The Gazette

Part I

Vol. 100 , Thursday, July 15, 2004 No. 13

PROCLAMATION

[GREAT SEAL] CANADA PROVINCE OF ALBERTA Lois E Hole, Lieutenant Governor. ELIZABETH THE SECOND, by the Grace of God, of the United Kingdom, Canada, and Her Other Realms and Territories, QUEEN, Head of the Commonwealth, Defender of the Faith PROCLAMATION To all Whom these Presents shall come GREETING Terry Matchett, Deputy Minister of Justice and Deputy Attorney General WHEREAS section 26 of the Insurance Amendment Act, 2003 (No. 2) provides that that Act, except sections 17 and 20(a), comes into force on Proclamation; and WHEREAS it is expedient to proclaim all the provisions of the Insurance Amendment Act, 2003 (No. 2) not yet in force, in force: NOW KNOW YE THAT by and with the advice and consent of Our Executive Council of Our Province of Alberta, by virtue of the provisions of the said Act hereinbefore referred to and of all other power and authority whatsoever in Us vested in that behalf, We have ordered and declared and do hereby proclaim

(a) section 18 of the Insurance Amendment Act, 2003 (No. 2), to the extent that it enacts section 661.2, in force on June 21, 2004, and

(b) all the provisions of the Insurance Amendment Act, 2003 (No. 2) not yet in force, except section 18 to the extent that it enacts section 661.2, in force on October 1, 2004.

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

WITNESS: THE HONOURABLE LOIS E. HOLE, Lieutenant Governor of Our Province of Alberta, in Our City of Edmonton in Our Province of Alberta, this 21 day of June in the Year of Our Lord Two Thousand Four and in the Fifty-second Year of Our Reign. THE ALBERTA GAZETTE, PART I, JULY 15, 2004

BY COMMAND David Hancock, Provincial Secretary.

APPOINTMENTS

(Provincial Court Act)

Assistant Chief Judge Appointed

July 1, 2004 The Honourable Judge J.R. McIntosh The Honourable Judge A.G. Vickery

(The above appointments are for five-year terms) ______

Provincial Court Judge Appointed

July 1, 2004 Fuller, Hugh W.A. Koshman, James C. McDonald, J.D. Bruce Tousignant, Victor T. ______

Supernumerary Judge Re-appointed

June 21, 2004 The Honourable Judge J.E. Enright, of Stony Plain.

RESIGNATIONS AND RETIREMENTS

Erratum

The notice for Resignation of Justice of the Peace published in the June 30, 2004 issue of the Alberta Gazette, page 1934 for Klaus Dieter Gabriel was published in error. ______

(Justice of the Peace Act)

Resignation of Justice of the Peace

June 10, 2004 Rife, Cynthia Rose ______

- 2034 - THE ALBERTA GAZETTE, PART I, JULY 15, 2004

(Provincial Court Act)

Retirement of Supernumerary Judge

June 20, 2004 MacNaughton, D.P.

GOVERNMENT NOTICES

Aboriginal Affairs and Northern Development

Hosting Expenses Exceeding $600.00 For the period January 1, 2004 to March 31, 2004

Function: Opportunity Seminar Date of Function: March 22, 2004 Amount: $1901.64 Location: Flamingo Inn; , Alberta

Function: Federal/Provincial/Territorial meeting on Métis Harvesting Rights Date of Function: January 15 & 16, 2004 Amount: $1600.00 Location: Delta Bow Valley; , Alberta

Agriculture, Food and Rural Development

Form 15

(Irrigation Districts Act)

(Section 88)

Notice to Irrigation Secretariat:

Change of Area of an Irrigation District

On behalf of the Northern Irrigation District, I hereby request that the Irrigation Secretariat forward a certified copy of this notice to the Registrar of Land Titles for the purposes of registration under section 22 of the Land Titles Act and arrange for notice to be published in The Alberta Gazette.

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

LINC Number Short Legal Description Title Number as shown on Title

- 2035 - THE ALBERTA GAZETTE, PART I, JULY 15, 2004

0019 342 427 4;23;12;6;NW 001 140 260

0019 342 435 4;23;12;6;SW 001 140 260

0019 356 906 4;23;12;6;NE 001 140 258

0021 951 496 4;24;13;1;SE 041 027 097

0021 965 968 4;24;12;3;NW 761 124 408

0021 965 992 4;24;12;3;SE 971 368 332 +4

0021 967 971 4;24;12;12;SW 921 143 759 +1

0021 973 862 4;24;12;36;SE 041 027 097 +1

0022 034 961 4;23;12;20;NE 001 006 340

0022 038 806 4;23;12;18;NW 041 017 126

0022 038 814 4;23;12;18;NE 041 017 126

0022 042 170 4;24;12;25;NW 041 027 096

0022 042 188 4;24;12;25;SW 041 027 098

0022 048 664 4;23;12;29;SE 811 101 435

0022 048 672 4;23;12;30;SW 031 024 371 +1

0022 048 680 4;23;12;30;NW 031 067 811

0022 048 698 4;23;12;30;NE 031 328 505

0022 132 435 4;24;12;25;NE 041 027 095

0022 132 443 4;24;12;25;SE 041 027 094

0029 902 368 4;23;12;7;SE 031 152 010

- 2036 - THE ALBERTA GAZETTE, PART I, JULY 15, 2004

I certify the procedures required under Part 4 of the Irrigation Districts Act have been completed and the area of the Lethbridge Northern Irrigation District should be changed according to the above list.

Laurie Hodge, Office Manager, Irrigation Secretariat. ______

On behalf of the St. Mary River Irrigation District, I hereby request that the Irrigation Secretariat forward a certified copy of this notice to the Registrar of Land Titles for the purposes of registration under section 22 of the Land Titles Act and arrange for notice to be published in The Alberta Gazette.

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

LINC Number Short Legal Description Title Number as shown on Title

0025 831 950 9312509;1;4 031 129 302

I certify the procedures required under Part 4 of the Irrigation Districts Act have been completed and the area of the St. Mary River Irrigation District should be changed according to the above list.

Laurie Hodge, Office Manager, Irrigation Secretariat.

Community Development

Notice of Intention to Designate A Provincial Historic Resource

(Historical Resources Act)

File: Des. 255

Notice is hereby given that 60 days from the date of service of this Notice and its publication in The Alberta Gazette, the Minister of Community Development intends to make an Order that the building known as the:

Canadian Pacific Railway Station, Strathcona, together with the land legally described as:

Plan I Block L and municipally located at 8101 – 103 Street, Edmonton, Alberta

- 2037 - THE ALBERTA GAZETTE, PART I, JULY 15, 2004 be designated as a Provincial Historic Resource under Section 20 of the Historical Resources Act, R.S.A. 2000 cH-9.

The reasons for the designation are as follows:

The Canadian Pacific Railway (CPR) Station at Strathcona reflects the importance of the railway to the basic patterns of rural and urban development in Alberta. Constructed in 1907, the station in Strathcona replaced the original depot at the northern terminus of the Calgary and Edmonton Railway (C&ER) and reflected the CPR’s ongoing commitment to developing Strathcona as the dominant terminal point in Northern Alberta. The station was built at a time of substantial local growth and optimism. Subsequent commitments by the Canadian Northern Railway and Trunk Pacific Railway to build terminal facilities in Edmonton, across the North Saskatchewan River, led to the eventual amalgamation of Strathcona with its larger rival, however, the Strathcona Station still serves as a visible reminder of the patterns of local development.

Architecturally, the station is a substantial and well-executed example of early twentieth century principles in railway station design. It is notable for its broad hip roofs, deep bracketed eaves, strong chateauesque silhouette, and a high quality stone, brick and timber detailing. Much of its original character has been retained despite ongoing refurbishment and modification.

In terms of its broader urban context, the station is recognized by the CPR as a key element of its image within the local community. It is an integral component of Edmonton’s most significant heritage district, Old Strathcona, and is surrounded by buildings of similar scale and vintage.

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

Dated June 15, 2004

Mark Rasmussen, Assistant Deputy Minister. ______

Order Designating a Provincial Historic Resource

(Historical Resources Act)

File: Des. 2109

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

1. Pursuant to section 20, subsection (1) of that Act, designate the building known as the:

Circle L Ranch together with the land legally described as:

- 2038 - THE ALBERTA GAZETTE, PART I, JULY 15, 2004

Meridian 4 Range 29 Township 12 Section 27 West ½ of LSD 15 Excepting the roadway on Plan 1246 JK Containing 8.35 acres more or less Excepting therout all mines and minerals And the right to work same

and municipally located in the Municipal District of Willow Creek, near , Alberta

as a Provincial Historic Resource,

2. Give notice that pursuant to section 20, subsection (9) of that Act, no person shall destroy, disturb, alter, restore, or repair any Provincial Historic Resource or remove any historic object from a Provincial Historic Resource without the written approval of the Minister.

3. Further give notice that the following provisions of section 20, subsections (11) and (12) of that Act now apply in case of sale or inheritance of the above mentioned resource:

(11) the owner of an historic resource that is subject to an order under subsection (1) shall, at least 30 days before any sale or other disposition of the historic resource, serve notice of the proposed sale or other disposition on the Minister,

(12) when a person inherits an historic resource that is subject to an order under subsection (1), that person shall notify the Minister of the inheritance within 15 days after the historic resource is transferred to the person.

Signed at Edmonton, June 10, 2004.

Gene Zwozdesky, Minister. ______

File No. Des. 396

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

1. Pursuant to section 20, subsection (1) of that Act, designate the building known as the:

E.P. Ranch together with the land legally described as:

Portion of Meridian 5 Range 3 Township 17 Section 1 Shown as Area A on Plan 0411253 Excepting therout all mines and minerals

- 2039 - THE ALBERTA GAZETTE, PART I, JULY 15, 2004

and municipally located in the Municipal District of Foothills, near , Alberta

as a Provincial Historic Resource,

2. Give notice that pursuant to section 20, subsection (9) of that Act, no person shall destroy, disturb, alter, restore, or repair any Provincial Historic Resource or remove any historic object from a Provincial Historic Resource without the written approval of the Minister.

3. Further give notice that the following provisions of section 20, subsections (11) and (12) of that Act now apply in case of sale or inheritance of the above mentioned resource:

(11) the owner of an historic resource that is subject to an order under subsection (1) shall, at least 30 days before any sale or other disposition of the historic resource, serve notice of the proposed sale or other disposition on the Minister,

(12) when a person inherits an historic resource that is subject to an order under subsection (1), that person shall notify the Minister of the inheritance within 15 days after the historic resource is transferred to the person.

Signed at Edmonton, June 11, 2004.

Gene Zwozdesky, Minister.

Finance

Insurance Notice

(Insurance Act)

Effective June 22, 2004, the Alberta licence for Echelon General Insurance Company was amended to add the following classes of insurance:

Accident and Sickness Legal Expense and Surety

Aurthur Hagen, Deputy Superintendent of Insurance. ______

- 2040 - THE ALBERTA GAZETTE, PART I, JULY 15, 2004

Notice is hereby given that effective April 26, 2004, Fidelity Investment Life Insurance Company has been licenced in the Province of Alberta, and is authorized to transact the following classes of Insurance:

Life

Aurthur Hagen, Deputy Superintendent of Insurance. ______

Effective June 3, 2004, Hutterian Brethren General Insurance Corporation changed its name to Canadian Farm Insurance Corp.

Aurthur Hagen, Deputy Superintendent of Insurance. ______

Notice is hereby given pursuant to section 610 of the Insurance Act that the Superintendent of Insurance approved the following amendments to the Owner’s Policy (S.P.F. No. 1) effective October 1, 2004

SECTION B – ACCIDENT BENEFITS

Subsection 1 - Medical Payments and Funeral Benefits is repealed and the following is substituted:

Subsection 1 - Medical Payments

(1) In respect of

(a) injuries to which the Diagnostic and Treatment Protocols Regulation applies and that are diagnosed and treated in accordance with the protocols under that Regulation, the expenses payable for any service, diagnostic imaging, laboratory testing, specialized testing, supply, treatment, visit, therapy, assessment or making a report, or any other activity or function authorized under that Regulation, and payment must be made in the manner and subject to the provisions of that Regulation, notwithstanding anything to the contrary in Section B, and

(b) injuries

(i) to which the Diagnostic and Treatment Protocols Regulation applies but that are not diagnosed and treated in accordance with the protocols under that Regulation,

(ii) to which the Diagnostic and Treatment Protocols Regulation ceases to apply but for which the insured person wishes to make a claim under provision (3) of “Special Provisions, Definitions, and Exclusions of Section B”, and

- 2041 - THE ALBERTA GAZETTE, PART I, JULY 15, 2004

(iii) to which Section B applies, other than those injuries referred to in subclauses (i) and (ii),

all reasonable expenses incurred within 2 years from the date of the accident as a result of those injuries for necessary medical, surgical, chiropractic, dental, hospital, psychological, physical therapy, occupational therapy, massage therapy, acupuncture, professional nursing and ambulance services and, in addition, for other services and supplies that are, in the opinion of the insured person’s attending physician and in the opinion of the Insurer’s medical advisor, essential for the treatment or rehabilitation of the injured person,

to the limit of $50 000 per person.

(2) Notwithstanding provision (1),

(a) expenses payable in respect of chiropractic services provided under provision (1)(b) are limited to $750 per person;

(b) expenses payable in respect of massage therapy services provided under provision (1)(b) are limited to $250;

(c) expenses payable in respect of acupuncture services provided under provision (1)(b) are limited to $250.

(3) Subject to provision (4), the Insurer is not liable under this provision for those portions of expenses payable or recoverable under any medical, surgical, dental or hospitalization plan or law or, except for similar insurance provided under another automobile insurance contract, under any other insurance contract or certificate issued to or for the benefit of any insured person.

(4) Except for those portions of expenses payable or recoverable under any law, provision (3) does not apply to expenses payable or recoverable for an injury to which the Diagnostic and Treatment Protocols Regulation applies.

Subsection 2 - Death and Total Disability is amended

(a) in the heading to Subsection 2 by adding “, Grief Counselling, Funeral” after “Death”;

(b) in the heading to Part 1 - Death Benefits by adding “, Grief Counselling and Funeral” after “Death”;

(c) in Part 1 - Death, Grief Counselling and Funeral Benefits, by repealing provision A and substituting the following:

A Subject to the provisions of this Part 1, for death, a payment of a principal sum - based on the age and status at the date of the accident of the deceased in a household where the head of the household or the spouse/adult interdependent partner or dependants survive - of the following amount:

- 2042 - THE ALBERTA GAZETTE, PART I, JULY 15, 2004

Age of Deceased at Status of Deceased at Date of Accident Date of Accident

Head of Spouse/Adult Dependent Household Interdependent Relative Partner

Up to age of 4 years - - $1000

5 to 9 years - - 2000

10 to 17 years $10 000 $10 000 3000

18 to 64 years 10 000 10 000 2000

65 to 69 years 10 000 10 000 2000

70 years and over 10 000 10 000 1000

In addition, funeral service expenses up to the amount of $2000 in respect of the death of any one person.

In addition, grief counselling expenses up to the amount of $400 per family in respect of the death of any one person.

In addition, with respect to the death of the head of household,

(a) where there are 2 or more survivors who are

(i) a spouse/adult interdependent partner and one or more dependent relatives, or

(ii) 2 or more dependent relatives,

the principal sum payable is increased 20% for each survivor other than the first, and

(b) where there is a spouse/adult interdependent partner or dependent relative survivor living in the household, the death benefit is increased

(i) by $15 000 for the first spouse/adult interdependent partner or dependent relative survivor, and

(ii) by a subsequent $4000 for each of the remaining survivors.

- 2043 - THE ALBERTA GAZETTE, PART I, JULY 15, 2004

In Part 1 - Death, Grief Counselling and Funeral Benefits, under the heading “For the Purposes of this Part 1”

(i) in provision (2)

(A) in clause (a) by striking out “spouse” and substituting “spouse/adult interdependent partner”;

(B) by repealing clause (b) and substituting the following:

(b) 18 years of age or over and residing in the same dwelling premises as the head of household who, because of mental or physical infirmity, is principally dependent on the head of household or the spouse/adult interdependent partner of the head of household (or both the head of household and the spouse/adult interdependent partner) for financial support;

(ii) by adding the following after provision (2):

(2.1) If the head of household has both a spouse and an adult interdependent partner, a reference to spouse/adult interdependent partner or surviving spouse/adult interdependent partner means

(a) the spouse or surviving spouse, or

(b) the adult interdependent partner or surviving adult interdependent partner living in the same dwelling premises as the head of household.

(iii) in provisions (3), (4) and (5) by striking out “spouse” wherever it occurs and substituting “spouse/adult interdependent partner”;

(iv) by adding the following after provision (7):

(8) The amount payable under this Part for grief counselling is payable to the spouse/adult interdependent partner or other immediate family member of the deceased in respect of grief counselling for the immediate family members of an insured person who dies as a result of the accident.

In Part II - Total Disability, under the heading “Amount of Weekly Benefit”

(i) in clause (b) of the description of the weekly benefit, by adding “occupation or” before “employment” and by striking out “or 2 (B)”;

(ii) by striking out “clause (3)” and substituting “provision (3)”;

- 2044 - THE ALBERTA GAZETTE, PART I, JULY 15, 2004

(iii) by repealing provision (1) and substituting the following:

(1) an insured person who is not engaged in an occupation or employment for wages or profit and is completely incapacitated and unable to perform any of his or her household duties shall, while so incapacitated, receive $100 per week for not more than 26 weeks;

(iv) by adding the following after provision (1):

(1.1) average gross weekly earnings is the greater of

(a) average gross weekly earnings from an occupation or employment for the 4 weeks preceding the accident, and

(b) average gross weekly earnings from an occupation or employment for the 52 weeks preceding the accident;

(v) by repealing provision (3) and substituting the following:

(3) if the benefits for loss of time payable under this Part, together with benefits for loss of time under another contract, including a contract of group accident insurance and a life insurance contract providing disability insurance, exceed the average gross weekly earnings of the insured person, the weekly benefit shall be calculated in accordance with the following formula:

WB = 80% of WE x PB PB + OB

where

WB is the weekly benefit,

WE is the average gross weekly earnings of the insured person,

PB is the lesser of $300 and 80% of WE,

OB is the total of all other weekly benefits payable to the insured person under other contracts, including a contract of group accident insurance and a life insurance contract providing disability insurance, excluding benefits under the Employment Insurance Act (Canada) and the Canada Pension Plan (Canada);

Subsection 2(A) - Supplemented Benefits Respecting Accidents Occurring Outside Alberta in a No-fault Jurisdiction is amended in section 2A(1)(c)(ii)(A), (iv)(A) and (v)(A) by striking out “spouse” wherever it occurs and substituting “spouse/adult interdependent partner”.

- 2045 - THE ALBERTA GAZETTE, PART I, JULY 15, 2004

Special Provisions, Definitions, and Exclusions of Section B are amended

(a) in provision (1)(b), (d), (e) and (f) by striking out “spouse” wherever it occurs and substituting “spouse/adult interdependent partner”;

(b) in provision (1)(b)(i) by striking out “spouses” and substituting “spouses/adult interdependent partners”;

(c) by adding the following after provision (1):

(1.1) “Prescribed claim form” Defined - In this section, the words “prescribed claim form” mean a form prescribed by the Minister under section 803 of the Insurance Act.

(1.2) “Spouse/adult interdependent partner” Defined - In this section, the words “spouse/adult interdependent partner” mean the spouse or adult interdependent partner, as the case may be.

(d) in provision (2)(a) by striking out “clause (I)” and substituting “provision (1)”;

(e) by repealing provision (3) and substituting the following:

(3) Notice and Proof of Claim - Subject to the Diagnostic and Treatment Protocols Regulation, the insured person or the insured person’s agent, or the person otherwise entitled to make a claim or that person’s agent, shall

(a) deliver personally,

(b) mail,

(c) fax, or

(d) send by e-mail if both parties have agreed to this method of sending and receiving notices and other documents,

a properly completed prescribed claim form, containing at least the information referred to in provision (3.1), to the chief agency or head office of the Insurer in Alberta within 30 days of the accident, or if giving notice within 30 days is not reasonable, as soon as practicable after that.

(3.1) Contents of Claim Form - The completed prescribed claim form must include

(a) details of the injury, and

(b) details of the accident that are within the personal knowledge of the insured person.

- 2046 - THE ALBERTA GAZETTE, PART I, JULY 15, 2004

(3.2) Responsibility for Expenses Related to Completion of Claim Form - The Insurer shall pay all expenses incurred by or on behalf of the insured person in completing the medical report portion of the prescribed claim form.

(3.3) Total Disability Claim - With respect to a total disability claim, the insured person shall, if so required by the Insurer, furnish a certificate from a duly qualified medical practitioner as to the cause and nature of the accident for which the claim is made and as to the duration of the disability caused thereby.

(f) in provision (4) by striking out “Medical Reports - The” and substituting “Medical Reports - Subject to provision (4.1), the”;

(g) by adding the following after provision (4):

(4.1) Exemption - The Insurer has no right and the claimant is under no obligation under provision (4) with respect to

(a) injuries to which the Diagnostic and Treatment Protocols Regulation applies during the period and with respect to any service, diagnostic imaging, laboratory testing, specialized testing, supply, treatment, visit, therapy, assessment, making a report or other activity or function authorized under that Regulation;

(b) subject to provision (4.2), any other injuries for which the following services are provided:

(i) chiropractic services;

(ii) massage therapy services;

(iii) acupuncture services;

(iv) the following services to the extent of the specified limit:

(A) psychological services, up to $600 per person;

(B) physical therapy services, up to $600 per person;

(C) occupational therapy services, up to $600 per person.

(4.2) Non-application - Provision (4.1)(b) does not apply to those injuries to which the Diagnostic and Treatment Protocols Regulation ceases to apply.

- 2047 - THE ALBERTA GAZETTE, PART I, JULY 15, 2004

(h) in provision (6)

(i) by repealing clause (a) and substituting the following:

(a) Except for the expenses authorized to be paid in accordance with the Diagnostic and Treatment Protocols Regulation, all amounts payable under Section B other than benefits under Part II of Subsection 2 shall be paid by the Insurer within 60 days after it has received a completed prescribed claim form. The initial benefits for loss of time under Part II of Subsection 2 shall be paid within 30 days after the Insurer has received the completed prescribed claim form, and payments shall be made thereafter within each 30-day period while the Insurer remains liable for payments if the insured person, whenever required to do so, furnishes, prior to payment, proof of continuing disability.

(ii) in clause (b) by striking out “3 and 4 hereof” and substituting “(3) and (4)”.

Dennis Gartner Superintendent of Insurance

Government Services

Vital Statistics

Notice of Certificate of Change of Personal Name

(Change of Name Act)

All Notice of Change of Personal Names for 2004 can be viewed in print versions of the Alberta Gazette or on QP Source Professional.

- 2048 - THE ALBERTA GAZETTE, PART I, JULY 15, 2004

All Notice of Change of Personal Names for 2004 can be viewed in print versions of the Alberta Gazette or on QP Source Professional.

- 2049 - THE ALBERTA GAZETTE, PART I, JULY 15, 2004

All Notice of Change of Personal Names for 2004 can be viewed in print versions of the Alberta Gazette or on QP Source Professional.

- 2050 - THE ALBERTA GAZETTE, PART I, JULY 15, 2004

All Notice of Change of Personal Names for 2004 can be viewed in print versions of the Alberta Gazette or on QP Source Professional.

- 2051 - THE ALBERTA GAZETTE, PART I, JULY 15, 2004

All Notice of Change of Personal Names for 2004 can be viewed in print versions of the Alberta Gazette or on QP Source Professional.

- 2052 - THE ALBERTA GAZETTE, PART I, JULY 15, 2004

International and Intergovernmental Relations Hosting Expenses Exceeding $600.00 For the period October 1, 2003 to December 31, 2003

Function: Joint Alberta-B.C. Cabinet Meeting Date of Function: October 8, 2003 Amount: $2,185.71 Location: Edmonton, Alberta

Function: Luncheon for 30 Chinese Central government officials traveling to Canada for a two week University of Alberta Executive Management Training Program Date of Function: October 30, 2003 Amount: $1,472.21 Location: Edmonton, Alberta

Function: Dinner re: 75th Anniversary of Japan Canada relations with Mr. Shunmyo Masuno, Chief Priest and Master Japanese Garden Designer as the guest of honour Date of Function: November 5, 2003 Amount: $713.97 Location: Edmonton, Alberta

Function: CIDA – Russian delegation Date of Function: November 24, 2003 Amount: $690.12 Location: Edmonton, Alberta ______

Hosting Expenses Exceeding $600.00 For the period January 1, 2004 to March 31, 2004

Function: New Delhi reception for Premier’s Mission to India Date of Function: January 12, 2004 Amount: $1,578.00 Location: New Delhi, India

Function: High Commissioner’s residence reception for Premier’s Mission to India Date of Function: January 13, 2004 Amount: $4,602.52 Location: New Delhi, India

Function: Mumbai reception for Premier’s Mission to India. Date of Function: January 16, 2004 Amount: $2,630.01 Location: Mumbai, India

Function: India Mission (dinner with delegation and Canadian Consulate officials) Date of Function: January 17, 2004 Amount: $675.48 Location: Mumbai, India

- 2053 - THE ALBERTA GAZETTE, PART I, JULY 15, 2004

Learning

Ministerial Order (#016/2004)

(School Act)

I, Dr. Lyle Oberg, Minister of Learning, pursuant to Sections 239 of the School Act, and Separate School Regions Establishment and Provision of Services Order (Alta. Reg. 109/2002) make the Order in the attached Appendix, being The Taber Roman Catholic Separate School District No. 54 (Holy Spirit Roman Catholic Separate Regional Division No. 4) Boundary Adjustment Order.

Dated at Edmonton, Alberta, June 7, 2004.

Dr. Lyle Oberg, Minister.

APPENDIX

The Taber Roman Catholic Separate School District No. 54 (Holy Spirit Roman Catholic Separate Regional Division No. 4)

1 Pursuant to Section 239 of the School Act, all of the lands in the following districts are added to The Taber Roman Catholic Separate School District No. 54:

(a) The Collett School District No. 2146

(b) The Purple Springs School District No. 1955

(c) The Hart School District No. 5039

2 Pursuant to Section 239 of the School Act, the lands from the following districts are added to The Taber Roman Catholic Separate School District No. 54:

(a) Sherburne School District No. 2050

Township 9, Range 14, West of the 4th Meridian Section 4, Sections 9, 10, 16, 21, and 28.

(b) Kenniburgh School District No. 3596

Township 8, Range 14, West of the 4th Meridian Sections 30 and 31.

Township 9, Range 14, West of the 4th Meridian Sections 5 to 8 inclusive.

- 2054 - THE ALBERTA GAZETTE, PART I, JULY 15, 2004

(c) Antonio School District No. 2460

Township 9, Range 14, West of the 4th Meridian Section 33.

Township 10, Range 14, West of the 4th Meridian Sections 4, 9, 16, and 21.

(d) Torrie School District No. 5040

Township 10, Range 14, West of the 4th Meridian Sections 27 and 34.

3 The Taber Roman Catholic Separate School District No. 54 shall be comprised of the following lands:

Township 5, Range 15, West of the 4th Meridian Section 36; Those portions of Sections 25, 26, 34, and 35 lying North and East of Etzikom Coulee.

Township 6, Range 15, West of the 4th Meridian Sections 1 to 36 inclusive.

Township 6, Range 16, West of the 4th Meridian Section 1; Sections 10 to 36 inclusive; Those portions of Sections 2, 3, and 9 lying North of the Etzikom Coulee.

Township 6, Range 17, West of the 4th Meridian Sections 21 to 36 inclusive; Those portions of Sections 13, 14, 15, and 20 lying North of the Etzikom Coulee; Northeast quarter of Section 16.

Township 7, Range 15, West of the 4th Meridian Sections 1 to 36 inclusive.

Township 7, Range 16, West of the 4th Meridian Sections 1 to 36 inclusive.

Township 7, Range 17, West of the 4th Meridian Sections 1 to 36 inclusive.

Township 8, Range 14, West of the 4th Meridian Sections 30 and 31.

Township 8, Range 15, West of the 4th Meridian Sections 1 to 36 inclusive.

Township 8, Range 16, West of the 4th Meridian Sections 1 to 36 inclusive.

- 2055 - THE ALBERTA GAZETTE, PART I, JULY 15, 2004

Township 8, Range 17, West of the 4th Meridian Sections 1 and 2; Sections 10 to 15 inclusive; Sections 21 to 36 inclusive; East half of Section 9; Southeast quarter and North half of Section 16; Those portions of Sections 3, 19, and 20 lying East and North of Chin Coulee.

Township 8, Range 18, West of the 4th Meridian Sections 35 and 36; North half and Southeast quarter of Section 34; North half of Section 33; That portion of Section 25 lying North and East of Chin Lakes.

Township 9, Range 14, West of the 4th Meridian Sections 4 to 10 inclusive; Sections 16 to 21 inclusive; Sections 28 to 33 inclusive.

Township 9, Range 15, West of the 4th Meridian Sections 1 to 36 inclusive.

Township 9, Range 16, West of the 4th Meridian Sections 1 to 36 inclusive.

Township 9, Range 17, West of the 4th Meridian Sections 1 to 36 inclusive.

Township 9, Range 18, West of the 4th Meridian Sections 1 to 5 inclusive; Sections 8 to 36 inclusive; Northwest quarter and East half of Section 7; Northeast quarter of Section 6.

Township 10, Range 14, West of the 4th Meridian Sections 4 to 9 inclusive, Sections 16 to 21 inclusive; Sections 27 to 34 inclusive.

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

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

Township 10, Range 17, West of the 4th Meridian Sections 1 to 12 inclusive; Section 18; Those portions of Sections 17, 19, and 20 lying South and West of the Oldman River; That portion of Section 36 lying East of the Oldman River.

Township 10, Range 18, West of the 4th Meridian Sections 1 to 19 inclusive; Those portions of Sections 20, 21, 22, 23, 24, 30, and 31 lying South and West of the Oldman River.

Township 11, Range 14, West of the 4th Meridian Sections 3 to 9 inclusive; Sections 17 and 18; Those portions of Sections 10, 15, 16, and 20 lying South of the Oldman River.

- 2056 - THE ALBERTA GAZETTE, PART I, JULY 15, 2004

Township 11, Range 15, West of the 4th Meridian Sections 1 to 6 inclusive; Sections 11 and 12; Those portions of Sections 7, 8, 9, 13, 14, and 23 lying South of the Oldman River; West half of Section 10 lying South of the Oldman River.

Township 11, Range 16, West of the 4th Meridian Sections 1 to 5 inclusive; Sections 9 to 12 inclusive; Sections 14 to 17 inclusive; Sections 20 to 23 inclusive; Sections 26 to 28 inclusive; Section 34; Those portions of Section 6, 8, 18, 19, 29, 30, and 32 lying East of the Oldman River; Those portions of Sections 13, 24, 25, 33, 35, and 36 lying West of the Oldman River.

Township 12, Range 16, West of the 4th Meridian Those portions of Sections 2, 3, and 4 lying South of the Oldman River. ______

Ministerial Order (#017/2004)

(School Act)

I, Dr. Lyle Oberg, Minister of Learning, pursuant to Section 239 of the School Act, make the Order in the attached Appendix, being The Antonio School District No. 2460 Boundary Adjustment Order.

Dated at Edmonton, Alberta, June 7, 2004.

Dr. Lyle Oberg, Minister.

APPENDIX

The Antonio School District No. 2460 Boundary Adjustment Order

1 Pursuant to Section 239 of the School Act the following lands are taken from The Antonio School District No. 2460 and added to The Holy Spirit Roman Catholic Separate Regional Division No. 4:

Township 9, Range 14, West of the 4th Meridian Section 33.

Township 10, Range 14, West of the 4th Meridian Sections 4, 9, 16, and 21.

2 From and after the date of this Order, The Antonio School District No. 2460 shall be comprised of the following lands:

Township 9, Range 14, West of the 4th Meridian Sections 34 to 36 inclusive.

- 2057 - THE ALBERTA GAZETTE, PART I, JULY 15, 2004

Township 10, Range 14, West of the 4th Meridian Sections 1 to 3 inclusive; Sections 10 to 15 inclusive; Sections 22 to 24 inclusive; South half of Section 25. ______

Ministerial Order (#018/2004)

(School Act)

I, Dr. Lyle Oberg, Minister of Learning, pursuant to Section 239 of the School Act, make the Order in the attached Appendix, being The Sherburne School District No. 2050 Boundary Adjustment Order.

Dated at Edmonton, Alberta, June 7, 2004.

Dr. Lyle Oberg, Minister.

APPENDIX

The Sherburne School District No. 2050 Boundary Adjustment Order

1 Pursuant to Section 239 of the School Act the following lands are taken from The Sherburne School District No. 2050 and added to The Holy Spirit Roman Catholic Separate Regional Division No. 4:

Township 9, Range 14, West of the 4th Meridian Sections 4, 9, 10, 16, 21, and 28.

2 From and after the date of this Order, The Sherburne School District No. 2050 shall be comprised of the following lands:

Township 9, Range 13, West of the 4th Meridian Section 6.

Township 9, Range 14, West of the 4th Meridian Sections 1 to 3 inclusive; Sections 11 to 15 inclusive; Sections 22 to 27 inclusive. ______

Ministerial Order (#019/2004)

(School Act)

I, Dr. Lyle Oberg, Minister of Learning, pursuant to Section 239 of the School Act, make the Order in the attached Appendix, being The Kenniburgh School District No. 3596 Boundary Adjustment Order.

Dated at Edmonton, Alberta, June 7, 2004.

Dr. Lyle Oberg, Minister.

- 2058 - THE ALBERTA GAZETTE, PART I, JULY 15, 2004

APPENDIX

The Kenniburgh School District No. 3596 Boundary Adjustment Order

1 Pursuant to Section 239 of the School Act the following lands are taken from The Kenniburgh School District No. 3596 and added to The Holy Spirit Roman Catholic Separate Regional Division No. 4:

Township 8, Range 14, West of the 4th Meridian Sections 30 and 31.

Township 9, Range 14, West of the 4th Meridian Sections 5 to 8 inclusive.

2 From and after the date of this Order, The Kenniburgh School District No. 3596 shall be comprised of the following lands:

Township 8, Range 14, West of the 4th Meridian Sections 19, 29, and 32. ______

Ministerial Order (#020/2004)

(School Act)

I, Dr. Lyle Oberg, Minister of Learning, pursuant to Section 239 of the School Act, make the Order in the attached Appendix, being The Torrie School District No. 5040 Boundary Adjustment Order.

Dated at Edmonton, Alberta, June 7, 2004.

Dr. Lyle Oberg, Minister.

APPENDIX

The Torrie School District No. 5040 Boundary Adjustment Order

1 Pursuant to Section 239 of the School Act the following lands are taken from The Torrie School District No. 5040 and added to The Holy Spirit Roman Catholic Separate Regional Division No. 4:

Township 10, Range 14, West of the 4th Meridian Sections 27 and 34.

2 From and after the date of this Order, The Torrie School District No. 5040 shall be comprised of the following lands:

- 2059 - THE ALBERTA GAZETTE, PART I, JULY 15, 2004

Township 10, Range 13, West of the 4th Meridian Sections 31 to 34 inclusive.

Township 10, Range 14, West of the 4th Meridian Section 26; Sections 35 and 36; North half of Section 25.

Township 11, Range 13, West of the 4th Meridian Sections 1 to 10 inclusive; Section 15; Those portions of Sections 11, 12, and 14 lying South of the South Saskatchewan River; Those portions of Sections 16, 17, 18, 21, 22, 23, 27, and 28 lying South of the Old Man River.

Township 11, Range 14, West of the 4th Meridian Sections 1, 2, and 12; Those portions of Sections 11, 13, 14, and 24 lying South of the Old Man River. ______

Ministerial Order (#021/2004)

(School Act)

I, Dr. Lyle Oberg, Minister of Learning, pursuant to Sections 239 of the School Act, make the Order in the attached Appendix, being The Taber School District No. 933 (Horizon School Division No. 67) Boundary Adjustment Order.

Dated at Edmonton, Alberta, June 7, 2004.

Dr. Lyle Oberg, Minister.

APPENDIX

The Taber School District No. 933 (Horizon School Division No. 67) Boundary Adjustment Order

1 Pursuant to Sections 239 and 240 of the School Act, all of the lands are taken from the following districts and are added to The Taber School District No. 933:

(a) The Collett School District No. 2146

(b) The Purple Springs School District No. 1955

(c) The Hart School District No. 5039

2 Pursuant to Section 239 the School Act, the lands from the following districts are added to The Taber School District No. 933:

- 2060 - THE ALBERTA GAZETTE, PART I, JULY 15, 2004

(a) The Sherburne School District No. 2055

Township 9, Range 14, West of the 4th Meridian Sections 4, 9, 10, 16, 21, and 28.

(b) The Kenniburgh School District No. 3596

Township 8, Range 14, West of the 4th Meridian Sections 30 and 31.

Township 9, Range 14, West of the 4th Meridian Sections 5 to 8 inclusive.

(c) The Antonio School District No. 2460

Township 9, Range 14, West of the 4th Meridian Section 33.

Township 10, Range 14, West of the 4th Meridian Sections 4, 9, 16, and 21.

(d) The Torrie School District No. 5040

Township 10, Range 14, West of the 4th Meridian Sections 27 and 34.

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

(a) The Collett School District No. 2146

(b) The Purple Springs School District No. 1955

(c) The Hart School District No. 5039

4 The Taber School District No. 933 shall be comprised of the following lands:

Township 7, Range 15, West of the 4th Meridian Sections 22 to 36 inclusive; North halves of Sections 19 to 21 inclusive.

Township 7, Range 16, West of the 4th Meridian Section 25; Sections 32 to 36; North half and Southeast quarter of Section 26.

Township 7, Range 17, West of the 4th Meridian North half of Section 35; North half and Southeast quarter of Section 36.

Township 8, Range 14, West of the 4th Meridian Sections 30 and 31.

- 2061 - THE ALBERTA GAZETTE, PART I, JULY 15, 2004

Township 8, Range 15, West of the 4th Meridian Sections 1 to 36 inclusive.

Township 8, Range 16, West of the 4th Meridian Sections 1 to 36 inclusive.

Township 8, Range 17, West of the 4th Meridian Sections 1 and 2; Sections 10 to 15 inclusive; Sections 21 to 36 inclusive; Southeast quarter and North half of Section 16; Those portions of Sections 3, 19, and 20 lying East and North of Chin Coulee.

Township 8, Range 18, West of the 4th Meridian Sections 35 and 36; North half and Southeast quarter of Section 34; North half of Section 33; That portion of Section 25 lying North and East of Chin Lakes.

Township 9, Range 14, West of the 4th Meridian Sections 4 to 10 inclusive; Sections 16 to 21 inclusive; Sections 28 to 34 inclusive.

Township 9, Range 15, West of the 4th Meridian Sections 1 to 36 inclusive.

Township 9, Range 16, West of the 4th Meridian Sections 1 to 36 inclusive.

Township 9, Range 17, West of the 4th Meridian Sections 1 to 36 inclusive.

Township 9, Range 18, West of the 4th Meridian Sections 1 to 5 inclusive; Sections 8 to 36 inclusive; Northwest quarter and East half of Section 7; Northeast quarter of Section 6.

Township 10, Range 14, West of the 4th Meridian Sections 4 to 9 inclusive; Sections 16 to 21; Sections 27 to 34 inclusive.

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

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

Township 10, Range 17, West of the 4th Meridian Sections 1 to 12 inclusive; Section 18; Those portions of Sections 17, 19, and 20 lying South and West of the Oldman River; That portion of Section 36 lying East of the Oldman River.

Township 10, Range 18, West of the 4th Meridian Sections 1 to 19 inclusive; Those portions of Sections 20, 21, 22, 23, 24, 30, and 31 lying South and West of the Oldman River.

- 2062 - THE ALBERTA GAZETTE, PART I, JULY 15, 2004

Township 11, Range 14, West of the 4th Meridian Sections 3 to 9 inclusive; Sections 17 and 18; Those portions of Sections 10, 15, 16, and 20 lying South of the Oldman River.

Township 11, Range 15, West of the 4th Meridian Sections 1 to 6 inclusive; Sections 11 and 12; Those portions of Sections 7, 8, 9, 13, 14, and 23 lying South of the Oldman River; West half of Section 10 lying South of the Oldman River.

Township 11, Range 16, West of the 4th Meridian Sections 1 to 5 inclusive; Sections 9 to 12 inclusive; Sections 14 to 17 inclusive; Sections 20 to 23 inclusive; Sections 26 to 28 inclusive; Section 34; Those portions of Section 6, 8, 18, 19, 29, 30, and 32 lying East of the Oldman River; Those portions of Sections 13, 24, 25, 33, 35, and 36 lying West of the Oldman River.

Township 12, Range 16, West of the 4th Meridian Those portions of Sections 2, 3, and 4 lying South of the Oldman River. ______

Ministerial Order (#022/2004)

(School Act)

I, Dr. Lyle Oberg, Minister of Learning, pursuant to Section 239 of the School Act, and Separate School Regions Establishment and Provision of Services Order (Alta. Reg. 109/2002) make the Order in the attached Appendix, being The Calgary Roman Catholic Separate School District No. 1 Boundary Adjustment Order.

Dated at Edmonton, Alberta, June 7, 2004.

Dr. Lyle Oberg, Minister.

APPENDIX

The Calgary Roman Catholic Separate School District No. 1 Boundary Adjustment Order

1 Pursuant to Section 239 of the School Act, all of the lands in the following districts are added to The Calgary Roman Catholic Separate School District No. 1:

(a) The Shepard School District No. 226

(b) The Pleasant Range School District No. 1411

(c) The Strathmead School District No. 1746

(d) The Sky Hill School District No. 1782

- 2063 - THE ALBERTA GAZETTE, PART I, JULY 15, 2004

(e) The Indus School District No. 1867

(f) The Newton School District No. 2770

(g) The Springland School District No. 4306

2 Pursuant to Section 239 of the School Act, the lands from the following districts are added to The Calgary Roman Catholic Separate School District No. 1:

(a) The Albertson School District No. 2055

Township 24, Range 27, West of the 4th Meridian Section 22; Sections 25 to 27 inclusive; Sections 31 to 36 inclusive, North half and Southeast quarter of Section 28; East half of Section 21; North halves of Sections 29 and 30; Northwest quarter of Section 23.

Township 25, Range 27, West of the 4th Meridian Sections 5 to 8 inclusive; West halves of Sections 4 and 9.

(b) The Dalroy School District No. 2690

Township 25, Range 27, West of the 4th Meridian Sections 17 to 20 inclusive; West halves of Sections 16, 21, 30, and 31; Southwest quarter of Section 28; Southeast quarter of Section 29.

Township 25, Range 28, West of the 4th Meridian Sections 25 and 26; East halves of Sections 13 and 36; North half of Section 23; East half and Northwest quarter of Section 24.

(c) The Parkway School District No. 4317

Township 25, Range 28, West of the 4th Meridian Sections 32 to 35 inclusive; West half of Section 36.

Township 26, Range 28, West of the 4th Meridian Sections 4 and 9; West halves of Sections 3 and 10; South half and Northeast quarter of Section 5; Southeast quarter of Section 8.

3 The Calgary Roman Catholic Separate School District No. 1 shall be comprised of the following lands:

Township 21, Range 27, West of the 4th Meridian Section 25 to 27 inclusive; Sections 31 to 36 inclusive; Those portions of Sections 22, 23, 24, 28, 29, and 30 lying North of River.

Township 21, Range 28, West of the 4th Meridian Section 36; Those portions of Sections 25 and 26 lying North of the ; Those portions of Sections 34 and 35 lying North and East of the Bow River.

- 2064 - THE ALBERTA GAZETTE, PART I, JULY 15, 2004

Township 22, Range 27, West of the 4th Meridian Sections 1 to 36 inclusive.

Township 22, Range 28, West of the 4th Meridian Sections 1 and 2; Sections 9 to 36 inclusive; Those portions of Sections 3, 4, 5, 7, and 8 lying North and East of the Bow River.

Township 22, Range 29, West of the 4th Meridian Sections 13 to 16 inclusive; Sections 20 to 29 inclusive; Sections 32 to 36 inclusive; Portions of Sections 19 and 31; Those portions of Sections 3, 4, 8, 9, 10, 11, and 12 lying North of the Bow River; That portion of Section 17 lying Northeast of the Bow River.

Township 23, Range 27, West of the 4th Meridian Sections 1 to 36 inclusive.

Township 23, Range 28, West of the 4th Meridian Sections 1 to 36 inclusive.

Township 23, Range 29, West of the 4th Meridian Sections 1 to 4 inclusive; Sections 9 to 16 inclusive; Sections 21 to 28 inclusive; Sections 33 to 36 inclusive.

Township 24, Range 27, West of the 4th Meridian Sections 1 to 36 inclusive.

Township 24, Range 28, West of the 4th Meridian Sections 1 to 36 inclusive.

Township 24, Range 29, West of the 4th Meridian Sections 1 to 4 inclusive; Sections 9 to 16 inclusive; Sections 21 to 28 inclusive; Sections 33 to 36 inclusive.

Township 25, Range 27, West of the 4th Meridian Sections 5 to 8 inclusive; Sections 17 to 20 inclusive; West halves of Sections 4, 9, 16, 21, 30, and 31; Southwest quarter of Section 28; Southeast quarter of Section 29.

Township 25, Range 28, West of the 4th Meridian Sections 1 to 36 inclusive.

Township 25 Range 29, West of the 4th Meridian Sections 1 to 4 inclusive; Sections 9 to 16 inclusive; Sections 21 to 28 inclusive; Sections 33 to 36 inclusive.

Township 26, Range 28, West of the 4th Meridian Sections 4, 6, 7, 9, 18, 19, 30, and 31; West halves of Sections 3 and 10; South half and Northeast quarter of Section 5; Southeast quarter of Section 8.

- 2065 - THE ALBERTA GAZETTE, PART I, JULY 15, 2004

In Township 26, Range 29, West of the 4th Meridian Sections 1 to 3 inclusive; Sections 10 to 15 inclusive; Sections 22 to 27 inclusive; Sections 34 to 36 inclusive; Portions of Sections 4, 9, 16, 21, 28, and 33.

In Township 27, Range 26, West of the 4th Meridian Sections 6 to 9 inclusive; Sections 14 to 24 inclusive; Sections 27 to 34 inclusive; North halves of Sections 5, 10, and 11.

In Township 27, Range 27, West of the 4th Meridian Sections 18, 19, 30, and 31.

In Township 27, Range 28, West of the 4th Meridian Sections 4 to 9 inclusive; Sections 13 to 30 inclusive; Sections 34 to 36 inclusive; West half of Section 33.

In Township 27, Range 29, West of the 4th Meridian Sections 1 and 2; Sections 11 to 14 inclusive; Sections 23 to 26 inclusive; Portions of Sections 3, 10, 15, 22, and 27.

In Township 28, Range 26, West of the 4th Meridian Those portions of Sections 4, 5, and 6 lying South of the Rosebud River.

In Township 28, Range 27, West of the 4th Meridian Section 6.

In Township 28, Range 28, West of the 4th Meridian Sections 1 to 3 inclusive; East half of Section 4.

In Township 28, Range 29, West of the 4th Meridian Portions of Sections 15, 22, 27, and 34.

In Township 29, Range 29, West of the 4th Meridian Portions of Section 3.

In Township 22, Range 1, West of the 5th Meridian Sections 21 to 36 inclusive; Legal subdivisions 9, 13, 14, 15, and 16 of Section 19; Legal subdivisions 12, 13, 14, 15, and 16 of Section 20; Those portions of Sections 19 and 20 contained in Road Plan 1996 I.X.

In Township 22, Range 2, West of the 5th Meridian Sections 25 to 27 inclusive; Sections 34 to 36 inclusive; Those portions of Sections 22 to 24 inclusive contained in Road Plan 2413 I.X.

In Township 23, Range 1, West of the 5th Meridian Sections 1 to 36 inclusive.

In Township 23, Range 2, West of the 5th Meridian Sections 35 and 36 lying North and East of the Elbow River.

- 2066 - THE ALBERTA GAZETTE, PART I, JULY 15, 2004

In Township 23, Range 4, West of the 5th Meridian Those portions of Sections 18, 19, 20, 28, 29, 33, and 34 contained within Lots 6, 7, and 8, Plan 57814 CLS, Sarcee Indian Reserve No. 145.

In Township 23, Range 5, West of the 5th Meridian Sections 1 to 4 inclusive; Sections 8 to 36.

In Township 24, Range 1, West of the 5th Meridian Sections 1 to 36 inclusive.

In Township 24, Range 2, West of the 5th Meridian Sections 1 to 4 inclusive; Sections 9 to 16 inclusive; Sections 21 to 28 inclusive; Sections 32 to 36 inclusive; East half of Section 31; That portion of the Northeast quarter of Section 8 contained in Road Plan 7810831; That portion of the East half of Section 20 contained in Road Plan 7810330.

In Township 24, Range 4, West of the 5th Meridian Sections 18, 19, 30, and 31.

In Township 24, Range 5, West of the 5th Meridian Sections 1 to 36 inclusive.

In Township 25, Range 1, West of the 5th Meridian Sections 1 to 36 inclusive, except that portion of the North half lying East of the West limit of main Highway No. 2A as shown on Road Plan 7598 J.K.

In Township 25, Range 2, West of the 5th Meridian Sections 1 to 36 inclusive.

In Township 25, Range 3, West of the 5th Meridian Sections 13, 24, 25, and 26; Sections 31 to 36 inclusive; Those portions of Sections 1, 12, 14, and 23 lying North and East of the Bow River; Those portions of Sections 20 to 22 inclusive and Sections 27 to 30 inclusive lying North of the Bow River.

In Township 25, Range 4, West of the 5th Meridian Section 6; Sections 9 to 16 inclusive; Sections 21 to 28 inclusive; Sections 33 to 36 inclusive; East halves of Sections 8, 17, 20, and 29.

In Township 25, Range 5, West of the 5th Meridian Sections 1 to 6 inclusive.

In Township 25, Range 6, West of the 5th Meridian That portion of Section 31 lying North of the Bow River and outside the Stony Indian Reserve.

In Township 25, Range 7, West of the 5th Meridian That portion of Section 36 lying North of the Bow River and outside the Stony Indian Reserve.

- 2067 - THE ALBERTA GAZETTE, PART I, JULY 15, 2004

In Township 26, Range 1, West of the 5th Meridian Sections 1 to 36 inclusive except Road Plan 620 L.K.

In Township 26, Range 2, West of the 5th Meridian Sections 1 to 36 inclusive.

In Township 26, Range 3, West of the 5th Meridian Sections 1 to 36 inclusive.

In Township 26, Range 4, West of the 5th Meridian Sections 1 to 4 inclusive; Sections 7 to 16 inclusive; Sections 21 to 29 inclusive; Sections 32 to 36 inclusive; South half of Section 17; East halves of Sections 30 and 31; North half of Section 20; Southeast quarter and that portion of Section 18 lying South of the Bow River; Northeast quarter of Section 19.

In Township 26, Range 5, West of the 5th Meridian Sections 19 to 21 inclusive; Sections 28 to 33 inclusive; West halves of Sections 22 and 27; Those portions of the Northwest quarter of Sections 6 and 7 lying outside the Stony Indian Reserve; Northeast quarter of Section 8; Those portions of the West halves of Sections 15 and 16 lying North of the Bow River; Those portions of Sections 13, 17, and 18 lying South of the Bow River.

In Township 26, Range 6, West of the 5th Meridian Sections 7 and 8; Sections 14 to 36 inclusive; Those portions of Sections 3, 4, 5, 6, 9, 10, and 11 lying North of the Bow River (Ghost Power Dam Reservoir); Those portions of Sections 12 and 13 including the island in Section 13 lying outside the Stony Indian Reserve.

In Township 26, Range 7, West of the 5th Meridian Section 13; Sections 18 to 36 inclusive; Those portions of Sections 1, 7, 8, 11, 12, 14, 15, 16, and 17 lying North of the Stony Indian Reserve.

In Township 27, Range 1, West of the 5th Meridian Sections 1 to 36 inclusive, except those lands in Section 13 included in Road Plan 4209 E.Z.

In Township 27, Range 2, West of the 5th Meridian Sections 1 to 36 inclusive.

In Township 27, Range 3, West of the 5th Meridian Sections 1 to 6 inclusive; Sections 9 to 16 inclusive; Sections 23 to 26 inclusive; Sections 35 and 36; East halves of Sections 22, 27, and 34.

In Township 27, Range 4, West of the 5th Meridian Sections 1 to 8 inclusive; South halves of Sections 9 to 12 inclusive.

In Township 27, Range 5, West of the 5th Meridian Sections 5 to 8 inclusive; Section 18.

- 2068 - THE ALBERTA GAZETTE, PART I, JULY 15, 2004

In Township 27, Range 6, West of the 5th Meridian Sections 1 to 12 inclusive; Sections 17 and 18.

In Township 27, Range 7, West of the 5th Meridian Sections 1 to 5 inclusive; Sections 8 to 12 inclusive.

In Township 28, Range 1, West of the 5th Meridian Sections 1 to 36 inclusive.

In Township 28, Range 2, West of the 5th Meridian Sections 1 to 6 inclusive; Sections 10 to 15 inclusive; Sections 22 to 27 inclusive; Sections 34 to 36 inclusive; South halves of Sections 7 and 9; East half of Section 33; Southeast quarter of Section 8; Northeast quarter of Section 28.

In Township 28, Range 3, West of the 5th Meridian Sections 1 and 2; East half of Section 3; South halves of Sections 11 and 12; Southeast quarter of Section 10.

In Township 29, Range 1, West of the 5th Meridian Sections 1 to 15 inclusive.

In Township 29, Range 2, West of the 5th Meridian Sections 1, 2, 11, and 12.

All government road allowances and government road allowance intersections intervening and adjoining the above described lands. ______

Ministerial Order (#023/2004)

(School Act)

I, Dr. Lyle Oberg, Minister of Learning, pursuant to Section 239 of the School Act, make the Order in the attached Appendix, being The Parkway School District No. 4317 Boundary Adjustment Order.

Dated at Edmonton, Alberta, June 7, 2004.

Dr. Lyle Oberg, Minister.

APPENDIX

The Parkway School District No. 4317 Boundary Adjustment Order

1 Pursuant to Section 239 of the School Act the following lands are taken from The Parkway School District No. 4317 and added to The Calgary Roman Catholic Separate School District No. 1:

- 2069 - THE ALBERTA GAZETTE, PART I, JULY 15, 2004

Township 25, Range 28, West of the 4th Meridian Sections 32 to 35 inclusive; West half of Section 36.

Township 26, Range 28, West of the 4th Meridian Sections 4 and 9; West halves of Sections 3 and 10; South half and Northeast quarter of Section 5; Southeast quarter of Section 8.

2 From and after the date of this Order, The Parkway School District No. 4317 shall be comprised of the following lands:

Township 26, Range 28, West of the 4th Meridian Sections 1 and 2; Sections 11 to 17 inclusive; Sections 20 to 24 inclusive; East halves of Sections 3 and 10; Northwest quarter of Section 5; North half and Southwest quarter of Section 8. ______

Ministerial Order (#024/2004)

(School Act)

I, Dr. Lyle Oberg, Minister of Learning, pursuant to Section 239 of the School Act, make the Order in the attached Appendix, being The Albertson School District No. 2055 Boundary Adjustment Order.

Dated at Edmonton, Alberta, June 7, 2004.

Dr. Lyle Oberg, Minister.

APPENDIX

The Albertson School District No. 2055 Boundary Adjustment Order

1 Pursuant to Section 239 of the School Act the following lands are taken from The Albertson School District No. 2055 and added to The Calgary Roman Catholic Separate School District No. 1:

Township 24, Range 27, West of the 4th Meridian Section 22; Sections 25 to 27 inclusive; Sections 31 to 36 inclusive; North half and Southeast quarter of Section 28; East half of Section 21; North halves of Sections 29 and 30; Northwest quarter of Section 23.

Township 25, Range 27, West of the 4th Meridian Sections 5 to 8 inclusive; West halves of Sections 4 and 9.

2 From and after the date of this Order, The Albertson School District No. 2055 shall be comprised of the following lands:

- 2070 - THE ALBERTA GAZETTE, PART I, JULY 15, 2004

Township 25, Range 27, West of the 4th Meridian Sections 1 to 3 inclusive; Sections 10 to 12 inclusive; East halves of Sections 4 and 9; South half of Section 14. ______

Ministerial Order (#025/2004)

(School Act)

I, Dr. Lyle Oberg, Minister of Learning, pursuant to Section 239 of the School Act, make the Order in the attached Appendix, being The Dalroy School District No. 2690 Boundary Adjustment Order.

Dated at Edmonton, Alberta, June 7, 2004.

Dr. Lyle Oberg, Minister.

APPENDIX

The Dalroy School District No. 2690 Boundary Adjustment Order

1 Pursuant to Section 239 of the School Act the following lands are taken from The Dalroy School District No. 2690 and added to The Calgary Roman Catholic Separate School District No. 1:

Township 25, Range 27, West of the 4th Meridian Sections 17 to 20 inclusive; West halves of Sections 16, 21, 30, and 31; Southwest quarter of Section 28; Southeast quarter of Section 29.

Township 25, Range 28, West of the 4th Meridian Sections 25 and 26; East halves of Sections 13 and 36; North half of Section 23; East half and Northwest quarter of Section 24.

2 From and after the date of this Order, The Dalroy School District No. 2690 shall be comprised of the following lands:

Township 25, Range 27, West of the 4th Meridian Section 15; Section 22; Section 27; Sections 32 to 34 inclusive; East halves of Sections 16, 21, 30, and 31; North half and Southeast quarter of Section 28; North half and Southwest quarter of Section 29; Northwest quarter of Section 14; Southwest quarter of Section 35. ______

- 2071 - THE ALBERTA GAZETTE, PART I, JULY 15, 2004

Ministerial Order (#026/2004)

(School Act)

I, Dr. Lyle Oberg, Minister of Learning, pursuant to Section 239 of the School Act, make the Order in the attached Appendix, being The School District No. 1890 (Rocky View School Division No. 41) Boundary Adjustment Order.

Dated at Edmonton, Alberta, June 7, 2004.

Dr. Lyle Oberg, Minister.

APPENDIX

The Chestermere School District No. 1890 (Rocky View School Division No. 41) Boundary Adjustment Order

1 Pursuant to Section 239 of the School Act, all of the lands are taken from the following districts and are added to The Chestermere School District No. 1890:

(a) The Shepard School District No. 226

(b) The Pleasant Range School District No. 1411

(c) The Strathmead School District No. 1746

(d) The Sky Hill School District No. 1782

(e) The Indus School District No. 1867

(f) The Newton School District No. 2770

(g) The Springland School District No. 4306

2 Pursuant to Section 239 the School Act, the lands from the following districts are added to The Chestermere School District No. 1890:

(a) The Albertson School District No. 2055

Township 24, Range 27, West of the 4th Meridian Section 22; Sections 25 to 27 inclusive; Sections 31 to 36 inclusive; North half and Southeast quarter of Section 28; East half of Section 21; North halves of Sections 29 and 30; Northwest quarter of Section 23.

Township 25, Range 27, West of the 4th Meridian Sections 5 to 8 inclusive; West halves of Sections 4 and 9.

- 2072 - THE ALBERTA GAZETTE, PART I, JULY 15, 2004

(b) The Dalroy School District No. 2690

Township 25, Range 27, West of the 4th Meridian Sections 17 to 20 inclusive; West halves of Sections 16, 21, 30, and 31; Southwest quarter of Section 28; Southeast quarter of Section 29.

Township 25, Range 28, West of the 4th Meridian Sections 25 and 26; East halves of Sections 13 and 36; North half of Section 23; East half and Northwest quarter of Section 24.

(c) The Parkway Valley School District No. 4317

Township 25, Range 28, West of the 4th Meridian Sections 32 to 35 inclusive; West half of Section 36.

Township 26, Range 28, West of the 4th Meridian Sections 4 and 9; West halves of Sections 3 and 10; South half and Northeast quarter of Section 5; Southeast quarter of Section 8.

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

(a) The Shepard School District No. 226

(b) The Pleasant Range School District No. 1411

(c) The Strathmead School District No. 1746

(d) The Sky Hill School District No. 1782

(e) The Indus School District No. 1867

(f) The Newton School District No. 2770

(g) The Springland School District No. 4306

4 The Chestermere School District No. 1890 shall be comprised of the following lands:

Township 21, Range 27, West of the 4th Meridian Sections 25 to 27 inclusive; Sections 31 to 36 inclusive; Those portions of Sections 22, 23, 24, 28, 29, and 30 lying North of the Bow River.

Township 21, Range 28, West of the 4th Meridian Section 36; Those portions of Sections 25 and 26 lying North of the Bow River; Those portions of Sections 34 and 35 lying North and East of the Bow River.

Township 22, Range 27, West of the 4th Meridian Sections 1 to 36 inclusive.

- 2073 - THE ALBERTA GAZETTE, PART I, JULY 15, 2004

Township 22, Range 28, West of the 4th Meridian Sections 1 and 2; Sections 9 to 36 inclusive; Those portions of Sections 3, 4, 5, 7, and 8 lying North and East of the Bow River.

Township 22, Range 29, West of the 4th Meridian Sections 13, 24, 25, and 36; That portion of Section 12 lying North of the Bow River.

Township 23, Range 27, West of the 4th Meridian Sections 1 to 36 inclusive.

Township 23, Range 28, West of the 4th Meridian Sections 1 to 36 inclusive.

Township 24, Range 27, West of the 4th Meridian Sections 1 to 36 inclusive.

Township 24, Range 28, West of the 4th Meridian Sections 1 to 36 inclusive.

Township 25, Range 27, West of the 4th Meridian Sections 5 to 8 inclusive; Sections 17 to 20 inclusive; West halves of Sections 4, 9, 16, 21, 30, and 31; Southwest quarter of Section 28; Southeast quarter of Section 29.

Township 25, Range 28, West of the 4th Meridian Sections 1 to 36 inclusive.

