The Gazette

PART 1 ______Vol. 95 , WEDNESDAY, JUNE 30, 1999 No.12 ______PROCLAMATION [GREAT SEAL] CANADA PROVINCE OF ALBERTA H.A. “Bud” Olson, Lieutenant Governor.

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

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

To all to Whom these Presents shall come GREETING

Paul Bourque, Deputy Minister of Justice and Deputy Attorney General

WHEREAS section 41 of the Securities Amendment Act, 1999 provides that that Act comes into force on Proclamation; and

WHEREAS it is expedient to proclaim the Securities Amendment Act, 1999 in force:

NOW KNOW YE THAT by and with the advice and consent of Our Executive Council of Our Province of Alberta, by virtue of the provisions of the said Act hereinbefore referred to and of all other power and authority whatsoever in Us vested in that behalf, We have ordered and declared and do hereby proclaim the Securities Amendment Act, 1999 in force on June 1, 1999.

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

WITNESS: THE HONOURABLE H. A. “BUD” OLSON, Lieutenant Governor of Our Province of Alberta, in Our City of Edmonton in Our Province of Alberta, this 27 day of May in the Year of Our Lord One Thousand Nine Hundred and Ninety-nine and in the Forty-eighth Year of Our Reign.

BY COMMAND David Hancock, Provincial Secretary THE ALBERTA GAZETTE, PART I, JUNE 30, 1999

ORDERS IN COUNCIL

PROVINCIAL PARKS ACT

O.C. 202/99 Approved and ordered: H.A. “Bud” Olson Lieutenant Governor. Edmonton, May 5, 1999

The Lieutenant Governor in Council designates the land described in the attached Appendix as a provincial park to be known as Hay-Zama Lakes Wildland Provincial Park. Stockwell Day, Acting Chair.

APPENDIX

HAY-ZAMA LAKES WILDLAND PROVINCIAL PARK

FIRSTLY: All those parcels or tracts of land, situate, lying and being in what would be if surveyed the one hundred and eleventh (111) township, the seventh (7) range, west of the sixth (6) meridian, in the Province of Alberta, Canada, and being composed of:

All those portions of sections thirty-one (31), thirty-three (33) and thirty-four (34) as shown outlined upon a map or plan of record in the Department of Environmental Protection at Edmonton as No. PO386 Gen. and all that portion of section thirty-two (32) of the said township which lies generally to the east, west and south of the easterly, westerly and southerly limits of the Zama Lake Indian Reserve No. 210 and shown outlined upon the said map or plan No. PO386 Gen.

SECONDLY: All that parcel or tract of land, situate, lying and being in what would be if surveyed the one hundred and eleventh (111) township, the eighth (8) range, west of the sixth (6) meridian, in the Province of Alberta, Canada, and being composed of:

All that portion of section thirty-six (36) of the said township as shown outlined upon the said map or plan No. PO386 Gen.

THIRDLY: All those parcels or tracts of land, situate, lying and being in what would be if surveyed the one hundred and twelfth (112) township, the fifth (5) range, west of the sixth (6) meridian, in the Province of Alberta, Canada, and being composed of:

Sections eighteen (18), nineteen (19), thirty (30) and thirty-one (31), all that portion of section seven (7) as shown outlined upon the said map or plan No. PO386 Gen. and all those portions of sections eight (8), seventeen (17), twenty (20), twenty-nine (29) and thirty-two (32) of the said township lying to the west of the westerly limit of the Hay Lake Indian Reserve No. 209 and shown outlined upon the said map or plan No. PO386 Gen.

FOURTHLY: All those parcels or tracts of land, situate, lying and being in what would be if surveyed the one hundred and twelfth (112) township, the sixth (6) range, west of the sixth (6) meridian, in the Province of Alberta, Canada and being composed of:

Sections seven (7) to ten (10) inclusive, thirteen (13) to thirty-six (36) inclusive and all those portions of sections one (1) to six (6) inclusive and sections eleven (11) and

1282 THE ALBERTA GAZETTE, PART I, JUNE 30, 1999 twelve (12) of the said township as shown outlined upon the said map or plan No. PO386 Gen.

FIFTHLY: All those parcels or tracts of land, situate, lying and being in what would be if surveyed the one hundred and twelfth (112) township, the seventh (7) range, west of the sixth (6) meridian, in the Province of Alberta, Canada, and being composed of:

Sections three (3), four (4) and eight (8) to thirty-six (36) inclusive, all those portions of sections one (1) and two (2) as shown outlined upon the said map or plan No. PO386 Gen. and all those portions of sections five (5), six (6) and section seven (7) of the said township lying on both sides of the said Zama Lake Indian Reserve No. 210 and shown outlined upon the said map or plan No. PO386 Gen.

SIXTHLY: All those parcels or tracts of land, situate, lying and being in what would be if surveyed the one hundred and twelfth (112) township, the eighth (8) range, west of the sixth (6) meridian, in the Province of Alberta, Canada, and being composed of:

Sections twenty-four (24) to twenty-six (26) inclusive, thirty-four (34) to thirty-six (36) inclusive, all those portions of sections twelve (12), thirteen (13), fourteen (14), twenty- two (22), twenty-three (23), twenty-seven (27), twenty-eight (28) and thirty-three (33) lying generally to the east of the easterly boundary of the said Zama Lake Indian Reserve No. 210, all those portions of sections ten (10), eleven (11), the said section twelve (12), the said section fourteen (14), section fifteen (15) and section twenty-one (21) lying generally to the south and west of the southwesterly boundary of the said Zama Lake Indian Reserve No. 210, all those portions of sections one (1), sixteen (16) and seventeen (17) lying generally to the south and west of the said southwesterly boundary of the Zama Lake Indian Reserve No. 210 and shown outlined upon the said map or plan No. PO386 Gen. and all those portions of sections two (2), three (3), four (4), five (5), six (6), nine (9) and twenty (20) of the said township as shown outlined upon the said map or plan No. PO386 Gen.

SEVENTHLY: All those parcels or tracts of land, situate, lying and being in what would be if surveyed the one hundred and thirteenth (113) township, the fifth (5) range, west of the sixth (6) meridian, in the Province of Alberta, Canada, and being composed of:

Sections six (6), seven (7), seventeen (17) to twenty-two (22) inclusive, twenty-eight (28) to thirty (30) inclusive, all those portions of sections five (5), eight (8), nine (9), fourteen (14), fifteen (15) and sixteen (16) lying generally to the west and north of the westerly and northerly boundaries of the said Hay Lake Indian Reserve No. 209 and all those portions of sections twenty-three (23), twenty-six (26), twenty-seven (27) and thirty-one (31) to thirty-four (34) inclusive of the said township as shown outlined upon the said plan No. PO386 Gen.

EIGHTHLY: All those parcels or tracts of land, situate, lying and being in what would be if surveyed the one hundred and thirteenth (113) township, the sixth (6) range, west of the sixth (6) meridian, in the Province of Alberta, Canada, and being composed of:

Sections one (1) to thirty (30) inclusive, all those portions of sections thirty-one (31), thirty-two (32), thirty-five (35) and thirty-six (36) as shown outlined upon the said map or plan No. PO386 Gen. and all those portions of sections thirty-three (33) and thirty- four (34) of the said township lying generally to the south and west of the southerly and westerly boundaries of the Amber River Indian Reserve No. 211 and shown outlined upon the said map or plan No. PO386 Gen.

1283 THE ALBERTA GAZETTE, PART I, JUNE 30, 1999

NINTHLY: All those parcels or tracts of land, situate, lying and being in what would be if surveyed the one hundred and thirteenth (113) township, the seventh (7) range, west of the sixth (6) meridian, in the Province of Alberta, Canada, and being composed of:

Sections one (1) to eighteen (18) inclusive, twenty-one (21) to twenty-five (25) inclusive and all those portions of sections nineteen (19), twenty (20), twenty-six (26), twenty- seven (27), twenty-eight (28), twenty-nine (29), thirty-five (35) and thirty-six (36) of the said township as shown outlined upon the said map or plan No. PO386 Gen.

TENTHLY: All those parcels or tracts of land, situate, lying and being in what would be if surveyed the one hundred and thirteenth (113) township, the eighth (8) range, west of the sixth (6) meridian, in the Province of Alberta, Canada, and being composed of:

Sections one (1) to three (3) inclusive, ten (10) to fourteen (14) inclusive, all those portions of section four (4) which lie on both sides of the said Zama Lake Indian Reserve No. 210, all those portions of section nine (9) which lie generally to the east and north of the easterly and northerly boundaries of the said Zama Lake Indian Reserve No. 210 and all those portions of sections fifteen (15), sixteen (16) and twenty-two (22) to twenty-four (24) inclusive of the said township as shown outlined upon the said map or plan No. PO386 Gen.

ELEVENTHLY: All those parcels or tracts of land, situate, lying and being in what would be if surveyed the one hundred and fourteenth (114) township, the fifth (5) range, west of the sixth (6) meridian, in the Province of Alberta, Canada, and being composed of:

All those portions of sections three (3) to six (6) inclusive of the said township as shown outlined upon the said map or plan No. PO386 Gen.

TWELFTHLY: All that parcel or tract of land, situate, lying and being in what would be if surveyed the one hundred and fourteenth (114) township, the sixth (6) range, west of the sixth (6) meridian, in the Province of Alberta, Canada, and being composed of:

All that portion of section one (1) of the said township as shown outlined upon the said map or plan No. PO386 Gen.

The lands herein described contain forty-eight thousand six hundred and seventy thousandths (48,600.070) hectares (120,089.12 acres), more or less. ______

WILDERNESS AREAS, ECOLOGICAL RESERVES AND NATURAL AREAS ACT

O.C. 203/99 Approved and ordered: H.A. “Bud” Olson Lieutenant Governor. Edmonton, May 5, 1999

The Lieutenant Governor in Council makes the Natural Areas Amendment Order in the attached Appendix. Stockwell Day, Acting Chair.

1284 THE ALBERTA GAZETTE, PART I, JUNE 30, 1999

A P P E N D I X

Wilderness Areas, Ecological Reserves and Natural Areas Act

NATURAL AREAS AMENDMENT ORDER

1 The Natural Areas Order (O.C. 416/98) is amended by this Order.

2 Section 1 is amended by adding the following after clause (www):

(xxx) the area described in Schedule 76 is designated as the “Big Lake Natural Area”.

3 The following is added after Schedule 75:

SCHEDULE 76

BIG LAKE NATURAL AREA

FIRSTLY: In Township 53, Range 25, West of the 4th Meridian: (A) All those portions of the north half of section 19, the west half of section 29, sections 30 and 31 and the south west quarter of section 32 of the said township, comprising the bed and shore of Big Lake, as shown upon a map or plan of record in the Department of Environmental Protection at Edmonton as No. PO388 Gen.

(B) All that portion of the north west quarter of the said section 19 not covered by any of the waters of the said Big Lake, as shown upon the said map or plan No. PO388 Gen.

(C) All that portion of the said section 30 which lies generally to the south of the right bank of the Sturgeon River and is not covered by any of the waters of the said Big Lake, as shown upon the said map or plan No. PO388 Gen.

SECONDLY: In Township 53, Range 26, West of the 4th Meridian: (A) All those portions of the north half of section 15, sections 22, 23, 24, the south east quarter of section 25, the south half of section 27 and the south east quarter of section 28 of the said township, comprising the bed and shore of the said Big Lake, as shown upon the said map or plan No. PO388 Gen.

(B) All that portion of legal subdivision 14 of the said section 22 not covered by any of the waters of the said Big Lake, as shown upon the said map or plan No. PO388 Gen.

(C) All that portion of legal subdivision 9 of the said section 23 lying generally to the south east of the southeasterly shoreline of the said Big Lake, as shown upon on the said map or plan No. PO388 Gen.

(D) All those portions of the north east quarter of the said section 24 and the south east quarter of the said section 25 not covered by any of the waters of the said Big Lake and all that portion of the north east quarter of the said section 25 which lies generally to the south of the right bank of the said Sturgeon River and to the east of the easterly limit of the surveyed road allowance adjoining the west boundary of the said quarter section, as shown upon the said map or plan No. PO388 Gen.

1285 THE ALBERTA GAZETTE, PART I, JUNE 30, 1999

(E) The south west quarter of section 28 and all that portion of the north half of legal subdivision 1 of the said section 28 not covered by any of the waters of the said Big Lake, as shown upon the said map or plan No. PO388 Gen.

(F) All that portion of the south half of section 29 lying generally to the south of the southerly boundaries of Lots Fa, G and H, as shown upon a plan of record in the Land Titles Office at Edmonton for the North Alberta Land Registration District as St. Albert Settlement and all that portion of the south east quarter of section 30 of the said township lying generally to the south of the southerly limit of the said Lot H, as shown upon the said map or plan No. PO388 Gen.

The lands herein described contain one thousand one hundred nineteen and three hundred sixty-thousandths (1,119.360) hectares (2,765.90 acres), more or less. ______

PROVINCIAL PARKS ACT

O.C. 214/99 Approved and ordered: H.A. “Bud” Olson Lieutenant Governor. Edmonton, May 12, 1999

The Lieutenant Governor in Council designates the land described in the attached Appendix as a provincial park to be known as Bob Creek Wildland Provincial Park.

Shirley McClellan, Acting Chair. APPENDIX

BOB CREEK WILDLAND PROVINCIAL PARK

FIRSTLY:

All those parcels or tracts of land situate, lying and being in what would be if surveyed the tenth (10) township, in the third (3) range, west of the fifth (5) meridian, in the Province of Alberta, Canada, and being composed of:

Section thirty-three (33) and all that portion of the east half of section thirty-two (32) of the said township lying generally to the east of the height of land, as shown outlined upon a map or plan of record in the Department of Environmental Protection at Edmonton as No. PO383 Gen.

SAVING AND EXCEPTING:

All those portions of the said section thirty-three (33) required for Highway No. 517.

SECONDLY:

All those parcels or tracts of land, situate, lying and being in what would be if surveyed the eleventh (11) ownership, in the second (2) range, west of the fifth (5) meridian, in the Province of Alberta, Canada, and being composed of:

Sections eight (8), nine (9), sixteen (16), seventeen (17), nineteen (19), twenty (20), twenty-one (21), twenty-nine (29) to thirty-two (32) inclusive, the west half of section thirty-three (33) and all that portion of section twenty-eight (28) of the said township lying generally to the west of the Rocky Mountain Forest Reserve boundary, as shown outlined upon the said map or plan No. PO38 Gen.

1286 THE ALBERTA GAZETTE, PART I, JUNE 30, 1999

THIRDLY:

All those parcels or tracts of land, situate, lying and being in what would be if surveyed the eleventh (11) township, in the third (3) range, west of the fifth (5) meridian, in the Province of Alberta, Canada and being composed of:

The west half of section one (1), sections two (2) and three (3), ten (10) to fifteen (15) inclusive, twenty-two (22) to twenty-seven (27) inclusive, thirty-four (34) to thirty-six (36) inclusive and all those portions of section four (4), the south east quarter of section five (5), sections nine (9), sixteen (16), twenty-one (21), twenty-eight (28) and thirty- three (33) of the said township lying generally to the east of the height of land, as shown outlined upon the said map or plan No. PO38 Gen.

SAVING AND EXCEPTING:

All those portions of the said section four (4) required for the said Highway No. 517.

FOURTHLY:

All those parcels or tracts of land, situate, lying and being in what would be if surveyed the twelfth (12) township, in the second (2) range, west of the fifth meridian, in the Province of Alberta, Canada, and being composed of:

Sections four (4) to nine (9) inclusive, sixteen (16) to twenty-one (21) inclusive, twenty- eight (28) to thirty-three (33) inclusive and all those portions of sections three (3), ten (10), fifteen (15), twenty-two (22), twenty-seven (27) and thirty-four (34) of the said township lying generally to the west of the westerly limit of a power line right-of-way as shown upon a plan of survey of record in the Land Titles Office at Calgary for the South Alberta Land Registration District as No. 841 0511 and shown outlined upon the said map or plan No. PO38 Gen.

FIFTHLY:

All those parcels or tracts of land, situate, lying and being in what would be if surveyed the twelfth (12) township, in the third (3) range, west of the fifth (5) meridian, in the Province of Alberta, Canada, and being composed of:

Sections one (1) and two (2), the east half of section three (3), the north half and south east quarter of section ten (10), sections eleven (11) to fourteen (14) inclusive, the south half of section fifteen (15), the west half and legal subdivisions ten (10), fifteen (15) and sixteen (16) of section twenty-two (22), sections twenty-three (23) to twenty-seven (27) inclusive and sections thirty-four (34) to thirty-six (36) inclusive of the said township, as shown outlined upon the said map or plan No. PO38 Gen.

SIXTHLY:

All those parcels or tracts of land, situate, lying and being in what would be if surveyed the thirteenth (13) township, in the second (2) range, west of the fifth (5) meridian, in the Province of Alberta, Canada, and being composed of:

Section four (4) and the west halves of sections six (6) and seven (7) of the said township, as shown outlined upon the said map or plan No. PO38 Gen.

1287 THE ALBERTA GAZETTE, PART I, JUNE 30, 1999

SEVENTHLY:

All those parcels or tracts of land, situate, lying and being in what would be if surveyed the thirteenth (13) township, in the third (3) range, west of the fifth (5) meridian, in the Province of Alberta, Canada, and being composed of:

Sections one (1) and two (2), the east halves of sections three (3) and ten (10), sections eleven (11) and twelve (12), the south half and north west quarter of section thirteen (13) and sections fourteen (14) and fifteen (15) of the said township, as shown outlined upon the said map or plan No. PO38 Gen.

The lands herein described contain twenty-one thousand two hundred ninety and seven hundred twenty thousandths (21,290.720) hectares (52,608.65 acres), more or less. ______

WILDERNESS AREAS, ECOLOGICAL RESERVES AND NATURAL AREAS ACT

O.C. 215/99 Approved and ordered: H.A. “Bud” Olson Lieutenant Governor. Edmonton, May 12, 1999

The Lieutenant Governor in Council makes the Natural Areas Amendment Order in the attached Appendix. Shirley McClellan, Acting Chair.

A P P E N D I X

Wilderness Areas, Ecological Reserves and Natural Areas Act

NATURAL AREAS AMENDMENT ORDER

1 The Natural Areas Order (O.C. 416/98) is amended by this Order.

2 Section 1 is amended by adding the following after clause (xxx):

(yyy) the area described in Schedule 77 is designated as the “Black Creek Heritage Rangeland Natural Area”.

3 The following is added after Schedule 76:

SCHEDULE 77

FIRSTLY: In partially surveyed Township 10, Range 2, West of the 5th Meridian:

The north west quarter of section 25, section 28, the north east quarter of section 29, the north half and legal subdivisions 2 and 7 of section 34 and the north half of section 35 of the said township, as shown outlined upon a map or plan of record in the Department of Environmental Protection at Edmonton as No. PO391 Gen.

SECONDLY: In partially surveyed Township 10, Range 3, West of the 5th Meridian:

The north half and south west quarter of section 36 and all those portions of sections 34 and 35 of the said township lying generally to the east of the left bank of the , as shown outlined upon the said map or plan No. PO391 Gen.

1288 THE ALBERTA GAZETTE, PART I, JUNE 30, 1999

THIRDLY: In partially surveyed Township 11, Range 1, West of the 5th Meridian:

All that portion of the north west quarter of section 31 of the said township lying generally to the north west of the northwesterly limit of Highway No. 22, as shown outlined upon the said map or plan No. PO391 Gen.

FOURTHLY: In partially surveyed Township 11, Range 2, West of the 5th Meridian:

Sections 2 to 5 inclusive, sections 7, 10, 15, 18, 22, 23, 26, 27, 34 and 35, the west halves of sections 11, 14, 25 and 36, the east half of section 33, all that portion of section 28 lying generally to the east of the Rocky Mountain Forest Reserve boundary and all that portion of the east half of the said section 36 of the said township lying generally to the north west of the northwesterly limit of the said Highway No. 22, as shown outlined upon the said map or plan No. PO391 Gen.

FIFTHLY: In partially surveyed Township 11, Range 3, West of the 5th Meridian:

The east half of section 1.

SIXTHLY: In partially surveyed Township 12, Range 2, West of the 5th Meridian:

The west halves of sections 1 and 12, sections 2, 11 and 14 and all those portions of sections 3, 10 and 15 of the said township lying generally to the east of the easterly limit of a power line right-of-way, as shown upon a plan of survey of record in the Land Titles Office at Calgary for the South Alberta Land Registration District as No. 841 0511 and shown outlined upon the said map or plan No. PO391 Gen.

The lands herein described contain seven thousand three hundred forty-nine and five hundred seventy thousandths (7,349.570) hectares (18,160.54 acres), more or less. ______

PROVINCIAL PARKS ACT

O.C. 218/99 Approved and ordered: H.A. “Bud” Olson Lieutenant Governor. Edmonton, May 12, 1999

The Lieutenant Governor in Council designates the land described in the attached Appendix as a provincial park to be known as Bow Valley Provincial Park.

Shirley McClellan, Acting Chair. APPENDIX

Provincial Parks Act

BOW VALLEY PROVINCIAL PARK

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

2 The Bow Valley Provincial Park Order-in-Council 524/98 is repealed.

1289 THE ALBERTA GAZETTE, PART I, JUNE 30, 1999

SCHEDULE OF LANDS

BOW VALLEY PROVINCIAL PARK

FIRSTLY:

All those parcels or tracts of land, situate, lying and being in the twenty-third (23) township in the eighth (8) range, west of the fifth (5) meridian, in the Province of Alberta, Canada, and being composed of:

All those portions of sections nineteen (19), twenty-nine (29) and thirty-two (32) which lie generally to the west of the westerly limit of Highway No. 40 and to the east of the easterly limit of the most easterly transmission line right-of-way, all that portion of section twenty (20) which lies generally to the north west of the westerly limit of the said Highway No. 40, all that portion of section thirty (30) which lies generally to the east of the easterly limit of the said transmission line right-of-way and all those portions of legal subdivisions three (3), four (4), six (6), and seven (7) of the said section nineteen (19) of the said township lying generally to the south of the southerly limit of the said Highway No. 40 and to the north of the left bank of the Kananaskis River, containing four hundred thirty-four and eight thousandths (434.008) hectares (1,072.42 acres), more or less.

SECONDLY:

All that parcel or tract of land, situate, lying and being in the twenty-third (23) township in the ninth (9) range, west of the fifth (5) meridian, in the Province of Alberta, Canada, and being composed of:

All that portion of the south east quarter of section twenty-four (24) of the said township lying generally to the east of the easterly limit of the said transmission line right-of-way, containing seven and seven hundred seventy-eight thousandths (7.778) hectares (19.22 acres), more or less.

THIRDLY:

All those parcels or tracts of land, situate lying and being in the twenty-fourth (24) township, in the eighth (8) range, west of the fifth (5) meridian, in the Province of Alberta, Canada, and being composed of:

(A) All those portions of sections five (5), nine (9) and fifteen (15) which lie generally to the west of the westerly limit of the said Highway 40 and to the east of the easterly limit of the said transmission line right-of-way, all those portions of sections four (4), ten (10), fourteen (14) and the south half of section twenty-three (23) which lie generally to the west of the westerly limit of the said Highway No. 40, all those portions of sections eight (8) and sixteen (16) and the south half of section twenty-two (22) which lie generally to the east of the easterly limit of the said transmission line right-of-way, the north halves of sections nineteen (19), twenty (20), twenty-one (21) and the said section twenty-two (22), the west half of section twenty-seven (27), sections twenty-eight (28) and twenty-nine (29), the south half of section thirty (30), legal subdivisions one (1), two (2), three (3) and four (4) and the south halves of legal subdivisions six (6), seven (7) and eight (8) of section thirty-two (32), all those portions of the north west quarter of section twenty-three (23), the west half of section twenty-six (26), the east half of the said section twenty-seven (27) and the south half of section thirty-four (34) which lie generally to the south and west of the left bank of the Kananaskis River, all those portions of the north half of the said section thirty (30) and the south east quarter of section thirty-one (31) lying generally to the south and east of the right bank of

1290 THE ALBERTA GAZETTE, PART I, JUNE 30, 1999 the , all those portions of legal subdivisions five (5) and twelve (12) of the said section thirty-two (32) lying generally to the south and east of the said right bank of the Bow River and to the south of the southerly limit of the Canadian Pacific Railway right- of-way, as shown upon a plan of survey of record in the said Land Titles Office as No. R.W. 377 E.O., legal subdivision four (4), the south half of legal subdivision five (5) and all those portions of legal subdivision three (3) and the south half of legal subdivision six (6) of section thirty-three (33) lying generally to the west of the westerly limit of a surveyed roadway, as shown upon a plan of survey of record in the said Land Titles Office as No. 731490, all that portion of the said section thirty-three (33) lying generally to the south and west of the said left bank of the Kananaskis River, to the south of the southerly limit of the said railway right-of-way and to the east of the easterly limits of the surveyed roadways as shown upon plans of survey of record in the said Land Titles Office as Nos. 241 J.K. and 731490 and all islands lying within the Bow River in the said township, containing two thousand seven hundred thirty and fifty-seven thousandths (2,730.057) hectares (6,745.88 acres), more or less.

SAVING AND EXCEPTING:

(1) Sixty-four and seven hundred twenty-eight thousandths (64.728) hectares (159.94 acres), more or less, required for a surveyed roadway as shown upon a plan of record in the said Land Titles Office as No. 7705 H.X.

(2) Nineteen and nine hundred eleven thousandths (19.911) hectares (49.20 acres), more or less, required for a surveyed roadway as shown upon the said plan No. 731490.

(3) The north west quarter of the south west quarter of legal subdivision twelve (12) of the said section twenty-six (26) lying generally to the west of the right bank of the said Kananaskis River, legal subdivision seven (7), the south half of the south east quarter of legal subdivision nine (9) and all that portion of legal subdivision eight (8) of the said section twenty-seven (27) lying generally to the west of the right bank of the said Kananaskis River, containing thirty-one and eight hundred fifty thousandths (31.850) hectares (78.70 acres), more or less.

(B) The statutory road allowances adjoining the west boundary of the north west quarter of the said section twenty-eight (28), all that portion of the west boundary of the south west quarter of the said section twenty-eight (28) lying generally to the north and west of the production across the said road allowance of the northwesterly limit of the said surveyed roadway, as shown upon the said plan No. 7705 H.X.; all that portion of the said west boundary of the said south west quarter of section twenty- eight (28) lying generally to the north of the northerly shoreline of Chilver lake and to the south and east of the production across the said road allowance of the southeasterly limit of the said surveyed roadway, as shown upon the said plan No. 7705 H.X.; all that portion of the south boundary of the south west quarter of the said section twenty-nine (29) bounded on the east by the production across the said road allowance of the northwesterly limit and on the west by the production across the said road allowance of the northeasterly limit of the said surveyed roadway, as shown upon the said plan No. 7705 H.X.; the west boundary of the said section twenty-nine (29); all that portion of the west boundary of the south west quarter of the said section thirty-two (32) lying generally to the south of the right bank of the Bow River; the west boundaries of legal subdivision four (4) and the south half of legal subdivision five (5) of the said section thirty-three (33) of the said township, containing eight and eight hundred eighty-three thousandths (8.883) hectares (21.95 acres), more or less.

1291 THE ALBERTA GAZETTE, PART I, JUNE 30, 1999

FOURTHLY:

All that parcel of tract of land, situate, lying and being in the twenty-fourth (24) township, in the ninth (9) range, west of the fifth (5) meridian, in the Province of Alberta, Canada, and being composed of:

All that portion of the east half of section twenty-five (25) of the said township which lies generally to the south and east of the right bank of the said Bow River, containing thirty- four and five hundred twenty-nine thousandths (34.529) hectares (85.32acres), more or less.

SAVING AND EXCEPTING:

Six and two hundred ninety-three thousandths (6.293) hectares (15.55 acres), more or less, required for a surveyed roadway as shown upon a plan of survey of record in the said Land Titles Office as No. 6520 H.X.

The lands herein described contain three thousand two hundred six and three hundred seventy-seven thousandths (3,206.377) hectares (7,922.85 acres), more or less. ______

PROVINCIAL PARKS ACT

O.C. 219/99 Approved and ordered: H.A. “Bud” Olson Lieutenant Governor. Edmonton, May 12, 1999

The Lieutenant Governor in Council makes the Provincial Recreation Areas Amendment Order in the attached Appendix. Shirley McClellan, Acting Chair. APPENDIX

Provincial Parks Act

KANANASKIS COUNTRY PROVINCIAL RECREATION AREAS AMENDMENT ORDER

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

2 Sections, 1, 43, 57 and 66 are repealed.

3 Schedules 1, 43, 57 and 66 are repealed.

1292 THE ALBERTA GAZETTE, PART I, JUNE 30, 1999

GOVERNMENT NOTICES

ENERGY

Unit Agreement

(Mines and Minerals Act)

Notice is hereby given, pursuant to section 146 of the Mines and Minerals Act, that the Minister of Energy on behalf of the Crown has executed counterparts of the agreement entitled “Production Allocation Unit Agreement - Irricana Wabamum Agreement # 1", and that the production allocation unit agreement became effective September 1, 1997.

1293 THE ALBERTA GAZETTE, PART I, JUNE 30, 1999

1294 THE ALBERTA GAZETTE, PART I, JUNE 30, 1999

1295 THE ALBERTA GAZETTE, PART I, JUNE 30, 1999

ENVIRONMENTAL PROTECTION

Alberta Fishery Regulations

Notice of Variation Order 14-99

Commercial Fishing Seasons

The close times and quotas set out in Schedule 8 to the Alberta Fishery Regulations in respect of the waters listed in the Schedule to this Notice have been varied by Variation Order 14-99 of the Chief Fishery Officer in accordance with section 3 of the Alberta Fishery Regulations.

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

Pursuant to Variation Order 14-99 commercial fishing is permitted in accordance with the following schedule. SCHEDULE PART 1 Item - 1 Column 1 Waters - In respect of: (55.1) Lesser (74-11-W5) - that portion east of the eastern boundary of Range 10, west of the 5th Meridian Column 2 Gear - Gill net not less than 127 mm mesh Column 3 Open Time - A. In respect of excluding the following portions: - that entire portion (including all of the West Basin) of Lesser Slave Lake west of a line drawn from the most easterly point of shoreline within SE 22-75-9-W5 southwest to the point of land where the shoreline intersects the easterly boundary of SE 19-74-9-W5; - that portion within 0.8 km (0.5 miles) of either of the outlets of the Swan River (NW 22-74-9-W5); - that portion that is within 3 km from the mouth of the Martin River (NW 18-75-6-W5); - that portion that is east of a line drawn from the right downstream bank of the mouth of Lily Creek (NW 14-74-6-W5) to the southeast tip of Dog Island and then southeasterly to the northwest corner of the Slave Lake Airport (SW 1-73-6-W5); - that portion less than 3 m (10 feet) deep: 08:00 hours May 10, 1999 to 16:00 hours June 1, 1999. B. In respect of all other waters: Closed. Column 4 Species and Quota - 1) lake whitefish: 340,000 kg; 2) walleye: 5,000 kg; 3) yellow perch: 1 kg; 4) northern pike:______25,000 kg; 5) tullibee: 5,000 kg; 6) lake trout: 1 kg

Notice of Variation Order 15-99

Commercial Fishing Seasons

The close times and quotas set out in Schedule 8 to the Alberta Fishery Regulations in respect of the waters listed in the Schedule to this Notice have been varied by Variation Order 15-99 of the Chief Fishery Officer in accordance with section 3 of the Alberta Fishery Regulations.

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

Pursuant to Variation Order 15-99 commercial fishing is permitted in accordance with the following schedule.

1296 THE ALBERTA GAZETTE, PART I, JUNE 30, 1999

SCHEDULE PART 1 Item - 1 Column 1 Waters - In respect of: (6) (124-6-W6) Column 2 Gear - Gill net not less than 114 mm mesh Column 3 Open Time - A. In respect of Bistcho Lake excluding the following portions: - the entire portion north and west of a line drawn between the point of land on Kirkness Island in SE 27-124-5-W6 and the point of land in SW 35-124-5-W6; and -the entire portion north and east of a line drawn between the point of land on Kirkness Island in SW 28-124-5-W6 and the point of land in SE 31-124-5-W6: 08:00 hours November 24, 1999 to 16:00 hours December 15, 1999 B. In respect of all other waters: closed Column 4 Species and Quota - 1) lake whitefish: 34,000 kg; 2) walleye: 14,000 kg; 3) yellow perch: 1 kg; 4) northern pike: 34,000 kg; 5) tullibee: 1 kg; 6) lake trout: 1 kg

Column 1 Waters - (12) Burnt Lake No. 2 (23,27-95-23-W4) Column 2 Gear - Gill net not less than 152 mm mesh Column 3 Open Time - 08:00 hours January 8, 2000 to 16:00 hours January 12, 2000 Column 4 Species and Quota - 1) lake whitefish: 4,500 kg; 2) walleye: 1 kg; 3) yellow perch: 1 kg; 4) northern pike: 1 kg; 5) tullibee: 1 kg; 6) lake trout: 1 kg

Column 1 Waters - (13) Calling Lake (72-22-W4) Column 2 Gear - Gill net not less than 127 mm mesh Column 3 Open Time - 08:00 hours March 20, 2000 to 16:00 hours March 31, 2000 Column 4 Species and Quota - 1) lake whitefish: 60,000 kg; 2) walleye: 375 kg; 3) yellow perch: 1,800 kg; 4) northern pike: 1,500 kg; 5) tullibee: 100,000 kg; 6) lake trout: 1 kg

Column 1 Waters - (26) Equisetum Lake (89-5-W5) Column 2 Gear - Gill net not less than 140 mm mesh Column 3 Open Time - 08:00 hours November 9, 1999 to 16:00 hours November 13, 1999 Column 4 Species and Quota - 1) lake whitefish: 1,300 kg; 2) walleye: 100 kg; 3) yellow perch: 1 kg; 4) northern pike: 300 kg; 5) tullibee: 1,300 kg; 6) lake trout: 1 kg

Column 1 Waters - (28.1) Fawcett Lake (73-26-W4) - excluding that portion in 5,6,7,8- 73-26-W4 Column 2 Gear - Gill net 140 mm mesh Column 3 Open Time - 08:00 hours September 20, 1999 to 16:00 hours September 21, 1999 Column 4 Species and Quota - 1) lake whitefish: 8,000 kg; 2) walleye: 900 kg; 3) yellow perch: 1 kg; 4) northern pike: 900 kg; 5) tullibee: 8,000 kg; 6) lake trout: 1 kg

Column 1 Waters - (38) Graham Lake (87-4-W5) Column 2 Gear - Gill net not less than 127 mm mesh Column 3 Open Time - 08:00 hours December 13, 1999 to 16:00 hours December 18, 1999 Column 4 Species and Quota - 1) lake whitefish: 18,000 kg; 2) walleye: 1,150 kg; 3) yellow perch: 200 kg; 4) northern pike: 5,000 kg; 5) tullibee: 1 kg; 6) lake trout: 1 kg

Column 1 Waters - (46) Island Lake (67-24-W4) Column 2 Gear -Gill net not less than 152 mm mesh Column 3 Open Time - 08:00 hours February 10, 2000 to 16:00 hours February 11, 2000 Column 4 Species and Quota - 1) lake whitefish: 4,500 kg; 2) walleye: 200 kg; 3) yellow perch: 300 kg; 4) northern pike: 450 kg; 5) tullibee: 1 kg; 6) lake trout: 1 kg

1297 THE ALBERTA GAZETTE, PART I, JUNE 30, 1999

Column 1 Waters - (55.2) Lesser Slave Lake (74-11-W5) - that portion west of a line drawn between the southernmost point of land in 7-75-9-W5 known as Big Point and the northernmost point of land in 25-74-10-W5 excluding that portion of the lake west of a line drawn from Cutbank Point to the right downstream bank of the mouth of Mission Creek Column 2 Gear - Gill net not less than 140 mm mesh Column 3 Open Time - 08:00 hours December 8, 1999 to 16:00 hours December 20, 1999 Column 4 Species and Quota - 1) lake whitefish: 66,000 kg; 2) walleye: 5,000 kg; 3) yellow perch: 1 kg; 4) northern pike: 5,000 kg; 5) tullibee: 5,000 kg; 6) lake trout: 1 kg

Column 1 Waters - (59) Long Lake (89-4-W5) Column 2 Gear - Gill net not less than 140 mm mesh Column 3 Open Time - 08:00 hours November 14, 1999 to 16:00 hours November 17, 1999 Column 4 Species and Quota - 1) lake whitefish: 2,500 kg; 2) walleye: 200 kg; 3) yellow perch: 1 kg; 4) northern pike: 400 kg; 5) tullibee: 2,500 kg; 6) lake trout: 1 kg

Column 1 Waters - (77) Nipisi Lake (78-7-W5) Column 2 Gear - Gill net 140 mm mesh Column 3 Open Time - 08:00 hours March 27, 2000 to 16:00 hours March 28, 2000 Column 4 Species and Quota - 1) lake whitefish: 13,000 kg; 2) walleye: 1 kg; 3) yellow perch: 1 kg; 4) northern pike: 5,200 kg; 5) tullibee: 9,000 kg; 6) lake trout: 1 kg

Column 1 Waters - (102) Smoke Lake (62-20-W5) Column 2 Gear - Gill net not less than 152 mm mesh Column 3 Open Time - 08:00 hours February 17, 2000 to 16:00 hours February 18, 2000 Column 4 Species and Quota - 1) Lake whitefish: 5,000 kg; 2) Walleye: 100 kg; 3) Yellow perch: 200 kg; 4) Northern pike: 400 kg; 5) Tullibee: 1 kg; 6) Lake trout: 1 kg

Column 1 Waters - (103.1)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 and the point where the shoreline is intersected by the southern boundary of 19-71-18-W5 Column 2 Gear - Gill net not less than 152 mm mesh Column 3 Open Time - 08:00 hours February 28, 2000 to 16:00 hours March 1, 2000 Column 4 Species and Quota - 1) lake whitefish: 20,000 kg; 2) walleye: 800 kg; 3) yellow perch: 900 kg; 4) northern pike: 2,000 kg; 5) tullibee: 1 kg; 6) lake trout: 1 kg

Column 1 Waters - (130) Winagami Lake (76-18-W5) Column 2 Gear - Gill net 152 mm mesh Column 3 Open Time - 08:00 hours January 17, 2000 to 16:00 hours January 19, 2000 Column 4 Species and Quota - 1) lake whitefish: 20,000 kg; 2) walleye: 100 kg; 3) yellow perch: 100 kg; 4) northern pike: 3,000 kg; 5) tullibee: 1 kg; 6) lake trout: 1 kg ______

Notice of Variation Order 16-99

Commercial Fishing Seasons

The close times and quotas set out in Schedule 8 to the Alberta Fishery Regulations in respect of the waters listed in the Schedule to this Notice have been varied by Variation Order 16-99 of the Chief Fishery Officer in accordance with section 3 of the Alberta Fishery Regulations.

1298 THE ALBERTA GAZETTE, PART I, JUNE 30, 1999

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 16-99 commercial fishing is permitted in accordance with the following schedule. SCHEDULE PART 1 Item - 1 Column 1 Waters - In respect of: (55.1) Lesser Slave Lake (74-11-W5) - that portion east of the eastern boundary of Range 10, west of the 5th Meridian Column 2 Gear - Gill net not less than 127 mm mesh Column 3 Open Time - A. In respect of Lesser Slave Lake excluding the following portions: - that entire portion (including all of the West Basin) of Lesser Slave Lake west of a line drawn from the most easterly point of shoreline within SE 22-75-9-W5 southwest to the point of land where the shoreline intersects the easterly boundary of SE 19-74-9-W5; - that portion within 0.8 km (0.5 miles) of either of the outlets of the Swan River (NW 22-74-9-W5); - that portion that is within 3 km from the mouth of the Martin River (NW 18-75-6-W5); - that portion that is east of a line drawn from the right downstream bank of the mouth of Lily Creek (NW 14-74-6-W5) to the southeast tip of Dog Island and then southeasterly to the northwest corner of the Slave Lake Airport (SW 1-73-6-W5); - that portion greater than 15 m (50 feet) deep: 16:00 hours May 21, 1999 to 16:00 hours June 1, 1999. B. In respect of all other waters: Closed. Column 4 Species and Quota - 1) lake whitefish: 340,000 kg; 2) walleye: 5,000 kg; 3) yellow perch: 1 kg; 4) northern pike:______25,000 kg; 5) tullibee: 5,000 kg; 6) lake trout: 1 kg

Notice of Variation Order 17-99

Commercial Fishing Seasons

The close times and quotas set out in Schedule 8 to the Alberta Fishery Regulations in respect of the waters listed in the Schedule to this Notice have been varied by Variation Order 17-99 of the Director in accordance with section 3 of the Alberta Fishery Regulations.

Where fishing with gill nets is permitted during an open season established by the Order, the gill net mesh size has been specified in the Order. Pursuant to Variation Order 17-99 commercial fishing is permitted in accordance with the following schedule. SCHEDULE PART 1 Item - 1 Column 1 Waters - In respect of: (76) Lake Newell (17-15-W4) Column 2 Gear - Gill net not less than 127 mm mesh Column 3 Open Time - A. In respect of Lake Newell excluding the following portions: - that portion south of a line drawn between the northernmost point of the island in 16-6-17- 14-W4 and passing through the north tip of the peninsula to shore in 14-5-17-14-W4; - that portion north of a line drawn between the northernmost point of the island in 16-7-17- 14-W4 and that point where the access road meets the shore in 15-8-17-14-W4; - that portion north of a line drawn between the southernmost tip of the island in 5-8-17-14-W4 to the southernmost tip of the peninsula in 10-7-17-14-W4; - that portion north of a line drawn between the northernmost portion on Kinbrook Island in 1-30-17-14-W4 and a point of land where the access road meets Lake Newell in 3-26-17-15-W4; - that portion west of a line drawn from the southernmost point on the peninsula in 5-23-17-15-W4 to a point across the mouth of the bay in the easternmost point of land in 16-15-17-15-W4; - that portion west of a line drawn from the easternmost point of land in 15-

1299 THE ALBERTA GAZETTE, PART I, JUNE 30, 1999

3-17-15-W4 to the easternmost point of land on the island in 10-3-17-15-W4; - that portion west of a line drawn from the easternmost point of land on the island in 10-3-17- 15-W4 to the northernmost point of land in 9-3-17-15-W4; - that portion west and southwest of a line drawn from the easternmost point of land in 8-3-17-15-W4 to the northernmost tip of the island in 1-3-17-15-W4; - that portion west and southwest of a line drawn from the northernmost tip of the island in 1-3-17-15-W4 to the northernmost tip of the peninsula in 11-35-16-15-W4; - that portion west of a line drawn from the southernmost tip of the peninsula in 9-26-16-15-W4 to the northernmost point of land in 1-26-16-15-W4; - that portion east of a line drawn straight south of the peninsula on the island in 4-31-16-14-W4 through a small island to the northernmost point on the mainland in 13-30-16-14-W4; - that portion east and southeast of a line drawn from the easternmost tip of the island in 3-31-16-14-W4 to the northernmost tip of the peninsula in 10-31-16- 14-W4: 08:00 hours April 19, 1999 to 16:00 hours April 22, 1999; 08:00 hours April 25, 1999 to 16:00 hours April 26, 1999; 08:00 hours May 2, 1999 to 16:00 hours May 6, 1999; 17:00 hours May 9, 1999 to 10:00 hours May 13, 1999; 17:00 hours May 16, 1999 to 10:00 hours May 20, 1999; 17:00 hours May 24, 1999 to 10:00 hours May 27, 1999 (from 17:00 hours each day and 10:00 hours the next consecutive day following between May 9, 1999 and May 27, 1999) B. In respect to all other waters: Closed Column 4 Species and Quota - 1) lake whitefish: 90,500 kg; 2) walleye: 900 kg; 3) yellow perch: 1 kg; 4) northern pike: 3,400 kg; 5) tullibee: 1 kg; 6) lake trout: 1 kg ______

Notice of Variation Order 18-99

Commercial Fishing Seasons

The close times and quotas set out in Schedule 8 to the Alberta Fishery Regulations in respect of the waters listed in the Schedule to this Notice have been varied by Variation Order 18-99 of the Chief Fishery Officer in accordance with section 3 of the Alberta Fishery Regulations.

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

Pursuant to Variation Order 18-99 commercial fishing is permitted in accordance with the following schedule. SCHEDULE PART 1 Item - 1 Column 1 Waters - In respect of: (55.1) Lesser Slave Lake (74-11-W5) - that portion east of the eastern boundary of Range 10, west of the 5th Meridian Column 2 Gear - Gill net not less than 127 mm mesh Column 3 Open Time - A. In respect of Lesser Slave Lake excluding the following portions: - that entire portion (including all of the West Basin) of Lesser Slave Lake west of a line drawn from the most easterly point of shoreline within SE 22-75-9-W5 southwest to the point of land where the shoreline intersects the easterly boundary of SE 19-74-9-W5; - that portion within 0.8 km (0.5 miles) of either of the outlets of the Swan River (NW 22-74-9-W5); - that portion that is within 3 km from the mouth of the Martin River (NW 18-75-6-W5); - that portion that is east of a line drawn from the right downstream bank of the mouth of Lily Creek (NW 14-74-6-W5) to the southeast tip of Dog Island and then southeasterly to the northwest corner of the Slave Lake Airport (SW 1-73-6-W5); that portion greater than 3 m (10 feet) deep (between May 10, 1999 and May 20, 1999); that portion greater than 15 m (50 feet) deep (between May 21, 1999 and June 1, 1999): 16:00 hours May 10, 1999 to 16:00 hours June 1, 1999. B. In respect of all other waters: Closed.

1300 THE ALBERTA GAZETTE, PART I, JUNE 30, 1999

Column 4 Species and Quota - 1) lake whitefish: 340,000 kg; 2) walleye: 5,000 kg; 3) yellow perch: 1 kg; 4) northern pike:______25,000 kg; 5) tullibee: 5,000 kg; 6) lake trout: 1 kg

Notice of Variation Order 19-99

Commercial Fishing Seasons

The close times and quotas set out in Schedule 8 to the Alberta Fishery Regulations in respect of the waters listed in the Schedule to this Notice have been varied by Variation Order 19-99 of the Chief Fishery Officer in accordance with section 3 of the Alberta Fishery Regulations.

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

Pursuant to Variation Order 19-99 commercial fishing is permitted in accordance with the following schedule. SCHEDULE PART 1 Item - 1 Column 1 Waters - In respect of: (85) Primrose Lake (67-1-W4) Column 2 Gear - Gill net not less than 140 mm mesh Column 3 Open Time - 16:00 hours July 9, 1999 to 16:00 hours July 11, 1999. Column 4 Species and Quota - 1) lake whitefish: 18,000 kg; 2) walleye: 500 kg; 3) yellow perch: 1 kg; 4) northern pike: 500 kg; 5) tullibee: 1 kg; 6) lake trout: 1 kg ______

Notice of Variation Order 20-99

Commercial Fishing Seasons

The close times and quotas set out in Schedule 8 to the Alberta Fishery Regulations in respect of the waters listed in the Schedule to this Notice have been varied by Variation Order 20-99 of the Director in accordance with section 3 of the Alberta Fishery Regulations.

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

Pursuant to Variation Order 20-99 commercial fishing is permitted in accordance with the following schedule. SCHEDULE PART 1 Item - 1 Column 1 Waters - In respect of: (76) Lake Newell (17-15-W4) Column 2 Gear - Gill net not less than 127 mm mesh Column 3 Open Time - A. In respect of Lake Newell excluding the following portions: - that portion south of a line drawn between the northernmost point of the island in 16-6-17- 14-W4 and passing through the north tip of the peninsula to shore in 14-5-17-14-W4; - that portion north of a line drawn between the northernmost point of the island in 16-7-17- 14-W4 and that point where the access road meets the shore in 15-8-17-14-W4; - that portion north of a line drawn between the southernmost tip of the island in 5-8-17-14-W4 to the southernmost tip of the peninsula in 10-7-17-14-W4; - that portion north of a line drawn between the northernmost portion on Kinbrook Island in 1-30-17-14-W4 and a point of land where the access road meets Lake Newell in 3-26-17-15-W4; - that portion west of a line drawn from the southernmost point on the peninsula in 5-23-17-

1301 THE ALBERTA GAZETTE, PART I, JUNE 30, 1999

15-W4 to a point across the mouth of the bay in the easternmost point of land in 16-15-17- 15-W4; - that portion west of a line drawn from the easternmost point of land in 15-3-17- 15-W4 to the easternmost point of land on the island in 10-3-17-15-W4; - that portion west of a line drawn from the easternmost point of land on the island in 10-3-17-15-W4 to the northernmost point of land in 9-3-17-15-W4; - that portion west and southwest of a line drawn from the easternmost point of land in 8-3-17-15-W4 to the northernmost tip of the island in 1-3-17-15-W4; - that portion west and southwest of a line drawn from the northernmost tip of the island in 1-3-17-15-W4 to the northernmost tip of the peninsula in 11-35-16-15-W4; - that portion west of a line drawn from the southernmost tip of the peninsula in 9-26-16-15-W4 to the northernmost point of land in 1-26-16-15-W4; - that portion east of a line drawn straight south of the peninsula on the island in 4-31-16-14-W4 through a small island to the northernmost point on the mainland in 13-30-16-14-W4; - that portion east and southeast of a line drawn from the easternmost tip of the island in 3- 31-16-14-W4 to the northernmost tip of the peninsula in 10-31-16-14-W4: 08:00 hours April 19, 1999 to 16:00 hours April 22, 1999; 08:00 hours April 25, 1999 to 16:00 hours April 26, 1999; 08:00 hours May 2, 1999 to 16:00 hours May 6, 1999; 17:00 hours May 9, 1999 to 10:00 hours May 13, 1999; 17:00 hours May 16, 1999 to 10:00 hours May 20, 1999; 17:00 hours May 24, 1999 to 10:00 hours May 27, 1999: 17:00 hours May 30, 1999 to 10:00 hours June 3, 1999 (from 17:00 hours each day and 10:00 hours the next consecutive day following between May 9, 1999 and June 3, 1999) B. In respect to all other waters: Closed Column 4 Species and Quota - 1) lake whitefish: 90,500 kg; 2) walleye: 900 kg; 3) yellow perch: 1 kg; 4) northern pike: 3,400 kg; 5) tullibee: 1 kg; 6) lake trout: 1 kg ______

Notice of Variation Order 21-99

Commercial Fishing Seasons

The close times and quotas set out in Schedule 8 to the Alberta Fishery Regulations in respect of the waters listed in the Schedule to this Notice have been varied by Variation Order 21-99 of the Director in accordance with section 3 of the Alberta Fishery Regulations.

