The Gazette

PART 1 ______Vol. 98 , MONDAY, SEPTEMBER 30, 2002 No. 18 ______

RESIGNATIONS AND RETIREMENTS

JUSTICE OF THE PEACE ACT

Death of Justice of the Peace

August 19, 2002 Sonmor, June Rose, of Lethbridge

August 24, 2002 Patterson, Honourable Assistant Chief Judge Donald E., of Grande Prairie ______

Resignation of Justice of the Peace

August 7, 2002 Newman, Robert Harold, of Innisfail ______

ORDERS IN COUNCIL

(Municipal Government Act)

O.C. 418/2002

Approved and ordered: Lois E. Hole, Lieutenant Governor. Edmonton, September 4, 2002

The Lieutenant Governor in Council orders that

(a) effective January 1, 2002, the land described in Appendix A and shown on the sketch in Appendix B is separated from Lacombe County and annexed to the Town of Blackfalds,

(b) any taxes owing to Lacombe County at the end of December 31, 2001 in respect of the annexed land are transferred to and become payable to the Town of Blackfalds together with any lawful penalties and costs levied in respect of those taxes, and the Town of Blackfalds upon collecting those taxes, penalties and costs must pay them to Lacombe County,

(c) the assessor for the Town of Blackfalds must assess, for the purpose of taxation in 2002 and in subsequent years, the annexed land and the assessable improvements to it, THE ALBERTA GAZETTE, PART I, SEPTEMBER 30, 2002 and makes the Order in Appendix C. , Chair.

APPENDIX A

DETAILED DESCRIPTION OF THE LAND SEPARATED FROM LACOMBE COUNTY AND ANNEXED TO THE TOWN OF BLACKFALDS

ALL THAT PORTION OF THE NORTHWEST QUARTER OF SECTION TWENTY-SEVEN (27), TOWNSHIP THIRTY-NINE (39), RANGE TWENTY-SEVEN (27), WEST OF THE FOURTH MERIDIAN CONTAINING 64.7 HECTARES (160 ACRES) MORE OR LESS EXCEPTING THEREOUT 2.77 HECTARES (6.83 ACRES) MORE OR LESS FOR ROAD AS SHOWN ON PLAN 2058LZ.

THE EAST HALF OF THE SOUTHWEST QUARTER OF SECTION THIRTY-FOUR (34), TOWNSHIP THIRTY-NINE (39), RANGE TWENTY-SEVEN (27) WEST OF THE FOURTH MERIDIAN CONTAINING 32.4 HECTARES (80 ACRES) MORE OR LESS.

THE SOUTHEAST QUARTER OF SECTION THIRTY-FOUR (34), TOWNSHIP THIRTY-NINE (39), RANGE TWENTY-SEVEN (27), WEST OF THE FOURTH MERIDIAN CONTAINING 64.7 HECTARES (160 ACRES) MORE OR LESS INCLUDING THE ROADWAY LYING DIRECTLY EAST OF THE SAID QUARTER SECTION.

ALL THAT PORTION OF THE SOUTHWEST QUARTER OF SECTION THIRTY-FIVE (35), TOWNSHIP THIRTY-NINE (39), RANGE TWENTY-SEVEN (27), WEST OF THE FOURTH MERIDIAN WHICH LIES TO THE WEST OF THE WESTERLY LIMIT OF THE CALGARY AND EDMONTON RAILWAY AS SHOWN ON RAILWAY PLAN C AND E NO. 1, CONTAINING 40.2 HECTARES (99.35 ACRES) MORE OR LESS EXCEPTING THEREOUT ROAD PLAN 4011 EU CONTAINING 0.247 HECTARES (0.61 ACRES) MORE OR LESS AND ROAD PLAN 9920180 CONTAINING 0.058 HECTARES (0.14 ACRES) MORE OR LESS.

ALL THAT PORTION OF THE SOUTHWEST QUARTER OF SECTION THIRTY-FIVE (35), TOWNSHIP THIRTY-NINE (39), RANGE TWENTY-SEVEN (27), WEST OF THE FOURTH MERIDIAN BOUNDED ON THE WEST BY THE WESTERLY LIMIT OF THE CALGARY AND EDMONTON RAILWAY RIGHT OF WAY, AS SHOWN ON RAILWAY PLAN C AND E NO. 1, ON THE SOUTH BY THE SOUTH BOUNDARY OF THE SAID QUARTER SECTION, ON THE EAST BY THE EASTERLY LIMIT OF THE ROAD AS SHOWN ON ROAD PLAN 4011EU, AND ON THE NORTH BY THE SOUTH BOUNDARY OF PLAN 5581KS EXTENDING WEST TO THE WESTERLY LIMIT OF THE CALGARY AND EDMONTON RAILWAY RIGHT OF WAY, AS SHOWN ON RAILWAY PLAN C AND E NO. 1 AND EAST TO THE MOST EASTERLY LIMIT OF THE ROAD AS SHOWN ON ROAD PLAN 4011EU.

ALL THAT PORTION OF THE SOUTHEAST QUARTER OF SECTION THIRTY-FIVE (35), TOWNSHIP THIRTY-NINE (39), RANGE TWENTY-SEVEN (27), WEST OF THE FOURTH MERIDIAN AS CONTAINED IN DESCRIPTIVE PLAN 8921150, BLOCK 2, LOT 2, CONTAINING 10.77 HECTARES (26.61 ACRES) MORE OR LESS EXCEPTING THEREOUT ROAD PLAN 0122084 CONTAINING 0.601 HECTARES (1.51 ACRES) MORE OR LESS.

ALL THAT PORTION OF THE NORTH HALF OF SECTION TWENTY-SIX (26), TOWNSHIP THIRTY-NINE (39), RANGE TWENTY-SEVEN (27), WEST OF THE

1940 THE ALBERTA GAZETTE, PART I, SEPTEMBER 30, 2002

FOURTH MERIDIAN DESCRIBED AS PLAN 6174MC, LOT H, CONTAINING 0.635 HECTARES (1.57 ACRES) MORE OR LESS.

ALL THAT PORTION OF THE NORTHEAST QUARTER OF SECTION TWENTY-SIX (26), TOWNSHIP THIRTY-NINE (39), RANGE TWENTY-SEVEN (27), WEST OF THE FOURTH MERIDIAN CONTAINING 64.8 HECTARES (160 ACRES) MORE OR LESS EXCEPTING THEREOUT ROAD PLAN 0122084 CONTAINING 0.329 HECTARES (0.81 ACRES) MORE OR LESS, AND ROAD PLAN 705EO.

THE SOUTHEAST QUARTER OF SECTION TWENTY-SIX (26), TOWNSHIP THIRTY-NINE (39), RANGE TWENTY-SEVEN (27) WEST OF THE FOURTH MERIDIAN CONTAINING 64.7 HECTARES (160 ACRES) MORE OR LESS.

1941 THE ALBERTA GAZETTE, PART I, SEPTEMBER 30, 2002

APPENDIX B

A SKETCH SHOWING THE GENERAL LOCATION OF THE AREA ANNEXED TO THE TOWN OF BLACKFALDS

1942 THE ALBERTA GAZETTE, PART I, SEPTEMBER 30, 2002

APPENDIX C

ORDER

1 In this Order, "annexed land" means the land described in Appendix A and shown on the sketch in Appendix B.

2 For taxation purposes in 2002 and later years up to and including 2012, the annexed land and the assessable improvements to it

(a) must be assessed by the Town of Blackfalds on the same basis as if they had remained in Lacombe County, and

(b) must be taxed by the Town of Blackfalds in respect of each assessment class that applies to the annexed land and the assessable improvements to it using the tax rate established by Lacombe County.

3 Section 2 ceases to apply to a portion of the annexed land and the assessable improvements to it in the taxation year immediately following the taxation year in which

(a) the portion becomes a new parcel of land created as a result of subdivision or separation of title by registered plan of subdivision or by instrument or any other method that occurs at the request of, or on behalf of, the landowner,

(b) the portion becomes a residual portion after a new parcel referred to in clause (a) has been created and the residual portion is 16 hectares or less,

(c) the portion is, at the request of or on behalf of the landowner, redesignated by an amendment to the Town of Blackfalds Land Use Bylaw, or

(d) the portion is connected to the water or sanitary sewer services provided by the Town of Blackfalds.

4 After section 2 ceases to apply to a portion of the annexed land in a taxation year, the portion of the annexed land and the assessable improvements to it must be assessed and taxed for the purposes of property taxes in that year on the same basis as property of the same assessment class in the Town of Blackfalds is assessed and taxed. ______

(Provincial Parks Act)

O.C. 424/2002

Approved and ordered: Lois E. Hole, Lieutenant Governor. Edmonton, September 4, 2002

The Lieutenant Governor in Council makes the Order in the attached Appendix designating the land set out in the Schedule of Lands as a provincial park to be known as Bow Valley Provincial Park.

Ralph Klein, Chair.

1943 THE ALBERTA GAZETTE, PART I, SEPTEMBER 30, 2002

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 218/99 is rescinded.

SCHEDULE OF LANDS

BOW VALLEY PROVINCIAL PARK

FIRSTLY:

All those parcels or tracts of land, situate, lying and being in the partially surveyed 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 the north half 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 the east half 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 the south half 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 partially surveyed 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 partially surveyed 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 No. 40 and to the east of the easterly limit of the said transmission line right-of-way, all those portions of the north half and south west quarter of section four (4), section ten (10) and the north west quarter of section fourteen (14) which lie generally to the west of the westerly limit of the said Highway No. 40, all those portions of the south half of sections eight (8), the south east quarter of sixteen (16) and the south half of section

1944 THE ALBERTA GAZETTE, PART I, SEPTEMBER 30, 2002

twenty-two (22) which lie generally to the east of the easterly limit of the said transmission line right-of-way, all those portions of the south half of section twenty-three (23) which lie generally to the west of the westerly limit of the said Highway No. 40 and to the west of the westerly limit of the Stoney Indian Reserve, 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 said 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 the Bow River, 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 Land Titles Office at Calgary for the South Alberta Land Registration District 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 two surveyed roadways as shown upon plans of survey of record in the said Land Titles Office as Nos. 241 J.K. and the said 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) Three and two hundred thirty-eight thousandths (3.238) hectares (8.00 acres), more or less, required for Parcel 'A', as shown upon a plan of survey of record in the said Land Titles Office as No. 3640 J.K.

(4) The north 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

1945 THE ALBERTA GAZETTE, PART I, SEPTEMBER 30, 2002

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.

FOURTHLY:

All those parcels of tracts of land, situate, lying and being in the partially surveyed 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:

(A) All that portion of the south east quarter of section twenty-three (23) which lies generally to the north west of the northwesterly limit of a surveyed roadway, as shown upon a plan of survey of record in the said Land Titles Office as No. 6520 H.X., all those portions of the north half and south west quarter of section twenty-four (24) lying generally to the south east of the southeasterly limit of the Canadian Pacific Railway right-of-way and to the north west of the northwesterly limit of a surveyed roadway as shown upon plans of survey of record in the said Land Titles Office as Nos. RY 10 and the said 6520 H.X. respectively and all those portions of the south half of section twenty-five (25) of the said township lying generally to the south east of the southeasterly limit of the said railway right-of-way, containing twenty-seven and forty-five thousandths (27.045) hectares (66.83 acres), more or less.

SAVING AND EXCEPTING:

(1) Eleven and two hundred two thousandths (11.202) hectares (27.68 acres), more or less, required for Lot 1, as shown upon a plan of survey of record in the said Land Titles Offices as No. 891 0818.

(2) Two and five hundred twenty-one thousandths (2.521) hectares (6.23 acres), more or less, required for a subdivision, as shown upon a plan of survey of record in the said Land Titles Office as No. 7188 J.K.

(3) Eight and three hundred seventy-seven thousandths (8.377) hectares (20.70 acres), more or less, required for a subdivision, as shown upon a plan of survey of record in the said Land Titles Office as No. 941 0148.

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

1946 THE ALBERTA GAZETTE, PART I, SEPTEMBER 30, 2002

(B) All those portions of the said south east quarter of section twenty-three (23) required for the said Lot 1, as shown upon the said plan No. 891 0818, containing eleven and two hundred two thousandths (11.202) hectares (27.68 acres), more or less.

(C) All those portions of the north west quarter of section fourteen (14) and the south east quarter of section twenty-two (22) required for a kitchen site, as shown upon a plan of survey of record in the said Land Titles Office as No. 1471 L.K. and all that portion of the north east quarter of section fifteen (15) of the said township required for a kitchen site, as shown upon a plan of survey of record in the said Land Titles Office as No. 806 I.X., containing eight and six hundred sixty-nine thousandths (8.669) hectares (21.42 acres), more or less.

(D) All those portions of legal subdivisions one (1) and eight (8) of section nineteen (19) and the west half of legal subdivision five (5) of section twenty (20) of the said township lying generally to the east of the easterly limit of Highway No. 1A and to the west of the westerly shoreline of Gap Lake, containing six and three hundred seventy thousandths (6.370) hectares (15.74 acres), more or less.

(E) All that portion of legal subdivision fourteen (14) of section twenty-one (21) which lies generally to the west of the westerly limit of the said Highway No. 1A and all those portions of the north east quarter of section twenty (20), the north west quarter of section twenty-one (21), the south half and north west quarter of section twenty-nine (29), the north east quarter of section thirty (30) and the east half of section thirty-one (31) of the said township required for a strip of land thirty and forty-eight hundredths (30.48) metres (100.00 feet) in uniform width throughout the said lands, as shown upon a map or plan of record in the Department of Community Development at Edmonton as No. PO402 Gen., containing twenty and three hundred thirty-one thousandths (20.331) hectares (50.24 acres), more or less.

FIFTHLY:

All those parcels or tracts of land, situate, lying and being in the partially surveyed twenty-fourth (24) township, in the tenth (10) range, west of the fifth (5) meridian, in the Province of Alberta, Canada, and being composed of:

(A) All that portion of the south east quarter of section thirteen (13) of the said township required for Lot "P" Two (P-2), Block four (4), as shown upon a plan of survey of record in the said Land Titles Office as No. 8170 H.X. and all that portion of the said south east quarter of section thirteen (13) which lies generally to the south of the right bank of the Bow River, to the west of the west boundary of a subdivision as shown upon the said plan No. 8170 H.X. and to the north of the northerly limit of a surveyed roadway, as shown upon a plan of survey of record in the said Land Titles Office as No. 731490, containing nine and nine hundred eighty-four thousandth (9.984) hectares (24.67 acres), more or less.

SAVING AND EXCEPTING:

Two and five hundred twenty-one thousandths (2.521) hectares (6.23 acres), more or less, required for a subdivision, as shown upon a plan of survey of record in the said Land Titles Office as No. 881 1380.

(B) All that portion of the west half of section twenty-two (22) of the said township required for a wayside campsite, as shown upon a plan of survey of record in the said Land Titles Office as No. 116 J.K., containing eight and one hundred forty-seven thousandths (8.147) hectares (20.13 acres), more or less.

1947 THE ALBERTA GAZETTE, PART I, SEPTEMBER 30, 2002

(C) All that portion of the north east quarter of section twenty-three (23) of the said township which lies generally to the south of the southerly limit of the said Highway No. 1A and to the north of the northerly limit of the Canadian Pacific Railway right-of-way, as shown upon the said Plan No. RY 10, containing five and ninety-one thousandths (5.091) hectares (12.58 acres), more or less.

SIXTHLY:

All that parcel or tract of land, situate, lying and being in the partially surveyed twenty-fifth (25) 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 six (6) of the said township required for a strip of land thirty and forty-eight hundredths (30.48) metres (100.00 feet) in uniform width throughout the said land, as shown upon the said map or plan No. PO402 Gen., containing two and two hundred seven thousandths (2.207) hectares (5.45 acres), more or less.

The lands herein described contain three thousand one hundred twenty-nine and one hundred thirty-two thousandths (3,129.132) hectares (7,731.98 acres), more or less. ______

(Provincial Parks Act)

O.C. 425/2002

Approved and ordered: Lois E. Hole, Lieutenant Governor. Edmonton, September 4, 2002

The Lieutenant Governor in Council makes the Order in the attached Appendix designating the land set out in the Schedule of Lands as a provincial park to be known as Bow Valley Wildland Provincial Park.

Ralph Klein, Chair.

APPENDIX

Provincial Parks Act

BOW VALLEY WILDLAND PROVINCIAL PARK

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

2 The Bow Valley Wildland Provincial Park Order-in-Council 364/2000 is rescinded.

SCHEDULE OF LANDS

BOW VALLEY WILDLAND PROVINCIAL PARK

All those parcels or tracts of land, situate and being in the Province of Alberta and lying within the areas outlined in red upon a map or plan of record in the Department of Community Development at Edmonton as No. PO404 General.

1948 THE ALBERTA GAZETTE, PART I, SEPTEMBER 30, 2002

SAVING AND EXCEPTING:

1) In Township 24, Range 8, West of the 5th Meridian:

The north west quarter and legal subdivisions 5, 6, 7 and 10 of section 18 and legal subdivisions 3, 4 and 5 of section 19.

2) In Township 24, Range 9, West of the 5th Meridian:

The north halves of legal subdivisions 3 and 4 and legal subdivisions 5 and 6 of section 7, all that portion of the south east quarter of the said legal subdivision 3 lying generally to the north and east of the southwesterly limit of a transmission 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. R.W. 553, all that portion of the north west quarter of the said section 7 lying generally to the south of the southerly limit of Highway No. 1 and all that portion of the south east quarter of the said section 7 required for part area "Z", as shown upon a map or plan of record in the Department of Sustainable Resource Development at Edmonton as No. 68387 M.S.; the north half of legal subdivision 13 and legal subdivision 14 of section 13; legal subdivision 11 and the south half of legal subdivision 12 of section 14; all that portion of the north west quarter of section 16 lying generally to the north west of a straight line drawn northeasterly from the south west corner of the said quarter section to a point on the north boundary of the said quarter section distant three hundred one and seventy-five hundredths (301.75) metres (990.00 feet) from the north east corner of the said quarter section; all that portion of the south west quarter of section 18 lying generally to the south of the southerly limit of the said Highway No. 1; legal subdivision 1, the south west quarter of legal subdivision 3, legal subdivisions 4, 7 and 8 and all that portion of the north east quarter of section 24 lying generally to the south and east of the southeasterly limit of the said Highway No. 1.

3) In Township 24, Range 10, West of the 5th Meridian:

A) The north west quarter and legal subdivisions 1 and 2 of section 10; all that portion of the north half of section 11 lying generally to the north and east of the southwesterly boundary of a subdivision, as shown upon a plan of survey of record in the said Land Titles Office as No. 941 0213; all that portion of the north east quarter of section 12 lying generally to the south of the southerly limit of the said Highway No. 1, all that portion of the west half of the said section 12 lying generally to the south of the southerly limit of the said Highway No. 1 and to the north and east of the southwesterly boundary of a subdivision, as shown upon a plan of survey of record in the said Land Titles Office as No. 941 0214 and all those portions of the north half of the south east quarter and the north half of the south half of the said south east quarter of the said section 12 lying generally to the north and east of the southwesterly boundary of a subdivision, as shown upon the said plan No. 941 0214; all that portion of the south half of section 13 lying generally to the south and west of the southwesterly limit of the said Highway No. 1; all that portion of section 14 lying generally to the south and west of the southwesterly limit of the said Highway No. 1; legal subdivisions 3 and 4 of section 15, all those portions of the west half and south east quarter of the said section 15 lying generally to the north of the southerly boundary of a descriptive plan, as shown upon a plan of survey of record in the said Land Titles Office as No. 981 0118, all that portion of the said south east quarter of section 15 required for area "S", as shown upon the said plan No. 941

1949 THE ALBERTA GAZETTE, PART I, SEPTEMBER 30, 2002

0213 and all that portion of the north east quarter of the said section 15 lying generally to the south and west of the southwesterly limit of the said Highway No. 1; the south east quarter, legal subdivisions 6, 11 and 12 and all that portion of the north half of section 16 lying generally to the north of the northerly boundary of area "E" as shown upon a plan of survey of record in the said Land Titles Office as No. 011 2863 and to the north east of the southwesterly boundaries of subdivisions as shown upon plans of survey of record in the said Land Titles Office as No. 941 0247 and the said plan No. 011 2863, all that portion of the north east quarter of section 20 lying generally to the north east of the southwesterly boundaries of the said subdivisions as shown upon the said plan Nos. 941 0247 and 011 2863, all that portion of legal subdivision 14 of the said section 20 required for area "D", as shown upon a plan of survey of record in the said Land Titles Office as No. 941 2236 and all that portion of legal subdivision 15 of the said section 20 required for area "E", as shown upon the said plan as No. 941 2236; the north west and south east quarters of section 21, all the portion of the north east quarter of the said section 21 lying generally to the south west of the right bank of the Bow River and all that portion of the south west quarter of the said section 21 lying generally to the north and east of the southwesterly boundaries of subdivisions, as shown upon the said plan Nos. 941 0247 and 011 2863; all that portion of the south half of section 22 lying generally to the south and west of the southwesterly limit of the said Highway No. 1, and all that portion of the north west quarter of the said section 22 lying generally to the south and west of the southwesterly limit of the said Highway No. 1 and to the south of the said right bank of the Bow River; all that portion of the north west quarter of section 27 lying generally to the north of the northerly limit of Highway No. 1A, all that portion of the east half of the said section 27 required for REC 840016, as shown upon a map or plan of record in the said Department of Sustainable Resource Development as No. 5627 GEN., all that portion of the north east quarter of the said section 27 required for MLL 2989, as shown upon a map or plan of record in the said Department of Sustainable Resource Development as No. 74154 M.S. and all that portion of the south west quarter of the said section 27 required for MLL 904 and MLL 1609; all that portion of the south half of section 28 lying generally to the south of the said right bank of the Bow River, all that portion of the west half of the said section 28 lying generally to the north of the left bank of the said Bow River and to the north west of the southeasterly limit of a pipeline right-of-way, as shown upon a plan of survey of record in the said Land Titles Office as No. 7451 J.K. and all that portion of the north east quarter of the said section 28 lying on both sides of the said Highway No. 1 and generally to the north east of the southwesterly limit of the Canadian Pacific Railway, as shown upon a plan of survey of record in the said Land Titles Office as No. RY 10; all that portion of the east half of section 29 lying on both sides of the said Bow River and generally to the north east of the southwesterly boundary of a subdivision, as shown upon a plan of survey of record in the said Land Titles Office No. 941 0304, all that portion of the north west quarter of the said section 29 lying generally to the west of the right bank of the said Bow River and all that portion of the south west quarter of the said section 29 lying generally to the north and east of the southwesterly boundary of a subdivision, as shown upon the said plan No. 941 2236; all that portion of the north half of section 30 lying generally to the south and east of the northwesterly limit of powerline No. 2 right-of-way, as shown upon a plan of survey of record in the said Land Titles Office asNo. R.W. 547, all that portion of the south east quarter of the said

1950 THE ALBERTA GAZETTE, PART I, SEPTEMBER 30, 2002

section 30 required for area "A", as shown upon the said plan No. 941 2236, all that portion of the south half of the said section 30 lying generally to the north of the southerly limit of a transmission line right-of-way, as shown upon a plan of survey of record in the said Land Titles Office as No. 114 J.K. and to the east of the production in a straight line of the easterly boundary of a canal right-of-way, as shown upon a plan of survey of record in the said Land Titles Office as No. R.W. 542 and all that portion of the said south east quarter of section 30 lying generally to the south of the southerly limit of a transmission line right-of-way, as shown upon the said plan No. 114 J.K., to the north of the northerly boundary of area "A", as shown upon the said plan No. 941 2236 and to the east of the production in a straight line of the westerly boundary of the said area "A", as shown upon the said plan No. 941 2236; all those portions of the south east quarter of section 31 required for two (2) surveyed roadways, as shown upon plans of survey of record in the said Land Titles Office as Nos. 7367 J.K. and 881 0151 and all those portions of the said south east quarter of section 31 required for parcel "A", and that portion lying generally to the south and east of the said parcel "A", as shown upon the said plan No. R.W. 542 and all that portion of the south west quarter of the said section 31 lying generally to the south and east of the northwesterly limit of the said powerline No. 2 right-of-way, as shown upon the said plan No. R.W. 547 and to the south and west of the northeasterly limit of a surveyed roadway, as shown upon the said plan No. 7367 J.K. (except those portions of the said sections 30 and 31 lying generally to the south east of the southeasterly limit of the said powerline No. 2 right-of-way, as shown upon the said plan No. R.W. 547, to the south west of the southwesterly boundary of parcel "E", as shown upon the said plan No. R.W. 542 and generally to the north of a line drawn between I.P. A2Y and I.P. E8, as shown upon the said plan No. R.W. 547); all that portion of the south east quarter of section 32 required for Parcel "C", as shown upon the said plan No. R.W. 542 and all that portion of the said south east quarter lying to the south of the southerly boundary of the said parcel "C" and to the south and west of the right bank of the said Bow River and all those portions of the north half and south east quarter of the said section 32 lying generally to the south and west of the southwesterly limit of the said Highway No. 1 and to the north east of the left bank of the said Bow River; all those portions of section 33 lying on both sides of the said Highway No. 1; legal subdivision 1, the east half of legal subdivision 2, legal subdivisions 4 and 5, the south half of legal subdivision 8 and the west halves of legal subdivisions 12 and 13 of section 34.

B) All those portions of the described lands required for a surveyed roadway, as shown upon a plan of survey of record in the said Land Titles Office as No. 781 0183.

4) In Township 24, Range 11, West of the 5th Meridian:

All those portions of the described lands required for a surveyed roadway, as shown upon the said plan No. 781 0183.

5) In Township 25, Range 8, West of the 5th Meridian:

All those portions of the east half of section 7 and the north half of section 8 required for a Mineral Surface Lease and Licence of Occupation, as shown upon a plan of survey of record in the said Land Titles Office as No. 011 1785, all those portions of the said east half of section 7 and the said north

1951 THE ALBERTA GAZETTE, PART I, SEPTEMBER 30, 2002

half of section 8 required for Areas one (1) and two (2), as shown upon a map or plan of record in the said Department of Community Development as No. PO405 Gen. and all those portions of the said north half of section 8 and the west half of section 17 required for MLL 790088, as shown upon a map or plan of record in the said Department of Sustainable Resource Development as NO. 68551 M.S.

6) In Township 25, Range 10, West of the 5th Meridian:

The south west quarter of section 4 (except that portion required for Block 30, as shown upon a plan of survey of record in the said Land Titles Office as No. 021 0202), all those portions of the north half of the said section 4 required for MLL 890174, as shown upon a map or plan of record in the said Department of Sustainable Resource Development as No. 4865 Gen., all those portions of the said north half of section 4 required for Block 29, as shown upon a plan of survey of record in the said Land Titles Office as No. 021 0207 and all that portion of the south east quarter of the said section 4 lying generally to the south west of the southwesterly boundary of Block 28, as shown upon the said plan No. 021 0207; all those portions of the south half of section 5 lying on both sides of the said Highway No. 1 (except that portion required for the said Block 30, as shown upon the said plan No. 021 0202), all that portion of the north west quarter of the said section 5 lying generally to the south and west of the southwesterly limit of the said Highway No.1 and all that portion of the north east quarter of the said section 5 required for MLL 870151, as shown upon a map or plan of record in the said Department of Sustainable Resource Development as No. 5606 Gen.; all that portion of the east half of section 6 lying generally to the east of the westerly limit of the flood control dyke right-of-way, as shown upon a plan of survey of record in the said Land Titles Office as No. 931 0823; all that portion of the south east quarter of section 7 lying generally to the east of the left bank of the Bow River and to the south and west of the southwesterly limit of the said Highway No. 1, all those portions of the north half of the said section 7 required for subdivisions, as shown upon plans of survey of record in the said Land Titles Office as No. 170 J.K. and 6402 H.X.; all those portions of the south west quarter of the said section 8 required for subdivisions, as shown upon plans of survey of record in the said Land Titles Office as Nos. 991 3298 and 861 0642 and all that portion of the said south west quarter of section 8 lying generally to the south and west of the southwesterly limit of the said Highway No. 1; all that portion of the south west quarter of section 10 required for MLL 860080, as shown upon a map or plan of record in the said Department of Sustainable Resource Development as No. 4308 GEN.; the north west quarter of legal subdivision 5 and the south west quarter of legal subdivision 12 of section 17; the north east quarter of legal subdivision 8, the east half of legal subdivision 9, the south half and north west quarter of legal subdivision 16 of section 18 and all those portions of the south half of the said section 18 required for subdivisions, as shown upon the said plan Nos. 6402 H.X. and 170 J.K. and the south west quarter of legal subdivision 1 and all that portion of the east half of legal subdivision 2 of section 19 lying generally to the south and east of Improvement District. No. 9 - Municipal District No. 8 boundary.

7) All those portions of the described lands designated as Bow Valley and Heart Creek Provincial Recreation Areas.

The lands herein described contain thirty-six thousand three hundred eighty-eight and two hundred seventy thousandths (36,388.270) hectares (89,916.40 acres), more or less.

1952 THE ALBERTA GAZETTE, PART I, SEPTEMBER 30, 2002

(Provincial Parks Act)

O.C. 426/2002

Approved and ordered: Lois E. Hole, Lieutenant Governor. Edmonton, September 4, 2002

The Lieutenant Governor in Council makes the Order in the attached Appendix designating the land set out in the Schedule of Lands as a provincial park to be known as Canmore Nordic Centre Provincial Park.

Ralph Klein, Chair.

APPENDIX

Provincial Parks Act

CANMORE NORDIC CENTRE PROVINCIAL PARK

1 The lands described in the Schedule of Lands are designated as a provincial park to be know as Canmore Nordic Centre Provincial Park.

2 The Canmore Nordic Centre Provincial Park Order-in-Council 526/98 is rescinded.

SCHEDULE OF LANDS

CANMORE NORDIC CENTRE PROVINCIAL PARK

FIRSTLY:

All those parcels or tracts of land, situate, lying and being in the partially surveyed twenty-fourth (24) township, in the tenth (10) range, west of the fifth (5) meridian, in the Province of Alberta, Canada, and being composed of:

All those portions of the north east quarter of section twenty-one (21), the north west quarter of section twenty-two (22), the south west quarter of section twenty-seven (27), section twenty-eight (28), the north half and south east quarter of section twenty-nine (29), the north west quarter of section thirty (30), section thirty-one (31) and the south half and north west quarter of section thirty-two (32) of the said township, as shown outlined upon a map or plan of record in the Department of Community Development at Edmonton as No. PO403 Gen., containing two hundred forty-nine and seven hundred eighty thousandths (249.780) hectares (617.20 acres), more or less.

SECONDLY:

All those parcels or tracts of land, situate, lying and being in the partially surveyed twenty-fourth (24) township, in the eleventh (11) range, west of the fifth (5) meridian, in the Province of Alberta, Canada, and being composed of:

All those portions of the east halves of sections twenty-five (25) and thirty-six (36) of the said township, as shown outlined upon the said map or plan No. PO403 GEN., containing seventy-six and eight hundred eighty thousandths (76.880) hectares (189.97 acres), more or less.

1953 THE ALBERTA GAZETTE, PART I, SEPTEMBER 30, 2002

SAVING AND EXCEPTING:

The east half of the north west quarter of legal subdivision eight (8), the north west quarter of the north east quarter of the said legal subdivision eight (8), the south east quarter of legal subdivision nine (9), the south half of the south east quarter of the south west quarter of the said legal subdivision nine (9) and the east half of the south east quarter of the north east quarter of the said legal subdivision nine (9) of the said section twenty-five (25), containing eight and ninety-four thousandths (8.094) hectares (20.00 acres), more or less.

THIRDLY:

All those parcels or tracts of land, situate, lying and being in the partially surveyed twenty-fifth township (25), in the tenth (10) range, west of the fifth (5) meridian, in the Province of Alberta, Canada, and being composed of:

All those portions of section six (6) of the said township, as shown outlined upon the said map or plan No. PO403 Gen., containing ninety-eight and two hundred seventy thousandths (98.270) hectares (242.82 acres), more or less.

FOURTHLY:

All those parcels or tracts of land, situate, lying and being in the partially surveyed twenty-fifth (25) township, in the eleventh (11) range, west of the fifth (5) meridian, in the Province of Alberta, Canada, and being composed of:

All those portions of section one (1) the east half of section eleven (11), section twelve (12), the south west quarter of section thirteen (13) and the south east quarter of section fourteen (14) of the said township, as shown outlined upon the said map or plan No. PO403 GEN., containing two hundred twenty-five and sixty thousandths (225.060) hectares (556.12 acres), more or less.

The lands herein described contain eight hundred four and eight hundred forty-thousandths (804.840) hectares (1,988.73 acres), more or less. ______

(Provincial Parks Act)

O.C. 427/2002

Approved and ordered: Lois E. Hole, Lieutenant Governor. Edmonton, September 4, 2002

The Lieutenant Governor in Council makes the Kananaskis Country Provincial Recreation Areas Amendment Order set out in the attached Appendix.

Ralph Klein, Chair.

APPENDIX

Provincial Parks Act

1954 THE ALBERTA GAZETTE, PART I, SEPTEMBER 30, 2002

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 5, 27, 31, 44, 61 and 84 are repealed.

3 Schedules 5, 27, 31, 44, 61 and 84 are repealed. ______

(Provincial Parks Act)

O.C. 428/2002

Approved and ordered: Lois E. Hole, Lieutenant Governor. Edmonton, September 4, 2002

The Lieutenant Governor in Council makes the Natural Areas Designation Amendment Order set out in the attached Appendix.

Ralph Klein, Chair.

APPENDIX

Wilderness Areas, Ecological Reserves and Natural Areas Act

NATURAL AREAS DESIGNATION AMENDMENT ORDER

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

2 Section 1 (eee) and (vvv) are repealed.

3 Schedules 57 and 74 are repealed. ______

GOVERNMENT NOTICES

AGRICULTURE, FOOD AND RURAL DEVELOPMENT

FORM 15

(Irrigation Districts Act)

(Section 88)

NOTICE TO IRRIGATION SECRETARIAT:

CHANGE OF AREA OF AN IRRIGATION DISTRICT

On behalf of the Western Irrigation District, I hereby request that the Irrigation Secretariat forward a certified copy of this notice to the Registrar of Land Titles for the purposes of registration under section 23 of the Land Titles Act and arrange for notice to be published in the Alberta Gazette.

1955 THE ALBERTA GAZETTE, PART I, SEPTEMBER 30, 2002

The following parcels of land should be ADDED to the irrigation district and the appropriate notation added to the certificate of title:

Short Legal Description Linc Title Number

SE 6-23-21-W4 - 971 372 505

NE 18-23-27-W4 - 841 153 394

SE 19-23-27-W4 - 021 136 632

NW 23-26-26-W4 - 991 050 263

SW 23-26-26-W4 - 991 050 263

NW 27-23-23-W4 0021 998 513 951 138 819

NW 08-23-20-W4 - 991 328 451+1

NE 25-22-22-W4 - 931 022 233

SE 23-27-26-W4 - 971 298 502

NW 9-23-23-W4 - 001 339 507

NE 06-27-22-W4 0016 438 566 911 003 260

NW 06-27-22-W4 0016 438 559 911 003 260

The following parcels of land should be REMOVED from the irrigation district and the notation removed from the certificate of title:

Short Legal Desciption Title Number

NE 36-26-23-W4 911 005 916

NW 36-26-23-W4 911 005 916

I certify that the procedures required under Part 4 of the Irrigation Districts Act have been completed and the area of the Western Irrigation District should be changed according to the above list. Laurie Hodge, Office Manager. Irrigation Secretariat. ______

HOSTING EXPENSES EXCEEDING $600.00 2001-2002 HS2002-01 Amount: $699.37 Function: Long-term Farm Profitability & Sustainability Action Team Meeting (Ag Summit) Purpose: To discuss major "themes" in developing a plan, process and timeframe for addressing the issues and developing recommendations. Date: April 10, 2001 Location: Edmonton, AB

1956 THE ALBERTA GAZETTE, PART I, SEPTEMBER 30, 2002

HS2002-02 Amount: $681.38 Function: Green Certificate Contractors' Spring Planning Meeting Purpose: Identify contractors' issues and discuss possible actions to be taken or contract changes. Date: April 18 - 19, 2001 Location: Edmonton, AB

HS2002-05 Amount: $3,520.32 Function: Montana Alberta Agriculture Opportunities Conference Purpose: Discussion of transborder issues between Montana and Alberta in the agriculture sector. Date: June 3 - 5, 2001 Location: Canmore, AB

HS2002-17 Amount: 1,170.42 Function: Dairy Industry Governance Team Meeting Purpose: Provide information to industry stakeholders on the progress made to date on the development of a new governance structure and to gather feedback from the industry. Date: June 18, 2001 Location: Leduc, AB

HS2002-08 Amount: $3,357.00 Function: Dinner and Reception with Crop Community Leaders, Minister, Department Officials and Other Industry Stakeholders Purpose: Provide an opportunity for industry to liaise with the Minister and Alberta Grain Commission to discuss areas of interest and cooperation (regarding grain industry issues). Date: July 11 - 12, 2001 Location: Calgary, AB

HS2002-11 Amount: $738.95 Function: 2001 4-H People Development People Programs Purpose: Annual youth leadership and environmental awareness training event. Date: July 22 - August 17, 2001 Location: Westerose, AB

HS2002-12 Amount: $790.97 Function: Provincial 4-H Club Week 2001 Purpose: Leadership and development training for a group of up to 160 senior 4-H members who attend the annual 4-H Club Week program. Date: July 22 - 29, 2001 Location: Olds, AB

HS2002-24 Amount: $1,060.98 Function: Agrivantage Meeting Purpose: Monthly Agrivantage meeting. Date: July 29 - 30, 2001 Location: Calgary, AB

1957 THE ALBERTA GAZETTE, PART I, SEPTEMBER 30, 2002

HS2002-27 Amount: $1,564.92 Function: Dairy Restructuring Meeting Purpose: The Dairy Industry Governance team is meeting to review the documents drafted by the governance team task groups and put together a discussion paper to take to the fall industry stakeholders meeting in October. The team will be dealing with the mission, statement, goals and core business of the new organization, draft Plan Regulation, draft Negotiation, Mediation and Arbitration Regulation, Dairy Industry Act and Regulation amendments, analysis of present system costs, determining costs funding sources of the new organization, services and administration suggestions for the new organization. Date: September 6 - 7, 2001 Location: Calgary, AB

HS2002-28 Amount: $1,144.25 Function: Dairy Restructuring Meeting Purpose: The Dairy Industry Governance team will be presenting recommendations and a governance discussion paper prepared following the governance team meeting on September 6 and 7 to producer delegates, processors and milk hauler representatives. The purpose of the meeting is to involve the producer delegates in the preparation of the presentation of the new dairy governance structure proposal and discussion paper to take to the fall industry stakeholder meetings in October 2001. Date: September 18, 2001 Location: Leduc, AB

HS2002-31 Amount: $1,034.43 Function: South Saskatchewan River Basin Review Workshop Purpose: To review the results of a joint Alberta Agriculture, Food and Rural Development and Alberta Irrigation Projects Association (AAFRD/AIPA) 5-year study of water management requirements in the south Saskatchewan River Basin. Date: September 28, 2001 Location: Lethbridge, AB

HS2002-21 Amount: $1,030.00 Function: 4-H Life Skills Update Purpose: Adult volunteer training. Date: October 12 - 14, 2001 Location: Battle Lake, AB

HS2002-46 Amount: $600.12 Function: Alberta Farm Animal Care Committee Purpose: Meeting to discuss various ongoing issues. Date: October 19, 2001 Location: Edmonton, AB

HS2002-33 Amount: $1,015.32 Function: Environmental Stewardship Action Team (ESAT) Meeting Purpose: Business planning session. Date: October 25 - 26, 2001 Location: Calgary, AB

1958 THE ALBERTA GAZETTE, PART I, SEPTEMBER 30, 2002

HS2002-32 Amount: $893.55 Function: Reception for Outgoing Irrigation Council Members Purpose: To bid farewell to two Irrigation Council members. Date: November 8, 2001 Location: Lethbridge, AB

HS2002-42 Amount: $791.89 Function: Reception for Action Team Leaders Purpose: To provide recognition from the government for work done over the past 15 months by industry volunteers who have been leading Action Teams in addressing issues and opportunities identified during Ag Summit 2000. Date: November 28, 2001 Location: Edmonton, AB

HS2002-51 Amount: $657.92 Function: Strategy to Grow and Develop Agri-Tourism in Alberta Purpose: Industry input on Agri-tourism in Alberta Date: November 29, 2001 Location: Edmonton, AB

HS2002-47 Amount: $900.00 Function: Ukrainian Mission Reception Purpose: Co-sponsor a welcoming reception for an incoming high level Ukrainian delegation with International and Intergovernmental Affairs. Date: December 3, 2001 Location: Edmonton, AB

HS2002-40 Amount: $876.30 Function: Environmental Farm Plan Purpose: Environmental Farm Plan Pilot Program Workshop. Date: December 3 - 10, 2001 Location: Fort Saskatchewan, AB

HS2002-44 Amount: $898.26 Function: Dairy Industry Restructuring Meeting Purpose: The Dairy Industry Governance team is meeting to continue the process of creating a new dairy structure under the Marketing Council. Date: December 6 - 7, 2001 Location: Calgary, AB

HS2002-34 Amount: $2,357.15 Function: Breakthrough Innovation Workshop Purpose: To conceptualize a breakthrough strategic plan on how Alberta's Agriculture and Food Industry can achieve $20 billion in value-added sales by 2010. Date: December 10 - 11, 2001 Location: Edmonton, AB

1959 THE ALBERTA GAZETTE, PART I, SEPTEMBER 30, 2002

HS2002-48 Amount: $1,042.91 Function: Agrivantage - Long-term Profitability and Sustainability Action Team Purpose: To gather team input for the Ag Summit process. Date: December 12 - 13, 2001 Location: Edmonton, AB

HS2002-23 Amount: $6,490.24 Function: Alberta 4-H Leaders Conference 2002 Purpose: This is the premier adult training event for 4 H. It is an annual event. Date: January 10 - 13, 2002 Location: Red Deer, AB

HS2002-49 Amount: $1,545.79 Function: Long-term Profitability and Sustainability Action Team Meeting Purpose: To "finalize" team recommendations for Agrivantage. Date: January 28 - 29, 2002 Location: Leduc, AB

HS2002-58 Amount: $677.35 Function: Dairy Industry Restructuring Meeting Purpose: To continue the process of creating a new dairy structure under the Marketing of Agricultural Products Act. Date: February 5, 2002 Location: Leduc, AB

HS2002-57 Amount: $1,361.49 Function: Dairy Industry Restructuring Meeting Purpose: Update participants on changes made to the draft Alberta Milk Plan Regulation; review the draft of the regulation; determine the role of the delegates in the upcoming months; determine the process of electing the interim Board of Directors; discuss the communications processor for informing stakeholders; discuss the plebiscite process; discuss timelines and next steps in the process of switching control of the dairy industry to a producer marketing board. Date: February 20, 2002 Location: Calgary, AB

HS2002-55 Amount: $932.68 Function: Dialogue Day on Human Resource Strategy for the Agriculture Industry Purpose: To try to get consensus on key issues related to human resource needs of the agriculture industry over the next five years. Date: February 26, 2002 Location: Red Deer, AB

HS2002-35 Amount: $2,266.94 Function: Alberta Environmentally Sustainable Agriculture (AESA) Workshop - Alternative Energy in Agriculture, Keeping our Industry Sustainable Purpose: To help Alberta's Agriculture and Food Processing Industry learn more about alternative energy sources and possible opportunities. Date: March 5 - 6, 2002 Location: Leduc, AB

1960 THE ALBERTA GAZETTE, PART I, SEPTEMBER 30, 2002

COMMUNITY DEVELOPMENT

NOTICE OF INTENTION TO DESIGNATE PROVINCIAL HISTORIC RESOURCE

(Historical Resources Act)

File No. Des 1788

Notice is hereby given that sixty days from the date of service of this Notice, the Minister of Community Development intends to make an Order that the structure known as: the St. Edmund’s Anglican Church, together with the land legally described as:

Plan 1725AN, Block 8, Lot 7 and 8, excepting thereout all mines and minerals, and municipally located at Big Valley, Alberta be designated as a Provincial Historic Resource under section 20 of the Historical Resources Act, R.S.A. 2000 C.H-9.

The reasons for the designation are as follows:

St. Edmund’s Anglican Church was constructed in 1916-17. Originally, it was very simple in style until a crenulated bell tower was added in 1923. The church, with the later bell tower is a very good example of a modestly designed Late Gothic Revival church, based on a cruciform plan that incorporates two gothic windows in the apse. The sense of the Late Gothic Revival is also evidenced in the interior where the ceiling of the apse has been built to form a large gothic arch. The church structure contains a very high degree of its original historical integrity.

The historical significance of the St. Edmund’s Anglican Church lies in its service as an Anglican church for the community and district of Big Valley. It is closely associated with the boom period of the community between 1912 and 1922, when it was the major divisional point on the Canadian Northern Railway branch line between Vegreville and Drumheller.

The church is a prominent landmark within the context of Big Valley and the surrounding region.

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

Dated September 11, 2002.

Mark Rasmussen, Assistant Deputy Minister. ______

File No. Des 2076

Notice is hereby given that sixty days from the date of service of this Notice, the Minister of Community Development intends to make an Order that the structure known as: the Alberta Wheat Pool Grain Elevator Site Complex comprised of the 1929 Elevator, two crib annexes and office building, together with the land legally described as:

1961 THE ALBERTA GAZETTE, PART I, SEPTEMBER 30, 2002

Plan 0222478, Block 1, Lot 2, excepting thereout all mines and minerals, and municipally located at Andrew, Alberta be designated as a Provincial Historic Resource under section 20 of the Historical Resources Act, R.S.A. 2000 C.H-9.

The reasons for the designation are as follows:

The Alberta Wheat Pool Grain Elevator Site Complex at Andrew is an excellent example of a composite grain handling facility that contains both original historic 1929 material and techniques, and modern 1985 grain handling technology. At the heart of the complex is the traditional 1929 square elevator with a cupola and shouldered lean-to roofs over the outside bins. Two large crib annexes were constructed, in the mid-1980s, on either side of the original structure. It is a functional design based on a number of high square bins covered on the exterior with horizontal siding. Technical storage capacity is 149,000 bushels, with the 1929 central elevator with a capacity of 40,000, the in-drive annex with a capacity of 52,000 and the out-drive annex with a capacity of 57,000.

The historical significance lies in its structural representation of a northern Alberta prairie wood frame grain elevator, examples of which are rapidly disappearing throughout western Canada. It is also significant locally, as evidence of the predominant economy of the Andrew area, grain farming, which it served from 1929 until just recently. It is important as well as a structure of the Alberta Wheat Pool, symbolic of the cooperative marketing of farm produce, which had become common on the prairies during the 1920s.

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

Dated September 6, 2002.

Mark Rasmussen, Assistant Deputy Minister. ______

File No. Des 2090

Notice is hereby given that sixty days from the date of service of this Notice, the Minister of Community Development intends to make an Order that the structure known as: the Cypress Club, together with the land legally described as:

Plan 9411655, Block 15, Lot 43, excepting thereout all mines and minerals, and municipally located at 218-6th Avenue, SE, Medicine Hat, Alberta be designated as a Provincial Historic Resource under section 20 of the Historical Resources Act, R.S.A. 2000 C.H-9.

The reasons for the designation are as follows:

Designed by William T. Williams, a local Medicine Hat architect, the Cypress Club was constructed in 1907 of locally manufactured red brick with sandstone base and trims. It is an elegant, yet restrained structure, designed and constructed for the particular purpose of a private club. The style of the building may be considered neo-classical in its use of classically derived elements and Palladian style windows. The structure contains a very high degree of its original historic integrity.

1962 THE ALBERTA GAZETTE, PART I, SEPTEMBER 30, 2002

The historical significance of the Cypress Club lies in its service as the main social club for men in the city and district. As such, many of the community’s male residents who went on to economic and political success were members of the Cypress Club, even if holding only minor interest in the Club itself. This was particularly true during the first half of the 20th Century, when almost all of the civic leaders and prominent businessmen of the region were members. The Cypress Club is a prominent and well- known landmark in downtown Medicine Hat.

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

Dated September 9, 2002.

Mark Rasmussen, Assistant Deputy Minister. ______

File No. Des 2130

Notice is hereby given that sixty days from the date of service of this Notice, the Minister of Community Development intends to make an Order that the structure known as: the Balzac Archaeological Site, together with the land legally described as:

Descriptive Plan 0113610, Block 1, Lot 1, excepting thereout all mines and minerals, and municipally located in the City of Calgary, Alberta be designated as a Provincial Historic Resource under section 20 of the Historical Resources Act, R.S.A. 2000 C.H-9.

The reasons for the designation are as follows:

The Balzac Archaeological Site is located along a large meander of Nose Creek in northern Calgary and adjacent parts of the Municipal District of Rockyview. Covering approximately 10 ha, it consists of a beautifully layered record of Aboriginal campsite occupations spanning the last 2000 years. The Late Prehistoric Period (ca. AD 250 to 1750) is represented in its entirety in this site. Also preserved are cultural materials from the Historic, Protohistoric and Middle Prehistoric Periods. The site was slightly damaged by development around 1980, but well over 90% remains intact.

The Balzac Site is highly significant for the quantity, diversity and integrity of its cultural materials. Most informative is the representation of the Late Prehistoric Period by a least six cultural levels containing Old Women’s Phase material (ca. AD 800 to 1750) and at least five cultural levels containing Avonlea Phase material (ca. AD 250 to 800). In total, at least 13 cultural levels within a matrix of 27 geological layers are present. Among archaeological sites in Alberta, normally only bison kill sites with great time-depth are so well stratified.

Stone tools recovered from this site include numerous time-diagnostic projectile points and a diverse range of other manufactured items. Over 7000 lithic artifacts have been identified in the course of very limited excavations. Rapid and frequent burial by stream flooding events over the millenia has also resulted in excellent faunal preservation. In excess of 120,000 animal bone remains have been recovered from the site, including a variety of bone tools with intact surfaces that retain signs of use. Such preservation of organic materials is highly unusual for Alberta archaelogical sites. The site furthermore contains the most stratified sequence of pottery known in the province. Finally, features such as hearths and burn areas are also numberous and well preserved.

1963 THE ALBERTA GAZETTE, PART I, SEPTEMBER 30, 2002

The Balzac Site, with its recurring discrete campsite strata, represents a clearly identifiable Aboriginal land use pattern in the Calgary area over two millennia. Fortuitous environmental circumstances have preserved it beautifully. In sum, this site can tell one of the most comprehensive and reliable stories about the prehistoric past available in Alberta.

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

Dated August 26, 2002.

Gene Zwozdesky, Minister. ______

ORDER DESIGNATING REGISTERED HISTORIC RESOURCE

(Historical Resources Act) File: Des 2033

I, Gene Zwozdesky, Minister charged with the administration of the Historical Resources Act, R.S.A. 2000, C.H-9 as amended, do hereby:

1. Pursuant to section 19, subsection (1) of that Act, designate the structure known as: the C.P.R. Section Foreman’s/Roadmaster’s House, together with land legally described as: Plan 8149AH, all that portion of Block (A), lying north west of Lot 2 Plan 8123208, south east of Lot 14 Plan 7820055 and north east of a line joining the most southerly corner of said Lot 14 and the most westerly corner of said Lot 2, and municipally located at 5200 Railway Avenue, Coronation, Alberta

as a Registered Historic Resource,

2. Give notice that pursuant to section 19, subsection (5) of that Act, no person shall destroy, disturb, alter, restore, or repair any Registered Historic Resource or remove any historic object from a Registered Historic Resource until the expiration of 90 days from the date of serving notice on the Minister of any proposed action, unless the Minister sooner consents to the proposed action.

Signed at Edmonton, Alberta, September 5, 2002. Gene Zwozdesky, Minister. ______

File: Des 2056

I, Gene Zwozdesky, Minister charged with the administration of the Historical Resources Act, R.S.A. 2000, C.H-9 as amended, do hereby:

1. Pursuant to section 19, subsection (1) of that Act, designate the structure known as: the Keen (Nanton) Hospital, together with land legally described as: Plan 959J, Block 6, Lot 4, excepting thereout all mines and minerals, and the right to work same, and municipally located at 2207-20th Street, Nanton, Alberta

as a Registered Historic Resource,

2. Give notice that pursuant to section 19, subsection (5) of that Act, no person shall destroy, disturb, alter, restore, or repair any Registered Historic Resource or remove any historic object from a Registered Historic Resource until the expiration

1964 THE ALBERTA GAZETTE, PART I, SEPTEMBER 30, 2002

of 90 days from the date of serving notice on the Minister of any proposed action, unless the Minister sooner consents to the proposed action.

Signed at Edmonton, Alberta, September 5, 2002. Gene Zwozdesky, Minister. ______

ORDER RESCINDING PROVINCIAL HISTORIC RESOURCE

(Historical Resources Act) M.O. 35/02

I, Gene Zwozdesky, Minister responsible for the administration of the Historical Resources Act, as amended from time to time, pursuant to Section 20(15) of that Act, order that the designation of the Blairmore Courthouse, together with the land legally described as: Plan Blairmore 3319I, Block 8, Lot 5 and the west half of Lot 6, excepting thereout all mines and minerals, and located in Blairmore, Alberta as a Provincial Historic Resource pursuant to an Order dated the 21 day of May 1993, as authorized by Section 16(1) of the Historical Resources Act is hereby rescinded.

Dated at Edmonton, Alberta, August 27, 2002. Gene Zwozdesky, Minister. ______

FINANCE

INSURANCE NOTICE

(Insurance Act)

J.C. PENNY LIFE INSURANCE COMPANY

STONEBRIDGE LIFE INSURANCE COMPANY

Effective August 19, 2002, J.C. Penney Life Insurance Company changed its name to Stonebridge Life Insurance Company.

Dated at Edmonton, Alberta, August 29, 2002

18-19 A. Hagan, Deputy Superintendent of Insurance and Financial Institutions. ______

(Insurance CompaniesAct)

ZURICH LIFE INSURANCE COMPANY OF CANADA

MANULIFE CANADA LTD. / MANUVIE CANADA LTÉE

By virtue of The Insurance Companies Act dated August 14, 2002, the name of Zurich Life Insurance Company of Canada was changed to Manulife Canada Ltd. / Manuvie Canada Ltée.