Township 26, Range 28, West of the 4th Meridian Sections 4 and 9; West halves of Sections 3 and 10; South half and Northeast quarter of Section 5; Southeast quarter of Section 8. ______

Ministerial Order (#027/2004)

(School Act)

I, Dr. Lyle Oberg, Minister of Learning, pursuant to Sections 239 and 240 of the School Act, and Separate School Regions Establishment and Provision of Services Order (Alta. Reg. 109/2002 ) make the Order in the attached Appendix, being The Roman Catholic Separate School District No. 28 Boundary Adjustment Order.

Dated at Edmonton, Alberta, May 14, 2004.

Dr. Lyle Oberg, Minister.

- 2074 - THE ALBERTA GAZETTE, PART I, JULY 15, 2004

APPENDIX

The Grande Prairie Roman Catholic Separate School District No. 28 Boundary Adjustment Order

1 Pursuant to Section 239 of the School Act, all of the lands are taken from the following district and are added to The Grande Prairie Roman Catholic Separate School District No. 28:

The Wonderland School District No. 5024

2 The Grande Prairie Roman Catholic Separate School District No. 28 shall be comprised of the following lands:

Township 67, Range 4, West of the 6th Meridian Those portions of Sections 1 to 36 inclusive lying West of the Smoky River.

Township 67, Range 5, West of the 6th Meridian Sections 1 to 36 inclusive.

Township 67, Range 6, West of the 6th Meridian Sections 1 to 36 inclusive.

Township 67, Range 7, West of the 6th Meridian Sections 1 to 36 inclusive.

Township 67, Range 8, West of the 6th Meridian Sections 1 to 36 inclusive.

Township 67, Range 9, West of the 6th Meridian Sections 1 and 2; Sections 11 to 14 inclusive; Sections 23 to 26 inclusive; Sections 35 and 36.

Township 68, Range 4, West of the 6th Meridian Those portions of Sections 1 to 36 inclusive lying West of the Smoky River.

Township 68, Range 5, West of the 6th Meridian Those portions of Sections 1 to 36 inclusive lying West of the Smoky River.

Township 68, Range 6, West of the 6th Meridian Sections 1 to 36 inclusive.

Township 68, Range 7, West of the 6th Meridian Sections 1 to 36 inclusive.

Township 68, Range 8, West of the 6th Meridian Sections 1 to 36 inclusive.

- 2075 - THE ALBERTA GAZETTE, PART I, JULY 15, 2004

Township 68, Range 9, West of the 6th Meridian Sections 1 and 2; Sections 11 to 14 inclusive; Sections 23 to 26 inclusive; Sections 35 and 36.

Township 69, Range 4, West of the 6th Meridian Those portions of Sections 1 to 36 inclusive lying West of the Smoky River.

Township 69, Range 5, West of the 6th Meridian Sections 1 to 36 inclusive.

Township 69, Range 6, West of the 6th Meridian Sections 1 to 36 inclusive.

Township 69, Range 7, West of the 6th Meridian Sections 1 to 36 inclusive.

Township 69, Range 8, West of the 6th Meridian Sections 1 to 36 inclusive.

Township 69, Range 9, West of the 6th Meridian Sections 1 and 2; Sections 11 to 14 inclusive; Sections 23 to 26 inclusive; Sections 35 and 36.

Township 69, Range 11, West of the 6th Meridian Sections 33 and 34; Northeast quarter of Section 31; East half of Section 32.

Township 70, Range 4, West of the 6th Meridian Sections 28 to 35 inclusive; Those portions of Sections 1, 2, 3, 4, 5, 6, 7, 8, 9, 10, 11, 12, 13, 14, 15, 16, 17, 18, 23, and 24 lying South of the Wapiti River; Those portions of Sections 19, 20, 21, 22, 25, 26, and 27 lying North and South of the Wapiti River; Those portions of Section 36 lying North and South of the Wapiti River and between the Wapiti River and the Bear River. Township 70, Range 5, West of the 6th Meridian Sections 22 and 23; Sections 25 to 36 inclusive; Those portions of Sections 1, 2, 3, 4, 5, 6, 7, 8, 9, 10, 11, 12, and 18 lying South of the Wapiti River; Those portions of Sections 13, 14, 15, 16, 17, 19, 20, 21, and 24 lying North and South of the Wapiti River.

Township 70, Range 6, West of the 6th Meridian Sections 19 to 21 inclusive; Sections 25 to 36 inclusive; Those portions of Sections 1, 2, 3, 4, 5, 6, 7, 8, 9, 10, 11, 12, and 13 lying South of the Wapiti River; Those portions of Sections 14, 15, 16, 17, 18, 22, 23, and 24 lying North and South of the Wapiti River.

Township 70, Range 7, West of the 6th Meridian Sections 16 and 17; Sections 20 to 22 inclusive; Sections 25 to 29 inclusive; Sections 32 to 36 inclusive; Those portions of Sections 1, 2, 3, 4, 5, 6, 7, 8, 9, 10, 11, 12, 14, and 15 lying South of the Wapiti River; Those portions of Sections 13, 23, and 24 lying North and South of the Wapiti River; Those portions of Sections 18, 19, 30, and 31 lying North of the Wapiti River.

- 2076 - THE ALBERTA GAZETTE, PART I, JULY 15, 2004

Township 70, Range 8, West of the 6th Meridian Those portions of Sections 1 to 36 inclusive lying South of the Wapiti River.

Township 70, Range 9, West of the 6th Meridian Those portions of Sections 1, 2, and 11 lying South of the Wapiti River.

Township 70, Range 10, West of the 6th Meridian Sections 29 to 32 inclusive; West halves of Sections 28 and 33; Those portions of Sections 19, 20, and the West half of Section 21 lying North of the Redwillow River.

Township 70, Range 11, West of the 6th Meridian Sections 2 to 11 inclusive; Sections 14 to 23 inclusive; Sections 26 to 36 inclusive; That portion of Section 25 lying North of the Redwillow River.

Township 70, Range 12, West of the 6th Meridian Sections 1 to 36 inclusive.

Township 70, Range 13, West of the 6th Meridian Sections 13, 24, 25, and 36.

Township 71, Range 2, West of the 6th Meridian Those portions of Sections 1 to 36 inclusive lying North and West of the Wapiti River.

Township 71, Range 3, West of the 6th Meridian Sections 7 to 9 inclusive; Sections 15 to 36 inclusive; That portion of the West half of Section 3 lying West of the Wapiti River; Northwest quarter and that portion of the East half of Section 4 lying West of the Wapiti River; That portion of Section 5 lying North of the Wapiti River; That portion of the North half and Southwest quarter of Section 6 lying North and West of the Wapiti River; That portion of Section 10 lying West of the Wapiti River; That portion of the Northeast quarter of Section 12 lying North of the Wapiti River; Those portions of Sections 13 and 14 lying North of the Wapiti River.

Township 71, Range 4, West of the 6th Meridian Sections 1 to 36 inclusive.

Township 71, Range 5, West of the 6th Meridian Sections 1 to 36 inclusive.

Township 71, Range 6, West of the 6th Meridian Sections 1 to 36 inclusive.

Township 71, Range 7, West of the 6th Meridian Sections 1 to 18 inclusive; Sections 20 to 28 inclusive; Sections 33 to 36 inclusive; South half of Section 19; East halves of Sections 29 and 32.

Township 71, Range 8, West of the 6th Meridian Sections 1 to 36 inclusive.

- 2077 - THE ALBERTA GAZETTE, PART I, JULY 15, 2004

Township 71, Range 9, West of the 6th Meridian Sections 1 to 4 inclusive; Sections 8 to 36 inclusive; Northeast quarter of Section 5; North half of Section 7.

Township 71, Range 10, West of the 6th Meridian Sections 4 to 9 inclusive; Sections 13 to 36 inclusive; Northwest quarter of Section 10.

Township 71, Range 11, West of the 6th Meridian Sections 1 to 36 inclusive.

Township 71, Range 12, West of the 6th Meridian Sections 1 to 36 inclusive.

Township 72, Range 2, West of the 6th Meridian Section 6; That portion of Section 5 lying West of the Wapiti River; Those portions of Sections 7, 8, 16, 17, 18, 19, 20, 21, 29, 30, and 31 lying West of the Smoky River.

Township 72, Range 3, West of the 6th Meridian Sections 1 to 36 inclusive.

Township 72, Range 4, West of the 6th Meridian Sections 1 to 36 inclusive.

Township 72, Range 5, West of the 6th Meridian Sections 1 to 36 inclusive.

Township 72, Range 6, West of the 6th Meridian Sections 1 to 36 inclusive.

Township 72, Range 7, West of the 6th Meridian Sections 1 to 4 inclusive; Sections 9, 35, and 36; East halves of Sections 5, 8, and 17; Those portions of Sections 10, 15, 16, and 21 lying South and West of Bear Lake; Those portions of Sections 11, 12, 13, 14, 24, and 25 not included in Bear Lake; That portion of Section 20 lying South and East of Bear Lake; Those portions of Sections 26, 27, 32, 33, and 34 lying North of Bear Lake.

Township 72, Range 8, West of the 6th Meridian Sections 3 to 10 inclusive; Sections 17 to 20 inclusive; Sections 29 to 32 inclusive; Those portions of Sections 1, 2, and 11 lying South and West of Saskatoon Lake.

Township 72, Range 9, West of the 6th Meridian Sections 1 to 36 inclusive.

Township 72, Range 10, West of the 6th Meridian Sections 1 to 36 inclusive.

- 2078 - THE ALBERTA GAZETTE, PART I, JULY 15, 2004

Township 72, Range 11, West of the 6th Meridian Sections 1 to 29 inclusive; Sections 33 to 36 inclusive; South half and Northeast quarter of Section 30; Northeast quarter of Section 31; North half and Southeast quarter of Section 32.

Township 72, Range 12, West of the 6th Meridian Sections 1 to 21 inclusive; Sections 23 and 24; Sections 29 to 32 inclusive; South half and Northwest quarter of Section 22; West halves of Sections 28 and 33.

Township 72, Range 13, West of the 6th Meridian Sections 1 to 36 inclusive.

Township 73, Range 3, West of the 6th Meridian Sections 5 and 6.

Township 73, Range 4, West of the 6th Meridian Sections 1 to 11 inclusive; Sections 15 to 22 inclusive; Sections 27 to 36 inclusive.

Township 73, Range 5, West of the 6th Meridian Sections 1 to 36 inclusive.

Township 73, Range 6, West of the 6th Meridian Sections 1 to 36 inclusive.

Township 73, Range 7, West of the 6th Meridian Sections 1 to 17 inclusive; Sections 19 to 30 inclusive; Sections 32 to 36 inclusive; South half and Northeast quarter of Section 18; East half of Section 31.

Township 73, Range 9, West of the 6th Meridian Sections 3 to 6 inclusive; Sections 8 to 10 inclusive.

Township 73, Range 10, West of the 6th Meridian Sections 1 to 3 inclusive; South half and Northeast quarter of Section 4.

Township 73, Range 11, West of the 6th Meridian Sections 3 to 5 inclusive; Sections 8 to 10 inclusive; Sections 15 to 17 inclusive; Sections 20 to 22 inclusive; West half and Southeast quarter of Section 2; West halves of Sections 11 and 14; East halves of Sections 6, 7, 18, and 19; Southwest quarters of Sections 23 and 26; South halves of Sections 27, 28, and 29; Southeast quarter of Section 30.

Township 73, Range 12, West of the 6th Meridian Sections 5 to 8 inclusive; Sections 15 to 22 inclusive; Sections 27 to 30 inclusive; Sections 33 and 34; West half of Section 4; North half and Southwest quarter of Section 9; North half of Section 10; South half of Section 31; South half and Northeast quarter of Section 32.

Township 73, Range 13, West of the 6th Meridian Sections 1 to 6 inclusive; South halves of Sections 7 to 12 inclusive.

- 2079 - THE ALBERTA GAZETTE, PART I, JULY 15, 2004

Township 74, Range 4, West of the 6th Meridian Sections 1 to 18 inclusive.

Township 74, Range 5, West of the 6th Meridian Sections 1 to 36 inclusive.

Township 74, Range 6, West of the 6th Meridian Sections 1 to 36 inclusive.

Township 74, Range 7, West of the 6th Meridian Sections 1 to 4 inclusive; Sections 9 to 16 inclusive; Sections 21 to 28 inclusive; Sections 33 to 36 inclusive; Northeast quarter of Section 17; East half of Section 20.

Township 74, Range 12, West of the 6th Meridian Southwest quarter of Section 2; South halves of Sections 3 and 4; Southeast quarter of Section 5.

Township 75, Range 5, West of the 6th Meridian Sections 1 to 12 inclusive.

Township 75, Range 6, West of the 6th Meridian Sections 1 to 12 inclusive.

Township 75, Range 7, West of the 6th Meridian Sections 1 to 4 inclusive; Sections 9 to 12 inclusive.

Township 76, Range 5, West of the 6th Meridian Sections 2 to 11 inclusive; Sections 15 to 22 inclusive; Sections 27 to 34 inclusive.

Township 76, Range 6, West of the 6th Meridian Sections 1, 12, 13, 24, 25, and 36; Northeast quarter of Section 35.

Township 77, Range 4, West of the 6th Meridian Sections 3 to 30 inclusive.

Township 77, Range 5, West of the 6th Meridian Sections 1 to 35 inclusive; Southwest quarter of Section 36.

Township 77, Range 6, West of the 6th Meridian Sections 1 to 36 inclusive.

Township 77, Range 7, West of the 6th Meridian Sections 3 and 4; Sections 7 to 10 inclusive; Sections 13 to 36 inclusive; East half of Section 1; West half of Section 2; North halves of Sections 5 and 6; West half and Northeast quarter of Section 11; North half and Southeast quarter of Section 12.

- 2080 - THE ALBERTA GAZETTE, PART I, JULY 15, 2004

Township 77, Range 8, West of the 6th Meridian Sections 7 to 36 inclusive; North halves of Sections 1 to 6 inclusive.

Township 77, Range 9, West of the 6th Meridian Sections 7 to 36 inclusive; North halves of Sections 1 to 6 inclusive.

Township 77, Range 10, West of the 6th Meridian Sections 7 to 36 inclusive; North halves of Sections 1 to 6 inclusive.

Township 77, Range 11, West of the 6th Meridian Sections 12 and 13; Sections 24 to 26 inclusive; Sections 35 and 36; North half of Section 1; Northeast quarter of Section 2; East halves of Sections 11, 14, and 23.

Township 78, Range 5, West of the 6th Meridian Sections 2 to 11 inclusive; Sections 14 to 23 inclusive; Sections 29 to 32 inclusive; West half of Section 33; Northwest quarter of Section 28.

Township 78, Range 6, West of the 6th Meridian Sections 1 to 36 inclusive.

Township 78, Range 7, West of the 6th Meridian Sections 1 to 36 inclusive.

Township 78, Range 8, West of the 6th Meridian Sections 1 to 36 inclusive.

Township 78, Range 9, West of the 6th Meridian Sections 1 to 36 inclusive.

Township 78, Range 10, West of the 6th Meridian Sections 1 to 36 inclusive.

Township 78, Range 11, West of the 6th Meridian Sections 1 and 2; Sections 11 to 14 inclusive; Sections 23 to 26 inclusive; Sections 35 and 36.

Township 79, Range 5, West of the 6th Meridian Sections 4 to 9 inclusive; Sections 16 to 22 inclusive; Sections 27 to 34 inclusive; Northwest quarter of Section 3; Those portions of Sections 26, 35, and 36 lying South and West of Dunvegan Creek.

Township 79, Range 6, West of the 6th Meridian Sections 1 to 14 inclusive; Sections 18 to 36 inclusive; Those portions of Sections 15, 16, and 17 lying North and South of the Ksituan River.

Township 79, Range 7, West of the 6th Meridian Sections 1 to 36 inclusive.

- 2081 - THE ALBERTA GAZETTE, PART I, JULY 15, 2004

Township 79, Range 8, West of the 6th Meridian Sections 1 to 36 inclusive.

Township 79, Range 9, West of the 6th Meridian Sections 1 to 36 inclusive.

Township 79, Range 10, West of the 6th Meridian Sections 1 to 36 inclusive.

Township 79, Range 11, West of the 6th Meridian Sections 1, 12, 13, 24, 25, and 36; East halves of Sections 2, 11, 14, 23, 26, and 35.

Township 80, Range 3, West of the 6th Meridian Sections 7 to 10 inclusive; Sections 13 to 23 inclusive; Sections 27 to 34 inclusive; Those portions of Sections 2, 3, 4, 5, 6, 11, and 12 lying North of the Peace River; South half of Section 24.

Township 80, Range 4, West of the 6th Meridian Sections 12 to 36 inclusive; Those portions of Sections 1, 2, 7, 8, 9, 10, and 11 lying North of the Peace River.

Township 80, Range 5, West of the 6th Meridian Sections 2 to 11 inclusive; Sections 15, 16, and 19; That portion of Section 1 lying West of the Dunvegan Creek; Those portions of Sections 12, 17, and 18 lying South and West of the Peace River; Those portions of Sections 13, 14, 20, and 21 lying North of the Peace River.

Township 80, Range 6, West of the 6th Meridian Sections 1 to 23 inclusive; Sections 26 to 35 inclusive; Those portions of Sections 24, 25, and 36 lying South, West and East of the Peace River.

Township 80, Range 7, West of the 6th Meridian Sections 1 to 6 inclusive; Sections 9 to 15 inclusive; Sections 23 to 25 inclusive; South halves of Sections 7 and 8.

Township 80, Range 8, West of the 6th Meridian Sections 1 to 6 inclusive; West halves of Sections 7, 18, 19, and 30; Southeast quarter of Section 12.

Township 80, Range 9, West of the 6th Meridian Sections 1 to 18 inclusive; Sections 20 to 24 inclusive; South halves of Sections 19, 26, and 27; South half and Northeast quarter of Section 25.

Township 80, Range 10, West of the 6th Meridian Sections 1 to 16 inclusive; South halves of Sections 17, 18, and 24.

Township 80, Range 11, West of the 6th Meridian Sections 1 and 12; East halves of Sections 2 and 11; South half of Section 13; Southeast quarter of Section 14.

- 2082 - THE ALBERTA GAZETTE, PART I, JULY 15, 2004

Township 81, Range 2, West of the 6th Meridian Sections 27 to 34 inclusive; North half and Southwest quarter of Section 19; North half and Southeast quarter of Section 20; North half of Section 21; Northwest quarter of Section 22.

Township 81, Range 3, West of the 6th Meridian Sections 3 to 10 inclusive; Sections 14 to 31 inclusive; North half and Southwest quarter of Section 13.

Township 81, Range 4, West of the 6th Meridian Sections 1 to 17 inclusive; Sections 20 to 27 inclusive; Sections 34 and 35; South half and Northeast quarter of Section 28; South half of Section 29; South half and Northwest quarter of Section 36.

Township 81, Range 5, West of the 6th Meridian Sections 1 to 12 inclusive; South halves of Sections 13, 14, and 15.

Township 81, Range 6, West of the 6th Meridian Sections 2 to 5 inclusive; Sections 9 to 12 inclusive; That portion of Section 1 lying East of the Peace River; Those portions of Sections 14 and 15 lying South and West of the Peace River.

Township 82, Range 2, West of the 6th Meridian Sections 3 to 10 inclusive; Sections 16, 18, and 19; Northwest quarter and South half of Section 15; South half of Section 17.

Township 82, Range 3, West of the 6th Meridian Sections 1 to 34 inclusive; West half of Section 35.

Township 82, Range 4, West of the 6th Meridian Sections 1 to 3 inclusive; Sections 10 to 15 inclusive; Sections 22 to 27 inclusive; Sections 34 to 36 inclusive; Northeast quarter of Section 21; East halves of Sections 28 and 33.

Township 84, Range 2, West of the 6th Meridian Sections 7, 18, 19, 30, and 31; North half and Southwest quarter of Section 6; Northwest quarter of Section 5; West halves of Sections 8, 17, 20, 29, and 32.

Township 84, Range 3, West of the 6th Meridian Section 1; Sections 12 to 14 inclusive; Sections 19 to 36 inclusive; East half of Section 15.

Township 85, Range 3, West of the 6th Meridian Sections 1 to 36 inclusive. ______

- 2083 - THE ALBERTA GAZETTE, PART I, JULY 15, 2004

Ministerial Order (#028/2004)

(School Act)

I, Dr. Lyle Oberg, Minister of Learning, pursuant to Sections 239 and 240 of the School Act, and Separate School Regions Establishment and Provision of Services Order (Alta. Reg. 109/2002 ) make the Order in the attached Appendix, being The Spirit River School District No. 3361 (Peace Wapiti Regional Division No. 33) Boundary Adjustment Order.

Dated at Edmonton, Alberta, May 14, 2004.

Dr. Lyle Oberg, Minister.

APPENDIX

The Spirit River School District No. 3361 (Peace Wapiti Regional Division No. 33) Boundary Adjustment Order

1 Pursuant to Section 239 of the School Act, all of the lands are taken from the following district and are added to The Spirit River School District No. 3361:

The Wonderland School District No. 5024

2 Pursuant to Sections 239 and 240 of the School Act, the following district is dissolved:

The Wonderland School District No. 5024

3 The Spirit River School District No. 3361 shall be comprised of the following lands:

Township 76, Range 5, West of the 6th Meridian Sections 2 to 11 inclusive; Sections 15 to 22 inclusive; Sections 27 to 34 inclusive.

Township 76, Range 6, West of the 6th Meridian Sections 1, 12, 13, 24, 25, and 36; Northeast quarter of Section 35.

Township 77, Range 4, West of the 6th Meridian Sections 3 to 30 inclusive.

Township 77, Range 5, West of the 6th Meridian Sections 1 to 35 inclusive; Southwest quarter of Section 36.

Township 77, Range 6, West of the 6th Meridian Sections 1 to 36 inclusive.

- 2084 - THE ALBERTA GAZETTE, PART I, JULY 15, 2004

Township 77, Range 7, West of the 6th Meridian Sections 3 and 4; Sections 7 to 10 inclusive; East half of Section 1; West half of Section 2; North halves of Sections 5 and 6; West half and Northeast quarter of Section 11; North half and Southeast quarter of Section 12.

Township 77, Range 8, West of the 6th Meridian Sections 7 to 36 inclusive; North halves of Sections 1 to 6 inclusive.

Township 77, Range 9, West of the 6th Meridian Sections 7 to 36 inclusive; North halves of Sections 1 to 6 inclusive.

Township 77, Range 10, West of the 6th Meridian Sections 7 to 36 inclusive; North halves of Sections 1 to 6 inclusive.

Township 77, Range 11, West of the 6th Meridian Sections 12 and 13; Sections 24 to 26 inclusive; Sections 35 and 36; East halves of Sections 11, 14, and 23; North half of Section 1; Northeast quarter of Section 2.

Township 78, Range 5, West of the 6th Meridian Sections 2 to 11 inclusive; Sections 14 to 23 inclusive; Sections 29 to 32 inclusive; West half of Section 33; Northwest quarter of Section 28.

Township 78, Range 6, West of the 6th Meridian Sections 1 to 36 inclusive.

Township 78, Range 7, West of the 6th Meridian Sections 1 to 36 inclusive.

Township 78, Range 8, West of the 6th Meridian Sections 1 to 36 inclusive.

Township 78, Range 9, West of the 6th Meridian Sections 1 to 36 inclusive.

Township 78, Range 10, West of the 6th Meridian Sections 1 to 36 inclusive.

Township 78, Range 11, West of the 6th Meridian Sections 1 and 2; Sections 11 to 14 inclusive; Sections 23 to 26 inclusive; Sections 35 and 36.

Township 79, Range 5, West of the 6th Meridian Sections 4 to 9 inclusive; Sections 16 to 22 inclusive; Sections 27 to 34 inclusive; Northwest quarter of Section 3; Those portions of Sections 26, 35, and 36 lying South and West of the Dunvegan Creek.

Township 79, Range 6, West of the 6th Meridian Sections 1 to 36 inclusive.

- 2085 - THE ALBERTA GAZETTE, PART I, JULY 15, 2004

Township 79, Range 7, West of the 6th Meridian Sections 1 to 36 inclusive.

Township 79, Range 8, West of the 6th Meridian Sections 1 to 36 inclusive.

Township 79, Range 9, West of the 6th Meridian Sections 1 to 36 inclusive.

Township 79, Range 10, West of the 6th Meridian Sections 1 to 36 inclusive.

Township 79, Range 11, West of the 6th Meridian Sections 1, 12, 13, 24, 25, and 36; East halves of Sections 2, 11, 14, 23, 26, and 35.

Township 80, Range 5, West of the 6th Meridian Sections 2 to 10 inclusive; That portion of Section 1 lying West of the Dunvegan Creek; Those portions of Sections 11, 12, 15, 16, 17, 18, and 19 lying South of the Peace River.

Township 80, Range 6, West of the 6th Meridian Sections 1 to 23 inclusive; Sections 26 to 34 inclusive; Those portions of Sections 24, 25, and 35 lying Southwest of the Peace River.

Township 80, Range 7, West of the 6th Meridian Sections 2 to 6 inclusive; Sections 9 to 11 inclusive; Sections 14, 15, 23, and 25; East halves of Sections 1, 12, 13, and 24; South halves of Sections 7 and 8.

Township 80, Range 8, West of the 6th Meridian Sections 1 to 6 inclusive; West halves of Sections 7, 8, 19, and 30; Southeast quarter of Section 12.

Township 80, Range 9, West of the 6th Meridian Sections 1 to 18 inclusive; Sections 20 to 24 inclusive; South halves of Sections 19, 26, and 27; South half and Northeast quarter of Section 25.

Township 80, Range 10, West of the 6th Meridian Sections 1 to 16 inclusive; South halves of Sections 17, 18, and 24.

Township 80, Range 11, West of the 6th Meridian Sections 1 and 12; East halves of Sections 2 and 11; South half of Section 13; Southeast quarter of Section 14.

Township 81, Range 6, West of the 6th Meridian Sections 3 to 5 inclusive; Section 10; Those portions of Sections 2, 11, and 14 lying West of the Peace River; East half and that portion of Section 9 lying East of the Hamlin Creek; That portion of Section 15 lying South of the Peace River. ______

- 2086 - THE ALBERTA GAZETTE, PART I, JULY 15, 2004

Ministerial Order (#030/2004)

(School Act)

I, Dr. Lyle Oberg, Minister of Learning, pursuant to Section 239 of the School Act, make the Order in the attached Appendix, being The Roman Catholic Separate School District No. 94 and The Whitecourt School District No. 2736 Boundary Adjustment Order (Living Waters Catholic Regional Division No. 42).

Dated at Edmonton, Alberta, June 7, 2004.

Dr. Lyle Oberg, Minister.

APPENDIX

The Whitecourt Roman Catholic Separate School District No. 94 and The Whitecourt School District No. 2736 Boundary Adjustment Order

1 Pursuant to Section 239 of the School Act, the following lands are taken from The Blue Ridge School District No. 4651 and are added to The Whitecourt Roman Catholic Separate School District No. 94 and The Whitecourt School District No. 2736 respectively:

In Township 59, Range 10, West of the 5th Meridian Sections 2 to 4 inclusive; Sections 9 to 16 inclusive; Sections 21 to 28 inclusive; East halves of Sections 5, 17, 20, and 29; West half of Section 1; East half of Section 1 and Northwest quarter of Section 8.

2 The Blue Ridge School District No. 4651 shall comprise the following lands:

In Township 58, Range 10, West of the 5th Meridian Sections 33 and 34; North halves of Sections 27, 28, and 32.

In Township 59, Range 9, West of the 5th Meridian Sections 7, 18, 19, and 30; West halves of Sections 8, 17, 20, and 29; East half of Section 30; Those portions of Section 31 and the West half of Section 32 lying South and West of the Athabasca River.

In Township 59, Range 10, West of the 5th Meridian Sections 35 and 36; Those portions of Sections 33 and 34 lying South and East of the Athabasca River.

In Township 60, Range 10, West of the 5th Meridian Those portions of Sections 1 and 2 lying South of the Athabasca River.

3 Pursuant to Section 239 of the School Act, the following lands are taken from The Coal Creek School District No. 5320 and added to The Whitecourt Roman Catholic Separate School District No. 94 and The Whitecourt School District No. 2736:

- 2087 - THE ALBERTA GAZETTE, PART I, JULY 15, 2004

In Township 59, Range 10, West of the 5th Meridian East half of Section 1.

4 The Coal Creek School District No. 5320 shall comprise the following lands:

In Township 59, Range 9, West of the 5th Meridian Sections 1 to 6 inclusive; Sections 9 to 16 inclusive; Sections 21 to 28 inclusive; Sections 33 to 36 inclusive; East halves of Sections 8, 17, 20, 29, and 32.

5 The Whitecourt Roman Catholic Separate School District No. 94 and The Whitecourt School District No. 2736 shall comprise the following lands:

Township 58, Range 10, West of the 5th Meridian Sections 6, 7, 18, 19, 30, and 31; West halves of Sections 5, 8, 17, 20, and 29; Southwest quarter of Section 32.

Township 58, Range 11, West of the 5th Meridian Sections 1 to 36 inclusive.

Township 58, Range 12, West of the 5th Meridian Sections 1 to 36 inclusive.

Township 58, Range 13, West of the 5th Meridian Sections 1 to 36 inclusive.

Township 59, Range 10, West of the 5th Meridian Sections 1 to 32 inclusive.

Township 59, Range 11, West of the 5th Meridian Sections 1 to 36 inclusive.

Township 59, Range 12, West of the 5th Meridian Sections 1 to 36 inclusive.

Township 59, Range 13, West of the 5th Meridian Sections 1 to 36 inclusive.

Township 60, Range 10, West of the 5th Meridian Those portions of Sections 5 and 6 lying South of the Athabasca River.

Township 60, Range 11, West of the 5th Meridian Sections 1 to 36 inclusive.

Township 60, Range 12, West of the 5th Meridian Sections 1 to 36 inclusive.

Township 60, Range 13, West of the 5th Meridian Sections 1 to 36 inclusive.

- 2088 - THE ALBERTA GAZETTE, PART I, JULY 15, 2004

Metis Settlements General Council

2004-2005 Financial Allocation Policy

Policy GC-P0402 Adopted March 30, 2004

1.1 CONTEXT The purpose of this Policy is to allocate certain monies in Part 1 of the Consolidated fund to the General Council and the settlements for the purposes of the 2004-2005 financial year.

1.2 DEFINITIONS In this Policy,

a) “financial year” means financial year as that term is used in section 139 of the Metis Settlements Act (“MSA”); b) “grant funding” means the monies in Part 1 of the Consolidated Fund which are attributable to grants; c) “resource revenue” means the monies in Part 1 of the Consolidated Fund which are attributable to the co-management of the subsurface resource agreements relating to the settlement areas; d) other terms defined in the MSA or its Schedules have the same meaning when used in this Policy.

1.3 MONIES AVAILABLE FOR ALLOCATION Pursuant to Parts 6 and 8 of the MSA, for the 2004-2005 financial year, this Policy hereby specifies that the resource revenue and grant funding and Alberta royalty tax credit monies in Part 1 of the Consolidated Fund are available for allocation to the General Council and the settlements.

1.4 ALLOCATION a) Subject to subsection b), from General Council’s share of accumulated net profit in the resource revenue and from grant funding and the Alberta royalty tax credit of $1,356,083 received in 2004 by General Council, an estimated total of $20,174,090 to March 31, 2004 is hereby allocated in one- eighth (1/8) equal shares to each of the settlements,

b) In accordance with unanimous General Council resolution 04.03.11.03, the allocation in subsection a) above is subject to a requisition back to General Council as follows:

i) 2004-05 oil & gas operations budget - $4,167,000 ii) 2004-05 governance budget - $2,983,000 iii) 2004-05 grants budget - $2,976,000

TOTAL $10,126,000

- 2089 - THE ALBERTA GAZETTE, PART I, JULY 15, 2004

c) The estimated funds remaining after the requisition back in subsection b), that is, $10,048,090, will be distributed in one-eighth (1/8) equal shares of $1,256,011 to each of the settlements as follows:

i) on April 1, 2004, $900.000 to each settlement, and ii) on July 31, 2004, the balance as determined by the results of audited financial statements

2.5 STATUS OF POLICY This Policy does not rescind or repeal any General Council Policy in whole or in part.

Safety Codes Council

Agency Accreditation

(Safety Codes Act)

Pursuant to Section 30 of the Safety Codes Act, it is hereby ordered that

- Superior Safety Codes Inc., Accreditation No. A000300, Order No. O00001523, June 15, 2004

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

Pursuant to Section 30 of the Safety Codes Act, it is hereby ordered that

- Superior Safety Codes Inc., Accreditation No. A000300, Order No. O00001524, June 15, 2004

Having satisfied the terms and conditions of the Safety Codes Council is authorized to provide services under the Safety Codes Act for Electrical. ______

Pursuant to Section 30 of the Safety Codes Act, it is hereby ordered that

- Superior Safety Codes Inc., Accreditation No. A000300, Order No. O00001522, June 15, 2004

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

- 2090 - THE ALBERTA GAZETTE, PART I, JULY 15, 2004

Pursuant to Section 30 of the Safety Codes Act, it is hereby ordered that

- Superior Safety Codes Inc., Accreditation No. A000300, Order No. O00001521, June 15, 2004

Having satisfied the terms and conditions of the Safety Codes Council is authorized to provide services under the Safety Codes Act 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. ______

Pursuant to Section 30 of the Safety Codes Act, it is hereby ordered that

- Superior Safety Codes Inc., Accreditation No. A000300, Order No. O00001520, June 15, 2004

Having satisfied the terms and conditions of the Safety Codes Council is authorized to provide services under the Safety Codes Act for Plumbing, all Parts of the Canadian Plumbing Code, Alberta Amendments and Regulstions, Including Private Sewage Treatment and Disposal Systems.

Solicitor General

Designation of Qualified Technician Appointment

(Intoxilyzer 5000C)

Royal Canadian Mounted Police “F” Division Henderson, Daryn Gregory McLean-Cutler, Jennifer Jean

(Date of Designation June 15, 2004)

Sustainable Resource Development

Alberta Fishery Regulations, 1998

Notice of Variation Order 12-2004

Commercial Fishing Seasons

The close times and quotas set out in Schedule 8 to the Alberta Fishery Regulations in respect of the waters listed in the Schedule to this Notice have been varied by Variation Order 12-2004 by the Director of Fisheries Management in accordance with section 3 of the Alberta Fishery Regulations.

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

- 2091 - THE ALBERTA GAZETTE, PART I, JULY 15, 2004

Pursuant to Variation Order 12-2004 commercial fishing is permitted in accordance with the following schedule.

SCHEDULE PART 1

Item - 1. Column 1 Waters - In respect of: (55.1)Lesser (74-11-W5) - that portion east of the eastern boundary of Range 10, west of the 5th Meridian Column 2 Gear - Gill net not less than 127 mm mesh Column 3 Open Time - 08:00 hours May 25, 2004 to 16:30 hours June 25, 2004. Column 4 Species and Quota - 1) Lake whitefish: 270,000 kg; 2) Walleye: 10,000 kg; 3) Yellow perch: 2,000 kg; 4) Northern pike: 25,000 kg; 5) Tullibee: 5,000 kg; 6) Lake trout: 1 kg

ADVERTISEMENTS

Notice of Certificate of Intent to Dissolve

(Business Corporations Act)

Notice is hereby given that a Certificate of Intent to Dissolve was issued to Chinook Valley Recreation Association on April 8, 2004.

Dated at Grimshaw, Alberta, June 12, 2004.

Rhonda Warren, Secretary/Treasurer. ______

Notice is hereby given that a Certificate of Intent to Dissolve was issued to Spectra Energy Ltd. on May 13, 2004. For any inquiries from creditors or interested third parties, please contact Colin Q. Winter Professional Corporation at (403) 232-8582.

Dated at Calgary, Alberta, June 14, 2004.

Colin Q. Winter, Barrister & Solicitor.

Public Sale of Land

(Municipal Government Act)

Mountain View County

Notice is hereby given that, under the provisions of the Municipal Government Act, Mountain View County will offer for sale, by public auction, in the office of Mountain View County, Didsbury, Alberta, on Friday, September 24, 2004 at 1:00 p.m. the following lands:

- 2092 - THE ALBERTA GAZETTE, PART I, JULY 15, 2004

Pt. Unit Lot Block Plan C. of T. Acres

NE 02-32-01-W5 1 9512936 #031 339 269 67.10

NW 35-33-01-W5 #971 151 251 5.74

NW 07-29-04-W5 #991 038 860 001 158.97

SE 04-33-04-W5 5 5 1375 HV #901 003 673 1.10

NE 10-29-05-W5 2 9411700 #941 275 878 39.81

SW 26-29-05-W5 2 2 8111174 #921 144 147 1.00

NW 03-30-05-W5 2 0011490 #001 157 419 001 76.16

NW 20-30-05-W5 1 0011141 #031 128 103 78.83

NE 34-31-05-W5 24 9111945 #961 187 823 0.11

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.

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

Terms: Cash.

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

Dated at Didsbury, Alberta, June 11, 2004.

Harold Johnsrude, County Commissioner. ______

Parkland County

Notice is hereby given that, under the provisions of the Municipal Government Act, the Parkland County will offer for sale, by public auction, at the Parkland County Centre, 53109A SH 779, Parkland County, Alberta, on Wednesday, August 25, 2004 at 10:00 a.m., the following lands:

Roll # Lot Block Plan Subdivision/ Acres C. of T. Legal Description

128006 7A - 7520146 Woodbend Crescent 3.01 002184552

130018 009 002 8120480 Sandy Ridge Estates 1.93 872 274556

- 2093 - THE ALBERTA GAZETTE, PART I, JULY 15, 2004

254004 010 - 3632 RS Acheson 32.35 932 065845

1047001 001 - 8923088 SE 2-52-1-W5M 2.77 982262314

1610008 023 003 7822304 Lakeside Park 3.68 992204286

1658017 021 002 8120136 Spruce Ridge Properties 3.03 922 001422

1856001 - - - NE 3-52-3-W5M 2.95 802206478

1920009 1-5 005 4733 AQ Duffield 0.5 962332242

2018007 009 001 7720430 Meso West III 3 782196672

3062001 - - - SE 14-51-6-W5M 1 862 178540

3062017 016 001 4531 HW Tomahawk 762 127840

3382016 002 002 3060 KS Lake Isle (Gainford) 782 116206

3386024 - 002 13 KS Gainford 1 952 039 738

3912000 - - - NE 17-51-7-W5M 158.58 892 002663

3922000 - - - SW 20-51-7-W5M 108.3 922 269324

4168000 - - - NW 14-53-7-W5M 78.47 922 221445

4184055 27-29 006 2443 AE Entwistle 0.24 042153233

4270184 21-22 007 7471 V Entwistle 902286740

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

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

No bid will be accepted where the bidder attempts to attach conditions precedent to the sale of any parcel. No terms and conditions of sale will be considered other than those specified by Parkland County. The successful bidder shall be required to execute a Sale Agreement in a form and substance acceptable to Parkland County. No further information is available at the auction regarding the lands to be sold.

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

- 2094 - THE ALBERTA GAZETTE, PART I, JULY 15, 2004

Terms: Cash or certified cheque. 10% deposit and balance payable within 30 days of the date of the public auction. G.S.T. will apply to all lands sold at the public auction. The deposit is non-refundable.

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

Dated at Parkland County, Alberta, June 22, 2004.

Doug Tymchyshyn, Manager: Legislative & Administrative Services. ______

Municipal District of No. 87

Notice is hereby given that, under the provisions of the Municipal Government Act, the Municipal District of Bonnyville No. 87 will offer for sale, by public auction, in the Municipal Office, Bonnyville, Alberta, on Wednesday, August 25, 2004 at 2:00 p.m., the following land:

Lot Block Plan Acres C. of T.

C 1 6073 HW 9.71 992139204 (Fort Kent)

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

The Municipal District of Bonnyville No. 87 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 Bonnyville, Alberta, July 15, 2004.

R.A. Doonanco, Municipal Manager. ______

Town of Didsbury

Notice is hereby given that, under the provisions of the Municipal Government Act, the Town of Didsbury will offer for sale, by public auction, in the Town Office, 2037 – 19 Avenue, Didsbury, Alberta, on Friday, September 24, 2004 at 2:00 p.m., the following lands:

- 2095 - THE ALBERTA GAZETTE, PART I, JULY 15, 2004

Lot Block Plan C. of T.

22 B 4162 0 931 274 205

16 4 7910415 001 165 548

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

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

No bid will be accepted where the bidder attempts to attach conditions precedent to the sale of any parcel. No terms and conditions of sale will be considered other than those specified by the Town of Didsbury. No further information is available at the auction regarding the lands to be sold.

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

Terms: Cash or certified cheque.

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

Dated at Didsbury, Alberta, June 21, 2004.

Brian L. Irvine, Chief Administrative Officer. ______

Town of

Notice is hereby given that, under the provisions of the Municipal Government Act, the Town of Smoky Lake will offer for sale, by public auction, in the Town Office, located at 56 Wheatland Avenue, Smoky Lake, Alberta, on Tuesday, September 14, 2004 at 11:00 a.m., the following lands:

Lot Block Plan

10 11 4117 TR

20 12 4117 TR

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.

- 2096 - THE ALBERTA GAZETTE, PART I, JULY 15, 2004

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

No bid will be accepted where the bidder attempts to attach conditions precedent to the sale of any parcel. No terms and conditions of sale will be considered other than those specified by the Town of Smoky Lake. No further information is available at the auction regarding the lands to be sold.

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

Terms: 10% deposit and balance within 30 days of date of public auction. G.S.T. will apply on lands sold at the public auction.

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

Dated at Smoky Lake, Alberta, June 15, 2004.

David Ponich, Chief Administrative Officer. ______

Town of

Notice is hereby given that, under the provisions of the Municipal Government Act, the Town of Tofield will offer for sale, by public auction, in the Council Chambers, Town Administration Building, 5407 – 50 Street, Tofield, Alberta, on Monday, August 30, 2004 at 10:00 a.m., the following land:

Lot Plan C. of T. Street Address

D 6996K.S. #032392921 5416 – 50 Avenue

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

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

No bid will be accepted where the bidder attempts to attach conditions precedent to the sale of any parcel. No terms and conditions of sale will be considered other than those specified by the Town of Tofield. No further information is available at the auction regarding the lands to be sold.

- 2097 - THE ALBERTA GAZETTE, PART I, JULY 15, 2004

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

Terms: 10% deposit and balance within 30 days of date of public auction. All sales are subject to current taxes. GST may apply on properties sold at the public auction.

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

Dated at Tofield, Alberta, July 15, 2004.

Cindy Neufeld, Administrator. ______

Village of Alliance

Notice is hereby given that, under the provisions of the Municipal Government Act, the Village of Alliance will offer for sale, by public auction, at the Village Office, 209 Main Street West, Alliance, Alberta, on Wednesday, September 1, 2004 at 1:00 p.m., the following land:

Lot Block Plan

5 6 304BZ

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

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

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

Terms: Cash or certified cheque, payable immediately.

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

Dated at Alliance, Alberta, June 22, 2004.

Laura Towers, Village Administrator. ______

- 2098 - THE ALBERTA GAZETTE, PART I, JULY 15, 2004

Village of Elnora

Notice is hereby given that, under the provisions of the Municipal Government Act, the Village of Elnora will offer for sale, by public auction, in the Village Office, 210 Main Street, Elnora, Alberta, on Friday, August 27, 2004 at 10:00 a.m., the following lands:

Lot Block Plan

7 & 8 5 1862AR

35 & 36 8 3151AT

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

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

Terms: Cash or certified cheque. A deposit of 10% of the sale price, at the time of sale (non-refundable). Balance within 10 days of the public auction.

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

Dated at Elnora, Alberta, June 30, 2004.

Michelle Smith, Administrator. ______

Village of Warburg

Notice is hereby given that, under the provisions of the Municipal Government Act, the Village of Warburg will offer for sale, by public auction, at the Village Office, Warburg, Alberta, on Wednesday, August 25, 2004 at 2:00 p.m., the following lands:

Lot Block Plan C. of T.

16 2 2478 E.O. 002 376 079

5 13 7720263 972 200 707

18 11 7922029 022 488 086 +13

19 11 7922029 022 488 086 +14

21 11 7922029 022 488 086 +15

22 11 7922029 022 488 086 +16

- 2099 - THE ALBERTA GAZETTE, PART I, JULY 15, 2004

25 11 7922029 022 488 086 +19

26 11 7922029 022 488 086 +20

27 11 7922029 022 488 086 +21

29 11 7922029 022 488 086 +17

30 11 7922029 022 390 926 +1

3 12 7922029 022 390 926

1 11 8321299 022 488 086 +18

3 11 8321299 022 488 086 +38

6 7 1746 H.W. 952 296 216

11 7 3705 K.S. 002 249 249 and the following designated manufactured home:

1993 Winalta Shelter Mobile Home – Serial #4421-92

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

The Village of Warburg may, after the public auction, become the owner of any parcel of land or designated manufactured home 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 Warburg, Alberta, June 23, 2004.

Chris Pankewitz, Municipal Administrator. ______

Village of Youngstown

Notice is hereby given that, under the provisions of the Municipal Government Act, the Village of Youngstown will offer for sale, by public auction, in the Village Office, Youngstown, Alberta, on Wednesday, August 25, 2004 at 11:00 a.m., the following lands:

- 2100 - THE ALBERTA GAZETTE, PART I, JULY 15, 2004

Lot Block Plan

14 & 15 10 7490AP

9 10 7490AP

4 16 5377AV

15 17 5377AV

16 17 5377AV

2 28 6749CD

5 29 6749CD

7 29 6749CD

8 29 6749CD

17 29 6749CD

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

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

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

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

Dated at Youngstown, Alberta, June 22, 2004.

Emma Garlock, Municipal Administrator. ______

Summer Village of Silver Sands

Notice is hereby given that, under the provisions of the Municipal Government Act, the Summer Village of Silver Sands will offer for sale, by public auction, in the Municipal Office, 4812 – 51 Street, , Alberta, on Monday, August 30, 2004 at 1:00 p.m., the following lands:

- 2101 - THE ALBERTA GAZETTE, PART I, JULY 15, 2004

Lot Block Plan

23 1 2941 MC

24 1 2941 MC

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

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

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

All Bidders and their Agents must be present at the public auction.

Terms: Cash, money order or certified cheque.

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

Dated at Silver Sands, Alberta, June 18, 2004.

Catherine Dunn, Municipal Administrator.

- 2102 -

Alberta Government Services ______Corporate Registry ______Registrar’s Periodical

THE ALBERTA GAZETTE, PART I, JULY 15, 2004

ALBERTA GOVERNMENT SERVICES

Corporate Registrations, Incorporations, and Continuations

(Business Corporations Act, Cemetery Companies Act, Companies Act, Co-operative Association Act, Credit Union Act, Loan and Trust Corporations Act, Religious Societies’ Land Act, Rural Utilities Act, Societies Act, Partnership Act)

0695603 B.C. LTD. Other Prov/Territory Corps 1108888 ALBERTA LTD. Numbered Alberta Registered 2004 JUN 03 Registered Address: 401, Corporation Incorporated 2004 JUN 14 Registered 304 - 8 AVENUE S.W., CALGARY ALBERTA, Address: BAY 12, 2333 18 AVE N.E., CALGARY T2P 1C2. No: 2111114746. ALBERTA, T2E 8T6. No: 2011088883.

10 DOLLAR HOSTING LTD. Named Alberta 1110054 ALBERTA INC. Numbered Alberta Corporation Incorporated 2004 JUN 12 Registered Corporation Incorporated 2004 JUN 10 Registered Address: 300-2441 37 AVE NE, CALGARY Address: NW - 34 - 14 - 13 - W4 No: 2011100548. ALBERTA, T2E 6Y7. No: 2011129521. 1110660 ALBERTA LTD. Numbered Alberta 101057956 SASKATCHEWAN LTD. Other Corporation Incorporated 2004 JUN 01 Registered Prov/Territory Corps Registered 2004 JUN 15 Address: 2612 OAKMOOR DRIVE S.W., Registered Address: 4602 - 50 AVENUE, CALGARY ALBERTA, T2V 4E7. No: 2011106602. ALBERTA, T9V 0W3. No: 2111134397. 1110661 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 JUN 01 Registered 1106362 ALBERTA LTD. Numbered Alberta Address: 12026-102 AVENUE, EDMONTON Corporation Incorporated 2004 JUN 08 Registered ALBERTA, T5K 0R9. No: 2011106610. Address: 2800, 10060 JASPER AVENUE, EDMONTON ALBERTA, T5J 3V9. No: 1110689 ALBERTA LTD. Numbered Alberta 2011063621. Corporation Incorporated 2004 JUN 01 Registered Address: SUITE 1630, 10250-101 STREET, 1106456 ALBERTA LTD. Numbered Alberta EDMONTON ALBERTA, T5J 3P4. No: Corporation Incorporated 2004 JUN 07 Registered 2011106891. Address: 929 BRIARWOOD CRESCENT, STRATHMORE ALBERTA, T1P 1E7. No: 1110704 ALBERTA LTD. Numbered Alberta 2011064561. Corporation Incorporated 2004 JUN 01 Registered Address: SUITE 1630, 10250-101 STREET, 1106491 ALBERTA LTD. Numbered Alberta EDMONTON ALBERTA, T5J 3P4. No: Corporation Incorporated 2004 JUN 14 Registered 2011107048. Address: 2250 SCOTIA 1, 10060 JASPER AVENUE, EDMONTON ALBERTA, T5J 3R8. No: 1110854 ALBERTA LTD. Numbered Alberta 2011064918. Corporation Incorporated 2004 JUN 01 Registered Address: 212 MARPOLE BAY NE, CALGARY 1106583 ALBERTA LTD. Numbered Alberta ALBERTA, T2A 4W9. No: 2011108541. Corporation Incorporated 2004 JUN 07 Registered Address: 421 CHRISTENSEN CLOSE, 1110862 ALBERTA LTD. Numbered Alberta CARSELAND ALBERTA, T0J 0M0. No: Corporation Incorporated 2004 JUN 02 Registered 2011065832. Address: 118, 7 ST. ANNE STREET, ST. ALBERT ALBERTA, T8N 2X4. No: 2011108624. 1107238 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 JUN 07 Registered 1110869 ALBERTA LTD. Numbered Alberta Address: 38-3 POIRIER AVENUE, ST ALBERT Corporation Incorporated 2004 JUN 01 Registered ALBERTA, T8N 6M6. No: 2011072382. Address: 90 SIENNA PARK TERRACE S.W., CALGARY ALBERTA, T3H 3L4. No: 2011108699. 1107325 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 JUN 03 Registered 1110888 ALBERTA LTD. Numbered Alberta Address: SE 1/4, S.2, T.20, R1 WEST OF THE 5TH Corporation Incorporated 2004 JUN 01 Registered MERIDIAN No: 2011073257. Address: 11540 JASPER AVE NW, EDMONTON ALBERTA, T5K 0M8. No: 2011108889. 1107674 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 JUN 13 Registered Address: 3, 8103-127 AVE, EDMONTON ALBERTA, T5C 1R9. No: 2011076748.

- 2104 - THE ALBERTA GAZETTE, PART I, JULY 15, 2004

1110900 ALBERTA LTD. Numbered Alberta 1110984 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 JUN 01 Registered Corporation Incorporated 2004 JUN 01 Registered Address: #212, 3132 PARSONS ROAD, Address: 160 -17010 90TH AVENUE, EDMONTON ALBERTA, T6N 1L6. No: EDMONTON ALBERTA, T5T 1L6. No: 2011109002. 2011109846.

1110903 ALBERTA LTD. Numbered Alberta 1110987 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 JUN 01 Registered Corporation Incorporated 2004 JUN 01 Registered Address: #40, 2020 SHERWOOD DRIVE, Address: 112 BRIDGEPORT WYND, LEDUC ALBERTA, T8A 3H9. No: ALBERTA, T9E 8B2. No: 2011109879. 2011109036. 1110988 ALBERTA LTD. Numbered Alberta 1110910 ALBERTA INC. Numbered Alberta Corporation Incorporated 2004 JUN 01 Registered Corporation Incorporated 2004 JUN 01 Registered Address: #200, 10525 JASPER AVENUE, Address: 103 MARTIN CROSSING CLOSE NE, EDMONTON ALBERTA, T5J 1Z4. No: CALGARY ALBERTA, T3J 3S2. No: 2011109101. 2011109887.

1110924 ALBERTA LTD. Numbered Alberta 1110989 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 JUN 01 Registered Corporation Incorporated 2004 JUN 01 Registered Address: 6512 12 AVENUE, EDMONTON Address: SW-14-27-03-05 No: 2011109895. ALBERTA, T6L 2G1. No: 2011109242. 1110997 ALBERTA LTD. Numbered Alberta 1110932 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 JUN 01 Registered Corporation Incorporated 2004 JUN 01 Registered Address: 455 SOUTH AVENUE, Address: 5001 RAILWAY AVE., FABYAN ALBERTA, T7X 4G2. No: 2011109978. ALBERTA, T9W 1T1. No: 2011109325. 1111002 ALBERTA LTD. Numbered Alberta 1110933 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 JUN 01 Registered Corporation Incorporated 2004 JUN 01 Registered Address: #220, 3016- 19TH STREET NE, Address: 1919 - 12 AVENUE S.W., CALGARY CALGARY ALBERTA, T2E 6Y9. No: 2011110026. ALBERTA, T3C 0R9. No: 2011109333. 1111008 ALBERTA LTD. Numbered Alberta 1110935 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 JUN 01 Registered Corporation Incorporated 2004 JUN 01 Registered Address: #220, 3016- 19TH STREET NE, Address: 12113 105 STREET, GRAND PRAIRIE CALGARY ALBERTA, T2E 6Y9. No: 2011110083. ALBERTA, T8V 7N2. No: 2011109358. 1111013 ALBERTA LTD. Numbered Alberta 1110940 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 JUN 01 Registered Corporation Incorporated 2004 JUN 01 Registered Address: #220, 3016- 19TH STREET NE, Address: 11448 120 STREET, EDMONTON CALGARY ALBERTA, T2E 6Y9. No: 2011110133. ALBERTA, T5G 2Y2. No: 2011109408. 1111019 ALBERTA LTD. Numbered Alberta 1110947 ALBERTA INC. Numbered Alberta Corporation Incorporated 2004 JUN 01 Registered Corporation Incorporated 2004 JUN 01 Registered Address: #220, 3016- 19TH STREET NE, Address: 4221 6 ST SE, CALGARY ALBERTA, CALGARY ALBERTA, T2E 6Y9. No: 2011110190. T2G 4E7. No: 2011109473. 1111020 ALBERTA LTD. Numbered Alberta 1110956 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 JUN 01 Registered Corporation Incorporated 2004 JUN 01 Registered Address: 4520 MONTGOMERY AVENUE N.W., Address: 104, 1835 - 10 AVENUE SE, CALGARY CALGARY ALBERTA, T3K 0K9. No: ALBERTA, T2G 5N7. No: 2011109564. 2011110208.

1110959 ALBERTA LTD. Numbered Alberta 1111028 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 JUN 01 Registered Corporation Incorporated 2004 JUN 01 Registered Address: RR4 LCD 12, EDMONTON ALBERTA, Address: 3504-43 ST., LEDUC ALBERTA, T9E T5E 5S7. No: 2011109598. 6A3. No: 2011110281.

1110969 ALBERTA LTD. Numbered Alberta 1111034 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 JUN 01 Registered Corporation Incorporated 2004 JUN 03 Registered Address: 330, 612 - 500 COUNTRY HILLS BLVD. Address: 118, 7 ST. ANNE STREET, ST. ALBERT NE, CALGARY ALBERTA, T3K 5K3. No: ALBERTA, T8N 2X4. No: 2011110349. 2011109697. 1111039 ALBERTA LTD. Numbered Alberta 1110970 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 JUN 02 Registered Corporation Incorporated 2004 JUN 01 Registered Address: 1919 - 12 AVENUE S.W., CALGARY Address: 46 BRIDLEWOOD WAY SW, ALBERTA, T3C 0R9. No: 2011110398. CALGARY ALBERTA, T2Y 3S7. No: 2011109705.

- 2105 - THE ALBERTA GAZETTE, PART I, JULY 15, 2004

1111041 ALBERTA LTD. Numbered Alberta 1111090 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 JUN 02 Registered Corporation Incorporated 2004 JUN 02 Registered Address: 2600, 10180-101 STREET, EDMONTON Address: 489 HARVEST LAKE DR NE, ALBERTA, T5J 3Y2. No: 2011110414. CALGARY ALBERTA, T3K 4C3. No: 2011110901. 1111045 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 JUN 01 Registered 1111102 ALBERTA LTD. Numbered Alberta Address: 2600, 10180-101 STREET, EDMONTON Corporation Incorporated 2004 JUN 02 Registered ALBERTA, T5J 3Y2. No: 2011110455. Address: 411 1A AVENUE S.W., BLACK DIAMOND ALBERTA, T0L 0H0. No: 2011111024. 1111053 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 JUN 02 Registered 1111103 ALBERTA INC. Numbered Alberta Address: NW 1/4 18-38-8 W5M No: 2011110539. Corporation Incorporated 2004 JUN 02 Registered Address: 186 ROSELAND VILLAGE, 1111054 ALBERTA LTD. Numbered Alberta EDMONTON ALBERTA, T5E 5R6. No: Corporation Incorporated 2004 JUN 02 Registered 2011111032. Address: 9931-106 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 1J4. No: 2011110547. 1111104 ALBERTA INC. Numbered Alberta Corporation Incorporated 2004 JUN 02 Registered 1111060 ALBERTA INC. Numbered Alberta Address: SE 36 45 28 W4 No: 2011111040. Corporation Incorporated 2004 JUN 02 Registered Address: SUITE 4F, 133 25TH AVENUE SW, 1111108 ALBERTA LTD. Numbered Alberta CALGARY ALBERTA, T2S 0K8. No: 2011110604. Corporation Incorporated 2004 JUN 02 Registered Address: 686 ESTATE DRIVE, SHERWOOD 1111066 ALBERTA LTD. Numbered Alberta PARK ALBERTA, T8B 1M4. No: 2011111081. Corporation Incorporated 2004 JUN 02 Registered Address: 3000, 237 - 4 AVENUE SW, CALGARY 1111111 ALBERTA LTD. Numbered Alberta ALBERTA, T2P 4X7. No: 2011110661. Corporation Incorporated 2004 JUN 04 Registered Address: 200, 926 - 5 AVENUE SW, CALGARY 1111074 ALBERTA LTD. Numbered Alberta ALBERTA, T2P 0N7. No: 2011111115. Corporation Incorporated 2004 JUN 02 Registered Address: SW 23 - 21 - 29 - W4TH No: 2011110745. 1111114 ALBERTA INC. Numbered Alberta Corporation Incorporated 2004 JUN 02 Registered 1111077 ALBERTA LTD. Numbered Alberta Address: SW - 29 - 24 - 28 - W4 No: 2011111149. Corporation Incorporated 2004 JUN 01 Registered Address: #700, 808 - 4TH AVENUE S.W., 1111116 ALBERTA LTD. Numbered Alberta CALGARY ALBERTA, T2P 3E8. No: 2011110778. Corporation Incorporated 2004 JUN 01 Registered Address: #700, 808 - 4TH AVENUE S.W., 1111080 ALBERTA LTD. Numbered Alberta CALGARY ALBERTA, T2P 3E8. No: 2011111164. Corporation Incorporated 2004 JUN 02 Registered Address: 206 6212 180 STREET, EDMONTON 1111117 ALBERTA LTD. Numbered Alberta ALBERTA, T5T 2T2. No: 2011110802. Corporation Incorporated 2004 JUN 01 Registered Address: 111 HILL DRIVE, FORT MCMURRAY 1111081 ALBERTA LTD. Numbered Alberta ALBERTA, T9H 2B4. No: 2011111172. Corporation Incorporated 2004 JUN 01 Registered Address: 20 SABLE CRESC., ST. ALBERT 1111121 ALBERTA LTD. Numbered Alberta ALBERTA, T8N 0H1. No: 2011110810. Corporation Incorporated 2004 JUN 01 Registered Address: 136 DOVERTHORN CLOSE S.E., 1111083 ALBERTA LTD. Numbered Alberta CALGARY ALBERTA, T2B 2G7. No: Corporation Incorporated 2004 JUN 02 Registered 2011111214. Address: 201 5005 GAETZ AVE, RED DEER ALBERTA, T4N 4B2. No: 2011110836. 1111125 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 JUN 01 Registered 1111084 ALBERTA LTD. Numbered Alberta Address: 140 ALDERWOOD DRIVE, FORT Corporation Incorporated 2004 JUN 02 Registered MCMURRAY ALBERTA, T9J 1A7. No: Address: 400, 603 - 7TH AVENUE S.W., 2011111255. CALGARY ALBERTA, T2P 2T5. No: 2011110844. 1111150 ALBERTA LTD. Numbered Alberta 1111088 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 JUN 01 Registered Corporation Incorporated 2004 JUN 02 Registered Address: 59 - 9531 98 STREET, GRANDE Address: 4015 26 AVE NE, CALGARY ALBERTA, PRAIRIE ALBERTA, T8V 2B6. No: 2011111503. T1Y 3J7. No: 2011110885. 1111158 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 JUN 01 Registered Address: 4TH FLR., 4943 - 50TH STREET, RED DEER ALBERTA, T4N 1Y1. No: 2011111586.

- 2106 - THE ALBERTA GAZETTE, PART I, JULY 15, 2004

1111160 ALBERTA LTD. Numbered Alberta 1111247 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 JUN 01 Registered Corporation Incorporated 2004 JUN 02 Registered Address: #503, 706-7 AVENUE S.W., CALGARY Address: 5107 48 STREET, LLOYDMINSTER ALBERTA, T2P 0Z1. No: 2011111602. ALBERTA, T9V 0H9. No: 2011112477.

1111166 ALBERTA LTD. Numbered Alberta 1111251 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 JUN 01 Registered Corporation Incorporated 2004 JUN 02 Registered Address: #200, 10525 JASPER AVENUE, Address: 5107 48 STREET, LLOYDMINSTER EDMONTON ALBERTA, T5J 1Z4. No: ALBERTA, T9V 0H9. No: 2011112519. 2011111669. 1111256 ALBERTA LTD. Numbered Alberta 1111167 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 JUN 02 Registered Corporation Incorporated 2004 JUN 01 Registered Address: 5107 48 STREET, LLOYDMINSTER Address: 2800, 700 - 9 AVENUE SW, CALGARY ALBERTA, T9V 0H9. No: 2011112568. ALBERTA, T2P 3V4. No: 2011111677. 1111258 ALBERTA LTD. Numbered Alberta 1111168 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 JUN 02 Registered Corporation Incorporated 2004 JUN 01 Registered Address: 12519 STONY PLAIN ROAD, Address: 4705 17 AVE NW, CALGARY EDMONTON ALBERTA, T5N 3N6. No: ALBERTA, T3B 0P4. No: 2011111685. 2011112584.

