 4th Meridian Sections 19 and 20; Sections 28 to 32 inclusive.

Township 35, Range 27, West of the 4th Meridian Sections 23 to 26 inclusive; Sections 34 to 36 inclusive.

Township 36, Range 26, West of the 4th Meridian South halves of Sections 5 and 6.

Township 36, Range 27, West of the 4th Meridian South halves of Sections 1, 2, and 3. ______

- 3218 - THE ALBERTA GAZETTE, PART I, NOVEMBER 30, 2005

Ministerial Order (#042/2005)

(School Act)

I, Gene Zwozdesky, Minister of Education, pursuant to Sections 219 and 220 of the School Act, make the Order in the attached Appendix, being The Pleasant Valley Roman Catholic Separate School District No. 642 Establishment Order.

Dated at Edmonton, Alberta, September 26, 2005.

Gene Zwozdesky, Minister.

APPENDIX

MINISTERIAL ORDER (#042/2005)

SCHOOL ACT

The Pleasant Valley Roman Catholic Separate School District No. 642 Establishment Order

1 Pursuant to Sections 219 and 220 of the School Act, The Pleasant Valley Roman Catholic Separate School District No. 642 is established.

2 The Pleasant Valley Roman Catholic Separate School District No. 642 shall be comprised of the following lands, which are included in The Pleasant Valley School District No. 329 and which are properly assessable for separate school purposes under the provision of Sections 153 to 160 of the School Act:

Township 34, Range 26, West of the 4th Meridian Section 31; North half of Section 30.

Township 34, Range 27, West of the 4th Meridian Sections 34 to 36 inclusive; North halves of Sections 25, 26, and 27.

Township 35, Range 26, West of the 4th Meridian Sections 5 to 8 inclusive; Sections 17 and 18.

Township 35, Range 27, West of the 4th Meridian Sections 1 to 3 inclusive; Sections 11 to 14 inclusive. ______

- 3219 - THE ALBERTA GAZETTE, PART I, NOVEMBER 30, 2005

Ministerial Order (#043/2005)

(School Act)

I, Gene Zwozdesky, Minister of Education, pursuant to Section 239 of the School Act, make the Order in the attached Appendix, being The Rocky Mountain House Roman Catholic Separate School District No. 131 (Red Deer Catholic Regional Division No. 39 - Rocky Mountain House Ward - The Sylvan Lake Electoral Subdivision) Boundary Adjustment Order.

Dated at Edmonton, Alberta, September 26, 2005.

Gene Zwozdesky, Minister.

APPENDIX

MINISTERIAL ORDER (#043/2005)

SCHOOL ACT

The Rocky Mountain House Roman Catholic Separate School District No. 131 (Red Deer Catholic Regional Division No. 39 – Rocky Mountain House Ward – The Sylvan Lake Electoral Subdivision) Boundary Adjustment Order

1 Pursuant to Section 239 of the School Act, all of the lands are taken from the following districts and are added to The Rocky Mountain House Roman Catholic Separate School District No. 131:

a) The Clarendon Roman Catholic Separate School District No. 641.

b) The Pleasant Valley Roman Catholic Separate School District No. 642.

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

a) The Clarendon Roman Catholic Separate School District No. 641.

b) The Pleasant Valley Roman Catholic Separate School District No. 642.

3 The Rocky Mountain House Roman Catholic Separate School District No. 131 (Rocky Mountain House Ward - The Sylvan Lake Electoral Subdivision) shall be comprised of the following lands:

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

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

- 3220 - THE ALBERTA GAZETTE, PART I, NOVEMBER 30, 2005

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

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

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

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

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

Township 34, Range 26, West of the 4th Meridian Section 31; North half of Section 30.

Township 34, Range 27, West of the 4th Meridian Sections 30 and 31; Sections 34 to 36 inclusive; North halves of Sections 25, 26, and 27.

Township 34, Range 28, West of the 4th Meridian Sections 25 to 28 inclusive; Sections 31 to 36 inclusive.

Township 34, Range 29, West of the 4th Meridian Section 36; Portions of Sections 2, 11, 14, 23, and 26; Southwest quarter of Section 25; Portions of Section 35.

Township 35, Range 26, West of the 4th Meridian Sections 5 to 8 inclusive; Sections 17 to 20 inclusive; Sections 28 to 32 inclusive.

Township 35, Range 27, West of the 4th Meridian Sections 1 to 36 inclusive.

Township 35, Range 28, West of the 4th Meridian Sections 1 to 36 inclusive.

Township 36, Range 26, West of the 4th Meridian South halves of Sections 5 and 6.

Township 36, Range 27, West of the 4th Meridian Sections 4 to 9 inclusive; Sections 16 to 21 inclusive; South halves of Sections 1, 2, and 3.

- 3221 - THE ALBERTA GAZETTE, PART I, NOVEMBER 30, 2005

Township 36, Range 28, West of the 4th Meridian Sections 1 to 6 inclusive; Sections 8 to 22 inclusive; Section 24; Sections 28 and 29; Sections 31 and 32; West half of Section 27; Those portions of Sections 7 and 30 lying West of the Red Deer River.

Township 37, Range 28, West of the 4th Meridian Sections 6 and 7; Sections 17 to 19 inclusive; Those portions of Sections 5, 8, 9, 15, and 16 lying West of the Red Deer River; South half of Section 20; Southwest quarter of Section 21.

Township 38, Range 28, West of the 4th Meridian Southwest quarter of Section 7; That portion of the Southwest quarter of Section 30 not included in the Cygnet Lake.

Township 39, Range 28, West of the 4th Meridian Portions of Sections 5 and 8.

Township 31, Range 1, West of the 5th Meridian Sections 6 and 7; Sections 13 to 36 inclusive; West half and Northeast quarter of Section 8; East half of Section 11; North half of Section 12.

Township 31, Range 2, West of the 5th Meridian Sections 1 and 2; Sections 11 to 14 inclusive; Sections 23 to 36 inclusive; Northeast quarter of Section 22.

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

Township 32, Range 1, West of the 5th Meridian Sections 1 to 36 inclusive.

Township 32, Range 2, West of the 5th Meridian Sections 1 to 36 inclusive.

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

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

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

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

- 3222 - THE ALBERTA GAZETTE, PART I, NOVEMBER 30, 2005

Township 34, Range 1, West of the 5th Meridian Sections 1 to 3 inclusive; Sections 10 to 15 inclusive; Sections 22 to 27 inclusive; Sections 31 to 36 inclusive; Northeast quarter of Section 16; South half of Section 21.

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

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

Township 35, Range 1, West of the 5th Meridian Sections 1 to 6 inclusive; Sections 8 to 17 inclusive; Sections 20 to 29 inclusive; Sections 32 to 36 inclusive.

Township 36, Range 1, West of the 5th Meridian Sections 1 to 5 inclusive; Sections 7 to 29 inclusive; Sections 32 to 36 inclusive; East half and Southwest quarter of Section 30; Southeast quarter of Section 31.

Township 36, Range 2, West of the 5th Meridian East half of Section 13; Southeast quarter of Section 24; That portion of the East half of Section 12 lying North of the Red Deer River; North halves of Sections 32, 33, and 34; Northwest quarter of Section 35.

Township 36, Range 3, West of the 5th Meridian Sections 5 to 8 inclusive; Sections 17 to 20 inclusive; Sections 29 and 30.

Township 36, Range 4, West of the 5th Meridian Sections 1 to 3 inclusive; Sections 11 to 14 inclusive; Sections 23 to 26 inclusive; East halves of Sections 10, 15, and 22.

Township 37, Range 1, West of the 5th Meridian Sections 1 to 4 inclusive; Sections 7 to 36 inclusive.

Township 37, Range 2, West of the 5th Meridian Sections 1 to 5 inclusive; Sections 8 to 17 inclusive; Sections 21 to 29 inclusive; Sections 32 to 36 inclusive; North half and Southwest quarter of Section 20.

Township 38, Range 1, West of the 5th Meridian Sections 1 to 10 inclusive; Sections 15 to 23 inclusive; Sections 28 to 31 inclusive; Section 36; Those portions of Sections 11, 12, and 14 lying South and West of the Cygnet Lake; Those portions of Sections 32 and 33 lying South of the Sylvan Lake; Those portions of Sections 24, 25, 26, 27, 34, 35 not included in the Cygnet Lake.

Township 38, Range 2, West of the 5th Meridian Sections 1 to 36 inclusive.

- 3223 - THE ALBERTA GAZETTE, PART I, NOVEMBER 30, 2005

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

Township 39, Range 1, West of the 5th Meridian Sections 1 to 3; Sections 10 to 12 inclusive; Section 20; Sections 28 to 33 inclusive; That portion of the Southeast quarter of Section 4 lying South and East of the Sylvan Lake; Those portions of Sections 5 and 6 lying West of the Sylvan Lake; Those portions of Sections 8, 9, 17, 18, and 19 lying North and East of the Sylvan Lake; West halves of Sections 16, 21, and 34.

Township 39, Range 2, West of the 5th Meridian Sections 1 to 10 inclusive; Sections 16 to 21 inclusive; Section 25; Sections 28 to 32 inclusive; Sections 35 and 36; Those portions of Sections 11, 12, 13, 14, and 15 lying South and West of the Sylvan Lake; Those portions of Sections 24, 26, 27, and 34 lying North and East of the Sylvan Lake; That portion of Section 33 not included in the Sylvan Lake.

Township 39, Range 3, West of the 5th Meridian Section 1; Section 13; Sections 24 and 25; Section 36; South half and Northeast quarter of Section 12; South half of the Southeast quarter of Section 26.

Township 40, Range 1, West of the 5th Meridian Sections 4 to 6 inclusive; West half of Section 3; Southeast quarter of Section 8.

Township 40, Range 2, West of the 5th Meridian Sections 1 to 5 inclusive; Sections 8 to 11 inclusive; South half of Section 6; Southwest quarter of Section 12. ______

Ministerial Order (#044/2005)

(School Act)

I, Gene Zwozdesky, Minister of Education, pursuant to Sections 219 and 220 of the School Act, make the Order in the attached Appendix, being The Caroline Roman Catholic Separate School District No. 643 Establishment Order.

Dated at Edmonton, Alberta, September 26, 2005.

Gene Zwozdesky, Minister.

- 3224 - THE ALBERTA GAZETTE, PART I, NOVEMBER 30, 2005

APPENDIX

MINISTERIAL ORDER (#044/2005)

SCHOOL ACT

The Caroline Roman Catholic Separate School District No. 643 Establishment Order

1 Pursuant to Sections 219 and 220 of the School Act, The Caroline Roman Catholic Separate School District No. 643 is established.

2 The Caroline Roman Catholic Separate School District No. 643 shall be comprised of the following lands, which are included in The Caroline School District No. 1803 and which are properly assessable for separate school purposes under the provision of Sections 153 to 160 of the School Act:

Township 35, Range 5, West of the 5th Meridian North half of Section 31.

Township 35, Range 6, West of the 5th Meridian Section 36; North halves of Sections 33, 34, and 35.

Township 36, Range 5, West of the 5th Meridian Sections 6 and 7; Section 18; South half of Section 19.

Township 36, Range 6, West of the 5th Meridian Sections 1 to 3 inclusive; Sections 10 to 15 inclusive; South halves of Sections 22, 23, and 24.

______

Ministerial Order (#045/2005)

(School Act)

I, Gene Zwozdesky, Minister of Education, pursuant to Sections 239 of the School Act, make the Order in the attached Appendix, being The Rocky Mountain House Roman Catholic Separate School District No. 131 (Red Deer Catholic Regional Division No. 39 - Rocky Mountain House Ward - The Rocky Mountain House Electoral Subdivision) Boundary Adjustment Order.

Dated at Edmonton, Alberta, September 26, 2005.

Gene Zwozdesky, Minister.

- 3225 - THE ALBERTA GAZETTE, PART I, NOVEMBER 30, 2005

APPENDIX

MINISTERIAL ORDER (#045/2005)

SCHOOL ACT

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

1 Pursuant to Section 239 of the School Act, all of the lands are taken from the following district and are added to The Rocky Mountain House Roman Catholic Separate School District No. 131:

The Caroline Roman Catholic Separate School District No. 643.

2 Pursuant to Section 239 of the School Act, The Caroline Roman Catholic Separate School District No. 643 is dissolved.

3 The Rocky Mountain House Roman Catholic Separate School District No. 131 (Rocky Mountain House Ward – Rocky Mountain House Electoral Subdivision ) shall be comprised of the following lands:

Township 35, Range 5, West of the 5th Meridian North half of Section 31.

Township 35, Range 6, West of the 5th Meridian Section 36; North halves of Sections 33, 34, and 35.

Township 36, Range 5, West of the 5th Meridian Section 3; Sections 6 to 35 inclusive.

Township 36, Range 6, West of the 5th Meridian Sections 1 to 3 inclusive; Sections 10 to 15 inclusive; South halves of Sections 22, 23, and 24.

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

Township 37, Range 6, West of the 5th Meridian Sections 15 and 16; Sections 19 to 22 inclusive; Sections 28 to 33 inclusive; East half of Section 17; Northeast quarter of Section 18; South half and Northwest quarter of Section 27; North half and Southwest quarter of Section 34; Those portions of Sections 14, 23, and 26 lying West of the Clearwater River.

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

- 3226 - THE ALBERTA GAZETTE, PART I, NOVEMBER 30, 2005

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

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

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

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

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

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

Township 39, Range 5, West of the 5th Meridian Sections 19 and 20; Sections 29 to 32 inclusive.

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

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

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

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

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

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

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

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

- 3227 - THE ALBERTA GAZETTE, PART I, NOVEMBER 30, 2005

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

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

Township 41, Range 8, West of the 5th Meridian Sections 1 to 3 inclusive; Sections 10 to 15 inclusive; Sections 22 to 24 inclusive; Sections 26 and 27; East halves of Sections 4, 9, 16, 21, and 28; That portion of Section 25 lying West of the North Saskatchewan River. ______

Ministerial Order (#046/2005)

(School Act)

I, Gene Zwozdesky, Minister of Education, pursuant to Sections 219 and 220 of the School Act, make the Order in the attached Appendix, being The Glenfalloch Roman Catholic Separate School District No. 644 Establishment Order.

Dated at Edmonton, Alberta, September 29, 2005.

Gene Zwozdesky, Minister.

APPENDIX

MINISTERIAL ORDER (#046/2005)

SCHOOL ACT

The Glenfalloch Roman Catholic Separate School District No. 644 Establishment Order

1 Pursuant to Sections 219 and 220 of the School Act, The Glenfalloch Roman Catholic Separate School District No. 644 is established.

2 The Glenfalloch Roman Catholic Separate School District No. 644 shall be comprised of the following lands which are included in The Glenfalloch School District No. 2628 and which are properly assessable for separate school purposes under the provision of Sections 153 to 160 of the School Act:

Township 44, Range 26, West of the 4th Meridian Sections 18 and 19; Sections 30 and 31; North half of Section 7; Northwest quarter of Section 8; West halves of Sections 17, 20, 29, and 32.

Township 44, Range 27, West of the 4th Meridian Section 13, Sections 23 to 26 inclusive; Sections 35 and 36; Northeast quarter of Section 11; North half of Section 12; East half of Section 14. ______

- 3228 - THE ALBERTA GAZETTE, PART I, NOVEMBER 30, 2005

Ministerial Order (#047/2005)

(School Act)

I, Gene Zwozdesky, Minister of Education, pursuant to Sections 219 and 220 of the School Act, make the Order in the attached Appendix, being The Grand Meadow Roman Catholic Separate School District No. 645 Establishment Order.

Dated at Edmonton, Alberta, September 29, 2005.

Gene Zwozdesky, Minister.

APPENDIX

MINISTERIAL ORDER (#047/2005)

SCHOOL ACT

The Grand Meadow Roman Catholic Separate School District No. 645 Establishment Order

1 Pursuant to Sections 219 and 220 of the School Act, The Grand Meadow Roman Catholic Separate School District No. 645 is established.

2 The Grand Meadow Roman Catholic Separate School District No. 645 shall be comprised of the following lands which are included in The Grand Meadow School District No. 671 and which are properly assessable for separate school purposes under the provision of Sections 153 to 160 of the School Act:

Township 42, Range 26, West of the 4th Meridian Sections 21 to 23 inclusive; Sections 26 to 29 inclusive; Sections 32 to 34 inclusive; North half and Southeast quarter of Section 20; South half and Northeast quarter and that portion of the Northwest quarter of Section 35 lying South of the Battle River. ______

Ministerial Order (#048/2005)

(School Act)

I, Gene Zwozdesky, Minister of Education, pursuant to Sections 219 and 220 of the School Act, make the Order in the attached Appendix, being The East Side Roman Catholic Separate School District No. 646 Establishment Order.

Dated at Edmonton, Alberta, September 29, 2005.

Gene Zwozdesky, Minister.

- 3229 - THE ALBERTA GAZETTE, PART I, NOVEMBER 30, 2005

APPENDIX

MINISTERIAL ORDER (#048/2005)

SCHOOL ACT

The East Side Roman Catholic Separate School District No. 646 Establishment Order

1 Pursuant to Sections 219 and 220 of the School Act, The East Side Roman Catholic Separate School District No. 646 is established.

2 The East Side Roman Catholic Separate School District No. 646 shall be comprised of the following lands which are included in The East Side School District No. 668 and which are properly assessable for separate school purposes under the provision of Sections 153 to 160 of the School Act:

Township 42, Range 24, West of the 4th Meridian Sections 29 to 32 inclusive; Northwest quarter of Section 19.

Township 42, Range 25, West of the 4th Meridian East half of Section 25; North half of Section 35; North half and Southeast quarter of Section 36.

Township 43, Range 24, West of the 4th Meridian Sections 4 to 6 inclusive; Sections 8 and 9; Section 17; South half and Northeast quarter of Section 7; West half of Section 16; Fractional South half of the Southeast quarter of Section 18.

Township 43, Range 25, West of the 4th Meridian Section 1; South half of Section 12. ______

Ministerial Order (#049/2005)

(School Act)

I, Gene Zwozdesky, Minister of Education, pursuant to Sections 219 and 220 of the School Act, make the Order in the attached Appendix, being The Concord Roman Catholic Separate School District No. 647 Establishment Order.

Dated at Edmonton, Alberta, September 29, 2005.

Gene Zwozdesky, Minister.

- 3230 - THE ALBERTA GAZETTE, PART I, NOVEMBER 30, 2005

APPENDIX

MINISTERIAL ORDER (#049/2005)

SCHOOL ACT

The Concord Roman Catholic Separate School District No. 647 Establishment Order

1 Pursuant to Sections 219 and 220 of the School Act, The Concord Roman Catholic Separate School District No. 647 is established.

2 The Concord Roman Catholic Separate School District No. 647 shall be comprised of the following lands which are included in The Concord School District No. 658 and which are properly assessable for separate school purposes under the provision of Sections 153 to 160 of the School Act:

Township 41, Range 24, West of the 4th Meridian Section 26; Those portions of Sections 27 and 28 lying North of Magee Lake; Sections 33 to 35 inclusive; East half of Section 32; West half of Section 36.

Township 42, Range 24, West of the 4th Meridian Sections 2 to 5 inclusive; Sections 8 to 11 inclusive; Sections 14 to 17 inclusive; Sections 20 to 23 inclusive; West halves of Sections 1, 12, and 13. ______

Ministerial Order (#050/2005)

(School Act)

I, Gene Zwozdesky, Minister of Education, pursuant to Section 239 of the School Act, make the Order in the attached Appendix, being The Ponoka Roman Catholic Separate School District No. 95 (St. Thomas Aquinas Roman Catholic Separate Regional Division No. 38 - Ponoka Ward) Boundary Adjustment Order.

Dated at Edmonton, Alberta, September 29, 2005.

Gene Zwozdesky, Minister.

- 3231 - THE ALBERTA GAZETTE, PART I, NOVEMBER 30, 2005

APPENDIX

MINISTERIAL ORDER (#050/2005)

SCHOOL ACT

The Ponoka Roman Catholic Separate School District No. 95 (St. Thomas Aquinas Roman Catholic Separate Regional Division No. 38) Boundary Adjustment Order

1 Pursuant to Section 239 of the School Act, all of the lands are taken from the following school districts and are added to The Ponoka Roman Catholic Separate School District No. 95:

(a) The Glenfalloch Roman Catholic Separate School District No. 644

(b) The Grand Meadow Roman Catholic Separate School District No. 645

(c) The East Side Roman Catholic Separate School District No. 646

(d) The Concord Roman Catholic Separate School District No. 647

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

(a) The Glenfalloch Roman Catholic Separate School District No. 644

(b) The Grand Meadow Roman Catholic Separate School District No. 645

(c) The East Side Roman Catholic Separate School District No. 646

(d) The Concord Roman Catholic Separate School District No. 647

3 The Ponoka Roman Catholic Separate School District No. 95 (Ponoka Ward) shall be comprised of the following lands:

Township 40, Range 26, West of the 4th Meridian Sections 17, 19, and 20; Sections 29 to 32 inclusive; West halves of Sections 16, 21, 28, and 33; North half and Southwest quarter of Section 18.

Township 40, Range 27, West of the 4th Meridian Sections 25 and 36; North half and Southeast quarter of Section 24; East halves of Sections 26 and 35.

Township 41, Range 24, West of the 4th Meridian Section 26; Sections 33 to 35 inclusive; Those portions of Sections 27 and 28 lying North of the Magee Lake; East half of Section 32; West half of Section 36.

- 3232 - THE ALBERTA GAZETTE, PART I, NOVEMBER 30, 2005

Township 41, Range 26, West of the 4th Meridian Section 5; Southwest quarter of Section 4; South half and Northeast quarter of Section 6; North half of Section 32; Northwest quarter of Section 33.

Township 41, Range 27, West of the 4th Meridian South half of Section 1; Southeast quarter of Section 2. Township 42, Range 24, West of the 4th Meridian Sections 2 to 5 inclusive; Sections 8 to 11 inclusive; Sections 14 to 17 inclusive; Sections 20 to 23 inclusive; Sections 29 to 32 inclusive; West halves of Sections 1, 12, and 13; Northwest quarter of Section 19.

Township 42, Range 25, West of the 4th Meridian Sections 4 to 9 inclusive; Sections 16 to 19 inclusive; Sections 29 to 34 inclusive; South half and Northwest quarter of Section 20; East half of Section 25; North halves of Sections 27, 28, and 35; North half and Southeast quarter of Section 36.

Township 42, Range 26, West of the 4th Meridian Sections 1 to 5 inclusive; Sections 8 to 16 inclusive; Sections 21 to 29 inclusive; Sections 31 to 36 inclusive; East half of Section 17; North half of Section 30; North half and Southeast quarter of Section 20.

Township 42, Range 27, West of the 4th Meridian Sections 35 and 36; North halves of Sections 25 and 26; Northeast quarter of Section 34.

Township 43, Range 24, West of the 4th Meridian Sections 4 to 6 inclusive; Sections 8 and 9; Section 17; South half and Northeast quarter of Section 7; West half of Section 16; That portion of the South half of the Southeast quarter of Section 18.

Township 43, Range 25, West of the 4th Meridian Sections 1 to 10 inclusive; Sections 15 to 18 inclusive; South halves of Sections 11 and 12.

Township 43, Range 26, West of the 4th Meridian Sections 1 to 18 inclusive; Those portions of Sections 19 and 30 lying West of the Battle River.

Township 43, Range 27, West of the 4th Meridian Sections 1 and 2; Sections 11 to 14 inclusive; Northeast quarter of Section 10.

Township 44, Range 26, West of the 4th Meridian Sections 18 and 19; Sections 30 and 31; North half of Section 7; Northwest quarter of Section 8; West halves of Sections 17, 20, 29, and 32.

Township 44, Range 27, West of the 4th Meridian Section 13; Sections 23 to 26 inclusive; Sections 35 and 36; Northeast quarter of Section 11; North half of Section 12; East half of Section 14. ______

- 3233 - THE ALBERTA GAZETTE, PART I, NOVEMBER 30, 2005

Ministerial Order (#051/2005)

(School Act)

I, Gene Zwozdesky, Minister of Education, pursuant to Section 239 of the School Act, make the Order in the attached Appendix, being The Ponoka School District No. 423 (Wolf Creek School Division No. 72) Boundary Adjustment Order.

Dated at Edmonton, Alberta, September 29, 2005.

Gene Zwozdesky, Minister.

APPENDIX

MINISTERIAL ORDER (#051/2005)

SCHOOL ACT

The Ponoka School District No. 423 (Wolf Creek School Division No. 72) Boundary Adjustment Order

1 Pursuant to Section 239 of the School Act, all of the lands are taken from the following school districts and are added to The Ponoka School District No. 423:

(a) The Glenfalloch School District No. 2628

(b) The Grand Meadow School District No. 671

(c) The East Side School District No. 668

(d) The Concord School District No. 658

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

(a) The Glenfalloch School District No. 2628

(b) The Grand Meadow School District No. 671

(c) The East Side School District No. 668

(d) The Concord School District No. 658

3 The Ponoka School District No. 423 shall be comprised of the following lands:

Township 40, Range 26, West of the 4th Meridian Sections 17, 19, and 20; Sections 29 to 32 inclusive; West halves of Sections 16, 21, 28, and 33; North half and Southwest quarter of Section 18.

- 3234 - THE ALBERTA GAZETTE, PART I, NOVEMBER 30, 2005

Township 40, Range 27, West of the 4th Meridian Sections 25 and 36; North half and Southeast quarter of Section 24; East halves of Sections 26 and 35.

Township 41, Range 24, West of the 4th Meridian Section 26; Sections 33 to 35 inclusive; Those portions of Sections 27 and 28 lying North of the Magee Lake; East half of Section 32; West half of Section 36.

Township 41, Range 26, West of the 4th Meridian Section 5; Southwest quarter of Section 4; South half and Northeast quarter of Section 6; North half of Section 32; Northwest quarter of Section 33.

Township 41, Range 27, West of the 4th Meridian South half of Section 1; Southeast quarter of Section 2.

Township 42, Range 24, West of the 4th Meridian Sections 2 to 5 inclusive; Sections 8 to 11 inclusive; Sections 14 to 17 inclusive; Sections 20 to 23 inclusive; Sections 29 to 32 inclusive; West halves of Sections 1, 12, and 13; Northwest quarter of Section 19.

Township 42, Range 25, West of the 4th Meridian Sections 4 to 9 inclusive; Sections 16 to 19 inclusive; Sections 29 to 34 inclusive; South half and Northwest quarter of Section 20; East half of Section 25; North halves of Sections 27, 28, and 35; North half and Southeast quarter of Section 36.

Township 42, Range 26, West of the 4th Meridian Sections 1 to 5 inclusive; Sections 8 to 16 inclusive; Sections 21 to 29 inclusive; Sections 31 to 36 inclusive; East half of Section 17; North half and Southeast quarter of Section 20; North half of Section 30.

Township 42, Range 27, West of the 4th Meridian Sections 35 and 36; North halves of Sections 25 and 26; Northeast quarter of Section 34.

Township 43, Range 24, West of the 4th Meridian Sections 4 to 6 inclusive; Sections 8 and 9; Section 17; South half and Northeast quarter of Section 7; West half of Section 16; That portion of the South half of the Southeast quarter of Section 18.

Township 43, Range 25, West of the 4th Meridian Sections 1 to 10 inclusive; Sections 15 to 18 inclusive; South halves of Sections 11 and 12.

Township 43, Range 26, West of the 4th Meridian Sections 1 to 18 inclusive; Those portions of Sections 19 and 30 lying West of the Battle River.

Township 43, Range 27, West of the 4th Meridian Sections 1 and 2; Sections 11 to 14 inclusive; Northeast quarter of Section 10.

- 3235 - THE ALBERTA GAZETTE, PART I, NOVEMBER 30, 2005

Township 44, Range 26, West of the 4th Meridian Sections 18 and 19; Sections 30 and 31; North half of Section 7; Northwest quarter of Section 8; West halves of Sections 17, 20, 29, and 32.

Township 44, Range 27, West of the 4th Meridian Section 13; Sections 23 to 26 inclusive; Sections 35 and 36; Northeast quarter of Section 11; North half of Section 12; East half of Section 14.

Finance

Hosting Expenses Exceeding $600.00 For the period ending October 31, 2005

Purpose: Meeting of officials of the Task Force on Securities Regulatory Reform to continue work on implementing the MOU and Action Plan signed by Ministers. Date: June 6 and 7, 2005 Amount: $3,552.00 Location: Toronto, Ontario ______

Insurance Notice (Insurance Act)

Notice is hereby given that MetLife Canada has been licensed in the Province of Alberta, and is authorized to transact the following classes of insurance Life, Accident and Sickness effective October 27, 2005.

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

Withdrawal Notice (Insurance Act)

Notice is hereby given that National Life Assurance Company of Canada (The) has withdrawn from the Province of Alberta effective October 31, 2005.

Arthur Hagan, FCIP, CRM Deputy Superintendent of Insurance.

- 3236 - THE ALBERTA GAZETTE, PART I, NOVEMBER 30, 2005

Government Services

Vital Statistics

Notice of Change of Personal Name

(Change of Name Act)

All Notice of Change of Personal Names for 2005 can be viewed in print versions of the Alberta Gazette or on QP Source Professional.

- 3237 - THE ALBERTA GAZETTE, PART I, NOVEMBER 30, 2005

All Notice of Change of Personal Names for 2005 can be viewed in print versions of the Alberta Gazette or on QP Source Professional.

- 3238 - THE ALBERTA GAZETTE, PART I, NOVEMBER 30, 2005

All Notice of Change of Personal Names for 2005 can be viewed in print versions of the Alberta Gazette or on QP Source Professional.

- 3239 - THE ALBERTA GAZETTE, PART I, NOVEMBER 30, 2005

All Notice of Change of Personal Names for 2005 can be viewed in print versions of the Alberta Gazette or on QP Source Professional.

- 3240 - THE ALBERTA GAZETTE, PART I, NOVEMBER 30, 2005

All Notice of Change of Personal Names for 2005 can be viewed in print versions of the Alberta Gazette or on QP Source Professional.

- 3241 - THE ALBERTA GAZETTE, PART I, NOVEMBER 30, 2005

All Notice of Change of Personal Names for 2005 can be viewed in print versions of the Alberta Gazette or on QP Source Professional.

- 3242 - THE ALBERTA GAZETTE, PART I, NOVEMBER 30, 2005

All Notice of Change of Personal Names for 2005 can be viewed in print versions of the Alberta Gazette or on QP Source Professional.

- 3243 - THE ALBERTA GAZETTE, PART I, NOVEMBER 30, 2005

All Notice of Change of Personal Names for 2005 can be viewed in print versions of the Alberta Gazette or on QP Source Professional.

Infrastructure and Transportation

Sale or Disposition of Land

(Government Organization Act)

Name of Purchaser: 1149174 Alberta Ltd. Consideration: $179,900.00 Land Description: Plan 0525381, Block 2, Lot 8A excepting thereout all mines and minerals. Area: 0.522 hectares (1.29 acres) more or less, located in the Town of Whitecourt.

Justice

Hosting Expenses Exceeding $600.00 For the period July 1 to September 30, 2005

Purpose/Function: Civil Law Support Staff Conference Date: May 30 and 31, 2005 Amount: $8,270.51 Location: Edmonton, Alberta

Purpose/Function: Civil Mediation Program Date: June 14, 2005 Amount: $1,540.14 Location: Edmonton, Alberta

Municipal Affairs

Hosting Expenses Exceeding $600.00 For the period July 1 to September 30, 2005

Function: 2005 Assessment Review Board Training Meeting Date: May 4, 2005 Amount: $955.90 Location: Fort Saskatchewan, Alberta Purpose: To introduce Assessment Review Board members and clerks to their roles and responsibilities within the assessment and property tax system in Alberta.

- 3244 - THE ALBERTA GAZETTE, PART I, NOVEMBER 30, 2005

Function: 2005 Assessment Review Board Training Meeting Date: June 15, 2005 Amount: $710.55 Location: Peace River, Alberta Purpose: To introduce Assessment Review Board members and clerks to their roles and responsibilities within the assessment and property tax system in Alberta.

Function: Fire Services Exemplary Service Medal Investitures 2005 Date: June 13, 2005 Amount: $2,746.25 Location: Calgary, Alberta Purpose: To award the members of Canada’s Fire Service the Fire Services Exemplary Medal in recognition of long and outstanding service.

Function: Minister’s Dinner Meeting at the Federation of Canadian Municipalities Conference - (FCM) Date: June 4, 2005 Amount: $1,145.72 Location: St. John’s, Newfoundland Purpose: To provide an opportunity for Alberta delegates to network and meet with other FCM delegates.

Function: Senior and Executive Management Development Program Graduates Luncheon Date: June 14, 2005 Amount: $803.24 Location: Edmonton, Alberta Purpose: Congratulatory lunch on graduation from the two Development Programs.

Safety Codes Council

Corporate Accreditation

(Safety Codes Act)

Pursuant to Section 28 of the Safety Codes Act it is hereby ordered that

- Vanquish Oil & Gas Corporation, Accreditation No. C000261, Order No. O00001566, November 8, 2005.

Having satisfied the terms and conditions of the Safety Codes Council is authorized to administer the Safety Codes Act within their jurisdiction excluding any municipalities that applied prior to Vanquish Oil & Gas Corporation listed in Appendix A to this order for electrical. ______

- 3245 - THE ALBERTA GAZETTE, PART I, NOVEMBER 30, 2005

Pursuant to Section 28 of the Safety Codes Act it is hereby ordered that

- Meglobal Canada Inc., Accreditation No. C000256, Order No. O00001564, November 7, 2005.

Having satisfied the terms and conditions of the Safety Codes Council is authorized to administer the Safety Codes Act within their jurisdiction excluding any municipalities that applied prior to MEGlobal Canada Inc. listed in Appendix A to this order for electrical. ______

Pursuant to Section 28 of the Safety Codes Act it is hereby ordered that

- Direct Energy Resources, Accreditation No. C000260, Order No. O00001565, November 7, 2005.

Having satisfied the terms and conditions of the Safety Codes Council is authorized to administer the Safety Codes Act within their jurisdiction excluding any municipalities that applied prior to Direct Energy Resources listed in Appendix A to this order for electrical.

Alberta Securities Commission

National Instrument 43-101 Standards of Disclosure for Mineral Projects and Form 43-101F1 Technical Report

(Securities Act)

This Rule will come into effect on December 30, 2005.

Made as a rule by the Alberta Securities Commission on August 10, 2005, pursuant to sections 223 and 224 of the Securities Act.

NATIONAL INSTRUMENT 43-101 STANDARDS OF DISCLOSURE FOR MINERAL PROJECTS

TABLE OF CONTENTS

PART 1 DEFINITIONS AND INTERPRETATION 1.1 Definitions 1.2 Mineral Resource 1.3 Mineral Reserve 1.4 Independence

PART 2 REQUIREMENTS APPLICABLE TO ALL DISCLOSURE 2.1 Requirements Applicable to All Disclosure 2.2 All Disclosure of Mineral Resources or Mineral Reserves 2.3 Prohibited Disclosure 2.4 Disclosure of Historical Estimates - 3246 - THE ALBERTA GAZETTE, PART I, NOVEMBER 30, 2005

PART 3 ADDITIONAL REQUIREMENTS FOR WRITTEN DISCLOSURE 3.1 Written Disclosure to Include Name of Qualified Person 3.2 Written Disclosure to Include Data Verification 3.3 Requirements Applicable to Written Disclosure of Exploration Information 3.4 Requirements Applicable to Written Disclosure of Mineral Resources and Mineral Reserves 3.5 Exception for Written Disclosure Already Filed

PART 4 OBLIGATION TO FILE A TECHNICAL REPORT 4.1 Obligation to File a Technical Report Upon Becoming a Reporting Issuer 4.2 Obligation to File a Technical Report in Connection with Certain Written Disclosure About Mineral Projects on Material Properties 4.3 Required Form of Technical Report

PART 5 AUTHOR OF TECHNICAL REPORT 5.1 Prepared by a Qualified Person 5.2 Execution of Technical Report 5.3 Independent Technical Report

PART 6 PREPARATION OF TECHNICAL REPORT 6.1 The Technical Report 6.2 Current Personal Inspection 6.3 Maintenance of Records 6.4 Limitation on Disclaimers

PART 7 USE OF FOREIGN CODE 7.1 Use of Foreign Code

PART 8 CERTIFICATES AND CONSENTS OF QUALIFIED PERSONS FOR TECHNICAL REPORTS 8.1 Certificates of Qualified Persons 8.2 Addressed to Issuer 8.3 Consents of Qualified Persons

PART 9 EXEMPTIONS 9.1 Authority to Grant Exemptions 9.2 Limited Exemption for Royalty Interests or Similar Interests 9.3 Exemption for Certain Types of Filings

PART 10 EFFECTIVE DATE 10.1 Effective Date

Appendix A Recognized Foreign Associations and Designations

- 3247 - THE ALBERTA GAZETTE, PART I, NOVEMBER 30, 2005

NATIONAL INSTRUMENT 43-101 STANDARDS OF DISCLOSURE FOR MINERAL PROJECTS

PART 1 DEFINITIONS AND INTERPRETATION

1.1 Definitions - In this Instrument

“adjacent property” means a property

(a) in which the issuer does not have an interest;

(b) that has a boundary reasonably proximate to the property being reported on; and

(c) that has geological characteristics similar to those of the property being reported on;

“data verification” means the process of confirming that data has been generated with proper procedures, has been accurately transcribed from the original source and is suitable to be used;

“development property” means a property that is being prepared for mineral production and for which economic viability has been demonstrated by a feasibility study;

“disclosure” means any oral statement or written disclosure made by or on behalf of an issuer and intended to be, or reasonably likely to be, made available to the public in a jurisdiction of Canada, whether or not filed under securities legislation, but does not include written disclosure that is made available to the public only by reason of having been filed with a government or agency of government pursuant to a requirement of law other than securities legislation;

“early stage exploration property” means a property that has

(a) no current mineral resources or mineral reserves defined; and

(b) no drilling or trenching proposed;

in a technical report being filed in a local jurisdiction;

“exploration information” means geological, geophysical, geochemical, sampling, drilling, trenching, analytical testing, assaying, mineralogical, metallurgical and other similar information concerning a particular property that is derived from activities undertaken to locate, investigate, define or delineate a mineral prospect or mineral deposit;

- 3248 - THE ALBERTA GAZETTE, PART I, NOVEMBER 30, 2005

“feasibility study” means a comprehensive study of a mineral deposit in which all geological, engineering, legal, operating, economic, social, environmental and other relevant factors are considered in sufficient detail that it could reasonably serve as the basis for a final decision by a financial institution to finance the development of the deposit for mineral production;

“historical estimate” means an estimate of mineral resources or mineral reserves prepared prior to February 1, 2001;

“IMMM Reporting Code” means the classification system and definitions of mineral resources and mineral reserves approved by The Institution of Materials, Minerals, and Mining in the United Kingdom, as amended;

“JORC Code” means the Australasian Code for Reporting of Mineral Resources and Ore Reserves prepared by the Joint Ore Reserves Committee of the Australasian Institute of Mining and Metallurgy, Australian Institute of Geoscientists and Mineral Council of Australia, as amended;

“mineral project” means any exploration, development or production activity, including a royalty interest or similar interest in these activities, in respect of diamonds, natural solid inorganic material, or natural solid fossilized organic material including base and precious metals, coal, and industrial minerals;

“NI 44-101” means National Instrument 44-101 Short Form Prospectus Distributions;

“preliminary assessment” means a study that includes an economic analysis of the potential viability of mineral resources taken at an early stage of the project prior to the completion of a preliminary feasibility study;

“preliminary feasibility study” and “pre-feasibility study” each mean a comprehensive study of the viability of a mineral project that has advanced to a stage where the mining method, in the case of underground mining, or the pit configuration, in the case of an open pit, has been established and an effective method of mineral processing has been determined, and includes a financial analysis based on reasonable assumptions of technical, engineering, legal, operating, economic, social, and environmental factors and the evaluation of other relevant factors which are sufficient for a qualified person, acting reasonably, to determine if all or part of the mineral resource may be classified as a mineral reserve;

“producing issuer” means an issuer with annual audited financial statements that disclose

(a) gross revenues, derived from mining operations, of at least $30 million for the issuer’s most recently completed financial year; and

- 3249 - THE ALBERTA GAZETTE, PART I, NOVEMBER 30, 2005

(b) gross revenues, derived from mining operations, of at least $90 million in the aggregate for the issuer’s three most recently completed financial years;

“professional association” means a self-regulatory organization of engineers, geoscientists or both engineers and geoscientists that

(a) is

(i) given authority or recognition by statute in a jurisdiction of Canada, or

(ii) a foreign association listed in Appendix A;

(b) admits individuals on the basis of their academic qualifications and experience;

(c) requires compliance with the professional standards of competence and ethics established by the organization; and

(d) has disciplinary powers, including the power to suspend or expel a member;

“qualified person” means an individual who

(a) is an engineer or geoscientist with at least five years of experience in mineral exploration, mine development or operation or mineral project assessment, or any combination of these;

(b) has experience relevant to the subject matter of the mineral project and the technical report; and

(c) is in good standing with a professional association and, in the case of a foreign association listed in Appendix A, has the corresponding designation in Appendix A;

“quantity” means either tonnage or volume, depending on which term is the standard in the mining industry for the type of mineral;

“SAMREC Code” means the South African Code for Reporting of Mineral Resources and Mineral Reserves prepared by the South African Mineral Committee (SAMREC) under the auspices of the South African Institute of Mining and Metallurgy (SAIMM), as amended;

“SEC Industry Guide 7” means the mining industry guide entitled “Description of Property by Issuers Engaged or to be Engaged in Significant Mining Operations” contained in the Securities Act Industry Guides published by the United States Securities and Exchange Commission, as amended;

- 3250 - THE ALBERTA GAZETTE, PART I, NOVEMBER 30, 2005

“technical report” means a report prepared and filed in accordance with this Instrument and Form 43-101F1 Technical Report that does not omit any material scientific and technical information in respect of the subject property as of the date of the filing of the report; and

“written disclosure” includes any writing, picture, map or other printed representation whether produced, stored or disseminated on paper or electronically, including websites.

1.2 Mineral Resource - In this Instrument, the terms “mineral resource”, “inferred mineral resource”, “indicated mineral resource” and “measured mineral resource” have the meanings ascribed to those terms by the Canadian Institute of Mining, Metallurgy and Petroleum, as the CIM Definition Standards on Mineral Resources and Mineral Reserves adopted by CIM Council, as those definitions may be amended.

1.3 Mineral Reserve - In this Instrument, the terms “mineral reserve”, “probable mineral reserve” and “proven mineral reserve” have the meanings ascribed to those terms by the Canadian Institute of Mining, Metallurgy and Petroleum, as the CIM Definition Standards on Mineral Resources and Mineral Reserves adopted by CIM Council, as those definitions may be amended.

1.4 Independence - In this Instrument, a qualified person is independent of an issuer if there is no circumstance that could, in the opinion of a reasonable person aware of all relevant facts, interfere with the qualified person’s judgment regarding the preparation of the technical report.

PART 2 REQUIREMENTS APPLICABLE TO ALL DISCLOSURE

2.1 Requirements Applicable to All Disclosure - All disclosure of scientific or technical information made by an issuer, including disclosure of a mineral resource or mineral reserve, concerning a mineral project on a property material to the issuer must be based upon information prepared by or under the supervision of a qualified person.

2.2 All Disclosure of Mineral Resources or Mineral Reserves - An issuer must not disclose any information about a mineral resource or mineral reserve unless the disclosure

(a) uses only the applicable mineral resource and mineral reserve categories set out in sections 1.2 and 1.3;

(b) reports each category of mineral resources and mineral reserves separately, and states the extent, if any, to which mineral reserves are included in total mineral resources;

(c) does not add inferred mineral resources to the other categories of mineral resources; and

- 3251 - THE ALBERTA GAZETTE, PART I, NOVEMBER 30, 2005

(d) states the grade or quality and the quantity for each category of the mineral resources and mineral reserves if the quantity of contained metal or mineral is included in the disclosure.

2.3 Prohibited Disclosure

(1) An issuer must not make any disclosure of the

(a) quantity, grade, or metal or mineral content of a deposit that has not been categorized as an inferred mineral resource, an indicated mineral resource, a measured mineral resource, a probable mineral reserve or a proven mineral reserve; or

(b) results of an economic analysis that includes inferred mineral resources.

(2) Despite paragraph (1)(a), an issuer may disclose in writing the potential quantity and grade, expressed as ranges, of a potential mineral deposit that is to be the target of further exploration if the disclosure

(a) includes a statement that the potential quantity and grade is conceptual in nature, that there has been insufficient exploration to define a mineral resource and that it is uncertain if further exploration will result in the target being delineated as a mineral resource; and

(b) states the basis on which the disclosed potential quantity and grade has been determined.

(3) Despite paragraph (1)(b), an issuer may disclose a preliminary assessment that includes inferred mineral resources if

(a) the results of the preliminary assessment are a material change or a material fact with respect to the issuer; and

(b) the disclosure

(i) includes a statement that the preliminary assessment is preliminary in nature, that it includes inferred mineral resources that are considered too speculative geologically to have the economic considerations applied to them that would enable them to be categorized as mineral reserves, and there is no certainty that the preliminary assessment will be realized; and

(ii) states the basis for the preliminary assessment and any qualifications and assumptions made by the qualified person.

- 3252 - THE ALBERTA GAZETTE, PART I, NOVEMBER 30, 2005

(4) An issuer must not use the term preliminary feasibility study, pre- feasibility study or feasibility study when referring to a study unless the study satisfies the criteria set out in the definition of the applicable term in section 1.1.

2.4 Disclosure of Historical Estimates – Despite section 2.2, an issuer may disclose an historical estimate using the historical terminology if the disclosure

(a) identifies the source and date of the historical estimate;

(b) comments on the relevance and reliability of the historical estimate;

(c) states whether the historical estimate uses categories other than the ones set out in sections 1.2 and 1.3 and, if so, includes an explanation of the differences; and

(d) includes any more recent estimates or data available to the issuer.

PART 3 ADDITIONAL REQUIREMENTS FOR WRITTEN DISCLOSURE

3.1 Written Disclosure to Include Name of Qualified Person - If an issuer discloses in writing scientific or technical information about a mineral project on a property material to the issuer, the issuer must include in the written disclosure

(a) the name; and

(b) the relationship to the issuer

of the qualified person who prepared or supervised the preparation of the information that forms the basis for the written disclosure.

3.2 Written Disclosure to Include Data Verification - Subject to section 3.5, if an issuer discloses in writing scientific or technical information about a mineral project on a property material to the issuer, the issuer must include in the written disclosure

(a) a statement whether a qualified person has verified the data disclosed, including sampling, analytical and test data underlying the information or opinions contained in the written disclosure;

(b) a description of how the data was verified and any limitations on the verification process; and

(c) an explanation of any failure to verify the data.

- 3253 - THE ALBERTA GAZETTE, PART I, NOVEMBER 30, 2005

3.3 Requirements Applicable to Written Disclosure of Exploration Information

(1) Except as provided in section 3.5, if an issuer discloses in writing exploration information about a mineral project on a property material to the issuer, the issuer must include in the written disclosure

(a) the results, or a summary of the material results, of surveys and investigations regarding the property;

(b) a summary of the interpretation of the exploration information; and

(c) a description of the quality assurance program and quality control measures applied during the execution of the work being reported on.

(2) Except as provided in section 3.5, if an issuer discloses in writing sample, analytical or test results on a property material to the issuer, the issuer must include in the written disclosure

(a) a summary description of the geology, mineral occurrences and nature of mineralization found;

(b) a summary description of rock types, geological controls and dimensions of mineralized zones, and the identification of any significantly higher grade intervals within a lower grade intersection;

(c) the location, number, type, nature and spacing or density of the samples collected and the location and dimensions of the area sampled;

(d) any drilling, sampling, recovery or other factors that could materially affect the accuracy or reliability of the data referred to in this subsection;

(e) a summary description of the type of analytical or testing procedures utilized, sample size, the name and location of each analytical or testing laboratory used, and any relationship of the laboratory to the issuer; and

(f) a summary of the relevant analytical values, widths and, to the extent known to the issuer, the true widths of the mineralized zone.

3.4 Requirements Applicable to Written Disclosure of Mineral Resources and Mineral Reserves - If an issuer discloses in writing mineral resources or mineral reserves on a property material to the issuer, the issuer must include in the written disclosure

- 3254 - THE ALBERTA GAZETTE, PART I, NOVEMBER 30, 2005

(a) the effective date of each estimate of mineral resources and mineral reserves;

(b) details of quantity and grade or quality of each category of mineral resources and mineral reserves;

(c) details of the key assumptions, parameters and methods used to estimate the mineral resources and mineral reserves;

(d) a general discussion of the extent to which the estimate of mineral resources or mineral reserves may be materially affected by any known environmental, permitting, legal, title, taxation, socio- political, marketing, or other relevant issues; and

(e) a statement that mineral resources that are not mineral reserves do not have demonstrated economic viability, if the results of an economic analysis of mineral resources are included in the disclosure.

3.5 Exception for Written Disclosure Already Filed - Sections 3.2 and 3.3 and paragraphs 3.4 (a), (c) and (d) do not apply if the issuer includes in the written disclosure a reference to the title and date of a previously filed document that complies with those requirements.

PART 4 OBLIGATION TO FILE A TECHNICAL REPORT

4.1 Obligation to File a Technical Report Upon Becoming a Reporting Issuer

(1) Upon becoming a reporting issuer in a jurisdiction of Canada an issuer must file in that jurisdiction a technical report for a mineral project on each property material to the issuer.

(2) Subsection (1) does not apply if the issuer is a reporting issuer in a jurisdiction of Canada and subsequently becomes a reporting issuer in another jurisdiction of Canada.

4.2 Obligation to File a Technical Report in Connection with Certain Written Disclosure About Mineral Projects on Material Properties

(1) An issuer must file a technical report to support scientific or technical information in any of the following documents filed or made available to the public in a jurisdiction of Canada describing a mineral project on a property material to the issuer, or in the case of paragraph (c) below, the resulting issuer:

(a) a preliminary prospectus, other than a preliminary short form prospectus filed in accordance with NI 44-101;

- 3255 - THE ALBERTA GAZETTE, PART I, NOVEMBER 30, 2005

(b) a preliminary short form prospectus filed in accordance with NI 44-101 that includes material scientific or technical information about a mineral project on a property material to the issuer but not contained in

(i) an annual information form, prospectus, or material change report filed before February 1, 2001; or

(ii) a previously filed technical report;

(c) an information or proxy circular concerning a direct or indirect acquisition of a mineral property where the issuer or resulting issuer issues securities as consideration;

(d) an offering memorandum, other than an offering memorandum delivered solely to accredited investors as defined under securities legislation;

(e) for a reporting issuer, a rights offering circular;

(f) an annual information form that includes material scientific or technical information about a mineral project on a property material to the issuer but not contained in

(i) an annual information form, prospectus, or material change report filed before February 1, 2001; or

(ii) a previously filed technical report;

(g) a valuation required to be prepared and filed under securities legislation;

(h) an offering document that complies with and is filed in accordance with the TSX Venture Exchange policy;

(i) a take-over bid circular that discloses a preliminary assessment or mineral resources or mineral reserves on a property material to the offeror if securities of the offeror are being offered in exchange on the take-over bid; and

(j) a news release or directors’ circular that contains

(i) first time disclosure of a preliminary assessment or mineral resources or mineral reserves on a property material to the issuer that constitutes a material change in respect of the affairs of the issuer; or

- 3256 - THE ALBERTA GAZETTE, PART I, NOVEMBER 30, 2005

(ii) a change in a preliminary assessment or in mineral resources or mineral reserves from the most recently filed technical report that constitutes a material change in respect of the affairs of the issuer.

(2) Subsection (1) does not apply for disclosure of an historical estimate in a document referred to in paragraph (j) of that subsection if the disclosure

(a) is in accordance with section 2.4; and

(b) includes a statement that

(i) a qualified person has not done sufficient work to classify the historical estimate as current mineral resources or mineral reserves;

(ii) the issuer is not treating the historical estimate as current mineral resources or mineral reserves as defined in sections 1.2 and 1.3 of this Instrument; and

(iii) the historical estimate should not be relied upon.

(3) If there has been a material change to the information in the technical report filed under paragraph (a) or (b) of subsection (1) before the filing of the final version of a prospectus or short form prospectus, the issuer must file an updated technical report or an addendum to the technical report with the final version of the prospectus or short form prospectus.

(4) Subject to subsections (5), (6), and (7), the technical report referred to in subsection (1) must be filed not later than the time the document listed in subsection (1) that it supports is filed or made available to the public.

(5) Despite subsection (4), a technical report about mineral resources or mineral reserves that supports a news release must

(a) be filed not later than 45 days after the news release; and

(b) if there are any material differences in the mineral resources or mineral reserves between the technical report filed and the news release, be accompanied by a news release that reconciles those differences.

(6) Despite subsection (4), if a property referred to in an annual information form first becomes material to the issuer less than 30 days before the filing deadline for the annual information form, the issuer must file the technical report within 45 days of the date that the property first became material to the issuer.

- 3257 - THE ALBERTA GAZETTE, PART I, NOVEMBER 30, 2005

(7) Despite subsection (4), a technical report that supports a directors’ circular must be filed not less than 3 business days prior to the expiry of the take-over bid.

(8) Subsection (1) does not apply if

(a) the issuer has a technical report filed that supports the scientific or technical information contained in the disclosure and there has been no material change in the scientific and technical information concerning the property since the date of the filing of the technical report; and

(b) the issuer files an updated certificate in accordance with subsection 8.1 and consent in accordance with subsection 8.3 of each qualified person who has been responsible for preparing or supervising the preparation of each portion of the technical report.

4.3 Required Form of Technical Report - A technical report that is required to be filed under this Part must be prepared in accordance with Form 43- 101F1.

PART 5 AUTHOR OF TECHNICAL REPORT

5.1 Prepared by a Qualified Person - A technical report must be prepared by or under the supervision of one or more qualified persons.

5.2 Execution of Technical Report - A technical report must be dated, signed and, if the qualified person has a seal, sealed by

(a) each qualified person who is responsible for preparing or supervising the preparation of all or part of the report; or

(b) a person or company whose principal business is providing engineering or geoscientific services if each qualified person responsible for preparing or supervising the preparation of all or part of the report is an employee, officer or director of that person or company.

5.3 Independent Technical Report

(1) Subject to subsection (2), a technical report required under any of the following provisions of this Instrument must be prepared by or under the supervision of a qualified person that is, at the date of the technical report, independent of the issuer:

(a) section 4.1;

(b) paragraphs (a) and (g) of subsection 4.2(1); or

- 3258 - THE ALBERTA GAZETTE, PART I, NOVEMBER 30, 2005

(c) paragraphs (b), (c), (d), (e), (f), (h), (i), (j) of subsection 4.2(1) if the document discloses

(i) for the first time a preliminary assessment or mineral resources or mineral reserves on a property material to the issuer, or

(ii) a 100 percent or greater change, from the most recently filed technical report prepared by a qualified person who is independent of the issuer, in total mineral resources or total mineral reserves on a property material to the issuer.

(2) A technical report required to be filed by a producing issuer under paragraph (c) of subsection (1) is not required to be prepared by or under the supervision of an independent qualified person.

(3) A technical report required to be filed by an issuer that is or has contracted to become a joint venture participant, concerning a property which is or will be the subject of the joint venture’s activities, is not required to be prepared by or under the supervision of an independent qualified person if the qualified person preparing or supervising the preparation of the report relies on scientific and technical information prepared by or under the supervision of a qualified person that is an employee or consultant of a producing issuer that is a participant in the joint venture.

PART 6 PREPARATION OF TECHNICAL REPORT

6.1 The Technical Report - A technical report must be prepared on the basis of all available data relevant to the disclosure that it supports.

6.2 Current Personal Inspection

(1) Subject to subsections (2) and (3), before an issuer files a technical report, the issuer must have at least one qualified person who is responsible for preparing or supervising the preparation of all or part of the technical report complete a current inspection on the property that is the subject of the technical report.

(2) Subsection (1) does not apply to an issuer provided that

(a) the property that is the subject of the technical report is an early stage exploration property;

(b) seasonal weather conditions prevent a qualified person from accessing any part of the property or obtaining beneficial information from it; and

- 3259 - THE ALBERTA GAZETTE, PART I, NOVEMBER 30, 2005

(c) the issuer discloses in the technical report, and in the disclosure that the technical report supports, that a personal inspection by a qualified person was not conducted, the reasons why, and the intended time frame to complete the personal inspection.

(3) If an issuer relies on subsection (2), the issuer must

(a) as soon as practical, have at least one qualified person who is responsible for preparing or supervising the preparation of all or part of the technical report complete a current inspection on the property that is the subject of the technical report; and

(b) promptly file a technical report and the certificates and consents required under Part 8 of this Instrument.

6.3 Maintenance of Records - An issuer must keep for 7 years copies of assay and other analytical certificates, drill logs and other information referenced in the technical report or used as a basis for the technical report.

6.4 Limitation on Disclaimers – An issuer must not file a technical report that contains a disclaimer by any qualified person responsible for preparing or supervising the preparation of the report that

(a) disclaims responsibility for, or reliance on, that portion of the report the qualified person prepared or supervised the preparation of; or

(b) limits the use or publication of the report in a manner that interferes with the issuer’s obligation to reproduce the report by filing it on SEDAR.

PART 7 USE OF FOREIGN CODE

7.1 Use of Foreign Code – Despite section 2.2, an issuer that

(a) is incorporated or organized in a foreign jurisdiction; or

(b) is incorporated or organized under the laws of Canada or a jurisdiction of Canada, for its properties located in a foreign jurisdiction;

may make disclosure and file a technical report that utilizes the mineral resource and mineral reserve categories of the JORC Code, the SEC Industry Guide 7, the IMMM Reporting Code or the SAMREC Code if a reconciliation to the mineral resource and mineral reserve categories set out in sections 1.2 and 1.3 is disclosed in the technical report.

- 3260 - THE ALBERTA GAZETTE, PART I, NOVEMBER 30, 2005

PART 8 CERTIFICATES AND CONSENTS OF QUALIFIED PERSONS FOR TECHNICAL REPORTS

8.1 Certificates of Qualified Persons

(1) An issuer must, when filing a technical report, file a certificate of each qualified person responsible for preparing or supervising the preparation of each portion of the technical report and the certificate must be dated, signed and, if the signatory has a seal, sealed.

(2) A certificate under subsection (1) must state

(a) the name, address and occupation of the qualified person;

(b) the title and date of the technical report to which the certificate applies;

(c) the qualified person’s qualifications, including a brief summary of relevant experience, the name of all professional associations to which the qualified person belongs, and that the qualified person is a “qualified person” for purposes of this Instrument;

(d) the date and duration of the qualified person’s most recent personal inspection of each property, if applicable;

(e) the item or items of the technical report for which the qualified person is responsible;

(f) whether the qualified person is independent of the issuer as described in section 1.4;

(g) what prior involvement, if any, the qualified person has had with the property that is the subject of the technical report;

(h) that the qualified person has read this Instrument and the technical report has been prepared in compliance with this Instrument; and

(i) that, as of the date of the certificate, to the best of the qualified person’s knowledge, information and belief, the technical report contains all scientific and technical information that is required to be disclosed to make the technical report not misleading.

8.2 Addressed to Issuer - All technical reports must be addressed to the issuer.

8.3 Consents of Qualified Persons - An issuer must, when filing a technical report, file a statement of each qualified person responsible for preparing or supervising the preparation of each portion of the technical report, addressed to the securities regulatory authority, dated, and signed by the qualified person

- 3261 - THE ALBERTA GAZETTE, PART I, NOVEMBER 30, 2005

(a) consenting to the public filing of the technical report and to extracts from, or a summary of, the technical report in the written disclosure being filed; and

(b) confirming that the qualified person has read the written disclosure being filed and that it fairly and accurately represents the information in the technical report that supports the disclosure.

PART 9 EXEMPTIONS

9.1 Authority to Grant Exemptions

(1) The regulator or the securities regulatory authority may, on application, grant an exemption from this Instrument, in whole or in part, subject to such conditions or restrictions as may be imposed in the exemption in response to an application.

(2) Despite subsection (1), in Ontario, only the regulator may grant such an exemption.

(3) Except in Ontario, an exemption referred to in subsection (1) is granted under the statute referred to in Appendix B of National Instrument 14- 101 Definitions opposite the name of the local jurisdiction.

9.2 Limited Exemption for Royalty Interests or Similar Interests

(1) Subject to subsection (2), an issuer that has only a royalty interest or similar interest in a mineral project and is required to file a technical report in accordance with section 4.3 is not required to

(a) comply with section 6.2; and

(b) complete those items under Form 43-101F1 that require data verification, inspection of documents, or personal inspection of the property to complete those items.

(2) Paragraphs (1)(a) and (b) only apply if the issuer

(a) has requested but has not received access to the necessary data from the operating company and is not able to obtain the necessary information from the public domain;

(b) under Item 3 of Form 43-101F1, states the issuer has requested but has not received access to the necessary data from the operating company and is not able to obtain the necessary information from the public domain and describes the content referred to under each item of Form 43-101F1 that the issuer did not complete; and

- 3262 - THE ALBERTA GAZETTE, PART I, NOVEMBER 30, 2005

(c) includes in all scientific and technical disclosure a statement that the issuer has an exemption from completing certain items under Form 43-101F1 in the technical report required to be filed and includes a reference to the title and date of that technical report.

9.3 Exemption for Certain Types of Filings - This Instrument does not apply if the only reason an issuer files written disclosure of scientific or technical information is to comply with the requirement under securities legislation to file a copy of a record or disclosure material that was filed with a securities commission, exchange or regulatory authority in another jurisdiction.

PART 10 EFFECTIVE DATE

10.1 Effective Date - This Instrument comes into force on December 30, 2005.

Appendix A Recognized Foreign Associations and Designations

Foreign Association Designation American Institute of Professional Certified Professional Geologist Geologists (AIPG) Any state in the United States of Licensed or certified as a professional America engineer Mining and Metallurgical Society of Qualified Professional America (MMSA) European Federation of Geologists European Geologist (EFG) Australasian Institute of Mining and Fellow or member Metallurgy (AusIMM) Institute of Materials, Minerals and Fellow or professional member Mining (IMMM) Australian Institute of Geoscientists Fellow or member (AIG) South African Institute of Mining and Fellow Metallurgy (SAIMM) South African Council for Natural Professional Natural Scientist Scientific Professions (SACNASP) Institute of Geologists of Ireland (IGI) Professional Member Geological Society of London (GSL) Chartered Geologist National Association of State Boards of Licensed or certified in: Alabama, Geology (ASBOG) Arizona, Arkansas, California, Delaware, Florida, Georgia, Idaho, Illinois, Indiana, Kansas, Kentucky, Maine, Minnesota, Mississippi, Missouri, Nebraska, New Hampshire, North Carolina, Oregon, Pennsylvania, Puerto Rico, South Carolina, Texas, Utah, Virginia, Washington, Wisconsin or Wyoming

- 3263 - THE ALBERTA GAZETTE, PART I, NOVEMBER 30, 2005

FORM 43-101F1 TECHNICAL REPORT

TABLE OF CONTENTS

TITLE

CONTENTS OF THE TECHNICAL REPORT

Item 1: Title Page...... 2 Item 2: Table of Contents...... 2 Item 3: Summary...... 2 Item 4: Introduction...... 2 Item 5: Reliance on Other Experts...... 2 Item 6: Property Description and Location...... 2 Item 7: Accessibility, Climate, Local Resources, Infrastructure and Physiography . 3 Item 8: History...... 3 Item 9: Geological Setting...... 4 Item 10: Deposit Types...... 4 Item 11: Mineralization...... 4 Item 12: Exploration...... 4 Item 13: Drilling...... 4 Item 14: Sampling Method and Approach...... 4 Item 15: Sample Preparation, Analyses and Security...... 5 Item 16: Data Verification...... 5 Item 17: Adjacent Properties ...... 5 Item 18: Mineral Processing and Metallurgical Testing...... 6 Item 19: Mineral Resource and Mineral Reserve Estimates...... 6 Item 20: Other Relevant Data and Information...... 7 Item 21: Interpretation and Conclusions...... 7 Item 22: Recommendations...... 7 Item 23: References...... 7 Item 24: Date and Signature Page...... 7 Item 25: Additional Requirements for Technical Reports on Development Properties and Production Properties ...... 8 Item 26: Illustrations...... 8

FORM 43-101F1 TECHNICAL REPORT

INSTRUCTIONS

(1) The objective of the technical report is to provide a summary of scientific and technical information concerning mineral exploration, development and production activities on a mineral property that is material to an issuer. This Form sets out specific requirements for the preparation and contents of a technical report.

- 3264 - THE ALBERTA GAZETTE, PART I, NOVEMBER 30, 2005

(2) Terms used in this Form that are defined or interpreted in National Instrument 43-101 Standards of Disclosure for Mineral Projects (the “Instrument”) will bear that definition or interpretation. In addition, a general definition instrument has been adopted as National Instrument 14-101 Definitions that contains definitions of certain terms used in more than one national instrument. Readers of this Form should review both these national instruments for defined terms.

(3) The qualified person preparing the technical report must use all of the headings of the items in this Form and may create sub- headings. If unique or infrequently used technical terms are required, clear and concise explanations must be included.

(4) No disclosure need be given in respect of inapplicable items and, unless otherwise required by this Form, negative answers to items may be omitted. Disclosure included under one heading is not required to be repeated under another heading.

(5) The technical report is not required to include the information required in Items 6 through 11 of this Form to the extent that the required information has been previously filed in a technical report for the property being reported on, the previous technical report is referred to in the technical report and there has not been any material change in the information.

(6) The technical report for development properties and production properties may summarize the information required in the items of this Form, except for Item 25, provided that the summary includes the material information necessary to understand the project at its current stage of development or production.

(7) The technical report may only contain disclaimers that are in accordance with section 6.4 of the Instrument and Item 5 of this Form.

CONTENTS OF THE TECHNICAL REPORT

Item 1: Title Page - Include a title page setting out the title of the technical report, the general location of the mineral project, the name and professional designation of each qualified person and the effective date of the technical report.

Item 2: Table of Contents - Provide a table of contents listing the contents of the technical report, including figures and tables.

Item 3: Summary - Provide a summary that briefly describes the property, its location, ownership, geology and mineralization, the exploration concept, the status of exploration, development and operations and the qualified person’s conclusions and recommendations. - 3265 - THE ALBERTA GAZETTE, PART I, NOVEMBER 30, 2005

Item 4: Introduction - Include a description of

(a) who the technical report is prepared for;

(b) the purpose for which the technical report was prepared;

(c) the sources of information and data contained in the technical report or used in its preparation, with citations if applicable; and

(d) the scope of the personal inspection on the property by each qualified person and author or, if applicable, the reason why a personal inspection has not been completed.

Item 5: Reliance on Other Experts - If a qualified person preparing or supervising the preparation of all or a portion of the technical report is relying on a report, opinion or statement of a legal or other expert, who is not a qualified person, for information concerning legal, environmental, political or other issues and factors relevant to the technical report, the qualified person may include a disclaimer of responsibility in which the qualified person identifies the report, opinion or statement relied upon, the maker of that report, opinion or statement, the extent of reliance and the portions of the technical report to which the disclaimer applies.

Item 6: Property Description and Location - To the extent applicable, with respect to each property reported on, describe

(a) the area of the property in hectares or other appropriate units;

(b) the location, reported by an easily recognizable geographic and grid location system;

(c) the type of mineral tenure (eg. claim, license, lease) and the identifying name or number of each;

(d) the nature and extent of the issuer's title to, or interest in, the property including surface rights, the obligations that must be met to retain the property, and the expiration date of claims, licences or other property tenure rights;

(e) how the property boundaries were located;

(f) the location of all known mineralized zones, mineral resources, mineral reserves and mine workings, existing tailing ponds, waste deposits and important natural features and improvements, relative to the outside property boundaries;

(g) to the extent known, the terms of any royalties, back-in rights, payments or other agreements and encumbrances to which the property is subject;

- 3266 - THE ALBERTA GAZETTE, PART I, NOVEMBER 30, 2005

(h) to the extent known, all environmental liabilities to which the property is subject; and

(i) to the extent known, the permits that must be acquired to conduct the work proposed for the property, and if the permits have been obtained.

Item 7: Accessibility, Climate, Local Resources, Infrastructure and Physiography - With respect to each property reported on, describe

(a) topography, elevation and vegetation;

(b) the means of access to the property;

(c) the proximity of the property to a population centre, and the nature of transport;

(d) to the extent relevant to the mineral project, the climate and the length of the operating season; and

(e) to the extent relevant to the mineral project, the sufficiency of surface rights for mining operations, the availability and sources of power, water, mining personnel, potential tailings storage areas, potential waste disposal areas, heap leach pad areas and potential processing plant sites.

Item 8: History - To the extent known, with respect to each property reported on, describe

(a) the prior ownership of the property and ownership changes;

(b) the type, amount, quantity and general results of exploration and development work undertaken by any previous owners or operators;

(c) historical mineral resource and mineral reserve estimates in accordance with section 2.4 of the Instrument, including the reliability of the historical estimates and whether the estimates are in accordance with the categories set out in sections 1.2 and 1.3 of the Instrument; and

(d) any production from the property.

Item 9: Geological Setting - Include a concise description of the regional, local and property geology.

Item 10: Deposit Types - Describe the mineral deposit type(s) being investigated or being explored for and the geological model or concepts being applied in the investigation and on the basis of which the exploration program is planned.

Item 11: Mineralization - Describe the mineralized zones encountered on the property, the surrounding rock types and relevant geological controls, detailing length, width, depth and continuity, together with a description of the type, character and distribution of the mineralization.

- 3267 - THE ALBERTA GAZETTE, PART I, NOVEMBER 30, 2005

Item 12: Exploration - Describe the nature and extent of all relevant exploration work conducted by, or on behalf of, the issuer on each property being reported on, including

(a) results of surveys and investigations, and the procedures and parameters relating to the surveys and investigations;

(b) an interpretation of the exploration information; and

(c) a statement as to whether the surveys and investigations have been carried out by the issuer or by a contractor and, if the latter, identifying the contractor.

INSTRUCTION: If exploration results from previous operators are included, the qualified person or author must clearly identify the work conducted by, or on behalf of, the issuer.

Item 13: Drilling - Describe the type and extent of drilling including the procedures followed and a summary and interpretation of all results. The relationship between the sample length and the true thickness of the mineralization must be stated, if known, and if the orientation of the mineralization is unknown, state this.

Item 14: Sampling Method and Approach - Provide

(a) a brief description of sampling methods and relevant details of location, number, type, nature and spacing or density of samples collected, and the size of the area covered;

(b) a description of any drilling, sampling or recovery factors that could materially impact the accuracy and reliability of the results;

(c) a discussion of the sample quality, including whether the samples are representative, and any factors that may have resulted in sample biases;

(d) a description of rock types, geological controls, widths of mineralized zones and other parameters used to establish the sampling interval and identification of any significantly higher grade intervals within a lower grade intersection; and

(e) a summary of relevant samples or sample composites with values and estimated true widths.

Item 15: Sample Preparation, Analyses and Security - Describe sample preparation methods and quality control measures employed before dispatch of samples to an analytical or testing laboratory, the method or process of sample splitting and reduction, and the security measures taken to ensure the validity and integrity of samples taken. Include

- 3268 - THE ALBERTA GAZETTE, PART I, NOVEMBER 30, 2005

(a) a statement whether any aspect of the sample preparation was conducted by an employee, officer, director or associate of the issuer;

(b) details regarding sample preparation, assaying and analytical procedures used, the name and location of the analytical or testing laboratories and whether the laboratories are certified by any standards association and the particulars of any certification;

(c) a summary of the nature and extent of all quality control measures employed and check assay and other check analytical and testing procedures utilized, including the results and corrective actions taken; and

(d) a statement of the author's opinion on the adequacy of sample preparation, security and analytical procedures.

Item 16: Data Verification - Include

(a) a discussion of quality control measures and data verification procedures applied;

(b) a statement as to whether the qualified person has verified the data referred to or relied upon;

(c) a discussion of the nature of and any limitations on such verification; and

(d) the reasons for any failure to verify the data.

Item 17: Adjacent Properties - A technical report may include information concerning an adjacent property if

(a) such information was publicly disclosed by the owner or operator of the adjacent property;

(b) the source of the information is identified;

(c) the technical report states that its qualified person has been unable to verify the information and that the information is not necessarily indicative of the mineralization on the property that is the subject of the technical report;

(d) the technical report clearly distinguishes between mineralization on the adjacent property and mineralization on the property being reported on; and

(e) if any historical estimates of resources or reserves are included in the technical report, they are disclosed in accordance with section 2.4 of the Instrument.

- 3269 - THE ALBERTA GAZETTE, PART I, NOVEMBER 30, 2005

Item 18: Mineral Processing and Metallurgical Testing - If mineral processing or metallurgical testing analyses have been carried out, include the results of the testing, details of the testing and analytical procedures, and discuss whether the samples are representative.

Item 19: Mineral Resource and Mineral Reserve Estimates - A technical report disclosing mineral resources or mineral reserves must

(a) use only the applicable mineral resource and mineral reserve categories set out in sections 1.2 and 1.3 of the Instrument;

(b) report each category of mineral resources and mineral reserves separately and if both mineral resources and mineral reserves are disclosed, state the extent, if any, to which mineral reserves are included in total mineral resources;

(c) not add inferred mineral resources to the other categories of mineral resources;

(d) disclose the name, qualifications and relationship, if any, to the issuer of the qualified person who estimated mineral resources and mineral reserves;

(e) include appropriate details of quantity and grade or quality for each category of mineral resources and mineral reserves;

(f) include details of the key assumptions, parameters and methods used to estimate the mineral resources and mineral reserves;

(g) include a general discussion on the extent to which the estimate of mineral resources and mineral reserves may be materially affected by any known environmental, permitting, legal, title, taxation, socio- economic, marketing, political or other relevant issues;

(h) identify the extent to which the estimates of mineral resources and mineral reserves may be materially affected by mining, metallurgical, infrastructure and other relevant factors;

(i) use only indicated mineral resources, measured mineral resources, probable mineral reserves and proven mineral reserves when referring to mineral resources or mineral reserves in an economic analysis that is used in a preliminary feasibility study or a feasibility study of a mineral project;

(j) if inferred mineral resources are used in an economic analysis, state the required disclosure set out in subsection 2.3(3) of the Instrument;

(k) when the results of an economic analysis of mineral resources are reported, state “mineral resources that are not mineral reserves do not have demonstrated economic viability”;

- 3270 - THE ALBERTA GAZETTE, PART I, NOVEMBER 30, 2005

(l) state the grade or quality, quantity and category of the mineral resources and mineral reserves if the quantity of contained metal or mineral is reported; and

(m) when the grade for a polymetallic mineral resource or mineral reserve is reported as metal equivalent, report the individual grade of each metal, and consider and report the recoveries, refinery costs and all other relevant conversion factors in addition to metal prices and the date and sources of such prices.

INSTRUCTION: A statement of quantity and grade or quality is an estimate and should be rounded to reflect the fact that it is an approximation.

Item 20: Other Relevant Data and Information - Include any additional information or explanation necessary to make the technical report understandable and not misleading.

Item 21: Interpretation and Conclusions - Summarize the results and interpretations of all field surveys, analytical and testing data and other relevant information. Discuss the adequacy of data density and the data reliability as well as any areas of uncertainty. A technical report concerning exploration information must include the conclusions of the qualified person. The qualified person must discuss whether the completed project met its original objectives.

Item 22: Recommendations - Provide particulars of the recommended work programs and a breakdown of costs for each phase. If successive phases of work are recommended, each phase must culminate in a decision point. The recommendations must not apply to more than two phases of work. The recommendations must state whether advancing to a subsequent phase is contingent on positive results in the previous phase.

Item 23: References - Include a detailed list of all references cited in the technical report.

Item 24: Date and Signature Page - The technical report must have a signature page at the end, signed in accordance with section 5.2 of the Instrument. The effective date of the technical report and date of signing must be on the signature page.

Item 25: Additional Requirements for Technical Reports on Development Properties and Production Properties - Technical reports on development properties and production properties must include

(a) Mining Operations - information and assumptions concerning the mining method, metallurgical processes and production forecast;

- 3271 - THE ALBERTA GAZETTE, PART I, NOVEMBER 30, 2005

(b) Recoverability - information concerning all test and operating results relating to the recoverability of the valuable component or commodity and amenability of the mineralization to the proposed processing methods;

(c) Markets - information concerning the markets for the issuer's production and the nature and material terms of any agency relationships;

(d) Contracts - a discussion of whether the terms of mining, concentrating, smelting, refining, transportation, handling, sales and hedging and forward sales contracts or arrangements, rates or charges are within industry norms;

(e) Environmental Considerations - a discussion of bond posting, remediation and reclamation;

(f) Taxes - a description of the nature and rates of taxes, royalties and other government levies or interests applicable to the mineral project or to production, and to revenues or income from the mineral project;

(g) Capital and Operating Cost Estimates - capital and operating cost estimates, with the major components being set out in tabular form;

(h) Economic Analysis - an economic analysis with cash flow forecasts on an annual basis using proven mineral reserves and probable mineral reserves only, and sensitivity analyses with variants in metal prices, grade, capital and operating costs;

(i) Payback - a discussion of the payback period of capital with imputed or actual interest; and

(j) Mine Life - a discussion of the expected mine life and exploration potential.

Item 26: Illustrations

(a) Technical reports must be illustrated by legible maps, plans and sections, which may be located in the appropriate part of the report. All technical reports must be accompanied by a location or index map and more detailed maps showing all important features described in the text. In addition, technical reports must include a compilation map outlining the general geology of the property and areas of historical exploration. The location of all known mineralization, anomalies, deposits, pit limits, plant sites, tailings storage areas, waste disposal areas and all other significant features must be shown relative to property boundaries. If information is used, from other sources, in preparing maps, drawings, or diagrams, disclose the source of the information.

- 3272 - THE ALBERTA GAZETTE, PART I, NOVEMBER 30, 2005

(b) If adjacent or nearby properties have an important bearing on the potential of the property under consideration, their location and any mineralized structures common to two or more such properties must be shown on the maps.

(c) If the potential merit of a property is predicated on geophysical or geochemical results, maps showing the results of surveys and their interpretations must be included in the technical report.

(d) Maps must include a scale in bar form and an arrow indicating north.

INSTRUCTION: Illustrations should be sufficiently summarized and simplified so that they are not oversized and are suitable for electronic filing.

Seniors and Community Supports

Hosting Expenses Exceeding $600.00 For the period July 1, 2005 to September 30, 2005

Function: Community Networking Process Meeting Date: June 23, 2005 Amount: $994.00 Purpose: Stakeholder meeting to help identify the priorities of brain injury survivors, family, caregivers and professionals. Location: Edmonton, Alberta

Function: Seniors’ Week Kick-Off Date: June 6, 2005 Amount: $1,200.00 Purpose: Seniors Advisory Council and the Calgary Zoo co-hosted a kick-off event for Seniors Week. Refreshments were provided to approximately 1000 seniors. Location: Calgary, Alberta

Persons with Developmental Disabilities Function: Provincial Board Community Reception Date: September 7, 2005 Amount: $975.00 Purpose: Community welcomed the Provincial Board to Grande Prairie. Location: Grande Prairie, Alberta

- 3273 - THE ALBERTA GAZETTE, PART I, NOVEMBER 30, 2005

ADVERTISEMENTS

Notice of Application for Private Bill

(Alberta Mental Health Act)

NOTICE is hereby given that petitions will be submitted by Milan Jr. and Milan Papez Sr. to the Lieutenant Governor and the Legislative Assembly of the Province of Alberta at its next session for the passage of a Bill to amend the Alberta Mental Health Act, provide involuntary hospitalization for people too ill to care for themselves, and including an out-patient commitment that involves a court order for the patient to comply with treatment (usually including medication) as a condition for remaining in the community. Violation of the court order can result in re- hospitalization.

Section 2 is amended: sub-section (b) is repealed and the following is substituted; requires treatment in or through a designated facility; requires care, supervision and control in or through a designated facility to prevent the person’s or patient’s substantial mental or physical deterioration or for the protection of the person or patient or the protection of others.

Section 3 is amended: by adding the following clause (2); any person detained under the Criminal Code in a jail, who is abandoned without a psychiatrist and medication will be provided medical treatment.

Section 27 is amended: in subsection (2) by adding subclause (a); and must be involuntarily hospitalized, the formal patient is not mentally competent to care for oneself.

Section 30 is amended: by adding the following clause (2); a person that is not mentally competent must participate in an out patient commitment that involves a court order for the formal patient to comply with treatment usually including medication as a condition for remaining in the community. Violation of the court order can and will result in re-hospitalization.

Any person whose rights or property are materially affected by the proposed legislation may contact the Legislative Assembly in writing no later than the 15th day following the opening day of session should they wish to make a representation relevant to this application. Correspondence should be addressed to the -

Office of Parliamentary Counsel 800 Legislative Annex 9718 - 107 Street Edmonton, Alberta T5K 1E4 Telephone (780) 422-4837 Fax: (780) 427-0744

- 3274 - THE ALBERTA GAZETTE, PART I, NOVEMBER 30, 2005

Dated at the City of Calgary, in the Province of Alberta, this 3rd day of October, 2005.

Milan Jr. and Milan Papez Sr. #11, 1314 - 9 Avenue S.W. Calgary, Alberta T2G 0T3

Notice of Certificate of Intent to Dissolve

(Business Corporations Act)

Leecoll Stables Ltd.

Notice is hereby given that a Certificate of Intent to Dissolve was issued to Leecoll Stables Ltd. on November 2, 2005.

Dated at Calgary, Alberta, this 2nd day of November, 2005. Leonard M. Zenith, Solicitor. ______

703438 Alberta Ltd.

Notice is hereby given that a Certificate of Intent to Dissolve was issued to 703438 Alberta Ltd. on November 5, 2005.

