7KH$OEHUWD*D]HWWH

PART 1 ______Vol. 93 EDMONTON, WEDNESDAY, JANUARY 15, 1997 No. 1 ______RESIGNATIONS AND RETIREMENTS

JUSTICE OF THE PEACE ACT

Resignation of Justice of the Peace

November 27, 1996 Headrick, Wendell M., of Grande Cache Linklater, John D., of Edmonton

November 29, 1996 Huffman, Debra Anne, of Stony Plain

December 16, 1996 Stanyer, Wayne G., of Sherwood Park

December 31, 1996 Kuefeldt, Otto, of Strathmore ______

ORDERS-IN-COUNCIL

MINES AND MINERALS ACT

O.C. 574/96

Approved and Ordered H.A. “Bud” Olson Lieutenant Governor Edmonton, December 4, 1996

The Lieutenant Governor in Council authorizes the Minister of Energy, on behalf of the Crown in right of Alberta,

(a) to enter into, in the form attached,

(i) the Alberta Manatokan Crown Agreement, and

(ii) the Alberta Poco Frog Lake Crown Agreement,

and THE ALBERTA GAZETTE, PART I, JANUARY 15, 1997

(b) with respect to the agreements referred to in Order in Council numbered O.C. 179/96, to enter into agreements to extend the term of those agreements to no later than July 31, 1997. Jim Dinning, Acting Chair.

ALBERTA MANATOKAN CROWN AGREEMENT

THIS AGREEMENT dated as of the day of 1996,

BETWEEN:

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

- and -

NUMAC ENERGY INC. (herein “Numac”)

WHEREAS Her Majesty and Numac wish to enter into this Agreement (the "Alberta Manatokan Crown Agreement") to evidence their agreement concerning the royalty to be received by Her Majesty on Leased Substances recovered or obtained from the Project Well Events pursuant to the Leases;

NOW THEREFORE the parties agree as follows:

ARTICLE 1 - DEFINITIONS

101. In this Agreement:

(a) "Board Approval" means Approval No. 7936, as amended, issued by the Alberta Energy and Utilities Board pursuant to the Oil Sands Conservation Act;

(b) “Generic Royalty Regulation” means the ‘Oil Sands Royalty Regulation, 1996' made, or to be made, under the Mines and Minerals Act;

(c) "Leases" means all Government of Alberta oil sands permits and leases issued pursuant to the Mines and Minerals Act covering, from time to time, the lands included in the Board Approval, together with any extensions or renewals, and any documents of title issued in substitution for those oil sands permits and leases;

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

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

(f) “Project” means [except in section 101(i)(ii)(B) herein] the scheme for the recovery of crude bitumen approved in the Board Approval;

(g) "Project Well Events" means the well events, as defined in the Regulation, completed pursuant to the Board Approval within the area of the Project;

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

2 THE ALBERTA GAZETTE, PART I, JANUARY 15, 1997

(i) "Term" means the period commencing May 1, 1996 and ending

(i) the day this Agreement terminates under section 501, or

(ii) if this Agreement does not terminate under section 501, the earlier of

(A) July 31, 1997, or

(B) the day before the Project Well Events are included in a Project approved under the Generic Royalty Regulation.

ARTICLE 2 - INTERPRETATION

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

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

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

ARTICLE 3 - ROYALTY PROVISIONS

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

302. (1) In this section, "excess royalty" means the excess of the quantity of royalty paid by the Lessee in respect of Leased Substances recovered or obtained during the part of the Term preceding the date of this Agreement, over the quantity of royalty reserved and payable to Her Majesty in respect of such Leased Substances under section 301.

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

(3) Despite section 301 of this Agreement and section 1 of the Regulation, the Lessee may:

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

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

ARTICLE 4 - ASSIGNMENTS

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

3 THE ALBERTA GAZETTE, PART I, JANUARY 15, 1997

in the Project that has been assigned, together with its rights and obligations under this Agreement, to that Person.

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

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

402. (1) Notwithstanding section 401, but subject to subsection (2), if a Lessee assigns an interest in the Project to an Affilliate, each of the assignor and the assignee shall be jointly and severally liable for all obligations relating to the assigned interest.

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

403. In this Article 4

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

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

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

ARTICLE 5 - TERMINATION

501. The Lessee may elect to terminate this Agreement by giving written notice of termination to Her Majesty. Upon such notice, this Agreement terminates on the last day of the month in which the notice is received by Her Majesty.

ARTICLE 6 - GENERAL

4 THE ALBERTA GAZETTE, PART I, JANUARY 15, 1997

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

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

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

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

______Minister of Energy

NUMAC ENERGY INC.

By:

Office held:

By:

Office held: ______

ALBERTA POCO FROG LAKE CROWN AGREEMENT

THIS AGREEMENT dated as of the day of 1996,

BETWEEN:

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

- and -

POCO PETROLEUMS LTD. (herein “Poco”)

WHEREAS Her Majesty and Poco wish to enter into this Agreement (the "Alberta Poco Frog Lake Crown Agreement") to evidence their agreement concerning the royalty to be received by Her Majesty on Leased Substances recovered or obtained from the Project Well Events pursuant to the Leases;

NOW THEREFORE the parties agree as follows:

ARTICLE 1 - DEFINITIONS

101. In this Agreement:

(a) "Board Approval" means Approval No. 7920, as amended, issued by the Alberta Energy and Utilities Board pursuant to the Oil Sands Conservation Act;

5 THE ALBERTA GAZETTE, PART I, JANUARY 15, 1997

(b) “Generic Royalty Regulation” means the ‘Oil Sands Royalty Regulation, 1996' made, or to be made, under the Mines and Minerals Act;

(c) "Leases" means all Government of Alberta oil sands permits and leases issued pursuant to the Mines and Minerals Act covering, from time to time, the lands included in the Board Approval, together with any extensions or renewals, and any documents of title issued in substitution for those oil sands permits and leases;

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

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

(f) “Project” means [except in section 101(i)(iii)(B) herein] the scheme for the recovery of crude bitumen approved in the Board Approval;

(g) "Project Well Events" means the well events, as defined in the Regulation, completed pursuant to the Board Approval within the area of the Project;

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

(i) "Term" means the period commencing June 1, 1996 and ending

(i) the day this Agreement terminates under section 501, or

(ii) if this Agreement does not terminate under section 501, the earlier of

(A) July 31, 1997, or

(B) the day before the Project Well Events are included in a Project approved under the Generic Royalty Regulation.

ARTICLE 2 - INTERPRETATION

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

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

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

ARTICLE 3 - ROYALTY PROVISIONS

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

302. (1) In this section, "excess royalty" means the excess of the quantity of royalty paid by the Lessee in respect of Leased Substances recovered or obtained during the

6 THE ALBERTA GAZETTE, PART I, JANUARY 15, 1997

part of the Term preceding the date of this Agreement, over the quantity of royalty reserved and payable to Her Majesty in respect of such Leased Substances under section 301.

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

(3) Despite section 301 of this Agreement and section 1 of the Regulation, the Lessee may:

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

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

ARTICLE 4 - ASSIGNMENTS

401. (1) A Lessee that is not in default of any of its duties and obligations under this Agreement may, upon a sale, transfer or assignment of all or part of its right, title, estate or interest in the Project into any Person, assign a percentage of its Participating Interest, not exceeding the percentage of its right, title or interest in the Project that has been assigned, together with its rights and obligations under this Agreement, to that Person.

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

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

402. (1) Notwithstanding section 401, but subject to subsection (2), if a Lessee assigns an interest in the Project to an Affilliate, each of the assignor and the assignee shall be jointly and severally liable for all obligations relating to the assigned interest.

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

403. In this Article 4

(a) "Affiliate" means any Person, firm, partnership or association directly or indirectly controlling, controlled by or under common control with any party. For the purposes of this definition "control" (including

7 THE ALBERTA GAZETTE, PART I, JANUARY 15, 1997

"controlled by" and "under common control with") means the possession, directly or indirectly, of the power to direct or cause the direction of the management and policies of a Person, firm, partnership or association whether through the ownership of voting securities or by contract or otherwise;

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

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

ARTICLE 5 - TERMINATION

501. The Lessee may elect to terminate this Agreement by giving written notice of termination to Her Majesty. Upon such notice, this Agreement terminates on the last day of the month in which the notice is received by Her Majesty.

ARTICLE 6 - GENERAL

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

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

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

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

______Minister of Energy

POCO PETROLEUMS LTD.

By:

Office held:

By:

Office held: ______

MUNICIPAL GOVERNMENT ACT

O.C. 624/96

8 THE ALBERTA GAZETTE, PART I, JANUARY 15, 1997

Approved and Ordered H.A. “Bud” Olson Lieutenant Governor Edmonton, December 4, 1996

The Lieutenant Governor in Council orders that,

(a) effective, at the beginning of December 31, 1996, the land described in Appendix A and shown on the sketch in Appendix B is separated from The Town of Sexsmith and annexed to The County of Grande Prairie No. 1,

(b) any taxes owing to The Town of Sexsmith on December 31, 1996 in respect of the annexed land are transferred to and become payable to The County of Grande Prairie No. 1 together with any lawful penalties and costs levied in respect of those taxes, and The County of Grande Prairie No. 1 upon collecting those taxes, penalties or costs shall pay them to The Town of Sexsmith, and

(c) the assessor for The County of Grande Prairie No. 1 shall assess in 1996, for the purpose of taxation in 1997, the annexed land and the assessable improvements to it. Jim Dinning, Acting Chair.

APPENDIX A

Detailed description of the lands separated from the Town of Sexsmith and annexed to the County of Grande Prairie No. 1:

All that portion of the north east quarter of section twenty-four (24), township seventy- three (73), range six (6), west of the sixth meridian which lies south of a line drawn parallel to the south boundary of the said quarter section through a point on the east boundary of the said quarter section 295 metres north of the southeast corner of the said quarter section and east of the right-of-way of the Edmonton, Dunvegan and British Columbia railway as shown on said railway plan 3285 B.U. Excepting thereout road plan 5439 J.Y.

9 THE ALBERTA GAZETTE, PART I, JANUARY 15, 1997

10 THE ALBERTA GAZETTE, PART I, JANUARY 15, 1997

GOVERNMENT NOTICES

AGRICULTURE, FOOD AND RURAL DEVELOPMENT

IRRIGATION DISTRICT NOTICE

(Irrigation Act)

ORDER NO. 529 FILE: TID

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

In the matter of: "The Irrigation Act"

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

In accordance with Part 1 of The Irrigation Act, Irrigation Council has been petitioned to change the area of the Taber Irrigation District formed by an order of the Irrigation Council

(a) requesting that the parcel(s) described in the petition(s) be added to the Taber Irrigation District, the Irrigation Council having considered that the petition(s) are in all respects in order;

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

(a) the petitions are hereby approved and the land(s) as described in Schedule A, attached, be added to the Taber Irrigation District, and

(b) Order No. 16 constituting the district, dated January 1, 1971 is hereby amended.

This Order shall become effective on December 12, 1996.

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

SW 24-9-16-W4M, Meridian 4, Range 16, Township 9, Section 24, Quarter South West, excepting thereout all mines and minerals. Area: 64.7 hectares (160 acres) more or less. (951 041 974) (Owners: Lynn and Glynnis Turcato, Taber, AB)

SW ½ NE 12-10-16-W4M, Meridian 4, Range 16, Township 10, Section 12, Legal Subdivisions 9 and 10 in the North East Quarter as shown on the Township Plan approved at Ottawa, May 27, 1907, containing 32.2 hectares (79.5 acres) more or less, excepting thereout:

Plan Number Hectares Acres (More or Less)

Road Widening 1096 HC 0.202 0.50

Excepting thereout all mines and minerals. (162A162) (Owners: Albin & Ellen Prus, Taber, AB)

ORDER NO. 530 FILE: WID

11 THE ALBERTA GAZETTE, PART I, JANUARY 15, 1997

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

In the matter of: "The Irrigation Act"

And in the matter of deletion of parcels of land from the Western Irrigation District

In accordance with section 21(2) of the Irrigation Act, Irrigation Council may amend its order forming or constituting a district where a notice has been received

(a) that the land has been reclassified under part 4 of the Act and no longer contain acres “to be irrigated”, and

(b) requesting that the parcels described in the notice be deleted from the Western Irrigation District the Irrigation Council has considered that the matter in in all respects in order;

Therefore it is ordered, pursuant to the provisions of section 21 of the Irrigation Act, that

(a) the lands as described in Schedule A be deleted from the Western Irrigation District

(b) Order No. 5 constituting the district dated January 1, 1971 is hereby amended.

This Order shall become effective on December 12, 1996.

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

Plan 9611614, block 2, lot 1 (Pt. W ½ 23-24-28-W4M), excepting thereout all mines and minerals. (961 176 774) (8180KU) (Owner: Eagle Crest Developments Ltd., Calgary, AB).

Plan 9611614, block 2, lot 2 (Pt. W ½ 23-24-28-W4M), excepting thereout all mines and minerals. (961 176 774+1) (8180KU) (Owner: Eagle Crest Developments Ltd., Calgary, AB).

Plan 9611614, block 2, lot 3 (Pt. W ½ 23-24-28-W4M), excepting thereout all mines and minerals. (961 176 774+2) (8180KU) (Owner: Eagle Crest Developments Ltd., Calgary, AB).

Plan 9611614, block 3, lot 1 (Pt. W ½ 23-24-28-W4M), excepting thereout all mines and minerals. (961 176 774+3) (8180KU) (Owner: Eagle Crest Developments Ltd., Calgary, AB).

Plan 9611614, block 3, lot 2 (Pt. W ½ 23-24-28-W4M), excepting thereout all mines and minerals. (961 176 774+4) (8180KU) (Owner: Eagle Crest Developments Ltd., Calgary, AB).

Plan 9611614, block 3, lot 3 (Pt. W ½ 23-24-28-W4M), excepting thereout all mines and minerals. (961 176 774+5) (8180KU) (Owner: Eagle Crest Developments Ltd., Calgary, AB).

Plan 9611614, block 3, lot 4 (Pt. W ½ 23-24-28-W4M), excepting thereout all mines and minerals. (961 176 774+6) (8180KU) (Owner: Eagle Crest Developments Ltd., Calgary, AB).

12 THE ALBERTA GAZETTE, PART I, JANUARY 15, 1997

Plan 9611614, block 3, lot 8 (Pt. W ½ 23-24-28-W4M), excepting thereout all mines and minerals. (961 176 774+10) (8180KU) (Owner: Eagle Crest Developments Ltd., Calgary, AB).

Plan 9611614, block 3, lot 9 (Pt. W ½ 23-24-28-W4M), excepting thereout all mines and minerals. (961 176 774+11) (8180KU) (Owner: Eagle Crest Developments Ltd., Calgary, AB).

Plan 9611614, block 3, lot 10 (Pt. W ½ 23-24-28-W4M), excepting thereout all mines and minerals. (961 176 774+12) (8180KU) (Owner: Eagle Crest Developments Ltd., Calgary, AB).

Plan 9611614, block 3, lot 11 (Pt. W ½ 23-24-28-W4M), excepting thereout all mines and minerals. (961 176 774+13) (8180KU) (Owner: Eagle Crest Developments Ltd., Calgary, AB).

Plan 9611614, block 3, lot 12 (Pt. W ½ 23-24-28-W4M), excepting thereout all mines and minerals. (961 176 774+14) (8180KU) (Owner: Eagle Crest Developments Ltd., Calgary, AB).

Plan 9611614, block 3, lot 13 (Pt. W ½ 23-24-28-W4M), excepting thereout all mines and minerals. (961 176 774+15) (8180KU) (Owner: Eagle Crest Developments Ltd., Calgary, AB).

Plan 9611614, block 3, lot 14 (Pt. W ½ 23-24-28-W4M), excepting thereout all mines and minerals. (961 176 774+16) (8180KU) (Owner: Eagle Crest Developments Ltd., Calgary, AB).

Plan 9611614, block 3, lot 15 (Pt. W ½ 23-24-28-W4M), excepting thereout all mines and minerals. (961 176 774+17) (8180KU) (Owner: Eagle Crest Developments Ltd., Calgary, AB).

Plan 9611614, block 3, lot 16 (Pt. W ½ 23-24-28-W4M), excepting thereout all mines and minerals. (961 176 774+18) (8180KU) (Owner: Eagle Crest Developments Ltd., Calgary, AB).

Plan 9611614, block 3, lot 17 (Pt. W ½ 23-24-28-W4M), excepting thereout all mines and minerals. (961 176 774+19) (8180KU) (Owner: Eagle Crest Developments Ltd., Calgary, AB).

Plan 9611614, block 3, lot 18 (Pt. W ½ 23-24-28-W4M), excepting thereout all mines and minerals. (961 176 774+20) (8180KU) (Owner: Eagle Crest Developments Ltd., Calgary, AB).

Plan 9611614, block 3, lot 19 (Pt. W ½ 23-24-28-W4M), excepting thereout all mines and minerals. (961 176 774+21) (8180KU) (Owner: Eagle Crest Developments Ltd., Calgary, AB).

Plan 9611614, block 3, lot 20 (Pt. W ½ 23-24-28-W4M), excepting thereout all mines and minerals. (961 176 774+22) (8180KU) (Owner: Eagle Crest Developments Ltd., Calgary, AB).

Plan 9611614, block 3, lot 21 (Pt. W ½ 23-24-28-W4M), excepting thereout all mines and minerals. (961 176 774+23) (8180KU) (Owner: Eagle Crest Developments Ltd., Calgary, AB).

Plan 9611614, block 3, lot 22 (Pt. W ½ 23-24-28-W4M), excepting thereout all mines and minerals. (961 176 774+24) (8180KU) (Owner: Eagle Crest Developments Ltd., Calgary, AB).

13 THE ALBERTA GAZETTE, PART I, JANUARY 15, 1997

Plan 9611614, block 4, lot 1 (Pt. W ½ 23-24-28-W4M), excepting thereout all mines and minerals. (961 176 774+25) (8180KU) (Owner: Eagle Crest Developments Ltd., Calgary, AB).

Plan 9611614, block 4, lot 2 (Pt. W ½ 23-24-28-W4M), excepting thereout all mines and minerals. (961 176 774+26) (8180KU) (Owner: Eagle Crest Developments Ltd., Calgary, AB).

Plan 9611614, block 4, lot 3 (Pt. W ½ 23-24-28-W4M), excepting thereout all mines and minerals. (961 176 774+27) (8180KU) (Owner: Eagle Crest Developments Ltd., Calgary, AB).

Plan 9611614, block 4, lot 4 (Pt. W ½ 23-24-28-W4M), excepting thereout all mines and minerals. (961 176 774+28) (8180KU) (Owner: Eagle Crest Developments Ltd., Calgary, AB).

Plan 9611614, block 4, lot 5 (Pt. W ½ 23-24-28-W4M), excepting thereout all mines and minerals. (961 176 774+29) (8180KU) (Owner: Eagle Crest Developments Ltd., Calgary, AB).

Plan 9611614, block 4, lot 6 (Pt. W ½ 23-24-28-W4M), excepting thereout all mines and minerals. (961 176 774+30) (8180KU) (Owner: Eagle Crest Developments Ltd., Calgary, AB).

Plan 9611614, block 4, lot 7 (Pt. W ½ 23-24-28-W4M), excepting thereout all mines and minerals. (961 176 774+31) (8180KU) (Owner: Eagle Crest Developments Ltd., Calgary, AB).

Plan 9611614, block 4, lot 8 (Pt. W ½ 23-24-28-W4M), excepting thereout all mines and minerals. (961 176 774+32) (8180KU) (Owner: Eagle Crest Developments Ltd., Calgary, AB).

Plan 9611614, block 4, lot 9 (Pt. W ½ 23-24-28-W4M), excepting thereout all mines and minerals. (961 176 774+33) (8180KU) (Owner: Eagle Crest Developments Ltd., Calgary, AB).

Plan 9611614, block 4, lot 10 (Pt. W ½ 23-24-28-W4M), excepting thereout all mines and minerals. (961 176 774+34) (8180KU) (Owner: Eagle Crest Developments Ltd., Calgary, AB).

Plan 9611614, block 4, lot 11 (Pt. W ½ 23-24-28-W4M), excepting thereout all mines and minerals. (961 176 774+35) (8180KU) (Owner: Eagle Crest Developments Ltd., Calgary, AB).

Plan 9611614, block 3, lot 6 (Pt. W ½ 23-24-28-W4M), excepting thereout all mines and minerals. (961 191 413) (8180KU) (Owner: McKee Homes Ltd., Airdrie, AB).

Plan 9611614, block 3, lot 5 (Pt. W ½ 23-24-28-W4M), excepting thereout all mines and minerals. (961 191 807) (8180KU) (Owner: Taylor Made Homes Inc., Calgary, AB).

Plan 9611614, block 3, lot 7 (Pt. W ½ 23-24-28-W4M), excepting thereout all mines and minerals. (961 199 666) (8180KU) (Owner: Golden Key Development & Investments Inc., Calgary, AB).

Plan 9611614, block 4, lot 12 (Pt. W ½ 23-24-28-W4M), excepting thereout all mines and minerals. (961 206 225) (8180KU) (Owner: Douglas & Carolyn Leece, Chestermere, AB). ______

14 THE ALBERTA GAZETTE, PART I, JANUARY 15, 1997

COMMUNITY DEVELOPMENT

NOTICE OF INTENTION TO DESIGNATE REGISTERED HISTORIC RESOURCE

(Historical Resources Act) File No. DES. 1847

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 building known as the 1907 Red Brick School, together with the land legally described as portion of plan 5116I, block 15, lot 1, shown as proposed lot 2 on Schedule A, attached, excepting thereout all mines and minerals, and located at Didsbury, Alberta. be designated a Registered Historic Resource under section 15 of the Historical Resources Act, R.S.A. 1980 c.H-8 as amended.

Dated December 12, 1996. Mark Rasmussen, Acting Assistant Deputy Minister.

15 THE ALBERTA GAZETTE, PART I, JANUARY 15, 1997

16 THE ALBERTA GAZETTE, PART I, JANUARY 15, 1997

ENERGY

UNIT AGREEMENT

(Mines and Minerals Act)

Notice is hereby given, pursuant to section 146 of the Mines and Minerals Act, that the Minister of Energy on behalf of the Crown has executed counterparts of the agreement entitled “Unit Agreement - Medicine Hat Hilda Gas Unit” with respect to M4 R03 T017: 13; 14; 20-25; 26NE; 27-29; 33-36 and M4 R03 T018: 1-4; 9-17, and that the enlargement became effective on November 1, 1996.

17 THE ALBERTA GAZETTE, PART I, JANUARY 15, 1997

18 THE ALBERTA GAZETTE, PART I, JANUARY 15, 1997

19 THE ALBERTA GAZETTE, PART I, JANUARY 15, 1997

20 THE ALBERTA GAZETTE, PART I, JANUARY 15, 1997

21 THE ALBERTA GAZETTE, PART I, JANUARY 15, 1997

22 THE ALBERTA GAZETTE, PART I, JANUARY 15, 1997

ALBERTA OPPORTUNITY COMPANY

LOAN AUTHORIZATIONS FOR THE MONTH OF NOVEMBER, 1996

(Alberta Opportunity Fund Act)

31553 Alberta Ltd. High Level. Bottle 706230 Alberta Ltd. Red Deer. depot. Janitorial/Sears cleaning franchise. Majority Owners John Arcand, Florence Majority Owner: Calvin Richard Arcand and Charles Arcand. Vaartstra and Carrie Lynn Vaartstra Loan Authorized: 26,000. Loan Authorized: 80,000. Purpose: Renovations and restructure Purpose: Purchase existing business. debt. 706652 Alberta Ltd. Calgary. Bakery. 337298 Alberta Ltd. Lethbridge/Red Majority Owners: Rodney Allen Deer. Supplier of premises/garden Hasenfratz and Deborah Maryanne centre. Hasenfratz. Majority Owners: Harold Nicholson and Loan Authorized: 185,000. Rose Nicholson. Purpose: Purchase existing business. Loan Authorized: 700,000. Purpose: Renovations and restructure 710766 Alberta Ltd. Edmonton. Heat debt. treating. Majority Owners: Ronald Hall and Jean 502111 Alberta Ltd. St. Paul. Licensed Kathleen Hall. restaurant and lounge. Loan Authorized: 34,000. Majority Owners: Alaaeldin Abdelrouf Purpose: Establish new business. Montasser and Amale Mhamod Montasser. 715222 Alberta Ltd. Okotoks. Video Loan Authorized: 30,000. store. Purpose: Provide working capital. Majority Owners: Assaf Alain. Loan Authorized: 46,000. 543535 Alberta Ltd. Cardston. Dodge Purpose: Purchase existing business. Chrysler dealership. Majority Owners: Robert Coleman and 716129 Alberta Ltd. Valleyview. Robert Morrow. Restaurant - drive thru. Loan Authorized: 150,000. Majority Owners: Imad Danny Madi. Purpose: Provide working capital. Loan Authorized: 155,000. Purpose: Restructure debt. 603319 Alberta Ltd. Airdrie. Hotel/tavern/billiards. Alberta Laundry Equipment Ltd. Majority Owners: Carol Elizabeth Calgary/Edmonton. Supply/service of Grisbrook. laundry equipment. Loan Authorized: 900,000. Majority Owners: Anthony Wheeler, Purpose: Restructure debt, renovate and Roy Pospisil, Daryl Pospisil and Harold purchase new equipment. Pospisil. Loan Authorized: 400,000. 694395 Alberta Ltd. Shaughnessy. Purpose: Purchase leased premises, Hotel. restructure debt and provide working Majority Owners: Beverley Faye Green, capital. David Ross Green and Donna Lee Green. Asteel Rolling Mills Corporation. Loan Authorized: 160,000. Crossfield. Manufacturer of metal Purpose: Purchase existing business. cladding. Majority Owners: Giulio Simonelli. Loan Authorized: 400,000. Purpose: Refinance existing debt and provide working capital.

Black Dipper construction Ltd.

23 THE ALBERTA GAZETTE, PART I, JANUARY 15, 1997

Edmonton. Contractor. Lacombe Welding Ltd. Lacombe. Majority Owners: John Blair Hrabak. Welding shop. Loan Authorized: 15,000. Majority Owners: Larry Dale Glenn and Purpose: Purchase equipment. Kenneth Carlos Duckett. Loan Authorized: 130,000. Gotta B Wood Ltd. Nanton. Purpose: Purchase new premises, Manufacturer of pine/oak furniture. renovate and purchase equipment. Majority Owners: Philip James Carr and Rutheena Rose Carr. Lazy J Saloon Inc. Sundre. Supplier of Loan Authorized: 100,000 Guarantee. premises. Purpose: Support increased operating Majority Owners: Ray Lynn Jensen. credit. Loan Authorized: 13,000. Purpose: Pave parking lot and provide Grimshaw Agencies Inc. Grimshaw. working capital. General Insurance Agency. Majority Owners: Nels Nelson and Lorne G. Brackenbury Holdings Ltd. Annette Nelson. Ponoka. Supplier of premises. Loan Authorized: 152,000. Majority Owners: Lorne Brackenbury Purpose: Restructure debt and purchase and Beverly Brackenbury. new equipment. Loan Authorized: 160,000. Purpose: Erect new premises and HMK Specialty Products Ltd. purchase equipment. Wetaskiwin. Moving supplies/model trucks. Motco Holdings Ltd. Edson. Truck Majority Owners: Harold William wash. Watson. Majority Owners: Rodney Mark Loan Authorized: 75,000. Motkoski and Candy Letourneau Purpose: Purchase new equipment and Motkoski. provide working capital. Loan Authorized: 25,000. Purpose: Purchase equipment. Heidt s Welding Ltd. Red Deer. Welding/fabrication. Paolo s Ristorante Inc. Grande Prairie. Majority Owners: Leo Joseph Heidt and Restaurant. Patti Anne Heidt. Majority Owner: Laurie Onishenko, Loan Authorized: 400,000. Luigi DeMichele. Purpose: Restructure debt. Loan Authorized: 100,000. Purpose: Purchase existing business, Infra-Red Sauna Systems Ltd. Calgary. improve facilities and purchase Portable radiant sauna manufacturer. equipment. Majority Owners Joseph White and Paul Hecker, Parkland Store & Campground Ltd. Loan Authorized: 75,000. Rimbey. Campground & country store. Purpose: Provide working capital. Majority Owners: Signe Marie Reneberg Rivest and Andre Englebert Rivest. L.A. Power Systems Ltd. Lethbridge. Loan Authorized: 25,000. Electrical contractor & sign Purpose: Renovate premises and provide maintenance. working capital. Majority Owners: John Bosch and Lloyd Bosch. Penguin Dairy Drive In Ltd. Spirit Loan Authorized: 35,000. River. Drive-in restaurant. Purpose: Purchase new equipment. Majority Owners: A. Bart Lefley and Sandra Lefley. Loan Authorized: 90,000. Purpose: Restructure debt, purchase additional equipment and provide working capital.

Prosperity Development Ltd. Athabasca. Log hauling.

24 THE ALBERTA GAZETTE, PART I, JANUARY 15, 1997

Majority Owners: Tony Randolph Snowy Owl Sled Dog Tours Inc. Sawchuk. Canmore. Sled dog tours. Loan Authorized: 100,000. Majority Owners: Constance Maxine Purpose: Purchase new equipment and Arsenault and James Charles Arsenault. provide working capital. Loan Authorized: 75,000. Purpose: Restructure debt and purchase Redekopp, F. Clive. new equipment. Landscaping/garbage/recycling. Majority Owners: Frederick Isaac Spectacle Connection Ltd. St. Paul. Redekopp. Optician s shop. Loan Authorized: 3,800. Majority Owners: Sam Boyko and Judy Purpose: Purchase equipment. Lynn Brousseau. Loan Authorized: 50,000. Remo Manufacturing Ltd. Redcliff. Purpose: Purchase new equipment and Manufacturer of storage tanks. improve facilities. Majority Owners: Byron Scott Williams. Loan Authorized: 380,000. Stettler Towing Ltd. Stettler. Towing & Purpose: Restructure debt, complete mechanical service. renovations and provide working capital. Majority Owners: Richard Derle Care. Loan Authorized: 90,000. Purpose: Purchase new premises and equipment.

______

PUBLIC TRUSTEE OFFICE

UNCLAIMED BALANCES TRANSFERRED TO THE PROVINCIAL TREASURER For the period from 1949 to September 30, 1996

Amount Date Estate Name Beneficiary Remitted Remitted 5M Oilfield Construction Ltd 5M Oilfield Construction Ltd 437.37 10-Apr-85 Aaserude Iver M Aaserude Iver M, missing beneficiaries of 3,442.89 11-Apr-83 Diver, Marie Denis Abare, Florence 8.81 31-Jul-80 Frietag & MacKay Ackerman, Solicitor trust account for 73.36 30-Nov-95 Ferguson, Isabelle Adair, William 107.82 23-Mar-90 Ferguson, Isabelle Adair, William 5,044.41 16-Mar-88 Ferguson, Isabelle Adair, Wilson 5,044.41 16-Mar-88 Ferguson, Isabelle Adair, Wilson 107.82 23-Mar-90 ADAMCZAK, Pauline ADAMCZAK, Pauline, missing beneficiaries of 28,944.68 18-Mar-93 Adams Dayhl Roger Adams Dayhl Roger, missing beneficiaries of 3,320.59 31-Dec-94 Hanser Christian Adams Emma 827.02 17-Mar-59 Fort Sask. Viking Gas Unit Adamson, James & Driver, George P. 105.32 09-Apr-86 Adams, Albert Adams, Harry 10,385.12 09-Apr-87 Davis Thomas O Afseth 109.68 31-Mar-94 Carlson Erick G Ahlman Anders 45.82 17-Mar-59 Nixon, Allen Roy Ainsley, Dora 6,244.01 23-Mar-90 Akkor Yasar Akkor Yasar, a missing person 15.50 30-Apr-95 ALBERT & COOK ALBERT & COOK, old trust account 109.82 26-Mar-92 Aldous, E. Aldous, E. 11,612.28 17-Aug-89 Yeats Agnes Alexander John Daniel 833.11 21-May-91 Alex, James Alphonse Alix, Alexandre 5,923.21 23-Mar-90 Alex, James Alphonse Alix, Julia Esther 6,931.99 23-Mar-90 Allan Patricia Allan Patricia, a missing person 196.71 28-Feb-95

25 THE ALBERTA GAZETTE, PART I, JANUARY 15, 1997

Burnet Duckworth & Allen Line 596.06 16-Dec-92 Frietag & MacKay Allen Neil Young 4,777.77 30-Nov-95 Fenerty Robertson Solicitor Trusts Allison Gary D A 104.60 12-Mar-91 Burke Maximillan Alworth Elva 189.77 03-Jun-77 Amat, Joseph Amat, Joseph, missing beneficiaries of 2,669.64 14-Jun-82 Stefan M. Dabrowski American Hospital Supply 43.71 30-Jun-70 Pickton C B Trust Funds Ami Invest Hld 113.56 21-May-91 Anderson Bernice Anderson Bernice, a missing person 1,527.32 30-Sep-95 Maxwell Larson & Company Anderson Bob 29.26 21-May-91 Boyer Solomon Anderson Bruce 32.30 03-Jun-77 Anderson Charles Stephen Ralph Anderson Charles S R 243.00 03-Jun-77 Boyer Solomon Anderson David 32.30 03-Jun-77 F DeWalle Solicitor Trust Anderson Doug 568.74 30-Jun-96 Jones Cyril Gwenyth Anderson Gwendolyn 99.70 31-Oct-94 Henderson William Anderson Myrtle 20,805.75 09-Jul-74 Sinclair Yuzda Sol Trust Anderson Trust 136.55 31-Mar-94 Anderson, Blake & Irene Anderson, Blake 72.52 07-Jul-88 Graving, John Anderson, Gladys 476.56 31-Jul-80 Anderson, Blake & Irene Anderson, Irene 72.52 07-Jul-88 Anderson, Harry F. Anderson, Per Alfred E. 3,493.20 20-Mar-89 ANDERSON, Richard ANDERSON, Richard, missing beneficiaries of 3,287.88 26-Mar-92 Nelsson Christian Andersson Hilda J 44.07 17-Mar-59 Nelsson Christian Andersson Manfred N 44.07 17-Mar-59 Andex Oil Company Limited Andex Oil Company Limited 7,469.90 10-Apr-85 Andresson, Nils Andresson, Nils 16,718.56 16-Mar-88 Andrulonis Stanislaw Andrulonis Irene 125.05 10-Jun-74 Anstie Alfred Edward Anstie Alfred Edward, missing creditors of 2,152.31 07-Jul-72 Applebee, Mr & Mrs Melvin Applebee, Mr & Mrs Melvin 257.46 17-Aug-89 Aquilla, Nikola Aquilla, Nikola, missing beneficiaries of 47,902.92 18-Mar-91 ARCHER, Audrey V. ARCHER, Edwie Ramon 56,393.86 18-Mar-93 Armour Alexander Armour John 131.35 20-Apr-65 Armstronge Charles Erroll Armstronge Charles Erroll, missing beneficiaries of 2,291.80 20-Apr-71 Fort Sask. Viking Gas Unit Armstrong, Albert B. 3,879.79 09-Apr-86 Maxwell Larson & Company Arnold Dale 359.93 21-May-91 Arnott John Ritchie Arnott Alger J 204.47 26-Feb-60 CARDINAL, Peter J. ARNSINSON, Gilbert 51.97 18-Mar-93 Webb Lerner Kutz Et Al Arrow Service 766.91 16-Dec-92 Ashley Jonny Lee Ashley Jonny Lee 6,566.22 31-Mar-94 Asquini Hazel Gaselle Asquini Carlo 288.40 11-Apr-83 MacKimmie Mathews Sol Atkinson Ed 141.37 31-Mar-94 Fort Sask. Viking Gas Unit Atkinson, Albert Edward 250.00 09-Apr-86 Fort Sask. Viking Gas Unit Atkinson, Albert E. 84.91 09-Apr-86 Iverson Thomas Aure Margarethe 50.38 08-Apr-69 Austin Rachael's Family Austin Rachael's Family, missing beneficiaries of 439.79 18-Mar-91 Fenerty Robertson Solicitor Trusts Automotive Retailers 21.33 12-Mar-91 Holbrook George Robert Ayers Moses 250.53 20-Apr-65 Baakun William Baakun William, missing beneficiaries of 748.69 07-Jul-72 Babcock Florence Babcock Florence, a missing person 1,036.33 15-Apr-66 Baborac Waso Baborac Waso, missing beneficiaries of 6,167.32 30-Jun-95 MacPherson & Company Baccari Toni 83.04 21-May-91 Fenerty Robertson Solicitor Trusts Bachman Mrs P Bachman 2.13 12-Mar-91 Caron Joseph H Bacon Margarite 398.46 31-Aug-95

26 THE ALBERTA GAZETTE, PART I, JANUARY 15, 1997

Bagnall Carl Bagnall Carl, missing beneficiaries of 139.44 03-Jun-77 Bailey Amos Bailey Amos, Missing beneficiaries of 6,594.30 29-Mar-61 Polson George Bain Donald 22.67 29-Mar-61 Polson George Bain William 22.67 29-Mar-61 Hagen Knute Kittleson Bakken Karl B 25.36 29-Mar-61 Hyndman Samuel Balkwell Howard 14.84 18-Jan-65 Banash, Joseph Banash, Joseph, missing beneficiaries of 1,862.17 14-May-81 Bancroft Lewis Bancroft Lewis, a missing person 200.44 17-Mar-59 Collver G C Trust Funds Bank Of Montreal & J 513.55 21-May-91 Cobbs, William E. Banks, Jaime 5,237.89 20-Mar-89 Banky Erik Charles Banky Erik Charles, missing beneficiaries of 306.59 11-Feb-64 Cowley & Keith Bannon Tom 1,114.39 30-Apr-96 Betsch John Bantle Elizabeth 110.85 31-Jan-95 Bishop Barry Sol Trust Baptiste Byron 17.36 30-Apr-94 Miller Robert Earl Barbara Joan Miller 1,865.34 31-Mar-94 Spitz Combe Carr Barel R J, a missing person 114.09 31-Aug-95 Barinecutt Christopher Barinecutt Christopher John 1,867.16 31-May-95 Fort Sask. Viking Gas Unit Barley, Herbert Edward 108.86 09-Apr-86 Barnes Cadorna Robert Barnes Robert Walter 459.33 30-Jun-96 Ashton Bessie Barry Ashton 1,298.47 11-Apr-83 REMINSKY, Vincent BARTA, Sylvia 169.15 18-Mar-93 Bartle Amy Matilda Bartle Amy Matilda, missing beneficiaries of 94.80 08-Apr-69 Bartle Amy Matilda Bartle Amy Matilda, missing beneficiaries of 3,802.57 08-Apr-69 Mills & Boyd Trust Account Barton, Timothy 689.59 23-Mar-90 Bastine, Rose Bastine, Rose 4,514.63 09-Apr-87 Baston Elizabeth Baston Elizabeth 367.13 09-Apr-86 Bates Ida Elizabeth Bates Ruth 417.27 03-Jun-77 Bates, Harry Bates, Harry, missing beneficiaries of 3,614.33 14-Jun-82 Baxter Howard Gordon Baxter Virginia G 80,781.02 21-May-91 Burnet Duckworth Sol Baywood Realty Ltd 1,203.52 30-Sep-94 Bear Lily Bear Reuben 81.90 11-Apr-83 Beaton Donald Beaton Donald, missing beneficiaries of 1,365.01 11-Apr-83 Beaton John Beaton John, missing beneficiaries of 193.35 30-Jun-70 Beattie Robert J Beattie Robert J 15,010.53 17-Apr-84 Beatty, Arthur Allan Beatty, Arthur Allan a missing person 99.28 23-Mar-90 BEATTY, Franklin N. W. BEATTY, Grace 6,703.65 18-Mar-93 Pearce Smyth Wiebe Sol Beaver Steel 557.30 31-Aug-94 Corish Ellen Mary Beggs David 98.60 17-Apr-84 Corish Ellen Mary Beggs John 98.60 17-Apr-84 Behrendt Fred Behrendt Fred, missing beneficiaries of 14,270.72 11-Apr-83 Beig, Anne Matilda Beig, Matilda Anne 2,260.11 17-Aug-89 Blewett D G Trust Funds Belcrest Investments 780.88 21-May-91 Bell Daniel E Bell Daniel E, Solicitors' Unidentified Trust Balance 165.68 03-Jun-77 Heape Joseph P Bell William 52.60 06-Mar-63 Calhoun John C Bell Winnifred 92.54 03-Jun-77 Graham Joseph Belle Lines 140.41 10-Jun-74 Bellett Lee Moon Bellett Lee Moon, missing beneficiaries of 126.99 17-Mar-59 Fort Sask. Viking Gas Unit Bellrose, Hanna 125.79 09-Apr-86 Cote Phillippe John Belzille Marie 285.72 03-Jun-77 Alberta Hospital Ponoka Bembin Gail Noree, a missing person 364.51 31-Aug-95 Bennett Lloyd G Bennett Lloyd G, missing beneficiaries of 74.64 15-Dec-53 Bennett Thomas Melhuish Bennett Thomas Melhuish, missing beneficiaries of 653.27 03-Jun-77

27 THE ALBERTA GAZETTE, PART I, JANUARY 15, 1997

Bentley Frederick Bentley Frederick 1,250.37 09-Apr-86 Bentley, Joseph "Trust" Bentley, Joseph "Trust" 580.27 09-Apr-87 Benz Peter Joseph Benz Norman Haddon 13,091.91 10-Apr-85 Berean Avonne Berean Avonne, Missing beneficiaries of 116.90 06-Mar-63 Miles Ronald A Berezan Ronald 919.65 31-Jul-94 Webb Lerner Kutz Et Al Berezanski Acct 9.35 16-Dec-92 Burg Axel Berg Axel Edvard Axelson 234.83 29-Mar-62 Bergeron Horace Raynes Bergeron Alex 37.73 03-Jun-77 Bergeron Horace Raynes Bergeron George 37.72 03-Jun-77 Bergeron Horace Raynes Bergeron Lloyd 37.73 03-Jun-77 Bergeron Horace Raynes Bergeron Ronald 37.73 03-Jun-77 Bergeron Horace Raynes Bergeron Roy 37.73 03-Jun-77 Fort Sask. Viking Gas Unit Berg, Jeanette 410.03 09-Apr-86 GRONDAHL, Selmer K BERG, Oliver 2,729.48 18-Mar-93 Waite J H Trust Funds Berrell Helen 578.64 13-Jun-90 Jasper Park Ski Club Berry Frederick J, a missing person 505.55 31-Mar-96 Cote Phillippe John Bertrand Marie 31.48 03-Jun-77 Oakes Richard Best Velma 51.64 31-Dec-94 Betsch John Betsch Jack 110.85 31-Jan-95 Betsch John Betsch Martin 110.85 31-Jan-95 Betsch John Betsch Peter 110.85 31-Jan-95 Lighthouse Real Estate Bhatoa Tony, a missing person 783.23 31-Jul-95 Managh A R Bialeck Jerome 278.56 31-Mar-94 Bielecki, Stanley Bielecki, Stanley, missing beneficiaries of 9,094.15 31-Jul-80 Biggs Keneth Biggs Keneth, missing beneficiaries of 11,817.12 16-Apr-75 Bilinski, Gerald Edward Bilinski, Gerald Edward 267.93 16-Mar-88 TOTH, Vera BIRD, Clara 696.07 26-Mar-92 Birley, David & Signature Studios Birley, David & Signature Studios missing creditors 4,525.68 20-Mar-89 Bissessar Winston Bissessar Lawrence 983.04 31-Aug-95 Bisset Agnes Laidlaw Bisset Agnes L, Deceased, missing beneficiaries of 200.21 17-Apr-73 Macrea, James A. Biys, Eric 1,261.52 14-Jun-82 Fort Sask. Viking Gas Unit Bjorgum, Leroy & Marian, O'Brien, Michael 103.67 09-Apr-86 Sibold S P Trust Funds Blackcombe Sports Ltd 318.42 21-May-91 Webb Lerner Kutz Et Al Black's Home Improvement 184.11 16-Dec-92 Frietag & MacKay Black, Solicitor trust account for Sale to 954.95 30-Nov-95 TODD & DRAKE BLANCHARD, Michael, a missing person 25.73 18-Mar-93 Block Spur Track Company Ltd Block Spur Track Company Ltd, Missing 2,029.72 20-Apr-65 shareholders of Bloomenthal Alfred Bloomenthal Alfred, a missing person 2,171.57 31-Dec-95 Bodgener, Alfred Samuel Bodgener, Blair 97.40 14-May-81 Bodnar George Bodnar George 757.72 17-Apr-84 Fort Sask. Viking Gas Unit Bogard Henk Villen Vit Den 760.91 09-Apr-86 Bohacz John Bohacz John, missing beneficiaries of 2,412.10 11-Apr-83 Bohn Rudolph Bohn Rudolph, missing beneficiaries of 6,221.47 07-Jul-72 McKay Murray S Boisjoli Kenneth R 65.17 31-Mar-94 Bollenbaugh Bert Bollenbaugh Charles 315.23 30-Jun-70 BURGESS & GUREVITCH BOLSTER, Ernest, a missing person 4.74 26-Mar-92 J F Moore Trust Funds Bonaventure Resources Ltd 0.53 21-May-91 Bond, Peter Bond, Peter, missing beneficiaries of 600.00 14-May-81 Bond, Peter Bond, Peter, missing beneficiaries of 1,174.83 14-May-81 Bonin, Raymond Joseph Bonin, Raymond Joseph 24,416.00 16-Mar-88 Webb Lerner Kutz Et Al Bonje L Realty Service Ltd 36.85 16-Dec-92 Sinclair Yuzda Sol Trust Boone Clement J & Doreen 154.53 31-Mar-94

28 THE ALBERTA GAZETTE, PART I, JANUARY 15, 1997

Bord Mary Bord Nick 412.68 01-May-58 REYNOLDS, Hester L. BOSWORTH, Cecil 8,515.25 18-Mar-93 REYNOLDS, Kellar D. BOSWORTH, Cecil 4,379.97 18-Mar-93 REYNOLDS, Kellar D. BOSWORTH, Howard 4,379.97 18-Mar-93 REYNOLDS, Hester L. BOSWORTH, Howard 8,515.23 18-Mar-93 Hopper Ivy Victoria Botham Emily 17,695.69 30-Nov-94 BOWEN, Elwood Shirley BOWEN, Elwood Shirley, missing beneficiaries of 83,230.66 18-Mar-93 Boyd Ruth Olive Boyd Arthur 33.59 11-Apr-83 Brun Irene Edna Boyd Brun 7,429.43 11-Apr-83 Boyd Stanley R Boyd Ethel Louise 18,778.01 31-Oct-94 Leverington, Edwin Roy Boyd, Florence 2,361.56 23-Mar-90 D C Martin Trust Funds Brander Douglas 166.25 21-May-91 Ledeau Albert Brannan Irene 63.35 03-Jun-77 Fort Sask. Viking Gas Unit Brantford Investments Ltd. 547.13 09-Apr-86 Myatt Benjamin Brassington Miss Violet 110.69 16-Apr-71 Bratton John's Family Bratton John's Family, missing beneficiaries of 1,236.86 18-Mar-91 Bratton Vernon's Family Bratton Vernon's Family, missing beneficiaries of 196.40 18-Mar-91 Bygraves Charles Bray Charlotte 61.54 07-Jul-72 Beaumont Proctor Sol Tr Brigg Floyd 1,273.21 16-Dec-92 Brodie, Bernard Clayton Brodie, Bernard Clayton missing beneficiaries 291.38 23-Mar-90 Jurczyk Piotr A. Bronislaw Jurczyk 31,487.66 30-Jun-94 Brooker Amelia Sarah Brooker Amelia Sarah, missing beneficiaries of 80.75 17-Sep-63 Brooks Malcolm Brooks Elizabeth 197.08 17-Mar-59 Newman, Joseph Valentine Brookston Edith 142.80 11-Apr-83 MacPherson J A Sol Tr Brookwell Neil 11.75 13-Jun-90 Brown Alfreda Mary Brown Alfreda Mary, Deceased, missing 4,623.01 31-May-94 beneficiaries of Managh A R Brown Brent 107.62 31-Mar-94 Calhoun John C Brown Charles 92.54 03-Jun-77 Christensen Edith Brown Clifford 925.92 17-Apr-84 Calhoun John C Brown F.J. 129.58 03-Jun-77 Jensen Clarence Peter Brown Garnett, a missing creditor 45.37 27-Jun-77 Brown Gillead Brown Gillead 6,372.11 15-Apr-66 Brown John Robert Brown John Robert 290.90 31-Aug-96 Fenerty Robertson Solicitor Trusts Brown W Z 31.99 12-Mar-91 Fort Sask. Viking Gas Unit Brown, Floyd Alfred 443.53 09-Apr-86 Bruce Jack Bruce Jack, missing beneficiaries of 636.64 17-Apr-73 Brunnen & Sturgeon Sol Trust Bruder Allen Design 17.15 31-Aug-96 Brueckner Hans Joachim Brueckner Hans Joachim, missing beneficiaries of 87,288.50 29-Oct-93 Brunnemeyer John Brunnemeyer John, missing beneficiaries of 26.80 18-Apr-63 Bruno Francis Peter Bruno Francis Peter 106.43 10-Apr-85 Brydges Godfrey Edwin Brydges Clifford Jack 77.06 29-Mar-62 Brydges Godfrey Edwin Brydges Edwin Godfrey 77.06 29-Mar-62 Hoffman & Dorchik Buhler Randy 1,646.22 31-Mar-94 Buketa John Buketa John, missing beneficiaries of 11,856.48 10-Dec-93 Bull Janet P Bull Audrey 203.79 26-Feb-60 Bullis Joseph Mansell Bullis Joseph Mansell, Deceased, Missing 78.09 20-Apr-65 beneficiary of Bumann Minors Bumann Harold Ulf 317.80 09-Apr-86 Czerniawski Mary Buras Kazimierz 2,971.83 13-Jun-90 ARSENAULT, Raymond J. BURD, Terry 95.46 26-Mar-92 Burgman Richard Burgman Henry 81.48 20-Apr-71 Burke Edward Burke Edward, missing beneficiaries of 47.66 15-Dec-53

29 THE ALBERTA GAZETTE, PART I, JANUARY 15, 1997

Burke Maxmillan Burke James Russell 422.85 06-Mar-63 White Minnie May Cunningham Burke John Robert 523.11 29-Mar-62 Burke Michael L Burke William L 70.00 29-Mar-61 Burke William Burke William, missing beneficiaries of 40.36 15-Dec-53 Fort Sask. Viking Gas Unit Burkett, William W. 371.97 09-Apr-86 Burlo Lena Burlo Lena, missing beneficiaries of 567.78 26-Apr-95 Burnet Duckworth & Burnet Frank L 7,524.65 16-Dec-92 Burnet Duckworth & Burnett Duckworth, trust account for Halverton 263.26 16-Dec-92 Entwhistle Mary B Burr Bessie 1,350.75 31-Jul-95 Calhoun John C Burt Tingley 18.43 03-Jun-77 Burton Frank George Burton Frank George, missing beneficiaries of 25,942.59 31-Aug-94 Bhadresa Magan N Trust Buxton Mr & Mrs 37.10 16-Dec-92 Buzinsky, Wasyl Buzinsky, Wasyl 4,521.42 16-Mar-88 Hewer Eva May Byam Joseph 905.00 08-Apr-69 Munro, William Cade, George L. 249.10 27-Oct-78 Calhoun John C Cahom May 18.43 03-Jun-77 Frohlich Irwin Rand Sol Trust Caighill Hilda, a missing person 350.93 30-Apr-96 Caird Archie Caird Archie, Missing beneficiaries of 1,656.91 16-Apr-75 Longmore Margaret Caldwell Elizabeth Minzie 24,870.76 16-Dec-92 J F Moore Trust Funds Calgary Rental Shop 605.98 21-May-91 Calhoun John C Calhoun Gilbert 222.24 03-Jun-77 Calhoun John C Calhoun G.H. 55.48 03-Jun-77 F DeWalle Solicitor Trust Callow Paul 157.34 30-Jun-96 Caloagan Alejo Caloagan Alejo, Missing beneficiaries of 1,030.58 31-Dec-94 Beban Kohn Stephen Cameron Elizabeth 944.46 31-May-94 Cameron, Elvin Cameron, Elvin missing beneficiaries 2,488.80 20-Mar-89 Molloy Joseph Campbell Bertha Molloy 19.79 08-Apr-69 Campbell Angus Campbell Daniel 151.35 11-Apr-83 Jasper Park Ski Club Campbell Donald B, a missing person 87.72 31-Mar-96 Gladstone Francis L Campbell Elby Reno 245.55 16-Dec-92 Gladstone Francis L Campbell Lola Beth 245.55 16-Dec-92 Bruce Robert Campbell Mary 144.38 10-Apr-85 Hughes Serah Elizabeth Campbell Mr & Mrs Hugh 244.33 06-May-76 Burnet Duckworth & Campbell Myrtle 110.12 16-Dec-92 Campbell Sarah Agnes Campbell Sarah Agnes 32,735.80 12-Mar-91 Campbell Sarah Agnes Campbell Sarah Agnes 428.42 16-Dec-92 Sinclair Yuzda Sol Trust Campbell Trust 428.05 31-Mar-94 Campbell's Furniture Ltd. Campbell's Furniture Ltd. missing persons 5,062.39 23-Mar-90 Fort Sask. Viking Gas Unit Campbell, Mary 248.91 09-Apr-86 Huckvale Wilde & Krushel Trust Campbell, Richard William 209.83 16-Mar-88 Campbell, Samuel Campbell, Samuel missing beneficiaries 24,216.10 20-Mar-89 Kisaynick, Caroline Campiou, Jack 35.92 14-Jun-82 Goodfellow MacKenzie Tr Can Am Properties 212.85 31-Mar-94 Burnet Duckworth & Canniff Richard 229.37 16-Dec-92 Canton John Henry Canton Rosemary Irene 186.04 16-Apr-75 Fort Sask. Viking Gas Unit Can. Cr. Mens Trust Assoc. & Barnott, Annie 331.35 09-Apr-86 MacLeod Dixon Sol Trust Capodieci Rino 244.54 16-Dec-92 Pollick & Smith Trust Cardinal Stanley K, a missing person 805.50 31-Jan-96 CARDINAL, Peter J. CARDINAL, Amandant 25.86 18-Mar-93 DOWLING, E. D. CARDINAL, Arnold, a missing person 87.35 18-Mar-93 CARDINAL, Peter J. CARDINAL, Billy 25.86 18-Mar-93 CARDINAL, Peter J. CARDINAL, Daniel 25.86 18-Mar-93

30 THE ALBERTA GAZETTE, PART I, JANUARY 15, 1997

CARDINAL, Peter J. CARDINAL, Earl 25.86 18-Mar-93 CARDINAL, Peter J. CARDINAL, Ernie 25.86 18-Mar-93 CARDINAL, Peter J. CARDINAL, Mary 156.17 18-Mar-93 CARDINAL, Peter J. CARDINAL, Mary 25.86 18-Mar-93 CARDINAL, Peter J. CARDINAL, Peter 22.15 18-Mar-93 Carleton George Carleton George, missing beneficiaries of 542.84 15-Dec-53 Carleton, Douglas Carleton, Douglas, missing beneficiaries of 16,500.00 27-Oct-78 Carlson Alfred Carlson Alfred, Missing beneficiaries of 892.64 16-Apr-75 Carlson Frederick Carlson Frederick, missing beneficiaries of 385.70 10-Jan-56 Carlson Victor Carlson Johan Alfred 52.31 29-Mar-61 Presley Hannah Carnell William Joseph 1,124.99 17-Apr-84 Carney Frank Carney Frank, Deceased, Missing beneficiaries of 122.29 15-Apr-66 Carney, Naomi Carney, Donna 873.45 16-Mar-88 Carney, Norman T Carney, Donna 5,297.54 16-Mar-88 Carney, Naomi Carney, Jacqueline 873.44 16-Mar-88 Carney, Norman T Carney, Jacqueline 5,297.54 16-Mar-88 Caron Leon Caron Leon, missing beneficiaries of 200.00 26-Feb-60 Frohlich Irwin Rand Sol Trust Carpenter Beverly, a missing person 29.44 30-Apr-96 Carpenter Alex Carpenter Edward 478.86 08-Apr-68 McCutcheon Gladys Carr William 320.86 01-May-58 Carroll Sandra Yvonne Carroll Rob 7,139.86 31-May-95 Carruthers Ronald N. Carruthers Ronald N, Deceased, Missing beneficiary 66.81 20-Apr-65 of Carruthers Walter Carruthers Walter 91.54 29-Mar-61 Carson Maurice Albert Carson Randy 127.01 17-Apr-84 Carstairs William Frederick Wallace Carstairs William Frederick Wallace, missing 1,461.47 08-Apr-69 beneficiaries of Casey Maurice J Carter Elizabeth 17.82 03-Jun-77 Carter Charles Carter Florrie 267.38 20-Apr-71 Catley, Florence Carter, Walter Vernon 940.93 14-Jun-82 Managh A R Cartwright and Boulton 47.21 31-Mar-94 Managh A R Cartwright Scott 225.53 31-Mar-94 Carvel William Carvel Margaret 4,486.95 16-Dec-92 Casey Maurice J Casey Mary 35.87 03-Jun-77 Casey Maurice J Casey Michael 35.87 03-Jun-77 Casey Maurice J Casey Patrick 35.87 03-Jun-77 Casknett Joseph Casknett Joseph, missing beneficiaries of 50.75 07-Jul-72 Casknett Joseph Casknett Joseph, missing beneficiaries of 1,375.91 08-Apr-69 CARSON, John Roy CASSELMAN, Kenneth 1,394.72 26-Mar-92 Bunton, Thomas R. Cassel, Philip 232.26 20-Mar-89 Castle Arthur Castle Arthur, Missing beneficiaries of 14,186.07 03-Jun-77 Cote Phillippe John Cavalier Mariette 31.46 03-Jun-77 Central Trust Royalty Agreement #3Central Trust Royalty Agreement #3, Missing 226.23 11-Apr-83 claimants Managh A R Century 21 Lemar Real Estate 23.06 31-Mar-94 Taylor & Schultz Cernansky Emil 3,302.99 16-Dec-92 Chalmers James Chalmers James, missing beneficiaries of 865.26 07-Jul-72 Fort Sask. Viking Gas Unit Chalmers, Helen A & Walter N. 123.12 09-Apr-86 Chamberlain, Patricia Jean Chamberlain, Patricia Jean 344.87 16-Mar-88 Fort Sask. Viking Gas Unit Chambers, Frank 713.13 09-Apr-86 Davis Henry Hudson Champlin Glen (Estate of) 564.41 30-Apr-94 Arsenault, Raymond J. Chandler, Brian Francis 201.00 23-Mar-90 Arsenault, Raymond J. Chandler, Richard Joseph 201.00 23-Mar-90

31 THE ALBERTA GAZETTE, PART I, JANUARY 15, 1997

Chappell Thomas Stanley Chappell Thomas Stanley 8,886.76 09-Apr-86 Charlesboise Paul Charlesboise Paul, a missing person 1,873.40 17-Mar-59 Charron Joseph Leonidas Charron Joseph Leonidas, missing beneficiaries of 615.37 31-Mar-96 Chasca Nick Chasca Nick, missing beneficiaries of 243.00 20-Apr-71 Chauka John Chauka John, missing beneficiaries of 1,870.74 10-Oct-78 Beban Kohn Stephen Cheetham Annabelle 944.46 31-May-94 Cheetham Henry Cheetham Henry, missing beneficiaries of 4,603.71 31-Oct-94 Chekowsky Julius Chekowsky Julius, Deceased, Missing beneficiary 1,407.34 20-Apr-65 of Chin Ying Chin Gim 1,120.26 20-Apr-65 Chin, Wing & May Chin, May 72.53 07-Jul-88 Chin, Wing & May Chin, Wing 72.53 07-Jul-88 Chmilar John K Chmilar William 261.36 29-Mar-62 Botis John Chocian Albin 87.00 20-Apr-65 Botis John Chocian Feliks 87.00 20-Apr-65 Hoffman & Dorchik Choi A S 187.31 31-Mar-94 CHORNEY, Peter John CHORNEY, Peter John, missing beneficiaries of 21,405.62 18-Mar-93 Chornoby Michael Chornoby Michael, missing beneficiaries of 225.83 08-Apr-68 Yuing (Louise Young) Lou Chow Tong Lew 78.20 08-Apr-68 Bhadresa Magan N Trust Chow W 99.00 16-Dec-92 Christensen Harry Christensen Henning 384.74 10-Apr-85 Christensen Jens Christensen Jens, missing beneficiaries of 3,798.19 06-Apr-67 Christensen Kenneth Michael Christensen Kenneth Michael 81.27 09-Apr-86 Christensen Harry Christensen Niels Erik 384.74 10-Apr-85 Christie William Christie William, missing beneficiaries of 682.18 07-Jul-72 Chrysler Credit Canada Ltd. Chrysler Credit Canada Ltd. missing persons 6,999.34 23-Mar-90 Church John L Church Albert E 618.18 17-Mar-59 Church Herbert Church Herbert, missing beneficiaries of 13,225.49 30-Sep-94 Church John L Church Mabel A 618.18 17-Mar-59 Church John L Church William J 618.18 17-Mar-59 Bhadresa Magan N Trust Churchill Richard 64.53 16-Dec-92 Chylak Russell Chylak Olga 201.62 13-Jul-76 Clanin Joseph Clanin Joseph, missing beneficiaries of 1,466.75 20-Apr-71 Schumacher Madden Sol Clare Wilfred 348.21 31-Mar-94 Krem Ada Clark George Agusta 56.60 29-Mar-61 Clark Margaret Clark Iris Rae 1,245.97 16-Dec-92 Clark Raymond Hector Clark Raymond Hector 4,705.99 10-Apr-85 Clark Margaret Clark Robert 1,245.25 16-Dec-92 Clark Kenneth L Clark Robert 269.95 09-Apr-86 Alberta Hospital Ponoka Clarke Kevin, a missing person 483.31 31-Aug-95 CLARKE, Hazel Letitia CLARKE, Hazel Letitia, missing beneficiaries of 36,430.18 26-Mar-92 Pickering, Cynthia Clark, Alton 3,493.92 14-May-81 Clayton William P Clayton William P, missing beneficiaries of 229.98 13-Sep-85 Clement, John Clement, John missing beneficiaries of 15,424.04 23-Mar-90 Fenerty Robertson Solicitor Trusts Cleve Mr 517.95 12-Mar-91 Clou Melvin Clou Melvin 128.11 09-Apr-86 Shore Jack Michael Cloutier Denise 5,852.54 31-Jul-95 McKenzie Ethel Christine Cloutier Mrs Clifford 639.44 06-Apr-67 Cobbs, William E. Cobbs, Harry 5,385.31 20-Mar-89 Ross, Larry L. , Victor 418.60 17-Aug-89 Cochrane Mayme Cochrane Mayme, a missing person 271.81 31-Jul-80 Codd Elizabeth Codd Verla 95.07 06-Mar-63 Coghlan William James Coghlan John 372.27 20-Apr-65

32 THE ALBERTA GAZETTE, PART I, JANUARY 15, 1997

Maxwell Larson & Company Colbus Terry 127.37 21-May-91 Beban Kohn Stephen Cole Elaine 944.46 31-May-94 Hewitt Mary Hannah Coleman John Barnes 84.92 07-Jul-72 Colla, Alfred Colla, Alfred missing beneficiaries 30,609.27 20-Mar-89 Sinclair Yuzda Sol Trust Concreate Holdings Ltd 830.41 31-May-94 Conner (Conners), Alexander Conner Alexander, Missing beneficiaries of 3,417.86 29-Nov-79 Connor Marvin Martin Connor William Marvin 41,263.95 31-Mar-94 Connor Marvin Martin Connor William Marvin 27.82 31-Mar-94 Connor William Connor William, a missing person 153.51 10-Jun-74 Conrad Norman C Conrad Norman C, trust account for Odyseey 155.55 31-Mar-94 Fort Sask. Viking Gas Unit Constantine, Charles 7,472.34 09-Apr-86 Conway, Norman Conway, Norman missing beneficiaries of 816.62 23-Mar-90 Christepherson Stanley Cook Arthur Vurton 309.38 07-Jul-72 McEachern Gilbert Cook Mary 129.58 06-Apr-67 Sinclair Yuzda Sol Trust Cooke Katherine 92.61 31-May-94 Cooper Harold Cooper Harold, missing beneficiaries of 3,727.01 03-Jun-77 Cooper James A. Cooper Montagu A 120.42 07-Jul-72 Ferges Donald J Cooper Mrs Elizabeth 29.92 06-Mar-63 Cooper James A. Cooper Vernon J 120.42 07-Jul-72 Cooper, John Cooper, Ralph 72.73 31-Jul-80 Cooper, Thomas Gordon Cooper, Thomas Gordon, missing beneficiaries of 2,086.50 31-Jul-80 Copeland Fred Copeland Fred, missing beneficiaries of 313.69 29-Mar-62 Costello Joseph Edwin Costello Joseph Edwin, missing beneficiaries of 1,089.11 03-Jun-77 Cote Albert Cote Albert, Deceased, missing beneficiaries of 5,440.91 18-Mar-91 Cote Joseph Cote Joseph, missing beneficiaries of 1,442.60 08-Apr-69 Cote Phillippe John Cote Louis 23.49 03-Jun-77 Cote Phillippe John Cote Onesime 31.46 03-Jun-77 Coughlin Cyril Coughlan Cyril 361.05 03-Jun-77 Courtney Earl Courtney Earl, a missing person 319.28 31-Aug-95 Couture Joseph F L Couture Joseph F L, missing beneficiaries of 204.91 15-Nov-57 Dallyn Herbert Covil Percy, a missing creditor 36.65 29-Mar-62 Cowley & Keith Cowley & Keith, trust account for Spencer 1,192.17 30-Apr-96 Cowley & Keith Cowley & Keith. trust account for Egglestone 63.74 30-Apr-96 Cox George Cox George, missing creditors of 391.51 17-Mar-59 Crabb Mary Crabb Mary, missing beneficiaries of 2,165.91 18-Mar-91 Cracknell George Cracknell George 22,619.37 09-Apr-86 Craig Robert Craig John 38.52 20-Aug-58 Bratton Bertram H Crain Estate of Myrtle 1,472.12 18-Mar-91 Cramer Effie Cramer Harry 155.40 03-Jun-77 Crandall, Harry Crandall, Harry 12,295.44 07-Jul-88 Collver G C Trust Funds Crany Sandor 210.24 21-May-91 Diver, Marie Denis Crean, Alice 36.36 31-Jul-80 Creeden Joseph St John Creeden Joseph St John, missing beneficiaries of 5,000.00 30-Apr-96 Creeden Joseph St. John Creeden Joseph St. John, missing beneficiaries of 1,357.49 06-Apr-67 Alberta Hospital Ponoka Cribben Terrance Leland, a missing person 286.17 31-Aug-95 Crowson Ruth Crowson Ruth, missing beneficiaries of 431.01 10-Dec-58 Crump Elmer E. Crump Elmer E., a missing person 577.99 06-Mar-63 Crump Robert J Crump Robert J, old trust accounts 597.67 31-Jan-96 Long Frederick R Cullen Frances 363.66 12-May-76 Cummings Clement Cummings Clement, missing beneficiaries of 428.48 08-Apr-69 Cummings William A Cummings William A, missing beneficiaries of 524.48 31-Jan-96 Diver, Marie Denis Cumm, Albina 8.81 31-Jul-80

33 THE ALBERTA GAZETTE, PART I, JANUARY 15, 1997

Cunningham, Jacob Robertson Cunningham, Ray 358.59 14-Jun-82 Cunningham, Russell Joseph Cunningham, Russell Joseph missing beneficiaries 7,549.35 20-Mar-89 BURGESS & GUREVITCH CUNNINGHAM, Wayne, a missing person 84.56 26-Mar-92 Curkan, John Curkan, Metro 365.80 31-Jul-80 Curran John Curran John, missing beneficiaries of 4,260.02 15-Jan-64 Spitz Combe Carr Curtis Terry, a missing person 255.42 31-Aug-95 Cuza George Cuza George 40,486.53 10-Apr-85 D C Martin Trust Funds D C Martin, trust account for Photographically 22.78 21-May-91 Speaking D C Martin Trust Funds D C Martin, trust for Hoover Sale To Lock 31.90 21-May-91 Dabrowski Dennis Dabrowski Dennis, missing beneficiaries of 720.60 20-Apr-71 K L Wood Trust Funds Dah Chong Hong 229.36 21-May-91 Meenagh Melinda Cunningham Dairs Martha 164.47 17-Mar-59 Managh A R Daley Carl 125.08 31-Mar-94 Schrom Jacob Dalgleish Frances 624.44 07-Jul-72 Harradence A M Trust Fund Dallinga John 526.12 21-May-91 Dalsin Charles E Dalsin Charles E, Unclaimed solicitor trust funds 637.35 31-Aug-95 Dalton Tom Franklin Dalton Tom Franklin 209.56 17-Apr-84 Dalton, Florence Dalton, Hazel Kathleen 863.38 27-Oct-78 Damon Teresa Damon Teresa, a missing person 1,280.96 31-Oct-95 Goldman Stephen Sol Damon Thomas 128.64 31-Jul-94 Blewett D G Trust Funds Dania Realty 81.59 21-May-91 Magnuson Emil Daniels Irene 32.53 07-Jul-72 Danilchuk Alexy Yakovlevich Danilchuk Alexy Yakovlevich, a missing person 1,015.51 18-Jan-65 Danyluk Dmytro Danyluk Dmytro, missing beneficiaries of 3,565.06 30-Sep-94 Sterling Coal Valley Mining Co Ltd D'Arnand Comtesse Anne M 1,225.89 11-Apr-83 MacDonald John Archie Dart Stanley (aka Stanley Dart MacDonald) 5,194.78 11-Apr-83 J R Kitsul Trust Funds Data Trend Ltd 61.81 21-May-91 Oliver Frederick Herbert Davenhauer Lavaughan C 44.29 20-Apr-65 Oliver Frederick Herbert Davenhauer Lavaughan Carmen 44.29 11-May-64 Huckvale Wilde & Krushel Trust Davey, Frank & Sheilagh 167.78 16-Mar-88 Davidson Ethel Davidson Ethel, missing beneficiaries of 18,793.46 31-Jul-95 Davidson David Davidson James 1,978.44 17-Apr-84 Davies, Arthur Davies, Emma 1,177.79 27-Oct-78 Davies, Arthur Davies, Patrick 1,177.79 27-Oct-78 Davis Henry Hudson Davis Austin (Estate of) 2,695.52 30-Apr-94 Davis Henry Hudson Davis Ernest (Estate of) 1,347.44 30-Apr-94 Davis Henry Hudson Davis Lynn Wilson 99.10 30-Apr-94 Dawson, William Dawson, William missing beneficiaries 1,879.55 20-Mar-89 Ritzow William Day Elsie 122.18 17-Mar-59 Sterling Coal Valley Mining Co Ltd De Beranger Madame 334.53 11-Apr-83 Sterling Coal Valley Mining Co Ltd De La Brosse Elizabeth 278.18 11-Apr-83 De Ponthiere, Henri C. A. De Ponthiere, Anne 1,737.89 23-Mar-90 Fort Sask. Viking Gas Unit Debeaupre, Beatrice 410.09 09-Apr-86 Bates Peter Dechant Peter, a missing person 382.27 03-Jun-77 D C Martin Trust Funds Dee Dee Properties Ltd 210.23 21-May-91 Deehan Bridget T. Deehan Timothy 687.41 10-Dec-93 LaPointe Cornelius Dell Dahl 1,248.14 11-Apr-83 Martinson & Co Delong Kevin 730.79 31-Mar-94 DeMalherbe Roymond Bonnet DeMalherbe Roymond Bonnet, missing 204.29 10-Jan-56 beneficiaries of Demarchant, Benjamin Demarchant, Benjamin 2,607.20 09-Apr-87 Denharder Elizabeth Denharder Elizabeth, a missing person 440.78 30-Apr-95

34 THE ALBERTA GAZETTE, PART I, JANUARY 15, 1997

Davis Henry Hudson Denney Pearl (Estate of) 517.61 30-Apr-94 V A MacDonald Trust Funds Desautel Roger 147.89 21-May-91 DESJARDINS, Roger Paul DESJARDINS, Roger Paul, missing beneficiaries of 583.51 18-Mar-93 Devenas Vladas Devenas Alexandras 1,562.99 09-Apr-86 Fort Sask. Viking Gas Unit Devicq, Henry F. 372.53 09-Apr-86 Frietag & MacKay Dewar, Solicitor trust account for 19.88 30-Nov-95 Sinclair Yuzda Sol Trust Dial Mortgage Corp 544.37 31-May-94 Dietz Cecil Dietz Emila 7,355.08 16-Dec-92 Dietz Cecil Dietz John 7,355.09 16-Dec-92 Dilicoi Nick Dilicoi Margaret 64.92 06-Mar-63 Dilicoi Nick Dilicoi Nazarene 64.92 06-Mar-63 Dilicoi Nick Dilicoi Vera 64.92 06-Mar-63 McCarthy Florence Dill Glen Gill 314.51 31-Oct-95 McCarthy Florence Dill Lorrie-Ann Marie 314.51 31-Oct-95 Dimitrov Pearl Margaret Dimitrov Pearl Margaret, missing beneficiaries of 27,799.69 30-Nov-94 Dimney Waddick Dimney Waddick, missing beneficiaries of 10,809.13 18-Jan-65 Burnet Duckworth & Disney Patricia 397.78 16-Dec-92 Dixon Henry Dixon Henry 6,823.03 17-Apr-84 Dixon Kathleen Dixon Kathleen aka Dyck Kathrine 60.51 13-Dec-60 Betsch John Dolha Clifford 22.18 31-Jan-95 Betsch John Dolha Peggy 22.18 31-Jan-95 Betsch John Dolha Robert 22.18 31-Jan-95 De Ponthiere, Henri C. A. D'Ollone, Catherine 1,737.89 23-Mar-90 CARDINAL, Peter J. DOMINIQUE, Margaret 156.17 18-Mar-93 J F Moore Trust Funds Domus Holdings Ltd 1,638.79 21-May-91 Schmitt Joseph William Don Florence 9,050.98 17-Apr-84 Goodfellow MacKenzie Tr Donahue Andrew 389.21 31-Mar-94 Donaldson John Donaldson John, missing beneficiaries of 22.35 30-Jun-70 Donaldson Nellie Gertrude Donaldson Keith 1,150.00 06-Mar-63 Sterling Coal Valley Mining Co Ltd Dondenne Paul Germanie 668.19 11-Apr-83 Managh A R Dorocher Marie 56.97 31-Mar-94 Webb Lerner Kutz Et Al Douglas L D 185.34 16-Dec-92 Douglas Thomas Douglas Nellie 147.53 29-Mar-62 Bruce George Douglas R.E. 10,034.04 17-Apr-84 McCann Patrick J Downey Mrs Catherine 353.19 13-Jul-76 Butler Patrick Harold Doyle Mary aka Boutus Mary 1,273.56 16-Dec-92 Fort Sask. Viking Gas Unit Doyle, Frank 256.90 09-Apr-86 Fort Sask. Viking Gas Unit Doyle, Frank 58.54 09-Apr-86 Zukowicz Michael Dranko Pauline 4,885.22 18-Mar-91 BURGESS & GUREVITCH DREHER, Don, a missing person 391.48 26-Mar-92 Wells Clarence E Driggers Mamie 65.53 03-Jun-77 DROZD, John DROZD, John, missing beneficiaries of 22,534.01 18-Mar-93 Drummond William E Drummond William E, a missing person 358.22 01-May-58 McKinley John Drysdale Florence 22,992.19 16-Dec-92 Fort Sask. Viking Gas Unit Dubeck, William A. 180.43 09-Apr-86 Fort Sask. Viking Gas Unit Dubuc, Eveline 255.75 09-Apr-86 Fenerty Robertson Solicitor Trusts Duchak Leroy 154.63 12-Mar-91 Dudiak Katie Dudiak Anne 246.85 03-Jun-77 Dudzak Stanley Dudzak Stanley, missing beneficiaries of 48,876.46 30-Nov-95 Dueck Cornelius Dueck Anna 2,803.22 16-Dec-92 Duffy John Duffy John 9,103.43 17-Apr-84 Calhoun John C Duncan Fraser 92.54 03-Jun-77