17-18 Kelly Gonsalves,

1965 THE ALBERTA GAZETTE, PART I, SEPTEMBER 30, 2002

(Loan and Trust Corporations Act)

PACIFIC AND WESTERN ETRUST OF CANADA INC.

Notice is hereby given that the registration of Pacific and Western eTrust of Canada Inc. has been revoked in Alberta effective August 1, 2002.

Dated at Edmonton, Alberta, September 4, 2002

18-19 James T. Flett, Deputy Superintendent of Financial Institutions and Insurance. ______

INFRASTRUCTURE

SALE OR DISPOSITION OF LAND

(Government Organization Act)

Name of Purchaser: Susun Johnson and Dan Johnson Consideration: $16,000 Land Description: Plan 1238PX, Meridian 4, Range 23, Township 39, Section 36. All that portion of road in the south east quarter which lies south of the line between iron posts “I.3P R27C” and “I.R35" as shown on said plan, containing 2.64 hectares, more or less. Excepting thereout all mines and minerals. Located in the Village of Alix.

Name of Purchaser: Scott D. Harley and Dennis G. Harley Consideration: $57,500 Land Description: Descriptive Plan 0020270, Block B. Excepting thereout all mines and minerals. Area: 11.52 acres more or less. Located in the County of Ponoka. ______

LEARNING

School District Authorized to Issue Debentures

Notice is hereby given that the Minister of Learning has approved the borrowing by the Board of Trustees of Edmonton School District No. 7 of the Province of Alberta, by way of debentures an amount not exceeding the sum of $1,260,318 on the security of the said school district, the said borrowing repayable in 10 consecutive annual installments with interest at a rate determined from time to time by the Alberta Municipal Financing Corporation, for the purpose detailed in the said district’s By-law No. 365 and Alberta Learning Approval Order No. 1/2002.

Acting Treasurer: Mr. Sultan Ibrahim Dr. , Minister. ______

SAFETY CODES COUNCIL

CORPORATE ACCREDITATION

(Safety Codes Act)

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

- Manning Rural Electrification Association Limited, Accreditation No. C000238, Order No. O00001403, September 3, 2002

1966 THE ALBERTA GAZETTE, PART I, SEPTEMBER 30, 2002

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

CORPORATE ACCREDITATION - CANCELLATION

(Safety Codes Act)

Pursuant to section 28(4) of the Safety Codes Act, it is hereby ordered that

- Atco Electric Limited, Accreditation No. C000100, Order No. R00000042, September 5, 2002

Having voluntarily withdrawn from the accreditation issued May 22, 1997, to administer the Safety Codes Act under the Order No. O00000988, the corporation’s accreditation is hereby revoked in the discipline of Fire and the corporation is to cease administering the Safety Codes Act. ______

Pursuant to section 28(4) of the Safety Codes Act, it is hereby ordered that

- due to the acquisition of Renaissance Energy Ltd., Accreditation No. C000169, Order No. R00000043, September 5, 2002 by Husky Oil Operations Ltd., the accreditation issued March 3, 1996 to administer the Safety Codes Act under the Order No. O00000745, the corporation’s accreditation is hereby revoked in the discipline of Electrical and the corporation is to cease administering the Safety Codes Act. ______

JOINT MUNICIPAL ACCREDITATION - AMENDMENT

(Safety Codes Act)

Pursuant to section 26 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 effective September 9, 2002 for Fire, all parts of the Alberta Fire Code, including Investigations, excluding Part 4 requirements for Tank Storage of Flammable & Combustible Liquids, excluding any or all things, processes or activities owned by or under the care and control of Corporations accredited by the Safety Codes Council

- Town of Pincher Creek, Municipal District of Pincher Creek No. 9, Accreditation No. J000132, Order No. O00000566, September 9, 2002. ______

MUNICIPAL ACCREDITATION - AMENDMENT

(Safety Codes Act)

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

- Kananaskis Improvement District, Accreditation No. M000202, Order No. O00000473, August 21, 2002

Having satisfied the terms and conditions of the Safety Codes Council is authorized to administer the Safety Codes Act within their jurisdiction for Fire, all parts of the

1967 THE ALBERTA GAZETTE, PART I, SEPTEMBER 30, 2002

Alberta Fire Code, including Investigation, excluding Part 4 requirements for Tank Storage of Flammable & Combustible Liquids, excluding any or all things, processes or activities owned by or under the care and control of corporations accredited by the Safety Codes Council. ______

SUSTAINABLE RESOURCE DEVELOPMENT

Alberta Fishery Regulations, 1998

Notice of Variation Order 24-2002

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 24-2002 by the Director of Fisheries Management 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 24-2002 commercial fishing is permitted in accordance with the following schedule.

SCHEDULE Part 1 Item - 1. Column 1 Waters - In respect of :(2) Athabasca Lake (117-1-W4) Column 2 Gear - Gill net not less than 102 mm mesh Column 3 Open Time - 08:00 hours August 19, 2002 to 16:00 hours September 16, 2002 Column 4 Species and Quota - 1) Lake whitefish: 10,000 kg; 2) Walleye: 29,000 kg; 3) Yellow perch: 1 kg; 4) Northern pike: 10,000 kg; 5) Tullibee: 1 kg; 6) Lake trout: 5,000 kg ______

ADVERTISEMENTS

NOTICE OF CERTIFICATE OF INTENT TO DISSOLVE

(Business Corporations Act)

Notice is hereby given that a Certificate of Intent to Dissolve was issued to 318590 Alberta Ltd. on August 23, 2002. Lilliam K. McLellan, Barrister & Solicitor. ______

Notice is hereby given that a Certificate of Intent to Dissolve was issued to Jercar Holdings Ltd. on August 23, 2002. Lilliam K. McLellan, Barrister & Solicitor. ______

Notice is hereby given that a Certificate of Intent to Dissolve was issued to K & J Robinson Enterprises Ltd. on August 23, 2002.

Lilliam K. McLellan, Barrister & Solicitor.

1968 THE ALBERTA GAZETTE, PART I, SEPTEMBER 30, 2002

Notice is hereby given that a Certificate of Intent to Dissolve was issued to Panorama Apartments Ltd. on July 5, 2002. ______

PUBLIC SALE OF LAND

(Municipal Government Act)

CITY OF GRANDE PRAIRIE

Notice is hereby given that under the provisions of the Municipal Government Act, the City of Grande Prairie will offer for sale, by public auction, in the second floor board room at City Hall, Grande Prairie, Alberta on Friday, November 29, 2002 at 9:00 a.m. the following lands:

Lot Block Plan Address

17 2 5044 HW 9309 - 101 Avenue

15 16 1766 KS 9513 - 106 Avenue

22 2 3790 MC 9820 - 91 Avenue

20 7 1095 TR 9709 - 118 Avenue

117 30 792 1372 7102 - 99C Street

14 45 792 2548 9446 - 64 Avenue

21 11 962 2437 9637 - 126 Avenue

55 2 962 3573 6510 - 90A Street

116 1 982 0024 10409 - 83A Avenue

12 10 982 0943 11112 - 89B Street

29A 3 982 5215 9224 - 94A Avenue

1 - 982 5219 Farmland

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 City of Grande Prairie may, after the public auction, become the owner of any parcel of land that is not sold at the public auction.

Terms: Cash.

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

Dated at Grande Prairie, Alberta, September 3, 2002.

Ken Anderson, Fiancial Services Director.

1969 THE ALBERTA GAZETTE, PART I, SEPTEMBER 30, 2002

CITY OF LETHBRIDGE

Notice is hereby given that under the provisions of the Municipal Government Act, the City of Lethbridge will offer for sale, by public auction, in the Magrath Room (Room 135) on the main floor of City Hall, 910-4th Avenue, South, Lethbridge, Alberta on Friday, November 22, 2002 at 11:00 a.m. the following lands:

Plan Block Lot

7006JK 10 6

731106 7 20

4353S 35 35 & N ½ of 34

384B - S 19 ft of 80 & N 8 ft of 81

1194C - 6 & S 18 ft of 7

4209GG 11 11

152JK 6 8

2594HC 17 35

Condo Plan 9812183 - 101

4353S 120 Lot 29/32 inclusive exc the W 14.02 metres of Lots 29/32 inclusive & the E 10.67 metres throughout the said Lots

9111323 6 9

7811640 28 166

7510445 14 8

7910001 8 15

731624 22 37

7712JK 1 1

6212GP 1 27

406R 147 26/27

406R 147 3

406R 147 W 45 ft of Lots 28/32

406R 147 Pt 28/32 E of W 90 ft

4941AE - E ½ of 5 & W ½ of 6

1970 THE ALBERTA GAZETTE, PART I, SEPTEMBER 30, 2002

6489Y 2 Pt of Lot 10 lying N of a straight line drawn E at right angles to the W boundary of said Lot

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 City of Lethbridge may, after the public auction, become the owner of any parcel of land that is not sold at the public auction.

Terms: Cash.

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

Dated at Lethbridge, Alberta, August 27, 2002.

Allan Hodge, A.M.A.A., Assessment & Taxation Manager. ______

LAC STE. ANNE COUNTY

Notice is hereby given that under the provisions of the Municipal Government Act, Lac Ste. Anne County will offer for sale, by public auction, in the County Administration Building, Sangudo, Alberta on Friday, November 29, 2002 at 1:30 p.m. the following lands:

Subdivision Lot Block Plan Acres C of T Roll Number

Eagle Ridge 9 4 782 1310 3.00 942 258 246 5401153016

Golden Glen 59 3 792 0624 4.27 932 088 557 5403122005

Birchwood Est. 27 3 792 0270 0.47 972 020 979 5404203084

Corsair Cove 10 3 2364 TR 0.47 982 018 748 5503102043

Mayfair Park 3 - 792 2674 5.70 972 114 908 5503152003

Mayfair Park 33 - 792 2674 3.31 952 189 596 5503152027

2 - 782 2222 4.22 952 302 810 5504341003

Hofmann 1 2 5145 KS 0.13 012 354 281 5405082024

Hofmann 2 2 5145 KS 0.13 012 354 281 +1 5405082025

Lessard Lake 17 - 802 1106 1.00 932 052 162 5505262017

Lake Majeau 6 1 6129 MC 0.78 902 227 166 5603323008

Rochfort Bridge 7-9 1 6 CL 0.08 882 232 226 5707073009

Rochfort Bridge 16A 2 6 CL 0.40 872 073 202 5707073037

Greencourt 3,4 1 661 CL 0.18 022 276 896 5809142005

1971 THE ALBERTA GAZETTE, PART I, SEPTEMBER 30, 2002

Pt of Sec Twp Rge M Acres C of T Roll Number

NW 27 54 2 W5 0.48 982 153 551 5402273002

SE 30 58 7 W5 160.00 882 271 479 5807301001

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

The land is being offered for sale on an “as is”, “where is” basis, and Lac Ste. Anne County makes no representation and gives no warranty, whatsoever, as to the adequacy of services, soil conditions, land-use districting, building and development conditions, absence or presence of environmental contamination, or the developability of the subject land for any intended use by the Purchaser. No bid will be accepted, where the bidder attempts to attach conditions precedent to the sale of any parcel. No terms and conditions will be considered, other than those specified by the County. No further information is available at the Auction, regarding the lands to be sold.

Lac Ste. Anne County may, after the public auction, become the owner of any parcel of land that is not sold at the public auction.

Terms: 10% deposit and balance within 30 days of date of Public Auction. GST will apply on lands sold at Public Auction.

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

Dated at Sangudo, Alberta, September 6, 2002.

Lenard Szybunka, Municipal Administrator. ______

RED DEER COUNTY

Notice is hereby given that under the provisions of the Municipal Government Act, the Red Deer County will offer for sale, by public auction, in the County Office, 4758-32 Street, Red Deer, Alberta on Friday, November 15, 2002 at 2:00 p.m. the following lands:

Pt of Sec Sec Twp Rge M C of T

NE 02 37 25 4 942 056 587 001

SW 09 38 28 4 902 033 097 902 0305 Blk 1 Lot 1

SW 21 34 01 5 001 074 622 002

SE 13 37 02 5 982 374 521 Plan 952 2543 Blk 1 Lot 1

SE PT. 14 35 04 5 852 243 136

SW 01 36 04 5 902 029 114

1972 THE ALBERTA GAZETTE, PART I, SEPTEMBER 30, 2002

SW 19 35 02 5 982 399 995 872 1947 Unit 631

NE 19 37 27 4 872 196 330 832 3198 Blk 1 Lot 3

SE 08 35 02 5 922 062 122 802 0102 Blk 1 Lot 30

SW 13 36 03 5 992 034 718 3999KS Blk 5 Lot 3

NE 28 38 28 4 932 178 243

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 Red Deer County may, after the public auction, become the owner of any parcel of land that is not sold at the public auction.

Terms: Cash or certified cheque.

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

Dated at Red Deer, Alberta, September 13, 2002.

Ken Enion, Corporate Services Director. ______

COUNTY OF STETTLER NO. 6

Notice is hereby given that under the provisions of the Municipal Government Act, the County of Stettler No. 6 will offer for sale, by public auction, in the County Administration Office Building, 6602-44th Avenue, Stettler, Alberta on Monday, November 25, 2002 at 2:00 p.m. the following lands:

Lot Block Plan C of T

05 - 07 02 171AE 772118891A

08 - 09 02 171AE 772118892

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 County of Stettler may, after the public auction, become the owner of any parcel of land that is not sold at the public auction.

The land is being offered for sale on an “as is”, “where is” basis, and the County of Stettler No. 6 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.

1973 THE ALBERTA GAZETTE, PART I, SEPTEMBER 30, 2002

Terms: Cash.

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

Dated at Stettler, Alberta, September 27, 2002. Dave Dittrick, County Administrator. ______

WESTLOCK COUNTY

Notice is hereby given that under the provisions of the Municipal Government Act, Westlock County will offer for sale, by public auction, at the Westlock County Office, Westlock, Alberta, on Thursday, December 5, 2002 at 2:00 p.m. the following lands:

BUSBY

Lots 19, 20 Block 5 Plan 5846BB C of T 982215189

Lots 3,4,5 Block 6 Plan 5846BB C of T 752008931

JARVIE

Pt NW 14-63-27-4, .50 Acres C of T 822283167

Pt NW 14-63-27-4, .25 Acres C of T 962112085

VIMY

Lot 35 Block 6 Plan 7921526 C of T 872044657

RURAL

NW-33-61-25-4, 9.95 Acres C of T 882078306

SW 28-63-25-4 C of T 902098052

SE 9-60-27-4 C of T 782020811

NE 17-60-27-4 C of T 872212869A1

Lot 1 Plan 8220790 C of T 012339653

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.

Westlock County may, after the public auction, become the owner of any parcel of land that is not sold at the public auction.

Terms: Cash.

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

Dated at Westlock, Alberta, September 30, 2002. W.A. Glebe, Municipal Administrator.

1974 THE ALBERTA GAZETTE, PART I, SEPTEMBER 30, 2002

MUNICIPAL DISTRICT OF LESSER SLAVE RIVER NO. 124

Notice is hereby given that under the provisions of the Municipal Government Act, the Municipal District of Lesser Slave River No. 124 will offer for sale, by public auction, in the Council Chambers at the MD Administration Office located east of Slave Lake, Alberta, on Highway 2 on Tuesday, November 19, 2002 at 10:00 a.m. the following lands:

Roll Number Lot Block Plan Location C of T

047603 3 8 162 MC Hamlet of Smith 892 097 547

047604 4 8 162 MC Hamlet of Smith 942 200 861

047682 A - 407 MC Hamlet of Smith 982 400 019

Roll Number M Rge Twp Sec Qtr Location C of T

306915 5 5 72 21 SE Slave Lake Area 922 288 673

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

The land is being offered for sale on an “as is”, “where is” basis, and MD 124 makes no representation and gives no warranty, whatsoever, as to the adequacy of services, soil conditions, land-use districting, building and development conditions, absence or presence of environmental contamination, or the developability of the subject land for any intended use by the Purchaser. No bid will be accepted, where the bidder attempts to attach conditions precedent to the sale of any parcel. No terms and conditions will be considered, other than those specified by MD 124. No further information is available at the auction regarding the lands to be sold.

The Municipal District of Lesser Slave River No. 124 may, after the public auction, become the owner of any parcel of land that is not sold at the public auction.

Terms: Cash or certified cheque. 10% deposit and balance within 30 days of date of Public Auction. GST will apply on lands 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 the Town of Slave Lake, September 30, 2002. Jack Ramme, CAO. ______

MUNICIPAL DISTRICT OF TABER

Notice is hereby given that under the provisions of the Municipal Government Act, the Municipal District of Taber will offer for sale, by public auction, in the Municipal Office, Taber, Alberta, on Wednesday, November 27, 2002 at 2:00 p.m. the following lands:

1975 THE ALBERTA GAZETTE, PART I, SEPTEMBER 30, 2002

Pt of Sec Sec Twp Rge M Area

S.E. 03 10 16 W4 4.05 (Plan 9411029 Block 1 Lot 3)

ENCHANT

Plan Block Lot

7911391 5 7 & 8

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. Reserving thereout all mines and minerals.

The Municipal District of Taber may, after the public auction, become the owner of any parcel of land that is not sold at the public auction.

Terms: Cash.

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

Dated at Taber, Alberta, August 30, 2002.

Clarence Schile, Municipal Administrator. ______

TOWN OF ATHABASCA

Notice is hereby given that under the provisions of the Municipal Government Act, the Town of Athabasca will offer for sale, by public auction, in the Town Administration Building, 4705-49 Avenue, Athabasca, Alberta, on Monday, November 18, 2002 at 2:00 p.m. the following lands:

Lot Block Plan

10, 11, 12 26 7240AH

15 36 7241AH

3 2 7284AE

26 10 9221700

10 7 9222667

24 4 9222667

26 4 9222667

28 4 9222667

1976 THE ALBERTA GAZETTE, PART I, SEPTEMBER 30, 2002

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

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

Terms: Cash.

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

Dated at Athabasca, Alberta, August 23, 2002.

Melody Morris, Director of Finance and Administration. ______

TOWN OF MCLENNAN

Notice is hereby given that under the provisions of the Municipal Government Act, the Town of McLennan will offer for sale, by public auction, in the Town of McLennan Council Chambers, 19-1st Avenue, North West, McLennan, Alberta, on Wednesday, November 13, 2002 at 2:00 p.m. the following lands:

Tax Roll Plan Block Lot

200-1121 2810BF 14 23 & 24

400-0958 6223ET - 5

400-0253 1394EU 2 12

300-0255 2200ET 20 9 & 10

400-1243 215HW 6 29

200-0346 2810BF 8 22 & Pt 23

200-0024 2810BF B1 -

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

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

Terms: Cash.

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

Dated at McLennan, Alberta, August 29, 2002.

Tammy Chavis, Acting Chief Administrative Officer.

1977 THE ALBERTA GAZETTE, PART I, SEPTEMBER 30, 2002

TOWN OF STETTLER

Notice is hereby given that under the provisions of the Municipal Government Act, the Town of Stettler will offer for sale, by public auction, in the Town of Stettler Council Chambers, 4840-50 Street, Stettler, Alberta, on Tuesday, November 12, 2002 at 1:00 p.m. the following lands:

Lot Block Plan C of T

17 11 LIVA 982340906

3 37 5299HW 982399676

5 40 2442AE 962197557

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

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

Terms: Cash.

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

Dated at Stettler, Alberta, September 30, 2002.

Richard Kutt, Secretary-Treasurer. ______

TOWN OF TWO HILLS

Notice is hereby given that under the provisions of the Municipal Government Act, the Town of Two Hills will offer for sale, by public auction, in the Town Council Chambers, Two Hills, Alberta, on Monday, November 25, 2002 at 10:00 a.m. the following land:

Plan Block Lot

8309 E.T. 11 W 70 ft in Perp. of 1

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

The land is being offered for sale on an “as is”, “where is” basis, and the Town of Two Hills makes no representation and gives no warranty, whatsoever, as to the adequacy of services, soil conditions, land-use districting, building and development conditions, absence or presence of environmental contamination, or the developability of the subject land for any intended use by the Purchaser.

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

Terms: Cash or certified cheque.

1978 THE ALBERTA GAZETTE, PART I, SEPTEMBER 30, 2002

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

Dated at Two Hills, Alberta, September 10, 2002.

Marcia Twerdochlib, Chief Administrative Officer. ______

VILLAGE OF YOUNGSTOWN

Notice is hereby given that under the provisions of the Municipal Government Act, the Village of Youngstown will offer for sale, by public auction, in the Village Office, Youngstown, Alberta, on Wednesday, November 13, 2002 at 11:00 a.m. the following lands:

Lot Block Plan

13 18 5377AV

5 8 7490AP

6 & 7 5 7490AP

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

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

Terms: Cash. Subject to Schedule A of By-Law 500.

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

Dated at Youngstown, Alberta, August 30, 2002.

Emma Garlock, Municipal Administrator.

1979 ALBERTA GOVERNMENT SERVICES ______

CORPORATE REGISTRY ______

REGISTRAR'S PERIODICAL THE ALBERTA GAZETTE, PART I, SEPTEMBER 30, 2002

ALBERTA GOVERNMENT SERVICES

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, Partnership Act) ______

1002907 ALBERTA LTD. Numbered Alberta 1003268 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 AUG 19 Registered Corporation Incorporated 2002 AUG 16 Registered Address: 195 EDGERIDGE CIRCLE NW, Address: #200, 542 - 7 STREET S., LETHBRIDGE CALGARY ALBERTA, T3A 6J1. No: 2010029078. ALBERTA, T1J 2H1. No: 2010032684.

1003066 ALBERTA LTD. Numbered Alberta 1003272 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 AUG 19 Registered Corporation Incorporated 2002 AUG 16 Registered Address: 310, 708 11 AVE SW, CALGARY Address: 3100, 324 - 8TH AVENUE S.W., ALBERTA, T2R 0E4. No: 2010030662. CALGARY ALBERTA, T2P 2Z2. No: 2010032726.

1003150 ALBERTA INC. Numbered Alberta 1003281 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 AUG 16 Registered Corporation Incorporated 2002 AUG 16 Registered Address: 1130, 1015 - 4TH STREET SW, Address: 1125 COLGROVE AVE NE, CALGARY CALGARY ALBERTA, T2R 1J4. No: 2010031504. ALBERTA, T2E 5C1. No: 2010032817.

1003185 ALBERTA LTD. Numbered Alberta 1003284 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 AUG 16 Registered Corporation Incorporated 2002 AUG 19 Registered Address: 2411 MORRIS CRES., AIRDRIE Address: 628 - 9 AVE NE, CALGARY ALBERTA, ALBERTA, T4S 2B8. No: 2010031850. T2E 0W3. No: 2010032841.

1003241 ALBERTA LTD. Numbered Alberta 1003292 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 AUG 16 Registered Corporation Incorporated 2002 AUG 16 Registered Address: 755 LAKE BONAVISTA DRIVE S.E., Address: #104, 830 - 8TH STREET, CANMORE CALGARY ALBERTA, T2J 0N3. No: 2010032411. ALBERTA, T1W 2B7. No: 2010032924.

1003242 ALBERTA LTD. Numbered Alberta 1003298 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 AUG 16 Registered Corporation Incorporated 2002 AUG 16 Registered Address: #600, 9835 - 101 AVENUE, GRANDE Address: 423, 100-1039 - 17 AVENUE SW, PRAIRIE ALBERTA, T8V 5V4. No: 2010032429. CALGARY ALBERTA, T2T 0B2. No: 2010032981.

1003243 ALBERTA LTD. Numbered Alberta 1003306 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 AUG 16 Registered Corporation Incorporated 2002 AUG 16 Registered Address: 13907 - 127 STREET, EDMONTON Address: #100, 4918 51 STREET, CAMROSE ALBERTA, T6V 1A8. No: 2010032437. ALBERTA, T4V 1S3. No: 2010033062.

1003257 ALBERTA LTD. Numbered Alberta 1003311 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 AUG 16 Registered Corporation Incorporated 2002 AUG 22 Registered Address: 126 GLENCOE BOULEVARD, Address: 300, 255 17 AVE SW, CALGARY SHERWOOD PARK ALBERTA, T8A 5J5. No: ALBERTA, T2S 2T8. No: 2010033112. 2010032577. 1003316 ALBERTA LTD. Numbered Alberta 1003259 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 AUG 16 Registered Corporation Incorporated 2002 AUG 16 Registered Address: 24 MACEWAN PARK LINK NW, Address: 3300, 421 - 7 AVENUE SW, CALGARY CALGARY ALBERTA, T3K 3E8. No: 2010033161. ALBERTA, T2P 4K9. No: 2010032593. 1003321 ALBERTA LTD. Numbered Alberta 1003264 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 AUG 16 Registered Corporation Incorporated 2002 AUG 16 Registered Address: 1800, 717 - 7TH AVENUE S.W., Address: 116 KNOTTWOOD RD NORTH NW, CALGARY ALBERTA, T2P 0Z3. No: 2010033211. EDMONTON ALBERTA, T6K 2P3. No: 2010032643. 1003323 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 AUG 16 Registered 1003266 ALBERTA LTD. Numbered Alberta Address: 1532 EVERGREEN HILL SW, CALGARY Corporation Incorporated 2002 AUG 16 Registered ALBERTA, T2Y 2R7. No: 2010033237. Address: 7421 67 STREET, EDMONTON ALBERTA, T6B 2J3. No: 2010032668.

1982 THE ALBERTA GAZETTE, PART I, SEPTEMBER 30, 2002

1003358 ALBERTA LTD. Numbered Alberta 1003442 ALBERTA INC. Numbered Alberta Corporation Incorporated 2002 AUG 16 Registered Corporation Incorporated 2002 AUG 19 Registered Address: #804, 10235 101 STREET, EDMONTON Address: 4625-118 AVENUE, EDMONTON ALBERTA, T5J 3G1. No: 2010033583. ALBERTA, T5W 1B2. No: 2010034425.

1003371 ALBERTA LTD. Numbered Alberta 1003443 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 AUG 16 Registered Corporation Incorporated 2002 AUG 19 Registered Address: SUITE 129-17008-90 AVE, EDMONTON Address: 763 MARYVALE WAY NE, CALGARY ALBERTA, T5T 1L6. No: 2010033716. ALBERTA, T2A 2V8. No: 2010034433.

1003372 ALBERTA LTD. Numbered Alberta 1003450 ALBERTA INC. Numbered Alberta Corporation Incorporated 2002 AUG 16 Registered Corporation Incorporated 2002 AUG 19 Registered Address: 14216 30 ST, EDMONTON ALBERTA, Address: 12216 95A ST NW, EDMONTON T5Y 1N9. No: 2010033724. ALBERTA, T5G 1S1. No: 2010034508.

1003373 ALBERTA LTD. Numbered Alberta 1003452 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 AUG 16 Registered Corporation Incorporated 2002 AUG 19 Registered Address: 506 4 AVE, FOX CREEK ALBERTA, T0H Address: #4, 5004-46 STREET, SYLVAN LAKE 1P0. No: 2010033732. ALBERTA, T4S 1C2. No: 2010034524.

1003388 ALBERTA LTD. Numbered Alberta 1003460 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 AUG 16 Registered Corporation Incorporated 2002 AUG 19 Registered Address: 1 MAPLE PLACE, STRATHMORE Address: 1200, 700 - 2ND STREET SW, CALGARY ALBERTA, T1P 1G5. No: 2010033880. ALBERTA, T2P 4V5. No: 2010034607.

1003398 ALBERTA LTD. Numbered Alberta 1003476 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 AUG 17 Registered Corporation Incorporated 2002 AUG 19 Registered Address: 3232 52 AVE NW, CALGARY ALBERTA, Address: 13204 - 129 ST, EDMONTON ALBERTA, T2L 1V5. No: 2010033989. T5L 1J6. No: 2010034763.

1003403 ALBERTA LTD. Numbered Alberta 1003488 ALBERTA INC. Numbered Alberta Corporation Incorporated 2002 AUG 17 Registered Corporation Incorporated 2002 AUG 19 Registered Address: 3738 DOUGLAS RIDGE LINK SE, Address: 152 SANDERLING RISE NW, CALGARY CALGARY ALBERTA, T2Z 3H6. No: 2010034037. ALBERTA, T3K 3M7. No: 2010034888.

1003404 ALBERTA LTD. Numbered Alberta 1003489 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 AUG 17 Registered Corporation Incorporated 2002 AUG 19 Registered Address: 12831 135 ST NW, EDMONTON Address: 5006 - 50 STREET, BARRHEAD ALBERTA, T5L 1Y3. No: 2010034045. ALBERTA, T7N 1A4. No: 2010034896.

1003415 ALBERTA LTD. Numbered Alberta 1003506 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 AUG 17 Registered Corporation Incorporated 2002 AUG 19 Registered Address: 106 BURTON PLACE, FORT Address: 2449 - 89 STREET, EDMONTON MCMURRAY ALBERTA, T9K 1W4. No: ALBERTA, T6K 2Y8. No: 2010035067. 2010034151. 1003509 ALBERTA LTD. Numbered Alberta 1003422 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 AUG 19 Registered Corporation Incorporated 2002 AUG 19 Registered Address: 162 SANDSTONE ROAD N.W., Address: #49, 11010 - 124 ST., EDMONTON CALGARY ALBERTA, T3K 2X9. No: 2010035091. ALBERTA, T5M 0J3. No: 2010034227. 1003510 ALBERTA INC. Numbered Alberta 1003430 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 AUG 19 Registered Corporation Incorporated 2002 AUG 19 Registered Address: THIRD FLOOR, 14505 BANNISTER Address: #600, 12220 STONY PLAIN ROAD, ROAD SE, CALGARY ALBERTA, T2X 3J3. No: EDMONTON ALBERTA, T5N 3Y4. No: 2010035109. 2010034300. 1003534 ALBERTA LIMITED Numbered Alberta 1003433 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 AUG 19 Registered Corporation Incorporated 2002 AUG 19 Registered Address: 372 DEERVIEW DRIVE S.E., CALGARY Address: #600, 9835 - 101 AVENUE, GRANDE ALBERTA, T2J 5Y2. No: 2010035349. PRAIRIE ALBERTA, T8V 5V4. No: 2010034334. 1003541 ALBERTA INC. Numbered Alberta 1003438 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 AUG 19 Registered Corporation Incorporated 2002 AUG 19 Registered Address: 131 RIVERVALLEY CRESCENT SE, Address: #800, 10310 JASPER AVENUE, CALGARY ALBERTA, T2C 3K4. No: 2010035414. EDMONTON ALBERTA, T6J 2W4. No: 2010034383. 1003542 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 AUG 19 Registered 1003441 ALBERTA LTD. Numbered Alberta Address: #219, 6203 - 28 AVENUE, EDMONTON Corporation Incorporated 2002 AUG 19 Registered ALBERTA, T6L 6K3. No: 2010035422. Address: 200-10525 JASPER AVE NW, EDMONTON ALBERTA, T5J 1Z4. No: 1003551 ALBERTA LTD. Numbered Alberta 2010034417. Corporation Incorporated 2002 AUG 19 Registered Address: 6534 178 ST NW, EDMONTON ALBERTA, T5T 2A2. No: 2010035513.

1983 THE ALBERTA GAZETTE, PART I, SEPTEMBER 30, 2002

1003558 ALBERTA LTD. Numbered Alberta 1003629 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 AUG 19 Registered Corporation Incorporated 2002 AUG 20 Registered Address: SW24;046;22;W4 No: 2010035588. Address: 1600, 400 - 3RD AVENUE S.W., CALGARY ALBERTA, T2P 4H2. No: 2010036297. 1003560 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 AUG 19 Registered 1003631 ALBERTA LTD. Numbered Alberta Address: 7631-38 AVENUE, EDMONTON Corporation Incorporated 2002 AUG 20 Registered ALBERTA, T6K 3Y7. No: 2010035604. Address: 305, 505 - 3 STREET SW, CALGARY ALBERTA, T2P 3E6. No: 2010036313. 1003566 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 AUG 19 Registered 1003635 ALBERTA LTD. Numbered Alberta Address: 5233 - 49 AVENUE, RED DEER Corporation Incorporated 2002 AUG 20 Registered ALBERTA, T4N 6G5. No: 2010035661. Address: #140, 1935 - 32 AVENUE N.E., CALGARY ALBERTA, T2E 7C8. No: 2010036354. 1003569 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 AUG 19 Registered 1003637 ALBERTA LTD. Numbered Alberta Address: 17235-105 AVENUE, EDMONTON Corporation Incorporated 2002 AUG 20 Registered ALBERTA, T5S 1H2. No: 2010035695. Address: #4201, 1174 HOOKE ROAD, HERMITAGE VILLAGE, EDMONTON ALBERTA, 1003573 ALBERTA LTD. Numbered Alberta T5A 4A4. No: 2010036370. Corporation Incorporated 2002 AUG 19 Registered Address: BOX 470, BRUDERHEIM ALBERTA, T0B 1003638 ALBERTA LTD. Numbered Alberta 0S0. No: 2010035737. Corporation Incorporated 2002 AUG 20 Registered Address: #1201, 530 - 8TH AVENUE S.W., 1003579 ALBERTA LTD. Numbered Alberta CALGARY ALBERTA, T2P 3S8. No: 2010036388. Corporation Incorporated 2002 AUG 19 Registered Address: 996 MCKINNON DR NE, CALGARY 1003640 ALBERTA LTD. Numbered Alberta ALBERTA, T2E 7R8. No: 2010035794. Corporation Incorporated 2002 AUG 20 Registered Address: #140, 1935 - 32 AVENUE N.E., 1003580 ALBERTA LTD. Numbered Alberta CALGARY ALBERTA, T2E 7C8. No: 2010036404. Corporation Incorporated 2002 AUG 19 Registered Address: APT 204, 9915 101 ST, FORT 1003643 ALBERTA LTD. Numbered Alberta SASKATCHEWAN ALBERTA, T8L 1V6. No: Corporation Incorporated 2002 AUG 20 Registered 2010035802. Address: #800 10310 JASPER AVE, EDMONTON ALBERTA, T5J 2W4. No: 2010036438. 1003581 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 AUG 19 Registered 1003649 ALBERTA LTD. Numbered Alberta Address: SE;20;50;24;4 No: 2010035810. Corporation Incorporated 2002 AUG 20 Registered Address: #8, 5602-4 STREET N.W., CALGARY 1003596 ALBERTA INC. Numbered Alberta ALBERTA, T2K 1B2. No: 2010036495. Corporation Incorporated 2002 AUG 19 Registered Address: 12023 80 STREET NW, EDMONTON 1003656 ALBERTA LTD. Numbered Alberta ALBERTA, T5B 2N9. No: 2010035968. Corporation Incorporated 2002 AUG 20 Registered Address: #8, 5602-4 STREET N.W., CALGARY 1003603 ALBERTA LTD. Numbered Alberta ALBERTA, T2K 1B2. No: 2010036560. Corporation Incorporated 2002 AUG 19 Registered Address: 136 WEST TERRACE PT., COCHRANE 1003660 ALBERTA LTD. Numbered Alberta ALBERTA, T4C 1S1. No: 2010036032. Corporation Incorporated 2002 AUG 20 Registered Address: 4713 - 50 STREET, ST. PAUL ALBERTA, 1003609 ALBERTA LTD. Numbered Alberta T0A 3A4. No: 2010036602. Corporation Incorporated 2002 AUG 19 Registered Address: 10938-124 STREET, EDMONTON 1003662 ALBERTA LTD. Numbered Alberta ALBERTA, T5M OH5. No: 2010036099. Corporation Incorporated 2002 AUG 20 Registered Address: SUITE 800, 10150 - 100 STREET, 1003614 ALBERTA LTD. Numbered Alberta EDMONTON ALBERTA, T5J 0P6. No: Corporation Incorporated 2002 AUG 19 Registered 2010036628. Address: #320, 999 - 8TH STREET S.W., CALGARY ALBERTA, T2R 1J5. No: 2010036149. 1003671 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 AUG 20 Registered 1003621 ALBERTA LTD. Numbered Alberta Address: 201, 7 PERRON STREET, ST. ALBERT Corporation Incorporated 2002 AUG 20 Registered ALBERTA, T8N 1E3. No: 2010036719. Address: 1015-38 STREET, EDMONTON ALBERTA, T6L 2K8. No: 2010036214. 1003673 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 AUG 20 Registered 1003623 ALBERTA LTD. Numbered Alberta Address: 3500, 855 - 2 STREET SW, CALGARY Corporation Incorporated 2002 AUG 21 Registered ALBERTA, T2P 4J8. No: 2010036735. Address: 312 WILDROSE WAY, EDMONTON ALBERTA, T6T 1M7. No: 2010036230. 1003674 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 AUG 20 Registered 1003626 ALBERTA LTD. Numbered Alberta Address: #203, 5101 - 48 STREET, Corporation Incorporated 2002 AUG 20 Registered LLOYDMINSTER ALBERTA, T9V 0H9. No: Address: 17 EAST 400 NORTH No: 2010036263. 2010036743.

1003675 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 AUG 20 Registered Address: 1500, 10180 - 101 STREET, EDMONTON ALBERTA, T5J 4K1. No: 2010036750.

1984 THE ALBERTA GAZETTE, PART I, SEPTEMBER 30, 2002

1003678 ALBERTA INC. Numbered Alberta 1003740 ALBERTA INC. Numbered Alberta Corporation Incorporated 2002 AUG 20 Registered Corporation Incorporated 2002 AUG 20 Registered Address: 9 TAMARAC CRESCENT SW, CALGARY Address: 13226 MACLEOD TRAIL SE, CALGARY ALBERTA, T3C 3B7. No: 2010036784. ALBERTA, T2J 7E5. No: 2010037402.

1003681 ALBERTA LTD. Numbered Alberta 1003741 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 AUG 20 Registered Corporation Incorporated 2002 AUG 22 Registered Address: 5117, 47TH STREET, LLOYDMINSTER Address: 12026 - 102 AVENUE, EDMONTON ALBERTA, T9V 0G1. No: 2010036818. ALBERTA, T5K 0R9. No: 2010037410.

1003688 ALBERTA LTD. Numbered Alberta 1003743 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 AUG 26 Registered Corporation Incorporated 2002 AUG 21 Registered Address: 105 BANFF AVENUE, BANFF ALBERTA, Address: 16 WOODGLEN RISE S.W., CALGARY T1L 1B4. No: 2010036883. ALBERTA, T2W 4S1. No: 2010037436.

1003690 ALBERTA LTD. Numbered Alberta 1003748 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 AUG 20 Registered Corporation Incorporated 2002 AUG 20 Registered Address: SUITE 800, 10150 - 100 STREET, Address: 1901 TORONTO DOMINION TOWER, EDMONTON ALBERTA, T5J 0P6. No: 10088 102 AVENUE, EDMONTON ALBERTA, T5J 2010036909. 2Z1. No: 2010037485.

1003705 ALBERTA LTD. Numbered Alberta 1003751 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 AUG 20 Registered Corporation Incorporated 2002 AUG 20 Registered Address: 143 ARBOUR RIDGE WAY NW, Address: 10811 VALLEY SPRINGS ROAD NW, CALGARY ALBERTA, T3G 4B2. No: 2010037055. CALGARY ALBERTA, T3B 5R2. No: 2010037519.

1003709 ALBERTA LTD. Numbered Alberta 1003756 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 AUG 20 Registered Corporation Incorporated 2002 AUG 20 Registered Address: SE 1/4 8 52RR21 W4TH No: 2010037097. Address: 202, 723- 46TH SE, CALGARY ALBERTA, T2G 2A4. No: 2010037568. 1003710 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 AUG 22 Registered 1003757 ALBERTA LTD. Numbered Alberta Address: 9929 - 79 AVENUE, EDMONTON Corporation Incorporated 2002 AUG 20 Registered ALBERTA, T6E 1R3. No: 2010037105. Address: 10539 - 138 STREET, EDMONTON ALBERTA, T5N 2J5. No: 2010037576. 1003711 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 AUG 20 Registered 1003758 ALBERTA LTD. Numbered Alberta Address: 4500, 855 - 2ND STREET S.W., Corporation Incorporated 2002 AUG 20 Registered CALGARY ALBERTA, T2P 4K7. No: 2010037113. Address: C/O 11-27501 TSP RD 374, RED DEER ALBERTA, T4S 2B1. No: 2010037584. 1003713 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 AUG 20 Registered 1003760 ALBERTA LTD. Numbered Alberta Address: 4500, 855 - 2ND STREET S.W., Corporation Incorporated 2002 AUG 20 Registered CALGARY ALBERTA, T2P 4K7. No: 2010037139. Address: 28 APPLEMONT CLOSE S.E., CALGARY ALBERTA, T2A 2S1. No: 2010037600. 1003722 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 AUG 20 Registered 1003766 ALBERTA LTD. Numbered Alberta Address: 1601, 333 - 11 AVENUE SW, CALGARY Corporation Incorporated 2002 AUG 20 Registered ALBERTA, T2R 1L9. No: 2010037220. Address: 8822 112 STREET, GRANDE PRAIRIE ALBERTA, T8V 5X4. No: 2010037667. 1003723 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 AUG 20 Registered 1003769 ALBERTA LTD. Numbered Alberta Address: BAY #1 - 1212 38 AVE NE, CALGARY Corporation Incorporated 2002 AUG 21 Registered ALBERTA, T2E 6N2. No: 2010037238. Address: 3100, 324 - 8TH AVENUE S.W., CALGARY ALBERTA, T2P 2Z2. No: 2010037691. 1003724 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 AUG 20 Registered 1003777 ALBERTA INC. Numbered Alberta Address: 200-10525 JASPER AVE NW, Corporation Incorporated 2002 AUG 20 Registered EDMONTON ALBERTA, T5J 1Z4. No: Address: #150, 2635- 37TH AVENUE NE, 2010037246. CALGARY ALBERTA, T1Y 5V7. No: 2010037774.

1003732 ALBERTA LTD. Numbered Alberta 1003784 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 AUG 20 Registered Corporation Incorporated 2002 AUG 21 Registered Address: 10012-101 STREET, PEACE RIVER Address: 3100, 324 - 8TH AVENUE S.W., ALBERTA, T8S 1S2. No: 2010037329. CALGARY ALBERTA, T2P 2Z2. No: 2010037840.

1003735 ALBERTA LTD. Numbered Alberta 1003788 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 AUG 20 Registered Corporation Incorporated 2002 AUG 20 Registered Address: 111 SAN FERNANDO CR NE, CALGARY Address: 1, 5425 PENSACOLA CRESCENT S.E., ALBERTA, T1Y 7E7. No: 2010037352. CALGARY ALBERTA, T2A 2G7. No: 2010037881.

1003736 ALBERTA INC. Numbered Alberta 1003797 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 AUG 20 Registered Corporation Incorporated 2002 AUG 21 Registered Address: M4 R27 T23 S31 QSEP No: 2010037360. Address: 3100, 324 - 8TH AVENUE S.W., CALGARY ALBERTA, T2P 2Z2. No: 2010037972.

1985 THE ALBERTA GAZETTE, PART I, SEPTEMBER 30, 2002

1003808 ALBERTA LTD. Numbered Alberta 1003934 ALBERTA INC. Numbered Alberta Corporation Incorporated 2002 AUG 21 Registered Corporation Incorporated 2002 AUG 21 Registered Address: 3100, 324 - 8TH AVENUE S.W., Address: 1200, 700 - 2ND STREET S.W., CALGARY ALBERTA, T2P 2Z2. No: 2010038087. CALGARY ALBERTA, T2P 4V5. No: 2010039341.

1003827 ALBERTA LTD. Numbered Alberta 1003939 ALBERTA INC. Numbered Alberta Corporation Incorporated 2002 AUG 20 Registered Corporation Incorporated 2002 AUG 21 Registered Address: RR 1, GIBBONS ALBERTA, T0A 1N0. Address: 1200, 700 - 2ND STREET S.W., No: 2010038277. CALGARY ALBERTA, T2P 4V5. No: 2010039390.

1003834 ALBERTA LTD. Numbered Alberta 1003945 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 AUG 21 Registered Corporation Incorporated 2002 AUG 21 Registered Address: 5034 49 AVE, PONOKA ALBERTA, T4J Address: 4818 46 ST, OLDS ALBERTA, T4H 1P7. 1S1. No: 2010038343. No: 2010039457.

1003836 ALBERTA LTD. Numbered Alberta 1003947 ALBERTA LIMITED Numbered Alberta Corporation Incorporated 2002 AUG 21 Registered Corporation Incorporated 2002 AUG 21 Registered Address: 640, 1414 - 8TH STREET S.W., Address: SW-22-53-16-W4 No: 2010039473. CALGARY ALBERTA, T2R 1J6. No: 2010038368. 1003950 ALBERTA INC. Numbered Alberta 1003853 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 AUG 21 Registered Corporation Incorporated 2002 AUG 21 Registered Address: 1200, 700 - 2ND STREET S.W., Address: 202, 1717- 10TH STREET NW, CALGARY ALBERTA, T2P 4V5. No: 2010039507. CALGARY ALBERTA, T2M 4S2. No: 2010038533. 1003956 ALBERTA INC. Numbered Alberta 1003867 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 AUG 21 Registered Corporation Incorporated 2002 AUG 21 Registered Address: 1200, 700 - 2ND STREET S.W., Address: #100, 1220 28TH STREET NE, CALGARY CALGARY ALBERTA, T2P 4V5. No: 2010039564. ALBERTA, T2A 6A2. No: 2010038673. 1003964 ALBERTA LTD. Numbered Alberta 1003868 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 AUG 21 Registered Corporation Incorporated 2002 AUG 21 Registered Address: 805 TWIN BROOKS CLOSE, EDMONTON Address: C/O ED LAM, C.A., #200, 10708 97 ALBERTA, T6J 7G4. No: 2010039648. STREET NW, EDMONTON ALBERTA, T5H 2L8. No: 2010038681. 1003967 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 AUG 21 Registered 1003871 ALBERTA LTD. Numbered Alberta Address: 10TH FLOOR, 744 - 4TH AVENUE S.W., Corporation Incorporated 2002 AUG 21 Registered CALGARY ALBERTA, T2P 3T4. No: 2010039671. Address: 302, 1400- 1 STREET SW, CALGARY ALBERTA, T2R 0V8. No: 2010038715. 1003971 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 AUG 21 Registered 1003876 ALBERTA INC. Numbered Alberta Address: 10TH FLOOR, 744 - 4TH AVENUE S.W., Corporation Incorporated 2002 AUG 21 Registered CALGARY ALBERTA, T2P 3T4. No: 2010039713. Address: 1200, 700 - 2ND STREET S.W., CALGARY ALBERTA, T2P 4V5. No: 2010038764. 1003975 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 AUG 21 Registered 1003895 ALBERTA LTD. Numbered Alberta Address: 8822 112 AVENUE, GRANDE PRAIRIE Corporation Incorporated 2002 AUG 21 Registered ALBERTA, T8V 5X4. No: 2010039754. Address: 15619 80 AVE, EDMONTON ALBERTA, T5R 3M4. No: 2010038954. 1003978 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 AUG 21 Registered 1003911 ALBERTA INC. Numbered Alberta Address: 10TH FLOOR, 744 - 4TH AVENUE S.W., Corporation Incorporated 2002 AUG 21 Registered CALGARY ALBERTA, T2P 3T4. No: 2010039788. Address: 1131 39 ST SW, CALGARY ALBERTA, T3C 1V3. No: 2010039119. 1003982 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 AUG 21 Registered 1003913 ALBERTA LTD. Numbered Alberta Address: 10TH FLOOR, 744 - 4TH AVENUE S.W., Corporation Incorporated 2002 AUG 21 Registered CALGARY ALBERTA, T2P 3T4. No: 2010039820. Address: 5808-190A STREET, EDMONTON ALBERTA, T6M 2G5. No: 2010039135. 1003984 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 AUG 22 Registered 1003915 ALBERTA LTD. Numbered Alberta Address: #1, 1364 SOUTHVIEW DRIVE SE, Corporation Incorporated 2002 AUG 21 Registered MEDICINE HAT ALBERTA, T1B 4E7. No: Address: #204, 755 LAKE BONAVISTA DRIVE SE, 2010039846. CALGARY ALBERTA, T2J 0N3. No: 2010039150. 1003994 ALBERTA LTD. Numbered Alberta 1003918 ALBERTA INC. Numbered Alberta Corporation Incorporated 2002 AUG 22 Registered Corporation Incorporated 2002 AUG 21 Registered Address: 520 SILVERTIP POINTE RAOD, Address: 116 RUNDLEVIEW DR NE, CALGARY CANMORE ALBERTA, T1W 2Z9. No: 2010039945. ALBERTA, T1Y 1H8. No: 2010039184. 1003995 ALBERTA LTD. Numbered Alberta 1003924 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 AUG 22 Registered Corporation Incorporated 2002 AUG 21 Registered Address: 929-42 AVE. SE, CALGARY ALBERTA, Address: 12-1915, 32AVE. NE, CALGARY T2G 5G8. No: 2010039952. ALBERTA, T2E 7C8. No: 2010039242.

1986 THE ALBERTA GAZETTE, PART I, SEPTEMBER 30, 2002

1004006 ALBERTA LTD. Numbered Alberta 1004077 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 AUG 22 Registered Corporation Incorporated 2002 AUG 22 Registered Address: #1155, 5555 CALGARY TRAIL N.W., Address: UNIT #D007, ED CITY CENTRE W., EDMONTON ALBERTA, T6H 5P9. No: 10200 102 AVE., EDMONTON ALBERTA, T5J 2010040067. 4B7. No: 2010040778.

1004013 ALBERTA LTD. Numbered Alberta 1004080 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 AUG 22 Registered Corporation Incorporated 2002 AUG 23 Registered Address: #1,1364 SOUTHVIEW DRIVE SE, Address: 440, 1414 - 8 STREET S.W., CALGARY MEDICINE HAT ALBERTA, T1B 4E7. No: ALBERTA, T2R 1J6. No: 2010040802. 2010040133. 1004088 ALBERTA LTD. Numbered Alberta 1004015 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 AUG 22 Registered Corporation Incorporated 2002 AUG 22 Registered Address: #101, 5019 - 49 AVENUE, LEDUC Address: 1638 MERRILL LYNCH TOWER, 10025 - ALBERTA, T9E 6T5. No: 2010040885. 102A AVENUE, EDMONTON ALBERTA, T5J 2Z2. No: 2010040158. 1004093 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 AUG 22 Registered 1004017 ALBERTA LTD. Numbered Alberta Address: 3475 - 26TH AVENUE N.E., CALGARY Corporation Incorporated 2002 AUG 22 Registered ALBERTA, T1Y 6L4. No: 2010040935. Address: 5006 - 50 STREET, BARRHEAD ALBERTA, T7N 1A4. No: 2010040174. 1004094 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 AUG 22 Registered 1004019 ALBERTA LTD. Numbered Alberta Address: #200, 4870 - 51 STREET, CAMROSE Corporation Incorporated 2002 AUG 22 Registered ALBERTA, T4V 1S1. No: 2010040943. Address: #200, 427 - 5 STREET SOUTH, LETHBRIDGE ALBERTA, T1J 2B6. No: 1004099 ALBERTA LTD. Numbered Alberta 2010040190. Corporation Incorporated 2002 AUG 22 Registered Address: 202B 50TH STREET, EDSON ALBERTA, 1004039 ALBERTA LTD. Numbered Alberta T7E 1V1. No: 2010040992. Corporation Incorporated 2002 AUG 22 Registered Address: 3700, 400 - 3RD AVENUE S.W., 1004101 ALBERTA LTD. Numbered Alberta CALGARY ALBERTA, T2P 4H2. No: 2010040398. Corporation Incorporated 2002 AUG 22 Registered Address: #200, 4870 - 51 STREET, CAMROSE 1004045 ALBERTA LTD. Numbered Alberta ALBERTA, T4V 1S1. No: 2010041016. Corporation Incorporated 2002 AUG 22 Registered Address: #609, 22 SIR WINSTON CHURCHILL 1004105 ALBERTA LTD. Numbered Alberta AVENUE, ST. ALBERT ALBERTA, T8N 1B4. No: Corporation Incorporated 2002 AUG 22 Registered 2010040455. Address: #200, 4870 - 51 STREET, CAMROSE ALBERTA, T4V 1S1. No: 2010041057. 1004047 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 AUG 22 Registered 1004109 ALBERTA LTD. Numbered Alberta Address: PLAN 0011932 BLOCK 4 LOT 2 No: Corporation Incorporated 2002 AUG 22 Registered 2010040471. Address: #410, 6707 ELBOW DR SW, CALGARY ALBERTA, T2V 0E5. No: 2010041099. 1004052 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 AUG 23 Registered 1004111 ALBERTA INC. Numbered Alberta Address: SUITE 605, 734 - 7TH AVENUE S.W., Corporation Incorporated 2002 AUG 22 Registered CALGARY ALBERTA, T2P 3P8. No: 2010040521. Address: 752698;3;15 No: 2010041115.

1004056 ALBERTA LTD. Numbered Alberta 1004116 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 AUG 22 Registered Corporation Incorporated 2002 AUG 22 Registered Address: 17213 111A ST., EDMONTON ALBERTA, Address: C/O 303-9811 34 AVE NW, EDMONTON T5X 3K3. No: 2010040562. ALBERTA, T6E 5X9. No: 2010041164.

1004060 ALBERTA LTD. Numbered Alberta 1004119 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 AUG 22 Registered Corporation Incorporated 2002 AUG 22 Registered Address: 4622 - 45TH STREET, OLDS ALBERTA, Address: 2005 - 108A STREET, EDMONTON T4H 1A1. No: 2010040604. ALBERTA, T6J 5T5. No: 2010041198.

1004061 ALBERTA LTD. Numbered Alberta 1004130 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 AUG 22 Registered Corporation Incorporated 2002 AUG 22 Registered Address: BLOCK 2, LOT 2, PLAN 9020285 No: Address: 2600, 10180 - 101 STREET, EDMONTON 2010040612. ALBERTA, T5J 3Y2. No: 2010041305.

1004065 ALBERTA LTD. Numbered Alberta 1004133 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 AUG 22 Registered Corporation Incorporated 2002 AUG 22 Registered Address: 39 PATTERSON CRESCENT S.W., Address: 2500, 10123 - 99 STREET, EDMONTON CALGARY ALBERTA, T3H 2C4. No: 2010040653. ALBERTA, T5J 3H1. No: 2010041339.