1111174 ALBERTA LTD. Numbered Alberta 1111260 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 JUN 02 Registered Corporation Incorporated 2004 JUN 02 Registered Address: 5114 52 AVE., PONOKA ALBERTA, T4J Address: 5107 48 STREET, LLOYDMINSTER 1H6. No: 2011111743. ALBERTA, T9V 0H9. No: 2011112600.

1111176 ALBERTA LTD. Numbered Alberta 1111272 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 JUN 01 Registered Corporation Incorporated 2004 JUN 02 Registered Address: 9931-106 AVENUE, GRANDE PRAIRIE Address: 303, 9811 34 AVENUE, EDMONTON ALBERTA, T8V 1J4. No: 2011111768. ALBERTA, T6E 5X9. No: 2011112725.

1111187 ALBERTA LTD. Numbered Alberta 1111277 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 JUN 02 Registered Corporation Incorporated 2004 JUN 02 Registered Address: 5817 WEST PARK CRESCENT, RED Address: 10939-101 ST., EDMONTON ALBERTA, DEER ALBERTA, T4N 1E7. No: 2011111875. T5H 2S7. No: 2011112774.

1111199 ALBERTA LTD. Numbered Alberta 1111278 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 JUN 02 Registered Corporation Incorporated 2004 JUN 02 Registered Address: 916-2ND AVENUE, Address: 22468 WYE ROAD, SHERWOOD PARK ALBERTA, T0H 0C0. No: 2011111990. ALBERTA, T8A 4T3. No: 2011112782.

1111216 ALBERTA LTD. Numbered Alberta 1111279 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 JUN 02 Registered Corporation Incorporated 2004 JUN 02 Registered Address: 450, 808 - 4TH AVENUE SW, CALGARY Address: 1575 2910 16 AVENUE NORTH, ALBERTA, T2P 3E8. No: 2011112162. LETHBRIDGE ALBERTA, T1H 5E9. No: 2011112790. 1111219 ALBERTA INC. Numbered Alberta Corporation Incorporated 2004 JUN 02 Registered 1111283 ALBERTA LTD. Numbered Alberta Address: 311 COVENTRY CLOSE NE, CALGARY Corporation Incorporated 2004 JUN 03 Registered ALBERTA, T3K 4C5. No: 2011112196. Address: 400 - 606 - 4 STREET SW, CALGARY ALBERTA, T2P 1T1. No: 2011112832. 1111221 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 JUN 02 Registered 1111284 ALBERTA LTD. Numbered Alberta Address: 4916 NANTON ROAD N.W., CALGARY Corporation Incorporated 2004 JUN 02 Registered ALBERTA, T2K 2N2. No: 2011112212. Address: 84 HARVEST PARK WAY NE, CALGARY ALBERTA, T3K 4K7. No: 1111237 ALBERTA LTD. Numbered Alberta 2011112840. Corporation Incorporated 2004 JUN 02 Registered Address: 8624 53 AVE NW, EDMONTON 1111286 ALBERTA LTD. Numbered Alberta ALBERTA, T6E 5G2. No: 2011112378. Corporation Incorporated 2004 JUN 02 Registered Address: STE 335-500 11 AVE SW, CALGARY 1111238 ALBERTA LTD. Numbered Alberta ALBERTA, T2R 1M7. No: 2011112865. Corporation Incorporated 2004 JUN 02 Registered Address: BAY 13, 6208 RUNDLEHORN DRIVE N.E., CALGARY ALBERTA, T1Y 2X1. No: 2011112386.

- 2107 - THE ALBERTA GAZETTE, PART I, JULY 15, 2004

1111288 ALBERTA LTD. Numbered Alberta 1111357 ALBERTA INC. Numbered Alberta Corporation Incorporated 2004 JUN 02 Registered Corporation Incorporated 2004 JUN 02 Registered Address: UNIT 58, 9703 - 41 AVENUE, Address: #309, 16104 - STONY PLAIN RD.,, EDMONTON ALBERTA, T6E 6M9. No: EDMONTON, ALBERTA, T5P 4A2. No: 2011112881. 2011113574.

1111302 ALBERTA LTD. Numbered Alberta 1111360 ALBERTA INC. Numbered Alberta Corporation Incorporated 2004 JUN 02 Registered Corporation Incorporated 2004 JUN 03 Registered Address: 101C - 24 AVENUE SW, CALGARY Address: 22 DORAN CRESCENT, RED DEER ALBERTA, T2S 0J8. No: 2011113020. ALBERTA, T4R 2M7. No: 2011113608.

1111306 ALBERTA LTD. Numbered Alberta 1111364 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 JUN 02 Registered Corporation Incorporated 2004 JUN 02 Registered Address: 502, 903 - 19 AVENUE SW, CALGARY Address: NW 10 71 23 W5 No: 2011113640. ALBERTA, T2T 0H8. No: 2011113061. 1111365 ALBERTA LTD. Numbered Alberta 1111309 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 JUN 02 Registered Corporation Incorporated 2004 JUN 03 Registered Address: 14811 80 STREET, EDMONTON Address: 701, 10060 JASPER AVENUE, ALBERTA, T5C 1M1. No: 2011113657. EDMONTON ALBERTA, T5J 3R8. No: 2011113095. 1111367 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 JUN 02 Registered 1111310 ALBERTA LTD. Numbered Alberta Address: 8735A 50 ST., EDMONTON ALBERTA, Corporation Incorporated 2004 JUN 02 Registered T6B 1E7. No: 2011113673. Address: 1400, 350 - 7 AVENUE S.W., CALGARY ALBERTA, T2P 3N9. No: 2011113103. 1111372 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 JUN 02 Registered 1111319 ALBERTA LTD. Numbered Alberta Address: 7904 - 103 STREET, EDMONTON Corporation Incorporated 2004 JUN 02 Registered ALBERTA, T6E 6C3. No: 2011113723. Address: 5512 90 AVENUE, EDMONTON ALBERTA, T6B 0N9. No: 2011113194. 1111374 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 JUN 02 Registered 1111320 ALBERTA LTD. Numbered Alberta Address: 58, 9703 - 41 AVENUE, EDMONTON Corporation Incorporated 2004 JUN 02 Registered ALBERTA, T6E 6M9. No: 2011113749. Address: #201, 93 MCLEOD AVENUE, SPRUCE GROVE ALBERTA, T7X 2Z9. No: 2011113202. 1111376 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 JUN 03 Registered 1111322 ALBERTA INC. Numbered Alberta Address: 610 - 610 4TH AVENUE SW, CALGARY Corporation Incorporated 2004 JUN 02 Registered ALBERTA, T2P OK1. No: 2011113764. Address: 7603A 22 STREET SE, CALGARY ALBERTA, T2C 0W9. No: 2011113228. 1111377 ALBERTA INC. Numbered Alberta Corporation Incorporated 2004 JUN 03 Registered 1111325 ALBERTA LTD. Numbered Alberta Address: 1200, 700 - 2ND STREET S.W., Corporation Incorporated 2004 JUN 02 Registered CALGARY ALBERTA, T2P 4V5. No: 2011113772. Address: #102, 811 MANNING ROAD N.E., CALGARY ALBERTA, T2E 7L4. No: 2011113251. 1111378 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 JUN 03 Registered 1111326 ALBERTA LTD. Numbered Alberta Address: 1104, 10117 JASPER AVENUE, Corporation Incorporated 2004 JUN 02 Registered EDMONTON ALBERTA, T5J 1W8. No: Address: #201, 93 MCLEOD AVENUE, SPRUCE 2011113780. GROVE ALBERTA, T7X 2Z9. No: 2011113269. 1111391 ALBERTA LTD. Numbered Alberta 1111328 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 JUN 03 Registered Corporation Incorporated 2004 JUN 02 Registered Address: SUITE 680, 10180 101 STREET, Address: BAY 3, 605 MAIN STREET EAST, EDMONTON ALBERTA, T5J 3S4. No: ALBERTA, T0M 1X0. No: 2011113285. 2011113913.

1111329 ALBERTA LTD. Numbered Alberta 1111394 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 JUN 02 Registered Corporation Incorporated 2004 JUN 03 Registered Address: 201, 12907 - 97 STREET, EDMONTON Address: #2100, 700 - 2ND STREET S.W., ALBERTA, T5E 4C2. No: 2011113293. CALGARY ALBERTA, T2P 2W1. No: 2011113947. 1111330 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 JUN 02 Registered 1111398 ALBERTA LTD. Numbered Alberta Address: 1400, 350 - 7 AVENUE S.W., CALGARY Corporation Incorporated 2004 JUN 03 Registered ALBERTA, T2P 3N9. No: 2011113301. Address: 203, 1121 - 15 AVENUE SW, CALGARY ALBERTA, T2R 0S8. No: 2011113988.

- 2108 - THE ALBERTA GAZETTE, PART I, JULY 15, 2004

1111405 ALBERTA LTD. Numbered Alberta 1111475 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 JUN 03 Registered Corporation Incorporated 2004 JUN 03 Registered Address: C/O #888 CN TOWER 10004 - 104 Address: 2200, 411 - 1 STREET S.E., CALGARY AVENUE, EDMONTON ALBERTA, T5J 0K1. No: ALBERTA, T2G 5E7. No: 2011114754. 2011114051. 1111487 ALBERTA LTD. Numbered Alberta 1111406 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 JUN 03 Registered Corporation Incorporated 2004 JUN 03 Registered Address: 207 HUNTRIDGE WAY NE, CALGARY Address: 1022 2 ST E, ALBERTA, ALBERTA, T2K 4C4. No: 2011114879. T0J 0Y6. No: 2011114069. 1111491 ALBERTA LTD. Numbered Alberta 1111412 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 JUN 03 Registered Corporation Incorporated 2004 JUN 03 Registered Address: 4616 - 47 AVENUE, ROCKY Address: 232-2 STREET SOUTH, LOMOND MOUNTAIN HOUSE ALBERTA, T4T 1C8. No: ALBERTA, T0L 1G0. No: 2011114127. 2011114911.

1111414 ALBERTA INC. Numbered Alberta 1111494 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 JUN 03 Registered Corporation Incorporated 2004 JUN 03 Registered Address: 4205 - 65 STREET, STETTLER Address: 202 9TH AVE S, CARSTAIRS ALBERTA, T0C 2L1. No: 2011114143. ALBERTA, T0M 0N0. No: 2011114945.

1111417 ALBERTA LTD. Numbered Alberta 1111507 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 JUN 07 Registered Corporation Incorporated 2004 JUN 03 Registered Address: 18217 106A ST, EDMONTON Address: 1400, 350 - 7 AVENUE S.W., CALGARY ALBERTA, T5X 6G5. No: 2011114176. ALBERTA, T2P 3N9. No: 2011115074.

1111422 ALBERTA LTD. Numbered Alberta 1111510 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 JUN 03 Registered Corporation Incorporated 2004 JUN 03 Registered Address: 39 SIGNAL HILL WAY S.W., Address: 200 80 CHIPPEWA ROAD, SHERWOOD CALGARY ALBERTA, T3H 2M1. No: PARK ALBERTA, T8A 4W6. No: 2011115108. 2011114226. 1111511 ALBERTA LTD. Numbered Alberta 1111424 ALBERTA INC. Numbered Alberta Corporation Incorporated 2004 JUN 03 Registered Corporation Incorporated 2004 JUN 03 Registered Address: 1400, 350 - 7 AVENUE S.W., CALGARY Address: 1200, 1015 - 4TH STREET SW, ALBERTA, T2P 3N9. No: 2011115116. CALGARY ALBERTA, T2R 1J4. No: 2011114242. 1111512 ALBERTA LTD. Numbered Alberta 1111430 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 JUN 03 Registered Corporation Incorporated 2004 JUN 09 Registered Address: 12414 106A STREET, GRANDE Address: 1208 - 115A STREET, EDMONTON PRAIRIE ALBERTA, T8V 8J2. No: 2011115124. ALBERTA, T6J 6Z3. No: 2011114309. 1111516 ALBERTA LTD. Numbered Alberta 1111445 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 JUN 03 Registered Corporation Incorporated 2004 JUN 03 Registered Address: 1847 - 76 AVENUE SE, CALGARY Address: 127 WOODHAVEN DRIVE, ALBERTA, T2C 1P8. No: 2011115165. ALBERTA, T1S 1L2. No: 2011114457. 1111528 ALBERTA INC. Numbered Alberta 1111449 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 JUN 03 Registered Corporation Incorporated 2004 JUN 03 Registered Address: 3RD FLOOR, 14505 BANNISTER ROAD Address: SUITE 103, 10328 81 AVENUE, SE, CALGARY ALBERTA, T2X 3J3. No: EDMONTON ALBERTA, T6E 1X2. No: 2011115280. 2011114499. 1111530 ALBERTA LTD. Numbered Alberta 1111450 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 JUN 03 Registered Corporation Incorporated 2004 JUN 03 Registered Address: 202, 2 ATHABASCAN AVENUE, Address: 105 - 721 MAIN STREET, CANMORE SHERWOOD PARK ALBERTA, T8A 4E4. No: ALBERTA, T1W 2B2. No: 2011114507. 2011115306.

1111458 ALBERTA LTD. Numbered Alberta 1111532 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 JUN 03 Registered Corporation Incorporated 2004 JUN 03 Registered Address: 123 OTTER STREET, BANFF Address: 2200, 411 - 1 STREET S.E., CALGARY ALBERTA, T1L 1C7. No: 2011114580. ALBERTA, T2G 5E7. No: 2011115322.

1111465 ALBERTA INC. Numbered Alberta 1111543 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 JUN 03 Registered Corporation Incorporated 2004 JUN 03 Registered Address: #704, 9816-112 STREET, EDMONTON Address: 55 BLUEBERRY DR, WHITECOURT ALBERTA, T5K 1L5. No: 2011114655. ALBERTA, T7S 1R4. No: 2011115439.

- 2109 - THE ALBERTA GAZETTE, PART I, JULY 15, 2004

1111554 ALBERTA LTD. Numbered Alberta 1111585 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 JUN 03 Registered Corporation Incorporated 2004 JUN 03 Registered Address: 701, 4656 WESTWINDS DRIVE NE, Address: 3300, 421 - 7 AVENUE SW, CALGARY CALGARY ALBERTA, T3J 3Z5. No: 2011115546. ALBERTA, T2P 4K9. No: 2011115850.

1111560 ALBERTA LTD. Numbered Alberta 1111588 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 JUN 03 Registered Corporation Incorporated 2004 JUN 03 Registered Address: 3300, 421 - 7 AVENUE SW, CALGARY Address: 1400, 350 - 7 AVENUE S.W., CALGARY ALBERTA, T2P 4K9. No: 2011115603. ALBERTA, T2P 3N9. No: 2011115884.

1111563 ALBERTA LTD. Numbered Alberta 1111589 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 JUN 03 Registered Corporation Incorporated 2004 JUN 03 Registered Address: 1400, 350 - 7 AVENUE S.W., CALGARY Address: 8, 1032 CAMERON AVENUE SW, ALBERTA, T2P 3N9. No: 2011115637. CALGARY ALBERTA, T2T 0K4. No: 2011115892.

1111567 ALBERTA LTD. Numbered Alberta 1111590 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 JUN 04 Registered Corporation Incorporated 2004 JUN 03 Registered Address: 4500, 855 - 2ND STREET S.W., Address: 1400, 350 - 7 AVENUE S.W., CALGARY CALGARY ALBERTA, T2P 4K7. No: 2011115678. ALBERTA, T2P 3N9. No: 2011115900.

1111568 ALBERTA LTD. Numbered Alberta 1111593 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 JUN 03 Registered Corporation Incorporated 2004 JUN 03 Registered Address: 214 BLUE DIAMOND CRESCENT, Address: APT 25 10130 159 ST NW, EDMONTON BRULE ALBERTA, T0E 0C0. No: 2011115686. ALBERTA, T5P 2Z9. No: 2011115934.

1111569 ALBERTA LTD. Numbered Alberta 1111594 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 JUN 03 Registered Corporation Incorporated 2004 JUN 03 Registered Address: 1400, 350 - 7 AVENUE S.W., CALGARY Address: C/O # 888 CN TOWER 10004 - 104 ALBERTA, T2P 3N9. No: 2011115694. AVENUE, EDMONTON ALBERTA, T5J 0K1. No: 2011115942. 1111570 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 JUN 03 Registered 1111596 ALBERTA LTD. Numbered Alberta Address: 3300, 421 - 7 AVENUE SW, CALGARY Corporation Incorporated 2004 JUN 03 Registered ALBERTA, T2P 4K9. No: 2011115702. Address: 43 EDGERIDGE WAY N.W., CALGARY ALBERTA, T3A 4H4. No: 2011115967. 1111571 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 JUN 03 Registered 1111601 ALBERTA LTD. Numbered Alberta Address: 757 ABBOTTSFIELD RD., EDMONTON Corporation Incorporated 2004 JUN 03 Registered ALBERTA, T5W 4R4. No: 2011115710. Address: 4500, 855 - 2ND STREET S.W., CALGARY ALBERTA, T2P 4K7. No: 2011116015. 1111575 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 JUN 03 Registered 1111603 ALBERTA LTD. Numbered Alberta Address: 3300, 421 - 7 AVENUE SW, CALGARY Corporation Incorporated 2004 JUN 04 Registered ALBERTA, T2P 4K9. No: 2011115751. Address: C/O 2ND FL., 10704 - 108 STREET, EDMONTON ALBERTA, T5H 3A3. No: 1111576 ALBERTA LTD. Numbered Alberta 2011116031. Corporation Incorporated 2004 JUN 03 Registered Address: 1400, 350 - 7 AVENUE S.W., CALGARY 1111605 ALBERTA LTD. Numbered Alberta ALBERTA, T2P 3N9. No: 2011115769. Corporation Incorporated 2004 JUN 04 Registered Address: C/O 2ND FL., 10704 - 108 STREET, 1111578 ALBERTA LTD. Numbered Alberta EDMONTON ALBERTA, T5H 3A3. No: Corporation Incorporated 2004 JUN 03 Registered 2011116056. Address: 3300, 421 - 7 AVENUE SW, CALGARY ALBERTA, T2P 4K9. No: 2011115785. 1111606 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 JUN 03 Registered 1111581 ALBERTA LTD. Numbered Alberta Address: 25 SUNDOWN CLOSE SE, CALGARY Corporation Incorporated 2004 JUN 07 Registered ALBERTA, T2X 2X3. No: 2011116064. Address: PO BOX 616, RAYMOND ALBERTA, T0K 2S0. No: 2011115819. 1111623 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 JUN 04 Registered 1111582 ALBERTA LTD. Numbered Alberta Address: 1500, 10180 - 101 STREET, EDMONTON Corporation Incorporated 2004 JUN 03 Registered ALBERTA, T5J 4K1. No: 2011116239. Address: 1400, 350 - 7 AVENUE S.W., CALGARY ALBERTA, T2P 3N9. No: 2011115827.

- 2110 - THE ALBERTA GAZETTE, PART I, JULY 15, 2004

1111625 ALBERTA LTD. Numbered Alberta 1111683 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 JUN 04 Registered Corporation Incorporated 2004 JUN 04 Registered Address: 1400, 10303 JASPER AVENUE, Address: NW 1/4, S.11, T.15, R14 WEST OF THE EDMONTON ALBERTA, T5J 3N6. No: 4TH MERIDIAN No: 2011116833. 2011116254. 1111688 ALBERTA LTD. Numbered Alberta 1111631 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 JUN 04 Registered Corporation Incorporated 2004 JUN 04 Registered Address: 6412 85 STREET, EDMONTON Address: SE 2 44 26 W4TH No: 2011116312. ALBERTA, T6E 2X2. No: 2011116882.

1111634 ALBERTA LTD. Numbered Alberta 1111689 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 JUN 04 Registered Corporation Incorporated 2004 JUN 04 Registered Address: 1018C HAMMOND AVENUE, Address: 222 MAIN STREET NORTH, AIRDRIE CROSSFIELD ALBERTA, T0M 0S0. No: ALBERTA, T4B 2B8. No: 2011116890. 2011116346. 1111690 ALBERTA LTD. Numbered Alberta 1111636 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 JUN 15 Registered Corporation Incorporated 2004 JUN 04 Registered Address: 2121-6224-17 AVE SE, CALGARY Address: 39 MCNEELY CRT SE, ALBERTA, T2A 7X8. No: 2011116908. ALBERTA, T1A 7P4. No: 2011116361. 1111704 ALBERTA LTD. Numbered Alberta 1111639 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 JUN 04 Registered Corporation Incorporated 2004 JUN 04 Registered Address: #400, 10235 - 101 STREET, EDMONTON Address: 5401A - 50 AVENUE, TABER ALBERTA, T5J 3G1. No: 2011117047. ALBERTA, T1G 1V2. No: 2011116395. 1111705 ALBERTA LTD. Numbered Alberta 1111643 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 JUN 04 Registered Corporation Incorporated 2004 JUN 04 Registered Address: 1252 48 STREET NW, EDMONTON Address: 2ND FLOOR, 5014 48 STREET, ALBERTA, T6L 6R6. No: 2011117054. LLOYDMINSTER ALBERTA, T9V 0H8. No: 2011116437. 1111712 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 JUN 04 Registered 1111644 ALBERTA LTD. Numbered Alberta Address: 5030 50TH STREET, INNISFAIL Corporation Incorporated 2004 JUN 04 Registered ALBERTA, T4G 1S7. No: 2011117120. Address: C/O 1274 3 AVENUE SOUTH, LETHBRIDGE ALBERTA, T1J 0J9. No: 1111719 ALBERTA INC. Numbered Alberta 2011116445. Corporation Incorporated 2004 JUN 04 Registered Address: 2 PANORAMA HILLS GROVE NW, 1111647 ALBERTA LTD. Numbered Alberta CALGARY ALBERTA, T3K 4N3. No: Corporation Incorporated 2004 JUN 04 Registered 2011117195. Address: 2113 - 20 STREET, NANTON ALBERTA, T0L 1R0. No: 2011116478. 1111720 ALBERTA INC. Numbered Alberta Corporation Incorporated 2004 JUN 04 Registered 1111663 ALBERTA LTD. Numbered Alberta Address: 4348 WHITEHORN DRIVE N.E., Corporation Incorporated 2004 JUN 04 Registered CALGARY ALBERTA, T1Y 5C6. No: Address: 1000, 400 - 3RD AVENUE S.W., 2011117203. CALGARY ALBERTA, T2P 4H2. No: 2011116635. 1111726 ALBERTA LTD. Numbered Alberta 1111665 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 JUN 04 Registered Corporation Incorporated 2004 JUN 09 Registered Address: SUITE 680, 10180 101 STREET, Address: #4, 815 MCNEILL RD NE, CALGARY EDMONTON ALBERTA, T5J 3S4. No: ALBERTA, T2E 5W5. No: 2011116650. 2011117260.

1111672 ALBERTA LTD. Numbered Alberta 1111728 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 JUN 04 Registered Corporation Incorporated 2004 JUN 04 Registered Address: NE-25-73-12-6 L96 No: 2011116726. Address: SW - 29 - 73 - 11 - W6 No: 2011117286.

1111676 ALBERTA LTD. Numbered Alberta 1111731 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 JUN 04 Registered Corporation Incorporated 2004 JUN 04 Registered Address: 240 MIDPARK WAY SE, CALGARY Address: 4345 - 21 AVE., EDMONTON ALBERTA, T2X 1N4. No: 2011116767. ALBERTA, T6L 6L8. No: 2011117310.

1111677 ALBERTA LTD. Numbered Alberta 1111740 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 JUN 04 Registered Corporation Incorporated 2004 JUN 04 Registered Address: #1050, 10201 SOUTHPORT ROAD S.W., Address: SUITE 680, 10180 101 STREET, CALGARY ALBERTA, T2W 4X9. No: EDMONTON ALBERTA, T5J 3S4. No: 2011116775. 2011117401.

- 2111 - THE ALBERTA GAZETTE, PART I, JULY 15, 2004

1111742 ALBERTA LTD. Numbered Alberta 1111794 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 JUN 04 Registered Corporation Incorporated 2004 JUN 04 Registered Address: 11246 - 94 STREET, EDMONTON Address: SUITE 680, 10180 101 STREET, ALBERTA, T5G 1G9. No: 2011117427. EDMONTON ALBERTA, T5J 3S4. No: 2011117948. 1111745 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 JUN 04 Registered 1111797 ALBERTA LTD. Numbered Alberta Address: 28 BARRETT DRIVE, RED DEER Corporation Incorporated 2004 JUN 04 Registered ALBERTA, T4R 1J3. No: 2011117450. Address: SUITE 680, 10180 101 STREET, EDMONTON ALBERTA, T5J 3S4. No: 1111748 ALBERTA LTD. Numbered Alberta 2011117971. Corporation Incorporated 2004 JUN 04 Registered Address: SUITE 680, 10180 101 STREET, 1111801 ALBERTA LTD. Numbered Alberta EDMONTON ALBERTA, T5J 3S4. No: Corporation Incorporated 2004 JUN 04 Registered 2011117484. Address: SUITE 680, 10180 101 STREET, EDMONTON ALBERTA, T5J 3S4. No: 1111751 ALBERTA LTD. Numbered Alberta 2011118011. Corporation Incorporated 2004 JUN 04 Registered Address: 5035 - 49 STREET, INNISFAIL 1111805 ALBERTA LTD. Numbered Alberta ALBERTA, T4G 1V3. No: 2011117518. Corporation Incorporated 2004 JUN 04 Registered Address: 10616 - 123 STREET, #12A, 1111757 ALBERTA LTD. Numbered Alberta EDMONTON ALBERTA, T5N 1P2. No: Corporation Incorporated 2004 JUN 04 Registered 2011118052. Address: SUITE 680, 10180 101 STREET, EDMONTON ALBERTA, T5J 3S4. No: 1111807 ALBERTA LTD. Numbered Alberta 2011117575. Corporation Incorporated 2004 JUN 04 Registered Address: SUITE 680, 10180 101 STREET, 1111768 ALBERTA LTD. Numbered Alberta EDMONTON ALBERTA, T5J 3S4. No: Corporation Incorporated 2004 JUN 05 Registered 2011118078. Address: NW - 10 - 73 - 7 - W6 No: 2011117682. 1111812 ALBERTA LTD. Numbered Alberta 1111774 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 JUN 04 Registered Corporation Incorporated 2004 JUN 04 Registered Address: 123 WOLF WILLOW CRES NW, Address: SUITE 680, 10180 101 STREET, EDMONTON ALBERTA, T5T 1T1. No: EDMONTON ALBERTA, T5J 3S4. No: 2011118128. 2011117740. 1111814 ALBERTA LTD. Numbered Alberta 1111776 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 JUN 07 Registered Corporation Incorporated 2004 JUN 07 Registered Address: SUITE 201, 10018 - 105 STREET, Address: 10011 102 AVENUE, HYTHE ALBERTA, EDMONTON ALBERTA, T5J 1C6. No: T0H 2C0. No: 2011117765. 2011118144.

1111777 ALBERTA LTD. Numbered Alberta 1111816 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 JUN 08 Registered Corporation Incorporated 2004 JUN 04 Registered Address: 9921 79 AVE, GRANDE PRAIRIE Address: 5233 - 49 AVENUE, RED DEER ALBERTA, T8V 3S3. No: 2011117773. ALBERTA, T4N 6G5. No: 2011118169.

1111782 ALBERTA LTD. Numbered Alberta 1111828 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 JUN 04 Registered Corporation Incorporated 2004 JUN 04 Registered Address: 1901 TORONTO DOMINION TOWER, Address: 303, 5805-112 ST., EDMONTON 10088 102 AVENUE, EDMONTON ALBERTA, ALBERTA, T6H 3J4. No: 2011118284. T5J 2Z1. No: 2011117823. 1111832 ALBERTA LTD. Numbered Alberta 1111784 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 JUN 04 Registered Corporation Incorporated 2004 JUN 04 Registered Address: 9, 6020 - 1A STREET SW, CALGARY Address: 51427 RANGE ROAD 21, STONY PLAIN ALBERTA, T2H 0G3. No: 2011118326. ALBERTA, T7Z 1X5. No: 2011117849. 1111837 ALBERTA LTD. Numbered Alberta 1111789 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 JUN 04 Registered Corporation Incorporated 2004 JUN 04 Registered Address: 2227 30 ST SW, CALGARY ALBERTA, Address: SUITE 680, 10180 101 STREET, T3E 2L7. No: 2011118375. EDMONTON ALBERTA, T5J 3S4. No: 2011117898. 1111845 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 JUN 05 Registered Address: 7916 147 AVE, EDMONTON ALBERTA, T5C 2T4. No: 2011118458.

- 2112 - THE ALBERTA GAZETTE, PART I, JULY 15, 2004

1111847 ALBERTA LTD. Numbered Alberta 1111888 ALBERTA INC. Numbered Alberta Corporation Incorporated 2004 JUN 05 Registered Corporation Incorporated 2004 JUN 11 Registered Address: 772 APPLEWOOD DR. SE, CALGARY Address: 116 - 2 AVENUE SW, CALGARY ALBERTA, T2A 7T7. No: 2011118474. ALBERTA, T2P 3C6. No: 2011118888.

1111851 ALBERTA LTD. Numbered Alberta 1111891 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 JUN 05 Registered Corporation Incorporated 2004 JUN 08 Registered Address: SUITE 115 10525 156 STREET NW, Address: 9808 - 103A AVENUE NW, EDMONTON EDMONTON ALBERTA, T5P 2R8. No: ALBERTA, T5J 2L4. No: 2011118912. 2011118516. 1111892 ALBERTA LTD. Numbered Alberta 1111857 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 JUN 07 Registered Corporation Incorporated 2004 JUN 05 Registered Address: #124, 4909 - 17 AVE. S.E., CALGARY Address: 60 SCEPTRE CLOSE NW, CALGARY ALBERTA, T2A 0V5. No: 2011118920. ALBERTA, T3L 1Y1. No: 2011118573. 1111894 ALBERTA LTD. Numbered Alberta 1111862 ALBERTA INC. Numbered Alberta Corporation Incorporated 2004 JUN 07 Registered Corporation Incorporated 2004 JUN 05 Registered Address: 4408 - 51 STREET, Address: 340 HEDLEY WAY, EDMONTON ALBERTA, T9A 1K5. No: 2011118946. ALBERTA, T6R 1T9. No: 2011118623. 1111896 ALBERTA LTD. Numbered Alberta 1111867 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 JUN 07 Registered Corporation Incorporated 2004 JUN 05 Registered Address: 902 - 19 STREET NORTH, Address: 525 - 2 STREET SE, MEDICINE HAT LETHBRIDGE ALBERTA, T1H 3L7. No: ALBERTA, T1A 0C5. No: 2011118672. 2011118961.

1111868 ALBERTA LTD. Numbered Alberta 1111897 ALBERTA INC. Numbered Alberta Corporation Incorporated 2004 JUN 05 Registered Corporation Incorporated 2004 JUN 07 Registered Address: 525 - 2 STREET SE, MEDICINE HAT Address: 138 SPRINGFIELD CRESCENT, ALBERTA, T1A 0C5. No: 2011118680. SPRUCE GROVE ALBERTA, T7X 3H8. No: 2011118979. 1111869 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 JUN 05 Registered 1111898 ALBERTA INC. Numbered Alberta Address: 525 - 2 STREET SE, MEDICINE HAT Corporation Incorporated 2004 JUN 07 Registered ALBERTA, T1A 0C5. No: 2011118698. Address: 83 WILDROSE DRIVE, SYLVAN LAKE ALBERTA, T4S 2L1. No: 2011118987. 1111875 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 JUN 07 Registered 1111915 ALBERTA LTD. Numbered Alberta Address: C/O JOHN MORIARTY #635, 10201 Corporation Incorporated 2004 JUN 07 Registered SOUTHPORT RD. SW, CALGARY ALBERTA, Address: 32 RIVERVIEW CIRCLE, COCHRANE T2W 4X9. No: 2011118755. ALBERTA, T4C 1K2. No: 2011119159.

1111876 ALBERTA LTD. Numbered Alberta 1111918 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 JUN 07 Registered Corporation Incorporated 2004 JUN 07 Registered Address: C/O JOHN MORIARTY, #635, 10201 Address: #1600, 10104 - 103 AVENUE, SOUTHPORT RD. SW, CALGARY ALBERTA, EDMONTON ALBERTA, T5J 0H8. No: T2W 4X9. No: 2011118763. 2011119183.

1111883 ALBERTA INC. Numbered Alberta 1111920 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 JUN 07 Registered Corporation Incorporated 2004 JUN 07 Registered Address: 1200, 700 - 2ND STREET S.W., Address: 17731 - 103 AVENUE, EDMONTON CALGARY ALBERTA, T2P 4V5. No: 2011118839. ALBERTA, T5S 1N8. No: 2011119209.

1111884 ALBERTA LTD. Numbered Alberta 1111924 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 JUN 07 Registered Corporation Incorporated 2004 JUN 07 Registered Address: C/O JOHN MORIARTY, #635, 10201 Address: #1600, 10104 - 103 AVENUE, SOUTHPORT RD. SW, CALGARY ALBERTA, EDMONTON ALBERTA, T5J 0H8. No: T2W 4X9. No: 2011118847. 2011119241.

1111887 ALBERTA LTD. Numbered Alberta 1111927 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 JUN 07 Registered Corporation Incorporated 2004 JUN 07 Registered Address: C/O JOHN MORIARTY, #635, 10201 Address: 102-507 - 23 ST, FORT MCLEOD SOUTHPORT RD. SW, CALGARY ALBERTA, ALBERTA, T0L 0Z0. No: 2011119274. T2W 4X9. No: 2011118870.

- 2113 - THE ALBERTA GAZETTE, PART I, JULY 15, 2004

1111929 ALBERTA LTD. Numbered Alberta 1111996 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 JUN 10 Registered Corporation Incorporated 2004 JUN 07 Registered Address: 1400, 10303 JASPER AVENUE, Address: 4939 - 49 STREET, ROCKY MOUNTAIN EDMONTON ALBERTA, T5J 3N6. No: HOUSE ALBERTA, T4T 1C2. No: 2011119969. 2011119290. 1112002 ALBERTA INC. Numbered Alberta 1111941 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 JUN 07 Registered Corporation Incorporated 2004 JUN 07 Registered Address: 12021 - JASPER AVE.,, EDMONTON, Address: 120 - 3 AVENUE EAST, DRUMHELLER ALBERTA, T5K 0P2. No: 2011120025. ALBERTA, T0J0Y0. No: 2011119415. 1112014 ALBERTA LTD. Numbered Alberta 1111942 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 JUN 07 Registered Corporation Incorporated 2004 JUN 07 Registered Address: NE 8-49-18 W4TH No: 2011120140. Address: #219, 6203 - 28 AVENUE, EDMONTON ALBERTA, T6L 6K3. No: 2011119423. 1112018 ALBERTA INC. Numbered Alberta Corporation Incorporated 2004 JUN 07 Registered 1111944 ALBERTA LTD. Numbered Alberta Address: 4744 151 ST NW, EDMONTON Corporation Incorporated 2004 JUN 07 Registered ALBERTA, T6H 5N8. No: 2011120181. Address: LOT 21 WESTRIDGE ACRES, BROOKS ALBERTA, T1R 1C4. No: 2011119449. 1112019 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 JUN 07 Registered 1111946 ALBERTA LTD. Numbered Alberta Address: 18908 93 AVE NW, EDMONTON Corporation Incorporated 2004 JUN 07 Registered ALBERTA, T5T 4X4. No: 2011120199. Address: 283 GRANDIN VILLAGE, ST. ALBERT ALBERTA, T8N 2R6. No: 2011119464. 1112025 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 JUN 07 Registered 1111968 ALBERTA LTD. Numbered Alberta Address: #B 212 - 3 AVE. W, BROOKS Corporation Incorporated 2004 JUN 08 Registered ALBERTA, T1R 1C1. No: 2011120256. Address: 7719 - 183B STREET, EDMONTON ALBERTA, T5T 5T7. No: 2011119688. 1112029 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 JUN 07 Registered 1111971 ALBERTA LTD. Numbered Alberta Address: 401 EMERSON AVE, DUCHESS Corporation Incorporated 2004 JUN 07 Registered ALBERTA, T0J 0Z0. No: 2011120298. Address: 4020 49 AVENUE, INNISFAIL ALBERTA, T4G 1J5. No: 2011119712. 1112030 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 JUN 07 Registered 1111973 ALBERTA LTD. Numbered Alberta Address: 5129 54TH STREET, ROCKY Corporation Incorporated 2004 JUN 08 Registered MOUNTAIN HOUSE ALBERTA, T4T 1E6. No: Address: 9507 - 145 AVENUE, EDMONTON 2011120306. ALBERTA, T5E 2J5. No: 2011119738. 1112046 ALBERTA LTD. Numbered Alberta 1111980 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 JUN 07 Registered Corporation Incorporated 2004 JUN 07 Registered Address: 4613 WESTBROOK ROAD, Address: 3207 74 STREET, EDMONTON ALBERTA, T0M 0J0. No: ALBERTA, T6K 1J7. No: 2011119803. 2011120462.

1111982 ALBERTA LTD. Numbered Alberta 1112050 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 JUN 07 Registered Corporation Incorporated 2004 JUN 07 Registered Address: #2100, 700 - 2ND STREET S.W., Address: #300, 1121 CENTRE STREET NORTH, CALGARY ALBERTA, T2P 2W1. No: CALGARY ALBERTA, T2E 7K6. No: 2011120504. 2011119829. 1112054 ALBERTA LTD. Numbered Alberta 1111983 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 JUN 07 Registered Corporation Incorporated 2004 JUN 07 Registered Address: 207, 138 18 AVENUE S.E., CALGARY Address: 303, 9811 34 AVENUE, EDMONTON ALBERTA, T2G 5P9. No: 2011120546. ALBERTA, T6E 5X9. No: 2011119837. 1112058 ALBERTA LTD. Numbered Alberta 1111989 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 JUN 07 Registered Corporation Incorporated 2004 JUN 07 Registered Address: 47 TARINGTON RD. NE, CALGARY Address: 2940 PALLISER DRIVE SW, CALGARY ALBERTA, T3J 3X1. No: 2011120587. ALBERTA, T2V 4G2. No: 2011119894. 1112059 ALBERTA LTD. Numbered Alberta 1111993 ALBERTA INC. Numbered Alberta Corporation Incorporated 2004 JUN 07 Registered Corporation Incorporated 2004 JUN 07 Registered Address: #300, 1121 CENTRE STREET NORTH, Address: 76 SHANNON DRIVE SW, CALGARY CALGARY ALBERTA, T2E 7K6. No: 2011120595. ALBERTA, T2Y 2T5. No: 2011119936.

- 2114 - THE ALBERTA GAZETTE, PART I, JULY 15, 2004

1112065 ALBERTA LTD. Numbered Alberta 1112133 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 JUN 07 Registered Corporation Incorporated 2004 JUN 11 Registered Address: 134 LAGUNA CIRCLE NE, CALGARY Address: 214 ROYAL ABBEY COURT NW, ALBERTA, T1Y 6W3. No: 2011120652. CALGARY ALBERTA, T3G 4Y4. No: 2011121338. 1112070 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 JUN 07 Registered 1112136 ALBERTA INC. Numbered Alberta Address: 1831 42 STREET SE, CALGARY Corporation Incorporated 2004 JUN 08 Registered ALBERTA, T2B 1G1. No: 2011120702. Address: 6 VARTOWN PLACE NW, CALGARY ALBERTA, T3A 0B5. No: 2011121361. 1112075 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 JUN 07 Registered 1112139 ALBERTA INC. Numbered Alberta Address: 337 COACHWOOD POINT WEST, Corporation Incorporated 2004 JUN 08 Registered LETHBRIDGE ALBERTA, T1K 5Z8. No: Address: 420 S. E., MEDICINE 2011120751. HAT ALBERTA, T1A 2M9. No: 2011121395.

1112083 ALBERTA LTD. Numbered Alberta 1112142 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 JUN 07 Registered Corporation Incorporated 2004 JUN 08 Registered Address: #2, 401 MAIN STREET N.E., SLAVE Address: 102, 10171 SASKATCHEWAN DRIVE, LAKE ALBERTA, T0G 2A2. No: 2011120835. EDMONTON ALBERTA, T6E 4R5. No: 2011121429. 1112086 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 JUN 07 Registered 1112152 ALBERTA LTD. Numbered Alberta Address: 5101 NORFOLKE AVENUE, Corporation Incorporated 2004 JUN 08 Registered CORONATION ALBERTA, T0C 1C0. No: Address: SOUTHLAND TOWER, STE. 730 10655 2011120868. SOUTHPORT RD. SW, CALGARY ALBERTA, T2W 4Y1. No: 2011121528. 1112091 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 JUN 07 Registered 1112157 ALBERTA LTD. Numbered Alberta Address: 18108 105 AVE NW, EDMONTON Corporation Incorporated 2004 JUN 08 Registered ALBERTA, T5S 2T4. No: 2011120918. Address: 6311-135A AVE., EDMONTON ALBERTA, T5A 0N2. No: 2011121577. 1112093 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 JUN 07 Registered 1112163 ALBERTA LTD. Numbered Alberta Address: #59 SUMMERFIELD WYND, Corporation Incorporated 2004 JUN 08 Registered SHERWOOD PARK ALBERTA, T8H 2P5. No: Address: 4TH FLR., 4943 - 50TH STREET, RED 2011120934. DEER ALBERTA, T4N 1Y1. No: 2011121635.

1112102 ALBERTA LTD. Numbered Alberta 1112165 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 JUN 07 Registered Corporation Incorporated 2004 JUN 08 Registered Address: 189 COPPERFIELD GARDENS SE, Address: 109 CITADEL MEADOW BAY NW, CALGARY ALBERTA, T2Z 4C2. No: 2011121023. CALGARY ALBERTA, T3G 4Z5. No: 2011121650.

1112108 ALBERTA LTD. Numbered Alberta 1112185 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 JUN 07 Registered Corporation Incorporated 2004 JUN 08 Registered Address: 4091 20 ST SW, CALGARY ALBERTA, Address: 111 MOUNT NORQUAY PARK S.E., T2T 6K1. No: 2011121080. CALGARY ALBERTA, T2Z 2R3. No: 2011121858.

1112115 ALBERTA LTD. Numbered Alberta 1112188 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 JUN 07 Registered Corporation Incorporated 2004 JUN 08 Registered Address: 36 CASTLEBURY COURT NE, Address: 5623 - 50 STREET, TOFIELD ALBERTA, CALGARY ALBERTA, T3J 1C5. No: 2011121155. T0B 4J0. No: 2011121882.

1112117 ALBERTA INC. Numbered Alberta 1112190 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 JUN 10 Registered Corporation Incorporated 2004 JUN 08 Registered Address: 329 HUNTERHORN LANE NE, Address: 300, 10655 SOUTHPORT ROAD S.W., CALGARY ALBERTA, T2K 6G1. No: CALGARY ALBERTA, T2W 4Y1. No: 2011121171. 2011121908.

1112124 ALBERTA LTD. Numbered Alberta 1112193 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 JUN 08 Registered Corporation Incorporated 2004 JUN 08 Registered Address: 13032 - 72 STREET, EDMONTON Address: 300, 10655 SOUTHPORT ROAD S.W., ALBERTA, T5C 0P9. No: 2011121247. CALGARY ALBERTA, T2W 4Y1. No: 2011121932.

- 2115 - THE ALBERTA GAZETTE, PART I, JULY 15, 2004

1112195 ALBERTA LTD. Numbered Alberta 1112259 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 JUN 08 Registered Corporation Incorporated 2004 JUN 08 Registered Address: 7304 - 101 AVENUE, EDMONTON Address: #4, 2404 CENTRE STREET NW, ALBERTA, T6A 0J2. No: 2011121957. CALGARY ALBERTA, T2E 2T9. No: 2011122591.

1112200 ALBERTA LTD. Numbered Alberta 1112260 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 JUN 08 Registered Corporation Incorporated 2004 JUN 08 Registered Address: 418, 715 - 5 AVENUE S.W., CALGARY Address: 9931-106 AVENUE, GRANDE PRAIRIE ALBERTA, T2P 2X6. No: 2011122005. ALBERTA, T8V 1J4. No: 2011122609.

1112206 ALBERTA LTD. Numbered Alberta 1112261 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 JUN 08 Registered Corporation Incorporated 2004 JUN 08 Registered Address: 15925 - 93 AVENUE, EDMONTON Address: 485 SOUTH AVE, UNIT 3, SPRUCE ALBERTA, T5R 5H7. No: 2011122062. GROVE ALBERTA, T7X 4G2. No: 2011122617.

1112208 ALBERTA LTD. Numbered Alberta 1112263 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 JUN 08 Registered Corporation Incorporated 2004 JUN 08 Registered Address: #4, 4712 STANLEY ROAD S.W., Address: 303, 9811 34 AVENUE, EDMONTON CALGARY ALBERTA, T2S 2R2. No: 2011122088. ALBERTA, T6E 5X9. No: 2011122633.

1112216 ALBERTA LTD. Numbered Alberta 1112265 ALBERTA INC. Numbered Alberta Corporation Incorporated 2004 JUN 08 Registered Corporation Incorporated 2004 JUN 08 Registered Address: 4616 - 47 AVENUE, ROCKY Address: 201, 5920 MACLEOD TRAIL SOUTH, MOUNTAIN HOUSE ALBERTA, T4T 1C8. No: CALGARY ALBERTA, T2H 0K2. No: 2011122161. 2011122658.

1112217 ALBERTA LTD. Numbered Alberta 1112270 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 JUN 08 Registered Corporation Incorporated 2004 JUN 08 Registered Address: 103 VALPARAISO PL NW, CALGARY Address: 95 DOUGLAS WOODS TERR SE, ALBERTA, T3B 4E5. No: 2011122179. CALGARY ALBERTA, T2Z 2E6. No: 2011122708.

1112222 ALBERTA LTD. Numbered Alberta 1112271 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 JUN 08 Registered Corporation Incorporated 2004 JUN 08 Registered Address: #2308, 10235 - 101 STREET, Address: 9 51425 RR 271, SPRUCE GROVE EDMONTON ALBERTA, T5J 3G1. No: ALBERTA, T7Y 1G5. No: 2011122716. 2011122229. 1112274 ALBERTA INC. Numbered Alberta 1112231 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 JUN 08 Registered Corporation Incorporated 2004 JUN 08 Registered Address: 780 ACADIA DR SE, CALGARY Address: 101, 14020 - 128 AVENUE, EDMONTON ALBERTA, T2J 0C5. No: 2011122740. ALBERTA, T5L 4M8. No: 2011122310. 1112275 ALBERTA LTD. Numbered Alberta 1112233 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 JUN 08 Registered Corporation Incorporated 2004 JUN 08 Registered Address: 48 RIVERVIEW CIRCLE, COCHRANE Address: 32ND FLOOR, 10020 100 STREET, ALBERTA, T4C 1B2. No: 2011122757. EDMONTON ALBERTA, T5J 0N5. No: 2011122336. 1112276 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 JUN 08 Registered 1112234 ALBERTA LTD. Numbered Alberta Address: 3700, 400 - 3RD AVENUE S.W., Corporation Incorporated 2004 JUN 08 Registered CALGARY ALBERTA, T2P 4H2. No: 2011122765. Address: #45, 112- 1 STREET SE, BLACK DIAMOND ALBERTA, T0L 0H0. No: 2011122344. 1112277 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 JUN 08 Registered 1112239 ALBERTA LTD. Numbered Alberta Address: 610 WINDROSS CRESCENT, Corporation Incorporated 2004 JUN 08 Registered EDMONTON ALBERTA, T6T 1X9. No: Address: NE-12-80-7-W6 No: 2011122393. 2011122773.

1112250 ALBERTA LTD. Numbered Alberta 1112287 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 JUN 08 Registered Corporation Incorporated 2004 JUN 08 Registered Address: 209, 10836 - 24 STREET SE, CALGARY Address: 5012E 51 AVE, BONNYVILLE ALBERTA, T2Z 4C9. No: 2011122500. ALBERTA, T9N 2H1. No: 2011122872.

1112254 ALBERTA LTD. Numbered Alberta 1112294 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 JUN 08 Registered Corporation Incorporated 2004 JUN 08 Registered Address: 93 AKINS DR, ST. ALBERT ALBERTA, Address: SUITE 103, 10328 - 81 AVE, T8N 3A5. No: 2011122542. EDMONTON ALBERTA, T6E 1X2. No: 2011122948.

- 2116 - THE ALBERTA GAZETTE, PART I, JULY 15, 2004

1112304 ALBERTA LTD. Numbered Alberta 1112386 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 JUN 08 Registered Corporation Incorporated 2004 JUN 09 Registered Address: 1506 EAGLEVIEW PLACE N.W., HIGH Address: 5126 RAILWAY AVE., ELK POINT RIVER ALBERTA, T1V 1Y5. No: 2011123045. ALBERTA, T0A 1A0. No: 2011123862.

1112306 ALBERTA LTD. Numbered Alberta 1112391 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 JUN 08 Registered Corporation Incorporated 2004 JUN 09 Registered Address: 5030 - 50 STREET, INNISFAIL Address: #306, 9945 - 50 STREET, EDMONTON ALBERTA, T4G 1S7. No: 2011123060. ALBERTA, T6A 0L4. No: 2011123912.

1112309 ALBERTA LTD. Numbered Alberta 1112401 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 JUN 08 Registered Corporation Incorporated 2004 JUN 09 Registered Address: 213 PEMBINA AVENUE, HINTON Address: 1500, 10180 - 101 STREET, EDMONTON ALBERTA, T7V 2B3. No: 2011123094. ALBERTA, T5J 4K1. No: 2011124019.

1112330 ALBERTA LTD. Numbered Alberta 1112405 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 JUN 09 Registered Corporation Incorporated 2004 JUN 09 Registered Address: 225 OCKENDEN PLACE, EDMONTON Address: APT 4306 9818 94 AVE, GRANDE ALBERTA, T6R 1K5. No: 2011123300. PRAIRIE ALBERTA, T8V 3R6. No: 2011124050.

1112335 ALBERTA LTD. Numbered Alberta 1112420 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 JUN 08 Registered Corporation Incorporated 2004 JUN 09 Registered Address: 11224 12 AVE, EDMONTON ALBERTA, Address: 3504 113 STREET, EDMONTON T6J 6S4. No: 2011123359. ALBERTA, T6J 1K9. No: 2011124209.

1112351 ALBERTA LTD. Numbered Alberta 1112423 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 JUN 09 Registered Corporation Incorporated 2004 JUN 09 Registered Address: 66 WESTBURY PLACE SW, CALGARY Address: #213, 11086 - 156 STREET, EDMONTON ALBERTA, T3H 5B6. No: 2011123516. ALBERTA, T5P 4M8. No: 2011124233.

1112354 ALBERTA LTD. Numbered Alberta 1112430 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 JUN 08 Registered Corporation Incorporated 2004 JUN 09 Registered Address: 52 HIDDEN VALE CRESCENT NW, Address: SUITE 100, GREYSTONE VII, 4208-97 CALGARY ALBERTA, T3A 5B5. No: STREET, EDMONTON ALBERTA, T6E 5Z9. No: 2011123540. 2011124308.

1112355 ALBERTA LTD. Numbered Alberta 1112432 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 JUN 09 Registered Corporation Incorporated 2004 JUN 09 Registered Address: #301, 888 7TH AVENUE SW, CALGARY Address: 1500, 10180 - 101 STREET, EDMONTON ALBERTA, T2P 3J3. No: 2011123557. ALBERTA, T5J 4K1. No: 2011124324.

1112356 ALBERTA LTD. Numbered Alberta 1112433 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 JUN 09 Registered Corporation Incorporated 2004 JUN 09 Registered Address: #301, 888 7TH AVENUE SW, CALGARY Address: 59 RIDGEPOINT WAY, SHERWOOD ALBERTA, T2P 3J3. No: 2011123565. PARK ALBERTA, T8A 6B3. No: 2011124332.

1112358 ALBERTA INC. Numbered Alberta 1112436 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 JUN 08 Registered Corporation Incorporated 2004 JUN 09 Registered Address: 5-938 CENTER ST S, HIGH RIVER Address: #90, 130 BROADWAY BLVD., ALBERTA, T1V 1M4. No: 2011123581. SHERWOOD PARK ALBERTA, T8H 2A3. No: 2011124365. 1112360 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 JUN 09 Registered 1112439 ALBERTA LTD. Numbered Alberta Address: 303, 9811 34 AVENUE, EDMONTON Corporation Incorporated 2004 JUN 09 Registered ALBERTA, T6E 5X9. No: 2011123607. Address: 821 BURTON LOOP, EDMONTON ALBERTA, T6R 2J2. No: 2011124399. 1112364 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 JUN 09 Registered 1112452 ALBERTA LTD. Numbered Alberta Address: #102, 811 MANNING ROAD N.E., Corporation Incorporated 2004 JUN 09 Registered CALGARY ALBERTA, T2E 7L4. No: 2011123649. Address: NW 1/4, SECTION 28, TWP 21, RANGE 29 WEST OF THE 4TH MERIDIAN No: 1112385 ALBERTA LTD. Numbered Alberta 2011124522. Corporation Incorporated 2004 JUN 09 Registered Address: 110 HIDDEN PLACE, FORT 1112455 ALBERTA LTD. Numbered Alberta MCMURRAY ALBERTA, T9H 3T3. No: Corporation Incorporated 2004 JUN 09 Registered 2011123854. Address: 10022 - 102 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 0Z7. No: 2011124555.

- 2117 - THE ALBERTA GAZETTE, PART I, JULY 15, 2004

1112461 ALBERTA LTD. Numbered Alberta 1112509 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 JUN 09 Registered Corporation Incorporated 2004 JUN 09 Registered Address: 70 CANOE CLOSE SW, AIRDRIE Address: 18 BEAVER CRES., DEVON ALBERTA, ALBERTA, T4B 2N4. No: 2011124613. T9G 1P3. No: 2011125099.

1112462 ALBERTA LTD. Numbered Alberta 1112511 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 JUN 09 Registered Corporation Incorporated 2004 JUN 09 Registered Address: #201, 4990 - 92 AVENUE, EDMONTON Address: 11403-64 STREET, EDMONTON ALBERTA, T6B 2V4. No: 2011124621. ALBERTA, T5W 4H8. No: 2011125115.

1112465 ALBERTA LTD. Numbered Alberta 1112516 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 JUN 09 Registered Corporation Incorporated 2004 JUN 09 Registered Address: 9818 - 82 AVENUE, #305, EDMONTON Address: 945 - 48 AVE. SE, CALGARY ALBERTA, T6E 1Y8. No: 2011124654. ALBERTA, T2G 2A7. No: 2011125164.

1112468 ALBERTA LTD. Numbered Alberta 1112520 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 JUN 09 Registered Corporation Incorporated 2004 JUN 09 Registered Address: 635, 10201 SOUTHPORT ROAD S.W., Address: 5202 52 AVENUE, EDMONTON CALGARY ALBERTA, T2W 4X9. No: ALBERTA, T7A 1S2. No: 2011125206. 2011124688. 1112521 ALBERTA LTD. Numbered Alberta 1112478 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 JUN 09 Registered Corporation Incorporated 2004 JUN 09 Registered Address: 210, 17010 -103 AVENUE, EDMONTON Address: 701 ALEXANDER CRESCENT N.W., ALBERTA, T5S 1K7. No: 2011125214. CALGARY ALBERTA, T2M 4B8. No: 2011124787. 1112522 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 JUN 09 Registered 1112486 ALBERTA LTD. Numbered Alberta Address: 3701 - 45 STREET, RED DEER Corporation Incorporated 2004 JUN 09 Registered ALBERTA, T4N 1M9. No: 2011125222. Address: 5233 - 49 AVENUE, RED DEER ALBERTA, T4N 6G5. No: 2011124860. 1112523 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 JUN 09 Registered 1112491 ALBERTA LTD. Numbered Alberta Address: 16004-109 STREET, EDMONTON Corporation Incorporated 2004 JUN 09 Registered ALBERTA, T5X 4R9. No: 2011125230. Address: 5233 - 49 AVENUE, RED DEER ALBERTA, T4N 6G5. No: 2011124910. 1112528 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 JUN 09 Registered 1112497 ALBERTA INC. Numbered Alberta Address: 61 SCONADALE ROAD, SHERWOOD Corporation Incorporated 2004 JUN 09 Registered PARK ALBERTA, T8B 1K3. No: 2011125289. Address: SUITE 105, 2034 - 19TH AVENUE, DIDSBURY ALBERTA, T0M 0W0. No: 1112535 ALBERTA LTD. Numbered Alberta 2011124977. Corporation Incorporated 2004 JUN 09 Registered Address: 303, 9811 34 AVENUE, EDMONTON 1112500 ALBERTA LTD. Numbered Alberta ALBERTA, T6E 5X9. No: 2011125354. Corporation Incorporated 2004 JUN 09 Registered Address: 5202 52 AVENUE, 1112536 ALBERTA LTD. Numbered Alberta ALBERTA, T7A 1S2. No: 2011125008. Corporation Incorporated 2004 JUN 09 Registered Address: 10022 - 102 AVENUE, GRANDE 1112503 ALBERTA LTD. Numbered Alberta PRAIRIE ALBERTA, T8V 0Z7. No: 2011125362. Corporation Incorporated 2004 JUN 09 Registered Address: 4212 2 ST NW, CALGARY ALBERTA, 1112541 ALBERTA LTD. Numbered Alberta T2K 0Y9. No: 2011125032. Corporation Incorporated 2004 JUN 09 Registered Address: SE-9-56-W5 No: 2011125412. 1112506 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 JUN 09 Registered 1112544 ALBERTA LTD. Numbered Alberta Address: 212 - 9714 MAIN STREET, FORT Corporation Incorporated 2004 JUN 09 Registered MCMURRAY ALBERTA, T9H 1T6. No: Address: 10022 - 102 AVENUE, GRANDE 2011125065. PRAIRIE ALBERTA, T8V 0Z7. No: 2011125446.

1112508 ALBERTA LTD. Numbered Alberta 1112548 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 JUN 09 Registered Corporation Incorporated 2004 JUN 09 Registered Address: 2102 SCOTIA 2, SCOTIA PLACE 10060 Address: 3500, 855 - 2 STREET SW, CALGARY JASPER AVE, EDMONTON ALBERTA, T5J 4K2. ALBERTA, T2P 4J8. No: 2011125487. No: 2011125081.

- 2118 - THE ALBERTA GAZETTE, PART I, JULY 15, 2004

1112551 ALBERTA LTD. Numbered Alberta 1112639 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 JUN 09 Registered Corporation Incorporated 2004 JUN 10 Registered Address: 7907 33 AVENUE, EDMONTON Address: UNIT C02, 6215 - 3 STREET S.E., ALBERTA, T6K 2X8. No: 2011125511. CALGARY ALBERTA, T2H 2L2. No: 2011126394.

1112577 ALBERTA LTD. Numbered Alberta 1112645 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 JUN 10 Registered Corporation Incorporated 2004 JUN 10 Registered Address: 350, 603 - 7TH AVENUE S.W., Address: 10039 - 117 STREET, EDMONTON CALGARY ALBERTA, T2P 2T5. No: 2011125776. ALBERTA, T5K 1W7. No: 2011126451.

1112583 ALBERTA LTD. Numbered Alberta 1112647 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 JUN 15 Registered Corporation Incorporated 2004 JUN 10 Registered Address: #1000, 400 - 3RD AVENUE SW, Address: 11236 12 AVENUE, EDMONTON CALGARY ALBERTA, T2P 4H2. No: 2011125834. ALBERTA, T6J 6S4. No: 2011126477.

1112587 ALBERTA LTD. Numbered Alberta 1112652 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 JUN 10 Registered Corporation Incorporated 2004 JUN 11 Registered Address: 1020, 833 - 4 AVENUE SW, CALGARY Address: 1000, 400 THIRD AVENUE S.W., ALBERTA, T2P 3T5. No: 2011125875. CALGARY ALBERTA, T2P 4H2. No: 2011126527.

1112588 ALBERTA LTD. Numbered Alberta 1112654 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 JUN 10 Registered Corporation Incorporated 2004 JUN 10 Registered Address: #212 9714 MAIN STREET, FORT Address: 511 THORNEYCROFT DR NW, MCMURRAY ALBERTA, T9H 1T6. No: CALGARY ALBERTA, T2K 3K3. No: 2011125883. 2011126543.