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

Pursuant to Variation Order 21-99 commercial fishing is permitted in accordance with the following schedule. SCHEDULE PART 1 Item - 1 Column 1 Waters - In respect of: (76) Lake Newell (17-15-W4) Column 2 Gear - Gill net not less than 127 mm mesh Column 3 Open Time - A. In respect of Lake Newell excluding the following portions: - that portion south of a line drawn between the northernmost point of the island in 16-6-17- 14-W4 and passing through the north tip of the peninsula to shore in 14-5-17-14-W4; - that portion north of a line drawn between the northernmost point of the island in 16-7-17- 14-W4 and that point where the access road meets the shore in 15-8-17-14-W4; - that portion north of a line drawn between the southernmost tip of the island in 5-8-17-14-W4 to the southernmost tip of the peninsula in 10-7-17-14-W4; - that portion north of a line drawn between the northernmost portion on Kinbrook Island in 1-30-17-14-W4 and a point of land where the access road meets Lake Newell in 3-26-17-15-W4; - that portion west of a line drawn from the southernmost point on the peninsula in 5-23-17-15-W4 to a point across the mouth of the bay in the easternmost point of land in 16-15-17-15-W4; - that portion west of a line drawn from the easternmost point of land in 15-

1302 THE ALBERTA GAZETTE, PART I, JUNE 30, 1999

3-17-15-W4 to the easternmost point of land on the island in 10-3-17-15-W4; - that portion west of a line drawn from the easternmost point of land on the island in 10-3-17- 15-W4 to the northernmost point of land in 9-3-17-15-W4; - that portion west and southwest of a line drawn from the easternmost point of land in 8-3-17-15-W4 to the northernmost tip of the island in 1-3-17-15-W4; - that portion west and southwest of a line drawn from the northernmost tip of the island in 1-3-17-15-W4 to the northernmost tip of the peninsula in 11-35-16-15-W4; - that portion west of a line drawn from the southernmost tip of the peninsula in 9-26-16-15-W4 to the northernmost point of land in 1-26-16-15-W4; - that portion east of a line drawn straight south of the peninsula on the island in 4-31-16-14-W4 through a small island to the northernmost point on the mainland in 13-30-16-14-W4; - that portion east and southeast of a line drawn from the easternmost tip of the island in 3-31-16-14-W4 to the northernmost tip of the peninsula in 10-31-16- 14-W4: 08:00 hours April 19, 1999 to 16:00 hours April 22, 1999; 08:00 hours April 25, 1999 to 16:00 hours April 26, 1999; 08:00 hours May 2, 1999 to 16:00 hours May 6, 1999; 17:00 hours May 9, 1999 to 10:00 hours May 13, 1999; 17:00 hours May 16, 1999 to 10:00 hours May 20, 1999; 17:00 hours May 24, 1999 to 10:00 hours May 27, 1999: 17:00 hours May 30, 1999 to 10:00 hours June 3, 1999: 17:00 hours June 6, 1999 to 10:00 hours June 10, 1999: (from 17:00 hours each day and 10:00 hours the next consecutive day following between May 9, 1999 and June 10, 1999) B. In respect to all other waters: Closed Column 4 Species and Quota - 1) lake whitefish: 90,500 kg; 2) walleye: 900 kg; 3) yellow perch: 1 kg; 4) northern pike: 3,400 kg; 5) tullibee: 1 kg; 6) lake trout: 1 kg ______

Notice of Variation Order 22-99

Commercial Fishing Seasons

The close times and quotas set out in Schedule 8 to the Alberta Fishery Regulations in respect of the waters listed in the Schedule to this Notice have been varied by Variation Order 22-99 of the Director in accordance with section 3 of the Alberta Fishery Regulations.

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

Pursuant to Variation Order 22-99 commercial fishing is permitted in accordance with the following schedule. SCHEDULE PART 1 Item - 1 Column 1 Waters - In respect of:(76) Lake Newell (17-15-W4) Column 2 Gear - Gill net not less than 127 mm mesh Column 3 Open Time - A. In respect of Lake Newell excluding the following portions: - that portion south of a line drawn between the northernmost point of the island in 16-6-17- 14-W4 and passing through the north tip of the peninsula to shore in 14-5-17-14-W4; - that portion north of a line drawn between the northernmost point of the island in 16-7-17- 14-W4 and that point where the access road meets the shore in 15-8-17-14-W4; - that portion north of a line drawn between the southernmost tip of the island in 5-8-17-14-W4 to the southernmost tip of the peninsula in 10-7-17-14-W4; - that portion north of a line drawn between the northernmost portion on Kinbrook Island in 1-30-17-14-W4 and a point of land where the access road meets Lake Newell in 3-26-17-15-W4; - that portion west of a line drawn from the southernmost point on the peninsula in 5-23-17-15-W4 to a point across the mouth of the bay in the easternmost point of land in 16-15-17-15-W4; - that portion west of a line drawn from the easternmost point of land in 15-3-17-15-W4 to the easternmost point of land on the island in 10-3-17-15-W4; - that

1303 THE ALBERTA GAZETTE, PART I, JUNE 30, 1999 portion west of a line drawn from the easternmost point of land on the island in 10-3-17- 15-W4 to the northernmost point of land in 9-3-17-15-W4; - that portion west and southwest of a line drawn from the easternmost point of land in 8-3-17-15-W4 to the northernmost tip of the island in 1-3-17-15-W4; - that portion west and southwest of a line drawn from the northernmost tip of the island in 1-3-17-15-W4 to the northernmost tip of the peninsula in 11-35-16-15-W4; - that portion west of a line drawn from the southernmost tip of the peninsula in 9-26-16-15-W4 to the northernmost point of land in 1-26-16-15-W4; - that portion east of a line drawn straight south of the peninsula on the island in 4-31-16-14-W4 through a small island to the northernmost point on the mainland in 13-30-16-14-W4; - that portion east and southeast of a line drawn from the easternmost tip of the island in 3-31-16-14-W4 to the northernmost tip of the peninsula in 10-31-16- 14-W4: 08:00 hours April 19, 1999 to 16:00 hours April 22, 1999; 08:00 hours April 25, 1999 to 16:00 hours April 26, 1999; 08:00 hours May 2, 1999 to 16:00 hours May 6, 1999; 17:00 hours May 9, 1999 to 10:00 hours May 13, 1999; 17:00 hours May 16, 1999 to 10:00 hours May 20, 1999; 17:00 hours May 24, 1999 to 10:00 hours May 27, 1999; 17:00 hours May 30, 1999 to 10:00 hours June 3, 1999; 17:00 hours June 6, 1999 to 10:00 hours June 10, 1999; 17:00 hours June 13, 1999 to 10:00 hours June 17, 1999: (from 17:00 hours each day and 10:00 hours the next consecutive day following between May 9, 1999 and June 17, 1999) B. In respect to all other waters: Closed Column 4 Species and Quota - 1) lake whitefish: 90,500 kg; 2) walleye: 900 kg; 3) yellow perch: 1 kg; 4) northern pike: 3,400 kg; 5) tullibee: 1 kg; 6) lake trout: 1 kg ______

HEALTH

HOSTING EXPENSES EXCEEDING $600.00 For the period January 1, 1999 to March 31, 1999

Date: January 4, 1999 Amount: $744.10 Purpose: Expert Panel/Provincial Health Council Joint Meeting Location: Gourmet Goodies, Edmonton Function Date: December 17, 1998

Date: March 26, 1999 Amount: $843.60 Purpose: Finance & Health Plan Admin./Hlth. Resourceing Branch Location: Economic Development, Edmonton Function Date: March 16, 1999

Date: February 15, 1999 Amount: $29,500.00 Purpose: Health Summit ‘99 Location: Sheraton Cavalier Function Date: February 24-26, 1999 ______

MUNICIPAL AFFAIRS

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

1304 THE ALBERTA GAZETTE, PART I, JUNE 30, 1999

REGISTRIES

NOTICE OF CERTIFICATE OF CHANGE OF PERSONAL NAME

(Change of Name Act)

All Notice of Change of Personal Names for 1999 can be viewed in print versions of the Alberta Gazette or on QP Source Professional.

1305 THE ALBERTA GAZETTE, PART I, JUNE 30, 1999

All Notice of Change of Personal Names for 1999 can be viewed in print versions of the Alberta Gazette or on QP Source Professional.

1306 THE ALBERTA GAZETTE, PART I, JUNE 30, 1999

All Notice of Change of Personal Names for 1999 can be viewed in print versions of the Alberta Gazette or on QP Source Professional.

1307 THE ALBERTA GAZETTE, PART I, JUNE 30, 1999

All Notice of Change of Personal Names for 1999 can be viewed in print versions of the Alberta Gazette or on QP Source Professional.

1308 THE ALBERTA GAZETTE, PART I, JUNE 30, 1999

All Notice of Change of Personal Names for 1999 can be viewed in print versions of the Alberta Gazette or on QP Source Professional.

1309 THE ALBERTA GAZETTE, PART I, JUNE 30, 1999

PUBLIC WORKS, SUPPLY AND SERVICES

CONTRACT INCREASES APPROVED PURSUANT TO TREASURY BOARD DIRECTIVE For the Period January 1, 1999 to March 31, 1999

Contract No: PD00703 Contractor: Lorac Construction Ltd. Reason for Increase: The original contract addressed improvements to the Provincial Museum & Archives in Edmonton, including replacement of the curbs, gutters, flagstone/sidewalks and pavement. Increases to the original contract are required to address paving and upgrading, as well as unforeseen concrete removal and replacement at the site. Original Contract Amount: $395,000.00 Less: Contingency Allowance: 0.00 Net Amount: $395,000.00 % Increase: 21.4% Amount of Increase: $84,707.48 Date Approved: January 26, 1999 ______

Contract No: 11728 Contractor: Jen-Col Construction Ltd. Reason for Increase: The original contract addressed the upgrading of the existing 47 unit lodge, the upgrading of the east wing to an Alzheimer’s Care Unit, and the addition of a new Health Clinic at the Eagle View Lodge in Myrnam. During construction of the parking lot, subsurface soil conditions were encountered which necessitated over excavation and importing of new fill material. Additional costs for the construction of the clinic building and for the removal of an existing wall dividing the lounge and dining room were also incurred. Original Contract Amount: $1,243,400.00 Less: Contingency Allowance: $170,000.00 Net Amount: $1,073,400.00 % Increase: 13.5% Amount of Increase: $144,600.00 Date Approved: March 9, 1999 ______

Contract No: 11627 Contractor: MCL Contracting Ltd. Reason for Increase: The original contract provided for electrical work in the John J. Bowlen Building to accommodate renovations required for the Family and Youth Court. Additional funding was required to address unforeseen work including repairs to existing fire alarm, and data, phone and power relocations. Original Contract Amount: $529,083.00 Less: Contingency Allowance: $213,000.00 Net Amount: $316,083.00 % Increase: 17.8% Amount of Increase: $56,261.98 Date Approved: March 26, 1999

1310 THE ALBERTA GAZETTE, PART I, JUNE 30, 1999

SAFETY CODES COUNCIL

AGENCY ACCREDITATION

(Safety Codes Act)

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

- P.B.M Associates Ltd., Northern Protection Services, Accreditation No. A000282, Order No. O00001097, May 26, 1999

Having satisfied the terms and conditions of the Safety Codes Council is authorized to provide services under the Alberta Safety Codes Act for Fire, all parts of the Alberta Fire Code, including Investigations. ______

JOINT MUNICIPAL ACCREDITATION

(Safety Codes Act)

Pursuant to Section 23 of the Alberta Safety Codes Act it is hereby ordered that the municipalities listed in this order, having satisfied the terms and condition of the Safety Codes Council are authorized to administer the Alberta Safety Codes Act within their jurisdiction for Building, all parts of the Alberta Building Code, excluding any or all things, processes or activities owned by or under the care and control of Corporations accredited by the Safety Codes Council.

Accreditation No. J000145, Order No. O00001098, May 26, 1999 Summer Village of Rochon Sands; Summer Village of White Sands. ______

Pursuant to Section 23 of the Alberta Safety Codes Act it is hereby ordered that the municipalities listed in this order, having satisfied the terms and condition of the Safety Codes Council are authorized to administer the Alberta Safety Codes Act within their jurisdiction for Electrical, excluding any or all things, processes or activities owned by or under the care and control of Corporations accredited by the Safety Codes Council.

Accreditation No. J000145, Order No. O00001099, May 26, 1999 Summer Village of Rochon Sands; Summer Village of White Sands. ______

Pursuant to Section 23 of the Safety Codes Act it is hereby ordered that the municipalities listed in this order, having satisfied the terms and condition of the Safety Codes Council are authorized to administer the Safety Codes Act within their jurisdiction for Gas, all parts of the Canadian Gas Association, Propane and Natural Gas Codes, Alberta Amendments and Regulations, excluding Propane and Natural Gas Highway Vehicle Conversions, excluding any or all things, processes or activities owned by or under the care and control of Corporations accredited by the Safety Codes Council.

Accreditation No. J000145, Order No. O00001100, May 26, 1999 Summer Village of Rochon Sands; Summer Village of White Sands.

1311 THE ALBERTA GAZETTE, PART I, JUNE 30, 1999

Pursuant to Section 23 of the Safety Codes Act it is hereby ordered that the municipalities listed in this order, having satisfied the terms and condition of the Safety Codes Council are authorized to administer the Safety Codes Act within their jurisdiction for Plumbing, all parts of the Canadian Plumbing Code, Alberta Amendments and Regulations, including Private Sewage Treatment and Disposal Systems, excluding any or all things, processes or activities owned by or under the care and control of Corporations accredited by the Safety Codes Council.

Accreditation No. J000145, Order No. O00001101, May 26, 1999 Summer Village of Rochon Sands; Summer Village of White Sands. ______

AMENDMENT OF JOINT MUNICIPAL ACCREDITATION

(Safety Codes Act)

Pursuant to section 23 of the Safety Codes Act, it is hereby ordered that the municipalities listed in this order, having satisfied the terms and conditions of the Safety Codes Council are authorized to administer the Safety Codes Act within their jurisdiction for Building, all parts of the Alberta Building Code, excluding any or all things, processes or activities owned by or under the care and control of Corporations accredited by the Safety Codes Council.

Accreditation No. J000108, Order No. O00000201, July 12, 1995 City of ; County of Athabasca No. 12; County of Beaver No. 9; County of Lamont No. 30; County of Smoky Lake No. 13; County of Two Hills No. 21; County of Thorhild No. 7; County of Wetaskiwin No. 10; Kneehill County; M.D. of Opportunity No. 17; M.D. of Ranchland No. 66; S.V. of Castle Island; S.V. of Edmonton Beach; S.V. Larkspur; S.V. Mewatha Beach; S.V. Norris Beach; S.V. Poplar Bay; S.V. Ross Haven; S.V. Seba Beach; S.V. Silver Beach; S.V. Silver Sands; S.V. South Baptiste; S.V. South View; S.V. Sunset Point; S.V. West Cove; S.V. White Gull; S.V. Yellowstone; Town of Athabasca; Town of Bruderheim; Town of Devon; Town of Grande Cache; Town of ; Town of ; Town of Millet; Town of Mundare; Town of Nanton; Town of Smoky Lake; Town of Tofield; Town of Vermilion; Town of Viking; Village of Arrowwood; Village of Breton; Village of Boyle; Village of Chipman; Village of Champion; Village of Derwent; Village of Holden; Village of Paradise Valley; Village of Plamondon; Village of Ryley; Village of Thorhild; Village of Vilna; Village of Waskatenau. ______

Pursuant to section 23 of the Safety Codes Act, it is hereby ordered that the municipalities listed in this order, having satisfied the terms and conditions of the Safety Codes Council are authorized to administer the Safety Codes Act within their jurisdiction for Fire, all parts of the Alberta Fire Code, including investigations and excluding any or all things, processes or activities owned by or under the care and control of Corporations accredited by the Safety Codes Council.

Accreditation No. J000108, Order No. O00000208, July 12, 1995 City of Fort Saskatchewan; County of Athabasca No. 12; County of Beaver No. 9; County of Lamont No. 30; County of Smoky Lake No. 13; County of Two Hills No. 21; County of Thorhild No. 7; County of Wetaskiwin No. 10; Kneehill County; M.D. of Opportunity No. 17; M.D. of Ranchland No. 66; S.V. of Castle Island; S.V. of Edmonton Beach; S.V. Larkspur; S.V. Mewatha Beach; S.V. Norris Beach; S.V. Poplar Bay; S.V. Ross Haven; S.V. Seba Beach; S.V. Silver Beach; S.V. Silver Sands; S.V. South Baptiste; S.V. South View; S.V. Sunset Point; S.V. West Cove; S.V. White Gull; S.V. Yellowstone; Town of Athabasca; Town of Bruderheim; Town of Devon; Town of Grande Cache; Town of Lac La Biche; Town of Mayerthorpe; Town

1312 THE ALBERTA GAZETTE, PART I, JUNE 30, 1999 of Millet; Town of Mundare; Town of Nanton; Town of Smoky Lake; Town of Tofield; Town of Vermilion; Town of Viking; Village of Arrowwood; Village of Breton; Village of Boyle; Village of Chipman; Village of Champion; Village of Derwent; Village of Holden; Village of Paradise Valley; Village of Plamondon; Village of Ryley; Village of Thorhild; Village of Vilna; Village of Waskatenau. ______

Pursuant to section 23 of the Safety Codes Act, it is hereby ordered that the municipalities listed in this order, having satisfied the terms and conditions of the Safety Codes Council are authorized to administer the Safety Codes Act within their jurisdiction for Electrical, excluding any or all things, processes or activities owned by or under the care and control of Corporations accredited by the Safety Codes Council.

Accreditation No. J000108, Order No. O00000207, July 12, 1995 City of Fort Saskatchewan; County of Athabasca No. 12; County of Beaver No. 9; County of Lamont No. 30; County of Smoky Lake No. 13; County of Two Hills No. 21; County of Thorhild No. 7; County of Wetaskiwin No. 10; Kneehill County; M.D. of Opportunity No. 17; M.D. of Ranchland No. 66; S.V. of Castle Island; S.V. of Edmonton Beach; S.V. Larkspur; S.V. Mewatha Beach; S.V. Norris Beach; S.V. Poplar Bay; S.V. Ross Haven; S.V. Seba Beach; S.V. Silver Beach; S.V. Silver Sands; S.V. South Baptiste; S.V. South View; S.V. Sunset Point; S.V. West Cove; S.V. White Gull; S.V. Yellowstone; Town of Athabasca; Town of Bruderheim; Town of Devon; Town of Grande Cache; Town of Lac La Biche; Town of Mayerthorpe; Town of Millet; Town of Mundare; Town of Nanton; Town of Smoky Lake; Town of Tofield; Town of Vermilion; Town of Viking; Village of Arrowwood; Village of Breton; Village of Boyle; Village of Chipman; Village of Champion; Village of Derwent; Village of Holden; Village of Paradise Valley; Village of Plamondon; Village of Ryley; Village of Thorhild; Village of Vilna; Village of Waskatenau. ______

Pursuant to section 23 of the Safety Codes Act, it is hereby ordered that the municipalities listed in this order, having satisfied the terms and conditions of the Safety Codes Council are authorized to administer the Safety Codes Act within their jurisdiction for Gas, excluding in those member municipalities not continuing a prior Gas authorization, any or all things, processes or activities owned by or under the care and control of Corporations accredited by the Safety Codes Council.

Accreditation No. J000108, Order No. O00000209, July 12, 1995 City of Fort Saskatchewan; County of Athabasca No. 12; County of Beaver No. 9; County of Lamont No. 30; County of Smoky Lake No. 13; County of Two Hills No. 21; County of Thorhild No. 7; County of Wetaskiwin No. 10; Kneehill County; M.D. of Opportunity No. 17; M.D. of Ranchland No. 66; S.V. of Castle Island; S.V. of Edmonton Beach; S.V. Larkspur; S.V. Mewatha Beach; S.V. Norris Beach; S.V. Poplar Bay; S.V. Ross Haven; S.V. Seba Beach; S.V. Silver Beach; S.V. Silver Sands; S.V. South Baptiste; S.V. South View; S.V. Sunset Point; S.V. West Cove; S.V. White Gull; S.V. Yellowstone; Town of Athabasca; Town of Bruderheim; Town of Devon; Town of Grande Cache; Town of Lac La Biche; Town of Mayerthorpe; Town of Millet; Town of Mundare; Town of Nanton; Town of Smoky Lake; Town of Tofield; Town of Vermilion; Town of Viking; Village of Arrowwood; Village of Breton; Village of Boyle; Village of Chipman; Village of Champion; Village of Derwent; Village of Holden; Village of Paradise Valley; Village of Plamondon; Village of Ryley; Village of Thorhild; Village of Vilna; Village of Waskatenau.

1313 THE ALBERTA GAZETTE, PART I, JUNE 30, 1999

Pursuant to section 23 of the Safety Codes Act, it is hereby ordered that the municipalities listed in this order, having satisfied the terms and conditions of the Safety Codes Council are authorized to administer the Safety Codes Act within their jurisdiction for Plumbing, excluding in those member municipalities not continuing a prior Plumbing authorization, any or all things, processes or activities owned by or under the care and control of Corporations accredited by the Safety Codes Council.

Accreditation No. J000108, Order No. O00000210, July 12, 1995 City of Fort Saskatchewan; County of Athabasca No. 12; County of Beaver No. 9; County of Lamont No. 30; County of Smoky Lake No. 13; County of Two Hills No. 21; County of Thorhild No. 7; County of Wetaskiwin No. 10; Kneehill County; M.D. of Opportunity No. 17; M.D. of Ranchland No. 66; S.V. of Castle Island; S.V. of Edmonton Beach; S.V. Larkspur; S.V. Mewatha Beach; S.V. Norris Beach; S.V. Poplar Bay; S.V. Ross Haven; S.V. Seba Beach; S.V. Silver Beach; S.V. Silver Sands; S.V. South Baptiste; S.V. South View; S.V. Sunset Point; S.V. West Cove; S.V. White Gull; S.V. Yellowstone; Town of Athabasca; Town of Bruderheim; Town of Devon; Town of Grande Cache; Town of Lac La Biche; Town of Mayerthorpe; Town of Millet; Town of Mundare; Town of Nanton; Town of Smoky Lake; Town of Tofield; Town of Vermilion; Town of Viking; Village of Arrowwood; Village of Breton; Village of Boyle; Village of Chipman; Village of Champion; Village of Derwent; Village of Holden; Village of Paradise Valley; Village of Plamondon; Village of Ryley; Village of Thorhild; Village of Vilna; Village of Waskatenau. ______

MUNICIPAL ACCREDITATION

(Safety Codes Act)

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

- Town of Cardston, Accreditation No. M000418, Order No. O00001102, May 28, 1999

Having satisfied the terms and conditions of the Safety Codes Council is authorized to administer the Alberta Safety Codes Act within their jurisdiction for Gas, all parts of the Canadian Gas Association, Propane and Natural Gas Codes, Alberta Amendments and Regulations, excluding Propane and Natural Gas Highway Vehicle Conversions, excluding any or all things, processes or activities owned by or under the care and control of corporations accredited by the Safety Codes Council. ______

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

- Town of Cardston, Accreditation No. M000418, Order No. O00001103, May 28, 1999

Having satisfied the terms and conditions of the Safety Codes Council is authorized to administer the Alberta Safety Codes Act for the discipline of Plumbing, all parts of the Canadian Plumbing Code, Alberta Amendments and Regulations, including Private Sewage Treatment and Disposal Systems, excluding any or all things, processes or activities owned by or under the care and control of corporations accredited by the Safety Codes Council.

1314 THE ALBERTA GAZETTE, PART I, JUNE 30, 1999

TRANSPORTATION AND UTILITIES

SALE OR DISPOSITION OF LAND

(Government Organization Act)

Name of Buyer: Lefsrud, Emily Victoria Consideration: $2,000.00 Land Description: NW 1/4 Section 1, Twp 50, Rge 1, W4M (Portion) Containing 10 acres more or less. Excepting thereout all mines and minerals ______ADVERTISEMENTS

INSURANCE NOTICE

(Insurance Act)

GUARDIAN INSURANCE COMPANY OF CANADA/ COMPAGNIE D’ASSURANCE GUARDIAN DU CANADA THE NORDIC INSURANCE COMPANY OF CANADA/ LA NORDIQUE COMPAGNIE D’ASSURANCE DU CANADA

By virtue of Amending Letters Patent issued pursuant to the Insurance Companies Act dated February 1, 1999, the name of Guardian Insurance Company of Canada, and in French Compagnie d’Assurance Guardian du Canada was changed to The Nordic Insurance Company of Canada, and in French La Nordique compagnie d’assurance du Canada. 11-12 Francoise Guenette, Secretary ______

SONS OF NORWAY

Notice is hereby given that Sons of Norway with Head Office at 1455 West Lake Street, Minneapolis, Minnesota 55408 has withdrawn from the Province of Alberta as at September 30, 1998

Dated this May 4, 1999

11-12 Lee A. Rowe, Chief Executive Officer ______

NOTICE OF CERTIFICATE OF INTENT TO DISSOLVE

(Business Corporations Act)

Notice is hereby given that a Certificate of Intent to Dissolve was issued to Renascent Business Enterprises Ltd. on June 17, 1999.

Dated at Edmonton, Alberta, June 17, 1999. Lorne J. Chilibeck, Barrister & Solicitor.

1315 THE ALBERTA GAZETTE, PART I, JUNE 30, 1999

NOTICE OF REVOCATION OF CERTIFICATE OF INTENT TO DISSOLVE

(Business Corporations Act)

Notice is hereby given pursuant to section 204(10)(b) of the Alberta Business Corporations Act that Robins Southern Printing (1982) Ltd. revoked its Intent to Dissolve on May 28, 1999.

Dated at Lethbridge, Alberta, May 28, 1999. J. Terrence Huzil, Solicitor. ______

PUBLIC SALE OF LAND

(Municipal Government Act)

TOWN OF MORINVILLE

Notice is hereby given that under the provisions of the Municipal Government Act, the Town of Morinville will offer for sale, by public auction, in the Town Office Council Chambers, Morinville, Alberta on Tuesday, September 14, 1999 at 10:30 a.m. the following lands:

Lot Block Plan 48 32 782 2947

Each parcel will be offered for sale, subject to approval of the Municipal Affairs, as to those parcels upon which any person resides, or of which any person is in actual occupation, subject to a reserve bid, and to the reservations and conditions contained in the existing certificate of title. This property is occupied.

Terms: Cash.

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

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

Dated at Morinville, Alberta, June 7, 1999.

H.E. Chalifoux, Secretary Treasurer ______

SUMMER VILLAGE OF WHISPERING HILLS

Notice is hereby given that under the provisions of the Municipal Government Act, the Summer Village of Whispering Hills will offer for sale, by public auction, in the Municipal Office, 1502-12319 Jasper Avenue, Edmonton, Alberta on Thursday, August 12, 1999 at 9:00 a.m. the following lands:

Lot Block Plan

121 1 792-2877 170 5 792-2887

1316 THE ALBERTA GAZETTE, PART I, JUNE 30, 1999

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 properties are being offered for sale on an "as is - where is" basis and the summer village makes no representation and gives no warranty whatsoever, as to the adequacy of services, soil conditions, land use districting, building and development conditions, absence or presence of environmental contamination, or the developability of the subject land for any intended use by the purchaser.

Terms: Cash or certified cheque.

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

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

Dated at Edmonton, Alberta, June 30, 1999.

Norman Milke, Municipal Administrator ______

VILLAGE OF DERWENT

Notice is hereby given that under the provisions of the Municipal Government Act, the Village of Derwent will offer for sale, by public auction, in the Village Office, Derwent, Alberta on Thursday, August 11, 1999 at 12 noon the following lands:

Lot Block Plan C of T

6, 7, 8 1 420EO 802 144 391 18, 19 1 420EO 952 192 253 7 2 420EO 912 204 036 8 2 420EO 912 204 036 001 14 2 420EO 962 338 288 18, 19 2 420EO 962 216 932 8 9 1134HW 852 206 744 West Pt. 1 7 3357ET 952 294 808 8, 9 7 3357ET 932 286 773 9 6 8150ET 240F262

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.

Terms: Cash.

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

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

Dated at Derwent, Alberta, June 2, 1999.

Shirley Crabbe, Administrator

1317 THE ALBERTA GAZETTE, PART I, JUNE 30, 1999

VILLAGE OF HYTHE

Notice is hereby given that under the provisions of the Municipal Government Act, the Village of Hythe will offer for sale, by public auction, in the Hythe Municipal Office, 10011 - 100 Street, Hythe, Alberta on Wednesday, August 11, 1999 at 12:00 p.m., noon, the following lands:

Lot Block Plan C of T 8 7 682 EO 912 043 204

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.

Terms: Cash or certified cheque.

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

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

Dated at Hythe, Alberta, June 30, 1999.

Christene Livingstone, Administrator ______

VILLAGE OF WARBURG

Notice is hereby given that under the provisions of the Municipal Government Act, the Village of Warburg will offer for sale, by public auction to be held at the Village Office, Warburg, Alberta on Wednesday, August 18, 1999 at 2:00 p.m. the following lands:

Lot Block Plan Title No.

2 6 597 HW 802076688 2 7 1415 HW 922044533 22 1 1745 HW 922166652 8 3 8064 ET 942229452

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.

Terms: Cash.

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

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

Dated at Warburg, Alberta, June 9, 1999.

Chirs Pankewitz, Municipal Administrator

1318 ALBERTA MUNICIPAL AFFAIRS ______

CORPORATE REGISTRY ______

REGISTRAR'S PERIODICAL THE ALBERTA GAZETTE, PART I, JUNE 30, 1999

ALBERTA MUNICIPAL AFFAIRS

CORPORATE REGISTRY

REGISTRAR'S PERIODICAL

CORPORATE REGISTRATIONS, INCORPORATIONS, AND CONTINUATIONS

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

16857 YUKON INC. Other Prov/Territory Corps 826368 ALBERTA LTD. Numbered Alberta Registered 1999 MAY 18 Registered Address: 1400, Corporation Incorporated 1999 MAY 18 Registered 10303 JASPER AVENUE, EDMONTON ALBERTA, Address: 11719 - 152B AVENUE, EDMONTON T5J 3N6. No: 218314383. ALBERTA, T5X 1G1. No: 208263681.

187 FOOTHILLS ROYAL CANADIAN AIR CADET 826979 ALBERTA LTD. Numbered Alberta SQUADRON SPONSORING ASSOCIATION Alberta Corporation Incorporated 1999 MAY 19 Registered Society Incorporated 1999 MAY 19 Registered Address: 1003-4TH AVENUE SOUTH, LETHBRIDGE Address: BOX 5124, HIGH RIVER ALBERTA, T1V ALBERTA, T1J 0P7. No: 208269795. 1M3. No: 508318284. 829106 ALBERTA INC. Numbered Alberta 2945313 MANITOBA LTD. Other Prov/Territory Corporation Incorporated 1999 MAY 28 Registered Corps Registered 1999 MAY 20 Registered Address: Address: 2650, 605 - 5TH AVENUE S.W., CALGARY 1000, 400 - 3RD AVENUE SW, CALGARY ALBERTA, T2P 3H5. No: 208291062. ALBERTA, T2P 4H2. No: 218318954. 829117 ALBERTA INC. Numbered Alberta 3027234 NOVA SCOTIA COMPANY Other Corporation Incorporated 1999 MAY 28 Registered Prov/Territory Corps Registered 1999 MAY 27 Address: 2650, 605 - 5TH AVENUE S.W., CALGARY Registered Address: 1900, 333 - 7 AVE SW, ALBERTA, T2P 3H5. No: 208291179. CALGARY ALBERTA, T2P 2Z1. No: 218325710. 830562 ALBERTA LTD. Numbered Alberta 3068943 CANADA INC. Other Prov/Territory Corps Corporation Incorporated 1999 MAY 17 Registered Registered 1999 MAY 26 Registered Address: #500, Address: 10509 - 100 AVENUE, FORT 10150 - 100 STREET, EDMONTON ALBERTA, T5J SASKATCHEWAN ALBERTA, T8L 1Z5. No: OP6. No: 218324846. 208305623.

3553957 CANADA INC. Federal Corporation 830874 ALBERTA INC. Numbered Alberta Registered 1999 MAY 28 Registered Address: 1800 Corporation Incorporated 1999 MAY 27 Registered BANKERS HALL EAST, 855 - 2ND STREET S.W., Address: 1816 24 AVE NW, CALGARY ALBERTA, CALGARY ALBERTA, T2P 4Z5. No: 218327203. T2M 1Z2. No: 208308742.

3607909 CANADA INC. Federal Corporation 831131 ALBERTA LTD. Numbered Alberta Registered 1999 MAY 20 Registered Address: 30TH Corporation Incorporated 1999 MAY 17 Registered FLOOR, 10303 - JASPER AVENUE, EDMONTON Address: 10126 - 122 STREET, EDMONTON ALBERTA, T5J 4P4. No: 218318848. ALBERTA, T5N 1L6. No: 208311316.

580563 B.C. LTD. Other Prov/Territory Corps 831206 ALBERTA LTD Numbered Alberta Registered 1999 MAY 31 Registered Address: 313 Corporation Incorporated 1999 MAY 17 Registered LEMARCHAND MANSION, 11523 100 AVE NW, Address: 9407 176 STREET NW, EDMONTON EDMONTON ALBERTA, T5K 0J8. No: 218330421. ALBERTA, T5T 3W2. No: 208312066.

580875 B.C. LTD. Other Prov/Territory Corps 831235 ALBERTA LTD. Numbered Alberta Registered 1999 MAY 31 Registered Address: 313 Corporation Incorporated 1999 MAY 17 Registered LEMARCHAND MANSION, 11523 100 AVE NW, Address: 200 - 10011 FRANKLIN AVENUE, ALBERTA, T5K 0J8. No: 218330447. MCMURRAY ALBERTA, T9H 2K7. No: 208312355.

821752 ALBERTA LTD. Numbered Alberta 831245 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1999 MAY 25 Registered Corporation Incorporated 1999 MAY 17 Registered Address: 1635 - 9TH STREET N.W., CALGARY Address: 110 BREWSTER DR, HINTON ALBERTA, ALBERTA, T2M 3L5. No: 208217521. T7V 1B4. No: 208312454.

826078 ALBERTA LTD. Numbered Alberta 831256 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1999 MAY 19 Registered Corporation Incorporated 1999 MAY 17 Registered Address: 3500, 855 - 2 STREET SW, CALGARY Address: 5915 1A STREET S.W. 201, CALGARY ALBERTA, T2P 4J8. No: 208260786. ALBERTA, T2H 0G4. No: 208312561.

1320 THE ALBERTA GAZETTE, PART I, JUNE 30, 1999

831263 ALBERTA LTD. Numbered Alberta 831403 ALBERTA INC. Numbered Alberta Corporation Incorporated 1999 MAY 17 Registered Corporation Incorporated 1999 MAY 18 Registered Address: 1723 MEADOWLARK ROAD, AIRDRIE Address: 1130, 1015 - 4 STREET S.W., CALGARY ALBERTA, T4A 2A4. No: 208312637. ALBERTA, T2R 1J4. No: 208314039.

831270 ALBERTA LTD. Numbered Alberta 831407 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1999 MAY 17 Registered Corporation Incorporated 1999 MAY 18 Registered Address: #2200, 411-1 STREET S.E., CALGARY Address: #295 2720 12 STREET NE, CALGARY ALBERTA, T2G 5E7. No: 208312702. ALBERTA, T2E 7N4. No: 208314070.

831272 ALBERTA LTD. Numbered Alberta 831413 ALBERTA INC. Numbered Alberta Corporation Incorporated 1999 MAY 17 Registered Corporation Incorporated 1999 MAY 18 Registered Address: 434 - 21 AVE NW, CALGARY ALBERTA, Address: SW1/4 - 12- 24 - 28 W4M No: 208314138. T2M 1J5. No: 208312728. 831436 ALBERTA LTD. Numbered Alberta 831275 ALBERTA INC. Numbered Alberta Corporation Incorporated 1999 MAY 19 Registered Corporation Incorporated 1999 MAY 17 Registered Address: #700, 933 - 17TH AVENUE S.W., Address: GENERAL DELIVERY, CESSFORD CALGARY ALBERTA, T2T 5R6. No: 208314369. ALBERTA, T0J 0P0. No: 208312751. 831437 ALBERTA LTD. Numbered Alberta 831291 ALBERTA LTD Numbered Alberta Corporation Incorporated 1999 MAY 18 Registered Corporation Incorporated 1999 MAY 17 Registered Address: 29 MCNABB CRES, STONY PLAIN Address: NORTH HALF OF W4-24-49-4-SW 1/2 No: ALBERTA, T7Z 1G8. No: 208314377. 208312918. 831462 ALBERTA LTD. Numbered Alberta 831294 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1999 MAY 18 Registered Corporation Incorporated 1999 MAY 17 Registered Address: NE8-68-23-W5 No: 208314625. Address: 12731 - 148 AVENUE, EDMONTON ALBERTA, T6V 1C4. No: 208312942. 831463 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1999 MAY 18 Registered 831322 ALBERTA LTD. Numbered Alberta Address: 4500, 855 - 2ND STREET S.W., CALGARY Corporation Incorporated 1999 MAY 17 Registered ALBERTA, T2P 4K7. No: 208314633. Address: 188, 400 - 3RD AVENUE S.W., CALGARY ALBERTA, T2P 4H2. No: 208313221. 831468 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1999 MAY 18 Registered 831323 ALBERTA LTD. Numbered Alberta Address: 1638 MERRILL LYNCH TOWER, Corporation Incorporated 1999 MAY 17 Registered EDMONTON CENTRE, EDMONTON ALBERTA, Address: 302, 8657 - 51 AVENUE, EDMONTON T5J 2Z2. No: 208314682. ALBERTA, T6E 6A8. No: 208313239. 831469 ALBERTA LTD. Numbered Alberta 831333 ALBERTA INC. Numbered Alberta Corporation Incorporated 1999 MAY 18 Registered Corporation Incorporated 1999 MAY 17 Registered Address: 4500, 855 - 2ND STREET S.W., CALGARY Address: 8105 - 106 STREET, EDMONTON ALBERTA, T2P 4K7. No: 208314690. ALBERTA, T6E 4W6. No: 208313338. 831470 ALBERTA LTD. Numbered Alberta 831337 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1999 MAY 18 Registered Corporation Incorporated 1999 MAY 17 Registered Address: 700 BANKVIEW DRIVE, DRUMHELLER Address: 3 HANOVER PLACE, ST. ALBERT ALBERTA, T0J 0Y6. No: 208314708. ALBERTA, T8N 6P7. No: 208313379. 831472 ALBERTA LTD. Numbered Alberta 831353 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1999 MAY 18 Registered Corporation Incorporated 1999 MAY 17 Registered Address: #402 10240 118 STREET, EDMONTON Address: NE 32-59-1 4 No: 208313536. ALBERTA, T5K 1Y5. No: 208314724.

831370 ALBERTA LTD. Numbered Alberta 831476 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1999 MAY 17 Registered Corporation Incorporated 1999 MAY 18 Registered Address: 680,10201 SOUTHPORT ROAD SW, Address: 1638 MERRILL LYNCH TOWER, CALGARY ALBERTA, T2W 4X9. No: 208313700. EDMONTON CENTRE, EDMONTON ALBERTA, T5J 2Z2. No: 208314765. 831371 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1999 MAY 17 Registered 831477 ALBERTA LTD. Numbered Alberta Address: 103 - 2ND AVENUE WEST, BROOKS Corporation Incorporated 1999 MAY 21 Registered ALBERTA, T1R 1B6. No: 208313718. Address: PLAN 7410634; BLOCK 9; SE 1/4; SECTION 6; TOWNSHIP 26; RANGE 2; WEST OF 831389 ALBERTA LTD. Numbered Alberta THE 5TH MERIDIAN No: 208314773. Corporation Incorporated 1999 MAY 18 Registered Address: #8, 5602 - 4TH STREET N.W., CALGARY 831486 ALBERTA LTD. Numbered Alberta ALBERTA, T2K 1B2. No: 208313890. Corporation Incorporated 1999 MAY 18 Registered Address: #706, 10216 - 124 STREET, EDMONTON 831400 ALBERTA LTD. Numbered Alberta ALBERTA, T5N 4A3. No: 208314864. Corporation Incorporated 1999 MAY 18 Registered Address: 4500, 855 - 2ND STREET S.W., CALGARY 831507 ALBERTA INC. Numbered Alberta ALBERTA, T2P 4K7. No: 208314005. Corporation Incorporated 1999 MAY 18 Registered Address: 420 MACLEOD TRAIL S.E., MEDICINE HAT ALBERTA, T1A 2M7. No: 208315077.

1321 THE ALBERTA GAZETTE, PART I, JUNE 30, 1999

831508 ALBERTA LTD. Numbered Alberta 831604 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1999 MAY 18 Registered Corporation Incorporated 1999 MAY 19 Registered Address: 5202 52 AVE, DRAYTON VALLEY Address: 612 - 3RD AVENUE SOUTH, ALBERTA, T7A 1S2. No: 208315085. LETHBRIDGE ALBERTA, T1J 4A2. No: 208316042.

831510 ALBERTA LTD. Numbered Alberta 831608 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1999 MAY 18 Registered Corporation Incorporated 1999 MAY 19 Registered Address: 5202 52 AVE, DRAYTON VALLEY Address: #2200, 411 - 1ST STREET SE, CALGARY ALBERTA, T7A 1S2. No: 208315101. ALBERTA, T2G 5E7. No: 208316083.

831517 ALBERTA LTD. Numbered Alberta 831611 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1999 MAY 18 Registered Corporation Incorporated 1999 MAY 19 Registered Address: 11312 125 STR NW, EDMONTON Address: #2200, 411 - 1ST STREET SE, CALGARY ALBERTA, T5M 0M7. No: 208315176. ALBERTA, T2G 5E7. No: 208316117.

831525 ALBERTA INC. Numbered Alberta 831612 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1999 MAY 21 Registered Corporation Incorporated 1999 MAY 19 Registered Address: 160 CLAUSEN CT, FORT MCMURRAY Address: #400, 10235 - 101 STREET, EDMONTON ALBERTA, T9K 2H7. No: 208315259. ALBERTA, T5J 3G1. No: 208316125.

831538 ALBERTA LTD. Numbered Alberta 831614 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1999 MAY 18 Registered Corporation Incorporated 1999 MAY 19 Registered Address: 406 3 AVENUE SW, SUNDRE ALBERTA, Address: #400, 10235 - 101 STREET, EDMONTON T0M 1X0. No: 208315382. ALBERTA, T5J 3G1. No: 208316141.

831540 ALBERTA LTD. Numbered Alberta 831617 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1999 MAY 18 Registered Corporation Incorporated 1999 MAY 19 Registered Address: 525 HAWKFORD WAY N.W., CALGARY Address: 84 ELIZABETH STREET, OKOTOKS ALBERTA, T3G 3J5. No: 208315408. ALBERTA, T0L 1T0. No: 208316174.

831547 ALBERTA LTD. Numbered Alberta 831618 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1999 MAY 18 Registered Corporation Incorporated 1999 MAY 19 Registered Address: 1503 LAKESIDE GREEN, ST. ALBERT Address: #2200, 411- 1ST STREET SE, CALGARY ALBERTA, T8N 3T3. No: 208315473. ALBERTA, T2G 5E7. No: 208316182.

831549 ALBERTA LTD. Numbered Alberta 831628 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1999 MAY 18 Registered Corporation Incorporated 1999 MAY 19 Registered Address: 204, 5403 CROWCHILD TRAIL N.W., Address: 1710, 505 - 3 STREET SW, CALGARY CALGARY ALBERTA, T3B 4Z1. No: 208315499. ALBERTA, T2P 3E6. No: 208316281.

831550 ALBERTA LTD. Numbered Alberta 831633 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1999 MAY 18 Registered Corporation Incorporated 1999 MAY 19 Registered Address: 4308 124 AVENUE NW, EDMONTON Address: 3651 33 ST, EDMONTON ALBERTA, T6T ALBERTA, T5W 5B9. No: 208315507. 1G2. No: 208316331.

831577 ALBERTA LTD. Numbered Alberta 831638 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1999 MAY 18 Registered Corporation Incorporated 1999 MAY 19 Registered Address: 1000, 665 - 8 STREET SW, CALGARY Address: #2200, 411 -1ST STREET SE, CALGARY ALBERTA, T2P 3K7. No: 208315770. ALBERTA, T2G 5E7. No: 208316380.

831583 ALBERTA LTD. Numbered Alberta 831642 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1999 MAY 18 Registered Corporation Incorporated 1999 MAY 19 Registered Address: 1000, 665 - 8 STREET SW, CALGARY Address: 1638 MERRILL LYNCH TOWER, ALBERTA, T2P 3K7. No: 208315838. EDMONTON CENTRE, EDMONTON ALBERTA, T5J 2Z2. No: 208316422. 831585 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1999 MAY 19 Registered 831643 ALBERTA LTD. Numbered Alberta Address: 203 - 714 5 AVE S, LETHBRIDGE Corporation Incorporated 1999 MAY 19 Registered ALBERTA, T1J 0V1. No: 208315853. Address: #2200, 411 - 1ST STREET SE, CALGARY ALBERTA, T2G 5E7. No: 208316430. 831601 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1999 MAY 19 Registered 831647 ALBERTA LTD. Numbered Alberta Address: 612 - 3RD AVENUE SOUTH, Corporation Incorporated 1999 MAY 19 Registered LETHBRIDGE ALBERTA, T1J 4A2. No: 208316018. Address: 4910 - 51 STREET, STETTLER ALBERTA, T0C 2L0. No: 208316471. 831602 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1999 MAY 19 Registered 831648 ALBERTA LTD. Numbered Alberta Address: 612 - 3RD AVENUE SOUTH, Corporation Incorporated 1999 MAY 19 Registered LETHBRIDGE ALBERTA, T1J 4A2. No: 208316026. Address: 117 GLENCOE BLVD., SHERWOOD PARK ALBERTA, T8A 5J5. No: 208316489. 831603 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1999 MAY 19 Registered 831650 ALBERTA LTD. Numbered Alberta Address: 612 - 3RD AVENUE SOUTH, Corporation Incorporated 1999 MAY 19 Registered LETHBRIDGE ALBERTA, T1J 4A2. No: 208316034. Address: 9910 97 AVE, ALBERTA, T8S 1S5. No: 208316505.

1322 THE ALBERTA GAZETTE, PART I, JUNE 30, 1999

831651 ALBERTA LTD. Numbered Alberta 831685 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1999 MAY 19 Registered Corporation Incorporated 1999 MAY 19 Registered Address: 9910 97 AVE, PEACE RIVER ALBERTA, Address: 3500, 855 - 2 STREET SW, CALGARY T8S 1S5. No: 208316513. ALBERTA, T2P 4J8. No: 208316851.

831652 ALBERTA LTD. Numbered Alberta 831686 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1999 MAY 19 Registered Corporation Incorporated 1999 MAY 19 Registered Address: 9910 97 AVE, PEACE RIVER ALBERTA, Address: C/O 1901, 10060 JASPER AVENUE, T8S 1S5. No: 208316521. EDMONTON ALBERTA, T5J 3R8. No: 208316869.

831653 ALBERTA LTD. Numbered Alberta 831688 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1999 MAY 19 Registered Corporation Incorporated 1999 MAY 19 Registered Address: 9910 97 AVE, PEACE RIVER ALBERTA, Address: 3500, 855 - 2 STREET SW, CALGARY T8S 1S5. No: 208316539. ALBERTA, T2P 4J8. No: 208316885.

831654 ALBERTA LTD. Numbered Alberta 831690 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1999 MAY 19 Registered Corporation Incorporated 1999 MAY 19 Registered Address: 9910 97 AVE, PEACE RIVER ALBERTA, Address: 3500, 855 - 2 STREET SW, CALGARY T8S 1S5. No: 208316547. ALBERTA, T2P 4J8. No: 208316901.

831655 ALBERTA LTD. Numbered Alberta 831696 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1999 MAY 19 Registered Corporation Incorporated 1999 MAY 19 Registered Address: 9910 97 AVE, PEACE RIVER ALBERTA, Address: 3500, 855 - 2 STREET SW, CALGARY T8S 1S5. No: 208316554. ALBERTA, T2P 4J8. No: 208316968.

831657 ALBERTA LTD. Numbered Alberta 831701 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1999 MAY 20 Registered Corporation Incorporated 1999 MAY 19 Registered Address: 612 - 3RD AVENUE SOUTH, Address: 3500, 855 - 2 STREET SW, CALGARY LETHBRIDGE ALBERTA, T1J 4A2. No: 208316570. ALBERTA, T2P 4J8. No: 208317016.

831660 ALBERTA LTD. Numbered Alberta 831711 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1999 MAY 19 Registered Corporation Incorporated 1999 MAY 19 Registered Address: 36 DELRAY COURT NE, CALGARY Address: 4722 54 A AVE, VEGREVILLE ALBERTA, ALBERTA, T1Y 6Y8. No: 208316604. T9C 1G2. No: 208317115.

831664 ALBERTA LTD. Numbered Alberta 831714 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1999 MAY 19 Registered Corporation Incorporated 1999 MAY 19 Registered Address: #2200, 411 - 1ST STREET SE, CALGARY Address: 7723-95 STREET, GRANDE PRAIRIE ALBERTA, T2G 5E7. No: 208316646. ALBERTA, T8V 4V3. No: 208317149.