1004074 ALBERTA INC. Numbered Alberta 1004135 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 AUG 22 Registered Corporation Incorporated 2002 AUG 22 Registered Address: 8882 - 170 ST. WEST EDMONTON Address: 208, 200 BOUDREAU ROAD, ST. MALL, PHASE 4, ENT.58, EDMONTON ALBERT ALBERTA, T8N 6B9. No: 2010041354. ALBERTA, T5T 4M2. No: 2010040745.

1987 THE ALBERTA GAZETTE, PART I, SEPTEMBER 30, 2002

1004146 ALBERTA LTD. Numbered Alberta 1004241 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 AUG 22 Registered Corporation Incorporated 2002 AUG 23 Registered Address: 102, 10171 SASKATCHEWAN DRIVE, Address: 303 HIGHWOOD VILLAGE PLACE NW, EDMONTON ALBERTA, T6E4R5. No: HIGH RIVER ALBERTA, T1V 1W1. No: 2010041461. 2010042410.

1004149 ALBERTA LTD. Numbered Alberta 1004246 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 AUG 22 Registered Corporation Incorporated 2002 AUG 23 Registered Address: 2112 - 65 STREET N.E., CALGARY Address: 9906 115 AVENUE, GRANDE PRAIRIE ALBERTA, T1Y 1N6. No: 2010041495. ALBERTA, T8V 1X3. No: 2010042469.

1004153 ALBERTA INC. Numbered Alberta 1004249 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 AUG 27 Registered Corporation Incorporated 2002 AUG 23 Registered Address: 1200, 700 - 2ND STREET SW, CALGARY Address: 28 HIGHVALE CRESCENT, SHERWOOD ALBERTA, T2P 4V5. No: 2010041537. PARK ALBERTA, T8A 5J8. No: 2010042493.

1004158 ALBERTA LTD. Numbered Alberta 1004253 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 AUG 23 Registered Corporation Incorporated 2002 AUG 23 Registered Address: 238 12 STREET B NORTH, LETHBRIDGE Address: 28 HIGHVALE CRESCENT, SHERWOOD ALBERTA, T1H 2K7. No: 2010041586. PARK ALBERTA, T8A 5J8. No: 2010042535.

1004159 ALBERTA LTD. Numbered Alberta 1004263 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 AUG 22 Registered Corporation Incorporated 2002 AUG 23 Registered Address: 7904 GATEWAY BOULEVARD, Address: 1711, 123 - 10 AVENUE SW, CALGARY EDMONTON ALBERTA, T6E 6C3. No: ALBERTA, T2R 1K8. No: 2010042634. 2010041594. 1004265 ALBERTA LTD. Numbered Alberta 1004177 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 AUG 23 Registered Corporation Incorporated 2002 AUG 22 Registered Address: 8030 CORONET ROAD, EDMONTON Address: 59 MARTINRIDGE GROVE NE, ALBERTA, T6E 4N9. No: 2010042659. CALGARY ALBERTA, T3J 3M2. No: 2010041776. 1004273 ALBERTA INC. Numbered Alberta 1004178 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 AUG 23 Registered Corporation Incorporated 2002 AUG 22 Registered Address: 3835 116 AVE, EDMONTON ALBERTA, Address: 60 - 3311 58 ST, EDMONTON ALBERTA, T5W 0W8. No: 2010042733. T6L 6X3. No: 2010041784. 1004284 ALBERTA LTD. Numbered Alberta 1004190 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 AUG 23 Registered Corporation Incorporated 2002 AUG 22 Registered Address: 270, 251 MIDPARK BOULEVARD SE, Address: 7912-164 AVENUE, EDMONTON CALGARY ALBERTA, T2X 1S3. No: 2010042840. ALBERTA, T0A 1N0. No: 2010041909. 1004289 ALBERTA LTD. Numbered Alberta 1004203 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 AUG 23 Registered Corporation Incorporated 2002 AUG 22 Registered Address: 201, 4702 49 AVENUE, RED DEER Address: 1250, 639 FIFTH AVENUE S.W., ALBERTA, T4N 6L5. No: 2010042899. CALGARY ALBERTA, T2P 0M9. No: 2010042030. 1004290 ALBERTA LTD. Numbered Alberta 1004206 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 AUG 23 Registered Corporation Incorporated 2002 AUG 22 Registered Address: 428 BERKLEY CRES NW, CALGARY Address: 16711 - 80 AVENUE, EDMONTON ALBERTA, T3K 1A8. No: 2010042907. ALBERTA, T5R 3N1. No: 2010042063. 1004297 ALBERTA LTD. Numbered Alberta 1004209 ALBERTA, INC. Numbered Alberta Corporation Incorporated 2002 AUG 23 Registered Corporation Incorporated 2002 AUG 22 Registered Address: 1600, 400 - 3 AVENUE SW, CALGARY Address: 2917, 608 - 9 STREET SW, CALGARY ALBERTA, T2P 4H2. No: 2010042972. ALBERTA, T2P 2B3. No: 2010042097. 1004302 ALBERTA LTD. Numbered Alberta 1004215 ALBERTA INC. Numbered Alberta Corporation Incorporated 2002 AUG 23 Registered Corporation Incorporated 2002 AUG 27 Registered Address: 2502 151 AVE, EDMONTON ALBERTA, Address: 1200, 700 - 2ND STREET SW, CALGARY T5Y 1Z3. No: 2010043020. ALBERTA, T2P 4V5. No: 2010042154. 1004307 ALBERTA LTD. Numbered Alberta 1004218 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 AUG 23 Registered Corporation Incorporated 2002 AUG 23 Registered Address: 43 CUMBERLAND DRIVE NW, Address: #2500, 10155 - 102 STREET, EDMONTON CALGARY ALBERTA, T2K 1S8. No: 2010043079. ALBERTA, T5J 4G8. No: 2010042188. 1004308 ALBERTA LTD. Numbered Alberta 1004234 ALBERTA INC. Numbered Alberta Corporation Incorporated 2002 AUG 23 Registered Corporation Incorporated 2002 AUG 23 Registered Address: 1600, 400 - 3 AVENUE SW, CALGARY Address: 732 PINECLIFFF ROAD N.E., CALGARY ALBERTA, T2P 4H2. No: 2010043087. ALBERTA, T1Y 3X1. No: 2010042345. 1004317 ALBERTA LTD. Numbered Alberta 1004235 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 AUG 23 Registered Corporation Incorporated 2002 AUG 27 Registered Address: 1600, 400 - 3 AVENUE SW, CALGARY Address: 4500, 855 - 2ND STREET S.W., ALBERTA, T2P 4H2. No: 2010043178. CALGARY ALBERTA, T2P 4K7. No: 2010042352.

1988 THE ALBERTA GAZETTE, PART I, SEPTEMBER 30, 2002

1004318 ALBERTA LTD. Numbered Alberta 1004361 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 AUG 23 Registered Corporation Incorporated 2002 AUG 23 Registered Address: 1434 - 2A STREET NW, CALGARY Address: 411 ABADAN PLACE NE, CALGARY ALBERTA, T2M 2X4. No: 2010043186. ALBERTA, T2A 6W3. No: 2010043616.

1004319 ALBERTA LTD. Numbered Alberta 1004362 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 AUG 23 Registered Corporation Incorporated 2002 AUG 23 Registered Address: 102, 10171 SASKATCHEWAN DRIVE, Address: 84 PATTERSON DRIVE S.W., CALGARY EDMONTON ALBERTA, T6E4R5. No: ALBERTA, T3H 2C1. No: 2010043624. 2010043194. 1004387 ALBERTA LTD. Numbered Alberta 1004321 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 AUG 27 Registered Corporation Incorporated 2002 AUG 23 Registered Address: 214,9914 MORRISON STREET, FORT Address: SUITE 3100, 421 - 7TH AVENUE S.W., MCMURRAY ALBERTA, T9H 4A4. No: CALGARY ALBERTA, T2P 4K9. No: 2010043210. 2010043871.

1004322 ALBERTA LTD. Numbered Alberta 1004389 ALBERTA INC. Numbered Alberta Corporation Incorporated 2002 AUG 23 Registered Corporation Incorporated 2002 AUG 24 Registered Address: 5028 - 49 STREET, GIBBONS ALBERTA, Address: # 207, 614 - 6TH AVE S.W., CALGARY T0A 1N0. No: 2010043228. ALBERTA, T2P 0S4. No: 2010043897.

1004323 ALBERTA LTD. Numbered Alberta 1004390 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 AUG 23 Registered Corporation Incorporated 2002 AUG 23 Registered Address: 15 ANDERSON COURT, LEDUC Address: SUITE #420, 9768 - 170 ST NW, ALBERTA, T9E 5H4. No: 2010043236. EDMONTON ALBERTA, T5T 5L4. No: 2010043905. 1004324 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 AUG 23 Registered 1004393 ALBERTA INC. Numbered Alberta Address: 202, 1602 - 11 AVENUE SW, CALGARY Corporation Incorporated 2002 AUG 24 Registered ALBERTA, T3C 0N2. No: 2010043244. Address: 14 HENDERSON ROAD N.E., LANGDON ALBERTA, T0J 1X1. No: 2010043939. 1004325 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 AUG 23 Registered 1004395 ALBERTA LTD. Numbered Alberta Address: 83 WHITEHAVEN ROAD NE, CALGARY Corporation Incorporated 2002 AUG 24 Registered ALBERTA, T1Y 6A5. No: 2010043251. Address: 3819 - 14 AVENUE NE, CALGARY ALBERTA, T2A 4A5. No: 2010043954. 1004327 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 AUG 23 Registered 1004407 ALBERTA LTD. Numbered Alberta Address: 6012 CENTRE STREET SE, CALGARY Corporation Incorporated 2002 AUG 24 Registered ALBERTA, T2H 0C3. No: 2010043277. Address: 19-310 BROOKMERE RD SW, CALGARY ALBERTA, T2W 2T7. No: 2010044077. 1004329 ALBERTA INC. Numbered Alberta Corporation Incorporated 2002 AUG 23 Registered 1004409 ALBERTA INC. Numbered Alberta Address: #150, 2635- 37TH AVENUE NE, Corporation Incorporated 2002 AUG 24 Registered CALGARY ALBERTA, T1Y 5V7. No: 2010043293. Address: 35 COCHRANE LAKE TRAIL, COCHRANE ALBERTA, T4C 2A8. No: 1004334 ALBERTA LTD. Numbered Alberta 2010044093. Corporation Incorporated 2002 AUG 23 Registered Address: 98 SIOUX ROAD, SHERWOOD PARK 1004411 ALBERTA LTD. Numbered Alberta ALBERTA, T8A 3X5. No: 2010043343. Corporation Incorporated 2002 AUG 24 Registered Address: 20 CEDADALE MEWS SW, CALGARY 1004337 ALBERTA LTD. Numbered Alberta ALBERTA, T2W 5G4. No: 2010044119. Corporation Incorporated 2002 AUG 23 Registered Address: #321, 300 EDGEDALE DRIVE NW, 1004425 ALBERTA INC. Numbered Alberta CALGARY ALBERTA, T3A 4A8. No: 2010043376. Corporation Incorporated 2002 AUG 26 Registered Address: 1200, 700 2ND STREET SW, CALGARY 1004338 ALBERTA INC. Numbered Alberta ALBERTA, T2P 4V5. No: 2010044259. Corporation Incorporated 2002 AUG 23 Registered Address: 4409 53A AVE, SMOKY LAKE 1004428 ALBERTA LTD. Numbered Alberta ALBERTA, T0A 3C0. No: 2010043384. Corporation Incorporated 2002 AUG 26 Registered Address: #310, 2891 SUNRIDGE WAY N.E., 1004341 ALBERTA INC. Numbered Alberta CALGARY ALBERTA, T1Y 7K7. No: 2010044283. Corporation Incorporated 2002 AUG 23 Registered Address: # 207, 614 - 6TH AVE S.W., CALGARY 1004437 ALBERTA LTD. Numbered Alberta ALBERTA, T2P 0S4. No: 2010043418. Corporation Incorporated 2002 AUG 28 Registered Address: 2500, 10104 - 103 AVENUE, EDMONTON 1004344 ALBERTA INC. Numbered Alberta ALBERTA, T5J 1V3. No: 2010044374. Corporation Incorporated 2002 AUG 23 Registered Address: # 207, 614 - 6TH AVE S.W., CALGARY 1004439 ALBERTA LTD. Numbered Alberta ALBERTA, T2P 0S4. No: 2010043442. Corporation Incorporated 2002 AUG 26 Registered Address: SW 30 49 5 W5 No: 2010044390. 1004348 ALBERTA INC. Numbered Alberta Corporation Incorporated 2002 AUG 23 Registered 1004442 ALBERTA LTD. Numbered Alberta Address: # 207, 614 - 6TH AVE S.W., CALGARY Corporation Incorporated 2002 AUG 26 Registered ALBERTA, T2P 0S4. No: 2010043483. Address: SW 1/4 7 - 54 - 26 - W4 No: 2010044424.

1989 THE ALBERTA GAZETTE, PART I, SEPTEMBER 30, 2002

1004447 ALBERTA INC. Numbered Alberta 1004539 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 AUG 26 Registered Corporation Incorporated 2002 AUG 26 Registered Address: 127 THORNBURN ROAD, STRATHMORE Address: 108, 9824 - 97 AVENUE, GRANDE ALBERTA, T1P 1C5. No: 2010044473. PRAIRIE ALBERTA, T8V 7K2. No: 2010045397.

1004460 ALBERTA LTD. Numbered Alberta 1004540 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 AUG 26 Registered Corporation Incorporated 2002 AUG 26 Registered Address: 12428 53 STREET, EDMONTON Address: 9937 FARIMOUNT DRIVE SE, CALGARY ALBERTA, T5W 3M4. No: 2010044606. ALBERTA, T2J 0S2. No: 2010045405.

1004472 ALBERTA LTD. Numbered Alberta 1004544 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 AUG 26 Registered Corporation Incorporated 2002 AUG 27 Registered Address: 452 QUEENSTON HEIGHTS S.E., Address: 256 HAWKWOOD BLVD. NW, CALGARY ALBERTA, T2J 6G1. No: 2010044721. CALGARY ALBERTA, T3G 3E8. No: 2010045447.

1004483 ALBERTA LTD. Numbered Alberta 1004548 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 AUG 26 Registered Corporation Incorporated 2002 AUG 26 Registered Address: 16332 - 89 ST., EDMONTON ALBERTA, Address: C702-2421 104 ST NW, EDMONTON T5Z 3S1. No: 2010044838. ALBERTA, T6J 5S6. No: 2010045488.

1004486 ALBERTA LTD. Numbered Alberta 1004556 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 AUG 26 Registered Corporation Incorporated 2002 AUG 27 Registered Address: 123 WOODGLEN PLACE SW, CALGARY Address: 726 - 10TH STREET, CANMORE ALBERTA, T2W 4K4. No: 2010044861. ALBERTA, T1W 2A6. No: 2010045561.

1004488 ALBERTA LTD. Numbered Alberta 1004558 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 AUG 26 Registered Corporation Incorporated 2002 AUG 26 Registered Address: 4500, 855 - 2ND STREET S.W., Address: 2411 CRESTWOOD RD SE, CALGARY CALGARY ALBERTA, T2P 4K7. No: 2010044887. ALBERTA, T2C 0E1. No: 2010045587.

1004492 ALBERTA LTD. Numbered Alberta 1004560 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 AUG 26 Registered Corporation Incorporated 2002 AUG 26 Registered Address: 23, 7604 29 AVENUE, EDMONTON Address: 3703 112A STREET, EDMONTON ALBERTA, T6K 3Z2. No: 2010044929. ALBERTA, T6J 1K2. No: 2010045603.

1004496 ALBERTA INC. Numbered Alberta 1004562 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 AUG 26 Registered Corporation Incorporated 2002 AUG 26 Registered Address: 10124 101 AVE, GRANDE PRAIRIE Address: SW13 TWNSHP 23 RANGE24 W4M No: ALBERTA, T8V 0Y2. No: 2010044960. 2010045629.

1004498 ALBERTA INC. Numbered Alberta 1004563 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 AUG 26 Registered Corporation Incorporated 2002 AUG 26 Registered Address: 4341 50 STREET, EDMONTON Address: 108, 9824 - 97 AVENUE, GRANDE ALBERTA, T6L 7E8. No: 2010044986. PRAIRIE ALBERTA, T8V 7K2. No: 2010045637.

1004500 ALBERTA LTD. Numbered Alberta 1004568 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 AUG 26 Registered Corporation Incorporated 2002 AUG 27 Registered Address: 10012-101 STREET, PEACE RIVER Address: #1900, 350-7TH AVENUE SW, CALGARY ALBERTA, T8S 1S2. No: 2010045009. ALBERTA, T2P 3N9. No: 2010045686.

1004503 ALBERTA LTD. Numbered Alberta 1004577 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 AUG 26 Registered Corporation Incorporated 2002 AUG 26 Registered Address: LOT 9A BLOCK 2 PLAN 0222595 No: Address: 10012-101 STREET, PEACE RIVER 2010045033. ALBERTA, T8S 1S2. No: 2010045777.

1004519 ALBERTA LTD. Numbered Alberta 1004581 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 AUG 26 Registered Corporation Incorporated 2002 AUG 26 Registered Address: #6, 6304 BURBANK RD. SE, CALGARY Address: 280, 521 - 3 AVENUE S.W., CALGARY ALBERTA, T2H 2C2. No: 2010045199. ALBERTA, T2P 3T3. No: 2010045819.

1004525 ALBERTA INC. Numbered Alberta 1004582 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 AUG 26 Registered Corporation Incorporated 2002 AUG 26 Registered Address: 1116B 17 AVE SW, CALGARY Address: #202, 10030 - 106 STREET, WESTLOCK ALBERTA, T2T 0B4. No: 2010045256. ALBERTA, T7P 2K4. No: 2010045827.

1004534 ALBERTA LTD. Numbered Alberta 1004588 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 AUG 26 Registered Corporation Incorporated 2002 AUG 26 Registered Address: SE 8 TWP 107 RANGE 12 W5 No: Address: 100, 522 - 11TH AVENUE S.W., 2010045348. CALGARY ALBERTA, T2R 0C8. No: 2010045884.

1004536 ALBERTA LTD. Numbered Alberta 1004592 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 AUG 26 Registered Corporation Incorporated 2002 AUG 27 Registered Address: 19 PENMEADOWS PL SE, CALGARY Address: 84 HARVEST PARK WAY NE, ALBERTA, T2P 3P8. No: 2010045363. CALGARY ALBERTA, T3K 4K7. No: 2010045926.

1990 THE ALBERTA GAZETTE, PART I, SEPTEMBER 30, 2002

1004600 ALBERTA LTD. Numbered Alberta 1004652 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 AUG 27 Registered Corporation Incorporated 2002 AUG 27 Registered Address: 1400, 10303 JASPER AVENUE, Address: 10263 - 178 ST, EDMONTON ALBERTA, EDMONTON ALBERTA, T5J 3N6. No: T5S 1M3. No: 2010046528. 2010046007. 1004653 ALBERTA LTD. Numbered Alberta 1004612 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 AUG 27 Registered Corporation Incorporated 2002 AUG 27 Registered Address: 1600, 205 - 5 AVENUE SW, CALGARY Address: 3200, 10180 - 101 STREET, EDMONTON ALBERTA, T2P 2V7. No: 2010046536. ALBERTA, T5J 3W8. No: 2010046122. 1004656 ALBERTA LTD. Numbered Alberta 1004613 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 AUG 27 Registered Corporation Incorporated 2002 AUG 27 Registered Address: BAY 115, 3825 34TH STREET NE, Address: 82, 4003 - 98 STREET, EDMONTON CALGARY ALBERTA, T1Y 6Z8. No: 2010046569. ALBERTA, T6E 6M8. No: 2010046130. 1004657 ALBERTA LTD. Numbered Alberta 1004614 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 AUG 27 Registered Corporation Incorporated 2002 AUG 27 Registered Address: 609 TWIN BROOKS BEND, EDMONTON Address: 320 - 41 ST., EDSON ALBERTA, T7E ALBERTA, T6J 7B8. No: 2010046577. 1A1. No: 2010046148. 1004669 ALBERTA LTD. Numbered Alberta 1004621 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 AUG 27 Registered Corporation Incorporated 2002 AUG 27 Registered Address: 140, 6800 - 48 AVE., CAMROSE Address: 504, 4909 - 49 STREET, RED DEER ALBERTA, T4V 4T1. No: 2010046692. ALBERTA, T4N 1V1. No: 2010046213. 1004683 ALBERTA LTD. Numbered Alberta 1004623 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 AUG 27 Registered Corporation Incorporated 2002 AUG 27 Registered Address: 201, 621- 4TH AVENUE SW, CALGARY Address: 5015 VICTORIA AVENUE, ALBERTA, T2P 0K2. No: 2010046833. CORONATION ALBERTA, T0C 1C0. No: 2010046239. 1004685 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 AUG 27 Registered 1004624 ALBERTA CORP. Numbered Alberta Address: 11319 8 AVE NW, EDMONTON Corporation Incorporated 2002 AUG 27 Registered ALBERTA, T6J 6W5. No: 2010046858. Address: 10514 105 ST NW, EDMONTON ALBERTA, T5H 2W7. No: 2010046247. 1004695 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 AUG 27 Registered 1004627 ALBERTA LTD. Numbered Alberta Address: 9915 104 AVENUE, CLAIRMONT Corporation Incorporated 2002 AUG 27 Registered ALBERTA, T0H 0W0. No: 2010046957. Address: 1440 - 38 STREET SW, CALGARY ALBERTA, T3C 1T5. No: 2010046270. 1004699 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 AUG 27 Registered 1004630 ALBERTA LTD. Numbered Alberta Address: 2500, 10104 - 103 AVENUE, EDMONTON Corporation Incorporated 2002 AUG 27 Registered ALBERTA, T5J 1V3. No: 2010046999. Address: 4020 17 AVE SE, CALGARY ALBERTA, T2A 0S7. No: 2010046304. 1004704 ALBERTA INC. Numbered Alberta Corporation Incorporated 2002 AUG 27 Registered 1004637 ALBERTA LTD. Numbered Alberta Address: 301, 229 11 AVE SE, CALGARY Corporation Incorporated 2002 AUG 27 Registered ALBERTA, T2G 0Y1. No: 2010047047. Address: 4TH FLOOR, 4943 - 50TH STREET, RED DEER ALBERTA, T4N 1Y1. No: 2010046379. 1004712 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 AUG 28 Registered 1004638 ALBERTA LTD. Numbered Alberta Address: NW 24-61-1 W4, CHERRY GROVE Corporation Incorporated 2002 AUG 27 Registered ALBERTA, T0A 0T0. No: 2010047120. Address: 2250 SCOTIA 1-10060 JASPER AVE NW, EDMONTON ALBERTA, T6J 3R8. No: 1004715 ALBERTA LTD. Numbered Alberta 2010046387. Corporation Incorporated 2002 AUG 27 Registered Address: #1600, 205-5TH AVENUE S.W., 1004643 ALBERTA LTD. Numbered Alberta CALGARY ALBERTA, T2P 2V7. No: 2010047153. Corporation Incorporated 2002 AUG 27 Registered Address: 101 444 5 AVENUE SOUTH, 1004717 ALBERTA LTD. Numbered Alberta LETHBRIDGE ALBERTA, T1J 0T5. No: Corporation Incorporated 2002 AUG 27 Registered 2010046437. Address: 800, 335 - 8TH AVENUE S.W., CALGARY ALBERTA, T2P 1C9. No: 2010047179. 1004645 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 AUG 27 Registered 1004718 ALBERTA LTD. Numbered Alberta Address: 1600, 205 - 5 AVENUE SW, CALGARY Corporation Incorporated 2002 AUG 27 Registered ALBERTA, T2P 2V7. No: 2010046452. Address: 17010-90TH AVENUE, EDMONTON ALBERTA, T5T 1L6. No: 2010047187. 1004648 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 AUG 27 Registered 1004727 ALBERTA LTD. Numbered Alberta Address: 1600, 205 - 5 AVENUE SW, CALGARY Corporation Incorporated 2002 AUG 27 Registered ALBERTA, T2P 2V7. No: 2010046486. Address: 9530 123 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 5G1. No: 2010047278.

1991 THE ALBERTA GAZETTE, PART I, SEPTEMBER 30, 2002

1004731 ALBERTA LTD. Numbered Alberta 1004801 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 AUG 27 Registered Corporation Incorporated 2002 AUG 27 Registered Address: #100, 10187 104 STREET, EDMONTON Address: 220 BERNARD DRIVE NW, CALGARY ALBERTA, T5J 0Z9. No: 2010047310. ALBERTA, T3K 2B7. No: 2010048011.

1004734 ALBERTA LTD. Numbered Alberta 1004809 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 AUG 27 Registered Corporation Incorporated 2002 AUG 27 Registered Address: #1600, 205-5TH AVENUE S.W., Address: 9311 179 STREET, EDMONTON CALGARY ALBERTA, T2P 2V7. No: 2010047344. ALBERTA, T5T 1Y5. No: 2010048094.

1004737 ALBERTA LTD. Numbered Alberta 1004811 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 AUG 27 Registered Corporation Incorporated 2002 AUG 27 Registered Address: SE - 32 - 83 - 1 - W6 No: 2010047377. Address: 7 WINDMILL WAY, CALGARY ALBERTA, T3Z 1H5. No: 2010048110. 1004738 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 AUG 27 Registered 1004812 ALBERTA LTD. Numbered Alberta Address: 1900, 715 - 5 AVENUE S.W., CALGARY Corporation Incorporated 2002 AUG 28 Registered ALBERTA, T2P 2X6. No: 2010047385. Address: 10316 110 STREET, FAIRVIEW ALBERTA, T0H 1L0. No: 2010048128. 1004744 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 AUG 27 Registered 1004814 ALBERTA LTD. Numbered Alberta Address: #1600, 205-5TH AVENUE S.W., Corporation Incorporated 2002 AUG 27 Registered CALGARY ALBERTA, T2P 2V7. No: 2010047443. Address: 1, 515 - 18 AVENUE SW, CALGARY ALBERTA, T2S 0C6. No: 2010048144. 1004758 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 AUG 27 Registered 1004817 ALBERTA LTD. Numbered Alberta Address: #1600, 205-5TH AVENUE S.W., Corporation Incorporated 2002 AUG 28 Registered CALGARY ALBERTA, T2P 2V7. No: 2010047583. Address: 79 LAKE GENEVA PLACE, CALGARY ALBERTA, T2J 2S3. No: 2010048177. 1004760 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 AUG 27 Registered 1004819 ALBERTA LTD. Numbered Alberta Address: 520 CARRIAGE LANE, HINTON Corporation Incorporated 2002 AUG 27 Registered ALBERTA, T7V 1K7. No: 2010047609. Address: 202, 1602 - 11 AVENUE SW, CALGARY ALBERTA, T3C 0N2. No: 2010048193. 1004762 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 AUG 27 Registered 1004822 ALBERTA LTD. Numbered Alberta Address: 300, 116 - 8TH AVENUE S.W., Corporation Incorporated 2002 AUG 28 Registered CALGARY ALBERTA, T2P 1B3. No: 2010047625. Address: 10316 110 STREET, FAIRVIEW ALBERTA, T0H 1L0. No: 2010048227. 1004765 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 AUG 27 Registered 1004843 ALBERTA LTD. Numbered Alberta Address: 3742 KEPLER ST., WHITECOURT Corporation Incorporated 2002 AUG 28 Registered ALBERTA, T7S 1N9. No: 2010047658. Address: 5502 48 AVENUE, TABER ALBERTA, T1G 1S5. No: 2010048433. 1004768 ALBERTA CORPORATION Numbered Alberta Corporation Incorporated 2002 AUG 27 1004844 ALBERTA LTD. Numbered Alberta Registered Address: #2, 52349 RR 222, SHERWOOD Corporation Incorporated 2002 AUG 28 Registered PARK ALBERTA, T8C 1A4. No: 2010047682. Address: 10316 110 STREET, FAIRVIEW ALBERTA, T0H 1L0. No: 2010048441. 1004773 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 AUG 27 Registered 1004845 ALBERTA LTD. Numbered Alberta Address: #1600, 205-5TH AVENUE S.W., Corporation Incorporated 2002 AUG 29 Registered CALGARY ALBERTA, T2P 2V7. No: 2010047732. Address: 4500, 855 - 2ND STREET S.W., CALGARY ALBERTA, T2P 4K7. No: 2010048458. 1004780 ALBERTA INC. Numbered Alberta Corporation Incorporated 2002 AUG 27 Registered 1004849 ALBERTA LTD. Numbered Alberta Address: 2110 - 20 STREET, DIDSBURY Corporation Incorporated 2002 AUG 28 Registered ALBERTA, T0M 0W0. No: 2010047807. Address: 10316 110 STREET, FAIRVIEW ALBERTA, T0H 1L0. No: 2010048490. 1004788 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 AUG 27 Registered 1004856 ALBERTA LTD. Numbered Alberta Address: 1020 BUCHANAN PLACE NW, Corporation Incorporated 2002 AUG 28 Registered EDMONTON ALBERTA, T6R 2A6. No: Address: 103 - 2ND AVENUE WEST, BROOKS 2010047880. ALBERTA, T1R 1B6. No: 2010048565.

1004791 ALBERTA LTD. Numbered Alberta 1004865 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 AUG 27 Registered Corporation Incorporated 2002 AUG 28 Registered Address: 53 HARVEST PARK COURT NE, Address: #101, 5001 - 49 AVENUE, BONNYVILLE CALGARY ALBERTA, T3K 4H9. No: 2010047914. ALBERTA, T9N 2J3. No: 2010048656.

1004794 ALBERTA LTD. Numbered Alberta 1004871 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 AUG 27 Registered Corporation Incorporated 2002 AUG 28 Registered Address: 827 WOODPARK WAY SW, CALGARY Address: 203, 714 - 5 AVENUE SOUTH, ALBERTA, T2W 2T9. No: 2010047948. LETHBRIDGE ALBERTA, T1J 0V1. No: 2010048714.

1992 THE ALBERTA GAZETTE, PART I, SEPTEMBER 30, 2002

1004873 ALBERTA LTD. Numbered Alberta 1004942 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 AUG 28 Registered Corporation Incorporated 2002 AUG 29 Registered Address: #101, 5001 - 49 AVENUE, BONNYVILLE Address: A 1201 500 EAU CLAIRE AVE SW, ALBERTA, T9N 2J3. No: 2010048730. CALGARY ALBERTA, T2P 3R8. No: 2010049423.

1004876 ALBERTA LTD. Numbered Alberta 1004945 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 AUG 28 Registered Corporation Incorporated 2002 AUG 28 Registered Address: 2900-10180 101 ST, EDMONTON Address: 440 CEDARILLE CRESCENT SW, ALBERTA, T5J 3V5. No: 2010048763. CALGARY ALBERTA, T2W 2N8. No: 2010049456.

1004878 ALBERTA LTD. Numbered Alberta 1004946 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 AUG 28 Registered Corporation Incorporated 2002 AUG 28 Registered Address: #101, 5001 - 49 AVENUE, BONNYVILLE Address: 9111 119 AVE, GRANDE PRAIRIE ALBERTA, T9N 2J3. No: 2010048789. ALBERTA, T8X 1J4. No: 2010049464.

1004882 ALBERTA LTD. Numbered Alberta 1004954 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 AUG 28 Registered Corporation Incorporated 2002 AUG 28 Registered Address: #712 HIGHFIELD PLACE, 10010 - 106 Address: #400, 734 - 7 AVENUE S.W., CALGARY STREET, EDMONTON ALBERTA, T6J 3L8. No: ALBERTA, T2P 3P8. No: 2010049548. 2010048821. 1004957 ALBERTA LTD. Numbered Alberta 1004887 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 AUG 28 Registered Corporation Incorporated 2002 AUG 28 Registered Address: #3, 4914 50TH AVENUE, SYLVAN LAKE Address: #712 HIGHFIELD PLACE, 10010 - 106 ALBERTA, T4S 1C9. No: 2010049571. STREET, EDMONTON ALBERTA, T6J 3L8. No: 2010048870. 1004958 ALBERTA INC. Numbered Alberta Corporation Incorporated 2002 AUG 29 Registered 1004889 ALBERTA LTD. Numbered Alberta Address: 8019 RANCHERO DRIVE N.W., Corporation Incorporated 2002 AUG 28 Registered CALGARY ALBERTA, T3G 1C4. No: 2010049589. Address: 2900-10180 101 ST, EDMONTON ALBERTA, T5J 3V5. No: 2010048896. 1004964 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 AUG 28 Registered 1004890 ALBERTA LTD. Numbered Alberta Address: 5250 50 AVENUE SE, CALGARY Corporation Incorporated 2002 AUG 28 Registered ALBERTA, T2B 3T1. No: 2010049647. Address: #712 HIGHFIELD PLACE, 10010 - 106 STREET, EDMONTON ALBERTA, T6J 3L8. No: 1004983 ALBERTA LTD. Numbered Alberta 2010048904. Corporation Incorporated 2002 AUG 28 Registered Address: 110 BREWSTER DRIVE, HINTON 1004891 ALBERTA LTD. Numbered Alberta ALBERTA, T7V 1B4. No: 2010049837. Corporation Incorporated 2002 AUG 28 Registered Address: #712 HIGHFIELD PLACE, 10010 - 106 1004993 ALBERTA LTD. Numbered Alberta STREET, EDMONTON ALBERTA, T6J 3L8. No: Corporation Incorporated 2002 AUG 28 Registered 2010048912. Address: #102, 811 MANNING ROAD N.E., CALGARY ALBERTA, T2E 7L4. No: 2010049936. 1004893 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 AUG 28 Registered 1004999 ALBERTA LTD. Numbered Alberta Address: NW;27;40;25;W4 No: 2010048938. Corporation Incorporated 2002 AUG 28 Registered Address: 4 4737 49B AVE, LACOMBE ALBERTA, 1004896 ALBERTA LTD. Numbered Alberta T4L 1K1. No: 2010049993. Corporation Incorporated 2002 AUG 28 Registered Address: #8, 5602-4 STREET N.W., CALGARY 1005002 ALBERTA INC. Numbered Alberta ALBERTA, T2K 1B2. No: 2010048961. Corporation Incorporated 2002 AUG 28 Registered Address: 159 WOODGLEN WAY SW, CALGARY 1004901 ALBERTA LTD. Numbered Alberta ALBERTA, T2W 4C9. No: 2010050025. Corporation Incorporated 2002 AUG 28 Registered Address: 199 FALLSWATER ROAD NE, 1005003 ALBERTA LTD. Numbered Alberta CALGARY ALBERTA, T3J 1B2. No: 2010049019. Corporation Incorporated 2002 AUG 28 Registered Address: 12054 127 STREET, EDMONTON 1004907 ALBERTA LTD. Numbered Alberta ALBERTA, T5L 0Z4. No: 2010050033. Corporation Incorporated 2002 AUG 28 Registered Address: 115A - 4TH AVENUE W., COCHRANE 1005005 ALBERTA INC. Numbered Alberta ALBERTA, NO POSTAL. No: 2010049076. Corporation Incorporated 2002 AUG 28 Registered Address: SUITE 111, 6503-177 STREET, 1004915 ALBERTA INC. Numbered Alberta EDMONTON ALBERTA, T5T 3T2. No: Corporation Incorporated 2002 AUG 28 Registered 2010050058. Address: SE 1-58-27-W4 No: 2010049159. 1005006 ALBERTA LTD. Numbered Alberta 1004920 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 AUG 28 Registered Corporation Incorporated 2002 AUG 28 Registered Address: 202, 2 ATHABASCAN AVENUE, Address: 1023 LAKE WAPTA WAY SE, CALGARY SHERWOOD PARK ALBERTA, T8A 4E4. No: ALBERTA, T2J 2N8. No: 2010049209. 2010050066.

1004931 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 AUG 28 Registered Address: 32 CASTLEFALL GROVE N.E., CALGARY ALBERTA, T3J 1L2. No: 2010049316.

1993 THE ALBERTA GAZETTE, PART I, SEPTEMBER 30, 2002

1005012 ALBERTA LTD. Numbered Alberta 1005066 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 AUG 28 Registered Corporation Incorporated 2002 AUG 28 Registered Address: 202, 2 ATHABASCAN AVENUE, Address: 740 5555 CALGARY TRAIL, SHERWOOD PARK ALBERTA, T8A 4E4. No: EDMONTON ALBERTA, T6H 5P9. No: 2010050124. 2010050660.

1005019 ALBERTA LTD. Numbered Alberta 1005080 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 AUG 28 Registered Corporation Incorporated 2002 AUG 29 Registered Address: SUITE 102, 4248 93 STREET, Address: 200 80 CHIPPEWA ROAD, SHERWOOD EDMONTON ALBERTA, T6E 5P5. No: PARK ALBERTA, T8A 4W6. No: 2010050801. 2010050199. 1005084 ALBERTA LTD. Numbered Alberta 1005024 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 AUG 29 Registered Corporation Incorporated 2002 AUG 28 Registered Address: 10012-101 STREET, PEACE RIVER Address: 10012-101 STREET, PEACE RIVER ALBERTA, T8S 1S2. No: 2010050843. ALBERTA, T8S 1S2. No: 2010050249. 1005088 ALBERTA LTD. Numbered Alberta 1005027 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 AUG 28 Registered Corporation Incorporated 2002 AUG 29 Registered Address: 15204 - 58 STREET, EDMONTON Address: 740 5555 CALGARY TRAIL, ALBERTA, T5A 2M2. No: 2010050884. EDMONTON ALBERTA, T6H 5P9. No: 2010050272. 1005091 ALBERTA LTD. Numbered Alberta 1005042 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 AUG 29 Registered Corporation Incorporated 2002 AUG 28 Registered Address: 15204 - 58 STREET, EDMONTON Address: 64 WHITEMIRE ROAD N.E., CALGARY ALBERTA, T5A 2M2. No: 2010050918. ALBERTA, T1Y 5Z3. No: 2010050421. 1005092 ALBERTA LTD. Numbered Alberta 1005049 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 AUG 29 Registered Corporation Incorporated 2002 AUG 28 Registered Address: 100, 4208 97 STREET, EDMONTON Address: 300, 8170 - 50 STREET, EDMONTON ALBERTA, T6E 5Z9. No: 2010050926. ALBERTA, T6B 1E6. No: 2010050496. 1005094 ALBERTA LTD. Numbered Alberta 1005057 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 AUG 29 Registered Corporation Incorporated 2002 AUG 28 Registered Address: 200 80 CHIPPEWA ROAD, SHERWOOD Address: 740 5555 CALGARY TRAIL, PARK ALBERTA, T8A 4W6. No: 2010050942. EDMONTON ALBERTA, T6H 5P9. No: 2010050579. 1005096 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 AUG 29 Registered 1005059 ALBERTA LTD. Numbered Alberta Address: 1600, 205 - 5 AVENUE SW, CALGARY Corporation Incorporated 2002 AUG 28 Registered ALBERTA, T2P 2V7. No: 2010050967. Address: 740 5555 CALGARY TRAIL, EDMONTON ALBERTA, T6H 5P9. No: 1005098 ALBERTA LTD. Numbered Alberta 2010050595. Corporation Incorporated 2002 AUG 29 Registered Address: 1000, 400 THIRD AVENUE S.W., 1005060 ALBERTA LTD. Numbered Alberta CALGARY ALBERTA, T2P 4H2. No: 2010050983. Corporation Incorporated 2002 AUG 28 Registered Address: 740 5555 CALGARY TRAIL, 1005100 ALBERTA LTD. Numbered Alberta EDMONTON ALBERTA, T6H 5P9. No: Corporation Incorporated 2002 AUG 29 Registered 2010050603. Address: 200 80 CHIPPEWA ROAD, SHERWOOD 1005061 ALBERTA LTD. Numbered Alberta PARK ALBERTA, T8A 4W6. No: 2010051007. Corporation Incorporated 2002 AUG 28 Registered 1005107 ALBERTA LTD. Numbered Alberta Address: 740 5555 CALGARY TRAIL, EDMONTON ALBERTA, T6H 5P9. No: Corporation Incorporated 2002 AUG 29 Registered 2010050611. Address: 1001 RUNDLECAIRN WAY NE, CALGARY ALBERTA, T1Y 2W7. No: 2010051072. 1005062 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 AUG 28 Registered 1005110 ALBERTA LTD. Numbered Alberta Address: 740 5555 CALGARY TRAIL, Corporation Incorporated 2002 AUG 29 Registered EDMONTON ALBERTA, T6H 5P9. No: Address: #503, 706-7 AVENUE S.W., CALGARY 2010050629. ALBERTA, T2P 0Z1. No: 2010051106. 1005063 ALBERTA LTD. Numbered Alberta 1005125 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 AUG 28 Registered Corporation Incorporated 2002 AUG 29 Registered Address: 740 5555 CALGARY TRAIL, Address: 3224 135A AVENUE, EDMONTON EDMONTON ALBERTA, T6H 5P9. No: ALBERTA, T5A 5E3. No: 2010051254. 2010050637. 1005128 ALBERTA LTD. Numbered Alberta 1005064 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 AUG 29 Registered Corporation Incorporated 2002 AUG 28 Registered Address: 801 SCOTIA PLACE, 10060 JASPER Address: 740 5555 CALGARY TRAIL, AVENUE, EDMONTON ALBERTA, T5J 3R8. No: EDMONTON ALBERTA, T6H 5P9. No: 2010051288. 2010050645. 1005133 ALBERTA INC. Numbered Alberta 1005065 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 AUG 29 Registered Corporation Incorporated 2002 AUG 28 Registered Address: 64 BERKLEY PL NW, CALGARY Address: 740 5555 CALGARY TRAIL, ALBERTA, T3K 1A7. No: 2010051338. EDMONTON ALBERTA, T6H 5P9. No: 2010050652.

1994 THE ALBERTA GAZETTE, PART I, SEPTEMBER 30, 2002

1005138 ALBERTA LTD. Numbered Alberta 1005267 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 AUG 29 Registered Corporation Incorporated 2002 AUG 30 Registered Address: C/O RAYMOND F. KUTZ, #201, 102 - 2 Address: 600, 4911 - 51 STREET, RED DEER STREET S.W., SUNDRE ALBERTA, T0M 1X0. No: ALBERTA, T4N 6V4. No: 2010052674. 2010051387. 1005269 ALBERTA LTD. Numbered Alberta 1005158 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 AUG 30 Registered Corporation Incorporated 2002 AUG 29 Registered Address: 600, 4911- 51 STREET, RED DEER Address: 200, 9803 - 101 AVENUE, GRANDE ALBERTA, T4N 6V4. No: 2010052690. PRAIRIE ALBERTA, T8V 0X6. No: 2010051585. 1005270 ALBERTA LTD. Numbered Alberta 1005171 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 AUG 30 Registered Corporation Incorporated 2002 AUG 30 Registered Address: 600, 4911 - 51 STREET, RED DEER Address: #52, 6915 RANCHVIEW DR. N.W., ALBERTA, T4N 6V4. No: 2010052708. CALGARY ALBERTA, T3G 1R8. No: 2010051718. 1005271 ALBERTA LTD. Numbered Alberta 1005173 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 AUG 30 Registered Corporation Incorporated 2002 AUG 29 Registered Address: #220, 333 11 AVENUE SW, CALGARY Address: 600, 4911 - 51 STREET, RED DEER ALBERTA, T4N 6V4. No: 2010052716. ALBERTA, T2R 1L9. No: 2010051734. 1005190 ALBERTA LTD. Numbered Alberta 1005273 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 AUG 29 Registered Corporation Incorporated 2002 AUG 30 Registered Address: 1413 - 2ND STREET S.W., CALGARY Address: 600, 4911 - 51 STREET, RED DEER ALBERTA, T2R 0W7. No: 2010051908. ALBERTA, T4N 6V4. No: 2010052732. 1005191 ALBERTA LTD. Numbered Alberta 1005277 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 AUG 29 Registered Corporation Incorporated 2002 AUG 30 Registered Address: #406, 501 - 18 AVENUE S.W., CALGARY Address: 802, 13104 ELBOW DRIVE SW, ALBERTA, T2S 0C7. No: 2010051916. CALGARY ALBERTA, T2W 2P2. No: 2010052773.

1005195 ALBERTA LTD. Numbered Alberta 1005290 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 AUG 29 Registered Corporation Incorporated 2002 AUG 30 Registered Address: 5039 WHITESTONE WAY NE, CALGARY Address: 428-200 BETHEL DRIVE, SHERWOOD ALBERTA, T1Y 1S9. No: 2010051957. PARK ALBERTA, T8H 2C5. No: 2010052906.

1005221 ALBERTA LTD. Numbered Alberta 1005294 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 AUG 29 Registered Corporation Incorporated 2002 AUG 30 Registered Address: 3700, 400 - 3RD AVENUE SW, Address: #503, 706-7 AVENUE S.W., CALGARY CALGARY ALBERTA, T2P 4H2. No: 2010052211. ALBERTA, T2P 0Z1. No: 2010052948.

1005229 ALBERTA LTD. Numbered Alberta 1005296 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 AUG 29 Registered Corporation Incorporated 2002 AUG 30 Registered Address: #2587 8882 170 ST, EDMONTON Address: 720- 18TH AVENUE NW, CALGARY ALBERTA, T5T 4M2. No: 2010052294. ALBERTA, T2M 0V1. No: 2010052963.

1005232 ALBERTA LTD. Numbered Alberta 1005303 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 AUG 29 Registered Corporation Incorporated 2002 AUG 30 Registered Address: 148 COVE CR, CHESTERMERE Address: 2031 SCOTIA PLACE 2, 10060 JASPER ALBERTA, T1X 1J5. No: 2010052328. AVENUE, EDMONTON ALBERTA, T5J 3R8. No: 2010053037. 1005235 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 AUG 29 Registered 1005304 ALBERTA LTD. Numbered Alberta Address: 181 TUSCANY RIDGE PARK NW, Corporation Continued In 2002 AUG 30 Registered CALGARY ALBERTA, T3L 2H6. No: 2010052351. Address: 166 HIDDEN SPRINGS GREEN N.W., CALGARY ALBERTA, T3A 5N3. No: 2010053045. 1005239 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 AUG 29 Registered 1005308 ALBERTA LTD. Numbered Alberta Address: 323 BROOKMERE RD SW, CALGARY Corporation Incorporated 2002 AUG 30 Registered ALBERTA, T2W 2P4. No: 2010052393. Address: 1001 14 STREET NORTH, LETHBRIDGE ALBERTA, T1H 2W3. No: 2010053086. 1005249 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 AUG 29 Registered 1005324 ALBERTA LTD. Numbered Alberta Address: 131 HAMPSTEAD RISE NW, CALGARY Corporation Incorporated 2002 AUG 30 Registered ALBERTA, T3A 6B4. No: 2010052492. Address: 9908 - 106 STREET, EDMONTON ALBERTA, T5K 1C4. No: 2010053243. 1005251 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 AUG 30 Registered 1005325 ALBERTA LTD. Numbered Alberta Address: 53068 RANGE ROAD 222, ARDROSSAN Corporation Incorporated 2002 AUG 30 Registered ALBERTA, T8E 2A2. No: 2010052518. Address: 740 5555 CALGARY TRAIL, EDMONTON ALBERTA, T6H 5P9. No: 1005254 ALBERTA LTD. Numbered Alberta 2010053250. Corporation Incorporated 2002 AUG 29 Registered Address: 5133 - 49 STREET, ROCKY MOUNTAIN 1005328 ALBERTA LTD. Numbered Alberta HOUSE ALBERTA, T4T 1B8. No: 2010052542. Corporation Incorporated 2002 AUG 30 Registered Address: 1900, 715 - 5 AVENUE S.W., CALGARY 1005255 ALBERTA LTD. Numbered Alberta ALBERTA, T2P 2X6. No: 2010053284. Corporation Incorporated 2002 AUG 29 Registered Address: 5133 - 49 STREET, ROCKY MOUNTAIN HOUSE ALBERTA, T4T 1B8. No: 2010052559.

1995 THE ALBERTA GAZETTE, PART I, SEPTEMBER 30, 2002

1005335 ALBERTA LTD. Numbered Alberta 1005446 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 AUG 30 Registered Corporation Incorporated 2002 AUG 30 Registered Address: 407A - 3 AVENUE NE, CALGARY Address: 9915 - 79 AVE NW, EDMONTON ALBERTA, T2E 0H7. No: 2010053359. ALBERTA, T6E 1R3. No: 2010054464.

1005337 ALBERTA LTD. Numbered Alberta 1005449 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 AUG 30 Registered Corporation Incorporated 2002 AUG 30 Registered Address: 3527 - 18TH STREET SW, CALGARY Address: SUITE 900, 630 - 3RD AVENUE SW, ALBERTA, T2T 4T9. No: 2010053375. CALGARY ALBERTA, T2P 4L4. No: 2010054498.

1005347 ALBERTA LTD. Numbered Alberta 1005472 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 AUG 30 Registered Corporation Incorporated 2002 AUG 30 Registered Address: # B 212 - 3 AVE. W, BROOKS ALBERTA, Address: SUITE 900, 630 - 3RD AVENUE SW, T1R 1C1. No: 2010053474. CALGARY ALBERTA, T2P 4L4. No: 2010054720.

1005350 ALBERTA LTD. Numbered Alberta 1005477 ALBERTA INC. Numbered Alberta Corporation Incorporated 2002 AUG 30 Registered Corporation Incorporated 2002 AUG 30 Registered Address: 220, 333 11 AVENUE SW, CALGARY Address: 1115 HAMMOND STREET, CARSTAIRS ALBERTA, T2R 1L9. No: 2010053508. ALBERTA, T0M 0N0. No: 2010054779.

1005351 ALBERTA LTD. Numbered Alberta 1005479 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 AUG 30 Registered Corporation Incorporated 2002 AUG 30 Registered Address: NE - 10 - 33 - 7 - W5M No: 2010053516. Address: 3200, 10180 - 101 STREET, EDMONTON ALBERTA, T5J 3W8. No: 2010054795. 1005359 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 AUG 30 Registered 1005481 ALBERTA LTD. Numbered Alberta Address: 117 3 STREET, PARADISE VALLEY Corporation Incorporated 2002 AUG 30 Registered ALBERTA, T0B 3R0. No: 2010053599. Address: 905, 10010-106 STREET, EDMONTON ALBERTA, T5J 3L8. No: 2010054811. 1005364 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 AUG 30 Registered 1005482 ALBERTA LTD. Numbered Alberta Address: 10 FALCONER TERRACE, CALGARY Corporation Incorporated 2002 AUG 30 Registered ALBERTA, T3J 1W4. No: 2010053649. Address: 3200, 10180 - 101 STREET, EDMONTON ALBERTA, T5J 3W8. No: 2010054829. 1005381 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 AUG 30 Registered 1005483 ALBERTA LTD. Numbered Alberta Address: 200 10525 JASPER AVE, EDMONTON Corporation Incorporated 2002 AUG 30 Registered ALBERTA, T5J 1Z4. No: 2010053813. Address: SUITE 900, 630 - 3RD AVENUE SW, CALGARY ALBERTA, T2P 4L4. No: 2010054837. 1005384 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 AUG 30 Registered 1005486 ALBERTA LTD. Numbered Alberta Address: 10010 105 STREET, 3RD FLOOR, Corporation Incorporated 2002 AUG 30 Registered EDMONTON ALBERTA, T5J 1C4. No: Address: 3200, 10180 - 101 STREET, EDMONTON 2010053847. ALBERTA, T5J 3W8. No: 2010054860.

1005385 ALBERTA LTD. Numbered Alberta 1005492 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 AUG 30 Registered Corporation Incorporated 2002 AUG 30 Registered Address: 1014 MONY PENNY CRESCENT, Address: 241 KASKA ROAD, SUITE 201, SHERWOOD PARK ALBERTA, T8A 1C3. No: SHERWOOD PARK ALBERTA, T8A 4E8. No: 2010053854. 2010054928.

1005386 ALBERTA LTD. Numbered Alberta 1005499 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 AUG 30 Registered Corporation Incorporated 2002 AUG 30 Registered Address: 440, 10055 106 STREET, EDMONTON Address: 4813 4TH AVENUE, EDSON ALBERTA, ALBERTA, T5J 2Y2. No: 2010053862. T7E 1H2. No: 2010054993.

1005391 ALBERTA LTD. Numbered Alberta 1005502 ALBERTA INC. Numbered Alberta Corporation Incorporated 2002 AUG 30 Registered Corporation Incorporated 2002 AUG 30 Registered Address: 240 MILLVIEW SQUARE S.W., Address: 59 WOODBINE BLVD SW, CALGARY CALGARY ALBERTA, T2Y 3Y6. No: 2010053912. ALBERTA, T2W 3W7. No: 2010055024.

1005394 ALBERTA INC. Numbered Alberta 1005512 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 AUG 30 Registered Corporation Incorporated 2002 AUG 31 Registered Address: UNIT 131 3012 17 AVENUE SE, Address: 155 SADDLEBACK RD NE, CALGARY CALGARY ALBERTA, T2A 0P9. No: 2010053946. ALBERTA, T3J 4K6. No: 2010055123.

1005409 ALBERTA LTD. Numbered Alberta 101029279 SASKATCHEWAN LTD. Other Corporation Incorporated 2002 AUG 30 Registered Prov/Territory Corps Registered 2002 AUG 27 Address: 181, 53046 RANGE ROAD 222, Registered Address: 5009 - 48TH STREET, ARDROSSAN ALBERTA, T8E 2E8. No: LLOYDMINSTER ALBERTA, T9V 0H7. No: 2010054092. 2110045974.

1005418 ALBERTA LTD. Numbered Alberta 1073957 ONTARIO LTD. Other Prov/Territory Corporation Incorporated 2002 AUG 30 Registered Corps Registered 2002 AUG 28 Registered Address: Address: 4936-50 AVE., VERMILION ALBERTA, 1900-350-7 AVE SW, CALGARY ALBERTA, T2P T9X 1A4. No: 2010054183. 3N9. No: 2110050537.

1996 THE ALBERTA GAZETTE, PART I, SEPTEMBER 30, 2002

142 STUCCO & PARGING LTD. Named Alberta A ROOF OVER YOUR HEAD CONTRACTING Corporation Incorporated 2002 AUG 19 Registered INC. Named Alberta Corporation Incorporated 2002 Address: 97 WILLIAM HUSTLER CR., AUG 28 Registered Address: 1190 10303 JASPER EDMONTON ALBERTA, T5A 4C1. No: AVE, EDMONTON ALBERTA, T5J 3N6. No: 2010035133. 2010050108.