Dated at Calgary, Alberta, this 5th day of November, 2005. Mark M. Fletcher, Solicitor. ______

Cadmus Resources Ltd.

Notice is hereby given that a Certificate of Intent to Dissolve was issued to Cadmus Resources Ltd. on November 5, 2005.

Dated at Calgary, Alberta, this 5th day of November, 2005. Mark M. Fletcher, Solicitor.

- 3275 - THE ALBERTA GAZETTE, PART I, NOVEMBER 30, 2005

Notice of Voluntary Winding-Up

(Companies Act)

Parkland Education Advance Corporation

Notice is hereby given that by a special resolution of members dated October 28, 2005, Parkland Education Advance Corporation will be voluntarily wound-up pursuant to section 254 of the Companies Act, R.S.A. 2000, c. C-21 as amended. Clifford Anton Holm of 10211 - 12th Avenue, North Battleford, Saskatchewan, S9A 3X5, has been appointed the liquidator for the purpose of winding-up the affairs and distributing the assets of Parkland Education Advance Corporation.

Dated at North Battleford, Saskatchewan, this 3rd day of November, 2005.

Clifford Anton Holm, Liquidator.

Notice of Creditors Meeting

(Companies Act)

Parkland Education Advance Corporation

Parkland Education Advance Corporation is being voluntarily wound-up pursuant to the Companies Act, R.S.A. 2000, c. C-21 as amended. Notice is hereby given that a meeting of the creditors of Parkland Education Advance Corporation will be held on December 7, 2005, commencing at 7:00 p.m., at Room #113, Chan Shun Science Centre, 5502 College Avenue, Lacombe, Alberta (306) 220-7565.

Dated at North Battleford, Saskatchewan, this 3rd day of November, 2005.

Clifford Anton Holm, Liquidator.

Public Sale of Land

(Municipal Government Act)

County of St. Paul No. 19

Notice is hereby given that, under the provisions of the Municipal Government Act, the County of St. Paul No. 19 will offer for sale, by public auction, in the County Office, St. Paul, Alberta, on Tuesday, February 14, 2006, at 1:30 p.m., the following lands:

- 3276 - THE ALBERTA GAZETTE, PART I, NOVEMBER 30, 2005

Ashmont

Lot Block Plan C. of T.

12 1 1379CL 002267221

13 & 14 1 1379CL 002267221001

15 1 1379CL 002267221002

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.

These properties are being offered for sale on an “as is, where is” basis, and the County of St. Paul No. 19 makes no representation and gives no warranty whatsoever as to the adequacy of services, soil conditions, land use districting, building and development conditions, absence or presence of environmental contamination, or the developability of the subject land for any intended use by the Purchaser.

The County of St. Paul No. 19 may, after the public auction, become the owner of any parcel of land not sold at the public auction.

All Bidders or their Agents must be present at the Public Auction.

Terms: Cash. The above properties may be subject to G.S.T.

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

Dated at St. Paul, Alberta, November 2, 2005.

P. Kim Heyman, County Administrator. ______

Wheatland County

Notice is hereby given that, under the provisions of the Municipal Government Act, Wheatland County will offer for sale, by public auction, at the office of the County Manager, in Wheatland County, Alberta, on Thursday, February 2, 2006, at 10:00 a.m., the following lands:

Lot Block Plan C. of T. Area Location

16 5 632AF 011063575 6500 Sq. ft. Cluny

26 to 37 1 550AM 961081226 .90 Acres Chancellor

1 & 2 6 752N 021125878+1 6600 Sq. ft. Gleichen

- 3277 - THE ALBERTA GAZETTE, PART I, NOVEMBER 30, 2005

Lot Block Plan C. of T. Area Location

Ptn. 6 752N 021125878 3000 Sq. ft. Gleichen

6 & 7 M 1465AD 971368014 6500 Sq. ft. Gleichen

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

NE 29 22 25 W4 7.72 Acres 941187951

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

Terms: CASH or CERTIFIED CHEQUE.

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

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

Dated at Strathmore, Alberta, November 10, 2005.

J. Deak, County Manager. ______

Town of Vegreville

Notice is hereby given that, under the provisions of the Municipal Government Act, the Town of Vegreville will offer for sale, by public auction, in the Town Administration Building, 4829 – 50th Street, Vegreville, Alberta, on Wednesday, February 15, 2006, at 2:00 p.m., the following lands:

Lot Block Plan

6 15 1743P

5 14 2483P

1 8 LXXX

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.

- 3278 - THE ALBERTA GAZETTE, PART I, NOVEMBER 30, 2005

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

The Town of Vegreville may, after the public auction, become the owner of any parcel of land not sold at 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 Vegreville, Alberta, November 17, 2005.

Jody Quickstad, Town Manager.

- 3279 -

Alberta Government Services ______Corporate Registry ______Registrar’s Periodical

THE ALBERTA GAZETTE, PART I, NOVEMBER 30, 2005

ALBERTA GOVERNMENT SERVICES

Corporate Registrations, Incorporations, and Continuations

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

0717341 B.C. LTD. Other Prov/Territory Corps 1188355 ALBERTA LTD. Numbered Alberta Registered 2005 OCT 26 Registered Address: 4500, 855 Corporation Incorporated 2005 OCT 18 Registered - 2ND STREET S.W., CALGARY ALBERTA, T2P Address: 4500, 855 - 2ND STREET S.W., CALGARY 4K7. No: 2112007675. ALBERTA, T2P 4K7. No: 2011883556.

0722076 B.C. LTD. Other Prov/Territory Corps 1192353 ALBERTA LTD. Numbered Alberta Registered 2005 OCT 26 Registered Address: 4500, 855 Corporation Continued In 2005 OCT 18 Registered - 2ND STREET S.W., CALGARY ALBERTA, T2P Address: 2500, 10303 JASPER AVENUE, 4K7. No: 2112007535. EDMONTON ALBERTA, T5J 3N6. No: 2011923535.

0734125 B.C. LTD. Other Prov/Territory Corps 1192838 ALBERTA LTD. Numbered Alberta Registered 2005 OCT 24 Registered Address: SUITE Corporation Incorporated 2005 OCT 17 Registered 605, 734 - 7TH AVENUE S.W., CALGARY Address: 4713 - 50 STREET, ST. PAUL ALBERTA, ALBERTA, T2P 3P8. No: 2112003179. T0A 3A4. No: 2011928385.

101040456 SASKATCHEWAN LTD. Other 1193164 ALBERTA LTD. Numbered Alberta Prov/Territory Corps Registered 2005 OCT 17 Corporation Incorporated 2005 OCT 21 Registered Registered Address: #23, 204 STRATHAVEN DRIVE, Address: 92 DUNDEE CRES, PENHOLD ALBERTA, STRATHMORE ALBERTA, T1P 1P6. No: T0M 1R0. No: 2011931645. 2111988065. 1193230 ALBERTA LTD. Numbered Alberta 101062874 SASKATCHEWAN LTD. Other Corporation Incorporated 2005 OCT 21 Registered Prov/Territory Corps Registered 2005 OCT 28 Address: 44 ELDERWOOD PLACE, AIRDRIE Registered Address: 5102 48 ST, LLOYDMINSTER ALBERTA, T4B 2G2. No: 2011932304. ALBERTA, T9V 0J1. No: 2112002007. 1193683 ALBERTA LTD. Numbered Alberta 101069025 SASKATCHEWAN LTD. Other Corporation Incorporated 2005 OCT 23 Registered Prov/Territory Corps Registered 2005 OCT 18 Address: 102, 2411 - 4TH STREET NW, CALGARY Registered Address: #700 - 2010 - 11TH AVENUE, ALBERTA, T2M 2Z8. No: 2011936834. REGINA SASKATCHEWAN, S4P 0J3. No: 2111989881. 1194383 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 OCT 25 Registered 101075423 SASKATCHEWAN LTD. Other Address: 3300, 421 - 7 AVENUE SW, CALGARY Prov/Territory Corps Registered 2005 OCT 27 ALBERTA, T2P 4K9. No: 2011943830. Registered Address: 320 EDMONTON CITY CENTRE E, EDMONTON ALBERTA, T5J 4H5. No: 1194725 ALBERTA LTD. Numbered Alberta 2112012014. Corporation Incorporated 2005 OCT 28 Registered Address: 1413 - 2ND STREET S.W., CALGARY 1056648 ONTARIO INC. Other Prov/Territory Corps ALBERTA, T2R 0W7. No: 2011947252. Registered 2005 OCT 31 Registered Address: 200, 815- 10TH AVENUE SW, CALGARY ALBERTA, T2R 1194785 ALBERTA LTD. Numbered Alberta 0B4. No: 2112016031. Corporation Incorporated 2005 OCT 28 Registered Address: 21, 13107 - 153 AVE, EDMONTON 10736 NF INC. Other Prov/Territory Corps Registered ALBERTA, T6V 1R7. No: 2011947856. 2005 OCT 22 Registered Address: 3-210 MACALPINE CRESCENT, FORT MCMURRAY ALBERTA, T9H 1194913 ALBERTA LTD. Numbered Alberta 4A6. No: 2112000837. Corporation Incorporated 2005 OCT 29 Registered Address: 3217 97 ST NW, EDMONTON ALBERTA, 10TH AVE PRODUCTIONS INC. Named Alberta T6N 1B7. No: 2011949134. Corporation Incorporated 2005 OCT 31 Registered Address: 5913 45 STREET CRESCENT, INNISFAIL 1195002 ALBERTA LTD. Numbered Alberta ALBERTA, T4G 1L4. No: 2012016958. Corporation Incorporated 2005 OCT 29 Registered Address: 1013 5TH AVENUE, WAINWRIGHT ALBERTA, T9W 1L6. No: 2011950025.

- 3285 - THE ALBERTA GAZETTE, PART I, NOVEMBER 30, 2005

1197048 ALBERTA LTD. Numbered Alberta 1198625 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 OCT 19 Registered Corporation Incorporated 2005 OCT 16 Registered Address: 111 SKYLINE CRES NE, CALGARY Address: 16131-104A AVENUE, EDMONTON ALBERTA, T2K 5X2. No: 2011970486. ALBERTA, T5P 0T1. No: 2011986250.

1197538 ALBERTA LTD. Numbered Alberta 1198627 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 OCT 27 Registered Corporation Incorporated 2005 OCT 16 Registered Address: 70 RIVER ROCK WAY SE, CALGARY Address: 5107 48 STREET, LLOYDMINSTER ALBERTA, T2C 4H1. No: 2011975386. ALBERTA, T9V 0H9. No: 2011986276.

1197888 ALBERTA LTD. Numbered Alberta 1198628 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 OCT 18 Registered Corporation Incorporated 2005 OCT 16 Registered Address: 2600, 10180-101 STREET, EDMONTON Address: 5107 48 STREET, LLOYDMINSTER ALBERTA, T5J 3Y2. No: 2011978885. ALBERTA, T9V 0H9. No: 2011986284.

1197925 ALBERTA LTD. Numbered Alberta 1198629 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 OCT 21 Registered Corporation Incorporated 2005 OCT 16 Registered Address: C/O 5025 - 51 STREET, LACOMBE Address: 5107 48 STREET, LLOYDMINSTER ALBERTA, T4L 2A3. No: 2011979255. ALBERTA, T9V 0H9. No: 2011986292.

1198189 ALBERTA LTD. Numbered Alberta 1198630 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 OCT 17 Registered Corporation Incorporated 2005 OCT 16 Registered Address: 9808 - 103A AVENUE NW, EDMONTON Address: 5107 48 STREET, LLOYDMINSTER ALBERTA, T5J 2L4. No: 2011981897. ALBERTA, T9V 0H9. No: 2011986300.

1198256 ALBERTA LTD. Numbered Alberta 1198635 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 OCT 20 Registered Corporation Incorporated 2005 OCT 17 Registered Address: 903B - 48 AVENUE SE, CALGARY Address: 2900-10180 101 ST, EDMONTON ALBERTA, T2G 2A7. No: 2011982564. ALBERTA, T5J 3V5. No: 2011986359.

1198300 ALBERTA LTD. Numbered Alberta 1198636 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 OCT 18 Registered Corporation Incorporated 2005 OCT 17 Registered Address: 249 ROYAL BIRKDALE CRES NW, Address: 2900-10180 101 ST, EDMONTON CALGARY ALBERTA, T3G 5B7. No: 2011983000. ALBERTA, T5J 3V5. No: 2011986367.

1198309 ALBERTA LTD. Numbered Alberta 1198639 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 OCT 18 Registered Corporation Incorporated 2005 OCT 17 Registered Address: 50 RIVERGLEN DR. NE, CALGARY Address: 2900-10180 101 ST, EDMONTON ALBERTA, T2C 4L5. No: 2011983091. ALBERTA, T5J 3V5. No: 2011986391.

1198310 ALBERTA LTD. Numbered Alberta 1198641 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 OCT 17 Registered Corporation Incorporated 2005 OCT 17 Registered Address: 412 WHITEHORN PL NE, CALGARY Address: 135 LAKE PLACID PLACE S.E., CALGARY ALBERTA, T1Y 2B1. No: 2011983109. ALBERTA, T2J 5R6. No: 2011986417.

1198341 ALBERTA LTD. Numbered Alberta 1198642 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 OCT 17 Registered Corporation Incorporated 2005 OCT 17 Registered Address: C/O 5025 - 51 STREET, LACOMBE Address: 2900-10180 101 ST, EDMONTON ALBERTA, T4L 2A3. No: 2011983414. ALBERTA, T5J 3V5. No: 2011986425.

1198342 ALBERTA LTD. Numbered Alberta 1198644 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 OCT 17 Registered Corporation Incorporated 2005 OCT 17 Registered Address: C/O 5025 - 51 STREET, LACOMBE Address: 270 MILLVIEW GARDENS S.W., ALBERTA, T4L 2A3. No: 2011983422. CALGARY ALBERTA, T2Y 4A7. No: 2011986441.

1198344 ALBERTA LTD. Numbered Alberta 1198652 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 OCT 17 Registered Corporation Incorporated 2005 OCT 17 Registered Address: C/O 5025 - 51 STREET, LACOMBE Address: 172 SCENIC PARK CRESC NW, CALGARY ALBERTA, T4L 2A3. No: 2011983448. ALBERTA, T3L 1R4. No: 2011986524.

1198347 ALBERTA LTD. Numbered Alberta 1198653 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 OCT 17 Registered Corporation Incorporated 2005 OCT 17 Registered Address: C/O 5025 - 51 STREET, LACOMBE Address: 300, 4808 ROSS STREET, RED DEER ALBERTA, T4L 2A3. No: 2011983471. ALBERTA, T4N 1X5. No: 2011986532.

1198533 ALBERTA LTD. Numbered Alberta 1198656 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 OCT 18 Registered Corporation Incorporated 2005 OCT 17 Registered Address: 903B - 48TH AVENUE SE, CALGARY Address: #600, 12220 STONY PLAIN ROAD, ALBERTA, T2G 2A7. No: 2011985336. EDMONTON ALBERTA, T5N 3Y4. No: 2011986565.

- 3286 - THE ALBERTA GAZETTE, PART I, NOVEMBER 30, 2005

1198663 ALBERTA LTD. Numbered Alberta 1198748 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 OCT 17 Registered Corporation Incorporated 2005 OCT 17 Registered Address: 501, 4901 - 48 STREET, RED DEER Address: #300, 10209 - 97 STREET, EDMONTON ALBERTA, T4N 6M4. No: 2011986631. ALBERTA, T5J 0L6. No: 2011987480.

1198664 ALBERTA LTD. Numbered Alberta 1198752 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 OCT 17 Registered Corporation Incorporated 2005 OCT 17 Registered Address: 102, 10171 SASKATCHEWAN DRIVE, Address: 17 ST ANNE ST, ST ALBERT ALBERTA, EDMONTON ALBERTA, T6E 4R5. No: 2011986649. T8N 1E8. No: 2011987522.

1198670 ALBERTA LTD. Numbered Alberta 1198757 ALBERTA INC. Numbered Alberta Corporation Incorporated 2005 OCT 17 Registered Corporation Incorporated 2005 OCT 17 Registered Address: 12034 93 ST NW, EDMONTON ALBERTA, Address: 604 620 67 AVE. SW, CALGARY T5G 1E8. No: 2011986706. ALBERTA, T2V 0M2. No: 2011987571.

1198671 ALBERTA LTD. Numbered Alberta 1198762 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 OCT 18 Registered Corporation Incorporated 2005 OCT 17 Registered Address: 14 LANTERMEN CLOSE, RED DEER Address: 6205 54 AVE., CAMROSE ALBERTA, T4V ALBERTA, T4R 3K3. No: 2011986714. 4H8. No: 2011987621.

1198672 ALBERTA LTD. Numbered Alberta 1198767 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 OCT 17 Registered Corporation Incorporated 2005 OCT 17 Registered Address: 108, 9824 - 97 AVENUE, GRANDE PRAIRIE Address: #7 WEST MOUNTAIN ROAD, ALBERTA, T8V 7K2. No: 2011986722. WHITECOURT ALBERTA, T7S 1N9. No: 2011987670. 1198682 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 OCT 17 Registered 1198768 ALBERTA LTD. Numbered Alberta Address: 300, 10655 SOUTHPORT ROAD S.W., Corporation Incorporated 2005 OCT 17 Registered CALGARY ALBERTA, T2W 4Y1. No: 2011986821. Address: LOT 50, RANGE ROAD 74, TWP ROAD 720 No: 2011987688. 1198683 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 OCT 17 Registered 1198769 ALBERTA LTD. Numbered Alberta Address: 14, 52216 RR 233, SHERWOOD PARK Corporation Incorporated 2005 OCT 20 Registered ALBERTA, T8B 1C9. No: 2011986839. Address: 5720 - 4 STREET SE, CALGARY ALBERTA, T2H 1K7. No: 2011987696. 1198690 ALBERTA INC. Numbered Alberta Corporation Incorporated 2005 OCT 17 Registered 1198770 ALBERTA LTD. Numbered Alberta Address: 8635 79 ST, EDMONTON ALBERTA, T6C Corporation Incorporated 2005 OCT 17 Registered 2P4. No: 2011986904. Address: SUITE 681, 3545 - 32 AVENUE NE, CALGARY ALBERTA, T1Y 6M6. No: 2011987704. 1198693 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 OCT 17 Registered 1198773 ALBERTA LTD. Numbered Alberta Address: #200, 10350 - 172 STREET, EDMONTON Corporation Incorporated 2005 OCT 17 Registered ALBERTA, T5S 1G9. No: 2011986938. Address: 1806, 10025 - 102 A AVENUE, EDMONTON ALBERTA, T5J 2Z2. No: 2011987738. 1198716 ALBERTA INC. Numbered Alberta Corporation Incorporated 2005 OCT 17 Registered 1198774 ALBERTA LTD. Numbered Alberta Address: 7610-35 AVENUE N.W., CALGARY Corporation Incorporated 2005 OCT 17 Registered ALBERTA, T3B 1T5. No: 2011987167. Address: 8063 22 STREET NE, CALGARY ALBERTA, T2E 7Z6. No: 2011987746. 1198718 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 OCT 17 Registered 1198780 ALBERTA LTD. Numbered Alberta Address: #600, 9835 - 101 AVENUE, GRANDE Corporation Incorporated 2005 OCT 17 Registered PRAIRIE ALBERTA, T8V 5V4. No: 2011987183. Address: 205 MAIN STREET, THREE HILLS ALBERTA, T0M 2A0. No: 2011987803. 1198725 ALBERTA INC. Numbered Alberta Corporation Incorporated 2005 OCT 17 Registered 1198784 ALBERTA LTD. Numbered Alberta Address: SITE 4 BOX 2 RR 2, COCHRANE Corporation Incorporated 2005 OCT 17 Registered ALBERTA, T4C1A2. No: 2011987258. Address: SE - 20 - 74 - 10 - W6 No: 2011987845.

1198728 ALBERTA LTD. Numbered Alberta 1198797 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 OCT 17 Registered Corporation Incorporated 2005 OCT 17 Registered Address: 104 HUNTFORD CLOSE, NE, CALGARY Address: 10625 124 AVENUE, GRANDE PRAIRIE ALBERTA, T2K 3Y6. No: 2011987282. ALBERTA, T8V 8J2. No: 2011987977.

1198736 ALBERTA LTD. Numbered Alberta 1198807 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 OCT 17 Registered Corporation Incorporated 2005 OCT 17 Registered Address: 8219-118 AVE., EDMONTON ALBERTA, Address: 1621 HIDDEN CREEK WAY NW, T5B 0S2. No: 2011987365. CALGARY ALBERTA, T3A 6H5. No: 2011988074.

- 3287 - THE ALBERTA GAZETTE, PART I, NOVEMBER 30, 2005

1198810 ALBERTA LTD. Numbered Alberta 1198870 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 OCT 17 Registered Corporation Incorporated 2005 OCT 25 Registered Address: NW 11 53 1 W5 No: 2011988108. Address: 201, 417 3RD AVENUE NE, CALGARY ALBERTA, T2E 0H7. No: 2011988702. 1198816 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 OCT 17 Registered 1198874 ALBERTA LTD. Numbered Alberta Address: #2100, 700 - 2ND STREET S.W., CALGARY Corporation Incorporated 2005 OCT 18 Registered ALBERTA, T2P 2W1. No: 2011988165. Address: #20, 3303 PATTERSON BLVD SW, CALGARY ALBERTA, T3H 1W9. No: 2011988744. 1198823 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 OCT 17 Registered 1198877 ALBERTA LTD. Numbered Alberta Address: C/O 4656 QUENTIN ST SW, CALGARY Corporation Incorporated 2005 OCT 18 Registered ALBERTA, T2T 6J1. No: 2011988231. Address: 58 SIENNA PARK GROVE SW, CALGARY ALBERTA, T3H 4M9. No: 2011988777. 1198826 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 OCT 19 Registered 1198885 ALBERTA LTD. Numbered Alberta Address: 3818 - 14 STREET SW, CALGARY Corporation Incorporated 2005 OCT 17 Registered ALBERTA, T2T 3W3. No: 2011988264. Address: 145 SADDLEMEAD ROAD NE, CALGARY ALBERTA, T3J 4J3. No: 2011988850. 1198828 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 OCT 17 Registered 1198892 ALBERTA LTD. Numbered Alberta Address: 3459 HILLVIEW CRESCENT, EDMONTON Corporation Incorporated 2005 OCT 17 Registered ALBERTA, T6L 2C9. No: 2011988280. Address: 4200, 150 - 6TH AVENUE SW, CALGARY ALBERTA, T2P 3Y7. No: 2011988926. 1198836 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 OCT 17 Registered 1198894 ALBERTA LTD. Numbered Alberta Address: 9910 90A STREET, GRANDE PRAIRIE Corporation Incorporated 2005 OCT 19 Registered ALBERTA, T8X 1T3. No: 2011988363. Address: 3300, 421 - 7 AVENUE SW, CALGARY ALBERTA, T2P 4K9. No: 2011988942. 1198841 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 OCT 19 Registered 1198895 ALBERTA LTD. Numbered Alberta Address: 3300, 421 - 7 AVENUE SW, CALGARY Corporation Incorporated 2005 OCT 17 Registered ALBERTA, T2P 4K9. No: 2011988413. Address: 524 WHITEHORN WAY NE, CALGARY ALBERTA, T1Y 2A4. No: 2011988959. 1198842 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 OCT 17 Registered 1198901 ALBERTA LTD. Numbered Alberta Address: 5010 52 AVENUE, WETASKIWIN Corporation Incorporated 2005 OCT 17 Registered ALBERTA, T9A 0X1. No: 2011988421. Address: 706 - 22ST N, LETHBRIDGE ALBERTA, T1H 3R8. No: 2011989015. 1198843 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 OCT 19 Registered 1198902 ALBERTA LTD. Numbered Alberta Address: 3300, 421 - 7 AVENUE SW, CALGARY Corporation Incorporated 2005 OCT 17 Registered ALBERTA, T2P 4K9. No: 2011988439. Address: #112, 10410 - 81 AVENUE, EDMONTON ALBERTA, T6E 1X5. No: 2011989023. 1198844 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 OCT 17 Registered 1198904 ALBERTA LTD. Numbered Alberta Address: 3213 - 50TH STREET SW, CALGARY Corporation Incorporated 2005 OCT 17 Registered ALBERTA, T3E 6P7. No: 2011988447. Address: 3448 43 AVE NW, EDMONTON ALBERTA, T6L 6W9. No: 2011989049. 1198847 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 OCT 17 Registered 1198905 ALBERTA LTD. Numbered Alberta Address: 9430 91A STREET, GRANDE PRAIRIE Corporation Incorporated 2005 OCT 19 Registered ALBERTA, T8V 2Z7. No: 2011988470. Address: 3300, 421 - 7 AVENUE SW, CALGARY ALBERTA, T2P 4K9. No: 2011989056. 1198861 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 OCT 17 Registered 1198908 ALBERTA LTD. Numbered Alberta Address: 2520 - 46 STREET, EDMONTON ALBERTA, Corporation Incorporated 2005 OCT 17 Registered T6L 4H3. No: 2011988611. Address: 9342-153 STREET, EDMONTON ALBERTA, T5R 1R1. No: 2011989080. 1198865 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 OCT 17 Registered 1198913 ALBERTA LTD. Numbered Alberta Address: 3813A 50 STREET, RED DEER ALBERTA, Corporation Incorporated 2005 OCT 19 Registered T4N 1W1. No: 2011988652. Address: 3300, 421 - 7 AVENUE SW, CALGARY ALBERTA, T2P 4K9`. No: 2011989130. 1198868 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 OCT 17 Registered 1198920 ALBERTA LTD. Numbered Alberta Address: APT. 1210, 10145 - 109 STREET, Corporation Incorporated 2005 OCT 17 Registered EDMONTON ALBERTA, T5J 3M5. No: 2011988686. Address: 1815 3 AVE SE, HIGH RIVER ALBERTA, T1V 1Y2. No: 2011989205.

- 3288 - THE ALBERTA GAZETTE, PART I, NOVEMBER 30, 2005

1198929 ALBERTA LTD. Numbered Alberta 1198983 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 OCT 18 Registered Corporation Incorporated 2005 OCT 18 Registered Address: 5821 RIVERBEND RD NW, EDMONTON Address: 81 COVE WOOD CLOSE NE, CALGARY ALBERTA, T6H 5A8. No: 2011989296. ALBERTA, T3K 4Z8. No: 2011989833.

1198930 ALBERTA LTD. Numbered Alberta 1198995 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 OCT 17 Registered Corporation Incorporated 2005 OCT 18 Registered Address: 642 SCIMITAR BAY NW, CALGARY Address: SW 6 20 14 W4 No: 2011989957. ALBERTA, T3L 2B2. No: 2011989304. 1198996 ALBERTA LTD. Numbered Alberta 1198934 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 OCT 18 Registered Corporation Incorporated 2005 OCT 18 Registered Address: 11618-96 ST., EDMONTON ALBERTA, T5G Address: NE 21 - 65 - 17 - W4 No: 2011989346. 1T9. No: 2011989965.

1198935 ALBERTA LTD. Numbered Alberta 1198997 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 OCT 19 Registered Corporation Incorporated 2005 OCT 18 Registered Address: 3300, 421 - 7 AVENUE SW, CALGARY Address: 200 220 4 STREET SOUTH, LETHBRIDGE ALBERTA, T2P 4K9. No: 2011989353. ALBERTA, T1J 4J7. No: 2011989973.

1198936 ALBERTA LTD. Numbered Alberta 1198999 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 OCT 19 Registered Corporation Incorporated 2005 OCT 18 Registered Address: 3300, 421 - 7 AVENUE SW, CALGARY Address: 36 PATTERSON MEWS S.W., CALGARY ALBERTA, T2P 4K9. No: 2011989361. ALBERTA, T3H 2C6. No: 2011989999.

1198937 ALBERTA LTD. Numbered Alberta 1199000 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 OCT 19 Registered Corporation Incorporated 2005 OCT 18 Registered Address: 3300, 421 - 7 AVENUE SW, CALGARY Address: 1611 THORBURN DRIVE, AIRDRIE ALBERTA, T2P 4K9. No: 2011989379. ALBERTA, T4A 2C6. No: 2011990005.

1198939 ALBERTA LTD. Numbered Alberta 1199004 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 OCT 19 Registered Corporation Incorporated 2005 OCT 18 Registered Address: 3300, 421 - 7 AVENUE SW, CALGARY Address: 168 MARTHAS MANOR NE, CALGARY ALBERTA, T2P 4K9. No: 2011989395. ALBERTA, T3J 4Y7. No: 2011990047.

1198941 ALBERTA LTD. Numbered Alberta 1199007 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 OCT 19 Registered Corporation Incorporated 2005 OCT 18 Registered Address: 3300, 421 - 7 AVENUE SW, CALGARY Address: 2900-10180 101 ST, EDMONTON ALBERTA, T2P 4K9. No: 2011989411. ALBERTA, T5J 3V5. No: 2011990070.

1198952 ALBERTA LTD. Numbered Alberta 1199009 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 OCT 18 Registered Corporation Incorporated 2005 OCT 18 Registered Address: 11351 - 22 AVENUE, EDMONTON Address: 306 SPRINGS PLACE, AIRDRIE ALBERTA, ALBERTA, T6J 4V8. No: 2011989528. T4A 2C7. No: 2011990096.

1198959 ALBERTA LTD. Numbered Alberta 1199010 ALBERTA INC. Numbered Alberta Corporation Incorporated 2005 OCT 18 Registered Corporation Incorporated 2005 OCT 18 Registered Address: #315, 10909 JASPER AVENUE, Address: 4121 - 118 AVE NW, EDMONTON EDMONTON ALBERTA, T5J 3L9. No: 2011989593. ALBERTA, T5W 1A2. No: 2011990104.

1198963 ALBERTA LTD. Numbered Alberta 1199017 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 OCT 18 Registered Corporation Incorporated 2005 OCT 18 Registered Address: 5233 - 49 AVENUE, RED DEER ALBERTA, Address: 65 HIDDEN CREEK TERR NW, CALGARY T4N 6G5. No: 2011989635. ALBERTA, T3A 6J7. No: 2011990179.

1198974 ALBERTA LTD. Numbered Alberta 1199022 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 OCT 18 Registered Corporation Incorporated 2005 OCT 18 Registered Address: #315, 10909 JASPER AVENUE, Address: #9 ROCKY VISTA TERRACE NW, EDMONTON ALBERTA, T5J 3L9. No: 2011989742. CALGARY ALBERTA, T3G 5G5. No: 2011990229.

1198979 ALBERTA LTD. Numbered Alberta 1199024 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 OCT 19 Registered Corporation Incorporated 2005 OCT 18 Registered Address: 106, 1144 - 29 AVENUE NE, CALGARY Address: 65 HIDDEN CREEK TERR NW, CALGARY ALBERTA, T2E 7P1. No: 2011989791. ALBERTA, T3A 6J7. No: 2011990245.

1198980 ALBERTA LTD. Numbered Alberta 1199029 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 OCT 18 Registered Corporation Incorporated 2005 OCT 18 Registered Address: 200, 80 CHIPPEWA ROAD, SHERWOOD Address: 600, 12220 STONY PLAIN ROAD, PARK ALBERTA, T8A 4W6. No: 2011989809. EDMONTON ALBERTA, T5N 3Y4. No: 2011990294.

- 3289 - THE ALBERTA GAZETTE, PART I, NOVEMBER 30, 2005

1199032 ALBERTA LTD. Numbered Alberta 1199117 ALBERTA INC. Numbered Alberta Corporation Incorporated 2005 OCT 18 Registered Corporation Incorporated 2005 OCT 18 Registered Address: 1413 - 2ND STREET S.W., CALGARY Address: 1200, 700 - 2ND STREET SW, CALGARY ALBERTA, T2R 0W7. No: 2011990328. ALBERTA, T2P 4V5. No: 2011991177.

1199033 ALBERTA INC. Numbered Alberta 1199119 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 OCT 18 Registered Corporation Incorporated 2005 OCT 20 Registered Address: 205 - 6 AVE. S.E., HIGH RIVER ALBERTA, Address: 903B - 48TH AVENUE SE, CALGARY T1V 1G9. No: 2011990336. ALBERTA, T2G 2A7. No: 2011991193.

1199035 ALBERTA LTD. Numbered Alberta 1199126 ALBERTA INC. Numbered Alberta Corporation Incorporated 2005 OCT 18 Registered Corporation Incorporated 2005 OCT 18 Registered Address: 65 HIDDEN CREEK TERR NW, CALGARY Address: #150, 2635- 37TH AVENUE NE, CALGARY ALBERTA, T3A 6J7. No: 2011990351. ALBERTA, T1Y 5V7. No: 2011991268.

1199038 ALBERTA LTD. Numbered Alberta 1199128 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 OCT 25 Registered Corporation Incorporated 2005 OCT 18 Registered Address: 509, 10080 JASPER AVE., EDMONTON Address: 2400-10303 JASPER AVE NW, EDMONTON ALBERTA, T5J 1V9. No: 2011990385. ALBERTA, T5J 3N6. No: 2011991284.

1199041 ALBERTA LTD. Numbered Alberta 1199130 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 OCT 18 Registered Corporation Incorporated 2005 OCT 18 Registered Address: 65 HIDDEN CREEK TERR NW, CALGARY Address: #303, 9811-34 AVE, EDMONTON ALBERTA, T3A 6J7. No: 2011990419. ALBERTA, T6E 5X9. No: 2011991300.

1199056 ALBERTA INC. Numbered Alberta 1199137 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 OCT 18 Registered Corporation Incorporated 2005 OCT 18 Registered Address: 6316 34B AVE NW, EDMONTON Address: 16 CALEDONIA DR., LEDUC ALBERTA, ALBERTA, T6L 1A1. No: 2011990567. T9E 6E9. No: 2011991375.

1199068 ALBERTA INC. Numbered Alberta 1199138 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 OCT 18 Registered Corporation Incorporated 2005 OCT 18 Registered Address: 4630 50 STREET, VEGREVILLE ALBERTA, Address: 4-4737 49B AVE, LACOMBE ALBERTA, T9C 1L7. No: 2011990682. T4L 1K1. No: 2011991383.

1199077 ALBERTA LTD. Numbered Alberta 1199141 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 OCT 18 Registered Corporation Incorporated 2005 OCT 19 Registered Address: 4913 44 ST, DRAYTON VALLEY Address: 44 FOLEY ROAD SE, CALGARY ALBERTA, T7A 1Z7. No: 2011990773. ALBERTA, T2H 1A1. No: 2011991417.

1199084 ALBERTA LTD. Numbered Alberta 1199148 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 OCT 18 Registered Corporation Incorporated 2005 OCT 18 Registered Address: 405 CASSILS ROAD WEST, BROOKS Address: 501 - 4901 - 48 STREET, RED DEER ALBERTA, T1R 0W1. No: 2011990849. ALBERTA, T4N 6M4. No: 2011991482.

1199085 ALBERTA LTD. Numbered Alberta 1199153 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 OCT 18 Registered Corporation Incorporated 2005 OCT 18 Registered Address: 102, 5300 - 50 STREET, STONY PLAIN Address: #204, 755 LAKE BONAVISTA DRIVE SE, ALBERTA, T7Z 1T8. No: 2011990856. CALGARY ALBERTA, T2J 0N3. No: 2011991532.

1199089 ALBERTA LTD. Numbered Alberta 1199157 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 OCT 18 Registered Corporation Incorporated 2005 OCT 18 Registered Address: #100, 4918 51 STREET, CAMROSE Address: 1413-2ND AVENUE SW, CALGARY ALBERTA, T4V 1S3. No: 2011990898. ALBERTA, T2R 0W7. No: 2011991573.

1199096 ALBERTA INC. Numbered Alberta 1199162 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 OCT 18 Registered Corporation Incorporated 2005 OCT 18 Registered Address: 1200, 1015 - 4TH STREET S.W., CALGARY Address: LOT 1, BLK 1, PL 8120677 No: 2011991623. ALBERTA, T2R 1J4. No: 2011990963. 1199163 ALBERTA LTD. Numbered Alberta 1199110 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 OCT 18 Registered Corporation Incorporated 2005 OCT 20 Registered Address: 25 SORREL CRES., ST. ALBERT Address: 903B - 48TH AVENUE SE, CALGARY ALBERTA, T8N 0K4. No: 2011991631. ALBERTA, T2G 2A7. No: 2011991102. 1199169 ALBERTA LTD. Numbered Alberta 1199113 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 OCT 18 Registered Corporation Incorporated 2005 OCT 20 Registered Address: #403, 10249 - 104 STREET, EDMONTON Address: 903B - 48TH AVENUE SE, CALGARY ALBERTA, T5J 1B1. No: 2011991698. ALBERTA, T2G 2A7. No: 2011991136.

- 3290 - THE ALBERTA GAZETTE, PART I, NOVEMBER 30, 2005

1199171 ALBERTA INC. Numbered Alberta 1199222 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 OCT 19 Registered Corporation Incorporated 2005 OCT 19 Registered Address: 78 TARACOVE WAY NE, CALGARY Address: 600, 4911 - 51 STREET, RED DEER ALBERTA, T3J 5A3. No: 2011991714. ALBERTA, T4N 6V4. No: 2011992225.

1199172 ALBERTA INC. Numbered Alberta 1199224 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 OCT 18 Registered Corporation Incorporated 2005 OCT 19 Registered Address: 157 BRIDLEGLEN ROAD S.W., CALGARY Address: 1400, 350 - 7TH AVENUE S.W., CALGARY ALBERTA, T2Y 3W9. No: 2011991722. ALBERTA, T2P 3N9. No: 2011992241.

1199177 ALBERTA LTD. Numbered Alberta 1199226 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 OCT 19 Registered Corporation Incorporated 2005 OCT 19 Registered Address: 22 HIDDEN RIDGE CLOSE NW, CALGARY Address: 1400, 350 - 7TH AVENUE S.W., CALGARY ALBERTA, T3A 5L5. No: 2011991771. ALBERTA, T2P 3N9. No: 2011992266.

1199185 ALBERTA LTD. Numbered Alberta 1199228 ALBERTA INC. Numbered Alberta Corporation Incorporated 2005 OCT 19 Registered Corporation Incorporated 2005 OCT 20 Registered Address: 18067 107 AVENUE, EDMONTON Address: C/O R. REIMER, 1160, 1122 - 4 STREET SW, ALBERTA, T5S 1K3. No: 2011991854. CALGARY ALBERTA, T2R 1M1. No: 2011992282.

1199189 ALBERTA INC. Numbered Alberta 1199229 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 OCT 18 Registered Corporation Incorporated 2005 OCT 19 Registered Address: 420 MACLEOD TRAIL S.E., MEDICINE Address: C/O #406, 501 - 18TH AVENUE S.W., HAT ALBERTA, T1A 2M9. No: 2011991896. CALGARY ALBERTA, T2S 0C7. No: 2011992290.

1199204 ALBERTA LTD. Numbered Alberta 1199230 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 OCT 18 Registered Corporation Incorporated 2005 OCT 19 Registered Address: 28-21-29-WEST OF THE 4TH No: Address: 1400, 350 - 7TH AVENUE S.W., CALGARY 2011992043. ALBERTA, T2P 3N9. No: 2011992308.

1199206 ALBERTA LTD. Numbered Alberta 1199238 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 OCT 18 Registered Corporation Incorporated 2005 OCT 19 Registered Address: #300, 2912 MEMORIAL DRIVE S.E., Address: 1400, 350 - 7TH AVENUE S.W., CALGARY CALGARY ALBERTA, T2A 6R1. No: 2011992068. ALBERTA, T2P 3N9. No: 2011992381.

1199211 ALBERTA INC. Numbered Alberta 1199240 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 OCT 19 Registered Corporation Incorporated 2005 OCT 19 Registered Address: 1200, 700 - 2ND STREET SW, CALGARY Address: SE 1/4 SECT 14 RG 26 TWSHP 40 No: ALBERTA, T2P 4V5. No: 2011992118. 2011992407.

1199212 ALBERTA INC. Numbered Alberta 1199243 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 OCT 19 Registered Corporation Incorporated 2005 OCT 19 Registered Address: 1200, 700 - 2ND STREET SW, CALGARY Address: 1400, 350 - 7TH AVENUE S.W., CALGARY ALBERTA, T2P 4V5. No: 2011992126. ALBERTA, T2P 3N9. No: 2011992431.

1199213 ALBERTA LTD. Numbered Alberta 1199253 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 OCT 19 Registered Corporation Incorporated 2005 OCT 19 Registered Address: 200, 8714 - 51 AVENUE, EDMONTON Address: 4TH FLR., 4943 - 50TH STREET, RED DEER ALBERTA, T6E 5E8. No: 2011992134. ALBERTA, T4N 1Y1. No: 2011992530.

1199216 ALBERTA LTD. Numbered Alberta 1199261 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 OCT 19 Registered Corporation Incorporated 2005 OCT 19 Registered Address: 1400, 350 - 7TH AVENUE S.W., CALGARY Address: 1400, 350 - 7 AVENUE S.W., CALGARY ALBERTA, T2P 3N9. No: 2011992167. ALBERTA, T2P 3N9. No: 2011992613.

1199219 ALBERTA LTD. Numbered Alberta 1199264 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 OCT 19 Registered Corporation Incorporated 2005 OCT 19 Registered Address: 1400, 350 - 7TH AVENUE S.W., CALGARY Address: 4TH FLR., 4943 - 50TH STREET, RED DEER ALBERTA, T2P 3N9. No: 2011992191. ALBERTA, T4N 1Y1. No: 2011992647.

1199220 ALBERTA LTD. Numbered Alberta 1199270 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 OCT 19 Registered Corporation Incorporated 2005 OCT 19 Registered Address: 1400, 350 - 7 AVENUE S.W., CALGARY Address: 10012-101 STREET, PEACE RIVER ALBERTA, T2P 3N9. No: 2011992209. ALBERTA, T8S 1S2. No: 2011992704.

1199221 ALBERTA LTD. Numbered Alberta 1199273 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 OCT 19 Registered Corporation Incorporated 2005 OCT 21 Registered Address: 1400, 350 - 7TH AVENUE S.W., CALGARY Address: 105, 6131 - 6TH STREET SE, CALGARY ALBERTA, T2P 3N9. No: 2011992217. ALBERTA, T2H 1L9. No: 2011992738.

- 3291 - THE ALBERTA GAZETTE, PART I, NOVEMBER 30, 2005

1199274 ALBERTA LTD. Numbered Alberta 1199353 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 OCT 19 Registered Corporation Incorporated 2005 OCT 19 Registered Address: 3500, 855 - 2 STREET SW, CALGARY Address: 27 ELGIN GREEN SE, CALGARY ALBERTA, T2P 4J8. No: 2011992746. ALBERTA, T2Z 3Y8. No: 2011993538.

1199279 ALBERTA LTD. Numbered Alberta 1199361 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 OCT 19 Registered Corporation Incorporated 2005 OCT 19 Registered Address: 185 HARRISON DRIVE, EDMONTON Address: 65 HART CRESCENT, RED DEER ALBERTA, T5A 2X5. No: 2011992795. ALBERTA, T4N 6E5. No: 2011993611.

1199282 ALBERTA LTD. Numbered Alberta 1199368 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 OCT 19 Registered Corporation Incorporated 2005 OCT 19 Registered Address: 4TH FLR., 4943 - 50TH STREET, RED DEER Address: 1400, 350 - 7 AVENUE S.W., CALGARY ALBERTA, T4N 1Y1. No: 2011992829. ALBERTA, T2P 3N9. No: 2011993686.

1199284 ALBERTA LTD. Numbered Alberta 1199369 ALBERTA INC. Numbered Alberta Corporation Incorporated 2005 OCT 19 Registered Corporation Incorporated 2005 OCT 19 Registered Address: 221, 1110 CENTRE STREET NORTH, Address: 4- 51121 RANGE ROAD 271, SPRUCE CALGARY ALBERTA, T2E 2R2. No: 2011992845. GROVE ALBERTA, T7Y 1G7. No: 2011993694.

1199291 ALBERTA LTD. Numbered Alberta 1199372 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 OCT 19 Registered Corporation Incorporated 2005 OCT 19 Registered Address: 4818-50 AVENUE, DAYSLAND ALBERTA, Address: 9905 70 AVENUE, GRANDE PRAIRIE T0B 1A0. No: 2011992910. ALBERTA, T8V 5G7. No: 2011993728.

1199293 ALBERTA LTD. Numbered Alberta 1199383 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 OCT 19 Registered Corporation Incorporated 2005 OCT 19 Registered Address: 1400, 350 - 7 AVENUE S.W., CALGARY Address: 354 COVE ROAD, CHESTERMERE ALBERTA, T2P 3N9. No: 2011992936. ALBERTA, T1X 1J5. No: 2011993835.

1199297 ALBERTA LTD. Numbered Alberta 1199384 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 OCT 19 Registered Corporation Incorporated 2005 OCT 19 Registered Address: 4TH FLR., 4943 - 50TH STREET, RED DEER Address: 71 TARALEA CRESCENT NE, CALGARY ALBERTA, T4N 1Y1. No: 2011992977. ALBERTA, T3J 4Y1. No: 2011993843.

1199298 ALBERTA INC. Numbered Alberta 1199389 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 OCT 19 Registered Corporation Incorporated 2005 OCT 21 Registered Address: 5211 46 ST, LEGAL ALBERTA, T0G 1L0. Address: 2860 LIONEL CRES SW, CALGARY No: 2011992985. ALBERTA, T3E 6B2. No: 2011993892.

1199309 ALBERTA LTD. Numbered Alberta 1199393 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 OCT 19 Registered Corporation Incorporated 2005 OCT 19 Registered Address: #221, 65 CHIPPEWA ROAD, SHERWOOD Address: 78 RIDGEMONT CRESCENT, SHERWOOD PARK ALBERTA, T8A 6J7. No: 2011993090. PARK ALBERTA, T8A 5N3. No: 2011993934.

1199318 ALBERTA LTD. Numbered Alberta 1199398 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 OCT 19 Registered Corporation Incorporated 2005 OCT 19 Registered Address: 4TH FLR., 4943 - 50TH STREET, RED DEER Address: 1201, 124 - 26 AVENUE S.W., CALGARY ALBERTA, T4N 1Y1. No: 2011993181. ALBERTA, T2S 3G5. No: 2011993983.

1199319 ALBERTA INC. Numbered Alberta 1199406 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 OCT 19 Registered Corporation Incorporated 2005 OCT 21 Registered Address: 209-1220 2 ST SW, CALGARY ALBERTA, Address: #200, 209 - 19TH STREET NW, CALGARY T2R 0W4. No: 2011993199. ALBERTA, T2N 2H9. No: 2011994064.

1199320 ALBERTA LTD. Numbered Alberta 1199418 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 OCT 19 Registered Corporation Incorporated 2005 OCT 19 Registered Address: 1400, 350 - 7 AVENUE S.W., CALGARY Address: 78 RIDGEMONT CRESCENT, SHERWOOD ALBERTA, T2P 3N9. No: 2011993207. PARK ALBERTA, T8A 5N3. No: 2011994189.

1199326 ALBERTA LTD. Numbered Alberta 1199421 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 OCT 19 Registered Corporation Incorporated 2005 OCT 19 Registered Address: 4TH FLR., 4943 - 50TH STREET, RED DEER Address: SW-13-48-28-W4 No: 2011994213. ALBERTA, T4N 1Y1. No: 2011993264. 1199428 ALBERTA LTD. Numbered Alberta 1199340 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 OCT 19 Registered Corporation Incorporated 2005 OCT 19 Registered Address: 436 56 AVE SW, CALGARY ALBERTA, Address: NE - 32 - 69 - 12 - W6 No: 2011993405. T2V 0G5. No: 2011994288.

- 3292 - THE ALBERTA GAZETTE, PART I, NOVEMBER 30, 2005

1199433 ALBERTA ULC Numbered Alberta 1199506 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 OCT 19 Registered Corporation Incorporated 2005 OCT 20 Registered Address: 4500, 855 - 2ND STREET SW, CALGARY Address: 1500, 10180 - 101 STREET, EDMONTON ALBERTA, T2P 4K7. No: 2011994338. ALBERTA, T5J 4K1. No: 2011995061.

1199436 ALBERTA ULC Numbered Alberta 1199507 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 OCT 19 Registered Corporation Incorporated 2005 OCT 20 Registered Address: 4500, 855 - 2ND STREET SW, CALGARY Address: 4903 - 3 ST. E, CLARESHOLM ALBERTA, ALBERTA, T2P 4K7. No: 2011994361. T0L 0T0. No: 2011995079.

1199439 ALBERTA LTD. Numbered Alberta 1199513 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 OCT 19 Registered Corporation Incorporated 2005 OCT 21 Registered Address: #101, 5001 - 49 AVENUE, BONNYVILLE Address: 11043 - 166 AVE, EDMONTON ALBERTA, ALBERTA, T9N 2J3. No: 2011994395. T5X 1Y2. No: 2011995137.

1199446 ALBERTA LTD. Numbered Alberta 1199518 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 OCT 19 Registered Corporation Incorporated 2005 OCT 20 Registered Address: 4TH FLR., 4943 - 50TH STREET, RED DEER Address: 1500, 10180 - 101 STREET, EDMONTON ALBERTA, T4N 1Y1. No: 2011994460. ALBERTA, T5J 4K1. No: 2011995186.

1199451 ALBERTA LTD. Numbered Alberta 1199519 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 OCT 19 Registered Corporation Incorporated 2005 OCT 20 Registered Address: 15907-110 STREET, EDMONTON Address: 1400, 350 - 7 AVENUE S.W., CALGARY ALBERTA, T5X 4S1. No: 2011994510. ALBERTA, T2P 3N9. No: 2011995194.

1199455 ALBERTA LTD. Numbered Alberta 1199523 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 OCT 19 Registered Corporation Incorporated 2005 OCT 20 Registered Address: 4TH FLR., 4943 - 50TH STREET, RED DEER Address: 1400, 350 - 7 AVENUE S.W., CALGARY ALBERTA, T4N 1Y1. No: 2011994551. ALBERTA, T2P 3N9. No: 2011995236.

1199459 ALBERTA INC. Numbered Alberta 1199524 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 OCT 19 Registered Corporation Incorporated 2005 OCT 20 Registered Address: THIRD FLOOR - 14505 BANNISTER ROAD Address: 903B, 48TH AVENUE SE, CALGARY SE, CALGARY ALBERTA, T2X 3J3. No: 2011994593. ALBERTA, T2G 2A7. No: 2011995244.

1199463 ALBERTA LTD. Numbered Alberta 1199528 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 OCT 19 Registered Corporation Incorporated 2005 OCT 20 Registered Address: 72 SIENNA HILLS COURT S.W., Address: 10227 106 AVE, WESTLOCK ALBERTA, CALGARY ALBERTA, T3H 2W3. No: 2011994635. T7P 1J9. No: 2011995285.

1199468 ALBERTA LTD. Numbered Alberta 1199530 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 OCT 20 Registered Corporation Incorporated 2005 OCT 20 Registered Address: 1, 5401 - 49TH AVENUE, OLDS ALBERTA, Address: 1400, 350 - 7 AVENUE S.W., CALGARY T4H 1G3. No: 2011994684. ALBERTA, T2P 3N9. No: 2011995301.

1199475 ALBERTA LTD. Numbered Alberta 1199531 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 OCT 19 Registered Corporation Incorporated 2005 OCT 20 Registered Address: 83 JEFFERSON ROAD, EDMONTON Address: 903B, 48TH STREET SE, CALGARY ALBERTA, T6L 6R1. No: 2011994759. ALBERTA, T2G 2A7. No: 2011995319.

1199479 ALBERTA LTD. Numbered Alberta 1199533 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 OCT 19 Registered Corporation Incorporated 2005 OCT 20 Registered Address: 208 TUSCARORA HEIGHTS NW, Address: 1400, 350 - 7 AVENUE S.W., CALGARY CALGARY ALBERTA, T3L 2H3. No: 2011994791. ALBERTA, T2P 3N9. No: 2011995335.

1199485 ALBERTA LTD. Numbered Alberta 1199534 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 OCT 19 Registered Corporation Incorporated 2005 OCT 20 Registered Address: 100, 1501- 1 STREET SW, CALGARY Address: 903B, 48TH AVENUE SE, CALGARY ALBERTA, T2R 0W1. No: 2011994858. ALBERTA, T2G 2A7. No: 2011995343.

1199489 ALBERTA LTD. Numbered Alberta 1199536 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 OCT 19 Registered Corporation Incorporated 2005 OCT 20 Registered Address: 218 - 52310 R R 232, SHERWOOD PARK Address: 1400, 350 - 7 AVENUE S.W., CALGARY ALBERTA, T6H 3C3. No: 2011994890. ALBERTA, T2P 3N9. No: 2011995368.

1199502 ALBERTA LTD. Numbered Alberta 1199537 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 OCT 20 Registered Corporation Incorporated 2005 OCT 20 Registered Address: #2500, 10155 - 102 STREET, EDMONTON Address: 172 THAMES CLOSE NW, CALGARY ALBERTA, T5J 4G8. No: 2011995020. ALBERTA, T2K 5N3. No: 2011995376.

- 3293 - THE ALBERTA GAZETTE, PART I, NOVEMBER 30, 2005

1199540 ALBERTA LTD. Numbered Alberta 1199584 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 OCT 21 Registered Corporation Incorporated 2005 OCT 20 Registered Address: #1, 1364 SOUTHVIEW DRIVE S.E., Address: #109 - 10416 - 116 AVENUE, GRANDE MEDICINE HAT ALBERTA, T1B 4E7. No: PRAIRIE ALBERTA, T8V 4K5. No: 2011995848. 2011995400. 1199586 ALBERTA LTD. Numbered Alberta 1199542 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 OCT 20 Registered Corporation Incorporated 2005 OCT 20 Registered Address: 8609 102 STREET, GRANDE PRAIRIE Address: 1400, 350 - 7 AVENUE S.W., CALGARY ALBERTA, T8V 2S5. No: 2011995863. ALBERTA, T2P 3N9. No: 2011995426. 1199588 ALBERTA LTD. Numbered Alberta 1199543 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 OCT 20 Registered Corporation Incorporated 2005 OCT 20 Registered Address: #200, 10708 - 97 STREET, EDMONTON Address: 903B, 48TH AVENUE SE, CALGARY ALBERTA, T5H 2L8. No: 2011995889. ALBERTA, T2G 2A7. No: 2011995434. 1199591 ALBERTA LTD. Numbered Alberta 1199546 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 OCT 20 Registered Corporation Incorporated 2005 OCT 20 Registered Address: 109 SUNWAPTA DRIVE, HINTON Address: 903B, 48TH AVENUE SE, CALGARY ALBERTA, T7V 1G3. No: 2011995913. ALBERTA, T2G 2A7. No: 2011995467. 1199594 ALBERTA LTD. Numbered Alberta 1199549 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 OCT 20 Registered Corporation Incorporated 2005 OCT 20 Registered Address: 5510 - 19A AVE NW, EDMONTON Address: 1400, 350 - 7 AVENUE S.W., CALGARY ALBERTA, T6L 2C1. No: 2011995947. ALBERTA, T2P 3N9. No: 2011995491. 1199597 ALBERTA LTD. Numbered Alberta 1199551 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 OCT 20 Registered Corporation Incorporated 2005 OCT 20 Registered Address: 1923B - 5 STREET SW, CALGARY Address: 78 FENWOOD CLOSE, SYLVAN LAKE ALBERTA, T2S 2B2. No: 2011995970. ALBERTA, T4S 2K4. No: 2011995517. 1199598 ALBERTA INC. Numbered Alberta 1199554 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 OCT 20 Registered Corporation Incorporated 2005 OCT 20 Registered Address: 27 CRANFIELD CIRCLE SE, CALGARY Address: 204, 3716 - 61 AVENUE SE, CALGARY ALBERTA, T3M 1G9. No: 2011995988. ALBERTA, T2C 1Z4. No: 2011995541. 1199600 ALBERTA LTD. Numbered Alberta 1199555 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 OCT 20 Registered Corporation Incorporated 2005 OCT 20 Registered Address: STE 1346, 5328 CALGARY TRAIL S, Address: 302, 523 - 15 AVENUE SW, CALGARY EDMONTON ALBERTA, T6H 4J8. No: 2011996002. ALBERTA, T2R 0R3. No: 2011995558. 1199606 ALBERTA LTD. Numbered Alberta 1199561 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 OCT 20 Registered Corporation Incorporated 2005 OCT 20 Registered Address: #601, 11012 MACLEOD TRAIL SE, Address: 5202 52 AVE, DRAYTON VALLEY CALGARY ALBERTA, T2J 6A5. No: 2011996069. ALBERTA, T7A 1S2. No: 2011995616. 1199607 ALBERTA LTD. Numbered Alberta 1199571 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 OCT 20 Registered Corporation Incorporated 2005 OCT 20 Registered Address: #200, 4870 - 51 STREET, CAMROSE Address: 59-133 JARVIS STREET, HINTON ALBERTA, T4V 1S1. No: 2011996077. ALBERTA, T7V 1N2. No: 2011995715. 1199608 ALBERTA INC. Numbered Alberta 1199575 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 OCT 20 Registered Corporation Incorporated 2005 OCT 20 Registered Address: 106 TARAWOOD RD NE, CALGARY Address: 314 - 3RD STREET SOUTH, LETHBRIDGE ALBERTA, T3J 5B3. No: 2011996085. ALBERTA, T1J 1Y9. No: 2011995756. 1199610 ALBERTA LTD. Numbered Alberta 1199576 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 OCT 20 Registered Corporation Incorporated 2005 OCT 20 Registered Address: 124 BEACON HILL DRIVE, FORT Address: 2000, 10235 - 101 STREET, EDMONTON MCMURRAY ALBERTA, T9H 2P5. No: 2011996101. ALBERTA, T5J 3G1. No: 2011995764. 1199611 ALBERTA INC. Numbered Alberta 1199581 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 OCT 20 Registered Corporation Incorporated 2005 OCT 20 Registered Address: 300, 1201 - 5TH STREET SW, CALGARY Address: 6027 159 AVE, EDMONTON ALBERTA, ALBERTA, T2R 0Y6. No: 2011996119. T5Y 2P4. No: 2011995814. 1199622 ALBERTA LTD. Numbered Alberta 1199582 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 OCT 20 Registered Corporation Incorporated 2005 OCT 20 Registered Address: #200, 4870 - 51 STREET, CAMROSE Address: 440, 7220 FISHER STREET SE, CALGARY ALBERTA, T4V 1S1. No: 2011996226. ALBERTA, T2H 2H8. No: 2011995822.

- 3294 - THE ALBERTA GAZETTE, PART I, NOVEMBER 30, 2005

1199623 ALBERTA LTD. Numbered Alberta 1199710 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 OCT 20 Registered Corporation Incorporated 2005 OCT 20 Registered Address: 38 ALBERTA DRIVE, FORT MCMURRAY Address: B4905 49 AVENUE, OLDS ALBERTA, T4H ALBERTA, T9H 1P6. No: 2011996234. 1E3. No: 2011997109.

1199626 ALBERTA LTD. Numbered Alberta 1199720 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 OCT 20 Registered Corporation Incorporated 2005 OCT 20 Registered Address: NE-20-27-01-W5M No: 2011996267. Address: #101, 5001 - 49 AVENUE, BONNYVILLE ALBERTA, T9N 2J3. No: 2011997208. 1199641 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 OCT 20 Registered 1199721 ALBERTA LTD. Numbered Alberta Address: #306, 10328 - 81ST AVENUE, EDMONTON Corporation Incorporated 2005 OCT 20 Registered ALBERTA, T6E 1X2. No: 2011996416. Address: 2600, 10180 - 101 STREET, EDMONTON ALBERTA, T5J 3Y2. No: 2011997216. 1199642 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 OCT 20 Registered 1199730 ALBERTA LTD. Numbered Alberta Address: 1105-1000 SOMERVALE COURT SW, Corporation Incorporated 2005 OCT 21 Registered CALGARY ALBERTA, T2Y 4K4. No: 2011996424. Address: 3000, 400 - 4TH AVENUE SW, CALGARY ALBERTA, T2P 0J4. No: 2011997307. 1199644 ALBERTA INC. Numbered Alberta Corporation Incorporated 2005 OCT 20 Registered 1199731 ALBERTA INC. Numbered Alberta Address: SUITE #153, 919 CENTRE STREET N.W., Corporation Incorporated 2005 OCT 24 Registered CALGARY ALBERTA, T2E 2P6. No: 2011996440. Address: 1200, 700 - 2ND STREET SW, CALGARY ALBERTA, T2P 4V5. No: 2011997315. 1199646 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 OCT 20 Registered 1199732 ALBERTA LTD. Numbered Alberta Address: 2000, 10235 - 101 STREET, EDMONTON Corporation Incorporated 2005 OCT 20 Registered ALBERTA, T5J 3G1. No: 2011996465. Address: 213 PEMBINA AVENUE, HINTON ALBERTA, T7V 2B3. No: 2011997323. 1199661 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 OCT 20 Registered 1199735 ALBERTA LTD. Numbered Alberta Address: 4500, 855 - 2ND STREET S.W., CALGARY Corporation Incorporated 2005 OCT 20 Registered ALBERTA, T2P 4K7. No: 2011996614. Address: 5011-51ST AVENUE, WHITECOURT ALBERTA, T7S 1P7. No: 2011997356. 1199669 ALBERTA INC. Numbered Alberta Corporation Incorporated 2005 OCT 21 Registered 1199736 ALBERTA INC. Numbered Alberta Address: 206 NEW BRIGHTON CIRCLE SE, Corporation Incorporated 2005 OCT 20 Registered CALGARY ALBERTA, T2Z 4B4. No: 2011996697. Address: 130 CIMARRON GROVE ROAD, OKOTOKS ALBERTA, T1S 2H1. No: 2011997364. 1199676 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 OCT 20 Registered 1199737 ALBERTA INC. Numbered Alberta Address: 480 LEERIDGE RD NW, EDMONTON Corporation Incorporated 2005 OCT 24 Registered ALBERTA, T6K 2K3. No: 2011996762. Address: 1200, 700 - 2ND STREET SW, CALGARY ALBERTA, T2P 4V5. No: 2011997372. 1199686 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 OCT 21 Registered 1199740 ALBERTA LTD. Numbered Alberta Address: #212, 3132 PARSONS ROAD, EDMONTON Corporation Incorporated 2005 OCT 20 Registered ALBERTA, T6N 1L6. No: 2011996861. Address: #100, 4208 97 STREET, EDMONTON ALBERTA, T6E 5Z7. No: 2011997406. 1199697 ALBERTA INC. Numbered Alberta Corporation Incorporated 2005 OCT 20 Registered 1199745 ALBERTA LTD. Numbered Alberta Address: 126 SARATOGA CLOSE NE, CALGARY Corporation Incorporated 2005 OCT 24 Registered ALBERTA, T1Y 7A2. No: 2011996978. Address: 9808 - 103A AVENUE NW, EDMONTON ALBERTA, T5J 2L4. No: 2011997455. 1199702 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 OCT 20 Registered 1199751 ALBERTA INC. Numbered Alberta Address: 67 SADDLEMONT CRES NE, CALGARY Corporation Incorporated 2005 OCT 24 Registered ALBERTA, T3J 4R7. No: 2011997026. Address: 1200, 700 - 2ND STREET SW, CALGARY ALBERTA, T2P 4V5. No: 2011997513. 1199705 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 OCT 20 Registered 1199756 ALBERTA INC. Numbered Alberta Address: #112, 10410 - 81 AVENUE, EDMONTON Corporation Incorporated 2005 OCT 21 Registered ALBERTA, T6E 1X5. No: 2011997059. Address: #1712, 8210 - 111 STREET N.W., EDMONTON ALBERTA, T6G 2C7. No: 2011997562. 1199709 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 OCT 20 Registered 1199760 ALBERTA LTD. Numbered Alberta Address: 38 RIDGE ROAD, CANMORE ALBERTA, Corporation Incorporated 2005 OCT 20 Registered T1W 1G6. No: 2011997091. Address: #9, 4220 - 23 ST NE, CALGARY ALBERTA, T2E 6X7. No: 2011997604.

- 3295 - THE ALBERTA GAZETTE, PART I, NOVEMBER 30, 2005

1199762 ALBERTA LTD. Numbered Alberta 1199829 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 OCT 21 Registered Corporation Incorporated 2005 OCT 21 Registered Address: 4112 - 241 TEMPLE GREEN DRIVE NE, Address: #1638, 10025 - 102A AVENUE, EDMONTON CALGARY ALBERTA, T1Y 5S6. No: 2011997620. ALBERTA, T5J 2Z2. No: 2011998297.

1199770 ALBERTA LTD. Numbered Alberta 1199832 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 OCT 20 Registered Corporation Incorporated 2005 OCT 21 Registered Address: 6720 - 104 STREET, EDMONTON Address: 3000, 700 - 9TH AVENUE SW, CALGARY ALBERTA, T6H 2L4. No: 2011997703. ALBERTA, T2P 3V4. No: 2011998321.

1199771 ALBERTA LTD. Numbered Alberta 1199833 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 OCT 21 Registered Corporation Incorporated 2005 OCT 21 Registered Address: 4106 - 6651 RANCHVIEW DRIVE NW, Address: NE 32-60-6 WTH No: 2011998339. CALGARY ALBERTA, T3G 1P3. No: 2011997711. 1199843 ALBERTA LTD. Numbered Alberta 1199773 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 OCT 21 Registered Corporation Incorporated 2005 OCT 21 Registered Address: 2800, 801-6TH AVENUE, S.W., CALGARY Address: 102, 1721 - 11 STREET SW, CALGARY ALBERTA, T2P 4A3. No: 2011998438. ALBERTA, T2T 3L7. No: 2011997737. 1199847 ALBERTA LTD. Numbered Alberta 1199775 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 OCT 21 Registered Corporation Incorporated 2005 OCT 21 Registered Address: 59 CHINOOK ST W, BROOKS ALBERTA, Address: 58 SIENNA PARK GROVE SW, CALGARY T1R 0C4. No: 2011998479. ALBERTA, T3H 4M9. No: 2011997752. 1199852 ALBERTA LTD. Numbered Alberta 1199777 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 OCT 21 Registered Corporation Incorporated 2005 OCT 20 Registered Address: 4-4737 49B AVE, LACOMBE ALBERTA, Address: SW 6 73 2 W6, BEZANSON ALBERTA, T0H T4L 1K1. No: 2011998529. 0G0. No: 2011997778. 1199865 ALBERTA LTD. Numbered Alberta 1199779 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 OCT 21 Registered Corporation Incorporated 2005 OCT 21 Registered Address: A - 220 - 42ND AVENUE S.E., CALGARY Address: 401, 1305 - 15 AVENUE SW, CALGARY ALBERTA, T2G 1Y4. No: 2011998651. ALBERTA, T3C 0X8. No: 2011997794. 1199869 ALBERTA LTD. Numbered Alberta 1199780 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 OCT 21 Registered Corporation Incorporated 2005 OCT 20 Registered Address: 5023 - 50 AVENUE, WHITECOURT Address: 2800, 10060 JASPER AVENUE, ALBERTA, T7S 1P2. No: 2011998693. EDMONTON ALBERTA, T5J 3V9. No: 2011997802. 1199870 ALBERTA INC. Numbered Alberta 1199781 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 OCT 21 Registered Corporation Incorporated 2005 OCT 20 Registered Address: #2500, 10104 - 103 AVENUE, EDMONTON Address: 6720 - 104 STREET, EDMONTON ALBERTA, T5J 1V3. No: 2011998701. ALBERTA, T6H 2L4. No: 2011997810. 1199872 ALBERTA LTD. Numbered Alberta 1199786 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 OCT 21 Registered Corporation Incorporated 2005 OCT 21 Registered Address: 2800-801 6 AVE SW, CALGARY ALBERTA, Address: 3502 - 14 AVENUE SE, CALGARY T2P 4A3. No: 2011998727. ALBERTA, T2A 0K1. No: 2011997869. 1199875 ALBERTA LTD. Numbered Alberta 1199807 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 OCT 21 Registered Corporation Incorporated 2005 OCT 21 Registered Address: #102, 5009 48TH STREET, Address: 4602 - 48 AVE., RED DEER ALBERTA, T4N LLOYDMINSTER ALBERTA, T9V 0H7. No: 3S9. No: 2011998073. 2011998750.

1199812 ALBERTA LTD. Numbered Alberta 1199880 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 OCT 21 Registered Corporation Incorporated 2005 OCT 26 Registered Address: 110 - 4TH AVENUE NORTH, THREE HILLS Address: 10831 - 168 AVENUE, EDMONTON ALBERTA, T0M 2A0. No: 2011998123. ALBERTA, T5X 2R7. No: 2011998800.

1199814 ALBERTA LTD. Numbered Alberta 1199884 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 OCT 21 Registered Corporation Incorporated 2005 OCT 21 Registered Address: 112, 80 CHIPPEWA ROAD, SHERWOOD Address: 3520-19 STREET S.W., CALGARY PARK ALBERTA, T8A 4W6. No: 2011998149. ALBERTA, T2T 4X6. No: 2011998842.

1199827 ALBERTA LTD. Numbered Alberta 1199885 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 OCT 21 Registered Corporation Incorporated 2005 OCT 21 Registered Address: 751, 815 - 8TH AVENUE SW, CALGARY Address: 71 SPRINGBOROUGH WAY SW, ALBERTA, T2P 3P2. No: 2011998271. CALGARY ALBERTA, T3H 5T4. No: 2011998859.

- 3296 - THE ALBERTA GAZETTE, PART I, NOVEMBER 30, 2005

1199886 ALBERTA LTD. Numbered Alberta 1199961 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 OCT 21 Registered Corporation Incorporated 2005 OCT 21 Registered Address: 5010 51 AVENUE, PONOKA ALBERTA, Address: #102, 11446 40 AVE NW, EDMONTON T4J 1R6. No: 2011998867. ALBERTA, T6J 0R5. No: 2011999618.

1199892 ALBERTA LTD. Numbered Alberta 1199965 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 OCT 21 Registered Corporation Incorporated 2005 OCT 21 Registered Address: 5307 90A AVENUE, EDMONTON Address: #1400, 10025 - 102A AVENUE, EDMONTON ALBERTA, T6B 0P7. No: 2011998925. ALBERTA, T5J 2Z2. No: 2011999659.

1199899 ALBERTA LTD. Numbered Alberta 1199968 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 OCT 21 Registered Corporation Incorporated 2005 OCT 21 Registered Address: 56-400 SILIN FOREST ROAD, FORT Address: 635, 10201 SOUTHPORT ROAD SW, MCMURRAY ALBERTA, T9H 3S5. No: 2011998990. CALGARY ALBERTA, T2W 4X9. No: 2011999683.

1199908 ALBERTA LTD. Numbered Alberta 1199983 ALBERTA INC. Numbered Alberta Corporation Incorporated 2005 OCT 21 Registered Corporation Incorporated 2005 OCT 21 Registered Address: 200 80 CHIPPEWA ROAD, SHERWOOD Address: C/O 305 SUNMILLS DRIVE SE, CALGARY PARK ALBERTA, T8A 4W6. No: 2011999089. ALBERTA, T2X 3E6. No: 2011999832.

1199912 ALBERTA LTD. Numbered Alberta 1199992 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 OCT 21 Registered Corporation Incorporated 2005 OCT 21 Registered Address: 197 CREE ROAD, FORT MCMURRAY Address: 5909 44 AVE., ROCKY MOUNTAIN HOUSE ALBERTA, T9K 1X8. No: 2011999121. ALBERTA, T4T 1W4. No: 2011999923.

1199918 ALBERTA LTD. Numbered Alberta 1200005 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 OCT 21 Registered Corporation Incorporated 2005 OCT 21 Registered Address: #2500, 10155 - 102 STREET, EDMONTON Address: 10TH FLOOR, 744 - 4TH AVENUE, S.W., ALBERTA, T5J 4G8. No: 2011999188. CALGARY ALBERTA, T2P 3T4. No: 2012000051.

1199927 ALBERTA LTD. Numbered Alberta 1200007 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 OCT 27 Registered Corporation Incorporated 2005 OCT 21 Registered Address: 4500, 855 - 2ND STREET S.W., CALGARY Address: 2600, 10180 - 101 STREET, EDMONTON ALBERTA, T2P 4K7. No: 2011999279. ALBERTA, T5J 3Y2. No: 2012000077.

1199930 ALBERTA LTD. Numbered Alberta 1200010 ALBERTA INC. Numbered Alberta Corporation Incorporated 2005 OCT 21 Registered Corporation Incorporated 2005 OCT 21 Registered Address: #2500, 10155 - 102 STREET, EDMONTON Address: 204, 11430 - 168 STREET, EDMONTON ALBERTA, T5J 4G8. No: 2011999303. ALBERTA, T5M 3T9. No: 2012000101.

1199935 ALBERTA LTD. Numbered Alberta 1200011 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 OCT 21 Registered Corporation Incorporated 2005 OCT 21 Registered Address: #2500, 10155 - 102 STREET, EDMONTON Address: 10TH FLOOR, 744 - 4TH AVENUE, S.W., ALBERTA, T5J 4G8. No: 2011999352. CALGARY ALBERTA, T2P 3T4. No: 2012000119.

1199944 ALBERTA LTD. Numbered Alberta 1200013 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 OCT 21 Registered Corporation Incorporated 2005 OCT 21 Registered Address: #2500, 10155 - 102 STREET, EDMONTON Address: 2600, 10180 - 101 STREET, EDMONTON ALBERTA, T5J 4G8. No: 2011999444. ALBERTA, T5J 3Y2. No: 2012000135.

1199945 ALBERTA LTD. Numbered Alberta 1200015 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 OCT 21 Registered Corporation Incorporated 2005 OCT 21 Registered Address: SE23;70;12;W6 No: 2011999451. Address: 205 MAIN STREET, THREE HILLS ALBERTA, T0M 2A0. No: 2012000150. 1199948 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 OCT 21 Registered 1200018 ALBERTA LTD. Numbered Alberta Address: C/O #406, 501 - 18TH AVENUE S.W., Corporation Incorporated 2005 OCT 21 Registered CALGARY ALBERTA, T2S 0C7. No: 2011999485. Address: 204, 3716 - 61 AVENUE SE, CALGARY ALBERTA, T2C 1Z4. No: 2012000184. 1199954 ALBERTA INC. Numbered Alberta Corporation Incorporated 2005 OCT 21 Registered 1200020 ALBERTA LTD. Numbered Alberta Address: 131 KINCORA LANDING NW, CALGARY Corporation Incorporated 2005 OCT 21 Registered ALBERTA, T3R 1K9. No: 2011999543. Address: 101-10303 115 ST NW, EDMONTON ALBERTA, T5K 1T9. No: 2012000200. 1199956 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 OCT 21 Registered 1200021 ALBERTA LTD. Numbered Alberta Address: #1900, 715-5 AVENUE S.W., CALGARY Corporation Incorporated 2005 OCT 21 Registered ALBERTA, T2P 2X6. No: 2011999568. Address: 10TH FLOOR, 744 - 4TH AVENUE, S.W., CALGARY ALBERTA, T2P 3T4. No: 2012000218.

- 3297 - THE ALBERTA GAZETTE, PART I, NOVEMBER 30, 2005

1200024 ALBERTA LTD. Numbered Alberta 1200079 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 OCT 21 Registered Corporation Incorporated 2005 OCT 21 Registered Address: UNIT 5, 523 WOODPARK BLVD SW, Address: 635, 10201 SOUTHPORT ROAD SW, CALGARY ALBERTA, T2W 3S7. No: 2012000242. CALGARY ALBERTA, T2W 4X9. No: 2012000796.

1200025 ALBERTA LTD. Numbered Alberta 1200080 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 OCT 21 Registered Corporation Incorporated 2005 OCT 21 Registered Address: 2600, 10180 - 101 STREET, EDMONTON Address: 100, 1501- 1 STREET SW, CALGARY ALBERTA, T5J 3Y2. No: 2012000259. ALBERTA, T2R 0W1. No: 2012000804.

1200026 ALBERTA LTD. Numbered Alberta 1200081 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 OCT 21 Registered Corporation Incorporated 2005 OCT 21 Registered Address: 10TH FLOOR, 744 - 4TH AVENUE, S.W., Address: 100, 1501- 1 STREET SW, CALGARY CALGARY ALBERTA, T2P 3T4. No: 2012000267. ALBERTA, T2R 0W1. No: 2012000812.

1200027 ALBERTA LTD. Numbered Alberta 1200085 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 OCT 21 Registered Corporation Incorporated 2005 OCT 22 Registered Address: SW 1/4, 34, 25, 28, W4 No: 2012000275. Address: 795 COACH BLUFF CRESCENT S.W., CALGARY ALBERTA, T3H 1A9. No: 2012000853. 1200030 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 OCT 21 Registered 1200086 ALBERTA LTD. Numbered Alberta Address: 10TH FLOOR, 744 - 4TH AVENUE, S.W., Corporation Incorporated 2005 OCT 22 Registered CALGARY ALBERTA, T2P 3T4. No: 2012000309. Address: 14, 3434 - 34 AVENUE NE, CALGARY ALBERTA, T1Y 6X3. No: 2012000861. 1200031 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 OCT 21 Registered 1200093 ALBERTA LTD. Numbered Alberta Address: 402 - 10711 SASKATCHEWAN DR. NW, Corporation Incorporated 2005 OCT 22 Registered EDMONTON ALBERTA, T6E 4S4. No: 2012000317. Address: 58 TARARIDGE CLOSE NE, CALGARY ALBERTA, T3J 2P4. No: 2012000937. 1200033 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 OCT 21 Registered 1200102 ALBERTA LTD. Numbered Alberta Address: 378-1ST STREET S.E., MEDICINE HAT Corporation Incorporated 2005 OCT 22 Registered ALBERTA, T1A 0A6. No: 2012000333. Address: 2112 - 33 AVE SW, CALGARY ALBERTA, T2T 1Z6. No: 2012001026. 1200035 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 OCT 24 Registered 1200104 ALBERTA LTD. Numbered Alberta Address: 205 MAIN STREET, THREE HILLS Corporation Incorporated 2005 OCT 22 Registered ALBERTA, T0M 2A0. No: 2012000358. Address: 123 FONDA DRIVE SE, CALGARY ALBERTA, T2A 6E4. No: 2012001042. 1200039 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 OCT 21 Registered 1200110 ALBERTA LTD. Numbered Alberta Address: #114 8010 100 STREET, GRANDE PRAIRIE Corporation Incorporated 2005 OCT 22 Registered ALBERTA, T8V 6X4. No: 2012000390. Address: 835 MCDOUGALL RD NE, CALGARY ALBERTA, T2E 5A5. No: 2012001109. 1200045 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 OCT 21 Registered 1200114 ALBERTA LTD. Numbered Alberta Address: 11311-89 ST., EDMONTON ALBERTA, T5B Corporation Incorporated 2005 OCT 24 Registered 3T5. No: 2012000457. Address: 201, 235 MEADOWBROOK WAY, BROOKS ALBERTA, T1R 1B5. No: 2012001141. 1200049 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 OCT 24 Registered 1200116 ALBERTA LTD. Non-Profit Private Company Address: 378-1ST STREET S.E., MEDICINE HAT Incorporated 2005 OCT 19 Registered Address: 220 ALBERTA, T1A 0A6. No: 2012000499. BERNARD DR. NW, CALGARY ALBERTA, T3K 2B7. No: 5112001168. 1200054 ALBERTA INC. Numbered Alberta Corporation Incorporated 2005 OCT 21 Registered 1200125 ALBERTA LTD. Numbered Alberta Address: 174 BALSAM CRESCENT, OLDS Corporation Incorporated 2005 OCT 24 Registered ALBERTA, T4H 1M4. No: 2012000549. Address: SUITE 115, 17420 STONY PLAIN ROAD, EDMONTON ALBERTA, T5S 1K6. No: 2012001257. 1200062 ALBERTA INC. Numbered Alberta Corporation Incorporated 2005 OCT 24 Registered 1200126 ALBERTA LTD. Numbered Alberta Address: 12 SOUTHPARK DRIVE, LEDUC Corporation Incorporated 2005 OCT 24 Registered ALBERTA, T9E 4V3. No: 2012000622. Address: #2 2302 23 STREET NORTH, LETHBRIDGE ALBERTA, T1H 4R7. No: 2012001265. 1200069 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 OCT 21 Registered 1200132 ALBERTA LTD. Numbered Alberta Address: 33 SIERRA MORENA GROVE SW, Corporation Incorporated 2005 OCT 24 Registered CALGARY ALBERTA, T3H 4L3. No: 2012000697. Address: NE 23 38 7 W5 No: 2012001323.

- 3298 - THE ALBERTA GAZETTE, PART I, NOVEMBER 30, 2005

1200134 ALBERTA INC. Numbered Alberta 1200215 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 OCT 24 Registered Corporation Incorporated 2005 OCT 24 Registered Address: 132 APPLETREE CLOSE S.E., CALGARY Address: # 418 HAMMOND DRIVE NORTH, FOX ALBERTA, T2A 7K1. No: 2012001349. CREEK ALBERTA, T0H 1P0. No: 2012002156.

1200144 ALBERTA LTD. Numbered Alberta 1200217 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 OCT 24 Registered Corporation Incorporated 2005 OCT 24 Registered Address: 82, 4003 - 98 STREET, EDMONTON Address: 92 ELDORADO CLOSE NE, CALGARY ALBERTA, T6E 6M8. No: 2012001448. ALBERTA, R1Y 6T3. No: 2012002172.