35 THE ALBERTA GAZETTE, PART I, JANUARY 15, 1997

Duncan Benjamin C. Duncan Jean 440.73 20-Apr-65 Wolfe Peter Duncan Mary 404.40 11-Apr-83 D.V. Leasing Ltd Dunlop Ray, a missing person 308.66 31-Jul-94 Dunlop, Alfred Dunlop, Alfred missing beneficiaries 33,173.74 23-Mar-90 Clark Johanna E. Dunn Addie Belle 18,184.41 31-May-94 Bruce George Dunn Mary 10,034.64 17-Apr-84 Defoe John Nelson Dunn Nancy J 210.48 06-Mar-63 Dupel, Walter Dupel, Walter, missing beneficiaries of 13,477.13 14-May-81 Pearce, Edward Hill Dupont, Harriet Pearce 435.44 16-Mar-88 Dupschuk John Dupschuk John, missing beneficiaries of 525.13 30-Jun-70 Duquesne Cyril Duquesne Albert 630.11 13-Jun-90 Boyer Solomon Duschene Martha 32.30 03-Jun-77 EATON, Robert Aaron EATON, Robert Aaron, missing beneficiaries of 2,254.56 26-Mar-92 Iderstrom Birger Ebertstrom Axel 164.66 29-Mar-61 Eccles May Eccles Doris 24,687.28 31-Jul-95 Eccles May Eccles Gordon H 24,687.28 31-Jul-95 Eckholm Albert V. Eckholm Albert V, Missing beneficiaries of 5,667.04 30-Jun-70 Webb Lerner Kutz Et Al Edmunds Myrna G & Henry 42.63 21-May-91 Edward William Edward William, a missing person 105.98 06-Mar-63 Fenerty Robertson Solicitor Trusts Edwards Laurence 1.28 12-Mar-91 Edwards, William Gordon Edwards, Georgia 87.64 31-Jul-80 Efimoff Peter Andrew Efimoff Peter Andrew 4,989.81 17-Apr-84 Ekle Christian Ekle Hilda 1,069.62 17-Mar-59 Ekle Christian Ekle John C 1,069.62 17-Mar-59 Ekle Christian Ekle Mrs 1,069.62 17-Mar-59 El Toro Manufacturing Co. Ltd El Toro Manufacturing Co. Ltd 1,225.17 16-Mar-88 Walker Charles Hiram Eldred Edwin 15.73 18-Jan-65 King Arthur Elliot Violet 1,040.68 31-Mar-94 Ellison Minors Ellison Brenda Lee 49.71 10-Apr-85 Ellison Minors Ellison Bruce 49.58 10-Apr-85 Colville Robert William Elsner Effie, a missing creditor of Robert W. 175.49 18-Jan-65 Colville, Decd Elwood Emma Elwood Emma, missing beneficiaries of 4,855.50 11-Apr-83 Engel Jacob Engel Alfred 1,109.18 29-Mar-61 English Russell James English Russell James, missing beneficiaries of 9,100.88 08-Apr-69 Storey May Jane Ensley William 1,579.63 13-May-59 Eriksen Walder Alex Ericksen Harold Bert 169.21 17-Apr-84 Ledeau Albert Erickson Frank 50.50 03-Jun-77 Ledeau Albert Erickson Fred 50.50 03-Jun-77 Ledeau Albert Erickson George 50.50 03-Jun-77 Eriksen John Eriksen Louis T. 90.03 07-Jul-72 Erikson, Erik Emanuel Erikson, Erik Emanuel 2,260.11 17-Aug-89 Erikson, Ida Erika Erikson, Erika Ida 2,260.12 17-Aug-89 Erikson, Melcher Leonard Erikson, Leonard Melcher 2,260.11 17-Aug-89 Erikson, Selma Oliva Erikson, Slema Oliva 2,260.11 17-Aug-89 Nemetz B G Trust Funds Ernest Rodney D 232.86 21-May-91 Beinberger Xavier Erni Martha 85.85 11-Apr-83 Eror Eileen Eror Eileen 1,621.11 17-Apr-84 Erwin, Joseph Erwin, Joseph missing beneficiaries 17,592.46 23-Mar-90 Evans Linda Evans Linda, a missing person 135.65 28-Feb-95 Evans & Rice Sol Trust Evans & Rice - old trust accounts 2,215.78 28-Feb-96 FAULKNER SIMS & KENT EVANS, Rean, a missing person 151.16 18-Mar-93 Blocksome, Eva Evans, Wilber 1,787.31 14-May-81

36 THE ALBERTA GAZETTE, PART I, JANUARY 15, 1997

Melville Robert James Everest Wood Industries L 290.99 31-Mar-94 Ewasiuk Nick Ewasiuk Nick, missing creditors of 150.00 29-Mar-61 Parker William Harold Eye Frederick 21.00 03-Jun-77 Parker William Harold Eye Gerald 21.00 03-Jun-77 Parker William Harold Eye Kenneth 21.00 03-Jun-77 Faine Anthony Faine William 554.66 09-Apr-86 Falt Ralph Beverly Falt Clarence 182.14 13-Jun-90 Cowley & Keith Fauzago S 249.98 30-Apr-96 FAVEL, Albert Favel Albert, Missing beneficiaries of 1,516.70 18-Mar-93 Fawcett Benjamin Fawcett Mrs Benjamin 35.17 08-Apr-69 Feciak Nick Feciak Nick 10,886.03 17-Apr-84 DAVIES, Percy Griffith FEDIUK, Blondine, a missing person 45.03 26-Mar-92 Lacik Steve Fedyshyn Ivan A 1,420.65 30-Nov-95 FELPEL, Carl FELPEL, George 2,807.78 26-Mar-92 Fenerty Robertson Solicitor Trusts Fenerty Robertson, trust account for Electrolux 34.13 12-Mar-91 Fenerty Robertson Solicitor Trusts Fenerty Robertson, trust account for Greenland 1,033.04 12-Mar-91 Fenerty Robertson Solicitor Trusts Fenerty Robertson, trust account for Long 56.53 12-Mar-91 Fenerty Robertson Solicitor Trusts Fenerty & Robertson, Trust account for Lucian K 34.66 12-Mar-91 Duckworth, Winnifred Fenerty, William A. 19,864.82 07-Jul-88 Ferguson, Isabelle Ferguson, Norman 3,850.19 20-Mar-89 Ferguson, Isabelle Ferguson, Norman 80.87 23-Mar-90 Ferguson, Robert Ferguson, Robert missing beneficiaries 116.85 07-Jul-88 Sterling Coal Valley Mining Co Ltd Fernand Izouard 1,114.35 11-Apr-83 Ferry James Edward Ferry Earl & Percy 611.20 29-Mar-62 Fort Sask. Viking Gas Unit Fetherston-Haugh, James F. 119.75 09-Apr-86 Martinson & Co Filewich Janice 181.69 31-Mar-94 Findlay Charles Findlay Charles, missing beneficiaries of 154.08 15-Dec-53 Finkelson Ferdinand S. Finkelson Ferdinand S, a missing person 451.61 20-Apr-65 Finlay, Claude Finlay, Claude 508.69 17-Aug-89 Frietag & MacKay Fischer, Solicitor trust account for 35.38 30-Nov-95 Fisher John Archer Fisher John Archer, missing beneficiaries of 989.21 16-Apr-75 ARSENAULT, Marion FISHER, Henry 6,469.64 18-Mar-93 Sibold & Kitsul Trust Fletcher Ian 966.67 21-May-91 Calhoun John C Fletcher Margaret 18.43 03-Jun-77 Calhoun John C Fletcher Walter 18.43 03-Jun-77 Flett John Flett Olive and Flett J E 48.31 01-May-58 Fort Sask. Viking Gas Unit Fluker, Mamie Isabel 272.99 09-Apr-86 J R Kitsul Trust Funds Flynn Dave 67.26 21-May-91 Foley Douglas Foley Albert Allen 150.44 11-Apr-83 Managh A R Foley Brian 134.93 31-Mar-94 Follett Todd R Follett Todd R, Unknown solicitor's trust account 373.91 29-Oct-93 Suspense Follett, Eileen 88.57 17-Aug-89 Lee Fon Thin Fon Thin Lee 1,884.12 09-Apr-86 Foot Eva and Grace Foot Eva and Grace, missing persons 66.94 20-Apr-71 McNAUGHT, Stephan FOOTE, Elizabeth 1,382.40 26-Mar-92 J F Moore Trust Funds Foremost Mfg 62.31 21-May-91 Forest John Forest John, missing beneficiaries of 18,462.45 11-Apr-83 Calhoun John C Forestubre Bobby 55.48 03-Jun-77 Diver, Marie Denis Forgette, Henry 8.81 31-Jul-80 Fenerty Robertson Solicitor Trusts Forney Arc Welders 63.99 12-Mar-91 FORNIA, Nena FORNIA, Nena, missing beneficiaries of 54,970.06 18-Mar-93 Frietag & MacKay Forrest Joann Elizabeth 176.78 31-Oct-95

37 THE ALBERTA GAZETTE, PART I, JANUARY 15, 1997

Forty Winks Water Beds Forty Winks Water Beds, a missing person 40.87 31-Dec-95 Fort Sask. Viking Gas Unit Foster, James 1,363.76 09-Apr-86 Huckvale Wilde & Krushel Trust Fox, Audrey 4.59 16-Mar-88 Dube Adelard Foy Adelina 1,605.64 13-Jun-90 Franz John Franz Michael 856.87 31-Jan-96 Edwards Wilma L Fredericksen Ross George 195.66 29-Oct-93 Smith Henry Paul Frederickson David 68.62 16-Dec-92 Smith Henry Paul Frederickson Dennis 67.99 12-Mar-91 Smith Henry Paul Frederickson Donald 67.99 12-Mar-91 Priester Richard Helmuth Freidrick Charlotte 10,489.77 16-Dec-92 Betsch John Freitage Maria 110.85 31-Jan-95 Freve Adelard Freve Adelard, Deceased, missing beneficiaries of 2,503.08 29-Oct-93 Akesson Otto Friberg John 147.35 06-Mar-63 Frolick Peter Frolick Peter, missing beneficiaries of 35,277.86 30-Sep-94 Mayberry, Orben Frost, Clara 145.50 09-Apr-87 D C Martin Trust Funds Fuge Lee 11.77 21-May-91 Burnet Duckworth & Fulton Hazel 110.12 16-Dec-92 ROCK, Adolph FUNK, Malie Ann 11,202.30 18-Mar-93 Furlong John Maurice Furlong John Maurice, missing beneficiaries of 113.82 08-Apr-69 D.V. Leasing Ltd Furtado M, a missing person 4,487.42 31-Dec-94 Frohlich Irwin Rand Sol Trust Gaetz Jeffery Roy, a missing person 3.71 30-Apr-96 MacPherson & Company Gagnon Eddy 20.50 21-May-91 Gagnon M Gagnon M 205.09 09-Apr-86 Galbraith Ben Galbraith Ben, missing beneficiaries of 2,122.53 07-Jul-72 Bekkestad Marion Galde Michelle Ann 125.00 31-Jan-95 Galford, Reginald Galford, Reginald missing beneficiaries 1,513.70 23-Mar-90 Gallagher Oliver Gallagher James 408.07 10-Apr-85 Gallagher Oliver Gallagher William 408.07 10-Apr-85 Sterling Coal Valley Mining Co Ltd Gange Barbara L 1,309.31 11-Apr-83 Garbutt Charles Garbutt William W 46.32 06-Mar-63 Beban Kohn Stephen Garcia Inela 1,032.81 31-May-94 Gardner Thomas Gardner Theodore 335.84 17-Apr-73 Kelly, Margaret Gardner, Theodore R. 1,097.29 23-Mar-90 KELLY, Margaret GARDNER, Theodore R. 46.78 18-Mar-93 Zenith Klym Sol Garner P Investments Ltd 1,368.61 30-Sep-94 Calvert Irene Garnet Calvert 1,433.39 03-Jun-77 Managh A R Gaudreau Tom 183.65 31-Mar-94 Gause, John Gause, John 7,870.57 16-Mar-88 Watson Roy Lorne Gauthier Emile 358.88 18-Jan-65 Fort Sask. Viking Gas Unit Gaw, Richard G. 326.79 09-Apr-86 Fort Sask. Viking Gas Unit Gaw, Richard G. 63.30 09-Apr-86 GEE, Louise Mary Theresa GEE, Louise Mary Theresa, missing beneficiaries of 494.78 18-Mar-93 Adams John Q. Gene Ray 125.38 08-Apr-69 Fenerty Robertson Solicitor Trusts Genest H 6.34 12-Mar-91 MacAuley Charles Alexander Geno Flossie H 6,075.91 16-Apr-75 Gerber Joseph H Gerber Ronald 958.93 29-Oct-93 German & Co Sol Tr German & Co, old trust accounts 235.23 16-Dec-92 D.V. Leasing Ltd Gerrard Robert, a missing person 4,487.41 31-Dec-94 Ghitter & Company Ghitter & Co, old trust accounts 1,215.62 31-Mar-94 Gibbons, A. Edward Gibbons, Edward, missing beneficiary of 517.79 17-Aug-89 Gibbs Beneficiary Trust Gibbs William 668.60 20-Apr-71 Sterling Coal Valley Mining Co Ltd Gibert Edouard 1,672.15 11-Apr-83

38 THE ALBERTA GAZETTE, PART I, JANUARY 15, 1997

Spring Alfred Gibson Emma 38.14 08-Apr-69 Gigosh Daniel Gigosh Daniel, missing beneficiaries of 200.00 26-Feb-60 Gilbertson Robert Gilbertson Robert, missing beneficiaries of 8,298.64 30-Jun-70 Frietag & MacKay Gillani Holdings 151.34 30-Nov-95 Corliss, Jessie Gillayn, Mercy 324.44 27-Oct-78 Muir Agnes G Gillespie Alex 669.38 31-Dec-94 Gillespie Oscar Eaton Gillespie Oscar Eaton, missing beneficiaries of 23,636.52 31-Mar-94 Muir Agnes G Gillespie Robert 669.38 31-Dec-94 Gillis Derek Gillis Derek, a missing person 4,573.52 31-Dec-95 Gill, George Gill, George missing beneficiaries 475.66 20-Mar-89 Gilman A Gilman A, a missing person 147.18 06-Mar-63 Reesor Martin Sol Trust Gilmore Florence 597.91 31-Aug-96 Gimblett, Richard Roy Gimblet, Richard Roy 334.59 07-Jul-88 Ginko John Joseph Ginko John Joseph 4,616.06 10-Apr-85 Moyan Daniel Giroux Mary, Deceased, beneficiaries of 238.70 29-Oct-93 Gislason Stefan Gislason Stefan, Deceased, Missing beneficiaries of 2,144.21 20-Apr-65 Gislason, Donald Gislason, Donald 491.50 07-Jul-88 Gislason, Kenneth Gislason, Kenneth 491.50 07-Jul-88 Gislason, Lorraine Gislason, Lorraine 491.50 07-Jul-88 Gislason, Rose Gislason, Rose 491.50 07-Jul-88 Givens William Robert Givens William Robert, missing beneficiaries of 826.91 29-Oct-93 Glac Stanley Glac Stanley, missing beneficiaries of 1,114.40 10-Jun-74 Gladue Sally Gladue Alberta 1,335.96 10-Jun-74 Newman, Joseph Valentine Gladue Myrtle 142.81 11-Apr-83 Munnell Harry Reed Glaze Donald 169.11 10-Jun-74 Bell, Anna Mae Goble, Harrison 1,510.80 30-Mar-87 Bell, Anna Mae Goble, Imogene 1,510.79 30-Mar-87 Godlewski Stanley Vincent Godlewski Mr & Mrs 710.65 13-Jun-90 Goncalves Elidio Goncalves Elidio, a missing person 1,060.87 30-Apr-95 Gonzales Mario Cabizza Gonzales Derek 35.73 28-Feb-95 Gonzales Mario Cabizza Gonzales Mario Leonard 35.73 28-Feb-95 Nemetz B G Trust Funds Good Don 557.58 21-May-91 Gooden Earl Gooden Clarence 511.87 30-Jun-95 Defoe John Nelson Gooder Garry B 211.89 06-Mar-63 Defoe John Nelson Gooder Larry P 211.89 06-Mar-63 Goodge Leslie Goodge Leslie, missing beneficiaries of 14,054.65 31-Aug-94 Goodwin Frank Goodwin Frank 2,325.29 17-Apr-84 Romanko Iwan Gordey (nee Romanko) Nancy 172.14 15-Apr-66 Clifton Mary Ann Gordon Donald 1,068.45 05-Jan-76 Gordon James Andrew Gordon Naomi Gay 672.03 12-Mar-91 Gordon Raymond F. Gordon Raymond F., missing beneficiaries of 1,472.98 20-Apr-71 Gordon Roy Frank Gordon Roy Frank, missing beneficiaries of 20,373.97 18-Mar-91 Gordon Thomas J Gordon Thomas J, missing beneficiaries of 466.60 07-Sep-77 Goss Elizabeth Goss John 13,215.05 16-Dec-92 Martinson & Co Gould Joseph 270.66 31-Mar-94 Gour Geraldine Gour Geraldine, a missing person 4,573.52 31-Dec-95 Gourley John Gourley Kate 1,414.86 06-Mar-63 Goyette Alexander Goyette James Abraham 1,011.58 17-Mar-59 Goyette Alexander Goyette Louis Paul 1,011.58 17-Mar-59 Fort Sask. Viking Gas Unit Graf, John 935.53 09-Apr-86 Graham Joseph Graham Stanley 140.41 10-Jun-74 Frietag & MacKay Grandsault Maurice 76.15 30-Nov-95

39 THE ALBERTA GAZETTE, PART I, JANUARY 15, 1997

Mauch W Grant Alfred, a missing creditor 787.51 29-Mar-61 Grant Esther Marie Grant Esther Marie, missing beneficiaries of 31,000.03 29-Oct-93 Grasmik Heinrich Grasmik Heinrich, missing beneficiary of 97,717.51 16-Dec-92 Grasmik Heinrich Grasmik Heinrich, missing beneficiary of 97,717.52 16-Dec-92 Williams Martha Graves Viola 477.53 13-Sep-85 Gray Charles E Gray Charles E, missing beneficiaries of 611.49 18-Jan-65 Simmons Katie Gray Susan 4,848.70 29-Oct-93 Greblo John Greblo John, missing beneficiary of 2,450.75 31-Jul-96 Grecko Andrew Grecko Andrew, missing creditors of 595.07 11-Apr-83 Fenerty Robertson Solicitor Trusts Green Acres Hospital 28.73 12-Mar-91 MacPherson & Company Green David Earl Estate 10.61 21-May-91 Greenkevicete Anne Greenkevicete Anne, missing beneficiaries of 29,005.66 03-Jun-77 Greenland Frederick John Greenland Frederick John, missing beneficiaries of 2,237.29 31-May-96 Fort Sask. Viking Gas Unit Greenless, George & Walter 105.32 09-Apr-86 Gregorash, Elaine Gregorash, Elaine 300.00 07-Jul-88 Gregoruk Sam Gregoruk Ivan 181.79 13-Jul-76 Gillis Dartnell Sol Tr Gregson Marion 502.95 31-Mar-94 Fort Sask. Viking Gas Unit Greig, Doris 101.87 09-Apr-86 Grenier Charles Edward Grenier Charles Edward, missing beneficiaries of 5,124.71 18-Apr-58 Griffin Gilbert Griffin Gilbert, missing beneficiaries of 623.41 06-Mar-63 Grignon, Louis Grignon, Louis missing beneficiaries 25,037.90 23-Mar-90 Grimstad Bernard Grimstad Bernard, a missing person 76.57 17-Mar-59 Grindley Ada A. Grindley Ada A., a missing person 1,434.79 31-Jul-80 Gronsky Sam Gronsky Sam, missing beneficiaries of 8,002.70 03-Jun-77 Calhoun John C Groundwater Jimmie 7.36 03-Jun-77 Guay Frank Guay Frank 14,891.33 10-Apr-85 Guenther Michael Troy Guenther Michael Troy, a missing person 1,827.73 31-Mar-95 Ives & Carleton Solicitor Trust Guessbeck & Mueller 14.62 17-Apr-84 Guest Edward Eule Guest Edward Eule 24,021.67 09-Apr-86 Dok Ma Guey June Mah 665.50 20-Apr-65 J F Moore Trust Funds Guiffre J J 926.22 21-May-91 Burnet Duckworth & Co Gujral Paminoder 960.74 31-Mar-94 Fort Sask. Viking Gas Unit Gunther, Carl 673.87 09-Apr-86 Guthrie Thomas Guthrie Andrew 361.03 20-Apr-65 Webb Lerner Kutz Et Al H T Aircraft 296.98 16-Dec-92 Haase Louise Haase Mearle, Bacon Francis, Haase Margaret 188.75 07-Jul-72 D C Martin Trust Funds Hagen Harold 131.15 21-May-91 Revell Spencer W Hagerman Leola Revell 1,965.68 09-Apr-86 Haggart John McKechnie Haggart John McKechnie, missing beneficiaries of 1,463.28 10-Jan-56 Haglund, Carl August Haglund, John Alfred 2,975.71 09-Apr-87 Alberta Hospital Ponoka Hagstrom Joyce, a missing person 505.52 31-Aug-95 Boyer Solomon Haight Julia 25.82 03-Jun-77 HALKOW, Stannislas HALKOW, Stannislas, missing beneficiaries of 29,369.23 18-Mar-93 Hall Jeanette Hall James, Estate of 501.41 29-Aug-74 Bruce Robert Halley Alice 144.38 10-Apr-85 HALLPENNY, William HALLPENNY, Catherine 14,180.24 26-Mar-92 Hall, James Hall, James, a missing person 271.80 31-Jul-80 J S Webb Trust Funds Hamilton Patricia 100.04 21-May-91 Hamilton John Taylor Hamilton Thelma 15,829.40 13-Sep-85 Frohlich Irwin Rand Sol Trust Hammermeister Howard, a missing person 38.54 30-Apr-96 Hampton Norman B Hampton Norman B, missing beneficiaries of 832.73 31-Dec-95 Hanmore Charles & Dorothy Hanmore Charles & Dorothy, a missing person 14.50 28-Feb-95

40 THE ALBERTA GAZETTE, PART I, JANUARY 15, 1997

Laing Hannah Hannah Laing 180.67 10-Apr-85 Hannel Max Hannel Max, missing beneficiaries of 202.51 17-Mar-59 Hannem Julius Hannem Melvin 917.96 03-Jun-77 Ackroyd Piasta Roth & Day Hanson Helen a missing person 336.32 31-Jul-96 Hanson, Carl Hanson, Carl a missing person (aka: Martinson, 230,976.92 20-Mar-89 Arthur W.) Hanson, Christian Hanson, Christian, missing beneficiaries of 2,221.93 31-Jul-80 Fort Sask. Viking Gas Unit Hanson, Swan A. 255.72 09-Apr-86 Hantko Matavia Hantko Matavia, missing beneficiaries of 1,702.16 15-Apr-66 Betsch John Harder Helena 110.85 31-Jan-95 Fleming & Company Harding John R 166.48 31-Mar-94 Harmon Salon Ray Harmon Monique 53.58 17-Apr-73 Turner George William Harper Elizabeth Ann 84.22 10-Apr-85 Harpur Mabel Harpur Mabel, a missing person 62.51 06-Mar-63 Harrington Frank Harrington Frank, a missing person 121.26 17-Mar-59 Boyer Solomon Harris Elizabeth 32.30 03-Jun-77 Harris Fred W Harris Fred W, missing beneficiaries of 332.53 15-Dec-53 Henry Gilbert Harris Gertrude 1,312.66 20-Apr-71 Harris William Harris William, missing beneficiaries of 51.34 15-Dec-53 Harker Harry Harry Harker 641.48 06-Apr-67 Duncan Stan A Hart Mrs missing creditor of Stan A. Duncan, 29.16 06-Mar-63 Deceased Hassam Salim Hassam Salim, a missing person 144.94 31-Aug-95 Hasson James Hasson James 462.56 21-May-91 Hattebuhr John Hattebuhr John, a missing person 204.12 20-Apr-65 Hautzenberger Leopold Hautzenberger Johann 30.00 29-Mar-62 Havasy Joseph Havasy Joseph, missing beneficiaries of 127.55 06-Mar-63 Hawco Gerard C Trust Hawco Gerald C Trust 77.84 13-Jun-90 Frietag & MacKay Hawkness, Solicitor trust account for 95.36 30-Nov-95 Hawkshaw, Beverly Arlene Hawkshaw, Beverly Arlene 109.15 09-Apr-87 Hawley Charles Hawley Charles, missing beneficiaries of 510.47 29-Mar-61 Hawley Charles Hawley Charles, missing creditors of 416.88 29-Mar-61 Turner, Harold George Hawthorne, Fred 492.01 23-Mar-90 Turner, Harold George Hawthorne, Ivor 492.01 23-Mar-90 Hayden William E Hayden Carl 62.65 29-Mar-61 Hayden William E Hayden Carl 66.90 06-Mar-63 Hayden William E Hayden Marie C 66.90 06-Mar-63 Hayden William E Hayden Maries C 62.66 29-Mar-61 Burgman Richard Hayes Florence 20.73 20-Apr-71 Oakes, Charles Horace Hayes, Lily V. 1,737.53 23-Mar-90 Hayes, Marion Hayes, Marion missing beneficiaries 854.98 23-Mar-90 Thompson Arnold Hayton Lois 650.17 31-May-94 Hazelman Edward R Hazelman Percy E 190.05 17-Mar-59 Heathcote Peggy Heathcote Peggy, missing beneficiaries of 64,547.68 30-Nov-94 Mills & Boyd Trust Heather, Cam missing client 525.93 20-Mar-89 Hebert Bernie Hebert Bernie, a missing person 98.61 17-Apr-73 Heikkila Joseph Heikkila Joseph, missing beneficiaries of 78.54 10-Jun-74 Helman Mahaffy & Barron Trust Helman Mahaffy & Barron Trust 127.15 09-Apr-86 Helmers To Derupt Helmers To Derupt missing clients 184.68 23-Mar-90 Paskins Clara Henderson Edith 114.88 29-Mar-61 Hendrix Glen Edward Hendrix Glen Edward, missing beneficiaries of 280.69 30-Sep-94 Hennig Ernest Albert Hennig Ernest Albert, missing beneficiaries of 7,334.23 18-Mar-91 D C Martin Trust Funds Henricks John 100.04 21-May-91

41 THE ALBERTA GAZETTE, PART I, JANUARY 15, 1997

Henry William Henry William, missing beneficiaries of 306.57 18-Jan-65 Lovelace Rhonda V Henwood Allison Gordon 1,228.78 31-Jan-96 D C Martin Trust Funds Herd Ray 163.51 21-May-91 Herington Charles R Herington Robert Douglas 12,950.35 30-Jun-94 J F Moore Trust Funds Herrington L 198.59 21-May-91 Herron George Herron George, missing beneficiaries of 153.06 15-Apr-66 Hersee Henry Hersee Henry, missing beneficiaries of 361.29 10-Jun-74 Lomoth Jeanette Heydt Anna 5,111.15 30-Jun-96 Smith Henry Paul Hiebert Alice 271.95 12-Mar-91 Hielscher Alfred Hielscher Alfred 37,521.16 10-Apr-85 Higashinago Taro Higashinago Taro, missing beneficiaries of 1,380.32 10-Jun-74 Higginbotham Joseph Higginbotham Joseph, missing beneficiaries of 375.61 20-Apr-71 Hildebrandt, Antoni Hildebrandt, Antoni 2,955.78 16-Mar-88 Hill Eldridge Austin Hill Eldridge Austin, missing beneficiaries of 502.65 10-Jun-74 Hill H.E. Hill H. E., a missing person 16.44 06-Apr-67 Hillmann John J Hillmann John K 82.51 09-Apr-86 Hindy, Robert Hindy, Robert, missing beneficiaries of 61.26 31-Jul-80 Wong, Sue King Hing, Young Yet 5,640.76 20-Mar-89 Green Frederick Hinkie Winnifred Ellen 1,111.84 18-Jan-65 Hixson Harry Hixson Harry, missing creditors of 263.87 17-Mar-59 Peterson Sven Hjalmar Peterson 51.78 13-Jul-76 Hnatyshyn Wasyl Hnatyshyn Wasyl, missing beneficiaries of 3,852.15 11-Apr-83 Fort Sask. Viking Gas Unit Hobbs, Ira L. 195.80 09-Apr-86 Steinke Max Hobert Mrs Yvonne L 77.80 18-Jan-65 Hodiac Clara Hodiac Clara, a missing person 66.52 30-Apr-95 Hodkinson Ansell Gordon Hodkinson Ansell Gordon 867.13 17-Apr-84 Hoffman Edith Hoffman Edith, missing beneficiaries of 413.42 21-Dec-76 Hoffman & Dorchik Hoffman & Dorchik, trust account for Prichard & 1,092.23 31-Mar-94 Russell Grey E Noel Hogan Darius and Bonnie 60.18 16-Dec-92 Hogan Patrick Edmond Hogan Patrick Edmond 1,894.39 09-Apr-86 Holgate, John Clifford Holgate, Brian 2,807.77 17-Aug-89 Holliday Clifford Holliday Clifford 29.46 17-Apr-84 Oliver Frederick Herbert Hollis Housechild Oliver 44.29 11-May-64 Myers Joseph Holman Gail 1,290.79 31-Oct-94 Holmberg, Hilda Maria Holmberg, Hilda Maria 2,260.12 17-Aug-89 Holstrom Oscar Holstrom Agnes 527.00 26-Feb-60 Holten Halften T Holten John 177.70 13-Jul-76 Holten Halften T Holten Olaf 177.70 13-Jul-76 Holt, Patrick Holt, Patrick 180.29 17-Aug-89 Homa Kiril (Karil) Homa Kiril (Karil), missing beneficiaries of 1,618.45 07-Jul-72 Burton MacKay Sol Tr Homanchuk Mr 145.11 16-Dec-92 HOMANIC, Eva HOMANIC, Eva, missing beneficiaries of 60,757.14 18-Mar-93 Leverington, Edwin Roy Hood, Carlisle 2,361.56 23-Mar-90 Hooley Henry Hooley William 489.56 11-Apr-83 Gerhardt, William Hope, Helen 1,703.97 20-Mar-89 Hopitzan Frank Hopitzan Robert 906.10 29-Mar-61 Hopkins William Benjamin Hopkins Carl J 30.34 08-Apr-68 Hopkins Henry E Hopkins Henry E, missing beneficiaries of 443.30 19-Sep-78 HOPKINS, Mina Hopkins Mina, a missing person 24,096.05 18-Mar-93 Mercer Clifford Algernon Horbo Eleanor 759.82 13-Jun-90 Burnet Duckworth & Horn Robert 240.77 16-Dec-92 Mills & Boyd Trust Houle, Jerry missing client 469.60 20-Mar-89

42 THE ALBERTA GAZETTE, PART I, JANUARY 15, 1997

Hoveland Ivor Hoveland Mikal 1,114.77 03-Jun-77 Storle, Thore Alosen Hovland, Magnus 147.47 14-May-81 Ledeau Albert Howard Ledoux 63.35 03-Jun-77 Major Leslie Arthur Howard Major 63.99 11-Apr-83 Howell Indiana Howell Indiana, missing beneficiaries of 154.86 01-Feb-57 Hrycak Joseph Hrycak Joseph, missing beneficiaries of 2,698.20 18-Mar-91 Hrychuk, Harry Hrychuk, Harry missing beneficiaries 21,518.77 20-Mar-89 Hubbard, Frederick C. Hubbard, June T. 91.05 31-Jul-80 Jackson Mary Miller Hubbs Pansy 1,043.87 17-Apr-84 Oyler Hubert V F Hubert V.F. Oyler, a missing person 240.66 06-Mar-63 Hughes David Gerald (George) Hughes William 52.26 03-Jun-77 Johnston, Thomas Huinink, Barry 1,190.25 31-Jul-80 Spring Alfred Hulton Sofia 38.15 08-Apr-69 De Ponthiere, Henri C. A. Humm, Josiah H. 943.31 23-Mar-90 Hundt Else & Dieter Hundt Else & Dieter 1,143.33 17-Apr-84 ANHILL, Steve HUNKA, Lillian Margaret 3,433.31 26-Mar-92 Colston Joseph Hunter Alex 452.69 07-Jun-77 D J Chernichen Trust F Hunter James 191.16 21-May-91 Colston Joseph Hunter Janet 452.68 07-Jun-77 Colston Joseph Hunter Jean 452.68 07-Jun-77 Colston Joseph Hunter Samuel 452.69 07-Jun-77 Hurlburt Elgin Roy Hurdelberg Cecil 4,247.34 11-Apr-83 Schenck William H. Husby Addie 24.00 08-Apr-68 Kelly, Rose Huss, Doc Murth 2,764.19 14-Jun-82 Dabrowski Stefan M./c Hyman Surgical Supplies 46.40 30-Jun-70 Ibbotson Mary Ibbotson Mary, missing beneficiaries of 14,277.78 31-Jan-95 Webb Lerner Kutz Et Al Income Realty 234.36 16-Dec-92 Fort Sask. Viking Gas Unit Industrial Chemical Carriers 642.07 09-Apr-86 Ebbert & Comp Ingold Ernie 413.13 30-Jun-96 Ingram James Ingram James, a missing person 87.47 06-Mar-63 Fenerty Robertson Solicitor Trusts Innisfree Motors 21.33 12-Mar-91 Mosses Ernest Edward Ireland Lilian 17.27 17-Apr-73 IRVINE, Charles Victor IRVINE, Charles Victor, missing beneficiaries of 610.69 18-Mar-93 Isaak, Willi Solicitor Trust Isaak, Willi Solicitor Trust missing clients 1,157.49 23-Mar-90 Ives Alexander Ives Alexander, a missing person 190.69 17-Mar-59 Izukawa Sakuzawa Izukawa Sukuzo 957.78 29-Mar-62 D C Martin Trust Funds J S Schaffer Decorating 52.60 21-May-91 Reid Lillian Susan Jackson George Robert 71.71 03-Jun-77 Fort Sask. Viking Gas Unit Jacobson, Leonard M. 129.99 09-Apr-86 Jahnert Berthold Jahnert Verline 2,893.20 10-Apr-85 Jamieson, Wilfred Jamieson, Wilfred 12,014.74 07-Jul-88 Southern Alexandra Cuthil Jamison Troy 3,159.56 30-Apr-96 J F Moore Trust Funds Janfco Steel Fabricators 238.06 21-May-91 Herman Victoria Janvier Daniel Joseph 486.72 09-Apr-86 Jarvis, George Jarvis, George, missing beneficiaries of 623.43 27-Oct-78 Russell James G Trust Jaynes Estate 1,262.26 11-Apr-83 Burnet Duckworth & Jenkins Olive 110.12 16-Dec-92 Dedels Henry Jensen Clarence 161.88 16-Apr-75 Webb Lerner Kutz Et Al Jensen Verna 27.25 16-Dec-92 Jerome, Vernon Harry Jerome, Vernon Harry 545.55 16-Mar-88 Johnson Eli Emanuel Johannes N Jonsson 1,986.97 10-Apr-85 Johnson Frederik Johansen Hendrick 4,498.73 10-Apr-85

43 THE ALBERTA GAZETTE, PART I, JANUARY 15, 1997

Johnson Martin Theodore Johansson Arthur Valfrid 829.64 11-Apr-83 Johnson Martin Theodore Johansson Svante Reinhold 829.64 11-Apr-83 Johansson, J Thorsten Johansson, Thorsten 8,398.95 17-Aug-89 Hoffman & Dorchik John's Service Centre 88.00 31-Mar-94 Johnson Elizabeth Johnson Albert 1,231.42 07-Jul-72 Johnson Eilert H Johnson Eilert 25,395.45 16-Dec-92 Johnson Elizabeth Johnson Jacob 1,231.43 07-Jul-72 Johnson James Harry Johnson James Henry 11,553.16 10-Apr-85 Kirkland Mary Ann Johnson John W, missing beneficiaries of 248.80 15-Dec-53 Johnson Elizabeth Johnson Marjorie 3,764.56 07-Jul-72 Schrom Jacob Johnson Mary 370.63 29-Mar-62 Johnson Olaf Johnson Nils 747.31 08-Apr-68 Johnson Ole Johnson Ole 9,736.42 10-Apr-85 Johnson Elizabeth Johnson Sidney 1,231.43 07-Jul-72 Johnson, Jan Johnson, Andrew 5,164.11 29-Nov-79 MURE, Robert JOHNSON, Bryce Mure 1,579.54 18-Mar-93 Fort Sask. Viking Gas Unit Johnson, Ingvar & Giannoni, Pasquale A. 256.45 09-Apr-86 SINGH, Alma JOHNSON, Odessa 9,156.11 18-Mar-93 Johnson, Jan Johnson, Walter 5,164.12 29-Nov-79 Johnston Mary C Johnston Robert 513.74 03-Jun-77 Johnston, Inkwell Johnston, Inkwell missing beneficiaries 17,389.14 23-Mar-90 Stokes Henry Jolly William 586.74 06-May-76 CONRADI, K. H. JO-MAR DRESS INC. 34.30 18-Mar-93 JONAITIS, John JONAITIS, John, missing beneficiaries of 38,978.73 18-Mar-93 Webb Lerner Kutz Et Al Jones Alan R 36.85 16-Dec-92 Jones Katerine Lucille Jones Alfred Thomas 163.63 11-Apr-83 Jones Cyril Gwenyth Jones Brynley 99.70 31-Oct-94 Jones Cyril Gwenyth Jones Edwin 99.70 31-Oct-94 Jones Cyril Gwenyth Jones Emory 99.70 31-Oct-94 Jones John B Jones Enock 472.64 29-Mar-62 Jones Jessie Jones Jessie, missing beneficiaries of 1,596.58 31-Jan-94 Jones Katerine Lucille Jones Lois Eunice 163.63 11-Apr-83 Jones Cyril Gwenyth Jones Louis Harry 99.70 31-Oct-94 Jones Cyril Gwenyth Jones Raymond 99.71 31-Oct-94 Adams Helen Jones Richard 20.80 18-Jan-65 Jones Cyril Gwenyth Jones Ronald 99.71 31-Oct-94 Jones Cyril Gwenyth Jones William 99.70 31-Oct-94 Jones, Alice Jones, Alice, a missing person 589.98 31-Jul-80 J F Moore Trust Funds Joostin B 206.41 21-May-91 McKay Murray S Jordana J M 38.65 31-Mar-94 Jordon Margaret Jordon Margaret, missing beneficiaries of 26,463.54 31-Aug-96 Jossul, John Jossul, John, a missing person 74.20 14-Jun-82 McCuaig Desrochers Jovanic Mr & Mrs M, missing persons 202.86 31-Aug-95 Jumaga Mike Jumaga Mike, a missing person 269.57 17-Apr-73 Kadish A Kadish A, missing creditors of 47.36 29-Mar-61 Cook Mary Josephine Kames Russell 16,583.92 31-Jan-96 Sibold S P Trust Funds Kamphius Henry 13.45 21-May-91 Hirsch Irmgard Kane Tekla 2,687.10 29-Oct-93 Kapchinske, Gustave Kapchinske, Gustave 20,615.88 16-Mar-88 Frietag & MacKay Karman Inc 235.62 30-Nov-95 Karpunun Peter Karpunun Peter, missing beneficiaries of 571.07 03-Jun-77 Karresvities Kiriacos Karresvities Kiriacos, missing beneficiaries of 190.81 17-Mar-59

44 THE ALBERTA GAZETTE, PART I, JANUARY 15, 1997

Bleul Paul Karsunke Fritz Gustav 369.05 28-Aug-74 Key Annie Louise Kay Leonard James 329.33 15-Jun-71 KAYASPOT, Norman KAYASPOT, Norman, missing beneficiaries of 1,112.23 26-Mar-92 Keandler, Marie Keandler, Marie, missing beneficiaries of 2,985.98 29-Nov-79 Keeling Kevin & Susan Keeling Kevin & Susan, a missing person 29.41 30-Apr-95 Frietag & MacKay Keinschmidt, Solicitor trust account for 125.93 30-Nov-95 Kelly John Joseph Kelly Patrick 55.53 15-Apr-66 Kelly John Kelly Alexander P 430.59 29-Mar-61 Kelly John Joseph Kelly Bridget 56.05 15-Apr-66 Kelly John Joseph Kelly Jeremiah 56.05 15-Apr-66 Kelly John Joseph Kelly Margaret 56.05 15-Apr-66 Kelly John Joseph Kelly Michael 56.05 15-Apr-66 Ray Nellie Kelly Mildred K 33.14 01-May-58 Kelly John Joseph Kelly Nora 56.06 15-Apr-66 Kelly Thomas Kelly Patrick 3,701.44 13-Sep-85 Kelly Sidney W Kelly William J 54.33 26-Feb-60 J F Moore Trust Funds Kenn Borek Air Ltd 1,144.09 21-May-91 Oakes Richard Kennedy Jessie 114.64 31-Dec-94 Kennedy, Robert Mullen Kennedy, Robert Mullen, missing beneficiaries of 1,089.53 14-Jun-82 Frietag & MacKay Kenny Hubert 130.39 30-Nov-95 Kenney & Company-sol Kenny & Company, old trust accounts 1,537.49 31-Mar-94 Webb Lerner Kutz Et Al Kerchu W 46.40 16-Dec-92 D C Martin Trust Funds Kerleroux John 15.00 21-May-91 Fort Sask. Viking Gas Unit Kerr, Francis Ferguson 195.56 09-Apr-86 Van Seuver Addie B Keyley Mary , a missing person 72.22 17-Mar-59 D C Martin Trust Funds Khosla Ravinder & Kaum 40.98 21-May-91 Biggar, William Laurie Kidd, Patricia May 2,310.67 23-Mar-90 Kiebalo John Kiebalo John, missing beneficiaries of 7,890.50 08-Apr-68 Burnet Duckworth & Killiams Patti 405.20 16-Dec-92 Zak Joseph Kilpatrick Helen 483.22 03-Jun-77 Kiltau, Alex Kiltau, Raymond 1,678.47 17-Aug-89 Eluk Mike Kiltler J Missing creditor 116.48 29-Mar-61 Blair William Henry King May 1,310.99 20-Apr-71 Blair Nelson Crouse King May 504.90 10-Jun-74 King, Elizabeth King, Elizabeth 95.15 07-Jul-88 Diver, Marie Denis King, Rose 8.81 31-Jul-80 Burnet Duckworth Sol Kinney Anderson et al, old trust accounts 1,178.14 30-Sep-94 Kirk Lewis Martin Kirk John Maurice 289.83 17-Apr-84 Kirkhus John Kirkhus Mons Olai 25,566.47 13-Jul-76 Kirkland Mary Ann Kirkland Hugh, missing beneficiaries of 995.21 15-Dec-53 Pederson Otto Kirsten Valden 9.64 08-Apr-69 Smith Ann Irene Kirstuk George 2,205.72 13-Jul-76 Smith Ann Irene Kirstuk Mike 2,205.72 13-Jul-76 Smith Ann Irene Kirstuk Nick 2,205.72 13-Jul-76 How Chow Kit Li Kim 10,829.09 31-Jan-95 Kitchingman (Kitcherman) Richard Kitchingman (Kitcherman) Richard, missing 4,367.48 10-Jun-74 beneficiaries of Kjar Irene Kjar Irene 30.32 17-Apr-84 Klakowicz, Michael Klakowicz, Michael missing beneficiaries 1,152.52 23-Mar-90 Fort Sask. Viking Gas Unit Knefel, August 140.57 09-Apr-86 Hansen Ole Knud Knudsdater Aabestad Anna 1,107.14 17-Mar-59 Knutson Emil Theodore Knutson Emil Theodore, missing beneficiaries of 1,265.49 20-Apr-71 Kohlhoff Arthur Kohlhoff Arthur, missing beneficiaries of 10,331.19 24-Dec-57

45 THE ALBERTA GAZETTE, PART I, JANUARY 15, 1997

Kohut, Jan Kohut, Jan a missing person 414.94 23-Mar-90 Koma Mike Koma Mike, missing beneficiaries of 7,110.74 16-Apr-75 Konc, Andrew Konc, Andrew missing beneficiaries 800.24 23-Mar-90 Myers Joseph Konowalchuk Annie 1,290.79 31-Oct-94 Myers Joseph Konowalchuk Apcine 1,290.79 31-Oct-94 Myers Joseph Konowalchuk John 1,290.79 31-Oct-94 Myers Joseph Konowalchuk Nellie 1,290.79 31-Oct-94 V A MacDonald Trust Funds Koral John 13.45 21-May-91 Fort Sask. Viking Gas Unit Kosanovich, Olga 547.14 09-Apr-86 Kossack Andrew Kossack Andrew, Deceased, Missing beneficiaries 53.89 20-Apr-65 of Kostiuk Wasyl Kostiuk Wasyl, missing creditors of 41.35 17-Mar-59 Kotar, John "Trust" Kotar, John "Trust" 195.07 09-Apr-87 Kotwas Adam Kotwas Helen, a missing person 153.41 07-Oct-76 Kowalski Joseph Kowalski Clarence 258.54 20-Apr-71 Oakes Richard Kozachuk Emma 114.64 31-Dec-94 Krampitz Ernest Krampitz Ernest, missing beneficiaries of 163.83 30-Jun-95 Krampitz Ernest Krampitz Ernest, missing beneficiaries of 169,202.59 26-Apr-95 KRASKOWSKI, Stefan KRASKOWSKI, Stefan, missing beneficiaries of 208,218.45 26-Mar-92 Olshaski Mary Kravets Evelyn 195.00 20-Apr-65 Kreszewski Adam Kreszewski Adam 3,206.68 17-Apr-84 Krickham, Ruby Krickham, Ruby, a missing person 106.72 14-May-81 J R Kitsul Trust Funds Krieger Fred 13.45 21-May-91 Kron Richard A Kron Richard A, missing beneficiaries of 122.00 21-Sep-71 Kube Albert Kube Harry A 187.60 29-Mar-62 Collver G C Trust Funds Kubenec Ed & Kilbank Roy 676.57 21-May-91 Fenerty Robertson Solicitor Trusts Kubverus Mr Arthur J 582.94 12-Mar-91 Kuczynski, Stanislaw Kuczynski, Stanislaw missing beneficiaries 1,074.37 20-Mar-89 Kuehn Christian Kuehn Katherine 760.10 17-Mar-59 Kugler Emeric Kugler Emeric, missing beneficiaries of 294.01 31-Mar-94 Kuk Loy Kuk Loy aka Kut Loy aka Weh Louis Sang 106.78 25-May-62 Kulnic Martin Kulnic Martin 8,974.38 09-Apr-86 Erdman Jacob Kulpas Robert Leopold 1,767.89 07-Jul-72 Kupnowicki Ilko Kupnovitsky Grigory 5,139.76 09-Apr-86 KUREK, Marion KUREK, Marion, missing beneficiaries of 2,090.62 26-Mar-92 Schebeda, Anton Kurginaitis, Kotrina 200.13 09-Apr-87 Webb Lerner Kutz Et Al Kurt's Realty Ltd 88.16 16-Dec-92 Kuyltjes Mr Kuyltjes Mr 85.77 17-Apr-84 Kuzak Mike Kuzak Mike, a missing person 799.56 29-Mar-61 Kuzmick, Wasal Kuzmick, Wasal 15,373.53 09-Apr-87 Fudala Stanley Kwasiuk Walter, a missing creditor 25.92 29-Mar-61 Weatherby Harold Kyle Michael 64.04 16-Dec-92 LaBrie Joseph LaBrie Joseph, a missing person 644.16 17-Mar-59 Fort Sask. Viking Gas Unit Lachapelle, Octave 331.38 09-Apr-86 Laciak Michael Laciak Michael, missing beneficiaries of 508.26 24-Mar-60 Lackey, John Lackey, John missing beneficiaries 28,510.04 23-Mar-90 Lacroix Rocque W Lacroix Rocque W, missing beneficiaries of 1,627.15 13-Jul-76 NICKERSON ROBERTS & LAFAYETTE, Bert, a missing person 855.76 18-Mar-93 HILLBORN Lafond Marine Annette Lafond Louis 1,274.66 11-Apr-83 LaFrance Lisa Joan LaFrance Lisa Joan, a missing person 242.21 18-Mar-91 Sinclair Yuzda Sol Trust Lagradeur Hilda 187.06 31-Mar-94 Lalonde, Beatrix M. Lalonde, Beatrix M missing beneficiaries 4,725.13 20-Mar-89

46 THE ALBERTA GAZETTE, PART I, JANUARY 15, 1997

Lammie Annie Kirk Lammie Annie Kirk, Missing beneficiaries of 334.12 11-Apr-83 Lamminen Lauri Lamminen Eric 560.75 16-Dec-92 Lamminen Lauri Lamminen Helen 560.75 16-Dec-92 Lamminen Lauri Lamminen Martti 560.75 16-Dec-92 Lamminen Lauri Lamminen Reino 560.75 16-Dec-92 Mills & Boyd Trust Lamont John 1,147.40 18-Mar-91 Klapstein Samuel Lamoureau Leona Klapstein 291.36 29-Mar-62 Frietag & MacKay Lancaster, Solicitor trust account for 435.18 30-Nov-95 D C Martin Trust Funds Land Rangier Mfg 33.81 21-May-91 LaPlante Rudolph LaPlante Rudolph, a missing person 208.91 06-Mar-63 LaPointe Philip & Nora LaPointe Philip & Nora 167.86 17-Apr-84 Little Giant Warehouse Lapointe, Melanie missing client 123.38 20-Mar-89 Fort Sask. Viking Gas Unit Larichen, Agnes G. 115.32 09-Apr-86 Prentice, Hall Laroche Mavis, a missing person 485.84 29-Oct-93 Fort Sask. Viking Gas Unit Larose, Julia 1,026.00 09-Apr-86 Larsen Nick Larsen Nick, missing beneficiaries of 29,797.32 18-Mar-91 Larson Irene Larson Irene, a missing person 102.41 06-Apr-67 Larson John T. Larson John T, Deceased, Missing beneficiaries of 239.53 20-Apr-65 Larson, Frederick George Larson, Frederick George 8,799.79 09-Apr-87 Larson, John V. Larson, Gunnar H. 5,481.30 14-May-81 Lasher Joseph F Lasher Joseph F., a missing person 984.10 17-Mar-59 Laskowski Andrew Laskowski Ivan 5,100.37 30-Jun-94 Laskowski Andrew Laskowski Pedro 5,100.38 30-Jun-94 Laskowski Andrew Laskowski Stepan 5,100.38 30-Jun-94 Laskowski Andrew Laskowski Teklia 5,100.38 30-Jun-94 Laskowski Andrew Laskowski Timofrey 5,100.38 30-Jun-94 McCarron Daniel Latvala Mary 345.52 03-Jun-77 Piggott Julia Lauble Annie Celoa 575.49 07-Jul-72 Piggott Julia Lauble Charles 575.49 07-Jul-72 Piggott Julia Lauble Nellie 575.50 07-Jul-72 Laurentide Finance Laurentide Finance missing persons trusts 874.62 23-Mar-90 Laurin Josep Oliver Laurin Theresa 2,292.08 10-Apr-85 LAUZON, Eugene LAUZON, Eugene, missing beneficiaries of 19,801.72 18-Mar-93 Lauzon, Joseph Leo Norman Lauzon, Joseph Leo Norman 1,456.54 09-Apr-87 Alex, James Alphonse Lavavasseur, Berthe L. 6,931.99 23-Mar-90 Laveller J L Laveller J L, missing beneficiaries of 35.24 15-Dec-53 Lawrence Abe Lawrence Abe, missing beneficiaries of 4,984.88 20-Apr-71 Law, Adam Law, Andrew 1,124.11 31-Jul-80 Laybourne William Laybourne Lyle 35.31 11-Apr-83 Tellier Louis Leandre Tellier 3,847.88 11-Apr-83 Melville Robert James Leask Donald 1,198.16 31-Mar-94 Leblanc Mary Leblanc Mary 17,101.69 31-Mar-94 Ledeau Albert Ledoux Percy 63.36 03-Jun-77 Lee Maurice Lee Ellen 451.90 06-Apr-67 Lee George Martin Lee George Martin, missing beneficiaries of 658.23 03-Jun-77 Lee Maurice Lee Margaret 451.90 06-Apr-67 Lee Maurice Lee Richard 451.90 06-Apr-67 Lee Theodore Selmer Lee Theodore Selmer, missing beneficiaries of 113,210.62 18-Mar-91 Fort Sask. Viking Gas Unit Lees, William A. D. 1,284.67 09-Apr-86 Legrand, Desiree J. Legrand, Desiree Joseph Jr. 772.95 14-Jun-82 Legros Cyprien Jean Legros Cyprien Jean, missing beneficiaries of 773.25 18-Mar-91 Leinen, John David Leinen, John David, missing beneficiaries of 1,837.86 14-Jun-82

47 THE ALBERTA GAZETTE, PART I, JANUARY 15, 1997

Leitsch James Scott Leitsch James Scott, missing beneficiaries of 22,491.04 31-Aug-95 Lepretre Emil Lepretre Emil, missing beneficiaries of 40,598.89 31-Aug-94 J F Moore Trust Funds Leron Mgmt 19.43 21-May-91 Fenerty Robertson Solicitor Trusts Lethbridge Laundry 24.95 12-Mar-91 Hunkeler, Emily Grace Lettington, Muriel 2,278.59 23-Mar-90 Adams, William Henry Leu, Mable Nina 324.05 31-Jul-80 Leverington, Edwin Roy Leverington, Gordon E. 2,361.97 23-Mar-90 Leviston C W Leviston C W, Unclaimed solicitor trust funds 719.89 31-Aug-95 Lewis John Wallace Lewis John Wallace 796.80 09-Apr-86 LEWIS, Doris LEWIS, Doris, missing beneficiaries of 29,390.01 18-Mar-93 Medl Adolph Lewitsch Bertha 19,393.84 31-Oct-95 Lietch Colin T. Lietch Colin T., missing beneficiaries of 228.73 30-Jun-70 Lind Albert Lind Johan (Isackson) 210.22 06-Mar-63 Frohlich Irwin Rand Lindgren David James, a missing person 126.72 31-Jul-96 Lindsay Jessie Lindsay John 119.01 29-Mar-61 Lindstrom, Hans V. Lindstrom, Hans V., missing beneficiaries of 49.12 14-May-81 Linzmayer, Joseph Linzmayer, Ladislaus 912.23 29-Nov-79 Linzmayer, Joseph Linzmayer, Stief 455.42 29-Nov-79 Lisowoyoy Nick Lisowoyoy Nick, missing beneficiaries of 485.62 03-Jun-77 D C Martin Trust Funds Lithic Industries Ltd 202.92 21-May-91 LITTLE, William Matthew LITTLE, William Matthew, missing beneficiaries of 2,009.28 26-Mar-92 D C Martin Trust Funds Livingston David 368.25 21-May-91 Livingstone, John A. Livingstone, John A., missing beneficiaries of 1,776.67 31-Jul-80 Lobban Barney Claud Lobban Claud B. a missing person 76.37 29-Mar-62 Betsch John Loberyer Rosie 110.85 31-Jan-95 Lock, George & Mavis Lock, George & Mavis 673.50 09-Apr-87 Lodge, Mary E. Lodge, Mary E. a missing person 1,581.11 23-Mar-90 Loewen Peter Giespert Loewen Alice 31.27 30-Jun-70 Hanson, Carl Bernard Lofvall, Ebba Olinda Regnhild 72.30 14-Jun-82 Shubert Edward Logan Moore. missing creditor 536.44 03-Jun-77 Kostyk Andrew Lommer Arlette 117.88 10-Apr-85 Ying Loo Kay Loo Lowie Hai 798.24 08-Apr-69 Loper William H. Loper George W. 43.51 08-Apr-69 Steele Donald V Trust Acc Lord Jean 76.90 21-May-91 Slatwinski, Peter Losianovich, Ivan 151.09 14-Jun-82 Gooden Earl Lougheed Ina 511.87 30-Jun-95 Louison Roger W Louison Florence Carol 7,465.17 29-Oct-93 Lowczynski Stanley Lowczynski Stanley, missing beneficiaries of 48,970.76 30-Nov-95 J R Kitsul Trust Funds Lowen Thomas Henry 80.65 21-May-91 Fort Sask. Viking Gas Unit Lowe, Charles Frederick 136.99 09-Apr-86 Loyer Paul Matthew Loyer Paul Matthew, a missing person 906.91 30-Jun-95 Lubinski, Carl Lubinski, Carl, missing beneficiaries of 3,266.55 31-Jul-80 Lucks Emil Lucks Gus 2,103.91 29-Oct-93 Luden Alex Luden Simeon 71.33 29-Mar-62 Luedemann Aloysia S Luedemann Aloysia S, missing beneficiaries of 53,007.73 13-Sep-85 Luft Katie Luft Samuel 5,754.71 03-Jun-77 Luisi, Jean Luisi, Jean 196.63 07-Jul-88 Lulkovitch Michael Lulkovitch Michael, missing beneficiaries of 2,410.53 08-Apr-69 Lund John Alfred Lund John Alfred, Deceased, Missing beneficiaries 6,335.20 15-Apr-66 of Hawrelak Mary E Lung Sandra 3,220.71 26-Apr-95 Fort Sask. Viking Gas Unit Lungberg, Les 105.33 09-Apr-86 Luskin Anatoly & Nina Luskin Anatoly & Nina 269.18 13-Jun-90

48 THE ALBERTA GAZETTE, PART I, JANUARY 15, 1997

MacDonald Spitz Sol Trust MacDonald Spitz, Missing clients trust account 512.15 17-Apr-84 BURGESS & GUREVITCH MACDONALD, Mr./Mrs. Tom, missing persons 117.89 26-Mar-92 MacGillivray John MacGillivray Norman 42.21 11-Apr-83 Machajlica Paul Machajlica Paul, missing beneficiaries of 1,142.51 10-Jun-74 MacIver George MacIver Archibald 869.67 29-Mar-62 Frohlich Irwin Rand Sol Trust Mack Glenda, a missing person 167.08 30-Apr-96 MacKimmie Mathews Sol MacKimmie Mathews, old trust accounts 6,400.31 31-Mar-94 MacLaughlan Evelyn MacLaughlan Robert 4,857.11 16-Dec-92 MacLean Wiedemann Rombough MacLean Wiedemann Rombough, old trust accounts 220.97 17-Apr-84 MacPherson & Company MacPherson & Company, old trust accounts 547.58 21-May-91 MacPherson & Company MacPherson & Co, trust account for Universal 536.25 21-May-91 Foundation Macrae, John Macrae Christina, Missing beneficiaires of 562.63 14-Jun-82 Madariaga Alex Madariaga Alex 368.50 09-Apr-86 Fort Sask. Viking Gas Unit Magee, Wilfred 214.70 09-Apr-86 Mah Yuen Mah Chin Lee 1,904.75 16-Dec-92 Keeley Phillip Cecil Mah Jim, missing creditor 106.79 03-Jun-77 Mah Soon Ying Mah Soon Ying, missing beneficiaries of 651.42 16-Apr-75 MAHONEY, Daniel J. MAHONEY, William 1,770.45 18-Mar-93 Gan, Mar Yee Fee Mah, Hugh 646.27 09-Apr-87 Fort Sask. Viking Gas Unit Maisonville, Mabel 468.31 09-Apr-86 Maksymetz Harry Maksymetz Ronald 685.47 31-Jan-96 Mallery, Joseph Malley, Joseph, a missing person 84.47 14-Jun-82 Mamal Joseph Mamal Joseph 487.48 10-Dec-58 Mamela Henri Mamela Henri, a missing person 232.84 17-Apr-73 Mamrak Mary Mamrak Nellie 81.52 20-Apr-65 Fenerty Robertson Solicitor Trusts Mancini Tomasso 170.62 12-Mar-91 Marchuk, Stephen Marchuk, Walter 2,553.13 20-Mar-89 Mikolantz Thomas Marcjanna Monica 1,850.92 10-Jun-74 Marcott, Robert Marcott, Robert missing beneficiaries 16,552.43 20-Mar-89 Minore James Margach William James 64.74 06-Mar-63 Webb Lerner Kutz Et Al Mark John P 77.46 16-Dec-92 Markley, James Markley, Catherine 383.35 20-Mar-89 Marsden Edith R Marsden Muriel 33,933.98 31-Mar-94 O'Brien Devlin Markey Sol Marsh Wayne 552.88 30-Jun-94 Marshall, Jay Marshall Jay 248.51 17-Aug-89 Marshall Linda Marshall Linda Gail 1,032.58 31-Aug-95 Marshall Samuel Marshall Samuel, missing beneficiaries of 4,814.43 16-Apr-75 Hirsch Albert Marta Willie 1,190.70 30-Sep-96 Maxwell Larson & Company Martens Bruce 260.38 21-May-91 Martindale Robert Martindale Robert 847.63 09-Apr-86 MacDonald, Ayalya Trust Martineau, Albert Mr & Mrs missing clients 2.17 20-Mar-89 Martins Fred Martins John 114.06 18-Jan-65 Martin, Matilda C. Martin, Brenda K. 426.73 20-Mar-89 Martin, Matilda C. Martin, John Wilson 1,142.88 20-Mar-89 Martin, Leonard Martin, Leonard 68,783.60 09-Apr-87 Martin, Matilda C. Martin, Mary L. 426.73 20-Mar-89 Webb Lerner Kutz Et Al Matheson Agencies 493.09 16-Dec-92 Mathews, Elmer J. Mathews, Harold 141.09 20-Mar-89 Cote Phillippe John Matte Marie 31.48 03-Jun-77 Matthews Edward Matthews Albert 30.80 03-Jun-77 Matthews Edward Matthews William 30.80 03-Jun-77 Matuszek (Matraszek) John Matuszek (Matraszek) John, missing beneficiaries of 527.27 06-Apr-67

49 THE ALBERTA GAZETTE, PART I, JANUARY 15, 1997

Mauley, Marion Mauley, Marion 111.28 07-Jul-88 Maurer George Maurer Bonnie 63.76 06-Mar-63 Maurer George Maurer Lena 63.76 06-Mar-63 Maxwell Larson & Company Maxwell Larson, trust account for I Yellowwings 55.81 21-May-91 May William Ernest May William Ernest, Deceased, Missing 387.67 20-Apr-65 beneficiaries Mayberry Orben Mayberry Annie 608.67 16-Apr-75 Mayberry. Orben Mayberry, Annie 145.50 09-Apr-87 Mayert Minors Mayert, Troy David 2.44 16-Mar-88 MAHONEY, Daniel J. MCALLISTER, Mary 1,770.45 18-Mar-93 Sinclair Yuzda Sol Trust McAuley Brian 200.26 31-May-94 McCaffery & Co McCaffery & Co, old trust accounts 1,967.06 17-Apr-84 McCann Patrick J McCann Paul 353.19 13-Jul-76 White Margaret McClay Joseph 27.23 29-Mar-61 White Margaret McClay William 27.23 29-Mar-61 MacPherson & Company McClung & Baker Agency 99.74 21-May-91 McClure Samuel O. McClure Robert 30.21 20-Apr-65 Bruce Robert McConnach Alice 144.38 10-Apr-85 Howard & Mackie McConville W J 41.36 31-Mar-94 Colville Robert Willaim McCuish A, a missing creditor of Robert W. 124.95 18-Jan-65 Colville, Decd McCullough, James McCullough, James 8,897.51 16-Mar-88 McDaniel Fern McDaniel Ronald 71.22 11-Apr-83 McDermott, Joseph McDermott, Edward 2,047.16 06-Jun-86 McDermott, Joseph McDermott, Lewis 2,047.16 06-Jun-86 McDermott, Joseph McDermott, Maise 2,047.16 06-Jun-86 McDonald Angus McDonald Angus, Missing beneficiaries of 662.27 01-May-58 Christie Ernest McDonald Freda 48.98 19-Oct-78 McDonald James B McDonald James B, a missing person 30.16 18-Jan-65 McDonald John McDonald John, missing beneficiaries of 418.66 08-Apr-69 McDonald Lily Rose Blanche McDonald Lily Rose Blanche 640.17 10-Apr-85 McDonald Alexander McDonald Mary 2,014.00 31-Jan-95 McDonald, William McDonald, William, missing beneficiaries of 19,237.29 14-Jun-82 Walsh Young McDonnell Robert 1,324.03 31-Mar-94 McDowall, J. G. McDowall, J. G. 248.51 17-Aug-89 McDowall, J. H. M. McDowall, J. H. M. 248.51 17-Aug-89 Burnet Duckworth & McDowell John & Kathryn 161.72 16-Dec-92 Burnet Duckworth Sol McDowell Kathryn & Allan 249.93 30-Sep-94 McDuff, John McDuff, John, missing beneficiaries of 154.99 31-Jul-80 McEnroe Ralph McEnroe William 357.47 26-Feb-60 MCEWAN, James Wallace MCEWAN, James Wallace, missing beneficiaries of 6,602.85 18-Mar-93 SPITZ, COMBE Trust McFADYEN, George, a missing person 855.92 26-Mar-92 McFarlane, George D. McFarlane, George D. 60,863.94 23-Mar-90 McGee Michael McGee Michael, missing beneficiaries of 1,662.93 16-Apr-75 McGhee Esther Althea McGhee Deborah Lee 276.67 31-Mar-94 McGillis Lawrence Napoleon McGillis Joseph 231.67 06-Mar-63 MacPherson & Company McGinn Jack 22.90 21-May-91 McGorman James & Ida McGorman James & Ida 281.30 29-Mar-61 Burnet Duckworth Sol McGregor Donna 16.04 30-Sep-94 Sinclair Yuzda Sol Trust McGuire Russell 23.53 31-May-94 McHardy John McHardy John, missing beneficiaries of 225.39 28-May-74 Prowse & Chowne Sol Trust McIntosh David, a missing person 1,288.50 31-May-96 McIntosh James McIntosh Mrs A 469.65 29-Mar-62

50 THE ALBERTA GAZETTE, PART I, JANUARY 15, 1997

McIntyre Lillian M McIntyre Lillian M, missing beneficiaries of 687.54 17-Mar-59 Mills & Boyd Trust Account McIsaac, Mr. missing client 134.86 23-Mar-90 Cartier Edward McIssac Gerald Cartier Donald 1,171.72 31-Mar-94 McKay Henry Harry McKay Henry Harry, a missing person 25,498.01 28-Feb-95 McKay Philip McKay Ruth Helen 2,434.43 30-Jun-95 MacKay William McKay William, a missing person 5,071.70 20-Apr-71 McKenna John J.J. McKenna John J.J., missing beneficiaries of 165.49 10-Jun-74 McKenzie Michael McKenzie Michael, missing beneficiaries of 507.53 31-Oct-95 Fort Sask. Viking Gas Unit McKeon, Madeline & Van Atkinson, Marie J. 510.37 09-Apr-86 McKeown James M McKeown James M, missing beneficiaries of 4,013.70 11-Apr-83 McKeown Clarence M McKeown Ronald 664.23 13-Sep-85 McKernan, Daisy McKernan, Daisy missing person 1,469.33 20-Mar-89 MCKILLOP, Thomas Fraser MCKILLOP, Thomas Fraser, missing beneficiaries 9,887.75 18-Mar-93 of McKimm Galloway & Watkins McKimm Galloway & Watkins, missing creditors of 101.02 11-Apr-83 McKinney, Daniel McKinney, Daniel 93.60 17-Aug-89 McKinnon Neil J McKinnon Allan 117.30 03-Jun-77 McKinnon Angus McKinnon John Alex 150.62 20-Apr-65 McKinnon Neil J McKinnon Stephen 117.30 03-Jun-77 McKitrick Rae Arthur McKitrick Rae Arthur, missing beneficiaries of 2,141.81 30-Sep-94 MATHESON & CO. MCKNIGHT, John, a missing person 204.74 18-Mar-93 McLachlin Margaret May McLachlin Gordon 23.51 08-Apr-69 Beban Kohn Stephen McLaren Mary 944.46 31-May-94 F DeWalle Solicitor Trust McLaren Tim 96.03 30-Jun-96 Biggar, William Laurie McLean, Mona Isabel 2,310.68 23-Mar-90 J R Kitsul Trust Funds McLeary Dwaine 925.98 21-May-91 Colville Robert Willaim McLellan Ken, a missing creditor of Robert W. 12.51 18-Jan-65 Colville, Decd McLeod Donald McLeod Donald, missing beneficiaries of 127.54 08-Apr-69 McLeod Daniel McLeod Neil 1,337.67 06-Apr-67 McLeod Neil Joseph McLeod Neil Joseph 22,101.62 10-Apr-85 Fenerty Robertson Solicitor Trusts McLitosh Ken 30.33 12-Mar-91 Hoffman & Dorchik McLure Carl T 219.42 31-Mar-94 McMillan, William Stanley McMillan, William Stanley, missing beneficiaries of 14,522.96 14-Jun-82 Maxwell Larson & Company McNab Robyn 188.06 21-May-91 McNaughton Clifford McNaughton Clifford 6,293.43 17-Apr-84 Reesor Martin Sol Trust McNeely Richard 215.21 31-Aug-96 McNeill Thomas McNeill Thomas, missing beneficiaries of 148.91 16-Apr-75 Zimmer William John McNevin Lottie 16.68 06-Apr-67 McNiven Kelly & O'Neil McNiven Kelly & O'Neil 273.67 31-Mar-94 Fitzgibbons Michael Joseph McNulty Kate 248.48 29-Mar-61 Sinclair Yuzda Sol Trust McPherson Douglas P 19.85 31-May-94 Polson Alexander Cameron McPherson Mrs 25.50 20-Jun-68 MacDonald, Ayalya Trust McPherson, Roger missing client 79.28 20-Mar-89 Gordon William A McRitchie James 44.38 03-Jun-77 Gordon William A McRitchie John 44.39 03-Jun-77 Meaden, Albert Meaden, Gladys N. 6,057.92 17-Aug-89 Mohr William Meck Elizabeth 1,229.11 18-Mar-91 Medwid Nick Medwid Anton 115.46 03-Jun-77 Medwid Nick Medwid Fred 115.47 03-Jun-77 Medwid Nick Medwid William 115.47 03-Jun-77 Meenagh Melinda Cunningham Meenagh Alexander J 164.48 17-Mar-59 Meenagh Melinda Cunningham Meenagh Joseph H 164.48 17-Mar-59

51 THE ALBERTA GAZETTE, PART I, JANUARY 15, 1997

Meenagh Melinda Cunningham Meenagh Mathew B 164.48 17-Mar-59 Meenagh Melinda Cunningham Meenagh Thomas S 164.48 17-Mar-59 Fenerty Robertson Solicitor Trusts Megyes Andy 855.27 12-Mar-91 Meikle Stella Meikle Stella, a missing person 429.82 01-May-58 Nemetz B G Trust Funds Melendez Hugo 420.83 21-May-91 DAVIES, Percy Griffith MELNYCHUK, Rev. E., a missing person 47.37 26-Mar-92 Barker, Murvien Edgar Menna (Meneugh), Mary 239.84 09-Nov-79 Mercredi Marie Rose Mercredi Gerald 145.21 10-Apr-85 D.V. Leasing Ltd Merilees Hugh, a missing person 4,487.44 31-Dec-94 ARSENAULT, Marion MERRILL, Harold Russell 6,379.61 18-Mar-93 Merton Nelson Merton Nelson, missing beneficiaries of 11,503.33 30-Sep-94 V A MacDonald Trust Funds Metcalfe Harry 1,021.14 21-May-91 Mohr William Metzler Emilie 482.55 18-Mar-91 Mevlar Marlon Mevlar Marlon 245.15 30-Apr-94 MEYERS, Ernest MEYERS, Ernest, missing beneficiaries of 14,897.05 18-Mar-93 Mihalcheon (Mihalopulos) John Michalcheon Maria 1,468.20 26-Feb-60 Michaylow Tillie Michaylow Tillie, missing beneficiaries of 153.45 10-Jun-74 Mikolantz Thomas Micor Rozalie 1,850.90 10-Jun-74 Oakes Richard Middleton Edith 20.11 31-Dec-94 Spring Alfred Middleton Martha 38.15 08-Apr-69 Spring Alfred Middleton Mary J 38.15 08-Apr-69 Andrulonis Stanislaw Mieczyslaw Andrulonis 125.05 10-Jun-74 Leverington, Edwin Roy Milburn, Nellie 1,131.03 23-Mar-90 Leverington, Edwin Roy Milburn, Robert 1,131.02 23-Mar-90 Miller Caroline Miller Caroline, missing beneficiaries of 30.00 24-Dec-57 Miller Construction Ltd Miller Construction Ltd, Missing shareholders 72.96 31-Jul-80 Miller Gabriel Miller Gabriel, missing beneficiaries of 1,924.87 18-Mar-91 Miller Mark Miller Mark, a missing person 388.22 26-Feb-60 Miller Martin Miller Martin, missing beneficiaries of 345.65 11-Apr-83 Miller, Robert Miller, Robert 34.67 09-Apr-87 MILLS & BOYD Trust MILLS & BOYD Trust, old trust accounts 356.23 26-Mar-92 Kozak Michael Milne Arthur E 31.15 29-Mar-61 Paaske Eric Anderson Milner George 283.62 03-Jun-77 Milton, Norma J. Milton, Norma J. 248.51 17-Aug-89 Minorchuk, Kazik Minorchuk, Kazik 2,780.85 16-Mar-88 Russell James G Trust Mirror Beach Developments 1,967.90 11-Apr-83 Edm. Co-operation Bldg Assoc. Missing shareholder Whittaker, William 21.48 14-Jun-82 Mitchell John Adam Mitchell Jessie 145.11 29-Mar-61 Mitchell, Peter Cameron Mitchell, Peter Cameron, missing beneficiaries of 11,784.59 14-May-81 Bhadresa Magan N Trust Mitha A 14.31 16-Dec-92 Moe, John C Moe, John C. 64.42 27-Oct-78 Bhadresa Magan N Trust Mohammed Mr & Mrs 535.10 16-Dec-92 Mohr William Mohr Heinrich 1,229.12 18-Mar-91 Mohr William Mohr Jacob 1,229.12 18-Mar-91 Mohr William Mohr Philip 1,229.11 18-Mar-91 Julius A. Moldenhauer, Mary 1,955.75 20-Mar-89 Whitson Mary Moler Joel Edd 1,823.82 17-Apr-84 Moncrieff James Moncrieff Elizabeth 402.68 17-Mar-59 Monette, Joseph Roland Monette, Fleurey Ciprienne 920.71 23-Mar-90 De Ponthiere, Henri C. A. Montgomerie, Esme Mary 5,107.33 23-Mar-90 Montgomery Samuel Montgomery Harold 1,676.16 11-Apr-83 Montgomery, David Keith Montgomery, David Keith missing beneficiaries 516.56 23-Mar-90

