The Gazette

PART 1 ______Vol. 91 , WEDNESDAY, MARCH 15, 1995 No. 5 ______PROCLAMATION

[GREAT SEAL] CANADA PROVINCE OF ALBERTA Gordon Towers, Lieutenant Governor.

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

PROCLAMATION

To all to Whom these Presents shall come GREETING

Neil McCrank, Deputy Minister of Justice and Deputy Attorney General

WHEREAS section 26 of the Alberta Energy and Utilities Board Act provides that that Act comes into force on Proclamation; and

WHEREAS it is expedient to proclaim that Act in force:

NOW KNOW YE THAT by and with the advice and consent of Our Executive Council of Our Province of Alberta, by virtue of the provisions of the said Act hereinbefore referred to and of all other power and authority whatsoever in Us vested in that behalf, We have ordered and declared and do hereby proclaim the Alberta Energy and Utilities Board Act in force on February 15, 1995.

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

WITNESS: THE HONOURABLE GORDON TOWERS, Lieutenant Governor of Our Province of Alberta, in Our City of Edmonton in Our Province of Alberta, this 15th day of February in the Year of Our Lord One Thousand Nine Hundred and Ninety-five and in the Forty-fourth Year of Our Reign.

BY COMMAND Brian Evans, Provincial Secretary. THE ALBERTA GAZETTE, PART I, MARCH 15, 1995

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

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

PROCLAMATION

To all to Whom these Presents shall come GREETING

Neil McCrank, Deputy Minister of Justice and Deputy Attorney General

WHEREAS section 17 of the Occupational Health and Safety Amendment Act, 1994 provides that that Act comes into force on Proclamation; and

WHEREAS it is expedient to proclaim that Act in force:

NOW KNOW YE THAT by and with the advice and consent of Our Executive Council of Our Province of Alberta, by virtue of the provisions of the said Act hereinbefore referred to and of all other power and authority whatsoever in Us vested in that behalf, We have ordered and declared and do hereby proclaim the Occupational Health and Safety Amendment Act, 1994 Act in force on February 17, 1995.

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

WITNESS: THE HONOURABLE GORDON TOWERS, Lieutenant Governor of Our Province of Alberta, in Our City of Edmonton in Our Province of Alberta, this 15th day of February in the Year of Our Lord One Thousand Nine Hundred and Ninety-five and in the Forty-fourth Year of Our Reign.

BY COMMAND Brian Evans, Provincial Secretary. ______PROCLAMATION [GREAT SEAL] CANADA PROVINCE OF ALBERTA Gordon Towers, Lieutenant Governor. ELIZABETH THE SECOND, by the Grace of God, of the United Kingdom, Canada, and Her Other Realms and Territories, QUEEN, Head of the Commonwealth, Defender of the Faith PROCLAMATION To all to Whom these Presents shall come GREETING Neil McCrank, Deputy Minister of Justice and Deputy Attorney General

WHEREAS section 33 of the Provincial General Hospitals Act provides that that Act is repealed on Proclamation; and

582 THE ALBERTA GAZETTE, PART I, MARCH 15, 1995

WHEREAS it is expedient to repeal section 2(1)(b) of that Act:

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 repeal section 2(1)(b) of the Provincial General Hospitals Act effective March 31, 1995.

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

WITNESS: THE HONOURABLE GORDON TOWERS, Lieutenant Governor of Our Province of Alberta, in Our City of Edmonton in Our Province of Alberta, this 15th day of February in the Year of Our Lord One Thousand Nine Hundred and Ninety-five and in the Forty-fourth Year of Our Reign.

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

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

PROCLAMATION

To all to Whom these Presents shall come GREETING

Neil McCrank, Deputy Minister of Justice and Deputy Attorney General

WHEREAS section 29 of the Regional Health Authorities Act provides that that Act comes into force on Proclamation; and

WHEREAS it is expedient to proclaim section 26 of that Act in force:

NOW KNOW YE THAT by and with the advice and consent of Our Executive Council of Our Province of Alberta, by virtue of the provisions of the said Act hereinbefore referred to and of all other power and authority whatsoever in Us vested in that behalf, We have ordered and declared and do hereby proclaim section 26 of the Regional Health Authorities Act in force on March 31, 1995.

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

WITNESS: THE HONOURABLE GORDON TOWERS, Lieutenant Governor of Our Province of Alberta, in Our City of Edmonton in Our Province of Alberta, this 15th day of February in the Year of Our Lord One Thousand Nine Hundred and Ninety-five and in the Forty-fourth Year of Our Reign.

BY COMMAND Brian Evans, Provincial Secretary.

583 THE ALBERTA GAZETTE, PART I, MARCH 15, 1995

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

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

PROCLAMATION

To all to Whom these Presents shall come GREETING

Neil McCrank, Deputy Minister of Justice and Deputy Attorney General

WHEREAS section 17 of the Hospitals Act provides that that Act is repealed on Proclamation; and

WHEREAS it is expedient to repeal that Act:

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 repeal the University of Alberta Hospitals Act on March 31, 1995.

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

WITNESS: THE HONOURABLE GORDON TOWERS, Lieutenant Governor of Our Province of Alberta, in Our City of Edmonton in Our Province of Alberta, this 15th day of February in the Year of Our Lord One Thousand Nine Hundred and Ninety-five and in the Forty-fourth Year of Our Reign.

BY COMMAND Brian Evans, Provincial Secretary. ______APPOINTMENTS

His Honour, the Lieutenant Governor, by and with the advice and consent of the Executive Council, has been pleased to make the following appointments:

JUSTICE OF THE PEACE ACT

Justice of the Peace Appointed

February 15, 1995 Brown, Allan Graham, of Drumheller Kushko, Richard Russell, of Drumheller Scott, Lawrence Clifford, of Leduc Speth, Margo Marlene, of Airdrie Ward, Robert David Sivewright, of Wetaskiwin

584 THE ALBERTA GAZETTE, PART I, MARCH 15, 1995

ORDER IN COUNCIL

O.C. 781/94

SCHOOL ACT

Approved and ordered: Gordon Towers Lieutenant Governor December 21, 1994

The Lieutenant Governor in Council amends Order in Council numbered O.C. 581/94 in accordance with the attached Appendix.

Jim Dinning, Acting Chair.

APPENDIX

1 The Greater Aspen View Regional Division No. 19 Establishment Order (Order in Council 581/94) is amended by this Order.

2 The Appendix is amended by striking out "The Greater Aspen View Regional Division No. 19" wherever it occurs and substituting "The Aspen View Regional Division No. 19".

3 The Appendix is amended by striking out "The Board of Trustees of Greater Aspen View Regional Division No. 19" wherever it occurs and substituting "The Board of Trustees of Aspen View Regional Division No. 19". ______

O.C. 782/94

SCHOOL ACT

Approved and ordered: Gordon Towers Lieutenant Governor December 21, 1994

The Lieutenant Governor in Council amends Order in Council numbered O.C. 586/94 in accordance with the attached Appendix.

Jim Dinning, Acting Chair.

APPENDIX

1 The Greater Buffalo Trail Regional Division No. 28 Establishment Order (Order in Council 586/94) is amended by this Order.

2 The Appendix is amended by striking out "The Greater Buffalo Trail Regional Division No. 28" wherever it occurs and substituting “The Buffalo Trail Regional Division No. 28".

3 The Appendix is amended by striking out "The Board of Trustees of Greater Buffalo Trail Regional Division No. 28" wherever it occurs and substituting "The Board of Trustees of Buffalo Trail Regional Division No. 28".

585 THE ALBERTA GAZETTE, PART I, MARCH 15, 1995

4 Section 5(b) is amended by adding the following: (ii) Ross Almberg

5 Section 5(c) is amended by adding the following: (iii) Duane Goddard

6 Section 5(d) is amended by adding the following: (iv) Joyce Stewart

7 The appendix is amended by striking out section 8 and substituting the following:

8 Effective with the first general election held after the Regional Division is established, the number of trustees to be elected to the Board for each ward shall be:

(a) one (1) trustee for The County of Minburn No. 27 Ward; (b) one (1) trustee for The Provost School Division No. 33 Ward; (c) three (3) trustees for The Wainwright School Division No. 32 Ward; and, (d) four (4) trustees for The County of Vermilion River No. 24 Ward.

9 (a) The election of the trustee for The County of Minburn No. 27 Ward shall be by general vote of the electors.

(b) The election of the trustee for The Provost School Division No. 33 Ward shall be by general vote of the electors.

(c) The election of trustees in The Wainwright School Division No. 32 Ward shall be by electoral subdivisions as follows: (i) Electoral Subdivision #1 shall be comprised of all lands lying within the corporate limits of the Town of Wainwright; (ii) Electoral Subdivision #2 shall consist of the Villages of Chauvin and Edgerton plus the portion of the Division lying east of highway 41. (iii) Electoral Subdivision #3 shall consist of the Village of Irma and the portion of the Division lying west of Highway 41. (iv) one (1) trustee shall be elected from each electoral subdivision.

(d) The election of trustees in The County of Vermilion River No. 24 Ward shall be by electoral subdivisions as follows: (i) Electoral Subdivision #1 shall be comprised of all the lands lying within the corporate limits of the Town of Vermilion. (ii) Electoral Subdivision #2 shall be comprised of the area of the County within Range 4, Townships 46 to 52 inclusive; Range 5, Townships 47 to 55 inclusive; Range 6, Townships 47 to 55 inclusive; Range 7, Townships 47 to 53 inclusive. (iii) Electoral Subdivision #3 shall be comprised of the area of the County within Range 1, Townships 45 to 50 inclusive; Range 2, Townships 45 to 50 inclusive; Range 3, Townships 45 to 50 inclusive; the Village of Paradise Valley; and the Village of Kitscoty. (iv) Electoral Subdivision #4 shall be comprised of the area of the County within Range 1, Townships 51 to 55 inclusive; Range 2, Townships 51 to 55 inclusive; Range 3, Townships 51 to 55 inclusive; Range 4, Townships 53 to 55 inclusive; the Village of Marwayne; and the Village of Dewberry. (v) one (1) trustee shall be elected from each electoral subdivision.

586 THE ALBERTA GAZETTE, PART I, MARCH 15, 1995

O.C. 3/95

SCHOOL ACT

Approved and ordered: Gordon Towers Lieutenant Governor January 11, 1995

The Lieutenant Governor in Council amends Order in Council numbered O.C. 579/94 in accordance with the attached Appendix.

Ralph Klein, Chair.

APPENDIX

1 The Greater Elk Island Regional Division No. 14 Establishment Order (Order in Council 579/94) is amended by this Order.

2 Section 5(b) is amended by striking out (i) and substituting the following: (i) Dave Swerdan ______GOVERNMENT NOTICES

ALBERTA AGRICULTURE, FOOD AND RURAL DEVELOPMENT

IRRIGATION DISTRICT NOTICE

(Irrigation Act)

ORDER NO. 467 FILE: SMRID

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

In the matter of: "The Irrigation Act"

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

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

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

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

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

587 THE ALBERTA GAZETTE, PART I, MARCH 15, 1995

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

This Order shall become effective on February 8, 1995.

Certified a True Copy: Irrigation Council, L.B. Spies, Secretary. John Weing, Chairman. Hans Visser, Member.

SCHEDULE A LAND DESCRIPTION

SE-4-5-17-W4M, as shown on the township plan dated December 6, 1901, containing 67.6 hectares (167 acres) more or less, excepting thereout all mines and minerals (941 083 046) (Owners: Ronald & Joan McKenzie, Warner, AB).

NE-3-10-19-W4M, excepting thereout all mines and minerals. Area: 64.7 hectares (160 acres) more or less (841 173 138 A) (Owner: Charles Owen, Coaldale, AB).

NW 12-9-18-W4M, excepting thereout all mines and minerals and the right to work the same. Area: 64.7 hectares (160 acres) more or less (941 020 724 +21) (Owners: Hutterian Brethren Church of Hillridge, Barnwell, AB). ______

ORDER NO. 468 FILE: SMRID

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

In the matter of: "The Irrigation Act"

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

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

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

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

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

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

This Order shall become effective on February 8, 1995.

Certified a True Copy: Irrigation Council, L.B. Spies, Secretary. John Weing, Chairman. Hans Visser, Member.

588 THE ALBERTA GAZETTE, PART I, MARCH 15, 1995

SCHEDULE A LAND DESCRIPTION

E 1/2 25-4-18-W4M, First: meridian 4, range 18, township 4, section 25, quarter north east, excepting thereout all mines and minerals and the right to work the same. Area: 64.7 hectares (160 acres) more or less.

Second: meridian 4, range 18, township 4, section 25, quarter south east, excepting thereout all mines and minerals and the right to work the same. Area: 64.7 hectares (160 acres) more or less. (791 171 110) (791 172 473) (Owner: Ronald McKenzie, Warner, AB).

SE 4-10-19-W4M, excepting thereout all mines and minerals. Area: 64.7 hectares (160 acres) more or less. (931 116 959) (771 049 397) (Owners: Charles & Jeanne Owen, Coaldale, AB). ______

ORDER NO. 469 FILE: WID

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

In the matter of: "The Irrigation Act"

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

Pursuant to Court of Queen's Bench Order No. 9401-06460 made on Tuesday, October 25, 1994, under provisions of section 12 of the Irrigation Act directing the Irrigation Council to amend its Order forming or constituting the district formed by an order of the Irrigation Council

(a) declaring that the parcels described in Order No. 9401-06460 be added to the Western Irrigation District,

(b) amending the Order of the Irrigation Council that constitutes the district and changing the content of the said district, the Irrigation Council having considered that Court of Queen's Bench Order No. 9401- 06460 is in all respects in order;

Therefore, it is ordered, pursuant to the provisions of section 12 of the Irrigation Act, that the lands as described in Schedule A, attached, be added to the Western Irrigation District as set out in Order No. 5, dated January 1, 1971.

And that the effective date of this Order is February 8, 1995.

Dated and signed at Lethbridge, Alberta, February 8, 1995.

Certified a True Copy: Irrigation Council, L.B. Spies, Secretary. John Weing, Chairman. Hans Visser, Member.

589 THE ALBERTA GAZETTE, PART I, MARCH 15, 1995

SCHEDULE A LAND DESCRIPTION

Pt. NE 26-24-23-W4M, that portion of the north east quarter which lies to the north of the canal right of way on plan IRR378, containing 35.0 hectares (86.50 acres) more or less, excepting thereout all mines and minerals and the right to work the same. (921 253 604) (Owner: Carol Lynn McKay, Hanna, AB).

SE 35-24-23-W4M, excepting thereout all mines and minerals and the right to work same. Area: 64.7 hectares (160 acres) more or less. (921 253 604 +1) (Owner: Carolyn Lynn McKay, Hanna, AB). ______ORDER NO. 470 FILE: WID

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

In the matter of: "The Irrigation Act"

And in the matter of the Assessment Roll of the Western Irrigation District being amended to delete parcels of land.

Pursuant to Court of Queen's Bench Order No. 9401-06460 made on Tuesday, October 25, 1994, under provisions of section 12 of the Irrigation Act directing the Irrigation Council to amend its Order forming or constituting the district formed by an order of the Irrigation Council

(a) declaring that the parcels described in Order No. 9401-06460 be deleted from the Western Irrigation District,

(b) amending the Order of the Irrigation Council that constitutes the district and changing the content of the said district, the Irrigation Council having considered the Court of Queen's Bench Order No. 9401- 06460 is in all respects in order;

Therefore, it is ordered, pursuant to the provisions of section 12 of the Irrigation Act, that the lands as described in Schedule A, attached, be deleted from the Western Irrigation District as set out in Order No. 5, dated January 1, 1971.

And that the effective date of this Order is February 8, 1995.

Dated and signed at Lethbridge, Alberta, February 8, 1995.

Certified a True Copy: Irrigation Council, L.B. Spies, Secretary. John Weing, Chairman. Hans Visser, Member. SCHEDULE A LAND DESCRIPTION

NW-2-24-25-W4M, in the Province of Alberta, containing 160 acres more or less, excepting the road widening on plan 7640 H.S. containing 1 acre more or less, excepting thereout all mines and minerals and the right to work the same (166 F 73) (8180KU) (Owner: John Abraham Thiessen, Strathmore, AB).

NW 31-26-22-W4M, as shown on township plan dated January 16, 1886, containing 63.629 hectares (157.32 acres) more or less, excepting thereout all mines and minerals and the right to work the same (751 006 595) (8180KU) (Owners: Hutterian Brethren Church of Rosebud, Rockyford, AB).

590 THE ALBERTA GAZETTE, PART I, MARCH 15, 1995

Plan 5755AW, Parcel C, SW 31-26-22-W4M, First: plan 5755AW, (parcel C), all that portion of lots 22 and 35 which lies west of the western limit of the railway on plan RW80 (751 006 594) (8180KU) (Owners: Hutterian Brethren Church of Rosebud, Rockyford, AB).

SW 5-27-22-W4M, excepting thereout all mines and minerals and the right to work the same. Area: 64.3 hectares (159 acres) more or less (921 235 981) (8180KU) (Owners: Bar Box Farm & Ranch Ltd., Rockyford, AB).

SW 4-27-22-W4M, excepting thereout all mines and minerals and the right to work the same. Area: 64.3 hectares (159 acres) more or less (911 024 427) (8180KU) (Owners: Fredda and Donald Kenney, Calgary, AB).

NW 26-26-23-W4M, containing 64.7 hectares (160 acres) more or less, excepting thereout: First: The railway right of way on plan RW25 containing 1.023 hectares (2.53 acres) more or less.

Secondly: All that portion of the said quarter section lying between two lines drawn parallel with and perpendicularly distant south easterly 49.5 feet and 99.5 feet respectively from the centre line of the railway right of way shown on plan RW25AW and contained between two lines drawn south easterly at right angles to the said centre line from two points therein distant north easterly thereon 415.0 feet and 765.0 feet respectively from the south boundary of said quarter section and containing 0.162 of a hectare (0.40 of an acre) more or less, excepting thereout all mines and minerals and the right to work the same. (911 004 539) (8180KU) (Owners: Heartland Farms Ltd., Calgary, AB).

NW 25 & NE 26-26-23-W4M, Plan 6349 AV, Parcel B, Blocks 30 and 31, containing in block 30, 68.48 hectares (169.20 acres) more or less and containing in block 31, 89.12 hectares (220.30 acres) more or less, excepting thereout:

Plan Number Hectares Acres

Railway right of way RW 80 2.67 6.06 (Block 30) Railway right of way RW 80 2.50 6.18 (Block 31)

Excepting thereout all mines and minerals and the right to work the same (911 004 156) (8180KU) (Owners: Heartland Farms Ltd., Calgary, AB).

Pt. SE 31-24-26-W4M, Descriptive Plan 9411730, Block 1, excepting thereout all mines and minerals. Area: 1.214 hectares (3 acres) more or less. (941 223 763) (8180KU) (Owner: Karen Rankin, Calgary, AB).

SE 9-22-27-W4M, containing 64.7 hectares (160 acres) more or less, excepting thereout:

Plan Number Hectares (Acres)

Subdivision 8510169 2.428 6.00

Excepting thereout all mines and minerals and the right to work the same. (751 021 092 B). (Owner: Clifford Coonfer, Dalemead, AB).

NE 9-22-27-W4M, Second: Excepting thereout all mines and minerals and the right to work the same. Area: 64.7 hectares (160 acres) more or less. (841 003 003) (8180KU) (Owner: Louis Cleveland, Dalemead, AB).

Pt. NE 10-24-26-W4M, containing 64.7 hectares (160 acres) more or less, excepting thereout the following: First: The north 1320 feet in perpendicular width throughout the said north east quarter containing 32.4 hectares (80 acres) more or less.

591 THE ALBERTA GAZETTE, PART I, MARCH 15, 1995

Secondly:

Plan No. Hectares Acres

Uncancelled Portion 2278HX 1.31 3.24 of No. 2 Highway No. 1 Highway 7511039 4.09 10.12

Excepting thereout all mines and minerals and the right to work the same. (891 016 364) (8180KU) (Owners: Lilydale Co-Operative Limited, Edmonton, AB).

Pt. S 1/2 of NE 35-22-26-W4M, First: Meridian 4, range 26, township 22, section 35, that portion of the south half of the north east quarter which lies east of canal right of way on plan IRR. 64, containing 30.3 hectares (74.91 acres) more or less, excepting thereout all mines and minerals and the right to work the same (921 027 449) (8180KU) (Owner: Robin Page, Strathmore, AB).

Pt. NW 35-22-26-W4M, Secondly: Meridian 4, range 26, township 22, that portion of the northwest quarter which lies east of canal right of way on plan IRR. 64, containing 0.014 hectares (0.03 acres) more or less, excepting thereout all mines and minerals and the right to work the same (921 027 449) (8180KU) (Owner: Robin Page, Strathmore, AB). ______

ORDER NO. 471 FILE: BRID

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

In the matter of: "The Irrigation Act"

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

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

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

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

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

592 THE ALBERTA GAZETTE, PART I, MARCH 15, 1995

(b) Order No. 4 constituting the district, dated January 1, 1971, is hereby amended.

This Order shall become effective on February 8, 1995.

Certified a True Copy: Irrigation Council, L.B. Spies, Secretary. John Weing, Chairman. Hans Visser, Member.

SCHEDULE A LAND DESCRIPTION

SW 22-16-19-W4M, excepting thereout all mines and minerals. Area: 64.7 hectares (160 acres) more or less (841 004 895 A). (Owner: Ian Chapman, Lomond, AB).

SE 34-15-18-W4M, containing 64.7 hectares (160 acres) more or less, excepting thereout:

Plan Number Hectares (More or Less) Acres

Canal Right of Way 606JK 0.020 0.05

Excepting thereout all mines and minerals. (921 072 286 +2) (Owner: James Larson, Enchant, AB. ______ORDER NO. 472 FILE: BRID

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

In the matter of: "The Irrigation Act"

And in the matter of the Assessment Roll of the Bow River Irrigation District being amended to delete parcels of land.

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

(a) requesting that the parcels described in the petitions be deleted from the Bow River Irrigation District, the Irrigation Council having considered that the petitions are in all respects in order;

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

(a) the petitions are hereby approved and the lands as described in Schedule A, attached, be deleted from the Bow River Irrigation District, and

(b) Order No. 4 constituting the district, dated January 1, 1971, is hereby amended.

This Order shall become effective on February 8, 1995.

Certified a True Copy: Irrigation Council, L.B. Spies, Secretary. John Weing, Chairman. Hans Visser, Member.

593 THE ALBERTA GAZETTE, PART I, MARCH 15, 1995

SCHEDULE A LAND DESCRIPTION

SE 2-13-16-W4M, containing 64.7 hectares (160 acres) more or less. Reserving unto Her Majesty all mines and minerals. (881232791) (741019451) (Owners: Andre & Ghislaine Charbonneau, Vauxhall, AB). ______

ALBERTA CONSUMER AND CORPORATE AFFAIRS

CORPORATE REGISTRY

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

ALBERTA ENVIRONMENTAL PROTECTION

ALBERTA FISHERY REGULATIONS

Notice of Variation Order 44-94

Commercial Fishing Seasons

The close times and quotas set out in Schedule V to the Alberta Fishery Regulations in respect of the waters listed in the Schedule to this Notice have been varied by Variation Order 44-94 of the Chief Fishery Officer in accordance with section 4 of the Alberta Fishery Regulations.

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

Pursuant to Variation Order 44-94 commercial fishing is permitted in accordance with the following schedule.

SCHEDULE

Item - 313.2

Column I Waters - Snipe (71-19-W5) - excluding the following portions: - that portion south of Township 71; - that portion in 71-18, 19-W5 which is within 200 m of the shoreline; - that portion north of a line drawn between the point where the shoreline is intersected by the western boundary of 24-71-19-W5.

Column II Gear - gill net not less than 152 mm mesh.

Column III Open Time - 08:00 hours February 13, 1995 to 16:00 hours February 14, 1995.

Column IV Quota - 1) lake whitefish: 20,000 kg 2) yellow perch: 900 kg 3) northern pike: 2,000 kg 4) walleye: 100 kg

594 THE ALBERTA GAZETTE, PART I, MARCH 15, 1995

Notice of Variation Order 45-94

Commercial Fishing Seasons

The close times and quotas set out in Schedule V to the Alberta Fishery Regulations in respect of the waters listed in the Schedule to this Notice have been varied by Variation Order 45-94 of the Chief Fishery Officer in accordance with section 4 of the Alberta Fishery Regulations.

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

Pursuant to Variation Order 45-94 commercial fishing is permitted in accordance with the following schedule.

SCHEDULE

Item - 313.2

Column I Waters - Snipe Lake (71-19-W5) - excluding the following portions: - that portion south of Township 71; - that portion in 71-18, 19-W5 which is within 200 m of the shoreline; - that portion north of a line drawn between the point where the shoreline is intersected by the western boundary of 24-71-19-W5.

Column II Gear - gill net not less than 152 mm mesh.

Column III Open Time - 08:00 hours February 20, 1995 to 16:00 hours February 21, 1995.

Column IV Quota - 1) lake whitefish: 20,000 kg 2) yellow perch: 900 kg 3) northern pike: 2,000 kg 4) walleye: 100 kg ______

Notice of Variation Order 46-94

Commercial Fishing Seasons

The close times and quotas set out in Schedule V to the Alberta Fishery Regulations in respect of the waters listed in the Schedule to this Notice have been varied by Variation Order 46-94 of the Chief Fishery Officer in accordance with section 4 of the Alberta Fishery Regulations.

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

Pursuant to Variation Order 46-94 commercial fishing is permitted in accordance with the following schedule.

SCHEDULE

Item - 313.2

Column I Waters - Snipe Lake (71-19-W5) - excluding the following portions: - that portion south of Township 71; - that portion in 71-18, 19-W5 which is within 200 m of the shoreline; - that portion north of a line drawn between the point where the shoreline is intersected by the western boundary of 24-71-19-W5.

595 THE ALBERTA GAZETTE, PART I, MARCH 15, 1995

Column II Gear - gill net not less than 152 mm mesh.

Column III Open Time - 08:00 hours February 27, 1995 to 16:00 hours February 28, 1995.

Column IV Quota - 1) lake whitefish: 20,000 kg 2) yellow perch: 900 kg 3) northern pike: 2,000 kg 4) walleye: 100 kg ______

Notice of Variation Order 47-94

Commercial Fishing Seasons

The close times and quotas set out in Schedule V to the Alberta Fishery Regulations in respect of the waters listed in the Schedule to this Notice have been varied by Variation Order 47-94 of the Chief Fishery Officer in accordance with section 4 of the Alberta Fishery Regulations.

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

Pursuant to Variation Order 47-94 commercial fishing is permitted in accordance with the following schedule.

SCHEDULE

Item - 313.2

Column I Waters - Snipe Lake (71-19-W5) - excluding the following portions: - that portion south of Township 71; - that portion in 71-18, 19-W5 which is within 200 m of the shoreline; - that portion north of a line drawn between the point where the shoreline is intersected by the western boundary of 24-71-19-W5.

Column II Gear - gill net not less than 152 mm mesh.

Column III Open Time - 08:00 hours March 2, 1995 to 16:00 hours March 3, 1995.

Column IV Quota - 1) lake whitefish: 20,000 kg 2) yellow perch: 900 kg 3) northern pike: 2,000 kg 4) walleye: 100 kg ______

Notice of Variation Order 48-94

Commercial Fishing Seasons

The close times and quotas set out in Schedule V to the Alberta Fishery Regulations in respect of the waters listed in the Schedule to this Notice have been varied by Variation Order 48-94 of the Chief Fishery Officer in accordance with section 4 of the Alberta Fishery Regulations.

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

Pursuant to Variation Order 48-94 commercial fishing is permitted in accordance with the following schedule.

596 THE ALBERTA GAZETTE, PART I, MARCH 15, 1995

SCHEDULE

Item - 313.2

Column I Waters - Snipe Lake (71-19-W5) - excluding the following portions: - that portion south of Township 71; - that portion in 71-18, 19-W5 which is within 200 m of the shoreline; - that portion north of a line drawn between the point where the shoreline is intersected by the western boundary of 24-71-19-W5.

Column II Gear - gill net not less than 152 mm mesh.

Column III Open Time - 08:00 hours March 6, 1995 to 16:00 hours March 7, 1995.

Column IV Quota - 1) lake whitefish: 20,000 kg 2) yellow perch: 900 kg 3) northern pike: 2,000 kg 4) walleye: 100 kg ______

Notice of Variation Order 49-94

Commercial Fishing Seasons

The close times and quotas set out in Schedule V to the Alberta Fishery Regulations in respect of the waters listed in the Schedule to this Notice have been varied by Variation Order 49-94 of the Chief Fishery Officer in accordance with section 4 of the Alberta Fishery Regulations.

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

Pursuant to Variation Order 49-94 commercial fishing is permitted in accordance with the following schedule.

SCHEDULE

Item - 9.

Column I Waters - Base Lake (77-12-W4).

Column II Gear - gill net not less than 140 mm mesh.

Column III Open Time - 08:00 hours March 5, 1995 to 16:00 hours March 17, 1995.

Column IV Quota - 1) lake whitefish: 900 kg 2) northern pike: 450 kg ______

Notice of Variation Order 50-94

The close times and quotas set out in Schedule V to the Alberta Fishery Regulations in respect of the waters listed in the Schedule to this Notice have been varied by Variation Order 50-94 of the Chief Fishery Officer in accordance with section 4 of the Alberta Fishery Regulations.

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

597 THE ALBERTA GAZETTE, PART I, MARCH 15, 1995

Pursuant to Variation Order 50-94 commercial fishing is permitted in accordance with the following schedule.

Item - 382.

Column I Waters - Winagami Lake (76-18-W5)

Column II Gear - gill net 152 mm mesh

Column III Open Time - 08:00 hours February 23, 1995 to 16:00 hours February 24, 1995

Column IV Quota - 1) lake whitefish: 20,000 kg 2) northern pike: 1,000 kg 3) yellow perch: 1,000 kg ______

Notice of Variation Order 51-94

The close times and quotas set out in Schedule V to the Alberta Fishery Regulations in respect of the waters listed in the Schedule to this Notice have been varied by Variation Order 51-94 of the Chief Fishery Officer in accordance with section 4 of the Alberta Fishery Regulations.

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

Pursuant to Variation Order 51-94 commercial fishing is permitted in accordance with the following schedule.

Item - 9.

Column I Waters - Base Lake (77-12-W4)

Column II Gear - gill net not less than 140 mm mesh

Column III Open Time - 08:00 hours March 5, 1995 to 16:00 hours March 7, 1995

Column IV Quota - 1) lake whitefish: 900 kg 2) northern pike: 450 kg

Item - 366.

Column I Waters - (53-5-W5)

Column II Gear - gill net not less than 140 mm mesh

Column III Open Time - 08:00 hours February 13, 1995 to 16:00 hours February 17, 1995

Column IV Quota - 1) lake whitefish: 34,000 kg 2) northern pike: 5,400 kg 3) yellow perch: 500 kg 4) walleye: 500 kg

598 THE ALBERTA GAZETTE, PART I, MARCH 15, 1995

BOUNDARY CHANGES

KOOTENAY PLAINS ECOLOGICAL RESERVE

Kootenay Plains Ecological Reserve is located along Highway #11, 150 kilometres west of Rocky Mountain House. The original boundaries of the Reserve were established in 1987. In order to resolve several management issues, the following boundary changes will be made effective April 3, 1995:

LANDS TO BE REMOVED:

Lake Abraham - Lands along the shore of the Reservoir will be removed from the Reserve.

Whiterabbit Creek - The bed of the Creek will be removed from the Reserve.

Access Road - The land covering the access road to the Stony Indian Lands west of the Reserve will be deleted.

LANDS TO BE ADDED:

Siffleur Falls - The east boundary will be extended to include lands along the Siffleur River as far as the Siffleur Wilderness Area.

Whirlpool Point - The south boundary will be expanded to include Whirlpool Point and lands on the south side of the North River.

If you have questions or concerns please contact:

Andy Gesner, Lands and Forests Service, Environmental Protection, Nordegg Ranger Station, Nordegg, Alberta, T0M 2H0

Derry Armstrong, Natural Resources Service, Environmental Protection, Box 920, Rimbey, Alberta, T0C 2J0 ______

ALBERTA LABOUR

CERTIFICATE OF ACCREDITATION

(Safety Codes Act)

Pursuant to Section 26 of the Safety Codes Act it is hereby ordered that Salus Building and Fire Safety Consultants Inc., Accreditation No. A000117, Order No. O-00000125, having satisfied the terms and conditions of the Safety Codes Council is authorized to provide services under the Safety Codes Act - Building, all parts of the Alberta Building Code except Medical Gas Piping Systems - Section 7.7.

Dated February 14, 1995. Ata Khan, MRAIC

599 THE ALBERTA GAZETTE, PART I, MARCH 15, 1995

ALBERTA MUNICIPAL AFFAIRS

MINISTERIAL ORDER NO. L:002/95

(County Act)

In the matter of the County Act, chapter C-27, R.S.A., 1980, and, the change of status of the County of Lac Ste. Anne No. 28

The undersigned, pursuant to the authority vested in him by section 5.2 of the County Act does hereby order:

Effective January 1, 1995

1. The status of the County of Lac Ste. Anne No. 28 is changed to a municipal district.

2. The name "The County of Lac Ste. Anne" shall be retained by the municipal district.

3. The agricultural service board as constituted pursuant to section 7 of the Agricultural Service Board Act may be retained until the organizational meeting following the 1995 general election.

Dated at Edmonton, Alberta January 16, 1995.

Tom Thurber, Minister of Municipal Affairs. ______

MINISTERIAL ORDER L:023/95

(Municipal Government Act)

In the matter of the Municipal Government Act, being chapter M-26.1, S.A. 1994, and, Ministerial Order L:425/94, which altered the boundaries of Improvement District 17 by addition thereto of lands from Improvement District No. 18.

I, Tom Thurber, Minister of Municipal Affairs, pursuant to section 583 of the Municipal Government Act, make the following order:

1. The assessor for Improvement District No. 17 shall, for taxation purposes in the year 1995, reassess the lands described in the Schedule attached to Ministerial Order L:425/94 and the assessable improvements thereon so that the assessment shall be fair and equitable with other lands and assessable improvements in Improvement District No. 17. The provisions of the Municipal Government Act regarding the assessment roll shall mutatis mutandis apply to such assessments.

2. The annexed lands and assessable improvements thereon shall be taxable by Improvement District No. 17 commencing January 1, 1995.

3. This Order shall take effect at the time of signing.

Dated at Edmonton, Alberta January 25, 1995.

Tom Thurber, Minister of Municipal Affairs.

600 THE ALBERTA GAZETTE, PART I, MARCH 15, 1995

ALBERTA OPPORTUNITY COMPANY

LOAN AUTHORIZATIONS FOR THE MONTH OF JANUARY, 1995

(Alberta Opportunity Fund Act)

390599 Alberta Ltd. Falher. Clothing Allen Bros. Trucking. . store/restaurant/trucking. Waste collection and transport. Majority Owners: Pao-Su Simard and Majority Owners: Gordon Allen, Heath Rene E. Simard. Weiss and Howard Allen. Loan Authorized: 200,000. Loan Authorized: 14,000. Purpose: Assist to purchase leased Purpose: Purchase equipment. premises, refinance existing debt and provide working capital. AltaPro Golf Inc. Edmonton. Golf club manufacturer and distributor. 420737 Alberta Ltd. Lethbridge. Retail Majority Owners: Edwin Stang Jr. knitting supplies. and Terrance Gerlinski. Majority Owners: Sharon W. Loan Authorized: 50,000 Guarantee. Hudemka. Purpose: Assist to provide working Loan Authorized: 30,000. capital. Purpose: Assist to refinance existing debt. Bassano Auto Body (1977) Ltd. Bassano. Autobody repair shop. 575665 Alberta Ltd. . Majority Owners: Keith Learn and Bingo hall and bowling alley. Murray Ballance. Majority Owners: Dale Gauthier and Loan Authorized: 35,000. Dale Kozakevich. Purpose: Purchase equipment and Loan Authorized: 41,000. provide working capital. Purpose: Purchase equipment. BEE Ag-Electronics Inc. Edmonton. 581244 Alberta Ltd. Grande Cache. 36 Manufacturer of electronic products. Unit motel. Majority Owners: Kevin Robertson Majority Owners: Gary Wright and and Peter Van der Zee. Gail Wright. Loan Authorized: 200,000 Guarantee. Loan Authorized: 205,000. Purpose: Assist to provide working Purpose: Assist to purchase existing capital. business and improve facilities. Boisjoli, C.A. Ponoka. Clothing 601134 Alberta Ltd. High Level. manufacturer. Insurance Agency. Majority Owners: Cheryl Anne Majority Owners: Sandra Mann and Boisjoli. Allan Mann. Loan Authorized: 60,000. Loan Authorized: 200,000. Purpose: Assist to provide working Purpose: Assist to refinance existing capital. debt. Fit Electronics Inc. Calgary. 635412 Alberta Ltd. Calgary. Distribution of electronic ballasts. McGavin's bread distributorship. Majority Owners: Albert Wong and Majority Owners: Percy Nordin. Patrick Ling. Loan Authorized: 25,000. Loan Authorized: 250,000 Guarantee. Purpose: Assist to purchase equipment Purpose: Assist to provide working and provide working capital. capital.

601 THE ALBERTA GAZETTE, PART I, MARCH 15, 1995

Freelance Photos Ltd. Medicine Hat. Penson, S. & Wendt, L. (tbi) Grande Art gallery and custom framing. Prairie. Children's clothing retailer. Majority Owners: Bruce Dynes and Majority Owners: Shelagh Penson and Janice Dynes. Laura Wendt. Loan Authorized: 30,000. Loan Authorized: 95,000. Purpose: Refinance existing debt and Purpose: Assist to establish new improve facilities. business.

Inkahutz Steel & Salvage Ltd. Peace Pattison, R. & Johnsen, F. Calgary. River. New steel and scrap metal. College Pro Painters. Majority Owners: Ernest Wilson. Majority Owners: Ryan Pattison and Loan Authorized: 31,500. Finn Johnsen. Purpose: Assist to purchase new Loan Authorized: 3,500. equipment. Purpose: Assist to establish new business. Jones, S.A.B. Ponoka. Portable welding. Quintel Communications Ltd. Peace Majority Owners: Stuart Jones. River. Mobile communications. Loan Authorized: 19,000. Majority Owners: Art Quinney. Purpose: Assist to establish new Loan Authorized: 55,000. business. Purpose: Provide working capital.

Murray, J.A. (tbi). Brooks. Gift shop. Rellik Enterprises Ltd. Medicine Hat. Majority Owners: Jacqueline A. Coin laundry. Murray. Majority Owners: Lorne Blakey and Loan Authorized: 50,000. Diana Blakey. Purpose: Assist to purchase leased Loan Authorized: 48,000. premises. Purpose: Assist to purchase equipment and provide working capital. Page, J. & C. Medicine Hat. Retail Western wear. Shake Masters Ltd. Calgary. Roofing Majority Owners: Jason Page and installation/pine shake manufacturer. Carrie Page. Majority Owners: Thomas Upton and Loan Authorized: 20,000. James Lindemulder. Purpose: Assist to purchase existing Loan Authorized: 130,000 term and business and provide working capital. 500,000 Guarantee. Purpose: Assist to refinance existing Parranto, E. Lac La Biche. Mobile debt and provide working capital. welding. Majority Owners: Eldy Parranto. Loan Authorized: 15,000. Purpose: Assist to purchase new equipment. ______

ALBERTA PUBLIC WORKS, SUPPLY AND SERVICES

SALE OR DISPOSITION OF LAND

(Government Organization Act)

Name of Buyer: Peter Brown and Louise Kraus. Consideration: $125,000. Land Description: Lot 2-A, block 17, plan 1457 M.C., Edmonton, (Martin Estate N.W. 17-52-24-W4) reserving thereout all mines and minerals.

602 THE ALBERTA GAZETTE, PART I, MARCH 15, 1995

Name of Buyer: Gilles Gamache and Name of Buyer: Oskar Pretzlaff and Sylvia Gamache. Eileen Pretzlaff. Consideration: $67,000. Consideration: $280,000. Land Description: Meridian 4, range Land Description: Firstly: The north 5, township 61, section 24, quarter east quarter of section 17, township 55, north west, excepting thereout all range 23, west of the fourth meridian, mines and minerals. containing 64.7 hectares (160 acres) more or less. Excepting thereout: 2.43 Name of Buyer: Victor Ringuette and hectares (6 acres) more or less for right Dennis Ringuette. of way by the Canadian Northern Consideration: $58,000. Western Railway as shown on plan Land Description: All that portion of attached to instrument 5467AT. the north west quarter of section 16, Excepting thereout all mines and township 61, range 5, west of the minerals. fourth meridian not covered by the waters of Lake Barreyre, as shown on Secondly: Meridian 4, range 23, plan of survey of the said township township 55, section 17, quarter north signed at Ottawa March 3, 1909, west, excepting thereout all mines and containing 59.7 hectares (147.60 acres) minerals. Area: 64.7 hectares (160 more or less. acres) more or less.

Excepting thereout: Thirdly: All that portion of the south A) 0.890 hectares (2.20 acres), more or east quarter of section 17, township 55, less taken for right of way of the St. range 23, west of the fourth meridian Walburg-Bonnyville Branch of the which lies west of the westerly limit of Canadian National Railways, as shown the Canadian Northern Western on railway plan 3592E0. Railway as shown on railway plan 4514AQ, containing 17.43 hectares B) All that portion of the said quarter (43.7 acres) more or less, excepting section which lies north west of the thereout all mines and minerals. north westerly limit of the right of way of the Canadian National Railway Fourthly: The south east quarter of Company, as shown on said railway section 17, township 55, range 23, west plan 3592E0, containing 1.69 hectares of the fourth meridian, containing 64.7 (4.17 acres) more or less. hectares (160 acres) more less. Excepting thereout: C) 1.71 hectares (4.21 acres), more or less as shown on the road plan 986LZ. A) 2.43 hectares (6 acres) more or less Excepting thereout all mines and for right of way of the Canadian minerals. Northern Western Railway as shown on railway plan 4514AQ

B) All that portion which lies west of the westerly limit of the said railway right-of-way as shown on said railway plan 4514AQ, containing 17.7 hectares (43.70 acres) more or less. Excepting thereout all mines and minerals.

603 THE ALBERTA GAZETTE, PART I, MARCH 15, 1995

ALBERTA REGISTRIES

NOTICE OF CERTIFICATE OF CHANGE OF NAME

(Change of Name Act)

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

604 THE ALBERTA GAZETTE, PART I, MARCH 15, 1995

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

605 THE ALBERTA GAZETTE, PART I, MARCH 15, 1995

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

606 THE ALBERTA GAZETTE, PART I, MARCH 15, 1995

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

607 THE ALBERTA GAZETTE, PART I, MARCH 15, 1995

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

608 THE ALBERTA GAZETTE, PART I, MARCH 15, 1995

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

609 THE ALBERTA GAZETTE, PART I, MARCH 15, 1995

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

ALBERTA TRANSPORTATION & UTILITIES

NOTICE OF DISPOSITION OF LANDS

(Government Organization Act)

Legal Description: Plan 9123387, block 4, lot 1A Transferred To: County of Red Deer No. 23 Amount Paid: $1.00

Legal Description: Pt. NW 4-14-27-W4M Sold To: John Holmes and Sandra Holmes Amount Paid: $15,000.00 ______ADVERTISEMENTS

NOTICE OF APPLICATION FOR PRIVATE ACT

EVANGELICAL MISSIONARY CHURCH, CANADA WEST DISTRICT Notice is hereby given that an application will be made to the , during its current session or during either of the two sessions immediately following the current session, for a private Act to amalgamate the Alberta corporation known as the Missionary Church and the Canada Corporation known as the Evangelical Missionary Church, Canada West District and to continue them as one corporation under the laws of Canada to be known as the Evangelical Missionary Church, Canada West District.

Dated at Three Hills, Alberta, February 2, 1995.

4-5-6-7 Victor E. Howard, Solicitor for the Petitioners, 205 Main St., Box 1234, Three Hills, AB., T0M 2A0.

610 THE ALBERTA GAZETTE, PART I, MARCH 15, 1995

NOTICE OF INTENTION TO MAKE APPLICATION FOR CHANGE OF NAME

(Change of Name Act)

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

611 THE ALBERTA GAZETTE, PART I, MARCH 15, 1995

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

612 THE ALBERTA GAZETTE, PART I, MARCH 15, 1995

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

613 THE ALBERTA GAZETTE, PART I, MARCH 15, 1995

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

614 THE ALBERTA GAZETTE, PART I, MARCH 15, 1995

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

615 THE ALBERTA GAZETTE, PART I, MARCH 15, 1995

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

616 THE ALBERTA GAZETTE, PART I, MARCH 15, 1995

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

617 THE ALBERTA GAZETTE, PART I, MARCH 15, 1995

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

618 THE ALBERTA GAZETTE, PART I, MARCH 15, 1995

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

NOTICE OF CERTIFICATE OF INTENT TO DISSOLVE

(Business Corporations Act)

Notice is hereby given that a Certificate of Intent to Dissolve was issued to Reynosa Developments Ltd. on December 5, 1994.

Dated at Calgary, Alberta, January 24, 1995.

Calvin King, Director.

619 THE ALBERTA GAZETTE, PART I, MARCH 15, 1995

NOTICE OF GENERAL MEETING

ALBERTA GENERAL INSURANCE COMPANY

Notice is hereby given that a general meeting of the Alberta General Insurance Company has been called for March 16, 1995 at 9 a.m. at 344-9515 107 St., Edmonton, Alberta, T5K 2C3. The purpose of the meeting is to receive the Account of Winding-Up of the Company. 4-5 M.B. Neuman, Liquidator. ______INSURANCE NOTICE (Insurance Act) GE CAPITAL MORTGAGE INSURANCE COMPANY (CANADA)/ COMPAGNIE D'ASSURANCE D'HYPOTHEQUES GE CAPITAL (CANADA) Notice is hereby given that GE Capital Mortgage Insurance Company (Canada)/Compagnie d'assurance d'hypotheques GE Capital (Canada) has taken out a licence in the Province of Alberta, and is authorized to transact the following classes of Insurance: Mortgage Insurance Effective January 19, 1995. 4-5 Brian Leo Hurley, President, Secretary & Chief Executive Officer. ______SEABOARD SURETY COMPANY

Notice is hereby given that Seaboard Surety Company, with head office at PO Box 20, Toronto-Dominion Centre, Toronto, Ontario, M5K 1N6, has withdrawn from the Province of Alberta as at December 31, 1992.

Dated January 18, 1995.

4-5 Robert W. McDowell ______

THE ALBERTA GENERAL INSURANCE COMPANY

Notice is hereby given that The Alberta General Insurance Company with Head Office at Edmonton, Alberta, has withdrawn from the Province of Alberta as at December 31, 1994.

Dated February 6, 1995.

5-6 M.B. Newman, General Manager. ______

VIRGINIA SURETY COMPANY, INC.

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

620 THE ALBERTA GAZETTE, PART I, MARCH 15, 1995 automobile; boiler and machinery; liability; property.

Effective January 23, 1995.

4-5 David Cole, President. ______

IRRIGATION DISTRICT NOTICE

RATE ENFORCEMENT RETURN

(Irrigation Act)

ST. MARY RIVER IRRIGATION DISTRICT

Notice is hereby given that the Court of Queen's Bench of the Judicial District of Lethbridge has fixed Friday, May 5, 1995 as the day on which at 11 a.m., the Court will sit at the Court House, Lethbridge, for the purpose of confirmation of the Rate Enforcement Return for the St. Mary River Irrigation District covering rates assessed for the year 1993.

5-6 James E. Brown, General Manager ______

TABER IRRIGATION DISTRICT

Notice is hereby given that the Court of Queen's Bench of the Judicial District of Lethbridge has fixed Friday, May 5, 1995 as the day on which at 11:30 a.m., the Court will sit at the Court House, Lethbridge, for the purpose of confirmation of the Rate Enforcement Return for the Taber Irrigation District covering rates assessed for the year 1993.

5-6 M. Kent Bullock, Manager. ______

PUBLIC SALE OF LAND

(Municipal Government Act)

CITY OF ST. ALBERT

Notice is hereby given that under the provisions of the Municipal Government Act, the City of St. Albert will offer for sale by public auction, in the Administration Boardroom, Second Floor West, City Hall, 5 St. Anne Street, St. Albert, Alberta on Friday, May 5, 1995, at 2 p.m. the following lands:

Lot/Unit Block Plan

Unit 27 - 9221626

Lot 17 3 8221748 Lot 48 8 7722558 Lot 48 21 1727TR Lot 27 8 1105MC Lot 112 5 8920578 Lot 1 9 2459RS Lot 71 19 4448TR

621 THE ALBERTA GAZETTE, PART I, MARCH 15, 1995

Each parcel will be offered for sale subject to a reserve bid and encumbrances arising from claims of the Crown in right of Canada, irrigation or drainage debentures, registered easements and instruments registered pursuant to section 72 of the Land Titles Act, and Right of Entry orders as defined in the Surface Rights Act registered under the Land Titles Act, and to the reservations and conditions contained in the existing certificate of title.

The City of St. Albert will become the owner of any parcel of land that is not sold at this public auction immediately after the public auction.

Terms: Cash

Removal of the tax notification may be effected by payment of all arrears of taxes and expenses prior to the sale of any parcel of land.

Dated at St. Albert, Alberta, February 22, 1995. Director of Finance. ______

TOWN OF CARDSTON

Notice is hereby given that under the provisions of the Municipal Government Act, the Town of Cardston will offer for sale, by public auction, in the Town Administration Building, Cardston, Alberta on Friday, April 28, 1995 at 1 p.m. the following lands:

Lot & Description Block Plan

The west 120 feet of the north ½ of lot 4 29 1793E The east 100 feet of lot 1 2 2247G Lots 24, 25 and 26 17 3535 R The north 160' of the west ½ of lot 3 (excepting the south 80' of the north 160') 28 1793E

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

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

Terms: Cash.

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

Dated at Cardston, Alberta, February 28, 1995.

Gregory D. Burt, Municipal Administrator.

622 THE ALBERTA GAZETTE, PART I, MARCH 15, 1995

TOWN OF EDSON

Notice is hereby given that under the provisions of the Municipal Government Act, the Town of Edson will offer for sale, by public auction, in the Council Chambers at the Town Office, 607-50 Street, Edson, Alberta on Friday, May 26, 1995 at 10 a.m. the following lands:

Lot Block Plan

21-32 11 1494 A.C. S½ 2 7 2112 H.W. 12 46 3364 A.C. 9 8 5174 R.S. - X 8371 A.A.

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

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

Terms: Cash

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

Dated at Edson, Alberta, on February 28, 1995.