1200149 ALBERTA INC. Numbered Alberta 1200228 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 OCT 24 Registered Corporation Incorporated 2005 OCT 24 Registered Address: NE 18-32-04-05 No: 2012001497. Address: 234 4 AVE, STRATHMORE ALBERTA, T1P1B9. No: 2012002289. 1200157 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 OCT 24 Registered 1200236 ALBERTA LTD. Numbered Alberta Address: 400, 1111 - 11TH AVENUE SW, CALGARY Corporation Incorporated 2005 OCT 24 Registered ALBERTA, T2R 0G5. No: 2012001570. Address: STE 201, 823 - 5 ST NE, CALGARY ALBERTA, T2E 3W9. No: 2012002362. 1200161 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 OCT 24 Registered 1200238 ALBERTA LTD. Numbered Alberta Address: 105 COUGARSTONE CRESCENT SW, Corporation Incorporated 2005 OCT 24 Registered CALGARY ALBERTA, T3H 4Z5. No: 2012001612. Address: 8813 98 STREET, GRANDE PRAIRIE ALBERTA, T8V 2C9. No: 2012002388. 1200165 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 OCT 24 Registered 1200240 ALBERTA LIMITED Numbered Alberta Address: 77 CRYSTAL WAY, SHERWOOD PARK Corporation Continued In 2005 OCT 24 Registered ALBERTA, T8H 1T8. No: 2012001653. Address: 4500, 855 - 2ND STREET S.W., CALGARY ALBERTA, T2P 4K7. No: 2012002404. 1200170 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 OCT 24 Registered 1200241 ALBERTA LTD. Numbered Alberta Address: 5414 - 60 STREET, PONOKA ALBERTA, Corporation Incorporated 2005 OCT 24 Registered T4J 1L1. No: 2012001703. Address: SW 34 49 23 W4 No: 2012002412.

1200179 ALBERTA LTD. Numbered Alberta 1200242 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 OCT 24 Registered Corporation Incorporated 2005 OCT 24 Registered Address: #1638, 10025 - 102A AVENUE, EDMONTON Address: 92 GOEBEL DRIVE, SPRUCE GROVE ALBERTA, T5J 2Z2. No: 2012001794. ALBERTA, T7X 1Z3. No: 2012002420.

1200190 ALBERTA LTD Numbered Alberta 1200245 ALBERTA INC. Numbered Alberta Corporation Incorporated 2005 OCT 24 Registered Corporation Incorporated 2005 OCT 24 Registered Address: 888 CN TOWER, 10004 - 104 AVENUE, Address: 1550, 333 - 5TH AVENUE SW, CALGARY EDMONTON ALBERTA, T5J 0K1. No: 2012001901. ALBERTA, T2P 3B6. No: 2012002453.

1200194 ALBERTA LTD. Numbered Alberta 1200246 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 OCT 25 Registered Corporation Incorporated 2005 OCT 24 Registered Address: 6714 - 39 ST., LLOYDMINSTER ALBERTA, Address: 300, 4808 ROSS STREET, RED DEER T9V 2Z4. No: 2012001943. ALBERTA, T4N 1X5. No: 2012002461.

1200199 ALBERTA LTD. Numbered Alberta 1200272 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 OCT 24 Registered Corporation Incorporated 2005 OCT 24 Registered Address: 1700, 10235 - 101 STREET, EDMONTON Address: 10012-101 STREET, PEACE RIVER ALBERTA, T5J 3G1. No: 2012001992. ALBERTA, T8S 1S2. No: 2012002727.

1200201 ALBERTA LTD. Numbered Alberta 1200283 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 OCT 24 Registered Corporation Incorporated 2005 OCT 24 Registered Address: #3 FALCON ROAD, COLD LAKE Address: SE 10 57 5 W4 No: 2012002834. ALBERTA, T9M 1M1. No: 2012002016. 1200286 ALBERTA LTD. Numbered Alberta 1200203 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 OCT 24 Registered Corporation Incorporated 2005 OCT 24 Registered Address: 3000, 700 - 9TH AVENUE SW, CALGARY Address: 219 CASTLEBROOK ROAD NE, CALGARY ALBERTA, T2P 3V4. No: 2012002867. ALBERTA, T3J 2C5. No: 2012002032. 1200293 ALBERTA LTD. Numbered Alberta 1200208 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 OCT 24 Registered Corporation Incorporated 2005 OCT 24 Registered Address: 219 BYRE PLACE SW, EDMONTON Address: NW-16-30-3-W5 PLAN 0412667 No: ALBERTA, T6W 1E3. No: 2012002933. 2012002081.

- 3299 - THE ALBERTA GAZETTE, PART I, NOVEMBER 30, 2005

1200296 ALBERTA LTD. Numbered Alberta 1200352 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 OCT 24 Registered Corporation Incorporated 2005 OCT 24 Registered Address: 1270, 5555 CALGARY TRAIL SOUTH, Address: 378-1ST STREET S.E., MEDICINE HAT EDMONTON ALBERTA, T6H 5P9. No: 2012002966. ALBERTA, T1A 0A6. No: 2012003527.

1200300 ALBERTA LTD. Numbered Alberta 1200358 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 OCT 24 Registered Corporation Incorporated 2005 OCT 26 Registered Address: 108-10309 107 ST NW, EDMONTON Address: 5025 - 51 STREET, LACOMBE ALBERTA, ALBERTA, T5J 1K3. No: 2012003006. T4L 2A3. No: 2012003584.

1200304 ALBERTA LTD. Numbered Alberta 1200360 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 OCT 25 Registered Corporation Incorporated 2005 OCT 24 Registered Address: 802 - 15 ST., WAINWRIGHT ALBERTA, Address: 378-1ST STREET S.E., MEDICINE HAT T9W 1E6. No: 2012003048. ALBERTA, T1A 0A6. No: 2012003600.

1200307 ALBERTA LTD. Numbered Alberta 1200362 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 OCT 25 Registered Corporation Incorporated 2005 OCT 24 Registered Address: 1-5401 49 AVE., OLDS ALBERTA, T4H Address: 378-1ST STREET S.E., MEDICINE HAT 1G3. No: 2012003071. ALBERTA, T1A 0A6. No: 2012003626.

1200310 ALBERTA INC. Numbered Alberta 1200366 ALBERTA INC. Numbered Alberta Corporation Incorporated 2005 OCT 24 Registered Corporation Incorporated 2005 OCT 25 Registered Address: 1401 20 AVE NW, CALGARY ALBERTA, Address: #2100, 700 - 2ND STREET S.W., CALGARY T2M 1G6. No: 2012003105. ALBERTA, T2P 2W1. No: 2012003667.

1200311 ALBERTA LTD. Numbered Alberta 1200370 ALBERTA INC. Numbered Alberta Corporation Incorporated 2005 OCT 26 Registered Corporation Incorporated 2005 OCT 24 Registered Address: 25217 BEARSPAW PL NW, CALGARY Address: 420 MACLEOD TRAIL S.E., MEDICINE ALBERTA, T3R 1H5. No: 2012003113. HAT ALBERTA, T1A 2M9. No: 2012003709.

1200312 ALBERTA LTD. Numbered Alberta 1200372 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 OCT 24 Registered Corporation Incorporated 2005 OCT 24 Registered Address: 5545 - 6TH STREET S.E., CALGARY Address: 1105 LAKE FRASER COURT SE, ALBERTA, T2H 1L6. No: 2012003121. CALGARY ALBERTA, T2J 7G4. No: 2012003725.

1200320 ALBERTA LTD. Numbered Alberta 1200391 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 OCT 25 Registered Corporation Incorporated 2005 OCT 24 Registered Address: 3 SHAWMEADOWS PL SW, CALGARY Address: 525 - 2 STREET SE, MEDICINE HAT ALBERTA, T2Y 1G3. No: 2012003204. ALBERTA, T1A 0C5. No: 2012003915.

1200323 ALBERTA LTD. Numbered Alberta 1200393 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 OCT 24 Registered Corporation Incorporated 2005 OCT 24 Registered Address: 5233 - 49TH AVENUE, RED DEER Address: 525 - 2 STREET SE, MEDICINE HAT ALBERTA, T4N 6G5. No: 2012003238. ALBERTA, T1A 0C5. No: 2012003931.

1200326 ALBERTA LTD. Numbered Alberta 1200397 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 OCT 25 Registered Corporation Incorporated 2005 OCT 25 Registered Address: 1, 5401 - 49TH AVENUE, OLDS ALBERTA, Address: 219 BERNARD DR NW, CALGARY T4H 1G3. No: 2012003261. ALBERTA, T3K 2B6. No: 2012003972.

1200329 ALBERTA LTD. Numbered Alberta 1200399 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 OCT 24 Registered Corporation Incorporated 2005 OCT 25 Registered Address: NE 10 47 26 W4, PL 3560 LOT A No: Address: 51 CITADEL FOREST CLOSE NW, 2012003295. CALGARY ALBERTA, T3G 5A6. No: 2012003998.

1200330 ALBERTA LTD. Numbered Alberta 1200400 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 OCT 25 Registered Corporation Incorporated 2005 OCT 25 Registered Address: 2025, 855 - 2 STREET S.W., CALGARY Address: 1500, 10665 JASPER AVENUE, ALBERTA, T2P 4J8. No: 2012003303. EDMONTON ALBERTA, T5J 3S9. No: 2012004004.

1200336 ALBERTA LTD. Numbered Alberta 1200401 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 OCT 25 Registered Corporation Incorporated 2005 OCT 25 Registered Address: 5001 - 50 AVENUE, RIMBEY ALBERTA, Address: 2200, 10155-102 STREET, EDMONTON T0C 2J0. No: 2012003360. ALBERTA, T5J 4G8. No: 2012004012.

1200341 ALBERTA LTD. Numbered Alberta 1200402 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 OCT 24 Registered Corporation Incorporated 2005 OCT 25 Registered Address: 16 WESTGROVE DRIVE, SPRUCE GROVE Address: 10471 - 178 STREET, EDMONTON ALBERTA, T7X 3B3. No: 2012003410. ALBERTA, T5S 1R5. No: 2012004020.

- 3300 - THE ALBERTA GAZETTE, PART I, NOVEMBER 30, 2005

1200403 ALBERTA LTD. Numbered Alberta 1200454 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 OCT 25 Registered Corporation Incorporated 2005 OCT 25 Registered Address: #2500, 10104 - 103 AVENUE, EDMONTON Address: SW 29-55-26-W4 No: 2012004541. ALBERTA, T5J 1V3. No: 2012004038. 1200459 ALBERTA LTD. Numbered Alberta 1200404 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 OCT 26 Registered Corporation Continued In 2005 OCT 25 Registered Address: NW 27-67-19 W4 No: 2012004590. Address: 3500, 855 – 2 STREET SW, CALGARY ALBERTA, T2P 4J8. No: 2012004046. 1200465 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 OCT 25 Registered 1200413 ALBERTA LTD. Numbered Alberta Address: C/O 102, 10160 116 ST NW, EDMONTON Corporation Continued In 2005 OCT 25 Registered ALBERTA, T5K 1V9. No: 2012004657. Address: 3500, 855 – 2 STREET SW, CALGARY ALBERTA, T2P 4J8. No: 2012004137. 1200469 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 OCT 25 Registered 1200427 ALBERTA LTD. Numbered Alberta Address: # B 212 - 3 AVE. W, BROOKS ALBERTA, Corporation Incorporated 2005 OCT 25 Registered T1R 1C1. No: 2012004699. Address: 12026 - 102 AVENUE, EDMONTON ALBERTA, T5K 0R9. No: 2012004277. 1200471 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 OCT 25 Registered 1200428 ALBERTA INC. Numbered Alberta Address: 13508-58 ST., EDMONTON ALBERTA, T5A Corporation Incorporated 2005 OCT 25 Registered 0R3. No: 2012004715. Address: 22335 TOWNSHIP ROAD 520, SHERWOOD PARK ALBERTA, T8C 1E2. No: 2012004285. 1200476 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 OCT 25 Registered 1200430 ALBERTA LTD. Numbered Alberta Address: 680 MARTINDALE BLVD NE, CALGARY Corporation Incorporated 2005 OCT 25 Registered ALBERTA, T3J 3W1. No: 2012004764. Address: BAY A3 624 BEAVER DAM RD NE, CALGARY ALBERTA, T2K 4W6. No: 2012004301. 1200482 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 OCT 25 Registered 1200433 ALBERTA LTD. Numbered Alberta Address: 7 ARBOUR STONE WAY NW, CALGARY Corporation Incorporated 2005 OCT 25 Registered ALBERTA, T3G 5E8. No: 2012004822. Address: 4801 DENNY HAY DRIVE, MAYERTHORPE ALBERTA, T0E 1N0. No: 1200483 ALBERTA CORPORATION Numbered 2012004335. Alberta Corporation Incorporated 2005 OCT 25 Registered Address: 20 MEADOWVIEW DRIVE, 1200434 ALBERTA LTD. Numbered Alberta LEDUC ALBERTA, T9E 8E4. No: 2012004830. Corporation Incorporated 2005 OCT 31 Registered Address: 850, 1015 - 4TH STREET SW, CALGARY 1200485 ALBERTA LTD. Numbered Alberta ALBERTA, T2R 1J4. No: 2012004343. Corporation Incorporated 2005 OCT 25 Registered Address: 1109 FALCONRIDGE DRIVE N.E., 1200436 ALBERTA INC. Numbered Alberta CALGARY ALBERTA, T3J 3H4. No: 2012004855. Corporation Incorporated 2005 OCT 25 Registered Address: 148 CASTLEGLEN WAY NE, CALGARY 1200486 ALBERTA LTD. Numbered Alberta ALBERTA, T3J 1T3. No: 2012004368. Corporation Incorporated 2005 OCT 25 Registered Address: 11119 170 AVE NW, EDMONTON 1200437 ALBERTA LTD. Numbered Alberta ALBERTA, T5X 3L1. No: 2012004863. Corporation Incorporated 2005 OCT 25 Registered Address: 200 80 CHIPPEWA ROAD, SHERWOOD 1200491 ALBERTA LTD. Numbered Alberta PARK ALBERTA, T8A 4W6. No: 2012004376. Corporation Incorporated 2005 OCT 25 Registered Address: #2 14620 26 ST NW, EDMONTON 1200439 ALBERTA LTD. Numbered Alberta ALBERTA, T5Y 2J9. No: 2012004913. Corporation Incorporated 2005 OCT 25 Registered Address: 316, 1167 KENSINGTON CRESCENT NW, 1200495 ALBERTA LTD. Numbered Alberta CALGARY ALBERTA, T2N 1X7. No: 2012004392. Corporation Incorporated 2005 OCT 25 Registered Address: #202, 4825 - 47TH STREET, RED DEER 1200440 ALBERTA LTD. Numbered Alberta ALBERTA, T4N 1R3. No: 2012004954. Corporation Incorporated 2005 OCT 25 Registered Address: 128 CITADEL DRIVE NW, CALGARY 1200498 ALBERTA LTD. Numbered Alberta ALBERTA, T3G 3V3. No: 2012004400. Corporation Incorporated 2005 OCT 25 Registered Address: 12526 107A STREET, GRANDE PRAIRIE 1200441 ALBERTA LTD. Numbered Alberta ALBERTA, T8V 8K8. No: 2012004988. Corporation Incorporated 2005 OCT 25 Registered Address: 103 - 2ND AVENUE WEST, BROOKS 1200502 ALBERTA LTD. Numbered Alberta ALBERTA, T1R 1B6. No: 2012004418. Corporation Incorporated 2005 OCT 25 Registered Address: 35 WHITNEL CLOSE NE, CALGARY 1200445 ALBERTA LTD. Numbered Alberta ALBERTA, T1Y 4J1. No: 2012005027. Corporation Incorporated 2005 OCT 25 Registered Address: 183 ARBOUR CREST RISE NW, CALGARY ALBERTA, T3G 4R9. No: 2012004459.

- 3301 - THE ALBERTA GAZETTE, PART I, NOVEMBER 30, 2005

1200507 ALBERTA LTD. Numbered Alberta 1200558 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 OCT 25 Registered Corporation Incorporated 2005 OCT 25 Registered Address: 120, 3636 - 23 STREET NE, CALGARY Address: 327 DISCOVERY PLACE SW, CALGARY ALBERTA, T2E 8Z5. No: 2012005076. ALBERTA, T3H 4N7. No: 2012005589.

1200516 ALBERTA LTD. Numbered Alberta 1200559 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 OCT 25 Registered Corporation Incorporated 2005 OCT 25 Registered Address: 133 COVE MEADOW BAY NE, CALGARY Address: SW5-63-3-W5 No: 2012005597. ALBERTA, T3K 6E9. No: 2012005167. 1200561 ALBERTA LTD. Numbered Alberta 1200517 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 OCT 25 Registered Corporation Incorporated 2005 OCT 25 Registered Address: 23232 HIGHWAY 14, SHERWOOD PARK Address: UNIT 25-501 YOUVILLE DR E, ALBERTA, T8B 1E6. No: 2012005613. EDMONTON ALBERTA, T6L 6T8. No: 2012005175. 1200565 ALBERTA LTD. Numbered Alberta 1200518 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 OCT 25 Registered Corporation Incorporated 2005 OCT 25 Registered Address: 13227 - 41A ST., EDMONTON ALBERTA, Address: 3799 21 ST, EDMONTON ALBERTA, T6T T5A 2V1. No: 2012005654. 1P3. No: 2012005183. 1200572 ALBERTA INC. Numbered Alberta 1200527 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 OCT 25 Registered Corporation Incorporated 2005 OCT 25 Registered Address: 1739 41 STREET NE, CALGARY Address: 5222 MACLEOD TRAIL S.W., CALGARY ALBERTA, T1Y 2L4. No: 2012005720. ALBERTA, T2H 0J2. No: 2012005274. 1200575 ALBERTA INC. Numbered Alberta 1200531 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 OCT 25 Registered Corporation Incorporated 2005 OCT 25 Registered Address: SE 20-45-6-W5 No: 2012005753. Address: CONCOURSE LEVEL, TELUS PLAZA, 10025 JASPER AVENUE, EDMONTON ALBERTA, 1200585 ALBERTA LTD. Numbered Alberta T5J 2B8. No: 2012005316. Corporation Incorporated 2005 OCT 25 Registered Address: 506 - 3RD STREET S.W., DRUMHELLER 1200533 ALBERTA LTD. Numbered Alberta ALBERTA, T0J 0Y6. No: 2012005852. Corporation Incorporated 2005 OCT 25 Registered Address: 374 CITADEL HILLS CI NW, CALGARY 1200586 ALBERTA LTD. Numbered Alberta ALBERTA, T3G 3V7. No: 2012005332. Corporation Incorporated 2005 OCT 25 Registered Address: 1970-10123 99 ST NW, EDMONTON 1200537 ALBERTA INC. Numbered Alberta ALBERTA, T5J 3H1. No: 2012005860. Corporation Incorporated 2005 OCT 25 Registered Address: 13 BIRCH CLOSE, OLDS ALBERTA, T4H 1200589 ALBERTA LTD. Numbered Alberta 1M2. No: 2012005373. Corporation Incorporated 2005 OCT 25 Registered Address: 31 WINDERMERE DRIVE, SPRUCE 1200543 ALBERTA LTD. Numbered Alberta GROVE ALBERTA, T7X 1P9. No: 2012005894. Corporation Incorporated 2005 OCT 25 Registered Address: 302, 2105 - 2 ST. SW, CALGARY 1200590 ALBERTA LTD. Numbered Alberta ALBERTA, T2S 1S7. No: 2012005431. Corporation Incorporated 2005 OCT 25 Registered Address: 83 CRESTMONT DR. SW, CALGARY 1200546 ALBERTA INC. Numbered Alberta ALBERTA, T3B 5Z6. No: 2012005902. Corporation Incorporated 2005 OCT 25 Registered Address: 4416 43 AVE, ALBERTA BEACH 1200594 ALBERTA LTD. Numbered Alberta ALBERTA, T08 0A0. No: 2012005464. Corporation Incorporated 2005 OCT 25 Registered Address: #219, 6203 - 28 AVENUE, EDMONTON 1200548 ALBERTA LTD. Numbered Alberta ALBERTA, T6L 6K3. No: 2012005944. Corporation Incorporated 2005 OCT 26 Registered Address: 310, 10665 JASPER AVE., EDMONTON 1200595 ALBERTA LTD. Numbered Alberta ALBERTA, T5J 3S9. No: 2012005480. Corporation Incorporated 2005 OCT 25 Registered Address: 80 DEERMOSS CRESCENT S.E., 1200551 ALBERTA LTD. Numbered Alberta CALGARY ALBERTA, T2J 6P4. No: 2012005951. Corporation Incorporated 2005 OCT 25 Registered Address: 23232 HIGHWAY 14, SHERWOOD PARK 1200597 ALBERTA LTD. Numbered Alberta ALBERTA, T8B 1E6. No: 2012005514. Corporation Incorporated 2005 OCT 25 Registered Address: 17 WEDOW DR, WHITECOURT ALBERTA, 1200553 ALBERTA LTD. Numbered Alberta T7S 1B5. No: 2012005977. Corporation Incorporated 2005 OCT 25 Registered Address: BOX 1184, 1018C HAMMOND AVE, 1200609 ALBERTA LTD. Numbered Alberta CROSSFIELD ALBERTA, T0M 0S0. No: 2012005530. Corporation Incorporated 2005 OCT 25 Registered Address: 4500, 855 - 2ND STREET S.W., CALGARY 1200555 ALBERTA LTD. Numbered Alberta ALBERTA, T2P 4K7. No: 2012006090. Corporation Incorporated 2005 OCT 25 Registered Address: #1, 3295 DUNMORE ROAD SE, MEDICINE HAT ALBERTA, T1B 3R2. No: 2012005555.

- 3302 - THE ALBERTA GAZETTE, PART I, NOVEMBER 30, 2005

1200614 ALBERTA INC. Numbered Alberta 1200693 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 OCT 25 Registered Corporation Incorporated 2005 OCT 26 Registered Address: 246 SADDLECREST CLOSE NE, Address: 501 - 4901 - 48 STREET, RED DEER CALGARY ALBERTA, T3J 5B7. No: 2012006140. ALBERTA, T4N 6M4. No: 2012006934.

1200625 ALBERTA LTD. Numbered Alberta 1200694 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 OCT 25 Registered Corporation Incorporated 2005 OCT 26 Registered Address: 10022 - 102 AVENUE, GRANDE PRAIRIE Address: 6015-53 STREET, TABER ALBERTA, T1G ALBERTA, T8V 0Z7. No: 2012006256. 1J8. No: 2012006942.

1200627 ALBERTA LTD. Numbered Alberta 1200698 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 OCT 25 Registered Corporation Incorporated 2005 OCT 26 Registered Address: NW-34-19-14-W4 No: 2012006272. Address: 501, 4901 - 48 STREET, RED DEER ALBERTA, T4N 6M4. No: 2012006983. 1200628 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 OCT 25 Registered 1200700 ALBERTA LTD. Numbered Alberta Address: 1634 ATHABASCA STREET, CROSSFIELD Corporation Incorporated 2005 OCT 26 Registered ALBERTA, T0M 0S0. No: 2012006280. Address: 3700, 400 - 3RD AVENUE S.W., CALGARY ALBERTA, T2P 4H2. No: 2012007007. 1200629 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 OCT 25 Registered 1200706 ALBERTA LTD. Numbered Alberta Address: 244 COUNTRY HILLS PLACE NW, Corporation Incorporated 2005 OCT 26 Registered CALGARY ALBERTA, T3K 4X3. No: 2012006298. Address: 306, 9945 - 50 STREET, EDMONTON ALBERTA, T6A 0L4. No: 2012007064. 1200631 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 OCT 25 Registered 1200707 ALBERTA LTD. Numbered Alberta Address: 8832-139 AVE., EDMONTON ALBERTA, Corporation Incorporated 2005 OCT 26 Registered T5E 2B7. No: 2012006314. Address: 639 MCCULLOCH CREST, IRRICANA ALBERTA, T0M 1B0. No: 2012007072. 1200655 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 OCT 26 Registered 1200709 ALBERTA LTD. Numbered Alberta Address: 303, 417 - 3 AVENUE NE, CALGARY Corporation Incorporated 2005 OCT 26 Registered ALBERTA, T2E 0B7. No: 2012006553. Address: 501 - 4901 - 48 STREET, RED DEER ALBERTA, T4N 6M4. No: 2012007098. 1200662 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 OCT 26 Registered 1200718 ALBERTA LTD. Numbered Alberta Address: #2500, 10155 - 102 STREET, EDMONTON Corporation Incorporated 2005 OCT 26 Registered ALBERTA, T5J 4G8. No: 2012006629. Address: 3700, 400 - 3RD AVENUE S.W., CALGARY ALBERTA, T2P 4H2. No: 2012007189. 1200664 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 OCT 26 Registered 1200719 ALBERTA LTD. Numbered Alberta Address: 5233 - 49 AVENUE, RED DEER ALBERTA, Corporation Incorporated 2005 OCT 26 Registered T4N 6G5. No: 2012006645. Address: 600, 4911 - 51 STREET, RED DEER ALBERTA, T4N 6V4. No: 2012007197. 1200670 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 OCT 26 Registered 1200722 ALBERTA LTD. Numbered Alberta Address: 10229 - 88 ST. NW, EDMONTON Corporation Incorporated 2005 OCT 26 Registered ALBERTA, T5H 1P4. No: 2012006702. Address: 132 CASTLERIDGE CLOSE NE, CALGARY ALBERTA, T3J 1Y9. No: 2012007221. 1200671 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 OCT 26 Registered 1200730 ALBERTA LTD. Numbered Alberta Address: 2804 25A STREET SW, CALGARY Corporation Incorporated 2005 OCT 26 Registered ALBERTA, T3E 1Z6. No: 2012006710. Address: 447 TACHE AVENUE NW, CALGARY ALBERTA, T2K 3R6. No: 2012007304. 1200672 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 OCT 26 Registered 1200731 ALBERTA LTD. Numbered Alberta Address: 223-43 AVENUE SW, CALGARY Corporation Incorporated 2005 OCT 26 Registered ALBERTA, T2S 1B1. No: 2012006728. Address: UNIT 501 - 180 KANANASKIS WAY, CANMORE ALBERTA, T1W 3C6. No: 2012007312. 1200675 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 OCT 26 Registered 1200732 ALBERTA LTD. Numbered Alberta Address: 101, 9803 - 31 AVENUE, EDMONTON Corporation Incorporated 2005 OCT 26 Registered ALBERTA, T6N 1C5. No: 2012006751. Address: 10022 - 102 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 0Z7. No: 2012007320. 1200678 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 OCT 26 Registered 1200733 ALBERTA LTD. Numbered Alberta Address: #99, 219-90 AVENUE S.E., CALGARY Corporation Incorporated 2005 OCT 26 Registered ALBERTA, T2J 0A3. No: 2012006785. Address: 10022 - 102 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 0Z7. No: 2012007338.

- 3303 - THE ALBERTA GAZETTE, PART I, NOVEMBER 30, 2005

1200737 ALBERTA LTD. Numbered Alberta 1200809 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 OCT 26 Registered Corporation Incorporated 2005 OCT 26 Registered Address: 10022 - 102 AVENUE, GRANDE PRAIRIE Address: 507 BLACKTHORN ROAD N.E., CALGARY ALBERTA, T8V 0Z7. No: 2012007379. ALBERTA, T2K 4X8. No: 2012008096.

1200741 ALBERTA LTD. Numbered Alberta 1200826 ALBERTA LTD Numbered Alberta Corporation Incorporated 2005 OCT 26 Registered Corporation Incorporated 2005 OCT 27 Registered Address: 6323 99 STREET, GRANDE PRAIRIE Address: #219, 6203 - 28 AVENUE, EDMONTON ALBERTA, T8W 2K6. No: 2012007411. ALBERTA, T6L 6K3. No: 2012008260.

1200744 ALBERTA INC. Numbered Alberta 1200827 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 OCT 26 Registered Corporation Incorporated 2005 OCT 26 Registered Address: 10304 156 AVE NW, EDMONTON Address: #800, 10310 JASPER AVENUE, ALBERTA, T5X 6B4. No: 2012007445. EDMONTON ALBERTA, T5J 2W4. No: 2012008278.

1200746 ALBERTA LTD. Numbered Alberta 1200829 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 OCT 26 Registered Corporation Incorporated 2005 OCT 27 Registered Address: 9929-79 AVENUE, EDMONTON ALBERTA, Address: #219, 6203 - 28 AVENUE, EDMONTON T6E 1R3. No: 2012007460. ALBERTA, T6L 6K3. No: 2012008294.

1200751 ALBERTA LTD. Numbered Alberta 1200831 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 OCT 26 Registered Corporation Incorporated 2005 OCT 26 Registered Address: #1900, 715-5 AVENUE S.W., CALGARY Address: SW 24 41 17 W4 No: 2012008310. ALBERTA, T2P 2X6. No: 2012007510. 1200832 ALBERTA LTD. Numbered Alberta 1200756 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 OCT 26 Registered Corporation Incorporated 2005 OCT 26 Registered Address: 107-4611 20 AVENUE, EDMONTON Address: 90 NIVEN STREET, RED DEER ALBERTA, ALBERTA, T6L 5W7. No: 2012008328. T4P 1Y7. No: 2012007569. 1200836 ALBERTA LTD. Numbered Alberta 1200762 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 OCT 26 Registered Corporation Incorporated 2005 OCT 26 Registered Address: 9404 - 100 AVENUE, #309, GRANDE Address: 212 SHAWNEE GARDENS S.W., PRAIRIE ALBERTA, T8V 0T8. No: 2012008369. CALGARY ALBERTA, T2Y 2V1. No: 2012007627. 1200849 ALBERTA CORPORATION Numbered 1200763 ALBERTA LTD. Numbered Alberta Alberta Corporation Incorporated 2005 OCT 26 Corporation Incorporated 2005 OCT 26 Registered Registered Address: 100, 111 - 5TH AVENUE SW Address: 800, 736-6 AVENUE S.W., CALGARY SUITE 2700, CALGARY ALBERTA, T2P 3Y6. No: ALBERTA, T2P 3T7. No: 2012007635. 2012008492.

1200773 ALBERTA LTD. Numbered Alberta 1200853 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 OCT 26 Registered Corporation Incorporated 2005 OCT 26 Registered Address: 800, 736-6 AVENUE SW, CALGARY Address: 8603 104 ST NW, EDMONTON ALBERTA, ALBERTA, T2P 3T7. No: 2012007734. T6E 4G6. No: 2012008534.

1200785 ALBERTA LTD. Numbered Alberta 1200860 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 OCT 26 Registered Corporation Incorporated 2005 OCT 26 Registered Address: C/O #406, 501 - 18TH AVENUE S.W., Address: 2100, 777 - 8TH AVENUE S.W., CALGARY CALGARY ALBERTA, T2S 0C7. No: 2012007858. ALBERTA, T2P 3R5. No: 2012008609.

1200788 ALBERTA LTD. Numbered Alberta 1200863 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 OCT 26 Registered Corporation Incorporated 2005 OCT 27 Registered Address: 9733 151 STREET NW, EDMONTON Address: 9931-106 AVENUE, GRANDE PRAIRIE ALBERTA, T5P 1S6. No: 2012007882. ALBERTA, T8V 1J4. No: 2012008633.

1200789 ALBERTA LTD. Numbered Alberta 1200867 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 OCT 26 Registered Corporation Incorporated 2005 OCT 26 Registered Address: 16908 100 STREET, EDMONTON Address: 106 - 2ND STREET SOUTH, PICTURE ALBERTA, T5X4L6. No: 2012007890. BUTTE ALBERTA, T0K 1V0. No: 2012008674.

1200792 ALBERTA LTD. Numbered Alberta 1200872 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 OCT 26 Registered Corporation Incorporated 2005 OCT 26 Registered Address: 38 SADDLECREST CLOSE NE, CALGARY Address: 108, 9824 - 97 AVENUE, GRANDE PRAIRIE ALBERTA, T3J 5B5. No: 2012007924. ALBERTA, T8V 7K2. No: 2012008724.

1200795 ALBERTA LTD. Numbered Alberta 1200880 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 OCT 26 Registered Corporation Incorporated 2005 OCT 26 Registered Address: 106-1408 17 ST SE, CALGARY ALBERTA, Address: #16, 3515 27TH STREET NE, CALGARY T2G 5S4. No: 2012007957. ALBERTA, T1Y 5E4. No: 2012008807.

- 3304 - THE ALBERTA GAZETTE, PART I, NOVEMBER 30, 2005

1200881 ALBERTA LTD. Numbered Alberta 1200913 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 OCT 26 Registered Corporation Incorporated 2005 OCT 26 Registered Address: 3300, 421 - 7 AVENUE S.W., CALGARY Address: 2100, 777 - 8TH AVENUE S.W., CALGARY ALBERTA, T2P 4K9. No: 2012008815. ALBERTA, T2P 3R5. No: 2012009136.

1200883 ALBERTA LTD. Numbered Alberta 1200916 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 OCT 26 Registered Corporation Incorporated 2005 OCT 26 Registered Address: 174 OXFORD ROAD WEST, LETHBRIDGE Address: 34 GLAMIS GARDENS SW, CALGARY ALBERTA, T1K 4V4. No: 2012008831. ALBERTA, T3E 6S4. No: 2012009169.

1200886 ALBERTA LTD. Numbered Alberta 1200918 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 OCT 26 Registered Corporation Incorporated 2005 OCT 26 Registered Address: #16, 3515 27TH STREET NE, CALGARY Address: #303, 9811-34 AVENUE, EDMONTON ALBERTA, T1Y 5E4. No: 2012008864. ALBERTA, T6E 5X9. No: 2012009185.

1200887 ALBERTA LTD. Numbered Alberta 1200923 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 OCT 26 Registered Corporation Incorporated 2005 OCT 26 Registered Address: 200, 2 ATHABASCAN AVENUE, Address: SEC 25 TWP 32 RGE 2 W5M PTN SE 25-34- SHERWOOD PARK ALBERTA, T8A 4E3. No: 2-5 No: 2012009235. 2012008872. 1200944 ALBERTA LTD. Numbered Alberta 1200892 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 OCT 27 Registered Corporation Incorporated 2005 OCT 26 Registered Address: 735 MARLBOROUGH WAY NE, Address: 209, 4656 WESTWINDS DRIVE N.E., CALGARY ALBERTA, T2A 3T1. No: 2012009441. CALGARY ALBERTA, T3J 3Z5. No: 2012008922. 1200960 ALBERTA LTD. Numbered Alberta 1200893 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 OCT 27 Registered Corporation Incorporated 2005 OCT 26 Registered Address: 35 TERRACE CRES NE, MEDICINE HAT Address: 2120 - 41 STREET, EDMONTON ALBERTA, ALBERTA, T1C 1Z9. No: 2012009607. T6L 6L2. No: 2012008930. 1200961 ALBERTA LTD. Numbered Alberta 1200898 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 OCT 27 Registered Corporation Incorporated 2005 OCT 26 Registered Address: 105, 2411 - 4 STREET NW, CALGARY Address: 23 ATHABASCA ACRES, DEVON ALBERTA, T2M 2Z8. No: 2012009615. ALBERTA, T9G 1L8. No: 2012008989. 1200963 ALBERTA LTD. Numbered Alberta 1200899 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 OCT 27 Registered Corporation Incorporated 2005 OCT 26 Registered Address: 3000, 700 - 9TH AVENUE SW, CALGARY Address: 1600, 10025 - 102A AVENUE, EDMONTON ALBERTA, T2P 3V4. No: 2012009631. ALBERTA, T5J 2Z2. No: 2012008997. 1200964 ALBERTA LTD. Numbered Alberta 1200901 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 OCT 27 Registered Corporation Incorporated 2005 OCT 26 Registered Address: 5233 - 49TH AVENUE, RED DEER Address: #1102, 815 - 14 AVE SW, CALGARY ALBERTA, T4N 6G5. No: 2012009649. ALBERTA, T2R 0N5. No: 2012009011. 1200974 ALBERTA LTD. Numbered Alberta 1200902 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 OCT 27 Registered Corporation Incorporated 2005 OCT 26 Registered Address: 4908 - 36 AVENUE, EDMONTON Address: 4635 40TH STREET NE, CALGARY ALBERTA, T6L 3S5. No: 2012009748. ALBERTA, T1Y 6B2. No: 2012009029. 1200978 ALBERTA LTD. Numbered Alberta 1200905 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 OCT 27 Registered Corporation Incorporated 2005 OCT 26 Registered Address: #100, 4918 51 STREET, CAMROSE Address: 640 QUEEN CHARLOTTE DRIVE S.E., ALBERTA, T4V 1S3. No: 2012009789. CALGARY ALBERTA, T2J 4T6. No: 2012009052. 1200986 ALBERTA LTD. Numbered Alberta 1200906 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 OCT 27 Registered Corporation Incorporated 2005 OCT 26 Registered Address: #803, 1333 - 8TH STREET SW, CALGARY Address: APT 311-1313 13TH AVENUE SW, ALBERTA, T2R 1M6. No: 2012009862. CALGARY ALBERTA, T3C 3S1. No: 2012009060. 1200989 ALBERTA LTD. Numbered Alberta 1200909 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 OCT 27 Registered Corporation Incorporated 2005 OCT 26 Registered Address: SW-36-58-9-W4 No: 2012009896. Address: #303, 9811-34 AVE, EDMONTON ALBERTA, T6E 5X9. No: 2012009094. 1200991 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 OCT 27 Registered 1200911 ALBERTA INC. Numbered Alberta Address: 8207 99 AVE NW, EDMONTON ALBERTA, Corporation Incorporated 2005 OCT 26 Registered T6A 0E8. No: 2012009912. Address: #150, 2635- 37TH AVENUE NE, CALGARY ALBERTA, T1Y 5V7. No: 2012009110.

- 3305 - THE ALBERTA GAZETTE, PART I, NOVEMBER 30, 2005

1200993 ALBERTA LTD. Numbered Alberta 1201066 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 OCT 27 Registered Corporation Incorporated 2005 OCT 27 Registered Address: 1604-22A STREET N.W., CALGARY Address: 320 EDMONTON CITY CENTRE E, ALBERTA, T2N 2N9. No: 2012009938. EDMONTON ALBERTA, T5J 4H5. No: 2012010662.

1201004 ALBERTA LTD. Numbered Alberta 1201071 ALBERTA INC. Numbered Alberta Corporation Incorporated 2005 OCT 27 Registered Corporation Incorporated 2005 OCT 28 Registered Address: 196 PANAMOUNT GREEN N.W., Address: NE 26-31-06-5 No: 2012010712. CALGARY ALBERTA, T3K 5R6. No: 2012010043. 1201072 ALBERTA INC. Numbered Alberta 1201005 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 OCT 28 Registered Corporation Incorporated 2005 OCT 27 Registered Address: 191 RAILWAY AVE, DRUMHELLER Address: 2600, 10180-101 STREET, EDMONTON ALBERTA, T0J 0Y0. No: 2012010720. ALBERTA, T5J 3Y2. No: 2012010050. 1201075 ALBERTA LTD. Numbered Alberta 1201006 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 OCT 27 Registered Corporation Incorporated 2005 OCT 27 Registered Address: 4405 - 50TH AVENUE, ST. PAUL Address: 318 WEST CREEK BAY, CHESTERMERE ALBERTA, T0A 3A3. No: 2012010753. ALBERTA, T1X 1P6. No: 2012010068. 1201081 ALBERTA LTD. Numbered Alberta 1201009 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 OCT 27 Registered Corporation Incorporated 2005 OCT 27 Registered Address: 53 PARKVIEW CRESCENT, CALMAR Address: 50 LAURALCREST PL, ST. ALBERT ALBERTA, T0C 0V0. No: 2012010811. ALBERTA, T8N 7H4. No: 2012010092. 1201087 ALBERTA LTD. Numbered Alberta 1201012 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 OCT 27 Registered Corporation Incorporated 2005 OCT 27 Registered Address: #2250, 10104 103 AVENUE, EDMONTON Address: #201, 110-11 AVENUE S.W., CALGARY ALBERTA, T5J 0H8. No: 2012010878. ALBERTA, T2R 0B8. No: 2012010126. 1201088 ALBERTA LTD. Numbered Alberta 1201021 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 OCT 27 Registered Corporation Incorporated 2005 OCT 27 Registered Address: #306, 10328 - 81 AVENUE, EDMONTON Address: 1200, 425 - 1ST STREET S.W., CALGARY ALBERTA, T6E 1X2. No: 2012010886. ALBERTA, T2P 3L8. No: 2012010217. 1201099 ALBERTA LTD. Numbered Alberta 1201031 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 OCT 27 Registered Corporation Incorporated 2005 OCT 27 Registered Address: HANGAR #3, 2834 FALAISE AVENUE SW, Address: SUITE 300, 2912 MEMORIAL DRIVE S.E., CALGARY ALBERTA, T3E 7JZ. No: 2012010993. CALGARY ALBERTA, T2A 6R1. No: 2012010316. 1201100 ALBERTA LTD. Numbered Alberta 1201033 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 OCT 27 Registered Corporation Incorporated 2005 OCT 28 Registered Address: 42 TUSCANY HILLS PARK NW, Address: 1500, 407 - 2ND STREET S.W., CALGARY CALGARY ALBERTA, T3L 2A2. No: 2012011009. ALBERTA, T2P 2Y3. No: 2012010332. 1201104 ALBERTA LTD. Numbered Alberta 1201041 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 OCT 27 Registered Corporation Incorporated 2005 OCT 27 Registered Address: 46 DEER PARK BLVD., SPRUCE GROVE Address: 36 MACEWAN DRIVE N.W., CALGARY ALBERTA, T7X 3J6. No: 2012011041. ALBERTA, T3K 2P2. No: 2012010415. 1201109 ALBERTA LTD. Numbered Alberta 1201050 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 OCT 28 Registered Corporation Incorporated 2005 OCT 27 Registered Address: SW 13-13-23 W5M No: 2012011090. Address: 7008 FARRELL RD SE, CALGARY ALBERTA, T2H 0T2. No: 2012010506. 1201112 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 OCT 27 Registered 1201054 ALBERTA LTD. Numbered Alberta Address: 1200, 425 - 1ST STREET S.W., CALGARY Corporation Incorporated 2005 OCT 27 Registered ALBERTA, T2P 3L8. No: 2012011124. Address: 609 GRANDIN PARK TWR, 22 SIR WINSTON CHURCHILL AVE, ST. ALBERT 1201125 ALBERTA LTD. Numbered Alberta ALBERTA, T8N 1B4. No: 2012010548. Corporation Incorporated 2005 OCT 27 Registered Address: 3000, 400 - 4TH AVENUE SW, CALGARY 1201058 ALBERTA LTD. Numbered Alberta ALBERTA, T2P 0J4. No: 2012011256. Corporation Incorporated 2005 OCT 27 Registered Address: 5317 60 AVENUE, VEGREVILLE 1201127 ALBERTA INC. Numbered Alberta ALBERTA, T9C 1J4. No: 2012010589. Corporation Incorporated 2005 OCT 28 Registered Address: 3400, 150 - 6TH AVENUE SW, CALGARY 1201065 ALBERTA LTD. Numbered Alberta ALBERTA, T2P 3Y7. No: 2012011272. Corporation Incorporated 2005 OCT 27 Registered Address: 235, 495 - 36TH STREET N.E., CALGARY ALBERTA, T2A 6K3. No: 2012010654.

- 3306 - THE ALBERTA GAZETTE, PART I, NOVEMBER 30, 2005

1201140 ALBERTA LTD. Numbered Alberta 1201197 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 OCT 27 Registered Corporation Incorporated 2005 OCT 27 Registered Address: 3825 118 AVE, EDMONTON ALBERTA, Address: 53 ARCAND DRIVE, ST. ALBERT T5W 0Z8. No: 2012011405. ALBERTA, T8N 5V1. No: 2012011975.

1201143 ALBERTA LTD. Numbered Alberta 1201198 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 OCT 27 Registered Corporation Incorporated 2005 OCT 27 Registered Address: 117 WESTVIEW CRES, BLACKFALDS Address: #108, 9824 - 97 AVENUE, GRANDE ALBERTA, T0M OJO. No: 2012011439. PRAIRIE ALBERTA, T8V 7K2. No: 2012011983.

1201145 ALBERTA LTD. Numbered Alberta 1201199 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 OCT 27 Registered Corporation Incorporated 2005 OCT 27 Registered Address: 219 HERITAGE COURT WEST, Address: #108, 9824 - 97 AVENUE, GRANDE LETHBRIDGE ALBERTA, T1K 7Y5. No: 2012011454. PRAIRIE ALBERTA, T8V 7K2. No: 2012011991.

1201148 ALBERTA LTD. Numbered Alberta 1201200 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 OCT 27 Registered Corporation Incorporated 2005 OCT 27 Registered Address: 2900-10180 101 ST, EDMONTON Address: #108, 9824 - 97 AVENUE, GRANDE ALBERTA, T5J 3V5. No: 2012011488. PRAIRIE ALBERTA, T8V 7K2. No: 2012012007.

1201149 ALBERTA LTD. Numbered Alberta 1201203 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 OCT 27 Registered Corporation Incorporated 2005 OCT 27 Registered Address: 9920 ELEVATOR ROAD, HYTHE Address: 27 COUNTRY HILLS COVE NW, ALBERTA, T0H 2C0. No: 2012011496. CALGARY ALBERTA, T3K 5E7. No: 2012012031.

1201151 ALBERTA LIMITED Numbered Alberta 1201233 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 OCT 27 Registered Corporation Incorporated 2005 OCT 28 Registered Address: 11236 WILSON ROAD SE, CALGARY Address: 10012-101 STREET, PEACE RIVER ALBERTA, T2J 2E2. No: 2012011512. ALBERTA, T8S 1S2. No: 2012012338.

1201162 ALBERTA LTD. Numbered Alberta 1201235 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 OCT 27 Registered Corporation Incorporated 2005 OCT 28 Registered Address: #504, 4909 - 49 STREET, RED DEER Address: 8047 CHARDIE ROAD SW, CALGARY ALBERTA, T4N 1V1. No: 2012011629. ALBERTA, T2V 2T5. No: 2012012353.

1201166 ALBERTA LTD. Numbered Alberta 1201243 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 OCT 27 Registered Corporation Incorporated 2005 OCT 28 Registered Address: NW; 1; 57; 10; W5 No: 2012011660. Address: 84 ELIZABETH STREET, OKOTOKS ALBERTA, T1S 1B2. No: 2012012437. 1201173 ALBERTA CORP. Numbered Alberta Corporation Incorporated 2005 OCT 27 Registered 1201248 ALBERTA LTD. Numbered Alberta Address: 4924 GROVE HILL RD SW, CALGARY Corporation Incorporated 2005 OCT 28 Registered ALBERTA, T3E 4G5. No: 2012011736. Address: 144 RIVERGREEN CRESCENT SE, CALGARY ALBERTA, T2C 3V6. No: 2012012486. 1201177 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 OCT 27 Registered 1201263 ALBERTA LTD. Numbered Alberta Address: 5208 52 AVE, DRAYTON VALLEY Corporation Incorporated 2005 OCT 28 Registered ALBERTA, T7A 1S9. No: 2012011777. Address: 290 EATON DRIVE, HINTON ALBERTA, T7V 1Y5. No: 2012012635. 1201180 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 OCT 27 Registered 1201269 ALBERTA LTD. Numbered Alberta Address: 3040 29A ST SE, CALGARY ALBERTA, Corporation Incorporated 2005 OCT 28 Registered T2B 0S3. No: 2012011801. Address: #2250, 10104 103 AVENUE, EDMONTON ALBERTA, T5J 0H8. No: 2012012692. 1201191 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 OCT 27 Registered 1201271 ALBERTA LTD. Numbered Alberta Address: #108, 9824 - 97 AVENUE, GRANDE Corporation Incorporated 2005 OCT 31 Registered PRAIRIE ALBERTA, T8V 7K2. No: 2012011918. Address: 119 WEBB ST., HINTON ALBERTA, T7V 1B8. No: 2012012718. 1201192 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 OCT 27 Registered 1201272 ALBERTA LTD. Numbered Alberta Address: #108, 9824 - 97 AVENUE, GRANDE Corporation Incorporated 2005 OCT 28 Registered PRAIRIE ALBERTA, T8V 7K2. No: 2012011926. Address: 12907 26 ST, EDMONTON ALBERTA, T5A 3X8. No: 2012012726. 1201195 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 OCT 27 Registered 1201275 ALBERTA LTD. Numbered Alberta Address: #108, 9824 - 97 AVENUE, GRANDE Corporation Incorporated 2005 OCT 28 Registered PRAIRIE ALBERTA, T8V 7K2. No: 2012011959. Address: #2250, 10104 103 AVENUE, EDMONTON ALBERTA, T5J 0H8. No: 2012012759.

- 3307 - THE ALBERTA GAZETTE, PART I, NOVEMBER 30, 2005

1201287 ALBERTA LTD. Numbered Alberta 1201352 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 OCT 28 Registered Corporation Incorporated 2005 OCT 28 Registered Address: #2250, 10104 103 AVENUE, EDMONTON Address: 17 SHAWBROOKE PK SW, CALGARY ALBERTA, T5J 0H8. No: 2012012874. ALBERTA, T2Y 4L8. No: 2012013526.

1201292 ALBERTA LTD. Numbered Alberta 1201357 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 OCT 28 Registered Corporation Incorporated 2005 OCT 31 Registered Address: 54 CITADEL FOREST PLACE NW, Address: #48 HAZELWOOD CRES SW, CALGARY CALGARY ALBERTA, T3G 5A5. No: 2012012924. ALBERTA, T2V 3B9. No: 2012013575.

1201294 ALBERTA LTD. Numbered Alberta 1201362 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 OCT 28 Registered Corporation Incorporated 2005 OCT 28 Registered Address: 200, 3700 - 78 AVENUE SE, CALGARY Address: 5401A - 50 AVENUE, TABER ALBERTA, ALBERTA, T2C 2L8. No: 2012012940. T1G 1V2. No: 2012013625.

1201295 ALBERTA LTD. Numbered Alberta 1201373 ALBERTA LTD. Numbered Alberta Corporation Continued In 2005 OCT 28 Registered Corporation Incorporated 2005 OCT 28 Registered Address: 1400, 350 - 7 AVENUE S.W., CALGARY Address: 203, 714 - 5 AVENUE SOUTH, ALBERTA, T2P 3N9. No: 2012012957. LETHBRIDGE ALBERTA, T1J 0V1. No: 2012013732.

1201301 ALBERTA LTD. Numbered Alberta 1201377 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 OCT 28 Registered Corporation Incorporated 2005 OCT 31 Registered Address: #2250, 10104 103 AVENUE, EDMONTON Address: #201, 4990 - 92 AVENUE, EDMONTON ALBERTA, T5J 0H8. No: 2012013013. ALBERTA, T6B 2V4. No: 2012013773.

1201305 ALBERTA LTD. Numbered Alberta 1201378 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 OCT 28 Registered Corporation Incorporated 2005 OCT 28 Registered Address: 1B, 333-2ND STREET WEST, BROOKS Address: 8226 115A ST, GRANDE PRAIRIE ALBERTA, T1R 1G4. No: 2012013054. ALBERTA, T8W 2R2. No: 2012013781.

1201307 ALBERTA LTD. Numbered Alberta 1201379 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 OCT 28 Registered Corporation Incorporated 2005 OCT 31 Registered Address: 418, 715 - 5 AVENUE S.W., CALGARY Address: #201, 4990 - 92 AVENUE, EDMONTON ALBERTA, T2P 2X6. No: 2012013070. ALBERTA, T6B 2V4. No: 2012013799.

1201309 ALBERTA LTD. Numbered Alberta 1201382 ALBERTA LTD. Numbered Alberta Corporation Continued In 2005 OCT 28 Registered Corporation Incorporated 2005 OCT 28 Registered Address: #800, 736-6 AVENUE S.W., CALGARY Address: 4505 - 400 THIRD AVENUE S.W., ALBERTA, T2P 3T7. No: 2012013096. CALGARY ALBERTA, T2P 4H2. No: 2012013823.

1201312 ALBERTA INC. Numbered Alberta 1201388 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 OCT 28 Registered Corporation Incorporated 2005 OCT 28 Registered Address: 1200, 1015 - 4 STREET S.W., CALGARY Address: 102, 10160 116 ST NW, EDMONTON ALBERTA, T2R 1J4. No: 2012013120. ALBERTA, T5K 1V9. No: 2012013880.

1201316 ALBERTA LTD. Numbered Alberta 1201398 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 OCT 28 Registered Corporation Incorporated 2005 OCT 28 Registered Address: #303, 9811-34 AVE, EDMONTON Address: 4808 44 AVE, BEAUMONT ALBERTA, T4X ALBERTA, T6E 5X9. No: 2012013161. 1G3. No: 2012013989.

1201318 ALBERTA LTD. Numbered Alberta 1201406 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 OCT 28 Registered Corporation Incorporated 2005 OCT 31 Registered Address: 2113 - 20 STREET, NANTON ALBERTA, Address: #201, 4990 - 92 AVENUE, EDMONTON T0L 1R0. No: 2012013187. ALBERTA, T6B 2V4. No: 2012014060.

1201323 ALBERTA LTD. Numbered Alberta 1201409 ALBERTA INC. Numbered Alberta Corporation Incorporated 2005 OCT 28 Registered Corporation Incorporated 2005 OCT 28 Registered Address: #110, 1000 CENTRE STREET NORTH, Address: 104 CORNELL COURT, EDMONTON CALGARY ALBERTA, T2E 7W6. No: 2012013237. ALBERTA, T5C 3C3. No: 2012014094.

1201325 ALBERTA LTD. Numbered Alberta 1201414 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 OCT 28 Registered Corporation Incorporated 2005 OCT 28 Registered Address: 62 CANYON CLOSE WEST, LETHBRIDGE Address: 86 HARVEST WOOD WAY NE, CALGARY ALBERTA, T1K 6W5. No: 2012013252. ALBERTA, T3K 3X5. No: 2012014144.

1201351 ALBERTA LTD. Numbered Alberta 1201415 ALBERTA ULC Numbered Alberta Corporation Incorporated 2005 OCT 28 Registered Corporation Incorporated 2005 OCT 31 Registered Address: 450, 808 - 4 AVENUE SW, CALGARY Address: 3700, 400 - 3RD AVENUE SW, CALGARY ALBERTA, T2P 3E8. No: 2012013518. ALBERTA, T2P 4H2. No: 2012014151.

- 3308 - THE ALBERTA GAZETTE, PART I, NOVEMBER 30, 2005

1201417 ALBERTA LTD. Numbered Alberta 1201486 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 OCT 28 Registered Corporation Incorporated 2005 OCT 29 Registered Address: 859 QUEENSLAND DRIVE SE, CALGARY Address: #201, 10702-99 AVE., MORINVILLE ALBERTA, T2J 5G4. No: 2012014177. ALBERTA, T8R 1M5. No: 2012014862.

1201418 ALBERTA INC. Numbered Alberta 1201498 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 OCT 28 Registered Corporation Incorporated 2005 OCT 31 Registered Address: 5323 MAIDSTONE RD NE, CALGARY Address: #105 3719B - 49 STREET NW, CALGARY ALBERTA, T2A 2P3. No: 2012014185. ALBERTA, T3A 2E3. No: 2012014987.

1201421 ALBERTA LTD. Numbered Alberta 1201525 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 OCT 31 Registered Corporation Incorporated 2005 OCT 29 Registered Address: #201, 4990 - 92 AVENUE, EDMONTON Address: #608 BRACEWOOD DR SW, CALGARY ALBERTA, T6B 2V4. No: 2012014219. ALBERTA, T2W 3C7. No: 2012015257.

1201422 ALBERTA ULC Numbered Alberta 1201532 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 OCT 31 Registered Corporation Incorporated 2005 OCT 30 Registered Address: 3700, 400 - 3RD AVENUE SW, CALGARY Address: 235 TARACOVE ROAD N.E., CALGARY ALBERTA, T2P 4H2. No: 2012014227. ALBERTA, T3J 5A2. No: 2012015323.

1201433 ALBERTA INC. Numbered Alberta 1201538 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 OCT 28 Registered Corporation Incorporated 2005 OCT 31 Registered Address: #812 - 1101 84 STREET N.E., CALGARY Address: #600, 220 - 4 STREET SOUTH, ALBERTA, T2A 7X2. No: 2012014334. LETHBRIDGE ALBERTA, T1J 4J7. No: 2012015380.

1201434 ALBERTA LTD. Numbered Alberta 1201540 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 OCT 28 Registered Corporation Incorporated 2005 OCT 31 Registered Address: 81 LESTER CRESCENT, ST. ALBERT Address: #600, 220 - 4 STREET SOUTH, ALBERTA, T8N 2B9. No: 2012014342. LETHBRIDGE ALBERTA, T1J 4J7. No: 2012015406.

1201435 ALBERTA LTD. Numbered Alberta 1201542 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 OCT 28 Registered Corporation Incorporated 2005 OCT 31 Registered Address: 378-1ST STREET SE, MEDICINE HAT Address: #600, 220 - 4 STREET SOUTH, ALBERTA, T1A 0A6. No: 2012014359. LETHBRIDGE ALBERTA, T1J 4J7. No: 2012015422.

1201443 ALBERTA LTD. Numbered Alberta 1201545 ALBERTA INC. Numbered Alberta Corporation Incorporated 2005 OCT 28 Registered Corporation Incorporated 2005 OCT 31 Registered Address: 378-1ST STREET SE, MEDICINE HAT Address: 605, 734 - 7 AVENUE SW, CALGARY ALBERTA, T1A 0A6. No: 2012014433. ALBERTA, T2P 3P8. No: 2012015455.

1201445 ALBERTA INC. Numbered Alberta 1201546 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 OCT 28 Registered Corporation Incorporated 2005 OCT 31 Registered Address: 300, 840 - 6 AVENUE SW, CALGARY Address: 55 WHITNEL CLOSE N.E., CALGARY ALBERTA, T2P 3E5. No: 2012014458. ALBERTA, T1Y 4J1. No: 2012015463.

1201447 ALBERTA LTD. Numbered Alberta 1201547 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 OCT 28 Registered Corporation Incorporated 2005 OCT 31 Registered Address: 2 CEDAR CRESCENT, DRUMHELLER Address: 209-4815 GAETZ AVENUE, RED DEER ALBERTA, T0J 0Y7. No: 2012014474. ALBERTA, T4N 4A5. No: 2012015471.

1201454 ALBERTA LTD. Numbered Alberta 1201553 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 OCT 28 Registered Corporation Incorporated 2005 OCT 31 Registered Address: 2500-10155 102 ST NW, EDMONTON Address: 11324 92A ST, GRANDE PRAIRIE ALBERTA, T5J 4G8. No: 2012014540. ALBERTA, T8V 7E7. No: 2012015539.

1201460 ALBERTA LTD. Numbered Alberta 1201555 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 OCT 28 Registered Corporation Incorporated 2005 OCT 31 Registered Address: 2500-10155 102 ST NW, EDMONTON Address: 4TH FLR., 4943 - 50TH STREET, RED DEER ALBERTA, T5J 4G8. No: 2012014607. ALBERTA, T4N 1Y1. No: 2012015554.

1201469 ALBERTA LTD. Numbered Alberta 1201556 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 OCT 31 Registered Corporation Incorporated 2005 OCT 31 Registered Address: SW QUARTER SECTION 25 TOWNSHIP 18 Address: SE-4-70-66-W6 No: 2012015562. RANGE 15 W4 No: 2012014698. 1201557 ALBERTA LTD. Numbered Alberta 1201476 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 OCT 31 Registered Corporation Incorporated 2005 OCT 28 Registered Address: 378-1ST STREET SE, MEDICINE HAT Address: 109 EVERWILLOW CLOSE SW, CALGARY ALBERTA, T1A 0A6. No: 2012015570. ALBERTA, T2Y 4G5. No: 2012014763.

- 3309 - THE ALBERTA GAZETTE, PART I, NOVEMBER 30, 2005

1201561 ALBERTA LTD. Numbered Alberta 1201610 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 OCT 31 Registered Corporation Incorporated 2005 OCT 31 Registered Address: 4TH FLR., 4943 - 50TH STREET, RED DEER Address: 509, 10080 JASPER AVE., EDMONTON ALBERTA, T4N 1Y1. No: 2012015612. ALBERTA, T5J 1V9. No: 2012016107.

1201563 ALBERTA LTD. Numbered Alberta 1201614 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 OCT 31 Registered Corporation Incorporated 2005 OCT 31 Registered Address: 2350, 10104-103 AVENUE, EDMONTON Address: 509, 10080 JASPER AVE., EDMONTON ALBERTA, T5J 0H8. No: 2012015638. ALBERTA, T5J 1V9. No: 2012016149.

1201564 ALBERTA LTD. Numbered Alberta 1201629 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 OCT 31 Registered Corporation Incorporated 2005 OCT 31 Registered Address: 160 - 17010 90TH AVENUE, EDMONTON Address: 10 RUSTIC CRESCENT, NORGLENWOLD ALBERTA, T5T1L6. No: 2012015646. ALBERTA, T4S 1S5. No: 2012016297.

1201566 ALBERTA LTD. Numbered Alberta 1201631 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 OCT 31 Registered Corporation Incorporated 2005 OCT 31 Registered Address: 378-1ST STREET SE, MEDICINE HAT Address: 5024 - 51 AVENUE, PONOKA ALBERTA, ALBERTA, T1A 0A6. No: 2012015661. T4J 1R7. No: 2012016313.

1201570 ALBERTA LTD. Numbered Alberta 1201632 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 OCT 31 Registered Corporation Incorporated 2005 OCT 31 Registered Address: 4TH FLR., 4943 - 50TH STREET, RED DEER Address: 1413 - 2ND STREET S.W., CALGARY ALBERTA, T4N 1Y1. No: 2012015703. ALBERTA, T2R 0W7. No: 2012016321.

1201571 ALBERTA LTD. Numbered Alberta 1201638 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 OCT 31 Registered Corporation Incorporated 2005 OCT 31 Registered Address: 378-1ST STREET SE, MEDICINE HAT Address: #606 10617 - 105 STREET, EDMONTON ALBERTA, T1A 0A6. No: 2012015711. ALBERTA, T5H 4P7. No: 2012016388.

1201572 ALBERTA LTD. Numbered Alberta 1201643 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 OCT 31 Registered Corporation Incorporated 2005 OCT 31 Registered Address: 2350, 10104-103 AVENUE, EDMONTON Address: NE 16 54 14 W5 No: 2012016438. ALBERTA, T5J 0H8. No: 2012015729. 1201647 ALBERTA LTD. Numbered Alberta 1201577 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 OCT 31 Registered Corporation Incorporated 2005 OCT 31 Registered Address: 186 WINDERMERE ROAD SW, CALGARY Address: 2350,10104-103 AVENUE, EDMONTON ALBERTA, T3C 3K8. No: 2012016479. ALBERTA, T5J 0H8. No: 2012015778. 1201654 ALBERTA LTD. Numbered Alberta 1201591 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 OCT 31 Registered Corporation Incorporated 2005 OCT 31 Registered Address: #328, 100 - 1037 -17TH AVENUE S.W, Address: 143 MEADOWVIEW DRIVE, SHERWOOD CALGARY ALBERTA, T2T 0B2. No: 2012016545. PARK ALBERTA, T8H 1P8. No: 2012015919. 1201659 ALBERTA INC. Numbered Alberta 1201593 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 OCT 31 Registered Corporation Incorporated 2005 OCT 31 Registered Address: 7 WEATHERBY PL, ST. ALBERT Address: SUITE 115, 17420 STONY PLAIN ROAD, ALBERTA, T8N 3L7. No: 2012016594. EDMONTON ALBERTA, T5S 1K6. No: 2012015935. 1201663 ALBERTA LTD. Numbered Alberta 1201594 ALBERTA INC. Numbered Alberta Corporation Incorporated 2005 OCT 31 Registered Corporation Incorporated 2005 OCT 31 Registered Address: 609 GRANDIN PARK TWR, 22 SIR Address: 1050 PANORAMA HILLS DR NW, WINSTON CHURCHILL AVE, ST. ALBERT CALGARY ALBERTA, T3K 5V6. No: 2012015943. ALBERTA, T8N 1B4. No: 2012016636.

1201596 ALBERTA LTD. Numbered Alberta 1201667 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 OCT 31 Registered Corporation Incorporated 2005 OCT 31 Registered Address: 48 CHAPARRAL DRIVE SE, CALGARY Address: LOT 3 PLAN 012995 No: 2012016677. ALBERTA, T2X 3J6. No: 2012015968. 1201673 ALBERTA LTD. Numbered Alberta 1201597 ALBERTA INC. Numbered Alberta Corporation Incorporated 2005 OCT 31 Registered Corporation Incorporated 2005 OCT 31 Registered Address: #B 212 - 3 AVE. W, BROOKS ALBERTA, Address: 16 WATERSTONE CRES., AIRDRIE T1R 1C1. No: 2012016735. ALBERTA, T4B 2E5. No: 2012015976. 1201679 ALBERTA INC. Numbered Alberta 1201601 ALBERTA INC. Numbered Alberta Corporation Incorporated 2005 OCT 31 Registered Corporation Incorporated 2005 OCT 31 Registered Address: 308 WASCANA RD SE, CALGARY Address: #45, 7172 COACH HILL ROAD S.W., ALBERTA, T2J 1H8. No: 2012016792. CALGARY ALBERTA, T3H 1C8. No: 2012016016.

- 3310 - THE ALBERTA GAZETTE, PART I, NOVEMBER 30, 2005

1201681 ALBERTA LTD. Numbered Alberta 1201750 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 OCT 31 Registered Corporation Incorporated 2005 OCT 31 Registered Address: 10633-155 ST., EDMONTON ALBERTA, Address: 80 CARSWELL RD S.E., MEDICINE HAT T5P 2M4. No: 2012016818. ALBERTA, T1B 1M1. No: 2012017501.

1201689 ALBERTA LTD. Numbered Alberta 1201754 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 OCT 31 Registered Corporation Incorporated 2005 OCT 31 Registered Address: 4308A 65 ST., CAMROSE ALBERTA, T4V Address: 609 - 2 STREET SW, HIGH RIVER 2J5. No: 2012016891. ALBERTA, T1V 1A1. No: 2012017543.

1201703 ALBERTA LTD. Numbered Alberta 1201755 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 OCT 31 Registered Corporation Incorporated 2005 OCT 31 Registered Address: 10509 - 100 AVENUE, FORT Address: 123-10617 105 ST NW, EDMONTON SASKATCHEWAN ALBERTA, T8L 1Z5. No: ALBERTA, T5H 4P7. No: 2012017550. 2012017030. 1201756 ALBERTA INC. Numbered Alberta 1201713 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 OCT 31 Registered Corporation Incorporated 2005 OCT 31 Registered Address: 9 SOMME MANOR SW, CALGARY Address: #219, 6203 - 28 AVENUE, EDMONTON ALBERTA, T2T 6M8. No: 2012017568. ALBERTA, T6L 6K3. No: 2012017139. 1201764 ALBERTA LTD. Numbered Alberta 1201715 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 OCT 31 Registered Corporation Incorporated 2005 OCT 31 Registered Address: 2350, 10104-103 AVENUE, EDMONTON Address: 630, 11012 MACLEOD TRAIL S, CALGARY ALBERTA, T5J 0H8. No: 2012017642. ALBERTA, T2J 6A5. No: 2012017154. 1201768 ALBERTA LTD. Numbered Alberta 1201724 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 OCT 31 Registered Corporation Incorporated 2005 OCT 31 Registered Address: 2350,10104-103 AVENUE, EDMONTON Address: 465 MARTINDALE DR NE, CALGARY ALBERTA, T5J 0H8. No: 2012017683. ALBERTA, T3J 4W2. No: 2012017246. 1201771 ALBERTA INC. Numbered Alberta 1201725 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 OCT 31 Registered Corporation Incorporated 2005 OCT 31 Registered Address: PTN. OF SE 21-32-6 W5M No: 2012017717. Address: 1018C HAMMOND AVENUE, CROSSFIELD ALBERTA, T0M 0S0. No: 2012017253. 1201776 ALBERTA INC. Numbered Alberta Corporation Incorporated 2005 OCT 31 Registered 1201727 ALBERTA LTD. Numbered Alberta Address: 10539 108 STREET, EDMONTON Corporation Incorporated 2005 OCT 31 Registered ALBERTA, T5H 2Z8. No: 2012017766. Address: 730, 1015 - 4TH STREET SW, CALGARY ALBERTA, T2R 1J4. No: 2012017279. 1201780 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 OCT 31 Registered 1201729 ALBERTA LTD. Numbered Alberta Address: 73 WALKER BLVD., RED DEER Corporation Incorporated 2005 OCT 31 Registered ALBERTA, T4N 7E7. No: 2012017808. Address: 5008 50 AVE, COLD LAKE ALBERTA, T9M 1P1. No: 2012017295. 1201781 ALBERTA INC. Numbered Alberta Corporation Incorporated 2005 OCT 31 Registered 1201739 ALBERTA LTD. Numbered Alberta Address: 4708 RUNDLEWOOD DRIVE NE, Corporation Incorporated 2005 OCT 31 Registered CALGARY ALBERTA, T1Y 2N8. No: 2012017816. Address: 20 53306 RANGE ROAD 10 (MERIDIAN ESTATES), PARKLAND COUNTY ALBERTA, T7Z 1201783 ALBERTA LTD. Numbered Alberta 1X2. No: 2012017394. Corporation Incorporated 2005 OCT 31 Registered Address: 7 INDUSTRIAL PLACE, CANMORE 1201740 ALBERTA LTD. Numbered Alberta ALBERTA, T1W 1Y1. No: 2012017832. Corporation Incorporated 2005 OCT 31 Registered Address: 1018C HAMMOND AVENUE, 1201785 ALBERTA LTD. Numbered Alberta CROSSFIELD ALBERTA, T0M 0S0. No: 2012017402. Corporation Incorporated 2005 OCT 31 Registered Address: 10263-178 ST., EDMONTON ALBERTA, 1201741 ALBERTA LTD. Numbered Alberta T5S 1M3. No: 2012017857. Corporation Incorporated 2005 OCT 31 Registered Address: 3500, 855 - 2 STREET SW, CALGARY 1201786 ALBERTA INC. Numbered Alberta ALBERTA, T2P 4J8. No: 2012017410. Corporation Incorporated 2005 OCT 31 Registered Address: 300 TEMPLESIDE CIRCLE N.E., CALGARY 1201743 ALBERTA LTD. Numbered Alberta ALBERTA, T1Y 3L9. No: 2012017865. Corporation Incorporated 2005 OCT 31 Registered Address: 2800, 10060 JASPER AVENUE, 1201804 ALBERTA LTD. Numbered Alberta EDMONTON ALBERTA, T5J 3V9. No: 2012017436. Corporation Incorporated 2005 OCT 31 Registered Address: SUITE 1603, 5328 CALGARY TRAIL, 1201745 ALBERTA INC. Numbered Alberta EDMONTON ALBERTA, T6H 4J8. No: 2012018046. Corporation Incorporated 2005 OCT 31 Registered Address: 6706 19 AVE, EDMONTON ALBERTA, T6X 2G8. No: 2012017451. - 3311 - THE ALBERTA GAZETTE, PART I, NOVEMBER 30, 2005

1201808 ALBERTA LTD. Numbered Alberta 641632 B.C. LTD. Other Prov/Territory Corps Corporation Incorporated 2005 OCT 31 Registered Registered 2005 OCT 28 Registered Address: 334 - Address: 127 MILLVIEW COURT SW, CALGARY 12TH STREET SOUTH, LETHBRIDGE ALBERTA, ALBERTA, T2Y 2W8. No: 2012018087. T1J 2R1. No: 2112013665.

1201812 ALBERTA LTD. Numbered Alberta 6443311 CANADA INC. Federal Corporation Corporation Incorporated 2005 OCT 31 Registered Registered 2005 OCT 25 Registered Address: 167 Address: 5944 - 156 AVENUE, EDMONTON ROYAL MANOR NW, CALGARY ALBERTA, T3G ALBERTA, T5Y 2M8. No: 2012018129. 5T5. No: 2112006420.

1201815 ALBERTA LTD. Numbered Alberta 6465811 CANADA INC. Federal Corporation Corporation Incorporated 2005 OCT 31 Registered Registered 2005 OCT 25 Registered Address: BOX Address: #313, 11523 - 100 AVENUE, EDMONTON 1895,SW31-72-10-W6, BEAVERLODGE ALBERTA, ALBERTA, T5K 0J8. No: 2012018152. T0H 0C0. No: 2112004078.

1201819 ALBERTA LTD. Numbered Alberta 652181 B.C. LTD. Other Prov/Territory Corps Corporation Incorporated 2005 OCT 31 Registered Registered 2005 OCT 31 Registered Address: 102, Address: #313, 11523 - 100 AVENUE, EDMONTON 10126 - 97 AVENUE, GRANDE PRAIRIE ALBERTA, ALBERTA, T5K 0J8. No: 2012018194. T8V 7X6. No: 2112018037.

1201827 ALBERTA LTD. Numbered Alberta 686342 B.C. LTD. Other Prov/Territory Corps Corporation Incorporated 2005 OCT 31 Registered Registered 2005 OCT 27 Registered Address: 1450, Address: 3819 LAKESHORE DRIVE, SYLVAN LAKE 10405 JASPER AVENUE, EDMONTON ALBERTA, ALBERTA, T4S 1B8. No: 2012018277. T5J 3N4. No: 2112011131.

1ST CLASS CREATIONS INC. Named Alberta 9138-2010 QUEBEC INC. Other Prov/Territory Corps Corporation Incorporated 2005 OCT 31 Registered Registered 2005 OCT 26 Registered Address: 33-53504 Address: 4816 53 AVE, VIKING ALBERTA, T0B 4N0. RANGE ROAD 274, SPRUCE GROVE ALBERTA, No: 2012016917. T7X 3T1. No: 2112006685.

3 ARROWS TRADING COMPANY INC. Named A & A APPLIANCES SERVICE INC. Named Alberta Alberta Corporation Incorporated 2005 OCT 27 Corporation Incorporated 2005 OCT 19 Registered Registered Address: 120, 3636 - 23 STREET NE, Address: 328 TEMPLE CLOSE NE, CALGARY CALGARY ALBERTA, T2E 8Z5. No: 2012011116. ALBERTA, T1Y 3B6. No: 2011993637.

341 MUNDARE SQUADRON PARENT A & J CONTRACTORS & DEVELOPERS LTD. COMMITTEE SOCIETY Alberta Society Incorporated Named Alberta Corporation Incorporated 2005 OCT 21 2005 OCT 07 Registered Address: P.O. BOX 477, Registered Address: 215, 5112 - 47TH STREET NE, VEGREVILLE ALBERTA, T9C 1R6. No: 5011992921. CALGARY ALBERTA, T3J 4K3. No: 2012000002.

3589 CANADA WAY LTD. Named Alberta A & J HEALTH & FITNESS LTD. Named Alberta Corporation Incorporated 2005 OCT 19 Registered Corporation Incorporated 2005 OCT 18 Registered Address: 10022 - 102 AVENUE, GRANDE PRAIRIE Address: 21 WILLOWBEND CRT, STONY PLAIN ALBERTA, T8V 0Z7. No: 2011994668. ALBERTA, T7Z 2X8. No: 2011989858.

360 CONSULTING INC. Named Alberta Corporation A & M HEALTH SOLUTIONS LTD. Named Alberta Incorporated 2005 OCT 17 Registered Address: #209 - Corporation Incorporated 2005 OCT 18 Registered 4815 GAETZ AVENUE, RED DEER ALBERTA, T4N Address: 5108 53 ST, DRAYTON VALLEY 4A5. No: 2011986953. ALBERTA, T7A 1S2. No: 2011990500.

3762661 CANADA INC. Federal Corporation A & P HUMPHRIES HOLDINGS INC. Named Alberta Registered 2005 OCT 28 Registered Address: 24 Corporation Incorporated 2005 OCT 19 Registered PARKWOOD DRIVE, ST. ALBERT ALBERTA, T8N Address: 13415 - 109 ST., EDMONTON ALBERTA, 5L3. No: 2112012998. T5E 4Y6. No: 2011993850.

403 PRODUCTIONS INC. Named Alberta Corporation A GUY & A GIRL MECHANICAL LTD. Named Incorporated 2005 OCT 17 Registered Address: C/O Alberta Corporation Incorporated 2005 OCT 28 2800-801 6 AVE SW, CALGARY ALBERTA, T2P Registered Address: 1410 HIGH COUNTRY DRIVE, 4A3. No: 2011988892. HIGH RIVER ALBERTA, T1V 1V9. No: 2012011504.

4299655 CANADA INC. Federal Corporation A MAN ABOUT THE HOUSE INC. Named Alberta Registered 2005 OCT 31 Registered Address: 102, 5300 Corporation Incorporated 2005 OCT 28 Registered - 50 STREET, STONY PLAIN ALBERTA, T7Z 1T8. Address: 206 HAMPTONS GARDENS N.W., No: 2112015736. CALGARY ALBERTA, T3A 5X4. No: 2012012452.

49TH PARALLEL CONSULTING INC. Named Alberta A. SCOTT ZOBELL PROFESSIONAL Corporation Incorporated 2005 OCT 27 Registered CORPORATION Dental Professional Corporation Address: 4 10025 117 ST NW, EDMONTON Incorporated 2005 OCT 18 Registered Address: 314 - ALBERTA, T5K 1W7. No: 2012009573. 3RD STREET SOUTH, LETHBRIDGE ALBERTA, T1J 1Y9. No: 2011989668.

- 3312 - THE ALBERTA GAZETTE, PART I, NOVEMBER 30, 2005

A.G. REID OILFIELD CONSULTING LTD. Named ADVENTISTS COMMISSIONED TO TRAIN Alberta Corporation Incorporated 2005 OCT 26 SERVANTS FOR CHRIST SOCIETY Alberta Society Registered Address: 126 WEST LAKEVIEW Incorporated 2005 OCT 13 Registered Address: 5933B- PASSAGE, CHESTERMERE ALBERTA, T1X 1G8. 45 AVENEUE, LACOMBE ALBERTA, T4L 1W5. No: No: 2011944440. 5011998001.

A.M.S. MACHING LTD. Named Alberta Corporation ADVENTURE RV AUTO & TRUCK SALES LTD. Incorporated 2005 OCT 25 Registered Address: #311, Named Alberta Corporation Incorporated 2005 OCT 26 8925 - 51 AVENUE, EDMONTON ALBERTA, T6E Registered Address: 1200, 700 - 2ND STREET S.W., 5J3. No: 2012005282. CALGARY ALBERTA, T2P 4V5. No: 2012008427.

A.M.S. MACHINING LTD. Named Alberta Corporation AEGISASSETS MANAGEMENT LTD. Named Alberta Incorporated 2005 OCT 25 Registered Address: #311, Corporation Incorporated 2005 OCT 26 Registered 8925 - 51 AVENUE, EDMONTON ALBERTA, T6E Address: #1, 5304 - 50TH STREET, LEDUC 5J3. No: 2012005415. ALBERTA, T9E 6Z6. No: 2011999550.

ABF TREE FARM INC. Named Alberta Corporation AEROINFO SYSTEMS INC. Named Alberta Incorporated 2005 OCT 31 Registered Address: NW 9 Corporation Continued In 2005 OCT 16 Registered 36 27 W4TH No: 2012016834. Address: 2600, 255 - 5TH AVENUE S.W., CALGARY ALBERTA, T2P 3G6. No: 2011925613. ACCOUNTING SOLUTION PROVIDERS INC. Named Alberta Corporation Incorporated 2005 OCT 27 AEROMEDICAL LIFE FLIGHT INC. Named Alberta Registered Address: 17315A - 108 AVENUE, Corporation Incorporated 2005 OCT 18 Registered EDMONTON ALBERTA, T5S 1G2. No: 2012012197. Address: #600, 9835 - 101 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 5V4. No: 2011989890. ACCURATE LINE LOCATORS LTD. Named Alberta Corporation Incorporated 2005 OCT 31 Registered AFFORDABLE ONE LTD. Named Alberta Corporation Address: SW 2-85-5-W6TH No: 2012016248. Incorporated 2005 OCT 31 Registered Address: 144 HARVEST GOLD HTS., CALGARY ALBERTA, T3K ACE CANADA INC. Named Alberta Corporation 4H2. No: 2012016396. Incorporated 2005 OCT 27 Registered Address: PK 1 EAU CLAIRE MARKET, 200 BARCLAY PARADE AGGRESSIVE MANUFACTURING LTD. Named S.W., CALGARY ALBERTA, T2P 4R5. No: Alberta Corporation Incorporated 2005 OCT 24 2012011611. Registered Address: #300, 14925 - 111 AVENUE, EDMONTON ALBERTA, T5M 2P6. No: 2012002925. ACL DRAFTING CORP. Named Alberta Corporation Continued In 2005 OCT 27 Registered Address: 5233 - AIM MUTUAL FUND DEALER INC. Other 49 AVENUE, RED DEER ALBERTA, T4N 6G5. No: Prov/Territory Corps Registered 2005 OCT 18 2012010985. Registered Address: 2900-10180 101 ST, EDMONTON ALBERTA, T5J 3V5. No: 2111986606. ACORN RANCH CORPORATION Named Alberta Corporation Incorporated 2005 OCT 17 Registered AINOKEA TRANSPORTATION CORP. Named Address: SW02-52-02-W5 No: 2011987902. Alberta Corporation Incorporated 2005 OCT 17 Registered Address: 2709 SIGNAL HILL HTS SW, ACTIVE CAPITAL GROUP, INC. Named Alberta CALGARY ALBERTA, T3H 2H6. No: 2011988058. Corporation Incorporated 2005 OCT 31 Registered Address: 3400, 350 -7TH AVENUE SW, CALGARY AIR DIRECT FRESH PRODUCE LTD. Named Alberta ALBERTA, T2P 3N9. No: 2012015950. Corporation Incorporated 2005 OCT 17 Registered Address: 8063 22 STREET NE, CALGARY ADAM'S HOME RENOVATION INC. Named Alberta ALBERTA, T2E 7Z6. No: 2011987811. Corporation Incorporated 2005 OCT 24 Registered Address: #216, 15105-121 STREET, EDMONTON AIRDRIE EQUESTRIAN CENTER LTD. Named ALBERTA, T5X 2G3. No: 2012001398. Alberta Corporation Incorporated 2005 OCT 31 Registered Address: 225 FIRST AVENUE NW, ADURO RESOURCES LTD. Named Alberta AIRDRIE ALBERTA, T4B 2B8. No: 2012016180. Corporation Incorporated 2005 OCT 17 Registered Address: 1200, 425 - 1ST STREET S.W., CALGARY ALAN ADAM CONSULTING LTD. Named Alberta ALBERTA, T2P 3L8. No: 2011988025. Corporation Incorporated 2005 OCT 28 Registered Address: #B 212 - 3 AVE. W, BROOKS ALBERTA, ADVANCED BIODIESEL GROUP CANADA LTD. T1R 1C1. No: 2012012247. Named Alberta Corporation Incorporated 2005 OCT 18 Registered Address: 3000, 700 - 9TH AVENUE S.W., ALBERTA ATV FIELD SERVICES LTD. Named CALGARY ALBERTA, T2P 3V4. No: 2011927023. Alberta Corporation Incorporated 2005 OCT 27 Registered Address: 10752 - 180 STREET, ADVANCED VISUAL DESIGNS INC. Named Alberta EDMONTON ALBERTA, T5S 2S4. No: 2012012205. Corporation Incorporated 2005 OCT 21 Registered Address: 244 SITKA DRIVE, FORT MCMURRAY ALBERTA BEEF SOLUTIONS INC. Named Alberta ALBERTA, T9H 5C9. No: 2011998560. Corporation Incorporated 2005 OCT 21 Registered Address: 1003 - 4 AVENUE SOUTH, LETHBRIDGE ALBERTA, T1J 0P7. No: 2011994114.