1462888 ONTARIO INC. Other Prov/Territory Corps A.D.H. HOLDINGS LTD. Named Alberta Registered 2002 AUG 26 Registered Address: 2401 Corporation Incorporated 2002 AUG 23 Registered TD TOWER, 10088 102 AVENUE N.W., Address: 4909 - 47 AVE., LEGAL ALBERTA, T0G EDMONTON ALBERTA, T5J 2Z1. No: 1L0. No: 2010043350. 2110044407. A.E.C. ENTERPIRSES INC. Named Alberta 177180 CANADA INC. Federal Corporation Corporation Incorporated 2002 AUG 27 Registered Registered 2002 AUG 22 Registered Address: RR 1, Address: 152 ARBOUR RIDGE WAY NW, WESTEROSE ALBERTA, T0C 2V0. No: CALGARY ALBERTA, T3G 4B2. No: 2010046429. 2110040553. A.T.Z. PROJECTS CONSULTING INC. Named 2 FOR 1 PIZZA 77 INC. Named Alberta Corporation Alberta Corporation Incorporated 2002 AUG 27 Incorporated 2002 AUG 30 Registered Address: Registered Address: 278 BURTON ROAD, 10004A 100 AVENEU, GRANDE PRAIRIE EDMONTON ALBERTA, T6R 1P5. No: ALBERTA, T8V 0V6. No: 2010049308. 2010046171.

4093879 CANADA LTD. Federal Corporation A1 ENVIRO INTERNATIONAL LTD. Named Registered 2002 AUG 30 Registered Address: 4500, Alberta Corporation Incorporated 2002 AUG 29 855 - 2ND STREET S.W., CALGARY ALBERTA, Registered Address: 8832 40 AVENUE, T2P 4K7. No: 2110054646. EDMONTON ALBERTA, T6K 1G5. No: 2010051114. 4093887 CANADA LTD. Federal Corporation Registered 2002 AUG 30 Registered Address: 4500, AB COMPUTER CONSULTING CORP. Named 855 - 2ND STREET S.W., CALGARY ALBERTA, Alberta Corporation Incorporated 2002 AUG 23 T2P 4K7. No: 2110054687. Registered Address: 12758 COVENTRY HILLS WAY NE, CALGARY ALBERTA, T3K 5B2. No: 6011721 CANADA INC. Federal Corporation 2010042204. Registered 2002 AUG 16 Registered Address: 128 SHERWOOD DR., HINTON ALBERTA, T7V 1P5. ABORIGINAL ARTISAN TRADITIONS No: 2110033475. ASSOCIATION Alberta Society Incorporated 2002 AUG 15 Registered Address: 11311-111A AVENUE, 6012337 CANADA INC. Federal Corporation EDMONTON ALBERTA, T5G OE9. No: Registered 2002 AUG 24 Registered Address: 224 5010034998. WOODRIDGE PL SW, CALGARY ALBERTA, T2W 3S4. No: 2110044183. ABORIGINAL TRIBES ECONOMIC FOUNDATION CANADA Alberta Society Incorporated 2002 AUG 625126 SASKATCHEWAN LTD. Other 16 Registered Address: BOX 1549, SIKSIKA Prov/Territory Corps Registered 2002 AUG 16 ALBERTA, T0J 3W0. No: 5010036274. Registered Address: 420 MACLEOD TRAIL S.E. (P. O. BOX 609), MEDICINE HAT ALBERTA, T1A ACE - LJ HOLDINGS LTD. Named Alberta 7G5. No: 2110033392. Corporation Incorporated 2002 AUG 21 Registered Address: 3400, 150 - 6 AVE. S.W., CALGARY 7774 HOLDINGS LTD. Named Alberta Corporation ALBERTA, T2P 3Y7. No: 2010039879. Incorporated 2002 AUG 28 Registered Address: 28 DEERPATH ROAD S.E., CALGARY ALBERTA, ACTIVEMINDS SOFTWARE LTD. Named Alberta T2J 6K8. No: 2010049167. Corporation Incorporated 2002 AUG 22 Registered Address: 141 TUSCARORA HTS NW, CALGARY 933256 N.W.T. LTD. Other Prov/Territory Corps ALBERTA, T3L 2H3. No: 2010031926. Registered 2002 AUG 27 Registered Address: 209, 4815 GAETZ AVENUE, RED DEER ALBERTA, ADDED TOUCH INTERIORS & WINDOW T4N 4A5. No: 2110047483. FASHIONS INC. Named Alberta Corporation Incorporated 2002 AUG 27 Registered Address: 998988 ALBERTA LTD. Numbered Alberta 1000, 10035 - 105 STREET, EDMONTON Corporation Incorporated 2002 AUG 19 Registered ALBERTA, T5J 3T2. No: 2010029243. Address: 16112 - 99 ST., EDMONTON ALBERTA, T5X 4R6. No: 209989888. ADVANCED TECHNOLOGY PRODUCTION AND SERVICE CORP. Named Alberta Corporation 999520 ALBERTA LTD. Numbered Alberta Incorporated 2002 AUG 16 Registered Address: Corporation Incorporated 2002 AUG 23 Registered 303B, 4455 GREENVIEW DRIVE NE, CALGARY Address: 15277 CASTLE DOWNS RD. NW, ALBERTA, T2E 6M1. No: 2010031595. EDMONTON ALBERTA, T5X 3N5. No: 209995208. AHM ABLE HOUSE MOVING LTD. Other Prov/Territory Corps Registered 2002 AUG 16 999651 ALBERTA INC. Numbered Alberta Registered Address: 9909-87 AVENUE (P.O. BOX Corporation Incorporated 2002 AUG 27 Registered 206, STATION MAIN), EDMONTON ALBERTA, Address: 1200, 700 - 2ND STREET SW, CALGARY T5J 2J1. No: 2110033897. ALBERTA, T2P 4V5. No: 209996511.

A PUTT ABOVE SYNTHETIC INC. Named Alberta Corporation Incorporated 2002 AUG 21 Registered Address: M5W - 3 -29 - 5 - SW No: 2010039697.

1997 THE ALBERTA GAZETTE, PART I, SEPTEMBER 30, 2002

AIRBORNE GEO SERVICES LTD. Named Alberta ALSA HOCKEY TECH INC. Other Prov/Territory Corporation Incorporated 2002 AUG 16 Registered Corps Registered 2002 AUG 22 Registered Address: Address: 1400, 350 - 7TH AVENUE SW, 5009 - 47 STREET, LLOYDMINSTER ALBERTA, CALGARY ALBERTA, T2P 3N9. No: 2010033849. T9V 0E8. No: 2110040702.

ALBERTA FINANCIAL CONSULTANTS (2002) ALTER GROUP INC. Named Alberta Corporation LTD. Named Alberta Corporation Incorporated 2002 Incorporated 2002 AUG 23 Registered Address: 241 AUG 22 Registered Address: 2025, 855 2 ST SW, KASKA ROAD, SUITE 201, SHERWOOD PARK CALGARY ALBERTA, T2P 4J8. No: 2010039994. ALBERTA, T8A 4E8. No: 2010043459.

ALBERTA INDEPENDENT INTERNET INC. ALTIPLANO ENERGY CANADA INC. Named Named Alberta Corporation Incorporated 2002 AUG Alberta Corporation Incorporated 2002 AUG 16 19 Registered Address: 4813 4TH AVENUE, EDSON Registered Address: 188 EDENDALE WAY NW, ALBERTA, T7E 1H2. No: 2010035992. CALGARY ALBERTA, T3A 3X1. No: 209985704.

ALBERTA KIN-BALL ALUMI-TECH IRONCRAFT LTD. Named Alberta FEDERATION/FEDERATION DE KIN-BALL DE L' Corporation Incorporated 2002 AUG 19 Registered ALBERTA Alberta Society Incorporated 2002 AUG Address: #108, 2841 - 109 STREET, EDMONTON 16 Registered Address: 206 - 8627 RUE ALBERTA, T6J 6B7. No: 2010034789. MARIE-ANN GABOURY (91'S), EDMONTON ALBERTA, T6C 3N1. No: 5010033354. AMERY HOLDINGS LTD. Named Alberta Corporation Incorporated 2002 AUG 30 Registered ALBERTA MACHINE INC. Named Alberta Address: 3200, 10180 - 101 STREET, EDMONTON Corporation Incorporated 2002 AUG 27 Registered ALBERTA, T5J 3W8. No: 2010054340. Address: 12 HUNT ROAD, EDMONTON ALBERTA, T5A 4C4. No: 2010047062. AMIRE GLOBAL INVESTMENT LTD. Named Alberta Corporation Incorporated 2002 AUG 26 ALBERTA NATIVE SPIRITUALITY HALFWAY Registered Address: BOX 6245, FORT MCMURRAY HOUSE SOCIETY Alberta Society Incorporated 2002 ALBERTA, T9H 4W1. No: 2010045140. AUG 26 Registered Address: 2035 PINEPOINT RD NE, CALGARY ALBERTA, T1Y 1W9. No: AML ELECTRIC EQUIPMENT & RE-CYCLING 5010047701. ENTERPRISES LTD. Named Alberta Corporation Incorporated 2002 AUG 29 Registered Address: 1716 ALBERTA PARENTING FOR THE FUTURE - 10 AVENUE N.E., CALGARY ALBERTA, T2E ASSOCIATION Alberta Society Incorporated 2002 0Y1. No: 2010051502. AUG 19 Registered Address: 2000, 10235 - 101 STREET, EDMONTON ALBERTA, T5J 3G1. No: AMT HOME INDUSTRIES LTD. Named Alberta 5010041605. Corporation Incorporated 2002 AUG 16 Registered Address: 416B STAFFORD DRIVE SOUTH, ALBERTA PODIATRY ENTERPRISES INC. Named LETHBRIDGE ALBERTA, T1J 2L2. No: Alberta Corporation Incorporated 2002 AUG 29 2010033328. Registered Address: 3200, 10180 - 101 STREET, EDMONTON ALBERTA, T5J 3W8. No: ANTON ENTERTAINMENT LTD. Named Alberta 2010052179. Corporation Incorporated 2002 AUG 23 Registered Address: 101-14310 111 AVE NW, EDMONTON ALBERTA QUEST CONSULTING INC. Named ALBERTA, T5M 3Z7. No: 2010042337. Alberta Corporation Incorporated 2002 AUG 21 Registered Address: 46 SOMERSET CIRCLE S.W., APF CONTRACTING LTD. Named Alberta CALGARY ALBERTA, T2Y 3P7. No: 2010038640. Corporation Incorporated 2002 AUG 21 Registered Address: 37 BROWNLOWS LANDING RD, ALBIUS CONSULTING LTD. Named Alberta BENTLEY ALBERTA, T0C 0J0. No: 2010037386. Corporation Incorporated 2002 AUG 24 Registered Address: 79 CEDARBROOK WAY SW, CALGARY APPLE MESSENGER LTD. Named Alberta ALBERTA, T2W 3Y2. No: 2010043947. Corporation Incorporated 2002 AUG 30 Registered Address: 88 COSTA MESA CLOSE NE, CALGARY ALH TRAVEL SOLUTIONS INC. Named Alberta ALBERTA, T1Y 6W9. No: 2010053458. Corporation Incorporated 2002 AUG 27 Registered Address: SUITE 523, 206 - 7TH AVENUE SW, APPLE PHOTOGRAPHY INC. Named Alberta CALGARY ALBERTA, T2P 0W7. No: 2010046445. Corporation Incorporated 2002 AUG 27 Registered Address: #905, 211 RABBIT HILL ROAD, ALICIA'S KITCHEN INC. Named Alberta EDMONTON ALBERTA, T6R 2S7. No: Corporation Incorporated 2002 AUG 21 Registered 2010046940. Address: #130 - 200 RIVERCREST DRIVE S.E., CALGARY ALBERTA, T2C 2X5. No: 2010039317. AR WRIGHT CONTRACTING LTD. Named Alberta Corporation Incorporated 2002 AUG 16 Registered ALLIED SAFETY INC. Named Alberta Corporation Address: 209-9602 FRANKLIN AVENUE, FORT Incorporated 2002 AUG 27 Registered Address: 4601 MCMURRAY ALBERTA, T9H 2J9. No: - 47 AVENUE, RED DEER ALBERTA, T4N 3P5. 2010033187. No: 2010047161. ARAVALLI STRATEGY GROUP INC. Named ALLURING INTIMATES LTD. Named Alberta Alberta Corporation Incorporated 2002 AUG 22 Corporation Incorporated 2002 AUG 26 Registered Registered Address: C/O BROMLEY & HEATH 524 Address: 900, 10123 - 99 STREET, EDMONTON - 11 AVENUE SW, CALGARY ALBERTA, T2R ALBERTA, T5J 3H1. No: 2010044655. 0C8. No: 2010040182.

1998 THE ALBERTA GAZETTE, PART I, SEPTEMBER 30, 2002

ARC SOLUTIONS INC. Named Alberta Corporation AUNTIE-VIRUS INC. Named Alberta Corporation Incorporated 2002 AUG 30 Registered Address: Incorporated 2002 AUG 26 Registered Address: 7372 1500, 407 - 2ND STREET S.W., CALGARY - 178 STREET, EDMONTON ALBERTA, T5T 2H4. ALBERTA, T2P 2Y3. No: 2010054415. No: 2010036446.

ARCHBISHOP JOSEPH MACNEIL SCHOOL AUSCANUS INC. Named Alberta Corporation ADVISORY SOCIETY Alberta Society Incorporated Incorporated 2002 AUG 22 Registered Address: 20 2002 AUG 23 Registered Address: C/O OUR LADY SLOPES GROVE SW, CALGARY ALBERTA, T3H MOUNT CARMEL, 10524-76 AVENUE, 3Y7. No: 2010039689. EDMONTON ALBERTA, T6E 1L3. No: 5010046927. AUSTAN ENTERPRISES LTD. Named Alberta Corporation Incorporated 2002 AUG 21 Registered ARCHITECTURAL FLOORING LTD. Named Address: 4616 - 47 AVENUE, ROCKY MOUNTAIN Alberta Corporation Incorporated 2002 AUG 29 HOUSE ALBERTA, T4T 1C8. No: 2010038491. Registered Address: 4012 36A AVENUE, EDMONTON ALBERTA, T6L 7B1. No: AYRSHIRE HOLDINGS LTD. Named Alberta 2010052096. Corporation Incorporated 2002 AUG 30 Registered Address: 3200, 10180 - 101 STREET, EDMONTON ARDO INDUSTRIES LTD. Named Alberta ALBERTA, T5J 3W8. No: 2010054431. Corporation Incorporated 2002 AUG 21 Registered Address: 404, 315 - 4 AVE NE, CALGARY B & B MECHANICAL SERVICES LTD. Named ALBERTA, T2E 0J4. No: 2010038467. Alberta Corporation Incorporated 2002 AUG 27 Registered Address: NW 1/4 S.5 T.19 R.15 WEST ARDSOFT CORPORATION Named Alberta OF THE 4TH MERIDIAN No: 2010047591. Corporation Incorporated 2002 AUG 29 Registered Address: 9725 - 93 AVENUE NW, EDMONTON B & G IMAGING INC. Named Alberta Corporation ALBERTA, T6E 2V8. No: 2010051593. Incorporated 2002 AUG 30 Registered Address: 3527 - 18TH STREET SW, CALGARY ALBERTA, T2T AREOLIS ENERGY HOLDINGS LTD. Named 4T9. No: 2010054225. Alberta Corporation Incorporated 2002 AUG 20 Registered Address: #110, 220 4TH STREET B.G.A. DRYWALL INC. Named Alberta SOUTH, LETHBRIDGE ALBERTA, T1J 4J7. No: Corporation Incorporated 2002 AUG 22 Registered 2010038038. Address: 5011-48 AVENUE, SYLVAN LAKE ALBERTA, T4S 1Y9. No: 2010040141. ARI M. TAUB PROFESSIONAL CORPORATION Legal Professional Corporation Incorporated 2002 B.N. VENTURES INC. Named Alberta Corporation AUG 30 Registered Address: 301, 229 11 AVE SE, Incorporated 2002 AUG 28 Registered Address: 51 CALGARY ALBERTA, T2G OY1. No: 2010053029. RIVERSIDE GATE, OKOTOKS ALBERTA, T1S 1B2. No: 2010048771. ARIEVA SYSTEMS CORP. Named Alberta Corporation Incorporated 2002 AUG 28 Registered B2R2 HOLDINGS LTD. Named Alberta Corporation Address: 10012-101 STREET, PEACE RIVER Incorporated 2002 AUG 23 Registered Address: ALBERTA, T8S 1S2. No: 2010050363. 2900-10180 101 ST, EDMONTON ALBERTA, T5J 3V5. No: 2010041941. ARMSTRONG TRADE INDUSTRIES INC. Named Alberta Corporation Incorporated 2002 AUG 16 BALATON PAINTING & DECORATING LTD. Registered Address: BASEMENT, 4804 117 Named Alberta Corporation Incorporated 2002 AUG AVENUE, EDMONTON ALBERTA, T5W 0Z1. No: 21 Registered Address: 3000, 700 - 9TH AVENUE 2010033757. SW, CALGARY ALBERTA, T2P 3V4. No: 2010035448. ARNE HANDLEY POTTERY LTD. Named Alberta Corporation Incorporated 2002 AUG 23 Registered BALLENTINE CONSULTING CORP. Named Address: 574 - 6 STREET NE, MEDICINE HAT Alberta Corporation Incorporated 2002 AUG 22 ALBERTA, T1A 5P3. No: 2010042444. Registered Address: 236 WOODHAVEN BAY S.W., CALGARY ALBERTA, T2W 5R4. No: 2010041214. ARO INC. Other Prov/Territory Corps Registered 2002 AUG 29 Registered Address: 4640 - 17 AVE BANCO ELECTRIC LTD. Named Alberta NW, CALGARY ALBERTA, T3B 0P3. No: Corporation Incorporated 2002 AUG 28 Registered 2110047756. Address: 158 VALLEYSTREAM CIRCLE NW, CALGARY ALBERTA, T3B 5W1. No: 2010049175. ATB INVESTMENT MANAGEMENT INC. Named Alberta Corporation Incorporated 2002 AUG 21 BANGLA UTSAB ASSOCIATION (BUA) Alberta Registered Address: 11TH FLR-9888 JASPER AVE Society Incorporated 2002 AUG 20 Registered NW, EDMONTON ALBERTA, T5J 1P1. No: Address: 1020 BUCHANAN PLACE, EDMONTON 2010039333. ALBERTA, T6R 2A6. No: 5010036779.

ATIR ENTERPRISES LTD. Named Alberta BANTRY SHALE LTD. Named Alberta Corporation Corporation Incorporated 2002 AUG 29 Registered Incorporated 2002 AUG 30 Registered Address: 616 Address: 5403 48 AVE, CAMROSE ALBERTA, T4V 1ST AVENUE NE, CALGARY ALBERTA, T2E 0J6. No: 2010049910. 0B6. No: 2010052807.

ATLANTIC FENCE ALBERTA INC. Named Alberta BAR J.L. ENTERPRISES INC. Named Alberta Corporation Incorporated 2002 AUG 28 Registered Corporation Incorporated 2002 AUG 30 Registered Address: 1937 - 89 ST., EDMONTON ALBERTA, Address: 4936-50 AVE., VERMILION ALBERTA, T6K 2A2. No: 2010048862. T9X 1A4. No: 2010054100.

1999 THE ALBERTA GAZETTE, PART I, SEPTEMBER 30, 2002

BARKING DOG PHOTOGRAPHY INC. Named BITZ OILFIELD CONSULTING LTD. Named Alberta Corporation Incorporated 2002 AUG 23 Alberta Corporation Incorporated 2002 AUG 20 Registered Address: 404-10216-124 STREET, Registered Address: 2800, 10060 JASPER AVENUE, EDMONTON ALBERTA, T5N 4A3. No: EDMONTON ALBERTA, T5J 3V9. No: 2010042576. 2010037907.

BARRINGTON WEALTH PARTNERS INC. Federal BLACKFERN INC. Named Alberta Corporation Corporation Registered 2002 AUG 27 Registered Incorporated 2002 AUG 22 Registered Address: 2303 Address: 1B, 333 2ND STREET WEST, BROOKS WOODVIEW DRIVE SW, CALGARY ALBERTA, ALBERTA, T1R 1G4. No: 2110046543. T2W 3L9. No: 2010040844.

BARRY SHYMANSKI REGULATORY BLUE ROCK MINERALS (2002) INC. Named CONSULTING LTD. Named Alberta Corporation Alberta Corporation Incorporated 2002 AUG 21 Incorporated 2002 AUG 27 Registered Address: Registered Address: SUITE 343 BAY 1, 10328 - 73 AVE., EDMONTON ALBERTA, T6E COCHRANE ALBERTA, T4C 1X3. No: 6N5. No: 2010046767. 2010038699.

BEAR DE-FENCE LTD. Named Alberta Corporation BOBBY CHAO'S PEKING LTD. Named Alberta Incorporated 2002 AUG 29 Registered Address: Corporation Incorporated 2002 AUG 29 Registered 50-53431 RANGE ROAD 221, ARDROSSAN Address: 80 HAWKWOOD WAY NW, CALGARY ALBERTA, T8E 2K8. No: 2010052021. ALBERTA, T3G 1X4. No: 2010051064.

BEIRAMAR LAND CORPORATION Named Alberta BODYTALK INNOVATIONS INC. Named Alberta Corporation Incorporated 2002 AUG 29 Registered Corporation Incorporated 2002 AUG 16 Registered Address: 3300, 421 - 7TH AVE SW, CALGARY Address: 1200, 700 2ND STREET SW, CALGARY ALBERTA, T2P 4K9. No: 2010050132. ALBERTA, T2P 4V5. No: 2010032692.

BENTZ FAMILY GROUP HOME LTD. Named BOMBSHELL HANDMADE COSMETICS INC. Alberta Corporation Incorporated 2002 AUG 31 Named Alberta Corporation Incorporated 2002 AUG Registered Address: 13915 74 ST, EDMONTON 19 Registered Address: #2 1801 2 ST SW, ALBERTA, T5C 0X9. No: 209996941. CALGARY ALBERTA, T2S 1S1. No: 2010035729.

BEST OF THE BEST GARDENING & BORGATA MORTGAGE AND PROPERTY LANDSCAPING INC. Named Alberta Corporation CORPORATION Named Alberta Corporation Incorporated 2002 AUG 30 Registered Address: 89 Incorporated 2002 AUG 28 Registered Address: PANORAMA HILLS VIEW N.W., CALGARY 1145, 13 MISSION AVENUE, ST. ALBERT ALBERTA, T3K 5C1. No: 2010054290. ALBERTA, T8N 1H6. No: 2010050587.

BHUI BROTHERS LTD. Named Alberta Corporation BRASSCORP ENTERPRISES LTD. Named Alberta Incorporated 2002 AUG 23 Registered Address: 102, Corporation Incorporated 2002 AUG 23 Registered 10171 SASKATCHEWAN DRIVE, EDMONTON Address: #8, 5602-4 STREET N.W., CALGARY ALBERTA, T6E4R5. No: 2010042329. ALBERTA, T2K 1B2. No: 2010042287.

BHUI ENTERPRISES LTD. Named Alberta BRAVO BUILDING SERVICES LTD. Named Corporation Incorporated 2002 AUG 23 Registered Alberta Corporation Incorporated 2002 AUG 20 Address: 102, 10171 SASKATCHEWAN DRIVE, Registered Address: 9512 ALLISON DR SE, EDMONTON ALBERTA, T6E4R5. No: CALGARY ALBERTA, T2J 1B5. No: 2010037675. 2010042279. BRITANNIA SECURITY INC. Named Alberta BICHSEL & ASSOCIATES INC. Named Alberta Corporation Incorporated 2002 AUG 17 Registered Corporation Continued In 2002 AUG 21 Registered Address: 188 CRANFIELD PARK SE, CALGARY Address: MILNE & CO., 300, 10655 SOUTHPORT ALBERTA, T3M 1B6. No: 2010034052. RD. SW, CALGARY ALBERTA, T2W 4Y1. No: 2010038517. BRITTNIC TRUCKING LTD. Named Alberta Corporation Incorporated 2002 AUG 29 Registered BIG ROCK GLASS INC. Named Alberta Corporation Address: #220, 3016- 19 STREET NE, CALGARY Incorporated 2002 AUG 30 Registered Address: 150, ALBERTA, T2E 6Y9. No: 2010051700. 129 - 17 AVENUE NE, CALGARY ALBERTA, T2E 1L7. No: 2010055016. BROKEN ARROW GUIDING AND OUTFITTING LTD. Named Alberta Corporation Incorporated 2002 BIG TICKET LTD. Named Alberta Corporation AUG 23 Registered Address: SW 19-102-23 W5 No: Incorporated 2002 AUG 20 Registered Address: 2010042758. 10545 170 ST NW, EDMONTON ALBERTA, T5S 4W2. No: 2010037014. BROOKFIELD PORK LTD. Named Alberta Corporation Incorporated 2002 AUG 20 Registered BIG WAVE AUTOMATION INC. Named Alberta Address: 5233 - 49 AVENUE, RED DEER Corporation Incorporated 2002 AUG 19 Registered ALBERTA, T4N 6G5. No: 2010037287. Address: 2539 19A STREET SW, CALGARY ALBERTA, T2T 4Z1. No: 2010034318. BROOKS CONTRACT WELDING LTD. Named Alberta Corporation Incorporated 2002 AUG 29 BIRCHALL HOLDINGS LTD. Named Alberta Registered Address: 202, 120 - 16 AVE NE, Corporation Incorporated 2002 AUG 30 Registered CALGARY ALBERTA, T2E 1J5. No: 2010050827. Address: 3200, 10180 - 101 STREET, EDMONTON ALBERTA, T5J 3W8. No: 2010054571.

2000 THE ALBERTA GAZETTE, PART I, SEPTEMBER 30, 2002

BROTHERS 3 CONTRACTING LTD. Named CAN-TRUST TILE & MARBLE LTD. Named Alberta Corporation Incorporated 2002 AUG 31 Alberta Corporation Incorporated 2002 AUG 21 Registered Address: 9322 155 STREET, Registered Address: BSMT 1514 52 STREET SE, EDMONTON ALBERTA, T5R 1N9. No: CALGARY ALBERTA, T2A 1T8. No: 2010038483. 2010039887. CANA EVENTS INC. Named Alberta Corporation BRUDEY FARMS INC. Named Alberta Corporation Incorporated 2002 AUG 19 Registered Address: Incorporated 2002 AUG 27 Registered Address: 600, 10807 - 50 STREET, EDMONTON ALBERTA, T6A 220 - 4 STREET SOUTH, LETHBRIDGE 2E3. No: 2010035497. ALBERTA, T1J 4J7. No: 2010047971. CANADA ASIA SYSTEMS HOLDING INC. Named BUCKY'S WELDING LTD. Named Alberta Alberta Corporation Incorporated 2002 AUG 22 Corporation Incorporated 2002 AUG 23 Registered Registered Address: #150, 2635- 37TH AVENUE Address: 5038 - 50 AVENUE, VEGREVILLE NE, CALGARY ALBERTA, T1Y 5V7. No: ALBERTA, T9C 1S1. No: 2010042618. 2010041503.

BUSHY SUPPLY CORP. Named Alberta Corporation CANADA POLY-TECH INC. Named Alberta Incorporated 2002 AUG 26 Registered Address: Corporation Incorporated 2002 AUG 29 Registered W5-18-110-7-NW No: 2010044325. Address: #19, 814 - 4 A STREET NE, CALGARY ALBERTA, T2E 3W4. No: 2010049845. BUSINESS MANAGEMENT SOLUTIONS INC. Named Alberta Corporation Incorporated 2002 AUG CANADA WEST ALLSTARS HOCKEY 27 Registered Address: 4 ALLINDALE PLACE, ASSOCIATION Alberta Society Incorporated 2002 LEDUC ALBERTA, T9E 5G5. No: 2010045942. AUG 13 Registered Address: 10606 - 87 ST., MORINVILLE ALBERTA, T8R 1C3. No: BYRON J. HOLT PROFESSIONAL CORPORATION 5010034378. Chiropractic Professional Corporation Incorporated 2002 AUG 20 Registered Address: 107, 50TH CANADIAN BIOPOLYMERS INC. Federal STREET, EDSON ALBERTA, T7E 1V1. No: Corporation Registered 2002 AUG 20 Registered 2010036651. Address: 1500, 10180 - 101 STREET, EDMONTON ALBERTA, T5J 4K1. No: 2110036700. C & J LOGGING INC. Named Alberta Corporation Incorporated 2002 AUG 23 Registered Address: CANADIAN PROFESSIONAL COATINGS LTD. 5720A 54 ST, ROCKY MOUNTAIN HOUSE Named Alberta Corporation Incorporated 2002 AUG ALBERTA, T4T 1J5. No: 209995141. 22 Registered Address: 1824 27 AVENUE SW, CALGARY ALBERTA, T2T 1H1. No: 2010039465. C & T MANAGEMENT INC. Named Alberta Corporation Incorporated 2002 AUG 29 Registered CANINE CUTS INC. Named Alberta Corporation Address: 301, 229 11 AVE SE, CALGARY Incorporated 2002 AUG 26 Registered Address: 5023 ALBERTA, T2G 0Y1. No: 2010051726. 51 ST, GIBBONS ALBERTA, T0A 1N0. No: 2010044879. C.A. CUNNINGHAM INC. Named Alberta Corporation Incorporated 2002 AUG 30 Registered CANSTAR EXPLORATION LTD. Named Alberta Address: 1153 READER CRES NE, CALGARY Corporation Incorporated 2002 AUG 21 Registered ALBERTA, T2E 5J8. No: 2010055081. Address: 1600, 205 - 5 AVENUE SW, CALGARY ALBERTA, T2P 2V7. No: 2010038582. CACTUS FENCES LTD. Named Alberta Corporation Incorporated 2002 AUG 27 Registered Address: CAREER RECRUITMENTS LTD. Named Alberta SE36:74:9:W6 No: 2010047229. Corporation Incorporated 2002 AUG 16 Registered Address: 6415 12 AVENUE, EDMONTON CALGARY CHINESE HEALTH & FITNESS ALBERTA, T6L 2G3. No: 2010033013. DEVELOPMENT ASSOCIATION Alberta Society Incorporated 2002 AUG 22 Registered Address: CAREY FINANCIAL SERVICES INC. Named 204,2635 37 AVE NE, CALGARY ALBERTA, T1Y Alberta Corporation Incorporated 2002 AUG 23 5Z6. No: 5010043114. Registered Address: 2200, 10155 - 102 STREET, EDMONTON ALBERTA, T5J 4G8. No: CALGARY ENERGY CENTRE ULC Other 2010042295. Prov/Territory Corps Registered 2002 AUG 20 Registered Address: 3300, 421 - 7 AVENUE SW, CARLA MACLEAN PROFESSIONAL CALGARY ALBERTA, T2P 4K9. No: 2110037450. CORPORATION Certified Management Accounting Professional Corporation Incorporated 2002 AUG 27 CALGARY STEAM DRY LTD. Named Alberta Registered Address: 9908 - 106 STREET, Corporation Incorporated 2002 AUG 22 Registered EDMONTON ALBERTA, T5K 1C4. No: Address: 122 MT. GIBRALTAR HEIGHTS SE, 2010048375. CALGARY ALBERTA, T2Z 3R3. No: 2010041156. CARSMART AUTOMOTIVE LTD. Named Alberta CALPINE CANADA WHITBY HOLDINGS LTD. Corporation Incorporated 2002 AUG 23 Registered Other Prov/Territory Corps Registered 2002 AUG 22 Address: #600, 12220 STONY PLAIN ROAD, Registered Address: 3300, 421 - 7 AVENUE SW, EDMONTON ALBERTA, T5N 3Y4. No: CALGARY ALBERTA, T2P 4K9. No: 2110041981. 2010042980.

CAM FORRY TRANSPORT LTD. Named Alberta CASH SOLUTIONS LETH INC. Named Alberta Corporation Incorporated 2002 AUG 27 Registered Corporation Incorporated 2002 AUG 22 Registered Address: 65 ASHWOOD GREEN, AIRDRIE Address: 1015 MAYOR MAGRATH DR. SOUTH, ALBERTA, T3B 1L7. No: 2010046700. LETHBRIDGE ALBERTA, T1K 2P7. No: 2010040646.

2001 THE ALBERTA GAZETTE, PART I, SEPTEMBER 30, 2002

CASSAMALLI CONSULTING INC. Named Alberta CONQUEST MANAGEMENT SERVICES INC. Corporation Incorporated 2002 AUG 28 Registered Named Alberta Corporation Incorporated 2002 AUG Address: C/O 315, 612-500 COUNTRY HILLS 29 Registered Address: 1127 - 21 AVENUE NW, BLVD. N.E., CALGARY ALBERTA, T3K 5K3. No: CALGARY ALBERTA, T2M 1L1. No: 2010051999. 2010048680. CONTINENTAL PIPELINE INC. Other CASTLE ENTERPRISES LTD. Named Alberta Prov/Territory Corps Registered 2002 AUG 20 Corporation Incorporated 2002 AUG 16 Registered Registered Address: 202-10027 101 AVE, GRANDE Address: 3920 133 AVE., EDMONTON ALBERTA, PRAIRIE ALBERTA, T8V 0X9. No: 2110037088. T5A 3G1. No: 2010033385. CONTRACT FUNDING GROUP INC. Other CENTRALINE DESIGN INC. Named Alberta Prov/Territory Corps Registered 2002 AUG 28 Corporation Incorporated 2002 AUG 29 Registered Registered Address: 1600, 205 - 5 AVENUE SW, Address: 300, 14925 - 111 AVENUE, EDMONTON CALGARY ALBERTA, T2P 2V7. No: 2110048853. ALBERTA, T5M 2P6. No: 2010052195. CORAL GABLES INVESTMENTS LTD. Named CHAN LEE TAE KWON DO LTD. Named Alberta Alberta Corporation Incorporated 2002 AUG 20 Corporation Continued In 2002 AUG 19 Registered Registered Address: #200 - 610 CONNAUGHT Address: 1700, 10235 - 101 STREET, EDMONTON DRIVE, JASPER ALBERTA, T0E 1E0. No: ALBERTA, T5J 3G1. No: 2010030357. 2010037592.

CHATHA BROTHER'S LTD. Named Alberta CORE MOBILE INC. Named Alberta Corporation Corporation Incorporated 2002 AUG 27 Registered Incorporated 2002 AUG 21 Registered Address: 3452 Address: 6712 TEMPLE DRIVE NE, CALGARY LANE CRESCENT SW, CALGARY ALBERTA, ALBERTA, T1Y 5E6. No: 2010045736. T3E 5X2. No: 2010038509.

CHIC SHOPPERS INC. Named Alberta Corporation CORYELL ENTERPRISES INC. Named Alberta Incorporated 2002 AUG 19 Registered Address: 1014 Corporation Continued In 2002 AUG 22 Registered HAYTHORNE ROAD, SHERWOOD PARK Address: 3100, 324 - 8TH AVENUE S.W., ALBERTA, T8A 1B5. No: 2010035943. CALGARY ALBERTA, T2P 2Z2. No: 2010040927.

CHRISTMAS CHILD PRODUCTIONS INC. Named COUNSELLING CLINIC INC. Named Alberta Alberta Corporation Incorporated 2002 AUG 29 Corporation Incorporated 2002 AUG 21 Registered Registered Address: 10823 WILLOWGLEN PL SE, Address: 04-9816 HARDIN STREET, FORT CALGARY ALBERTA, T2J 1R8. No: 2010048292. MCMURRAY ALBERTA, T9H 4K3. No: 2010029367. CLARKE & BENNETT CORPORATION Named Alberta Corporation Incorporated 2002 AUG 27 COUNTRY LANE FLOWER MARKET LTD. Named Registered Address: 1500, 10180 - 101 STREET, Alberta Corporation Incorporated 2002 AUG 19 EDMONTON ALBERTA, T5J 4K1. No: Registered Address: #1101 BELL TOWER, 10104 2010045991. 103 AVENUE, EDMONTON ALBERTA, T5J 0H8. No: 209986306. CLASSROOM READY INC. Federal Corporation Registered 2002 AUG 22 Registered Address: #1900, COUNTRYSIDE LAWN & GARDEN INC. Named 350-7TH AVENUE SW, CALGARY ALBERTA, Alberta Corporation Incorporated 2002 AUG 28 T2P 3N9. No: 2110041254. Registered Address: 7914 RANCHVIEW DR NW, CALGARY ALBERTA, T3G 1S9. No: 2010049787. CLEAN EFFECTS LTD. Named Alberta Corporation Incorporated 2002 AUG 22 Registered Address: #1, COYOTE PREMIUM CONNECTION SERVICES 1364 SOUTHVIEW DRIVE SE, MEDICINE HAT INC. Named Alberta Corporation Incorporated 2002 ALBERTA, T1B 4E7. No: 2010039770. AUG 20 Registered Address: 11-27501 TWSP RD 374, COUNTY OF RED DEER ALBERTA, T4S CLEANER JANITORIAL SOLUTIONS LTD. Named 2B1. No: 2010037725. Alberta Corporation Incorporated 2002 AUG 21 Registered Address: 13010 83 ST, EDMONTON CP BLACKBURN ENTERPRISES LTD. Named ALBERTA, T5E 2W4. No: 2010038624. Alberta Corporation Incorporated 2002 AUG 23 Registered Address: 4807 - 51 STREET, COLD CLEANFX LTD. Named Alberta Corporation LAKE ALBERTA, T9M 1P2. No: 2010042683. Incorporated 2002 AUG 16 Registered Address: 10719 182 ST NW, EDMONTON ALBERTA, T5S CRAIK AVIATION LTD. Named Alberta 1J5. No: 2010032379. Corporation Incorporated 2002 AUG 30 Registered Address: 132 APPLEWOOD PLACE SE, CALGARY CNT TECHNOLOGIES INC. Named Alberta ALBERTA, T2A 7M8. No: 2010053888. Corporation Incorporated 2002 AUG 22 Registered Address: 300, 116 - 8TH AVENUE S.W., CREATIVE GROOVE INC. Named Alberta CALGARY ALBERTA, T2P 1B3. No: 2010040687. Corporation Incorporated 2002 AUG 16 Registered Address: 2613 25 ST SW, CALGARY ALBERTA, COLONIAL HOMES LTD. Named Alberta T3E 1X7. No: 2010032825. Corporation Incorporated 2002 AUG 20 Registered Address: #300, 10335-172 STREET, EDMONTON CRESTWELL CORPORATION Named Alberta ALBERTA, T5S 1K9. No: 2010036594. Corporation Incorporated 2002 AUG 20 Registered Address: 123 SILVER RIDGE CLOSE NW, COMPUTENT SERVICES LTD. Named Alberta CALGARY ALBERTA, T3B 3T2. No: 2010037162. Corporation Incorporated 2002 AUG 28 Registered Address: 109 CITADEL HILLS CIRCLE NW, CALGARY ALBERTA, T3G 3V5. No: 2010049852.

2002 THE ALBERTA GAZETTE, PART I, SEPTEMBER 30, 2002

CROSSLINE BUILDING PRODUCTS INC. Named DAMON'S WIRE INC. Named Alberta Corporation Alberta Corporation Incorporated 2002 AUG 30 Incorporated 2002 AUG 22 Registered Address: Registered Address: 444 CIMARRON CIRCLE, 208-29 AVE. NW, CALGARY ALBERTA, T2M OKOTOKS ALBERTA, T1S 1S1. No: 2010052922. 2M1. No: 2010039960.

CROWFOOT LAND & LIVESTOCK DANCE AVENUE INC. Named Alberta Corporation CORPORATION Named Alberta Corporation Incorporated 2002 AUG 27 Registered Address: Incorporated 2002 AUG 26 Registered Address: 103 - 10025 106 ST NW, EDMONTON ALBERTA, T5J 2ND AVENUE WEST, BROOKS ALBERTA, T1R 1G4. No: 2010047799. 1B6. No: 2010045744. DARCY & DAN WELDING & MECHANICAL INC. CRYSTAL DESIGN HOLDINGS LTD. Named Named Alberta Corporation Incorporated 2002 AUG Alberta Corporation Incorporated 2002 AUG 27 22 Registered Address: 107 - 50 STREET, EDSON Registered Address: 307 SANDSTONE MEWS, ALBERTA, T7E 1V1. No: 2010041073. OKOTOKS ALBERTA, T1S 1P8. No: 2010046155. DARKFOX LIMITED Foreign Corporation CUMANA GEOCONSULTING INC. Named Alberta Registered 2002 AUG 22 Registered Address: 3010, Corporation Incorporated 2002 AUG 28 Registered 205 - 5 AVENUE S.W., CALGARY ALBERTA, T2P Address: 44-5400 DALHOUSIE DR NW, CALGARY 2V7. No: 2110041247. ALBERTA, T3A 2B4. No: 2010048417. DAVID SPEER LAND SERVICES LTD. Named CUSTOM RUBBER CORPORATION Named Alberta Alberta Corporation Incorporated 2002 AUG 27 Corporation Incorporated 2002 AUG 30 Registered Registered Address: 11824 - 109 ST, EDMONTON Address: 4828 - 93 AVENUE, EDMONTON ALBERTA, T5G 2T8. No: 2010046262. ALBERTA, T6B 2P8. No: 2010053680. DCON CONSULTING LTD. Named Alberta CYMRU REALTY INC. Named Alberta Corporation Corporation Incorporated 2002 AUG 30 Registered Incorporated 2002 AUG 28 Registered Address: Address: 228, 4144A 97 STREET, EDMONTON 1500, 736 - 6TH AVENUE S.W., CALGARY ALBERTA, T6E 5Y6. No: 2010053631. ALBERTA, T2P 3T7. No: 2010048847. DDT HYDRO EXCAVATING LTD. Named Alberta D & B LANGE ENTERPRISES LTD. Named Alberta Corporation Incorporated 2002 AUG 23 Registered Corporation Incorporated 2002 AUG 29 Registered Address: PLAN 8520430 BLK 5 LOT 10 No: Address: S 1/2 NW 16-34-8 W4 No: 2010051742. 2010043392.

D & L DRYWALL & RENOVATIONS LTD. Named DEAN DREVER DESIGN INC. Named Alberta Alberta Corporation Incorporated 2002 AUG 20 Corporation Incorporated 2002 AUG 21 Registered Registered Address: 4 CANOE ROAD, AIRDRIE Address: 2700, 10155-102 STREET, EDMONTON ALBERTA, T4B 2N3. No: 2010037915. ALBERTA, T5J 4G8. No: 2010038426.

D. RITCHIE HOLDINGS LTD. Other Prov/Territory DECKSMITH DEVELOPMENTS INC. Named Corps Registered 2002 AUG 23 Registered Address: Alberta Corporation Incorporated 2002 AUG 23 1000, 400 THIRD AVENUE S.W., CALGARY Registered Address: 23 WOODPARK CLOSE SW, ALBERTA, T2P 4H2. No: 2110041403. CALGARY ALBERTA, T2W 6G2. No: 2010043848.

D.E. O'NEIL ENTERPRISES LIMITED Named DEL-SCOTT-CO DISTRIBUTION SYSTEMS LTD. Alberta Corporation Incorporated 2002 AUG 30 Named Alberta Corporation Incorporated 2002 AUG Registered Address: 1032 HUNTER COVE PLACE 29 Registered Address: 63 MISSION AVENUE, ST. N.W., CALGARY ALBERTA, T2K 4S4. No: ALBERT ALBERTA, T8N 1H9. No: 2010052443. 2010052088. DEL-SCOTT-CO FABRICATION & SALES INC. D.W. PETTIGREW PROFESSIONAL Named Alberta Corporation Incorporated 2002 AUG CORPORATION Dental Professional Corporation 29 Registered Address: 63 MISSION AVENUE, ST. Incorporated 2002 AUG 23 Registered Address: ALBERT ALBERTA, T8N 1H9. No: 2010052419. 11520 100 AVENUE, EDMONTON ALBERTA, T5L 0J7. No: 2010043038. DEVCAM INDUSTRIES LTD. Named Alberta Corporation Incorporated 2002 AUG 20 Registered DACH FARMS INC. Named Alberta Corporation Address: 141 HARVEST OAK WAY NE, Incorporated 2002 AUG 26 Registered Address: CALGARY ALBERTA, T3K 3Y3. No: 2010037063. 2800, 10060 JASPER AVENUE, EDMONTON ALBERTA, T5J 3V9. No: 2010044812. DEVONSHIRE SECURITY CORP. Named Alberta Corporation Incorporated 2002 AUG 22 Registered DAKO ENERGY INC. Named Alberta Corporation Address: 16815 - 117 AVENUE NW, EDMONTON Incorporated 2002 AUG 29 Registered Address: 6711 ALBERTA, T5M 3V6. No: 2010040661. - 71 STREET N.W., CALGARY ALBERTA, T3B 4A5. No: 2010051304. DF PAL CALGARY SOUTH LTD. Named Alberta Corporation Incorporated 2002 AUG 26 Registered DALLAND VALUE ADDED PORK INC. Other Address: THIRD FLOOR, 14505 BANNISTER Prov/Territory Corps Registered 2002 AUG 20 ROAD SE, CALGARY ALBERTA, T2X 3J3. No: Registered Address: 509 10080 JASPER AVE., 2010044382. EDMONTON ALBERTA, T5J 1V9. No: 2110036288. DIATRAND HOLDINGS LTD. Named Alberta Corporation Incorporated 2002 AUG 19 Registered Address: #1270, 5555 CALGARY TRAIL SOUTH, EDMONTON ALBERTA, T6H 5P9. No: 2010035158.

2003 THE ALBERTA GAZETTE, PART I, SEPTEMBER 30, 2002

DIRTY GERTY CONTRACTING LTD Named DWAYNECO MFG. LTD. Named Alberta Alberta Corporation Incorporated 2002 AUG 29 Corporation Incorporated 2002 AUG 23 Registered Registered Address: NE 1/4-18-30-27-4 No: Address: 501 - 4TH STREET S., LETHBRIDGE 2010028393. ALBERTA, T1J 4X2. No: 2010042394.

DISCOVERY TECHNOLOGIES LTD. Named E&T CONSULTANTS INC. Named Alberta Alberta Corporation Incorporated 2002 AUG 20 Corporation Incorporated 2002 AUG 26 Registered Registered Address: 10012-101 STREET, PEACE Address: 6515 - 145A STREET NW, EDMONTON RIVER ALBERTA, T8S 1S2. No: 2010038301. ALBERTA, T6H 4J1. No: 2010045769.

DIVISION1 MEDIA CORP. Named Alberta E. M. MITCHELL PUBLISHIING GROUP, INC. Corporation Incorporated 2002 AUG 22 Registered Named Alberta Corporation Incorporated 2002 AUG Address: 740-5555 CALGARY TR, EDMONTON 28 Registered Address: 2401 TORONTO DOMINION ALBERTA, T6H 5P9. No: 2010041362. TOWER, 10088 102 AVENUE, EDMONTON ALBERTA, T5J 2Z1. No: 2010050140. DKL OILFIELD CONTRACTING LTD. Named Alberta Corporation Incorporated 2002 AUG 16 EAGLECREST SECURITY SYSTEMS LTD. Named Registered Address: NE35-73-5-W6 No: Alberta Corporation Incorporated 2002 AUG 16 2010033088. Registered Address: 111 2ND AVE WEST, COCHRANE ALBERTA, T4C 1B6. No: DOALTO CONSULTING INC. Named Alberta 2010033641. Corporation Incorporated 2002 AUG 19 Registered Address: 2250, SCOTIA 1, 10060 JASPER EAGLEWOOD VILLAGE LTD. Named Alberta AVENUE, EDMONTON ALBERTA, T5J 3R8. No: Corporation Incorporated 2002 AUG 21 Registered 2010003792. Address: 2600, 10180 - 101 STREET, EDMONTON ALBERTA, T5J 3Y2. No: 2010039432. DOME COMMUNICATIONS INC. Other Prov/Territory Corps Registered 2002 AUG 28 EB WEB STUDIOS INC. Named Alberta Corporation Registered Address: 1000, 665 - 8TH STREET SW, Incorporated 2002 AUG 21 Registered Address: 5008 CALGARY ALBERTA, T2P 3K7. No: 2110049760. - 186 ST., EDMONTON ALBERTA, T6M 2R3. No: 2010039309. DORMCO DEVELOPMENTS LTD. Named Alberta Corporation Incorporated 2002 AUG 21 Registered ECEEGROW GARDENING SUPPLIES LTD. Named Address: #600, 9835 - 101 AVENUE, GRANDE Alberta Corporation Incorporated 2002 AUG 21 PRAIRIE ALBERTA, T8V 5V4. No: 2010039143. Registered Address: 462 - 42 AVENUE S.E., CALGARY ALBERTA, T2G 1Y5. No: 2010039077. DOROTHIE LAKE CONTRACTING LTD. Named Alberta Corporation Incorporated 2002 AUG 21 ECLIPSE LAND & ENVIRONMENTAL SERVICES Registered Address: PLAN 792 3161 BLOCK 2 LOT INC. Named Alberta Corporation Incorporated 2002 6, LINCOLNSHIRE DOWNS No: 2010038848. AUG 16 Registered Address: 102, 10126 - 97 AVENUE, GRANDE PRAIRIE ALBERTA, T8V DOUBLE M LOG PROCESSING LTD. Named 7X6. No: 2010033690. Alberta Corporation Incorporated 2002 AUG 23 Registered Address: 202B 50TH STREET, EDSON ED RIEDWEG PROFESSIONAL CORPORATION ALBERTA, T7E 1V1. No: 2010043400. Medical Professional Corporation Incorporated 2002 AUG 27 Registered Address: STE. 2208, 8920-100 DRIVE FOR LIFE LTD. Named Alberta Corporation STREET, EDMONTON ALBERTA, T6E 4Y8. No: Incorporated 2002 AUG 23 Registered Address: 2010046361. PLAN 7710523 BLOCK 14 LOT 165 No: 2010042006. EDENRIDGE HOMES LTD. Named Alberta Corporation Incorporated 2002 AUG 19 Registered DRUMHELLER DRAGONS JUNIOR "A" HOCKEY Address: 4500, 855 - 2ND STREET S.W., CLUB INCORPORATED Non-Profit Private CALGARY ALBERTA, T2P 4K7. No: 2010034540. Company Incorporated 2002 AUG 16 Registered Address: 196 - 3 AVENUE WEST, DRUMHELLER EDMONTON RX-7 CAR CLUB Alberta Society ALBERTA, T0J 0Y0. No: 5110034567. Incorporated 2002 AUG 27 Registered Address: SUITE 680, MANULIFE PLACE, 10180-101 DSA ENTERPRISES INC. Named Alberta STREET, EDMONTON ALBERTA, T5J 3S4. No: Corporation Incorporated 2002 AUG 16 Registered 5010054194. Address: 13717-131A AVENUE, EDMONTON ALBERTA, T5L 5A1. No: 2010033864. EDMONTON STUDY ABROAD CENTRE INC. Named Alberta Corporation Incorporated 2002 AUG DUANE FRANKS OILFIELD SERVICES INC. 21 Registered Address: 1700, 10235 - 101 STREET, Other Prov/Territory Corps Registered 2002 AUG 19 EDMONTON ALBERTA, T5J 3G1. No: Registered Address: 509, 10080 JASPER AVE., 2010039556. EDMONTON ALBERTA, T5J 1V9. No: 2110034341. EDUCATION WISE INC. Named Alberta Corporation Incorporated 2002 AUG 26 Registered DURATECH INFORMATION SERVICES (I.S.) Address: 101, 927 - 14TH AVE. S.W., CALGARY INC. Named Alberta Corporation Incorporated 2002 ALBERTA, T2R 0N8. No: 2010045116. AUG 16 Registered Address: 652 - 25 AVENUE NW, CALGARY ALBERTA, T2M 2A9. No: EIDO ENTERPRISES LTD. Named Alberta 2010032494. Corporation Incorporated 2002 AUG 28 Registered Address: 617 - 37 STREET S.W., CALGARY DURRELL'S OILFIELD LTD. Named Alberta ALBERTA, T3C 1R8. No: 2010050280. Corporation Incorporated 2002 AUG 19 Registered Address: 10701-102 AVENUE, FAIRVIEW ALBERTA, T0H 1L0. No: 2010034573.

2004 THE ALBERTA GAZETTE, PART I, SEPTEMBER 30, 2002

ELAINE BOON HORSE TRUST LTD. Named EVEREST ENERGY INTERNATIONAL LTD. Alberta Corporation Incorporated 2002 AUG 27 Named Alberta Corporation Incorporated 2002 AUG Registered Address: NE 6 13 46 W4 No: 29 Registered Address: 3700, 400 - 3RD AVENUE 2010046049. SW, CALGARY ALBERTA, T2P 4H2. No: 2010052567. ELCHEM CONSULTING LTD. Named Alberta Corporation Incorporated 2002 AUG 19 Registered EW MCKAY ENTERPRISES LTD. Named Alberta Address: 15511-103 STREET, EDMONTON Corporation Incorporated 2002 AUG 30 Registered ALBERTA, T5X 6B3. No: 2010034987. Address: 2D, 8712 97 AVE NW, EDMONTON ALBERTA, T6C 2C1. No: 2010054563. ELENOR LAKE COMMUNITY SOCIETY Alberta Society Incorporated 2002 AUG 12 Registered F-FIVE RANCH CORP. Named Alberta Corporation Address: BOX 2259, LAC LA BICHE ALBERTA, Incorporated 2002 AUG 28 Registered Address: 205 T0A 2C0. No: 5010035649. MAIN STREET, THREE HILLS ALBERTA, T0M 2A0. No: 2010050561. EMPIRE TRUCK SALES LTD. Named Alberta Corporation Incorporated 2002 AUG 20 Registered F.U.N. TRUCK'N LTD. Named Alberta Corporation Address: 2877 - 17 AVENUE S.E., CALGARY Incorporated 2002 AUG 20 Registered Address: LOT ALBERTA, T2A 0P7. No: 2010036339. 127 SOUTHVIEW POINT No: 2010034821.