831668 ALBERTA LTD. Numbered Alberta 831722 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1999 MAY 19 Registered Corporation Incorporated 1999 MAY 20 Registered Address: #600, 12220 STONY PLAIN ROAD, Address: 2900 MANULIFE PLACE, 10180 - 101 EDMONTON ALBERTA, T5N 3Y4. No: 208316687. STREET, EDMONTON ALBERTA, T5J 3V5. No: 208317222. 831672 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1999 MAY 20 Registered 831724 ALBERTA LTD. Numbered Alberta Address: 202, 11121 - 156 STREET, EDMONTON Corporation Incorporated 1999 MAY 20 Registered ALBERTA, T5M 1X9. No: 208316729. Address: 2900 MANULIFE PLACE, 10180 - 101 STREET, EDMONTON ALBERTA, T5J 3V5. No: 831673 ALBERTA LTD. Numbered Alberta 208317248. Corporation Incorporated 1999 MAY 19 Registered Address: 196-3 AVENUE WEST, DRUMHELLER 831726 ALBERTA LTD. Numbered Alberta ALBERTA, TOJ OYO. No: 208316737. Corporation Incorporated 1999 MAY 19 Registered Address: RR 3 SITE 3 BOX 10, GRANDE PRAIRIE 831674 ALBERTA LTD. Numbered Alberta ALBERTA, T8V 5N3. No: 208317263. Corporation Incorporated 1999 MAY 20 Registered Address: 6135 PENEDO WAY SE, CALGARY 831730 ALBERTA LTD. Numbered Alberta ALBERTA, T2A 3N2. No: 208316745. Corporation Incorporated 1999 MAY 20 Registered Address: 2900 MANULIFE PLACE, 10180 - 101 831681 ALBERTA LTD. Numbered Alberta STREET, EDMONTON ALBERTA, T5J 3V5. No: Corporation Incorporated 1999 MAY 19 Registered 208317305. Address: 916-2ND AVENUE, BEAVERLODGE ALBERTA, TOH OCO. No: 208316810. 831731 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1999 MAY 19 Registered 831683 ALBERTA LTD. Numbered Alberta Address: 210 SOMERSET DRIVE S.W., CALGARY Corporation Incorporated 1999 MAY 19 Registered ALBERTA, T2Y 3K5. No: 208317313. Address: 440, 7220 FISHER STREET SE, CALGARY ALBERTA, T2H 2H8. No: 208316836. 831734 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1999 MAY 20 Registered 831684 ALBERTA LTD Numbered Alberta Address: 2900 MANULIFE PLACE, 10180 - 101 Corporation Incorporated 1999 MAY 19 Registered STREET, EDMONTON ALBERTA, T5J 3V5. No: Address: 27 SUNHURST ROAD SE, CALGARY 208317347. ALBERTA, T2X 1V7. No: 208316844.

1323 THE ALBERTA GAZETTE, PART I, JUNE 30, 1999

831735 ALBERTA LTD. Numbered Alberta 831823 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1999 MAY 19 Registered Corporation Incorporated 1999 MAY 20 Registered Address: 3500, 855 - 2 STREET SW, CALGARY Address: 3500, 855 - 2 STREET SW, CALGARY ALBERTA, T2P 4J8. No: 208317354. ALBERTA, T2P 4J8. No: 208318238.

831736 ALBERTA LTD. Numbered Alberta 831827 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1999 MAY 20 Registered Corporation Incorporated 1999 MAY 20 Registered Address: 2900 MANULIFE PLACE, 10180 - 101 Address: 5119 - 50TH STREET, STREET, EDMONTON ALBERTA, T5J 3V5. No: ALBERTA, T0G 1E0. No: 208318279. 208317362. 831838 ALBERTA LTD. Numbered Alberta 831739 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1999 MAY 20 Registered Corporation Incorporated 1999 MAY 19 Registered Address: 5302 48 AVENUE, TABER ALBERTA, T1G Address: #1, 1364 SOUTHVIEW DRIVE SE, 1S2. No: 208318386. MEDICINE HAT ALBERTA, T1B 4E7. No: 208317396. 831842 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1999 MAY 20 Registered 831740 ALBERTA LTD. Numbered Alberta Address: 1003-4TH AVENUE SOUTH, LETHBRIDGE Corporation Incorporated 1999 MAY 19 Registered ALBERTA, T1J 0P7. No: 208318428. Address: 3500, 855 - 2 STREET SW, CALGARY ALBERTA, T2P 4J8. No: 208317404. 831846 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1999 MAY 20 Registered 831743 ALBERTA LTD. Numbered Alberta Address: 62 ATHABASCA AVE, DEVON ALBERTA, Corporation Incorporated 1999 MAY 19 Registered T9G 1G6. No: 208318469. Address: 12537-21ST AVENUE, BLAIRMORE ALBERTA, T0K 0E0. No: 208317438. 831848 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1999 MAY 20 Registered 831747 ALBERTA LTD. Numbered Alberta Address: 1056 RANCHLANDS BLVD NW, Corporation Incorporated 1999 MAY 19 Registered CALGARY ALBERTA, T3G 1X1. No: 208318485. Address: 1800, 350 - 7TH AVENUE SW, CALGARY ALBERTA, T2P 3N9. No: 208317479. 831866 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1999 MAY 20 Registered 831748 ALBERTA LTD. Numbered Alberta Address: 7904 - 103 STREET, EDMONTON Corporation Incorporated 1999 MAY 20 Registered ALBERTA, T6E 6C3. No: 208318667. Address: 205 BEAR STREET, BANFF ALBERTA, T0L 0C0. No: 208317487. 831871 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1999 MAY 20 Registered 831764 ALBERTA LTD. Numbered Alberta Address: 11240 - 82 STREET, EDMONTON Corporation Incorporated 1999 MAY 19 Registered ALBERTA, T5B 2V3. No: 208318717. Address: 400, 603 7TH AVENUE S.W., CALGARY ALBERTA, T2P 2T5. No: 208317644. 831879 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1999 MAY 20 Registered 831776 ALBERTA LTD. Numbered Alberta Address: 6305 - 41 AVENUE, STETTLER ALBERTA, Corporation Incorporated 1999 MAY 19 Registered T0C 2L1. No: 208318790. Address: 65 WOODHILL COURT SW, CALGARY ALBERTA, T2W 3P1. No: 208317768. 831882 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1999 MAY 20 Registered 831799 ALBERTA LTD. Numbered Alberta Address: 2600, 10180-101 STREET, EDMONTON Corporation Incorporated 1999 MAY 20 Registered ALBERTA, T5J 3Y2. No: 208318824. Address: 5011-51 AVENUE, ALBERTA, T7S 1P7. No: 208317990. 831886 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1999 MAY 20 Registered 831802 ALBERTA LTD. Numbered Alberta Address: 10012-101 STREET, PEACE RIVER Corporation Incorporated 1999 MAY 20 Registered ALBERTA, T8S 1S2. No: 208318865. Address: 500, 1111 - 11TH AVENUE SW, CALGARY ALBERTA, T2R 0G5. No: 208318022. 831896 ALBERTA INC. Numbered Alberta Corporation Incorporated 1999 MAY 20 Registered 831803 ALBERTA LTD. Numbered Alberta Address: 2500, 10155 - 102 STREET, EDMONTON Corporation Incorporated 1999 MAY 20 Registered ALBERTA, T5J 4G8. No: 208318964. Address: 500, 1111 - 11TH AVENUE SW, CALGARY ALBERTA, T2R 0G5. No: 208318030. 831899 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1999 MAY 20 Registered 831808 ALBERTA LTD. Numbered Alberta Address: 10012-101 STREET, PEACE RIVER Corporation Incorporated 1999 MAY 20 Registered ALBERTA, T8S 1S2. No: 208318998. Address: #213, 6650 - 177 STREET, EDMONTON ALBERTA, T5T 4J5. No: 208318089. 831908 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1999 MAY 20 Registered 831812 ALBERTA LTD. Numbered Alberta Address: 10012-101 STREET, PEACE RIVER Corporation Incorporated 1999 MAY 21 Registered ALBERTA, T8S 1S2. No: 208319087. Address: 4 2016 CHEROKEE PL NW, CALGARY ALBERTA, T2L 0X3. No: 208318121. 831918 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1999 MAY 20 Registered 831815 ALBERTA LTD. Numbered Alberta Address: 103-14-2 AVE SE, HIGH RIVER ALBERTA, Corporation Incorporated 1999 MAY 20 Registered T1V 1G4. No: 208319186. Address: 108, 2841 - 109 STREET, EDMONTON ALBERTA, T6J 6B7. No: 208318154.

1324 THE ALBERTA GAZETTE, PART I, JUNE 30, 1999

831924 ALBERTA LTD. Numbered Alberta 831995 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1999 MAY 20 Registered Corporation Incorporated 1999 MAY 21 Registered Address: 1712 22 ST SW, CALGARY ALBERTA, Address: 315 PACIFIC PLAZA, 10909 JASPER T1Y 1L5. No: 208319244. AVENUE, EDMONTON ALBERTA, T5J 3L9. No: 208319954. 831926 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1999 MAY 20 Registered 831997 ALBERTA LTD. Numbered Alberta Address: 5010 - 50 STREET, TOMAHAWK Corporation Incorporated 1999 MAY 21 Registered ALBERTA, T0E 2H0. No: 208319269. Address: 3475 - 26TH AVENUE N.E., CALGARY ALBERTA, T1Y 6L4. No: 208319970. 831931 ALBERTA INC. Numbered Alberta Corporation Incorporated 1999 MAY 20 Registered 831999 ALBERTA INC. Numbered Alberta Address: 62 ATHABASCA AVE, DEVON ALBERTA, Corporation Incorporated 1999 MAY 21 Registered T9G 1G6. No: 208319319. Address: 500, 10150 - 100 STREET, EDMONTON ALBERTA, T5J OP6. No: 208319996. 831938 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1999 MAY 20 Registered 832003 ALBERTA LTD. Numbered Alberta Address: 1800, 10104-103 AVENUE, EDMONTON Corporation Incorporated 1999 MAY 21 Registered ALBERTA, T5J 0H8. No: 208319384. Address: 7812 - 21 STREET S.E., CALGARY ALBERTA, T2C 1Y7. No: 208320036. 831940 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1999 MAY 20 Registered 832007 ALBERTA LTD. Numbered Alberta Address: 208 MCKINNON CRES NE, CALGARY Corporation Incorporated 1999 MAY 21 Registered ALBERTA, T2E 7B7. No: 208319400. Address: 1511 MAYOR MAGRATH DRIVE SOUTH, LETHBRIDGE ALBERTA, T1K 2R4. No: 208320077. 831942 ALBERTA INC. Numbered Alberta Corporation Incorporated 1999 MAY 20 Registered 832013 ALBERTA LTD. Numbered Alberta Address: 1100, 707 - 7TH AVENUE SW, CALGARY Corporation Incorporated 1999 MAY 21 Registered ALBERTA, T2P 3H6. No: 208319426. Address: 148 WIMBLEDON CRES SW, CALGARY ALBERTA, T3C 3J3. No: 208320135. 831945 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1999 MAY 20 Registered 832021 ALBERTA LTD. Numbered Alberta Address: 410 - 9TH STREET EAST, DRUMHELLER Corporation Incorporated 1999 MAY 21 Registered ALBERTA, T0J 0Y5. No: 208319459. Address: 10120 101 AVE, LAC LA BICHE ALBERTA, T0A 2C0. No: 208320218. 831948 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1999 MAY 20 Registered 832025 ALBERTA LTD. Numbered Alberta Address: 7 SILVERSTONE BAY NW, CALGARY Corporation Incorporated 1999 MAY 21 Registered ALBERTA, T3B 4Y8. No: 208319483. Address: 10120 101 AVE, LAC LA BICHE ALBERTA, T0A 2C0. No: 208320259. 831953 ALBERTA INC. Numbered Alberta Corporation Incorporated 1999 MAY 20 Registered 832027 ALBERTA INC. Numbered Alberta Address: 61 DOUGLASBANK WAY SE, CALGARY Corporation Incorporated 1999 MAY 26 Registered ALBERTA, T2Z 1W7. No: 208319533. Address: 1200, 700 - 2ND STREET S.W., CALGARY ALBERTA, T2P 4V5. No: 208320275. 831967 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1999 MAY 20 Registered 832033 ALBERTA INC. Numbered Alberta Address: BOX 5 SITE 7 RR 5, CALGARY ALBERTA, Corporation Incorporated 1999 MAY 26 Registered T2P 2G6. No: 208319673. Address: 1200, 700 - 2ND STREET S.W., CALGARY ALBERTA, T2P 4V5. No: 208320333. 831979 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1999 MAY 20 Registered 832035 ALBERTA INC. Numbered Alberta Address: 5009 - 48TH STREET, LLOYDMINSTER Corporation Incorporated 1999 MAY 26 Registered ALBERTA, T9V 0H7. No: 208319798. Address: 1200, 700 - 2ND STREET S.W., CALGARY ALBERTA, T2P 4V5. No: 208320358. 831980 ALBERTA INC. Numbered Alberta Corporation Incorporated 1999 MAY 26 Registered 832039 ALBERTA LTD. Numbered Alberta Address: 1200, 700 - 2ND STREET S.W., CALGARY Corporation Incorporated 1999 MAY 25 Registered ALBERTA, T2P 4V5. No: 208319806. Address: 7904 - 103 STREET, EDMONTON ALBERTA, T6E 6C3. No: 208320390. 831982 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1999 MAY 21 Registered 832041 ALBERTA INC. Numbered Alberta Address: 5009 - 47 STREET, LLOYDMINSTER Corporation Incorporated 1999 MAY 26 Registered ALBERTA, T9V 0E8. No: 208319822. Address: 1200, 700 - 2ND STREET S.W., CALGARY ALBERTA, T2P 4V5. No: 208320416. 831990 ALBERTA INC. Numbered Alberta Corporation Incorporated 1999 MAY 25 Registered 832043 ALBERTA LTD. Numbered Alberta Address: 800, 11012 MACLEOD TRAIL S., Corporation Incorporated 1999 MAY 21 Registered CALGARY ALBERTA, T2J 6A5. No: 208319905. Address: #226, 4935 40TH AVENUE N.W., CALGARY ALBERTA, T3A 2N1. No: 208320432. 831992 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1999 MAY 21 Registered 832068 ALBERTA LTD. Numbered Alberta Address: 920, 304 - 8 AVENUE SW, CALGARY Corporation Incorporated 1999 MAY 21 Registered ALBERTA, T2P 1C2. No: 208319921. Address: 11403 139 AVE, EDMONTON ALBERTA, T5X 3L3. No: 208320689.

1325 THE ALBERTA GAZETTE, PART I, JUNE 30, 1999

832069 ALBERTA LTD. Numbered Alberta 832186 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1999 MAY 21 Registered Corporation Incorporated 1999 MAY 25 Registered Address: 2400, 10123 - 99 STREET, EDMONTON Address: 6204 - 149 AVENUE, EDMONTON ALBERTA, T5J 3H1. No: 208320697. ALBERTA, T5A 1V8. No: 208321869.

832077 ALBERTA LTD. Numbered Alberta 832188 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1999 MAY 21 Registered Corporation Incorporated 1999 MAY 25 Registered Address: 300, 1333 - 8 STREET SW, CALGARY Address: 228 TEMPLEVIEW WAY N.E., CALGARY ALBERTA, T2R 1M6. No: 208320770. ALBERTA, T1Y 3Y9. No: 208321885.

832081 ALBERTA LTD. Numbered Alberta 832193 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1999 MAY 21 Registered Corporation Incorporated 1999 MAY 25 Registered Address: 800, 10310 - JASPER AVENUE, Address: 5005 - 49 STREET, STETTLER ALBERTA, EDMONTON ALBERTA, T5J 2W4. No: 208320812. T0C 2L0. No: 208321935.

832088 ALBERTA LTD. Numbered Alberta 832200 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1999 MAY 21 Registered Corporation Incorporated 1999 MAY 25 Registered Address: 800, 10310 - JASPER AVENUE, Address: #1101, 10104-103 AVENUE, EDMONTON EDMONTON ALBERTA, T5J 2W4. No: 208320887. ALBERTA, T5J 0H8. No: 208322008.

832102 ALBERTA LTD. Numbered Alberta 832205 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1999 MAY 21 Registered Corporation Incorporated 1999 MAY 25 Registered Address: 119-52343 RANGE ROAD 211, Address: 2208 401 PATTERSON HILL S.W., SHERWOOD PARK ALBERTA, T8G 1A6. No: CALGARY ALBERTA, T3H 1W3. No: 208322057. 208321026. 832207 ALBERTA LTD. Numbered Alberta 832104 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1999 MAY 25 Registered Corporation Incorporated 1999 MAY 21 Registered Address: 5116-47TH STREET, PROVOST ALBERTA, Address: 4500, 855 - 2ND STREET S.W., CALGARY T0B 3S0. No: 208322073. ALBERTA, T2P 4K7. No: 208321042. 832209 ALBERTA LTD. Numbered Alberta 832105 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1999 MAY 25 Registered Corporation Incorporated 1999 MAY 21 Registered Address: 23266 - TOWNSHIP ROAD 521A, Address: 680, 140 4 AVENUE S.W., CALGARY SHERWOOD PARK ALBERTA, T8B 1G8. No: ALBERTA, T2P 3N3. No: 208321059. 208322099.

832106 ALBERTA LTD. Numbered Alberta 832212 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1999 MAY 21 Registered Corporation Incorporated 1999 MAY 25 Registered Address: 900, 10665 JASPER AVENUE, Address: 10012-101 STREET, PEACE RIVER EDMONTON ALBERTA, T5J 3S9. No: 208321067. ALBERTA, T8S 1S2. No: 208322123.

832107 ALBERTA LTD. Numbered Alberta 832215 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1999 MAY 21 Registered Corporation Incorporated 1999 MAY 25 Registered Address: 110 BREWSTER DR, HINTON ALBERTA, Address: 89 RIVERSIDE CIRCLE S.E., CALGARY T7V 1B4. No: 208321075. ALBERTA, T2C 3Y9. No: 208322156.

832117 ALBERTA LTD. Numbered Alberta 832222 ALBERTA INC. Numbered Alberta Corporation Incorporated 1999 MAY 21 Registered Corporation Incorporated 1999 MAY 26 Registered Address: 2400, 10123 - 99 STREET, EDMONTON Address: #7, 2200 VARSITY ESTATES DRIVE N.W., ALBERTA, T5J 3H1. No: 208321174. CALGARY ALBERTA, T3B 4Z8. No: 208322222.

832128 ALBERTA INC. Numbered Alberta 832226 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1999 MAY 25 Registered Corporation Incorporated 1999 MAY 25 Registered Address: 196 FLAVELLE ROAD SE, CALGARY Address: #11, 1915 - 32ND AVENUE NE, CALGARY ALBERTA, T2H 1E9. No: 208321281. ALBERTA, T2E 7C8. No: 208322263.

832135 ALBERTA LTD. Numbered Alberta 832228 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1999 MAY 22 Registered Corporation Incorporated 1999 MAY 25 Registered Address: 6430 - 37B AVENUE, EDMONTON Address: 113 ARBOUR CREST MEWS NW, ALBERTA, T6L 1R2. No: 208321356. CALGARY ALBERTA, T3G 4L3. No: 208322289.

832168 ALBERTA LTD. Numbered Alberta 832229 ALBERTA INC. Numbered Alberta Corporation Incorporated 1999 MAY 25 Registered Corporation Incorporated 1999 MAY 25 Registered Address: 1900, 715 - 5 AVENUE S.W., CALGARY Address: 420 MACLEOD TRAIL S.E., MEDICINE ALBERTA, T2P 2X6. No: 208321687. HAT ALBERTA, T1A 2M7. No: 208322297.

832177 ALBERTA LTD. Numbered Alberta 832235 ALBERTA INC. Numbered Alberta Corporation Incorporated 1999 MAY 25 Registered Corporation Incorporated 1999 MAY 25 Registered Address: BAY #122, 328 CENTRE STREET S., Address: 420 MACLEOD TRAIL S.E., MEDICINE CALGARY ALBERTA, T2G 4Z6. No: 208321778. HAT ALBERTA, T1A 2M7. No: 208322354.

832185 ALBERTA LTD. Numbered Alberta 832238 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1999 MAY 25 Registered Corporation Incorporated 1999 MAY 25 Registered Address: #402, 10048 101A AVENUE, EDMONTON Address: #11, 1915 - 32ND AVENUE NE, CALGARY ALBERTA, T5J 0C8. No: 208321851. ALBERTA, T2E 7C8. No: 208322388.

1326 THE ALBERTA GAZETTE, PART I, JUNE 30, 1999

832239 ALBERTA LTD. Numbered Alberta 832318 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1999 MAY 25 Registered Corporation Incorporated 1999 MAY 26 Registered Address: #2210, 700 - 9 AVENUE SW, CALGARY Address: 400, 1010- 8TH AVENUE SW, CALGARY ALBERTA, T2P 3V4. No: 208322396. ALBERTA, T2P 1J2. No: 208323188.

832240 ALBERTA LTD. Numbered Alberta 832322 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1999 MAY 25 Registered Corporation Incorporated 1999 MAY 26 Registered Address: 1900, 715 - 5 AVENUE S.W., CALGARY Address: 108, 9824 - 97 AVENUE, GRANDE ALBERTA, T2P 2X6. No: 208322404. PRAIRIE ALBERTA, T8V 7K2. No: 208323220.

832244 ALBERTA LTD. Numbered Alberta 832324 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1999 MAY 25 Registered Corporation Incorporated 1999 MAY 26 Registered Address: 3300, 421 - 7TH AVENUE S.W., CALGARY Address: 108, 9824 - 97 AVENUE, GRANDE ALBERTA, T2P 4K9. No: 208322446. PRAIRIE ALBERTA, T8V 7K2. No: 208323246.

832255 ALBERTA LTD. Numbered Alberta 832328 ALBERTA CORPORATION Numbered Corporation Incorporated 1999 MAY 25 Registered Alberta Corporation Incorporated 1999 MAY 26 Address: 438 WOODLAND CRES. SE, CALGARY Registered Address: #102, 10026-112 STREET, ALBERTA, T2J 1J9. No: 208322552. EDMONTON ALBERTA, T5K 1L9. No: 208323287.

832256 ALBERTA LTD. Numbered Alberta 832329 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1999 MAY 25 Registered Corporation Incorporated 1999 MAY 26 Registered Address: 3300, 421 - 7TH AVENUE S.W., CALGARY Address: 52 SELKIRK ROAD WEST, LETHBRIDGE ALBERTA, T2P 4K9. No: 208322560. ALBERTA, T1K 4N6. No: 208323295.

832261 ALBERTA LTD. Numbered Alberta 832332 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1999 MAY 25 Registered Corporation Incorporated 1999 MAY 26 Registered Address: 3300, 421 - 7TH AVENUE S.W., CALGARY Address: 1000, 665 - 8 STREET SW, CALGARY ALBERTA, T2P 4K9. No: 208322610. ALBERTA, T2P 3K7. No: 208323329.

832267 ALBERTA LTD. Numbered Alberta 832333 ALBERTA LTD Numbered Alberta Corporation Incorporated 1999 MAY 25 Registered Corporation Incorporated 1999 MAY 26 Registered Address: 2200, 10155-102 STREET, EDMONTON Address: 1413 - 2ND STREET S.W., CALGARY ALBERTA, T5J 4G8. No: 208322677. ALBERTA, T2R 0W7. No: 208323337.

832272 ALBERTA LTD. Numbered Alberta 832335 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1999 MAY 25 Registered Corporation Incorporated 1999 MAY 26 Registered Address: 3300, 421 - 7TH AVENUE S.W., CALGARY Address: 1800, 350 - 7TH AVENUE SW, CALGARY ALBERTA, T2P 4K9. No: 208322727. ALBERTA, T2P 3N9. No: 208323352.

832273 ALBERTA LTD. Numbered Alberta 832347 ALBERTA INC. Numbered Alberta Corporation Incorporated 1999 MAY 25 Registered Corporation Incorporated 1999 MAY 26 Registered Address: 1201, 10060 JASPER AVENUE, Address: 5014 - 50 AVENUE, BONNYVILLE EDMONTON ALBERTA, T5J 4E5. No: 208322735. ALBERTA, T9N 2H9. No: 208323477.

832277 ALBERTA LTD. Numbered Alberta 832349 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1999 MAY 25 Registered Corporation Incorporated 1999 MAY 26 Registered Address: 3300, 421 - 7TH AVENUE S.W., CALGARY Address: 226 POINT MACKAY TERRACE N.W., ALBERTA, T2P 4K9. No: 208322776. CALGARY ALBERTA, T3B 4V6. No: 208323493.

832281 ALBERTA LTD. Numbered Alberta 832360 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1999 MAY 25 Registered Corporation Incorporated 1999 MAY 26 Registered Address: 1250 WEBER CENTRE, 5555 CALGARY Address: 1210, 606 - 4 STREET S.W., CALGARY TRAIL SOUTH, EDMONTON ALBERTA, T6H 5P9. ALBERTA, T2P 1T1. No: 208323600. No: 208322818. 832370 ALBERTA LTD. Numbered Alberta 832282 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1999 MAY 26 Registered Corporation Incorporated 1999 MAY 25 Registered Address: 102 ELIZABETH WAY, AIRDRIE Address: SW 3 75 10 6 No: 208322826. ALBERTA, T4B 2H6. No: 208323709.

832293 ALBERTA LTD. Numbered Alberta 832376 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1999 MAY 25 Registered Corporation Incorporated 1999 MAY 26 Registered Address: 830, 18 AVENUE SW, CALGARY Address: 10410 - 81 AVENUE, EDMONTON ALBERTA, T2T 0G7. No: 208322933. ALBERTA, T6E 1X5. No: 208323766.

832294 ALBERTA INC. Numbered Alberta 832379 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1999 MAY 26 Registered Corporation Incorporated 1999 MAY 26 Registered Address: 1130, 1015 - 4 STREET S.W., CALGARY Address: 200, 4708 - 50TH AVENUE, RED DEER ALBERTA, T2R 1J4. No: 208322941. ALBERTA, T4N 4A1. No: 208323790.

832309 ALBERTA LTD. Numbered Alberta 832381 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1999 MAY 25 Registered Corporation Continued In 1999 MAY 26 Registered Address: HIGHWAY AVENUE, FOX CREEK Address: #418, 715 - 5TH AVENUE S.W., CALGARY ALBERTA, T0H 1P0. No: 208323097. ALBERTA, T2P 2X6. No: 208323816.

1327 THE ALBERTA GAZETTE, PART I, JUNE 30, 1999

832382 ALBERTA LTD. Numbered Alberta 832465 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1999 MAY 26 Registered Corporation Incorporated 1999 MAY 26 Registered Address: 10721-108 STREET, APT. #20, Address: 3700, 400 - 3RD AVENUE SW, CALGARY EDMONTON ALBERTA, T5H 3A4. No: 208323824. ALBERTA, T2P 4H2. No: 208324657.

832391 ALBERTA LTD. Numbered Alberta 832466 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1999 MAY 26 Registered Corporation Incorporated 1999 MAY 26 Registered Address: 38, 10001 BROOKPARK BLVD SW, Address: #220, 3016- 19TH STREET NE, CALGARY CALGARY ALBERTA, T2W 3E3. No: 208323915. ALBERTA, T2E 6Y9. No: 208324665.

832395 ALBERTA LTD. Numbered Alberta 832469 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1999 MAY 26 Registered Corporation Incorporated 1999 MAY 26 Registered Address: 1508-9740 106 STR NW, EDMONTON Address: 3700, 400 - 3RD AVENUE SW, CALGARY ALBERTA, T5K 2P8. No: 208323956. ALBERTA, T2P 4H2. No: 208324699.

832419 ALBERTA INC. Numbered Alberta 832472 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1999 MAY 27 Registered Corporation Incorporated 1999 MAY 27 Registered Address: 1130, 1015 - 4 STREET S.W., CALGARY Address: 315, 1400 - 1 STREET S.W., CALGARY ALBERTA, T2R 1J4. No: 208324194. ALBERTA, T2R 0V8. No: 208324723.

832422 ALBERTA LTD. Numbered Alberta 832477 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1999 MAY 26 Registered Corporation Incorporated 1999 MAY 26 Registered Address: 2031 32 ST SW, CALGARY ALBERTA, T3E Address: 3700, 400 - 3RD AVENUE SW, CALGARY 2R2. No: 208324228. ALBERTA, T2P 4H2. No: 208324772.

832431 ALBERTA LTD. Numbered Alberta 832479 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1999 MAY 26 Registered Corporation Incorporated 1999 MAY 26 Registered Address: 6640 POPLAR DRIVE, GRANDE PRAIRIE Address: 3700, 400 - 3RD AVENUE SW, CALGARY ALBERTA, T8W 1H1. No: 208324319. ALBERTA, T2P 4H2. No: 208324798.

832435 ALBERTA LTD. Numbered Alberta 832481 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1999 MAY 26 Registered Corporation Incorporated 1999 MAY 26 Registered Address: 2011 SCOTIA 2, 10060 JASPER AVE., Address: 3700, 400 - 3RD AVENUE SW, CALGARY EDMONTON ALBERTA, T5J 3R8. No: 208324350. ALBERTA, T2P 4H2. No: 208324814.

832442 ALBERTA LTD. Numbered Alberta 832489 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1999 MAY 26 Registered Corporation Incorporated 1999 MAY 26 Registered Address: 208, 4808 ROSS STREET, RED DEER Address: 3700, 400 - 3RD AVENUE SW, CALGARY ALBERTA, T4N 1X5. No: 208324426. ALBERTA, T2P 4H2. No: 208324897.

832445 ALBERTA LTD. Numbered Alberta 832492 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1999 MAY 26 Registered Corporation Incorporated 1999 MAY 27 Registered Address: 2011, SCOTIA 2, 10060 JASPER AVE., Address: 2800, 10060 JASPER AVENUE, EDMONTON ALBERTA, T5J 3R8. No: 208324459. EDMONTON ALBERTA, T5J 3V9. No: 208324921.

832449 ALBERTA LTD. Numbered Alberta 832494 ALBERTA LTD Numbered Alberta Corporation Incorporated 1999 MAY 26 Registered Corporation Incorporated 1999 MAY 26 Registered Address: 3 VILLAGE RD, SHERWOOD PARK Address: 5118 - 50 AVENUE, WETASKIWIN ALBERTA, T8A 0Z5. No: 208324491. ALBERTA, T9A 0S6. No: 208324947.

832450 ALBERTA LTD. Numbered Alberta 832495 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1999 MAY 26 Registered Corporation Incorporated 1999 MAY 27 Registered Address: 2011 SCOTIA 2, 10060 JASPER AVE., Address: 800, 10310 - JASPER AVENUE, EDMONTON ALBERTA, T5J 3R8. No: 208324509. EDMONTON ALBERTA, T5J 2W4. No: 208324954.

832457 ALBERTA LTD. Numbered Alberta 832498 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1999 MAY 26 Registered Corporation Incorporated 1999 MAY 26 Registered Address: #220 3016- 19TH STREET NE, CALGARY Address: SW-20-10-16-W4M No: 208324988. ALBERTA, T2E 6Y9. No: 208324574. 832507 ALBERTA LTD. Numbered Alberta 832458 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1999 MAY 27 Registered Corporation Incorporated 1999 MAY 26 Registered Address: 2200, 10155-102 STREET, EDMONTON Address: 3700, 400 - 3RD AVENUE SW, CALGARY ALBERTA, T5J 4G8. No: 208325076. ALBERTA, T2P 4H2. No: 208324582. 832510 ALBERTA LTD. Numbered Alberta 832462 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1999 MAY 27 Registered Corporation Incorporated 1999 MAY 26 Registered Address: 2200, 10155-102 STREET, EDMONTON Address: 3700, 400 - 3RD AVENUE SW, CALGARY ALBERTA, T5J 4G8. No: 208325100. ALBERTA, T2P 4H2. No: 208324624. 832512 ALBERTA LTD. Numbered Alberta 832464 ALBERTA INC. Numbered Alberta Corporation Incorporated 1999 MAY 27 Registered Corporation Incorporated 1999 MAY 26 Registered Address: 9722 - 75 AVENUE, GRANDE PRAIRIE Address: 84 RANCHRIDGE WAY NW, CALGARY ALBERTA, T8V 4W9. No: 208325126. ALBERTA, T3G 1Z9. No: 208324640.

1328 THE ALBERTA GAZETTE, PART I, JUNE 30, 1999

832515 ALBERTA LTD. Numbered Alberta 832596 ALBERTA INC. Numbered Alberta Corporation Incorporated 1999 MAY 27 Registered Corporation Incorporated 1999 MAY 27 Registered Address: 2200, 10155-102 STREET, EDMONTON Address: 420 MACLEOD TRAIL S.E., MEDICINE ALBERTA, T5J 4G8. No: 208325159. HAT ALBERTA, T1A 2M7. No: 208325969.

832518 ALBERTA LTD. Numbered Alberta 832597 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1999 MAY 27 Registered Corporation Incorporated 1999 MAY 28 Registered Address: 2200, 10155-102 STREET, EDMONTON Address: 1000, 400 - 3RD AVENUE SW, CALGARY ALBERTA, T5J 4G8. No: 208325183. ALBERTA, T2P 4H2. No: 208325977.

832530 ALBERTA LTD. Numbered Alberta 832603 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1999 MAY 27 Registered Corporation Incorporated 1999 MAY 27 Registered Address: #401, 301 - 14 STREET N.W., CALGARY Address: 2200, 10155-102 STREET, EDMONTON ALBERTA, T2N 2A1. No: 208325308. ALBERTA, T5J 4G8. No: 208326033.

832543 ALBERTA LTD. Numbered Alberta 832604 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1999 MAY 27 Registered Corporation Incorporated 1999 MAY 27 Registered Address: #188, 400 - 3RD AVENUE S.W., CALGARY Address: 200, 302 - 10 ST S, LETHBRIDGE ALBERTA, T2P 4H2. No: 208325431. ALBERTA, T1J 2M6. No: 208326041.

832555 ALBERTA LTD. Numbered Alberta 832607 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1999 MAY 27 Registered Corporation Incorporated 1999 MAY 28 Registered Address: 110 BREWSTER DR, HINTON ALBERTA, Address: 126 E. HARKER AVENUE, MAGRATH T7V 1B4. No: 208325555. ALBERTA, T0K 1J0. No: 208326074.

832562 ALBERTA INC. Numbered Alberta 832611 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1999 MAY 27 Registered Corporation Incorporated 1999 MAY 27 Registered Address: 506-5241 CALGARY TRL, EDMONTON Address: 1600, 10205 - 101 STREET, EDMONTON ALBERTA, T6H 5G8. No: 208325621. ALBERTA, T5J 2Z2. No: 208326116.

832563 ALBERTA LTD. Numbered Alberta 832613 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1999 MAY 27 Registered Corporation Incorporated 1999 MAY 27 Registered Address: 1900, 715 - 5 AVENUE S.W., CALGARY Address: 204, 430 6TH AVE SE, MEDICINE HAT ALBERTA, T2P 2X6. No: 208325639. ALBERTA, T1A 2S8. No: 208326132.

832570 ALBERTA LTD. Numbered Alberta 832617 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1999 MAY 27 Registered Corporation Incorporated 1999 MAY 27 Registered Address: 11036 100 ST, GRANDE PRAIRIE Address: 120-70 SHAWVILLE BLVD SW, CALGARY ALBERTA, T8V 2N1. No: 208325704. ALBERTA, T2Y 2Z3. No: 208326173.

832573 ALBERTA LTD. Numbered Alberta 832618 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1999 MAY 27 Registered Corporation Incorporated 1999 MAY 27 Registered Address: 1900, 715 - 5 AVENUE S.W., CALGARY Address: 1900, 333 - 7 AVENUE SW, CALGARY ALBERTA, T2P 2X6. No: 208325738. ALBERTA, T2P 2Z1. No: 208326181.

832574 ALBERTA LTD. Numbered Alberta 832625 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1999 MAY 27 Registered Corporation Incorporated 1999 MAY 27 Registered Address: 1900, 715 - 5 AVENUE S.W., CALGARY Address: 23 HAWKSLOW PLACE NW, CALGARY ALBERTA, T2P 2X6. No: 208325746. ALBERTA, T3G 3B2. No: 208326256.

832576 ALBERTA LTD. Numbered Alberta 832626 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1999 MAY 27 Registered Corporation Incorporated 1999 MAY 27 Registered Address: 1900, 715 - 5 AVENUE S.W., CALGARY Address: 300-10020 101A AVE NW, EDMONTON ALBERTA, T2P 2X6. No: 208325761. ALBERTA, T5J 3G2. No: 208326264.

832582 ALBERTA LTD. Numbered Alberta 832627 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1999 MAY 27 Registered Corporation Incorporated 1999 MAY 27 Registered Address: 1900, 715 - 5 AVENUE S.W., CALGARY Address: 204, 430 6TH AVE SE, MEDICINE HAT ALBERTA, T2P 2X6. No: 208325829. ALBERTA, T1A 2S8. No: 208326272.

832586 ALBERTA LTD. Numbered Alberta 832634 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1999 MAY 27 Registered Corporation Incorporated 1999 MAY 27 Registered Address: SUITE 500, 505 - 3RD STREET S.W., Address: 9151-81 AVENUE, EDMONTON CALGARY ALBERTA, T2P 3E6. No: 208325860. ALBERTA, T6C 0W9. No: 208326348.

832591 ALBERTA LTD. Numbered Alberta 832638 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1999 MAY 27 Registered Corporation Incorporated 1999 MAY 27 Registered Address: 2200, 10155-102 STREET, EDMONTON Address: 204, 430 6TH AVE SE, MEDICINE HAT ALBERTA, T5J 4G8. No: 208325910. ALBERTA, T1A 2S8. No: 208326389.

832593 ALBERTA LTD. Numbered Alberta 832640 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1999 MAY 27 Registered Corporation Incorporated 1999 MAY 27 Registered Address: 2200, 10155-102 STREET, EDMONTON Address: 4815 VIENNA DRIVE NW, CALGARY ALBERTA, T5J 4G8. No: 208325936. ALBERTA, T3A 0W7. No: 208326405.

1329 THE ALBERTA GAZETTE, PART I, JUNE 30, 1999

832647 ALBERTA LTD. Numbered Alberta 832725 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1999 MAY 27 Registered Corporation Incorporated 1999 MAY 28 Registered Address: 47 ALLANDALE CLOSE SE, CALGARY Address: #200 80 CHIPPEWA ROAD, SHERWOOD ALBERTA, T2H 1W1. No: 208326470. PARK ALBERTA, T8A 4W6. No: 208327254.

832648 ALBERTA LTD. Numbered Alberta 832726 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1999 MAY 27 Registered Corporation Incorporated 1999 MAY 28 Registered Address: #900, 521 - 3 AVENUE S.W., CALGARY Address: 2200, 10155-102 STREET, EDMONTON ALBERTA, T2P 3T3. No: 208326488. ALBERTA, T5J 4G8. No: 208327262.

832659 ALBERTA LTD. Numbered Alberta 832730 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1999 MAY 27 Registered Corporation Incorporated 1999 MAY 28 Registered Address: 1910 - 18TH STREET, COALDALE Address: 1500, 736 - 6TH AVENUE S.W., CALGARY ALBERTA, T1M 1N1. No: 208326595. ALBERTA, T2P 3T7. No: 208327304.

832660 ALBERTA LTD. Numbered Alberta 832732 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1999 MAY 27 Registered Corporation Incorporated 1999 MAY 28 Registered Address: 1600, 10205 - 101 STREET, EDMONTON Address: 602, 734 - 7 AVENUE SW, CALGARY ALBERTA, T5J 2Z2. No: 208326603. ALBERTA, T2P 3P8. No: 208327320.

832669 ALBERTA LTD. Numbered Alberta 832740 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1999 MAY 27 Registered Corporation Incorporated 1999 MAY 28 Registered Address: 204, 430 6TH AVE SE, MEDICINE HAT Address: #201, 12907-97 STREET, EDMONTON ALBERTA, T1A 2S8. No: 208326694. ALBERTA, T5E 4C2. No: 208327403.

832676 ALBERTA LTD. Numbered Alberta 832746 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1999 MAY 28 Registered Corporation Incorporated 1999 MAY 28 Registered Address: LOT 1, BLOCK 1, PLAN 9525314 No: Address: 505, 777 - 8TH AVENUE SW, CALGARY 208326769. ALBERTA, T2P 3R5. No: 208327460.

832678 ALBERTA LTD. Numbered Alberta 832749 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1999 MAY 27 Registered Corporation Incorporated 1999 MAY 28 Registered Address: 204, 430 6TH AVE SE, MEDICINE HAT Address: 2700, 10155-102 STREET, EDMONTON ALBERTA, T1A 2S8. No: 208326785. ALBERTA, T5J 4G8. No: 208327494.

832682 ALBERTA INC. Numbered Alberta 832756 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1999 MAY 27 Registered Corporation Incorporated 1999 MAY 28 Registered Address: 4-255 8 AVE SE, CALGARY ALBERTA, Address: 402, 525 11 AVE SW, CALGARY T2G 0K9. No: 208326827. ALBERTA, T2R 0C9. No: 208327569.

832688 ALBERTA LTD. Numbered Alberta 832762 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1999 MAY 27 Registered Corporation Incorporated 1999 MAY 28 Registered Address: 1250 WEBER CENTRE, 5555 CALGARY Address: 3475 - 26TH AVENUE N.E., CALGARY TRAIL SOUTH, EDMONTON ALBERTA, T6H 5P9. ALBERTA, T1Y 6L4. No: 208327627. No: 208326884. 832767 ALBERTA LTD. Numbered Alberta 832700 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1999 MAY 28 Registered Corporation Incorporated 1999 MAY 27 Registered Address: 2700, 10155-102 STREET, EDMONTON Address: #250, 1015 - 4TH STREET S.W., CALGARY ALBERTA, T5J 4G8. No: 208327676. ALBERTA, T2R 1J4. No: 208327007. 832779 ALBERTA LTD. Numbered Alberta 832710 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1999 MAY 28 Registered Corporation Incorporated 1999 MAY 28 Registered Address: #303, 5940 MACLEOD TRAIL S.W., Address: 204, 430 6TH AVE SE, MEDICINE HAT CALGARY ALBERTA, T2H 2G4. No: 208327791. ALBERTA, T1A 2S8. No: 208327106. 832786 ALBERTA LTD. Numbered Alberta 832712 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1999 MAY 28 Registered Corporation Incorporated 1999 MAY 28 Registered Address: #303, 5940 MACLEOD TRAIL S.W., Address: 45 HIDDEN VALLEY VILLAS N.W., CALGARY ALBERTA, T2H 2G4. No: 208327866. CALGARY ALBERTA, T3A 5W7. No: 208327122. 832787 ALBERTA INC. Numbered Alberta 832715 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1999 MAY 31 Registered Corporation Incorporated 1999 MAY 28 Registered Address: 3400, 150 - 6TH AVENUE S.W., CALGARY Address: 3500, 855 - 2 STREET SW, CALGARY ALBERTA, T2P 3Y7. No: 208327874. ALBERTA, T2P 4J8. No: 208327155. 832790 ALBERTA INC. Numbered Alberta 832721 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1999 MAY 28 Registered Corporation Incorporated 1999 MAY 28 Registered Address: 1130, 1015 - 4 STREET S.W., CALGARY Address: 2200, 10155-102 STREET, EDMONTON ALBERTA, T2R 1J4. No: 208327908. ALBERTA, T5J 4G8. No: 208327213. 832792 ALBERTA LTD. Numbered Alberta 832722 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1999 MAY 28 Registered Corporation Incorporated 1999 MAY 28 Registered Address: 520, 1121 CENTRE STREET N., CALGARY Address: 602,734 - 7 AVENUE SW, CALGARY ALBERTA, T2E 7K6. No: 208327924. ALBERTA, T2P 3P8. No: 208327221.

1330 THE ALBERTA GAZETTE, PART I, JUNE 30, 1999

832793 ALBERTA INC. Numbered Alberta 832902 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1999 MAY 28 Registered Corporation Incorporated 1999 MAY 28 Registered Address: 1130, 1015 - 4 STREET S.W., CALGARY Address: 63 1555 FALCONRIDGE DR NE, ALBERTA, T2R 1J4. No: 208327932. CALGARY ALBERTA, T3J 1L8. No: 208329029.

832794 ALBERTA LTD Numbered Alberta 832905 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1999 MAY 28 Registered Corporation Incorporated 1999 MAY 28 Registered Address: BOX 342, MAGRATH ALBERTA, T0K 1J0. Address: # 17 WILLOWPARK ESTATES, LEDUC No: 208327940. ALBERTA, T9E 5P8. No: 208329052.

832800 ALBERTA LTD. Numbered Alberta 832933 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1999 MAY 28 Registered Corporation Incorporated 1999 MAY 30 Registered Address: 1800, 717 7TH AVENUE S.W., CALGARY Address: #2500, 10155 - 102 STREET, EDMONTON ALBERTA, T2P 0Z3. No: 208328005. ALBERTA, T5J 4G8. No: 208329334.

832808 ALBERTA LTD. Numbered Alberta 832935 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1999 MAY 31 Registered Corporation Incorporated 1999 MAY 31 Registered Address: 85, 4740 DALTON DRIVE NW, CALGARY Address: 1601, 333 - 11TH AVENUE SW, CALGARY ALBERTA, T3A 2H4. No: 208328088. ALBERTA, T2R 1L9. No: 208329359.

832814 ALBERTA LTD. Numbered Alberta 832939 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1999 MAY 28 Registered Corporation Incorporated 1999 MAY 31 Registered Address: 5106 - 315 SOUTHAMPTON DR. S.W., Address: 2100, 520 5TH AVENUE S.W., CALGARY CALGARY ALBERTA, T2W 2T6. No: 208328146. ALBERTA, T2P 3R7. No: 208329391.

832826 ALBERTA LTD. Numbered Alberta 832940 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1999 MAY 28 Registered Corporation Incorporated 1999 MAY 31 Registered Address: 15345 97 ST, EDMONTON ALBERTA, T5X Address: 110 BREWSTER DRIVE, HINTON 5V3. No: 208328260. ALBERTA, T7V 1B4. No: 208329409.

832831 ALBERTA LTD. Numbered Alberta 832943 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1999 MAY 28 Registered Corporation Incorporated 1999 MAY 31 Registered Address: 600, 12220 STONY PLAIN ROAD, Address: 8303 36 AVENUE, EDMONTON EDMONTON ALBERTA, T5N 3Y4. No: 208328310. ALBERTA, T6K 0C9. No: 208329433.

832841 ALBERTA LTD. Numbered Alberta 832945 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1999 MAY 28 Registered Corporation Incorporated 1999 MAY 31 Registered Address: 101, 14020 - 128 AVENUE, EDMONTON Address: 110 BREWSTER DRIVE, HINTON ALBERTA, T5L 4M8. No: 208328419. ALBERTA, T7V 1B4. No: 208329458.

832844 ALBERTA LTD. Numbered Alberta 832949 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1999 MAY 28 Registered Corporation Incorporated 1999 MAY 31 Registered Address: 17731 - 103 AVENUE, EDMONTON Address: 110 BREWSTER DRIVE, HINTON ALBERTA, T5S 1N8. No: 208328443. ALBERTA, T7V 1B4. No: 208329490.

832846 ALBERTA LTD. Numbered Alberta 832952 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1999 MAY 28 Registered Corporation Incorporated 1999 MAY 31 Registered Address: 600, 12220 STONY PLAIN ROAD, Address: 9205 50 AVE, GRANDE PRAIRIE EDMONTON ALBERTA, T5N 3Y4. No: 208328468. ALBERTA, T8W 2G7. No: 208329524.

832847 ALBERTA LTD. Numbered Alberta 832963 ALBERTA INC. Numbered Alberta Corporation Incorporated 1999 MAY 28 Registered Corporation Incorporated 1999 MAY 31 Registered Address: 300, 1333 - 8 STREET S.W., CALGARY Address: 41 CHELSEA ST NW, CALGARY ALBERTA, T2R 1M6. No: 208328476. ALBERTA, T2K 1P1. No: 208329631.

832849 ALBERTA LTD. Numbered Alberta 832976 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1999 MAY 28 Registered Corporation Incorporated 1999 MAY 31 Registered Address: 300, 1333 - 8 STREET S.W., CALGARY Address: 1502 - 55 STREET, EDSON ALBERTA, T7E ALBERTA, T2R 1M6. No: 208328492. 1H3. No: 208329763.

832866 ALBERTA LTD. Numbered Alberta 832979 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1999 MAY 28 Registered Corporation Incorporated 1999 MAY 31 Registered Address: 120-70 SHAWVILLE BLVD SW, CALGARY Address: 3300, 421 - 7TH AVENUE S.W, CALGARY ALBERTA, T2Y 2Z3. No: 208328666. ALBERTA, T2P 4K9. No: 208329797.

832867 ALBERTA LTD. Numbered Alberta 832987 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1999 MAY 28 Registered Corporation Incorporated 1999 MAY 31 Registered Address: SUITE 250, 6125 11 STREET SE, Address: 509 COUNTRY HILLS COURT N.W., CALGARY ALBERTA, T2H 2L6. No: 208328674. CALGARY ALBERTA, T3K 3Z3. No: 208329870.

832872 ALBERTA LTD. Numbered Alberta 832988 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1999 MAY 28 Registered Corporation Incorporated 1999 MAY 31 Registered Address: 10002-99TH AVENUE, LA CRETE Address: 201A - 2 AVENUE WEST, HANNA ALBERTA, T0H 2H0. No: 208328724. ALBERTA, T0J 1P0. No: 208329888.

1331 THE ALBERTA GAZETTE, PART I, JUNE 30, 1999

832991 ALBERTA LTD. Numbered Alberta 833100 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1999 MAY 31 Registered Corporation Incorporated 1999 MAY 31 Registered Address: 3300, 421 - 7TH AVENUE S.W., CALGARY Address: #1, 4213 - 16A STREET S.E., CALGARY ALBERTA, T2P 4K9. No: 208329912. ALBERTA, T2G 3T9. No: 208331009.

832995 ALBERTA LTD. Numbered Alberta 833102 ALBERTA INC. Numbered Alberta Corporation Incorporated 1999 MAY 31 Registered Corporation Incorporated 1999 MAY 31 Registered Address: 601 - 4808 ROSS STREET, RED DEER Address: 6030 88 STREET, EDMONTON ALBERTA, ALBERTA, T4N 1X5. No: 208329953. T6E 6G4. No: 208331025.