Joan Parker, Secretary-Treasurer ______

VILLAGE OF BARONS

Notice is hereby given that under the provisions of the Municipal Government Act, the Village of Barons will offer for sale, by public auction in the Village Office, Barons, Alberta on Wednesday, May 3, 1995, at 9 a.m., the following lands: Lot Block Plan 81 2605X 9, 10 1 2605X E 12.5' of 20, 21, 22 1 2605X 1, 2 7 2605X 33, 34 7 2605X 37, 40 7 2605X 13, 14, 15, 16 8 2605X 3, 4 9 7510AG 1, 2, 3 10 7510AG - A 4373CB

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

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

Terms: Cash

623 THE ALBERTA GAZETTE, PART I, MARCH 15, 1995

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

Dated at Barons, Alberta, February 16, 1995.

Darrell Garceau, Administrator. ______

VILLAGE OF BEISEKER

Notice is hereby given that under the provisions of the Municipal Government Act, the Village of Beiseker will offer sale, by public auction, in the Council Chambers, Village Hall, 700 1 Avenue, Beiseker, Alberta on Friday, April 28, 1995 at 2 p.m. the following lands:

Lot Block Plan C of T

1 1 703GE 901210164 9 9 1192FR 911133419 5-7 1 4011X 901266165

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

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

Terms: Cash

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

Dated at Beiseker, Alberta, February 27, 1995.

Wendy L. Ramberg, Municipal Administrator. ______

VILLAGE OF CARMANGAY

Notice is hereby given that under the provisions of the Municipal Government Act, the Village of Carmangay will offer for sale, by public auction in the Village Office, Carmangay, Alberta, on Thursday, April 27, 1995 at 9 a.m., the following lands:

Lot Block Plan

6 4 570X 7, 8 4 570X 9 4 570X 10 4 570X 11, 12 9 570X 26, 27, 28 10 570X 6, N½ 7 102 7940AG 9 103 7940AG

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.

624 THE ALBERTA GAZETTE, PART I, MARCH 15, 1995

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

Terms: Cash

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

Dated at Carmangay, Alberta, February 10, 1995.

Darrell Garceau, Municipal Administrator. ______

VILLAGE OF COWLEY

Notice is hereby given that under the provisions of the Municipal Government Act, the Village of cowley will offer for sale, by public Auction, in the Village Office, Cowley, Alberta on Wednesday, May 3, 1995 at 11 a.m., the following land:

Lot Block Plan

1 E 5529AA

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

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

Terms: Cash

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

Dated at Cowley, Alberta, February 23, 1995.

L. Wilgosh, Municipal Administrator.

625 DEPARTMENT OF CONSUMER AND CORPORATE AFFAIRS ______

CORPORATE REGISTRY ______

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

DEPARTMENT OF CONSUMER AND CORPORATE AFFAIRS

CORPORATE REGISTRY

REGISTRAR'S PERIODICAL

CORPORATE REGISTRATIONS, INCORPORATIONS, AND CONTINUATIONS

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

A & J EXCAVATING LTD. Alberta Business ABLEGUARD INVESTMENTS LTD. Alberta Corporation Incorporated. 95 Jan 25 Registered Business Corporation Incorporated. 95 Feb 03 Address: 1539 Rouleau Cr SE, Calgary AB T2A Registered Address: 103 3 Ave W, Brooks AB. 1Y8. No: 20640754. No: 20641722.

A SMILE AT THE FOOT OF THE LADDER ACCU FAB MACHINE WORKS LTD. Alberta PRODUCTIONS LTD. Alberta Business Business Corporation Incorporated. 95 Jan 26 Corporation Incorporated. 95 Feb 06 Registered Registered Address: 462 25 Ave NW, Calgary Address: 9607 99A St, Edmonton AB T6E 3W9. AB, T2M 2A7. No: 20640790. No: 20641787. ACTION TREE PRUNING LTD. Alberta A TO Z DOOR CONTROLS (1995) LTD. Business Corporation Incorporated. 95 Feb 13 Alberta Business Corporation Incorporated. 95 Registered Address: 10976 165 St, Edmonton AB Feb 10 Registered Address: 12855 52 St, T5P 3T7. No: 20642824. Edmonton AB T5A 3P8. No: 20642741. ADVANCED NETWORK APPLICATIONS A. PLETT CARRIERS INC. Alberta Business LTD. Alberta Business Corporation Corporation Incorporated. 95 Feb 10 Registered Incorporated. 95 Feb 07 Registered Address: 128 Address: 15 Sheep River Cres, Okotoks AB TOL Windermere Cr, Edmonton AB T6R 2H6. No: 1TO. No: 20642695. 20641852.

A. WOB HOLDINGS LTD. Extra-Provincial AERO DRYWALL LTD. Alberta Business Corp Registered. 95 Jan 30 Registered Address: Corporation Incorporated. 95 Jan 30 Registered 600-9835 101 Ave, Grande Prairie AB, T8V 5V4. Address: 72 Riverwood Cl SE, Calgary AB T2C No: 21641180. 3Z5. No: 20640970.

A.I.M. MOVING LTD. Extra-Provincial Corp AGAPE HOME CARE LTD. Alberta Business Registered. 95 Feb 03 Registered Address: Corporation Incorporated. 95 Jan 26 Registered 103-4061 Ogden Rd SE, Calgary AB, T2G 3P2. Address: 14912 73A St, Edmonton AB T5C No: 21641615. OW5. No: 20640687.

A.J. TANNER INVESTMENTS INC. Alberta AGREVO CANADA INC. Dominion Business Corporation Incorporated. 95 Feb 03 Corporation Registered. 95 Feb 03 Registered Registered Address: 804-1901 19 St NE, Calgary Address: 3300-421 Seven Ave SW, Calary AB AB T2E 4Y4. No: 20641535. T2P 4K9. No: 21641555.

A.N.S. MACHINE LTD. Alberta Business AIRDRIE TAXI LTD. Alberta Business Corporation Incorporated. 95 Feb 09 Registered Corporation Incorporated. 95 Jan 27 Registered Address: 136 Dovercrest Pl SE, Calgary AB T2B Address: 1800-800 5 Ave SW, Calgary AB, T2P 1Y4. No: 20642593. 3T6. No: 20641007.

A-JEX INVESTMENT INC. Alberta Business ALBERTA ADVANCED BUILDERS LTD. Corporation Incorporated. 95 Feb 09 Registered Alberta Business Corporation Incorporated. 95 Address: 400-10235 101 St, Edmonton AB T5J Jan 30 Registered Address: 215 Martinglen Way 3G1. No: 20642561. NE, Calgary AB T3J 3L1. No: 20641207.

AAA FASTENERS & INDUSTRIAL ALBERTA GAMING AND ENTERTAINMENT PRODUCTS INC. Alberta Business Corporation CORPORATION Alberta Business Corporation Incorporated. 95 Feb 01 Registered Address: Incorporated. 95 Feb 06 Registered Address: C-11440 Elbow Dr SW, Calgary AB T2W 2E6. 3500 855 2 St SW, Calgary AB, T2P 4J8. No: No: 20641408. 20640669.

AADCO AUTO AUCTION DELIVERY ALBERTA MENTOR FOUNDATION FOR SYSTEM INC. Dominion Corporation YOUTH Non-Profit Priv Asso Incorporated. 95 Registered. 95 Feb 13 Registered Address: Feb 10 Registered Address: 4500 855 2 St SW, 30F-700 9 Ave SW, Calgary AB T2P 4A7. No: Calgary AB, T2P 4K7. No: 51642021. 21642831.

628 THE ALBERTA GAZETTE, MARCH 15, 1995

ALBERTA VACANT HOME CHECK LTD. AMISK CREEK HISTORICAL SOCIETY Alberta Business Corporation Incorporated. 95 Alberta Society Incorporated. 95 Feb 02 Feb 06 Registered Address: 1810-520 5 Ave SW, Registered Address: P O Box 521, AB, Calgary AB T2P 3R7. No: 20642074. T0B 4J0. No: 50642629.

ALBERTA WEST STEEL FABRICATORS LTD. ANLIN VENTURES INC. Alberta Business Alberta Business Corporation Incorporated. 95 Corporation Incorporated. 95 Jan 27 Registered Feb 07 Registered Address: 5024 3 Ave, Edson Address: 406-2675 36 St NE, Calgary AB, T1Y AB T7E 1V3. No: 20641222. 6H6. No: 20640914.

ALBERTA'S TRADING COMPANY LTD. AP WHOLESALERS INC. Alberta Business Alberta Business Corporation Incorporated. 95 Corporation Incorporated. 95 Feb 01 Registered Feb 02 Registered Address: 133-1711 10 Ave Address: 5217 51 Ave, Wetaskiwin AB, T9A SW, Calgary AB T3C 6K1. No: 20641517. 0V5. No: 20641423.

ALCUDIA CAPITAL INC. Alberta Business APACHE ENTERPRISES LTD. Alberta Corporation Incorporated. 95 Feb 02 Registered Business Corporation Incorporated. 95 Feb 06 Address: 308-239 10 Ave SE, Calgary AB, T2G Registered Address: NE 23 Twnship 24 Range 27 0V9. No: 20641527. W Of 4. No: 20641783.

ALIBABA AUTOBODY LTD. Alberta Business ARISTOCRAT HEALTH LTD. Alberta Business Corporation Incorporated. 95 Feb 01 Registered Corporation Incorporated. 95 Feb 01 Registered Address: 8105 27 Ave NW, Edmonton AB, T6K Address: 10263 178 St, Edmonton AB T5S 1M3. 3C8. No: 20641430. No: 20639488.

ALLIANCE HYDROVAC SERVICES LTD. ARMOR HOLDINGS CORP. Alberta Business Alberta Business Corporation Incorporated. 95 Corporation Incorporated. 95 Jan 31 Registered Feb 03 Registered Address: 300-14925 111 Ave, Address: 100-6535 Bowness Rd NW, Calgary Edmonton AB, T5M 2P6. No: 20641599. AB, T3B 0E8. No: 20641258.

ALLIED BLOWER & SHEET METAL LTD. ARTEMIS ENERGY LIMITED Alberta Business Extra-Provincial Corp Registered. 95 Feb 07 Corporation Incorporated. 95 Feb 08 Registered Registered Address: 2500 10303 Jasper Ave, Address: 18000-800 5 Ave SW, Calgary AB T2P Edmonton AB, T5J 3N6. No: 21640982. 3T6. No: 20642125.

ALPINE CONSTRUCTION (1995) LTD. Alberta ARTWOOD INC. Alberta Business Corporation Business Corporation Incorporated. 95 Feb 01 Incorporated. 95 Feb 08 Registered Address: Registered Address: 201-2323 32 Ave NE, 1435 Robson Cres SE, Calgary AB T2A 1Y6. Calgary AB T2E 6Z3. No: 20641360. No: 20642158.

ALPINE DRYWALL PLASTERING & ASAMERA (CALIK) LIMITED Alberta Business INTERIORS CO. LTD. Alberta Business Corporation Incorporated. 95 Feb 08 Registered Corporation Incorporated. 95 Feb 06 Registered Address: 401 9 Ave SW, Calgary AB T2P 2H7. Address: SW 1 38 27 4. No: 20640827. No: 20642290.

ALTA-MARINE MFG. LTD. Alberta Business ASAP CONSULTING INC. Alberta Business Corporation Incorporated. 95 Feb 09 Registered Corporation Incorporated. 95 Feb 01 Registered Address: 2300-10060 Jasper Ave, Edmonton AB Address: 201-1725 10 Ave SW, Calgary AB, T3C T5J 4E5. No: 20641724. 0K1. No: 20641367.

ALTER ENERGY INC. Dominion Corporation ASHANDA HOLDINGS LTD. Alberta Business Registered. 95 Feb 01 Registered Address: 1000 Corporation Incorporated. 95 Feb 10 Registered 400 3 Av SW, Calgary AB, T2P 4H2. No: Address: 15 Douglaswoods Hill SE, Calgary AB 21640809. T2Z 2G5. No: 20642625.

ASIAN DELIGHT FOOD PRODUCTS INC. Alberta Business Corporation Incorporated. 95 Feb 06 Registered Address: 17120 101 St, Edmonton AB T5X 4L8. No: 20641791.

AUSTIN'S COURIER SERVICE LTD. Extra-Provincial Corp Registered. 95 Jan 30 Registered Address: 14 Hamilton Cr NE, Medicine Hat AB, T1A 7Y5. No: 21641071.

AUTO-ZONE ACCESSORIES LTD. Alberta Business Corporation Incorporated. 95 Jan 31 Registered Address: 147 Plaza 162-233 16 Ave NW, Calgary AB T3M OH5. No: 20641175.

AYBIL VENTURES INC. Alberta Business Corporation Incorporated. 95 Jan 30 Registered Address: 2-5308 17 Ave SW, Calgary AB, T3E 6S6. No: 20641053.

629 THE ALBERTA GAZETTE, MARCH 15, 1995

B & W ELECTRIC, INC. Alberta Business BECK'S PLACE INC. Alberta Business Corporation Incorporated. 95 Feb 08 Registered Corporation Incorporated. 95 Jan 30 Registered Address: 605-839 5 Ave SW, Calgary AB T2P Address: 7723 95 St, Grande Prairie AB T8V 3C8. No: 20633345. 4V3. No: 20640972.

B. WRIGHT DRYWALL INC. Alberta Business BEHIND THE CUE BALL INC. Alberta Corporation Incorporated. 95 Feb 10 Registered Business Corporation Incorporated. 95 Jan 27 Address: 102-10171 Saskatchewan Dr, Edmonton Registered Address: 1634 40 St SW, Calgary AB AB T6E 4R5. No: 20642707. T3C 1W9. No: 20640871.

B.H.B. INTERNATIONAL LTD. Alberta BENKE FARMS (1995) LTD. Alberta Business Business Corporation Incorporated. 95 Jan 30 Corporation Incorporated. 95 Jan 31 Registered Registered Address: 14 Milburn Cres, Sherwood Address: 5019 49 Ave, Leduc AB T9E 6L6. No: Park AB T8A OV1. No: 20641117. 20641172.

B.N. & G. HOLDINGS LTD. Alberta Business BERKSHIRE (1995) FINANCIAL SERVICES Corporation Incorporated. 95 Feb 03 Registered NO. 2 INC. Alberta Business Corporation Address: 8123 47 Ave NW, Calgary AB T3B 1Z4. Incorporated. 95 Feb 09 Registered Address: No: 20641536. 1510-520 5 Ave SW, Calgary AB, T2P 3R7. No: 20641826. BAGEL BAKERY & DELI INC. Alberta Business Corporation Incorporated. 95 Jan 25 BERNIE'S CONSULTING AND OPERATING Registered Address: 300-10209 97 St, Edmonton LTD. Alberta Business Corporation AB T5J OL6. No: 20640776. Incorporated. 95 Feb 06 Registered Address: NE 1/4 22 68 21 W4. No: 20641792. BAILLIE HOLDINGS LTD. Alberta Business Corporation Incorporated. 95 Jan 30 Registered BERWEND HOLDINGS LTD. Alberta Business Address: 914 15 Ave SW, Calgary AB T2R OS3. Corporation Incorporated. 95 Feb 03 Registered No: 20640997. Address: 219 10 St, Wainwright AB T9W 1N7. No: 20641554. BANFFCON 95 SPECULATIVE FICTION SOCIETY Alberta Society Incorporated. 95 Feb BICO OPERATIONS INC. Alberta Business 02 Registered Address: 8 1941 Uxbridge Dr NW, Corporation Incorporated. 95 Feb 13 Registered Calgary AB, T2N 2V2. No: 50640819. Address: 219 10 St, Wainwright AB T9W 1N7. No: 20642819. BAR T DIAMOND TRANSPORT LTD. Alberta Business Corporation Incorporated. 95 Jan 27 BIG FOOT VAC SERVICES LTD. Alberta Registered Address: 4920 51 Ave, Rocky Business Corporation Incorporated. 95 Jan 31 Mountain Hse AB, TOM 1TO. No: 20640897. Registered Address: 915 2 Ave W, Brooks AB, T1R 0B7. No: 20641249. BARLINE SYSTEMS INC. Extra-Provincial Corp Registered. 95 Jan 26 Registered Address: BIG TWIN ENTERPRISES INC. Alberta 16-2439 54 Ave SW, Calgary AB T3E 1M4. No: Business Corporation Incorporated. 95 Feb 02 21640832. Registered Address: Bay 4 245 2 Ave E, Cochrane AB, T0L 0W0. No: 20641529. BATTLE VALLEY ENTERPRISES LTD. Alberta Business Corporation Incorporated. 95 BIOWARE CORP. Alberta Business Corporation Feb 09 Registered Address: 219 10 St, Incorporated. 95 Feb 01 Registered Address: Wainwright AB T9W 1N7. No: 20642546. 900-10024 Jasper Ave, Edmonton AB T5J 1S2. No: 20641353. BEARSPAW WATER LTD. Alberta Business Corporation Incorporated. 95 Jan 30 Registered BLACK & CROWNED EAGLES GENERAL Address: 301-1000 8 Ave SW, Calgary AB, T2P CONTRACTOR LTD. Alberta Business 3M7. No: 20641069. Corporation Incorporated. 95 Feb 01 Registered Address: 200-4908A 134 Ave, Edmonton AB BEASTISM INC. Alberta Business Corporation T5A 4A8. No: 20641311. Incorporated. 95 Jan 31 Registered Address: 922 Heacock Rd, Edmonton AB, T6R 2K4. No: BLACK FORTY ENTERPRISES INC. Alberta 20641246. Business Corporation Incorporated. 95 Jan 26 Registered Address: 10426 143 St, Edmonton AB, BEAU CANADA EXPLORATION LTD. T5N 2S4. No: 20640929. Dominion Corporation Registered. 95 Feb 13 Registered Address: 4500-855 2 St SW, Calgary BLACK RAIN RESOURCE MANAGEMENT AB, T2P 4K7. No: 21642416. LTD. Dominion Corporation Registered. 95 Feb 08 Registered Address: 700-140 4 Ave SW, Calgary AB T2P 3N3. No: 21642145.

630 THE ALBERTA GAZETTE, MARCH 15, 1995

BLACK RIBBON TRANSPORT LTD. Alberta BRIAN D. ROSSER PROFESSIONAL Business Corporation Incorporated. 95 Jan 25 CORPORATION Alberta Business Corporation Registered Address: 3131 43 St SW, Calgary AB Incorporated. 95 Jan 26 Registered Address: T3E 3N9. No: 20640768. 600-12220 Stony Plain Road, Edmonton AB, T5N 3Y4. No: 20640798. BLUE RIDGE CONTRACTING LTD. Alberta Business Corporation Incorporated. 95 Jan 27 BRIAN WEIR CONSULTING INC. Alberta Registered Address: 219 10 St, Wainwright AB, Business Corporation Incorporated. 95 Jan 31 T9W 1N7. No: 20640940. Registered Address: Plan 7620640 Block 1 Lot 5. No: 20641253. BLUE WATER INVESTMENTS INC. Alberta Business Corporation Incorporated. 95 Feb 01 BRIDENT INC. Alberta Business Corporation Registered Address: 157 Big Springs Dr, Airdrie Incorporated. 95 Jan 30 Registered Address: AB, T4A 1M2. No: 20641338. 14019 101 St, Edmonton AB, T5E 4G7. No: 20641058. BOB'S PLACE INC. Alberta Business Corporation Incorporated. 95 Jan 26 Registered BROOKHAVEN DEVELOPMENTS LTD. Address: 801 2 Ave, Bassano AB TOJ OBO. No: Alberta Business Corporation Incorporated. 95 20640718. Feb 07 Registered Address: 106-17510 102 Ave, Edmonton AB T5S 1K2. No: 20641932. BODOR ASSOCIATES CONSULTING LTD. Alberta Business Corporation Incorporated. 95 BRUCE GAINER CONSTRUCTION (1995) Feb 07 Registered Address: 3663 Sierra Morena LIMITED Alberta Business Corporation Rd SW, Calgary AB T3H 3A6. No: 20642108. Incorporated. 95 Feb 06 Registered Address: 23264A Twnship Rd 514 Cty Of Strath, BOOKS N MORE LTD. Alberta Business AB T8B 1L1. No: 20641785. Corporation Incorporated. 95 Jan 31 Registered Address: 1209 360 Falshire Dr NE, Calgary AB, BRUCE ROCHE TRANSPORT INC. T3J 2G3. No: 20641259. Extra-Provincial Corp Registered. 95 Jan 30 Registered Address: 64 Ridgemont Cres, BOREMASTER INTERNATIONAL INC. Sherwood Park AB, T8A 5N3. No: 21641184. Alberta Business Corporation Incorporated. 95 Feb 06 Registered Address: 303-8540 109 St, BUCK TRAX INCORPORATED Alberta Edmonton AB T6G 1E6. No: 20641744. Business Corporation Incorporated. 95 Feb 13 Registered Address: NW 1/4 6 20-22 W4m, BOROWSKI ENTERPRISES LTD. Alberta Arrowwood AB TOL OBO. No: 20642828. Business Corporation Incorporated. 95 Feb 02 Registered Address: 339 Hawkwood Blvd NW, BUKSA ASSOCIATES INC. Alberta Business Calgary AB, T3G 3G8. No: 20641524. Corporation Incorporated. 95 Jan 26 Registered Address: 11659 72 Ave, Edmonton AB, T6G 0B9. BOTMAN ENTERPRISES LTD. No: 20640934. Extra-Provincial Corp Registered. 95 Feb 07 Registered Address: 1000-400 3 Ave SW, Calgary BURNT RIVER VENTURES INC. Alberta AB, T2P 4H2. No: 21641582. Business Corporation Incorporated. 95 Jan 25 Registered Address: 7723 95 St, Grande Prairie BOUNCE OILFIELD SERVICES LTD. Alberta AB T8V 4V3. No: 20640756. Business Corporation Incorporated. 95 Feb 10 Registered Address: 103 2 Ave W, Brooks AB. BUSSE HOMES LTD. Alberta Business No: 20642742. Corporation Incorporated. 95 Feb 02 Registered Address: 42 Kirkwood Cres, Red Deer AB T4N BRAKE STOP INC. Alberta Business 6X4. No: 20641422. Corporation Incorporated. 95 Jan 26 Registered Address: 5260 17 Ave SE, Calgary AB T2A 6X3. BX FARMS INC. Alberta Business Corporation No: 20640787. Incorporated. 95 Feb 07 Registered Address: 1505-400 3 Ave SW, Calgary AB T2P 4H2. No: BRENTWOOD INTERNATIONAL 20642292. CORPORATION Alberta Business Corporation Incorporated. 95 Feb 10 Registered Address: 200 C. CLARK HOLDINGS LTD. Alberta Business Whitby Hse-9803 101 Ave, Grande Prairie AB Corporation Incorporated. 95 Jan 26 Registered T8V OX6. No: 20642100. Address: 1200-700 2 St SW, Calgary AB T2P 4V5. No: 20640699. BRH CONSULTING GROUP LTD. Alberta Business Corporation Incorporated. 95 Jan 26 C.S. RENOVATIONS LTD. Alberta Business Registered Address: 10805 173 Ave, Edmonton Corporation Incorporated. 95 Feb 01 Registered AB T5X 3B5. No: 20640726. Address: 7-610 Edmonton Tr NE, Calgary AB, T2E 3J4. No: 20641403.

631 THE ALBERTA GAZETTE, MARCH 15, 1995

C.W.F. MORTGAGES INC. Alberta Business CANADA MORTGAGE MANAGEMENT Corporation Incorporated. 95 Feb 07 Registered CORPORATION Alberta Business Corporation Address: 17920 107 Ave, Edmonton AB T5S 1J1. Incorporated. 95 Feb 07 Registered Address: 224 No: 20641920. 1829 Ranchlands Blvd NW, Calgary AB T3G 2A7. No: 20641856. CAAG AUTO AUCTION GROUP INC. Dominion Corporation Registered. 95 Jan 27 CANADA-CHINA INTERNET SERVICES INC. Registered Address: 2600-10180 101 St, Alberta Business Corporation Incorporated. 95 Edmonton AB T5J 3Y2. No: 21640863. Jan 26 Registered Address: 214-14925 111 Ave, Edmonton AB T5M 2P6. No: 20640723. CAAG LAND DEVELOPMENT LTD. Dominion Corporation Registered. 95 Jan 27 CANADIAN - LAO AID SOCIETY Alberta Registered Address: 2600-10180 101 St, Society Incorporated. 95 Feb 10 Registered Edmonton AB T5J 3Y2. No: 21640868. Address: 13315 134 Ave, Edmonton AB T5L 3V7. No: 50642516. CAFE MANHATTAN LTD. Alberta Business Corporation Incorporated. 95 Feb 01 Registered CANADIAN CARPENTRY GUILD INC. Address: 600-5920 Macleod Tr S, Calgary AB, Alberta Business Corporation Incorporated. 95 T2H 0K2. No: 20641401. Feb 01 Registered Address: 11111 35 A Ave, Edmonton AB, T6J 0A4. No: 20641327. CAL - WEST RODEO COMPANY LTD. Alberta Business Corporation Incorporated. 95 Feb 07 CANADIAN ELECTRIC WHEELCHAIR Registered Address: 9-816 13 Ave SW, Calgary HOCKEY ASSOCIATION, CALGARY AB T2R OL2. No: 20641894. DIVISION Alberta Society Incorporated. 95 Feb 03 Registered Address: 203 200 Barclay Parade CALGARY - OUR LADY OF PEACE SCHOOL SW, Calgary AB, T2P 4R5. No: 50640913. PARENT ASSOCIATION Alberta Society Incorporated. 95 Feb 09 Registered Address: CANADIAN HOME ENVIRONMENT LTD. 14826 Millrise Hill SW, Calgary AB, T2Y 2B4. Alberta Business Corporation Incorporated. 95 No: 50642010. Feb 16 Registered Address: 800-10150 100 St, Edmonton AB, T5J 0P6. No: 20642646. CALGARY CYCLE CITY LTD. Alberta Business Corporation Incorporated. 95 Feb 01 CANADIAN LOGISTICS CONSULTING INC. Registered Address: 8 Shaw Meadows Gate SW, Alberta Business Corporation Incorporated. 95 Calgary AB T2Y 1A3. No: 20641417. Feb 02 Registered Address: Lot 8 Block 4 Plan 8111065, SE 1/2 10 23 5 5. No: 20641521. CALGARY DOUKHOBOR CULTURAL SOCIETY Alberta Society Incorporated. 95 Feb CANADIAN OASIS CORP. Alberta Business 08 Registered Address: 107 80 Point McKay Cres Corporation Incorporated. 95 Jan 25 Registered NW, Calgary AB, T3B 4W4. No: 50641578. Address: 105-5730 Riverbend Rd, Edmonton AB, T6H 4T4. No: 20640764. CALGARY TEAM HANDBALL ASSOCIATION Alberta Society Incorporated. CANADIAN RESCUE TECHNOLOGIES LTD. 95 Feb 03 Registered Address: 101 McKerrall Alberta Business Corporation Incorporated. 95 Way SE, Calgary AB T2Z 1R1. No: 50641030. Jan 27 Registered Address: 16 Sun Harbour Cl SE, Calgary AB, T2S 3C2. No: 20640937. CAMERON - ELSTONE AGENCY LTD. Alberta Business Corporation Incorporated. 95 CANADIAN WILDERNESS VIDEOS Feb 06 Registered Address: 200-1400 1 St SW, INCORPORATED Alberta Business Corporation Calgary AB T2R OV8. No: 20641765. Continued. 84 Nov 07 Registered Address: 205 Bear St, Banff AB, T0L 0C0. No: 20642584. CAMION CARRIERS INC. Extra-Provincial Corp Registered. 95 Feb 06 Registered Address: CANMORE FUNERAL SERVICES LTD. 1221A 11 Ave SW, Calgary AB T3C OM5. No: Alberta Business Corporation Incorporated. 95 21641730. Jan 25 Registered Address: 400-1040 7 Ave SW, Calgary AB T2P 3G9. No: 20640769. CAN-AM EQUIPMENT & SUPPLY INC. Alberta Business Corporation Incorporated. 95 CANMORE MILK DISTRIBUTORS LTD. Jan 26 Registered Address: 100-4936 87 St, Alberta Business Corporation Incorporated. 95 Edmonton AB T6E 5W3. No: 20640720. Jan 30 Registered Address: 726 10 St, Canmore AB, T0L 0M0. No: 20641062. CAN-ARC TECHNOLOGIES INC. Alberta Business Corporation Incorporated. 95 Jan 31 CANORA INVESTMENT LTD. Alberta Registered Address: 7108 8 St NW, Calgary AB Business Corporation Incorporated. 95 Feb 13 T2K 1G3. No: 20641160. Registered Address: 36 Sienna Hills Ct SW, Calgary AB T3H 2W3. No: 20641187.

632 THE ALBERTA GAZETTE, MARCH 15, 1995

CANTERBURY INC. Alberta Business REALTORS' Corporation Incorporated. 95 Jan 30 Registered CHARITABLE FOUNDATION Alberta Society Address: 412-9707 110 St, Edmonton AB, T5K Incorporated. 95 Jan 07 Registered Address: 2L9. No: 20641055. 4922 45 St, Red Deer AB, T4N 1K6. No: 50640856. CAPRA ENERGY LIMITED Alberta Business Corporation Incorporated. 95 Jan 30 Registered CHEM 2000 INC. Alberta Business Corporation Address: 5111 Brocklington Rd NW, Calgary AB Incorporated. 95 Jan 25 Registered Address: T2L 1R7. No: 20641001. 550-521 3 Ave SW, Calgary AB T2P 3T3. No: 20640765. CAR-LES HOLDINGS LTD. Alberta Business Corporation Incorporated. 95 Feb 01 Registered CHEZ MAXIME INC. Alberta Business Address: 3400-10180 101 St, Edmonton AB, T5J Corporation Incorporated. 95 Jan 26 Registered 4W9. No: 20641329. Address: 2900-10180 101 St, Edmonton AB T5J 3V5. No: 20640713. CAROLSIDE HOLDINGS LTD. Alberta Business Corporation Incorporated. 95 Jan 30 CHICANUS CORP. Alberta Business Registered Address: 98 3 Ave W Box 970, Corporation Incorporated. 95 Jan 26 Registered Drumheller AB TOJ OYO. No: 20641006. Address: 2700-645 7 Ave SW, Calgary AB, T2P 4G8. No: 20640953. CARRI-DON HOLDINGS LTD. Alberta Business Corporation Incorporated. 95 Jan 27 CHICKADEE CONSULTING INC. Alberta Registered Address: 303 East Twr-14310 111 Business Corporation Incorporated. 95 Feb 01 Ave, Edmonton AB T5M 3Z7. No: 20641020. Registered Address: 240 Shawmeadows Rd SW, Calgary AB, T2Y 1B3. No: 20641584. CASA BELLA PROFESSIONAL CLEANING LTD. Alberta Business Corporation CHINOOK AIR FRESHENERS LTD. Alberta Incorporated. 95 Feb 02 Registered Address: Business Corporation Incorporated. 95 Jan 30 103-10335 118 St, Edmonton AB T5K 3Y6. No: Registered Address: 452 Rundleridge Dr NE, 20640645. Calgary AB T1Y 2K7. No: 20641109.

CASCADE PROSTHETICS LTD. Alberta CHINOOK FEEDERS LTD. Alberta Business Business Corporation Incorporated. 95 Feb 03 Corporation Incorporated. 95 Feb 10 Registered Registered Address: 201-4616 Valiant Dr NW, Address: 2200-411 1 St SE, Calgary AB T2G Calgary AB, T3A 0X9. No: 20641596. 5E7. No: 20642709.

CASTRONUOVO DEVELOPMENTS LTD. CHOY HOPE TRADING (NORTH AMERICAN) Alberta Business Corporation Incorporated. 95 LTD. Alberta Business Corporation Jan 30 Registered Address: 218 Sunvista Crt SE, Incorporated. 95 Feb 08 Registered Address: Calgary AB T2X 3G6. No: 20641149. 5208 38A Ave, Edmonton AB T6L 2H4. No: 20641033. CASWELL PRIMARY SCHOOL SOCIETY Alberta Society Incorporated. 95 Feb 10 CHROMATO HOLDINGS LTD. Alberta Registered Address: 513 21 Ave SW, Calgary AB Business Corporation Incorporated. 95 Feb 07 T2S 0G9. No: 50642586. Registered Address: 17391 108 Ave, Edmonton AB T5S 1G2. No: 20639706. CBR CEMENT CANADA LIMITED Dominion Corporation Registered. 95 Feb 10 Registered CHUBEY APPRAISAL SERVICES LTD. Address: Po Box 5900 Station A, Calgary AB, Extra-Provincial Corp Registered. 95 Feb 07 T2H 2N5. No: 21642415. Registered Address: 11736 139 Ave, Edmonton AB T5X 3P3. No: 21641859. CEAPRO INNOVATIONS INC. Alberta Business Corporation Incorporated. 95 Feb 08 CLAN LOGGING (1995) LTD. Alberta Business Registered Address: 2830 Manulife Pl-10180 101 Corporation Incorporated. 95 Feb 01 Registered St, Edmonton AB T5J 3S4. No: 20642274. Address: 18035A 107 Ave, Edmonton AB, T5S 1K3. No: 20641407. CEI-WAL INTERIORS (CALGARY-1995) LTD. Alberta Business Corporation Incorporated. 95 CLARK FRASER CONSTRUCTION LTD. Feb 02 Registered Address: 208-200 Boudreau Alberta Business Corporation Incorporated. 95 Rd, St Albert AB T8N 6B9. No: 20641428. Feb 02 Registered Address: 205-11714 95 St, Edmonton AB T5G 1L9. No: 20641848. CENTIA INTERNATIONAL 1995 LTD. Alberta Business Corporation Incorporated. 95 Feb 07 CLIFF'S WELDING & CHROME LTD. Alberta Registered Address: Bay 1-3320 14 Ave NE, Business Corporation Incorporated. 95 Feb 07 Calgary AB T2A 6J4. No: 20641892. Registered Address: 8223 Manning Ave, Fort McMurray AB, T9H 1V8. No: 20639783.

633 THE ALBERTA GAZETTE, MARCH 15, 1995

COLONEL EXPRESS INC. Alberta Business CROTHERS CONSULTING LTD. Alberta Corporation Incorporated. 95 Feb 03 Registered Business Corporation Incorporated. 95 Jan 26 Address: 99 Mountain Park Dr SE, Calgary AB Registered Address: 550-1509 Centre St S, T2Z 1S1. No: 20641552. Calgary AB, T2G 2E6. No: 20640785.

COMPLETE JANITORIAL EQUIPMENT CROWN PACKAGING LTD. Extra-Provincial REPAIRS LTD. Alberta Business Corporation Corp Registered. 95 Feb 08 Registered Address: Incorporated. 95 Feb 10 Registered Address: 55 1500-736 6 Ave SW, Calgary AB, T2P 3T7. No: Margate Pl NE, Calgary AB T2A 3E4. No: 21642527. 20642710. CYGNET HOLDINGS LTD. Alberta Business COMPUTING MADE EASY LTD. Alberta Corporation Incorporated. 95 Feb 09 Registered Business Corporation Incorporated. 95 Jan 31 Address: Nw6 41 26 4. No: 20641495. Registered Address: 4521 49 Ave, Olds AB, T4H 1A4. No: 20639711. D L H CONSULTANTS LTD. Alberta Business Corporation Incorporated. 95 Feb 08 Registered CONCEPT TOOL & DIE LTD. Alberta Business Address: 600-5920 S, Calgary AB Corporation Incorporated. 95 Feb 10 Registered T2H OK2. No: 20642138. Address: 1252 Millview Dr SW, Calgary AB T2Y 2X6. No: 20642717. D. C. SMITH & ASSOCIATES LTD. Alberta Business Corporation Incorporated. 95 Jan 31 CONCIERGE INFORMATION SYSTEMS LTD. Registered Address: 2503 19A St SW, Calgary Alberta Business Corporation Incorporated. 95 AB T2T 4Z1. No: 20641174. Jan 26 Registered Address: 4500-855 2 St SW, Calgary AB T2P 4K7. No: 20640701. D.A.D. VASSEUR WELDING LTD. Alberta Business Corporation Incorporated. 95 Feb 09 CONTECH PRODUCTS LTD. Alberta Business Registered Address: 5001 50 St, Bonnyville AB Corporation Incorporated. 95 Feb 06 Registered T9N 2H5. No: 20642562. Address: 4500-855 2 St SW, Calgary AB T2P 4K7. No: 20641804. D.C. DENTURE CLINIC LTD. Alberta Business Corporation Incorporated. 95 Jan 27 Registered COOL RUNNINGS LTD. Alberta Business Address: 9910 97 Ave, Peace River AB, T8S 1S5. Corporation Incorporated. 95 Feb 03 Registered No: 20640924. Address: Lt 14 Bl 2 Pl792-0859 Cty Vermilion, Vermilion AB TOB 4MO. No: 20639615. D.C.M. ENTERPRISES INC. Alberta Business Corporation Incorporated. 95 Jan 30 Registered COPTHORNE HOLDINGS LTD. Dominion Address: 7723 95 St, Grande Prairie AB T8V Corporation Registered. 95 Feb 07 Registered 4V3. No: 20640973. Address: 1500-855 2 St SW, Calgary AB T2P 4J7. No: 21639742. D.T. FIRE PROTECTION SYSTEMS LTD. Alberta Business Corporation Incorporated. 95 CORPORATE CONTINGENCY CENTRES INC. Feb 08 Registered Address: 3220-700 2 St SW, Alberta Business Corporation Incorporated. 95 Calgary AB T2P 2W1. No: 20642269. Jan 26 Registered Address: 190-303 3 Ave NE, Calgary AB, T2A 6T7. No: 20640774. DAICO DEVELOPMENTS LTD. Alberta Business Corporation Incorporated. 95 Feb 09 COSTA MARKETING CANADA LTD. Alberta Registered Address: 113 Woodpark Close SW, Business Corporation Incorporated. 95 Jan 30 Calgary AB, T2W 6H1. No: 20642776. Registered Address: NE 5 Twp 56 Rge 1 W5. No: 20642052. DALZIEL ENTERPRISES LTD. Extra-Provincial Corp Registered. 95 Jan 27 Registered Address: COUNTY ESTATES DEVELOPMENT LTD. 1413 2 St SW, Calgary AB T2R OW7. No: Alberta Business Corporation Incorporated. 95 21641077. Feb 02 Registered Address: 5034 50 Ave, Ponoka AB T4J 1S1. No: 20641522. DART ALARM RESPONSE TECHNOLOGIES INC. Alberta Business Corporation Incorporated. COWLEY OUTFITTERS LTD. Alberta Business 95 Jan 27 Registered Address: 200-80 Cheppewa Corporation Incorporated. 95 Jan 27 Registered Rd, Sherwood Park AB T8A 4W6. No: Address: 333 1015 Centre St NW, Calgary AB 20640846. T2E 2P8. No: 20641025. DASL INC. Alberta Business Corporation CREATIVE COATINGS INC. Alberta Business Incorporated. 95 Feb 07 Registered Address: Corporation Incorporated. 95 Feb 10 Registered 106-1144 29 Ave NE, Calgary AB T2E 7P1. No: Address: 4535 72 St NW, Calgary AB T3B 2L3. 20642296. No: 20642731. DAYSLAND MEATS & SAUSAGE LTD. Alberta Business Corporation Incorporated. 95 Feb 10 Registered Address: 4910 54 Ave, Camrose AB T4V 3A4. No: 20642622.

634 THE ALBERTA GAZETTE, MARCH 15, 1995

DEBONAIR BODY & HAIR INC. Alberta ECO-TEC ENVIRONMENTAL SERVICES Business Corporation Incorporated. 95 Feb 08 LTD. Alberta Business Corporation Registered Address: 12962 82 St, Edmonton AB Incorporated. 95 Feb 07 Registered Address: NE T5E 2T2. No: 20642093. 1/4 Sec 1 Twp 112 Rng 5 W6TH. No: 20640859.

DELCORP ENVIRONMENTAL SERVICES EDMONTON DEAF-BLIND SOCIETY Alberta INC. Alberta Business Corporation Incorporated. Society Incorporated. 95 Feb 01 Registered 95 Feb 07 Registered Address: 460-4445 Calgary Address: 12010 Jasper Ave, Edmonton AB T7Z Trail S, Edmonton AB T6H 5R7. No: 20641875. 1X2. No: 50642735.

DELTA FINANCIAL CORP. Alberta Business EDUCATION FOR THE GIFTED SOCIETY OF Corporation Incorporated. 95 Jan 30 Registered STRATHCONA COUNTY Alberta Society Address: 9907 159 St, Edmonton AB T5P 2Z7. Incorporated. 95 Feb 02 Registered Address: 4 No: 20641114. Market St, Sherwood Park AB, T8A 0T6. No: 50642628. DEN ENTERPRISES INC. Alberta Business Corporation Incorporated. 95 Feb 06 Registered ELDOR TRUSSES LTD. Alberta Business Address: 500-100 4 Ave SW, Calgary AB T2P Corporation Incorporated. 95 Feb 08 Registered 3N2. No: 20642064. Address: 300-9804 100 Ave, Grande Prairie AB T8V OT8. No: 20642094. DIAMOND KEY RESORTS INC. Alberta Business Corporation Incorporated. 95 Feb 06 ELDORADO MEADOWS LTD. Alberta Registered Address: 1720 Bow Valley Trail Box Business Corporation Incorporated. 95 Feb 07 3451, Canmore AB, T0L 0M0. No: 20640728. Registered Address: 3400-10180 101 St, Edmonton AB T5J 4W9. No: 20641904. DIGIDYNE INC. Dominion Corporation Registered. 95 Jan 31 Registered Address: ELEGANCE LEATHER LTD. Alberta Business 4500-855 2 St SW, Calgary AB T2P 4K7. No: Corporation Incorporated. 95 Feb 02 Registered 21641230. Address: 103-6036 3 St SW, Calgary AB T2H OH9. No: 20641574. DK CONSULTING SERVICES LTD. Alberta Business Corporation Incorporated. 95 Feb 07 ENCORE CAPITAL CORPORATION Alberta Registered Address: 8824 27 Ave, Edmonton AB Business Corporation Incorporated. 95 Feb 10 T6K 2X4. No: 20641810. Registered Address: 2900-700 9 Ave SW, Calgary AB, T2P 4A7. No: 20641829. DOUGLASS LABORATORY SERVICES LIMITED Extra-Provincial Corp Registered. 95 ENERDRILL INC. Alberta Business Corporation Feb 01 Registered Address: 2900-10180 101 St, Incorporated. 95 Feb 01 Registered Address: 632 Edmonton AB, T5J 3V5. No: 21642226. Rideau Rd SW, Calgary AB T2S OR6. No: 20641397. DR. M.D. CHECKEL P.ENG. MECHANICAL ENGINEERING CONSULTANT INC. Alberta ENERGIZED AIR PRODUCTS INC. Alberta Business Corporation Incorporated. 95 Jan 30 Business Corporation Incorporated. 95 Feb 09 Registered Address: 10507 36A Ave, Edmonton Registered Address: 800-10310 Jasper Ave, AB T6J 2H7. No: 20641203. Edmonton AB T5J 2W4. No: 20642564.

DUNN-RIGHT MECHANICAL SERVICES ENILDA FISH COMPANY LTD. Alberta LTD. Alberta Business Corporation Business Corporation Incorporated. 95 Jan 30 Incorporated. 95 Jan 25 Registered Address: Registered Address: 5214 50 St, High Prairie AB, 12223 64 St, Edmonton AB, T5W 5G6. No: T0G 1E0. No: 20641165. 20640755. ESPRIT PETROLEUM CORP. Alberta Business DUNNITTUL INTERNATIONAL Corporation Incorporated. 95 Jan 25 Registered ENTERPRISES INC. Alberta Business Address: 700-104 4 Ave SW, Calgary AB, T2P Corporation Incorporated. 95 Feb 03 Registered 3N3. No: 20640634. Address: 101-5001 49 Ave, Bonnyville AB T9N 2J3. No: 20641686. EURO CANADIAN HUMANITARIAN BENEFITS INC. Alberta Business Corporation E.T. AND THE FLYING BINDERS LIMITED Incorporated. 95 Feb 07 Registered Address: Alberta Business Corporation Incorporated. 95 300-116 8 Ave SW, Calgary AB T2P 1B3. No: Jan 27 Registered Address: 10043 81 Ave, 20641816. Edmonton AB T6E 1W7. No: 20640845. EURO HOSPITALITY INC. Alberta Business EAGLE ENGINEERING CORP. Alberta Corporation Incorporated. 95 Jan 25 Registered Business Corporation Incorporated. 95 Feb 03 Address: 120 Dufferin St, St Albert AB, T8N 5T9. Registered Address: 348 14 St NW, Calgary AB No: 20640757. T2N 1Z7. No: 20641684.

635 THE ALBERTA GAZETTE, MARCH 15, 1995

EXPERDENT BUSINESS MANAGEMENT FLYING HORSE RESTAURANT LIMITED SERVICES ALBERTA INC. Alberta Business Alberta Business Corporation Incorporated. 95 Corporation Incorporated. 95 Jan 31 Registered Feb 02 Registered Address: 3500-350 7 Ave SW, Address: 300-255 17 Ave SW, Calgary AB, T2S Calgary AB T2P 3N9. No: 20641483. 2T8. No: 20641248. FOODIES INC. Alberta Business Corporation EXPRESSIVE STYLING LTD. Alberta Business Incorporated. 95 Feb 03 Registered Address: 519 Corporation Incorporated. 95 Feb 10 Registered 2 Ave W, Hanna AB, TOJ 1PO. No: 20641721. Address: 75 Everglade Dr, Airdrie AB T4B 2E8. No: 20636499. FORBES ELECTRICAL SERVICES LTD. Alberta Business Corporation Incorporated. 95 F & M HOLDINGS INC. Alberta Business Feb 01 Registered Address: Leg Blk 10 Pl 5848rs Corporation Incorporated. 95 Feb 01 Registered Prt Nw1/4, Ardrossan AB T8E 2K4. No: Address: 12131 128 St, Edmonton AB, T5L 1C4. 20641302. No: 20641411. FORTE RESOURCES LTD. Alberta Business FALCONRIDGE CASTLERIDGE Corporation Incorporated. 95 Jan 30 Registered COMMUNITY PLAYSCHOOL FELLOWSHIP Address: SW 1/4 S 21 Twp 21 R 3 W5. No: Alberta Society Incorporated. 95 Feb 06 20641065. Registered Address: 95 Falshire Dr NE, Calgary AB, T3J 1P7. No: 50642405. FRANKLIN EQUITY LEASING CO. Foreign Corporation Registered. 95 Jan 26 Registered FALLEN TIMBER FARMS LTD. Alberta Address: 1400-350 7 Ave SW, Calgary AB T2P Business Corporation Incorporated. 95 Jan 30 3N9. No: 21640709. Registered Address: 200-222 16 Ave NE, Calgary AB, T2E 1J8. No: 20641178. FREESTONE RESOURCES LIMITED Alberta Business Corporation Incorporated. 95 Feb 06 FAMSTONE HOLDINGS INC. Alberta Business Registered Address: 28 Deermoss Cres SE, Corporation Incorporated. 95 Feb 08 Registered Calgary AB T2J 6P4. No: 20641781. Address: 3400-707 8 Ave SW, Calgary AB T2P 1H5. No: 20642362. FRIDAY'S CAT OPERATING SERVICE LTD. Alberta Business Corporation Incorporated. 95 FARPOINT NAVIGATIONAL DRILLING INC. Jan 30 Registered Address: 28 Mickittrik Pl, Alberta Business Corporation Incorporated. 95 Brooks AB T1R OH4. No: 20641008. Jan 31 Registered Address: 292 Saddleback Rd, Edmonton AB, T6J 4R7. No: 20641251. G. LORE INC. Alberta Business Corporation Incorporated. 95 Feb 09 Registered Address: FENSKE SMALL CAT SERVICE LTD. Alberta 125-263 37 Ave NE, Calgary AB T1Y 5Z6. No: Business Corporation Incorporated. 95 Feb 10 20642538. Registered Address: 5021 50 St, Barrhead AB T7N 1A3. No: 20642620. G.D.T. ENTERPRISES LTD. Extra-Provincial Corp Registered. 95 Jan 30 Registered Address: FIJI FUNERAL ASSOCIATION Alberta Society Box 116 190 Macalpine Cres, Fort McMurray AB, Incorporated. 95 Feb 08 Registered Address: 200 T9H 4A6. No: 21641186. Del Ray Road N.e., Calgary AB, T1Y 6V8. No: 50641375. G.L. GIBBONS' TRAILER DELIVERY SERVICE LTD. Extra-Provincial Corp FINCH CONSULTING SERVICES INC. Alberta Registered. 95 Feb 13 Registered Address: 600 Business Corporation Incorporated. 95 Jan 25 12220 Stony Plain Rd Box 12040, Edmonton AB Registered Address: 407-740 4 Ave S, Lethbridge T5J 3L2. No: 21642479. AB T1J ON9. No: 20640761. G.W. CONSULTING INC. Alberta Business FIRST CONNECTION INC. Alberta Business Corporation Incorporated. 95 Jan 30 Registered Corporation Incorporated. 95 Feb 03 Registered Address: 7723 95 St, Grande Prairie AB T8V Address: 1600-10205 101 St, Edmonton AB T5J 4V3. No: 20640974. 2Z2. No: 20641679. G'KUCY CONCEPTS LTD. Alberta Business FIRST STRIKE MANUFACTURING LTD. Corporation Incorporated. 95 Feb 08 Registered Alberta Business Corporation Incorporated. 95 Address: 107-6208 180 St, Edmonton AB T5T Feb 01 Registered Address: 133 Garden Ests, 2T2. No: 20642486. Ardrossan AB T8E 2G4. No: 20641303. GARDEN SCENTS LTD. Alberta Business FJL INDUSTRIES INC. Alberta Business Corporation Incorporated. 95 Jan 27 Registered Corporation Incorporated. 95 Feb 09 Registered Address: 7120 Hunterdale Rd NW, Calgary AB Address: 109-239 Midpark Way SE, Calgary AB T2K 4S1. No: 20640858. T2X 1M2. No: 20642578.

636 THE ALBERTA GAZETTE, MARCH 15, 1995

GAUTHIER CONSULTING SERVICE LTD. GRANDE PRAIRIE FENCING CLUB Alberta Alberta Business Corporation Incorporated. 95 Society Incorporated. 95 Jan 31 Registered Feb 07 Registered Address: 501-4902 37 St, Red Address: 301, 9835 - 101 Ave, Grande PRAIRIE, Deer AB T4N 6M9. No: 20642268. T8V 5V4. No: 50641831.