52 THE ALBERTA GAZETTE, PART I, JANUARY 15, 1997

Fort Sask. Viking Gas Unit Montgomery, George T & Annie 126.00 09-Apr-86 Montgomery, Peter C. Montgomery, Peter C. 539.70 16-Mar-88 Mooney, Hugh Mooney, Hugh, missing beneficiaries of 785.54 14-Jun-82 D J Chernichen Trust F Moore Roy 9.49 21-May-91 Fort Sask. Viking Gas Unit Moret, Lizzie 25.57 09-Apr-86 Webb Lerner Kutz Et Al Morgan Rhonda 4.24 16-Dec-92 J R Kitsul Trust Funds Morisette Andy 207.53 21-May-91 Mork Nelson P Mork Nelson P, missing beneficiaries of 392.62 18-Jan-65 Morose, John Morose, John, missing beneficiaries of 4,739.70 31-Jul-80 Fort Sask. Viking Gas Unit Moroz, Paul 169.99 09-Apr-86 Morriett A Morriett A., a missing person 297.43 06-Mar-63 McNichol Andrew Morris Andrew 116.25 18-Jan-65 McNichol Andrew Morris Cedric 116.25 18-Jan-65 McNichol Andrew Morris Clara Leslie 116.25 18-Jan-65 McNichol Andrew Morris Gilbert Wynne 116.25 18-Jan-65 McNichol Andrew Morris Kate 116.22 18-Jan-65 McNichol Andrew Morris Phyllis Helen 116.24 18-Jan-65 Morrison Malcolm Morrison Malcolm, a missing person 50.15 18-Jan-65 Morrison Malcolm Morrison Malcolm, a missing person 2,077.08 06-Mar-63 Albu Mary Morrison Peter 8,902.99 17-Apr-84 Morris, Frank Morris, Frank 7,306.09 16-Mar-88 Morris, Wright Morris, Wright 77,460.44 16-Mar-88 Dawson Ethel Millicent Morson John E 3,916.81 16-Apr-75 V A MacDonald Trust Funds Morton Betty 17.27 21-May-91 Mosses Ernest Edward Moses Frances 17.27 17-Apr-73 WILSON, George A. MOSHER, Gwenneth 4,099.09 26-Mar-92 Moss Ernest Moss Ernest 985.77 10-Apr-85 Sibold S P Trust Funds Mountain View Trucking 95.66 21-May-91 Moy Dan Moy Dan, missing beneficiaries of 2,202.69 11-Apr-83 Moyan Daniel Moyan Joseph, Deceased, beneficiaries of 238.70 29-Oct-93 Moyan Daniel Moyan Samuel 238.70 29-Oct-93 Moynihan Patrick Moynihan Daniel 6.73 17-Apr-73 Moynihan Patrick Moynihan James 6.74 17-Apr-73 Moynihan Patrick Moynihan Jeremiah 6.73 17-Apr-73 Moynihan Patrick Moynihan Joseph 6.74 17-Apr-73 Moynihan Patrick Moynihan Kevin 6.73 17-Apr-73 Moynihan Patrick Moynihan Patrick 6.73 17-Apr-73 Mr Kleen Company Mr Kleen Company 42.20 17-Apr-84 Mueller, Nicholas Martin Mueller, Nicholas Martin, missing beneficiaries of 2,602.25 14-Jun-82 Burnet Duckworth Sol Munro Kenneth William 135.93 30-Sep-94 Filger Toews Fin. Services Munro S, a missing person 454.18 31-Aug-96 Munroe Alexander Munroe Alexander, missing beneficiaries of 47.26 07-Jul-72 Murdoch, Duncan Murdoch, Duncan missing beneficiaries 5,470.42 23-Mar-90 Prentice Mary Ann Murdy Leonard 19.61 17-Apr-73 Markley James Murphy Earl Vincent 173.15 18-Mar-91 Murphy Edward Murphy Mary Kelly 30.79 08-Apr-69 Murphy Edward Murphy Patrick 30.79 08-Apr-69 Murray Douglas Gilbert Murray Belva 158.68 13-Jul-76 Murray Frank Murray Frank, missing beneficiaries of 1,516.72 13-Jul-76 Murray Joseph Murray Joseph, missing beneficiaries of 51.76 15-Dec-53 Yeats Agnes Murray Robena 2,452.35 21-May-91 Murray Robert Murray Robert, missing beneficiaries of 703.21 10-Jun-74

53 THE ALBERTA GAZETTE, PART I, JANUARY 15, 1997

McKay Murray S Murray S McKay 40.69 31-Mar-94 Webb Lerner Kutz Et Al Murray Williams 36.85 16-Dec-92 Murtagh Archie Murtagh Frederick 134.54 17-Apr-73 Myhre Knute K Myhre Oscar 11,709.48 03-Jun-77 F DeWalle Solicitor Trust Myndio Mark 60.64 30-Jun-96 Myran (Myron) Ole Myran Tollef 436.45 28-Aug-74 Smith Henry Paul Myres Michelle 271.96 12-Mar-91 Myronyk, Steve Myronyk, Steve missing beneficiaries 4,105.52 20-Mar-89 MacDonald, Ayalya Trust Nabel Leasing missing client 28.99 20-Mar-89 Wiesener Mary Nachbar Johan 3,031.41 31-Dec-94 Wiesener Mary Nachbar Klais 3,031.41 31-Dec-94 Nadeau Melaine Nadeau Paul Arthur 334.98 29-Mar-62 Romeo Saplor Natividad Natividad Ms Rode T 587.44 31-Jul-96 Nehrebinczyk, Mychajlo Nehrebinczyk, Mychajlo missing beneficiaries 11,124.07 23-Mar-90 Neilan Joseph James Neilan Joseph James, missing beneficiaries of 62,038.66 31-Mar-94 Nelson Gust Nelson Emanuel 703.12 29-Mar-61 Nelson Nels Nelson Jonas Olaf 953.61 11-Apr-83 Nelson August Nelson Lars G 369.08 01-May-58 Davis Henry Hudson Nelson Minnie (Estate of) 881.02 30-Apr-94 Nelson John Olaf Nelson Per Erik 24.69 20-Apr-65 Fort Sask. Viking Gas Unit Nelson, Christian L. 7,408.42 09-Apr-86 Fort Sask. Viking Gas Unit Nelson, Christina I. 661.69 09-Apr-86 Nelson, Henders & Hawco Trust Nelson, Henders & Hawco Trust 2,335.24 09-Apr-87 Nelson, Nels Nelson, Jonas Olaf 578.69 09-Apr-87 Stevens, Mildan Nelson, Melville 73.63 31-Jul-80 Nemetz B G Trust Funds Nemetz B G, trust account for Stern Vs McCutchen 210.06 21-May-91 Nestman Angeline E Nestman Angeline 109.46 09-Apr-86 Nestman Angeline E Nestman Nina 212.06 09-Apr-86 Nestman Angeline E Nestman Sandra 109.46 09-Apr-86 Nestur Jack Nestoruk Maria (Mary) 16,031.31 31-May-95 Newman, Joseph Valentine Newman Bud 142.81 11-Apr-83 Webb Lerner Kutz Et Al Newman D K 21.52 16-Dec-92 Newman, Joseph Valentine Newman Edith 142.81 11-Apr-83 Newman, Joseph Valentine Newman Grace 142.81 11-Apr-83 Newman, Joseph Valentine Newman Myrtle 142.81 11-Apr-83 Ngooey, Luey Ngooey, Luey missing beneficiaries 16,636.22 23-Mar-90 Nguyen Cho Nguyen Cho, missing beneficiaries of 2,342.75 31-Jul-95 Nichol Marjorie Nichol Marjorie, a missing person 56.97 06-Apr-67 Alcock George Edwin Stacey Nicholas Olive Frances 2,609.89 10-Jun-74 Nicholick Dan Nicholick Dan, missing beneficiaries of 1,644.95 29-Mar-61 Nichol, John Nichol, Thomas 1,261.54 09-Apr-87 Hoffman & Dorchik Nickason Glen D 283.89 31-Mar-94 Macrea, James A. Nick's Trucking 190.09 14-Jun-82 Nielsen Erik Nielsen Peder 1,658.18 31-Mar-94 Nielsen Erik Nielsen Poul Kristian 1,658.17 31-Mar-94 Niemi Liisa Niemi Paavo Aarne 205.41 29-Oct-93 Nelson Malte Nilson Tage Reinyold 490.65 29-Mar-62 Nimchuk, Stephan Nimchuk, Stephan, missing beneficiaries of 4,120.48 14-Jun-82 Frietag & MacKay Nimiju Zool 866.25 30-Nov-95 Nokes George Nokes George, missing beneficiaries of 248.09 08-Apr-68 N.R. Holdings Non Resident Tax Holding Account 115.32 16-Mar-88 Jasper Park Ski Club Nordgren R C , a missing person 55.34 31-Mar-96

54 THE ALBERTA GAZETTE, PART I, JANUARY 15, 1997

Davis Henry Hudson Norris Alta (Estate of) 75.52 30-Apr-94 Nosan Karl Nosan Karl, missing beneficiaries of 772.76 06-Apr-67 Nott, Leroy & Sheila Nott, Leroy & Sheila 148.76 07-Jul-88 Nowak Johanna Nowak Johanna, Deceased, Missing beneficiaries of 313.93 15-Apr-66 Nemetz B G Trust Funds Numetz B G. trust account for Lumiere 197.36 21-May-91 Nyborg Olaf Nyborg Olaf, missing beneficiaries of 2,418.83 03-Jun-77 Oakes Richard Oakes Alfred E 20.11 31-Dec-94 Oakes Richard Oakes Alice (Estate of) 114.64 31-Dec-94 Oakes Richard Oakes Arthur 114.64 31-Dec-94 Oakes Richard Oakes Christopher Jr. 20.11 31-Dec-94 Oakes Richard Oakes David (Estate of) 114.64 31-Dec-94 Oakes Richard Oakes Frederick (Estate of) 30.64 31-Dec-94 Oakes Richard Oakes Harry (Estate of) 114.64 31-Dec-94 Oakes Richard Oakes Lawrence (Estate of) 51.64 31-Dec-94 Obbagy Leslie Obbagy Kathy 6,302.85 21-May-91 Obert, Frank Obert, Frank missing beneficiaries 5,335.94 20-Mar-89 Oblak Thomas Oblak Thomas, missing beneficiaries of 2,002.39 11-Apr-83 BROSSEAU Solicitor Trust O'BRIAN, Frank, a missing person 51.41 26-Mar-92 O'Brien Joseph O'Brien Joseph, missing beneficiaries of 1,270.08 29-Mar-61 Hagen Elmer Bernard Odegard Clarence 55.46 17-Apr-84 O'Dell Annie O'Dell Harold 23.72 08-Apr-69 O'Dell Annie O'Dell Jack 23.72 08-Apr-69 Fenerty Robertson Solicitor Trusts Odgaard Tarken 74.65 12-Mar-91 Moynihan Patrick O'Driscoll Denis 5.04 17-Apr-73 Moynihan Patrick O'Driscoll Jeremia 5.04 17-Apr-73 Moynihan Patrick O'Driscoll William 5.04 17-Apr-73 J F Moore Trust Funds O'Hara George 210.23 21-May-91 O'Hara, Reta O'Hara, Rita, a missing person 695.87 14-May-81 Okeymow Debra Susie Okeymow Debra Susie, a missing person 394.23 31-May-96 Bordun Max Okhotsinskaya Anastasia 1,978.03 30-Jun-70 Pickton C B Trust Funds Old solicitor trust accounts 86.89 21-May-91 O'Leary James P O'Leary James P, missing beneficiaries of 2,194.72 11-Apr-83 Oleszewski Pawel Oleszewski Pawel, missing beneficiaries of 48,163.20 30-Nov-95 Olexiuk Victor Olexiuk Victor, missing beneficiaries of 1,702.33 16-Apr-75 Oliver Frederick Herbert Oliver Emily 44.29 11-May-64 Oliver Frederick Herbert Oliver Emily 44.29 20-Apr-65 Oliver Frederick Herbert Oliver Hollis 44.29 20-Apr-65 Lyons MacKenzie & Brimacombe Olsen, Carsten missing client 327.37 23-Mar-90 Eriksen John Olson Arthur 90.03 07-Jul-72 Webb Lerner Kutz Et Al Olson Gordon L 65.27 16-Dec-92 Eriksen John Olson Ollena Matilda 90.03 07-Jul-72 Major Leslie Arthur Olson Ruby 3,506.81 03-Jun-77 OLSON, Catherine OLSON, Catherine, missing beneficiaries of 35,973.99 26-Mar-92 Olszewski Walter Olszewski Robert 829.39 31-Dec-94 Omeasoo Eric Jason Omeasoo Eric Jason, a missing person 100.75 31-May-96 O'Morley William O'Morley William, missing beneficiaries of 1,570.09 03-Jun-77 DOWLING. E. D. ONCIL Estate, Solicitor trust account 48.89 18-Mar-93 O'Neill, Steve O'Neill, Steve missing person 6,290.92 23-Mar-90 O'Neill, William M. O'Neill, William M., missing beneficiaries of 334.70 14-Jun-82 O'Reilly, Ivy Joyce O'Reilly, Ivy Joyce 9,770.09 16-Mar-88 Bratton Bertram H Orr Estate of Sarah 1,531.97 18-Mar-91 Martin & Chernichen Trust Orsmley Ann 914.19 21-May-91

55 THE ALBERTA GAZETTE, PART I, JANUARY 15, 1997

Guthrie Orville Samuel Orville Samuel Guthrie 149.58 17-Apr-84 Osmera Vaclav Osmera Emmanuel 170.00 29-Mar-62 Osmera Vaclav Osmera Francis 170.00 29-Mar-62 MacPherson & Company Otjes Gail 77.98 21-May-91 Paul Otto Otto Paul, a missing person 3,151.80 01-May-58 Demmy, John Palamar, Margaret 18.88 31-Jul-80 J J Markey Sol Tr Palenchuk Patrick 1,008.75 21-May-91 Paluch Peter Paluch John 221.60 03-Jun-77 Panar, Sima Panar, Sima 3,816.98 16-Mar-88 Frietag & MacKay Pancana, Solicitor trust account for 241.32 30-Nov-95 Papineau, Frederick C. Papineau, William 454.91 14-May-81 Papp Paul Papp Ildika 2,079.03 28-Feb-96 Papp Paul Papp Zoltan 2,079.03 28-Feb-96 Pappas Elias Spiros Pappas Christina 6,521.46 31-Oct-95 Pappas Elias Spiros Pappas Nick 6,601.42 31-Oct-95 Paquette, Frank Robert Paquette, Frank Robert 9,872.89 16-Mar-88 Fort Sask. Viking Gas Unit Paradis, Joseph 3,443.69 09-Apr-86 Parker John Parker John, missing beneficiaries of 2,760.65 03-Jun-77 Parker William Harold Parker Theda D 21.00 03-Jun-77 Parker Urson Lucas Parker Urson Lucas, missing beneficiaries of 11,566.03 13-Jul-76 Parkinson Ira Ray Parkinson Ira Ray 3,299.62 10-Jun-74 Parlee, Irving, Henning, Mustard Parlee Irving Henning Mustard, Unidentified 2,192.55 14-May-81 solicitor's trusts Patten, Edith Patten, Edith, missing beneficiaries of 2,289.13 14-Jun-82 Patterson Miles H Trust Patterson Miles H Trust 63.95 13-Jun-90 Paul Louis Paul Terry 858.38 30-Sep-95 Fort Sask. Viking Gas Unit Paul, Elmer W. 273.00 09-Apr-86 Pavluk Ellen Pavluk Ellen 8,525.80 09-Apr-86 STEFIUK, Peter PAWLIUK, John 3,137.33 18-Mar-93 STEFIUK, Michael PAWLUIK, John 24.11 26-Mar-92 Pazder Antoni Pazder Antoni, Missing beneficiaries of 103.93 20-Apr-71 Nelson, Hans A. Pearl, Gladys 129.20 27-Oct-78 Johnson August Pearson Floyd 15.99 17-Apr-73 Webb Frederick Harold Pearson Henry 209.78 20-Apr-65 Webb Frederick Harold Pearson Percy 209.78 20-Apr-65 Peckal, Frank Peckal, Frank 1,071.25 17-Aug-89 Pedersen Johannes Peter Pedersen Laurits 5,639.64 11-Apr-83 Pedersen Soren Madsen Pedersen Soren Madsen 22,775.95 17-Apr-84 Prowse & Chowne Sol Trust Pederson Robert, a missing person 1,288.46 31-May-96 Frohlich Irwin Rand Sol Trust Pegg Kim, a missing person 9.10 30-Apr-96 Pelletier Leo Athanas Joseph Pelletier Leo Athanas Joseph 2,086.70 09-Apr-86 Suihka Herman Valdemar Pellonpaa Kaarle Edward 94.40 08-Apr-69 Melville Robert James Penner Cornelius 104.98 31-Mar-94 Penrose Mary Ellen Penrose Mary Ellen, missing beneficiaries of 52,219.27 29-Oct-93 Pepin Albert J Pepin Denis 1,749.37 31-Jul-94 Pepin Albert J Pepin Eleanor 1,749.34 31-Jul-94 Peppler, Edward Peppler, Edward 207.51 16-Mar-88 Perks Robert Perks Robert, a missing person 1,296.21 31-Aug-95 Perrault Gerard Perrault Florida 18,385.19 13-Sep-85 Campbell Marceau Perreault Yvon, a missing person 2,818.37 31-Jul-96 Mitchell Sarah Perry Mary Margaret 3,235.28 11-Apr-83 Peschon Bernard Peschon Bernard, missing beneficiaries of 1,779.42 01-May-58 Peter, Alexander Peter Alexander, Missing beneficiaries of 305.25 31-Jul-80

56 THE ALBERTA GAZETTE, PART I, JANUARY 15, 1997

Andruchiw, Leon Peterkin, Verna 2,763.29 20-Mar-89 Andruchiw, Mike Peterkin, Verna 512.74 14-Jun-82 Peters Mary Fairweather Peters Mary Fairweather, missing beneficiaries of 20,542.01 29-Oct-93 Peters Richard Edwin Peters Richard Edwin 144,719.30 10-Apr-85 Peterson Axel Peterson Axel, Missing beneficiaries of 181.35 06-Mar-63 Peterson Emil Peterson Emil, a missing person 813.79 18-Jan-65 Peterson Erick M Peterson Erick M, missing beneficiaries of 899.99 06-Mar-63 Johnson Axel Peterson Florence 534.72 20-Apr-65 Melville Robert James Peterson Martin L 209.99 31-Mar-94 Melville Robert James Peterson Martin L 81.49 31-Mar-94 Johnsson Erik M Peterson Per Erik 841.31 06-Mar-63 Little Giant Warehouse Petrich, Jody M. missing client 207.74 20-Mar-89 Petro Steve Petro Steve, missing beneficiaries of 40,978.49 31-Mar-95 Petruch William Petruch William 3,545.95 17-Apr-84 Petzman Joseph Petzman Joseph, missing beneficiaries of 420.03 30-Jun-70 Allen Frank Hugh Philip E. Allen 121.70 20-Apr-71 Phillip James Beattie Philip Norman 33.59 17-Apr-73 Phillips Barbara Margaret Philips Barbara Margaret 657.93 17-Apr-84 Carter Charles Phillip Carter 272.71 20-Apr-71 Cassetty Hattie Belle Phillips Alvah John 215.00 29-Mar-61 Cassetty Hattie Belle Phillips Claude 50.00 29-Mar-61 Cassetty Hattie Belle Phillips Earl William 50.00 29-Mar-61 Cassetty Hattie Belle Phillips George Edward 50.00 29-Mar-61 Cassetty Hattie Belle Phillips Wendel Morgan 50.00 29-Mar-61 Phillips, Alice M. Phillips, Patrick Robert 791.49 20-Mar-89 Picard Gustave Picard Gustave 1,293.51 10-Apr-85 Betsch John Picard Magdalena 110.85 31-Jan-95 Piche Leonard & Harry Piche Harry Miles 1,743.96 11-Apr-83 Pickle Cordelia Ann Pickle Cordelia Ann, missing beneficiaries of 233.74 16-Apr-75 Pinder Ernest Edward Pinder Ernest Edward, missing beneficiaries of 133.56 15-Apr-66 Bhadresa Magan N Trust Pinel Mr J 1.32 16-Dec-92 Dewald Genoveve Pirnay Terry 855.67 18-Mar-91 Pirtle Frank Pirtle George E 168.98 17-Mar-59 Plonka Kasmir Plonka Kasmir 869.60 10-Apr-85 Podolzuk Joseph Podilcjuk Roman 5,002.31 31-May-94 Shore Jack Michael Poirier Monique 5,852.53 31-Jul-95 Polakovic Josef Polakovicova Katherina 1,824.15 18-Mar-91 Frietag & MacKay Pollard William 351.35 30-Nov-95 Fort Sask. Viking Gas Unit Pollard, Mary 225.47 09-Apr-86 Polssen, Alex Polssen, Alex missing beneficiaries 35,522.96 20-Mar-89 Noble & Kidd Ponoka Chinese Food, solicitor's trust for 939.15 31-Aug-95 Thompson, Peter Popescu, Nicholas 14,106.72 20-Mar-89 Poplauskos, Stepanos Poplauskos, Stepanos , a missing person 36.86 31-Jul-80 Burnet Duckworth Sol Porter Colin C & Maria E 46.50 30-Sep-94 Hoffman & Dorchik Porter Michael 187.31 31-Mar-94 Clark Agnes Porter Robert 4,871.43 16-Dec-92 Clark Agnes Porter Robert 68.44 31-Mar-94 Poszyluzny John Poszluzny Dmitry 263.57 08-Apr-68 Durham John T Sol Trust Potter Donald 96.32 31-Oct-94 Pound Logustas L Pound Logustas L, missing creditors of 152.12 29-Mar-61 Pozniak John Pozniak John, missing beneficiaries of 505.33 17-Apr-73 Preschl Anton Preschl Walter 7,297.39 18-Mar-91

57 THE ALBERTA GAZETTE, PART I, JANUARY 15, 1997

Preston, Ursula Preston, Ursula missing beneficiaries 37,649.29 20-Mar-89 D C Martin Trust Funds Pridy Harold 37.07 21-May-91 Fort Sask. Viking Gas Unit Primrose, Phillip C.H. 136.99 09-Apr-86 Principal Electric Supply Principal Electric Supply, unclaimed dividends 124.49 23-Mar-90 Priniaz Joseph Priniaz Joseph 3,786.35 09-Apr-86 Managh A R Pritchard B W 205.19 31-Mar-94 Pritchett, John Henry Pritchett, John Henry, missing beneficiaries of 1,006.74 14-May-81 Unknown Securities Proceeds from the sale of miscellaneous shares 117.37 29-Mar-62 Syroid, Palagia Prokish, Helen 8,884.85 23-Mar-90 Proskie Ann Proskie William 3,093.73 03-Jun-77 Prout Ransom Prout Christopher 205.57 07-Jul-72 Pryzkow, Nick Pryzkow, Nick missing beneficiaries 17,294.41 20-Mar-89 J R Kitsul Trust Funds Puley Carol Ann 889.30 21-May-91 Purin Oscar Ernest Purin Arnold 747.74 31-Dec-94 Bishop Barry Sol Trust Pusztal Paul 47.63 30-Apr-94 Puttock Gordon Puttock Cyril Christopher 361.59 12-Mar-91 Quinn Charles B Quinn Charles B, missing beneficiaries of 1,637.83 11-Apr-83 Quinn Peter William Quinn Peter William 2,883.20 10-Apr-85 Managh A R R D & B Oilwell Ltd 27.79 31-Mar-94 Raby Hugh Raby Eleanor Ray 1,626.21 31-Mar-94 Rachel George Henry Rachel George Henry, missing beneficiary of 7,233.90 31-Jul-94 Rachel George Henry Rachel George Henry, missing beneficiary of 7,233.90 31-Jul-94 Goodfellow MacKenzie Tr Rahemate Ali Investments 392.08 31-Mar-94 Cote Phillippe John Rail Lucienne 31.46 03-Jun-77 DAVIES, Percy Griffith RAKACH, Victor, a missing person 86.41 26-Mar-92 Ramsay & Ramsay Sol Trust Ramsay & Ramsay, old trust accounts 231.64 16-Dec-92 Yaworski & Kitsul Trust Ramsey Dennis 213.74 21-May-91 Rankus, Mike Rankus, Mike missing beneficiaries 16,672.08 23-Mar-90 Rapp Emil Rapp Emil, missing beneficiaries of 82.30 29-Mar-62 Ratcliff Marjorie Cecilia Ratcliff Marjorie Cecilia, missing beneficiaries of 50,237.22 29-Oct-93 Treacy Esther Ray Ronald 33,936.81 09-Apr-86 Calhoun John C Ray Victoria 18.43 03-Jun-77 Alberta Hospital Ponoka Rayfuse Margaret, a missing person 354.27 31-Aug-95 Razumenic Milivoje Razumenic Djordje 1,186.51 16-Dec-92 Christensen Edith Read Bernice 926.87 17-Apr-84 Paaske Eric Anderson Reakes J T 122.58 03-Jun-77 Reeves Sidney Reeves Albert Ernest 1,782.17 31-Aug-96 Reeves Sidney Reeves Alfred 1,782.18 31-Aug-96 Andrews Wm Samuel Reeves Andrews Albert 129.17 06-Mar-63 Reeves Ernest Reeves Ernest, a missing person 109.21 20-Apr-65 Reeves Sidney Reeves Grace 1,782.17 31-Aug-96 Reid Jessie Reid Jessie, missing beneficiaries of 191.07 13-Jul-76 Reid Lyle Reid Lyle 374.74 21-May-91 Reid May Reid May 3,068.79 17-Apr-84 Reid George Reid Robert 66.73 26-Feb-60 Reinhardt Pauline Reinhardt Gertrude 53.75 15-Apr-66 Reinhardt Pauline Reinhardt Herbert 53.74 15-Apr-66 REMINSKY, Vincent REMINSKY, Edward 338.68 18-Mar-93 McCartin Kathleen Renick Martha 469.90 30-Nov-94 Hrynyk George Renyk Jack 4.09 08-Apr-68 Hrynyk George Renyk Mary 4.09 08-Apr-68 Hrynyk George Renyk Peter 4.09 08-Apr-68

58 THE ALBERTA GAZETTE, PART I, JANUARY 15, 1997

Resetor Michael Resetor Sundat 48,742.22 31-Jul-95 REYNOLDS, Hester L. REYNOLDS, Dolliver 8,515.26 18-Mar-93 REYNOLDS, Kellar D. REYNOLDS, Dolliver 4,379.97 18-Mar-93 REYNOLDS, Kellar D. REYNOLDS, Stanley B. 4,379.97 18-Mar-93 REYNOLDS, Hester L. REYNOLDS, Stanley B. 8,515.24 18-Mar-93 Richardson F J Trust Richardson F J Trust 393.65 09-Apr-86 Miller & Richardson Richardson Robert 400.92 12-Mar-91 Ouellette, Jean B. Richer, Gabrielle 2,328.87 23-Mar-90 Ouellet, Antonine Richer, Gabrielle 640.29 23-Mar-90 Ricker A Ricker A, a missing person 262.53 06-Mar-63 MacKimmie Mathews Sol Ridpath Trailer Co 158.10 31-Mar-94 Riley Michael J. Riley Michael J, Deceased, Missing beneficiary of 544.01 20-Apr-65 Riley Michael J Riley Michael J, missing beneficiaries of 2,035.75 17-Mar-59 Noble & Kidd Rissling John. a missing person 667.95 31-Aug-95 Webb Lerner Kutz Et Al Ritchie Grant 36.85 16-Dec-92 Ritchies Louis Ritchies Louis, missing beneficiaries of 1,873.45 03-Jun-77 Ritter & Company Trust Ritter & Company, old trust accounts 541.57 12-Mar-91 Ritzow William Ritzow Frank 122.18 17-Mar-59 Rivard Conrad Rivard Antoinette 366.19 11-Apr-83 J F Moore Trust Funds Riverdale Holdings 55.97 21-May-91 Harradence A M Trust Fund Riverdale Properties 17.27 21-May-91 Robbins Hugh Francis Robbins Hugh Francis, missing beneficiaries of 660.00 21-Mar-72 Robbins William Alfred Robbins Myra Cecilia 23,471.18 16-Dec-92 Spackman Matt Halliday & Roberts Stanley 381.69 12-Mar-91 Oakes Richard Robertson Don 9.54 31-Dec-94 Oakes Richard Robertson Robert William 9.54 31-Dec-94 ROBERTS, John J. ROBERTS, John J., missing beneficiaries of 1,799.29 26-Mar-92 Robi Michael Robi Michael, missing beneficiaries of 383.60 08-Apr-69 Melville Robert James Robichard Edward 246.19 31-Mar-94 Robinson William Robinson Hanna 3,017.35 17-Mar-59 Goodfellow MacKenzie Tr Roche A 45.09 31-Mar-94 Rockstad Adolf Rockstad Elmer 124.54 03-Jun-77 Rockstad Adolf Rockstad Nils 124.54 03-Jun-77 Frohlich Irwin Rand Sol Trust Rodgers Richard, a missing person 29.44 30-Apr-96 Ferguson, Isabelle Rodgers, Peggy 107.83 23-Mar-90 Ferguson, Isabelle Rodgers, Peggy 5,044.42 16-Mar-88 Rodrek Chester Rodrek Chester 132,821.84 16-Dec-92 Roeser Adolf Roeser Adolf, Deceased, missing beneficiaries of 2,537.83 30-Jun-70 Rogers E.A. Rogers E.A., missing beneficiaries of 137.70 29-Mar-61 Rollin, David Rosario Armand Rollin, David Rosario Armand missing beneficiaries 490.49 23-Mar-90 Madryga William Rollo Mary 3,619.18 31-Mar-94 Romanchuk, Nick Romaine, James 69.71 14-Jun-82 Romanchuk Akolina Romanchuk Akolina, a missing person 127.94 20-Apr-65 Romanchuk, Nick Romanchuk, Frank 258.81 14-Jun-82 Ropchean Alexander Ropchean Alexander, Missing beneficiaries of 263.16 11-Apr-83 Ropczan Peter Ropczan Peter, a missing person 1,828.65 06-Mar-63 Wells Clarance E Rose Erma 44.69 07-Jul-72 Rosengren Norman Rosengren Artturi 1,248.98 31-Oct-95 Rose, Frederick Rose, Frederick missing beneficiaries 13,477.61 20-Mar-89 Rosler Joseph Rosler Joseph. Deceased, Missing beneficiary of 3,128.75 20-Apr-65 Westgate William Ernest Ross Emily, missing creditor of William E. 38.58 18-Jan-65 Westgate, Decd Oakes Richard Ross Lillian 20.11 31-Dec-94

59 THE ALBERTA GAZETTE, PART I, JANUARY 15, 1997

Cormie Kennedy Trust Ross, Ellinor missing client 1,129.25 23-Mar-90 Fort Sask. Viking Gas Unit Ross, Walter Gordon 136.16 09-Apr-86 Ferguson, Isabelle Ross, William 323.48 23-Mar-90 Ferguson, Isabelle Ross, William 14,937.43 16-Mar-88 Rothwell Hiram Rothwell Hiram, Deceased, Missing beneficiary of 246.60 20-Apr-65 Nemetz B G Trust Funds Rottman Heins 36.83 21-May-91 Nemetz B G Trust Funds Rottman Heins 55.70 21-May-91 Rotunda Frank Stephen Rotunda Frank Stephen, missing beneficiaries of 105.85 15-Apr-66 Round Lionel S Round William 403.10 03-Jun-77 Johnston John H. Rowe Mrs Jean 44.58 15-Apr-66 Fort Sask. Viking Gas Unit Rudd, Frederick Richard 831.26 09-Apr-86 Rudez Joseph (Jozef) Rudez Joseph (Jozef), missing beneficiaries of 43,223.30 31-Jan-95 Rudzik Harry Rudzik Harry, a missing person 952.94 29-Mar-61 Ruffert, Wesley C. Ruffert, Roy Walter 669.46 31-Jul-80 Horvath, Daniel Ruip, Joseph 335.61 07-Jul-88 Alberta Hospital Ponoka Rushner Brenda, a missing person 290.23 31-Aug-95 Lighthouse Real Estate Rusnak Mike, a missing person 783.29 31-Jul-95 Rusnak, Lager Rusnak, Lager 1,052.57 16-Mar-88 Russell Hugh Campbell Russell Hugh Campbell 23,314.16 10-Apr-85 Steinson Ester Russell Johanes 3,183.17 29-Oct-93 Birkeland Russell O Russell O Birkeland 74.91 09-Apr-86 Rutherford, Liston Rutherford, Thomas Dalrymple 1,068.25 14-Jun-82 Ryan Thomas L Ryan Hannah 3,071.70 29-Mar-61 Ryan Robert P Ryan Robert P, missing beneficiaries of 1,940.52 13-Jul-76 Ryan Thomas Ryan Thomas, missing beneficiaries of 100.00 29-Jan-75 Ryan Patrick T Ryan William 140.19 29-Mar-62 J R Kitsul Trust Funds Ryckman Darwin 210.13 21-May-91 Demmy, John Ryczyba, Anne 25.22 31-Jul-80 Demmy, John Ryczyba, Justine 25.22 31-Jul-80 Demmy, John Ryczyba, Teddy 25.21 31-Jul-80 Sabo, Alex Sabo, Alex 22,491.36 09-Apr-87 Sachynski Mike Sachynski Mike 199.38 17-Apr-84 Sackett Neal Carson Sackett Wayne 6,596.80 31-Mar-94 Sadlemyer, Lorne M. Sadlemyer, Lorne M. 249.02 09-Apr-87 Sadonis Frank Sadonis Simonas 3,467.24 03-Jun-77 Saganiuk Haydi Saganiuk Haydi, missing beneficiaries of 184.95 29-Mar-61 Hoffman & Dorchik Sage Bob 550.83 31-Mar-94 SAGMOEN, Joseph SAGMOEN, Joseph, missing beneficiaries of 12,578.54 18-Mar-93 Webb Lerner Kutz Et Al Sahlin H Realty Service Ltd 1,584.19 16-Dec-92 Ganaz Louis Sakey Louise 739.55 01-May-58 D C Martin Trust Funds Sale Steel Sales Ltd 110.01 21-May-91 Hoffman & Dorchik Sam Irani Architect Ltd 378.81 31-Mar-94 Fort Sask. Viking Gas Unit Sampson, Herbert E. 350.89 09-Apr-86 Fort Sask. Viking Gas Unit Sampson, Herbert E. 935.53 09-Apr-86 Davidson Edward T Sanders (Davidson) Violet 707.36 26-Feb-60 Sanderson Charles Sanderson Alexander 149.37 17-Mar-59 Sanderson Magnus Sanderson Magnus, a missing person 148.97 17-Mar-59 Sansom Frederick Sansom Harry Benson 87.50 29-Mar-61 SARGEANT, Laura Sargeant Laura, a missing person 46,036.31 26-Mar-92 Diver, Marie Denis Sasseville, Gertrude 12.72 31-Jul-80 MacPherson & Company Saucier Bryce E 7.74 21-May-91 Saul Thomas H. Saul Thomas H, Missing clients of 291.55 06-Apr-67

60 THE ALBERTA GAZETTE, PART I, JANUARY 15, 1997

Saul Thomas H. Saul Thomas H, Missing clients of 212.22 06-Apr-67 Saunders, William John Saunders, William John, Deceased 73.96 14-Jun-82 Sauter Margartha Sauter Phillip 110.85 29-Mar-61 Sauter, Alberta Sauter, Alberta 248.51 17-Aug-89 Savage Harold Robbins Trust Savage Harold Robbins Trust 145.57 10-Apr-85 Nemetz Sibold Trust Savridi Polyna 883.13 21-May-91 Powlett Charles H.A. Sawatzky Jacob 32.91 06-Apr-67 Davis Henry Hudson Sawko Paul 6,168.92 30-Apr-94 Harradence A M Trust Fund Sayers R J 28.27 21-May-91 Schanil James Schanil James, missing beneficiaries of 9.49 15-Dec-53 Cramer Effie Schapansky Jake 30.80 03-Jun-77 Gaub Wilhelmina Scheffelmeir Magdelina 726.44 18-Mar-91 Frohlich Irwin Rand Sol Trust Schewerman Lynn, a missing person 167.08 30-Apr-96 Schmidt Adolf Schmidt Alma 102.76 03-Jun-77 Schmidt Adolf Schmidt Fritz 51.29 03-Jun-77 Schmidt Adolf Schmidt Martha 51.29 03-Jun-77 Schmidt, Ernest Schmidt, Paul 13,315.13 23-Mar-90 Schoblocher, Joseph Schoblocher, Jakob 789.96 17-Aug-89 Schoblocher, Joseph Schoblocher, Joseph missing child 789.96 17-Aug-89 Schoenberger Mary Schoenberger Mary, missing beneficiaries of 301.51 03-Jun-77 Linzmayer, Joseph Schreirer, Martha 455.41 29-Nov-79 Schroeder Fred Schroeder Fred, a missing person 888.52 17-Mar-59 Maurer George Schultz Olive 63.77 06-Mar-63 Schumacher Daniel Patrick Schumacher Daniel Patrick, a missing person 224.07 31-May-95 Frietag & MacKay Schwab, Solicitor trust account for 207.58 30-Nov-95 McKeown Clarence M Scott Clarence 664.23 13-Sep-85 Turner George William Scott Georgina 84.23 10-Apr-85 Scott John R Scott John R, a missing person 2,053.81 06-Mar-63 Scott Perry Scott Perry, missing beneficiaries of 136.42 29-Mar-62 Scott Perry Scott Perry, missing beneficiaries of 130.00 29-Mar-62 Scott Roy Patrick Scott Roy Patrick, missing beneficiaries of 93,955.45 31-Dec-94 Douglas, Hugh Scott Scott, Douglas Hugh 1,676.81 17-Aug-89 Scott, Ida F. Scott, Ida F., missing beneficiaries of 568.58 14-Jun-82 Scott, William Thomas Scott, William Thomas, missing beneficiaries of 7,749.69 14-Jun-82 Deadrick Susie Seaman Dr . L E 8.00 17-Jul-59 Bollenbaugh Bert Selix John 52.41 30-Jun-70 Selvaggi Louis Selvaggi Louis, missing beneficiaries of 46,863.94 30-Nov-95 Fort Sask. Viking Gas Unit Semeniuk, Katrina 527.43 09-Apr-86 Romeo Saplor Natividad Semenoff Bert 36.50 31-Jul-96 Semenuk Terence Semenuk Terence, a missing person 343.53 31-Dec-95 Fort Sask. Viking Gas Unit Seminiuk, Gauvrila 262.77 09-Apr-86 Killick Mike Semotiuk Marshall E 426.39 18-Mar-91 Semple Mary Semple Mary 304.56 17-Apr-84 Landry Alphonse Senoi Leontine 12,282.52 03-Jun-77 Netzer, Alfred Sept, Helen 3,329.44 14-Jun-82 Cowley & Keith Serafin Faye 277.12 30-Apr-96 Keim, John Seredy, John 403.90 31-Jul-80 Nord Charles M Sevenson Alfreda L 191.89 01-May-58 Schumacher Madden Sever Calvin W 1,042.28 31-Oct-95 BECKMAN, Gladys I SHABEN, Frank 8,566.08 26-Mar-92 Frietag & MacKay Shamrock, Solicitor trust account for 306.52 30-Nov-95 Fort Sask. Viking Gas Unit Shand, Maria 310.89 09-Apr-86

61 THE ALBERTA GAZETTE, PART I, JANUARY 15, 1997

Zygarliski Shane (Rocky) Shane (Rocky) Zygarliski 2,421.30 09-Apr-86 Shanko John Shanko Lydia 3,494.60 16-Dec-92 Shanko John Shanko Lydia 9.88 31-Mar-94 Sharpe George Sharpe George, missing beneficiaries of 2,492.82 11-Apr-83 Sharples, Joseph Sharples, Joseph missing beneficiaries 39,153.75 23-Mar-90 Cowley & Keith Shatto Walter 151.10 30-Apr-96 Shaw Edward J. Shaw Edward J, a missing person 122.42 17-Apr-73 SHAW, Joan Mary SHAW, Joan Mary, missing beneficiaries of 2,827.12 18-Mar-93 Tuff Arabella Shea Clark 14,101.19 13-Jun-90 Tuff Arabella Shea Rosemary 14,101.21 13-Jun-90 Beban Kohn Stephen Sheahan Family Trust 186.52 31-May-94 Shea, Dennis Shea, Dennis 756.32 07-Jul-88 Shea, Gerald Shea, Gerald 756.32 07-Jul-88 Shea, John Shea, John 756.32 07-Jul-88 Shea, Mary Shea, Mary 756.32 07-Jul-88 Shea, Richard Shea, Richard 756.32 07-Jul-88 Shea, Terrance Shea, Terrance 756.32 07-Jul-88 Alberta Hospital Ponoka Sheckleton John, a missing person 458.54 31-Aug-95 Shell William Guy Shell William Guy, missing creditors of 164.74 06-Mar-63 Frohlich Irwin Rand Sol Trust Shelton William, a missing person 350.93 30-Apr-96 Fort Sask. Viking Gas Unit Shera, William C. & John W. 180.43 09-Apr-86 Kiptal Mike Sherback Xenia 604.58 06-Mar-63 Sherid Arthur Sherid Arthur 19,065.97 17-Apr-84 JACISHIN, Nick SHERISKI, George 1,604.42 18-Mar-93 JACISHIN, Nick SHERISKI, John 1,604.42 18-Mar-93 JACISHIN, Nick SHERISKI, Mabel 1,604.42 18-Mar-93 Sherry, George Sherry, James 266.78 20-Mar-89 Sherry, George Sherry, Walter 266.78 20-Mar-89 SHEWCHUK, Mary SHEWCHUK, Harry (Gregory) 708.22 18-Mar-93 SHEWCHUK, Mary SHEWCHUK, John 708.22 18-Mar-93 Shier John Edgar Shier John Edgar, missing beneficiaries of 813.90 07-Jul-72 Shins Samuel Shins Benjamin 125.74 20-Apr-65 Friesen, Marie J. Shirley, Lawrence 1,156.35 20-Mar-89 Shirtcliff Alfred Glen Shirtcliff Alfred Glen, Deceased, Missing 507.35 20-Apr-65 beneficiary of Shore Jack Michael Shore Ann 5,852.54 31-Jul-95 Shore Jack Michael Shore Peter 5,852.54 31-Jul-95 Webb Lerner Kutz Et Al Short Barry & Elizabeth 62.75 21-May-91 Webb Lerner Kutz Et Al Short Emma 180.47 16-Dec-92 Miles Phylis Shortt Daniel James 89.71 09-Apr-86 McCombe & Company Shortt James Munro Eamonn 40.50 12-Mar-91 Miles Phylis Shortt Robert David 89.72 09-Apr-86 Miles Phylis Shortt Susan Eileen 89.73 09-Apr-86 Short, Mabel Gwendoline Short, Mabel Gwendoline 12,176.99 09-Apr-87 Sember, John Shubelka, Maria 1,017.11 16-Mar-88 Shum Ming Yuk Bernard Shum Ming Yuk Bernard 5,193.94 10-Apr-85 Podolak, Franciszek Sianok, Maria 298.70 31-Jul-80 Signer Harry Signer Harry, a missing person 12.50 18-Jan-65 Silver Brian E Silver Brian E, old trust accounts 516.10 31-Mar-94 Simenyi Vencel Simenyi Vencel 21,497.48 10-Apr-85 Simola Wihtora Simola Vaino 702.35 06-Apr-67 Sims, Edith Emalie Sims, Edith Emalie 452.13 07-Jul-88 Sims, Frank W. Sims, Frank W. 452.13 07-Jul-88

62 THE ALBERTA GAZETTE, PART I, JANUARY 15, 1997

Fort Sask. Viking Gas Unit Sinclair, Sarah 221.61 09-Apr-86 Ackroyd Piasta Roth & Day Singleton David, a missing person 36.75 31-Jul-96 Fort Sask. Viking Gas Unit Sing, Mah 101.89 09-Apr-86 Ulbricht Rudolf Sinner Bill 678.22 31-Mar-94 Ulbricht Rudolf Sinner Violet 678.22 31-Mar-94 Sirr Harold Alexander Sirr Harold Alexander, a missing person 347.85 20-Apr-65 Gooden Earl Sitter Myrtle 511.87 30-Jun-95 Sizway Michael Sizway Michael, missing beneficiaries of 2,007.82 10-Jun-74 SKINNER, John Skinner John, Unknown solicitor's trust account 639.50 18-Mar-93 Skitch, Ernest Edward Skitch, Ernest Edward 93,388.01 23-Mar-90 Wilson James Lee Slater Ronald 460.97 10-Apr-85 Wilson James Lee Slater Sharon 460.96 10-Apr-85 Slim-Jim Joseph Slim-Jim Joseph, missing beneficiaries of 16,584.28 18-Mar-91 Sloboda Ralph Sloboda Ralph, missing beneficiaries of 706.97 20-Apr-71 Slocombe, Frank Slocombe, Frank, a missing person 1,517.02 31-Jul-80 Slocombe, Mary Slocombe, Mary, a missing person 1,533.13 31-Jul-80 Sloper (Sloupova) Katerina Sloper (Sloupova) Katerina, missing beneficiaries of 1,529.18 07-Jul-72 Sherry, George Smee, Charles 127.40 20-Mar-89 Sherry, George Smee, David 127.40 20-Mar-89 Noble & Kidd Smela Joe, a missing person 51.71 31-Aug-95 Smigicilski Josef Smigicilski Josef, missing beneficiaries of 41,409.51 31-May-94 Smith Carl Luther Smith Charles Frederick 119.53 29-Mar-62 Zimmer William John Smith Claire 16.68 06-Apr-67 Smith Elias A Smith Elias A 981.61 10-Apr-85 Smith Clarence Freeman Smith Elsie Selena 278.86 11-Apr-83 Brunnen & Sturgeon Sol Trust Smith Hubert 53.09 30-Sep-96 Fenerty Robertson Solicitor Trusts Smith Leslie 106.64 12-Mar-91 Smith Samuel Smith Samuel, a missing person 17.82 06-Mar-63 Smith Wilfred Smith Wilfred, missing beneficiaries of 954.97 31-Jan-96 NETTNAY, Walter A. SMITH, Elsie Esther 525.68 26-Mar-92 Smith, Sarah W. Smith, James L. 820.52 31-Jul-80 Smulders, Adam Smulders, Elizabeth 42.59 14-May-81 Smulders, Adam Smulders, Hubert 42.60 14-May-81 Allan, John Sneddon, Peter 203.40 20-Mar-89 Allan, John Sneddon, Robert 203.40 20-Mar-89 Snopkewich Wincenty Snopkewich Wincenty, missing beneficiaries of 3,718.85 17-Mar-59 Leverington, Edwin Roy Snyder, Isabel 740.95 23-Mar-90 Sobkowiak, Peter Sobkowiak, Peter 52,099.47 23-Mar-90 Soderlund Alina Soderlynd John Gustaf 384.54 08-Apr-69 Sokol, Anton John Sokol, Felix 2,205.99 14-May-81 Webb Lerner Kutz Et Al Solicitor Trust Contingent Acct 266.33 16-Dec-92 Schulz Erhard Paul Sommers Dorothy 9,532.37 31-Mar-94 Nielsen Erik Sorensen Johanne K 1,658.17 31-Mar-94 Burnet Duckworth Sol Soukup Milos 774.97 30-Sep-94 Spears Arthur John Spears Alfred 27.77 06-Apr-67 Spears Arthur John Spears Arthur 83.33 06-Apr-67 Spears Arthur John Spears Dorsey 41.66 06-Apr-67 Spears Arthur John Spears Lillian 27.77 06-Apr-67 Spears Arthur John Spears William 41.66 06-Apr-67 Spears Arthur John Spears William 27.77 06-Apr-67 Grecko Andrew Speedy Delivery, missing creditor of Andrew 63.94 06-Apr-67 Grecko, Decd Sinclair Yuzda Sol Trust Spicer Patrick & Laura 255.19 31-May-94

63 THE ALBERTA GAZETTE, PART I, JANUARY 15, 1997

Spitz Combe Carr Spitz Combe Carr, solicitor's trust accounts 51.71 31-Aug-95 D C Martin Trust Funds Spoletini Angelo 13.34 21-May-91 Wiesener Mary Spragge Margaret 3,031.41 31-Dec-94 Spring Alfred Spring Albert 38.14 08-Apr-69 Spring Alfred Spring Ezra 38.14 08-Apr-69 Spring Alfred Spring Henry 38.14 08-Apr-69 Spring Alfred Spring John 38.15 08-Apr-69 Grey E Noel St Jean Henry 119.44 31-Oct-95 Sterling Coal Valley Mining Co Ltd Stachling Alfred 1,392.71 11-Apr-83 Madryga William Staciou Annie 3,618.83 31-Mar-94 Stafford James Stafford James, a missing person 75.13 06-Mar-63 Calhoun John C Stainton John 222.24 03-Jun-77 Bollenbaugh Bert Stanbraugh Wilbert 26.13 30-Jun-70 Fort Sask. Viking Gas Unit Standard Trust Co. 2,337.62 09-Apr-86 Staples, Alice Staples Alice, Missing beneficiaries of 16,356.37 14-Jun-82 Staranchuk, Nick Staranchuk, Nick 188.45 17-Aug-89 Fort Sask. Viking Gas Unit Stasiuk, Michael 331.35 09-Apr-86 Stecyk Michael Stecyk Albert 427.16 08-Apr-69 Steele Donald V Trust Acc Steele Donald V Trust Accounts 312.35 21-May-91 Steffanson Steven Steffanson Oscar Gordon 2,856.79 31-Jul-96 Steffanson Steven Steffanson Steven, missing beneficiary of 2,856.79 31-Jul-96 Webb Lerner Kutz Et Al Steinke Raymond E 36.57 21-May-91 Steinkrause Herman Steinkrause Herman, a missing person 1,039.33 17-Mar-59 Stenvall John Stenvall Gustaf 144.72 26-Feb-60 Macrea, James A. Stepchuk, N. 56.32 14-Jun-82 D C Martin Trust Funds Stephenson George 13.34 21-May-91 Steven Morris McDowell Steven Morris McDowell, missing beneficiaries of 23,495.61 13-Jul-76 Murphy Edward Stevenson Annie Murphy 30.79 08-Apr-69 Comries Ltd. Stevens, Ada, missing shareholder 3.50 31-Jul-80 Stewart Alice Ethel Stewart Alice Ethyl 21,970.24 10-Apr-85 Schimpf Larry Stewart Florence Eileen 1,592.65 16-Dec-92 Stewarts, Benjamin Stewarts, Benjamin, missing beneficiaries of 22,815.62 14-Jun-82 Stewarts, Benjamin Stewarts, Benjamin, missing beneficiaries of 1,069.77 14-Jun-82 Webb Lerner Kutz Et Al Stirling May 37.60 16-Dec-92 Pearce Smyth Wiebe Sol Stoiljkovic Walter 135.90 31-Aug-94 Stone Isobel Reid Stone Isobel Reid, missing beneficiaries of 2,586.88 20-Apr-71 Storms Ernest F.J. Storms Earl 567.82 18-Mar-91 Stouffer Wesley R. Stouffer Wesley R., a missing person 464.58 20-Apr-65 Beban Kohn Stephen Strang Mary 944.46 31-May-94 Strelchuk, Bill Strelchuk, Bill 9,636.75 17-Aug-89 Shubert Edward Stromberg Konrad, missing creditor 536.45 03-Jun-77 Stubbs William J. Stubbs William J, a missing person 251.33 17-Apr-73 Stuer Francis O Stuer Albert 199.25 17-Mar-59 J F Moore Trust Funds Stupak Bill 10.61 21-May-91 Styler to Halverson Styler to Halverson missing clients 2,168.99 23-Mar-90 Suca Thomas Tome Suca Thomas Tome, missing beneficiaries of 5,315.75 31-Mar-94 Sucky (Suchy) William Sucky (Suchy) William, a missing person 59.00 19-Jun-58 Sulawa Thomas Sulawa Jan 288.07 08-Apr-69 Sullivan Nick Sullivan Nick, missing beneficiaries of 233.22 15-Jul-75 Fenerty Robertson Solicitor Trusts Sultan Claude 53.32 12-Mar-91 Martinson & Co Sundby Crystal 367.92 31-Mar-94 Superior Acceptance Ltd. Superior Acceptance Ltd. missing persons trusts 131.00 23-Mar-90

64 THE ALBERTA GAZETTE, PART I, JANUARY 15, 1997

Sutherland Orlando Sutherland Keith 127.97 29-Mar-61 Fort Sask. Viking Gas Unit Sutherland, Alexander M. 170.00 09-Apr-86 Ledeau Albert Svennes Dorothy 63.36 03-Jun-77 Mitchell Annie Swain Gust 45.93 29-Mar-61 Hodgson, Grace Swampy, Kelly Michael 175.96 16-Mar-88 Cardinal Mike Swan Tracy Irvin 2,399.49 31-May-94 Swanson Albert Swanson Albert, Missing beneficiaries of 22,082.35 20-Apr-71 Swanson Swan Swanson Swan, Deceased, Missing beneficiaries of 28.97 15-Apr-66 Filger Toews Fin. Services Swerid L, a missing person 101.07 31-Aug-96 Swiatlowicz Peter Swiatlowicz Peter, missing beneficiaries of 8,249.62 18-Mar-91 Switzer Oscar Harold Switzer Percy Ross 533.53 10-Jun-74 Swords William Swords William, missing beneficiaries of 1,109.12 31-Oct-94 Wilson Francis Sykes Ronald Alexander 13,616.16 17-Apr-84 Symons Ernest Symons Ernest, missing beneficiaries of 29.65 08-Apr-69 Sywolos, Nastia Sywolos, Peter 706.79 31-Jul-80 Szabo Anna Szabo Anna, Missing beneficiaries of 1,385.47 31-May-94 Fetherston Donald Sol Szabo Imre Fernee 1,201.44 31-Jul-94 Szaulski Konstanty Szaulski Konstanty, missing beneficiaries of 51,850.84 31-Jan-95 SZPIKULA, Peter SZPIKULA, Peter, missing beneficiaries of 31,589.95 26-Mar-92 De Ponthiere, Henri C. A. Taaffe, Mollie 10,857.07 23-Mar-90 Fenerty Robertson Solicitor Trusts Taber Barnell Cannery 35.83 12-Mar-91 Tagus Properties Ltd Tagus Properties Ltd 152.83 30-Mar-87 Rogers John Tailfeathers Melba 3,171.72 31-Jul-96 Frietag & MacKay Talib, Solicitor trust account for 123.04 30-Nov-95 Sinclair Yuzda Sol Trust Tan Raymond 425.24 31-May-94 F DeWalle Solicitor Trust Tanguay I 37.79 30-Jun-96 Macrea, James A. Tanner, Mrs. N. 86.32 14-Jun-82 Tarr Cyril John Tarr Anthony 299.24 03-Jun-77 Tarr Cyril John Tarr Kenneth 299.25 03-Jun-77 Cormie Kennedy Trust Tarwest Investments Corp 776.71 30-Jun-94 Cowley & Keith Tasi Thomas & Peggy 157.45 30-Apr-96 Tautkewicz Vincent B. Tautkewicz Vincent B., missing beneficiaries of 10,853.95 30-Jun-70 Tavernier Louis Tavernier Louis, a missing person 80.46 20-Apr-65 Taylor John Taylor John 4,533.10 17-Apr-84 Gaub Wilhelmina Taylor Kathrina 726.44 18-Mar-91 Taylor Taylor, a missing person 917.59 28-Feb-95 Teas, Christos & Anthoula Teas, Christos & Anthoula missing persons 636.14 20-Mar-89 De Ponthiere, Henri C. A. Teauve, Helene Moea A. 6,409.97 23-Mar-90 Tellinge John Tellinge John, Deceased, Missing beneficiary of 86.74 20-Apr-65 Longmore Margaret Terrio Jannatt A 24,870.76 16-Dec-92 Teslyk Stella Teslyk Stella, missing beneficiaries of 51,794.93 31-Oct-95 Tester Robert Tester Robert, a missing person 262.04 06-Apr-67 Tharp Wildeman & Halliday Tharp Wildeman & Halliday, old trust accounts 18.05 16-Dec-92 Thauberger Peter Paul Thauberger Peter Paul 604.33 17-Apr-84 Maxwell Larson & Company Thiessen Ken 569.42 21-May-91 Thode Ernest Thode Herbert 66.97 13-Jun-90 Noble & Kidd Thom Mr & Mrs Herbie, missing persons 200.53 31-Aug-95 Thomas William W. Thomas Henry 14.56 20-Apr-65 THOMAS, PRENTICE & HALL Thomas Prentice & Hall, Unknown solicitor's trust 852.49 18-Mar-93 account Thomas Ritia Thomas Ritia, Deceased, Missing beneficiaries of 404.40 15-Apr-66 Fort Sask. Viking Gas Unit Thomas, Adolph 310.89 09-Apr-86 Thompson Arnold Thompson Alberta 650.17 31-May-94

65 THE ALBERTA GAZETTE, PART I, JANUARY 15, 1997

Thompson Arnold Thompson Doris 650.17 31-May-94 Thompson Arnold Thompson Floyd 650.17 31-May-94 Thompson Robert Thompson Harry 470.54 04-Dec-75 Desjarlais, Rose Thompson, Christopher 225.33 31-Jul-80 Thompson, George Neil Thompson, George Neil 6,728.32 09-Apr-87 Thompson, James C. Neal Thompson, James C. Neal, missing beneficiaries of 2,988.81 27-Oct-78 THORKMAN, Aller Rudolph Thorkman Aller Rudolph, Missing beneficiaries of 871.39 18-Mar-93 Thorkman, Aller Rudolph Thorkman, Aller Rudolph missing beneficiaries 2,690.80 20-Mar-89 Alberta Hospital Ponoka Thorson Eva, a missing person 310.34 31-Aug-95 Thrasher Anthony Aparkark Thrasher Anthony Aparkark, Missing beneficiaries 2,892.78 30-Sep-96 of Thweatt William Thweatt William, Deceased, Missing beneficiaries 2,098.27 20-Apr-65 of Blewett D G Trust Funds Ticorp Capital Ltd 235.68 21-May-91 Fenerty Robertson Solicitor Trusts Tidsbury R J 11.00 12-Mar-91 Tieder, Richard J. Tieder, Richard J., a missing person 160.43 14-Jun-82 Calhoun John C Tingley Eli 18.44 03-Jun-77 Calhoun John C Tingley Laura 18.43 03-Jun-77 Wong, Sue K. Ting, Chow Ly 5,640.77 20-Mar-89 Fort Sask. Viking Gas Unit Tkachyk, Nick 125.79 09-Apr-86 Todd Henry Todd Barbra 42.33 09-Jul-74 Todd Henry Todd Edward 42.33 09-Jul-74 Todd Henry Todd Lawrence 42.33 09-Jul-74 Todd Henry Todd Nellie 42.33 09-Jul-74 Fort Sask. Viking Gas Unit Todd, Albert 317.36 09-Apr-86 Todorov Todor Todorov Wallace 114.66 13-Sep-85 Tokarsky Donald Tokarsky Donald, missing beneficiaries of 141.11 11-Apr-83 Fenerty Robertson Solicitor Trusts Tom Levesque 24.52 12-Mar-91 Tomaszewski Yozef Tomaszewski Renate 168.71 11-Apr-83 Tomin Stephen Stefan Tomin Barbara 17,203.05 16-Dec-92 Tomin Stephen Stefan Tomin Margaret 77,307.15 16-Dec-92 Tomin Stephen Stefan Tomin Michael 17,203.05 16-Dec-92 Tomlinson, Cecil Gerald Tomlinson, Cecil Gerald 1,331.29 16-Mar-88 Peterson Torvald Torval Peterson 1,222.34 09-Apr-86 J F Moore Trust Funds Totem Distributors 66.89 21-May-91 Toth Steve & Margaret Toth Steve Margaret 1,967.59 11-Apr-83 Turner, Harold George Towel, G. C. 238.45 23-Mar-90 Tranberg Torvald Tranberg Emil 202.80 10-Jun-74 Tranberg Torvald Tranberg John 202.84 10-Jun-74 Hartman Phillip Trautman Elizabeth 77.81 06-Mar-63 Travers, Edward Travis, Mary 310.08 27-Oct-78 Traxler Henry Traxler Joseph, a missing person 1,200.04 15-Apr-66 Rasmussen Jens Tremaine Rasmussen 32.30 20-Apr-71 Tremblay, Guy Tremblay, Guy 228.32 16-Mar-88 Troger, Ernest Troger, Ernest missing beneficiaries 6,618.43 23-Mar-90 Trollidge, henry Trollidge, Henry 3,424.30 17-Aug-89 Truswell Jessie Truswell Jessie, missing beneficiaries of 4,005.74 03-Jun-77 Harding Cecil Vincent Tucker William Murray 690.02 20-Apr-71 Dickinson Lucy Tuey Bernard 131.54 29-Mar-61 Tung, Abraham P.K. Tung, Abraham P.K. 38.53 09-Apr-87 J F Moore Trust Funds Turbo Resources 165.98 21-May-91 Medwid Nick Turkewich Franka 115.46 03-Jun-77 Turner Ralph Everett Turner Peter 986.78 20-Apr-71

66 THE ALBERTA GAZETTE, PART I, JANUARY 15, 1997

Bishop Barry Sol Trust Turner & Sons Masonry 59.55 30-Apr-94 Fort Sask. Viking Gas Unit Turner, Jane 99.93 09-Apr-86 Fort Sask. Viking Gas Unit Turner, Laura 263.05 09-Apr-86 Sihzenski Thomas Tutkaluk Anna 3,587.90 09-Apr-86 Tymchuk Jacob Tymchuk Jacob, missing beneficiaries of 980.41 15-Dec-53 Tynes Jack Tynes Jack, missing beneficiaries of 1,393.59 10-Jun-74 TZIOTIS, George TZIOTIS, George, a missing person 930.95 26-Mar-92 U of A Hospital U of A Hospital 2,703.28 09-Apr-87 Udall Clifford Udall Clifford, missing beneficiaries of 220.97 17-Mar-59 Umbach John Henry Umbach Arthur 112.55 03-Jun-77 Unidentifiable Estate Funds Unidentifiable Estate Funds 4.70 23-Mar-90 Unidentifiable Funds Unidentifiable Funds 120.00 16-Mar-88 United Mercantile Company United Mercantile Company, missing creditors of 133.78 29-Mar-61 Unidentifiable Estate Effects Unknown 46.80 18-Mar-91 Unidentifiable Estate Effects Unknown 66.40 18-Mar-91 273945 Alberta Ltd Un-named officers 909.72 28-Feb-95 Ure Archibald Ben Ure Archibald Ben, Missing beneficiaries of 26,704.70 31-Dec-94 Urich Henderson Urich Henderson, missing beneficiaries of 74,597.76 31-May-95 Vacca Giovanni Vacca Stella 1,950.85 31-May-94 Alberta Hospital Ponoka Vair Anna May, a missing person 364.51 31-Aug-95 Pederson Otto Valden Patter 9.64 08-Apr-69 Fenerty Robertson Solicitor Trusts Valentine Drugs 139.42 12-Mar-91 Valentine, Alexander Valentine, Bruce 29.89 16-Mar-88 Valentine, Alexander Valentine, John 29.89 16-Mar-88 Vallee Raymond Vallee Jos Lawrence 253.37 31-Mar-94 Vallee Raymond Vallee Myrtle 253.37 31-Mar-94 Vallely Ryan Bartholomew Vallely Ryan Bartholomew, missing beneficiaries of 550.97 30-Nov-94 Van Bain Louis Van Bain Mary 8,994.74 17-Apr-84 Van Edward Louis Van Edward Louis 240,530.08 09-Apr-87 Fenerty Robertson Solicitor Trusts Van Goor Marinus 80.05 12-Mar-91 BURGESS & GUREVITCH VAN WORKHOVEN, M., a missing person 43.16 26-Mar-92 Mills & Boyd Trust Vanabs, Earl missing client 505.40 20-Mar-89 Huckvale Wilde & Krushel Trust Vanderkoy, Peter 3.67 16-Mar-88 Vaselenak, John Vaselenak, John 918.34 07-Jul-88 Collver G C Trust Funds Vass John 100.04 21-May-91 Vaughan John E Vaughan John E 4,341.18 09-Apr-86 Rowe Dwayne W Sol Tr Vegh Danny 73.30 12-Mar-91 D C Martin Trust Funds Verdonek Donald & Pamela 298.93 21-May-91 Verner Albert Verner Albert 5,848.01 10-Apr-85 Hanninen Ida M Vesnnen Hlevi 836.07 31-Jan-96 Vickers, David Vickers, David 557.14 07-Jul-88 Eden Lamoureux Sol Vine John 180.60 31-Mar-94 Collver G C Trust Funds Viravec John 195.02 21-May-91 Vojtech Krul Vojtech Krul, missing beneficiaries of 44,080.83 31-Jul-95 Wacker, Jacob Johannes Wacker, Jacob Johannes missing beneficiaries 7,023.67 20-Mar-89 Andrulonis Stanislaw Waclaw Andrulonis 125.06 10-Jun-74 Waddell, Walter Scott Waddell, Leona 8,529.68 31-Jul-80 Wade George R Wade George R 1,121.54 29-Mar-61 Waendin Eric Waendin Bengt 617.11 29-Mar-62 Waendin Eric Waendin Olof 617.11 29-Mar-62 Hauser Christian Wagner Elizabeth 772.44 17-Mar-59 Waldenmaier G. Albert Waldenmaier G. Albert, missing beneficiaries of 90.08 11-Feb-71

67 THE ALBERTA GAZETTE, PART I, JANUARY 15, 1997

Waldo Frank Waldo Frank, missing beneficiaries of 316.57 07-Jul-72 Walker Charles Hiram Walker Alfred 138.82 18-Jan-65 Walker Robert D. Walker Hugh 3,308.53 20-Apr-65 J R Kitsul Trust Funds Walkers Painting 2.11 21-May-91 Fort Sask. Viking Gas Unit Walker, Francis A. 1,468.06 09-Apr-86 Walker, George Walker, George, missing beneficiaries of 519.67 14-Jun-82 James W L Wallace Ken 154.22 31-Mar-94 Martinson & Co Wallbridge Pamela 176.37 31-Mar-94 O'Donahue George Lucien Wallis Frank Jr 370.08 17-Apr-84 Walman Andrew Walman Andrew, Missing beneficiaries of 11,435.89 13-Jul-76 Walsh Frederick Harold Walsh Frederick Harold, missing beneficiaries of 180.57 10-Jun-74 TODD & DRAKE WANZO, Betty, a missing person 812.63 18-Mar-93 Ward James Ward James, missing beneficiaries of 428.23 08-Apr-68 Warde John Warde John, missing beneficiary of 43,766.94 31-Mar-94 WARKE, Ivor William WARKE, Douglas R. 885.82 26-Mar-92 Warner, Charles Thomas Warner, Charles Thomas, missing beneficiaries of 11,252.36 14-Jun-82 Warren Earl Walker Warren Earl Walker, missing beneficiaries of 9,866.02 29-Oct-93 Warren Ruffus C Warren Janet Elaine 179.25 13-Jun-90 Morse John A Warrender James G 42.22 29-Mar-61 Kaiser Ronald Neil Watier Roy 17.80 11-Apr-83 Watson Anne Watson Anne 2,118.40 17-Apr-84 Meenagh Melinda Cunningham Watson Elizabeth 164.47 17-Mar-59 Watson James Hill Watson James Hill, missing beneficiaries of 1,418.79 16-Apr-75 Watson, Beatrice Watson, Beatrice, missing beneficiaries of 266.23 29-Nov-79 Watt George Watt George Alexander 39.56 08-Apr-68 Fort Sask. Viking Gas Unit Watt, George 2,665.47 09-Apr-86 Russell James G Trust Wawrychu S 22.45 11-Apr-83 Lefsrud Cunningham Wayne Patchin Darrell, a missing person 670.07 31-Aug-95 Alberta Hospital Ponoka Weatherby Gordon, a missing person 398.91 31-Aug-95 Webb Lerner Kutz Et Al Webb Lerner Kutz, old trust accounts 708.95 16-Dec-92 Weber Jacob Edward Weber Jacob Edward 17,639.43 17-Apr-84 Weber Louis Weber Louis, missing beneficiary of 9,955.77 21-May-91 McEachern Gilbert Webster Catherine 697.43 29-Mar-62 Weibe Jacob Louis Weibe Jacob Louis, missing beneficiaries of 801.40 31-Aug-95 Weisman, Henry Weisman, Henry 141.57 09-Apr-87 Welkochy John Welkochy John, missing creditors of 1,535.35 13-Jul-76 Wells Dennis Merle Wells Deanna Lee 284.72 31-Mar-94 Calhoun John C Welson Gertrude 55.48 03-Jun-77 Welyscko Isabella Welyscko George 549.73 17-Mar-59 Welyscko Isabella Welyscko Marafta 549.74 17-Mar-59 Welyscko Isabella Welyscko Nicholas 549.74 17-Mar-59 MacPherson & Company Wener Louis L 273.44 21-May-91 MacPherson & Company Wener Louis L Re I.A. 36.02 21-May-91 Brownlee Leroy E Wenrick Fred 7,899.27 17-Apr-84 Werner August Werner August, Missing beneficiaries of 964.53 30-Jun-70 Westby, Elmer B. Westby, Raymond H. 345.45 31-Jul-80 Faine Anthony Westem Stella Grace 175.03 09-Apr-86 Webb Lerner Kutz Et Al Westfield Realty 579.81 16-Dec-92 Westgate William Ernest Westgate William Ernest, missing creditors of 553.24 18-Jan-65 White Margaret White David 340.66 26-Feb-60 Maxwell Larson & Company White John 88.84 21-May-91 White John White John, missing beneficiaries of 580.26 29-Mar-62

68 THE ALBERTA GAZETTE, PART I, JANUARY 15, 1997

White Margaret White Martha 340.83 26-Feb-60 White Margaret White Mary 340.83 26-Feb-60 Vanden Brink & Wilson White Oswald, a missing person 147.43 30-Jun-95 White Margaret White Thomas 340.82 26-Feb-60 White Margaret White William 340.93 26-Feb-60 Whitehouse William Issac Whitehouse Florence Emily 376.70 26-Feb-60 Whitehouse William Issac Whitehouse George Frederick 377.45 26-Feb-60 White, Donna Elaine White, Donna Elaine 59.42 07-Jul-88 White, Percy N. White, Percy N. 136.97 16-Mar-88 Whitford Walter Whitford Robert 273.20 31-Jul-95 Whitmore, Edward Whitmore, Edward, a missing person 589.98 31-Jul-80 Petry William H. Whitsell Margaret 161.52 30-Jun-70 Jones Katerine Lucille Whittaker Marie 163.63 11-Apr-83 Fort Sask. Viking Gas Unit Whyte & Co. 539.32 09-Apr-86 Fort Sask. Viking Gas Unit Whyte & Co. Ltd. 101.89 09-Apr-86 Jones George Widdes Robert 26.32 06-Mar-63 Lamminen Lauri Wilchenko Vieno 560.74 16-Dec-92 J R Kitsul Trust Funds William Royal Properties 11.92 21-May-91 Williams Albert Edward Williams Albert Edward, Deceased, missing 26,330.20 31-Mar-95 beneficiaries of Noble & Kidd Williams Bonnie, a missing person 27.53 31-Aug-95 Williams C.W. Williams C W, a missing person 227.60 17-Apr-73 Heape Joseph P Williams Cleo 52.60 06-Mar-63 Heape Joseph P Williams Ed 52.60 06-Mar-63 Heape Joseph P Williams Henry 52.60 06-Mar-63 Williams Lewis Dawson Williams Lewis Dawson, missing beneficiaries of 1,309.15 10-Jun-74 Williams John Ollis Williams Mrs Mina 3,341.48 14-Apr-72 Frohlich Irwin Rand Sol Trust Williams Robert M P, a missing person 17.03 30-Apr-96 Heape Joseph P Williams Tessie 52.60 06-Mar-63 Fort Sask. Viking Gas Unit Williams, Margaret L. 276.10 09-Apr-86 Roberts, Jessie Ellen Williams, William 2,763.65 31-Jul-80 Piggott Julia Willson Chamberlain Gillens 575.49 07-Jul-72 Wilson John A Wilson Edward E 488.65 29-Mar-61 Wilson Peter Wilson Peter, missing beneficiaries of 188.68 08-Apr-69 Winder, Mary Jane Winder, Rulura T. 791.48 14-Jun-82 Winogostrow, Wasil Winogostrow, Wasil 6,361.23 16-Mar-88 Ledeau Albert Wirth Hilda 50.50 03-Jun-77 Wittal Frank Wittal Christina 1,514.68 05-Mar-74 Witwicki Thomas Witwicki Thomas, missing beneficiaries of 32,435.30 18-Mar-91 MacPherson & Company Wolfe Develop 341.59 21-May-91 Wolfe Peter Wolfe Jacob 404.40 11-Apr-83 Wolfe Janet Wolfe Janet, a missing person 387.67 31-May-95 Wollersheim Peter Wollersheim Doreen 37,197.12 16-Dec-92 Wolms Peter Wolms Peter, missing beneficiaries of 16,909.10 29-Oct-93 Frietag & MacKay Wong Polly 440.88 30-Nov-95 Frietag & MacKay Wong/Ng Lui Lai 793.94 30-Nov-95 Burnet Duckworth & Co Woo Sang 18.76 31-Mar-94 MacDonald & Kitsul Trust Wood Donna & Nonis Carlo 910.35 21-May-91 Noble & Kidd Wood King Products, Solicitor's trust for 504.87 31-Aug-95 Woodford, R. S. Woodford, R. S. 248.51 17-Aug-89 Woodward George Woodward George, missing beneficiaries of 5,788.05 31-May-96 Woolard Roy Woolard Roy, missing beneficiaries of 9.95 15-Dec-53 Johnston Samuel Joseph Woollam Norah 114.49 06-Apr-67

69 THE ALBERTA GAZETTE, PART I, JANUARY 15, 1997

Worobey Mike Worobey Konstantin I 149.02 07-Jul-72 Worrall Steve Worrall Steve 366.75 17-Apr-84 Wortelboer Corneleous Wortelboer Franciscus G 187.35 13-Jun-90 Wortelboer Corneleous Wortelboer Josephus 187.35 13-Jun-90 Woslyk, Stanley Woslyk, Stanley 5,708.00 09-Apr-87 Wright Henry E Wright Henry E, missing beneficiaries of 45,300.94 30-Jun-95 WYCHOPEN, Nick WYCHOPEN, Nick, missing beneficiaries of 43,752.58 18-Mar-93 Kulka Mike Wynyk William 70.64 07-Jul-72 Foster Wedikind Sol Trust Yea Ruby 85.26 30-Apr-94 Yeats Agnes Yeats John 2,452.36 21-May-91 Long Do Wee Ying Leong Fat 402.50 29-Mar-61 Yoneck Wasyl Yoneck Wasyl, missing creditors of 536.32 17-Mar-59 Tomaszewski Yozef Yosef Tomaszewski Jr 142.68 11-Apr-83 Davy Martha Young Hilda 1,666.91 16-Dec-92 Young William Young William 16,210.21 10-Apr-85 Beban Kohn Stephen Younger Ethel 944.46 31-May-94 Stirling Mary Younger Helen 1,345.43 17-Apr-84 Stirling Mary Younger Robert 1,345.41 17-Apr-84 Young Hubert F Youngs John Henry 2,227.35 30-Nov-95 Yuing (Louise Young) Lou Yuen See Lew 78.20 08-Apr-68 Yurkewich Andrew Yurkewich Andrew, Missing beneficiaries of 882.13 26-Feb-60 Zabos, John Joseph Zabos, Joseph J. 23,979.89 17-Aug-89 Zack Nick Zack John 2,238.72 09-Apr-86 Zarowny Simeon Zarowny Peter 169.43 06-Apr-67 Zarowny Simeon Zarowny Rose 169.43 06-Apr-67 Zimmer William John Zimmer George 16.68 06-Apr-67 Zimmer James Larry Zimmer Nicholas 212.23 30-Apr-96 Zimmerman D. Zimmerman D., missing beneficiaries of 163.99 15-Dec-53 Zita George Zita George, missing beneficiaries of 432.96 07-Jul-72 Zolkivsky Steve Zolkivsky Margaret 44.43 29-Mar-61 Razumenic Milivoje Zorka Bajic 1,186.51 16-Dec-92 Zowacki Antoni Zowacki Kenneth Leonard 247.82 16-Apr-75 ______

PUBLIC WORKS, SUPPLY AND SERVICES

SALE OR DISPOSITION OF LAND

(Government Organization Act)

Name of Buyer: Town of Turner Valley Consideration: $195,000 Land Description: Parcel “C”, Plan 7711138, excepting thereout all mines and minerals

Name of Buyer: Amar Developments Ltd. and V. Bains Consideration: $450,000 Land Description: Meridian 4, range 29, township 24, section 24, that portion of the southeast quarter which lies north and east of Transportation and Utility Corridor Right of Way on Plan 8910499 and southeast of Railway Right of Way on plan RY 231, containing 27.91 hectares (68.97 acres) more or less, excepting thereout all mines and minerals.