- 3313 - THE ALBERTA GAZETTE, PART I, NOVEMBER 30, 2005

ALBERTA BUSINESS TECHNOLOGIES LTD. ALL SYSTEMS GO MARKETING INC. Named Named Alberta Corporation Incorporated 2005 OCT 27 Alberta Corporation Continued In 2005 OCT 19 Registered Address: 1003 - 4 AVENUE SOUTH, Registered Address: 14B SPRINGWOOD BUSINESS LETHBRIDGE ALBERTA, T1J OP7. No: 2012006611. CENTRE, SHERWOOD PARK ALBERTA, T8A 4W7. No: 2011994916. ALBERTA COUNCIL FOR ENVIRONMENTAL EDUCATION Alberta Society Incorporated 2005 OCT ALLIANCE CABLES INC. Other Prov/Territory Corps 06 Registered Address: 911 LARCH PLACE, Registered 2005 OCT 31 Registered Address: 3300, 421 CANMORE ALBERTA, T1W 1S5. No: 5011990982. - 7 AVENUE SW, CALGARY ALBERTA, T2P 4K9. No: 2112016254. ALBERTA DENTURE CLINIC INC. Named Alberta Corporation Incorporated 2005 OCT 25 Registered ALLTECH BIOTECHNOLOGY CENTRE INC. Address: #1260, 10665 JASPER AVENUE, Federal Corporation Registered 2005 OCT 21 Registered EDMONTON ALBERTA, T5J 3S9. No: 2012004517. Address: 2100, 777 - 8TH AVENUE S.W., CALGARY ALBERTA, T2P 3R5. No: 2111980468. ALBERTA IRONWORKERS' PENSION FUND INVESTMENT CORPORATION Named Alberta ALM CONTRACTING COMPANY LTD. Named Corporation Incorporated 2005 OCT 31 Registered Alberta Corporation Incorporated 2005 OCT 24 Address: 1201 SCOTIA 2 TOWER, 10060 JASPER Registered Address: 3 CANTERBURY COURT SW, AVENUE, EDMONTON ALBERTA, T5J 4E5. No: CALGARY ALBERTA, T2W 6B9. No: 2011939762. 2012018244. ALPINE HOLDINGS LTD. Named Alberta Corporation ALBERTA TANK TRUCK & SUPPLY LTD. Named Incorporated 2005 OCT 19 Registered Address: 13907 - Alberta Corporation Incorporated 2005 OCT 21 127 STREET, EDMONTON ALBERTA, T6V 1A8. No: Registered Address: SE 29 48 7 W5 No: 2011998974. 2011993827.

ALBERTA TREATY HOCKEY ASSOCIATION ALTCEN (MCEG) LTD. Other Prov/Territory Corps Alberta Society Incorporated 2005 OCT 13 Registered Registered 2005 OCT 26 Registered Address: 3300, 421 Address: P.O. BOX 68, HOBBEMA ALBERTA, T0C 7 AVENUE SW, CALGARY ALBERTA, T2P 4K9. 1N0. No: 5011998209. No: 2112008905.

ALBERTINO LIQUOR INC. Named Alberta ALTUIS INTERNATIONAL CORPORATION Named Corporation Incorporated 2005 OCT 17 Registered Alberta Corporation Incorporated 2005 OCT 28 Address: #306, 10328 - 81ST AVENUE, EDMONTON Registered Address: 23 GOLDEN ASPEN CREST, ALBERTA, T6E 1X2. No: 2011987761. CALGARY ALBERTA, T3Z 3E6. No: 2012012791.

ALCHEMY INVESTMENTS INC. Named Alberta ALWAYS B WELDING INC. Named Alberta Corporation Incorporated 2005 OCT 31 Registered Corporation Incorporated 2005 OCT 27 Registered Address: 23 LOCK CRESCENT, OKOTOKS Address: 1119 38 ST NW, EDMONTON ALBERTA, ALBERTA, T1S 1E7. No: 2012015828. T6L 2K8. No: 2012011942.

ALERT OILFIELD RENTALS LTD. Named Alberta AMITELO CANADA INC. Named Alberta Corporation Corporation Incorporated 2005 OCT 31 Registered Incorporated 2005 OCT 24 Registered Address: #2 Address: #701, 10060 JASPER AVENUE, MOUNT ROYAL VILLAGE, 880 16 AVE SW, EDMONTON ALBERTA, T5J 3R8. No: 2012014292. CALGARY ALBERTA, T2R 1J9. No: 2012002057.

ALIAS PARAMEDICAL ENTERPRISES INC. Named ANAM CARAS ENTERPRISES INC. Named Alberta Alberta Corporation Incorporated 2005 OCT 21 Corporation Incorporated 2005 OCT 26 Registered Registered Address: 4-4737 49B AVE, LACOMBE Address: SUITE 680 MANULIFE PLACE, 10180 - 101 ALBERTA, T4L 1K1. No: 2011998412. STREET, EDMONTON ALBERTA, T5J 3S4. No: 2012005910. ALIRON EXPLORATION LTD. Named Alberta Corporation Incorporated 2005 OCT 25 Registered ANEK ENVIRONMENTAL LIMITED Named Alberta Address: 3500, 855 - 2 STREET SW, CALGARY Corporation Incorporated 2005 OCT 27 Registered ALBERTA, T2P 4J8. No: 2012004681. Address: #207 PRESTWICK MEWS SE, CALGARY ALBERTA, T2Z 3X7. No: 2012010308. ALL AROUND CONTRACTING INC. Named Alberta Corporation Incorporated 2005 OCT 21 Registered ANRON'S ROOFING & CONSTRUCTION LTD. Address: #308-626-57 AVE SW, CALGARY Other Prov/Territory Corps Registered 2005 OCT 31 ALBERTA, T2V 0H4. No: 2012000192. Registered Address: P.O. BOX 385, GRANDE CACHE ALBERTA, T0E 0Y0. No: 2112017211. ALL CANADIAN CONTRACTING LTD. Named Alberta Corporation Incorporated 2005 OCT 21 ANY DEY CONSULTING LTD. Named Alberta Registered Address: APT. 106-615-57 AVE SW, Corporation Incorporated 2005 OCT 25 Registered CALGARY ALBERTA, T2V 0H5. No: 2012000168. Address: SE 17 57 17 W4 No: 2012004103.

ALL HOME REPAIR AND RENOVATIONS LTD. APEX HISTOLOGY LAB LTD. Named Alberta Named Alberta Corporation Incorporated 2005 OCT 31 Corporation Incorporated 2005 OCT 25 Registered Registered Address: 345, 405 - 64 AVENUE NE, Address: 70 HIGHWOOD BLVD, DEVON ALBERTA, CALGARY ALBERTA, T2K 6J6. No: 2012016081. T9G 1W2. No: 2012005787.

- 3314 - THE ALBERTA GAZETTE, PART I, NOVEMBER 30, 2005

APOLLO INTERNATIONAL LTD. Named Alberta AUTHENTIC PIZZA LTD. Named Alberta Corporation Corporation Incorporated 2005 OCT 19 Registered Incorporated 2005 OCT 21 Registered Address: #303, Address: 614-1320, 16TH AVE. SW, CALGARY 9811-34 AVE, EDMONTON ALBERTA, T6E 5X9. No: ALBERTA, T3C 3S6. No: 2011994528. 2011998404.

AQUARIUS PLUMBING & HEATING LTD. Named AUTOMOTIVE INNOVATIONS INC. Named Alberta Alberta Corporation Incorporated 2005 OCT 17 Corporation Incorporated 2005 OCT 29 Registered Registered Address: 116 PANAMOUNT GARDENS Address: 1, 61 - 34 AVENUE SW, CALGARY N.W., CALGARY ALBERTA, T3K 5V4. No: ALBERTA, T2S 2Y9. No: 2012015125. 2011987530. AVENAND INVESTMENTS INC. Named Alberta ARAPAHOE ENERGY HOLDINGS LTD. Named Corporation Incorporated 2005 OCT 25 Registered Alberta Corporation Continued In 2005 OCT 20 Address: 4507 GLENMERE RD SW, CALGARY Registered Address: 3000, 400 - 4TH AVENUE SW, ALBERTA, T3E 4E4. No: 2012004939. CALGARY ALBERTA, T2P 0J4. No: 2011994783. AVIATION 101 INC. Named Alberta Corporation ARCHITECTURAL COMPOSITES INC. Named Incorporated 2005 OCT 20 Registered Address: 935 Alberta Corporation Incorporated 2005 OCT 29 RUNDLECAIRN WAY NE, CALGARY ALBERTA, Registered Address: 9 EMERY CRT, ST. ALBERT T1Y 3A2. No: 2011997505. ALBERTA, T8N 5T3. No: 2012014912. AVM CONTRACTING LTD. Named Alberta ARIAT OILFIELD SOLUTIONS LTD. Named Alberta Corporation Incorporated 2005 OCT 20 Registered Corporation Incorporated 2005 OCT 25 Registered Address: 66 EVERWILLOW CLOSE SW, CALGARY Address: SUITE 105, 2034 - 19TH AVENUE, ALBERTA, T2Y 4G5. No: 2011995053. DIDSBURY ALBERTA, T0M 0W0. No: 2012006199. AVOCET REAL ESTATE INC. Named Alberta AROUND THE CORNER TRADING INC. Other Corporation Incorporated 2005 OCT 24 Registered Prov/Territory Corps Registered 2005 OCT 27 Address: 940, 5555 CALGARY TRAIL, EDMONTON Registered Address: 3000, 700 - 9TH AVENUE S.W., ALBERTA, T6H 5P9. No: 2012001380. CALGARY ALBERTA, T2P 3V4. No: 2112009994. AYCER OILFIELD INDUSTRIES INC. Named Alberta ARROW PRO HOLDINGS LTD. Named Alberta Corporation Incorporated 2005 OCT 27 Registered Corporation Incorporated 2005 OCT 27 Registered Address: 609 GRANDIN PARK TWR, 22 SIR Address: 4807-51 STREET, COLD LAKE ALBERTA, WINSTON CHURCHILL AVE, ST. ALBERT T9M 1P2. No: 2012011181. ALBERTA, T8N 1B4. No: 2012008617.

ARTISTIC GRAPHICS & SIGNS INC. Named Alberta B AND P CLEANING LTD. Named Alberta Corporation Incorporated 2005 OCT 28 Registered Corporation Incorporated 2005 OCT 21 Registered Address: NE-20-50-25-W4 No: 2012012445. Address: SITE 6 BOX 80 RR 5, CALGARY ALBERTA, T2P 2G6. No: 2011999857. ASCENDER SALES & SERVICE LTD. Named Alberta Corporation Incorporated 2005 OCT 25 Registered B&D OILFIELD SERVICES LTD. Named Alberta Address: 4807-51 STREET, COLD LAKE ALBERTA, Corporation Incorporated 2005 OCT 20 Registered T9M 1P2. No: 2012004145. Address: 84 CEDARGROVE WAY SW, CALGARY ALBERTA, T2W 4V2. No: 2011997539. ASPIRAS HOLDINGS CORPORATION Named Alberta Corporation Incorporated 2005 OCT 26 B-LINE DESIGN CARPENTRY LTD. Named Alberta Registered Address: 100, 111 - 5 AVENUE SW, SUITE Corporation Incorporated 2005 OCT 31 Registered 2700, CALGARY ALBERTA, T2P 3Y6. No: Address: 305 ROYAL OAK MEWS NW, CALGARY 2012008773. ALBERTA, T3G 5C8. No: 2012018095.

ASTEC SAFETY SERVICES LTD. Named Alberta B-PLUS WELDING INC. Named Alberta Corporation Corporation Incorporated 2005 OCT 26 Registered Incorporated 2005 OCT 31 Registered Address: 39 Address: 2ND FLOOR, 5014 48 STREET, ROCKY RIDGE HEATH NW, CALGARY ALBERTA, LLOYDMINSTER ALBERTA, T9V 0H8. No: T3G 4Z7. No: 2012016370. 2012006579. B. DRADER CONSTRUCTION INC. Named Alberta ATHABASCA GENERATION NOW GUILD Alberta Corporation Incorporated 2005 OCT 17 Registered Society Incorporated 2005 OCT 07 Registered Address: Address: 11724 - 103 AVENUE, EDMONTON BOX 1708, ATHABASCA ALBERTA, T9S 2B4. No: ALBERTA, T5K 0S7. No: 2011988223. 5011993119. B.J. PIPING DESIGN SERVICES LTD. Named Alberta ATLI FLOORING LTD. Named Alberta Corporation Corporation Incorporated 2005 OCT 24 Registered Incorporated 2005 OCT 19 Registered Address: 206, Address: 3, 912 - 3RD AVENUE N.W., CALGARY 1901 - 19 STREET SW, CALGARY ALBERTA, T2E ALBERTA, T2N 0J6. No: 2012003956. 4Y4. No: 2011989759. B7KENNEDY & ASSOCIATES INC. Named Alberta AUDIOLOGY INNOVATIONS LTD. Named Alberta Corporation Incorporated 2005 OCT 19 Registered Corporation Incorporated 2005 OCT 21 Registered Address: #1900, 715-5 AVENUE S.W., CALGARY Address: 850, 1015 - 4 STREET SW, CALGARY ALBERTA, T2P 2X6. No: 2011993389. ALBERTA, T2R 1J4. No: 2011999576. - 3315 - THE ALBERTA GAZETTE, PART I, NOVEMBER 30, 2005

BABEY VENTURES INCORPORATED Named BELTLINE LP LTD. Named Alberta Corporation Alberta Corporation Incorporated 2005 OCT 21 Incorporated 2005 OCT 17 Registered Address: 3500, Registered Address: 315, 612 - 500 COUNTRY HILLS 855 - 2 STREET SW, CALGARY ALBERTA, T2P 4J8. BLVD. NE, CALGARY ALBERTA, T3K 3K3. No: No: 2011987910. 2011999931. BELVEDERE DRUGS & HOMECARE 2005 LTD. BABIY AIR INC. Named Alberta Corporation Named Alberta Corporation Incorporated 2005 OCT 31 Incorporated 2005 OCT 28 Registered Address: 20-809 Registered Address: 2800, 10060 JASPER AVENUE, WILSON WAY, CANMORE ALBERTA, T1W 2Y8. EDMONTON ALBERTA, T5J 3V9. No: 2012017824. No: 2012007080. BENJAY CONTRACTING LTD. Named Alberta BAMC COMMERCIAL SOFTWARE INC. Named Corporation Incorporated 2005 OCT 25 Registered Alberta Corporation Incorporated 2005 OCT 19 Address: 924 36 ST SE, CALGARY ALBERTA, T2A Registered Address: #2500, 10104 - 103 AVENUE, 1B9. No: 2012004533. EDMONTON ALBERTA, T5J 1V3. No: 2011992142. BENKO ENTERPRISES INC. Named Alberta BANMAN COMMUNICATIONS INC. Named Alberta Corporation Incorporated 2005 OCT 20 Registered Corporation Incorporated 2005 OCT 28 Registered Address: 24-6220 17 AVE SE, CALGARY ALBERTA, Address: 10013 101 AVENUE, LACRETE ALBERTA, T2A 0W6. No: 2011997000. T0H 2H0. No: 2012013435. BETHANY'S BOTANICAL CORPORATION Named BASINS DEEP WELLSITE LTD. Named Alberta Alberta Corporation Incorporated 2005 OCT 26 Corporation Incorporated 2005 OCT 19 Registered Registered Address: 9423 - 144 AVE., EDMONTON Address: 1910 - 18 STREET, COALDALE ALBERTA, ALBERTA, T5E 2H8. No: 2012007254. T1M 1N1. No: 2011992340. BETTER OILFIELD CONSULTING LTD. Named BCD TRUCKING INC. Named Alberta Corporation Alberta Corporation Incorporated 2005 OCT 31 Incorporated 2005 OCT 30 Registered Address: 177 Registered Address: NE 15 - 19 - 14 - W4TH No: SADDLECREEK POINT N.E., CALGARY 2012013427. ALBERTA, T3J 4V4. No: 2012015331. BH CONSULTING AND METAL WORKS INC. BCDKO HOLDINGS LTD. Named Alberta Corporation Named Alberta Corporation Incorporated 2005 OCT 20 Incorporated 2005 OCT 28 Registered Address: #600, Registered Address: 4707 - 35 AVENUE SW, 9835 - 101 AVENUE, GRANDE PRAIRIE ALBERTA, CALGARY ALBERTA, T3E 1B5. No: 2011995129. T8V 5V4. No: 2012012627. BIBACK ROCKY MOUNTAIN LTD. Named Alberta BCN ACCOUNTING SERVICES LTD. Named Alberta Corporation Incorporated 2005 OCT 26 Registered Corporation Incorporated 2005 OCT 17 Registered Address: 2200, 10155-102 STREET, EDMONTON Address: 815 - 112A STREET, EDMONTON ALBERTA, T5J 4G8. No: 2012006512. ALBERTA, T6J 6W3. No: 2011984313. BIG FOOTZ PRODUCTIONS INC. Named Alberta BEAR BLADING INC. Named Alberta Corporation Corporation Incorporated 2005 OCT 28 Registered Incorporated 2005 OCT 31 Registered Address: 55 Address: 125 RUTLEDGE CRES, RED DEER FAIRVIEW WAY, BROOKS ALBERTA, T1R 0N7. ALBERTA, T4P 3K1. No: 2012013609. No: 2012018251. BIG R CUSTOMS INC. Named Alberta Corporation BEARSPAW LAKEFRONT ESTATES INC. Named Incorporated 2005 OCT 17 Registered Address: #202, Alberta Corporation Incorporated 2005 OCT 25 2512 - 40 STREET, EDMONTON ALBERTA, T6L Registered Address: 219, 535-13 ST N, LETHBRIDGE 5L1. No: 2011986581. ALBERTA, T1H 2S6. No: 2012005548. BLACK ICE HOLDINGS LTD. Named Alberta BEAUCHEMIN RACING PRODUCTS INC. Named Corporation Incorporated 2005 OCT 24 Registered Alberta Corporation Incorporated 2005 OCT 31 Address: 22 DONAHUE CLOSE, ST. ALBERT Registered Address: 98 HENRY AVENUE, ALBERTA, T8N 5N7. No: 2012002719. EDMONTON ALBERTA, T5A 2X9. No: 2012015117. BLACK SETTLERS OF ALBERTA & BEC INVESTMENTS INC. Named Alberta Corporation SASKATCHEWAN HISTORICAL SOCIETY (BSAS) Incorporated 2005 OCT 26 Registered Address: 5011-51 Alberta Society Incorporated 2005 OCT 20 Registered AVENUE, WHITECOURT ALBERTA, T7S 1P7. No: Address: 1365-39 STREET, EDMONTON ALBERTA, 2012006868. T6L 2M6. No: 5012014048.

BEIER'S HOTSHOT SERVICES LTD. Named Alberta BLACKDOG PRODUCTIONS INC. Named Alberta Corporation Incorporated 2005 OCT 18 Registered Corporation Incorporated 2005 OCT 26 Registered Address: 1500, 10665 JASPER AVENUE, Address: 1400, 350 - 7TH AVENUE S.W., CALGARY EDMONTON ALBERTA, T5J 3S9. No: 2011990872. ALBERTA, T2P 3N9. No: 2012007601.

BEL-AIR CONTRACTING LTD. Named Alberta BLACKFOOT NATIONS CONSULTATION CENTRE Corporation Incorporated 2005 OCT 24 Registered Alberta Society Incorporated 2005 OCT 07 Registered Address: #5 BERKLEY COURT NW, CALGARY Address: 4505, 400-3RD AVENUE S.W., CALGARY ALBERTA, T3K 1B7. No: 2011988249. ALBERTA, T2P 4H2. No: 5011993754.

- 3316 - THE ALBERTA GAZETTE, PART I, NOVEMBER 30, 2005

BLACKROAD INVESTMENTS INC. Named Alberta BOW ISLAND/BURDETT & DISTRICT CHAMBER Corporation Incorporated 2005 OCT 31 Registered OF COMMERCE ASSOCIATION Alberta Society Address: 8 GREENOCH CRESCENT, EDMONTON Incorporated 2005 OCT 13 Registered Address: 502 ALBERTA, T6L 1B4. No: 2012018202. CENTRE STREET, BOW ISLAND ALBERTA, T0K 0G0. No: 5011999157. BLACKSTONE DEVELOPMENTS & CONSTRUCTION SERVICES LIMITED Named BPO GP LTD. Named Alberta Corporation Incorporated Alberta Corporation Incorporated 2005 OCT 19 2005 OCT 26 Registered Address: 800, 335 - 8TH Registered Address: 185 SPRINGBLUFF BLVD SW, AVENUE S.W., CALGARY ALBERTA, T2P 1C9. No: CALGARY ALBERTA, T3H 5R6. No: 2011994585. 2012007478.

BLADE DEVELOPMENTS INC. Named Alberta BPO PROPERTIES GP TRUSTEE LTD. Named Corporation Incorporated 2005 OCT 17 Registered Alberta Corporation Incorporated 2005 OCT 26 Address: 133 ROYAL BIRCH GARDENS NW, Registered Address: 800, 335 - 8TH AVENUE S.W., CALGARY ALBERTA, T3G 5H8. No: 2011988819. CALGARY ALBERTA, T2P 1C9. No: 2012007577.

BLUE ANCHOR SYSTEMS INC. Named Alberta BPO PROPERTIES HOLDINGS LTD. Named Alberta Corporation Incorporated 2005 OCT 21 Registered Corporation Incorporated 2005 OCT 26 Registered Address: 933 APPLEWOOD DR SE, CALGARY Address: 800, 335 - 8TH AVENUE S.W., CALGARY ALBERTA, T2A 7N3. No: 2011999030. ALBERTA, T2P 1C9. No: 2012007650.

BLUE BELUGA INC. Named Alberta Corporation BPO PROPERTIES TRUSTEE LTD. Named Alberta Incorporated 2005 OCT 31 Registered Address: 1705- Corporation Incorporated 2005 OCT 26 Registered 10TH AVENUE SW, CALGARY ALBERTA, T3C Address: 800, 335 - 8TH AVENUE S.W., CALGARY 0K1. No: 2012017162. ALBERTA, T2P 1C9. No: 2012007700.

BLUE CHIP LOGISTICS (ALBERTA) INC. Named BRAGG CREEK RESOURCES INC. Named Alberta Alberta Corporation Incorporated 2005 OCT 20 Corporation Incorporated 2005 OCT 20 Registered Registered Address: 2500, 10104 - 103 AVENUE, Address: 200 630 4 AVE SW, CALGARY ALBERTA, EDMONTON ALBERTA, T5J 1V3. No: 2011989445. T2P 0J9. No: 2011996739.

BLUE DOG VETERINARY SERVICES LTD. Named BRANDON LOVO HOLDINGS CORPORATION Alberta Corporation Incorporated 2005 OCT 27 Named Alberta Corporation Incorporated 2005 OCT 27 Registered Address: 624 SECOND STREET WEST, Registered Address: 450, 808 - 4 AVENUE SW, COCHRANE ALBERTA, T4C 1Z7. No: 2011995178. CALGARY ALBERTA, T2P 3E8. No: 2012010795.

BLUEHILL CONSULTING INC. Named Alberta BRATSO'S CONTRACTING LTD. Named Alberta Corporation Incorporated 2005 OCT 31 Registered Corporation Incorporated 2005 OCT 18 Registered Address: SW 4-33-4-5 PLAN#7510363 LOT 8 No: Address: 25 FERN GLADE CRES., SYLVAN LAKE 2012015794. ALBERTA, T4S 1Z6. No: 2011989924.

BLZ TRUCKING LTD. Named Alberta Corporation BRAVA CONDOMINIUMS LTD. Named Alberta Incorporated 2005 OCT 17 Registered Address: 12 Corporation Incorporated 2005 OCT 24 Registered GRANDVIEW ESTATES, HINTON ALBERTA, T7V Address: 300, 4808 ROSS STREET, RED DEER 1Y2. No: 2011988272. ALBERTA, T4N 1X5. No: 2012002784.

BODAR INC. Federal Corporation Registered 2005 BRAVEMONT INC. Named Alberta Corporation OCT 21 Registered Address: 9018 SCURFIELD DRIVE Incorporated 2005 OCT 28 Registered Address: 322 NW, CALGARY ALBERTA, T3L 1V4. No: ACACIA DRIVE, AIRDRIE ALBERTA, T4B 1G1. No: 2111999146. 2012013179.

BOEING CANADA FINANCING SERVICES BRAVO AUTO SERVICE LTD. Named Alberta LIMITED Named Alberta Corporation Continued In Corporation Incorporated 2005 OCT 19 Registered 2005 OCT 20 Registered Address: 2600, 255 - 5TH Address: 179 TEMPLEWOOD DRIVE N.E., AVENUE S.W., CALGARY ALBERTA, T2N 3E5. No: CALGARY ALBERTA, T1Y 4M5. No: 2011992456. 2011997851. BREAKWATER INSPECTION LTD. Named Alberta BOETTCH WELDING INC. Named Alberta Corporation Incorporated 2005 OCT 26 Registered Corporation Incorporated 2005 OCT 20 Registered Address: 5007 - 56 STREET, STETTLER ALBERTA, Address: 69 WILKENSON PLACE, LEDUC T0C 2L2. No: 2012007270. ALBERTA, T9E 8N2. No: 2011997281. BRENAN HOLDINGS LTD. Other Prov/Territory BONAVISTA ASSET MANAGEMENT LTD. / LES Corps Registered 2005 OCT 28 Registered Address: CONSEILLERS EN PLACEMENTS BONAVISTA 5105 49TH STREET, P.O. BOX 500, LIMITEE Federal Corporation Registered 2005 OCT 26 LLOYDMINSTER ALBERTA, S9V 0Y6. No: Registered Address: 1000, 400 - 3RD AVENUE SW, 2112014036. CALGARY ALBERTA, T2P 4H2. No: 2112006792.

BOSK-U CONTRACTING LTD. Named Alberta Corporation Incorporated 2005 OCT 21 Registered Address: NW - 24 - 80 - 24 - W4 No: 2012000085. - 3317 - THE ALBERTA GAZETTE, PART I, NOVEMBER 30, 2005

BRENDAN GERVAIS PROFESSIONAL BT KLASS K CONSTRUCTION INC. Named Alberta CORPORATION Chiropractic Professional Corporation Corporation Incorporated 2005 OCT 26 Registered Incorporated 2005 OCT 28 Registered Address: 2600, Address: 95 CASTLERIGE CRESCENT NE, 10180 - 101 STREET, EDMONTON ALBERTA, T5J CALGARY ALBERTA, T3J 1N6. No: 2011989387. 3Y2. No: 2012012932. BTM CORPORATE ADVISORY INC. Named Alberta BRI-AM WELDING LTD. Named Alberta Corporation Corporation Incorporated 2005 OCT 26 Registered Incorporated 2005 OCT 25 Registered Address: 138 Address: 7816 CHARDIE ROAD SW, CALGARY UPLAND DR SE, MEDICINE HAT ALBERTA, T1A ALBERTA, T2V 2T1. No: 2012008112. 3N7. No: 2012005704. BUCCO CONSTRUCTION LTD. Named Alberta BRIAN OLAFSON AND ASSOCIATES Corporation Incorporated 2005 OCT 18 Registered MANAGEMENT CONSULTING LTD. Named Alberta Address: 301 5TH STREET, IRRICANA ALBERTA, Corporation Incorporated 2005 OCT 28 Registered T0M 1B0. No: 2011989239. Address: 509, 10080 JASPER AVE., EDMONTON ALBERTA, T5J 1V9. No: 2012013260. BUCK RESOURCES LTD. Named Alberta Corporation Continued In 2005 OCT 25 Registered Address: 1413- BRICK'S BONES INC. Named Alberta Corporation 2ND STREET SW, EDMONTON ALBERTA, T2R Incorporated 2005 OCT 25 Registered Address: 102, 0W7. No: 2011998388. 10171 SASKATCHEWAN DRIVE, EDMONTON ALBERTA, T6E 4R5. No: 2012003691. BUDGET CLEANING SERVICES LTD. Named Alberta Corporation Incorporated 2005 OCT 19 BRIGHTSTONE VAC SERVICES INC. Named Alberta Registered Address: 107 PASADENA GREEN NE, Corporation Incorporated 2005 OCT 19 Registered CALGARY ALBERTA, T1Y 6M9. No: 2011993678. Address: 670 DEERFOOT 17, 2710 - 17 AVE SE, CALGARY ALBERTA, T2A 0P6. No: 2011988397. BUILDERS CAPITAL MORTGAGE INVESTMENT CORP. Named Alberta Corporation Incorporated 2005 BRING IT ON OPERATING LTD. Named Alberta OCT 26 Registered Address: SUITE 2, 880 - 16TH Corporation Incorporated 2005 OCT 26 Registered AVENUE SW, CALGARY ALBERTA, T2R 1J9. No: Address: 916 2ND AVE., BEAVERLODGE 2012009532. ALBERTA, T0H 0C0. No: 2012008385. BULLDOG RESOURCES INC. Named Alberta BRITTASH INVESTMENTS INC. Named Alberta Corporation Incorporated 2005 OCT 24 Registered Corporation Incorporated 2005 OCT 27 Registered Address: 1200, 425 - 1ST STREET S.W., CALGARY Address: #8 - 1431 - 40TH AVENUE NE, CALGARY ALBERTA, T2P 3L8. No: 2012003444. ALBERTA, T2E 8N6. No: 2012011694. BULLDOG TAPING INC. Named Alberta Corporation BRIWEST ENERGY LTD. Named Alberta Corporation Incorporated 2005 OCT 20 Registered Address: 205 Incorporated 2005 OCT 27 Registered Address: 237 MAIN STREET, THREE HILLS ALBERTA, T0M WOLF WILLOW CRESCENT, EDMONTON 2A0. No: 2011995509. ALBERTA, T5T 1T3. No: 2012011645. BULLETPROOF SOLUTIONS CORPORATION BROMLEY MECHANICAL SERVICES INC. Named Named Alberta Corporation Incorporated 2005 OCT 19 Alberta Corporation Incorporated 2005 OCT 21 Registered Address: 121 ASPEN POINT, Registered Address: SUITE 1000, 888 - 3RD STREET STRATHMORE ALBERTA, T1P 1X8. No: S.W., CALGARY ALBERTA, T2P 5C5. No: 2011993710. 2011999519. BUR/MAX CAPITAL MANAGEMENT INC. Named BROOKDALE SERVICES LTD. Foreign Corporation Alberta Corporation Incorporated 2005 OCT 24 Registered 2005 OCT 24 Registered Address: 3010, 205 Registered Address: SUITE 200, 1333 - 8 STREET SW, - 5 AVENUE S.W., CALGARY ALBERTA, T2P 2V7. CALGARY ALBERTA, T2R 1M6. No: 2011984966. No: 2112002700. BURJ PETROLEUM CORPORATION Named Alberta BRUISER CONTRACTING LTD. Named Alberta Corporation Incorporated 2005 OCT 31 Registered Corporation Incorporated 2005 OCT 21 Registered Address: 750, 440 - 2ND AVENUE S.W., CALGARY Address: 5105-49TH STREET, LLOYDMINSTER ALBERTA, T2P 5E9. No: 2012016131. ALBERTA, T9V 0K3. No: 2011999626. BURND' RED WELDING & FAB INC. Named Alberta BRYAN SZASZ AIRCRAFT MAINTENANCE LTD. Corporation Incorporated 2005 OCT 28 Registered Named Alberta Corporation Incorporated 2005 OCT 27 Address: SW1/4 29-25-28 W4 No: 2012010605. Registered Address: 1413-2ND STREET SW, CALGARY ALBERTA, T2R 0W7. No: 2012009243. BUY-2-BURN TECHNOLOGIES CORPORATION Named Alberta Corporation Incorporated 2005 OCT 31 BRYDON LOGISTICS LTD. Named Alberta Registered Address: 3922 - 4TH STREET SW, Corporation Incorporated 2005 OCT 31 Registered CALGARY ALBERTA, T2S 1Y5. No: 2012015604. Address: 630, 11012 MACLEOD TRAIL S, CALGARY ALBERTA, T2J 6A5. No: 2012016651. BWY CONTROLS LIMITED Named Alberta Corporation Incorporated 2005 OCT 21 Registered Address: 300, 10655 SOUTHPORT ROAD S.W., CALGARY ALBERTA, T2W 4Y1. No: 2011999766.

- 3318 - THE ALBERTA GAZETTE, PART I, NOVEMBER 30, 2005

C & D DAVENPORT ENTERPRISES LTD. Named CANADIAN ARROW OILFIELD SERVICES LTD. Alberta Corporation Incorporated 2005 OCT 21 Named Alberta Corporation Incorporated 2005 OCT 27 Registered Address: 7, 4802-54 AVE., CAMROSE Registered Address: 4807-51 STREET, COLD LAKE ALBERTA, T4V 3A5. No: 2011997976. ALBERTA, T9M 1P2. No: 2012011330.

CABANA LAND COMPANY LTD. Named Alberta CANADIAN BUSINESS FOR SOCIAL Corporation Incorporated 2005 OCT 28 Registered RESPONSIBILITY ASSOCIATION Other Address: 200, 815 - 10TH AVE. S.W., CALGARY Prov/Territory Corps Registered 2005 OCT 20 ALBERTA, T2R 0B4. No: 2012013633. Registered Address: 801 - 7TH AVENUE SW, CALGARY ALBERTA, T2P 3Z1. No: 5311991672. CADAVIC LAND & CATTLE INC. Other Prov/Territory Corps Registered 2005 OCT 19 CANADIAN FINANCIAL SERVICES LTD. Named Registered Address: 87 - 2 AVE. W, BOX 1209, Alberta Corporation Incorporated 2005 OCT 31 CARDSTON ALBERTA, T0K 0K0. No: 2111993008. Registered Address: 333 NELSON ROAD, CARSLAND ALBERTA, T0J 0M0. No: 2012017980. CAL ALTA PROPERTIES LTD. Named Alberta Corporation Incorporated 2005 OCT 27 Registered CANADIAN NATURAL PRODUCTS LICENSING Address: 186 KINCORA PARK NW, CALGARY AGENCY INC. Named Alberta Corporation ALBERTA, T3R 1L2. No: 2012012072. Incorporated 2005 OCT 20 Registered Address: 29 CHAPARRAL BAY SE, CALGARY ALBERTA, T2X CAL ENGINEERING LTD. Named Alberta Corporation 3P5. No: 2011997232. Incorporated 2005 OCT 22 Registered Address: 23 BRIDLECREEK GATE SW, CALGARY ALBERTA, CANALLIANCE PETROLEUM DEVELOPMENT T2Y 3P2. No: 2012000887. INC. Other Prov/Territory Corps Registered 2005 OCT 20 Registered Address: 3000, 150 - 6TH AVENUE SW, CALAHOO GENERAL STORE (2005) LTD. Named CALGARY ALBERTA, T2P 3Y7. No: 2111996795. Alberta Corporation Incorporated 2005 OCT 17 Registered Address: SW 11 55 1 W5TH No: CANSO BACKHOE SERVICES LTD. Named Alberta 2011987886. Corporation Incorporated 2005 OCT 31 Registered Address: 1405 - 111 TARAWOOD LANE NE, CALGARY 12 STEP FELLOWSHIP CLUB Alberta CALGARY ALBERTA, T3J 5C1. No: 2012016560. Society Incorporated 2005 OCT 20 Registered Address: P.O. BOX 646 440-10816 MACLEOD TR. S., CAPLINK MORTGAGE INVESTORS CALGARY ALBERTA, T2J 5N8. No: 5012015441. CORPORATION Named Alberta Corporation Incorporated 2005 OCT 19 Registered Address: 2600, CALGARY FURNACE SERVICES.COM CORP. 10180 - 101 STREET, EDMONTON ALBERTA, T5J Named Alberta Corporation Incorporated 2005 OCT 17 3Y2. No: 2011959976. Registered Address: 4607 21 AVE NW, CALGARY ALBERTA, T3B 0Y1. No: 2011986110. CARE FOR THE NEEDY FOUNDATION OF CALGARY Alberta Society Incorporated 2005 SEP 28 CALGARY PLUMBERS.COM CORP. Named Alberta Registered Address: 23 DEERBROOK ROAD S.E., Corporation Incorporated 2005 OCT 17 Registered CALGARY ALBERTA, T2J 6J5. No: 5012000369. Address: 4607 21 AVE NW, CALGARY ALBERTA, T3B 0Y1. No: 2011986128. CARING NANNIES INC. Named Alberta Corporation Incorporated 2005 OCT 20 Registered Address: 52 CALGARY ROCK AND MATERIALS SERVICES TUSCANY WAY NW, CALGARY ALBERTA, T3L INC. Named Alberta Corporation Incorporated 2005 2A4. No: 2011997240. OCT 26 Registered Address: 3, 3610 - 29 STREET NE, CALGARY ALBERTA, T1Y 5Z7. No: 2012006769. CARRINGTON RACING LTD. Named Alberta Corporation Incorporated 2005 OCT 20 Registered CALIMAR REAL PROPERTY DEVELOPMENT & Address: 10719 182 ST NW, EDMONTON ALBERTA, HOLDINGS LTD. Named Alberta Corporation T5S 1J5. No: 2011997042. Incorporated 2005 OCT 31 Registered Address: 1700, 530 - 8TH AVENUE S.W., CALGARY ALBERTA, CARSCADDEN TECHNICAL SERVICES LTD. T2P 3S8. No: 2012017121. Named Alberta Corporation Continued In 2005 OCT 25 Registered Address: 1050, 10201 SOUTHPORT ROAD CALVIN ARMSTRONG TRUCKING LTD. Named S.W., CALGARY ALBERTA, T2W 4X9. No: Alberta Corporation Incorporated 2005 OCT 31 2012006264. Registered Address: 5028 - 49 STREET, GIBBONS ALBERTA, T0A 1N0. No: 2012009177. CAS & DAN VANDEMARK HOLDINGS LTD. Named Alberta Corporation Incorporated 2005 OCT 21 CAM BILOKRELI CONSULTING INC. Named Registered Address: 10012-101 STREET, PEACE Alberta Corporation Incorporated 2005 OCT 24 RIVER ALBERTA, T8S 1S2. No: 2012000481. Registered Address: 300 BRACEWOOD ROAD S.W., CALGARY ALBERTA, T2W 3C1. No: 2012000655. CASA BLANCO ENTERPRISES INC. Named Alberta Corporation Incorporated 2005 OCT 17 Registered CANADA BROKERLINK (ONTARIO) INC. Other Address: 34 VALLEY PONDS WAY NW, CALGARY Prov/Territory Corps Registered 2005 OCT 25 ALBERTA, T3B 5T5. No: 2011988348. Registered Address: 1300, 321 - 6 AVENUE S.W., CALGARY ALBERTA, T2P 4W7. No: 2112004441.

- 3319 - THE ALBERTA GAZETTE, PART I, NOVEMBER 30, 2005

CASCUN SERVICES INC. Named Alberta Corporation CHAMOUN 8 INC. Named Alberta Corporation Incorporated 2005 OCT 20 Registered Address: 906 Incorporated 2005 OCT 25 Registered Address: 4500, CAULKINS PL, TURNER VALLEY ALBERTA, T0L 855 - 2ND STREET S.W., CALGARY ALBERTA, T2P 2A0. No: 2011994999. 4K7. No: 2012005258.

CASH TODAY INC. Named Alberta Corporation CHESTERMERE OPTOMETRY CORPORATION Incorporated 2005 OCT 19 Registered Address: 101, Named Alberta Corporation Incorporated 2005 OCT 19 14020 - 128 AVENUE, EDMONTON ALBERTA, T5L Registered Address: UNIT 106, 175 CHESTERMERE 4M8. No: 2011994304. STATION WAY, CHESTERMERE ALBERTA, T1X 1V3. No: 2011993579. CASTOR CHILD CARE SOCIETY Alberta Society Incorporated 2005 OCT 19 Registered Address: 5101- CHINOOK VACUUMS INC. Named Alberta 50TH AVE, CASTOR ALBERTA, T0C 0X0. No: Corporation Incorporated 2005 OCT 21 Registered 5012013339. Address: 122 - COUGAR PLATEAU WAY SW, CALGARY ALBERTA, T3H 5S4. No: 2012000598. CAYAH CAPITAL INC. Federal Corporation Registered 2005 OCT 21 Registered Address: 3100, 324 CHRIS MUSAH PROFESSIONAL CORPORATION - 8TH AVENUE S.W., CALGARY ALBERTA, T2P Medical Professional Corporation Incorporated 2005 2Z2. No: 2111998551. OCT 26 Registered Address: 420 MACLEOD TRAIL S.E., MEDICINE HAT ALBERTA, T1A 2M9. No: CBJ TRANSPORT INC. Named Alberta Corporation 2012008120. Incorporated 2005 OCT 25 Registered Address: 2350, 10104-103 AVENUE, EDMONTON ALBERTA, T5J CHRISTIAN CITY CHURCH METRO Religious 0H8. No: 2012004202. Society Incorporated 2005 OCT 12 Registered Address: 7300-105A STREET, EDMONTON ALBERTA, T6E CCKC HOLDINGS INC. Named Alberta Corporation 4T8. No: 5411997553. Incorporated 2005 OCT 26 Registered Address: 3105 39 ST SW, CALGARY ALBERTA, T3E 3G9. No: CHRISTOPHER COOPER HOLDINGS LTD. Named 2012009359. Alberta Corporation Incorporated 2005 OCT 20 Registered Address: SUITE 300, 2912 MEMORIAL CENTENNIAL MAT SERVICES INC. Named Alberta DRIVE S.E., CALGARY ALBERTA, T2A 6R1. No: Corporation Incorporated 2005 OCT 25 Registered 2011997901. Address: 179 ELGIN WAY SE, CALGARY ALBERTA, T2Z 3Y8. No: 2012005670. CITY DISPOSAL CONTAINERS INC. Named Alberta Corporation Incorporated 2005 OCT 19 Registered CENTRELINE MEASUREMENT INC. Federal Address: 2600, 10180-101 STREET, EDMONTON Corporation Registered 2005 OCT 21 Registered ALBERTA, T5J 3Y2. No: 2011994494. Address: 600, 12220 STONY PLAIN ROAD, EDMONTON ALBERTA, T5N 3Y4. No: 2111998445. CJ MAT LTD. Named Alberta Corporation Incorporated 2005 OCT 17 Registered Address: 1525 - 63RD CENTUM PROFESSIONAL MORTGAGE GROUP STREET, EDSON ALBERTA, T7E 1S2. No: INC. Named Alberta Corporation Incorporated 2005 2011986458. OCT 28 Registered Address: 1001 3RD AVE. S, LETHBRIDGE ALBERTA, T1J 0J3. No: 2012011769. CLAREVIEW CAMPUS RESIDENTS ASSOCIATION Non-Profit Public Company Incorporated 2005 OCT 06 CENTURY 21 POWER REALTY 2005 LTD. Named Registered Address: 2000, 10235-101 STREET, Alberta Corporation Incorporated 2005 OCT 17 EDMONTON ALBERTA, T5J 3G1. No: 5112006498. Registered Address: 205 MAIN STREET, THREE HILLS ALBERTA, T0M 2A0. No: 2011987654. CLASSIC FRESH WATER HAULING LTD. Named Alberta Corporation Incorporated 2005 OCT 18 CF CONTRACTORS LTD. Named Alberta Corporation Registered Address: #1, 5304 - 50TH STREET, LEDUC Incorporated 2005 OCT 25 Registered Address: 1311 - ALBERTA, T9E 6Z6. No: 2011991367. 107 AVENUE SW, CALGARY ALBERTA, T2W 0C1. No: 2012005035. CLICK-A-STORE LTD. Named Alberta Corporation Incorporated 2005 OCT 18 Registered Address: BAY CFO - CALGARY FLEET OUTFITTERS & SUPPLY #1, 5008 WHITEHORN DRIVE NE, CALGARY INC. Named Alberta Corporation Incorporated 2005 ALBERTA, T1Y 1V1. No: 2011989775. OCT 19 Registered Address: 51 BEACHAM CLOSE NW, CALGARY ALBERTA, T3K 1S5. No: CLIMAX DRX INC. Named Alberta Corporation 2011993645. Incorporated 2005 OCT 28 Registered Address: 100, 1501- 1 STREET SW, CALGARY ALBERTA, T2R CGM FRAMING LTD. Named Alberta Corporation 0W1. No: 2012013385. Incorporated 2005 OCT 20 Registered Address: 440 - 72 AVENUE NE, CALGARY ALBERTA, T2K 4Z1. No: CLOTHES BY DESIGN LTD. Named Alberta 2011995327. Corporation Incorporated 2005 OCT 18 Registered Address: 8994 SCURFIELD DRIVE NW, CALGARY CHACHI'S DELI CANADA INC. Named Alberta ALBERTA, T3L 1V4. No: 2011990906. Corporation Incorporated 2005 OCT 24 Registered Address: A16 - 416 MERIDIAN ROAD SE, CALGARY ALBERTA, T2A 1X2. No: 2011997273.

- 3320 - THE ALBERTA GAZETTE, PART I, NOVEMBER 30, 2005

CLOTILDE'S CLEANING SERVICES LTD. Named CONEX EMS INC. Named Alberta Corporation Alberta Corporation Incorporated 2005 OCT 31 Incorporated 2005 OCT 24 Registered Address: 4873 - Registered Address: 1310 BERKLEY DRIVE NW, 107 STREET NW, EDMONTON ALBERTA, T6H CALGARY ALBERTA, T3K 1S9. No: 2012014888. 2W8. No: 2012003162.

CMHS HOLDINGS LTD. Named Alberta Corporation CONQUEST WELDING LTD. Named Alberta Incorporated 2005 OCT 24 Registered Address: 10015 - Corporation Incorporated 2005 OCT 21 Registered 100 AVE, WEMBLEY ALBERTA, T0H 3S0. No: Address: #101, 5019 - 49TH AVENUE, LEDUC 2012003618. ALBERTA, T9E 6T5. No: 2011999055.

COACHING DESIGNS INTERNATIONAL INC. CONTRACTORS POCKET PAGES INC. Named Named Alberta Corporation Incorporated 2005 OCT 19 Alberta Corporation Incorporated 2005 OCT 21 Registered Address: 400, 1111 - 11TH AVENUE SW, Registered Address: 158-10654 WHYTE AVE, CALGARY ALBERTA, T2R 0G5. No: 2011994106. EDMONTON ALBERTA, T6E 2A7. No: 2011998248.

COFFEE CRAZE INC. Named Alberta Corporation CONTROL TECH TESTING LTD. Named Alberta Incorporated 2005 OCT 17 Registered Address: 7318 - Corporation Incorporated 2005 OCT 28 Registered 21 AVENUE, EDMONTON ALBERTA, T6K 2C4. No: Address: 102, 10126-97 AVENUE, GRANDE PRAIRIE 2011987100. ALBERTA, T8V 7X6. No: 2012012585.

COLABELLA HOLDINGS LTD. Named Alberta COPE & SONS (2005) LTD. Named Alberta Corporation Incorporated 2005 OCT 21 Registered Corporation Incorporated 2005 OCT 26 Registered Address: 800, 736-6 AVENUE S.W., CALGARY Address: 705, 933 - 17 AVENUE SW, CALGARY ALBERTA, T2P 3T7. No: 2011998370. ALBERTA, T2T 5R6. No: 2012006546.

COLBORNE MECHANICAL LTD. Named Alberta COPPER FIELD EQUESTRIAN LTD. Named Alberta Corporation Incorporated 2005 OCT 26 Registered Corporation Incorporated 2005 OCT 19 Registered Address: 50 DARTMOUTH CRES, EDMONTON Address: SE1/4 - 16 - 23 - 28 - W4TH No: 2011991797. ALBERTA, T8N 6V8. No: 2012008583. COPPERHEAD CONSULTING LTD. Named Alberta COLBRAN HIGGINS ENGINEERING LTD. Named Corporation Incorporated 2005 OCT 21 Registered Alberta Corporation Incorporated 2005 OCT 28 Address: C/O 232 QUEEN CHARLOTTE WAY SE, Registered Address: 2 GLAMIS GARDENS SW, CALGARY ALBERTA, T2J 4J1. No: 2012000325. CALGARY ALBERTA, T3E 6S4. No: 2012014789. CORANDA ENTERPRISES CORP. Named Alberta COLLINS ANGELS CLEANING SERVICES INC. Corporation Incorporated 2005 OCT 18 Registered Named Alberta Corporation Incorporated 2005 OCT 19 Address: 13423 - 103 ST., EDMONTON ALBERTA, Registered Address: 117 HOLLAND ST. N.W., T5E 4M7. No: 2011986730. CALGARY ALBERTA, T2K 2E8. No: 2011993421. CORDILLERA ENERGY CANADA ULC Other COLTLENE ENTERPRISES LTD. Named Alberta Prov/Territory Corps Registered 2005 OCT 25 Corporation Incorporated 2005 OCT 18 Registered Registered Address: 1400, 350 - 7TH AVENUE SW, Address: #100, 4918 51 STREET, CAMROSE CALGARY ALBERTA, T2P 3N9. No: 2112004755. ALBERTA, T4V 1S3. No: 2011990484. CORMIER & SNAN INC. Named Alberta Corporation COMPLETE IT! PROJECT CONSULTING LTD. Incorporated 2005 OCT 25 Registered Address: 512 19 Named Alberta Corporation Incorporated 2005 OCT 21 AVENUE NW, CALGARY ALBERTA, T2M 0Y6. No: Registered Address: 509, 10080 JASPER AVENUE, 2011988405. EDMONTON ALBERTA, T5J 1V9. No: 2011995707. CORONATION FUNERAL HOME LTD. Named COMPLETE LTD. Named Alberta Corporation Alberta Corporation Incorporated 2005 OCT 21 Incorporated 2005 OCT 18 Registered Address: SW 2 - Registered Address: 5117 VICTORIA AVENUE, 12 - 24 W4 No: 2011991276. CORONATION ALBERTA, T0C 1C0. No: 2011998313. COMPREHENSIVE DEVELOPMENTS INC. Named Alberta Corporation Incorporated 2005 OCT 25 CORPORATE HOSPITALITY DEVELOPMENT INC. Registered Address: 10925 - 152 ST., EDMONTON Named Alberta Corporation Incorporated 2005 OCT 28 ALBERTA, T5P 1Z7. No: 2012004798. Registered Address: 537 - 7 STREET SOUTH, LETHBRIDGE ALBERTA, T1J 2G8. No: 2012014565. COMPRESSED AIR TECHNOLOGIES LTD. Named Alberta Corporation Incorporated 2005 OCT 28 CORRIGAN SALES INC. Named Alberta Corporation Registered Address: 4916 11 AVE NW, EDMONTON Incorporated 2005 OCT 21 Registered Address: 222-12 ALBERTA, T6L 5W8. No: 2012014599. STREET N.W., CALGARY ALBERTA, T2N 1Y5. No: 2011999287. COMPUTERREV. LTD. Named Alberta Corporation Incorporated 2005 OCT 26 Registered Address: 404- CP ROSS CONSULTING GROUP INC. Federal 10723 102 ST NW, EDMONTON ALBERTA, T5H Corporation Registered 2005 OCT 20 Registered 2T8. No: 2012009433. Address: 306 MALVERN COURT, SHERWOOD PARK ALBERTA, T8A 3S8. No: 2111995565.

- 3321 - THE ALBERTA GAZETTE, PART I, NOVEMBER 30, 2005

CPM RESOURCES INC. Named Alberta Corporation CW CAPITAL INC. Named Alberta Corporation Incorporated 2005 OCT 20 Registered Address: 636 Incorporated 2005 OCT 19 Registered Address: 2200, COUNTRY HILLS CRT NW, CALGARY ALBERTA, 10155-102 STREET, EDMONTON ALBERTA, T5J T3K 3Z4. No: 2011996564. 4G8. No: 2011992100.

CR 3 VENTURES LTD. Other Prov/Territory Corps CW VENTURES INC. Named Alberta Corporation Registered 2005 OCT 31 Registered Address: 3300, 421 Incorporated 2005 OCT 21 Registered Address: 111, 7 AVENUE SW, CALGARY ALBERTA, T2P 4K9. 9440 - 49 STREET, EDMONTON ALBERTA, T6B No: 2112016759. 2M9. No: 2011997943.

CRAIG RUSSELL PROFESSIONAL CORPORATION CWBB (MCEG) LTD. Other Prov/Territory Corps Chiropractic Professional Corporation Incorporated 2005 Registered 2005 OCT 26 Registered Address: 3300, 421 OCT 16 Registered Address: 7304 - 101 AVENUE, 7 AVENUE SW, CALGARY ALBERTA, T2P 4K9. EDMONTON ALBERTA, T6A 0J2. No: 2011986268. No: 2112008954.

CREELAND RESOURCES INC. Named Alberta CYNSEA ENTERPRISES INC. Named Alberta Corporation Incorporated 2005 OCT 24 Registered Corporation Incorporated 2005 OCT 28 Registered Address: 188 RIVERBIRCH ROAD S.E., CALGARY Address: 250-237 8 AVE SE, CALGARY ALBERTA, ALBERTA, T2C 3N2. No: 2012001505. T2G 5C3. No: 2012014375.

CROSS CREEK CATTERY CORPORATION Named CYTRA HOLDINGS LTD. Named Alberta Corporation Alberta Corporation Incorporated 2005 OCT 17 Incorporated 2005 OCT 17 Registered Address: #193 - Registered Address: SW 1/4 S.36, T.21, R.1 W5M 99 ARBOUR LAKE ROAD NW, CALGARY PLAN 0010213 No: 2011988314. ALBERTA, T3G 4E4. No: 2011988033.

CROWN B(2) CONSTRUCTION LTD. Named Alberta CYTRIX SUPPLY INC. Named Alberta Corporation Corporation Incorporated 2005 OCT 20 Registered Incorporated 2005 OCT 26 Registered Address: 200 80 Address: 208, 200 BOUDREAU ROAD, ST. ALBERT CHIPPEWA ROAD, SHERWOOD PARK ALBERTA, ALBERTA, T8N 6B9. No: 2011996549. T8A 4W6. No: 2012008682.

CRUX GEOLOGIC CONSULTING LTD. Named CZECH-MATES INC. Named Alberta Corporation Alberta Corporation Incorporated 2005 OCT 28 Incorporated 2005 OCT 27 Registered Address: NE 08- Registered Address: 3504 3RD AVE NW, CALGARY 46-13-W4M No: 2012010100. ALBERTA, T2N 0M5. No: 2012012536. CZECKTECH ENGINEERING INC. Named Alberta CRYSTAL BRIGHT LTD. Named Alberta Corporation Corporation Incorporated 2005 OCT 21 Registered Incorporated 2005 OCT 25 Registered Address: #1201, Address: 331 TOCHER AVENUE, HINTON 9903-104 ST., EDMONTON ALBERTA, T5K 0E4. No: ALBERTA, T7V 2E2. No: 2011998396. 2012004871. D & E CLEANSWEEP INC. Named Alberta CSS COMPLETE SAFETY SERVICES INC. Named Corporation Incorporated 2005 OCT 24 Registered Alberta Corporation Incorporated 2005 OCT 31 Address: 118 KASKITAYO COURT, EDMONTON Registered Address: 12253 - 95 A STREET, ALBERTA, T6J 3T3. No: 2012003733. EDMONTON ALBERTA, T5G 1S2. No: 2012017782. D & K REGIMBALD TRANSPORT LTD. Named CST CONSTRUCTION CORPORATION Named Alberta Corporation Incorporated 2005 OCT 17 Alberta Corporation Incorporated 2005 OCT 29 Registered Address: 4722 - 47 ST., LEGAL ALBERTA, Registered Address: 1200, 500 - 4 AVENUE SW, T0G 1L0. No: 2011986789. CALGARY ALBERTA, T2P 2V6. No: 2012015224. D & L WELLSITE SUPERVISION INC. Named CURT'S SAFETY CONSULTING LTD. Named Alberta Alberta Corporation Incorporated 2005 OCT 28 Corporation Incorporated 2005 OCT 25 Registered Registered Address: 79 WINDERMERE DRIVE, Address: 5013-45 ST., CAMROSE ALBERTA, T4V SPRUCE GROVE ALBERTA, T7X 1N7. No: 1E5. No: 2011998081. 2012014128.

CURTIS TECH INC. Named Alberta Corporation D-TECH ELECTRIC LTD. Named Alberta Corporation Incorporated 2005 OCT 28 Registered Address: 5904 40 Incorporated 2005 OCT 17 Registered Address: 4925 - AVENUE, EDMONTON ALBERTA, T6L 1A9. No: 51 STREET, CAMROSE ALBERTA, T4V 1S4. No: 2012014250. 2011987860.

CUTTING EDGE WELDING SERVICES LTD. Named D. JACOBSON HOLDINGS LTD. Named Alberta Alberta Corporation Incorporated 2005 OCT 24 Corporation Incorporated 2005 OCT 19 Registered Registered Address: SW 1 - 48 - 27 - 4L - 5A - B1 No: Address: 977 WEST CHESTERMERE DR., 2012003949. CHESTERMERE ALBERTA, T1X 1B7. No: 2011994320. CV ENVIRONMENTAL INC. Named Alberta Corporation Incorporated 2005 OCT 27 Registered D.C. FITNESS CENTRE LTD. Named Alberta Address: 3504 SPRUCE DRIVE S, LETHBRIDGE Corporation Incorporated 2005 OCT 28 Registered ALBERTA, T1K 3M3. No: 2012011553. Address: 202B 50TH STREET, EDSON ALBERTA, T7E 1V1. No: 2012014532.

- 3322 - THE ALBERTA GAZETTE, PART I, NOVEMBER 30, 2005

D.R.T. ENERGY SERVICES LTD. Named Alberta DAVID F. DYCK PROFESSIONAL CORPORATION Corporation Incorporated 2005 OCT 26 Registered Medical Professional Corporation Incorporated 2005 Address: 5012 49TH STREET, 2ND FLOOR, OCT 18 Registered Address: 900, 521 - 3RD AVENUE LLOYDMINSTER ALBERTA, T9V 0K2. No: SW, CALGARY ALBERTA, T2P 3T3. No: 2012006603. 2011992050.

D.S. OLSON CONTRACTING LTD. Named Alberta DAVIS SAWMILLS LTD. Named Alberta Corporation Corporation Incorporated 2005 OCT 26 Registered Incorporated 2005 OCT 19 Registered Address: NW 22- Address: #2 4510 8A AVENUE, EDSON ALBERTA, 59-12-W5 No: 2011994650. T7E 1B2. No: 2012008484. DAW PRODUCTS LIMITED Named Alberta D.W. KINNIBURGH CONSULTING INC. Named Corporation Incorporated 2005 OCT 26 Registered Alberta Corporation Incorporated 2005 OCT 25 Address: 600, 220 - 4 STREET SOUTH, LETHBRIDGE Registered Address: 2 WYCLIFFE PLACE, ST. ALBERTA, T1J 4J7. No: 2012008377. ALBERT ALBERTA, T8N 3Y8. No: 2012006306. DAWN LEE TRUCKING LTD. Other Prov/Territory DALEADER INCORPORATED Named Alberta Corps Registered 2005 OCT 20 Registered Address: 105 Corporation Incorporated 2005 OCT 19 Registered MOUNT CORNWALL MEWS, SE, CALGARY Address: #117, 5723-10 STREET N.E., CALGARY ALBERTA, T2Z 2J7. No: 2111995789. ALBERTA, T2E 8W7. No: 2011993033. DEANO'S AVIATION SERVICES LTD. Named DALLY UP WELDING LTD. Named Alberta Alberta Corporation Incorporated 2005 OCT 31 Corporation Incorporated 2005 OCT 17 Registered Registered Address: 636 12 AVE S, CARSTAIRS Address: 5006 - 50TH STREET, BARRHEAD ALBERTA, T0M 0N0. No: 2012016743. ALBERTA, T7N 1A4. No: 2011987134. DEB & BARRY SULLENS TRANSPORTATION INC. DAN DIRK ENTERPRISES LTD. Named Alberta Named Alberta Corporation Incorporated 2005 OCT 18 Corporation Incorporated 2005 OCT 31 Registered Registered Address: 109 - 26 SRATHMORE DRIVE, Address: 24 3RD STREET NE, MEDICINE HAT SHERWOOD PARK ALBERTA, T8H 2B6. No: ALBERTA, T1A 5L8. No: 2012012841. 2011990088.

DAN-JANE VENTURES LTD. Named Alberta DEFTLY DONE LTD. Named Alberta Corporation Corporation Incorporated 2005 OCT 26 Registered Incorporated 2005 OCT 31 Registered Address: 4523 48 Address: 26 CHINOOK DRIVE SW, MEDICINE HAT AVE, ROCKY MOUNTIAN HOUSE ALBERTA, T4T ALBERTA, T1A 4B3. No: 2012003758. 1A5. No: 2012018020.

DAR-KAI OILFIELD SERVICES LTD. Named Alberta DEGAS ENTERPRISE LTD. Named Alberta Corporation Incorporated 2005 OCT 21 Registered Corporation Incorporated 2005 OCT 31 Registered Address: 905 - 2A STREET SE, MANNING Address: 12223 149 AVE, EDMONTON ALBERTA, ALBERTA, T0H 2M0. No: 2011997653. T5X 2E1. No: 2012016271.

DARCY THOMPSON CONSULTING LTD. Named DELCON HOA LTD. Named Alberta Corporation Alberta Corporation Incorporated 2005 OCT 19 Incorporated 2005 OCT 18 Registered Address: 2500, Registered Address: 1200, 1015 - 4TH STREET S.W., 10303 JASPER AVENUE, EDMONTON ALBERTA, CALGARY ALBERTA, T2R 1J3. No: 2011992159. T5J 3N6. No: 2011989510.

DARKHORSE CAPITAL HOLDINGS INC. Named DELORME CONSTRUCTION & RENOVATIONS Alberta Corporation Incorporated 2005 OCT 25 INC. Named Alberta Corporation Incorporated 2005 Registered Address: #640, 633-6 AVENUE S.W., OCT 31 Registered Address: 1763 66 AVE SE, CALGARY ALBERTA, T2P 2Y5. No: 2012004665. CALGARY ALBERTA, T2C 1T2. No: 2012017261.

DARKHORSE CAPITAL VENTURES INC. Named DELTA HEALTH MANAGEMENT INC. Named Alberta Corporation Incorporated 2005 OCT 25 Alberta Corporation Incorporated 2005 OCT 26 Registered Address: #640, 633-6 AVENUE S.W., Registered Address: 113 TUSCARORA HEIGHTS NW, CALGARY ALBERTA, T2P 2Y5. No: 2012004566. CALGARY ALBERTA, T3L 2H2. No: 2012009219.

DATAPRO INC. Named Alberta Corporation DEN'S INSPECTION & SERVICES LTD. Named Incorporated 2005 OCT 26 Registered Address: 5000, Alberta Corporation Incorporated 2005 OCT 18 246 STEWART GREEN SW, CALGARY ALBERTA, Registered Address: 285 GREGOIRE CRESCENT, T3H 3C8. No: 2012001281. FORT MCMURRAY ALBERTA, T9H 2L6. No: 2011990492. DAVE DEMEESTER CONTRACTING LTD. Named Alberta Corporation Incorporated 2005 OCT 24 DENE COMMUNITY YOUTH ASSOCIATION Registered Address: 216 - 3RD AVENUE SOUTH Alberta Society Incorporated 2005 OCT 13 Registered WEST, MANNING ALBERTA, T0H 2M0. No: Address: 9909 FRANKLIN AVE, FORT MCMURRAY 2012002123. ALBERTA, T9H 2K4. No: 5011999041.

DERMADOX INC. Named Alberta Corporation Incorporated 2005 OCT 21 Registered Address: #200, 10350 - 172 STREET, EDMONTON ALBERTA, T5S 1G9. No: 2011999238. - 3323 - THE ALBERTA GAZETTE, PART I, NOVEMBER 30, 2005

DESERT WIND INVESTMENTS INC. Named Alberta DOGGIE PLAY CARE LTD. Named Alberta Corporation Incorporated 2005 OCT 27 Registered Corporation Incorporated 2005 OCT 27 Registered Address: 203, 714 - 5 AVENUE SOUTH, Address: 4500-50 STREET, STONY PLAIN LETHBRIDGE ALBERTA, T1J 0V1. No: 2012010225. ALBERTA, T7Z 1C4. No: 2012011710.

DEUCE WALKER INDUSTRIES LTD. Named Alberta DOI HOMES LTD. Named Alberta Corporation Corporation Incorporated 2005 OCT 22 Registered Incorporated 2005 OCT 20 Registered Address: 812 Address: 71 ASPEN GLEN PLACE, SPRUCE GROVE IMPERIAL WAY S.W., CALGARY ALBERTA, T2S ALBERTA, T7X 3J9. No: 2011936511. 1N7. No: 2011995624.

DEUCE'S WILD EXPRESS INC. Named Alberta DOMINIQUE EUSTACE PROFESSIONAL Corporation Incorporated 2005 OCT 24 Registered CORPORATION Medical Professional Corporation Address: 11032 BRAE RD SW, CALGARY Incorporated 2005 OCT 27 Registered Address: THIRD ALBERTA, T2W 1E1. No: 2012003451. FLOOR - 14505 BANNISTER ROAD SE, CALGARY ALBERTA, T2X 3J3. No: 2012011173. DEWEY'S QUALITY INSPECTION SERVICES LTD. Named Alberta Corporation Incorporated 2005 OCT 19 DON PETROLEUM LTD. Named Alberta Corporation Registered Address: 2213-20TH STREET, NANTON Incorporated 2005 OCT 24 Registered Address: 5202 52 ALBERTA, T0L 1R0. No: 2011992688. AVE, DRAYTON VALLEY ALBERTA, T7A 1S2. No: 2012001737. DHILLON FASHIONS & FABRICS LTD. Other Prov/Territory Corps Registered 2005 OCT 17 DONALD & ROBERT MECHANICAL LTD. Named Registered Address: 3400, 350 - 7TH AVENUE SW, Alberta Corporation Incorporated 2005 OCT 18 CALGARY ALBERTA, T2P 3N9. No: 2111987646. Registered Address: 8279 29 AVE NW, EDMONTON ALBERTA, T6K 3J9. No: 2011991540. DIAL-A CONTRACTOR INC. Named Alberta Corporation Incorporated 2005 OCT 21 Registered DONATE A CAR CANADA INC. Named Alberta Address: 158-10654 WHYTE AVE, EDMONTON Corporation Incorporated 2005 OCT 26 Registered ALBERTA, T6E 2A7. No: 2011998099. Address: 204, 2635 - 37 AVENUE NE, CALGARY ALBERTA, T1Y 5Z6. No: 2012007056. DIAMONDBACK RESOURCES INC. Named Alberta Corporation Incorporated 2005 OCT 18 Registered DONE RIGHT STUCCO LTD. Named Alberta Address: 43 EASTRIDGE BLVD, CHESTERMERE Corporation Incorporated 2005 OCT 20 Registered ALBERTA, T2P 2G7. No: 2011991995. Address: 40 WREN CRESCENT, SHERWOOD PARK ALBERTA, T8A 0G5. No: 2011995525. DINOSAUR MUSEUM OF DRUMHELLER INC. Named Alberta Corporation Incorporated 2005 OCT 17 DONG NAM A INC. Named Alberta Corporation Registered Address: 105 1 STREET W., Incorporated 2005 OCT 31 Registered Address: 5416 DRUMHELLER ALBERTA, T0J 0Y4. No: PENSACOLA CRESCENT S.E., CALGARY 2011986557. ALBERTA, T2A 2G6. No: 2012016347.

DISCOVERY OIL TOOL LTD. Named Alberta DONK CORP. Named Alberta Corporation Incorporated Corporation Incorporated 2005 OCT 27 Registered 2005 OCT 19 Registered Address: 1121 6TH AVENUE Address: 1912 - 11 STREET SW, CALGARY SW, SUITE 812, CALGARY ALBERTA, T2P 5J4. No: ALBERTA, T2T 3L8. No: 2012012148. 2011993173.

DJ'S TAPING INC. Named Alberta Corporation DONNA STEWART ENTERPRISES INC. Named Incorporated 2005 OCT 24 Registered Address: 205 Alberta Corporation Incorporated 2005 OCT 27 MAIN STREET, THREE HILLS ALBERTA, T0M Registered Address: 609 GRANDIN PARK TWR, 22 2A0. No: 2012002594. SIR WINSTON CHURCHILL AVE, ST. ALBERT ALBERTA, T8N 1B4. No: 2012008914. DKB VENTURES INC. Named Alberta Corporation Incorporated 2005 OCT 25 Registered Address: 3000, DOYLER DEVELOPMENT LTD. Named Alberta 700 - 9TH AVENUE S.W., CALGARY ALBERTA, Corporation Incorporated 2005 OCT 17 Registered T2P 3V4. No: 2012003063. Address: #502, 815 - 1ST STREET S.W., CALGARY ALBERTA, T2P 1N3. No: 2011986490. DL GOULD CONSULTING LTD. Named Alberta Corporation Incorporated 2005 OCT 25 Registered DRAPER ROAD RESIDENTS SOCIETY Alberta Address: 77 RIVERPOINTE DR., FORT Society Incorporated 2005 OCT 14 Registered Address: SASKATCHEWAN ALBERTA, T8L 4H3. No: 200, 9914 MORRISON STREET, FORT MCMURRAY 2012003519. ALBERTA, T9H 4A4. No: 5012002068.

DMULLAGHAN INC. Named Alberta Corporation DSTSS CONSULTING SERVICES LTD. Named Incorporated 2005 OCT 17 Registered Address: 91 Alberta Corporation Incorporated 2005 OCT 31 CEDARBROOK WAY SW, CALGARY ALBERTA, Registered Address: 10, 3092 DUNMORE ROAD SE, T2W 3Y2. No: 2011988520. MEDICINE HAT ALBERTA, T1B 2X2. No: 2012015877. DNT OILFIELD SERVICES INC. Named Alberta Corporation Incorporated 2005 OCT 17 Registered Address: #36 BEAUPRE CRESCENT NW, CALGARY ALBERTA, T3B 2S8. No: 2011972078. - 3324 - THE ALBERTA GAZETTE, PART I, NOVEMBER 30, 2005

DUARTE SERVICES INC. Named Alberta Corporation ECO ENERGY RESOURCES CORPORATION Named Incorporated 2005 OCT 25 Registered Address: 11C Alberta Corporation Incorporated 2005 OCT 31 HEMLOCK CRES SW, CALGARY ALBERTA, T3C Registered Address: 213-3515-17 AVE SW, CALGARY 2Z2. No: 2012005647. ALBERTA, T3E 0B7. No: 2012015364.

DUNDARAVE WINE CELLAR LTD. Named Alberta EDGEMONT CONSTRUCTION LTD. Named Alberta Corporation Continued In 2005 OCT 18 Registered Corporation Incorporated 2005 OCT 20 Registered Address: 2500, 10303 JASPER AVENUE, Address: SUITE 300, 2912 MEMORIAL DRIVE S.E., EDMONTON ALBERTA, T5J 3N6. No: 2011987944. CALGARY ALBERTA, T2A 6R1. No: 2011997919.

DUSKE HOLDINGS LTD. Named Alberta Corporation EDGEVALLEY DESIGNS LTD. Named Alberta Incorporated 2005 OCT 25 Registered Address: 19 OAK Corporation Incorporated 2005 OCT 20 Registered STREET, RED DEER ALBERTA, T4P 1R7. No: Address: 15 EDGEVALLEY CLOSE NW, CALGARY 2012004806. ALBERTA, T3A 5E4. No: 2011996275.

DWEB INC. Named Alberta Corporation Incorporated EDMONTON JAFFERIYA CULTURAL 2005 OCT 24 Registered Address: C/O #406, 501 - ASSOCIATION Alberta Society Incorporated 2005 18TH AVENUE S.W., CALGARY ALBERTA, T2S OCT 14 Registered Address: 4307-33 AVE, 0C7. No: 2012002768. EDMONTON ALBERTA, T6L 4H7. No: 5012002217.

DWIGHT HOLDINGS LTD. Named Alberta EDMONTON KOREAN CANADIAN WOMEN'S Corporation Incorporated 2005 OCT 19 Registered ASSOCIATION Alberta Society Incorporated 2005 Address: 977 WEST CHESTERMERE DR., OCT 17 Registered Address: 17428-53RD AVENUE, CHESTERMERE ALBERTA, T1X 1B7. No: EDMONTON ALBERTA, T6M 1C4. No: 5012006598. 2011994221. EDMONTON SENIORS COORDINATING COUNCIL DYNAMIC CERAMIC INTERIORS INC. Named Alberta Society Incorporated 2005 OCT 14 Registered Alberta Corporation Incorporated 2005 OCT 25 Address: 1270, 5555 CALGARY TRAIL SOUTH, Registered Address: 102, 10171 SASKATCHEWAN EDMONTON ALBERTA, T6H 5P9. No: 5012001672. DRIVE, EDMONTON ALBERTA, T6E 4R5. No: 2012005621. EDMONTON SPIRIT SHOW BAND ASSOCIATION Alberta Society Incorporated 2005 OCT 18 Registered E. MURPHY ENTERPRISES INC. Named Alberta Address: P.O. BOX 61116 DELTON RPO, Corporation Incorporated 2005 OCT 19 Registered EDMONTON ALBERTA, T5E 5J8. No: 5012009675. Address: 213-3515-17 AVE SW, CALGARY ALBERTA, T3E 0B7. No: 2011992092. EDNAN WELDING LTD. Named Alberta Corporation Incorporated 2005 OCT 22 Registered Address: 11049 - E.C. & SON CUT TO LENGTH INC. Named Alberta 145 STREET, EDMONTON ALBERTA, T5N 2Y7. No: Corporation Incorporated 2005 OCT 20 Registered 2012000846. Address: #2, 401 MAIN STREET N.E., SLAVE LAKE ALBERTA, T0G 2A0. No: 2011996143. EGBERT CONSULTING LTD. Named Alberta Corporation Incorporated 2005 OCT 19 Registered E.P. SRIBNEY (2005) PROFESSIONAL Address: 340, 540 - 14 AVENUE SW, CALGARY CORPORATION Dental Professional Corporation ALBERTA, T2R 0M6. No: 2011989700. Incorporated 2005 OCT 19 Registered Address: 243 HUNTRIDGE ROAD NE, CALGARY ALBERTA, EGER FINANCIAL SERVICES INC. Other T2K 4B7. No: 2011988868. Prov/Territory Corps Registered 2005 OCT 19 Registered Address: 5638 - 6 STREET SW, CALGARY EAGLE'S BREATH ENTERTAINMENT INC. Named ALBERTA, T2V 5K8. No: 2111993396. Alberta Corporation Incorporated 2005 OCT 21 Registered Address: 145 SHAWINIGAN CRT SW, EHRLICH ROCKY MOUNTAIN LTD. Named Alberta CALGARY ALBERTA, T2Y 2X3. No: 2011998511. Corporation Incorporated 2005 OCT 26 Registered Address: 2200, 10155-102 STREET, EDMONTON EARTH WORKS RECLAIM LTD. Named Alberta ALBERTA, T5J 4G8. No: 2012006587. Corporation Incorporated 2005 OCT 28 Registered Address: 1013 5TH AVENUE, WAINWRIGHT EHV POWER CORPORATION Named Alberta ALBERTA, T9W 1L6. No: 2012014771. Corporation Continued In 2005 OCT 20 Registered Address: 1700, 10235 - 101 STREET, EDMONTON EAST LAKE INVESTMENTS INC. Named Alberta ALBERTA, T5J 3G1. No: 2011987555. Corporation Incorporated 2005 OCT 18 Registered Address: 3000, 400 - 4TH AVENUE SW, CALGARY EJS PROPERTY MANAGEMENT LTD. Named ALBERTA, T2P 0J4. No: 2011990542. Alberta Corporation Incorporated 2005 OCT 19 Registered Address: 221, 1110 CENTRE STREET EAST OF 60 PRODUCTIONS SOCIETY Alberta NORTH, CALGARY ALBERTA, T2E 2R2. No: Society Incorporated 2005 OCT 17 Registered Address: 2011992506. 10838-123 ST., EDMONTON ALBERTA, T5M 0C6. No: 5012006747. EJS REALTY LTD. Named Alberta Corporation Incorporated 2005 OCT 19 Registered Address: 221, 1110 CENTRE STREET NORTH, CALGARY ALBERTA, T2E 2R2. No: 2011992399.

- 3325 - THE ALBERTA GAZETTE, PART I, NOVEMBER 30, 2005

ELBOW RIVER PROPERTIES INC. Named Alberta ENHANCED HEARING CENTRES INC. Named Corporation Incorporated 2005 OCT 26 Registered Alberta Corporation Incorporated 2005 OCT 18 Address: 102-7620 ELBOW DR. SW, CALGARY Registered Address: #1250, 639 - 5TH AVENUE SW, ALBERTA, T2V 1K2. No: 2012006355. CALGARY ALBERTA, T2P 0M9. No: 2011989981.

ELECTRONIC DIETARY FOODS INC. Named ENTITY DESIGNS INC. Named Alberta Corporation Alberta Corporation Incorporated 2005 OCT 25 Incorporated 2005 OCT 19 Registered Address: #303, Registered Address: 316, 1167 KENSINGTON 9811-34 AVE, EDMONTON ALBERTA, T6E 5X9. No: CRESCENT NW, CALGARY ALBERTA, T2N 1X7. 2011994379. No: 2012004319. EPIC INDUSTRIAL GROUP INC. Named Alberta ELITE HERBAL LTD. Named Alberta Corporation Corporation Incorporated 2005 OCT 17 Registered Incorporated 2005 OCT 20 Registered Address: 9345 Address: SUITE 253, 171 - 5005 DALHOUSIE DR 108 AVE, EDMONTON ALBERTA, T5H 1A1. No: NW, CALGARY ALBERTA, T3A 5R8. No: 2011996358. 2011986805.

ELITE SCAFFOLDING SYSTEMS INC. Named EQU-CO PRO-MAT CONSULTING LTD. Named Alberta Corporation Incorporated 2005 OCT 17 Alberta Corporation Incorporated 2005 OCT 20 Registered Address: 4622 HAMPTON WAY NW, Registered Address: 5211-53 AVE, BONNYVILLE CALGARY ALBERTA, T3A 6J9. No: 2011986599. ALBERTA, T9N 2B2. No: 2011994775.

ELLIS AGRICULTURE LTD. Named Alberta ERG-EFG INC. Named Alberta Corporation Corporation Incorporated 2005 OCT 20 Registered Incorporated 2005 OCT 21 Registered Address: 7720 - Address: 5702 - 63RD AVENUE, OLDS ALBERTA, 13 AVENUE, EDMONTON ALBERTA, T6K 2T4. No: T4H 1K7. No: 2011995012. 2011999246.

EMERALD GREEN LAWN CARE INC. Named ERIC LANDON HOLDINGS LTD. Named Alberta Alberta Corporation Incorporated 2005 OCT 21 Corporation Continued In 2005 OCT 18 Registered Registered Address: 919 1A ST. SE, HIGH RIVER Address: 2500, 10303 JASPER AVENUE, ALBERTA, T1V1E6. No: 2011998719. EDMONTON ALBERTA, T5J 3N6. No: 2011987266.

EMERALD LANDING IN EVERGREEN RIDGE INC. ESTHETICS BY SHANDRA LTD. Named Alberta Named Alberta Corporation Incorporated 2005 OCT 26 Corporation Incorporated 2005 OCT 22 Registered Registered Address: #418, 715-5 AVENUE S.W., Address: 3 ASPEN STONE TERRACE SW, CALGARY ALBERTA, T2P 2X6. No: 2012007718. CALGARY ALBERTA, T3H 5Y5. No: 2011933625.

EMERGENCY RESPONSE TEAM ASSOCIATION ETE (MCEG) LTD. Other Prov/Territory Corps Alberta Society Incorporated 2005 OCT 06 Registered Registered 2005 OCT 26 Registered Address: 3300, 421 Address: 5279-37 STREET, INNISFAIL ALBERTA, 7 AVENUE SW, CALGARY ALBERTA, T2P 4K9. T4G 1G6. No: 5011991311. No: 2112008970.

EMMARENTIA CAPITAL CORP. Named Alberta EUROPEAN REGISTRY SOLUTIONS LTD. Named Corporation Incorporated 2005 OCT 25 Registered Alberta Corporation Incorporated 2005 OCT 20 Address: 1550, 333 - 5TH AVENUE SW, CALGARY Registered Address: 227 TORY CRESCENT, ALBERTA, T2P 3B6. No: 2012005266. EDMONTON ALBERTA, T6R 3A6. No: 2011996176.