GAWLEY CONTRACTING LTD. Alberta GRANISKO RESOURCES INC. Dominion Business Corporation Incorporated. 95 Feb 14 Corporation Registered. 95 Feb 06 Registered Registered Address: 504 3 St, Vulcan AB TOL Address: 10flr 734 7 Ave SW, Calgary AB, T2P 2BO. No: 20639782. 3P8. No: 21642407.

GEO-FORM DEVELOPMENTS LIMITED GTM HOLDINGS LTD. Alberta Business Alberta Business Corporation Incorporated. 95 Corporation Incorporated. 95 Feb 02 Registered Jan 31 Registered Address: 8131A 47 Ave NW, Address: 200-10187 104 St, Edmonton AB T5J Calgary AB, T3B 1Z4. No: 20641257. OZ9. No: 20641469.

GEON CANADA INC. Dominion Corporation GUNN CREEK ENTERPRISES LTD. Alberta Registered. 95 Jan 25 Registered Address: Business Corporation Incorporated. 95 Feb 03 2900-700 9 Ave SW, Calgary AB, T2P 4A7. No: Registered Address: 2500-10303 Jasper Ave, 21641688. Edmonton AB, T5J 3N6. No: 20641597.

GERANSKY EXTERIORS LTD. Alberta H & R 88 INVESTMENT AND Business Corporation Incorporated. 95 Jan 25 MANAGEMENT LTD. Alberta Business Registered Address: 45 Martinbrook Rd NE, Corporation Incorporated. 95 Feb 07 Registered Calgary AB T3J 3G2. No: 20640773. Address: 68 Arbour Wood Pl NW, Calgary AB T3G 4A1. No: 20641897. GERRARD TRUCKING LTD. Alberta Business Corporation Incorporated. 95 Feb 10 Registered HALLADAY CONSULTING LTD. Alberta Address: #1-5035 49 St, Innisfail AB T4G 1V3. Business Corporation Incorporated. 95 Feb 02 No: 20642712. Registered Address: 2103 Crocus Rd NW, Calgary AB, T2L 0X7. No: 20641585. CONTRACTING INC. Alberta Business Corporation Incorporated. 95 Feb 08 HALLSON SHEET METAL LTD. Alberta Registered Address: 908-620 67 Ave SW, Calgary Business Corporation Incorporated. 95 Jan 25 AB T2V OM2. No: 20638781. Registered Address: 9914B 113 Ave, Grande Prairie AB, T8V 1W7. No: 20640730. GLEN KNOUSE ENTERPRISES LTD. Alberta Business Corporation Incorporated. 95 Feb 06 HANS PLESMAN TRUCKING LTD. Alberta Registered Address: 156 Flavelle Rd SE, Calgary Business Corporation Incorporated. 95 Feb 08 AB T2H 1E9. No: 20641768. Registered Address: 14516 30 St, Edmonton AB T5Y 2C3. No: 20642270. GLENN LYONS CONSULTING INC. Alberta Business Corporation Incorporated. 95 Feb 09 HANSEN'S RELEASING COMPANY INC. Registered Address: 2311 Longridge Dr SW, Dominion Corporation Registered. 95 Jan 30 Calgary AB T3E 5N7. No: 20642574. Registered Address: 202 Trapper Rise, Canmore AB, T0L 0M0. No: 21641074. GLOBAL INTERNET SERVICES INC. Alberta Business Corporation Incorporated. 95 Jan 25 HARBOUR WIN (CANADA) LIMITED Alberta Registered Address: 7511 58 Ave, Edmonton AB, Business Corporation Incorporated. 95 Feb 03 T5Z 2W4. No: 20640762. Registered Address: 418-715 5 Ave SW, Calgary AB, T2P 2X6. No: 20641609. GLOBAL INVESTOR RELATIONS INC. Alberta Business Corporation Incorporated. 95 HARDY CONSTRUCTION INC. Alberta Feb 01 Registered Address: 2100-855 2 St SW, Business Corporation Incorporated. 95 Jan 25 Calgary AB, T2P 4J4. No: 20641342. Registered Address: 10002 99 Ave, Lacrete AB, T0H 2H0. No: 20640731. GOLDEN IMAGE HAIR DESIGN LTD. Alberta Business Corporation Incorporated. 95 Feb 07 HARPE IMPORTS INC. Alberta Business Registered Address: 2150-10060 Jasper Ave, Corporation Incorporated. 95 Feb 02 Registered Edmonton AB T5J 3R8. No: 20641901. Address: 575-10303 Jasper Ave, Edmonton AB T5J 3N6. No: 20641515. GOLDEN ROADS ACCOUNTING LTD. Alberta Business Corporation Incorporated. 95 HARTWELL HOME INSPECTION LTD. Feb 01 Registered Address: Box 13 4949 Barlow Alberta Business Corporation Incorporated. 95 Trail SE, Calgary AB, T2B 3G5. No: 20641415. Feb 06 Registered Address: 3404 Exshaw Rd NW, Calgary AB T2M 4G2. No: 20642267. GRANDE FLOORING & TILE LTD. Alberta Business Corporation Incorporated. 95 Feb 13 HASMARC COMPUTER NETWORKS INC. Registered Address: 201-9925 100 Ave, Grande Alberta Business Corporation Incorporated. 95 Prairie AB T8V OV1. No: 20642822. Feb 07 Registered Address: 2703 3 Ave NW, Calgary AB T2N OL8. No: 20641893.

637 THE ALBERTA GAZETTE, MARCH 15, 1995

HEADWATERS PRESS LTD. Alberta Business I*INTERNET INC. Dominion Corporation Corporation Incorporated. 95 Feb 03 Registered Registered. 95 Feb 01 Registered Address: 808 Address: 10 Patricia Pl, Jasper AB, T0E 1E0. No: Woodpark Way SW, Calgary AB T2W 2V8. No: 20641594. 21641357.

HEART SMART FOODS LTD. Alberta Business ICE WESTERN SALES LTD. Alberta Business Corporation Incorporated. 95 Jan 30 Registered Corporation Incorporated. 95 Feb 08 Registered Address: 201-2 Athabascan Ave, Sherwood Park Address: 207-1725 10 Ave SW, Calgary AB T3C AB, T8A 4E3. No: 20641176. OK1. No: 20642142.

HEARTHSTONE HOME SERVICES INC. INDUSTRA SERVICE CORPORATION Alberta Business Corporation Incorporated. 95 Extra-Provincial Corp Registered. 95 Jan 26 Feb 06 Registered Address: 507 Tavender Rd Registered Address: 1201-10060 Jasper Ave, NW, Calgary AB T2K 3M3. No: 20641784. Edmonton AB, T5J 4E5. No: 21641727.

HEAT / COOL REFRIGERATION CO. INC. INDUSTRA THERMAL SERVICE Alberta Business Corporation Incorporated. 95 CORPORATION Extra-Provincial Corp Feb 10 Registered Address: 726 10 St, Canmore Registered. 95 Jan 26 Registered Address: AB TOL OMO. No: 20642724. 1201-10060 Jasper Ave, Edmonton AB, T5J 4E5. No: 21641731. HEERSCHOP HOLDINGS (1995) LTD. Alberta Business Corporation Incorporated. 95 Jan 26 INDUSTRIAL X-RAY INC. Alberta Business Registered Address: 224 1829 Ranchlands Blvd Corporation Incorporated. 95 Jan 27 Registered NW, Calgary AB T3G 2A7. No: 20640683. Address: 503-12303 Jasper Ave, Edmonton AB, T5N 3K7. No: 20641015. HELMAR PROPERTIES LTD. Alberta Business Corporation Incorporated. 95 Feb 08 Registered INITIAL HOLDINGS LTD. Alberta Business Address: Box 1344-#18 Kootenay Ave, Devon AB Corporation Incorporated. 95 Feb 08 Registered TOC 1EO. No: 20636619. Address: 2-304 Griffin Rd, Cochrane AB TOL OWO. No: 20642363. HENGEN CONSULTING INC. Alberta Business Corporation Incorporated. 95 Jan 30 Registered INNOVATIVE LOGISTICS INC. Address: 205-1330 8 St SW, Calgary AB T2R Extra-Provincial Corp Registered. 95 Feb 03 1B3. No: 20640976. Registered Address: 116 Deermount Way, Calgary AB T2J 5P3. No: 21641558. HESSEN EQUIPMENT INC. Alberta Business Corporation Incorporated. 95 Jan 25 Registered INTER-CAN HOME CARE & Address: 67 Millwise Way SE, Calgary AB, T2Y REHABILITATION SERVICES INC. Alberta 2M7. No: 20640632. Business Corporation Incorporated. 95 Feb 08 Registered Address: 11611 102 St, Edmonton AB HEURISTIC SOLUTIONS INC. Alberta T5G 2E9. No: 20641934. Business Corporation Incorporated. 95 Jan 30 Registered Address: 300-255 17 Ave SW, Calgary INTERNATIONAL EARTH SCIENCES LTD. AB, T2S 2T8. No: 20641146. Alberta Business Corporation Incorporated. 95 Feb 07 Registered Address: 1000-645 7 Ave SW, HILLTOP WEST CONSULTING LTD. Alberta Calgary AB T2P 4G8. No: 20642116. Business Corporation Incorporated. 95 Jan 26 Registered Address: 3700-400 3 Ave SW, Calgary INTERNATIONAL FLORAL NETWORK INC. AB T2P 4H2. No: 20640706. Alberta Business Corporation Incorporated. 95 Feb 03 Registered Address: 302-1550 5 St SW, HOPKINS COMPUTER CONSULTING LTD. Calgary AB T2R 1K3. No: 20638539. Alberta Business Corporation Incorporated. 95 Feb 09 Registered Address: 2600-10180 101 St, INTERNATIONAL MEDIA MARKETING AND Edmonton AB T5J 3Y2. No: 20642569. PROMOTIONS LTD. Alberta Business Corporation Incorporated. 95 Jan 27 Registered HORSE THIEF MOON WELDING LTD. Address: 206-14925 111 Ave, Edmonton AB, Alberta Business Corporation Incorporated. 95 T5M 2P6. No: 20640941. Feb 03 Registered Address: 235-495 36 St NE, Calgary AB T2A 6K3. No: 20641530. INTERNATIONAL THERMOPLASTICS INC. Alberta Business Corporation Incorporated. 95 HOUBIGANT (1995) LIMITED Dominion Feb 10 Registered Address: 1725-300 5 Ave SW, Corporation Registered. 95 Feb 06 Registered Calgary AB T2P 3C4. No: 20642739. Address: 3300-421 7 Ave SW, Calgary AB T2P 4K9. No: 21641775. INVESTIGATORS INTERNATIONAL INC. Alberta Business Corporation Incorporated. 95 HY-TECK SPECIALTY PRODUCTS LTD. Feb 01 Registered Address: 1440-736 6 Ave SW, Alberta Business Corporation Incorporated. 95 Calgary AB T2P 3T7. No: 20639631. Jan 26 Registered Address: 540-1010 1 St SW, Calgary AB T2R 1K4. No: 20640703.

638 THE ALBERTA GAZETTE, MARCH 15, 1995

IRON COMBINATION LIMITED Alberta JONALTA INVESTMENTS LTD. Alberta Business Corporation Incorporated. 95 Feb 08 Business Corporation Incorporated. 95 Jan 25 Registered Address: 480 Queen Charlotte Rd SE, Registered Address: 10129 109 St, Edmonton AB, Calgary AB T2J 4H7. No: 20642160. T5J 3M4. No: 20633866.

IT IS ART & NETWORK INC. Alberta Business JOSAN INVESTMENTS CORPORATION Corporation Incorporated. 95 Jan 31 Registered Alberta Business Corporation Incorporated. 95 Address: 922 Heacock Rd, Edmonton AB, T6R Feb 02 Registered Address: 824 41 Ave NE, 2K4. No: 20641244. Calgary AB, T2E 3R3. No: 20641590.

J.A.S. INVESTMENTS LTD. Alberta Business JUST NEW REELEASES CANADA INC. Corporation Incorporated. 95 Feb 02 Registered Extra-Provincial Corp Registered. 95 Feb 07 Address: 2204 Deerside Dr SE, Calgary AB T2J Registered Address: 2900-10180 191 St, 5N3. No: 20638886. Edmonton AB T5J 3V5. No: 21641872.

J.L. ARROYO PAINTING & DECORATING K.C.L. GASFITTING LTD. Alberta Business LTD. Alberta Business Corporation Corporation Incorporated. 95 Feb 08 Registered Incorporated. 95 Feb 09 Registered Address: 72 Address: 203-1945 104 St, Edmonton AB T6J Cedarbrook Way SW, Calgary AB T2W 3Y3. 5M2. No: 20642135. No: 20642529. K.T. ROOFING LTD. Alberta Business J.V.S. INTERNATIONAL LTD. Alberta Corporation Incorporated. 95 Feb 01 Registered Business Corporation Incorporated. 95 Feb 01 Address: 539 55 Ave SW, Calgary AB, T2V 0E9. Registered Address: 4 Castledale Gate NE, No: 20641335. Calgary AB T3J 1X5. No: 20641413. K-9 BATH HOUSE INC. Alberta Business JABIT ENTERPRISES INC. Alberta Business Corporation Incorporated. 95 Feb 10 Registered Corporation Incorporated. 95 Jan 30 Registered Address: 1603 10 Ave SW, Calgary AB T3C OJ7. Address: 2900-700 9 Ave SW, Calgary AB T2P No: 20642743. 4A7. No: 20640993. KALEIDOSCOPE CONCEPTS INC. Alberta JACK HUBER ELECTRIC INC. Alberta Business Corporation Incorporated. 95 Feb 03 Business Corporation Incorporated. 95 Jan 26 Registered Address: 47 Wimbleton Cres, St Albert Registered Address: 207-10335 172 St, Edmonton AB T8N 3X5. No: 20641683. AB, T5S 1K9. No: 20640931. KALKAT & GILL TRUCKING LTD. Alberta JANCORP LTD. Alberta Business Corporation Business Corporation Incorporated. 95 Jan 30 Incorporated. 95 Feb 07 Registered Address: Registered Address: 228 Templeton Circle NE, 630-11012 Macleod Trail S, Calgary AB T2J 6A5. Calgary AB T1Y 5T6. No: 20640971. No: 20641882. KARMA CAFE GALLERY INC. Alberta JARMAN LAND COMPANY LTD. Alberta Business Corporation Incorporated. 95 Jan 30 Business Corporation Incorporated. 95 Feb 08 Registered Address: 1227 9 Ave SE, Calgary AB, Registered Address: 519-10235 101 St, Edmonton T2G 0S9. No: 20641150. AB T5J 3G1. No: 20642281. KAYMEN ENTERPRISES LTD. Alberta JARMAN MAZDA LTD. Alberta Business Business Corporation Incorporated. 95 Feb 08 Corporation Incorporated. 95 Feb 08 Registered Registered Address: 8604 164 St, Edmonton AB Address: 519-10235 101 St, Edmonton AB T5J T5R 2P8. No: 20642288. 3G1. No: 20642280. KCP TRUCKING LTD. Alberta Business JARVO LAND COMPANY LTD. Alberta Corporation Incorporated. 95 Feb 10 Registered Business Corporation Incorporated. 95 Feb 08 Address: 10002 99 Ave, Lacrete AB TOH 2HO. Registered Address: 519-10235 101 St, Edmonton No: 20642729. AB T5J 3G1. No: 20642088. KEITH WALKER CONSULTING LTD. Alberta JASMINE ENTERPRISES INC. Alberta Business Corporation Incorporated. 95 Feb 07 Business Corporation Incorporated. 95 Feb 07 Registered Address: 69 Hart Cres, Red Deer AB Registered Address: 68 Woodbine Blvd SW, T4N 6E5. No: 20642107. Calgary AB T2W 4A8. No: 20642115. KERNAGHAN QUALITY CLEANERS LTD. JIREH MARKETING CORP. Alberta Business Alberta Business Corporation Incorporated. 95 Corporation Incorporated. 95 Feb 09 Registered Feb 07 Registered Address: 515 Willingdon Blvd Address: 100-10328 81 Ave, Edmonton AB, T6E SE, Calgary AB T2J 1A8. No: 20641887. 1X2. No: 20642623. KESTREL CONTRACTING INC. Alberta JOE DANIELS ENTERPRISES LTD. Alberta Business Corporation Incorporated. 95 Jan 27 Business Corporation Incorporated. 95 Feb 08 Registered Address: 1400-530 8 Ave SW, Calgary Registered Address: 120-70 Shawvile Blvd SW, AB T2P 3S8. No: 20641027. Clagary AB T2Y 2Z3. No: 20642149.

639 THE ALBERTA GAZETTE, MARCH 15, 1995

KEVLOR DEVELOPMENTS LTD. Alberta LCS OILFIELD CONSULTING LTD. Alberta Business Corporation Incorporated. 95 Feb 08 Business Corporation Incorporated. 95 Jan 23 Registered Address: 113-Silversprings Drive, Fort Registered Address: Lot 4 Block 3 Buck Creek Mc Murray AB, T9H 3S7. No: 20642644. Plan 6043, HW. No: 20640622.

KINGSCROFT INVESTMENTS LIMITED LIVING WATERS CHRISTIAN FELLOWSHIP Extra-Provincial Corp Registered. 95 Feb 01 Alberta Society Incorporated. 95 Feb 03 Registered Address: 2100-335 8 Ave SW, Calgary Registered Address: 9815 101 St, High Level AB, AB T2P 1C9. No: 21641378. T0H 1Z0. No: 50640826.

KLEINKNECHT CATTLE CO. LTD. Alberta LONDON BIOCHEMISTRY REFERENCE Business Corporation Incorporated. 95 Jan 27 LABORATORY LTD. Extra-Provincial Corp Registered Address: 525 2 St SE, Medicine Hat Registered. 95 Feb 01 Registered Address: AB, T1A 0C5. No: 20641046. 2900-10180 101 St, Edmonton AB, T5J 3V5. No: 21642233. KREFTING FARMS LTD. Alberta Business Corporation Incorporated. 95 Jan 25 Registered LORANT ENTERPRISES LTD. Alberta Address: 600-9835 101 Ave, Grande Prairie AB, Business Corporation Incorporated. 95 Feb 02 T8V 5V4. No: 20640753. Registered Address: 1-5035 49 St, Innisfail AB, T4G 1V3. No: 20638231. KUMLIN'S LAZY J RANCH LTD. Alberta Business Corporation Incorporated. 95 Feb 09 LOREN'S PLUMBING AND GASFITTING LTD. Registered Address: 2200-411 1 St SE, Calgary Alberta Business Corporation Incorporated. 95 AB T2G 5E7. No: 20642598. Jan 26 Registered Address: SW 16 64 20 SW. No: 20640799. L. & K. INC. Alberta Business Corporation Incorporated. 95 Feb 07 Registered Address: LORENCZ ENTERPRISES INC. Alberta 106-1144 29 Ave NE, Calgary AB T2E 7P1. No: Business Corporation Incorporated. 95 Feb 06 20642298. Registered Address: 600-4911 51 St, Red Deer AB T4N 6V4. No: 20642065. L.J.R.S. CONSULTING LTD. Alberta Business Corporation Incorporated. 95 Feb 03 Registered M & M ENTERPRISES INC. Alberta Business Address: 115 Hawkford Cres NW, Calgary AB Corporation Incorporated. 95 Jan 31 Registered T3J 3G6. No: 20641537. Address: 1408 24 St SW, Calgary AB T3C 1H8. No: 20641162. LA TIENDONA MARKET INC. Alberta Business Corporation Incorporated. 95 Jan 30 M.D. FOWLER CONSULTING GROUP INC. Registered Address: 2008 B 36 St SE, Calgary Alberta Business Corporation Incorporated. 95 AB, T2B 0X7. No: 20636988. Feb 10 Registered Address: 2-185 Woodridge Dr SW, Calgary AB T2W 3X5. No: 20642734. LACOMBE AND DISTRICT SENIORS SPORT AND CULTURE SOCIETY Alberta Society M.J.R. WATER HAULING & CONSULTING Incorporated. 95 Feb 03 Registered Address: LTD. Alberta Business Corporation 5025 - 51 Street, Lacombe AB, T0C 1S0. No: Incorporated. 95 Feb 16 Registered Address: 23 50640873. Dorchester Rd, Spruce Grove AB T7X 2B3. No: 20642640. LAMB CATTLE COMPANY LTD. Alberta Business Corporation Incorporated. 95 Jan 30 MACTAVISH PROJECTS LTD. Alberta Registered Address: 200-222 16 Ave NE, Calgary Business Corporation Incorporated. 95 Feb 13 AB, T2E 1J8. No: 20641177. Registered Address: 7904 103 St, Edmonton AB T6E 6C3. No: 20642102. LANTANA MARKETING INC. Extra-Provincial Corp Registered. 95 Feb 06 Registered Address: MAJESTIC ENTERPRISES & RESOURCES 2900-10180 101 St, Edmonton AB T5J 3V5. No: INC. Alberta Business Corporation Incorporated. 21641747. 95 Feb 02 Registered Address: Plan 9410020 Block 6 Lot 46. No: 20641437. LARKANIT ENTERPRISES LTD. Alberta Business Corporation Incorporated. 95 Jan 27 MAR-LEN'S DAIRY DELIVERY LTD. Alberta Registered Address: 102-811 Manning Rd NE, Business Corporation Incorporated. 95 Feb 01 Calgary AB T2E 7L4. No: 20640843. Registered Address: 19 Hutchings Ct NE, Medicine Hat AB T1C 1G3. No: 20641671. LARSEN OILFIELD SERVICES INC. Alberta Business Corporation Incorporated. 95 Jan 25 MARBULK CANADA INC. Dominion Registered Address: 1800-10123 99 St, Edmonton Corporation Registered. 95 Jan 27 Registered AB, T5J 3H1. No: 20629763. Address: 2100-855 2 St SW, Calgary AB T2P 4J9. No: 21640849. LAWSON PROJECTS LTD. Alberta Business Corporation Incorporated. 95 Feb 03 Registered Address: 450-808 4 Ave SW, Calgary AB T2P 3E8. No: 20641559.

640 THE ALBERTA GAZETTE, MARCH 15, 1995

MARKET TREND NEWS INC. Alberta Business MICAN RESOURCES LIMITED Alberta Corporation Incorporated. 95 Feb 09 Registered Business Corporation Incorporated. 95 Feb 01 Address: 901-10060 Jasper Ave, Edmonton AB, Registered Address: 3339 Varna Cres NW, T5J 3R8. No: 20642595. Calgary AB, T3A 0E4. No: 20641324.

MARMON/KEYSTONE CANADA INC. MIGHTY PEACE INFO. LTD. Alberta Business Dominion Corporation Registered. 95 Feb 07 Corporation Incorporated. 95 Feb 08 Registered Registered Address: 2200 Commerce Pl-10155 Address: 300-980 100 Ave, Grande Prairie AB 102 St, Edmonton AB T5J 4G8. No: 21642121. T8V OT8. No: 20642090.

MARTENS FAMILY GROCERS LTD. Alberta MIKE CROWE TRUCKING LTD. Alberta Business Corporation Incorporated. 95 Feb 09 Business Corporation Incorporated. 95 Feb 09 Registered Address: 2521 20 St, Delburne AB, Registered Address: 1701 20 Ave, Didsbury AB T0M 0V0. No: 20642698. TOM OWO. No: 20642522.

MARTIN BRAUN CONTRACTING LTD. MIKE MARRANDINO HOLDINGS INC. Alberta Business Corporation Incorporated. 95 Dominion Corporation Registered. 95 Jan 25 Feb 13 Registered Address: N.e. 24 59 19 W4TH. Registered Address: 800-11012 Macleod Tr S, No: 20642815. Calgary AB, T2J 6A5. No: 21640636.

MARTIN BROTHERS RANCH LTD. Alberta MILES CANADA INC. Dominion Corporation Business Corporation Incorporated. 95 Jan 25 Registered. 95 Feb 10 Registered Address: Registered Address: SE 1/4 32 20 14 W4. No: 3400-10180 101 St, Edmonton AB, T5J 4W9. 20640629. No: 21642377.

MARTY PENDRAK TRUCKING LTD. Alberta MISKA EXPLORATION LTD. Extra-Provincial Business Corporation Incorporated. 95 Feb 13 Corp Registered. 95 Jan 31 Registered Address: Registered Address: Plan 9423968 Blk 2 LOT 60 Mid Park Crescent SE, Calgary AB, T2X 1P2. 11A. No: 20642826. No: 21638532.

MAYBERRY & ASSOCIATES INSURANCE MISSION CONSULTING GROUP LTD. Alberta AND INVESTMENTS INC. Alberta Business Business Corporation Incorporated. 95 Jan 27 Corporation Incorporated. 95 Feb 16 Registered Registered Address: 500-1111 11 Ave SW, Address: M5 9509 156 St, Edmonton AB, T5P Calgary AB, T2R 0G5. No: 20640936. 4J5. No: 20642773. MKE RESOURCES INC. Alberta Business MCCORMICK CANADA INC. Dominion Corporation Incorporated. 95 Feb 03 Registered Corporation Registered. 95 Feb 08 Registered Address: 18 Westglen Cres SW, Calgary AB T3C Address: 2800-10060 Jasper Ave, Edmonton AB, 2X4. No: 20641533. T5J 3V9. No: 21642409. MMC VIDEO ONE CANADA LTD. MCEACHERN TRANSPORT LTD. Alberta Extra-Provincial Corp Registered. 95 Feb 13 Business Corporation Incorporated. 95 Feb 06 Registered Address: 4500-855 2 St SW, Calgary Registered Address: 23034 A Wye Rd, Sherwood AB, T2P 4K7. No: 21642583. Park AB T8A 4T2. No: 20641738. MONEY CONCEPTS (CANADA) LIMITED MCGINNIS PETROLEUM SERVICES LTD. Dominion Corporation Registered. 95 Feb 03 Alberta Business Corporation Incorporated. 95 Registered Address: 2500-10303 Jasper Ave, Jan 30 Registered Address: 200-222 16 Ave NE, Edmonton AB T5J 3N6. No: 21641566. Calgary AB T2E 1J8. No: 20641123. MONS ELECTRIC LTD. Alberta Business MCINTYRE GROUP OFFICE SERVICES INC. Corporation Incorporated. 95 Feb 06 Registered Extra-Provincial Corp Registered. 95 Feb 02 Address: Lt 1 Blk 2 Pl 782 1750 (ne8-60-16-4, Registered Address: 303-520 57 Ave, Calgary AB, Smoky Lake AB TOA 3CO. No: 20641799. T2V 0H2. No: 21641440. MONTOYA & LOPEZ HOLDINGS LTD. MCLEOD PARK CLEANERS LTD. Alberta Alberta Business Corporation Incorporated. 95 Business Corporation Incorporated. 95 Feb 10 Feb 07 Registered Address: 610-7015 Macleod Registered Address: 315-10909 Jasper Ave, Trail S, Calgary AB T2H 2K6. No: 20641301. Edmonton AB T5J 3L9. No: 20642617. MORNING FLIGHT ENTERPRISES INC. MEDICINE HAT CHOIR PARENTS' Alberta Business Corporation Incorporated. 95 ASSOCIATION Alberta Society Incorporated. Feb 06 Registered Address: 390-11012 Macleod 95 Feb 07 Registered Address: 314 Seventh St Trail SW, Calgary AB T2J 6A5. No: 20641771. SE, Medicine Hat AB T1A 1J7. No: 50641587. MORPHEUS THEATRE SOCIETY Alberta MEXILINK INC. Alberta Business Corporation Society Incorporated. 95 Jan 30 Registered Incorporated. 95 Jan 30 Registered Address: Address: 7 1711 10 St SW, Calgary AB T2T 3E9. 201-8820A Macleod Tr S, Calgary AB, T2H 0M4. No: 50641291. No: 20641170.

641 THE ALBERTA GAZETTE, MARCH 15, 1995

MORRISON PETROLEUMS (ASIA) LTD. NATIONAL FORENSIC AND MEDICO-LEGAL Alberta Business Corporation Incorporated. 95 SERVICES INC. Alberta Business Corporation Feb 06 Registered Address: 3000 400 3 Av SW, Incorporated. 95 Jan 27 Registered Address: 221 Calgary AB, T2P 4H2. No: 20640665. 17 Ae SE, Calgary AB, T2G 1H5. No: 20641010.

MOTRLUBE INC. Dominion Corporation NATIONAL PAGETTE MESSAGING INC. Registered. 95 Jan 27 Registered Address: Dominion Corporation Registered. 95 Feb 03 1600-407 2 St SW, Calgary AB T2P 2Y3. No: Registered Address: 1400-350 7 Ave SW, Calgary 21641081. AB T2P 3N9. No: 21641674.

MOVAC MOBILE VACUUM SERVICES LTD. NCE ENERGY ASSETS (95) MANAGEMENT Alberta Business Corporation Incorporated. 95 CORP. Extra-Provincial Corp Registered. 95 Feb 10 Registered Address: 13827 Deer Run Feb 06 Registered Address: 4600-855 2 St SW, Blvd SE, Calgary AB T2J 6L3. No: 20641024. Calgary AB T2P 4K7. No: 21641801.

MPC HOLDINGS INC. Alberta Business NCE OIL & GAS MANAGEMENT (95) CORP. Corporation Incorporated. 95 Feb 16 Registered Extra-Provincial Corp Registered. 95 Feb 06 Address: 2600-10180 101 St, Edmonton AB T5J Registered Address: 4600-855 2 St SW, Calgary 3Y2. No: 20642639. AB T2P 4K7. No: 21641803.

MSL LAND & CATTLE COMPANY INC. NEIL A. ROSS PROFESSIONAL Alberta Business Corporation Incorporated. 95 CORPORATION Alberta Legal Professional Feb 01 Registered Address: 900-521 3 Ave SW, Corporation Incorporated. 95 Jan 25 Registered Calgary AB, T2P 3T3. No: 20641436. Address: 204-1632 14 Ave NW, Calgary AB, T2M 1M7. No: 20640631. MUMMERY AIR TOURS LTD. Alberta Business Corporation Incorporated. 95 Feb 02 NELES-JAMESBURY LTD. Dominion Registered Address: Pikon Pl 159, Banff AB, T0L Corporation Registered. 95 Feb 06 Registered 0C0. No: 20641650. Address: 520-9919 105 St, Edmonton AB, T5K 1B1. No: 21637028. MUNAF VIRJI PROFESSIONAL CORPORATION Alberta Chartered Accountants NETWORK TECHNOLOGY PROFESSIONALS Professional Corp Incorporated. 95 Feb 13 (ALBERTA), INC. Alberta Business Corporation Registered Address: 150-2635 37 Ave NE, Incorporated. 95 Jan 30 Registered Address: Calgary AB T1Y 5V7. No: 20639633. Suite 775-10089 Jasper Ave, Edmonton AB T5T 1V1. No: 20640985. MURDICK INVESTMENTS LTD. Alberta Business Corporation Incorporated. 95 Jan 27 NEW GENERATIONS LTD. Alberta Business Registered Address: 16 Westgrove Dr, Spruce Corporation Incorporated. 95 Jan 08 Registered Grove AB T7X 3B3. No: 20640854. Address: 306-4209 99 St, Edmonton AB, T6E 5V7. No: 20641220. MUTH ELECTRICAL MANAGEMENT INC. Alberta Business Corporation Incorporated. 95 NEW START PROVISIONING LTD. Alberta Jan 30 Registered Address: 1108 110B St, Business Corporation Incorporated. 95 Feb 08 Edmonton AB T6J 6M6. No: 20641099. Registered Address: 18517 92A Ave, Edmonton AB T5T 1P5. No: 20642279. MYCROFT SYSTEMS SERVICES INC. Alberta Business Corporation Incorporated. 95 Feb 09 NIGHT HAWK HOLDINGS LTD. Alberta Registered Address: 1614 12 Ave SW, Calgary Business Corporation Incorporated. 95 Feb 06 AB T3C OR2. No: 20642539. Registered Address: SW 1/4 2 Twnshp 50 Range 2, W 5th MERDIAN. No: 20641788. MYNARSKI PARK FAMILY OPPORTUNITY LTD. Alberta Business Corporation NIMMAR DESIGNS INC. Alberta Business Incorporated. 95 Feb 09 Registered Address: Corporation Incorporated. 95 Jan 26 Registered PT.NW-28-37-27-W4. No: 20642778. Address: 316 1167 Kensington Cres NW, Calgary AB T2N 1X7. No: 20640840. NALACO MORTGAGE CORPORATION Extra-Provincial Corp Registered. 95 Feb 14 NISKU COURIER & EXPRESS LTD. Alberta Registered Address: 4500-855 2 St SW, Calgary Business Corporation Incorporated. 95 Feb 03 AB, T2P 4K7. No: 21642109. Registered Address: 400-10357 109 St, Edmonton AB T5J 1N3. No: 20641562. NANISIVIK MINES LTD. Dominion Corporation Registered. 95 Jan 26 Registered NO-BODY'S PERFECT LTD. Alberta Business Address: 3700-707 8 Ave SW, Calgary AB, T2P Corporation Incorporated. 95 Jan 30 Registered 1H5. No: 21641715. Address: 5207 32 St, AB T9V 1G1. No: 20641215. NASA RESCUE ASSOCIATION Alberta Society Incorporated. 95 Jan 31 Registered Address: 2107, 825 - 8 Ave S.w., Calgary AB, T2P 2T4. No: 50641832.

642 THE ALBERTA GAZETTE, MARCH 15, 1995

NOP CONTRACTING SERVICES LTD. Alberta PAC WEST ROCKY TOURS LTD. Alberta Business Corporation Incorporated. 95 Feb 07 Business Corporation Incorporated. 95 Feb 01 Registered Address: 220 Edgedale Way NW, Registered Address: 203-2F 3308 19 St NE, Calgary AB T3A 2P9. No: 20642106. Calgary AB T2E 6S8. No: 20641395.

NORDTECH TECHNOLOGIES INC. Alberta PACIFIC COMMUNICATION INSTITUTE Business Corporation Incorporated. 95 Jan 31 Alberta Society Incorporated. 95 Jan 30 Registered Address: 1800-800 5 Ave SW, Calgary Registered Address: 923 Burley Dr, Edmonton AB, T2P 3T6. No: 20641256. AB T6R 1X5. No: 50641297.

NORM'S HOT SHOT LTD. Alberta Business PAL'S ENTERPRISES LTD. Alberta Business Corporation Incorporated. 95 Jan 30 Registered Corporation Incorporated. 95 Jan 30 Registered Address: 1120 77 St, Edmonton AB T6K 2R8. Address: NE 1/4 4 56 9 W4. No: 20641124. No: 20641212. PALISADE PARK CONDOMINIUM LTD. TRANSPLANTS LTD. Alberta Business Corporation Incorporated. 95 Alberta Business Corporation Incorporated. 95 Feb 06 Registered Address: 5034 50 Ave, Ponoka Feb 09 Registered Address: 537 7 St S, AB T4J 1S1. No: 20641751. Lethbridge AB, T1J 2G8. No: 20642723. PANACEA SERVICES LTD. Alberta Business NORTHERN BROTHER ENTERPRISES LTD. Corporation Incorporated. 95 Feb 08 Registered Alberta Business Corporation Incorporated. 95 Address: 2133 Spiller Rd SE, Calgary AB T2G Jan 30 Registered Address: 106-8930 149 St, 4G7. No: 20642148. Edmonton AB T5R 1B8. No: 20641094. PARADIGM TELECOMMUNICATIONS NORTHPOINT ENVIRONMENTAL SERVICES SPECIALISTS INC. Alberta Business LTD. Alberta Business Corporation Corporation Incorporated. 95 Jan 26 Registered Incorporated. 95 Feb 06 Registered Address: Address: 32 Edenstone View NW, Calgary AB, 11204 108 St, Fairview AB TOH 1LO. No: T3A 4T5. No: 20640796. 20641737. PATRONA SERVICES INC. Alberta Business NUTS ABOUT COFFEE LTD. Alberta Business Corporation Incorporated. 95 Feb 08 Registered Corporation Incorporated. 95 Jan 27 Registered Address: 202-15241 Stony Plain Rd, Edmonton Address: 21 Chungo Dr, Devon AB, T0C 1E0. AB T5P 3Y4. No: 20642131. No: 20641050. PAUL CREEK SLICING LTD. Extra-Provincial OBJECT PLUS SYSTEMS INC. Alberta Corp Registered. 95 Feb 01 Registered Address: Business Corporation Incorporated. 95 Feb 07 18035A 107 Ave, Edmonton AB T5S 1K3. No: Registered Address: 47 Cambridge Rd NW, 21641376. Calgary AB T2K 1R1. No: 20642306. PENNYS CONSULTING LTD. Alberta Business OBJECTWORKS, INC. Alberta Business Corporation Incorporated. 95 Jan 25 Registered Corporation Incorporated. 95 Feb 08 Registered Address: 5811 48 St, Taber AB, T0K 2G0. No: Address: 1400-400 3 Ave SW, CALGARY, T2P 20640767. 4H2. No: 20642565. PERFORMANCE PHYSIOTHERAPY INC. OCCUPATIONAL MANAGEMENT GROUP Alberta Business Corporation Incorporated. 95 INC. Alberta Business Corporation Incorporated. Feb 02 Registered Address: 2900-10180 101 St, 95 Feb 06 Registered Address: 36 Strathcona Cl Edmonton AB, T5J 3V5. No: 20641427. SW, Calgary AB T3H 1L3. No: 20641774. PHILLIPS STAR ENTERPRISES INC. Alberta ONION LAKE FAMILY SERVICES INC. Business Corporation Incorporated. 95 Jan 31 Extra-Prov Non-Profit Registered. 95 Jan 27 Registered Address: 5303 Temple Rd NE, Calgary Registered Address: 305 10109 106 St, Edmonton AB T1Y 3B1. No: 20641202. AB, T5J 3L7. No: 53641712. PHONE LANGUAGE, INC. Alberta Business OTTIE ENTERPRISES INC. Alberta Business Corporation Incorporated. 95 Jan 20 Registered Corporation Incorporated. 95 Jan 30 Registered Address: 190-401 9 Ave SW, Calgary AB, T2P Address: 102-5300 50 St, Stony Plain AB, T7Z 3C5. No: 20640620. 1T8. No: 20641157. PHOTOGRAPHERS NETWORK INC. Alberta P.V.F. PRODUCTS INC. Alberta Business Business Corporation Incorporated. 95 Feb 09 Corporation Incorporated. 95 Feb 02 Registered Registered Address: 300-8120 Beddington Blvd. Address: 280-8170 50 St, Edmonton AB T6B NW, Calgary AB, T3K 2A8. No: 20642768. 1E6. No: 20641520. PL LEGAL SERVICES INC. Alberta Business Corporation Incorporated. 95 Feb 09 Registered Address: 1601-333 11 Ave SW, Calgary AB T2R 1L9. No: 20642534.

643 THE ALBERTA GAZETTE, MARCH 15, 1995

PLANVISION MANAGEMENT CONSULTING PROFILE PRODUCTIONS INC. Alberta LTD. Alberta Business Corporation Business Corporation Incorporated. 95 Jan 25 Incorporated. 95 Jan 27 Registered Address: Registered Address: 550-4445 Calgary Tr S, 4500-855 2 St SW, Calgary AB T2P 4K7. No: Edmonton AB, T6H 5R7. No: 20638316. 20640844. PRONTO ELECTRICAL SERVICE LTD. PLAY IT AGAIN SOFTWARE LTD. Alberta Alberta Business Corporation Incorporated. 95 Business Corporation Incorporated. 95 Feb 10 Feb 03 Registered Address: 22 Kingsbridge Cl, St Registered Address: 316-6707 Elbow Dr SW, Albert AB T8N 5S2. No: 20641568. Calgary AB T2V OE5. No: 20640921. PROVINCIAL CODES SAFETY INSPECTION POLAR INDUSTRIAL PLASTICS LTD. Alberta SERVICES LTD. Alberta Business Corporation Business Corporation Incorporated. 95 Feb 08 Incorporated. 95 Jan 26 Registered Address: N Registered Address: 4014 51 St, Gibbons AB 1/2 Of SE 1/4 18 48 8 W5. No: 20640778. TOA 1NO. No: 20642488. PVM HOLDINGS LTD. Alberta Business POLYMERIC SERVICES INC. Alberta Business Corporation Incorporated. 95 Feb 10 Registered Corporation Incorporated. 95 Jan 25 Registered Address: 712-2710 17 Ave SE, Calgary AB T2A Address: 8207 Edgebrook Dr NW, Calgary AB, OP6. No: 20642719. T3A 4K9. No: 20640732. QUAD METERING SERVICES LTD. Alberta POTREBENKO TRUCKING LTD. Alberta Business Corporation Incorporated. 95 Feb 03 Business Corporation Incorporated. 95 Jan 25 Registered Address: 2500-10155 102 St, Registered Address: 7723 95 St, Grande Prairie Edmonton AB T5J 4G8. No: 20641567. AB T8V 4V3. No: 20640758. QUALIMED HEALTH SERVICES LTD. Alberta PREMIER PIPELINES INC. Extra-Provincial Business Corporation Incorporated. 95 Jan 26 Corp Registered. 95 Feb 10 Registered Address: Registered Address: 11116 10A Ave, Edmonton 1400-350 7 Ave SW, Calgary AB T2P 3N9. No: AB T6J 6S8. No: 20640724. 21642720. QUALITY POLLY PIG LTD. Alberta Business PRESTON'S BOBCAT SERVICE LTD. Alberta Corporation Incorporated. 95 Jan 30 Registered Business Corporation Incorporated. 95 Feb 01 Address: 6117 34A Ave, Edmonton AB T6L 1C9. Registered Address: 103 Corinthia Dr, Leduc AB, No: 20641106. T9E 4K5. No: 20641432. R & R ELLIOTT HOLDINGS LTD. Alberta PRIDE HOLDINGS (ALTA) LTD. Alberta Business Corporation Incorporated. 95 Feb 10 Business Corporation Incorporated. 95 Jan 31 Registered Address: SE 32-31-3-W5, Didsbury Registered Address: 3000-10303 Jasper Ave, AB TOM OWO. No: 20642716. Edmonton AB T5J 4P4. No: 20641219. R. HAY & SON TRUCKING LTD. PRIME SEATS CORP. Alberta Business Extra-Provincial Corp Registered. 95 Feb 10 Corporation Incorporated. 95 Jan 31 Registered Registered Address: 18035A 107 Ave, Edmonton Address: 600-5920 Macleod Trail S, Calgary AB AB, T5S 1K3. No: 21642020. T2H OK2. No: 20641173. R. J. EVERARD PROFESSIONAL PRIMROSE PLACE CONDOMINIUM LTD. CORPORATION Alberta Legal Professional Alberta Business Corporation Incorporated. 95 Corporation Incorporated. 95 Feb 07 Registered Feb 03 Registered Address: 5034 50 Ave, Ponoka Address: 406-1212 31 Ave NE, Calgary AB T2E AB, T4J 1S1. No: 20641598. 7S8. No: 20641913.

PRITCHARD ENTERPRISES INC. Alberta R. R. STENGL PROFESSIONAL Business Corporation Incorporated. 95 Feb 01 CORPORATION Alberta Legal Professional Registered Address: 34 Castle Cres, Red Deer AB Corporation Incorporated. 95 Feb 07 Registered T4P 2E9. No: 20636428. Address: 406-1212 31 Ave NE, Calgary AB T2E 7S8. No: 20641916. PRO PLUS ENTERPRISES INC. Alberta Business Corporation Incorporated. 95 Feb 01 R.-T. & T. PICKER SERVICES INC. Alberta Registered Address: 4500-855 2 St SW, Calgary Business Corporation Incorporated. 95 Feb 02 AB T2P 4K7. No: 20641310. Registered Address: 219 10 St, Wainwright AB, T9W 1N7. No: 20641518. PROFESSIONAL PSYCHOLOGICAL ASSESSMENTS LTD. Alberta Business RAE ALLEN ENTERPRISES INC. Alberta Corporation Incorporated. 95 Feb 03 Registered Business Corporation Incorporated. 95 Feb 14 Address: 201-2 Athabascan Ave, Sherwood Park Registered Address: 1 Blueberry Cres, Whitecourt AB, T8A 4E3. No: 20641595. AB T7S 1R2. No: 20641508.

644 THE ALBERTA GAZETTE, MARCH 15, 1995

RAINBOW PROPERTY DEVELOPMENTS RN ENERGY INTERNATIONAL LTD. Extra-Provincial Corp Registered. 95 Feb CONSULTANTS LTD. Alberta Business 08 Registered Address: 1018 246 Stewart Green Corporation Incorporated. 95 Jan 25 Registered SW, Calgary AB, T3H 3C8. No: 21641298. Address: 7603 68 Ave NW, Calgary AB, T3B 4P4. No: 20640627. RAYDORTH HOLDINGS INC. Alberta Business Corporation Incorporated. 95 Feb 01 ROADATA SERVICES LTD. Alberta Business Registered Address: 108-10423 178 St, Edmonton Corporation Incorporated. 95 Feb 07 Registered AB, T5S 1R5. No: 20641321. Address: SW 23-38-27-W4 Lt 4 Blk 2 PL4314. No: 20641795. RAYSON ENTERPRISES LTD. Alberta Business Corporation Incorporated. 95 Feb 09 ROBERT SEAGER CONSULTING INC. Alberta Registered Address: 5C-403 2 Ave W, Brooks AB Business Corporation Incorporated. 95 Feb 09 T1R 1B7. No: 20642543. Registered Address: 700-603 7 Ave SW, Calgary AB T2P 2T5. No: 20642525. RBM TECHNOLOGIES LTD. Alberta Business Corporation Incorporated. 95 Feb 10 Registered ROBERTSON'S TRUCKING LTD. Alberta Address: 103 Hawkwood Blvd, Calgary AB T3G Business Corporation Incorporated. 95 Feb 03 3A5. No: 20642749. Registered Address: 5314 50 St, Viking AB, T0B 4N0. No: 20640495. RCR CONSULTING INC. Alberta Business Corporation Incorporated. 95 Feb 01 Registered ROBIN T. REESAL PROFESSIONAL Address: 17 Signature Close SW, Calgary AB, CORPORATION Alberta Medical Professional T2H 2V7. No: 20641333. Corporation Incorporated. 95 Feb 09 Registered Address: 2900-700 9 Ave SW, Calgary AB, T2P RED DEER STAGS BASEBALL 4A7. No: 20642581. ASSOCIATION Alberta Society Incorporated. 95 Jan 26 Registered Address: 26 Clark Cr, Red ROBIN'S PRECISION AUTO CARE LTD. Deer AB, T4P 2G3. No: 50640910. Alberta Business Corporation Incorporated. 95 Jan 30 Registered Address: 1790-10405 Jasper REDCLIFF STAKE & LATH (1995) LTD. Ave, Edmonton AB, T5J 3N4. No: 20641161. Alberta Business Corporation Incorporated. 95 Jan 27 Registered Address: 451 1 St SE, ROBSAND HOLDINGS LTD. Alberta Business Medicine Hat AB, T1A 0A7. No: 20640927. Corporation Incorporated. 95 Feb 03 Registered Address: 4500-855 2 St SW, Calgary AB T2P RENOVATIONS PLUS ALTA. LTD. Alberta 4K7. No: 20641687. Business Corporation Incorporated. 95 Feb 02 Registered Address: 1600-400 3 Ave SW, Calgary ROCKY HIGH ENTERPRISES INC. Alberta AB, T2P 4H2. No: 20641586. Business Corporation Incorporated. 95 Feb 02 Registered Address: 140-635 6 Ave SW, Calgary RESMAN FINANCE LTD. Alberta Business AB T2P OT5. No: 20641438. Corporation Incorporated. 95 Feb 13 Registered Address: 2200-250 6 Ave SW, Calgary AB, T2P RODNEY W. BODELL PROFESSIONAL 3H7. No: 20642195. CORPORATION Alberta Dental Professional Corporation Incorporated. 95 Feb 02 Registered RESPONSE MARKETING LTD. Alberta Address: 204-2635 37 Ave NE, Calgary AB T1Y Business Corporation Incorporated. 95 Feb 10 5Z6. No: 20641862. Registered Address: 204-1015 4 St SW, Calgary AB T2R 1J4. No: 20642713. ROLINE COMMUNICATIONS LTD. Alberta Business Corporation Incorporated. 95 Jan 26 RIDGEVIEW MILLS LTD Alberta Business Registered Address: 10907 118 St, Edmonton AB Corporation Incorporated. 95 Feb 06 Registered T5H 3P1. No: 20640727. Address: 10002 99 Ave, Lacrete AB TOH 2HO. No: 20641734. ROLLIN ON MANUFACTURING & LEASING LTD. Alberta Business Corporation RIGHT MOVERS INC. Alberta Business Incorporated. 95 Jan 30 Registered Address: Corporation Incorporated. 95 Jan 25 Registered 18438 55 Ave, Edmonton AB T6M 1Y7. No: Address: 736 37 St NW, Calgary AB, T2N 3B9. 20641091. No: 20640623. ROSEBUD BUILDING INSPECTION RIVERBREEZE FARMS LTD. Extra-Provincial SERVICES LTD. Alberta Business Corporation Corp Registered. 95 Feb 09 Registered Address: Incorporated. 95 Jan 26 Registered Address: Lot 600-220 4 St S, Lethbridge AB T1J 4J7. No: D 94 5756 Aw 53157. No: 20640930. 21642599. ROUND TUIT INTERNATIONAL INC. Alberta Business Corporation Incorporated. 95 Jan 26 Registered Address: 1000-910 7 Ave SW, Calgary AB, T2P 3N8. No: 20640770.

645 THE ALBERTA GAZETTE, MARCH 15, 1995

ROZ CONSTRUCTION LTD. Alberta Business SCHROEDER PROPERTIES LTD. Corporation Incorporated. 95 Feb 09 Registered Extra-Provincial Corp Registered. 95 Jan 30 Address: 1800-10123 99 St, Edmonton AB T5J Registered Address: 1800-800 5 Ave SW, Calgary 3H1. No: 20642589. AB, T2P 3T6. No: 21642061.

RUNDLE MOUNTAIN Estates Ltd. Alberta SECURITY TRAVEL INC. Alberta Business Business Corporation Incorporated. 95 Jan 24 Corporation Incorporated. 95 Feb 10 Registered Registered Address: 1720 Bow Valley Tr Box Address: 52 Woodgrove Cres SW, Calgary AB 3451, Canmore AB, T0L 0M0. No: 20640729. T2W 3Z1. No: 20642699.

RUNDLE REALTY LTD. Alberta Business SELECT CLASSIC CARRIERS INC. Corporation Incorporated. 95 Feb 06 Registered Extra-Provincial Corp Registered. 95 Jan 27 Address: 2F-822 8 St, Canmore AB TOL OMO. Registered Address: 170-21410 Township Rd No: 20641753. 524, Ardrossan AB, T8E 2H5. No: 21640942.