1112596 ALBERTA LTD. Numbered Alberta 1112661 ALBERTA INC. Numbered Alberta Corporation Incorporated 2004 JUN 10 Registered Corporation Incorporated 2004 JUN 10 Registered Address: 118, 315 HERITAGE DRIVE SE, Address: 5503 97A AVE, EDMONTON ALBERTA, CALGARY ALBERTA, T2H 1N2. No: T6B 1C9. No: 2011126618. 2011125966. 1112667 ALBERTA LTD. Numbered Alberta 1112605 ALBERTA INC. Numbered Alberta Corporation Incorporated 2004 JUN 10 Registered Corporation Incorporated 2004 JUN 10 Registered Address: 413, 7611-172 STREET, EDMONTON Address: SUITE 251, 300 - 8120 BEDDINGTON ALBERTA, T5T 2P5. No: 2011126675. BLVD N.E., CALGARY ALBERTA, T3K 2A8. No: 2011126055. 1112672 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 JUN 10 Registered 1112606 ALBERTA LTD. Numbered Alberta Address: 2600, 10180 - 101 STREET, EDMONTON Corporation Incorporated 2004 JUN 10 Registered ALBERTA, T5J 3Y2. No: 2011126725. Address: 133 SCHNUR COVE, HINTON ALBERTA, T7V 1A8. No: 2011126063. 1112677 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 JUN 10 Registered 1112607 ALBERTA LTD. Numbered Alberta Address: 5133 - 49 STREET, ROCKY MOUNTAIN Corporation Incorporated 2004 JUN 10 Registered HOUSE ALBERTA, T4T 1B8. No: 2011126774. Address: SE 6 103 22 W5 No: 2011126071. 1112678 ALBERTA LTD. Numbered Alberta 1112615 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 JUN 10 Registered Corporation Incorporated 2004 JUN 10 Registered Address: 20 MILLCREST WAY SW, CALGARY Address: 418, 715 - 5 AVENUE S.W., CALGARY ALBERTA, T2Y 2M4. No: 2011126782. ALBERTA, T2P 2X6. No: 2011126154. 1112679 ALBERTA INC. Numbered Alberta 1112617 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 JUN 10 Registered Corporation Incorporated 2004 JUN 10 Registered Address: 35 EAGLE DRIVE, SHERWOOD PARK Address: 9703 77 AVE, EDMONTON ALBERTA, ALBERTA, T8A 0E1. No: 2011126790. T6E 1M2. No: 2011126170. 1112682 ALBERTA LTD. Numbered Alberta 1112622 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 JUN 10 Registered Corporation Incorporated 2004 JUN 10 Registered Address: 186 SOMERSET CIRCLE SW, Address: 2600, 10180 - 101 STREET, EDMONTON CALGARY ALBERTA, T2Y 3P6. No: 2011126824. ALBERTA, T5J 3Y2. No: 2011126220. 1112688 ALBERTA LTD. Numbered Alberta 1112633 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 JUN 10 Registered Corporation Incorporated 2004 JUN 10 Registered Address: 2600, 10180 - 101 STREET, EDMONTON Address: 310, 2891 SUNRIDGE WAY N.E., ALBERTA, T5J 3Y2. No: 2011126881. CALGARY ALBERTA, T1Y 7K7. No: 2011126337.

- 2119 - THE ALBERTA GAZETTE, PART I, JULY 15, 2004

1112691 ALBERTA LTD. Numbered Alberta 1112780 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 JUN 10 Registered Corporation Incorporated 2004 JUN 11 Registered Address: 3812 55B AVENUE, DRAYTON Address: #2100, 700 - 2ND STREET S.W., VALLEY ALBERTA, T7A 1L6. No: 2011126915. CALGARY ALBERTA, T2P 2W1. No: 2011127806. 1112697 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 JUN 10 Registered 1112781 ALBERTA LTD. Numbered Alberta Address: 10807 - 18 AVENUE, EDMONTON Corporation Incorporated 2004 JUN 11 Registered ALBERTA, T6J 6P2. No: 2011126972. Address: 3700, 400 - 3RD AVENUE S.W., CALGARY ALBERTA, T2P 4H2. No: 2011127814. 1112701 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 JUN 10 Registered 1112786 ALBERTA LTD. Numbered Alberta Address: 2600, 10180 - 101 STREET, EDMONTON Corporation Incorporated 2004 JUN 11 Registered ALBERTA, T5J 3Y2. No: 2011127012. Address: 1206 10615 47 AVENUE, EDMONTON ALBERTA, T6H 0B2. No: 2011127863. 1112702 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 JUN 10 Registered 1112788 ALBERTA LTD. Numbered Alberta Address: 1000, 655 - 5 AVENUE SW, CALGARY Corporation Incorporated 2004 JUN 11 Registered ALBERTA, T2P 3H5. No: 2011127020. Address: 4515 - 33A AVENUE, EDMONTON ALBERTA, T6L 2X2. No: 2011127889. 1112711 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 JUN 14 Registered 1112790 ALBERTA LTD. Numbered Alberta Address: 3514 - 48 AVENUE, RED DEER Corporation Incorporated 2004 JUN 11 Registered ALBERTA, T4N 3S3. No: 2011127111. Address: 5042-49 AVE, VERMILION ALBERTA, T9X 1B7. No: 2011127905. 1112717 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 JUN 10 Registered 1112792 ALBERTA INC. Numbered Alberta Address: 5008 - 3RD AVENUE, EDSON Corporation Incorporated 2004 JUN 11 Registered ALBERTA, T7E 1T9. No: 2011127178. Address: 356 SHAWCLIFFE CIRCLE S.W., CALGARY ALBERTA, T2Y 1A4. No: 1112723 ALBERTA LTD. Numbered Alberta 2011127921. Corporation Incorporated 2004 JUN 10 Registered Address: 35-100 ALBION DRIVE, FORT 1112796 ALBERTA LTD. Numbered Alberta MCMURRAY ALBERTA, T9J 1H5. No: Corporation Incorporated 2004 JUN 11 Registered 2011127236. Address: SUITE 103, 10328 - 81 AVE, EDMONTON ALBERTA, T6E 1X2. No: 1112724 ALBERTA INC. Numbered Alberta 2011127962. Corporation Incorporated 2004 JUN 10 Registered Address: 607 - 40 STREET N.E., CALGARY 1112801 ALBERTA LTD. Numbered Alberta ALBERTA, T2A 6S1. No: 2011127244. Corporation Incorporated 2004 JUN 11 Registered Address: 1000, 605 - 5 AVENUE SW, CALGARY 1112725 ALBERTA LTD. Numbered Alberta ALBERTA, T2P 3H5. No: 2011128010. Corporation Incorporated 2004 JUN 11 Registered Address: 172 COVEPARK CLOSE NE, CALGARY 1112807 ALBERTA LTD. Numbered Alberta ALBERTA, T3K 5R5. No: 2011127251. Corporation Incorporated 2004 JUN 11 Registered Address: 1900, 715 - 5 AVENUE S.W., CALGARY 1112730 ALBERTA LTD. Numbered Alberta ALBERTA, T2P 2X6. No: 2011128077. Corporation Incorporated 2004 JUN 10 Registered Address: 40 CITADEL HILLS GREEN NW, 1112808 ALBERTA LTD. Numbered Alberta CALGARY ALBERTA, T3G 3T5. No: 2011127301. Corporation Incorporated 2004 JUN 11 Registered Address: #2, 4716 - 91 AVENUE, EDMONTON 1112737 ALBERTA INC. Numbered Alberta ALBERTA, T6B 2L1. No: 2011128085. Corporation Incorporated 2004 JUN 10 Registered Address: 343 OAKFERN CRES SW, CALGARY 1112813 ALBERTA LTD. Numbered Alberta ALBERTA, T2V 4T3. No: 2011127376. Corporation Incorporated 2004 JUN 11 Registered Address: 167 HIDDEN CREEK GARDENS NW, 1112775 ALBERTA LTD. Numbered Alberta CALGARY ALBERTA, T3A 6J4. No: 2011128135. Corporation Incorporated 2004 JUN 11 Registered Address: #108, 2841 - 109 STREET, EDMONTON 1112814 ALBERTA LTD. Numbered Alberta ALBERTA, T6J 6B7. No: 2011127756. Corporation Incorporated 2004 JUN 11 Registered Address: 1900, 715 - 5 AVENUE S.W., CALGARY 1112777 ALBERTA LTD. Numbered Alberta ALBERTA, T2P 2X6. No: 2011128143. Corporation Incorporated 2004 JUN 11 Registered Address: 3700, 400 - 3RD AVENUE S.W., 1112824 ALBERTA LTD. Numbered Alberta CALGARY ALBERTA, T2P 4H2. No: 2011127772. Corporation Incorporated 2004 JUN 11 Registered Address: 1900, 715 - 5 AVENUE S.W., CALGARY ALBERTA, T2P 2X6. No: 2011128242.

- 2120 - THE ALBERTA GAZETTE, PART I, JULY 15, 2004

1112825 ALBERTA LTD. Numbered Alberta 1112912 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 JUN 11 Registered Corporation Incorporated 2004 JUN 11 Registered Address: 1500, 10180 - 101 STREET, EDMONTON Address: 1900, 715 - 5 AVENUE S.W., CALGARY ALBERTA, T5J 4K1. No: 2011128259. ALBERTA, T2P 2X6. No: 2011129125.

1112831 ALBERTA LTD. Numbered Alberta 1112924 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 JUN 11 Registered Corporation Incorporated 2004 JUN 11 Registered Address: 5825 53 ST, VEGREVILLE ALBERTA, Address: 10605 - 172 STREET, EDMONTON T9C 1J3. No: 2011128317. ALBERTA, T5S 1P1. No: 2011129240.

1112835 ALBERTA LTD. Numbered Alberta 1112944 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 JUN 11 Registered Corporation Incorporated 2004 JUN 11 Registered Address: 7508 ROWLAND ROAD, EDMONTON Address: 1900, 715 - 5 AVENUE S.W., CALGARY ALBERTA, T6A 3W1. No: 2011128358. ALBERTA, T2P 2X6. No: 2011129448.

1112842 ALBERTA LTD. Numbered Alberta 1112946 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 JUN 11 Registered Corporation Incorporated 2004 JUN 11 Registered Address: 306 11025 JASPER AVE NW, Address: PLAN 8822621 BLOCK 6 LOT 2 No: EDMONTON ALBERTA, T5K 0K7. No: 2011129463. 2011128424. 1112948 ALBERTA LTD. Numbered Alberta 1112847 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 JUN 11 Registered Corporation Incorporated 2004 JUN 11 Registered Address: 1900, 715 - 5 AVENUE S.W., CALGARY Address: 1500, 10180 - 101 STREET, EDMONTON ALBERTA, T2P 2X6. No: 2011129489. ALBERTA, T5J 4K1. No: 2011128473. 1112954 ALBERTA LTD. Numbered Alberta 1112850 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 JUN 14 Registered Corporation Incorporated 2004 JUN 11 Registered Address: 1900, 715 - 5 AVENUE S.W., CALGARY Address: 1055 55 ST NW, EDMONTON ALBERTA, T2P 2X6. No: 2011129547. ALBERTA, T6L 1Y8. No: 2011128507. 1112955 ALBERTA LTD. Numbered Alberta 1112864 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 JUN 11 Registered Corporation Incorporated 2004 JUN 11 Registered Address: NW - 23 - 29 -5 - W5M No: 2011129554. Address: 52 HABITAT CRES., EDMONTON ALBERTA, T5A 2X7. No: 2011128648. 1112958 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 JUN 11 Registered 1112873 ALBERTA LTD. Numbered Alberta Address: #2, 4716 - 91 AVENUE, EDMONTON Corporation Incorporated 2004 JUN 11 Registered ALBERTA, T6B 2L1. No: 2011129588. Address: PLAN 7810781; BLOCK 1, LOT 5 No: 2011128739. 1112965 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 JUN 11 Registered 1112891 ALBERTA LTD. Numbered Alberta Address: 1900, 715 - 5 AVENUE S.W., CALGARY Corporation Incorporated 2004 JUN 11 Registered ALBERTA, T2P 2X6. No: 2011129653. Address: 6812 136 AVENUE, EDMONTON ALBERTA, T5C 2J9. No: 2011128911. 1112972 ALBERTA INC. Numbered Alberta Corporation Incorporated 2004 JUN 11 Registered 1112895 ALBERTA LTD. Numbered Alberta Address: SE 36-49-20-W4TH LOT 3 PLAN Corporation Incorporated 2004 JUN 11 Registered 7620194 No: 2011129729. Address: NE 36 56 12 W4 No: 2011128952. 1112973 ALBERTA LTD. Numbered Alberta 1112905 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 JUN 11 Registered Corporation Incorporated 2004 JUN 11 Registered Address: 316, 6707 ELBOW DRIVE S.W., Address: 1900, 715 - 5 AVENUE S.W., CALGARY CALGARY ALBERTA, T2V 0E5. No: 2011129737. ALBERTA, T2P 2X6. No: 2011129059. 1112979 ALBERTA LTD. Numbered Alberta 1112906 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 JUN 11 Registered Corporation Incorporated 2004 JUN 11 Registered Address: 174 SOMERSIDE CRES SW, CALGARY Address: 3700, 400 - 3RD AVENUE S.W., ALBERTA, T2Y 4K7. No: 2011129794. CALGARY ALBERTA, T2P 4H2. No: 2011129067. 1112985 ALBERTA LTD. Numbered Alberta 1112907 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 JUN 11 Registered Corporation Incorporated 2004 JUN 11 Registered Address: 1900, 715 - 5 AVENUE S.W., CALGARY Address: 1500, 407 - 2ND STREET S.W., ALBERTA, T2P 2X6. No: 2011129851. CALGARY ALBERTA, T2P 2Y3. No: 2011129075.

- 2121 - THE ALBERTA GAZETTE, PART I, JULY 15, 2004

1112991 ALBERTA LTD. Numbered Alberta 1113061 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 JUN 12 Registered Corporation Incorporated 2004 JUN 14 Registered Address: 7324-102 STREET, GRANDE PRAIRIE Address: 3000, 237 - 4TH AVENUE SW, ALBERTA, T8W 2K9. No: 2011129919. CALGARY ALBERTA, T2P 4X7. No: 2011130610.

1112992 ALBERTA LTD. Numbered Alberta 1113062 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 JUN 14 Registered Corporation Incorporated 2004 JUN 14 Registered Address: 1635 - 9TH STREET N.W., CALGARY Address: #306, 9945 - 50 STREET, EDMONTON ALBERTA, T2M 3L5. No: 2011129927. ALBERTA, T6A 0L4. No: 2011130628.

1112999 ALBERTA LTD. Numbered Alberta 1113065 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 JUN 11 Registered Corporation Incorporated 2004 JUN 14 Registered Address: 120, 3636 - 23 STREET NE, CALGARY Address: 5011-51ST AVENUE, WHITECOURT ALBERTA, T2E 8Z5. No: 2011129992. ALBERTA, T7S 1P7. No: 2011130651.

1113004 ALBERTA LTD. Numbered Alberta 1113074 ALBERTA INC. Numbered Alberta Corporation Incorporated 2004 JUN 12 Registered Corporation Incorporated 2004 JUN 14 Registered Address: 54012-2640 52 ST NE, CALGARY Address: 83 COACH MANOR RISE S.W., ALBERTA, T1Y 3R6. No: 2011130040. CALGARY ALBERTA, T3H 1C5. No: 2011130743. 1113020 ALBERTA CORP. Numbered Alberta Corporation Incorporated 2004 JUN 12 Registered 1113075 ALBERTA LTD. Numbered Alberta Address: 18 CIMARRON MEADOWS CLOSE, Corporation Incorporated 2004 JUN 14 Registered OKOTOKS ALBERTA, T1S 1T5. No: 2011130206. Address: 3700, 400 - 3RD AVENUE S.W., CALGARY ALBERTA, T2P 4H2. No: 2011130750. 1113027 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 JUN 12 Registered 1113078 ALBERTA LTD. Numbered Alberta Address: 200 MT ABERDEEN CLOSE SE, Corporation Incorporated 2004 JUN 14 Registered CALGARY ALBERTA, T2Z 3N2. No: 2011130271. Address: 16B CALLINGWOOD COURT, EDMONTON ALBERTA, T5T 0H5. No: 1113035 ALBERTA INC. Numbered Alberta 2011130784. Corporation Incorporated 2004 JUN 14 Registered Address: 6807 - 24 AVENUE NE, CALGARY 1113079 ALBERTA LTD. Numbered Alberta ALBERTA, T1Y 1Z9. No: 2011130354. Corporation Incorporated 2004 JUN 14 Registered Address: 5311 - 86 STREET, EDMONTON 1113044 ALBERTA LTD. Numbered Alberta ALBERTA, T6E 5T8. No: 2011130792. Corporation Incorporated 2004 JUN 14 Registered Address: 2027 52 STREET, EDMONTON 1113083 ALBERTA LTD. Numbered Alberta ALBERTA, T6L 2G9. No: 2011130446. Corporation Incorporated 2004 JUN 14 Registered Address: NW - 15 - 74 - 5 - W6 No: 2011130834. 1113046 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 JUN 14 Registered 1113090 ALBERTA LTD. Numbered Alberta Address: 3000, 237 - 4TH AVENUE SW, Corporation Incorporated 2004 JUN 14 Registered CALGARY ALBERTA, T2P 4X7. No: 2011130461. Address: #1, 5401 - 49TH AVENUE, OLDS ALBERTA, T4H 1G3. No: 2011130909. 1113048 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 JUN 14 Registered 1113099 ALBERTA LTD. Numbered Alberta Address: 42 SUNFLOWER WAY, SHERWOOD Corporation Incorporated 2004 JUN 14 Registered PARK ALBERTA, T8H 2M3. No: 2011130487. Address: 1500, 736 - 6TH AVENUE S.W., CALGARY ALBERTA, T2P 3T7. No: 2011130990. 1113051 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 JUN 14 Registered 1113103 ALBERTA LTD. Numbered Alberta Address: 3000, 237 - 4TH AVENUE SW, Corporation Incorporated 2004 JUN 14 Registered CALGARY ALBERTA, T2P 4X7. No: 2011130511. Address: 85-3830 134 AVE., EDMONTON ALBERTA, T5A 3J8. No: 2011131030. 1113059 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 JUN 14 Registered 1113107 ALBERTA LTD. Numbered Alberta Address: 5511-46 STREET, STONY PLAIN Corporation Incorporated 2004 JUN 14 Registered ALBERTA, T7E 1E1. No: 2011130594. Address: 5007 - 50TH AVENUE, COLD LAKE ALBERTA, T9M 2C1. No: 2011131071. 1113060 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 JUN 14 Registered 1113112 ALBERTA LTD. Numbered Alberta Address: #800, 736 - 6TH AVE. S.W., CALGARY Corporation Incorporated 2004 JUN 14 Registered ALBERTA, T2P 3T7. No: 2011130602. Address: 1413 - 2 STREET S.W., CALGARY ALBERTA, T2R 0W7. No: 2011131121.

- 2122 - THE ALBERTA GAZETTE, PART I, JULY 15, 2004

1113126 ALBERTA LTD. Numbered Alberta 1113184 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 JUN 14 Registered Corporation Incorporated 2004 JUN 14 Registered Address: 750, 333 - 11TH AVENUE S.W., Address: 6329 POPLAR DRIVE, GRANDE CALGARY ALBERTA, T2R 1L9. No: 2011131261. PRAIRIE ALBERTA, T8W 2G4. No: 2011131840.

1113140 ALBERTA LTD. Numbered Alberta 1113185 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 JUN 14 Registered Corporation Incorporated 2004 JUN 14 Registered Address: 1608 - 18 AVENUE N.W., CALGARY Address: #5, 201 GRAND BOULEVARD, ALBERTA, T2M 0X1. No: 2011131402. COCHRANE ALBERTA, T4C 2G4. No: 2011131857. 1113150 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 JUN 14 Registered 1113187 ALBERTA LTD. Numbered Alberta Address: 311 DOUGLAS GLEN GARDENS SE, Corporation Incorporated 2004 JUN 14 Registered CALGARY ALBERTA, T2Z 3T1. No: 2011131501. Address: 306 DECHENE ROAD, EDMONTON ALBERTA, T6M 1W2. No: 2011131873. 1113152 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 JUN 14 Registered 1113191 ALBERTA LTD. Numbered Alberta Address: 5425A VALENTINE CRESCENT SE, Corporation Incorporated 2004 JUN 14 Registered CALGARY ALBERTA, T2A 2K8. No: Address: 6014 34A AVENUE, EDMONTON 2011131527. ALBERTA, T6L 1E4. No: 2011131915.

1113155 ALBERTA LTD. Numbered Alberta 1113195 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 JUN 14 Registered Corporation Incorporated 2004 JUN 14 Registered Address: 4213 SOUTH PARK DRIVE, LEDUC Address: LOTS 10-13 PLAN 7159A1 No: ALBERTA, T9E 4R2. No: 2011131550. 2011131956.

1113158 ALBERTA LTD. Numbered Alberta 1113197 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 JUN 14 Registered Corporation Incorporated 2004 JUN 14 Registered Address: 11419 - 9TH AVENUE, EDMONTON Address: 90 ARBOUR BUTTE CRES NW, ALBERTA, T6J 6Z5. No: 2011131584. CALGARY ALBERTA, T3G 4N6. No: 2011131972. 1113159 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 JUN 14 Registered 1113198 ALBERTA LTD. Numbered Alberta Address: #108, 9824 - 97 AVENUE, GRANDE Corporation Incorporated 2004 JUN 14 Registered PRAIRIE ALBERTA, T8V 7K2. No: 2011131592. Address: SW 11 52 7 W5 No: 2011131980.

1113160 ALBERTA LTD. Numbered Alberta 1113201 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 JUN 14 Registered Corporation Incorporated 2004 JUN 14 Registered Address: 168 ABERFOYLE CLOSE N.E., Address: APT 511 11620 ELBOW DR SW, CALGARY ALBERTA, T2A 6S6. No: 2011131600. CALGARY ALBERTA, T2W 3L6. No: 2011132012. 1113163 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 JUN 14 Registered 1113208 ALBERTA LTD. Numbered Alberta Address: 118 SOMERGLEN ROAD SW, Corporation Incorporated 2004 JUN 14 Registered CALGARY ALBERTA, T2Y 3S3. No: 2011131634. Address: 152 WHITAKER CLOSE NE, CALGARY ALBERTA, T1Y 5K3. No: 2011132087. 1113171 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 JUN 14 Registered 1113213 ALBERTA INC. Numbered Alberta Address: 5233 - 49 AVENUE, RED DEER Corporation Incorporated 2004 JUN 14 Registered ALBERTA, T4N 6G5. No: 2011131717. Address: 518A HIGHWOOD DRIVE, LONGVIEW ALBERTA, T0L 1H0. No: 2011132137. 1113176 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 JUN 14 Registered 1113220 ALBERTA LTD. Numbered Alberta Address: 6620 97 AVENUE, EDMONTON Corporation Incorporated 2004 JUN 14 Registered ALBERTA, T6B 1C5. No: 2011131766. Address: 40 WHITERAM GATE NE, CALGARY ALBERTA, T1Y 5J6. No: 2011132202. 1113180 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 JUN 14 Registered 1113227 ALBERTA LTD. Numbered Alberta Address: 401 LONG BEACH LANDING, Corporation Incorporated 2004 JUN 14 Registered CHESTERMERE ALBERTA, T1X 1E6. No: Address: #12, 18104 102 AVENUE, EDMONTON 2011131808. ALBERTA, T5S 1S7. No: 2011132277.

1113183 ALBERTA LTD. Numbered Alberta 1113232 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 JUN 14 Registered Corporation Incorporated 2004 JUN 15 Registered Address: 2407 7TH STREET NE, CALGARY Address: 1120 CHILD AVE NE, CALGARY ALBERTA, T2E 4C7. No: 2011131832. ALBERTA, T2E 5C5. No: 2011132327.

- 2123 - THE ALBERTA GAZETTE, PART I, JULY 15, 2004

1113235 ALBERTA LTD. Numbered Alberta 1113320 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 JUN 15 Registered Corporation Incorporated 2004 JUN 15 Registered Address: 2250, SCOTIA 1, 10060 JASPER Address: 1036 - 9 STREET SE, CALGARY AVENUE, EDMONTON ALBERTA, T5J 3R8. No: ALBERTA, T2G 3B2. No: 2011133200. 2011132350. 1113325 ALBERTA LTD. Numbered Alberta 1113238 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 JUN 15 Registered Corporation Incorporated 2004 JUN 14 Registered Address: 1701 20TH AVENUE, DIDSBURY Address: 4, 6325 - 11 ST. S.E., CALGARY ALBERTA, T0M 0W0. No: 2011133259. ALBERTA, T2H 2L6. No: 2011132384. 1113336 ALBERTA LTD. Numbered Alberta 1113239 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 JUN 15 Registered Corporation Incorporated 2004 JUN 14 Registered Address: 5105 - 49 STREET, LLOYDMINSTER Address: #12, 18104 102 AVENUE, EDMONTON ALBERTA, T9V 0K3. No: 2011133366. ALBERTA, T5S 1S7. No: 2011132392. 1113340 ALBERTA LTD. Numbered Alberta 1113260 ALBERTA INC. Numbered Alberta Corporation Incorporated 2004 JUN 15 Registered Corporation Incorporated 2004 JUN 14 Registered Address: 5233 - 49 AVENUE, RED DEER Address: 8023 173 STREET, EDMONTON ALBERTA, T4N 6G5. No: 2011133408. ALBERTA, T5T 0E7. No: 2011132608. 1113341 ALBERTA LTD. Numbered Alberta 1113285 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 JUN 15 Registered Corporation Incorporated 2004 JUN 15 Registered Address: 10012-101 STREET, PEACE RIVER Address: #108, 9824 - 97 AVENUE, GRANDE ALBERTA, T8S 1S2. No: 2011133416. PRAIRIE ALBERTA, T8V 7K2. No: 2011132855. 1113343 ALBERTA LTD. Numbered Alberta 1113292 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 JUN 15 Registered Corporation Incorporated 2004 JUN 15 Registered Address: 5105 - 49 STREET, LLOYDMINSTER Address: #12, 18104 102 AVENUE, EDMONTON ALBERTA, T9V 0K3. No: 2011133432. ALBERTA, T5S 1S7. No: 2011132921. 1113349 ALBERTA LTD. Numbered Alberta 1113296 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 JUN 15 Registered Corporation Incorporated 2004 JUN 15 Registered Address: BAY (D) 254 GREGOIRE DRIVE, FORT Address: 1325 STRATHCONA DRIVE S.W., MCMURRAY ALBERTA, T9H 4K6. No: CALGARY ALBERTA, T3H 3S3. No: 2011132962. 2011133499.

1113299 ALBERTA LTD. Numbered Alberta 1113359 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 JUN 15 Registered Corporation Incorporated 2004 JUN 15 Registered Address: 10707-132 AVE, EDMONTON Address: 4819 - 51 STREET, STETTLER ALBERTA, T5E 0Z5. No: 2011132996. ALBERTA, T0C 2L0. No: 2011133598.

1113300 ALBERTA LTD. Numbered Alberta 1113375 ALBERTA INC. Numbered Alberta Corporation Incorporated 2004 JUN 15 Registered Corporation Incorporated 2004 JUN 15 Registered Address: #12, 18104 102 AVENUE, EDMONTON Address: 405 7TH STREET SE, SLAVE LAKE ALBERTA, T5S 1S7. No: 2011133002. ALBERTA, T0G 2A3. No: 2011133754.

1113303 ALBERTA LTD. Numbered Alberta 1113383 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 JUN 15 Registered Corporation Incorporated 2004 JUN 15 Registered Address: 4903 54 AVENUE, STONY PLAIN Address: #200, 10105 - 108 AVENUE, ALBERTA, T7Z 1B6. No: 2011133036. EDMONTON ALBERTA, T5H 1A7. No: 2011133838. 1113316 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 JUN 15 Registered 1113384 ALBERTA LIMITED Numbered Alberta Address: 423A - 38TH AVE. NE, CALGARY Corporation Continued In 2004 JUN 15 Registered ALBERTA, T2E 6R9. No: 2011133168. Address: 630, 11012 MACLEOD TRAIL S, CALGARY ALBERTA, T2J 6A5. No: 2011133846. 1113317 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 JUN 15 Registered 1113386 ALBERTA LTD. Numbered Alberta Address: #306, 9945 - 50 STREET, EDMONTON Corporation Incorporated 2004 JUN 15 Registered ALBERTA, T6A 0L4. No: 2011133176. Address: 5220 - 51 AVENUE, WETASKIWIN ALBERTA, T9A 3E2. No: 2011133861. 1113319 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 JUN 15 Registered 1113395 ALBERTA LTD. Numbered Alberta Address: 1000, 400 THIRD AVENUE S.W., Corporation Incorporated 2004 JUN 15 Registered CALGARY ALBERTA, T2P 4H2. No: 2011133192. Address: 10316 110 STREET, FAIRVIEW ALBERTA, T0H 1L0. No: 2011133952.

- 2124 - THE ALBERTA GAZETTE, PART I, JULY 15, 2004

1113406 ALBERTA INC. Numbered Alberta 1113476 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 JUN 15 Registered Corporation Incorporated 2004 JUN 15 Registered Address: UNIT # 203, 136 17 AVENUE NE, Address: 315, 10909 JASPER AVENUE, CALGARY ALBERTA, T2E 1L6. No: 2011134067. EDMONTON ALBERTA, T5J 3L9. No: 2011134760. 1113412 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 JUN 15 Registered 1113477 ALBERTA LTD. Numbered Alberta Address: 4518 56B AVENUE, VEGREVILLE Corporation Incorporated 2004 JUN 15 Registered ALBERTA, T9C 1E2. No: 2011134125. Address: 10012-101 STREET, PEACE RIVER ALBERTA, T8S 1S2. No: 2011134778. 1113423 ALBERTA INC. Numbered Alberta Corporation Incorporated 2004 JUN 15 Registered 1113478 ALBERTA INC. Numbered Alberta Address: 130 WENTWORTH PARK S.W., Corporation Incorporated 2004 JUN 15 Registered CALGARY ALBERTA, T3H 5B3. No: Address: 107 4909 49 STREET, RED DEER 2011134232. ALBERTA, T4N 1V1. No: 2011134786.

1113424 ALBERTA LTD. Numbered Alberta 1113495 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 JUN 15 Registered Corporation Incorporated 2004 JUN 15 Registered Address: 13014 DOUGLAS RIDGE GROVE SE, Address: 506-4901 52 AVE, VALLEYVIEW CALGARY ALBERTA, T2Z 3H7. No: 2011134240. ALBERTA, T0H 3N0. No: 2011134950.

1113436 ALBERTA LTD. Numbered Alberta 1113497 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 JUN 15 Registered Corporation Incorporated 2004 JUN 15 Registered Address: 10108 97 STREET, CLAIRMONT Address: 2210, 411 - 1 STREET S.E., CALGARY ALBERTA, T0H 0W0. No: 2011134364. ALBERTA, T2G 5E7. No: 2011134976.

1113437 ALBERTA LTD. Numbered Alberta 1113507 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 JUN 15 Registered Corporation Incorporated 2004 JUN 15 Registered Address: #640, 1414 - 8TH STREET S.W., Address: 1400, 350 - 7TH AVENUE SW, CALGARY ALBERTA, T2R 1J6. No: 2011134372. CALGARY ALBERTA, T2P 3N9. No: 2011135072.

1113442 ALBERTA LTD. Numbered Alberta 1113510 ALBERTA INC. Numbered Alberta Corporation Incorporated 2004 JUN 15 Registered Corporation Incorporated 2004 JUN 15 Registered Address: 9010 184 STREET, EDMONTON Address: 281119 TOWNSHIP ROAD 243 No: ALBERTA, T5T 1R2. No: 2011134422. 2011135106.

1113450 ALBERTA LTD. Numbered Alberta 1113516 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 JUN 15 Registered Corporation Incorporated 2004 JUN 15 Registered Address: 14843C RIVERBEND ROAD, Address: 1400, 350 - 7TH AVENUE SW, EDMONTON ALBERTA, T6H 5A9. No: CALGARY ALBERTA, T2P 3N9. No: 2011135163. 2011134505. 1113519 ALBERTA INC. Numbered Alberta 1113455 ALBERTA INC. Numbered Alberta Corporation Incorporated 2004 JUN 15 Registered Corporation Incorporated 2004 JUN 15 Registered Address: 93 RIVER DRIVE S, BRAGG CREEK Address: 214 RIVERVIEW CIRCLE S.E., ALBERTA, T0L 0K0. No: 2011135197. CALGARY ALBERTA, T2C 4J9. No: 2011134554. 115 AVENUE PROPERTIES INC. Named Alberta 1113460 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 JUN 10 Registered Corporation Incorporated 2004 JUN 15 Registered Address: 1535, 5555 CALGARY TRAIL SOUTH, Address: 1710, 540 - 5 AVENUE S.W., CALGARY EDMONTON ALBERTA, T6H 5P9. No: ALBERTA, T2P 0M2. No: 2011134604. 2011127418.

1113461 ALBERTA INC. Numbered Alberta 1234505 ONTARIO INC. Other Prov/Territory Corporation Incorporated 2004 JUN 15 Registered Corps Registered 2004 JUN 12 Registered Address: Address: UNIT 52 73 ADDINGTON DR, RED 219 919 CENTRE STREET NW, CALGARY DEER ALBERTA, T4R 2Z6. No: 2011134612. ALBERTA, T2E 2P6. No: 2111130312.

1113464 ALBERTA LTD. Numbered Alberta 1292 ARMY CADET SUPPORT SOCIETY Alberta Corporation Incorporated 2004 JUN 15 Registered Society Incorporated 2004 MAY 10 Registered Address: 1710, 540 - 5 AVENUE S.W., CALGARY Address: C/O 1292 RCACC - 4225 CROWCHILD ALBERTA, T2P 0M2. No: 2011134646. TRAIL SW, GENERAL ARTHUR CURRIE BLDG, CALGARY ALBERTA, T3E 1T8. No: 5011110177. 1113466 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 JUN 15 Registered 17TH FLOOR CANADA INC. Named Alberta Address: 27 EVERCREEK BLUFFS ROAD SW, Corporation Incorporated 2004 JUN 04 Registered CALGARY ALBERTA, T2Y 4P4. No: 2011134661. Address: #400, 603 - 7TH AVENUE SW, CALGARY ALBERTA, T2P 2T5. No: 2011117443.

- 2125 - THE ALBERTA GAZETTE, PART I, JULY 15, 2004

2 THIRSTY MEN LTD. Named Alberta Corporation 8 BALL INVESTMENT CORP. Named Alberta Incorporated 2004 JUN 08 Registered Address: 314 - Corporation Incorporated 2004 JUN 10 Registered 2 ND AVE WEST, HANNA ALBERTA, T0J 1P0. Address: 1413 - 2ND STREET S.W., CALGARY No: 2011122328. ALBERTA, T2R 0W7. No: 2011125784.

24-7 TECHNOLOGY PARTNERS INC. Named 819887 ONTARIO INC. Other Prov/Territory Corps Alberta Corporation Incorporated 2004 JUN 15 Registered 2004 JUN 11 Registered Address: 803 Registered Address: 1400, 350 - 7TH AVENUE SW, NORTHMOUNT DRIVE NW, CALGARY CALGARY ALBERTA, T2P 3N9. No: 2011133044. ALBERTA, T2L 0A3. No: 2111129009.

319022 SASKATCHEWAN LTD. Other 878 BANFF/CANMORE SQUADRON ROYAL Prov/Territory Corps Registered 2004 JUN 15 CANADIAN AIR CADETS SPONSORING Registered Address: #212, 5704 - 44 STREET, BOX COMMITTEE Alberta Society Incorporated 2004 440, LLOYDMINSTER SASKATCHEWAN, S9V JUN 14 Registered Address: P. O. BOX 8033, 0Y4. No: 2111134058. CANMORE ALBERTA, T1W 2T8. No: 5011130548. 3456 N.W.T. LTD. Other Prov/Territory Corps Registered 2004 JUN 02 Registered Address: 2250, 9122 INVESTMENTS LTD. Named Alberta SCOTIA 1, 10060 JASPER AVENUE, Corporation Continued In 2004 JUN 11 Registered EDMONTON ALBERTA, T5J 3R8. No: Address: #3, 1754 - 8TH AVENUE S.W., 2111109613. CALGARY ALBERTA, T2N 1C2. No: 2011128101. 360 DEGREES WELDING & CONSULTING INC. Named Alberta Corporation Incorporated 2004 JUN A & B ELECTRICAL LTD. Named Alberta 04 Registered Address: 4807-51 STREET, COLD Corporation Incorporated 2004 JUN 09 Registered LAKE ALBERTA, T9M 1P2. No: 2011116544. Address: 511 PARDEE BAY NW, EDMONTON ALBERTA, T5T 5Y9. No: 2011124662. 3G INVESTMENTS INC. Named Alberta Corporation Incorporated 2004 JUN 10 Registered A SENSE OF SERENITY INC. Named Alberta Address: #200, 10350 - 172 STREET, EDMONTON Corporation Incorporated 2004 JUN 04 Registered ALBERTA, T5S 1G9. No: 2011126493. Address: 10342 - 81 AVENUE N.W., EDMONTON ALBERTA, T6E 1X2. No: 2011117179. 3RD WOLF ENTERPRIZES LTD. Named Alberta Corporation Incorporated 2004 JUN 04 Registered A+ PAINTING AND DECORATING LTD. Named Address: N1/2 OF SE 4-63-5-W4 No: 2011117039. Alberta Corporation Incorporated 2004 JUN 03 Registered Address: 174 TUSCANY SPRINGS 4 POINT LEARNING SYSTEMS INC. Named WAY NW, CALGARY ALBERTA, T3L 2X5. No: Alberta Corporation Incorporated 2004 JUN 02 2011115843. Registered Address: 10407 - 40 AVENUE NW, EDMONTON ALBERTA, T6J 6L1. No: A. R. DENIS CARPENTRY LTD. Named Alberta 2011113343. Corporation Incorporated 2004 JUN 07 Registered Address: 1400, 10303 JASPER AVENUE, 4021142 CANADA INC. Federal Corporation EDMONTON ALBERTA, T5J 3N6. No: Registered 2004 JUN 08 Registered Address: 43 2011120157. CITADEL CREST GREEN NW, CALGARY ALBERTA, T3G 4W5. No: 2111120636. A.F. TRUCKING & TRANSPORT LTD. Named Alberta Corporation Incorporated 2004 JUN 07 4774 N.W.T. LIMITED Other Prov/Territory Corps Registered Address: 401-1717 60 STREET SE, Registered 2004 JUN 02 Registered Address: 3700, CALGARY ALBERTA, T2A 7Y7. No: 205 - 5 AVENUE SW, CALGARY ALBERTA, T2P 2011120850. 2V7. No: 2111111056. A.H.A. TRAVEL LTD. Named Alberta Corporation 4J TRUCKING LTD. Named Alberta Corporation Incorporated 2004 JUN 11 Registered Address: Incorporated 2004 JUN 02 Registered Address: #100, 10187 - 104 STREET, EDMONTON BLOCK 1 LOT 2 SE 18-36-6-W5, CAROLINE ALBERTA, T5J 0Z9. No: 2011128721. ALBERTA, T0M 0M0. No: 2011110638. A.R.E. HOLDINGS LTD. Named Alberta 587708 BRITISH COLUMBIA LTD. Other Corporation Incorporated 2004 JUN 10 Registered Prov/Territory Corps Registered 2004 JUN 15 Address: 215, 5112 47TH STREET NE, CALGARY Registered Address: 204, 430 - 6TH AVENUE SE, ALBERTA, T3J 4K3. No: 2011125016. MEDICINE HAT ALBERTA, T1A 2S8. No: 2111132938. AAR-DEE RENOVATION LTD. Named Alberta Corporation Incorporated 2004 JUN 05 Registered 6112668 CANADA LTD. Federal Corporation Address: 6240 11 AVE NW, EDMONTON Registered 2004 JUN 08 Registered Address: 2000, ALBERTA, T6L 2G4. No: 2011118490. 10235-101 STREET, EDMONTON ALBERTA, T5J 3G1. No: 2111121808.

- 2126 - THE ALBERTA GAZETTE, PART I, JULY 15, 2004

ACADEMY OF SAFE DRIVING CORPORATION AIRSOURCE CLIMATE CONTROL LTD. Named Named Alberta Corporation Incorporated 2004 JUN Alberta Corporation Incorporated 2004 JUN 08 08 Registered Address: 13, 1215 LAKE SYLVAN Registered Address: 5512 - 4 STREET NW, DRIVE SE, CALGARY ALBERTA, T2J 3Z5. No: CALGARY ALBERTA, T2K 6J0. No: 2011098239. 2011121312. AJAL ENTERPRISES LTD. Named Alberta ACADIAN OVERSEAS PACKING CO. LTD. Corporation Incorporated 2004 JUN 11 Registered Other Prov/Territory Corps Registered 2004 JUN 09 Address: 206 WOODPARK GREEN SW, Registered Address: 4640 - 17 AVE NW, CALGARY ALBERTA, T2W 6E9. No: CALGARY ALBERTA, T3B 0P3. No: 2111125742. 2011128176.

ACTION ATM INC. Named Alberta Corporation AL-J INTERIORS INC. Named Alberta Corporation Incorporated 2004 JUN 09 Registered Address: Incorporated 2004 JUN 15 Registered Address: 205 #201, 4990 - 92 AVENUE, EDMONTON PINESET PLACE NE, CALGARY ALBERTA, ALBERTA, T6B 2V4. No: 2011124720. T1Y 3A7. No: 2011134919.

ADRIANA EUROPEAN HAIR GALLERY LTD. AL-TAQWA KARATE INC. Named Alberta Named Alberta Corporation Incorporated 2004 JUN Corporation Incorporated 2004 JUN 08 Registered 15 Registered Address: 405, 220 13 AVE SW, Address: 159 ARBOUR STONE RISE NW, CALGARY ALBERTA, T2R 1L6. No: 2011134752. CALGARY ALBERTA, T3G 4N4. No: 2011122666. ADVANCED COUNSELLING AND CONSULTING PRACTICE LTD. Named Alberta ALBERTA ASSOCIATION OF CAREER Corporation Incorporated 2004 JUN 04 Registered COLLEGES (AACC) Alberta Society Incorporated Address: #219, 6203 - 28 AVENUE, EDMONTON 2004 MAY 13 Registered Address: #101, 11748 ALBERTA, T6L 6K3. No: 2011118250. KINGSWAY AVENUE, EDMONTON ALBERTA, T5G 0X5. No: 5011113833. AE LANG HOLDINGS LTD. Named Alberta Corporation Incorporated 2004 JUN 07 Registered ALBERTA COMMERCIAL VEHICLE Address: 2200, 10155 - 102 STREET, EDMONTON ENFORCEMENT OFFICERS SOCIETY Alberta ALBERTA, T5J 4G8. No: 2011095615. Society Incorporated 2004 MAY 21 Registered Address: C/O 5025 - 51 STREET, LACOMBE AERO MANAGEMENT INC. Named Alberta ALBERTA, T4L 2A3. No: 5011130340. Corporation Incorporated 2004 JUN 11 Registered Address: 503 LAKE LINNET GREEN SE, ALBERTA GUARANTEED HOME SALES INC. CALGARY ALBERTA, T2J 2J2. No: 2011129695. Named Alberta Corporation Incorporated 2004 JUN 07 Registered Address: #1610, 700 - 4TH AVENUE AFFORDABLE TILE-MARBLE S.W., CALGARY ALBERTA, T2P 3J4. No: INSTALLATIONS LTD. Named Alberta 2011120561. Corporation Incorporated 2004 JUN 07 Registered Address: 1080 MARCOMBE CR. NE, CALGARY ALBERTA HARVEST MOON LTD. Named ALBERTA, T2A 3H4. No: 2011121015. Alberta Corporation Incorporated 2004 JUN 11 Registered Address: 6116 - 53A AVE, REDWATER AGENT & HAIR LINE LTD. Named Alberta ALBERTA, T0A 2W0. No: 2011129026. Corporation Incorporated 2004 JUN 09 Registered Address: 224, 612 - 500 COUNTRY HILLS BLVD ALBERTA REALTY INVESTORS GROUP INC. NE, CALGARY ALBERTA, T3K 5K3. No: Named Alberta Corporation Incorporated 2004 JUN 2011116718. 07 Registered Address: SUITE 106, 4014 MACLEOD TRAIL SE, CALGARY ALBERTA, AGGRESSIVE TOOL LTD. Named Alberta T2G 2R7. No: 2011102841. Corporation Incorporated 2004 JUN 07 Registered Address: 3000, 237 - 4 AVENUE SW, CALGARY ALBERTA RENOWN KITCHEN & MILLWORKS ALBERTA, T2P 4X7. No: 2011118383. INC. Named Alberta Corporation Incorporated 2004 JUN 08 Registered Address: 94 PANARAMA AGORA FILMS INTERNATIONAL INC. Named HILLS CIRCLE NW, CALGARY ALBERTA, T3K Alberta Corporation Incorporated 2004 JUN 02 4T5. No: 2011120355. Registered Address: #300, 1121 CENTRE STREET NORTH, CALGARY ALBERTA, T2E 7K6. No: ALBERTA RIPARIAN HABITAT 2011112998. MANAGEMENT SOCIETY Alberta Society Incorporated 2004 MAY 11 Registered Address: AHL ENVIRONMENTAL HYGIENE SERVICES 2200, 411 - 1 STREET SE, CALGARY ALBERTA, LTD. Named Alberta Corporation Incorporated 2004 T2G 5E7. No: 5011111100. JUN 08 Registered Address: #300, 10335 - 172 STREET, EDMONTON ALBERTA, T5S 1K9. No: 2011122153.

- 2127 - THE ALBERTA GAZETTE, PART I, JULY 15, 2004

ALBERTA RIVER VALLEY LODGE HOLDINGS ALPHA SAFETY CONSULTING INC. Named LTD. Named Alberta Corporation Incorporated 2004 Alberta Corporation Incorporated 2004 JUN 03 JUN 08 Registered Address: 1013 5TH AVENUE, Registered Address: 107 BEDDINGTON WAINWRIGHT ALBERTA, T9W 1L6. No: CRESCENT NE, CALGARY ALBERTA, T3K 2011121197. 1N4. No: 2011113491.

ALEX COLE LTD. Named Alberta Corporation ALTAMEDIA CONSULTING CORPORATION Incorporated 2004 JUN 11 Registered Address: 2429 Named Alberta Corporation Incorporated 2004 JUN - 15TH AVENUE SW, CALGARY ALBERTA, 08 Registered Address: 1048 SIERRA MORENA T3C 0Y5. No: 2011129752. COURT SW, CALGARY ALBERTA, T3H 3N2. No: 2011121148. ALEXA CANADA CORP. Named Alberta Corporation Incorporated 2004 JUN 02 Registered AM CONSULTING LTD. Named Alberta Address: #100, 1010 - 8TH AVENUE S.W., Corporation Incorporated 2004 JUN 02 Registered CALGARY ALBERTA, T2P 1J2. No: 2011111735. Address: 6603 123 STREET, EDMONTON ALBERTA, T6H 3T3. No: 2011110505. ALEXSA ENTERPRISES LTD. Named Alberta Corporation Incorporated 2004 JUN 08 Registered AMS OILFIELD CONTRACTING INC. Named Address: 335 WEBER WAY, EDMONTON Alberta Corporation Incorporated 2004 JUN 10 ALBERTA, T6M 2H3. No: 2011121668. Registered Address: 302, 2202 20 AVE, BOWDEN ALBERTA, T0M 0K0. No: 2011126659. ALI ASSAF CONSULTING SERVICES INC. Named Alberta Corporation Incorporated 2004 JUN AMSC INSURANCE SERVICES LTD. Named 15 Registered Address: 7711 - 149A AVENUE, Alberta Corporation Incorporated 2004 JUN 14 EDMONTON ALBERTA, T5C 2W9. No: Registered Address: 3200, 10180 - 101 STREET, 2011131626. EDMONTON ALBERTA, T5J 3W8. No: 2011132418. ALI MOUNIR NASSER PROFESSIONAL CORPORATION Medical Professional Corporation AMTEK CONSULTING INC. Named Alberta Incorporated 2004 JUN 03 Registered Address: 5486 Corporation Incorporated 2004 JUN 03 Registered FALSBRIDGE DRIVE NE, CALGARY Address: 472 HAWKSTONE DRIVE NW, ALBERTA, T3T 5H4. No: 2011113921. CALGARY ALBERTA, T3G 3R2. No: 2011114929. ALICE ELIZABETH TAKACS LTD. Named Alberta Corporation Incorporated 2004 JUN 14 AN-DO DEVELOPMENTS INC. Named Alberta Registered Address: 617 - 28TH STREET SOUTH, Corporation Incorporated 2004 JUN 15 Registered LETHBRIDGE ALBERTA, T1J 3T3. No: Address: #303, 8540 - 109TH STREET, 2011131865. EDMONTON ALBERTA, T6G 1E6. No: 2011133622. ALL ANGLES RENOVATING & CONTRACTING INC. Named Alberta Corporation Incorporated 2004 ANA REHAB SERVICES INC. Named Alberta JUN 10 Registered Address: 107 4909 49 STREET, Corporation Incorporated 2004 JUN 10 Registered RED DEER ALBERTA, T4N 1V1. No: Address: 303, 10033 89 AVE NW, EDMONTON 2011126907. ALBERTA, T6E 2S7. No: 2011127210.

ALL-ENG HOLDINGS LTD. Named Alberta ANALYTICAL DEVELOPMENT SOLUTIONS Corporation Incorporated 2004 JUN 14 Registered INC. Named Alberta Corporation Incorporated 2004 Address: 10719 182 STREET, EDMONTON JUN 01 Registered Address: 34 HIDDEN HILLS ALBERTA, T5S 1J5. No: 2011130388. WAY N.W., CALGARY ALBERTA, T3A 5T1. No: 2011111370. ALLIANCE WHOLESALE DISTRIBUTION LTD. Named Alberta Corporation Incorporated 2004 JUN ANCHOR S.B. ENTERPRISES LTD. Named 07 Registered Address: 323 EDGEBROOK GROVE Alberta Corporation Incorporated 2004 JUN 03 NW, CALGARY ALBERTA, T3A 5T9. No: Registered Address: 4801 48 AVE, FORESTBURG 2011120058. ALBERTA, T0B 1N0. No: 2011111388.

ALLTORQ SERVICES LTD. Named Alberta ANDES REFINISHING INC. Named Alberta Corporation Incorporated 2004 JUN 14 Registered Corporation Incorporated 2004 JUN 15 Registered Address: PLAN 7520786, BLOCK 1, LOT 1, (S1/2- Address: 124 EVERWILLOW GREEN S.W., 8-59-11-W5TH) WOODLANDS COUNTY No: CALGARY ALBERTA, T2Y 4P1. No: 2011133507. 2011131436. ANDREW BARTLEY CREATIVE LTD. Named Alberta Corporation Incorporated 2004 JUN 15 Registered Address: 2, 3818 - 16 STREET SW, CALGARY ALBERTA, T2T 4H3. No: 2011133010.

- 2128 - THE ALBERTA GAZETTE, PART I, JULY 15, 2004

ANNBEE PRESS INC. Named Alberta Corporation ASSOCIATION OF FRIENDS OF G.H. PRIMEAU Incorporated 2004 JUN 08 Registered Address: 628 () Alberta Society Incorporated 2004 COPPERFIELD BLVD SE, CALGARY MAY 25 Registered Address: 811 GRANDIN ALBERTA, T2Z 4C6. No: 2011121296. DRIVE, MORINVILLE ALBERTA, T8R 1L7. No: 5011127361. ANT INCORPORATED Named Alberta Corporation Incorporated 2004 JUN 11 Registered ASSURED TECHNICAL SERVICES LTD. Named Address: 9619 83 ST, EDMONTON ALBERTA, Alberta Corporation Incorporated 2004 JUN 09 T6C 3A3. No: 2011128291. Registered Address: NW 1/4 S.9, T.20, R.29 WEST OF THE 4TH MERIDIAN No: 2011123979. ANTLER HILL AERO LTD. Named Alberta Corporation Incorporated 2004 JUN 01 Registered ATTIVO GLASS & CONTRACTING LTD. Named Address: SE 1/4-5-36-27-W4 No: 2011107261. Alberta Corporation Incorporated 2004 JUN 09 Registered Address: 162 HILLVIEW ROAD, APPLE TREE PRESCHOOL/EDUCATIONAL STRATHMORE ALBERTA, T1P 1W9. No: CENTRES INC. Named Alberta Corporation 2011124035. Incorporated 2004 JUN 09 Registered Address: 67 LAKE WAPTA RISE S.E., CALGARY ALBERTA, AUS-CAN TRUCKING LTD. Named Alberta T2J 2N1. No: 2011124266. Corporation Incorporated 2004 JUN 01 Registered Address: NE 24, MERIDIAN 4, RANGE 21, APPRAISAL PRO INC. Named Alberta Corporation TOWNSHIP 66 No: 2011108053. Incorporated 2004 JUN 02 Registered Address: 9706 - 84 STREET, AUTHENTIC SOUTH SIDE TAEKWON-DO ALBERTA, T8L 3C8. No: 2011112006. CLUB Alberta Society Incorporated 2004 JUN 08 Registered Address: 12803 - 112 AVENUE, AQUA CLEAN WINDOW WASHING SERVICES EDMONTON ALBERTA, T5M 2T4. No: LTD. Named Alberta Corporation Incorporated 2004 5011127874. JUN 09 Registered Address: 404, 824 - 4 AVENUE NW, CALGARY ALBERTA, T2N 0M8. No: AVEC INSURANCE MANAGERS INC. Federal 2011124373. Corporation Registered 2004 JUN 15 Registered Address: #600, 12220 STONY PLAIN ROAD, ARC & SPARK ELECTRICAL INC. Named EDMONTON ALBERTA, T5N 3Y4. No: Alberta Corporation Incorporated 2004 JUN 07 2111133944. Registered Address: #124, 4909 - 17 AVE. S.E., CALGARY ALBERTA, T2A 0V5. No: AVENUE FINANCIAL INC. Named Alberta 2011119001. Corporation Incorporated 2004 JUN 11 Registered Address: UNIT 13, 6143 4TH STREET S.E., ARMER WAREHOUSING & LOGISTICS INC. CALGARY ALBERTA, T2H 2H9. No: Named Alberta Corporation Incorporated 2004 JUN 2011124548. 09 Registered Address: #204, 2635 - 37 AVENUE NE, CALGARY ALBERTA, T1Y 5Z6. No: AVENUE SKATE PARKS INC. Named Alberta 2011124118. Corporation Incorporated 2004 JUN 10 Registered Address: 17731 - 103 AVENUE, EDMONTON ARON PET FOOD (WESTERN) LIMITED Other ALBERTA, T5S 1N8. No: 2011126766. Prov/Territory Corps Registered 2004 JUN 09 Registered Address: 5119 - 48 STREET, HIGH B & S CONTRACTING LTD. Named Alberta PRAIRIE ALBERTA, T0G 1R0. No: 2111124257. Corporation Incorporated 2004 JUN 08 Registered Address: 1113 60 STREET, EDSON ALBERTA, ARROW WEST PAINTING LTD. Named Alberta T7E 1J1. No: 2011122674. Corporation Incorporated 2004 JUN 04 Registered Address: 8, 1305 - 11 STREET SW, CALGARY B & W ENTERTAINMENT CORP. Named Alberta ALBERTA, T2R 1G5. No: 2011116304. Corporation Incorporated 2004 JUN 15 Registered Address: #219, 6203 - 28 AVENUE, EDMONTON ASA PROPERTIES INC. Named Alberta ALBERTA, T6L 6K3. No: 2011133648. Corporation Incorporated 2004 JUN 15 Registered Address: #2200, 411 - 1 STREET S.E., CALGARY B. P. EXTERIORS LTD. Named Alberta ALBERTA, T2G 5E7. No: 2011132848. Corporation Incorporated 2004 JUN 01 Registered Address: 4TH FLR., 4943 - 50TH STREET, RED ASR STRUCTURAL DESIGNS LTD. Named DEER ALBERTA, T4N 1Y1. No: 2011110471. Alberta Corporation Incorporated 2004 JUN 04 Registered Address: 244 PINEMILL MEWS NE, B.D. MORETON CONSTRUCTION CALGARY ALBERTA, T1Y 4R2. No: CONSULTANTS LTD. Named Alberta Corporation 2011116197. Continued In 2004 JUN 01 Registered Address: SE/11/21/29/W4M, LOT 7 No: 2011111347.

- 2129 - THE ALBERTA GAZETTE, PART I, JULY 15, 2004

B.J. ORR ENTERPRISES INC. Named Alberta BEAUTIFUL PROMISES ENTERPRISES LTD. Corporation Incorporated 2004 JUN 07 Registered Named Alberta Corporation Incorporated 2004 JUN Address: 103 NIBLOCK STREET, BAWLF 03 Registered Address: 17004 100 ST, ALBERTA, T0B 0J0. No: 2011120223. EDMONTON ALBERTA, T5X 5E1. No: 2011114614. BAILIWICK PRODUCTIONS INCORPORATED Named Alberta Corporation Incorporated 2004 JUN BEAVER POWERLINE (2004) LTD. Named 04 Registered Address: 4111 TOMPKINS WAY, Alberta Corporation Incorporated 2004 JUN 09 EDMONTON ALBERTA, T6R 3B4. No: Registered Address: 10013 - 101 AVENUE, 2011116684. LACRETE ALBERTA, T0H 2H0. No: 2011125305.

BAJA SMALL ENGINE REPAIRS LTD. Named BEAVER TECHNOLOGIES LTD. Named Alberta Alberta Corporation Incorporated 2004 JUN 07 Corporation Incorporated 2004 JUN 11 Registered Registered Address: 200, 9803 - 101 AVENUE, Address: #2100, 700 - 2ND STREET S.W., GRANDE PRAIRIE ALBERTA, T8V 0X6. No: CALGARY ALBERTA, T2P 2W1. No: 2011120645. 2011129646.

BALANCE BOBCAT SERVICES, INC. Named BELL AHL CONSULTING SERVICES LTD. Alberta Corporation Incorporated 2004 JUN 11 Named Alberta Corporation Incorporated 2004 JUN Registered Address: 58, 9703 - 41 AVENUE, 03 Registered Address: 9844 89 AVENUE, EDMONTON ALBERTA, T6E 6M9. No: EDMONTON ALBERTA, T6E 2S4. No: 2011130008. 2011116049.

BALANIK HOLDINGS INC. Other Prov/Territory BELL'S CONSTRUCTION MANAGEMENT Corps Registered 2004 JUN 09 Registered Address: GROUP LTD. Other Prov/Territory Corps 5107 - 48 STREET, LLOYDMINSTER ALBERTA, Registered 2004 JUN 15 Registered Address: 606 T9V 0H9. No: 2111123671. 10617-105 STREET, EDMONTON ALBERTA, T5H 4P7. No: 2111133472. BALCAN PLASTICS LIMITED LES PLASTIQUES BALCAN LIMITEE Federal BELLWETHER SYSTEMS Non-Profit Private Corporation Registered 2004 JUN 08 Registered Company Incorporated 2004 MAY 13 Registered Address: 1500, 10180 - 101 STREET, EDMONTON Address: 2900, 10180-101 STREET, EDMONTON ALBERTA, T5J 4K1. No: 2111122517. ALBERTA, T5J 3V5. No: 5111114970.

BARNESKY HOLDINGS LTD. Named Alberta BENOIT INVESTMENTS LTD. Named Alberta Corporation Incorporated 2004 JUN 03 Registered Corporation Incorporated 2004 JUN 01 Registered Address: 27 MAPLE GREEN WAY, Address: 11 - 5105 - 50 STREET, DRAYTON STRATHMORE ALBERTA, T1P 1G4. No: VALLEY ALBERTA, T7A 1S8. No: 2011111321. 2011116023. BERKANO BRIDAL BOUTIQUE INC. Named BARON BUILDING SUPPLIES LTD. Named Alberta Corporation Incorporated 2004 JUN 11 Alberta Corporation Incorporated 2004 JUN 02 Registered Address: 6936 - 77 STREET, Registered Address: 200 80 CHIPPEWA ROAD, EDMONTON ALBERTA, T6E 6V2. No: SHERWOOD PARK ALBERTA, T8A 4W6. No: 2011126048. 2011110554. BEST QUOTE INSURANCE LTD. Named Alberta BASHIR BROS. FRAMING CONTRACTING Corporation Incorporated 2004 JUN 09 Registered LTD. Named Alberta Corporation Incorporated 2004 Address: #36, 9550-129B AVE., EDMONTON JUN 03 Registered Address: 9318 - 157 STREET ALBERTA, T5E 0P8. No: 2011125339. NW, EDMONTON ALBERTA, T5R 2B1. No: 2011115983. BHE ENTERPRISES COOPERATIVE LTD. Named Alberta Corporation Incorporated 2004 JUN BATTERY DIRECT INC. Federal Corporation 09 Registered Address: BOX 40, MORLEY Registered 2004 JUN 11 Registered Address: 1200, ALBERTA, T0L 1N0. No: 2011125404. 700 - 2ND STREET S.W., CALGARY ALBERTA, T2P 4V5. No: 2111127797. BIG DAWG SWABBING LTD. Named Alberta Corporation Incorporated 2004 JUN 07 Registered BAVARIA FINANCIAL INC. Named Alberta Address: 110 - 4TH AVENUE N., Corporation Incorporated 2004 JUN 11 Registered ALBERTA, T0M 2A0. No: 2011120322. Address: C/O 15 ARCHER DRIVE, RED DEER ALBERTA, T2R 2V1. No: 2011125974. BIG RIVER BUILDINGS CORPORATION Named Alberta Corporation Incorporated 2004 JUN 11 BEAUPRE EXTERIORS INC. Named Alberta Registered Address: 13907 - 51 AVENUE, Corporation Incorporated 2004 JUN 08 Registered EDMONTON ALBERTA, T6H 0M8. No: Address: 319 - 10 ST., COLD LAKE ALBERTA, 2011128457. T9M 1A3. No: 2011120389.

- 2130 - THE ALBERTA GAZETTE, PART I, JULY 15, 2004

BIG TOWN AUTO SALES INC. Named Alberta BLUE RHINO CANADA, INC. Foreign Corporation Incorporated 2004 JUN 07 Registered Corporation Registered 2004 JUN 02 Registered Address: #208, 11062 - 156 STREET, EDMONTON Address: 3300, 421 - 7 AVENUE SW, CALGARY ALBERTA, T5P 4M8. No: 2011119456. ALBERTA, T2P 4K9. No: 2111112393.

BIKINI CAR WASH INC. Federal Corporation BLUE RIDGE FINANCIAL CORP. Named Alberta Registered 2004 JUN 09 Registered Address: 10509 Corporation Incorporated 2004 JUN 07 Registered - 100 AVENUE, FORT SASKATCHEWAN Address: SECTION 7, TOWNSHIP 54, RANGE 26, ALBERTA, T8L 1Z5. No: 2111103848. W4 No: 2011117468.

BIKINI TRUCK WASH INC. Federal Corporation BLUEROCK INDUSTRIAL LTD. Named Alberta Registered 2004 JUN 09 Registered Address: 10509 Corporation Incorporated 2004 JUN 11 Registered - 100 AVENUE, FORT SASKATCHEWAN Address: 854 118A STREET, EDMONTON ALBERTA, T8L 1Z5. No: 2111103525. ALBERTA, T6J 7A1. No: 2011128515.