Name of Buyer: H. Paul Einarsson

70 THE ALBERTA GAZETTE, PART I, JANUARY 15, 1997

Consideration: $225,000. Land Description: Meridian 4, range 29, township 25, section 25, that portion of the northeast quarter which lies east of Transportation and Utility Corridor Right of Way on plan 9112284, containing 37.07 hectares (91.6 acres) more or less, excepting thereout: the easterly 1,320 feet of the southerly 660 feet both in perpendicular width throughout of said quarter section containing 8.09 hectares (20 acres) more or less, excepting thereout all mines and minerals and the right to work the same

Name of Buyer: George and Pauline Shandro Consideration: $32,900 Land Description: Plan 8422013, block 3, lot 1, containing 3.63 hectares (8.97 acres) more or less, excepting thereout all mines and minerals (Pt. S. 18-61-5-W4)

SAFETY CODES COUNCIL

CORPORATE ACCREDITATION

(Safety Codes Act)

Pursuant to section 24 of the Alberta Safety Codes Act, it is hereby ordered that

- Alberta Power Limited, Accreditation No. C000100, Order No. O00000938, December 6, 1996 having satisfied the terms and conditions of the Safety Codes Council is authorized to administer the Alberta Safety Codes Act within their jurisdiction for Electrical. ______

Pursuant to section 24 of the Alberta Safety Codes Act, it is hereby ordered that

- Imperial Oil Resources Limited, Accreditation No. C000101, Order No. O00000939, December 6, 1996 having satisfied the terms and conditions of the Safety Codes Council is authorized to administer the Alberta Safety Codes Act within their jurisdiction for Boiler. ______

CANCELLATION OF CORPORATE ACCREDITATION

(Safety Codes Act)

Pursuant to section 24(4) of the Alberta Safety Codes Act, it is hereby ordered that

- Corvair Oils Ltd., Accreditation No. C000170, Order No. R00000012, December 20, 1996 having opted to withdraw from accreditation under Order No. O00000267, the Corporation’s accreditation is hereby revoked in the discipline of Electrical and the Corporation is to cease administering effective December 16, 1996. ______

JOINT MUNICIPAL ACCREDITATION

(Safety Codes Act)

71 THE ALBERTA GAZETTE, PART I, JANUARY 15, 1997

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

Accreditation No. J000137, Order No. O00000708, February 6, 1996

Town of Trochu; Village of Acme; Village of Carbon; Village of Linden; Village of Torrington. ______

Pursuant to section 23 of the Alberta Safety Codes Act, it is hereby ordered that the municipalities listed in this order, having satisfied the terms and conditions of the Safety Codes Council are authorized to administer the Alberta Safety Codes Act within their jurisdiction for Building, all parts of the Alberta Building Code, excluding subsection 3.2.6 - Additional Requirements for High Buildings, excluding any or all things, processes or activities owned by or under the care and control of Corporations accredited by the Safety Codes Council.

J000139, Order No. O00000928, November 28, 1996

Summer Village of Argentia Beach; Summer Village of Sundance Beach. ______

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

J000139, Order No. O00000929, November 28, 1996

Summer Village of Argentia Beach; Summer Village of Sundance Beach. ______

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

J000139, Order No. O00000930, November 28, 1996

Summer Village of Argentia Beach; Summer Village of Sundance Beach. ______

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

72 THE ALBERTA GAZETTE, PART I, JANUARY 15, 1997

J000139, Order No. O00000931, November 28, 1996

Summer Village of Argentia Beach; Summer Village of Sundance Beach. ______

MUNICIPAL ACCREDITATION

(Safety Codes Act)

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

- County of Vulcan No. 2, Accreditation No. M000312, Order No. O00000933, December 5, 1996 having satisfied the terms and conditions of the Safety Codes Council is authorized to administer the Alberta Safety Codes Act within their jurisdiction for Building, all parts of the Alberta Building Code, excluding any or all things, processes or activities owned by or under the care and control of Corporations accredited by the Safety Codes Council. ______

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

- County of Vulcan No. 2, Accreditation No. M000312, Order No. O00000934, December 5, 1996 having satisfied the terms and conditions of the Safety Codes Council is authorized to administer the Alberta Safety Codes Act within their jurisdiction for Electrical, excluding any or all things, processes or activities owned by or under the care and control of Corporations accredited by the Safety Codes Council. ______

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

- County of Vulcan No. 2, Accreditation No. M000312, Order No. O00000935, December 5, 1996 having satisfied the terms and conditions of the Safety Codes Council is authorized to administer the Alberta Safety Codes Act within their jurisdiction for Fire, all parts of the Alberta Fire Code, including Investigations, excluding any or all things, processes or activities owned by or under the care and control of Corporations accredited by the Safety Codes Council. ______

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

- County of Vulcan No. 2, Accreditation No. M000312, Order No. O00000936, December 5, 1996 having satisfied the terms and conditions of the Safety Codes Council is authorized to administer the Alberta Safety Codes Act within their jurisdiction for Gas, all parts of the Canadian Gas Association, Propane and Natural Gas Codes, Alberta Amendments and Regulations, excluding Propane and Natural Gas Highway Vehicle Conversions, excluding any or all things, processes or activities owned by or under the care and control of Corporations accredited by the Safety Codes Council. ______

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

73 THE ALBERTA GAZETTE, PART I, JANUARY 15, 1997

- County of Vulcan No. 2, Accreditation No. M000312, Order No. O00000937, December 5, 1996 having satisfied the terms and conditions of the Safety Codes Council is authorized to administer the Alberta Safety Codes Act within their jurisdiction for Plumbing, all parts of the Canadian Plumbing Code, Alberta Amendments and Regulations, including Private Sewage Treatment and Disposal Systems, excluding any or all things, processes or activities owned by or under the care and control of Corporations accredited by the Safety Codes Council.

ADVERTISEMENTS

NOTICE OF APPLICATION FOR PRIVATE BILL

THE BANK OF NOVA SCOTIA TRUST COMPANY AND MONTREAL TRUST COMPANY OF CANADA

Notice is hereby given that a petition will be submitted to the Lieutenant Governor and the Legislative Assembly of the Province of Alberta at its next session for the passage of a Bill by The Bank of Nova Scotia Trust Company and Montreal Trust Company of Canada to provide for the transfer of the trusteeship and agency business of Montreal Trust Company of Canada to The Bank of Nova Scotia Trust Company and to ensure that the rights and obligations of those who have relations with Montreal Trust Company of Canada and The Bank of Nova Scotia Trust Company with respect to that trusteeship and agency business are clearly determined. This bill provides for The Bank of Nova Scotia Trust Company to be substituted in the place and stead of Montreal Trust Company of Canada in or in respect of most documents, deeds and instruments to which Montreal Trust Company of Canada is a party in which it is named.

Any persons whose rights or property are materially affected by the proposed legislation may contact the Legislative Assembly in writing no later than the 15th day following the opening day of session should they wish to make a representation relevant to this application. Correspondence should be addressed to the Office of the Parliamentary Counsel, 803 Legislature Annex, Edmonton, Alberta, T5K 1E4. Telephone (403) 422- 4837.

Dated at the City of Calgary, in the Province of Alberta, this 10th day of December, 1996. McCarthy Tétrault Barristers and Solicitors 3200, 421 - 7 Avenue S.W. Calgary, AB T2P 4K9 Attn: C.L. James Counsel for the Petitioners. ______

THE BANK OF NOVA SCOTIA TRUST COMPANY AND MONTRAL TRUST COMPANY

Notice is hereby given that a petition will be submitted to the Lieutenant Governor and the Legislative Assembly of the Province of Alberta at its next session for the passage of a Bill by The Bank of Nova Scotia Trust Company and Montreal Trust Company to provide for the transfer of the trusteeship and agency business of Montreal Trust Company to The Bank of Nova Scotia Trust Company and to ensure that the rights and obligations of those who have relations with Montreal Trust Company and The Bank of

74 THE ALBERTA GAZETTE, PART I, JANUARY 15, 1997

Nova Scotia Trust Company with respect to that trusteeship and agency business are clearly determined. This bill provides for The Bank of Nova Scotia Trust Company to be substituted in the place and stead of Montreal Trust Company in or in respect of most documents, deeds and instruments to which Montreal Trust Company is a party in which it is named.

Any persons whose rights or property are materially affected by the proposed legislation may contact the Legislative Assembly in writing no later than the 15th day following the opening day of session should they wish to make a representation relevant to this application. Correspondence should be addressed to the Office of the Parliamentary

Counsel, 803 Legislature Annex, Edmonton, Alberta, T5K 1E4. Telephone (403) 422- 4837.

Dated at the City of Calgary, in the Province of Alberta, this 10th day of December, 1996. McCarthy Tétrault Barristers and Solicitors 3200, 421 - 7 Avenue S.W. Calgary, AB T2P 4K9 Attn: C.L. James Counsel for the Petitioners. ______

TRANS GLOBAL INSURANCE COMPANY ACT

Notice is hereby given that a petition will be submitted to the Lieutenant Governor and the Legislative Assembly of the Province of Alberta at its next session for the passage of a Bill by Gerald Chipeur and Karl Ewoniak to be incorporated as a body corporate under the name “Trans Global Insurance Company”, to promote, sell and provide insurance coverage to persons in Alberta and elsewhere, such corporation’s head office to be located at Calgary, Alberta or such other place in Alberta as may be designated from time to time by the directors.

Any persons whose rights or property are materially affected by the proposed legislation may contact the Legislative Assembly in writing no later than the 15th day following the opening day of session should they wish to make a representation relevant to this application. Correspondence should be addressed to the Office of the Parliamentary Counsel, 803 Legislature Annex, Edmonton, Alberta, T5K 1E4. Telephone (403) 422- 4837.

Dated at the City of Calgary, in the Province of Alberta, this 13th day of December, 1996.

Gerald D. Chipeur Barrister and Solicitor. ______

PUBLIC SALE OF LAND

(Municipal Government Act)

TOWN OF MILK RIVER

Notice is hereby given that under the provisions of the Muncipal Government Act, the Town of Milk River will offer for sale, by public auction, in the Council Chamber of the

75 THE ALBERTA GAZETTE, PART I, JANUARY 15, 1997

Town Hall Complex, Milk River, Alberta on Friday, February 28, 1997 at 2 p.m. the following lands:

Lot Block Plan C of T

6 23 5774FV 841125463 3 37 7410759 921221908

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 Milk River 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 Milk River, Alberta, December 17, 1996.

76 ALBERTA MUNICIPAL AFFAIRS ______

CORPORATE REGISTRY ______

REGISTRAR'S PERIODICAL THE ALBERTA GAZETTE, PART I, JANUARY 15, 1997

ALBERTA MUNICIPAL AFFAIRS

CORPORATE REGISTRY

REGISTRAR'S PERIODICAL

CORPORATE REGISTRATIONS, INCORPORATIONS, AND CONTINUATIONS (Business Corporations Act, Companies Act, Societies Act, Credit Union Act, Cooperative Associations Act, Cemetery Companies Act, Religious Societies' Land Act) ______

A & G COMMERCIAL BUILDING ADVANCED THERAPEUTIC MASSAGE CORP. MAINTENANCE LTD. Alberta Business Corporation Alberta Business Corporation Incorporated. 96 Nov 21 Incorporated. 96 Nov 26 Registered Address: 3-11309 Registered Address: 151 Woodborough Way, 132 Ave, Edmonton AB, T5E OZ8. No: 20718343. Edmonton AB, T5Y 1N2. No: 20717753.

A F & C ENVIRONMENTAL INC. Alberta Business ADVENTURES WEST (1985) INC. Alberta Business Corporation Incorporated. 96 Nov 29 Registered Corporation Incorporated. 96 Nov 26 Registered Address: 52 Beaconsfield Way NW, Calgary AB, T3K Address: 4-717 8 St, Canmore AB, T1W 2B2. No: 1X1. No: 20718813. 20718374.

A STEP AHEAD PC INC. Alberta AEC STORAGE AND HUB SERVICES INC. Business Corporation Incorporated. 96 Dec 05 Alberta Business Corporation Incorporated. 96 Dec 13 Registered Address: 103 Grosvenor Blvd, St Albert Registered Address: 3900-421 7 Ave SW, Calgary AB, T8N 0Y2. No: 20719531. AB, T2P 4K9. No: 20719218.

A.E. CROSS MUSIC PARENTS ASSOCIATION AIRWEST METALS LTD. Alberta Business Alberta Society Incorporated. 96 Dec 18 Registered Corporation Incorporated. 96 Nov 22 Registered Address: 3445-37 St SW, Calgary AB T3E 3C2. No: Address: 2012 20 St, Didsbury AB, T0M 0W0. No: 50719325. 20717739.

A.F.I. NORTHERN LTD. Alberta Business AIRWORKS ENVIRONMENTAL LTD. Alberta Corporation Incorporated. 96 Nov 26 Registered Business Corporation Incorporated. 96 Nov 29 Address: 12145 Meridian St, Edmonton AB, T6S 1B9. Registered Address: 5527 93A Ave, Edmonton AB, No: 20718325. T6B 2K5. No: 20719053.

ACCENT WINE & SPIRITS INC. Alberta Business AL BUDARIN ENTERPRISES LTD. Alberta Corporation Incorporated. 96 Dec 03 Registered Business Corporation Incorporated. 96 Nov 21 Address: 7 Douziech Close, St.albert AB, T8N 6G9. Registered Address: 2-59 Cornwallis Dr NW, Calgary No: 20719125. AB. No: 20717785.

ACHESON RENTALS LTD. Alberta Business ALBANY DIVERSIFIED HOLDINGS LTD. Alberta Corporation Incorporated. 96 Dec 02 Registered Business Corporation Incorporated. 96 Dec 04 Address: 1-51328 Rge Rd 262, Spruce Grove AB, Registered Address: 220 Sackville Dr. SW, Calgary T7Y 1C4. No: 20719180. AB, T2W 0W6. No: 20719542.

ACME POULTRY COMPANY LTD. Alberta ALBERTA CAPITAL REGION Business Corporation Incorporated. 96 Dec 13 MANUFACTURERS' ASSOCIATION Alberta Registered Address: SE 1/4 S26 529 R26 W 4TH. No: Society Incorporated. 96 Dec 13 Registered Address: 20719054. 1531 10060 Jasper Ave, Edmonton AB T5J 3R8. No: 50719515. ACNIELSEN CANADA HOLDING LTD. Extra-Provincial Corp Registered. 96 Nov 20 ALBERTA PHYSIOTHERAPY ASSOCIATION Registered Address: 3000-421 7 Ave SW, Calgary Alberta Society Incorporated. 96 Dec 19 Registered AB, T2P 4K9. No: 21717523. Address: 17731 103 Ave, Edmonton AB T5S 1N8. No: 50719471. ACNIELSEN COMPANY OF CANADA LIMITED Extra-Provincial Corp Registered. 96 Nov 28 ALBERTA QIYE TRADING LIMITED Alberta Registered Address: 3000-421 7 Ave SW, Calgary Business Corporation Incorporated. 96 Dec 02 AB, T2P 4K9. No: 21718639. Registered Address: 418-715 5 Ave SW, Calgary AB, T2P 2X6. No: 20719177. ACUITY SIGNS & SEALS LTD. Alberta Business Corporation Incorporated. 96 Nov 28 Registered Address: 167 Maddock Way NE, Calgary AB, T2A ALBERTA WILL REGISTER, LTD. Alberta Business 3X4. No: 20718518. Corporation Incorporated. 96 Dec 16 Registered Address: SE 27-53-27-W4. No: 20695161. ADDANET CORP. Alberta Business Corporation Incorporated. 96 Nov 22 Registered Address: 9908 ALPHA MILO GRAPHICS INC. Alberta Business 106 St, Edmonton AB, T5K 1C4. No: 20717811. Corporation Incorporated. 96 Nov 21 Registered

80 THE ALBERTA GAZETTE, PART I, JANUARY 15, 1997

Address: 177515 64 Ave NW 103, Edmonton AB, Address: 209-9644 54 Ave, Edmonton AB, T6E 5V1. T5T 2J9. No: 20717769. No: 20717914.

ALPHA OMEGA INTERNATIONAL B.A.D. CONCERTS INC. Alberta Business ENTERPRISES, INC. Alberta Business Corporation Corporation Incorporated. 96 Nov 21 Registered Incorporated. 96 Dec 06 Registered Address: 63 Address: 15231 87 Ave, Edmonton AB, T5R 4G2. No: McKenzie Lake Manor SE, Calgary AB, T2Z 1Y1. 20717742. No: 20717589. B.E.E. ART SOCIETY Alberta Society Incorporated. ALTIUS BRASS SOCIETY Alberta Society 96 Dec 06 Registered Address: Box 1716, Athabasca Incorporated. 96 Dec 04 Registered Address: Suite AB T9S 2B4. No: 50718212. 504 816 7 Ave SW, Calgary AB, T2P 1A1. No: 50717824. B.E.T. INC. Alberta Business Corporation Incorporated. 96 Nov 29 Registered Address: 472 AMP VENTURES LIMITED Alberta Business Riverview Pl SE, Calgary AB, T2C 4K6. No: Corporation Incorporated. 96 Dec 13 Registered 20718927. Address: 202-10027 101 Ave, Grande Prairie AB, T8V 0X9. No: 20718616. BALON CORPORATION Foreign Corporation Registered. 96 Nov 27 Registered Address: 700-401 9 ANCHOR INDUSTRIES LTD. Alberta Business Ave SW, Calgary AB, T2P 3D5. No: 21718364. Corporation Incorporated. 96 Dec 02 Registered Address: 815 Grandview Dr, Morinville AB, T8R BANK OF IRELAND ASSET MANAGEMENT 1C7. No: 20719197. (U.S.) LIMITED Foreign Corporation Registered. 96 Nov 21 Registered Address: 1400-10303 Jasper Ave, ANDRES OILFIELD MAINTENANCE LTD. Alberta Edmonton AB, T5J 3N6. No: 21717528. Business Corporation Incorporated. 96 Nov 27 Registered Address: Lot 18 Dalewall Trlr Prk 48 Ave, BARNIC FUN TIMES INC. Alberta Business Valleyview AB, T0H 3N0. No: 20718260. Corporation Incorporated. 96 Dec 04 Registered Address: 20 Ranchview Terrace NW, Calgary AB, ANEL HOLDINGS LTD. Alberta Business T3G 2C7. No: 20719487. Corporation Incorporated. 96 Nov 28 Registered Address: 195-601 10 Ave SW, Calgary AB, T2R 0B2. BEAUTIFUL WINDOWS BY D.J. INC. Alberta No: 20718532. Business Corporation Incorporated. 96 Nov 22 Registered Address: 43 Templemont Way NE, Calgary ANTHONY JAMES BUILDERS LTD. Alberta AB, T1Y 5C1. No: 20717790. Business Corporation Incorporated. 96 Nov 28 Registered Address: 62 Attwood Drive, St.albert AB, BELICAN (INTERNATIONAL) TRADING LTD. T8N 3A6. No: 20718514. Alberta Business Corporation Incorporated. 96 Dec 18 Registered Address: 825-441 5 Ave SW, Calgary AB, APEX CONTROLS AND INSTRUMENTATION T2P 2V1. No: 20719475. SERVICES LTD. Alberta Business Corporation Incorporated. 96 Nov 28 Registered Address: Lot 5 BIG DOG TRUCK ACCESSORIES LTD. Alberta Block 1 Plan 9011761. No: 20718521. Business Corporation Incorporated. 96 Dec 05 Registered Address: 204-430 6 Ave SE, Medicine Hat ARCOHI CONSULTING LTD. Alberta Business AB, T1A 7E8. No: 20719564. Corporation Incorporated. 96 Dec 05 Registered Address: 10211 95 Ave, Morinville AB, T8R 1E9. No: BIG SKY PARTY SALES INC. Alberta Business 20719545. Corporation Continued. 94 May 12 Registered Address: 2713 Centre St NW, Calgary AB, T2E 2V5. ARENANET SYSTEMS INC. Alberta Business No: 20718581. Corporation Incorporated. 96 Dec 12 Registered Address: 800-550 11 Ave SW, Calgary AB, T2R BILL PIHACH FOOD SERVICES INC. 1M7. No: 20719292. Extra-Provincial Corp Registered. 96 Dec 04 Registered Address: 1144 29 Ave NE #106, Calgary ATCOR RESOURCES LTD. Alberta Business AB T2E 7P1. No: 21719675. Corporation Continued. 96 Jan 31 Registered Address: 600-800 6 Ave SW, Calgary AB, T2P 3G3. No: BLACK HEART ENTERPRISES INC. Alberta 20719200. Business Corporation Incorporated. 96 Nov 19 Registered Address: 3107-47 Grier Pl NE, Calgary ATHABASCA DENTURE CLINIC LTD. Alberta AB, T2K 5Y5. No: 20718897. Business Corporation Incorporated. 96 Nov 27 Registered Address: Main Fl-14310 111 Ave, BLUE MOON ANTIQUES INC. Alberta Business Edmonton AB, T5M 3Z7. No: 20718342. Corporation Incorporated. 96 Nov 25 Registered Address: 101-9840 9 Ave, Edmonton AB, T6E 2S4. ATLANTIC PIPELINE CONTRACTORS No: 20717922. INCORPORATED Extra-Provincial Corp Registered. 96 Nov 22 Registered Address: 16 West Grove Dr, Spruce Grove AB, T7X 3B3. No: 21717469. BLUE-BARR CONSTRUCTION SERVICES INC. AUTOWEB INC. Alberta Business Corporation Alberta Business Corporation Incorporated. 96 Dec 09 Incorporated. 96 Dec 03 Registered Address: Registered Address: 3211 130 Ave, Edmonton AB, 2500-10104 103 Ave, Edmonton AB, T5J 1V3. No: T5A 3A9. No: 20719245. 20719140. BLUEWAVE ANTENNA SYSTEMS LTD. Alberta AZMER INVESTMENTS CORP. Alberta Business Business Corporation Incorporated. 96 Nov 29 Corporation Incorporated. 96 Nov 25 Registered Registered Address: 5007 50 St, Red Deer AB, T4N 1Y2. No: 20718822.

81 THE ALBERTA GAZETTE, PART I, JANUARY 15, 1997

BOON SERVICES LTD. Alberta Business CAL-DEN FUELS LTD. Alberta Business Corporation Incorporated. 96 Dec 03 Registered Corporation Incorporated. 96 Nov 26 Registered Address: 1`2106 95B St, Grande Prairie AB, T8V Address: 5104 49A St, Barrhead AB, T7N 1A4. No: 5C8. No: 20719135. 20718109.

BOREAL HOMES & TRANSPORT INC. Alberta CALBROOK HOMES LTD. Alberta Business Business Corporation Incorporated. 96 Nov 22 Corporation Incorporated. 96 Nov 28 Registered Registered Address: 301 8 St SE, Slave Lake AB, T0G Address: 400-714 1 St SE, Calgary AB, T2G 2G8. No: 2A3. No: 20717622. 20718527.

BOW OILFIELD SERVICES & SUPPLY LTD. CALDER CRANES (1996) LTD. Alberta Business Alberta Business Corporation Incorporated. 96 Nov 29 Corporation Incorporated. 96 Nov 28 Registered Registered Address: 710-633 6 Ave SW, Calgary AB, Address: 305-1501 1 St SW, Calgary AB, T2R 0W1. T2P 2Y5. No: 20719029. No: 20718526.

BRENT ENNS CONSULTING LTD. Alberta CALGARY COMPU-CLEAN LTD. Alberta Business Business Corporation Incorporated. 96 Nov 29 Corporation Incorporated. 96 Nov 22 Registered Registered Address: 5025 51 St, Lacombe AB, T4L Address: 572 Deerpark Road SE, Calgary AB, T2J 2A3. No: 20718948. 5M5. No: 20717531.

BRIAN LEBSACK FARMS LTD. Alberta Business CALGARY DIECAST CORPORATION Alberta Corporation Incorporated. 96 Dec 02 Registered Business Corporation Incorporated. 96 Nov 25 Address: 115 2 Ave N, Vulcan AB, T0L 2B0. No: Registered Address: 1160-10655 Southport Rd SE, 20719227. Calgary AB, T2W 4Y1. No: 20717924.

BRIDGES THE HINTON HOUSING AND CALLDIRECT CAPITAL CORP. Alberta Business EMPLOYMENT SOCIETY Alberta Society Corporation Incorporated. 96 Nov 22 Registered Incorporated. 96 Dec 03 Registered Address: 813 Address: 580-10303 Jasper Ave, Edmonton AB, T5J Switzer Dr, Hinton AB, T7V 1V1. No: 50717977. 3N6. No: 20717731.

BRIO BEVERAGES INC. Extra-Provincial Corp CAMBRIDGE WESTERN LEASEHOLDS LIMITED Registered. 96 Dec 10 Registered Address: Extra-Provincial Corp Registered. 96 Nov 27 2800-10060 Jasper Ave, Edmonton AB, T5J 3V9. No: Registered Address: 4500-855 2 St SW, Calgary AB, 21717572. T2P 4K7. No: 21718439.

BROWN MACHINERY LTD. Extra-Provincial Corp CAMROSE 4-H DISTRICT COUNCIL SOCIETY Registered. 96 Nov 25 Registered Address: 2200-736 Alberta Society Incorporated. 96 Nov 22 Registered 6 Ave SW, CALGARYAB, T2P 3T7. No: 21717920. Address: 4909C-48 St, Camrose AB T4V 1L7. No: 50718128. BROWN STAR HOLDINGS INC. Alberta Business Corporation Incorporated. 96 Nov 25 Registered CAN-PAC PACKAGING INC. Alberta Business Address: 800-11012 Macleod Tr S, CALGARYAB, Corporation Incorporated. 96 Dec 13 Registered T2J 6A5. No: 20717966. Address: 23 Danforth Cres, St Albert AB T8N 4W8. No: 20718221. BRRR QUACKY'S VENTURES LTD. Alberta Business Corporation Incorporated. 96 Dec 02 CANADIAN AGRA FOODS INC. Dominion Registered Address: 5024 3 Ave, Edson AB, T7E Corporation Registered. 96 Dec 02 Registered 1V3. No: 20719232. Address: 1500-10180 101 St, Edmonton AB, T5J 4K1. No: 21719158. BUNZL ACQUISITION CANADA, INC. Alberta Business Corporation Incorporated. 96 Dec 17 CANADIAN COMPLIANCE TRAINING INC. Registered Address: 1200-700 2 St SW, Calgary AB, Alberta Business Corporation Incorporated. 96 Nov 22 T2P 2V5. No: 20719257. Registered Address: 96 Big Springs Dr, Airdrie AB, T4A 1K2. No: 20717803. BURNHAM (CANADA) LTD. Extra-Provincial Corp Registered. 96 Nov 26 Registered Address: 1000 - 400 CANADIAN HICKORY FARMS, LTD. 3rd Avenue SW, Calgary AB, T2P 4H2. No: Extra-Provincial Corp Registered. 96 Nov 25 21718429. Registered Address: 700-401 9 Ave SW, Calgary AB, T2P 3C5. No: 21717931. C & B PRIMROSE HOLDINGS INC. Alberta Business Corporation Incorporated. 96 Nov 29 Registered Address: 147 Lake Placid Pl SE, Calgary CANADIAN HORTICULTURAL CONSULTING & AB, T2J 5R6. No: 20718808. DESIGN LTD. Alberta Business Corporation Incorporated. 96 Nov 25 Registered Address: 324 C.E.S. INTERNATIONAL (ALTA) INC. Alberta Dieppe Blvd, Lethbridge AB, T1J 3X1. No: Business Corporation Incorporated. 96 Dec 16 20717916. Registered Address: 303-8540 109th St, Edmonton AB, T6G 1E6. No: 20719043. CANADIAN PETROLEUM KAZAKSTAN LTD. Alberta Business Corporation Incorporated. 96 Nov 29 C.J. OCHRAN CONTRACTING (1996) LTD. Registered Address: 635 8 Ave SW #1500, Calgary Alberta Business Corporation Incorporated. 96 Nov 27 AB T2P 3Z1. No: 20718818. Registered Address: 5214 50 St, High Prairie AB, T0G 1E0. No: 20718380. CANADIAN RURAL COMPUTER SERVICES INC. Alberta Business Corporation Incorporated. 96 Nov 22 C.R.S. EXPRESS INC. Extra-Provincial Corp Registered Address: 101-718 12 Ave SW, Calgary Registered. 96 Nov 29 Registered Address: 2-5233 49 AB, T2R 0H7. No: 20717547. Ave, Red Deer AB, T4N 6G5. No: 21719061.

82 THE ALBERTA GAZETTE, PART I, JANUARY 15, 1997

CANADIAN VAN LINES INTERMODAL MOVING 205 50 Ave W, Claresholm AB T0L 0T0. No: SYSTEMS INC. Alberta Business Corporation 50717558. Incorporated. 96 Nov 21 Registered Address: 640-1414 8 St SW, CALGARYAB, T2R 1J6. No: CLARK CONSULTING CORP. Alberta Business 20717630. Corporation Incorporated. 96 Nov 27 Registered Address: 4315 Brisebois Dr NW, Calgary AB, T2L CANAGRA DEVELOPMENT LTD. Alberta Business 2G1. No: 20718339. Corporation Incorporated. 96 Nov 26 Registered Address: 5310 17A Ave, Edmonton AB, T6L 1K6. CLAW TECHNOLOGIES INC. Alberta Business No: 20718321. Corporation Incorporated. 96 Dec 04 Registered Address: 200-209 19 St NW, Calgary AB, T2N 2H9. CANAMEX TRUCKING SYSTEMS INC. No: 20719514. Extra-Provincial Corp Registered. 96 Nov 28 Registered Address: 18835A 107 Ave, Edmonton AB CLEARWATER SOCIETY SUPPORT SERVICES T5S 1K3. No: 21718448. FOR SPECIAL NEEDS PERSONS Alberta Society Incorporated. 96 Dec 18 Registered Address: C/o CANDO CAPITAL INC. Alberta Business Paulette Leer 4803 48 Ave Apt D, Rocky Mtn House Corporation Incorporated. 96 Dec 03 Registered AB T0M 1T1. No: 50719370. Address: 2150-530 8 Ave SW, Calgary AB, T2P 3S8. No: 20719128. CMG-WORLDSOURCE FINANCIAL SERVICES INC. Dominion Corporation Registered. 96 Dec 11 CANMORE DEVELOPMENTS LTD. Alberta Registered Address: 1219 14 Ave SW, Calgary AB Business Corporation Incorporated. 96 Dec 03 T3C 0W1. No: 21718035. Registered Address: 405 Heffernan Dr, Edmonton AB, T6R 1W4. No: 20719119. COMMUNITY MARKETING SERVICES LTD. Alberta Business Corporation Incorporated. 96 Nov 26 CAPITAL HEALTH REGION PHARMACISTS Registered Address: 6-5221 46 St, Olds AB, T4H 1T5. ASSOCIATION Alberta Society Incorporated. 96 Dec No: 20718102. 16 Registered Address: 101 5124 122 St, Edmonton AB T6H 3S3. No: 50719440. COMP-EX GEOSERVICES CORP. Alberta Business Corporation Incorporated. 96 Nov 28 Registered CARR LEGGETT HOLDINGS LTD. Alberta Address: 2200- 736 6 Ave SW, Calgary AB, T2P 3T7. Business Corporation Incorporated. 96 Nov 25 No: 20718622. Registered Address: 1100-425 1 St SW, Calgary AB, T2P 3L8. No: 20717971. COMPOUND CAPITAL CORPORATION Alberta Business Corporation Incorporated. 96 Dec 05 CASTLEROCK PROPERTIES INC. Alberta Business Registered Address: 510-840 6 Ave SW, Calgary AB, Corporation Incorporated. 96 Dec 03 Registered T2P 3E5. No: 20717423. Address: 910-304 8 Ave SW, Calgary AB, T2P 1C2. No: 20719190. COMPUTEL NETWORKS LTD. Alberta Business Corporation Incorporated. 96 Nov 29 Registered CDS INC. Dominion Corporation Registered. 96 Dec Address: 200-10187 104 St, Edmonton AB, T5J OZ9. 02 Registered Address: 630-300 5 Ave SW, Calgary No: 20719033. AB, T2P 3C4. No: 21719314. CONNECTIONS TO LEARNING LTD. Alberta CHEERS ACUPUNCTURE & HERBS INC. Alberta Business Corporation Incorporated. 96 Nov 22 Business Corporation Incorporated. 96 Nov 27 Registered Address: 201-5015 50 Ave, Camrose AB, Registered Address: 120-78 Ave NE, Calgary AB, T4V 3P7. No: 20717718. T2K 0R2. No: 20718777. COOPER-BLACK PUBLISHING AND CHITTAMO INC. Foreign Corporation Registered. 96 MARKETING SERVICES INC. Alberta Business Dec 16 Registered Address: 8804 181 St, Edmonton Corporation Incorporated. 96 Nov 28 Registered AB, T5T 0Y6. No: 21713924. Address: 801 1 St SE, High River AB, T1V 1E8. No: 20718520. CHOWN ELECTRICAL (EDSON) LTD. Alberta Business Corporation Incorporated. 96 Dec 04 COPPER AND BRASS SALES (CANADA), INC. Registered Address: Ptsw 1/4 28 53 16 W OF 5TH. Dominion Corporation Registered. 96 Nov 26 No: 20719358. Registered Address: 2900-10180 101 St, Edmonton AB, T5J 3V5. No: 21718211. CHURCH RENOVATION DESIGN INC. Alberta Business Corporation Incorporated. 96 Dec 02 CORMIE FARMS LTD. Alberta Business Registered Address: 200-201 Bear St, Banff AB, T0L Corporation Incorporated. 96 Dec 05 Registered 0C0. No: 20719241. Address: 500-10150 100 St, Edmonton AB, T5J 0P6. No: 20719566. CIRCLE CGC RANCH CO. LTD. Alberta Business Corporation Incorporated. 96 Nov 25 Registered COUNTRY REALTY INC. Alberta Business Address: A2019 20 Ave, Nanton AB, T0L 1R0. No: Corporation Incorporated. 96 Dec 03 Registered 20717918. Address: 504-4600 Crowchild Trail NW, Calgary AB, T3A 2L6. No: 20719131. CLANSMAN CONSTRUCTION '94 LTD. Extra-Provincial Corp Registered. 96 Nov 28 CRASH HOLDINGS LTD. Alberta Business Registered Address: 2401 Td Twr Edmonton Centre, Corporation Incorporated. 96 Nov 25 Registered Edmonton AB, T5J 2Z1. No: 21718799. Address: 800-11012 Macleod Tr S, Calgary AB, T2J 6A5. No: 20717967. CLARESHOLM DO DROP IN SOCIETY Alberta Society Incorporated. 96 Dec 04 Registered Address: CREATING MILLIONAIRES INC. Alberta Business Corporation Incorporated. 96 Nov 27 Registered

83 THE ALBERTA GAZETTE, PART I, JANUARY 15, 1997

Address: 888-4445 Calgary Tr S, Edmonton AB, T6H DAMBERGER CONTRACTING INC. Alberta 5R7. No: 20718345. Business Corporation Incorporated. 96 Nov 25 Registered Address: Lot 7A Clairmont Mobile Home CREATIVE BUSINESS SOLUTIONS INC. Alberta Park, Clairmont AB, T0H 0W0. No: 20717636. Business Corporation Incorporated. 96 Dec 02 Registered Address: 405 Heffernan Dr, Edmonton AB, DANNY WALKER ENTERPRISES LTD. Alberta T6R 1W4. No: 20719109. Business Corporation Incorporated. 96 Dec 20 Registered Address: 210-5344 76 St, Red Deer AB, CREATIVE CHANGES INC. Alberta Business T4P 2A6. No: 20719626. Corporation Incorporated. 96 Nov 28 Registered Address: 461 72 Ave NE, Calgary AB, T2K 4Z1. No: DCOM SERVICES INC. Alberta Business 20718517. Corporation Incorporated. 96 Nov 25 Registered Address: 656 Oakwood Pl SW, Calgary AB, T2V CREATIVITY POWERHOUSE INC. Alberta 0K5. No: 20717932. Business Corporation Incorporated. 96 Dec 04 Registered Address: 208-1305 11 Ave SW, Calgary DCP TRANSPORT LTD. Alberta Business AB, T3C 3P6. No: 20719348. Corporation Incorporated. 96 Nov 27 Registered Address: 215-2003 McKnight Blvd NE, Calgary AB, CREDIT COUNSELLING SERVICES OF T2E 6L2. No: 20718263. ALBERTA LTD. Non-Profit Priv Asso Incorporated. 96 Dec 11 Registered Address: 4500 855 2 St SW, DEBORAH SAWYER AND ASSOCIATES Calgary AB T2P 4K7. No: 51717928. PSYCHOLOGICAL SERVICES, INC. Alberta Business Corporation Incorporated. 96 Nov 22 CREIGHTON CONSULTING INC. Alberta Business Registered Address: 1317 6 Ave S, Lethbridge AB, Corporation Incorporated. 96 Dec 05 Registered T1J 1A5. No: 20717646. Address: 487 Rundlelawn Way NE, Calgary AB, T1Y 3J4. No: 20719535. DENMAN OPERATING & CONSULTING LTD. Alberta Business Corporation Incorporated. 96 Nov 29 CRESCENT PUBLICATIONS LTD. Alberta Business Registered Address: 2 Ferguson Prof Bldg 221 3 Ave Corporation Incorporated. 96 Nov 28 Registered NW, Slave Lake AB, T0G 2A1. No: 20718821. Address: 1250-5555 Calgary Tr S, Edmonton AB, T6H 5P9. No: 20718522. DESRO TRUCKING LTD. Extra-Provincial Corp Registered. 96 Nov 21 Registered Address: 5300 CROMDALE CATERING CORP. Alberta Business Aspen Dr Box 554, Blackfalds AB, T0M 0J0. No: Corporation Incorporated. 96 Nov 29 Registered 21717529. Address: 1423 2 St NW, Calgary AB, T2M 2W2. No: 20718812. DESTINATION CONSULTANCY GROUP INC. Alberta Business Corporation Incorporated. 96 Nov 27 CRUACHAN ENTERPRISES LTD. Alberta Business Registered Address: 207-6131 6 St SE, Calgary AB, Corporation Incorporated. 96 Nov 28 Registered T2H 1L9. No: 20718328. Address: 7715 181 St, Edmonton AB, T5T 2A6. No: 20718655. DESTINATION RESORTS INC. Alberta Business Corporation Incorporated. 96 Dec 05 Registered CUTTER CREEK RESOURCES LTD. Alberta Address: 3100-324 8 Ave SW, Calgary AB, T2P 2Z2. Business Corporation Continued. 93 Mar 18 No: 20719548. Registered Address: 2-828 Coachbluff Cres SW, Calgary AB T3H 1A8. No: 20719059. DIAMOND STAR CONSULTING LTD. Alberta Business Corporation Incorporated. 96 Nov 25 D & D BECKER & SONS LTD. Alberta Business Registered Address: 610-10117 Jasper Ave, Edmonton Corporation Incorporated. 96 Nov 27 Registered AB, T5J 1W8. No: 20717909. Address: 56 Park Drive, Whitecourt AB, T7S 1S3. No: 20718334. DINOSAUR RESEARCH INSTITUTE Non-Profit Priv Asso Incorporated. 96 Dec 03 Registered D.A. FOULSTON TRUCKING CO. LTD. Address: 144 4 Ave SW 1760 Sun Life Plaza, Calgary Extra-Provincial Corp Registered. 96 Dec 02 AB T2P 3N4. No: 51717670. Registered Address: 5300 Aspen Dr, Blackfalds AB, T0M 0J0. No: 21719244. DION ENTERPRISES INC. Alberta Business Corporation Incorporated. 96 Dec 03 Registered D.I.A.L. PRO SYSTEMS B.C. INC. Extra-Provincial Address: 201-9111 39 Ave, Edmonton AB, T6E 5Y2. Corp Registered. 96 Nov 22 Registered Address: No: 20719132. 1800-350 7 Ave SW, Calgary AB, T2P 3N9. No: 21717789. DNM CONSULTING INC. Alberta Business Corporation Incorporated. 96 Dec 03 Registered D.L. & J. ENTERPRISES LTD. Alberta Business Address: 1-5000 51 Ave, Red Deer AB, T4N 4H5. Corporation Incorporated. 96 Nov 19 Registered No: 20719150. Address: Bay 10-4220 23 St NE, Calgary AB, T2E 6X7. No: 20718896. DONATE-A-CAR INC. Alberta Business Corporation Incorporated. 96 Dec 03 Registered Address: 1915 34 D.W. RECTOR ENTERPRISES INC. Alberta St SW, Calgary AB, T3E 2V7. No: 20719126. Business Corporation Incorporated. 96 Dec 03 Registered Address: 409 Kanell Dr, High River AB, DOUG MATKOWSKI TRUCKING LTD. Alberta T1V 1J6. No: 20719164. Business Corporation Incorporated. 96 Nov 22 Registered Address: 600-9835 101 Ave, Grande D' DANCE DIGS LTD. Alberta Business Corporation Prairie AB, T8V 5V4. No: 20717530. Incorporated. 96 Nov 29 Registered Address: 2187 Woodview Dr SW, Calgary AB T2W 3N8. No: DR. ANTHONY ROBERTS LIMITED Foreign 20718837. Corporation Registered. 96 Nov 25 Registered

84 THE ALBERTA GAZETTE, PART I, JANUARY 15, 1997

Address: 1500-10180 101 Street, Edmonton AB, T5J EDELMAN PUBLIC RELATIONS WORLD WIDE 4K1. No: 21717859. CANADA INC. Extra-Provincial Corp Registered. 96 Nov 22 Registered Address: 4500-855 2 St SW, DR. K.A. CLARK SCHOOL PARENTS SOCIETY Calgary AB, T2P 4K7. No: 21717584. Alberta Society Incorporated. 96 Dec 11 Registered Address: 8453 Franklin Ave, Ft. McMurray AB T9H EDMONTON 2000 MUSIC OF THE SPHERES 2J2. No: 50718285. CONFERENCE SOCIETY SOCIETE DE LA CONFERENCE MUSIPUE DES SPHERES- DRAGON LIGHT PLASTICS CORPORATION EDMONTON, L'AN 2000 Alberta Society Alberta Business Corporation Incorporated. 96 Nov 27 Incorporated. 96 Nov 28 Registered Address: 2500 Registered Address: 803-128 2 Ave SE, Calgary AB, 10104 103 Ave, Edmonton AB T5J 1V3. No: T2G 5J5. No: 20718775. 50717612.

DRAGON OILFIELD CONSULTING LTD. Alberta EDMONTON DIAL AN APPLIANCEMAN INC. Business Corporation Incorporated. 96 Nov 26 Alberta Business Corporation Incorporated. 96 Dec 04 Registered Address: 1703 8 St, Nisku AB, T9E 7S8. Registered Address: 9715 42 Ave, Edmonton AB, T6E No: 20718291. 5P8. No: 20719360.

DU RANCHLANDS CORPORATION Alberta EDMONTON KAYAK SCHOOL INC. Alberta Business Corporation Incorporated. 96 Nov 29 Business Corporation Incorporated. 96 Dec 02 Registered Address: 1250 639 Fith Ave SW, Calgary Registered Address: 102-10171 Saskatchewan Dr, AB, T2P OM9. No: 20719026. Edmonton AB, T6E 4R5. No: 20719210.

DURA PHARMACEUTICALS, INC. Foreign EDMONTON ROOFING CO. LTD. Alberta Business Corporation Registered. 96 Nov 25 Registered Corporation Incorporated. 96 Dec 03 Registered Address: 2600-10180 101 St, Edmonton AB, T5J 3Y2. Address: 1201 2 Twr 10060 Jasper Ave, Edmonton No: 21717927. AB, T5J 4E5. No: 20719333.

DVS CONSULTING INC. Alberta Business EDSAL ENTERPRISES INC. Alberta Business Corporation Incorporated. 96 Dec 03 Registered Corporation Incorporated. 96 Nov 27 Registered Address: 628 Forest Lane, Edmonton AB, T6R 2C4. Address: 7723 95 St, Grande Prairie AB, T8V 4V3. No: 20719098. No: 20718375.

E. KAPP & ASSOCIATES INC. Alberta Business EDU-CARE DAYCARE LTD. Alberta Business Corporation Incorporated. 96 Dec 04 Registered Corporation Incorporated. 96 Nov 27 Registered Address: 10 Harvest Lake Villas NE, Calgary AB, Address: 460-4445 Calgary Tr South, Edmonton AB T3K 4K5. No: 20719494. T6H 5R7. No: 20717898.

E. TOMA ENTERPRISES LTD. Alberta Business EH-1 INC. Alberta Business Corporation Corporation Incorporated. 96 Dec 10 Registered Incorporated. 96 Nov 25 Registered Address: 800-550 Address: NW 13-66-21-W4. No: 20716267. 11 Ave SW, Calgary AB, T2R 1M7. No: 20717913.

E.L.B. PROJECT MANAGEMENT LTD. Alberta ELM INDUSTRIES INC. Alberta Business Business Corporation Incorporated. 96 Nov 22 Corporation Incorporated. 96 Dec 05 Registered Registered Address: 101-9010 106 Ave, Edmonton Address: 20 Varcrest Pl NW, Calgary AB, T3A 0B9. AB, T5H 4K3. No: 20718254. No: 20719571.

EAST WIND FARMS LTD. Alberta Business ENERGY PLUS GLOBAL MARKETING INC. Corporation Incorporated. 96 Dec 04 Registered Alberta Business Corporation Incorporated. 96 Nov 29 Address: 115 2 Ave N, Vulcan AB, T0L 2B0. No: Registered Address: 316-1167 Kensington Cres NW, 20719512. Calgary AB, T2N 1X7. No: 20719022.

ENSERCH ENERGY SERVICES (CANADA), INC. Foreign Corporation Registered. 96 Dec 17 Registered Address: 2900-10180 101 St, Edmonton AB, T5J 3V5. No: 21719179.

EQUITY INFORMATION SERVICES CORP. Alberta Business Corporation Incorporated. 96 Nov 26 Registered Address: 1600-407 2 St SW, Calgary AB, T2P 2Y3. No: 20718116.

EQUUS VENTURES INC. Alberta Business Corporation Incorporated. 96 Nov 26 Registered Address: 202-9644 54 Ave, Edmonton AB, T6E 5V1. No: 20718341.

ESTATE STRATEGIES INC. Alberta Business Corporation Incorporated. 96 Nov 28 Registered Address: 2500-10155 102 St, Edmonton AB, T5J 4G8. No: 20718602.

EURO GLOBE FINANCIAL MANAGEMENT INC. Alberta Business Corporation Incorporated. 96 Dec 02

85 THE ALBERTA GAZETTE, PART I, JANUARY 15, 1997

Registered Address: 164 Citadel Hills, Calgary AB, Registered Address: 102-9908 Franklin Ave, Fort T3G 3T5. No: 20718990. McMurray AB, T9H 2K5. No: 20718111.

EVERSHINE AUTO DETAILING LTD. Alberta FORTUNE FINANCIAL MUTUAL FUNDS INC. Business Corporation Incorporated. 96 Nov 26 Dominion Corporation Registered. 96 Nov 26 Registered Address: 2104 41 St, Edmonton AB, T6L Registered Address: 800-11012 Macleod Tr S, 6L2. No: 20718346. Calgary AB, T2G 6A5. No: 21718166.

EVESCO TRUCKING INC. Alberta Business FOWLER MOVING SYSTEMS LTD. Corporation Incorporated. 96 Dec 02 Registered Extra-Provincial Corp Registered. 96 Nov 26 Address: 100 McKerrell Cl SE, Calgary AB, T2Z Registered Address: 18035A 180 St, Edmonton AB, 1M2. No: 20719238. T5S 1K3. No: 21718255.

EXCELLENCE REAL ESTATE EDMONTON LTD. FRANKE HOLDINGS LTD. Alberta Business Alberta Business Corporation Incorporated. 96 Dec 03 Corporation Incorporated. 96 Nov 25 Registered Registered Address: 102-10171 Saskatchewan Dr, Address: 126 Elizabeth St, Okotoks AB, T0L 1T0. No: Edmonton AB, T6E 4R5. No: 20718902. 20717982.

EXECURENT SERVICES INC. Alberta Business FRASER VALLEY BRICK & BLOCK SUPPLIES Corporation Incorporated. 96 Nov 21 Registered LTD. Alberta Business Corporation Continued. 92 Jan Address: 102-10171 Saskatchewan Dr, Edmonton AB, 02 Registered Address: 1 Porcelain Ave SE, Medicine T6E 4R5. No: 20717481. Hat AB, T1A 3M1. No: 20718907.

FABRICON SYSTEMS (ALBERTA) INC. Alberta FRESH UN FRIES INC. Alberta Business Business Corporation Incorporated. 96 Nov 26 Corporation Incorporated. 96 Dec 04 Registered Registered Address: 1400-400 3 Ave SW, Calgary Address: 805 Td Twr, Edmonton Centre, Edmonton AB, T2P 4H2. No: 20718365. AB, T5J 2Z1. No: 20719599.

FAIR'S FAIR (FOR BOOK LOVERS) INC. Alberta FRIENDS OF A.B. DALEY SOCIETY Alberta Business Corporation Incorporated. 96 Dec 10 Society Incorporated. 96 Dec 06 Registered Address: Registered Address: 47 Westwood Dr SW, Calgary 2113 20 St, Nanton AB, T0L 1R0. No: 50717972. AB T3C 2V8. No: 20717781. FRIENDS OF THE FORT MCMURRAY MARTIAL FARSIDE OIL & GAS LTD. Alberta Business ARTS CLUB Alberta Society Incorporated. 96 Dec 16 Corporation Incorporated. 96 Dec 04 Registered Registered Address: Box 5771, Fort McMurray AB Address: 200-209 19 St NW, Calgary AB, T2N 2H9. T9H 4V9. No: 50719093. No: 20719605. FUTURE FIRST MORTGAGES INC. Alberta FEIST ENTERPRISES LTD. Alberta Business Business Corporation Incorporated. 96 Nov 26 Corporation Continued. 88 Apr 13 Registered Registered Address: 305-10509 81 Ave, Edmonton Address: 609-22 Sir Winston Churchill Ave, St Albert AB, T6E 1X7. No: 20718110. AB, T8N 1B4. No: 20718992. FUYUN TRADING LTD. Alberta Business FIRST STAR SECURITIES CORPORATION Alberta Corporation Incorporated. 96 Nov 28 Registered Business Corporation Incorporated. 96 Dec 11 Address: 14F Meadowlark Village, Edmonton AB, Registered Address: 405-1167 Kensington Cres NW, T5R 5X3. No: 20718503. Calgary AB T2N 1X7. No: 20718347. G.E. DODD STOCK FARM LTD. Alberta Business FIVE S INVESTMENTS INC. Alberta Business Corporation Incorporated. 96 Dec 02 Registered Corporation Incorporated. 96 Nov 27 Registered Address: 4834 50 St, Olds AB, T4H 1E4. No: Address: 1B-333 2 St W, Brooks AB, T1R 1G4. No: 20718989. 20718287. GANSON FARMS LTD. Alberta Business FONATEL COMMUNICATIONS CORP. Alberta Corporation Incorporated. 96 Dec 16 Registered Business Corporation Incorporated. 96 Dec 05 Address: 5025 51 Street, Lacombe AB, T4L 2A3. No: Registered Address: 200-9707 110 St, Edmonton AB, 20719046. T5K 2L9. No: 20719543. GCR CAPITAL CORP. Alberta Business Corporation FOOTHILLS FAMILIES FOREMOST SOCIETY Continued. 95 Mar 27 Registered Address: 1400-350 7 Alberta Society Incorporated. 96 Dec 05 Registered Ave SW, Calgary AB, T2P 3N9. No: 20717476. Address: 220 2 Ave SW, Black Diamond AB, T0L 0H0. No: 50717974. GEDDES PATCH SERVICES LTD. Alberta Business Corporation Incorporated. 96 Nov 27 Registered FORD MOTOR COMPANY OF CANADA, Address: 2-1227 9 Ave SE, Calgary AB, T2G 0S9. LIMITED/FORD DU CANADA LIMITEE No: 20718292. Extra-Provincial Corp Registered. 96 Nov 25 Registered Address: 1201-10060 Jasper Ave, GENX ENTERPRISES LTD. Alberta Business Edmonton AB, T5J 4E5. No: 21717862. Corporation Incorporated. 96 Nov 27 Registered Address: 908-5940 Macleod Tr SW, Calgary AB, T2H FORMCRETE LTD. Alberta Business Corporation 2G4. No: 20718273. Incorporated. 96 Nov 25 Registered Address: 800-11012 Macleod Tr S, Calgary AB, T2J 6A5. No: 20718001. GILBEY CANADA INC. Dominion Corporation Registered. 96 Nov 08 Registered Address: 3300-421 FORMULA SPORTS & MARINE LTD. Alberta 7 Ave SW, Calgary AB, T2P 4K9. No: 21716884. Business Corporation Incorporated. 96 Nov 26

86 THE ALBERTA GAZETTE, PART I, JANUARY 15, 1997

GLENNAN ENTERPRISES LTD. Alberta Business GT1 LIMITED Alberta Business Corporation Corporation Incorporated. 96 Nov 21 Registered Incorporated. 96 Dec 03 Registered Address: 13616 Address: 4508 19 St SW, Calgary AB, T2T 4Y6. No: 118 Ave, Esdmonton AB, T5L 2M2. No: 20719116. 20717610. G2 RESOURCES LTD. Alberta Business Corporation GLOBAL ANALYZER SERVICES LIMITED Incorporated. 96 Dec 18 Registered Address: 5025 51 Alberta Business Corporation Incorporated. 96 Dec 05 St, Lacombe AB, T4L 2A3. No: 20719299. Registered Address: 1000-400 3 Ave SW, CALGARYAB, T2P 4H2. No: 20717585. H.L. GORDON CONTRACTING CORP. Alberta Business Corporation Incorporated. 96 Dec 02 GOBI DESIGNS LTD. Alberta Business Corporation Registered Address: 107 50 St, Edson AB, T7E 1V1. Incorporated. 96 Dec 03 Registered Address: No: 20719115. 305-2218 30 St SW, Calgary AB, T3E 2L8. No: 20719168. HALLER FARMS LTD. Alberta Business Corporation Incorporated. 96 Nov 22 Registered Address: 110-4 GOLDBOARD MANAGEMENT LTD. Alberta Ave North, Three Hills AB, T0M 2A0. No: 20717533. Business Corporation Incorporated. 96 Nov 22 Registered Address: 600-12220 Stony Pl Rd, HALLIDAY MARKETING INC. Alberta Business Edmonton AB, T5N 3Y4. No: 20717698. Corporation Incorporated. 96 Dec 04 Registered Address: 105-540 18 Ave SW, Calgary AB, T2C GOLDCORP INC. Dominion Corporation Registered. OC5. No: 20719363. 96 Nov 26 Registered Address: 812A 16 Ave SW, Calgary AB, T2R 0S9. No: 21718112. HAMMOND OILFIELD SERVICES LTD. Alberta Business Corporation Incorporated. 96 Dec 04 GOLDEN ACRES GRAINS INC. Alberta Business Registered Address: 215-2003 McKnight Blvd. NE, Corporation Incorporated. 96 Nov 26 Registered Calgary AB, T2E 6L2. No: 20719603. Address: 300-9804 100 Ave, Grande Prairie AB, T8V OT8. No: 20718117. HAMPEL CONSTRUCTION LTD. Extra-Provincial Corp Registered. 96 Nov 27 Registered Address: GOOD TASTE RESTAURANT INC. Alberta 220-1 Hunts Dr, Drumheller AB, T0J 0Y6. No: Business Corporation Incorporated. 96 Dec 10 21719099. Registered Address: 240-6005 103 St, Edmonton AB, T6H 2H3. No: 20719009. HANNA EMERGENCY TRAINING CENTER ASSOCIATION Alberta Society Incorporated. 96 Dec GORDON CAPITAL CORPORATION 05 Registered Address: 201 1 Ave East, Hanna AB, CORPORATION GORDON CAPITAL T0J 1P0. No: 50718042. Extra-Provincial Corp Registered. 96 Nov 29 Registered Address: 2900-10180 101 St, Edmonton HAP'S TRUCKING (1996) LTD. Alberta Business AB, T5J 3V5. No: 21718908. Corporation Incorporated. 96 Dec 05 Registered Address: 2900-10180 101 St, Edmonton AB, T5J 3V5. GORDON COMMERCIAL REALTY INC. Alberta No: 20719540. Business Corporation Incorporated. 96 Nov 27 Registered Address: 900-407 2 St SW, Calgary AB, HARVEST ACQUISITION CORP. Alberta Business T2P 2Y3. No: 20718361. Corporation Incorporated. 96 Dec 13 Registered Address: 1600-407 2 St SW, Calgary AB, T2P 2Y3. GP TECHNOLOGIES LTD. Alberta Business No: 20718809. Corporation Incorporated. 96 Dec 11 Registered Address: 11724 103 Ave, Edmonton AB T5K 0S7. HARVEY WELDING LTD. Alberta Business No: 20717741. Corporation Incorporated. 96 Nov 26 Registered Address: 102-9908 Franklin Ave, Fort McMurray AB, GRECO BROS. DEVELOPMENT CORPOTATION T9H 2K5. No: 20718108. Alberta Business Corporation Incorporated. 96 Nov 29 Registered Address: 1800-350 7 Ave SW, Calgary HEALTH OPTIONS INC. Alberta Business AB, T2P 3N9. No: 20718904. Corporation Incorporated. 96 Dec 05 Registered Address: 161 Signature Way, Calgary AB, T3H 2Y1. GREENLAND (BROTHERS) MERCANTILE CO. No: 20719555. LTD. Alberta Business Corporation Incorporated. 96 Nov 25 Registered Address: 1315 Lake Bonavista Dr HEART RIDGE HOLDINGS LTD. Alberta Business SE, Calgary AB, T2J 0P3. No: 20717980. Corporation Incorporated. 96 Dec 13 Registered Address: 405-1040 7 Ave SW, Calgary AB, T2P 3G9. GREENTREE LANDSCAPES LTD. Alberta Business No: 20719482. Corporation Incorporated. 96 Dec 04 Registered Address: 131 Riverstone Cove S.e., Calgary AB, T2C HEMISPHERE CAPITAL CORPORATION 4A3. No: 20719341. Extra-Provincial Corp Registered. 96 Nov 29 Registered Address: 350 7 Ave SW #1400, Calgary GREGORY MIAZGA CONSULTING LTD. Alberta AB T2P 3N9. No: 21718593. Business Corporation Incorporated. 96 Dec 05 Registered Address: 1528-10205 101 St, Edmonton AB, T5J 2Z2. No: 20719541. HEWLETT CONSULTING & CONTRACTING INC. Alberta Business Corporation Incorporated. 96 Nov 26 GREY CAT SOFTWARE INC. Alberta Business Registered Address: 4807 51 St, Grand Centre AB, Corporation Incorporated. 96 Nov 28 Registered TOA 1TO. No: 20718283. Address: 2815 Crawford Rd NW, Calgary AB, T2L 1E2. No: 20718637. HIGH ROAD INN CORP. Alberta Business Corporation Incorporated. 96 Nov 21 Registered Address: 800-550 11th Ave SW, Calgary AB, T2R 1M7. No: 20717746.

87 THE ALBERTA GAZETTE, PART I, JANUARY 15, 1997

HIGRADE LOGGING LTD. Extra-Provincial Corp Incorporated. 96 Dec 03 Registered Address: 2020-10 Registered. 96 Nov 25 Registered Address: 350-601 7 St NW, Calgary AB, T2M 3M2. No: 20719345. Ave SW, CALGARYAB, T2P 2T5. No: 21717900. ICM BUSINESS SERVICES INC. Alberta Business HIP JOINT PRODUCTIONS INC. Alberta Business Corporation Incorporated. 96 Nov 25 Registered Corporation Incorporated. 96 Nov 21 Registered Address: 701-825 12 Ave SW, Calgary AB, T2R 0J2. Address: 10416 82 Ave NW, Calgary AB, T6E 2A2. No: 20717985. No: 20717474. INDY SIGNS INC. Alberta Business Corporation HOGAN TRANSPORTS, INC. Foreign Corporation Incorporated. 96 Nov 25 Registered Address: 4-4943 Registered. 96 Nov 22 Registered Address: 1328 50 St, Red Deer AB, T4N 1Y1. No: 20717970. Mayor Magrath Drive South, Lethbridge AB, T1K 2R2. No: 21717450. INTEGRITY INVESTIGATIONS INC. Alberta Business Corporation Incorporated. 96 Dec 05 HOKE CONTROLS, LIMITED Extra-Provincial Corp Registered Address: 325 3 St, Strathmore AB, T1P Registered. 96 Dec 06 Registered Address: 1M4. No: 20719569. 1500-10180 101 St, Edmonton AB, T5J 4K1. No: 21717437. INTEGRITY MATTERS INC. Alberta Business Corporation Incorporated. 96 Dec 04 Registered HOLIDAY INNS OF CANADA LTD. Address: 37 Meadowood Crescent, Sherwood Park Extra-Provincial Corp Registered. 96 Dec 05 AB, T8A 0L6. No: 20719611. Registered Address: 3500 E Twr-855 2 St SW, Calgary AB, T2P 4J8. No: 21716301. INTERACT PROPERTY MANAGEMENT LTD. Alberta Business Corporation Incorporated. 96 Dec 05 HONEYBEE DAYCARES INC. Alberta Business Registered Address: M5-9509 156 St, Edmonton AB, Corporation Incorporated. 96 Dec 04 Registered T5P 4J5. No: 20719624. Address: 300-116 8 Ave SW, Calgary AB, T2P 1B3. No: 20719509. INTERCONTINENTIAL CONTRACTING LTD. Alberta Business Corporation Incorporated. 96 Nov 27 HONWAY ALARM SYSTEMS INC. Alberta Registered Address: 104 Riverview Circle, Cochrane Business Corporation Incorporated. 96 Dec 02 AB, T0W 0W4. No: 20718330. Registered Address: 505-777 8 Ave SW, Calgary AB, T2P 3R5. No: 20719226. INTERNATIONAL PRODUCTIVITY SOLUTIONS INC. Alberta Business Corporation Incorporated. 96 HOOK TRUCKING (1996) LTD. Alberta Business Nov 28 Registered Address: 1330-734 7 Ave SW, Corporation Incorporated. 96 Nov 25 Registered Calgary AB, T2P 3P8. No: 20718604. Address: 801-10060 Jasper Ave, Edmonton AB, T5J 3R8. No: 20717973. INTERNATIONAL WEB INC. Alberta Business Corporation Incorporated. 96 Nov 26 Registered HUNG'S AUTO CENTRE PARTS LTD. Alberta Address: 863 Millbourne Road East, Edmonton AB, Business Corporation Incorporated. 96 Nov 26 T6K OS4. No: 20718314. Registered Address: 3500-350 7 Ave SW, Calgary AB, T2P 3N9. No: 20718366. INVESTBANK A.B. CORPORATION Alberta Business Corporation Incorporated. 96 Dec 10 HUNT'S NEWFOUNDLAND TRUCKING LTD. Registered Address: 4949 Barlow Tr SE, Calgary AB, Extra-Provincial Corp Registered. 96 Nov 21 T2B 3B5. No: 20714317. Registered Address: 1720 111 Ave SW, Calgary AB, T2W 1R5. No: 21717435. J & D HOLDINGS (1996) LTD. Alberta Business Corporation Incorporated. 96 Nov 22 Registered HYDRANT RESTAURANT AND PUB LTD. Alberta Address: 102-5300 50 St, Stony Plain AB, T7Z 1T8. Business Corporation Incorporated. 96 Nov 26 No: 20717609. Registered Address: 10249 107 St, Edmonton AB, T5J 1K1. No: 20718107. J & K AUTO SERVICE LTD. Alberta Business Corporation Incorporated. 96 Nov 29 Registered HYMAN ATHOL TRANSPORT LTD. Alberta Address: 2200-411 1 St SE, Calgary AB, T2G 5E7. Business Corporation Incorporated. 96 Nov 05 No: 20719048. Registered Address: 96 Applewood Dr SE, Calgary AB, T2A 7P7. No: 20718462. J.D.D. HOLDINGS LTD. Alberta Business Corporation Incorporated. 96 Nov 28 Registered HZ CONSULTING & UNIQUE SERVICES LTD. Address: 51150 50 Ave, Two Hills AB, T0B 4K0. No: Alberta Business Corporation Incorporated. 96 Nov 22 20718925. Registered Address: 215-2003 McKnight Blvd. NE, Calgary AB, T2E 6L2. No: 20717808. J-DAN ENTERPRISES LTD. Alberta Business Corporation Incorporated. 96 Nov 29 Registered I.E. SERVICES INC. Alberta Business Corporation Address: 9715 42 Ave, Edmonton AB, T6E 5P8. No: Incorporated. 96 Nov 25 Registered Address: 37 20718959. Century Estates 52150 Rge Rd 221, Sherwood Aprk AB, T8E 1C8. No: 20717906. JACK MACHTANS MECHANICAL SERVICES LTD. Alberta Business Corporation Incorporated. 96 I.XL BRICK SUPPLIES LTD. Alberta Business Nov 21 Registered Address: 204-7104 109 Treet, Corporation Continued. 87 Mar 19 Registered Edmonton AB, T6G 1B8. No: 20717472. Address: 1 Porcelain Ave SE, Medicine Hat AB, T1A 3M1. No: 20718923. JACKSON HOUSE INVESTMENT GROUP INC. Alberta Business Corporation Incorporated. 96 Dec 02 IAN T. KROLL PROFESSIONAL CORPORATION Registered Address: 201-8820A Macleod Tr S, Calary Alberta Medical Professional Corporation AB, T2H 0M4. No: 20718987.