RUSHFELDT OILFIELD SUPERVISION LTD. SENIORS COALITION FORCE OF CANADA Alberta Business Corporation Incorporated. 95 INC. Alberta Business Corporation Incorporated. Feb 03 Registered Address: 5001 50 Ave, 95 Jan 31 Registered Address: 1710-505 3 St Rimbey AB TOC 2JO. No: 20641563. SW, Calgary AB T2P 3E6. No: 20639984.

S & E TENDER CARE GROUP INC. Alberta SERENDIPITY LTD. Alberta Business Business Corporation Incorporated. 95 Feb 07 Corporation Incorporated. 95 Jan 27 Registered Registered Address: 293 Grand Meadow Cres, Address: 923 Moodie Rd NE, Calgary AB T2E Edmonton AB T6L 1W9. No: 20641811. 6E2. No: 20641028.

SABRE SIGNS INC. Alberta Business SHAW-BUILT ENTERPRISES LTD. Alberta Corporation Incorporated. 95 Jan 25 Registered Business Corporation Incorporated. 95 Jan 26 Address: 8307 71 St, Edmonton AB T6B 1X3. Registered Address: 417 10 Ave, Carstairs AB No: 20640788. TOM ONO. No: 20640715.

SAGEBRUSH SPORTING GOODS LTD. SHIELDAIG CORPORATION Alberta Business Alberta Business Corporation Incorporated. 95 Corporation Incorporated. 95 Feb 13 Registered Feb 08 Registered Address: 360-999 8 St SW, Address: 244 Parkridge Pl SE, Calgary AB T2J Calgary AB T2R 1J5. No: 20642136. 5B7. No: 20642817.

SALIDAS AND ASSOCIATES SHIRLEY'S CATERING LTD. Alberta Business INCORPORATED Alberta Business Corporation Corporation Incorporated. 95 Jan 27 Registered Incorporated. 95 Jan 27 Registered Address: Address: 2000-10123 99 St, Edmonton AB T5J 2415 98 Ave SW, Calgary AB, T2V 4S7. No: 3H1. No: 20640847. 20640939. SIKOME BASKETBALL ASSOCIATION SANTER CONSULTING LTD. Alberta Business Alberta Society Incorporated. 95 Jan 26 Corporation Incorporated. 95 Jan 26 Registered Registered Address: 107 Southampton Dr SW, Address: 12 Beaupre Cres NW, Calgary AB T3B Calgary AB, T2W 0T9. No: 50640906. 2S8. No: 20640838. SKYPLAN AIRPORT SERVICES INC. SAPPHIRE SOLUTIONS INC. Alberta Business Dominion Corporation Registered. 95 Feb 09 Corporation Incorporated. 95 Feb 01 Registered Registered Address: 2200-411 1 St SE, Calgary Address: 201-1725 10 Ave SW, Calgary AB, T3C AB T2G 5E7. No: 21641031. 0K1. No: 20641399. SMART LEARNING LTD. Alberta Business SARJENN ENTERPRISES LTD. Corporation Incorporated. 95 Jan 27 Registered Extra-Provincial Corp Registered. 95 Jan 30 Address: 25 Arbor Cr, Airdrie AB, T4B 1L2. No: Registered Address: 340-53503 Rge Rd 274, 20640824. Spruce Grove AB T7X 3R9. No: 21641210. SMART MEDI-PHARM SERVICES SAUNDERS INTERNATIONAL MOVING & INCORPORATED Alberta Business Corporation TRANSPORT INC. Alberta Business Incorporated. 95 Feb 09 Registered Address: Corporation Incorporated. 95 Jan 25 Registered 15108 Ramsay Cres, Edmonton AB T6H 5P4. Address: 1124 Kensington Rd NW, Calgary AB, No: 20642557. T2N 3P3. No: 20640628. SMART ON RESOURCES INC. Alberta SCHALLERT CORPORATION Foreign Business Corporation Incorporated. 95 Feb 03 Corporation Registered. 95 Jan 30 Registered Registered Address: 805-808 4 Ave SW, Calgary Address: 208-3204 Rideau Pl SW, Calgary AB AB T2P 3E8. No: 20641539. T2S 1Z2. No: 21641125.

646 THE ALBERTA GAZETTE, MARCH 15, 1995

SMART ON RESOURCES LTD. Foreign STG STRATEGIC TECHNOLOGIES GROUP Corporation Registered. 95 Feb 13 Registered INC. Alberta Business Corporation Incorporated. Address: 710-555 4 Ave SW, Calgary AB, T2P 95 Feb 07 Registered Address: 28 Woodbrook Cl 3E7. No: 21642191. SW, Calgary AB T2W 4E9. No: 20642300.

SMITH GRAIN ACRES INC. Extra-Provincial STORO HOLDINGS LIMITED Alberta Business Corp Registered. 95 Feb 13 Registered Address: Corporation Incorporated. 95 Jan 31 Registered 1328 Mayor Magrath Dr S, Lethbridge AB T1K Address: 6 Onesti Pl, St Albert AB, T8N 6E5. 2R2. No: 21641188. No: 20641247.

SNICKERDOODLES INC. Alberta Business STROH & GOODMAN ACCOMPANYING Corporation Incorporated. 95 Feb 02 Registered SERVICES LTD. Alberta Business Corporation Address: Lot 3 Blk 1 Plan 3356 TR. No: Incorporated. 95 Feb 10 Registered Address: 20641464. 700-1300 8 St SW, Calgary AB T2R 1B2. No: 20642750. SNOWBERRY DOWNS DEVELOPMENT LTD. Alberta Business Corporation Incorporated. 95 STRONG EQUIPMENT CORPORATION Feb 01 Registered Address: 5034 50 Ave, Ponoka Extra-Provincial Corp Registered. 95 Jan 25 AB T4J 1S1. No: 20641341. Registered Address: 3611 60 Ave SE, Calgary AB, T2C 2E5. No: 21641700. SOMA ESTATES LTD. Extra-Provincial Corp Registered. 95 Jan 27 Registered Address: STYLE GLASS LTD. Alberta Business 10-6020 1A St SW, Calgary AB T2H OG3. No: Corporation Incorporated. 95 Feb 13 Registered 21641087. Address: 9903 76 Ave, Edmonton AB T6E 1K8. No: 20641861. SONOMA CAFE INC. Alberta Business Corporation Incorporated. 95 Feb 03 Registered SUBCO OPERATIONS INC. Alberta Business Address: 300-255 17 Ave SW, Calgary AB, T2S Corporation Incorporated. 95 Feb 01 Registered 2T8. No: 20639693. Address: 2700-10155 102 St, Edmonton AB, T5J 4G8. No: 20641332. SPA LOGIC INC. Alberta Business Corporation Incorporated. 95 Jan 31 Registered Address: SUNDOG DISPATCH LTD. Alberta Business 6121 Centre St S, Calgary AB, T2H 0C5. No: Corporation Incorporated. 95 Jan 26 Registered 20641255. Address: 203-200 Barclay Parade SW, Calgary AB, T2P 4R5. No: 20640932. SPATEC LTD. Alberta Business Corporation Incorporated. 95 Jan 27 Registered Address: SUNDOG TRAVEL LTD. Alberta Business 8961 97 Ave, Fort Saskatchewan AB, T8L 1E9. Corporation Incorporated. 95 Jan 26 Registered No: 20641016. Address: 203-200 Barclay Parade SW, Calgary AB, T2P 4R5. No: 20640933. SPIRAL FIN SERVICES LTD. Alberta Business Corporation Incorporated. 95 Jan 31 Registered SUNDOG TRUCKING LTD. Alberta Business Address: 2200-700 9 Ave SW, Calgary AB T2P Corporation Incorporated. 95 Jan 31 Registered 3V4. No: 20641181. Address: 915 2 Ave W, Brooks AB T1R OB7. No: 20641218. SPISAK R.T. OIL & GAS INCORPORATED Alberta Business Corporation Incorporated. 95 SUNVALLEY OPERATIONS LTD. Alberta Feb 01 Registered Address: 1900-350 Seventh Business Corporation Incorporated. 95 Jan 30 Ave SW, Calgary AB T2P 3N9. No: 20641214. Registered Address: 307-1221A Westhaven Dr, Edson AB T7E 1P8. No: 20640986. SPRINGFIELD ENERGY CORPORATION Alberta Business Corporation Incorporated. 95 SURVIVOR INDUSTRIES, INC. Foreign Feb 08 Registered Address: 3700-400 3 Ave SW, Corporation Registered. 95 Feb 01 Registered Calgary AB, T2P 4H2. No: 20642585. Address: 4620 Manilla Rd SE, Calgary AB T2T 4B7. No: 21641400. ST. PAUL SENIORS GAMES SOCIETY - 96 Alberta Society Incorporated. 95 Feb 08 SUSSEX CONSULTING INC. Alberta Business Registered Address: 5101 50 St, St Paul AB T0A Corporation Incorporated. 95 Feb 03 Registered 3A0. No: 50641592. Address: 228 Hawkwood Dr NW, Calgary AB T3G 3M9. No: 20641538. STEED DIESEL TECHNOLOGIES INC. Alberta Business Corporation Incorporated. 95 Feb 08 SYZYGY RESEARCH & TECHNOLOGY LTD. Registered Address: 59 Woodbine Blvd SW, Alberta Business Corporation Incorporated. 95 Calgary AB T2W 3W7. No: 20642147. Feb 08 Registered Address: 4714 48 Ave, Legal AB TOG 1LO. No: 20642287.

647 THE ALBERTA GAZETTE, MARCH 15, 1995

TAREM ELECTRIC LTD. Alberta Business THE HOLEMAN LTD. Alberta Business Corporation Incorporated. 95 Jan 25 Registered Corporation Incorporated. 95 Feb 09 Registered Address: 462 25 Ave NW, Calgary AB T2M 2A7. Address: 205 Calahoo Rd, Spruce Grove AB T7X No: 20640782. 1R1. No: 20640810.

TARGET DIRECTIONAL DRILLING LTD. THE LAST STRAW IMPORTERS LTD. Alberta Alberta Business Corporation Incorporated. 95 Business Corporation Incorporated. 95 Jan 31 Jan 31 Registered Address: 905-5555 Calgary Registered Address: 9695 45 Ave, Edmonton AB, Trail S, Edmonton AB T6H 5P9. No: 20641227. T6E 5Z8. No: 20641250.

TECH-TOK COMPUTER CONSULTING INC. THE MEDALLION GROUP OF PRODUCTS Alberta Business Corporation Incorporated. 95 LTD. Extra-Provincial Corp Registered. 95 Feb Feb 08 Registered Address: 800-10310 Jasper 07 Registered Address: 145A-14315 118 Ave, Ave, Edmonton AB T5J 2W4. No: 20642130. Edmonton AB T5L 4S6. No: 21641808.

TECHNOLOGY MANAGEMENT LTD. Alberta THE MILLER CORPORATION LTD. Alberta Business Corporation Incorporated. 95 Jan 30 Business Corporation Incorporated. 95 Feb 03 Registered Address: 5922 172 St, Edmonton AB Registered Address: 12208 94 St, Edmonton AB T6M 1B4. No: 20641121. T5G 1K1. No: 20641676.

TED'S ENTERPRISES INC. Alberta Business THE TRAIL (ALBERTA) Corporation Incorporated. 95 Jan 26 Registered SOCIETY Alberta Society Incorporated. 95 Feb Address: 221 Lynnview Rige SE, Calgary AB, 10 Registered Address: 5319 50 St, Viking AB, T2C 2W2. No: 20640781. T0B 4N0. No: 50642551.

TEKARY HOLDINGS LTD. Alberta Business THE SMOKY LAKE SCHOOL OF DANCE Corporation Incorporated. 95 Feb 08 Registered SOCIETY Alberta Society Incorporated. 95 Feb Address: 6-5221 46 St, Olds AB T4H 1T5. No: 10 Registered Address: NE 1/4 9 60 16 W4. No: 20642276. 50642556.

TEMPLARS CAPITAL CORP. Alberta Business THE TIN BOX CORPORATION Alberta Corporation Incorporated. 95 Feb 10 Registered Business Corporation Incorporated. 95 Feb 01 Address: 540-1010 1 St SW, Calgary AB T2R Registered Address: 3-837 8 St, Canmore AB 1K4. No: 20642624. TOL OMO. No: 20641392.

TEMPUS COMPUTING INC. Alberta Business THE TIV DESIGNER DISCOUNT CLOTHING Corporation Incorporated. 95 Feb 06 Registered CO. LTD. Alberta Business Corporation Address: 1601-3600 Brenner Dr NW, Calgary AB Incorporated. 95 Feb 09 Registered Address: T2L 1Y2. No: 20641805. 300-255 17 Ave SW, Calgary AB, T2S 2T8. No: 20642756. THE ADVANCED CONTINUING DENTAL EDUCATION FOUNDATION Non-Profit Priv THE WESTERN HERITAGE CENTRE Asso Incorporated. 95 Jan 31 Registered SOCIETY Extra-Prov Non-Profit Registered. 95 Address: 2800 10060 Jasper Ave, Edmonton AB, Feb 07 Registered Address: 2200 411 1 St SE, T5J 3V9. No: 51642417. Calgary AB T2G 5E7. No: 53642634.

THE CANDY NUT KIDS (1995) THE YOUNG & RUBICAM GROUP OF CORPORATION Alberta Business Corporation COMPANIES, LTD. Dominion Corporation Incorporated. 95 Feb 03 Registered Address: 48 Registered. 95 Feb 06 Registered Address: Camelot Cres, Leduc AB T9E 4L2. No: 3500-855 2 St SW, Calgary AB, T2P 4J8. No: 20641678. 21642376.

THE DYNACARE HEALTH GROUP INC. THUNDERBOLT FILM TRUCKS INC. Alberta Extra-Provincial Corp Registered. 95 Feb 01 Business Corporation Incorporated. 95 Feb 01 Registered Address: 2900-10180 101 St, Registered Address: 230-1210 8 St SW, Calgary Edmonton AB, T5J 3V5. No: 21642230. AB T2R 1L3. No: 20639972.

THE GREAT DESIGNERS GUILD Alberta TIFFANY DEVELOPMENTS LTD. Society Incorporated. 95 Jan 26 Registered Extra-Provincial Corp Registered. 95 Feb 03 Address: 6119 38 Ave, Edmonton AB, T6L 3Z5. Registered Address: 2800-10060 Jasper Ave, No: 50640907. Edmonton AB, T5J 3V9. No: 21641600.

THE HARBOURS RESIDENTS ASSOCIATION TIMBER RIDGE INDUSTRIAL SERVICES Non-Profit Publ Asso Incorporated. 95 Feb 10 LIMITED Alberta Business Corporation Registered Address: 800 839 5 Ave SW, Calgary Incorporated. 95 Jan 27 Registered Address: AB, T2P 3C8. No: 51641750. 11435 79 Ave, Edmonton AB, T6G 0P5. No: 20641044.

648 THE ALBERTA GAZETTE, MARCH 15, 1995

TIMVIC LOGGING LTD. Alberta Business TY-TECH INSULATION LTD. Alberta Business Corporation Incorporated. 95 Feb 07 Registered Corporation Incorporated. 95 Feb 03 Registered Address: 5107 48 St, Lloydminster AB T9V OH9. Address: 207-35 Homestead Cres, Edmonton AB No: 20641908. T5A 4P4. No: 20641681.

TIMVIC MILLING LTD. Alberta Business UNIPRO INTERNATIONAL, INC. Foreign Corporation Incorporated. 95 Feb 07 Registered Corporation Registered. 95 Feb 10 Registered Address: 5107 48 St, Lloydminster AB T9V OH9. Address: 3400-707 8 Ave SW, Calgary AB T2P No: 20641911. 1H5. No: 21642725.

TNT NATIONAL HOLDINGS LTD. Alberta UNIQUE ADVENTURES LTD. Alberta Business Corporation Incorporated. 95 Feb 06 Business Corporation Incorporated. 95 Feb 08 Registered Address: 46 Southcreek Pl, Airdrie AB Registered Address: SE 12-49-6 W OF 5TH. No: T4B 1S5. No: 20641766. 20642140.

TOMKINS TRAVEL LTD. Alberta Business UNITED PEMBINA HOLDINGS LTD. Alberta Corporation Incorporated. 95 Jan 30 Registered Business Corporation Incorporated. 95 Jan 31 Address: 2800-10060 Jasper Ave, Edmonton AB Registered Address: NW 23 51 26 W4. No: T5J 3V9. No: 20640989. 20641254.

TON OF FUN LTD. Alberta Business UNITED SERVICES GROUP INC. Alberta Corporation Incorporated. 95 Jan 25 Registered Business Corporation Incorporated. 95 Jan 27 Address: 11 Redwood Pl SE, Medicine Hat AB, Registered Address: 250-10113 104 St, Edmonton T1B 4A1. No: 20640625. AB, T5J 0Z9. No: 20641013.

TRAK CONSTRUCTION & INSULATING LTD. VALLEY CREST CONTRACTORS LTD. Alberta Business Corporation Incorporated. 95 Alberta Business Corporation Incorporated. 95 Feb 08 Registered Address: Plan 3332 M.c Blk 5 Feb 07 Registered Address: 4708 47 St, Lot B NEERLANDI. No: 20642273. Grimshaw AB TOH 1WO. No: 20641922.

TRAMP'S OF CANADA INC. Alberta Business VAN BRABANT CONTRACTING LTD. Corporation Incorporated. 95 Jan 26 Registered Alberta Business Corporation Incorporated. 95 Address: 290 9737 Macleod Trail SW, Calgary Jan 31 Registered Address: 21-53304 Sh 794, AB T2J OP6. No: 20640837. Spruce Grove AB, T7X 3A3. No: 20641252.

TRATAN INVESTMENTS INC. Alberta VAN HUIZEN CONSTRUCTION LTD. Alberta Business Corporation Incorporated. 95 Jan 27 Business Corporation Incorporated. 95 Feb 09 Registered Address: 200-80 Chippewa Rd, Registered Address: 5121 42 Ave, Taber AB, T0K Sherwood Park AB, T8A 4W6. No: 20640925. 2G0. No: 20642579.

TREEN LIVESTOCK CO. LTD. Extra-Provincial VAN'S ELECTRIC LTD. Alberta Business Corp Registered. 95 Jan 31 Registered Address: Corporation Incorporated. 95 Jan 25 Registered 4943 50 St, Red Deer AB T4N 1Y1. No: Address: 600-220 4 St S, Lethbridge AB T1J 4J7. 21641164. No: 20640763.

TRIDENT OPERATIONS LTD. Alberta VANAM INTERNATIONAL LTD. Alberta Business Corporation Incorporated. 95 Jan 30 Business Corporation Incorporated. 95 Feb 08 Registered Address: 714 52 St, Edson AB T7E Registered Address: 700-140 4 Ave SW, Calgary 1K5. No: 20640991. AB T2P 3N3. No: 20642144.

TRIMAY WEAR PLATE LTD. Extra-Provincial VANTAGE NOTES PUBLISHING COMPANY Corp Registered. 95 Jan 25 Registered Address: INC. Alberta Business Corporation Incorporated. 1700-10235 101 St, Edmonton AB, T5J 3G1. No: 95 Feb 06 Registered Address: 14004 20 St, 21640748. Edmonton AB T5Y 1P8. No: 20641797.

TRIPLE JJJ DOZER SERVICES LTD. Alberta VECTOR PROPERTIES LTD. Extra-Provincial Business Corporation Incorporated. 95 Jan 30 Corp Registered. 95 Feb 01 Registered Address: Registered Address: 740-10150 100 St, Edmonton 2700-10155 102 St, Edmonton AB T5J 4G8. No: AB T5J OP6. No: 20641120. 21641345.

TRUX TRUCKING LTD. Alberta Business VERSACOLD DISTRIBUTION SERVICES Corporation Incorporated. 95 Feb 09 Registered LTD. Dominion Corporation Registered. 95 Feb Address: 5105 51 St, Drayton Valley AB T7A 08 Registered Address: 1900-355 4 Ave SW, 1S7. No: 20642576. Calgary AB, T2P 0J1. No: 21641583.

TS2 CONSULTING INC. Alberta Business VGH ENTERPRISES INC. Alberta Business Corporation Incorporated. 95 Jan 27 Registered Corporation Incorporated. 95 Feb 09 Registered Address: 700-140 4 Ave SW, Calgary AB, T2P Address: 5431 Varsity Drive NW, Calgary AB, 3N3. No: 20640928. T3B 2Z8. No: 20642577.

649 THE ALBERTA GAZETTE, MARCH 15, 1995

VIPOND CONTRACTING LTD. Alberta WESTERN REINFORCING LTD. Alberta Business Corporation Incorporated. 95 Feb 08 Business Corporation Incorporated. 95 Jan 26 Registered Address: 2-304 Griffin Rd, Cochrane Registered Address: 487 Queensland Circle SE, AB TOL OWO. No: 20642379. Calgary AB T2J 4P5. No: 20641223.

VISIBLE PRINTING INC. Alberta Business WESTERN REMEDIATION SERVICES LTD. Corporation Incorporated. 95 Jan 26 Registered Alberta Business Corporation Incorporated. 95 Address: 900-521 3 Ave SW, Calgary AB T2P Feb 03 Registered Address: 119 Garland Cres, 3T3. No: 20640696. Sherwood Park AB T8A 2R1. No: 20641692.

VR INTERACTIVE TECHNOLOGIES INC. WESTPOINT COUNTRY HOMES LTD. Alberta Business Corporation Incorporated. 95 Alberta Business Corporation Incorporated. 95 Feb 06 Registered Address: 157 Woodford Dr Feb 02 Registered Address: 400-119 14 St, SW, Calgary AB T2W 4C2. No: 20641762. Calgary AB, T2N 1Z6. No: 20641591.

W & B ALLEN HOLDINGS LTD. Alberta WILMAR ENERGY MARKETING INC. Business Corporation Incorporated. 95 Jan 27 Dominion Corporation Registered. 95 Jan 27 Registered Address: 16 Sun Harbour Cl SE, Registered Address: 150 9 Ave SW, Calgary AB Calgary AB, T2S 3C2. No: 20640938. T2P 3H9. No: 21640851.

W.T.C. RENOVATIONS LTD. Alberta Business WILMAR ENTERPRISES LTD. Alberta Corporation Incorporated. 95 Feb 08 Registered Business Corporation Incorporated. 95 Jan 31 Address: 8 Oakbury Pl SW, Calgary AB T2V Registered Address: 10849 73 Ave, Edmonton 4A2. No: 20642271. AB, T6E 1C8. No: 20641394.

WAH OILFIELD CONSULTING LTD. Alberta WINDOWS OF DISTINCTION LTD. Alberta Business Corporation Incorporated. 95 Feb 03 Business Corporation Incorporated. 95 Feb 07 Registered Address: 360-999 8 St SW, Calgary Registered Address: 9903 76 Ave, Edmonton AB AB T2R 1J5. No: 20641719. T6E 1K8. No: 20641806.

WAYBACK HOLDING COMPANY INC. WINDRUSH HILL SALERS LTD. Alberta Alberta Business Corporation Incorporated. 95 Business Corporation Incorporated. 95 Feb 07 Jan 30 Registered Address: 1024 Raynard Cres Registered Address: 700-401 9 Ave SW, Calgary SE, Calgary AB, T2A 1X9. No: 20641122. AB T2P 3C5. No: 20641876.

WEST CANADIAN OIL & GAS INC. Alberta WMI WASTE MANAGEMENT OF CANADA Business Corporation Incorporated. 95 Feb 06 INC. Extra-Provincial Corp Registered. 95 Feb Registered Address: 1950-700 4 Ave SW, Calgary 08 Registered Address: 1000-400 3 Ave SW, AB T2P 3J4. No: 20642266. Calgary AB, T2P 4H2. No: 21642414.

WEST FRASER HOLDINGS LTD. WOLF PACK EXPRESS LTD. Extra-Provincial Extra-Provincial Corp Registered. 95 Jan 30 Corp Registered. 95 Feb 07 Registered Address: Registered Address: 408-5120 62 St, Red Deer 5009 48 St Po Box 1248, Lloydminster AB S9V AB T4N 6P9. No: 21641144. 1G1. No: 21640517.

WEST RIM AGRI-MANAGEMENT INC. WORLD OF DOLLARS LTD. Alberta Business Alberta Business Corporation Incorporated. 95 Corporation Incorporated. 95 Jan 27 Registered Feb 02 Registered Address: SE 1/4 S6 T31 R5 Address: 4814 50 Ave, St Paul AB, T0A 3A0. W5. No: 20641588. No: 20641014.

WEST-TECH HOMES INC. Alberta Business YIDESON INTERNATIONAL LTD. Alberta Corporation Incorporated. 95 Feb 08 Registered Business Corporation Incorporated. 95 Jan 27 Address: 208-11062 156 St, Edmonton AB T5P Registered Address: 2800-10060 Jasper Ave, 4M8. No: 20642210. Edmonton AB, T5J 3V9. No: 20640935.

WESTERN EQUIPMENT AND SERVICES INC. YIP CHEUNG HOLDINGS LTD. Alberta Alberta Business Corporation Incorporated. 95 Business Corporation Incorporated. 95 Feb 08 Feb 07 Registered Address: 11724 103 Ave, Registered Address: 1809-9925 Jasper Ave, Edmonton AB T5K OS7. No: 20641870. Edmonton AB T5J 2X5. No: 20642127.

WESTERN NEW VENTURES CAPITAL ZAINA HOLDINGS LTD. Alberta Business CORPORATION Alberta Business Corporation Corporation Incorporated. 95 Jan 25 Registered Incorporated. 95 Feb 10 Registered Address: Address: 128 Lagolindo Cres NW, Edmonton AB, 1340-10060 Jasper Ave, Edmonton AB T5J 3R8. T5Z 1Y2. No: 20640760. No: 20642753. ZEEKCO HOLDINGS LTD. Alberta Business Corporation Incorporated. 95 Feb 01 Registered Address: 28 Meadow Pl, Airdrie AB, T4A 1W3. No: 20641348.

650 THE ALBERTA GAZETTE, MARCH 15, 1995

ZOBELL BROS. LTD. Alberta Business 635076 ALBERTA LTD. Alberta Business Corporation Incorporated. 95 Feb 02 Registered Corporation Incorporated. 95 Feb 09 Registered Address: 612 3 Ave S, Lethbridge AB T1J 4A2. Address: 1206 6 St NE, Calgary AB T2E 3Y8. No: 20641461. No: 20635076.

ZOKERO INC. Alberta Business Corporation 638486 ALBERTA LIMITED Alberta Business Incorporated. 95 Feb 08 Registered Address: Corporation Incorporated. 95 Feb 02 Registered 2314 15 St SW, Calgary AB, T2T 3Z1. No: Address: 11412 156 St, Edmonton AB T5M 3N2. 20642452. No: 20638486.

007 VAC SERVICES LTD. Alberta Business 638873 ALBERTA LTD. Alberta Business Corporation Incorporated. 95 Jan 25 Registered Corporation Incorporated. 95 Feb 06 Registered Address: 4602 50 Ave, Lloydminster AB T9V Address: 916 2 Ave, Beaverlodge AB, T0H 0C0. OW3. No: 20640777. No: 20638873.

1-2-3 INTERNATIONAL ACCELERATED 638891 ALBERTA LTD. Alberta Business LEARNING INC. Extra-Provincial Corp Corporation Incorporated. 95 Feb 06 Registered Registered. 95 Feb 07 Registered Address: Address: 916 2 Ave, Beaverlodge AB, T0H 0C0. 501-5014 48 St, Lloydminster AB T9V OH8. No: No: 20638891. 21639341. 639112 ALBERTA LTD. Alberta Business 1064423 ONTARIO LIMITED Extra-Provincial Corporation Incorporated. 95 Feb 02 Registered Corp Registered. 95 Jan 27 Registered Address: Address: 5 Meeres Cl, Red Deer AB T4N OJ6. 2900-10180 101 St, Edmonton AB T5J 3V5. No: No: 20639112. 21641029. 639142 ALBERTA LTD. Alberta Business 112792 CANADA INC. Dominion Corporation Corporation Incorporated. 95 Jan 25 Registered Registered. 95 Jan 30 Registered Address: Address: 4742 57 Ave, Whitecourt AB, T7S 1B4. 600-12220 Stony Plain Rd Box 12040, Edmonton No: 20639142. AB, T5J 3L2. No: 21638165. 639371 ALBERTA LTD. Alberta Business 2001 MORTGAGE INVESTMENT Corporation Incorporated. 95 Jan 25 Registered CORPORATION Alberta Business Corporation Address: 503-706 7 Ave SW, Calgary AB, T2P Incorporated. 95 Feb 01 Registered Address: 0Z1. No: 20639371. 7904 103 St, Edmonton AB, T6E 6C3. No: 20641319. 639508 ALBERTA LTD. Alberta Business Corporation Incorporated. 95 Feb 01 Registered 3079864 CANADA INC. Dominion Corporation Address: 635-10201 Southport Rd SW, Calgary Registered. 95 Jan 27 Registered Address: AB T2W 4X9. No: 20639508. 700-801 7 Ave SW, Calgary AB T2P 3S4. No: 21641075. 639780 ALBERTA LTD. Alberta Business Corporation Incorporated. 95 Jan 31 Registered 3101495 MANITOBA LTD. Extra-Provincial Address: 303 East Twr-14310 111 Ave, Corp Registered. 95 Feb 02 Registered Address: Edmonton AB T5M 3Z7. No: 20639780. 34 Leonard Dr, St Albert AB T8N 5X9. No: 21641526. 639842 ALBERTA LTD. Alberta Business Corporation Incorporated. 95 Jan 25 Registered 433280 ONTARIO INC. Extra-Provincial Corp Address: 503-706 7 Ave SW, Calgary AB, T2P Registered. 95 Jan 27 Registered Address: 0Z1. No: 20639842. 2100-335 8 Ave SW, Calgary AB T2P 1C9. No: 21641213. 639996 ALBERTA LTD. Alberta Business Corporation Incorporated. 95 Feb 01 Registered 465217 B.C. LTD. Extra-Provincial Corp Address: 200-9919 Fairmount Dr SE, Calgary AB Registered. 95 Feb 10 Registered Address: Box T2J OS3. No: 20639996. 12 Site 460 Rr 4, Stony Plain AB T7Z 1X4. No: 21641528. 639997 ALBERTA LTD. Alberta Business Corporation Incorporated. 95 Feb 01 Registered 465450 B.C. LTD. Extra-Provincial Corp Address: 200-9919 Fairmount Dr SE, Calgary AB Registered. 95 Feb 10 Registered Address: T2J OS3. No: 20639997. 700-10104 103 Ave, Edmonton AB T5J OH8. No: 21642767. 640010 ALBERTA LTD. Alberta Business Corporation Incorporated. 95 Feb 02 Registered 5555 HOLDINGS INC. Alberta Business Address: 6 Sundown Manor SE, Calgary AB T2X Corporation Incorporated. 95 Feb 14 Registered 3H8. No: 20640010. Address: 1700-840 7 Ave SW, Calgary AB, T2P 3G2. No: 20642422. 640297 ALBERTA LTD. Alberta Business Corporation Incorporated. 95 Jan 25 Registered Address: 503-706 7 Ave SW, Calgary AB, T2P 0Z1. No: 20640297.

651 THE ALBERTA GAZETTE, MARCH 15, 1995

640598 ALBERTA LTD. Alberta Business 640680 ALBERTA LTD. Alberta Business Corporation Incorporated. 95 Jan 25 Registered Corporation Incorporated. 95 Jan 26 Registered Address: 503-706 7 Ave SW, Calgary AB, T2P Address: 208-11062 156 St, Edmonton AB T5P 0Z1. No: 20640598. 4M8. No: 20640680.

640599 ALBERTA LTD. Alberta Business 640681 ALBERTA LTD. Alberta Business Corporation Incorporated. 95 Jan 25 Registered Corporation Incorporated. 95 Jan 26 Registered Address: 503-706 7 Ave SW, Calgary AB, T2P Address: 208-11062 156 St, Edmonton AB T5P 0Z1. No: 20640599. 4M8. No: 20640681.

640600 ALBERTA INC. Alberta Business 640684 ALBERTA LTD. Alberta Business Corporation Incorporated. 95 Jan 25 Registered Corporation Incorporated. 95 Jan 26 Registered Address: 600-5920 Macleod Tr S, Calgary AB, Address: 224 1829 Ranchlands Blvd NW, Calgary T2H 0K2. No: 20640600. AB T3G 2A7. No: 20640684.

640601 ALBERTA INC. Alberta Business 640685 ALBERTA LTD. Alberta Business Corporation Incorporated. 95 Jan 25 Registered Corporation Incorporated. 95 Jan 26 Registered Address: 600-5920 Macleod Tr S, Calgary AB, Address: 224 1829 Ranchlands Blvd NW, Calgary T2H 0K2. No: 20640601. AB T3G 2A7. No: 20640685.

640603 ALBERTA LIMITED Alberta Business 640689 ALBERTA LTD. Alberta Business Corporation Incorporated. 95 Jan 25 Registered Corporation Incorporated. 95 Jan 26 Registered Address: 2008-Sirocco Dr SW, Calgary AB, T3H Address: 112 McLeod Ave, Spruce Grove AB 2M9. No: 20640603. T7X 3A3. No: 20640689.

640604 ALBERTA LIMITED Alberta Business 640691 ALBERTA LTD. Alberta Business Corporation Incorporated. 95 Jan 25 Registered Corporation Incorporated. 95 Jan 26 Registered Address: Bay 16-2439 54th Ave SW, Calgary AB, Address: 59-3221 119 St, Edmonton AB T6J 5K7. T3E 1M4. No: 20640604. No: 20640691.

640605 ALBERTA LIMITED Alberta Business 640692 ALBERTA INC. Alberta Business Corporation Incorporated. 95 Jan 25 Registered Corporation Incorporated. 95 Jan 26 Registered Address: 360-407 2 St SW, Calgary AB, T2P Address: 5908 105 Ave, Edmonton AB T6A 1A6. 2Y3. No: 20640605. No: 20640692.

640607 ALBERTA LIMITED Alberta Business 640693 ALBERTA LTD. Alberta Business Corporation Incorporated. 95 Jan 25 Registered Corporation Incorporated. 95 Jan 26 Registered Address: 360-407 2 St SW, Calgary AB, T2P Address: 24 Wildhay Dr, Devon AB TOC 1EO. 2Y3. No: 20640607. No: 20640693.

640608 ALBERTA LIMITED Alberta Business 640712 ALBERTA LTD. Alberta Business Corporation Incorporated. 95 Jan 25 Registered Corporation Incorporated. 95 Jan 26 Registered Address: 2100-855 2nd St SW, Calgary AB, T2P Address: 2-130 William St, Cochrane AB TOL 4J9. No: 20640608. OW1. No: 20640712.

640609 ALBERTA LIMITED Alberta Business 640716 ALBERTA LTD. Alberta Business Corporation Incorporated. 95 Jan 25 Registered Corporation Incorporated. 95 Jan 26 Registered Address: 360-407 2 St SW, Calgary AB, T2P Address: 309 7 St, Fox Creek AB TOH 1PO. No: 2Y3. No: 20640609. 20640716.

640639 ALBERTA INC. Alberta Business 640719 ALBERTA LTD. Alberta Business Corporation Incorporated. 95 Jan 25 Registered Corporation Incorporated. 95 Jan 26 Registered Address: 3200-421 7 Ave SW, Calgary AB, T2P Address: 200-542 7 St S, Lethbridge AB T1J 2H1. 4K9. No: 20640639. No: 20640719.

640676 ALBERTA INC. Alberta Business 640721 ALBERTA LTD. Alberta Business Corporation Incorporated. 95 Jan 26 Registered Corporation Incorporated. 95 Jan 26 Registered Address: 208-11062 156 St, Edmonton AB T5P Address: 1120 One Thornton Crt, Edmonton AB 4M8. No: 20640676. T5J 2E7. No: 20640721.

640677 ALBERTA INC. Alberta Business 640722 ALBERTA LTD. Alberta Business Corporation Incorporated. 95 Jan 26 Registered Corporation Incorporated. 95 Jan 26 Registered Address: 208-11062 156 St, Edmonton AB T5P Address: B212 3 Ave W, Brooks AB T1R 1C1. 4M8. No: 20640677. No: 20640722.

640679 ALBERTA LTD. Alberta Business 640725 ALBERTA LTD. Alberta Business Corporation Incorporated. 95 Jan 26 Registered Corporation Incorporated. 95 Jan 26 Registered Address: 208-11062 156 St, Edmonton AB T5P Address: 4757 93 Ave, Edmonton AB T6B 2T6. 4M8. No: 20640679. No: 20640725.

652 THE ALBERTA GAZETTE, MARCH 15, 1995

640733 ALBERTA INC. Alberta Business 640747 ALBERTA LTD. Alberta Business Corporation Incorporated. 95 Jan 25 Registered Corporation Incorporated. 95 Jan 25 Registered Address: 1200-700 2 St SW, Calgary AB, T2P Address: 350-603 7 Ave SW, Calgary AB T2P 4V5. No: 20640733. 2T5. No: 20640747.

640734 ALBERTA INC. Alberta Business 640749 ALBERTA LTD. Alberta Business Corporation Incorporated. 95 Jan 25 Registered Corporation Incorporated. 95 Jan 25 Registered Address: 1200-700 2 St SW, Calgary AB, T2P Address: 350-603 7 Ave SW, Calgary AB T2P 4V5. No: 20640734. 2T5. No: 20640749.

640735 ALBERTA INC. Alberta Business 640750 ALBERTA LTD. Alberta Business Corporation Incorporated. 95 Jan 25 Registered Corporation Incorporated. 95 Jan 25 Registered Address: 1200-700 2 St SW, Calgary AB, T2P Address: 350-603 7 Ave SW, Calgary AB T2P 4V5. No: 20640735. 2T5. No: 20640750.

640736 ALBERTA INC. Alberta Business 640751 ALBERTA LTD. Alberta Business Corporation Incorporated. 95 Jan 25 Registered Corporation Incorporated. 95 Jan 25 Registered Address: 1200-700 2 St SW, Calgary AB, T2P Address: 350-603 7 Ave SW, Calgary AB T2P 4V5. No: 20640736. 2T5. No: 20640751.

640737 ALBERTA INC. Alberta Business 640752 ALBERTA LTD. Alberta Business Corporation Incorporated. 95 Jan 25 Registered Corporation Incorporated. 95 Jan 25 Registered Address: 1200-700 2 St SW, Calgary AB, T2P Address: 350-603 7 Ave SW, Calgary AB T2P 4V5. No: 20640737. 2T5. No: 20640752.

640738 ALBERTA LTD. Alberta Business 640759 ALBERTA LTD. Alberta Business Corporation Incorporated. 95 Jan 25 Registered Corporation Incorporated. 95 Jan 26 Registered Address: 10410 81 Ave, Edmonton AB, T6E 1X5. Address: 208-11062 156 St, Edmonton AB T5P No: 20640738. 4M8. No: 20640759.

640739 ALBERTA LTD. Alberta Business 640771 ALBERTA LTD. Alberta Business Corporation Incorporated. 95 Jan 25 Registered Corporation Incorporated. 95 Jan 25 Registered Address: 10410 81 Ave, Edmonton AB, T6E 1X5. Address: 9832 Auburn Rd SE, Calgary AB T2J No: 20640739. 1E1. No: 20640771.

640740 ALBERTA LTD. Alberta Business 640780 ALBERTA LTD. Alberta Business Corporation Incorporated. 95 Jan 25 Registered Corporation Incorporated. 95 Jan 25 Registered Address: 10410 81 Ave, Edmonton AB, T6E 1X5. Address: 302-10104 101 Ave, Grande Prairie AB No: 20640740. T8V OY3. No: 20640780.

640741 ALBERTA LTD. Alberta Business 640783 ALBERTA LTD. Alberta Business Corporation Incorporated. 95 Jan 25 Registered Corporation Incorporated. 95 Jan 25 Registered Address: 10410 81 Ave, Edmonton AB, T6E 1X5. Address: 301-9835 101 Ave, Grande Prairie AB No: 20640741. T8V 5V4. No: 20640783.

640742 ALBERTA LTD. Alberta Business 640786 ALBERTA LTD. Alberta Business Corporation Incorporated. 95 Jan 25 Registered Corporation Incorporated. 95 Jan 25 Registered Address: 10410 81 Ave, Edmonton AB, T6E 1X5. Address: 5217 51 Ave, Wetaskiwin AB T9A No: 20640742. OV5. No: 20640786.

640743 ALBERTA LTD. Alberta Business 640789 ALBERTA LTD. Alberta Business Corporation Incorporated. 95 Jan 25 Registered Corporation Incorporated. 95 Jan 25 Registered Address: 10410 81 Ave, Edmonton AB, T6E 1X5. Address: SW 1/4-22-25-25-W Of 4. No: No: 20640743. 20640789.

640744 ALBERTA LTD. Alberta Business 640800 ALBERTA LTD. Alberta Business Corporation Incorporated. 95 Jan 25 Registered Corporation Incorporated. 95 Jan 26 Registered Address: 13524 38 St, Edmonton AB, T5A 2W2. Address: 200-1409 Edmonton Tr NE, Calgary No: 20640744. AB, T2E 3K8. No: 20640800.

640745 ALBERTA LTD. Alberta Business 640802 ALBERTA LTD. Alberta Business Corporation Incorporated. 95 Jan 25 Registered Corporation Incorporated. 95 Jan 26 Registered Address: 18948 80 Ave, Edmonton AB, T5T 5C1. Address: 200-1409 Edmonton Tr NE, Calgary No: 20640745. AB, T2E 3K8. No: 20640802.

640746 ALBERTA LTD. Alberta Business 640803 ALBERTA LTD. Alberta Business Corporation Incorporated. 95 Jan 26 Registered Corporation Incorporated. 95 Jan 26 Registered Address: 1103-10205 100 Ave, Edmonton AB, Address: 200-1409 Edmonton Tr NE, Calgary T5J 4B5. No: 20640746. AB, T2E 3K8. No: 20640803.

653 THE ALBERTA GAZETTE, MARCH 15, 1995

640804 ALBERTA LTD. Alberta Business 640880 ALBERTA LTD. Alberta Business Corporation Incorporated. 95 Jan 26 Registered Corporation Incorporated. 95 Jan 27 Registered Address: 1120 1 Thornton Cr, Edmonton AB, T5J Address: 200-10114 100 St, Grande Prairie AB 3E7. No: 20640804. T8V 2L9. No: 20640880.

640805 ALBERTA LTD. Alberta Business 640884 ALBERTA LTD. Alberta Business Corporation Incorporated. 95 Jan 26 Registered Corporation Incorporated. 95 Jan 27 Registered Address: 1120 1 Thornton Cr, Edmonton AB, T5J Address: 200-10114 100 St, Grande Prairie AB 3E7. No: 20640805. T8V 2L9. No: 20640884.

640829 ALBERTA LTD. Alberta Business 640885 ALBERTA LTD. Alberta Business Corporation Incorporated. 95 Jan 26 Registered Corporation Incorporated. 95 Jan 27 Registered Address: 52580 Range Rd 225, Sherwood Park Address: 200-10114 100 St, Grande Prairie AB AB T8A 4S3. No: 20640829. T8V 2L9. No: 20640885.

640835 ALBERTA LTD. Alberta Business 640886 ALBERTA LTD. Alberta Business Corporation Incorporated. 95 Jan 26 Registered Corporation Incorporated. 95 Jan 24 Registered Address: 290 9737 Macleod Trail SW, Calgary Address: NW 1/4 Twp 10 Rge 24 West 2 Of O5. AB T2J OP6. No: 20640835. No: 20640886.

640839 ALBERTA LTD. Alberta Business 640889 ALBERTA LTD. Alberta Business Corporation Incorporated. 95 Jan 26 Registered Corporation Incorporated. 95 Jan 27 Registered Address: 750-2424 4 St SW, Calgary AB T2S Address: 5136 52 Ave, Drayton Valley AB T7A 2T4. No: 20640839. 1S5. No: 20640889.

640841 ALBERTA LTD. Alberta Business 640891 ALBERTA LTD. Alberta Business Corporation Incorporated. 95 Jan 26 Registered Corporation Incorporated. 95 Jan 27 Registered Address: 7904 103 St, Edmonton AB T6E 6C3. Address: 5136 52 Ave, Drayton Valley AB T7A No: 20640841. 1S5. No: 20640891.

640842 ALBERTA LTD. Alberta Business 640893 ALBERTA LTD. Alberta Business Corporation Incorporated. 95 Jan 26 Registered Corporation Incorporated. 95 Jan 27 Registered Address: 7904 103 St, Edmonton AB T6E 6C3. Address: 5136 52 Ave, Drayton Valley AB T7A No: 20640842. 1S5. No: 20640893.

640848 ALBERTA LTD. Alberta Business 640894 ALBERTA LTD. Alberta Business Corporation Incorporated. 95 Jan 27 Registered Corporation Incorporated. 95 Jan 27 Registered Address: 300-10004 Jasper Ave, Edmonton AB Address: 10129 109 St, Edmonton AB T5J 3M4. T5J 1R3. No: 20640848. No: 20640894.

640855 ALBERTA LTD. Alberta Business 640895 ALBERTA LTD. Alberta Business Corporation Incorporated. 95 Jan 27 Registered Corporation Incorporated. 95 Jan 27 Registered Address: 1612 Centre St N, Calgary AB T2E 2R9. Address: 10129 109 St, Edmonton AB T5J 3M4. No: 20640855. No: 20640895.

640860 ALBERTA LTD. Alberta Business 640943 ALBERTA LTD. Alberta Business Corporation Incorporated. 95 Jan 27 Registered Corporation Incorporated. 95 Jan 26 Registered Address: 4933 College Ave, College Heights AB Address: 204-430 6 Ave SE, Medicine Hat AB, TOC OZO. No: 20640860. T1B 1S8. No: 20640943.

640865 ALBERTA LTD. Alberta Business 640944 ALBERTA LTD. Alberta Business Corporation Incorporated. 95 Feb 07 Registered Corporation Incorporated. 95 Jan 26 Registered Address: 1 5002 51 Ave, Stettler AB, T0C 2L0. Address: 204-430 6 Ave SE, Medicine Hat AB, No: 20640865. T1B 1S8. No: 20640944.

640875 ALBERTA LTD. Alberta Business 640945 ALBERTA LTD. Alberta Business Corporation Incorporated. 95 Jan 27 Registered Corporation Incorporated. 95 Jan 26 Registered Address: 666 4 St SE, Medicine Hat AB T1A Address: 204-430 6 Ave SE, Medicine Hat AB, OK9. No: 20640875. T1B 1S8. No: 20640945.

640877 ALBERTA LTD. Alberta Business 640946 ALBERTA LTD. Alberta Business Corporation Incorporated. 95 Jan 27 Registered Corporation Incorporated. 95 Jan 26 Registered Address: 666 4 St SE, Medicine Hat AB T1A Address: 204-430 6 Ave SE, Medicine Hat AB, OK9. No: 20640877. T1B 1S8. No: 20640946.

640879 ALBERTA LTD. Alberta Business 640947 ALBERTA LTD. Alberta Business Corporation Incorporated. 95 Jan 27 Registered Corporation Incorporated. 95 Jan 26 Registered Address: 200-10114 100 St, Grande Prairie AB Address: 204-430 6 Ave SE, Medicine Hat AB, T8V 2L9. No: 20640879. T1B 1S8. No: 20640947.

654 THE ALBERTA GAZETTE, MARCH 15, 1995

640948 ALBERTA LTD. Alberta Business 640963 ALBERTA LTD. Alberta Business Corporation Incorporated. 95 Jan 26 Registered Corporation Incorporated. 95 Jan 30 Registered Address: 204-430 6 Ave SE, Medicine Hat AB, Address: 680-10201 Southport Rd SW, Calgary T1B 1S8. No: 20640948. AB T2W 4X9. No: 20640963.

640949 ALBERTA LIMITED Alberta Business 640964 ALBERTA LTD. Alberta Business Corporation Incorporated. 95 Jan 27 Registered Corporation Incorporated. 95 Jan 27 Registered Address: 80 Sandringham Close NW, Calgary Address: Bay 15-132 3 Ave SE, Calgary AB, T2G AB, T3K 3X1. No: 20640949. 0B6. No: 20640964.

640950 ALBERTA LTD. Alberta Business 640965 ALBERTA LTD. Alberta Business Corporation Incorporated. 95 Jan 26 Registered Corporation Incorporated. 95 Jan 30 Registered Address: 600-220 4 St S, Lethbridge AB, T1J 4J7. Address: 680-10201 Southport Rd SW, Calgary No: 20640950. AB T2W 4X9. No: 20640965.

640951 ALBERTA LTD. Alberta Business 640966 ALBERTA INC. Alberta Business Corporation Incorporated. 95 Jan 26 Registered Corporation Incorporated. 95 Jan 30 Registered Address: 2700-645 7 Ave SW, Calgary AB, T2P Address: 1500-10665 Jasper Ave, Edmonton AB 4G8. No: 20640951. T5J 3S9. No: 20640966.

640952 ALBERTA LTD. Alberta Business 640968 ALBERTA INC. Alberta Business Corporation Incorporated. 95 Jan 26 Registered Corporation Incorporated. 95 Jan 30 Registered Address: 2700-645 7 Ave SW, Calgary AB, T2P Address: 1500-10665 Jasper Ave, Edmonton AB 4G8. No: 20640952. T5J 3S9. No: 20640968.

640954 ALBERTA LTD. Alberta Business 640969 ALBERTA INC. Alberta Business Corporation Incorporated. 95 Jan 26 Registered Corporation Incorporated. 95 Jan 30 Registered Address: 2700-645 7 Ave SW, Calgary AB, T2P Address: 1500-10665 Jasper Ave, Edmonton AB 4G8. No: 20640954. T5J 3S9. No: 20640969.

640955 ALBERTA LTD. Alberta Business 640983 ALBERTA LTD. Alberta Business Corporation Incorporated. 95 Jan 26 Registered Corporation Incorporated. 95 Jan 30 Registered Address: 2700-645 7 Ave SW, Calgary AB, T2P Address: 201-5015 50 Ave, Camrose AB T4V 4G8. No: 20640955. 3P7. No: 20640983.

640956 ALBERTA LTD. Alberta Business 640984 ALBERTA LTD. Alberta Business Corporation Incorporated. 95 Jan 26 Registered Corporation Incorporated. 95 Jan 30 Registered Address: 10120 101 Ave, Lac La Biche AB, T0A Address: 201-5015 50 Ave, Camrose AB T4V 2C0. No: 20640956. 3P7. No: 20640984.