EMNET DEVELOPMENTS LTD. Named Alberta EVERGREEN & SHAWNEE SLOPES SEDAN & Corporation Incorporated 2005 OCT 28 Registered LIMOUSINE LTD. Named Alberta Corporation Address: 139 SANDERLING PLACE NW, CALGARY Incorporated 2005 OCT 21 Registered Address: 148 ALBERTA, T3K 3A8. No: 2012013674. DALHOUSIE RD. NW, CALGARY ALBERTA, T3A 2H1. No: 2011997679. ENER-SMART ELECTRICAL SYSTEMS INC. Named Alberta Corporation Incorporated 2005 OCT 21 EVIGNA BRAND INSIGHT (CANADA) ULC Named Registered Address: 537 - 7 STREET SOUTH, Alberta Corporation Incorporated 2005 OCT 19 LETHBRIDGE ALBERTA, T1J 2G8. No: 2011999691. Registered Address: 4500, 855 - 2ND STREET SW, CALGARY ALBERTA, T2P 4K7. No: 2011994312. ENERGARD WALL AND TRUSS SYSTEMS LTD. Named Alberta Corporation Incorporated 2005 OCT 27 EWM OILFIELD SERVICE LTD. Named Alberta Registered Address: 404-10216-124 STREET, Corporation Incorporated 2005 OCT 28 Registered EDMONTON ALBERTA, T5N 4A3. No: 2012010928. Address: 5317 - 45 ST., BEAUMONT ALBERTA, T4X 1H9. No: 2012013476. ENERGYNET CANADA INC. Named Alberta Corporation Incorporated 2005 OCT 18 Registered EXCLUSIVE EYES LTD. Named Alberta Corporation Address: 438 EDGEBROOK GROVE NW, CALGARY Incorporated 2005 OCT 27 Registered Address: 108, ALBERTA, T3A 5T4. No: 2011989577. 3017 66 ST NW, EDMONTON ALBERTA, T6K 4B2. No: 2012011546. ENFORM CANADA Federal Corporation Registered 2005 OCT 27 Registered Address: 400, 1111 - 11TH EXCLUSIVE WELDING LTD. Named Alberta AVENUE SW, CALGARY ALBERTA, T2R 0G5. No: Corporation Incorporated 2005 OCT 24 Registered 5312009656. Address: 37 SHORES DRIVE, LEDUC ALBERTA, T9E 8N7. No: 2012003865. - 3326 - THE ALBERTA GAZETTE, PART I, NOVEMBER 30, 2005

EXECUTIVE LIMOUSINE INC. Named Alberta FAUNA CONSULTING LTD. Named Alberta Corporation Incorporated 2005 OCT 31 Registered Corporation Incorporated 2005 OCT 18 Registered Address: 366 PARAMOUNT DRIVE N.W., Address: 22 MARTINDALE DR NE, CALGARY CALGARY ALBERTA, T3K 5M1. No: 2012017535. ALBERTA, T3J 2V6. No: 2011988884.

EXIMCRAFTS INC. Named Alberta Corporation FE INDUSTRIES CORP. Named Alberta Corporation Incorporated 2005 OCT 28 Registered Address: 646 Incorporated 2005 OCT 20 Registered Address: 200, 638 EVERMEADOW ROAD SW, CALGARY ALBERTA, - 11 AVENUE SW, CALGARY ALBERTA, T2R 0E2. T2Y 4X1. No: 2012014672. No: 2011995483.

EXORO ENERGY INC. Named Alberta Corporation FELIX GRAVEL HAULING CORP. Named Alberta Incorporated 2005 OCT 19 Registered Address: #4300 Corporation Incorporated 2005 OCT 25 Registered BANKERS HALL WEST, 888 - 3RD STREET S.W., Address: 105 ABERDEEN STREET, BLACKIE CALGARY ALBERTA, T2P 5C5. No: 2011994148. ALBERTA, T0L 0J0. No: 2012003980.

EXPEDITED CLAIMS INC. Other Prov/Territory Corps FEZCOR ELECTRIC INC. Named Alberta Corporation Registered 2005 OCT 26 Registered Address: 2900 Incorporated 2005 OCT 24 Registered Address: 402 MANULIFE PLACE, 10180 - 101 STREET, MAIN STREET, HAY LAKES ALBERTA, T0B 1W0. EDMONTON ALBERTA, T5J 3V5. No: 2112009499. No: 2012002024.

EXTREME AUTOMOTIVE G.P. LTD. Named Alberta FIEGAL'S WELLSITE SUPERVISION LTD. Named Corporation Incorporated 2005 OCT 31 Registered Alberta Corporation Incorporated 2005 OCT 25 Address: 9924-98 STREET, WEMBLEY ALBERTA, Registered Address: #1, 3295 DUNMORE ROAD SE, T0H 3S0. No: 2012016263. MEDICINE HAT ALBERTA, T1B 3R2. No: 2012005886. EXTREME IMPORT AUTO SERVICE LTD. Named Alberta Corporation Incorporated 2005 OCT 26 FIELD BEND ENERGY SERVICES INC. Named Registered Address: 2919 PARSONS ROAD, Alberta Corporation Incorporated 2005 OCT 20 EDMONTON ALBERTA, T6N 1A3. No: 2012007361. Registered Address: C/O KLER HORIZONS 557 STARK WAY SE, MEDICINE HAT ALBERTA, T1B EXTRINSIC STRATEGIES INTERNATIONAL INC. 4R6. No: 2011994239. Named Alberta Corporation Incorporated 2005 OCT 28 Registered Address: 11608 102 AVE NW, FINISHING TOUCH AUTO CENTRE INC. Named EDMONTON ALBERTA, T5K 0R3. No: 2012013641. Alberta Corporation Incorporated 2005 OCT 24 Registered Address: 6922 82 AVE NW, EDMONTON EYGALIERES RESIDENCE INC. Named Alberta ALBERTA, T6B 0E7. No: 2012003493. Corporation Incorporated 2005 OCT 18 Registered Address: #1250, 639 - 5TH AVENUE SW, CALGARY FIRM CAPITAL MORTGAGE FUND INC. Other ALBERTA, T2P 0M9. No: 2011990732. Prov/Territory Corps Registered 2005 OCT 25 Registered Address: 1325-10180 101 ST NW, EZTDG CONSULTING INC. Named Alberta EDMONTON ALBERTA, T5J 3S4. No: 2112005448. Corporation Incorporated 2005 OCT 20 Registered Address: 44 DUFFY CLOSE, RED DEER ALBERTA, FIRST ASSET POWER FUNDS III INC. Other T4R 2S2. No: 2011997067. Prov/Territory Corps Registered 2005 OCT 31 Registered Address: 1200, 700 - 2ND STREET S.W., F-Y SOLUTIONS INC. Named Alberta Corporation CALGARY ALBERTA, T2P 4V5. No: 2112017070. Incorporated 2005 OCT 31 Registered Address: 14827 B RIVERBEND RD NW, EDMONTON ALBERTA, T6H FISHER OILFIELD SERVICES LTD. Named Alberta 5A9. No: 2012017303. Corporation Incorporated 2005 OCT 19 Registered Address: 921 RANCHVIEW CR NW, CALGARY FACTORY AUTOMOTIVE INC. Named Alberta ALBERTA, T3G 1A4. No: 2011992837. Corporation Incorporated 2005 OCT 19 Registered Address: 17731 - 103 AVENUE, EDMONTON FIVE RIVER TRANSPORT LTD. Named Alberta ALBERTA, T5S 1N8. No: 2011993165. Corporation Incorporated 2005 OCT 24 Registered Address: 47 TARALEA PL NE, CALGARY FAIR WINDS CONSULTING SERVICES LTD. ALBERTA, T3J 4W6. No: 2012003790. Named Alberta Corporation Incorporated 2005 OCT 24 Registered Address: #B 212 - 3 AVE. W, BROOKS FLASH INSPECTION LTD. Named Alberta ALBERTA, T1R 1C1. No: 2012002958. Corporation Incorporated 2005 OCT 27 Registered Address: 4807-51 STREET, COLD LAKE ALBERTA, FAIRVIEW DOORS LTD. Named Alberta Corporation T9M 1P2. No: 2012011066. Incorporated 2005 OCT 27 Registered Address: 2094 BRIDLEMEADOWS MANOR SW, CALGARY FLIGHT PLAN FINANCIAL CORPORATION Named ALBERTA, T2Y 4R9. No: 2012010613. Alberta Corporation Incorporated 2005 OCT 31 Registered Address: 8047 CHARDIE ROAD SW, FASTLINK TRUCK SHUTTLE SERVICES INC. CALGARY ALBERTA, T2V 2T5. No: 2012016909. Named Alberta Corporation Incorporated 2005 OCT 19 Registered Address: APT. 711, 3545 - 32 AVENUE NE, FLOCO ENTERPRISES INC. Other Prov/Territory CALGARY ALBERTA, T1Y 6M6. No: 2011994353. Corps Registered 2005 OCT 25 Registered Address: 2500, 450 - 1ST STREET SW, CALGARY ALBERTA, T2P 5H1. No: 2112004672. - 3327 - THE ALBERTA GAZETTE, PART I, NOVEMBER 30, 2005

FOCUS ASSOCIATES INTERNATIONAL LTD. G P CONTROLS INC. Named Alberta Corporation Named Alberta Corporation Incorporated 2005 OCT 26 Incorporated 2005 OCT 26 Registered Address: 145 Registered Address: 45 TUSCANY RAVINE CLOSE SOMERSET PARK SW, CALGARY ALBERTA, T2Y- NW, CALGARY ALBERTA, T3L 2Y5. No: 3H5. No: 2012009557. 2012003287. G. BOULET TRUCKING LTD. Named Alberta FORT MCKAY ELDERS CENTRE Alberta Society Corporation Incorporated 2005 OCT 20 Registered Incorporated 2005 OCT 04 Registered Address: Address: 4032 - 52 STREET, HIGH PRAIRIE GENERAL DELIVERY, FORT MCKAY ALBERTA, ALBERTA, T0G 1E0. No: 2011995269. T0P 1C0. No: 5011988648. G.R.I. RENTALS INC. Named Alberta Corporation FORTINET TECHNOLOGIES SALES (CANADA) Incorporated 2005 OCT 24 Registered Address: 12833 INC. Other Prov/Territory Corps Registered 2005 OCT 52 STREET, EDMONTON ALBERTA, T5A 3P8. No: 24 Registered Address: 3400, 350 - 7TH AVENUE SW, 2012002339. CALGARY ALBERTA, T2P 3N9. No: 2112001454. GAGE VENTURES LTD. Named Alberta Corporation FORTUNE 8 REALTY INC. Named Alberta Incorporated 2005 OCT 28 Registered Address: C/O Corporation Incorporated 2005 OCT 24 Registered #300, 808 - 4TH AVENUE S.W., CALGARY Address: 720 COPPERFIELD BLVD SE, CALGARY ALBERTA, T2P 3E8. No: 2012014367. ALBERTA, T2Z 4L5. No: 2011994403. GANO EXCEL INTERNATIONAL (CANADA) INC. FOSSILCRETE CANADA (WESTERN) INC. Federal Federal Corporation Registered 2005 OCT 20 Registered Corporation Registered 2005 OCT 19 Registered Address: 10155-102 STREET, SUITE 2700, Address: 300, 255- 17TH AVENUE SW, CALGARY EDMONTON ALBERTA, T5J 4G8. No: 2111995458. ALBERTA, T2S 2T8. No: 2111994865. GE EQUIPMENT LEASING CANADA FOUR SEASON CLEANING AND MAINTENANCE COMPANY/SOCIETE DE CREDIT-BAIL SERVICE LTD. Named Alberta Corporation D'EQUIPEMENT GE CANADA Other Prov/Territory Incorporated 2005 OCT 18 Registered Address: 1306 Corps Registered 2005 OCT 21 Registered Address: CRESCENT RD NW, CALGARY ALBERTA, T2M 3300, 421 - 7 AVENUE SW, CALGARY ALBERTA, 4A9. No: 2011990286. T2P 4K9. No: 2111997488.

FRANCHEX INC. Named Alberta Corporation GEE BEE SOLUTIONS INC. Named Alberta Incorporated 2005 OCT 31 Registered Address: 7904 Corporation Incorporated 2005 OCT 27 Registered GATEWAY BLVD., EDMONTON ALBERTA, T6E Address: 55 CRESCENT DRIVE, FORT 6C3. No: 2012018327. ASSINIBOINE ALBERTA, T0G 1A0. No: 2012010175. FRAPINO LIMITED Named Alberta Corporation Incorporated 2005 OCT 19 Registered Address: 956 GEMOLOGICAL ADVISERS & APPRAISERS INC. PRESTWICK CIRCLE SE, CALGARY ALBERTA, Named Alberta Corporation Incorporated 2005 OCT 17 T2Z 4E2. No: 2011991755. Registered Address: 224 MACEWAN PARKVIEW NW, CALGARY ALBERTA, T3K 4K2. No: FRED LAVITT CONSULTING LTD. Named Alberta 2011989213. Corporation Incorporated 2005 OCT 26 Registered Address: #418, 715-5 AVENUE S.W., CALGARY GENERATION PROPERTIES INC. Named Alberta ALBERTA, T2P 2X6. No: 2012007874. Corporation Incorporated 2005 OCT 26 Registered Address: 1400 , 10303 JASPER AVENUE, FREE NICOL HOLDINGS INC. Named Alberta EDMONTON ALBERTA, T5J 3N6. No: 2012008575. Corporation Incorporated 2005 OCT 17 Registered Address: 832 CANFORD CR SW, CALGARY GENESIS HEALTH GROUP INC. Named Alberta ALBERTA, T2W 1L2. No: 2011987126. Corporation Incorporated 2005 OCT 17 Registered Address: #204, 755 LAKE BONAVISTA DRIVE SE, FRIENDS OF WAINWRIGHT PUBLIC LIBRARY CALGARY ALBERTA, T2J 0N3. No: 2011986375. FOUNDATION Alberta Society Incorporated 2005 OCT 12 Registered Address: 921-3RD AVENUE, GEOGIGA TECHNOLOGY CORP. Named Alberta WAINWRIGHT ALBERTA, T9W 1C5. No: Corporation Incorporated 2005 OCT 24 Registered 5011996781. Address: 115 HAMPSTEAD CIRCLE N.W., CALGARY ALBERTA, T3A 5P2. No: 2012001802. FUTURE STONE CONTRACTING LTD. Named Alberta Corporation Incorporated 2005 OCT 24 GEOTOURISM OF THE PEACE SOCIETY Registered Address: 7607 166 AVENUE, EDMONTON INCORPORATED Federal Corporation Registered 2005 ALBERTA, T5Z 3V7. No: 2012003592. OCT 25 Registered Address: ROOM 224 PROVINCIAL BUILDING, FAIRVIEW ALBERTA, T0H 1L0. No: G & B SERVICES AND SUPPLY LTD. Named Alberta 5312004848. Corporation Incorporated 2005 OCT 28 Registered Address: 7320 ROWLAND ROAD, EDMONTON GET WELDING & FABRICATING LTD. Named ALBERTA, T6A 3W1. No: 2012012510. Alberta Corporation Incorporated 2005 OCT 27 Registered Address: 173 DEER RIVER PLACE S.E., CALGARY ALBERTA, T2J 6Y7. No: 2012011835.

- 3328 - THE ALBERTA GAZETTE, PART I, NOVEMBER 30, 2005

GGVT PROPERTY MANAGEMENT SERVICES INC. GORDON KLASSEN, SR. CONSULTING LTD. Named Alberta Corporation Incorporated 2005 OCT 25 Named Alberta Corporation Incorporated 2005 OCT 25 Registered Address: 400, 603 - 7TH AVENUE SW, Registered Address: 10022 - 102 AVENUE, GRANDE CALGARY ALBERTA, T2P 2T3. No: 2012005696. PRAIRIE ALBERTA, T8V 0Z7. No: 2012006207.

GHB LOGISTICS INC. Named Alberta Corporation GOUTHRO MECHANICAL LTD. Named Alberta Incorporated 2005 OCT 26 Registered Address: 18, 3745 Corporation Incorporated 2005 OCT 25 Registered FONDA WAY SE, CALGARY ALBERTA, T2A 5W7. Address: #606, 10617 - 105 STREET, EDMONTON No: 2012008005. ALBERTA, T5H 4P7. No: 2012006249.

GIJOE TRUCKING LTD. Named Alberta Corporation GP CAREERS INC. Named Alberta Corporation Incorporated 2005 OCT 27 Registered Address: 61 Incorporated 2005 OCT 27 Registered Address: 10605 MIDLAND MOBILE HOME CRT., MILLET ROYAL OAKS DR., GRANDE PRAIRIE ALBERTA, ALBERTA, T0C 1Z0. No: 2012010456. T8V 8G2. No: 2012010803.

GILBY ENERGY INC. Named Alberta Corporation GPS TOUR GUIDE INC. Named Alberta Corporation Incorporated 2005 OCT 17 Registered Address: NE - 6 - Incorporated 2005 OCT 17 Registered Address: 205 41 -3 W5 No: 2011983943. BEAR STREET, BANFF ALBERTA, T1L 1A9. No: 2011988181. GIO'S PAINTING LTD. Named Alberta Corporation Incorporated 2005 OCT 26 Registered Address: 129 GRABOWSKI MECHANICAL LTD. Named Alberta MARTINPARK WAY NE, CALGARY ALBERTA, Corporation Incorporated 2005 OCT 25 Registered T3J 3M8. No: 2012007908. Address: 2900-10180 101 ST, EDMONTON ALBERTA, T5J 3V5. No: 2012004327. GJS CONSTRUCTION LTD. Named Alberta Corporation Incorporated 2005 OCT 17 Registered GRACIE HOLDINGS LTD. Named Alberta Address: 11207 - 41 AVENUE, EDMONTON Corporation Incorporated 2005 OCT 18 Registered ALBERTA, T6J 0T6. No: 2011987985. Address: 290 ARBOUR CREST DR NW, CALGARY ALBERTA, T3G 5A2. No: 2011929789. GLEN TERRACE APARTMENTS ULC Named Alberta Corporation Incorporated 2005 OCT 20 GRAFIKOM GENERAL PARTNER INC. Other Registered Address: 1500, 10180 - 101 STREET, Prov/Territory Corps Registered 2005 OCT 31 EDMONTON ALBERTA, T5J 4K1. No: 2011996804. Registered Address: 1500, 10180 - 101 STREET, EDMONTON ALBERTA, T5J 4K1. No: 2112016577. GMK SITE SERVICES INC. Named Alberta Corporation Incorporated 2005 OCT 19 Registered GRANDE PRAIRIE INVESTMENT CORPORATION Address: #606, 10617-105 STREET, EDMONTON Named Alberta Corporation Incorporated 2005 OCT 21 ALBERTA, T5H 4P7. No: 2011993140. Registered Address: 242, 755 LAKE BONAVISTA DR SE, CALGARY ALBERTA, T2J 0N3. No: 2011999071. GMP ACQUISITION INC. Federal Corporation Registered 2005 OCT 31 Registered Address: 3700, 400 GRANITE GAS PRODUCTS INC. Named Alberta - 3RD AVENUE S.W., CALGARY ALBERTA, T2P Corporation Incorporated 2005 OCT 20 Registered 4H2. No: 2112016718. Address: 3700, 400 - 3RD AVENUE S.W., CALGARY ALBERTA, T2P 4H2. No: 2011996606. GOJI INC. Named Alberta Corporation Incorporated 2005 OCT 21 Registered Address: C/O NEIL LAW, GRANT'S HEALTH CORP. Named Alberta 10511 SASKATCHEWAN DRIVE, EDMONTON Corporation Incorporated 2005 OCT 24 Registered ALBERTA, T6E 4S1. No: 2011997836. Address: 204, 430 - 6TH AVENUE S.E., MEDICINE HAT ALBERTA, T1A 2S8. No: 2012003485. GOLDEN PHOTO CORPORATION Named Alberta Corporation Incorporated 2005 OCT 31 Registered GREAT CANADIAN TRANSPORT LTD. Named Address: 302C-5601 DALTON DR NW, CALGARY Alberta Corporation Incorporated 2005 OCT 20 ALBERTA, T3A 2E2. No: 2012015687. Registered Address: 31 MARTINGLEN LINK N.E., CALGARY ALBERTA, T3J 3L2. No: 2011997570. GOLDIES CONTRACT DRIVING LTD. Named Alberta Corporation Incorporated 2005 OCT 28 GREAT LAKES LAND & INVESTMENT, INC. Registered Address: 211 SOUTHVIEW DRIVE, Foreign Corporation Registered 2005 OCT 17 ROCKYFORD ALBERTA, T0J 2R0. No: 2012013419. Registered Address: 4500, 855 - 2ND STREET S.W., CALGARY ALBERTA, T2P 4K7. No: 2111986325. GOLDRIDGE MEATS CORP. Named Alberta Corporation Incorporated 2005 OCT 28 Registered GREAT NORTHERN MORTGAGE & INVESTMENT Address: 208 - 50 AVENUE WEST, CLARESHOLM CORP. Named Alberta Corporation Incorporated 2005 ALBERTA, T0L 0T0. No: 2012013542. OCT 25 Registered Address: 367 HOOPER CRESCENT, EDMONTON ALBERTA, T5A 4L9. No: GOOD FELLAS LEASING CORP. Named Alberta 2012001885. Corporation Incorporated 2005 OCT 19 Registered Address: 301 5TH STREET, IRRICANA ALBERTA, GREENCOMPUTER INNOVATION LTD. Named T0M 1B0. No: 2011989221. Alberta Corporation Incorporated 2005 OCT 17 Registered Address: 3267 PARSONS ROAD, SUITE 200, EDMONTON ALBERTA, T6N 1B4. No: 2011987209. - 3329 - THE ALBERTA GAZETTE, PART I, NOVEMBER 30, 2005

GREG SAARI MERCHANDISING LTD. Federal HAROLD JOHNSRUDE CONSULTING INC. Named Corporation Registered 2005 OCT 21 Registered Alberta Corporation Incorporated 2005 OCT 25 Address: 4155 126TH AVENUE S.E., CALGARY Registered Address: SUITE 105, 2034 - 19TH ALBERTA, T2Z 4E7. No: 2111994089. AVENUE, DIDSBURY ALBERTA, T0M 0W0. No: 2012006231. GRIFFITHS MCBURNEY PC CORP. Other Prov/Territory Corps Registered 2005 OCT 31 HARTLEY ENTERPRISES LTD. Named Alberta Registered Address: 3700, 400 - 3RD AVENUE S.W., Corporation Incorporated 2005 OCT 17 Registered CALGARY ALBERTA, T2P 4H2. No: 2112017625. Address: #9, 108 ROCKYLEDGE VIEW N.W., CALGARY ALBERTA, T3G 5X2. No: 2011987084. GROUND EFFECTS CUSTOM LANDSCAPING LTD. Named Alberta Corporation Incorporated 2005 OCT 31 HEADWATER MINERAL EXPLORATION & Registered Address: 52142 RANGE ROAD 225, DEVELOPMENT LTD. Named Alberta Corporation SHERWOOD PARK ALBERTA, T8C 1C5. No: Incorporated 2005 OCT 18 Registered Address: 5202 52 2012016305. AVE, DRAYTON VALLEY ALBERTA, T7A 1S2. No: 2011991433. GROUND ZERO SYSTEMS INC. Named Alberta Corporation Incorporated 2005 OCT 25 Registered HEALING MOMENTS MASSAGE INC Named Address: 79 VARSITY RIDGE TERRACE NW, Alberta Corporation Incorporated 2005 OCT 26 CALGARY ALBERTA, T3A 4Y2. No: 2012005191. Registered Address: 201,11117-100 STREET, GRANDE PRAIRIE ALBERTA, T8V 2N2. No: GROUP A.C.I. CORP. Named Alberta Corporation 2012008351. Incorporated 2005 OCT 28 Registered Address: 627A 69 AVENUE SW, CALGARY ALBERTA, T2V 0P1. No: HEAT LUBRICANTS INC. Named Alberta Corporation 2012014581. Incorporated 2005 OCT 27 Registered Address: 10132 94 AVENUE, GRANDE PRAIRIE ALBERTA, T8V GUS DOUCET CONST. LTD. Named Alberta 0K8. No: 2011987514. Corporation Incorporated 2005 OCT 20 Registered Address: 5521 PARK STREET, BLACKFALDS HELENA HOLDINGS INC. Named Alberta ALBERTA, T0M 0J0. No: 2011997083. Corporation Incorporated 2005 OCT 24 Registered Address: 7515-78 AVENUE, EDMONTON ALBERTA, H & R ZAHALAN INC. Named Alberta Corporation T6C 0M6. No: 2011990260. Incorporated 2005 OCT 21 Registered Address: 13907 - 127 STREET, EDMONTON ALBERTA, T6V 1A8. No: HELIWORKS AVIATION INC. Named Alberta 2011997992. Corporation Incorporated 2005 OCT 24 Registered Address: #26, 14620 - 26 STREET, EDMONTON H. HALT TECHNICAL LTD. Named Alberta ALBERTA, T5Y 2J9. No: 2012001968. Corporation Incorporated 2005 OCT 25 Registered Address: 203-612 111 ST SW, EDMONTON HENKEL CONTRACTING LTD. Named Alberta ALBERTA, T6W 1R9. No: 2012005795. Corporation Incorporated 2005 OCT 29 Registered Address: NE-14-53-03-W5TH No: 2012014904. HACKELBERG GENERAL CONTRACTING LTD. Named Alberta Corporation Incorporated 2005 OCT 18 HERITAGE HILLS DRY CLEANERS LTD. Named Registered Address: NE 12 57 3 W5 No: 2011991052. Alberta Corporation Incorporated 2005 OCT 17 Registered Address: 34 665 BASELINE RD, HADDOCK & HOOF'S INC. Named Alberta SHERWOOD RARK ALBERTA, T8A 5V9. No: Corporation Incorporated 2005 OCT 18 Registered 2011986466. Address: 3851 17 AVE SW, CALGARY ALBERTA, T3E 0C3. No: 2011990666. HERITAGE LODGE INC. Named Alberta Corporation Incorporated 2005 OCT 18 Registered Address: 5008 - HALLMARK FRAMING LTD. Named Alberta 3RD AVENUE, EDSON ALBERTA, T7E 1T9. No: Corporation Incorporated 2005 OCT 26 Registered 2011989312. Address: SUITE 1608, 10025 - 102A AVENUE, EDMONTON ALBERTA, T5J 2Z2. No: 2012007742. HERITAGE POINTE SEDAN & LIMOUSINE LTD. Named Alberta Corporation Incorporated 2005 OCT 20 HANBURY INTERNATIONAL LTD. Foreign Registered Address: 148 DALHOUSIE RD. NW, Corporation Registered 2005 OCT 24 Registered CALGARY ALBERTA, T3A 2H1. No: 2011997786. Address: 3010, 205 - 5 AVENUE S.W., CALGARY ALBERTA, T2P 2V7. No: 2112002825. HERITAGE TREE FOUNDATION OF CANADA Federal Corporation Registered 2005 OCT 25 Registered HANK'S CONSULTING LTD. Named Alberta Address: 146 JOHN ST/BOX 334, TURNER VALLEY Corporation Incorporated 2005 OCT 21 Registered ALBERTA, T0L 2A0. No: 5312004772. Address: 423 3A STREET WEST, BROOKS ALBERTA, T1R 0E6. No: 2012000010. HERITAGE VALLEY LAND CO. LTD. Named Alberta Corporation Incorporated 2005 OCT 31 HARDY CONSTRUCTION INC. Named Alberta Registered Address: 1500, 10180 - 101 STREET, Corporation Incorporated 2005 OCT 21 Registered EDMONTON ALBERTA, T5J 4K1. No: 2012015844. Address: 2025 - 20TH AVE SW, CALGARY ALBERTA, T2T 0M1. No: 2011976962.

- 3330 - THE ALBERTA GAZETTE, PART I, NOVEMBER 30, 2005

HERTEL (CANADA) LIMITED Named Alberta HUNTER GATHER HOLDINGS INC. Named Alberta Corporation Incorporated 2005 OCT 26 Registered Corporation Incorporated 2005 OCT 24 Registered Address: 1400, 350 - 7 AVENUE S.W., CALGARY Address: 3000, 700 - 9TH AVENUE S.W., CALGARY ALBERTA, T2P 3N9. No: 2012008542. ALBERTA, T2P 3V4. No: 2012001745.

HI GRADE CAR CARE LTD. Named Alberta HUNTERSMITH CONSULTANTS CO. LTD. Named Corporation Incorporated 2005 OCT 17 Registered Alberta Corporation Incorporated 2005 OCT 31 Address: 5415 - 202 ST., EDMONTON ALBERTA, Registered Address: #606, 10617-105 STREET, T6M 2W5. No: 2011987753. EDMONTON ALBERTA, T5H 4P7. No: 2012017014.

HIBRAND ENTERPRISES INC. Named Alberta HURCO CONSULTING LTD. Named Alberta Corporation Incorporated 2005 OCT 21 Registered Corporation Incorporated 2005 OCT 18 Registered Address: #5, 201 GRAND BOULEVARD, Address: 2ND FLOOR, 5014 48 STREET, COCHRANE ALBERTA, T4C 2G4. No: 2011998172. LLOYDMINSTER ALBERTA, T9V 0H8. No: 2011991581. HIGH STANDARD DRYWALL & PAINTING LTD. Named Alberta Corporation Incorporated 2005 OCT 26 HURUM WELDING LTD. Named Alberta Corporation Registered Address: 10012-101 STREET, PEACE Incorporated 2005 OCT 25 Registered Address: SE-17- RIVER ALBERTA, T8S 1S2. No: 2012008088. 29-2-W5 No: 2012006173.

HINTON LACROSSE ASSOCIATION Alberta Society HYDRONIC HEATING SPECIALTY SUPPLIES LTD. Incorporated 2005 OCT 17 Registered Address: 149 Named Alberta Corporation Incorporated 2005 OCT 20 SITAR CRESCENT, HINTON ALBERTA, T7V 1S6. Registered Address: 888 SOMERSET DR SW, No: 5012006655. CALGARY ALBERTA, T2Y 3S2. No: 2011994957.

HOG HOLLOW HOISTING & CONSULTING LTD. HYPER-VISION TECHNOLOGIES CORP. Named Named Alberta Corporation Incorporated 2005 OCT 21 Alberta Corporation Incorporated 2005 OCT 31 Registered Address: 4804 - 51 STREET, LAMONT Registered Address: 37 WOODHAVEN VIEW SW, ALBERTA, T0B 2R0. No: 2011997935. CALGARY ALBERTA, T2W 5P6. No: 2012015745.

HOLA HOLDINGS INC. Named Alberta Corporation I-THINK SOLUTIONS INC. Named Alberta Incorporated 2005 OCT 25 Registered Address: SUITE Corporation Incorporated 2005 OCT 28 Registered 2, 880 - 16TH AVENUE SW, CALGARY ALBERTA, Address: 44 COUNTRY HILLS MEWS NW, T2R 1J9. No: 2012004194. CALGARY ALBERTA, T3K 5B6. No: 2012013708.

HOLLYHOCK PAINTING INC. Named Alberta IAN H. GUNN PROFESSIONAL CORPORATION Corporation Incorporated 2005 OCT 20 Registered Chartered Accounting Professional Corporation Address: 3516 42 AVE NW, EDMONTON ALBERTA, Incorporated 2005 OCT 21 Registered Address: 82 T6L 5C8. No: 2011997497. DISCOVERY RIDGE HEIGHTS S.W., CALGARY ALBERTA, T3H 5S9. No: 2011998735. HOME 2 HOME SOLUTIONS INC. Named Alberta Corporation Incorporated 2005 OCT 19 Registered ICE RESOURCES INC. Named Alberta Corporation Address: 334 - 12TH STREET SOUTH, LETHBRIDGE Incorporated 2005 OCT 21 Registered Address: 3000, ALBERTA, T1J 2R1. No: 2011992589. 400 - 4TH AVENUE SW, CALGARY ALBERTA, T2P 0J4. No: 2012000473. HOMES BY AVI (CANADA) INC. Named Alberta Corporation Incorporated 2005 OCT 26 Registered IDENTITY WEST INC. Named Alberta Corporation Address: 350, 603 - 7TH AVENUE S.W., CALGARY Incorporated 2005 OCT 24 Registered Address: SUITE ALBERTA, T2P 2T5. No: 2012006975. 200, 1333 - 8 STREET SW, CALGARY ALBERTA, T2R 1M6. No: 2011984891. HOUND DOG TRUCKING LTD. Named Alberta Corporation Incorporated 2005 OCT 17 Registered IGNOSTICK WELDING LTD. Named Alberta Address: 448 69 STREET, EDSON ALBERTA, T7E Corporation Incorporated 2005 OCT 24 Registered 1M6. No: 2011987043. Address: NW 1 62 4 W4 No: 2012001828.

HPJ TRANSPORTATION GROUP INC. Named IMPACT NET WORTH ULC Other Prov/Territory Alberta Corporation Incorporated 2005 OCT 26 Corps Registered 2005 OCT 19 Registered Address: Registered Address: 185 SANDARAC DRIVE, 3400, 150 - 6TH AVENUE SW, CALGARY CALGARY ALBERTA, T3K 3V4. No: 2012007346. ALBERTA, T2P 3Y7. No: 2111993966.

HQ CONSULTING LTD. Named Alberta Corporation IMPULSESOFT INC. Named Alberta Corporation Incorporated 2005 OCT 20 Registered Address: 10 Incorporated 2005 OCT 18 Registered Address: 3234 HASEN CLOSE, SYLVAN LAKE ALBERTA, T4S PARSONS ROAD, EDMONTON ALBERTA, T6N 2P1. No: 2011995152. 1M2. No: 2011984917.

HUEY CABINETS INC. Federal Corporation INCRANIUM WELLNESS INC. Named Alberta Registered 2005 OCT 24 Registered Address: 908 42ND Corporation Incorporated 2005 OCT 19 Registered ST SW, CALGARY ALBERTA, T3C 1Y8. No: Address: SUITE 1A 15604 124 ST, EDMONTON 2112003328. ALBERTA, T5X 2W9. No: 2011994825.

- 3331 - THE ALBERTA GAZETTE, PART I, NOVEMBER 30, 2005

INCREMENTALCHANGE INC. Named Alberta INTERNATIONAL PRESSURE EQUIPMENT Corporation Incorporated 2005 OCT 24 Registered INTEGRITY ASSOCIATION Alberta Society Address: SUITE 200, 1333 - 8 STREET SW, Incorporated 2005 OCT 11 Registered Address: 360 CALGARY ALBERTA, T2R 1M6. No: 2011984842. CEDARPARK DR. SW, CALGARY ALBERTA, T2W 2J4. No: 5011997417. INDEPENDENT NON-DESTRUCTIVE EVALUATION INC. Named Alberta Corporation IRANIAN SHIEH ISLAMIC ASSEMBLY OF Incorporated 2005 OCT 19 Registered Address: 1B, 333- CALGARY Religious Society Incorporated 2005 OCT 2ND STREET WEST, BROOKS ALBERTA, T1R 1G4. 18 Registered Address: 2260 CAPITAL HILL No: 2011992449. CRESCENT N.W., CALGARY ALBERTA, T2M 4B9. No: 5412010489. INDIGENOUS MEDICAL CENTRES INC. Named Alberta Corporation Incorporated 2005 OCT 26 IRONSIDE SALES & SERVICES LTD. Named Alberta Registered Address: 2100, 777 - 8TH AVENUE S.W., Corporation Incorporated 2005 OCT 24 Registered CALGARY ALBERTA, T2P 3R5. No: 2012008898. Address: SE-3-67-14-W4 LOT 9 A&B PL 8920816 No: 2012003311. INFINITI FINANCIAL GROUP INC. Named Alberta Corporation Incorporated 2005 OCT 26 Registered IT'S ALL ABOUT WORDS INC. Named Alberta Address: #500, 10655 SOUTHPORT ROAD SW, Corporation Incorporated 2005 OCT 20 Registered CALGARY ALBERTA, T2W 4Y1. No: 2012009516. Address: 511 5 ST S, LETHBRIDGE ALBERTA, T1J 2B9. No: 2011993314. INFINITY HOME RENOVATIONS LTD. Named Alberta Corporation Incorporated 2005 OCT 20 J AND J FOOTINGS INC. Named Alberta Corporation Registered Address: SUITE 503, 9768 170 ST NW, Incorporated 2005 OCT 31 Registered Address: 9 EDMONTON ALBERTA, T5T 5L4. No: 2011995251. PRESTWICK MOUNT SE, CALGARY ALBERTA, T2Z 4P5. No: 2012012304. INFINITY PIPELINE SERVICES INC. Named Alberta Corporation Incorporated 2005 OCT 16 Registered J. M. MULLIN ENTERPRISES LTD. Other Address: 1013 5TH AVENUE, WAINWRIGHT Prov/Territory Corps Registered 2005 OCT 24 ALBERTA, T9W 1L6. No: 2011924608. Registered Address: 4TH FLR., 4943 - 50TH STREET, RED DEER ALBERTA, T4N 1Y1. No: 2112003377. INFRASOURCE SERVICES (CANADA), ULC Named Alberta Corporation Incorporated 2005 OCT 18 J. REID'S MECHANICAL LTD. Named Alberta Registered Address: 3500, 855 - 2 STREET SW, Corporation Incorporated 2005 OCT 25 Registered CALGARY ALBERTA, T2P 4J8. No: 2011989569. Address: #606, 10617 105 STREET, EDMONTON ALBERTA, T5H 4P7. No: 2012006165. INNOVATION DESIGNS INC. Named Alberta Corporation Incorporated 2005 OCT 18 Registered J. SMALLHORN PROFESSIONAL CORPORATION Address: 4015 - 15A STREET SW, CALGARY Medical Professional Corporation Incorporated 2005 ALBERTA, T2T 4C8. No: 2011989601. OCT 18 Registered Address: #100, 10328 - 81 AVENUE, EDMONTON ALBERTA, T6E 1X2. No: INNOVATIVE ROOFING SYSTEMS LTD. Named 2011989718. Alberta Corporation Incorporated 2005 OCT 20 Registered Address: NE 32 TWP 60 R3 W5 No: J.A.G. SERVICES LTD. Named Alberta Corporation 2011995111. Incorporated 2005 OCT 26 Registered Address: 2945 NE3-052-24-W5 No: 2012008880. INNOVEQUITY INC. Named Alberta Corporation Incorporated 2005 OCT 18 Registered Address: 1000, J.D. PORT ENTERPRISES LTD. Named Alberta 10035 - 105 STREET, EDMONTON ALBERTA, T5J Corporation Incorporated 2005 OCT 27 Registered 3T2. No: 2011977085. Address: 9910 - 97 AVENUE, PEACE RIVER ALBERTA, T8S 1S5. No: 2012009763. INSTOCK PHOTOGRAPHIC LTD. Named Alberta Corporation Incorporated 2005 OCT 25 Registered J.F. HERNANDEZ CONSULTING CORP. Named Address: 9004 - 143 STREET, EDMONTON Alberta Corporation Incorporated 2005 OCT 28 ALBERTA, T5R 0P4. No: 2012006363. Registered Address: 640, 1414 - 8 STREET SW, CALGARY ALBERTA, T2R 1J6. No: 2012014029. INTEGRAL ENERGY SERVICES LTD. Named Alberta Corporation Incorporated 2005 OCT 21 J.L. CLOUTIER HOLDINGS INC. Named Alberta Registered Address: 600, 12220 STONY PLAIN ROAD, Corporation Incorporated 2005 OCT 25 Registered EDMONTON ALBERTA, T5N 3Y4. No: 2011998909. Address: SW 11 - 68 - 16 - W4 LOT 5 No: 2012002073.

INTENDO CONSULTING INC. Named Alberta J.L.Q. MANAGEMENT INC. Named Alberta Corporation Incorporated 2005 OCT 24 Registered Corporation Incorporated 2005 OCT 26 Registered Address: 300, 10655 SOUTHPORT ROAD S.W., Address: 2123 - 35 STREET, EDMONTON ALBERTA, CALGARY ALBERTA, T2W 4Y1. No: 2012001810. T6L 3G1. No: 2012008047.

INTERCEPT SYSTEMS CORP. Named Alberta JACK BOOTSMAN SUPERVISION LTD. Named Corporation Incorporated 2005 OCT 24 Registered Alberta Corporation Incorporated 2005 OCT 21 Address: 350, 603 - 7 AVENUE S.W., CALGARY Registered Address: 4602 - 50 AVENUE, ALBERTA, T2P 2T5. No: 2012001836. LLOYDMINSTER ALBERTA, T9V 0W3. No: 2011998164. - 3332 - THE ALBERTA GAZETTE, PART I, NOVEMBER 30, 2005

JACK MCKEE CONSULTING LTD. Named Alberta JAVA INSPECTION SERVICES INC. Named Alberta Corporation Incorporated 2005 OCT 25 Registered Corporation Incorporated 2005 OCT 20 Registered Address: 3RD FLOOR, 14505 BANNISTER RD. SE, Address: 4710 - 50 STREET, LEDUC ALBERTA, T9E CALGARY ALBERTA, T2X 3J3. No: 2012005712. 6W2. No: 2011995681.

JACKL CONSTRUCTION LTD. Named Alberta JAY TEE VENTURES LTD. Named Alberta Corporation Incorporated 2005 OCT 19 Registered Corporation Incorporated 2005 OCT 27 Registered Address: 4-4737 49B AVE, LACOMBE ALBERTA, Address: 160 HEALY RD NW, EDMONTON T4L 1K1. No: 2011994536. ALBERTA, T6R 1V8. No: 2012009870.

JACQUELINE MARIE BOUTIQUE LTD. Named JAYMON POWER TONGS LTD. Named Alberta Alberta Corporation Incorporated 2005 OCT 24 Corporation Incorporated 2005 OCT 25 Registered Registered Address: 117 CAREY, CANMORE Address: #1, 3295 DUNMORE ROAD SE, MEDICINE ALBERTA, T1W 2R3. No: 2012001133. HAT ALBERTA, T1B 3R2. No: 2012003352.

JADDOCK HOLDINGS LTD. Named Alberta JAYTAN TRUCKING INC. Named Alberta Corporation Incorporated 2005 OCT 19 Registered Corporation Incorporated 2005 OCT 20 Registered Address: 5011-51 AVENUE, WHITECOURT Address: #203, 5101 - 48 STREET, LLOYDMINSTER ALBERTA, T7S 1P7. No: 2011993017. ALBERTA, T9V 0H9. No: 2011996945.

JAIGEN PRODUCTIONS INC. Named Alberta JB MUSIC THERAPY INC. Named Alberta Corporation Incorporated 2005 OCT 19 Registered Corporation Incorporated 2005 OCT 17 Registered Address: 4 THORNWOOD CLOSE NW, CALGARY Address: 1104 10 ST SW, CALGARY ALBERTA, T2R ALBERTA, T2K 5K3. No: 2011992175. 1E2. No: 2011887516.

JAMES COURTEREILLE SEISMIC CONSULTING JCM AMERICAN CORPORATION Foreign LTD. Named Alberta Corporation Incorporated 2005 Corporation Registered 2005 OCT 25 Registered OCT 25 Registered Address: 3279 A PARSONS ROAD, Address: 103, 10010 106 STREET, EDMONTON EDMONTON ALBERTA, T6N 1B4. No: 2012006470. ALBERTA, T5J 3L8. No: 2112004425.

JAMES THOMAS BOLTON BARE TRUSTEE JEFF ERIKSSEN WELDING LTD. Named Alberta CORPORATION Named Alberta Corporation Corporation Incorporated 2005 OCT 25 Registered Incorporated 2005 OCT 28 Registered Address: 314 - Address: SW 34-45-11-W4 No: 2012005803. 3RD STREET SOUTH, LETHBRIDGE ALBERTA, T1J 1Y9. No: 2012013963. JEHANGIR J. APPOO PROFESSIONAL CORPORATION Medical Professional Corporation JANA A. MICELI PROFESSIONAL CORPORATION Incorporated 2005 OCT 18 Registered Address: 1413- Chiropractic Professional Corporation Incorporated 2005 2ND STREET SW, CALGARY ALBERTA, T2R 0W7. OCT 19 Registered Address: 16 CRAMMOND DRIVE No: 2011991409. SE, CALGARY ALBERTA, T3M 1C3. No: 2011994882. JESTER OILFIELD SERVICES LTD. Named Alberta Corporation Incorporated 2005 OCT 25 Registered JANI DESIGN INC. Named Alberta Corporation Address: 2113 - 20 STREET, NANTON ALBERTA, Incorporated 2005 OCT 25 Registered Address: 33 T0L 1R0. No: 2012006371. KINGSLAND COURT SW, CALGARY ALBERTA, T2V 0S2. No: 2012004384. JESUS PLACE DROP-IN CENTRE SOCIETY Alberta Society Incorporated 2005 OCT 13 Registered Address: JANSTAR HOMES LTD. Named Alberta Corporation 8535 - 150 ST., EDMONTON ALBERTA, T5R 1E2. Incorporated 2005 OCT 29 Registered Address: 1455 - No: 5012003967. 246 STEWART GREEN SW, CALGARY ALBERTA, T3H 3N6. No: 2012015240. JET EVENTS INC. Named Alberta Corporation Incorporated 2005 OCT 26 Registered Address: 1400, JASPER FIRE & ICE LTD. Named Alberta Corporation 350 - 7TH AVENUE SW, CALGARY ALBERTA, T2P Incorporated 2005 OCT 31 Registered Address: 206 3N9. No: 2012006850. COLIN CRESCENT, JASPER ALBERTA, T0E 1E0. No: 2012015414. JETSTREAM ABRASIVE WATERJET LTD. Named Alberta Corporation Incorporated 2005 OCT 24 JASPER HEARTLAND MANAGEMENT LTD. Named Registered Address: 4816 - 50 AVENUE, Alberta Corporation Incorporated 2005 OCT 31 BONNYVILLE ALBERTA, T9N 2H2. No: Registered Address: 4TH FLR., 4943 - 50TH STREET, 2012003675. RED DEER ALBERTA, T4N 1Y1. No: 2012015927. JIRAMIS LTD. Named Alberta Corporation JAVA EXPRESS ALBERTA LTD. Named Alberta Incorporated 2005 OCT 25 Registered Address: 1500, Corporation Incorporated 2005 OCT 20 Registered 10180 - 101 STREET, EDMONTON ALBERTA, T5J Address: #200, 10350 - 172 STREET, EDMONTON 4K1. No: 2012004616. ALBERTA, T5S 1G9. No: 2011996952. JM INSPECTION LTD. Named Alberta Corporation JAVA EXPRESS ENTERPRISES LTD. Named Alberta Incorporated 2005 OCT 27 Registered Address: #1600, Corporation Incorporated 2005 OCT 20 Registered 144 - 4TH AVE. S.W., CALGARY ALBERTA, T2P Address: #200, 10350 - 172 STREET, EDMONTON 3N4. No: 2012010266. ALBERTA, T5S 1G9. No: 2011996895. - 3333 - THE ALBERTA GAZETTE, PART I, NOVEMBER 30, 2005

JNH INVESTMENT CONSULTING INC. Named K-OS KOSTYNIUK OILFIELD SUPERVISION INC. Alberta Corporation Incorporated 2005 OCT 20 Named Alberta Corporation Incorporated 2005 OCT 20 Registered Address: 71 LYNX LANE, CALGARY Registered Address: 3, 4914 50TH AVENUE, SYLVAN ALBERTA, T3Z 1B8. No: 2011995608. LAKE ALBERTA, T4S 1C9. No: 2011995046.

JOHN BURROWS COMBUSTION INC. Named K-PAR OILFIELD SERVICE LTD. Named Alberta Alberta Corporation Incorporated 2005 OCT 28 Corporation Incorporated 2005 OCT 19 Registered Registered Address: 164 WOODVALLEY RISE SW, Address: 5009 - 47 STREET, LLOYDMINSTER CALGARY ALBERTA, T2W 5T2. No: 2011947682. ALBERTA, T9V 0E8. No: 2011993066.

JOINTZ OILFIELD LTD. Named Alberta Corporation K. SCOTT CONSULTING LTD. Named Alberta Incorporated 2005 OCT 25 Registered Address: #202, Corporation Incorporated 2005 OCT 26 Registered 10030 - 106 STREET, WESTLOCK ALBERTA, T7P Address: 1557 JARVIS CRESCENT, EDMONTON 2K4. No: 2012004632. ALBERTA, T6L 6S3. No: 2012007965.

JOKA HOLDINGS LTD. Named Alberta Corporation KADJILLS CONTRACTING LTD. Named Alberta Incorporated 2005 OCT 19 Registered Address: 36 Corporation Incorporated 2005 OCT 17 Registered ARBOUR ESTATES GREEN N.W., CALGARY Address: 1013 5TH AVENUE, WAINWRIGHT ALBERTA, T3G 4R7. No: 2011994296. ALBERTA, T9W 1L6. No: 2011989270.

JOKA TRANSPORT SERVICES INC. Named Alberta KALEAN HOLDINGS INC. Named Alberta Corporation Incorporated 2005 OCT 19 Registered Corporation Incorporated 2005 OCT 19 Registered Address: 36 ARBOUR ESTATES GREEN N.W., Address: 210-9911 CHIILA BLVD SW, TSUU TINA CALGARY ALBERTA, T3G 4R7. No: 2011994478. ALBERTA, T2W 6H6. No: 2011994809.

JPF CONSULTING LTD. Named Alberta Corporation KAMCO DENTAL LTD. Named Alberta Corporation Incorporated 2005 OCT 25 Registered Address: SUITE Incorporated 2005 OCT 17 Registered Address: 1303, 407, 532 - 5TH AVENUE NE, CALGARY ALBERTA, 401 PATTERSON HILL SW, CALGARY ALBERTA, T2E 0L2. No: 2012003535. T3H 1W3. No: 2011986995.

JSW WELDING SERVICES LTD. Named Alberta KAMO INVESTORS INC. Named Alberta Corporation Corporation Incorporated 2005 OCT 21 Registered Incorporated 2005 OCT 24 Registered Address: 4531 Address: 2 156 CANOE DRIVE SW, AIRDRIE 149 AVE, EDMONTON ALBERTA, T5Y 2Y9. No: ALBERTA, T4B 2Z3. No: 2011999378. 2012001752.

JTECH STRUCTURES INC. Named Alberta KARL ENGINEERING CONSULTANTS LTD. Named Corporation Incorporated 2005 OCT 21 Registered Alberta Corporation Incorporated 2005 OCT 20 Address: 220, 3016- 19TH STREET NE, CALGARY Registered Address: 5312 HILL VIEW CRESCENT, ALBERTA, T2E 6Y9. No: 2012000713. EDMONTON ALBERTA, T6L 2E4. No: 2011996374.

JUBILEE HOMES INC. Named Alberta Corporation KARMA RESTAURANT AND BAR INC. Named Incorporated 2005 OCT 24 Registered Address: NE 20 Alberta Corporation Incorporated 2005 OCT 20 70 6 W6 No: 2012003766. Registered Address: 36 CHAPARRAL DRIVE SE, CALGARY ALBERTA, T2X 3J6. No: 2011997885. JUST ABOUT FLOORING LTD. Named Alberta Corporation Incorporated 2005 OCT 25 Registered KARVELLAS COUTURIER INC. Named Alberta Address: 1561 STRATHCONA DRIVE S.W., Corporation Incorporated 2005 OCT 20 Registered CALGARY ALBERTA, T3H 4R6. No: 2012004236. Address: 2900-10180 101 ST, EDMONTON ALBERTA, T5J 3V5. No: 2011993157. JUST-IN TIME WELDING LTD. Named Alberta Corporation Incorporated 2005 OCT 21 Registered KAURA CONSULTING INC. Federal Corporation Address: 5344 - 76 STREET, RED DEER ALBERTA, Registered 2005 OCT 24 Registered Address: 226 T4P 2A6. No: 2012000127. DISCOVERY PLACE SW, CALGARY ALBERTA, T3H 4N5. No: 2112003898. JXJ HOLDINGS LTD. Named Alberta Corporation Incorporated 2005 OCT 17 Registered Address: NW - KAYDEN FABRICATION LTD. Named Alberta SEC 24 - TWP 80 - RNG 25 - W4 No: 2011988629. Corporation Incorporated 2005 OCT 18 Registered Address: 3700, 400 - 3RD AVENUE S.W., CALGARY K R G CRUDE PRODUCTION SERVICES LTD. ALBERTA, T2P 4H2. No: 2011990237. Named Alberta Corporation Incorporated 2005 OCT 19 Registered Address: 10420 - 52 AVENUE NW, KDS TRANS-TRUCKING LTD. Named Alberta EDMONTON ALBERTA, T6H 0N8. No: 2011993900. Corporation Incorporated 2005 OCT 26 Registered Address: 5212 - 41 STREET, HARDISTY ALBERTA, K&I WHOLESALE INC. Named Alberta Corporation T0B 1V0. No: 2012007205. Incorporated 2005 OCT 18 Registered Address: 10911 35A AVE NW, EDMONTON ALBERTA, T6J 0A2. KDW ENTERPRISES LTD. Named Alberta No: 2011991953. Corporation Incorporated 2005 OCT 17 Registered Address: 1003 - 4 AVENUE SOUTH, LETHBRIDGE ALBERTA, T1J 0P7. No: 2011986342.

- 3334 - THE ALBERTA GAZETTE, PART I, NOVEMBER 30, 2005

KEENAN HOLDINGS CORPORATION Named KING ZEUS HOLDINGS LTD. Named Alberta Alberta Corporation Incorporated 2005 OCT 26 Corporation Incorporated 2005 OCT 27 Registered Registered Address: 276, 1919B 4 STREET SW, Address: 3219 - 41 STREET, LEDUC ALBERTA, T9E CALGARY ALBERTA, T2X 1W4. No: 2012008666. 6C2. No: 2012010746.

KEFA CONTRACTING INC. Named Alberta KINGDOM ENERGY CORPORATION Named Alberta Corporation Incorporated 2005 OCT 17 Registered Corporation Incorporated 2005 OCT 21 Registered Address: 520 RADLEY WAY SE, CALGARY Address: NW 6 57 13 W5 No: 2011999956. ALBERTA, T2A 5X8. No: 2011987613. KINGS LEGACY CAPITAL (AB) INC. Named Alberta KEGEL CHEMICAL TRANSFER LTD. Named Alberta Corporation Incorporated 2005 OCT 18 Registered Corporation Incorporated 2005 OCT 27 Registered Address: 203, 200 BARCLAY PARADE S.W., Address: 20 BLACKSTONE CRES., DEVON CALGARY ALBERTA, T2P 4R5. No: 2011977143. ALBERTA, T9G 1N2. No: 2012011199. KINSHIP CONSULTING INC. Named Alberta KELA STAFFING INC. Named Alberta Corporation Corporation Incorporated 2005 OCT 18 Registered Incorporated 2005 OCT 17 Registered Address: 76 Address: 605, 220 13 AVE. SW, CALGARY CRIMSON CLOSE SE, CALGARY ALBERTA, T2J ALBERTA, T2R 1L6. No: 2011990765. 3K7. No: 2011986771. KIRBY & CHAR CONTRACTING LTD. Named KEO DREX INC. Named Alberta Corporation Alberta Corporation Incorporated 2005 OCT 20 Incorporated 2005 OCT 17 Registered Address: #700 - Registered Address: NE - 8 - 87 - 9 - W5 No: 603, 7TH AVE. SW, CALGARY ALBERTA, T2P 2T5. 2011997430. No: 2011987324. KITELEY WELLSITE SUPERVISION LTD. Named KEVIN & NICOLE HOLDINGS LTD. Other Alberta Corporation Incorporated 2005 OCT 27 Prov/Territory Corps Registered 2005 OCT 17 Registered Address: 14A BLUEBERRY DRIVE, Registered Address: 5508 - 30 STREET, WHITECOURT ALBERTA, T7S 1G7. No: LLOYDMINSTER ALBERTA, T9V 2C2. No: 2012010381. 2111986853. KITTYHAWK ANIMAL FOUNDATION Non-Profit KEVIN MATTE SOFTWARE DESIGNS INC. Federal Private Company Incorporated 2005 SEP 29 Registered Corporation Registered 2005 OCT 24 Registered Address: 128 WEST RAILWAY STREET, Address: 159 CITADEL CREST CIRCLE NW, EDMONTON ALBERTA, T6T 1J1. No: 5112000822. CALGARY ALBERTA, T3G 4G4. No: 2112002940. KLAS OILFIELD EXCAVATING INC. Named Alberta KEY ENERGY EQUIPMENT LTD. Named Alberta Corporation Incorporated 2005 OCT 17 Registered Corporation Incorporated 2005 OCT 19 Registered Address: 96 DELAGE CRESCENT, ST. ALBERT Address: 1400, 707 – 7TH AVENUE S.W., CALGARY ALBERTA, T8N 5Y8. No: 2011988900. ALBERTA, T2P 3H6. No: 2011994502. KLAUSING CONSULTANTS INC. Named Alberta KEY ENERGY TRANSPORT INC. Named Alberta Corporation Incorporated 2005 OCT 26 Registered Corporation Incorporated 2005 OCT 19 Registered Address: 649 VICTORIA BEACH BAY, Address: 1400, 707 – 7TH AVENUE S.W., CALGARY CHESTERMERE ALBERTA, T1X 1H9. No: ALBERTA, T2P 3H6. No: 2011994577. 2012007833.

KEYNES INVESTMENTS LIMITED Named Alberta KLESKUN BIOLOGICAL & ENVIRONMENTAL Corporation Incorporated 2005 OCT 26 Registered CONSULTANTS LTD. Named Alberta Corporation Address: 19 KINCORA VIEW NW, CALGARY Incorporated 2005 OCT 24 Registered Address: #102, ALBERTA, T3R 1M2. No: 2012008500. 10126 - 97 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 7X6. No: 2012003683. KEYSTONE COMMUNITIES LTD. Named Alberta Corporation Incorporated 2005 OCT 25 Registered KLINGER'S PICKER & HOTSHOT LTD. Named Address: 4605A-63 ST, RED DEER ALBERTA, T4N Alberta Corporation Incorporated 2005 OCT 21 7A6. No: 2012004707. Registered Address: #203, 5101 - 48 STREET, LLOYDMINSTER ALBERTA, T9V 0H9. No: KHEHRA TRANSPORT LTD. Named Alberta 2011999469. Corporation Incorporated 2005 OCT 22 Registered Address: 7 CASTLEGLEN ROAD NE, CALGARY KMZ CONSULTING ENGINEERING INC. Named ALBERTA, T3J 1P2. No: 2012000929. Alberta Corporation Incorporated 2005 OCT 19 Registered Address: #1119 BULLIVANT CRES. S.W., KHUSH ENTERPRISES LTD. Named Alberta MEDICINE HAT ALBERTA, T1A 5G8. No: Corporation Incorporated 2005 OCT 17 Registered 2011992860. Address: 5303 - 50 STREET, VIKING ALBERTA, T0B 4N0. No: 2011986383. KOKAJYNN CONTRACTING INC. Named Alberta Corporation Incorporated 2005 OCT 18 Registered KILBRIDE SERVICES INC. Named Alberta Address: 11417 - 97 ST., GRANDE PRAIRIE Corporation Incorporated 2005 OCT 20 Registered ALBERTA, T8V 4K9. No: 2011991029. Address: 1101, 10250 101 STREET, EDMONTON ALBERTA, T5J 3P4. No: 2011995095.

- 3335 - THE ALBERTA GAZETTE, PART I, NOVEMBER 30, 2005

KROP SHOPPE LTD. Named Alberta Corporation LAKELAND LACROSSE ASSOCIATION Alberta Incorporated 2005 OCT 20 Registered Address: 300, Society Incorporated 2005 OCT 17 Registered Address: 2912 MEMORIAL DRIVE S.E., CALGARY P.O. BOX 6272 STN FORCES, COLD LAKE ALBERTA, T2A 6R1. No: 2011997893. ALBERTA, T9M 2C5. No: 5012007026.

KRRC ENTERPRISES LTD. Named Alberta LANCE WAGNER CONSULTING LTD. Other Corporation Incorporated 2005 OCT 28 Registered Prov/Territory Corps Registered 2005 OCT 21 Address: 7107 -5TH ST NW, CALGARY ALBERTA, Registered Address: 5014 48TH STREET, T2K 1C6. No: 2012012601. LLOYDMINSTER ALBERTA, T9V 0H8. No: 2111998791. KRUPPI RANCH LTD. Named Alberta Corporation Incorporated 2005 OCT 27 Registered Address: NW 1/4 LANDLOCKED INTERIORS LTD. Named Alberta 4 - 33 - 9 - W OF 4 No: 2012009409. Corporation Incorporated 2005 OCT 19 Registered Address: 61 4 ST, LANGDON ALBERTA, T0J 1X1. KTM CONTRACTING LTD. Named Alberta No: 2011992886. Corporation Incorporated 2005 OCT 24 Registered Address: 225A WHEATLAND TRAIL, P.O. BOX LASTIWKA OILFIELD CONSULTING LTD. Other 2370, STRATHMORE ALBERTA, T1P 1K3. No: Prov/Territory Corps Registered 2005 OCT 22 2012003279. Registered Address: 14211 - 21 STREET, EDMONTON ALBERTA, T5Y 1C7. No: 2111934747. L. A. ROODE PROFESSIONAL CORPORATION Medical Professional Corporation Incorporated 2005 LATITUDES HOME CARE INC. Named Alberta OCT 18 Registered Address: 900, 521 - 3RD AVENUE Corporation Incorporated 2005 OCT 27 Registered SW, CALGARY ALBERTA, T2P 3T3. No: Address: 157 EVANSMEADE POINT NW, CALGARY 2011992076. ALBERTA, T3P 1C4. No: 2012011900.

L. BAKOS WOODWORKING LTD. Named Alberta LAWSON RECYCLING (ALBERTA) INC. Named Corporation Incorporated 2005 OCT 21 Registered Alberta Corporation Incorporated 2005 OCT 28 Address: 81 FALWORTH WAY NE, CALGARY Registered Address: 3407 CASCADE ROAD N.W., ALBERTA, T3J 1E4. No: 2011999717. CALGARY ALBERTA, T2M 4K2. No: 2012012122.

L.A. WATERHAULING LTD. Named Alberta LAZURITE INC. Named Alberta Corporation Corporation Incorporated 2005 OCT 27 Registered Incorporated 2005 OCT 17 Registered Address: 705, Address: 4602 - 50 AVENUE, LLOYDMINSTER 1039 - 13 AVENUE SW, CALGARY ALBERTA, T2R ALBERTA, T9V 0W3. No: 2012009680. 0L5. No: 2011985526.

L.A.R. SUPERVISION & DE-WATERING INC. LEADER GLOBAL CONSULTING LTD. Named Named Alberta Corporation Incorporated 2005 OCT 21 Alberta Corporation Incorporated 2005 OCT 21 Registered Address: 5233 49 STREET, DAYSLAND Registered Address: 113 HIDDEN VALLEY VILLAS ALBERTA, T0B 1A0. No: 2011998958. NW, CALGARY ALBERTA, T3A 2W5. No: 2011998743. LA RESOURCES LTD. Named Alberta Corporation Incorporated 2005 OCT 28 Registered Address: 630, LEARNING CULTURES CONSULTING INC. Named 11012 MACLEOD TRAIL S, CALGARY ALBERTA, Alberta Corporation Incorporated 2005 OCT 28 T2J 6A5. No: 2012014482. Registered Address: #300, 10335 172 STREET, EDMONTON ALBERTA, T5S 1K9. No: 2012014003. LACZKA HV CABLE INSTALLATION INC. Named Alberta Corporation Continued In 2005 OCT 20 LEASE PLUS CAPITAL CORPORATION Named Registered Address: 1700, 10235 - 101 STREET, Alberta Corporation Incorporated 2005 OCT 27 EDMONTON ALBERTA, T5J 3G1. No: 2011988710. Registered Address: 700 - 10655 SOUTHPORT ROAD SW, CALGARY ALBERTA, T2W 4Y1. No: LADD'S BOBCAT SERVICES LTD. Named Alberta 2012011579. Corporation Incorporated 2005 OCT 18 Registered Address: 4816 - 50 AVENUE, BONNYVILLE LEBLANC OILFIELD SERVICES LTD. Named ALBERTA, T9N 2H2. No: 2011991151. Alberta Corporation Incorporated 2005 OCT 19 Registered Address: NW 16 38 7 W5 No: 2011994015. LAINE ENTERPRISES LTD. Named Alberta Corporation Incorporated 2005 OCT 20 Registered LEE'S CONTRACTING AND CONSULTING LTD. Address: 9624 67A ST, EDMONTON ALBERTA, T6B Named Alberta Corporation Incorporated 2005 OCT 27 1S2. No: 2011995145. Registered Address: 133 HARVEST PARK WAY NE, CALGARY ALBERTA, T3K 4K7. No: 2012011264. LAK LIMITED Named Alberta Corporation Incorporated 2005 OCT 21 Registered Address: 4TH LEFFERSON HOLDINGS LTD. Other Prov/Territory FLR., 4943 - 50TH STREET, RED DEER ALBERTA, Corps Registered 2005 OCT 20 Registered Address: T4N 1Y1. No: 2011998032. 1105-10117 JASPER AVE NW, EDMONTON ALBERTA, T5J 1W8. No: 2111996928. LAKEFRONT CAPITAL LTD. Other Prov/Territory Corps Registered 2005 OCT 19 Registered Address: LES IMPORTATIONS THIBAULT LTEE Other 11153 64 STREET, EDMONTON ALBERTA, T5W Prov/Territory Corps Registered 2005 OCT 28 4H2. No: 2111992786. Registered Address: 1200, 425 - 1ST STREET S.W., CALGARY ALBERTA, T2P 3L8. No: 2112013343. - 3336 - THE ALBERTA GAZETTE, PART I, NOVEMBER 30, 2005

LI WANG PROFESSIONAL CORPORATION Medical LUCLEO CONSULTING INC. Named Alberta Professional Corporation Incorporated 2005 OCT 19 Corporation Incorporated 2005 OCT 25 Registered Registered Address: #1900, 715-5 AVENUE S.W., Address: #520, 1121 CENTRE STREET N., CALGARY CALGARY ALBERTA, T2P 2X6. No: 2011993215. ALBERTA, T2E 7K6. No: 2011943640.

LICOKA INVESTMENTS INC. Named Alberta LUXE (BANKVIEW) DEVELOPMENTS LTD. Named Corporation Incorporated 2005 OCT 19 Registered Alberta Corporation Incorporated 2005 OCT 20 Address: 2900-10180 101 ST, EDMONTON Registered Address: 3700, 400 - 3RD AVENUE SW, ALBERTA, T5J 3V5. No: 2011991334. CALGARY ALBERTA, T2P 4H2. No: 2011994544.

LINE COMMUNICATIONS INC. Named Alberta LUXOR GROUP INC. Named Alberta Corporation Corporation Incorporated 2005 OCT 27 Registered Incorporated 2005 OCT 25 Registered Address: 1420 - Address: 5415 BANNERMAN DR NW, CALGARY 16 STREET SW, CALGARY ALBERTA, T3C 3X4. ALBERTA, T2L 1W1. No: 2012011215. No: 2012005456.

LITUS MEDICAL INC. Named Alberta Corporation LYDELL C. TORGERSON PROFESSIONAL Incorporated 2005 OCT 17 Registered Address: 1700 CORPORATION Chartered Accounting Professional VARSITY ESTATES DR NW, CALGARY ALBERTA, Corporation Incorporated 2005 OCT 24 Registered T3B 2W9. No: 2011928039. Address: #600, 9835 - 101 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 5V4. No: 2012001471. LIZ CLAIBORNE (CANADA) LIMITED Other Prov/Territory Corps Registered 2005 OCT 17 LYKEN SERVICES LTD. Named Alberta Corporation Registered Address: 4300, 888 - 3RD STREET S.W., Incorporated 2005 OCT 18 Registered Address: 13 CALGARY ALBERTA, T2P 5C5. No: 2111986986. CARTER CRESCENT S.E., MEDICINE HAT ALBERTA, T1B 2T2. No: 2011990435. LJ WHOLESALE LTD. Named Alberta Corporation Incorporated 2005 OCT 21 Registered Address: 140 LYN-GOR DEVELOPMENT INC. Other Prov/Territory SADDLECREEK TERR NE, CALGARY ALBERTA, Corps Registered 2005 OCT 20 Registered Address: #3- T3J 4A6. No: 2011999337. 210 MACALPINE CRESCENT, FORT MCMURRAY ALBERTA, T9H 4A6. No: 2111996514. LJN ENVIRO-SAFE CONSULTING LTD. Named Alberta Corporation Incorporated 2005 OCT 18 M & L HOMES LTD. Named Alberta Corporation Registered Address: 3200, 10180 - 101 STREET, Incorporated 2005 OCT 27 Registered Address: 420 EDMONTON ALBERTA, T5J 3W8. No: 2011989940. MACLEOD TRAIL S.E., MEDICINE HAT ALBERTA, T1A 2M9. No: 2012011892. LJV NAPA INVESTMENTS INC. Named Alberta Corporation Incorporated 2005 OCT 24 Registered M & M BULK SERVICES LTD. Named Alberta Address: 9910 - 39 AVENUE, EDMONTON Corporation Incorporated 2005 OCT 19 Registered ALBERTA, T6E 5H8. No: 2012001158. Address: 10012-101 STREET, PEACE RIVER ALBERTA, T8S 1S2. No: 2011992555. LLOYD'S REGISTER CAPSTONE, INC. Foreign Corporation Registered 2005 OCT 18 Registered M & M CARPENTRY LTD. Named Alberta Address: 103, 10010 106 STREET, EDMONTON Corporation Incorporated 2005 OCT 17 Registered ALBERTA, T5J 3L8. No: 2111990699. Address: 260191 PANORAMA ROAD NW, CALGARY ALBERTA, T3P 1B1. No: 2011988579. LODE HOLDINGS LTD. Named Alberta Corporation Incorporated 2005 OCT 19 Registered Address: 78 M. WOYCENKO CONTRACTING LTD. Named RIDGEMONT CRESCENT, SHERWOOD PARK Alberta Corporation Incorporated 2005 OCT 31 ALBERTA, T8A 5N3. No: 2011994601. Registered Address: SE 8 60 7 W4 No: 2012017840.

LOGIX INSTRUMENTATION INC. Named Alberta M.S. BROS. TRANSPORT LTD. Named Alberta Corporation Incorporated 2005 OCT 27 Registered Corporation Incorporated 2005 OCT 24 Registered Address: 9322 - 150 STREET, EDMONTON Address: 292 TARACOVE ESTATE DR NE, ALBERTA, T5R 1G6. No: 2012010241. CALGARY ALBERTA, T3J 4R5. No: 2012003832.

LONG HOLDINGS INC. Other Prov/Territory Corps M.W.G. DEVELOPMENTS LTD. Named Alberta Registered 2005 OCT 26 Registered Address: 282 Corporation Incorporated 2005 OCT 27 Registered KASKA ROAD, SHERWOOD PARK ALBERTA, T8A Address: 102, 811 MANNING ROAD N.E., CALGARY 4G7. No: 2112003773. ALBERTA, T2E 7L4. No: 2012011306.

LONGBO WELDING LTD. Named Alberta MAC FLETCHER INVESTMENTS LTD. Named Corporation Incorporated 2005 OCT 24 Registered Alberta Corporation Continued In 2005 OCT 17 Address: 5006 - 50 ST., BARRHEAD ALBERTA, T7N Registered Address: 5107 - 48 STREET, 1A4. No: 2012001869. LLOYDMINSTER ALBERTA, S9V 1K6. No: 2011986409. LONGBOW INVESTMENT MANAGEMENT #14 INC. Named Alberta Corporation Incorporated 2005 MAGDELENA MINERALS CANADA LTD. Named OCT 24 Registered Address: SUITE 701, 421 - 7 Alberta Corporation Incorporated 2005 OCT 20 AVENUE SW, CALGARY ALBERTA, T2P 4K9. No: Registered Address: 2140 PEGASUS WAY NE, 2012002750. CALGARY ALBERTA, T2E 8M5. No: 2011996622.

- 3337 - THE ALBERTA GAZETTE, PART I, NOVEMBER 30, 2005

MAGIC CARPET AERIAL LIFT RENTALS INC. MASTER LOCKSMITHS & SECURITY SYSTEMS Named Alberta Corporation Incorporated 2005 OCT 25 LTD. Named Alberta Corporation Incorporated 2005 Registered Address: #600, 12220 STONY PLAIN OCT 28 Registered Address: 1030 HOLGATE PLACE, ROAD, EDMONTON ALBERTA, T5N 3Y4. No: EDMONTON ALBERTA, T6R 2T7. No: 2012010936. 2012006017. MATTERHORN ENGINEERING INC. Named Alberta MAGNATE ENVIRONMENTAL REMEDIATION Corporation Incorporated 2005 OCT 25 Registered LTD. Named Alberta Corporation Incorporated 2005 Address: 2390 COMMERCE PLACE, 10155 - 102 ST, OCT 25 Registered Address: 14771 DEER RIDGE EDMONTON ALBERTA, T5J 4G8. No: 2012005365. DRIVE S.E., CALGARY ALBERTA, T2J 6A9. No: 2012005936. MCA BUSINESS GROUP INC. Named Alberta Corporation Incorporated 2005 OCT 27 Registered MAGNUM OPUS CONTRACTING LTD. Named Address: 232 ROYAL CREST VIEW NW, CALGARY Alberta Corporation Incorporated 2005 OCT 31 ALBERTA, T3G 5W3. No: 2012012163. Registered Address: 4807 6 ST. SW, CALGARY ALBERTA, T2S 2N4. No: 2012017659. MCELI CUSTOM TAILOR LTD. Named Alberta Corporation Incorporated 2005 OCT 21 Registered MAHAL TRANSPORTATION LTD. Named Alberta Address: 11, 701 BEACONHILL DRIVE, FORT Corporation Incorporated 2005 OCT 31 Registered MCMURRAY ALBERTA, T9H 3R4. No: 2011998891. Address: 56 MARTHA'S HAVEN GREEN NE, CALGARY ALBERTA, T3J 3X5. No: 2012017006. MCG MANAGEMENT COMPANY (2005-II) LTD. Named Alberta Corporation Incorporated 2005 OCT 25 MANCAP DEVELOPMENTS INC. Named Alberta Registered Address: 4505 - 400 THIRD AVENUE S.W., Corporation Incorporated 2005 OCT 18 Registered CALGARY ALBERTA, T2P 4H2. No: 2012005142. Address: 1400, 10303 JASPER AVENUE, EDMONTON ALBERTA, T5J 3N6. No: 2011988561. MCLAUGHLIN WELDING LTD. Named Alberta Corporation Incorporated 2005 OCT 17 Registered MANHATTAN CONSTRUCTION INC. Named Address: SE 5 62 2 W4 No: 2011988637. Alberta Corporation Incorporated 2005 OCT 21 Registered Address: 306, 930- 18TH AVENUE SW, MCMASTER HOMES LTD. Named Alberta CALGARY ALBERTA, T2T 0H1. No: 2012000788. Corporation Incorporated 2005 OCT 27 Registered Address: 14 ERIN MEADOW CLOSE S.E., CALGARY MANJIT MAHESH TRANSPORT INC. Named Alberta ALBERTA, T2V 3E4. No: 2012012213. Corporation Incorporated 2005 OCT 31 Registered Address: 45 MARTIN CROSSING COVE NE, MCS MANAGEMENT INC. Named Alberta CALGARY ALBERTA, T3J 4H9. No: 2012017360. Corporation Incorporated 2005 OCT 20 Registered Address: 4602 - 50 AVENUE, LLOYDMINSTER MANOR ENTERPRISES LTD. Named Alberta ALBERTA, T9V 0W3. No: 2011995103. Corporation Incorporated 2005 OCT 28 Registered Address: C/O RAYMOND F. KUTZ, #201, 102 - 2 MD HARTLEY CONSULTING LTD. Named Alberta STREET S.W., SUNDRE ALBERTA, T0M 1X0. No: Corporation Incorporated 2005 OCT 31 Registered 2012005472. Address: 3771 18 ST NW, EDMONTON ALBERTA, T6T 1S5. No: 2012015901. MARDON & GARRISON INSURANCE BROKERS LTD. Other Prov/Territory Corps Registered 2005 OCT MEADOW LAKE PROPERTIES LTD. Named Alberta 19 Registered Address: #2500, 10155 - 102 STREET, Corporation Incorporated 2005 OCT 25 Registered EDMONTON ALBERTA, T5J 4G8. No: 2111993784. Address: #2, 4802 - 46A AVENUE, ATHABASCA ALBERTA, T9S 1H9. No: 2012006413. MARV HOLLAND APPAREL LTD. Named Alberta Corporation Incorporated 2005 OCT 21 Registered MEASUREMENT INSPECTIONS CANADA INC. Address: 3200, 10180 - 101 STREET, EDMONTON Named Alberta Corporation Incorporated 2005 OCT 19 ALBERTA, T5J 3W8. No: 2012000069. Registered Address: 4TH FLR., 4943 - 50TH STREET, RED DEER ALBERTA, T4N 1Y1. No: 2011994007. MARY ROSE BOLTON BARE TRUSTEE CORPORATION Named Alberta Corporation MEDHURST CONSULTING INC. Named Alberta Incorporated 2005 OCT 28 Registered Address: 314 - Corporation Incorporated 2005 OCT 21 Registered 3RD STREET SOUTH, LETHBRIDGE ALBERTA, Address: #5, 201 GRAND BOULEVARD, T1J 1Y9. No: 2012014318. COCHRANE ALBERTA, T4C 2G4. No: 2011998198.

MAS TECHNICAL SERVICES INC. Named Alberta MEETRO HOLDINGS LTD. Named Alberta Corporation Incorporated 2005 OCT 25 Registered Corporation Incorporated 2005 OCT 18 Registered Address: 403 MIDRIDGE DR SE, CALGARY Address: 11, 5125 - 50 AVENUE, VERMILION ALBERTA, T2X 1B1. No: 2012005001. ALBERTA, T9X 1A8. No: 2011991201.

MASTER CRAFTSMAN WARRANTY LIMITED MERLINCA AVIATION CONSULTING INC. Named Named Alberta Corporation Incorporated 2005 OCT 26 Alberta Corporation Incorporated 2005 OCT 18 Registered Address: 10719 182 ST NW, EDMONTON Registered Address: 215, 5112 - 47TH STREET NE, ALBERTA, T5S 1J5. No: 2012006926. CALGARY ALBERTA, T3J 4K3. No: 2011989320.

- 3338 - THE ALBERTA GAZETTE, PART I, NOVEMBER 30, 2005

METRO AUTO SERVICES LTD. Named Alberta MISSION SNOWSPORTS LTD. Named Alberta Corporation Incorporated 2005 OCT 19 Registered Corporation Incorporated 2005 OCT 18 Registered Address: 9650 105A AVE NW, EDMONTON Address: 2500, 10303 JASPER AVENUE, ALBERTA, T5H 0M4. No: 2011987662. EDMONTON ALBERTA, T5J 3N6. No: 2011990054.

MEX MANAGEMENT LTD. Named Alberta MISTIC ENVIRONMENTAL SERVICES LTD. Named Corporation Incorporated 2005 OCT 17 Registered Alberta Corporation Incorporated 2005 OCT 18 Address: 310, 2891 SUNRIDGE WAY N.E., Registered Address: #216 MAIN STREET NW, SLAVE CALGARY ALBERTA, T1Y 7K7. No: 2011987068. LAKE ALBERTA, T0G 2A0. No: 2011990013.

MGB ENERGY SERVICES LTD. Named Alberta MITA ACQUISITION CORP. Named Alberta Corporation Incorporated 2005 OCT 17 Registered Corporation Incorporated 2005 OCT 28 Registered Address: 5014 - 50 AVENUE, BONNYVILLE Address: 1400, 10303 JASPER AVENUE, ALBERTA, T9N 2H9. No: 2011988389. EDMONTON ALBERTA, T5J 3N6. No: 2012012262.

MICHAEL NARVEY PROFESSIONAL MOMS ON THE MOVE LTD. Named Alberta CORPORATION Medical Professional Corporation Corporation Incorporated 2005 OCT 27 Registered Incorporated 2005 OCT 20 Registered Address: 600, Address: 15 HIGHLANDS BAY, BRAGG CREEK 12220 STONY PLAIN ROAD, EDMONTON ALBERTA, T0L 0K0. No: 2012012064. ALBERTA, T5N 3Y4. No: 2011996523. MONARCH ENTERPRISES (2005) INC. Named MICKC VENTURES INC. Named Alberta Corporation Alberta Corporation Incorporated 2005 OCT 18 Incorporated 2005 OCT 26 Registered Address: 73 Registered Address: 114 COUNTRY HILLS DRIVE SCANDIA HILL NW, CALGARY ALBERTA, T3L NW, CALGARY ALBERTA, T3K 4X2. No: 1T9. No: 2012009581. 2011990443.

MICRON REPAIRS SALES & SERVICE INC. Named MONKEY MAN ENTERPRISES LTD. Named Alberta Alberta Corporation Incorporated 2005 OCT 21 Corporation Incorporated 2005 OCT 25 Registered Registered Address: 13327 - 66 STREET, EDMONTON Address: 5108 53 ST, DRAYTON VALLEY ALBERTA, T5C 0B5. No: 2011999063. ALBERTA, T7A 1S7. No: 2012004350.

MIDNIGHT OILFIELD SERVICES LTD. Named MORGAN DEVELOPMENT CORPORATION Named Alberta Corporation Incorporated 2005 OCT 31 Alberta Corporation Incorporated 2005 OCT 18 Registered Address: LOT 9 PLAN 9423442 No: Registered Address: #201, 1933 10 AVENUE SW, 2012018145. CALGARY ALBERTA, T3C 0K3. No: 2011991243.