88 THE ALBERTA GAZETTE, PART I, JANUARY 15, 1997

JAMES FANTUZ ARCHITECT LTD. Alberta 14607 78 Ave, Edmonton AB T5R 3C4. No: Business Corporation Incorporated. 96 Dec 04 21717550. Registered Address: 421 13 St NW, Calgary AB, T2N 1Z3. No: 20719481. KACE CONSULTANTS LTD. Alberta Business Corporation Incorporated. 96 Dec 03 Registered JAMES S. MCKEE PROFESSIONAL CORP. Alberta Address: 827 Lake Twintree Cres SE, Calgary AB, Business Corporation Incorporated. 96 Nov 28 T2P 2W4. No: 20719127. Registered Address: 800-11012 Macleod Tr S, Calgary AB, T2J 6A5. No: 20718617. KANSAS RIDGE CARRIERS LTD. Alberta Business Corporation Incorporated. 96 Nov 25 Registered JAPANESE TRAVELLERS MEDICAL LIASON Address: 801 11 Ave SE, Slave Lake AB, T0G 2A0. SERVICES INC. Alberta Business Corporation No: 20717904. Incorporated. 96 Nov 26 Registered Address: 232 Marmot Cres, Banff AB, TOL OCO. No: 20718268. KARLINDA FARM LTD. Alberta Business Corporation Incorporated. 96 Nov 22 Registered JEFFREY M. FORESTER PROFESSIONAL Address: 103-2 Ave West, Brooks AB, T1R 1B6. No: CORPORATION Alberta Legal Professional 20717537. Corporation Incorporated. 96 Dec 17 Registered Address: 4710 50 St, Leduc AB T9E 6W2. No: KATIA'S TRANSPORT LTD. Alberta Business 20719106. Corporation Incorporated. 96 Dec 03 Registered Address: 2531 46A St, Edmonton AB, T6L 3X7. No: JEFFREY ROBERT CHARLTON PROFESSIONAL 20719478. CORPORATION Alberta Business Corporation Incorporated. 96 Dec 04 Registered Address: 11724 KBL CONDUCTIVE LTD. Alberta Business 103 Ave, Edmonton AB, T5K 0S7. No: 20719601. Corporation Incorporated. 96 Dec 12 Registered Address: 10723 127 St, Edmonton AB, T5M 0S4. No: JJRAB FARMS LTD. Alberta Business Corporation 20718613. Incorporated. 96 Dec 16 Registered Address: 5025 51 Street, Lacombe AB, T4L 2A3. No: 20719035. KEN CULLUM PROFESSIONAL CORPORATION Alberta Dental Professional Corporation Incorporated. JOHN ROSS PAINTING LTD. Alberta Business 96 Nov 21 Registered Address: 302-2018 Sherwood Corporation Incorporated. 96 Dec 13 Registered Dr, Sherwood Park AB, T8A 5V3. No: 20717617. Address: 621 11 Ave NE, Calgary AB, T2E 0Z8. No: 20719060. KENNETH NEWBY TRUCKING, INC. Foreign Corporation Registered. 96 Dec 16 Registered JOSEPH J. MARTIN INSURANCE BROKERS Address: 15922 121 A Ave, Edmonton AB, T5V 1B5. LIMITED Extra-Provincial Corp Registered. 96 Dec No: 21717940. 16 Registered Address: 217 Mount Allan Circle SE, Calgary AB, T2Z 2A2. No: 21719162. KENTREXS INTERNATIONAL INC. Alberta Business Corporation Incorporated. 96 Nov 25 JOSHUA CHRISTIAN SCHOOL SOCIETY Alberta Registered Address: 350-603 7 Ave SW, Calgary AB, Society Incorporated. 96 Dec 11 Registered Address: T2P 2T5. No: 20717923. 999 8 St SW #360, Calgary AB T2R 1J5. No: 50718350. KENUS FARMS LTD. Alberta Business Corporation Incorporated. 96 Dec 04 Registered Address: 131 50 JUMBO CAR WASH (SOUTH SIDE) INC. Alberta Ave W, Claresholm AB. No: 20719517. Business Corporation Incorporated. 96 Dec 02 Registered Address: 800-10310 Jasper Ave, Edmonton KINGHAVEN RESOURCES LIMITED Alberta AB, T5J 2W4. No: 20719087. Business Corporation Continued. 82 Dec 30 Registered Address: 400 3 Ave SW, Calgary AB, T2P JUMPIN' JAX PLAYHOUSE & AMUSEMENTS 4H2. No: 20719687. INC. Alberta Business Corporation Incorporated. 96 Nov 28 Registered Address: 1301-5555 Calgary Trail KM ENGINEERING INC. Extra-Provincial Corp S, Edmonton AB, T6H 5P9. No: 20718666. Registered. 96 Dec 13 Registered Address: 3 Shannon Hill SW, Calgary AB, T2Y 2Y6. No: 21714726. JUST IMAGINE INNOVATIONS INC. Alberta Business Corporation Incorporated. 96 Nov 21 KOKOPELLI CHOIR ASSOCIATION Alberta Registered Address: 680-140 4 Ave SW, Calgary AB, Society Incorporated. 96 Dec 11 Registered Address: T2P 3N3. No: 20717506. 10225 121 St, Edmonton AB T5N 1K6. No: 50718298. K J SOFTWARE CONSULTANTS LTD. Alberta Business Corporation Incorporated. 96 Nov 21 KYLEDON LTD. Alberta Business Corporation Registered Address: 666 Hawkhill Place NW, Calgary Incorporated. 96 Dec 05 Registered Address: 388 AB, T3G 3M5. No: 20717717. Hawkcliffe Way NW, Calgary AB, T3G 2X1. No: 20719536. K. SHOKER INC. Alberta Business Corporation Incorporated. 96 Nov 25 Registered Address: Plan L.N.A.T. ALBERTA LTD. Alberta Business 7510480 Block 1 Lot 6. No: 20718101. Corporation Incorporated. 96 Nov 29 Registered Address: 34 Canterbury Lane, Sherwood Park AB, K.D.N. DISTRIBUTION AND WAREHOUSING T8H 1C9. No: 20718949. LTD. Extra-Provincial Corp Registered. 96 Dec 20 Registered Address: 1120-One Thornton Court, LASER CONTRACTS INC. Alberta Business Edmonton AB, T5J 2E7. No: 21719644. Corporation Incorporated. 96 Nov 22 Registered Address: 5009 47th St, Lloydminster AB, T9V 0E8. K.L.R. TRANSPORTATION LTD. Extra-Provincial No: 20717695. Corp Registered. 96 Dec 11 Registered Address:

89 THE ALBERTA GAZETTE, PART I, JANUARY 15, 1997

LEIBEL & COMPANY LIMITED Alberta Business MACKENZIE FINANCIAL Corporation Incorporated. 96 Nov 25 Registered CORPORATION-CORPORATION FINANCIERE Address: 400-10357 109 St, Edmonton AB, T5J 1N3. MACKENZIE Extra-Provincial Corp Registered. 96 No: 20717908. Nov 22 Registered Address: Ste 3810-855 2nd St SW, Calgary AB, T2P 4J8. No: 21717777. LEIBEL'S HOLDINGS LTD. Alberta Business Corporation Incorporated. 96 Nov 29 Registered MAGPIE MECHANICAL LTD. Alberta Business Address: 175 Douglas Woods Grove SE, Calgary AB, Corporation Incorporated. 96 Dec 03 Registered T2Z 2H1. No: 20718928. Address: 630-11012 Macleod Trail S, Calgary AB, T2J 6A5. No: 20719171. LEON'S TRUCKING & TRENCHING LTD. Alberta Business Corporation Incorporated. 96 Dec 05 MAJOR OAK ACCOUNTING INC. Alberta Business Registered Address: 10012 101 St, Peace River AB, Corporation Incorporated. 96 Nov 27 Registered T8S 1S2. No: 20719547. Address: 14-51308 Range Rd 224, Sherwood Park AB, T8C 1H3. No: 20718787. LIGHT WALKERS INTERNATIONAL INC. Alberta Business Corporation Incorporated. 96 Dec 10 MAK ENTERPRISES LTD. Alberta Business Registered Address: SW 1/4 S11 28 4 W5. No: Corporation Incorporated. 96 Nov 22 Registered 20711901. Address: 165 Riverwood Cr SE, Calgary AB, T2C 4G1. No: 20717534. LINDAV HOLDINGS LTD. Extra-Provincial Corp Registered. 96 Nov 29 Registered Address: MAR-VIK HOME RENOVATIONS LTD. Alberta 2500-10104 103 Ave, Edmonton AB, T5J 1V3. No: Business Corporation Incorporated. 96 Dec 05 21719101. Registered Address: 210-1207 11 Ave SW, Calgary AB, T3C 0M5. No: 20719625. LITERACY SERVICES OF CANADA LTD. Alberta Business Corporation Incorporated. 96 Nov 27 MARATHON INVESTMENTS LIMITED Registered Address: 404-10810 86 Ave, Edmonton Extra-Provincial Corp Registered. 96 Dec 17 AB, T6E 2B9. No: 20718270. Registered Address: 3700-400 3 Ave SW, Calgary AB, T2P 4H2. No: 21719460. LIZDAN HOLDINGS INC. Extra-Provincial Corp Registered. 96 Dec 02 Registered Address: 4500-855 MARRIOTT HOTELS OF CANADA LTD. 2 St SW, Calgary AB, T2P 4K7. No: 21719240. Extra-Provincial Corp Registered. 96 Dec 09 Registered Address: 3500-855 2 St SW, Calgary AB LORENZ STEEL SERVICES LTD. Alberta Business T2P 4J8. No: 21717569. Corporation Incorporated. 96 Dec 17 Registered Address: 4 Ash Cres, St. Albert AB, T8N 3J3. No: MARUSHA'S INC. Alberta Business Corporation 20719251. Incorporated. 96 Nov 27 Registered Address: 60 Sundance NW, Edmonton AB, T5H 4B4. No: LORNE WEEKS FARM LTD. Alberta Business 20718358. Corporation Incorporated. 96 Nov 21 Registered Address: 4602 50 Ave, Lloydminster AB, T9V 0W3. MASSINE HOLDINGS LIMITED Alberta Business No: 20717720. Corporation Incorporated. 96 Dec 02 Registered Address: 16174 Shawbrooke Rd SW, Calgary AB, LUKEY FARMS LTD. Alberta Business Corporation T2Y 3B3. No: 20719234. Incorporated. 96 Dec 03 Registered Address: 200-427 5 St S, Lethbridge AB, T1J 2B6. No: 20719156. MAY CITY OILFIELD CONSULTING LTD. Alberta Business Corporation Incorporated. 96 Dec 17 LUTHERAN CHURCH-CANADA, THE ALBERTA Registered Address: 96 Dundee Cres, Penhold AB, - BRITISH COLUMBIA DISTRICT INVESTMENTS T0M 1R0. No: 20719151. LTD. Non-Profit Priv Asso Incorporated. 96 Dec 2 Registered Address: 100 10328 81 Ave., Edmonton MED-OPTIC SYSTEMS SOLUTIONS LTD. Alberta AB T6E 1X2. No.: 51716646. Business Corporation Incorporated. 96 Nov 28 Registered Address: 104-2003 14 St NW, Calgary AB, LYNDALE COTTAGE INC. Alberta Business T2M 3N4. No: 20718513. Corporation Incorporated. 96 Nov 25 Registered Address: 956 Burrows Cres, Edmonton AB, T6R 2L2. MEDIAVENTURES NO. 16 INC. Dominion No: 20717962. Corporation Registered. 96 Nov 27 Registered Address: 1200-700 2 St SW, Calgary AB, T2P 4V5. LYONS BROOK TRUCKING LIMITED No: 21719096. Extra-Provincial Corp Registered. 96 Nov 22 Registered Address: 1400-350 7 Ave SW, Calgary MEDIAVENTURES PRODUCTIONS NO. 4 INC. AB, T2P 3N9. No: 21717786. Extra-Provincial Corp Registered. 96 Nov 29 Registered Address: 700 2 St SW #1200, Calgary AB M. JACQUES INC. Alberta Business Corporation T2P 4V5. No: 21718627. Incorporated. 96 Nov 28 Registered Address: 96 Hawkford Cres NW, Calgary AB, T3G 3G4. No: MERA MANAGEMENT LTD. Alberta Business 20718609. Corporation Incorporated. 96 Nov 25 Registered Address: 500-630 4 Ave SW, Calgary AB, T2P 0J9. M.C.E. PAINTING & DECORATING INC. Alberta No: 20717912. Business Corporation Incorporated. 96 Dec 05 Registered Address: 170-1209 59 Ave SE, Calgary MERIT FRANKLIN BUILDING LTD. Alberta AB, T2H 2P6. No: 20719553. Business Corporation Incorporated. 96 Nov 26 Registered Address: 4500- 855 2 St SW, Calgary AB, M.C.I. EXPRESS, INC. Foreign Corporation T2P 4K7. No: 20718127. Registered. 96 Nov 29 Registered Address: 360-407 2 St SW, Calgary AB, T2P 2Y3. No: 21718703.

90 THE ALBERTA GAZETTE, PART I, JANUARY 15, 1997

METABOLIC MODULATORS RESEARCH LTD. Incorporated. 96 Nov 27 Registered Address: 400-604 Alberta Business Corporation Incorporated. 96 Nov 21 1 St SW, Calgary AB, T2P 1M7. No: 20718281. Registered Address: 888-10004 104 Ave, Edmonton AB, T5J 0K1. No: 20717755. MOSQUITO CREEK CATTLE CO. INC. Alberta Business Corporation Incorporated. 96 Nov 25 METIS NATION OF ALBERTA ASSOCIATION Registered Address: A2019 20 Ave, Nanton AB, T0L LOCAL COUNCIL #3003 EUREKA RIVER Alberta 1R0. No: 20717919. Society Incorporated. 96 Dec 18 Registered Address: Box 50, Eureka River AB T0H 1K0. No: 50719560. MOTION PUBLICATIONS LTD. Alberta Business Corporation Incorporated. 96 Dec 03 Registered MEZORA VENTURES LTD. Alberta Business Address: 1600-407 2 St SW, Calgary AB, T2P 2Y3. Corporation Incorporated. 96 Dec 03 Registered No: 20719214. Address: Se19 53 W5. No: 20719114. MOUNT ROYAL CONSULTING AGENCIES INC. MICHAEL AULD PROFESSIONAL Alberta Business Corporation Incorporated. 96 Nov 25 CORPORATION Alberta Medical Professional Registered Address: 701-825 12 Ave SW, Calgary Corporation Incorporated. 96 Dec 13 Registered AB, T2R 0J2. No: 20717993. Address: 3200-10180 101 St, Edmonton AB, T5J 3W8. No: 20718986. MOUNTAIN HOMES FOR HUMANITY SOCIETY Alberta Society Incorporated. 96 Dec 02 Registered MIDAH COUTURE INC. Alberta Business Address: 518 2 St, Canmore AB T1W 2K5. No: Corporation Incorporated. 96 Dec 03 Registered 50717575. Address: 17904 61 Ave, Edmonton AB, T6M 1T1. No: 20719084. MOUNTAIN VIEW COMMUNITIES FOUNDATION Non-Profit Priv Asso Incorporated. MIDEN ENTERPRISES LTD. Alberta Business 96 Dec 16 Registered Address: 5221-46th St, #6, Olds Corporation Incorporated. 96 Dec 04 Registered AB T4H 1T5. No: 51718876. Address: Plan 9122622 Lot 1. No: 20719527. MUIRHEAD HILL CATTLE CO. LTD. Alberta MILL CREEK COLLIERY BAND SOCIETY Alberta Business Corporation Incorporated. 96 Nov 25 Society Incorporated. 96 Dec 02 Registered Address: Registered Address: A2019 20 Ave, Nanton AB, T0L 9332 93 St, Edmonton AB, T6L 3T8. No: 50717624. 1R0. No: 20717917.

MILLS SYSTEMS SOLUTIONS INC. Alberta MYCOM CANADA LIMITED Extra-Provincial Corp Business Corporation Incorporated. 96 Nov 29 Registered. 96 Dec 03 Registered Address: 3716 61 Registered Address: 10081 Hamptons Blvd. NW, Ave SE 204, Calgary AB T2C 1Z4. No: 21719365. Calgary AB, T3A 5A8. No: 20719032. MYM SYSTEMS CONSULTING LTD. Alberta MIYWASIN SOCIETY OF ABORIGINAL Business Corporation Incorporated. 96 Dec 09 SERVICES (MEDICINE HAT) Alberta Society Registered Address: 218 Signal Hill Pl SW, Calgary Incorporated. 96 Dec 10 Registered Address: 1251 1 AB T3H 2M5. No: 20717778. Ave SW, Medicine Hat AB T1A 8B4. No: 50718310.

MJS RECYCLING 2000 INC. Alberta Business Corporation Incorporated. 96 Nov 27 Registered Address: 400-1501 1 St SW, Calgary AB, T2R 0W1. NATIVE POWER CANADA CORPORATION No: 20718294. Dominion Corporation Registered. 96 Nov 22 Registered Address: 2401 Td Tower Edmonton Centre MM INSPECTION SERVICES LTD. Alberta NW, Edmonton AB, T5J 2Z1. No: 21717479. Business Corporation Incorporated. 96 Nov 22 Registered Address: 1600-407 2 St SW, Calgary AB, NATURAL P INC. Alberta Business Corporation T2P 2Y3. No: 20717687. Incorporated. 96 Nov 26 Registered Address: B100-9816 Hardin St, Fort McMurray AB, T9H 4K3. MM INTERNATIONAL CONSULTING LTD. No: 20718308. Alberta Business Corporation Incorporated. 96 Nov 22 Registered Address: 1600-407 2 St SW, Calgary AB, NETWORK CONSULTANTS INTERNATIONAL T2P 2Y3. No: 20717682. INC. Alberta Business Corporation Incorporated. 96 Dec 19 Registered Address: 99 Millrise Dr SW, MOLGAT MARKETING LTD. Alberta Business Calgary AB, T2Y 2E1. No: 20719597. Corporation Incorporated. 96 Nov 28 Registered Address: 525-435 4 Ave SW, Calgary AB, T2P 3A8. NEW HOLLAND (CANADA) CREDIT COMPANY No: 20718524. LTD. Extra-Provincial Corp Registered. 96 Nov 28 Registered Address: 855 2 St SW 3500 E Twr Bankers MONTE S. FORSTER PROFESSIONAL Hall, Calgary AB, T2P 4J8. No: 21718457. CORPORATION Alberta Legal Professional Corporation Incorporated. 96 Dec 11 Registered NEW WAYS INC. Alberta Business Corporation Address: 228 Woodside Way SW, Calgary AB T2W Incorporated. 96 Nov 25 Registered Address: 3K8. No: 20718114. 1100-425 1 St SW, Calgary AB, T2P 3L8. No: 20717964. MOOSEHILLS OILFIELD SERVICES LTD. Alberta Business Corporation Incorporated. 96 Dec 02 NEWCO HOLDINGS LTD. Alberta Business Registered Address: 4816 50 Ave, Bonnyville AB, Corporation Incorporated. 96 Dec 02 Registered T9N 2H2. No: 20719225. Address: 201-8820A Macleod Tr S, Calgary AB, T2H 0M4. No: 20718988. MORRISON SCIENTIFIC PROBLEM SOLVING INCORPORATED Alberta Business Corporation NEWELL INDUSTRIES CANADA INC. Extra-Provincial Corp Registered. 96 Nov 26

91 THE ALBERTA GAZETTE, PART I, JANUARY 15, 1997

Registered Address: 3500 - 855 2 Street SW, Calgary NORTH CENTRAL ALBERTA CHAPTER OF THE AB, T2P 4J8. No: 21718430. NATIONAL ASSOCIATION OF TEACHERS OF SINGING Alberta Society Incorporated. 96 Nov 26 NEWSLINK NETWORK CORPORATION Alberta Registered Address: 4808 116 St., Edmonton AB T6H Business Corporation Incorporated. 96 Nov 25 3R1. No: 50716406. Registered Address: 800-11012 Macleod Tr S, Calgary AB, T2J 6A5. No: 20717995. NORM'S CRUDE OIL TRANSFER LTD. Alberta Business Corporation Incorporated. 96 Nov 29 NIHCO INTERNATIONAL (IMPORTS) LTD. Registered Address: 98 3 Ave W., Drumheller AB, Dominion Corporation Registered. 96 Nov 21 T0J 0Y0. No: 20718919. Registered Address: 2900-10180 101 St, Edmonton AB, T5J 3V5. No: 21717586. NORTHERN HAVEN SUPPORT SOCIETY Alberta Society Incorporated. 96 Dec 11 Registered Address: NITE INN CORPORATION Alberta Business 1024 12 St SE, Slave Lake AB T0G 2A3. No: Corporation Incorporated. 96 Nov 28 Registered 50719149. Address: 4510 Macleod Trail S, Calgary AB, T2G OA4. No: 20718544. NORTHRIDGE POWER CORP. Alberta Business Corporation Continued. 92 Apr 14 Registered NO FRILLS CANADA CORP. Alberta Business Address: 111 5 Ave SW, Calgary AB, T2P 3Y6. No: Corporation Incorporated. 96 Nov 19 Registered 20719430. Address: 10616 105 Ave, Edmonton AB, T5H OL2. No: 20718215. NOTA BENE CONSULTING LTD. Alberta Business Corporation Incorporated. 96 Nov 28 Registered NO NAME RESOURCES INC. Alberta Business Address: 56 Klamath Place SW, Calgary AB, T2P 2J3. Corporation Continued. 92 Sep 21 Registered No: 20718523. Address: 1000-665 8 St SW, Calgary AB, T2P 3K7. No: 20718493. NOVACAL ENERGY INC. Alberta Business Corporation Incorporated. 96 Nov 26 Registered NO REALTORS INC. Alberta Business Corporation Address: 403-47 Glamis Dr SW, Calgary AB, T3E Incorporated. 96 Nov 21 Registered Address: 196 6S2. No: 20718415. Hidden Vale Cl NW, Calgary AB, T3A 5C6. No: 20717633. NOVITSKY FARMS LTD. Alberta Business Corporation Incorporated. 96 Dec 03 Registered NOBEL CAPITAL CORP. Alberta Business Address: 600-9835 101 Ave, Grande Prairie AB, T8V Corporation Incorporated. 96 Nov 26 Registered 5V4. No: 20719332. Address: 2150-530 8 Ave SW, Calgary AB, T2P 3S8. No: 20717899. NRWS WELL DATA MANAGEMENT SERVICES LTD. Alberta Business Corporation Incorporated. 96 Nov 25 Registered Address: 55 McHugh Rd NE, Calgary AB, T2E 7R5. No: 20717907.

NSG TRANSPORT, INC. Foreign Corporation Registered. 96 Dec 02 Registered Address: 15922 121A Ave, Edmonton AB, T5V 1B5. No: 21719182.

OASIS LANDSCAPE AND CONSTRUCTION LTD. Alberta Business Corporation Incorporated. 96 Nov 27 Registered Address: 102-8920 100 St, Edmonton AB, T6E 4Y8. No: 20718356.

OCEAN TO OCEAN MANAGEMENT LTD. Extra-Provincial Corp Registered. 96 Nov 28 Registered Address: 2200-10155 102 St, Edmonton AB, T5J 4G8. No: 21718650.

OMW HOLDINGS INC. Alberta Business Corporation Incorporated. 96 Nov 28 Registered Address: 200-10187 104 St, Edmonton AB, T5J 0Z9. No: 20718509.

ONE WORKS LIMITED Alberta Business Corporation Incorporated. 96 Nov 27 Registered Address: 610-10117 Jasper Ave, Edmonton AB, T5J 1W8. No: 20718277.

OPERATIONAL SERVICES, INC. Foreign Corporation Registered. 96 Nov 26 Registered Address: 3500-855 2 St SW, Calgary AB, T2P 4J8. No: 21718159.

ORIOLE PARK COMMUNITY SOCIETY Alberta Society Incorporated. 96 Dec 16 Registered Address: 5 Ogden Ave, Red Deer AB T4N 5B2. No: 50718947.

P. SPENCER & ASSOCIATES LTD. Alberta Business Corporation Incorporated. 96 Dec 02

92 THE ALBERTA GAZETTE, PART I, JANUARY 15, 1997

Registered Address: 400-10235 101 St, Edmonton AB, POTENTIALS UNLIMITED INC. Alberta Business T5J 3G1. No: 20718979. Corporation Incorporated. 96 Nov 25 Registered Address: 2100-520 5 Ave SW, Calgary AB, T2P 3R7. P.D.Q. TRANSPORT INC. Foreign Corporation No: 20717926. Registered. 96 Dec 02 Registered Address: 103-4061 Ogden Rd SE, Calgary AB, T2G 3P2. No: 21719104. POWERSOUND MULTIMEDIA PRODUCTION INC. Alberta Business Corporation Incorporated. 96 PARMOUNT HYDRAULICS LTD. Alberta Business Nov 25 Registered Address: 2500-10155 102 St, Corporation Incorporated. 96 Dec 02 Registered Edmonton AB, T5J 4G8. No: 20717961. Address: 406 2 Ave, Bassano AB T0J 0B0. No: 20718086. PRECISION SOUND CORPORATION Extra-Provincial Corp Registered. 96 Dec 11 PATRON EQUIPMENT SUPPLY (B.C.) LTD. Registered Address: 1600-144 4 Ave SW, Calgary Alberta Business Corporation Continued. 89 Dec 07 AB, T2P 3N4. No: 21718013. Registered Address: 1500-112 4 Ave SW, Calgary AB T2P 0H3. No: 20719520. PREMIER PORK LTD. Alberta Business Corporation Incorporated. 96 Dec 02 Registered Address: 5025 51 PC ANSWERS CONSULTING INC. Alberta St, Lacombe AB, T4L 2A3. No: 20718980. Business Corporation Incorporated. 96 Nov 21 Registered Address: 14220 Evergreen St SW, Calgary PROACTA LTD. Alberta Business Corporation AB, T2Y 2W9. No: 20717782. Incorporated. 96 Dec 02 Registered Address: 9913 100 Ave, Peace River AB, T8S 1S2. No: 20719243. PEGAZ ENERGIE INC. PEGAZ ENERGY INC. Dominion Corporation Registered. 96 Dec 17 PROGRESSIVE SIGN SERVICES AND LIGHTING Registered Address: 3250-700 2 St SW, Calgary AB, INC. Alberta Business Corporation Incorporated. 96 T2P 2W2. No: 21719213. Dec 04 Registered Address: 10740 St. Gabriel School Rd, Edmonton AB, T6A 3S8. No: 20719484. PELLEGRINI ENTERPRISES LTD. Extra-Provincial Corp Registered. 96 Dec 04 Registered Address: 25 PROTOCOL PROPERTIES (ALBERTA) INC. Edis Close, Red Deer AB T4N 2E4. No: 21719666. Alberta Business Corporation Incorporated. 96 Nov 29 Registered Address: 316-1167 Kensington Cres NW, PERPETUAL MOTION INCORPORATED Alberta Calgary AB, T2N 1X7. No: 20718985. Business Corporation Incorporated. 96 Nov 26 Registered Address: 302-111 14 Ave SE, Calgary AB, PTARMIGAN & ASSOCIATES LIMITED Alberta T2G 4Z8. No: 20718104. Business Corporation Incorporated. 96 Dec 04 Registered Address: 28 Mount Royal Dr, St.albert AB, PERRAS HOLDINGS CORP. Alberta Business T8N 1J4. No: 20719350. Corporation Incorporated. 96 Nov 25 Registered Address: 5228 50 St, Consort AB, T0C 1B0. No: PYTHON CONTRACTING LTD. Alberta Business 20717963. Corporation Incorporated. 96 Nov 27 Registered Address: 7723 95 St, Grande Prairie AB, T8V 4V3. PERRY KREWAY PROFESSIONAL No: 20718376. CORPORATION Alberta Dental Professional Corporation Incorporated. 96 Dec 18 Registered QUALITY AUTO SALES & INVESTMENTS INC. Address: 10946 81 St, Edmonton AB, T5H 1L5. No: Alberta Business Corporation Incorporated. 96 Dec 05 20719309. Registered Address: 907 8 Ave NE, Calgary AB, T2E 0S2. No: 20719628. PHAN MERCANTILE CORP. Alberta Business Corporation Continued. 85 Apr 10 Registered QUALITY GRADING LTD. Alberta Business Address: C200-9705 Horton Rd SW, Calgary AB T2V Corporation Incorporated. 96 Dec 05 Registered 2X5. No: 20719058. Address: 56 Glencoe Blvd, Sherwood Park AB, T8A 2Z9. No: 20719519. PHOENIX CONSULTING INC. Alberta Business Corporation Incorporated. 96 Dec 04 Registered QUICKFILE TAX SERVICES INC. Alberta Business Address: 103 Edgemont Estates Dr NW, Calgary AB Corporation Incorporated. 96 Nov 26 Registered T3A 2M3. No: 20719095. Address: 229-4144A 97 St, Edmonton AB, T6E 5Y6. No: 20718363. PIKA MINING INC. Alberta Business Corporation Incorporated. 96 Dec 11 Registered Address: 268 QWEST PUBLISHING LTD. Alberta Business Dovely Pl SE, Calgary AB, T2B 2K6. No: 20714886. Corporation Incorporated. 96 Dec 04 Registered Address: 205 Calahoo Rd, Spruce Grove AB, T7X PINEHURST FINANCIAL CORP. Alberta Business 1R1. No: 20719565. Corporation Incorporated. 96 Nov 26 Registered Address: 2400-10303 Jasper Ave, Edmonton AB, T5J R & S THARLE FARMS LTD. Alberta Business 3N6. No: 20718106. Corporation Incorporated. 96 Dec 04 Registered Address: 115 2 Ave N, Vulcan AB, T0L 2B0. No: PINNACLE TRADING INC. Alberta Business 20719510. Corporation Incorporated. 96 Nov 22 Registered Address: 69 Citadel Crest Circle NW, Calgary AB, R - JAY FARMS LTD. Alberta Business Corporation T3G 4G2. No: 20717788. Incorporated. 96 Dec 16 Registered Address: Se1/4 S27 T31 R24 W4TH. No: 20719253. PLANET MARKETING INC. Alberta Business Corporation Incorporated. 96 Dec 04 Registered R SOLE HOLDINGS LTD. Alberta Business Address: 11419 Southdale Cose SW, Calgary AB, Corporation Incorporated. 96 Nov 25 Registered T2W 2N3. No: 20719367. Address: 800-11012 Macleod Tr S, Calgary AB, T2J 6A5. No: 20717968.

93 THE ALBERTA GAZETTE, PART I, JANUARY 15, 1997

R.D.J.3 COMPUTER CONSULTING INC. Alberta RICH-KOR DEVELOPMENT INC. Alberta Business Business Corporation Incorporated. 96 Dec 03 Corporation Incorporated. 96 Nov 25 Registered Registered Address: 10508 Braeside Dr SW, Calgary Address: 540-1010 1 St SW, Calgary AB, T2R 1K4. AB, T2W 1B8. No: 20719175. No: 20717976.

R.H. STACEY HOLDINGS INCORPORATED RIMEX SUPPLY (ALBERTA) LTD. Alberta Alberta Business Corporation Incorporated. 96 Dec 06 Business Corporation Incorporated. 96 Dec 02 Registered Address: 10 McDougall Cr, Red Deer AB, Registered Address: 1400-10303 Jasper Ave, T4R 1T3. No: 20716265. Edmonton AB, T5J 3N6. No: 20718983.

R.L. CAMPBELL PROFESSIONAL RISE RESOURCES INC. Alberta Business CORPORATION Alberta Dental Professional Corporation Incorporated. 96 Nov 28 Registered Corporation Incorporated. 96 Dec 16 Registered Address: 1303 Woodside Way, Airdrie AB, T4B 2H1. Address: 110 Brewster Dr, Hinton AB, T7V 1B4. No: No: 20718647. 20715154. RISING OIL AND GAS LTD. Alberta Business RAINBOW LAMBDA SOCIETY OF CALGARY Corporation Incorporated. 96 Nov 22 Registered Alberta Society Incorporated. 96 Dec 11 Registered Address: 3500-855 2 St NW, Calgary AB, T2P 4J8. Address: 3916 Stanley Rd SW, Calgary AB T2S 2P3. No: 20717721. No: 50719041. RIVAL ENTERPRISES INC. Alberta Business RANGER TRANSPORT LIMITED Extra-Provincial Corporation Incorporated. 96 Dec 19 Registered Corp Registered. 96 Nov 22 Registered Address: 1400 Address: 9844 106 St, Edmonton AB, T5K 1B8. No: 350 7 Ave SW, Calgary AB, T2P 3N9. No: 21717783. 20719465.

RANGEWEST TECHNOLOGIES LTD. Alberta RIVER RIDGE INDUSTRIES INC. Alberta Business Business Corporation Incorporated. 96 Nov 25 Corporation Incorporated. 96 Dec 05 Registered Registered Address: 5760 Buckboard Rd NW, Calgary Address: NE 28-50-23-W4. No: 20719623. AB, T3A 4R6. No: 20717910. ROCK 'N ROLL NETWORK INTERNATIONAL RAS-DAM HOLDINGS LTD. Alberta Business INC. Dominion Corporation Registered. 96 Dec 13 Corporation Incorporated. 96 Dec 20 Registered Registered Address: 17731 103 Ave, Edmonton AB, Address: 1800-10104 103 Ave, Edmonton AB, T5J T5S 1N8. No: 21718967. 0H8. No: 20719630. ROCKY MOUNTAIN BUILDING SYSTEMS INC. RATKE INVESTMENTS LTD. Alberta Business Alberta Business Corporation Incorporated. 96 Nov 25 Corporation Incorporated. 96 Nov 22 Registered Registered Address: 800-11012 Macleod Tr S, Address: 12503 47 Ave, Edmonton AB, T6H 0P3. No: Calgary AB, T2J 6A5. No: 20717969. 20717685. ROCKY MOUNTAIN ILLUSIONS GYMNASTICS RED LION TECHNOLOGY LTD. Alberta Business CLUB Alberta Society Incorporated. 96 Dec 09 Corporation Incorporated. 96 Dec 05 Registered Registered Address: Po Box 8458, Canmore AB T1W Address: 2200-736 6 Ave SW, Calgary AB, T2P 3T7. 2V2. No: 50719008. No: 20719533. ROCKY MOUNTAIN VACATIONS (CANADA) REDWATER FAMILY & SUPPORT LTD. Alberta Business Corporation Incorporated. 96 ASSOCIATION Alberta Society Incorporated. 96 Dec Dec 02 Registered Address: 100-10328 81 Ave, 09 Registered Address: Plan 8727816, Redwater AB Edmonton AB, T6E 1X2. No: 20719187. T0A 2W0. No: 50719067. ROTARY CLUB OF HINTON Alberta Society RENTWAY INC. Alberta Business Corporation Incorporated. 96 Nov 28 Registered Address: 110 Continued. 80 Feb 06 Registered Address: 2100-800 5 Brewster Dr, Hinton AB, T7V 1B4. No: 50717840. Ave SW, Calgary AB T2P 3T6. No: 20717587. RUMORS HAIR & TANNING SALON LTD. Alberta RESORT PROPERTIES INC. Alberta Business Business Corporation Incorporated. 96 Nov 26 Corporation Incorporated. 96 Dec 05 Registered Registered Address: 5401A 50 Ave, Taber AB, T1G Address: 1007-1520 4 St SW, Calgary AB, T2R 1H5. 1V2. No: 20718118. No: 20719639. RUSTE FARMS INC. Alberta Business Corporation REXTREME DESIGNS LIMITED Alberta Business Incorporated. 96 Dec 05 Registered Address: Corporation Incorporated. 96 Nov 26 Registered 300-10004 Jasper Ave, Edmonton AB, T5J 1R3. No: Address: 39 Woodside Rd, Airdrie AB, T4B 2E4. No: 20719648. 20718103. RUSTY PIPE MECHANICAL INC. Alberta Business Corporation Incorporated. 96 Nov 21 Registered Address: 4616 4 Ave SE, Calgary AB, T2A 0A2. No: 20717758.

RYAN PETROTECH LTD. Alberta Business Corporation Incorporated. 96 Dec 04 Registered Address: 999 8 St SW Suite 360, Calgary AB, T2R 1J5. No: 20719361.

S & B SUPPLY LTD. Alberta Business Corporation Incorporated. 96 Dec 03 Registered Address:

94 THE ALBERTA GAZETTE, PART I, JANUARY 15, 1997

1950-10205 101 St, Edmonton AB, T5J 2Z2. No: SLAVE LAKE DENTURE CLINIC LTD. Alberta 20719185. Business Corporation Incorporated. 96 Nov 27 Registered Address: Main Fl-14310 111 Ave, SAAM CONSULTING INC. Alberta Business Edmonton AB, T5M 3Z7. No: 20718344. Corporation Incorporated. 96 Nov 21 Registered Address: 201-1725 10th Ave SW, Calgary AB, T3C SMARTLINE DRAFTING INC. Alberta Business 0K1. No: 20717503. Corporation Incorporated. 96 Nov 28 Registered Address: 927 Ranch Estates Place NW, Calgary AB, SADDLE MOUNTAIN FARMS LTD. Alberta T3G 1M5. No: 20718528. Business Corporation Incorporated. 96 Dec 05 Registered Address: 600-9835 101 Ave, Grande SNO-PRO SLED PRODUCTS INC. Alberta Business Prairie AB, T8V 5V4. No: 20719552. Corporation Incorporated. 96 Nov 21 Registered Address: Bay 3-2625 18th St NE, Calgary AB, T2E SAMPSON INVESTMENTS LTD. Alberta Business 7E6. No: 20717495. Corporation Incorporated. 96 Nov 21 Registered Address: 5105 49th Street, Lloydmister AB, T9V 0K3. SNYDER RIDGE FARMS LTD. Alberta Business No: 20717509. Corporation Incorporated. 96 Nov 25 Registered Address: SE 6-29-1-W5. No: 20717925. SANDYNE OFFICE & COMPUTER SERVICES LTD. Alberta Business Corporation Incorporated. 96 SOLV-EX ENGINEERING LTD. Alberta Business Nov 26 Registered Address: 16525 115 St, Edmonton Corporation Incorporated. 96 Nov 25 Registered AB, T5X 3V3. No: 20718293. Address: 3700-400 3 Ave SW, Calgary AB, T2P 4H2. No: 20717996. SATRE CONSULTING INC. Alberta Business Corporation Incorporated. 96 Nov 29 Registered SOUND ADVICE PUBLISHING COMPANY INC. Address: 5 1 45 15 NW. No: 20718810. Alberta Business Corporation Incorporated. 96 Nov 27 Registered Address: 4 10 44 28 SW. No: 20718781. SAWATZKY'S IMAGINATION CORPORATION Extra-Provincial Corp Registered. 96 Dec 02 SPRING BAY RESOURCES INC. Alberta Business Registered Address: 2700-10155 102 St, Edmonton Corporation Incorporated. 96 Nov 22 Registered AB, T5J 4G8. No: 21719172. Address: 444 Woodhaven Pl SW, Calgary AB, T2W 5P1. No: 20717810. SCHANKS ATHLETIC CLUB LTD. Alberta Business Corporation Incorporated. 96 Dec 05 STAR HYDRAULICS LTD. Alberta Business Registered Address: 600-5920 Macleod Tr S, Calgary Corporation Incorporated. 96 Nov 28 Registered AB, T2H 0K2. No: 20719622. Address: 7410 Bulyea Ave, Fort McMurray AB, T9H 1B6. No: 20718653. SCOTT FOFONOFF WELDING LTD. Alberta Business Corporation Incorporated. 96 Dec 05 STATER COMMUNICATIONS, INC. Dominion Registered Address: 704 Hammond Dr, Fox Creek Corporation Registered. 96 Nov 21 Registered AB, T0H 1P0. No: 20719621. Address: 123 Deer Lane Road SE, Calgary AB, T2J 5S9. No: 21717545. SHAW FIBERLINK LTD. Extra-Provincial Corp Registered. 96 Dec 09 Registered Address: 900-630 3 STUTCHBURY INSURANCE INC. Alberta Business Ave SW, Calgary AB T2P 4L4. No: 21717658. Corporation Incorporated. 96 Dec 19 Registered Address: 300-10020 101A Ave, Edmonton AB, T5J SHAW'S HONEY FARMS LTD. Alberta Business 3G2. No: 20719568. Corporation Incorporated. 96 Dec 19 Registered Address: 5214 50 St, High Prairie AB, T0G 1E0. No: SUNNY DRYCLEANING LTD. Alberta Business 20719415. Corporation Incorporated. 96 Dec 04 Registered Address: 21-4810 40 Ave SW, Calgary AB, T3E 1E5. SHEPPARD FAMILY PARK SOCIETY Alberta No: 20719508. Society Incorporated. 96 Dec 16 Registered Address: #103 14 2 Ave SE, High River AB T1V 1G4. No: SUPER RACE WORLD LTD. Alberta Business 50719281. Corporation Incorporated. 96 Dec 04 Registered Address: 212-4209 99 St, Edmonton AB, T6E 5V7. SILVER BULLET HOLDINGS LTD. Alberta No: 20719570. Business Corporation Incorporated. 96 Nov 29 Registered Address: 5107 48 St, Lloydminster AB, SWEDER BROTHERS HOLDINGS LTD. Alberta T9V 0H9. No: 20718960. Business Corporation Incorporated. 96 Dec 02 Registered Address: 9927B Richmond Ave, Grande SILVER SAGE ENERGY INC. Alberta Business Prairie AB, T8V 0V1. No: 20719305. Corporation Continued. 93 Jun 17 Registered Address: 1401-500 4 Ave SW, Calgary AB, T2P 2V6. No: SYMBOLS OF STRENGTH INC. Alberta Business 20718290. Corporation Incorporated. 96 Nov 22 Registered Address: 215-2003 McKnight Blvd NE, Calgary AB, SJK HOLDINGS INC. Alberta Business Corporation T2E 6L2. No: 20717728. Incorporated. 96 Dec 14 Registered Address: 900-407 2 St SW, Calgary AB, T2P 2Y3. No: 20718481. T.A. TRUCKING LTD. Alberta Business Corporation Incorporated. 96 Dec 13 Registered Address: 2-221 3 Ave NW, Slave Lake AB T0G 2A1. No: 20718418.

T.BIRD CONSULTING AND CONTRACTING LTD. Alberta Business Corporation Incorporated. 96 Dec 18 Registered Address: 1423 Coral Springs Landing NE, Calglary AB, T3J 3J7. No: 20719399.

95 THE ALBERTA GAZETTE, PART I, JANUARY 15, 1997

T.C. PROFESSIONAL GOLF SERVICES INC. THREE BOYZ SALVAGE LTD. Alberta Business Alberta Business Corporation Incorporated. 96 Dec 05 Corporation Incorporated. 96 Dec 12 Registered Registered Address: 1800-717 7 Ave SW, Calgary Address: L14a B2 P 3621 WW. No: 20718008. AB, T2P 0Z3. No: 20719617. THREE POINT SERVICE LTD. Alberta Business TECHNOLOGY DEVELOPMENTS, INC. Alberta Corporation Incorporated. 96 Nov 29 Registered Business Corporation Incorporated. 96 Dec 02 Address: 203-10139 157 St, Edmonton AB, T5P 2T9. Registered Address: 230-900 6 Ave SW, Calgary AB, No: 20718953. T2P 3K2. No: 20719201. TIMED COMPUTER SOLUTIONS LTD. Alberta TERRYCO HOLDINGS LTD. Alberta Business Business Corporation Incorporated. 96 Nov 25 Corporation Incorporated. 96 Dec 05 Registered Registered Address: 183 Coral Keys Villas NE, Address: 2900-10180 101 St, Edmonton AB, T5J 3V5. Calgary AB, T3J 3L7. No: 20717915. No: 20719539. TIPPLING HOUSE INC. Alberta Business TEXAS T RESOURCES INC. Extra-Provincial Corp Corporation Incorporated. 96 Dec 03 Registered Registered. 96 Nov 25 Registered Address: 2150-530 Address: 2800-10060 Jasper Ave, Edmonton AB, T5J 8 Ave SW, Calgary AB, T2P 3S8. No: 21717856. 3V9. No: 20719133.

THABTOS MAPPING & GRAPHICS LTD. Alberta TIRE INNO-TECH INC. Alberta Business Business Corporation Incorporated. 96 Nov 27 Corporation Incorporated. 96 Nov 29 Registered Registered Address: 70 Chippewa Rd, Sherwood Park Address: 704 41 Ave NE, Calgary AB, T2E 3P7. No: AB, T8A 3Y1. No: 20718266. 20718929.

THE APEGGA EDUCATION FOUNDATION TMP ENTERPRISES LTD. Alberta Business Alberta Society Incorporated. 96 Dec 13 Registered Corporation Incorporated. 96 Nov 27 Registered Address: 680 10020 101A Ave, Edmonton AB T5J Address: 215-2003 McKnight Blvd NE, Calgary AB, 3G2. No: 50719268. T2E 6L2. No: 20718316.

THE BARRON GROUP LTD. Alberta Business TMS ROBERTSON INC. Alberta Business Corporation Incorporated. 96 Nov 22 Registered Corporation Incorporated. 96 Nov 27 Registered Address: 803 19 Ave NW, Calgary AB, T2M 0Z4. Address: 8-5602 4 St NW, Calgary AB, T2W 5K8. No: 20717787. No: 20718317.

THE CHICKEN ROASTER & GRILL INC. Alberta TOP DRAWER ENTERPRISES INC. Alberta Business Corporation Incorporated. 96 Nov 26 Business Corporation Incorporated. 96 Dec 02 Registered Address: 1444 Richland Rd NE, Calgary Registered Address: 2436-8770 170 St, Edmonton AB, AB, T2E 5M6. No: 20718133. T5T 4M2. No: 20719181.

THE DINING CAR INC. Alberta Business TOP MESSENGER SERVICES LTD. Alberta Corporation Incorporated. 96 Dec 04 Registered Business Corporation Incorporated. 96 Dec 11 Address: 11131 40 Ave, Edmonton AB, T6J OP9. No: Registered Address: 220-3016 19 St NE, Calgary AB 20719355. T2E 6Y9. No: 20718355.

THE GREAT WESTERN FOREST PRODUCTS TORI SYSTEMS INC. Alberta Business Corporation COMPANY LIMITED Alberta Business Corporation Incorporated. 96 Dec 04 Registered Address: 112 Incorporated. 96 Dec 02 Registered Address: Castlebrook Rd NE, Calgary AB, T3J 1R1. No: 1200-10303 Jasper Ave, Edmonton AB, T5J 3N6. No: 20719609. 20718981. TRENT'S WELDING LTD. Alberta Business THE MANOR HOMES INTERNATIONAL BY Corporation Incorporated. 96 Nov 26 Registered DEMIFOND LTD. Alberta Business Corporation Address: 1500-10665 Jasper Ave, Edmonton AB, T5J Incorporated. 96 Nov 22 Registered Address: 19 3S9. No: 20718105. Westridge Rd NW, Edmonton AB, T5T 1B1. No: 20717700. TRI-CREATIVE OPTIONS INC. Alberta Business Corporation Incorporated. 96 Dec 05 Registered THE PERSONAL MORTGAGE CORPORATION Address: 1500-10665 Jasper Ave, Edmonton AB, T5J Alberta Business Corporation Incorporated. 96 Nov 26 3S9. No: 20719634. Registered Address: 101-14020 128 Ave, Edmonton AB, T5L 4M8. No: 20718416. TRIPLE FIVE UNIVERSAL CORPORATION LTD. Alberta Business Corporation Incorporated. 96 Nov 26 THE SMITH GROUP (FINANCIAL) INC. Alberta Registered Address: 3000-Phase 3 8770 170 St, Business Corporation Incorporated. 96 Dec 02 Edmonton AB, T5T 4M2. No: 20718414. Registered Address: 400-10235 101 St, Edmonton AB, T5J 3G1. No: 20719117. TRIPLE FIVE VENTURES GROUP INC. Alberta Business Corporation Incorporated. 96 Nov 26 THE VARSCONA THEATRE ALLIANCE Registered Address: 3000-Phase 3 8770 170 St, SOCIETY Alberta Society Incorporated. 96 Dec 02 Edmonton AB, T5T 4M2. No: 20718410. Registered Address: 10329 83 Ave, Edmonton AB, T6E 2C6. No: 50717615. TRIPLE FIVE VENTURES INC. Alberta Business THERMA SURGE INC. Alberta Business Corporation Incorporated. 96 Nov 26 Registered Corporation Incorporated. 96 Nov 27 Registered Address: 3000-Phase 3 8770 170 St, Edmonton AB, Address: 108-2841 109 St, Edmonton AB, T6H 6B7. T5T 4M2. No: 20718412. No: 20718335. TROPICAL RENOVATIONS LTD. Alberta Business Corporation Incorporated. 96 Nov 28 Registered

96 THE ALBERTA GAZETTE, PART I, JANUARY 15, 1997

Address: 410 Riverpoint, Edmonton AB, T5A 4Z4. WAGNER'S SEED FARM LTD. Alberta Business No: 20718611. Corporation Incorporated. 96 Dec 17 Registered Address: 5025 51 St, Lacombe AB, T4L 2A3. No: TRUSCAN PROPERTIES LIMITED PROPRIETES 20719183. TRUSCAN LIMITEE Dominion Corporation Registered. 96 Dec 06 Registered Address: 421 7 Ave WAINWRIGHT STEAKHOUSE (1997) LTD. SW, Calgary AB, T2P 3Y8. No: 21717434. Alberta Business Corporation Incorporated. 96 Nov 25 Registered Address: 300-10004 Jasper Ave, Edmonton TRUSCAN PROPERTY CORPORATION AB, T5J 1R3. No: 20717903. CORPORATION IMMOBILIERE TRUSCAN Dominion Corporation Registered. 96 Nov 28 WALLY VOS FARMS LTD. Alberta Business Registered Address: 421 7 Ave SW, Calgary AB T2P Corporation Incorporated. 96 Nov 22 Registered 3Y8. No: 21718840. Address: 110-220 4 St S, Lethbridge AB, T1J 4J7. No: 20717791. TZIYON MANAGEMENT INC. Alberta Business Corporation Incorporated. 96 Dec 09 Registered WELLTH HEALTH CORPORATION Alberta Address: 220-3016 19 St NE, Calgary AB T2E 6Y9. Business Corporation Incorporated. 96 Dec 04 No: 20718015. Registered Address: 208-10109 106 St, Edmonton AB, T5J 3L7. No: 20719353. U-SUE INC. Alberta Business Corporation Incorporated. 96 Nov 26 Registered Address: 405 WEMBLEY PLAYGROUND SOCIETY Alberta Huntley Way NE, Calgary AB, T2K 4Z7. No: Society Incorporated. 96 Dec 19 Registered Address: 20718145. Post Office Bag 59, Wembley AB T0H 3S0. No: 50719676. ULTIMATE PROCESS SYSTEMS LTD. Alberta Business Corporation Incorporated. 96 Nov 26 WESCLEAN EQUIPMENT & CLEANING Registered Address: 690 Romaniuk Road, Edmonton SUPPLIES LTD. Dominion Corporation Registered. AB, T6R 1A5. No: 20718332. 96 Nov 21 Registered Address: 2200-10303 Jasper Ave, Edmonton AB, T5J 3N6. No: 21717453. ULTRA WELDING INSPECTION INC. Alberta Business Corporation Incorporated. 96 Nov 25 WEST-CAN CONSULTING LTD. Alberta Business Registered Address: 404-10216 124 St, Edmonton AB, Corporation Incorporated. 96 Nov 21 Registered T5N 4A3. No: 20717921. Address: 454 Hilton Cres NE, Medicine Hat AB, T1C 1E5. No: 20717628. UNIVERSAL LINK NETWORK LTD. Alberta Business Corporation Incorporated. 96 Nov 28 WESTERN CANADA OILFIELD EQUIPMENT Registered Address: 1635 9 St NW, Calgary AB, T2M LTD. Alberta Business Corporation Incorporated. 96 3L5. No: 20718508. Dec 04 Registered Address: 418-715 5 Ave SW, Calgary AB, T2P 2X6. No: 20719346. VERNUS FARMS LTD. Alberta Business Corporation Incorporated. 96 Dec 03 Registered WESTRANGE CORP. Alberta Business Corporation Address: 131 50 Ave W, Claresholm AB. No: Incorporated. 96 Nov 29 Registered Address: 20719092. 1600-407 2 St SW, Calgary AB, T2P 2Y3. No: 20718924. VETMED INC. Alberta Business Corporation Incorporated. 96 Dec 03 Registered Address: 15016 WETASKIWIN RADIATOR & SMALL ENGINE 63 St, Edmonton AB, T5A 2B8. No: 20719339. SALES & SERVICE LTD. Alberta Business Corporation Incorporated. 96 Nov 22 Registered VICTOR LEBSACK FARMS LTD. Alberta Business Address: 101-5111 50 Ave, Wetaskiwin AB, T9A Corporation Incorporated. 96 Dec 02 Registered 0S5. No: 20717690. Address: 115 2 Ave N, Vulcan AB, T0L 2B0. No: 20719228. WILDLIFE & COMPANY LTD. Alberta Business Corporation Incorporated. 96 Nov 27 Registered VIMY VENTURES LTD. Alberta Business Address: 1120-635 8 Ave SW, Calgary AB, T2P 3M3. Corporation Incorporated. 96 Nov 30 Registered No: 20718253. Address: 14-828 Coach Bluff Cr. SW, Calgary AB, T3H 1A8. No: 20718804. WILLIAM TRASK WELDING LTD. Alberta Business Corporation Incorporated. 96 Dec 05 VISION PLASTICS LTD. Alberta Business Registered Address: SE 17-57-22 W4. No: 20719562. Corporation Incorporated. 96 Dec 11 Registered Address: 9713 42 Ave, Edmonton AB, T6E 5P8. No: WINDSHIELD SURGEON'S (RED DEER) LTD. 20717935. Alberta Business Corporation Incorporated. 96 Dec 02 Registered Address: 1201 2 Twr-10060 Jasper Ave, VISUAL RESEARCH TECHNOLOGIES INC. Edmonton AB, T5J 4E5. No: 20719189. Alberta Business Corporation Incorporated. 96 Nov 21 Registered Address: 5 5 23 12 NW. No: 20717780. WINKFIELD HOLDINGS INC. Alberta Business Corporation Incorporated. 96 Dec 02 Registered W. SCOTT HANEVELT PROFESSIONAL Address: 3200-10180 101 St, Edmonton AB, T5J CORPORATION Alberta Certified General 3W8. No: 20719215. Accountants Prof Corp Incorporated. 96 Dec 05 Registered Address: 106-2020 Sherwood Dr, WORLD OF VACATIONS LTD./UNIVERS DE Sherwood Aprk AB, T8A 3H9. No: 20719528. VACANCES LTEE. Extra-Provincial Corp Registered. 96 Nov 22 Registered Address: 1400-700 W.T.M. MECHANICAL LTD. Alberta Business 2 St SW, Calgary AB, T2P 4V5. No: 21717773. Corporation Incorporated. 96 Nov 26 Registered Address: 20 1 St N, Marwayne AB, TOB 2XO. No: WOW MULTIMEDIA INC. Alberta Business 20718278. Corporation Incorporated. 96 Nov 27 Registered

97 THE ALBERTA GAZETTE, PART I, JANUARY 15, 1997

Address: 273 Valley Ridge Green NW, Calgary AB, 695831 ALBERTA LTD. Alberta Business T3B 5L7. No: 20718295. Corporation Incorporated. 96 Nov 26 Registered Address: 142 1 Ave NW, Airdrie AB, T4B 2B8. No: YELLOWHEAD ARROW LAUNCHERS 20695831. ASSOCIATION Alberta Society Incorporated. 96 Dec 13 Registered Address: 261 Sunset Trailer Court, 711892 ALBERTA LTD. Alberta Business Hinton AB T7V 1R6. No: 50719321. Corporation Incorporated. 96 Dec 11 Registered Address: 216 Beaverglen Cl, Fort McMurray AB, T9H YORKVILLE INSURANCE SERVICES LTD. 2V3. No: 20711892. Extra-Provincial Corp Registered. 96 Dec 03 Registered Address: 1700-10405 Jasper Ave, 717361 ALBERTA LTD. Alberta Business Edmonton AB, T5J 3N4. No: 21719347. Corporation Incorporated. 96 Dec 10 Registered Address: 5-5501 61 St, Vegreville AB T9C 1N5. No: YURI METELITSA PROFESSIONAL 20717361. CORPORATION Alberta Medical Professional Corporation Incorporated. 96 Dec 02 Registered 717439 ALBERTA LTD. Alberta Business Address: 2800-10060 Jasper Ave, Edmonton AB, T5J Corporation Incorporated. 96 Nov 21 Registered 3V9. No: 20719206. Address: 2113 20 St, Nanton AB, T0L 1R0. No: 20717439. 2484182 NOVA SCOTIA COMPANY Extra-Provincial Corp Registered. 96 Dec 13 717441 ALBERTA LTD. Alberta Business Registered Address: 1900-333 7 Ave SW, Calgary AB Corporation Incorporated. 96 Nov 21 Registered T2P 2Z1. No: 21718419. Address: 201-10318 111 St, Edmonton AB, T5K 1L2. No: 20717441. 3305805 CANADA INC. Dominion Corporation Registered. 96 Dec 05 Registered Address: 421 7 Ave 717444 ALBERTA LTD. Alberta Business SW, Calgary AB, T2P 3Y8. No: 21717431. Corporation Incorporated. 96 Nov 21 Registered Address: 5012B 48 St, Lloydminster AB, T9V 0H8. 3305813 CANADA INC. Dominion Corporation No: 20717444. Registered. 96 Dec 05 Registered Address: 421 7 Ave SW, Calgary AB, T2P 3Y8. No: 21717427. 717445 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Dec 06 Registered 3407935 MANITOBA LTD. Extra-Provincial Corp Address: 101-5019 49 Ave, Leduc AB, T9E 6T5. No: Registered. 96 Dec 02 Registered Address: 15922 20717445. 121A Ave, Edmonton AB, T5V 1B5. No: 21719154. 717446 ALBERTA LIMITED Alberta Business 365563 BRITISH COLUMBIA LTD. Extra-Provincial Corporation Incorporated. 96 Nov 21 Registered Corp Registered. 96 Dec 05 Registered Address: Address: 2200-736 6 Ave SW, Calgary AB, T2P 3T7. 600-4911 51 St, Red Deer AB, T4N 6V4. No: No: 20717446. 21717443. 717448 ALBERTA LIMITED Alberta Business 4S CONSULTING INC. Alberta Business Corporation Corporation Incorporated. 96 Nov 21 Registered Incorporated. 96 Nov 29 Registered Address: 5720 Address: 2200-736 6 Ave SW, Calgary AB, T2P 3T7. Lodge Cres SW, Calgary AB T3E 5Y7. No: No: 20717448. 20718831. 717449 ALBERTA LIMITED Alberta Business 408137 B.C. LTD. Extra-Provincial Corp Registered. Corporation Incorporated. 96 Nov 21 Registered 96 Dec 05 Registered Address: 2100-855 2 St SW, Address: 2200-736 6 Ave SW, Calgary AB, T2P 3T7. Calgary AB, T2P 4J8. No: 21716932. No: 20717449.

5 PENNY INVESTMENTS LTD. Alberta Business 717451 ALBERTA LIMITED Alberta Business Corporation Incorporated. 96 Nov 21 Registered Corporation Incorporated. 96 Nov 21 Registered Address: 48 Headlands Close, Cochrane AB, T0L Address: 2200-736 6 Ave SW, Calgary AB, T2P 3T7. 0W1. No: 20717716. No: 20717451.

503352 N.B. INC. Extra-Provincial Corp Registered. 717452 ALBERTA LIMITED Alberta Business 96 Dec 04 Registered Address: 2500-10303 Jasper Corporation Incorporated. 96 Nov 21 Registered Ave, Edmonton AB, T5J 3N6. No: 21719691. Address: 360-407 2 St, Calgary AB, T2P 2Y3. No: 20717452.

717455 ALBERTA LIMITED Alberta Business Corporation Incorporated. 96 Nov 21 Registered Address: 360-407 2 St, Calgary AB, T2P 2Y3. No: 20717455.

717456 ALBERTA LIMITED Alberta Business Corporation Incorporated. 96 Nov 21 Registered Address: 360-407 2 St, Calgary AB, T2P 2Y3. No: 20717456.

717457 ALBERTA LIMITED Alberta Business Corporation Incorporated. 96 Nov 21 Registered Address: 360-407 2 St, Calgary AB, T2P 2Y3. No: 20717457.

717458 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Nov 21 Registered

98 THE ALBERTA GAZETTE, PART I, JANUARY 15, 1997

Address: 9913 100 Ave, Peace River AB, T8S 1S2. 717490 ALBERTA LTD. Alberta Business No: 20717458. Corporation Incorporated. 96 Nov 21 Registered Address: 3500-855 2 St SW, Calgary AB, T2P 4J8. 717460 ALBERTA LTD. Alberta Business No: 20717490. Corporation Incorporated. 96 Nov 21 Registered Address: 9913 100 Ave, Peace River AB, T8S 1S2. 717491 ALBERTA LTD. Alberta Business No: 20717460. Corporation Incorporated. 96 Nov 21 Registered Address: 3500-855 2 St SW, Calgary AB, T2P 4J8. 717461 ALBERTA INC. Alberta Business No: 20717491. Corporation Incorporated. 96 Nov 21 Registered Address: 600-5920macleod Tr S, Calgary AB, T2H 717492 ALBERTA LTD. Alberta Business 0K2. No: 20717461. Corporation Incorporated. 96 Nov 21 Registered Address: 3500-855 2 St SW, Calgary AB, T2P 4J8. 717463 ALBERTA INC. Alberta Business No: 20717492. Corporation Incorporated. 96 Nov 21 Registered Address: 3400-707 8 Ave SW, Calgary AB, T2P 1H5. 717494 ALBERTA LTD. Alberta Business No: 20717463. Corporation Incorporated. 96 Nov 21 Registered Address: 800-550 11 Ave SW, Calgary AB, T2R 717464 ALBERTA LTD. Alberta Business 1M7. No: 20717494. Corporation Incorporated. 96 Nov 21 Registered Address: 1202-333 7 Ave SW, Calgary AB, T2P 2Z1. 717512 ALBERTA LTD. Alberta Business No: 20717464. Corporation Incorporated. 96 Nov 22 Registered Address: 124 Lake Moraine Pl SE, Calgary AB, T2J 717465 ALBERTA INC. Alberta Business 2Y7. No: 20717512. Corporation Incorporated. 96 Nov 21 Registered Address: 3400-707 8 Ave SW, Calgary AB, T2P 1H5. 717514 ALBERTA LTD. Alberta Business No: 20717465. Corporation Incorporated. 96 Nov 21 Registered Address: 1250-5555 Calgary Tr South, Edmonton AB, 717466 ALBERTA LTD. Alberta Business T6H 5P9. No: 20717514. Corporation Incorporated. 96 Nov 21 Registered Address: 5105 49th St, Lloydminster AB, T9V 0K3. 717516 ALBERTA LTD. Alberta Business No: 20717466. Corporation Incorporated. 96 Nov 21 Registered Address: 1250-5555 Calgary Tr South, Edmonton AB, 717467 ALBERTA INC. Alberta Business T6H 5P9. No: 20717516. Corporation Incorporated. 96 Nov 21 Registered Address: 3400-707 8 Ave SW, Calgary AB, T2P 1H5. 717518 ALBERTA LTD. Alberta Business No: 20717467. Corporation Incorporated. 96 Nov 21 Registered Address: 1250-5555 Calgary Tr South, Edmonton AB, 717468 ALBERTA LTD. Alberta Business T6H 5P9. No: 20717518. Corporation Incorporated. 96 Nov 21 Registered Address: 1640-700 4 Ave SW, Calgary AB, T2P 3J4. 717519 ALBERTA LTD. Alberta Business No: 20717468. Corporation Incorporated. 96 Nov 21 Registered Address: 1250-5555 Calgary Tr South, Edmonton AB, 717470 ALBERTA LTD. Alberta Business T6H 5P9. No: 20717519. Corporation Incorporated. 96 Nov 21 Registered Address: 5105 49th Street, Lloydminster AB, T9V 717520 ALBERTA LTD. Alberta Business 0K3. No: 20717470. Corporation Incorporated. 96 Nov 21 Registered Address: 1250-5555 Calgary Tr South, Edmonton AB, 717471 ALBERTA LTD. Alberta Business T6H 5P9. No: 20717520. Corporation Incorporated. 96 Nov 21 Registered Address: 1200-640 8 Ave SW, CALGARYAB, T2P 717521 ALBERTA LTD. Alberta Business 1G7. No: 20717471. Corporation Incorporated. 96 Nov 21 Registered Address: 800-407 2 St SW, Calgary AB, T2P 2Y3. 717473 ALBERTA INC. Alberta Business No: 20717521. Corporation Incorporated. 96 Nov 21 Registered Address: 201-93mcleod Ave, Spruce Grove AB, T7X 717588 ALBERTA LTD. Alberta Business 2Z9. No: 20717473. Corporation Incorporated. 96 Nov 22 Registered Address: 5009 47th St, Lloydminster AB, T9V 0E8. 717482 ALBERTA LTD. Alberta Business No: 20717588. Corporation Incorporated. 96 Nov 21 Registered Address: 3500-855 2 St SW, Calgary AB, T2P 4J8. 717590 ALBERTA LTD. Alberta Business No: 20717482. Corporation Incorporated. 96 Nov 21 Registered Address: 201A 3 Ave W, Hanna AB, T0J 1P0. No: 717486 ALBERTA LTD. Alberta Business 20717590. Corporation Incorporated. 96 Nov 21 Registered Address: 3500-855 2 St SW, Calgary AB, T2P 4J8. 717592 ALBERTA LTD. Alberta Business No: 20717486. Corporation Incorporated. 96 Nov 22 Registered Address: 5009 47th St, Lloydminster AB, T9V 0E8. 717487 ALBERTA LTD. Alberta Business No: 20717592. Corporation Incorporated. 96 Nov 21 Registered Address: 3500-855 2 St SW, Calgary AB, T2P 4J8. 717593 ALBERTA LTD. Alberta Business No: 20717487. Corporation Incorporated. 96 Nov 22 Registered Address: 5009 47th St, Lloydminster AB, T9V 0E8. 717488 ALBERTA LTD. Alberta Business No: 20717593. Corporation Incorporated. 96 Nov 21 Registered Address: 3500-855 2 St SW, Calgary AB, T2P 4J8. 717594 ALBERTA LTD. Alberta Business No: 20717488. Corporation Incorporated. 96 Nov 21 Registered

99 THE ALBERTA GAZETTE, PART I, JANUARY 15, 1997

Address: 2113 20 St, Nanton AB, T0L 1R0. No: 717614 ALBERTA LTD. Alberta Business 20717594. Corporation Incorporated. 96 Nov 22 Registered Address: 4500-855 2 St SW, Calgary AB, T2P 4K7. 717595 ALBERTA LTD. Alberta Business No: 20717614. Corporation Incorporated. 96 Nov 22 Registered Address: 5009 47th St, Lloydminster AB, T9V 0E8. 717616 ALBERTA LTD. Alberta Business No: 20717595. Corporation Incorporated. 96 Nov 22 Registered Address: 4500-855 2 St SW, Calgary AB, T2P 4K7. 717596 ALBERTA LTD. Alberta Business No: 20717616. Corporation Incorporated. 96 Nov 22 Registered Address: 5009 47th St, Lloydminster AB, T9V 0E8. 717618 ALBERTA LTD. Alberta Business No: 20717596. Corporation Incorporated. 96 Nov 22 Registered Address: 4500-855 2 St SW, Calgary AB, T2P 4K7. 717597 ALBERTA LTD. Alberta Business No: 20717618. Corporation Incorporated. 96 Nov 21 Registered Address: 2113 20 St, Nanton AB, T0L 1R0. No: 717619 ALBERTA LTD. Alberta Business 20717597. Corporation Incorporated. 96 Nov 22 Registered Address: 4500-855 2 St SW, Calgary AB, T2P 4K7. 717598 ALBERTA LTD. Alberta Business No: 20717619. Corporation Incorporated. 96 Nov 22 Registered Address: 5009 47th St, Lloydminster AB, T9V 0E8. 717620 ALBERTA LTD. Alberta Business No: 20717598. Corporation Incorporated. 96 Nov 22 Registered Address: 4500-855 2 St SW, Calgary AB, T2P 4K7. 717599 ALBERTA LTD. Alberta Business No: 20717620. Corporation Incorporated. 96 Nov 22 Registered Address: 5009 47th St, Lloydminster AB, T9V 0E8. 717621 ALBERTA LTD. Alberta Business No: 20717599. Corporation Incorporated. 96 Nov 22 Registered Address: 4500-855 2 St SW, Calgary AB, T2P 4K7. 717600 ALBERTA LTD. Alberta Business No: 20717621. Corporation Incorporated. 96 Nov 22 Registered Address: 5009 47th St, Lloydminster AB, T9V 0E8. 717623 ALBERTA LTD. Alberta Business No: 20717600. Corporation Incorporated. 96 Nov 22 Registered Address: 4500-855 2 St SW, Calgary AB, T2P 4K7. 717601 ALBERTA LTD. Alberta Business No: 20717623. Corporation Incorporated. 96 Nov 22 Registered Address: 5009 47th St, Lloydminster AB, T9V 0E8. 717625 ALBERTA LTD. Alberta Business No: 20717601. Corporation Incorporated. 96 Nov 22 Registered Address: 4500-855 2 St SW, Calgary AB, T2P 4K7. 717602 ALBERTA LTD. Alberta Business No: 20717625. Corporation Incorporated. 96 Nov 21 Registered Address: 9736 92 St, Edmonton AB, T6C 3S4. No: 717626 ALBERTA LTD. Alberta Business 20717602. Corporation Incorporated. 96 Nov 22 Registered Address: 4500-855 2 St SW, Calgary AB, T2P 4K7. 717603 ALBERTA LTD. Alberta Business No: 20717626. Corporation Incorporated. 96 Nov 22 Registered Address: 4602 50 Ave, Lloydminster AB, T9V 0W3. 717627 ALBERTA LTD. Alberta Business No: 20717603. Corporation Incorporated. 96 Nov 22 Registered Address: 4500-855 2 St SW, Calgary AB, T2P 4K7. 717604 ALBERTA LTD. Alberta Business No: 20717627. Corporation Incorporated. 96 Nov 21 Registered Address: 208-4245 97 St, Edmonton AB, T6E 5Y7. 717629 ALBERTA INC. Alberta Business No: 20717604. Corporation Incorporated. 96 Nov 22 Registered Address: 1130-1015 4th St SW, Calgary AB, T2P 3J4. 717606 ALBERTA LTD. Alberta Business No: 20717629. Corporation Incorporated. 96 Nov 22 Registered Address: 4602 50 Ave, Lloydminster AB, T9V 0W3. 717631 ALBERTA INC. Alberta Business No: 20717606. Corporation Incorporated. 96 Nov 22 Registered Address: 1130-1015 4th St SW, Calgary AB, T2P 3J4. 717607 ALBERTA LTD. Alberta Business No: 20717631. Corporation Incorporated. 96 Nov 22 Registered Address: 4602 50 Ave, Lloydminster AB, T9V 0W3. 717632 ALBERTA INC. Alberta Business No: 20717607. Corporation Incorporated. 96 Nov 22 Registered Address: 1130-1015 4th St SW, Calgary AB, T2P 3J4. 717608 ALBERTA LIMITED Alberta Business No: 20717632. Corporation Incorporated. 96 Nov 21 Registered Address: 2200-736 6 Ave SW, Calgary AB, T2P 3T7. 717634 ALBERTA INC. Alberta Business No: 20717608. Corporation Incorporated. 96 Nov 22 Registered Address: 1130-1015 4th St SW, Calgary AB, T2P 3J4. 717611 ALBERTA LTD. Alberta Business No: 20717634. Corporation Incorporated. 96 Nov 22 Registered Address: 4602 50 Ave, Lloydminster AB, T9V 0W3. 717635 ALBERTA INC. Alberta Business No: 20717611. Corporation Incorporated. 96 Nov 22 Registered Address: 1130-1015 4th St SW, Calgary AB, T2P 3J4. 717613 ALBERTA LTD. Alberta Business No: 20717635. Corporation Incorporated. 96 Nov 22 Registered Address: 1400-350 7 Ave SW, Calgary AB, T2P 3N9. 717637 ALBERTA INC. Alberta Business No: 20717613. Corporation Incorporated. 96 Nov 22 Registered

100 THE ALBERTA GAZETTE, PART I, JANUARY 15, 1997

Address: 1130-1015 4th St SW, Calgary AB, T2P 3J4. 717655 ALBERTA LTD. Alberta Business No: 20717637. Corporation Incorporated. 96 Nov 22 Registered Address: 2500-10104 103 Ave, Edmonton AB, T5J 717638 ALBERTA INC. Alberta Business 1V3. No: 20717655. Corporation Incorporated. 96 Nov 22 Registered Address: 1130-1015 4th St SW, Calgary AB, T2P 3J4. 717656 ALBERTA LTD. Alberta Business No: 20717638. Corporation Incorporated. 96 Nov 22 Registered Address: 1400-350 7 Ave SW, Calgary AB, T2P 3N9. 717639 ALBERTA INC. Alberta Business No: 20717656. Corporation Incorporated. 96 Nov 22 Registered Address: 1130-1015 4th St SW, Calgary AB, T2P 3J4. 717657 ALBERTA LTD. Alberta Business No: 20717639. Corporation Incorporated. 96 Nov 22 Registered Address: 2500-10104 103 Ave, Edmonton AB, T5J 717640 ALBERTA INC. Alberta Business 1V3. No: 20717657. Corporation Incorporated. 96 Nov 22 Registered Address: 1130-1015 4th St SW, Calgary AB, T2P 3J4. 717660 ALBERTA LTD. Alberta Business No: 20717640. Corporation Incorporated. 96 Nov 22 Registered Address: 2500-10104 103 Ave, Edmonton AB, T5J 717641 ALBERTA INC. Alberta Business 1V3. No: 20717660. Corporation Incorporated. 96 Nov 22 Registered Address: Ste 580-10303 Jasper Ave, Edmonton AB, 717664 ALBERTA LTD. Alberta Business T5J 3N6. No: 20717641. Corporation Incorporated. 96 Nov 22 Registered Address: 2500-10104 103 Ave, Edmonton AB, T5J 717642 ALBERTA LTD. Alberta Business 1V3. No: 20717664. Corporation Incorporated. 96 Nov 22 Registered Address: 2 Flr, 10704 108 St, Edmonton AB, T5H 717669 ALBERTA LTD. Alberta Business 3A3. No: 20717642. Corporation Incorporated. 96 Nov 22 Registered Address: 1700-10235 101 St, Edmonton AB, T5J 3G1. 717643 ALBERTA INC. Alberta Business No: 20717669. Corporation Incorporated. 96 Nov 22 Registered Address: Ste 580-10303 Jasper Ave, Edmonton AB, 717671 ALBERTA LTD. Alberta Business T5J 3N6. No: 20717643. Corporation Incorporated. 96 Nov 22 Registered Address: 1700-10235 101 St, Edmonton AB, T5J 3G1. 717644 ALBERTA INC. Alberta Business No: 20717671. Corporation Incorporated. 96 Nov 22 Registered Address: Ste 580-10303 Jasper Ave, Edmonton AB, 717672 ALBERTA LTD. Alberta Business T5J 3N6. No: 20717644. Corporation Incorporated. 96 Nov 22 Registered Address: 600-220 4 St S, Lethbridge AB, T1J 4J7. No: 717645 ALBERTA LTD. Alberta Business 20717672. Corporation Incorporated. 96 Nov 22 Registered Address: 2700-645 7 Ave SW, Calgary AB, T2P 4G8. 717674 ALBERTA LTD. Alberta Business No: 20717645. Corporation Incorporated. 96 Nov 22 Registered Address: 1700-10235 101 Street, Edmonton AB, T5J 717648 ALBERTA LTD. Alberta Business 3G1. No: 20717674. Corporation Incorporated. 96 Nov 22 Registered Address: 2700-645 7 Ave SW, Calgary AB, T2P 4G8. 717675 ALBERTA LTD. Alberta Business No: 20717648. Corporation Incorporated. 96 Nov 22 Registered Address: 1700-10235 101 Street, Edmonton AB, T5J 717649 ALBERTA LTD. Alberta Business 3G1. No: 20717675. Corporation Incorporated. 96 Nov 22 Registered Address: 2700-645 7 Ave SW, Calgary AB, T2P 4G8. 717677 ALBERTA LTD. Alberta Business No: 20717649. Corporation Incorporated. 96 Nov 22 Registered Address: 600-220 4 St S, Lethbridge AB, T1J 4J7. No: 717650 ALBERTA LTD. Alberta Business 20717677. Corporation Incorporated. 96 Nov 22 Registered Address: 2700-645 7 Ave SW, Calgary AB, T2P 4G8. 717679 ALBERTA LTD. Alberta Business No: 20717650. Corporation Incorporated. 96 Nov 22 Registered Address: 200 Plaza 104,9835 104 St, Fort 717651 ALBERTA LTD. Alberta Business Saskatchewan AB, T8L 2E5. No: 20717679. Corporation Incorporated. 96 Nov 22 Registered Address: 1400-350 7 Ave SW, Calgary AB, T2P 3N9. 717680 ALBERTA LTD. Alberta Business No: 20717651. Corporation Incorporated. 96 Nov 22 Registered Address: SW 7 34 3 W5TH. No: 20717680. 717652 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Nov 22 Registered 717681 ALBERTA LTD. Alberta Business Address: 2500-10104 103 Ave, Edmonton AB, T5J Corporation Incorporated. 96 Nov 22 Registered 1V3. No: 20717652. Address: 200 Plaza 104,9835 104 St, Fort Saskatchewan AB, T8L 2E5. No: 20717681. 717653 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Nov 22 Registered 717702 ALBERTA LTD. Alberta Business Address: 1400-350 7 Ave SW, Calgary AB, T2P 3N9. Corporation Incorporated. 96 Nov 22 Registered No: 20717653. Address: 305-10509 81 Ave, Edmonton AB, T6E 1X7. No: 20717702. 717654 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Nov 22 Registered 717706 ALBERTA LTD. Alberta Business Address: 1400-350 7 Ave SW, Calgary AB, T2P 3N9. Corporation Incorporated. 96 Nov 22 Registered No: 20717654.