640957 ALBERTA LTD. Alberta Business 640987 ALBERTA INC. Alberta Business Corporation Incorporated. 95 Jan 26 Registered Corporation Incorporated. 95 Jan 30 Registered Address: 204-755 Lake Bonavista Dr SE, Calgary Address: 5014 50 Ave, Bonnyville AB T9N 2H9. AB, T2J 0N3. No: 20640957. No: 20640987.

640958 ALBERTA LTD. Alberta Business 640988 ALBERTA LTD. Alberta Business Corporation Incorporated. 95 Jan 26 Registered Corporation Incorporated. 95 Jan 30 Registered Address: 2 Floor-4811 48 St, Red Deer AB, T4N Address: Suite 1 2F-3460 93 St, Edmonton AB 1S6. No: 20640958. T6E 6A4. No: 20640988.

640959 ALBERTA LTD. Alberta Business 640990 ALBERTA INC. Alberta Business Corporation Incorporated. 95 Jan 27 Registered Corporation Incorporated. 95 Jan 30 Registered Address: 204-1632 14 Ave NW, Calgary AB, Address: 1601-10104 103 Ave, Edmonton AB T2M 1M7. No: 20640959. T5J OH8. No: 20640990.

640960 ALBERTA LTD. Alberta Business 640992 ALBERTA LTD. Alberta Business Corporation Incorporated. 95 Jan 27 Registered Corporation Incorporated. 95 Jan 30 Registered Address: 2113 20 St, Naton AB, T0L 1R0. No: Address: 5119 48 St, High Prairie AB TOG 1EO. 20640960. No: 20640992.

640961 ALBERTA LTD. Alberta Business 640994 ALBERTA INC. Alberta Business Corporation Incorporated. 95 Jan 30 Registered Corporation Incorporated. 95 Jan 30 Registered Address: 680-10201 Southport Rd SW, Calgary Address: 54077-2640 52 St NE, Calgary AB T1Y AB T2W 4X9. No: 20640961. 6S6. No: 20640994.

640962 ALBERTA LTD. Alberta Business 640995 ALBERTA LTD. Alberta Business Corporation Incorporated. 95 Jan 27 Registered Corporation Incorporated. 95 Jan 27 Registered Address: 726 10 St, Canmore AB, T0L 0M0. No: Address: 4 Floor-4943 50 St, Red Deer AB, T4N 20640962. 1Y1. No: 20640995.

655 THE ALBERTA GAZETTE, MARCH 15, 1995

640996 ALBERTA INC. Alberta Business 641022 ALBERTA LTD. Alberta Business Corporation Incorporated. 95 Jan 30 Registered Corporation Incorporated. 95 Jan 27 Registered Address: 600-5920 Macleod Trail S, Calgary AB Address: 333 1015 Centre St NW, Calgary AB T2H OK2. No: 20640996. T2E 2P8. No: 20641022.

640998 ALBERTA LTD. Alberta Business 641023 ALBERTA LTD. Alberta Business Corporation Incorporated. 95 Jan 27 Registered Corporation Incorporated. 95 Jan 27 Registered Address: 4 Floor-4943 50 St, Red Deer AB, T4N Address: 201-205 Main St NE, Slave Lake AB 1Y1. No: 20640998. TOG 2AO. No: 20641023.

640999 ALBERTA LTD. Alberta Business 641026 ALBERTA LTD. Alberta Business Corporation Incorporated. 95 Jan 27 Registered Corporation Incorporated. 95 Jan 27 Registered Address: 4 Floor-4943 50 St, Red Deer AB, T4N Address: 440 Templeview Dr NE, Calgary AB 1Y1. No: 20640999. T1Y 4L2. No: 20641026.

641000 ALBERTA LTD. Alberta Business 641032 ALBERTA LIMITED Alberta Business Corporation Incorporated. 95 Jan 27 Registered Corporation Incorporated. 95 Jan 27 Registered Address: 4 Floor-4943 50 St, Red Deer AB, T4N Address: 360-407 2 St SW, Calgary AB, T2P 1Y1. No: 20641000. 2Y3. No: 20641032.

641002 ALBERTA LTD. Alberta Business 641034 ALBERTA LIMITED Alberta Business Corporation Incorporated. 95 Jan 27 Registered Corporation Incorporated. 95 Jan 27 Registered Address: 4 Floor-4943 50 St, Red Deer AB, T4N Address: 700-1300 8 St SW, Calgary AB, T2R 1Y1. No: 20641002. 1B2. No: 20641034.

641003 ALBERTA LTD. Alberta Business 641036 ALBERTA LIMITED Alberta Business Corporation Incorporated. 95 Jan 30 Registered Corporation Incorporated. 95 Jan 27 Registered Address: 1301-5555 Calgary Tr S, Edmonton AB Address: 360-407 2 St SW, Calgary AB, T2P T6H 5P9. No: 20641003. 2Y3. No: 20641036.

641004 ALBERTA LTD. Alberta Business 641038 ALBERTA LIMITED Alberta Business Corporation Incorporated. 95 Jan 27 Registered Corporation Incorporated. 95 Jan 27 Registered Address: 4 Floor-4943 50 St, Red Deer AB, T4N Address: 360-407 2 St SW, Calgary AB, T2P 1Y1. No: 20641004. 2Y3. No: 20641038.

641005 ALBERTA LTD. Alberta Business 641039 ALBERTA LIMITED Alberta Business Corporation Incorporated. 95 Jan 27 Registered Corporation Incorporated. 95 Jan 27 Registered Address: 4 Floor-4943 50 St, Red Deer AB, T4N Address: 360-407 2 St SW, Calgary AB, T2P 1Y1. No: 20641005. 2Y3. No: 20641039.

641011 ALBERTA LTD. Alberta Business 641040 ALBERTA LIMITED Alberta Business Corporation Incorporated. 95 Jan 27 Registered Corporation Incorporated. 95 Jan 27 Registered Address: 3200-10180 101 St, Edmonton AB T5J Address: 360-407 2 St SW, Calgary AB, T2P 3W8. No: 20641011. 2Y3. No: 20641040.

641012 ALBERTA LTD. Alberta Business 641041 ALBERTA LIMITED Alberta Business Corporation Incorporated. 95 Feb 13 Registered Corporation Incorporated. 95 Jan 27 Registered Address: 117 50 St, Edson AB T7E 1V8. No: Address: 360-407 2 St SW, Calgary AB, T2P 20641012. 2Y3. No: 20641041.

641017 ALBERTA LTD. Alberta Business 641043 ALBERTA LIMITED Alberta Business Corporation Incorporated. 95 Jan 27 Registered Corporation Incorporated. 95 Jan 27 Registered Address: 3200-10180 101 St, Edmonton AB T5J Address: 360-407 2 St SW, Calgary AB, T2P 3W8. No: 20641017. 2Y3. No: 20641043.

641018 ALBERTA LTD. Alberta Business 641086 ALBERTA LTD. Alberta Business Corporation Incorporated. 95 Jan 27 Registered Corporation Incorporated. 95 Jan 30 Registered Address: 3200-10180 101 St, Edmonton AB T5J Address: 243 Abalone Pl NE, Calgary AB, T2A 3W8. No: 20641018. 6S2. No: 20641086.

641019 ALBERTA LTD. Alberta Business 641089 ALBERTA LTD. Alberta Business Corporation Incorporated. 95 Jan 27 Registered Corporation Incorporated. 95 Jan 30 Registered Address: 3200-10180 101 St, Edmonton AB T5J Address: 2 Floor-5233 49 Ave, Red Deer AB, 3W8. No: 20641019. T4N 6G5. No: 20641089.

641021 ALBERTA LTD. Alberta Business 641090 ALBERTA LTD. Alberta Business Corporation Incorporated. 95 Jan 27 Registered Corporation Incorporated. 95 Jan 30 Registered Address: 333 1015 Centre St NW, Calgary AB Address: 9246 34 Ave, Edmonton AB, T6E 5P2. T2E 2P8. No: 20641021. No: 20641090.

656 THE ALBERTA GAZETTE, MARCH 15, 1995

641093 ALBERTA LTD. Alberta Business 641130 ALBERTA LTD. Alberta Business Corporation Incorporated. 95 Jan 27 Registered Corporation Incorporated. 95 Jan 31 Registered Address: 11724 103 Ave, Edmonton AB, T5K Address: 125-Alder Dr, Hinton AB, T7V 1C7. 0S7. No: 20641093. No: 20641130.

641096 ALBERTA LTD. Alberta Business 641132 ALBERTA LTD. Alberta Business Corporation Incorporated. 95 Jan 27 Registered Corporation Incorporated. 95 Jan 31 Registered Address: 11724 103 Ave, Edmonton AB, T5K Address: 208-200 Boudreau Rd, St Albert Ab AB, 0S7. No: 20641096. T8N 6B9. No: 20641132.

641098 ALBERTA LTD. Alberta Business 641133 ALBERTA LTD. Alberta Business Corporation Incorporated. 95 Jan 27 Registered Corporation Incorporated. 95 Jan 31 Registered Address: 11220 69 St, Edmonton AB, T5B 1R5. Address: 9959 82 Ave, Edmonton AB, T6E 1Z1. No: 20641098. No: 20641133.

641100 ALBERTA LTD. Alberta Business 641134 ALBERTA LTD. Alberta Business Corporation Incorporated. 95 Jan 30 Registered Corporation Incorporated. 95 Jan 31 Registered Address: 1900-350 7 Ave SW, Calgary AB, T2P Address: 208-200 Boudreau Rd, St Albert AB, 3N9. No: 20641100. T8N 6B9. No: 20641134.

641101 ALBERTA LTD. Alberta Business 641135 ALBERTA LTD. Alberta Business Corporation Incorporated. 95 Jan 30 Registered Corporation Incorporated. 95 Jan 31 Registered Address: 60 Habitat Cres, Edmonton AB T5A Address: 2011-10060 Jasper Ave, Edmonton AB 2X7. No: 20641101. T5J 3R8. No: 20641135.

641102 ALBERTA LTD. Alberta Business 641137 ALBERTA LTD. Alberta Business Corporation Incorporated. 95 Jan 30 Registered Corporation Incorporated. 95 Jan 31 Registered Address: 1900-350 7 Ave SW, Calgary AB, T2P Address: 2011-10060 Jasper Ave, Edmonton AB 3N9. No: 20641102. T5J 3R8. No: 20641137.

641103 ALBERTA LTD. Alberta Business 641138 ALBERTA LTD. Alberta Business Corporation Incorporated. 95 Jan 30 Registered Corporation Incorporated. 95 Jan 31 Registered Address: 1900-350 7 Ave SW, Calgary AB, T2P Address: 2011-10060 Jasper Ave, Edmonton AB 3N9. No: 20641103. T5J 3R8. No: 20641138.

641104 ALBERTA LTD. Alberta Business 641141 ALBERTA LTD. Alberta Business Corporation Incorporated. 95 Jan 30 Registered Corporation Incorporated. 95 Jan 31 Registered Address: 1900-350 7 Ave SW, Calgary AB, T2P Address: 2011-10060 Jasper Ave, Edmonton AB 3N9. No: 20641104. T5J 3R8. No: 20641141.

641107 ALBERTA LTD. Alberta Business 641142 ALBERTA LTD. Alberta Business Corporation Incorporated. 95 Jan 27 Registered Corporation Incorporated. 95 Jan 31 Registered Address: 2 Floor-1138 Kensington Rd NW, Address: 2011-10060 Jasper Ave, Edmonton AB Calgary AB, T2N 3P3. No: 20641107. T5J 3R8. No: 20641142.

641112 ALBERTA LTD. Alberta Business 641143 ALBERTA LTD. Alberta Business Corporation Incorporated. 95 Jan 30 Registered Corporation Incorporated. 95 Jan 31 Registered Address: 900-400 4 Ave S, Lethbridge AB, T1J Address: 2011-10060 Jasper Ave, Edmonton AB 4E1. No: 20641112. T5J 3R8. No: 20641143.

641113 ALBERTA LTD. Alberta Business 641152 ALBERTA LTD. Alberta Business Corporation Incorporated. 95 Jan 30 Registered Corporation Incorporated. 95 Jan 30 Registered Address: 13616 34 St, Edmonton AB T5A 2Y5. Address: 280 Greenoch Cres, Edmonton AB T6L No: 20641113. 1B4. No: 20641152.

641115 ALBERTA LTD. Alberta Business 641155 ALBERTA LTD. Alberta Business Corporation Incorporated. 95 Jan 30 Registered Corporation Incorporated. 95 Jan 30 Registered Address: 2 Floor-5233 49 Ave, Red Deer AB, Address: 210A-5403 Crowchild Tr NW, Calgary T4N 6G5. No: 20641115. AB T3B 4Z1. No: 20641155.

641118 ALBERTA LTD. Alberta Business 641158 ALBERTA LTD. Alberta Business Corporation Incorporated. 95 Jan 30 Registered Corporation Incorporated. 95 Jan 30 Registered Address: 2500-10155 102 St, Edmonton AB, T5J Address: 19 Westbluff Rd SW, Calgary AB T3E 4G8. No: 20641118. 6W3. No: 20641158.

641129 ALBERTA INC. Alberta Business 641163 ALBERTA LTD. Alberta Business Corporation Incorporated. 95 Jan 30 Registered Corporation Incorporated. 95 Jan 31 Registered Address: 26-1609 Centre St NW, Calgary AB. Address: 10012 101 St, Peace River AB T8S 1S2. No: 20641129. No: 20641163.

657 THE ALBERTA GAZETTE, MARCH 15, 1995

641166 ALBERTA LTD. Alberta Business 641228 ALBERTA LTD. Alberta Business Corporation Incorporated. 95 Jan 31 Registered Corporation Incorporated. 95 Jan 31 Registered Address: 200-9803 101 Ave, Grande Prairie AB Address: 420-734 7 Ave SW, Calgary AB T2P T8V OX6. No: 20641166. 3P8. No: 20641228.

641168 ALBERTA LTD. Alberta Business 641229 ALBERTA LTD. Alberta Business Corporation Incorporated. 95 Jan 31 Registered Corporation Incorporated. 95 Jan 31 Registered Address: 200-9803 101 Ave, Grande Prairie AB Address: 5105 51 St, Drayton Valley AB T7A T8V OX6. No: 20641168. 1S7. No: 20641229.

641169 ALBERTA LTD. Alberta Business 641231 ALBERTA LTD. Alberta Business Corporation Incorporated. 95 Jan 31 Registered Corporation Incorporated. 95 Jan 31 Registered Address: 200-9803 101 Ave, Grande Prairie AB Address: 2200-411 1 St SE, Calgary AB T2G T8V OX6. No: 20641169. 5E7. No: 20641231.

641171 ALBERTA LTD. Alberta Business 641232 ALBERTA LTD. Alberta Business Corporation Incorporated. 95 Jan 31 Registered Corporation Incorporated. 95 Jan 31 Registered Address: 200-9803 101 Ave, Grande Prairie AB Address: 2200-411 1 St SE, Calgary AB T2G T8V OX6. No: 20641171. 5E7. No: 20641232.

641198 ALBERTA LTD. Alberta Business 641233 ALBERTA LTD. Alberta Business Corporation Incorporated. 95 Jan 31 Registered Corporation Incorporated. 95 Jan 31 Registered Address: 102-2411 4 St NW, Calgary AB T2M Address: 2200-411 1 St SE, Calgary AB T2G 2Z8. No: 20641198. 5E7. No: 20641233.

641199 ALBERTA LTD. Alberta Business 641234 ALBERTA LTD. Alberta Business Corporation Incorporated. 95 Jan 31 Registered Corporation Incorporated. 95 Jan 31 Registered Address: 102-2411 4 St NW, Calgary AB T2M Address: 2200-411 1 St SE, Calgary AB T2G 2Z8. No: 20641199. 5E7. No: 20641234.

641200 ALBERTA LTD. Alberta Business 641235 ALBERTA LTD. Alberta Business Corporation Incorporated. 95 Jan 31 Registered Corporation Incorporated. 95 Jan 31 Registered Address: 102-2411 4 St NW, Calgary AB T2M Address: 2200-411 1 St SE, Calgary AB T2G 2Z8. No: 20641200. 5E7. No: 20641235.

641204 ALBERTA INC. Alberta Business 641236 ALBERTA LTD. Alberta Business Corporation Incorporated. 95 Jan 30 Registered Corporation Incorporated. 95 Jan 31 Registered Address: 16 Mission Ave, St Albert AB T8N 1H4. Address: 2200-411 1 St SE, Calgary AB T2G No: 20641204. 5E7. No: 20641236.

641208 ALBERTA LTD. Alberta Business 641260 ALBERTA LTD. Alberta Business Corporation Incorporated. 95 Jan 30 Registered Corporation Incorporated. 95 Jan 31 Registered Address: 9936 107 St, Westlock AB TOG 2LO. Address: 3700-400 3 Ave SW, Calgary AB, T2P No: 20641208. 4H2. No: 20641260.

641209 ALBERTA LTD. Alberta Business 641261 ALBERTA LTD. Alberta Business Corporation Incorporated. 95 Jan 30 Registered Corporation Incorporated. 95 Jan 31 Registered Address: 9936 107 St, Westlock AB TOG 2LO. Address: 3700-400 3 Ave SW, Calgary AB, T2P No: 20641209. 4H2. No: 20641261.

641217 ALBERTA LTD. Alberta Business 641262 ALBERTA LTD. Alberta Business Corporation Incorporated. 95 Jan 31 Registered Corporation Incorporated. 95 Jan 31 Registered Address: 208-705 8 St, Canmore AB TOL OMO. Address: 3700-400 3 Ave SW, Calgary AB, T2P No: 20641217. 4H2. No: 20641262.

641224 ALBERTA LTD. Alberta Business 641263 ALBERTA LTD. Alberta Business Corporation Incorporated. 95 Jan 31 Registered Corporation Incorporated. 95 Jan 31 Registered Address: 706-10216 124 St, Edmonton AB T5N Address: 3700-400 3 Ave SW, Calgary AB, T2P 4A3. No: 20641224. 4H2. No: 20641263.

641225 ALBERTA LTD. Alberta Business 641264 ALBERTA LTD. Alberta Business Corporation Incorporated. 95 Jan 31 Registered Corporation Incorporated. 95 Jan 31 Registered Address: 5006 50 St, Barrhead AB T7N 1A2. No: Address: 3700-400 3 Ave SW, Calgary AB, T2P 20641225. 4H2. No: 20641264.

641226 ALBERTA LTD. Alberta Business 641265 ALBERTA LTD. Alberta Business Corporation Incorporated. 95 Jan 31 Registered Corporation Incorporated. 95 Jan 31 Registered Address: 5006 50 St, Barrhead AB T7N 1A2. No: Address: 3700-400 3 Ave SW, Calgary AB, T2P 20641226. 4H2. No: 20641265.

658 THE ALBERTA GAZETTE, MARCH 15, 1995

641266 ALBERTA LTD. Alberta Business 641293 ALBERTA LTD. Alberta Business Corporation Incorporated. 95 Jan 31 Registered Corporation Incorporated. 95 Jan 31 Registered Address: 3700-400 3 Ave SW, Calgary AB, T2P Address: 980-700 4 Ave SW, Calgary AB, T2P 4H2. No: 20641266. 3J4. No: 20641293.

641267 ALBERTA LTD. Alberta Business 641294 ALBERTA LTD. Alberta Business Corporation Incorporated. 95 Jan 31 Registered Corporation Continued. 88 Sep 02 Registered Address: 3700-400 3 Ave SW, Calgary AB, T2P Address: 1015 600 6 Ave SW, Calgary AB, T2P 4H2. No: 20641267. 0S5. No: 20641294.

641268 ALBERTA LTD. Alberta Business 641295 ALBERTA LTD. Alberta Business Corporation Incorporated. 95 Jan 31 Registered Corporation Incorporated. 95 Jan 31 Registered Address: 3700-400 3 Ave SW, Calgary AB, T2P Address: 202-703 6 Ave SW, Calgary AB, T2P 4H2. No: 20641268. OT9. No: 20641295.

641269 ALBERTA LTD. Alberta Business 641296 ALBERTA LTD. Alberta Business Corporation Incorporated. 95 Jan 31 Registered Corporation Incorporated. 95 Jan 31 Registered Address: 3700-400 3 Ave SW, Calgary AB, T2P Address: 202-703 6 Ave SW, Calgary AB, T2P 4H2. No: 20641269. OT9. No: 20641296.

641271 ALBERTA LTD. Alberta Business 641304 ALBERTA LTD. Alberta Business Corporation Incorporated. 95 Jan 31 Registered Corporation Incorporated. 95 Feb 01 Registered Address: 9913 100 Ave, Peace River AB, T8S Address: 509-5920 1A St SW, Calgary AB T2H 1S2. No: 20641271. OG3. No: 20641304.

641272 ALBERTA LTD. Alberta Business 641305 ALBERTA INC. Alberta Business Corporation Incorporated. 95 Jan 31 Registered Corporation Incorporated. 95 Feb 01 Registered Address: 224 1829 Ranchlands Blvd NW, Calgary Address: 1510-520 5 Ave SW, Calgary AB T2P AB, T3G 2A7. No: 20641272. 3R7. No: 20641305.

641273 ALBERTA LTD. Alberta Business 641306 ALBERTA INC. Alberta Business Corporation Incorporated. 95 Jan 31 Registered Corporation Incorporated. 95 Feb 01 Registered Address: 10814 82 Ave, Edmonton AB, T6E 2B3. Address: 1510-520 5 Ave SW, Calgary AB T2P No: 20641273. 3R7. No: 20641306.

641274 ALBERTA INC. Alberta Business 641307 ALBERTA INC. Alberta Business Corporation Incorporated. 95 Jan 31 Registered Corporation Incorporated. 95 Feb 01 Registered Address: 194-3803 Calgary Tr S Suite 1426, Address: 1510-520 5 Ave SW, Calgary AB T2P Edmonton AB, T6K 1W8. No: 20641274. 3R7. No: 20641307.

641275 ALBERTA LTD. Alberta Business 641308 ALBERTA INC. Alberta Business Corporation Incorporated. 95 Jan 31 Registered Corporation Incorporated. 95 Feb 01 Registered Address: 1600-10205 101 St, Edmonton AB, T5J Address: 1510-520 5 Ave SW, Calgary AB T2P 2Z2. No: 20641275. 3R7. No: 20641308.

641277 ALBERTA LTD. Alberta Business 641309 ALBERTA LTD. Alberta Business Corporation Incorporated. 95 Jan 31 Registered Corporation Incorporated. 95 Feb 01 Registered Address: 1-11265 31 Ave, Edmonton AB, T6J Address: 979 Riverbend Dr SE, Calgary AB T2C 3V7. No: 20641277. 3R8. No: 20641309.

641279 ALBERTA LTD. Alberta Business 641313 ALBERTA LTD. Alberta Business Corporation Incorporated. 95 Jan 31 Registered Corporation Incorporated. 95 Jan 31 Registered Address: 1810-10149 Saskatchewan Dr, Address: 2700-801 6 Ave SW, Calgary AB, T2P Edmonton AB, T6E 6B6. No: 20641279. 3W2. No: 20641313.

641283 ALBERTA LTD. Alberta Business 641314 ALBERTA LTD. Alberta Business Corporation Incorporated. 95 Feb 14 Registered Corporation Incorporated. 95 Jan 31 Registered Address: 101-5111 50 Ave, Wetaskiwin AB T9A Address: 9008 Bayridge Dr SW, Calgary AB, OS5. No: 20641283. T2V 3N2. No: 20641314.

641284 ALBERTA LTD. Alberta Business 641315 ALBERTA INC. Alberta Business Corporation Incorporated. 95 Feb 14 Registered Corporation Incorporated. 95 Jan 31 Registered Address: 101-5111 50 Ave, Wetaskiwin AB T9A Address: 506-5241 Calgary Tr, Edmonton AB, OS5. No: 20641284. T6H 5G8. No: 20641315.

641292 ALBERTA LTD. Alberta Business 641317 ALBERTA LTD. Alberta Business Corporation Incorporated. 95 Jan 31 Registered Corporation Incorporated. 95 Jan 31 Registered Address: 9440 60 Ave, Edmonton AB, T6E 0C1. Address: Box 6539 121 Jasper St, Hinton AB, No: 20641292. T7V 1X7. No: 20641317.

659 THE ALBERTA GAZETTE, MARCH 15, 1995

641337 ALBERTA LTD. Alberta Business 641382 ALBERTA LTD. Alberta Business Corporation Incorporated. 95 Feb 01 Registered Corporation Incorporated. 95 Feb 01 Registered Address: 4819 51 St, Stettler AB TOC 2LO. No: Address: 1710-505 3 St SW, Calgary AB T2P 20641337. 3E6. No: 20641382.

641339 ALBERTA LTD. Alberta Business 641383 ALBERTA LIMITED Alberta Business Corporation Incorporated. 95 Feb 01 Registered Corporation Incorporated. 95 Feb 01 Registered Address: 2F-5233 49 Ave, Red Deer AB T4N Address: 360-407 2 St SW, Calgary AB T2P 2Y3. 6G5. No: 20641339. No: 20641383.

641346 ALBERTA LTD. Alberta Business 641385 ALBERTA LIMITED Alberta Business Corporation Incorporated. 95 Feb 01 Registered Corporation Incorporated. 95 Feb 01 Registered Address: 2-4716 91 Ave, Edmonton AB T6B 2L1. Address: 360-407 2 St SW, Calgary AB T2P 2Y3. No: 20641346. No: 20641385.

641349 ALBERTA LTD. Alberta Business 641386 ALBERTA LIMITED Alberta Business Corporation Incorporated. 95 Feb 01 Registered Corporation Incorporated. 95 Feb 01 Registered Address: 2-4716 91 Ave, Edmonton AB T6B 2L1. Address: 360-407 2 St SW, Calgary AB T2P 2Y3. No: 20641349. No: 20641386.

641350 ALBERTA LTD. Alberta Business 641388 ALBERTA LIMITED Alberta Business Corporation Incorporated. 95 Feb 01 Registered Corporation Incorporated. 95 Feb 01 Registered Address: 110 Brewster Dr, Hinton AB T7V 1B4. Address: 360-407 2 St SW, Calgary AB T2P 2Y3. No: 20641350. No: 20641388.

641351 ALBERTA LTD. Alberta Business 641389 ALBERTA LIMITED Alberta Business Corporation Incorporated. 95 Feb 01 Registered Corporation Incorporated. 95 Feb 01 Registered Address: 110 Brewster Dr, Hinton AB T7V 1B4. Address: 360-407 2 St SW, Calgary AB T2P 2Y3. No: 20641351. No: 20641389.

641363 ALBERTA INC. Alberta Business 641391 ALBERTA LIMITED Alberta Business Corporation Incorporated. 95 Feb 01 Registered Corporation Incorporated. 95 Feb 01 Registered Address: 156 Strathcona Rd SW, Calgary AB T3H Address: 360-407 2 St SW, Calgary AB T2P 2Y3. 1P3. No: 20641363. No: 20641391.

641365 ALBERTA LTD. Alberta Business 641405 ALBERTA INC. Alberta Business Corporation Incorporated. 95 Feb 01 Registered Corporation Incorporated. 95 Feb 01 Registered Address: 222-110 8 Ave SW, Calgary AB T2P Address: 231 10601 Southport Rd SW, Calgary 3T9. No: 20641365. AB T2W 3M6. No: 20641405.

641368 ALBERTA INC. Alberta Business 641425 ALBERTA LTD. Alberta Business Corporation Incorporated. 95 Feb 01 Registered Corporation Incorporated. 95 Feb 02 Registered Address: 812A 16 Ave SW, Calgary AB T2R Address: Homestead Land Disc N.e.32-42-1 W5. OS9. No: 20641368. No: 20641425.

641371 ALBERTA LTD. Alberta Business 641431 ALBERTA LTD. Alberta Business Corporation Incorporated. 95 Feb 01 Registered Corporation Incorporated. 95 Feb 02 Registered Address: 1-9301 50 St, Edmonton AB T6B 2L5. Address: 210-17010 103 Ave, Edmonton AB T5S No: 20641371. 1K7. No: 20641431.

641373 ALBERTA LTD. Alberta Business 641433 ALBERTA LTD. Alberta Business Corporation Incorporated. 95 Feb 01 Registered Corporation Incorporated. 95 Feb 02 Registered Address: 2F-5233 49 Ave, Red Deer AB T4N Address: 210-17010 103 Ave, Edmonton AB T5S 6G5. No: 20641373. 1K7. No: 20641433.

641379 ALBERTA LTD. Alberta Business 641434 ALBERTA LTD. Alberta Business Corporation Incorporated. 95 Feb 01 Registered Corporation Incorporated. 95 Feb 02 Registered Address: 1710-505 3 St SW, Calgary AB T2P Address: 210-17010 103 Ave, Edmonton AB T5S 3E6. No: 20641379. 1K7. No: 20641434.

641380 ALBERTA LTD. Alberta Business 641435 ALBERTA LTD. Alberta Business Corporation Incorporated. 95 Feb 01 Registered Corporation Incorporated. 95 Feb 02 Registered Address: 1710-505 3 St SW, Calgary AB T2P Address: 210-17010 103 Ave, Edmonton AB T5S 3E6. No: 20641380. 1K7. No: 20641435.

641381 ALBERTA LTD. Alberta Business 641442 ALBERTA LTD. Alberta Business Corporation Incorporated. 95 Feb 01 Registered Corporation Incorporated. 95 Feb 02 Registered Address: 1710-505 3 St SW, Calgary AB T2P Address: 1700-10235 101 St, Edmonton AB T5J 3E6. No: 20641381. 3G1. No: 20641442.

660 THE ALBERTA GAZETTE, MARCH 15, 1995

641443 ALBERTA INC. Alberta Business 641458 ALBERTA LTD. Alberta Business Corporation Incorporated. 95 Feb 01 Registered Corporation Incorporated. 95 Feb 02 Registered Address: 812A 16 Ave SW, Calgary AB, T2R Address: 612 3 Ave S, Lethbridge AB T1J 4A2. 0S9. No: 20641443. No: 20641458.

641444 ALBERTA LTD. Alberta Business 641459 ALBERTA LTD. Alberta Business Corporation Incorporated. 95 Feb 02 Registered Corporation Incorporated. 95 Feb 02 Registered Address: 1700-10235 101 St, Edmonton AB T5J Address: 612 3 Ave S, Lethbridge AB T1J 4A2. 3G1. No: 20641444. No: 20641459.

641445 ALBERTA LTD. Alberta Business 641460 ALBERTA LTD. Alberta Business Corporation Incorporated. 95 Feb 02 Registered Corporation Incorporated. 95 Feb 01 Registered Address: 612 3 Ave S, Lethbridge AB T1J 4A2. Address: 1130-10201 Southport Rd SW, Calgary No: 20641445. AB, T2W 4X9. No: 20641460.

641447 ALBERTA INC. Alberta Business 641463 ALBERTA LTD. Alberta Business Corporation Incorporated. 95 Feb 01 Registered Corporation Incorporated. 95 Feb 01 Registered Address: 812A 16 Ave SW, Calgary AB, T2R Address: 9825 101 St, Grande Cache AB, T0E 0S9. No: 20641447. 0Y0. No: 20641463.

641448 ALBERTA LTD. Alberta Business 641466 ALBERTA LIMITED Alberta Business Corporation Incorporated. 95 Feb 02 Registered Corporation Incorporated. 95 Feb 01 Registered Address: 612 3 Ave S, Lethbridge AB T1J 4A2. Address: 10337 98 Ave, Grande Cache AB, T0E No: 20641448. 0Y0. No: 20641466.

641449 ALBERTA LTD. Alberta Business 641468 ALBERTA LTD. Alberta Business Corporation Incorporated. 95 Feb 02 Registered Corporation Incorporated. 95 Feb 02 Registered Address: 612 3 Ave S, Lethbridge AB T1J 4A2. Address: 202-740 4 Ave S, Lethbridge AB T1J No: 20641449. ON9. No: 20641468.

641450 ALBERTA LTD. Alberta Business 641470 ALBERTA LTD. Alberta Business Corporation Incorporated. 95 Feb 01 Registered Corporation Incorporated. 95 Feb 01 Registered Address: 313-11523 100 Ave, Edmonton AB, Address: 423 135 Ave SE, Calgary AB, T2J 5E6. T5K 0J8. No: 20641450. No: 20641470.

641451 ALBERTA LTD. Alberta Business 641471 ALBERTA LTD. Alberta Business Corporation Incorporated. 95 Feb 02 Registered Corporation Incorporated. 95 Feb 02 Registered Address: 612 3 Ave S, Lethbridge AB T1J 4A2. Address: 500-1110 Centre S North, Calgary AB No: 20641451. T2E 2R2. No: 20641471.

641452 ALBERTA LTD. Alberta Business 641473 ALBERTA INC. Alberta Business Corporation Incorporated. 95 Feb 02 Registered Corporation Incorporated. 95 Feb 01 Registered Address: 612 3 Ave S, Lethbridge AB T1J 4A2. Address: 2039 37 St SE, Calgary AB, T2B 0Y6. No: 20641452. No: 20641473.

641453 ALBERTA LTD. Alberta Business 641475 ALBERTA LTD. Alberta Business Corporation Incorporated. 95 Feb 01 Registered Corporation Incorporated. 95 Feb 02 Registered Address: 10263 178 St, Edmonton AB, T5S 1M3. Address: 2200-10155 102 St, Edmonton AB T5J No: 20641453. 4G8. No: 20641475.

641454 ALBERTA LTD. Alberta Business 641476 ALBERTA LTD. Alberta Business Corporation Incorporated. 95 Feb 02 Registered Corporation Incorporated. 95 Feb 01 Registered Address: 612 3 Ave S, Lethbridge AB T1J 4A2. Address: 600-700 4 Ave SW, Calgary AB, T2P No: 20641454. 3J4. No: 20641476.

641455 ALBERTA LTD. Alberta Business 641478 ALBERTA LTD. Alberta Business Corporation Incorporated. 95 Feb 02 Registered Corporation Incorporated. 95 Feb 02 Registered Address: 612 3 Ave S, Lethbridge AB T1J 4A2. Address: 2200-10155 102 St, Edmonton AB T5J No: 20641455. 4G8. No: 20641478.

641456 ALBERTA LTD. Alberta Business 641479 ALBERTA LTD. Alberta Business Corporation Incorporated. 95 Feb 02 Registered Corporation Incorporated. 95 Feb 02 Registered Address: 612 3 Ave S, Lethbridge AB T1J 4A2. Address: 2200-10155 102 St, Edmonton AB T5J No: 20641456. 4G8. No: 20641479.

641457 ALBERTA LTD. Alberta Business 641480 ALBERTA LTD. Alberta Business Corporation Incorporated. 95 Feb 01 Registered Corporation Incorporated. 95 Feb 01 Registered Address: 2700-801 6 Ave SW, Calgary AB, T2P Address: 600-700 4 Ave SW, Calgary AB, T2P 3W2. No: 20641457. 3J4. No: 20641480.

661 THE ALBERTA GAZETTE, MARCH 15, 1995

641481 ALBERTA LTD. Alberta Business 641502 ALBERTA INC. Alberta Business Corporation Incorporated. 95 Feb 02 Registered Corporation Incorporated. 95 Feb 02 Registered Address: 2200-10155 102 St, Edmonton AB T5J Address: 1400-700 4 Ave SW, Calgary AB T2P 4G8. No: 20641481. 3J4. No: 20641502.

641482 ALBERTA LTD. Alberta Business 641503 ALBERTA INC. Alberta Business Corporation Incorporated. 95 Feb 01 Registered Corporation Incorporated. 95 Feb 02 Registered Address: 14344 123 St, Edmonton AB, T5X 3M2. Address: 1400-700 4 Ave SW, Calgary AB T2P No: 20641482. 3J4. No: 20641503.

641485 ALBERTA LTD. Alberta Business 641504 ALBERTA INC. Alberta Business Corporation Incorporated. 95 Feb 01 Registered Corporation Incorporated. 95 Feb 02 Registered Address: 2 Carmel Court, Sherwood Park AB, Address: 1400-700 4 Ave SW, Calgary AB T2P T8A 5A4. No: 20641485. 3J4. No: 20641504.

641486 ALBERTA LTD. Alberta Business 641505 ALBERTA LTD. Alberta Business Corporation Incorporated. 95 Feb 02 Registered Corporation Incorporated. 95 Feb 02 Registered Address: 302-10104 101 Ave, Grande Prairie AB Address: 91 Ranchridge Dr NW, Calgary AB, T8V OY3. No: 20641486. T3G 1W1. No: 20641505.

641488 ALBERTA LTD. Alberta Business 641506 ALBERTA LTD. Alberta Business Corporation Incorporated. 95 Feb 01 Registered Corporation Incorporated. 95 Feb 02 Registered Address: 1600G-10205 101 St, Edmonton AB, Address: 5105 49 St, Lloydminster AB, T9V 0K3. T5J 2Z2. No: 20641488. No: 20641506.

641490 ALBERTA INC. Alberta Business 641509 ALBERTA LTD. Alberta Business Corporation Incorporated. 95 Feb 02 Registered Corporation Incorporated. 95 Feb 02 Registered Address: 908-5940 Macleod Tr SW, Calgary AB, Address: 5105 49 St, Lloydminster AB, T9V 0K3. T2H 2G4. No: 20641490. No: 20641509.

641492 ALBERTA LTD. Alberta Business 641510 ALBERTA LTD. Alberta Business Corporation Incorporated. 95 Feb 02 Registered Corporation Incorporated. 95 Feb 02 Registered Address: 311 Deerside Pl SE, Calgary AB, T2J Address: 800-10310 Jasper Ave, Edmonton AB, 5W9. No: 20641492. T5J 2W4. No: 20641510.

641493 ALBERTA INC. Alberta Business 641511 ALBERTA INC. Alberta Business Corporation Incorporated. 95 Feb 02 Registered Corporation Incorporated. 95 Feb 02 Registered Address: 1400-700 4 Ave SW, Calgary AB T2P Address: 201-93 McLeod Ave, Spruce Grove AB 3J4. No: 20641493. T7X 2Z9. No: 20641511.

641496 ALBERTA INC. Alberta Business 641512 ALBERTA LTD. Alberta Business Corporation Incorporated. 95 Feb 02 Registered Corporation Incorporated. 95 Feb 02 Registered Address: 1400-700 4 Ave SW, Calgary AB T2P Address: 800-10310 Jasper Ave, Edmonton AB, 3J4. No: 20641496. T5J 2W4. No: 20641512.

641497 ALBERTA LTD. Alberta Business 641514 ALBERTA LTD. Alberta Business Corporation Incorporated. 95 Feb 02 Registered Corporation Incorporated. 95 Feb 02 Registered Address: 202-4921 49 St, Red Deer AB, T4N Address: 600-700 4 Ave SW, Calgary AB, T2P 1V2. No: 20641497. 3J4. No: 20641514.

641498 ALBERTA INC. Alberta Business 641516 ALBERTA LTD. Alberta Business Corporation Incorporated. 95 Feb 02 Registered Corporation Incorporated. 95 Feb 02 Registered Address: 1400-700 4 Ave SW, Calgary AB T2P Address: 600-700 4 Ave SW, Calgary AB, T2P 3J4. No: 20641498. 3J4. No: 20641516.

641499 ALBERTA INC. Alberta Business 641523 ALBERTA LTD. Alberta Business Corporation Incorporated. 95 Feb 02 Registered Corporation Incorporated. 95 Feb 02 Registered Address: 1400-700 4 Ave SW, Calgary AB T2P Address: 601-4808 Ross St, Red Deer AB T4N 3J4. No: 20641499. 1X5. No: 20641523.

641500 ALBERTA LTD. Alberta Business 641531 ALBERTA LTD. Alberta Business Corporation Incorporated. 95 Feb 02 Registered Corporation Incorporated. 95 Feb 03 Registered Address: 91 Ranchridge Dr NW, Calgary AB, Address: 418-715 5 Ave SW, Calgary AB T2P T3G 1W1. No: 20641500. 2X6. No: 20641531.

641501 ALBERTA INC. Alberta Business 641532 ALBERTA LTD. Alberta Business Corporation Incorporated. 95 Feb 02 Registered Corporation Incorporated. 95 Feb 03 Registered Address: 1400-700 4 Ave SW, Calgary AB T2P Address: 418-715 5 Ave SW, Calgary AB T2P 3J4. No: 20641501. 2X6. No: 20641532.

662 THE ALBERTA GAZETTE, MARCH 15, 1995

641540 ALBERTA LTD. Alberta Business 641570 ALBERTA LTD. Alberta Business Corporation Incorporated. 95 Feb 03 Registered Corporation Incorporated. 95 Feb 03 Registered Address: 805-808 4 Ave SW, Calgary AB T2P Address: 2500-10104 103 Ave, Edmonton AB 3E8. No: 20641540. T5J 1V3. No: 20641570.

641541 ALBERTA LTD. Alberta Business 641571 ALBERTA LTD. Alberta Business Corporation Incorporated. 95 Feb 03 Registered Corporation Incorporated. 95 Feb 03 Registered Address: 805-808 4 Ave SW, Calgary AB T2P Address: 2500-10104 103 Ave, Edmonton AB 3E8. No: 20641541. T5J 1V3. No: 20641571.

641543 ALBERTA LTD. Alberta Business 641572 ALBERTA LTD. Alberta Business Corporation Incorporated. 95 Feb 03 Registered Corporation Incorporated. 95 Feb 03 Registered Address: 805-808 4 Ave SW, Calgary AB T2P Address: 2500-10104 103 Ave, Edmonton AB 3E8. No: 20641543. T5J 1V3. No: 20641572.

641544 ALBERTA LTD. Alberta Business 641573 ALBERTA LTD. Alberta Business Corporation Incorporated. 95 Feb 03 Registered Corporation Incorporated. 95 Feb 03 Registered Address: 805-808 4 Ave SW, Calgary AB T2P Address: 2500-10104 103 Ave, Edmonton AB 3E8. No: 20641544. T5J 1V3. No: 20641573.

641545 ALBERTA LTD. Alberta Business 641575 ALBERTA LTD. Alberta Business Corporation Incorporated. 95 Feb 03 Registered Corporation Incorporated. 95 Feb 01 Registered Address: 805-808 4 Ave SW, Calgary AB T2P Address: 1710-505 3 St SW, Calgary AB T2P 3E8. No: 20641545. 3E6. No: 20641575.

641547 ALBERTA LTD. Alberta Business 641589 ALBERTA LTD. Alberta Business Corporation Incorporated. 95 Feb 03 Registered Corporation Incorporated. 95 Jan 24 Registered Address: 805-808 4 Ave SW, Calgary AB T2P Address: 2700 645 7 Av SW, Calgary AB, T2P 3E8. No: 20641547. 4G8. No: 20641589.

641548 ALBERTA LTD. Alberta Business 641593 ALBERTA LTD. Alberta Business Corporation Incorporated. 95 Feb 03 Registered Corporation Incorporated. 95 Jan 24 Registered Address: 805-808 4 Ave SW, Calgary AB T2P Address: 2700 645 7 Av SW, Calgary AB, T2P 3E8. No: 20641548. 4G8. No: 20641593.

641549 ALBERTA LTD. Alberta Business 641616 ALBERTA LTD. Alberta Business Corporation Incorporated. 95 Feb 03 Registered Corporation Incorporated. 95 Feb 03 Registered Address: 805-808 4 Ave SW, Calgary AB T2P Address: 601-4808 Ross St, Red Deer AB, 4N 3E8. No: 20641549. 1X5. No: 20641616.

641550 ALBERTA LTD. Alberta Business 641617 ALBERTA LTD. Alberta Business Corporation Incorporated. 95 Feb 03 Registered Corporation Incorporated. 95 Feb 03 Registered Address: 805-808 4 Ave SW, Calgary AB T2P Address: NW 8 35 27 W4. No: 20641617. 3E8. No: 20641550. 641619 ALBERTA LTD. Alberta Business 641551 ALBERTA LTD. Alberta Business Corporation Incorporated. 95 Feb 03 Registered Corporation Incorporated. 95 Feb 03 Registered Address: SW 16 39 21 4. No: 20641619. Address: 8-5602 4 St NW, Calgary AB T2K 1B2. No: 20641551. 641620 ALBERTA LTD. Alberta Business Corporation Incorporated. 95 Feb 03 Registered 641556 ALBERTA LTD. Alberta Business Address: 418-715 5 Ave SW, Calgary AB, T2P Corporation Incorporated. 95 Feb 03 Registered 2X6. No: 20641620. Address: 8-5602 4 St NW, Calgary AB T2K 1B2. No: 20641556. 641623 ALBERTA LTD. Alberta Business Corporation Incorporated. 95 Feb 03 Registered 641564 ALBERTA LTD. Alberta Business Address: 418-715 5 Ave SW, Calgary AB, T2P Corporation Incorporated. 95 Feb 03 Registered 2X6. No: 20641623. Address: 213 Pembina Ave, Hinton AB T7V 1X4. No: 20641564. 641624 ALBERTA LTD. Alberta Business Corporation Incorporated. 95 Feb 03 Registered 641565 ALBERTA LTD. Alberta Business Address: 418-715 5 Ave SW, Calgary AB, T2P Corporation Incorporated. 95 Feb 03 Registered 2X6. No: 20641624. Address: 213 Pembina Ave, Hinton AB T7V 1X4. No: 20641565. 641625 ALBERTA LTD. Alberta Business Corporation Incorporated. 95 Feb 03 Registered 641569 ALBERTA LTD. Alberta Business Address: 807-400 4 Ave S, Lethbridge AB, T1J Corporation Incorporated. 95 Feb 03 Registered 4E1. No: 20641625. Address: 2500-10104 103 Ave, Edmonton AB T5J 1V3. No: 20641569.

663 THE ALBERTA GAZETTE, MARCH 15, 1995

641627 ALBERTA LTD. Alberta Business 641717 ALBERTA LTD. Alberta Business Corporation Incorporated. 95 Feb 03 Registered Corporation Incorporated. 95 Feb 03 Registered Address: 807-400 4 Ave S, Lethbridge AB, T1J Address: 601-4808 Ross St, Red Deer AB T4N 4E1. No: 20641627. 1X5. No: 20641717.

641682 ALBERTA LTD. Alberta Business 641726 ALBERTA INC. Alberta Business Corporation Incorporated. 95 Feb 03 Registered Corporation Incorporated. 95 Feb 06 Registered Address: 15183 19 St, Edmonton AB T5Y 2R7. Address: 250-999 8 St SW, Calgary AB T2R 1J5. No: 20641682. No: 20641726.

641690 ALBERTA LTD. Alberta Business 641728 ALBERTA INC. Alberta Business Corporation Incorporated. 95 Feb 03 Registered Corporation Incorporated. 95 Feb 06 Registered Address: 4908 30 Ave, Edmonton AB T6L 4R5. Address: 250-999 8 St SW, Calgary AB T2R 1J5. No: 20641690. No: 20641728.

641693 ALBERTA LTD. Alberta Business 641732 ALBERTA INC. Alberta Business Corporation Incorporated. 95 Feb 03 Registered Corporation Incorporated. 95 Feb 06 Registered Address: 5401A 50 Ave, Taber AB TOK 2GO. Address: 307-4822 50 St, Red Deer AB T4N 1X4. No: 20641693. No: 20641732.

641696 ALBERTA LTD. Alberta Business 641733 ALBERTA INC. Alberta Business Corporation Incorporated. 95 Feb 03 Registered Corporation Incorporated. 95 Feb 06 Registered Address: 5401A 50 Ave, Taber AB TOK 2GO. Address: 307-4822 50 St, Red Deer AB T4N 1X4. No: 20641696. No: 20641733.

641697 ALBERTA LTD. Alberta Business 641735 ALBERTA LTD. Alberta Business Corporation Incorporated. 95 Feb 03 Registered Corporation Incorporated. 95 Feb 06 Registered Address: 1900-350 Seventh Ave SW, Calgary AB Address: 9936 107 St, Westlock AB TOG 2LO. T2P 3N9. No: 20641697. No: 20641735.

641698 ALBERTA LTD. Alberta Business 641736 ALBERTA LTD. Alberta Business Corporation Incorporated. 95 Feb 03 Registered Corporation Incorporated. 95 Feb 06 Registered Address: 248 Scarboro Ave SW, Calgary AB T3C Address: 9936 107 St, Westlock AB TOG 2LO. 2H3. No: 20641698. No: 20641736.

641701 ALBERTA LTD. Alberta Business 641740 ALBERTA LTD. Alberta Business Corporation Incorporated. 95 Feb 03 Registered Corporation Incorporated. 95 Feb 06 Registered Address: 3311 Barr Road NW, Calgary AB T2L Address: 76 Holly St NW, Calgary AB T2K 2C8. 1M7. No: 20641701. No: 20641740.

641702 ALBERTA LTD. Alberta Business 641741 ALBERTA LTD. Alberta Business Corporation Incorporated. 95 Feb 03 Registered Corporation Incorporated. 95 Feb 06 Registered Address: 1503 19 St NW, Calgary AB T2N 2K2. Address: 1-5035 49 St, Innisfail AB T4G 1V3. No: 20641702. No: 20641741.

641706 ALBERTA LTD. Alberta Business 641743 ALBERTA LTD. Alberta Business Corporation Incorporated. 95 Feb 03 Registered Corporation Incorporated. 95 Feb 06 Registered Address: 300-255 17 Ave SW, Calgary AB T2S Address: 1-5035 49 St, Innisfail AB T4G 1V3. 2T8. No: 20641706. No: 20641743.

641708 ALBERTA LTD. Alberta Business 641749 ALBERTA LTD. Alberta Business Corporation Incorporated. 95 Feb 03 Registered Corporation Incorporated. 95 Feb 06 Registered Address: 200-10432 Jasper Ave, Edmonton AB Address: 1-9301 50 St, Edmonton AB T6B 2L5. T5J 1Z3. No: 20641708. No: 20641749.

641711 ALBERTA LTD. Alberta Business 641755 ALBERTA LTD. Alberta Business Corporation Incorporated. 95 Feb 03 Registered Corporation Incorporated. 95 Feb 06 Registered Address: 200-10432 Jasper Ave, Edmonton AB Address: 2F-822 8 St, Canmore AB TOL OMO. T5J 1Z3. No: 20641711. No: 20641755.

641714 ALBERTA LTD. Alberta Business 641756 ALBERTA LTD. Alberta Business Corporation Incorporated. 95 Feb 03 Registered Corporation Incorporated. 95 Feb 06 Registered Address: 200-10432 Jasper Ave, Edmonton AB Address: 2600-10104 103 Ave, Edmonton AB T5J 1Z3. No: 20641714. T5J OH8. No: 20641756.