ENCORE PRODUCTIONS SERVICES INC. Named FALAFEL PALACE INC. Named Alberta Alberta Corporation Incorporated 2002 AUG 30 Corporation Incorporated 2002 AUG 19 Registered Registered Address: #150, 2635- 37TH AVENUE Address: 2612 - 36 STREET SE, CALGARY NE, CALGARY ALBERTA, T1Y 5V7. No: ALBERTA, T2B 0Y3. No: 2010035539. 2010053714. FANTASIA GIFTS INC. Named Alberta Corporation ENDECO ENGINEERING INC. Named Alberta Incorporated 2002 AUG 30 Registered Address: 4008 Corporation Incorporated 2002 AUG 27 Registered CENTRE STREET NE, CALGARY ALBERTA, T2E Address: 2500, 10104 - 103 AVENUE, EDMONTON 2Y5. No: 2010054936. ALBERTA, T5J 1V3. No: 2010045322. FATIN ADAMS PROFESSIONAL CORPORATION ENTEC CANADA LTD. Named Alberta Corporation Medical Professional Corporation Incorporated 2002 Incorporated 2002 AUG 28 Registered Address: AUG 22 Registered Address: 250, 2635 - 37 AVE 400-7015 MACLEOD TRAIL SW, CALGARY N.E., CALGARY ALBERTA, T1Y 5Z8. No: ALBERTA, T2H 2K6. No: 2010048409. 2010039937.

ENTEGRAL GAS MARKETING INC. Named FIORONI'S ELITE NUTRITION CANADA INC. Alberta Corporation Incorporated 2002 AUG 28 Named Alberta Corporation Incorporated 2002 AUG Registered Address: 205-1228 KENSINGTON RD 27 Registered Address: 202, 8003 - 102 STREET, NW, CALGARY ALBERTA, T2N 3P7. No: EDMONTON ALBERTA, T6E 4A2. No: 2010048425. 2010047534.

ENVIRO CUSTOM HOMES INC. Named Alberta FIRST CALL BUILDING INSPECTIONS INC. Corporation Incorporated 2002 AUG 19 Registered Named Alberta Corporation Incorporated 2002 AUG Address: 508, 1000 CENTRE STREET N., 31 Registered Address: 10 WIMBLETON CALGARY ALBERTA, T2E 7W6. No: 2010033427. CRESCENT, ST. ALBERT ALBERTA, T8N 3J7. No: 2010055339. ENVIRO-CARE PRODUCTS LTD. Named Alberta Corporation Incorporated 2002 AUG 29 Registered FIRST LIGHT DEVELOPMENTS LTD. Other Address: WRIGHT LAW OFFICE, 945 - 37TH Prov/Territory Corps Registered 2002 AUG 30 STREET S.W., CALGARY ALBERTA, T3C 1S4. Registered Address: 2250, SCOTIA 1, 10060 No: 2010051478. JASPER AVENUE, EDMONTON ALBERTA, T5J 3R8. No: 2110053531. ENVIRO-KEY LOCKSMITH INC. Named Alberta Corporation Incorporated 2002 AUG 28 Registered FISCHER INVESTMENTS LTD. Named Alberta Address: UNIT 72, 9200 BLACKFOOT TRAIL SE, Corporation Incorporated 2002 AUG 22 Registered CALGARY ALBERTA, T2J 0T2. No: 2010048649. Address: #203, 5101 - 48 STREET, LLOYDMINSTER ALBERTA, T9V 0H9. No: EPA ASSOCIATES INC. Named Alberta Corporation 2010040430. Incorporated 2002 AUG 23 Registered Address: 27 TUSCANY HILLS TERRACE NW, CALGARY FLOWCO 1 INC. Named Alberta Corporation ALBERTA, T3L 2G7. No: 2010043806. Incorporated 2002 AUG 23 Registered Address: 1000, 400 THIRD AVENUE S.W., CALGARY EPJ TRUCKING LTD. Named Alberta Corporation ALBERTA, T2P 4H2. No: 2010042402. Incorporated 2002 AUG 22 Registered Address: 7323 76 STREET, EDMONTON ALBERTA, T6C 2J7. FORDEL DEVELOPMENT INC. Named Alberta No: 2010040497. Corporation Incorporated 2002 AUG 20 Registered Address: #403, 2128 - 15 STREET SW, CALGARY ERYN BROWN INC. Named Alberta Corporation ALBERTA, T2T 3Y8. No: 2010035430. Incorporated 2002 AUG 22 Registered Address: 525 - 2 STREET SE, MEDICINE HAT ALBERTA, T1A FORDS BLACK BELT ACADEMY AND KARATE 0C5. No: 2010042113. FOR KIDS INC. Named Alberta Corporation Incorporated 2002 AUG 21 Registered Address: ESAD INC. Named Alberta Corporation Incorporated 200-9054 51 AVE NW, EDMONTON ALBERTA, 2002 AUG 16 Registered Address: 40 DEL MONICA T6E 5X4. No: 2010039093. PL NE, CALGARY ALBERTA, T1Y 6R1. No: 2010032874.

2005 THE ALBERTA GAZETTE, PART I, SEPTEMBER 30, 2002

FORESTBURG FITNESS INSTITUTE Alberta G.R.G. INVESTMENT CO. INC. Named Alberta Society Incorporated 2002 AUG 21 Registered Corporation Incorporated 2002 AUG 30 Registered Address: P.O. BOX 642, FORESTBURG ALBERTA, Address: 12026 102 AVE, EDMONTON ALBERTA, TOB 1N0. No: 5010039369. T5K 0R9. No: 2010054118.

FORT MACLEOD FIRE DEPARTMENT GAIT ANALYSIS PLUS INC. Named Alberta ASSOCIATION Alberta Society Incorporated 2002 Corporation Incorporated 2002 AUG 29 Registered AUG 26 Registered Address: BOX 757, 249 MAIN Address: 504 WILKIN PLACE, EDMONTON STREET, FORT MACLEOD ALBERTA, T0L 0Z0. ALBERTA, T6M 2H5. No: 2010050850. No: 5010047099. GAR-BO ENTERPRISES INC. Named Alberta FORT SASKATCHEWAN/STRATHCONA Corporation Incorporated 2002 AUG 28 Registered COUNTY COMMUNITY ADULT LEARNING Address: 150, 129 - 17 AVENUE NE, CALGARY COUNCIL Alberta Society Incorporated 2002 AUG ALBERTA, T3E 1L7. No: 2010050074. 16 Registered Address: 21 FESTIVAL WAY, SHERWOOD PARK ALBERTA, T8A 5T8. No: GARMAN CONSULTING SERVICES LTD. Named 5010035227. Alberta Corporation Incorporated 2002 AUG 28 Registered Address: 92 ABADAN CRESCENT N.E., FORUM ONE SEMINARS INC. Named Alberta CALGARY ALBERTA, T2A 6N9. No: 2010049068. Corporation Incorporated 2002 AUG 16 Registered Address: 10 SARATOGA CLOSE NE, CALGARY GARRISON WOODS RESIDENTS ASSOCIATION ALBERTA, T1Y 6Z9. No: 2010032478. Alberta Society Incorporated 2002 AUG 16 Registered Address: 200, 815 10TH AVENUE S.W., FOUNTAINHEAD HOMES LTD. Named Alberta CALGARY ALBERTA, T2R 0B4. No: 5010040359. Corporation Incorporated 2002 AUG 21 Registered Address: C/O 303-9811 34 AVE NW, EDMONTON GATES AND GREENS MARKETING LIMITED ALBERTA, T6E 5X9. No: 2010038863. Named Alberta Corporation Incorporated 2002 AUG 20 Registered Address: 2014 - 21ST AVE. SW, FOUR CONSTRUCTION LTD. Named Alberta CALGARY ALBERTA, T2T 0N7. No: 209994680. Corporation Incorporated 2002 AUG 23 Registered Address: 2429 - 31 STREET SW, CALGARY GEOCRAFT GIS SOLUTIONS LTD. Named Alberta ALBERTA, T3E 2N5. No: 2010038855. Corporation Incorporated 2002 AUG 26 Registered Address: 607 11307 99 AVE NW, EDMONTON FRANCOIS BOTHA PROFESSIONAL ALBERTA, T5K 0H2. No: 2010044556. CORPORATION Optometry Professional Corporation Incorporated 2002 AUG 22 Registered Address: M5, GEOGLOBAL RESOURCES (INDIA) INC. Named 9509 - 156 STREET, EDMONTON ALBERTA, T5P Alberta Corporation Incorporated 2002 AUG 21 4J5. No: 2010040034. Registered Address: 35 - 22 STREET NW, CALGARY ALBERTA, T2N 4W9. No: 2010039010. FRIENDS OF THE MEETING CREEK CEMETERY SOCIETY Alberta Society Incorporated 2002 AUG GEOMATIKA INFORMATION SYSTEMS INC. 20 Registered Address: BOX 112, MEETING CREEK Named Alberta Corporation Incorporated 2002 AUG ALBERTA, T0B 2Z0. No: 5010037140. 19 Registered Address: 300, 255- 17TH AVENUE SW, CALGARY ALBERTA, T2S 2T8. No: FU YUAN RESTAURANT LTD. Named Alberta 2010034748. Corporation Incorporated 2002 AUG 20 Registered Address: 704 SPRINGFIELD PLAZA, EDMONTON GERRY'S CUSTOM WOODWORK INC. Named ALBERTA, T5T 0A4. No: 2010038319. Alberta Corporation Incorporated 2002 AUG 29 Registered Address: 9902 - 97TH AVENUE, PEACE FULCRUM ENERGY MANAGEMENT INC. Named RIVER ALBERTA, T8S 1H6. No: 2010051056. Alberta Corporation Incorporated 2002 AUG 22 Registered Address: 116 HAWKCLIFF WAY NW, GILANEY INC. Named Alberta Corporation CALGARY ALBERTA, T3G 2S5. No: 2010041917. Incorporated 2002 AUG 30 Registered Address: 10263 - 178 ST, EDMONTON ALBERTA, T5S FULL HUNDRED ENTERPRISES INC. Named 1M3. No: 2010053318. Alberta Corporation Incorporated 2002 AUG 23 Registered Address: 9828-187 STREET, GJ'S HUMAN RESOURCES PARTNERSHIP LTD. EDMONTON ALBERTA, T5T 3E8. No: Named Alberta Corporation Incorporated 2002 AUG 2010043715. 29 Registered Address: #208, 11062 - 156 STREET, EDMONTON ALBERTA, T5P 4M8. No: FURNACE PRO LTD. Named Alberta Corporation 2010051312. Incorporated 2002 AUG 22 Registered Address: 1016 72 AVE NW, CALGARY ALBERTA, T2K 0P6. No: GLOBAL ASSURANCE CORPORATION Named 2010040695. Alberta Corporation Incorporated 2002 AUG 27 Registered Address: 100, 2417 - 51ST AVENUE G & S PRESSURE TRUCK SERVICE LTD. Named S.E., CALGARY ALBERTA, T2C 0A2. No: Alberta Corporation Incorporated 2002 AUG 27 2010046643. Registered Address: 916-2ND AVENUE, BEAVERLODGE ALBERTA, TOH OCO. No: GLOBAL ELECTRONICS TECHNOLOGY INC. 2010047286. Named Alberta Corporation Incorporated 2002 AUG 20 Registered Address: 1200, 700 - 2ND STREET G. GRUSZECKI HOLDINGS INC. Named Alberta SW, CALGARY ALBERTA, T2P 4V5. No: Corporation Incorporated 2002 AUG 19 Registered 2010036255. Address: 15 CITADEL PEAK CIRCLE NW, CALGARY ALBERTA, T3G 4E8. No: 2010034276.

2006 THE ALBERTA GAZETTE, PART I, SEPTEMBER 30, 2002

GLOBAL VALVE INC. Named Alberta Corporation H.V.A. ZUNG PROFESSIONAL CORPORATION Incorporated 2002 AUG 20 Registered Address: 200 Medical Professional Corporation Incorporated 2002 80 CHIPPEWA ROAD, SHERWOOD PARK AUG 26 Registered Address: BAY 6, 12 ALBERTA, T8A 4W6. No: 2010037949. CASTLERIDGE DRIVE N.E., CALGARY ALBERTA, T3J 1V4. No: 2010045645. GOING GLOBALE LTD. Named Alberta Corporation Incorporated 2002 AUG 20 Registered HADEN'S HAULING LTD. Named Alberta Address: 936 LAKE CHRISTINA WAY SE, Corporation Incorporated 2002 AUG 28 Registered CALGARY ALBERTA, T2J 2R3. No: 2010037634. Address: #600, 9835 - 101 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 5V4. No: 2010050314. GOLDEN ASSET CORPORATION Named Alberta Corporation Incorporated 2002 AUG 26 Registered HARMS INVESTMENTS LTD. Named Alberta Address: 100, 2417 - 51ST AVENUE S.E., Corporation Incorporated 2002 AUG 27 Registered CALGARY ALBERTA, T2C 0A2. No: 2010045868. Address: 9931-106 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 1J4. No: 2010046478. GOLDEN OPPORTUNITIES FUND INC. Other Prov/Territory Corps Registered 2002 AUG 22 HARTIN HOLDINGS INC. Named Alberta Registered Address: 4302 - 400 THIRD AVENUE Corporation Incorporated 2002 AUG 20 Registered S.W., CALGARY ALBERTA, T2P 4H2. No: Address: BAY 106, 11540- 24TH STREET SE, 2110040264. CALGARY ALBERTA, T2Z 3K1. No: 2010037154.

GOLDIEBRO'S ENTERPRISES INC. Named Alberta HARTLAND INDUSTRIES INC. Named Alberta Corporation Incorporated 2002 AUG 22 Registered Corporation Incorporated 2002 AUG 22 Registered Address: 353, BLOCK 405 - 64TH AVENUE N.E., Address: 259 SILVERGROVE PL NW, CALGARY CALGARY ALBERTA, T2K 5M7. No: 2010040372. ALBERTA, T3B 4T5. No: 2010042048.

GOMC CONSULTING INC. Named Alberta HAVEN OF HOPE INC. Named Alberta Corporation Corporation Incorporated 2002 AUG 22 Registered Incorporated 2002 AUG 23 Registered Address: 100, Address: 1807 40 STREET, EDMONTON 10334-176 STREET, EDMONTON ALBERTA, T5S ALBERTA, T6L 3H3. No: 2010041230. 1L3. No: 2010042717.

GREENFAM VENTURES INC. Named Alberta HAWKS BASKETBALL ASSOCIATION Alberta Corporation Incorporated 2002 AUG 21 Registered Society Incorporated 2002 AUG 22 Registered Address: 200, 9803 - 101 AVENUE, GRANDE Address: BOX 1360, HANNA ALBERTA, T0J 1P0. PRAIRIE ALBERTA, T8V 0X6. No: 2010038442. No: 5010047826.

GREY OWL CONSULTING LTD. Named Alberta HAYSHAKER'S BOBCAT SERVICES LTD. Named Corporation Incorporated 2002 AUG 16 Registered Alberta Corporation Incorporated 2002 AUG 27 Address: #320, 999 - 8TH STREET S.W., Registered Address: #101, 5133 - 49 STREET, CALGARY ALBERTA, T2R 1J5. No: 2010032767. ROCKY MOUNTAIN HOUSE ALBERTA, T4T 1B8. No: 2010047104. GROW WITH US HORTICULTURE SOCIETY Alberta Society Incorporated 2002 AUG 27 HE DESIGNS INC. Named Alberta Corporation Registered Address: PO BOX 70, BROCRET Incorporated 2002 AUG 19 Registered Address: 5739 ALBERTA, T0K 0H0. No: 5010052834. MAIDSTONE CRES NE, CALGARY ALBERTA, T2A 4C3. No: 2010036008. GUN'Z & HOSES CUSTOM HOMES CONTRACTING LTD. Named Alberta Corporation HEALTHCARD OF CANADA INC. Federal Incorporated 2002 AUG 28 Registered Address: 12 Corporation Registered 2002 AUG 16 Registered FOREST GREEN SE, CALGARY ALBERTA, T2A Address: 4809 ADA BLVD., EDMONTON 5G1. No: 2010050397. ALBERTA, T5W 4M9. No: 2110033533.

GW DYNAMIC DOCUMENT LTD. Named Alberta HEATWAVE-TINMEN LTD. Named Alberta Corporation Incorporated 2002 AUG 22 Registered Corporation Incorporated 2002 AUG 20 Registered Address: 91 BERMUDA CLOSE N.W., CALGARY Address: 160 STRADDOCK TERRACE SW, ALBERTA, T3K 1G4. No: 2010040422. CALGFARY ALBERTA, T3H 2T5. No: 2010038152. H.D.G. INVESTMENT CO. INC. Named Alberta Corporation Incorporated 2002 AUG 30 Registered HEAVENLY BLISS LOUNGE LTD. Named Alberta Address: 12026 102 AVE, EDMONTON ALBERTA, Corporation Incorporated 2002 AUG 19 Registered T5K 0R9. No: 2010054001. Address: #301, 5201 - 51 AVENUE, WETASKIWIN ALBERTA, T9A 2E8. No: 2010035257. H.E. FURNACE CLEANING LTD. Named Alberta Corporation Incorporated 2002 AUG 27 Registered HERBS FOR HEALTH INC. Named Alberta Address: 16165 EVERSTONE ROAD SW, Corporation Incorporated 2002 AUG 22 Registered CALGARY ALBERTA, T2Y 4A6. No: 2010047195. Address: LOT 8 - S19 - T22 - R2 -W5TH No: 2010042014. H.E.G. INVESTMENT CO. INC. Named Alberta Corporation Incorporated 2002 AUG 30 Registered HERDING CATS INC. Other Prov/Territory Corps Address: 12026 102 AVE, EDMONTON ALBERTA, Registered 2002 AUG 27 Registered Address: 235-23 T5K 0R9. No: 2010054027. STREET (RED CROW BLVD.), FORT MACLEOD ALBERTA, T0L 0Z0. No: 2110048135.

2007 THE ALBERTA GAZETTE, PART I, SEPTEMBER 30, 2002

HERITAGE ESTATES DEVELOPMENTS LTD. IMAGN DESIGN SOLUTIONS INC. Named Alberta Named Alberta Corporation Incorporated 2002 AUG Corporation Incorporated 2002 AUG 23 Registered 21 Registered Address: 1500, 10665 JASPER Address: 106, 1144- 29 AVENUE NE, CALGARY AVENUE, EDMONTON ALBERTA, T5J 3S9. No: ALBERTA, T2E 7P1. No: 2010042162. 2010038939. IMPACT ENVIRONMENTAL SOLUTIONS LTD. HIGH PHOENIX MUSIC PUBLISHING LTD. Named Alberta Corporation Incorporated 2002 AUG Named Alberta Corporation Incorporated 2002 AUG 27 Registered Address: 312 CLARKE AVENUE, 27 Registered Address: 219 SIENNA PARK DIAMOND CITY ALBERTA, T0K 0T0. No: TERRACE SW, CALGARY ALBERTA, T3H 4N1. 2010046650. No: 2010046031. IN THE WINGS THEATRE COMPANY LTD. HIGHFIELD CONTINENTAL LIMITED Foreign Non-Profit Public Company Incorporated 2002 AUG Corporation Registered 2002 AUG 22 Registered 15 Registered Address: 1312-4 STREET N.W., Address: #3010, 205 - 5 AVENUE S.W., CALGARY CALGARY ALBERTA, T2M 2Y7. No: 5110032793. ALBERTA, T2P 2V7. No: 2110041189. INCLUSION DYNAMICS INC. Named Alberta HIGHLAND SECURITY GROUP LTD. Other Corporation Incorporated 2002 AUG 16 Registered Prov/Territory Corps Registered 2002 AUG 27 Address: 1304 LAKE SYLVAN DR SE, CALGARY Registered Address: 210, 17010 - 103 AVENUE, ALBERTA, T2J 3C8. No: 2010033831. EDMONTON ALBERTA, T5S 1K7. No: 2110047574. INFINITY HARDWOOD INSTALLATION LTD. Named Alberta Corporation Incorporated 2002 AUG HIGHLANDS COMMUNITY DEVELOPMENT 30 Registered Address: 163 MT. APEX CR SE, CORP. Named Alberta Corporation Incorporated CALGARY ALBERTA, T2Z 3C1. No: 2010005821. 2002 AUG 16 Registered Address: #300 WENTWORTH BUILDING, 10209 - 97 STREET, ING DIRECT FUNDS LIMITED Other EDMONTON ALBERTA, T5J 0L6. No: Prov/Territory Corps Registered 2002 AUG 19 2010033039. Registered Address: 3000, 237 - 4 AVENUE SW, CALGARY ALBERTA, T2P 4X7. No: 2110034952. HOBBES SERVICES GROUP LTD. Named Alberta Corporation Incorporated 2002 AUG 28 Registered INN-CORE CONSULTING LTD. Named Alberta Address: 50 52349 RR 222, SHERWOOD PARK Corporation Incorporated 2002 AUG 19 Registered ALBERTA, T8C 1A4. No: 2010048508. Address: #204, 1725 - 10TH AVENUE S.W., CALGARY ALBERTA, T3C 0K1. No: 209990548. HOSPITALITY ALBERTA ASSOCIATION Alberta Society Incorporated 2002 AUG 26 Registered INNOVATIVE HOUSING FOUNDATION OF Address: 2800, 10060 JASPER AVENUE, ALBERTA Alberta Society Incorporated 2002 AUG EDMONTON ALBERTA, T5J 3V9. No: 22 Registered Address: 2708-12 AVE SE, 5010051042. CALGARY ALBERTA, T2A OG2. No: 5010003084.

HOUSE OF EAT & DRINK LTD. Named Alberta INTELCOM COURRIER CANADA INC. Federal Corporation Incorporated 2002 AUG 19 Registered Corporation Registered 2002 AUG 27 Registered Address: #12, 11681-44 STREET S.E., CALGARY Address: 3700, 400 THIRD AVENUE SW, ALBERTA, UNKNOWN. No: 2010035000. CALGARY ALBERTA, T2P 4H2. No: 2110039571.

HSBC INSURANCE AGENCY (CANADA) INC. INTERCAN CONTRACTING INC. Named Alberta AGENCE D'ASSURANCES HSBC (CANADA) INC. Corporation Incorporated 2002 AUG 22 Registered Federal Corporation Registered 2002 AUG 21 Address: 191 SIERRA MORENA LANDING SW, Registered Address: 11TH FLOOR, 10250 - 101 CALGARY ALBERTA, T3H 4K4. No: 2010042139. STREET N.W., EDMONTON ALBERTA, T5J 3P4. No: 2110039084. INTERCON CONSULTING CORPORATION Named Alberta Corporation Incorporated 2002 AUG 20 HUONG QUE RESTAURANT CORP. Named Registered Address: 803, 1333 - 8TH STREET, SW, Alberta Corporation Incorporated 2002 AUG 30 CALGARY ALBERTA, T2R 1M6. No: 2010036461. Registered Address: 2800, 10060 JASPER AVENUE, EDMONTON ALBERTA, T5J 3V9. No: INTERREADACTION BOOK DESIGNS LTD. 2010052799. Named Alberta Corporation Incorporated 2002 AUG 27 Registered Address: #104, 830 - 8TH STREET, HYDRAULIC SERVICE & REPAIR INC. Named CANMORE ALBERTA, T1W 2B7. No: 2010045967. Alberta Corporation Incorporated 2002 AUG 29 Registered Address: 10056 101A AVENUE, INVERNESS CAPITAL PARTNERS INC. Named EDMONTON ALBERTA, T5J 0C8. No: Alberta Corporation Incorporated 2002 AUG 21 2010051965. Registered Address: 4500, 855 - 2ND STREET S.W., CALGARY ALBERTA, T2P 4K7. No: 2010039176. I BELIEVE IN HIM INC. Named Alberta Corporation Incorporated 2002 AUG 26 Registered IPEC DEVELOPMENTS INCORPORATED Named Address: 300, 1130 KENSINGTON ROAD N.W., Alberta Corporation Incorporated 2002 AUG 16 CALGARY ALBERTA, T2N 3P3. No: 2010045785. Registered Address: 3015 62 ST CLOSE, CAMROSE ALBERTA, T4V 4S5. No: 2010032569. IKS CANADIAN KNIFE & SAW LTD. Other Prov/Territory Corps Registered 2002 AUG 27 IRV'S CONSTRUCTION LTD. Named Alberta Registered Address: 1000, 400 - 3RD AVENUE Corporation Incorporated 2002 AUG 29 Registered S.W., CALGARY ALBERTA, T2P 4H2. No: Address: 1423C - 43 STREET S.E., CALGARY 2110047079. ALBERTA, T2A 5E5. No: 2010050785.

2008 THE ALBERTA GAZETTE, PART I, SEPTEMBER 30, 2002

IT'S ALL GOOD DISTRIBUTING LTD. Named JARVIS COMMERCIAL RISK LIMITED Named Alberta Corporation Incorporated 2002 AUG 24 Alberta Corporation Incorporated 2002 AUG 28 Registered Address: 12 ROSSMERE WAY SE, Registered Address: 4500, 855 - 2ND STREET S.W., MEDICINE HAT ALBERTA, T1B 2M8. No: CALGARY ALBERTA, T2P 4K7. No: 2010048631. 2010043285. JAT INC. Named Alberta Corporation Incorporated J "N" J SHAW TRUCKING LTD. Named Alberta 2002 AUG 22 Registered Address: 53, 4216 - 54TH Corporation Incorporated 2002 AUG 29 Registered AVENUE S.E., CALGARY ALBERTA, T2C 2E3. Address: 4819 BOWNESS ROAD NW, CALGARY No: 2010040794. ALBERTA, T3B 0B6. No: 2010050215. JAYA PROPERTY INC. Named Alberta Corporation J LEMAY CONTRACTING LTD. Named Alberta Incorporated 2002 AUG 21 Registered Address: 617 - Corporation Incorporated 2002 AUG 27 Registered 1ST STREET, CANMORE ALBERTA, T1W 3B9. Address: 9814 99 ST, LAC LA BICHE ALBERTA, No: 2010038657. T0A 2C0. No: 2010048276. JECSYS NETWORKS INC. Named Alberta J-TEC WELDING & FABRICATION LTD. Named Corporation Incorporated 2002 AUG 17 Registered Alberta Corporation Incorporated 2002 AUG 16 Address: 1176 NORTHMOUNT DRIVE NW, Registered Address: 59 MT. APEX CRES SE, CALGARY ALBERTA, T2L 0C7. No: 2010019848. CALGARY ALBERTA, T2Z 2V3. No: 2010032759. JESSE PIKE CONSTRUCTION LTD. Named Alberta J. SCOT RAYMOND PROFESSIONAL Corporation Incorporated 2002 AUG 21 Registered CORPORATION Chartered Accounting Professional Address: 4-4737 49B AVE, LACOMBE ALBERTA, Corporation Incorporated 2002 AUG 20 Registered T4L 1K1. No: 2010039101. Address: 137 ARBOUR RIDGE CIRCLE N.W., CALGARY ALBERTA, T3G 3Y9. No: 2010036859. JIM HINDES WELDING LTD. Named Alberta Corporation Incorporated 2002 AUG 23 Registered J.A. CAMPBELL INC. Named Alberta Corporation Address: BOX 313 - 300 - 8120 BEDDINGTON Incorporated 2002 AUG 23 Registered Address: 4314 BLDV. N.W., CALGARY ALBERTA, T3K 2A8. 76 STREET, EDMONTON ALBERTA, T6K 1V3. No: 2010042550. No: 2010043152. JIM HRYMACK AEROBATICS INC. Named Alberta J.A.G. CONTRACTING LTD. Named Alberta Corporation Incorporated 2002 AUG 16 Registered Corporation Incorporated 2002 AUG 24 Registered Address: 5008 50 AVE, COLD LAKE ALBERTA, Address: 96 WOODSIDE CIRCLE, AIRDRIE T9M 1P1. No: 2010032445. ALBERTA, T4B 2J8. No: 2010044044. JMS DISTRIBUTION INC. Named Alberta J.T. CANADIAN IMPORTERS INC. Named Alberta Corporation Incorporated 2002 AUG 29 Registered Corporation Incorporated 2002 AUG 29 Registered Address: 8309 WAGNER ROAD, EDMONTON Address: #219, 11830 111 AVENUE, EDMONTON ALBERTA, T6E 5A7. No: 2010052377. ALBERTA, T5G 0E1. No: 2010051395. JOG CAPITAL INC. Named Alberta Corporation JACKSON STEEL INDUSTRIES LTD. Named Incorporated 2002 AUG 26 Registered Address: Alberta Corporation Incorporated 2002 AUG 27 1000, 400 THIRD AVENUE S.W., CALGARY Registered Address: 16125 - 109A AVE., ALBERTA, T2P 4H2. No: 2010044523. EDMONTON ALBERTA, T5P 1C5. No: 2010046346. JOHN WADDELL ENTERPRISES INC. Named Alberta Corporation Incorporated 2002 AUG 22 JAG INDUSTRIES INC. Named Alberta Corporation Registered Address: 2200, 10155 - 102 STREET, Incorporated 2002 AUG 22 Registered Address: 936 EDMONTON ALBERTA, T5J 4G8. No: SOMERSET DR SW, CALGARY ALBERTA, T2Y 2010041750. 3G9. No: 2010042022. JOINER SALES CORP. Other Prov/Territory Corps JAG OILFIELD CONTRACTING LTD. Named Registered 2002 AUG 27 Registered Address: 2500, Alberta Corporation Incorporated 2002 AUG 26 10104 - 103 AVENUE, EDMONTON ALBERTA, Registered Address: 5916 60 AVENUE, PONOKA T5J 1V3. No: 2110046493. ALBERTA, T4J 1T7. No: 2010044788. JONES LEGACY INVESTMENTS COMPANY LTD. JAK JAK SCREEN PRINTING SERVICES INC. Named Alberta Corporation Incorporated 2002 AUG Named Alberta Corporation Incorporated 2002 AUG 27 Registered Address: 600, 220 - 4 STREET 29 Registered Address: 2ND FLOOR, 13815 - 127 SOUTH, LETHBRIDGE ALBERTA, T1J 4J7. No: ST., EDMONTON ALBERTA, T6V 1A8. No: 2010047468. 2010050991. JOVAN CONSULTING INC. Named Alberta JAMES KERBY PROFESSIONAL CORPORATION Corporation Incorporated 2002 AUG 27 Registered Legal Professional Corporation Continued In 2002 Address: 1500, 736 - 6TH AVENUE S.W., AUG 28 Registered Address: 157 SIGNATURE CALGARY ALBERTA, T2P 3T7. No: 2010046403. CLOSE S.W., CALGARY ALBERTA, T3H 2W5. No: 2010048839. JWS CONTRACT OPERATING INC. Named Alberta Corporation Incorporated 2002 AUG 20 Registered JARROW HOLDINGS LTD. Named Alberta Address: #110, 220 4TH STREET SOUTH, Corporation Incorporated 2002 AUG 30 Registered LETHBRIDGE ALBERTA, T1J 4J7. No: Address: 3200, 10180 - 101 STREET, EDMONTON 2010038111. ALBERTA, T5J 3W8. No: 2010054654.

2009 THE ALBERTA GAZETTE, PART I, SEPTEMBER 30, 2002

K. PETERSEN HOLDINGS INC. Named Alberta KIRKMAN HOLDINGS LTD. Named Alberta Corporation Incorporated 2002 AUG 20 Registered Corporation Incorporated 2002 AUG 22 Registered Address: 23 WOODLAND ESTATES CRES., Address: 9937 FAIRMOUNT DRIVE SE, CALGARY CALGARY ALBERTA, T3R 1H1. No: 2010036412. ALBERTA, T2J 0S2. No: 2010041453.

K.J. COVERS LTD. Named Alberta Corporation KIRKSIDE REAL ESTATE CORPORATION Named Incorporated 2002 AUG 28 Registered Address: Alberta Corporation Incorporated 2002 AUG 19 2663-12 AVE SE, MEDICINE HAT ALBERTA, T1B Registered Address: 10046-84 AVENUE NW, 1V7. No: 2010048185. EDMONTON ALBERTA, T6E 2G5. No: 2010035836. KAIZEN WELL SERVICE LTD. Named Alberta Corporation Incorporated 2002 AUG 19 Registered KJ AUTOMATION LTD. Named Alberta Address: 1710, 540 - 5 AVENUE S.W., CALGARY Corporation Incorporated 2002 AUG 21 Registered ALBERTA, T2P 0M2. No: 2010035042. Address: 41 GROVELAND ROAD, SHERWOOD PARK ALBERTA, T8A 3G7. No: 2010037709. KANE INSTRUMENTATION LTD. Named Alberta Corporation Incorporated 2002 AUG 31 Registered KJB INVESTMENTS INC. Named Alberta Address: 1055 - 77 AVENUE, EDMONTON Corporation Continued In 2002 AUG 28 Registered ALBERTA, T6P 1M8. No: 2010055156. Address: 1015 - 4TH STREET S.W., SUITE 1130, CALGARY ALBERTA, T2R 1J4. No: 2010050488. KANG FENCE & LANDSCAPING LTD. Named Alberta Corporation Incorporated 2002 AUG 30 KRYSTALHAUS & CO. LTD. Named Alberta Registered Address: 2206 42 STREET SE, Corporation Incorporated 2002 AUG 30 Registered CALGARY ALBERTA, T2B 1G4. No: 2010055032. Address: 1202, 912 - 6 AVENUE SW, CALGARY ALBERTA, T2P 0V6. No: 2010052997. KASHMIRI CANADIAN CULTURAL AND WELFARE ASSOCIATION Alberta Society KTB TRANSPORT LTD. Other Prov/Territory Corps Incorporated 2002 AUG 19 Registered Address: 32 Registered 2002 AUG 29 Registered Address: 44 MARTINGROVE MEWS, CALGARY ALBERTA, MOUNT LORETTE CLOSE, SE, CALGARY T3J 2S9. No: 5010040987. ALBERTA, T2Z 2L6. No: 2110051451.

KELNEE SERVICES CORPORATION Named KUHL-CREW VENTURE CORP. Named Alberta Alberta Corporation Incorporated 2002 AUG 29 Corporation Incorporated 2002 AUG 21 Registered Registered Address: 14695 DEER RIDGE DR SE, Address: 903B - 48 AVENUE S.E., CALGARY CALGARY ALBERTA, T2J 6A8. No: 2010050744. ALBERTA, T2G 2A7. No: 2010039028.

KENTUCKY HAMMER CUSTOM CARPENTRY KZ ENERGY INC. Named Alberta Corporation LTD. Named Alberta Corporation Incorporated 2002 Incorporated 2002 AUG 29 Registered Address: AUG 28 Registered Address: 3728 - 45 STREET SW, 4500, 855 - 2ND STREET S.W., CALGARY CALGARY ALBERTA, T3E 3V4. No: 2010048573. ALBERTA, T2P 4K7. No: 2010051130.

KERRISON CONTRACTING INC. Named Alberta L&S ELECTRIC OF CANADA INC. Foreign Corporation Incorporated 2002 AUG 23 Registered Corporation Registered 2002 AUG 27 Registered Address: 500, 10655 SOUTHPORT RD SW, Address: 2600, 10180 - 101 STREET, EDMONTON CALGARY ALBERTA, T2W 4Y1. No: 2010042873. ALBERTA, T5J 3Y2. No: 2110046089.

KEVIN BROOKS & CO. OILFIELD CONSULTING L. ERIKSSON FINANCIAL CONSULTING INC. LTD. Named Alberta Corporation Incorporated 2002 Named Alberta Corporation Incorporated 2002 AUG AUG 20 Registered Address: NE - 14 - 71 - 5 - W6 20 Registered Address: #193, 52311 RR 223, No: 2010036941. SHERWOOD PARK ALBERTA, T8C 1A9. No: 2010037618. KEYWEST REALTY & PROPERTY MANAGEMENT INC. Named Alberta Corporation L.A. HYDRO-DIG INC. Named Alberta Corporation Incorporated 2002 AUG 20 Registered Address: 215, Incorporated 2002 AUG 16 Registered Address: 11086 - 156 ST., EDMONTON ALBERTA, T5P 404-10216-124 STREET, EDMONTON ALBERTA, 4M8. No: 2010037311. T5N 4A3. No: 2010032320.

KIK ALBERTA INC. Other Prov/Territory Corps L.C.G. INVESTMENT CO. INC. Named Alberta Registered 2002 AUG 22 Registered Address: 1400, Corporation Incorporated 2002 AUG 30 Registered 350 - 7 AVENUE SW, CALGARY ALBERTA, T2P Address: 12026 102 AVE, EDMONTON ALBERTA, 3N9. No: 2110041270. T5K 0R9. No: 2010054084.

KIK NOMINEE INC. Other Prov/Territory Corps LAKESIDE COMMUNITIES INC. Named Alberta Registered 2002 AUG 16 Registered Address: 1400, Corporation Incorporated 2002 AUG 20 Registered 350 - 7TH AVENUE SW, CALGARY ALBERTA, Address: 2600, 10180 - 101 STREET, EDMONTON T2P 3N9. No: 2110032543. ALBERTA, T5J 3Y2. No: 2010037477.

KIK TORONTO INC. Other Prov/Territory Corps LANBRY INC. Named Alberta Corporation Registered 2002 AUG 22 Registered Address: 1400, Incorporated 2002 AUG 29 Registered Address: 350 - 7 AVENUE SW, CALGARY ALBERTA, T2P UNIT 110, 554 MILLBOURNE ROAD EAST, 3N9. No: 2110041346. EDMONTON ALBERTA, T6K 3N4. No: 2010050769. KILBRIDE INVESTMENTS INC. Named Alberta Corporation Incorporated 2002 AUG 27 Registered Address: 4500, 855 - 2ND STREET S.W., CALGARY ALBERTA, T2P 4K7. No: 2010045850.

2010 THE ALBERTA GAZETTE, PART I, SEPTEMBER 30, 2002

LANDMAX DEVELOPMENTS LIMITED Federal LOONIE BUTLER INC. Named Alberta Corporation Corporation Registered 2002 AUG 20 Registered Incorporated 2002 AUG 20 Registered Address: 3E Address: 44 CASTLEGLEN COURT N.E., CASTLE TERRACE, EDMONTON ALBERTA, T5X CALGARY ALBERTA, T3J 2B8. No: 2110036684. 2E6. No: 2010037857.

LANGDON THEATRE ASSOCIATION Alberta LORRA INTERNATIONAL LTD. Named Alberta Society Incorporated 2002 AUG 27 Registered Corporation Incorporated 2002 AUG 19 Registered Address: PO BOX 230, LANGDON ALBERTA, T0J Address: 839 - 6 AVENUE SW, CALGARY 1X0. No: 5010052651. ALBERTA, T2P 0V3. No: 2010035893.

LASER SHEER OF EDMONTON INC. Named LOUISE KERR PHARMACIST INC. Named Alberta Alberta Corporation Incorporated 2002 AUG 28 Corporation Incorporated 2002 AUG 28 Registered Registered Address: 18409 76A AVENUE, Address: 55 EDENDALE CRES, AIRDRIE EDMONTON ALBERTA, T5T 6A7. No: ALBERTA, T4B 2H3. No: 2010049050. 2010048979. LTWO HOLDINGS INC. Named Alberta Corporation LATHWELL CATTLE CO. LTD. Named Alberta Incorporated 2002 AUG 16 Registered Address: Corporation Incorporated 2002 AUG 20 Registered THIRD FLOOR, 14505 BANNISTER ROAD SE, Address: 5006 - 50 STREET, BARRHEAD CALGARY ALBERTA, T2X 3J3. No: 2010033500. ALBERTA, T7N 1A4. No: 2010036545. LUBIDO INC. Named Alberta Corporation LATIN VIBE INC. Named Alberta Corporation Incorporated 2002 AUG 28 Registered Address: 504, Incorporated 2002 AUG 20 Registered Address: 4600 CROWCHILD TR. N.W., CALGARY 3417- 8TH STREET SE, CALGARY ALBERTA, ALBERTA, T3A 2L6. No: 2010049811. T2G 3A4. No: 2010037170. LUNDQUIST FARMS LTD. Other Prov/Territory LDS TECHNICAL SERVICES LTD. Named Alberta Corps Registered 2002 AUG 22 Registered Address: Corporation Incorporated 2002 AUG 22 Registered #203, 5101 - 48 STREET, LLOYDMINSTER Address: 440, 1414 - 8 STREET S.W., CALGARY ALBERTA, T9V 0H9. No: 2110040363. ALBERTA, T2R 1J6. No: 2010029888. MACGROTTY MECHANICAL INC. Named Alberta LEEWARD CAPITAL CORP. Named Alberta Corporation Incorporated 2002 AUG 22 Registered Corporation Continued In 2002 AUG 20 Registered Address: BOX 3236, MORINVILLE ALBERTA, T8R Address: 4500, 855 - 2ND STREET S.W., 1S2. No: 2010041925. CALGARY ALBERTA, T2P 4K7. No: 2010026306. MACNAIR CONSTRUCTION LTD. Named Alberta LEN HAMBLY HOLDINGS LTD. Named Alberta Corporation Incorporated 2002 AUG 16 Registered Corporation Incorporated 2002 AUG 29 Registered Address: 1028 MCDERMID DRIVE, SHERWOOD Address: 225 - 50 AVENUE, COALHURST PARK ALBERTA, T8A 1B9. No: 2010032676. ALBERTA, T0L 0V0. No: 2010047211. MAGDIAK HOLDINGS LTD. Named Alberta LEN HAMELIN TRUCKING LTD. Named Alberta Corporation Incorporated 2002 AUG 21 Registered Corporation Incorporated 2002 AUG 30 Registered Address: #406, 9930 - 113 ST., EDMONTON Address: 128 TEMPLERIDGE CLOSE N.E., ALBERTA, T5K 1N6. No: 2010038350. CALGARY ALBERTA, T1Y 4E2. No: 2010052823. MANN BROS MEAT SHOP LTD. Named Alberta LETHBRIDGE RIBS LTD. Named Alberta Corporation Incorporated 2002 AUG 28 Registered Corporation Incorporated 2002 AUG 22 Registered Address: 199 FALLSWATER ROAD NE, Address: M5, 9509 - 156 STREET, EDMONTON CALGARY ALBERTA, T3J 1B2. No: 2010049027. ALBERTA, T5P 4J5. No: 2010040539. MARK'S WOODWORKS LTD. Named Alberta LIEBRE DEVELOPMENTS LTD. Named Alberta Corporation Incorporated 2002 AUG 29 Registered Corporation Continued In 2002 AUG 28 Registered Address: #3, 1809 17TH AVENUE SW, CALGARY Address: 2401 TD TOWER, 10088 102 AVENUE, ALBERTA, T2T 4M3. No: 2010051122. EDMONTON ALBERTA, T5J 2Z1. No: 2010045553. MARSHALL SOKOLYK PROFESSIONAL CORPORATION Legal Professional Corporation LIL' RASCALZ HAIRCUTS FOR KIDS LTD. Incorporated 2002 AUG 20 Registered Address: 33 Named Alberta Corporation Incorporated 2002 AUG ELMA ST. WEST, OKOTOKS ALBERTA, T1S 1J7. 27 Registered Address: 311 4820 NORTHLAND No: 2010035760. DRIVE NW, CALGARY ALBERTA, T2L 2L4. No: 2010048243. MAYANASOFT INC. Named Alberta Corporation Incorporated 2002 AUG 27 Registered Address: 501, LIQUOR TIME LTD. Named Alberta Corporation 1234 - 14 AVE S.W., CALGARY ALBERTA, T3C Incorporated 2002 AUG 29 Registered Address: 0V9. No: 2010048334. 11743 124 STREET, EDMONTON ALBERTA, T5M 0L1. No: 2010052500. MEDFOR MANAGEMENT INC. Named Alberta Corporation Incorporated 2002 AUG 27 Registered LITTLE ARC METAL FUSION LTD. Named Address: 1413 - 2ND STREET S.W., CALGARY Alberta Corporation Incorporated 2002 AUG 26 ALBERTA, T2R 0W7. No: 2010047419. Registered Address: PT. NW1/4 13-39-4-W5TH No: 2010045280. MEDICINE HAT LIFE LINKS HARVEST CHURCH FELLOWSHIP Religious Society Incorporated 2002 LIVING WATER CONSTRUCTION CO. LTD. AUG 23 Registered Address: 350 - 1ST AVE. N.E., Named Alberta Corporation Incorporated 2002 AUG MEDICINE HAT ALBERTA, T1A 5Z2. No: 20 Registered Address: 11422 - 97 AVE., GRANDE 5410043201. PRAIRIE ALBERTA, T8V 5Z5. No: 2010036875.

2011 THE ALBERTA GAZETTE, PART I, SEPTEMBER 30, 2002

MEGA DIESEL EXCAVATING LTD. Named MOE-BETTA CAMP SERVICES LTD. Named Alberta Corporation Incorporated 2002 AUG 16 Alberta Corporation Incorporated 2002 AUG 19 Registered Address: 771 HOOKE RD, EDMONTON Registered Address: 5006 - 50 STREET, ALBERTA, T5A 5E8. No: 2010032585. BARRHEAD ALBERTA, T7N 1A4. No: 2010034813. MEIKLE RIVER OILFIELD SERVICES LTD. Named Alberta Corporation Incorporated 2002 AUG MONETA PLANNING GROUP INC. Named Alberta 16 Registered Address: 9931-106 AVENUE, Corporation Incorporated 2002 AUG 29 Registered GRANDE PRAIRIE ALBERTA, T8V 1J4. No: Address: 2600, 10180 - 101 STREET, EDMONTON 2010033096. ALBERTA, T5J 3Y2. No: 2010049746.

MELCOR LAKESIDE INC. Named Alberta MONTGOMERY HARRISON CORPORATION Corporation Incorporated 2002 AUG 23 Registered Named Alberta Corporation Incorporated 2002 AUG Address: 2600, 10180 - 101 STREET, EDMONTON 30 Registered Address: 104 HALLBROOK DRIVE ALBERTA, T5J 3Y2. No: 2010042527. SW, CALGARY ALBERTA, T2V 3H6. No: 2010045496. MEMAX LTD. Named Alberta Corporation Incorporated 2002 AUG 26 Registered Address: 640, MOUNTAINSIDE SALES & RENTALS LTD. 1414 - 8TH STREET S.W., CALGARY ALBERTA, Named Alberta Corporation Incorporated 2002 AUG T2R 1J6. No: 2010044226. 28 Registered Address: #600, 12220 STONY PLAIN ROAD, EDMONTON ALBERTA, T5N 3Y4. No: METEORITE DATE INC. Named Alberta 2010050181. Corporation Incorporated 2002 AUG 17 Registered Address: #210, 4836 ROSS STREET, RED DEER MULTI OILFIELD SERVICES LTD. Named Alberta ALBERTA, T4N 1X4. No: 2010034094. Corporation Incorporated 2002 AUG 28 Registered Address: 8 LIEKLE DRIVE, RAINBOW LAKE MICRO PURE WATER FILTRATION INC. Named ALBERTA, T0H 2Y0. No: 2010049662. Alberta Corporation Incorporated 2002 AUG 28 Registered Address: MILNE & CO., 300, 10655 N3 TERRA CORP. Named Alberta Corporation SOUTHPORT ROAD SW, CALGARY ALBERTA, Incorporated 2002 AUG 29 Registered Address: 203, T2W 4Y1. No: 2010049977. 200 BARCLAY PARADE SW, CALGARY ALBERTA, T2P 4R5. No: 2010050751. MIKE BROWNELL TRUCKING LTD. Named Alberta Corporation Incorporated 2002 AUG 20 NADSAL INVESTMENTS INC. Named Alberta Registered Address: 5017 - 50TH AVENUE, Corporation Incorporated 2002 AUG 23 Registered BARRHEAD ALBERTA, T7N 1A2. No: Address: 5152 CORAL SHORES DR. N.E., 2010037444. CALGARY ALBERTA, T3J 3J5. No: 2010042956.

MILICA JAMES ACCOUNTING CORPORATION NATIONAL SPIRITIST VENTURES INC. Named Named Alberta Corporation Incorporated 2002 AUG Alberta Corporation Incorporated 2002 AUG 21 21 Registered Address: 1127 RIVERDALE Registered Address: 15885 - 116 AVE., AVENUE, CALGARY ALBERTA, T2S 0Y9. No: EDMONTON ALBERTA, T5M 3W1. No: 2010038335. 2010039549.

MILLROSE HOMES INC. Named Alberta NAWAB TRANSPORTATION INC. Named Alberta Corporation Incorporated 2002 AUG 27 Registered Corporation Incorporated 2002 AUG 23 Registered Address: #600, 12220 STONY PLAIN ROAD, Address: 11 FALLWOOD WAY NE, CALGARY EDMONTON ALBERTA, T5N 3Y4. No: ALBERTA, T3J 1A8. No: 2010043830. 2010047237. NBZ SERVICES INC. Named Alberta Corporation MINIT DRUG COMPANY LTD. Named Alberta Incorporated 2002 AUG 28 Registered Address: #6 Corporation Incorporated 2002 AUG 20 Registered FLEETWOOD CRESCENT, ST. ALBERT Address: 920, 304 - 8 AVENUE SW, CALGARY ALBERTA, T8N 1R5. No: 2010050504. ALBERTA, T2P 1C2. No: 2010036958. NCWNET.CA INC. Named Alberta Corporation MINORITY PROFESSIONALS RECRUITMENT Incorporated 2002 AUG 23 Registered Address: 1053 SERVICES INC. Named Alberta Corporation RANCHLANDS BLVD NW, CALGARY ALBERTA, Incorporated 2002 AUG 30 Registered Address: T3G 2C4. No: 2010043467. 1311, 5919 - 24 AVE NE, CALGARY ALBERTA, T1Y 4P3. No: 2010053904. NEIL LORANGER CONSTRUCTION INC. Named Alberta Corporation Incorporated 2002 AUG 20 MLM HOLDINGS LTD. Named Alberta Corporation Registered Address: 10520 - 38 AVENUE, Incorporated 2002 AUG 23 Registered Address: EDMONTON ALBERTA, T6J 2N8. No: 3000, 700 - 9TH AVENUE SW, CALGARY 2010037717. ALBERTA, T2P 3V4. No: 2010042642. NEVER-ENDING LEARNING CORP. Named MOCH MOCH TRUCKING LTD. Named Alberta Alberta Corporation Incorporated 2002 AUG 28 Corporation Incorporated 2002 AUG 20 Registered Registered Address: 2ND FLOOR, 4919 - 48TH Address: 58, 9703 - 41 AVENUE, EDMONTON STREET, RED DEER ALBERTA, T4N 1S8. No: ALBERTA, T6E 6M9. No: 2010037790. 2010047898.

MOE VILLA CONSTRUCTION INC. Named Alberta NEW EMPIRE SERVICES INC. Named Alberta Corporation Incorporated 2002 AUG 27 Registered Corporation Incorporated 2002 AUG 29 Registered Address: 2350, 10104 - 103 AVENUE, EDMONTON Address: 150-2635-37 AVE NE, CALGARY ALBERTA, T5J 0H8. No: 2010048284. ALBERTA, T1Y 5V7. No: 2010050686.

2012 THE ALBERTA GAZETTE, PART I, SEPTEMBER 30, 2002

NEXICON SOFTWARE LTD. Named Alberta ON THE SPOT HOTSHOT INC. Named Alberta Corporation Incorporated 2002 AUG 16 Registered Corporation Incorporated 2002 AUG 23 Registered Address: 420, 3553 - 31 STREET NW, CALGARY Address: 8803 128 AVE, EDMONTON ALBERTA, ALBERTA, T2L 2K7. No: 2010033872. T5E 6B8. No: 2010042600.

NEXUS XI COMMUNICATIONS INC. Named ONE CALL HOUSE CARE INCORPORATED Alberta Corporation Incorporated 2002 AUG 29 Named Alberta Corporation Incorporated 2002 AUG Registered Address: 212 10605 112 ST, 20 Registered Address: 240 EDGEHILL DRIVE NW, EDMONTON ALBERTA, T5H 3G9. No: CALGARY ALBERTA, T3A 2W8. No: 2010036867. 2010052047. ONE MAN CAN LTD. Named Alberta Corporation NISKU TRAINING CONSULTANTS INC. Named Incorporated 2002 AUG 29 Registered Address: 957, Alberta Corporation Incorporated 2002 AUG 26 410 MANNING ROAD NE, CALGARY ALBERTA, Registered Address: #1, 5304 - 50TH STREET, T2E 8K4. No: 2010050876. LEDUC ALBERTA, T9E 6Z6. No: 2010043582. ONKAR PROPERTY MANAGEMENT LTD. Named NO. 41 SAIL VIEW VENTURES LTD. Named Alberta Corporation Incorporated 2002 AUG 21 Alberta Corporation Continued In 2002 AUG 22 Registered Address: 84 EDGEWOOD DRIVE NW, Registered Address: 3100, 324 - 8TH AVENUE CALGARY ALBERTA, T3A 2T5. No: 2010039200. S.W., CALGARY ALBERTA, T2P 2Z2. No: 2010041263. OPACITY CREATIVE DESIGN COMMUNICATIONS LTD. Named Alberta NOBERT MINERALS LTD. Named Alberta Corporation Incorporated 2002 AUG 31 Registered Corporation Incorporated 2002 AUG 20 Registered Address: 1333 ROSEHILL DRIVE NW, CALGARY Address: C/O SUITE 101, 30 GREEN GROVE ALBERTA, T2K 1M3. No: 2010055131. DRIVE, ST. ALBERT ALBERTA, T8N 5H6. No: 2010036479. OPIKOKEW CONTRACTING LTD. Named Alberta Corporation Incorporated 2002 AUG 16 Registered NORSE LOG HOMES LTD. Named Alberta Address: TRIPLEX #1, UNIT B, LSD 2238 Corporation Incorporated 2002 AUG 27 Registered 025-W4A, WABASCA ALBERTA, T0G 2K0. No: Address: 536 7 TH ST SW, HIGH RIVER 2010032007. ALBERTA, T1V 1B7. No: 2010047559. ORTHOTIC DESIGN & MANUFACTURE LTD. NORTH ATLANTIS IMPORT EXPORT INC. Named Named Alberta Corporation Incorporated 2002 AUG Alberta Corporation Incorporated 2002 AUG 23 26 Registered Address: 1400, 10303 JASPER Registered Address: 409, 725 12TH AVENUE SW, AVENUE, EDMONTON ALBERTA, T5J 3N6. No: CALGARY ALBERTA, T2R 0H9. No: 2010042964. 2010045207.