832996 ALBERTA LTD. Numbered Alberta 833105 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1999 MAY 31 Registered Corporation Incorporated 1999 MAY 31 Registered Address: 3300, 421 - 7TH AVENUE S.W., CALGARY Address: 231, 192 FORESTRY WAY, BRAGG ALBERTA, T2P 4K9. No: 208329961. CREEK ALBERTA, T0L 0K0. No: 208331058.

832999 ALBERTA INC. Numbered Alberta 833108 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1999 MAY 31 Registered Corporation Incorporated 1999 MAY 31 Registered Address: 104 3437 42 ST NW, CALGARY ALBERTA, Address: 680, 10201 SOUTHPORT ROAD SW, T3A 2M7. No: 208329995. CALGARY ALBERTA, T2W 4X9. No: 208331082.

833008 ALBERTA LTD. Numbered Alberta 833118 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1999 MAY 31 Registered Corporation Incorporated 1999 MAY 31 Registered Address: 5812 RUNDLEHORN DRIVE NE, Address: #53 45TH STREET CRES., CALGARY ALBERTA, T1Y 2C3. No: 208330084. ALBERTA, T4S 1K8. No: 208331181.

833014 ALBERTA LTD. Numbered Alberta 833126 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1999 MAY 31 Registered Corporation Incorporated 1999 MAY 31 Registered Address: 1035 HEWETSON AVENUE, PINCHER Address: #270, 11717-42ND STREET, EDMONTON CREEK ALBERTA, T0K 1W0. No: 208330142. ALBERTA, T5W 4V8. No: 208331264.

833017 ALBERTA LTD. Numbered Alberta 833129 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1999 MAY 31 Registered Corporation Incorporated 1999 MAY 31 Registered Address: 1160, 10655 SOUTHPORT ROAD S.W., Address: 917, 4747 67TH STREET, RED DEER CALGARY ALBERTA, T2W 4Y1. No: 208330175. ALBERTA, T4N 6H3. No: 208331298.

833018 ALBERTA LTD. Numbered Alberta 833132 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1999 MAY 31 Registered Corporation Incorporated 1999 MAY 31 Registered Address: 1035 HEWETSON AVENUE, PINCHER Address: 436 MANORA WAY NE, CALGARY CREEK ALBERTA, T0K 1W0. No: 208330183. ALBERTA, T2A 4R4. No: 208331322.

833025 ALBERTA LTD. Numbered Alberta 833139 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1999 MAY 31 Registered Corporation Incorporated 1999 MAY 31 Registered Address: 1160 10655 SOUTHPORT ROAD S.W., Address: 29 STRATHEARN GARDENS SW, CALGARY ALBERTA, T2W 4Y1. No: 208330258. CALGARY ALBERTA, T3H 2R1. No: 208331397.

833030 ALBERTA LTD. Numbered Alberta 833141 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1999 MAY 31 Registered Corporation Incorporated 1999 MAY 31 Registered Address: 10719 182 ST NW, EDMONTON Address: 202, BLDG 230 - 90 AVE SE, CALGARY ALBERTA, T5S 1J5. No: 208330308. ALBERTA, T2J 6P6. No: 208331413.

833051 ALBERTA LTD. Numbered Alberta 9 PETALS INTERNATIONAL CORP. Named Alberta Corporation Incorporated 1999 MAY 31 Registered Corporation Incorporated 1999 MAY 26 Registered Address: 314 - 3RD STREET SOUTH, LETHBRIDGE Address: 303, 120- 15TH AVENUE SW, CALGARY ALBERTA, T1J 1Y9. No: 208330514. ALBERTA, T2R 0P5. No: 208323154.

833054 ALBERTA LTD. Numbered Alberta 943639 N.W.T. LTD. Other Prov/Territory Corps Corporation Incorporated 1999 MAY 31 Registered Registered 1999 MAY 17 Registered Address: 1400, Address: 3300, 421 - 7TH AVENUE S.W., CALGARY 10303 JASPER AVENUE, EDMONTON ALBERTA, ALBERTA, T2P 4K9. No: 208330548. T5J 3N6. No: 218313344.

833066 ALBERTA LTD. Numbered Alberta A & B WALTER PROFESSIONAL CORPORATION Corporation Incorporated 1999 MAY 31 Registered Legal Professional Corporation Incorporated 1999 Address: 901, 10060 JASPER AVENUE, MAY 28 Registered Address: 900, 521 - 3RD EDMONTON ALBERTA, T5J 3R8. No: 208330662. AVENUE S.W., CALGARY ALBERTA, T2P 3T3. No: 208326819. 833087 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1999 MAY 31 Registered A-CANADIAN AUTO EXPORT CORP. Named Address: 5351 BRISEBOIS DRIVE NW, CALGARY Alberta Corporation Incorporated 1999 MAY 19 ALBERTA, T2L 2G9. No: 208330878. Registered Address: 250, 62ND AVENUE SE, CALGARY ALBERTA, T2H 2E6. No: 208317107. 833092 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1999 MAY 31 Registered A. RAZZINI ENTERPRISES LTD. Named Alberta Address: 601 - 4808 ROSS STREET, RED DEER Corporation Incorporated 1999 MAY 18 Registered ALBERTA, T4N 1X5. No: 208330928. Address: 109, 2411 - 4TH STREET NW, CALGARY ALBERTA, T2M 2Z8. No: 208288571.

1332 THE ALBERTA GAZETTE, PART I, JUNE 30, 1999

A.P.S. ADVANCED PROTECTION SERVICES INC. AFRICAN-CANADIAN IMMIGRANTS Named Alberta Corporation Incorporated 1999 MAY GARDENING SOCIETY IN ALBERTA Alberta 20 Registered Address: #34, 17724 - 102 AVENUE, Society Incorporated 1999 APR 29 Registered Address: EDMONTON ALBERTA, T5S 1H5. No: 208319368. 201, 11325 - 124 STREET, EDMONTON ALBERTA, T5M 0K2. No: 508321627. A.W. TAYLOR TRUCKING INC. Other Prov/Territory Corps Registered 1999 MAY 18 Registered Address: AGG CONSULTING SERVICES INC. Named Alberta 18035A 107 AVE, EDMONTON ALBERTA, T5S Corporation Incorporated 1999 MAY 22 Registered 1K3. No: 218315299. Address: 64 WOODPARK CLOSE SW, CALGARY ALBERTA, T2W 6G9. No: 208320663. ABAL RENTALS LTD. Named Alberta Corporation Incorporated 1999 MAY 26 Registered Address: #600, AHOLA MANNING TRANSPORT LTD. Named 9835 - 101 AVENUE, GRANDE PRAIRIE ALBERTA, Alberta Corporation Incorporated 1999 MAY 17 T8V 5V4. No: 208323402. Registered Address: 22 PARKDALE WAY SE, SLAVE LAKE ALBERTA, T0G 2A3. No: 208312322. ABLE O RINGS & SEALS (WEST) INC. Named Alberta Corporation Incorporated 1999 MAY 28 AI FINANCE CANADA, INC. Named Alberta Registered Address: 1413 - 2ND STREET S.W., Corporation Incorporated 1999 MAY 31 Registered CALGARY ALBERTA, T2R 0W7. No: 208327593. Address: 1400, 350 - 7TH AVENUE S.W., CALGARY ALBERTA, T2P 3N9. No: 208330480. ABLT CORP. Named Alberta Corporation Incorporated 1999 MAY 28 Registered Address: 3000, 237 - 4 AL'S TRUCK SERVICE (1988) LTD. Other AVENUE S.W., CALGARY ALBERTA, T2P 4X7. No: Prov/Territory Corps Registered 1999 MAY 18 208328054. Registered Address: #203, 5101 48 STREET, LLOYDMINSTER ALBERTA, T9V 0H9. No: ABORIGINAL OUTSOURCE INC. Named Alberta 218315695. Corporation Incorporated 1999 MAY 31 Registered Address: 55 GALVESTON AVE, SHERWOOD PARK ALBERTA LTD. Named Alberta Corporation ALBERTA, T8A 2N7. No: 208330167. Incorporated 1999 MAY 21 Registered Address: 9908 - 106 STREET, EDMONTON ALBERTA, T5K 1C4. ABSP CORP. Named Alberta Corporation Incorporated No: 208320911. 1999 MAY 28 Registered Address: 3000, 237 - 4 AVENUE S.W., CALGARY ALBERTA, T2P 4X7. No: ALBERTA FOUNDATION FOR ACADEMIC & 208327783. ATHLETIC EXCELLENCE Alberta Society Incorporated 1999 MAY 25 Registered Address: 17 ABSTAK HOLDINGS INC. Named Alberta WESTVIEW PLACE, STRATHMORE ALBERTA, Corporation Incorporated 1999 MAY 18 Registered T1P 1A8. No: 508323771. Address: 49 DOUGLASBANK GARDENS SE, CALGARY ALBERTA, T2Z 2C9. No: 208315218. ALBERTA FOUNDATION FOR ENVIRONMENTAL LEARNING Alberta Society Incorporated 1999 MAY AC TRISTAR MARKETING CORP. Named Alberta 27 Registered Address: #1100, 10506 JASPER Corporation Continued In 1999 MAY 17 Registered AVENUE, EDMONTON ALBERTA, T5J 2W9. No: Address: 7405 186 ST NW, EDMONTON ALBERTA, 508327061. T5T 5K1. No: 208311878. ALBERTA HYDRO-AXE BRUSHING LTD. Named ACORN CONTRACTING INC. Named Alberta Alberta Corporation Incorporated 1999 MAY 19 Corporation Incorporated 1999 MAY 26 Registered Registered Address: BOX 22084, GRANDE PRAIRIE Address: 40A HOWLETT AVE, RED DEER ALBERTA, T8V 6X1. No: 208316802. ALBERTA, T4N 6L9. No: 208324137. ALBERTA PENTECOSTAL MISSION SOCIETY ACORN INNOVATIONS INCORPORATED Named Alberta Society Incorporated 1999 MAY 19 Registered Alberta Corporation Incorporated 1999 MAY 26 Address: 1250, 639 5TH AVENUE SW, CALGARY Registered Address: #3 1715 27 AVE. NE, CALGARY ALBERTA, T2P 0M9. No: 508324936. ALBERTA, T2E 7E1. No: 208323378. ALBERTA RAILNET, INC. Named Alberta ACT INVESTMENT GROUP INC. Named Alberta Corporation Incorporated 1999 MAY 28 Registered Corporation Incorporated 1999 MAY 21 Registered Address: 4500, 855 - 2ND STREET S.W., CALGARY Address: 800, 11012 MACLEOD TRAIL SOUTH, ALBERTA, T2P 4K7. No: 208327767. CALGARY ALBERTA, T2J 6A5. No: 208318501. ALBERTA TOBACCO REDUCTION ALLIANCE ACTIVE PROPERTIES INC. Named Alberta ASSOCIATION Alberta Society Incorporated 1999 Corporation Incorporated 1999 MAY 20 Registered MAY 17 Registered Address: 200, 2424 - 4 STREET Address: 232 15 AVE NW, CALGARY ALBERTA, S.W., CALGARY ALBERTA, T2S 2T4. No: T2M 0G8. No: 208318378. 508313996.

ADRIAAN WINDT PROFESSIONAL ALDER CONSTRUCTION LTD. Other Prov/Territory CORPORATION Named Alberta Corporation Corps Registered 1999 MAY 28 Registered Address: Incorporated 1999 MAY 28 Registered Address: 1004, #5, 5103 48 AVE, PONOKA ALBERTA, T4J 1J3. No: 10104 - 103 AVENUE, EDMONTON ALBERTA, T5J 218328938. 0H8. No: 208328617. ALL GREEN GRASS INC. Named Alberta Corporation ADVANCE CELLULAR INC. Named Alberta Incorporated 1999 MAY 28 Registered Address: 88 Corporation Incorporated 1999 MAY 20 Registered APPLETREE CLOSE SE, CALGARY ALBERTA, Address: 1604 CENTRE STREET N, CALGARY T2A 7K1. No: 208327502. ALBERTA, T2E 2R9. No: 208317651.

1333 THE ALBERTA GAZETTE, PART I, JUNE 30, 1999

ALL SEASONS LEATHER LIMITED Named Alberta ASCENT COMPUTING SERVICES INC. Named Corporation Incorporated 1999 MAY 17 Registered Alberta Corporation Incorporated 1999 MAY 19 Address: 4816 B 50 AVENUE, LEDUC ALBERTA, Registered Address: 572 NORTHMOUNT DRIVE T9E 6X9. No: 208312314. NW, CALGARY ALBERTA, T2K 3J2. No: 208316299. ALL WEST STUCCO WIRING LTD. Named Alberta Corporation Incorporated 1999 MAY 27 Registered ASKIM HOLDINGS LTD. Named Alberta Corporation Address: 144 CASTLEGLEN WAY NE, CALGARY Incorporated 1999 MAY 18 Registered Address: 5016 - ALBERTA, T3J 1T3. No: 208325316. 52 STREET, CAMROSE ALBERTA, T4V 1V7. No: 208314799. ALLURE HOMES LTD. Named Alberta Corporation Incorporated 1999 MAY 20 Registered Address: 409, ASSOCIATED MOVING SYSTEMS INC. Named 11211 - 85 STREET, EDMONTON ALBERTA, T5B Alberta Corporation Incorporated 1999 MAY 20 4T7. No: 208314872. Registered Address: #2800, 801 - 6TH AVENUE S.W., CALGARY ALBERTA, T2P 4A3. No: 208318196. ALSAMIR ENTERTAINMENT LTD. Named Alberta Corporation Incorporated 1999 MAY 20 Registered ASSOCIATION OF PROFESSORS EMERITI: Address: 215, 1212- 31ST AVENUE NE, CALGARY UNIVERSITY OF ALBERTA Alberta Society ALBERTA, T2E 7S8. No: 208319749. Incorporated 1999 MAY 27 Registered Address: 11034 - 89 AVENUE, EDMONTON ALBERTA, T6G 2G1. ALTECH ENGINEERING RESEARCH INC. Named No: 508327830. Alberta Corporation Incorporated 1999 MAY 21 Registered Address: 9309-96 STREET, EDMONTON ASTRA CONCRETE LTD. Other Prov/Territory Corps ALBERTA, T6C 3Y6. No: 208319863. Registered 1999 MAY 21 Registered Address: 406, 501 - 18TH AVENUE SW, CALGARY ALBERTA, T2S AMERICAN INFRARED TECHNOLOGIES INC. 0C7. No: 218321032. Named Alberta Corporation Incorporated 1999 MAY 18 Registered Address: 2050, 717 - 7 AVE SW, ATHABASCA AND AREA FAMILY AND CALGARY ALBERTA, T2P 0Z3. No: 208315424. COMMUNITY SUPPORT SERVICES ASSOCIATION Alberta Society Incorporated 1999 AMRESCO SERVICES CANADA, LIMITED Other MAY 12 Registered Address: 4720 - 48 STREET, Prov/Territory Corps Registered 1999 MAY 31 ATHABASCA ALBERTA, T9S 1L7. No: 508320363. Registered Address: 3300, 421 7TH AVENUE S.W., CALGARY ALBERTA, T2P 4K9. No: 218330397. AXIS DIRECTIONAL GROUP LTD. Named Alberta Corporation Incorporated 1999 MAY 26 Registered AMSAT ENERGY COMPANY INC. Named Alberta Address: 1600, 407 - 2 STREET S.W., CALGARY Corporation Incorporated 1999 MAY 18 Registered ALBERTA, T2P 2Y3. No: 208315622. Address: #307, 4600 CROWCHILD TRAIL N.W., CALGARY ALBERTA, T3A 2L6. No: 208314542. B & H MOBILE TIRE SERVICE LTD. Named Alberta Corporation Incorporated 1999 MAY 18 Registered ANCHOR L EQUESTRIAN CENTRE INC. Named Address: 18110 - 93 AVENUE, EDMONTON Alberta Corporation Incorporated 1999 MAY 27 ALBERTA, T5T 1Y1. No: 208315358. Registered Address: 1800-10123 99 STR NW, EDMONTON ALBERTA, T5J 3H1. No: 208326496. B.A. DAVIDSON & ASSOCIATES INC. Named Alberta Corporation Incorporated 1999 MAY 20 ANDY'S TRUCK SALES LTD. Named Alberta Registered Address: UNIT 127, 6227 - 2ND STREET Corporation Incorporated 1999 MAY 19 Registered S.E., CALGARY ALBERTA, T2H 1J5. No: Address: 101, 4706 - 48TH AVENUE, RED DEER 208318832. ALBERTA, T4N 6J4. No: 208317529. BADSIN ALBERTA LTD. Named Alberta Corporation ANTIOCH CHURCH OF EDMONTON Religious Incorporated 1999 MAY 20 Registered Address: #600, Society Incorporated 1999 MAY 04 Registered 12220 STONY PLAIN ROAD, EDMONTON Address: 3620 - 44 AVENUE, EDMONTON ALBERTA, T5N 3Y4. No: 208319574. ALBERTA, T6L 5A4. No: 548318708. BALEEN INDUSTRIES INC. Named Alberta AQUA MECHANICAL CONTRACTING LIMITED Corporation Incorporated 1999 MAY 20 Registered Named Alberta Corporation Incorporated 1999 MAY Address: 535 - 26 AVENUE NW, CALGARY 28 Registered Address: 1307 - 11 AVENUE S.E., ALBERTA, T2M 2E4. No: 208319160. CALGARY ALBERTA, T2G 0Z6. No: 208321547. BAMJ INC. Named Alberta Corporation Incorporated AQUAMAN POOL & SPA SERVICES LTD. Named 1999 MAY 21 Registered Address: #201, 4990 - 92 Alberta Corporation Incorporated 1999 MAY 17 AVENUE, EDMONTON ALBERTA, T6B 2V4. No: Registered Address: 932 HARVEST HILLS DRIVE 208320671. NE, CALGARY ALBERTA, T3K 4J2. No: 208313619. BAR-LU CONTRACT HAULING LTD. Named ARDEN AGENCIES INC. Named Alberta Corporation Alberta Corporation Incorporated 1999 MAY 17 Incorporated 1999 MAY 19 Registered Address: 720 Registered Address: NW 17 - 87 - 25 - W5 No: BUTTERWORTH DRIVE, EDMONTON ALBERTA, 208312421. T6R 2M7. No: 208317552. BARCAT TRUCKING LTD. Other Prov/Territory ARGENT TECH INC. Named Alberta Corporation Corps Registered 1999 MAY 17 Registered Address: Incorporated 1999 MAY 20 Registered Address: 2215 112 BIRD CRESENT, FT. MCMURRAY ALBERTA, 45 STREET SW, CALGARY ALBERTA, T3E 3S9. T9H 4T1. No: 218312577. No: 208318188.

1334 THE ALBERTA GAZETTE, PART I, JUNE 30, 1999

BARNETT CAPITAL CORPORATION Named BL TECHNOLOGIES LTD. Named Alberta Alberta Corporation Incorporated 1999 MAY 19 Corporation Incorporated 1999 MAY 17 Registered Registered Address: 1400, 10303 JASPER AVENUE, Address: 20 SOMERCREST GROVE SW, CALGARY EDMONTON ALBERTA, T5J 3N6. No: 208316612. ALBERTA, T2Y 3M1. No: 208312041.

BARRHEAD AMATEUR WRESTLING BLACK JACK INTERNATIONAL INC. Named ASSOCIATION Alberta Society Incorporated 1999 Alberta Corporation Incorporated 1999 MAY 22 MAY 21 Registered Address: #302, 5020 - 43A Registered Address: 1463 WELBOURN DRIVE, STREET, BARRHEAD ALBERTA, T7N 1M8. No: EDMONTON ALBERTA, T6M 2M2. No: 208321349. 508320058. BLOSSOM SALON INC. Named Alberta Corporation BAYSTREETDIRECT INC. Federal Corporation Incorporated 1999 MAY 26 Registered Address: 3527 - Registered 1999 MAY 28 Registered Address: 4500, 18TH STREET S.W., CALGARY ALBERTA, T2T 855 - 2ND STREET S.W., CALGARY ALBERTA, 4T9. No: 208323345. T2P 4K7. No: 218328532. BLUE EMERALD INVESTIGATIONS INC. Named BCAS AUTOMOTIVE SOLUTIONS INC. Named Alberta Corporation Incorporated 1999 MAY 28 Alberta Corporation Incorporated 1999 MAY 28 Registered Address: 400 CENTRE 70, 7015 Registered Address: #304-11307 99 AVE, MACLEOD TR. S., CALGARY ALBERTA, T2H 2K6. EDMONTON ALBERTA, T5K 0H2. No: 208327247. No: 208327577.

BCE NEXXIA INC. Federal Corporation Registered BNB INTERNATIONAL INC. Named Alberta 1999 MAY 17 Registered Address: 4500, 855 - 2ND Corporation Incorporated 1999 MAY 20 Registered STREET S.W., CALGARY ALBERTA, T2P 4K7. No: Address: BAY 4, 3510 - 27 STREET N.E., CALGARY 218313450. ALBERTA, T1Y 5E2. No: 208318972.

BEE-LINE TRUCKING & PICKER SERVICE LTD. BONAVISTA INSURANCE LTD. Named Alberta Named Alberta Corporation Incorporated 1999 MAY Corporation Incorporated 1999 MAY 31 Registered 19 Registered Address: 501-4901-48 STREET, RED Address: 1510, 444 5TH AVENUE S.W., CALGARY DEER ALBERTA, SEE T4N 6M4. No: 208317743. ALBERTA, T2P 2T8. No: 208330282.

BELLE RIVE PARK DEVELOPMENTS LTD. Named BONNYVILLE WOMEN'S NETWORK SOCIETY Alberta Corporation Incorporated 1999 MAY 27 Alberta Society Incorporated 1999 MAY 28 Registered Registered Address: 800, 10310 - JASPER AVENUE, Address: BOX 6857, BONNYVILLE ALBERTA, T9N EDMONTON ALBERTA, T5J 2W4. No: 208324806. 2H3. No: 508329372.

BENT STIK ENTERPRISES LTD. Named Alberta BOW VALLEY MACHINE SHOP LIMITED Named Corporation Incorporated 1999 MAY 18 Registered Alberta Corporation Incorporated 1999 MAY 17 Address: 9715 - 42 AVENUE, EDMONTON Registered Address: 9 RIDGE ROAD, CANMORE ALBERTA, T6E 5P8. No: 208316067. ALBERTA, T1W 1G5. No: 208312330.

BERUBE'S ENVIRONMENTAL SERVICES INC. BOW-LINE LTD. Named Alberta Corporation Named Alberta Corporation Incorporated 1999 MAY Incorporated 1999 MAY 26 Registered Address: 4902 - 19 Registered Address: 5206 - 50 STREET, LEDUC 48 STREET, ATHABASCA ALBERTA, T9S 1B8. No: ALBERTA, T9E 6Z6. No: 208317081. 208323519.

BEYOND INSPECTION LTD. Named Alberta BRAITHWAITE CONSULTING INC. Named Alberta Corporation Incorporated 1999 MAY 26 Registered Corporation Incorporated 1999 MAY 27 Registered Address: 42 MARMOT AVENUE, SPRUCE GROVE Address: 100 GREYSTONE VII, 4208-97 STREET, ALBERTA, T7X 2N6. No: 208323170. EDMONTON ALBERTA, T6E 5Z9. No: 208325498.

BFFL CORP. Named Alberta Corporation Incorporated BRETON AND DISTRICT CHAMBER OF 1999 MAY 28 Registered Address: 3000, 237 - 4 COMMERCE SOCIETY Alberta Society Incorporated AVENUE S.W., CALGARY ALBERTA, T2P 4X7. No: 1999 APR 29 Registered Address: BOX 243, BRETON 208327999. ALBERTA, T0C 0PO. No: 508325651.

BICC GENERAL PYROTENAX CABLES LTD. Other BRICORE LAND GROUP LTD. Other Prov/Territory Prov/Territory Corps Registered 1999 MAY 27 Corps Registered 1999 MAY 17 Registered Address: Registered Address: 1900, 333 - 7 AVE SW, 700, 10655 SOUTHPORT ROAD SW, CALGARY CALGARY ALBERTA, T2P 2Z1. No: 218325579. ALBERTA, T2W 4Y1. No: 218313971.

BIG ROCK MINING LTD. Other Prov/Territory Corps BRONTO SKYLIFT (CANADA) LTD. Named Alberta Registered 1999 MAY 27 Registered Address: 850, 300 Corporation Continued In 1999 MAY 18 Registered - 5 AVENUE SW, CALGARY ALBERTA, T2P 3C4. Address: #202, 4921 - 49TH STREET, RED DEER No: 218324267. ALBERTA, T4N 1V2. No: 208314187.

BINFET & ASSOCIATES INC. Named Alberta BROOKS PISTOL AND SMALL BORE RIFLE CLUB Corporation Incorporated 1999 MAY 20 Registered Alberta Society Incorporated 1999 MAY 25 Registered Address: 1200, 700 - 2 STREET S.W., CALGARY Address: 55 - 11TH STREET WEST, BROOKS ALBERTA, T2P 4V5. No: 208318246. ALBERTA, T1R OC8. No: 508321965.

BIZZNESS INTERNATIONAL INC. Named Alberta BRUCE PAPKE OILFIELD SERVICES LTD. Named Corporation Incorporated 1999 MAY 31 Registered Alberta Corporation Incorporated 1999 MAY 18 Address: 37 CITADEL HILLS CIRCLE NW, Registered Address: 6, 5221 46 STREET, OLDS CALGARY ALBERTA, T3G 3V5. No: 208330845. ALBERTA, T4H 1T5. No: 208313056.

1335 THE ALBERTA GAZETTE, PART I, JUNE 30, 1999

BUDGET EMBROIDERY LTD. Named Alberta CALVEAGH HOUSE HOLDINGS LTD. Named Corporation Incorporated 1999 MAY 31 Registered Alberta Corporation Incorporated 1999 MAY 28 Address: 1250 WEBER CENTRE, 5555 CALGARY Registered Address: 505, 777 - 8 AVENUE S.W., TRAIL SOUTH, EDMONTON ALBERTA, T6H 5P9. CALGARY ALBERTA, T2P 3R5. No: 208328708. No: 208330951. CAMCON SERVICES LTD. Named Alberta BURAQ COMPUTERS INC. Named Alberta Corporation Incorporated 1999 MAY 25 Registered Corporation Incorporated 1999 MAY 25 Registered Address: #2500, 10155 - 102 STREET, EDMONTON Address: 219 - PENBROOKE WAY S.E., CALGARY ALBERTA, T5J 4G8. No: 208322164. ALBERTA, T2A 3S7. No: 208322594. CAMP ARTABAN FOUNDATION Alberta Society BURJOUR'S FINE FOODS & CATERING INC. Incorporated 1999 MAY 05 Registered Address: 8110 - Named Alberta Corporation Incorporated 1999 MAY 103 AVENUE, PEACE RIVER ALBERTA, T8S 1M9. 31 Registered Address: 10263 - 178 STREET, No: 508312394. EDMONTON ALBERTA, T5S 1M3. No: 208328732. CAMROSE/JAPAN FRIENDSHIP SOCIETY Alberta BYERS TRANSPORTATION SYSTEM INC. Named Society Incorporated 1999 APR 30 Registered Address: Alberta Corporation Continued In 1999 MAY 19 5204 - 50 AVENUE, CAMROSE ALBERTA, T4V Registered Address: 2700, 10155 - 102 STREET, 0S8. No: 508329976. EDMONTON ALBERTA, T5J 4G8. No: 208247288. CAN DO OPERATING LTD. Named Alberta C. P. MANJANATHA PROFESSIONAL Corporation Incorporated 1999 MAY 18 Registered CORPORATION Medical Professional Corporation Address: 5008 50 AVE, ALBERTA, Incorporated 1999 MAY 31 Registered Address: #110, T9M 1P1. No: 208314849. 220 - 4 STREET SOUTH, LETHBRIDGE ALBERTA, T1J 4J7. No: 208328575. CAN-CRAFT CUSTOM INTERIORS AND ARCHITECTURAL MILLWORK LTD. Named C.A.D. OILFIELD SERVICES INC. Named Alberta Alberta Corporation Incorporated 1999 MAY 20 Corporation Incorporated 1999 MAY 21 Registered Registered Address: 410 MEREDITH RD NE, Address: #600, 9835 - 101 AVENUE, GRANDE CALGARY ALBERTA, T2E 5A6. No: 208319152. PRAIRIE ALBERTA, T8V 5V4. No: 208321109. CANADIAN BIBLE COLLEGE OF THE CHRISTIAN C.K.T. BUSINESS SERVICES LTD. Named Alberta AND MISSIONARY ALLIANCE Other Prov/Territory Corporation Incorporated 1999 MAY 18 Registered Corps Registered 1999 MAY 28 Registered Address: Address: 1701 - 20 AVENUE, BOX 625, DIDSBURY 2900, 10180 - 101 STREET, EDMONTON ALBERTA, ALBERTA, T0M 0W0. No: 208314609. T5J 3V5. No: 538327826.

C.P.A. INSURANCE AGENCY LTD. Other CANADIAN EMERGENCY PREPAREDNESS Prov/Territory Corps Registered 1999 MAY 26 ASSOCIATION - ALBERTA CHAPTER Alberta Registered Address: SUITE 2005, 421 - 7TH AVENUE Society Incorporated 1999 MAY 26 Registered S.W., CALGARY ALBERTA, T2P 4K9. No: Address: 11, 5125 - 50 AVENUE, VERMILION 218323301. ALBERTA, T9X 1A8. No: 508324209.

C.S. DISTRIBUTORS INC. Named Alberta CANADIAN ENVIRONMENTAL ENERGY Corporation Incorporated 1999 MAY 27 Registered SOLUTIONS LTD. Other Prov/Territory Corps Address: 1430-5555 CALGARY TRAIL S, Registered 1999 MAY 18 Registered Address: 4TH EDMONTON ALBERTA, T6H 5P9. No: 208325399. FLOOR, 4943 - 50TH STREET, RED DEER ALBERTA, T4N 1Y1. No: 218315554. C.W. WALKER INSULATION INC. Named Alberta Corporation Incorporated 1999 MAY 17 Registered CANADIAN INDIAN RODEO COWBOY Address: #14, 205- 1ST STREET EAST, COCHRANE ASSOCIATION Alberta Society Incorporated 1999 ALBERTA, T0L 0W1. No: 208313569. MAY 18 Registered Address: 610, 715 5TH AVENUE SW, CALGARY ALBERTA, T2P 2X6. No: CADOGAN FIRST RESPONDER SOCIETY Alberta 508317542. Society Incorporated 1999 MAY 05 Registered Address: BOX 11, CADOGAN ALBERTA, TOB OTO. CANSAV CONSTRUCTION LTD. Named Alberta No: 508315579. Corporation Incorporated 1999 MAY 28 Registered Address: 3475 - 26TH AVENUE N.E., CALGARY CALGARY CONDOMINIUM CONSULTING LTD. ALBERTA, T1Y 6L4. No: 208328542. Named Alberta Corporation Incorporated 1999 MAY 17 Registered Address: 2312 SOVEREIGN CARCO TRADING LTD. Named Alberta Corporation CRESCENT S.W., CALGARY ALBERTA, T3C 2M2. Incorporated 1999 MAY 18 Registered Address: SUITE No: 208312124. 1119, 194 - 3803 CALGARY TRAIL SOUTH, EDMONTON ALBERTA, T6J 5M0. No: 208314294. CALGARY INTERNATIONAL FRINGE FESTIVAL SOCIETY Alberta Society Incorporated 1999 MAY 11 CARLTON TRAIL RAILWAY COMPANY Other Registered Address: 1229 - 9 AVENE SE, CALGARY Prov/Territory Corps Registered 1999 MAY 18 ALBERTA, T2G 0S9. No: 508316197. Registered Address: 2400, 10123 - 99 STREET, EDMONTON ALBERTA, T5J 3H1. No: 218315489. CALICO COMPRESSION SYSTEMS INC. Named Alberta Corporation Incorporated 1999 MAY 19 CARMELL COMMERCIAL CARETAKING LTD. Registered Address: #200 1409 EDMONTON TRAIL Named Alberta Corporation Incorporated 1999 MAY NE, CALGARY ALBERTA, T2E 3K8. No: 17 Registered Address: #2200, 411-1 STREET S.E., 208316588. CALGARY ALBERTA, T2G 5E7. No: 208313353.

1336 THE ALBERTA GAZETTE, PART I, JUNE 30, 1999

CARPET TECH SERVICES LTD. Named Alberta CHISAN CONTRACT SERVICES LTD Named Corporation Incorporated 1999 MAY 26 Registered Alberta Corporation Incorporated 1999 MAY 19 Address: 16023 - 63 STREET, EDMONTON Registered Address: 22 SIERRA NEVADA GREEN ALBERTA, T5Y 2P9. No: 208324343. SW, CALGARY ALBERTA, T3H 3P2. No: 208315689. CARVANTAGE LTD Named Alberta Corporation Incorporated 1999 MAY 18 Registered Address: CHOMIK ARCHITECTURAL GROUP INC. Named 103-13407 96 ST NW, EDMONTON ALBERTA, T5E Alberta Corporation Incorporated 1999 MAY 25 4B6. No: 208315135. Registered Address: 350 603 7TH AVENUE S.W., CALGARY ALBERTA, T2P 2T5. No: 208321927. CARZZ INVESTMENTS INC. Named Alberta Corporation Incorporated 1999 MAY 26 Registered CHRISTINE M. BARKER PROFESSIONAL Address: 916-2ND AVENUE, BEAVERLODGE CORPORATION Legal Professional Corporation ALBERTA, TOH OCO. No: 208324251. Incorporated 1999 MAY 28 Registered Address: C/O 11507 - 100 AVENUE, EDMONTON ALBERTA, T5K CASSIE MANAGEMENT CORP. Named Alberta 2R2. No: 208328021. Corporation Incorporated 1999 MAY 20 Registered Address: 3100, 324 - 8TH AVENUE S.W., CALGARY CHUCKLES HOLDINGS INC. Named Alberta ALBERTA, T2P 2Z2. No: 208318097. Corporation Incorporated 1999 MAY 17 Registered Address: 3400, 150 - 6TH AVENUE S.W., CALGARY CBGN ENTERPRISES INC. Named Alberta ALBERTA, T2P 3Y7. No: 208312249. Corporation Incorporated 1999 MAY 18 Registered Address: 3 CHAPARRAL PT. SE, CALGARY CITY PRINTS (1999) LTD. Named Alberta ALBERTA, T2X 3M8. No: 208315333. Corporation Incorporated 1999 MAY 28 Registered Address: 505, 777 - 8 AVENUE SW, CALGARY CCTD ENERGY INC Named Alberta Corporation ALBERTA, T2P 3R5. No: 208328104. Incorporated 1999 MAY 26 Registered Address: 222 EDCATH PLACE NW, CALGARY ALBERTA, T3A CJR MANAGEMENT LTD. Named Alberta 3X6. No: 208323261. Corporation Incorporated 1999 MAY 21 Registered Address: #2200, 411-1 STREET S.E., CALGARY CECO DEVELOPMENTS LTD. Other Prov/Territory ALBERTA, T2G 5E7. No: 208320952. Corps Registered 1999 MAY 21 Registered Address: C200, 9705 HORTON ROAD S.W., CALGARY CLARK & PATTISON PAINTING CONTRACTORS ALBERTA, T2V 2X5. No: 218320208. LTD. Named Alberta Corporation Incorporated 1999 MAY 20 Registered Address: 2700, 10155 - 102 CELTIC HEATING REFRIGERATION & AIR STREET, EDMONTON ALBERTA, T5J 4G8. No: CONDITIONING INC. Named Alberta Corporation 208319145. Incorporated 1999 MAY 18 Registered Address: #307, 4600 CROWCHILD TRAIL N.W., CALGARY CLAYMORE SERVICES (1999) LTD. Named Alberta ALBERTA, T3A 2L6. No: 208314716. Corporation Incorporated 1999 MAY 31 Registered Address: 4910 - 51 STREET, STETTLER ALBERTA, CENTRAL AG MARKETING LTD. Named Alberta T0C 2L0. No: 208329383. Corporation Incorporated 1999 MAY 31 Registered Address: 48 MOUNTAIN CIRCLE, AIRDRIE CMS DATAMINE INC. Named Alberta Corporation ALBERTA, T4A 1X7. No: 208331165. Incorporated 1999 MAY 18 Registered Address: 17731 - 103 AVENUE, EDMONTON ALBERTA, T5S 1N8. CENTRAL TESTING LABORATORY LTD. Other No: 208315127. Prov/Territory Corps Registered 1999 MAY 17 Registered Address: 1700, 10405 JASPER AVENUE, COAST ENERGY CAPITAL CORPORATION Foreign EDMONTON ALBERTA, T5J 3N4. No: 218313120. Corporation Registered 1999 MAY 18 Registered Address: 1800, 350 - 7TH AVENUE SW, CALGARY CESMA CONTRACTING LTD. Named Alberta ALBERTA, T2P 3N9. No: 218315638. Corporation Incorporated 1999 MAY 21 Registered Address: 10411 178A AVENUE, EDMONTON COBBLE STONE VENTURES (ALTA.) LTD. Named ALBERTA, T5X 5Y5. No: 208321125. Alberta Corporation Incorporated 1999 MAY 27 Registered Address: 9004 YELLOWHEAD TRAIL, CHALET ENTERPRISES INC. Named Alberta EDMONTON ALBERTA, T5B 1G2. No: 208326843. Corporation Incorporated 1999 MAY 21 Registered Address: 9815-79 AVENUE N.W., EDMONTON COBIE KIDS INC. Named Alberta Corporation ALBERTA, T6E 1R2. No: 208320028. Incorporated 1999 MAY 20 Registered Address: BOX 111, EAU CLAIRE MARKET-200 BARCLAY CHARLIE MANAGEMENT CORP. Named Alberta PARADE SW, CALGARY ALBERTA, T2P 4R5. No: Corporation Incorporated 1999 MAY 20 Registered 208318337. Address: 3100, 324 - 8TH AVENUE S.W., CALGARY ALBERTA, T2P 2Z2. No: 208318063. COCO TANNING SALON INC. Named Alberta Corporation Incorporated 1999 MAY 26 Registered CHATEAUX ONE HOMEOWNER'S ASSOCIATION Address: 1318 MARDALE DRIVE N.E., CALGARY Non-Profit Private Company Incorporated 1999 APR 30 ALBERTA, T2A 3M2. No: 208323592. Registered Address: 1413 - 2ND STREET SW, CALGARY ALBERTA, T2R 027. No: 518322144. COLD LAKE FIRST NATIONS RECREATION SOCIETY Alberta Society Incorporated 1999 MAY 27 CHINOOK INTERIORS LTD. Named Alberta Registered Address: BOX 1769, COLD LAKE Corporation Incorporated 1999 MAY 28 Registered ALBERTA, T9M 1P4. No: 508327848. Address: 2820 - 14 AVENUE SE, CALGARY ALBERTA, T2A 0J9. No: 208327288.

1337 THE ALBERTA GAZETTE, PART I, JUNE 30, 1999

COLD LAKE MARLINS SWIM CLUB Alberta Society CREDITMAN COLLECTIONS INC. Named Alberta Incorporated 1999 MAY 26 Registered Address: P.O. Corporation Continued In 1999 MAY 19 Registered BOX 4028 STN FORCES, COLD LAKE ALBERTA, Address: 2700, 10155 - 102 STREET, EDMONTON T9M 2C3. No: 508324837. ALBERTA, T5J 4G8. No: 208317131.

COMMERCIAL DINERS INC. Named Alberta CROOKED HOLE CONSULTING LTD. Named Corporation Incorporated 1999 MAY 18 Registered Alberta Corporation Incorporated 1999 MAY 31 Address: 1413 - 11 STREET SW, CALGARY Registered Address: 12 SUNRIDGE PL., AIRDRIE ALBERTA, T2R 1G7. No: 208315564. ALBERTA, T4B 2H9. No: 208330704.

COPY-IT VIDEO INC. Named Alberta Corporation CROSS WISE COMMUNICATIONS LTD. Named Incorporated 1999 MAY 17 Registered Address: MAIN Alberta Corporation Incorporated 1999 MAY 27 FL., 9915-108 ST, MAIL BOX 215, EDMONTON Registered Address: 505, 4600 CROWCHILD TRAIL ALBERTA, T5K 2G8. No: 208313031. NW, CALGARY ALBERTA, T3L 1Y9. No: 208326835. COR'S PAINTING INC. Named Alberta Corporation Incorporated 1999 MAY 19 Registered Address: 226 CROSSFIELD OUTDOOR RECREATION MIDRIDGE CRESCENT SE, CALGARY ALBERTA, ASSOCIATION Alberta Society Incorporated 1999 T2X 1C6. No: 208316448. MAY 04 Registered Address: 1018B HAMMOND AVE., CROSSFIELD ALBERTA, TOM OSO. No: CORE OIL TOOLS INC. Named Alberta Corporation 508312287. Incorporated 1999 MAY 21 Registered Address: 3300, 421 - 7TH AVENUE S.W., CALGARY ALBERTA, CUFFLEY CARE HOUSEKEEPING SERVICES LTD. T2P 4K9. No: 208320044. Named Alberta Corporation Incorporated 1999 MAY 27 Registered Address: 4907-44 AVENUE NE, CORNERSTONE HOTEL LTD. Named Alberta CALGARY ALBERTA, T1Y 2Z8. No: 208326090. Corporation Incorporated 1999 MAY 18 Registered Address: 505, 1550 - 8 STREET S.W., CALGARY CURIOUS PRODUCTION INC. Named Alberta ALBERTA, T2R 1K1. No: 208315069. Corporation Incorporated 1999 MAY 18 Registered Address: 3109 - 34 AVE SE, CALGARY ALBERTA, COSTA Y SOL OF CANADA LTD. Named Alberta T2B 2M6. No: 208315028. Corporation Incorporated 1999 MAY 17 Registered Address: 112 ERIN WOODS BLVD. S.E., CALGARY D & J EMARY CONSULTING LTD. Named Alberta ALBERTA, T2B 2R1. No: 208312074. Corporation Incorporated 1999 MAY 27 Registered Address: 513 OLYMPIA DRIVE S.E., CALGARY COUNTRY HILLS BAPTIST FELLOWSHIP Religious ALBERTA, T2C 1H6. No: 208325175. Society Incorporated 1999 APR 07 Registered Address: 232 - 8A STREET NE, CALGARY ALBERTA, T2E D&T TRACTOR SERVICE INC. Named Alberta 4J1. No: 548324243. Corporation Incorporated 1999 MAY 21 Registered Address: 12062 127 STREET, EDMONTON COUNTRY STYLE FOOD SERVICES ALBERTA, T5L 0Z4. No: 208321315. INC./SERVICES ALIMENTAIRES COUNTRY STYLE INC. Other Prov/Territory Corps Registered D-LAM INFORMATION & ELECTRICAL SYSTEMS 1999 MAY 27 Registered Address: 3500, 855 - 2 INC. Named Alberta Corporation Incorporated 1999 STREET SW, CALGARY ALBERTA, T2P 4J8. No: MAY 26 Registered Address: OLD STRATHCONA 218326312. LAW OFFICES 7904 - 103 STREET, EDMONTON ALBERTA, T6E 6C3. No: 208323014. COUNTY CRUISERS CLUB, MAYERTHORPE, ALBERTA Alberta Society Incorporated 1999 MAY 18 D. J. SCHAFER & ASSOCIATES INC. Named Alberta Registered Address: 4512 - 50 AVE. (BOX 90), Corporation Incorporated 1999 MAY 20 Registered GAINFORD ALBERTA, T0E 0W0. No: 508316205. Address: 1100, 707 - 7TH AVENUE SW, CALGARY ALBERTA, T2P 3H6. No: 208318816. CRAFTS 'N MORE 'R US LTD. Named Alberta Corporation Incorporated 1999 MAY 21 Registered D. WOLFE OILFIELD CONSULTING LTD. Named Address: C/O 5025 - 51 STREET, LACOMBE Alberta Corporation Incorporated 1999 MAY 18 ALBERTA, T4L 2A3. No: 208318519. Registered Address: 5105 51 STR, DRAYTON VALLEY ALBERTA, T7A 1S7. No: 208314658. CRANSTON RESIDENTS ASSOCIATION Non-Profit Public Company Incorporated 1999 MAY 20 D.A.K. VENTURES LTD. Other Prov/Territory Corps Registered Address: 800, 839 5TH AVENUE SW, Registered 1999 MAY 28 Registered Address: C200, CALGARY ALBERTA, T2P 3C8. No: 518321559. 9705 HORTON ROAD S.W., CALGARY ALBERTA, T2V 2X5. No: 218328375. CRAP ENTERPRISES LTD. Named Alberta Corporation Incorporated 1999 MAY 26 Registered D.C. CARTER & ASSOCIATES LTD. Named Alberta Address: 187 PEMBINA AVE, HINTON ALBERTA, Corporation Incorporated 1999 MAY 17 Registered T7V 2B2. No: 208324962. Address: 203, 200 BARCLAY PARADE S.W., CALGARY ALBERTA, T2P 4R5. No: 208309344. CREATIVE LANDSCAPING 2000 LTD. Named Alberta Corporation Incorporated 1999 MAY 21 D.J. RESTAURANT MANAGEMENT LTD. Named Registered Address: 801 SCOTIA PLACE, 10060 Alberta Corporation Incorporated 1999 MAY 17 JASPER AVENUE, EDMONTON ALBERTA, T5J Registered Address: 145 POINT DRIVE N.W., 3R8. No: 208319848. CALGARY ALBERTA, T3B 4W1. No: 208313585.

1338 THE ALBERTA GAZETTE, PART I, JUNE 30, 1999

D.J.HAMMOND CONSULTING INC. Named Alberta DEMACHI HOLDINGS LTD. Named Alberta Corporation Incorporated 1999 MAY 17 Registered Corporation Incorporated 1999 MAY 31 Registered Address: 258 HEATH ROAD, EDMONTON Address: #1405, TORONTO DOMINION TOWER, ALBERTA, T6R 1T5. No: 208312603. 10088-102 AVENUE, EDMONTON ALBERTA, T5J 2Z1. No: 208329417. DAL-TAM MECHANICAL & 4 WHEEL DRIVE LTD. Named Alberta Corporation Incorporated 1999 MAY DENIM VIDEO INC Named Alberta Corporation 28 Registered Address: #201, 4990 - 92 AVENUE, Incorporated 1999 MAY 19 Registered Address: 10802 EDMONTON ALBERTA, T6B 2V4. No: 208162636. 100 AVE, FORT SASKATCHEWAN ALBERTA, T8L 2A2. No: 208317628. DALE EAKIN ENTERPRISES INCORPORATED Named Alberta Corporation Incorporated 1999 MAY DENNIS E. ATOE PROFESSIONAL CORPORATION 28 Registered Address: 10313 TUSCANY HILLS Medical Professional Corporation Incorporated 1999 WAY N.W., CALGARY ALBERTA, T3L 2A1. No: MAY 22 Registered Address: 5209A - 56 STREET, 208327643. BARRHEAD ALBERTA, T7N 1E5. No: 208321364.

DALIN INDUSTRIES INC. Named Alberta DENTIST'S CHOICE CANADA INC Named Alberta Corporation Incorporated 1999 MAY 18 Registered Corporation Incorporated 1999 MAY 28 Registered Address: 7904 - 103 STREET, EDMONTON Address: 3452 LANE CRESCENT S.W., CALGARY ALBERTA, T6E 6C3. No: 208313593. ALBERTA, T3E 5X2. No: 208327080.

DALKEITH ENTERPRISES LTD. Named Alberta DESIGN-CO INC. Named Alberta Corporation Corporation Incorporated 1999 MAY 31 Registered Incorporated 1999 MAY 18 Registered Address: #2023 Address: #310, 1010- 8TH AVENUE SW, CALGARY T.D. TOWER, 10088 - 102 AVENUE, EDMONTON ALBERTA, T2P 1J2. No: 208330985. ALBERTA, T5J 2Z1. No: 208314484.

DALKEITH VENTURES LTD. Named Alberta DEXTER'S PLUMBING & HEATING LTD. Named Corporation Incorporated 1999 MAY 31 Registered Alberta Corporation Incorporated 1999 MAY 19 Address: #310, 1010- 8TH AVENUE SW, CALGARY Registered Address: 2500, 10155 - 102 STREET, ALBERTA, T2P 1J2. No: 208330886. EDMONTON ALBERTA, T5J 4G8. No: 208316497.

DAN MUC LY ELECTRIC LTD. Named Alberta DIAMOND AUTO INC. Named Alberta Corporation Corporation Incorporated 1999 MAY 31 Registered Incorporated 1999 MAY 25 Registered Address: Address: 8716-156 AVENUE, EDMONTON #4,5004-46TH STREET, SYLVAN LAKE ALBERTA, ALBERTA, T5Z 3B4. No: 208329532. T4S 1C2. No: 208321877.

DANCE CONNECTION INC. Named Alberta DIDSBURY YOUTH CLUB Alberta Society Corporation Incorporated 1999 MAY 18 Registered Incorporated 1999 MAY 14 Registered Address: P.O. Address: 10017 - 107 STREET, MORINVILLE BOX 1997, DIDSBURY ALBERTA, T0M 0W0. No: ALBERTA, T8R 1L3. No: 208311894. 508312147.