MIGHTY MARALEE PRODUCTIONS INC. Named MORINVILLE MASSAGE THERAPY INC. Named Alberta Corporation Incorporated 2005 OCT 26 Alberta Corporation Incorporated 2005 OCT 18 Registered Address: 9907-91 AVE, EDMONTON Registered Address: 10002 100 AVE, MORINVILLE ALBERTA, T6E 2T7. No: 2012009284. ALBERTA, T8R 1R9. No: 2011989932.

MIGS ENTERPRISES LTD. Named Alberta MORNING SKY HEALTH AND WELLNESS Corporation Incorporated 2005 OCT 25 Registered SOCIETY Federal Corporation Registered 2005 OCT 21 Address: 212, 9054 - 51AVE., EDMONTON Registered Address: SW-22-52-26-W4 / PO BOX 210, ALBERTA, T6E 5X4. No: 2012005233. ENOCH ALBERTA, T7X 3Y3. No: 5312000382.

MILAN DEVELOPMENTS LTD. Named Alberta MORTGAGEBROKERS.COM FINANCIAL GROUP Corporation Incorporated 2005 OCT 26 Registered OF COMPANIES INC. Federal Corporation Registered Address: 101, 14020 - 128 AVENUE, EDMONTON 2005 OCT 26 Registered Address: 3216-380 CANYON ALBERTA, T5L 4M8. No: 2012007247. MEADOWS DR SE, CALGARY ALBERTA, T2J 7C3. No: 2112007766. MILLCREEK PIZZA LTD. Named Alberta Corporation Incorporated 2005 OCT 25 Registered Address: 1815 MORUMBI CAPITAL INC. Named Alberta 37A AVE NW, EDMONTON ALBERTA, T6T 1X9. Corporation Incorporated 2005 OCT 25 Registered No: 2012006439. Address: 3100, 324 - 8TH AVENUE S.W., CALGARY ALBERTA, T2P 2Z2. No: 2012003782. MILLET AMATEUR BROOMBALL ASSOCIATION Alberta Society Incorporated 2005 SEP 26 Registered MOSAIC CAPITAL PARTNERS LTD. Named Alberta Address: RR 1, SITE 10, BOX 1, MILLET ALBERTA, Corporation Incorporated 2005 OCT 28 Registered TOC 1Z0. No: 5011990370. Address: 3300, 421 - 7 AVENUE SW, CALGARY ALBERTA, T2P 4K9. No: 2012014615. MIND ENGINE ENTERTAINMENT INC. Named Alberta Corporation Incorporated 2005 OCT 31 MOVAC VALVE SYSTEMS (2005) LTD. Named Registered Address: 13308 - 25 ST., EDMONTON Alberta Corporation Incorporated 2005 OCT 27 ALBERTA, T5A 3T2. No: 2012015398. Registered Address: #212, 3132 PARSONS ROAD, EDMONTON ALBERTA, T6N 1L6. No: 2012008286. MISSION SNOWSPORTS HOLDINGS LTD. Named Alberta Corporation Incorporated 2005 OCT 18 MOVE IT! PERSONAL TRAINING INC. Named Registered Address: 2500, 10303 JASPER AVENUE, Alberta Corporation Incorporated 2005 OCT 19 EDMONTON ALBERTA, T5J 3N6. No: 2011991516. Registered Address: 95 BRAMPTON CRES. SW, CALGARY ALBERTA, T2W 0Y3. No: 2011993306. - 3339 - THE ALBERTA GAZETTE, PART I, NOVEMBER 30, 2005

MRC EAGLE CONTRACTING LTD. Named Alberta NATIONAL SERIAL REGISTRY INC. Named Alberta Corporation Incorporated 2005 OCT 28 Registered Corporation Incorporated 2005 OCT 24 Registered Address: 2700, 10155-102 STREET, EDMONTON Address: 7 ROYAL RIDGE RISE NW, CALGARY ALBERTA, T5J 4G8. No: 2012013005. ALBERTA, T3G 4V1. No: 2012002651.

MUDRY WELDING LTD. Named Alberta Corporation NATTY'S HOUSE OF BEAUTY LTD. Named Alberta Incorporated 2005 OCT 17 Registered Address: 18240 Corporation Incorporated 2005 OCT 24 Registered 99 AVE NW, EDMONTON ALBERTA, T5T 3J2. No: Address: 2/F 231-14 ST NW, CALGARY ALBERTA, 2011988140. T2N 1Z6. No: 2012003816.

MULTUS INVESTMENT CORPORATION Named NAVIDATING CALGARY INC. Named Alberta Alberta Corporation Incorporated 2005 OCT 27 Corporation Incorporated 2005 OCT 17 Registered Registered Address: 4500, 855 - 2ND STREET S.W., Address: 1900, 350 - 7TH AVENUE SW, CALGARY CALGARY ALBERTA, T2P 4K7. No: 2012009664. ALBERTA, T2P 3N9. No: 2011988660.

MUSIC LOVIN' 6 OF ALBERTA FOUNDATION NAVIDATING INCORPORATED Named Alberta Alberta Society Incorporated 2005 OCT 20 Registered Corporation Incorporated 2005 OCT 17 Registered Address: BOX 506 5509-52ND ST., BASHAW Address: 1900, 350 - 7TH AVENUE SW, CALGARY ALBERTA, T0B 0H0. No: 5012015672. ALBERTA, T2P 3N9. No: 2011988785.

MY SIDEKICK INC. Named Alberta Corporation NC POWER & EQUIPMENT LTD. Named Alberta Incorporated 2005 OCT 21 Registered Address: 7731 - Corporation Incorporated 2005 OCT 31 Registered 86 AVENUE N.W., EDMONTON ALBERTA, T6C Address: SUITE 300, 2912 MEMORIAL DRIVE S.E., 1H6. No: 2011996986. CALGARY ALBERTA, T2A 6R1. No: 2012016875.

N 4 ENTERPRISES LTD. Named Alberta Corporation NEW CITY TRANSPORTATION LTD. Named Alberta Incorporated 2005 OCT 25 Registered Address: 314 - Corporation Incorporated 2005 OCT 19 Registered 3RD STREET SOUTH, LETHBRIDGE ALBERTA, Address: 83 TARAVISTA DRIVE NE, CALGARY T1J 1Y9. No: 2012005522. ALBERTA, T3J 4S6. No: 2011993561.

N.A. PRABHAKARAN PROFESSIONAL NEW COVENANT FAMILY CHURCH Religious CORPORATION Medical Professional Corporation Society Incorporated 2005 AUG 26 Registered Address: Incorporated 2005 OCT 18 Registered Address: 249 4601-58TH STREET, HIGH PRAIRIE ALBERTA, T0G MAIN STREET (BOX 757), FORT MACLEOD 1E0. No: 5411989436. ALBERTA, T0L 0Z0. No: 2011988678. NEW ERA HOMES INC. Named Alberta Corporation NADCOR INDUSTRIES LTD. Named Alberta Incorporated 2005 OCT 19 Registered Address: #4, 205 Corporation Incorporated 2005 OCT 17 Registered - 1 STREET EAST, COCHRANE ALBERTA, T4C Address: 400, 10357 - 109 STREET, EDMONTON 1X6. No: 2011994676. ALBERTA, T5J 1N3. No: 2011982820. NEW IMAGE PRODUCTIONS CORPORATION NAIL ON THE HEAD INC. Named Alberta Named Alberta Corporation Incorporated 2005 OCT 18 Corporation Incorporated 2005 OCT 18 Registered Registered Address: 3435 42 ST NW, EDMONTON Address: 205 MAIN STREET, THREE HILLS ALBERTA, T6L 3Z4. No: 2011991888. ALBERTA, T0M 2A0. No: 2011989551. NEW LEVEL DEVELOPMENTS LTD. Named Alberta NAPA ENERGY LTD. Named Alberta Corporation Corporation Incorporated 2005 OCT 20 Registered Incorporated 2005 OCT 21 Registered Address: C/O Address: 12421 97A ST, GRANDE PRAIRIE 300, 1201 - 5 ST SW, CALGARY ALBERTA, T2R ALBERTA, T8V 7H5. No: 2011997638. 0Y6. No: 2011999907. NEW-CAL WELDING LTD. Named Alberta NARLAND ADVISORS LTD. Other Prov/Territory Corporation Incorporated 2005 OCT 21 Registered Corps Registered 2005 OCT 31 Registered Address: Address: 100 EVERSYDE CIRCLE SW, CALGARY 3300, 421 7 AVENUE SW, CALGARY ALBERTA, ALBERTA, T2Y 4T3. No: 2011999436. T2P 4K9. No: 2112016841. NEWFOUND SAFETY SERVICES INC. Named NARLAND PROPERTIES (CENTRE 15) LTD. Named Alberta Corporation Incorporated 2005 OCT 28 Alberta Corporation Incorporated 2005 OCT 31 Registered Address: 120, 3636 - 23 STREET NE, Registered Address: 3300, 421 7 AVENUE SW, CALGARY ALBERTA, T2E 8Z5. No: 2012012882. CALGARY ALBERTA, T2P 4K9. No: 2012016933. NICOELLE R. E. WANNER PROFESSIONAL NASCORP ACCOUNTING SERVICES INC. Named CORPORATION Medical Professional Corporation Alberta Corporation Incorporated 2005 OCT 25 Incorporated 2005 OCT 18 Registered Address: 204, 430 Registered Address: 4TH FL, 1135 - 17 AVENUE SW, - 6TH AVENUE S.E., MEDICINE HAT ALBERTA, CALGARY ALBERTA, T2T 0B6. No: 2012001646. T1A 2S8. No: 2011990146.

NASH HOMES LTD. Named Alberta Corporation NIDAL DARWISH PROFESSIONAL Incorporated 2005 OCT 21 Registered Address: 203, 200 CORPORATION Medical Professional Corporation COUNTRY HILLS LANDING NW, CALGARY Incorporated 2005 OCT 21 Registered Address: 153 ALBERTA, T3K 5P3. No: 2011999139. CITADEL BLUFF CLOSE NW, CALGARY ALBERTA, T3G 5E3. No: 2012000630. - 3340 - THE ALBERTA GAZETTE, PART I, NOVEMBER 30, 2005

NO. 132 CATHEDRAL VENTURES LTD. Other NVISION IT CANADA INC. Named Alberta Prov/Territory Corps Registered 2005 OCT 31 Corporation Incorporated 2005 OCT 19 Registered Registered Address: 3300, 421 7 AVENUE SW, Address: 79 CRANLEIGH COMMON SE, CALGARY CALGARY ALBERTA, T2P 4K9. No: 2112016601. ALBERTA, T3M 1G7. No: 2011993496.

NO. 283 CATHEDRAL VENTURES LTD. Other O'SHEA VENTURES LTD. Named Alberta Corporation Prov/Territory Corps Registered 2005 OCT 31 Incorporated 2005 OCT 20 Registered Address: 3715 44 Registered Address: 3300, 421 7 AVENUE SW, AVE NE, CALGARY ALBERTA, T1Y 5Z2. No: CALGARY ALBERTA, T2P 4K9. No: 2112016353. 2011994973.

NOBLE OILFIELD CONSULTING INC. Named OAK RIVER CONTRACTING LTD. Named Alberta Alberta Corporation Incorporated 2005 OCT 27 Corporation Incorporated 2005 OCT 26 Registered Registered Address: 387 TEMPLEVIEW DRIVE NE, Address: 1016 HIGH GLEN PLACE NW, HIGH CALGARY ALBERTA, T1Y 3W3. No: 2012012171. RIVER ALBERTA, T1V1P5. No: 2012009045.

NOR WES PRODUCTION TESTING LTD. Named OBINNO ENERGY SERVICES INC. Named Alberta Alberta Corporation Incorporated 2005 OCT 27 Corporation Incorporated 2005 OCT 17 Registered Registered Address: 202B 50TH STREET, EDSON Address: 20A- 11625 ELBOW DR SW, CALGARY ALBERTA, T7E 1V1. No: 2012009722. ALBERTA, T2W 1G8. No: 2011987175.

NOR-CAN COMMUNICATIONS INC. Named Alberta OCEAN BEAGLE LTD. Named Alberta Corporation Corporation Incorporated 2005 OCT 24 Registered Incorporated 2005 OCT 28 Registered Address: 940, Address: #2 MOUNT ROYAL VILLAGE, 880 16 AVE 5555 CALGARY TRAIL, EDMONTON ALBERTA, SW, CALGARY ALBERTA, T2R 1J9. No: T6H 5P9. No: 2012012908. 2012001976. OCEAN HOLDINGS LTD. Named Alberta Corporation NORTH AMERICAN PROPERTY DEVELOPMENTS Incorporated 2005 OCT 20 Registered Address: #100, LTD. Named Alberta Corporation Incorporated 2005 4103B CENTRE STREET N., CALGARY ALBERTA, OCT 19 Registered Address: 600, 9707 - 110 STREET, T2E 2Y6. No: 2011995475. EDMONTON ALBERTA, T5K 2L9. No: 2011992183. OCEAN MEASUREMENTS & CONTROLS LTD. NORTH HOLDINGS LTD. Named Alberta Corporation Named Alberta Corporation Incorporated 2005 OCT 28 Incorporated 2005 OCT 29 Registered Address: 5040 Registered Address: 800-10310 JASPER AVE NW, NORTH HAVEN DR NW, CALGARY ALBERTA, EDMONTON ALBERTA, T5J 2W4. No: 2012013468. T2K 2K4. No: 2012014946. OCEANS THREE INC. Named Alberta Corporation NORTHERN LITES IMPORTS CANADA LTD. Incorporated 2005 OCT 27 Registered Address: 512 Named Alberta Corporation Incorporated 2005 OCT 21 CITADEL MEADOW BAY NW, CALGARY Registered Address: 4 WEST KERFOOT PL, ALBERTA, T3G 4V9. No: 2012011363. COCHRANE ALBERTA, T4C 1J4. No: 2011999642. ODYSSEY AIR SHELTERS SUPPLY INC. Named NORTHERN MOBILE SERVICE LTD. Named Alberta Alberta Corporation Incorporated 2005 OCT 31 Corporation Incorporated 2005 OCT 20 Registered Registered Address: 1088, 926 SIXTH AVENUE SW, Address: 15 DEER PARK BLVD., SPRUCE GROVE CALGARY ALBERTA, T2P 0N7. No: 2012017576. ALBERTA, T7X 4M2. No: 2011995590. OEM DESIGN SERVICE LTD. Named Alberta NORTHERN SAFETY SERVICES AND ENERGY Corporation Incorporated 2005 OCT 20 Registered CONSULTING LTD. Named Alberta Corporation Address: #701, 10060 JASPER AVENUE, Incorporated 2005 OCT 26 Registered Address: 5006 - EDMONTON ALBERTA, T5J 3R8. No: 2011993223. 48TH AVENUE, PONOKA ALBERTA, T4J 1S1. No: 2012008252. OHLMANN TRENCHING LTD. Named Alberta Corporation Incorporated 2005 OCT 20 Registered NORTHRIDGE ENERGY DEVELOPMENT GROUP Address: NE-14-49-24-W4 No: 2011995202. INC. Named Alberta Corporation Incorporated 2005 OCT 20 Registered Address: 300, 10655 SOUTHPORT OLADEZ LTD. Named Alberta Corporation ROAD S.W., CALGARY ALBERTA, T2W 4Y1. No: Incorporated 2005 OCT 26 Registered Address: 173 2011997224. ROCKY RIDGE CLOSE NW, CALGARY ALBERTA, T3G 4X2. No: 2012008518. NORTHWEST CONTINUING EDUCATION SOCIETY Alberta Society Incorporated 2005 AUG 22 OLFAKING FLOORING INC. Named Alberta Registered Address: 10012 - 101 STREET, PEACE Corporation Incorporated 2005 OCT 25 Registered RIVER ALBERTA, T8S 1S2. No: 5011989679. Address: 312 TELFORD CRT, LEDUC ALBERTA, T9E 5M8. No: 2012004814. NOSE HILL HOLDINGS LTD. Named Alberta Corporation Incorporated 2005 OCT 19 Registered ON THE LINE SURVEYS LTD. Named Alberta Address: 204, 3716 - 61 AVENUE S.E., CALGARY Corporation Incorporated 2005 OCT 25 Registered ALBERTA, T2C 1Z4. No: 2011993363. Address: 1412 - 3RD AVENUE SOUTH, LETHBRIDGE ALBERTA, T1J 0K6. No: 2012004525.

- 3341 - THE ALBERTA GAZETTE, PART I, NOVEMBER 30, 2005

ON TRAC EXCAVATING COMPANY LIMITED OVERLAND TRANSPORT LTD. Named Alberta Named Alberta Corporation Incorporated 2005 OCT 19 Corporation Incorporated 2005 OCT 25 Registered Registered Address: SE-25-54-3-W5 No: 2011992274. Address: 10022 - 102 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 0Z7. No: 2012004228. ON-IT DETAILING LTD. Named Alberta Corporation Incorporated 2005 OCT 31 Registered Address: 39 P T & K WELDING LTD. Named Alberta Corporation ASHLEY CLOSE, RED DEER ALBERTA, T4R 2X3. Incorporated 2005 OCT 21 Registered Address: 136 No: 2012015752. DIXON CRES, RED DEER ALBERTA, T4R 2H5. No: 2011998644. ONE NATION ENVIRONMENTAL LTD. Named Alberta Corporation Incorporated 2005 OCT 25 P.M. PLUS SERVICES LTD. Named Alberta Registered Address: 9911 CHIILA BLVD SW, Corporation Incorporated 2005 OCT 31 Registered CALGARY ALBERTA, T2W 6H6. No: 2012006223. Address: 57 COVENTRY HILLS DRIVE NE, CALGARY ALBERTA, T3K 5W4. No: 2012016164. ONESAT CANADA INC. Named Alberta Corporation Incorporated 2005 OCT 17 Registered Address: 120 P.O.V. DEVELOPMENTS (EVERGREEN 2000/3000) 1330 15 AVE. SW, CALGARY ALBERTA, T3C 3N6. INC. Named Alberta Corporation Incorporated 2005 No: 2011987027. OCT 26 Registered Address: 1200, 1015 - 4TH STREET S.W., CALGARY ALBERTA, T2R 1J4. No: ONYX EXCAVATING LTD. Named Alberta 2012008153. Corporation Incorporated 2005 OCT 17 Registered Address: 1700, 10235 - 101 STREET, EDMONTON P.S.L. SERVICES (SOUTH) LTD. Named Alberta ALBERTA, T5J 3G1. No: 2011978182. Corporation Incorporated 2005 OCT 24 Registered Address: NW 13 57 5 W5 No: 2011999667. OPENSKY CAPITAL INC. / CAPITAL OPENSKY INC. Federal Corporation Registered 2005 OCT 26 PACHAMAMA TRADING INC. Named Alberta Registered Address: 3300, 421 7 AVENUE SW, Corporation Incorporated 2005 OCT 17 Registered CALGARY ALBERTA, T2P 4K9. No: 2112008798. Address: 276 PRIMROSE GARDENS, EDMONTON ALBERTA, T5T 0R1. No: 2011987605. OPTIMA CAPITAL PARTNERS INC. Named Alberta Corporation Incorporated 2005 OCT 26 Registered PADDLE SIX ENTERPRISES LTD. Named Alberta Address: #219, 6203 - 28 AVENUE, EDMONTON Corporation Incorporated 2005 OCT 17 Registered ALBERTA, T6L 6K3. No: 2012006801. Address: SE-1/4-7-71-5-W6M No: 2011987308.

ORCA ENERGY SERVICES LTD. Named Alberta PALMCO INC. Named Alberta Corporation Corporation Incorporated 2005 OCT 31 Registered Incorporated 2005 OCT 28 Registered Address: SUITE Address: 1B, 333-2ND STREET WEST, BROOKS 3700, 205 - 5TH AVENUE SW, CALGARY ALBERTA, T1R 1G4. No: 2012017386. ALBERTA, T2P 2V7. No: 2012014193.

ORCHESTRATED NETWORKS INC. Named Alberta PANAMOUNT INSULATION LTD. Named Alberta Corporation Incorporated 2005 OCT 26 Registered Corporation Incorporated 2005 OCT 17 Registered Address: 32 MACEWAN PARK GREEN NW, Address: 231 CITADEL WAY NW, CALGARY CALGARY ALBERTA, T3K 4E6. No: 2012008625. ALBERTA, T3G 4W8. No: 2011988553.

ORTON HOTSHOT INC. Named Alberta Corporation PANORAMA RUGS AND HOME DECORATIONS Incorporated 2005 OCT 28 Registered Address: 8207 LTD. Named Alberta Corporation Incorporated 2005 137 AVENUE, LOWER LEVEL, EDMONTON OCT 19 Registered Address: 102-4202 17 AVE SE, ALBERTA, T6T 1L1. No: 2012013104. CALGARY ALBERTA, T2A 0T2. No: 2011991615.

OTTO MOBILES VANCOUVER LIMITED Other PANTERRA RESOURCE CORP. Named Alberta Prov/Territory Corps Registered 2005 OCT 21 Corporation Continued In 2005 OCT 27 Registered Registered Address: 200, 320 SIOUX ROAD, Address: #260, 603 - 7TH AVENUE SW, CALGARY SHERWOOD PARK ALBERTA, T8A 3X6. No: ALBERTA, T2P 2T5. No: 2012011058. 2111996472. PARK PLACE (RED DEER) HOLDINGS LTD. Named OUT REACH PHARMACY LTD. Other Prov/Territory Alberta Corporation Incorporated 2005 OCT 31 Corps Registered 2005 OCT 19 Registered Address: Registered Address: #701, 10060 JASPER AVENUE, #435, 11012 MACLEOD TRAIL S, CALGARY EDMONTON ALBERTA, T5J 3R8. No: 2012014110. ALBERTA, T2J 6A5. No: 2111993438. PARS DRUGS LTD. Named Alberta Corporation OUTLAW WELDING & MECHANICAL SERVICES Incorporated 2005 OCT 19 Registered Address: 1400, LTD. Named Alberta Corporation Incorporated 2005 10303 - JASPER AVENUE, EDMONTON ALBERTA, OCT 26 Registered Address: 6012-62 STREET, TABER T5J 3N6. No: 2011987894. ALBERTA, T1G 2J4. No: 2012007114. PDE TRANSPORT LTD. Named Alberta Corporation OUTSIDE PLAYING LTD. Named Alberta Corporation Incorporated 2005 OCT 24 Registered Address: 11244- Incorporated 2005 OCT 31 Registered Address: 515 - 26 88 STREET, EDMONTON ALBERTA, T5B 3P5. No: AVENUE NW, CALGARY ALBERTA, T2L 2E4. No: 2012001620. 2012016974.

- 3342 - THE ALBERTA GAZETTE, PART I, NOVEMBER 30, 2005

PDS ENTERPRISES LTD. Named Alberta Corporation PETRO FIELD EQUIPMENT LTD. Named Alberta Incorporated 2005 OCT 28 Registered Address: 3506, Corporation Incorporated 2005 OCT 27 Registered 609 - 8 STREET SW, CALGARY ALBERTA, T2P Address: 900, SCOTIA PLACE 1, 10060 JASPER 2A6. No: 2012012973. AVENUE, EDMONTON ALBERTA, T5J 3R8. No: 2012003469. PEACE RIVER INN INC. Named Alberta Corporation Incorporated 2005 OCT 28 Registered Address: 10012- PHOENIX ARCHITECTURAL GLAZING INC. 101 STREET, PEACE RIVER ALBERTA, T8S 1S2. Named Alberta Corporation Incorporated 2005 OCT 19 No: 2012013369. Registered Address: C/O LARRY S. HEALD #300-840 6 AVE SW, CALGARY ALBERTA, T2P 3E5. No: PEAK RENTALS LTD. Named Alberta Corporation 2011993777. Incorporated 2005 OCT 26 Registered Address: 7012 11 AVENUE NW, EDMONTON ALBERTA, T6K 3J5. PICASSO PROFESSIONAL PAINTING LTD. Named No: 2012008211. Alberta Corporation Incorporated 2005 OCT 26 Registered Address: 502, 2909 - 17TH AVE. S.W., PEBBLE PUSHERS GRAVEL CO. LTD. Named CALGARY ALBERTA, T3E 0B1. No: 2012006447. Alberta Corporation Incorporated 2005 OCT 17 Registered Address: 101 LAUREL CLOSE, PIETER KRUGER PROFESSIONAL CORPORATION BLACKFALDS ALBERTA, T0M 1J0. No: Medical Professional Corporation Incorporated 2005 2011987332. OCT 21 Registered Address: 1004, 10104 - 103 AVE., EDMONTON ALBERTA, T5J 0H8. No: 2011997968. PENRIC TRUCKING INC. Named Alberta Corporation Incorporated 2005 OCT 17 Registered Address: 14644- PINGUINO INVESTMENTS INC. Named Alberta 52 STREET, EDMONTON ALBERTA, T5A 3M7. No: Corporation Incorporated 2005 OCT 18 Registered 2011986540. Address: #150, 129 - 17TH AVENUE N.E.,, CALGARY ALBERTA, T2E 1L7. No: 2011991078. PEP GENERAL PARTNER III INC. Named Alberta Corporation Incorporated 2005 OCT 27 Registered PINNACLE MARKET MANAGEMENT CANADA Address: 3500, 855 - 2 STREET SW, CALGARY ULC Named Alberta Corporation Incorporated 2005 ALBERTA, T2P 4J8. No: 2012010852. OCT 27 Registered Address: 3300, 421 7 AVENUE SW, CALGARY ALBERTA, T2P 4K9. No: 2012009847. PEREGRINE INFIDELITY INVESTIGATIONS INC. Named Alberta Corporation Incorporated 2005 OCT 27 PINPOINT WELLSITE SUPERVISION LTD. Named Registered Address: 407, 495-78 AVE SW, CALGARY Alberta Corporation Incorporated 2005 OCT 21 ALBERTA, T2V 5K5. No: 2012011314. Registered Address: 4349 - 39 AVENUE, EDMONTON ALBERTA, T6L 7B6. No: 2011998545. PEREGRINE INVESTMENT MANAGEMENT INC. Federal Corporation Registered 2005 OCT 17 Registered PIPER CREEK LODGE RESIDENTS' ASSOCIATION Address: 3400, 350 - 7TH AVENUE SW, CALGARY PCLRA Alberta Society Incorporated 2005 OCT 21 ALBERTA, T2P 3N9. No: 2111987075. Registered Address: 4820-33 STREET, RED DEER ALBERTA, T4N 0N5. No: 5012015862. PERFECT POWER LTD. Named Alberta Corporation Incorporated 2005 OCT 31 Registered Address: 5001 - PIPER RESOURCES INC. Named Alberta Corporation 48 ST., BEAUMONT ALBERTA, T4X 1H7. No: Incorporated 2005 OCT 27 Registered Address: #4300 2012017147. BANKERS HALL WEST, 888 - 3RD STREET S.W., CALGARY ALBERTA, T2P 5C5. No: 2012011322. PERFORMANCE DECALS LTD. Named Alberta Corporation Incorporated 2005 OCT 20 Registered PLATINUM HARDWOOD LTD. Named Alberta Address: 4007 28A ST NW, EDMONTON ALBERTA, Corporation Incorporated 2005 OCT 26 Registered T6T 1L8. No: 2011996325. Address: 203 COVE CRES., CHESTERMERE ALBERTA, T1X 1J6. No: 2012009227. PERLZER HOLDINGS ULC Named Alberta Corporation Incorporated 2005 OCT 25 Registered PLATINUM J. ENTERPRISES LTD. Named Alberta Address: 2500, 10303 JASPER AVENUE, Corporation Incorporated 2005 OCT 26 Registered EDMONTON ALBERTA, T5J 3N6. No: 2012005241. Address: 5017 - 50TH AVENUE, BARRHEAD ALBERTA, T7N 1A2. No: 2012007106. PERSONAL DEFENCE & MARTIAL ATHLETICS INC. Named Alberta Corporation Incorporated 2005 POC (MCEG) LTD. Other Prov/Territory Corps OCT 26 Registered Address: 137 SANDPIPER PLACE Registered 2005 OCT 26 Registered Address: 3300, 421 N.W., CALGARY ALBERTA, T3K 3T9. No: 7 AVENUE SW, CALGARY ALBERTA, T2P 4K9. 2012008765. No: 2112009036.

PETERRA SALES INC. Named Alberta Corporation POL-TECH SERVICES LTD. Named Alberta Incorporated 2005 OCT 21 Registered Address: 1700, Corporation Incorporated 2005 OCT 20 Registered 10235 - 101 STREET, EDMONTON ALBERTA, T5J Address: #606, 10617-105 STREET, EDMONTON 3G1. No: 2011998420. ALBERTA, T5H 4P7. No: 2011995806.

POLYLINK LTD. Named Alberta Corporation Incorporated 2005 OCT 24 Registered Address: 2500- 10155 102 ST NW, EDMONTON ALBERTA, T5J 4G8. No: 2012001984. - 3343 - THE ALBERTA GAZETTE, PART I, NOVEMBER 30, 2005

PONOKA RIMBEY ADULT LEARNING SOCIETY QCT CONSULTING LTD. Named Alberta Corporation Alberta Society Incorporated 2005 OCT 07 Registered Continued In 2005 OCT 18 Registered Address: #1, Address: BOX 32, RIMBEY ALBERTA, T0C 2J0. No: 1364 SOUTHVIEW DRIVE SE, MEDICINE HAT 5011993507. ALBERTA, T1B 4E7. No: 2011982135.

POSH HAIR & SPA INC. Named Alberta Corporation QUALITY 1ST JANITORIAL SERVICES LTD. Incorporated 2005 OCT 17 Registered Address: 255 Named Alberta Corporation Incorporated 2005 OCT 28 BARCLAY PARADE SW, CALGARY ALBERTA, Registered Address: 310-13 STANHOPE AVENUE, T2P 5C2. No: 2011989163. RED DEER ALBERTA, T4N 0B7. No: 2012013658.

PRAESTO INC. Named Alberta Corporation QUALITY CABINETS OF CANADA, ULC Named Incorporated 2005 OCT 17 Registered Address: 21 Alberta Corporation Incorporated 2005 OCT 20 HAWTHORNE CR., ST. ALBERT ALBERTA, T8N Registered Address: 2700, 10155 - 102 STREET, 6N5. No: 2011988967. EDMONTON ALBERTA, T5J 4G8. No: 2011996689.

PRAIRIE SKY ELECTRIC LIMITED Named Alberta QUALITY STIX LTD. Named Alberta Corporation Corporation Incorporated 2005 OCT 21 Registered Incorporated 2005 OCT 21 Registered Address: 2 - 117 Address: NE -35 - 31 - 2 - W5M No: 2012000341. BOW RIDGE DRIVE, COCHRANE ALBERTA, T4C 2G9. No: 2011999600. PRIESTON CONSULTING INC. Named Alberta Corporation Incorporated 2005 OCT 17 Registered QUANTUM ALLIANCE CANADA INC. Named Address: 220 HUNTCROFT ROAD NE, CALGARY Alberta Corporation Incorporated 2005 OCT 27 ALBERTA, T2K 4E2. No: 2011987969. Registered Address: 480, 840-6 AVENUE SW, CALGARY ALBERTA, T2P 3E5. No: 2012010696. PRIME ORGANIZATION LTD. Named Alberta Corporation Incorporated 2005 OCT 28 Registered QUANTUM RECREATION LTD. Named Alberta Address: #14 FAIRCHILD DRIVE, ST. ALBERT Corporation Incorporated 2005 OCT 24 Registered ALBERTA, T8N 3R9. No: 2012013583. Address: 501-39 HIDDEN CREEK PL NW, CALGARY ALBERTA, T3A 6B9. No: 2011939374. PRODAP SOFTWARE SERVICES LTD. Named Alberta Corporation Incorporated 2005 OCT 24 QUEEN'S COURT (ROCKY MOUNTAIN) LTD. Registered Address: 303, 327 SADDLEBACK ROAD, Named Alberta Corporation Incorporated 2005 OCT 26 EDMONTON ALBERTA, T6J 4M5. No: 2012001422. Registered Address: 2200, 10155-102 STREET, EDMONTON ALBERTA, T5J 4G8. No: 2012006561. PROWESS EARTHWORKS INC. Named Alberta Corporation Incorporated 2005 OCT 21 Registered QUERCUS SOLUTIONS INC. Named Alberta Address: 3119 89 STREET, EDMONTON ALBERTA, Corporation Incorporated 2005 OCT 24 Registered T6K 2Z1. No: 2011999014. Address: 13025 161A AVENUE, EDMONTON ALBERTA, T6V 1V9. No: 2012002586. PRYSTAR CONTRACTING LTD. Named Alberta Corporation Incorporated 2005 OCT 24 Registered QUICK TOW INC. Named Alberta Corporation Address: 9008 66 AVE, GRANDE PRIAIRE Incorporated 2005 OCT 28 Registered Address: 1400, ALBERTA, T8W 2K3. No: 2012002131. 10303 JASPER AVENUE, EDMONTON ALBERTA, T5J 3N6. No: 2012012346. PUN ALTA LOGISTICS INC. Named Alberta Corporation Incorporated 2005 OCT 25 Registered QUILTS ETC. (SHERWOOD PARK) LTD. Named Address: 11119 HARVEST HILLS GATE NW, Alberta Corporation Incorporated 2005 OCT 20 CALGARY ALBERTA, T3K 3X3. No: 2012004111. Registered Address: 538- 9TH AVENUE SE, CALGARY ALBERTA, T2G 0S1. No: 2011996937. PURE WHITE MEDIA INC. Named Alberta Corporation Incorporated 2005 OCT 24 Registered R & B EXTERIORS INC. Named Alberta Corporation Address: 335 PEARSON CR., EDMONTON Incorporated 2005 OCT 20 Registered Address: 420 ALBERTA, T5T 5Y7. No: 2012002180. MACLEOD TRAIL S.E., MEDICINE HAT ALBERTA, T1A 2M9. No: 2011997182. Q & M DARICHUK HOLDINGS LTD. Named Alberta Corporation Incorporated 2005 OCT 27 Registered R AND S CRIBBING LTD. Named Alberta Corporation Address: 4807-51 STREET, COLD LAKE ALBERTA, Incorporated 2005 OCT 18 Registered Address: 68 T9M 1P2. No: 2012011249. TARINGTON CLOSE NE, CALGARY ALBERTA, T3J 3Z1. No: 2011991458. Q-SEIS SYSTEMS LTD. Named Alberta Corporation Incorporated 2005 OCT 21 Registered Address: 270 R. TEST CONTRACTING LTD. Named Alberta ROYAL OAK COURT N.W., CALGARY ALBERTA, Corporation Incorporated 2005 OCT 18 Registered T3G 5V3. No: 2011998578. Address: 108, 9824 - 97 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 7K2. No: 2011991250. Q-SONEX INC. Named Alberta Corporation Incorporated 2005 OCT 20 Registered Address: 3807 R.J. SOMERS CONSULTING LTD. Named Alberta LAKESHORE DRIVE, BONNYVILLE ALBERTA, Corporation Incorporated 2005 OCT 24 Registered T9N 1V3. No: 2011996747. Address: 140 SILVER SPRINGS WAY NW, AIRDRIE ALBERTA, T4B 2B4. No: 2012003154.

- 3344 - THE ALBERTA GAZETTE, PART I, NOVEMBER 30, 2005

R.M.F. SERVICES LTD. Named Alberta Corporation REAL ESTATE REFERRAL NETWORK INC. Named Incorporated 2005 OCT 20 Registered Address: 212 - Alberta Corporation Incorporated 2005 OCT 21 9714 MAIN STREET, FORT MCMURRAY Registered Address: 158-10654 WHYTE AVE, ALBERTA, T9H 1T6. No: 2011997547. EDMONTON ALBERTA, T6E 2A7. No: 2011997596.

RADIO BLOCK CORP. Named Alberta Corporation REAL LIFE HOMES & INVESTMENTS LTD. Named Incorporated 2005 OCT 27 Registered Address: 600, Alberta Corporation Incorporated 2005 OCT 26 5920 MACLEOD TRAIL S, CALGARY ALBERTA, Registered Address: #600, 9835 - 101 AVENUE, T2H 0K2. No: 2012010449. GRANDE PRAIRIE ALBERTA, T8V 5V4. No: 2012008823. RADS JANITORIAL SERVICES LTD. Named Alberta Corporation Incorporated 2005 OCT 18 Registered RECKMOR HOLDINGS LTD. Named Alberta Address: 216, 13005 140 AVE, EDMONTON Corporation Incorporated 2005 OCT 27 Registered ALBERTA, T6V 1X1. No: 2011989502. Address: #102, 5009 - 48TH STREET, LLOYDMINSTER ALBERTA, T9V 0H7. No: RAFKA INC. Named Alberta Corporation Incorporated 2012011017. 2005 OCT 18 Registered Address: 115 PUMPMEADOW PLACE SW, CALGARY RED BOX MUSIC SOCIETY Alberta Society ALBERTA, T2V 5C9. No: 2011991565. Incorporated 2005 OCT 19 Registered Address: P.O. BOX 912, CROSSFIELD ALBERTA, T0M 0S0. No: RAINBOW LAKE COMMUNITY IN BLOOM 5012012414. SOCIETY Alberta Society Incorporated 2005 OCT 14 Registered Address: BOX 41, RAINBOW LAKE RED DAWG PRESSURE TESTING & CONSULTING ALBERTA, T0H 2Y0. No: 5012001201. LTD. Named Alberta Corporation Incorporated 2005 OCT 27 Registered Address: 5503 - 10 AVENUE, RAPPEL FINE FINISHING LTD. Named Alberta EDMONTON ALBERTA, T6L 1Y5. No: 2012011082. Corporation Incorporated 2005 OCT 24 Registered Address: 115 ABALONE WAY N.E., CALGARY REDBONE CONSULTING INC. Named Alberta ALBERTA, T2A 6Y1. No: 2012002883. Corporation Incorporated 2005 OCT 17 Registered Address: 11211- 40TH AVENUE, EDMONTON RAW ENVIRONMENTAL CONSULTING LTD. ALBERTA, T6J 0P9. No: 2011986573. Named Alberta Corporation Incorporated 2005 OCT 18 Registered Address: 3626 29A AVE SE, CALGARY REDNECK RENTALS LTD. Named Alberta ALBERTA, T2B 0G2. No: 2011990757. Corporation Incorporated 2005 OCT 17 Registered Address: NE-8-48-6-W5 No: 2011987415. RAY MCGOWAN CONSULTING LTD. Named Alberta Corporation Incorporated 2005 OCT 31 REDWATER CORPORATION Named Alberta Registered Address: 409 1 AVE SE, HIGH RIVER Corporation Incorporated 2005 OCT 20 Registered ALBERTA, T1V1H6. No: 2012017204. Address: #127, 6227 - 2 STREET SE, CALGARY ALBERTA, T2H 1J5. No: 2011997760. RAYCAN EXTERIORS INC. Named Alberta Corporation Incorporated 2005 OCT 21 Registered REGAL ICE CREAM INC. Named Alberta Corporation Address: 1528 - 21 STREET N.W., CALGARY Incorporated 2005 OCT 25 Registered Address: 147 ALBERTA, T2N 2M2. No: 2011998040. HIDDEN CIR NW, CALGARY ALBERTA, T3A 5G8. No: 2012005381. RAYWALT PROPERTIES LTD. Named Alberta Corporation Incorporated 2005 OCT 18 Registered REJOICE CHURCH OF CALGARY SOCIETY Alberta Address: 1400, 10025 - 102A AVENUE, EDMONTON Society Incorporated 2005 OCT 18 Registered Address: ALBERTA, T5J 2Z2. No: 2011991326. 148 CITADEL CLOSE N.W., CALGARY ALBERTA, T3G 4A6. No: 5012010194. RD2K INVESTMENTS INC. Named Alberta Corporation Incorporated 2005 OCT 18 Registered REMAX WARRANTY CORPORATION Named Address: 650, 633 - 6 AVENUE SW, CALGARY Alberta Corporation Incorporated 2005 OCT 25 ALBERTA, T2P 2Y5. No: 2011990575. Registered Address: 254 SIENNA PARK VIEW SW, CALGARY ALBERTA, T3H 3L2. No: 2012004095. RDD FINANCIAL GROUP LTD. Named Alberta Corporation Incorporated 2005 OCT 26 Registered RENE CLEMENS INDUSTRIAL CORP. Named Address: 1200, 700 - 2ND STREET S.W., CALGARY Alberta Corporation Incorporated 2005 OCT 26 ALBERTA, T2P 4V5. No: 2012008344. Registered Address: SE 1/4, 5, 25, 27, W4 No: 2012008070. RDP DISTRIBUTORS LTD. Named Alberta Corporation Incorporated 2005 OCT 22 Registered RENIGADE TRUCKING (2005) LTD. Named Alberta Address: 70 OLD BOOMER RD, SYLVAN LAKE Corporation Incorporated 2005 OCT 17 Registered ALBERTA, T4S 2H8. No: 2012000978. Address: #101, 5001 - 49 AVENUE, BONNYVILLE ALBERTA, T9N 2J3. No: 2011988462. READ CAPITAL 2 INC. Named Alberta Corporation Incorporated 2005 OCT 28 Registered Address: 2300, RENO BY PROLESOK LTD. Named Alberta 125-9 AVE SE, CALGARY ALBERTA, T2G 0P6. No: Corporation Incorporated 2005 OCT 28 Registered 2012012916. Address: 16323-90 ST., EDMONTON ALBERTA, T5Z 3J9. No: 2012014813.

- 3345 - THE ALBERTA GAZETTE, PART I, NOVEMBER 30, 2005

REV FLUID SOLUTION INC. Named Alberta ROCKY MOUNTAIN RADIOGRAPHY INC. Named Corporation Incorporated 2005 OCT 21 Registered Alberta Corporation Incorporated 2005 OCT 20 Address: #5, 201 GRAND BOULEVARD, Registered Address: NW - 3 - 41 - 6 - W5 No: COCHRANE ALBERTA, T4C 2G4. No: 2011998131. 2011995723.

RIEU ROAD MAINTENANCE LTD. Named Alberta ROCKY MOUNTAIN STONEWORKS LTD. Named Corporation Incorporated 2005 OCT 19 Registered Alberta Corporation Incorporated 2005 OCT 17 Address: 9212 - 27 AVE., EDMONTON ALBERTA, Registered Address: SITE 250 RR 2 No: 2011987795. T6N 1B2. No: 2011992415. ROGERS M.C. HOLDINGS LTD. Named Alberta RIGHT ANGLE INVESTMENTS INC. Named Alberta Corporation Incorporated 2005 OCT 20 Registered Corporation Incorporated 2005 OCT 17 Registered Address: 212 - 9714 MAIN STREET, FORT Address: 351 ABERGALE DR NE, CALGARY MCMURRAY ALBERTA, T9H 1T6. No: 2011997448. ALBERTA, T2A 6H9. No: 2011987928. ROHIT COMMUNITIES FORT MCMURRAY (TWO) RIGHT TEK SERVICES INC. Named Alberta LTD. Named Alberta Corporation Incorporated 2005 Corporation Incorporated 2005 OCT 20 Registered OCT 18 Registered Address: #301, 8616 - 51 AVENUE, Address: 203-635-57 AVE SW, CALGARY EDMONTON ALBERTA, T6E 6E6. No: 2011978398. ALBERTA, T2V 0H5. No: 2011994965. ROK WELDING SERVICES LTD. Named Alberta RIGHT WING AVIATION LTD. Named Alberta Corporation Incorporated 2005 OCT 27 Registered Corporation Incorporated 2005 OCT 27 Registered Address: 518 MAIN STREET, THREE HILLS Address: 5009 - 47 STREET, LLOYDMINSTER ALBERTA, T0M 2A0. No: 2012010183. ALBERTA, T9V 0E8. No: 2012011348. ROLLING PAINTING LTD. Named Alberta RITE WAY WELDING INC. Named Alberta Corporation Incorporated 2005 OCT 18 Registered Corporation Incorporated 2005 OCT 21 Registered Address: 11336 91 ST NW, EDMONTON ALBERTA, Address: SUITE 330, 1324 - 17 AVENUE SW, T5B 4A3. No: 2011987878. CALGARY ALBERTA, T2T 5S8. No: 2011998115. ROSEWOOD COMMUNITY ASSOCIATION Alberta RJK GENERAL SERVICES LTD. Named Alberta Society Incorporated 2005 OCT 13 Registered Address: Corporation Incorporated 2005 OCT 18 Registered BOX 226, PINELAKE ALBERTA, T0M 1S0. No: Address: #100, 10328 - 81 AVENUE, EDMONTON 5011998639. ALBERTA, T6E 1X2. No: 2011991045. ROSEWOOD RESORT (2005) LTD. Named Alberta RJM INDUSTRIAL SALES INC. Named Alberta Corporation Incorporated 2005 OCT 25 Registered Corporation Incorporated 2005 OCT 22 Registered Address: 2445-10180 101 ST NW, EDMONTON Address: #4303, 1234 - 21 AVENUE NW, CALGARY ALBERTA, T5J 3S4. No: 2012004624. ALBERTA, T2M 4R7. No: 2012001059. ROVAX INC. Named Alberta Corporation Incorporated RK GROUP INC. Named Alberta Corporation 2005 OCT 31 Registered Address: 1201 SCOTIA 2 Incorporated 2005 OCT 31 Registered Address: 120 TOWER, 10060 JASPER AVENUE, EDMONTON HAWKLEY VALLEY ROAD NW, CALGARY ALBERTA, T5J 4E5. No: 2012017188. ALBERTA, T3G 3C8. No: 2012013302. ROYCO HOTELS & RESORTS LTD. Named Alberta ROBERT BORRELLI PROFESSIONAL Corporation Continued In 2005 OCT 19 Registered CORPORATION Chartered Accounting Professional Address: 2510, 530 – 8 AVENUE SW, CALGARY Corporation Incorporated 2005 OCT 26 Registered ALBERTA, T2P 3S8. No: 2011994932. Address: 1616 HASWELL COURT, EDMONTON ALBERTA, T6R 3C2. No: 2012006538. ROZENDAAL CORPORATION Named Alberta Corporation Incorporated 2005 OCT 18 Registered ROBERT CRAWFORD ENTERPRISES LTD. Named Address: 819 HALIBURTON COURT NW, Alberta Corporation Incorporated 2005 OCT 28 EDMONTON ALBERTA, T6R 3E8. No: 2011991110. Registered Address: 1700, 10235 - 101 STREET, EDMONTON ALBERTA, T5J 3G1. No: 2012013286. RPS INTERNATIONAL INC. Named Alberta Corporation Incorporated 2005 OCT 21 Registered ROCK STAR CONTROL LTD. Named Alberta Address: 90 WOODSIDE CRESCENT, SPRUCE Corporation Incorporated 2005 OCT 20 Registered GROVE ALBERTA, T7X 3E6. No: 2011999774. Address: NE - 32 - 74 - 7 - W6 No: 2011997422. RR284 INVESTMENTS INC. Named Alberta ROCK-ROSE GENERAL CONSTRUCTION LTD. Corporation Incorporated 2005 OCT 21 Registered Named Alberta Corporation Incorporated 2005 OCT 21 Address: 1400, 350 - 7 AVENUE SW, CALGARY Registered Address: 4127, 16TH STREET SE, ALBERTA, T2P 3N9. No: 2011999816. CALGARY ALBERTA, T2G 3R9. No: 2011999840. RWAM INSURANCE ADMINISTRATORS INC. ROCKY MOUNTAIN PLAZA (CALGARY) LTD. Other Prov/Territory Corps Registered 2005 OCT 26 Other Prov/Territory Corps Registered 2005 OCT 26 Registered Address: 1200, 700 - 2ND STREET S.W., Registered Address: 2200, 10155-102 STREET, CALGARY ALBERTA, T2P 4V5. No: 2112007212. EDMONTON ALBERTA, T5J 4G8. No: 2112008707.

- 3346 - THE ALBERTA GAZETTE, PART I, NOVEMBER 30, 2005

RZN8 INC. Named Alberta Corporation Incorporated SANGHERA TRANSPORT LTD. Named Alberta 2005 OCT 26 Registered Address: #205, 259 Corporation Incorporated 2005 OCT 31 Registered MIDPARK WAY S.E., CALGARY ALBERTA, T2X Address: 56 MARTHA'S HAVEN GREEN NE, 1M2. No: 2012007726. CALGARY ALBERTA, T3J 3X5. No: 2012016941.

S-FIVE VENTURES LTD. Named Alberta Corporation SANUK SANAN SERVICES LTD. Named Alberta Incorporated 2005 OCT 27 Registered Address: NE 14 Corporation Incorporated 2005 OCT 31 Registered 35 11 W4 No: 2012012114. Address: 11010 - 60 AVENUE, EDMONTON ALBERTA, T6H 1J2. No: 2012015505. S. BASINGER WELDING & FABRICATION LTD. Named Alberta Corporation Incorporated 2005 OCT 24 SAPNA A. THOMAS PROFESSIONAL Registered Address: 186 FOXBORO LANDING, CORPORATION Dental Professional Corporation SHERWOOD PARK ALBERTA, T8A 6C7. No: Incorporated 2005 OCT 26 Registered Address: 6304- 2012002446. 161 AVENUE, EDMONTON ALBERTA, T5Y 2P9. No: 2012006520. SAFE AND LOCK TECHNICIANS OF ALBERTA INC. Named Alberta Corporation Incorporated 2005 SAVANNAH PRODUCTIONS INC. Named Alberta OCT 19 Registered Address: SUITE 1608, 10025 - Corporation Incorporated 2005 OCT 26 Registered 102A AVENUE, EDMONTON ALBERTA, T5J 2Z2. Address: 250 - 2635 37 AVE NE, CALGARY No: 2011993322. ALBERTA, T1Y 5Z6. No: 2012009268.

SAFETY STARTS HERE INC. Named Alberta SAWHILL CAPITAL LTD. Named Alberta Corporation Corporation Incorporated 2005 OCT 17 Registered Incorporated 2005 OCT 21 Registered Address: 1400, Address: NW 11-45-21 W4TH No: 2011985138. 350 - 7TH AVENUE S.W., CALGARY ALBERTA, T2P 3N9. No: 2011999758. SAFEWAY ONTARIO FINANCE ULC Named Alberta Corporation Continued In 2005 OCT 26 Registered SCANDIA HOLDINGS (2005) LTD. Named Alberta Address: 1020 - 64TH AVENUE NE, CALGARY Corporation Incorporated 2005 OCT 20 Registered ALBERTA, T2E 7V8. No: 2012004186. Address: #127, 6227 - 2 STREET SE, CALGARY ALBERTA, T2H 1J5. No: 2011996382. SAKUNDIAK MANAGEMENT CONSULTING GROUP LTD. Named Alberta Corporation Incorporated SCHEVENINGEN SOFTWARE LTD. Named Alberta 2005 OCT 31 Registered Address: 141 ARBOUR Corporation Incorporated 2005 OCT 21 Registered CREST HEIGHTS NW, CALGARY ALBERTA, T3G Address: 1-1833 21 AVE NW, CALGARY ALBERTA, 5A4. No: 2012017345. T2M 1M5. No: 2011998826.

SALES SOLUTIONS INTERNATIONAL INC. Named SCHUT CONSTRUCTION OILFIELD SERVICES Alberta Corporation Incorporated 2005 OCT 21 LTD. Named Alberta Corporation Incorporated 2005 Registered Address: 158-10654 WHYTE AVE, OCT 24 Registered Address: 4-4737 49B AVE, EDMONTON ALBERTA, T6E 2A7. No: 2011998487. LACOMBE ALBERTA, T4L 1K1. No: 2012001489.

SALTY CHIP COMPANY INC. Named Alberta SCONA RELOAD LTD. Named Alberta Corporation Corporation Incorporated 2005 OCT 26 Registered Incorporated 2005 OCT 18 Registered Address: MAIN Address: 3803 - 10 STREET SW, CALGARY FLR, WEST TWR, 101-14310 111 AVE NW, ALBERTA, T2T 3J2. No: 2012008401. EDMONTON ALBERTA, T5M 3Z7. No: 2011990880.

SAMPSON JUICE INC. Named Alberta Corporation SCOTT D FINANCIAL INC. Other Prov/Territory Incorporated 2005 OCT 27 Registered Address: C/O Corps Registered 2005 OCT 21 Registered Address: NEIL LAW, 10511 SASKATCHEWAN DRIVE, 10750 83 AVENUE NW, EDMONTON ALBERTA, EDMONTON ALBERTA, T6E 4S1. No: 2012009839. T6E 2E4. No: 2112000225.

SANDBAGGER RENTALS LTD. Named Alberta SCOTT SAWDEY M.W.D. INC. Named Alberta Corporation Incorporated 2005 OCT 28 Registered Corporation Incorporated 2005 OCT 24 Registered Address: 202B 50TH STREET, EDSON ALBERTA, Address: 4505 - 400 THIRD AVENUE S.W., T7E 1V1. No: 2012013682. CALGARY ALBERTA, T2P 4H2. No: 2012001695.

SANDHU HOMES & RENOVATIONS LTD. Named SECRETS DAY SPA INC. Named Alberta Corporation Alberta Corporation Incorporated 2005 OCT 26 Incorporated 2005 OCT 26 Registered Address: 112 Registered Address: 6739 - 12 AVENUE S.W., HARRISON COURT, CROSSFIELD ALBERTA, T0M EDMONTON ALBERTA, T6X 1L2. No: 2012006835. 0S0. No: 2012008732.

SANDHU JANITORIAL SERVICES LTD. Named SECURE CONNECTIONS LTD. Named Alberta Alberta Corporation Incorporated 2005 OCT 21 Corporation Incorporated 2005 OCT 26 Registered Registered Address: 422, 14923 - 72 ST, EDMONTON Address: 25446 TOWNSHIP 50, LEDUC ALBERTA, ALBERTA, T5C 0R8. No: 2011999113. T9E 2X1. No: 2012009540.

SANDUM WELDING LTD. Named Alberta SEJACO INVESTMENTS LTD. Other Prov/Territory Corporation Incorporated 2005 OCT 27 Registered Corps Registered 2005 OCT 21 Registered Address: Address: 196-3 AVENUE WEST, DRUMHELLER P.O. BOX 2127 STN MAIN, BANFF ALBERTA, T1L ALBERTA, T0J 0Y0. No: 2012010407. 1B9. No: 2111998254.

- 3347 - THE ALBERTA GAZETTE, PART I, NOVEMBER 30, 2005

SENDZCO. INC. Named Alberta Corporation SHENTINE TECHNICAL CORP. Named Alberta Incorporated 2005 OCT 18 Registered Address: 920, 304 Corporation Incorporated 2005 OCT 17 Registered - 8 AVENUE SW, CALGARY ALBERTA, T2P 1C2. Address: 236 VALLEYBROOK COURT NW, No: 2011990922. CALGARY ALBERTA, T3B 5S1. No: 2011927999.

SERRACAN ALBERTA LTD. Named Alberta SHOCKER ELECTRICAL SERVICES LTD. Named Corporation Incorporated 2005 OCT 21 Registered Alberta Corporation Incorporated 2005 OCT 31 Address: 3400, 350 - 7TH AVENUE SW, CALGARY Registered Address: 415-3000 SOMERVALE COURT ALBERTA, T2P 3N9. No: 2011999162. SW, CALGARY ALBERTA, T2Y 4J2. No: 2012018160. SERTAN RACING STABLE INC. Named Alberta Corporation Incorporated 2005 OCT 19 Registered SILVER MOTORS INC. Named Alberta Corporation Address: NW-21-26-01-W5M No: 2011989908. Incorporated 2005 OCT 19 Registered Address: 6111-38 AVENUE, EDMONTON ALBERTA, T6L 3Z5. No: SETANTA INVESTMENTS INC. Named Alberta 2011994023. Corporation Incorporated 2005 OCT 31 Registered Address: 113, 52218 RANGE ROAD 275, STONY SILVER STREAK PROPERTY CO. LTD. Named PLAIN ALBERTA, T7Z 1Z2. No: 2012018079. Alberta Corporation Incorporated 2005 OCT 21 Registered Address: 256 DOVERVIEW CR. S.E., SEXY BOY TOUCH UP SERVICES INC. Named CALGARY ALBERTA, T2B 1Y6. No: 2011998222. Alberta Corporation Incorporated 2005 OCT 28 Registered Address: 2301 SOMERVALE COURT SW, SILVERJETT ENTERPRISES LTD. Named Alberta CALGARY ALBERTA, T2Y 4J1. No: 2012014714. Corporation Incorporated 2005 OCT 21 Registered Address: 14919 48 ST, EDMONTON ALBERTA, T5Y SHAN'S HOMES LTD. Named Alberta Corporation 2Z3. No: 2011998883. Incorporated 2005 OCT 18 Registered Address: 120 PANAMOUNT GREEN NW, CALGARY ALBERTA, SIMARD-BEAUDRY CONSTRUCTION INC. Other T3K 5R7. No: 2011989692. Prov/Territory Corps Registered 2005 OCT 24 Registered Address: 3735 - 8TH STREET, 2ND SHAR'S CREATIONS INC. Named Alberta FLOOR, NISKU ALBERTA, T9E 8J8. No: Corporation Incorporated 2005 OCT 31 Registered 2112002999. Address: 39 CHURCH RANCHES BLVD, CALGARY ALBERTA, T3R 1C1. No: 2011955339. SINGULAR NETWORK SERVICES INC. Named Alberta Corporation Incorporated 2005 OCT 26 SHARE RESOURCE INTERNATIONAL BUREAU Registered Address: 8 PARKVISTA PLACE S.E., (SRIB) Alberta Society Incorporated 2005 OCT 12 CALGARY ALBERTA, T2J 4W9. No: 2012007163. Registered Address: 38 GRANMEADOW CR, EDMONTON ALBERTA, T6L 1A2. No: 5011999538. SITE-RITE INC. Named Alberta Corporation Incorporated 2005 OCT 28 Registered Address: 3 SHARP INVESTIGATIONS INC. Named Alberta HALDEN COURT, SPRUCE GROVE ALBERTA, T7X Corporation Incorporated 2005 OCT 19 Registered 2V6. No: 2012014300. Address: 5116 52 AVE, WETASKIWIN ALBERTA, T9A 0X3. No: 2011992993. SITEFINDERS CAPITAL 2 CORPORATION Named Alberta Corporation Incorporated 2005 OCT 21 SHASHAWNA ENTERPRISES LTD. Named Alberta Registered Address: 242, 755 LAKE BONAVISTA DR Corporation Incorporated 2005 OCT 18 Registered SE, CALGARY ALBERTA, T2J 0N3. No: 2012000440. Address: LOT 10 BLOCK 1 PLAN 995TR No: 2011991235. SITEFINDERS GP PROPERTIES INC. Named Alberta Corporation Incorporated 2005 OCT 25 Registered SHAZEUS CONSULTING INC. Named Alberta Address: 242, 755 LAKE BONAVISTA DR SE, Corporation Incorporated 2005 OCT 19 Registered CALGARY ALBERTA, T2J 0N3. No: 2012005662. Address: 3756 - 22 STREET, EDMONTON ALBERTA, T6T 1R6. No: 2011994924. SIVA STONE WORKS INC. Named Alberta Corporation Incorporated 2005 OCT 28 Registered SHC CONSULTING SERVICES LTD. Named Alberta Address: 302 DISCOVERY RIDGE WAY S.W., Corporation Incorporated 2005 OCT 18 Registered CALGARY ALBERTA, T3H 5S9. No: 2012014409. Address: 2700, 10155-102 STREET, EDMONTON ALBERTA, T5J 4G8. No: 2011988546. SKEETER MEDIA INC. Named Alberta Corporation Incorporated 2005 OCT 31 Registered Address: #2100, SHELAC WELDING LTD. Named Alberta Corporation 700 - 2ND STREET S.W., CALGARY ALBERTA, T2P Incorporated 2005 OCT 31 Registered Address: 1731 2W1. No: 2012017089. KENSIT PLACE, EDMONTON ALBERTA, T6L 6X6. No: 2012018137. SKG INVESTMENTS INC. Named Alberta Corporation Incorporated 2005 OCT 24 Registered Address: 248 SHENGTAO YAO PROFESSIONAL CORPORATION CHRISTIE PARK MEWS SW, CALGARY ALBERTA, Medical Professional Corporation Incorporated 2005 T3H 3H2. No: 2011941651. OCT 19 Registered Address: 108, 9824 - 97 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 7K2. No: SKI BANFF HORIZONS INC. Named Alberta 2011992878. Corporation Incorporated 2005 OCT 19 Registered Address: 105 RIVERGLEN CLOSE SE, CALGARY ALBERTA, T2C 3W4. No: 2011988876. - 3348 - THE ALBERTA GAZETTE, PART I, NOVEMBER 30, 2005

SKOBET LTD. Named Alberta Corporation SONIC FURNACE CLEANING LTD. Named Alberta Incorporated 2005 OCT 22 Registered Address: 248 Corporation Incorporated 2005 OCT 17 Registered BRIDLEMEADOWS COMMON SW, CALGARY Address: 9316 158 AVE, EDMONTON ALBERTA, ALBERTA, T2Y 4V4. No: 2012001125. T5Z 3T5. No: 2011989072.

SKY INSULATOR LTD. Named Alberta Corporation SORCA INVESTMENTS LTD. Federal Corporation Incorporated 2005 OCT 17 Registered Address: 3201 44 Registered 2005 OCT 21 Registered Address: 3100, 324 A AVE., RED DEER ALBERTA, T4N 3J6. No: - 8TH AVENUE S.W., CALGARY ALBERTA, T2P 2011987241. 2Z2. No: 2111998627.

SKYLARCH HOLDINGS LTD. Other Prov/Territory SOUND4U CONSULTING INC. Named Alberta Corps Registered 2005 OCT 26 Registered Address: Corporation Incorporated 2005 OCT 26 Registered 3000, 700 - 9TH AVENUE SW, CALGARY Address: 1201-10088 102 AVE NW, EDMONTON ALBERTA, T2P 3V4. No: 2112008160. ALBERTA, T5J 4K2. No: 2012006777.

SLAVE LAKE GOALIE DEVELOPMENT SOUTHEAST DIRECTIONAL DRILLING, INC. ASSOCIATION Alberta Society Incorporated 2005 Foreign Corporation Registered 2005 OCT 19 OCT 19 Registered Address: P.O. BOX 1015, SLAVE Registered Address: 1400, 350 - 7TH AVENUE SW, LAKE ALBERTA, T0G 2A0. No: 5012012562. CALGARY ALBERTA, T2P 3N9. No: 2111992489.

SLM BAKER SERVICES LTD. Named Alberta SOUTHERN INSPECTION LTD. Named Alberta Corporation Incorporated 2005 OCT 25 Registered Corporation Incorporated 2005 OCT 20 Registered Address: 102, 5300 - 50 STREET, STONY PLAIN Address: 334 - 12 STREET SOUTH, LETHBRIDGE ALBERTA, T7Z 1T8. No: 2012005746. ALBERTA, T1J 2R1. No: 2011997166.

SMART INSTRUMENTATION LTD. Named Alberta SOUTHWIND POWERLINE CONSULTING LTD. Corporation Incorporated 2005 OCT 24 Registered Named Alberta Corporation Incorporated 2005 OCT 17 Address: 630, 11012 MACLEOD TRAIL S, CALGARY Registered Address: 314 - 3RD STREET SOUTH, ALBERTA, T2J 6A5. No: 2012002842. LETHBRIDGE ALBERTA, T1J 1Y9. No: 2011986888.

SMASH HOLDINGS LTD. Named Alberta Corporation SP ENGINEERING LTD. Named Alberta Corporation Incorporated 2005 OCT 26 Registered Address: #600, Incorporated 2005 OCT 31 Registered Address: 2507 89 9835 - 101 AVENUE, GRANDE PRAIRIE ALBERTA, STREET, EDMONTON ALBERTA, T6K 2Y8. No: T8V 5V4. No: 2012008716. 2012017873.

SMOKIN' IRON FARMS LTD. Named Alberta SPECIALIZED HELICOPTER SERVICES INC. Corporation Incorporated 2005 OCT 24 Registered Named Alberta Corporation Incorporated 2005 OCT 28 Address: 1700, 10235 - 101 STREET, EDMONTON Registered Address: 120, 3636 - 23 STREET NE, ALBERTA, T5J 3G1. No: 2012001877. CALGARY ALBERTA, T2E 8Z5. No: 2012013062.

SNAKE RIDGE ENERGY LTD. Named Alberta SPIRIT DESIGN AND CONSTRUCTION LTD. Corporation Incorporated 2005 OCT 28 Registered Named Alberta Corporation Incorporated 2005 OCT 17 Address: 6908 KENT PLACE S.W., CALGARY Registered Address: 157 SIERRA VISTA TERRACE ALBERTA, T2V 2M2. No: 2012011751. SW, CALGARY ALBERTA, T3H 3C4. No: 2011988298. SOCIETY OF FRIENDS OF THE ST. ALBERT BANTAM "A A" BLUES HOCKEY TEAM Alberta SPRINGBROOK WELDING & FABRICATION LTD. Society Incorporated 2005 OCT 18 Registered Address: Named Alberta Corporation Incorporated 2005 OCT 20 #1 ELBOW PLACE, ST. ALBERT ALBERTA, T8N Registered Address: 5233 - 49 AVENUE, RED DEER 1M9. No: 5012009907. ALBERTA, T4N 6G5. No: 2011996168.

SOD GODS BOBCAT SERVICES LTD. Named SPURFECT WELDING LTD. Named Alberta Alberta Corporation Incorporated 2005 OCT 28 Corporation Incorporated 2005 OCT 24 Registered Registered Address: 128 FIRST AVE EAST, SPRUCE Address: 2417 - 19 AVE., DELBURNE ALBERTA, GROVE ALBERTA, T7X 4G9. No: 2012012320. T0M 0V0. No: 2012002503.

SOLID ROCK BUILDERS LTD. Named Alberta SRI-KRISHNA CHAITANYA DEVOTIONAL GITA Corporation Incorporated 2005 OCT 27 Registered SOCIETY Alberta Society Incorporated 2005 OCT 18 Address: #100, 10328 - 81 AVENUE, EDMONTON Registered Address: 1508-48 STREET, EDMONTON ALBERTA, T6E 1X2. No: 2012010464. ALBERTA, T6L 6H9. No: 5012009196.

SOLIDARITY CIRCLE NETWORK SOCIETY OF SSL SOLUTIONS INC. Named Alberta Corporation ALBERTA Alberta Society Incorporated 2005 OCT 06 Incorporated 2005 OCT 26 Registered Address: #418, Registered Address: P.O. BOX 993 STN MAIN, 715-5 AVENUE S.W., CALGARY ALBERTA, T2P EDMONTON ALBERTA, T5J 2M1. No: 5011990826. 2X6. No: 2012008476.

SONG RESOURCES LTD. Named Alberta Corporation ST. ALBERT DIESEL LTD. Named Alberta Incorporated 2005 OCT 18 Registered Address: 4500, Corporation Incorporated 2005 OCT 20 Registered 855 - 2ND STREET S.W., CALGARY ALBERTA, T2P Address: 20 27320 TOWNSHIP RD 522, SPRUCE 4K7. No: 2011991649. GROVE ALBERTA, T7X 2S3. No: 2011995582.

- 3349 - THE ALBERTA GAZETTE, PART I, NOVEMBER 30, 2005

ST. BRIDES MINERALS INC. Named Alberta STRIKER COMPRESSION SERVICES LTD. Named Corporation Incorporated 2005 OCT 21 Registered Alberta Corporation Incorporated 2005 OCT 20 Address: 46 ARBOUR CREST MOUNT N.W., Registered Address: #18 53304 RR#14, STONY PLAIN CALGARY ALBERTA, T3G 5A3. No: 2011935133. ALBERTA, T7Z 1X2. No: 2011996366.

STANCAR CONTRACTING LTD. Named Alberta STRIKER TECHNOLOGIES LTD. Named Alberta Corporation Incorporated 2005 OCT 17 Registered Corporation Incorporated 2005 OCT 18 Registered Address: 13 BUTLER BLVD., RAINBOW LAKE Address: PT SE 32-56-26-W4 No: 2011989171. ALBERTA, T0H 2Y0. No: 2011987993. STRIPES EQUIPMENT INC. Named Alberta STANGERS DRAFTING & DESIGN LTD. Named Corporation Incorporated 2005 OCT 25 Registered Alberta Corporation Incorporated 2005 OCT 18 Address: 102, 10171 SASKATCHEWAN DRIVE, Registered Address: 626 KANANASKIS PLACE, EDMONTON ALBERTA, T6E 4R5. No: 2012005985. DEVON ALBERTA, T9G 2C4. No: 2011991813. STUART CLEVELAND CONSTRUCTION LTD. STARDALE WOMEN'S GROUP ASSOCIATION Named Alberta Corporation Incorporated 2005 OCT 18 Other Prov/Territory Corps Registered 2005 OCT 21 Registered Address: 2221 44 ST SE, CALGARY Registered Address: 6159 BOWWOOD DR NW, ALBERTA, T2B 1J3. No: 2011991128. CALGARY ALBERTA, T3B 2G1. No: 5312000093. STUDENT GEEKS INC. Named Alberta Corporation STARK CANADA ULC Named Alberta Corporation Incorporated 2005 OCT 19 Registered Address: 39 Incorporated 2005 OCT 25 Registered Address: 2500, MILLRISE SQUARE SW, CALGARY ALBERTA, 10303 JASPER AVENUE, EDMONTON ALBERTA, T2Y 4B9. No: 2011993553. T5J 3N6. No: 2012006116. STX LIMITED Foreign Corporation Registered 2005 STAY IN CONTACT LTD. Named Alberta Corporation OCT 24 Registered Address: 3010, 205 - 5 AVENUE Incorporated 2005 OCT 20 Registered Address: #900, S.W., CALGARY ALBERTA, T2P 2V7. No: 800 - 6 AVENUE S.W., CALGARY ALBERTA, T2P 2112002148. 3G3. No: 2011997018. STYLING SENSATION HAIR SALON INC. Named STEAMING STEVE AND HIGH PRESSURE Alberta Corporation Incorporated 2005 OCT 28 WASHING LTD. Named Alberta Corporation Registered Address: 191 APPLEWOOD DRIVE S.E., Incorporated 2005 OCT 18 Registered Address: 5512 CALGARY ALBERTA, T2A 7S4. No: 2012011538. 49TH STREET, LLOYDMINSTER ALBERTA, T9V 0L3. No: 2011991748. SUDANESE COMMUNITY FELLOWSHIP Religious Society Incorporated 2005 OCT 20 Registered Address: STEPHEN RAYE DESIGNERS INC. Named Alberta 34 TARA LEA GREEN N.E., CALGARY ALBERTA, Corporation Incorporated 2005 OCT 24 Registered T3J 4Y2. No: 5412016460. Address: #102 5009 48TH STREET, LLOYDMINSTER ALBERTA, T9V 0H7. No: 2012001414. SUGAI CONTRACTING LTD. Named Alberta Corporation Incorporated 2005 OCT 17 Registered STONE RIVER CONSTRUCTION LTD. Named Address: 208 EAST, 400 NORTH, RAYMOND Alberta Corporation Incorporated 2005 OCT 20 ALBERTA, T0K 2S0. No: 2011989064. Registered Address: 208, 200 BOUDREAU ROAD, ST. ALBERT ALBERTA, T8N 6B9. No: 2011996598. SULLIVAN PETROPHYSICS INC. Named Alberta Corporation Incorporated 2005 OCT 19 Registered STONEPINES ROCKY POINT JOINT VENTURE Address: 139 EDGEPARK WAY N.W., CALGARY INC. Named Alberta Corporation Incorporated 2005 ALBERTA, T3A 4P4. No: 2011994627. OCT 26 Registered Address: 3400, 150 - 6TH AVENUE SW, CALGARY ALBERTA, T2P 3Y7. No: SUN-ROCK PRODUCTIONS 1-6 (AB) INC. Named 2012007171. Alberta Corporation Incorporated 2005 OCT 24 Registered Address: 2500, 10303 JASPER AVENUE, STRATHCONA ARMY CADETS PARENT EDMONTON ALBERTA, T5J 3N6. No: 2012002628. ASSOCIATION Alberta Society Incorporated 2005 OCT 11 Registered Address: 32063 MILLWOODS SUNDERLAND CONSULTING LTD. Named Alberta RPO, EDMONTON ALBERTA, T6K 4C2. No: Corporation Incorporated 2005 OCT 24 Registered 5011995007. Address: 11255 76 AVE, EDMONTON ALBERTA, T6G 0K2. No: 2012003345. STRATHMORE WEST LODGING LTD. Named Alberta Corporation Incorporated 2005 OCT 26 SUNNYSIDE DEVELOPMENTS INC. Named Alberta Registered Address: #1000, 400 - 3RD AVENUE S.W., Corporation Incorporated 2005 OCT 29 Registered CALGARY ALBERTA, T2P 4H2. No: 2012007619. Address: 820 10201 SOUTHPORT ROAD SW, CALGARY ALBERTA, T2W 4X9. No: 2012015083. STRATTON SAFETY SERVICES INC. Named Alberta Corporation Incorporated 2005 OCT 31 Registered SUNSHINE SEEDS LTD. Named Alberta Corporation Address: # 5 8416 MILLWOODS ROAD, Incorporated 2005 OCT 26 Registered Address: #204, EDMONTON ALBERTA, T6K 3B3. No: 2012018061. 517 - 4TH AVENUE SOUTH, LETHBRIDGE ALBERTA, T1J 0N4. No: 2012006124.

- 3350 - THE ALBERTA GAZETTE, PART I, NOVEMBER 30, 2005

SUNTHING ELSE TANNING & BEAUTY TALON CONCRETE CUTTING AND CORING LTD. EXPERIENCE LTD. Named Alberta Corporation Named Alberta Corporation Incorporated 2005 OCT 25 Incorporated 2005 OCT 24 Registered Address: 4824 - Registered Address: 2157 87 AVE, EDMONTON 51 STREET, RED DEER ALBERTA, T4N 2A5. No: ALBERTA, T6P 1L5. No: 2012004152. 2012001406. TAMARACK ALEXIS FUND INC. Named Alberta SUPER J - MAN SERVICES INC. Named Alberta Corporation Incorporated 2005 OCT 21 Registered Corporation Incorporated 2005 OCT 31 Registered Address: #700, 715 - 5TH AVENUE S.W., CALGARY Address: 160 - 17010 90TH AVENUE, EDMONTON ALBERTA, T2P 2X6. No: 2011998180. ALBERTA, T5T 1L6. No: 2012015372. TARSIS CAPITAL CORP. Named Alberta Corporation SUPERSIXSERIES INC. Named Alberta Corporation Incorporated 2005 OCT 21 Registered Address: 1000, Incorporated 2005 OCT 25 Registered Address: #203, 400 - 3RD AVENUE S.W., CALGARY ALBERTA, 8310 JASPER AVENUE, EDMONTON ALBERTA, T2P 4H2. No: 2011998263. T5H 3S3. No: 2012004749. TAYLOR MADE VINYL LIMITED Named Alberta SUSHIL K. PARAI PROFESSIONAL CORPORATION Corporation Incorporated 2005 OCT 26 Registered Medical Professional Corporation Incorporated 2005 Address: 300 TUSCANY RIDGE HEIGHTS N.W., OCT 21 Registered Address: 5233 - 49 AVENUE, RED CALGARY ALBERTA, T3L 3B8. No: 2012007593. DEER ALBERTA, T4N 6G5. No: 2011998610. TC FAMILY HOLDINGS INC. Named Alberta SUTTON WARNER HOLDINGS CORPORATION Corporation Incorporated 2005 OCT 19 Registered Named Alberta Corporation Incorporated 2005 OCT 26 Address: 800A-10310 JASPER AVE NW, Registered Address: 100, 111 - 5 AVENUE SW, SUITE EDMONTON ALBERTA, T5J 2W4. No: 2011992712. 2700, CALGARY ALBERTA, T2P 3Y6. No: 2012008849. TCL MANAGEMENT SERVICES INC. Named Alberta Corporation Incorporated 2005 OCT 20 Registered SVM IMPORTS INC. Named Alberta Corporation Address: #2250, 10060 JASPER AVENUE, Incorporated 2005 OCT 27 Registered Address: 214, EDMONTON ALBERTA, T5J 3R8. No: 2011995277. 11082 - 156 ST., EDMONTON ALBERTA, T5P 4M8. No: 2012009300. TD ASSURANCE AGENCY INC./AGENCE D'ASSURANCE TD INC. Other Prov/Territory Corps SWAN RIVER ENERGY INC. Named Alberta Registered 2005 OCT 20 Registered Address: 900 Corporation Incorporated 2005 OCT 24 Registered HOME OIL TOWER, 324 - 8TH AVENUE SW, Address: 188 RIVERBIRCH ROAD S.E., CALGARY CALGARY ALBERTA, T2P 2Z2. No: 2111993248. ALBERTA, T2C 3N2. No: 2012001430. TD CADWORKS INC. Named Alberta Corporation SWANSON PICKER SERVICE 2005 LTD. Named Incorporated 2005 OCT 31 Registered Address: 31 Alberta Corporation Incorporated 2005 OCT 28 HAWKDALE CL NW, CALGARY ALBERTA, T3G Registered Address: 2500, 10303 JASPER AVENUE, 2Z9. No: 2012017758. EDMONTON ALBERTA, T5J 3N3. No: 2012013500. TECWYN LL ROBERTS LTD. Named Alberta SWEERE'S PORTABLE LTD. Named Alberta Corporation Incorporated 2005 OCT 26 Registered Corporation Incorporated 2005 OCT 17 Registered Address: 4618-37 ST, RED DEER ALBERTA, T4N Address: SE-22-30-1-W5 No: 2011987399. 0V6. No: 2012009425.

T & D ENERGY INC. Other Prov/Territory Corps TEMPO HOMES LTD. Named Alberta Corporation Registered 2005 OCT 19 Registered Address: 1500, Incorporated 2005 OCT 20 Registered Address: 108, 10665 JASPER AVENUE, EDMONTON ALBERTA, 9824 - 97 AVENUE, GRANDE PRAIRIE ALBERTA, T5J 3S9. No: 2111991705. T8V 7K2. No: 2011997729.

T AND R JOHNSON CONSTRUCTION LTD. Named TEN16 ENTERTAINMENT LTD. Named Alberta Alberta Corporation Incorporated 2005 OCT 28 Corporation Incorporated 2005 OCT 20 Registered Registered Address: 5108 53 ST, DRAYTON VALLEY Address: 135, 2520 - 50 ST NW, EDMONTON ALBERTA, T7A 1S7. No: 2012013138. ALBERTA, T6L 7A8. No: 2011997695.

T.D.P. TRANSPORT INC. Named Alberta Corporation TEQ-PI CONSULTING INC. Named Alberta Incorporated 2005 OCT 26 Registered Address: 60 Corporation Incorporated 2005 OCT 25 Registered ATHABASCA AVE., DEVON ALBERTA, T9G 1G6. Address: 8414 156 AVENUE, EDMONTON No: 2012006819. ALBERTA, T5Z 2N7. No: 2012006074.

T.L.C. HEATING & AIR-CONDITIONING LTD. TERRAGOLD INC. Named Alberta Corporation Named Alberta Corporation Incorporated 2005 OCT 25 Incorporated 2005 OCT 20 Registered Address: 961 - 50 Registered Address: 1412 - 3RD AVENUE SOUTH, STREET SW, EDMONTON ALBERTA, T6X 1A4. No: LETHBRIDGE ALBERTA, T1J 0K6. No: 2012005134. 2011996648.

T.Z. WELLSITE CONSULTING LTD. Named Alberta TERRY SCHUG TRUCKING LTD. Named Alberta Corporation Incorporated 2005 OCT 20 Registered Corporation Incorporated 2005 OCT 27 Registered Address: 47 HEENAN CRES, SYLVAN LAKE Address: #2500, 10104 - 103 AVENUE, EDMONTON ALBERTA, T4S 1Z8. No: 2011996127. ALBERTA, T5J 1V3. No: 2012011280.

- 3351 - THE ALBERTA GAZETTE, PART I, NOVEMBER 30, 2005

TG WELDING LTD. Named Alberta Corporation THE LAND OF IZ LTD. Named Alberta Corporation Incorporated 2005 OCT 17 Registered Address: 1317 29 Incorporated 2005 OCT 31 Registered Address: 5-52426 STREET SOUTH, LETHBRIDGE ALBERTA, T1K RR265, SPRUCE GROVE ALBERTA, T7X 3H2. No: 2X4. No: 2011986664. 2012016826.

TGA CONSULTING INC. Named Alberta Corporation THE MASSAGE LADY CORP. Named Alberta Incorporated 2005 OCT 24 Registered Address: 712 Corporation Incorporated 2005 OCT 21 Registered HIGHFIELD PLACE, 10010 - 106 STREET, Address: 15613-84 ST., EDMONTON ALBERTA, T5Z EDMONTON ALBERTA, T5J 3L8. No: 2012001224. 2N9. No: 2011999790.

TGA REALTY INC. Named Alberta Corporation THE ONE PLUS BENEFITS LTD. Named Alberta Incorporated 2005 OCT 24 Registered Address: 712 Corporation Incorporated 2005 OCT 26 Registered HIGHFIELD PLACE, 10010 - 106 STREET, Address: 200 80 CHIPPEWA ROAD, SHERWOOD EDMONTON ALBERTA, T5J 3L8. No: 2012001232. PARK ALBERTA, T8A 4W6. No: 2012006959.

THE ASHLIN GROUP INC. Named Alberta THE ORGANIC FARM STORE INC. Named Alberta Corporation Incorporated 2005 OCT 17 Registered Corporation Incorporated 2005 OCT 20 Registered Address: 292 STONEMERE PLACE, CHESTERMERE Address: 705 EDGEBANK PLACE NW, CALGARY ALBERTA, T1X 1N2. No: 2011986870. ALBERTA, T3A 4S2. No: 2011959950.