NORTHERN GRIZZLY HOLDINGS LTD. Named OTTENBREIT SWINE SERVICES LTD. Named Alberta Corporation Incorporated 2002 AUG 28 Alberta Corporation Incorporated 2002 AUG 19 Registered Address: SW 32-60-5-W5 No: Registered Address: 225C WHEATLAND TRAIL, 2010049100. STRATHMORE ALBERTA, T1P 1K3. No: 2010033542. NORTHERN LANDSCAPING LTD. Named Alberta Corporation Incorporated 2002 AUG 29 Registered OXYDATA INC. Named Alberta Corporation Address: SW-20-53-1-W5 No: 2010051460. Incorporated 2002 AUG 19 Registered Address: #304 10625 83 AVENUE, EDMONTON ALBERTA, T6E NORTHERNPETRO NGL MARKETING INC. 2E3. No: 2010035489. Named Alberta Corporation Incorporated 2002 AUG 20 Registered Address: 3300, 421 - 7 AVENUE SW, OYSTERS, INC. Named Alberta Corporation CALGARY ALBERTA, T2P 4K9. No: 2010038194. Incorporated 2002 AUG 16 Registered Address: 3803 10 STREET SW, CALGARY ALBERTA, T2T 3J2. NP COCHRANE CONTRACTING No: 2010019376. INCORPORATED Named Alberta Corporation Incorporated 2002 AUG 19 Registered Address: 1391 P & M SIGURDSON SALES LTD. Federal JEFFREYS CRESCENT, EDMONTON ALBERTA, Corporation Registered 2002 AUG 16 Registered T6L 6T4. No: 2010034292. Address: 200-9906 102 ST, FORT SASKATCHEWAN ALBERTA, T8L 2C3. No: NUMISMATIX INC. Named Alberta Corporation 2110033228. Incorporated 2002 AUG 27 Registered Address: #101, 5133 - 49 STREET, ROCKY MOUNTAIN P B TRUCKING LTD. Named Alberta Corporation HOUSE ALBERTA, T4T 1B8. No: 2010047203. Incorporated 2002 AUG 29 Registered Address: 269 BIG HILL CIRCLE, AIRDRIE ALBERTA, T4A 1P9. O CLOTHING INC. Named Alberta Corporation No: 2010050736. Incorporated 2002 AUG 20 Registered Address: 10630 - 129 STREET, EDMONTON ALBERTA, P.V. FLOOD CONTROL CORP. Named Alberta T5N 1X3. No: 2010038046. Corporation Incorporated 2002 AUG 21 Registered Address: 1250, 639 FIFTH AVENUE S.W., OFFICE SERVICE SOLUTIONS INC. Federal CALGARY ALBERTA, T2P 0M9. No: 2010039812. Corporation Registered 2002 AUG 22 Registered Address: 5233 - 49 AVENUE, RED DEER PACIFIC SUN PROPERTIES CORP. Named Alberta ALBERTA, T4N 6G5. No: 2110040074. Corporation Incorporated 2002 AUG 28 Registered Address: SUITE 700, 105-150 CROWFOOT OILFIELD DIRECTIONS INC. Named Alberta CRESCENT NW, CALGARY ALBERTA, T3G 3T2. Corporation Incorporated 2002 AUG 22 Registered No: 2010049233. Address: 1200, 700 - 2ND STREET SW, CALGARY ALBERTA, T2P 4V5. No: 2010039978.

2013 THE ALBERTA GAZETTE, PART I, SEPTEMBER 30, 2002

PAINTED HORSE X-PRESS INC. Named Alberta PEERLESS DYNAMICS INC. Named Alberta Corporation Incorporated 2002 AUG 20 Registered Corporation Incorporated 2002 AUG 21 Registered Address: 28 MILLCREST GR SW, CALGARY Address: 1000, 400 THIRD AVENUE S.W., ALBERTA, T2Y 2K1. No: 2010037345. CALGARY ALBERTA, T2P 4H2. No: 2010038475.

PAMUCK INDUSTRIES LTD. Named Alberta PELICAN MOTEL INC. Named Alberta Corporation Corporation Incorporated 2002 AUG 27 Registered Incorporated 2002 AUG 26 Registered Address: 4001 Address: SW/6/32/1W4M No: 2010047054. - 48TH AVE, INNISFAIL ALBERTA, T4G 1J6. No: 2010044358. PAR II MARKETING INC. Federal Corporation Registered 2002 AUG 29 Registered Address: 202 - PENNY LANE RESTAURANT & CATERING LTD. 60 ALPINE PLACE, ST. ALBERT ALBERTA, T8N Named Alberta Corporation Incorporated 2002 AUG 3Y2. No: 2110052301. 21 Registered Address: 5012 49TH STREET, 2ND FLOOR, LLOYDMINSTER SASKATCHEWAN, PARK PLACE WILD ROSE WEST HOLDINGS S9V 1E9. No: 2010038871. LTD. Named Alberta Corporation Incorporated 2002 AUG 22 Registered Address: 701, 10060 JASPER PENZANCE PETROLEUM LTD. Named Alberta AVENUE, EDMONTON ALBERTA, T5J 3R8. No: Corporation Incorporated 2002 AUG 30 Registered 2010040307. Address: SUITE 2 MOUNT ROYAL VILLAGE, 880 - 16 AVENUE S.W., CALGARY ALBERTA, T2R PARKASH HOLDINGS LTD. Named Alberta 1J9. No: 2010053615. Corporation Incorporated 2002 AUG 20 Registered Address: 204, 2915 - 19 STREET N.E, CALGARY PERFECT SENSE INC. Named Alberta Corporation ALBERTA, T2E 7A2. No: 2010037733. Incorporated 2002 AUG 29 Registered Address: 14323 - 128 STREET, EDMONTON ALBERTA, PARKLAND CONSTRUCTION & LANDSCAPING T6V 1C9. No: 2010052401. SERVICES LTD. Named Alberta Corporation Incorporated 2002 AUG 23 Registered Address: 27 PGC XPRESSPRINT INC. Named Alberta WESTON DRIVE, SPRUCE GROVE ALBERTA, Corporation Incorporated 2002 AUG 19 Registered T7X 1V1. No: 2010042261. Address: 3000 , 700 - 9TH AVENUE NW, CALGARY ALBERTA, T2P 3V4. No: 2010034441. PAS HOLDINGS INC. Named Alberta Corporation Incorporated 2002 AUG 30 Registered Address: 24, PHANTOM HOME TECHNOLOGIES INC. Named 4504 - 1 STREET SE, CALGARY ALBERTA, T2G Alberta Corporation Incorporated 2002 AUG 16 3L2. No: 2010054712. Registered Address: 411, 8820 JASPER AVENUE, EDMONTON ALBERTA, T5H 4E8. No: PASER HOLDINGS INC. Named Alberta 2010033021. Corporation Incorporated 2002 AUG 29 Registered Address: 825 WESTMOUNT DRIVE, PHARNSWORTH INDUSTRIES LIMITED Named STRATHMORE ALBERTA, T1P 1P8. No: Alberta Corporation Incorporated 2002 AUG 21 2010051890. Registered Address: 131 OZERNA ROAD, EDMONTON ALBERTA, T5Z 2Z4. No: PAT ELLIOTT DEVELOPMENTS LTD. Named 2010038095. Alberta Corporation Incorporated 2002 AUG 16 Registered Address: 2844 44 AVENUE, PHILLIP BLOM PROFESSIONAL CORPORATION EDMONTON ALBERTA, T6T 1G9. No: Medical Professional Corporation Incorporated 2002 2010033260. AUG 29 Registered Address: 2500, 10303 JASPER AVENUE, EDMONTON ALBERTA, T5J 3N6. No: PAUL KENNEDY & ASSOCIATES INC. Named 2010052229. Alberta Corporation Incorporated 2002 AUG 26 Registered Address: 65, 5810 PATINA DRIVE SW, PHU-MEC DATA COMMUNICATIONS INC. CALGARY ALBERTA, T3H 2Y6. No: 2010040000. Named Alberta Corporation Incorporated 2002 AUG 22 Registered Address: 62 BOYCE ST., RED DEER PAUL. J. CONSTRUCTION LTD. Named Alberta ALBERTA, T4R 1L3. No: 2010040919. Corporation Incorporated 2002 AUG 30 Registered Address: 2812 - 40B AVENUE, EDMONTON PICKER ONE ALBERTA LTD. Named Alberta ALBERTA, T6T 1L8. No: 2010053771. Corporation Incorporated 2002 AUG 29 Registered Address: 102, 10126 - 97 AVENUE, GRANDE PBL ENTERPRISES INC. Named Alberta PRAIRIE ALBERTA, T8V 7X6. No: 2010050819. Corporation Incorporated 2002 AUG 26 Registered Address: 2500, 10303 JASPER AVENUE, PIIKANI COMMUNITY WELLNESS SOCIETY EDMONTON ALBERTA, T5J 3N6. No: Alberta Society Incorporated 2002 AUG 22 2010044630. Registered Address: P.O. BOX 3060, BROCKETT ALBERTA, T0K 0H0. No: 5010043064. PEACE DIAGNOSTIC IMAGING LTD. Named Alberta Corporation Incorporated 2002 AUG 21 PIPESTONE MANAGEMENT INC. Named Alberta Registered Address: 202-10027 101 AVE, GRANDE Corporation Incorporated 2002 AUG 29 Registered PRAIRIE ALBERTA, T8V 0X9. No: 2010038434. Address: 63 CITADEL MEADOW GROVE N.W., CALGARY ALBERTA, T3G 4K6. No: 2010051270. PEEPERS, THE OPTICAL SHOPPE INC. Named Alberta Corporation Incorporated 2002 AUG 24 PLASTIC TECHNOLOGIES (2002) INC. Named Registered Address: 101 RIVERWOOD CRES S.E., Alberta Corporation Incorporated 2002 AUG 28 CALGARY ALBERTA, T2C 4E9. No: 209998269. Registered Address: C/O 13907 127 STREET, EDMONTON ALBERTA, T6V 1A8. No: 2010048599.

2014 THE ALBERTA GAZETTE, PART I, SEPTEMBER 30, 2002

PLATINUM WINGS LTD. Named Alberta PRIME HEALTH CARE INC. Named Alberta Corporation Incorporated 2002 AUG 20 Registered Corporation Incorporated 2002 AUG 27 Registered Address: 5135 - 48 STREET, ROCKY MOUNTAIN Address: #150, 2635- 37TH AVENUE NE, HOUSE ALBERTA, T4T 1M4. No: 2010037956. CALGARY ALBERTA, T1Y 5V7. No: 2010047716.

PLAY LINKS INC. Named Alberta Corporation PRO-SPECT INSPECTION SERVICES INC. Named Incorporated 2002 AUG 22 Registered Address: 339 Alberta Corporation Incorporated 2002 AUG 21 MACEWAN VALLEY MEWS NW, CALGARY Registered Address: 600, 12220 STONY PLAIN ALBERTA, T3K 3T6. No: 2010040570. ROAD, EDMONTON ALBERTA, T5N 3Y4. No: 2010039655. PMC PROCESS MEASUREMENT & CONTROLS INC. Named Alberta Corporation Incorporated 2002 PRO-VISION SOLUTIONS INC. Named Alberta AUG 16 Registered Address: 8660 12 MILE Corporation Incorporated 2002 AUG 23 Registered COULEE ROAD N.W., CALGARY ALBERTA, T3L Address: 687 WARWICK ROAD NW, EDMONTON 2R7. No: 2010033401. ALBERTA, T5X 4R2. No: 2010042774.

POINT GRAY CONTRACTING LTD. Named PROCESS SIMULATION CALGARY INC. Named Alberta Corporation Incorporated 2002 AUG 30 Alberta Corporation Incorporated 2002 AUG 20 Registered Address: #203, 5101 - 48 STREET, Registered Address: 1000, 400 THIRD AVENUE LLOYDMINSTER ALBERTA, T9V 0H9. No: S.W., CALGARY ALBERTA, T2P 4H2. No: 2010050207. 2010035174.

POP'S TRANSPORT LTD. Named Alberta PROFESSIONAL MILLWORK INSTALLATION Corporation Incorporated 2002 AUG 29 Registered LTD. Named Alberta Corporation Incorporated 2002 Address: 233 MILLVIEW SQ. SW, CALGARY AUG 19 Registered Address: 113 BRIDLEGLEN ALBERTA, T2Y 3Y6. No: 2010052120. MANOR SW, CALGARY ALBERTA, T2Y 3X1. No: 2010034979. POPLAR RIDGE HOMES LTD. Named Alberta Corporation Incorporated 2002 AUG 20 Registered PROTEUS NETWORK SOLUTIONS INC. Named Address: 101-14310 111 AVE NW, EDMONTON Alberta Corporation Incorporated 2002 AUG 27 ALBERTA, T5M 3Z7. No: 2010036222. Registered Address: 206, 1339 - 15 AVENUE S.W., CALGARY ALBERTA, T3C 3V3. No: 2010046015. POTTER MANAGEMENT CONSULTING LTD. Named Alberta Corporation Incorporated 2002 AUG PROVIDENT ACQUISITIONS INC. Named Alberta 30 Registered Address: 103 HAWKTREE BAY NW, Corporation Incorporated 2002 AUG 19 Registered CALGARY ALBERTA, T3G 2X9. No: 2010054944. Address: 3700, 400 THIRD AVENUE SW, CALGARY ALBERTA, T2P 4H2. No: 2010035125. PRADERA VENDING SERVICES LTD. Named Alberta Corporation Incorporated 2002 AUG 20 PRUSKY PROPERTIES INC. Named Alberta Registered Address: 3000, 237 - 4TH AVENUE SW, Corporation Incorporated 2002 AUG 16 Registered CALGARY ALBERTA, T2P 4X7. No: 2010037758. Address: 111 MT SELKIRK CLOSE SE, CALGARY ALBERTA, T2Z 2R5. No: 2010033625. PRAIRIE MEATS LTD. Named Alberta Corporation Incorporated 2002 AUG 22 Registered Address: PSL SOFTWARE CONSULTANTS INC. Named #202, 1921 MAYOR MAGRATH DRIVE SOUTH, Alberta Corporation Incorporated 2002 AUG 23 LETHBRIDGE ALBERTA, T1K 2R8. No: Registered Address: 121 CARR CRESCENT, 2010040448. OKOTOKS ALBERTA, T1S 1E5. No: 2010042519.

PRAIRIE TREASURES & COFFEE INC. Named PSYCHOCERAMICS MANAGEMENT LTD. Named Alberta Corporation Incorporated 2002 AUG 22 Alberta Corporation Incorporated 2002 AUG 22 Registered Address: 301 MAIN STREET, TROCHU Registered Address: #101, 5001 - 49 AVENUE, ALBERTA, T0M 2C0. No: 2010041545. BONNYVILLE ALBERTA, T9N 2J3. No: 2010040679. PRAIRIE WINDS INTERNATIONAL ACADEMY Non-Profit Private Company Incorporated 2002 AUG PUMA ENERGY LTD. Named Alberta Corporation 14 Registered Address: 1600, 400 - 3RD AVENUE Incorporated 2002 AUG 30 Registered Address: S.W., CALGARY ALBERTA, T2P 4H2. No: 4304-8 AVENUE S.W., CALGARY ALBERTA, T3C 5110032454. 0G7. No: 2010052781.

PRAIZE INC. Named Alberta Corporation QUEEN YA INTERNATIONAL CO. LTD. Named Incorporated 2002 AUG 26 Registered Address: Alberta Corporation Incorporated 2002 AUG 30 12904 - 50 STREET, EDMONTON ALBERTA, T5A Registered Address: 4 RUNNING CREEK POINT, 4L2. No: 2010045314. EDMONTON ALBERTA, T6J 6R6. No: 2010052450. PRECISE ENGINEERING GROUP LTD. Named Alberta Corporation Incorporated 2002 AUG 22 R & M TRADE LAMINATING LTD. Named Alberta Registered Address: 3400, 150 - 6TH AVENUE SW, Corporation Incorporated 2002 AUG 22 Registered CALGARY ALBERTA, T2P 3Y7. No: 2010041479. Address: 316, 6707 ELBOW DRIVE S.W., CALGARY ALBERTA, T2V 0E5. No: 2010041677. PRESTIGE SALVAGE INC. Named Alberta Corporation Incorporated 2002 AUG 22 Registered R G M CARPENTRY INC. Named Alberta Address: 134 BIRCH AVE, HARVIE HEIGHTS Corporation Incorporated 2002 AUG 30 Registered ALBERTA, T1W 2W2. No: 2010040224. Address: 119 TUSCARORA MEWS NW, CALGARY ALBERTA, T3L 2H4. No: 2010047252.

2015 THE ALBERTA GAZETTE, PART I, SEPTEMBER 30, 2002

R.D.M. TRUCKING & EXCAVATING LTD. Other REDRAVEN CAPITAL CORP. Named Alberta Prov/Territory Corps Registered 2002 AUG 27 Corporation Incorporated 2002 AUG 20 Registered Registered Address: M23, 10060 JASPER AVENUE, Address: 903B 48TH AVE. S.E., CALGARY EDMONTON ALBERTA, T5J 3R8. No: ALBERTA, Y2G 2A7. No: 2010036891. 2110044548. REEL JOURNEYS TV INC. Named Alberta R.S. FOX AUDITING & PROJECT SERVICES Corporation Incorporated 2002 AUG 28 Registered LTD. Named Alberta Corporation Incorporated 2002 Address: 1270, 5555 CALGARY TRAIL SOUTH, AUG 23 Registered Address: 16 GLACIER PL. SW, EDMONTON ALBERTA, T6H 5P9. No: CALGARY ALBERTA, T3E 5A4. No: 2010042477. 2010049217.

RACK-IT UNIQUE DESIGNS PULLOUT RACKS REGAL UNIVERSAL LIMITED Foreign Corporation LTD. Named Alberta Corporation Incorporated 2002 Registered 2002 AUG 22 Registered Address: 3010, AUG 20 Registered Address: LOT 1 PL 8021981 No: 205 - 5 AVENUE S.W., CALGARY ALBERTA, T2P 2010037683. 2V7. No: 2110040868.

RAFF-BROTHERS INC. Named Alberta Corporation REICO INVESTMENTS LTD. Named Alberta Incorporated 2002 AUG 26 Registered Address: 4 Corporation Incorporated 2002 AUG 26 Registered LAURA CLOSE, PENHOLD ALBERTA, T0M 1R0. Address: 5201 40 AVE, BEAUMONT ALBERTA, No: 2010045173. T4X 1N6. No: 2010045249.

RAINI ENTERPRISES LTD. Named Alberta RELATIONSHIP EXCHANGE HOLDINGS LTD. Corporation Incorporated 2002 AUG 16 Registered Named Alberta Corporation Incorporated 2002 AUG Address: 10436 BRACKENRIDGE RD SW, 28 Registered Address: 2700, 10155 - 102 STREET, CALGARY ALBERTA, T2W 0Z9. No: 2010032296. EDMONTON ALBERTA, T5J 4G8. No: 2010049118. RAPTOR OILFIELD SERVICES INC. Named Alberta Corporation Incorporated 2002 AUG 29 REVE HOLDINGS INC. Named Alberta Corporation Registered Address: 499 - 1ST STREET, SE, Continued In 2002 AUG 28 Registered Address: 1015 MEDICINE HAT ALBERTA, T1A 0A7. No: - 4TH STREET S.W., SUITE 1130, CALGARY 2010051163. ALBERTA, T2R 1J4. No: 2010050348.

RAVEN REFRACTORIES LTD. Named Alberta RIC FREEBORN CONSULTING INC. Named Corporation Incorporated 2002 AUG 22 Registered Alberta Corporation Incorporated 2002 AUG 19 Address: #101, 5001 - 49 AVENUE, BONNYVILLE Registered Address: 30 SIERRA MORENA GREEN ALBERTA, T9N 2J3. No: 2010040729. SW, CALGARY ALBERTA, T3H 3E4. No: 2010035984. RAY'S METAL WORK INC. Named Alberta Corporation Incorporated 2002 AUG 19 Registered RIGATONY'S INC. Named Alberta Corporation Address: 61 - 52409 RANGE ROAD 223, Incorporated 2002 AUG 28 Registered Address: 7304 SHERWOOD PARK ALBERTA, T8A 4T4. No: - 101 AVENUE, EDMONTON ALBERTA, T6A 0J2. 2010035505. No: 2010050371.

RAYCO RECLAMATION INC. Named Alberta RISING TECHNOLOGY INC. Named Alberta Corporation Incorporated 2002 AUG 20 Registered Corporation Incorporated 2002 AUG 26 Registered Address: 5035 - 49 STREET, INNISFAIL Address: 231 - 9 AVENUE N.W., CALGARY ALBERTA, T4G 1V3. No: 2010037261. ALBERTA, T2M 0B2. No: 2010044762.

RD HAVE TRUCK WILL TRAVEL LTD. Named ROANNE HOLDING INC. Named Alberta Alberta Corporation Incorporated 2002 AUG 19 Corporation Incorporated 2002 AUG 30 Registered Registered Address: 1670 WELBOURN COVE, Address: 200, 1409 EDMONTON TR NE, EDMONTON ALBERTA, T6M 2M4. No: CALGARY ALBERTA, T2E 3K8. No: 2010054266. 2010035935. ROBBERG HOLDINGS INC. Named Alberta RED CLOUD (NAKODA) HEALING SOCIETY Corporation Incorporated 2002 AUG 16 Registered Alberta Society Incorporated 2002 AUG 23 Address: 1B,333 - 2ND STREET WEST, BROOKS Registered Address: 600,220-4 STREET SOUTH, ALBERTA, T1R 1G4. No: 2010033781. LETHBRIDGE ALBERTA, T1J 4J7. No: 5010046091. ROBERT L. LINDSAY PROFESSIONAL CORPORATION Medical Professional Corporation RED DEER HOME REPAIR SERVICES LTD. Incorporated 2002 AUG 28 Registered Address: 101, Named Alberta Corporation Incorporated 2002 AUG 7 GLENBROOK PLACE SW, CALGARY 28 Registered Address: 32 O'NEIL CLOSE, RED ALBERTA, T3E 6W4. No: 2010050413. DEER ALBERTA, T4P 3T4. No: 2010048557. ROBERT PEGG INC. Named Alberta Corporation RED RHINO SERVICES INC. Named Alberta Incorporated 2002 AUG 20 Registered Address: 116 Corporation Incorporated 2002 AUG 29 Registered TUSCANY DRIVE NW, CALGARY ALBERTA, Address: SUITE #192 9768 170 STREET, T3L 2C3. No: 2010037543. EDMONTON ALBERTA, T5T 5L4. No: 2010050975. ROBERTSON BULK SALES CALGARY LTD. Named Alberta Corporation Incorporated 2002 AUG REDOIT RENOVATION SERVICES LTD Named 27 Registered Address: 1600, 10025 - 102A Alberta Corporation Incorporated 2002 AUG 23 AVENUE, EDMONTON ALBERTA, T5J 2Z2. No: Registered Address: 55 HAMPTONS HEATH NW, 2010047492. CALGARY ALBERTA, T3A 5E7. No: 2010042998.

2016 THE ALBERTA GAZETTE, PART I, SEPTEMBER 30, 2002

ROCK SOLID FOUNDATIONS LTD. Named Alberta SAMSON FOOD BANK SOCIETY Alberta Society Corporation Incorporated 2002 AUG 17 Registered Incorporated 2002 AUG 16 Registered Address: BOX Address: 415 RANCHVIEW COURT NW, 159, HOBBEMA ALBERTA, T0C 1N0. No: CALGARY ALBERTA, T3G 1A7. No: 2010034086. 5010036480.

RODA PRODUCTION SERVICES LTD. Named SARAH L. BATES PROFESSIONAL Alberta Corporation Incorporated 2002 AUG 28 CORPORATION Medical Professional Corporation Registered Address: 3230 97 STREET, EDMONTON Incorporated 2002 AUG 21 Registered Address: ALBERTA, T6N 1K4. No: 2010048169. 2700, 10155-102 STREET, EDMONTON ALBERTA, T5J 4G8. No: 2010038772. RODA TECHNICAL SERVICES LTD. Named Alberta Corporation Incorporated 2002 AUG 28 SAS INC. Named Alberta Corporation Incorporated Registered Address: 3230 97 STREET, EDMONTON 2002 AUG 29 Registered Address: 242 ASPEN ALBERTA, T6N 1K4. No: 2010047781. MEADOWS COURT SW, CALGARY ALBERTA, T3H 4T3. No: 2010052237. RONIC CONSULTANTS LTD. Named Alberta Corporation Incorporated 2002 AUG 27 Registered SAVA TRANSPORTATION LTD. Named Alberta Address: 227 WHITEVIEW BAY NE, CALGARY Corporation Incorporated 2002 AUG 29 Registered ALBERTA, T1Y 1R8. No: 2010048367. Address: 4, 210 VILLAGE TERRACE SW, CALGARY ALBERTA, T3H 2L4. No: 2010051213. RONIKA ENTERPRISES INC. Other Prov/Territory Corps Registered 2002 AUG 29 Registered Address: SAY HAY Non-Profit Private Company Incorporated 3024 UNDERHILL DR NW, CALGARY ALBERTA, 2002 AUG 29 Registered Address: 4500, 855-2ND T2N 4E5. No: 2110052012. STREET S.W., CALGARY ALBERTA, T2P 4K7. No: 5110052643. ROXANNE MOORE HOLDINGS INC. Named Alberta Corporation Incorporated 2002 AUG 27 SCANIMAL LTD. Named Alberta Corporation Registered Address: 2350, 10104 - 103 AVENUE, Incorporated 2002 AUG 27 Registered Address: 150, EDMONTON ALBERTA, T5J OH8. No: 130 BROADWAY BOULEVARD, SHERWOOD 2010048326. PARK ALBERTA, T8H 2A3. No: 2010047138.

RT INVESTMENTS INC. Named Alberta SCAVENGER HEAT TRACING SYSTEMS LTD. Corporation Incorporated 2002 AUG 19 Registered Named Alberta Corporation Incorporated 2002 AUG Address: 304 - 55 AVE. S.W., CALGARY 20 Registered Address: #7 WOODLAND ACRES, ALBERTA, T2H 0A1. No: 2010033443. WEMBLEY ALBERTA, T0H 3S0. No: 2010037295.

RUDOLPH NIEMAND PROFESSIONAL SCHUBERT VINEYARDS INC. Named Alberta CORPORATION Medical Professional Corporation Corporation Incorporated 2002 AUG 19 Registered Incorporated 2002 AUG 21 Registered Address: Address: 680, 10201 SOUTHPORT RD SW, 2500, 10303 JASPER AVENUE, EDMONTON CALGARY ALBERTA, T2W 4X9. No: 2010035281. ALBERTA, T5J 3N6. No: 2010039234. SCRAPBOOK HEAVEN INC. Named Alberta RUSHMORE VENTURE CAPITAL CORP. Named Corporation Incorporated 2002 AUG 22 Registered Alberta Corporation Incorporated 2002 AUG 20 Address: 4404 47 ST, ROCKY MOUNTAIN HOUSE Registered Address: 903B, 48TH AVE. S.E., ALBERTA, T4T 1C7. No: 2010040406. CALGARY ALBERTA, T2G 2A7. No: 2010037204. SCRAPSCAPE INC. Named Alberta Corporation RUSSELL C. REISNER PROFESSIONAL Incorporated 2002 AUG 27 Registered Address: 300, CORPORATION Optometry Professional Corporation 8170 - 50 STREET, EDMONTON ALBERTA, T6B Incorporated 2002 AUG 28 Registered Address: 1E6. No: 2010048029. #504, 4909 - 49 STREET, RED DEER ALBERTA, T4N 1V1. No: 2010049860. SEASHORE RESOURCES LTD. Named Alberta Corporation Incorporated 2002 AUG 27 Registered S.M.G. INVESTMENT CO. INC. Named Alberta Address: 2240, 444 - 5TH AVENUE SW, Corporation Incorporated 2002 AUG 30 Registered CALGARY ALBERTA, T2P 2T8. No: 2010048201. Address: 12026 102 AVE, EDMONTON ALBERTA, T5K 0R9. No: 2010053938. SEITZCO LTD. Named Alberta Corporation Incorporated 2002 AUG 27 Registered Address: 405 SAL CONTRACTING LTD. Named Alberta CASSILS ROAD WEST, BROOKS ALBERTA, T1R Corporation Incorporated 2002 AUG 19 Registered 0W1. No: 2010047542. Address: 19 SHAWGLEN WAY SW, CALGARY ALBERTA, T2Y 1Z4. No: 2010035141. SEKELL ENTERPRISES INC. Named Alberta Corporation Incorporated 2002 AUG 22 Registered SALE EQUITIES INC. Named Alberta Corporation Address: 603, 1333 8 ST SW, CALGARY Incorporated 2002 AUG 20 Registered Address: 102, ALBERTA, T2R 1M6. No: 2010042089. 10171 SASKATCHEWAN DRIVE, EDMONTON ALBERTA, T6E4R5. No: 2010036552. SELAM GROCERY INC. Named Alberta Corporation Incorporated 2002 AUG 30 Registered SAM GLOBAL INC. Named Alberta Corporation Address: 204 - 11 AVENUE SE, CALGARY Incorporated 2002 AUG 21 Registered Address: 2016 ALBERTA, T2G 0X8. No: 2010054449. SHERWOOD DRIVE, SHERWOOD PARK ALBERTA, T8A 3X3. No: 2010039762. SELECT INTERIOR LTD. Named Alberta Corporation Incorporated 2002 AUG 16 Registered Address: 60 TEMPLEHILL DRIVE NE, CALGARY ALBERTA, T1Y 4C3. No: 2010032932.

2017 THE ALBERTA GAZETTE, PART I, SEPTEMBER 30, 2002

SELECTIVE INTERIOR DEMOLITION & SINCLAIR SYSTEMS INC. Named Alberta CONSTRUCTION LTD. Named Alberta Corporation Corporation Incorporated 2002 AUG 16 Registered Incorporated 2002 AUG 19 Registered Address: Address: 3700, 400 - 3RD AVENUE S.W., 11815 - 55 ST., EDMONTON ALBERTA, T5W 3P7. CALGARY ALBERTA, T2P 4H2. No: 2010033708. No: 2010034250. SINCLAIR'S CABINETRY LTD. Named Alberta SELLER'S EQUITIES LTD. Named Alberta Corporation Incorporated 2002 AUG 28 Registered Corporation Incorporated 2002 AUG 29 Registered Address: 230 ARSENAULT CRESCENT, FORT Address: #1, 5304 - 50TH STREET, LEDUC MCMURRAY ALBERTA, T9J 1J2. No: ALBERTA, T9E 6Z6. No: 2010049696. 2010049506.

SENOR CARLOS MEXICAN GRILL & CANTINA SIS BUSINESS ALLIANCE INC. Named Alberta INC. Named Alberta Corporation Incorporated 2002 Corporation Incorporated 2002 AUG 28 Registered AUG 26 Registered Address: THIRD FLOOR, 14505 Address: 2700, 10155 - 102 STREET, EDMONTON BANNISTER ROAD SE, CALGARY ALBERTA, ALBERTA, T5J 4G8. No: 2010049951. T2X 3J3. No: 2010045421. SISTERS PACE FITNESS CALGARY LTD. Named SHAMUS LTD. Named Alberta Corporation Alberta Corporation Incorporated 2002 AUG 27 Incorporated 2002 AUG 22 Registered Address: 311, Registered Address: 68, 55 CASTLERIDGE BLVD. 111-14 AVENUE S.E., CALGARY ALBERTA, T2G NE, CALGARY ALBERTA, T3J 3J8. No: 4Z8. No: 2010040166. 2010047831.

SHARPE CUTTER TECHNOLOGIES INC. Named SKILLS HOCKEY DEVELOPMENT INC. Named Alberta Corporation Incorporated 2002 AUG 23 Alberta Corporation Incorporated 2002 AUG 21 Registered Address: 43 MARTINRIDGE ROAD Registered Address: 13 RIVERVIEW COURT, N.E., CALGARY ALBERTA, T3J 3L4. No: COCHRANE ALBERTA, T4C 1K6. No: 2010042501. 2010038814.

SHEQ INC. Named Alberta Corporation Incorporated SKYE-ALTA CONSIGNMENT SALES LTD. Named 2002 AUG 22 Registered Address: #206 - 223 - 12 Alberta Corporation Incorporated 2002 AUG 29 AVE SW, CALGARY ALBERTA, T2R 0G9. No: Registered Address: SE 14 - 57 - 8 - W5 No: 2010041875. 2010051221.

SHINGLERS ON THE ROOF INC. Named Alberta SKYRPAN CONTRACTING LTD. Named Alberta Corporation Incorporated 2002 AUG 16 Registered Corporation Incorporated 2002 AUG 29 Registered Address: 2033 7 AVENUE SE, CALGARY Address: 9040-102 ST STALL #6, LAC LA BICHE ALBERTA, T2T 0K2. No: 2010032973. ALBERTA, T0A 2C0. No: 2010052583.

SHOOTERS SCHOOL OF BARTENDING INC. SL SERVICES LTD. Named Alberta Corporation Named Alberta Corporation Incorporated 2002 AUG Incorporated 2002 AUG 28 Registered Address: NW 22 Registered Address: #201, 7 PERRON STREET, 6 21 3 W5 No: 2010049985. ST. ALBERT ALBERTA, T8N 1E3. No: 2010040299. SNAGTUNES PUBLISHING INC. Named Alberta Corporation Incorporated 2002 AUG 30 Registered SHUTOH'ZA CONSULTING INC. Named Alberta Address: #1270, 5555 CALGARY TRAIL SOUTH, Corporation Incorporated 2002 AUG 23 Registered EDMONTON ALBERTA, T6H 5P9. No: Address: PAUL BAND I.R. NE 27-52-03-W5 No: 2010053052. 2010042584. SNK CONSULTING LTD. Named Alberta SIGNAL RESEARCH & TRADE LTD. Named Corporation Incorporated 2002 AUG 22 Registered Alberta Corporation Incorporated 2002 AUG 20 Address: LOT 8, BLOCK 3, PLAN 7722319 No: Registered Address: 1000, 400 - 3RD AVENUE 2010040240. S.W., CALGARY ALBERTA, T2P 4H2. No: 2010037469. SOCHA HOMES INC. Named Alberta Corporation Incorporated 2002 AUG 28 Registered Address: 9850 SILVER LINING INSULATION INC. Named Alberta - 73 AVENUE, EDMONTON ALBERTA, T6E 1B6. Corporation Incorporated 2002 AUG 20 Registered No: 2010049829. Address: 12941-126 STREET, EDMONTON ALBERTA, T5L 0Y4. No: 2010038186. SOLA SPORT LTD. Named Alberta Corporation Incorporated 2002 AUG 20 Registered Address: SILVER OAKS AT WILLOW RIDGE LTD. Named 516-36 ST SW, CALGARY ALBERTA, T3C 1P7. Alberta Corporation Incorporated 2002 AUG 19 No: 2010038202. Registered Address: 200, 9644 - 54 AVENUE, EDMONTON ALBERTA, T6E 5V1. No: SOLID ROCK VENTURES INC. Named Alberta 2010033203. Corporation Incorporated 2002 AUG 30 Registered Address: 102, 10171 SASKATCHEWAN DRIVE, SILVER TIP ENERGY CORP. Named Alberta EDMONTON ALBERTA, T6E4R5. No: Corporation Incorporated 2002 AUG 19 Registered 2010052765. Address: 320, 999 - 8TH STREET S.W., CALGARY ALBERTA, T2R 1J5. No: 2010036123. SONIC STATION LTD. Named Alberta Corporation Incorporated 2002 AUG 23 Registered Address: SIMPLY FLOORING LTD. Named Alberta UNIT 118, 3604 - 52 AVE N.W., CALGARY Corporation Incorporated 2002 AUG 31 Registered ALBERTA, T2L 1V9. No: 2010042253. Address: #151, 5120-47 STREET NE, CALGARY ALBERTA, T3J 4K3. No: 2010055404. SONOMA PROPERTIES INC. Named Alberta Corporation Incorporated 2002 AUG 30 Registered Address: A211-1600-90 AVE SW, CALGARY ALBERTA, T2V 5A8. No: 2010054159.

2018 THE ALBERTA GAZETTE, PART I, SEPTEMBER 30, 2002

SOUND ADVICE INC. Named Alberta Corporation STAR HOLDINGS INC. Named Alberta Corporation Incorporated 2002 AUG 20 Registered Address: 1413 Incorporated 2002 AUG 19 Registered Address: #1, - 2ND STREET S.W., CALGARY ALBERTA, T2R 1364 SOUTHVIEW DRIVE SE, MEDICINE HAT 0W7. No: 2010037188. ALBERTA, T1B 4E7. No: 2010035018.

SOUTH SLAVE MEDICAL CLINIC LTD. Named STAR LINK QUALITY ASSURANCE INC. Named Alberta Corporation Continued In 2002 AUG 27 Alberta Corporation Incorporated 2002 AUG 22 Registered Address: 2250, SCOTIA 1, 10060 Registered Address: 2016 SHERWOOD DRIVE, JASPER AVENUE, EDMONTON ALBERTA, T5J SHERWOOD PARK ALBERTA, T8A 3X3. No: 3R8. No: 2010046395. 2010039838.

SOUTHERN ALBERTA ROTTWEILER RESCUE STARENKY CONSTRUCTION MANAGEMENT SOCIETY Alberta Society Incorporated 2002 AUG LTD. Named Alberta Corporation Incorporated 2002 23 Registered Address: 203 RIVERWOOD CIRCLE AUG 23 Registered Address: 121 SIGNATURE SE, CALGARY ALBERTA, T2C 4A8. No: CLOSE SW, CALGARY ALBERTA, T3H 2V6. No: 5010049731. 2010029474.

SOUTHGATE DENTAL ART LTD. Named Alberta STEPHEN A. MAZUR PROFESSIONAL Corporation Incorporated 2002 AUG 27 Registered CORPORATION Optometry Professional Corporation Address: #306, 9945 - 50 STREET, EDMONTON Incorporated 2002 AUG 26 Registered Address: ALBERTA, T6A 0L4. No: 2010048086. UNIT 145, 6455 MACLEOD TRAIL SOUTH, CALGARY ALBERTA, T2H 0K9. No: 2010044580. SOUTHWOOD CHILD CARE LTD. Named Alberta Corporation Incorporated 2002 AUG 27 Registered STEPHEN'S PSYCHIC READINGS INC. Named Address: 270, 251 MIDPARK BOULEVARD SE, Alberta Corporation Incorporated 2002 AUG 23 CALGARY ALBERTA, T2X 1S3. No: 2010048268. Registered Address: #2 120 29 AVE NW, CALGARY ALBERTA, T2M 2L8. No: 2010043921. SPACE AND ASSEST MANAGEMENT LTD. Named Alberta Corporation Incorporated 2002 AUG STERLING CORPORATE CURRENCY 28 Registered Address: 306 STRATHAVEN BAY, EXCHANGE LTD. Other Prov/Territory Corps STRATHMORE ALBERTA, T1P 1N4. No: Registered 2002 AUG 22 Registered Address: 5233 - 2010049670. 49 AVENUE, RED DEER ALBERTA, T4N 6G5. No: 2110040041. SPAR EXTERIORS LTD. Named Alberta Corporation Incorporated 2002 AUG 28 Registered STEVE FULLERTON SERVICES INC. Other Address: 217-14925 111 AVE, EDMONTON Prov/Territory Corps Registered 2002 AUG 26 ALBERTA, T5M 2P6. No: 2010048920. Registered Address: 1019 - 29A ST., LETHBRIDGE ALBERTA, T1K 2K8. No: 2110044738. SPIEDER UNLIMITED CORP. Named Alberta Corporation Incorporated 2002 AUG 16 Registered STEWART CONTRACTING & RENOVATIONS Address: 210, 8930 JASPER AVENUE, INC. Named Alberta Corporation Incorporated 2002 EDMONTON ALBERTA, T5H 4E9. No: AUG 28 Registered Address: 59 FALSBY PLACE 2010033286. N.E., CALGARY ALBERTA, T3J 1B9. No: 2010049605. SPORTS ENHANCEMENTS, INC. Named Alberta Corporation Incorporated 2002 AUG 16 Registered STEWART COTTAGE HOLDINGS LTD. Other Address: 118 RIVERSIDE CIRCLE SE, CALGARY Prov/Territory Corps Registered 2002 AUG 29 ALBERTA, T2C 3Y8. No: 2010033252. Registered Address: 11724 - 103RD AVENUE, EDMONTON ALBERTA, T5K 0S7. No: SPOTLIGHT MEDIA & MARKETING INC. Named 2110052038. Alberta Corporation Incorporated 2002 AUG 24 Registered Address: 102, 9600 SOUTHLAND STIM-COIL, INCORPORATED Named Alberta CRESCENT CIRCLE SW, CALGARY ALBERTA, Corporation Incorporated 2002 AUG 22 Registered T2V 5A1. No: 2010044192. Address: 39 PATTERSON CRESCENT S.W., CALGARY ALBERTA, T3H 2C4. No: 2010042121. SPRINTEX CANADA INC. Named Alberta Corporation Incorporated 2002 AUG 19 Registered STONER VENTURES INC. Named Alberta Address: 164 TEMPLEWOOD ROAD NE, Corporation Incorporated 2002 AUG 29 Registered CALGARY ALBERTA, T1Y 4G9. No: 2010036172. Address: 100 - 709 MAIN STREET, CANMORE ALBERTA, T1W 2B2. No: 2010051098. SRH INSTRUMENTATION INC. Named Alberta Corporation Incorporated 2002 AUG 19 Registered STORE PACKAGING INC. Named Alberta Address: #1101, 10104 103 AVENUE, EDMONTON Corporation Incorporated 2002 AUG 23 Registered ALBERTA, T5J 0H8. No: 2010034268. Address: 561 ACHESON RD, 53016 HWY 60, SPRUCE GROVE ALBERTA, T7X 3G7. No: ST. FRANCIS JUNIOR HIGH SCHOOL PARENT 2010042915. COUNCIL, LETHBRIDGE, ALBERTA Alberta Society Incorporated 2002 AUG 22 Registered STRICTLY PARTS WASHERS INC. Named Alberta Address: 333 - 18TH STREET S., LETHBRIDGE Corporation Incorporated 2002 AUG 30 Registered ALBERTA, T1J 3E5. No: 5010040839. Address: 38 MARTIN VALLEY WAY NE, CALGARY ALBERTA, T3J 4A1. No: 2010053367. STADCO INDUSTRIES LTD. Named Alberta Corporation Incorporated 2002 AUG 16 Registered STU KARL MECHANICAL LTD. Named Alberta Address: 36 ASPEN CREEK WAY, STRATHMORE Corporation Incorporated 2002 AUG 23 Registered ALBERTA, T1P 1R3. No: 2010032858. Address: 6527 - 54 STREET NW, CALGARY ALBERTA, T3A 1R5. No: 2010043855.

2019 THE ALBERTA GAZETTE, PART I, SEPTEMBER 30, 2002

SUART ENTERPRISES INC. Named Alberta T.J. MEDICAL ASSOCIATES LTD. Named Alberta Corporation Incorporated 2002 AUG 16 Registered Corporation Incorporated 2002 AUG 23 Registered Address: 116 OAKRIDGE PLACE SW, CALGARY Address: 15277 CASTLE DOWNS RD. NW, ALBERTA, T2V 1V1. No: 2010032288. EDMONTON ALBERTA, T5X 3N5. No: 2010042311. SUCCESS MANAGEMENT CORP. Named Alberta Corporation Continued In 2002 AUG 28 Registered T.S. DAMP PROOFING & CONSTRUCTION LTD. Address: 1015 - 4TH STREET S.W., SUITE 1130, Named Alberta Corporation Incorporated 2002 AUG CALGARY ALBERTA, T2R 1J4. No: 2010050553. 28 Registered Address: 160 FULLERTON DRIVE, FORT MCMURRAY ALBERTA, T9K 1P8. No: SUFFIELD RESOURCES INC. Named Alberta 2010050330. Corporation Incorporated 2002 AUG 23 Registered Address: SE 7 12 5 W4 No: 2010041834. TA-OTHA HOLDINGS LTD. Named Alberta Corporation Incorporated 2002 AUG 20 Registered SUMMERLAND CONSTRUCTION INC. Named Address: 200, 201 BEAR STREET, BANFF Alberta Corporation Incorporated 2002 AUG 20 ALBERTA, T1L 1B9. No: 2010037428. Registered Address: 102, 10171 SASKATCHEWAN DRIVE, EDMONTON ALBERTA, T6E4R5. No: TAKE MY HAND INC. Named Alberta Corporation 2010036586. Incorporated 2002 AUG 23 Registered Address: 100 358 58 AVE SW, CALGARY ALBERTA, T2H 2M5. SUNSET MEADOWS RANCH LTD. Named Alberta No: 2010043574. Corporation Incorporated 2002 AUG 19 Registered Address: SW-03-61-4-W4 No: 2010035976. TALLY CONSULTING SERVICES INC. Named Alberta Corporation Incorporated 2002 AUG 20 SUNSTAR HOMES LTD. Named Alberta Registered Address: 200 80 CHIPPEWA ROAD, Corporation Incorporated 2002 AUG 30 Registered SHERWOOD PARK ALBERTA, T8A 4W6. No: Address: 325 LIVINGSTON COURT NW, 2010035828. EDMONTON ALBERTA, T6R 2T1. No: 2010053706. TAWATINAW VALLEY CONTRACTING LTD. Named Alberta Corporation Incorporated 2002 AUG SURESHINE CLEANERS LTD. Named Alberta 20 Registered Address: SW 15-65-22 W4, Corporation Incorporated 2002 AUG 20 Registered COLINTON ALBERTA, T0G 0RO. No: Address: 2A - 10221 154 STREET, EDMONTON 2010036503. ALBERTA, T5P 2H5. No: 2010038160. TAYLOR SCHEDULING SOFTWARE INC. Named SUREWAY LAKESIDE INC. Named Alberta Alberta Corporation Incorporated 2002 AUG 22 Corporation Incorporated 2002 AUG 22 Registered Registered Address: 2000, 10235-101 STREET, Address: 600, 12220 STONY PLAIN ROAD, EDMONTON ALBERTA, T5J 3G1. No: EDMONTON ALBERTA, T5N 3Y4. No: 2010041735. 2010041610. TC HOLDINGS LIMITED Named Alberta SURINDER S. RANDHAWA PROFESSIONAL Corporation Incorporated 2002 AUG 16 Registered CORPORATION Legal Professional Corporation Address: 156 STONEGATE CRES, AIRDRIE Incorporated 2002 AUG 23 Registered Address: ALBERTA, T4B 2S8. No: 209951193. #115, 5120 47 ST NE, CALGARY ALBERTA, T3J 4K3. No: 2010043335. TCC TYEE CAPITAL CONSULTANTS INC. Named Alberta Corporation Incorporated 2002 AUG 20 SY MARK CONSULTING INC. Named Alberta Registered Address: 33 STRATHEARN GARDENS Corporation Incorporated 2002 AUG 21 Registered S.W., CALGARY ALBERTA, T3H 2R1. No: Address: 2415 ULRICH RD. NW, CALGARY 2010036420. ALBERTA, T2N 4G6. No: 2010039218. TEACHER'S OVERSEAS NETWORK INC. Named SYNERGISTIC MARKETING SYSTEMS INC. Alberta Corporation Incorporated 2002 AUG 21 Named Alberta Corporation Incorporated 2002 AUG Registered Address: 4908 112 STREET NW, 31 Registered Address: 5 RAVINE DRIVE EDMONTON ALBERTA, T6H 3H9. No: HERITAGE POINTE, DE WINTON ALBERTA, T0L 2010039606. 0X0. No: 2010055362. TEDDY LEASING INC. Named Alberta Corporation T & B SERVICES LTD. Named Alberta Corporation Incorporated 2002 AUG 29 Registered Address: Incorporated 2002 AUG 21 Registered Address: 5008 #220, 3016- 19 STREET NE, CALGARY 50 AVE, COLD LAKE ALBERTA, T9M 1P1. No: ALBERTA, T2E 6Y9. No: 2010051494. 2010038525. TERWILLEGAR POINTE COMMUNITIES INC. T.G. REICH PROFESSIONAL CORPORATION Named Alberta Corporation Incorporated 2002 AUG Certified Management Accounting Professional 23 Registered Address: 3200, 10180 - 101 STREET, Corporation Incorporated 2002 AUG 27 Registered EDMONTON ALBERTA, T5J 3W8. No: Address: 9908 - 106 STREET, EDMONTON 2010042881. ALBERTA, T5K 1C4. No: 2010048383. THE BETTER BYTE SOFTWARE COMPANY LTD. T.J. CONSTRUCTION SERVICES LTD. Named Named Alberta Corporation Incorporated 2002 AUG Alberta Corporation Incorporated 2002 AUG 28 20 Registered Address: 200, 4708 - 50TH AVENUE, Registered Address: SUITE 1521, 5328 CALGARY RED DEER ALBERTA, T4N 4A1. No: 2010035554. TRAIL, EDMONTON ALBERTA, T6H 4J8. No: 2010049191.

2020 THE ALBERTA GAZETTE, PART I, SEPTEMBER 30, 2002

THE CAR & PET SPA LTD. Named Alberta TREELINE AVIATION SERVICES LTD. Other Corporation Incorporated 2002 AUG 22 Registered Prov/Territory Corps Registered 2002 AUG 21 Address: SUITE 2 MOUNT ROYAL VILLAGE, 880 Registered Address: 2700, 10155 - 102 STREET, - 16 AVENUE S.W., CALGARY ALBERTA, T2R EDMONTON ALBERTA, T5J 4G8. No: 1J9. No: 2010041446. 2110038946.

THE GUTTER FACTORY LTD. Named Alberta TRI-LIGHTING LTD. Named Alberta Corporation Corporation Incorporated 2002 AUG 27 Registered Incorporated 2002 AUG 16 Registered Address: 508, Address: 538 4TH ST SW, MEDICINE HAT 4656 WESTWINDS DRIVE NE, CALGARY ALBERTA, T1A 4G1. No: 2010047617. ALBERTA, T3J 3Z5. No: 2010033740.

THE MEISUS SOCIETY - RAISING FUNDS FOR TRICOR LEASE & FINANCE CORP. Other CANCER RESEARCH Alberta Society Incorporated Prov/Territory Corps Registered 2002 AUG 28 2002 AUG 16 Registered Address: 203,10607-114 Registered Address: 3300, 421 7TH AVENUE S.W., STREET, EDMONTON ALBERTA, T5H 3J8. No: CALGARY ALBERTA, T2P 4K9. No: 2110049083. 5010033347. TRINITY CONSTRUCTION LTD. Named Alberta THE METIS NATION OF ALBERTA Corporation Incorporated 2002 AUG 27 Registered ASSOCIATION LOCAL COUNCIL #2002 Address: 4811 MARDALE ROAD NE, CALGARY BUFFALO LAKE Alberta Society Incorporated 2002 ALBERTA, T2A 4H1. No: 2010048235. AUG 16 Registered Address: BOX 1350, LAC LA BICHE ALBERTA, TOA 2CO. No: 5010036993. TRINITY CREEK SERVICES LTD. Named Alberta Corporation Incorporated 2002 AUG 26 Registered THE SUCCESSFUL INVESTOR INC. Other Address: NE 27 66 22 W4 No: 2010044317. Prov/Territory Corps Registered 2002 AUG 29 Registered Address: 1200, 700 2ND STREET SW, TRIPLE J SERVICES LTD. Named Alberta CALGARY ALBERTA, T2P 4V5. No: 2110051535. Corporation Incorporated 2002 AUG 27 Registered Address: 15404 69 STREET, EDMONTON THE WHITE BULL LTD. Named Alberta ALBERTA, T5Z 2W6. No: 2010046866. Corporation Incorporated 2002 AUG 26 Registered Address: 5202 52 AVE, DRAYTON VALLEY TROSTLOS RECORDS INC. Named Alberta ALBERTA, T7A 1S2. No: 2010045124. Corporation Incorporated 2002 AUG 16 Registered Address: 62 FAIRMONT GARDEN ROAD SOUTH, THEATRE UTOPIA CREATIVE WELLNESS LETHBRIDGE ALBERTA, T1K 7L2. No: CENTRE Alberta Society Incorporated 2002 AUG 16 2010032346. Registered Address: 1612 1ST ST. NE, CALGARY ALBERTA, T2E 3B8. No: 5010035193. TROYSWAY FENCING LTD. Named Alberta Corporation Incorporated 2002 AUG 20 Registered THOMPSON PROPERTY & INVESTMENTS INC. Address: 723, 55TH AVENUE SW, CALGARY Named Alberta Corporation Incorporated 2002 AUG ALBERTA, T2V 0G4. No: 2010037196. 19 Registered Address: 42 SILVERSPRINGS DRIVE NW, CALGARY ALBERTA, T3B 2X8. No: TRUE SAFETY INC. Named Alberta Corporation 2010036164. Incorporated 2002 AUG 19 Registered Address: #301, 2311 17B ST SW, CALGARY ALBERTA, THREE GEMINI CORPORATION Named Alberta T2T 4S9. No: 2010036057. Corporation Incorporated 2002 AUG 19 Registered Address: 1500, 10180 - 101 STREET, EDMONTON TURF AND EROSION SOLUTIONS INC. Named ALBERTA, T5J 4K1. No: 2010034284. Alberta Corporation Incorporated 2002 AUG 27 Registered Address: 241 KASKA ROAD, SUITE 201, TIMBERRIDGE CONSTRUCTION INC. Named SHERWOOD PARK ALBERTA, T8A 4E8. No: Alberta Corporation Incorporated 2002 AUG 28 2010044978. Registered Address: #300, 1324-17 AVENUE S.W., CALGARY ALBERTA, T2T 5S8. No: 2010048532. TWO VOICES INC. Named Alberta Corporation Incorporated 2002 AUG 19 Registered Address: 40 TO YOUR HEALTH SUPPLEMENTS & SNACKS CHELSEA WAY, SHERWOOD PARK ALBERTA, LTD. Named Alberta Corporation Incorporated 2002 T8H 1E3. No: 2010034938. AUG 23 Registered Address: #304, 4007 - 26 AVENUE, EDMONTON ALBERTA, T6L 5L9. No: UNDER THE SUN TANNING STUDIO (2002) INC. 2010043475. Named Alberta Corporation Incorporated 2002 AUG 20 Registered Address: 12112 161 AVENUE, TRACKS ADVENTURE RACING INC. Named EDMONTON ALBERTA, T5X 5M8. No: Alberta Corporation Incorporated 2002 AUG 21 2010037253. Registered Address: 6615 LONGMOOR WAY SW, CALGARY ALBERTA, T3E 5Z8. No: 2010038376. UNIVERSAL FRAMING LTD. Named Alberta Corporation Incorporated 2002 AUG 30 Registered TRAIL BOSS TRUCK WASH LTD. Named Alberta Address: 2303-38 STREET, APT 215, EDMONTON Corporation Incorporated 2002 AUG 16 Registered ALBERTA, T6L 4K8. No: 2010055040. Address: 800, 10150 - 100 STREET, EDMONTON ALBERTA, T5J 0P6. No: 2010030654. URAISOFT LTD. Named Alberta Corporation Incorporated 2002 AUG 16 Registered Address: TRAILBLAZING BROKERAGE LTD. Named 8419-190 STREET, EDMONTON ALBERTA, T5T Alberta Corporation Incorporated 2002 AUG 30 5A1. No: 2010033906. Registered Address: #4, 4425 - 64 AVENUE S.E., CALGARY ALBERTA, T2C 4L3. No: 2010053235.