101 THE ALBERTA GAZETTE, PART I, JANUARY 15, 1997

Address: 914-4747 67 St, Red Deer AB, T4N 6H3. 717843 ALBERTA LTD. Alberta Business No: 20717706. Corporation Incorporated. 96 Nov 25 Registered Address: 923 16A St NE, Calgary AB, T2E 4T3. No: 717711 ALBERTA LTD. Alberta Business 20717843. Corporation Incorporated. 96 Nov 22 Registered Address: 914-4747 67 St, Red Deer AB, T4N 6H3. 717844 ALBERTA LTD. Alberta Business No: 20717711. Corporation Incorporated. 96 Nov 25 Registered Address: 923 16A St NE, Calgary AB, T2E 4T3. No: 717759 ALBERTA LTD. Alberta Business 20717844. Corporation Incorporated. 96 Nov 21 Registered Address: 9908 106 Street, Edmonton AB, T5K 1C4. 717845 ALBERTA LTD. Alberta Business No: 20717759. Corporation Incorporated. 96 Nov 25 Registered Address: 301-2413 17th St SW, Calgary AB, T2T 717766 ALBERTA LTD. Alberta Business 4M9. No: 20717845. Corporation Incorporated. 96 Nov 21 Registered Address: 9908 106 St, Edmonton AB, T5K 1C4. No: 717846 ALBERTA LTD. Alberta Business 20717766. Corporation Incorporated. 96 Nov 25 Registered Address: 301-2413 17th St SW, Calgary AB, T2T 717799 ALBERTA LTD. Alberta Business 4M9. No: 20717846. Corporation Incorporated. 96 Nov 22 Registered Address: C/o Cher & Sher,2109 Spiller Rd SE, 717847 ALBERTA LTD. Alberta Business Calgary AB, T2G 4G7. No: 20717799. Corporation Incorporated. 96 Nov 25 Registered Address: 11450 124 St, Edmonton AB, T5M 0K3. No: 717812 ALBERTA LTD. Alberta Business 20717847. Corporation Incorporated. 96 Nov 22 Registered Address: 10424 123 St, Edmonton AB, T5N 1N7. No: 717848 ALBERTA LTD. Alberta Business 20717812. Corporation Incorporated. 96 Nov 25 Registered Address: 210-840 6 Ave SW, Calgary AB, T2P 3E5. 717833 ALBERTA LTD. Alberta Business No: 20717848. Corporation Incorporated. 96 Nov 25 Registered Address: 800-10310 Jasper Ave, Edmonton AB, T5J 717849 ALBERTA LTD. Alberta Business 2W4. No: 20717833. Corporation Incorporated. 96 Nov 25 Registered Address: 300-10004 Jasper Ave, Edmonton AB, T5J 717836 ALBERTA LTD. Alberta Business 1R3. No: 20717849. Corporation Incorporated. 96 Nov 25 Registered Address: 4910 51 Street, Stettler AB, T0C 2L0. No: 717850 ALBERTA LTD. Alberta Business 20717836. Corporation Incorporated. 96 Nov 25 Registered Address: 102-10171 Saskatchewan Dr, Edmonton AB, 717838 ALBERTA LTD. Alberta Business T6E 4R5. No: 20717850. Corporation Incorporated. 96 Nov 25 Registered Address: 4910 51 Street, Stettler AB, T0C 2L0. No: 717851 ALBERTA LTD. Alberta Business 20717838. Corporation Incorporated. 96 Nov 25 Registered Address: 5104 49A St, Barrhead AB, T7N 1A4. No: 717839 ALBERTA LTD. Alberta Business 20717851. Corporation Incorporated. 96 Nov 25 Registered Address: 204-5000 50 Ave, Red Deer AB, T4N 6C2. 717852 ALBERTA LTD. Alberta Business No: 20717839. Corporation Incorporated. 96 Nov 25 Registered Address: 5209 48 Ave, Wetaskiwin AB, T9A 0N2. 717841 ALBERTA LIMITED Alberta Business No: 20717852. Corporation Incorporated. 96 Nov 25 Registered Address: 404 Marlborough Way NE, Calgary AB, 717853 ALBERTA LTD. Alberta Business T2A 6R9. No: 20717841. Corporation Incorporated. 96 Nov 25 Registered Address: 2106 Parkland Dr, Carvel AB. No: 717842 ALBERTA LTD. Alberta Business 20717853. Corporation Incorporated. 96 Nov 25 Registered Address: 232 Duffren St, Granum AB, T0L 1A0. No: 717854 ALBERTA LTD. Alberta Business 20717842. Corporation Incorporated. 96 Nov 25 Registered Address: 310-602 11 Ave SW, Calgary AB, T2R 1J8. No: 20717854.

717874 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Nov 26 Registered Address: 30 Floor-237 4 Ave SW, Calgary AB, T2P 4X7. No: 20717874.

717875 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Nov 26 Registered Address: 30 Floor-237 4 Ave SW, Calgary AB, T2P 4X7. No: 20717875.

717876 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Nov 26 Registered Address: 30 Floor-237 4 Ave SW, Calgary AB, T2P 4X7. No: 20717876.

717877 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Nov 26 Registered

102 THE ALBERTA GAZETTE, PART I, JANUARY 15, 1997

Address: 30 Floor-237 4 Ave SW, Calgary AB, T2P 717893 ALBERTA LTD. Alberta Business 4X7. No: 20717877. Corporation Incorporated. 96 Nov 26 Registered Address: 2-401 Main St N, Slave Lake AB, T0G 2A0. 717878 ALBERTA LTD. Alberta Business No: 20717893. Corporation Incorporated. 96 Nov 26 Registered Address: 30 Floor-237 4 Ave SW, Calgary AB, T2P 717894 ALBERTA LTD. Alberta Business 4X7. No: 20717878. Corporation Incorporated. 96 Nov 26 Registered Address: 2-401 Main St N, Slave Lake AB, T0G 2A0. 717879 ALBERTA LTD. Alberta Business No: 20717894. Corporation Incorporated. 96 Nov 26 Registered Address: 3200-421 7 Ave SW, Calgary AB, T2P 4K9. 717895 ALBERTA LTD. Alberta Business No: 20717879. Corporation Incorporated. 96 Nov 26 Registered Address: 706-10216 124 St, Edmonton AB, T5N 4A3. 717880 ALBERTA LTD. Alberta Business No: 20717895. Corporation Incorporated. 96 Nov 26 Registered Address: 3200-421 7 Ave SW, Calgary AB, T2P 4K9. 717896 ALBERTA LTD. Alberta Business No: 20717880. Corporation Incorporated. 96 Nov 26 Registered Address: 4520 50 Ave, Lacombe AB, T4L 2B6. No: 717881 ALBERTA LTD. Alberta Business 20717896. Corporation Incorporated. 96 Nov 26 Registered Address: 3200-421 7 Ave SW, Calgary AB, T2P 4K9. 717897 ALBERTA LTD. Alberta Business No: 20717881. Corporation Incorporated. 96 Nov 26 Registered Address: East 1/2 SW 16 52 1 5. No: 20717897. 717882 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Nov 26 Registered 717933 ALBERTA LTD. Alberta Business Address: 3200-421 7 Ave SW, Calgary AB, T2P 4K9. Corporation Incorporated. 96 Nov 25 Registered No: 20717882. Address: 100-10328 81 Ave, EDMONTONAB, T6E 1X2. No: 20717933. 717883 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Nov 26 Registered 717934 ALBERTA LTD. Alberta Business Address: 3200-421 7 Ave SW, Calgary AB, T2P 4K9. Corporation Incorporated. 96 Dec 10 Registered No: 20717883. Address: 1250-10180 101 St, Edmonton AB T5J 3S4. No: 20717934. 717884 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Nov 26 Registered 717945 ALBERTA LTD. Alberta Business Address: 3200-421 7 Ave SW, Calgary AB, T2P 4K9. Corporation Incorporated. 96 Nov 25 Registered No: 20717884. Address: 4812 Graham Dr SW, Calgary AB, T3E 4L2. No: 20717945. 717885 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Nov 26 Registered 717946 ALBERTA LTD. Alberta Business Address: 3200-421 7 Ave SW, Calgary AB, T2P 4K9. Corporation Incorporated. 96 Nov 25 Registered No: 20717885. Address: 405 Cassils Rd W, Brooks AB, T1R 0W1. No: 20717946. 717886 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Nov 26 Registered 717948 ALBERTA LTD. Alberta Business Address: 3200-421 7 Ave SW, Calgary AB, T2P 4K9. Corporation Incorporated. 96 Nov 25 Registered No: 20717886. Address: 405 Cassils Rd W, Brooks AB, T1R 0W1. No: 20717948. 717887 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Nov 26 Registered 717950 ALBERTA LTD. Alberta Business Address: 3200-421 7 Ave SW, Calgary AB, T2P 4K9. Corporation Incorporated. 96 Nov 25 Registered No: 20717887. Address: 405 Cassils Rd W, Brooks AB, T1R 0W1. No: 20717950. 717888 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Nov 26 Registered 717951 ALBERTA LTD. Alberta Business Address: 3200-421 7 Ave SW, Calgary AB, T2P 4K9. Corporation Incorporated. 96 Nov 25 Registered No: 20717888. Address: 405 Cassils Rd W, Brooks AB, T1R 0W1. No: 20717951. 717889 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Nov 26 Registered 717952 ALBERTA LTD. Alberta Business Address: 6-5221 46 St, Olds AB, T4H 1T5. No: Corporation Incorporated. 96 Nov 25 Registered 20717889. Address: 405 Cassils Rd W, Brooks AB, T1R 0W1. No: 20717952. 717890 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Nov 26 Registered 717953 ALBERTA LTD. Alberta Business Address: 6-5221 46 St, Olds AB, T4H 1T5. No: Corporation Incorporated. 96 Nov 25 Registered 20717890. Address: 310-602 11 Ave SW, CALGARYAB, T2R 1J8. No: 20717953. 717891 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Nov 26 Registered Address: 6-5221 46 St, Olds AB, T4H 1T5. No: 717955 ALBERTA LTD. Alberta Business 20717891. Corporation Incorporated. 96 Nov 25 Registered Address: 310-602 11 Ave SW, CALGARYAB, T2R 717892 ALBERTA LTD. Alberta Business 1J8. No: 20717955. Corporation Incorporated. 96 Nov 26 Registered Address: 2-401 Main St N, Slave Lake AB, T0G 2A0. 717956 ALBERTA LTD. Alberta Business No: 20717892. Corporation Incorporated. 96 Nov 25 Registered

103 THE ALBERTA GAZETTE, PART I, JANUARY 15, 1997

Address: 1500-736 6 Ave SW, Calgary AB, T2P 3T7. 718257 ALBERTA LTD. Alberta Business No: 20717956. Corporation Incorporated. 96 Nov 27 Registered Address: 680-140 4 Ave SW, Calgary AB, T2P 3N3. 717957 ALBERTA LTD. Alberta Business No: 20718257. Corporation Incorporated. 96 Nov 25 Registered Address: 1500-736 6 Ave SW, Calgary AB, T2P 3T7. 718259 ALBERTA LTD. Alberta Business No: 20717957. Corporation Incorporated. 96 Nov 26 Registered Address: 48 Millcrest Place SW, Calgary AB, T2Y 717958 ALBERTA LTD. Alberta Business 2K5. No: 20718259. Corporation Incorporated. 96 Nov 25 Registered Address: 9261 34 Ave, Edmonton AB, T6E 5T5. No: 718262 ALBERTA LTD. Alberta Business 20717958. Corporation Incorporated. 96 Nov 27 Registered Address: 378 1 St SE, Medicine Hat AB, T1A 0A6. 718113 ALBERTA LTD. Alberta Business No: 20718262. Corporation Incorporated. 96 Nov 26 Registered Address: 4616 47 Ave, Rocky Mountain House AB, 718265 ALBERTA LTD. Alberta Business TOM 1T1. No: 20718113. Corporation Incorporated. 96 Nov 27 Registered Address: 70 Chippewa Rd, Sherwood Park AB, T8A 718115 ALBERTA LTD. Alberta Business 3Y1. No: 20718265. Corporation Incorporated. 96 Nov 26 Registered Address: 4616 47 Ave, Rocky Mountain House AB, 718272 ALBERTA LTD. Alberta Business TOM 1T1. No: 20718115. Corporation Incorporated. 96 Nov 26 Registered Address: 2400-10123 99 St, Edmonton AB, T5J 3H1. 718119 ALBERTA LTD. Alberta Business No: 20718272. Corporation Incorporated. 96 Nov 29 Registered Address: 1219 Bel Aire Dr SW, Calgary AB, T2V 718275 ALBERTA LTD. Alberta Business 2C1. No: 20718119. Corporation Incorporated. 96 Nov 26 Registered Address: 2400-10123 99 St, Edmonton AB, T5J 3H1. 718120 ALBERTA LTD. Alberta Business No: 20718275. Corporation Incorporated. 96 Nov 26 Registered Address: 4616 47 Ave, Rocky Mtn House AB, TOM 718279 ALBERTA LTD. Alberta Business 1TO. No: 20718120. Corporation Incorporated. 96 Nov 27 Registered Address: 1120 One Thorton Crt, Edmonton AB, T4J 718121 ALBERTA LTD. Alberta Business 2E7. No: 20718279. Corporation Incorporated. 96 Nov 26 Registered Address: 4616 47 Ave, Rocky Mtn House AB, TOM 718280 ALBERTA LTD. Alberta Business 1T1. No: 20718121. Corporation Incorporated. 96 Nov 27 Registered Address: 1120 One Thorton Crt, Edmonton AB, T4J 718123 ALBERTA LTD. Alberta Business 2E7. No: 20718280. Corporation Incorporated. 96 Nov 26 Registered Address: 4616 47 Ave, Rocky Mtn House AB, TOM 718284 ALBERTA LTD. Alberta Business 1T1. No: 20718123. Corporation Incorporated. 96 Nov 27 Registered Address: 1B-333 2 St W, Brooks AB, T1R 1G4. No: 718138 ALBERTA LTD. Alberta Business 20718284. Corporation Incorporated. 96 Nov 26 Registered Address: 8627 92A Ave, Edmonton AB, T6C 1S4. No: 718286 ALBERTA LTD. Alberta Business 20718138. Corporation Incorporated. 96 Nov 27 Registered Address: 1B-333 2 St W, Brooks AB, T1R 1G4. No: 718162 ALBERTA LIMITED Alberta Business 20718286. Corporation Incorporated. 96 Nov 26 Registered Address: 209-8625 112 St, Edmonton AB, T6G 1K8. 718289 ALBERTA LTD. Alberta Business No: 20718162. Corporation Incorporated. 96 Nov 26 Registered Address: 400-1010 8 Ave SW, Calgary AB, T2P 1J2. 718248 ALBERTA LTD. Alberta Business No: 20718289. Corporation Incorporated. 96 Nov 27 Registered Address: 2800-10060 Jasper Ave, Edmonton AB, T5J 718296 ALBERTA LTD. Alberta Business 3V9. No: 20718248. Corporation Incorporated. 96 Nov 27 Registered Address: 4500-855 2 St SW, Calgary AB, T2P 4K7. 718249 ALBERTA LTD. Alberta Business No: 20718296. Corporation Incorporated. 96 Nov 27 Registered Address: 2800-10060 Jasper Ave, Edmonton AB, T5J 718297 ALBERTA LTD. Alberta Business 3V9. No: 20718249. Corporation Incorporated. 96 Nov 26 Registered Address: 3500-855 2 St SW, Calgary AB, T2P 4J8. 718250 ALBERTA LTD. Alberta Business No: 20718297. Corporation Incorporated. 96 Nov 27 Registered Address: 2800-10060 Jasper Ave, Edmonton AB, T5J 718299 ALBERTA LTD. Alberta Business 3V9. No: 20718250. Corporation Incorporated. 96 Nov 26 Registered Address: 1160-10655 Soutport Rd SW, Calgary AB, 718251 ALBERTA LTD. Alberta Business T2W 4Y1. No: 20718299. Corporation Incorporated. 96 Nov 27 Registered Address: 2800-10060 Jasper Ave, Edmonton AB, T5J 718300 ALBERTA LTD. Alberta Business 3V9. No: 20718251. Corporation Incorporated. 96 Nov 27 Registered Address: 378 1 St SE, Medicine Hat AB, T1A 0A6. 718252 ALBERTA LTD. Alberta Business No: 20718300. Corporation Incorporated. 96 Nov 27 Registered Address: 2800-10060 Jasper Ave, Edmonton AB, T5J 718301 ALBERTA LTD. Alberta Business 3V9. No: 20718252. Corporation Incorporated. 96 Nov 26 Registered

104 THE ALBERTA GAZETTE, PART I, JANUARY 15, 1997

Address: 1160-10655 Soutport Rd SW, Calgary AB, 718351 ALBERTA LTD. Alberta Business T2W 4Y1. No: 20718301. Corporation Incorporated. 96 Nov 27 Registered Address: 680-10020 101A Ave, Edmonton AB, T5J 718302 ALBERTA LTD. Alberta Business 3G2. No: 20718351. Corporation Incorporated. 96 Nov 27 Registered Address: 378 1 St SE, Medicine Hat AB, T1A 0A6. 718352 ALBERTA LTD. Alberta Business No: 20718302. Corporation Incorporated. 96 Nov 27 Registered Address: 680-10020 101A Ave, Edmonton AB, T5J 718303 ALBERTA LTD. Alberta Business 3G2. No: 20718352. Corporation Incorporated. 96 Nov 27 Registered Address: 378 1 St SE, Medicine Hat AB, T1A 0A6. 718353 ALBERTA LTD. Alberta Business No: 20718303. Corporation Incorporated. 96 Nov 27 Registered Address: 680-10020 101A Ave, Edmonton AB, T5J 718304 ALBERTA LTD. Alberta Business 3G2. No: 20718353. Corporation Incorporated. 96 Nov 27 Registered Address: 378 1 St SE, Medicine Hat AB, T1A 0A6. 718354 ALBERTA LTD. Alberta Business No: 20718304. Corporation Incorporated. 96 Nov 27 Registered Address: 680-10020 101A Ave, Edmonton AB, T5J 718305 ALBERTA LTD. Alberta Business 3G2. No: 20718354. Corporation Incorporated. 96 Nov 27 Registered Address: 378 1 St SE, Medicine Hat AB, T1A 0A6. 718359 ALBERTA LTD. Alberta Business No: 20718305. Corporation Incorporated. 96 Nov 27 Registered Address: 15303 106 Ave, Edmonton AB, T5P 4H8. 718306 ALBERTA LTD. Alberta Business No: 20718359. Corporation Incorporated. 96 Nov 27 Registered Address: 378 1 St SE, Medicine Hat AB, T1A 0A6. 718360 ALBERTA LTD. Alberta Business No: 20718306. Corporation Incorporated. 96 Nov 27 Registered Address: 200-10507 81 Ave, Edmonton AB, T6E 1X7. 718307 ALBERTA LTD. Alberta Business No: 20718360. Corporation Incorporated. 96 Nov 27 Registered Address: 378 1 St SE, Medicine Hat AB, T1A 0A6. 718362 ALBERTA LTD. Alberta Business No: 20718307. Corporation Incorporated. 96 Nov 27 Registered Address: 4500-855 2 St SW, Calgary AB, T2P 4K7. 718309 ALBERTA LIMITED Alberta Business No: 20718362. Corporation Incorporated. 96 Nov 27 Registered Address: 360-407 2 St SW, Calgary AB, T2P 2Y3. 718372 ALBERTA LTD. Alberta Business No: 20718309. Corporation Incorporated. 96 Nov 27 Registered Address: 601-4808 Ross St, Red Deer AB, T4N 1X5. 718311 ALBERTA LIMITED Alberta Business No: 20718372. Corporation Incorporated. 96 Nov 27 Registered Address: 360-407 2 St SW, Calgary AB, T2P 2Y3. 718373 ALBERTA LTD. Alberta Business No: 20718311. Corporation Incorporated. 96 Nov 27 Registered Address: 4-717 8 St, Canmore AB, T1W 2B2. No: 718312 ALBERTA LIMITED Alberta Business 20718373. Corporation Incorporated. 96 Nov 27 Registered Address: 360-407 2 St SW, Calgary AB, T2P 2Y3. 718377 ALBERTA LTD. Alberta Business No: 20718312. Corporation Incorporated. 96 Nov 27 Registered Address: 5105 51 St, Drayton Valley AB, T7A 1S7. 718313 ALBERTA LTD. Alberta Business No: 20718377. Corporation Incorporated. 96 Nov 27 Registered Address: 1202-333 7 Ave SW, Calgary AB, T2P 2Z1. 718378 ALBERTA LTD. Alberta Business No: 20718313. Corporation Incorporated. 96 Nov 27 Registered Address: 3400-10180 101 St, Edmonton AB, T5J 718315 ALBERTA LTD. Alberta Business 4W9. No: 20718378. Corporation Incorporated. 96 Nov 27 Registered Address: 1202-333 7 Ave SW, Calgary AB, T2P 2Z1. 718379 ALBERTA LTD. Alberta Business No: 20718315. Corporation Incorporated. 96 Nov 27 Registered Address: 1707 110 Ave SW, Calgary AB, T2W 0E4. 718333 ALBERTA LTD. Alberta Business No: 20718379. Corporation Incorporated. 96 Dec 13 Registered Address: 5202 52 Ave, Drayton Valley AB T7A 1S2. 718393 ALBERTA LTD. Alberta Business No: 20718333. Corporation Incorporated. 96 Dec 17 Registered Address: 4705 50 Ave, St. Paul AB, T0A 3A0. No: 718336 ALBERTA LTD. Alberta Business 20718393. Corporation Incorporated. 96 Nov 26 Registered Address: 690 Romaniuk Rd, Edmonton AB, T6R 1A5. 718399 ALBERTA LTD. Alberta Business No: 20718336. Corporation Continued. 80 Nov 17 Registered Address: 201-505 8 Ave SW, Calgary AB, T2P 1G2. 718337 ALBERTA LTD. Alberta Business No: 20718399. Corporation Incorporated. 96 Dec 13 Registered Address: 5202 52 Ave, Drayton Valley AB T7A 1S2. 718431 ALBERTA LTD. Alberta Business No: 20718337. Corporation Incorporated. 96 Nov 26 Registered Address: 142 1 Ave NW, Airdrie AB, T4B 2B8. No: 718340 ALBERTA LTD. Alberta Business 20718431. Corporation Incorporated. 96 Nov 27 Registered Address: 900-10020 101A Ave, Edmonton AB, T5J 718433 ALBERTA LTD. Alberta Business 3G2. No: 20718340. Corporation Incorporated. 96 Nov 26 Registered

105 THE ALBERTA GAZETTE, PART I, JANUARY 15, 1997

Address: 142 1 Ave NW, Airdrie AB, T4B 2B8. No: 718476 ALBERTA LTD. Alberta Business 20718433. Corporation Incorporated. 96 Nov 28 Registered Address: 110-220 4 St S, Lethbridge AB, T1J 4J7. No: 718435 ALBERTA LTD. Alberta Business 20718476. Corporation Incorporated. 96 Nov 26 Registered Address: 10220 138 St, Edmonton Ab, T5N2J1. No: 718478 ALBERTA LTD. Alberta Business 20718435. Corporation Incorporated. 96 Nov 28 Registered Address: 110-220 4 St S, Lethbridge AB, T1J 4J7. No: 718442 ALBERTA LTD. Alberta Business 20718478. Corporation Incorporated. 96 Nov 28 Registered Address: 201-505 8 Ave SW, Calgary AB, T2P 1G2. 718479 ALBERTA LTD. Alberta Business No: 20718442. Corporation Incorporated. 96 Nov 28 Registered Address: 110-220 4 St S, Lethbridge AB, T1J 4J7. No: 718443 ALBERTA LTD. Alberta Business 20718479. Corporation Incorporated. 96 Nov 28 Registered Address: 1220-144 4 Ave SW, Calgary AB, T2P 3N4. 718480 ALBERTA LTD. Alberta Business No: 20718443. Corporation Incorporated. 96 Nov 28 Registered Address: 201-9111 39 Ave, Edmonton AB, T6E 5Y2. 718445 ALBERTA LTD. Alberta Business No: 20718480. Corporation Incorporated. 96 Nov 28 Registered Address: 1220-144 4 Ave SW, Calgary AB, T2P 3N4. 718482 ALBERTA LTD. Alberta Business No: 20718445. Corporation Incorporated. 96 Nov 28 Registered Address: 201-9111 39 Ave, Edmonton AB, T6E 5Y2. 718449 ALBERTA LIMITED Alberta Business No: 20718482. Corporation Incorporated. 96 Nov 28 Registered Address: 360-407 2 St SW, Calgary AB, T2P 2Y3. 718483 ALBERTA LTD. Alberta Business No: 20718449. Corporation Incorporated. 96 Nov 28 Registered Address: 201-9111 39 Ave, Edmonton AB, T6E 5Y2. 718452 ALBERTA LIMITED Alberta Business No: 20718483. Corporation Incorporated. 96 Nov 28 Registered Address: 360-407 2 St SW, Calgary AB, T2P 2Y3. 718484 ALBERTA LTD. Alberta Business No: 20718452. Corporation Incorporated. 96 Nov 28 Registered Address: 201-9111 39 Ave, Edmonton AB, T6E 5Y2. 718453 ALBERTA LIMITED Alberta Business No: 20718484. Corporation Incorporated. 96 Nov 28 Registered Address: 360-407 2 St SW, Calgary AB, T2P 2Y3. 718487 ALBERTA LTD. Alberta Business No: 20718453. Corporation Incorporated. 96 Nov 28 Registered Address: 201-9111 39 Ave, Edmonton AB, T6E 5Y2. 718455 ALBERTA LTD. Alberta Business No: 20718487. Corporation Incorporated. 96 Nov 28 Registered Address: 204-430 6 Ave SE, Medicine Hat AB, T1B 718488 ALBERTA LTD. Alberta Business 2S8. No: 20718455. Corporation Incorporated. 96 Nov 28 Registered Address: 2500-10155 102 St, Edmonton AB, T5J 4G8. 718464 ALBERTA LTD. Alberta Business No: 20718488. Corporation Incorporated. 96 Nov 28 Registered Address: 204-430 6 Ave SE, Medicine Hat AB, T1B 718489 ALBERTA LTD. Alberta Business 2S8. No: 20718464. Corporation Incorporated. 96 Nov 28 Registered Address: 101-5133 49 St, Rocky Mountain House AB, 718466 ALBERTA LTD. Alberta Business T0M 1T0. No: 20718489. Corporation Incorporated. 96 Nov 28 Registered Address: 204-430 6 Ave SE, Medicine Hat AB, T1B 718494 ALBERTA LTD. Alberta Business 2S8. No: 20718466. Corporation Incorporated. 96 Nov 28 Registered Address: 101-5133 49 St, Rocky Mountain House AB, 718467 ALBERTA LTD. Alberta Business T0M 1T0. No: 20718494. Corporation Incorporated. 96 Nov 28 Registered Address: 204-430 6 Ave SE, Medicine Hat AB, T1B 718495 ALBERTA LTD. Alberta Business 2S8. No: 20718467. Corporation Incorporated. 96 Nov 28 Registered Address: 101-5133 49 St, Rocky Mountain House AB, 718468 ALBERTA LTD. Alberta Business T0M 1T0. No: 20718495. Corporation Incorporated. 96 Nov 28 Registered Address: 204-430 6 Ave SE, Medicine Hat AB, T1B 718497 ALBERTA LTD. Alberta Business 2S8. No: 20718468. Corporation Incorporated. 96 Nov 28 Registered Address: 101-5133 49 St, Rocky Mountain House AB, 718471 ALBERTA LTD. Alberta Business T0M 1T0. No: 20718497. Corporation Incorporated. 96 Nov 28 Registered Address: 110-220 4 St S, Lethbridge AB, T1J 4J7. No: 718498 ALBERTA LTD. Alberta Business 20718471. Corporation Incorporated. 96 Nov 28 Registered Address: 101-5133 49 St, Rocky Mountain House AB, 718473 ALBERTA LTD. Alberta Business T0M 1T0. No: 20718498. Corporation Incorporated. 96 Nov 28 Registered Address: 110-220 4 St S, Lethbridge AB, T1J 4J7. No: 718499 ALBERTA LTD. Alberta Business 20718473. Corporation Incorporated. 96 Nov 28 Registered Address: 525-435 4 Ave SW, Calgary AB, T2P 3A8. 718474 ALBERTA LTD. Alberta Business No: 20718499. Corporation Incorporated. 96 Nov 28 Registered Address: 110-220 4 St S, Lethbridge AB, T1J 4J7. No: 718502 ALBERTA LTD. Alberta Business 20718474. Corporation Incorporated. 96 Nov 28 Registered

106 THE ALBERTA GAZETTE, PART I, JANUARY 15, 1997

Address: 202-8003 102 St, Edmonton AB, T6E 4A2. 718596 ALBERTA LTD. Alberta Business No: 20718502. Corporation Incorporated. 96 Nov 28 Registered Address: 9913 100 Ave, Peace River AB, T8S 1S2. 718505 ALBERTA LTD. Alberta Business No: 20718596. Corporation Incorporated. 96 Nov 28 Registered Address: 2700-801 6 Ave SW, Calgary AB, T2P 3W2. 718599 ALBERTA LTD. Alberta Business No: 20718505. Corporation Incorporated. 96 Nov 28 Registered Address: 9913 100 Ave, Peace River AB, T8S 1S2. 718507 ALBERTA LTD. Alberta Business No: 20718599. Corporation Incorporated. 96 Nov 28 Registered Address: 2401 Td Tower Edmonton Centre NW, 718626 ALBERTA LTD. Alberta Business Edmonton AB, T5J 2Z1. No: 20718507. Corporation Incorporated. 96 Nov 28 Registered Address: Nw1/4 12 67 20 W4, Boyle AB, TOA OMO. 718534 ALBERTA INC. Alberta Business No: 20718626. Corporation Incorporated. 96 Nov 28 Registered Address: 1510-520 5 Ave SW, Calgary AB, T2P 3R7. 718631 ALBERTA INC. Alberta Business No: 20718534. Corporation Incorporated. 96 Dec 10 Registered Address: 520-1121 Centre St N, Calgary AB, T2E 718539 ALBERTA INC. Alberta Business 7K6. No: 20718631. Corporation Incorporated. 96 Nov 28 Registered Address: 1510-520 5 Ave SW, Calgary AB, T2P 3R7. 718635 ALBERTA INC. Alberta Business No: 20718539. Corporation Incorporated. 96 Dec 10 Registered Address: 520-1121 Centre St N, Calgary AB, T2E 718541 ALBERTA INC. Alberta Business 7K6. No: 20718635. Corporation Incorporated. 96 Nov 28 Registered Address: 1510-520 5 Ave SW, Calgary AB, T2P 3R7. 718658 ALBERTA LTD. Alberta Business No: 20718541. Corporation Incorporated. 96 Nov 28 Registered Address: 916 2 Ave, Beaverlodge AB, TOH OCO. 718547 ALBERTA LTD. Alberta Business No: 20718658. Corporation Incorporated. 96 Nov 28 Registered Address: 1400-350 7 Ave SW, Calgary AB, T2P 3N9. 718660 ALBERTA LTD. Alberta Business No: 20718547. Corporation Incorporated. 96 Nov 28 Registered Address: 916 2 Ave, Beaverlodge AB, TOH OCO. 718550 ALBERTA LTD. Alberta Business No: 20718660. Corporation Incorporated. 96 Nov 28 Registered Address: 1400-350 7 Ave SW, Calgary AB, T2P 3N9. 718662 ALBERTA LTD. Alberta Business No: 20718550. Corporation Incorporated. 96 Nov 28 Registered Address: 51 Cimarron Hill, Okotoks AB, TOL 1T5. 718551 ALBERTA LTD. Alberta Business No: 20718662. Corporation Incorporated. 96 Nov 28 Registered Address: 1400-350 7 Ave SW, Calgary AB, T2P 3N9. 718707 ALBERTA LTD. Alberta Business No: 20718551. Corporation Incorporated. 96 Nov 29 Registered Address: 1800-350 7 Ave SW, Calgary AB, T2P 3N9. 718553 ALBERTA LTD. Alberta Business No: 20718707. Corporation Incorporated. 96 Nov 28 Registered Address: 1400-350 7 Ave SW, Calgary AB, T2P 3N9. 718709 ALBERTA LTD. Alberta Business No: 20718553. Corporation Incorporated. 96 Nov 29 Registered Address: 1800-350 7 Ave SW, Calgary AB, T2P 3N9. 718554 ALBERTA LTD. Alberta Business No: 20718709. Corporation Incorporated. 96 Nov 28 Registered Address: 1400-350 7 Ave SW, Calgary AB, T2P 3N9. 718710 ALBERTA LTD. Alberta Business No: 20718554. Corporation Incorporated. 96 Nov 29 Registered Address: 1800-350 7 Ave SW, Calgary AB, T2P 3N9. 718555 ALBERTA LTD. Alberta Business No: 20718710. Corporation Incorporated. 96 Nov 28 Registered Address: 1400-350 7 Ave SW, Calgary AB, T2P 3N9. 718711 ALBERTA LTD. Alberta Business No: 20718555. Corporation Incorporated. 96 Nov 29 Registered Address: 1800-350 7 Ave SW, Calgary AB, T2P 3N9. 718557 ALBERTA LTD. Alberta Business No: 20718711. Corporation Incorporated. 96 Nov 28 Registered Address: 1400-350 7 Ave SW, Calgary AB, T2P 3N9. 718712 ALBERTA LTD. Alberta Business No: 20718557. Corporation Incorporated. 96 Nov 29 Registered Address: M23-10060 Jasper Ave, Edmonton AB, T5J 718558 ALBERTA LTD. Alberta Business 3R8. No: 20718712. Corporation Incorporated. 96 Nov 28 Registered Address: 1400-350 7 Ave SW, Calgary AB, T2P 3N9. 718715 ALBERTA LTD. Alberta Business No: 20718558. Corporation Incorporated. 96 Nov 29 Registered Address: M23-10060 Jasper Ave, Edmonton AB, T5J 718560 ALBERTA LTD. Alberta Business 3R8. No: 20718715. Corporation Incorporated. 96 Nov 28 Registered Address: 1400-350 7 Ave SW, Calgary AB, T2P 3N9. 718716 ALBERTA LTD. Alberta Business No: 20718560. Corporation Incorporated. 96 Nov 29 Registered Address: M23-10060 Jasper Ave, Edmonton AB, T5J 718563 ALBERTA LTD. Alberta Business 3R8. No: 20718716. Corporation Incorporated. 96 Nov 28 Registered Address: 1400-350 7 Ave SW, Calgary AB, T2P 3N9. 718717 ALBERTA LTD. Alberta Business No: 20718563. Corporation Incorporated. 96 Nov 29 Registered

107 THE ALBERTA GAZETTE, PART I, JANUARY 15, 1997

Address: M23-10060 Jasper Ave, Edmonton AB, T5J 718760 ALBERTA LTD. Alberta Business 3R8. No: 20718717. Corporation Incorporated. 96 Nov 29 Registered Address: 300-9804 100 Ave, Grand Prairie AB, T8V 718718 ALBERTA LTD. Alberta Business 0T8. No: 20718760. Corporation Incorporated. 96 Nov 29 Registered Address: M23-10060 Jasper Ave, Edmonton AB, T5J 718761 ALBERTA LTD. Alberta Business 3R8. No: 20718718. Corporation Incorporated. 96 Nov 29 Registered Address: 300-9804 100 Ave, Grand Prairie AB, T8V 718719 ALBERTA LTD. Alberta Business 0T8. No: 20718761. Corporation Incorporated. 96 Nov 29 Registered Address: 4500-855 2 St SW, Calgary AB, T2P 4K7. 718762 ALBERTA LTD. Alberta Business No: 20718719. Corporation Incorporated. 96 Nov 29 Registered Address: 300-9804 100 Ave, Grand Prairie AB, T8V 718720 ALBERTA LTD. Alberta Business 0T8. No: 20718762. Corporation Incorporated. 96 Nov 29 Registered Address: 4500-855 2 St SW, Calgary AB, T2P 4K7. 718763 ALBERTA LTD. Alberta Business No: 20718720. Corporation Incorporated. 96 Nov 29 Registered Address: 300-9804 100 Ave, Grand Prairie AB, T8V 718721 ALBERTA LTD. Alberta Business 0T8. No: 20718763. Corporation Incorporated. 96 Nov 29 Registered Address: 4500-855 2 St SW, Calgary AB, T2P 4K7. 718764 ALBERTA LTD. Alberta Business No: 20718721. Corporation Incorporated. 96 Nov 29 Registered Address: 1800-350 7 Ave SW, Calgary AB, T2P 3N9. 718722 ALBERTA LTD. Alberta Business No: 20718764. Corporation Incorporated. 96 Nov 29 Registered Address: 4500-855 2 St SW, Calgary AB, T2P 4K7. 718765 ALBERTA LTD. Alberta Business No: 20718722. Corporation Incorporated. 96 Nov 29 Registered Address: 1800-350 7 Ave SW, Calgary AB, T2P 3N9. 718724 ALBERTA LTD. Alberta Business No: 20718765. Corporation Incorporated. 96 Nov 29 Registered Address: 4500-855 2 St SW, Calgary AB, T2P 4K7. 718766 ALBERTA LTD. Alberta Business No: 20718724. Corporation Incorporated. 96 Nov 29 Registered Address: 1800-350 7 Ave SW, Calgary AB, T2P 3N9. 718725 ALBERTA LTD. Alberta Business No: 20718766. Corporation Incorporated. 96 Nov 29 Registered Address: 3200-10180 101 St, Edmonton AB, T5J 718767 ALBERTA LTD. Alberta Business 3W8. No: 20718725. Corporation Incorporated. 96 Nov 29 Registered Address: 1800-350 7 Ave SW, Calgary AB, T2P 3N9. 718728 ALBERTA LTD. Alberta Business No: 20718767. Corporation Incorporated. 96 Nov 29 Registered Address: 3200-10180 101 St, Edmonton AB, T5J 718768 ALBERTA LTD. Alberta Business 3W8. No: 20718728. Corporation Incorporated. 96 Nov 29 Registered Address: 1800-350 7 Ave SW, Calgary AB, T2P 3N9. 718730 ALBERTA LTD. Alberta Business No: 20718768. Corporation Incorporated. 96 Nov 29 Registered Address: 3200-10180 101 St, Edmonton AB, T5J 718769 ALBERTA LTD. Alberta Business 3W8. No: 20718730. Corporation Incorporated. 96 Nov 29 Registered Address: 1800-350 7 Ave SW, Calgary AB, T2P 3N9. 718732 ALBERTA LTD. Alberta Business No: 20718769. Corporation Incorporated. 96 Nov 29 Registered Address: 700-10104 103 Ave, Edmonton AB, T5J 718785 ALBERTA LTD. Alberta Business 0H8. No: 20718732. Corporation Incorporated. 96 Nov 27 Registered Address: Chip Lake Ave., Lodgepole AB, T0E 1K0. 718733 ALBERTA LTD. Alberta Business No: 20718785. Corporation Incorporated. 96 Nov 29 Registered Address: 700-10104 103 Ave, Edmonton AB, T5J 718791 ALBERTA LTD. Alberta Business 0H8. No: 20718733. Corporation Incorporated. 96 Nov 27 Registered Address: 2401 Td Tower Edm Centre NW, Edmonton 718734 ALBERTA LTD. Alberta Business AB, T5J 2Z1. No: 20718791. Corporation Incorporated. 96 Nov 29 Registered Address: 700-10104 103 Ave, Edmonton AB, T5J 718801 ALBERTA LTD. Alberta Business 0H8. No: 20718734. Corporation Incorporated. 96 Nov 29 Registered Address: 908-5940 Macleod Tr SW, Calgary AB, T2H 718735 ALBERTA LTD. Alberta Business 2G4. No: 20718801. Corporation Incorporated. 96 Nov 29 Registered Address: 700-10104 103 Ave, Edmonton AB, T5J 718806 ALBERTA LTD. Alberta Business 0H8. No: 20718735. Corporation Incorporated. 96 Nov 29 Registered Address: B 212 3 Ave W, Brooks AB, T1R 1C1. No: 718737 ALBERTA LTD. Alberta Business 20718806. Corporation Incorporated. 96 Nov 29 Registered Address: 700-10104 103 Ave, Edmonton AB, T5J 718814 ALBERTA LTD. Alberta Business 0H8. No: 20718737. Corporation Incorporated. 96 Nov 29 Registered Address: 449 Mayor Magrath Drive, Lethbridge AB, 718759 ALBERTA LTD. Alberta Business T1J 3L8. No: 20718814. Corporation Incorporated. 96 Nov 29 Registered Address: 300-9804 100 Ave, Grand Prairie AB, T8V 718815 ALBERTA LTD. Alberta Business 0T8. No: 20718759. Corporation Incorporated. 96 Nov 29 Registered

108 THE ALBERTA GAZETTE, PART I, JANUARY 15, 1997

Address: 908-5940 Macleod Tr SW, Calgary AB, T2H 718877 ALBERTA INC. Alberta Business 2G4. No: 20718815. Corporation Incorporated. 96 Dec 13 Registered Address: 1500-10665 Jasper Ave, Edmonton AB, T5J 718817 ALBERTA LTD. Alberta Business 3S9. No: 20718877. Corporation Incorporated. 96 Nov 29 Registered Address: 210 Northey Ave, Red Deer AB, T4P 3J6. 718878 ALBERTA INC. Alberta Business No: 20718817. Corporation Incorporated. 96 Dec 13 Registered Address: 1500-10665 Jasper Ave, Edmonton AB, T5J 718820 ALBERTA LTD. Alberta Business 3S9. No: 20718878. Corporation Incorporated. 96 Nov 29 Registered Address: 2 Ferguson Prof Bldg 221-3 Ave NW, Slave 718879 ALBERTA INC. Alberta Business Lake AB, T0G 2A1. No: 20718820. Corporation Incorporated. 96 Dec 13 Registered Address: 1500-10665 Jasper Ave, Edmonton AB, T5J 718823 ALBERTA LTD. Alberta Business 3S9. No: 20718879. Corporation Incorporated. 96 Nov 29 Registered Address: 2200 Met. Pl. 10303 Jasper Ave, Edmonton 718895 ALBERTA LTD. Alberta Business AB, T5J 3N6. No: 20718823. Corporation Incorporated. 96 Nov 27 Registered Address: 25 Camelot Cres, Leduc AB, T9E 4L5. No: 718824 ALBERTA LTD. Alberta Business 20718895. Corporation Incorporated. 96 Nov 29 Registered Address: 2200 Met. Pl. 10303 Jasper Ave, Edmonton 718898 ALBERTA LTD. Alberta Business AB, T5J 3N6. No: 20718824. Corporation Incorporated. 96 Nov 29 Registered Address: 2000-10123 99 St, Edmonton AB, T5J 3H1. 718825 ALBERTA LTD. Alberta Business No: 20718898. Corporation Incorporated. 96 Nov 29 Registered Address: 2200 Met. Pl. 10303 Jasper Ave, Edmonton 718899 ALBERTA LTD. Alberta Business AB, T5J 3N6. No: 20718825. Corporation Incorporated. 96 Nov 29 Registered Address: 7F Glendale Blvd, Red Deer AB, T4P 3A6. 718826 ALBERTA LTD. Alberta Business No: 20718899. Corporation Incorporated. 96 Nov 29 Registered Address: 2200 Met. Pl. 10303 Jasper Ave, Edmonton 718903 ALBERTA LTD. Alberta Business AB, T5J 3N6. No: 20718826. Corporation Incorporated. 96 Nov 29 Registered Address: 908-5940 Macleod Trail SW, Calgary AB, 718827 ALBERTA LTD. Alberta Business T2H 2G4. No: 20718903. Corporation Incorporated. 96 Nov 29 Registered Address: 2200 Met. Pl. 10303 Jasper Ave, Edmonton 718909 ALBERTA LTD. Alberta Business AB, T5J 3N6. No: 20718827. Corporation Incorporated. 96 Nov 29 Registered Address: 908-5940 Macleod Trail SW, Calgary AB, 718839 ALBERTA INC. Alberta Business T2H 2G4. No: 20718909. Corporation Incorporated. 96 Nov 29 Registered Address: 1200-700 2 St SW, Calgary AB, T2P 4V5. 718910 ALBERTA LTD. Alberta Business No: 20718839. Corporation Incorporated. 96 Nov 29 Registered Address: 17731 103 Ave, Edmonton AB, T5S 1N8. 718841 ALBERTA INC. Alberta Business No: 20718910. Corporation Incorporated. 96 Nov 29 Registered Address: 1200-700 2 St SW, Calgary AB, T2P 4V5. 718911 ALBERTA LTD. Alberta Business No: 20718841. Corporation Incorporated. 96 Nov 29 Registered Address: 200C-9705 Horton Rd SW, Calgary AB, 718842 ALBERTA INC. Alberta Business T2V 2X5. No: 20718911. Corporation Incorporated. 96 Nov 29 Registered Address: 1200-700 2 St SW, Calgary AB, T2P 4V5. 718912 ALBERTA LTD. Alberta Business No: 20718842. Corporation Incorporated. 96 Nov 29 Registered Address: 200C-9705 Horton Rd SW, Calgary AB, 718843 ALBERTA INC. Alberta Business T2V 2X5. No: 20718912. Corporation Incorporated. 96 Nov 29 Registered Address: 1200-700 2 St SW, Calgary AB, T2P 4V5. 718913 ALBERTA LTD. Alberta Business No: 20718843. Corporation Incorporated. 96 Nov 29 Registered Address: 1020-833 4 Ave SW, Calgary AB, T2P 3T5. 718844 ALBERTA INC. Alberta Business No: 20718913. Corporation Incorporated. 96 Nov 29 Registered Address: 1200-700 2 St SW, Calgary AB, T2P 4V5. 718914 ALBERTA LTD. Alberta Business No: 20718844. Corporation Incorporated. 96 Nov 29 Registered Address: 908-5940 Macleod Trail SW, Calgary AB, 718845 ALBERTA LTD. Alberta Business T2H 2G4. No: 20718914. Corporation Incorporated. 96 Dec 13 Registered Address: 300-205 9 Ave SE, Calgary AB, T2G 0R3. 718916 ALBERTA LTD. Alberta Business No: 20718845. Corporation Incorporated. 96 Nov 29 Registered Address: 908-5940 Macleod Trail SW, Calgary AB, 718846 ALBERTA LTD. Alberta Business T2H 2G4. No: 20718916. Corporation Incorporated. 96 Dec 16 Registered Address: 6607 48 Ave, Camrose AB, T4V 3K3. No: 718917 ALBERTA LTD. Alberta Business 20718846. Corporation Incorporated. 96 Nov 29 Registered Address: 908-5940 Macleod Trail SW, Calgary AB, 718871 ALBERTA LTD. Alberta Business T2H 2G4. No: 20718917. Corporation Incorporated. 96 Dec 16 Registered Address: 305-10109 106 St, Edmonton AB, T5J 3L7. 718918 ALBERTA LTD. Alberta Business No: 20718871. Corporation Incorporated. 96 Nov 29 Registered

109 THE ALBERTA GAZETTE, PART I, JANUARY 15, 1997

Address: 908-5940 Macleod Trail SW, Calgary AB, 718952 ALBERTA LTD. Alberta Business T2H 2G4. No: 20718918. Corporation Incorporated. 96 Nov 29 Registered Address: 5034 50 Ave, Ponoka AB, T4J 1S1. No: 718920 ALBERTA LTD. Alberta Business 20718952. Corporation Incorporated. 96 Nov 29 Registered Address: 908-5940 Macleod Trail SW, Calgary AB, 718954 ALBERTA LTD. Alberta Business T2H 2G4. No: 20718920. Corporation Incorporated. 96 Nov 29 Registered Address: 8934 94 Ave, Ft Saskatchewan AB, T8L 718921 ALBERTA LTD. Alberta Business 1B4. No: 20718954. Corporation Incorporated. 96 Nov 29 Registered Address: 908-5940 Macleod Trail SW, Calgary AB, 718956 ALBERTA LTD. Alberta Business T2H 2G4. No: 20718921. Corporation Incorporated. 96 Nov 29 Registered Address: 4807 51 St, Grand Centre AB, T0A 1T0. No: 718922 ALBERTA LTD. Alberta Business 20718956. Corporation Incorporated. 96 Nov 29 Registered Address: 300-9804 100 Ave, Grande Prairie AB, T8V 718957 ALBERTA LTD. Alberta Business 0T8. No: 20718922. Corporation Incorporated. 96 Nov 29 Registered Address: 4807 51 St, Grand Centre AB, T0A 1T0. No: 718926 ALBERTA LTD. Alberta Business 20718957. Corporation Incorporated. 96 Nov 28 Registered Address: 306-4209 99 St, Edmonton AB, T6E 5V7. 718958 ALBERTA LTD. Alberta Business No: 20718926. Corporation Incorporated. 96 Nov 29 Registered Address: 4807 51 St, Grand Centre AB, T0A 1T0. No: 718933 ALBERTA INC. Alberta Business 20718958. Corporation Incorporated. 96 Nov 29 Registered Address: 500-10150 100 St, Edmonton AB, T5J 0P6. 718961 ALBERTA LIMITED Alberta Business No: 20718933. Corporation Incorporated. 96 Dec 02 Registered Address: 360-407 2 St SW, Calgary AB, T2P 2Y3. 718935 ALBERTA INC. Alberta Business No: 20718961. Corporation Incorporated. 96 Nov 29 Registered Address: 500-10150 100 St, Edmonton AB, T5J 0P6. 718962 ALBERTA LIMITED Alberta Business No: 20718935. Corporation Incorporated. 96 Dec 02 Registered Address: 360-407 2 St SW, Calgary AB, T2P 2Y3. 718937 ALBERTA LTD. Alberta Business No: 20718962. Corporation Incorporated. 96 Nov 29 Registered Address: 400-10235 101 St, Edmonton AB, T5J 3G1. 718963 ALBERTA LIMITED Alberta Business No: 20718937. Corporation Incorporated. 96 Dec 02 Registered Address: 360-407 2 St SW, Calgary AB, T2P 2Y3. 718939 ALBERTA LTD. Alberta Business No: 20718963. Corporation Incorporated. 96 Nov 29 Registered Address: 1202-333 7 Ave SW, Calgary AB, T2P 2Z1. 718965 ALBERTA LIMITED Alberta Business No: 20718939. Corporation Incorporated. 96 Dec 02 Registered Address: 360-407 2 St SW, Calgary AB, T2P 2Y3. 718941 ALBERTA LTD. Alberta Business No: 20718965. Corporation Incorporated. 96 Nov 29 Registered Address: 202-4921 49 St, Red Deer AB, T4N 1V2. 718966 ALBERTA LTD. Alberta Business No: 20718941. Corporation Incorporated. 96 Dec 02 Registered Address: 1600-W Twr 144 4 Ave SW, Calgary AB, 718943 ALBERTA LTD. Alberta Business T2P 3S8. No: 20718966. Corporation Incorporated. 96 Nov 29 Registered Address: 202-4921 49 St, Red Deer AB, T4N 1V2. 718968 ALBERTA LTD. Alberta Business No: 20718943. Corporation Incorporated. 96 Dec 02 Registered Address: 1600-W Twr 144 4 Ave SW, Calgary AB, 718944 ALBERTA LTD. Alberta Business T2P 3S8. No: 20718968. Corporation Incorporated. 96 Nov 29 Registered Address: 300-10020 101A Ave, Edmonton AB, T5J 718969 ALBERTA LTD. Alberta Business 3G2. No: 20718944. Corporation Incorporated. 96 Dec 02 Registered Address: 1600-W Twr 144 4 Ave SW, Calgary AB, 718945 ALBERTA LTD. Alberta Business T2P 3S8. No: 20718969. Corporation Incorporated. 96 Nov 29 Registered Address: 300-10020 101A Ave, Edmonton AB, T5J 718970 ALBERTA LTD. Alberta Business 3G2. No: 20718945. Corporation Incorporated. 96 Dec 02 Registered Address: 1600-W Twr 144 4 Ave SW, Calgary AB, 718946 ALBERTA LTD. Alberta Business T2P 3S8. No: 20718970. Corporation Incorporated. 96 Nov 29 Registered Address: 5034 50 Ave, Ponoka AB, T4J 1S1. No: 718971 ALBERTA LTD. Alberta Business 20718946. Corporation Incorporated. 96 Dec 02 Registered Address: 1600-W Twr 144 4 Ave SW, Calgary AB, 718950 ALBERTA LTD. Alberta Business T2P 3S8. No: 20718971. Corporation Incorporated. 96 Nov 29 Registered Address: 18166A 93 Ave, Edmonton AB, T5T 1Y1. 718972 ALBERTA LTD. Alberta Business No: 20718950. Corporation Incorporated. 96 Dec 02 Registered Address: 1600-W Twr 144 4 Ave SW, Calgary AB, 718951 ALBERTA LTD. Alberta Business T2P 3S8. No: 20718972. Corporation Incorporated. 96 Nov 29 Registered Address: 363 Sioux Rd, Sherwood Aprk AB, T8A 718973 ALBERTA LTD. Alberta Business 4H2. No: 20718951. Corporation Incorporated. 96 Dec 02 Registered

110 THE ALBERTA GAZETTE, PART I, JANUARY 15, 1997

Address: 5038 50 Ave, Vegreville AB, T9C 1S1. No: 719072 ALBERTA LTD. Alberta Business 20718973. Corporation Incorporated. 96 Dec 03 Registered Address: 503-706 7 Ave SW, Calgary AB, T2P OZ1. 718974 ALBERTA LTD. Alberta Business No: 20719072. Corporation Incorporated. 96 Dec 02 Registered Address: 900-521 3 Ave SW, Calgary AB, T2P 3T3. 719074 ALBERTA LTD. Alberta Business No: 20718974. Corporation Incorporated. 96 Dec 03 Registered Address: 503-706 7 Ave SW, Calgary AB, T2P OZ1. 718975 ALBERTA LTD. Alberta Business No: 20719074. Corporation Incorporated. 96 Dec 02 Registered Address: 900-521 3 Ave SW, Calgary AB, T2P 3T3. 719075 ALBERTA LTD. Alberta Business No: 20718975. Corporation Incorporated. 96 Dec 03 Registered Address: 503-706 7 Ave SW, Calgary AB, T2P OZ1. 718976 ALBERTA LTD. Alberta Business No: 20719075. Corporation Incorporated. 96 Dec 02 Registered Address: 900-521 3 Ave SW, Calgary AB, T2P 3T3. 719077 ALBERTA LTD. Alberta Business No: 20718976. Corporation Incorporated. 96 Dec 03 Registered Address: 503-706 7 Ave SW, Calgary AB, T2P OZ1. 718977 ALBERTA LTD. Alberta Business No: 20719077. Corporation Incorporated. 96 Dec 02 Registered Address: 900-521 3 Ave SW, Calgary AB, T2P 3T3. 719078 ALBERTA LTD. Alberta Business No: 20718977. Corporation Incorporated. 96 Dec 03 Registered Address: 503-706 7 Ave SW, Calgary AB, T2P OZ1. 718978 ALBERTA LTD. Alberta Business No: 20719078. Corporation Incorporated. 96 Dec 02 Registered Address: 900-521 3 Ave SW, Calgary AB, T2P 3T3. 719079 ALBERTA LTD. Alberta Business No: 20718978. Corporation Incorporated. 96 Dec 03 Registered Address: 503-706 7 Ave SW, Calgary AB, T2P OZ1. 718982 ALBERTA LTD. Alberta Business No: 20719079. Corporation Incorporated. 96 Nov 29 Registered Address: 13 Carolina Drive, Cochrane AB, TOL OW1. No: 20718982. 719081 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Dec 03 Registered 719011 ALBERTA LTD. Alberta Business Address: 503-706 7 Ave SW, Calgary AB, T2P OZ1. Corporation Incorporated. 96 Dec 10 Registered No: 20719081. Address: 201-9111 39 Ave, Edmonton AB, T6E 5Y2. No: 20719011. 719083 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Dec 03 Registered 719013 ALBERTA LTD. Alberta Business Address: 503-706 7 Ave SW, Calgary AB, T2P OZ1. Corporation Incorporated. 96 Dec 10 Registered No: 20719083. Address: 201-9111 39 Ave, Edmonton AB, T6E 5Y2. No: 20719013. 719086 ALBERTA INC. Alberta Business Corporation Incorporated. 96 Dec 03 Registered 719014 ALBERTA LTD. Alberta Business Address: 1130-1015 4 St SW, Calgary AB, T2P 3J4. Corporation Incorporated. 96 Dec 10 Registered No: 20719086. Address: 201-9111 39 Ave, Edmonton AB, T6E 5Y2. No: 20719014. 719088 ALBERTA INC. Alberta Business Corporation Incorporated. 96 Dec 03 Registered 719015 ALBERTA LTD. Alberta Business Address: 1130-1015 4 St SW, Calgary AB, T2P 3J4. Corporation Incorporated. 96 Dec 10 Registered No: 20719088. Address: 201-9111 39 Ave, Edmonton AB, T6E 5Y2. No: 20719015. 719089 ALBERTA INC. Alberta Business Corporation Incorporated. 96 Dec 03 Registered 719017 ALBERTA LTD. Alberta Business Address: 1130-1015 4 St SW, Calgary AB, T2P 3J4. Corporation Incorporated. 96 Dec 10 Registered No: 20719089. Address: 201-9111 39 Ave, Edmonton AB, T6E 5Y2. No: 20719017. 719090 ALBERTA INC. Alberta Business Corporation Incorporated. 96 Dec 03 Registered 719049 ALBERTA LTD. Alberta Business Address: 1130-1015 4 St SW, Calgary AB, T2P 3J4. Corporation Incorporated. 96 Nov 29 Registered No: 20719090. Address: 213, Hinton AB, T7V 2B3. No: 20719049. 719091 ALBERTA INC. Alberta Business 719051 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Dec 03 Registered Corporation Incorporated. 96 Nov 29 Registered Address: 1130-1015 4 St SW, Calgary AB, T2P 3J4. Address: 1020-833 4 Ave SW, Calgary AB, T2P 3T5. No: 20719091. No: 20719051. 719094 ALBERTA LTD. Alberta Business 719068 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Dec 03 Registered Corporation Incorporated. 96 Dec 03 Registered Address: 1202-333 7 Ave SW, Calgary AB, T2P 2Z1. Address: 503-706 7 Ave SW, Calgary AB, T2P OZ1. No: 20719094. No: 20719068. 719097 ALBERTA LTD. Alberta Business 719070 ALBERETA LTD. Alberta Business Corporation Incorporated. 96 Dec 03 Registered Corporation Incorporated. 96 Dec 03 Registered Address: 1202-333 7 Ave SW, Calgary AB, T2P 2Z1. Address: 503-706 7 Ave SW, Calgary AB, T2P OZ1. No: 20719097. No: 20719070.

111 THE ALBERTA GAZETTE, PART I, JANUARY 15, 1997

719100 ALBERTA LTD. Alberta Business Address: 42 Crystalridge Way, Okotoks AB, TOL Corporation Incorporated. 96 Dec 03 Registered 1T2. No: 20719129. Address: 10-6020 1A St SW, Calgary AB, T2H OG3. No: 20719100. 719134 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Dec 02 Registered 719102 ALBERTA LTD. Alberta Business Address: Lot 7 Blk 2 Pl 782 0942 NW1/4. No: Corporation Incorporated. 96 Dec 03 Registered 20719134. Address: 10-6020 1A St SW, Calgary AB, T2H OG3. No: 20719102. 719136 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Dec 02 Registered 719103 ALBERTA LTD. Alberta Business Address: 462 25 Ave NW, Calgary AB, T2M 2A7. Corporation Incorporated. 96 Dec 03 Registered No: 20719136. Address: 10-6020 1A St SW, Calgary AB, T2H OG3. No: 20719103. 719139 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Dec 02 Registered 719105 ALBERTA LTD. Alberta Business Address: 213 Pembina Ave, Hinton AB, T7V 2B3. No: Corporation Incorporated. 96 Dec 03 Registered 20719139. Address: 108-10423 178 St, Edmonton AB, T5S 1R5. No: 20719105. 719144 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Dec 02 Registered 719107 ALBERTA LTD. Alberta Business Address: 213 Pembina Ave, Hinton AB, T7V 2B3. No: Corporation Incorporated. 96 Dec 03 Registered 20719144. Address: 108-10423 178 St, Edmonton AB, T5S 1R5. No: 20719107. 719145 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Dec 02 Registered 719108 ALBERTA LTD. Alberta Business Address: 213 Pembina Ave, Hinton AB, T7V 2B3. No: Corporation Incorporated. 96 Dec 03 Registered 20719145. Address: 10316 110 St, Fairview AB, TOH 1LO. No: 20719108. 719147 ALBERTA INC. Alberta Business Corporation Incorporated. 96 Dec 02 Registered 719111 ALBERTA LTD. Alberta Business Address: 600-5920 Macleod Tr S, Calbary AB, T2H Corporation Incorporated. 96 Dec 03 Registered 0K2. No: 20719147. Address: 10316 110 St, Fairview AB, TOH 1LO. No: 20719111. 719148 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Dec 02 Registered 719112 ALBERTA LTD. Alberta Business Address: 520-4445 Calgary Tr S, Edmonton AB, T6H Corporation Incorporated. 96 Dec 03 Registered 5R7. No: 20719148. Address: 10316 110 St, Fairview AB, TOH 1LO. No: 20719112. 719153 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Dec 02 Registered 719113 ALBERTA LTD. Alberta Business Address: 200-10708 97 St, Edmonton AB, T5H 2L8. Corporation Incorporated. 96 Dec 03 Registered No: 20719153. Address: 10316 110 St, Fairview AB, TOH 1LO. No: 20719113. 719188 ALBERTA LTD. Alberta Business Corporation Continued. 95 Oct 04 Registered Address: 719118 ALBERTA INC. Alberta Business 600-800 6 Ave SW, Calgary AB, T2P 3G3. No: Corporation Incorporated. 96 Dec 02 Registered 20719188. Address: 319 Bulyea Rd, Edmonton AB, T6R 1W5. No: 20719118. 719198 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Dec 03 Registered 719120 ALBERTA LTD. Alberta Business Address: 213 Pembina Ave, Hinton AB, T7V 2B3. No: Corporation Incorporated. 96 Dec 02 Registered 20719198. Address: 4816 50 Ave, Bonnyville AB, T9N 2H2. No: 20719120. 719203 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Dec 03 Registered 719121 ALBERTA LTD. Alberta Business Address: 102-5300 50 St, Stony Plain AB, T7Z 1T8. Corporation Incorporated. 96 Dec 02 Registered No: 20719203. Address: 706-10216 124 St, Edmonton AB, T5N 4A3. No: 20719121. 719205 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Dec 03 Registered 719122 ALBERTA LTD. Alberta Business Address: 102-5300 50 St, Stony Plain AB, T7Z 1T8. Corporation Incorporated. 96 Dec 03 Registered No: 20719205. Address: 201-9902 102 St, Fort Saskatchewan AB, T8L 2C3. No: 20719122. 719207 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Dec 03 Registered 719123 ALBERTA LTD. Alberta Business Address: 102-5300 50 St, Stony Plain AB, T7Z 1T8. Corporation Incorporated. 96 Dec 02 Registered No: 20719207. Address: 505 8 St, Beaverlodge AB, T0H 0C0. No: 20719123. 719208 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Dec 03 Registered 719124 ALBERTA INC. Alberta Business Address: 3630 7 St SW, Calgary AB, T2T 2Y1. No: Corporation Incorporated. 96 Dec 02 Registered 20719208. Address: 1002-1540 29 St NW, Calgary AB, T2N 4M1. No: 20719124. 719277 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Dec 18 Registered 719129 ALBERTA LTD. Alberta Business Address: 305-10109 106 St, Edmonton AB, T5J 3L7. Corporation Incorporated. 96 Dec 03 Registered No: 20719277.

112 THE ALBERTA GAZETTE, PART I, JANUARY 15, 1997

719278 ALBERTA LTD. Alberta Business Address: 701-825 12 Ave SW, Calgary AB, T2R 0J2. Corporation Incorporated. 96 Dec 18 Registered No: 20719331. Address: 305-10109 106 St, Edmonton AB, T5J 3L7. No: 20719278. 719336 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Dec 03 Registered 719279 ALBERTA LTD. Alberta Business Address: 7927 104 St, Edmonton AB, T6E 4C9. No: Corporation Incorporated. 96 Dec 18 Registered 20719336. Address: 305-10109 106 St, Edmonton AB, T5J 3L7. No: 20719279. 719338 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Dec 03 Registered 719280 ALBERTA LTD. Alberta Business Address: 1600G-10205 101 St, Edmonton AB, T5J Corporation Incorporated. 96 Dec 18 Registered 2Z2. No: 20719338. Address: 305-10109 106 St, Edmonton AB, T5J 3L7. No: 20719280. 719343 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Dec 03 Registered 719294 ALBERTA LTD. Alberta Business Address: 15016 63 St, Edmonton AB, T5A 2B8. No: Corporation Incorporated. 96 Dec 04 Registered 20719343. Address: 100-10328 81 Ave, Edmonton AB, T6E 1X2. No: 20719294. 719344 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Dec 04 Registered 719297 ALBERTA LTD. Alberta Business Address: 701-825 12 Ave SW, Calgary AB, T2R 0J2. Corporation Incorporated. 96 Dec 04 Registered No: 20719344. Address: 100-10328 81 Ave, Edmonton AB, T6E 1X2. No: 20719297. 719379 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Dec 04 Registered 719301 ALBERTA LTD. Alberta Business Address: 701-825 12 Ave SW, Calgary AB, T2R 0J2. Corporation Incorporated. 96 Dec 04 Registered No: 20719379. Address: 100-10328 81 Ave, Edmonton AB, T6E 1X2. No: 20719301. 719380 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Dec 04 Registered 719303 ALBERTA LTD. Alberta Business Address: 200-9803 101 Ave, Grande Prairie AB, T8V Corporation Incorporated. 96 Dec 04 Registered 0X6. No: 20719380. Address: 100-10328 81 Ave, Edmonton AB, T6E 1X2. No: 20719303. 719381 ALBERTA INC. Alberta Business Corporation Incorporated. 96 Dec 04 Registered 719304 ALBERTA LTD. Alberta Business Address: 14926 45 Ave, Edmonton AB T6H 5T5. No: Corporation Incorporated. 96 Dec 04 Registered 20719381. Address: 100-10328 81 Ave, Edmonton AB, T6E 1X2. No: 20719304. 719383 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Dec 04 Registered 719306 ALBERTA LTD. Alberta Business Address: 200-9803 101 Ave, Grande Prairie AB, T8V Corporation Incorporated. 96 Dec 04 Registered 0X6. No: 20719383. Address: 100-10328 81 Ave, Edmonton AB, T6E 1X2. No: 20719306. 719384 ALBERTA INC. Alberta Business Corporation Incorporated. 96 Dec 04 Registered 719312 ALBERTA LTD. Alberta Business Address: 14926 45 Ave, Edmonton AB T6H 5T5. No: Corporation Incorporated. 96 Dec 04 Registered 20719384. Address: 807-400 4 Ave S, Lethbridge AB, T1J 4E1. No: 20719312. 719386 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Dec 04 Registered 719322 ALBERTA LIMITED Alberta Business Address: 200-9803 101 Ave, Grande Prairie AB, T8V Corporation Incorporated. 96 Dec 04 Registered 0X6. No: 20719386. Address: 360-407 2 St SW, Calgary AB, T2P 2Y3. No: 20719322. 719387 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Dec 04 Registered 719324 ALBERTA LIMITED Alberta Business Address: 200-9803 101 Ave, Grande Prairie AB, T8V Corporation Incorporated. 96 Dec 04 Registered 0X6. No: 20719387. Address: 360-407 2 St SW, Calgary AB, T2P 2Y3. No: 20719324. 719388 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Dec 04 Registered 719327 ALBERTA LTD. Alberta Business Address: 200-9803 101 Ave, Grande Prairie AB, T8V Corporation Incorporated. 96 Dec 03 Registered 0X6. No: 20719388. Address: 208-4245 97 St, Edmonton AB, T6E 5Y7. No: 20719327. 719389 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Dec 04 Registered 719328 ALBERTA LIMITED Alberta Business Address: 200-9803 101 Ave, Grande Prairie AB, T8V Corporation Incorporated. 96 Dec 04 Registered 0X6. No: 20719389. Address: 360-407 2 St SW, Calgary AB, T2P 2Y3. No: 20719328. 719390 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Dec 04 Registered 719329 ALBERTA LTD. Alberta Business Address: 200-9803 101 Ave, Grande Prairie AB, T8V Corporation Incorporated. 96 Dec 04 Registered 0X6. No: 20719390. Address: 807-400 4 Ave S, Lethbridge AB, T1J 4E1. No: 20719329. 719391 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Dec 04 Registered 719331 ALBERTA LTD. Alberta Business Address: 200-9803 101 Ave, Grande Prairie AB, T8V Corporation Incorporated. 96 Dec 04 Registered 0X6. No: 20719391.

113 THE ALBERTA GAZETTE, PART I, JANUARY 15, 1997

719401 ALBERTA LTD. Alberta Business Address: Sutie 3800-855 2 St SW, Calgary AB, T2P Corporation Incorporated. 96 Dec 04 Registered 4J8. No: 20719483. Address: 103 2 Ave West, Brooks AB, T1R 1B6. No: 20719401. 719485 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Dec 04 Registered 719403 ALBERTA LTD. Alberta Business Address: 115 2 Ave N, Vulcan AB, T0L 2B0. No: Corporation Incorporated. 96 Dec 19 Registered 20719485. Address: 5214 50 St, High Prairie AB, T0G 1E0. No: 20719403. 719486 ALBERTA INC. Alberta Business Corporation Incorporated. 96 Dec 05 Registered 719405 ALBERTA LTD. Alberta Business Address: 1200-700 2 St SW, Calgary AB, T2P 4V5. Corporation Incorporated. 96 Dec 04 Registered No: 20719486. Address: 103 2 Ave West, Brooks AB, T1R 1B6. No: 20719405. 719488 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Dec 04 Registered 719406 ALBERTA LTD. Alberta Business Address: 2500-10104 103 Ave, Edmonton AB, T5J Corporation Incorporated. 96 Dec 04 Registered 1V3. No: 20719488. Address: 103 2 Ave West, Brooks AB, T1R 1B6. No: 20719406. 719489 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Dec 04 Registered 719408 ALBERTA LTD. Alberta Business Address: 2500-10104 103 Ave, Edmonton AB, T5J Corporation Incorporated. 96 Dec 04 Registered 1V3. No: 20719489. Address: 103 2 Ave West, Brooks AB, T1R 1B6. No: 20719408. 719490 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Dec 04 Registered 719409 ALBERTA LTD. Alberta Business Address: 2500-10104 103 Ave, Edmonton AB, T5J Corporation Incorporated. 96 Dec 04 Registered 1V3. No: 20719490. Address: 103 2 Ave West, Brooks AB, T1R 1B6. No: 20719409. 719491 ALBERTA INC. Alberta Business Corporation Incorporated. 96 Dec 05 Registered 719410 ALBERTA LTD. Alberta Business Address: 1200-700 2 St SW, Calgary AB, T2P 4V5. Corporation Incorporated. 96 Dec 04 Registered No: 20719491. Address: 103 2 Ave West, Brooks AB, T1R 1B6. No: 20719410. 719492 ALBERTA INC. Alberta Business Corporation Incorporated. 96 Dec 05 Registered 719412 ALBERTA LTD. Alberta Business Address: 1200-700 2 St SW, Calgary AB, T2P 4V5. Corporation Incorporated. 96 Dec 04 Registered No: 20719492. Address: 525-1110 Csentre St N, Calgary AB, T2E 2R2. No: 20719412. 719493 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Dec 04 Registered 719414 ALBERTA LTD. Alberta Business Address: 2500-10104 103 Ave, Edmonton AB, T5J Corporation Incorporated. 96 Dec 04 Registered 1V3. No: 20719493. Address: 525-1110 Centre St, Calgary AB, T2E 2R2. No: 20719414. 719495 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Dec 05 Registered 719418 ALBERTA LTD. Alberta Business Address: Nw34 53 4 W5. No: 20719495. Corporation Incorporated. 96 Dec 04 Registered Address: 406-2675 36 St NE, Calgary AB, T1Y 6H6. 719497 ALBERTA LTD. Alberta Business No: 20719418. Corporation Incorporated. 96 Dec 04 Registered Address: 2500-10104 103 Ave, Edmonton AB, T5J 719420 ALBERTA LTD. Alberta Business 1V3. No: 20719497. Corporation Incorporated. 96 Dec 04 Registered Address: 406-2675 36 St NE, Calgary AB, T1Y 6H6. 719498 ALBERTA LTD. Alberta Business No: 20719420. Corporation Incorporated. 96 Dec 04 Registered Address: 1202-333 7 Ave SW, Calgary AB, T2P 2Z1. 719422 ALBERTA LTD. Alberta Business No: 20719498. Corporation Incorporated. 96 Dec 04 Registered Address: 201-505 8 Ave SW, Calgary AB, T2P 1G2. 719499 ALBERTA LTD. Alberta Business No: 20719422. Corporation Incorporated. 96 Dec 04 Registered Address: 115 2 Ave N, Vulcan AB, T0L 2B0. No: 719424 ALBERTA LTD. Alberta Business 20719499. Corporation Incorporated. 96 Dec 04 Registered Address: 201-505 8 Ave SW, Calgary AB, T2P 1G2. 719500 ALBERTA LTD. Alberta Business No: 20719424. Corporation Incorporated. 96 Dec 04 Registered Address: 103 2 Ave W, Brooks AB, T1R 1B6. No: 719472 ALBERTA INC. Alberta Business 20719500. Corporation Incorporated. 96 Dec 05 Registered Address: 1200-700 2 St SW, Calgary AB, T2P 4V5. 719501 ALBERTA LTD. Alberta Business No: 20719472. Corporation Incorporated. 96 Dec 05 Registered Address: 2600-10104 104 Ave, Edmonton AB, T5J 719480 ALBERTA INC. Alberta Business 0H8. No: 20719501. Corporation Incorporated. 96 Dec 05 Registered Address: 1200-700 2 St SW, Calgary AB, T2P 4V5. 719502 ALBERTA LTD. Alberta Business No: 20719480. Corporation Incorporated. 96 Dec 05 Registered Address: 2600-10104 104 Ave, Edmonton AB, T5J 719483 ALBERTA LTD. Alberta Business 0H8. No: 20719502. Corporation Incorporated. 96 Dec 04 Registered

114 THE ALBERTA GAZETTE, PART I, JANUARY 15, 1997

719503 ALBERTA LTD. Alberta Business 719521 ALBERTA INC. Alberta Business Corporation Incorporated. 96 Dec 05 Registered Corporation Incorporated. 96 Dec 05 Registered Address: 2600-10104 104 Ave, Edmonton AB, T5J Address: Ne14 S20 Twp66 Range 24 M4. No: 0H8. No: 20719503. 20719521.

719504 ALBERTA LTD. Alberta Business 719523 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Dec 05 Registered Corporation Incorporated. 96 Dec 05 Registered Address: 2600-10104 104 Ave, Edmonton AB, T5J Address: 900-400 4 Ave S, Lethbridge AB, T1J 4E1. 0H8. No: 20719504. No: 20719523.

719506 ALBERTA LTD. Alberta Business 719525 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Dec 05 Registered Corporation Incorporated. 96 Dec 05 Registered Address: 2600-10104 104 Ave, Edmonton AB, T5J Address: 900-400 4 Ave S, Lethbridge AB, T1J 4E1. 0H8. No: 20719506. No: 20719525.

719534 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Dec 10 Registered Address: 12134 45 St, Edmonton AB, T5W 2V1. No: 20719534.

719538 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Dec 04 Registered Address: 5008 Varsity Dr NW, Calgary AB, T3A 1A5. No: 20719538.

719544 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Dec 04 Registered Address: 316, 1167 Kensington Crescent NW, Calgary AB, T2N 1X7. No: 20719544.

719549 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Dec 04 Registered Address: 316-1167 Kensington Crescent NW, Calgary AB, T2N 1X7. No: 20719549.

719550 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Dec 04 Registered Address: 300-255 17 Ave SW, Calgary AB, T2S 2T8. No: 20719550.

719551 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Dec 04 Registered Address: 1380 Sc Pl Twr1,10060 Jasper Ave, Edmonton AB, T5J 3R8. No: 20719551.

719554 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Dec 04 Registered Address: 1380 Sc Pl Twr1,10060 Jasper Ave, Edmonton AB, T5J 3R8. No: 20719554.