641716 ALBERTA LTD. Alberta Business 641757 ALBERTA LTD. Alberta Business Corporation Incorporated. 95 Feb 03 Registered Corporation Incorporated. 95 Feb 06 Registered Address: 601-4808 Ross St, Red Deer AB T4N Address: 2600-10104 103 Ave, Edmonton AB 1X5. No: 20641716. T5J OH8. No: 20641757.

664 THE ALBERTA GAZETTE, MARCH 15, 1995

641758 ALBERTA LTD. Alberta Business 641814 ALBERTA LTD. Alberta Business Corporation Incorporated. 95 Feb 06 Registered Corporation Incorporated. 95 Feb 07 Registered Address: 2600-10104 103 Ave, Edmonton AB Address: 202-10027 101 Ave, Grande Prairie AB T5J OH8. No: 20641758. T8V OX9. No: 20641814.

641759 ALBERTA LTD. Alberta Business 641815 ALBERTA LTD. Alberta Business Corporation Incorporated. 95 Feb 06 Registered Corporation Incorporated. 95 Feb 07 Registered Address: 2600-10104 103 Ave, Edmonton AB Address: 202-10027 101 Ave, Grande Prairie AB T5J OH8. No: 20641759. T8V OX9. No: 20641815.

641760 ALBERTA LTD. Alberta Business 641817 ALBERTA LTD. Alberta Business Corporation Incorporated. 95 Feb 06 Registered Corporation Incorporated. 95 Feb 07 Registered Address: 2600-10104 103 Ave, Edmonton AB Address: 300-116 8 Ave SW, Calgary AB T2P T5J OH8. No: 20641760. 1B3. No: 20641817.

641763 ALBERTA LTD. Alberta Business 641849 ALBERTA LTD. Alberta Business Corporation Incorporated. 95 Feb 06 Registered Corporation Incorporated. 95 Feb 06 Registered Address: 51 Arbour Glen Cl NW, Calgary AB Address: D+(sec)00 Tp O69 R16 M4. No: T3G 3Y6. No: 20641763. 20641849.

641770 ALBERTA LTD. Alberta Business 641850 ALBERTA LTD. Alberta Business Corporation Incorporated. 95 Feb 06 Registered Corporation Incorporated. 95 Feb 07 Registered Address: 704 120 Ave SW, Calgary AB T2W Address: 600-220 4 St S, Lethbridge AB T1J 4J7. 1R3. No: 20641770. No: 20641850.

641777 ALBERTA LTD. Alberta Business 641851 ALBERTA LTD. Alberta Business Corporation Incorporated. 95 Feb 06 Registered Corporation Incorporated. 95 Feb 07 Registered Address: 5801 46 St, Taber AB TOK 2GO. No: Address: 600-220 4 St S, Lethbridge AB T1J 4J7. 20641777. No: 20641851.

641779 ALBERTA LTD. Alberta Business 641853 ALBERTA LTD. Alberta Business Corporation Incorporated. 95 Feb 06 Registered Corporation Incorporated. 95 Feb 07 Registered Address: 800-933 17 Ave SW, Calgary AB T2T Address: Apt 104-4520 47 St, Leduc AB T9E 5R6. No: 20641779. 4P5. No: 20641853.

641786 ALBERTA INC. Alberta Business 641855 ALBERTA LTD. Alberta Business Corporation Incorporated. 95 Feb 06 Registered Corporation Incorporated. 95 Feb 07 Registered Address: 1231 Potter Greens Dr, Edmonton AB Address: 225 Heagle Cres, Edmonton AB T6R T5T 5Y7. No: 20641786. 1V6. No: 20641855.

641789 ALBERTA LTD. Alberta Business 641857 ALBERTA LTD. Alberta Business Corporation Incorporated. 95 Feb 06 Registered Corporation Incorporated. 95 Feb 07 Registered Address: 1600G-10205 101 St, Edmonton AB T5J Address: 101-5001 49 Ave, Bonnyville AB T9N 2Z2. No: 20641789. 2J3. No: 20641857.

641790 ALBERTA LTD. Alberta Business 641858 ALBERTA LTD. Alberta Business Corporation Incorporated. 95 Feb 06 Registered Corporation Incorporated. 95 Feb 07 Registered Address: 4260 50 St, Gibbons AB TOA 1NO. Address: 101-5001 49 Ave, Bonnyville AB T9N No: 20641790. 2J3. No: 20641858.

641798 ALBERTA LTD. Alberta Business 641860 ALBERTA INC. Alberta Business Corporation Incorporated. 95 Feb 06 Registered Corporation Incorporated. 95 Feb 07 Registered Address: 8012 182A St, Edmonton AB T5T OV1. Address: 600-5920 Macleod Trail S, Calgary AB No: 20641798. T2H OK2. No: 20641860.

641807 ALBERTA LTD. Alberta Business 641880 ALBERTA LTD. Alberta Business Corporation Incorporated. 95 Feb 07 Registered Corporation Incorporated. 95 Feb 07 Registered Address: 11931 138 Ave, Edmonton AB T5X Address: 800-10310 Jasper Ave, Edmonton AB 4K1. No: 20641807. T5J 2W4. No: 20641880.

641812 ALBERTA LTD. Alberta Business 641883 ALBERTA LTD. Alberta Business Corporation Incorporated. 95 Feb 07 Registered Corporation Incorporated. 95 Feb 07 Registered Address: 1400-350 7 Ave SW, Calgary AB T2P Address: 204-2635 37 Ave NE, Calgary AB T1Y 3N9. No: 20641812. 5Z7. No: 20641883.

641813 ALBERTA LTD. Alberta Business 641885 ALBERTA LTD. Alberta Business Corporation Incorporated. 95 Feb 07 Registered Corporation Incorporated. 95 Feb 07 Registered Address: 1400-350 7 Ave SW, Calgary AB T2P Address: 204-2635 37 Ave NE, Calgary AB T1Y 3N9. No: 20641813. 5Z7. No: 20641885.

665 THE ALBERTA GAZETTE, MARCH 15, 1995

641886 ALBERTA LTD. Alberta Business 642060 ALBERTA LTD. Alberta Business Corporation Incorporated. 95 Feb 07 Registered Corporation Incorporated. 95 Feb 06 Registered Address: 204-2635 37 Ave NE, Calgary AB T1Y Address: 126 Elizabeth St, Okotoks AB TOL 5Z7. No: 20641886. 1TO. No: 20642060.

641889 ALBERTA LTD. Alberta Business 642063 ALBERTA LTD. Alberta Business Corporation Incorporated. 95 Feb 07 Registered Corporation Incorporated. 95 Feb 14 Registered Address: 1904 20 Ave NW, Calgary AB T2M Address: 4802 41 St, Camrose AB T4V 2N9. 1H5. No: 20641889. No: 20642063.

641890 ALBERTA LTD. Alberta Business 642076 ALBERTA LIMITED Alberta Business Corporation Incorporated. 95 Feb 07 Registered Corporation Incorporated. 95 Feb 07 Registered Address: 3919 Marbank Dr NE, Calgary AB T2A Address: 360-407 2 St SW, Calgary AB T2P 2Y3. 4V2. No: 20641890. No: 20642076.

641898 ALBERTA LTD. Alberta Business 642079 ALBERTA LIMITED Alberta Business Corporation Incorporated. 95 Feb 07 Registered Corporation Incorporated. 95 Feb 07 Registered Address: 204-755 Lake Bonavista Dr SE, Calgary Address: 360-407 2 St SW, Calgary AB T2P 2Y3. AB T2J ON3. No: 20641898. No: 20642079.

641900 ALBERTA INC. Alberta Business 642081 ALBERTA LIMITED Alberta Business Corporation Incorporated. 95 Feb 07 Registered Corporation Incorporated. 95 Feb 07 Registered Address: 2F-2012 20 St, Didsbury AB TOM Address: 360-407 2 St SW, Calgary AB T2P 2Y3. OWO. No: 20641900. No: 20642081.

641918 ALBERTA LTD. Alberta Business 642082 ALBERTA LIMITED Alberta Business Corporation Incorporated. 95 Feb 07 Registered Corporation Incorporated. 95 Feb 07 Registered Address: 1004-10104 103 Ave, Edmonton AB Address: 360-407 2 St SW, Calgary AB T2P 2Y3. T5J OH8. No: 20641918. No: 20642082.

641924 ALBERTA LTD. Alberta Business 642083 ALBERTA LIMITED Alberta Business Corporation Incorporated. 95 Feb 07 Registered Corporation Incorporated. 95 Feb 07 Registered Address: 501-4901 48 St, Red Deer AB T4N Address: 360-407 2 St SW, Calgary AB T2P 2Y3. 6M4. No: 20641924. No: 20642083.

641926 ALBERTA LTD. Alberta Business 642085 ALBERTA LIMITED Alberta Business Corporation Incorporated. 95 Feb 07 Registered Corporation Incorporated. 95 Feb 07 Registered Address: 501-4901 48 St, Red Deer AB T4N Address: 360-407 2 St SW, Calgary AB T2P 2Y3. 6M4. No: 20641926. No: 20642085.

641928 ALBERTA LTD. Alberta Business 642087 ALBERTA LIMITED Alberta Business Corporation Incorporated. 95 Feb 07 Registered Corporation Incorporated. 95 Feb 07 Registered Address: 501-4901 48 St, Red Deer AB T4N Address: 360-407 2 St SW, Calgary AB T2P 2Y3. 6M4. No: 20641928. No: 20642087.

641930 ALBERTA LTD. Alberta Business 642096 ALBERTA LTD. Alberta Business Corporation Incorporated. 95 Feb 07 Registered Corporation Incorporated. 95 Feb 08 Registered Address: 8808 71 St, Edmonton AB T6B 1X7. Address: 21A-363 Sioux Rd, Sherwood Park AB No: 20641930. T8A 4W7. No: 20642096.

642013 ALBERTA LTD. Alberta Business 642099 ALBERTA LTD. Alberta Business Corporation Incorporated. 95 Feb 13 Registered Corporation Incorporated. 95 Feb 08 Registered Address: 44 Maple Ridge Dr, Edmonton AB, T6P Address: 21A-363 Sioux Rd, Sherwood Park AB 1A7. No: 20642013. T8A 4W7. No: 20642099.

642046 ALBERTA LTD. Alberta Business 642104 ALBERTA LTD. Alberta Business Corporation Incorporated. 95 Jan 31 Registered Corporation Incorporated. 95 Feb 07 Registered Address: 202 703 6 Av SW, Calgary AB, T2P Address: 5216 Montalban Ave NW, Calgary AB 0T9. No: 20642046. T3B 1G5. No: 20642104.

642055 ALBERTA LTD. Alberta Business 642111 ALBERTA INC. Alberta Business Corporation Incorporated. 95 Feb 06 Registered Corporation Incorporated. 95 Feb 07 Registered Address: 160-124 St Bus.ctr-10350 124 St, Address: 12023 Brae Rd SW, Calgary AB T2W Edmonton AB T5N 3V9. No: 20642055. 2V4. No: 20642111.

642056 ALBERTA LTD. Alberta Business 642113 ALBERTA LTD. Alberta Business Corporation Incorporated. 95 Feb 06 Registered Corporation Incorporated. 95 Feb 07 Registered Address: 111 Catalina Pl NE, Calgary AB T1Y Address: 70 Sunset Cres, Okotoks AB TOL 1T1. 6S3. No: 20642056. No: 20642113.

666 THE ALBERTA GAZETTE, MARCH 15, 1995

642118 ALBERTA LTD. Alberta Business 642232 ALBERTA LTD. Alberta Business Corporation Incorporated. 95 Feb 07 Registered Corporation Incorporated. 95 Feb 14 Registered Address: 850-540 Fifth Ave SW, Calgary AB T2P Address: 10420 12 Ave, Edmonton AB, T6J 6E5. OM2. No: 20642118. No: 20642232.

642119 ALBERTA LTD. Alberta Business 642235 ALBERTA LTD. Alberta Business Corporation Incorporated. 95 Feb 07 Registered Corporation Incorporated. 95 Feb 14 Registered Address: 850-540 Fifth Ave SW, Calgary AB T2P Address: 35-9619 180 St, Edmonton AB, T5T OM2. No: 20642119. 4L9. No: 20642235.

642151 ALBERTA LTD. Alberta Business 642272 ALBERTA INC. Alberta Business Corporation Incorporated. 95 Feb 08 Registered Corporation Incorporated. 95 Feb 08 Registered Address: 200-10114 100 St, Grande Prairie AB Address: 1800-717 7 Ave SW, Calgary AB T2P T8V 2L9. No: 20642151. OZ3. No: 20642272.

642152 ALBERTA LTD. Alberta Business 642277 ALBERTA LTD. Alberta Business Corporation Incorporated. 95 Feb 08 Registered Corporation Incorporated. 95 Feb 08 Registered Address: 200-10114 100 St, Grande Prairie AB Address: 4925 51 St, Camrose AB T4V 1S4. No: T8V 2L9. No: 20642152. 20642277.

642153 ALBERTA LTD. Alberta Business 642283 ALBERTA LTD. Alberta Business Corporation Incorporated. 95 Feb 08 Registered Corporation Incorporated. 95 Feb 08 Registered Address: 200-10114 100 St, Grande Prairie AB Address: 205-11714 95 St, Edmonton AB T5G T8V 2L9. No: 20642153. 1L9. No: 20642283.

642155 ALBERTA LTD. Alberta Business 642285 ALBERTA LTD. Alberta Business Corporation Incorporated. 95 Feb 08 Registered Corporation Incorporated. 95 Feb 08 Registered Address: 200-10114 100 St, Grande Prairie AB Address: 3000-10303 Jasper Ave, Edmonton AB T8V 2L9. No: 20642155. T5J 4P4. No: 20642285.

642156 ALBERTA LTD. Alberta Business 642294 ALBERTA LTD. Alberta Business Corporation Incorporated. 95 Feb 08 Registered Corporation Incorporated. 95 Feb 07 Registered Address: 200-10114 100 St, Grande Prairie AB Address: 79-5520 1 Ave SE, Calgary AB T2A T8V 2L9. No: 20642156. 5Z7. No: 20642294.

642157 ALBERTA LTD. Alberta Business 642308 ALBERTA LTD. Alberta Business Corporation Incorporated. 95 Feb 08 Registered Corporation Incorporated. 95 Feb 09 Registered Address: 200-10114 100 St, Grande Prairie AB Address: 205 Main St, Three Hills AB TOM 2AO. T8V 2L9. No: 20642157. No: 20642308.

642215 ALBERTA LTD. Alberta Business 642334 ALBERTA LTD. Alberta Business Corporation Incorporated. 95 Feb 08 Registered Corporation Incorporated. 95 Feb 08 Registered Address: 213 Pembina Ave, Hinton AB T7V 1X4. Address: 6-5221 46 St, Olds AB T4H 1T5. No: No: 20642215. 20642334.

642217 ALBERTA LTD. Alberta Business 642337 ALBERTA LTD. Alberta Business Corporation Incorporated. 95 Feb 08 Registered Corporation Incorporated. 95 Feb 08 Registered Address: 213 Pembina Ave, Hinton AB T7V 1X4. Address: 6-5221 46 St, Olds AB T4H 1T5. No: No: 20642217. 20642337.

642218 ALBERTA LTD. Alberta Business 642352 ALBERTA LTD. Alberta Business Corporation Incorporated. 95 Feb 08 Registered Corporation Incorporated. 95 Feb 09 Registered Address: 213 Pembina Ave, Hinton AB T7V 1X4. Address: 205 Main St, Three Hills AB TOM 2AO. No: 20642218. No: 20642352.

642219 ALBERTA LTD. Alberta Business 642354 ALBERTA LTD. Alberta Business Corporation Incorporated. 95 Feb 08 Registered Corporation Incorporated. 95 Feb 09 Registered Address: 310 The Boardwalk-10310 102 Ave, Address: 205 Main St, Three Hills AB TOM 2AO. Edmonton AB T5J 2X6. No: 20642219. No: 20642354.

642221 ALBERTA LTD. Alberta Business 642359 ALBERTA LTD. Alberta Business Corporation Incorporated. 95 Feb 08 Registered Corporation Incorporated. 95 Feb 08 Registered Address: 28 Arbour Ridge Heights NW, Calgary Address: 4819 51 St, Stettler AB TOC 2LO. No: AB T3G 3Z2. No: 20642221. 20642359.

642223 ALBERTA LTD. Alberta Business 642360 ALBERTA LTD. Alberta Business Corporation Incorporated. 95 Feb 08 Registered Corporation Incorporated. 95 Feb 08 Registered Address: 10507 95 St, High Level AB TOH 1ZO. Address: 780-10020 101A Ave, Edmonton AB No: 20642223. T5J 3G2. No: 20642360.

667 THE ALBERTA GAZETTE, MARCH 15, 1995

642380 ALBERTA LTD. Alberta Business 642498 ALBERTA LIMITED Alberta Business Corporation Incorporated. 95 Feb 08 Registered Corporation Incorporated. 95 Feb 09 Registered Address: 4000-400 3 Ave SW, Calgary AB T2P Address: 360-407 2 St SW, Calgary AB T2P 2Y3. 4H2. No: 20642380. No: 20642498.

642381 ALBERTA LTD. Alberta Business 642499 ALBERTA LIMITED Alberta Business Corporation Incorporated. 95 Feb 08 Registered Corporation Incorporated. 95 Feb 09 Registered Address: 4000-400 3 Ave SW, Calgary AB T2P Address: 360-407 2 St SW, Calgary AB T2P 2Y3. 4H2. No: 20642381. No: 20642499.

642382 ALBERTA LTD. Alberta Business 642501 ALBERTA LIMITED Alberta Business Corporation Incorporated. 95 Feb 08 Registered Corporation Incorporated. 95 Feb 09 Registered Address: 4000-400 3 Ave SW, Calgary AB T2P Address: 360-407 2 St SW, Calgary AB T2P 2Y3. 4H2. No: 20642382. No: 20642501.

642383 ALBERTA LTD. Alberta Business 642502 ALBERTA LIMITED Alberta Business Corporation Incorporated. 95 Feb 08 Registered Corporation Incorporated. 95 Feb 09 Registered Address: 4000-400 3 Ave SW, Calgary AB T2P Address: 360-407 2 St SW, Calgary AB T2P 2Y3. 4H2. No: 20642383. No: 20642502.

642385 ALBERTA LTD. Alberta Business 642504 ALBERTA LTD. Alberta Business Corporation Incorporated. 95 Feb 08 Registered Corporation Incorporated. 95 Feb 09 Registered Address: 4000-400 3 Ave SW, Calgary AB T2P Address: 320-10205 101 St, Edmonton AB T5J 4H2. No: 20642385. 4H5. No: 20642504.

642386 ALBERTA LTD. Alberta Business 642506 ALBERTA LTD. Alberta Business Corporation Incorporated. 95 Feb 08 Registered Corporation Incorporated. 95 Feb 09 Registered Address: 4000-400 3 Ave SW, Calgary AB T2P Address: 320-10205 101 St, Edmonton AB T5J 4H2. No: 20642386. 4H5. No: 20642506.

642387 ALBERTA LTD. Alberta Business 642508 ALBERTA LTD. Alberta Business Corporation Incorporated. 95 Feb 08 Registered Corporation Incorporated. 95 Feb 09 Registered Address: 4000-400 3 Ave SW, Calgary AB T2P Address: 320-10205 101 St, Edmonton AB T5J 4H2. No: 20642387. 4H5. No: 20642508.

642388 ALBERTA LTD. Alberta Business 642509 ALBERTA LTD. Alberta Business Corporation Incorporated. 95 Feb 08 Registered Corporation Incorporated. 95 Feb 09 Registered Address: 4000-400 3 Ave SW, Calgary AB T2P Address: 320-10205 101 St, Edmonton AB T5J 4H2. No: 20642388. 4H5. No: 20642509.

642389 ALBERTA LTD. Alberta Business 642512 ALBERTA LTD. Alberta Business Corporation Incorporated. 95 Feb 08 Registered Corporation Incorporated. 95 Feb 09 Registered Address: 4000-400 3 Ave SW, Calgary AB T2P Address: 320-10205 101 St, Edmonton AB T5J 4H2. No: 20642389. 4H5. No: 20642512.

642390 ALBERTA LTD. Alberta Business 642513 ALBERTA LTD. Alberta Business Corporation Incorporated. 95 Feb 08 Registered Corporation Incorporated. 95 Feb 09 Registered Address: 4000-400 3 Ave SW, Calgary AB T2P Address: 320-10205 101 St, Edmonton AB T5J 4H2. No: 20642390. 4H5. No: 20642513.

642441 ALBERTA LTD. Alberta Business 642514 ALBERTA LTD. Alberta Business Corporation Incorporated. 95 Feb 09 Registered Corporation Incorporated. 95 Feb 09 Registered Address: 202-4921 49 St, Red Deer AB, T4N Address: 320-10205 101 St, Edmonton AB T5J 1V2. No: 20642441. 4H5. No: 20642514.

642484 ALBERTA INC. Alberta Business 642515 ALBERTA LTD. Alberta Business Corporation Incorporated. 95 Feb 09 Registered Corporation Incorporated. 95 Feb 09 Registered Address: 1150-633 6 Ave SW, Calgary AB, T2P Address: 320-10205 101 St, Edmonton AB T5J 2Y5. No: 20642484. 4H5. No: 20642515.

642491 ALBERTA LTD. Alberta Business 642518 ALBERTA LTD. Alberta Business Corporation Incorporated. 95 Feb 08 Registered Corporation Incorporated. 95 Feb 09 Registered Address: 1632 106 St, Edmonton AB T6J 5B6. Address: 320-10205 101 St, Edmonton AB T5J No: 20642491. 4H5. No: 20642518.

642494 ALBERTA LIMITED Alberta Business 642520 ALBERTA LTD. Alberta Business Corporation Incorporated. 95 Feb 09 Registered Corporation Incorporated. 95 Feb 09 Registered Address: 360-407 2 St SW, Calgary AB T2P 2Y3. Address: 320-10205 101 St, Edmonton AB T5J No: 20642494. 4H5. No: 20642520.

668 THE ALBERTA GAZETTE, MARCH 15, 1995

642531 ALBERTA LTD. Alberta Business 642590 ALBERTA LTD. Alberta Business Corporation Incorporated. 95 Feb 09 Registered Corporation Incorporated. 95 Feb 08 Registered Address: 119 Signal Hill Crt SW, Calgary AB Address: 11-1915 32 Ave NE, Calgary AB, T2E T3H 2G8. No: 20642531. 7C8. No: 20642590.

642533 ALBERTA LTD. Alberta Business 642591 ALBERTA LTD. Alberta Business Corporation Incorporated. 95 Feb 10 Registered Corporation Incorporated. 95 Feb 09 Registered Address: 500-100 4 Ave SW, Calgary AB, T2P Address: 2F-4919 48 St, Red Deer AB T4N 1S8. 3N2. No: 20642533. No: 20642591.

642541 ALBERTA LTD. Alberta Business 642592 ALBERTA LTD. Alberta Business Corporation Incorporated. 95 Feb 09 Registered Corporation Incorporated. 95 Feb 09 Registered Address: 408-536 58 Ave SW, Calgary AB T2V Address: 9959 82 Ave, Edmonton AB T6E 1Z1. OH6. No: 20642541. No: 20642592.

642542 ALBERTA LTD. Alberta Business 642596 ALBERTA INC. Alberta Business Corporation Incorporated. 95 Feb 09 Registered Corporation Incorporated. 95 Feb 09 Registered Address: 450-808 4 Ave SW, Calgary AB T2P Address: 6646 Huntsbay Rd NW, Calgary AB 3E8. No: 20642542. T2K 4R3. No: 20642596.

642544 ALBERTA LTD. Alberta Business 642601 ALBERTA INC. Alberta Business Corporation Incorporated. 95 Feb 08 Registered Corporation Incorporated. 95 Feb 10 Registered Address: 2870-Calgary Trail South, Edmonton Address: 800 11012 Macleod Trail S, Calgary AB AB, T6J 6V7. No: 20642544. T2J 6A5. No: 20642601.

642548 ALBERTA LTD. Alberta Business 642602 ALBERTA INC. Alberta Business Corporation Incorporated. 95 Feb 09 Registered Corporation Incorporated. 95 Feb 10 Registered Address: 310 The Broadwalk-10310 102 Ave, Address: 800 11012 Macleod Trail S, Calgary AB Edmonton AB T5J 2X6. No: 20642548. T2J 6A5. No: 20642602.

642554 ALBERTA LTD. Alberta Business 642603 ALBERTA INC. Alberta Business Corporation Incorporated. 95 Feb 09 Registered Corporation Incorporated. 95 Feb 10 Registered Address: 2200-10155 102 St, Edmonton AB T5J Address: 800 11012 Macleod Trail S, Calgary AB 4G8. No: 20642554. T2J 6A5. No: 20642603.

642559 ALBERTA LTD. Alberta Business 642604 ALBERTA INC. Alberta Business Corporation Incorporated. 95 Feb 10 Registered Corporation Incorporated. 95 Feb 10 Registered Address: 1400-550 6 Ave SW, Calgary AB, T2P Address: 800 11012 Macleod Trail S, Calgary AB 0S2. No: 20642559. T2J 6A5. No: 20642604.

642567 ALBERTA LTD. Alberta Business 642605 ALBERTA INC. Alberta Business Corporation Incorporated. 95 Feb 09 Registered Corporation Incorporated. 95 Feb 10 Registered Address: 200-10187 104 St, Edmonton AB T5J Address: 800 11012 Macleod Trail S, Calgary AB OZ9. No: 20642567. T2J 6A5. No: 20642605.

642571 ALBERTA LTD. Alberta Business 642607 ALBERTA LTD. Alberta Business Corporation Incorporated. 95 Feb 09 Registered Corporation Incorporated. 95 Feb 10 Registered Address: 3050-300 5 Ave SW, Calgary AB T2P Address: 2700-10155 102 St, Edmonton AB T5J 3C4. No: 20642571. 4G8. No: 20642607.

642573 ALBERTA LTD. Alberta Business 642608 ALBERTA LTD. Alberta Business Corporation Incorporated. 95 Feb 08 Registered Corporation Incorporated. 95 Feb 10 Registered Address: 550-1509 Centre St S, Calgary AB, T2G Address: 2700-10155 102 St, Edmonton AB T5J 2E6. No: 20642573. 4G8. No: 20642608.

642575 ALBERTA LTD. Alberta Business 642609 ALBERTA LTD. Alberta Business Corporation Incorporated. 95 Feb 09 Registered Corporation Incorporated. 95 Feb 10 Registered Address: 444-1111 11 Ave SW, Calgary AB T2R Address: 2700-10155 102 St, Edmonton AB T5J OG5. No: 20642575. 4G8. No: 20642609.

642587 ALBERTA LTD. Alberta Business 642610 ALBERTA LTD. Alberta Business Corporation Incorporated. 95 Feb 08 Registered Corporation Incorporated. 95 Feb 10 Registered Address: 11-1915 32 Ave NE, Calgary AB, T2E Address: 2700-10155 102 St, Edmonton AB T5J 7C8. No: 20642587. 4G8. No: 20642610.

642588 ALBERTA LTD. Alberta Business 642611 ALBERTA LTD. Alberta Business Corporation Incorporated. 95 Feb 09 Registered Corporation Incorporated. 95 Feb 10 Registered Address: 2800-10060 Jasper Ave, Edmonton AB Address: 2700-10155 102 St, Edmonton AB T5J T5J 3V9. No: 20642588. 4G8. No: 20642611.

669 THE ALBERTA GAZETTE, MARCH 15, 1995

642612 ALBERTA LTD. Alberta Business 642661 ALBERTA LTD. Alberta Business Corporation Incorporated. 95 Feb 10 Registered Corporation Incorporated. 95 Feb 10 Registered Address: 200-4870 51 St, Camrose AB T4V 1S1. Address: 501-220 3 Ave S, Lethbridge AB T1J No: 20642612. 3Z4. No: 20642661.

642614 ALBERTA LTD. Alberta Business 642662 ALBERTA LTD. Alberta Business Corporation Incorporated. 95 Feb 10 Registered Corporation Incorporated. 95 Feb 10 Registered Address: 200-4870 51 St, Camrose AB T4V 1S1. Address: 501-220 3 Ave S, Lethbridge AB T1J No: 20642614. 3Z4. No: 20642662.

642615 ALBERTA LTD. Alberta Business 642664 ALBERTA LTD. Alberta Business Corporation Incorporated. 95 Feb 10 Registered Corporation Incorporated. 95 Feb 10 Registered Address: 200-4870 51 St, Camrose AB T4V 1S1. Address: 501-220 3 Ave S, Lethbridge AB T1J No: 20642615. 3Z4. No: 20642664.

642616 ALBERTA LTD. Alberta Business 642665 ALBERTA LTD. Alberta Business Corporation Incorporated. 95 Feb 10 Registered Corporation Incorporated. 95 Feb 10 Registered Address: 200-4870 51 St, Camrose AB T4V 1S1. Address: 501-220 3 Ave S, Lethbridge AB T1J No: 20642616. 3Z4. No: 20642665.

642618 ALBERTA LTD. Alberta Business 642667 ALBERTA LTD. Alberta Business Corporation Incorporated. 95 Feb 10 Registered Corporation Incorporated. 95 Feb 10 Registered Address: 2200-411 1 St SE, Calgary AB T2G Address: 501-220 3 Ave S, Lethbridge AB T1J 5E7. No: 20642618. 3Z4. No: 20642667.

642619 ALBERTA LTD. Alberta Business 642668 ALBERTA LTD. Alberta Business Corporation Incorporated. 95 Feb 10 Registered Corporation Incorporated. 95 Feb 10 Registered Address: 2200-411 1 St SE, Calgary AB T2G Address: 501-220 3 Ave S, Lethbridge AB T1J 5E7. No: 20642619. 3Z4. No: 20642668.

642621 ALBERTA LTD. Alberta Business 642669 ALBERTA LTD. Alberta Business Corporation Incorporated. 95 Feb 10 Registered Corporation Incorporated. 95 Feb 10 Registered Address: 3-4907 51 St, Athabasca AB T9S 1E7. Address: 501-220 3 Ave S, Lethbridge AB T1J No: 20642621. 3Z4. No: 20642669.

642627 ALBERTA LTD. Alberta Business 642672 ALBERTA LTD. Alberta Business Corporation Incorporated. 95 Feb 09 Registered Corporation Incorporated. 95 Feb 10 Registered Address: 75 Sun Lake Rd SE, Calgary AB T2X Address: 3500-855 2 St SW, Calgary AB T2P 3G9. No: 20642627. 4J8. No: 20642672.

642636 ALBERTA INC. Alberta Business 642673 ALBERTA LTD. Alberta Business Corporation Incorporated. 95 Feb 09 Registered Corporation Incorporated. 95 Feb 10 Registered Address: 16041 132 Ave, Edmonton AB, T5V Address: 3500-855 2 St SW, Calgary AB T2P 1H8. No: 20642636. 4J8. No: 20642673.

642647 ALBERTA LTD. Alberta Business 642675 ALBERTA LTD. Alberta Business Corporation Incorporated. 95 Feb 09 Registered Corporation Incorporated. 95 Feb 10 Registered Address: Pln 9212231 Blk 1 County Mtn VIEW. Address: 3500-855 2 St SW, Calgary AB T2P No: 20642647. 4J8. No: 20642675.

642651 ALBERTA LTD. Alberta Business 642677 ALBERTA LTD. Alberta Business Corporation Incorporated. 95 Feb 16 Registered Corporation Incorporated. 95 Feb 10 Registered Address: 6114 90 Ave, Edmonton AB, T6B 0P2. Address: 3500-855 2 St SW, Calgary AB T2P No: 20642651. 4J8. No: 20642677.

642655 ALBERTA LTD. Alberta Business 642678 ALBERTA LTD. Alberta Business Corporation Incorporated. 95 Feb 10 Registered Corporation Incorporated. 95 Feb 10 Registered Address: 501-220 3 Ave S, Lethbridge AB T1J Address: 3500-855 2 St SW, Calgary AB T2P 3Z4. No: 20642655. 4J8. No: 20642678.

642658 ALBERTA LTD. Alberta Business 642679 ALBERTA LTD. Alberta Business Corporation Incorporated. 95 Feb 10 Registered Corporation Incorporated. 95 Feb 10 Registered Address: 501-220 3 Ave S, Lethbridge AB T1J Address: 3500-855 2 St SW, Calgary AB T2P 3Z4. No: 20642658. 4J8. No: 20642679.

642660 ALBERTA LTD. Alberta Business 642680 ALBERTA LTD. Alberta Business Corporation Incorporated. 95 Feb 10 Registered Corporation Incorporated. 95 Feb 10 Registered Address: 501-220 3 Ave S, Lethbridge AB T1J Address: 3500-855 2 St SW, Calgary AB T2P 3Z4. No: 20642660. 4J8. No: 20642680.

670 THE ALBERTA GAZETTE, MARCH 15, 1995

642681 ALBERTA LTD. Alberta Business 642722 ALBERTA LTD. Alberta Business Corporation Incorporated. 95 Feb 10 Registered Corporation Incorporated. 95 Feb 16 Registered Address: 3500-855 2 St SW, Calgary AB T2P Address: 1201 1 St SE, Calgary AB, T2G 2H7. 4J8. No: 20642681. No: 20642722.

642682 ALBERTA LTD. Alberta Business 642726 ALBERTA LTD. Alberta Business Corporation Incorporated. 95 Feb 10 Registered Corporation Incorporated. 95 Feb 10 Registered Address: 3500-855 2 St SW, Calgary AB T2P Address: 282 Kaska Rd, Sherwood Park AB T8A 4J8. No: 20642682. 4G7. No: 20642726.

642683 ALBERTA LTD. Alberta Business 642727 ALBERTA LTD. Alberta Business Corporation Incorporated. 95 Feb 10 Registered Corporation Incorporated. 95 Feb 10 Registered Address: 3500-855 2 St SW, Calgary AB T2P Address: 5021 52 Ave, Tofield AB TOB 4JO. 4J8. No: 20642683. No: 20642727.

642684 ALBERTA LTD. Alberta Business 642728 ALBERTA LTD. Alberta Business Corporation Incorporated. 95 Feb 10 Registered Corporation Incorporated. 95 Feb 09 Registered Address: 908-5940 Macleod Trail SW, Calgary Address: 2700-645 7 Ave SW, Calgary AB, T2P AB T2H 2G4. No: 20642684. 4G8. No: 20642728.

642686 ALBERTA LTD. Alberta Business 642730 ALBERTA LTD. Alberta Business Corporation Incorporated. 95 Feb 10 Registered Corporation Incorporated. 95 Feb 10 Registered Address: 908-5940 Macleod Trail SW, Calgary Address: 5030 50 St, Innisfail AB T4G 1S7. No: AB T2H 2G4. No: 20642686. 20642730.

642687 ALBERTA LTD. Alberta Business 642732 ALBERTA LTD. Alberta Business Corporation Incorporated. 95 Feb 10 Registered Corporation Incorporated. 95 Feb 09 Registered Address: 908-5940 Macleod Trail SW, Calgary Address: 2700-645 7 Ave SW, Calgary AB, T2P AB T2H 2G4. No: 20642687. 4G8. No: 20642732.

642688 ALBERTA LTD. Alberta Business 642733 ALBERTA LTD. Alberta Business Corporation Incorporated. 95 Feb 10 Registered Corporation Incorporated. 95 Feb 09 Registered Address: 908-5940 Macleod Trail SW, Calgary Address: 525 65 St, Edson AB, T7E 1M2. No: AB T2H 2G4. No: 20642688. 20642733.

642689 ALBERTA LTD. Alberta Business 642736 ALBERTA LTD. Alberta Business Corporation Incorporated. 95 Feb 10 Registered Corporation Incorporated. 95 Feb 10 Registered Address: 908-5940 Macleod Trail SW, Calgary Address: 10030 106 St, Westlock AB TOG 2LO. AB T2H 2G4. No: 20642689. No: 20642736.

642708 ALBERTA LTD. Alberta Business 642737 ALBERTA LTD. Alberta Business Corporation Incorporated. 95 Feb 10 Registered Corporation Incorporated. 95 Feb 10 Registered Address: 908-5940 Macleod Trail SW, Calgary Address: 101-4706 48 Ave, Red Deer AB T4N AB T2H 2G4. No: 20642708. 6J4. No: 20642737.

642711 ALBERTA LTD. Alberta Business 642738 ALBERTA LTD. Alberta Business Corporation Incorporated. 95 Feb 10 Registered Corporation Incorporated. 95 Feb 09 Registered Address: 401 1 Ave NE, Milk River AB TOK Address: 2700-645 7 Ave SW, Calgary AB, T2P 1MO. No: 20642711. 4G8. No: 20642738.

642714 ALBERTA LTD. Alberta Business 642740 ALBERTA LTD. Alberta Business Corporation Incorporated. 95 Feb 10 Registered Corporation Incorporated. 95 Feb 09 Registered Address: 316-6707 Elbow Dr SW, Calgary AB Address: 2700-645 7 Ave SW, Calgary AB, T2P T2V OE5. No: 20642714. 4G8. No: 20642740.

642715 ALBERTA LTD. Alberta Business 642745 ALBERTA LTD. Alberta Business Corporation Incorporated. 95 Feb 10 Registered Corporation Incorporated. 95 Feb 09 Registered Address: 206-4202 17 Ave SE, Calgary AB T2A Address: 2700-645 7 Ave SW, Calgary AB, T2P OT2. No: 20642715. 4G8. No: 20642745.

642718 ALBERTA LTD. Alberta Business 642746 ALBERTA LTD. Alberta Business Corporation Incorporated. 95 Feb 09 Registered Corporation Incorporated. 95 Feb 09 Registered Address: 201-10010 Franklin Ave, Fort Mc Address: 3624 64 St, Edmonton AB, T6L 1T9. MURRAY, T9H 2K6. No: 20642718. No: 20642746.

642721 ALBERTA LTD. Alberta Business 642748 ALBERTA LTD. Alberta Business Corporation Incorporated. 95 Feb 10 Registered Corporation Incorporated. 95 Feb 09 Registered Address: 550-10201 Southport Rd SW, Calgary Address: 2700-645 7 Ave SW, Calgary AB, T2P AB T2W 4X9. No: 20642721. 4G8. No: 20642748.

671 THE ALBERTA GAZETTE, MARCH 15, 1995

642751 ALBERTA LTD. Alberta Business 642782 ALBERTA LTD. Alberta Business Corporation Incorporated. 95 Feb 09 Registered Corporation Incorporated. 95 Feb 09 Registered Address: 2700-645 7 Ave SW, Calgary AB, T2P Address: 3050-300 5 Ave SW, Calgary AB, T2P 4G8. No: 20642751. 3C4. No: 20642782.

642754 ALBERTA LTD. Alberta Business 642785 ALBERTA LTD. Alberta Business Corporation Incorporated. 95 Feb 09 Registered Corporation Incorporated. 95 Feb 09 Registered Address: 2700-645 7 Ave SW, Calgary AB, T2P Address: 521 First St West, Cochrane AB, T0L 4G8. No: 20642754. 0W0. No: 20642785.

642757 ALBERTA LTD. Alberta Business 642808 ALBERTA LTD. Alberta Business Corporation Incorporated. 95 Feb 09 Registered Corporation Incorporated. 95 Feb 09 Registered Address: 2700-645 7 Ave SW, Calgary AB, T2P Address: 521 First Street West, Cochrane AB, 4G8. No: 20642757. T0L 0W0. No: 20642808.

642760 ALBERTA LTD. Alberta Business 642809 ALBERTA LTD. Alberta Business Corporation Incorporated. 95 Feb 17 Registered Corporation Incorporated. 95 Feb 09 Registered Address: Box 31-16808 118 Ave, Edmonton AB, Address: 521 First Street West, Cochrane AB, T5V 1M8. No: 20642760. T0L 0W0. No: 20642809.

642762 ALBERTA LTD. Alberta Business 642820 ALBERTA LTD. Alberta Business Corporation Incorporated. 95 Feb 09 Registered Corporation Incorporated. 95 Feb 13 Registered Address: T W Stephen 4511 Vandergriftcr NW, Address: 2423 28 Ave SW, Calgary AB T2T 1L1. Calgary AB, T3A 0J1. No: 20642762. No: 20642820.

642764 ALBERTA LTD. Alberta Business 887733 ONTARIO INC. Extra-Provincial Corp Corporation Incorporated. 95 Feb 09 Registered Registered. 95 Feb 02 Registered Address: 4600 Address: 201-10010 Franklin Ave, Fort 5 St NE, Calgary AB T2E 7C3. No: 21634083. McMurray AB, T9H 2K6. No: 20642764. 970820 ONTARIO INC. Extra-Provincial Corp 642772 ALBERTA LTD. Alberta Business Registered. 95 Feb 07 Registered Address: Corporation Incorporated. 95 Feb 09 Registered 2900-10180 101 St, Edmonton AB T5J 3V5. No: Address: 204-9016 51 Ave, Edmonton AB, T6E 21641879. 5X4. No: 20642772. ______CORPORATE NAME CHANGES

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

A+PLUS ACADEMY INC. Alberta Business ALFIE MYHRE'S MUSIC LTD. Alberta Corporation Incorporated 94 Mar 04. Changed Business Corporation Incorporated 75 Nov 27. To: HORSE HEAD HOLDING LTD. Date Of Changed To: A. G. MYHRE INVESTMENTS Change: 95 Feb 03. No: 20602051. INC. Date Of Change: 95 Feb 01. No: 20085236.

ADVANCED MOTION SALES & SERVICE ALPHA DENTAL SUPPLIES LTD. Alberta INC. Alberta Business Corporation Incorporated Business Corporation Incorporated 71 Mar 22. 92 Jul 08. Changed To: ADVANCED MOTION Changed To: DENTAL ASSOCIATES LTD. PRODUCTIONS INC. Date Of Change: 95 Feb Date Of Change: 95 Feb 13. No: 20057219. 07. No: 20534723. ALPINE HEATING & AIR CONDITIONING ALBERTA JEWELLERY MANUFACTURING LTD. Alberta Business Corporation Incorporated & DESIGN CO. LTD. Alberta Business 85 Jun 11. Changed To: FOX SHEET METAL Corporation Incorporated 84 Feb 23. Changed CONTRACTING INC. Date Of Change: 95 Feb To: NEW WINGS MARKETING LTD. Date Of 01. No: 20331081. Change: 95 Jan 27. No: 20311638. ARTTILE LTD. Alberta Business Corporation ALERT AUTOBODY AND PAINT LTD. Incorporated 91 Sep 05. Changed To: Alberta Business Corporation Incorporated 78 COMTREK SYSTEMS INC. Date Of Change: 95 Feb 22. Changed To: CHECKER COMPUTER Feb 10. No: 20504009. SERVICES INC. Date Of Change: 95 Feb 07. No: 20114385.

672 THE ALBERTA GAZETTE, MARCH 15, 1995

BABY EXPO INC. Alberta Business Corporation CANDY BEAR SHOPPE LTD. Alberta Business Incorporated 91 Apr 10. Changed To: THE Corporation Incorporated 93 Feb 26. Changed FAMILY EXPO INC. Date Of Change: 95 Jan To: 557130 ALBERTA LTD. Date Of Change: 27. No: 20490543. 95 Feb 07. No: 20557130.

BEHAVIOURAL HEALTH SERVICES INC. CARLIN PERSONAL COMPUTING SERVICES Alberta Business Corporation Incorporated 88 LTD. Alberta Business Corporation Incorporated Jan 04. Changed To: THE CANMORE PAIN 89 Apr 19. Changed To: STRATEGIC CLINIC INC. Date Of Change: 95 Feb 01. No: BUSINESS PARTNERS INC. Date Of Change: 20377584. 95 Jan 27. No: 20400500.

BILL AND GENE'S TRUCKING, INC. Foreign CASTLE DOWNS SOCIETY OF DANCE Corporation Registered 90 Feb 14. Changed To: (C.D.S.D.) PARENT ASSOCIATION Alberta B & G TRANSPORTATION INC. Date Of Society Incorporated 85 Apr 19. Changed To: Change: 95 Jan 17. No: 21416737. VARIATIONS ACADEMY OF DANCE PARENT'S SOCIETY. Date Of Change: 95 Feb BITTEROOT INTERNATIONAL SYSTEMS 02. No: 50327130. LTD. Extra-Provincial Corp Registered 81 Nov 23. Changed To: BITTERROOT CELEBRATION PARTY RENTALS (1992) INTERNATIONAL SYSTEMS, LTD. Date Of LTD. Alberta Business Corporation Incorporated Change: 95 Jan 27. No: 21234223. 91 Oct 09. Changed To: SALON SIXTEEN SEVENTEEN (1994) INC. Date Of Change: 94 BLAZER GENERAL INSURANCE SERVICES Jan 31. No: 20507392. LTD. Alberta Business Corporation Amalgamated 93 Mar 31. Changed To: BLAZER CES THERMAL SERVICES LIMITED INSURANCE LTD. Date Of Change: 95 Jan 25. Extra-Provincial Corp Registered 95 Jan 26. No: 20560257. Changed To: INDUSTRA THERMAL SERVICE CORPORATION. Date Of Change: 95 Jan 26. BRIAN P. SCHOW PROFESSIONAL No: 21641731. CORPORATION Alberta Business Corporation Incorporated 78 Jan 19. Changed To: 112875 CHERMOR CAPITAL CORPORATION Alberta ALBERTA LTD. Date Of Change: 95 Jan 31. Business Corporation Incorporated 93 Mar 09. No: 20112875. Changed To: JAYJEF CAPITAL CORPORATION. Date Of Change: 95 Feb 08. BRIAR APPRAISAL SERVICES LTD Alberta No: 20558119. Business Corporation Incorporated 61 Mar 26. Changed To: BRIAR TRANSPORT LTD. Date CHOHAN-SIHOTA LONDONDERRY Of Change: 95 Jan 24. No: 20030919. NEIGHBOURS LTD. Alberta Business Corporation Incorporated 94 Oct 27. Changed BROUWER HOLDINGS INC. Alberta Business To: CHOHAN LONDONDERRY Corporation Incorporated 93 Dec 09. Changed NEIGHBOURS LTD. Date Of Change: 95 Jan To: MYL HOLDINGS LTD. Date Of Change: 95 31. No: 20630150. Feb 02. No: 20591065. CITY TRANSFER LTD. Alberta Business C.J. IRWIN PROFESSIONAL CORPORATION Corporation Incorporated 93 Dec 08. Changed Alberta Business Corporation Incorporated 93 To: MILESTONE TRUCKING LTD. Date Of Feb 19. Changed To: C.J. IRWIN CONSULTING Change: 95 Feb 02. No: 20590803. LTD. Date Of Change: 95 Jan 26. No: 20555994. COHEN APPRAISALS (1994) LTD. Alberta Business Corporation Incorporated 94 Feb 17. CALGARY CRISIS PREGNANCY CENTRE Changed To: FIFTH AVENUE REAL ESTATE ASSOCIATION Alberta Society Incorporated APPRAISALS LTD. Date Of Change: 95 Feb 03. 84 Jul 24. Changed To: CALGARY No: 20600193. PREGNANCY CARE CENTRE ASSOCIATION. Date Of Change: 95 Jan 27. No: 50313688. COMMUNITY NATURAL FOODS CO-OPTION LTD. Alberta Business Corporation CANA CRAFTS LTD. Alberta Business Incorporated 79 Jan 12. Changed To: Corporation Incorporated 94 Apr 15. Changed COMMUNITY NATURAL FOODS LTD. Date To: B & B COATINGS INC. Date Of Change: 95 Of Change: 95 Feb 03. No: 20205184. Feb 07. No: 20607497. CONCIERGE REFERRAL SERVICES LTD. CANBAIKAL RESOURCES LTD. Alberta Alberta Business Corporation Incorporated 89 Business Corporation Incorporated 94 Aug 15. Jul 14. Changed To: CRS TECHNOLOGY Changed To: SIBERIAN BUSINESS CORP. Date Of Change: 95 Feb 02. No: DEVELOPMENT CORPORATION. Date Of 20405557. Change: 95 Jan 30. No: 20621374.

673 THE ALBERTA GAZETTE, MARCH 15, 1995

CONFED INVESTMENT COUNSELLING EDMONTON FORD NEW HOLLAND LIMITED Dominion Corporation Registered 85 EQUIPMENT LTD. Alberta Business Mar 12. Changed To: BONAVISTA ASSET Corporation Incorporated 88 Aug 09. Changed MANAGEMENT LTD. Date Of Change: 95 Feb To: EDMONTON NEW HOLLAND LTD. Date 06. No: 21327279. Of Change: 95 Feb 03. No: 20388282.

CONSUMER'S DIGEST LTD. Alberta Business EXTENDICARE HEALTH SERVICES INC. Corporation Incorporated 94 Jan 19. Changed Dominion Corporation Registered 86 Sep 05. To: SMART SHOPPERS INC. Date Of Change: Changed To: EXTENDICARE (CANADA) INC. 95 Feb 06. No: 20595328. Date Of Change: 95 Feb 02. No: 21301630.