2021 THE ALBERTA GAZETTE, PART I, SEPTEMBER 30, 2002

URBAN FASHION GROUP LTD. Named Alberta WASCON INC. Other Prov/Territory Corps Corporation Incorporated 2002 AUG 28 Registered Registered 2002 AUG 19 Registered Address: 3700, Address: 209 EDMONTON CITY CENTRE, 10205 205 - 5 AVENUE SW, CALGARY ALBERTA, T2P 101 STREET, EDMONTON ALBERTA, T5J 2Y9. 2V7. No: 2110034614. No: 2010049092. WAYNE ROTHE & ASSOCIATES WEALTH URSULA MYSTEK PROFESSIONAL MANAGEMENT LTD. Named Alberta Corporation CORPORATION Named Alberta Corporation Incorporated 2002 AUG 26 Registered Address: 211, Incorporated 2002 AUG 30 Registered Address: 164 MCLEOD AVENUE, SPRUCE GROVE ALBERTA, CEDARBROOK WAY SW, CALGARY ALBERTA, T7X 2K5. No: 2010044465. T2W 4R5. No: 2010051429. WEISER ELECTRIC LTD. Named Alberta V-SOURCE RISK SOLUTIONS INC. Named Alberta Corporation Incorporated 2002 AUG 30 Registered Corporation Incorporated 2002 AUG 19 Registered Address: SUITE 2 MOUNT ROYAL VILLAGE, 880 Address: 124 PARKVALLEY DR. SE, CALGARY - 16 AVENUE S.W., CALGARY ALBERTA, T2R ALBERTA, T2J 4N5. No: 2010024251. 1J9. No: 2010053417.

V.R.S. INVESTMENTS LTD. Named Alberta WELL-D LIMITED Named Alberta Corporation Corporation Incorporated 2002 AUG 23 Registered Incorporated 2002 AUG 21 Registered Address: 603, Address: 520 CEDARILLE CRES SW, CALGARY 535 - 13 AVENUE SW, CALGARY ALBERTA, T2R ALBERTA, T2W 2H7. No: 2010043525. 0K5. No: 2010039036.

VACHERESSE CONTRACTING LTD. Named WEST COAST AUTHENTICATION INC. Named Alberta Corporation Incorporated 2002 AUG 20 Alberta Corporation Incorporated 2002 AUG 19 Registered Address: 138 DEER RIDGE LANE S.E., Registered Address: 403-8220 JASPER AVE, CALGARY ALBERTA, T2J 6N4. No: 209993435. EDMONTON ALBERTA, T5H 4B6. No: 2010035778. VALLEYVIEW BISON MEATS LTD. Named Alberta Corporation Incorporated 2002 AUG 23 WEST PARKLAND HONEY PRODUCTS LTD. Registered Address: NW 5-70-22 W5 No: Named Alberta Corporation Incorporated 2002 AUG 2010043160. 21 Registered Address: 5030 50 STREET, INNISFAIL ALBERTA, T4G 1S7. No: 2010038731. VAN DRIESTEN TRUCKING LTD. Named Alberta Corporation Incorporated 2002 AUG 23 Registered WESTCOAST MAINTENANCE AND Address: 235 23 STREET RED CROW BLVD., MANAGEMENT LTD. Named Alberta Corporation FORT MACLEOD ALBERTA, T0L 0Z0. No: Incorporated 2002 AUG 27 Registered Address: 8 2010042923. FREEMAN DR, SWAN HILLS ALBERTA, TOG 2C0. No: 2010047021. VANGO CUSTOM HOME BUILDERS INC. Named Alberta Corporation Incorporated 2002 AUG 27 WESTERN DYNAMIC TRUCK & TRAILER Registered Address: 1500, 736 - 6TH AVENUE MOBILE SERVICES LTD. Named Alberta S.W., CALGARY ALBERTA, T2P 3T7. No: Corporation Incorporated 2002 AUG 22 Registered 2010046353. Address: 111 ANAHEIM CRES NE, CALGARY ALBERTA, T1Y 7C6. No: 2010039986. VARGAS WELDING LTD. Named Alberta Corporation Incorporated 2002 AUG 19 Registered WESTERN METAL WORKS LTD. Named Alberta Address: 132 DEERBOW CIRCLE SE, CALGARY Corporation Incorporated 2002 AUG 26 Registered ALBERTA, T2J 6J2. No: 2010034706. Address: 18 HILLSIDE STREET, SUMMER VILLAGE OF SOUTHVIEW ALBERTA, T0E 1H0. VINVEN INC. Named Alberta Corporation No: 2010045264. Incorporated 2002 AUG 23 Registered Address: UNIT 82, 4003 - 98 STREET, EDMONTON WESTERN SUMMIT VENTURES LTD. Named ALBERTA, T6E 6M8. No: 2010043269. Alberta Corporation Incorporated 2002 AUG 22 Registered Address: LOT 802-0444 18-72-08-06 No: VISION MANAGEMENT & CONSULTING INC. 2010041966. Named Alberta Corporation Continued In 2002 AUG 28 Registered Address: 1015 - 4TH STREET S.W., WESTLOCK TERMINALS (NGC) LTD. Alberta SUITE 1130, CALGARY ALBERTA, T2R 1J4. No: Cooperative Incorporated 2002 AUG 23 Registered 2010050546. Address: 10056 101A AVENUE, EDMONTON ALBERTA, T5J 0C8. No: 2210048514. WADDELL CONSULTING LTD. Named Alberta Corporation Incorporated 2002 AUG 20 Registered WHITE STAR REALTY LTD. Named Alberta Address: 16 WESTGROVE DRIVE, SPRUCE Corporation Incorporated 2002 AUG 26 Registered GROVE ALBERTA, T7X 3B3. No: 2010036792. Address: 400 - 606 - 4 STREET SW, CALGARY ALBERTA, T2P 1T1. No: 2010044200. WAINWRIGHT CITIZENS ON PATROL SOCIETY Alberta Society Incorporated 2002 AUG 28 WILD EYES GRAPHICS INC. Named Alberta Registered Address: 1122-9 AVE, WAINWRIGHT Corporation Incorporated 2002 AUG 29 Registered ALBERTA, T9W 1E7. No: 5010050770. Address: 9184 SCURFIELD DR NW, CALGARY ALBERTA, T3L 1Z5. No: 2010051361. WARP 9 TECHNOLOGIES INC. Named Alberta Corporation Incorporated 2002 AUG 16 Registered WILDCAT SIGNS INC. Named Alberta Corporation Address: 2912, 505 - 4 AVENUE SW, CALGARY Incorporated 2002 AUG 26 Registered Address: 5012 ALBERTA, T2P 0J8. No: 2010033559. - 49TH STREET, 2ND FLOOR, LLOYDMINSTER ALBERTA, T9V 0K2. No: 2010045611.

2022 THE ALBERTA GAZETTE, PART I, SEPTEMBER 30, 2002

WILLOW CREEK CABINET COMPANY INC. XILOA PROPERTY GROUP LTD. Named Alberta Named Alberta Corporation Incorporated 2002 AUG Corporation Incorporated 2002 AUG 16 Registered 23 Registered Address: PLAN 9212248 BLOCK 1 Address: 103, 903 - 19 AVENUE SW, CALGARY NW-10-26-24-W4 No: 2010042428. ALBERTA, T2T 0H8. No: 2010033591.

WIN E-Z CONSULTING INC. Named Alberta XTRA HAND CONSTRUCTION LTD. Named Corporation Incorporated 2002 AUG 28 Registered Alberta Corporation Incorporated 2002 AUG 22 Address: 62 HAMPSTEAD TERRACE NW, Registered Address: 175 RIVERPOINT, CALGARY ALBERTA, T3A 5Z8. No: 2010049431. EDMONTON ALBERTA, T5A 4Y5. No: 2010040380. WINNING MIND TRAINING INC. Named Alberta Corporation Incorporated 2002 AUG 23 Registered Y-KNOTT EXPLORATION INC. Named Alberta Address: #104, 2003- 14TH STREET NW, Corporation Incorporated 2002 AUG 20 Registered CALGARY ALBERTA, T2M 3N4. No: 2010042212. Address: NE 8 65 21 W4 No: 2010036347.

WIRELESS MONITORING LTD. Named Alberta YAIR RUBIN PROFESSIONAL CORPORATION Corporation Incorporated 2002 AUG 26 Registered Medical Professional Corporation Incorporated 2002 Address: 200, 1409 EDMONTON TRAIL NE, AUG 30 Registered Address: M5, 9509 - 156 CALGARY ALBERTA, T2E 3K8. No: 2010045934. STREET, EDMONTON ALBERTA, T5P 4J5. No: 2010053292. WOLF DANCE LODGE LTD. Named Alberta Corporation Incorporated 2002 AUG 30 Registered YOON TECHNICAL SERVICES LTD. Named Address: 88 DEERCROSS ROAD S.E., CALGARY Alberta Corporation Incorporated 2002 AUG 21 ALBERTA, T2J 6C1. No: 2010051619. Registered Address: 414, 604- 1 STREET SW, CALGARY ALBERTA, T2P 1M7. No: 2010038780. WOLFGLEN DEVELOPMENTS INC. Named Alberta Corporation Incorporated 2002 AUG 30 YORKSHIRE PROPERTIES LIMITED Named Registered Address: 992 RIVERBEND DR SE, Alberta Corporation Incorporated 2002 AUG 27 CALGARY ALBERTA, T2C 3L2. No: 2010053102. Registered Address: 52 WOODPATH TERRACE SW, CALGARY ALBERTA, T2W 5Z7. No: WOODS WEST SERVICES INC. Named Alberta 2010047146. Corporation Incorporated 2002 AUG 21 Registered Address: 213-6650 177 ST NW, EDMONTON YOU NAME IT - WE CAN FRAME IT INC. Named ALBERTA, T5T 4J5. No: 2010038756. Alberta Corporation Incorporated 2002 AUG 26 Registered Address: 531 - 99 AVENUE SE, WORLDWIDEWORKER ALBERTA LTD. Named CALGARY ALBERTA, T2J 0K1. No: 2010045579. Alberta Corporation Incorporated 2002 AUG 19 Registered Address: 700, 603 7 AVE SW, ZACK SHUTTLE SERVICE INC. Named Alberta CALGARY ALBERTA, T2P 2T5. No: 2010035687. Corporation Incorporated 2002 AUG 23 Registered Address: 13844 - 24 STREET NW, EDMONTON WORTH THE SPLURGE LTD. Named Alberta ALBERTA, T5Y 1B6. No: 2010042170. Corporation Incorporated 2002 AUG 22 Registered Address: 207 CENTRE AVENUE, MILK RIVER ZAMEEN MANAGEMENT LTD. Named Alberta ALBERTA, T0K 1M0. No: 2010040281. Corporation Incorporated 2002 AUG 22 Registered Address: 1600, 10025 - 102A AVENUE, WW & SONS RIGGING LTD. Named Alberta EDMONTON ALBERTA, T5J 2Z2. No: Corporation Incorporated 2002 AUG 26 Registered 2010042071. Address: NW 2-58-2-W5 No: 2010044507. ZETE KIDS CANADA FOUNDATION Alberta WYLIE ENTERPRISE INC. Named Alberta Society Incorporated 2002 AUG 22 Registered Corporation Incorporated 2002 AUG 31 Registered Address: 1601, 333 11TH AVE SW, CALGARY Address: SW 22-52-26-W4 No: 2010055321. ALBERTA, T2R 1L9. No: 5010042868. ______

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, Partnership Act) ______

1000472 ALBERTA LTD. Named Alberta 1000612 ALBERTA LTD. Named Alberta Corporation Incorporated 2002 JUL 26. New Name: Corporation Incorporated 2002 JUL 29. New Name: V BAR V HOLDINGS LTD. Effective Date: 2002 COSMOPOLITAN CAFE LTD. Effective Date: 2002 AUG 28. No: 2010004725. AUG 28. No: 2010006126.

1000481 ALBERTA LTD. Named Alberta 1000835 ALBERTA LTD. Named Alberta Corporation Incorporated 2002 JUL 26. New Name: Corporation Incorporated 2002 JUL 30. New Name: JDC HOLDINGS INC. Effective Date: 2002 AUG KALWIN PROPERTIES LTD. Effective Date: 2002 28. No: 2010004816. AUG 28. No: 2010008353.

2023 THE ALBERTA GAZETTE, PART I, SEPTEMBER 30, 2002

1000914 ALBERTA LTD. Named Alberta 830605 ALBERTA LTD. Named Alberta Corporation Corporation Incorporated 2002 JUL 30. New Name: Incorporated 1999 MAY 13. New Name: T.A.C.S. BLUE ELEPHANT THAI CUISINE LTD. Effective IMAGING INC. Effective Date: 2002 AUG 16. No: Date: 2002 AUG 30. No: 2010009146. 208306050.

1001364 ALBERTA LTD. Named Alberta 840517 ALBERTA LTD. Named Alberta Corporation Corporation Incorporated 2002 AUG 01. New Name: Incorporated 1999 JUL 30. New Name: COX PEKISKO CAPITAL CORP. Effective Date: 2002 VENTURES INC. Effective Date: 2002 AUG 21. No: AUG 28. No: 2010013643. 208405175.

1001985 ALBERTA LTD. Named Alberta 852695 ALBERTA LTD. Medical Professional Corporation Incorporated 2002 AUG 07. New Name: Corporation Incorporated 1999 NOV 04. New Name: ARC FORFEITURE HOLDINGS LTD. Effective RICHARD AUCOIN PROFESSIONAL Date: 2002 AUG 28. No: 2010019855. CORPORATION Effective Date: 2002 AUG 16. No: 208526954. 3918998 CANADA INC. Federal Corporation Registered 2002 JUN 26. New Name: HARLAN 857398 ALBERTA LTD. Named Alberta Corporation FAIRBANKS CO. LTD. Effective Date: 2002 AUG Incorporated 1999 DEC 09. New Name: DIAMONDS 20. No: 219959996. INTERNATIONAL LTD. Effective Date: 2002 AUG 23. No: 208573980. 601047 ALBERTA LTD. Named Alberta Corporation Incorporated 1994 FEB 24. New Name: 864596 ALBERTA LTD. Named Alberta Corporation WILDWOOD VENTURES LTD. Effective Date: Amalgamated 2000 FEB 01. New Name: CAMBER 2002 AUG 28. No: 206010472. CORPORATION Effective Date: 2002 AUG 23. No: 208645960. 608654 ALBERTA LTD. Named Alberta Corporation Incorporated 1994 APR 25. New Name: 879845 ALBERTA LTD. Named Alberta Corporation PETERSFIELD PRODUCTIONS LTD. Effective Incorporated 2000 MAY 15. New Name: BAT Date: 2002 AUG 20. No: 206086548. REMOVAL INC. Effective Date: 2002 AUG 26. No: 208798454. 682561 ALBERTA LTD. Named Alberta Corporation Incorporated 1996 JAN 29. New Name: THE 891891 ALBERTA LTD. Named Alberta Corporation ACTION COACH LTD. Effective Date: 2002 AUG Incorporated 2000 AUG 04. New Name: 19. No: 206825614. VERSATILE ENGINEERED REEL EXCHANGE INC. Effective Date: 2002 AUG 26. No: 208918912. 685606 ALBERTA LTD. Named Alberta Corporation Incorporated 1996 FEB 26. New Name: 894056 ALBERTA LTD. Named Alberta Corporation CHELTENHAM MANAGEMENT AND Incorporated 2000 AUG 23. New Name: THE CONSULTING INC. Effective Date: 2002 AUG 28. PRESIDENT'S TEAM 2002 INC. Effective Date: No: 206856064. 2002 AUG 19. No: 208940569.

711891 ALBERTA LTD. Named Alberta Corporation 901593 ALBERTA LTD. Named Alberta Corporation Incorporated 1996 OCT 03. New Name: KYOTO Incorporated 2000 OCT 16. New Name: FLEMCO JAPANESE CUISINE LTD. Effective Date: 2002 INVESTMENTS LTD. Effective Date: 2002 AUG 26. AUG 30. No: 207118910. No: 209015932.

726192 ALBERTA LTD. Named Alberta Corporation 905548 ALBERTA LTD. Named Alberta Corporation Incorporated 1997 FEB 06. New Name: BIRCH BAY Incorporated 2000 NOV 09. New Name: CASH FINANCIAL CORP. Effective Date: 2002 AUG 23. POINT CANADA INC. Effective Date: 2002 AUG No: 207261926. 30. No: 209055482.

742319 ALBERTA LTD. Named Alberta Corporation 905736 ALBERTA LTD. Named Alberta Corporation Incorporated 1997 JUN 02. New Name: RE-FLEX Incorporated 2000 NOV 10. New Name: WAYNE'S REALTY INC. Effective Date: 2002 AUG 22. No: WORLD OF GOLF INC. Effective Date: 2002 AUG 207423195. 20. No: 209057363.

768961 ALBERTA LTD. Named Alberta Corporation 909189 ALBERTA LTD. Named Alberta Corporation Incorporated 1997 DEC 22. New Name: RENOVA Incorporated 2000 DEC 05. New Name: D.A.B. CORPORATION Effective Date: 2002 AUG 22. No: PORTABLE WELDING INC. Effective Date: 2002 207689613. AUG 30. No: 209091891.

800170 ALBERTA LTD. Named Alberta Corporation 918304 ALBERTA LTD. Named Alberta Corporation Incorporated 1998 SEP 18. New Name: BIEBER Incorporated 2001 FEB 20. New Name: WHITE MANAGEMENT SERVICES LTD. Effective Date: STAR HOMES LTD. Effective Date: 2002 AUG 26. 2002 AUG 31. No: 208001701. No: 209183045.

812740 ALBERTA LTD. Named Alberta Corporation 927971 ALBERTA LTD. Named Alberta Corporation Incorporated 1998 DEC 30. New Name: ALL Incorporated 2001 APR 04. New Name: CBT POINTS AUCTION INC. Effective Date: 2002 AUG TRADING LTD. Effective Date: 2002 AUG 29. No: 28. No: 208127407. 209279710.

822268 ALBERTA LTD. Named Alberta Corporation 940002 ALBERTA LTD. Named Alberta Corporation Incorporated 1999 MAR 12. New Name: PAY-LESS Incorporated 2001 JUN 20. New Name: SIGBIO VIDEO EDMONTON LTD. Effective Date: 2002 APPROVED INC. Effective Date: 2002 AUG 24. AUG 27. No: 208222687. No: 209400027.

2024 THE ALBERTA GAZETTE, PART I, SEPTEMBER 30, 2002

944950 ALBERTA LTD. Named Alberta Corporation 988919 ALBERTA LTD. Named Alberta Corporation Incorporated 2001 JUL 25. New Name: REKLAW Incorporated 2002 MAY 13. New Name: DEVELOPMENTS LTD. Effective Date: 2002 AUG ASSOCIATES DENTAL CENTER INC. Effective 20. No: 209449503. Date: 2002 AUG 26. No: 209889195.

945850 ALBERTA LTD. Named Alberta Corporation 990131 ALBERTA LTD. Named Alberta Corporation Incorporated 2001 AUG 01. New Name: Incorporated 2002 MAY 21. New Name: CONNOLLY VERBURGH CONSULTING GROUP COMSATEC (ALBERTA) INC. Effective Date: 2002 LTD. Effective Date: 2002 AUG 19. No: 209458504. AUG 27. No: 209901313.

952306 ALBERTA LTD. Named Alberta Corporation 990229 ALBERTA LTD. Named Alberta Corporation Incorporated 2001 SEP 18. New Name: FLEMCO Incorporated 2002 MAY 22. New Name: HBO2 INVESTMENTS INC. Effective Date: 2002 AUG 26. THERAPY CLINICS LTD. Effective Date: 2002 No: 209523067. AUG 28. No: 209902295.

958243 ALBERTA INC. Named Alberta Corporation 990238 ALBERTA LTD. Named Alberta Corporation Incorporated 2001 OCT 30. New Name: CLEAN Incorporated 2002 MAY 22. New Name: HBO2 POWER INCOME FUND (ALBERTA) INC. THERAPY CLINICS (CALGARY) LTD. Effective Effective Date: 2002 AUG 26. No: 209582436. Date: 2002 AUG 29. No: 209902386.

963522 ALBERTA LTD. Named Alberta Corporation 994674 ALBERTA LTD. Named Alberta Corporation Incorporated 2001 DEC 04. New Name: ECS Incorporated 2002 JUN 17. New Name: TITAN CAPITAL CORPORATION Effective Date: 2002 SUPPLY INC. Effective Date: 2002 AUG 16. No: AUG 30. No: 209635226. 209946748.

974642 ALBERTA LTD. Named Alberta Corporation 995675 ALBERTA LTD. Named Alberta Corporation Incorporated 2002 FEB 14. New Name: Incorporated 2002 JUN 24. New Name: SANDCO KATHARINE ENTERPRISES LTD. Effective Date: OIL AND GAS LTD. Effective Date: 2002 AUG 20. 2002 AUG 27. No: 209746429. No: 209956754.

975000 ALBERTA LTD. Named Alberta Corporation 996081 ALBERTA LTD. Named Alberta Corporation Incorporated 2002 FEB 19. New Name: Incorporated 2002 JUN 26. New Name: M.I.T. SILVERLINE MECHANICAL SERVICES LTD. CONTRACTING LTD. Effective Date: 2002 AUG Effective Date: 2002 AUG 20. No: 209750009. 23. No: 209960814.

977181 ALBERTA LTD. Named Alberta Corporation 996376 ALBERTA LTD. Named Alberta Corporation Incorporated 2002 MAR 04. New Name: GEPPETTO Incorporated 2002 JUN 28. New Name: 3T ENTERPRISES LTD. Effective Date: 2002 AUG 29. EQUIPMENT LTD. Effective Date: 2002 AUG 27. No: 209771815. No: 209963768.

982842 ALBERTA LTD. Named Alberta Corporation 996833 ALBERTA LTD. Named Alberta Corporation Incorporated 2002 APR 08. New Name: TEAM Incorporated 2002 JUL 03. New Name: B BOLD DAIRY INC. Effective Date: 2002 AUG 30. No: MARKETING INC. Effective Date: 2002 AUG 23. 209828425. No: 209968338.

982883 ALBERTA LTD. Named Alberta Corporation 997409 ALBERTA LTD. Named Alberta Corporation Incorporated 2002 APR 08. New Name: ACTIVE Incorporated 2002 AUG 07. New Name: OIL PROCESSING INC. Effective Date: 2002 AUG BROWNSTONE MECHANICAL SERVICES LTD. 21. No: 209828839. Effective Date: 2002 AUG 23. No: 209974096.

983110 ALBERTA INC. Named Alberta Corporation 998106 ALBERTA INC. Named Alberta Corporation Incorporated 2002 APR 09. New Name: BILTMORE Amalgamated 2002 AUG 01. New Name: SOUTH PROJECTS INC. Effective Date: 2002 AUG 27. No: ALBERTA RIBS (2002) LTD. Effective Date: 2002 209831106. AUG 22. No: 209981067.

984379 ALBERTA LTD. Named Alberta Corporation 998218 ALBERTA LTD. Named Alberta Corporation Incorporated 2002 APR 17. New Name: GC Incorporated 2002 JUL 11. New Name: CHEMBIO MOWING & MAINTENANCE LTD. Effective Date: RESEARCH INC. Effective Date: 2002 AUG 29. No: 2002 AUG 16. No: 209843796. 209982180.

984576 ALBERTA INC. Named Alberta Corporation 998380 ALBERTA LTD. Named Alberta Corporation Incorporated 2002 APR 17. New Name: AWESOME Incorporated 2002 JUL 12. New Name: ANTERRA JOURNEY INC. Effective Date: 2002 AUG 24. No: SUNRIDGE POWER CENTRE LTD. Effective Date: 209845767. 2002 AUG 28. No: 209983808.

986381 ALBERTA LTD. Named Alberta Corporation 998605 ALBERTA LTD. Named Alberta Corporation Incorporated 2002 APR 27. New Name: NEW Incorporated 2002 JUL 16. New Name: TENAX IMAGE NAILS INC. Effective Date: 2002 AUG 29. ENERGY INC. Effective Date: 2002 AUG 30. No: No: 209863810. 209986058.

987877 ALBERTA LTD. Named Alberta Corporation AEC PIPELINES S.A. INC. Named Alberta Incorporated 2002 MAY 06. New Name: MAGNUM Corporation Incorporated 2000 MAR 20. New Name: TRUCKING INC. Effective Date: 2002 AUG 21. No: ENCANA PIPELINES S.A. INC. Effective Date: 209878776. 2002 AUG 27. No: 208711127.

2025 THE ALBERTA GAZETTE, PART I, SEPTEMBER 30, 2002

AIGIS CONSULTING LTD. Named Alberta CANADIAN COMPLETION SERVICES LTD. Other Corporation Incorporated 1999 JUL 19. New Name: Prov/Territory Corps Registered 2002 FEB 28. New AEGIS CONSULTING LTD. Effective Date: 2002 Name: EXPRO GROUP CANADA INC. Effective AUG 22. No: 208391623. Date: 2002 AUG 21. No: 219769239.

ALBERTA DIAMONDFIELDS INC. Named Alberta CANADIAN ENERGY EXPLORER FUND INC. Corporation Incorporated 1990 APR 04. New Name: Named Alberta Corporation Incorporated 2002 FEB DELRAY VENTURES INC. Effective Date: 2002 12. New Name: BERINGER SECURITIES INC. AUG 27. No: 204194856. Effective Date: 2002 AUG 23. No: 209741370.

ALBERTA FINANCIAL CONSULTANTS LTD. CAREER DESIGNS INC. Numbered Alberta Named Alberta Corporation Incorporated 1969 MAY Corporation Incorporated 1991 JUN 21. New Name: 21. New Name: TISDALE HOLDINGS LTD. 498333 ALBERTA LTD. Effective Date: 2002 AUG Effective Date: 2002 AUG 22. No: 200510071. 16. No: 204983332.

ALBERTA THERMO INC. Named Alberta CAREN HOLDINGS LTD. Named Alberta Corporation Incorporated 1987 MAY 05. New Name: Corporation Incorporated 1986 AUG 20. New Name: KITPLANE CORP. Effective Date: 2002 AUG 22. CAREN MANAGEMENT CONSULTANTS INC. No: 203643622. Effective Date: 2002 AUG 26. No: 203527536.

ARAAM CREATIONS LTD. Named Alberta CETINSKI MOTORS INC. Named Alberta Corporation Incorporated 2002 JUN 28. New Name: Corporation Incorporated 2000 AUG 30. New Name: ARAAM INC. Effective Date: 2002 AUG 30. No: A TO Z BOOKKEEPING CORPORATION Effective 209964980. Date: 2002 AUG 28. No: 208951228.

BENEFITS PLANNING GROUP (2002) LTD. CFO MANAGEMENT INC. Named Alberta Numbered Alberta Corporation Incorporated 2002 Corporation Incorporated 2001 FEB 08. New Name: JUN 27. New Name: 996295 ALBERTA LTD. QUEST CANADA CONSULTING INC. Effective Effective Date: 2002 AUG 30. No: 209962950. Date: 2002 AUG 16. No: 209190578.

BICHSEL & ASSOCIATES INC. Named Alberta CHRONIC FOOT PAIN CENTER INC. Named Corporation Continued In 2002 AUG 21. New Name: Alberta Corporation Incorporated 2002 APR 12. New BICHSEL ADVENTURE INC. Effective Date: 2002 Name: CHRONIC FOOT PAIN CENTRE INC. AUG 21. No: 2010038517. Effective Date: 2002 AUG 30. No: 209837160.

BLACK DIAMOND ABRASIVES CORP. Named CLEANPRO LTD. Named Alberta Corporation Alberta Corporation Incorporated 1994 JUL 12. New Incorporated 1998 DEC 30. New Name: CNM Name: BLACK DIAMOND DISTRIBUTORS CORP. HOLDINGS INC. Effective Date: 2002 AUG 19. No: Effective Date: 2002 AUG 29. No: 206181869. 208127787.

BRAESIDE ELEMENTARY SCHOOL COAST TO COAST AGENCIES INC. Named FUNDRAISING ASSOCIATION Alberta Society Alberta Corporation Incorporated 1994 AUG 10. Incorporated 1996 NOV 19. New Name: BRAESIDE New Name: MOUNTAIN AGENCIES LIMITED ELEMENTARY SCHOOL FUNDRAISING Effective Date: 2002 AUG 27. No: 206208696. SOCIETY Effective Date: 2002 AUG 26. No: 507165942. COI SERVICES LTD. Named Alberta Corporation Incorporated 1996 DEC 12. New Name: COI BRANCH OF THE WILLOW 2000 LTD. Named PROFESSIONAL SERVICES LTD. Effective Date: Alberta Corporation Incorporated 1999 APR 13. New 2002 AUG 21. No: 207208612. Name: MILES AHEAD ENTERPRISES LTD. Effective Date: 2002 AUG 23. No: 208265504. CONGO COMMUNICATIONS INC. Named Alberta Corporation Incorporated 2001 OCT 04. New Name: BULLET TRANSPORTATION LTD. Named Alberta CONGO COMMUNICATIONS CORPORATION Corporation Incorporated 1997 FEB 11. New Name: Effective Date: 2002 AUG 20. No: 209548007. RESULTS CONSULTING INC. Effective Date: 2002 AUG 30. No: 207269572. CONTEMPORARY OFFICE INTERIORS LEASING CORPORATION Named Alberta Corporation C.L. KOMARNISKY PROFESSIONAL Incorporated 1997 DEC 04. New Name: COI CORPORATION Chiropractic Professional FINANCE CORPORATION Effective Date: 2002 Corporation Incorporated 1997 JUN 04. New Name: AUG 29. No: 207657826. W.J. GARDA PROFESSIONAL CORPORATION Effective Date: 2002 AUG 22. No: 207427675. CRICKLEWOOD CANADA INC. Named Alberta Corporation Incorporated 1994 JAN 13. New Name: CANADIAN ASSOCIATION OF HOME IRIS OPHTHALMICS INC. Effective Date: 2002 INSPECTORS (ALBERTA) Alberta Society AUG 26. No: 205947369. Incorporated 1993 MAR 02. New Name: CANADIAN ASSOCIATION OF HOME AND DA VINCI HOMES LTD. Named Alberta PROPERTY INSPECTORS (ALBERTA) Effective Corporation Incorporated 1994 MAY 25. New Name: Date: 2002 AUG 15. No: 505568139. DAVINCI ESTATE HOMES LTD. Effective Date: 2002 AUG 16. No: 206123945. CANADIAN AVIONICS & INSTRUMENTS INC. Named Alberta Corporation Incorporated 1989 FEB DANSONS MARKETING GROUP INC Named 28. New Name: CANADIAN AVIONICS & Alberta Corporation Incorporated 1999 SEP 28. New INSTRUMENTS LTD. Effective Date: 2002 AUG Name: DANSONS GROUP INC. Effective Date: 22. No: 203980289. 2002 AUG 29. No: 208477240.

2026 THE ALBERTA GAZETTE, PART I, SEPTEMBER 30, 2002

DESIGN WORKS CORP. Named Alberta HARRY'S PAINTING & DECORATING LTD. Corporation Incorporated 2002 FEB 19. New Name: Named Alberta Corporation Incorporated 1989 MAR V W WORKS CORP. Effective Date: 2002 AUG 16. 01. New Name: LYVERBIRD PAINTING LTD. No: 209749357. Effective Date: 2002 AUG 16. No: 203982640.

DOUGH DELIGHT LTD./LA BOULANGERIE HOLIDAY INNS OF CANADA LTD. Other DOUGH DELIGHT LTEE Other Prov/Territory Prov/Territory Corps Registered 1997 JUN 13. New Corps Amalgamated 1999 JUL 06. New Name: Name: SIX CONTINENTS HOTELS (CANADA), CANADA BREAD FROZEN BAKERY LTD. INC. Effective Date: 2002 AUG 21. No: 217437698. Effective Date: 2002 AUG 27. No: 218376101. HOWIE MEEKER HOCKEY SCHOOL (ALBERTA) DUDAK INTENBERG 2000 INC. Named Alberta LTD. Numbered Alberta Corporation Incorporated Corporation Incorporated 2000 DEC 06. New Name: 2001 APR 05. New Name: 928058 ALBERTA LTD. DUDAK INTENBERG INC. Effective Date: 2002 Effective Date: 2002 AUG 21. No: 209280585. AUG 21. No: 209094176. ISABZI.COM LTD. Named Alberta Corporation DYCKCO REGISTRIES LTD. Named Alberta Incorporated 2000 OCT 03. New Name: NTN Corporation Incorporated 1966 OCT 06. New Name: PROPERTIES LTD. Effective Date: 2002 AUG 21. DYCK REGISTRIES LTD. Effective Date: 2002 No: 209000140. AUG 19. No: 200425080. IVERSON ELECTRIC (1978) LTD. Named Alberta ENCHANTING DIMENSIONS LTD. Named Alberta Corporation Incorporated 1975 APR 24. New Name: Corporation Incorporated 2000 MAR 27. New Name: B. GRUNOW HOLDINGS LTD. Effective Date: TELETRONICS 2000 INC. Effective Date: 2002 2002 AUG 28. No: 200796688. AUG 28. No: 208723551. J&B IMPORTERS INC. Named Alberta Corporation ENHANCE SYSTEMS LTD. Named Alberta Incorporated 2002 MAR 18. New Name: SOLO CAR Corporation Incorporated 2002 FEB 27. New Name: & AUDIO INC. Effective Date: 2002 AUG 27. No: CEO ADVANTAGE INC. Effective Date: 2002 AUG 209796606. 26. No: 209766302. JOEY TOMATO'S KITCHEN (EAU CLAIRE) INC. FLEMCO INVESTMENTS LTD. Numbered Alberta Other Prov/Territory Corps Registered 1997 JAN 29. Corporation Incorporated 2000 OCT 16. New Name: New Name: JOEY TOMATO'S (EAU CLAIRE) INC. 901593 ALBERTA LTD. Effective Date: 2002 AUG Effective Date: 2002 AUG 19. No: 217230176. 26. No: 209015932. K.D. VAUGHAN PROFESSIONAL CORPORATION FURNITURE FACTORY OUTLET LTD. Named Named Alberta Corporation Incorporated 1981 JUN Alberta Corporation Incorporated 1998 MAR 05. 01. New Name: K.D. VAUGHAN HOLDING New Name: CANADA SHIPPING SUPPLY LTD. CORPORATION Effective Date: 2002 AUG 22. No: Effective Date: 2002 AUG 23. No: 207748385. 202482543.

GARLAND ENVIRONMENTAL SERVICES INC. KARSADRON PRODUCTS LTD. Named Alberta Named Alberta Corporation Incorporated 2000 APR Corporation Incorporated 2000 FEB 25. New Name: 26. New Name: GARLAND INC. Effective Date: TEA, THE ENTREPRENEURS' ADVANTAGE FOR 2002 AUG 19. No: 208772053. WOMEN, LTD. Effective Date: 2002 AUG 19. No: 208676270. GATEWAY COLLECTIONS INCORPORATED Named Alberta Corporation Incorporated 1999 JUN KAZMI DEVELOPMENTS INC. Named Alberta 04. New Name: GATEWAY COLLECTIONS Corporation Incorporated 2000 FEB 02. New Name: CANADA INCORPORATED Effective Date: 2002 DAVINCI CONDOMINIUMS LTD. Effective Date: AUG 28. No: 208337923. 2002 AUG 19. No: 208648253.

GUINNESS UDV CANADA INC. Federal KEVCO CONTRACTING LTD. Numbered Alberta Corporation Amalgamated 2001 AUG 29. New Corporation Incorporated 1997 APR 14. New Name: Name: DIAGEO CANADA INC. Effective Date: 734049 ALBERTA LTD. Effective Date: 2002 AUG 2002 AUG 20. No: 219495744. 20. No: 207340498.

HAMILTON DISCOUNT CORPORATION LIMITED KEYLIME DESIGN WORKS INC. Named Alberta Other Prov/Territory Corps Registered 1997 APR 28. Corporation Incorporated 1999 MAR 05. New Name: New Name: CITI COMMERCE SOLUTIONS OF APPARELLAB INC. Effective Date: 2002 AUG 30. CANADA LTD./SOLUTIONS CITI COMMERCE No: 208212266. DU CANADA LTEE Effective Date: 2002 AUG 26. No: 217372333. KOLTHAMMER BATCHELOR & FEDORAK LLP Alberta Limited Liability Partnership Registered 2000 HAMPSON-RUSSELL SOFTWARE SERVICES AUG 17. New Name: KOLTHAMMER LTD. Named Alberta Corporation Incorporated 1987 BATCHELOR & LAIDLAW LLP Effective Date: JUL 21. New Name: HRS SEISMIC SERVICES 2002 AUG 22. No: AL8932709. LTD. Effective Date: 2002 AUG 29. No: 203695770. LONGVIEW PETROLEUM CORPORATION Named HANDI BUS BY C.R.A.B. SOCIETY Alberta Alberta Corporation Incorporated 1999 DEC 16. New Society Incorporated 1980 AUG 27. New Name: Name: RIVAL ENERGY INC. Effective Date: 2002 ROCKY VIEW REGIONAL HANDIBUS SOCIETY AUG 30. No: 208584789. Effective Date: 2002 AUG 23. No: 502511397.

2027 THE ALBERTA GAZETTE, PART I, SEPTEMBER 30, 2002

MEL OKEMOW CONTRACTING LTD. Named RANDYVCO HOLDINGS INC. Named Alberta Alberta Corporation Incorporated 1999 OCT 14. New Corporation Incorporated 2002 JAN 24. New Name: Name: OKEMOW CONTRACTING LTD. Effective KEYSTONE BUILDERS LTD. Effective Date: 2002 Date: 2002 AUG 28. No: 208497354. AUG 23. No: 209706589.

MERCURY ELECTRIC CORPORATION Named RANGE PETROLEUM CORPORATION Other Alberta Corporation Incorporated 1995 OCT 23. New Prov/Territory Corps Registered 1996 JUN 03. New Name: MERCURY ENERGY CORPORATION Name: RANGE ENERGY INC. Effective Date: 2002 Effective Date: 2002 AUG 16. No: 206724593. AUG 19. No: 216982371.

NETRYST CORP. Named Alberta Corporation REED EXHIBITION COMPANIES INC. Other Incorporated 1986 AUG 07. New Name: BIZTRYST Prov/Territory Corps Registered 1988 OCT 20. New CORP. Effective Date: 2002 AUG 19. No: Name: REED EXHIBITIONS INC. Effective Date: 203522941. 2002 AUG 30. No: 213918428.

NIGHT HAWK VACUUM SERVICE LTD. RENAISSANCE DISTINCTIVE HOMES INC. Numbered Alberta Corporation Incorporated 1991 Named Alberta Corporation Incorporated 1999 NOV OCT 24. New Name: 508287 ALBERTA LTD. 03. New Name: DAVINCI HOMES INC. Effective Effective Date: 2002 AUG 29. No: 205082878. Date: 2002 AUG 19. No: 208526541.

NT TOOLING INC. Named Alberta Corporation ROCKY MOUNTAIN MARQUETRY LTD. Named Incorporated 2001 AUG 17. New Name: NEWTEK Alberta Corporation Incorporated 1998 DEC 16. New INDUSTRIES LTD. Effective Date: 2002 AUG 29. Name: KJ LASER LTD. Effective Date: 2002 AUG No: 209480342. 21. No: 208112094.

NTN-ALBERTA INC. Named Alberta Corporation SERCA FOODSERVICE INC./SERVICES Incorporated 1982 JAN 29. New Name: ALIMENTAIRES SERCA INC. Other Prov/Territory ENVIRONMENTAL WASTE SOLUTIONS INC. Corps Amalgamated 2002 AUG 29. New Name: Effective Date: 2002 AUG 28. No: 202678603. 1519570 ONTARIO LIMITED Effective Date: 2002 AUG 29. No: 2110051089. OAKES-JONES WELDING LTD. Named Alberta Corporation Incorporated 1997 MAY 06. New Name: SOIL-TECK INC. Named Alberta Corporation ALBERTA FLARES ENERGY SERVICES LTD. Incorporated 2001 NOV 02. New Name: SOIL & Effective Date: 2002 AUG 23. No: 207383993. ENVIRO . CONSULTANT INC. Effective Date: 2002 AUG 29. No: 209590611. OCEAN WAVE MASSAGE BEDS INC. Named Alberta Corporation Incorporated 1998 FEB 03. New SOUTHERN ALBERTA WINTERGUARD Name: OCEAN WAVE MASSAGE BEDS LTD ASSOCIATION Alberta Society Incorporated 2001 Effective Date: 2002 AUG 28. No: 207768326. JUN 22. New Name: CANADIAN WINTER GUARD ASSOCIATION Effective Date: 2002 AUG 19. No: P.C. LANG ACCOUNTING SERVICES LTD. 509412474. Named Alberta Corporation Incorporated 1995 JUL 13. New Name: P.C. LANG PROFESSIONAL SPILL THE BEANS INC. Named Alberta CORP. Effective Date: 2002 AUG 29. No: Corporation Incorporated 1992 JAN 24. New Name: 206614463. RAPUNZEL'S INC. Effective Date: 2002 AUG 29. No: 205166333. PARK TRANSMISSIONS LTD. Numbered Alberta Corporation Incorporated 1980 JUN 13. New Name: STARDOT SOLUTIONS INC. Named Alberta 242652 ALBERTA LTD. Effective Date: 2002 AUG Corporation Incorporated 2000 AUG 10. New Name: 16. No: 202426524. STRATEGIC PERFORMANCE SOLUTIONS INC. Effective Date: 2002 AUG 23. No: 208923474. PEGGY STIRRETT AND ASSOCIATES INC. Named Alberta Corporation Incorporated 2001 FEB SUENO INVESTMENTS LTD. Named Alberta 09. New Name: SDS MANAGEMENT Corporation Incorporated 1997 NOV 10. New Name: CONSULTANTS INC. Effective Date: 2002 AUG SONICS EXPLORATION SERVICES INC. Effective 26. No: 209190917. Date: 2002 AUG 27. No: 207625682.

PINDER LAKE FRUIT `N LAMB LTD. Named SUMMIT CUSTOM HOMES LTD. Named Alberta Alberta Corporation Incorporated 1999 FEB 05. New Corporation Incorporated 1999 APR 22. New Name: Name: PINDER LAKE FARMS LTD. Effective Date: HAWK CRAFT CUSTOM HOMES LTD. Effective 2002 AUG 27. No: 208176669. Date: 2002 AUG 23. No: 208279372.

PROFESSIONAL PODIATRY PRODUCTS INC. T. D. INTERIORS LTD. Named Alberta Corporation Named Alberta Corporation Incorporated 2002 APR Incorporated 1989 APR 27. New Name: JENAN 12. New Name: CHRONIC FOOT PAIN CENTER CONSTRUCTION INC. Effective Date: 2002 AUG INC. Effective Date: 2002 AUG 29. No: 209837160. 23. No: 204016455.

R & N WHITE FARMS INC. Named Alberta TARIFF GROUP INC. Numbered Alberta Corporation Incorporated 1994 NOV 10. New Name: Corporation Incorporated 1985 AUG 09. New Name: WHITE FARMS RANFURLY INC. Effective Date: 334041 ALBERTA LTD. Effective Date: 2002 AUG 2002 AUG 30. No: 206315772. 19. No: 203340419.

R.J. AUCOIN PROFESSIONAL CORPORATION TELLUS CARPET LTD. Named Alberta Corporation Named Alberta Corporation Incorporated 1988 SEP Incorporated 2002 MAR 04. New Name: EXPRO 12. New Name: R. J. AUCOIN HOLDINGS LTD. FLOORING LTD. Effective Date: 2002 AUG 23. No: Effective Date: 2002 AUG 16. No: 203898549. 209773993.

2028 THE ALBERTA GAZETTE, PART I, SEPTEMBER 30, 2002

THE ALLIANCE GROUP CORPORATION Named VELOCITY SPORT & ENTERTAINMENT INC. Alberta Corporation Incorporated 1993 MAY 25. Named Alberta Corporation Incorporated 2000 APR New Name: SOLES AND COMPANY INC. Effective 20. New Name: PAT GARRITTY REAL ESTATE Date: 2002 AUG 21. No: 205681810. LTD. Effective Date: 2002 AUG 27. No: 208767996.

THE ASSOCIATION OF COLLABORATIVE VOICE ENTERTAINMENT INC. Named Alberta FAMILY LAWYERS (MEDICINE HAT) Alberta Corporation Incorporated 1984 AUG 21. New Name: Society Incorporated 2000 AUG 21. New Name: VOICE PICTURES INC. Effective Date: 2002 AUG ASSOCIATION OF COLLABORATIVE LAWYERS 16. No: 203135348. OF MEDICINE HAT Effective Date: 2002 AUG 19. No: 508940343. WESTERN DRAFTING SERVICES LTD Named Alberta Corporation Incorporated 1976 MAY 07. THE WRAP (LETH.) INC. Named Alberta New Name: WDS LTD. Effective Date: 2002 AUG Corporation Incorporated 1996 APR 16. New Name: 29. No: 200902260. COBRA RENOVATIONS INC. Effective Date: 2002 AUG 21. No: 206914913. WESTERN ROCKIE PIPE SERVICES LTD. Named Alberta Corporation Incorporated 2001 SEP 05. New TIMBERRIDGE CONSTRUCTION INC. Named Name: WESTERN ROCKIE CONCRETE SERVICES Alberta Corporation Incorporated 2002 AUG 28. LTD. Effective Date: 2002 AUG 28. No: 209503408. New Name: TIMBER RIDGE CONSTRUCTION INC. Effective Date: 2002 AUG 30. No: WHEATLAND BINS LTD. Named Alberta 2010048532. Corporation Incorporated 1979 AUG 16. New Name: WBL BINS INVESTMENTS INC. Effective Date: TOWARDS TOMORROW INVESTMENTS LTD. 2002 AUG 30. No: 202266003. Named Alberta Corporation Incorporated 1980 FEB 14. New Name: PREFERRED PROPERTIES INC. WHO'S YOUR NANNY?, LTD. Named Alberta Effective Date: 2002 AUG 29. No: 202370896. Corporation Incorporated 2002 MAY 02. New Name: MIBUSINESS.NET LTD. Effective Date: 2002 AUG TY-DON INVESTMENTS INC. Numbered Alberta 27. No: 209871706. Corporation Incorporated 1999 MAR 18. New Name: 823000 ALBERTA INC. Effective Date: 2002 AUG WORLDWIDE HEALTHSTAFF INTERNATIONAL 21. No: 208230003. LTD. Named Alberta Corporation Incorporated 2002 MAY 03. New Name: NURSEJOBS (2002) LTD. UNICORP INC. Other Prov/Territory Corps Effective Date: 2002 AUG 16. No: 209876119. Registered 1996 MAY 13. New Name: WILMINGTON CAPITAL MANAGEMENT INC. YEAH MUSIC INC. Named Alberta Corporation Effective Date: 2002 AUG 16. No: 216956292. Incorporated 1997 SEP 26. New Name: YEAH MUSIC TELEVISION INC. Effective Date: 2002 AUG 23. No: 207548942. ______

CORPORATIONS LIABLE FOR DISSOLUTION/STRIKE OFF/ CANCELLATION OF REGISTRATION

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

464547 ONTARIO INC. 2002 AUG 27. APPLICATED SECURITY TECHNOLOGIES, LTD. 2002 AUG 27. BURCOL HOLDINGS LTD. 2002 AUG 21. CONTRACTORS MACHINERY & EQUIPMENT LTD. MACHINERIE ET EQUIPEMENT CONTRACTORS LTEE. 2002 AUG 27. HARLAN FAIRBANKS CO. LTD. 2002 AUG 20. LIMAGRAIN GENETICS INC. 2002 AUG 28. PCTS INC. 2002 AUG 26. SPRINGROAD RESOURCES INC. 2002 AUG 29. T & A SUPPLY COMPANY, INC. 2002 AUG 21. THE MAIDS INTERNATIONAL, INC. 2002 AUG 22. THE QUAKER OATS COMPANY OF CANADA LIMITED 2002 AUG 22. WESTWARD LEASING LTD. 2002 AUG 29.

2029 THE ALBERTA GAZETTE, PART I, SEPTEMBER 30, 2002

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, Partnership Act) ______

255570 ALBERTA LTD. 2002 AUG 31. FINANCIAL ADJUSTMENT SERVICE LIMITED 255573 ALBERTA LTD. 2002 AUG 31. 2002 AUG 22. 329016 ALBERTA LTD. 2002 AUG 31. FLOOR BY FLOOR LTD. 2002 AUG 28. 331094 ALBERTA LTD. 2002 AUG 26. FLYING JM INTERNATIONAL INC. 2002 AUG 21. 390917 ALBERTA LTD. 2002 AUG 27. FRANK RUDGE REALTY INCORPORATED 2002 423134 ALBERTA LTD. 2002 AUG 23. AUG 20. 594540 ALBERTA LTD. 2002 AUG 21. G&J PROCUREMENT INC. 2002 AUG 31. 658137 ALBERTA LTD. 2002 AUG 22. G.K. GRAHAM PROFESSIONAL CORPORATION 663422 ALBERTA LIMITED 2002 AUG 26. 2002 AUG 26. 698629 ALBERTA LTD. 2002 AUG 16. GARNET CONSULTING LTD. 2002 AUG 16. 702499 ALBERTA LTD. 2002 AUG 22. GRITZ BROS. ENTERPRISES INC. 2002 AUG 27. 723865 ALBERTA LTD. 2002 AUG 16. GRIZZLY CREEK ADVENTURES INC. 2002 AUG 747692 ALBERTA LTD. 2002 AUG 20. 28. 752739 ALBERTA LTD. 2002 AUG 23. HARDY PLUMBING LTD. 2002 AUG 19. 790410 ALBERTA LTD. 2002 AUG 28. HI-TECH HEATING & AIR CONDITIONING LTD. 795365 ALBERTA LTD. 2002 AUG 16. 2002 AUG 31. 832746 ALBERTA LTD. 2002 AUG 26. HIGHRISE AUTOMOBILES INC. 2002 AUG 24. 860738 ALBERTA LTD. 2002 AUG 30. HOCKNEY CREATIONS INC. 2002 AUG 26. 893059 ALBERTA INC. 2002 AUG 30. HUMAN EXPLORATION INC. 2002 AUG 30. 906603 ALBERTA LTD. 2002 AUG 21. JOINER SALES CORP. 2002 AUG 27. 937436 ALBERTA LTD. 2002 AUG 26. KEW PLACE II GP LTD. 2002 AUG 20. 944625 ALBERTA LTD. 2002 AUG 30. KOKOTT ENTERPRISES INC. 2002 AUG 16. 951081 ALBERTA LTD. 2002 AUG 16. LENINA MAK FINANCIAL SERVICES LTD. 2002 962394 ALBERTA LTD. 2002 AUG 22. AUG 29. A.D. BOSWELL ENTERPRISES LTD. 2002 AUG LILGER HOLDINGS, LTD. 2002 AUG 29. 21. LORIC DEVELOPMENTS LTD 2002 AUG 29. A.E. BARROLL RESOURCE CONSULTANTS LTD. LOUIS DRYWALL AND TAPING LTD. 2002 AUG 2002 AUG 29. 23. ALSA PAVING LTD. 2002 AUG 23. M.P.H. TRUCKING LTD. 2002 AUG 16. ANDRE FRANK ENTERPRISES INC. 2002 AUG MAGIC DOLLS INC. 2002 AUG 26. 16. P.A.C.-TOLDUSO INC. 2002 AUG 20. ANGEL CONSTRUCTION SERVICES LTD. 2002 PANORAMA RESOURCES LTD. 2002 AUG 19. AUG 31. PCEL PROCESS CONTROL ENGINEERING ANTONIO C. TIAMPO INVESTMENT LTD. 2002 LIMITED 2002 AUG 27. AUG 21. PENSIONFUND ENERGY RESOURCES LIMITED ARCTIC CAPITAL WEST CORPORATION 2002 2002 AUG 27. AUG 29. PHASE I, POLO PARK OWNERS' ASSOCIATION ARROW TRANSPORTATION (INT.) INC. 2002 2002 AUG 27. AUG 27. RALPH'S SPECIALTY WOOD PRODUCTS LTD. AUTOMATION AND CONTROLS LTD. 2002 AUG 2002 AUG 26. 26. REMAN TRANSPORT LTD. 2002 AUG 30. BARGHOLZ TRAVEL LIMITED 2002 AUG 29. RENAISSANCE WINE MERCHANTS (ONTARIO) BIG VALLEY AGENCIES (1995) LTD. 2002 AUG LTD. 2002 AUG 30. 28. RIVER VALLEY LUMBER LTD. 2002 AUG 26. BLUE MEADOWS INVESTMENTS LTD. 2002 ROMEO & JULIET HOUSE INC. 2002 AUG 26. AUG 27. SCHIRRMACHER SURVEYS LTD. 2002 AUG 27. BOURNECO PROPERTIES LTD. 2002 AUG 16. SPINMASTER INC. 2002 AUG 22. C.W.G. BUILDING ENTERPRIZES LTD. 2002 SQUARE ONE CARPENTRY & MILLWORK LTD. AUG 19. 2002 AUG 16. CANADA FOOD EQUIPMENT LTD. 2002 AUG 29. ST. ALBERT MINOR BASEBALL ASSOCIATION CANADIAN STRATIGRAPHIC SERVICE LTD 2002 AUG 22. 2002 AUG 23. ST. ALBERT YOUTH BASEBALL SOCIETY 2002 CANKOR INVESTMENTS LTD. 2002 AUG 21. AUG 28. CAPITAL HYDRAULICS INC. 2002 AUG 20. STAPLES AND HICKS PROFESSIONAL CDA HOLDINGS CORPORATION 2002 AUG 19. CORPORATION 2002 AUG 27. DERANN HOLDINGS LTD. 2002 AUG 19. STEGER RESOURCES INC. 2002 AUG 19. DESIGN DIVAS INC. 2002 AUG 27. STUDIO 121 INC. 2002 AUG 26. DR TELECOMMUNICATIONS LTD. 2002 AUG 16. TANG SOFTWARE ENGINEERING INC. 2002 E. H. CHARKO PROFESSIONAL CORPORATION AUG 29. 2002 AUG 31. TECH WORKS INC. 2002 AUG 19. E.J. KOPREK CONSULTING LTD. 2002 AUG 29. THE AS-ONE GROUP LTD. 2002 AUG 31. ENDO-MED INC. 2002 AUG 22. THE BEANSTOCK COFFEE & TEA MERCHANTS ENVIRO-METEO SERVICES INC. 2002 AUG 28. (1991) INC. 2002 AUG 28. ETM CONTROL SYSTEMS LTD. 2002 AUG 29. THE D. H. STAVELEY COMPANY LIMITED 2002 FAWSCO CONTRACTING & CONCRETE LTD. AUG 30. 2002 AUG 23. THE MARROW GROUP LTD. 2002 AUG 31. FERNZ SULFER WORKS INC. 2002 AUG 22. THE REDNECK GAMES SOCIETY 2002 AUG 26.