DASILVA SPORT VENTURES INC. Named Alberta DINA HONKE PROFESSIONAL CORPORATION Corporation Incorporated 1999 MAY 28 Registered Legal Professional Corporation Incorporated 1999 Address: 200, 10150 - 100 STREET NW, MAY 25 Registered Address: 500, 1111 - 11 AVENUE EDMONTON ALBERTA, T5J 0P6. No: 208327387. SW, CALGARY ALBERTA, T2R 0G5. No: 208322107. DAVE CATTO TRUCKING LTD. Named Alberta Corporation Incorporated 1999 MAY 21 Registered DISTINCTIVE CONCRETE DESIGN LTD. Named Address: 6224 - 18TH STREET S.E., CALGARY Alberta Corporation Incorporated 1999 MAY 31 ALBERTA, T2C 0M3. No: 208319608. Registered Address: 444 CORAL KEYS VILLAS N.E., CALGARY ALBERTA, T3J 3L8. No: 208329540. DEBOER GOLF HOLDINGS INC. Named Alberta Corporation Incorporated 1999 MAY 20 Registered DOMUS DEI FAMILY APOSTOLATE SOCIETY Address: 2170, 10123 - 99 STREET, EDMONTON Alberta Society Incorporated 1999 MAY 27 Registered ALBERTA, T5J 3H1. No: 208318592. Address: BOX 133, DERWENT ALBERTA, T0B 1C0. No: 508326584. DEFINITI LASER INC. Federal Corporation Registered 1999 MAY 17 Registered Address: 4500, 855 - 2ND DON ARMIT CUSTOM INTERIOR LTD. Named STREET S.W., CALGARY ALBERTA, T2P 4K7. No: Alberta Corporation Incorporated 1999 MAY 19 218312692. Registered Address: 148 6715 HUNTERVIEW DR. NW, CALGARY ALBERTA, T2K 5C8. No: DELEK TECHNOLOGY LTD. Named Alberta 208317909. Corporation Incorporated 1999 MAY 27 Registered Address: 350, 603 - 7 AVENUE S.W., CALGARY DOUBLE DOWN RESOURCES LTD. Other ALBERTA, T2P 2T5. No: 208326652. Prov/Territory Corps Registered 1999 MAY 18 Registered Address: 211, 540 - 18TH AVE S.W., DELTRON TECHNOLOGY INC. Named Alberta CALGARY ALBERTA, T2S 0C5. No: 218314953. Corporation Incorporated 1999 MAY 31 Registered Address: #3400, 425- 1ST STREET SW, CALGARY DOUBLE S INSPECTION INC. Named Alberta ALBERTA, T2P 3L8. No: 208331462. Corporation Incorporated 1999 MAY 27 Registered Address: 40 MILLBANK ROAD S.W., CALGARY ALBERTA, T2Y 2B7. No: 208325456.

1339 THE ALBERTA GAZETTE, PART I, JUNE 30, 1999

DOUGLAS TECHNOLOGIES INC. Named Alberta ELITE HOME INSTALLATIONS LTD Named Alberta Corporation Incorporated 1999 MAY 28 Registered Corporation Incorporated 1999 MAY 20 Registered Address: 70 GLENHILL PLACE, COCHRANE Address: 10 OLMSTEAD COURT, ST. ALBERT ALBERTA, T0L 0W3. No: 208327510. ALBERTA, T8N 6R5. No: 208318980.

DRUMHELLER VALLEY MOUNTAINBIKE CLUB ELK-PATCH INC. Named Alberta Corporation Alberta Society Incorporated 1999 MAY 27 Registered Incorporated 1999 MAY 25 Registered Address: 3400 Address: 760 2 AVENUE WEST, DRUMHELLER 10180 101 ST, EDMONTON ALBERTA, T5J 4W9. ALBERTA, T0J OY3. No: 508325370. No: 208322859.

DUNROBIN ENTERPRISES LTD. Named Alberta ELKTON VALLEY CAMPGROUND LTD. Named Corporation Incorporated 1999 MAY 21 Registered Alberta Corporation Incorporated 1999 MAY 18 Address: 800, 10150-100 STREET, EDMONTON Registered Address: NE1/4-17-31-4-W5TH No: ALBERTA, T5J 0P6. No: 208320150. 208314518.

E & E INDUSTRIES AND CONSULTING INC. ELKWATER FIRE FIGHTERS ASSOCIATION Named Alberta Corporation Incorporated 1999 MAY Alberta Society Incorporated 1999 MAY 26 Registered 31 Registered Address: 7904 - 103 STREET, Address: 19 8 2 4 No: 508324639. EDMONTON ALBERTA, T6E 6C3. No: 208328062. ENDO COMPUTER CONSULTING LTD. Named EAST MANUFACTURING CORPORATION Foreign Alberta Corporation Incorporated 1999 MAY 26 Corporation Registered 1999 MAY 19 Registered Registered Address: 125 MACEWAN RIDGE CIRCLE Address: 1500, 10180 - 101 STREET, EDMONTON NW, CALGARY ALBERTA, T3K 3W4. No: ALBERTA, T5J 4K1. No: 218316222. 208323584.

EAST SIDE DEVELOPMENTS INC. Named Alberta ENQUEST RESOURCES LTD. Named Alberta Corporation Incorporated 1999 MAY 20 Registered Corporation Incorporated 1999 MAY 21 Registered Address: 5220 - 51 AVENUE, WETASKIWIN Address: SUITE 400, 206 - 7 AVENUE SW, ALBERTA, T9A 3E2. No: 208318600. CALGARY ALBERTA, T2P 0W7. No: 208320838.

EASTWOOD INTERIORS INC. Named Alberta ENTERCHAMP LTD. Named Alberta Corporation Corporation Incorporated 1999 MAY 18 Registered Incorporated 1999 MAY 28 Registered Address: 416 Address: 300, 116 - 8TH AVENUE S.W., CALGARY SCANDIA BAY N.W., CALGARY ALBERTA, T3L ALBERTA, T2P 1B3. No: 208315044. 1H9. No: 208328344.

EBC ENTERPRISES INC. Named Alberta Corporation ERIN WOLTER ENTERPRISES INC. Named Alberta Incorporated 1999 MAY 26 Registered Address: 300, Corporation Incorporated 1999 MAY 31 Registered 1333 - 8 STREET S.W., CALGARY ALBERTA, T2R Address: C200, 9705 HORTON ROAD S.W., 1M6. No: 208323675. CALGARY ALBERTA, T2V 2X5. No: 208330340.

EBUSINESS.COM SYSTEMS INC. Named Alberta ERWIN INDUSTRIES LIMITED Named Alberta Corporation Incorporated 1999 MAY 17 Registered Corporation Incorporated 1999 MAY 26 Registered Address: 10217 - 155 STREET, EDMONTON Address: #700, 933 - 17TH AVENUE S.W., ALBERTA, T5P 2L8. No: 208313726. CALGARY ALBERTA, T2T 5R6. No: 208323469.

ECLIPSE EXPLORATION LTD. Named Alberta ESPRIT AUTOMOTIVE SERVICES LTD. Named Corporation Incorporated 1999 MAY 26 Registered Alberta Corporation Incorporated 1999 MAY 31 Address: 3300, 421 7TH AVENUE S.W., CALGARY Registered Address: 48 1200 37 STREET SW, ALBERTA, T2P 4K9. No: 208324392. CALGARY ALBERTA, T3C 1S2. No: 208331157.

ECONOMIC DEVELOPMENT & TOURISM GUILD ESTABROOK INC. Named Alberta Corporation FOR THE COUNTY OF VULCAN Alberta Society Incorporated 1999 MAY 20 Registered Address: 5402 - Incorporated 1999 MAY 14 Registered Address: BOX 50 STREET, GRIMSHAW ALBERTA, T0H 1W0. No: 1161, VULCAN ALBERTA, T0L 2B0. No: 508316098. 208318675.

EDULINX CANADA CORPORATION Federal ETERNA CONSTRUCTION LTD Named Alberta Corporation Registered 1999 MAY 28 Registered Corporation Incorporated 1999 MAY 19 Registered Address: 3500, 855 - 2 STREET SW, CALGARY Address: 9821 - 213 STREET NW, EDMONTON ALBERTA, T2P 4J8. No: 218325322. ALBERTA, T5T 5X9. No: 208317156.

EL PRADO APARTMENTS LTD. Named Alberta EURO ART JEWELLERY LTD. Named Alberta Corporation Incorporated 1999 MAY 28 Registered Corporation Incorporated 1999 MAY 27 Registered Address: 2500, 10303 JASPER AVE, EDMONTON Address: PLAZA II, 506 - 8600 FRANKLIN AVE., ALBERTA, T5J 3N6. No: 208327536. FORT MCMURRAY ALBERTA, T9H 4G8. No: 208325225. ELBOW LAKE RV CLUB LTD. Named Alberta Corporation Incorporated 1999 MAY 21 Registered EURO-IMPORTS LTD. Named Alberta Corporation Address: 3000, 237 - 4TH AVENUE S.W., CALGARY Incorporated 1999 MAY 20 Registered Address: 7705 ALBERTA, T2P 4X7. No: 208319830. 103 STREET, GRANDE PRAIRIE ALBERTA, T8W 1Y5. No: 208312413. ELDEAN PREPARATION INC. Named Alberta Corporation Incorporated 1999 MAY 27 Registered EVANSBURG & DISTRICT RECREATION Address: 30TH FLOOR, 10303 - JASPER AVENUE, SOCIETY Alberta Society Incorporated 1999 MAY 28 EDMONTON ALBERTA, T5J 4P4. No: 208325084. Registered Address: BOX 173, EVANSBURG ALBERTA, T0E 0T0. No: 508329489.

1340 THE ALBERTA GAZETTE, PART I, JUNE 30, 1999

EVENT CONNECTION INC. Named Alberta FORTRIX GROUP INC. Named Alberta Corporation Corporation Incorporated 1999 MAY 20 Registered Incorporated 1999 MAY 20 Registered Address: 6927 - Address: #100, 4208-97 STREET, EDMONTON 4 STREET N.W., CALGARY ALBERTA, T2K 1C3. ALBERTA, T6E 5Z9. No: 208319301. No: 208318691.

EVERYDAY INTERNET CORP. Named Alberta FRANK-CFG HOLDINGS LTD. Other Prov/Territory Corporation Incorporated 1999 MAY 26 Registered Corps Registered 1999 MAY 20 Registered Address: Address: #418, 715 - 5TH AVENUE S.W., CALGARY 1400, 10303 JASPER AVENUE, EDMONTON ALBERTA, T2P 2X6. No: 208323394. ALBERTA, T5J 3N6. No: 218318327.

EXHIBITION MARKETING & PRODUCTION LTD. FREIGHTCO INC. Named Alberta Corporation Named Alberta Corporation Incorporated 1999 MAY Incorporated 1999 MAY 26 Registered Address: #204, 27 Registered Address: 2120, 520 - 5TH AVENUE 3716 - 61ST AVENUE S.E., CALGARY ALBERTA, S.W., CALGARY ALBERTA, T2P 3R7. No: T2C 1Z4. No: 208323725. 208324889. FREMONT INDUSTRIES (CANADA) INC. Federal EXNOVA ELECTRONICS & INSTRUMENTATION Corporation Registered 1999 MAY 19 Registered LTD. Named Alberta Corporation Incorporated 1999 Address: 3300, 421 - 7TH AVENUE SW, CALGARY MAY 19 Registered Address: 6209 WAGNER ROAD, ALBERTA, T2P 4K9. No: 218317279. EDMONTON ALBERTA, T6E 4N4. No: 208317842. FRESTIES MULTICULTURAL COSMETICS & EXTERIORS BY LEROY & DARCY LTD. Named CRAFTS LTD. Named Alberta Corporation Alberta Corporation Incorporated 1999 MAY 31 Incorporated 1999 MAY 18 Registered Address: #203, Registered Address: 612 - 3RD AVENUE SOUTH, 7429 - 79 AVENUE, EDMONTON ALBERTA, T6B LETHBRIDGE ALBERTA, T1J 4A2. No: 208329425. 0C4. No: 208287342.

EYES ON CONTACTS INC Named Alberta FRIENDS OF ELBOW VALLEY SCHOOL SOCIETY Corporation Incorporated 1999 MAY 17 Registered Alberta Society Incorporated 1999 MAY 19 Registered Address: 3452 LANE CRESCENT S.W., CALGARY Address: R.R. 2, CALGARY ALBERTA, T2P 2G5. No: ALBERTA, T3E 5X2. No: 208313387. 508319126.

F-TROUP HOLDINGS LTD. Named Alberta FRONTIER DEVELOPMENTS LTD. Named Alberta Corporation Incorporated 1999 MAY 20 Registered Corporation Incorporated 1999 MAY 18 Registered Address: 10, 628 - 12 AVENUE SW, CALGARY Address: #24 HILLSIDE CRESCENT, SHERWOOD ALBERTA, T2R 0H6. No: 208319517. PARK ALBERTA, T8A 5C8. No: 208315143.

FAIRVIEW TENNIS CLUB Alberta Society G & H HOMES LTD. Named Alberta Corporation Incorporated 1999 MAY 28 Registered Address: BOX Incorporated 1999 MAY 17 Registered Address: 10509 2276, FAIRVIEW ALBERTA, T0H 1L0. No: - 100 AVENUE, FORT SASKATCHEWAN 508328978. ALBERTA, T8L 1Z5. No: 208313064.

FAMILY FASHION FLOORS SHERWOOD PARK G J VENTURE SERVICES LTD. Named Alberta INC. Named Alberta Corporation Incorporated 1999 Corporation Incorporated 1999 MAY 30 Registered MAY 17 Registered Address: 165 ATHABASCAN Address: 304 8TH ST SW, SLAVE LAKE ALBERTA, AVE, SHERWOOD PARK ALBERTA, T8A 4C8. No: T0G 2A4. No: 208329318. 208312223. G. W. GROUP INVESTMENTS INC. Named Alberta FAMILY SUCCESS SYSTEMS INTERNATIONAL Corporation Incorporated 1999 MAY 26 Registered CORP. Named Alberta Corporation Incorporated 1999 Address: 612 - 3RD AVENUE SOUTH, MAY 19 Registered Address: 2739 CONRAD DRIVE LETHBRIDGE ALBERTA, T1J 4A2. No: 208321638. N.W., CALGARY ALBERTA, T2L 1B3. No: 208317420. G.F. SHYMKO & ASSOCIATES INC. Other Prov/Territory Corps Registered 1999 MAY 20 FINANCIAL PERFORMANCE, THE CREDIT Registered Address: 800, 11012 MACLEOD TRAIL CORPORATION Named Alberta Corporation SOUTH, CALGARY ALBERTA, T2J 6A5. No: Incorporated 1999 MAY 27 Registered Address: 315 218308021. SOUTH - 100 WEST, RAYMOND ALBERTA, T0K 2S0. No: 208325696. GABAN HOLDINGS LTD. Other Prov/Territory Corps Registered 1999 MAY 21 Registered Address: FINTECH SOFTWARE SALES LTD. Named Alberta 916-2ND AVENUE, BEAVERLODGE ALBERTA, Corporation Incorporated 1999 MAY 18 Registered TOH OCO. No: 218319226. Address: 2050, 717 - 7 AVE SW, CALGARY ALBERTA, T2P 0Z3. No: 208315598. GALAXYCARD INC. Named Alberta Corporation Incorporated 1999 MAY 17 Registered Address: BAY FIRST EAGLE CAPITAL CORPORATION Named 4, 3510-27 STREET N.E., CALGARY ALBERTA, Alberta Corporation Incorporated 1999 MAY 17 T1Y 5E2. No: 208312132. Registered Address: #212 9714 MAIN STREET, FORT MCMURRAY ALBERTA, T9H 1T6. No: 208312488. GARNEAU EQUIPMENT AND SUPPLY LTD. Named Alberta Corporation Incorporated 1999 MAY FOOTHILLS FOOT & ANKLE CLINIC, INC. Named 18 Registered Address: 1100, 707 - 7TH AVENUE Alberta Corporation Incorporated 1999 MAY 26 SW, CALGARY ALBERTA, T2P 3H6. No: Registered Address: 204, 755 LAKE BONAVISTA 208314575. DRIVE SE, CALGARY ALBERTA, T2J 0N3. No: 208325027.

1341 THE ALBERTA GAZETTE, PART I, JUNE 30, 1999

GARY L. REDHEAD HOLDINGS LTD. Other GOODFISH SOCIAL DEVELOPMENT LIMITED Prov/Territory Corps Registered 1999 MAY 20 Non-Profit Private Company Incorporated 1999 MAY Registered Address: #203, 5101 48 STREET, 21 Registered Address: 1500, 10665 JASPER LLOYDMINSTER ALBERTA, T9V 0H9. No: AVENUE, EDMONTON ALBERTA, T5J 3S9. No: 218319002. 518325287.

GARY TANTON WELDING LTD. Named Alberta GOUDREAU AND ASSOCIATES INC. Named Corporation Incorporated 1999 MAY 17 Registered Alberta Corporation Incorporated 1999 MAY 17 Address: 4807 - 47 STREET, CAMROSE ALBERTA, Registered Address: 1440,736-6TH AVENUE SW, T4V 1J7. No: 208312884. CALGARY ALBERTA, T2P 3T7. No: 208313759.

GAS CITY BOXING CLUB Alberta Society GP LANDSCAPING LTD. Named Alberta Corporation Incorporated 1999 MAY 18 Registered Address: 1-83 Incorporated 1999 MAY 18 Registered Address: #600, CUYLER ROAD SE, MEDICINE HAT ALBERTA, 9835 - 101 AVENUE, GRANDE PRAIRIE ALBERTA, T1B 1V4. No: 508315017. T8V 5V4. No: 208314617.

GATEWAY PHOTO INC. Named Alberta Corporation GRAHAM-ROGERS MANAGEMENT INC. Named Incorporated 1999 MAY 27 Registered Address: 110 Alberta Corporation Incorporated 1999 MAY 31 BREWSTER DR, HINTON ALBERTA, T7V 1B4. No: Registered Address: 1413 - 2ND STREET S.W., 208325464. CALGARY ALBERTA, T2R 0W7. No: 208323626.

GC-MS LABS INC. Named Alberta Corporation GRIZZ ENTERPRISES INC. Named Alberta Incorporated 1999 MAY 26 Registered Address: 8810 - Corporation Incorporated 1999 MAY 19 Registered 118 AVENUE, SUITE # 1, EDMONTON ALBERTA, Address: NW CORNER OF NW1/4 SEC. 10, TWN. T5B 0T4. No: 208325050. 23, RNG. 5 W5M No: 208316158.

GEN-X SOLUTIONS INC. Named Alberta Corporation GWB CONCEPTS INCORPORATED Named Alberta Incorporated 1999 MAY 28 Registered Address: 127 Corporation Incorporated 1999 MAY 26 Registered DEERIDGE DRIVE, ST. ALBERT ALBERTA, T8N Address: 930, 300 5TH AVENUE S.W., CALGARY 6G7. No: 208328880. ALBERTA, T2P 3C4. No: 208323717.

GENUINE CEDAR SALES LTD. Named Alberta H.A.R. EXPRESS LTD Named Alberta Corporation Corporation Incorporated 1999 MAY 19 Registered Incorporated 1999 MAY 18 Registered Address: R.R.1, Address: 202-10027 101 AVE, GRANDE PRAIRIE ROCKY MOUNTAIN HOUSE ALBERTA, T0M 1T0. ALBERTA, T8V 0X9. No: 208316455. No: 208314237.

GEOMANCER RESOURCES INC. Named Alberta HAIR MIX FOR MEN & WOMEN LTD. Named Corporation Incorporated 1999 MAY 16 Registered Alberta Corporation Incorporated 1999 MAY 18 Address: 327 TEMPLEBOW PLACE NE, CALGARY Registered Address: 215, 1212- 31ST AVENUE NE, ALBERTA, T1Y 5B4. No: 208311993. CALGARY ALBERTA, T2E 7S8. No: 208314310.

GEORGIAN BAY PRODUCTIONS CO. Other HALF MOON LAKE MARINA & PUB LTD. Named Prov/Territory Corps Registered 1999 MAY 19 Alberta Corporation Incorporated 1999 MAY 19 Registered Address: 2000, 10235 - 101 STREET NW, Registered Address: 5028 - 49 STREET, GIBBONS EDMONTON ALBERTA, T5J 3G1. No: 218317238. ALBERTA, T0A 1N0. No: 208316075.

GGS SERVICES LTD. Named Alberta Corporation HAPPY PUPPY PRODUCTS LTD. Named Alberta Incorporated 1999 MAY 20 Registered Address: 624 Corporation Incorporated 1999 MAY 31 Registered WILLINGDON BLVD. S.E., CALGARY ALBERTA, Address: 836 MCKENZIE LAKE BAY SE, CALGARY T2J 2A9. No: 208318758. ALBERTA, T2Z 2J3. No: 208330357.

GINGRICH GROUP LTD. Named Alberta Corporation HAWK OIL-PATCH SERVICES LTD. Named Alberta Incorporated 1999 MAY 31 Registered Address: 1413 - Corporation Incorporated 1999 MAY 21 Registered 2ND STREET S.W., CALGARY ALBERTA, T2R Address: 10343 - 79 STREET, EDMONTON 0W7. No: 208329607. ALBERTA, T6A 3G7. No: 208320325.

GLD TRANSPORT LTD. Named Alberta Corporation HEALTHY CHOICES HEALTH CENTRE INC. Incorporated 1999 MAY 19 Registered Address: 13020 Named Alberta Corporation Incorporated 1999 MAY 113 A ST., EDMONTON ALBERTA, T5E 5B7. No: 17 Registered Address: 680,10201 SOUTHPORT 208316935. ROAD SW, CALGARY ALBERTA, T2W 4X9. No: 208311639. GLOBAL WEST SALES & MARKETING LTD. Named Alberta Corporation Incorporated 1999 MAY HEARTWOOD FORESTRY CONSULTING LTD. 18 Registered Address: 517 HAMPTONS MEWS NW, Named Alberta Corporation Incorporated 1999 MAY CALGARY ALBERTA, T3A 5B1. No: 208315242. 20 Registered Address: NW 29-73-11-W6 No: 208312447. GOLDRICH HOMES & DESIGN INC. Named Alberta Corporation Incorporated 1999 MAY 18 Registered HEGGERUD SCADA CONSULTING INC. Named Address: 108, 9824 - 97 AVENUE, GRANDE Alberta Corporation Incorporated 1999 MAY 18 PRAIRIE ALBERTA, T8V 7K2. No: 208309039. Registered Address: 226 DOUGLASVIEW COURT S.E., CALGARY ALBERTA, T2Z 2S7. No: 208313981.

1342 THE ALBERTA GAZETTE, PART I, JUNE 30, 1999

HELIWEST INC. Named Alberta Corporation HOYLAND ENTERPRISES LTD. Named Alberta Incorporated 1999 MAY 31 Registered Address: 3400, Corporation Incorporated 1999 MAY 17 Registered 150 - 6TH AVENUE S.W., CALGARY ALBERTA, Address: SE 07 - 42 - 12 - W4 No: 208313403. T2P 3Y7. No: 208328302. HSBC CAPITAL CANADA INC. Federal Corporation HENDERSON QUALITY BUILDING LTD. Named Registered 1999 MAY 21 Registered Address: 1500, Alberta Corporation Incorporated 1999 MAY 27 10180 - 101 STREET, EDMONTON ALBERTA, T5J Registered Address: 88 DELAGE CRESCENT, ST. 4K1. No: 218320497. ALBERT ALBERTA, T8N 5Y8. No: 208326165. HUBCAP MASTERS N.W. INC. Named Alberta HENNAN BUSINESS SYSTEMS INC. Named Alberta Corporation Incorporated 1999 MAY 18 Registered Corporation Incorporated 1999 MAY 17 Registered Address: 146 ARBOUR SUMMIT CLOSE NW, Address: 108 CANTERBURY DRIVE S.W., CALGARY ALBERTA, T3G 3W2. No: 208315887. CALGARY ALBERTA, T2W 2G1. No: 208312116. HYGIENE, HEALTH & HAPPINESS LTD. Named HERITAGE NORTH CONSULTING LIMITED Alberta Corporation Incorporated 1999 MAY 19 Named Alberta Corporation Incorporated 1999 MAY Registered Address: 440, 1414 - 8TH STREET SW, 27 Registered Address: 8822 - 112 STREET, GRANDE CALGARY ALBERTA, T2R 1J6. No: 208307736. PRAIRIE ALBERTA, T8V 5X4. No: 208322701. HYPERBYTE INC. Named Alberta Corporation HG RESEARCH INC. Named Alberta Corporation Incorporated 1999 MAY 28 Registered Address: 1325B Incorporated 1999 MAY 31 Registered Address: #250, 9 AVE. S.E., CALGARY ALBERTA, T2G 0T2. No: 1015 - 4TH STREET S.W., CALGARY ALBERTA, 208328641. T3A 1P1. No: 208330092. IAMS CANADA COMPANY Other Prov/Territory HI-TECH BUILDING RECYCLERS LTD. Named Corps Registered 1999 MAY 26 Registered Address: Alberta Corporation Incorporated 1999 MAY 27 1900, 350 - 7TH AVENUE, S.W., CALGARY Registered Address: 12112 67 STREET, EDMONTON ALBERTA, T2P 3N9. No: 218324176. ALBERTA, T5B 1M7. No: 208326157. IBSCOTT INC. Named Alberta Corporation HIGH NOTE MARKETING INC. Named Alberta Incorporated 1999 MAY 25 Registered Address: 427 - Corporation Incorporated 1999 MAY 31 Registered 5TH STREET S.W., CALGARY ALBERTA, T2P 1V5. Address: #700, 603 7TH AVENUE S.W., CALGARY No: 208322131. ALBERTA, T2P 2T5. No: 208330100. IMAGINE AUDIO LTD. Named Alberta Corporation HIGHLANDER SKI LIFT SERVICES & Incorporated 1999 MAY 21 Registered Address: BAY CONSTRUCTION INC. Named Alberta Corporation 7, 2625 - 18 STREET NE, CALGARY ALBERTA, Incorporated 1999 MAY 26 Registered Address: 2110 T2E 7E6. No: 208320002. 18TH ST SW, CALGARY ALBERTA, T2T 4T4. No: 208323451. IMMIGRATION AND REFUGEE SOCIETY OF ALBERTA Alberta Society Incorporated 1999 MAY 28 HOMBURG UNI-CORP INCORPORATED Other Registered Address: 15435 - 65 STREET, Prov/Territory Corps Registered 1999 MAY 18 EDMONTON ALBERTA, T5Y 2N7. No: 508328507. Registered Address: 3700, 400 - 3RD AVENUE S.W., CALGARY ALBERTA, T2P 4H2. No: 218314813. INDEPENDENT ALBERTA TELEPHONES INC. Named Alberta Corporation Incorporated 1999 MAY HOME INSPECTIONS BY SHERLOCK LTD. Named 27 Registered Address: 500, 1111 - 11 AVENUE SW, Alberta Corporation Incorporated 1999 MAY 26 CALGARY ALBERTA, T2R 0G5. No: 208326686. Registered Address: 612 - 3RD AVENUE SOUTH, LETHBRIDGE ALBERTA, T1J 4A2. No: 208321679. INDUSTRIAL SAFETY INTERNATIONAL (ISI) INC. Named Alberta Corporation Incorporated 1999 MAY HOMEXPRESS LIMITED Named Alberta Corporation 25 Registered Address: 35 CASTLEBROOK DR. N.E., Incorporated 1999 MAY 26 Registered Address: 1500, CALGARY ALBERTA, T3J 1M1. No: 208322875. 855 - 2ND STREET SW, CALGARY ALBERTA, T2P 4J7. No: 208324517. INFOMETRIX INTERNET SOLUTIONS LTD. Named Alberta Corporation Incorporated 1999 MAY 19 HOUND CONSULTING SERVICES LTD. Named Registered Address: 11923 - 140 AVENUE, Alberta Corporation Incorporated 1999 MAY 20 EDMONTON ALBERTA, T5X 4K5. No: 208316877. Registered Address: #300, 14925-111 AVENUE, EDMONTON ALBERTA, T5M 2P6. No: 208319640. INNER ILLUSIONS INC. Named Alberta Corporation Incorporated 1999 MAY 25 Registered Address: 1130, HOUSE OF CANTERBURY INC. Named Alberta 1015 - 4 STREET S.W., CALGARY ALBERTA, T2R Corporation Incorporated 1999 MAY 18 Registered 1J4. No: 208321513. Address: 3700, 400 - 3RD AVENUE S.W., CALGARY ALBERTA, T2P 4H2. No: 208314831. INSIGHT AUTO & PLATE GLASS LTD. Named Alberta Corporation Incorporated 1999 MAY 21 HOUSE OF EXPERT AND DEVELOPMENT (HEAD) Registered Address: 11911 164 AVENUE, LTD. Named Alberta Corporation Incorporated 1999 EDMONTON ALBERTA, T5X 5C1. No: 208320564. MAY 31 Registered Address: #112, 13104 ELBOW DRIVE S.W., CALGARY ALBERTA, T2W 2P2. No: INSTANT REPLAY SPORTS (CAMROSE) INC. 208331116. Named Alberta Corporation Incorporated 1999 MAY 26 Registered Address: 5220 - 51 AVENUE, WETASKIWIN ALBERTA, T9A 3E2. No: 208324152.

1343 THE ALBERTA GAZETTE, PART I, JUNE 30, 1999

INTEGRA TECHNIQUES INC. Named Alberta JAMES M. PURDY PROFESSIONAL Corporation Incorporated 1999 MAY 28 Registered CORPORATION Legal Professional Corporation Address: 420 WILLOWDALE CRES SE, CALGARY Incorporated 1999 MAY 25 Registered Address: 500, ALBERTA, T2J 1K3. No: 208328773. 1111 - 11 AVENUE S.W., CALGARY ALBERTA, T2R 0G5. No: 208321984. INTEGRITY TRANSITIONS LIMITED Named Alberta Corporation Incorporated 1999 MAY 31 JANVIER TRANSPORT LTD. Named Alberta Registered Address: #400, 10235-101 STREET, Corporation Incorporated 1999 MAY 18 Registered EDMONTON ALBERTA, T5J 3G1. No: 208330811. Address: #100, 10187 - 104 STREET, EDMONTON ALBERTA, T5J 0Z9. No: 208311225. INTHOF AND ASSOCIATES INC. Named Alberta Corporation Incorporated 1999 MAY 20 Registered JAPAN CANADA NETWORK INC. Other Address: 300, 521 - 3 AVENUE SW, CALGARY Prov/Territory Corps Registered 1999 MAY 26 ALBERTA, T2P 3T3. No: 208319616. Registered Address: 521 3RD AVENUE S.W., SUITE 900, CALGARY ALBERTA, T2P 3T3. No: INTIMATE ATTITUDES INC. Named Alberta 218322527. Corporation Incorporated 1999 MAY 19 Registered Address: 200, 4708 - 50TH AVENUE, RED DEER JARRETT PRODUCTIONS LTD. Named Alberta ALBERTA, T4N 4A1. No: 208317032. Corporation Incorporated 1999 MAY 21 Registered Address: 5030-50 STREET, INNISFAIL ALBERTA, IRON HORSE RECOVERY INC. Named Alberta T4G 1S7. No: 208320093. Corporation Incorporated 1999 MAY 27 Registered Address: BAY L, 8616 - 44 STREET SE, CALGARY JAYWYN HOLDINGS LTD. Named Alberta ALBERTA, T2C 4N3. No: 208326371. Corporation Continued In 1999 MAY 17 Registered Address: 5128 - 35TH STREET, INNISFAIL ISLANDER FRAMING & CONTRACTING LTD. ALBERTA, T4G 1H3. No: 208310169. Named Alberta Corporation Incorporated 1999 MAY 21 Registered Address: 10948 125 ST., EDMONTON JDEL ENERGY INC. Named Alberta Corporation ALBERTA, T5M 0L6. No: 208320879. Incorporated 1999 MAY 19 Registered Address: 3000, 237 - 4TH AVENUE S.W., CALGARY ALBERTA, IT'S A MYSTERY INVESTIGATIONS INC. Named T2P 4X7. No: 208317693. Alberta Corporation Incorporated 1999 MAY 28 Registered Address: SW 15 62 20 W4 No: 208327890. JEANNE'S HARDWARE LTD. Named Alberta Corporation Incorporated 1999 MAY 31 Registered IZZY'S KOSHER MEATS & DELI LTD. Named Address: #1500, 407 - 2 STREET S.W., CALGARY Alberta Corporation Incorporated 1999 MAY 21 ALBERTA, T2P 2Y3. No: 208330068. Registered Address: 119 WOODSTOCK RD SW, CALGARY ALBERTA, T2W 5W3. No: 208320861. JEB ELECTRIC LTD. Named Alberta Corporation Incorporated 1999 MAY 31 Registered Address: 61 J & D HOPKINS CONSULTING INC. Named Alberta HIDDEN SPRING CIRCLE NW, CALGARY Corporation Incorporated 1999 MAY 19 Registered ALBERTA, T3A 5H3. No: 208330761. Address: 200-9835 104 STR, FT. SASKATCHEWAN ALBERTA, T8L 2E5. No: 208317180. JENSCH ENTERPRISES LTD. Named Alberta Corporation Incorporated 1999 MAY 25 Registered J & H RESEARCH AND DEVELOPMENT Address: SUITE 479, 300 - 8120 BEDDINGTON CORPORATION Named Alberta Corporation BLVD. N.W., CALGARY ALBERTA, T3K 0A8. No: Incorporated 1999 MAY 21 Registered Address: #32, 208322990. 11105 - 9 AVENUE, EDMONTON ALBERTA, T6J 6Z4. No: 208321216. JET ENTERPRISES LTD. Named Alberta Corporation Incorporated 1999 MAY 25 Registered Address: 12 J. JEANNOTTE TRANSPORT LTD. Other GLENPATRICK COURT, COCHRANE ALBERTA, Prov/Territory Corps Registered 1999 MAY 25 T0L 0W3. No: 208322248. Registered Address: #600, 9835 - 101 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 5V4. No: JIANG HAI INTERPRISE LTD. Named Alberta 218322808. Corporation Incorporated 1999 MAY 25 Registered Address: 23 LOGAN CLOSE, RED DEER ALBERTA, J.P. BERGERON TRUCKING INC. Named Alberta T4R 2N8. No: 208308239. Corporation Incorporated 1999 MAY 31 Registered Address: 904 7 STREET SE, REDCLIFF ALBERTA, JJCH HOLDINGS LTD. Named Alberta Corporation T0J 2P0. No: 208327635. Incorporated 1999 MAY 26 Registered Address: 3000, 700 - 9TH AVENUE S.W., CALGARY ALBERTA, J.Y INTERNATIONAL LTD. Named Alberta T2P 3V4. No: 208323089. Corporation Incorporated 1999 MAY 31 Registered Address: 9715 42 AVENUE, EDMONTON JONES TRANSPORTATION INCORPORATED ALBERTA, T6E 5P8. No: 208329938. Named Alberta Corporation Incorporated 1999 MAY 20 Registered Address: 13907 - 127 STREET, JAGGED EDGE LUNCHBOX THEATRE SOCIETY EDMONTON ALBERTA, T6V 1A8. No: 208318147. Alberta Society Incorporated 1999 MAY 27 Registered Address: #111 1670 JAMHA ROAD, EDMONTON JORTRIS HOLDINGS INC. Named Alberta ALBERTA, T6L 7B3. No: 508327079. Corporation Incorporated 1999 MAY 25 Registered Address: 400, 1010- 8TH AVENUE SW, CALGARY JAGUAR ESCORTS LTD. Named Alberta Corporation ALBERTA, T2P 1J2. No: 208321802. Incorporated 1999 MAY 26 Registered Address: #10 2928 18 STREET NE, CALGARY ALBERTA, T2E 7B1. No: 208323410.

1344 THE ALBERTA GAZETTE, PART I, JUNE 30, 1999

JUIGALLI PAINTING & DECORATING LTD. Named KIS MEDIA INC. Named Alberta Corporation Alberta Corporation Incorporated 1999 MAY 19 Incorporated 1999 MAY 17 Registered Address: 2, Registered Address: 4500, 855 - 2ND STREET S.W., 3012 - 17 AVENUE S.E., SUITE 227, CALGARY CALGARY ALBERTA, T2P 4K7. No: 208317370. ALBERTA, T2A 0P9. No: 208313502.

JULIUS BLUM CANADA LIMITED Other KLEAN EQUIPMENT & CLEANING SUPPLIES Prov/Territory Corps Registered 1999 MAY 18 LTD. Named Alberta Corporation Incorporated 1999 Registered Address: 1710, 505 - 3 STREET SW, MAY 19 Registered Address: 11 MAYBERRY CALGARY ALBERTA, T2P 3E6. No: 218314391. CLOSE, RED DEER ALBERTA, T4R 2A1. No: 208317339. JW INC. Named Alberta Corporation Incorporated 1999 MAY 27 Registered Address: 26 CITADEL KNIGHTSBRIDGE STRATA TITLE HOUSING PEAK CIRCLE N.W., CALGARY ALBERTA, T3G CO-OPERATIVE LTD Alberta Cooperative 4E8. No: 208324384. Incorporated 1999 APR 01 Registered Address: 200, 12120 - 106 AVENUE, EDMONTON ALBERTA, T5N K.D. TECHNOLOGY CORP. Named Alberta 0Z2. No: 228324521. Corporation Incorporated 1999 MAY 20 Registered Address: 6 SOMERGLEN CRES SW, CALGARY KNOTTING ENTERPRISES LTD. Named Alberta ALBERTA, T2Y 3L6. No: 208319764. Corporation Incorporated 1999 MAY 28 Registered Address: 9511-185 STREET, EDMONTON K.J.S DRILLING CONSULTING LTD. Named Alberta ALBERTA, T5T 3T6. No: 208327163. Corporation Incorporated 1999 MAY 26 Registered Address: 8 9821 92 AVENUE, GRANDE PRAIRIE KNOWMAXX ASSOCIATES INC. Named Alberta ALBERTA, T8V 0H5. No: 208324855. Corporation Incorporated 1999 MAY 26 Registered Address: #2500, 10155 - 102 STREET, EDMONTON KAI-RYN RESOURCES INC. Named Alberta ALBERTA, T5J 4G8. No: 208323311. Corporation Incorporated 1999 MAY 17 Registered Address: 43 SPRUCE AVE, BROOKS ALBERTA, KODIAK AIRCRAFT CO. LTD. Named Alberta T1R 0A2. No: 208312348. Corporation Incorporated 1999 MAY 27 Registered Address: 205 RIVERGLEN DR SE, CALGARY KAIBO INC. Named Alberta Corporation Incorporated ALBERTA, T2C 3W9. No: 208327049. 1999 MAY 18 Registered Address: 5544-190 A STREET, EDMONTON ALBERTA, T6M 2L3. No: KRAEKER ALBERTA LTD. Named Alberta 208313833. Corporation Incorporated 1999 MAY 20 Registered Address: #600, 12220 STONY PLAIN ROAD, KAN DUIT ENTERPRISES LTD. Named Alberta EDMONTON ALBERTA, T5N 3Y4. No: 208319665. Corporation Incorporated 1999 MAY 19 Registered Address: BOX 12 SITE 20 RR6, CALGARY L AND L CAMPBELL FARMS LTD. Named Alberta ALBERTA, T2M 4L5. No: 208317057. Corporation Incorporated 1999 MAY 21 Registered Address: SE 1/4 OF 35-83-24-W5 No: 208317198. KAYMOR HOLDINGS LTD. Named Alberta Corporation Incorporated 1999 MAY 25 Registered L&L ADVENTURES LTD. Named Alberta Address: #200, 9803 - 101 AVENUE, GRANDE Corporation Incorporated 1999 MAY 21 Registered PRAIRIE ALBERTA, T8V 0X6. No: 208318923. Address: 1137 GREY AVENUE, CROSSFIELD ALBERTA, T0M 0S0. No: 208321307. KC LIQUOR MERCHANTS LTD. Named Alberta Corporation Incorporated 1999 MAY 18 Registered LA SOCIETE DU CENTRE DE SOLIDARITE ET DE Address: 111 SHANNON CRES., S.E., MEDICINE DEVELOPPEMENT INTERNATIONAL HAT ALBERTA, T1B 4G3. No: 208314047. (CSDI)/INTERNATIONAL DEVELOPMENT AND SOLIDARITY CENTRE SOCIETY (IDSC) Alberta KELOWNA STATIONERS (1993) LTD. Named Society Incorporated 1999 MAY 20 Registered Alberta Corporation Continued In 1999 MAY 28 Address: #202, 8925 - 82 AVENUE, EDMONTON Registered Address: 100, 4208-97 STREET, ALBERTA, T6C 0Z2. No: 508318771. EDMONTON ALBERTA, T6E 5Z9. No: 208328070. LAKESHORE WINE & SPIRITS LTD. Named Alberta KEN RICE CONTRACTING LTD. Named Alberta Corporation Incorporated 1999 MAY 21 Registered Corporation Incorporated 1999 MAY 17 Registered Address: 103 5227 LAKESHORE DRIVE, SYLVAN Address: 5006 - 50 STREET, BARRHEAD ALBERTA, LAKE ALBERTA, T4S 1E8. No: 208319418. T7N 1A4. No: 208312769. LARRY J. HETH PROFESSIONAL CORPORATION KENDALL FINANCIAL SERVICES LTD. Named Certified General Accounting Professional Corporation Alberta Corporation Incorporated 1999 MAY 17 Incorporated 1999 MAY 21 Registered Address: 1200, Registered Address: 4511- 35TH AVENUE SW, 700 - 2ND STREET S.W., CALGARY ALBERTA, CALGARY ALBERTA, T3E 1B4. No: 208313692. T2P 4V5. No: 208320374.

KIEL FINANCIAL CORPORATION Named Alberta LAZARHOFF REALTY INC. Named Alberta Corporation Incorporated 1999 MAY 27 Registered Corporation Incorporated 1999 MAY 18 Registered Address: 1, 206 - 26 AVENUE SW, CALGARY Address: 3700, 400 - 3RD AVENUE S.W., CALGARY ALBERTA, T2S 0M4. No: 208325407. ALBERTA, T2P 4H2. No: 208314245.

KIMARLA CONSULTING INC. Named Alberta LBC TRUST Extra-Provincial Trust Corporation Corporation Incorporated 1999 MAY 31 Registered Incorporated 1998 SEP 21 Registered Address: , , . No: Address: 1746 SUMMERFIELD BLVD., AIRDRIE 308312081. ALBERTA, T4B 1V1. No: 208315390.

1345 THE ALBERTA GAZETTE, PART I, JUNE 30, 1999

LEE GARDEN INC. Named Alberta Corporation MACRO PROPERTIES CORP. Other Prov/Territory Incorporated 1999 MAY 31 Registered Address: 15302 Corps Registered 1999 MAY 27 Registered Address: STONY PLAIN ROAD, EDMONTON ALBERTA, 110 BREWSTER DR, HINTON ALBERTA, T7V 1B4. T5P 3Y7. No: 208331041. No: 218325520.

LET'S GET TOGETHER (MATCHMAKERS) LTD. MAGNUM DESIGNS CANADA (1998) INC. Federal Named Alberta Corporation Incorporated 1999 MAY Corporation Registered 1999 MAY 21 Registered 19 Registered Address: 311, 1011 GLENMORE TRAIL Address: 7110-7120 BARLOW TRAIL S.E., SW, CALGARY ALBERTA, T2V 4R6. No: CALGARY ALBERTA, T2C 2E1. No: 218320281. 208317826. MAKING WAVES SWIM CLUB Alberta Society LILAQ ENTERPRISES LTD. Named Alberta Incorporated 1999 APR 30 Registered Address: #1903, Corporation Incorporated 1999 MAY 31 Registered 10883 SASKATCHEWAN DRIVE, EDMONTON Address: 57 SOMERSET CLOSE SW, CALGARY ALBERTA, T6E 4S6. No: 508329869. ALBERTA, T2Y 3C5. No: 208330225. MANS FARMS LTD. Named Alberta Corporation LIMBCO CONTRACTING LTD. Named Alberta Incorporated 1999 MAY 26 Registered Address: Corporation Incorporated 1999 MAY 28 Registered 323-7TH STREET SOUTH, LETHBRIDGE Address: 10002-99TH AVENUE, LA CRETE ALBERTA, T1J 2G4. No: 208324822. ALBERTA, T0H 2H0. No: 208327296. MARK ANTHONY CELLARS LTD. Other LINX INFORMATION SOLUTIONS INC. Named Prov/Territory Corps Registered 1999 MAY 27 Alberta Corporation Incorporated 1999 MAY 26 Registered Address: 1500, 10180 - 101 STREET, Registered Address: 16 14220 80 ST, EDMONTON EDMONTON ALBERTA, T5J 4K1. No: 218326122. ALBERTA, T5C 1L6. No: 208323840. MARK IV FINANCE LIMITED Named Alberta LIONS CONSULTING INC. Named Alberta Corporation Incorporated 1999 MAY 20 Registered Corporation Incorporated 1999 MAY 25 Registered Address: 3300, 421 - 7TH AVENUE S.W., CALGARY Address: 355 TATTERSON BLVD SW, CALGARY ALBERTA, T2P 4K9. No: 208318345. ALBERTA, T3H 3K1. No: 208322206. MARKSMAN WOODWORKS LTD. Named Alberta LOGICMAN INC. Named Alberta Corporation Corporation Incorporated 1999 MAY 20 Registered Incorporated 1999 MAY 31 Registered Address: 1700 Address: 55 COVINGTON RISE NE, CALGARY STANDARD LIFE CENTRE, 10405 - JASPER ALBERTA, T3K 4A9. No: 208319103. AVENUE, EDMONTON ALBERTA, T5J 3N4. No: 208330019. MARTINO HAIR GROUP (1999) LTD. Named Alberta Corporation Incorporated 1999 MAY 27 LONE STAR DELIVERY LTD. Named Alberta Registered Address: 1600, 10205 - 101 STREET, Corporation Incorporated 1999 MAY 31 Registered EDMONTON ALBERTA, T5J 2Z2. No: 208326363. Address: 432 BIG SPRINGS DRIVE, AIRDRIE ALBERTA, T4A 1A4. No: 208330647. MARVIN WEISLER PROFESSIONAL CORPORATION Named Alberta Corporation LORAM 99 CORPORATION Named Alberta Incorporated 1999 MAY 28 Registered Address: 3400 Corporation Incorporated 1999 MAY 31 Registered 10180 101 ST, EDMONTON ALBERTA, T5J 4W9. Address: 3000, 707 - 8 AVENUE SW, CALGARY No: 208318006. ALBERTA, T2P 1H5. No: 208330860. MARWAYNE SPORTS, RECREATIONAL & LOW COST HOUSING TECHNOLOGY SOLUTIONS CULTURAL SOCIETY Alberta Society Incorporated LTD. Named Alberta Corporation Incorporated 1999 1999 MAY 28 Registered Address: BOX 473 #23 - MAY 25 Registered Address: 858 SEATTLE DRIVE 2ND STREET SOUTH, MARWAYNE ALBERTA, SW, CALGARY ALBERTA, T2W 0M7. No: T0B 2X0. No: 508329364. 208321943. MBONA AJE LTD. Named Alberta Corporation M.C. COLLEGE GROUP INC. Named Alberta Incorporated 1999 MAY 21 Registered Address: 2415 - Corporation Incorporated 1999 MAY 27 Registered 3500 VARSITY DR.NW, CALGARY ALBERTA, T2L Address: 1600, 10205 - 101 STREET, EDMONTON 1Y3. No: 208320143. ALBERTA, T5J 2Z2. No: 208326066. MCROBBIE DESIGN GROUP INC. Named Alberta M.GROUP CONSULTANTS LTD. Named Alberta Corporation Incorporated 1999 MAY 28 Registered Corporation Incorporated 1999 MAY 26 Registered Address: 3200, 10180 - 101 STREET, EDMONTON Address: 103, 10022 MANNING AVENUE, FORT ALBERTA, T5J 3W8. No: 208328799. MCMURRAY ALBERTA, T9H 5G1. No: 208323972. MEDEXPLORER INC. Named Alberta Corporation M.R. INTERIOR CONTRACTOR LTD. Named Incorporated 1999 MAY 18 Registered Address: #7, Alberta Corporation Incorporated 1999 MAY 25 4740 DALTON DRIVE NW, CALGARY ALBERTA, Registered Address: 12027 CANFIELD GREEN SW, T3A 2H3. No: 208308684. CALGARY ALBERTA, T2W 1V3. No: 208322784. MEDICINE HAT 73 INC. Named Alberta Corporation M.T. OILFIELD SERVICES LTD. Named Alberta Incorporated 1999 MAY 19 Registered Address: 1500, Corporation Incorporated 1999 MAY 17 Registered 10180 - 101 STREET, EDMONTON ALBERTA, T5J Address: 20 FOREST DRIVE, SYLVAN LAKE 4K1. No: 208317206. ALBERTA, T4S 1H4. No: 208312264. MEECO INSPECTION SERVICES LTD. Named Alberta Corporation Incorporated 1999 MAY 26 Registered Address: 3463 - 40 STREET, EDMONTON ALBERTA, T6L 4S8. No: 208325035.

1346 THE ALBERTA GAZETTE, PART I, JUNE 30, 1999

MEL'S PLUMBING & HEATING INC. Named Alberta MODERNCUTS HAIR DESIGN LTD. Named Alberta Corporation Incorporated 1999 MAY 21 Registered Corporation Incorporated 1999 MAY 26 Registered Address: 5030-50 STREET, INNISFAIL ALBERTA, Address: 56 1055 72ND AVENUE NW., CALGARY T4G 1S7. No: 208320119. ALBERTA, T2K 5S4. No: 208324160.

MERCEDES PRODUCTIONS INC. Named Alberta MONTAGE STUDIOS INC. Named Alberta Corporation Incorporated 1999 MAY 19 Registered Corporation Incorporated 1999 MAY 17 Registered Address: 2002 28TH STREET S.E., CALGARY Address: 16532 114 STREET, EDMONTON ALBERTA, T2B 0R7. No: 208317495. ALBERTA, T5X 3V5. No: 208312678.