BINARYSOFT COMPUTER ASSOCIATION BOBOS' RAILINGS INC. Named Alberta Alberta Society Incorporated 2004 MAY 12 Corporation Incorporated 2004 JUN 02 Registered Registered Address: #309, 4909-17 AVENUE SE, Address: #201 - 501 40 AVENUE N.W., CALGARY ALBERTA, T2A 0V5. No: CALGARY ALBERTA, T2K 5S5. No: 2011112857. 5011113148. BOCCOCINO'S TRATTORIA, LTD. Named BIRCHBARK CONSULTING LTD. Named Alberta Alberta Corporation Incorporated 2004 JUN 10 Corporation Incorporated 2004 JUN 11 Registered Registered Address: 1413 - 2ND STREET S.W., Address: 6 SNOWDON CRESCENT S.W., CALGARY ALBERTA, T2R 0W7. No: CALGARY ALBERTA, T2W 0S1. No: 2011126287. 2011129828. BODY WAVES SPA & REJUVENATION BISHOP INSPECTION LTD. Named Alberta CENTRE LTD. Named Alberta Corporation Corporation Incorporated 2004 JUN 11 Registered Incorporated 2004 JUN 07 Registered Address: RR2, Address: 105 ROSS STREET, FORT MCMURRAY HIGH RIVER ALBERTA, T1V 1N2. No: ALBERTA, T9K 1B3. No: 2011129208. 2011121130.

BITFLO NETWORK SOLUTIONS INC. Named BOS RAILCAR SERVICES LTD. Named Alberta Alberta Corporation Incorporated 2004 JUN 01 Corporation Incorporated 2004 JUN 07 Registered Registered Address: 18549 66 AVE NW, Address: 58 MALVERN DRIVE, SHERWOOD EDMONTON ALBERTA, T5T 2M3. No: PARK ALBERTA, T8A 3W1. No: 2011119134. 2011110042. BOULDER EARTHWORKS LTD. Named Alberta BJL CONTRACTING LTD. Named Alberta Corporation Incorporated 2004 JUN 07 Registered Corporation Incorporated 2004 JUN 05 Registered Address: 384 WEST CHESTERMERE DRIVE, Address: 13 PARKLAND ACRES, LACOMBE CHESTERMERE ALBERTA, T1X 1B3. No: ALBERTA, T4L 1T2. No: 2011118565. 2011120231.

BK LANG HOLDINGS LTD. Named Alberta BOULDER VENTURES LTD. Named Alberta Corporation Incorporated 2004 JUN 07 Registered Corporation Incorporated 2004 JUN 07 Registered Address: 2200, 10155 - 102 STREET, EDMONTON Address: 384 WEST CHESTERMERE DRIVE, ALBERTA, T5J 4G8. No: 2011095623. CHESTERMERE ALBERTA, T1X 1B3. No: 2011120314. BLACK GOLD ENERGY SERVICES LTD. Named Alberta Corporation Incorporated 2004 JUN 14 BOUTIQUE FABRIC LTD. Named Alberta Registered Address: SE 4-56-5-W5 No: Corporation Incorporated 2004 JUN 07 Registered 2011131188. Address: 130 EASTON ROAD S.W., EDMONTON ALBERTA, T6X 1E1. No: 2011119373. BLOCK MOBILIA LTD. Named Alberta Corporation Incorporated 2004 JUN 14 Registered BOWNESS FIVE HOLDING LTD. Named Alberta Address: #502, 815 - 1ST STREET S.W., Corporation Incorporated 2004 JUN 08 Registered CALGARY ALBERTA, T2P 1N3. No: 2011130800. Address: #262A, 1632 - 14 AVENUE NW, CALGARY ALBERTA, T2N 1M7. No: BLOMQUIST CONSULTING INC. Named Alberta 2011122914. Corporation Incorporated 2004 JUN 15 Registered Address: SE 14-36-19-W4M No: 2011132871. BOWYA INC. Named Alberta Corporation Incorporated 2004 JUN 01 Registered Address: 2437 BLUE MIST SOLUTIONS LTD. Named Alberta - 25 AVENUE NW, CALGARY ALBERTA, T2M Corporation Incorporated 2004 JUN 01 Registered 2C6. No: 2011108558. Address: 5028 - 49 STREET, GIBBONS ALBERTA, T8R 1T3. No: 2011109218.

- 2131 - THE ALBERTA GAZETTE, PART I, JULY 15, 2004

BPS ASSET MANAGEMENT INC. Named Alberta BWK CONSTRUCTION INC. Named Alberta Corporation Incorporated 2004 JUN 08 Registered Corporation Incorporated 2004 JUN 09 Registered Address: 102, 10171 SASKATCHEWAN DRIVE, Address: 223 - 42 AVENUE SW, CALGARY EDMONTON ALBERTA, T6E 4R5. No: ALBERTA, T2S 1A7. No: 2011123664. 2011121379. BY3 LTD Named Alberta Corporation Incorporated BRAIDWOOD HOLDINGS LTD. Named Alberta 2004 JUN 15 Registered Address: 1450, 10405 Corporation Incorporated 2004 JUN 10 Registered JASPER AVENUE, EDMONTON ALBERTA, T5J Address: 1400, 10303 JASPER AVENUE, 3N4. No: 2011134117. EDMONTON ALBERTA, T5J 3N6. No: 2011126352. C & C PIPELINE TECHNOLOGY LTD. Named Alberta Corporation Incorporated 2004 JUN 07 BRANCAL INVESTMENTS LTD. Named Alberta Registered Address: 6-3015 BLAKISTON DRIVE Corporation Incorporated 2004 JUN 07 Registered NW, CALGARY ALBERTA, T2L 1L7. No: Address: 7611-130 AVENUE, EDMONTON 2011119126. ALBERTA, T5C 1Y3. No: 2011119324. C.C. THERAPEUTIC EXTREME LTD. Named BRASHDEL LTD. Named Alberta Corporation Alberta Corporation Incorporated 2004 JUN 08 Incorporated 2004 JUN 07 Registered Address: 314 - Registered Address: #B 212 - 3 AVE. W, BROOKS 3RD STREET SOUTH, LETHBRIDGE ALBERTA, ALBERTA, T1R 1C1. No: 2011122484. T1J 1Y9. No: 2011118730. C.M.K. OILFIELD SERVICES LTD. Named BRASS III BUILDERS INC. Named Alberta Alberta Corporation Incorporated 2004 JUN 15 Corporation Incorporated 2004 JUN 14 Registered Registered Address: #101, 5001 - 49 AVENUE, Address: 3200, 10180 - 101 STREET, EDMONTON BONNYVILLE ALBERTA, T9N 2J3. No: ALBERTA, T5J 3W8. No: 2011132632. 2011132947.

BRAVEWORLD INC. Named Alberta Corporation C.T.S. INTERIORS LTD. Named Alberta Incorporated 2004 JUN 03 Registered Address: 21 Corporation Incorporated 2004 JUN 09 Registered EVERSYDE STREET SW, CALGARY ALBERTA, Address: NE-10-27-2-W3M No: 2011123813. T2Y 4R2. No: 2011110562. C.W. STEIN CONSTRUCTION LTD. Named BRICE'S TRUCKING CORP. Named Alberta Alberta Corporation Incorporated 2004 JUN 14 Corporation Incorporated 2004 JUN 08 Registered Registered Address: 96 WHITE AVE, BRAGG Address: 12 FAIRVIEW CRESCENT SE, CREEK ALBERTA, T0L 0K0. No: 2011131204. CALGARY ALBERTA, T2H 0Z6. No: 2011123078. CABINETS OF QUALITY INC. Named Alberta BROOKS & DISTRICT DRUG TASK FORCE Corporation Incorporated 2004 JUN 03 Registered SOCIETY Alberta Society Incorporated 2004 MAY Address: 436 CEDARILLE CRES SW, CALGARY 17 Registered Address: 79 FAIRVIEW WAY, ALBERTA, T2W 2H7. No: 2011115397. BROOKS ALBERTA, T1R 0N6. No: 5011112579. CADDIS DESIGN INC. Named Alberta Corporation BRW AUTO CARE INC. Named Alberta Incorporated 2004 JUN 08 Registered Address: 405 Corporation Incorporated 2004 JUN 03 Registered 22 AVE NE, CALGARY ALBERTA, T2E 1T8. No: Address: 6127 CENTRE STREET S, CALGARY 2011120272. ALBERTA, T2H 0C5. No: 2011115801. CAFFE-CUBITA-BAR & GRILL LTD. Named BTX COMPUTERS LTD. Named Alberta Alberta Corporation Incorporated 2004 JUN 09 Corporation Incorporated 2004 JUN 09 Registered Registered Address: 11752-95 ST., EDMONTON Address: #1604, 8610 JASPER AVENUE, ALBERTA, T5G 1L9. No: 2011125503. EDMONTON ALBERTA, T5H 3S5. No: 2011125248. CAICEDO CONSULTING CORP. Named Alberta Corporation Incorporated 2004 JUN 09 Registered BULLDOGGE CONSULTING INC. Named Alberta Address: 43 CEDARVIEW MEWS SW, CALGARY Corporation Incorporated 2004 JUN 03 Registered ALBERTA, T2W 6H8. No: 2011123797. Address: 300, 10655 SOUTHPORT ROAD S.W., CALGARY ALBERTA, T2W 4Y1. No: CAL-CRETE CONSTRUCTION INC. Named 2011114705. Alberta Corporation Incorporated 2004 JUN 09 Registered Address: 422 MOUNT BUSINESS VALUATIONS INC. Named Alberta SPARROWHAWK PLACE SE, CALGARY Corporation Incorporated 2004 JUN 11 Registered ALBERTA, T2Z 2G9. No: 2011124027. Address: #104, 7500 MACLEOD TRAIL SOUTH, CALGARY ALBERTA, T2H 0L9. No: 2011127996. CALGARY 2005 CREATIVE CITY LTD. Non- Profit Private Company Incorporated 2004 MAY 21 Registered Address: 1000 CANTERRA TOWER , 400-3RD AVENUE SW, CALGARY ALBERTA, T2H 1J5. No: 5111126180.

- 2132 - THE ALBERTA GAZETTE, PART I, JULY 15, 2004

CALGARY TENT AND EVENT INC. Named CANMORE HEALTH AND WELLNESS CENTRE Alberta Corporation Incorporated 2004 JUN 01 LTD. Named Alberta Corporation Incorporated 2004 Registered Address: 1200, 700 - 2ND STREET JUN 04 Registered Address: 200, 201 BEAR S.W., CALGARY ALBERTA, T2P 4V5. No: STREET, BANFF ALBERTA, T1L 1B9. No: 2011109010. 2011117369.

CALGARY TRAIL NOODLE HOUSE LTD. CANSTARZ SATELLITE SYSTEMS INC. Named Named Alberta Corporation Incorporated 2004 JUN Alberta Corporation Incorporated 2004 JUN 15 09 Registered Address: #300, 10020 101A Registered Address: 534, 11012 MACLEOD TRAIL AVENUE, EDMONTON ALBERTA, T5J 3G2. No: S, CALGARY ALBERTA, T2J 6A5. No: 2011123870. 2011134547.

CALLOW INSURANCE ASSOCIATES LTD. CAPITAL AUTO PARTS LTD. Named Alberta Other Prov/Territory Corps Registered 2004 JUN 01 Corporation Incorporated 2004 JUN 01 Registered Registered Address: 320 EDMONTON CITY Address: 8521 CORONET ROAD, EDMONTON CENTRE E, EDMONTON ALBERTA, T5J 4H5. ALBERTA, T6E 4N7. No: 2011109911. No: 2111111825. CARLSON LEASING COMPANY LTD. Named CALPHA FINANCIAL SERVICES INC. Named Alberta Corporation Incorporated 2004 JUN 15 Alberta Corporation Incorporated 2004 JUN 11 Registered Address: 600, 12220 STONY PLAIN Registered Address: 110 SANDERLING ROAD ROAD, EDMONTON ALBERTA, T5N 3Y4. No: N.W., CALGARY ALBERTA, T3K 3S3. No: 2011134018. 2011129893. CARTERCO LTD. Named Alberta Corporation CAMP 5 HOLDINGS LTD. Named Alberta Incorporated 2004 JUN 03 Registered Address: 76 Corporation Incorporated 2004 JUN 01 Registered MIDLAWN PLACE SE, CALGARY ALBERTA, Address: 2000, 10235 - 101 STREET, EDMONTON T2X 1A6. No: 2011115553. ALBERTA, T5J 3G1. No: 2011109457. CARVAJAL SIGN & BANNER COMPANY LTD. CAMP 5 PAVING LTD. Named Alberta Named Alberta Corporation Incorporated 2004 JUN Corporation Incorporated 2004 JUN 01 Registered 07 Registered Address: 11603 94 STREET, Address: 2000, 10235 - 101 STREET, EDMONTON EDMONTON ALBERTA, T5G 1H9. No: ALBERTA, T5J 3G1. No: 2011109390. 2011120041.

CANADA SILENT NO MORE ASSOCIATION CASPEN DRUGS LTD. Named Alberta Corporation Alberta Society Incorporated 2004 MAY 19 Incorporated 2004 JUN 07 Registered Address: Registered Address: 10602 - 89 STREET, #1600, 10104 - 103 AVENUE, EDMONTON MORINVILLE ALBERTA, T8R 1C7. No: ALBERTA, T5J 0H8. No: 2011119035. 5011125720. CAT CREEK CONSULTING LTD. Named Alberta CANADIAN LINEWORKS INC. Named Alberta Corporation Incorporated 2004 JUN 03 Registered Corporation Incorporated 2004 JUN 10 Registered Address: 4323 55TH AVENUE, INNISFAIL Address: 9212-27 AVE., EDMONTON ALBERTA, ALBERTA, T4G 1X4. No: 2011114689. T6N 1B2. No: 2011124340. CAYON CANADA INC. Named Alberta CANADIAN SPIRIT RESOURCES INC. Other Corporation Incorporated 2004 JUN 02 Registered Prov/Territory Corps Registered 2004 JUN 15 Address: 201-4712 16 AVE NW, CALGARY Registered Address: 1200, 700 - 2ND STREET ALBERTA, T3B 0N1. No: 2011113541. S.W., CALGARY ALBERTA, T2P 4V5. No: 2111133803. CECI INVESTMENT HOLDINGS (CANADA) INC. Named Alberta Corporation Incorporated 2004 CANADIAN VICTIMS OF CREDIT HOTLINE JUN 01 Registered Address: 17 ARBOUR STONE INC. Named Alberta Corporation Incorporated 2004 RISE NW, CALGARY ALBERTA, T3G 4N2. No: JUN 15 Registered Address: #1450, 10405 JASPER 2011101702. AVENUE, EDMONTON ALBERTA, T5J 3N4. No: 2011133580. CELTIC PERFORMANCE CENTRE LTD. Named Alberta Corporation Incorporated 2004 JUN 01 CANDY INTERNATIONAL TRANSPORT LTD. Registered Address: #2, 9831 - 107 STREET, Named Alberta Corporation Incorporated 2004 JUN ALBERTA, T7P 1R9. No: 10 Registered Address: SE 4-43-8-W4TH No: 2011109739. 2011126212. CENTRAL AVIATION AIRCRAFT SALES INC. Named Alberta Corporation Incorporated 2004 JUN 09 Registered Address: 4925 - 51 STREET, CAMROSE ALBERTA, T4V 1S4. No: 2011123680.

- 2133 - THE ALBERTA GAZETTE, PART I, JULY 15, 2004

CF & KT ENTERPRISES LTD. Named Alberta CHRISTINA FALLS OUTFITTERS INC. Other Corporation Incorporated 2004 JUN 14 Registered Prov/Territory Corps Registered 2004 JUN 09 Address: 17916 99A AVENUE, EDMONTON Registered Address: 124 RIVER AVENUE, ALBERTA, T5T 3R1. No: 2011132723. COCHRANE ALBERTA, T4C 1A7. No: 2111124182. CG RESTORICK CONSULTING INC. Named Alberta Corporation Incorporated 2004 JUN 09 CHRISTINE PERRY INTERIOR DESIGN Registered Address: 11724 - 103 AVENUE, CORPORATION Named Alberta Corporation EDMONTON ALBERTA, T5K 0S7. No: Incorporated 2004 JUN 01 Registered Address: 2011124902. SUITE 3800, 855 - 2ND STREET S.W., CALGARY ALBERTA, T2P 4J8. No: 2011108764. CHADCOR INVESTMENTS INC. Named Alberta Corporation Incorporated 2004 JUN 15 Registered CHURCHILL STRATEGIES INC. Named Alberta Address: 51 SPRUCE GROVE WAY, AIRDRIE Corporation Incorporated 2004 JUN 15 Registered ALBERTA, T4B 2E1. No: 2011132772. Address: 7916 CHURCHILL DR SW, CALGARY ALBERTA, T2V 2R9. No: 2011133762. CHANDOS HOLDINGS LTD. Named Alberta Corporation Incorporated 2004 JUN 14 Registered CITIZEN'S VOICE FOR GAMING INTEGRITY Address: #305, 8657 - 51 AVENUE, EDMONTON SOCIETY Alberta Society Incorporated 2004 MAY ALBERTA, T6E 6A8. No: 2011129406. 07 Registered Address: 219, 11830 - 111 AVE., EDMONTON ALBERTA, T5G 0E1. No: CHANGING ROOMS INC. Named Alberta 5011115291. Corporation Incorporated 2004 JUN 04 Registered Address: SE-30-25-24-W4 No: 2011116510. CK RESOURCES LTD. Named Alberta Corporation Incorporated 2004 JUN 03 Registered Address: 205, CHAO YU PROFESSIONAL CORPORATION 103 - 3 AVENUE SW, HIGH RIVER ALBERTA, Medical Professional Corporation Incorporated 2004 T1V 1M7. No: 2011114416. JUN 15 Registered Address: 104, 11910 111 AVENUE NW, EDMONTON ALBERTA, T5G CLARKSCO CONSULTING CORP. Named 3G6. No: 2011134679. Alberta Corporation Incorporated 2004 JUN 09 Registered Address: 10823 MAPLE BEND DRIVE CHARSAM LTD. Named Alberta Corporation SE, CALGARY ALBERTA, T2J 1X3. No: Incorporated 2004 JUN 04 Registered Address: #53, 2011124357. 16700 - 10 STREET, EDMONTON ALBERTA, T5B 4M2. No: 2011116916. CLARTEK SURVEYS LTD. Named Alberta Corporation Incorporated 2004 JUN 01 Registered CHERMIK GROUP INC. Named Alberta Address: 46 HIDDEN RANCH CLOSE NW, Corporation Incorporated 2004 JUN 02 Registered CALGARY ALBERTA, T3A 6C9. No: Address: 10 CHIPPEWA RD., SHERWOOD PARK, 2011108616. ALBERTA, T8A 3Y1. No: 2011112691. CLAUDIA'S JANITORIAL SERVICES INC. CHERRY HILL HOMES INC. Named Alberta Named Alberta Corporation Incorporated 2004 JUN Corporation Incorporated 2004 JUN 01 Registered 04 Registered Address: 916 40 ST SE, CALGARY Address: 25 HAMPSTEAD GARDENS NW, ALBERTA, T2A 1J6. No: 2011117567. CALGARY ALBERTA, T3A 5Y4. No: 2011107949. CMJ COMPANY LTD. Named Alberta Corporation Incorporated 2004 JUN 01 Registered Address: 9639 CHIMNEYGUYS INC. Named Alberta Corporation 77 STREET, EDMONTON ALBERTA, T6C 2M8. Incorporated 2004 JUN 11 Registered Address: No: 2011111305. UNIT 58, 9703 - 41 AVENUE, EDMONTON ALBERTA, T6E 6M9. No: 2011128069. CMS PLANNING GROUP INC. Named Alberta Corporation Incorporated 2004 JUN 14 Registered CHOPPER ONE INVESTMENTS INC. Named Address: SUITE 1480 717 7TH AVE SW, Alberta Corporation Incorporated 2004 JUN 14 CALGARY ALBERTA, T2P 0Z3. No: 2011122799. Registered Address: #1000, 400 - 3RD AVENUE SW, CALGARY ALBERTA, T2P 4H2. No: COBALT CONSULTING INC. Named Alberta 2011125958. Corporation Incorporated 2004 JUN 02 Registered Address: #303, 8540 - 109TH STREET, CHRIS SARGENT CONTRACTING LTD. Named EDMONTON ALBERTA, T6G 1E6. No: Alberta Corporation Incorporated 2004 JUN 07 2011110430. Registered Address: NW 35-40-23-W4 No: 2011120843. COCHRANE 160 JV INC. Named Alberta Corporation Incorporated 2004 JUN 10 Registered Address: SUITE 100, GREYSTONE VII, 4208 - 97 STREET, EDMONTON ALBERTA, T6E 5Z9. No: 2011126089.

- 2134 - THE ALBERTA GAZETTE, PART I, JULY 15, 2004

COCHRANE INTERNATIONAL LTD. Named COOK (CANADA) INC. Other Prov/Territory Alberta Corporation Incorporated 2004 JUN 03 Corps Registered 2004 JUN 01 Registered Address: Registered Address: 1500, 407 - 2ND STREET 3000, 237 - 4TH AVENUE SW, CALGARY S.W., CALGARY ALBERTA, T2P 2Y3. No: ALBERTA, T2P 4X7. No: 2111108508. 2011114283. COOLCO HOLDINGS LTD. Named Alberta CODIAC BUILDING & CONCRETE WORKERS Corporation Incorporated 2004 JUN 02 Registered LTD. Named Alberta Corporation Incorporated 2004 Address: 101, 5917 - 1A STREET SW, CALGARY JUN 08 Registered Address: 8 COUNTRY HILLS ALBERTA, T2H 0G4. No: 2011108723. BAY NW, CALGARY ALBERTA, T3K 4Y6. No: 2011123383. COOLZONE WINTER SPORTS WEAR CORP. Named Alberta Corporation Incorporated 2004 JUN COLIN ALLAN CONTRACTING LTD. Named 09 Registered Address: 16 MARWOOD CIRCLE Alberta Corporation Incorporated 2004 JUN 08 NE, CALGARY ALBERTA, T2A 2R6. No: Registered Address: NE 13-40-23-W4 No: 2011124407. 2011122443. COPY INN (2004) LTD. Named Alberta COLLINS BARROW EDMONTON LLP Alberta Corporation Incorporated 2004 JUN 03 Registered Limited Liability Partnership Registered 2004 JUN Address: 480, 840- 6TH AVE SW, CALGARY 03 Registered Address: 1550 ALLSTREAM ALBERTA, T2P 3E5. No: 2011116007. TOWER, 10250 - 101 STREET NW, EDMONTON ALBERTA, T5J 3P4. No: AL11112810. CORNERSTONE YOUTH CENTRE (CALGARY) SOCIETY Alberta Society Incorporated 2004 MAY COLONIAL CONCRETE SERVICES LTD. Named 20 Registered Address: 912 - 19 ST, NE, Alberta Corporation Incorporated 2004 JUN 15 CALGARY ALBERTA, T2E 4X7. No: 5011121539. Registered Address: 803 FORLEE DR SE, CALGARY ALBERTA, T2A 2E6. No: 2011134315. COTTAGE CRAFT GIFTS & FINE ARTS (2004) LTD. Named Alberta Corporation Incorporated 2004 COLT HEATING AND AIR CONDITIONING JUN 03 Registered Address: 64 WOODBROOK LTD. Named Alberta Corporation Incorporated 2004 CLOSE SW, CALGARY ALBERTA, T2W 4E9. JUN 02 Registered Address: 3801-2 ST NW, No: 2011115454. CALGARY ALBERTA, T2K 0Y5. No: 2011112139. COUGAR CREEK WELDING LTD. Named Alberta Corporation Incorporated 2004 JUN 09 COLT PETROLEUM LTD. Named Alberta Registered Address: 24 4992 CENTER STREET, Corporation Incorporated 2004 JUN 14 Registered NEW SAREPTA ALBERTA, T0B 3M0. No: Address: 3124 VERCHERES STREET S.W., 2011121874. CALGARY ALBERTA, T2T 3R5. No: 2011130438. COW POWER INC. Named Alberta Corporation COMFIELD INC. Named Alberta Corporation Incorporated 2004 JUN 08 Registered Address: 16 - Incorporated 2004 JUN 11 Registered Address: 7549 2ND AVENUE S.E., HIGH RIVER ALBERTA, 80 AVE, EDMONTON ALBERTA, T6C 0S3. No: T1V 1G4. No: 2011122575. 2011128671. CP HUNT & SONS TRUCKING INC. Named COMMERCIAL LINOCRAFT 2004 INC. Named Alberta Corporation Incorporated 2004 JUN 07 Alberta Corporation Incorporated 2004 JUN 01 Registered Address: SW 11-47-24-4 No: Registered Address: #300, 8170 - 50 STREET, 2011119555. EDMONTON ALBERTA, T6B 1E6. No: 2011108681. CRAIGER RESOURCES INC. Named Alberta Corporation Incorporated 2004 JUN 01 Registered COMPTECH NO1 LTD. Named Alberta Address: 10 WESTWOOD CLOSE, SYLVAN Corporation Incorporated 2004 JUN 01 Registered LAKE ALBERTA, T4S 1P6. No: 2011111578. Address: 9535-170 AVE., EDMONTON ALBERTA, T5Z 2Z9. No: 2011110000. CROCKETT HOLDINGS LTD. Named Alberta Corporation Incorporated 2004 JUN 15 Registered CONCRETE INC. Named Alberta Corporation Address: 3100, 324 - 8 AVENUE S.W., CALGARY Incorporated 2004 JUN 02 Registered Address: 87 ALBERTA, T2P 2Z2. No: 2011133028. STIRLING ROAD, #105, EDMONTON ALBERTA, T5X 5C7. No: 2011099666. CROSS BORDER HOLDINGS LTD. Named Alberta Corporation Incorporated 2004 JUN 02 CONSCIOUS LIVING HYPNOTHERAPY INC. Registered Address: 314 - 3RD STREET SOUTH, Named Alberta Corporation Incorporated 2004 JUN LETHBRIDGE ALBERTA, T1J 1Y9. No: 03 Registered Address: 1023-73 STREET, 2011111958. EDMONTON ALBERTA, T6K 3K7. No: 2011115579.

- 2135 - THE ALBERTA GAZETTE, PART I, JULY 15, 2004

CRYSTAL CLEAN CAR & TRUCK WASH LTD. D.Q. SOLUTIONS INC. Named Alberta Named Alberta Corporation Incorporated 2004 JUN Corporation Incorporated 2004 JUN 15 Registered 07 Registered Address: 200, 9803 - 101 AVENUE, Address: 907 114A STREET, EDMONTON GRANDE PRAIRIE ALBERTA, T8V 0X6. No: ALBERTA, T6J 6Z5. No: 2011132715. 2011120603. D.T.R. FINANCIAL ENDEAVORS CORP. Named CRYSTAL EMPIRE LTD. Named Alberta Alberta Corporation Incorporated 2004 JUN 04 Corporation Incorporated 2004 JUN 03 Registered Registered Address: 2112 500 TOWERLANE Address: 56 BRIDLERIDGE CIR SW, CALGARY DRIVE, AIRDRIE ALBERTA, T4B 2K8. No: ALBERTA, T2Y 4C7. No: 2011115181. 2011116551.

CSR MECHANICAL SERVICES LTD. Named D.W. OILFIELD SERVICES LTD. Named Alberta Alberta Corporation Incorporated 2004 JUN 10 Corporation Incorporated 2004 JUN 08 Registered Registered Address: 5008 51 STREET, ALBERTA Address: 5008 - 3RD AVENUE, EDSON BEACH ALBERTA, T0E 0A0. No: 2011126626. ALBERTA, T7E 1T9. No: 2011123268.

CUMMINGS ORBITAL ENGINES LTD. Named DAHL CONSULTING INC. Named Alberta Alberta Corporation Incorporated 2004 JUN 15 Corporation Incorporated 2004 JUN 14 Registered Registered Address: 1200, 700 - 2ND STREET Address: 9735 145 STREET, EDMONTON S.W., CALGARY ALBERTA, T2P 4V5. No: ALBERTA, T5N 2X1. No: 2011132301. 2011134307. DAIR SERVICES LTD. Named Alberta Corporation CURRENT EVENTS INC. Named Alberta Incorporated 2004 JUN 01 Registered Address: 3807 Corporation Incorporated 2004 JUN 08 Registered 86 STREET, EDMONTON ALBERTA, T6K 0H7. Address: 107 4909 49 STREET, RED DEER No: 2011109713. ALBERTA, T4N 1V1. No: 2011121676. DALE ROBERTSON PROFESSIONAL CUSTOM RENOVATIONS INC. Named Alberta CORPORATION Medical Professional Corporation Corporation Incorporated 2004 JUN 03 Registered Incorporated 2004 JUN 04 Registered Address: 1306 Address: 204 ABADAN PLACE NE, CALGARY BOW VALLEY TRAIL UNIT 4A, CANMORE ALBERTA, T2A 6S9. No: 2011114697. ALBERTA, T1W 1N6. No: 2011116940.

CYPRESS CREEK DEVELOPMENTS DEER DANIEL QUALITY PAINTING LTD. Named VALLEY INC. Named Alberta Corporation Alberta Corporation Incorporated 2004 JUN 14 Incorporated 2004 JUN 10 Registered Address: 406, Registered Address: 1319, 37TH STREET SE, 501 - 18 AVENUE S.W., CALGARY ALBERTA, CALGARY ALBERTA, T2A 1E4. No: 2011131618. T2S 0C7. No: 2011126816. DANIEL T. GALLAGHER PROFESSIONAL CYPRESS SUPER COATINGS LTD. Named CORPORATION Legal Professional Corporation Alberta Corporation Incorporated 2004 JUN 14 Incorporated 2004 JUN 10 Registered Address: Registered Address: 4331 MACLEOD TRAIL S., 4500, 855 - 2ND STREET S.W., CALGARY CALGARY ALBERTA, T2G 0A3. No: ALBERTA, T2P 4K7. No: 2011126147. 2011132400. DANNY PARMITER TRUCKING LTD. Named D & M ALIGN AND BRAKE LTD. Named Alberta Alberta Corporation Incorporated 2004 JUN 08 Corporation Incorporated 2004 JUN 15 Registered Registered Address: 15108 - 25 ST., EDMONTON Address: 5233 - 49 AVENUE, RED DEER ALBERTA, T5Y 2C2. No: 2011119654. ALBERTA, T4N 6G5. No: 2011133465. DANSAN CONSULTING INC. Named Alberta D B A CORNER LIMITED Named Alberta Corporation Incorporated 2004 JUN 03 Registered Corporation Incorporated 2004 JUN 07 Registered Address: 152 DOUGLAS PARK BOULEVARD Address: 270, 251 MIDPARK BOULEVARD SE, S.E., CALGARY ALBERTA, T2Z 2M5. No: CALGARY ALBERTA, T2X 1S3. No: 2011118664. 2011114564.

D&D INTERNATIONAL (CANADA) LTD. Named DARKHORSE VENTURES INC. Named Alberta Alberta Corporation Incorporated 2004 JUN 01 Corporation Incorporated 2004 JUN 10 Registered Registered Address: 635 A - 37 AVE NE, Address: 9631 - 91A AVE., GRANDE PRAIRIE CALGARY ALBERTA, T2E 2M1. No: ALBERTA, T8V 0G7. No: 2011126709. 2011109580. DAVANGER CONSULTING LTD. Named Alberta D&T LABOUR RESOURCES LTD. Named Alberta Corporation Incorporated 2004 JUN 15 Registered Corporation Incorporated 2004 JUN 11 Registered Address: SE - 17 - 71 - 5 - W6 No: 2011133374. Address: 10012-101 STREET, PEACE RIVER ALBERTA, T8S 1S2. No: 2011127939. DAVETECH SERVICES INC. Named Alberta Corporation Incorporated 2004 JUN 11 Registered Address: 216 COVE DRIVE, CHESTERMERE ALBERTA, T1X 1E9. No: 2011128960.

- 2136 - THE ALBERTA GAZETTE, PART I, JULY 15, 2004

DAVID C. PETERS PROFESSIONAL DECKER CONSTRUCTION LTD. Other CORPORATION Chartered Accounting Professional Prov/Territory Corps Registered 2004 JUN 09 Corporation Incorporated 2004 JUN 10 Registered Registered Address: 105, 2411 - 4 STREET NW, Address: 115 HAMPTONS TERRACE NW, CALGARY ALBERTA, T2M 2Z8. No: CALGARY ALBERTA, T3A 5X4. No: 2111124463. 2011126014. DEH HOLDINGS LTD. Named Alberta Corporation DAVID NEIL & ASSOCIATES INC. Named Incorporated 2004 JUN 15 Registered Address: Alberta Corporation Incorporated 2004 JUN 09 3200, 10180 - 101 STREET, EDMONTON Registered Address: SUITE 123, 17008 90 AVE ALBERTA, T5J 3W8. No: 2011133630. NW, EDMONTON ALBERTA, T5P 1L6. No: 2011125669. DEJI AKINTOLA PROFESSIONAL CORPORATION Medical Professional Corporation DAVID TANO PROFESSIONAL CORPORATION Incorporated 2004 JUN 15 Registered Address: Medical Professional Corporation Incorporated 2004 #108, 9824 - 97 AVENUE, GRANDE PRAIRIE JUN 03 Registered Address: 9551 OAKLAND ALBERTA, T8V 7K2. No: 2011135189. WAY SW, CALGARY ALBERTA, T2V 4H9. No: 2011116106. DELTA DESIGN TECHNOLOGIES LTD. Named Alberta Corporation Incorporated 2004 JUN 14 DAVIS SCHUETZ CONSULTING LTD. Named Registered Address: 499 -1ST STREET SE, Alberta Corporation Incorporated 2004 JUN 09 MEDICINE HAT ALBERTA, T1A 0A7. No: Registered Address: 155 ARBOUR LAKE WAY 2011129869. NW, CALGARY ALBERTA, T3G 3W9. No: 2011125420. DENICA LTD. Named Alberta Corporation Incorporated 2004 JUN 04 Registered Address: 2347 DAWN ANNA PRODUCTIONS LTD. Named - 22A STREET N.W., CALGARY ALBERTA, T2M Alberta Corporation Incorporated 2004 JUN 14 3X9. No: 2011118037. Registered Address: 1310 - 11 STREET SW, CALGARY ALBERTA, T2R 1G6. No: DEREK JEAN LTD. Named Alberta Corporation 2011129844. Incorporated 2004 JUN 12 Registered Address: 20- 54029 RANGE ROAD 275, SPRUCE GROVE DAWN COMPUTER ENTERPRISES INC. Named ALBERTA, T7X 3S6. No: 2011130214. Alberta Corporation Incorporated 2004 JUN 14 Registered Address: 23 OAKRIDGE DRIVE N., ST. DEVOUR CATERING INC. Named Alberta ALBERT ALBERTA, T8N 6H9. No: 2011132657. Corporation Incorporated 2004 JUN 01 Registered Address: #10, 4604 - 37TH STREET S.W., DAWN WILLIS & ASSOCIATES INC. Named CALGARY ALBERTA, T3E 3C9. No: 2011109838. Alberta Corporation Incorporated 2004 JUN 09 Registered Address: 64 BEAUVISTA DRIVE, DEVSTUDIOS MANUFACTURING INC. Named SHERWOOD PARK ALBERTA, T8A 3X1. No: Alberta Corporation Incorporated 2004 JUN 10 2011123466. Registered Address: 2ND FLOOR, 10104 - 103 AVENUE, EDMONTON ALBERTA, T5J 0H8. No: DAYMAID INC. Named Alberta Corporation 2011127459. Incorporated 2004 JUN 15 Registered Address: 7 DOUGLAS GLEN PL. SE, CALGARY ALBERTA, DIAMOND INDUSTRIES CORP. Named Alberta T2Z 2M9. No: 2011134141. Corporation Incorporated 2004 JUN 03 Registered Address: 202 ROYAL BIRCH MEWS NW, DBMAX WIRELESS INC. Named Alberta CALGARY ALBERTA, T3G 5P1. No: 2011114820. Corporation Incorporated 2004 JUN 10 Registered Address: 56 HAMPSTEAD RD NW, CALGARY DIAMOND VALLEY BARGAIN BARN INC. ALBERTA, T3A 6G4. No: 2011126113. Named Alberta Corporation Incorporated 2004 JUN 02 Registered Address: 21 VALLEY RIDGE DEBORAH FAY'S INC. Named Alberta PLACE, BLACK DIAMOND ALBERTA, T0L Corporation Incorporated 2004 JUN 01 Registered 0H0. No: 2011113012. Address: 8 MEADOW WAY, COCHRANE ALBERTA, T4C 1N1. No: 2011109853. DICKSON TRANSPORT LTD. Named Alberta Corporation Incorporated 2004 JUN 01 Registered DECA WELL TESTING LTD. Named Alberta Address: SW - 29 - 67 - 22 - W5 No: 2011105901. Corporation Incorporated 2004 JUN 14 Registered Address: 213, 3825 - 34 STREET NE, CALGARY DICTATION PRODUCTS AB (2004) INC. Named ALBERTA, T1Y 6Z8. No: 2011130958. Alberta Corporation Incorporated 2004 JUN 02 Registered Address: NW 1/4 10-28-5 W5M No: 2011110612.

- 2137 - THE ALBERTA GAZETTE, PART I, JULY 15, 2004

DIESEL DRYWALL CONTRACTING LTD. DOUG CAMPBELL ARCHITECT INC. Named Named Alberta Corporation Incorporated 2004 JUN Alberta Corporation Incorporated 2004 JUN 04 15 Registered Address: 143 MARTIN CROSSING Registered Address: 12 SILVER CREST GREEN PARK N.E., CALGARY ALBERTA, T3J 3N7. No: NW, CALGARY ALBERTA, T3B 3R8. No: 2011134349. 2011117914.

DIRT DEVILS CONSTRUCTION LTD. Named DOUGLAS NG WAI SUN PROFESSIONAL Alberta Corporation Incorporated 2004 JUN 02 CORPORATION Chartered Accounting Professional Registered Address: 115 MAIN STREET, SPRUCE Corporation Incorporated 2004 JUN 07 Registered GROVE ALBERTA, T7X 3A7. No: 2011112535. Address: 1600, 205 - 5TH AVENUE S.W., CALGARY ALBERTA, T2P 2V7. No: 2011118904. DISCOUNT HAULING INC. Named Alberta Corporation Incorporated 2004 JUN 08 Registered DR ELECTRIC LTD. Named Alberta Corporation Address: 703, 1212 - 14 AVENUE SW, CALGARY Incorporated 2004 JUN 03 Registered Address: 42 ALBERTA, T3C 0V9. No: 2011121288. THORNBIRD RISE SE, AIRDRIE ALBERTA, T4A 2C8. No: 2011114028. DJKC HOLDINGS LTD. Named Alberta Corporation Incorporated 2004 JUN 11 Registered DSL MANAGEMENT SOLUTIONS INC. Named Address: 10719 182 STREET, EDMONTON Alberta Corporation Incorporated 2004 JUN 09 ALBERTA, T5S 1J5. No: 2011129604. Registered Address: 52 TUSCANY WAY NW, CALGARY ALBERTA, T3L 2A4. No: 2011122856. DMA DOMINIC MATTEO & ASSOCIATES CANADA LTD. Named Alberta Corporation DUBUC REALTY INC. Named Alberta Corporation Incorporated 2004 JUN 09 Registered Address: Incorporated 2004 JUN 02 Registered Address: 19 3000, 237 - 4 AVENUE SW, CALGARY GARRISON CRESCENT, SHERWOOD PARK ALBERTA, T2P 4X7. No: 2011124167. ALBERTA, T8A 2S9. No: 2011111099.

DMD III MORTGAGE INVESTMENT DUNE DIAMONDS INC. Named Alberta CORPORATION Named Alberta Corporation Corporation Incorporated 2004 JUN 09 Registered Incorporated 2004 JUN 08 Registered Address: 210, Address: 120, 3636 - 23 STREET NE, CALGARY 840 - 6TH AVENUE SW, CALGARY ALBERTA, ALBERTA, T2E 8Z5. No: 2011123805. T2P 3E5. No: 2011121353. DVM WOODWORK INC. Named Alberta DOBYTES INC. Named Alberta Corporation Corporation Incorporated 2004 JUN 03 Registered Incorporated 2004 JUN 09 Registered Address: 3RD Address: 10 HAVENHURST CRES SW, FLOOR, 14505 BANNISTER ROAD SE, CALGARY ALBERTA, T2V 3C5. No: CALGARY ALBERTA, T2X 3J3. No: 2011124282. 2011115389.

DOL RESTAURANTS INC. Named Alberta DW OILFIELD CONSULTING LTD. Named Corporation Incorporated 2004 JUN 11 Registered Alberta Corporation Incorporated 2004 JUN 10 Address: #300, 1800 4 STREET S.W., CALGARY Registered Address: BOX 293, ERSKINE ALBERTA, T2S 2S5. No: 2011129422. ALBERTA, T0C 1G0. No: 2011127087.

DOMINION PIPE & PILING LTD. Named Alberta DYCK.DOT INC. Federal Corporation Registered Corporation Incorporated 2004 JUN 09 Registered 2004 JUN 02 Registered Address: 3300, 421 7 Address: #600, 220 - 4 STREET SOUTH, AVENUE SW, CALGARY ALBERTA, T2P 4K9. LETHBRIDGE ALBERTA, T1J 4J7. No: No: 2111113664. 2011125479. DYNAMAP LTD. Federal Corporation Registered DONALD BERGLUND PROFESSIONAL 2004 JUN 05 Registered Address: 423 CLIFFE AVE CORPORATION Chartered Accounting Professional SW, CALGARY ALBERTA, T2S 0Z3. No: Corporation Incorporated 2004 JUN 15 Registered 2111118507. Address: 3RD FLOOR, 14505 BANNISTER ROAD SE, CALGARY ALBERTA, T2X 3J3. No: E-VISION INTERNATIONAL LTD. Named 2011134471. Alberta Corporation Incorporated 2004 JUN 04 Registered Address: #1906, 700 - 9 ST SW, DONALD MILLER CONSULTING INC. Named CALGARY ALBERTA, T2P 2B5. No: 2011109515. Alberta Corporation Incorporated 2004 JUN 03 Registered Address: NE 21-58-5-W5TH No: E.F. BYSKAL & ASSOCIATES LTD. Other 2011114119. Prov/Territory Corps Registered 2004 JUN 04 Registered Address: 1000, 400 - 3RD AVENUE SW, DOUBLE D INDUSTRIES INC. Named Alberta CALGARY ALBERTA, T2P 4H2. No: 2111118101. Corporation Incorporated 2004 JUN 10 Registered Address: 408, 4625 VARSITY DRIVE NW, E.W.C. TRUCKING LTD. Named Alberta CALGARY ALBERTA, T3A 0Z9. No: 2011125917. Corporation Incorporated 2004 JUN 07 Registered Address: 35 MARTINGROVE WAY N.E., CALGARY ALBERTA, T3J 2T2. No: 2011121031.

- 2138 - THE ALBERTA GAZETTE, PART I, JULY 15, 2004

EADEN INVESTMENTS INC. Named Alberta EMERALD ISLE HOLDINGS LTD. Named Alberta Corporation Incorporated 2004 JUN 08 Registered Corporation Incorporated 2004 JUN 15 Registered Address: 24 COVENTRY CIRCLE NE, CALGARY Address: 119 DARLINGTON TERRACE, ALBERTA, T3K 4X7. No: 2011122146. SHERWOOD PARK ALBERTA, T8H 1N8. No: 2011133382. EAGLE VISION PUBLISHING LTD. Named Alberta Corporation Incorporated 2004 JUN 14 EMERGO (CYPRUS) LIMITED Foreign Registered Address: SW 21-20-3 W5M No: Corporation Registered 2004 JUN 02 Registered 2011131337. Address: 3300, 421 - 7TH AVENUE S.W., CALGARY ALBERTA, T2P 4K9. No: 2111063927. EAST CALGARY INDUSTRIAL INC. Named Alberta Corporation Incorporated 2004 JUN 09 ENERSMART TECH GROUP LTD. Named Alberta Registered Address: 3RD FLOOR, 14505 Corporation Incorporated 2004 JUN 10 Registered BANNISTER ROAD SE, CALGARY ALBERTA, Address: 9135 - 152 STREET,, EDMONTON, T2X 3J3. No: 2011124852. ALBERTA, T5R 1M5. No: 2011127632.

ECKOTEC ENTERPRISES LTD. Named Alberta ENSTREAM MARKETING INC. Named Alberta Corporation Incorporated 2004 JUN 03 Registered Corporation Incorporated 2004 JUN 09 Registered Address: 3374 OAKWOOD DR SW, CALGARY Address: 28 GLENEAGLES VIEW, COCHRANE ALBERTA, T2V 4K6. No: 2011114341. ALBERTA, T4C 1N9. No: 2011125610.

EDATASOLUTIONS INC. Named Alberta ENTERNEXUS INCORPORATED Named Alberta Corporation Incorporated 2004 JUN 03 Registered Corporation Incorporated 2004 JUN 08 Registered Address: 2700, 10155 - 102 STREET, EDMONTON Address: #201,4990 - 92 AVENUE, EDMONTON ALBERTA, T5J 4G8. No: 2011113087. ALBERTA, T6B 2V4. No: 2011119860.

EDMONTON AMPHIBIANS JUNIOR EQUINOX PROJECT RESOURCES INC. Named UNDERWATER HOCKEY CLUB Alberta Society Alberta Corporation Incorporated 2004 JUN 03 Incorporated 2004 MAY 26 Registered Address: Registered Address: 509, 10080 JASPER AVE., C/O ALBERTA UNDERWATER COUNCIL - EDMONTON ALBERTA, T5J 1V9. No: PERCY PAGE CENTRE, 11759 2011112352. EDMONTON ALBERTA, T5M 3K6. No: 5011130985. EUROPEAN ICON HOMES LTD. Named Alberta Corporation Incorporated 2004 JUN 11 Registered EDMONTON SPORT & SOCIAL CLUB LTD. Address: 12903 81 ST, EDMONTON ALBERTA, Named Alberta Corporation Incorporated 2004 JUN T5C 1N1. No: 2011128820. 08 Registered Address: 203-1440 17 AVE SW, CALGARY ALBERTA, T2T 0C8. No: 2011121445. EVENTFUL PRODUCTIONS INC. Named Alberta Corporation Incorporated 2004 JUN 10 Registered EDSON COMMUNITY HARVESTING Address: 1413 - 2ND STREET S.W., CALGARY OPERATIONS LTD. Named Alberta Corporation ALBERTA, T2R 0W7. No: 2011125792. Incorporated 2004 JUN 10 Registered Address: 5008 - 3RD AVENUE, EDSON ALBERTA, T7E 1T9. EVENTS CALGARY LTD. Non-Profit Private No: 2011127558. Company Incorporated 2004 MAY 21 Registered Address: 1000 CANTERRA TOWER, 400 3RD EHMAN AGENCIES LTD. Named Alberta AVENUE SW, CALGARY ALBERTA, T2H 1J5. Corporation Incorporated 2004 JUN 08 Registered No: 5111126263. Address: 314 - 2ND AVE WEST, HANNA ALBERTA, T0J 1P0. No: 2011122278. EVEREST BUILDING INNOVATIONS LTD. Named Alberta Corporation Incorporated 2004 JUN ELITE MOVING INC. Named Alberta Corporation 02 Registered Address: 14B SPRINGWOOD Incorporated 2004 JUN 02 Registered Address: 200, BUSINESS CENTRE 363 SIOUX ROAD, 9803 - 101 AVENUE, GRANDE PRAIRIE SHERWOOD PARK ALBERTA, T8A 4W7. No: ALBERTA, T8V 0X6. No: 2011108020. 2011113715.

ELITE VERTICAL BLINDS MFG. CO. LTD. Other EVOLUTION LAND INC. Named Alberta Prov/Territory Corps Registered 2004 JUN 03 Corporation Incorporated 2004 JUN 11 Registered Registered Address: 700, 640 - 8 AVENUE S.W., Address: 1222 WHITFIELD AVENUE, CALGARY ALBERTA, T2P 1G7. No: 2111114837. CROSSFIELD ALBERTA, T0M 0S0. No: 2011128309. ELMIR INTERIORS LTD. Named Alberta Corporation Incorporated 2004 JUN 11 Registered EXCALIBUR DRILLING INC. Named Alberta Address: 88 COACH MANOR RISE SW, Corporation Incorporated 2004 JUN 10 Registered CALGARY ALBERTA, T3H 1C4. No: Address: 490 CANAL STREET, BROOKS 2011129158. ALBERTA, T1R 1C8. No: 2011126519.

- 2139 - THE ALBERTA GAZETTE, PART I, JULY 15, 2004

EXCEL PETCARE INC. Named Alberta FIRST LINE SAFETY CONSULTANTS LTD. Corporation Incorporated 2004 JUN 05 Registered Named Alberta Corporation Incorporated 2004 JUN Address: 350 BRAE GLEN ROAD SW, CALGARY 01 Registered Address: 5004 - 48TH AVENUE, ALBERTA, T2W 1B6. No: 2011118649. RED DEER ALBERTA, T4N 3T6. No: 2011108962.

EXTREME TRANSPORTATION INC. Other FIRST TECHNOLOGY ALBERTA LIMITED Prov/Territory Corps Registered 2004 JUN 15 Named Alberta Corporation Incorporated 2004 JUN Registered Address: #107, 4909-49 STREET, RED 10 Registered Address: 4300, 888 - 3 STREET S.W., DEER ALBERTA, T4N 1V1. No: 2111133126. CALGARY ALBERTA, T2P 5C5. No: 2011122971.

EZ EXCHANGE & SECOND HAND STORE LTD. FIRST TECHNOLOGY WESTERN LIMITED Named Alberta Corporation Incorporated 2004 JUN Named Alberta Corporation Incorporated 2004 JUN 14 Registered Address: 9914 99 AVE, PEACE 10 Registered Address: 4300, 888 - 3 STREET S.W., RIVER ALBERTA, T8S 1S2. No: 2011130669. CALGARY ALBERTA, T2P 5C5. No: 2011127384.

FALCON SAND & GRAVEL LTD. Named Alberta FITNESS BY J.A.C. INC. Named Alberta Corporation Incorporated 2004 JUN 14 Registered Corporation Incorporated 2004 JUN 01 Registered Address: NE 23-86-16-W5TH, PEACE RIVER Address: 9931-106 AVENUE, GRANDE PRAIRIE ALBERTA, T8S 1R9. No: 2011131725. ALBERTA, T8V 1J4. No: 2011108590.

FEHLY CONSTRUCTION LTD. Named Alberta FLAG HILL MECHANICAL INC. Named Alberta Corporation Incorporated 2004 JUN 14 Registered Corporation Incorporated 2004 JUN 01 Registered Address: 5 BRAZEAU DRIVE, DEVON Address: 11 LANGFORD CRESCENT, RED DEER ALBERTA, T9G 1M4. No: 2011132210. ALBERTA, T4R 2X1. No: 2011108822.

FIDUCIARY TRUST COMPANY OF CANADA FLEXTRONICS (CANADA) INC. Federal Trust Corporation Incorporated 2004 JUN 15 Corporation Registered 2004 JUN 07 Registered Registered Address: 3100, 350 - 7TH AVENUE Address: 1200, 425 - 1ST STREET S.W., S.W., CALGARY ALBERTA, T2P 3V4. No: CALGARY ALBERTA, T2P 3L8. No: 2111120909. 3011134131. FLIN FLON OIL AND GAS LTD. Named Alberta FIELD SERVICE CENTRAL LIMITED Federal Corporation Incorporated 2004 JUN 08 Registered Corporation Registered 2004 JUN 04 Registered Address: 204, 3716 - 61 AVENUE SE, CALGARY Address: 505 4TH ST NW, SLAVE LAKE ALBERTA, T2C 1Z4. No: 2011121866. ALBERTA, T0G 2A4. No: 2111116568. FLO-RO HOLDINGS INC. Named Alberta FIELDTURF INC. Federal Corporation Registered Corporation Incorporated 2004 JUN 11 Registered 2004 JUN 03 Registered Address: 524 - 11 Address: 4824-51 STREET, RED DEER AVENUE SW, CALGARY ALBERTA, T2R 0C8. ALBERTA, T4N 2A5. No: 2011127970. No: 2111113797. FOOTHILLS READY MIX INC. Named Alberta FILIPINO SUPORT SERVICES SOCIETY Alberta Corporation Incorporated 2004 JUN 15 Registered Society Incorporated 2004 MAY 20 Registered Address: 3200, 10180 - 101 STREET, EDMONTON Address: 10867 - 97 ST., EDMONTON ALBERTA, ALBERTA, T5J 3W8. No: 2011133531. T5H 2M6. No: 5011121208. FOREMAN 5 INC. Named Alberta Corporation FINAL GRADE LTD. Named Alberta Corporation Incorporated 2004 JUN 02 Registered Address: 101, Incorporated 2004 JUN 01 Registered Address: 5917 - 1A STREET SW, CALGARY ALBERTA, SE1/4, 27, 9, 13, W4 No: 2011108327. T2H 0G4. No: 2011110737.

FINANCIAL WEALTH MANAGEMENT FORT KENT COMMUNITY LEAGUE Alberta INTERNATIONAL INC. Named Alberta Society Incorporated 2004 MAY 19 Registered Corporation Incorporated 2004 JUN 11 Registered Address: PO BOX 96, BONNYVILLE ALBERTA, Address: 431 - 58TH AVENUE S.E., CALGARY T0A 1H0. No: 5011111928. ALBERTA, T2H 0P5. No: 2011128481. FORT MAC HYDROVAC LTD. Named Alberta FIREFIGHT SOLUTIONS INC. Named Alberta Corporation Incorporated 2004 JUN 04 Registered Corporation Incorporated 2004 JUN 10 Registered Address: 209, 4815 GAETZ AVENUE, RED DEER Address: 4515 - 33A AVENUE, EDMONTON ALBERTA, T4N 4A5. No: 2011112113. ALBERTA, T6L 2X2. No: 2011124951. FORT YORK COMMUNITY CREDIT UNION FIRST CLASS STUCCO LTD. Named Alberta LIMITED Other Prov/Territory Corps Registered Corporation Incorporated 2004 JUN 12 Registered 2004 JUN 01 Registered Address: 1013 5TH Address: 4523 - 43 STREET NE, CALGARY AVENUE, WAINWRIGHT ALBERTA, T9W 1L6. ALBERTA, T1Y 6E6. No: 2011130115. No: 2111109860.

- 2140 - THE ALBERTA GAZETTE, PART I, JULY 15, 2004

FOUNTAIN TIRE (LEDUC) LTD. Named Alberta FYI TECHNOLOGIES INC. Named Alberta Corporation Incorporated 2004 JUN 07 Registered Corporation Incorporated 2004 JUN 02 Registered Address: 8801 24 ST, EDMONTON ALBERTA, Address: 585 SCHUBERT PLACE, CALGARY T6P 1L2. No: 2011063159. ALBERTA, T3L 1X3. No: 2011111123.

FOURWORKS HOLDINGS INC. Named Alberta G. BULLDOG CONSTRUCTION LTD. Named Corporation Incorporated 2004 JUN 01 Registered Alberta Corporation Incorporated 2004 JUN 15 Address: #1000 - 400- 3RD AVENUE S.W., Registered Address: #192, 10770 WINTERBURN CALGARY ALBERTA, T2P 4H2. No: 2011111396. RD., EDMONTON ALBERTA, T5S 1T5. No: 2011133184. FRAIL, SOOTY, STEVENSON AND WILLY, MANAGEMENT CONSULTANTS INC. Named G. HUMPHREY HOLDINGS LTD. Named Alberta Alberta Corporation Incorporated 2004 JUN 07 Corporation Incorporated 2004 JUN 11 Registered Registered Address: 2713 - 7TH AVE NW, Address: 213 PEMBINA AVENUE, HINTON CALGARY ALBERTA, T2N 1A8. No: ALBERTA, T7V 2B3. No: 2011126444. 2011119100. G.B. FINANCIAL LTD. Named Alberta FRANK R. DEARLOVE PROFESSIONAL Corporation Incorporated 2004 JUN 15 Registered CORPORATION Named Alberta Corporation Address: 1200, 700 - 2ND STREET S.W., Incorporated 2004 JUN 11 Registered Address: CALGARY ALBERTA, T2P 4V5. No: 2011133309. 4500, 855 - 2ND STREET S.W., CALGARY ALBERTA, T2P 4K7. No: 2011129901. GALEFORCE MILLWRIGHT SERVICES LTD. Named Alberta Corporation Incorporated 2004 JUN FRANMICH INVESTMENTS LTD. Named Alberta 03 Registered Address: SW SEC 22 TWP 30 RGE 2 Corporation Incorporated 2004 JUN 15 Registered W5 No: 2011113897. Address: #20 - 2ND AVENUE, ARDROSSAN ALBERTA, T8E 2A2. No: 2011133218. GALEN (CHEMICALS) LIMITED Foreign Corporation Registered 2004 JUN 04 Registered FRASCA FAMILY HOLDINGS LTD. Named Address: 1400, 350 - 7 AVENUE S.W., CALGARY Alberta Corporation Incorporated 2004 JUN 04 ALBERTA, T2P 3N9. No: 2111117525. Registered Address: 600, 9707 - 110 STREET, EDMONTON ALBERTA, T5K 2L9. No: GALLEON MARINE INC. Named Alberta 2011117294. Corporation Incorporated 2004 JUN 02 Registered Address: 8233 - 50 STREET, EDMONTON FRIEND OF THE FAMILY PRODUCTIONS INC. ALBERTA, T6B 1A7. No: 2011110380. Named Alberta Corporation Incorporated 2004 JUN 10 Registered Address: 1310, 11TH STREET SW, GARAGE WORKS LTD. Named Alberta CALGARY ALBERTA, T2R 1G6. No: Corporation Incorporated 2004 JUN 15 Registered 2011125396. Address: 5615 152A AVENUE, EDMONTON ALBERTA, T5A 4X7. No: 2011133093. FUGGIE'S CONTRACTING LTD. Named Alberta Corporation Incorporated 2004 JUN 14 Registered GATECO RESOURCES INC. Named Alberta Address: #108, 2841 - 109 STREET, NW, Corporation Incorporated 2004 JUN 11 Registered EDMONTON ALBERTA, T6J 6B7. No: Address: #204, 755 LAKE BONAVISTA DRIVE 2011131428. SE, CALGARY ALBERTA, T2J 0N3. No: 2011129935. FUNDSHIP INC. Named Alberta Corporation Incorporated 2004 JUN 04 Registered Address: C/O GATES RESEARCH CONSULTING LTD. Named NEIL LAW, 10511 SASKATCHEWAN DRIVE, Alberta Corporation Incorporated 2004 JUN 03 EDMONTON ALBERTA, T6E 4S1. No: Registered Address: 90 ARBOUR LAKE DR NW, 2011116379. CALGARY ALBERTA, T3G 4N7. No: 2011115355. FW FAST FOOD INC. Named Alberta Corporation Incorporated 2004 JUN 09 GATEWAY WIRELESS LTD. Named Alberta Registered Address: 116 SILVERTHORN WAY Corporation Incorporated 2004 JUN 14 Registered NW, CALGARY ALBERTA, T3B 4K3. No: Address: 2100, 777 - 8TH AVENUE S.W., 2011120132. CALGARY ALBERTA, T2P 3R5. No: 2011130495.

FX WELDING & CONTRACTING LTD. Named GCW PRODUCTIONS INC. Named Alberta Alberta Corporation Incorporated 2004 JUN 14 Corporation Incorporated 2004 JUN 03 Registered Registered Address: 12227-152 STREET, Address: 2500, 10104 - 103 AVENUE, EDMONTON ALBERTA, T5V 1N3. No: EDMONTON ALBERTA, T5J 1V3. No: 2011129810. 2011115660.

- 2141 - THE ALBERTA GAZETTE, PART I, JULY 15, 2004

GEHLAN PHARMACY INC. Named Alberta GOAL TEC (EDMONTON) LTD. Named Alberta Corporation Incorporated 2004 JUN 08 Registered Corporation Incorporated 2004 JUN 11 Registered Address: 12315-56 STREET, EDMONTON Address: UNIT 176, 2301 PREMIER WAY, ALBERTA, T5W 5G1. No: 2011122450. SHERWOOD PARK ALBERTA, T9H 2K8. No: 2011128655. GEMINI DEVELOPMENTS INC. Named Alberta Corporation Incorporated 2004 JUN 01 Registered GOBI GRILL INC. Named Alberta Corporation Address: 215, 5112 47TH STREET NE, CALGARY Incorporated 2004 JUN 14 Registered Address: ALBERTA, T3J 4K3. No: 2011097330. (MAIN FLOOR) 116 - 2 AVENUE SW, CALGARY ALBERTA, T2P 3S6. No: 2011131329. GENERAL COMPUTER ASSISTANCE INC. Named Alberta Corporation Incorporated 2004 JUN GOLDEN LAKES WINE LTD. Named Alberta 15 Registered Address: 4813-4 AVENUE, EDSON Corporation Incorporated 2004 JUN 03 Registered ALBERTA, T7E 1H2. No: 2011134695. Address: 91 COVENTRY RD NE, CALGARY ALBERTA, T4K 5K4. No: 2011114424. GEORGE PHILLIPS CONTRACTING LTD. Named Alberta Corporation Incorporated 2004 JUN GOSHINDO KARATE INC. Named Alberta 10 Registered Address: #202, 10027 101 AVENUE, Corporation Incorporated 2004 JUN 09 Registered GRANDE PRAIRIE ALBERTA, T8V 0X9. No: Address: #520, 1121 CENTRE STREET, NORTH, 2011125826. CALGARY ALBERTA, T2E 7K6. No: 2011123631.