CONTAIN-A-WAY LTD Alberta Business FACTORY DIRECT BLINDS INC. Alberta Corporation Incorporated 72 Jan 14. Changed Business Corporation Incorporated 94 Jan 12. To: ABCRC LTD. Date Of Change: 95 Feb 03. Changed To: PAUL & ABEELA WINDOW No: 20060746. FASHIONS INC. Date Of Change: 95 Jan 27. No: 20594651. COORDINATORS OF HEALTH CARE VOLUNTEERS (ASSOCIATION OF FIERO HOMES LTD. Alberta Business SOUTHERN ALBERT Alberta Society Corporation Incorporated 85 Apr 01. Changed Incorporated 93 Dec 07. Changed To: To: HOMEOWNER DIRECT REALTY INC. MANAGERS OF VOLUNTEER RESOURCES Date Of Change: 95 Feb 14. No: 20327134. (ASSOCIATION OF SOUTHERN ALBERTA). Date Of Change: 95 Jan 31. No: 50589801. FLETCHER, HIGASHI, POPP PROFESSIONAL CORPORATION Alberta Dental Professional CUBACANA LTD. Alberta Business Corporation Corporation Incorporated 90 May 18. Changed Incorporated 94 Sep 23. Changed To: P A M To: MARLBOROUGH HYGIENE LTD. Date Of CANADIAN LTD. Date Of Change: 95 Jan 25. Change: 95 Jan 24. No: 20421899. No: 20625778. FOCUS TRAINING GROUP INC. Alberta CWK SECURITY PRODUCTS LTD Alberta Business Corporation Incorporated 93 Jan 05. Business Corporation Incorporated 93 May 12. Changed To: C.G.W. PREFERRED MORTGAGE Changed To: CWK INTERIORS & SECURITY INC. Date Of Change: 95 Jan 24. No: 20550769. LTD. Date Of Change: 95 Jan 27. No: 20566797. FORD NEW HOLLAND CANADA LTD. Dominion Corporation Registered 93 Apr 29. CXY INTERNATIONAL COLOMBIA LTD. Changed To: NEW HOLLAND CANADA, LTD. Alberta Business Corporation Incorporated 93 Date Of Change: 95 Feb 10. No: 21566691. Dec 13. Changed To: 591794 ALBERTA LTD. Date Of Change: 95 Jan 31. No: 20591794. FORGET ME NOT GIFT SERVICES LTD. Alberta Business Corporation Incorporated 93 D.H.-12 FINANCIAL PLANNING LTD. Alberta May 03. Changed To: TECHNO-SYNC LTD. Business Corporation Incorporated 91 Dec 05. Date Of Change: 95 Feb 02. No: 20564970. Changed To: D.H.-12 FINANCIAL PLANNING LTD. Date Of Change: 95 Jan 31. No: FORT GAS BAR LTD. Alberta Business 20512531. Corporation Incorporated 81 Oct 26. Changed To: 278971 ALBERTA LTD. Date Of Change: DAVENPORT MACHINE SERVICES LTD. 95 Feb 02. No: 20278971. Alberta Business Corporation Incorporated 84 Nov 30. Changed To: ACCELERATION GABRIEL'S MUSIC INC. Alberta Business ENTERPRISES LTD. Date Of Change: 95 Feb Corporation Incorporated 89 Jul 04. Changed 07. No: 20321766. To: J. GABRIEL & ASSOCIATES LTD. Date Of Change: 95 Feb 06. No: 20404766. DONALD L. DUNLOP PROFESSIONAL CORPORATION Alberta Business Corporation GEMINI TRANSPORTATION SERVICES, INC. Incorporated 78 Jun 20. Changed To: DUNLOP Foreign Corporation Registered 89 Apr 14. FINANCIAL CORPORATION. Date Of Change: Changed To: LANDSTAR GEMINI, INC. Date 95 Feb 07. No: 20120415. Of Change: 95 Feb 08. No: 21400910.

EBERHARD'S CUSTOM WOODWORK LTD HIGH RIVER FORD NEW HOLLAND LTD. Alberta Business Corporation Incorporated 62 Alberta Business Corporation Incorporated 85 May 18. Changed To: EBERHARD'S Dec 11. Changed To: HIGH RIVER NEW MANUFACTURING INC. Date Of Change: 95 HOLLAND LTD. Date Of Change: 95 Jan 26. Jan 27. No: 20031397. No: 20340596.

EDMONTON ARCHERY LANES (1986) LTD. Alberta Business Corporation Incorporated 86 Oct 28. Changed To: WESTERN RABBIT FARMS LTD. Date Of Change: 95 Feb 03. No: 20355642.

674 THE ALBERTA GAZETTE, MARCH 15, 1995

HUGH MCCOLL'S SOUTHPARK MOTORS LIGON NATIONWIDE, INC. Foreign LTD. Alberta Business Corporation Incorporated Corporation Registered 90 May 11. Changed To: 77 Jul 20. Changed To: HUGH MCCOLL'S LANDSTAR LIGON, INC. Date Of Change: 95 LEASING LTD. Date Of Change: 95 Feb 13. Feb 08. No: 21421323. No: 20106065. LLOYDMINSTER REGION BUSINESS INDEPENDENT FREIGHTWAY, INC. Foreign DEVELOPMENT CENTRE CORPORATION Corporation Registered 89 May 17. Changed To: Extra-Prov Non-Profit Registered 88 Aug 11. LANDSTAR INWAY, INC. Date Of Change: 95 Changed To: LLOYDMINSTER REGION Feb 08. No: 21402541. COMMUNITY FUTURES DEVELOPMENT CORPORATION. Date Of Change: 95 Jan 26. INNER CITY CRISIS SERVICES INC. Alberta No: 53388465. Business Corporation Incorporated 92 Jan 28. Changed To: EDMONTON TAWOW INC. Date LYFOR HOLDINGS LTD. Alberta Business Of Change: 95 Feb 07. No: 20516981. Corporation Amalgamated 83 Sep 30. Changed To: LYFOR INSURANCE SERVICES LTD. INNOVATIVE COIL TUBING SERVICES LTD. Date Of Change: 95 Feb 03. No: 20305922. Alberta Business Corporation Incorporated 90 Jan 02. Changed To: 414230 ALBERTA LTD. M.D.G. ISRAELI IMPORTS LTD. Alberta Date Of Change: 95 Jan 31. No: 20414230. Business Corporation Incorporated 78 Sep 06. Changed To: HEMISPHERE BUSINESS INNOVATIVE COMMERCIAL SALES LTD. SERVICES INC. Date Of Change: 95 Jan 30. Alberta Business Corporation Incorporated 91 No: 20124102. Apr 12. Changed To: SPECIALIZED DEVELOPMENTS LTD. Date Of Change: 95 MARIHOF INTERIORS LTD. Alberta Business Feb 16. No: 20490741. Corporation Incorporated 78 May 04. Changed To: VIRTUS INC. Date Of Change: 95 Feb 09. INTERTEL COMMUNICATIONS INC. No: 20117807. Extra-Provincial Corp Registered 91 Aug 08. Changed To: INTELCOM GROUP INC. Date Of MCKINLEY & TAYLOR LTD Alberta Business Change: 95 Feb 03. No: 21502103. Corporation Incorporated 51 Sep 24. Changed To: 14356 ALBERTA LTD. Date Of Change: 95 J. R. HOYLE ENTERPRISES LTD. Alberta Feb 09. No: 20014356. Business Corporation Incorporated 81 Jan 28. Changed To: TECHNOLOGY CONNECTIONS MEDICINE HAT BATTERY DISTRIBUTORS LTD. Date Of Change: 95 Jan 27. No: LTD. Alberta Business Corporation Incorporated 20247271. 89 Aug 23. Changed To: MEDICINE HAT BATTERY ELECTRIC INC. Date Of Change: 95 J.J.B. INTERNATIONAL MARKETING INC. Feb 06. No: 20407513. Alberta Business Corporation Incorporated 93 Jul 26. Changed To: PLACE FOR PARTS INC. MID-WEST WATER WELLS LIMITED Alberta Date Of Change: 95 Feb 10. No: 20574869. Business Corporation Incorporated 77 Oct 05. Changed To: MID-WEST DRILLING LTD. Date JENSEN'S MENS WEAR (WHITECOURT) Of Change: 95 Feb 10. No: 20108691. LTD. Alberta Business Corporation Incorporated 77 Sep 21. Changed To: J.L. CLOTHING CO. MJM DISTRIBUTORS LIMITED Alberta LTD. Date Of Change: 95 Feb 10. No: Business Corporation Incorporated 91 Jul 19. 20108141. Changed To: MJM TRAVEL LIMITED. Date Of Change: 95 Jan 27. No: 20500634. K. WUDEL PHARMACY LTD. Alberta Business Corporation Incorporated 92 Nov 25. MOBIL NATURAL GAS CANADA (1992) LTD. Changed To: MARISO STABLE LTD. Date Of Dominion Corporation Registered 93 Mar 04. Change: 95 Feb 03. No: 20547667. Changed To: MOBIL NATURAL GAS CANADA LTD. Date Of Change: 95 Jan 30. No: KOREAN SOUTHERN BAPTIST CHURCH OF 21555339. EDMONTON Religious Society Incorporated 88 Jun 14. Changed To: KOREAN BAPTIST MONTREAL TRUST SECURITIES INC. CHURCH IN EDMONTON. Date Of Change: 95 Dominion Corporation Registered 88 Dec 22. Jan 23. No: 54385585. Changed To: SCOTIA DISCOUNT BROKERAGE INC. Date Of Change: 95 Feb 10. LAMB'S LIQUORS LTD. Alberta Business No: 21395133. Corporation Incorporated 94 May 02. Changed To: RED SERGE TOURS LTD. Date Of Change: MOORE BROS. DRILLING LTD. Alberta 95 Jan 26. No: 20609399. Business Corporation Incorporated 79 Jan 18. Changed To: DOUG MOORE CONSULTING LTD. Date Of Change: 95 Feb 01. No: 20209361.

675 THE ALBERTA GAZETTE, MARCH 15, 1995

NEWCASTLE CONSTRUCTION INC. Alberta PROFESSIONAL ELECTRICAL CONTROLS Business Corporation Incorporated 93 Jun 21. LTD. Alberta Business Corporation Incorporated Changed To: NEWCASTLE CONSTRUCTION 94 Dec 06. Changed To: PROFESSIONAL (1994) INC. Date Of Change: 95 Jan 30. No: ELECTRICAL & CONTROLS LTD. Date Of 20571064. Change: 95 Jan 31. No: 20634937.

NORTH CANADA RAIL INC. Alberta Business PROTOTYPE RESEARCH HOLDINGS LTD. Corporation Incorporated 91 Oct 15. Changed Alberta Business Corporation Incorporated 84 To: LVT HOLDINGS INCORPORATED. Date Apr 09. Changed To: MARK-NET SERVICES Of Change: 95 Feb 02. No: 20507687. LTD. Date Of Change: 95 Feb 07. No: 20312790. NUANCE COMPUTER SERVICING INC. Alberta Business Corporation Incorporated 92 PSG PARTS & SERVICES GROUP LTD. May 15. Changed To: QUANDARY Alberta Business Corporation Incorporated 91 SOLUTIONS LTD. Date Of Change: 95 Feb 16. Jul 04. Changed To: C.W.C.G. LTD. Date Of No: 20529191. Change: 95 Feb 01. No: 20499099.

OLAMIC HOLDINGS LIMITED Alberta RECYCLE WEST INC. Alberta Business Business Corporation Incorporated 77 Jan 21. Corporation Incorporated 89 Nov 14. Changed Changed To: 3C MULTIMEDIA To: 411552 ALBERTA LTD. Date Of Change: INCORPORATED. Date Of Change: 95 Jan 30. 95 Jan 24. No: 20411552. No: 20099112. REDCO RESOURCES LTD. Alberta Business OPEN CONCEPT CORPORATION Alberta Corporation Incorporated 91 Apr 09. Changed Business Corporation Incorporated 92 Mar 04. To: STINSON REAL ESTATE LTD. Date Of Changed To: RILEY INTERNATIONAL INC. Change: 95 Jan 27. No: 20490198. Date Of Change: 95 Jan 31. No: 20520667. RITTER PROJECTS INC. Alberta Business OYSTER WORLD INC. Dominion Corporation Corporation Incorporated 94 Aug 24. Changed Registered 93 Feb 24. Changed To: 2875713 To: ROLAND RITTER PROJECTS INC. Date CANADA INC. Date Of Change: 95 Jan 30. No: Of Change: 95 Jan 30. No: 20620931. 21556650. ROADTECH ENGINEERING SERVICES LTD. PARSEC PRODUCTIONS LTD. Alberta Alberta Business Corporation Incorporated 94 Business Corporation Incorporated 85 Jun 18. Jul 27. Changed To: ROADTECH Changed To: SLIDES & MEDIA LTD. Date Of CONSULTING SERVICES LTD. Date Of Change: 95 Feb 06. No: 20331353. Change: 95 Jan 24. No: 20619648.

PERSONAL TOUCH INTERIORS INC. Alberta ROBERT CROSS ASSESSMENT Business Corporation Incorporated 89 May 19. CONSULTANTS LTD. Alberta Business Changed To: 402674 ALBERTA LTD. Date Of Corporation Incorporated 95 Jan 20. Changed Change: 95 Feb 06. No: 20402674. To: CROSS ASSESSMENT CONSULTANTS LTD. Date Of Change: 95 Feb 08. No: PETERS & CO. INC. Alberta Business 20639812. Corporation Incorporated 85 Apr 26. Changed To: PETERS & CO. EQUITIES INC. Date Of ROCKYVIEW AQUA LTD. Alberta Business Change: 95 Feb 15. No: 20328658. Corporation Incorporated 93 Feb 23. Changed To: A ROCKYVIEW AQUA LTD. Date Of PETRO-THERM RESOURCE DEVELOPMENT Change: 95 Jan 27. No: 20556421. LTD. Alberta Business Corporation Incorporated 78 Mar 28. Changed To: JESPERSEN ROYAL PROPERTY DEVELOPMENT INC. RESOURCE DEVELOPMENT LTD. Date Of Alberta Business Corporation Incorporated 90 Change: 95 Jan 26. No: 20116048. Dec 14. Changed To: ROYAL FUTURES TRADING INC. Date Of Change: 95 Jan 31. No: PLAZA DENTURE CLINIC LTD Alberta 20477163. Business Corporation Incorporated 74 Apr 30. Changed To: BDJS HOLDINGS LTD. Date Of RUSSELL J. SAWA PROFESSIONAL Change: 95 Feb 07. No: 20072527. CORPORATION Alberta Medical Professional Corporation Incorporated 82 Jan 05. Changed PRATT & LAMBERT, INC. Foreign Corporation To: 280160 ALBERTA LTD. Date Of Change: Registered 31 Nov 19. Changed To: PRATT & 95 Jan 31. No: 20280160. LAMBERT UNITED, INC. Date Of Change: 95 Jan 20. No: 21001623.

676 THE ALBERTA GAZETTE, MARCH 15, 1995

S.& T. RENTALS LTD. Alberta Business TED ZUKIWSKY PROFESSIONAL Corporation Incorporated 90 Jun 15. Changed CORPORATION Alberta Dental Professional To: WEATHERBY OILFIELD INC. Date Of Corporation Incorporated 86 Apr 14. Changed Change: 95 Jan 26. No: 20423558. To: G. VON HAGEN PROFESSIONAL CORPORATION. Date Of Change: 95 Feb 17. SCAD TRUCKING LTD. Alberta Business No: 20346805. Corporation Incorporated 87 Jan 21. Changed To: FRAN-SEL ENTERPRISES & TELAVAIL INC. Extra-Provincial Corp GREENHOUSE LTD. Date Of Change: 95 Jan Registered 93 May 07. Changed To: AIRNET 26. No: 20359511. SERVICES LIMITED. Date Of Change: 95 Feb 07. No: 21566106. SHOUSH INTERNATIONAL MEDIA CENTRE LIMITED Alberta Business Corporation TEMP - GUARD INDUSTRIES LTD. Alberta Incorporated 81 Jan 14. Changed To: Business Corporation Incorporated 86 Jan 22. INTERNATIONAL MEDIA LINK LIMITED. Changed To: BENCO CONSTRUCTION INC. Date Of Change: 95 Feb 09. No: 20205081. Date Of Change: 95 Jan 31. No: 20342655.

SPAR GROUP INC. Dominion Corporation THE SERVICE DEPARTMENT INC. Alberta Registered 95 Jan 16. Changed To: Business Corporation Incorporated 94 May 11. NATIONAL-SPAR INC. Date Of Change: 95 Jan Changed To: GIBBONS AUTO & LEISURE 16. No: 21640346. CENTRE LTD. Date Of Change: 95 Feb 01. No: 20610718. SPIRAL ADVERTISING INTERNATIONAL CORP. Alberta Business Corporation THREE HILLS & DISTRICT SPORT & Incorporated 91 Mar 15. Changed To: SPIRAL RECREATIONAL SOCIETY Alberta Society COMMUNICATIONS CORP. Date Of Change: Incorporated 91 Apr 15. Changed To: BIG 95 Feb 03. No: 20488159. COUNTRY SENIOR SPORTS SOCIETY. Date Of Change: 95 Jan 24. No: 50490752. SQUALUS INTERNATIONAL CORPORATION Alberta Business Corporation Incorporated 93 TRUE COLORS PAINTING & DECORATING Jul 02. Changed To: HOLE INTERNATIONAL LTD. Alberta Business Corporation Incorporated CORPORATION. Date Of Change: 95 Feb 07. 92 Jan 24. Changed To: NBO MANAGEMENT No: 20572151. & FINANCIAL HOLDINGS LTD. Date Of Change: 95 Jan 26. No: 20517037. STEEL INDUSTRIES OF GRANDE PRAIRIE LTD Alberta Business Corporation Incorporated VEGREVILLE FISH AND GAME AND GUN 52 Jul 17. Changed To: 15145 ALBERTA LTD. CLUB ASSN Alberta Society Incorporated 68 Date Of Change: 95 Jan 24. No: 20015145. Apr 29. Changed To: VEGREVILLE WILDLIFE FEDERATION. Date Of Change: 95 Jan 23. No: SUITCARE CORPORATION Alberta Business 50005300. Corporation Incorporated 94 Dec 01. Changed To: SUITECARE CORP. Date Of Change: 95 Jan VERN WHITE OILFIELD CONSULTING LTD. 16. No: 20634743. Alberta Business Corporation Incorporated 85 Apr 23. Changed To: CROOKED CREEK T.E.T. ENERGY SERVICES LTD. Alberta CUSTOM SADDLE AND TACK LTD. Date Of Business Corporation Incorporated 93 Oct 15. Change: 95 Jan 24. No: 20329056. Changed To: ENTEST CORP. Date Of Change: 95 Jan 27. No: 20584036. VISTA DEL NORTE PRODUCTIONS INC. Alberta Business Corporation Incorporated 94 T.L.C. CONTRACTING INC. Alberta Business Oct 28. Changed To: NORTHERN LIGHTS Corporation Incorporated 90 Apr 12. Changed PRODUCTIONS INC. Date Of Change: 95 Feb To: HARCO DEVELOPMENTS INC. Date Of 03. No: 20630238. Change: 95 Feb 16. No: 20419214. WEST EDMONTON (TONI PLUS) INC. T.M. ZUKIWSKY PROFESSIONAL Alberta Business Corporation Incorporated 93 CORPORATION Alberta Business Corporation Sep 29. Changed To: 582625 ALBERTA INC. Incorporated 90 Sep 24. Changed To: 468715 Date Of Change: 95 Feb 01. No: 20582625. ALBERTA LTD. Date Of Change: 95 Feb 17. No: 20468715. WESTGROW LANDSCAPING LTD. Alberta Business Corporation Incorporated 80 Feb 11. TAWA ENTERPRISES LTD. Extra-Provincial Changed To: WESTGROW ENTERPRISES LTD. Corp Registered 94 Dec 20. Changed To: PRT Date Of Change: 95 Jan 26. No: 20225825. SILVICARE INC. Date Of Change: 95 Feb 07. No: 21637776. WHISTLE INN LTD. Alberta Business Corporation Incorporated 91 Apr 19. Changed TCPL ASIA INC. Alberta Business Corporation To: 491582 ALBERTA LTD. Date Of Change: Incorporated 94 May 26. Changed To: TCPL 95 Feb 03. No: 20491582. TANZANIA INC. Date Of Change: 95 Feb 08. No: 20612347.

677 THE ALBERTA GAZETTE, MARCH 15, 1995

WILDCAT ANTIQUE AUTO INC. Alberta 495528 ALBERTA LTD. Alberta Business Business Corporation Incorporated 84 Feb 14. Corporation Incorporated 91 May 24. Changed Changed To: PACER CONSULTANTS LTD. To: NINPO MARTIAL ARTS INC. Date Of Date Of Change: 95 Feb 08. No: 20311821. Change: 95 Jan 27. No: 20495528.

20/20 REMEMBERS INC. Alberta Business 501108 ALBERTA LTD. Alberta Business Corporation Incorporated 94 Jan 17. Changed Corporation Incorporated 91 Jul 25. Changed To: 595020 ALBERTA LTD. Date Of Change: To: CTL LOGGING LTD. Date Of Change: 95 95 Jan 24. No: 20595020. Jan 31. No: 20501108.

308365 ALBERTA LTD. Alberta Business 508290 ALBERTA LTD. Alberta Business Corporation Incorporated 83 Nov 23. Changed Corporation Incorporated 91 Oct 24. Changed To: DESIGNCRAFT HOMES LTD. Date Of To: ALL PEACE REALTY LTD. Date Of Change: 95 Feb 10. No: 20308365. Change: 95 Feb 01. No: 20508290.

343820 ALBERTA LIMITED Alberta Business 509356 ALBERTA LTD. Alberta Business Corporation Incorporated 86 Feb 11. Changed Corporation Incorporated 91 Nov 04. Changed To: VERNON E. GOOD PROFESSIONAL To: CJI ENTERPRISES LTD. Date Of Change: CORPORATION. Date Of Change: 95 Feb 08. 95 Feb 07. No: 20509356. No: 20343820. 510755 ALBERTA LTD. Alberta Business 386921 ALBERTA LTD. Alberta Business Corporation Incorporated 91 Nov 19. Changed Corporation Incorporated 88 Jul 11. Changed To: CLASSIC RODEO MARKETING LTD. Date To: SHERRICK MANAGEMENT INC. Date Of Of Change: 95 Jan 26. No: 20510755. Change: 95 Feb 03. No: 20386921. 518554 ALBERTA INC. Alberta Business 390930 ALBERTA LTD. Alberta Business Corporation Incorporated 92 Feb 11. Changed Corporation Incorporated 88 Sep 28. Changed To: PERFECT MATCHES BY VIDEO LTD. To: ROSEBRIDGE CAPITAL CORP. Date Of Date Of Change: 95 Jan 26. No: 20518554. Change: 95 Feb 07. No: 20390930. 520720 ALBERTA LTD. Alberta Business 394559 ALBERTA LTD. Alberta Business Corporation Incorporated 92 Apr 13. Changed Corporation Incorporated 88 Dec 14. Changed To: JET FRAC LTD. Date Of Change: 95 Feb 07. To: ALBERTA CAMPING & OUTDOOR No: 20520720. RECREATIONAL ACTIVITIES LTD. Date Of Change: 95 Feb 06. No: 20394559. 540803 ALBERTA LTD. Alberta Business Corporation Incorporated 92 Sep 21. Changed 400195 ALBERTA INC. Alberta Business To: DROX HOLDINGS INC. Date Of Change: Corporation Incorporated 89 Apr 03. Changed 95 Feb 13. No: 20540803. To: PETROVENTURES INC. Date Of Change: 95 Feb 06. No: 20400195. 544404 ALBERTA LTD. Alberta Business Corporation Incorporated 92 Oct 21. Changed 413527 ALBERTA LTD. Alberta Business To: DMT CAPITAL CORP. Date Of Change: 95 Corporation Incorporated 89 Dec 19. Changed Feb 01. No: 20544404. To: FORSHNER ENTERPRISES LTD. Date Of Change: 95 Feb 15. No: 20413527. 551544 ALBERTA LTD. Alberta Business Corporation Incorporated 93 Jan 12. Changed 428489 ALBERTA LTD. Alberta Business To: A-CLASS CABS LTD. Date Of Change: 95 Corporation Incorporated 90 Dec 31. Changed Feb 07. No: 20551544. To: CANADIAN DEVELOPMENT PROPERTIES INC. Date Of Change: 95 Jan 27. 553156 ALBERTA LTD. Alberta Business No: 20428489. Corporation Incorporated 93 Jan 26. Changed To: BOW BUGGER DRIFT CO. LTD. Date Of 465273 ALBERTA LTD. Alberta Business Change: 95 Jan 26. No: 20553156. Corporation Incorporated 90 Aug 27. Changed To: STONE ENTERPRISES LTD. Date Of 556232 ALBERTA LTD. Alberta Business Change: 95 Jan 26. No: 20465273. Corporation Incorporated 93 Feb 22. Changed To: GALLOWAY RESOURCES LTD. Date Of 465566 ALBERTA LTD. Alberta Business Change: 95 Feb 03. No: 20556232. Corporation Incorporated 90 Aug 31. Changed To: KAMAZ NORTH AMERICA INC. Date Of 559924 ALBERTA LTD. Alberta Business Change: 95 Jan 26. No: 20465566. Corporation Incorporated 93 Mar 22. Changed To: KEEHN MACHINE INC. Date Of Change: 48728 ALBERTA LTD. Alberta Business 95 Jan 27. No: 20559924. Corporation Incorporated 68 Oct 29. Changed To: BOW DERRICK SEISMIC SERVICES LTD. 564761 ALBERTA LTD. Alberta Business Date Of Change: 95 Jan 26. No: 20048728. Corporation Incorporated 93 Apr 29. Changed To: JACQUES CARTIER CLOTHIERS, BANFF INC. Date Of Change: 95 Jan 23. No: 20564761.

678 THE ALBERTA GAZETTE, MARCH 15, 1995

569488 ALBERTA LTD. Alberta Business 594605 ALBERTA LTD. Alberta Business Corporation Incorporated 93 Jun 09. Changed Corporation Incorporated 94 Jan 12. Changed To: SINA CORPORATION. Date Of Change: 95 To: ANDERSON AIR DRILLING LTD. Date Of Jan 27. No: 20569488. Change: 95 Jan 31. No: 20594605.

570464 ALBERTA INC. Alberta Business 595062 ALBERTA LTD. Alberta Business Corporation Incorporated 93 Jun 14. Changed Corporation Incorporated 94 Jan 18. Changed To: CRAIGMYLE OILFIELD SERVICES LTD. To: FULL SWING GOLF WESTERN CANADA Date Of Change: 95 Jan 26. No: 20570464. CORP. Date Of Change: 95 Feb 07. No: 20595062. 576326 ALBERTA LTD. Alberta Business Corporation Incorporated 93 Aug 13. Changed 595418 ALBERTA LTD. Alberta Business To: BGK LAW OFFICE MANAGEMENT LTD. Corporation Incorporated 94 Jan 20. Changed Date Of Change: 95 Feb 06. No: 20576326. To: SPORT & RECREATION MASSAGE CLINIC LTD. Date Of Change: 95 Jan 31. No: 578668 ALBERTA LTD. Alberta Business 20595418. Corporation Incorporated 93 Sep 02. Changed To: MUZZ HOLDINGS INC. Date Of Change: 598519 ALBERTA INC. Alberta Business 95 Feb 01. No: 20578668. Corporation Incorporated 94 Feb 08. Changed To: TWIN DOLPHIN FILMED 581923 ALBERTA LTD. Alberta Business ENTERTAINMENT INC. Date Of Change: 95 Corporation Incorporated 93 Sep 28. Changed Jan 30. No: 20598519. To: CLASSIC AUTO GRAPHICS LTD. Date Of Change: 95 Feb 02. No: 20581923. 599403 ALBERTA LTD. Alberta Business Corporation Incorporated 94 Feb 14. Changed 586399 ALBERTA LTD. Alberta Business To: RIMK INDUSTRIES INC. Date Of Change: Corporation Incorporated 93 Nov 03. Changed 95 Feb 07. No: 20599403. To: BAR-N RANCH LTD. Date Of Change: 95 Jan 27. No: 20586399. 599823 ALBERTA LTD. Alberta Business Corporation Incorporated 94 Feb 16. Changed 586767 ALBERTA LTD. Alberta Business To: ALKALAI SPRINGS LTD. Date Of Change: Corporation Incorporated 93 Nov 04. Changed 95 Feb 07. No: 20599823. To: SALT OF THE EARTH ENTERPRISES LTD. Date Of Change: 95 Feb 01. No: 604404 ALBERTA INC. Alberta Business 20586767. Corporation Incorporated 94 May 02. Changed To: JOHN HILL CONSULTING LTD. Date Of 592056 ALBERTA INC. Alberta Business Change: 95 Feb 02. No: 20604404. Corporation Incorporated 93 Dec 14. Changed To: AASMAN FARMS INC. Date Of Change: 95 607817 ALBERTA LTD. Alberta Business Jan 26. No: 20592056. Corporation Incorporated 94 Apr 19. Changed To: WESTPRO CONSULTING CORP. Date Of 593126 ALBERTA LTD. Alberta Business Change: 95 Feb 13. No: 20607817. Corporation Incorporated 93 Dec 20. Changed To: RIVER CAFE LIMITED. Date Of Change: 607934 ALBERTA LTD. Alberta Business 95 Feb 06. No: 20593126. Corporation Incorporated 94 Apr 19. Changed To: LIBERTY SURPLUS INC. Date Of Change: 593587 ALBERTA LTD. Alberta Business 95 Feb 01. No: 20607934. Corporation Incorporated 93 Dec 22. Changed To: E.G.S. FARMS LTD. Date Of Change: 95 608969 ALBERTA LTD. Alberta Business Jan 26. No: 20593587. Corporation Incorporated 94 Apr 26. Changed To: LLOYDMINSTER ROOFING LTD. Date Of 593589 ALBERTA LTD. Alberta Business Change: 95 Feb 08. No: 20608969. Corporation Incorporated 93 Dec 22. Changed To: M & D FARMS LTD. Date Of Change: 95 612134 ALBERTA LTD. Alberta Business Jan 26. No: 20593589. Corporation Incorporated 94 May 20. Changed To: ADVANTAGE FORD SALES LTD. Date Of 593804 ALBERTA LTD. Alberta Business Change: 95 Feb 06. No: 20612134. Corporation Incorporated 94 Jan 11. Changed To: J-J'S DISCOUNTER INC. Date Of Change: 612139 ALBERTA LTD. Alberta Business 95 Feb 07. No: 20593804. Corporation Incorporated 94 May 20. Changed To: AIRSTATE LTD. Date Of Change: 95 Feb 594435 ALBERTA LTD. Alberta Business 13. No: 20612139. Corporation Incorporated 94 Jan 07. Changed To: TISDALE TRUCKING LTD. Date Of 614101 ALBERTA INC. Alberta Business Change: 95 Jan 30. No: 20594435. Corporation Incorporated 94 Jun 08. Changed To: TSA GRIDDLE SYSTEMS INC. Date Of Change: 95 Jan 31. No: 20614101.

679 THE ALBERTA GAZETTE, MARCH 15, 1995

614345 ALBERTA LTD. Alberta Business 623384 ALBERTA LTD. Alberta Business Corporation Incorporated 94 Jun 10. Changed Corporation Incorporated 94 Sep 01. Changed To: PEAK SNOW INC. Date Of Change: 95 Feb To: FACTOR GAS LIQUIDS INC. Date Of 10. No: 20614345. Change: 95 Feb 01. No: 20623384.

615457 ALBERTA LTD. Alberta Business 623599 ALBERTA LTD. Alberta Business Corporation Incorporated 94 Jun 20. Changed Corporation Incorporated 94 Sep 07. Changed To: HOT-TEC ENERGY INC. Date Of Change: To: FAIRLANE AUTO SERVICE LTD. Date Of 95 Jan 31. No: 20615457. Change: 95 Jan 31. No: 20623599.

616763 ALBERTA LTD. Alberta Business 623733 ALBERTA CORPORATION Alberta Corporation Incorporated 94 Jun 28. Changed Business Corporation Incorporated 94 Sep 08. To: INLAND MACHINING SERVICES LTD. Changed To: HEIDEBRECHT FARMS LTD. Date Of Change: 95 Jan 31. No: 20616763. Date Of Change: 95 Jan 30. No: 20623733.

617988 ALBERTA INC. Alberta Business 624027 ALBERTA LTD. Alberta Business Corporation Incorporated 94 Jul 11. Changed Corporation Incorporated 94 Sep 09. Changed To: MACKIE MOVING SYSTEMS (ALBERTA) To: CAREER WELL SERVICING LTD. Date Of INC. Date Of Change: 95 Feb 01. No: 20617988. Change: 95 Jan 31. No: 20624027.

618027 ALBERTA INC. Alberta Business 624029 ALBERTA LTD. Alberta Business Corporation Incorporated 94 Jul 11. Changed Corporation Incorporated 94 Sep 12. Changed To: TRAIN WISELY INC. Date Of Change: 95 To: ABBEY TRADING INTERNATIONAL Jan 26. No: 20618027. LTD. Date Of Change: 95 Feb 07. No: 20624029. 619339 ALBERTA LTD. Alberta Business Corporation Incorporated 94 Jul 25. Changed 624111 ALBERTA LTD. Alberta Business To: GAS CITY HOME CENTRE LTD. Date Of Corporation Incorporated 94 Sep 12. Changed Change: 95 Feb 13. No: 20619339. To: RAM RIDGE FARMS INC. Date Of Change: 95 Feb 03. No: 20624111. 620314 ALBERTA INC. Alberta Business Corporation Incorporated 94 Aug 08. Changed 624452 ALBERTA LTD. Alberta Business To: PANCONTINENTAL EQUITY Corporation Incorporated 94 Sep 14. Changed CORPORATION. Date Of Change: 95 Jan 24. To: KOOTENAY CARPETS AND FLOORING No: 20620314. INC. Date Of Change: 95 Jan 30. No: 20624452.

621128 ALBERTA LTD. Alberta Business 624777 ALBERTA LTD. Alberta Business Corporation Incorporated 94 Aug 11. Changed Corporation Incorporated 94 Sep 19. Changed To: D-LYN OPERATING SERVICES LTD. Date To: ADVANCED WINDOW SYSTEMS INC. Of Change: 95 Jan 26. No: 20621128. Date Of Change: 95 Feb 02. No: 20624777.

621357 ALBERTA LTD. Alberta Business 626049 ALBERTA LTD. Alberta Business Corporation Incorporated 94 Aug 15. Changed Corporation Incorporated 94 Sep 26. Changed To: PRAIRIE WEST PROPERTIES LTD. Date To: GREAT DIVIDE MARKETING LTD. Date Of Change: 95 Jan 31. No: 20621357. Of Change: 95 Jan 27. No: 20626049.

622420 ALBERTA LTD. Alberta Business 626359 ALBERTA LTD. Alberta Business Corporation Incorporated 94 Aug 24. Changed Corporation Incorporated 94 Sep 27. Changed To: HIGHLAND AUTOMOTIVE PARTS & To: CONSOLITECH INVEST CORP. Date Of SERVICE INC. Date Of Change: 95 Jan 31. No: Change: 95 Feb 03. No: 20626359. 20622420. 626629 ALBERTA LTD. Alberta Business 622476 ALBERTA LTD. Alberta Business Corporation Incorporated 94 Sep 29. Changed Corporation Incorporated 94 Aug 24. Changed To: AGRO-HARVEST LTD. Date Of Change: 95 To: ULTIMATE DESIGN HOMES INC. Date Of Feb 02. No: 20626629. Change: 95 Jan 26. No: 20622476. 626630 ALBERTA LTD. Alberta Business 623218 ALBERTA LTD. Alberta Business Corporation Incorporated 94 Sep 29. Changed Corporation Incorporated 94 Aug 31. Changed To: GAPP HOLDINGS INC. Date Of Change: 95 To: TRUCKSAFE INC. Date Of Change: 95 Feb Jan 31. No: 20626630. 08. No: 20623218. 626985 ALBERTA LTD. Alberta Business 623369 ALBERTA LTD. Alberta Business Corporation Incorporated 94 Oct 04. Changed Corporation Incorporated 94 Sep 01. Changed To: SPARTA WATER SYSTEMS CORP. Date To: ZIP-IN STRUCTURES CORP. Date Of Of Change: 95 Feb 08. No: 20626985. Change: 95 Jan 26. No: 20623369.

680 THE ALBERTA GAZETTE, MARCH 15, 1995

626988 ALBERTA LTD. Alberta Business 628292 ALBERTA LTD. Alberta Business Corporation Incorporated 94 Oct 04. Changed Corporation Incorporated 94 Oct 14. Changed To: MIRAVEST HOLDINGS INC. Date Of To: HILMAN DAIRY LTD. Date Of Change: 95 Change: 95 Feb 09. No: 20626988. Jan 30. No: 20628292.

627405 ALBERTA LTD. Alberta Business 628294 ALBERTA LTD. Alberta Business Corporation Incorporated 94 Oct 05. Changed Corporation Incorporated 94 Oct 14. Changed To: INTERNATIONAL PIPELINE To: ROLLING H FARMS LTD. Date Of Change: TECHNOLOGIES INC. Date Of Change: 95 Jan 95 Jan 30. No: 20628294. 30. No: 20627405. 628840 ALBERTA INC. Alberta Business 627436 ALBERTA LTD. Alberta Chiropractic Corporation Incorporated 94 Oct 18. Changed Professional Corporation Incorporated 94 Oct 05. To: INTEGRITY RESOURCES LTD. Date Of Changed To: DAVID STANNARD Change: 95 Feb 02. No: 20628840. PROFESSIONAL CORPORATION. Date Of Change: 95 Feb 02. No: 20627436. 628863 ALBERTA LTD. Alberta Business Corporation Incorporated 94 Oct 18. Changed 627658 ALBERTA LTD. Alberta Business To: ASIA-PACIFIC STRATEGIES INC. Date Of Corporation Incorporated 94 Oct 06. Changed Change: 95 Jan 24. No: 20628863. To: MEIKLEJOHN BROTHERS DEVELOPMENT CORP. Date Of Change: 95 628878 ALBERTA LTD. Alberta Business Feb 03. No: 20627658. Corporation Incorporated 94 Oct 18. Changed To: THERMAL PIPE SYSTEMS INC. Date Of 627743 ALBERTA LTD. Alberta Business Change: 95 Feb 01. No: 20628878. Corporation Incorporated 94 Oct 07. Changed To: TRIBAND CAPITAL CORP. Date Of 628888 ALBERTA LTD. Alberta Business Change: 95 Feb 10. No: 20627743. Corporation Incorporated 94 Oct 19. Changed To: ALASCO HOLDINGS INC. Date Of Change: 627917 ALBERTA LTD. Alberta Business 95 Jan 31. No: 20628888. Corporation Incorporated 94 Oct 12. Changed To: ALBERT KOSIK CONSULTING LTD. Date 629111 ALBERTA LTD. Alberta Business Of Change: 95 Feb 07. No: 20627917. Corporation Incorporated 94 Oct 20. Changed To: O.A. BROWN (1995) LTD. Date Of Change: 627921 ALBERTA LTD. Alberta Business 95 Feb 15. No: 20629111. Corporation Incorporated 94 Oct 12. Changed To: G. STEGEN RANCHES LTD. Date Of 629242 ALBERTA LTD. Alberta Business Change: 95 Jan 30. No: 20627921. Corporation Incorporated 94 Oct 20. Changed To: JA DEN ENTERPRISES LTD. Date Of 627961 ALBERTA LTD. Alberta Business Change: 95 Jan 27. No: 20629242. Corporation Incorporated 94 Oct 11. Changed To: WESTERN CANADA LOGGING LTD. 629247 ALBERTA LTD. Alberta Business Date Of Change: 95 Feb 03. No: 20627961. Corporation Incorporated 94 Oct 20. Changed To: SINOKAN TRADE SERVICES INC. Date 628134 ALBERTA LTD. Alberta Business Of Change: 95 Jan 24. No: 20629247. Corporation Incorporated 94 Oct 12. Changed To: ARLEX INDUSTRIES INC. Date Of 629315 ALBERTA LTD. Alberta Business Change: 95 Feb 08. No: 20628134. Corporation Incorporated 94 Oct 21. Changed To: HURRICANE MANAGEMENT LTD. Date 628165 ALBERTA LTD. Alberta Business Of Change: 95 Feb 07. No: 20629315. Corporation Incorporated 94 Oct 12. Changed To: L & D PREHN FARMS LTD. Date Of 629419 ALBERTA LTD. Alberta Business Change: 95 Feb 03. No: 20628165. Corporation Incorporated 94 Oct 21. Changed To: ASCENTION INVESTMENTS LTD. Date 628268 ALBERTA LTD. Alberta Business Of Change: 95 Feb 07. No: 20629419. Corporation Incorporated 94 Oct 13. Changed To: DORCHAK FARM LTD. Date Of Change: 629670 ALBERTA LTD. Alberta Business 95 Jan 25. No: 20628268. Corporation Incorporated 94 Oct 26. Changed To: CRYSTAL CLEAR PSYCHIC READINGS 628271 ALBERTA LTD. Alberta Business LTD. Date Of Change: 95 Jan 26. No: Corporation Incorporated 94 Oct 13. Changed 20629670. To: DI-AL SEED CO. INC. Date Of Change: 95 Jan 30. No: 20628271. 629710 ALBERTA LTD. Alberta Business Corporation Incorporated 94 Oct 27. Changed 628291 ALBERTA LTD. Alberta Business To: K.D. CONSULTING LTD. Date Of Change: Corporation Incorporated 94 Oct 14. Changed 95 Jan 26. No: 20629710. To: CANADA EXIM CORPORATION. Date Of Change: 95 Feb 09. No: 20628291. 629713 ALBERTA LTD. Alberta Business Corporation Incorporated 94 Oct 27. Changed To: ERWIN SCHLENKER FARMS LTD. Date Of Change: 95 Feb 02. No: 20629713.

681 THE ALBERTA GAZETTE, MARCH 15, 1995

629714 ALBERTA LTD. Alberta Business 631574 ALBERTA LTD. Alberta Business Corporation Incorporated 94 Oct 27. Changed Corporation Incorporated 94 Nov 10. Changed To: SCHLENKER HOLDINGS LTD. Date Of To: SPYROS HOLDINGS LTD. Date Of Change: 95 Feb 02. No: 20629714. Change: 95 Jan 26. No: 20631574.

629863 ALBERTA LTD. Alberta Business 631576 ALBERTA LTD. Alberta Business Corporation Incorporated 94 Oct 25. Changed Corporation Incorporated 94 Nov 10. Changed To: CANADA BROKERLINK INSURANCE To: GEORGE DOUVIS HOLDINGS LTD. Date SERVICES INC. Date Of Change: 95 Feb 09. Of Change: 95 Jan 26. No: 20631576. No: 20629863. 631638 ALBERTA LTD. Alberta Business 630162 ALBERTA LTD. Alberta Business Corporation Incorporated 94 Nov 14. Changed Corporation Incorporated 94 Oct 28. Changed To: WELLS AUCTION SERVICES LTD. Date To: RAFTER W2 LTD. Date Of Change: 95 Feb Of Change: 95 Feb 08. No: 20631638. 01. No: 20630162. 631663 ALBERTA LTD. Alberta Business 630168 ALBERTA LTD. Alberta Business Corporation Incorporated 94 Nov 14. Changed Corporation Incorporated 94 Oct 28. Changed To: ALBERTA ENVIRO VAC LTD. Date Of To: B4 HOLDINGS LTD. Date Of Change: 95 Change: 95 Jan 26. No: 20631663. Feb 01. No: 20630168. 631862 ALBERTA LTD. Alberta Business 630169 ALBERTA LTD. Alberta Business Corporation Incorporated 94 Nov 16. Changed Corporation Incorporated 94 Oct 28. Changed To: NEWHOUSE RESOURCE MANAGEMENT To: SYMES FARMS LIMITED. Date Of Change: LTD. Date Of Change: 95 Feb 01. No: 95 Feb 06. No: 20630169. 20631862.

630226 ALBERTA LTD. Alberta Business 631876 ALBERTA LTD. Alberta Business Corporation Incorporated 94 Oct 28. Changed Corporation Incorporated 94 Nov 16. Changed To: HIGHLAND PARK FARMS LTD. Date Of To: GORDON GARDINER OILFIELD Change: 95 Feb 03. No: 20630226. CONSULTING LTD. Date Of Change: 95 Jan 31. No: 20631876. 630295 ALBERTA LTD. Alberta Business Corporation Incorporated 94 Oct 31. Changed 631916 ALBERTA LTD. Alberta Business To: DALE'S WELDING INC. Date Of Change: Corporation Incorporated 94 Nov 15. Changed 95 Jan 30. No: 20630295. To: RANTRA FARMS INC. Date Of Change: 95 Jan 31. No: 20631916. 630296 ALBERTA LTD. Alberta Business Corporation Incorporated 94 Oct 31. Changed 632120 ALBERTA LTD. Alberta Business To: BONUTTI MANAGEMENT LTD. Date Of Corporation Incorporated 94 Nov 17. Changed Change: 95 Jan 24. No: 20630296. To: 5B BOBCAT SERVICE LTD. Date Of Change: 95 Jan 31. No: 20632120. 630346 ALBERTA INC. Alberta Business Corporation Incorporated 94 Oct 31. Changed 632173 ALBERTA LTD. Alberta Business To: A. JOHNSTON HOLDINGS LTD. Date Of Corporation Incorporated 94 Nov 16. Changed Change: 95 Feb 06. No: 20630346. To: CHALLENGER R.V. LTD. Date Of Change: 95 Feb 06. No: 20632173. 630377 ALBERTA LTD. Alberta Business Corporation Incorporated 94 Oct 31. Changed 632468 ALBERTA LTD. Alberta Business To: THE BAVARIAN INN LTD. Date Of Corporation Incorporated 94 Nov 24. Changed Change: 95 Jan 31. No: 20630377. To: A.N.C.O. WOOD RECYCLERS LTD. Date Of Change: 95 Feb 01. No: 20632468. 631238 ALBERTA LTD. Alberta Business Corporation Incorporated 94 Nov 08. Changed 632543 ALBERTA LTD. Alberta Business To: GOLD WELL OPERATORS LTD. Date Of Corporation Incorporated 94 Nov 22. Changed Change: 95 Jan 24. No: 20631238. To: HARDWOOD IMAGES INC. Date Of Change: 95 Jan 31. No: 20632543. 631344 ALBERTA LTD. Alberta Business Corporation Incorporated 94 Nov 09. Changed 632577 ALBERTA LTD. Alberta Business To: R.I.M. MECHANICAL SERVICES LTD. Corporation Incorporated 94 Nov 22. Changed Date Of Change: 95 Jan 23. No: 20631344. To: BEHAVIOURAL HEALTH SERVICES 1995 INC. Date Of Change: 95 Feb 01. No: 20632577. 631455 ALBERTA LTD. Alberta Business Corporation Incorporated 94 Nov 09. Changed To: CORBEL CONSTRUCTION LTD. Date Of Change: 95 Feb 06. No: 20631455.

631464 ALBERTA LTD. Alberta Business Corporation Incorporated 94 Nov 09. Changed To: TWIN OAKS CONSTRUCTION LTD. Date Of Change: 95 Jan 26. No: 20631464.

631563 ALBERTA INC. Alberta Business Corporation Incorporated 94 Nov 10. Changed To: GLOBAL TECHNOLOGY (1994) INC. Date Of Change: 95 Jan 30. No: 20631563.

682 THE ALBERTA GAZETTE, MARCH 15, 1995

632587 ALBERTA LTD. Alberta Business 634901 ALBERTA LTD. Alberta Business Corporation Incorporated 94 Nov 22. Changed Corporation Incorporated 94 Dec 06. Changed To: WOODLAND SWEATERS LTD. Date Of To: CALGARY AERIAL PHOTOGRAPHY LTD. Change: 95 Jan 31. No: 20632587. Date Of Change: 95 Feb 02. No: 20634901.

633185 ALBERTA LTD. Alberta Business 635102 ALBERTA LTD. Alberta Business Corporation Incorporated 94 Nov 23. Changed Corporation Incorporated 94 Dec 08. Changed To: AYI CO. LTD. Date Of Change: 95 Feb 03. To: INCORPORATION OF ENVIROMOTION No: 20633185. ENTERPRISES LIMITED. Date Of Change: 95 Jan 26. No: 20635102. 633186 ALBERTA LTD. Alberta Business Corporation Incorporated 94 Nov 23. Changed 635247 ALBERTA LTD. Alberta Business To: GREYSEN INDUSTRIES INC. Date Of Corporation Incorporated 94 Dec 09. Changed Change: 95 Feb 01. No: 20633186. To: NWNT ALBERTA LTD. Date Of Change: 95 Jan 24. No: 20635247. 633209 ALBERTA LTD. Alberta Business Corporation Incorporated 94 Nov 23. Changed 635287 ALBERTA LTD. Alberta Business To: SIMPLY GRAND ARCHITECTURAL Corporation Incorporated 94 Dec 09. Changed DESIGN INC. Date Of Change: 95 Feb 08. No: To: J O ENGINEERING INC. Date Of Change: 20633209. 95 Feb 06. No: 20635287.

633491 ALBERTA LTD. Alberta Business 635512 ALBERTA LIMITED Alberta Business Corporation Incorporated 94 Nov 24. Changed Corporation Incorporated 94 Dec 09. Changed To: ZIDIM ENTERPRISES CORPORATION. To: EGGEN MANAGEMENT LTD. Date Of Date Of Change: 95 Feb 16. No: 20633491. Change: 95 Jan 24. No: 20635512.

634016 ALBERTA LTD. Alberta Business 635563 ALBERTA LTD. Alberta Business Corporation Incorporated 94 Nov 30. Changed Corporation Incorporated 94 Dec 09. Changed To: BLUE MOUNTAIN SELECT MOTOR To: ACCELL WELL SERVICES #2 LTD. Date VEHICLES LTD. Date Of Change: 95 Jan 26. Of Change: 95 Feb 02. No: 20635563. No: 20634016. 635710 ALBERTA LTD. Alberta Business 634049 ALBERTA LTD. Alberta Business Corporation Incorporated 94 Dec 13. Changed Corporation Incorporated 94 Dec 01. Changed To: RESULTS UNLIMITED INC. Date Of To: GROVE MACHINE & WELDING LTD. Change: 95 Feb 01. No: 20635710. Date Of Change: 95 Feb 03. No: 20634049. 635747 ALBERTA LTD. Alberta Business 634114 ALBERTA LTD. Alberta Business Corporation Incorporated 94 Dec 13. Changed Corporation Incorporated 94 Nov 29. Changed To: BRAGG CREEK HEALTH & TRAVEL LTD. To: XWORKS GEOSERVICES INC. Date Of Date Of Change: 95 Jan 30. No: 20635747. Change: 95 Jan 26. No: 20634114. 635932 ALBERTA LTD. Alberta Business 634260 ALBERTA LTD. Alberta Business Corporation Incorporated 94 Dec 15. Changed Corporation Incorporated 94 Dec 01. Changed To: THUNDERSTRUCK TRANSPORTATION To: CROWN CAPITAL CORPORATION. Date LTD. Date Of Change: 95 Feb 03. No: Of Change: 95 Feb 02. No: 20634260. 20635932.

634716 ALBERTA LTD. Alberta Business 635936 ALBERTA LTD. Alberta Business Corporation Incorporated 94 Dec 06. Changed Corporation Incorporated 94 Dec 15. Changed To: CWT POWER INC. Date Of Change: 95 Jan To: INTERGLOBE GAS TECHNOLOGY INC. 27. No: 20634716. Date Of Change: 95 Feb 08. No: 20635936.

634787 ALBERTA LTD. Alberta Business 635986 ALBERTA LTD. Alberta Business Corporation Incorporated 94 Dec 06. Changed Corporation Incorporated 94 Dec 22. Changed To: INDEPENDENT MARBLE WORKS LTD. To: CHOLOWSKI FARMS LTD. Date Of Date Of Change: 95 Jan 30. No: 20634787. Change: 95 Jan 26. No: 20635986.

634850 ALBERTA LTD. Alberta Business 635998 ALBERTA LTD. Alberta Business Corporation Incorporated 94 Dec 06. Changed Corporation Incorporated 94 Dec 14. Changed To: MORAD BUSINESS PARK LTD. Date Of To: BLACKWELL CONTRACTING LTD. Date Change: 95 Feb 01. No: 20634850. Of Change: 95 Jan 31. No: 20635998.