MERLOT AG. SERVICES LTD. Named Alberta MONTROSE DIGITAL INVESTMENTS Corporation Incorporated 1999 MAY 17 Registered INCORPORATED Named Alberta Corporation Address: 10012-101 STREET, PEACE RIVER Incorporated 1999 MAY 18 Registered Address: 3109 - ALBERTA, T8S 1S2. No: 208313155. 34 AVE SE, CALGARY ALBERTA, T2B 2M6. No: 208315168. METROTOWN FOODS T.B. INC. Named Alberta Corporation Incorporated 1999 MAY 27 Registered MONTROSE FARMS INC. Named Alberta Address: 1600, 10205 - 101 STREET, EDMONTON Corporation Incorporated 1999 MAY 31 Registered ALBERTA, T5J 2Z2. No: 208325878. Address: BOX 982, ROCKY MOUNTAIN HOUSE ALBERTA, T0M 1T0. No: 208315549. MGJ ENTERPRISES LTD. Named Alberta Corporation Incorporated 1999 MAY 17 Registered Address: SEQ MOUNTAIN WARRIOR AIR SERVICES LTD. 10-12-27 WEST OF THE 4TH No: 208312710. Named Alberta Corporation Incorporated 1999 MAY 19 Registered Address: 637 - 10 AVENUE NE, MIDWEST PIZZA (ALTA) LTD. Named Alberta CALGARY ALBERTA, T2E 0X9. No: 208317792. Corporation Incorporated 1999 MAY 29 Registered Address: 204, 9622 - 42 AVENUE, EDMONTON MST ELECTRICAL SERVICES LTD. Named Alberta ALBERTA, T6E 5Y4. No: 208329136. Corporation Incorporated 1999 MAY 20 Registered Address: 111 2A AVENUE S.W., HIGH RIVER MIDWEST SALON SALES LTD Named Alberta ALBERTA, T1V 1P6. No: 208318303. Corporation Incorporated 1999 MAY 21 Registered Address: 99 SOMERGLEN ROAD SW, CALGARY MYSTIC IMPORTS INC. Named Alberta Corporation ALBERTA, T2Y 3S3. No: 208320945. Incorporated 1999 MAY 17 Registered Address: 12 GLACIER PLACE SW, CALGARY ALBERTA, T3E MILESTONE BUILDERS LTD. Named Alberta 5A4. No: 208313486. Corporation Incorporated 1999 MAY 21 Registered Address: PLAN 7410634; BLOCK 9; SE 1/4; NADEAU'S TOTAL LOGISTIC CONTROL INC. SECTION 6; TOWNSHIP 26; RANGE 2; WEST OF Federal Corporation Registered 1999 MAY 26 THE 5TH MERIDIAN No: 208320010. Registered Address: 209 2635 PORTLAND STREET SE, CALGARY ALBERTA, T2G 4M8. No: MILLENIUM CARRIER LTD. Named Alberta 218324002. Corporation Incorporated 1999 MAY 26 Registered Address: 213 PEMBINA AVENUE, HINTON NADIA'S FASHIONS LTD. Named Alberta ALBERTA, T7V 2B3. No: 208323527. Corporation Incorporated 1999 MAY 21 Registered Address: 2260-10123 99 STR NW, EDMONTON MILLENIUM JEANS INC. Named Alberta Corporation ALBERTA, T5J 3H1. No: 208321133. Incorporated 1999 MAY 28 Registered Address: 5102-58TH AVENUE, ELK POINT ALBERTA, T0A NATIONAL PROPERTY INSPECTIONS INC. Named 1A0. No: 208328526. Alberta Corporation Incorporated 1999 MAY 26 Registered Address: 610, 2710- 17TH AVENUE SE, MILLIONS AND ASSOCIATES INC. Named Alberta CALGARY ALBERTA, T2A 0P6. No: 208323147. Corporation Incorporated 1999 MAY 28 Registered Address: 700, 10104 - 103 AVENUE, EDMONTON NEOCOM CONSULTING LTD. Named Alberta ALBERTA, T5J 0H8. No: 208327148. Corporation Incorporated 1999 MAY 20 Registered Address: 305 11 DOVER POINT SE, CALGARY MIND-BODY RESEARCH INSTITUTE Alberta ALBERTA, T2B 3J8. No: 208319137. Society Incorporated 1999 MAY 11 Registered Address: 1506A, 1800-4TH STREET S.W., NEW AGE SUPPORT SERVICES Non-Profit Private CALGARY ALBERTA, T2S 2S5. No: 508320728. Company Incorporated 1999 APR 01 Registered Address: 159 STRADWICK RISE SW, CALGARY MIRACLE BEACH PRODUCTIONS LTD. Named ALBERTA, T3H 1G7. No: 518317946. Alberta Corporation Incorporated 1999 MAY 20 Registered Address: 521, 50TH AVENUE SW, NEXTEC INC. Named Alberta Corporation CALGARY ALBERTA, T2S 1H5. No: 208317982. Incorporated 1999 MAY 25 Registered Address: 200, 521 - 3RD AVENUE SW, CALGARY ALBERTA, T2P MJC VENTURES LTD. Named Alberta Corporation 3T3. No: 208322255. Incorporated 1999 MAY 20 Registered Address: 314-315 HERITAGE DR SE, CALGARY ALBERTA, NIITSITAPI TOURISM SOCIETY OF ALBERTA T2H 1N2. No: 208319731. Alberta Society Incorporated 1999 APR 20 Registered Address: #200, 9911 CHULA BOULEVARD, TSUU MJS-FB, INC. Named Alberta Corporation Incorporated T'INA ALBERTA, T2H 6H6. No: 508319076. 1999 MAY 27 Registered Address: 1700, 10235 - 101 STREET, EDMONTON ALBERTA, T5J 3G1. No: 208324418.

1347 THE ALBERTA GAZETTE, PART I, JUNE 30, 1999

NISKU NURSERIES LTD. Named Alberta Corporation P & B FIELD SERVICES INC. Named Alberta Incorporated 1999 MAY 19 Registered Address: #220, Corporation Incorporated 1999 MAY 20 Registered 8723 - 82 AVENUE, EDMONTON ALBERTA, T6C Address: 42, 2030 BRENTWOOD BOULEVARD, 0Y9. No: 208316786. SHERWOOD PARK ALBERTA, T8A 4P6. No: 208318162. NO NAME DRYWALL INC. Named Alberta Corporation Incorporated 1999 MAY 21 Registered P V O LTD. Named Alberta Corporation Incorporated Address: 87 MARTINWOOD RD. N.E., CALGARY 1999 MAY 25 Registered Address: 97 WAVERLEY ALBERTA, T3J 3G7. No: 208320184. CRESCENT, SPRUCE GROVE ALBERTA, T7X 1P3. No: 208321737. NORTH COUNTRY HARDWOOD FLOORING INC. Named Alberta Corporation Incorporated 1999 MAY PACIFIC COAST EXPRESS (1995) LIMITED Named 31 Registered Address: #9, 216 VILLAGE TERRACE Alberta Corporation Continued In 1999 MAY 19 SW, CALGARY ALBERTA, T3H 2L4. No: Registered Address: 2700, 10155 - 102 STREET, 208330456. EDMONTON ALBERTA, T5J 4G8. No: 208317321.

NORTHERN LIGHTING AND ACCESSORIES LTD. PANALTA-3 INVESTMENTS LTD. Named Alberta Named Alberta Corporation Incorporated 1999 MAY Corporation Incorporated 1999 MAY 28 Registered 20 Registered Address: #418, 715 - 5 AVENUE S.W., Address: 222 MAIN STREET NORTH, AIRDRIE CALGARY ALBERTA, T2P 2X6. No: 208318360. ALBERTA, T4B 2B8. No: 208329045.

NORTHRIDGE HOMES INC. Named Alberta PANALTA-4 INVESTMENTS LTD. Named Alberta Corporation Incorporated 1999 MAY 27 Registered Corporation Incorporated 1999 MAY 28 Registered Address: #200, 9803 - 101 AVENUE, GRANDE Address: 222 MAIN STREET NORTH, AIRDRIE PRAIRIE ALBERTA, T8V 0X6. No: 208325191. ALBERTA, T4B 2B8. No: 208329086.

NORWESCO, INC. Foreign Corporation Registered PARACLETE TRANSPORT LTD. Other 1999 MAY 19 Registered Address: 3400, 150 - 6TH Prov/Territory Corps Registered 1999 MAY 17 AVENUE S.W., CALGARY ALBERTA, T2P 3Y7. No: Registered Address: 315 CHAPARRAL PLACE, SE, 218317063. CALGARY ALBERTA, T2X 3J9. No: 218313179.

NORWOOD MONUMENT SOCIETY Alberta Society PARDEE TRACTOR LTD. Foreign Corporation Incorporated 1999 MAY 27 Registered Address: 9208 - Registered 1999 MAY 27 Registered Address: 2000 95 STREET, EDMONTON ALBERTA, T6C 3W8. No: 10235 - 101 STREET NW, EDMONTON ALBERTA, 508330438. T5J 3G1. No: 218325538.

OAKENSHIELD CONSTRUCTION LTD. Named PAVLOVSKY CAPITAL CORPORATION Other Alberta Corporation Incorporated 1999 MAY 25 Prov/Territory Corps Registered 1999 MAY 19 Registered Address: 4725 - 49 AVE., LEGAL Registered Address: 1824 BOWNESS ROAD NW, ALBERTA, T0G 1L0. No: 208321794. CALGARY ALBERTA, T2N 3K4. No: 218316313.

OCEAN CITY SEAFOOD RESTAURANT LTD. PENTASTAR INTERNATIONAL LTD. Named Named Alberta Corporation Incorporated 1999 MAY Alberta Corporation Incorporated 1999 MAY 26 31 Registered Address: 2ND FL - 207 14TH STREET Registered Address: #400, 10235 - 101 STREET, N.W., CALGARY ALBERTA, T2N 1Z6. No: EDMONTON ALBERTA, T5J 3G1. No: 208324012. 208329474. PEPITO GARDENING CORPORATION Named ODESSEY VENTURES INC. Named Alberta Alberta Corporation Incorporated 1999 MAY 21 Corporation Incorporated 1999 MAY 28 Registered Registered Address: 1600, 407 - 2 STREET S.W., Address: SUITE 1630, 10250 - 101 STREET, CALGARY ALBERTA, T2P 2Y3. No: 208314807. EDMONTON ALBERTA, T5J 3P4. No: 208327056. PERKY TRUCKING LTD. Named Alberta Corporation OLD POST RECREATION SOCIETY Alberta Society Incorporated 1999 MAY 29 Registered Address: Incorporated 1999 MAY 10 Registered Address: QTR SOUTH PART OF NW20 - 54 - 27 W4TH No: S.E.-86-4-5 No: 508316411. 208329110.

OM TECHNOLOGY CANADA INC. Federal PETER G. AMUNDSEN PROFESSIONAL Corporation Registered 1999 MAY 17 Registered CORPORATION Dental Professional Corporation Address: 1500, 10180 - 101 STREET, EDMONTON Incorporated 1999 MAY 17 Registered Address: ALBERTA, T5J 4K1. No: 218313542. 12537-21ST AVENUE, BLAIRMORE ALBERTA, T0K 0E0. No: 208312108. ON THE RUN INC. Named Alberta Corporation Incorporated 1999 MAY 25 Registered Address: 201, PHANTOM CREEK ENTERPRISES LTD. Named 5008 ROSS STREET, RED DEER ALBERTA, T4N Alberta Corporation Incorporated 1999 MAY 28 1Y3. No: 208320853. Registered Address: 26 CASTLE PLACE NORTH, COCHRANE ALBERTA, T0L 0W3. No: 208329037. OPTIMUM DEVELOPMENTS LTD. Named Alberta Corporation Incorporated 1999 MAY 19 Registered PINNACLE CONSTRUCTION (1989) LTD. Named Address: 15205 PRESTWICK BLVD SE, CALGARY Alberta Corporation Incorporated 1999 MAY 28 ALBERTA, T2Z 3L3. No: 208317669. Registered Address: 2200, 10155-102 STREET, EDMONTON ALBERTA, T5J 4G8. No: 208327486. OUTRIDER BAND ASSOCIATION Alberta Society Incorporated 1999 APR 30 Registered Address: 735 104 AVENUE SW, CALGARY ALBERTA, T2W OA4. No: 508330792.

1348 THE ALBERTA GAZETTE, PART I, JUNE 30, 1999

PLATINUM PROJECT MANAGEMENT LTD. Named QUEEN ALEXANDRA SCHOOL PARENTS Alberta Corporation Incorporated 1999 MAY 17 ASSOCIATION Alberta Society Incorporated 1999 Registered Address: #4,5004-46TH STREET, MAY 31 Registered Address: 7730 106 STREET, SYLVAN LAKE ALBERTA, T4S 1C2. No: EDMONTON ALBERTA, T6E 4W3. No: 508329901. 208312462. QUINTEC LEASING INC. Named Alberta Corporation PLUMBER POLLARD PLUMBING AND GAS Incorporated 1999 MAY 27 Registered Address: 2018 - FITTING INC. Named Alberta Corporation 28 STREET SW, CALGARY ALBERTA, T3E 2H4. Incorporated 1999 MAY 26 Registered Address: 135 No: 208326942. TEMPLEMONT DRIVE N.E., CALGARY ALBERTA, T1Y 4Z8. No: 208323576. R S AUTOMATION LTD Named Alberta Corporation Incorporated 1999 MAY 19 Registered Address: 9564 POLAR ICE TRANSPORT LTD. Named Alberta 21 ST SE, CALGARY ALBERTA, T2C 4J1. No: Corporation Incorporated 1999 MAY 27 Registered 208316711. Address: 2700, 10155 - 102 STREET, EDMONTON ALBERTA, T5J 4G8. No: 208324210. R. J. KNORR CONSULTING LTD. Named Alberta Corporation Incorporated 1999 MAY 26 Registered POWER SUPPLY INC. Named Alberta Corporation Address: 2F, 5233 - 49 AVENUE, RED DEER Incorporated 1999 MAY 27 Registered Address: 500, ALBERTA, T4N 6G5. No: 208324186. 10150 - 100 STREET, EDMONTON ALBERTA, T5J 0P6. No: 208326223. R.F.R. FOODS LIMITED Named Alberta Corporation Incorporated 1999 MAY 18 Registered Address: 258 13 PRAIRIELAND PIZZA (ALTA) LTD. Named Alberta STREET NORTH, LETHBRIDGE ALBERTA, T1H Corporation Incorporated 1999 MAY 29 Registered 2R6. No: 208312793. Address: 204, 9622 - 42 AVENUE, EDMONTON ALBERTA, T6E 5Y4. No: 208329169. R.J. EXTERIORS LTD. Named Alberta Corporation Incorporated 1999 MAY 27 Registered Address: 2512 - PRECISION FLUID POWER LTD. Named Alberta 22 ST., NANTON ALBERTA, T0L 1R0. No: Corporation Incorporated 1999 MAY 31 Registered 208326660. Address: 2031 LAKE BONAVISTA DR SE, CALGARY ALBERTA, T2J 2Z8. No: 208330910. R.P. STANICKY & ASSOCIATE LTD. Named Alberta Corporation Incorporated 1999 MAY 18 Registered PRESLEY POWER TONGS LTD. Named Alberta Address: 9212C HORTON ROAD S.W., CALGARY Corporation Incorporated 1999 MAY 28 Registered ALBERTA, T2V 2X4. No: 208315366. Address: 5042-49 AVE., VERMILION ALBERTA, T9X 1B7. No: 208327734. R.P.G. RENOVATIONS LTD. Named Alberta Corporation Incorporated 1999 MAY 19 Registered PRESWITT MANUFACTURING LTD. Other Address: #21, 4360 - 58TH STREET N.E., CALGARY Prov/Territory Corps Registered 1999 MAY 26 ALBERTA, T1Y 4S4. No: 208316752. Registered Address: 1710, 505 - 3RD STREET SW, CALGARY ALBERTA, T2P 3E6. No: 218323665. RADAR CUSTOM APPLICATORS INC. Named Alberta Corporation Incorporated 1999 MAY 18 PRINCE GEORGE CONTAINER EXCHANGE LTD. Registered Address: #200, 9803 - 101 AVENUE, Named Alberta Corporation Continued In 1999 MAY GRANDE PRAIRIE ALBERTA, T8V 0X6. No: 19 Registered Address: 2700, 10155 - 102 STREET, 208311266. EDMONTON ALBERTA, T5J 4G8. No: 208317537. RAEBEC CONTRACTING LTD. Named Alberta PROFESSIONAL SYSTEMS LTD. Named Alberta Corporation Incorporated 1999 MAY 17 Registered Corporation Incorporated 1999 MAY 17 Registered Address: 439 LAKESIDE GREENS COURT, Address: 313-11523 100 AVE NW, EDMONTON CHESTERMERE ALBERTA, T1X 1C8. No: ALBERTA, T5K 0J8. No: 208312181. 208312520.

PROSPECT CONSULTING CO. LTD Named Alberta RANDY D. MOORE PROFESSIONAL Corporation Incorporated 1999 MAY 26 Registered CORPORATION Medical Professional Corporation Address: 5027 VANTAGE CRESCENT NW, Incorporated 1999 MAY 18 Registered Address: 908 CALGARY ALBERTA, T3X 1X6. No: 208323238. MARPOLE ROAD NE, CALGARY ALBERTA, T2A 4L3. No: 208314021. PROSTATE CANCER INSTITUTE CALGARY Alberta Society Incorporated 1999 APR 30 Registered RAW HIDE AUTOMOTIVE & SALES LTD. Named Address: 100, 1011 GLENMORE TRAIL SW, Alberta Corporation Incorporated 1999 MAY 20 CALGARY ALBERTA, T2V 4R6. No: 508316676. Registered Address: 10012-101 STREET, PEACE RIVER ALBERTA, T8S 1S2. No: 208319442. PVR CLOTHING COMPANY INC. Named Alberta Corporation Incorporated 1999 MAY 21 Registered RC TEMPLAR INC. Named Alberta Corporation Address: 100 MAIN STREET, HALKIRK ALBERTA, Incorporated 1999 MAY 25 Registered Address: 204, T0C 1M0. No: 208320317. 755 LAKE BONAVISTA DRIVE SE, CALGARY ALBERTA, T2J 0N3. No: 208322636. PYRASON CABLE LTD. Named Alberta Corporation Incorporated 1999 MAY 26 Registered Address: 1111 RCS LOGGING LTD. Named Alberta Corporation FIRST EDMONTON PLACE, 10665 JASPER Incorporated 1999 MAY 18 Registered Address: 9910 AVENUE, EDMONTON ALBERTA, T5J 3S9. No: 97 AVE, PEACE RIVER ALBERTA, T8S 1S5. No: 208323881. 208314666.

1349 THE ALBERTA GAZETTE, PART I, JUNE 30, 1999

RDK INDUSTRIES LTD. Named Alberta Corporation ROBERT HARTIN INC. Named Alberta Corporation Incorporated 1999 MAY 20 Registered Address: 110 - Incorporated 1999 MAY 25 Registered Address: BAY 5TH ST SW, MEDICINE HAT ALBERTA, T1A 4G6. 6, 7408 - 40 STREET S.E., CALGARY ALBERTA, No: 208318725. T2C 2L6. No: 208322586.

RDW AIR CONTROLS & SERVICE LTD. Named ROCKY MOUNTAIN HABITAT LTD. Named Alberta Alberta Corporation Incorporated 1999 MAY 25 Corporation Incorporated 1999 MAY 19 Registered Registered Address: #600, 12220 STONY PLAIN Address: 4616 - 47 AVENUE, ROCKY MOUNTAIN ROAD, EDMONTON ALBERTA, T5N 3Y4. No: HOUSE ALBERTA, T0M 1T1. No: 208316695. 208319475. RODNEY FRIEDLAND PROFESSIONAL REACTIVE DRAGONS SEMINARS MARTIAL CORPORATION Medical Professional Corporation ARTS ASSOCIATION Alberta Society Incorporated Incorporated 1999 MAY 26 Registered Address: 2500, 1999 MAY 25 Registered Address: BOX 34213, 10303 JASPER AVENUE, EDMONTON ALBERTA, WESTBROOK PO, CALGARY ALBERTA, T3C 3W2. T5J 3N6. No: 208323832. No: 508323896. ROGERS DEVELOPMENTS INC. Named Alberta RED DEER RUNNERS CLUB Alberta Society Corporation Incorporated 1999 MAY 26 Registered Incorporated 1999 APR 30 Registered Address: BOX Address: 11724 - 103 AVENUE, EDMONTON 423, RED DEER ALBERTA, T4N 5E9. No: ALBERTA, T5K 0S7. No: 208323733. 508329745. ROKABE ENTERPRIZES LTD. Named Alberta RED RIVER VALLEY HOLDINGS Corporation Incorporated 1999 MAY 27 Registered INCORPORATED Named Alberta Corporation Address: 1323 - 78 AVENUE, EDMONTON Incorporated 1999 MAY 21 Registered Address: 5915 ALBERTA, T6P 1L8. No: 208326058. 1A STREET S.W. 201, CALGARY ALBERTA, T2H 0G4. No: 208319541. RON H. PEDERSEN PROFESSIONAL CORPORATION Legal Professional Corporation REDWATER SCHOOL PARENTS ASSOCIATION Incorporated 1999 MAY 25 Registered Address: 196-3 Alberta Society Incorporated 1999 MAY 18 Registered AVENUE WEST, DRUMHELLER ALBERTA, TOJ Address: PO BOX 790, REDWATER ALBERTA, TOA OYO. No: 208321521. 2WO. No: 508322914. ROY LARSON CONSTRUCTION LTD. Named RENOSCAPE LTD Named Alberta Corporation Alberta Corporation Incorporated 1999 MAY 20 Incorporated 1999 MAY 20 Registered Address: NW Registered Address: #600, 9835 - 101 AVENUE, 30-050-23-4 No: 208318741. GRANDE PRAIRIE ALBERTA, T8V 5V4. No: 208318311. RESPIRATORY CARE INC. Named Alberta Corporation Incorporated 1999 MAY 19 Registered RUDA SYSTEMS INC. Named Alberta Corporation Address: 18067 - 107 AVENUE, EDMONTON Incorporated 1999 MAY 26 Registered Address: 15261 ALBERTA, T5S 1K3. No: 208317933. 54 STREET, EDMONTON ALBERTA, T5A 3N9. No: 208324467. RHONA GEARTY PROFESSIONAL CORPORATION Dental Professional Corporation RUNNING ROOM SPORTS INC. Federal Corporation Incorporated 1999 MAY 18 Registered Address: 65 Registered 1999 MAY 17 Registered Address: 22 WINSLOW CRESCENT SW, CALGARY ALBERTA, PERRON STR, ST. ALBERT ALBERTA, T8N 1E4. T3C 2R3. No: 208314062. No: 218313781.

RIPLEY STAINLESS (1997) LTD. Other RUSTY SOUL-FIDDLE CREEK CLOTHING CO. Prov/Territory Corps Registered 1999 MAY 27 INC. Named Alberta Corporation Incorporated 1999 Registered Address: #500, 10150 - 100 STREET, MAY 27 Registered Address: 108 HERITAGE EDMONTON ALBERTA, T5J 0P6. No: 218325587. PROFESSIONAL BUILDING, 2841 - 109 ST., EDMONTON ALBERTA, T6J 6B7. No: 208325423. RIVERBEND EYEWEAR LTD. Named Alberta Corporation Incorporated 1999 MAY 25 Registered RUTTO HOLDINGS INC. Named Alberta Corporation Address: 2065-111 STREET, EDMONTON Incorporated 1999 MAY 17 Registered Address: 6096 ALBERTA, T6J 4V9. No: 208322032. MADIGAN DR NE, CALGARY ALBERTA, T2A 5B8. No: 208312595. RIVERSIDE VILLAS HOMEOWNERS ASSOCIATION Alberta Society Incorporated 1999 RYSKOGAN CO. LTD. Named Alberta Corporation MAY 14 Registered Address: 800, 11012 MACLEOD Incorporated 1999 MAY 17 Registered Address: 191 TRAIL SOUTH, CALGARY ALBERTA, T2J 6A5. No: DECHENE ROAD, EDMONTON ALBERTA, T6M 508317021. 2M8. No: 208313510.

RL ACQUISITION CORP. Named Alberta Corporation S.M. DARR ENTERPRISES LTD Named Alberta Incorporated 1999 MAY 17 Registered Address: 2000, Corporation Incorporated 1999 MAY 31 Registered 10235-101 STREET,, EDMONTON, ALBERTA, T5J Address: LOT 1 NE 24 49 24 W4 No: 208325415. 3G1. No: 208313320. SAKA INC Named Alberta Corporation Incorporated RL ACQUSITION CORP. Named Alberta Corporation 1999 MAY 28 Registered Address: 17235 - 105 Incorporated 1999 MAY 17 Registered Address: 2000, AVENUE NW, EDMONTON ALBERTA, T5S 1H2. 10235-101 STREET, EDMONTON ALBERTA, T5J No: 208328872. 3G1. No: 208312470.

1350 THE ALBERTA GAZETTE, PART I, JUNE 30, 1999

SAN-BAR CONSULTING LTD. Named Alberta SERIES BOOKS INC. Named Alberta Corporation Corporation Incorporated 1999 MAY 20 Registered Incorporated 1999 MAY 26 Registered Address: OLD Address: 223 TEMPLETON CIRCLE NE, CALGARY STRATHCONA LAW OFFICES 7904 - 103 STREET, ALBERTA, T1Y 4G6. No: 208319715. EDMONTON ALBERTA, T6E 6C3. No: 208322982.

SANFORD CONSULTING INC. Named Alberta SERVICES OF ABORIGINAL ADDICTIONS Corporation Incorporated 1999 MAY 19 Registered RECOVERY INC. Named Alberta Corporation Address: 612 68 AVE NW, CALGARY ALBERTA, Incorporated 1999 MAY 20 Registered Address: 2050, T2K 0N1. No: 208316638. 717 - 7 AVE SW, CALGARY ALBERTA, T2P 0Z3. No: 208318204. SAUNDERS PROJECT SERVICES INC. Named Alberta Corporation Incorporated 1999 MAY 26 SESSIONS CONSULTING INC. Named Alberta Registered Address: 2 POPLAR POINT, ATHABASCA Corporation Incorporated 1999 MAY 20 Registered ALBERTA, T9S 2A2. No: 208323162. Address: #1101, 10104-103 AVENUE, EDMONTON ALBERTA, T5J 0H8. No: 208318352. SAVAGE DRUGS LTD. Named Alberta Corporation Incorporated 1999 MAY 25 Registered Address: 5026 SEXSMITH COMMUNITY RECREATION 50 STREET, STETTLER ALBERTA, T0C 2L0. No: DEVELOPMENT SOCIETY Alberta Society 208322362. Incorporated 1999 MAY 12 Registered Address: 9802 - 93 STREET, SEXSMITH ALBERTA, TOH 3CO. No: SCARAB CONSULTING INC. Named Alberta 508318870. Corporation Incorporated 1999 MAY 20 Registered Address: 215, 20 MIDPARK CRESCENT SE, SHAMON INTERNATIONAL INC. Named Alberta CALGARY ALBERTA, T2X 1P3. No: 208319343. Corporation Incorporated 1999 MAY 19 Registered Address: 2700, 10155 - 102 STREET, EDMONTON SCEEDS SINO-CANADA EDUCATIONAL ALBERTA, T5J 4G8. No: 208316216. EXCHANGE & DEVELOPMENT SERVICE INC Named Alberta Corporation Incorporated 1999 MAY SHAMSANE PITA BAKERY INC. Named Alberta 21 Registered Address: 4312 BRENTWOOD GRREN Corporation Incorporated 1999 MAY 25 Registered NW, CALGARY ALBERTA, T2L 1L3. No: Address: 101, 3517 17 AVE SE, CALGARY 208317503. ALBERTA, T2A 0R5. No: 208322180.

SCHAPPERT ASSOCIATES LTD. Other SHAWN HATALA CONTRACTING LTD. Named Prov/Territory Corps Registered 1999 MAY 27 Alberta Corporation Incorporated 1999 MAY 27 Registered Address: #700, 1300 - 8TH STREET S.W., Registered Address: UPSTAIRS, 5002 50 AVENUE, CALGARY ALBERTA, T2R 1B2. No: 218324978. RIMBEY ALBERTA, T0C 2J0. No: 208326306.

SCOOTER EXCAVATING LTD. Named Alberta SHAYMAC WELDING LTD. Named Alberta Corporation Incorporated 1999 MAY 28 Registered Corporation Incorporated 1999 MAY 17 Registered Address: 1B, 333-2ND STREET WEST, BROOKS Address: PLAN 581HW,BLOCK2,LOT5 No: ALBERTA, T1R 1G4. No: 208328591. 208312967.

SCRIPTUREWARE INC Named Alberta Corporation SHEPHERD TOWING & AUTO LTD. Named Alberta Incorporated 1999 MAY 18 Registered Address: 11027 Corporation Incorporated 1999 MAY 28 Registered WILLOWFERN DR SE, CALGARY ALBERTA, T2J Address: 403 MANORA DR. N.E., CALGARY 1R6. No: 208315275. ALBERTA, T2A 4R2. No: 208327411.

SEALED AIR (CANADA) INC. Federal Corporation SHIRLEY DOBROFSKY PROFESSIONAL Registered 1999 MAY 19 Registered Address: #219, CORPORATION Medical Professional Corporation 6203 - 28 AVENUE, EDMONTON ALBERTA, T6L Incorporated 1999 MAY 30 Registered Address: M5, 6K3. No: 218316305. 9509 - 156 STREET, EDMONTON ALBERTA, T5P 4J5. No: 208329326. SECOND CHANCES COUNSELING AND RESOURCE CENTRE Alberta Society Incorporated SIDRA'S RESTAURANT LTD. Named Alberta 1999 MAY 13 Registered Address: 7, 3800 - 19 ST. Corporation Incorporated 1999 MAY 17 Registered N.E., CALGARY ALBERTA, T2E 6V2. No: Address: 2712 - 41 STREET, EDMONTON 508312014. ALBERTA, T6L 4H1. No: 208313940.

SEED CHILDREN INC. Named Alberta Corporation SILVER SANDS RECREATION CLUB Alberta Incorporated 1999 MAY 20 Registered Address: 552 Society Incorporated 1999 MAY 28 Registered ARLINGTON DRIVE SE, CALGARY ALBERTA, Address: GENERAL DELIVERY, FALLIS ALBERTA, T2H 1S6. No: 208318139. TOE OVO. No: 508329349.

SEEDTECH CORP. Named Alberta Corporation SIMCO-BUI ENGINEERING INC. Named Alberta Incorporated 1999 MAY 21 Registered Address: 220 Corporation Incorporated 1999 MAY 17 Registered CAPITAL PLACE, 9707 - 110 STREET, EDMONTON Address: 2500, 10155 - 102 STREET, EDMONTON ALBERTA, T5K 2L9. No: 208319236. ALBERTA, T5J 4G8. No: 208311142.

SEMBRAT PROFESSIONAL CORPORATION SIWAGI INC. Named Alberta Corporation Incorporated Chiropractic Professional Corporation Incorporated 1999 MAY 21 Registered Address: #226, 4935 40TH 1999 MAY 27 Registered Address: 304 WOODRIDGE AVENUE N.W., CALGARY ALBERTA, T3A 2N1. DR SW, CALGARY ALBERTA, T2W 3S2. No: No: 208320481. 208326959.

1351 THE ALBERTA GAZETTE, PART I, JUNE 30, 1999

SLATE HOMES INC Named Alberta Corporation ST. PAUL & AREA ARCHERY ASSOCIATION Incorporated 1999 MAY 18 Registered Address: 6332 Alberta Society Incorporated 1999 MAY 25 Registered 184 STREET NW, EDMONTON ALBERTA, T5T Address: BOX 73, ELK POINT ALBERTA, TOA 1AO. 2N8. No: 208314476. No: 508325065.

SNV GROUP LTD. Federal Corporation Registered STAGES - VIOLENCE PREVENTION SOCIETY 1999 MAY 26 Registered Address: 1500, 855 - 2ND Alberta Society Incorporated 1999 MAY 06 Registered STREET S.W., CALGARY ALBERTA, T2P 4J7. No: Address: 2002 28 STREET S.E., CALGARY 218324275. ALBERTA, T2B OR7. No: 508312626.

SO PRODUCTS LTD. Named Alberta Corporation STANFORD OIL & GAS LTD. Other Prov/Territory Incorporated 1999 MAY 20 Registered Address: 16728 Corps Registered 1999 MAY 28 Registered Address: - 113 AVENUE, EDMONTON ALBERTA, T5M 2X3. 1600, 407 - 2 STREET S.W., CALGARY ALBERTA, No: 208319327. T2P 2Y3. No: 218323509.

SOCIETY FOR CANADIANS OF WEST AFRICAN STAR BRIGHT FOR KIDS INC. Named Alberta ORIGIN Alberta Society Incorporated 1999 APR 28 Corporation Incorporated 1999 MAY 27 Registered Registered Address: MAIN POST OFFICE (MPO)933, Address: 429 29 AVENUE N.W., CALGARY EDMONTON ALBERTA, T5J 2L8. No: 508320298. ALBERTA, T2M 2M4. No: 208325449.

SOCIETY OF FAMILIES ALLIED TO INFLUENCE STAR-MARK GENERAL CONTRACTING LTD. RESPONSIBLE ELDERCARE (FAIRE) Alberta Named Alberta Corporation Incorporated 1999 MAY Society Incorporated 1999 MAY 28 Registered 25 Registered Address: 11919-94 STREET, Address: P.O. BOX 969, COCHRANE ALBERTA, EDMONTON ALBERTA, T5G 1J6. No: 208322321. T0L 0W0. No: 508330552. STARRY NIGHT ART GALLERY (EDMONTON SOCRATES RESTAURANT LTD. Named Alberta SOCIETY) Alberta Society Incorporated 1999 APR 27 Corporation Incorporated 1999 MAY 28 Registered Registered Address: #306, 10040 - 83 AVENUE, Address: 118, 7 ST. ANNE STREET, ST. ALBERT EDMONTON ALBERTA, T6E 2C2. No: 508313194. ALBERTA, T8N 2X4. No: 208327858. STAUFT MANAGEMENT INC. Named Alberta SOFT-COACH INC. Named Alberta Corporation Corporation Incorporated 1999 MAY 27 Registered Incorporated 1999 MAY 25 Registered Address: 400, Address: 520, 1121 CENTRE STREET N., CALGARY 10357 - 109 STREET, EDMONTON ALBERTA, T5J ALBERTA, T2E 7K6. No: 208325118. 1N3. No: 208321810. STEP AHEAD TRANSPORT LTD. Named Alberta SOUSA HOLDINGS LTD. Named Alberta Corporation Corporation Incorporated 1999 MAY 31 Registered Continued In 1999 MAY 31 Registered Address: 13106 Address: 1413 - 2ND STREET S.W., CALGARY ST. ALBERT TRAIL, EDMONTON ALBERTA, T5L ALBERTA, T2R 0W7. No: 208326330. 4P6. No: 208326967. STEPFAMILY FOUNDATION OF ALBERTA Alberta SOUTHPAW METAL LTD. Named Alberta Society Incorporated 1999 MAY 19 Registered Corporation Incorporated 1999 MAY 25 Registered Address: SUITE 202, 1235 - 17TH AVENUE SW, Address: 428 CALIFORNIA PLACE NE, CALGARY CALGARY ALBERTA, T2T 0C2. No: 508324324. ALBERTA, T1Y 6X6. No: 208311951. STEPHENSON'S RENT-ALL (1998) INC. Other SPECIALTY ASSESSMENT SERVICES INC. Named Prov/Territory Corps Registered 1999 MAY 28 Alberta Corporation Incorporated 1999 MAY 28 Registered Address: 2900, 10180 - 101 STREET, Registered Address: 3200, 10180 - 101 STREET, EDMONTON ALBERTA, T5J 3V5. No: 218327096. EDMONTON ALBERTA, T5J 3W8. No: 208328518. STEVE SHARKEY HELICOPTER SERVICES LTD. SPECTER PIPELINE SERVICES & INSPECTION Named Alberta Corporation Incorporated 1999 MAY LTD. Named Alberta Corporation Incorporated 1999 31 Registered Address: NE 1/4 28 53 26 W4TH - LOT MAY 28 Registered Address: 1600, 205 - 5 AVENUE C PLAN 4535 RF No: 208330365. SW, CALGARY ALBERTA, T2P 2V7. No: 208327759. STEWART WASTE SERVICES INC. Named Alberta Corporation Incorporated 1999 MAY 27 Registered SPINAL CARE & WELLNESS CENTRE INC. Named Address: 263 HUNTCROFT ROAD NE, CALGARY Alberta Corporation Incorporated 1999 MAY 20 ALBERTA, T2K 4E1. No: 208326520. Registered Address: 509, 20TH AVENUE SW, CALGARY ALBERTA, T2S 0E7. No: 208318907. STONE WATERS HOME COLLECTIONS LTD. Named Alberta Corporation Incorporated 1999 MAY SPOON IT BACK ENTERPRISES LTD. Named 17 Registered Address: #2, 714 10TH STREET, Alberta Corporation Incorporated 1999 MAY 25 CANMORE ALBERTA, T1W 2A6. No: 208312660. Registered Address: SE CORNER SECTION 21, TOWNSHIP 53, RANGE 7, W5 MERIDIAN ROAD, STONEWOOD CONTRACTING INC. Named Alberta PLAN 773 JY No: 208322503. Corporation Incorporated 1999 MAY 18 Registered Address: 239 BRENTWOOD DRIVE WEST, SPRUCELAND DISTRIBUTORS LTD. Named STRATHMORE ALBERTA, T1P 1C9. No: Alberta Corporation Continued In 1999 MAY 19 208315465. Registered Address: 2700, 10155 - 102 STREET, EDMONTON ALBERTA, T5J 4G8. No: 208317685. STORMAWAY ENTERPRISES INC. Named Alberta Corporation Incorporated 1999 MAY 28 Registered Address: SUITE 1600, 407 - 2ND STREET S.W., CALGARY ALBERTA, T2P 2Y3. No: 208325852.

1352 THE ALBERTA GAZETTE, PART I, JUNE 30, 1999

STUDIO WORKS DESIGNS INC. Named Alberta T. STONE COURT REPORTING SERVICES LTD. Corporation Incorporated 1999 MAY 17 Registered Named Alberta Corporation Incorporated 1999 MAY Address: 404, 32ND AVENUE NW, CALGARY 27 Registered Address: 1250, 10180 - 101 STREET, ALBERTA, T2M 2P9. No: 208312306. EDMONTON ALBERTA, T5J 3S4. No: 208320267.

SUBS N SUCH INC. Named Alberta Corporation TAG MANAGEMENT INC. Named Alberta Incorporated 1999 MAY 18 Registered Address: 1408 - Corporation Incorporated 1999 MAY 20 Registered 32 STREET S.W., CALGARY ALBERTA, T3C 1N3. Address: 450, 808 4TH AVENUE S.W., CALGARY No: 208314559. ALBERTA, T2P 3E8. No: 208319509.

SUMMERSET DISTRIBUTING INC. Named Alberta TAURUS MAINTENANCE LTD. Named Alberta Corporation Incorporated 1999 MAY 25 Registered Corporation Incorporated 1999 MAY 18 Registered Address: 7904 - 103 STREET, EDMONTON Address: 5810-53 ST, BARRHEAD ALBERTA, T7N ALBERTA, T6E 6C3. No: 208320820. 1N1. No: 208306571.

SUNALTA PROPERTIES LTD. Named Alberta TECH-AERO INC. Named Alberta Corporation Corporation Incorporated 1999 MAY 20 Registered Incorporated 1999 MAY 20 Registered Address: 306 - Address: 146 - 52349 RANGE ROAD 215, 10TH STREET N.W., CALGARY ALBERTA, T2N SHERWOOD PARK ALBERTA, T8E 1B5. No: 1V8. No: 208319491. 208319210. TELEBACKUP EXCHANGECO INC. Named Alberta SUNRISE STONE LTD. Named Alberta Corporation Corporation Incorporated 1999 MAY 25 Registered Incorporated 1999 MAY 20 Registered Address: #204, Address: 1900, 333 - 7 AVE SW, CALGARY 1725 10TH AVENUE S.W., CALGARY ALBERTA, ALBERTA, T2P 2Z1. No: 208322719. T3C 0K1. No: 208317867. TERRADELTA SOFTWARE CORPORATION Named SUNSHINE REAL ESTATE LTD. Named Alberta Alberta Corporation Incorporated 1999 MAY 27 Corporation Incorporated 1999 MAY 17 Registered Registered Address: 93 COUGAR CRESCENT Address: 55 DENSMORE CRES., RED DEER NORTH, LETHBRIDGE ALBERTA, T1H 6K9. No: ALBERTA, T4R 2L6. No: 208312231. 208325472.

SUPERIOR MASONARY LTD. Named Alberta THE ACTION ALBERTA ALTERNATIVE Corporation Incorporated 1999 MAY 25 Registered ASSOCIATION Alberta Society Incorporated 1999 Address: 268 WESTWOOD DR SW, CALGARY MAY 17 Registered Address: 301, 888 - 7 AVENUE, ALBERTA, T3C 2W3. No: 208323113. CALGARY ALBERTA, T2P 3J3. No: 508315314.

SUSAN LAMBETH CULTURAL RESOURCE THE BIG SHOT GOLF CORP. Named Alberta SERVICES LTD. Named Alberta Corporation Corporation Incorporated 1999 MAY 27 Registered Incorporated 1999 MAY 20 Registered Address: 2100, Address: 1000, 665- 8TH STREET SW, CALGARY 520 5TH AVENUE S.W., CALGARY ALBERTA, T2P ALBERTA, T2P 3K7. No: 208326512. 3R7. No: 208319392. THE ESTATE PLANNING GROUP INC. Named SUSTAINABLE ENERGY TECHNOLOGIES INC. Alberta Corporation Incorporated 1999 MAY 28 Named Alberta Corporation Incorporated 1999 MAY Registered Address: 300, 603 - 7 AVENUE SW, 20 Registered Address: 3000, 237 - 4TH AVENUE CALGARY ALBERTA, T2P 2T5. No: 208328294. S.W., CALGARY ALBERTA, T2P 4X7. No: 208318212. THE FIRE SHOPPE LTD. Named Alberta Corporation Incorporated 1999 MAY 21 Registered Address: 208, SWANBERG BROS TRUCKING LTD Named Alberta 200 BOUDREAU ROAD, ST. ALBERT ALBERTA, Corporation Continued In 1999 MAY 25 Registered T8N 6B9. No: 208313841. Address: 108, 9824 - 97 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 7K2. No: 208282962. THE GREEN'S INC. Named Alberta Corporation Incorporated 1999 MAY 17 Registered Address: 23 SYMBIOTICS INC. Named Alberta Corporation CENTRE AVENUE, BRAGG CREEK ALBERTA, Incorporated 1999 MAY 27 Registered Address: 104, T0L 0K0. No: 208312090. 3511 14A STREET SW, CALGARY ALBERTA, T2T 3Y1. No: 208325506. THE LADYBUG PICK NIC LTD. Named Alberta Corporation Incorporated 1999 MAY 22 Registered SYSCON CORPORATION Named Alberta Address: 9715 42 AVENUE, EDMONTON Corporation Incorporated 1999 MAY 27 Registered ALBERTA, T6E 5P8. No: 208321398. Address: 10110 122 STREET NW, EDMONTON ALBERTA, T5N 1L6. No: 208325837. THE MECHANIC LTD. Named Alberta Corporation Incorporated 1999 MAY 31 Registered Address: 851 T FAMILY CONT. LTD. Named Alberta Corporation NORTHMOUNT DR NW, CALGARY ALBERTA, Incorporated 1999 MAY 17 Registered Address: 13104 T2L 0A3. No: 208329615. 134 ST NW, EDMONTON ALBERTA, T5L 1V8. No: 208313247. THE MOUNTAIN BIKE MEDICS ASSOCIATION Alberta Society Incorporated 1999 MAY 11 Registered T'IS THE SEASON INC. Named Alberta Corporation Address: 1218-A 9TH AVE S.E, CALGARY Incorporated 1999 MAY 20 Registered Address: 451 1 ALBERTA, T2G OT1. No: 508313665. STREET SE, MEDICINE HAT ALBERTA, T1A 0A7. No: 208318915. THE PEOPLE FINDERS INC. Named Alberta Corporation Incorporated 1999 MAY 17 Registered Address: #1070, 340-12 AVENUE S.W., CALGARY ALBERTA, T2R 1L5. No: 208313528.

1353 THE ALBERTA GAZETTE, PART I, JUNE 30, 1999

THE REAL E CORPORATION (1999) LTD. Named TRIPLE J & B ENTERPRISES LTD. Named Alberta Alberta Corporation Incorporated 1999 MAY 28 Corporation Incorporated 1999 MAY 26 Registered Registered Address: 20 WOLFWILLOW LANE, Address: 213 PEMBINA AVENUE, HINTON CALGARY ALBERTA, T3Z 1B5. No: 208327445. ALBERTA, T7V 2B3. No: 208323386.

THE SWEETMAN GROUP INC. Named Alberta TRUE NORTH WEATHER CONSULTING INC. Corporation Incorporated 1999 MAY 25 Registered Named Alberta Corporation Incorporated 1999 MAY Address: 4606 - 50 STREET, OLDS ALBERTA, T4H 20 Registered Address: #305, 10109 - 106 STREET, 1E5. No: 208322115. EDMONTON ALBERTA, T5J 3L7. No: 208318253.

THE WEJ GROUP INC. Named Alberta Corporation TWO HILLS AUTO REPAIRS & SALES LTD. Named Incorporated 1999 MAY 31 Registered Address: 6 Alberta Corporation Incorporated 1999 MAY 27 GREENGROVE CRESCENT, SHERWOOD PARK Registered Address: 4703-52 AVENUE, TWO HILLS ALBERTA, T8A 3C8. No: 208316257. ALBERTA, T0B 4K0. No: 208326538.

THOMPSON-NILES CONSULTING INC. Named TYTKANYCH INSPECTION SERVICES LTD. Alberta Corporation Incorporated 1999 MAY 27 Named Alberta Corporation Incorporated 1999 MAY Registered Address: 2127 HULL WAY NE, 25 Registered Address: 203 1201 KINGSWAY MEDICINE HAT ALBERTA, T1C 1R9. No: AVENUE SE, MEDICINE HAT ALBERTA, T1A 2Y2. 208322909. No: 208320978.

THREE WAY MAINTENANCE INC. Named Alberta U-TRAK-IT SOFTWARE CORPORATION Named Corporation Incorporated 1999 MAY 20 Registered Alberta Corporation Incorporated 1999 MAY 17 Address: RONDEAU'S ACCOUNTING, #102, 10611 - Registered Address: 723 MALVERN DRIVE N.E., 98 AVENUE, EDMONTON ALBERTA, T5K 2P7. No: CALGARY ALBERTA, T2A 5P9. No: 208313965. 208317974. UNICARE HOMES INC. Other Prov/Territory Corps TIM'S REPAIR SERVICE LTD. Named Alberta Registered 1999 MAY 26 Registered Address: Corporation Incorporated 1999 MAY 27 Registered 1950-10205 101 STR NW, EDMONTON ALBERTA, Address: NE-31-48-1-W5 No: 208325092. T5J 2Z2. No: 218323863.

TIMMONS ESTATE PLANNING CORP. Named UNITED DIVINE SCIENCE CHURCH OF Alberta Corporation Incorporated 1999 MAY 28 EDMONTON Religious Society Incorporated 1999 Registered Address: 300, 603 - 7 AVE SW, CALGARY MAY 13 Registered Address: 11161 - 106 STREET, ALBERTA, T2P 2T5. No: 208328245. EDMONTON ALBERTA, T5G 2P3. No: 548319292.

TOP DRAWER DEVELOPMENTS LTD. Named UNIVERSAL ELECTRONICS & VIDEO INC. Named Alberta Corporation Incorporated 1999 MAY 19 Alberta Corporation Incorporated 1999 MAY 28 Registered Address: 1201, 10060 JASPER AVENUE, Registered Address: 10555-10557 98 ST NW, EDMONTON ALBERTA, T5J 4E5. No: 208316372. EDMONTON ALBERTA, T5H 2N5. No: 208328435.

TORNELL INVESTMENTS LTD. Named Alberta UNIVERSAL WELL SERVICES INC. Named Alberta Corporation Incorporated 1999 MAY 26 Registered Corporation Incorporated 1999 MAY 27 Registered Address: 2223 LINCOLN DR SW, CALGARY Address: 1401 - 8TH STREET, NISKU ALBERTA, ALBERTA, T3E 5G3. No: 208324400. T9E 7M5. No: 208324434.

TOUCHSTONE CONSULTING LTD. Named Alberta UPSTAGING GARDENS INC. Named Alberta Corporation Incorporated 1999 MAY 26 Registered Corporation Incorporated 1999 MAY 27 Registered Address: 18303 - 62B AVENUE, EDMONTON Address: 6450 - 2 STREET SE, CALGARY ALBERTA, T5T 3J9. No: 208324111. ALBERTA, T2H 1J4. No: 208325753.

TRACEY L. BRYCE PROFESSIONAL V. FORD PROFESSIONAL CORPORATION Medical CORPORATION Medical Professional Corporation Professional Corporation Incorporated 1999 MAY 25 Incorporated 1999 MAY 28 Registered Address: 3700, Registered Address: 2500, 10104 - 103 AVENUE, 400 - 3RD AVENUE S.W., CALGARY ALBERTA, EDMONTON ALBERTA, T5J 1V3. No: 208289900. T2P 4H2. No: 208327585. V.J. FOLEY MANAGEMENT LTD. Named Alberta TRESAN INC. Named Alberta Corporation Corporation Incorporated 1999 MAY 26 Registered Incorporated 1999 MAY 28 Registered Address: 9 Address: 780, 10020 - 101A AVENUE, EDMONTON MARLBORO ROAD, EDMONTON ALBERTA, T6J ALBERTA, T5J 3G2. No: 208323444. 2C7. No: 208328336. VARIETY DOLLAR STORE INC. Named Alberta TREZ CAPITAL CORPORATION Other Corporation Incorporated 1999 MAY 27 Registered Prov/Territory Corps Registered 1999 MAY 19 Address: 12554 137 AVE NW, EDMONTON Registered Address: 1000, 400 - 3RD AVENUE SW, ALBERTA, T6V 1A8. No: 208326801. CALGARY ALBERTA, T2P 4H2. No: 218317121. VIRAGO TRANSPORT LTD. Named Alberta TRI-SUMMIT HOMES INC. Named Alberta Corporation Incorporated 1999 MAY 28 Registered Corporation Incorporated 1999 MAY 28 Registered Address: 9715 42 AVENUE, EDMONTON Address: 208,200 BOUDREAU ROAD, ST. ALBERT ALBERTA, T6E 5P8. No: 208329078. ALBERTA, T8N 6B9. No: 208327015. VIRK STANDARD CONSTRUCTION LTD. Named TRICO RIVERSIDE COURT INC. Named Alberta Alberta Corporation Incorporated 1999 MAY 26 Corporation Incorporated 1999 MAY 26 Registered Registered Address: 3171-36 AVENUE N.W., Address: #418, 715 - 5TH AVENUE S.W., CALGARY EDMONTON ALBERTA, T6T 1H2. No: 208323253. ALBERTA, T2P 2X6. No: 208323634.