GILL PLUMBING HEATING LTD. Named Alberta GRAGU HOLDINGS LTD. Named Alberta Corporation Incorporated 2004 JUN 15 Registered Corporation Incorporated 2004 JUN 10 Registered Address: 120 CASTLEBROOK WAY NE, Address: 173 BRACHETT CRESCENT, ALBERTA, T3J 2A1. No: 2011135221. MCMURRAY ALBERTA, T9K 1X1. No: 2011126758. GL AND SON'S GENERAL SERVICES LTD. Named Alberta Corporation Incorporated 2004 JUN GRANDE PRAIRIE MODEL RACERS 09 Registered Address: 10104 - 99 ST., HIGH ASSOCIATION Alberta Society Incorporated 2004 LEVEL ALBERTA, T0H 1Z0. No: 2011124159. MAY 17 Registered Address: 8014 MISSION HTS DRV., GRANDE PRAIRIE ALBERTA, T8W 1Y9. GLADIATOR EQUIPMENT INC. Federal No: 5011113882. Corporation Registered 2004 JUN 02 Registered Address: 200 80 CHIPPEWA ROAD, SHERWOOD GRANDE PRAIRIE REGIONAL AVIATION PARK ALBERTA, T8A 4W6. No: 2111111866. EVENTS SOCIETY Alberta Society Incorporated 2004 MAY 26 Registered Address: #600, 9835 - 101 GLEN 359 HOLDINGS LTD. Named Alberta AVENUE, GRANDE PRAIRIE ALBERTA, T8V Corporation Incorporated 2004 JUN 04 Registered 5V4. No: 5011131231. Address: 12537 - 21ST AVENUE, BLAIRMORE ALBERTA, T0K 0E0. No: 2011116486. GRANT'S PLANTS (LETHBRIDGE) LTD. Named Alberta Corporation Incorporated 2004 JUN 04 GLENN ZACHARUK CONSULTING LTD. Named Registered Address: 1575 2910 16 AVENUE Alberta Corporation Incorporated 2004 JUN 07 NORTH, LETHBRIDGE ALBERTA, T1H 5E9. No: Registered Address: 10007 CHURCHILL DRIVE, 2011116189. LAC LA BICHE ALBERTA, T0A 2C0. No: 2011121163. GREAT PLAINS EXPLORATION INC. Federal Corporation Registered 2004 JUN 04 Registered GLUCK LIFESTYLE LTD. Named Alberta Address: 1500, 407 - 2ND STREET S.W., Corporation Continued In 2004 JUN 01 Registered CALGARY ALBERTA, T2P 2Y3. No: 2111117434. Address: 453 EAGLE HEIGHTS, CANMORE ALBERTA, T1W 3C9. No: 2011108640. GREENSCAPES HORTICULTURAL & ENVIRONMENTAL SERVICES INC. Named GN PROPERTIES INC. Named Alberta Corporation Alberta Corporation Incorporated 2004 JUN 14 Incorporated 2004 JUN 09 Registered Address: 145- Registered Address: 73 MARKWICK DR SE, 1935, 32 AVE. NE, CALGARY ALBERTA, T2E MEDICINE HAT ALBERTA, T1A 7N9. No: 7C8. No: 2011123532. 2011132590.

GOAL PIPELINE RESOURCES INC. Named GREENTHUMB LAWNCARE (MEDICINE HAT) Alberta Corporation Incorporated 2004 JUN 01 INC. Named Alberta Corporation Incorporated 2004 Registered Address: 16 WESTGROVE DRIVE, JUN 01 Registered Address: 204, 430 - 6TH SPRUCE GROVE ALBERTA, T7X 3B3. No: AVENUE SE, MEDICINE HAT ALBERTA, T1A 2011108749. 2S8. No: 2011108806.

- 2142 - THE ALBERTA GAZETTE, PART I, JULY 15, 2004

GROTTO ENERGY LTD. Named Alberta HECK CONTRACTING LTD. Named Alberta Corporation Incorporated 2004 JUN 15 Registered Corporation Incorporated 2004 JUN 01 Registered Address: 46 SUN HARBOUR ROAD S.E., Address: SW 29-81-2-W6TH No: 2011108715. CALGARY ALBERTA, T2X 3B1. No: 2011132467. HERK'S BEEF SHOPPEE INC. Named Alberta Corporation Incorporated 2004 JUN 01 Registered GSL SPRINGBANK DEVELOPMENT LTD. Address: 1575 2910 16 AVENUE NORTH, Named Alberta Corporation Incorporated 2004 JUN LETHBRIDGE ALBERTA, T1H 5E9. No: 01 Registered Address: 1322 1 ST NW, CALGARY 2011109192. ALBERTA, T2M 2S4. No: 2011109382. HERRONTON IV JOINT VENTURE LTD. Named GUIDO INC. Named Alberta Corporation Alberta Corporation Incorporated 2004 JUN 11 Incorporated 2004 JUN 01 Registered Address: 200 - Registered Address: 3700, 400 - 3RD AVENUE STONEGATE CLOSE, AIRDRIE ALBERTA, T4B S.W., CALGARY ALBERTA, T2P 4H2. No: 2V3. No: 2011109929. 2011128416.

H. ONWUDIWE PROFESSIONAL HIDER CONSULTING LTD. Named Alberta CORPORATION Medical Professional Corporation Corporation Incorporated 2004 JUN 01 Registered Incorporated 2004 JUN 15 Registered Address: Address: 7916 CHURCHILL DRIVE SW, #1230 PHIPPS-MCKINNON BLDG., 10020 - 101A CALGARY ALBERTA, T2V 2R9. No: AVENUE, EDMONTON ALBERTA, T5J 3G2. No: 2011108608. 2011131543. HIGH AS A KITE KITEBOARDING INC. Named H.E.R.O. CONSTRUCTION LTD. Named Alberta Alberta Corporation Incorporated 2004 JUN 08 Corporation Incorporated 2004 JUN 15 Registered Registered Address: 3149 LEDUC CRES SW, Address: NORTH 1/2 OF SW 1/4 34-64-19-W4TH CALGARY ALBERTA, T3E 5X1. No: 2011116601. No: 2011134208. HIGH TECH ACCOUNTING INC. Named Alberta HALAL WEALTH MANAGEMENT LTD. Named Corporation Incorporated 2004 JUN 14 Registered Alberta Corporation Incorporated 2004 JUN 01 Address: 130 CITADEL MEADOW GROVE N.W., Registered Address: 160 PANAMOUNT LANE CALGARY ALBERTA, T3G 4K8. No: NW, CALGARY ALBERTA, T3K 5Y6. No: 2011131881. 2011108574. HIGMAN HOLDINGS LTD. Named Alberta HALE INTERACTIVE INC. Named Alberta Corporation Incorporated 2004 JUN 09 Registered Corporation Incorporated 2004 JUN 08 Registered Address: 807, 400 - 4TH AVENUE SOUTH, Address: 110-5204 DALTON DRIVE NW, LETHBRIDGE ALBERTA, T1J 4E1. No: CALGARY ALBERTA, T3A 3H1. No: 2011125156. 2011115470. HILL VALLEY DEVELOPMENTS LTD. Other HAMMER INC. Named Alberta Corporation Prov/Territory Corps Registered 2004 JUN 12 Incorporated 2004 JUN 07 Registered Address: 1413 Registered Address: 94 DEER PARK BLVD, - 2ND STREET S.W., CALGARY ALBERTA, T2R SPRUCE GROVE ALBERTA, T7X 3K2. No: 0W7. No: 2011119092. 2111130247.

HAND MADE IMAGES PHOTOGRAPHY LTD. HINTON PETROLEUM ASSOCIATION FOR Named Alberta Corporation Incorporated 2004 JUN COMMUNITY EDUCATION Alberta Society 10 Registered Address: 14-17756 81 AVE NW, Incorporated 2004 MAY 31 Registered Address: 556 EDMONTON ALBERTA, T5T 1M1. No: SWITZER DR, PO BOX 6201, HINTON 2011127319. ALBERTA, T7V 1X5. No: 5011114203.

HANDY FARMS LTD. Named Alberta Corporation HM LATIN MUSIC PRODUCTIONS INC. Named Incorporated 2004 JUN 08 Registered Address: Alberta Corporation Incorporated 2004 JUN 01 5401A - 50 AVENUE, TABER ALBERTA, T1G Registered Address: 10542 JASPER AVENUE, 1V2. No: 2011123037. EDMONTON ALBERTA, T5J 1Z7. No: 2011108582. HANNA AUTO SPECIALISTS (2004) LTD. Named Alberta Corporation Incorporated 2004 JUN HONBU HARDWOOD FLOORS INC. Named 08 Registered Address: 314 - 2ND AVE WEST, Alberta Corporation Incorporated 2004 JUN 01 HANNA ALBERTA, T0J 1P0. No: 2011122096. Registered Address: 18907 - 90 AVENUE, EDMONTON ALBERTA, T5T 5W2. No: HAVILAND BAY RESOURCES LTD. Named 2011106594. Alberta Corporation Incorporated 2004 JUN 04 Registered Address: SUITE 307, 4600 NW, CALGARY ALBERTA, T3A 2L6. No: 2011117666.

- 2143 - THE ALBERTA GAZETTE, PART I, JULY 15, 2004

HONG KONG CHINESE IMMIGRANT IMAGE AUTO APPEARANCE LTD. Named ASSOCIATION OF CALGARY Alberta Society Alberta Corporation Incorporated 2004 JUN 09 Incorporated 2004 MAY 21 Registered Address: Registered Address: 2800, 10060 JASPER 416, 27 AVE NE, CALGARY ALBERTA, T2E AVENUE, EDMONTON ALBERTA, T5J 3V9. No: 2A4. No: 5011133245. 2011124837.

HOOD WELDING LTD. Named Alberta INCUBADER, INC. Named Alberta Corporation Corporation Incorporated 2004 JUN 10 Registered Incorporated 2004 JUN 02 Registered Address: 1949 Address: 110, 1419 17 AVE NW, CALGARY 9 AVE NW, CALGARY ALBERTA, T2N 4N3. No: ALBERTA, T2M 0R4. No: 2011126428. 2011110893.

HOTRODS & COOL CARS (2004) INC. Named INGAMELLS SYSTEMS INC. Named Alberta Alberta Corporation Incorporated 2004 JUN 09 Corporation Incorporated 2004 JUN 09 Registered Registered Address: 79 - EAST LAKE CIRCLE, Address: 26 LAKE HURON PLACE SE, AIRDRIE ALBERTA, T4A 2J9. No: 2011125040. CALGARY ALBERTA, T2J 5H9. No: 2011123409.

HTC CONSULTING INC. Named Alberta INNOVATIVE CONTRACTORS INC. Named Corporation Incorporated 2004 JUN 11 Registered Alberta Corporation Incorporated 2004 JUN 01 Address: 2700, 10155-102 STREET, EDMONTON Registered Address: 208 MAPLECOURT CRES SE, ALBERTA, T5J 4G8. No: 2011128598. CALGARY ALBERTA, T2J 1W1. No: 2011108863.

HUGGIN' DOGS INC. Named Alberta Corporation INNOVATIVE DESIGN DECKING AND Incorporated 2004 JUN 14 Registered Address: 5531 CONTRACTING INC. Named Alberta Corporation - 52 AVENUE, LAMONT ALBERTA, T0B 2R0. Incorporated 2004 JUN 07 Registered Address: 104, No: 2011129760. 10630 - 79 AVENUE NW, EDMONTON ALBERTA, T6E 1S1. No: 2011121056. HUMARA CONTRACTING/HOMES LTD. Named Alberta Corporation Incorporated 2004 JUN 01 INSIGHT CONDO SERVICES INC. Named Alberta Registered Address: #55, 52304 RR 233, Corporation Incorporated 2004 JUN 15 Registered SHERWOOD PARK ALBERTA, T8B 1C9. No: Address: 1407 - 2ND STREET S.W., CALGARY 2011108673. ALBERTA, T2R 0W7. No: 2011132889.

HUMMINGBIRD AERO LTD. Named Alberta INSURITE LTD. Named Alberta Corporation Corporation Incorporated 2004 JUN 09 Registered Incorporated 2004 JUN 11 Registered Address: Address: 159 EAST LAKE BOULEVARD NE, 3000, 237 - 4TH AVENUE SW, CALGARY AIRDRIE ALBERTA, T4A 2G1. No: 2011123052. ALBERTA, T2P 4X7. No: 2011129513.

I C FORMING INC. Named Alberta Corporation INTEGRA-GIRGIS SERVICES INC. Named Incorporated 2004 JUN 02 Registered Address: 112, Alberta Corporation Incorporated 2004 JUN 10 80 CHIPPEWA ROAD, SHERWOOD PARK Registered Address: 1014 - 17 ST SE, HIGH RIVER ALBERTA, T8A 4W6. No: 2011110323. ALBERTA, T1V 1P9. No: 2011126956.

I-10 GROUP INC. Named Alberta Corporation INTEGRITY PRINT & COMMUNICATION INC. Incorporated 2004 JUN 15 Registered Address: 24 Named Alberta Corporation Incorporated 2004 JUN MT KIDD POINT SE, CALGARY ALBERTA, T2Z 10 Registered Address: UNIT 6, 1935 27TH 3C5. No: 2011135239. AVENUE NE, CALGARY ALBERTA, T2E 7E4. No: 2011127624. I.C.C. CONTRACTING LTD. Named Alberta Corporation Incorporated 2004 JUN 04 Registered INTELLIPHOTO INC. Named Alberta Corporation Address: SE 16 63 9 W4 No: 2011116387. Incorporated 2004 JUN 01 Registered Address: #800, 736 - 6TH AVE. S.W., CALGARY IDEAL CLEANING & SAFETY SOLUTIONS ALBERTA, T2P 3T7. No: 2011109689. LTD. Named Alberta Corporation Incorporated 2004 JUN 03 Registered Address: 5017 - 50TH INTERLINK AUCTIONS INC. Named Alberta AVENUE, ST. PAUL ALBERTA, T0A 3A0. No: Corporation Incorporated 2004 JUN 11 Registered 2011115157. Address: SUITE 954 105-150 CROWFOOT CRESCENT NW, CALGARY ALBERTA, T3G IDENTITY THEFT PRODUCTIONS INC. Named 3T2. No: 2011129273. Alberta Corporation Incorporated 2004 JUN 11 Registered Address: 1310 - 11 STREET SW, INTO THE WEST I (VOICE) INC. Named Alberta CALGARY ALBERTA, T2R 1G6. No: Corporation Incorporated 2004 JUN 08 Registered 2011128499. Address: BUILDING B8, SUITE 111 2526 BATTLEFORD AVE SW, CALGARY ALBERTA, T3E 7J4. No: 2011121619.

- 2144 - THE ALBERTA GAZETTE, PART I, JULY 15, 2004

INTO THE WEST II (VOICE) INC. Named Alberta J.E.K.M. SYSTEMS INC. Named Alberta Corporation Incorporated 2004 JUN 08 Registered Corporation Incorporated 2004 JUN 14 Registered Address: BUILDING B8, SUITE 111 2526 Address: 7927 - 70TH AVENUE, EDMONTON BATTLEFORD AVE SW, CALGARY ALBERTA, ALBERTA, T6C 0A6. No: 2011131147. T2N 3E1. No: 2011121999. J.G. VAN DER MERWE PROFESSIONAL INTREO CORPORATION Named Alberta CORPORATION Medical Professional Corporation Corporation Incorporated 2004 JUN 15 Registered Incorporated 2004 JUN 09 Registered Address: 499 - Address: 98 ARBOUR VISTA ROAD NW, 1ST STREET SE, MEDICINE HAT ALBERTA, CALGARY ALBERTA, T3G 5G3. No: T1A 0A7. No: 2011121551. 2011132913. J.L. MORGAN HOLDINGS LTD. Named Alberta INVISTA (CANADA) COMPANY/LA Corporation Incorporated 2004 JUN 07 Registered COMPAGNIE INVISTA (CANADA) Other Address: 5040 2 STREET NW, CALGARY Prov/Territory Corps Registered 2004 JUN 02 ALBERTA, T2K 0Z3. No: 2011120173. Registered Address: 4300, 888 - 3 STREET S.W., CALGARY ALBERTA, T2P 5C5. No: 2111111940. J.S.R. RACING INC. Named Alberta Corporation Incorporated 2004 JUN 09 Registered Address: 23 IRONWORK'S FABRICATION INC. Named HORIZON VIEW COURT NW, CALGARY Alberta Corporation Incorporated 2004 JUN 11 ALBERTA, T3Z 3M5. No: 2011124928. Registered Address: 73 TUSCANY SPRINGS CIRCLE NW, CALGARY ALBERTA, T3L 2R8. J.S.R.D. SAFETY CONTRACTING LTD. Named No: 2011128861. Alberta Corporation Incorporated 2004 JUN 04 Registered Address: #200, 4870 - 51 STREET, ISLAY ENERGY LTD. Named Alberta Corporation CAMROSE ALBERTA, T4V 1S1. No: 2011117278. Incorporated 2004 JUN 10 Registered Address: 1400, 350 - 7TH AVENUE SW, CALGARY JAG STEP GROUP INC. Named Alberta ALBERTA, T2P 3N9. No: 2011126683. Corporation Incorporated 2004 JUN 10 Registered Address: 273 - 77 GLAMIS GREEN SW, IT'S A DOG'S HOUSE INC. Named Alberta CALGARY ALBERTA, T3E 6T9. No: 2011125818. Corporation Incorporated 2004 JUN 14 Registered Address: #200, 10350 - 172 STREET, EDMONTON JALO MANAGEMENT INC. Federal Corporation ALBERTA, T5S 1G9. No: 2011131535. Registered 2004 JUN 02 Registered Address: 3300, 421 7 AVENUE SW, CALGARY ALBERTA, T2P ITECHNOLOGY CONCEPTS INC. Named Alberta 4K9. No: 2111113631. Corporation Incorporated 2004 JUN 11 Registered Address: 101 BOW MEADOWS DRIVE, JAMIS ROOFING LTD. Named Alberta COCHRANE ALBERTA, T4C 1N3. No: Corporation Incorporated 2004 JUN 03 Registered 2011128408. Address: 18238-91 AVENUE, EDMONTON ALBERTA, T5T 1T6. No: 2011114101. J-COR ROOFING LTD. Named Alberta Corporation Incorporated 2004 JUN 08 Registered Address: JAN HENDRIK JACOBUS LATEGAN 3005-113 AVE, EDMONTON ALBERTA, T5W PROFESSIONAL CORPORATION Medical OP3. No: 2011122963. Professional Corporation Incorporated 2004 JUN 08 Registered Address: 2ND FLOOR, 9936 - 107 J. L. SHIELS AND ASSOCIATES INC. Named STREET, WESTLOCK ALBERTA, T7P 2K6. No: Alberta Corporation Incorporated 2004 JUN 01 2011122203. Registered Address: #600, 5920 MACLEOD TRAIL S.W., CALGARY ALBERTA, T2H 0K2. No: JANIP DELIVERY EXPRESS INC. Named Alberta 2011109051. Corporation Incorporated 2004 JUN 02 Registered Address: 5229 17 AVE NW, CALGARY J. MARTINSON CONSULTING INC. Named ALBERTA, T3B 4N6. No: 2011110273. Alberta Corporation Incorporated 2004 JUN 07 Registered Address: 8603 104 STREET, JEANETTE GLASS PROFESSIONAL EDMONTON ALBERTA, T6E 4G6. No: CORPORATION Chartered Accounting Professional 2011120801. Corporation Incorporated 2004 JUN 07 Registered Address: #2170, 10123 99 STREET, EDMONTON J.D. COMMERCIAL INVESTMENTS LTD. Named ALBERTA, T5J 3H1. No: 2011120439. Alberta Corporation Incorporated 2004 JUN 01 Registered Address: 9929-79 AVENUE, JENKINS WELDING LTD. Named Alberta EDMONTON ALBERTA, T6E 1R3. No: Corporation Incorporated 2004 JUN 07 Registered 2011106677. Address: NW 32 34 13 W4 No: 2011063860. JESSE'S STEAM LTD. Named Alberta Corporation Incorporated 2004 JUN 03 Registered Address: 1095 BERKLEY DRIVE NW, CALGARY ALBERTA, T3K 1S6. No: 2011115611.

- 2145 - THE ALBERTA GAZETTE, PART I, JULY 15, 2004

JIGSAW HOMES INC. Named Alberta Corporation KALIDA CONSULTING INC. Named Alberta Incorporated 2004 JUN 01 Registered Address: #9, Corporation Incorporated 2004 JUN 03 Registered 2235-30 AVENUE N.E., CALGARY ALBERTA, Address: 1721, 22ND STREET SW, CALGARY T2E 7C7. No: 2011109952. ALBERTA, T3C 1H4. No: 2011114523.

JORD HEALTH FOODS LTD. Named Alberta KANANASKIS FURNITURE COMPANY INC. Corporation Incorporated 2004 JUN 07 Registered Named Alberta Corporation Incorporated 2004 JUN Address: 1900, 715 - 5 AVENUE S.W., CALGARY 11 Registered Address: 47 GRAFTON DR, ALBERTA, T2P 2X6. No: 2011118797. CALGARY ALBERTA, T3E 4W1. No: 2011127723. JOSEON MANAGEMENT LTD. Named Alberta Corporation Incorporated 2004 JUN 15 Registered KARMAC INDUSTRIAL SERVICES LTD. Named Address: 119 DARLINGTON TERRACE, Alberta Corporation Incorporated 2004 JUN 10 SHERWOOD PARK ALBERTA, T8H 1N8. No: Registered Address: 2025, 855 2ND STREET S.W., 2011133333. CALGARY ALBERTA, T2P 4J8. No: 2011125636.

JOSIAS S. BADENHORST PROFESSIONAL KASM RESOURCES INC. Named Alberta CORPORATION Medical Professional Corporation Corporation Incorporated 2004 JUN 01 Registered Continued In 2004 JUN 14 Registered Address: Address: 97 ALBERTS CLOSE, RED DEER #201, 4702-49 AVENUE, RED DEER ALBERTA, ALBERTA, T4P 3J7. No: 2011111545. T4N 6L5. No: 2011130818. KB SERVICES LIMITED Named Alberta JOURNEY ENTERPRISES INC. Named Alberta Corporation Incorporated 2004 JUN 14 Registered Corporation Incorporated 2004 JUN 14 Registered Address: 3516 107 STREET, EDMONTON Address: 2600, 10180 - 101 STREET, EDMONTON ALBERTA, T6J 1B1. No: 2011131295. ALBERTA, T5J 3Y2. No: 2011127483. KELA INVESTMENTS INC. Named Alberta JOVICA PAINTING SERVICES LTD. Named Corporation Incorporated 2004 JUN 09 Registered Alberta Corporation Incorporated 2004 JUN 04 Address: 3500, 855 - 2 STREET SW, CALGARY Registered Address: 261 MARTINGLEN WAY NE, ALBERTA, T2P 4J8. No: 2011124894. CALGARY ALBERTA, T3J 3L2. No: 2011115405. KEYSTONE COMMERCIAL INC. Named Alberta JP LOGISTICS INC. Named Alberta Corporation Corporation Incorporated 2004 JUN 01 Registered Incorporated 2004 JUN 10 Registered Address: 513 - Address: 3500 205 5 AVE SW, CALGARY 18TH AVENUE SW, CALGARY ALBERTA, T2S ALBERTA, T2P 2V7. No: 2011109507. OC6. No: 2011127152. KICK CREATIVE GROUP INC. Named Alberta JQN DENTAL LAB SERVICES LTD. Named Corporation Incorporated 2004 JUN 15 Registered Alberta Corporation Incorporated 2004 JUN 14 Address: 200- 815 10TH AVENUE SW, CALGARY Registered Address: 1915- 32ND AVENUE NE. ALBERTA, T2R 0B4. No: 2011130701. SECOND FLOOR #16, CALGARY ALBERTA, T2E 7C8. No: 2011131345. KIDSPORTS ATHLETIC ASSOCIATION Non- Profit Public Company Incorporated 2004 MAY 28 K. K. PETROLEUM INC. Named Alberta Registered Address: 1700, 530-8TH AVENUE SW, Corporation Incorporated 2004 JUN 02 Registered CALGARY ALBERTA, T2P 3S8. No: 5111114863. Address: #307, 1915 26 STREET SW, CALGARY ALBERTA, T5E 2A2. No: 2011112451. KIHEW ENERGY SERVICES LTD. Named Alberta Corporation Incorporated 2004 JUN 09 KACABA VINEYARDS INC. Named Alberta Registered Address: SW - 7 - 61 - 12 - W4M No: Corporation Incorporated 2004 JUN 08 Registered 2011123375. Address: 4018 46 STREET SW, CALGARY ALBERTA, T3E 6P3. No: 2011122252. KLARICA SERVICES INC. Named Alberta Corporation Incorporated 2004 JUN 14 Registered KAIZEN WEST FOOTAGE INC. Named Alberta Address: 406, 806 - 10 STREET NW, CALGARY Corporation Incorporated 2004 JUN 03 Registered ALBERTA, T2N 1W4. No: 2011127855. Address: 2500, 10104 - 103 AVENUE, EDMONTON ALBERTA, T5J 1V3. No: KLASSEN BOOKKEEPING SERVICES LTD. 2011115728. Named Alberta Corporation Incorporated 2004 JUN 02 Registered Address: 330 LONG BEACH KALARIPAYATTU ALBERTA ASSOCIATION LANDING, CHESTERMERE ALBERTA, T1X Alberta Society Incorporated 2004 MAY 19 1E6. No: 2011112634. Registered Address: 14710-47 AVENUE, EDMONTON ALBERTA, T6H 5L4. No: KMI CONSULTING LTD. Named Alberta 5011120523. Corporation Incorporated 2004 JUN 15 Registered Address: 333 - 6440 CENTRE ST NE, CALGARY ALBERTA, T2K 0V4. No: 2011134190.

- 2146 - THE ALBERTA GAZETTE, PART I, JULY 15, 2004

KNAUS SAFETY SERVICES LTD. Named Alberta L.C.W. CONTRACTING LTD. Named Alberta Corporation Incorporated 2004 JUN 01 Registered Corporation Incorporated 2004 JUN 03 Registered Address: 2904 57B AVENUE, LLOYDMINSTER Address: 207, 16104 STONY PLAIN ROAD NW, ALBERTA, T9V 1Y6. No: 2011109119. EDMONTON ALBERTA, T5B 4A2. No: 2011116130. KODE DEVELOPMENT INC. Named Alberta Corporation Incorporated 2004 JUN 07 Registered L.S. ANDERSON CONSULTING LTD. Named Address: SUITE 105, 3851- 54TH AVENUE NE, Alberta Corporation Incorporated 2004 JUN 02 CALGARY ALBERTA, T3J 3W5. No: 2011120793. Registered Address: 87 RIVERVIEW DR, COCHRANE ALBERTA, T4C 1K8. No: KOTICHA AGENCY INC. Named Alberta 2011111859. Corporation Incorporated 2004 JUN 08 Registered Address: 4071 - 33 A STREET, EDMONTON LA BRO'S ENTERPRISES LTD. Named Alberta ALBERTA, T6T 1R4. No: 2011121692. Corporation Incorporated 2004 JUN 09 Registered Address: 6779 TEMPLE DR NE, CALGARY KP ENGINEERING INC. Named Alberta ALBERTA, T1Y 5V3. No: 2011124993. Corporation Incorporated 2004 JUN 11 Registered Address: 22 WEST TERRACE CLOSE, LA VEGA BREWS LTD. Named Alberta COCHRANE ALBERTA, T4C 1R2. No: Corporation Incorporated 2004 JUN 09 Registered 2011127822. Address: 1583 JARVIS CRES NW, EDMONTON ALBERTA, T6L 6S3. No: 2011124936. KPE CONSULTING LTD. Named Alberta Corporation Incorporated 2004 JUN 08 Registered LAD VENTURES INC. Named Alberta Corporation Address: 156 CHAPALINA CRESCENT SE, Incorporated 2004 JUN 02 Registered Address: 58, CALGARY ALBERTA, T2X 3P1. No: 2011122294. 9703 - 41 AVENUE, EDMONTON ALBERTA, T6E 6M9. No: 2011113756. KRAKER JACK INVESTMENTS INC. Named Alberta Corporation Incorporated 2004 JUN 08 LAKELAND SECURITY AND HEALTH LTD. Registered Address: 3700, 400 - 3RD AVENUE Named Alberta Corporation Incorporated 2004 JUN S.W., CALGARY ALBERTA, T2P 4H2. No: 01 Registered Address: NE 32 64 6 4 No: 2011123136. 2011107675.

KT EATONS FOODS INC. Named Alberta LAKESIDE ROOFING LTD. Named Alberta Corporation Incorporated 2004 JUN 13 Registered Corporation Incorporated 2004 JUN 14 Registered Address: 1600, 10025 - 102A AVENUE, Address: 102, 5300 - 50 STREET, STONY PLAIN EDMONTON ALBERTA, T5J 2Z2. No: ALBERTA, T7Z 1T8. No: 2011130552. 2011129182. LAURELL INVESTMENTS LTD. Named Alberta KTC PROPERTIES LTD. Named Alberta Corporation Incorporated 2004 JUN 01 Registered Corporation Incorporated 2004 JUN 08 Registered Address: 801 SCOTIA PLACE, 10060 JASPER Address: 1450, 10405 JASPER AVENUE, AVENUE, EDMONTON ALBERTA, T5J 3R8. No: EDMONTON ALBERTA, T5J 3N4. No: 2011108491. 2011123342. LAWSUIT INVESTMENTS INC. Named Alberta KUGAR CONTRACTING LTD. Named Alberta Corporation Incorporated 2004 JUN 14 Registered Corporation Incorporated 2004 JUN 01 Registered Address: #3 3705-29 STREET NE, CALGARY Address: 208 FULLERTON DRIVE, FORT ALBERTA, T1Y 5W4. No: 2011132434. MCMURRAY ALBERTA, T9K 1R5. No: 2011108848. LCJ ASSOCIATES INC. Named Alberta Corporation Incorporated 2004 JUN 01 Registered KUMO MEDIA INCORPORATED Federal Address: 1500, 10180 - 101 STREET, EDMONTON Corporation Registered 2004 JUN 14 Registered ALBERTA, T5J 4K1. No: 2011109663. Address: 13132 - 35 STREET, EDMONTON ALBERTA, T5A 5C7. No: 2111128209. LEGACY ENTERPRISES CORP. Named Alberta Corporation Incorporated 2004 JUN 15 Registered KUSTOM DESIGN PROFESSIONAL SERVICES Address: #403, 11456 JASPER AVENUE, CORP. Named Alberta Corporation Incorporated EDMONTON ALBERTA, T5K 0M1. No: 2004 JUN 01 Registered Address: 1206 REGAL 2011133440. CRESCENT NE, CALGARY ALBERTA, T2E 5H3. No: 2011100944. LES J. CREASY PROFESSIONAL CORPORATION Chartered Accounting Professional L. LETENDRE GENERAL OIL FIELD & Corporation Incorporated 2004 JUN 02 Registered CONTRACTING INC. Named Alberta Corporation Address: 680-10180 101 ST NW, EDMONTON Incorporated 2004 JUN 07 Registered Address: ALBERTA, T5J 3S4. No: 2011110687. 12719 67 ST, EDMONTON ALBERTA, T5C 0B9. No: 2011120330.

- 2147 - THE ALBERTA GAZETTE, PART I, JULY 15, 2004

LETHBRIDGELINK.COM INC. Named Alberta LVI DENTISTRY INC. Named Alberta Corporation Corporation Incorporated 2004 JUN 08 Registered Incorporated 2004 JUN 04 Registered Address: Address: 149 PRINCETON CRES W, 804A - 16 AVENUE SW, CALGARY ALBERTA, LETHBRIDGE ALBERTA, T1K 4S5. No: T2R 0S9. No: 2011116411. 2011121544. LYLE A. DAVIS PROFESSIONAL LHAS CORP. Named Alberta Corporation CORPORATION Medical Professional Corporation Incorporated 2004 JUN 07 Registered Address: Incorporated 2004 JUN 14 Registered Address: #208, 11062 - 156 STREET, EDMONTON 2900-10180 101 ST, EDMONTON ALBERTA, T5J ALBERTA, T5P 4M8. No: 2011119381. 3V5. No: 2011097066.

LIFE WORKS COUNSELLING SERVICES INC. M & D GAS SERVICE LTD. Named Alberta Other Prov/Territory Corps Registered 2004 JUN 15 Corporation Incorporated 2004 JUN 11 Registered Registered Address: 2000, 10235 - 101 STREET, Address: 10511 - 30 STREET, EDMONTON EDMONTON ALBERTA, T5J 3G1. No: ALBERTA, T5W 1V6. No: 2011129018. 2111134702. M. ADAM DESIGN INC. Named Alberta LIGHTNING SECURITY INC. Named Alberta Corporation Incorporated 2004 JUN 01 Registered Corporation Incorporated 2004 JUN 04 Registered Address: 14007-157 AVENUE, EDMONTON Address: 9417 LAKELAND DRIVE, GRANDE ALBERTA, T6V 1T2. No: 2011111446. PRAIRIE ALBERTA, T8X 1N5. No: 2011115595. M.E. DERENISKY, PROFESSIONAL LIQUID SILVER INC. Named Alberta Corporation CORPORATION Certified Management Accounting Incorporated 2004 JUN 04 Registered Address: Professional Corporation Incorporated 2004 JUN 07 A211-1600 90 AVE SW, CALGARY ALBERTA, Registered Address: 200, 9803 - 101 AVENUE, T2V 5A8. No: 2011117070. GRANDE PRAIRIE ALBERTA, T8V 0X6. No: 2011095425. LIT'LE ANGEL CONTRACTING LTD. Named Alberta Corporation Incorporated 2004 JUN 14 MA WA EUROPEAN SKIN CARE CONSULTING Registered Address: 4616 - 47 AVENUE, ROCKY INC. Named Alberta Corporation Incorporated 2004 MOUNTAIN HOUSE ALBERTA, T4T 1C8. No: JUN 12 Registered Address: #421 - 345 ROCKY 2011130453. VISTA PARK NW, CALGARY ALBERTA, T3G 5K6. No: 2011130073. LLOYD WOMEN'S CLINIC LTD. Named Alberta Corporation Incorporated 2004 JUN 01 Registered MACK 5.0 INC. Named Alberta Corporation Address: 3308 50 AVENUE, LLOYDMINSTER Incorporated 2004 JUN 04 Registered Address: ALBERTA, T9V 0V6. No: 2011108566. 10533 63 AVENUE, EDMONTON ALBERTA, T6H 1P5. No: 2011116577. LOGSHACK CONTRACTING LTD. Named Alberta Corporation Incorporated 2004 JUN 10 MACKENZIE MULTIPLEX SOCIETY Alberta Registered Address: RR 1 STN. MAIN, LEDUC Society Incorporated 2004 MAY 18 Registered ALBERTA, T9E 2X1. No: 2011126964. Address: 10012 - 101 STREET, PEACE RIVER ALBERTA, T8S 1S2. No: 5011123360. LUCKI ELECTRIC LTD. Named Alberta Corporation Incorporated 2004 JUN 07 Registered MACLEOD PROJECTS INC. Named Alberta Address: 141 - 1ST STREET, BIG VALLEY Corporation Incorporated 2004 JUN 09 Registered ALBERTA, T0J 0G0. No: 2011120082. Address: 413 29 AVE NE, CALGARY ALBERTA, T2E 2C6. No: 2011124449. LUCKY TRANSPORTATION INC. Named Alberta Corporation Incorporated 2004 JUN 12 Registered MAGTEC FINANCIAL CORP. Named Alberta Address: 11 TARAWOOD CLOSE NE, CALGARY Corporation Incorporated 2004 JUN 14 Registered ALBERTA, T3J 4T1. No: 2011130305. Address: 1000, 400 THIRD AVENUE S.W., CALGARY ALBERTA, T2P 4H2. No: 2011130867. LUI INTERNATIONAL GROUP INC. Named Alberta Corporation Incorporated 2004 JUN 05 MAISON ROUGE HAIR AND BODY ART INC. Registered Address: 340 HEDLEY WAY, Named Alberta Corporation Incorporated 2004 JUN EDMONTON ALBERTA, T6R 1T9. No: 10 Registered Address: 100 GREYSTONE VII, 2011118631. 4208-97 STREET, EDMONTON ALBERTA, T6E 5Z9. No: 2011126030. LUNDELL CORROSION CONSULTANTS INC. Named Alberta Corporation Incorporated 2004 JUN MANDER BROS. LTD. Named Alberta Corporation 01 Registered Address: 14608-90 AVENUE, Incorporated 2004 JUN 04 Registered Address: 2817 EDMONTON ALBERTA, T5R 4V3. No: - 44 B AVENUE, EDMONTON ALBERTA, T6T 2011109093. 1K1. No: 2011117690.

- 2148 - THE ALBERTA GAZETTE, PART I, JULY 15, 2004

MANNING & AREA ECONOMIC MCCOLL CONSULTING INC. Named Alberta DEVELOPMENT SOCIETY Alberta Society Corporation Incorporated 2004 JUN 04 Registered Incorporated 2004 MAY 28 Registered Address: Address: 72 HIDDEN WAY NW, CALGARY BOX 750, MANNING ALBERTA, T0H 2M0. No: ALBERTA, T3A 5S8. No: 2011116270. 5011132981. MDP OILFIELD SERVICES LTD. Named Alberta MANOTECH INC. Named Alberta Corporation Corporation Incorporated 2004 JUN 15 Registered Incorporated 2004 JUN 15 Registered Address: Address: 10012-101 STREET, PEACE RIVER 1101, 1800 - 4TH STREET SW, CALGARY ALBERTA, T8S 1S2. No: 2011134869. ALBERTA, T2S 2S5. No: 2011132863. MDS ENERGY INC. Named Alberta Corporation MANSOORI CANADA INC. Named Alberta Incorporated 2004 JUN 02 Registered Address: Corporation Incorporated 2004 JUN 08 Registered #100, 4918 51 STREET, CAMROSE ALBERTA, Address: 1070, 340 - 12 AVENUE SW, CALGARY T4V 1S3. No: 2011111909. ALBERTA, T2R 1L5. No: 2011121320. MERCCAL TRADE INTERNATIONAL INC. MAPLE LEAF TRUCKING LTD. Named Alberta Named Alberta Corporation Incorporated 2004 JUN Corporation Incorporated 2004 JUN 04 Registered 15 Registered Address: #300, 1121 CENTRE Address: 2230 - 25 AVENUE NW, CALGARY STREET NORTH, CALGARY ALBERTA, T2E ALBERTA, T2M 2C3. No: 2011116320. 7K6. No: 2011133721.

MARC J. BENNETT PROFESSIONAL MERCER VALVE CANADA LTD. Named Alberta CORPORATION Dental Professional Corporation Corporation Incorporated 2004 JUN 14 Registered Incorporated 2004 JUN 10 Registered Address: #12, Address: 3000, 700 - 9TH AVENUE SW, 18104 102 AVENUE, EDMONTON ALBERTA, CALGARY ALBERTA, T2P 3V4. No: 2011130412. T5S 1S7. No: 2011126196. MERIDIAN HEALTH SERVICES LTD. Named MARDEN CONSTRUCTION LTD. Named Alberta Alberta Corporation Incorporated 2004 JUN 02 Corporation Incorporated 2004 JUN 10 Registered Registered Address: BOX 446, CREMONA Address: SE 1/4 10-9-2-W5TH No: 2011125891. ALBERTA, T0M 0R0. No: 2011112238.

MARK'S STUCCO & PLASTERING LTD. Named MERIT FORD SALES (2003) LTD. Other Alberta Corporation Incorporated 2004 JUN 01 Prov/Territory Corps Registered 2004 JUN 03 Registered Address: 10817 - 20 AVENUE, Registered Address: 201-340 SIOUX ROAD, EDMONTON ALBERTA, T6J 5W5. No: SHERWOOD PARK ALBERTA, T8A 3X6. No: 2011109812. 2111114316.

MARSHALL CONSULTING INC. Named Alberta METALPHORIC ASSOCIATION OF METAL Corporation Incorporated 2004 JUN 04 Registered ARTISTS Alberta Society Incorporated 2004 MAY Address: 2120 PALISFIELD PLACE SW, 17 Registered Address: 1030 - 21 AVENUE SE, CALGARY ALBERTA, T2V 3T8. No: 2011116668. CALGARY ALBERTA, T2G 1N2. No: 5011120952. MARWAY PROPERTIES INC. Named Alberta Corporation Incorporated 2004 JUN 01 Registered METROVIEW ENTERPRISES LTD. Named Address: 620 HIGHLAND DRIVE, SHERWOOD Alberta Corporation Incorporated 2004 JUN 03 PARK ALBERTA, T8A 6J6. No: 2011108210. Registered Address: 2514 21 ST SW, CALGARY ALBERTA, T2T 5A8. No: 2011111552. MARY O'CONNER FOUNDATION Non-Profit Private Company Incorporated 2004 APR 30 MGT EXCAVATING LTD. Named Alberta Registered Address: UNIT 127, 6227-2ND STREET Corporation Incorporated 2004 JUN 05 Registered SE, CALGARY ALBERTA, T2H 1J5. No: Address: 12 WESTFALL CRES., OKOTOKS 5111127832. ALBERTA, T1S 1V6. No: 2011118425.

MAWSON OILFIELD SERVICES LTD. Named MICHAEL'S KITCHEN DESIGNS LTD. Named Alberta Corporation Incorporated 2004 JUN 14 Alberta Corporation Incorporated 2004 JUN 02 Registered Address: 4816 - 50 AVENUE, Registered Address: 8, 5602 - 4 STREET N.W., BONNYVILLE ALBERTA, T9N 2H2. No: CALGARY ALBERTA, T2K 1B2. No: 2011131907. 2011110729.

MAXBLASTER VENTURES INC. Named Alberta MIDECKS DEVELOPMENTS INC. Named Alberta Corporation Incorporated 2004 JUN 09 Registered Corporation Incorporated 2004 JUN 02 Registered Address: 24 DEERMOSS CRES SE, CALGARY Address: 196, 612 - 500 COUNTRY HILLS BLVD. ALBERTA, T2J 6P4. No: 2011124290. NE, CALGARY, ALBERTA, T3K 5K3. No: 2011112345.

- 2149 - THE ALBERTA GAZETTE, PART I, JULY 15, 2004

MIDNIGHT SUN CONSULTING LTD. Named MOHAMAD MANAR HAMADEH Alberta Corporation Incorporated 2004 JUN 01 PROFESSIONAL CORPORATION Medical Registered Address: 1601, 333 - 11 AVENUE SW, Professional Corporation Incorporated 2004 JUN 01 CALGARY ALBERTA, T2R 1L9. No: 2011109143. Registered Address: RM. 4G1. WALTER C. MCKENZIE HEALTH SCIENCE CENTRE, MILLENIAL EDGE SALES & SERVICE LTD. EDMONTON ALBERTA, T6G 2B7. No: Named Alberta Corporation Incorporated 2004 JUN 2011108814. 09 Registered Address: #302, 8657 - 51 AVENUE, EDMONTON ALBERTA, T6E 6A8. No: MOON CONSTRUCTION MANAGEMENT LTD. 2011124563. Other Prov/Territory Corps Registered 2004 JUN 15 Registered Address: 606 10617-105 STREET, MILLENNIUM DEVELOPMENT SOLUTIONS EDMONTON ALBERTA, T5H 4P7. No: LTD. Named Alberta Corporation Incorporated 2004 2111134033. JUN 15 Registered Address: 60 SUN HARBOUR PLACE SE, CALGARY ALBERTA, T2X 3B2. No: MOREAU TRAINING SERVICES INC. Named 2011134000. Alberta Corporation Incorporated 2004 JUN 11 Registered Address: 600, 4911 - 51 STREET, RED MILLER CONSTRUCTION LTD. Named Alberta DEER ALBERTA, T4N 6V4. No: 2011129034. Corporation Incorporated 2004 JUN 15 Registered Address: 27 WELLINGTON COVE, MOYEN ENTERPRISES LTD. Named Alberta STRATHMORE ALBERTA, T1P 1M3. No: Corporation Incorporated 2004 JUN 03 Registered 2011135247. Address: 106, 1802 92 AVENUE SW, CALGARY ALBERTA, T2V 4W6. No: 2011115462. MILLER.CROWE-SWORDS.CONSTRUCTION LTD. Named Alberta Corporation Incorporated 2004 MR TRANSPORT LIMITED Named Alberta JUN 07 Registered Address: 5625 41ST STREET, Corporation Incorporated 2004 JUN 03 Registered RED DEER ALBERTA, T4N 1A9. No: Address: #5, 14717 - 34TH STREET, EDMONTON 2011119720. ALBERTA, T5Y 2L3. No: 2011114648.

MILNER EMPLOYEES ASSOCIATION Alberta MRDTEC CONSULTING LTD. Named Alberta Society Incorporated 2004 MAY 27 Registered Corporation Incorporated 2004 JUN 05 Registered Address: #2200, 10303 JASPER AVENUE, Address: 302, 52312 RANGE ROAD 223, EDMONTON ALBERTA, T5J 3N6. No: SHERWOOD PARK ALBERTA, T8C 1B3. No: 5011133682. 2011118615.

MIQRA MEMORY INC. Named Alberta MSK DRIVERS INC. Named Alberta Corporation Corporation Incorporated 2004 JUN 14 Registered Incorporated 2004 JUN 01 Registered Address: 9610 Address: 240 WOODFIELD PL. SW, CALGARY HILLCREST DR., GRANDE PRAIRIE ALBERTA, ALBERTA, T2W 3T8. No: 2011127913. T8V 1A7. No: 2011111479.

MITECH SYSTEMS INC. Named Alberta MULSAM IV JOINT VENTURE LTD. Named Corporation Incorporated 2004 JUN 10 Registered Alberta Corporation Incorporated 2004 JUN 09 Address: 154 LAGUNA CIRCLE NE, CALGARY Registered Address: 3700, 400 - 3RD AVENUE ALBERTA, T1Y 6W4. No: 2011126006. S.W., CALGARY ALBERTA, T2P 4H2. No: 2011125594. MME HOLDINGS INC. Named Alberta Corporation Incorporated 2004 JUN 04 Registered MURRAY L. SAVARD PROFESSIONAL Address: 222 MAIN STREET NORTH, AIRDRIE CORPORATION Medical Professional Corporation ALBERTA, T4B 2B8. No: 2011117153. Incorporated 2004 JUN 09 Registered Address: #201, 4702-49TH AVENUE, RED DEER MO'S MANAGEMENT CONSULTANTS INC. ALBERTA, T4N 6L5. No: 2011122039. Named Alberta Corporation Incorporated 2004 JUN 03 Registered Address: 139 CORAL SHORES MUSTANGS MUSTANGS MUSTANGS ETC INC. LANDING N.E., CALGARY ALBERTA, T3J 3J7. Named Alberta Corporation Incorporated 2004 JUN No: 2011115561. 07 Registered Address: 8208-180 STREET, EDMONTON ALBERTA, T5T 0R5. No: MODA SERVICES LTD. Named Alberta 2011119233. Corporation Incorporated 2004 JUN 10 Registered Address: 2025, 855 2ND STREET S.W., MVHG ENTERPRISES LTD. Named Alberta CALGARY ALBERTA, T2P 4J8. No: 2011125586. Corporation Incorporated 2004 JUN 02 Registered Address: #647 440-10816 MACLEOD TR SE, MODELS AND TALENT.COM LTD. Named CALGARY ALBERTA, T2J 5N8. No: 2011112501. Alberta Corporation Incorporated 2004 JUN 03 Registered Address: 396 BRAEGLEN CRESCENT MVJD OILFIELD SERVICES LTD. Named Alberta SW, CALGARY ALBERTA, T2W 1B6. No: Corporation Incorporated 2004 JUN 08 Registered 2011115504. Address: SW-7-70-6-W6 No: 2011121817.

- 2150 - THE ALBERTA GAZETTE, PART I, JULY 15, 2004

MYT CONTRACTING LTD. Named Alberta NOOR SIGN & DESIGN LTD. Named Alberta Corporation Incorporated 2004 JUN 15 Registered Corporation Incorporated 2004 JUN 04 Registered Address: 110 - 4TH AVENUE NORTH, THREE Address: 745 HENDRA CRES., EDMONTON HILLS ALBERTA, T0M 2A0. No: 2011133705. ALBERTA, T6R 2B8. No: 2011116866.

N&M TRUCKING LTD. Named Alberta NORTH COUNTRY INVESTMENTS & Corporation Incorporated 2004 JUN 01 Registered HOLDINGS INC. Named Alberta Corporation Address: #21 - 300 HOOPER CRES., EDMONTON Incorporated 2004 JUN 01 Registered Address: 65 ALBERTA, T5A 5B3. No: 2011111412. HIDDEN RANCH COURT NW, CALGARY ALBERTA, T3A 5W4. No: 2011106644. NASSA EXCAVATING LTD. Named Alberta Corporation Incorporated 2004 JUN 02 Registered NORTH MEADOW HOLDINGS LTD. Named Address: 1004 RUNDLECAIRN WAY NE, Alberta Corporation Incorporated 2004 JUN 01 CALGARY ALBERTA, T1Y 2W8. No: Registered Address: SE OF S 28 T 45 R 3 W5M No: 2011112733. 2011109226.

NATIONAL SEISMIC LTD. Other Prov/Territory NORTHERN IMAGE ENTERPRISES LTD. Named Corps Registered 2004 JUN 11 Registered Address: Alberta Corporation Incorporated 2004 JUN 03 #200, 4870 - 51 STREET, CAMROSE ALBERTA, Registered Address: #200, 10105 - 108 AVENUE, T4V 1S1. No: 2111128696. EDMONTON ALBERTA, T5H 1A7. No: 2011114796. NATURAL DIRECT INC. Named Alberta Corporation Incorporated 2004 JUN 04 Registered NORTHERN LIGHTS CAMP SERVICES LTD. Address: #204, 2635 - 37 AVENUE NE, CALGARY Named Alberta Corporation Incorporated 2004 JUN ALBERTA, T1Y 5Z6. No: 2011117062. 04 Registered Address: 10056 101A AVENUE, EDMONTON ALBERTA, T5J 0C8. No: NATURE TRAILS ADVENTURES LTD. Other 2011117328. Prov/Territory Corps Registered 2004 JUN 11 Registered Address: 4, 833 - 5 STREET, NORTHERN TRAVEL LIMITED Named Alberta CANMORE ALBERTA, T1W 2G1. No: Corporation Incorporated 2004 JUN 07 Registered 2111126807. Address: 5308 23 AVE NW, CALGARY ALBERTA, T3B 1A3. No: 2011109275. NAVIDALE CONSULTING INC. Named Alberta Corporation Incorporated 2004 JUN 01 Registered NOT YOUR DADDY'S COUNTRY Address: 2500, 10303 JASPER AVENUE, PRODUCTIONS LTD. Named Alberta Corporation EDMONTON ALBERTA, T5J 3N6. No: Incorporated 2004 JUN 03 Registered Address: 31 2011111800. MACEWAN PARK ROAD NW, CALGARY ALBERTA, T3K 3G4. No: 2011114135. NELSON TRENCHING & BACKHOE SERVICES LTD. Named Alberta Corporation Incorporated 2004 NUMBER 6 ENTERPRISES INC. Named Alberta JUN 01 Registered Address: 110 - 4TH AVENUE Corporation Incorporated 2004 JUN 07 Registered N., THREE HILLS ALBERTA, T0M 2A0. No: Address: 232 COVENTRY ROAD NE, CALGARY 2011111206. ALBERTA, T3K 5K5. No: 2011121007.

NEVER ENDING BUSINESS LTD. Named Alberta NXS HOMES LTD. Named Alberta Corporation Corporation Incorporated 2004 JUN 03 Registered Incorporated 2004 JUN 02 Registered Address: 400, Address: #101, 17510 102 AVENUE, EDMONTON 603 - 7 AVENUE SW, CALGARY ALBERTA, T2P ALBERTA, T5S 1K2. No: 2011115330. 2T5. No: 2011110927.

NEW LIFE TRANSPORT INC. Other O AUTOMOTIVE INC. Named Alberta Corporation Prov/Territory Corps Registered 2004 JUN 02 Incorporated 2004 JUN 14 Registered Address: 2307 Registered Address: 44 MOUNT LORETTE MILLRISE PT. SW, CALGARY ALBERTA, T2Y CLOSE, SE, CALGARY ALBERTA, T2Z 2L6. No: 3W4. No: 2011132442. 2111111189. O&Y ENTERPRISE GP INC. Other Prov/Territory NEYO EXPRESS & HOTSHOT LTD. Named Corps Registered 2004 JUN 01 Registered Address: Alberta Corporation Incorporated 2004 JUN 13 3500, 855 - 2 STREET SW, CALGARY Registered Address: 11820-158 AVENUE, ALBERTA, T2P 4J8. No: 2111109795. EDMONTON ALBERTA, T5X 2K4. No: 2011077514. OBERON VENTURES INC. Named Alberta Corporation Incorporated 2004 JUN 08 Registered NEZTRA INC. Named Alberta Corporation Address: SE-1-55-25-W4 No: 2011121486. Incorporated 2004 JUN 01 Registered Address: 2402-609 - 8 ST SW, CALGARY ALBERTA, T2P OLASKER CONSULTING INC. Named Alberta 2A6. No: 2011110877. Corporation Incorporated 2004 JUN 06 Registered Address: 5628 COACH HILL RD SW, CALGARY ALBERTA, T3H 3T3. No: 2011118714.

- 2151 - THE ALBERTA GAZETTE, PART I, JULY 15, 2004

OLEE INC. Named Alberta Corporation P.D.F. PRIDE AND DREAMS FAMILY SOCIETY Incorporated 2004 JUN 15 Registered Address: 154 Alberta Society Incorporated 2004 MAY 31 BRIDLEWOOD DRIVE S.W., CALGARY Registered Address: 10340 - 176 ST, EDMONTON ALBERTA, T2Y 3T2. No: 2011133606. ALBERTA, T5S 1L3. No: 5011108635.

OMEGA2 CORPORATION Named Alberta P2 MARKETING INC. Named Alberta Corporation Corporation Incorporated 2004 JUN 07 Registered Incorporated 2004 JUN 04 Registered Address: Address: 1400, 10303 JASPER AVENUE, 10012-101 STREET, PEACE RIVER ALBERTA, EDMONTON ALBERTA, T5J 3N6. No: T8S 1S2. No: 2011116247. 2011116700. PACHIRA CORP. Named Alberta Corporation ON COURSE CAPITAL INC. Other Prov/Territory Incorporated 2004 JUN 07 Registered Address: 3 - Corps Registered 2004 JUN 09 Registered Address: 936 NORTHMOUNT DR. NW, CALGARY 3700, 400 - 3RD AVENUE S.W., CALGARY ALBERTA, T2L 0B2. No: 2011120421. ALBERTA, T2P 4H2. No: 2111125106. PACIFIC EVERGREEN INDUSTRIES LIMITED ONE VOICE COMMUNICATIONS LTD. Named Other Prov/Territory Corps Registered 2004 JUN 08 Alberta Corporation Incorporated 2004 JUN 01 Registered Address: 3400, 350 - 7 AVENUE SW, Registered Address: 36 CHAPMAN TERRACE CALGARY ALBERTA, T2P 3N9. No: 2111121774. S.E., CALGARY ALBERTA, T2X 3R2. No: 2011108483. PADDLE PATHS INC. Named Alberta Corporation Incorporated 2004 JUN 15 Registered Address: 501 - ONSITE FIRST AID SERVICES INC. Named 4TH STREET S., LETHBRIDGE ALBERTA, T1J Alberta Corporation Incorporated 2004 JUN 10 4X2. No: 2011134323. Registered Address: 147 TUSCARORA MEWS NW, CALGARY ALBERTA, T3L 2H4. No: PAINTBALL OUTFITTERS LTD. Named Alberta 2011126931. Corporation Incorporated 2004 JUN 14 Registered Address: 204 517 4 AVENUE SOUTH, ONSITE FUEL SOLUTIONS LTD. Named Alberta LETHBRIDGE ALBERTA, T1J 0N4. No: Corporation Incorporated 2004 JUN 02 Registered 2011130941. Address: 1660, 10020 - 101A AVENUE, EDMONTON ALBERTA, T5J 3G2. No: PALOMO TRUCKING INC. Named Alberta 2011110943. Corporation Incorporated 2004 JUN 08 Registered Address: 64 JEFFERSON ROAD, EDMONTON OPTIMUM CAPITAL INC. Named Alberta ALBERTA, T6L 6R9. No: 2011123029. Corporation Incorporated 2004 JUN 08 Registered Address: 4212 ASPEN DRIVE EAST, PANATELLA PARK LTD. Named Alberta EDMONTON ALBERTA, T6J 2A9. No: Corporation Incorporated 2004 JUN 04 Registered 2011122070. Address: 2200, 736 - 6TH AVENUE S.W., CALGARY ALBERTA, T2P 3T7. No: 2011117856. OUTBACK CREATIONS INC. Named Alberta Corporation Incorporated 2004 JUN 04 Registered PANCORP VENTURES INC. Named Alberta Address: 107 ELGIN DRIVE SE, CALGARY Corporation Continued In 2004 JUN 04 Registered ALBERTA, T2Z 4H1. No: 2011114358. Address: 1601, 333 - 11 AVENUE SW, CALGARY ALBERTA, T2R 1L9. No: 2011118219. OUTLAW EXCAVATING LTD. Named Alberta Corporation Incorporated 2004 JUN 02 Registered PARADIGM CANADIAN DIAMONDS PTY Address: 208 WOODSIDE GATE, AIRDRIE LIMITED Other Prov/Territory Corps Registered ALBERTA, T4B 2E3. No: 2011112915. 2004 JUN 04 Registered Address: 1200, 700 - 2ND STREET S.W., CALGARY ALBERTA, T2P 4V5. OVERSEE CONSULTING (CANADA) INC. No: 2111116584. Named Alberta Corporation Incorporated 2004 JUN 07 Registered Address: 367 HUNTERBOURNE PARADIGM FINANCIAL ADVISORS INC. HILL NE, CALGARY ALBERTA, T2K 3Y5. No: Federal Corporation Registered 2004 JUN 01 2011118409. Registered Address: 800, 2424 - 4 STREET SW, CALGARY ALBERTA, T2S 2T3. No: 2111108771. OVERTIME SPORTS INC. Named Alberta Corporation Incorporated 2004 JUN 03 Registered PARKVIEW MANOR LTD. Named Alberta Address: 2600, 10180 - 101 STREET, EDMONTON Corporation Incorporated 2004 JUN 11 Registered ALBERTA, T5J 3Y2. No: 2011115058. Address: 1500, 10180 - 101 STREET, EDMONTON ALBERTA, T5J 4K1. No: 2011129570. OWL LAND HOLDINGS LTD. Named Alberta Corporation Incorporated 2004 JUN 07 Registered PAVLOV COMMUNICATIONS INC. Named Address: 500, 10655 SOUTHPORT ROAD S.W., Alberta Corporation Incorporated 2004 JUN 01 CALGARY ALBERTA, T2W 4Y1. No: Registered Address: 410, 318 - 11TH AVENUE 2011118532. S.E., CALGARY ALBERTA, T2G 0Y2. No: 2011111560.

- 2152 - THE ALBERTA GAZETTE, PART I, JULY 15, 2004

PDL CONSTRUCTION LTD. Named Alberta PLAYING HOUSE PRODUCTIONS INC. Named Corporation Incorporated 2004 JUN 14 Registered Alberta Corporation Incorporated 2004 JUN 09 Address: 18 SPRUCE RIDGE DRIVE, SPRUCE Registered Address: 1310 - 11 STREET SW, GROVE ALBERTA, T7X 4M8. No: 2011132665. CALGARY ALBERTA, T2R 1G6. No: 2011121262. PDM RESTAURANTS GP INC. Other Prov/Territory Corps Registered 2004 JUN 04 PLUS ONE VIDEO TECHNICAL INC. Named Registered Address: 3700, 400 - 3RD AVENUE Alberta Corporation Incorporated 2004 JUN 09 S.W., CALGARY ALBERTA, T2P 4H2. No: Registered Address: 200, 201 BEAR STREET, 2111117210. BANFF ALBERTA, T1L 1B9. No: 2011123789.

PEACE COUNTRY TENDER BEEF COOP LTD POLAR AXIS INC. Named Alberta Corporation Alberta Cooperative Incorporated 2004 JUN 09 Incorporated 2004 JUN 03 Registered Address: 223, Registered Address: BOX 6 SITE 18 RR2, 4TH AVENUE SE, HIGH RIVER ALBERTA, T1V SEXSMITH ALBERTA, TOH 3C0. No: 1H4. No: 2011114598. 2211125436. POLAR CONCRETE LTD. Named Alberta PEACE JUNCTION INVESTMENTS LTD. Named Corporation Incorporated 2004 JUN 14 Registered Alberta Corporation Incorporated 2004 JUN 15 Address: 2213 - 20 STREET, NANTON ALBERTA, Registered Address: 1000, 10035 - 105 STREET, T0L 1R0. No: 2011132103. EDMONTON ALBERTA, T5J 3T2. No: 2011132806. POLECAT INDUSTRIES LTD. Named Alberta Corporation Incorporated 2004 JUN 03 Registered PERSIA G & G CONSULTING INC. Named Address: #4, 5004-46TH STREET, SYLVAN LAKE Alberta Corporation Incorporated 2004 JUN 02 ALBERTA, T4S 1C2. No: 2011114333. Registered Address: 55 SHAWGLEN PLACE SW, CALGARY ALBERTA, T2Y 1X9. No: POLLITT PRODUCTIONS LTD. Named Alberta 2011113392. Corporation Incorporated 2004 JUN 15 Registered Address: #20, 5230 45 STREET, LACOMBE PETROLERO ENERGY LTD. Named Alberta ALBERTA, T4L 2A1. No: 2011134711. Corporation Incorporated 2004 JUN 14 Registered Address: 3RD FLOOR, 14505 BANNISTER ROAD PORTADAM, INC. Foreign Corporation Registered SE, CALGARY ALBERTA, T2X 3J3. No: 2004 JUN 07 Registered Address: 420 MACLEOD 2011132053. TRAIL S.E., MEDICINE HAT ALBERTA, T1A 2M9. No: 2111120768. PICKERING FOOD LTD. Named Alberta Corporation Incorporated 2004 JUN 03 Registered POT ACQUISITION COMPANY LTD. Named Address: 1811 27 AVE SW, CALGARY Alberta Corporation Incorporated 2004 JUN 04 ALBERTA, T2T 1H2. No: 2011115538. Registered Address: 1200, 425 - 1ST STREET S.W., CALGARY ALBERTA, T2P 3L8. No: 2011116817. PIGEON SOLUTIONS & PEST CONTROL INC. Named Alberta Corporation Incorporated 2004 JUN PRAIRIE GARDENS & GREENHOUSES LTD. 02 Registered Address: 8-4261, 23 ST. NE, Named Alberta Corporation Incorporated 2004 JUN CALGARY ALBERTA, T2E 6Y2. No: 2011113731. 03 Registered Address: 2350, 10104-103 AVENUE, EDMONTON ALBERTA, T5J 0H8. No: PILSNERSTEWART ADVERTISING LTD. Named 2011114432. Alberta Corporation Incorporated 2004 JUN 07 Registered Address: 178 CENTRE STREET, PRAIRIE SCHOONER ENERGY INC. Named ALBERTA, T0K 1J0. No: 2011118821. Alberta Corporation Incorporated 2004 JUN 14 Registered Address: 1400, 350 - 7 AVENUE SW, PIPE WRANGLERS CANADA (2004) INC. Named CALGARY ALBERTA, T2P 3N9. No: 2011130529. Alberta Corporation Incorporated 2004 JUN 15 Registered Address: 1500, 10180 - 101 STREET, PRAIRIE SKY TRACTOR SERVICE LTD. Named EDMONTON ALBERTA, T5J 4K1. No: Alberta Corporation Incorporated 2004 JUN 07 2011134489. Registered Address: 2611 - 26TH STREET, NANTON ALBERTA, T0L 1R0. No: 2011119670. PLATINUM IRRIGATION LTD. Named Alberta Corporation Incorporated 2004 JUN 15 Registered PRAVID ENVIRONMENTAL INC. Named Alberta Address: 120 COUNTRY HILLS DRIVE NW, Corporation Incorporated 2004 JUN 14 Registered CALGARY ALBERTA, T3K 4X2. No: Address: 62 LUCERNE CRESCENT, ST. ALBERT 2011133523. ALBERTA, T8N 2R2. No: 2011131824. PREMIER HOMES CORP. Named Alberta Corporation Incorporated 2004 JUN 04 Registered Address: UNIT 127, 6227 - 2ND STREET SE, CALGARY ALBERTA, T2H 1J5. No: 2011118342.