2030 THE ALBERTA GAZETTE, PART I, SEPTEMBER 30, 2002

THE SOUTHRIDGE PROFESSIONAL GROUP LTD. WESTERN CONSTRUCTION SERVICES LIMITED 2002 AUG 20. 2002 AUG 27. TOTAL MAINTENANCE CONCEPTS LTD. 2002 XCAN GRAIN POOL LTD. 2002 AUG 26. AUG 19. ZEN DO KAI (CANADA ASSOCIATION) 2002 VELVET ANTLER RESEARCH FOUNDATION AUG 20. INC. 2002 AUG 23. ZIFF ENERGY PROPERTY TAX LTD. 2002 AUG 20. ______

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) ______

338891 ALBERTA LTD. Numbered Alberta 588256 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1985 NOV 07. Struck-Off Corporation Incorporated 1993 NOV 18. Struck-Off The Alberta Register 2001 MAY 02. Revived 2002 The Alberta Register 2002 MAY 02. Revived 2002 AUG 16. No: 203388913. AUG 30. No: 205882566.

359278 ALBERTA LTD. Numbered Alberta 618802 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1987 JAN 09. Struck-Off Corporation Incorporated 1994 AUG 02. Struck-Off The Alberta Register 2002 JUL 02. Revived 2002 The Alberta Register 2001 FEB 02. Revived 2002 AUG 29. No: 203592787. AUG 23. No: 206188021.

368242 ALBERTA LTD. Numbered Alberta 621729 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1987 JUL 06. Struck-Off Corporation Incorporated 1994 AUG 18. Struck-Off The Alberta Register 1995 JAN 01. Revived 2002 The Alberta Register 2002 FEB 02. Revived 2002 AUG 28. No: 203682422. AUG 16. No: 206217291.

393174 ALBERTA LTD. Numbered Alberta 629450 ALBERTA LIMITED Numbered Alberta Corporation Incorporated 1988 DEC 06. Struck-Off Corporation Incorporated 1994 OCT 24. Struck-Off The Alberta Register 2002 JUN 02. Revived 2002 The Alberta Register 2002 APR 02. Revived 2002 AUG 23. No: 203931746. AUG 28. No: 206294506.

397529 ALBERTA LTD. Numbered Alberta 631845 ALBERTA INC. Numbered Alberta Corporation Incorporated 1989 FEB 09. Struck-Off Corporation Incorporated 1994 NOV 15. Struck-Off The Alberta Register 2002 AUG 02. Revived 2002 The Alberta Register 2002 MAY 02. Revived 2002 AUG 26. No: 203975297. AUG 30. No: 206318453.

403620 ALBERTA LTD. Numbered Alberta 638707 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1989 JUN 02. Struck-Off Corporation Incorporated 1995 JAN 12. Struck-Off The Alberta Register 2001 DEC 02. Revived 2002 The Alberta Register 2002 JUL 02. Revived 2002 AUG 22. No: 204036206. AUG 28. No: 206387078.

516644 ALBERTA LTD. Numbered Alberta 638866 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1992 FEB 03. Struck-Off Corporation Incorporated 1995 JAN 13. Struck-Off The Alberta Register 1999 AUG 01. Revived 2002 The Alberta Register 2001 JUL 02. Revived 2002 AUG 20. No: 205166440. AUG 21. No: 206388662.

531812 ALBERTA LTD. Numbered Alberta 644367 ALBERTA LIMITED Numbered Alberta Corporation Incorporated 1992 JUN 12. Struck-Off Corporation Incorporated 1995 FEB 24. Struck-Off The Alberta Register 2001 DEC 02. Revived 2002 The Alberta Register 2002 AUG 02. Revived 2002 AUG 26. No: 205318124. AUG 29. No: 206443673.

555537 ALBERTA LIMITED Numbered Alberta 645383 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1993 FEB 16. Struck-Off Corporation Incorporated 1995 MAR 27. Struck-Off The Alberta Register 2002 AUG 02. Revived 2002 The Alberta Register 2001 SEP 04. Revived 2002 AUG 19. No: 205555378. AUG 19. No: 206453839.

569469 ALBERTA LIMITED Numbered Alberta 646174 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1993 JUN 04. Struck-Off Corporation Incorporated 1995 MAR 14. Struck-Off The Alberta Register 2000 DEC 02. Revived 2002 The Alberta Register 2001 SEP 04. Revived 2002 AUG 21. No: 205694698. AUG 16. No: 206461741.

570713 ALBERTA LIMITED Numbered Alberta 646175 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1993 JUN 17. Struck-Off Corporation Incorporated 1995 MAR 14. Struck-Off The Alberta Register 2000 DEC 02. Revived 2002 The Alberta Register 2001 SEP 04. Revived 2002 AUG 21. No: 205707136. AUG 16. No: 206461758.

2031 THE ALBERTA GAZETTE, PART I, SEPTEMBER 30, 2002

683578 ALBERTA LTD. Numbered Alberta 828416 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1996 FEB 07. Struck-Off Corporation Incorporated 1999 APR 27. Struck-Off The Alberta Register 1999 FEB 01. Revived 2002 The Alberta Register 2001 OCT 02. Revived 2002 AUG 30. No: 206835787. AUG 16. No: 208284166.

691555 ALBERTA LTD. Numbered Alberta 833180 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1996 APR 17. Struck-Off Corporation Incorporated 2000 FEB 22. Struck-Off The Alberta Register 2001 OCT 02. Revived 2002 The Alberta Register 2002 AUG 02. Revived 2002 AUG 16. No: 206915555. AUG 21. No: 208331801.

698612 ALBERTA LTD. Numbered Alberta 833505 ALBERTA LTD Numbered Alberta Corporation Incorporated 1996 JUN 06. Struck-Off Corporation Incorporated 1999 JUN 02. Struck-Off The Alberta Register 2000 DEC 02. Revived 2002 The Alberta Register 2001 DEC 02. Revived 2002 AUG 29. No: 206986127. AUG 28. No: 208335059.

705364 ALBERTA LIMITED Numbered Alberta 836226 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1996 AUG 06. Struck-Off Corporation Incorporated 1999 JUN 24. Struck-Off The Alberta Register 2002 FEB 02. Revived 2002 The Alberta Register 2001 DEC 02. Revived 2002 AUG 30. No: 207053646. AUG 26. No: 208362269.

710712 ALBERTA INC. Numbered Alberta 845431 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1996 SEP 25. Struck-Off Corporation Incorporated 1999 SEP 10. Struck-Off The Alberta Register 2000 MAR 01. Revived 2002 The Alberta Register 2002 MAR 02. Revived 2002 AUG 16. No: 207107129. AUG 19. No: 208454314.

721786 ALBERTA INC. Numbered Alberta 857284 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1996 DEC 19. Struck-Off Corporation Incorporated 1999 DEC 08. Struck-Off The Alberta Register 2002 JUN 02. Revived 2002 The Alberta Register 2002 JUN 02. Revived 2002 AUG 26. No: 207217860. AUG 16. No: 208572842.

733950 ALBERTA LTD. Numbered Alberta 857869 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1997 APR 03. Struck-Off Corporation Incorporated 1999 DEC 13. Struck-Off The Alberta Register 2000 OCT 02. Revived 2002 The Alberta Register 2002 JUN 02. Revived 2002 AUG 28. No: 207339508. AUG 26. No: 208578690.

746303 ALBERTA LTD. Numbered Alberta 858822 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1997 JUL 09. Struck-Off Corporation Incorporated 1999 DEC 20. Struck-Off The Alberta Register 2002 JAN 02. Revived 2002 The Alberta Register 2002 JUN 02. Revived 2002 AUG 23. No: 207463035. AUG 29. No: 208588228.

759771 ALBERTA LTD. Numbered Alberta 859849 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1997 OCT 21. Struck-Off Corporation Incorporated 2000 JAN 17. Struck-Off The Alberta Register 2000 APR 01. Revived 2002 The Alberta Register 2002 JUL 02. Revived 2002 AUG 22. No: 207597717. AUG 27. No: 208598490.

760134 ALBERTA LTD. Numbered Alberta 860305 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1997 OCT 23. Struck-Off Corporation Incorporated 1999 DEC 30. Struck-Off The Alberta Register 2002 APR 02. Revived 2002 The Alberta Register 2002 JUN 02. Revived 2002 AUG 28. No: 207601345. AUG 27. No: 208603050.

766098 ALBERTA LTD. Numbered Alberta 860464 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1998 JAN 09. Struck-Off Corporation Incorporated 2000 JAN 04. Struck-Off The Alberta Register 2000 JUL 01. Revived 2002 The Alberta Register 2002 JUL 02. Revived 2002 AUG 21. No: 207660986. AUG 26. No: 208604645.

784284 ALBERTA LTD. Numbered Alberta 862655 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1998 MAY 07. Struck-Off Corporation Incorporated 2000 JAN 19. Struck-Off The Alberta Register 2001 NOV 02. Revived 2002 The Alberta Register 2002 JUL 02. Revived 2002 AUG 17. No: 207842840. AUG 29. No: 208626556.

808610 ALBERTA LTD. Numbered Alberta 865770 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1998 NOV 25. Struck-Off Corporation Incorporated 2000 FEB 09. Struck-Off The Alberta Register 2001 MAY 02. Revived 2002 The Alberta Register 2002 AUG 02. Revived 2002 AUG 21. No: 208086108. AUG 19. No: 208657700.

810495 ALBERTA INC. Numbered Alberta 880975 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1998 DEC 10. Struck-Off Corporation Incorporated 2000 MAY 18. Struck-Off The Alberta Register 2001 JUN 02. Revived 2002 The Alberta Register 2001 NOV 23. Revived 2002 AUG 20. No: 208104950. AUG 16. No: 208809756.

813793 ALBERTA LTD. Numbered Alberta A & R FIVE STAR HOLDINGS CORPORATION Corporation Incorporated 1999 JAN 08. Struck-Off Named Alberta Corporation Incorporated 1999 OCT The Alberta Register 2002 JUL 02. Revived 2002 05. Struck-Off The Alberta Register 2002 APR 02. AUG 30. No: 208137935. Revived 2002 AUG 16. No: 208487033.

2032 THE ALBERTA GAZETTE, PART I, SEPTEMBER 30, 2002

AMERICA WEST AIRLINES, INC. Foreign CLEAN WELL TOOLS LTD. Named Alberta Corporation Registered 1984 NOV 07. Struck-Off Corporation Incorporated 1994 FEB 02. Struck-Off The Alberta Register 1992 MAY 01. Reinstated 2002 The Alberta Register 2002 AUG 02. Revived 2002 AUG 26. No: 213205461. AUG 16. No: 205974470.

ANDERSON RESOURCE CONSULTING LTD. CONCEPTWORKS CONSULTING INC. Named Named Alberta Corporation Incorporated 1990 OCT Alberta Corporation Incorporated 1996 JAN 23. 30. Struck-Off The Alberta Register 2001 APR 02. Struck-Off The Alberta Register 2002 JUL 02. Revived 2002 AUG 21. No: 204728869. Revived 2002 AUG 27. No: 206822124.

ARROW CONCRETE LTD. Named Alberta CONNAUGHT BUSINESS CENTRE LTD. Named Corporation Incorporated 2000 JAN 19. Struck-Off Alberta Corporation Incorporated 1997 SEP 11. The Alberta Register 2002 JUL 02. Revived 2002 Struck-Off The Alberta Register 2002 MAR 02. AUG 28. No: 208626689. Revived 2002 AUG 21. No: 207543406.

ATL INVESTMENTS LTD. Named Alberta CST ASSOCIATES INC. Named Alberta Corporation Corporation Incorporated 1992 MAR 20. Struck-Off Incorporated 2000 JAN 24. Struck-Off The Alberta The Alberta Register 2000 SEP 02. Revived 2002 Register 2002 JUL 02. Revived 2002 AUG 29. No: AUG 28. No: 205230311. 208632877.

B. NIXON HOLDINGS LTD. Named Alberta DIAMOND ENGINEERING LTD. Named Alberta Corporation Incorporated 1979 DEC 10. Struck-Off Corporation Incorporated 1994 NOV 02. Struck-Off The Alberta Register 1984 JUN 01. Restored 2002 The Alberta Register 2002 MAY 02. Revived 2002 AUG 23. No: 202263711. AUG 19. No: 206305690.

BECKFORD TRUCKING LTD. Named Alberta EAST VILLAGE PARTNERSHIP INC. Named Corporation Incorporated 1999 DEC 17. Struck-Off Alberta Corporation Incorporated 2000 FEB 17. The Alberta Register 2002 JUN 02. Revived 2002 Struck-Off The Alberta Register 2002 AUG 02. AUG 23. No: 208587485. Revived 2002 AUG 22. No: 208671370.

BI SOFTWARE INC. Named Alberta Corporation ELITE EXTERIOR FINISHING LTD. Named Alberta Incorporated 1997 OCT 23. Struck-Off The Alberta Corporation Incorporated 1999 FEB 03. Struck-Off Register 2002 APR 02. Revived 2002 AUG 26. No: The Alberta Register 2001 AUG 02. Revived 2002 207602392. AUG 29. No: 208172403.

BLARIK MARKETING LTD. Named Alberta EMPEROR'S COMPANION CARE INC. Named Corporation Incorporated 1993 FEB 22. Struck-Off Alberta Corporation Incorporated 1999 MAR 18. The Alberta Register 2002 AUG 02. Revived 2002 Struck-Off The Alberta Register 2001 SEP 05. AUG 17. No: 205562143. Revived 2002 AUG 30. No: 208231860.

BLUE WATER STUDIOS LTD. Named Alberta ENCOTT ENTERPRISES CORPORATION Named Corporation Incorporated 2000 FEB 08. Struck-Off Alberta Corporation Incorporated 1990 JAN 31. The Alberta Register 2002 AUG 02. Revived 2002 Struck-Off The Alberta Register 2002 JUL 02. AUG 26. No: 208656660. Revived 2002 AUG 23. No: 204158240.

C WORLD TRAVEL INC. Named Alberta FERGUSON JEWELLERY CONSULTANTS INC Corporation Incorporated 2000 FEB 03. Struck-Off Named Alberta Corporation Incorporated 1999 APR The Alberta Register 2002 AUG 02. Revived 2002 26. Struck-Off The Alberta Register 2001 OCT 02. AUG 24. No: 208649533. Revived 2002 AUG 29. No: 208282590.

CANALTA CARPET CLEANING LTD. Named G.K. OILFIELD SERVICES LTD. Named Alberta Alberta Corporation Incorporated 1997 FEB 10. Corporation Incorporated 1997 MAR 14. Struck-Off Struck-Off The Alberta Register 2002 AUG 02. The Alberta Register 2001 SEP 04. Revived 2002 Revived 2002 AUG 21. No: 207265042. AUG 26. No: 207286014.

CANARCTIC INC. Named Alberta Corporation GALLOWAY PAINTING & DECORATING LTD. Incorporated 1994 SEP 19. Struck-Off The Alberta Named Alberta Corporation Incorporated 1997 DEC Register 2002 MAR 02. Revived 2002 AUG 21. No: 08. Struck-Off The Alberta Register 2002 JUN 02. 206248122. Revived 2002 AUG 22. No: 207662420.

CENTRAL ALBERTA VICTIMS' ASSISTANCE GARDINER SUPERVISION LTD. Named Alberta SOCIETY Alberta Society Incorporated 1997 MAR Corporation Incorporated 1997 SEP 05. Struck-Off 12. Struck-Off The Alberta Register 2001 SEP 05. The Alberta Register 2001 MAR 02. Revived 2002 Revived 2002 AUG 22. No: 507318350. AUG 26. No: 207535774.

CHAMROC ELECTRICAL LTD. Named Alberta GEOSUN RESOURCES INC. Named Alberta Corporation Incorporated 1999 OCT 21. Struck-Off Corporation Incorporated 1993 DEC 23. Struck-Off The Alberta Register 2002 APR 02. Revived 2002 The Alberta Register 2002 JUN 02. Revived 2002 AUG 29. No: 208508259. AUG 21. No: 205937063.

CITIFINANCIAL MORTGAGE CORPORATION GOGAMA GOLD INC. Named Alberta Corporation Other Prov/Territory Corps Amalgamated 2000 APR Continued In 1993 JUN 22. Struck-Off The Alberta 06. Struck-Off The Alberta Register 2002 AUG 02. Register 2000 MAY 01. Revived 2002 AUG 27. No: Reinstated 2002 AUG 22. No: 218742047. 205726854.

2033 THE ALBERTA GAZETTE, PART I, SEPTEMBER 30, 2002

GUARDEX LUBES INC. Named Alberta Corporation LIFESTYLE DOMESTICS LTD. Named Alberta Incorporated 1991 JAN 23. Struck-Off The Alberta Corporation Incorporated 2000 FEB 15. Struck-Off Register 2002 JUL 02. Revived 2002 AUG 21. No: The Alberta Register 2002 AUG 02. Revived 2002 204817738. AUG 26. No: 208666263.

HELL RIVER CONTRACTING LTD. Named Alberta MAVERICK MEDIA INC. Named Alberta Corporation Incorporated 1988 NOV 09. Struck-Off Corporation Incorporated 1997 NOV 20. Struck-Off The Alberta Register 2002 MAY 02. Revived 2002 The Alberta Register 2000 MAY 01. Revived 2002 AUG 20. No: 203927975. AUG 27. No: 207638883.

HIGHLAND BUSINESS PARKS CORP. Named MAXIE'S FANCY BAKING (1995) LTD. Named Alberta Corporation Incorporated 1995 NOV 30. Alberta Corporation Incorporated 1995 FEB 27. Struck-Off The Alberta Register 2002 MAY 02. Struck-Off The Alberta Register 2000 AUG 01. Revived 2002 AUG 28. No: 206765398. Revived 2002 AUG 22. No: 206445702.

HINTEROBB CONSTRUCTION LTD. Named MILHAM DEVELOPMENT GROUP LTD. Federal Alberta Corporation Amalgamated 1998 NOV 02. Corporation Registered 1985 JAN 23. Struck-Off The Struck-Off The Alberta Register 2002 MAY 02. Alberta Register 2002 JUL 02. Reinstated 2002 AUG Revived 2002 AUG 22. No: 208050716. 29. No: 213244098.

HIPPO AT WORK INC. Named Alberta Corporation MILLWRIGHT WORKS AND SERVICES LTD. Incorporated 1998 JUN 15. Struck-Off The Alberta Named Alberta Corporation Incorporated 1996 DEC Register 2000 DEC 02. Revived 2002 AUG 19. No: 06. Struck-Off The Alberta Register 2002 JUN 02. 207892498. Revived 2002 AUG 29. No: 207200387.

I & R ENTERPRISES INC. Named Alberta MONACO ENTERPRISES LIMITED Named Alberta Corporation Incorporated 1999 DEC 09. Struck-Off Corporation Incorporated 1995 NOV 10. Struck-Off The Alberta Register 2002 JUN 02. Revived 2002 The Alberta Register 2002 MAY 02. Revived 2002 AUG 24. No: 208575787. AUG 16. No: 206744856.

INCLUSIVE SYSTEMS INC. Named Alberta NICAN ELECTRICAL CONSULTING LTD. Named Corporation Incorporated 1998 MAY 01. Struck-Off Alberta Corporation Incorporated 1998 MAR 16. The Alberta Register 2000 NOV 02. Revived 2002 Struck-Off The Alberta Register 2000 SEP 02. AUG 19. No: 207836016. Revived 2002 AUG 21. No: 207780412.

J. DAVID & ASSOCIATES INC. Named Alberta OGLE'S CONTRACTING LTD. Named Alberta Corporation Incorporated 1997 JUL 10. Struck-Off Corporation Incorporated 1988 FEB 17. Struck-Off The Alberta Register 2002 JAN 02. Revived 2002 The Alberta Register 2002 AUG 02. Revived 2002 AUG 27. No: 207466491. AUG 21. No: 203791645.

J. HATT & SON CONTRACTING LTD. Named PCA TOUR INC. Named Alberta Corporation Alberta Corporation Incorporated 1990 DEC 07. Incorporated 2000 FEB 15. Struck-Off The Alberta Struck-Off The Alberta Register 1996 JUN 01. Register 2002 AUG 02. Revived 2002 AUG 23. No: Revived 2002 AUG 28. No: 204766604. 208667113.

J. R. ROMANCHUK PROFESSIONAL PEACHES MANAGEMENT LTD. Named Alberta CORPORATION Dental Professional Corporation Corporation Incorporated 1989 MAR 10. Struck-Off Incorporated 1991 JUL 24. Struck-Off The Alberta The Alberta Register 1999 MAR 13. Revived 2002 Register 2002 JAN 02. Revived 2002 AUG 28. No: AUG 22. No: 203989934. 205008089. PLANNING RESOURCES ASSOCIATES INC. JASE DEVELOPMENT INC. Named Alberta Named Alberta Corporation Incorporated 1999 MAR Corporation Incorporated 1998 SEP 17. Struck-Off 31. Struck-Off The Alberta Register 2001 SEP 05. The Alberta Register 2002 MAR 02. Revived 2002 Revived 2002 AUG 22. No: 208249243. AUG 29. No: 207999616. PRADERA COFFEE CORPORATION Named JEFF-LEE DEVELOPMENTS LTD. Named Alberta Alberta Corporation Incorporated 1998 DEC 18. Corporation Incorporated 1977 APR 28. Struck-Off Struck-Off The Alberta Register 2002 JUN 02. The Alberta Register 1990 OCT 01. Revived 2002 Revived 2002 AUG 26. No: 208116632. AUG 21. No: 201028768. PROCAN EXPRESS INC. Named Alberta JSJ MANAGEMENT CO. LTD. Named Alberta Corporation Incorporated 1999 SEP 01. Struck-Off Corporation Incorporated 1993 MAR 11. Struck-Off The Alberta Register 2002 MAR 02. Revived 2002 The Alberta Register 2000 SEP 02. Revived 2002 AUG 20. No: 208444059. AUG 28. No: 205586571. R.A. ENNS TECHNICAL LTD. Named Alberta KAZMI DEVELOPMENTS INC. Named Alberta Corporation Incorporated 1995 SEP 22. Struck-Off Corporation Incorporated 2000 FEB 02. Struck-Off The Alberta Register 2001 MAR 02. Revived 2002 The Alberta Register 2002 AUG 02. Revived 2002 AUG 16. No: 206689978. AUG 16. No: 208648253. REMOTE AERIAL TRIPODS SPECIALISTS INC. KESTREL CONTRACTING INC. Named Alberta Named Alberta Corporation Incorporated 1998 OCT Corporation Incorporated 1995 JAN 27. Struck-Off 05. Struck-Off The Alberta Register 2001 APR 02. The Alberta Register 1997 JUL 01. Revived 2002 Revived 2002 AUG 28. No: 208020933. AUG 29. No: 206410276.

2034 THE ALBERTA GAZETTE, PART I, SEPTEMBER 30, 2002

RON RINAS TRUCKING LTD. Named Alberta THE MARBLE SHOP LTD. Named Alberta Corporation Incorporated 1997 JAN 29. Struck-Off Corporation Incorporated 1988 DEC 30. Struck-Off The Alberta Register 2002 JUL 02. Revived 2002 The Alberta Register 2002 JUN 02. Revived 2002 AUG 30. No: 207253436. AUG 21. No: 203954169.

S & R CATERING SERVICES (1998) INC. Named THE RED ROSE COMMUNITY CLUB Alberta Alberta Corporation Incorporated 1998 JAN 26. Society Incorporated 1961 SEP 22. Struck-Off The Struck-Off The Alberta Register 2002 JUL 02. Alberta Register 1996 MAR 01. Revived 2002 AUG Revived 2002 AUG 26. No: 207755794. 23. No: 500037148.

S.W.C. HOLDINGS LTD. Named Alberta TOP SOLUTIONS PROVIDER INC. Named Alberta Corporation Incorporated 1979 MAR 12. Struck-Off Corporation Incorporated 1998 JUL 30. Struck-Off The Alberta Register 2001 SEP 04. Revived 2002 The Alberta Register 2001 JAN 02. Revived 2002 AUG 29. No: 202122156. AUG 27. No: 207946138.

SAND EXPLORATION LTD. Named Alberta TRI-ENERGY INC. Named Alberta Corporation Corporation Incorporated 1985 JAN 24. Struck-Off Incorporated 1994 DEC 06. Struck-Off The Alberta The Alberta Register 2002 JUL 02. Revived 2002 Register 2001 JUN 02. Revived 2002 AUG 19. No: AUG 16. No: 203230735. 206347148.

SHEAR PARADISE DISTINCTIVE HAIR DESIGN VAUTOUR & SONS CONTRACTING LTD. Named INC. Named Alberta Corporation Incorporated 1996 Alberta Corporation Incorporated 1998 OCT 01. DEC 20. Struck-Off The Alberta Register 1999 JUN Struck-Off The Alberta Register 2002 APR 02. 01. Revived 2002 AUG 27. No: 207220344. Revived 2002 AUG 21. No: 208018390.

SHIRISH P. CHOTALIA PROFESSIONAL VICTORIAN ROSE INC. Named Alberta CORPORATION Legal Professional Corporation Corporation Incorporated 1991 FEB 26. Struck-Off Incorporated 1997 FEB 13. Struck-Off The Alberta The Alberta Register 1999 AUG 01. Revived 2002 Register 2002 AUG 02. Revived 2002 AUG 30. No: AUG 17. No: 204854285. 207251497. VIDON SERVICES LTD. Named Alberta SHUSWAP LAKES RESORT CLUB Other Corporation Incorporated 2000 FEB 28. Struck-Off Prov/Territory Corps Registered 1999 NOV 30. The Alberta Register 2002 AUG 02. Revived 2002 Struck-Off The Alberta Register 2002 MAY 02. AUG 29. No: 208677617. Reinstated 2002 AUG 28. No: 538559725. WALLACE WHITFORD PROFESSIONAL SINOTECHNICS LTD. Named Alberta Corporation CORPORATION Chartered Accounting Professional Incorporated 1991 NOV 27. Struck-Off The Alberta Corporation Incorporated 1981 DEC 22. Struck-Off Register 2002 MAY 02. Revived 2002 AUG 16. No: The Alberta Register 2002 JUN 02. Revived 2002 205113863. AUG 16. No: 202515029.

T & D FINISH IT LTD. Named Alberta Corporation WESTERN BEVERAGES OF CANADA LTD Named Incorporated 1997 NOV 19. Struck-Off The Alberta Alberta Corporation Incorporated 1974 JAN 04. Register 2002 MAY 02. Revived 2002 AUG 16. No: Struck-Off The Alberta Register 2002 JUL 02. 207637612. Revived 2002 AUG 20. No: 200705572.

TEKNION (ALBERTA) LTD. Named Alberta Corporation Incorporated 2000 JAN 31. Struck-Off The Alberta Register 2002 JUL 02. Revived 2002 AUG 29. No: 208642777. ______

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 179 of the Business Corporations Act that 704102 ALBERTA LIMITED 654055 ALBERTA LTD. 708199 ALBERTA LTD. 404489 ALBERTA LTD. were on 2002 SEP 01 amalgamated as one were on 2002 AUG 30 amalgamated as one corporation under the name corporation under the name 1004735 ALBERTA LIMITED 1005101 ALBERTA LTD. No. 2010047351 No. 2010051015 The registered office of the corporation shall be The registered office of the corporation shall be 1000, 400 - 3RD AVENUE S.W. PTN. NW 9-50-7 W5TH CALGARY ALBERTA T2P 4H2

2035 THE ALBERTA GAZETTE, PART I, SEPTEMBER 30, 2002

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 910366 ALBERTA LTD. ATP PROPERTIES INC. 1005304 ALBERTA LTD. 715681 ALBERTA LTD. were on 2002 SEP 01 amalgamated as one ALBERTA TRACTOR LTD. corporation under the name 660274 ALBERTA LTD. 1005460 ALBERTA LTD. were on 2002 AUG 30 amalgamated as one No. 2010054605 corporation under the name The registered office of the corporation shall be ALBERTA TRACTOR LTD. 166 HIDDEN SPRINGS GREEN N.W. No. 2010052484 CALGARY ALBERTA T3A 5N3 The registered office of the corporation shall be 1104 10117 JASPER AVE Notice is hereby given pursuant to the provisions of EDMONTON ALBERTA T5J 1W8 section 179 of the Business Corporations Act that GRIMSHAW ALLPARTS & INDUSTRIAL Notice is hereby given pursuant to the provisions of SUPPLY LTD. section 179 of the Business Corporations Act that 1005084 ALBERTA LTD. 980445 ALBERTA LTD. were on 2002 SEP 01 amalgamated as one ARC RESOURCES MANAGEMENT LTD. corporation under the name were on 2002 AUG 29 amalgamated as one 1005484 ALBERTA LTD. corporation under the name No. 2010054845 ARC RESOURCES MANAGEMENT LTD. The registered office of the corporation shall be No. 2010051858 10012-101 STREET The registered office of the corporation shall be PEACE RIVER ALBERTA T8S 1S2 1400, 350 - 7 AVENUE SW CALGARY ALBERTA T2P 3N9 Notice is hereby given pursuant to the provisions of section 179 of the Business Corporations Act that Notice is hereby given pursuant to the provisions of 808170 ALBERTA LTD. section 179 of the Business Corporations Act that ABILITY HAULING & HOT SHOT LTD. CAM-STAR RESOURCES (1990) LTD. were on 2002 AUG 31 amalgamated as one 577126 ALBERTA LTD. corporation under the name were on 2002 AUG 31 amalgamated as one ABILITY HAULING & HOT SHOT LTD. corporation under the name No. 2010032361 CAM-STAR RESOURCES (1990) LTD. The registered office of the corporation shall be No. 2010053011 350 - 603 - 7 AVE S.W. The registered office of the corporation shall be CALGARY ALBERTA T2P 2T5 #101, 5019 - 49 AVENUE LEDUC ALBERTA T9E 6T5 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 ACE AUTO SALES INC. section 277 of the Business Corporations Act that ALBERTA TRUCK & AUTO LIQUIDATORS INC. CANADA BREAD FROZEN BAKERY LTD. were on 2002 SEP 01 amalgamated as one MAISON COUSIN INC. corporation under the name were on 2002 AUG 27 amalgamated as one ACE AUTO SALES INC. corporation under the name No. 2010048466 CANADA BREAD FROZEN BAKERY LTD. The registered office of the corporation shall be No. 2110046600 1341 CARTER CREST ROAD The registered office of the corporation shall be EDMONTON ALBERTA T6R 2L6 4300 BANKERS HALL WEST, 888 - 3RD STREET S.W. Notice is hereby given pursuant to the provisions of CALGARY ALBERTA T2P 5C5 section 179 of the Business Corporations Act that 763922 ALBERTA LTD. Notice is hereby given pursuant to the provisions of 761594 ALBERTA LTD. section 179 of the Business Corporations Act that 230246 ALBERTA LTD. CANADA TECH CORP. were on 2002 SEP 01 amalgamated as one CANADA TECH LTD. corporation under the name were on 2002 SEP 01 amalgamated as one AJLM HOLDING COMPANY LTD. corporation under the name No. 2010045231 CANADA TECH CORP. The registered office of the corporation shall be No. 2010053128 5028 - 49 STREET The registered office of the corporation shall be GIBBONS ALBERTA T0A 1N0 210, 600 - 6TH AVENUE S.W. CALGARY ALBERTA T2P 0S5 Notice is hereby given pursuant to the provisions of section 179 of the Business Corporations Act that ALBERTA MONOGRAM & EMBROIDERY LTD. 570446 ALBERTA LTD. were on 2002 AUG 30 amalgamated as one corporation under the name ALBERTA MONOGRAM & EMBROIDERY LTD. No. 2010052575 The registered office of the corporation shall be 801 SCOTIA PLACE, 10060 JASPER AVENUE EDMONTON ALBERTA T5J 3R8

2036 THE ALBERTA GAZETTE, PART I, SEPTEMBER 30, 2002

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 CANADIAN PACIFIC EXPRESS & TRANSPORT CORYELL ENTERPRISES INC. LTD. NO. 41 SAIL VIEW VENTURES LTD. CANADIAN PACIFIC TRANSPORT (U.S.) were on 2002 AUG 31 amalgamated as one LIMITED corporation under the name CANADIAN PACIFIC TRANSPORT CORYELL ENTERPRISES INC. (INTERNATIONAL) LIMITED No. 2010045694 were on 2002 AUG 23 amalgamated as one The registered office of the corporation shall be corporation under the name 3100, 324 - 8TH AVENUE S.W. CANADIAN PACIFIC EXPRESS & TRANSPORT CALGARY ALBERTA T2P 2Z2 LTD. No. 2110042625 Notice is hereby given pursuant to the provisions of The registered office of the corporation shall be section 179 of the Business Corporations Act that 1070 GULF CANADA SQUARE, 401 - 9TH AVE ECCO SYSTEMS (RMH) LTD. SW 776758 ALBERTA LTD. CALGARY ALBERTA T2P 3C5 were on 2002 SEP 01 amalgamated as one corporation under the name Notice is hereby given pursuant to the provisions of ECCO SYSTEMS (RMH) LTD. section 277 of the Business Corporations Act that No. 2010054332 CANADIAN PACIFIC EXPRESS & TRANSPORT The registered office of the corporation shall be LTD. 5233 - 49 AVENUE 128305 CANADA LTD. RED DEER ALBERTA T4N 6G5 MOFFATT BROS. MOVING & STORAGE LIMITED Notice is hereby given pursuant to the provisions of MOFFATT BROS. LIMITED section 179 of the Business Corporations Act that MOFFATT BROS. TRUCK HOLDINGS LIMITED 885148 ALBERTA LTD. CARLEN EXPRESS LIMITED EDMONTON LOCK & SAFE INC. O'TOOLE'S TRANSFER LIMITED were on 2002 SEP 01 amalgamated as one ZOT TRANSPORTATION LIMITED corporation under the name were on 2002 AUG 23 amalgamated as one EDMONTON LOCK & SAFE INC. corporation under the name No. 2010045025 CANADIAN PACIFIC EXPRESS & TRANSPORT The registered office of the corporation shall be LTD. 1600, 10025 - 102A AVENUE No. 2110042435 EDMONTON ALBERTA T5J 2Z2 The registered office of the corporation shall be SUITE 1070 GULF CANADA SQUARE, 401 - Notice is hereby given pursuant to the provisions of 9TH AVE SW section 277 of the Business Corporations Act that CALGARY ALBERTA T2P 4C5 EPCOR ENERGY SECURITIZATIONS INC. 3982891 CANADA INC. Notice is hereby given pursuant to the provisions of were on 2002 AUG 28 amalgamated as one section 179 of the Business Corporations Act that corporation under the name CANADIAN COMMERCIAL AIRCRAFT EPCOR ENERGY SECURITIZATIONS INC. HOLDINGS INC. No. 2110048473 CANADIAN COMMERCIAL AIRCRAFT The registered office of the corporation shall be OVERHAUL INC. 18TH FLOOR, 10065 JASPER AVENUE CANCOMAIR INC. EDMONTON ALBERTA T5J 3B1 were on 2002 SEP 01 amalgamated as one corporation under the name Notice is hereby given pursuant to the provisions of CANCOMAIR INC. section 179 of the Business Corporations Act that No. 2010051643 STORM ENERGY INC. The registered office of the corporation shall be FET RESOURCES LTD. 109, 2060 PEGASUS ROAD N.E. were on 2002 AUG 23 amalgamated as one CALGARY ALBERTA T2E 8G8 corporation under the name FET RESOURCES LTD. Notice is hereby given pursuant to the provisions of No. 2010043822 section 277 of the Business Corporations Act that The registered office of the corporation shall be CARTER-HORNER INC. 1400, 350 7TH AVENUE S.W. ARMKEL (CANADA), CORP. CALGARY ALBERTA T2P 3N9 were on 2002 AUG 23 amalgamated as one corporation under the name Notice is hereby given pursuant to the provisions of CARTER-HORNER CORP. section 179 of the Business Corporations Act that No. 2110042807 FOREST GROVE CARE CENTRE LTD. The registered office of the corporation shall be MEADOWBROOK MANAGEMENT LTD. 4500, 855 - 2ND STREET S.W. were on 2002 SEP 01 amalgamated as one CALGARY ALBERTA T2P 4K7 corporation under the name FOREST GROVE CARE CENTRE LTD. No. 2010040331 The registered office of the corporation shall be 10 FOREST GROVE PLACE S.E. CALGARY ALBERTA T2A 7G6

2037 THE ALBERTA GAZETTE, PART I, SEPTEMBER 30, 2002

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 FOSTER PARK BASKETT INSURANCE LTD. J. ROLAND ROMANCHUK PROFESSIONAL 947904 ALBERTA LTD. CORPORATION were on 2002 SEP 01 amalgamated as one J. R. ROMANCHUK PROFESSIONAL corporation under the name CORPORATION FOSTER PARK BASKETT INSURANCE LTD. were on 2002 SEP 01 amalgamated as one No. 2010055313 corporation under the name The registered office of the corporation shall be J. ROLAND ROMANCHUK PROFESSIONAL 1201, 10060 JASPER AVENUE CORPORATION EDMONTON ALBERTA T5J 4E5 No. 2010050462 The registered office of the corporation shall be Notice is hereby given pursuant to the provisions of 3300, 421 - 7 AVENUE SW section 277 of the Business Corporations Act that CALGARY ALBERTA T2P 4K9 HERTZ CANADA LIMITED BRANSTY INC. Notice is hereby given pursuant to the provisions of KARVANNA MANAGEMENT & section 179 of the Business Corporations Act that DEVELOPMENT LTD. 784734 ALBERTA LTD. were on 2002 AUG 27 amalgamated as one KAYLEY HOLDINGS LTD. corporation under the name were on 2002 SEP 01 amalgamated as one HERTZ CANADA LIMITED corporation under the name No. 2110045750 KAYLEY HOLDINGS LTD. The registered office of the corporation shall be No. 2010042220 2600, 10180 - 101 STREET The registered office of the corporation shall be EDMONTON ALBERTA T5J 3Y2 400, 1111 - 11 AVENUE SW CALGARY ALBERTA T2R 0G5 Notice is hereby given pursuant to the provisions of section 277 of the Business Corporations Act that Notice is hereby given pursuant to the provisions of HILTI (CANADA) LIMITED section 179 of the Business Corporations Act that 3063884 NOVA SCOTIA COMPANY KELLY DOWN LTD. were on 2002 AUG 29 amalgamated as one PEGASUS EQUIPMENT LTD. corporation under the name were on 2002 SEP 01 amalgamated as one HILTI (CANADA) CORPORATION corporation under the name No. 2110051972 KELLY DOWN LTD. The registered office of the corporation shall be No. 2010033245 1000, 400 - 3RD AVENUE S.W. The registered office of the corporation shall be CALGARY ALBERTA T2P 4H2 1413 - 2 STREET S.W. CALGARY ALBERTA T2R 0W7 Notice is hereby given pursuant to the provisions of section 277 of the Business Corporations Act that Notice is hereby given pursuant to the provisions of HILTI (CANADA) LIMITED section 179 of the Business Corporations Act that ALLIED INTERNATIONAL HOLDINGS INC. KEN DAVIS EXPLORATION CONSULTANTS were on 2002 AUG 29 amalgamated as one LTD. corporation under the name OWL'S NEST RESOURCES LTD. HILTI (CANADA) LIMITED were on 2002 AUG 31 amalgamated as one No. 2110051790 corporation under the name The registered office of the corporation shall be KEN DAVIS EXPLORATION CONSULTANTS 1000, 400 - 3RD AVENUE S.W. LTD. CALGARY ALBERTA T2P 4H2 No. 2010044648 The registered office of the corporation shall be Notice is hereby given pursuant to the provisions of 1232 MAPLEGLADE CRESCENT S.E. section 179 of the Business Corporations Act that CALGARY ALBERTA T2J 2H3 HISAN INVESTMENT COMPANY LTD. ELDOES MOBILE HOME PARK LTD. Notice is hereby given pursuant to the provisions of were on 2002 SEP 01 amalgamated as one section 179 of the Business Corporations Act that corporation under the name KOSOWAN DEVELOPMENTS (LETHBRIDGE) HISAN INVESTMENT COMPANY LTD. INC. No. 2010045504 KOSOWAN DEVELOPMENTS (LEDUC) INC. The registered office of the corporation shall be KOSOWAN DEVELOPMENTS INC. 102, 10126-97 AVENUE KOSOWAN INVESTMENTS INC. GRANDE PRAIRIE ALBERTA T8V 7X6 were on 2002 SEP 01 amalgamated as one corporation under the name Notice is hereby given pursuant to the provisions of KOSOWAN INVESTMENTS INC. section 277 of the Business Corporations Act that No. 2010046106 HOOPP REALTY INC./LES IMMEUBLES HOOPP The registered office of the corporation shall be INC. 2500, 10303 JASPER AVENUE 155 UNIVERSITY AVENUE LIMITED EDMONTON ALBERTA T5J 3N6 141 ADELAIDE WEST LIMITED were on 2002 AUG 26 amalgamated as one corporation under the name HOOPP REALTY INC./LES IMMEUBLES HOOPP INC. No. 2110038243 The registered office of the corporation shall be 3500, 855 - 2 STREET SW CALGARY ALBERTA T2P 4J8

2038 THE ALBERTA GAZETTE, PART I, SEPTEMBER 30, 2002

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 TWYMAN EXPLORATION RESOURCES LTD. PHILIP ANALYTICAL SERVICES INC. LUFTI EXPLORATION LTD. SERVTECH CANADA, INC. were on 2002 AUG 31 amalgamated as one ST DELTA CANADA, INC. corporation under the name were on 2002 AUG 23 amalgamated as one LUFTI EXPLORATION LTD. corporation under the name No. 2010052633 PHILIP ANALYTICAL SERVICES INC. The registered office of the corporation shall be No. 2110042690 413 SCARBORO AVENUE S.W. The registered office of the corporation shall be CALGARY ALBERTA T3C 2H7 4300 BANKERS HALL WEST, 888 - 3RD STREET S.W. Notice is hereby given pursuant to the provisions of CALGARY ALBERTA T2P 5C5 section 179 of the Business Corporations Act that MCLEAN & SHAW INSURANCE INC. Notice is hereby given pursuant to the provisions of 989720 ALBERTA LTD. section 277 of the Business Corporations Act that were on 2002 SEP 01 amalgamated as one QUICKLAW INC. corporation under the name BUTTERWORTHS CANADA VENTURES LTD. MCLEAN & SHAW INSURANCE INC. were on 2002 AUG 16 amalgamated as one No. 2010048060 corporation under the name The registered office of the corporation shall be QUICKLAW INC. 2900-10180 101 ST No. 2110031826 EDMONTON ALBERTA T5J 3V5 The registered office of the corporation shall be 2900-10180 101 ST Notice is hereby given pursuant to the provisions of EDMONTON ALBERTA T5J 3V5 section 277 of the Business Corporations Act that METRIX GROUP HOLDINGS INC. Notice is hereby given pursuant to the provisions of 276968 B.C. LTD. section 179 of the Business Corporations Act that were on 2002 AUG 22 amalgamated as one SNC EQUITY INC. corporation under the name RENOWORKS SOFTWARE INC. METRIX GROUP HOLDINGS INC. were on 2002 AUG 31 amalgamated as one No. 2110040124 corporation under the name The registered office of the corporation shall be RENOWORKS SOFTWARE INC. 2700, 10155-102 STREET No. 2010050678 EDMONTON ALBERTA T5J 4G8 The registered office of the corporation shall be 1900, 715 - 5 AVENUE S.W. Notice is hereby given pursuant to the provisions of CALGARY ALBERTA T2P 2X6 section 179 of the Business Corporations Act that MILLENNIA PRO-INVESTMENTS CORP. Notice is hereby given pursuant to the provisions of ICL EDUCATION SERVICES INC. section 179 of the Business Corporations Act that were on 2002 SEP 01 amalgamated as one SENSOR GEOPHYSICAL LTD. corporation under the name 799776 ALBERTA LTD. MILLENNIA PRO-INVESTMENTS CORP. were on 2002 SEP 01 amalgamated as one No. 2010049928 corporation under the name The registered office of the corporation shall be SENSOR GEOPHYSICAL LTD. 2500, 10104 - 103 AVENUE No. 2010050165 EDMONTON ALBERTA T5J 1V3 The registered office of the corporation shall be 1413 - 2ND STREET S.W. Notice is hereby given pursuant to the provisions of CALGARY ALBERTA T2R 0W7 section 277 of the Business Corporations Act that OPEN TEXT CORPORATION Notice is hereby given pursuant to the provisions of BASE4 INC. section 277 of the Business Corporations Act that OPEN IMAGE SYSTEMS INC. SERCA FOODSERVICE INC./SERVICES were on 2002 AUG 16 amalgamated as one ALIMENTAIRES SERCA INC. corporation under the name EAST COAST PRODUCE LIMITED OPEN TEXT CORPORATION were on 2002 AUG 29 amalgamated as one No. 2110031701 corporation under the name The registered office of the corporation shall be SERCA FOODSERVICE INC./SERVICES 2900-10180 101 ST ALIMENTAIRES SERCA INC. EDMONTON ALBERTA T5J 3V5 No. 2110051089 The registered office of the corporation shall be Notice is hereby given pursuant to the provisions of 2500, 10104 - 103 AVENUE section 179 of the Business Corporations Act that EDMONTON ALBERTA T5J 1V3 OZONE POST INC. OZONE PRODUCTION SERVICE INC. Notice is hereby given pursuant to the provisions of were on 2002 SEP 01 amalgamated as one section 179 of the Business Corporations Act that corporation under the name SHALAPAY SERVICES LTD. OZONE PRODUCTION SERVICE INC. SHALAPAY HOLDINGS LTD. No. 2010044218 RAMCAN HOLDINGS LTD. The registered office of the corporation shall be were on 2002 AUG 31 amalgamated as one #200, 1300 - 8TH STREET S.W. corporation under the name CALGARY ALBERTA T2R 0B2 SHALAPAY SERVICES LTD. No. 2010052161 The registered office of the corporation shall be 22 PERRON ST ST ALBERT ALBERTA T8N 1E4

2039 THE ALBERTA GAZETTE, PART I, SEPTEMBER 30, 2002

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 SUTTON ENERGY LTD. VIACOM OUTDOOR CANADA INC. 910441 ALBERTA LTD. FAMOUS PLAYERS INC. were on 2002 SEP 01 amalgamated as one VIACOM ENTERTAINMENT CANADA INC. corporation under the name VIACOM OUTDOOR GROUP CANADA INC. SUTTON ENERGY LTD. were on 2002 AUG 28 amalgamated as one No. 2010054308 corporation under the name The registered office of the corporation shall be VIACOM CANADA INC. #1900, 350 - 7TH AVENUE S.W. No. 219999950 CALGARY ALBERTA T2P 3N9 The registered office of the corporation shall be 3500, 855 - 2 STREET SW Notice is hereby given pursuant to the provisions of CALGARY ALBERTA T2P 4J8 section 179 of the Business Corporations Act that TATOMIR FARMS LTD. Notice is hereby given pursuant to the provisions of 233768 ALBERTA LTD. section 179 of the Business Corporations Act that were on 2002 SEP 01 amalgamated as one WILDWOOD VENTURES LTD. corporation under the name PURPLE MOUNTAIN LTD. TATOMIR FARMS LTD. were on 2002 AUG 31 amalgamated as one No. 209982248 corporation under the name The registered office of the corporation shall be WILDWOOD VENTURES LTD. 3, 4045 - 74 AVENUE S.E. No. 2010049753 CALGARY ALBERTA T2C 2H9 The registered office of the corporation shall be 850, 1015 - 4TH STREET SW Notice is hereby given pursuant to the provisions of CALGARY ALBERTA T2R 1J4 section 277 of the Business Corporations Act that THE PAMPERED CHEF - CANADA, LTD./ Notice is hereby given pursuant to the provisions of CORPORATION THE PAMPERED CHEF - section 277 of the Business Corporations Act that CANADA, LTEE. WINNERS MERCHANTS INC. 3061269 NOVA SCOTIA COMPANY WMI - 99 HOLDING COMPANY were on 2002 AUG 16 amalgamated as one were on 2002 AUG 29 amalgamated as one corporation under the name corporation under the name THE PAMPERED CHEF-CANADA WMI-99 HOLDING COMPANY CORP./CORPORATION THE PAMPERED No. 2110051816 CHEF-CANADA The registered office of the corporation shall be No. 2110031248 3400, 150 - 6TH AVENUE SW The registered office of the corporation shall be CALGARY ALBERTA T2P 3Y7 2700, 10155-102 STREET EDMONTON ALBERTA T5J 4G8 Notice is hereby given pursuant to the provisions of section 179 of the Business Corporations Act that Notice is hereby given pursuant to the provisions of THE EDSON BOARDING CO. LTD. section 277 of the Business Corporations Act that YELLOWHEAD BROADCASTING LTD. THERMON CANADA INC. were on 2002 SEP 01 amalgamated as one THERMON FIBRE FORM, INC. corporation under the name were on 2002 AUG 22 amalgamated as one YELLOWHEAD BROADCASTING LTD. corporation under the name No. 2010046288 THERMON CANADA INC. The registered office of the corporation shall be No. 2110040017 4813 4TH AVENUE The registered office of the corporation shall be EDSON ALBERTA T7E 1T9 4500, 855 - 2ND STREET S.W. CALGARY ALBERTA T2P 4K7

Notice is hereby given pursuant to the provisions of section 179 of the Business Corporations Act that TOTAL TRANSFER SERVICES LTD. R.M.J.B. TRUCKING LTD. were on 2002 AUG 31 amalgamated as one corporation under the name TOTAL TRANSFER SERVICES LTD. No. 2010039051 The registered office of the corporation shall be 5009 47TH STREET LLOYDMINSTER ALBERTA T9V 0E8

2040 THE ALBERTA GAZETTE, PART I, SEPTEMBER 30, 2002

AMENDMENTS TO SOCIETY OBJECTS

The following Societies Amended their objects effective the date indicated:

508518230 ISLAMIC ASSOCIATION OF MEDICINE HAT 2002 AUG 16 507232627 SUNDRE & DISTRICT AQUATIC SOCIETY 2002 AUG 14 503506131 THE CARSTAIRS AND DISTRICT HISTORICAL SOCIETY 2002 AUG 26 504706433 THE S.H.A.R.P. FOUNDATION (SOCIETY HOUSING AIDS 2002 AUG 14 RESTRICTED PERSONS) ______

SPECIAL NOTICES WAIVER OF NOTICE

THE REGISTRAR OF CORPORATIONS INTENDS TO CANCEL THE REGISTRATION OF TAMROCK LOADERS INC.

THE REGISTRAR OF CORPORATIONS INTENDS TO CANCEL THE REGISTRATION OF BROOK HANSEN (CANADA) INC.

THE REGISTRAR OF CORPORATIONS INTENDS TO CANCEL THE REGISTRATION OF IGETSMART.COM CANADA, INC.

THE REGISTRAR OF CORPORATIONS INTENDS TO CANCEL THE REGISTRATION OF TRANSCANADA HOT TAPS LTD.

THE REGISTRAR OF CORPORTIONS INTENDS TO CANCEL THE REGISTRATION OF INTERNATIONAL FUND FOR ANIMAL WELFARE, INC. ERRATUM

THE FOLLOWING NAME WAS INCORRECTLY RECORDED IN THE CORPORATE REGISTRATIONS, INCORPORATIONS AND CONTINUATIONS SECTION OF THE JUNE 29, 2002 ALBERTA GAZETTE ISSUE, PAGE 1375. THE CORRECT NAME IS:

NAME OF CORPORATION: STONE ASSET MANAGEMENT LIMITED NO: 219918414

THE FOLLOWING NAME WAS INCORRECTLY RECORDED IN THE CORPORATE REGISTRATIONS, INCORPORATIONS AND CONTINUATIONS SECTION OF THE JULY 15, 2002 ALBERTA GAZETTE ISSUE, PAGE 1465. THE CORRECT NAME IS:

NAME OF CORPORATION: GARDENS' GRACE INC. NO: 209939644

2041 THE ALBERTA GAZETTE, PART I, SEPTEMBER 30, 2002

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

October 15 November 25 October 31 December 11 November 15 December 26 November 30 January 10

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).

2042 THE ALBERTA GAZETTE, PART I, SEPTEMBER 30, 2002

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 location:

Queen's Printer Bookstore Main Floor, Park Plaza 10611 98 Avenue Edmonton, Alberta T5K 2P7 Phone: (780) 427-4952 Fax: (780) 452-0668

For customers ordering by mail, please forward your request along with a cheque or money order (Canadian funds only) payable to the Minister of Finance. 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.

2043