1354 THE ALBERTA GAZETTE, PART I, JUNE 30, 1999

VISUAL INFORMATION WORKS INC. Named WEST LETHBRIDGE LIQUOR STORE INC. Named Alberta Corporation Incorporated 1999 MAY 28 Alberta Corporation Incorporated 1999 MAY 31 Registered Address: 14, 234 21 AVE SW, CALGARY Registered Address: 2500, 10303 JASPER AVENUE, ALBERTA, T2S 0G6. No: 208328039. EDMONTON ALBERTA, T5J 3N6. No: 208329573.

VOS TRANSPORT LTD. Named Alberta Corporation WEST MARKET SQUARE INC. Named Alberta Incorporated 1999 MAY 19 Registered Address: NE Corporation Incorporated 1999 MAY 20 Registered 34-10-25-W4TH No: 208311597. Address: 1200, 700 - 2ND STREET S.W., CALGARY ALBERTA, T2P 4V5. No: 208318576. W.GRAHAM FLOORING LTD. Named Alberta Corporation Incorporated 1999 MAY 17 Registered WEST OSAGE SPORTS CLUB Alberta Society Address: 2239 - 45 STREET S.E., CALGARY Incorporated 1999 MAY 05 Registered Address: 11906 ALBERTA, T2B 1K1. No: 208313106. - 145 AVE, EDMONTON ALBERTA, T5X 1T6. No: 508315710. W.P. BURGER PROFESSIONAL CORPORATION Medical Professional Corporation Incorporated 1999 WEST WIND ENVIRONMENTAL INC. Named MAY 21 Registered Address: 204, 430 6TH AVE SE, Alberta Corporation Incorporated 1999 MAY 25 MEDICINE HAT ALBERTA, T1A 2S8. No: Registered Address: 96 WOODBINE ROAD, 208320127. SHERWOOD PARK ALBERTA, T8A 4A4. No: 208321695. WALKER OPTICAL LTD. Named Alberta Corporation Incorporated 1999 MAY 25 Registered Address: 108, WESTARC WELDER RENTALS INC. Named Alberta 9824 - 97 AVENUE, GRANDE PRAIRIE ALBERTA, Corporation Incorporated 1999 MAY 21 Registered T8V 7K2. No: 208286740. Address: #105, 10423 - 178 STREET, EDMONTON ALBERTA, T5S 1R5. No: 208320408. WALKER SPORT CONSULTING LTD. Named Alberta Corporation Incorporated 1999 MAY 28 WESTERN INTER NATIONAL HOMES LTD. Named Registered Address: 400, 10357 - 109 STREET, Alberta Corporation Incorporated 1999 MAY 27 EDMONTON ALBERTA, T5J 1N3. No: 208327601. Registered Address: #150, 4919 - 59 STREET, RED DEER ALBERTA, T4N 6C9. No: 208325258. WALKING THROUGH GRIEF SOCIETY Alberta Society Incorporated 1999 MAY 25 Registered WESTERN NATIONAL TELECOM INC. Named Address: SE 1/4 SEC 6 TWP 51 RGE 4 W4 No: Alberta Corporation Incorporated 1999 MAY 26 508325610. Registered Address: #217, 1725- 10TH AVENUE SW, CALGARY ALBERTA, T3C 0K1. No: 208325001. WALLACE INTERNATIONAL TRADING LTD. Named Alberta Corporation Incorporated 1999 MAY WESTERN PAINTING & DECORATING (1999) 19 Registered Address: 8705-27 AVENUE, LTD. Named Alberta Corporation Incorporated 1999 EDMONTON ALBERTA, T6K 2X3. No: 208317586. MAY 18 Registered Address: 4824 51 STREET, RED DEER ALBERTA, T4N 2A5. No: 208315515. WATER CREATIONS CANADA INC. Named Alberta Corporation Incorporated 1999 MAY 27 Registered & DISTRICT TRACTOR MUSEUM Address: 1000 CANTERRA TOWER, 400 THIRD FOUNDATION Alberta Society Incorporated 1999 AVENUE S.W., CALGARY ALBERTA, T2P 4H2. No: MAY 06 Registered Address: B, 10424 - 100 208325779. AVENUE, WESTLOCK ALBERTA, T7P 1T6. No: 508312782. WAVE MAKERS SUBS LTD. Other Prov/Territory Corps Registered 1999 MAY 17 Registered Address: WESTSPHERE FINANCIAL GROUP LTD. Named 4500, 855 - 2ND STREET S.W., CALGARY Alberta Corporation Incorporated 1999 MAY 18 ALBERTA, T2P 4K7. No: 218312254. Registered Address: 9715 42 AVENUE, EDMONTON ALBERTA, T6E 5P8. No: 208314948. WE CAN CUT IT INC Named Alberta Corporation Incorporated 1999 MAY 19 Registered Address: 9564 WESTWOOD HOLDINGS INC. Named Alberta 21 ST SE, CALGARY ALBERTA, T2C 4J1. No: Corporation Incorporated 1999 MAY 28 Registered 208316661. Address: C200, 9705 HORTON ROAD S.W., CALGARY ALBERTA, T2V 2X5. No: 208327718. WEIDEL & RINGMAN AUCTIONS LTD. Named Alberta Corporation Incorporated 1999 MAY 17 WHOLE EARTH TRADING LTD. Federal Corporation Registered Address: #240, 6005 - 103 STREET, Registered 1999 MAY 27 Registered Address: #26, 843 EDMONTON ALBERTA, T6H 2H3. No: 208313312. YOUVILLE DRIVE WEST, EDMONTON ALBERTA, T6L 6X8. No: 218320752. WEIR # 1 SHINGLING & RENOVATIONS LTD. Named Alberta Corporation Incorporated 1999 MAY WINGBACK PROPERTIES INC Named Alberta 26 Registered Address: 9715 42 AVENUE, Corporation Incorporated 1999 MAY 21 Registered EDMONTON ALBERTA, T6E 5P8. No: 208323279. Address: 5118 - 50 AVENUE, WETASKIWIN ALBERTA, T9A 0S6. No: 208321117. WELIN'S WELDING LTD. Named Alberta Corporation Incorporated 1999 MAY 27 Registered WINNICKY HOLDINGS (G.P.) LTD. Named Alberta Address: 56 PRAIRIE LODGE TRAILER COURT, Corporation Incorporated 1999 MAY 27 Registered VEGREVILLE ALBERTA, T9C 1T8. No: 208326645. Address: 108, 9824 - 97 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 7K2. No: 208325548. WEST CALGARY CAFE INC. Named Alberta Corporation Incorporated 1999 MAY 31 Registered WINSIDE INC. Named Alberta Corporation Address: #600, 12220 STONY PLAIN ROAD, Incorporated 1999 MAY 17 Registered Address: 119 EDMONTON ALBERTA, T5N 3Y4. No: 208331256. DECHENE ROAD, EDMONTON ALBERTA, T6M 2N1. No: 208313478.

1355 THE ALBERTA GAZETTE, PART I, JUNE 30, 1999

WINTERSTORM SOLUTIONS INC Named Alberta Y.P. INTERIOR SYSTEM INC Named Alberta Corporation Incorporated 1999 MAY 27 Registered Corporation Incorporated 1999 MAY 28 Registered Address: 6536-172 STREET, EDMONTON Address: 150 SOMERCREST CIRCLE SW, ALBERTA, T5T 3R6. No: 208326009. CALGARY ALBERTA, T2Y 3H1. No: 208328484.

WITT WORLD INC. Named Alberta Corporation YEAR OF THE CAT PRODUCTIONS INC. Named Incorporated 1999 MAY 27 Registered Address: 231 Alberta Corporation Incorporated 1999 MAY 28 SCHUBERT HILL NW, CALGARY ALBERTA, T3L Registered Address: 16015 - 88 AVENUE, 1W4. No: 208325720. EDMONTON ALBERTA, T5R 4M3. No: 208328781.

WOODLAND VENTURES LTD. Named Alberta ZION PENTECOSTAL CHURCH Religious Society Corporation Incorporated 1999 MAY 18 Registered Incorporated 1999 MAY 07 Registered Address: 15721 Address: SUITE 1630, 10250 - 101 STREET, - 109 AVENUE, EDMONTON ALBERTA, T5P 1B5. EDMONTON ALBERTA, T5J 3P4. No: 208315754. No: 548319896.

WORKING ENTERPRISES INSURANCE SERVICES ZVI PROJECTS LTD. Named Alberta Corporation LTD. Other Prov/Territory Corps Registered 1999 Incorporated 1999 MAY 19 Registered Address: 1000, MAY 17 Registered Address: #205, 1015 - 4TH 665 - 8 STREET SW, CALGARY ALBERTA, T2P STREET S.W., CALGARY ALBERTA, T2R 1J4. No: 3K7. No: 208317560. 218313211.

Y. S. TRADING CANADA LTD. Other Prov/Territory Corps Registered 1999 MAY 31 Registered Address: 2000, 10235 - 101 STREET NW, EDMONTON ALBERTA, T5J 3G1. No: 218330462. ______

CORPORATE NAME CHANGES

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

307712 ALBERTA INC. Named Alberta Corporation 637805 ALBERTA LTD. Named Alberta Corporation Incorporated 1983 DEC 06. New Name: GOODFISH Incorporated 1995 JAN 03. New Name: BASELINE MANAGEMENT COMPANY INC. Effective Date: LOGGING (1999) LTD. Effective Date: 1999 MAY 18. 1999 MAY 26. No: 203077128. No: 206378051.

374592 ALBERTA LTD. Named Alberta Corporation 668172 ALBERTA LTD. Named Alberta Corporation Incorporated 1987 NOV 04. New Name: CANADIAN Incorporated 1995 SEP 19. New Name: J.D. CAPITAL REALTY CORPORATION Effective Date: FALCONER LTD. Effective Date: 1999 MAY 26. No: 1999 MAY 20. No: 203745922. 206681728.

395017 ALBERTA LTD. Named Alberta Corporation 673444 ALBERTA LTD. Named Alberta Corporation Incorporated 1988 DEC 23. New Name: ROYAL Incorporated 1995 NOV 07. New Name: AEC PURPLE LTD. Effective Date: 1999 MAY 18. No: OVERSEAS RESOURCES LTD. Effective Date: 1999 203950175. MAY 18. No: 206734444.

406492 ALBERTA LTD. Named Alberta Corporation 713447 ALBERTA LTD. Named Alberta Corporation Incorporated 1989 OCT 18. New Name: M & W Incorporated 1996 OCT 17. New Name: IMADAL TRUCKING INC. Effective Date: 1999 MAY 27. No: INVESTMENTS LTD. Effective Date: 1999 MAY 28. 204064927. No: 207134479.

409770 ALBERTA LTD. Named Alberta Corporation 724900 ALBERTA LTD. Named Alberta Corporation Incorporated 1989 OCT 06. New Name: ROCKY Incorporated 1997 JAN 24. New Name: MOUNTAIN BUSINESS SERVICES CAPITAL.COM INCORPORATED Effective Date: CORPORATION Effective Date: 1999 MAY 27. No: 1999 MAY 19. No: 207249004. 204097703. 729440 ALBERTA LTD. Named Alberta Corporation 529681 ALBERTA LTD. Named Alberta Corporation Incorporated 1997 FEB 28. New Name: RODUST Incorporated 1992 MAY 21. New Name: ECOQUIP CONTRACTING LTD. Effective Date: 1999 MAY 28. ARTIFICIAL LIFT LTD. Effective Date: 1999 MAY No: 207294406. 26. No: 205296817. 729624 ALBERTA LTD. Named Alberta Corporation 628153 ALBERTA LTD. Named Alberta Corporation Incorporated 1997 MAR 03. New Name: Incorporated 1994 OCT 13. New Name: TWO B'S MACDUNEM ENTERPRISES LTD Effective Date: TRUCKING INC. Effective Date: 1999 MAY 18. No: 1999 MAY 20. No: 207296245. 206281537.

1356 THE ALBERTA GAZETTE, PART I, JUNE 30, 1999

735261 ALBERTA LTD. Named Alberta Corporation 802069 ALBERTA LTD. Named Alberta Corporation Incorporated 1997 APR 14. New Name: Incorporated 1998 OCT 02. New Name: CONVERTIBLE TRANSPORT LTD. Effective Date: NORTHRIDGE CANADA ENERGY 1999 MAY 19. No: 207352618. MANAGEMENT LTD. Effective Date: 1999 MAY 20. No: 208020693. 759177 ALBERTA LTD. Named Alberta Corporation Incorporated 1997 OCT 30. New Name: HODGSON 802318 ALBERTA INC. Named Alberta Corporation OIL HOLDINGS LTD. Effective Date: 1999 MAY 26. Incorporated 1998 OCT 06. New Name: COUNTRY No: 207591777. HILLS HOME SALES INC. Effective Date: 1999 MAY 27. No: 208023184. 764274 ALBERTA CORPORATION Named Alberta Corporation Incorporated 1997 NOV 24. New Name: 803941 ALBERTA LTD. Named Alberta Corporation JJADE DIESEL LTD. Effective Date: 1999 MAY 18. Incorporated 1998 OCT 19. New Name: J & No: 207642745. BULLDOG FLOORING & CONSTRUCTION LTD. Effective Date: 1999 MAY 20. No: 208039412. 773000 ALBERTA LTD. Named Alberta Corporation Incorporated 1998 JAN 14. New Name: SITO 805256 ALBERTA LTD. Named Alberta Corporation GEOCONSULTING LTD. Effective Date: 1999 MAY Incorporated 1998 OCT 29. New Name: T.L. REDEL 18. No: 207730003. HOLDINGS LTD. Effective Date: 1999 MAY 31. No: 208052563. 779300 ALBERTA LTD. Named Alberta Corporation Incorporated 1998 MAR 31. New Name: 807924 ALBERTA LTD. Named Alberta Corporation BROADVIEW DEVELOPMENTS INC. Effective Incorporated 1998 NOV 19. New Name: TRUCKBASE Date: 1999 MAY 27. No: 207793001. INTERNATIONAL CORP. Effective Date: 1999 MAY 21. No: 208079244. 779883 ALBERTA LTD. Named Alberta Corporation Incorporated 1998 APR 03. New Name: XETEC 808705 ALBERTA LTD. Named Alberta Corporation CAPITAL CORP. Effective Date: 1999 MAY 21. No: Incorporated 1998 NOV 27. New Name: LELAND 207798836. ENERGY LTD. Effective Date: 1999 MAY 19. No: 208087056. 789308 ALBERTA INC. Named Alberta Corporation Incorporated 1998 JUN 16. New Name: SCH MAECK 808709 ALBERTA LTD. Named Alberta Corporation FARMS LTD. Effective Date: 1999 MAY 26. No: Incorporated 1998 NOV 27. New Name: RENEGADE 207893082. INVESTMENTS LTD. Effective Date: 1999 MAY 27. No: 208087098. 794733 ALBERTA LTD. Named Alberta Corporation Incorporated 1998 JUL 31. New Name: DEMILLE 808786 ALBERTA LTD. Named Alberta Corporation PRODUCTS INC. Effective Date: 1999 MAY 26. No: Incorporated 1998 DEC 03. New Name: SAF"T"FUEL 207947334. INC. Effective Date: 1999 MAY 28. No: 208087866.

795859 ALBERTA LTD. Named Alberta Corporation 809109 ALBERTA LTD. Named Alberta Corporation Incorporated 1998 AUG 12. New Name: PUMPS Incorporated 1998 DEC 01. New Name: QUMAR ONLY LTD. Effective Date: 1999 MAY 26. No: PROPERTIES INC. Effective Date: 1999 MAY 28. No: 207958596. 208091090.

796711 ALBERTA LTD. Named Alberta Corporation 809156 ALBERTA LTD. Chartered Accounting Incorporated 1998 AUG 20. New Name: SCONA Professional Corporation Incorporated 1998 NOV 30. FINANCIAL LTD. Effective Date: 1999 MAY 17. No: New Name: GAYLE M. WALTON PROFESSIONAL 207967118. CORPORATION Effective Date: 1999 MAY 17. No: 208091561. 797715 ALBERTA LTD. Named Alberta Corporation Incorporated 1998 AUG 27. New Name: PROWSE & 809964 ALBERTA LTD. Named Alberta Corporation CHOWNE CONSULTING INC. Effective Date: 1999 Incorporated 1998 DEC 07. New Name: MORIE MAY 28. No: 207977158. PROMOTIONAL GROUP INC. Effective Date: 1999 MAY 27. No: 208099648. 797985 ALBERTA LTD. Named Alberta Corporation Incorporated 1998 AUG 31. New Name: BLUE BOY 810344 ALBERTA LTD. Named Alberta Corporation INTERNATIONAL INC. Effective Date: 1999 MAY Incorporated 1998 DEC 10. New Name: EAGLE 31. No: 207979857. NAVIGATION SYSTEMS INC. Effective Date: 1999 MAY 28. No: 208103440. 799198 ALBERTA LTD. Named Alberta Corporation Incorporated 1998 SEP 10. New Name: CHANDLER 811083 ALBERTA LTD. Named Alberta Corporation ENTERPRISES CORP. Effective Date: 1999 MAY 20. Incorporated 1998 DEC 15. New Name: AMD No: 207991985. CAPITAL CORP. Effective Date: 1999 MAY 17. No: 208110833. 800189 ALBERTA LTD. Named Alberta Corporation Incorporated 1998 SEP 18. New Name: NEW-CHAMP 811277 ALBERTA LTD. Named Alberta Corporation INVESTMENTS INC. Effective Date: 1999 MAY 27. Incorporated 1998 DEC 16. New Name: No: 208001891. SURELISTINGS.COM, INC. Effective Date: 1999 MAY 20. No: 208112771. 800815 ALBERTA INC. Named Alberta Corporation Incorporated 1998 SEP 23. New Name: GILLETT 811534 ALBERTA LTD. Named Alberta Corporation CONTRACTING LTD. Effective Date: 1999 MAY 28. Incorporated 1998 DEC 17. New Name: SOUTH No: 208008151. CALGARY CAFE INC. Effective Date: 1999 MAY 31. No: 208115345.

1357 THE ALBERTA GAZETTE, PART I, JUNE 30, 1999

811789 ALBERTA LTD. Named Alberta Corporation 822801 ALBERTA LTD. Named Alberta Corporation Incorporated 1998 DEC 21. New Name: NEATLINE Incorporated 1999 MAR 17. New Name: RANDICAN GEOMATICS CONSULTING LTD. Effective Date: CONSTRUCTION INC. Effective Date: 1999 MAY 21. 1999 MAY 21. No: 208117895. No: 208228015.

812063 ALBERTA LTD. Named Alberta Corporation 824084 ALBERTA LTD. Named Alberta Corporation Incorporated 1998 DEC 22. New Name: GRENFELL Incorporated 1999 MAR 25. New Name: RIMIKA FAIRVIEW ENTERPRISES INC. Effective Date: 1999 DEVELOPMENTS CORP. Effective Date: 1999 MAY MAY 18. No: 208120634. 27. No: 208240846.

812474 ALBERTA LTD. Legal Professional 824725 ALBERTA LTD. Named Alberta Corporation Corporation Incorporated 1998 DEC 29. New Name: Incorporated 1999 MAR 30. New Name: WILLIAM L. MOURIS PROFESSIONAL CHIPEWYAN PRAIRIE INDUSTRIAL RELATIONS CORPORATION Effective Date: 1999 MAY 31. No: CORPORATION Effective Date: 1999 MAY 20. No: 208124743. 208247254.

812488 ALBERTA LTD. Named Alberta Corporation 824861 ALBERTA LTD. Named Alberta Corporation Incorporated 1998 DEC 29. New Name: SOUTH Incorporated 1999 MAR 31. New Name: INTREPID EDMONTON CAFE INC. Effective Date: 1999 MAY EXPLORATION CORP. Effective Date: 1999 MAY 31. No: 208124883. 28. No: 208248617.

812539 ALBERTA LTD. Named Alberta Corporation 825512 ALBERTA LTD. Named Alberta Corporation Incorporated 1998 DEC 29. New Name: PHOENIX Incorporated 1999 APR 06. New Name: VADA BATH RISING INVESTMENTS INC. Effective Date: 1999 TIME NECESSITIES INC. Effective Date: 1999 MAY MAY 20. No: 208125393. 31. No: 208255125.

812792 ALBERTA LTD. Named Alberta Corporation 825937 ALBERTA LTD. Named Alberta Corporation Incorporated 1998 DEC 30. New Name: BOUNDARY Incorporated 1999 APR 09. New Name: SHADOW ENTERPRISE INC. Effective Date: 1999 MAY 31. No: AVIATION SERVICES INC. Effective Date: 1999 208127928. MAY 19. No: 208259374.

812877 ALBERTA LTD. Named Alberta Corporation 827131 ALBERTA LTD. Named Alberta Corporation Incorporated 1998 DEC 31. New Name: APT Incorporated 1999 APR 16. New Name: LOTUS SOLUTIONS INC. Effective Date: 1999 MAY 28. No: PACIFIC MANAGEMENT (ALBERTA) INC. 208128777. Effective Date: 1999 MAY 31. No: 208271312.

814501 ALBERTA LTD. Named Alberta Corporation 827769 ALBERTA LTD. Named Alberta Corporation Incorporated 1999 JAN 14. New Name: KEL DON Incorporated 1999 APR 21. New Name: CONSTRUCTION INC. Effective Date: 1999 MAY 21. DRUGSTORES WW INC. Effective Date: 1999 MAY No: 208145011. 17. No: 208277699.

816830 ALBERTA LTD. Named Alberta Corporation 828264 ALBERTA LTD. Named Alberta Corporation Incorporated 1999 FEB 01. New Name: MERCHANTS Incorporated 1999 APR 26. New Name: ALL-TECH & TRADERS ASSURANCE MANAGEMENT TRANSMISSIONS LTD. Effective Date: 1999 MAY CORPORATION Effective Date: 1999 MAY 19. No: 26. No: 208282640. 208168302. 829537 ALBERTA LTD. Named Alberta Corporation 818771 ALBERTA LTD. Named Alberta Corporation Incorporated 1999 MAY 04. New Name: SPINDLE, Incorporated 1999 FEB 16. New Name: NIKA STAIRS & RAILINGS LTD. Effective Date: 1999 TECHNOLOGIES INC. Effective Date: 1999 MAY 31. MAY 18. No: 208295378. No: 208187716. 829586 ALBERTA LTD. Named Alberta Corporation 819894 ALBERTA LTD. Named Alberta Corporation Amalgamated 1999 MAY 04. New Name: Incorporated 1999 FEB 24. New Name: PRISM MCCONNELL GROUP OF COMPANIES LTD. POWDER COATING & METAL FABRICATING Effective Date: 1999 MAY 31. No: 208295865. (1999) INC. Effective Date: 1999 MAY 31. No: 208198945. 829789 ALBERTA LTD. Named Alberta Corporation Incorporated 1999 MAY 06. New Name: DPG 821437 ALBERTA LTD. Named Alberta Corporation TRAVELEXPERTS LTD. Effective Date: 1999 MAY Incorporated 1999 MAR 08. New Name: NORDA 20. No: 208297895. MILLWORK LTD. Effective Date: 1999 MAY 20. No: 208214379. 830220 ALBERTA LTD. Named Alberta Corporation Incorporated 1999 MAY 10. New Name: CAN STAR 821772 ALBERTA LTD. Named Alberta Corporation INDUSTRIAL LTD. Effective Date: 1999 MAY 19. Incorporated 1999 MAR 09. New Name: CONEXT No: 208302208. SOFTWARE CORPORATION Effective Date: 1999 MAY 17. No: 208217729. 831980 ALBERTA INC. Named Alberta Corporation Incorporated 1999 MAY 26. New Name: LIZARD 821953 ALBERTA LTD. Named Alberta Corporation CREEK DEVELOPMENT LTD. Effective Date: 1999 Incorporated 1999 MAR 10. New Name: JUMA MAY 27. No: 208319806. TECHNOLOGIES INC. Effective Date: 1999 MAY 20. No: 208219535. 832335 ALBERTA LTD. Named Alberta Corporation Incorporated 1999 MAY 26. New Name: WIN ONE PRODUCTIONS INC. Effective Date: 1999 MAY 28. No: 208323352.

1358 THE ALBERTA GAZETTE, PART I, JUNE 30, 1999

A & H SAWMILLS LTD. Named Alberta Corporation C.E. SECURITIES LIMITED Other Prov/Territory Incorporated 1962 JUL 09. New Name: CRANKY Corps Registered 1998 MAY 05. New Name: ASPEN HOLDINGS LTD. Effective Date: 1999 MAY 19. No: CAPITAL MANAGEMENT INC. Effective Date: 1999 200317154. MAY 17. No: 217837285.

A E ENGINEERING LTD. Named Alberta Corporation CALGARY ASSOCIATION OF PARENTS AND Incorporated 1997 MAY 08. New Name: A E ELWI PROFESSIONALS FOR SAFE ALTERNATIVES IN HOLDINGS LTD. Effective Date: 1999 MAY 19. No: CHILDBIRTH (CAPSAC) Alberta Society Incorporated 207387762. 1982 MAR 17. New Name: BIRTH UNLIMITED SOCIETY Effective Date: 1999 APR 27. No: A. A. JOHNSON STUCCOING & PLASTERING 502780505. LTD. Named Alberta Corporation Incorporated 1976 MAR 29. New Name: A. A. JOHNSON CAMBRIDGE VENTURES INC. Named Alberta CONTRACTING LTD. Effective Date: 1999 MAY 17. Corporation Incorporated 1993 DEC 29. New Name: No: 200889160. CAMBRIDGE VENTURES LTD. Effective Date: 1999 MAY 21. No: 205939309. A.W.G. HARDWARE LTD. Named Alberta Corporation Incorporated 1993 NOV 25. New Name: Y CAMPUS COVE BILLIARDS AND L HOLDINGS LTD. Effective Date: 1999 MAY 20. ENTERTAINMENT CO. LTD. Named Alberta No: 205875727. Corporation Incorporated 1999 MAY 03. New Name: ELYTE SCAPES INC. Effective Date: 1999 MAY 26. ADVANCE SCAFFOLD AND SHORING No: 208293290. (CALGARY) LTD. Named Alberta Corporation Incorporated 1998 SEP 10. New Name: SKYWAY CANADIAN PETROLEUM PIPELINE LTD. Named WESTERN SCAFFOLD & SHORING LTD. Effective Alberta Corporation Incorporated 1993 MAY 10. New Date: 1999 MAY 18. No: 207991514. Name: WASCANA MARKETING LTD. Effective Date: 1999 MAY 19. No: 205664881. ALBERTA CATTLE FUND MANAGEMENT LTD. Named Alberta Corporation Incorporated 1998 SEP 17. CANMORE PIZZA PIZZA LTD. Named Alberta New Name: ALBERTA CATTLE FUND LTD. Corporation Incorporated 1996 NOV 13. New Name: Effective Date: 1999 MAY 27. No: 208000059. SLAP MAXWELL'S RESTAURANT AND LOUNGE INC. Effective Date: 1999 MAY 26. No: 207162769. ARMINA DEVELOPMENTS INCORPORATED Named Alberta Corporation Incorporated 1991 NOV CARDIAC WELLNESS INSTITUTE FOUNDATION 22. New Name: REALTY EXECUTIVES - CENTRAL Non-Profit Private Company Incorporated 1997 AUG ALBERTA (PONOKA) LTD. Effective Date: 1999 01. New Name: ALBERTA CHILDREN'S MAY 18. No: 205111289. FOUNDATION FOR HEALTH AND EDUCATION Effective Date: 1999 MAY 21. No: 517484960. BANDED CREEK TREE FARM LTD. Named Alberta Corporation Incorporated 1999 MAY 11. New Name: CEN-CON INC. Named Alberta Corporation BANDED PEAK TREE FARM LTD. Effective Date: Incorporated 1995 DEC 18. New Name: SCAVO 1999 MAY 17. No: 208304790. HOLDINGS LTD. Effective Date: 1999 MAY 18. No: 206786162. BAY NETWORKS CANADA, INC. Other Prov/Territory Corps Registered 1996 JUN 20. New CHADLER CONSTRUCTION LTD. Numbered Name: NORTEL NETWORKS CANADA Alberta Corporation Incorporated 1998 JUL 02. New CORPORATION/CORPORATION NORTEL Name: 791518 ALBERTA LTD. Effective Date: 1999 NETWORKS CANADA Effective Date: 1999 MAY MAY 18. No: 207915182. 18. No: 217002955. CHINOOK REALTY INC. Named Alberta Corporation BEARSPAW STRATEGIES LIMITED Named Alberta Incorporated 1986 FEB 06. New Name: REALTY Corporation Incorporated 1997 SEP 03. New Name: WORLD CHINOOK-CHIEF MOUNTAIN LTD. COUNTRY ESTATES FENCE & DECK COMPANY Effective Date: 1999 MAY 27. No: 203440425. LTD. Effective Date: 1999 MAY 28. No: 207532482. CIRQUE ENERGY CORP. Named Alberta Corporation BLACKSTRAP CAPITAL CORPORATION Federal Amalgamated 1994 APR 01. New Name: TIKAL Corporation Registered 1995 MAR 16. New Name: RESOURCES CORP. Effective Date: 1999 MAY 31. BLACKSTRAP HOSPITALITY CORPORATION No: 206051617. Effective Date: 1999 MAY 20. No: 216469130. COCHRANE DRUGS (1989) LIMITED Numbered BLUE SKY PROPERTIES LTD. Named Alberta Alberta Corporation Incorporated 1986 FEB 14. New Corporation Incorporated 1988 AUG 11. New Name: Name: 337577 ALBERTA LIMITED Effective Date: OLIVER POINTE INC. Effective Date: 1999 MAY 19. 1999 MAY 19. No: 203375779. No: 203884192. COMCOV VISIONS LTD. Named Alberta Corporation BRENDA E. SHAPKA EDUCATIONAL Incorporated 1992 APR 01. New Name: MDF CONSULTING AND TUTORING INC. Named KINETICS INC. Effective Date: 1999 MAY 27. No: Alberta Corporation Incorporated 1992 AUG 19. New 205221336. Name: DR. BRENDA E. ABBEY CONSULTING INC. Effective Date: 1999 MAY 28. No: 205389489. COPITHORN ENTERPRISES LTD. Named Alberta Corporation Incorporated 1980 MAY 27. New Name: BRIDGE CITY COLLISION AND GLASS LTD. COPITHORNE ENTERPRISES LTD. Effective Date: Numbered Alberta Corporation Incorporated 1999 1999 MAY 31. No: 202191425. MAR 31. New Name: 824850 ALBERTA LTD. Effective Date: 1999 MAY 19. No: 208248500.

1359 THE ALBERTA GAZETTE, PART I, JUNE 30, 1999

CRAPE LAND SURVEYS LTD. Named Alberta GLENVILLE CROSS HUMAN RESOURCES INC. Corporation Incorporated 1993 JAN 13. New Name: Named Alberta Corporation Incorporated 1996 OCT 07. CRAPE GEOMATICS CORPORATION Effective New Name: GLENVILLE CROSS RESOURCES & Date: 1999 MAY 20. No: 205516289. PUBLICATIONS INC. Effective Date: 1999 MAY 21. No: 207121393. CWT POWER INC. Named Alberta Corporation Incorporated 1994 DEC 06. New Name: GRANDE ALTA. DISTRIBUTING LTD. Named SUSTAINABLE ENERGY SYSTEMS INC. Effective Alberta Corporation Incorporated 1999 APR 26. New Date: 1999 MAY 20. No: 206347163. Name: GRANDE ALTA DISTRIBUTING LTD. Effective Date: 1999 MAY 19. No: 208282350. D.C. CORROSION CORPORATION Named Alberta Corporation Incorporated 1987 JUL 02. New Name: HALF-TIME SPORTS BAR & GRILL INC. Numbered TOTAL TELCOM INC. Effective Date: 1999 MAY 17. Alberta Corporation Incorporated 1997 MAR 26. New No: 203686753. Name: 733216 ALBERTA LTD. Effective Date: 1999 MAY 21. No: 207332164. D.M. BUILDING SERVICES LTD. Named Alberta Corporation Incorporated 1996 DEC 23. New Name: HARCOURT BRACE & COMPANY CANADA, LTD. NASHVILLE AUTO SALES LTD. Effective Date: Other Prov/Territory Corps Registered 1994 JAN 18. 1999 MAY 27. No: 207197393. New Name: HARCOURT CANADA LTD. Effective Date: 1999 MAY 27. No: 215984428. DRAYTON VALLEY ASSOCIATION FOR COMMUNITY LIVING Alberta Society Incorporated HAT CONCRETE FINISHERS LTD. Named Alberta 1975 SEP 26. New Name: BEEHIVE SUPPORT Corporation Incorporated 1989 MAY 17. New Name: SERVICES ASSOCIATION Effective Date: 1999 MAR MEADOWLANDS PROPERTY MANAGEMENT 23. No: 500087119. LTD. Effective Date: 1999 MAY 17. No: 204028732.

E & M UPHOLSTERING LTD Named Alberta HERITAGE LANDMARK CONSULTANTS LTD. Corporation Incorporated 1967 OCT 25. New Name: Named Alberta Corporation Incorporated 1997 APR 24. STROCHER HOLDINGS LTD. Effective Date: 1999 New Name: SUR-GRIP HOLSTERS LTD. Effective MAY 20. No: 200455087. Date: 1999 MAY 21. No: 207366410.

EDMONTON ACCORDION AND POLKA HIGH RIVER AUTO & WINDOW GLASS LTD. FESTIVAL SOCIETY Alberta Society Incorporated Numbered Alberta Corporation Incorporated 1978 1997 JAN 08. New Name: EDMONTON MAR 09. New Name: 115227 ALBERTA LTD. ACCORDION SOCIETY Effective Date: 1999 APR Effective Date: 1999 MAY 21. No: 201152279. 27. No: 507217826. HILLS AGRI-CENTRE LTD. Named Alberta ENERGEN INC. Federal Corporation Registered 1998 Corporation Incorporated 1998 SEP 30. New Name: APR 08. New Name: ATCO ENERGEN INC. Effective DON'S PIVOT SERVICE LTD. Effective Date: 1999 Date: 1999 MAY 27. No: 217804905. MAY 17. No: 208018135.

EURECTEC INDUSTRIES INCORPORATED Named HILSENTEGER CONSULTING LTD. Named Alberta Alberta Corporation Incorporated 1996 FEB 15. New Corporation Incorporated 1985 APR 25. New Name: Name: QEST INDUSTRIES INCORPORATED THE TUB SHOPPE INC. Effective Date: 1999 MAY Effective Date: 1999 MAY 27. No: 206835548. 31. No: 203287875.

FARM STRATEGY INC. Named Alberta Corporation HODGSON SAND & GRAVEL LTD. Named Alberta Incorporated 1989 OCT 23. New Name: PURE LIFE Corporation Incorporated 1977 AUG 31. New Name: STRATEGIES INC. Effective Date: 1999 MAY 17. No: HODGSON CONTRACTING LTD. Effective Date: 204104962. 1999 MAY 28. No: 201073640.

FOOTHILLS PROPERTIES, INC. Foreign Corporation I.M.V. CONSULTING LTD. Named Alberta Registered 1987 JUL 15. New Name: FOOTHILLS Corporation Incorporated 1992 JUN 11. New Name: MINERALS, INC. Effective Date: 1999 MAY 31. No: IMV PROJECTS INC. Effective Date: 1999 MAY 28. 213692049. No: 205318579.

FRANCA ART DESIGNS LIMITED Named Alberta ICC RESOURCE CORPORATION Named Alberta Corporation Incorporated 1994 MAR 22. New Name: Corporation Incorporated 1996 JAN 04. New Name: PROVIDENCE DESIGN LTD. Effective Date: 1999 WEBMETRY INC. Effective Date: 1999 MAY 31. No: MAY 26. No: 206042277. 206806705.

FRIENDS OF HILLTOP PARENT ADVISORY IMPARTS WAREHOUSING LTD. Named Alberta COMMITTEE Alberta Society Incorporated 1992 OCT Corporation Incorporated 1978 MAY 30. New Name: 09. New Name: FRIENDS OF HILLTOP HAWK TOOLS LTD. Effective Date: 1999 MAY 28. FUNDRAISING SOCIETY Effective Date: 1999 APR No: 201187440. 30. No: 505416438. INNER ENVIRONMENTAL ARTS AND FRONTIER SAND & GRAVEL LTD. Named Alberta TECHNOLOGY INC. Named Alberta Corporation Corporation Incorporated 1987 MAY 20. New Name: Incorporated 1993 MAY 05. New Name: JWIG FRONTIER DISTRIBUTORS INC. Effective Date: INDUSTRIES LTD. Effective Date: 1999 MAY 27. No: 1999 MAY 21. No: 203654389. 205620776.

GASPARI AUTO SALES LTD. Named Alberta INTERMAP TECHNOLOGIES LTD. Named Alberta Corporation Incorporated 1999 JAN 19. New Name: Corporation Amalgamated 1997 FEB 25. New Name: VOST INVESTMENTS LTD. Effective Date: 1999 INTERMAP TECHNOLOGIES CORPORATION MAY 27. No: 208150912. Effective Date: 1999 MAY 25. No: 207278631.

1360 THE ALBERTA GAZETTE, PART I, JUNE 30, 1999

INVESTCON PROPERTIES LTD. Named Alberta MARGARET & JACK CHARLESWORTH Corporation Incorporated 1999 APR 30. New Name: MEMORIAL FOUNDATION Non-Profit Private INVESTPLAN PROPERTIES INC. Effective Date: Company Incorporated 1991 AUG 29. New Name: 1999 MAY 21. No: 208291229. JACK AND MARGARET CHARLESWORTH FOUNDATION Effective Date: 1999 MAY 19. No: IT/ST PROFESSIONAL RESOURCES INC. Named 515015600. Alberta Corporation Incorporated 1999 MAY 05. New Name: IT/SI PROFESSIONAL RESOURCES INC. METROPOLITAN DRYCLEANERS LTD. Numbered Effective Date: 1999 MAY 27. No: 208296137. Alberta Corporation Incorporated 1996 SEP 18. New Name: 708613 ALBERTA LTD. Effective Date: 1999 JANTZEN CANADA INC. Federal Corporation MAY 27. No: 207086133. Registered 1935 FEB 28. New Name: VF CANADA, INC. Effective Date: 1999 MAY 18. No: 210022190. MTM RESTAURANTS INC. Named Alberta Corporation Incorporated 1986 DEC 02. New Name: KITCHEN DESIGN GROUP INC. Named Alberta GAETZ CAFE INC. Effective Date: 1999 MAY 31. No: Corporation Incorporated 1990 APR 12. New Name: 203574017. KDG ENTERPRISE INC. Effective Date: 1999 MAY 28. No: 204181317. MUSIC MASTER INSTRUMENTAL SOCIETY OF CALGARY Alberta Society Incorporated 1979 JUL 05. L.I.F.T. SYSTEMS INC. Named Alberta Corporation New Name: INSTRUMENTAL SOCIETY OF Incorporated 1996 APR 11. New Name: LANUIK CALGARY Effective Date: 1999 APR 21. No: INDUSTRIES INC. Effective Date: 1999 MAY 18. No: 502206949. 206913428. NATURAL PENCILS INC. Numbered Alberta LAMPLIGHTER ENGERY LTD. Named Alberta Corporation Incorporated 1993 JUN 21. New Name: Corporation Incorporated 1996 MAY 29. New Name: 571057 ALBERTA LTD. Effective Date: 1999 MAY LAMPLIGHTER ENERGY LTD. Effective Date: 1999 27. No: 205710577. MAY 19. No: 206976706. NEO-ALTA BUILDING TECHNOLOGIES INC. LANUIK INDUSTRIES INC. Named Alberta Named Alberta Corporation Incorporated 1998 OCT 28. Corporation Incorporated 1996 APR 11. New Name: New Name: CEMATRIX (CANADA) INC. Effective LANIUK INDUSTRIES INC. Effective Date: 1999 Date: 1999 MAY 17. No: 208050146. MAY 18. No: 206913428. NIHCO INTERNATIONAL (IMPORTS) LTD. Federal LASER TRAVEL INC. Named Alberta Corporation Corporation Registered 1996 NOV 21. New Name: PR Incorporated 1985 DEC 31. New Name: THE LTI CANADA GROUPE PERNOD RICARD LTEE GROUP INC. Effective Date: 1999 MAY 20. No: Effective Date: 1999 MAY 25. No: 217175868. 203413877. NORTHERN TELECOM LIMITED Federal LEASE LIQUIDATORS LTD. Numbered Alberta Corporation Registered 1982 APR 21. New Name: Corporation Incorporated 1997 SEP 12. New Name: NORTEL NETWORKS CORPORATION Effective 754505 ALBERTA LTD. Effective Date: 1999 MAY Date: 1999 MAY 21. No: 212800734. 28. No: 207545054. NU SALT CORP. Other Prov/Territory Corps LEVITICUS ALBERTA DISABLED FOUNDATION Registered 1992 AUG 10. New Name: NSC Alberta Society Incorporated 1997 OCT 17. New MINERALS INC. Effective Date: 1999 MAY 28. No: Name: ALBERTA DISABLED FOUNDATION 215378084. Effective Date: 1999 APR 22. No: 507615359. ODYSSEY TECHNOLOGIES INC. Named Alberta LLOYDMINSTER HUSKY SWIM CLUB Alberta Corporation Incorporated 1999 FEB 01. New Name: Society Incorporated 1998 AUG 13. New Name: LAUNCHWORKS INC. Effective Date: 1999 MAY 28. LLOYDMINSTER RIPTIDES SWIM CLUB Effective No: 208167775. Date: 1999 APR 08. No: 507962744. P.J.4 EXPLORER CANADA LTD. Named Alberta LOBSTICK CREEK BISON LTD. Named Alberta Corporation Incorporated 1997 APR 21. New Name: Corporation Incorporated 1987 SEP 23. New Name: EXPLORER CANADA HOLIDAYS LTD. Effective MACLEAN RANCHES LTD. Effective Date: 1999 Date: 1999 MAY 17. No: 207361056. MAY 21. No: 203723358. PARKLAND SURVEYS LTD. Named Alberta LYKAL SALES & OILFIELD RENTALS LTD. Named Corporation Incorporated 1991 DEC 16. New Name: Alberta Corporation Amalgamated 1997 AUG 05. New GREENLAND RESOURCES LTD. Effective Date: Name: ROCKY MOUNTAIN ENERGY SERVICES 1999 MAY 19. No: 205134315. LTD. Effective Date: 1999 MAY 21. No: 207485152. PAUL G. SULLY PROFESSIONAL CORPORATION MACKAYS LEASING LTD Named Alberta Named Alberta Corporation Incorporated 1978 JUN 01. Corporation Incorporated 1956 FEB 07. New Name: New Name: P.G. SULLY INVESTMENTS LTD. GALAXY WINDOWS LTD. Effective Date: 1999 Effective Date: 1999 MAY 19. No: 201194305. MAY 26. No: 200193324. PERSONAL DEVELOPMENT CORP Named Alberta MANNINGTON HOMES & RENOVATIONS INC. Corporation Incorporated 1998 APR 07. New Name: Named Alberta Corporation Incorporated 1998 AUG LIFE IN FOCUS.COM, INC. Effective Date: 1999 10. New Name: THE MANNINGTON GROUP INC. MAY 18. No: 207797838. Effective Date: 1999 MAY 19. No: 207955097.

1361 THE ALBERTA GAZETTE, PART I, JUNE 30, 1999

PRESSURE-TECH LTD. Named Alberta Corporation SPIRITS HOPPS & GRAPES INC. Named Alberta Incorporated 1980 APR 02. New Name: JDT Corporation Incorporated 1999 MAY 11. New Name: PROPERTIES LTD. Effective Date: 1999 MAY 20. SPIRITS HOPS & GRAPES INC. Effective Date: 1999 No: 202284048. MAY 31. No: 208302976.

PRIMELINE OIL WELL SUPPORT LTD. Named STUART HUNT & ASSOCIATES OCCUPATIONAL Alberta Corporation Incorporated 1995 MAR 22. New AND RADIATION SAFETY SERVICES LTD. Named Name: MIKE BENIUK C.E.T. WELL SERVICES LTD. Alberta Corporation Incorporated 1982 MAR 05. New Effective Date: 1999 MAY 28. No: 206446254. Name: STUART HUNT & ASSOCIATES LTD. Effective Date: 1999 MAY 21. No: 202834453. PRISM POWDER COATING & METAL FABRICATING INC. Numbered Alberta Corporation SUMMERHILL AGENCIES LTD. Named Alberta Incorporated 1999 FEB 05. New Name: 817631 Corporation Incorporated 1979 MAR 09. New Name: ALBERTA LTD. Effective Date: 1999 MAY 18. No: SUMMERHILL INVESTMENT CORPORATION 208176313. Effective Date: 1999 MAY 21. No: 202037958.

QUAIL LAKE INVESTMENTS INC. Named Alberta SUMMERHILL SHOPPING CENTRE LTD. Named Corporation Incorporated 1998 MAY 27. New Name: Alberta Corporation Incorporated 1988 MAY 17. New HUMMINGBIRD INVESTMENTS INC. Effective Name: VNT MANAGEMENT INC. Effective Date: Date: 1999 MAY 26. No: 207867094. 1999 MAY 31. No: 203843321.

REGIONAL CARPET CLEANERS LIMITED Named SUNALTA OYSTER SHELL MINES LTD Named Alberta Corporation Incorporated 1994 OCT 20. New Alberta Corporation Incorporated 1969 FEB 05. New Name: REGIONAL CLEANING SERVICES LTD. Name: OLD FOSSILS ENTERPRISES INC. Effective Effective Date: 1999 MAY 26. No: 206291239. Date: 1999 MAY 18. No: 200497543.

RESOURCE CONSERVING STRUCTURES INC. T & C WELDING INC. Named Alberta Corporation Named Alberta Corporation Incorporated 1994 AUG Incorporated 1985 MAR 19. New Name: LONGHORN 22. New Name: PROPRIETARY DEVELOPMENTS WELDING INC. Effective Date: 1999 MAY 21. No: LTD. Effective Date: 1999 MAY 17. No: 206221392. 203272182.

ROCK CAPITAL CORPORATION Named Alberta TECH 2000 PRODUCTS INC. Named Alberta Corporation Incorporated 1995 NOV 28. New Name: Corporation Incorporated 1994 NOV 17. New Name: TERRACO ENERGY CORPORATION Effective Date: ADVANCED WATERPROOFING INC. Effective 1999 MAY 26. No: 206761843. Date: 1999 MAY 21. No: 206322315.

ROPERS LOUNGE INC. Named Alberta Corporation THE ALBERTA LAWYERS PUBLIC PROTECTION Incorporated 1996 JAN 18. New Name: HAMILTON ASSOCIATION Non-Profit Private Company HOLDING CO. LTD. Effective Date: 1999 MAY 17. Incorporated 1988 JUN 06. New Name: THE No: 206815078. ALBERTA LAWYERS INSURANCE ASSOCIATION Effective Date: 1999 APR 29. No: 513846709. ROTATING PRIME MOVERS INC. Named Alberta Corporation Incorporated 1995 JUN 09. New Name: THE ATHABASCA LANDING TRAIL ART CANADIAN TURBINE POWER INC. Effective Date: SOCIETY Alberta Society Incorporated 1988 FEB 29. 1999 MAY 21. No: 206574907. New Name: REDWATER ART SOCIETY Effective Date: 1999 APR 19. No: 503796971. ROYAL PURPLE INC. Named Alberta Corporation Incorporated 1994 JAN 14. New Name: THE EVIN CHARITABLE FOUNDATION Non-Profit BLACKHAWK OILFIELD PRODUCTS INC. Effective Private Company Incorporated 1999 JAN 08. New Date: 1999 MAY 18. No: 205948896. Name: THE LEGACY CHARITABLE FOUNDATION Effective Date: 1999 APR 14. No: 518191770. SANDSCRIPT VENTURES LTD. Named Alberta Corporation Incorporated 1999 MAR 02. New Name: THE HANDYMAN CONNECTION LTD. Named SANSCRIPT VENTURES LTD. Effective Date: 1999 Alberta Corporation Incorporated 1998 AUG 04. New MAY 18. No: 208207241. Name: PREFERRED BUILDING SERVICES LTD. Effective Date: 1999 MAY 29. No: 207949868. SCHILLER LOGISTICS LTD. Named Alberta Corporation Incorporated 1996 APR 10. New Name: THE HISPANIC PERFORMING ARTS SOCIETY OF HI-DEFINITION DIGITAL INC. Effective Date: 1999 CALGARY Alberta Society Incorporated 1987 JUN 26. MAY 20. No: 206912016. New Name: HISPANIC ARTS SOCIETY Effective Date: 1999 APR 19. No: 503673907. SHL SYSTEMHOUSE CO. Other Prov/Territory Corps Amalgamated 1997 DEC 22. New Name: SHL THE NATURAL GAS SERVICE CO. Named Alberta SYSTEMHOUSE LIMITED Effective Date: 1999 Corporation Incorporated 1992 OCT 16. New Name: MAY 20. No: 217790773. THE NATURAL GAS SERVICE CO. LTD. Effective Date: 1999 MAY 10. No: 205442890. SHL SYSTEMHOUSE LIMITED Other Prov/Territory Corps Amalgamated 1997 DEC 22. New Name: EDS THE REAL E CORPORATION Numbered Alberta SYSTEMHOUSE INC. Effective Date: 1999 MAY 26. Corporation Incorporated 1998 SEP 17. New Name: No: 217790773. 800000 ALBERTA LTD. Effective Date: 1999 MAY 28. No: 208000000. SIERRA GENERAL CONTRACTORS LTD. Named Alberta Corporation Incorporated 1997 MAY 05. New Name: SIERRA INTERIORS & RENOVATIONS LTD. Effective Date: 1999 MAY 31. No: 207379777.