- 2153 - THE ALBERTA GAZETTE, PART I, JULY 15, 2004

PREMIER WEST HOMES LTD. Named Alberta R & G PAINTING LTD. Named Alberta Corporation Incorporated 2004 JUN 10 Registered Corporation Incorporated 2004 JUN 08 Registered Address: 9678 95 AVE, EDMONTON ALBERTA, Address: 124 1 ST NE, MEDICINE HAT T6C 2A4. No: 2011126592. ALBERTA, T1A 5K3. No: 2011121346.

PRESTIGE INVESTMENT HOMES INC. Named R & J SAFETY CONSULTING LTD. Named Alberta Corporation Incorporated 2004 JUN 08 Alberta Corporation Incorporated 2004 JUN 14 Registered Address: 4507 49 ST NW, CALGARY Registered Address: 5108 53 STREET, DRAYTON ALBERTA, T3A 0K4. No: 2011123250. VALLEY ALBERTA, T7A 1S7. No: 2011132244.

PRESTIGIOUS PROPERTIES CANADA ONE R & K HEWITT ENTERPRISES LTD. Named INC. Named Alberta Corporation Incorporated 2004 Alberta Corporation Incorporated 2004 JUN 09 JUN 15 Registered Address: #912, 743 RAILWAY Registered Address: 5310 NORFOLK AVENUE, AVENUE, CANMORE ALBERTA, T1W 1P2. No: CORONATION ALBERTA, T0C 1C0. No: 2011132954. 2011125602.

PRIMAXX CONSULTING INC. Named Alberta R & S VEROBA OILFIELD SERVICES LTD. Corporation Incorporated 2004 JUN 04 Registered Named Alberta Corporation Incorporated 2004 JUN Address: #400, 603 - 7TH AVENUE SW, 04 Registered Address: 112 PARK LANE, SWAN CALGARY ALBERTA, T2P 2T5. No: 2011117492. HILLS ALBERTA, T0G 2C0. No: 2011116973.

PRIME INVESTIGATIONS LTD. Named Alberta R ENGINEERING INC. Named Alberta Corporation Corporation Incorporated 2004 JUN 01 Registered Incorporated 2004 JUN 01 Registered Address: Address: 110C, 3359 - 27 STREET NE, CALGARY #903, 1333 - 8TH STREET SW, CALGARY ALBERTA, T1Y 5E4. No: 2011100720. ALBERTA, T2R 1M6. No: 2011105711.

PRO SANITARY INC. Named Alberta Corporation R. FANCEY CONTRACTING LTD. Named Alberta Incorporated 2004 JUN 15 Registered Address: 3742 Corporation Incorporated 2004 JUN 03 Registered 28A STREET, EDMONTON ALBERTA, T6T 1M3. Address: 4123 53 AVENUE, INNISFAIL No: 2011134596. ALBERTA, T4G 1G2. No: 2011114937.

PROCANA DEVELOPMENT & MANAGEMENT R. GROVER PROFESSIONAL CORPORATION INC. Named Alberta Corporation Incorporated 2004 Medical Professional Corporation Incorporated 2004 JUN 14 Registered Address: 1413 STRATHCONA JUN 08 Registered Address: 2402, 8920 100 DR. S.W., CALGARY ALBERTA, T3H 4M2. No: STREET N.W., EDMONTON ALBERTA, T6E 2011132152. 4Y8. No: 2011120660.

PROFILE AIRCRAFT STRUCTURES INC. Named R.E. TIRE HOLDINGS LTD. Named Alberta Alberta Corporation Incorporated 2004 JUN 15 Corporation Incorporated 2004 JUN 14 Registered Registered Address: 107 4909 49 STREET, RED Address: 10719 182 STREET, EDMONTON DEER ALBERTA, T4N 1V1. No: 2011134570. ALBERTA, T5S 1J5. No: 2011130404.

PWS WELDING INC. Named Alberta Corporation RAM VEHICLE LOGISTICS INC. Other Incorporated 2004 JUN 02 Registered Address: Prov/Territory Corps Registered 2004 JUN 10 2500, 10303 JASPER AVENUE, EDMONTON Registered Address: 10316 - 121 ST.,, ALBERTA, T5J 3N6. No: 2011110364. EDMONTON, ALBERTA, T5N 1K8. No: 2111124539. QAPLA CONSULTING INC. Named Alberta Corporation Incorporated 2004 JUN 08 Registered RAMBO'S TRANSCORP INC. Named Alberta Address: #105, 10829 117 STREET, EDMONTON Corporation Incorporated 2004 JUN 01 Registered ALBERTA, T5H 3N4. No: 2011122864. Address: 200, 9908 FRANKLIN AVENUE, FORT MCMURRAY ALBERTA, T9H 2K5. No: QUAKING ASPEN GARDEN DESIGN LTD. 2011108939. Named Alberta Corporation Incorporated 2004 JUN 15 Registered Address: 820, 10201 SOUTHPORT RAMPRO CONSTRUCTION LTD. Named Alberta ROAD S.W., CALGARY ALBERTA, T2W 4X9. Corporation Incorporated 2004 JUN 09 Registered No: 2011133101. Address: #302, 8657 - 51 AVENUE, EDMONTON ALBERTA, T6E 6A8. No: 2011124506. QUARTER TURN OILFIELD CONSULTING SERVICES INC. Named Alberta Corporation RANGE ROAD DEVELOPMENTS LTD. Named Incorporated 2004 JUN 09 Registered Address: 282 Alberta Corporation Incorporated 2004 JUN 01 KASKA ROAD, SHERWOOD PARK ALBERTA, Registered Address: 7204 - 81 STREET, T8A 4G7. No: 2011123748. EDMONTON ALBERTA, T6C 2T5. No: 2011111271.

- 2154 - THE ALBERTA GAZETTE, PART I, JULY 15, 2004

RAWLCO ENTERPRISES LTD. Named Alberta REMEBEL HOLDINGS LIMITED Named Alberta Corporation Continued In 2004 JUN 14 Registered Corporation Incorporated 2004 JUN 15 Registered Address: 220, 2723 - 37TH AVENUE N.E., Address: 1000, 10035 - 105 STREET, EDMONTON CALGARY ALBERTA, T1Y 5R8. No: ALBERTA, T5J 3T2. No: 2011132798. 2011127129. REMLAP CAPITAL CORPORATION Named RCDCM RESOURCES LTD. Named Alberta Alberta Corporation Incorporated 2004 JUN 04 Corporation Incorporated 2004 JUN 07 Registered Registered Address: 3, 3705-29 STREET NE, Address: BAY 3, 605 MAIN AVENUE EAST, CALGARY ALBERTA, T1Y 5W4. No: SUNDRE ALBERTA, T0M 1X0. No: 2011119639. 2011117625.

RDL SEISMIC LTD. Named Alberta Corporation RENOS BY MARK G.P. INC. Named Alberta Incorporated 2004 JUN 09 Registered Address: Corporation Incorporated 2004 JUN 07 Registered #108, 2841 - 109 STREET, EDMONTON Address: 10016 94 AVE, GRANDE PRAIRIE ALBERTA, T6J 6B7. No: 2011122211. ALBERTA, T8V 0K5. No: 2011118953.

RED GEM CONTRACTING LTD. Named Alberta REPORTPAK INC. Federal Corporation Registered Corporation Incorporated 2004 JUN 01 Registered 2004 JUN 10 Registered Address: 4, 936 Address: 4902 51 STREET, STETTLER NORTHMOUNT DRIVE NW, CALGARY ALBERTA, T0C 2L0. No: 2011109028. ALBERTA, T2L 0B2. No: 2111113078.

REDBACK WINE IMPORTS LTD. Named Alberta RESORT TV CANADIAN ROCKIES LTD. Named Corporation Incorporated 2004 JUN 10 Registered Alberta Corporation Incorporated 2004 JUN 03 Address: 12 MASSEY PLACE, SW, CALGARY Registered Address: 826B - 10TH STREET, ALBERTA, T2V 2G3. No: 2011127293. CANMORE ALBERTA, T1W 2A7. No: 2011113905. REDSTONE RESOURCES INC. Other Prov/Territory Corps Registered 2004 JUN 14 RETRO CONTRACTING INC. Named Alberta Registered Address: 1200, 700 - 2ND STREET Corporation Incorporated 2004 JUN 10 Registered S.W., CALGARY ALBERTA, T2P 4V5. No: Address: 68 OAKMOUNT WAY SW, CALGARY 2111129223. ALBERTA, T2V 4Y1. No: 2011126634.

REDTEC INC. Named Alberta Corporation RICAFORT INVESTMENTS LTD. Named Alberta Incorporated 2004 JUN 04 Registered Address: 205 Corporation Incorporated 2004 JUN 11 Registered SOUTH RAILWAY STREET SE, MEDICINE HAT Address: 202, 1625 - 15 AVENUE SW, CALGARY ALBERTA, T1A 2V2. No: 2011115314. ALBERTA, T3C 0Y3. No: 2011127467.

REFLEXION DU LAKELAND REFLECTION RICEBOY INC. Named Alberta Corporation SOCIETY Alberta Society Incorporated 2004 MAY Incorporated 2004 JUN 08 Registered Address: 19 Registered Address: 4045 - 48 AVENUE, ST #2106, 9925 JASPER AVENUE, EDMONTON PAUL ALBERTA, T0A 3A3. No: 5011125621. ALBERTA, T5J 2X5. No: 2011121734.

REID ENERGY SERVICES LTD. Named Alberta RIG-PRO WELLSITE SUPERVISION LTD. Corporation Incorporated 2004 JUN 08 Registered Named Alberta Corporation Incorporated 2004 JUN Address: 5001 - 50 AVENUE, 15 Registered Address: 5030 50TH STREET, ALBERTA, T0C 2J0. No: 2011120249. INNISFAIL ALBERTA, T4G 1S7. No: 2011133747.

RELIABLE PIPELINE SERVICES INC. Named RISKSTREAM INC. Named Alberta Corporation Alberta Corporation Incorporated 2004 JUN 08 Incorporated 2004 JUN 07 Registered Address: 11 Registered Address: 16 - 2ND AVENUE S.E., HIGH DISCOVERY RIDGE GREEN SW, CALGARY RIVER ALBERTA, T1V 1G4. No: 2011122625. ALBERTA, T3H 4Y4. No: 2011119076.

RELIANCE INDUSTRIAL PRODUCTS RISKWELL SYSTEMS INC. Named Alberta (LLOYDMINSTER) LTD. Named Alberta Corporation Incorporated 2004 JUN 10 Registered Corporation Incorporated 2004 JUN 15 Registered Address: #313, 11523 - 100 AVENUE, Address: 600, 12220 STONY PLAIN ROAD, EDMONTON ALBERTA, T5K 0J8. No: EDMONTON ALBERTA, T5N 3Y4. No: 2011127475. 2011134802. RIVER CITY CAPITAL PARTNERS INC. Named RELIANCE SOFTWARE SERVICES INC. Named Alberta Corporation Incorporated 2004 JUN 04 Alberta Corporation Incorporated 2004 JUN 04 Registered Address: #1 GREENWICH CRESCENT, Registered Address: 44 ARBOUR CREST ROAD ST. ALBERT ALBERTA, T8N 0Z5. No: NW, CALGARY ALBERTA, T3G 4J9. No: 2011116460. 2011116221.

- 2155 - THE ALBERTA GAZETTE, PART I, JULY 15, 2004

RLM CANADA LIMITED Named Alberta RUSH RENTAL & TRANSPORT LTD. Named Corporation Incorporated 2004 JUN 15 Registered Alberta Corporation Incorporated 2004 JUN 08 Address: #2100, 700 - 2ND STREET S.W., Registered Address: #6, 3151 DUNMORE ROAD CALGARY ALBERTA, T2P 2W1. No: S.E., MEDICINE HAT ALBERTA, T1B 2H2. No: 2011134182. 2011121627.

RNL HOLDINGS LTD. Named Alberta Corporation RUSSELL EVERETT ARCHITECT LTD. Named Incorporated 2004 JUN 11 Registered Address: 2502 Alberta Corporation Incorporated 2004 JUN 09 PINE PLAZA, GRANDE CACHE ALBERTA, T0E Registered Address: 71 MILLRISE CLOSE SW, 0Y0. No: 2011129109. CALGARY ALBERTA, T2Y 2G5. No: 2011123722. ROADKILLERS INCORPORATED Named Alberta Corporation Incorporated 2004 JUN 03 Registered RUSSETT HOLDINGS LTD. Named Alberta Address: 31 MACEWAN PARK ROAD NW, Corporation Incorporated 2004 JUN 15 Registered CALGARY ALBERTA, T3K 3G4. No: Address: 3200, 10180 - 101 STREET, EDMONTON 2011113962. ALBERTA, T5J 3W8. No: 2011133713.

ROADX TRANSPORT LTD. Named Alberta S & J ROOFING LTD. Named Alberta Corporation Corporation Incorporated 2004 JUN 15 Registered Incorporated 2004 JUN 01 Registered Address: 227 Address: 910 JORDAN CRESCENT, EDMONTON ABBOTSFIELD ROAD, EDMONTON ALBERTA, ALBERTA, T6L 6X5. No: 2011133358. T5W 4S9. No: 2011111156.

ROCK N' WHEEL INCORPORATED Named S. BAILEY HOLDINGS LTD. Named Alberta Alberta Corporation Incorporated 2004 JUN 02 Corporation Incorporated 2004 JUN 10 Registered Registered Address: 9626 100A ST NW, Address: 215, 5112 47TH STREET NE, CALGARY EDMONTON ALBERTA, T5K 0V8. No: ALBERTA, T3J 4K3. No: 2011125073. 2011111883. S. KHUONG PROFESSIONAL CORPORATION ROCKY MOUNTAIN ROMANCE INC. Named Dental Professional Corporation Incorporated 2004 Alberta Corporation Incorporated 2004 JUN 11 JUN 15 Registered Address: BAY 435, 9737 Registered Address: 1633-21 AVE NW, CALGARY MACLEOD TRAIL SOUTH, CALGARY ALBERTA, T2M 1M2. No: 2011128283. ALBERTA, T2J 0P6. No: 2011134216.

ROCKY VIEW SOCIAL AND RECREATIONAL S. LEVOIR HOLDINGS LTD. Named Alberta CLUB Alberta Society Incorporated 2004 JUN 02 Corporation Incorporated 2004 JUN 14 Registered Registered Address: 1500, 736 - 6TH AVENUE SW, Address: 3000, 700 - 9TH AVENUE SW, CALGARY ALBERTA, T2P 3T7. No: 5011132825. CALGARY ALBERTA, T2P 3V4. No: 2011130420.

ROSS WATERS HOLDINGS LTD. Other SABA NANE SITA LTD. Named Alberta Prov/Territory Corps Registered 2004 JUN 11 Corporation Incorporated 2004 JUN 01 Registered Registered Address: 1138 KENSINGTON RD NW, Address: UNIT 19 - 15 ROCKY RIDGE GATE NW, CALGARY ALBERTA, T2N 3P3. No: 2111128589. CALGARY ALBERTA, T3G 4P6. No: 2011108178.

ROSSLYN VISION CENTRE INC. Named Alberta SAFE HARBOUR HOMES LTD. Named Alberta Corporation Incorporated 2004 JUN 08 Registered Corporation Incorporated 2004 JUN 14 Registered Address: 6710-149 AVE., EDMONTON Address: 12029 79 ST, EDMONTON ALBERTA, ALBERTA, T5C 2V2. No: 2011121510. T5B 2L4. No: 2011132194.

ROTARY CLUB OF ST. ALBERTA PARKLAND SAGE KITCHEN LTD. Named Alberta Corporation Alberta Society Incorporated 2004 JUN 01 Incorporated 2004 JUN 15 Registered Address: Registered Address: PO BOX 311, ST. ALBERT 3200, 10180 - 101 STREET, EDMONTON ALBERTA, T8N 1N3. No: 5011117016. ALBERTA, T5J 3W8. No: 2011133614.

ROTT WEILER CONSULTING LTD. Named SAGES LIFESTYLE FOUNDATION Non-Profit Alberta Corporation Incorporated 2004 JUN 08 Public Company Incorporated 2004 JUN 07 Registered Address: 9 ELLIOTT DRIVE, Registered Address: 300, 10655 SOUTHPORT CAMROSE ALBERTA, T4V 4S8. No: 2011123151. ROAD SW, CALGARY ALBERTA, T2W 4Y1. No: 5111127949. RUDYK REALTY LTD. Named Alberta Corporation Incorporated 2004 JUN 01 Registered SAHAJ GILL TRANSPORT LTD. Named Alberta Address: 10022 - 102 AVENUE, GRANDE Corporation Incorporated 2004 JUN 15 Registered PRAIRIE ALBERTA, T8V 0Z7. No: 2011110091. Address: 64 DEER SAXON CIR SE, CALGARY ALBERTA, T2J 6R5. No: 2011135007. RUGGER HOLDINGS LTD. Named Alberta Corporation Incorporated 2004 JUN 11 Registered Address: #202, 10030 - 106 STREET, WESTLOCK ALBERTA, T7P 2K4. No: 2011129323.

- 2156 - THE ALBERTA GAZETTE, PART I, JULY 15, 2004

SAM STUCCO SERVICES LTD. Named Alberta SECURE CAPITAL MANAGEMENT LTD. Named Corporation Incorporated 2004 JUN 09 Registered Alberta Corporation Incorporated 2004 JUN 10 Address: 503 PENWORTH DR SE, CALGARY Registered Address: 34, 4940 39 AVE SW, ALBERTA, T2A 4E6. No: 2011124704. CALGARY ALBERTA, T3E 6M7. No: 2011127491. SANDFORD STRATEGIC SOLUTIONS INC. Named Alberta Corporation Incorporated 2004 JUN SEELYNN TOOLWORKS INC. Named Alberta 01 Registered Address: 940, 5555 CALGARY Corporation Incorporated 2004 JUN 15 Registered TRAIL, EDMONTON ALBERTA, T6H 5P9. No: Address: #133 23020 TWP 522 SCONAGLEN 2011111339. ESTATES, SHERWOOD PARK ALBERTA, T8B 1H1. No: 2011133655. SANDRINGHAM HOME BUILDERS LTD. Named Alberta Corporation Incorporated 2004 JUN 09 SEIDLITZ SERVICES LTD. Named Alberta Registered Address: 7223 - 52 ST., EDMONTON Corporation Incorporated 2004 JUN 07 Registered ALBERTA, T6B 2J2. No: 2011123995. Address: #520, 1121 CENTRE STREET N., CALGARY ALBERTA, T2E 7K6. No: 2011119191. SANJAY RAJPAL PROFESSIONAL CORPORATION Dental Professional Corporation SERAPH BUILDERS LTD. Named Alberta Incorporated 2004 JUN 08 Registered Address: Corporation Incorporated 2004 JUN 04 Registered 3300, 421 7 AVENUE SW, CALGARY ALBERTA, Address: 8715 97 AVE, EDMONTON ALBERTA, T2P 4K9. No: 2011121494. T6C 2B9. No: 2011116338.

SANJHA VIDESH TIMES INC. Federal SHADOE POINTE INC. Named Alberta Corporation Registered 2004 JUN 15 Registered Corporation Incorporated 2004 JUN 08 Registered Address: 123 KULAWY DRIVE, EDMONTON Address: 55 28 AVE SW, CALGARY ALBERTA, ALBERTA, T6L 6T9. No: 2111135204. T2S 2X9. No: 2011123284.

SANKAT SOLUTIONS INC. Named Alberta SHARPEN YOUR SAW INTERNATIONAL INC. Corporation Incorporated 2004 JUN 04 Registered Named Alberta Corporation Incorporated 2004 JUN Address: 17808-91 STREET, EDMONTON 07 Registered Address: 10TH FLOOR, 610- 8TH ALBERTA, T5Z 2L1. No: 2011116809. AVENUE SW, CALGARY ALBERTA, T2P 1G5. No: 2011120884. SAPPHIRE DRAGON ENTERPRISES INC. Named Alberta Corporation Incorporated 2004 JUN 01 SHENNAI MEDIA INC. Named Alberta Registered Address: 14 CLARK AVENUE, Corporation Incorporated 2004 JUN 14 Registered OKOTOKS ALBERTA, T1S 1A4. No: 2011109283. Address: 1366 LAKEWOOD ROAD WEST, EDMONTON ALBERTA, T6K 3P2. No: SASSY CONCEPTS INC. Named Alberta 2011130826. Corporation Incorporated 2004 JUN 15 Registered Address: 300, 630 - 8 AVENUE SW, CALGARY SHERWOOD PARK TITANS MAJOR ALBERTA, T2P 1G6. No: 2011132970. ASSOCIATION Alberta Society Incorporated 2004 MAY 31 Registered Address: 10 CRAIGAVON SAVOURY INFUSIONS INC. Named Alberta BAY, SHERWOOD PARK ALBERTA, T8A 5J4. Corporation Incorporated 2004 JUN 14 Registered No: 5011129706. Address: 148 TUSCANY VALLEY DRIVE NW, CALGARY ALBERTA, T3L 2C1. No: 2011131691. SHILO RENTALS LTD. Named Alberta Corporation Incorporated 2004 JUN 09 Registered SCM MECHANICAL LTD. Named Alberta Address: #111, 17704-103 AVENUE, EDMONTON Corporation Incorporated 2004 JUN 15 Registered ALBERTA, T5S 1J9. No: 2011124605. Address: 318 HANKEL COURT, TILLEY ALBERTA, T0J 3K0. No: 2011133234. SHOPSHOP INC. Named Alberta Corporation Incorporated 2004 JUN 08 Registered Address: SCODAN RESOURCES INC. Named Alberta 4500, 855 - 2ND STREET S.W., CALGARY Corporation Incorporated 2004 JUN 11 Registered ALBERTA, T2P 4K7. No: 2011121684. Address: 125 ROSEWOOD DRIVE S.W., CALGARY ALBERTA, T3Z 3K7. No: 2011127954. SHOWTIME WELDING LTD. Named Alberta Corporation Incorporated 2004 JUN 07 Registered SCOTT ENERGY HOLDINGS LTD. Named Address: 4816 - 50 AVENUE, BONNYVILLE Alberta Corporation Incorporated 2004 JUN 11 ALBERTA, T9N 2H2. No: 2011120538. Registered Address: 1200, 700 - 2ND STREET S.W., CALGARY ALBERTA, T2P 4V5. No: SIBLING RIVALS OIL LTD. Named Alberta 2011128028. Corporation Incorporated 2004 JUN 10 Registered Address: SUITE 3175 246 STEWART GREEN SW, SEANIC LANDSCAPE INC. Named Alberta CALGARY ALBERTA, T3H 3C8. No: Corporation Incorporated 2004 JUN 15 Registered 2011126436. Address: 5953 - 103 A STREET, EDMONTON ALBERTA, T6H 2J7. No: 2011132707.

- 2157 - THE ALBERTA GAZETTE, PART I, JULY 15, 2004

SIGN ME UP GRAPHICS & LASER SPILT INK PRODUCTIONS LTD. Named Alberta ENGRAVING LTD. Named Alberta Corporation Corporation Incorporated 2004 JUN 14 Registered Incorporated 2004 JUN 03 Registered Address: 4710 Address: 84 SIENNA PARK LINK SW, CALGARY - 50 STREET, LEDUC ALBERTA, T9E 6W2. No: ALBERTA, T3H 5H5. No: 2011130370. 2011113806. SPINNERZ TRUCK STOP LTD. Named Alberta SINCERE MONUMENTS INC. Named Alberta Corporation Incorporated 2004 JUN 14 Registered Corporation Incorporated 2004 JUN 05 Registered Address: SE-10-55-3-W5 No: 2011130644. Address: 83 BERMUDA PL NW, CALGARY ALBERTA, T3K 1H4. No: 2011118391. SPIRITCRASH PRODUCTIONS INC. Named Alberta Corporation Incorporated 2004 JUN 11 SKILT CONSTRUCTION LTD. Named Alberta Registered Address: 10248 - 123 STREET, 2ND Corporation Incorporated 2004 JUN 02 Registered FLOOR, EDMONTON ALBERTA, T5N 1NY. No: Address: 49 COVILLE BAY NE, CALGARY 2011126550. ALBERTA, T3K 5V8. No: 2011109176. STAR OF THE SEA TRADING INC. Named SKOOKUM AIR INC. Named Alberta Corporation Alberta Corporation Incorporated 2004 JUN 02 Incorporated 2004 JUN 15 Registered Address: 511 Registered Address: 151 HAMPTONS HEATH NW, DOUGLAS GLEN BLVD SE, CALGARY CALGARY ALBERTA, T3A 5E8. No: 2011110919. ALBERTA, T2Z 2N1. No: 2011133978. STARS TO DREAMS ASTROLOGY INC. Named SMALL JOB SOLUTIONS INC. Named Alberta Alberta Corporation Incorporated 2004 JUN 03 Corporation Incorporated 2004 JUN 10 Registered Registered Address: 85 ARBOUR SUMMIT CL. Address: 34 CANYON DRIVE, SHERWOOD NW, CALGARY ALBERTA, T3G 3W3. No: PARK ALBERTA, T8H 1N3. No: 2011126345. 2011114168.

SMKAS CAPITAL CORP. Named Alberta STATUS FIRM INC. Named Alberta Corporation Corporation Incorporated 2004 JUN 01 Registered Incorporated 2004 JUN 15 Registered Address: 4 Address: 903B 48 AVENUE SE, CALGARY CARAGANA AVE, SHERWOOD PARK ALBERTA, T2G 2A7. No: 2011107998. ALBERTA, T8A 1W7. No: 2011133994.

SMR INVESTMENTS LTD. Named Alberta STIKIC DESIGN INC. Named Alberta Corporation Corporation Incorporated 2004 JUN 15 Registered Incorporated 2004 JUN 01 Registered Address: 14 Address: 3200, 10180 - 101 STREET, EDMONTON EVERWILLOW CL SW, CALGARY ALBERTA, ALBERTA, T5J 3W8. No: 2011133697. T2Y 4G4. No: 2011109648.

SNETLER AUTOMOTIVE LTD. Named Alberta STONEBUILT ENGINEERED FOR LIFE Corporation Incorporated 2004 JUN 09 Registered LANDSCAPING LTD. Named Alberta Corporation Address: SUITE 103, 10328 - 81 AVE, Incorporated 2004 JUN 08 Registered Address: 672 EDMONTON ALBERTA, T6E 1X2. No: COPPERFIELD BLVD SE, CALGARY 2011123730. ALBERTA, T2Z 4L5. No: 2011122427.

SOLKOR DRILLING INC. Named Alberta STOP N SEE INC. Named Alberta Corporation Corporation Incorporated 2004 JUN 07 Registered Incorporated 2004 JUN 11 Registered Address: 5922 Address: 55 MALVERN PLACE N.E., CALGARY - 52 STREET, VEGREVILLE ALBERTA, T9C 1J1. ALBERTA, T2A 5S8. No: 2011119886. No: 2011129166.

SOLV3 INC. Named Alberta Corporation STRADA OILFIELD SERVICES LTD. Named Incorporated 2004 JUN 14 Registered Address: 58, Alberta Corporation Incorporated 2004 JUN 15 9703 - 41 AVENUE, EDMONTON ALBERTA, Registered Address: 4816 - 50 AVENUE, T6E 6M9. No: 2011132681. BONNYVILLE ALBERTA, T9N 2H2. No: 2011133424. SOUL SENSATIONS INC. Named Alberta Corporation Incorporated 2004 JUN 08 Registered STRAIGHTLINE FENCING & POSTHOLES LTD. Address: 6816 43 AVENUE NE, CALGARY Named Alberta Corporation Incorporated 2004 JUN ALBERTA, T1Y 5P2. No: 2011122476. 03 Registered Address: 4008 DOVERVIEW DRIVE S.E., CALGARY ALBERTA, T2B 1Y8. No: SOUNDWORKS LTD. Named Alberta Corporation 2011115348. Incorporated 2004 JUN 08 Registered Address: 57 ROCKBLUFF PLACE NW, CALGARY STRATIC ENERGY (TURKEY) INC. Named ALBERTA, T3G 5B1. No: 2011122104. Alberta Corporation Incorporated 2004 JUN 03 Registered Address: 2500, 101-6 AVENUE SW, SPECIALIZED WASH SYSTEMS LTD. Named CALGARY ALBERTA, T2P 3P4. No: 2011108293. Alberta Corporation Incorporated 2004 JUN 11 Registered Address: 736 80 AVE SW, CALGARY ALBERTA, T2V 0V1. No: 2011129141.

- 2158 - THE ALBERTA GAZETTE, PART I, JULY 15, 2004

STRIKER LANES LTD. Named Alberta SWETA TAILOR PROFESSIONAL Corporation Incorporated 2004 JUN 14 Registered CORPORATION Named Alberta Corporation Address: 11, 5125 - 50 AVENUE, VERMILION Incorporated 2004 JUN 02 Registered Address: 2212 ALBERTA, T9X 1A8. No: 2011131154. 146 AVENUE SE, CALGARY ALBERTA, T2J 5T2. No: 2011065477. STUDIO 780 CLOTHING CO. LTD. Named Alberta Corporation Incorporated 2004 JUN 08 SYDAN CONSTRUCTION LTD. Named Alberta Registered Address: 5107 48 STREET, Corporation Incorporated 2004 JUN 07 Registered LLOYDMINSTER ALBERTA, T9V 0H9. No: Address: 11717 95 STREET, GRANDE PRAIRIE 2011122492. ALBERTA, T8V 4N9. No: 2011119753.

STURGEON AIRSPRAY LTD. Named Alberta SYLVAN TECHNICAL SERVICES LTD. Named Corporation Incorporated 2004 JUN 11 Registered Alberta Corporation Incorporated 2004 JUN 03 Address: 9902 95 ST, MORINVILLE ALBERTA, Registered Address: 31 RAVENSCRAG CRES., T8R 1J5. No: 2011127103. NORGLENWOLD ALBERTA, T4S 1S5. No: 2011114150. STYX AMERICA CO., LTD. Named Alberta Corporation Incorporated 2004 JUN 07 Registered T-WEST DEVELOPMENT CORPORATION Address: 169 HAWKSTONE DRIVE N.W., Named Alberta Corporation Incorporated 2004 JUN CALGARY ALBERTA, T3G 3N4. No: 14 Registered Address: 108, 9824 - 97 AVENUE, 2011120447. GRANDE PRAIRIE ALBERTA, T8V 7K2. No: 2011130586. SUBSURFACE LINE PLACEMENT TECHNOLOGIES LTD. Named Alberta T. COCHRANE EQUITY LTD. Named Alberta Corporation Incorporated 2004 JUN 01 Registered Corporation Incorporated 2004 JUN 03 Registered Address: SW-270-66-L4A No: 2011111453. Address: 1500, 407 - 2ND STREET S.W., CALGARY ALBERTA, T2P 2Y3. No: 2011115082. SUECROFT VENTURES INC. Named Alberta Corporation Incorporated 2004 JUN 07 Registered T.D FINISHING LTD. Named Alberta Corporation Address: NW 17 49 6 W5 No: 2011120363. Incorporated 2004 JUN 12 Registered Address: 11 CITADEL BAY NW, CALGARY ALBERTA, T3G SUFA CANADA LTD Named Alberta Corporation 3Y4. No: 2011130321. Incorporated 2004 JUN 03 Registered Address: 307 10A ST NW, CALGARY ALBERTA, T2N 1W7. T210 AVIATION INC. Named Alberta Corporation No: 2011114952. Incorporated 2004 JUN 08 Registered Address: 5009 - 47 STREET, LLOYDMINSTER ALBERTA, T9V SUNPARK PROFESSIONAL CENTRE INC. 0E8. No: 2011121890. Named Alberta Corporation Incorporated 2004 JUN 01 Registered Address: 1200, 1015 - 4TH STREEET TANCO WELDING AND FAB LTD. Named SW, CALGARY ALBERTA, T2R 1J4. No: Alberta Corporation Incorporated 2004 JUN 08 2011111404. Registered Address: 648 QUEENSLAND DRIVE S.E., CALGARY ALBERTA, T2J 4G7. No: SUNSET HILLS WELDING LTD. Named Alberta 2011122690. Corporation Incorporated 2004 JUN 04 Registered Address: # 606, 10617 - 105 STREET, TAPESTRY VOCAL BAND SOCIETY Alberta EDMONTON ALBERTA, T5R 5M5. No: Society Incorporated 2004 MAY 20 Registered 2011118607. Address: #1901, 501 40 AVE, NW, CALGARY ALBERTA, T2K 5S5. No: 5011121307. SUNUKERR INC. Named Alberta Corporation Incorporated 2004 JUN 01 Registered Address: 82 TARKIN HOLDINGS INC. Named Alberta HIDDEN VALLEY GDN NW, CALGARY Corporation Incorporated 2004 JUN 02 Registered ALBERTA, T3A 5X3. No: 2011109804. Address: 1000, 400 - 3RD AVENUE S.W., CALGARY ALBERTA, T2P 4H2. No: 2011112063. SUPERIOR SAFETY CODES INC. Named Alberta Corporation Incorporated 2004 JUN 01 Registered TAYLORD2U CONSULTING INC. Named Alberta Address: 2900-10180 101 ST, EDMONTON Corporation Incorporated 2004 JUN 04 Registered ALBERTA, T5J 3V5. No: 2011108830. Address: 18 TUSCANY VALLEY RISE N.W., CALGARY ALBERTA, T3L 3G6. No: 2011116171. SUTHY'S WELDING LTD. Named Alberta Corporation Incorporated 2004 JUN 01 Registered TEACH & LEARN CONSULTING LTD. Named Address: 4972-78A STREET, RED DEER Alberta Corporation Incorporated 2004 JUN 04 ALBERTA, T4P 3J8. No: 2011107782. Registered Address: 534, 11012 MACLEOD TRAIL S, CALGARY ALBERTA, T2J 6A5. No: 2011118136.

- 2159 - THE ALBERTA GAZETTE, PART I, JULY 15, 2004

TEE-BEAU'S CONSULTING SERVICES INC. THUNDER RIDGE SAFETY LTD. Named Alberta Named Alberta Corporation Incorporated 2004 JUN Corporation Incorporated 2004 JUN 01 Registered 14 Registered Address: #101, 5001 - 49 AVENUE, Address: 27 MCLEOD CRESCENT, LEDUC BONNYVILLE ALBERTA, T9N 2J3. No: ALBERTA, T9E 6P7. No: 2011109168. 2011132186. THUNDEROUS CYCLE WORKS INC. Named TEMPLE ENERGY INC. Named Alberta Alberta Corporation Incorporated 2004 JUN 14 Corporation Incorporated 2004 JUN 15 Registered Registered Address: 11302B 95 AVENUE, Address: 4500, 855 - 2ND STREET S.W., GRANDE PRAIRIE ALBERTA, T8V 5M1. No: CALGARY ALBERTA, T2P 4K7. No: 2011134463. 2011129539.

TERRIM PROPERTY MANAGEMENT LTD. TID INTERIOR CONRACTING LTD. Named Other Prov/Territory Corps Registered 2004 JUN 07 Alberta Corporation Incorporated 2004 JUN 08 Registered Address: 200,9914 MORRISON Registered Address: 923 RANCH ESTATES STREET, FORT MCMURRAY ALBERTA, T9H PLACE NW, CALGARY ALBERTA, T3G 1M5. 4A4. No: 2111118465. No: 2011122120.

TERWILLEGAR COMMUNITY LEAGUE Alberta TIGHNASITH ENERGY INC. Named Alberta Society Incorporated 2004 MAY 19 Registered Corporation Incorporated 2004 JUN 15 Registered Address: 1939 TOMLINSON CRESCENT, Address: 3100, 324 - 8 AVENUE S.W., CALGARY EDMONTON ALBERTA, T6R 2R7. No: ALBERTA, T2P 2Z2. No: 2011132178. 5011125738. TIMOTHY D. WEISS PROFESSIONAL THE DIRIGO GROUP INC. Named Alberta CORPORATION Legal Professional Corporation Corporation Incorporated 2004 JUN 02 Registered Incorporated 2004 JUN 11 Registered Address: Address: 62 ARBOUR RIDGE PARK NW, SUITE 680 MANULIFE PLACE, 10180 101 CALGARY ALBERTA, T3G 4C4. No: STREET, EDMONTON ALBERTA, T5J 3S4. No: 2011110331. 2011129711.

THE FAMILY OFFICE LTD. Federal Corporation TIRED IRON AERO STRUCTURES INC. Named Registered 2004 JUN 02 Registered Address: 194 Alberta Corporation Incorporated 2004 JUN 15 EMERALD BAY DRIVE, CALGARY ALBERTA, Registered Address: 107 4909 49 STREET, RED T3Z 1E2. No: 2111110579. DEER ALBERTA, T4N 1V1. No: 2011134430.

THE LAST CHAPTER INC. Named Alberta TISHA'S GENERAL WORKS LTD. Named Alberta Corporation Incorporated 2004 JUN 09 Registered Corporation Incorporated 2004 JUN 01 Registered Address: 300, 1324 - 17 AVENUE S.W., Address: 13016 141C AVE, EDMONTON CALGARY ALBERTA, T2T 5S8. No: 2011122385. ALBERTA, T6V 1R5. No: 2011111438.

THE LIQUID MATRIX INC. Named Alberta TITAN ENTERPRISES INC. Named Alberta Corporation Incorporated 2004 JUN 09 Registered Corporation Incorporated 2004 JUN 10 Registered Address: 901-720 WILLOWBROOK RD, AIRDRIE Address: 3527 - 18 STREET S.W., CALGARY ALBERTA, T4B 2Y1. No: 2011124753. ALBERTA, T2T 4T9. No: 2011125297.

THE MARTINIQUE INC. Named Alberta TJV CONTRACTING LTD. Named Alberta Corporation Incorporated 2004 JUN 10 Registered Corporation Incorporated 2004 JUN 12 Registered Address: 503, 1300 - 8 STREET S.W., CALGARY Address: 54116 RANGE ROAD 273, SPRUCE ALBERTA, T2R 1B2. No: 2011126022. GROVE ALBERTA, T7X 3R8. No: 2011130230.

THE PROFIT GROUP LTD. Named Alberta TKT CANADA INC. Federal Corporation Corporation Incorporated 2004 JUN 02 Registered Registered 2004 JUN 07 Registered Address: Address: #3510 B - 14A ST. SW, CALGARY, #900,10020-101A AVENUE, EDMONTON ALBERTA, T2T 3X9. No: 2011113160. ALBERTA, T5J 3G2. No: 2111117236.

THE VILLAS OF MINAKI INC. Named Alberta TLD WELL SITE SUPERVISION LTD. Named Corporation Incorporated 2004 JUN 01 Registered Alberta Corporation Incorporated 2004 JUN 15 Address: 122 BRAEMAR STREET S.W., Registered Address: #3, 5000 51 AVENUE, RED CALGARY ALBERTA, T3Z 3T3. No: 2011111610. DEER ALBERTA, T4N 4H5. No: 2011134513.

THE WYE STRING ENSEMBLE SOCIETY TOP 5 REAL ESTATE LTD. Named Alberta Alberta Society Incorporated 2004 MAY 25 Corporation Incorporated 2004 JUN 14 Registered Registered Address: 52028 RANGE ROAD 224, Address: 314 - 3RD STREET SOUTH, SHERWOOD PARK ALBERTA, T8C 1B7. No: LETHBRIDGE ALBERTA, T1J 1Y9. No: 5011130688. 2011131931.

- 2160 - THE ALBERTA GAZETTE, PART I, JULY 15, 2004

TRANS POLAR GEOLOGICAL CONSULTANTS TTE TECHNOLOGY CANADA LTD. INC. Federal Corporation Registered 2004 JUN 11 TECHNOLOGIE TTE CANADA LTEE Federal Registered Address: 300, 925 - 7 AVENUE SW, Corporation Registered 2004 JUN 11 Registered CALGARY ALBERTA, T2P 1A5. No: 2111129439. Address: 4500, 855 - 2ND STREET S.W., CALGARY ALBERTA, T2P 4K7. No: 2111129298. TRANSGLOBE ENERGY CORPORATION Named Alberta Corporation Continued In 2004 JUN 09 TWISTER PILING INC. Named Alberta Registered Address: 1400, 350 - 7TH AVENUE SW, Corporation Incorporated 2004 JUN 07 Registered CALGARY ALBERTA, T2P 3N9. No: 2011125313. Address: #219, 6203 - 28 AVENUE, EDMONTON ALBERTA, T6L 6K3. No: 2011119571. TRB CONSULTING LTD. Named Alberta Corporation Incorporated 2004 JUN 08 Registered ULTRA VIOLET FLORAL STUDIO INC. Named Address: #2100, 700 - 2ND STREET S.W., Alberta Corporation Incorporated 2004 JUN 11 CALGARY ALBERTA, T2P 2W1. No: Registered Address: C/O 764 WANYANDI ROAD 2011123003. NW, EDMONTON ALBERTA, T5T 4K8. No: 2011128390. TREASURESTONE INC. Federal Corporation Registered 2004 JUN 02 Registered Address: 6- UNDERWORLD CYCLES INC. Named Alberta 8616-108 ST. NW, EDMONTON ALBERTA, T6E Corporation Incorporated 2004 JUN 01 Registered 5G7. No: 2111110520. Address: NE-15-33-22-W4M No: 2011055569.

TREVTECH LTD. Named Alberta Corporation UNIT C - SIX NORTH 73 INC. Named Alberta Incorporated 2004 JUN 01 Registered Address: Corporation Incorporated 2004 JUN 03 Registered SE;29;57;20;W4 No: 2011109960. Address: 1500, 10180 - 101 STREET, EDMONTON ALBERTA, T5J 4K1. No: 2011115512. TRI-GEN CONSTRUCTION LTD. Named Alberta Corporation Incorporated 2004 JUN 15 Registered UNITED HOLDINGS 2004 INC. Named Alberta Address: NORTH 1/2 OF SW 1/4 34-64-19-W4TH Corporation Incorporated 2004 JUN 04 Registered No: 2011134158. Address: 2267 FLANDER AVENUE SW, CALGARY ALBERTA, T2T 5K9. No: 2011114960. TRI-LIGHTING (2003) INC. Named Alberta Corporation Incorporated 2004 JUN 11 Registered URAN CARPET FLOORING LTD. Named Alberta Address: 250, 2635 37 AVENUE NE, CALGARY Corporation Incorporated 2004 JUN 11 Registered ALBERTA, T1Y 5Z6. No: 2011128937. Address: 113 OAKMERE POINT, CHESTERMERE ALBERTA, T1X 1M8. No: 2011128341. TRICO AUBURN SPRINGS LTD. Named Alberta Corporation Incorporated 2004 JUN 07 Registered URBAN TREEHOUSE INC. Named Alberta Address: 418, 715 - 5 AVENUE S.W., CALGARY Corporation Incorporated 2004 JUN 14 Registered ALBERTA, T2P 2X6. No: 2011066400. Address: 31 HOUNSLOW DRIVE NW, CALGARY ALBERTA, T2K 2E3. No: 2011130503. TRISTAR GROUP INC. Named Alberta Corporation Incorporated 2004 JUN 04 Registered V FORCE INC. Named Alberta Corporation Address: 880, 736 - 8 AVENUE SW, CALGARY Incorporated 2004 JUN 09 Registered Address: 863 ALBERTA, T2P 1H4. No: 2011115017. GRAHAM WYND, EDMONTON ALBERTA, T5T 6N4. No: 2011124597. TRIUS TECHNOLOGIES GROUP, INC. Named Alberta Corporation Incorporated 2004 JUN 08 V.M. GOODWIN RESEARCH AND Registered Address: 503 FALCONER PLACE NW, CONSULTING LTD. Named Alberta Corporation EDMONTON ALBERTA, T6R 2V7. No: Incorporated 2004 JUN 11 Registered Address: 6031 2011122260. - 105B STREET NW, EDMONTON ALBERTA, T6H 2S4. No: 2011128226. TROPICAL VACATIONS INC. Named Alberta Corporation Incorporated 2004 JUN 10 Registered VADE MECUM CONSULTING INC. Federal Address: 11941 126 STREET, EDMONTON Corporation Registered 2004 JUN 11 Registered ALBERTA, T5L 0W3. No: 2011125990. Address: 2211, 70 PANAMOUNT DR NW, CALGARY ALBERTA, T3K 5Z1. No: 2111128233. TRS-RENTELCO INC. Other Prov/Territory Corps Registered 2004 JUN 01 Registered Address: 2900- VANZ CONTRACTING LTD. Named Alberta 10180 101 ST, EDMONTON ALBERTA, T5J 3V5. Corporation Incorporated 2004 JUN 04 Registered No: 2111110769. Address: 10524 OAKFIELD DR SW, CALGARY ALBERTA, T2W 2A9. No: 2011116452. TRYALL SERVICES INC. Named Alberta Corporation Incorporated 2004 JUN 10 Registered VARNISH VISUAL ART INC. Named Alberta Address: 9931-106 AVENUE, GRANDE PRAIRIE Corporation Incorporated 2004 JUN 02 Registered ALBERTA, T8V 1J4. No: 2011127517. Address: 3115 - 7 STREET NW, CALGARY ALBERTA, T2K 1E3. No: 2011109556.

- 2161 - THE ALBERTA GAZETTE, PART I, JULY 15, 2004

VEGREVILLE FLORAL BOUTIQUE (2004) LTD. VISIONARY WAVE DESIGN STUDIOS INC. Named Alberta Corporation Incorporated 2004 JUN Named Alberta Corporation Incorporated 2004 JUN 04 Registered Address: 5038 - 50 AVENUE, 10 Registered Address: 10426 32A AVE, VEGREVILLE ALBERTA, T9C 1S1. No: EDMONTON ALBERTA, T6J 4H9. No: 2011117088. 2011127640.

VELOCITY BIT SOLUTIONS LTD. Named VOLLEYBALL CALGARY INC. Named Alberta Alberta Corporation Incorporated 2004 JUN 15 Corporation Incorporated 2004 JUN 01 Registered Registered Address: 1710, 540 - 5 AVENUE S.W., Address: 4500, 855 - 2ND STREET S.W., CALGARY ALBERTA, T2P 0M2. No: CALGARY ALBERTA, T2P 4K7. No: 2011109085. 2011134687. VOLTERRE WELLNESS (ALBERTA) CORP. VERITEST INTERNATIONAL CORPORATION Named Alberta Corporation Incorporated 2004 JUN Named Alberta Corporation Incorporated 2004 JUN 15 Registered Address: 300, 10655 SOUTHPORT 08 Registered Address: 2700, 10155 - 102 STREET, ROAD S.W., CALGARY ALBERTA, T2W 4Y1. EDMONTON ALBERTA, T5J 4G8. No: No: 2011132905. 2011121411. W.F.O. OILFIELD CONSULTING LTD. Named VERMAX IMMIGRATION CONSULTING Alberta Corporation Incorporated 2004 JUN 07 GROUP INC. Named Alberta Corporation Registered Address: 122 NORTHWOOD Incorporated 2004 JUN 11 Registered Address: 1816 CRESCENT, WETASKAWIN ALBERTA, T9A CROWCHILD TRAIL, NW, STE 700, CALGARY 3L7. No: 2011120983. ALBERTA, T2M 3Y7. No: 2011128465. WADE C. STEED PROFESSIONAL VET-SIX PROPERTIES INC. Named Alberta CORPORATION Medical Professional Corporation Corporation Incorporated 2004 JUN 08 Registered Incorporated 2004 JUN 08 Registered Address: Address: 5009 - 47 STREET, LLOYDMINSTER 5401A - 50 AVENUE, TABER ALBERTA, T1G ALBERTA, T9V 0E8. No: 2011122013. 1V2. No: 2011123110.

VIBRATEC DRILLING SERVICES LTD. Named WALTON INTERNATIONAL HOLDINGS LTD. Alberta Corporation Incorporated 2004 JUN 14 Named Alberta Corporation Incorporated 2004 JUN Registered Address: 499 - 1ST STREET, SE, 14 Registered Address: 4500, 855 - 2ND STREET MEDICINE HAT ALBERTA, T1A 0A7. No: S.W., CALGARY ALBERTA, T2P 4K7. No: 2011125347. 2011131758.

VICTOR LAKE COMMUNITY ASSOCIATION WARLOCK INC. Named Alberta Corporation Alberta Society Incorporated 2004 MAY 19 Incorporated 2004 JUN 11 Registered Address: Registered Address: 2502 PINE PLAZA, GRANDE 1633-21 AVE NW, CALGARY ALBERTA, T2M CACHE ALBERTA, T0E 0Y0. No: 5011120499. 1M2. No: 2011128531.

VIDEOLINK MARKETING SERVICES INC. WARNAIR HOLDINGS LTD. Named Alberta Other Prov/Territory Corps Registered 2004 JUN 02 Corporation Incorporated 2004 JUN 14 Registered Registered Address: 37, 2526 BATTLEFORD AVE Address: UNIT 127, 6227 - 2ND STREET S.E., SW, CALGARY ALBERTA, T3E 7J4. No: CALGARY ALBERTA, T2H 1J5. No: 2011130776. 2111107724. WATTS CONTROLS LTD. Named Alberta VIRK TRANSPORTATION LTD. Named Alberta Corporation Incorporated 2004 JUN 10 Registered Corporation Incorporated 2004 JUN 01 Registered Address: C\O #888 CN TOWER, 10004 - 104 Address: 225 MARTINGLEN WAY NE, AVENUE, EDMONTON ALBERTA, T5J 0K1. No: CALGARY ALBERTA, T3J 3L2. No: 2011111628. 2011125925.

VIRTUAL TACTICS CORPORATION Federal WCW STEAMING LTD. Named Alberta Corporation Registered 2004 JUN 11 Registered Corporation Incorporated 2004 JUN 11 Registered Address: BOX 40003 #341 RAILWAY AVENUE, Address: #B 212 - 3RD AVENUE WEST, BROOKS CANMORE ALBERTA, T1W 3H9. No: ALBERTA, T1R 1C1. No: 2011127764. 2111124828. WEBTECH INC. Named Alberta Corporation VISIONARY DESIGNS HOLDINGS INC. Named Incorporated 2004 JUN 08 Registered Address: 105 Alberta Corporation Incorporated 2004 JUN 09 HERITAGE CLOSE W, LETHBRIDGE Registered Address: 71 MILLRISE CLOSE SW, ALBERTA, T1K 6S1. No: 2011122807. CALGARY ALBERTA, T2Y 2G5. No: 2011123698. WELLSITE COMBO SHACKS INC. Named Alberta Corporation Incorporated 2004 JUN 01 Registered Address: SW - 17 - 19 - 14 - W4 No: 2011106008.

- 2162 - THE ALBERTA GAZETTE, PART I, JULY 15, 2004

WENDY'S GOURMET PEROGIES LTD. Named WILD SIDE CONCESSIONS LTD. Named Alberta Alberta Corporation Incorporated 2004 JUN 03 Corporation Incorporated 2004 JUN 02 Registered Registered Address: 11239 - 73 AVENUE NW, Address: 235 - 23RD STREET (RED CROW EDMONTON ALBERTA, T6G 0C7. No: BLVD.), ALBERTA, T0L 0Z0. 2011115975. No: 2011105141.

WEST COAST INTERIORS LTD. Named Alberta WILD SPIRIT HOMES INC. Named Alberta Corporation Incorporated 2004 JUN 01 Registered Corporation Incorporated 2004 JUN 14 Registered Address: #108, 2841 - 109 STREET NW, Address: #306, 9945 - 50 STREET, EDMONTON EDMONTON ALBERTA, T6J 6B7. No: ALBERTA, T6A 0L4. No: 2011130560. 2011109440. WILD WILF'S A STEAM'N LTD. Named Alberta WEST SIDE BOBCATS INC. Named Alberta Corporation Incorporated 2004 JUN 10 Registered Corporation Incorporated 2004 JUN 15 Registered Address: 6-36- 6 WEST OF THE 5TH, CAROLINE Address: 4-87 MISSION AVENUE, ST. ALBERT ALBERTA, T0M 0M0. No: 2011121064. ALBERTA, T8N 2C5. No: 2011134943. WILKINSON FLUID CONTROLS INC. Named WEST-CAN SWABBING INC. Named Alberta Alberta Corporation Incorporated 2004 JUN 02 Corporation Incorporated 2004 JUN 08 Registered Registered Address: 1517 BEARSPAW DRIVE Address: 499 - 1ST STREET SE, MEDICINE HAT EAST, EDMONTON ALBERTA, T6J 5E2. No: ALBERTA, T1A 0A7. No: 2011122682. 2011110224.

WESTERING HEIGHTS ESTATES LTD. Named WINDREM FINANCIAL GROUP INC. Other Alberta Corporation Incorporated 2004 JUN 07 Prov/Territory Corps Registered 2004 JUN 09 Registered Address: 1901 TORONTO DOMINION Registered Address: #31 - 17603 - 99 STREET, TOWER, 10088 102 AVENUE, EDMONTON EDMONTON ALBERTA, T5X 6B9. No: ALBERTA, T5J 2Z1. No: 2011119316. 2111123457.

WHISPERING BEAUTY INC. Named Alberta WOOD BUFFALO PARTNERS IN ABORIGINAL Corporation Incorporated 2004 JUN 10 Registered TRAINING ASSOCIATION Alberta Society Address: 5109 52 AVE, STONY PLAIN Incorporated 2004 MAY 25 Registered Address: ALBERTA, T7Z 1C1. No: 2011126949. 9206 MCCORMICK DRIVE, FORT MCMURRAY ALBERTA, T9H 1C7. No: 5011109989. WHITE STAR EQUITIES LTD. Named Alberta Corporation Incorporated 2004 JUN 08 Registered WOODCRAFT DEVELOPMENTS LTD. Named Address: 675 WOODSWORTH ROAD S.E., Alberta Corporation Incorporated 2004 JUN 01 CALGARY ALBERTA, T2G 1M6. No: Registered Address: 4910 COLLEGE AVENUE, 2011121924. LACOMBE ALBERTA, T4L 1Z2. No: 2011109184.

WHITECOURT ASSOCIATION WORLD INTERNET COMPANY INC. Named Alberta Society Incorporated 2004 MAY 19 Alberta Corporation Incorporated 2004 JUN 08 Registered Address: BOX 1272, WHITECOURT Registered Address: 427B 37 ST SW, CALGARY ALBERTA, T7S 1P2. No: 5011120416. ALBERTA, T3C 1R7. No: 2011123193.

WHITTINGHAM PHOTOGRAPHY LTD. Named WRISTBANDS WORLD INTERNATIONAL INC. Alberta Corporation Incorporated 2004 JUN 11 Federal Corporation Registered 2004 JUN 03 Registered Address: 16119 110 AVE NW, Registered Address: 40 EDGERIDGE TERRACE EDMONTON ALBERTA, T5P 1G5. No: NW, CALGARY ALBERTA, T3A 6C2. No: 2011129216. 2111084691.

WHY NOT BE FIT LTD. Named Alberta WRP CONSULTING LTD. Named Alberta Corporation Incorporated 2004 JUN 11 Registered Corporation Incorporated 2004 JUN 04 Registered Address: 50 SPRINGWOOD CRES., AIRDRIE Address: 1018C HAMMOND AVENUE, ALBERTA, T4B 1S8. No: 2011128606. CROSSFIELD ALBERTA, T0M 0S0. No: 2011116494. WICKED INDUSTRIES LTD. Named Alberta Corporation Incorporated 2004 JUN 11 Registered WRS CONSULTING LTD. Named Alberta Address: 19 SANDSTONE CRESCENT, AIRDRIE Corporation Incorporated 2004 JUN 10 Registered ALBERTA, T4B 1T5. No: 2011129307. Address: 505 - 8000 WENTWORTH DR SW, CALGARY ALBERTA, T3H 5K8. No: WILD FINANCIAL SERVICES CORP. Named 2011127053. Alberta Corporation Incorporated 2004 JUN 04 Registered Address: 5233 - 49 AVENUE, RED WYTY LOGGING LTD. Named Alberta DEER ALBERTA, T4N 6G5. No: 2011118193. Corporation Incorporated 2004 JUN 10 Registered Address: 213 PEMBINA AVENUE, HINTON ALBERTA, T7V 2B3. No: 2011126642.

- 2163 - THE ALBERTA GAZETTE, PART I, JULY 15, 2004

XRESOURCE COMPUTING INC. Named Alberta YOUR DANCE YOUR WAY LTD. Named Alberta Corporation Incorporated 2004 JUN 03 Registered Corporation Incorporated 2004 JUN 04 Registered Address: 503 4600 CROWCHILD TR NW, Address: C/O 302 -9811 - 34 AVENUE, CALGARY ALBERTA, T3A 2L6. No: 2011110463. EDMONTON ALBERTA, T6E 5X9. No: 2011117393. XTEND CONSULTING CORP. Named Alberta Corporation Incorporated 2004 JUN 03 Registered ZAHID HOLDINGS INC. Named Alberta Address: 900, 521 - 3RD AVENUE S.W., Corporation Incorporated 2004 JUN 14 Registered CALGARY ALBERTA, T2P 3T3. No: 2011115868. Address: 441 MARTINDALE DR. NE, CALGARY ALBERTA, T3J 3Z8. No: 2011132483. Y2K4 INC. Named Alberta Corporation Incorporated 2004 JUN 11 Registered Address: 3516 ZEPHYR ENTERPRISES INC. Named Alberta - 51ST STREET, EDMONTON ALBERTA, T6L Corporation Incorporated 2004 JUN 03 Registered 1C6. No: 2011127848. Address: SUITE 315 - 300, 8120 BEDDINGTON BLVD. N.W., CALGARY ALBERTA, T2E 2V7. YAMI IMPORT - EXPORT INC. Named Alberta No: 2011113939. Corporation Incorporated 2004 JUN 08 Registered Address: 7416-180 STREET, EDMONTON ZINC CITY LIMITED Named Alberta Corporation ALBERTA, T5T 2K8. No: 2011120827. Incorporated 2004 JUN 07 Registered Address: 11458 - 118A STREET, EDMONTON ALBERTA, YESTERDAY MECHANICAL LTD. Named T5G 3J2. No: 2011118748. Alberta Corporation Continued In 2004 JUN 07 Registered Address: C/O RAYMOND F. KUTZ, ZOK COMMUNICATIONS INC. Named Alberta #201, 102 - 2 STREET S.W., SUNDRE ALBERTA, Corporation Incorporated 2004 JUN 15 Registered T0M 1X0. No: 2011109077. Address: #400, 1111 - 11 AVENUE SW, CALGARY ALBERTA, T2R 0G5. No: 2011133556.

Corporate Name Changes

(Business Corporations Act, Cemetery Companies Act, Companies Act, Co-operative Association Act, Credit Union Act, Loan and Trust Corporations Act, Religious Societies’ Land Act, Rural Utilities Act, Societies Act, Partnership Act)

1016705 ALBERTA LTD. Named Alberta 1052144 ALBERTA LTD. Named Alberta Corporation Incorporated 2002 NOV 12. New Name: Corporation Incorporated 2003 JUN 13. New Name: OKEMOW'S TRUCKING LTD. Effective Date: ILORVAN PHARMACEUTICALS CORP. 2004 JUN 09. No: 2010167050. Effective Date: 2004 JUN 10. No: 2010521447.

1022112 ALBERTA INC. Named Alberta 1055986 ALBERTA LTD. Named Alberta Corporation Incorporated 2002 DEC 13. New Name: Corporation Incorporated 2003 JUL 08. New Name: 3C ENVIRONMENTAL INC. Effective Date: 2004 BEAVERBROOK CARROT CREEK LTD. JUN 04. No: 2010221121. Effective Date: 2004 JUN 07. No: 2010559868.

1043611 ALBERTA LTD. Named Alberta 1058261 ALBERTA LTD. Named Alberta Corporation Incorporated 2003 APR 24. New Name: Corporation Incorporated 2003 JUL 24. New Name: INTERNATIONAL STRATEGIES LTD. Effective MONDAR INCORPORATED Effective Date: 2004 Date: 2004 JUN 04. No: 2010436117. JUN 02. No: 2010582613.

1045122 ALBERTA LTD. Named Alberta 1061134 ALBERTA LTD. Named Alberta Corporation Incorporated 2003 MAY 05. New Corporation Incorporated 2003 AUG 12. New Name: Name: WAM BTS GP INC. Effective Date: 2004 MEDICINE HAT FABRICS LTD. Effective Date: JUN 15. No: 2010451223. 2004 JUN 05. No: 2010611347.