THE BAILEY LAND COMPANY LTD. Named THE REAL ESTATE DEVELOPMENT INSTITUTE Alberta Corporation Incorporated 2005 OCT 26 LTD. Named Alberta Corporation Incorporated 2005 Registered Address: #300, 1130 KENSINGTON ROAD OCT 18 Registered Address: 2311 LONGRIDGE DR N.W., CALGARY ALBERTA, T2N 3P3. No: SW, CALGARY ALBERTA, T3E 5N7. No: 2012007775. 2011991961.

THE CAMBRIAN HOUSE INC. Named Alberta THE REDEEMED CHRISTIAN CHURCH OF GOD, Corporation Incorporated 2005 OCT 26 Registered AIRDRIE Religious Society Incorporated 2005 OCT 18 Address: 3700, 400 - 3RD AVENUE S.W., CALGARY Registered Address: P.O. BOX 5109, AIRDRIE ALBERTA, T2P 4H2. No: 2012006876. ALBERTA, T4B 2B2. No: 5412010323.

THE CONTRACTORS CONNECTION INC. Named THE SYNDICATE APPAREL LTD. Named Alberta Alberta Corporation Incorporated 2005 OCT 21 Corporation Incorporated 2005 OCT 19 Registered Registered Address: 158-10654 WHYTE AVE, Address: 100, 4208 - 97 STREET, EDMONTON EDMONTON ALBERTA, T6E 2A7. No: 2011998347. ALBERTA, T6E 5Z9. No: 2011993769.

THE CORPORATE MENTOR INC. Named Alberta THE WEE PIPE BAND Alberta Society Incorporated Corporation Incorporated 2005 OCT 24 Registered 2005 OCT 18 Registered Address: # 302, 15503-87 Address: 82 WILLOW WAY NW, EDMONTON AVE, EDMONTON ALBERTA, T5R 4K4. No: ALBERTA, T5T 1C8. No: 2012001372. 5012009824.

THE CRUISE PLACE INC. Named Alberta Corporation THE WIN TEAM INC. Named Alberta Corporation Incorporated 2005 OCT 28 Registered Address: #200, Incorporated 2005 OCT 25 Registered Address: 632 - 44 10120 - 118 STREET, EDMONTON ALBERTA, T5K AVENUE NW, CALGARY ALBERTA, T2K 0J4. No: 1Y4. No: 2012013815. 2012004509.

THE GAS MAN INC. Named Alberta Corporation THEMED THEATRES INC. Named Alberta Incorporated 2005 OCT 27 Registered Address: 11 Corporation Incorporated 2005 OCT 20 Registered IVERSON CLOSE, RED DEER ALBERTA, T4R 3M8. Address: 2213 - 18A ST SW, CALGARY ALBERTA, No: 2012011371. T2T 4W5. No: 2011996051.

THE HEAR NOW INCORPORATED Federal THINKTANKS OILFIELD SERVICES INC. Named Corporation Registered 2005 OCT 20 Registered Alberta Corporation Incorporated 2005 OCT 21 Address: #201, 1812-4 STREET S.W., CALGARY Registered Address: 118 SPRINGBLUFF BLVD. SW, ALBERTA, T2S 1W1. No: 2111996993. CALGARY ALBERTA, T3H4V3. No: 2012000572.

THE INSURERS FINANCIAL GROUP INC. Other THOMPSON CONSULTING 2005 INC. Named Prov/Territory Corps Registered 2005 OCT 21 Alberta Corporation Incorporated 2005 OCT 26 Registered Address: 2500, 10303 JASPER AVENUE, Registered Address: 1 105 3RD STREET SE, EDMONTON ALBERTA, T5J 3N6. No: 2111997983. MEDICINE HAT ALBERTA, T1A 0G3. No: 2012000291. THE ISLAMIC ASSOCIATION OF NORTHWEST CALGARY Alberta Society Incorporated 2005 OCT 03 THOMPSON CONSULTING INC. Named Alberta Registered Address: #2, 7750 RANCHVIEW DRIVE Corporation Incorporated 2005 OCT 24 Registered N.W., CALGARY ALBERTA, T3G 1J9. No: Address: 340 CEDARILLE CRES. S.W., CALGARY 5011986485. ALBERTA, T2W 2H7. No: 2012000689.

THE KEVIN DUFFY MEMORIAL FOUNDATION TICKETS TODAY INC. Named Alberta Corporation Alberta Society Incorporated 2005 OCT 20 Registered Incorporated 2005 OCT 26 Registered Address: #110, Address: 13017-137A ST., EDMONTON ALBERTA, 220 4TH STREET SOUTH, LETHBRIDGE T5L 5A3. No: 5012014410. ALBERTA, T1J 4J7. No: 2012007049. - 3352 - THE ALBERTA GAZETTE, PART I, NOVEMBER 30, 2005

TIER ONE SEARCH GROUP INC. Named Alberta TOO FUNKY INC. Named Alberta Corporation Corporation Incorporated 2005 OCT 20 Registered Incorporated 2005 OCT 24 Registered Address: 4416 - Address: 2804 4 AVE NW, CALGARY ALBERTA, 117A STREET, EDMONTON ALBERTA, T6J 1V9. T2N 0R2. No: 2011994940. No: 2012001521.

TIL ALBERTA LTD. Named Alberta Corporation TOOLBOX WOODWORKING INC. Named Alberta Incorporated 2005 OCT 24 Registered Address: 4505 - Corporation Incorporated 2005 OCT 20 Registered 400 THIRD AVENUE S.W., CALGARY ALBERTA, Address: 254 SOMERSIDE PARK S.W., CALGARY T2P 4H2. No: 2012003014. ALBERTA, T2Y 3G5. No: 2011996630.

TIMBEROCK MOUNTAIN CHALETS LTD. Named TOP DRAWER KITCHENS INC. Named Alberta Alberta Corporation Incorporated 2005 OCT 25 Corporation Incorporated 2005 OCT 27 Registered Registered Address: 261013 RANGE ROAD 24, Address: 926 8 STREET SOUTH, LETHBRIDGE CALGARY ALBERTA, T3R 1E3. No: 2012004558. ALBERTA, T1J 2K8. No: 2012010522.

TIRATH MAHAL PROFESSIONAL CORPORATION TOPLINE SAFETY LTD. Named Alberta Corporation Certified Management Accounting Professional Incorporated 2005 OCT 18 Registered Address: 307 - Corporation Incorporated 2005 OCT 20 Registered 2411 ERLTON ROAD, CALGARY ALBERTA, T2S Address: 121 HAMPTONS GARDEN NW, CALGARY 3B9. No: 2011991094. ALBERTA, T1Y 5X5. No: 2011946304. TORQUE TECHNOLOGIES INC. Named Alberta TIRE PIRATES INC. Named Alberta Corporation Corporation Incorporated 2005 OCT 25 Registered Incorporated 2005 OCT 28 Registered Address: 3000, Address: 5201 - 49 AVE., BEAUMONT ALBERTA, 700 - 9TH AVENUE SW, CALGARY ALBERTA, T2P T4X 1E4. No: 2012003220. 3V4. No: 2012011397. TOSIL HOMES LTD. Named Alberta Corporation TITAN INTELLECT INC. Named Alberta Corporation Incorporated 2005 OCT 24 Registered Address: 3103 - Incorporated 2005 OCT 20 Registered Address: 201 39 AVENUE, EDMONTON ALBERTA, T6T 1J5. No: SANDRINGHAM RD NW, CALGARY ALBERTA, 2012001596. T3K 3V7. No: 2011997075. TOTAL FABRICATION INC. Named Alberta TITAN LAND SERVICES LTD. Named Alberta Corporation Incorporated 2005 OCT 17 Registered Corporation Incorporated 2005 OCT 28 Registered Address: 5006 - 50TH STREET, BARRHEAD Address: 169 SOMERSET CIRCLE S.W., CALGARY ALBERTA, T7N 1A4. No: 2011987233. ALBERTA, T2Y 3P6. No: 2012013765. TRACFAST HEALTHCARE SOLUTIONS LIMITED TJ&C TRUCKING LTD. Named Alberta Corporation Federal Corporation Registered 2005 OCT 28 Registered Incorporated 2005 OCT 26 Registered Address: 7714 Address: 1200, 1015 - 4TH STREET S.W., CALGARY 106 STREET, GRANDE PRAIRIE ALBERTA, T8W ALBERTA, T2R 1J4. No: 2112012378. 2H5. No: 2012004996. TRADE WINDS PAINTING LTD. Named Alberta TJA WELDING LTD. Named Alberta Corporation Corporation Incorporated 2005 OCT 21 Registered Incorporated 2005 OCT 31 Registered Address: PLAN Address: #100, 4103B CENTRE STREET N., 3054RS BLOCK 2 LOT 40 No: 2012017170. CALGARY ALBERTA, T2E 2Y6. No: 2011998586.

TNP ENERGY SERVICES INTERNATIONAL INC. TRAFIX LTD. Named Alberta Corporation Incorporated Named Alberta Corporation Incorporated 2005 OCT 21 2005 OCT 24 Registered Address: APT 1 935 CASSILS Registered Address: C/O 300, 1201 - 5 ST SW, RD W, BROOKS ALBERTA, T1R 0B8. No: CALGARY ALBERTA, T2R 0Y6. No: 2012000424. 2012001299.

TOBY WIPF CONSULTING LTD. Named Alberta TRANQUILITY ANTI-AGING AND WELLNESS SPA Corporation Incorporated 2005 OCT 24 Registered LTD. Named Alberta Corporation Incorporated 2005 Address: 33 MAPLE DRIVE, BROOKS ALBERTA, OCT 20 Registered Address: 252 COVEHAVEN ROAD T1R 1C2. No: 2012001190. N.E., CALGARY ALBERTA, T3K 5W8. No: 2011997133. TOCAR VENTURES INC. Named Alberta Corporation Incorporated 2005 OCT 26 Registered Address: 11408 - TRANSCO ENERGY MARKETING COMPANY 144 AVE., EDMONTON ALBERTA, T5X 1L8. No: Foreign Corporation Registered 1991 MAR 07 2012009201. Registered Address: 2600, 10180 - 101 STREET, EDMONTON ALBERTA, T5J 3Y2. No: 214845679. TOMORO INC. Named Alberta Corporation Incorporated 2005 OCT 17 Registered Address: 640, TRANSTRUE VEHICLE SAFETY INC. Named 1414 - 8 STREET SW, CALGARY ALBERTA, T2R Alberta Corporation Incorporated 2005 OCT 20 1J6. No: 2011986433. Registered Address: 2900-10180 101 ST, EDMONTON ALBERTA, T5J 3V5. No: 2011992951. TONDEVOLD MILLWORK LTD. Named Alberta Corporation Incorporated 2005 OCT 18 Registered TRANSWORLD AUTOMATION AND POWER LTD. Address: 87 - 2 AVE. WEST, CARDSTON ALBERTA, Named Alberta Corporation Incorporated 2005 OCT 25 T0K 0K0. No: 2011990476. Registered Address: 27 COUGAR PLATEAU CIRCLE S.W., CALGARY ALBERTA, T3H 5S6. No: 2012006041. - 3353 - THE ALBERTA GAZETTE, PART I, NOVEMBER 30, 2005

TRAVIN TRUCKING LTD. Named Alberta TYERMAN MANAGEMENT LTD. Named Alberta Corporation Incorporated 2005 OCT 18 Registered Corporation Incorporated 2005 OCT 24 Registered Address: 11512 MANNING CRESENT, GRANDE Address: 4505 - 400 THIRD AVENUE S.W., CACHE ALBERTA, T0E 0Y0. No: 2011990591. CALGARY ALBERTA, T2P 4H2. No: 2012003386.

TREMBLAY TRUCKING LTD. Named Alberta UBU CASUAL INC. Named Alberta Corporation Corporation Incorporated 2005 OCT 28 Registered Incorporated 2005 OCT 18 Registered Address: 1808 - Address: #1, 1364 SOUTHVIEW DRIVE SE, 36 AVENUE, EDMONTON ALBERTA, T6T 1S8. No: MEDICINE HAT ALBERTA, T1B 4E7. No: 2011989866. 2012011678. UNINATURE DENTAL ENTERPRISE (CANADA) TREVMAK TRANSPORT INC. Named Alberta INC. Named Alberta Corporation Incorporated 2005 Corporation Incorporated 2005 OCT 24 Registered OCT 28 Registered Address: 1500, 10180 - 101 Address: 2153 - 78 ST., EDMONTON ALBERTA, T6K STREET, EDMONTON ALBERTA, T5J 4K1. No: 2E4. No: 2012001927. 2012012981.

TRI-PRIME RESOURCES CONSULTING LTD. UNIQUE STONE AND TILES INC. Named Alberta Named Alberta Corporation Incorporated 2005 OCT 18 Corporation Incorporated 2005 OCT 20 Registered Registered Address: 10012-101 STREET, PEACE Address: 3008 67 ST, CAMROSE ALBERTA, T4V RIVER ALBERTA, T8S 1S2. No: 2011989585. 5A3. No: 2011996242.

TRIAD METALS HOLDINGS, ULC Named Alberta URBAN CONCEPTS LTD. Named Alberta Corporation Corporation Incorporated 2005 OCT 31 Registered Incorporated 2005 OCT 21 Registered Address: SUITE Address: 3700, 400 - 3RD AVENUE SW, CALGARY 800, 10150 - 100 STREET, EDMONTON ALBERTA, ALBERTA, T2P 4H2. No: 2012010951. T5J 0P6. No: 2011996481.

TRICO ENTERPRISES INC. Named Alberta URBAN INVESTMENTS INC. Named Alberta Corporation Incorporated 2005 OCT 22 Registered Corporation Incorporated 2005 OCT 20 Registered Address: 5312 14645 6 STREET SW, CALGARY Address: 188 ABALONE WAY NE, CALGARY ALBERTA, T2Y 3S1. No: 2012000721. ALBERTA, T2A 6Y2. No: 2011996580.

TRIMTECH CONSULTING LTD. Named Alberta USERFUL CORPORATION Federal Corporation Corporation Incorporated 2005 OCT 27 Registered Registered 2005 OCT 21 Registered Address: 2ND Address: 304 ASPEN GROVE, GROVEDALE FLOOR, 928 - 6TH AVE SW, CALGARY ALBERTA, ALBERTA, T0H 1X0. No: 2012011108. T2R 0V5. No: 2111995938.

TRIPLE D TECHNOLOGIES INC. Named Alberta V & L EXTERIORS LTD. Named Alberta Corporation Corporation Incorporated 2005 OCT 19 Registered Incorporated 2005 OCT 28 Registered Address: 205 - Address: SUITE 1310, 10025 - 102A AVENUE, 327 4 AVENUE NE, CALGARY ALBERTA, T2E 0J4. EDMONTON ALBERTA, T5J 2Z2. No: 2011993256. No: 2012002818.

TRL HOLDINGS INC. Named Alberta Corporation V.P.S. COMMUNICATIONS INC. Named Alberta Incorporated 2005 OCT 21 Registered Address: #2500, Corporation Incorporated 2005 OCT 17 Registered 10155 - 102 STREET, EDMONTON ALBERTA, T5J Address: 435 PARKRIDGE CRES. SE, CALGARY 4G8. No: 2011999527. ALBERTA, T2J 4Z8. No: 2011986698.

TROY A. SAMCHUK PROFESSIONAL VADERCON CONSTRUCTION LTD. Named Alberta CORPORATION Chiropractic Professional Corporation Corporation Incorporated 2005 OCT 18 Registered Incorporated 2005 OCT 31 Registered Address: 103 Address: 10 ANITA CRESCENT, ST. ALBERT ORMSBY ROAD WEST, EDMONTON ALBERTA, ALBERTA, T8V 2W4. No: 2011989767. T5T 5V2. No: 2012015802. VAQUERO RESOURCES LTD. Federal Corporation TRUE NORTH DIRECTIONAL SERVICES LTD. Registered 2005 OCT 20 Registered Address: 1400, 350 Named Alberta Corporation Incorporated 2005 OCT 18 - 7TH AVENUE SW, CALGARY ALBERTA, T2P Registered Address: 1260, 10665 JASPER AVENUE, 3N9. No: 2111996779. EDMONTON ALBERTA, T5J 3S9. No: 2011991805. VD AND MS TECHNICAL AND RENTAL TRUST ME INC. Named Alberta Corporation SERVICES INC. Named Alberta Corporation Incorporated 2005 OCT 21 Registered Address: 3529 - Incorporated 2005 OCT 21 Registered Address: 78 44A AVE, RED DEER ALBERTA, T4N 3K4. No: ASPENSTONE TERRACE SW, CALGARY 2011998016. ALBERTA, T3H 5Z2. No: 2012000770.

TSP MECHANICAL LTD. Named Alberta Corporation VECTOR SERVICES (2005) LTD. Named Alberta Incorporated 2005 OCT 20 Registered Address: 513 Corporation Incorporated 2005 OCT 28 Registered SUMMERWOOD PLACE, AIRDRIE ALBERTA, T4B Address: 200 80 CHIPPEWA ROAD, SHERWOOD 1W8. No: 2011996184. PARK ALBERTA, T8A 4W6. No: 2012012395.

TUBEL TECHNOLOGIES CANADA INC. Named VEGA INTERIORS & CONTRACTING LIMITED Alberta Corporation Incorporated 2005 OCT 26 Named Alberta Corporation Incorporated 2005 OCT 28 Registered Address: 5233 - 49TH AVENUE, RED Registered Address: 101, 8 BLACKTHORN BAY NE, DEER ALBERTA, T4N 6G5. No: 2012007452. CALGARY ALBERTA, T2K 5L4. No: 2012013724. - 3354 - THE ALBERTA GAZETTE, PART I, NOVEMBER 30, 2005

VELVET BAG IMPORTS LTD. Named Alberta VLAD LTD. Named Alberta Corporation Incorporated Corporation Incorporated 2005 OCT 26 Registered 2005 OCT 26 Registered Address: 616 9100 Address: 212 SHAWNEE GARDENS S.W., BONAVENTURE DR. SE, CALGARY ALBERTA, CALGARY ALBERTA, T2Y 2V1. No: 2012007502. T2J 6S6. No: 2012006694.

VENDING PRODUCTS OF CANADA LIMITED VOGE & COMPANY INC. Named Alberta Corporation Federal Corporation Registered 2005 OCT 17 Registered Incorporated 2005 OCT 20 Registered Address: 6032 Address: 1018-10 AVE SE, HIGH RIVER ALBERTA, 4TH ST NE, CALGARY ALBERTA, T2K 1K2. No: T1V 1L3. No: 2111987034. 2011997299.

VENTI INVESTMENT CORPORATION Named VOHLAND ENTERPRISES INC. Named Alberta Alberta Corporation Incorporated 2005 OCT 27 Corporation Incorporated 2005 OCT 25 Registered Registered Address: 4500, 855 - 2ND STREET S.W., Address: 2025, 855 - 2 STREET S.W., CALGARY CALGARY ALBERTA, T2P 4K7. No: 2012009755. ALBERTA, T2P 4J8. No: 2012003196.

VENTURE WEST LODGING GROUP LTD. Named VOIPUS CANADA LTD. Named Alberta Corporation Alberta Corporation Incorporated 2005 OCT 26 Incorporated 2005 OCT 17 Registered Address: #303, Registered Address: #1000, 400 - 3RD AVENUE S.W., 9811-34 STREET, EDMONTON ALBERTA, T6E 5X9. CALGARY ALBERTA, T2P 4H2. No: 2012007585. No: 2011989031.

VERMA CONSULTING SERVICES INC. Named VULCAN WELDING INC. Named Alberta Corporation Alberta Corporation Incorporated 2005 OCT 18 Incorporated 2005 OCT 27 Registered Address: 5105- Registered Address: 335 MT. SPARROWHAWK 49TH STREET, LLOYDMINSTER ALBERTA, T9V PLACE SE, CALGARY ALBERTA, T2Z 2G8. No: 0K3. No: 2012010001. 2011989536. WAINS TRADING LTD. Named Alberta Corporation VERSATANKS & FLOWBACK SERVICES INC. Incorporated 2005 OCT 28 Registered Address: 12353 Named Alberta Corporation Incorporated 2005 OCT 20 COVENTRY HILLS WAY NE, CALGARY Registered Address: #202, 4921 - 49TH STREET, RED ALBERTA, T3K 5N4. No: 2012014201. DEER ALBERTA, T4N 1V2. No: 2011995228. WAINWRIGHT HOMES LTD. Named Alberta VH CONSULTING INC. Named Alberta Corporation Corporation Incorporated 2005 OCT 19 Registered Incorporated 2005 OCT 24 Registered Address: 214, 612 Address: 2501, 14TH AVENUE, WAINWRIGHT - 4 AVENUE NE, CALGARY ALBERTA, T2E 0K2. ALBERTA, T9W 1V7. No: 2011989403. No: 2012003543. WALDRON WELDING INC. Named Alberta VIET-CAN CULTURAL AND BENEVOLENT Corporation Incorporated 2005 OCT 18 Registered SOCIETY IN CALGARY (CBSC) Alberta Society Address: 4-4737 49B AVE, LACOMBE ALBERTA, Incorporated 2005 OCT 13 Registered Address: 1720-36 T4L 1K1. No: 2011990393. ST S.E., CALGARY ALBERTA, T2A 1C8. No: 5011998100. WE ART FRIENDS SOCIETY Alberta Society Incorporated 2005 OCT 17 Registered Address: 5319 - VIEWPOINT SYSTEMS INCORPORATED Named 44 ST., BEAUMONT ALBERTA, T4X 1J6. No: Alberta Corporation Incorporated 2005 OCT 26 5012005608. Registered Address: 276, 1919B 4 STREET SW, CALGARY ALBERTA, T2S 1W4. No: 2012008591. WE R CONSULTANTS LTD. Named Alberta Corporation Incorporated 2005 OCT 27 Registered VIJAY CONSULTING INC. Named Alberta Address: 500, 10655 SOUTHPORT ROAD S.W., Corporation Incorporated 2005 OCT 28 Registered CALGARY ALBERTA, T2W 4Y1. No: 2012011074. Address: 5106 - ERIN PLACE SE, CALGARY ALBERTA, T2B 3H5. No: 2012013450. WEB ACE INC. Named Alberta Corporation Incorporated 2005 OCT 26 Registered Address: 5233 - VIRDI TRUCKING LTD. Named Alberta Corporation 49TH AVENUE, RED DEER ALBERTA, T4N 6G5. Incorporated 2005 OCT 27 Registered Address: 32 No: 2012008948. FALMERE WAY NE, CALGARY ALBERTA, T3J 2Z1. No: 2012008245. WEDGEWOOD CAMP SERVICES LTD. Named Alberta Corporation Incorporated 2005 OCT 28 VISHAL SHARMA HOLDINGS LTD. Named Alberta Registered Address: 200, 9803 - 101 AVENUE, Corporation Incorporated 2005 OCT 26 Registered GRANDE PRAIRIE ALBERTA, T8V 0X6. No: Address: 102, 10126 - 97 AVENUE, GRANDE 2012001463. PRAIRIE ALBERTA, T8V 7X6. No: 2012006991. WEIR FABRICATION INC. Named Alberta VISION FOUNDATION MINISTRY Religious Society Corporation Incorporated 2005 OCT 20 Registered Incorporated 2005 OCT 13 Registered Address: 7411- Address: 14 - 26213 TWP RD 512, SPRUCE GROVE 186 ST, EDMONTON ALBERTA, T5T 5K1. No: ALBERTA, T7Y 1C6. No: 2011995897. 5412000233. WELGUZ ENTERPRISES LTD. Named Alberta VIVID STEEL LTD. Named Alberta Corporation Corporation Incorporated 2005 OCT 18 Registered Incorporated 2005 OCT 19 Registered Address: BAY Address: 204, 7915-104 STREET, EDMONTON 18, 17107 JAMES MCKEVITT RD SW, CALGARY ALBERTA, T6E 4E1. No: 2011990997. ALBERTA, T2Y 3Y4. No: 2011988207. - 3355 - THE ALBERTA GAZETTE, PART I, NOVEMBER 30, 2005

WELLSPRING PRODUCTION SERVICES LTD. WESTSIDE LOG HAULING LTD. Other Named Alberta Corporation Incorporated 2005 OCT 19 Prov/Territory Corps Registered 2005 OCT 20 Registered Address: 724 CANTRELL PLACE SW, Registered Address: 1201-10088 102 AVE NW, CALGARY ALBERTA, T2W 2C4. No: 2011992084. EDMONTON ALBERTA, T5J 4K2. No: 2111996969.

WEST 17 LOFTS INC. Named Alberta Corporation WEXFORD CRE PARTNERS GP LTD. Named Alberta Incorporated 2005 OCT 21 Registered Address: 1601, Corporation Incorporated 2005 OCT 17 Registered 333 - 11 AVENUE S.W., CALGARY ALBERTA, T2R Address: 3500, 855 - 2 STREET SW, CALGARY 1L9. No: 2011999477. ALBERTA, T2P 4J8. No: 2011988090.

WEST CENTRAL COMMUNICATIONS INC. Named WHAT WOMEN WEAR LTD. Named Alberta Alberta Corporation Incorporated 2005 NOV 01 Corporation Incorporated 2005 OCT 21 Registered Registered Address: 204-189 PEMBINA AVENUE, Address: 111 LILAC DRIVE, SHERWOOD PARK HINTON ALBERTA, T7V 2B2. No: 2012007395. ALBERTA, T8H 1S7. No: 2011998230.

WEST END BASKETBALL ORGANIZATION WHAT'S HAPPENING INC. Named Alberta (SOCIETY) Alberta Society Incorporated 2005 OCT 05 Corporation Incorporated 2005 OCT 21 Registered Registered Address: 1205 GILLESPIE CRES., Address: 3 STRATHLORNE BAY SW, CALGARY EDMONTON ALBERTA, T5T 6M5. No: 5011990511. ALBERTA, T3H 1R1. No: 2012000747.

WEST WEB WORKS INC. Named Alberta Corporation WHD HOLDINGS LTD. Named Alberta Corporation Incorporated 2005 OCT 17 Registered Address: 10820 - Incorporated 2005 OCT 20 Registered Address: 600, 19B AVENUE NW, EDMONTON ALBERTA, T6J 4911 - 51 STREET, RED DEER ALBERTA, T4N 6V4. 6N7. No: 2011988256. No: 2011997349.

WESTERGAARD HOLDINGS LTD. Other WHO'S CALLING, INC. Foreign Corporation Prov/Territory Corps Registered 2005 OCT 24 Registered 2005 OCT 28 Registered Address: SUITE Registered Address: 814-13 AVE SW, CALGARY 2200, 736 - 6 AVENUE SW, CALGARY ALBERTA, ALBERTA, T2R 0L2. No: 2111938847. T2P 3T7. No: 2112012543.

WESTERN CANADA OILFIELD STRUCTURES WHOLE SOLUTIONS INC. Named Alberta LTD. Named Alberta Corporation Incorporated 2005 Corporation Incorporated 2005 OCT 27 Registered OCT 31 Registered Address: NE 27 38 2 W5 No: Address: 94 BRIDLEWOOD AVENUE SW, 2012015836. CALGARY ALBERTA, T2Y 3T1. No: 2012010977.

WESTERN DRILLING TOOLS INC. Federal WILDELAND HOLDINGS INC. Named Alberta Corporation Registered 2005 OCT 28 Registered Corporation Incorporated 2005 OCT 27 Registered Address: BOX 41, LANGDON ALBERTA, T0J 1X0. Address: 5038 - 50 AVENUE, VEGREVILLE No: 2112013020. ALBERTA, T9C 1S1. No: 2012011231.

WESTERN IMAGING METRICS INC. Named Alberta WILLCOTT CONTRACTING LTD. Named Alberta Corporation Incorporated 2005 OCT 19 Registered Corporation Incorporated 2005 OCT 19 Registered Address: 204 CONSTABLE RD NW, CALGARY Address: 4825 ADA BLVD, EDMONTON ALBERTA, ALBERTA, T2L 0S7. No: 2011994700. T5W 4M4. No: 2011993546.

WESTERN INTERMEDIARIES CORP. Named Alberta WILLISCROFT BROS. CONSTRUCTION (2005) Corporation Incorporated 2005 OCT 28 Registered LTD. Named Alberta Corporation Incorporated 2005 Address: 3000, 237 - 4 AVENUE SW, CALGARY OCT 26 Registered Address: 10022 - 102 AVENUE, ALBERTA, T2P 4X7. No: 2012012742. GRANDE PRAIRIE ALBERTA, T8V 0Z7. No: 2012008435. WESTFIELD KENSINGTON LTD. Federal Corporation Registered 2005 OCT 17 Registered WILMORE RENTALS & SALES LTD. Named Alberta Address: 4500, 855 - 2ND STREET S.W., CALGARY Corporation Incorporated 2005 OCT 20 Registered ALBERTA, T2P 4K7. No: 2111986473. Address: 108, 9824 - 97 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 7K2. No: 2011995798. WESTFIELD WILLOWGLEN LTD. Federal Corporation Registered 2005 OCT 26 Registered WIMAX CANADA INC. Named Alberta Corporation Address: 4500, 855 - 2ND STREET S.W., CALGARY Incorporated 2005 OCT 19 Registered Address: THIRD ALBERTA, T2P 4K7. No: 2112008418. FLOOR, 14505 BANNISTER ROAD S.E., CALGARY ALBERTA, T2X 3J3. No: 2011994346. WESTFORK CONTRACTING LTD. Named Alberta Corporation Incorporated 2005 OCT 27 Registered WIMAX INTERNATIONAL INC. Named Alberta Address: SUITE 105, 2034 - 19TH AVENUE, Corporation Incorporated 2005 OCT 19 Registered DIDSBURY ALBERTA, T0M 0W0. No: 2012010142. Address: THIRD FLOOR, 14505 BANNISTER ROAD S.E., CALGARY ALBERTA, T2X 3J3. No: WESTLINE EQUIPMENT LTD. Named Alberta 2011994486. Corporation Incorporated 2005 OCT 25 Registered Address: 2445-10180 101 ST NW, EDMONTON WINDERMERE WATER AND SEWER COMPANY ALBERTA, T5J 3S4. No: 2012004467. INC. Other Prov/Territory Corps Registered 2005 OCT 27 Registered Address: 3400, 150 - 6TH AVENUE SW, CALGARY ALBERTA, T2P 3Y7. No: 2112010646. - 3356 - THE ALBERTA GAZETTE, PART I, NOVEMBER 30, 2005

WINDOW DESIGNS CALGARY INC. Named Alberta XTREME TECHNOLOGIES CORP. Named Alberta Corporation Incorporated 2005 OCT 17 Registered Corporation Incorporated 2005 OCT 26 Registered Address: 62 FREDSON DR SE, CALGARY Address: 20 WOODLAND RIDGE, CALGARY ALBERTA, T2H 1E1. No: 2011989098. ALBERTA, T3R 1G7. No: 2012007551.

WITKOWSKA TECH. INC. Named Alberta XZOLT SOLUTIONS CORPORATION Named Alberta Corporation Incorporated 2005 OCT 20 Registered Corporation Incorporated 2005 OCT 26 Registered Address: 181 SHANNON SQUARE SW, CALGARY Address: 560 SHAWINIGAN DRIVE SW, CALGARY ALBERTA, T2Y 4K3. No: 2011994841. ALBERTA, T2Y 2H4. No: 2012006504.

WK7 MINERAL CORP. Named Alberta Corporation YELLOWHEAD CONTRACTING LTD. Named Incorporated 2005 OCT 21 Registered Address: 5035 - Alberta Corporation Incorporated 2005 OCT 21 49 STREET, INNISFAIL ALBERTA, T4G 1V3. No: Registered Address: 5031 - 5TH AVENUE, EDSON 2011999204. ALBERTA, T7E 1W2. No: 2012000374.

WM ENERGY SOLUTIONS CORP. Named Alberta YONG LI CONSULTING LTD. Named Alberta Corporation Incorporated 2005 OCT 18 Registered Corporation Incorporated 2005 OCT 31 Registered Address: 3689 SPRINGBANK DRIVE S.W., Address: 527 WOODPARK CRES SW, CALGARY CALGARY ALBERTA, T3H 4K8. No: 2011989874. ALBERTA, T2W 2S1. No: 2012015349.

WORLD TOUR MERCHANDISE LTD. Named Alberta YOST CONSULTING LTD. Named Alberta Corporation Incorporated 2005 OCT 27 Registered Corporation Incorporated 2005 OCT 31 Registered Address: 1047 MOYER DRIVE, SHERWOOD PARK Address: LOT 1 BLOCK 1 PLAN 9021799 SW 25 - 37 - ALBERTA, T8A 1E7. No: 2012010258. 27 W4 No: 2012017337.

WS MATERIALS MANAGEMENT INC. Named YS WESTERN CANADIAN MOTELS ENTERPRISES Alberta Corporation Incorporated 2005 OCT 19 INC. Named Alberta Corporation Incorporated 2005 Registered Address: 209 WESTCHESTER BLVD., OCT 27 Registered Address: 306, 9945 - 50 STREET, CHESTERMERE ALBERTA, T1X 1C9. No: EDMONTON ALBERTA, T6A 0L4. No: 2012009854. 2011994452. ZIERMATT CONSTRUCTION LTD. Named Alberta XENOLITH CONSULTING INC. Named Alberta Corporation Incorporated 2005 OCT 20 Registered Corporation Incorporated 2005 OCT 17 Registered Address: 3119 - 49 STREET S.W., CALGARY Address: 344 BRANIFF PLACE SW, CALGARY ALBERTA, T3E 6P8. No: 2011996713. ALBERTA, T2W 1R7. No: 2011988934. ZWTECH INC. Named Alberta Corporation XPAT COMMUNICATIONS INC. Named Alberta Incorporated 2005 OCT 19 Registered Address: 1337- Corporation Incorporated 2005 OCT 20 Registered 118A STREET, EDMONTON ALBERTA, T6J 7G2. Address: 102, 10171 SASKATCHEWAN DRIVE, No: 2011993488. EDMONTON ALBERTA, T6E 4R5. No: 2011996887. . XTRA OIL & GAS LTD. Named Alberta Corporation Incorporated 2005 OCT 20 Registered Address: 520, 734 - 7 AVENUE SW, CALGARY ALBERTA, T2P 3P8. No: 2011995954.

Corporate Name Changes

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

1008475 ALBERTA LTD. Named Alberta Corporation 1046775 ALBERTA LTD. Named Alberta Corporation Incorporated 2002 SEP 20. New Name: ERWIN Incorporated 2003 MAY 13. New Name: PLAN B ENERGY LTD. Effective Date: 2005 OCT 17. No: RENOVATION LTD. Effective Date: 2005 OCT 25. 2010084750. No: 2010467757.

1011480 ALBERTA LTD. Named Alberta Corporation 1046935 ALBERTA LTD. Named Alberta Corporation Incorporated 2002 OCT 10. New Name: DARBY Incorporated 2003 MAY 13. New Name: KEHR CUSTOM HOMES INC. Effective Date: 2005 OCT 21. DEVELOPMENTS INC. Effective Date: 2005 OCT 24. No: 2010114805. No: 2010469357.

1023984 ALBERTA LTD. Named Alberta Corporation 1065820 ALBERTA LTD. Named Alberta Corporation Incorporated 2002 DEC 30. New Name: HARPOON Incorporated 2003 SEP 11. New Name: CANADIAN ENERGY SERVICES LTD. Effective Date: 2005 OCT HORIZONS TECHNICAL SERVICES LTD. Effective 18. No: 2010239842. Date: 2005 OCT 26. No: 2010658207. - 3357 - THE ALBERTA GAZETTE, PART I, NOVEMBER 30, 2005

1073378 ALBERTA LTD. Named Alberta Corporation 1135225 ALBERTA LTD. Named Alberta Corporation Incorporated 2003 OCT 27. New Name: SUGARBEAR Incorporated 2004 OCT 29. New Name: OGF WELDING INC. Effective Date: 2005 OCT 28. No: EXTREME CONTRACTING LTD. Effective Date: 2010733786. 2005 OCT 25. No: 2011352255.

1083688 ALBERTA LTD. Named Alberta Corporation 1141244 ALBERTA LTD. Named Alberta Corporation Incorporated 2003 DEC 30. New Name: HIDE DEPOT Incorporated 2004 DEC 06. New Name: ATHLETIC INTERNATIONAL INC. Effective Date: 2005 OCT 28. FITNESS INC. Effective Date: 2005 OCT 19. No: No: 2010836886. 2011412448.

1088303 ALBERTA INC. Named Alberta Corporation 1142816 ALBERTA LTD. Named Alberta Corporation Incorporated 2004 MAR 01. New Name: IRONCLAD Incorporated 2004 DEC 15. New Name: GARRISON INNOVATIONS INC. Effective Date: 2005 OCT 18. WOODS CROSSING LTD. Effective Date: 2005 OCT No: 2010883037. 27. No: 2011428162.

1093503 ALBERTA LTD. Named Alberta Corporation 1143284 ALBERTA LTD. Named Alberta Corporation Incorporated 2004 FEB 26. New Name: VIVACITY Incorporated 2004 DEC 31. New Name: WORLD WIDE INVESTMENT GROUP LTD. Effective Date: 2005 CONSULTING LTD. Effective Date: 2005 OCT 17. No: OCT 27. No: 2010935035. 2011432842.

1107844 ALBERTA LTD. Named Alberta Corporation 1144580 ALBERTA LTD. Named Alberta Corporation Incorporated 2004 MAY 12. New Name: CRIMSON Incorporated 2004 DEC 28. New Name: BRC CAPITAL LEAF PROPERTIES LTD. Effective Date: 2005 OCT CORP. Effective Date: 2005 OCT 19. No: 2011445802. 25. No: 2011078447. 1144653 ALBERTA LTD. Named Alberta Corporation 1111589 ALBERTA LTD. Named Alberta Corporation Incorporated 2004 DEC 28. New Name: J & J HARDY Incorporated 2004 JUN 03. New Name: ELPA HOLDINGS LTD. Effective Date: 2005 OCT 21. No: CONSULTING LTD. Effective Date: 2005 OCT 21. No: 2011446537. 2011115892. 1144804 ALBERTA INC. Named Alberta Corporation 1116322 ALBERTA LTD. Named Alberta Corporation Incorporated 2004 DEC 30. New Name: COLOURS BY Incorporated 2004 JUL 05. New Name: GGS BATTISTELLA INC. Effective Date: 2005 OCT 28. HOLDINGS LTD. Effective Date: 2005 OCT 27. No: No: 2011448046. 2011163223. 1152609 ALBERTA INC. Named Alberta Corporation 1116752 ALBERTA LTD. Named Alberta Corporation Incorporated 2005 FEB 10. New Name: PRUSINA Incorporated 2004 JUL 07. New Name: FIRST CLASS HOLDINGS INC. Effective Date: 2005 OCT 20. No: ENERGY SERVICES LTD. Effective Date: 2005 OCT 2011526098. 20. No: 2011167521. 1155727 ALBERTA LTD. Named Alberta Corporation 1116826 ALBERTA LTD. Named Alberta Corporation Incorporated 2005 MAR 01. New Name: HOTEL Incorporated 2004 JUL 07. New Name: SUGERO VENTURES (SLAVE LAKE) INC. Effective Date: INVESTMENTS INC. Effective Date: 2005 OCT 28. 2005 OCT 18. No: 2011557275. No: 2011168263. 1156489 ALBERTA LTD. Named Alberta Corporation 1119505 ALBERTA LTD. Named Alberta Corporation Incorporated 2005 MAR 04. New Name: Amalgamated 2004 JUL 31. New Name: SANDSTAR DEALCLOSERS INC. Effective Date: 2005 OCT 18. CORPORATION Effective Date: 2005 OCT 25. No: No: 2011564891. 2011195050. 1159184 ALBERTA LTD. Named Alberta Corporation 1121317 ALBERTA LTD. Named Alberta Corporation Incorporated 2005 MAR 17. New Name: Incorporated 2004 AUG 06. New Name: HORSESHOE SOMEWHERE ELSE PUB LTD. Effective Date: 2005 WELDING LTD. Effective Date: 2005 OCT 18. No: OCT 18. No: 2011591845. 2011213176. 1161505 ALBERTA CORPORATION Named Alberta 1125468 ALBERTA LTD. Named Alberta Corporation Corporation Incorporated 2005 MAR 31. New Name: Incorporated 2004 SEP 01. New Name: HENCHMAN BOCA PORK 2005 LTD. Effective Date: 2005 OCT 27. PROJECT MANAGEMENT LTD. Effective Date: 2005 No: 2011615057. OCT 27. No: 2011254683. 1164347 ALBERTA LTD. Named Alberta Corporation 1134546 ALBERTA LTD. Named Alberta Corporation Incorporated 2005 MAY 16. New Name: ANDY Incorporated 2004 OCT 26. New Name: SOUTHERN MCARTHUR ENTERPRISES LTD. Effective Date: ALBERTA REAL ESTATE HOLDINGS LTD. 2005 OCT 25. No: 2011643471. Effective Date: 2005 OCT 24. No: 2011345465. 1165398 ALBERTA INC. Named Alberta Corporation 1134990 ALBERTA LTD. Named Alberta Corporation Incorporated 2005 APR 19. New Name: CLARITY Incorporated 2004 OCT 28. New Name: HERONDALE IMAGING INC. Effective Date: 2005 OCT 20. No: HOLDINGS INC. Effective Date: 2005 OCT 26. No: 2011653983. 2011349905.

- 3358 - THE ALBERTA GAZETTE, PART I, NOVEMBER 30, 2005

1166949 ALBERTA LTD. Named Alberta Corporation 1185970 ALBERTA LTD. Named Alberta Corporation Incorporated 2005 APR 26. New Name: DOG HOUSE Incorporated 2005 AUG 09. New Name: CHARROW PORTABLE OFFICES LTD. Effective Date: 2005 OCT INVESTMENTS LTD. Effective Date: 2005 OCT 20. 19. No: 2011669492. No: 2011859705.

1168096 ALBERTA LTD. Named Alberta Corporation 1187971 ALBERTA LTD. Named Alberta Corporation Incorporated 2005 MAY 02. New Name: NAVIGATOR Incorporated 2005 AUG 19. New Name: CRYSTAL CAPITAL VENTURES LTD. Effective Date: 2005 HILL RESOURCES LTD. Effective Date: 2005 OCT OCT 22. No: 2011680960. 18. No: 2011879711.

1169295 ALBERTA LTD. Named Alberta Corporation 1188311 ALBERTA LTD. Named Alberta Corporation Incorporated 2005 MAY 09. New Name: TRATHOM Incorporated 2005 AUG 22. New Name: CHELSEA CORPORATION Effective Date: 2005 OCT 28. No: MANAGEMENT LTD. Effective Date: 2005 OCT 25. 2011692957. No: 2011883119.

1169460 ALBERTA LTD. Named Alberta Corporation 1188565 ALBERTA LTD. Named Alberta Corporation Incorporated 2005 MAY 09. New Name: NYTIS Incorporated 2005 AUG 23. New Name: R&S VAC EXPLORATION COMPANY CANADA INC. Effective LTD. Effective Date: 2005 OCT 20. No: 2011885650. Date: 2005 OCT 26. No: 2011694607. 1189527 ALBERTA INC. Named Alberta Corporation 1170485 ALBERTA LTD. Named Alberta Corporation Incorporated 2005 AUG 29. New Name: LOVELL Incorporated 2005 MAY 13. New Name: Q-MAN YOUNG CLOTHING INC. Effective Date: 2005 OCT CONTRACTING INC. Effective Date: 2005 OCT 27. 20. No: 2011895279. No: 2011704851. 1189596 ALBERTA LTD. Named Alberta Corporation 1172703 ALBERTA ULC Named Alberta Corporation Incorporated 2005 AUG 30. New Name: DAYSTAR Incorporated 2005 MAY 24. New Name: LUCAS DEVELOPMENTS LTD. Effective Date: 2005 OCT 22. ENERGY VENTURES CANADA, ULC Effective Date: No: 2011895964. 2005 OCT 18. No: 2011727035. 1190607 ALBERTA LTD. Named Alberta Corporation 1174728 ALBERTA LTD. Named Alberta Corporation Incorporated 2005 SEP 02. New Name: ALLAN D. Incorporated 2005 JUN 06. New Name: CLARENDON MEDIA INC. Effective Date: 2005 OCT 21. No: CAPITAL INC. Effective Date: 2005 OCT 19. No: 2011906076. 2011747280. 1190856 ALBERTA LTD. Named Alberta Corporation 1174956 ALBERTA INC. Named Alberta Corporation Incorporated 2005 SEP 06. New Name: RANGE LAND Incorporated 2005 JUL 08. New Name: VECTA VILLAGE PROPERTIES LTD. Effective Date: 2005 ENERGY CORPORATION Effective Date: 2005 OCT OCT 24. No: 2011908569. 19. No: 2011749567. 1192254 ALBERTA LTD. Named Alberta Corporation 1177366 ALBERTA LTD. Named Alberta Corporation Incorporated 2005 SEP 13. New Name: SACRED Incorporated 2005 JUN 18. New Name: ROYAL AUTO BALANCE MASSAGE THERAPY INC. Effective BODY AND PAINT LTD. Effective Date: 2005 OCT Date: 2005 OCT 28. No: 2011922545. 28. No: 2011773666. 1192286 ALBERTA LTD. Named Alberta Corporation 1177489 ALBERTA LTD. Named Alberta Corporation Incorporated 2005 SEP 15. New Name: TOM & Incorporated 2005 JUN 20. New Name: GERRY TRUCKING LTD. Effective Date: 2005 OCT VERSADRIVEN CORP. Effective Date: 2005 OCT 19. 24. No: 2011922867. No: 2011774896. 1192819 ALBERTA CORP. Named Alberta Corporation 1181367 ALBERTA LTD. Named Alberta Corporation Incorporated 2005 SEP 15. New Name: PEACE OIL Incorporated 2005 JUL 12. New Name: NITES CORP. Effective Date: 2005 OCT 28. No: 2011928195. CONSULTING LTD. Effective Date: 2005 OCT 24. No: 2011813678. 1193074 ALBERTA LTD. Named Alberta Corporation Incorporated 2005 SEP 16. New Name: QUANTO 1182338 ALBERTA LTD. Named Alberta Corporation OILFIELD CONSTRUCTION LTD. Effective Date: Incorporated 2005 JUL 18. New Name: CLUB TRUDG 2005 OCT 27. No: 2011930746. INC. Effective Date: 2005 OCT 24. No: 2011823388. 1193086 ALBERTA LTD. Named Alberta Corporation 1183186 ALBERTA LTD. Named Alberta Corporation Incorporated 2005 SEP 16. New Name: PATMOS Incorporated 2005 JUL 22. New Name: E.T.N.T. RESTAURANTS LTD. Effective Date: 2005 OCT 27. HOLDINGS LTD. Effective Date: 2005 OCT 18. No: No: 2011930860. 2011831860. 1193414 ALBERTA LTD. Named Alberta Corporation 1184282 ALBERTA LTD. Named Alberta Corporation Incorporated 2005 SEP 20. New Name: HI-MARK Incorporated 2005 JUL 28. New Name: T N T RENTALS LTD. Effective Date: 2005 OCT 21. No: MECHANICAL LTD. Effective Date: 2005 OCT 25. 2011934144. No: 2011842826.

- 3359 - THE ALBERTA GAZETTE, PART I, NOVEMBER 30, 2005

1193721 ALBERTA LTD. Named Alberta Corporation 1199264 ALBERTA LTD. Named Alberta Corporation Incorporated 2005 SEP 23. New Name: PKL Incorporated 2005 OCT 19. New Name: HEARTLAND TECHNOLOGIES INC. Effective Date: 2005 OCT 28. MORTGAGE LTD. Effective Date: 2005 OCT 26. No: No: 2011937212. 2011992647.

1195158 ALBERTA LTD. Named Alberta Corporation 1199829 ALBERTA LTD. Named Alberta Corporation Incorporated 2005 SEP 30. New Name: WESTERN Incorporated 2005 OCT 21. New Name: EMW HANGERS & SUPPLIES INC. Effective Date: 2005 RESTAURANT GROUP LTD. Effective Date: 2005 OCT 20. No: 2011951585. OCT 28. No: 2011998297.

1195379 ALBERTA LTD. Named Alberta Corporation 1200033 ALBERTA LTD. Named Alberta Corporation Incorporated 2005 OCT 01. New Name: RNG & Incorporated 2005 OCT 21. New Name: PARADISE ASSOCIATES INC. Effective Date: 2005 OCT 22. No: RANCH LTD. Effective Date: 2005 OCT 31. No: 2011953797. 2012000333.

1196231 ALBERTA LTD. Named Alberta Corporation 1200430 ALBERTA LTD. Named Alberta Corporation Amalgamated 2005 OCT 03. New Name: KILIAN Incorporated 2005 OCT 25. New Name: THE INTERNATIONAL DESIGN INC. Effective Date: 2005 SHUTTER PLANTATION LTD. Effective Date: 2005 OCT 25. No: 2011962319. OCT 28. No: 2012004301.

1196716 ALBERTA LTD. Named Alberta Corporation 124TH CORNER DOLLAR DISCOUNT & FOOD Incorporated 2005 OCT 06. New Name: TDC RIG STORE LTD. Numbered Alberta Corporation MANUFACTURING LTD. Effective Date: 2005 OCT Incorporated 1999 JUL 06. New Name: 837622 26. No: 2011967169. ALBERTA LTD. Effective Date: 2005 OCT 17. No: 208376228. 1196735 ALBERTA LTD. Named Alberta Corporation Incorporated 2005 OCT 05. New Name: NO LIMIT 157 STREET BUILDING LTD. Named Alberta MOTORCYCLES OF ALBERTA INC. Effective Date: Corporation Incorporated 1988 JAN 26. New Name: 2005 OCT 19. No: 2011967359. PARKLAND ESTATES DEVELOPMENT CORP. Effective Date: 2005 OCT 18. No: 203786546. 1196923 ALBERTA LTD. Named Alberta Corporation Incorporated 2005 OCT 12. New Name: AECO GAS 294648 ALBERTA CORPORATION Named Alberta STORAGE INC. Effective Date: 2005 OCT 21. No: Corporation Incorporated 1983 JAN 13. New Name: 2011969231. TIERRA CUSTOM HOMES LTD. Effective Date: 2005 OCT 17. No: 202946489. 1197632 ALBERTA LTD. Named Alberta Corporation Incorporated 2005 OCT 11. New Name: DO MORE 42 VINTAGE CORPORATION Named Alberta OILFIELD CONSTRUCTION LTD. Effective Date: Corporation Incorporated 1997 SEP 10. New Name: 2005 OCT 17. No: 2011976327. HARRIS AIR CORPORATION Effective Date: 2005 OCT 25. No: 207539818. 1198293 ALBERTA LTD. Named Alberta Corporation Incorporated 2005 OCT 13. New Name: OPEN RANGE 422296 ALBERTA LTD. Named Alberta Corporation FINANCE CORP. Effective Date: 2005 OCT 26. No: Incorporated 1990 MAY 22. New Name: LADYWELL 2011982937. INVESTMENTS LTD. Effective Date: 2005 OCT 19. No: 204222962. 1198306 ALBERTA LTD. Named Alberta Corporation Incorporated 2005 OCT 13. New Name: DAYLIGHT 464101 ALBERTA LTD. Named Alberta Corporation TEMPEST ACQUISITION CORP. Effective Date: 2005 Incorporated 1990 AUG 10. New Name: BAR PIPE OCT 28. No: 2011983067. CONTRACTING LTD. Effective Date: 2005 OCT 20. No: 204641013. 1198326 ALBERTA LTD. Named Alberta Corporation Incorporated 2005 OCT 13. New Name: RUNWAY 553355 ALBERTA LTD. Named Alberta Corporation ENERGY LTD. Effective Date: 2005 OCT 18. No: Incorporated 1993 JAN 27. New Name: CHARIS 2011983265. HEALTH SERVICES INC. Effective Date: 2005 OCT 25. No: 205533557. 1198576 ALBERTA LTD. Named Alberta Corporation Incorporated 2005 OCT 14. New Name: MIDNIGHT 575805 ALBERTA LTD. Named Alberta Corporation OIL RESOURCES LTD. Effective Date: 2005 OCT 28. Incorporated 1993 AUG 06. New Name: No: 2011985765. WILLISCROFT BROS. RANCH LTD. Effective Date: 2005 OCT 26. No: 205758055. 1198865 ALBERTA LTD. Named Alberta Corporation Incorporated 2005 OCT 17. New Name: ULTRAKOR 681671 B.C. LTD. Other Prov/Territory Corps ALBERTA INC. Effective Date: 2005 OCT 21. No: Registered 2004 JAN 27. New Name: BRYNROSE 2011988652. ENTERPRISES LTD. Effective Date: 2005 OCT 27. No: 2110880347. 1199253 ALBERTA LTD. Named Alberta Corporation Incorporated 2005 OCT 19. New Name: JASPER 682496 ALBERTA LTD. Named Alberta Corporation HEARTLAND DEVELOPMENTS LTD. Effective Incorporated 1996 JAN 25. New Name: SHINY Date: 2005 OCT 26. No: 2011992530. SOLUTIONS LTD. Effective Date: 2005 OCT 24. No: 206824963.

- 3360 - THE ALBERTA GAZETTE, PART I, NOVEMBER 30, 2005

782128 ALBERTA LTD. Named Alberta Corporation A TILE WORLD LTD. Named Alberta Corporation Incorporated 1998 APR 23. New Name: AM-CAN Incorporated 2002 MAR 01. New Name: JACKSON MASONRY INCORPORATED Effective Date: 2005 RENTALS LTD. Effective Date: 2005 OCT 27. No: OCT 27. No: 207821281. 209771484.

812269 ALBERTA LTD. Named Alberta Corporation A.M.S. MACHING LTD. Numbered Alberta Incorporated 1998 DEC 29. New Name: EPCOR Corporation Incorporated 2005 OCT 25. New Name: POWER GENERATION SERVICES INC. Effective 1200528 ALBERTA LTD. Effective Date: 2005 OCT Date: 2005 OCT 26. No: 208122697. 25. No: 2012005282.

812287 ALBERTA LTD. Named Alberta Corporation ADMASTER LTD. Named Alberta Corporation Incorporated 1998 DEC 29. New Name: EPCOR Incorporated 1978 JAN 05. New Name: POWER INVESTMENTS INC. Effective Date: 2005 CHROMECRAFT LTD. Effective Date: 2005 OCT 29. OCT 26. No: 208122879. No: 201122124.

843758 ALBERTA LTD. Named Alberta Corporation ALBERTA BALLROOM DANCESPORT Non-Profit Incorporated 1999 AUG 27. New Name: BVB Private Company Incorporated 1997 AUG 28. New HOLDINGS INC. Effective Date: 2005 OCT 21. No: Name: 752707 ALBERTA LTD. Effective Date: 2005 208437582. OCT 07. No: 517527073.

855040 ALBERTA LTD. Named Alberta Corporation ALPINE MECHANICAL INC. Named Alberta Incorporated 1999 NOV 22. New Name: Corporation Incorporated 2004 AUG 27. New Name: INTERNATIONAL STEREO LTD. Effective Date: ALPINE PLUMBING & HEATING INC. Effective 2005 OCT 19. No: 208550400. Date: 2005 OCT 24. No: 2011227135.

884921 ALBERTA LTD. Named Alberta Corporation APPLIANCE CANADA (WEST) LTD. Other Incorporated 2000 JUN 14. New Name: M.R.L. Prov/Territory Corps Registered 2002 AUG 08. New HOLDINGS LTD. Effective Date: 2005 OCT 20. No: Name: PACIFIC WHOLESALE APPLIANCES LTD. 208849216. Effective Date: 2005 OCT 27. No: 2110020563.

931984 ALBERTA LTD. Named Alberta Corporation B. L. S. P. ADAMS PROFESSIONAL Incorporated 2001 MAY 01. New Name: THE CORPORATION Numbered Alberta Corporation CHERKAS GROUP INC. Effective Date: 2005 OCT 24. Incorporated 1993 JUL 02. New Name: 572099 No: 209319847. ALBERTA LTD. Effective Date: 2005 OCT 21. No: 205720998. 937713 ALBERTA LTD. Named Alberta Corporation Incorporated 2001 JUN 05. New Name: TANKSTORE B. STUART SPORT ENTERPRISES LTD. Named BROKERAGE LTD. Effective Date: 2005 OCT 20. No: Alberta Corporation Incorporated 2004 MAR 16. New 209377134. Name: B. STUART ENTERPRISES LTD. Effective Date: 2005 OCT 25. No: 2010970610. 937983 ALBERTA LTD. Named Alberta Corporation Incorporated 2001 JUN 07. New Name: J-ROD'S B. WENAAS DRILLING SUPERVISION LTD. Named WELDING & IRONWORKING LTD. Effective Date: Alberta Corporation Incorporated 1995 OCT 20. New 2005 OCT 27. No: 209379833. Name: ODIECO LTD. Effective Date: 2005 OCT 25. No: 206723421. 944853 ALBERTA INC. Named Alberta Corporation Incorporated 2001 JUL 25. New Name: PROJECT BACKWOODS VIEW MANAGEMENT INC. MANAGEMENT ADVISORY SERVICES INC. Numbered Alberta Corporation Incorporated 2005 JUL Effective Date: 2005 OCT 19. No: 209448539. 22. New Name: 1183343 ALBERTA LTD. Effective Date: 2005 OCT 27. No: 2011833437. 949051 ALBERTA LTD. Named Alberta Corporation Incorporated 2001 AUG 27. New Name: TUXEDO BIG IRON POWDER COATING LTD. Named Alberta COATING INC. Effective Date: 2005 OCT 20. No: Corporation Incorporated 2003 APR 22. New Name: 209490515. PIRANHA POWDER COATING LTD. Effective Date: 2005 OCT 21. No: 2010430763. 952091 ALBERTA LTD. Non-Profit Private Company Incorporated 2001 SEP 12. New Name: AFRICA WE BLAIN'S CUSTOM AG (99) LTD. Named Alberta CARE Effective Date: 2005 OCT 28. No: 519520910. Corporation Incorporated 1999 MAR 12. New Name: BLAIN'S AGRI SERVICES LTD. Effective Date: 2005 981006 ALBERTA LTD. Named Alberta Corporation OCT 27. No: 208222356. Incorporated 2002 MAR 26. New Name: ENGELHART CONSTRUCTION MANAGEMENT LTD. Effective BOBOCEL BROS. LTD. Named Alberta Corporation Date: 2005 OCT 28. No: 209810068. Incorporated 1990 MAY 14. New Name: SABRE CATS LTD. Effective Date: 2005 OCT 17. No: 204213086. 981494 ALBERTA LTD. Named Alberta Corporation Incorporated 2002 MAR 28. New Name: TRIDENT BOEING CANADA INC. Named Alberta Corporation TECHNOLOGIES CORP. Effective Date: 2005 OCT Continued In 2005 OCT 13. New Name: BOEING 20. No: 209814946. CANADA ULC Effective Date: 2005 OCT 25. No: 2011983141.

- 3361 - THE ALBERTA GAZETTE, PART I, NOVEMBER 30, 2005

BRIDGESTONE/FIRESTONE CANADA INC. Other EAGLE HORIZONTAL DRILLING LTD. Named Prov/Territory Corps Registered 1993 MAR 30. New Alberta Corporation Incorporated 2000 FEB 14. New Name: BRIDGESTONE FIRESTONE CANADA INC. Name: EAGLE DIRECTIONAL DRILLING LTD. Effective Date: 2005 OCT 21. No: 215603408. Effective Date: 2005 OCT 21. No: 208663856.

CALGARY CASH MANAGEMENT SERVICES LTD. EPOCH FASHIONS LTD. Named Alberta Corporation Named Alberta Corporation Incorporated 2004 MAY 10. Incorporated 1994 OCT 03. New Name: THE New Name: CANADIAN CASH MANAGEMENT SYNDICATE RETAIL LTD. Effective Date: 2005 OCT SERVICES LTD. Effective Date: 2005 OCT 27. No: 19. No: 206258931. 2011071046. EQUINIMITY INC. Named Alberta Corporation CASA DEL SOL CAPITAL LTD. Named Alberta Incorporated 2005 OCT 11. New Name: EQUANIMITY Corporation Incorporated 2003 JUL 10. New Name: INC. Effective Date: 2005 OCT 19. No: 2011975998. TIGER-CAT ENERGY LTD. Effective Date: 2005 OCT 28. No: 2010561088. EXTEND MARKETING INC. Named Alberta Corporation Incorporated 2004 DEC 01. New Name: CASTLE CUSTOM HOMES INC. Numbered Alberta EXTEND COMMUNICATIONS INC. Effective Date: Corporation Incorporated 1997 MAR 27. New Name: 2005 OCT 20. No: 2011406317. 733256 ALBERTA LTD. Effective Date: 2005 OCT 31. No: 207332560. FEEDBACK PROCESS AUTOMATION SOLUTIONS INC. Named Alberta Corporation Incorporated 2003 CHRISTOPH KOCH FARMS LTD. Named Alberta MAR 05. New Name: FEEDBACK RESOURCES INC. Corporation Incorporated 1990 DEC 03. New Name: M. Effective Date: 2005 OCT 17. No: 2010348221. GRAIN INC. Effective Date: 2005 OCT 26. No: 204761357. FRANKLIN TEMPLETON TAX CLASS CORP. Named Alberta Corporation Incorporated 2001 JUN 01. CITE DU REVEIL CHRISTIAN CHURCH IN New Name: FRANKLIN TEMPLETON CORPORATE CALGARY Religious Society Incorporated 2004 OCT CLASS LTD. Effective Date: 2005 OCT 19. No: 27. New Name: CITE DU REVEIL ASSEMBLEE 209370857. CHRETIENNE A CALGARY /CITY OF REVIVAL CHRISTIAN FELLOWSHIP IN CALGARY Effective FUNKY FOUNTAINS AND MINI MOUNTAINS Date: 2005 OCT 20. No: 5411373649. LTD. Named Alberta Corporation Incorporated 1988 JUN 09. New Name: CAPITAL CITY COLE X COURIER LTD. Other Prov/Territory Corps EXTERMINATORS LTD. Effective Date: 2005 OCT Registered 1999 APR 19. New Name: MAJA 17. No: 203854674. ENTERPRISES LTD. Effective Date: 2005 OCT 31. No: 218272540. FUSION 5 MANAGEMNET CORPORATION Named Alberta Corporation Incorporated 2003 JUN 18. New CP DEVELOPMENT CORPORATION Named Alberta Name: FUSION 5 ORGANIC GARDENS, INC. Corporation Incorporated 2005 MAY 31. New Name: Effective Date: 2005 OCT 24. No: 2010528657. CP DEVELOPMENT LTD. Effective Date: 2005 OCT 17. No: 2011736317. GARNET'S TRUCKING & PICKER SERVICES INC. Named Alberta Corporation Amalgamated 1992 JUN 30. D. J. BETHUNE AND V. L. KENDRICK New Name: SMUDA ENTERPRISES LTD. Effective PROFESSIONAL CORPORATION Named Alberta Date: 2005 OCT 21. No: 205334162. Corporation Incorporated 1992 SEP 25. New Name: DONALD J. BETHUNE PROFESSIONAL GOLD'S GYM CANADA CANMORE CORP. Named CORPORATION Effective Date: 2005 OCT 17. No: Alberta Corporation Incorporated 2002 MAY 28. New 205425838. Name: NORTHGATE GOLD'S GYM CORP. Effective Date: 2005 OCT 18. No: 209912989. DAVID HUANG CHINESE MEDICAL CENTRE LTD. Named Alberta Corporation Incorporated 2005 MAY 05. GOLDEN IMAGE MASSAGE INC. Named Alberta New Name: DAVID HUANG ACCUPUNCTURE & Corporation Incorporated 2000 DEC 19. New Name: CHINESE HERBAL MEDICINE CENTRE LTD. PASSIVE INCOME INC. Effective Date: 2005 OCT 19. Effective Date: 2005 OCT 29. No: 2011689870. No: 209112416.

DAW PRODUCTS LIMITED Named Alberta GOODWAY AUTO LTD. Numbered Alberta Corporation Incorporated 2005 OCT 26. New Name: Corporation Incorporated 2003 FEB 04. New Name: C.R. DAW ENTERPRISES LTD. Effective Date: 2005 1029785 ALBERTA LTD. Effective Date: 2005 OCT OCT 27. No: 2012008377. 27. No: 2010297857.

DEALER AUTOSPORT INC. Named Alberta GREAT CANADIAN IN MOTION CORPORATION Corporation Incorporated 1983 MAR 22. New Name: Named Alberta Corporation Incorporated 2003 JAN 23. MAESTRO HOLDINGS INC. Effective Date: 2005 New Name: TRASH BASHERS INC. Effective Date: OCT 26. No: 202984720. 2005 OCT 24. No: 2010279681.

DYSTANCE (CANADA) LTD. Named Alberta GREAT PLANS LTD Named Alberta Corporation Corporation Amalgamated 2005 OCT 27. New Name: Incorporated 1993 SEP 09. New Name: J M SMITH CICADA RISK INCORPORATED Effective Date: 2005 DESIGN INC. Effective Date: 2005 OCT 17. No: OCT 27. No: 2012011421. 205793037.

- 3362 - THE ALBERTA GAZETTE, PART I, NOVEMBER 30, 2005

HANNA O.K. TIRE LTD. Numbered Alberta INNOVEQUITY CORP. Numbered Alberta Corporation Corporation Incorporated 2005 JAN 28. New Name: Incorporated 2004 FEB 25. New Name: 1093275 1148658 ALBERTA LTD. Effective Date: 2005 OCT ALBERTA LTD. Effective Date: 2005 OCT 27. No: 19. No: 2011486582. 2010932750.

HARRIS CENTRE DEVELOPMENT LTD. Named INTERNATIONAL MARKET RESEARCHERS Alberta Corporation Incorporated 2005 FEB 02. New INCORPORATED Named Alberta Corporation Name: HOMBURG HARRIS CENTRE Incorporated 1994 JUN 20. New Name: IMR DEVELOPMENT LTD. Effective Date: 2005 OCT 17. CONSULTING CORP. Effective Date: 2005 OCT 31. No: 2011508500. No: 206154510.

HARRY MOE PROSTHETIC SERVICES LTD. Named JS VENDING LTD. Numbered Alberta Corporation Alberta Corporation Incorporated 1988 JUN 21. New Incorporated 2005 MAR 01. New Name: 1155770 Name: PRECISION PROSTHETICS/ORTHOTICS ALBERTA LTD. Effective Date: 2005 OCT 17. No: SERVICES LTD. Effective Date: 2005 OCT 20. No: 2011557705. 203860143. JUST-IN TIME WELDING LTD. Named Alberta HEALTH CONCEPTS CANADA LTD. Named Alberta Corporation Incorporated 2005 OCT 21. New Name: Corporation Incorporated 1981 MAR 18. New Name: JUST-IN TIME WELDING INC. Effective Date: 2005 WESTCAN POWER INC. Effective Date: 2005 OCT OCT 26. No: 2012000127. 25. No: 202660114. KALEN PROJECT MANAGEMENT LTD. Named HIRUN SCAFFOLD LTD. Named Alberta Corporation Alberta Corporation Incorporated 1992 NOV 17. New Incorporated 2004 SEP 22. New Name: HIRUN Name: KALEN LTD. Effective Date: 2005 OCT 27. No: CONSTRUCTION LTD. Effective Date: 2005 OCT 17. 205468705. No: 2011288723. KAUFMANN PHYSICAL THERAPY AND HOERICH ENTERPRISES INC. Named Alberta CONSULTING INC. Named Alberta Corporation Corporation Incorporated 1996 OCT 18. New Name: Incorporated 1997 OCT 27. New Name: EMPEZANDO HOERICH CAPITAL INC. Effective Date: 2005 OCT ENTERPRISES INC. Effective Date: 2005 OCT 25. No: 24. No: 207135674. 207593062.

HOMES BY AVI INC. Named Alberta Corporation KAYCO HOLDINGS CANADA LTD. Named Alberta Incorporated 1984 DEC 14. New Name: HOMES BY Corporation Incorporated 2004 APR 22. New Name: AVI (CALGARY) INC. Effective Date: 2005 OCT 26. KAYCO HOLDINGS LTD. Effective Date: 2005 OCT No: 203225388. 26. No: 2011039746.

HOPEWELL PETROLEUM CONSULTING INC. KBGAN CONSULTING SERVICES INC. Named Named Alberta Corporation Incorporated 2001 DEC 20. Alberta Corporation Incorporated 2001 APR 09. New New Name: IMAGE IS EVERYTHING INC. Effective Name: KA-BIGAN CONSULTING SERVICES INC. Date: 2005 OCT 27. No: 209663467. Effective Date: 2005 OCT 20. No: 209285444.

HORRIGAN COMPUTING SOLUTIONS INC. Named KELA INVESTMENTS INC. Named Alberta Alberta Corporation Incorporated 1995 AUG 29. New Corporation Incorporated 2004 JUN 09. New Name: JET Name: WEDGE CONSULTING INC. Effective Date: INVESTMENTS INC. Effective Date: 2005 OCT 31. 2005 OCT 18. No: 206660250. No: 2011124894.

HR BUSINESS PARTNERS INC. Named Alberta KELLY INDUSTRIAL CARRIERS LTD. Named Corporation Incorporated 1996 MAY 23. New Name: Alberta Corporation Incorporated 2002 MAR 05. New CASTING FOR COMPANIES INC. Effective Date: Name: KELLY CONSULTING & INVESTMENTS 2005 OCT 21. No: 206962946. LTD. Effective Date: 2005 OCT 29. No: 209774751.

INDEPENDENT NON-DESTRUCTIVE KELLY'S WELDING INC. Named Alberta Corporation EVALUATION INC. Named Alberta Corporation Incorporated 1995 APR 13. New Name: K.R.1 Incorporated 2005 OCT 19. New Name: ENTERPRISES INC. Effective Date: 2005 OCT 17. No: INDEPENDENT NON-DESTRUCTIVE 206509010. EVALUATION SERVICES INC. Effective Date: 2005 OCT 20. No: 2011992449. KERR-MCGEE CANADA LTD. Named Alberta Corporation Amalgamated 1990 JAN 01. New Name: INFINITE '99 LTD. Named Alberta Corporation BRAE CANADA LTD. Effective Date: 2005 OCT 25. Incorporated 1999 JUN 18. New Name: CLAYMORE No: 204141253. FIELD SERVICES LTD. Effective Date: 2005 OCT 27. No: 208354977. KYLYN INVESTMENTS LTD. Named Alberta Corporation Incorporated 1998 JAN 22. New Name: INFINITI FINANCIAL GROUP INC. Named Alberta M.E.L. HOLDINGS LTD. Effective Date: 2005 OCT Corporation Incorporated 2005 OCT 26. New Name: 20. No: 207748625. INFINITY FINANCIAL GROUP INC. Effective Date: 2005 OCT 28. No: 2012009516. LAISSEZ-FAIRE CHARTERS, INC. Named Alberta Corporation Incorporated 2001 NOV 23. New Name: LAISSEZ-FAIRE VENTURES, INC. Effective Date: 2005 OCT 25. No: 209621838. - 3363 - THE ALBERTA GAZETTE, PART I, NOVEMBER 30, 2005

LIQUOR STORES DUNDARAVE GP INC. Named MISTIC ENVIRONMENTAL SERVICES LTD. Named Alberta Corporation Incorporated 2005 SEP 15. New Alberta Corporation Incorporated 2005 OCT 18. New Name: WINE STORES DUNDARAVE GP INC. Name: MISTIK ENVIRONMENTAL SERVICES LTD. Effective Date: 2005 OCT 18. No: 2011927338. Effective Date: 2005 OCT 21. No: 2011990013.

M. & E. PRATT PROFESSIONAL CORPORATION MORGEX INSURANCE GROUP LTD. Named Alberta Named Alberta Corporation Incorporated 1994 DEC 21. Corporation Amalgamated 2003 JUN 11. New Name: New Name: M. & E. PRATT LTD. Effective Date: 2005 MIGL HOLDINGS LTD. Effective Date: 2005 OCT 31. OCT 31. No: 206359945. No: 2010516595.

M. TODD OLSEN PROFESSIONAL CORPORATION N. I. K. ENTERPRISES INC. Named Alberta Numbered Alberta Corporation Incorporated 1994 JUN Corporation Incorporated 1995 DEC 15. New Name: 21. New Name: 615690 ALBERTA LTD. Effective DRIVE A CHECK CANADA INC. Effective Date: Date: 2005 OCT 20. No: 206156903. 2005 OCT 31. No: 206779001.

MAD MIKE'S NEIGHBOURHOOD PUB LTD. NAVITUS BUSINESS CONSULTING INC. Named Numbered Alberta Corporation Incorporated 2002 APR Alberta Corporation Incorporated 2003 APR 02. New 17. New Name: 984369 ALBERTA LTD. Effective Name: NAVITUS RENEWABLES RESEARCH INC. Date: 2005 OCT 26. No: 209843697. Effective Date: 2005 OCT 18. No: 2010399497.

MAGRATH BAND BOOSTER ORGANIZATION NORTH LINK PHARMACY LTD. Named Alberta Alberta Society Incorporated 1984 MAR 22. New Name: Corporation Incorporated 2004 JAN 07. New Name: MAGRATH BAND BOOSTER ASSOCIATION ALL CARE BENEFITS LTD. Effective Date: 2005 Effective Date: 2005 OCT 05. No: 503099608. OCT 18. No: 2010846307.

MAKAH ENERGY INC. Named Alberta Corporation PARAGON CASTLERIDGE DRUGS LTD. Named Incorporated 2004 DEC 30. New Name: SALVO Alberta Corporation Incorporated 2004 AUG 16. New ENERGY CORPORATION Effective Date: 2005 OCT Name: CATALYST HEALTHCARE LTD. Effective 20. No: 2011450471. Date: 2005 OCT 19. No: 2011226962.

MAPIT SYSTEMS INC. Numbered Alberta Corporation PARIAL RAZVI PROFESSIONAL CORPORATION Amalgamated 2000 JAN 01. New Name: 859825 Named Alberta Corporation Incorporated 1989 DEC 04. ALBERTA LTD. Effective Date: 2005 OCT 24. No: New Name: RAZVI FAMILY INVESTMENTS LTD. 208598250. Effective Date: 2005 OCT 31. No: 204115786.

MARCIN CONSTRUCTION LTD. Named Alberta PARRY FARMS LTD. Numbered Alberta Corporation Corporation Incorporated 1988 NOV 15. New Name: Incorporated 1995 JUL 24. New Name: 662002 WESTERN MUNICIPAL CONTRACTING LTD. ALBERTA LTD. Effective Date: 2005 OCT 20. No: Effective Date: 2005 OCT 19. No: 203929575. 206620023.

MATHEW & CO., LIMITED Named Alberta PEACE HILLS PHYSIOTHERAPY AND FITNESS Corporation Incorporated 1946 MAY 11. New Name: CLINIC LTD. Named Alberta Corporation Incorporated EDEN TEXTILE LTD. Effective Date: 2005 OCT 26. 1997 JUN 24. New Name: WETASKIWIN PHYSICAL No: 200115210. THERAPY LTD. Effective Date: 2005 OCT 26. No: 207435850. MCCLELLAND POWER SWIVEL & RENTALS LTD. Named Alberta Corporation Incorporated 1989 MAY 19. PELICAN MOTEL INC. Numbered Alberta Corporation New Name: MCCLELLAND OILFIELD RENTALS Incorporated 2002 AUG 26. New Name: 1004435 LTD. Effective Date: 2005 OCT 18. No: 204015325. ALBERTA LTD. Effective Date: 2005 OCT 20. No: 2010044358. MEL INVESTMENTS LTD. Named Alberta Corporation Incorporated 2004 DEC 15. New Name: PENZEN CONSTRUCTION LTD. Named Alberta KAYLER HOLDINGS LTD. Effective Date: 2005 OCT Corporation Incorporated 2003 NOV 10. New Name: 20. No: 2011425960. PENZEN INC. Effective Date: 2005 OCT 20. No: 2010757249. MERMAID'S DEN LTD. Named Alberta Corporation Incorporated 2005 JUL 13. New Name: SKEETER PREMIER PLACE LTD. Named Alberta Corporation RENTALS & SALES LTD. Effective Date: 2005 OCT Incorporated 2000 JUN 09. New Name: MILLENNIUM 19. No: 2011816465. RIDGE DEVELOPMENTS LTD. Effective Date: 2005 OCT 18. No: 208841486. MIKE'S SANDBLASTING & PAINTING SERVICES LTD. Named Alberta Corporation Incorporated 1996 PROVINCIAL CODES SAFETY INSPECTION MAR 04. New Name: WOLVERINE SERVICES LTD. Named Alberta Corporation CONSTRUCTION LTD. Effective Date: 2005 OCT 28. Incorporated 1995 JAN 26. New Name: FROM No: 206866725. ENTERPRISES LTD. Effective Date: 2005 OCT 26. No: 206407785. MIRROR SCHOOL COUNCIL Alberta Society Incorporated 1985 MAY 02. New Name: FRIENDS OF PUMA WELL SERVICE LTD. Numbered Alberta MIRROR SCHOOL ASSOCIATION Effective Date: Corporation Incorporated 1997 MAR 03. New Name: 2005 OCT 20. No: 503271314. 729694 ALBERTA LTD. Effective Date: 2005 OCT 17. No: 207296948. - 3364 - THE ALBERTA GAZETTE, PART I, NOVEMBER 30, 2005

R. F. M. MC KENZIE PROFESSIONAL SEISMIC DRILLING CONTRACTORS JOINT CORPORATION Named Alberta Corporation VENTURE LTD. Named Alberta Corporation Incorporated 1976 OCT 07. New Name: R. F. M. MC Incorporated 2003 MAR 18. New Name: EMERSON KENZIE INVESTMENTS LTD. Effective Date: 2005 TRAIL RV STORAGE LTD. Effective Date: 2005 OCT OCT 27. No: 200956373. 21. No: 2010369805.

R.W. DUTCHAK PROFESSIONAL CORPORATION SIGNATURE ORTHODONTICS HOLDINGS LTD. Numbered Alberta Corporation Incorporated 1981 JAN Named Alberta Corporation Incorporated 2005 AUG 16. 29. New Name: 261854 ALBERTA LTD. Effective New Name: SYNERGY ORTHODONTICS Date: 2005 OCT 28. No: 202618542. HOLDINGS LTD. Effective Date: 2005 OCT 19. No: 2011869779. RCMP CIVILIAN SEARCH DOG ASSOCIATION Alberta Society Incorporated 1996 SEP 26. New Name: SILVER DAWN HOLDINGS LTD. Named Alberta CANADIAN SEARCH DOG ASSOCIATION Effective Corporation Incorporated 1993 DEC 17. New Name: Date: 2005 OCT 13. No: 507097178. HOMES BY AVI (INTERNATIONAL) INC. Effective Date: 2005 OCT 26. No: 205928302. REAL GLAMOUR PHOTOGRAPHY LTD. Named Alberta Corporation Incorporated 2000 JUL 06. New SILVIO ART & MURALS LTD. Named Alberta Name: POWER PLAY EVENTS LTD. Effective Date: Corporation Incorporated 1999 JUL 30. New Name: 2005 OCT 28. No: 208880138. THE DRAWING BOOK LTD. Effective Date: 2005 OCT 21. No: 208406736. REALITY COMMERCE CORPORATION Named Alberta Corporation Amalgamated 2004 AUG 23. New SOS OIL TOOLS PROVOST LTD. Named Alberta Name: CROSSFIRE HOLDINGS INC. Effective Date: Corporation Incorporated 2003 MAY 01. New Name: 2005 OCT 31. No: 2011235591. DASH TOOLS INC. Effective Date: 2005 OCT 17. No: 2010448294. REGION 3 FETAL ALCOHOL SYNDROME PARTNERSHIP ASSOCIATION Alberta Society SOUTHSIDE STUCCO AND SIDING INC. Named Incorporated 2002 MAR 06. New Name: FOOTHILLS Alberta Corporation Incorporated 2003 JAN 14. New FETAL ALCOHOL SOCIETY Effective Date: 2005 Name: SOUTHSIDE STUCCO AND STONE INC. OCT 14. No: 509791075. Effective Date: 2005 OCT 20. No: 2010263735.

RENOVATIONS YOUR WAY LTD. Named Alberta ST. JOHN'S MUSIC LEASING INC. Federal Corporation Incorporated 2003 MAY 06. New Name: Corporation Registered 2003 OCT 16. New Name: JERAT ENTERPRISES LTD. Effective Date: 2005 INKSTER LEASING INC. Effective Date: 2005 OCT OCT 26. No: 2010455653. 17. No: 2110716897.

REV FLUID SOLUTION INC. Named Alberta STARDOT PRG INC. Numbered Alberta Corporation Corporation Incorporated 2005 OCT 21. New Name: Incorporated 1994 JAN 11. New Name: 594590 REV FLUID SOLUTIONS INC. Effective Date: 2005 ALBERTA LTD. Effective Date: 2005 OCT 19. No: OCT 28. No: 2011998131. 205945900.