719557 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Dec 04 Registered Address: 1380 Sc Pl Twr1,10060 Jasper Ave, Edmonton AB, T5J 3R8. No: 20719557.

719561 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Dec 04 Registered Address: 5006 50 St, Barrhead AB, T7N 1A2. No: 20719561.

719567 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Dec 05 Registered Address: 23-6203 100 Ave, Edmonton AB, T6A OG1. No: 20719567.

719572 ALBERTA INC. Alberta Business Corporation Incorporated. 96 Dec 05 Registered Address: 210-8618 106 Ave, Edmonton AB, T6E 4T2. No: 20719572.

719574 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Dec 05 Registered Address: 5029 49 St, Bon Accord AB, TOA OKO. No: 20719574.

719575 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Dec 05 Registered

115 THE ALBERTA GAZETTE, PART I, JANUARY 15, 1997

Address: 6328A 104 St, Edmonton AB, T6H 2K9. No: 719591 ALBERTA LTD. Alberta Business 20719575. Corporation Incorporated. 96 Dec 05 Registered Address: 4500-855 2 St SW, Calgary AB, T2P 4K7. 719576 ALBERTA LTD. Alberta Business No: 20719591. Corporation Incorporated. 96 Dec 05 Registered Address: 900-400 4 Ave S, Lethbridge AB, T1J 4E1. 719592 ALBERTA LTD. Alberta Business No: 20719576. Corporation Incorporated. 96 Dec 05 Registered Address: 4500-855 2 St SW, Calgary AB, T2P 4K7. 719578 ALBERTA LTD. Alberta Business No: 20719592. Corporation Incorporated. 96 Dec 05 Registered Address: 900-400 4 Ave S, Lethbridge AB, T1J 4E1. 719594 ALBERTA LTD. Alberta Business No: 20719578. Corporation Incorporated. 96 Dec 05 Registered Address: 4500-855 2 St SW, Calgary AB, T2P 4K7. 719580 ALBERTA LTD. Alberta Business No: 20719594. Corporation Incorporated. 96 Dec 05 Registered Address: 900-400 4 Ave S, Lethbridge AB, T1J 4E1. 719595 ALBERTA LTD. Alberta Business No: 20719580. Corporation Incorporated. 96 Dec 05 Registered Address: 4500-855 2 St SW, Calgary AB, T2P 4K7. 719582 ALBERTA LTD. Alberta Business No: 20719595. Corporation Incorporated. 96 Dec 05 Registered Address: 4500-855 2 St SW, Calgary AB, T2P 4K7. 719614 ALBERTA LTD. Alberta Business No: 20719582. Corporation Incorporated. 96 Dec 05 Registered Address: 301-5201 51 Ave, Wetaskiwin AB, T9A 719583 ALBERTA LTD. Alberta Business 2E8. No: 20719614. Corporation Incorporated. 96 Dec 05 Registered Address: 4500-855 2 St SW, Calgary AB, T2P 4K7. 719616 ALBERTA LTD. Alberta Business No: 20719583. Corporation Incorporated. 96 Dec 05 Registered Address: 301-5201 51 Ave, Wetaskiwin AB, T9A 719585 ALBERTA LTD. Alberta Business 2E8. No: 20719616. Corporation Incorporated. 96 Dec 05 Registered Address: 4500-855 2 St SW, Calgary AB, T2P 4K7. 719619 ALBERTA LTD. Alberta Business No: 20719585. Corporation Incorporated. 96 Dec 05 Registered Address: 301-5201 51 Ave, Wetaskiwin AB, T9A 719586 ALBERTA LTD. Alberta Business 2E8. No: 20719619. Corporation Incorporated. 96 Dec 05 Registered Address: 4500-855 2 St SW, Calgary AB, T2P 4K7. 719620 ALBERTA LTD. Alberta Business No: 20719586. Corporation Incorporated. 96 Dec 05 Registered Address: 204-755 Lake Bonavista Dr SE, Calgary AB, 719588 ALBERTA LTD. Alberta Business T2J 0N3. No: 20719620. Corporation Incorporated. 96 Dec 05 Registered Address: 4500-855 2 St SW, Calgary AB, T2P 4K7. 719635 ALBERTA INC. Alberta Business No: 20719588. Corporation Incorporated. 96 Dec 20 Registered Address: 20 Longview Cr, St. Albert AB, T8N 2W2. 719589 ALBERTA LTD. Alberta Business No: 20719635. Corporation Incorporated. 96 Dec 05 Registered Address: 4500-855 2 St SW, Calgary AB, T2P 4K7. No: 20719589. ______

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

ALBERTA PROFESSIONAL PONY ALTA95 RESOURCES LTD. Alberta Business CHUCKWAGON AND CHARIOT ASSOCIATION Corporation Incorporated 82 Jan 27. Changed To: Alberta Society Incorporated 68 Jun 19. Changed To: REFLEX INVESTMENTS INC. Date Of Change: 96 ALBERTA PROFESSIONAL CHUCKWAGON Nov 25. No: 20273495. AND CHARIOT ASSOCIATION. Date Of Change: 96 Dec 04. No: 50005338. ANSTEAD & ASSOCIATES INC. Alberta Business Corporation Incorporated 94 Sep 12. Changed To: ALLWEST SUPPLIES LTD. Alberta Business AUTOMOTIVE BUSINESS CONSULTANTS LTD. Corporation Incorporated 96 Jun 14. Changed To: Date Of Change: 94 Oct 14. No: 20621518. ALLWEST WHOLESALE FLORIST LTD. Date Of Change: 96 Nov 28. No: 20699670.

ATM ARMORED TRANSPORT INC. Alberta Business Corporation Incorporated 92 Dec 21. Changed To: ADVANCED TECHNOLOGY IN

116 THE ALBERTA GAZETTE, PART I, JANUARY 15, 1997

MOTION PATROL SERVICES INC. Date Of CENTER LINE ENGINEERING CORP. Alberta Change: 96 Nov 22. No: 20549652. Business Corporation Incorporated 84 Dec 18. Changed To: CENTERLINE CONSULTING AULAKH HOLDINGS LTD. Alberta Business SERVICES, INC. Date Of Change: 96 Dec 12. No: Corporation Incorporated 85 Jul 11. Changed To: 20321503. PAYLESS HOLIDAYS & TOURS INC. Date Of Change: 96 Dec 02. No: 20333187. CENTRAL CANADA POTASH, INC. Foreign Corporation Registered 95 Jan 11. Changed To: IMC AVANCO INVESTMENT CORPORATION Alberta CENTRAL CANADA POTASH, INC. Date Of Business Corporation Incorporated 81 Nov 12. Change: 96 Dec 05. No: 21638576. Changed To: AVANCO SERVICES CORPORATION. Date Of Change: 96 Nov 29. No: CLIFF SCHULTZ ENTERPRISES (1976) LTD. 20281780. Alberta Business Corporation Incorporated 92 May 08. Changed To: C. SCHULTZ ENTERPRISES BAYBHELU ENTERPRISES LTD. Alberta Business (1976) LTD. Date Of Change: 96 Nov 25. No: Corporation Incorporated 86 Sep 29. Changed To: 20525411. COMPUTRON MANAGEMENT INC. Date Of Change: 96 Nov 27. No: 20353761. CLIFF SCHULTZ ENTERPRISES LTD. Alberta Business Corporation Incorporated 89 Oct 18. BELUGA SERVICES INC. Alberta Business Changed To: C. SCHULTZ ENTERPRISES LTD. Corporation Incorporated 89 Aug 18. Changed To: Date Of Change: 96 Nov 25. No: 20410053. 405931 ALBERTA LTD. Date Of Change: 96 Nov 28. No: 20405931. CONCRETE CLOTHIERS LTD. Alberta Business Corporation Incorporated 87 Jun 29. Changed To: BENEMUTUAL MANPOWER INC. Alberta DEIDRE L. HACKMAN LTD. Date Of Change: 96 Business Corporation Incorporated 95 Jan 19. Dec 18. No: 20367867. Changed To: CANMORE JEWELLERS LTD. Date Of Change: 96 Nov 26. No: 20639450. D.C. MARTIN EQUITIES INC. Alberta Legal Professional Corporation Incorporated 77 Mar 02. BOEDEKER GEOPHYSICAL INC. Alberta Business Changed To: ADDINGTON EQUITIES INC. Date Of Corporation Incorporated 95 Aug 11. Changed To: Change: 96 Dec 09. No: 20100647. BOEDEKER ENTERPRISES INC. Date Of Change: 96 Nov 25. No: 20664637. DECISIONONE CORPORATION/DECISIONUN CORPORATION Extra-Provincial Corp Registered 89 BUGABOO SYSTEMS INC. Alberta Business Feb 22. Changed To: DECISIONONE Corporation Incorporated 96 Nov 08. Changed To: CORPORATION. Date Of Change: 96 Nov 14. No: KORUM TECHNOLOGIES INC. Date Of Change: 21397559. 96 Dec 03. No: 20715928. DOUBLE CHECK MANUFACTURERS INC. C L FARMING LTD. Alberta Business Corporation Alberta Business Corporation Incorporated 94 Jul 20. Incorporated 74 Mar 26. Changed To: C L Changed To: DOUBLE CHECK CONSULTING INC. HOLDINGS INC. Date Of Change: 96 Nov 25. No: Date Of Change: 96 Dec 13. No: 20619032. 20071605. DOUG FARRELL HOLDINGS LTD. Alberta CANADIAN PETROLEUM NO. 1 LTD. Alberta Business Corporation Incorporated 83 Mar 01. Business Corporation Incorporated 96 Jul 30. Changed Changed To: A.F.K. HOLDINGS LTD. Date Of To: CANADIAN PETROLEUM MARATUA LTD. Change: 96 Dec 17. No: 20292180. Date Of Change: 96 Nov 29. No: 20704589. FLYTECH AIRCRAFT SERVICES LTD. Alberta CANADIAN PETROLEUM NO. 2 LTD. Alberta Business Corporation Incorporated 94 Feb 01. Business Corporation Incorporated 96 Jul 30. Changed Changed To: BAKER AIRCRAFT SERVICES LTD. To: CANADIAN PETROLEUM KARANG BESAR Date Of Change: 96 Dec 04. No: 20597220. LTD. Date Of Change: 96 Nov 29. No: 20704591. GOLDENSTONE DEVELOPMENT CANAPEN (H.B.C.) LTD. Dominion Corporation CORPORATION Alberta Business Corporation Registered 96 Aug 26. Changed To: BLOOR AT Incorporated 89 Jan 20. Changed To: MARIAH YONGE DEVELOPERS INC. Date Of Change: 96 ENERGY CORP. Date Of Change: 96 Nov 25. No: Dec 04. No: 21707407. 20396528.

CAPITAL REGION FORUM LTD. Non-Profit Priv GOLDSTROM BROS. CONSTRUCTION INC. Asso Incorporated 95 Mar 23. Changed To: Alberta Business Corporation Incorporated 96 Jan 01. ALBERTA CAPITAL REGION FORUM LTD. Date Changed To: B.J. SHARP ENTERPRISES INC. Date Of Change: 96 Dec 17. No: 51647150. Of Change: 96 Dec 19. No: 20679466.

CASTOR FARM & MACHINE LTD. Alberta GOURMET SNACK INTERNATIONAL CALGARY Business Corporation Incorporated 87 Mar 27. LTD. Alberta Business Corporation Incorporated 79 Changed To: CASTOR CONNECTIONS Jul 13. Changed To: ELDEN & ASSOCIATES LTD. INTERNATIONAL LTD. Date Of Change: 96 Nov Date Of Change: 96 Nov 26. No: 20207992. 27. No: 20363577. GST TACKS SHELTER CORP. Alberta Business CATHOLIC HEALTH ASSOCIATION OF Corporation Incorporated 87 Jan 28. Changed To: ALBERTA Alberta Society Incorporated 43 Jun 04. TCC THE CORPORATION CORPORATION. Date Changed To: CATHOLIC HEALTH ASSOCIATION Of Change: 96 Dec 05. No: 20360400. OF ALBERTA AND AFFILIATES. Date Of Change: 96 Dec 04. No: 50001094. HELIKIT INC. Alberta Business Corporation Incorporated 96 Mar 01. Changed To:

117 THE ALBERTA GAZETTE, PART I, JANUARY 15, 1997

ISODIAGNOSTIKA INC. Date Of Change: 96 Nov Society Incorporated 83 Mar 14. Changed To: METIS 25. No: 20686117. NATION OF ALBERTA ASSOCIATION LOCAL COUNCIL #193 CONKLIN. Date Of Change: 96 Dec HERITAGE HOUSE OF FASHION LTD. Alberta 09. No: 50289320. Business Corporation Incorporated 76 Apr 21. Changed To: 89715 ALBERTA LTD. Date Of LOCAL # 99 ( BONNYVILLE ) OF THE METIS Change: 96 Nov 25. No: 20089715. ASSOCIATION OF ALBERTA Alberta Society Incorporated 82 Nov 09. Changed To: METIS HIGH WEST OUTDOOR ADVENTURE LTD. NATION OF ALBERTA ASSOCIATION LOCAL Alberta Business Corporation Incorporated 79 Jan 12. COUNCIL #99 OF BONNYVILLE. Date Of Change: Changed To: KENSA-HIGH WEST LIFE 96 Dec 09. No: 50287448. MANAGEMENT INC. Date Of Change: 96 Nov 26. No: 20211916. LOCAL #1993 (MANNING) OF THE METIS NATION OF ALBERTA ASSOCIATION Alberta HILLSIDE SPORTS CENTRE LTD. Alberta Business Society Incorporated 93 May 17. Changed To: METIS Corporation Incorporated 78 May 24. Changed To: NATION OF ALBERTA ASSOCIATION LOCAL POWER MERCHANTS LTD. Date Of Change: 96 COUNCIL #1993 OF MANNING. Date Of Change: Nov 26. No: 20118879. 96 Dec 09. No: 50566800.

HUSTON'S PLUMBING & HEATING LTD. Alberta LOUISE QUINN & ASSOCIATES INC. Alberta Business Corporation Incorporated 87 Jan 19. Business Corporation Incorporated 96 Jul 19. Changed Changed To: HUSTON HOLDINGS INC. Date Of To: CELESTINE INTERNET SERVICES INC. Date Change: 96 Nov 28. No: 20359626. Of Change: 96 Dec 03. No: 20703470.

INTERLOCK CONTROLS INC. Alberta Business MATO VENTURES INC. Alberta Business Corporation Incorporated 90 May 07. Changed To: Corporation Incorporated 87 Dec 31. Changed To: ATLANTIS GROUNDS KEEPING & SNOW ALAVA VENTURES INC. Date Of Change: 96 Dec POWING LTD. Date Of Change: 96 Dec 02. No: 04. No: 20377460. 20421086. MDS HEALTH GROUP LIMITED Dominion IST GROUP INC. Extra-Provincial Corp Registered Corporation Registered 95 Nov 07. Changed To: MDS 94 Apr 14. Changed To: MEDISOLUTION INC. Date INC. Date Of Change: 96 Dec 03. No: 21674733. Of Change: 96 Dec 16. No: 21607419. MORGUN CONSULTING INC. Alberta Business J N J CONSULTING LTD. Alberta Business Corporation Incorporated 95 Nov 09. Changed To: Corporation Incorporated 77 Nov 21. Changed To: 674520 ALBERTA LTD. Date Of Change: 96 Dec 03. 110484 ALBERTA LTD. Date Of Change: 96 Nov 28. No: 20674520. No: 20110484. MOROIL EXPLORATION INC. Alberta Business J.S. BRYANT GROUP LTD. Alberta Business Corporation Incorporated 88 Mar 31. Changed To: Corporation Incorporated 93 Nov 29. Changed To: MULTI CAPITAL INC. Date Of Change: 96 Nov 25. BARONESS HOLDINGS INC. Date Of Change: 96 No: 20381906. Dec 02. No: 20589490. NARROW VEIN CONSULTING LTD. Alberta JOHN V. WILLIAMS PROFESSIONAL Business Corporation Incorporated 92 Jun 08. CORPORATION Alberta Business Corporation Changed To: NARROW VEIN MINING Incorporated 76 Apr 14. Changed To: 89585 CONTRACTING LTD. Date Of Change: 96 Nov 28. ALBERTA LTD. Date Of Change: 96 Nov 29. No: No: 20529638. 20089585. NETPLAY VACATION CLUB INC. Alberta L. A. MAKELKI HOLDINGS LTD. Alberta Business Business Corporation Incorporated 94 Jan 07. Corporation Incorporated 85 May 17. Changed To: Changed To: THREE GIRLS MANAGEMENT LTD. L.A. MAKELKI EQUIPMENT INC. Date Of Change: Date Of Change: 96 Nov 29. No: 20594371. 96 Dec 03. No: 20329745. OIL & GAS EXPLORATION JOURNAL LTD. LACOMBE AUTO CENTRE LTD. Alberta Business Alberta Business Corporation Amalgamated 91 Apr Corporation Incorporated 95 Apr 12. Changed To: 01. Changed To: B & S PUBLICATIONS INC. Date LACOMBE R.V. LTD. Date Of Change: 96 Nov 25. Of Change: 96 Dec 03. No: 20487645. No: 20650741. OPTIMAX DISTRIBUTION LIMITED Alberta LANDIS & GYR, LTD. Extra-Provincial Corp Business Corporation Incorporated 91 Aug 08. Registered 84 Aug 31. Changed To: LANDIS & Changed To: OPTIMAX SYSTEMS SOLUTIONS STAEFA, LTD./LANDIS & STAEFA, LTEE. Date Of INC. Date Of Change: 96 Dec 06. No: 20501927. Change: 96 Nov 29. No: 21315754.

LARAN COMPUTER CONSULTANTS LTD. Alberta Business Corporation Incorporated 87 Dec 04. OXFORD GALLERIES (1980) LTD. Alberta Changed To: FLUID LIFE TECHNOLOGIES LTD. Business Corporation Incorporated 80 Sep 04. Date Of Change: 96 Dec 01. No: 20376162. Changed To: 245420 ALBERTA LTD. Date Of Change: 93 Mar 22. No: 20245420. LI MAN CONSULTING LTD. Alberta Business Corporation Incorporated 94 Nov 25. Changed To: PAPA NICK'S PIZZARIA LTD. Alberta Business CANADA LI MAN INTERNATIONAL CO. LTD. Corporation Incorporated 96 Sep 27. Changed To: Date Of Change: 96 Dec 02. No: 20633644. PAPA NICK'S PIZZERIA LTD. Date Of Change: 96 Nov 27. No: 20711046. LOCAL # 193 (CONKLIN METIS LOCAL) OF THE METIS ASSOCIATION OF ALBERTA Alberta

118 THE ALBERTA GAZETTE, PART I, JANUARY 15, 1997

PELICAN BAR & GRILL LTD. Alberta Business STRATA HOMES INC. Alberta Business Corporation Corporation Incorporated 94 Jun 17. Changed To: Incorporated 92 Oct 07. Changed To: CAROUSEL 615413 ALBERTA LTD. Date Of Change: 96 Nov 25. HOMES INC. Date Of Change: 96 Dec 09. No: No: 20615413. 20543879.

PETE CHONEY TANK TRUCK SERVICES LTD. T. ALLAN EDWARDS PROFESSIONAL Alberta Business Corporation Incorporated 76 Dec 30. CORPORATION Alberta Business Corporation Changed To: BRENSHAR TANK TRUCKS LTD. Incorporated 76 Nov 02. Changed To: T. A. Date Of Change: 96 Nov 25. No: 20098421. EDWARDS LTD. Date Of Change: 96 Dec 17. No: 20096435. PLAYACTION ADS LTD. Alberta Business Corporation Incorporated 95 May 03. Changed To: TALACA OILFIELD CONTRACTING LTD. Alberta ACTION ADVERTISING LTD. Date Of Change: 96 Business Corporation Incorporated 96 Nov 25. Nov 26. No: 20653169. Changed To: TALACA OILFIELD CONSULTING LTD. Date Of Change: 96 Dec 02. No: 20716114. PRO-FAC SUPPORT SERVICES INC. Dominion Corporation Registered 96 Nov 04. Changed To: TATRONIX LIMITED Alberta Business Corporation PRO-FAC SUPPORT SERVICES INC. SERVICES Incorporated 77 Apr 27. Changed To: TRACK-9 LTD. DE SOUTIEN PRO-FAC INC. Date Of Change: 96 Date Of Change: 96 Dec 09. No: 20102816. Nov 08. No: 21715289. TEXTRON FINANCIAL CANADA LIMITED QUEEN ELIZABETH CHEERLEADERS PARENTS Extra-Provincial Corp Registered 96 Feb 16. Changed ASSOC. Alberta Society Incorporated 84 Nov 07. To: TEXTRON FINANCIAL CANADA Changed To: KNIGHTS CHEER TEAM PARENTS ACCEPTANCE CORPORATION. Date Of Change: ASSOCIATION. Date Of Change: 96 Dec 09. No: 96 Dec 06. No: 21683966. 50319626. TIMARU SERVICES INC. Alberta Business R.C.A. CONTRACTING LTD. Alberta Business Corporation Incorporated 94 Aug 12. Changed To: Corporation Incorporated 81 May 19. Changed To: EIGHT ELEPHANT ENTERPRISES LTD. Date Of MCLEOD RIVER VALLEY RANCH LTD. Date Of Change: 96 Dec 13. No: 20621334. Change: 96 Nov 27. No: 20259190. TRANSCANADA ENERGY MANAGEMENT REDDY AUTOMATIC TRANSMISSION SALES LIMITED Alberta Business Corporation Incorporated AND SERVICE LTD. Alberta Business Corporation 94 Sep 02. Changed To: TRANSCANADA ENERGY Incorporated 76 Jun 07. Changed To: REDDY LTD. Date Of Change: 96 Dec 06. No: 20622878. AUTOMOTIVE LTD. Date Of Change: 96 Nov 28. No: 20091227. TRI-DAN HOLDINGS LTD. Alberta Business Corporation Incorporated 91 Mar 27. Changed To: RENT-A-TRAMP LTD. Alberta Business Corporation KORGAARD CONSTRUCTION LTD. Date Of Incorporated 87 Apr 16. Changed To: BENNY'S HOT Change: 96 Dec 17. No: 20489234. SPICES INC. Date Of Change: 96 Nov 22. No: 20364823. ULTIMO FOODS LTD. Alberta Business Corporation Incorporated 93 Jun 21. Changed To: 571051 RESP TECH INC. Alberta Business Corporation ALBERTA LTD. Date Of Change: 96 Nov 28. No: Incorporated 96 May 13. Changed To: AEROMAX 20571051. INC. Date Of Change: 96 Nov 22. No: 20694857. UNCLE SPIROS FAST FOOD RESTAURANT LTD. ROYAL CROWN JEWELLERS LTD. Alberta Alberta Business Corporation Incorporated 91 Feb 08. Business Corporation Incorporated 89 Aug 08. Changed To: OBEE'S 2 FOR 1 PIZZA & PASTA Changed To: PREET PRODUCTIONS INC. Date Of LTD. Date Of Change: 96 Dec 02. No: 20480496. Change: 96 Nov 13. No: 20406694. VANMILLS BISTRO INC. Alberta Business RYDER CHEMICALS DISTRIBUTING LTD. Corporation Incorporated 96 Nov 06. Changed To: Dominion Corporation Registered 84 Nov 22. BIG LEAGUE BAR & GRILL INC. Date Of Change: Changed To: S.J. WHITAKER INDUSTRIES INC. 96 Nov 28. No: 20715582. Date Of Change: 96 Dec 04. No: 21320850. VELTOM INTERNATIONAL LTD. Alberta Business SASSOON'S JEWELLERY LTD. Alberta Business Corporation Incorporated 87 Oct 30. Changed To: Corporation Incorporated 85 Oct 15. Changed To: TAMARACK CONSULTING INC. Date Of Change: CANADIAN WHOLESALE JEWELLERS LTD. Date 96 Dec 03. No: 20373882. Of Change: 96 Dec 03. No: 20337144. WESTERN POST & POLE LTD. Alberta Business SIERRA BUILDING & LANDSCAPE SERVICES Corporation Incorporated 96 Apr 09. Changed To: LTD. Alberta Business Corporation Incorporated 95 WOODLOT MANAGEMENT LTD. Date Of Change: Nov 01. Changed To: SIERRA ENTERPRISES LTD. 96 Nov 27. No: 20690613. Date Of Change: 96 Nov 25. No: 20673648. WESTERN SUCCESS CENTRE INC. Alberta SINGAPORE RESTAURANT LTD. Alberta Business Business Corporation Incorporated 90 Oct 24. Corporation Incorporated 87 Oct 21. Changed To: Changed To: SEVENTH MILLENIUM ALBERTA SUN SUN DEVELOPMENT LTD. Date MARKETING GROUP INC. Date Of Change: 96 Of Change: 96 Nov 28. No: 20373859. Nov 29. No: 20472101.

ST. JAMES SCHOOL COUNCIL Alberta Society 286231 ALBERTA LTD. Alberta Business Incorporated 90 Aug 07. Changed To: ST. JAMES Corporation Incorporated 82 May 21. Changed To: SCHOOL PARENTS AND TEACHERS FIVE OAKS INC. Date Of Change: 96 Dec 02. No: ASSOCIATION. Date Of Change: 96 Dec 03. No: 20286231. 50423678.

119 THE ALBERTA GAZETTE, PART I, JANUARY 15, 1997

329652 ALBERTA LTD. Alberta Business PHANTOM ENERGY LTD. Date Of Change: 96 Nov Corporation Incorporated 85 May 02. Changed To: 22. No: 20650960. JUSTICE PLACE INC. Date Of Change: 96 Nov 29. No: 20329652. 657316 ALBERTA INC. Alberta Business Corporation Incorporated 95 Jun 08. Changed To: 390219 ALBERTA LTD. Alberta Business COTTONWOOD COULEE DEVELOPERS INC. Corporation Incorporated 88 Sep 19. Changed To: Date Of Change: 96 Nov 28. No: 20657316. MEDQUEST INC. Date Of Change: 96 Dec 04. No: 20390219. 658151 ALBERTA LTD. Alberta Business Corporation Incorporated 95 Jun 15. Changed To: 408816 B.C. LTD. Extra-Provincial Corp Registered RAVEN RIDGE ENTERPRISES LTD. Date Of 92 Jan 17. Changed To: PONTEC ENERGY INC. Change: 96 Nov 25. No: 20658151. Date Of Change: 96 Dec 09. No: 21516106. 666041 ALBERTA LTD. Alberta Business 418225 ALBERTA LTD. Alberta Business Corporation Incorporated 95 Aug 29. Changed To: Corporation Incorporated 90 Mar 23. Changed To: EXPRESS INFORMATION TECHNOLOGY WESTERN BURGER TIME (1996) LTD. Date Of CORPORATION. Date Of Change: 96 Dec 03. No: Change: 96 Nov 29. No: 20418225. 20666041.

544270 ALBERTA LTD. Alberta Business 676896 ALBERTA LTD. Alberta Business Corporation Incorporated 92 Oct 16. Changed To: Corporation Incorporated 95 Dec 01. Changed To: G.E.M. BROKERS LTD. Date Of Change: 96 Nov TRIWOOD'S DANISH BAKERY LTD. Date Of 25. No: 20544270. Change: 96 Nov 28. No: 20676896.

544525 ALBERTA LTD. Alberta Business 677514 ALBERTA LTD. Alberta Business Corporation Incorporated 92 Oct 21. Changed To: Corporation Incorporated 95 Dec 06. Changed To: BANFF HISTORIC PROPERTIES INC. Date Of THE PAPER TRAIL INC. Date Of Change: 96 Nov Change: 96 Nov 27. No: 20544525. 26. No: 20677514.

566834 ALBERTA LTD. Alberta Business 678383 ALBERTA LTD. Alberta Business Corporation Incorporated 93 May 31. Changed To: Corporation Incorporated 95 Dec 15. Changed To: RO-MAR DEVELOPMENTS LTD. Date Of Change: CAPITAL STRATEGIES GROUP (CANADA) INC. 96 Dec 09. No: 20566834. Date Of Change: 96 Dec 03. No: 20678383.

568891 ALBERTA LTD. Alberta Business 681554 ALBERTA LTD. Alberta Business Corporation Incorporated 93 May 31. Changed To: Corporation Incorporated 96 Jan 18. Changed To: BAKER ASSOCIATES LTD. Date Of Change: 96 AIRDRIE MOTEL LTD. Date Of Change: 96 Dec 05. Nov 29. No: 20568891. No: 20681554.

574626 SASKATCHEWAN LTD. Extra-Provincial 682780 ALBERTA LTD. Alberta Business Corp Registered 93 Oct 25. Changed To: KOOTER Corporation Incorporated 96 Jan 29. Changed To: CONSULTING LTD. Date Of Change: 96 Dec 09. PLANET EXPLORATION INC. Date Of Change: 96 No: 21585138. Nov 22. No: 20682780.

585075 ALBERTA INC. Alberta Business 689900 ALBERTA LTD. Alberta Business Corporation Incorporated 93 Oct 22. Changed To: Corporation Incorporated 96 Mar 29. Changed To: SHADEN RANCHES INC. Date Of Change: 96 Nov K-BAR RANCH LTD. Date Of Change: 96 Nov 29. 25. No: 20585075. No: 20689900.

597966 ALBERTA LTD. Alberta Business 690111 ALBERTA LTD. Alberta Business Corporation Incorporated 94 Feb 04. Changed To: Corporation Incorporated 96 Apr 01. Changed To: NEUFELD PETROLEUM & PROPANE LTD. Date N.L.A. KNIGHT PROFESSIONAL CORPORATION. Of Change: 96 Dec 02. No: 20597966. Date Of Change: 96 Nov 28. No: 20690111.

600588 ALBERTA LTD. Alberta Business 692049 ALBERTA LTD. Alberta Business Corporation Incorporated 94 Feb 18. Changed To: Corporation Incorporated 96 Apr 19. Changed To: ENSIGN ENTERPRISES INC. Date Of Change: 96 CYPHER ENERGY INC. Date Of Change: 96 Nov Nov 26. No: 20600588. 22. No: 20692049.

624180 ALBERTA LTD. Alberta Business 692940 ALBERTA LTD. Alberta Business Corporation Incorporated 94 Sep 12. Changed To: Corporation Incorporated 96 Apr 26. Changed To: MACH ONE RENTALS LTD. Date Of Change: 96 PAYLESS COMPUTERS INC. Date Of Change: 96 Dec 04. No: 20624180. Dec 02. No: 20692940.

627965 ALBERTA LTD. Alberta Business 693120 ALBERTA LTD. Alberta Business Corporation Incorporated 94 Oct 11. Changed To: Corporation Incorporated 96 Apr 29. Changed To: D.A. UNGER INTRERNATIONAL INC. Date Of A-PLUS GROCERIES INC. Date Of Change: 96 Nov Change: 96 Dec 02. No: 20627965. 29. No: 20693120.

635433 ALBERTA LTD. Alberta Business 693185 ALBERTA LTD. Alberta Business Corporation Incorporated 94 Dec 08. Changed To: Corporation Incorporated 96 Apr 30. Changed To: CHESTERMERE VIDEO (1996) LTD. Date Of MURPHY'S OILFIELD SERVICES LTD. Date Of Change: 96 Nov 28. No: 20635433. Change: 96 Nov 26. No: 20693185.

650960 ALBERTA LTD. Alberta Business 693413 ALBERTA LTD. Alberta Business Corporation Incorporated 95 Apr 13. Changed To: Corporation Incorporated 96 May 01. Changed To:

120 THE ALBERTA GAZETTE, PART I, JANUARY 15, 1997

EAGLE LAKE DEVELOPMENT CORPORATION. 702603 ALBERTA LTD. Alberta Business Date Of Change: 96 Nov 26. No: 20693413. Corporation Incorporated 96 Jul 11. Changed To: SAFARI GOLDFIELDS INC. Date Of Change: 96 693567 ALBERTA LTD. Alberta Business Nov 25. No: 20702603. Corporation Incorporated 96 May 27. Changed To: SIMBA INDUSTRIES INC. Date Of Change: 96 Nov 703803 ALBERTA LTD. Alberta Business 26. No: 20693567. Corporation Incorporated 96 Jul 24. Changed To: VISION QUEST WINDELECTRIC INC. Date Of 693656 ALBERTA LTD. Alberta Business Change: 96 Nov 10. No: 20703803. Corporation Incorporated 96 May 03. Changed To: THE ORIGINAL WATER CLUB ALBERTA LTD. 704688 ALBERTA LTD. Alberta Business Date Of Change: 96 Nov 28. No: 20693656. Corporation Incorporated 96 Jul 31. Changed To: SIMPSON RANCHING (1996) LTD. Date Of 694033 ALBERTA LTD. Alberta Business Change: 96 Nov 29. No: 20704688. Corporation Incorporated 96 May 09. Changed To: CDEN INVESTMENTS LTD. Date Of Change: 96 704776 ALBERTA LTD. Alberta Business Dec 02. No: 20694033. Corporation Incorporated 96 Jul 31. Changed To: COUNTRY CUPBOARD GIFT SHOP (1996) LTD. 694098 ALBERTA LTD. Alberta Business Date Of Change: 96 Dec 02. No: 20704776. Corporation Incorporated 96 May 09. Changed To: NAVIGATOR ENGINEERING CORP. Date Of 704879 ALBERTA LTD. Alberta Business Change: 96 Nov 29. No: 20694098. Corporation Incorporated 96 Aug 01. Changed To: W & G REMPEL FARM LTD. Date Of Change: 96 Nov 695495 ALBERTA INC. Alberta Business 28. No: 20704879. Corporation Incorporated 96 May 16. Changed To: COTTONWOOD COULEE VILLAS INC. Date Of 705154 ALBERTA LTD. Alberta Business Change: 96 Nov 28. No: 20695495. Corporation Incorporated 96 Aug 02. Changed To: PICKLE JAR INVESTMENTS INC. Date Of Change: 697586 ALBERTA LTD. Alberta Business 96 Dec 04. No: 20705154. Corporation Incorporated 96 May 27. Changed To: CASALOMA COMMUNICATIONS LTD. Date Of 705480 ALBERTA LTD. Alberta Business Change: 96 Nov 22. No: 20697586. Corporation Incorporated 96 Aug 07. Changed To: S.E. BUTCHER HOLDINGS LTD. Date Of Change: 697680 ALBERTA LTD. Alberta Business 96 Nov 27. No: 20705480. Corporation Incorporated 96 May 28. Changed To: NEWGATE OIL ASSETS LTD. Date Of Change: 96 706741 ALBERTA LTD. Alberta Business Dec 10. No: 20697680. Corporation Incorporated 96 Aug 20. Changed To: SCUKE IMPORTING LTD. Date Of Change: 96 Nov 697850 ALBERTA LTD. Alberta Business 25. No: 20706741. Corporation Incorporated 96 May 30. Changed To: RON-NIC CONTROLS LTD. Date Of Change: 96 706839 ALBERTA LTD. Alberta Business Dec 02. No: 20697850. Corporation Incorporated 96 Aug 21. Changed To: SUN FLARE INC. Date Of Change: 96 Dec 04. No: 698570 ALBERTA LTD. Alberta Business 20706839. Corporation Incorporated 96 Jun 11. Changed To: AMPLUS TECHNOLOGIES INC. Date Of Change: 706888 ALBERTA LTD. Alberta Business 96 Nov 28. No: 20698570. Corporation Incorporated 96 Aug 21. Changed To: PDQ TECHNOLOGIES INC. Date Of Change: 96 698714 ALBERTA LTD. Alberta Business Nov 22. No: 20706888. Corporation Incorporated 96 Jun 07. Changed To: MICHAEL W. SCHLUESSEL HOLDINGS LTD. 707859 ALBERTA LTD. Alberta Business Date Of Change: 96 Dec 03. No: 20698714. Corporation Incorporated 96 Aug 30. Changed To: KANA INCORPORATED. Date Of Change: 96 Dec 699576 ALBERTA LTD. Alberta Business 02. No: 20707859. Corporation Incorporated 96 Jun 17. Changed To: E. AND G. FRASER CONSULTING INC. Date Of 708197 ALBERTA LTD. Alberta Business Change: 96 Dec 06. No: 20699576. Corporation Incorporated 96 Sep 03. Changed To: MAPCO CANADA INC. Date Of Change: 96 Nov 699998 ALBERTA LTD. Alberta Business 26. No: 20708197. Corporation Incorporated 96 Jun 18. Changed To: REAL SILICA INC. Date Of Change: 96 Nov 25. No: 708448 ALBERTA LTD. Alberta Business 20699998. Corporation Incorporated 96 Sep 04. Changed To: BENDIN HOLDINGS INC. Date Of Change: 96 Dec 700327 ALBERTA LTD. Alberta Business 03. No: 20708448. Corporation Incorporated 96 Jun 20. Changed To: MANAGEMENT SERVICES PNT INC. Date Of 708820 ALBERTA LTD. Alberta Business Change: 96 Dec 02. No: 20700327. Corporation Incorporated 96 Sep 06. Changed To: GROW TEC INC. Date Of Change: 96 Dec 04. No: 701191 ALBERTA LTD. Alberta Business 20708820. Corporation Incorporated 96 Jun 27. Changed To: ALPHA SEVEN CORPORATION. Date Of Change: 708828 ALBERTA LTD. Alberta Business 96 Dec 03. No: 20701191. Corporation Incorporated 96 Sep 06. Changed To: NEOCOM SYSTEMS INC. Date Of Change: 96 Dec 702591 ALBERTA LTD. Alberta Business 03. No: 20708828. Corporation Incorporated 96 Jul 11. Changed To: CADGERCO INC. Date Of Change: 96 Nov 25. No: 708876 ALBERTA INC. Alberta Business 20702591. Corporation Incorporated 96 Sep 06. Changed To:

121 THE ALBERTA GAZETTE, PART I, JANUARY 15, 1997

COMIN INTERNATIONAL INC. Date Of Change: 711945 ALBERTA LIMITED Alberta Business 96 Dec 11. No: 20708876. Corporation Incorporated 96 Oct 03. Changed To: LEGEND ENTERTAINMENT INC. Date Of Change: 708995 ALBERTA INC. Alberta Business 96 Nov 27. No: 20711945. Corporation Incorporated 96 Sep 09. Changed To: LUCKY'S LOUNGE LTD. Date Of Change: 96 Dec 712039 ALBERTA INC. Alberta Business 13. No: 20708995. Corporation Incorporated 96 Oct 04. Changed To: WATANABE CONSULTING LTD. Date Of Change: 709261 ALBERTA LTD. Alberta Business 96 Nov 28. No: 20712039. Corporation Incorporated 96 Sep 11. Changed To: RJ FABRICATION & MECHANICAL LTD. Date Of 712106 ALBERTA LTD. Alberta Business Change: 96 Dec 02. No: 20709261. Corporation Incorporated 96 Oct 07. Changed To: TAYGRA ENTERPRISES LTD. Date Of Change: 96 709883 ALBERTA LTD. Alberta Business Nov 29. No: 20712106. Corporation Incorporated 96 Sep 18. Changed To: TAWA FAMILY CLINIC LTD. Date Of Change: 96 712222 ALBERTA LTD. Alberta Business Dec 13. No: 20709883. Corporation Incorporated 96 Oct 08. Changed To: PLAINS ENERGY SERVICES LTD. Date Of 710016 ALBERTA INC. Alberta Business Change: 96 Dec 09. No: 20712222. Corporation Incorporated 96 Sep 18. Changed To: RICHSTAR EXPLORATION LTD. Date Of Change: 712272 ALBERTA LTD. Alberta Business 96 Nov 27. No: 20710016. Corporation Incorporated 96 Oct 08. Changed To: ANTHONY TROTT TECHNOLOGIES INC. Date Of 710107 ALBERTA LTD. Alberta Business Change: 96 Dec 16. No: 20712272. Corporation Incorporated 96 Sep 19. Changed To: WOODEN SHOES DAIRY FARM LTD. Date Of 712330 ALBERTA LTD. Alberta Business Change: 96 Nov 25. No: 20710107. Corporation Incorporated 96 Oct 08. Changed To: BYMOR ENERGY INC. Date Of Change: 96 Nov 26. 710615 ALBERTA INC. Alberta Business No: 20712330. Corporation Incorporated 96 Sep 23. Changed To: TREKALTA ENERGY INC. Date Of Change: 96 Nov 712472 ALBERTA LTD. Alberta Business 28. No: 20710615. Corporation Incorporated 96 Oct 09. Changed To: WOOD END FARMS LTD. Date Of Change: 96 Nov 710644 ALBERTA LTD. Alberta Business 25. No: 20712472. Corporation Incorporated 96 Sep 24. Changed To: PARK LAKE WELDING & MANUFACTURING 712573 ALBERTA LTD. Alberta Business LTD. Date Of Change: 96 Nov 27. No: 20710644. Corporation Incorporated 96 Oct 10. Changed To: ZACH'S OILFIELD SERVICES LTD. Date Of 710718 ALBERTA INC. Alberta Business Change: 96 Nov 27. No: 20712573. Corporation Incorporated 96 Sep 25. Changed To: ALTA MEDICAL RESEARCH INC. Date Of 712596 ALBERTA INC. Alberta Business Change: 96 Dec 11. No: 20710718. Corporation Incorporated 96 Oct 10. Changed To: R. COSLOVICH CONSTRUCTION INC. Date Of 710926 ALBERTA LTD. Alberta Business Change: 96 Nov 28. No: 20712596. Corporation Incorporated 96 Sep 26. Changed To: OASIS TRUCKING LTD. Date Of Change: 96 Nov 712624 ALBERTA LTD. Alberta Business 29. No: 20710926. Corporation Incorporated 96 Oct 23. Changed To: WALLY'S PUB & EATERY LTD. Date Of Change: 710928 ALBERTA LTD. Alberta Business 96 Dec 11. No: 20712624. Corporation Incorporated 96 Sep 26. Changed To: DARCH FARMS LTD. Date Of Change: 96 Nov 29. 712947 ALBERTA LTD. Alberta Business No: 20710928. Corporation Incorporated 96 Oct 11. Changed To: GENERAL SCAFFOLD ERECTORS INC. Date Of 711071 ALBERTA LTD. Alberta Business Change: 96 Dec 04. No: 20712947. Corporation Incorporated 96 Sep 27. Changed To: ROCKVUN FARMS LTD. Date Of Change: 96 Dec 712948 ALBERTA LTD. Alberta Business 03. No: 20711071. Corporation Incorporated 96 Oct 11. Changed To: THE KEY ENTERTAINMENT GROUP INC. Date 711325 ALBERTA LTD. Alberta Business Of Change: 96 Nov 22. No: 20712948. Corporation Incorporated 96 Oct 01. Changed To: ECK'S MILLWRIGHT SERVICES INC. Date Of 712952 ALBERTA LTD. Alberta Business Change: 96 Nov 27. No: 20711325. Corporation Incorporated 96 Oct 11. Changed To: SCAFFOLD WORKS INC. Date Of Change: 96 Dec 711329 ALBERTA LTD. Alberta Business 04. No: 20712952. Corporation Incorporated 96 Oct 01. Changed To: ISLEY OILFIELD CONSULTING INC. Date Of 712958 ALBERTA LTD. Alberta Business Change: 96 Nov 29. No: 20711329. Corporation Incorporated 96 Oct 11. Changed To: CLOVER INVESTMENTS LTD. Date Of Change: 96 711415 ALBERTA INC. Alberta Business Nov 29. No: 20712958. Corporation Incorporated 96 Oct 01. Changed To: MOM'S PLACE FAMILY RESTAURANT INC. Date 712991 ALBERTA LTD. Alberta Business Of Change: 96 Nov 27. No: 20711415. Corporation Incorporated 96 Oct 15. Changed To: CANADIAN MAPLE LEAF ALBERTA I 711680 ALBERTA LTD. Alberta Business HOLDINGS LTD. Date Of Change: 96 Dec 06. No: Corporation Incorporated 96 Oct 02. Changed To: 20712991. NAKEWIN DEVELOPMENT LTD. Date Of Change: 96 Nov 25. No: 20711680.

122 THE ALBERTA GAZETTE, PART I, JANUARY 15, 1997

712993 ALBERTA LTD. Alberta Business 713938 ALBERTA LTD. Alberta Business Corporation Incorporated 96 Oct 15. Changed To: Corporation Incorporated 96 Oct 22. Changed To: CANADIAN MAPLE LEAF ALBERTA II TRUE NORTH OILFIELD SERVICES INC. Date Of HOLDINGS LTD. Date Of Change: 96 Dec 06. No: Change: 96 Nov 29. No: 20713938. 20712993. 713939 ALBERTA LTD. Alberta Business 712995 ALBERTA LTD. Alberta Business Corporation Incorporated 96 Oct 22. Changed To: Corporation Incorporated 96 Oct 15. Changed To: MAGNA-CRETE ENTERPRISES INC. Date Of FLETCHER HARVESTING LTD. Date Of Change: Change: 96 Nov 28. No: 20713939. 96 Nov 26. No: 20712995. 713998 ALBERTA INC. Alberta Business 713181 ALBERTA INC. Alberta Business Corporation Incorporated 96 Oct 22. Changed To: Corporation Incorporated 96 Oct 15. Changed To: HURRICANE OVERSEAS SERVICES INC. Date Of BERKSHIRE FINANCIAL SERVICES NO. 10 INC. Change: 96 Nov 22. No: 20713998. Date Of Change: 96 Nov 29. No: 20713181. 714201 ALBERTA LTD. Alberta Business 713322 ALBERTA LTD. Alberta Business Corporation Incorporated 96 Oct 23. Changed To: Corporation Incorporated 96 Oct 16. Changed To: MARTUSHEV LOGGING LTD. Date Of Change: 96 PERICH ENGINEERING LTD. Date Of Change: 96 Dec 03. No: 20714201. Nov 25. No: 20713322. 714309 ALBERTA LTD. Alberta Business 713329 ALBERTA LTD. Alberta Business Corporation Incorporated 96 Oct 24. Changed To: Corporation Incorporated 96 Oct 16. Changed To: GRAHAM FEEDERS INC. Date Of Change: 96 Dec MAR-AUD CONTRACTING LTD. Date Of Change: 09. No: 20714309. 96 Nov 26. No: 20713329. 714389 ALBERTA LTD. Alberta Business 713331 ALBERTA LTD. Alberta Business Corporation Incorporated 96 Oct 25. Changed To: Corporation Incorporated 96 Oct 16. Changed To: VALLEY PETROLEUM LTD. Date Of Change: 96 JAKE'S SKIDDER & LOGGING SERVICE LTD. Dec 03. No: 20714389. Date Of Change: 96 Dec 02. No: 20713331. 714396 ALBERTA LTD. Alberta Business 713426 ALBERTA LTD. Alberta Business Corporation Incorporated 96 Oct 25. Changed To: Corporation Incorporated 96 Oct 17. Changed To: INNES LIVESTOCK INC. Date Of Change: 96 Nov PROGLAS INDUSTRIES INC. Date Of Change: 96 22. No: 20714396. Nov 28. No: 20713426. 714401 ALBERTA LTD. Alberta Business 713462 ALBERTA LTD. Alberta Business Corporation Incorporated 96 Oct 25. Changed To: Corporation Incorporated 96 Oct 17. Changed To: ALL PLUMBING & HEATING SUPPLY & GABRYS PHARMACY HOLDINGS LTD. Date Of SERVICE LTD. Date Of Change: 96 Nov 29. No: Change: 96 Dec 13. No: 20713462. 20714401.

713477 ALBERTA LTD. Alberta Business 714405 ALBERTA LTD. Alberta Business Corporation Incorporated 96 Oct 17. Changed To: Corporation Incorporated 96 Oct 25. Changed To: DBF BUILDING LTD. Date Of Change: 96 Nov 26. TRIPLE R SLASHING LTD. Date Of Change: 96 Dec No: 20713477. 03. No: 20714405.

713524 ALBERTA LTD. Alberta Business 714491 ALBERTA LTD. Alberta Business Corporation Incorporated 96 Oct 17. Changed To: Corporation Incorporated 96 Oct 25. Changed To: PLANET GOLF II INC. Date Of Change: 96 Nov 26. CARIO HOLDINGS LTD. Date Of Change: 96 Dec No: 20713524. 19. No: 20714491.

713530 ALBERTA LIMITED Alberta Business 714584 ALBERTA LTD. Alberta Business Corporation Incorporated 96 Oct 17. Changed To: Corporation Incorporated 96 Oct 28. Changed To: ELK-E VENTURES LTD. Date Of Change: 96 Nov JENTIA CAPITAL CORPORATION. Date Of 29. No: 20713530. Change: 96 Dec 12. No: 20714584.

713659 ALBERTA LTD. Alberta Business 714735 ALBERTA LTD. Alberta Business Corporation Incorporated 96 Oct 18. Changed To: BIG Corporation Incorporated 96 Oct 30. Changed To: BELLY RESOURCES LTD. Date Of Change: 96 Nov SHUTTLE VALVE SERVICING LTD. Date Of 27. No: 20713659. Change: 96 Nov 29. No: 20714735.

713763 ALBERTA LTD. Alberta Business 714888 ALBERTA LTD. Alberta Business Corporation Incorporated 96 Oct 21. Changed To: Corporation Incorporated 96 Oct 31. Changed To: CORAL ENERGY CANADA HOLDINGS INC. Date DIGITAL INTERACTIVE CORPORATION. Date Of Of Change: 96 Dec 17. No: 20713763. Change: 96 Dec 05. No: 20714888.

713877 ALBERTA INC. Alberta Business 714905 ALBERTA LTD. Alberta Business Corporation Incorporated 96 Oct 21. Changed To: Corporation Incorporated 96 Oct 31. Changed To: T-BIRD HOLDINGS INC. Date Of Change: 96 Nov CHARITY CONNECTION CORPORATION. Date 29. No: 20713877. Of Change: 96 Nov 29. No: 20714905.

713918 ALBERTA LTD. Alberta Business 714924 ALBERTA LTD. Alberta Business Corporation Incorporated 96 Oct 22. Changed To: Corporation Incorporated 96 Oct 31. Changed To: QUALITY TIME HOLIDAYS LTD. Date Of Change: OMEGA ELECTRICAL TECHNOLOGY LTD. Date 96 Dec 18. No: 20713918. Of Change: 96 Dec 02. No: 20714924.

123 THE ALBERTA GAZETTE, PART I, JANUARY 15, 1997

715004 ALBERTA LTD. Alberta Business 715081 ALBERTA LIMITED Alberta Business Corporation Incorporated 96 Oct 31. Changed To: Corporation Incorporated 96 Nov 01. Changed To: LEO MATZNER CONSULTING LTD. Date Of BEYNON RANCHING LTD. Date Of Change: 96 Change: 96 Nov 28. No: 20715004. Nov 29. No: 20715081.

715018 ALBERTA LTD. Alberta Business 715358 ALBERTA LTD. Alberta Business Corporation Incorporated 96 Oct 31. Changed To: Corporation Incorporated 96 Nov 05. Changed To: PROTECTIVE SYSTEMS INC. Date LEO'S BUILDING SUPPLIES LTD. Date Of Change: Of Change: 96 Nov 28. No: 20715018. 96 Nov 27. No: 20715358.

715031 ALBERTA LTD. Alberta Business 715550 ALBERTA LIMITED Alberta Business Corporation Incorporated 96 Oct 31. Changed To: Corporation Incorporated 96 Nov 06. Changed To: FAIRLANE SUPERVISION INC. Date Of Change: PETER'S TRANSMISSION & AUTO REPAIRS 96 Dec 04. No: 20715031. LTD. Date Of Change: 96 Nov 29. No: 20715550.

715079 ALBERTA LIMITED Alberta Business 715736 ALBERTA LTD. Alberta Business Corporation Incorporated 96 Nov 01. Changed To: Corporation Incorporated 96 Nov 07. Changed To: KALICAR SOLID SURFACE INDUSTRIES LTD. WEST COAST PROPERTY LTD. Date Of Change: Date Of Change: 96 Dec 03. No: 20715079. 96 Nov 29. No: 20715736.

715790 ALBERTA LTD. Alberta Business Corporation Incorporated 96 Nov 07. Changed To: D. RAY FARMS LTD. Date Of Change: 96 Dec 02. No: 20715790.

716871 ALBERTA LIMITED Alberta Business Corporation Incorporated 96 Nov 19. Changed To: RISTORANTE LA LUNA ROSSA LTD. Date Of Change: 96 Dec 17. No: 20716871.

716876 ALBERTA LTD. Alberta Business Corporation Incorporated 96 Nov 19. Changed To: K-BRO HOLDCO INC. Date Of Change: 96 Dec 12. No: 20716876.

78 AVENUE BUILDING LTD. Alberta Business Corporation Incorporated 87 Jul 03. Changed To: ST. ALBERT TRAIL CENTRE LTD. Date Of Change: 96 Dec 04. No: 20368742. ______

CORPORATIONS DISSOLVED/STRUCK OFF/ REGISTRATION CANCELLED (On the dates shown pursuant to: Business Corporations Act, Companies Act, Societies Act, Credit Union Act, Cooperative Associations Act, Cemetery Companies Act, Religious Societies' Land Act) ______

96 Dec. 01 unless otherwise indicated ABARIS NATURE PRODUCTS LTD. ABBEYDALE PROPERTY MANAGEMENT LTD. A & A PAVING LTD. ABOE COMMUNICATIONS LTD. A & K ENTERPRISES LTD. 96 Dec 02. ACCENTRICS DESIGN GROUP LTD. A AND H DUDE RANCH LIMITED ACCESS INSTALLATIONS LTD. A PLUS CASTINGS LTD. ACCOUNTING BY GRAPHICS A W (BILL) FRENCH HOLDINGS LTD (INTERNATIONAL) INC. A. B. AGRICULTURE PRODUCT ACCU TECH MANUFACTURING LTD. MANUFACTURING LTD. ACS ENTERPRISES LTD. A. J. A. INVESTMENTS LTD. ACTIVE INTELLECT CORP. A.B. COMPUTERS LTD. AD/VISION PRAIRIES INC. A.E. & F. HEAVY EQUIPMENT SERVICES ADAMSON RESOURCE CONSULTING LTD. LTD. ADVANCED MAINTENANCE SYSTEMS LTD. A.G.O. INVESTMENTS LTD. AECAN INVESTMENTS LTD. A.G.S. ALBERTA GRAPHIC SERVICES LTD. AFTERMATH CLEANING SERVICES LTD. A.R.M. STRONG & ASSOC. INC. AIR AGE DISTRIBUTORS LTD A.T.S. TRUCKING, INC. ALBERT HOFFMAN TRUCKING INC. A.W. MCCRACKEN & ASSOCIATES INC. ALBERTA CEILING CARE LTD. ALBERTA CREDIT MANAGEMENT INC. 96 Dec. 01 unless otherwise indicated ALBERTA DOMESTIC WORKERS ASSOCIATION A-1 LIQUOR STORES LTD. ALBERTA ENVIRONMENTAL BUILDING

124 THE ALBERTA GAZETTE, PART I, JANUARY 15, 1997

SYSTEMS INC. AVENUE CHIROPRACTIC CLINIC LTD. ALBERTA HERITAGE REAL ESTATE INC. AVIATION SAFETY ASSOCIATES LTD. ALBERTA HOMEPRENEURS ASSOCIATION AVIATORS AIRPORT GUIDE LTD. ALBERTA HOSPITAL ENVIRONMENTAL AXEL JOHNSON (CANADA) INC. SERVICES ASSOCIATION B & B COMPUTING INC. ALBERTA MILK HAULERS ASSOCIATION B & E RV PARTS LTD. ALBERTA POWERLIFTING UNION 1986 B & H DIRECTIONAL SERVICES LTD. ASSOCIATION B K ENTERTAINMENT LTD. ALBERTA SAFETY VALVE REPAIR B. & E. REFRIGERATION AND APPLIANCE ASSOCIATION SERVICE LTD. ALBERTA SOCIETY OF CHRISTIAN B.T. FINUCANE (M.D.) PROFESSIONAL ASSEMBLIES 96 Dec 11. CORPORATION ALBORAK WELL SITE SERVICES LIMITED BABY'S ONLY INC. 96 Nov 22. BALINDER INVESTMENT LTD. ALDAN ENTERPRISES LTD. BALJIT MAHAL PROFESSIONAL ALDER FLATS FISH AND GAME CORPORATION ASSOCIATION BALLAST RECOVERY SYSTEMS INC. ALEX PRATT MECHANICAL REPAIRS LTD. BANBUR CONTRACTING LTD. ALIMENTS MELLO INC. BANCORP FINANCIAL LIMITED ALJO DESIGN AND CONSULTING BANNY'S SERVICE LTD. CORPORATION BAR INVESTMENTS LTD ALL POINTS PACKING LTD. BARRON CONTRACTING (EDSON) LTD. ALLINTEREST RESEARCH INSTITUTE BATEMAN ACCOUNTING SERVICES LTD. ALTEC CORROSION SERVICES LTD. BAYSIDE AUTO REPAIR LTD. ALW PREHISTORIC PARK LTD. BAYTEC BUILDING PRODUCTS INC. ALWAYS CLAUDIA INC. BEAR COUNTRY HONEY COMPANY INC. ALWEST CONSTRUCTORS LTD. BEARSPAW GREENERY INC. AMADOR BUSINESS COMPUTERS BEAUTIFUL BLUE BILLIARDS CORPORATION (SOUTHERN) INC. BEAVER LAKE NATIVE REGIONAL AMASTAR DIVERSIFIED LTD. RECREATION SOCIETY AMCOR DEVELOPMENTS INC. BELL CHRISTIE MILTON ARCHITECTS INC. AMERICA NORTH INDUSTRIES LTD. BELLAND & DUNKIN OPTICAL LTD. AMERICAN BAR DOWNTOWN LTD. BENTLEY CARPETS & LINO LTD. AMERICAN HELICOPTER DRILLING, INC. BEVERLY MEATS 1994 LTD. AMERON INC BIG CHIEF SAFARIS LTD. AML INCORPORATED BIG COUNTRY HAY LIMITED AMMEX CUSTOM FURNITURE LIMITED BIG H. WELDING LTD. ANGLO STEEL INC. BIG ROCK HOLDINGS 1994 LTD. ANSON INTERNATIONAL CONSULTING BKW BIOLOGICAL CORPORATION SERVICES LTD. BLINDS R US INC. ANSTAR DRYWALL CO. LTD. BLOMQVIST & ASSOCIATES ANZAC AUTO SERVICE STATION LTD. COMMUNICATIONS INC. AOK HOME DESIGNS LTD. BLUE MOUNTAIN INVESTIGATIONS AQUAPURE WATER COMPANY LTD. (CANADA) LTD. ARAMCO IMPORT & EXPORT INC. BLUEBIRD TRAILER LTD ARCTIC STAR REFRIGERATED EXPRESS LTD. BOC INVESTMENTS LTD. ARGENTEUIL PROPERTIES LTD. BONDOU HOLDINGS INC. ARGUS MARKETING INC. BOW VALLEY HERITAGE VILLAGE ARGYLL TRIPLE FIVE PLACE LTD. (CANMORE) HOLDINGS LIMITED ARIES EXCAVATING LTD. BOW VALLEY SMALL BUSINESS DESIGN ARMADA DEVELOPMENT GROUP LTD. LTD. ARMADALE CO. LIMITED BOW-SOUTHLAND HOLDINGS INC. ARMINIUS INVESTMENTS INC. BOWLING ROYALE LTD. ARNOLD PORTIGAL INVESTMENTS INC. BPM RECORDS INC. ARPAD ENTERPRISES LTD. BRAD-DARR CONSULTING SERVICES LTD. ARRAY OF SUNSHINE TANNING & HEALTH BRADLEY APPLIANCE SERVICES LTD. STUDIO LTD. BRAMALEA INC. ARROWHEAD ENERGY INC. BRANDT EQUIPMENT LTD. ART NUVO INC. BRAZEAU COLLIERIES LIMITED ARTISTIC MOVING OF EDMONTON LTD. BRECKENRIDGE RESOURCES LTD. ARTIVA GROUP INTERNATIONAL INC. BRICAN DEVELOPMENTS LTD. ASKRAN DEVELOPMENTS LTD. BRICKHOUSE ALARM INC. ASSEMBLY OF ABORIGINAL PEOPLE BROWNS DAIRY LTD (ALBERTA) ASSOCIATION BRUCE COTTLE CONTRACTING INC. ASSOCIATES OIL & GAS CORP. BRUCE'S JANITORIAL SERVICE LTD. ASSOCIATION OF POLISH ENGINEERS IN BRUNO CANADA CORPORATION CANADA-EDMONTON BRANCH BRYNDON PETROLEUM INC. ASSOCIATION OF PROFESSIONAL BTI SPECIAL COMMODITIES, INC. AESTHETICIANS INTERNATIONAL LTD. BUCKLER BROTHERS FARM SERVICES LTD. ASTEX SIGNS LTD. BULTMANN DEVELOPMENTS LTD. ATHERTON CONSULTANTS AND BURNIE'S CONSTRUCTION LTD. INVESTMENTS CORP. BUX HOLDINGS INC. ATLANNA BLUE ENTERPRISE LTD. C POWELL PROFESSIONAL CORPORATION ATLANTIC DEVELOPMENT ENTERPRISES C.L.D. PROMOTIONAL DEMONSTRATORS LTD. INC. AU'S LAUNDRY & CONVENIENCE STORE C.S. FASHION MILLS LTD. LTD. CACHE RIVER INVESTMENTS LIMITED

125 THE ALBERTA GAZETTE, PART I, JANUARY 15, 1997

CAL CITY DEVELOPMENTS LTD. CORBANN CONSULTANTS LTD. CALGENE DISTRIBUTING LTD. CORONATION & DISTRICT LIONS CLUB CALSA WINE IMPORTERS LTD. CORPORATE IMAGE MARKETING INC. CAMBRIDGE ROOFING LTD. COTTONBALLS INC. CAMP-TRAMP PRODUCTS LTD. COTTONWOOD CRIME WATCH ASSOCIATION CAMROSE TRUSS FABRICATORS LTD. COURTAULDS AEROSPACE CANADA INC. CAN-ALTA OSTRICH DISTRIBUTION LTD. CPT EXPRESS LTD. CAN-CESSION MANUFACTURING INC. CRAM HOLDINGS INC. CANA/FORM SUPPLIES INC. CRC-EVANS NORVAC SYSTEMS, INC. CANADA MONTRAL FOODSTUFF CO. LTD. CREATIVE CONVERSIONS INC. CANADIAN AIR NETWORK INC. CREATIVE DEVELOPMENTS CORP. CANADIAN ANCHORS LTD. CREATIVE FUNDING CORPORATION CANADIAN EXECUTIVE LTD. CS INTERNATIONAL LTD. CANADIAN GAMING SYSTEMS INC. CU CREDIT INC. CANADIAN LIFESTYLES INC. CUPIDO CONTRACTORS INC. CANADIAN OUTLOOK RESOURCES LTD. CURRY IN HURRY RESTAURANT LTD. 96 Dec 02. CUSTOM AUTOMATED PACKAGING & CANADIAN PROGRESS CLUB - CALGARY LABELLING LTD. 96 Dec 03. CHINOOK CYPRESS PACKERS INC. CANADIAN PUBLIC RELATIONS SOCIETY, D & K'S CUSTOM CARE CONSULTANTS LTD. EDMONTON D AND L DISTRIBUTORS LTD. CANDA CONTROLS CO. LTD. D. B. SOUND BY DESIGN LTD. CANIMAX CONSTRUCTORS LTD. D. CHRISTIE LAND INC. CANTEC PAINTING CONTRACTORS LIMITED D. H. K. SERVICES LTD. CANTLON INVESTMENTS CORPORATION D. KELLY DEVELOPMENT SERVICES INC. CANVIET GROUP LTD. 96 Nov 26. CAPITAL MAGIC INC. D. MANDEL INVESTMENTS LTD. CAREFREE AQUARIUMS LTD. D. SCOTT BOWDEN PROFESSIONAL CARIDEN & COMPANY DATA CENTRE LTD. CORPORATION CARMANGAY SENIOR CITIZENS HOUSING D.G.M. HOLDINGS LTD. ASSOCIATION D.W.B. AUTO CONSULTANTS LTD. CARMEL FASHIONS LTD. DALCO INVESTMENT MANAGEMENT CORP. CARTER-WALLACE N.S. INC. DALE STYNER SQUASH ENTERPRISES INC. CASCADIAN CONSULTING CONSORTIUM DALMAR INDUSTRIES LTD. LTD. DANCE THEATRE OF CANADA INSTITUTE CATHY POLSFUT HOLDINGS LTD. DARI DEVELOPMENTS LTD. CB CON-CO INC. DARICE MOORE HOLDINGS LTD. CEGELEC ENTERPRISES LIMITED DARO INVESTMENTS INC. CENTENNIAL MONTESSORI PARENTS DART ELECTRICAL SYSTEMS LIMITED ASSOCIATION DATATECH SYSTEMS LTD. CENTRAL ALBERTA ENTERPRISES LTD. DEED INVESTMENTS LTD. CENTRAL ALBERTA OIL & WASTE DEL-GARY LEATHERS LTD. PROCESSORS INC. DENESCHUK BUILDING SUPPLIES LTD. CEREAL HALL FUND ASSOCIATION DENIS' FRENCH SERVICES INC. CFA FUR SALES LTD. DENISLINE CRUSHING LTD. CHARITABLE FOUNDATION OF THE DERHOUSOFF HOLDINGS LTD. INDIVIDUAL (ALBERTA) DESIGNER DOORS INC. CHELSEA WATER HAULING LTD. DEV-CON BUILDING SERVICES LTD. CHENARD CONSTRUCTION LTD. DGC RESOURCE MANAGEMENT LTD CHESTER DIXON CONTRACTORS LTD. DGD COMMUNICATIONS INC. CHINADA INTERNATIONAL TRADING LTD. DIGITOUCH PHOTO IMAGING LTD. CHINOOK RANGE ENTERPRISES LTD. DILWAR HOLDINGS LTD. CI PROJECTS INC. DIMA HOLDINGS LTD CICC II CAPITAL CORPORATION DIRA MECHANICAL LTD. CITANS HOLDING LIMITED DIVA HAIR SALON LTD. CITY WHOLESALE TRUCK BROKERS INC. DIZZY DAKOTA'S INC. CLARALTA SALES & SERVICE LTD. DOUG ALLAN ENTERPRISES LTD. CLASSIC CONSERVATORY OF MUSIC AND DOUG CHAMPAGNE ENTERPRISES LTD. FINE ARTS LTD. DOUG'S WELL SERVICE & CONSTRUCTION CLASSIC CUSTOM CLUBS GOLF LTD. (1980) LTD. CML NORTHERN BLOWER INC. DR. MOM'S CRISPY LITE CHICKEN CAFE COLD ROCK NATURAL SPRING WATER INC. AND BAKERY LTD. COLLAS & COMPANY LTD. DRAGON CITY PLAZA INC. COLLEENS INTERIOR HOME CLEANING LTD. DREAMCRAFT LTD. COLONEL POPCORN INC. DSL ENVIRONMENTAL SERVICES INC. COLONIAL DEVELOPMENTS (VI) LTD. DSW HOLDINGS LTD. COLOR YOUR WORLD CORP. DU-ALL HEATING & PLUMBING (1990) LTD. COLOUR IMAGES GRAPHICS INC. DUAL TRAILER REPAIR LTD. COLWIL HOLDINGS LTD. DUB ARNDT ARCHITECTS LTD. COMMUNITY BIKE STAND ADVERTISING DUB HOLDINGS LTD. INC. DUNHAM CONFIDENTIAL SECURITY COMPADRE OIL CORPORATION CONSULTANTS LTD. COMPLETE INTEGRATIONS INCORPORATED DUNWOODY AND SON LTD. COMPUTER SERVICE NETWORK INC. DUTCH TREAT DRIVE INN LTD CON- STRUCTURES LIMITED DWH MANAGEMENT LTD. CONTRERAS HOLDINGS LTD. DYNASTY MANUFACTURING CONVAULT CANADA INC. INTERNATIONAL GROUP INC.

126 THE ALBERTA GAZETTE, PART I, JANUARY 15, 1997

E & R CONSTRUCTION INC. FRASER STEEL HOMES LTD. E. SCHARFENBERG SERVICES FREE HAND DEVELOPMENTS LTD. INCORPORATED FRESH 1 MARKETING, INC. E.F. GOOCH ARCHITECTS INC. FRIENDS OF JUNIOR B HOCKEY EAGLE CALGARY TRAVEL INC. ASSOCIATION EAGLE RESTORATION SERVICES INC. FROCAN INDUSTRIAL CONTRACTORS LTD. EAST SIDE AMATEUR BOXING CLUB FRONT PAGE NAILS INC. EBONY BEAUTY SUPPLIES INC. FULCRUM RESOURCES LTD. ED KUEBLER HOLDINGS INC. FULLERTON RESOURCES CORPORATION EDCON INTERIORS LTD. FUNKY FROLIC FOUNDATION EDGE SECURITY MARKETING CORPORATION G.G.M. DOOR SERVICES LTD. LTD. G.M. GEST INC. EDGE SECURITY SERVICES INC. G.S.K. HOLDINGS LTD. EDMONTON BINDERY & MAILING LTD. G.S.L. CONCRETE AND CONSTRUCTION LTD. EDMONTON CAMARO CLUB G.T. WASTE SYSTEMS INC. EDMONTON CUSTOM HOMES LTD. GARDEN LINE DESIGN INC. EDMONTON MOBILE PET CARE LTD. GARY C. WAGNER TRUCKING LTD. EDMONTON SAPPHIRE CORPORATION GAVELIN ENTERPRISES LTD. EDSON WINTER GAMES SPORT GCB MANAGEMENT INC. DEVELOPMENT SOCIETY GEI PANG LOK HUP ACADEMY EDUCATORS FOR ENVIRONMENTAL GEM TEAM ROPING CLUB LITERACY SOCIETY OF ALBERTA GEMINI CONSULTING LTD. EDUTEC ENTERPRISES LTD. GENERAL SYNOD COUNCIL OF THE EDWARDS-SAWATZKY & SAWATZKY REFORMED CHURCH IN AMERICA 96 Dec 01. CONSULTING LTD. GEORGE W. BULL HOLDINGS LTD. 96 Dec 02. ELEMARK ELEVATOR ADVERTISING INC. GHK OILFIELD MATERIALS INSPECTION ELITE TRAINING SYSTEMS LTD. LTD. ELITE VILLA STEAK HOUSE LTD 96 Dec 03. GIANG'S ENTERPRISES LTD. ELOISE'S BOOKKEEPING & TYPING LTD. GILBERT SECURITIES LIMITED EMMANUEL RELIEF AND REHABILITATION GLENN GOOD REALTY INC. INTERNATIONAL GLOBAL DRILLING FLUIDS INC. EMMONS CONSULTING LTD. GLOBE ELECTRIC (ALTA) LTD EMPIRE LINES, INC. GOD HAS SPOKEN MINISTRIES ENDLESS ENERGY RESOURCES LTD. GOLDBAR ENTERPRISES LTD. ENGLISH BAY COMMUNITY SOCIETY GOLDEN DENTAL CERAMICS ENVI-TECH INC. LABORATORIES LTD. ERI ECONOMIC RESEARCH INSTITUTE, INC. GOLDENHAWK FREIGHT LINES LTD. ERIC NELSON TRUCKING LTD. GREAT PLAINS PILEDRIVING. CO. LTD. ERIN MICHAEL'S MFG. INC. GREATER EDMONTON CHRISTIAN HOSPICE ERITREAN ISLAMIC ASSOCIATION ASSOCIATION 96 Dec 11. ESPITAH ENERGY CO. LTD. GREEK CORNER RESTAURANTS LTD. ESTATE EQUITIES CORP. GREENVIEW INTERIORS LTD. ESTRA HOLDINGS LTD. GREY WESTLAND PROPERTIES LTD. EURO CRAFT KITCHENS LTD. GRIFSTONE AGENCIES LTD. EVANS' FUELS LTD. GROUP M INCORPORATED EVENT CREATIONS LTD. GROVERIDGE IMPERIAL CONSTRUCTION EVEREST GROUP LTD. LTD. EVERSEAL GLASS MANUFACTURING LTD. GUEST INVESTMENTS LTD. EWAN COTTERILL & ASSOCIATES INC. H. & L. ELWOOD CORPORATION EXCLUSIVELY DOGS LTD. H. A. ZELMER & CO. LTD. EXELL DESIGN INC. H. E. BELSHER HOLDINGS LTD. F.G.G. DEVELOPMENTS INC. H.A.F. CONSULTING LTD. F.P. HENDRIKS PUBLISHING LTD. HADLEYS OILFIELD SERVICE LTD. FARRELL CONSULTING LTD. HAGGLUNDS DRIVES (CANADA) INC. FASTUBS LTD. HAIMILA EXPLORATION INC. FENNELL HOLDINGS LTD. HAMSA HOLDINGS LTD. FERRIS ENTERPRISES LTD. HANDHELD SOLUTIONS LTD. FIFTH DIMENSION ENTERPRISES INC. HARDISTY MINOR SPORTS CLUB FIONN SOFTWARE INC. HARES INJECTION MOLDING LTD. FIRST HOUSING FUND INC. HARMON VALLEY CATTLE COMPANY LTD FIRST NATIONS FREEDOM NETWORK HAUPTMAN MARKETING LTD. SOCIETY HAVEN-WOOD DEVELOPMENTS LTD. FISCHBACH SYSTEMS CONSULTING LTD. HCO CANADA LTD. FISH CREEK COMMUNICATIONS LTD. HEATHGAR ENTERPRISES LTD. FISHER & FISHER INVESTMENTS LTD. HEPLER RESEARCH & CONSULTING LTD. FLEETWOOD ENTERPRISES INC. HERITAGE DREAM TOURS INC. FLEXI TOOTH (CANADA) LTD HERITAGE ESCARPMENT SOCIETY FLEXITALLIC CANADA LTD. HILLSIDE CONTRACTING INC. FONG & WING RESTAURANT LTD HIRA' ARABIC CULTURAL SOCIETY FORCREST FOODS LIMITED HOCKEY JOCKIES LTD. FORESTBURG HOLDINGS LTD HOOTERS SPORTS GRILL LTD. FORT IGNITION LIMITED HOP-A-LONG HOLDINGS LTD. FORT SASKATCHEWAN JR. B HOCKEY CLUB HOPKINS AGENCIES LTD. FOUR-WINDS ART GALLERIES INC. HOT GOLF INC. FRAGER HOLDINGS LTD. HOT WRENCH SERVICES INC. FRANCIS WONG PROFESSIONAL HOUSEWRIGHT DESIGN INC. CORPORATION HUB FLOWERS LTD.