1362 THE ALBERTA GAZETTE, PART I, JUNE 30, 1999

TO PLUTO AND BACK CORPORATION Named VALHALLA CONSTRUCTION LTD. Named Alberta Alberta Corporation Incorporated 1995 DEC 07. New Corporation Incorporated 1999 MAR 23. New Name: Name: IAM SUCCESS CORPORATION Effective WEATHERBY CONSTRUCTION LTD. Effective Date: 1999 MAY 17. No: 206773236. Date: 1999 MAY 20. No: 208236844.

TOTAL TELCOM LTD. Named Alberta Corporation VERHAGE OVERHEAD DOOR & SERVICES 1991 Incorporated 1986 SEP 05. New Name: TOTAL LTD. Named Alberta Corporation Incorporated 1991 TELCOM (CANADA) LTD. Effective Date: 1999 FEB 14. New Name: CENTER LINE LTD Effective MAY 17. No: 203532221. Date: 1999 MAY 28. No: 204612477.

TRCK CONSULTING LTD. Named Alberta VIETNAM HOUSE CUISINE LTD. Named Alberta Corporation Incorporated 1998 FEB 26. New Name: Corporation Incorporated 1999 MAY 07. New Name: R-SON GROUP INC. Effective Date: 1999 MAY 21. ROLL UP ! WRAP HOUSE LTD. Effective Date: 1999 No: 207733171. MAY 31. No: 208299990.

TRI-B INTERNATIONAL LTD. Named Alberta WENKOFF CONSULTING LTD. Named Alberta Corporation Incorporated 1997 APR 01. New Name: Corporation Incorporated 1994 NOV 21. New Name: PRAIRIE FENCE INC. Effective Date: 1999 MAY 17. LIVESTOCK REPRODUCTIVE TECHNOLOGIES No: 207335605. 1999 INC. Effective Date: 1999 MAY 20. No: 206326795. TRI-ENER-TECH PETROLEUM SERVICES LTD. Numbered Alberta Corporation Incorporated 1968 JUL WORLD CURLING TOUR LTD. Named Alberta 16. New Name: 47801 ALBERTA LTD. Effective Date: Corporation Incorporated 1991 JAN 07. New Name: 1999 MAY 19. No: 200478014. JEPKO LTD. Effective Date: 1999 MAY 28. No: 204284830. TROPHY LOFT (1991) LTD. Named Alberta Corporation Incorporated 1991 NOV 25. New Name: YOUR EVERY WEAR FASHIONS LTD. Numbered ALFANO ENTERPRISES LTD. Effective Date: 1999 Alberta Corporation Incorporated 1991 JUL 26. New MAY 22. No: 205118425. Name: 499341 ALBERTA LTD. Effective Date: 1999 MAY 27. No: 204993414. VALERIANNE OF CALGARY LTD. Numbered Alberta Corporation Incorporated 1994 SEP 13. New Z & X HOLDINGS NO. 26 LTD. Named Alberta Name: 624285 ALBERTA LTD. Effective Date: 1999 Corporation Incorporated 1997 DEC 12. New Name: MAY 25. No: 206242851. D.I.G. HOLDINGS LTD. Effective Date: 1999 MAY 21. No: 207677618. ______

CORPORATIONS LIABLE FOR DISSOLUTION/STRIKE OFF/ CANCELLATION OF REGISTRATION

(At expiration from four months from the dates shown pursuant to: Business Corporations Act, Cemetery Companies Act, Companies Act, Societies Act) ______

128114 B.C. LTD. 1999 MAY 28. AGPRO GRAIN INC. 1999 MAY 18. ALLEN-BRADLEY CANADA LIMITED 1999 MAY 17. FIVE STAR ESTATES LTD 1999 MAY 26. HITACHI CREDIT CANADA INC. 1999 MAY 31. NANCI INTERNATIONAL (CANADA) LTD. 1999 MAY 20. WASCANA PIPE LINE LTD. 1999 MAY 28. ______

CORPORATIONS DISSOLVED/STRUCK OFF/REGISTRATION CANCELLED

(On the dates shown pursuant to: Business Corporations Act, Cemetery Companies Act, Co-operative Associations Act, Credit Union Act, Loan and Trust Corporations Act, Religious Societies' Land Act, Rural Utilities Act, Societies Act) ______

390308 ALBERTA LTD. 1999 MAY 17. 736618 ALBERTA LTD. 1999 MAY 31. 514232 ALBERTA LTD. 1999 MAY 20. 764110 ALBERTA LTD. 1999 MAY 17. 530459 ALBERTA LTD. 1999 MAY 18. 777354 ALBERTA LTD. 1999 MAY 17. 585710 ALBERTA LTD. 1999 MAY 28. 809582 ALBERTA LTD. 1999 MAY 17. 635376 ALBERTA LTD. 1999 MAY 26. BARNETT HOLDINGS INC. 1999 MAY 31. 658001 ALBERTA INC. 1999 MAY 31. CARACAL INCOME RESOURCES INC. 1999 MAY 686103 ALBERTA LTD. 1999 MAY 18. 21. 686649 ALBERTA LTD. 1999 MAY 18. CEC CORP. 1999 MAY 17. 725370 ALBERTA LTD. 1999 MAY 18. CITY PRINTS INC. 1999 MAY 28.

1363 THE ALBERTA GAZETTE, PART I, JUNE 30, 1999

CJR MANAGEMENT INC. 1999 MAY 21. PARKLANE FUNERAL CHAPEL LTD. 1999 MAY COMITE CULTUREL DE MARIE REINE 1999 MAY 18. 19. PARKS WEST MALL MERCHANTS ASSOCIATION CROSSCITY DRIVER TESTING INC. 1999 MAY 29. 1999 APR 21. CS & D CAPITAL CORP. 1999 MAY 31. RAY-SON TRUCKING LTD. 1999 MAY 26. E.G.M. HOLDINGS LTD. 1999 MAY 18. RL ACQUSITION CORP. 1999 MAY 17. EDMONTON MILK PRODUCERS ASSOCIATION SOUTHWOOD CORNER LTD. 1999 MAY 20. LTD. 1998 SEP 30. SURPRISES INCORPORATED 1999 MAY 26. FAIRWAYS PLAZA LTD. 1999 MAY 20. THE CANADIAN BOTTLING COMPANY INC. 1999 GRID COMPANY OF ALBERTA INC. 1999 MAY 20. MAY 29. KELLOUGH & CO. MANAGEMENT THE MAGOO CREW ENTERTAINMENT SOCIETY CONSULTANTS LTD. 1999 MAY 25. 1999 MAY 25. KIPLING SQUARE LTD. 1999 MAY 20. THE WINNIFRED STEWART SCHOOL FOR LASMO BARITO LTD. 1999 MAY 31. RETARDED CHILDREN 1999 MAY 17. LASMO OIL (SAHARA) LTD. 1999 MAY 31. TOOLS FOR PEACE, EDMONTON-AID TO THE LUDWIG CLEANERS LTD 1999 MAY 31. THIRD WORLD ASSOCIATION 1999 MAY 05. MERAK FIELD SYSTEMS LTD. 1999 MAY 21. TORIFF INVESTMENTS INC. 1999 MAY 19. NORDIC FOREST CONTRACTORS INC. 1999 MAY TRUMER HOLDINGS LTD. 1999 MAY 18. 31. UPR (CANADA) LTD. 1999 MAY 27. WAIKIKI RESTAURANT LTD 1999 MAY 17. WELLINGTON PHARMACY LTD. 1999 MAY 17. WHITLOCK LUMBER CO LTD 1999 MAY 21. ______

CORPORATIONS REVIVED/REINSTATED/RESTORED

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

394005 ALBERTA LTD. Numbered Alberta 517467 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1988 DEC 09. Struck-Off The Corporation Incorporated 1992 FEB 07. Struck-Off The Alberta Register 1997 JUN 01. Revived 1999 MAY 26. Alberta Register 1997 AUG 01. Revived 1999 MAY No: 203940051. 28. No: 205174675.

398301 ALBERTA LTD. Numbered Alberta 569964 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1989 FEB 24. Struck-Off The Corporation Incorporated 1993 JUN 09. Struck-Off The Alberta Register 1997 AUG 01. Revived 1999 MAY Alberta Register 1999 MAR 13. Revived 1999 MAY 26. No: 203983010. 18. No: 205699648.

405679 ALBERTA LTD. Numbered Alberta 582327 ALBERTA INC. Numbered Alberta Corporation Incorporated 1989 JUL 12. Struck-Off The Corporation Incorporated 1993 OCT 01. Struck-Off The Alberta Register 1999 MAR 13. Revived 1999 MAY Alberta Register 1999 APR 09. Revived 1999 MAY 26. 21. No: 204056790. No: 205823271.

406144 ALBERTA INC. Numbered Alberta 608097 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1989 AUG 17. Struck-Off Corporation Incorporated 1994 APR 20. Struck-Off The The Alberta Register 1993 FEB 01. Revived 1999 MAY Alberta Register 1996 OCT 01. Revived 1999 MAY 26. 21. No: 204061444. No: 206080970.

406189 ALBERTA LTD. Numbered Alberta 668172 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1989 JUL 25. Struck-Off The Corporation Incorporated 1995 SEP 19. Struck-Off The Alberta Register 1995 JAN 31. Revived 1999 MAY 25. Alberta Register 1998 OCT 21. Revived 1999 MAY 25. No: 204061899. No: 206681728.

418 (CITY OF EDMONTON) SQUADRON 669663 ALBERTA LTD. Numbered Alberta FOUNDATION Alberta Society Incorporated 1985 Corporation Incorporated 1995 SEP 28. Struck-Off The MAY 13. Struck-Off The Alberta Register 1999 MAR Alberta Register 1998 OCT 21. Revived 1999 MAY 27. 13. Revived 1999 APR 26. No: 503285421. No: 206696635.

496156 ALBERTA LTD. Numbered Alberta 669668 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1991 JUN 14. Struck-Off The Corporation Incorporated 1995 SEP 28. Struck-Off The Alberta Register 1999 MAR 13. Revived 1999 MAY Alberta Register 1998 OCT 21. Revived 1999 MAY 27. 20. No: 204961569. No: 206696684.

504734 ALBERTA LTD. Numbered Alberta 671678 ALBERTA INCORPORATED Numbered Corporation Incorporated 1991 SEP 10. Struck-Off The Alberta Corporation Incorporated 1995 OCT 13. Alberta Register 1998 OCT 21. Revived 1999 MAY 31. Struck-Off The Alberta Register 1998 OCT 22. Revived No: 205047343. 1999 MAY 27. No: 206716789.

1364 THE ALBERTA GAZETTE, PART I, JUNE 30, 1999

678043 ALBERTA LTD. Numbered Alberta BLACKFOOT AND DISTRICT LIONS CLUB Alberta Corporation Incorporated 1995 DEC 12. Struck-Off The Society Incorporated 1983 JUN 16. Struck-Off The Alberta Register 1999 FEB 01. Revived 1999 MAY 25. Alberta Register 1999 MAR 13. Revived 1999 MAY No: 206780439. 14. No: 502954977.

687534 ALBERTA LTD. Numbered Alberta BRENT HALL CONTRACTING LTD. Named Alberta Corporation Incorporated 1996 MAR 12. Struck-Off Corporation Incorporated 1993 DEC 20. Struck-Off The The Alberta Register 1999 MAR 13. Revived 1999 Alberta Register 1997 JUN 01. Revived 1999 MAY 18. MAY 21. No: 206875346. No: 205932296.

697684 ALBERTA LTD. Numbered Alberta CARLTON PROPERTIES INC. Named Alberta Corporation Incorporated 1996 MAY 29. Struck-Off Corporation Incorporated 1988 FEB 26. Struck-Off The The Alberta Register 1999 MAR 13. Revived 1999 Alberta Register 1997 AUG 01. Revived 1999 MAY MAY 26. No: 206976847. 21. No: 203796677.

704506 ALBERTA LIMITED Numbered Alberta CENTRE MANAGEMENT AND REALTY Corporation Incorporated 1996 JUL 30. Struck-Off The SERVICES LTD. Named Alberta Corporation Alberta Register 1999 MAR 13. Revived 1999 MAY Incorporated 1979 JAN 10. Struck-Off The Alberta 31. No: 207045063. Register 1996 JUL 01. Revived 1999 MAY 21. No: 202095592. 711929 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1996 OCT 03. Struck-Off The CHAUVIN HOTEL INC. Named Alberta Corporation Alberta Register 1999 APR 09. Revived 1999 MAY 27. Incorporated 1989 MAR 17. Struck-Off The Alberta No: 207119298. Register 1997 SEP 01. Revived 1999 MAY 31. No: 203992987. 717842 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1996 NOV 25. Struck-Off CREDIT MANAGEMENT INC. Named Alberta The Alberta Register 1999 MAY 01. Revived 1999 Corporation Incorporated 1991 OCT 24. Struck-Off The MAY 21. No: 207178427. Alberta Register 1999 APR 09. Revived 1999 MAY 25. No: 205077365. AG STEEL LTD. Named Alberta Corporation Incorporated 1994 JUN 23. Struck-Off The Alberta EDSEL LOGGING LTD. Named Alberta Corporation Register 1999 MAR 13. Revived 1999 MAY 18. No: Incorporated 1994 OCT 19. Struck-Off The Alberta 206141863. Register 1999 APR 09. Revived 1999 MAY 27. No: 206289118. AGILE CONTROL SYSTEMS LTD. Named Alberta Corporation Incorporated 1994 MAR 16. Struck-Off FARAGALLA'S ELECTRIC TOOL AND MACHINE The Alberta Register 1997 SEP 01. Revived 1999 MAY MAINTENANCE LTD. Named Alberta Corporation 25. No: 206034688. Incorporated 1992 FEB 26. Struck-Off The Alberta Register 1997 AUG 01. Revived 1999 MAY 25. No: ALCAW HOLDINGS LTD. Named Alberta 205202120. Corporation Incorporated 1989 JUL 25. Struck-Off The Alberta Register 1999 MAR 13. Revived 1999 MAY FINN/MAX LTD. Named Alberta Corporation 26. No: 204061907. Incorporated 1996 NOV 01. Struck-Off The Alberta Register 1999 MAY 01. Revived 1999 MAY 31. No: ALL ROUND CARPET & UPHOLSTERY 207151366. CLEANING LTD. Named Alberta Corporation Incorporated 1989 SEP 25. Struck-Off The Alberta FIRESIDE INN RESTAURANT LTD. Named Alberta Register 1998 OCT 21. Revived 1999 MAY 17. No: Corporation Incorporated 1994 OCT 13. Struck-Off The 204083448. Alberta Register 1999 APR 09. Revived 1999 MAY 17. No: 206283848. ALLWATT ELECTRIC LTD. Named Alberta Corporation Incorporated 1996 JUN 17. Struck-Off The FORSEVEN LTD Named Alberta Corporation Alberta Register 1999 MAR 13. Revived 1999 MAY Incorporated 1975 APR 07. Struck-Off The Alberta 21. No: 206997710. Register 1997 DEC 22. Revived 1999 MAY 17. No: 200790764. ASTUTE INVESTMENTS LIMITED Named Alberta Corporation Incorporated 1981 NOV 19. Struck-Off G & P WELDING & MACHINING LTD. Named The Alberta Register 1999 MAY 01. Revived 1999 Alberta Corporation Incorporated 1996 NOV 08. MAY 21. No: 202757951. Struck-Off The Alberta Register 1999 MAY 01. Revived 1999 MAY 17. No: 207161464. BARRY INVESTMENTS LTD. Named Alberta Corporation Amalgamated 1988 JAN 05. Struck-Off HALPIN AGENCIES LTD. Named Alberta The Alberta Register 1999 FEB 01. Revived 1999 MAY Corporation Incorporated 1978 MAY 18. Struck-Off 18. No: 203777594. The Alberta Register 1993 NOV 01. Revived 1999 MAY 26. No: 201185824. BELLIVEAU ENGINEERING SERVICES LTD Named Alberta Corporation Incorporated 1967 MAY HOOPFER CONSTRUCTION LTD. Named Alberta 17. Struck-Off The Alberta Register 1999 MAR 13. Corporation Incorporated 1989 AUG 31. Struck-Off Revived 1999 MAY 27. No: 200443281. The Alberta Register 1999 FEB 01. Revived 1999 MAY 21. No: 204068381. BIG SISTERS AND BIG BROTHERS ASSOCIATION OF GRANDE PRAIRIE & AREA Alberta Society INGRAM CUSTOM HOMES LTD. Named Alberta Incorporated 1994 SEP 30. Struck-Off The Alberta Corporation Incorporated 1995 JAN 06. Struck-Off The Register 1999 MAR 13. Revived 1999 MAY 13. No: Alberta Register 1999 FEB 01. Revived 1999 MAY 28. 506261320. No: 206382244.

1365 THE ALBERTA GAZETTE, PART I, JUNE 30, 1999

K. R. T. ENTERPRISES INC. Named Alberta NORTEC MACHINE LTD. Named Alberta Corporation Incorporated 1995 NOV 17. Struck-Off Corporation Incorporated 1993 MAY 03. Struck-Off The Alberta Register 1999 MAY 01. Revived 1999 The Alberta Register 1999 MAR 13. Revived 1999 MAY 31. No: 206756603. MAY 21. No: 205652761.

K.E.G. PRODUCTIONS LTD. Named Alberta O'NEIL TECHNOLOGY SERVICES LTD. Named Corporation Incorporated 1986 MAR 24. Struck-Off Alberta Corporation Incorporated 1994 NOV 22. The Alberta Register 1999 MAR 13. Revived 1999 Struck-Off The Alberta Register 1999 MAY 01. MAY 20. No: 203451885. Revived 1999 MAY 18. No: 206328486.

KELLER AGENCIES LTD. Named Alberta OPTIMUM RESIDENTIAL CARE LTD. Named Corporation Incorporated 1977 APR 29. Struck-Off The Alberta Corporation Incorporated 1996 JUN 11. Alberta Register 1999 MAR 13. Revived 1999 MAY Struck-Off The Alberta Register 1999 MAR 13. 27. No: 201029287. Revived 1999 MAY 20. No: 206991382.

LATTERY ENTERPRISES INC. Named Alberta PAYLESS COMPUTER TECHNOLOGIES INC. Corporation Incorporated 1991 AUG 28. Struck-Off Named Alberta Corporation Incorporated 1996 NOV The Alberta Register 1999 FEB 01. Revived 1999 MAY 20. Struck-Off The Alberta Register 1999 MAY 01. 30. No: 205037765. Revived 1999 MAY 21. No: 207173824.

LOCAL #334 (ANZAC) OF THE METIS PETER LI PROFESSIONAL CORPORATION Dental ASSOCIATION OF ALBERTA Alberta Society Professional Corporation Incorporated 1985 JUL 19. Incorporated 1987 JAN 08. Struck-Off The Alberta Struck-Off The Alberta Register 1999 MAR 13. Register 1999 FEB 01. Revived 1999 APR 01. No: Revived 1999 MAY 19. No: 203319157. 503583767. PIXELPLAY INTERACTIVE INC. Named Alberta MANDEN HOLDINGS INC. Named Alberta Corporation Incorporated 1996 JAN 26. Struck-Off The Corporation Incorporated 1990 JUL 12. Struck-Off The Alberta Register 1999 FEB 01. Revived 1999 MAY 28. Alberta Register 1999 JAN 14. Revived 1999 MAY 27. No: 206826554. No: 204219265. PLS CANADA PETROLEUM LISTING SERVICE MAPLE LEAF INTERNATIONAL INC. Named INC. Named Alberta Corporation Incorporated 1990 Alberta Corporation Incorporated 1994 MAY 05. MAY 14. Struck-Off The Alberta Register 1999 MAR Struck-Off The Alberta Register 1999 MAR 13. 13. Revived 1999 MAY 26. No: 204216444. Revived 1999 MAY 28. No: 206098857. QUINTEC CORPORATION Named Alberta MARCINKOSKI FARMS LTD. Named Alberta Corporation Incorporated 1993 APR 08. Struck-Off The Corporation Incorporated 1990 SEP 21. Struck-Off The Alberta Register 1999 MAR 13. Revived 1999 MAY Alberta Register 1999 MAR 13. Revived 1999 MAY 25. No: 205623507. 19. No: 204693089. R S ENGINEERING & CONSULTING LTD. Named METROPOLITAN DRYCLEANERS LTD. Named Alberta Corporation Incorporated 1996 MAR 12. Alberta Corporation Incorporated 1996 SEP 18. Struck-Off The Alberta Register 1999 MAR 13. Struck-Off The Alberta Register 1999 MAR 13. Revived 1999 MAY 17. No: 206875130. Revived 1999 MAY 19. No: 207086133. REMBRANDTS CAFE FLORIST LTD. Named Alberta MILLBECK PROPERTIES INC. Named Alberta Corporation Incorporated 1995 OCT 11. Struck-Off The Corporation Incorporated 1995 APR 18. Struck-Off The Alberta Register 1999 APR 09. Revived 1999 MAY 21. Alberta Register 1999 MAR 13. Revived 1999 MAY No: 206712739. 18. No: 206510851. RGA ENTERPRISES INC. Named Alberta Corporation MONTGOMERY JUNIOR HIGH SCHOOL Incorporated 1992 APR 13. Struck-Off The Alberta PARENTS' ASSOCIATION Alberta Society Register 1999 MAR 13. Revived 1999 MAY 19. No: Incorporated 1990 APR 23. Struck-Off The Alberta 205262389. Register 1999 MAR 13. Revived 1999 APR 26. No: 504206335. ROTARY CLUB OF SHERWOOD PARK Alberta Society Incorporated 1995 MAY 15. Struck-Off The MORANE PHARMACY LTD Named Alberta Alberta Register 1999 MAR 13. Revived 1999 APR 19. Corporation Incorporated 1965 JAN 13. Struck-Off The No: 506534700. Alberta Register 1990 JUL 01. Revived 1999 MAY 17. No: 200379352. S.W. MORRIS & ASSOCIATES LTD. Named Alberta Corporation Incorporated 1981 DEC 18. Struck-Off The MOSER VENTURES LTD. Named Alberta Alberta Register 1999 FEB 01. Revived 1999 MAY 28. Corporation Incorporated 1994 JUN 10. Struck-Off The No: 202832846. Alberta Register 1999 MAR 13. Revived 1999 MAY 27. No: 206145153. SHAPES UNLIMITED CABINETS INC. Named Alberta Corporation Incorporated 1996 AUG 19. MUSTANG ROOFING INC. Other Prov/Territory Struck-Off The Alberta Register 1999 FEB 01. Revived Corps Registered 1991 NOV 18. Struck-Off The 1999 MAY 25. No: 207066259. Alberta Register 1999 MAY 01. Reinstated 1999 MAY 26. No: 215086190. SHERWOOD PARK CENTENNIAL PARK ASSOCIATION Alberta Society Incorporated 1995 NGL FINANCIAL LTD. Named Alberta Corporation APR 28. Struck-Off The Alberta Register 1999 MAR Incorporated 1996 AUG 22. Struck-Off The Alberta 13. Revived 1999 MAY 19. No: 506520535. Register 1999 FEB 01. Revived 1999 MAY 28. No: 207070939.

1366 THE ALBERTA GAZETTE, PART I, JUNE 30, 1999

SIGNET INDUSTRIES LTD. Named Alberta THE KINSMEN CLUB OF SPRUCE GROVE Alberta Corporation Incorporated 1993 NOV 23. Struck-Off Society Incorporated 1973 JUN 26. Struck-Off The The Alberta Register 1999 MAY 01. Revived 1999 Alberta Register 1999 MAR 13. Revived 1999 MAY MAY 25. No: 205873789. 10. No: 500072152.

SKYVIEW PROPERTY MANAGEMENT LTD. THIS PLANET NATURAL FOODS LIMITED Named Named Alberta Corporation Incorporated 1995 OCT 24. Alberta Corporation Incorporated 1986 MAY 30. Struck-Off The Alberta Register 1998 OCT 22. Revived Struck-Off The Alberta Register 1999 MAR 13. 1999 MAY 18. No: 206725863. Revived 1999 MAY 27. No: 203492152.

ST. PAUL & AREA VICTIM SERVICES SOCIETY TOO-TALL WELDING LTD. Named Alberta Alberta Society Incorporated 1995 JUL 05. Struck-Off Corporation Incorporated 1996 APR 18. Struck-Off The The Alberta Register 1999 MAR 13. Revived 1999 Alberta Register 1999 MAR 13. Revived 1999 MAY APR 27. No: 506597350. 31. No: 206920381.

STARLINE SERVICES LTD. Named Alberta TRD BUILDING SALES LTD Named Alberta Corporation Incorporated 1996 SEP 24. Struck-Off The Corporation Incorporated 1975 MAR 21. Struck-Off Alberta Register 1999 MAR 13. Revived 1999 MAY The Alberta Register 1999 MAR 13. Revived 1999 25. No: 207106832. MAY 18. No: 200789519.

STUBEL OILFIELD LTD. Named Alberta Corporation VANITY FAIR ENTERPRISES CANADA LTD. Incorporated 1995 OCT 27. Struck-Off The Alberta Named Alberta Corporation Incorporated 1979 JUN 11. Register 1999 APR 09. Revived 1999 MAY 21. No: Struck-Off The Alberta Register 1997 DEC 01. Revived 206727539. 1999 MAY 17. No: 202047742.

SYLVAN LAKE EXTENDED CARE SOCIETY WESTERN NEURODYNAMICS LTD Named Alberta Alberta Society Incorporated 1988 FEB 10. Struck-Off Corporation Incorporated 1976 NOV 10. Struck-Off The Alberta Register 1999 FEB 01. Revived 1999 MAY The Alberta Register 1999 MAY 01. Revived 1999 17. No: 503788424. MAY 19. No: 200967362.

TD TRANSPORT LTD. Named Alberta Corporation WIN NORTH GAMING CORPORATION Named Incorporated 1996 JUL 11. Struck-Off The Alberta Alberta Corporation Incorporated 1996 MAR 28. Register 1999 MAR 13. Revived 1999 MAY 18. No: Struck-Off The Alberta Register 1999 MAR 13. 207025305. Revived 1999 MAY 20. No: 206898413.

THE CALGARY POINTING DOG CLUB Alberta Society Incorporated 1980 MAR 04. Struck-Off The Alberta Register 1999 MAR 13. Revived 1999 APR 27. No: 502216344. ______

NOTICES OF AMALGAMATION (Business Corporations Act, Companies Act, Co-operative Associations Act, Credit Unions Act, Loan and Trust Corporations Act, Rural Utilities Act) ______

Notice is hereby given pursuant to the provisions of Notice is hereby given pursuant to the provisions of section 179 of the Business Corporations Act that section 277 of the Business Corporations Act that 574163 ALBERTA LTD. BELKIN PAPER STOCK INC. 351034 ALBERTA LTD. WASTE-NOT RECYCLERS INC. were on 1999 MAY 31 amalgamated as one corporation were on 1999 MAY 28 amalgamated as one corporation under the name under the name 832711 ALBERTA LTD. BELKIN PAPER STOCK INC. No. 208327114 No. 218323988 The registered office of the corporation shall be The registered office of the corporation shall be 726 10TH STREET 3000, 700 - 9TH AVENUE S.W. CANMORE ALBERTA T1W 2A6 CALGARY ALBERTA T2P 3V4

Notice is hereby given pursuant to the provisions of Notice is hereby given pursuant to the provisions of section 277 of the Business Corporations Act that section 179 of the Business Corporations Act that ALLMAR DISTRIBUTORS LTD. CELESTAR EXPLORATION LTD. PERO STELDOR INC. 813032 ALBERTA LTD. were on 1999 MAY 28 amalgamated as one corporation were on 1999 MAY 26 amalgamated as one corporation under the name under the name ALLMAR DISTRIBUTORS LTD. CANSCOT RESOURCES LTD. No. 218327542 No. 208324590 The registered office of the corporation shall be The registered office of the corporation shall be 4910 - 76 AVENUE S.E. 1400, 350 - 7TH AVENUE S.W. CALGARY ALBERTA T2C 2X2 CALGARY ALBERTA T2P 3N9

1367 THE ALBERTA GAZETTE, PART I, JUNE 30, 1999

Notice is hereby given pursuant to the provisions of Notice is hereby given pursuant to the provisions of section 277 of the Business Corporations Act that section 277 of the Business Corporations Act that CB RICHARD ELLIS LIMITED DRY ICE & GASES (WESTERN) LTD. CB RICHARD ELLIS ACQUISITION CO. RICOCHET NORTH AMERICA INC. were on 1999 MAY 27 amalgamated as one corporation were on 1999 MAY 31 amalgamated as one corporation under the name under the name CB RICHARD ELLIS LIMITED DRY ICE & GASES (WESTERN) LTD. No. 218323566 No. 218330025 The registered office of the corporation shall be The registered office of the corporation shall be 1500, 855-2ND STREET SW 2000, 10235 - 101 STREET NW CALGARY ALBERTA T2P 4J7 EDMONTON ALBERTA T5J 3G1

Notice is hereby given pursuant to the provisions of Notice is hereby given pursuant to the provisions of section 179 of the Business Corporations Act that section 277 of the Business Corporations Act that CELINE HOLDINGS LTD. E.D.S. OF CANADA, LTD. DESIGN DOOR MANUFACTURING (EDM. 1980) EDS SYSTEMHOUSE INC. LTD. were on 1999 MAY 26 amalgamated as one corporation were on 1999 MAY 27 amalgamated as one corporation under the name under the name EDS SYSTEMHOUSE INC. CELINE HOLDINGS (99) LTD. No. 218323434 No. 208326017 The registered office of the corporation shall be The registered office of the corporation shall be 1500, 855 - 2ND STREET S.W. 200 CAPITAL PLACE, 9707 110 STREET CALGARY ALBERTA T2P 4J7 EDMONTON ALBERTA T5K 2L9 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 GALARNEAU LAND AND CATTLE COMPANY CYBER CHOICE CORPORATION LTD. 661218 ALBERTA LTD. WALPER RANCHES LTD. VQUEST ENTERPRISES INC. were on 1999 MAY 28 amalgamated as one corporation were on 1999 MAY 27 amalgamated as one corporation under the name under the name GALARNEAU LAND AND CATTLE COMPANY CYBER CHOICE CORPORATION LTD. No. 208324566 No. 208327395 The registered office of the corporation shall be The registered office of the corporation shall be 26 CROWFOOT TERRACE N.W. NW/4, SECTION 12, TOWNSHIP 32, RANGE 10, CALGARY ALBERTA T3G 4J8 W4TH MERIDAN

Notice is hereby given pursuant to the provisions of Notice is hereby given pursuant to the provisions of section 179 of the Business Corporations Act that section 277 of the Business Corporations Act that 586355 ALBERTA LTD. HSBC JAMES CAPEL CANADA INC. DECLERCK'S PAINTING LTD. GORDON CAPITAL were on 1999 MAY 31 amalgamated as one corporation CORPORATION/CORPORATION GORDON under the name CAPITAL DECLERCK'S PAINTING LTD. were on 1999 MAY 19 amalgamated as one corporation No. 208322305 under the name The registered office of the corporation shall be HSBC JAMES CAPEL CANADA INC. #302 - 4820 GAETZ AVENUE No. 218315224 RED DEER ALBERTA T4N 4A4 The registered office of the corporation shall be 2900, 10180 - 101 STREET Notice is hereby given pursuant to the provisions of EDMONTON ALBERTA T5J 3V5 section 179 of the Business Corporations Act that DEREK STIMSON HOLDINGS LTD. Notice is hereby given pursuant to the provisions of LITTLE BOW FARMS LTD section 179 of the Business Corporations Act that were on 1999 MAY 28 amalgamated as one corporation EXECUTIVE ACCESSORIES INC. under the name K J CONSULTING LTD. DEREK STIMSON HOLDINGS LTD. were on 1999 MAY 23 amalgamated as one corporation No. 208324079 under the name The registered office of the corporation shall be K J CONSULTING LTD. 612 - 3RD AVENUE SOUTH No. 208318402 LETHBRIDGE ALBERTA T1J 4A2 The registered office of the corporation shall be 15003 - 95 STREET Notice is hereby given pursuant to the provisions of EDMONTON ALBERTA T5E 3Z3 section 179 of the Business Corporations Act that DESTINY RESOURCE SERVICES CORP. Notice is hereby given pursuant to the provisions of DESTINY RESOURCES LTD. section 277 of the Business Corporations Act that TRIPLE B RECLAMATION LTD. KNOX VICARS MCLEAN (ONTARIO) LIMITED SHARP ENVIRONMENTAL LTD. 1170529 ONTARIO LIMITED J.D. & M.E. HOLDINGS LTD. were on 1999 MAY 20 amalgamated as one corporation were on 1999 MAY 31 amalgamated as one corporation under the name under the name KNOX VICARS MCLEAN (ONTARIO) LIMITED DESTINY RESOURCE SERVICES CORP. No. 218312403 No. 208331249 The registered office of the corporation shall be The registered office of the corporation shall be 2900, 10180 - 101 STREET #1900, 801 - 6TH AVENUE S.W. EDMONTON ALBERTA T5J 3V5 CALGARY ALBERTA T2P 3W2

1368 THE ALBERTA GAZETTE, PART I, JUNE 30, 1999

Notice is hereby given pursuant to the provisions of Notice is hereby given pursuant to the provisions of section 277 of the Business Corporations Act that section 277 of the Business Corporations Act that LAGRAN CANADA INC. PIRELLI CABLES INC. 3424057 CANADA INC. PIRELLI CANADA INC. were on 1999 MAY 28 amalgamated as one corporation were on 1999 MAY 26 amalgamated as one corporation under the name under the name LAGRAN CANADA INC. PIRELLI CABLES AND SYSTEMS INC./CABLES No. 218327773 ET SYSTEMES PIRELLI INC. The registered office of the corporation shall be No. 218321602 3300, 421 - 7TH AVENUE S.W. The registered office of the corporation shall be CALGARY ALBERTA T2P 4K9 1000, 400 THIRD AVENUE S.W. CALGARY ALBERTA T2P 4H2 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 RON MCCONNELL WELDING & section 179 of the Business Corporations Act that CONSTRUCTION LTD. 595454 ALBERTA LTD. BIG FOOT METAL SYSTEMS LTD. 595455 ALBERTA LTD. MRI INC. PRESSURE WASHER PUMP SERVICE LTD. MCCONNELL GROUP OF COMPANIES LTD. EDMONTON PRESSURE WASH (1993) LTD. JC ELECTRIC LTD. PUMPS AND PRESSURE, INC. DIG SAFE HYDRO TRENCHING INC. were on 1999 MAY 31 amalgamated as one corporation were on 1999 MAY 31 amalgamated as one corporation under the name under the name PUMPS AND PRESSURE, INC. MCCONNELL GROUP OF COMPANIES LTD. No. 208330373 No. 208331132 The registered office of the corporation shall be The registered office of the corporation shall be 600, 4911 - 51 STREET #1900, 801 - 6TH AVENUE S.W. RED DEER ALBERTA T4N 6V4 CALGARY ALBERTA T2P 3W2 Notice is hereby given pursuant to the provisions of Notice is hereby given pursuant to the provisions of section 277 of the Business Corporations Act that section 277 of the Business Corporations Act that RJR-MACDONALD INC. NORTHWOOD INC. 3027221 NOVA SCOTIA COMPANY NORTHWOOD FOREST INDUSTRIES LTD. were on 1999 MAY 21 amalgamated as one corporation were on 1999 MAY 25 amalgamated as one corporation under the name under the name RJR-MACDONALD CORP. NORTHWOOD INC. No. 218320588 No. 218321651 The registered office of the corporation shall be The registered office of the corporation shall be 3500, 855 - 2 STREET SW 3400, 150 - 6TH AVENUE S.W. CALGARY ALBERTA T2P 4J8 CALGARY ALBERTA T2P 3Y7 Notice is hereby given pursuant to the provisions of Notice is hereby given pursuant to the provisions of section 179 of the Business Corporations Act that section 277 of the Business Corporations Act that ADCAM PROPERTIES & ENTERPRISES LTD. PAUL'S HAULING LTD. RUSTY'S NATIONAL HOTELS LTD. ELKHORN HOLDINGS LTD. were on 1999 MAY 31 amalgamated as one corporation were on 1999 MAY 26 amalgamated as one corporation under the name under the name RUSTY'S NATIONAL HOTELS LTD. PAUL'S HAULING LTD. No. 208327692 No. 218323202 The registered office of the corporation shall be The registered office of the corporation shall be #212 9714 MAIN STREET 3400, 150 - 6TH AVENUE S.W. FORT MCMURRAY ALBERTA T9H 1T6 CALGARY ALBERTA T2P 3Y7

Notice is hereby given pursuant to the provisions of section 277 of the Business Corporations Act that STELDOR LTD PERO SALES 1966 LIMITED STELDOR HARDWARE LTD. were on 1999 MAY 28 amalgamated as one corporation under the name PERO STELDOR INC. No. 218327195 The registered office of the corporation shall be 4910 - 76 AVENUE S.E. CALGARY ALBERTA T2C 2X2

1369 THE ALBERTA GAZETTE, PART I, JUNE 30, 1999

Notice is hereby given pursuant to the provisions of Notice is hereby given pursuant to the provisions of section 277 of the Business Corporations Act that section 179 of the Business Corporations Act that SERVICE CORPORATION INTERNATIONAL SWEETHEART POULTRY FARM LTD. (CANADA) LIMITED 398577 ALBERTA LTD. KAYE FUNERAL HOME LIMITED were on 1999 MAY 31 amalgamated as one corporation SERVICE CORPORATION INTERNATIONAL under the name (CANADA) LIMITED SWEETHEART POULTRY FARM LTD. THE THORPE BROTHERS FUNERAL HOME CO. No. 208331405 LIMITED The registered office of the corporation shall be HETHERINGTON AND DEANS LIMITED #600, 9835 - 101 AVENUE MCEVOY-SHIELDS FUNERAL HOMES LTD. GRANDE PRAIRIE ALBERTA T8V 5V4 BARTHEL FUNERAL HOME LTD. WILLIAM, LEE, INGRAM FUNERAL HOME INC. Notice is hereby given pursuant to the provisions of THE INGRAM FUNERAL HOME LIMITED section 179 of the Business Corporations Act that ROSAR-MORRISON FUNERAL HOME LIMITED THE COPY CELLAR LTD. JEWELL FUNERAL HOME LIMITED BLACK GOLD PRINTERS LTD. HULSE & ENGLISH FUNERAL HOME INC. were on 1999 MAY 31 amalgamated as one corporation LION HOLDINGS LIMITED under the name SYDNEY CREMATORIUM LIMITED THE COPY CELLAR LTD. T.W. CURRY LIMITED No. 208331066 INVERNESS FUNERAL HOME LIMITED The registered office of the corporation shall be FILLMORE & WHITMAN FUNERAL HOME, #204, 3716 - 61 AVENUE SE LIMITED CALGARY ALBERTA T2C 1Z4 PATTEN FUNERAL HOME (1987) LIMITED ROSE GARDEN CHAPELS LTD. Notice is hereby given pursuant to the provisions of CHRISTENSEN SALMON FUNERAL HOMES section 277 of the Business Corporations Act that LTD. TCS TOTAL CONSTRUCTION SOLUTIONS INC. SALMON FUNERAL HOME LTD. THE STATE GROUP LIMITED HARMONY FUNERAL SERVICES INC. CABLECOM INTERNATIONAL NETWORK BRENNEN FUNERAL HOME, LTD. CABLING INC. BARRHEAD COMMUNITY CHAPEL LIMITED were on 1999 MAY 20 amalgamated as one corporation PLACEMENTS DARCHE INC. under the name were on 1999 MAY 18 amalgamated as one corporation THE STATE GROUP LIMITED under the name No. 218319036 SERVICE CORPORATION INTERNATIONAL The registered office of the corporation shall be (CANADA) LIMITED 1400, 350 - 7TH AVENUE S.W. No. 218315000 CALGARY ALBERTA T2P 3N9 The registered office of the corporation shall be 1000, 10035 - 105 STREET Notice is hereby given pursuant to the provisions of EDMONTON ALBERTA T5J 3T2 section 277 of the Business Corporations Act that UNITED CANADIAN SHARES LIMITED Notice is hereby given pursuant to the provisions of CRECANDS LIMITED section 179 of the Business Corporations Act that were on 1999 MAY 31 amalgamated as one corporation SKOCDOPOLE BROTHERS AVIATION LTD under the name 315539 ALBERTA LTD. THE TANBRIDGE CORPORATION were on 1999 MAY 21 amalgamated as one corporation No. 218329704 under the name The registered office of the corporation shall be SKOCDOPOLE BROTHERS AVIATION LTD #500, 10150 - 100 STREET No. 208319855 EDMONTON ALBERTA T5J 0P6 The registered office of the corporation shall be 6, 5221 46TH STREET Notice is hereby given pursuant to the provisions of OLDS ALBERTA T4H 1T5 section 179 of the Business Corporations Act that TOBY CREEK CONSULTING INC. Notice is hereby given pursuant to the provisions of FOCUS BUILDING SERVICES LTD. section 277 of the Business Corporations Act that were on 1999 MAY 28 amalgamated as one corporation THE OSHAWA GROUP LIMITED under the name SOBEYS CAPITAL INCORPORATED TOBY CREEK CONSULTING INC. were on 1999 MAY 17 amalgamated as one corporation No. 208327270 under the name The registered office of the corporation shall be SOBEYS CAPITAL INCORPORATED #3000, 237 - 4TH AVENUE S.W. No. 218312056 CALGARY ALBERTA T2P 4X7 The registered office of the corporation shall be 2500, 10104 - 103 AVENUE Notice is hereby given pursuant to the provisions of EDMONTON ALBERTA T5J 1V3 section 179 of the Business Corporations Act that URANCO MINERALS INC. URAVAN MINERALS INC. were on 1999 MAY 27 amalgamated as one corporation under the name URAVAN MINERALS INC. No. 208326900 The registered office of the corporation shall be 1400, 350 - 7TH AVENUE S.W. CALGARY ALBERTA T2P 3N9

1370 THE ALBERTA GAZETTE, PART I, JUNE 30, 1999

Notice is hereby given pursuant to the provisions of Notice is hereby given pursuant to the provisions of section 277 of the Business Corporations Act that section 277 of the Business Corporations Act that WILLIS CORROON MELLING LTD. WYETH-AYERST CANADA INC. WILLIS CORROON MELLING INC. FORT DODGE ANIMAL HEALTH, INC. WILLIS CORROON MELLING LTD. were on 1999 MAY 19 amalgamated as one corporation were on 1999 MAY 18 amalgamated as one corporation under the name under the name WYETH-AYERST CANADA INC. WILLIS CANADA (1999) INC. No. 218316560 No. 218314748 The registered office of the corporation shall be The registered office of the corporation shall be 1500, 10180 - 101 STREET 320 EDMONTON CENTRE EDMONTON ALBERTA T5J 4K1 EDMONTON ALBERTA T5J 4H5

______AMENDMENTS TO SOCIETY OBJECTS The following Societies Amended their objects effective the date indicated:

500101449 ALBERTA AMPUTEE SPORTS AND RECREATION ASSOCIATION 1999 APR 28 503385247 ALBERTA PRO-LIFE ALLIANCE ASSOCIATION 1999 MAY 25 500046941 CALGARY MEALS ON WHEELS 1999 MAR 31 502095961 CARIBBEAN ASSO. OF ADVENTISTS IN ALBERTA 1999 MAY 19 502788557 FILM AND VIDEO ARTS SOCIETY ALBERTA 1999 APR 23 507742716 FRIENDS OF ECOLE FATHER JAN COMMUNITY SCHOOL SOCIETY 1999 APR 30 506602598 G.R.I.T. (GETTING READY FOR INCLUSION TODAY) CALGARY SOCIETY 1999 MAY 11 506816107 HEART OF THE PEACE RECREATION SOCIETY 1999 APR 22 502738685 MEDLEY CANADIAN FORCES BASE SOCIETY 1999 MAY 20 506963594 MOUNTAIN VIEW ACADEMY SOCIETY 1999 APR 07 507717668 NORDEGG VOLUNTEER FIRE RESCUE AND EMS SOCIETY 1999 APR 01 503436495 PHILIPPINE BARANGAY PERFORMING ARTS SOCIETY 1999 APR 13 500036363 PIONEER MUSEUM SOCIETY OF GRANDE PRAIRIE AND DISTRICT 1999 APR 27 502021108 ST. ALBERT FIGURE SKATING CLUB 1999 APR 14 504899246 THE GRANT MACEWAN COMMUNITY COLLEGE STUDENTS' ASSOCIATION 1999 MAY 14 500051438 THE LETHBRIDGE AND DISTRICT KENNEL CLUB 1999 APR 30 502662158 THE NORTHERN ALBERTA PIONEERS AND DESCENDANTS ASSOCIATION 1999 MAY 04 507841815 TROCHU AND DISTRICT HALL DEVELOPMENT SOCIETY 1999 MAY 28 ______ERRATUM

THE FOLLOWING NAME WAS INADVERTENTLY INCLUDED IN THE CORPORATIONS DISSOLVED/STRUCK/REGISTRATION CANCELLED SECTION OF THE 1999 MAR 15 ALBERTA GAZETTE ISSUE ON PAGE 577.

PIONEER VIDEO SOCIETY OF SUNDRE No: 504136102

THE FOLLOWING NAME WAS INADVERTENTLY INCLUDED IN THE CORPORATIONS DISSOLVED/STRUCK/REGISTRATION CANCELLED SECTION OF THE 1999 MAR 15 ALBERTA GAZETTE ISSUE ON PAGE 564.

FINDERS INC. No: 203303029

THE FOLLOWING NAME WAS INADVERTENTLY INCLUDED IN THE CORPORATIONS DISSOLVED/STRUCK/REGISTRATION CANCELLED SECTION OF THE 1999 MAR 15 ALBERTA GAZETTE ISSUE ON PAGE 583.

SWAMP DONKEY ENTERPRISES LTD. No: 206820938

THE FOLLOWING NAME WAS INADVERTENTLY INCLUDED IN THE CORPORATIONS DISSOLVED/STRUCK/REGISTRATION CANCELLED SECTION OF THE 1999 MAR 15 ALBERTA GAZETTE ISSUE ON PAGE 578.

RAVEN ENTERTAINMENT GROUP INC. No: 207052242

THE FOLLOWING NAME WAS INADVERTENTLY INCLUDED IN THE CORPORATIONS DISSOLVED/STRUCK/REGISTRATION CANCELLED SECTION OF THE 1999 MAR 15 ALBERTA GAZETTE ISSUE ON PAGE 575.

OFF-THE-CUFF DISTRIBUTION LTD. No: 207071481

1371 THE ALBERTA GAZETTE, PART I, JUNE 30, 1999

NOTICE TO ADVERTISERS

______

The Alberta Gazette is issued twice monthly, on the 15th and last day.

Advertisements must be received fifteen full working days before the date of the issue in which the notices are to appear. Notices received after that date will appear in the next regular issue.

Advertisements must be typewritten, double spaced, or written legibly and on a sheet separate from the covering letter. Notices can also be e-mailed to [email protected]. A disc formatted using Wordperfect 6.1 may also be supplied. The number of insertions required should be specified and the names of all signing officers typewritten or printed.

Proof of Publication: Statutory Declaration is available upon request.

One copy of the Alberta Gazette (part 1) or a photo copy of the page will be mailed to each advertiser without charge; additional copies of part 1 are available for $3.21 per copy (gst included).

Tax Sale Notices: Requests for extracts of the notice must be ordered when the copy is submitted. Rate for extracts up to 199 copies is $16.05 (gst included).

The dates for publication of Tax Sale Notices in the Alberta Gazette are as follows:

Earliest date on which sale may be Issue of held

July 15 August 25 July 31 September 10 August 14 September 24 August 31 October 11

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

Insurance Notice (2 issues)...... $18.00 Irrigation Notice (2 issues) ...... $31.00 Notice of Application for a Private Bill...... $24.00 Notice of Certificate of Intent to Dissolve...... $15.00 Notice of Creditors' Meeting ...... $20.00 Notice of Dissolution of Partnership (2 issues) ...... $23.00 Notice of General Meeting (2 issues)...... $24.00 Notice of Voluntary Winding-up of Company...... $18.00 Public Sale of Land ...... $20.00

Please add 7% GST to the above prices (registration number R124072513).

1372 THE ALBERTA GAZETTE, PART I, JUNE 30, 1999

Annual Subscription consisting of:

(A) Part I, annual index and monthly table of contents, Part II, annual index to Alberta regulations and monthly updates ...... $50.00

(B) Part I, annual index and monthly table of contents ...... $25.00

(C) Part II, annual index to Alberta regulations and monthly updates ...... $25.00

The Alberta Gazette, Parts I&II are now available on disc in WordPerfect 6.1. Subscription rates are as follows:

(a) Part I, annual index and monthly updates ...... $145.00 (b) Part II, annual index to Alberta Regulations and monthly updates ...... $145.00

Single issue (Part I and Part II) ...... $5.00 Single issue (Part I or Part II)...... $3.00 Annual Index to Alberta Gazette ...... $2.00 Annual Index to Alberta Regulations ...... $2.00 Alberta Gazette Bound Part I ...... $45.00 Alberta Gazette Bound Regulations ...... $45.00

Please note:

Shipping and handling charges apply for orders outside of Alberta.

The following shipping and handling charges apply for the Alberta Gazette:

Annual Subscription - $20.00 per part Individual Gazette Publications - $6.00 for orders under $20.00 $10.00 for orders over $20.00

Please add 7% GST to the above prices (registration number R124072513).

ALBERTA STATUTES AND PUBLICATIONS

Copies of Alberta Legislation and a selection of other governmental publications are available over the counter or by mail order from the following locations:

Queen's Printer Bookstore Queen's Printer Bookstore Second Floor, 11510 Kingsway Main Floor, McDougall Centre Edmonton, Alberta 455 - 6 Street S.W. T5G 2Y5 Calgary, Alberta Phone: 427-4952 T2P 4E8 Fax: 452-0668 Phone: 297-6251

For customers ordering by mail, please forward your request along with a cheque or money order (Canadian funds only) payable to the Provincial Treasurer of Alberta. No orders will be processed without payment. If you are a frequent user of our services you may wish to set up a invoice account through our Edmonton office. Visa and Mastercard are also accepted.

Government departments must submit a direct purchase order when acquiring materials from the Queen's Printer Bookstores.

1373