RFJ INDUSTRIAL PROJECT SERVICE INC. Named STRATHCONA CLEANING AND RESTORATION Alberta Corporation Incorporated 2005 OCT 13. New INC. Named Alberta Corporation Incorporated 2002 Name: RFJ INDUSTRIAL PROJECT SERVICES INC. NOV 26. New Name: STRATHCORP CLEANING Effective Date: 2005 OCT 21. No: 2011982101. RESTORATION CONSTRUCTION INC. Effective Date: 2005 OCT 27. No: 2010190367. RISING TECHNOLOGY INC. Named Alberta Corporation Incorporated 2002 AUG 26. New Name: STYLEYES OPTOMETRY INC. Named Alberta RINEX TECHNOLOGY INC. Effective Date: 2005 Corporation Incorporated 2003 JUL 09. New Name: OCT 18. No: 2010044762. BLINK EYEWARE INC. Effective Date: 2005 OCT 26. No: 2010560775. ROSEWOOD RESORT LTD. Numbered Alberta Corporation Incorporated 1999 SEP 27. New Name: T & B HOLDINGS (BROOKS) LTD. Named Alberta 847506 ALBERTA LTD. Effective Date: 2005 OCT 20. Corporation Incorporated 1969 JUL 04. New Name: No: 208475061. SEWALL RANCHING CO. LTD. Effective Date: 2005 OCT 27. No: 200515476. ROW ENTERTAINMENT GP LIMITED Other Prov/Territory Corps Registered 2003 NOV 04. New THE BROKERAGE WAREHOUSE INC. Named Name: ENTERTAINMENT ONE GP LIMITED Alberta Corporation Incorporated 1998 JUN 03. New Effective Date: 2005 OCT 19. No: 2110746969. Name: CGJ INC. Effective Date: 2005 OCT 20. No: 207877721. ROYAL EXTERIORS LTD. Numbered Alberta Corporation Incorporated 1998 AUG 11. New Name: THE CANADIAN MEDICAL AND SAFETY 795660 ALBERTA LTD. Effective Date: 2005 OCT 26. TRAINING ACADEMY (CMSTA) INC. Named No: 207956608. Alberta Corporation Incorporated 2005 SEP 28. New Name: THE CANADIAN ACADEMY OF SAFETY RUBY CAPITAL INC. Named Alberta Corporation TRAINING (CAST) INC. Effective Date: 2005 OCT 27. Incorporated 2004 JUL 13. New Name: FUSION No: 2011951510. CREATIONS INC. Effective Date: 2005 OCT 25. No: 2011177306. - 3365 - THE ALBERTA GAZETTE, PART I, NOVEMBER 30, 2005

THE LOAD AND A-2-B COMPANY INC. Named UNIGLOBE SOUTH TRAVEL INC. Named Alberta Alberta Corporation Amalgamated 2003 OCT 01. New Corporation Incorporated 1995 SEP 22. New Name: Name: CRANESMART SYSTEMS INC. Effective SOUTH TRAVEL INC. Effective Date: 2005 OCT 27. Date: 2005 OCT 25. No: 2010694400. No: 206690620.

TOWN & COUNTRY CHILD CARE CENTRES INC. UNION COATING & SANDBLASTING INC. Named Numbered Alberta Corporation Incorporated 2001 OCT Alberta Corporation Incorporated 1996 FEB 29. New 05. New Name: 955137 ALBERTA LTD. Effective Name: BLUE SAGE INVESTMENTS INC. Effective Date: 2005 OCT 17. No: 209551373. Date: 2005 OCT 29. No: 206860983.

TRIO MOTORS (1995) LTD. Named Alberta URBAN CONCEPTS LTD. Named Alberta Corporation Corporation Incorporated 1995 FEB 22. New Name: Incorporated 2005 OCT 21. New Name: URBAN TRIO MOTORS LTD. Effective Date: 2005 OCT 25. CONCEPT LTD. Effective Date: 2005 OCT 25. No: No: 206441743. 2011996481.

TRIPLE TC METHANOL SALES & DELIVERY LTD. V-SOURCE RISK SOLUTIONS INC. Named Alberta Named Alberta Corporation Amalgamated 1994 MAY Corporation Incorporated 2002 AUG 19. New Name: 17. New Name: TRIPLE TC RENTALS LTD. Effective SKILL FORCE INC. Effective Date: 2005 OCT 31. No: Date: 2005 OCT 19. No: 206129397. 2010024251.

TRUE NORTH DIRECTIONAL SERVICES LTD. VECTA HOLDINGS INC. Named Alberta Corporation Named Alberta Corporation Incorporated 2005 OCT 18. Incorporated 2001 JUL 05. New Name: VECTA New Name: TRUE POINT DIRECTIONAL SERVICES HOLDINGS, ULC Effective Date: 2005 OCT 24. No: LTD. Effective Date: 2005 OCT 19. No: 2011991805. 209418433.

ULTRA SEISMIC RENTALS LTD. Named Alberta ZIPPERLOCK BUILDING COMPANY INC. Corporation Incorporated 1997 OCT 02. New Name: Numbered Alberta Corporation Amalgamated 1998 ABSOLUTE EQUIPMENT SOLUTIONS, INC. MAY 26. New Name: 786444 ALBERTA LTD. Effective Date: 2005 OCT 20. No: 207574062. Effective Date: 2005 OCT 20. No: 207864448.

Corporations Liable for Dissolution/Strike Off/ Cancellation of Registration

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

3788482 CANADA INC. 2005 OCT 21. QWEST ENERGY I 2001 LTD. 2005 OCT 21. 698741 B.C. LTD. 2005 OCT 21. QWEST ENERGY I 2002 LTD. 2005 OCT 24. INTERNATIONAL PAPER CANADA INC. 2005 OCT QWEST ENERGY II 2001 LTD. 2005 OCT 21. 27. QWEST ENERGY II 2002 LTD. 2005 OCT 24. KOOTENAY ELEVATOR SERVICES LTD. 2005 QWEST ENERGY III 2001 LTD. 2005 OCT 21. OCT 19. QWEST ENERGY III 2002 LTD. 2005 OCT 24. MEDCAN HEALTH MANAGEMENT INC. 2005 OCT QWEST ENERGY INCOME I LTD. 2005 OCT 24. 18. QWEST ENERGY INCOME II LTD. 2005 OCT 24. QWEST ENERGY DEVELOPMENT I 2003 LTD. 2005 QWEST ENERGY INCOME III LTD. 2005 OCT 24. OCT 21. QWEST ENERGY INCOME IV LTD. 2005 OCT 24. QWEST ENERGY DEVELOPMENT II 2003 LTD. QWEST ENERGY IV 2001 LTD. 2005 OCT 21. 2005 OCT 21. QWEST ENERGY IV 2002 LTD. 2005 OCT 24. QWEST ENERGY DEVELOPMENT III 2003 LTD. QWEST ENERGY IX 2002 LTD. 2005 OCT 24. 2005 OCT 21. QWEST ENERGY V 2001 LTD. 2005 OCT 21. QWEST ENERGY DEVELOPMENT IV 2003 LTD. QWEST ENERGY V 2002 LTD. 2005 OCT 24. 2005 OCT 21. QWEST ENERGY VI 2001 LTD. 2005 OCT 21. QWEST ENERGY DEVELOPMENT V 2003 LTD. QWEST ENERGY VI 2002 LTD. 2005 OCT 24. 2005 OCT 21. QWEST ENERGY VII 2001 LTD. 2005 OCT 21. QWEST ENERGY DEVELOPMENT VI 2003 LTD. QWEST ENERGY VII 2002 LTD. 2005 OCT 24. 2005 OCT 21. QWEST ENERGY VIII 2002 LTD. 2005 OCT 24. QWEST ENERGY DEVELOPMENT VII 2003 LTD. 2005 OCT 21.

- 3366 - THE ALBERTA GAZETTE, PART I, NOVEMBER 30, 2005

Corporations Dissolved/Struck Off/Registration Cancelled

(On the dates shown pursuant to: Business Corporations Act, Cemetery Companies Act, Cooperatives Act, Credit Union Act, Loan and Trust Corporations Act, Religious Societies’ Land Act, Rural Utilities Act, Societies Act, Partnership Act)

1035067 ALBERTA LTD. 2005 OCT 26. CHINOOK VALLEY RECREATION ASSOCIATION 1054584 ALBERTA LTD. 2005 OCT 24. 2005 OCT 03. 1065766 ALBERTA LTD. 2005 OCT 26. CHUNK INC. 2005 OCT 26. 1065797 ALBERTA LTD. 2005 OCT 26. CINEMA RIDE EDMONTON, INC. 2005 OCT 24. 1072341 ALBERTA LTD. 2005 OCT 31. COMPUTER TOYZ INC. 2005 OCT 17. 1094349 ALBERTA LTD. 2005 OCT 17. CORUS CIC INC. 2005 OCT 17. 1115484 ALBERTA LTD. 2005 OCT 17. COTTAGE ENTERPRISES LTD. 2005 OCT 24. 1134958 ALBERTA LTD. 2005 OCT 31. DCE OIL SANDS CORPORATION 2005 OCT 25. 1136155 ALBERTA LTD. 2005 OCT 26. DESIGN LOGIC INC. 2005 OCT 25. 1145414 ALBERTA LTD. 2005 OCT 31. DIVERSIFIED BUILDING MAINTENANCE LTD. 1145838 ALBERTA LTD. 2005 OCT 31. 2005 OCT 20. 1194974 ALBERTA LTD. 2005 OCT 25. EAGLE SLASHING LTD. 2005 OCT 19. 1198995 ALBERTA LTD. 2005 OCT 19. ERA OIL & GAS CORP. 2005 OCT 17. 136294 CANADA LTD. 2005 OCT 27. ERRINGTON ENERGY LTD. 2005 OCT 31. 262 9999 INC. 2005 OCT 27. FAIRFIELD PROPERTIES LTD. 2005 OCT 25. 408828 ALBERTA LTD. 2005 OCT 31. FITNESS FOR HEALTH SOCIETY 2005 OCT 14. 424066 ALBERTA LTD. 2005 OCT 20. FLIGHTLINE SERVICE & PARTS LTD. 2005 OCT 424155 ALBERTA LTD. 2005 OCT 31. 31. 506 PROFESSIONAL BUILDING LTD. 2005 OCT 17. FOLLOW WHOLESALE LTD. 2005 OCT 31. 541949 ALBERTA LTD. 2005 OCT 31. FRIENDS OF THE MILLET PUBLIC LIBRARY 574165 ALBERTA LTD. 2005 OCT 31. FOUNDATION 2005 OCT 14. 580303 ALBERTA LTD. 2005 OCT 19. G.C. FARM SUPPLY LTD. 2005 OCT 19. 594681 ALBERTA LTD. 2005 OCT 26. GLOBAL BREWING COMPANY LTD. 2005 OCT 20. 5N CORP. 2005 OCT 17. GLOW & GO INC. 2005 OCT 21. 604145 ALBERTA LTD. 2005 OCT 25. GODREAU ELECTRIC LTD. 2005 OCT 21. 622555 ALBERTA LTD. 2005 OCT 24. GOLDBAR PRODUCTIONS INCORPORATED 2005 667117 ALBERTA INC. 2005 OCT 31. OCT 19. 687371 ALBERTA LTD. 2005 OCT 20. H & D RANCHING LTD. 2005 OCT 20. 765401 ALBERTA LTD. 2005 OCT 31. H.D.C. INNOVATIVE SERVICES INC. 2005 OCT 28. 788733 ALBERTA LTD. 2005 OCT 28. HALL-LINDSAY DEVELOPMENTS (1995) LTD. 790563 ALBERTA LTD. 2005 OCT 28. 2005 OCT 22. 822081 ALBERTA LTD. 2005 OCT 27. HANNAH PRODUCTIONS LTD. 2005 OCT 17. 885194 ALBERTA LTD. 2005 OCT 27. HINKSON FINANCIAL GROUP INC. 2005 OCT 17. 916658 ALBERTA LTD. 2005 OCT 19. IAN STADEL INVESTIGATIONS INC. 2005 OCT 31. 950921 ALBERTA LTD. 2005 OCT 19. IRON-TECH SERVICES LTD. 2005 OCT 26. 955023 ALBERTA LTD. 2005 OCT 19. J.C. JONES CONSULTING LTD. 2005 OCT 26. 957766 ALBERTA LTD. 2005 OCT 21. JUST IN SIDE PAINTING LTD. 2005 OCT 26. 975029 ALBERTA LTD. 2005 OCT 27. K.C.W.C. WEAR INC. 2005 OCT 19. ACTIVATION ANALYSIS COMMUNICATIONS KENZIE CONTRACTING LTD. 2005 OCT 24. INC. 2005 OCT 31. L&H COMMERCIAL CONSTRUCTION LTD. 2005 ASTRAL FAMILY BILLIARDS LTD. 2005 OCT 18. OCT 24. BEST PACIFIC RESOURCES LTD. 2005 OCT 20. LA FERME ALLARD FARMS LTD. 2005 OCT 31. BOW ISLAND REINVENTING OUR COMMUNITY LEARNING PEOPLE INC. 2005 OCT 25. SOCIETY 2005 OCT 12. LONDON PROTECTION INTERNATIONAL INC. BOYLE STREET COMMUNITY SERVICES CO- 2005 OCT 17. OPERATIVE LIMITED 2005 OCT 26. MASTER LOCKSMITHS & SECURITY SYSTEMS BRIDGE INN LTD 2005 OCT 26. LTD. 2005 OCT 28. BUD-MAR HOLDINGS LTD. 2005 OCT 31. MAXTRANS INC. 2005 OCT 31. C. VR HOLDINGS INC. 2005 OCT 26. MCTAGGART MOTORS LTD 2005 OCT 26. CAL-CON CONTRACTING LTD. 2005 OCT 31. MEMORIAL ONLINE INC. 2005 OCT 18. CALGARY WOMEN'S WRITING PROJECT MI HOLDINGS LIMITED 2005 OCT 18. SOCIETY 2005 OCT 14. MILLENNIUM MALT WHISKEY CORPORATION CAMAIR BUILDING SERVICES INC. 2005 OCT 19. 2005 OCT 19. CANALTA EMERGENCY MEDICAL SERVICES NARVANA SPORTS ACCESSORIES LTD. 2005 OCT INC. 2005 OCT 17. 19. CANDY COATED WEDDINGS INC. 2005 OCT 31. NBJ HOMES LTD. 2005 OCT 28. CHAMMPS DISTRIBUTING LTD. 2005 OCT 18. NEARY TRUCKING INC. 2005 OCT 21. NORTHFIELD ENGINEERING LTD. 2005 OCT 28. - 3367 - THE ALBERTA GAZETTE, PART I, NOVEMBER 30, 2005

NUMNUTS MANAGEMENT INC. 2005 OCT 27. ROBSON'S IN-OUTDOOR THEATRE LTD 2005 OCT OVER DIMENSIONAL PILOT CAR SERVICES LTD. 18. 2005 OCT 31. ROSSDALE FOODS INC. 2005 OCT 28. PATRIOT BULLETS INC. 2005 OCT 28. SCORPION OILFIELD CONTRACTING LTD. 2005 PETRONOLOGY INTERNATIONAL COMPANY OCT 31. LTD. 2005 OCT 18. SHERRI JACKSON HAIR LTD. 2005 OCT 25. PLAINS ADJUSTERS (97) LTD. 2005 OCT 31. SKOPEO EDUCATIONAL SERVICES INC. 2005 POWERTRAIN TRUCKING LTD. 2005 OCT 25. OCT 28. PRO FINANCIAL (CALGARY) LIMITED 2005 OCT SNOWLOADER INC. 2005 OCT 29. 27. SZYMKOWIAK PROPERTIES CANADA LTD. 2005 RECA WATCH INC. 2005 OCT 28. OCT 31. REDEARTH ENERGY INC. 2005 OCT 24. THE FRIENDS OF ROMANIA SOCIETY 2005 OCT REDWATER RECREATIONAL SWIMMING 05. SOCIETY 2005 OCT 13. THE LEASE COACH CALGARY LTD. 2005 OCT 18. RENAISSANCE HOME INSPECTIONS LTD. 2005 VALAHIA TRANSPORTATION LTD. 2005 OCT 21. OCT 26. WEDGEWOOD DEVELOPMENTS LTD. 2005 OCT RILEN CARRIERS LTD 2005 OCT 20. 18. ROBERT L. JOHNSTON CONSTRUCTION LTD. WIZARDRY INC. 2005 OCT 31. 2005 OCT 25. YUHA CONTRACTING LTD. 2005 OCT 24.

Corporations Revived/Reinstated/Restored

(Business Corporations Act, Cemetery Companies Act, Companies Act, Societies Act, Cooperatives Act, Credit Union Act, Religious Societies’ Land Act)

1009229 ALBERTA LTD. Numbered Alberta 1032347 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 SEP 25. Struck-Off The Corporation Incorporated 2003 FEB 19. Struck-Off The Alberta Register 2005 MAR 02. Revived 2005 OCT 17. Alberta Register 2005 AUG 02. Revived 2005 OCT 31. No: 2010092290. No: 2010323471.

1015464 ALBERTA LTD. Numbered Alberta 1032366 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 NOV 04. Struck-Off The Corporation Incorporated 2003 FEB 19. Struck-Off The Alberta Register 2005 MAY 02. Revived 2005 OCT 24. Alberta Register 2005 AUG 02. Revived 2005 OCT 24. No: 2010154645. No: 2010323661.

1017411 ALBERTA LTD. Numbered Alberta 1032806 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 NOV 15. Struck-Off The Corporation Incorporated 2003 FEB 21. Struck-Off The Alberta Register 2005 MAY 02. Revived 2005 OCT 29. Alberta Register 2005 AUG 02. Revived 2005 OCT 25. No: 2010174114. No: 2010328066.

1019936 ALBERTA LTD. Numbered Alberta 1039904 ALBERTA INC. Numbered Alberta Corporation Incorporated 2002 DEC 02. Struck-Off The Corporation Incorporated 2003 APR 02. Struck-Off The Alberta Register 2005 JUN 02. Revived 2005 OCT 20. Alberta Register 2005 OCT 02. Revived 2005 OCT 21. No: 2010199368. No: 2010399042.

1023997 ALBERTA LTD. Numbered Alberta 1039980 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 DEC 30. Struck-Off The Corporation Incorporated 2003 APR 02. Struck-Off The Alberta Register 2005 JUN 02. Revived 2005 OCT 20. Alberta Register 2005 OCT 02. Revived 2005 OCT 25. No: 2010239974. No: 2010399802.

1025930 ALBERTA LTD. Numbered Alberta 1040004 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 JAN 10. Struck-Off The Corporation Incorporated 2003 APR 02. Struck-Off The Alberta Register 2005 JUL 04. Revived 2005 OCT 24. Alberta Register 2005 OCT 02. Revived 2005 OCT 18. No: 2010259303. No: 2010400048.

1028388 ALBERTA LTD. Numbered Alberta 1040113 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 JAN 27. Struck-Off The Corporation Incorporated 2003 APR 03. Struck-Off The Alberta Register 2005 JUL 04. Revived 2005 OCT 19. Alberta Register 2005 OCT 02. Revived 2005 OCT 18. No: 2010283881. No: 2010401137.

1030743 ALBERTA LTD. Numbered Alberta 1040473 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 FEB 10. Struck-Off The Corporation Incorporated 2003 APR 07. Struck-Off The Alberta Register 2005 AUG 02. Revived 2005 OCT 21. Alberta Register 2005 OCT 02. Revived 2005 OCT 27. No: 2010307433. No: 2010404735. - 3368 - THE ALBERTA GAZETTE, PART I, NOVEMBER 30, 2005

1040719 ALBERTA LTD. Numbered Alberta 675902 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 APR 07. Struck-Off The Corporation Incorporated 1995 NOV 23. Struck-Off The Alberta Register 2005 OCT 02. Revived 2005 OCT 18. Alberta Register 2005 AUG 24. Revived 2005 OCT 25. No: 2010407191. No: 206759029.

1040939 ALBERTA LTD. Numbered Alberta 721676 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 APR 24. Struck-Off The Corporation Incorporated 1996 DEC 18. Struck-Off The Alberta Register 2005 OCT 02. Revived 2005 OCT 19. Alberta Register 2004 JUN 02. Revived 2005 OCT 27. No: 2010409395. No: 207216763.

1042319 ALBERTA LTD. Numbered Alberta 722154 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 APR 16. Struck-Off The Corporation Incorporated 1996 DEC 23. Struck-Off The Alberta Register 2005 OCT 02. Revived 2005 OCT 28. Alberta Register 2004 JUN 02. Revived 2005 OCT 26. No: 2010423198. No: 207221540.

1043093 ALBERTA INC. Numbered Alberta 736697 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 APR 22. Struck-Off The Corporation Incorporated 1997 APR 28. Struck-Off The Alberta Register 2005 OCT 02. Revived 2005 OCT 19. Alberta Register 2005 OCT 02. Revived 2005 OCT 26. No: 2010430938. No: 207366972.

1044171 ALBERTA LTD. Numbered Alberta 764776 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 APR 28. Struck-Off The Corporation Incorporated 1997 DEC 11. Struck-Off The Alberta Register 2005 OCT 02. Revived 2005 OCT 24. Alberta Register 2005 JUN 02. Revived 2005 OCT 17. No: 2010441711. No: 207647769.

260766 ALBERTA LTD. Numbered Alberta 769549 ALBERTA LTD Numbered Alberta Corporation Corporation Incorporated 1981 MAY 28. Struck-Off The Incorporated 1998 FEB 10. Struck-Off The Alberta Alberta Register 2003 NOV 02. Revived 2005 OCT 18. Register 2005 AUG 02. Revived 2005 OCT 17. No: No: 202607669. 207695495.

325807 ALBERTA LTD. Numbered Alberta 783024 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1985 FEB 21. Struck-Off The Corporation Incorporated 1998 APR 29. Struck-Off The Alberta Register 2005 AUG 02. Revived 2005 OCT 25. Alberta Register 2004 OCT 02. Revived 2005 OCT 21. No: 203258074. No: 207830241.

379568 ALBERTA LTD. Numbered Alberta 803154 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1988 FEB 15. Struck-Off The Corporation Incorporated 1998 OCT 13. Struck-Off The Alberta Register 2005 AUG 02. Revived 2005 OCT 25. Alberta Register 2005 APR 02. Revived 2005 OCT 20. No: 203795687. No: 208031542.

422441 ALBERTA LTD. Numbered Alberta 811945 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1990 MAY 25. Struck-Off The Corporation Incorporated 1999 JAN 26. Struck-Off The Alberta Register 2003 NOV 02. Revived 2005 OCT 19. Alberta Register 2005 JUL 02. Revived 2005 OCT 18. No: 204224414. No: 208119453.

518248 ALBERTA LTD. Numbered Alberta 825889 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1992 FEB 10. Struck-Off The Corporation Incorporated 1999 APR 08. Struck-Off The Alberta Register 2005 AUG 02. Revived 2005 OCT 28. Alberta Register 2001 OCT 02. Revived 2005 OCT 18. No: 205182488. No: 208258897.

527548 ALBERTA LTD. Numbered Alberta 828828 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1992 APR 28. Struck-Off The Corporation Incorporated 1999 APR 29. Struck-Off The Alberta Register 2005 OCT 02. Revived 2005 OCT 28. Alberta Register 2005 OCT 02. Revived 2005 OCT 17. No: 205275480. No: 208288282.

603225 ALBERTA LTD. Numbered Alberta 834566 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1994 MAR 14. Struck-Off The Corporation Incorporated 1999 JUN 10. Struck-Off The Alberta Register 2005 SEP 02. Revived 2005 OCT 28. Alberta Register 2004 DEC 02. Revived 2005 OCT 18. No: 206032252. No: 208345660.

607122 ALBERTA LTD. Numbered Alberta 849011 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1994 APR 13. Struck-Off The Corporation Incorporated 1999 OCT 07. Struck-Off The Alberta Register 2005 OCT 02. Revived 2005 OCT 24. Alberta Register 2004 APR 02. Revived 2005 OCT 21. No: 206071227. No: 208490110.

633166 ALBERTA LIMITED Numbered Alberta 852858 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1994 NOV 23. Struck-Off The Corporation Incorporated 1999 NOV 04. Struck-Off The Alberta Register 2005 MAY 02. Revived 2005 OCT 24. Alberta Register 2005 MAY 02. Revived 2005 OCT 21. No: 206331662. No: 208528588.

- 3369 - THE ALBERTA GAZETTE, PART I, NOVEMBER 30, 2005

867029 ALBERTA INC. Numbered Alberta Corporation 937465 ALBERTA LTD. Numbered Alberta Incorporated 2000 FEB 17. Struck-Off The Alberta Corporation Incorporated 2001 JUN 04. Struck-Off The Register 2004 AUG 02. Revived 2005 OCT 28. No: Alberta Register 2003 DEC 02. Revived 2005 OCT 22. 208670299. No: 209374651.

869609 ALBERTA LTD. Numbered Alberta 939591 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 MAR 09. Struck-Off The Corporation Incorporated 2001 JUN 18. Struck-Off The Alberta Register 2005 SEP 02. Revived 2005 OCT 27. Alberta Register 2004 DEC 02. Revived 2005 OCT 29. No: 208696096. No: 209395912.

872001 ALBERTA LTD. Numbered Alberta 950175 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 MAR 28. Struck-Off The Corporation Incorporated 2001 SEP 04. Struck-Off The Alberta Register 2004 SEP 02. Revived 2005 OCT 21. Alberta Register 2004 MAR 02. Revived 2005 OCT 27. No: 208720011. No: 209501758.

872776 ALBERTA LTD. Numbered Alberta 950921 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 MAR 29. Struck-Off The Corporation Incorporated 2001 SEP 07. Struck-Off The Alberta Register 2004 SEP 02. Revived 2005 OCT 31. Alberta Register 2004 MAR 02. Revived 2005 OCT 19. No: 208727768. No: 209509215.

873948 ALBERTA LTD. Numbered Alberta 953372 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 APR 04. Struck-Off The Corporation Incorporated 2001 SEP 25. Struck-Off The Alberta Register 2005 OCT 02. Revived 2005 OCT 25. Alberta Register 2005 MAR 02. Revived 2005 OCT 18. No: 208739482. No: 209533728.

882018 ALBERTA LTD. Numbered Alberta 963049 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 MAY 26. Struck-Off The Corporation Incorporated 2001 NOV 30. Struck-Off The Alberta Register 2003 NOV 02. Revived 2005 OCT 24. Alberta Register 2004 MAY 02. Revived 2005 OCT 26. No: 208820183. No: 209630490.

894934 ALBERTA LTD. Numbered Alberta 963733 ALBERTA INC. Numbered Alberta Corporation Corporation Incorporated 2000 AUG 29. Struck-Off The Incorporated 2001 DEC 05. Struck-Off The Alberta Alberta Register 2005 FEB 02. Revived 2005 OCT 26. Register 2004 JUN 02. Revived 2005 OCT 21. No: No: 208949347. 209637339.

901126 ALBERTA LTD. Numbered Alberta 969735 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 OCT 13. Struck-Off The Corporation Incorporated 2002 JAN 16. Struck-Off The Alberta Register 2003 APR 03. Revived 2005 OCT 24. Alberta Register 2004 JUL 02. Revived 2005 OCT 18. No: 209011261. No: 209697358.

911607 ALBERTA INC. Numbered Alberta Corporation 970107 ALBERTA LTD. Numbered Alberta Incorporated 2000 DEC 21. Struck-Off The Alberta Corporation Incorporated 2002 JAN 18. Struck-Off The Register 2003 JUN 02. Revived 2005 OCT 27. No: Alberta Register 2005 JUL 04. Revived 2005 OCT 22. 209116078. No: 209701077.

923266 ALBERTA LTD. Numbered Alberta 974175 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 MAR 07. Struck-Off The Corporation Incorporated 2002 FEB 12. Struck-Off The Alberta Register 2003 SEP 02. Revived 2005 OCT 24. Alberta Register 2005 AUG 02. Revived 2005 OCT 20. No: 209232669. No: 209741750.

927160 ALBERTA LTD. Numbered Alberta 976623 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 MAR 30. Struck-Off The Corporation Incorporated 2002 FEB 27. Struck-Off The Alberta Register 2005 SEP 02. Revived 2005 OCT 28. Alberta Register 2004 AUG 04. Revived 2005 OCT 28. No: 209271600. No: 209766237.

928459 ALBERTA LTD. Numbered Alberta 979596 ALBERTA INC. Numbered Alberta Corporation Corporation Incorporated 2001 APR 06. Struck-Off The Incorporated 2002 MAR 18. Struck-Off The Alberta Alberta Register 2005 OCT 02. Revived 2005 OCT 21. Register 2005 SEP 02. Revived 2005 OCT 26. No: No: 209284595. 209795962.

931676 ALBERTA LTD. Numbered Alberta 981241 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 APR 27. Struck-Off The Corporation Incorporated 2002 MAR 27. Struck-Off The Alberta Register 2005 OCT 02. Revived 2005 OCT 28. Alberta Register 2005 SEP 02. Revived 2005 OCT 25. No: 209316769. No: 209812411.

935116 ALBERTA LTD. Numbered Alberta 982849 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 MAY 18. Struck-Off The Corporation Incorporated 2002 APR 08. Struck-Off The Alberta Register 2003 NOV 02. Revived 2005 OCT 17. Alberta Register 2005 OCT 02. Revived 2005 OCT 17. No: 209351162. No: 209828490.

- 3370 - THE ALBERTA GAZETTE, PART I, NOVEMBER 30, 2005

986064 ALBERTA LTD. Numbered Alberta BARRHEAD FAMILY DAY HOMES LTD. Named Corporation Incorporated 2002 APR 25. Struck-Off The Alberta Corporation Incorporated 1986 JAN 29. Struck- Alberta Register 2005 OCT 02. Revived 2005 OCT 19. Off The Alberta Register 2004 JUL 02. Revived 2005 No: 209860642. OCT 21. No: 203408984.

992671 ALBERTA LTD. Numbered Alberta BCB ENGINEERING LTD. Named Alberta Corporation Incorporated 2002 JUN 05. Struck-Off The Corporation Incorporated 1999 APR 09. Struck-Off The Alberta Register 2004 DEC 02. Revived 2005 OCT 18. Alberta Register 2005 OCT 02. Revived 2005 OCT 18. No: 209926716. No: 208259598.

A & E MOLNAR ENTERPRISES INC. Named Alberta BLACK CREEK TRUCKING CO. INC. Named Alberta Corporation Incorporated 2003 APR 07. Struck-Off The Corporation Incorporated 1989 APR 10. Struck-Off The Alberta Register 2005 OCT 02. Revived 2005 OCT 19. Alberta Register 2005 OCT 02. Revived 2005 OCT 17. No: 2010406409. No: 204000038.

A.S.A. WELDING LTD. Named Alberta Corporation BLACKSTONE GRILL LTD. Named Alberta Incorporated 2000 FEB 08. Struck-Off The Alberta Corporation Incorporated 1997 APR 15. Struck-Off The Register 2002 AUG 02. Revived 2005 OCT 25. No: Alberta Register 2005 OCT 02. Revived 2005 OCT 24. 208655704. No: 207353202.

ABBEYDALE SCHOOL PARENT SOCIETY Alberta BOBOCEL BROS. LTD. Named Alberta Corporation Society Incorporated 2001 JUN 14. Struck-Off The Incorporated 1990 MAY 14. Struck-Off The Alberta Alberta Register 2004 DEC 02. Revived 2005 OCT 17. Register 1992 NOV 01. Revived 2005 OCT 17. No: No: 509406492. 204213086.

ACE TOOL SUPPLY (2002) LTD. Named Alberta BRAUSEN & SON SERVICE LTD. Named Alberta Corporation Incorporated 2002 MAY 08. Struck-Off The Corporation Incorporated 1988 DEC 29. Struck-Off The Alberta Register 2004 NOV 02. Revived 2005 OCT 31. Alberta Register 2005 JUN 02. Revived 2005 OCT 19. No: 209882547. No: 203953146.

AKSA WIENER SCHNITZEL HAUS LTD. Named BRIAN T. PRICE PROFESSIONAL CORPORATION Alberta Corporation Incorporated 2003 APR 30. Struck- Medical Professional Corporation Incorporated 1999 Off The Alberta Register 2005 OCT 02. Revived 2005 AUG 05. Struck-Off The Alberta Register 2005 FEB 02. OCT 19. No: 2010446793. Revived 2005 OCT 29. No: 208410985.

ALBERTA COUNCIL FOR THE UKRAINIAN ARTS BRIT-EX GENETICS LTD. Named Alberta Alberta Society Incorporated 1987 FEB 03. Struck-Off Corporation Incorporated 2003 FEB 27. Struck-Off The The Alberta Register 2004 AUG 04. Revived 2005 OCT Alberta Register 2005 AUG 02. Revived 2005 OCT 26. 05. No: 503600975. No: 2010339568.

ALDA VENTURES INC. Named Alberta Corporation BRUCE EQUIPMENT SERVICES & SOLUTIONS Incorporated 1999 NOV 22. Struck-Off The Alberta INC. Named Alberta Corporation Incorporated 2003 Register 2004 MAY 02. Revived 2005 OCT 28. No: JAN 16. Struck-Off The Alberta Register 2005 JUL 04. 208549436. Revived 2005 OCT 28. No: 2010267918.

ALLIED GLOBAL HOLDINGS INC. Federal BRUCE SHUCK PIPELINE CONSULTING LTD. Corporation Registered 1995 FEB 01. Struck-Off The Named Alberta Corporation Incorporated 1994 JUL 06. Alberta Register 2002 AUG 02. Reinstated 2005 OCT Struck-Off The Alberta Register 2005 JAN 02. Revived 31. No: 216430520. 2005 OCT 28. No: 206176323.

ANTON TRUCKING LTD. Named Alberta Corporation BUETTNER GEOMATICS INC. Named Alberta Incorporated 1998 FEB 18. Struck-Off The Alberta Corporation Incorporated 2003 JAN 21. Struck-Off The Register 2005 AUG 02. Revived 2005 OCT 24. No: Alberta Register 2005 JUL 04. Revived 2005 OCT 25. 207711276. No: 2010274906.

ATHENA HOMES LTD. Named Alberta Corporation BURGERS B WELDING LTD. Named Alberta Incorporated 2001 APR 18. Struck-Off The Alberta Corporation Incorporated 1999 JUL 30. Struck-Off The Register 2005 OCT 02. Revived 2005 OCT 26. No: Alberta Register 2004 JAN 02. Revived 2005 OCT 20. 209300300. No: 208406462.

AVM CONSULTING LTD. Named Alberta Corporation BURNT RIVER ENTERPRISES LTD. Named Alberta Incorporated 1989 JAN 16. Struck-Off The Alberta Corporation Incorporated 2001 JUN 14. Struck-Off The Register 2005 JUL 02. Revived 2005 OCT 25. No: Alberta Register 2004 DEC 02. Revived 2005 OCT 26. 203962741. No: 209391598.

BARCLAY INDUSTRIAL SERVICES LTD. Named C. STUART CHALMERS PROFESSIONAL Alberta Corporation Incorporated 2000 FEB 18. Struck- CORPORATION Chartered Accounting Professional Off The Alberta Register 2002 AUG 02. Revived 2005 Corporation Incorporated 1979 DEC 05. Struck-Off The OCT 20. No: 207692385. Alberta Register 2005 JUN 02. Revived 2005 OCT 29. No: 202173928.

- 3371 - THE ALBERTA GAZETTE, PART I, NOVEMBER 30, 2005

C.J.N. TRUCKING LTD. Named Alberta Corporation DANPHI ENTERPRISES INC. Named Alberta Incorporated 2002 APR 26. Struck-Off The Alberta Corporation Incorporated 2001 APR 25. Struck-Off The Register 2005 OCT 02. Revived 2005 OCT 27. No: Alberta Register 2005 OCT 02. Revived 2005 OCT 19. 209863000. No: 209309905.

CAN-DO ELECTRICAL SERVICES LTD. Named DAVENPORT HOMES LTD. Named Alberta Alberta Corporation Incorporated 1996 JUN 07. Struck- Corporation Incorporated 2000 OCT 16. Struck-Off The Off The Alberta Register 2004 DEC 02. Revived 2005 Alberta Register 2005 APR 02. Revived 2005 OCT 18. OCT 21. No: 206986952. No: 209016252.

CANADAWEST PROPERTY INVESTMENTS CORP. DE MAIO CONSULTING INC. Named Alberta Named Alberta Corporation Incorporated 1998 MAR 25. Corporation Incorporated 1997 MAY 09. Struck-Off The Struck-Off The Alberta Register 2004 SEP 02. Revived Alberta Register 2001 NOV 02. Revived 2005 OCT 21. 2005 OCT 27. No: 207786161. No: 207388141.

CANADIAN ACADEMY OF MUSIC LTD. Named DEALER AUTOSPORT INC. Named Alberta Alberta Corporation Incorporated 2003 APR 29. Struck- Corporation Incorporated 1983 MAR 22. Struck-Off The Off The Alberta Register 2005 OCT 02. Revived 2005 Alberta Register 2004 SEP 02. Revived 2005 OCT 26. OCT 18. No: 2010436620. No: 202984720.

CAP AN' CORK LTD. Named Alberta Corporation DEANNA'S HOLDINGS LTD. Named Alberta Incorporated 1987 FEB 16. Struck-Off The Alberta Corporation Incorporated 1984 APR 13. Struck-Off The Register 2005 AUG 02. Revived 2005 OCT 28. No: Alberta Register 2005 OCT 02. Revived 2005 OCT 21. 203608237. No: 202985644.

CARMEL OILFIELD ENTERPRISES LTD. Named DYNAMISM CONSULTING SERVICES INC. Named Alberta Corporation Incorporated 1978 OCT 23. Struck- Alberta Corporation Incorporated 2003 FEB 01. Struck- Off The Alberta Register 2004 APR 02. Revived 2005 Off The Alberta Register 2005 AUG 02. Revived 2005 OCT 19. No: 202002911. OCT 26. No: 2010295265.

CATHY STRANGE CONSULTING LTD. Named E & E INDUSTRIES AND CONSULTING INC. Alberta Corporation Incorporated 2003 APR 25. Struck- Named Alberta Corporation Incorporated 1999 MAY 31. Off The Alberta Register 2005 OCT 02. Revived 2005 Struck-Off The Alberta Register 2002 NOV 02. Revived OCT 24. No: 2010434575. 2005 OCT 21. No: 208328062.

CHECKMATE EXCAVATING & MAINTENANCE E.L.M. SCHULZ INVESTMENT LTD. Named Alberta LTD. Named Alberta Corporation Incorporated 1996 Corporation Incorporated 2002 MAR 15. Struck-Off The AUG 30. Struck-Off The Alberta Register 2005 FEB 02. Alberta Register 2005 SEP 02. Revived 2005 OCT 17. Revived 2005 OCT 20. No: 207068552. No: 209791995.

CHRIS LEPSENYI CONSULTING INC. Named EAST BOW TRANSPORT INC. Named Alberta Alberta Corporation Incorporated 2001 APR 02. Struck- Corporation Incorporated 1999 APR 28. Struck-Off The Off The Alberta Register 2003 OCT 02. Revived 2005 Alberta Register 2005 OCT 02. Revived 2005 OCT 18. OCT 27. No: 209274315. No: 208287276.

CLEAR RESOLUTION INC. Named Alberta ELCORE OILFIELD MAINTENANCE LTD. Named Corporation Incorporated 1999 NOV 05. Struck-Off The Alberta Corporation Incorporated 1996 FEB 26. Struck- Alberta Register 2004 MAY 02. Revived 2005 OCT 21. Off The Alberta Register 2004 AUG 02. Revived 2005 No: 208531137. OCT 21. No: 206856890.

CO FAM DEVELOPMENTS LTD Named Alberta ENTERRA ENVIRONMENTAL CORPORATION Corporation Incorporated 1973 JUL 23. Struck-Off The Named Alberta Corporation Incorporated 2002 OCT 22. Alberta Register 2002 JAN 02. Revived 2005 OCT 20. Struck-Off The Alberta Register 2005 APR 02. Revived No: 200681146. 2005 OCT 24. No: 2010134266.

COMMUNITY ADDICTIONS SERVICES & EQUINE LAW INC. Named Alberta Corporation EDUCATION INC. Named Alberta Corporation Incorporated 1995 APR 26. Struck-Off The Alberta Incorporated 1998 JUL 10. Struck-Off The Alberta Register 2003 OCT 02. Revived 2005 OCT 25. No: Register 2003 JAN 02. Revived 2005 OCT 19. No: 206523987. 207923889. EURO ART JEWELLERY LTD. Named Alberta D-L GUIDING LTD. Named Alberta Corporation Corporation Incorporated 1999 MAY 27. Struck-Off The Incorporated 2000 MAR 06. Struck-Off The Alberta Alberta Register 2004 NOV 02. Revived 2005 OCT 20. Register 2005 SEP 02. Revived 2005 OCT 26. No: No: 208325225. 208690479. FERRIS MANAGEMENT & CONSULTANTING DAN KAKOSCHKE CONSTRUCTION LTD. Named LTD. Named Alberta Corporation Incorporated 1986 Alberta Corporation Incorporated 1963 SEP 03. Struck- AUG 27. Struck-Off The Alberta Register 2003 FEB 02. Off The Alberta Register 2005 MAR 02. Revived 2005 Revived 2005 OCT 20. No: 203520580. OCT 20. No: 200344398.

- 3372 - THE ALBERTA GAZETTE, PART I, NOVEMBER 30, 2005

FOOT & CHAIN SURVEYS INC. Named Alberta IRON MIKE PRIVATEERING CO. INC. Named Corporation Incorporated 2001 APR 05. Struck-Off The Alberta Corporation Incorporated 2000 MAR 22. Struck- Alberta Register 2005 OCT 02. Revived 2005 OCT 28. Off The Alberta Register 2005 SEP 02. Revived 2005 No: 209282664. OCT 20. No: 208717280.

FORT CITY CONSTRUCTION INC. Named Alberta JASPER JR./SR. HIGH SCHOOL BAND PARENTS Corporation Incorporated 1998 FEB 10. Struck-Off The SOCIETY Alberta Society Incorporated 1985 FEB 19. Alberta Register 2004 AUG 02. Revived 2005 OCT 18. Struck-Off The Alberta Register 2005 AUG 02. Revived No: 207690439. 2005 SEP 23. No: 503251423.

FRANTRICIA HOLDINGS LTD. Named Alberta JO MAK WELDING & IRONWORKING LTD. Named Corporation Incorporated 1978 DEC 20. Struck-Off The Alberta Corporation Incorporated 1998 APR 07. Struck- Alberta Register 2003 JUN 02. Revived 2005 OCT 24. Off The Alberta Register 2004 OCT 02. Revived 2005 No: 202102489. OCT 17. No: 207802737.

GARY L. BENTHAM PROFESSIONAL JOHN BARNETT PARENT ASSOCIATION Alberta CORPORATION Chartered Accounting Professional Society Incorporated 1998 MAY 07. Struck-Off The Corporation Incorporated 2001 NOV 15. Struck-Off The Alberta Register 2004 NOV 02. Revived 2005 SEP 26. Alberta Register 2004 MAY 02. Revived 2005 OCT 26. No: 507885143. No: 209608447. JOHN C. KNIBBE PROFESSIONAL CORPORATION GC MOWING & MAINTENANCE LTD. Named Named Alberta Corporation Incorporated 1986 MAR 07. Alberta Corporation Incorporated 2002 APR 17. Struck- Struck-Off The Alberta Register 2005 SEP 02. Revived Off The Alberta Register 2005 OCT 02. Revived 2005 2005 OCT 17. No: 203452529. OCT 27. No: 209843796. K.T. CARLSON ENTERPRISES LTD. Named Alberta GENCON MANAGEMENT INCORPORATED Named Corporation Incorporated 1977 MAY 16. Struck-Off The Alberta Corporation Incorporated 2001 JAN 11. Struck- Alberta Register 2004 NOV 02. Revived 2005 OCT 17. Off The Alberta Register 2003 JUL 02. Revived 2005 No: 201036241. OCT 18. No: 209143494. K2 RESOURCES LTD. Named Alberta Corporation GET A GRIPP MARKETING INC. Named Alberta Incorporated 2000 MAR 13. Struck-Off The Alberta Corporation Incorporated 1994 MAR 28. Struck-Off The Register 2005 SEP 02. Revived 2005 OCT 17. No: Alberta Register 2005 SEP 02. Revived 2005 OCT 26. 208700161. No: 206051989. KINGFISHER ENVIRONMENTAL CONSULTING GP WAKEFORD HOLDINGS LTD. Named Alberta LTD. Named Alberta Corporation Incorporated 2002 Corporation Incorporated 1996 JAN 17. Struck-Off The JUL 11. Struck-Off The Alberta Register 2005 JAN 02. Alberta Register 2004 JUL 02. Revived 2005 OCT 21. Revived 2005 OCT 19. No: 209981364. No: 206813206. KITA NO TAIKO SOCIETY Alberta Society GRIDLINE FORMWORKS LTD. Named Alberta Incorporated 1989 SEP 20. Struck-Off The Alberta Corporation Incorporated 2002 APR 02. Struck-Off The Register 2004 MAR 02. Revived 2005 SEP 29. No: Alberta Register 2005 OCT 02. Revived 2005 OCT 18. 504074212. No: 209820208. LA FONDATION JEAN GAUTHIER FOUNDATION HAWIUK'S WELDING LTD. Named Alberta IN SUPPORT OF ART EDUCATION FOR Corporation Incorporated 2002 OCT 08. Struck-Off The CHILDREN AND AIDS AWARENESS Alberta Society Alberta Register 2005 APR 02. Revived 2005 OCT 21. Incorporated 1998 MAY 28. Struck-Off The Alberta No: 2010114136. Register 2002 NOV 02. Revived 2005 SEP 30. No: 507873834. HAZELWOOD ESTATES INC. Named Alberta Corporation Incorporated 2003 MAR 07. Struck-Off The LARRY MOORE CONTRACTING LTD. Named Alberta Register 2005 SEP 02. Revived 2005 OCT 19. Alberta Corporation Incorporated 2002 APR 11. Struck- No: 2010353312. Off The Alberta Register 2005 OCT 02. Revived 2005 OCT 21. No: 209835487. HIGHLINE INTERIORS CONTRACTING LTD. Named Alberta Corporation Incorporated 1998 APR 06. LIZARD ROCK CONTRACTING LTD. Named Struck-Off The Alberta Register 2005 OCT 02. Revived Alberta Corporation Incorporated 2003 JAN 22. Struck- 2005 OCT 20. No: 207801515. Off The Alberta Register 2005 JUL 04. Revived 2005 OCT 18. No: 2010277677. IMPAIRED DRIVING OFFICE LTD. Named Alberta Corporation Incorporated 1994 FEB 02. Struck-Off The M E S CONTRACTING LTD. Named Alberta Alberta Register 2005 AUG 02. Revived 2005 OCT 26. Corporation Incorporated 2001 AUG 01. Struck-Off The No: 205973936. Alberta Register 2004 FEB 02. Revived 2005 OCT 27. No: 209459759. INTEGRITAS VENTURES LTD. Named Alberta Corporation Incorporated 1993 MAR 19. Struck-Off The MACKENZIE OBJECT SOFTWARE INC. Named Alberta Register 2005 SEP 02. Revived 2005 OCT 26. Alberta Corporation Incorporated 2002 MAY 28. No: 205597891. Struck-Off The Alberta Register 2004 NOV 02. Revived 2005 OCT 21. No: 209913797. - 3373 - THE ALBERTA GAZETTE, PART I, NOVEMBER 30, 2005

MAGRATH BAND BOOSTER ORGANIZATION PICTURESQUE LANDSCAPING INC. Named Alberta Alberta Society Incorporated 1984 MAR 22. Struck-Off Corporation Incorporated 2000 MAR 07. Struck-Off The The Alberta Register 2004 SEP 02. Revived 2005 OCT Alberta Register 2005 SEP 02. Revived 2005 OCT 27. 05. No: 503099608. No: 208692756.

MAMDANI ENTERPRISES LTD. Named Alberta PIKE FORGE INCORPORATED Named Alberta Corporation Amalgamated 1995 FEB 28. Struck-Off The Corporation Incorporated 2003 APR 29. Struck-Off The Alberta Register 2005 AUG 02. Revived 2005 OCT 29. Alberta Register 2005 OCT 02. Revived 2005 OCT 17. No: 206461063. No: 2010443303.

MARCADO RENOVATIONS LTD. Named Alberta PISTE ENTERPRISES INC. Named Alberta Corporation Incorporated 2002 SEP 09. Struck-Off The Corporation Incorporated 2000 MAY 11. Struck-Off The Alberta Register 2005 MAR 02. Revived 2005 OCT 18. Alberta Register 2004 NOV 02. Revived 2005 OCT 25. No: 2010066500. No: 208772954.

MAYO'S CONTRACTING LTD. Named Alberta PIZZA KING 2002 LTD. Named Alberta Corporation Corporation Incorporated 1992 MAY 12. Struck-Off The Incorporated 2002 JAN 22. Struck-Off The Alberta Alberta Register 2004 NOV 02. Revived 2005 OCT 20. Register 2004 JUL 02. Revived 2005 OCT 25. No: No: 205288020. 209706324.

MILLSTONE HOMES INC. Named Alberta PJD INC. Named Alberta Corporation Incorporated Corporation Incorporated 1998 JUN 26. Struck-Off The 2000 AUG 18. Struck-Off The Alberta Register 2005 Alberta Register 2004 DEC 02. Revived 2005 OCT 24. FEB 02. Revived 2005 OCT 20. No: 208934620. No: 207908716. PLAYA HOLDINGS LTD. Named Alberta Corporation N.B. CONSTRUCTION LTD. Named Alberta Incorporated 1997 FEB 06. Struck-Off The Alberta Corporation Incorporated 2003 FEB 03. Struck-Off The Register 2004 AUG 02. Revived 2005 OCT 21. No: Alberta Register 2005 AUG 02. Revived 2005 OCT 20. 207262346. No: 2010296495. POINT ENTERPRISES INC. Named Alberta NEX INDUSTRIES LTD. Named Alberta Corporation Corporation Incorporated 2000 MAY 31. Struck-Off The Incorporated 2001 MAR 26. Struck-Off The Alberta Alberta Register 2002 NOV 02. Revived 2005 OCT 20. Register 2005 SEP 02. Revived 2005 OCT 24. No: No: 208817726. 209260447. POON CONSTRUCTION LTD. Named Alberta NGL DEVELOPMENT INC. Named Alberta Corporation Incorporated 1981 DEC 29. Struck-Off The Corporation Incorporated 1999 FEB 25. Struck-Off The Alberta Register 2005 JUN 02. Revived 2005 OCT 21. Alberta Register 2004 AUG 02. Revived 2005 OCT 27. No: 202817458. No: 208202341. PRIDE PAINTING LTD. Named Alberta Corporation NORTHERN FOCUS INC. Named Alberta Corporation Incorporated 2003 APR 14. Struck-Off The Alberta Incorporated 1986 MAR 03. Struck-Off The Alberta Register 2005 OCT 02. Revived 2005 OCT 18. No: Register 2005 SEP 02. Revived 2005 OCT 18. No: 2010418164. 203444070. PRO-EDGE CONSTRUCTION LTD. Named Alberta ONE STOP AUTO & HITCH INC. Named Alberta Corporation Incorporated 2002 MAR 21. Struck-Off The Corporation Incorporated 2000 APR 26. Struck-Off The Alberta Register 2005 SEP 02. Revived 2005 OCT 18. Alberta Register 2005 OCT 02. Revived 2005 OCT 21. No: 209795566. No: 208774000. PRO-PIPE SERVICE & SALES LTD. Named Alberta ONLINE FINE WINE BROKERS.COM LIMITED Corporation Incorporated 1998 FEB 26. Struck-Off The Other Prov/Territory Corps Registered 2000 APR 04. Alberta Register 2003 AUG 02. Revived 2005 OCT 26. Struck-Off The Alberta Register 2004 OCT 02. No: 207733841. Reinstated 2005 OCT 31. No: 218738532. PROFORM ENTERPRISES LIMITED Named Alberta PACIFIC ENERGY CONSULTING INC. Named Corporation Incorporated 1997 OCT 21. Struck-Off The Alberta Corporation Incorporated 1999 DEC 30. Struck- Alberta Register 2005 APR 02. Revived 2005 OCT 28. Off The Alberta Register 2004 JUN 02. Revived 2005 No: 207572538. OCT 19. No: 208602318. R. BRIETZKE CONTRACTING LTD. Named Alberta PARK & ROBINS HOLDINGS LTD. Named Alberta Corporation Incorporated 2001 NOV 01. Struck-Off The Corporation Incorporated 1999 NOV 11. Struck-Off The Alberta Register 2004 MAY 02. Revived 2005 OCT 27. Alberta Register 2005 MAY 02. Revived 2005 OCT 28. No: 209588193. No: 208536912. RDM MANUFACTURING LTD. Named Alberta PENHOLD AND DISTRICT LIONS CLUB Alberta Corporation Incorporated 2000 FEB 25. Struck-Off The Society Incorporated 1977 NOV 23. Struck-Off The Alberta Register 2003 FEB 18. Revived 2005 OCT 19. Alberta Register 2005 MAY 02. Revived 2005 OCT 13. No: 208676213. No: 500105895.

- 3374 - THE ALBERTA GAZETTE, PART I, NOVEMBER 30, 2005

RESEARCH GRAVITY SPORT LTD. Named Alberta THE FORT SASKATCHEWAN AMATEUR RADIO Corporation Incorporated 2001 JAN 19. Struck-Off The CLUB Alberta Society Incorporated 1991 MAY 10. Alberta Register 2005 JUL 04. Revived 2005 OCT 22. Struck-Off The Alberta Register 2003 NOV 02. Revived No: 209156199. 2005 SEP 27. No: 504896358.

ROAD SIDE TIRE INC. Named Alberta Corporation THE RECYCLE BIN INC. Named Alberta Corporation Incorporated 2000 FEB 10. Struck-Off The Alberta Incorporated 2003 FEB 06. Struck-Off The Alberta Register 2005 AUG 02. Revived 2005 OCT 24. No: Register 2005 AUG 02. Revived 2005 OCT 27. No: 208659730. 2010302897.

SCORPIO INDUSTRIES LTD. Named Alberta THE TITAN ENTERTAINMENT GROUP INC. Named Corporation Incorporated 2001 OCT 23. Struck-Off The Alberta Corporation Incorporated 1999 APR 15. Struck- Alberta Register 2004 APR 02. Revived 2005 OCT 26. Off The Alberta Register 2005 OCT 02. Revived 2005 No: 209574680. OCT 22. No: 208230839.

SECTOR CANADA INC. Named Alberta Corporation THE WHITBY COMMUNITY LEAGUE Alberta Incorporated 2000 JAN 19. Struck-Off The Alberta Society Incorporated 1963 MAR 26. Struck-Off The Register 2005 JUL 02. Revived 2005 OCT 19. No: Alberta Register 2005 SEP 02. Revived 2005 SEP 29. 208622084. No: 500040779.

SHACKLETON LAND AND CATTLE COMPANY TRIDACNA CONSULTING LTD. Named Alberta LTD. Named Alberta Corporation Incorporated 1997 Corporation Incorporated 1997 JUL 08. Struck-Off The MAR 06. Struck-Off The Alberta Register 2005 SEP 02. Alberta Register 2005 JAN 02. Revived 2005 OCT 24. Revived 2005 OCT 26. No: 207306853. No: 207461666.

SHAW VENDING DISTRIBUTORS (1986) LTD. TRIPLE "C" INDUSTRIES LTD. Named Alberta Named Alberta Corporation Amalgamated 1986 OCT Corporation Incorporated 1998 FEB 17. Struck-Off The 01. Struck-Off The Alberta Register 2004 APR 02. Alberta Register 2004 AUG 02. Revived 2005 OCT 21. Revived 2005 OCT 22. No: 203544226. No: 207707811.

SMOOTH WELDING LTD. Named Alberta TRISTAR PRESSURE CONTROL LTD. Named Corporation Incorporated 1996 APR 30. Struck-Off The Alberta Corporation Incorporated 1999 SEP 16. Struck- Alberta Register 2005 OCT 02. Revived 2005 OCT 26. Off The Alberta Register 2004 MAR 02. Revived 2005 No: 206932949. OCT 21. No: 208461681.

SPECTRUM ART GALLERY & STUDIO LTD. TROTTA EQUITIES INC. Named Alberta Corporation Named Alberta Corporation Incorporated 2001 SEP 10. Incorporated 1999 DEC 12. Struck-Off The Alberta Struck-Off The Alberta Register 2005 MAR 02. Revived Register 2002 JUN 02. Revived 2005 OCT 19. No: 2005 OCT 17. No: 209512458. 208577726.

STERLING CHEMICALS LTD. Other Prov/Territory TROWEL & TRELLIS GARDENING CO. LTD. Corps Registered 1987 DEC 04. Struck-Off The Alberta Named Alberta Corporation Incorporated 1997 MAR 26. Register 2005 JUN 02. Reinstated 2005 OCT 27. No: Struck-Off The Alberta Register 2004 SEP 02. Revived 213711914. 2005 OCT 17. No: 207331091.

SUNSHINE SOLARIUMS (1997) INC. Named Alberta TUBEROSUM TECHNOLOGIES INC. Named Alberta Corporation Incorporated 1997 JAN 30. Struck-Off The Corporation Incorporated 2001 MAR 01. Struck-Off The Alberta Register 2003 JUL 02. Revived 2005 OCT 28. Alberta Register 2005 SEP 02. Revived 2005 OCT 26. No: 207255191. No: 209223585.

SUPER OPTICAL COMPANY INC. Named Alberta VANCOUVER ISLAND RETIREMENT Corporation Incorporated 1992 APR 21. Struck-Off The CORPORATION Named Alberta Corporation Alberta Register 2005 OCT 02. Revived 2005 OCT 27. Incorporated 2001 APR 04. Struck-Off The Alberta No: 205267271. Register 2004 OCT 02. Revived 2005 OCT 25. No: 209280007. SWAN RIVER INVESTMENTS LTD. Named Alberta Corporation Continued In 1999 DEC 01. Struck-Off The VIRGIN SOLUTIONS INC. Named Alberta Alberta Register 2002 JUN 02. Revived 2005 OCT 17. Corporation Incorporated 2002 FEB 26. Struck-Off The No: 208563866. Alberta Register 2005 AUG 02. Revived 2005 OCT 21. No: 209762731. SYSPRO SOLUTIONS INC. Named Alberta Corporation Incorporated 1999 MAR 16. Struck-Off The W.H.V. CONTRACTING LTD. Named Alberta Alberta Register 2005 SEP 02. Revived 2005 OCT 20. Corporation Incorporated 1992 MAY 06. Struck-Off The No: 208225177. Alberta Register 2004 NOV 02. Revived 2005 OCT 18. No: 205281868. TANGANYIKA OIL COMPANY LTD. Federal Corporation Registered 1998 JUN 24. Struck-Off The WEDGEWOOD DEVELOPMENTS LTD. Named Alberta Register 2004 FEB 02. Reinstated 2005 OCT 27. Alberta Corporation Incorporated 1987 MAY 05. No: 217903905. Struck-Off The Alberta Register 2004 NOV 02. Revived 2005 OCT 18. No: 203658182.

- 3375 - THE ALBERTA GAZETTE, PART I, NOVEMBER 30, 2005

WESTERN UNICOL CORPORATION Named Alberta WILMAR INVESTMENTS LTD. Named Alberta Corporation Incorporated 2002 APR 04. Struck-Off The Corporation Incorporated 2000 OCT 24. Struck-Off The Alberta Register 2005 OCT 02. Revived 2005 OCT 26. Alberta Register 2004 APR 02. Revived 2005 OCT 18. No: 209824804. No: 209029776.

WHAT'S YOUR CRAVING CATERING WLM INVESTMENT CORPORATION LTD. Named CORPORATION Named Alberta Corporation Alberta Corporation Incorporated 1978 APR 03. Struck- Incorporated 2001 JAN 10. Struck-Off The Alberta Off The Alberta Register 2005 OCT 02. Revived 2005 Register 2003 JUL 02. Revived 2005 OCT 20. No: OCT 31. No: 201163177. 209141555. WORLD WIDE STONE & CONCRETE LTD. Named WILD AERIAL PHOTOGRAPHY SERVICES LTD. Alberta Corporation Incorporated 2000 DEC 27. Struck- Named Alberta Corporation Incorporated 2001 NOV 09. Off The Alberta Register 2005 JUN 02. Revived 2005 Struck-Off The Alberta Register 2004 MAY 02. Revived OCT 19. No: 209120658. 2005 OCT 28. No: 209600741.

Notices of Amalgamation

(Business Corporations Act, Companies Act, Cooperatives Act, Credit Unions Act, Loan and Trust Corporations Act, Rural Utilities Act)

Notice is hereby given pursuant to the provisions of Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that section 185 of the Business Corporations Act that 400934 ALBERTA LTD. 412401 ALBERTA LTD. 628388 ALBERTA LTD. 384690 ALBERTA LTD. were on 2005 NOV 01 amalgamated as one corporation 526408 ALBERTA LTD. under the name 951934 ALBERTA LTD. 1200158 ALBERTA LTD. CLASSY VIDEO LTD. No. 2012001588 476153 ALBERTA LTD. The registered office of the corporation shall be were on 2005 NOV 01 amalgamated as one corporation #219, 6203 - 28 AVENUE under the name EDMONTON ALBERTA 1201669 ALBERTA LTD. T6L 6K3 No. 2012016693 The registered office of the corporation shall be Notice is hereby given pursuant to the provisions of 553 LESSARD DR. NW section 185 of the Business Corporations Act that EDMONTON ALBERTA 904585 ALBERTA LTD. T6M 1A9 477061 ALBERTA LTD. were on 2005 OCT 31 amalgamated as one corporation Notice is hereby given pursuant to the provisions of under the name section 290 of the Business Corporations Act that 1201229 ALBERTA LTD. ALLIED GLOBAL HOLDINGS INC. No. 2012012296 ALLIED CGE HOLDINGS CORP. The registered office of the corporation shall be were on 2005 OCT 31 amalgamated as one corporation 1420 RICHLAND ROAD N.E. under the name CALGARY ALBERTA ALLIED GLOBAL HOLDINGS INC. T2E 5M4 No. 2112016155 The registered office of the corporation shall be Notice is hereby given pursuant to the provisions of 1000, 400 - 3RD AVENUE SW section 185 of the Business Corporations Act that CALGARY ALBERTA WILD ROSE MANAGEMENT SOLUTIONS LTD. T2P 4H2 DRAGIN TRUCKING LTD. 870099 ALBERTA LTD. Notice is hereby given pursuant to the provisions of were on 2005 NOV 01 amalgamated as one corporation section 185 of the Business Corporations Act that under the name ARAPAHOE ENERGY CORPORATION 1201240 ALBERTA LTD. ARAPAHOE ENERGY HOLDINGS LTD. No. 2012012403 were on 2005 OCT 20 amalgamated as one corporation The registered office of the corporation shall be under the name 5011 - 51 AVENUE ARAPAHOE ENERGY CORPORATION WHITECOURT ALBERTA No. 2011994981 T7S 1P7 The registered office of the corporation shall be 3000, 400 - 4TH AVENUE SW CALGARY ALBERTA T2P 0J4

- 3376 - THE ALBERTA GAZETTE, PART I, NOVEMBER 30, 2005

Notice is hereby given pursuant to the provisions of Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that section 185 of the Business Corporations Act that B.D.B. ENTERPRISES INC. CAMTINA DEVELOPMENTS LTD. 994034 ALBERTA LTD. 115117 HOLDINGS LTD. were on 2005 OCT 31 amalgamated as one corporation were on 2005 NOV 01 amalgamated as one corporation under the name under the name B.D.B. ENTERPRISES INC. CAMTINA DEVELOPMENTS LTD. No. 2012016537 No. 2012010969 The registered office of the corporation shall be The registered office of the corporation shall be 218 CORAL SHORES LANDING NE 1400,10025-102A AVENUE CALGARY ALBERTA EDMONTON ALBERTA T3J 3J7 T5J 2Z2

Notice is hereby given pursuant to the provisions of Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that section 185 of the Business Corporations Act that 261854 ALBERTA LTD. AUDIENCE TOUCH MEDIA INC. BADGER HOLDINGS LTD. DISHTV INC. were on 2005 OCT 31 amalgamated as one corporation CAPTIVE MULTI-MEDIA GROUP INC. under the name were on 2005 NOV 01 amalgamated as one corporation BADGER HOLDINGS LTD. under the name No. 2012015547 CAPTIVE MULTI-MEDIA GROUP INC. The registered office of the corporation shall be No. 2012010829 2800, 10060 JASPER AVENUE The registered office of the corporation shall be EDMONTON ALBERTA 1700, 10235 - 101 STREET T5J 3V9 EDMONTON ALBERTA T5J 3G1 Notice is hereby given pursuant to the provisions of section 290 of the Business Corporations Act that Notice is hereby given pursuant to the provisions of BANSHEE ENTERPRISES LTD. section 185 of the Business Corporations Act that 101051728 SASKATCHEWAN LTD. COURTNEY BERG INDUSTRIES LTD. were on 2005 OCT 19 amalgamated as one corporation MUMSUNS INDUSTRIES LTD. under the name were on 2005 NOV 01 amalgamated as one corporation BANSHEE ENTERPRISES LTD. under the name No. 2111993040 COURTNEY BERG INDUSTRIES LTD. The registered office of the corporation shall be No. 2012011157 2, 880 - 16TH AVENUE SW The registered office of the corporation shall be CALGARY ALBERTA #640, 1414 - 8 STREET SW T2R 1J9 CALGARY ALBERTA T2R 1J6 Notice is hereby given pursuant to the provisions of section 290 of the Business Corporations Act that Notice is hereby given pursuant to the provisions of CHARON SYSTEMS INC. / CHARON SYSTEMES section 185 of the Business Corporations Act that INC. DNR PRESSURE WELDING LTD. NEXXLINK TECHNOLOGIES INC. / 1078841 ALBERTA LTD. TECHNOLOGIES NEXXLINK INC. were on 2005 NOV 01 amalgamated as one corporation were on 2005 OCT 19 amalgamated as one corporation under the name under the name DNR PRESSURE WELDING LTD. BELL BUSINESS SOLUTIONS INC. No. 2012001729 No. 2111993743 The registered office of the corporation shall be The registered office of the corporation shall be 4902 - 51 STREET 4500, 855 - 2ND STREET S.W. STETTLER ALBERTA CALGARY ALBERTA T0C 2L0 T2P 4K7 Notice is hereby given pursuant to the provisions of Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that section 185 of the Business Corporations Act that DYSTANCE (CANADA) LTD. CAMROSE DEVELOPMENTS LTD. AINUMERICS (CANADA), LTD. IMROSE PROPERTIES LIMITED were on 2005 OCT 27 amalgamated as one corporation were on 2005 NOV 01 amalgamated as one corporation under the name under the name DYSTANCE (CANADA) LTD. CAMROSE DEVELOPMENTS LTD. No. 2012011421 No. 2012010894 The registered office of the corporation shall be The registered office of the corporation shall be #1250, 639 - 5TH AVENUE SW 1400,10025-102A AVENUE CALGARY ALBERTA EDMONTON ALBERTA T2P 0M9 T5J 2Z2

- 3377 - THE ALBERTA GAZETTE, PART I, NOVEMBER 30, 2005

Notice is hereby given pursuant to the provisions of Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that section 185 of the Business Corporations Act that ELTA CONSTRUCTION LTD. LUX STEAKHOUSE & BAR LTD. ELTA ELECTRIC LTD. HEATHER LACHANCE REALTY INC. were on 2005 OCT 17 amalgamated as one corporation LEELAC HOLDINGS LTD under the name were on 2005 OCT 31 amalgamated as one corporation ECOSPHERE HOMES LTD. under the name No. 2011988835 HEATHER LACHANCE REALTY INC. The registered office of the corporation shall be No. 2012016628 7 LOUGHEED CLOSE The registered office of the corporation shall be RED DEER ALBERTA #300, 10335 172 STREET T4R 3L8 EDMONTON ALBERTA T5S 1K9 Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that Notice is hereby given pursuant to the provisions of GALAM HOLDINGS LTD. section 185 of the Business Corporations Act that MAGAL MANUFACTURING LTD. HORIZONS FUNERAL SERVICES LTD. were on 2005 OCT 28 amalgamated as one corporation ULSTER CONSTRUCTION SERVICES LTD. under the name were on 2005 NOV 01 amalgamated as one corporation GALAM HOLDINGS LTD. under the name No. 2012013229 HORIZONS FUNERAL SERVICES LTD. The registered office of the corporation shall be No. 2012013948 2700, 10155-102 STREET The registered office of the corporation shall be EDMONTON ALBERTA 2000 OXFORD TOWER, 10235 - 101 STREET T5J 4G8 EDMONTON ALBERTA T5J 3G1 Notice is hereby given pursuant to the provisions of section 290 of the Business Corporations Act that Notice is hereby given pursuant to the provisions of HARVARD WESTERN VENTURES INC. section 185 of the Business Corporations Act that COOK'S/MCCALLUM HILL INSURANCE L. FOUR HOLDINGS LTD. GENERAL PARTNER INC. VIGGO S. LARSEN MANAGEMENT LTD. were on 2005 OCT 18 amalgamated as one corporation were on 2005 NOV 01 amalgamated as one corporation under the name under the name HARVARD WESTERN VENTURES INC. L. FOUR HOLDINGS LTD. No. 2111990111 No. 2012009698 The registered office of the corporation shall be The registered office of the corporation shall be 4505 - 400 THIRD AVENUE S.W. #640, 1414 - 8 STREET SW CALGARY ALBERTA CALGARY ALBERTA T2P 4H2 T2R 1J6

Notice is hereby given pursuant to the provisions of Notice is hereby given pursuant to the provisions of section 290 of the Business Corporations Act that section 185 of the Business Corporations Act that HARVARD WESTERN VENTURES INC. LDLW DUNDARAVE INC. HENNA HOLDINGS LTD. DUNDARAVE WINE CELLAR LTD. were on 2005 OCT 17 amalgamated as one corporation 1192353 ALBERTA LTD. under the name ERIC LANDON HOLDINGS LTD. HARVARD WESTERN VENTURES INC. were on 2005 OCT 18 amalgamated as one corporation No. 2111988842 under the name The registered office of the corporation shall be LDLW DUNDARAVE INC. 4505 - 400 THIRD AVENUE S.W. No. 2011991227 CALGARY ALBERTA The registered office of the corporation shall be T2P 4H2 2500, 10303 JASPER AVENUE EDMONTON ALBERTA Notice is hereby given pursuant to the provisions of T5J 3N6 section 185 of the Business Corporations Act that 790558 ALBERTA LTD. Notice is hereby given pursuant to the provisions of 790555 ALBERTA LTD. section 185 of the Business Corporations Act that 788885 ALBERTA LTD. MORICHAL ENERGY CORP. were on 2005 NOV 01 amalgamated as one corporation 1190917 ALBERTA LTD. under the name were on 2005 OCT 20 amalgamated as one corporation HAY-KEN ENTERPRISES LTD. under the name No. 2012013088 MORICHAL ENERGY CORP. The registered office of the corporation shall be No. 2011996457 2900-10180 101 ST The registered office of the corporation shall be EDMONTON ALBERTA 3700, 400 THIRD AVENUE SW T5J 3V5 CALGARY ALBERTA T2P 4H2

- 3378 - THE ALBERTA GAZETTE, PART I, NOVEMBER 30, 2005

Notice is hereby given pursuant to the provisions of Notice is hereby given pursuant to the provisions of section 290 of the Business Corporations Act that section 185 of the Business Corporations Act that 3043928 NOVA SCOTIA CORP. 584581 ALBERTA LTD. NATSOURCE ASSET MANAGEMENT CORP. RAINBOW EQUIPMENT INC. GCSI GLOBAL CHANGE STRATEGIES SOUTHERN EQUIPMENT LTD INTERNATIONAL COMPANY were on 2005 NOV 01 amalgamated as one corporation were on 2005 OCT 21 amalgamated as one corporation under the name under the name SOUTHERN EQUIPMENT LTD. NATSOURCE ASSET MANAGEMENT CORP. No. 2012004434 No. 2111998304 The registered office of the corporation shall be The registered office of the corporation shall be 87, 2ND AVENUE WEST 1200, 700 - 2ND STREET S.W. CARDSTON ALBERTA CALGARY ALBERTA T0K 0K0 T2P 4V5 Notice is hereby given pursuant to the provisions of Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that section 290 of the Business Corporations Act that SPUR CONSULTING LTD. PACIFICA PAPERS INC. 3 K HOLDINGS LTD NORSKE SKOG CANADA LIMITED were on 2005 OCT 25 amalgamated as one corporation were on 2005 OCT 25 amalgamated as one corporation under the name under the name SPUR CONSULTING LTD. NORSKE SKOG CANADA LIMITED No. 2012005407 No. 2112005125 The registered office of the corporation shall be The registered office of the corporation shall be 411 - 10 AVENUE 2900-10180 101 ST CARSTAIRS ALBERTA EDMONTON ALBERTA T0M 0N0 T5J 3V5 Notice is hereby given pursuant to the provisions of Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that section 290 of the Business Corporations Act that 767317 ALBERTA LTD. OPEN TEXT CORPORATION STURGEON CATTLE CO. LTD. OPEN TEXT EDC SOLUTIONS INC. were on 2005 NOV 01 amalgamated as one corporation 2019013 ONTARIO LIMITED under the name 2034229 ONTARIO LIMITED STURGEON CATTLE CO. LTD. OPEN TEXT LIMITED No. 2012004160 CORECHANGE (CANADA), INC. The registered office of the corporation shall be were on 2005 OCT 26 amalgamated as one corporation 2900-10180 101 ST under the name EDMONTON ALBERTA OPEN TEXT CORPORATION T5J 3V5 No. 2112005927 The registered office of the corporation shall be Notice is hereby given pursuant to the provisions of 2900-10180 101 ST section 290 of the Business Corporations Act that EDMONTON ALBERTA SUPERIOR PLUS INC. T5J 3V5 LEON'S INSULATION INC. were on 2005 OCT 18 amalgamated as one corporation Notice is hereby given pursuant to the provisions of under the name section 185 of the Business Corporations Act that SUPERIOR PLUS INC. PARKLAND OILFIELD SUPERVISION LTD. No. 2111991291 PANTHER RIVER ADVENTURES INC. The registered office of the corporation shall be were on 2005 OCT 31 amalgamated as one corporation 605 - 5TH AVENUE SW, SUITE 2820 under the name CALGARY ALBERTA PANTHER RIVER ADVENTURES INC. T2P 3H5 No. 2012015596 The registered office of the corporation shall be Notice is hereby given pursuant to the provisions of #1, 5304 - 50TH STREET section 185 of the Business Corporations Act that LEDUC ALBERTA TERRA VITA INC. T9E 6Z6 KETTLEBY INVESTMENT MANAGEMENT CORPORATION Notice is hereby given pursuant to the provisions of were on 2005 OCT 28 amalgamated as one corporation section 185 of the Business Corporations Act that under the name PEERLESS ENERGY INC. TERRA VITA INC. 1156217 ALBERTA LTD. No. 2012013997 were on 2005 OCT 31 amalgamated as one corporation The registered office of the corporation shall be under the name 100, 1501- 1 STREET SW PEERLESS ENERGY INC. CALGARY ALBERTA No. 2012018178 T2R 0W1 The registered office of the corporation shall be 1200, 425 - 1ST STREET S.W. CALGARY ALBERTA T2P 3L8 - 3379 - THE ALBERTA GAZETTE, PART I, NOVEMBER 30, 2005

Notice is hereby given pursuant to the provisions of Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that section 185 of the Business Corporations Act that TERRA VITA INC. VISTA GROUP INC. OLD CORNERSTONE INVESTMENTS INC. VISTA INTERNATIONAL INC. were on 2005 OCT 31 amalgamated as one corporation were on 2005 NOV 01 amalgamated as one corporation under the name under the name TERRA VITA INC. VISTA GROUP INC. No. 2012016776 No. 2012016982 The registered office of the corporation shall be The registered office of the corporation shall be 100, 1501- 1 STREET SW 480, 840-6 AVENUE SW CALGARY ALBERTA CALGARY ALBERTA T2R 0W1 T2P 3E5

Notice is hereby given pursuant to the provisions of Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that section 290 of the Business Corporations Act that THE DENTAL STUDIO LTD. VOITH FABRICS CANADA INC. VOITH TOILES 1081491 ALBERTA LTD. CANADA INC. were on 2005 NOV 01 amalgamated as one corporation VOITH PAPER SERVICE CANADA under the name INC./SERVICE PAPIER VOITH CANADA INC. THE DENTAL STUDIO LTD. were on 2005 OCT 28 amalgamated as one corporation No. 2012015984 under the name The registered office of the corporation shall be VOITH CANADA INC. 318-8944 182 AVE NW No. 2112013376 EDMONTON ALBERTA The registered office of the corporation shall be T5T 2E3 1400, 350 - 7 AVENUE SW CALGARY ALBERTA Notice is hereby given pursuant to the provisions of T2P 3N9 section 185 of the Business Corporations Act that THIBEAULT MASONRY LTD. Notice is hereby given pursuant to the provisions of THIBEAULT DISTRIBUTORS LTD. section 185 of the Business Corporations Act that 1191335 ALBERTA LTD. MAGNUS MANAGEMENT & CONSULTANTS were on 2005 OCT 31 amalgamated as one corporation LTD under the name WBD INVESTMENTS LTD. THIBEAULT MASONRY LTD. EDMONTON GOLF CAR CENTRE INC. No. 2012017287 WESTERN GOLF EQUIPMENT LEASING LTD. The registered office of the corporation shall be were on 2005 OCT 31 amalgamated as one corporation 3200, 10180 - 101 STREET under the name EDMONTON ALBERTA WESTERN GOLF EQUIPMENT LEASING LTD. T5J 3W8 No. 2012016065 The registered office of the corporation shall be 1500, 10665 JASPER AVENUE EDMONTON ALBERTA T5J 3S9

Amendments to Society Objects

The following Societies Amended their objects effective the date indicated:

5011338653 ALEXANDER MACKENZIE VOYAGEUR ROUTE ASSOCIATION 2005 OCT 19 5010793825 BRITISH COMMONWEALTH AIR TRAINING PLAN PRESERVATION SOCIETY 2005 OCT 17 502085228 CALGARY GYMNASTICS CENTRE 2005 OCT 14 5011398863 FRIENDS OF RAYMOND LIBRARY SOCIETY 2005 OCT 11 500091780 GARDEN CITY SENIOR CITIZENS ASSOCIATION 2005 OCT 03 5011506077 HIGH COUNTRY RECOVERY CENTRE 2005 SEP 29 506295849 OHPASIKOWNEWEW ADVISORY ELDERS SOCIETY 2005 OCT 17 503248528 PARENTS COMMITTEE OF EXPRESSIONS 2005 OCT 21 508693215 PONOKA NEIGHBORHOOD PLACE ASSOCIATION 2005 OCT 21 505090597 RED DEER & DISTRICT CHINESE COMMUNITY SOCIETY 2005 OCT 20 504921941 ST. CHARLES HOCKEY CLUB 2005 OCT 17 5010670213 TALLCREE YOUTH ENHANCEMENT CLUB 2005 OCT 03 506657667 THE S.A. FOUNDATION (SERVANTS ANONYMOUS)-CANADA 2005 OCT 11 5010849999 WILLOW CREEK GOSPEL MUSIC JAMBOREE ASSOCIATION 2005 OCT 13

- 3380 - THE ALBERTA GAZETTE, PART I, NOVEMBER 30, 2005

Special Notices

(Section 258)

THE REGISTRAR OF CORPORATIONS INTENDS TO CANCEL THE REGISTRATION OF PACRIM DEVELOPMENTS INC.

THE REGISTRAR OF CORPORATIONS INTENDS TO CANCEL THE REGISTRATION OF REPROTECH INC.

THE REGISTRAR OF CORPORATIONS INTENDS TO CANCEL THE REGISTRATION OF TRILON CAPITAL PARTNERS LIMITED.

Erratum

The following name was incorrectly recorded in the Corporate Registrations, Incorporations and Continuations section of the Alberta Gazette 2005, Part 1 Vol 101 issue on page 2796. The correct name is

Name of Corporation: SPLITLINE CONTROLS INC. No. 2011921737

- 3381 - THE ALBERTA GAZETTE, PART I, NOVEMBER 30, 2005

NOTICE TO ADVERTISERS

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

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

Notices and advertisements should be typed or written legibly and on a sheet separate from the covering letter. An electronic submission by email or disk is preferred. Email submissions may be sent to the Editor of The Alberta Gazette at [email protected]. The number of insertions required should be specified and the names of all signing officers typed or printed. Please include name and complete contact information of the individual submitting the notice or advertisement.

Proof of Publication: Statutory Declaration is available upon request.

A copy of the page containing the notice or advertisement will be mailed to each advertiser without charge.

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

Earliest date on which Issue of sale may be held

December 15 January 25 December 31 February 10 January 14 February 24 January 31 March 13

February 15 March 28 February 28 April 10 March 15 April 25 March 31 May 11

April 15 May 26 April 29 June 9 May 15 June 25 May 31 July 11

The charges to be paid for the publication of notices, advertisements and documents in The Alberta Gazette are:

Notices, advertisements and documents that are 5 or fewer pages...... $20.00 Notices, advertisements and documents that are more than 5 pages ...... $30.00

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

- 3382 - THE ALBERTA GAZETTE, PART I, NOVEMBER 30, 2005

PUBLICATIONS

Annual Subscription (24 issues) consisting of: Part I/Part II, and annual index – Print version...... $150.00 Part I/Part II, and annual index – Electronic version ...... $75.00 Alternatives: Single issue (Part I and Part II) ...... $10.00 Annual Index to Part I or Part II...... $5.00 Alberta Gazette Bound Part I ...... $140.00 Alberta Gazette Bound Regulations ...... $92.00 Please note: Shipping and handling charges apply for orders outside of Alberta. The following shipping and handling charges apply for the Alberta Gazette: Annual Subscription – Print version...... $40.00 Individual Gazette Publications...... $6.00 for orders under $20.00 Individual Gazette Publications...... $10.00 for orders $20.00 and over Please add 7% GST to the above prices (registration number R124072513).

Copies of Alberta legislation and select government publications are available for purchase: Alberta Queen’s Printer Main Floor, Park Plaza 10611 – 98 Avenue Edmonton, Alberta T5K 2P7 Phone: (780) 427-4952 Fax: (780) 452-0668 (Toll free in Alberta by first dialling 310-0000) [email protected] www.gov.ab.ca/qp Cheques or money orders (Canadian funds only) should be made payable to the Minister of Finance. Payment by Visa and MasterCard is also accepted. No orders will be processed without payment. Government departments must submit a direct purchase order (DPO) when acquiring materials from the Alberta Queen’s Printer.

- 3383 -