634899 ALBERTA LTD. Alberta Business 636081 ALBERTA LTD. Alberta Business Corporation Incorporated 94 Dec 06. Changed Corporation Incorporated 94 Dec 14. Changed To: KEN ANDERSON AGENCY LTD. Date Of To: H. C. L. ENTERPRISES LTD. Date Of Change: 95 Feb 02. No: 20634899. Change: 95 Feb 01. No: 20636081.

683 THE ALBERTA GAZETTE, MARCH 15, 1995

636097 ALBERTA LTD. Alberta Business 637830 ALBERTA INC. Alberta Business Corporation Incorporated 94 Dec 15. Changed Corporation Incorporated 95 Jan 04. Changed To: IJR EXPLORATION CONSULTANTS LTD. To: MIKISEW COMMERCIAL PROPERTIES Date Of Change: 95 Jan 30. No: 20636097. LTD. Date Of Change: 95 Jan 31. No: 20637830. 636175 ALBERTA LTD. Alberta Business Corporation Incorporated 95 Jan 12. Changed 637834 ALBERTA INC. Alberta Business To: PBS FAMILY HOLDINGS INC. Date Of Corporation Incorporated 95 Jan 04. Changed Change: 95 Feb 07. No: 20636175. To: MIKISEW MINING CORPORATION. Date Of Change: 95 Jan 31. No: 20637834. 636463 ALBERTA LTD. Alberta Business Corporation Incorporated 94 Dec 19. Changed 637836 ALBERTA INC. Alberta Business To: FINANCIAL FOCUS INC. Date Of Change: Corporation Incorporated 95 Jan 04. Changed 95 Jan 30. No: 20636463. To: BEST CHOICE FOODS LTD. Date Of Change: 95 Feb 08. No: 20637836. 636480 ALBERTA LTD. Alberta Business Corporation Incorporated 94 Dec 19. Changed 638028 ALBERTA LTD. Alberta Business To: CORLIN VENTURES LTD. Date Of Corporation Incorporated 95 Jan 05. Changed Change: 95 Feb 06. No: 20636480. To: THE PRAIRIE CREEK TRADING COMPANY LTD. Date Of Change: 95 Feb 02. 636554 ALBERTA LIMITED Alberta Business No: 20638028. Corporation Incorporated 94 Dec 21. Changed To: HEARTBEAT TRUCK LINES INC. Date Of 638088 ALBERTA LTD. Alberta Business Change: 95 Feb 06. No: 20636554. Corporation Incorporated 95 Jan 05. Changed To: BAR OILFIELD SERVICES LTD. Date Of 636575 ALBERTA LTD. Alberta Business Change: 95 Feb 01. No: 20638088. Corporation Incorporated 94 Dec 21. Changed To: BOMA ENTERPRISES LTD. Date Of 638099 ALBERTA LTD. Alberta Business Change: 95 Feb 02. No: 20636575. Corporation Incorporated 95 Jan 05. Changed To: MATERIAL MATTERS INC. Date Of 636640 ALBERTA LTD. Alberta Business Change: 95 Jan 26. No: 20638099. Corporation Incorporated 94 Dec 20. Changed To: KNIGHT CONSULTANTS INC. Date Of 638162 ALBERTA LTD. Alberta Business Change: 95 Feb 08. No: 20636640. Corporation Incorporated 95 Jan 06. Changed To: GARNETT-DADSWELL INSURANCE 636647 ALBERTA LTD. Alberta Business (1992) LTD. Date Of Change: 95 Feb 13. No: Corporation Incorporated 94 Dec 20. Changed 20638162. To: BOOT HILL FARMS LTD. Date Of Change: 95 Jan 27. No: 20636647. 638180 ALBERTA LTD. Alberta Business Corporation Incorporated 95 Jan 09. Changed 637364 ALBERTA LTD. Alberta Business To: KADEN CONTRACTING LTD. Date Of Corporation Incorporated 94 Dec 22. Changed Change: 95 Feb 03. No: 20638180. To: GREENFIELD AUTO SERVICES LTD. Date Of Change: 95 Feb 09. No: 20637364. 638216 ALBERTA LTD. Alberta Business Corporation Incorporated 95 Jan 10. Changed 637519 ALBERTA LTD. Alberta Business To: AZAY RENAISSANCE INTERNATIONAL Corporation Incorporated 94 Dec 22. Changed INC. Date Of Change: 95 Feb 02. No: 20638216. To: WOODHOUSE CONSTRUCTION INC. Date Of Change: 95 Jan 27. No: 20637519. 638443 ALBERTA LTD. Alberta Business Corporation Incorporated 95 Jan 11. Changed 637675 ALBERTA LTD. Alberta Business To: ANDREE FORTIN AND ASSOCIATES Corporation Incorporated 95 Jan 03. Changed INCORPORATED. Date Of Change: 95 Feb 03. To: CALGARY NEW HOLLAND SALES & No: 20638443. SERVICE LTD. Date Of Change: 95 Feb 13. No: 20637675. 638478 ALBERTA LTD. Alberta Business Corporation Incorporated 95 Jan 25. Changed 637680 ALBERTA INC. Alberta Business To: PROPHET CONSULTING SERVICES LTD. Corporation Incorporated 95 Jan 03. Changed Date Of Change: 95 Feb 08. No: 20638478. To: DRAGISH AUTO BODY & COLLISION REPAIR LTD. Date Of Change: 95 Jan 31. No: 638619 ALBERTA LIMITED Alberta Business 20637680. Corporation Incorporated 95 Jan 12. Changed To: J.B. RICO PROCESS ENGINEERING 637682 ALBERTA INC. Alberta Business SERVICES INC. Date Of Change: 95 Jan 27. Corporation Incorporated 95 Jan 03. Changed No: 20638619. To: 3D DEVELOPMENTS LTD. Date Of Change: 95 Feb 07. No: 20637682.

684 THE ALBERTA GAZETTE, MARCH 15, 1995

638622 ALBERTA LIMITED Alberta Business 639261 ALBERTA LTD. Alberta Business Corporation Incorporated 95 Jan 12. Changed Corporation Incorporated 95 Jan 17. Changed To: BEHIND THE EIGHTBALL (1995) LTD. To: MARKS FARMS LTD. Date Of Change: 95 Date Of Change: 95 Jan 30. No: 20638622. Feb 10. No: 20639261.

638623 ALBERTA LIMITED Alberta Business 639344 ALBERTA INC. Alberta Business Corporation Incorporated 95 Jan 12. Changed Corporation Incorporated 95 Jan 18. Changed To: SKIN DEEP ESTHETICS INC. Date Of To: UNICO CAPITAL CORPORATION. Date Change: 95 Feb 08. No: 20638623. Of Change: 95 Feb 10. No: 20639344.

638624 ALBERTA LIMITED Alberta Business 639345 ALBERTA INC. Alberta Business Corporation Incorporated 95 Jan 12. Changed Corporation Incorporated 95 Jan 18. Changed To: JACK ENDERSBY FARMS LTD. Date Of To: MERCHANT EQUITIES INVESTMENTS Change: 95 Feb 07. No: 20638624. INC. Date Of Change: 95 Feb 10. No: 20639345.

638861 ALBERTA LTD. Alberta Business 639657 ALBERTA LTD. Alberta Business Corporation Incorporated 95 Jan 13. Changed Corporation Incorporated 95 Jan 20. Changed To: HUDSON AGENCIES INC. Date Of To: JOCAMIN LTD. Date Of Change: 95 Feb 09. Change: 95 Feb 09. No: 20638861. No: 20639657.

638990 ALBERTA LTD. Alberta Business 640683 ALBERTA LTD. Alberta Business Corporation Incorporated 95 Jan 16. Changed Corporation Incorporated 95 Jan 26. Changed To: MANTON SERVICES INCORPORATED. To: HEERSCHOP HOLDINGS (1995) LTD. Date Of Change: 95 Feb 02. No: 20638990. Date Of Change: 95 Feb 13. No: 20640683.

639092 ALBERTA LTD. Alberta Business 640953 ALBERTA LTD. Alberta Business Corporation Incorporated 95 Jan 17. Changed Corporation Incorporated 95 Jan 26. Changed To: SUMMIT DRILL SYSTEMS INC. Date Of To: CHICANUS CORP. Date Of Change: 95 Feb Change: 95 Feb 06. No: 20639092. 16. No: 20640953.

639124 ALBERTA LIMITED Alberta Business 641539 ALBERTA LTD. Alberta Business Corporation Incorporated 95 Jan 17. Changed Corporation Incorporated 95 Feb 03. Changed To: CROWN MEDICAL SERVICES LTD. Date To: SMART ON RESOURCES INC. Date Of Of Change: 95 Feb 01. No: 20639124. Change: 95 Feb 17. No: 20641539.

______CORPORATIONS LIABLE FOR DISSOLUTION/STRIKE OFF/ CANCELLATION OF REGISTRATION

(At expiration from four months from the dates shown pursuant to: Business Corporations Act, Companies Act, Societies Act, Credit Union Act, Cooperative Associations Act, Cemetery Companies Act, Religious Societies' Land Act) ______

BG PREECO 3 LTD. 95 Feb 01. FRONTLINE SALES AND MARKETING, BUILDERS CAPITAL CORPORATION INC. 95 Feb 01. CANADA LIMITED 95 Feb 01. GEA RAINEY AIREXCHANGERS LTD. DCC EQUITIES LIMITED 95 Feb 01. 95 Jan 24. ______CORPORATIONS DISSOLVED/STRUCK OFF/ REGISTRATION CANCELLED

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

BIG WHEEL AUTO BROKERS LTD. SOURCE TICKET SYSTEMS CORP. 95 Feb 01. 95 Jan 31. RIMBEY FISH & GAME (1984) SOURCE TICKET SYSTEMS CORP. ASSOCIATION 95 Jan 19. 95 Jan 31. TANVEST HOLDINGS LTD. 95 Jan 27.

685 THE ALBERTA GAZETTE, MARCH 15, 1995

WENZEL OIL TOOL COMPANY LTD. 408465 ALBERTA LTD. 95 Jan 27. 95 Jan 27. 415977 ALBERTA LTD. 95 Feb 01. 322565 ALBERTA LTD. 95 Jan 31. 587592 ALBERTA LTD. 95 Jan 31. 339239 ALBERTA LTD. 95 Feb 03. 594159 ALBERTA LTD. 95 Jan 31. 406189 ALBERTA LTD. 95 Jan 31. 597230 ALBERTA LTD. 95 Feb 01. ______

CORPORATIONS REVIVED OR REINSTATED

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

A.C. PACIFIC MOVING & STORAGE LTD. CAIRNS COUNTRY OPERATING LTD. Alberta Business Corporation Incorporated 86 Alberta Business Corporation Incorporated 81 May 12. Struck-Off The Alberta Register 90 Nov Nov 06. Struck-Off The Alberta Register 94 May 01. Revived 86 May 12. No: 20348284. 01. Revived 81 Nov 06. No: 20279025.

ABBA OILFIELD SERVICES (1989) LTD. CANADIAN DEVELOPMENT PROPERTIES Alberta Business Corporation Incorporated 89 INC. Alberta Business Corporation Incorporated May 25. Struck-Off The Alberta Register 93 Nov 90 Dec 31. Struck-Off The Alberta Register 94 01. Revived 89 May 25. No: 20403195. Jun 01. Revived 90 Dec 31. No: 20428489.

ACE - ALTERNATIVE & CONSERVATION CASEWORKS SOFTWARE INC. Alberta ENERGIES INCORPORATED Alberta Business Business Corporation Incorporated 91 Jul 31. Corporation Incorporated 83 Jan 17. Struck-Off Struck-Off The Alberta Register 95 Jan 01. The Alberta Register 94 Jul 01. Revived 83 Jan Revived 91 Jul 31. No: 20501328. 17. No: 20280805. CENTRAL ALBERTA OXYGEN LTD. Alberta ADRIATIC PAINTING LTD. Alberta Business Business Corporation Incorporated 92 Jul 14. Corporation Incorporated 80 Jun 10. Struck-Off Struck-Off The Alberta Register 95 Jan 01. The Alberta Register 93 Dec 01. Revived 80 Jun Revived 92 Jul 14. No: 20535142. 10. No: 20243597. CONSUMER'S CHOICE HOME SERVICES ALTA-NORTH WELDING LTD. Alberta LTD. Alberta Business Corporation Incorporated Business Corporation Incorporated 88 Jun 02. 92 Jan 22. Struck-Off The Alberta Register 94 Struck-Off The Alberta Register 94 Dec 01. Jul 01. Revived 92 Jan 22. No: 20516302. Revived 88 Jun 02. No: 20385022. COVIN TRUCKING LTD. Alberta Business AMMEX CUSTOM FURNITURE LIMITED Corporation Incorporated 89 Nov 20. Struck-Off Alberta Business Corporation Incorporated 91 The Alberta Register 92 May 01. Revived 89 Jun 11. Struck-Off The Alberta Register 94 Dec Nov 20. No: 20410423. 01. Revived 91 Jun 11. No: 20497530. D.G. CANNAM MANAGEMENT LTD. Alberta ANDREW C COBBAN PROFESSIONAL Business Corporation Incorporated 84 Apr 04. CORPORATION Alberta Medical Professional Struck-Off The Alberta Register 94 Oct 01. Corporation Incorporated 76 Jul 08. Struck-Off Revived 84 Apr 04. No: 20306999. The Alberta Register 93 Jan 01. Revived 76 Jul 08. No: 20092672. DACO TRUCKING LTD. Alberta Business Corporation Incorporated 92 Jun 03. Struck-Off ASSOCIATION OF REGION "F" SUMMER The Alberta Register 94 Dec 01. Revived 92 Jun SWIM CLUBS Alberta Society Incorporated 86 03. No: 20530948. Mar 27. Struck-Off The Alberta Register 94 Sep 01. Revived 86 Mar 27. No: 50344498. E & I CONSULTING SERVICES LTD. Alberta Business Corporation Incorporated 91 Aug 12. B & W FITZGERALD TRUCKING LTD. Struck-Off The Alberta Register 94 Feb 01. Alberta Business Corporation Incorporated 92 Revived 91 Aug 12. No: 20502260. May 01. Struck-Off The Alberta Register 94 Nov 01. Revived 92 May 01. No: 20527909. E.PP. HOLDINGS LTD. Alberta Business Corporation Incorporated 86 Mar 17. Struck-Off BENCHLANDS DEVELOPMENT CORP. The Alberta Register 94 Sep 01. Revived 86 Alberta Business Corporation Incorporated 91 Mar 17. No: 20344490. Feb 11. Struck-Off The Alberta Register 94 Aug 01. Revived 91 Feb 11. No: 20483641.

686 THE ALBERTA GAZETTE, MARCH 15, 1995

ED'S RESTAURANT 1992 INC. Alberta JOHN CRANE CANADA INC. Extra-Provincial Business Corporation Incorporated 92 Jan 27. Corp Registered 59 May 08. Struck-Off The Struck-Off The Alberta Register 94 Jul 01. Alberta Register 94 Apr 01. Reinstated 95 Feb Revived 92 Jan 27. No: 20516871. 03. No: 21005574.

EMPIRE MAINTENANCE INDUSTRIES INC. JOHN'S CARTAGE LTD. Alberta Business Dominion Corporation Registered 81 Jun 17. Corporation Incorporated 91 May 02. Struck-Off The Alberta Register 94 Dec 01. Struck-Off The Alberta Register 93 Nov 01. Reinstated 95 Feb 14. No: 21236785. Revived 91 May 02. No: 20493042.

F.M. KAPLAN TECHNICAL SERVICES LTD. KAURI CONTRACTING LTD. Alberta Business Alberta Business Corporation Incorporated 81 Corporation Incorporated 83 Jan 27. Struck-Off Jan 16. Struck-Off The Alberta Register 94 Jul The Alberta Register 94 Jul 01. Revived 83 Jan 01. Revived 81 Jan 16. No: 20260738. 27. No: 20291602.

FIRST CHOICE FOOD SERVICES (CALGARY) KEYSTONE LINES INCORPORATED Foreign LTD. Alberta Business Corporation Incorporated Corporation Registered 90 Apr 27. Struck-Off 89 May 26. Struck-Off The Alberta Register 92 The Alberta Register 94 Oct 01. Reinstated 95 Nov 01. Revived 89 May 26. No: 20403181. Feb 08. No: 21420768.

FIRST PLANTATION HOLDINGS LTD. LOCAL # (1885-EDMONTON) OF THE METIS Alberta Business Corporation Incorporated 88 ASSOCIATION OF ALBERTA Alberta Society Jun 03. Struck-Off The Alberta Register 94 Dec Incorporated 84 Feb 08. Struck-Off The Alberta 01. Revived 88 Jun 03. No: 20384705. Register 93 Aug 01. Revived 84 Feb 08. No: 50311428. GARY E. SWANSON PROFESSIONAL CORPORATION Alberta Medical Professional M. & M. WHOLESALE PRODUCTS LTD. Corporation Incorporated 76 Jul 07. Struck-Off Alberta Business Corporation Incorporated 91 The Alberta Register 94 Jan 01. Revived 76 Jul Jun 14. Struck-Off The Alberta Register 94 Dec 07. No: 20092490. 01. Revived 91 Jun 14. No: 20496152.

H & R GILL TRUCKING LTD. Alberta Business MAKLOC METAL BUILDINGS (NISKU) LTD. Corporation Incorporated 89 Jul 04. Struck-Off Alberta Business Corporation Incorporated 71 The Alberta Register 95 Jan 01. Revived 89 Jul Jun 18. Struck-Off The Alberta Register 93 Dec 04. No: 20404587. 01. Revived 71 Jun 18. No: 20058292.

HAYNE OILFIELD ENTERPRISES LTD. MARINA R.C.T. SKULSKY PROFESSIONAL Alberta Business Corporation Incorporated 78 CORPORATION Alberta Medical Professional May 04. Struck-Off The Alberta Register 93 Nov Corporation Incorporated 82 Mar 05. Struck-Off 01. Revived 78 May 04. No: 20117849. The Alberta Register 93 Sep 01. Revived 82 Mar 05. No: 20284219. HEART & HANDS QUILTER'S GUILD Alberta Society Incorporated 91 Mar 20. Struck-Off The METIS ASSOCIATION LOCAL #474 HINTON, Alberta Register 94 Sep 01. Revived 91 Mar 20. ALTA. ZONE 4 Alberta Society Incorporated 90 No: 50482929. Jul 10. Struck-Off The Alberta Register 95 Jan 01. Revived 90 Jul 10. No: 50425128. HOMEOWNER DIRECT REALTY INC. Alberta Business Corporation Incorporated 85 Apr 01. METIS LOCAL #888 (DRAYTON VALLEY) OF Struck-Off The Alberta Register 94 Oct 01. THE METIS ASSOCIATION OF ALBERTA Revived 85 Apr 01. No: 20327134. Alberta Society Incorporated 87 May 22. Struck-Off The Alberta Register 94 Nov 01. HUNTINGTON MECHANICAL SERVICES Revived 87 May 22. No: 50366492. LTD Alberta Business Corporation Incorporated 76 Feb 24. Struck-Off The Alberta Register 93 MITCHELL & MITCHELL STORES LIMITED Aug 01. Revived 76 Feb 24. No: 20087651. Alberta Business Corporation Incorporated 58 May 16. Struck-Off The Alberta Register 94 Nov J. HILDEBRAND TRUCKING LTD. Alberta 01. Revived 58 May 16. No: 20023000. Business Corporation Incorporated 91 Jan 18. Struck-Off The Alberta Register 93 Jul 01. MOSS AGRO LTD. Alberta Business Revived 91 Jan 18. No: 20480798. Corporation Incorporated 91 Jul 29. Struck-Off The Alberta Register 95 Jan 01. Revived 91 Jul J. N. P. SECURITY CONSULTANTS LTD. 29. No: 20501106. Alberta Business Corporation Incorporated 82 May 12. Struck-Off The Alberta Register 93 Nov MOVEX CANADA LTD. Alberta Business 01. Revived 82 May 12. No: 20278012. Corporation Incorporated 87 May 27. Struck-Off The Alberta Register 93 Nov 01. Revived 87 May 27. No: 20366813.

687 THE ALBERTA GAZETTE, MARCH 15, 1995

NESTE OY Foreign Corporation Registered 85 ROGER W. SMITH PROFESSIONAL Oct 31. Struck-Off The Alberta Register 94 Sep CORPORATION Alberta Chiropractic 01. Reinstated 95 Feb 13. No: 21334797. Professional Corporation Incorporated 89 Jan 09. Struck-Off The Alberta Register 94 Jul 01. ORETECH ENTERPRISES LIMITED Alberta Revived 89 Jan 09. No: 20395856. Business Corporation Incorporated 87 Apr 14. Struck-Off The Alberta Register 93 Oct 01. SAFER LTD. Dominion Corporation Registered Revived 87 Apr 14. No: 20364705. 87 Jan 28. Struck-Off The Alberta Register 92 Jan 01. Reinstated 95 Jan 27. No: 21360198. PELI TAM INC. Alberta Business Corporation Incorporated 89 Jul 26. Struck-Off The Alberta SELKIRK CONTRACTING LTD. Alberta Register 95 Jan 01. Revived 89 Jul 26. No: Business Corporation Incorporated 92 Apr 29. 20404319. Struck-Off The Alberta Register 94 Oct 01. Revived 92 Apr 29. No: 20527580. PETERS & CO. EQUITIES INC. Alberta Business Corporation Incorporated 85 Apr 26. SILVER HANGER INVESTMENTS INC. Struck-Off The Alberta Register 94 Oct 01. Alberta Business Corporation Incorporated 90 Revived 85 Apr 26. No: 20328658. Feb 21. Struck-Off The Alberta Register 94 Aug 01. Revived 90 Feb 21. No: 20416407. GOLF CLUB (1991) HOLDINGS LTD. Alberta Business Corporation SILVER SHOWS INC. Alberta Business Incorporated 91 Apr 08. Struck-Off The Alberta Corporation Incorporated 90 Jul 31. Struck-Off Register 94 Oct 01. Revived 91 Apr 08. No: The Alberta Register 95 Jan 01. Revived 90 Jul 20490159. 31. No: 20425783.

PINCHER CREEK GOLF CLUB SOCIETY SIMCO CONSTRUCTION LTD Alberta Alberta Society Incorporated 75 Jun 02. Business Corporation Incorporated 76 May 12. Struck-Off The Alberta Register 94 Dec 01. Struck-Off The Alberta Register 93 Nov 01. Revived 75 Jun 02. No: 50008448. Revived 76 May 12. No: 20090569.

PRIME PERFORATING ENTERPRISES LTD. STESHASCO HOLDINGS LTD. Alberta Alberta Business Corporation Incorporated 89 Business Corporation Incorporated 89 Jan 18. Nov 10. Struck-Off The Alberta Register 93 May Struck-Off The Alberta Register 94 Jul 01. 01. Revived 89 Nov 10. No: 20410914. Revived 89 Jan 18. No: 20396297.

REDWAY ENTERPRISES LTD. Alberta STORPACK INTERNATIONAL INC. Alberta Business Corporation Incorporated 76 May 25. Business Corporation Incorporated 91 May 30. Struck-Off The Alberta Register 94 Nov 01. Struck-Off The Alberta Register 94 Nov 01. Revived 76 May 25. No: 20091096. Revived 91 May 30. No: 20496283.

RHEATTA RESOURCES LTD. Alberta Business STOVE LAKE HOLDINGS LTD. Alberta Corporation Incorporated 88 Jul 04. Struck-Off Business Corporation Incorporated 79 Jul 25. The Alberta Register 95 Jan 01. Revived 88 Jul Struck-Off The Alberta Register 94 Jan 01. 04. No: 20386742. Revived 79 Jul 25. No: 20213105.

RICHDALE COMMUNITY ASSOCIATION STRATHMORE TEAM ROPING CLUB Alberta Alberta Society Incorporated 76 Apr 07. Society Incorporated 78 Jun 05. Struck-Off The Struck-Off The Alberta Register 91 Oct 01. Alberta Register 94 Dec 01. Revived 78 Jun 05. Revived 76 Apr 07. No: 50009194. No: 50011147.

RIDGESTARR PETROLEUM MANAGEMENT TAKEON CONSULTING CORP. Alberta Legal LTD. Alberta Business Corporation Incorporated Professional Corporation Incorporated 90 May 84 May 14. Struck-Off The Alberta Register 90 07. Struck-Off The Alberta Register 94 Nov 01. Nov 01. Revived 84 May 14. No: 20311449. Revived 90 May 07. No: 20421010.

RIMBEY FISH AND GAME ASSOCIATION THOMAS G. DOUPE PROFESSIONAL Alberta Society Incorporated 71 Sep 20. CORPORATION Alberta Chartered Accountants Struck-Off The Alberta Register 82 Apr 01. Professional Corp Incorporated 81 Nov 25. Revived 71 Sep 20. No: 50006446. Struck-Off The Alberta Register 91 Nov 20. Revived 81 Nov 25. No: 20273419. ROBNEL MILK TRANSPORT LTD. Alberta Business Corporation Incorporated 78 Jun 19. TOPLINE PRINTING AND GRAPHICS LTD. Struck-Off The Alberta Register 94 Dec 01. Alberta Business Corporation Amalgamated 92 Revived 78 Jun 19. No: 20120324. Jul 31. Struck-Off The Alberta Register 95 Jan 01. Revived 92 Jul 31. No: 20535327.

688 THE ALBERTA GAZETTE, MARCH 15, 1995

TRUCK BOSS ENTERPRISES LTD. Alberta 332641 ALBERTA LTD. Alberta Business Business Corporation Incorporated 91 May 30. Corporation Incorporated 85 Jun 27. Struck-Off Struck-Off The Alberta Register 93 Nov 01. The Alberta Register 94 Dec 01. Revived 85 Jun Revived 91 May 30. No: 20496231. 27. No: 20332641.

TRUST HOUSE INVESTMENTS LTD. Alberta 358473 ALBERTA LTD. Alberta Business Business Corporation Incorporated 78 Jun 07. Corporation Incorporated 86 Dec 19. Struck-Off Struck-Off The Alberta Register 94 Dec 01. The Alberta Register 94 Jun 01. Revived 86 Dec Revived 78 Jun 07. No: 20119655. 19. No: 20358473.

TUDOR RIDGE CONSTRUCTION LTD. 419723 ALBERTA LTD. Alberta Business Alberta Business Corporation Incorporated 82 Corporation Incorporated 90 Apr 04. Struck-Off Jan 21. Struck-Off The Alberta Register 94 Jul The Alberta Register 94 Oct 01. Revived 90 Apr 01. Revived 82 Jan 21. No: 20285271. 04. No: 20419723.

U - DO IT ELECTRICAL SUPPLIES LTD. 422073 ALBERTA LTD. Alberta Business Alberta Business Corporation Incorporated 77 Corporation Incorporated 90 May 17. Jul 07. Struck-Off The Alberta Register 95 Jan Struck-Off The Alberta Register 94 Nov 01. 01. Revived 77 Jul 07. No: 20105647. Revived 90 May 17. No: 20422073.

VEETECK DESIGN AND MANUFACTURING 423560 ALBERTA INC. Alberta Business LTD. Alberta Business Corporation Incorporated Corporation Incorporated 90 Jun 26. Struck-Off 91 Nov 22. Struck-Off The Alberta Register 94 The Alberta Register 94 Dec 01. Revived 90 Jun May 01. Revived 91 Nov 22. No: 20511092. 26. No: 20423560.

W.Y. INTERTECH OILFIELD CONSULTANTS 476325 ALBERTA LTD. Alberta Business INC. Alberta Business Corporation Incorporated Corporation Incorporated 90 Dec 04. Struck-Off 83 Sep 08. Struck-Off The Alberta Register 91 The Alberta Register 93 Jun 01. Revived 90 Dec Mar 01. Revived 83 Sep 08. No: 20305031. 04. No: 20476325.

WESTERN RANGELAND CONSULTANTS 501245 ALBERTA LIMITED Alberta Business LTD. Alberta Business Corporation Incorporated Corporation Incorporated 91 Jul 29. Struck-Off 81 Dec 09. Struck-Off The Alberta Register 93 The Alberta Register 95 Jan 01. Revived 91 Jul Jun 01. Revived 81 Dec 09. No: 20277015. 29. No: 20501245.

121663 ALBERTA LTD. Alberta Business 509600 ALBERTA LTD. Alberta Business Corporation Incorporated 78 Jun 17. Struck-Off Corporation Incorporated 91 Nov 08. Struck-Off The Alberta Register 94 Dec 01. Revived 78 Jun The Alberta Register 94 May 01. Revived 91 17. No: 20121663. Nov 08. No: 20509600.

280333 ALBERTA LTD. Alberta Business 84841 INVESTMENTS LTD Alberta Business Corporation Incorporated 82 May 06. Corporation Incorporated 75 Nov 17. Struck-Off Struck-Off The Alberta Register 89 Nov 01. The Alberta Register 94 May 01. Revived 75 Revived 82 May 06. No: 20280333. Nov 17. No: 20084841.

306289 ALBERTA LTD. Alberta Business Corporation Incorporated 83 Oct 06. Struck-Off The Alberta Register 93 Apr 01.

689 THE ALBERTA GAZETTE, MARCH 15, 1995

NOTICES OF AMALGAMATION

(Business Corporations Act) ______

Notice is hereby given pursuant to the provisions of Notice is hereby given pursuant to the provisions of section 179 of the Business Corporations Act that section 179 of the Business Corporations Act that ABACAN RESOURCE CORPORATION ELECTRA PETROLEUM LTD. CANADIAN ANGUS RESOURCES LTD. LAKE PLACID RESOURCES LTD. CANSTAR VENTURES CORP. were on 95 Feb 09 amalgamated as one corporation CANADIAN INDUSTRIAL MINERALS CORP. under the name PROFILE CAPITAL CORP. ELECTRA ENERGY CORPORATION were on 95 Feb 10 amalgamated as one corporation No. 20641827 under the name The registered office of the corporation shall be ABACAN RESOURCE CORPORATION 700-401 9 Ave SW No. 20641637 Calgary AB T2P 3C5 The registered office of the corporation shall be 1600-407 2 St SW Notice is hereby given pursuant to the provisions of Calgary AB T2P 2Y3 section 179 of the Business Corporations Act that ERCA LTD. Notice is hereby given pursuant to the provisions of OAKFIELD FARMS (1991) LTD. section 179 of the Business Corporations Act that were on 95 Jan 24 amalgamated as one corporation CHIMO HOLDINGS LTD. under the name SUMY DEVELOPMENTS CANADA INC. ESSENTIALLY ERNST LTD. were on 95 Feb 01 amalgamated as one corporation No. 20641618 under the name The registered office of the corporation shall be CHIMO HOLDINGS LTD. 700-10117 Jasper Ave No. 20641739 Edmonton AB T5J 1W8 The registered office of the corporation shall be 10263 178 St Notice is hereby given pursuant to the provisions of Edmonton AB T5S 1M3 section 179 of the Business Corporations Act that F.R. WEBSTER & COMPANY LIMITED Notice is hereby given pursuant to the provisions of MORAINE LAKE VENTURES INC. section 179 of the Business Corporations Act that were on 95 Feb 01 amalgamated as one corporation COMPUTRONIX HOLDINGS LTD. under the name COMPUTRTONIX COMPUTER SERVICES LTD. F.R. WEBSTER & COMPANY LIMITED were on 95 Feb 01 amalgamated as one corporation No. 20642030 under the name The registered office of the corporation shall be COMPUTRONIX HOLDINGS LTD. 1200-700 2 St SW No. 20641746 Calgary AB T2P 4V5 The registered office of the corporation shall be 300-14925 111 Ave Notice is hereby given pursuant to the provisions of Edmonton AB T5M 2P6 section 179 of the Business Corporations Act that GILL BROTHERS PLUMBING & Notice is hereby given pursuant to the provisions of HEATING LTD. section 179 of the Business Corporations Act that GILL'S INTERCONTINENTAL FOODS INC. CSI COATING SYSTEMS INC. were on 95 Feb 07 amalgamated as one corporation 617303 ALBERTA LTD. under the name were on 95 Feb 01 amalgamated as one corporation GILL'S INTERCONTINENTAL FOODS INC. under the name No. 20639362 CSI COATING SYSTEMS INC. The registered office of the corporation shall be No. 20642028 6623 4 Ave SE The registered office of the corporation shall be Calgary AB T2A 3V1 10410 81 Ave Edmonton AB T6E 1X5 Notice is hereby given pursuant to the provisions of section 179 of the Business Corporations Act that Notice is hereby given pursuant to the provisions of GREEN DROP VENTURES INC. section 179 of the Business Corporations Act that GREEN DROP LAWNS LTD. DORADO ENERGY LTD. were on 95 Feb 03 amalgamated as one corporation 611469 ALBERTA LTD. under the name were on 95 Jan 31 amalgamated as one corporation GREEN DROP LAWNS LTD. under the name No. 20642051 DORADO ENERGY LTD. The registered office of the corporation shall be No. 20642029 3400-700 2 St SW The registered office of the corporation shall be Calgary AB T4P 2W2 1400-350 7 Ave SW Calgary AB T2P 3N9

690 THE ALBERTA GAZETTE, MARCH 15, 1995

Notice is hereby given pursuant to the provisions of Notice is hereby given pursuant to the provisions of section 179 of the Business Corporations Act that section 179 of the Business Corporations Act that LANCO WELL SERVICES LTD. 371325 ALBERTA LTD. RADIUM WELL SERVICING (1991) LTD. 595721 ALBERTA LTD. were on 95 Jan 31 amalgamated as one corporation were on 95 Feb 01 amalgamated as one corporation under the name under the name LANCO WELL SERVICES LTD. VALLEY SLED & ATV LTD. No. 20642048 No. 20641626 The registered office of the corporation shall be The registered office of the corporation shall be 1400-10303 Jasper Ave 10012 101 St Edmonton AB T5J 3N6 Peace River AB T8S 1S2

Notice is hereby given pursuant to the provisions of Notice is hereby given pursuant to the provisions of section 179 of the Business Corporations Act that section 179 of the Business Corporations Act that MOLSBERRY HOLDINGS LTD. VERMILION RESOURCES LTD. MOLSBERRY FARMS LTD. VISTA NUOVA ENERGY INC. were on 95 Jan 31 amalgamated as one corporation were on 95 Feb 06 amalgamated as one corporation under the name under the name MOLSBERRY FARMS LTD. VERMILION RESOURCES LTD. No. 20642023 No. 20640794 The registered office of the corporation shall be The registered office of the corporation shall be 2500-10104 103 Ave 1600-407 2 St SW Edmonton AB T5J 1V3 Calgary AB T2P 2Y3

Notice is hereby given pursuant to the provisions of Notice is hereby given pursuant to the provisions of section 179 of the Business Corporations Act that section 179 of the Business Corporations Act that PEACE AIR LTD. WOLANUK HOLDINGS LTD. 395959 ALBERTA LTD. WILTER AUTO & INDUSTRIAL SUPPLY were on 95 Feb 07 amalgamated as one corporation (LLOYD) LTD. under the name were on 95 Feb 01 amalgamated as one corporation PEACE AIR LTD. under the name No. 20640926 WILTER AUTO & INDUSTRIAL SUPPLY The registered office of the corporation shall be (LLOYD) LTD. 9910 97 Ave No. 20641752 Peace River AB T8S 1S5 The registered office of the corporation shall be 4602 50 Ave Notice is hereby given pursuant to the provisions of Lloydminster AB T9V 0W3 section 179 of the Business Corporations Act that SHAW ENGINEERING ASSOCIATES LTD. Notice is hereby given pursuant to the provisions of 385301 ALBERTA LTD. section 179 of the Business Corporations Act that were on 95 Feb 02 amalgamated as one corporation 272374 ALBERTA LTD. under the name 10864 ALBERTA LTD. SHAW ENGINEERING & ASSOCIATES LTD. were on 95 Jan 31 amalgamated as one corporation No. 20642054 under the name The registered office of the corporation shall be 641621 ALBERTA LTD. 2230-425 1 St SW No. 20641621 Calgary AB T2P 3L8 The registered office of the corporation shall be NE4 46 20 W4TH Notice is hereby given pursuant to the provisions of section 179 of the Business Corporations Act that Notice is hereby given pursuant to the provisions of AVALA ENGINEERING LIMITED section 179 of the Business Corporations Act that SOLEEN ENERGY INC. 598289 ALBERTA LTD. were on 95 Jan 31 amalgamated as one corporation VERN CROWTHER HOLDINGS LTD. under the name were on 95 Jan 31 amalgamated as one corporation SOLEEN ENERGY INC. under the name No. 20642180 642026 ALBERTA LTD. The registered office of the corporation shall be No. 20642026 20 Maryland Pl SW The registered office of the corporation shall be Calgary AB T2V 4E2 5009 47 St Lloydminster AB T9V 0E8

691 THE ALBERTA GAZETTE, MARCH 15, 1995

Notice is hereby given pursuant to the provisions of CES EQUIPMENT HOLDINGS LTD. section 179 of the Business Corporations Act that CES PROPERTY HOLDINGS LTD. 88-98 HOLDINGS LTD. CANADIAN INDUSTRIAL TUBE BEND INC. 256739 ALBERTA LTD. were on 95 Jan 30 amalgamated as one corporation SCHROEDER PROPERTIES LTD. Registration under the name No: 21642061 registered as an amalgamated 88-98 HOLDINGS LTD. corporation in Alberta on 95 JAN 30. No. 20641772 The registered office is: 1800-800 5 AVE SW The registered office of the corporation shall be CALGARY AB T2P 3T6 700-10655 Southport Rd SW The corporations that amalgamated are: Calgary AB T2W 4Y1 SCHROEDER PROPERTIES LTD. SCHROEDER PROPERTIES MANAGEMENT VERSACOLD DISTRIBUTION SERVICES LTD. LTD./SERVCIES DE DISTRIBUTION VERNON SQUARE SHOPPING CENTRE LTD. VERSACOLD LTEE Registration No: 21641583 registered as an amalgamated corporation in Alberta on LONDON BIOCHEMISTRY REFERENCE 95 FEB 08. The registered office is: LABORATORY LTD. Registration No: 21642233 1900-355 4 AVE SW CALGARY AB T2P 0J1 registered as an amalgamated corporation in Alberta The corporations that amalgamated are: on 95 FEB 01. VERSACOLD DISTRIBUTION SERVICES The registered office is: 2900-10180 101 ST LTD./SERVICES DE DISTRIBUTION EDMONTON AB T5J 3V5 VERSACOLD LTEE. The corporations that amalgamated are: Q.F. DISTRIBUTION ZERO INC. LONDON BIOCHEMISTRY REFERENCE LABORATORY LTD. FIRAN CORPORATION Registration No: 21602165 KOPP LABORATORIES LIMITED registered as an amalgamated corporation in Alberta on 94 MAR 10. The registered office is: THE DYNACARE HEALTH GROUP INC. 3500-855 2 ST SW CALGARY AB T2P 4J8 Registration No: 21642230 registered as an The corporations that amalgamated are: amalgamated corporation in Alberta on 95 FEB 01. FIRAN CORPORATION The registered office is: 2900-10180 101 ST FIRAN ACQUISITIONS INC. EDMONTON AB T5J 3V5 TRAVELAIRE CANADA LIMITED The corporations that amalgamated are: DYNACARE LABORATORIES LIMITED GEON CANADA INC. Registration No: 21641688 THE DYNACARE HEALTH GROUP INC. registered as an amalgamated corporation in Alberta on LIFESTYLE RETIREMENT COMMUNITIES 95 JAN 25. The registered office is: (NO. 6) INC. 2900-700 9 AVE SW CALGARY AB T2P 4A7 The corporations that amalgamated are: DOUGLASS LABORATORY SERVICES GEON CANADA INC. LIMITED Registration No: 21642226 registered as 150730 CANADA INC. an amalgamated corporation in Alberta on 95 FEB 01. The registered office is: 2900-10180 101 ST NANISIVIK MINES LTD. Registration No: 21641715 EDMONTON AB T5J 3V5 registered as an amalgamated corporation in Alberta on The corporations that amalgamated are: 95 JAN 26. The registered office is: DOUGLASS LABORATORY SERVICES 3700-707 8 AVE SW CALGARY AB T2P 1H5 LIMITED The corporations that amalgamated are: LIFESTYLE RETIREMENT COMMUNITIES NANISIVIK MINES LTD. (NO. 5) INC. CONWEST PETROLUEM CORPORATION 994662 ONTARIO LIMITED ELIXIR MEDICAL LABORATORIES LIMITED STRONG EQUIPMENT CORPORATION/CORPORATION D'EQUIPEMENT THE YOUNG & RUBICAM GROUP OF STRONG Registration No: 21641700 registered as an COMPANIES, LTD. Registration No: 21642376 amalgamated corporation in Alberta on 95 JAN 25. registered as an amalgamated corporation in Alberta The registered office is: on 95 FEB 06. The registered office is: 3500-855 2 3611 60 AVE SE CALGLARY AB T2C 2E5 ST SW CALGARY AB T2P 4J8 The corporations that amalgamated are: The corporations that amalgamated are: STRONG EQUIPMENT CORPORATION YOUNG & RUBICAM, LTD./YOUNG ET LANSCAN, INC. RUBICAM LTEE WUNDERMAN INC. CES THERMAL SERVICES LIMITED Registration COHN & WOLFE LTD. No: 21641731 registered as an amalgamated BURSON-MARSTELLER LIMITED/LIMITEE corporation in Alberta on 95 JAN 26. The registered office is: MILES CANADA INC. Registration No: 21642377 1201-10060 JASPER AVE EDMONTON AB T5J 4E5 registered as an amalgamated corporation in Alberta The corporations that amalgamated are: on 95 FEB 10. The registered office is: 3400-10180 CES THERMAL SERVICES LIMITED 101 ST EDMONTON AB T5J 4W9 CES INSTALLATIONS LIMITED The corporations that amalgamated are: WYLAND DISTRIBUTORS LTD. MILES CANADA INC. STERLING WINTHROP INC. INDUSTRA SERVICE CORPORATION Registration No: 21641727 registered as an amalgamated GRANISKO RESOURCES INC./RESSOURCES corporation in Alberta on 95 JAN 26. GRANISKO INC. Registration No: 21642407 The registered office is: 1201-10060 JASPER AVE registered as an amalgamated corporation in Alberta EDMONTON AB T5J 4E5 on 95 FEB 06. The registered office is: 10FLR 734 7 The corporations that amalgamated are: AVE SW CALGARY AB T2P 3P8 INDUSTRA SERVICE CORPORATION The corporations that amalgamated are:

692 THE ALBERTA GAZETTE, MARCH 15, 1995

GRANISKO RESOURCES INC./RESSOURCES WMI WASTE MANAGEMENT OF CANADA GRANISKO INC. INC. Registration No: 21642414 registered as an SECOND OILS LTD. amalgamated corporation in Alberta on 95 FEB 08. 3060161 CANADA LTD. The registered office is: 1000-400 3 AVE SW CALGARY AB T2P 4H2. The MCCORMICK CANADA INC. Registration No: corporations that amalgamated are: 21642409 registered as an amalgamated corporation in WMI WASTE MANAGEMENT OF CANADA Alberta on 95 FEB 08. The registered office is: 2800- INC. 10060 JASPER AVE EDMONTON AB T5J 3V9 691208 ONTARIO LIMITED The corporations that amalgamated are: SOUTH SIMCOE SANITATION LIMITED MCCORMICK CANADA INC. MCLELLAN DISPOSAL SERVICES LIMITED FLAVOUR INGREDIENTS LIMITED MCLELLAN DISPOSAL SERVICES (1986) LIMITED WMI WASTE MANAGEMENT OF CANADA INC. CURBSIDE SEPARATION & RECYCLING LTD. Registration No: 21642414 registered as an A. JUDGES & SONS LTD. amalgamated corporation in Alberta on 95 FEB 08. 1108192 ONTARIO LTD. The registered office is: 1000-400 3RD AVE SW 1108151 ONTARIO LTD. CALGARY AB T2P 4H2 1108149 ONTARIO LTD. The corporations that amalgamated are: 1108190 ONTARIO LTD. WMI WASTE MANAGEMENT OF CANADA INC. 1108191 ONTARIO LTD. 691208 ONTARIO LIMITED 1108150 ONTARIO LTD. SOUTH SIMCOE SANITATION LIMITED MCLELLAN DISPOSAL SERVICES LIMITED CBR CEMENT CANADA LIMITED Registration MCLELLAN DISPOSAL SERVICES (1986) No: 21642415 registered as an amalgamated LIMITED corporation in Alberta on 95 FEB 10. CURBSIDE SEPARATION & RECYCLING LTD. The registered office is: PO BOX 5900 A. JUDGES & SONS LTD. STATION A CALGARY AB T2H 2N5. The 1108192 ONTARIO LTD. corporations that amalgamated are: 1108151 ONTARIO LTD. CBR CEMENT CANADA LIMITED 1108149 ONTARIO LTD. CBR MATERIALS CORPORATION OF 1108190 ONTARIO LTD. CANADA 1108191 ONTARIO LTD. 1108150 ONTARIO LTD. BEAU CANADA EXPLORATION LTD. Registration No: 21642416 registered as an CBR CEMENT CANADA LIMITED Registration No: amalgamated corporation in Alberta on 95 FEB 13. 21642415 registered as an amalgamated corporation in The registered office is: Alberta on 95 FEB 10. The registered office is: PO BOX 4500-855 2 ST SW CALGARY AB T2P 4K7. The 5900 STATION A CALGARY AB T2H 2N5. The corporations that amalgamated are: corporations that amalgamated are: BEAU CANADA EXPLORATION LTD. CBR CEMENT CANADA LIMITED CALEX RESOURCES LTD. CBR MATERIALS CORPORATION OF CANADA BEAU TWINING PETROLEUM LTD.

BEAU CANADA EXPLORATION LTD. Registration CROWN PACKAGING LTD. Registration No: 21642416 registered as an amalgamated No: 21642527 registered as an amalgamated corporation in Alberta on 95 FEB 13. The registered corporation in Alberta on 95 FEB 08. office is: 4500-855 2 ST SW CALGARY AB T2P 4K7 The registered office is: The corporations that amalgamated are: 1500-736 6 AVE SW CALGARY AB T2P 3T7. The BEAU CANADA EXPLORATION LTD. corporations that amalgamated are: CALEX RESOURCES LTD. CROWN PACKAGING LTD. BEAU TWINING PETROLEUM LTD. CPL PAPERBOARD LTD. BOXMASTER PACKAGING LTD.

MMC VIDEO ONE CANADA LTD. Registration No: 21642583 registered as an amalgamated corporation in Alberta on 95 FEB 13. The registered office is: 4500-855 2 ST SW CALGARY AB T2P 4K7. The corporations that amalgamated are: MMC VIDEO ONE CANADA LTD. VIDEOGLOBE-1 (V-1) INC.

693 THE ALBERTA GAZETTE, MARCH 15, 1995

SPECIAL NOTICES

The Registrar of Corporations intends to cancel the registration of GEA RAINEY AIREXCHANGERS LTD. ______ERRATUM

The following name was inadvertently included in the list of dissolved corporations in the 94 DEC 31 issue of the Alberta Gazette on page 3568.

JOHN A. SEIM PROFESSIONAL CORPORATION

The following name was inadvertently included in the list of dissolved corporations in the 94 AUG 31 issue of the Alberta Gazette on page 2465.

NORCREST LITTLE LEAGUE BASEBALL ASSOCIATION

The following name was inadvertently included in the list of dissolved corporations in the 94 NOV 30 issue of the Alberta Gazette on page 3310.

402195 ALBERTA LTD.

The following name was inadvertently included in the list of dissolved corporations in the 95 JAN 31 issue of the Alberta Gazette on page 234.

WESCAN GLASS INDUSTRIES (CGY) INC. ______AMENDMENTS TO SOCIETY OBJECTS

The following societies amended their objects effective the date indicated:

50631169 P. & G. ENRICHING THE LIVES OF KIDS SOCIETY 95 JAN 27 50333052 GRANDE PRAIRIE VOICE FOR LIFE ASSOCIATION 95 JAN 30 50570952 CHRISTIAN LIFE ASSEMBLY SOCIETY OF CALGARY 95 FEB 06

694 THE ALBERTA GAZETTE, MARCH 15, 1995

NOTICE TO ADVERTISERS ______

The Alberta Gazette is issued twice monthly, on the 15th and last day.

Advertisements must be received fifteen full working days before the date of the issue in which the notices are to appear. Notices received after that date will appear in the next regular issue.

Advertisements must be typewritten, double spaced, or written legibly and on a sheet separate from the covering letter. If available a disc formatted using Wordperfect 5.1 can also be supplied. The number of insertions required should be specified and the names of all signing officers typewritten or printed.

Proof of Publication: Statutory Declaration is available upon request.

One copy of the Alberta Gazette (part 1) or a photo copy of the page will be mailed to each advertiser without charge; additional copies of part 1 are available for $3.21 per copy (gst included).

Tax Sale Notices: Requests for extracts of the notice must be ordered when the copy is submitted. Rates for extracts up to 199 copies is $16.05 (gst included).

During the year 1995, the dates for publication of Tax Sale Notices in the Alberta Gazette are as follows:

Earliest date on which sale may be Issue of held

March 31 May 11 April 15 May 26 April 30 June 10 May 15 June 26

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

Alteration in Memorandum of Association ...... $15.00 Insurance Notice (2 issues)...... $18.00 Irrigation Notice (2 issues) ...... $31.00 Notice of Application for a Private Bill...... $24.00 Notice of Certificate of Intent to Dissolve...... $15.00 Notice of Creditors' Meeting ...... $20.00 Notice of Dissolution of Partnership (2 issues) ...... $23.00 Notice of General Meeting (2 issues)...... $24.00 Notice of Intention to Make Application for Change of Name ...... $18.00 Notice of Voluntary Winding-up of Company...... $18.00 Public Sale of Land ...... $20.00

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

695 THE ALBERTA GAZETTE, MARCH 15, 1995

Annual Subscription consisting of:

(A) Part I, annual index and monthly table of contents, Part II, annual index to Alberta regulations and monthly updates ...... $50.00

(B) Part I, annual index and monthly table of contents ...... $25.00

(C) Part II, annual index to Alberta regulations and monthly updates ...... $25.00

Single issue (Part I and Part II) ...... $5.00 Single issue (Part I or Part II)...... $3.00 Annual Index to Alberta Gazette ...... $2.00 Annual Index to Alberta Regulations ...... $2.00 Alberta Gazette Bound Part I ...... $45.00 Alberta Gazette Bound Regulations ...... $45.00

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

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

ALBERTA STATUTES AND PUBLICATIONS

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

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

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

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

696