127 THE ALBERTA GAZETTE, PART I, JANUARY 15, 1997

HUBERT'S ROTOTILLING SERVICE LTD. KARRY PROJECT MANAGEMENT SERVICES HY-MARK DEVELOPMENTS LTD. LTD. HYPCON MORTGAGE CORPORATION LTD. KCM (MANAGEMENT) INC. HYUNDAI AUTO CANADA INC. KDB TAX SERVICES LTD. IBC INDEPENDENT BUSINESS CONSULTING KEELAN INSURANCE BROKERAGE LTD. INC. KEITH ERDMANN AUCTIONS LTD. ILFORD ANITEC (CANADA) LIMITED KEN MILNE CONSTRUCTION LIMITED IMAGINE YOU ENTERPRISES INC. KENCO ULTIMATE FLOORCOVERING IMAJINS LTD. SERVICES LTD. IMPERIAL SMELTING & REFINING CO. OF KEYLOCK EQUIPMENT SALES & LEASING CANADA LTD. LTD. INDUSTRIAL SCHOOL OF SAFETY LTD. KIM'S TAPING LTD. INFO STRUCTURES COMPUTER SOLUTIONS KING OF THE HILL SPORTS LTD. INC. KINSMEN CLUB OF ECKVILLE INFORMATION AND REFERRAL SERVICES KLEIBER ENTERPRISES LTD. ASSOCIATION OF ALBERTA. KNAPP'S PAINTING & DECORATING LTD. INLAND HELICOPTERS LTD. KNAUT BUILDING LTD. INNOVATIVE FINANCIAL HOLDINGS LTD. KODIAK SURVEYS LTD. INNOVATIVE LOG INDUSTRIES LTD. KOSMANN PUMP SERVICE LTD. INNOVATIVE MARKETING IDEAS INC. KPB MANAGEMENT LTD. INSTITUTE FOR ETHICS, MOTIVATION & KRYPTOR INTERNATIONAL INC. SPIRITUAL DEVELOPMENT INC. KUHNEL HOLDINGS & CONSULTANTS LTD. INTELLIGENTSIA RESEARCH CORPORATION KUNTZ COMPUTING INC. LIMITED KURDISH SOCIETY OF EDMONTON INTERACTIVE SOLUTIONS INC. KWIRX LTD. INTERNATIONAL ARABIAN HORSE L & D MOBILE REPAIR SERVICES LTD. ASSOCIATION L.E.W. ENGINEERING LTD. J. K. ENTERPRISES CARPENTRY LTD. L'IMAGE EXCELLENCE INC. J.C. SALVE CONSULTING INCORPORATED LABATT COMMUNICATIONS INC. J.C.M. TECHNOLOGIES INC. LACO HOLDINGS LTD. J.D. WHITE ENTERPRISES LTD. LADY'S LAKE EXCAVATORS LTD. J.F. MARVELOUS TRUCKING LTD. LAGGAN ENTERPRISES INC. J.K. SMITH & ASSOCIATES LTD. LAGUNA CONTRACTORS LTD. J.N.R. COMPUTER SERVICES LTD. LAKEVIEW REALTY LTD. JACKPOT JUNCTION LTD. LARRY W. ARMSTRONG HOLDINGS LTD. JAG SYSTEMATIC LTD. LATIMER CONSTRUCTION LTD. JAMIESON AUTOMOTIVE LTD. LAURIER ARTS CORPORATION JANE'S HUMAN GROWTH CARE SERVICES LAW FU KEE NOODLE RESTAURANT LTD. SOCIETY 96 Dec 11. LAWN SMITH LANDSCAPING LIMITED JANELE TECHNOLOGY AND RESEARCH LTD. LAZELLE AND ASSOCIATES LTD. JARVIS INDUSTRIES CANADA LTD. LEADING EDGE SECURITY SYSTEMS LTD. JASON CAPITAL CORP. 96 Nov 28. LEEGAR WELDING LTD. JASON DEVELOPMENT CORPORATION LTD LEISTER'S HEARING CENTRE LTD. 96 Nov 28. LEN MCAVANY TRUCKING LTD. JASON PROPERTIES LTD. 96 Nov 28. LENETTE INVESTMENTS LIMITED JAY-ARR MFG LTD LEOMARY CONSTRUCTION LTD. 96 Nov 28. JDC DEVELOPMENT CORPORATION LESLIE M. DIAMOND PROFESSIONAL JEFFREY G. JOHNSTON HOLDINGS LTD. CORPORATION JENACY WEDDING CONSULTANT SERVICES LETHBRIDGE POWER BUILDER GYM LTD. LTD. LIMIT IMPORTS LTD. JERRY SHAVER & SON TRUCKING LTD. LIMON'S WELDING LTD. JETCO SWABBING INC. LINA LINGERIE LTD. JG2 HOLDINGS INC. LITTLE BEN ENTERPRISES LTD. JIT INTERNATIONAL TRADERS LTD. LITTLE CHEF DISTRIBUTORS (CALGARY) JOEL RESOURCES LTD. LTD JOFFRE INVESTMENTS LTD. LLOYDMINSTER REGION MARKETPLACE JOHN S. HAGGBLAD PROFESSIONAL CORPORATION CORPORATION LOCAL #1994 (CADOTTE LAKE) OF THE JOHN STANKO REALTY INC. METIS NATION OF ALBERTA ASSOCIATION JORDAHL HOLDINGS LTD LOCAL #205 (FAIRVIEW) OF THE METIS JOSS MANAGEMENT CORP. ASSOCIATION OF ALBERTA JOTO DEVELOPMENTS LIMITED LOCKERS SECURITY CO. INC. LONE PINE BUILDERS LTD. JRJ & ASSOCIATES GENERAL CONTRACTORS LOR-ELL TRUCKING LTD. LTD. LOROJE HOLDINGS LTD JTB SERVICES LTD. LOTUS FINE FASHIONS LTD. JULIE'S ART OF FASHION LTD. LOTUS, LOTUS FOODS LTD. JUMBO GAMING ENTERPRISES LTD. LOU'S METER SERVICE LTD. JUMBO TRAVEL LTD. LUCKY GLASS & RENOVATIONS LTD. JUST JOY'S BOUTIQUE LTD. LUMAR ELECTRIC LTD. JWJ'S CONTRACTING SERVICES LTD. M E THERMAL PLASTICS LTD. K. THOMAS MATHEW PROFESSIONAL M PLUS DEVELOPMENTS LTD. CORPORATION M. & L. MANAGEMENT & CONSULTING K.P.H. PLUMBING & HEATING LTD. SERVICES LTD. KACHI TECHNOLOGIES INC. M. & M.V. HAULING LTD. KANPORT ENTERPRISES INCORPORATED M. L. J. CHILD CARE INC. KAREN'S K9 CUISINE LTD. M.A. MARINE SERVICES LTD.

128 THE ALBERTA GAZETTE, PART I, JANUARY 15, 1997

M.J. DEWITTE DRAFTING LTD. MURRAY H. BOWMAN PROFESSIONAL M.K.B. MANAGEMENT CONSULTING LTD. CORPORATION 96 Nov 30. 96 Nov 29. MY FLORIST FLOWERS & GIFTS (1991) INC. M.T.A. SERVICES LTD. 96 Nov 26. M.Y. ENTERTAINMENT LTD. MYSTERY CORPORATION INC. MAC HOLDINGS LTD. N P & ASSOCIATES INC. MACK'S GENERAL BOOK AND GIFT SHOP N.E.B. ENTERPRISES LTD. LTD. NABGHO INVESTMENTS LTD. MACKIE'S VAN & STORAGE (NORTH BAY) NAILS BY JC LTD. LIMITED NANTON TRANSPORT LTD. MACNORE INVESTMENTS LTD. NASH ENTERPRISES LTD. MAILBOX PLUS INC. NASHELL CONSULTANTS INC. MAJOR-BUCHANAN SERVICES LTD. NAVEK HOMES LTD. MALLARD OIL AND GAS CORP. NEW DIMENSIONS FOR HAIR CO. LTD. MANSION MANAGEMENT INC. NEW PICKWICK ENTERPRISES LTD. MARALTA DEVELOPMENTS LTD. NEWARKE OIL PUMPS INC. MARCOR SERVICES LIMITED NEWS-ADVERTISER HOLDINGS LTD MARITIME FISH & CHIPS LTD. NICK'S TRUCK & AUTO REPAIR LTD. MARKETLAND CORPORATION NIGHSWANDER & ASSOCIATES INC. MARKTREND RESEARCH INC. NITRAM PACIFIC CORP. MARTELL INSPECTION SERVICES CO. LTD. NNYL ENTERPRISES LTD. MARTIN FRANCHISES INC. NORMAN GRAHAM CONTRACTING LTD. MASTER PLAYER GAME CENTRES NORRIE INVESTMENTS INC. (ALBERTA) INC. NORTH SEERA HOCKEY SOCIETY MASTER-PLAN MINERAL & PETROLEUM NORTH-AM CLEANING LTD DEVELOPERS CORPORATION NORTHERN DUST CONTROL LTD. MATHES RESEARCH CORPORATION NORTHERN HORIZON WILDERNESS MATTEX ENTERPRISES INC. EXPEDITIONS INC. MATTIAZZI ENTERPRISES LTD. NORTHERN LIGHTS CONTRACTING INC. MAVERICK NETWORK LTD. NORTHERN LINEN SUPPLY (ALTA) LTD. MAXIM DEVELOPMENTS INC. NORTHERN SPIRIT ALPACA RANCH LTD. MAYERS (PACKAGING) LIMITED NORTHSTAR INTERNATIONAL (SECURITY) MAYMAC PETROLEUM CORPORATION LTD. MAYO ENTERPRISES, LTD. NORTHWEST MORTGAGE COMPANY MBE MARKETING LTD. LIMITED MBI MARKETING CORP. NORTHWEST PASSAGE DEVELOPMENTS MCCLAIN FARMS LTD LTD. MCGEACHIE & ASSOCIATES LTD. O.N.E. ENTERPRISES LTD. MCKINNEY DEVELOPMENTS (1994) LTD. OAKVILLE HOMES LTD. MCL SOFTWARE DEVELOPMENT LTD. ODESSA RESOURCES LTD. MCLEANCO INTERNATIONAL LTD. OIL RIG CREDIT MANAGEMENT MD & RP HOLDINGS LTD. ASSOCIATION OF CANADA MEEDY (CANADA) CORPORATION OILFIELD TUBULARS INSPECTION LTD. MEGAFIN HOLDINGS LTD ONLINE RESUME BANK INC. MELRIC MOTORS LTD OPTIMUM CORP. MENTORMEDIA INC. OPTIONS UNLIMITED INC. MERLEN PLUMBING LTD. ORLS INV. & LEASE LTD. 96 Nov 28. META/PHASE SOFTWARE CORP. P. MICHAEL BOLTON PROFESSIONAL METIS NATION MARKETING LTD. CORPORATION METIS SETTLEMENTS WATER HAULING/FIRE P.B. HOLLANDER CONSTRUCTION LTD. FIGHTERS SOCIETY P.S.S. PROTESTANT SCHOOL SOCIETY MICHAEL BENNETT HOLDINGS LTD. PAGE PROTECTION SERVICES INC. MICHAEL LEE TRUCKING, INC. PALME REAL ESTATE ENTERPRISES INC. MID-WEST COLLISION SERVICE LTD. PAN GEO INC. MIDDLE EARTH HEALTH PRODUCTS LTD. PANEX SHOW SERVICES LTD. MIDDLE SPRINGS COMMUNITY PARA-TECH INTERNATIONAL INC. ASSOCIATION PARKLAND JANITORIAL LTD. MILES & LOWE DISTRIBUTORS LTD. PASSIVE SOLAR DESIGNS LTD. MILITARY COLLECTOR'S CLUB OF PASTA-ESSPRESS HOLDINGS LTD. CANADA-ALBERTA CHAPTER MILL WOODS MEN'S GOLF CLUB PAUL PECHARSKY CONSULTING SERVICES MILLER (J.Z.) OIL AND GAS INC. LTD. MILLWOODS PLAYSCHOOL SOCIETY. PEGASUS SALES & SERVICE LTD. MIRACLE FEEDS OF CANADA LIMITED PENMAN ENTERPRISES LTD. MIRAMAR JET CORPORATION PENNINGTON'S STORES LIMITED MISSEL HOTSHOT & DELIVERY SERVICE PENTURBIA LAND DEVELOPMENT LTD. LTD. PET CASKETS LTD. MISSISSIPPI MAGIC & GIFT COMPANY, INC. PHEASANTS FOREVER CANADA, INC. MIXFITS HOLDINGS LTD. PHENOMENA PRODUCTIONS INC. MONTOREX RESOURCES LTD. PHIBRO OIL & GAS, INC. MOO TOWN ENTERTAINMENT CORP. PHOENIX FINE ART & FRAMING LTD. MOORE & CO. VETERINARY SERVICES LTD. PHONEMASTERS INC. MORE BALLS THAN MOST INC. PHY OILFIELD SERVICES LTD. MORINVILLE MIXED SLOPITCH PINE LAKE COMMUNITY CENTRE ASSOCIATION PINELAR FOREST PRODUCTS LTD. MORIYAMA FARMS LTD PINNACLE CONSULTING LTD. MOUNTAIN ROCK SOCIAL CLUB PIPER ENTERPRISES LTD.

129 THE ALBERTA GAZETTE, PART I, JANUARY 15, 1997

PIRACORP COMMUNICATIONS & RED RIVER POINT SOCIETY - HOUSING MARKETING INC. ASSOCIATION PLANET WIDE INVESTMENTS INC. REM RESOURCES LTD. PLATINUM GROUP INC. REMEG BUILDING CORP. PM PROPERTY MANAGEMENT LTD. RENE'S AUTO REPAIR LTD POINT & FEATHER (RANCHLANDS) LTD. RESOURCE MAPPING NORTHERN LIMITED POLAR OILFIELD SERVICE 1989 LTD. RHENEN BUILDING MAINTENANCE LTD. POLISH CENTENNIAL SOCIETY 1995 RIDDALL/RILEY HOLDINGS LTD. 96 Dec 04. RIMBEY MONTESSORI NURSERY SCHOOL PONCHO EXPRESS LTD. LTD. POPLAR GLEN FARMS LTD RIMBEY NORTH BUS LINES LTD. PORTER LAND LTD. RINGS KREEK SEED LTD. POWDER & ASSOCIATES LTD. RIVERSIDE PRODUCTIONS LTD. POWERWORKS INC. RIVERWOOD HOMES LIMITED. PRADA HOLDINGS LTD. RJALLAN SYSTEMS CONSULTING INC. PRAIRIE APARTMENTS LTD ROBERT AULD & ASSOCIATES LTD. PRAIRIE HALL FARMS LIMITED ROBERT G. MATTHEWS, PROFESSIONAL PRECISION AIR CONDITIONING (EDMONTON) CORPORATION. LTD. ROBNEL MILK TRANSPORT LTD. PRECISION LITE DOCK LTD. ROLLIN THUNDER TRANSPORT INC. PREMIERE ENERGIES INC. ROSE-LEA'S BEAUTY SALONS LTD PRINTING PRINTING LTD. ROSEBUD CONTRACTING LTD. PRM, INC. ROSGREN INVESTMENTS LIMITED PRO-AUTO REALTY LTD. ROY'S PLASTERING - STUCCO & DRYWALL PROCELLULAR TELECOM CORP. LTD. PROCLAIM CUSTODIAN LTD. ROYAL CLEANING SERVICES LTD. PROPIC ENTERPRISES INC. ROYAL CROWN CONSTRUCTION & HOLDING PROTOTEC INC. CO. LTD. 96 Nov 28. PROVINCIAL POWER SHIFT LTD. ROYDON CONTRACTING LTD. PSSST SEALANTS INC. RUNNING M RANCHES LTD PUI HING (CANADA) ENTERPRISES INC. RUSS HORNE CONSULTING LTD. QUALITEXT COMMUNICATIONS LTD. RUSSIAN CONNECTION CONSULTING & QUALITY IRON WORKS LTD. TRANSLATION SERVICE LTD. QUALITY LABORATORY SOLUTIONS LTD. RYLEY MOBILE HOME PARK LTD QUANTUM PHOTOGRAPHIC LTD. S. F. MASONRY COMPANY LTD. QUARTLY HOLDINGS LTD S.S. HEIN PROFESSIONAL CORPORATION QUASADA SERVICES LTD. S.S. TRAVEL CORPORATION R & B INDUSTRIAL CLEANING LTD. SADDLEBACK STEAKHOUSES LTD. R & L BIO-GAS LTD 96 Dec 03. SAHARA HOLDINGS INC. R A HOLDINGS LTD SAMANTHA HOLDINGS LTD. R D S ALLOY SALES LIMITED SASKATCHEWAN ECONOMIC DEVELOPMENT R T SUPERVISING LTD. CORPORATION R. G. CONSTRUCTION LTD. SC & C'S ENTERPRISES LTD. R.B. TRADING CO. LTD. SCARBORO CLEANERS LTD. R.D.I. RESIDENTIAL DESIGN INC. SCHUMACHER PORCUPINE MINES INC. R.M.S. ENTERPRISES LTD. SCO-TEC DRAFTING LTD. R-DEAL WOODCRAFT LTD. SDS INDUSTRIES LTD. R-JAY LATHING LTD. SELINGER HOMES LTD RABEY CONSULTANTS LTD SELKIRK DEVELOPMENTS INC. RAFTER SIX GUEST RANCH LIMITED SENIOR EQUITIES INC. RAMCOR DIRECTIONAL DRILLING INC. SERENGETI PROPERTIES LTD. RATTLESNAKE CARRIERS LTD. SEW ELEGANT CUSTOM INTERIORS LTD. RAY WILLIAMS PHARMACY LTD. SHADADEN HOLDINGS LTD. RAYCHEM CANADA LIMITED SHALAGAN BUILDING ENTERPRISES LTD. REALTY ADVISORS INC. SHANE RENTALS LTD RED CIRCLE GASOLINE CORPORATION SHARP SERVICES INC. RED DEER LIQUOR STORE LTD. SHEACO 1-10 HOLDINGS LTD. RED DEER TRUCK CENTRE LTD. SHEAR PERFECTION LTD. SHEHNAI RESTAURANT LTD. SHEILESH DAVE PROFESSIONAL CORPORATION SHERICO ENTERPRISES LTD. SHERWIN DEVELOPMENTS LTD. SHERWOOD FENCING LTD. SHERWOOD PARK FURNITURE VALUE CENTER LTD. SHOLINDER & MACKAY SAND & GRAVEL LTD. SIGMA STENO SERVICES LTD. SIGNAL HILL PLASTICS CORPORATION SILIMCO MINING LTD. SKALOW SALES & MARKETING LTD. SKEAVINGTON MECHANICAL CONTRACTING LTD. SKY WEST HOME IMPROVEMENTS LTD. SNOBALL RENTALS LTD. SOCIETY FOR ERGONOMICS AND HUMAN

130 THE ALBERTA GAZETTE, PART I, JANUARY 15, 1997

FACTORS INVESTIGATION TAOIST TAI CHI SOCIETY OF CANADA- SOURCELIST INFORMATION SERVICES INC. CALGARY BRANCH SOUTH COUNTRY REALTY LTD. TC IRON WORKS LTD SOUTH EASTERN ALBERTA CEREBRAL TCB MECHANICAL LTD. PALSY ASSOCIATION TEK HAIR SYSTEMS INC. SOUTH FLAGSTAFF PROTECTION SOCIETY TERAGRAM SPECIALTIES INC. SOUTHERN AFRICA CULTURAL AND TERRA DEVELOPMENTS LTD. DEVELOPMENT ASSOCIATION (SACUDA) TERRA VIS ENTERPRISES LTD. SOUTHERN ALBERTA CHAPTER OF THE TERRACE HOMES LTD. AMERICAN MARKETING ASSOCIATION TERRY FISHMAN PROFESSIONAL SOUTHLAND ENGINEERING LTD. CORPORATION SOUTHSIDE FARMERS MARKET TESSERAE EXHIBIT & DESIGN INC. ASSOCIATION TEXAS INSTRUMENTS CANADA LIMITED SOUTHWOOD AUTO LTD. THE ABORTION TRAUMA COUNSELLING SPECIALTY REPAIRS LTD. CENTRE OF CALGARY SPINNER PRODUCTIONS INC. THE ALBERTA SOCIETY OF MASSAGE SPORTALTA INSURANCE SERVICES LTD. THERAPISTS SPORTS DEAL PUBLISHING LTD. THE ASSOCIATION OF CHINESE SPRAY LAKE RESORT CORPORATION PROFESSIONALS IN GEOGRAPHIC SPRING TYME LANDSCAPING & GARDENING INFORMATION SYSTEMS (ABROAD) LTD. THE CADILLAC SALOON INC. SPRUCE GROVE TENNIS CLUB 96 Dec 02. THE CALGARY BOBSLED CLUB SPURGEON CONTRACTING LTD. THE CAMROSE PROFESSIONAL ASSOCIATES SQUAREHEADS INC. LTD. ST. ALBERT MUSIC PERFORMERS THE CANADIAN TIGHTWAD JOURNAL LTD. ASSOCIATION THE CANADIAN-POLISH CHRISTIAN HELP ST. PAUL PRODUCER LTD. FOUNDATION 96 Dec 05. ST. PAUL/SMOKY LAKE COMMUNITY THE CARPET CLUB INC. FUTURES ASSOCIATION THE COURTYARDS OF NOTTINGHAM INC. STAGECOACH INDUSTRIAL LEASING LTD. THE CUTTING EDGE SYSTEMS TECHNOLOGY STAINED GLASS SUPPLIES CORP. LTD. STANLEY ACMETRACK LIMITED THE DEEP RIVER SCIENCE ACADEMY STAR HOLDINGS SOCIETY 96 Nov 19. THE EVEREST GROUP INC. STARMAC PROPERTIES INC. THE FILIPINO-CALGARIANS SOCIAL CLUB STASIS TECHNOLOGIES LTD. THE FOCAL POINTS CORP. STAY IN TOUCH COMMUNICATIONS INC. THE GARDEN OF EDEN RESTAURANT & DELI STEELE'S TIRE AND AUTOMOTIVE CENTRE LTD. (1979) LIMITED THE ISLAMIC FUNERAL SOCIETY STEHR HOLDINGS LTD. THE JAVA JUNCTION INC. STELCORP LUBE LIMITED THE METROPOLITAN CENTRE INC. STEPHENS KOZAK ARCHITECTS LTD. THE NATIVE BROTHERHOOD CHARITABLE STERLING EXCAVATING LTD. AND EDUCATIONAL SOCIETY AT STEVE KURYLO REALTY INC. EDMONTON INSTITUTION STEWART GREEN LAND CO. LTD. THE POTTER'S BAG (1990) INC. STRATA ENERGY LIMITED THE SAFE-T-CHILD COMPANY LTD. STRATEGIC PERFORMANCE GROUP INC. THE SOCIETY OF STEPPING STONES STRUCTUS DEVELOPMENTS & HOLDINGS MINISTRIES LTD. THE TILDEN CORPORATION INC. SUAREZ TRADING INTERNATIONAL THE WINDOW INSULATORS INCORPORATED CORPORATION THE WOMEN'S COLLECTIVE AND RESOURCE SUDS & GAS BAR LTD. CENTRE SOCIETY SUMISHO TIRE INC. THERMAL DYNAMIC TOWERS, INC. SUMMIT MORTGAGE CORP. THOMAS N. MATHER PROFESSIONAL SUMMIT SKI CLUB CORPORATION 96 Nov 29. SUN-TOUCH CONSULTING & SERVICES LTD. THREE HILLS MINOR HOCKEY SUNCANA INVESTMENTS LTD. ASSOCIATION. SUNCOURT PLACE LTD. THRIFTY DRUGS LTD SUNDEEP FURNITURE LTD. TICAN CORPORATION SUTHERLAND MANAGEMENT LIMITED TILDEN CAR RENTAL INC. SWAIN HOLDINGS LTD. TILDEN RENT-A-CAR SYSTEM LTD. SWISS RIFLE CLUB TELL CALGARY TOGETHER PUBLICATIONS INC. SYLAYNE ENTERPRISES INC. TOM JONES & SONS LIMITED SYNTEC RESOURCES INTERNATIONAL INC. TOMMY'S PIZZA LTD. T AND K FOODS INC. TOURISM PROMOTION SERVICES T. RUDYK & SON TRUCKING LTD. MANAGEMENT LTD. T.D.R. HOLDINGS LTD. TOW UP INC. T.K.D. ADVERTISING INC. TRADEMARK HOMES (MEDICINE HAT) LTD. T.N.T. SPORT AIRCRAFT LTD. TRAN INTERNATIONAL DISTRIBUTORS LTD. TABER GOLF CLUB TRI-DAY BUSINESS ENTERPRISES INC. TACTICAL EDGE GROUP INC. TRI-RESOURCE FINANCIAL GROUP INC. TAKOMA DEVELOPMENT CORPORATION TRI-SUMMIT PROPERTIES INC. LTD. TRIBAL GAMES INC. TAMARA HOLDINGS (ALBERTA) LTD. TRICORP VENTURES INC. TANDOOR RESTAURANTS LIMITED TRU - LUBE INC. TRUE-WALL INTERIORS LTD. TRUELINE AUTOMOTIVE INC. TRUMPFELLER-HUGHES INVESTMENT CORP.

131 THE ALBERTA GAZETTE, PART I, JANUARY 15, 1997

TRUONG AUTO SALES LTD. YOUR CHOICE RESTAURANT GROUP LTD. TRUST HOUSE INVESTMENTS LTD. YOUTH PRIDE ACHIEVEMENT FOUNDATION TUBS ON WHEELS LTD. ZAHMOL PROPERTIES LTD. TWIN CITY INVESTMENTS INC. ZEELOG LTD. TWISTER SANDBLASTING & COATING LTD. ZERIDA #1 HOLDINGS LTD. U.K.G. CONSULTING LIMITED 1ST EVERGREEN PARENT ASSOCIATION U-SUS DISTRIBUTORS, INC. 119302 INVESTMENTS LTD. UNITED FINANCIAL SERVICES LTD. 119901 ALBERTA LTD. UNLIMITED OPPORTUNITIES 120346 GROUP LTD. INTERNATIONAL GROUP INC. 14 ALL CONSTRUCTION INCORPORATED V & H ENTERPRISES LTD. 142838 CANADA INC. VAN-GO PAINTERS (1991) LTD. 165852 CANADA INC. VANDAEL PAINTING & CONTRACTING LTD. 218788 HOLDINGS LTD. VANTAGE SKIWEAR LTD. 221303 MORTGAGE INVESTMENT VANTEK ELECTRONICS INC. CORPORATION LTD. VENTAIR HEATING & AIR CONDITIONING 223153 ALBERTA LTD. LTD. 25620 MANITOBA LTD. VENUS AESTHETICS LTD. 266635 ALBERTA LTD. VERSA VAC INC. 274680 ALBERTA LTD. VETERAN AND DISTRICT LIONS CLUB 275026 ALBERTA LTD. VIC BENNETT SADDLE CO. LTD. 275914 ALBERTA LTD. VICTOR INTERNATIONAL INC. 287565 ALBERTA LTD. VIDEO MART ALBERTA LTD. 2919699 CANADA INC. VINTAGE HOSPITALITY CORPORATION 292486 ALBERTA LTD. 96 Nov 29. VIRGA HOLDINGS LTD. 292814 ALBERTA LTD. VRS LTD. 296839 ALBERTA LTD. W T GENSLER DISTRIBUTORS LTD 297157 ALBERTA LTD. W. CLARK LAND SERVICES LTD. 300883 BRITISH COLUMBIA LIMITED W.D.D. CONSULTING INC. 301054 ALBERTA LTD. W.H. STUART INSURANCE AGENCY LTD. 301216 ALBERTA LTD. WABASCA, DESMARAIS, SANDY LAKE 301924 ALBERTA LTD. VICTIMS SUPPORT SOCIETY 302119 ALBERTA LTD. WAGNER EQUIPMENT DISTRIBUTORS LTD 312522 ALBERTA LTD. WAHOO ENTERPRISES LTD. 312743 ALBERTA LTD. WALLPAPER 'N' PAINT SUPERSTORES 314528 ALBERTA LTD. CANADA INC. 315731 ALBERTA LTD. WALMAC MFG LTD 315811 ALBERTA LTD. WAVERLY MANAGEMENT LTD. 315883 ALBERTA LTD. WEASEL RESOURCES LIMITED 316627 ALBERTA INC. WEBERVILLE SENIORS SOCIETY 316711 ALBERTA INC. WELLINGTON'S FINE ARMS AUCTIONEERS 316891 ALBERTA LTD. 96 Dec 04. LTD. 321151 ALBERTA INC. 96 Dec 03. WESBRU HOLDINGS LTD. 321152 ALBERTA INC. 96 Dec 03. WESPORT AGENCIES LTD. 331239 ALBERTA LTD. WESTAR MEDICAL SERVICES INC. 331250 ALBERTA LTD. WESTECH INFORMATION SYSTEMS INC. 331326 ALBERTA LTD. WESTERN ATLAS CANADA LTD. 331338 ALBERTA LTD. WESTERN PEAT PRODUCTS LTD. 331555 ALBERTA LTD. WESTERN PLASTICS RECYCLING INC. 331821 ALBERTA LTD. WESTERN RESORTS CAPITAL INC. 332443 ALBERTA LTD. WESTERN TREES LTD. 332652 ALBERTA LTD. WESTGREEN DEVELOPMENTS (NORTH) LTD 349614 ALBERTA LTD. WESTSTAR ART CONSULTANTS LTD. 349766 ALBERTA LIMITED WILD ROSE CYCLE LTD. 350058 ALBERTA LTD. WILLI LEIMER PLUMBING LTD. 350131 ALBERTA LTD. WILLOW PARK SHOPPING VILLAGE LTD. 350675 ALBERTA LTD. WINDSOR HOMES LTD. 36385 ALBERTA LTD. WINKER INTERNATIONAL TRANSPORT 367033 ALBERTA LTD. SYSTEMS INC. 367065 ALBERTA LTD. WINNONA HOLDINGS INC. 367098 ALBERTA LTD. WINSTON HOLDING INC. 367593 ALBERTA LTD. WISE SOFTWARE LTD. 367612 ALBERTA LTD. WM. DYCK & SONS CONTRACTORS ALTA. 367770 ALBERTA INC. LTD. 368666 ALBERTA LTD. WOLVERINE INDUSTRIES LTD. 372168 ALBERTA LTD. 96 Nov 28. WOMEN IN AGING SOCIETY - A FAMILY 380055 ALBERTA LTD. 96 Nov 28. ISSUE 96 Nov 22. 383645 ALBERTA LTD. 96 Nov 27. WOODMAN HATCHERIES (1981) LTD. 385209 ALBERTA LTD. WORLD OF CARS INC. 385337 ALBERTA LTD. WORLD-CARE TECHNOLOGIES INC. 385627 ALBERTA LTD. WURDSAND INC. 385690 ALBERTA LTD. YANG KUO ENTERPRISES INC. 385983 ALBERTA LTD. YARA'S ENTERPRISES INC. 386062 ALBERTA LTD. 96 Nov 29. YELLOWHEAD RESOURCES LTD. 386062 ALBERTA LTD. 96 Nov 29. YEUNG'S IMPORTS LTD. 386167 ALBERTA LTD. YOKS INVESTMENTS LTD. 96 Nov 29. 386432 ALBERTA LTD. YONG & LIM COMPANY LTD. 39098 ALBERTA LTD.

132 THE ALBERTA GAZETTE, PART I, JANUARY 15, 1997

4-MEN MANAGEMENT LTD. 532632 ALBERTA LTD. 401184 ALBERTA LTD. 532652 ALBERTA LTD. 402405 ALBERTA LTD. 532655 ALBERTA LTD. 402536 ALBERTA CORPORATION 532719 ALBERTA LTD. 403413 ALBERTA LTD. 532927 ALBERTA INC. 403506 ALBERTA LTD. 532928 ALBERTA INC. 403887 ALBERTA LTD. 533143 ALBERTA LTD. 403934 ALBERTA LTD. 533166 ALBERTA LTD. 404023 ALBERTA LTD. 533521 ALBERTA LTD. 404032 ALBERTA LTD. 533543 ALBERTA LTD. 404104 ALBERTA INC. 533567 ALBERTA LTD. 404108 ALBERTA LTD. 533593 ALBERTA LTD. 404163 ALBERTA LTD. 533669 ALBERTA LTD. 404283 ALBERTA LTD. 533774 ALBERTA LTD. 404374 ALBERTA LTD. 533795 ALBERTA LTD. 404862 ALBERTA LTD. 533825 ALBERTA LTD. 404959 ALBERTA LTD. 533827 ALBERTA LTD. 405043 ALBERTA LIMITED 534010 ALBERTA LTD. 405061 ALBERTA LTD. 534012 ALBERTA LTD. 409413 ALBERTA LTD. 96 Nov 22. 534072 ALBERTA INC. 41815 ALBERTA LTD. 539544 ALBERTA LTD. 96 Nov 26. 421192 ALBERTA LTD. 542193 ALBERTA LTD. 96 Nov 22. 421653 ALBERTA LTD. 548946 ALBERTA LTD. 96 Nov 28. 421929 ALBERTA LTD. 566807 ALBERTA LTD. 423087 ALBERTA LTD. 568593 ALBERTA INC. 423153 ALBERTA LTD. 569189 ALBERTA LTD. 423231 ALBERTA LTD. 569259 ALBERTA LTD. 423324 ALBERTA LTD. 569320 ALBERTA LTD. 423373 ALBERTA LTD. 569353 ALBERTA LTD. 423387 ALBERTA LTD. 569355 ALBERTA LTD. 423388 ALBERTA LTD. 569410 ALBERTA LTD. 423402 ALBERTA LTD. 569476 ALBERTA LTD. 423413 ALBERTA LTD. 569659 ALBERTA LTD. 423429 ALBERTA LTD. 569737 ALBERTA LTD. 423432 ALBERTA LTD. 569964 ALBERTA LTD. 423509 ALBERTA LTD. 569976 ALBERTA LTD. 423571 ALBERTA LTD. 570039 ALBERTA LTD. 423834 ALBERTA INC. 570169 ALBERTA LTD. 423852 ALBERTA LTD. 570193 ALBERTA LTD. 424135 ALBERTA LTD. 570250 ALBERTA LTD. 424189 ALBERTA LTD. 570267 ALBERTA INC. 424246 ALBERTA LTD. 570451 ALBERTA LTD. 424259 ALBERTA LTD. 570528 ALBERTA LTD. 424292 ALBERTA LTD. 570559 ALBERTA LTD. 424354 ALBERTA LTD. 570951 ALBERTA LTD. 495197 ALBERTA LTD. 570963 ALBERTA LTD. 495425 ALBERTA LTD. 571020 ALBERTA INC. 496704 ALBERTA LTD. 571043 ALBERTA LTD. 497094 ALBERTA LTD. 571062 ALBERTA LTD. 497284 ALBERTA LTD. 571135 ALBERTA LTD. 497808 ALBERTA LTD. 571331 ALBERTA LTD. 498298 ALBERTA LTD. 571522 ALBERTA LTD. 498443 ALBERTA LTD. 571525 ALBERTA LTD. 498622 ALBERTA LTD. 571716 ALBERTA LTD. 498841 ALBERTA LTD. 571720 ALBERTA LTD. 529704 ALBERTA LTD. 571724 ALBERTA LTD. 530836 ALBERTA LTD. 571765 ALBERTA LTD. 530845 ALBERTA LTD. 571795 ALBERTA LTD. 530956 ALBERTA INC. 596393 SASKATCHEWAN LTD. 530958 ALBERTA LTD. 610006 ALBERTA LTD. 531098 ALBERTA LTD. 610579 ALBERTA LTD. 531565 ALBERTA LTD. 613159 ALBERTA LTD. 531566 ALBERTA LTD. 613161 ALBERTA LTD. 531652 ALBERTA LTD. 613164 ALBERTA LTD. 531676 ALBERTA LTD. 613348 ALBERTA LTD. 531807 ALBERTA LTD. 613361 ALBERTA LTD. 532003 ALBERTA LTD. 613363 ALBERTA LTD. 532009 ALBERTA LTD. 613408 ALBERTA LTD. 532027 ALBERTA LTD. 613518 ALBERTA INC. 532046 ALBERTA LIMITED 613519 ALBERTA INC. 532166 ALBERTA LTD. 613587 ALBERTA LTD. 532383 ALBERTA LTD. 613638 ALBERTA INC. 532391 ALBERTA LTD. 613641 ALBERTA LTD. 532546 ALBERTA LTD. 613699 ALBERTA LTD. 532547 ALBERTA LTD. 613718 ALBERTA LTD. 532567 ALBERTA LIMITED 613901 ALBERTA LTD. 532619 ALBERTA INC. 613966 ALBERTA INC.

133 THE ALBERTA GAZETTE, PART I, JANUARY 15, 1997

613970 ALBERTA LTD. 615446 ALBERTA LTD. 613971 ALBERTA LTD. 615456 ALBERTA LTD. 613976 ALBERTA LTD. 615477 ALBERTA LTD. 613978 ALBERTA LTD. 615541 ALBERTA LTD. 614089 ALBERTA LTD. 615648 ALBERTA INC. 614207 ALBERTA LTD. 615673 ALBERTA LTD. 614216 ALBERTA LTD. 615682 ALBERTA LTD. 614230 ALBERTA LTD. 615823 ALBERTA CORPORATION 614322 ALBERTA LTD. 615827 ALBERTA LTD. 614323 ALBERTA LTD. 615850 ALBERTA LTD. 614405 ALBERTA LTD. 615868 ALBERTA INC. 614412 ALBERTA INC. 615869 ALBERTA INC. 614432 ALBERTA LIMITED 615873 ALBERTA INC. 614436 ALBERTA LTD. 615888 ALBERTA LTD. 614509 ALBERTA LTD. 616178 ALBERTA INC. 614511 ALBERTA LTD. 616313 ALBERTA LTD. 614536 ALBERTA LTD. 616321 ALBERTA LTD. 614572 ALBERTA INC. 616358 ALBERTA LTD. 614581 ALBERTA INC. 616365 ALBERTA LTD. 614593 ALBERTA LTD. 616366 ALBERTA LTD. 614595 ALBERTA LTD. 616371 ALBERTA INC. 614690 ALBERTA LTD. 616377 ALBERTA LTD. 614954 ALBERTA LTD. 616399 ALBERTA LIMITED 614955 ALBERTA INC. 616408 ALBERTA LTD. 614968 ALBERTA LTD. 616409 ALBERTA LTD. 614976 ALBERTA INC. 616415 ALBERTA LTD. 614978 ALBERTA INC. 616424 ALBERTA LTD. 614979 ALBERTA INC. 616431 ALBERTA LTD. 614993 ALBERTA LTD. 616482 ALBERTA LTD. 615021 ALBERTA INC. 616484 ALBERTA LTD. 615061 ALBERTA LTD. 616574 ALBERTA LTD. 615063 ALBERTA LTD. 616579 ALBERTA LTD. 615065 ALBERTA LTD. 616686 ALBERTA LTD. 615077 ALBERTA LTD. 616757 ALBERTA LTD. 615080 ALBERTA LTD. 616759 ALBERTA LTD. 615097 ALBERTA LTD. 616811 ALBERTA LTD. 615141 ALBERTA LTD. 616818 ALBERTA LTD. 615190 ALBERTA LTD. 617155 ALBERTA LTD. 615199 ALBERTA INC. 617208 ALBERTA INC. 615211 ALBERTA LTD. 638679 ONTARIO INC. 615243 ALBERTA LTD. 644452 ALBERTA LTD. 96 Dec 02. 615248 ALBERTA LTD. 644501 ALBERTA LTD. 96 Dec 02. 615260 ALBERTA INC. 665438 ALBERTA LTD. 96 Nov 28. 615333 ALBERTA LTD. 67790 ALBERTA LTD. 615409 ALBERTA INC. 739189 ONTARIO LIMITED 74094 ALBERTA LTD. 81466 ALBERTA LTD. 841598 ONTARIO LIMITED 96213 CANADA LTD.

______

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

A & A NEW EUROPEAN JANITOR SERVICE A-TEAM SLASHING LTD. Alberta Business LTD. Alberta Business Corporation Incorporated 86 Corporation Incorporated 93 Mar 30. Struck-Off The Jun 19. Struck-Off The Alberta Register 95 Dec 01. Alberta Register 96 Sep 01. Revived 93 Mar 30. No: Revived 86 Jun 19. No: 20350240. 20561437.

A LIFEFORCE CORPORATION Alberta Business ADJUDICATE ALBERTA INC. Alberta Business Corporation Incorporated 90 Feb 23. Struck-Off The Corporation Incorporated 87 Oct 02. Struck-Off The Alberta Register 96 Aug 01. Revived 90 Feb 23. No: Alberta Register 96 Apr 01. Revived 87 Oct 02. No: 20417322. 20372383.

134 THE ALBERTA GAZETTE, PART I, JANUARY 15, 1997

ALL CANADIAN KARATE UNION INC. Alberta CORE OF COMPUTING LTD. Alberta Business Business Corporation Incorporated 92 Jul 10. Corporation Incorporated 92 May 12. Struck-Off The Struck-Off The Alberta Register 96 Jan 01. Revived Alberta Register 96 Nov 01. Revived 92 May 12. No: 92 Jul 10. No: 20534994. 20527993.

ARROW STEEL REINFORCING INC. Alberta CRYSTAL REALTY & PROPERTY Business Corporation Incorporated 88 Apr 06. MANAGEMENT LTD. Alberta Business Corporation Struck-Off The Alberta Register 96 Oct 01. Revived Incorporated 93 May 03. Struck-Off The Alberta 88 Apr 06. No: 20382169. Register 96 Nov 01. Revived 93 May 03. No: 20564998. ASSOCIATION OF VISUAL LANGUAGE INTERPRETERS OF SOUTHERN ALBERTA CUTTING EDGE PAINTERS INC. Alberta Business Alberta Society Incorporated 82 Jul 19. Struck-Off Corporation Incorporated 91 Mar 12. Struck-Off The The Alberta Register 88 Jan 01. Revived 82 Jul 19. Alberta Register 96 Sep 01. Revived 91 Mar 12. No: No: 50287091. 20487550.

B & B ENGRAVING LTD. Alberta Business DASILVA GRAPHICS LTD. Alberta Business Corporation Incorporated 87 Jun 12. Struck-Off The Corporation Incorporated 93 May 25. Struck-Off The Alberta Register 95 Dec 01. Revived 87 Jun 12. No: Alberta Register 96 Nov 01. Revived 93 May 25. No: 20367769. 20567523.

BENTLEY III DISTRIBUTORS LTD. Alberta DIAMOND BAKERY COMPANY (1988) LTD. Business Corporation Incorporated 81 Mar 27. Alberta Business Corporation Incorporated 87 May Struck-Off The Alberta Register 96 Sep 01. Revived 12. Struck-Off The Alberta Register 96 Nov 01. 81 Mar 27. No: 20249283. Revived 87 May 12. No: 20366075.

BERNIE'S HOT OIL SERVICE LTD. Alberta DIAMOND INVESTMENTS INC. Alberta Business Business Corporation Incorporated 83 Mar 23. Corporation Incorporated 92 Apr 29. Struck-Off The Struck-Off The Alberta Register 96 Sep 01. Revived Alberta Register 96 Oct 01. Revived 92 Apr 29. No: 83 Mar 23. No: 20298446. 20527690.

BFW CONSTRUCTION INC. Alberta Business DIGGER EXCAVATING (1983) LTD. Alberta Corporation Incorporated 94 May 11. Struck-Off The Business Corporation Incorporated 84 Jun 05. Alberta Register 96 Nov 01. Revived 94 May 11. No: Struck-Off The Alberta Register 95 Dec 01. Revived 20611165. 84 Jun 05. No: 20300682.

BLACKWOOD DRILLING LTD. Alberta Business DUNBAR INDUSTRIAL MAINTENANCE Corporation Incorporated 92 Jan 10. Struck-Off The SERVICES LTD. Alberta Business Corporation Alberta Register 94 Jul 01. Revived 92 Jan 10. No: Incorporated 84 Aug 01. Struck-Off The Alberta 20515473. Register 95 Feb 01. Revived 84 Aug 01. No: 20317248. BOWNESS TIRE LTD Alberta Business Corporation Incorporated 69 Feb 11. Struck-Off The Alberta EASTERN EDGE INC. Alberta Business Corporation Register 96 Aug 01. Revived 69 Feb 11. No: Incorporated 93 Jan 13. Struck-Off The Alberta 20049789. Register 96 Jul 01. Revived 93 Jan 13. No: 20551725.

BZH PROPERTIES LTD. Alberta Business ECKVILLE FIGURE SKATING CLUB Alberta Corporation Incorporated 91 May 03. Struck-Off The Society Incorporated 85 Dec 11. Struck-Off The Alberta Register 96 Nov 01. Revived 91 May 03. No: Alberta Register 96 Jun 01. Revived 85 Dec 11. No: 20493308. 50332977.

CALEDONIA HOLDINGS LTD. Alberta Business ELK POINT AND DISTRICT TENNIS CLUB Corporation Incorporated 89 Oct 26. Struck-Off The Alberta Society Incorporated 90 Apr 20. Struck-Off Alberta Register 96 Apr 01. Revived 89 Oct 26. No: The Alberta Register 96 Oct 01. Revived 90 Apr 20. 20410682. No: 50419668.

CAPTAIN'S AUTO SALES LTD. Alberta Business FRIENDS OF MEDALTA SOCIETY Alberta Society Corporation Incorporated 93 Jan 11. Struck-Off The Incorporated 86 May 02. Struck-Off The Alberta Alberta Register 96 Jul 01. Revived 93 Jan 11. No: Register 96 Nov 01. Revived 86 May 02. No: 20551440. 50347522.

CHRISTINE SHAREK PROFESSIONAL GRADE CONSTRUCTION & Management Ltd. CORPORATION Alberta Medical Professional Alberta Business Corporation Incorporated 85 Aug 20. Corporation Incorporated 92 Mar 17. Struck-Off The Struck-Off The Alberta Register 90 Feb 01. Revived Alberta Register 96 Sep 01. Revived 92 Mar 17. No: 85 Aug 20. No: 20333199. 20522823. GRANDIN VETERINARY HOSPITAL LTD Alberta CONCORDE RESOURCES LTD. Alberta Business Business Corporation Incorporated 76 Apr 13. Corporation Incorporated 85 Feb 25. Struck-Off The Struck-Off The Alberta Register 96 Oct 01. Revived Alberta Register 96 Aug 01. Revived 85 Feb 25. No: 76 Apr 13. No: 20089468. 20325958. GRAYLING PETROLEUM LTD. Alberta Business COOMBES TRUCKING LTD. Alberta Business Corporation Incorporated 88 Aug 02. Struck-Off The Corporation Incorporated 79 Mar 22. Struck-Off The Alberta Register 95 Feb 01. Revived 88 Aug 02. No: Alberta Register 91 Sep 01. Revived 79 Mar 22. No: 20388031. 20210310.

135 THE ALBERTA GAZETTE, PART I, JANUARY 15, 1997

GRIFFITHS MOTORS LTD Alberta Business Alberta Register 96 Mar 01. Revived 90 Sep 10. No: Corporation Incorporated 62 Sep 10. Struck-Off The 20467950. Alberta Register 96 Mar 01. Revived 62 Sep 10. No: 20032062. L.P.C. PETROLEUMS LTD. Alberta Business Corporation Incorporated 84 May 18. Struck-Off The GUARDIAN CAPITAL INC. Extra-Provincial Corp Alberta Register 96 Nov 01. Revived 84 May 18. No: Registered 86 Jan 10. Struck-Off The Alberta Register 20315444. 90 Jul 01. Reinstated 96 Nov 22. No: 21338889. LAMBDA RESOURCES LTD. Alberta Business GUIDELINE PRODUCTIONS INC. Alberta Business Corporation Incorporated 81 Jun 12. Struck-Off The Corporation Incorporated 90 Mar 21. Struck-Off The Alberta Register 96 Dec 01. Revived 81 Jun 12. No: Alberta Register 96 Sep 01. Revived 90 Mar 21. No: 20264331. 20418878. LANTERN SERVICES INC. Alberta Business H. HOGGE TRANSPORT LTD. Alberta Business Corporation Incorporated 94 Apr 21. Struck-Off The Corporation Incorporated 91 Jul 30. Struck-Off The Alberta Register 96 Oct 01. Revived 94 Apr 21. No: Alberta Register 96 Jan 01. Revived 91 Jul 30. No: 20608311. 20501574. LAZY J SALOON INC. Alberta Business Corporation HERITAGE EQUITIES LTD. Alberta Business Incorporated 92 Jun 22. Struck-Off The Alberta Corporation Incorporated 89 Apr 07. Struck-Off The Register 95 Dec 01. Revived 92 Jun 22. No: Alberta Register 96 Oct 01. Revived 89 Apr 07. No: 20532975. 20400546. LIRON STUCCOING LTD. Alberta Business HERITAGE HOMES LTD Alberta Business Corporation Incorporated 81 Jul 28. Struck-Off The Corporation Incorporated 60 May 31. Struck-Off The Alberta Register 96 Jan 01. Revived 81 Jul 28. No: Alberta Register 96 Nov 01. Revived 60 May 31. No: 20261533. 20027264. M.H.G. DOURADO ARCHITECT INC. Alberta HUGHSTON'S DISPATCH AND CONSULTING Business Corporation Incorporated 90 May 14. INC. Alberta Business Corporation Incorporated 87 Struck-Off The Alberta Register 95 Nov 01. Revived Apr 01. Struck-Off The Alberta Register 95 Oct 01. 90 May 14. No: 20421906. Revived 87 Apr 01. No: 20363916. MAYERTHORPE CURLING SOCIETY Alberta INVESTMENT MANAGEMENT SERVICES LTD Society Incorporated 78 Dec 11. Struck-Off The Alberta Business Corporation Amalgamated 88 Jul 31. Alberta Register 95 Jun 01. Revived 78 Dec 11. No: Struck-Off The Alberta Register 96 Jan 01. Revived 50206056. 88 Jul 31. No: 20384595. METIS NATION OF ALBERTA ASSOCIATION IXL RESTAURANT SUPPLIES LTD. Alberta LOCAL COUNCIL #193 CONKLIN Alberta Society Business Corporation Incorporated 89 Mar 03. Incorporated 83 Mar 14. Struck-Off The Alberta Struck-Off The Alberta Register 96 Sep 01. Revived Register 96 Sep 01. Revived 83 Mar 14. No: 89 Mar 03. No: 20397985. 50289320.

J. & K. JUNG HOLDINGS LTD Alberta Business METIS NATION OF ALBERTA ASSOCIATION Corporation Incorporated 75 Mar 17. Struck-Off The LOCAL COUNCIL #1993 OF MANNING Alberta Alberta Register 96 Sep 01. Revived 75 Mar 17. No: Society Incorporated 93 May 17. Struck-Off The 20078677. Alberta Register 96 Nov 01. Revived 93 May 17. No: 50566800. J-ME FARMS LTD. Alberta Business Corporation Incorporated 85 Dec 13. Struck-Off The Alberta MICHI-CAN RESOURCES LTD. Alberta Business Register 96 Jun 01. Revived 85 Dec 13. No: Corporation Incorporated 87 Mar 24. Struck-Off The 20339471. Alberta Register 96 Sep 01. Revived 87 Mar 24. No: 20363314. K S L INVESTMENTS LTD Alberta Business Corporation Incorporated 71 May 07. Struck-Off The MILL WOODS GYMNASTICS CLUB 1987 Alberta Alberta Register 94 Nov 01. Revived 71 May 07. No: Society Incorporated 87 Sep 30. Struck-Off The 20057705. Alberta Register 96 Mar 01. Revived 87 Sep 30. No: 50372605. KEYSTONE PROPERTIES INC. Alberta Business Corporation Incorporated 93 Mar 03. Struck-Off The MTB HOLDINGS INC. Alberta Business Corporation Alberta Register 96 Sep 01. Revived 93 Mar 03. No: Incorporated 92 Apr 06. Struck-Off The Alberta 20554629. Register 96 Oct 01. Revived 92 Apr 06. No: 20525022. KHMER-CANADIAN BUDDHIST SOCIETY OF ALBERTA Alberta Society Incorporated 85 Apr 22. MURSAM INVESTMENTS LTD. Alberta Business Struck-Off The Alberta Register 96 Oct 01. Revived Corporation Incorporated 78 May 30. Struck-Off The 85 Apr 22. No: 50329035. Alberta Register 96 Nov 01. Revived 78 May 30. No: 20119199. KLEVGAARD TRUCKING LTD. Alberta Business Corporation Incorporated 85 Apr 30. Struck-Off The NORTH STREAM VENTURES LTD. Alberta Alberta Register 96 Oct 01. Revived 85 Apr 30. No: Business Corporation Incorporated 77 Sep 13. 20329419. Struck-Off The Alberta Register 96 Mar 01. Revived 77 Sep 13. No: 20107809. L.F.C. FUEL SERVICES LTD. Alberta Business Corporation Incorporated 90 Sep 10. Struck-Off The ONE SOURCE CORP. Alberta Business Corporation Incorporated 93 Nov 19. Struck-Off The Alberta

136 THE ALBERTA GAZETTE, PART I, JANUARY 15, 1997

Register 96 May 01. Revived 93 Nov 19. No: TOI SHAN SOCIETY OF ALBERTA 20588456. (EDMONTON) Alberta Society Incorporated 80 Nov 17. Struck-Off The Alberta Register 96 May 01. ORANGE TKO INDUSTRIES (INT'L) INC. Alberta Revived 80 Nov 17. No: 50218090. Business Corporation Incorporated 93 Oct 27. Struck-Off The Alberta Register 96 Apr 01. Revived TORIUM REALTY LTD. Alberta Business 93 Oct 27. No: 20585644. Corporation Incorporated 78 Jan 31. Struck-Off The Alberta Register 96 Jul 01. Revived 78 Jan 31. No: PEMBINA FINANCE (ALTA) LTD Alberta Business 20113299. Corporation Incorporated 58 Feb 21. Struck-Off The Alberta Register 95 Aug 01. Revived 58 Feb 21. No: UNIVERSAL MAPS OF CANADA INC. Dominion 20022502. Corporation Registered 92 Dec 15. Struck-Off The Alberta Register 96 Jun 01. Reinstated 96 Nov 29. No: POWER-UP CANADA LIMITED Dominion 21549546. Corporation Registered 84 Mar 28. Struck-Off The Alberta Register 96 Sep 01. Reinstated 96 Dec 11. No: VOS PRINTING & DESIGN LTD. Alberta Business 21313579. Corporation Incorporated 82 Dec 09. Struck-Off The Alberta Register 96 Jun 01. Revived 82 Dec 09. No: PROMINENCE EQUITIES LTD. Alberta Business 20267414. Corporation Incorporated 89 Apr 07. Struck-Off The Alberta Register 96 Oct 01. Revived 89 Apr 07. No: WADE LEE RACING LTD. Alberta Business 20400541. Corporation Incorporated 94 Apr 06. Struck-Off The Alberta Register 96 Oct 01. Revived 94 Apr 06. No: RAYMOND KAN ENTERPRISES LTD. Alberta 20606206. Business Corporation Incorporated 83 Jun 27. Struck-Off The Alberta Register 96 Dec 01. Revived WALJI HOLDINGS LTD. Alberta Business 83 Jun 27. No: 20298627. Corporation Incorporated 77 Nov 30. Struck-Off The Alberta Register 96 May 01. Revived 77 Nov 30. No: ROSS'S INSURANCE SERVICES (1994) LTD. 20110869. Alberta Business Corporation Incorporated 94 Apr 06. Struck-Off The Alberta Register 96 Oct 01. Revived WESTERN LEASE CONSULTING SERVICES 94 Apr 06. No: 20606111. LTD. Alberta Business Corporation Incorporated 84 Jan 30. Struck-Off The Alberta Register 95 Jul 01. S B WILLIAMS & SONS RANCHES LTD Alberta Revived 84 Jan 30. No: 20307004. Business Corporation Incorporated 67 Jun 08. Struck-Off The Alberta Register 95 Dec 01. Revived 280136 ALBERTA LTD. Alberta Business 67 Jun 08. No: 20044523. Corporation Incorporated 82 Jan 25. Struck-Off The Alberta Register 96 Jul 01. Revived 82 Jan 25. No: S. T. S. INTERIORS LTD. Alberta Business 20280136. Corporation Incorporated 80 Oct 01. Struck-Off The Alberta Register 96 Apr 01. Revived 80 Oct 01. No: 315245 ALBERTA LTD. Alberta Business 20248416. Corporation Incorporated 84 Apr 27. Struck-Off The Alberta Register 96 Oct 01. Revived 84 Apr 27. No: SCHNELLE REAL ESTATE CO LTD Alberta 20315245. Business Corporation Incorporated 76 Apr 06. Struck-Off The Alberta Register 96 Oct 01. Revived 321670 ALBERTA LTD. Alberta Business 76 Apr 06. No: 20089043. Corporation Incorporated 84 Nov 30. Struck-Off The Alberta Register 94 May 01. Revived 84 Nov 30. No: SHERRIDON PHARMACY LTD. Alberta Business 20321670. Corporation Incorporated 79 Dec 05. Struck-Off The Alberta Register 96 Jun 01. Revived 79 Dec 05. No: 345503 ALBERTA LTD. Alberta Business 20226641. Corporation Incorporated 86 Mar 13. Struck-Off The Alberta Register 92 Sep 01. Revived 86 Mar 13. No: SOURCE TECHNOLOGY LTD. Alberta Business 20345503. Corporation Incorporated 91 Feb 13. Struck-Off The Alberta Register 95 Aug 01. Revived 91 Feb 13. No: 345532 ALBERTA LTD. Alberta Business 20484041. Corporation Incorporated 86 Mar 20. Struck-Off The Alberta Register 96 Sep 01. Revived 86 Mar 20. No: STANCO LANDSCAPING SERVICES INC. Alberta 20345532. Business Corporation Incorporated 91 Apr 10. Struck-Off The Alberta Register 96 Oct 01. Revived 347406 ALBERTA LIMITED Alberta Business 91 Apr 10. No: 20490450. Corporation Incorporated 86 May 01. Struck-Off The Alberta Register 95 Nov 01. Revived 86 May 01. No: STETTLER CHEMICAL & OILFIELD RESEARCH 20347406. LIMITED Alberta Business Corporation Incorporated 75 Oct 24. Struck-Off The Alberta Register 95 Apr 01. 358247 ALBERTA LIMITED Alberta Business Revived 75 Oct 24. No: 20084382. Corporation Incorporated 86 Dec 22. Struck-Off The Alberta Register 95 Jun 01. Revived 86 Dec 22. No: SURE=LOK CORP. Alberta Business Corporation 20358247. Incorporated 94 Feb 04. Struck-Off The Alberta Register 96 Aug 01. Revived 94 Feb 04. No: 372384 ALBERTA LTD. Alberta Business 20597971. Corporation Incorporated 87 Oct 02. Struck-Off The Alberta Register 96 Apr 01. Revived 87 Oct 02. No: TED'S GENERAL CONTRACTING LTD. Alberta 20372384. Business Corporation Incorporated 91 Apr 10. Struck-Off The Alberta Register 96 Oct 01. Revived 373867 ALBERTA LTD. Alberta Business 91 Apr 10. No: 20490451. Corporation Incorporated 87 Nov 02. Struck-Off The

137 THE ALBERTA GAZETTE, PART I, JANUARY 15, 1997

Alberta Register 96 May 01. Revived 87 Nov 02. No: 533533 ALBERTA LTD. Alberta Business 20373867. Corporation Incorporated 92 Jun 24. Struck-Off The Alberta Register 95 Dec 01. Revived 92 Jun 24. No: 384755 ALBERTA LTD. Alberta Business 20533533. Corporation Incorporated 88 May 27. Struck-Off The Alberta Register 96 Nov 01. Revived 88 May 27. No: 545717 ALBERTA LTD. Alberta Business 20384755. Corporation Incorporated 92 Nov 04. Struck-Off The Alberta Register 96 May 01. Revived 92 Nov 04. No: 395835 ALBERTA LTD. Alberta Business 20545717. Corporation Incorporated 89 Jan 09. Struck-Off The Alberta Register 95 Jul 01. Revived 89 Jan 09. No: 562354 ALBERTA LTD. Alberta Business 20395835. Corporation Incorporated 93 Apr 08. Struck-Off The Alberta Register 96 Oct 01. Revived 93 Apr 08. No: 410676 ALBERTA LTD. Alberta Business 20562354. Corporation Incorporated 89 Oct 26. Struck-Off The Alberta Register 96 Apr 01. Revived 89 Oct 26. No: 569361 ALBERTA LTD. Alberta Business 20410676. Corporation Incorporated 93 Jun 02. Struck-Off The Alberta Register 95 Dec 01. Revived 93 Jun 02. No: 421794 ALBERTA LTD. Alberta Business 20569361. Corporation Incorporated 90 May 11. Struck-Off The Alberta Register 92 Nov 01. Revived 90 May 11. No: 569364 ALBERTA LTD. Alberta Business 20421794. Corporation Incorporated 93 Jun 02. Struck-Off The Alberta Register 95 Dec 01. Revived 93 Jun 02. No: 489423 ALBERTA LTD. Alberta Business 20569364. Corporation Incorporated 91 Mar 27. Struck-Off The Alberta Register 96 Sep 01. Revived 91 Mar 27. No: 576199 ALBERTA LTD. Alberta Business 20489423. Corporation Incorporated 93 Aug 12. Struck-Off The Alberta Register 96 Feb 01. Revived 93 Aug 12. No: 514630 ALBERTA LTD. Alberta Business 20576199. Corporation Incorporated 92 Jan 02. Struck-Off The Alberta Register 96 Jul 01. Revived 92 Jan 02. No: 605584 ALBERTA LTD. Alberta Business 20514630. Corporation Incorporated 94 Mar 29. Struck-Off The Alberta Register 96 Sep 01. Revived 94 Mar 29. No: 528506 ALBERTA LTD. Alberta Business 20605584. Corporation Incorporated 92 May 27. Struck-Off The Alberta Register 96 Nov 01. Revived 92 May 27. No: 605836 ALBERTA LTD. Alberta Business 20528506. Corporation Incorporated 94 Apr 11. Struck-Off The Alberta Register 96 Oct 01. Revived 94 Apr 11. No: 529258 ALBERTA LTD. Alberta Business 20605836. Corporation Incorporated 92 May 15. Struck-Off The Alberta Register 94 Nov 01. Revived 92 May 15. No: 606697 ALBERTA LTD. Alberta Business 20529258. Corporation Incorporated 94 Apr 08. Struck-Off The Alberta Register 96 Oct 01. Revived 94 Apr 08. No: 20606697.

612598 ALBERTA INC. Alberta Business Corporation Incorporated 94 May 27. Struck-Off The Alberta Register 96 Nov 01. Revived 94 May 27. No: 20612598. ______

NOTICES OF AMALGAMATION (Business Corporations Act) ______

Notice is hereby given pursuant to the provisions of section 179 of the Business Corporations Act that BILL WIGLEY AUCTION SERVICE LTD. THE WIGLEY GROUP INC. were on 96 Nov 30 amalgamated as one corporation under the name BILL WIGLEY AUCTION SERVICE LTD. No. 20717807 The registered office of the corporation shall be 220-3016 19 St NE Calgary AB T2E 6Y9

138 THE ALBERTA GAZETTE, PART I, JANUARY 15, 1997

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 706652 ALBERTA LTD. FOSSIL OIL & GAS LIMITED BLOKE'S BAKERY (1981) LTD. ELK POINT ACQUISITION CORP. were on 96 Dec 09 amalgamated as one corporation were on 96 Dec 17 amalgamated as one corporation under the name under the name BLOKE'S BAKERY (1981) LTD. FOSSIL OIL & GAS LIMITED No. 20719474 No. 20718034 The registered office of the corporation shall be The registered office of the corporation shall be 4910 51 St 2020-3 Calgary Place 355 4 Ave SW Stettler AB T0C 2L0 Calgary AB T2P 0J1

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 BOWVISTA FARMS LTD. GRANGER ENERGY CORP. PFERDMENGES FARMING LTD. PARTNER PETROLEUM LTD. were on 96 Dec 01 amalgamated as one corporation were on 96 Dec 01 amalgamated as one corporation under the name under the name BOWVISTA FARMS LTD. GRANGER ENERGY CORP. No. 20718559 No. 20718614 The registered office of the corporation shall be The registered office of the corporation shall be 4500-855 2 St SW 324 8 Ave SW #3100 Calgary AB T2P 4K7 Calgary AB T2P 2Z2

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 697999 ALBERTA LTD. MARMOT SKI SHOP LTD. BRS SPORTS (CANADA) LIMITED PINNACLE SPORTS WITH FASHION LTD. were on 96 Dec 17 amalgamated as one corporation were on 96 Dec 03 amalgamated as one corporation under the name under the name BRS SPORTS LIMITED MARMOT SKI SHOP LTD. No. 20719166 No. 20719359 The registered office of the corporation shall be The registered office of the corporation shall be 3200-421 7 Ave SW 10180 101 St 2750 Calgary AB T2P 4K9 Edmonton AB T5J 3S4

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 GULFVIEW INVESTMENTS CO. LTD. MASTERCRAFT MANAGEMENT LTD. COMMONWEALTH GEOPHYSICAL CONDAVE HOLDINGS LTD. DEVELOPMENT COMPANY, LTD. were on 96 Nov 29 amalgamated as one corporation were on 96 Dec 16 amalgamated as one corporation under the name under the name MASTERCRAFT MANAGEMENT LTD. COMMONWEALTH GEOPHYSICAL No. 20718726 DEVELOPMENT COMPANY, LTD. The registered office of the corporation shall be No. 20718080 405-603 7 Ave SW The registered office of the corporation shall be Calgary AB T2P 2T5 6620 Crowchild Tr SW Calgary AB T3E 5R8 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 MILLSTREET DEVELOPMENT CORP. section 179 of the Business Corporations Act that MAEH ENTERPRISES LIMITED NESSAR LIMITED WESTERN MACHINE AND ENGINEERING CORIOLIS HOLDINGS LTD. COMPANY LIMITED were on 96 Dec 01 amalgamated as one corporation INTERNATIONAL FERTILIZER SYSTEMS under the name LTD. CORIOLIS HOLDINGS LTD. were on 96 Nov 30 amalgamated as one corporation No. 20718530 under the name The registered office of the corporation shall be MILLSTREET DEVELOPMENT CORP. 2800-10060 Jasper Ave No. 20718891 Edmonton AB T5J 3V9 The registered office of the corporation shall be 1600-407 2 St SW Notice is hereby given pursuant to the provisions of Calgary AB T2P 2Y3 section 179 of the Business Corporations Act that 322371 ALBERTA LTD. Notice is hereby given pursuant to the provisions of 688180 ALBERTA LTD. section 179 of the Business Corporations Act that were on 96 Dec 10 amalgamated as one corporation OUTRIDER RESOURCES LTD. under the name 712919 ALBERTA LTD. FALKRIDGE HOLDINGS LTD. were on 96 Dec 18 amalgamated as one corporation No. 20717860 under the name The registered office of the corporation shall be NORTHSTAR-OUTRIDER ACQUISITION 4315 54 Ave SE CORPORATION Calgary AB T2C 2A2 No. 20719296 The registered office of the corporation shall be 2300-700 9 Ave SW Calgary AB T2P 3V4

139 THE ALBERTA GAZETTE, PART I, JANUARY 15, 1997

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 PARA-TECH ENERGY CORPORATION VYEFIELD ENTERPRISES LTD. PARA-TECH ENERGY INC. THE GREAT CANADIAN FOOD BROKERS were on 96 Dec 16 amalgamated as one corporation LTD. under the name were on 96 Dec 01 amalgamated as one corporation PARA-TECH ENERGY CORPORATION under the name No. 20718901 VYEFIELD ENTERPRISES LTD. The registered office of the corporation shall be No. 20718618 1350-734 7 Ave SW The registered office of the corporation shall be Calgary AB T2P 3P8 237 4 Ave SW 30 Flr Fifth Ave Pl Calgary AB T2P 4X7 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 PLAINS PERFORATING LTD. section 179 of the Business Corporations Act that 404584 ALBERTA LTD. WELLINGTON'S FINE RESTAURANTS LTD. 394576 ALBERTA LTD. VICKI'S RESTAURANTS INC. were on 96 Dec 02 amalgamated as one corporation were on 96 Nov 21 amalgamated as one corporation under the name under the name PLAINS PERFORATING LTD. WELLINGTON'S FINE RESTAURANTS LTD. No. 20718850 No. 20717440 The registered office of the corporation shall be The registered office of the corporation shall be 1100-425 1 St SW 1050-10201 Southport Rd SW Calgary AB T2P 3L8 Calgary AB T2W 4X9

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 SYNDICATED TECHNOLOGIES BRENTWOOD LUXURY BATH FASHIONS (INSTRUMENTATION BROOKS) LTD. LTD. SYNDICATED TECHNOLOGIES 363987 ALBERTA LIMITED (INSTRUMENTATION MEDICINE HAT) LTD. were on 96 Dec 04 amalgamated as one corporation were on 96 Nov 30 amalgamated as one corporation under the name under the name 719319 ALBERTA LTD. SYNDICATED TECHNOLOGIES No. 20719319 (INSTRUMENTATION BROOKS) LTD. The registered office of the corporation shall be No. 20718661 71 Schiller Cres NW The registered office of the corporation shall be Calgary AB T3L 1W8 630-435 4 Ave SW Calgary AB T2P 3A8 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 612338 ALBERTA LTD. section 179 of the Business Corporations Act that 527550 ALBERTA LTD. UNIGLOBE CHAMPAGNE TRAVEL LTD. were on 96 Dec 16 amalgamated as one corporation TRAVEL CONNECTION LTD. under the name were on 96 Nov 30 amalgamated as one corporation 719395 ALBERTA LTD. under the name No. 20719395 UNIGLOBE CHAMPAGNE TRAVEL LTD. The registered office of the corporation shall be No. 20718584 3200-421 7 Ave SW The registered office of the corporation shall be Calgary AB T2P 4K9 11012 Macleod Tr S #800 Calgary AB T2J 6A5 FORD MOTOR COMPANY OF CANADA, LIMITED Registration No: 21717862 registered as an Notice is hereby given pursuant to the provisions of amalgamated corporation in Alberta on 96 NOV 25. section 179 of the Business Corporations Act that The registered office is: 1201-10060 JASPER PGA INSURCO LIMITED AVE/EDMONTON AB T5J 4E5. The corporations NEWCO FINANCIAL SERVICES LTD. that amalgamated are: were on 96 Dec 17 amalgamated as one corporation FORD MOTOR COMPANY OF CANADA, under the name LIMITED/FORD DU CANADA LIMITEE VECTOR LIFE & HEALTH INSURANCE FORD ENSITE INTERNATIONAL INC. AGENCY (ALBERTA) LIMITED JAGUAR CANADA INC. No. 20719165 The registered office of the corporation shall be BRIO BEVERAGES INC. Registration No: 21717572 800-11012 Macloed Tr S registered as an amalgamated corporation in Alberta Calgary AB T2J 6A5 on 96 DEC 10. The registered office is: 2800-10060 JASPER AVE EDMONTON AB T5J 3V9. The corporations that amalgamated are: BRIO BEVERAGES INC. BRIO JUICES INC. BRIO JUICES (HOLDINGS) INC.

COPPER AND BRASS SALES (CANADA), INC. Registration No: 21718211 registered as an

140 THE ALBERTA GAZETTE, PART I, JANUARY 15, 1997 amalgamated corporation in Alberta on 96 NOV 26. CAMBRIDGE WESTERN LEASEHOLDS LIMITED The registered office is: 2900-10180 101 ST Registration No: 21718439 registered as an EDMONTON AB T5J 3V5. The corporations that amalgamated corporation in Alberta on 96 NOV 27. amalgamated are: The registered office is: 4500-855 2 ST SW COPRACAN INDUSTRIES LTD. CALGARY AB T2P 4K7. The corporations that COPPER AND BRASS SALES INC. amalgamated are: CAMBRIDGE WESTERN LEASEHOLDS BURNHAM (CANADA) LTD. Registration No: LIMITED 21718429 registered as an amalgamated corporation in SOUTHGATE SHOPPING CENTRE LIMITED Alberta on 96 NOV 26. The registered office is: 1000- 400 3RD AVE SW/EDMONTON AB GORDON CAPITAL CORPORATION T2P 4H2. The corporations that amalgamated are: CORPORATION GORDON CAPITAL Registration BURNHAM (CANADA) LTD. No: 21718908 registered as an amalgamated CARDEL MARKETING INC. corporation in Alberta on 96 NOV 29. The registered HOPLEY ENTERPRISES INC. office is: 2900-10180 101 ST EDMONTON AB T5J 1057321 ONTARIO LIMITED 3V5. The corporations that amalgamated are: 779259 ONTARIO INC. GORDON CAPITAL CORPORATION CORPORATION GORDON CAPITAL NEWELL INDUSTRIES CANADA INC. Registration GORDON CAPITAL PARTNERS LTD. No: 21718430 registered as an amalgamated 1172700 ONTARIO INC. corporation in Alberta on 96 NOV 26. The registered office is: 3500 - 855 2 ST SW CALGARY AB T2P FORTUNE FINANCIAL MUTUAL FINDS INC. 4J8. The corporations that amalgamated are: Registration No: 21718166 registered as an NEWLL INDUSTRIES CANADA INC. amalgamated corporation in Alberta on 96 NOV 26. PRO-TORCH INC. The registered office is: 800-11012 MACLEOD TR FLAIR HAIR CARE INC. S/CALGARY AB T2G 6A5. The corporations that FABER-CASTELL CANADA INC. amalgamated are: FORTUNE FINANCIAL GROUP INCORPORATED FORTUNE FINANCIAL MUTUAL FUNDS INC. ______

ERRATUM

The following name was inadvertently included in the list of dissolved corporations in the 96 NOV 30 issue of the Alberta Gazette on page 2562.

ZURICH EQUIPMENT LTD. ______

AMENDMENTS TO SOCIETY OBJECTS

The following societies amended their objects effective the date indicated:

50668990 RATCHATHAM BUDDHIST SOCIETY 96 DEC 03 50514983 CALGARY UGANDAN COMMUNITY FOUNDATION 96 DEC 13 50644520 ROCKY & DISTRICT VICTIM SERVICES UNIT SOCIETY 96 DEC 16

141 THE ALBERTA GAZETTE, PART I, JANUARY 15, 1997

NOTICE TO ADVERTISERS ______

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

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

Advertisements must be typewritten, double spaced, or written legibly and on a sheet separate from the covering letter. If available a disc formatted using Wordperfect 6.1 can also be supplied. The number of insertions required should be specified and the names of all signing officers typewritten or printed.

Proof of Publication: Statutory Declaration is available upon request.

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

Tax Sale Notices: Requests for extracts of the notice must be ordered when the copy is submitted. 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

January 31 March 13 February 15 March 28 February 28 April 10 March 15 April 25

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). Annual Subscription consisting of:

142 THE ALBERTA GAZETTE, PART I, JANUARY 15, 1997

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

ALBERTA STATUTES AND PUBLICATIONS

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

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

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

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

143