1045847 ALBERTA INC. Named Alberta 1063145 ALBERTA LTD. Named Alberta Corporation Incorporated 2003 MAY 07. New Corporation Incorporated 2003 AUG 26. New Name: Name: TURTLESHELL INVESTMENTS INC. ARISTA FINANCIAL CAPITAL CORP. Effective Effective Date: 2004 JUN 02. No: 2010458475. Date: 2004 JUN 03. No: 2010631451.

- 2164 - THE ALBERTA GAZETTE, PART I, JULY 15, 2004

1065584 ALBERTA LTD. Named Alberta 1085671 ALBERTA LTD. Named Alberta Corporation Incorporated 2003 SEP 12. New Name: Corporation Incorporated 2004 JAN 13. New Name: BLUE DIAMOND OILFIELD SERVICE LTD. WILLOW ROCK HOLDINGS LTD. Effective Date: Effective Date: 2004 JUN 09. No: 2010655849. 2004 JUN 07. No: 2010856710.

1068849 ALBERTA LTD. Named Alberta 1089028 ALBERTA LTD. Named Alberta Corporation Incorporated 2003 SEP 29. New Name: Corporation Incorporated 2004 FEB 02. New Name: PURE DESIGN 2004 LTD. Effective Date: 2004 MALLARD COULEE FARMS INC. Effective Date: JUN 11. No: 2010688493. 2004 JUN 14. No: 2010890289.

1070653 ALBERTA INC. Named Alberta 1090776 ALBERTA LTD. Named Alberta Corporation Incorporated 2003 OCT 08. New Name: Corporation Incorporated 2004 FEB 10. New Name: WALTER SPIKE CONTRACTING LTD. Effective SCAPE GOAT HOLDINGS LTD. Effective Date: Date: 2004 JUN 05. No: 2010706535. 2004 JUN 01. No: 2010907760.

1072302 ALBERTA LTD. Named Alberta 1091323 ALBERTA LTD. Named Alberta Corporation Incorporated 2003 OCT 21. New Name: Corporation Incorporated 2004 FEB 13. New Name: I.T. SYNERGY SOLUTIONS CORPORATION DRASE INVESTMENTS LTD. Effective Date: Effective Date: 2004 JUN 15. No: 2010723027. 2004 JUN 10. No: 2010913230.

1076395 ALBERTA LTD. Named Alberta 1092020 ALBERTA LTD. Named Alberta Corporation Incorporated 2003 NOV 14. New Name: Corporation Incorporated 2004 FEB 18. New Name: DRIDAN FARMS LTD. Effective Date: 2004 JUN SLEEPLESS INC. Effective Date: 2004 JUN 15. No: 14. No: 2010763957. 2010920201.

1076522 ALBERTA LTD. Named Alberta 1094528 ALBERTA LTD. Named Alberta Corporation Incorporated 2003 NOV 14. New Name: Corporation Incorporated 2004 MAR 02. New DALE DICKSON HOLDINGS LTD. Effective Name: 95TH STREET AUTO CENTER LTD. Date: 2004 JUN 02. No: 2010765226. Effective Date: 2004 JUN 09. No: 2010945281.

1076571 ALBERTA LTD. Named Alberta 1094714 ALBERTA LTD. Named Alberta Corporation Incorporated 2003 NOV 14. New Name: Corporation Incorporated 2004 MAR 03. New THOMAS DAWSON HOLDINGS LTD. Effective Name: WATER ON WHEELS LTD. Effective Date: Date: 2004 JUN 02. No: 2010765713. 2004 JUN 10. No: 2010947147.

1080837 ALBERTA LTD. Named Alberta 1095692 ALBERTA LTD. Named Alberta Corporation Incorporated 2003 DEC 10. New Name: Corporation Incorporated 2004 MAR 09. New BOW VALLEY INSURANCE SERVICES (2004) Name: FITZROY DEVELOPMENTS LTD. LTD. Effective Date: 2004 JUN 04. No: Effective Date: 2004 JUN 14. No: 2010956924. 2010808372. 1097905 ALBERTA LTD. Named Alberta 1081595 ALBERTA LTD. Named Alberta Corporation Incorporated 2004 MAR 19. New Corporation Incorporated 2003 DEC 15. New Name: Name: ROYAL PIZZA (CALGARY) LTD. PRAIRIE PUDDLE HOLDINGS INC. Effective Effective Date: 2004 JUN 01. No: 2010979058. Date: 2004 JUN 01. No: 2010815955. 1099006 ALBERTA LTD. Named Alberta 1081861 ALBERTA LTD. Named Alberta Corporation Incorporated 2004 MAR 25. New Corporation Incorporated 2003 DEC 17. New Name: Name: RANCHWEST ENERGY LTD. Effective SDM FARMS LTD. Effective Date: 2004 JUN 14. Date: 2004 JUN 03. No: 2010990063. No: 2010818611. 1099112 ALBERTA LTD. Named Alberta 1082018 ALBERTA LTD. Named Alberta Corporation Incorporated 2004 MAR 26. New Corporation Incorporated 2003 DEC 17. New Name: Name: THE LANE DOCTOR LTD. Effective Date: MAXX BRADLEY PROPERTIES LTD. Effective 2004 JUN 03. No: 2010991129. Date: 2004 JUN 14. No: 2010820187. 1099276 ALBERTA LTD. Named Alberta 1083100 ALBERTA LTD. Named Alberta Corporation Incorporated 2004 MAR 26. New Corporation Incorporated 2003 DEC 24. New Name: Name: GILMORE MURIEL EDEN HOLDINGS TOTAL COMBUSTION SERVICES LTD. LTD. Effective Date: 2004 JUN 11. No: Effective Date: 2004 JUN 11. No: 2010831002. 2010992762.

1083429 ALBERTA LTD. Named Alberta 1099292 ALBERTA LTD. Named Alberta Corporation Incorporated 2003 DEC 29. New Name: Corporation Incorporated 2004 MAR 26. New AGE CARE DEVELOPMENTS LTD. Effective Name: MERCHANT BAR HOLDINGS LTD. Date: 2004 JUN 07. No: 2010834295. Effective Date: 2004 JUN 01. No: 2010992929.

- 2165 - THE ALBERTA GAZETTE, PART I, JULY 15, 2004

1099948 ALBERTA LTD. Named Alberta 1111309 ALBERTA LTD. Named Alberta Corporation Incorporated 2004 MAR 30. New Corporation Incorporated 2004 JUN 03. New Name: Name: FIRE & ICE TAPS & GRILL INC. Effective MUTHACOR INC. Effective Date: 2004 JUN 09. Date: 2004 JUN 09. No: 2010999486. No: 2011113095.

1101491 ALBERTA INC. Named Alberta 1111532 ALBERTA LTD. Named Alberta Corporation Incorporated 2004 APR 08. New Name: Corporation Incorporated 2004 JUN 03. New Name: HOUSE OF WIRELESS INC. Effective Date: 2004 RAVEN RIDGE GARDENS LTD. Effective Date: JUN 10. No: 2011014913. 2004 JUN 14. No: 2011115322.

1102123 ALBERTA LTD. Named Alberta 1111944 ALBERTA LTD. Named Alberta Corporation Incorporated 2004 APR 15. New Name: Corporation Incorporated 2004 JUN 07. New Name: CANADA FARM DIRECT LTD. Effective Date: KLIMAX WELDING LTD. Effective Date: 2004 2004 JUN 03. No: 2011021231. JUN 15. No: 2011119449.

1104302 ALBERTA LTD. Named Alberta 1112083 ALBERTA LTD. Named Alberta Corporation Incorporated 2004 APR 23. New Name: Corporation Incorporated 2004 JUN 07. New Name: SELECT SUNROOMS (2004) LTD. Effective Date: ADAM'S ADDITION LTD. Effective Date: 2004 2004 JUN 04. No: 2011043029. JUN 09. No: 2011120835.

1105581 ALBERTA LTD. Named Alberta 373382 ALBERTA LTD. Named Alberta Corporation Incorporated 2004 APR 30. New Name: Corporation Incorporated 1987 OCT 23. New Name: CORNER GROUP 2024 INVESTMENTS INC. AGRIMAX MARKETING LTD. Effective Date: Effective Date: 2004 JUN 15. No: 2011055817. 2004 JUN 10. No: 203733829.

1106059 ALBERTA LTD. Named Alberta 464145 ALBERTA LTD. Named Alberta Corporation Incorporated 2004 MAY 05. New Corporation Incorporated 1990 AUG 10. New Name: Name: MRS INVESTMENTS LTD. Effective Date: REAL PROPERTY MATTERS, INC. Effective 2004 JUN 09. No: 2011060593. Date: 2004 JUN 14. No: 204641450.

1106124 ALBERTA INC. Named Alberta 544133 ALBERTA LTD. Named Alberta Corporation Incorporated 2004 MAY 05. New Corporation Incorporated 1992 OCT 16. New Name: Name: SYN-ECO ENVIRONMENTAL COAST TECHNOLOGIES INC. Effective Date: TECHNOLOGIES INC. Effective Date: 2004 JUN 2004 JUN 10. No: 205441330. 01. No: 2011061245. 585850 ALBERTA LTD. Named Alberta 1107739 ALBERTA LTD. Named Alberta Corporation Incorporated 1993 OCT 29. New Name: Corporation Incorporated 2004 MAY 12. New THERAPEUTIC RESPONSE LTD. Effective Date: Name: PREMIUM TESTING & SERVICES LTD. 2004 JUN 15. No: 205858509. Effective Date: 2004 JUN 07. No: 2011077399. 667404 ALBERTA LTD. Named Alberta 1108282 ALBERTA LTD. Named Alberta Corporation Incorporated 1995 SEP 08. New Name: Corporation Incorporated 2004 MAY 14. New ALBERTA CONCEPTS INC. Effective Date: 2004 Name: NRI NICKEL RESOURCES JUN 10. No: 206674046. INTERNATIONAL INC. Effective Date: 2004 JUN 11. No: 2011082829. 705636 ALBERTA LTD. Named Alberta Corporation Incorporated 1996 AUG 09. New Name: 1108614 ALBERTA LTD. Named Alberta HENCYN'S CONTRACTING LTD. Effective Date: Corporation Incorporated 2004 MAY 18. New 2004 JUN 07. No: 207056367. Name: ELEGANZA CONSIGNMENTS INC. Effective Date: 2004 JUN 02. No: 2011086143. 744591 ALBERTA LTD. Named Alberta Corporation Incorporated 1997 JUN 23. New Name: 1109117 ALBERTA LTD. Named Alberta COWBOY ENTERPRISES LTD. Effective Date: Corporation Incorporated 2004 MAY 20. New 2004 JUN 03. No: 207445917. Name: MATT HARDING CONSULTING LTD. Effective Date: 2004 JUN 10. No: 2011091176. 810372 ALBERTA INC. Named Alberta Corporation Incorporated 1998 DEC 09. New Name: 1110127 ALBERTA LTD. Named Alberta ROLLING DICE LTD. Effective Date: 2004 JUN Corporation Incorporated 2004 MAY 27. New 03. No: 208103721. Name: PALLADIUM ENTERPRISES INC. Effective Date: 2004 JUN 01. No: 2011101272. 824435 ALBERTA LTD. Named Alberta Corporation Incorporated 1999 MAR 29. New 1110185 ALBERTA LTD. Named Alberta Name: BARMAC CONTRACTING LTD. Effective Corporation Incorporated 2004 MAY 27. New Date: 2004 JUN 04. No: 208244350. Name: SHADOW LAKE LODGE LTD. Effective Date: 2004 JUN 07. No: 2011101850.

- 2166 - THE ALBERTA GAZETTE, PART I, JULY 15, 2004

836617 ALBERTA LTD. Named Alberta 971962 ALBERTA LTD. Named Alberta Corporation Incorporated 1999 JUL 05. New Name: Corporation Incorporated 2002 JAN 30. New Name: SCHOOL OF HAIR DYNAMICS LTD. Effective THE GRANGE SHOPPING CENTRE LTD. Date: 2004 JUN 14. No: 208366179. Effective Date: 2004 JUN 03. No: 209719624.

839629 ALBERTA LTD. Named Alberta 974114 ALBERTA LTD. Named Alberta Corporation Incorporated 1999 JUL 22. New Name: Corporation Incorporated 2002 FEB 12. New Name: DIGITAL CHART PROCESSING INC. Effective TRUE BLUE PAINTING CO LTD. Effective Date: Date: 2004 JUN 08. No: 208396291. 2004 JUN 08. No: 209741149.

852546 ALBERTA LTD. Named Alberta 986581 ALBERTA LTD. Named Alberta Corporation Incorporated 1999 NOV 03. New Name: Corporation Incorporated 2002 MAY 02. New KANDO FARMS LTD. Effective Date: 2004 JUN Name: ICLYPSIS COMMUNICATIONS INC. 10. No: 208525469. Effective Date: 2004 JUN 09. No: 209865815.

855550 ALBERTA LTD. Named Alberta A. E. WHITE & SON LTD. Named Alberta Corporation Incorporated 1999 NOV 25. New Name: Corporation Incorporated 1966 FEB 10. New Name: WESTERN CORVETTE SERVICES (2004) LTD. CANYON WILLOW COMPANY LTD. Effective Effective Date: 2004 JUN 01. No: 208555508. Date: 2004 JUN 07. No: 200408144.

898024 ALBERTA LTD. Named Alberta ADVANCED CEO CORP. Named Alberta Corporation Incorporated 2000 SEP 20. New Name: Corporation Incorporated 1998 DEC 14. New Name: NINTH STREET PROPERTIES INC. Effective ADVANCED WELL OPTIMIZATION, WELL Date: 2004 JUN 14. No: 208980243. ENHANCEMENT, PLUNGER LIFT AND COMPRESSION COMPANY INC. Effective Date: 908504 ALBERTA LTD. Named Alberta 2004 JUN 07. No: 208107995. Corporation Incorporated 2000 NOV 29. New Name: DNA OILFIELD SERVICES LTD. Effective Date: AFAB AG TECH INC. Named Alberta Corporation 2004 JUN 02. No: 209085042. Incorporated 2003 OCT 21. New Name: AG HYDRO-TECH INC. Effective Date: 2004 JUN 07. 910861 ALBERTA LTD. Named Alberta No: 2010722797. Corporation Incorporated 2000 DEC 15. New Name: PLENITAS INVESTMENTS INC. Effective Date: AQUILA NETWORKS CANADA (ALBERTA) 2004 JUN 15. No: 209108612. LTD. Named Alberta Corporation Incorporated 2000 JAN 01. New Name: FORTISALBERTA INC. 923418 ALBERTA LTD. Named Alberta Effective Date: 2004 JUN 01. No: 208600239. Corporation Incorporated 2001 MAR 08. New Name: JADE HOMES INC. Effective Date: 2004 AQUILA NETWORKS CANADA (BRITISH JUN 08. No: 209234186. COLUMBIA) LTD. Other Prov/Territory Corps Registered 2002 JUL 17. New Name: FORTISBC 925770 ALBERTA LTD. Named Alberta INC. Effective Date: 2004 JUN 03. No: 219990090. Corporation Incorporated 2001 MAR 23. New Name: BEAR'S DEN SELF STORAGE INC. ARISTA FINANCIAL CORP. Named Alberta Effective Date: 2004 JUN 14. No: 209257708. Corporation Incorporated 2003 AUG 29. New Name: BANKWEST FINANCIAL CORP. Effective Date: 936011 ALBERTA LTD. Named Alberta 2004 JUN 15. No: 2010638951. Corporation Incorporated 2001 MAY 25. New Name: AVNI GROUP LTD. Effective Date: 2004 BAD BOB'S VACUUM SERVICE LTD Named JUN 14. No: 209360114. Alberta Corporation Incorporated 2000 DEC 15. New Name: BAD BOB'S VACUUM TRUCK 960822 ALBERTA LTD. Named Alberta SERVICE LTD. Effective Date: 2004 JUN 10. No: Corporation Incorporated 2001 NOV 15. New Name: 209108646. KRICKETS UN LTD. Effective Date: 2004 JUN 07. No: 209608223. BDP BUSINESS DATA SERVICES LIMITED Other Prov/Territory Corps Registered 2001 FEB 27. 963642 ALBERTA LTD. Named Alberta New Name: RESOLVE BPO INC. Effective Date: Corporation Incorporated 2001 DEC 15. New Name: 2004 JUN 08. No: 219217395. P.W. RENTALS LTD. Effective Date: 2004 JUN 04. No: 209636422. BELVEDERE DEVELOPMENT CORPORATION Named Alberta Corporation Incorporated 2003 MAR 963827 ALBERTA LTD. Named Alberta 13. New Name: HOLLAND GARDEN Corporation Incorporated 2001 DEC 31. New Name: DEVELOPMENT LTD. Effective Date: 2004 JUN NEXT OIL LTD. Effective Date: 2004 JUN 09. No: 09. No: 2010363964. 209638279.

- 2167 - THE ALBERTA GAZETTE, PART I, JULY 15, 2004

BEST BUY CANADA LTD. MAGASINS BEST CHAPARRAL VILLAGE DEVELOPMENTS INC. BUY LTEE Federal Corporation Amalgamated 2004 Named Alberta Corporation Incorporated 2002 JUL JUN 01. New Name: BEST BUY CANADA LTD. / 24. New Name: WATERTON LAKES LODGE MAGASINS BEST BUY LTEE Effective Date: INC. Effective Date: 2004 JUN 09. No: 2010000343. 2004 JUN 01. No: 2111107807. CHARTWELL RESOURCES INC. Named Alberta BMR GOLF MANAGEMENT INC. Named Alberta Corporation Incorporated 2003 APR 28. New Name: Corporation Incorporated 1996 JAN 12. New Name: RED MILE RESOURCES INC. Effective Date: CLIFFHANGER GOLF INC. Effective Date: 2004 2004 JUN 10. No: 2010441844. JUN 07. No: 206808008. CITY WATER AND SEWER INC. Named Alberta BOWER L.P. LTD. Named Alberta Corporation Corporation Incorporated 2002 SEP 10. New Name: Incorporated 2004 MAR 26. New Name: BOWER CITY SEWER AND WATER INC. Effective Date: REDEV PROPERTIES LTD. Effective Date: 2004 2004 JUN 01. No: 2010068001. JUN 01. No: 2010991731. CLAYMORE HOLDINGS INC. Numbered Alberta CALDARELLA INVESTMENTS LTD. Named Corporation Incorporated 1995 JAN 03. New Name: Alberta Corporation Incorporated 2001 OCT 23. 638405 ALBERTA INC. Effective Date: 2004 JUN New Name: VERIFIED SPORTS INC. Effective 15. No: 206384059. Date: 2004 JUN 08. No: 209573914. COLORS HAIR STUDIO INC. Named Alberta CALGARY ROLLERCADE FIGURE AND Corporation Incorporated 1992 MAR 12. New DANCE CLUB Alberta Society Incorporated 1974 Name: COLORS HAIR & SPA, INC. Effective FEB 12. New Name: CALGARY ROLLER Date: 2004 JUN 14. No: 205222045. SPORTS CLUB Effective Date: 2004 MAY 17. No: 500075585. CORPORATE CARE MASSAGE INC. Numbered Alberta Corporation Incorporated 2002 DEC 18. CAMCO DELIVERY SERVICES INC. Named New Name: 1022750 ALBERTA INC. Effective Alberta Corporation Incorporated 2004 FEB 10. New Date: 2004 JUN 15. No: 2010227508. Name: CAMCO MANAGEMENT SERVICES INC. Effective Date: 2004 JUN 14. No: 2010907919. DEB-LEE OILFIELD CONSULTING LTD. Named Alberta Corporation Incorporated 1996 MAY 09. CAMERON'S COURIER INC. Named Alberta New Name: L.K. OILFIELD LTD. Effective Date: Corporation Incorporated 1998 APR 24. New Name: 2004 JUN 02. No: 206944811. UPTOWN INDUSTRIES INC. Effective Date: 2004 JUN 10. No: 207825381. DMG WORLD MEDIA (CANADA) INC. MEDIA MONDIAL DMG (CANADA) INC. Federal CAN PAINTING LTD. Named Alberta Corporation Corporation Amalgamated 2001 DEC 10. New Incorporated 2003 NOV 24. New Name: Name: DMG WORLD MEDIA (CANADA) INC. EVERGREEN GENERAL TRADING & DMG MEDIA MONDIAL (CANADA) INC. CONTRACTING INC. Effective Date: 2004 JUN Effective Date: 2004 JUN 11. No: 219642741. 03. No: 2010775720. DRS HYDROCARBON MARKETING LTD. CANADIAN INVESTIGATION & Named Alberta Corporation Incorporated 1998 APR SURVEILLANCE BUREAU LTD. Named Alberta 05. New Name: DRS WILDROSE LTD. Effective Corporation Incorporated 2004 APR 08. New Name: Date: 2004 JUN 02. No: 207800483. CANADIAN SURVEILLANCE & INVESTIGATION SERVICE LTD. Effective Date: DRUMMOND PHILLIPS & SEVALRUD LLP 2004 JUN 03. No: 2011018948. Alberta Limited Liability Partnership Registered 2001 JUN 01. New Name: PHILLIPS SEVALRUD CANSTAR ENVIRONMENTAL PROJECTS LTD. LLP Effective Date: 2004 JUN 11. No: AL9370628. Named Alberta Corporation Incorporated 2000 APR 04. New Name: CANSTAR ENVIRONMENTAL DUNVEGAN ENERGY INC. Named Alberta CORP. Effective Date: 2004 JUN 01. No: Corporation Incorporated 2004 JAN 20. New Name: 208739680. RJL ENERGY LIMITED Effective Date: 2004 JUN 03. No: 2010868616. CAROL M. BLAIR PROFESSIONAL CORPORATION Numbered Alberta Corporation E - C AUTOMOTIVE LIMITED Named Alberta Incorporated 1988 AUG 22. New Name: 388849 Corporation Amalgamated 2000 NOV 30. New ALBERTA LTD. Effective Date: 2004 JUN 08. No: Name: E - C AUTOMOTIVE MACHINING LTD. 203888490. Effective Date: 2004 JUN 15. No: 209083286.

CHALLENGER MARINE SURVEYS LTD. EASTGATE CHRYSLER LTD. Named Alberta Numbered Alberta Corporation Incorporated 1984 Corporation Incorporated 1982 JUN 30. New Name: NOV 22. New Name: 321220 ALBERTA LTD. EASTGATE GLOBAL TRADERS LTD. Effective Effective Date: 2004 JUN 14. No: 203212204. Date: 2004 JUN 03. No: 202712618.

- 2168 - THE ALBERTA GAZETTE, PART I, JULY 15, 2004

EDMONTON ALL-GIRL MARCHING HOOGENSEN METALLURGICAL AMBASSADORS Alberta Society Incorporated ENGINEERING LTD. Named Alberta Corporation 1966 NOV 10. New Name: EDMONTON Incorporated 1980 SEP 10. New Name: AMBASSADORS PERFORMERS ASSOCIATION BODYCOTE MATERIALS TESTING CANADA Effective Date: 2004 MAY 26. No: 500048996. INC./BODYCOTE ESSAIS DE MATERIAUX CANADA INC. Effective Date: 2004 JUN 01. No: EDMONTON DRAGON BOAT CLUB Alberta 202400362. Society Incorporated 1999 AUG 20. New Name: EDMONTON DRAGON BOAT RACING CLUB INFUSO COFFEE HOUSE LTD. Numbered Alberta Effective Date: 2004 MAY 30. No: 508463387. Corporation Incorporated 2000 OCT 25. New Name: 903040 ALBERTA LTD. Effective Date: 2004 JUN ENDECO ENGINEERING INC. Named Alberta 07. No: 209030402. Corporation Incorporated 2002 AUG 27. New Name: ENDECO SOLUTIONS INC. Effective Date: 2004 INTELQUEST CORPORATION Named Alberta JUN 11. No: 2010045322. Corporation Amalgamated 1999 JAN 01. New Name: INTEQUEST CORPORATION Effective ENER CON UTILITY LTD. Named Alberta Date: 2004 JUN 01. No: 208124420. Corporation Incorporated 2004 JAN 29. New Name: JLT CONSTRUCTION INC. Effective Date: 2004 INTER ENERGY CORP. Named Alberta JUN 08. No: 2010887269. Corporation Incorporated 2001 NOV 12. New Name: ENTECH INVESTMENTS INC. Effective Date: ENERPLUS HOLDINGS LTD. Named Alberta 2004 JUN 04. No: 209603356. Corporation Incorporated 2004 MAY 13. New Name: ENERPLUS ECT RESOURCES LTD. INTERNATIONAL BENCHMARKING Effective Date: 2004 JUN 02. No: 2011079387. INSTITUTE INC. Named Alberta Corporation Incorporated 1997 APR 07. New Name: MYOWN EUROTECK ELECTRIC LTD. Named Alberta RIVER RANCH LTD. Effective Date: 2004 JUN 14. Corporation Incorporated 2002 SEP 09. New Name: No: 207344177. EUROTECK ELECTRICAL & DATA COMMUNICATIONS LTD. Effective Date: 2004 J & G WOODSMITHS LTD. Named Alberta JUN 03. No: 2010066385. Corporation Incorporated 1999 SEP 20. New Name: ROYAL WEST HOMES INC. Effective Date: 2004 FINELINE DESIGN GROUP LTD. Named Alberta JUN 01. No: 208463281. Corporation Incorporated 1998 NOV 25. New Name: DANCE CANADA PRODUCTIONS INC. Effective J&F INNOVATIVE ENGINEERING LTD. Named Date: 2004 JUN 07. No: 208083964. Alberta Corporation Incorporated 1990 OCT 04. New Name: J & F INNOVATIVE LTD. Effective GENMAR BOATS CANADA, INC. Federal Date: 2004 JUN 08. No: 204654917. Corporation Registered 1982 MAY 14. New Name: LUND BOATS CANADA INC. LES BATEAUX KACABA VINEYARDS INC. Named Alberta LUND CANADA INC. Effective Date: 2004 JUN Corporation Incorporated 2004 JUN 08. New Name: 02. No: 212819866. NIAGRA FINE WINES INC. Effective Date: 2004 JUN 10. No: 2011122252. GRANGE POINTE LTD. Named Alberta Corporation Incorporated 2003 NOV 12. New Name: KRAV MAGA SELF DEFENCE AND FITNESS THE GRANGE POINTE LTD. Effective Date: 2004 CENTRE LTD. Named Alberta Corporation JUN 10. No: 2010758866. Incorporated 2003 JUN 27. New Name: KRAV MAGA & MARTIAL ATHLETICS TRAINING GROWLIES ONLINE ENTERPRISES INC. Named CENTER LTD. Effective Date: 2004 JUN 04. No: Alberta Corporation Incorporated 2001 SEP 19. New 2010545495. Name: ALPHA ONE REAL ESTATE INC. Effective Date: 2004 JUN 15. No: 209524156. KYOTOCAN TECHNOLOGY INC. Numbered Alberta Corporation Incorporated 2003 FEB 08. New H2O ENGINEERING LTD. Numbered Alberta Name: 1030701 ALBERTA LIMITED Effective Corporation Incorporated 1983 DEC 29. New Name: Date: 2004 JUN 05. No: 2010307011. 307803 ALBERTA LTD. Effective Date: 2004 JUN 11. No: 203078035. LEICESTER DIAMOND MINES LTD. Other Prov/Territory Corps Registered 1994 MAR 29. New HOME SERVICES DIRECTORY INC. Named Name: TARGET EXPLORATION AND MINING Alberta Corporation Incorporated 2002 DEC 06. CORP. Effective Date: 2004 JUN 15. No: New Name: GREEN PHOENIX ENERGY 216038844. CORPORATION Effective Date: 2004 JUN 03. No: 2010208912. LIGHTS UP SHOWCASE SOCIETY Alberta Society Incorporated 1986 OCT 10. New Name: LIGHTS UP PERFORMING ARTS SOCIETY Effective Date: 2004 JUN 03. No: 503525891.

- 2169 - THE ALBERTA GAZETTE, PART I, JULY 15, 2004

LOCKERBIE & HOLE CONTRACTING CORP. PARADIGM ALTERNATIVE ASSET Named Alberta Corporation Incorporated 1994 SEP MANAGEMENT INC. Other Prov/Territory Corps 21. New Name: CLH MANAGEMENT INC. Registered 2003 MAR 18. New Name: PORTUS Effective Date: 2004 JUN 01. No: 206252454. ALTERNATIVE ASSET MANAGEMENT INC. Effective Date: 2004 JUN 15. No: 2110370414. MCCOY & TAYLOR LLP Alberta Limited Liability Partnership Registered 2004 MAR 08. New Name: PORTFIRE STUDIO INC. Named Alberta MCCOY TAYLOR BEAVER LLP Effective Date: Corporation Incorporated 2000 JUN 30. New Name: 2004 JUN 15. No: AL10955631. PORTFIRE ASSOCIATES INC. Effective Date: 2004 JUN 15. No: 208872861. MON CULTURAL SOCIETY Alberta Society Incorporated 1999 JUL 28. New Name: MON POST-MODERN INSTITUTE FOR THE ARTS CANADIAN SOCIETY OF ALBERTA Effective Alberta Society Incorporated 1997 SEP 23. New Date: 2004 JUN 09. No: 508404621. Name: SUMMERSTOCK THEATER SOCIETY Effective Date: 2004 JUN 02. No: 507551828. MORISSET INTERIOR DESIGN LTD. Named Alberta Corporation Incorporated 1987 MAR 31. PRIMEWEST CAPITAL CORP. Named Alberta New Name: RENO INNOVATIONS LTD. Effective Corporation Incorporated 2002 JUL 25. New Name: Date: 2004 JUN 02. No: 203638358. PRIMEWEST CAPITAL (HAWAII), INC. Effective Date: 2004 JUN 09. No: 2010003586. MORTGAGE EXPRESS CANADA INC. Named Alberta Corporation Incorporated 2002 FEB 12. New PROSPERITY HOMES INC. Named Alberta Name: CANADIAN 4WD WHOLESALE PARTS Corporation Incorporated 2003 APR 30. New Name: INC. Effective Date: 2004 JUN 04. No: 209740018. TRI-BEST BUILDERS INC. Effective Date: 2004 JUN 01. No: 2010445886. MULTIWOOD CONTRACTING & MANUFACTURING LTD. Numbered Alberta Q X ENVIRO PRODUCTS LTD. Numbered Alberta Corporation Incorporated 1986 APR 23. New Name: Corporation Incorporated 1993 MAY 20. New 347458 ALBERTA LTD. Effective Date: 2004 JUN Name: 567854 ALBERTA LTD. Effective Date: 10. No: 203474580. 2004 JUN 11. No: 205678543.

MUTHA COR INC. Numbered Alberta Corporation QUICK-WAY ELECTRICAL LTD. Numbered Incorporated 2004 FEB 04. New Name: 1089564 Alberta Corporation Amalgamated 2002 MAY 31. ALBERTA LTD. Effective Date: 2004 JUN 02. No: New Name: 992007 ALBERTA LTD. Effective 2010895643. Date: 2004 JUN 01. No: 209920073.

N.A.T. INTERNATIONAL INC. Named Alberta QUINTANA MINERALS RESOURCES CORP. Corporation Incorporated 2002 OCT 20. New Name: Other Prov/Territory Corps Registered 2002 JUL 04. C & A LOGISTICS INC. Effective Date: 2004 JUN New Name: DIRECT ENERGY MINERALS 03. No: 2010081046. CORP. Effective Date: 2004 JUN 01. No: 219971041. NOMAD TRAILER ENTERPRISES LTD Named Alberta Corporation Incorporated 1962 SEP 26. New RB2 HOLDINGS INC. Named Alberta Corporation Name: NOMAD INVESTMENTS LTD. Effective Incorporated 2001 FEB 09. New Name: RB2 Date: 2004 JUN 09. No: 200321529. ENERGY SERVICES INC. Effective Date: 2004 JUN 04. No: 209191121. NOR-CHIEF CONSULTING SERVICES (1998) LTD. Named Alberta Corporation Incorporated 1998 REACT CAPITAL CONCEPT INC. Named Alberta JUN 26. New Name: TWO-FEATHERS Corporation Incorporated 2001 MAR 16. New CONSULTING INC. Effective Date: 2004 JUN 08. Name: REACT CAPITAL INC. Effective Date: No: 207908799. 2004 JUN 01. No: 209247832.

NORTHLINKS LIMITED Named Alberta REDNECK EXPLORATION LTD. Named Alberta Corporation Amalgamated 1999 JAN 31. New Corporation Incorporated 1998 OCT 07. New Name: Name: AUSAM ENERGY CORPORATION REDNECK CONTRACTING SERVICES LTD. Effective Date: 2004 JUN 07. No: 208165688. Effective Date: 2004 JUN 11. No: 208027078.

ONSITE FIRST AID SERVICES INC. Named RICHARD D. WYROZUB PROFESSIONAL Alberta Corporation Incorporated 2004 JUN 10. New CORPORATION Named Alberta Corporation Name: ONSITE MEDICAL SERVICES INC. Incorporated 1981 APR 24. New Name: WYROZUB Effective Date: 2004 JUN 14. No: 2011126931. HOLDINGS LTD. Effective Date: 2004 JUN 14. No: 202632436. ORGANIZATION BY DESIGN INC. Named Alberta Corporation Incorporated 2000 FEB 27. New RICHARDSON TRANSPORT LTD. Named Alberta Name: HIRE ORDER INC. Effective Date: 2004 Corporation Incorporated 1953 DEC 29. New Name: JUN 04. No: 208677195. RICHARDSON MANAGEMENT GROUP LTD. Effective Date: 2004 JUN 07. No: 200167179.

- 2170 - THE ALBERTA GAZETTE, PART I, JULY 15, 2004

RITA CAPITAL CORP. Named Alberta Corporation SVEA ENTERPRISES AND MANAGEMENT Incorporated 2001 NOV 07. New Name: BIOTECH LIMITED Named Alberta Corporation Incorporated MEDICAL SCIENCES INC. Effective Date: 2004 1980 MAY 06. New Name: SLP PROJECTS JUN 04. No: 209598812. LIMITED Effective Date: 2004 JUN 02. No: 202104287. ROGERS ADVANCED EDUCATION & ENGINEERING INC. Named Alberta Corporation T & M ENTERPRISES LTD. Named Alberta Incorporated 2001 APR 11. New Name: ROGERS Corporation Incorporated 2004 MAR 02. New ADVANCED CORP. Effective Date: 2004 JUN 07. Name: CAY-RAH ENTERPRISES LTD. Effective No: 209290998. Date: 2004 JUN 02. No: 2010944250.

RYAN WARRANTY SERVICES CANADA, INC. THE BEANSTALK GROUP CANADA INC. Other Federal Corporation Registered 1986 DEC 29. New Prov/Territory Corps Registered 2001 MAY 25. New Name: AWS WARRANTY SERVICES OF Name: 1329508 ONTARIO INC. Effective Date: CANADA, INC. Effective Date: 2004 JUN 11. No: 2004 JUN 09. No: 219359452. 213586357. THE OLD POST OFFICE RESTAURANT LTD. SABEX 2002 INC. Federal Corporation Registered Named Alberta Corporation Incorporated 2001 FEB 2002 APR 12. New Name: SABEX INC. Effective 05. New Name: LAPERLE PUB LTD. Effective Date: 2004 JUN 11. No: 219837317. Date: 2004 JUN 04. No: 209184100.

SBM SERVICES (ALBERTA) INC. Named Alberta TOP PIZZA & SPAGETTI HOUSE LTD. Named Corporation Incorporated 2003 JUN 12. New Name: Alberta Corporation Amalgamated 1993 DEC 31. SERVANTAGE SERVICES INC. Effective Date: New Name: T. ELEA HOLDINGS LTD. Effective 2004 JUN 01. No: 2010519003. Date: 2004 JUN 14. No: 205954936.

SHIELD APPRAISAL SERVICES LTD. Named TOTAL COMBUSTION SERVICES LTD. Named Alberta Corporation Incorporated 1991 OCT 21. Alberta Corporation Incorporated 1993 SEP 17. New New Name: CHAPMAN & DOAN APPRAISAL Name: MCKENZIE GAS FILTERS LTD. Effective SERVICES LTD. Effective Date: 2004 JUN 07. No: Date: 2004 JUN 09. No: 205805815. 205078504. TPC THE PLANNING CENTRE INC. Other SHILLELAGH'S PUB LTD. Numbered Alberta Prov/Territory Corps Registered 1994 MAY 11. New Corporation Incorporated 1998 SEP 10. New Name: Name: TPC FINANCIAL GROUP LTD. Effective 799196 ALBERTA LTD. Effective Date: 2004 JUN Date: 2004 JUN 10. No: 216068460. 02. No: 207991969. TRANSCONTINENTAL OILFIELD INDUSTRIES SIGNATURE DREAMS INCORPORATED Named LTD. Named Alberta Corporation Amalgamated Alberta Corporation Incorporated 2001 FEB 14. New 2001 JUN 01. New Name: B6 HOLDINGS INC. Name: CAMPUS CLICK INC. Effective Date: 2004 Effective Date: 2004 JUN 15. No: 209338979. JUN 01. No: 209199611. TRAVEL-AD INDUSTRIES LTD. Named Alberta SIGNATURE LAND SERVICES LTD. Named Corporation Incorporated 2004 MAY 03. New Alberta Corporation Incorporated 2001 NOV 02. Name: GUIDE SIGN INDUSTRIES LTD. Effective New Name: AMFIBION TECHNICAL SERVICES Date: 2004 JUN 04. No: 2011059421. LTD. Effective Date: 2004 JUN 15. No: 209590504. UNIVERSAL CANKIDNEYDIRECT SPACEWAVES TECHNOLOGIES LTD. Named CONSULTING LTD. Named Alberta Corporation Alberta Corporation Incorporated 2002 JAN 28. New Incorporated 2004 FEB 13. New Name: CANON Name: TTY COMMUNICATIONS CANADA LTD. UNIVERSAL IMMIGRATION CONSULTING Effective Date: 2004 JUN 11. No: 209715408. CANADA LTD. Effective Date: 2004 JUN 15. No: 2010915037. SPRING CREEK CONSTRUCTION LTD. Named Alberta Corporation Incorporated 2004 APR 08. VEGREVILLE FLORAL BOUTIQUE LTD. New Name: PARAMOUNT BUILDERS GROUP Numbered Alberta Corporation Incorporated 1998 INC. Effective Date: 2004 JUN 10. No: 2011017361. JUL 08. New Name: 792199 ALBERTA LTD. Effective Date: 2004 JUN 15. No: 207921990. STERNE STACKHOUSE INC. Named Alberta Corporation Amalgamated 1996 OCT 31. New VERTECH COMPUTER MANAGEMENT Name: LABRADOR TECHNOLOGIES INC. INCORPORATED Numbered Alberta Corporation Effective Date: 2004 JUN 08. No: 207145012. Continued In 2004 MAR 10. New Name: 1095910 ALBERTA LTD. Effective Date: 2004 JUN 08. No: STEWART INC. Named Alberta Corporation 2010959100. Incorporated 1991 DEC 20. New Name: TOUCHWORKS COMMUNICATIONS INC. Effective Date: 2004 JUN 11. No: 205140759.

- 2171 - THE ALBERTA GAZETTE, PART I, JULY 15, 2004

VERTICAL TECHNOLOGIES INC. Numbered WHITETAIL PLACE LTD. Named Alberta Alberta Corporation Incorporated 1990 AUG 01. Corporation Incorporated 2004 MAY 20. New New Name: 424759 ALBERTA LTD. Effective Name: CAMP WHITETAIL LTD. Effective Date: Date: 2004 JUN 08. No: 204247597. 2004 JUN 01. No: 2011091978.

WAZU PRODUCTS LTD. Other Prov/Territory WNS EMERGENT INC. Named Alberta Corps Registered 1991 JUL 30. New Name: JONES Corporation Amalgamated 1999 AUG 20. New SODA (CANADA) INC. Effective Date: 2004 JUN Name: CRITICALCONTROL SOLUTIONS CORP. 03. No: 215014572. Effective Date: 2004 JUN 07. No: 208427021.

WEST COAST HOMES LTD. Named Alberta WRANGLER ELECTRIC LTD. Named Alberta Corporation Incorporated 2002 FEB 19. New Name: Corporation Incorporated 1996 JAN 03. New Name: WEST COAST HOMES INC. Effective Date: 2004 WRANGLER OILFIELD INDUSTRIES LTD. JUN 15. No: 209751007. Effective Date: 2004 JUN 09. No: 206799405.

WEST EDMONTON ROTARY CLUB SOCIETY WRANGLER OILFIELD INDUSTRIES LTD. Alberta Society Incorporated 1997 JAN 17. New Named Alberta Corporation Incorporated 2003 DEC Name: ROTARY CLUB OF EDMONTON WEST 29. New Name: WRANGLER ELECTRIC LTD. SOCIETY Effective Date: 2004 JUN 07. No: Effective Date: 2004 JUN 09. No: 2010832364. 507223675. XD PROPERTIES FORUS INC. Named Alberta WESTERN SAFETY SOLUTIONS INC. Named Corporation Incorporated 2003 MAY 22. New Alberta Corporation Incorporated 2004 MAR 24. Name: ANDERSON PROPERTIES FOURUS INC. New Name: WESTERN SAFETY SOLUTIONS Effective Date: 2004 JUN 01. No: 2010481717. LTD. Effective Date: 2004 JUN 04. No: 2010987028.

Corporations Liable for Dissolution/Strike Off/ Cancellation of Registration

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

2004 JUN 02. unless otherwise indicated 2004 JUN 02. unless otherwise indicated

10 PROSOFT CORP. 299614 ALBERTA LTD. 101001743 SASKATCHEWAN LTD. 299761 ALBERTA LTD. 11 LETHBRIDGE AIR CADET SQUADRON 2U DISTRIBUTION INC. PARENTS ASSOCIATION 3-D CONSTRUCTION COMPANY LTD. 115929 ENTERPRISES LTD. 300149 ALBERTA LTD. 116435 HOLDINGS LTD. 300207 ALBERTA INC. 17160 ALBERTA LTD. 327996 ALBERTA INC. 172108 CANADA INC. 329286 ALBERTA LTD. 17TH AVE DENTURE CLINIC LTD. 339875 ALBERTA LTD. 180 DEGREES, WOMEN & WELLNESS CENTRE 347873 ALBERTA LTD. INC. 364642 ALBERTA LTD. 201661 ALBERTA LTD. 3692604 CANADA LTD. 2004 JUN 10. 2076 HOLDINGS LTD. 382828 ALBERTA LTD. 21 PRODUCTIONS INC. 383409 ALBERTA LTD. 22748 ALBERTA LIMITED 3934390 CANADA INC. 232198 ALBERTA LTD. 3T ASSETS MANAGEMENT (CANADA) LTD. 242469 ALBERTA LTD. 400310 ALBERTA LTD. 260151 ALBERTA LTD. 400315 ALBERTA LTD. 260683 ALBERTA LTD. 400365 ALBERTA LTD. 269818 ALBERTA LTD. 400381 ALBERTA LTD. 280818 ALBERTA LTD. 400475 ALBERTA INC. 282683 ALBERTA LTD. 400488 ALBERTA LTD. 286798 ALBERTA LTD. 400542 ALBERTA LTD. 295319 ALBERTA LTD. 401011 ALBERTA LTD. - 2172 - THE ALBERTA GAZETTE, PART I, JULY 15, 2004

401328 ALBERTA LTD. 607025 ALBERTA LTD. 401625 ALBERTA LTD. 607028 ALBERTA LTD. 4117492 MANITOBA LTD. 607036 ALBERTA LTD. 417534 ALBERTA LTD. 607428 ALBERTA INC. 418777 ALBERTA LTD. 607590 ALBERTA LTD. 419431 ALBERTA LTD. 607593 ALBERTA LTD. 419887 ALBERTA LTD. 607615 ALBERTA LTD. 419939 ALBERTA LTD. 607697 ALBERTA LTD. 420238 ALBERTA LIMITED 608211 ALBERTA LTD. 420286 ALBERTA LTD. 608328 ALBERTA INC. 420287 ALBERTA LTD. 608415 ALBERTA LTD. 420303 ALBERTA LIMITED 608510 ALBERTA LTD. 420913 ALBERTA LTD. 608556 ALBERTA LTD. 421028 ALBERTA LTD. 608559 ALBERTA LTD. 422 DESIGN INC. 608676 ALBERTA LTD. 4304624 MANITOBA LTD. 609002 ALBERTA LTD. 4479301 MANITOBA LTD. 609053 ALBERTA LIMITED 4642 NORTHWEST TERRITORIES LTD. 623452 SASKATCHEWAN LTD. 487784 ALBERTA LTD. 649527 ALBERTA LTD. 487950 ALBERTA LTD. 649559 ALBERTA LIMITED 489097 ALBERTA LTD. 649661 ALBERTA LTD. 489539 ALBERTA LTD. 649883 ALBERTA LTD. 489544 ALBERTA LTD. 649946 ALBERTA LTD. 490197 ALBERTA LTD. 650199 ALBERTA LIMITED 490408 ALBERTA LTD. 650282 ALBERTA LTD. 490416 ALBERTA LTD. 650418 ALBERTA LTD. 491940 ALBERTA LTD. 650426 ALBERTA INC. 492399 ALBERTA LTD. 650915 ALBERTA LTD. 492472 ALBERTA LTD. 651198 ALBERTA LTD. 524340 ALBERTA LTD. 651653 ALBERTA LTD. 524791 ALBERTA LTD. 651678 ALBERTA LIMITED 526782 ALBERTA LIMITED 651730 ALBERTA LTD. 527050 ALBERTA INC. 651738 ALBERTA LTD. 527231 ALBERTA LTD. 651740 ALBERTA LTD. 527728 ALBERTA LTD. 651891 ALBERTA INC. 52ND ST. COMMERCE CENTRE INC. 652283 ALBERTA LTD. 561457 ALBERTA LTD. 652304 ALBERTA LTD. 561510 ALBERTA LTD. 652390 ALBERTA LTD. 561671 ALBERTA LTD. 652655 ALBERTA LTD. 561878 ALBERTA LIMITED 652781 ALBERTA LTD. 561897 ALBERTA LTD. 690107 ALBERTA LTD. 561944 ALBERTA LTD. 690153 ALBERTA LTD. 562106 ALBERTA LTD. 690366 ALBERTA LTD. 562178 ALBERTA LTD. 690391 ALBERTA LTD. 562207 ALBERTA LTD. 690489 ALBERTA LTD. 562352 B.C. LTD. 690543 ALBERTA LTD. 562376 ALBERTA INC. 690601 ALBERTA LTD. 562534 ALBERTA LTD. 690606 ALBERTA LTD. 563139 ALBERTA LTD. 690900 ALBERTA LTD. 563351 ALBERTA LTD. 691125 ALBERTA LTD. 563653 ALBERTA LTD. 691183 ALBERTA LTD. 563952 ALBERTA LTD. 691234 ALBERTA LTD. 563954 ALBERTA LTD. 691339 ALBERTA LTD. 564032 ALBERTA LTD. 691386 ALBERTA LTD. 564418 ALBERTA INC. 691466 ALBERTA LTD. 564438 ALBERTA LTD. 691555 ALBERTA LTD. 564549 ALBERTA LTD. 692045 ALBERTA LTD. 564821 ALBERTA LTD. 692085 ALBERTA LTD. 575021 B.C. LTD. 692223 ALBERTA LTD. 605958 ALBERTA LTD. 692271 ALBERTA LTD. 606351 ALBERTA LTD. 692468 ALBERTA LTD. 606851 ALBERTA LTD. 692713 ALBERTA LTD. 606868 ALBERTA LTD. 692831 ALBERTA LTD. 606924 ALBERTA LTD. 692936 ALBERTA LTD.

- 2173 - THE ALBERTA GAZETTE, PART I, JULY 15, 2004

693011 ALBERTA LTD. 780735 ALBERTA LTD. 694624 ALBERTA LTD. 780788 ALBERTA INC. 694983 ALBERTA LIMITED 780800 ALBERTA LTD. 727190 ALBERTA LTD. 781128 ALBERTA LTD. 731459 ALBERTA LTD. 781130 ALBERTA LTD. 733615 ALBERTA LTD. 781134 ALBERTA LTD. 733636 ALBERTA LTD. 781426 ALBERTA LTD. 733892 ALBERTA LTD. 781429 ALBERTA LTD. 733897 ALBERTA LTD. 781462 ALBERTA LTD. 734165 ALBERTA LTD. 781563 ALBERTA INC. 734310 ALBERTA LTD. 782270 ALBERTA LTD. 734315 ALBERTA LTD. 782302 ALBERTA LTD. 734522 ALBERTA LTD. 782316 ALBERTA LTD. 734531 ALBERTA LTD. 782345 ALBERTA LTD. 734561 ALBERTA LTD. 782353 ALBERTA LTD. 734845 ALBERTA LTD. 782434 ALBERTA LTD. 734930 ALBERTA LTD. 782702 ALBERTA LTD 734941 ALBERTA LTD. 782741 ALBERTA LTD. 734976 ALBERTA LTD. 782883 ALBERTA LTD. 735028 ALBERTA LTD. 782968 ALBERTA LTD. 735031 ALBERTA LIMITED 782969 ALBERTA LTD. 735037 ALBERTA LIMITED 783024 ALBERTA LTD. 735095 ALBERTA LTD. 783232 ALBERTA INC. 735121 ALBERTA LTD. 783301 ALBERTA LTD. 735151 ALBERTA LTD. 783302 ALBERTA LTD. 735255 ALBERTA LTD. 783307 ALBERTA LTD. 735442 ALBERTA LTD. 783312 ALBERTA LTD. 735509 ALBERTA LTD. 783337 ALBERTA LTD. 735661 ALBERTA LTD. 821954 ALBERTA LTD. 735677 ALBERTA LTD. 825004 ALBERTA LTD. 735773 ALBERTA LTD. 825043 ALBERTA LTD. 736033 ALBERTA LTD. 825051 ALBERTA LTD. 736081 ALBERTA LTD. 825455 ALBERTA LTD. 736124 ALBERTA LTD. 825472 ALBERTA LTD. 736155 ALBERTA LTD. 825476 ALBERTA LTD. 736164 ALBERTA LTD. 825525 ALBERTA LTD. 736237 ALBERTA LTD. 825603 ALBERTA LTD. 736382 ALBERTA LTD. 825646 ALBERTA LTD. 736394 ALBERTA LTD. 826047 ALBERTA INC. 736565 ALBERTA LTD. 826091 ALBERTA LTD. 736702 ALBERTA LTD. 826156 ALBERTA LTD. 736706 ALBERTA LTD. 826229 ALBERTA LTD. 736862 ALBERTA LTD. 826374 ALBERTA LTD. 736882 ALBERTA LTD. 826464 ALBERTA LTD. 736895 ALBERTA LTD. 826499 ALBERTA LTD. 737020 ALBERTA LTD. 826657 ALBERTA LTD. 737089 ALBERTA LTD. 826685 ALBERTA LTD. 737138 ALBERTA LIMITED 826942 ALBERTA LTD. 737142 ALBERTA LIMITED 826984 ALBERTA LTD. 737252 ALBERTA LTD. 827083 ALBERTA LTD. 737555 ALBERTA LTD. 827115 ALBERTA LTD. 7777777 ALBERTA LTD. 827335 ALBERTA LTD 779574 ALBERTA INC. 827423 ALBERTA LTD 779591 ALBERTA LTD. 827462 ALBERTA LTD. 779888 ALBERTA LTD. 827547 ALBERTA LTD. 779902 ALBERTA LTD. 827804 ALBERTA LTD. 779940 ALBERTA LTD. 827919 ALBERTA INC. 780 PRODUCTIONS LTD. 827964 ALBERTA LTD. 780111 ALBERTA LTD. 828041 ALBERTA LTD. 780271 ALBERTA LTD. 828439 ALBERTA LTD. 780291 ALBERTA LTD. 828450 ALBERTA LTD. 780339 ALBERTA LTD. 828549 ALBERTA LTD. 780379 ALBERTA LTD. 828584 ALBERTA LIMITED 780709 ALBERTA LTD. 828820 ALBERTA LTD.

- 2174 - THE ALBERTA GAZETTE, PART I, JULY 15, 2004

828927 ALBERTA LTD. 877230 ALBERTA LTD. 869048 ALBERTA LTD. 877271 ALBERTA LTD. 869501 ALBERTA LTD. 877411 ALBERTA LTD. 873321 ALBERTA LTD. 877421 ALBERTA LTD. 873538 ALBERTA LTD 877466 ALBERTA LTD. 873549 ALBERTA LTD. 877484 ALBERTA LTD. 873659 ALBERTA INC. 877534 ALBERTA LTD. 873720 ALBERTA LTD. 877579 ALBERTA LTD. 873721 ALBERTA LTD. 877654 ALBERTA LTD. 873762 ALBERTA LTD. 877666 ALBERTA INC. 873786 ALBERTA LTD. 877723 ALBERTA LTD. 873834 ALBERTA LTD. 877903 ALBERTA LTD. 873936 ALBERTA INC. 88-UBC INVESTMENTS INC. 874028 ALBERTA LTD. 925853 ALBERTA LTD. 874139 ALBERTA LTD. 927338 ALBERTA INC 874205 ALBERTA LTD. 927407 ALBERTA LTD. 874252 ALBERTA LTD. 927517 ALBERTA LTD. 874282 ALBERTA LTD. 927618 ALBERTA LTD. 874430 ALBERTA LTD. 927821 ALBERTA LTD. 874462 ALBERTA LTD. 927934 ALBERTA LTD. 874606 ALBERTA INCORPORATED 927967 ALBERTA LTD. 874610 ALBERTA LTD. 927983 ALBERTA LTD. 874645 ALBERTA INC. 928002 ALBERTA LTD. 874651 ALBERTA LTD. 928198 ALBERTA LTD. 874767 ALBERTA LTD. 928404 ALBERTA LTD. 874773 ALBERTA LTD. 928448 ALBERTA LTD. 874849 ALBERTA INC. 928590 ALBERTA LTD. 874926 ALBERTA LTD. 928595 ALBERTA LTD. 874942 ALBERTA LTD. 928684 ALBERTA LTD. 874955 ALBERTA LTD. 928852 ALBERTA LTD. 875076 ALBERTA LTD. 928872 ALBERTA LTD. 875241 ALBERTA LTD. 928884 ALBERTA LIMITED 875253 ALBERTA LTD. 928951 ALBERTA LTD. 875361 ALBERTA LTD. 928961 ALBERTA LTD. 875411 ALBERTA LTD. 929031 ALBERTA LTD. 875684 ALBERTA INC. 929259 ALBERTA CORPORATION 875758 ALBERTA LTD. 929421 ALBERTA LTD. 875831 ALBERTA LTD. 929433 ALBERTA LTD. 875845 ALBERTA LTD. 929438 ALBERTA LTD. 875854 ALBERTA LTD. 929529 ALBERTA INC. 875915 ALBERTA INC. 929592 ALBERTA LTD. 875932 ALBERTA LTD. 929700 ALBERTA LTD. 876027 ALBERTA LTD. 929815 ALBERTA LTD. 876146 ALBERTA LTD. 929845 ALBERTA LTD. 876262 ALBERTA LTD. 929850 ALBERTA LTD. 876372 ALBERTA LTD. 929894 ALBERTA LTD. 876461 ALBERTA LTD. 929897 ALBERTA LTD. 876464 ALBERTA LTD. 929944 ALBERTA LTD. 876473 ALBERTA LTD. 929950 ALBERTA LTD. 876578 ALBERTA LTD. 929955 ALBERTA LTD. 876592 ALBERTA LTD. 930019 ALBERTA LTD. 876595 ALBERTA LTD. 930080 ALBERTA LTD. 876659 ALBERTA LTD. 930104 ALBERTA LTD. 876721 ALBERTA LTD. 930109 ALBERTA LTD. 876816 ALBERTA LTD. 930117 ALBERTA LTD. 876829 ALBERTA LTD. 930143 ALBERTA INC. 877024 ALBERTA LTD. 930232 ALBERTA LTD. 877042 ALBERTA LTD. 930238 ALBERTA LTD. 877044 ALBERTA LTD. 930260 ALBERTA LTD. 877147 ALBERTA LTD. 930314 ALBERTA LTD. 877155 ALBERTA LTD. 930359 ALBERTA LTD. 877162 ALBERTA LTD. 930387 ALBERTA LTD. 877170 ALBERTA INC. 930402 ALBERTA LTD. 877185 ALBERTA LTD. 930431 ALBERTA LTD.

- 2175 - THE ALBERTA GAZETTE, PART I, JULY 15, 2004

930472 ALBERTA LTD. 982334 ALBERTA LTD. 930615 ALBERTA LTD. 982345 ALBERTA LTD. 930748 ALBERTA LTD. 982350 ALBERTA LTD. 930793 ALBERTA LTD. 982352 ALBERTA LTD. 930821 ALBERTA LTD. 982353 ALBERTA LTD. 930926 ALBERTA LTD. 982359 ALBERTA LTD. 930929 ALBERTA LTD. 982364 ALBERTA LTD. 930997 ALBERTA LTD. 982367 ALBERTA LTD. 931165 ALBERTA LTD. 982451 ALBERTA LTD. 931301 ALBERTA LTD. 982471 ALBERTA LTD. 931337 ALBERTA LTD. 982472 ALBERTA CORP. 931489 ALBERTA LTD. 982473 ALBERTA LTD. 931493 ALBERTA LTD. 982478 ALBERTA LTD. 931524 ALBERTA LTD. 982487 ALBERTA LTD. 931698 ALBERTA LTD. 982511 ALBERTA LTD. 931715 ALBERTA LTD. 982530 ALBERTA LTD. 931747 ALBERTA LTD. 982536 ALBERTA INC. 931778 ALBERTA LTD. 982550 ALBERTA LTD. 931882 ALBERTA LTD. 982597 ALBERTA INCORPORATED 931902 ALBERTA LTD. 982605 ALBERTA LTD. 977150 ALBERTA LTD. 982621 ALBERTA LTD. 978349 ALBERTA LTD. 982681 ALBERTA LTD. 978350 ALBERTA LTD. 982694 ALBERTA LTD. 978495 ALBERTA LTD. 982743 ALBERTA INC. 980426 ALBERTA INC. 982757 ALBERTA LTD. 981336 ALBERTA LTD. 982785 ALBERTA LTD. 981628 ALBERTA LTD. 982795 ALBERTA INC. 981731 ALBERTA INC. 982802 ALBERTA LTD. 981733 ALBERTA LTD. 982822 ALBERTA LTD. 981772 ALBERTA LTD. 982852 ALBERTA LTD. 981780 ALBERTA LTD. 982856 ALBERTA LTD. 981817 ALBERTA LTD. 982859 ALBERTA LTD. 981819 ALBERTA INC. 982862 ALBERTA LTD. 981823 ALBERTA LTD. 982909 ALBERTA LTD. 981849 ALBERTA LTD. 982913 ALBERTA LTD. 981854 ALBERTA LTD. 982920 ALBERTA LTD. 981860 ALBERTA LTD. 982922 ALBERTA LTD. 981866 ALBERTA LTD. 982972 ALBERTA LTD. 981875 ALBERTA LTD. 982979 ALBERTA LTD. 981896 ALBERTA LTD. 982981 ALBERTA LTD. 981935 ALBERTA LTD. 983030 ALBERTA LTD. 981937 ALBERTA LTD. 983064 ALBERTA LTD. 981939 ALBERTA INC. 983074 ALBERTA LTD. 981956 ALBERTA LTD. 983083 ALBERTA LTD. 981989 ALBERTA LTD. 983104 ALBERTA LTD. 982003 ALBERTA LTD. 983140 ALBERTA LTD. 982045 ALBERTA LTD. 983160 ALBERTA LTD. 982073 ALBERTA LTD. 983179 ALBERTA LTD. 982089 ALBERTA LTD. 983193 ALBERTA INC. 982090 ALBERTA LTD. 983203 ALBERTA LTD. 982100 ALBERTA INC. 983208 ALBERTA LTD. 982120 ALBERTA LTD. 983228 ALBERTA LTD. 982123 ALBERTA LTD. 983234 ALBERTA LTD. 982158 ALBERTA LTD. 983239 ALBERTA LTD. 982163 ALBERTA LTD. 983249 ALBERTA LTD. 982171 ALBERTA LTD. 983304 ALBERTA LTD. 982195 ALBERTA LTD. 983332 ALBERTA LTD. 982225 ALBERTA LTD. 983358 ALBERTA LTD. 982231 ALBERTA LTD. 983397 ALBERTA LTD. 982300 ALBERTA LTD. 983414 ALBERTA LTD. 982320 ALBERTA LTD. 983416 ALBERTA INC. 982323 ALBERTA LTD. 983438 ALBERTA LTD. 982326 ALBERTA LTD. 983439 ALBERTA LTD. 982328 ALBERTA LTD. 983442 ALBERTA LTD.

- 2176 - THE ALBERTA GAZETTE, PART I, JULY 15, 2004

983472 ALBERTA LTD. 984584 ALBERTA INC. 983501 ALBERTA LTD. 984597 ALBERTA LTD. 983524 ALBERTA LTD. 984608 ALBERTA INC. 983533 ALBERTA LTD. 984614 ALBERTA LTD. 983539 ALBERTA LTD. 984628 ALBERTA INC. 983547 ALBERTA LTD. 984638 ALBERTA LTD. 983554 ALBERTA LTD. 984645 ALBERTA LTD. 983577 ALBERTA LTD. 984651 ALBERTA LTD. 983588 ALBERTA LTD. 984709 ALBERTA LTD. 983601 ALBERTA LTD. 984727 ALBERTA INC. 983607 ALBERTA INC. 984741 ALBERTA INC. 983620 ALBERTA LTD. 984764 ALBERTA LTD. 983623 ALBERTA LTD. 984780 ALBERTA LTD. 983644 ALBERTA LTD. 984786 ALBERTA LTD. 983653 ALBERTA LTD. 984803 ALBERTA LTD. 983676 ALBERTA LTD. 984805 ALBERTA LTD. 983697 ALBERTA LTD. 984810 ALBERTA INC. 983741 ALBERTA INC. 984820 ALBERTA LTD. 983743 ALBERTA LTD. 984855 ALBERTA LTD. 983768 ALBERTA LTD. 984856 ALBERTA LTD. 983771 ALBERTA LTD. 984885 ALBERTA INC. 983773 ALBERTA LTD. 984890 ALBERTA LTD. 983798 ALBERTA LTD. 984897 ALBERTA LTD. 983805 ALBERTA INC. 984909 ALBERTA LTD. 983847 ALBERTA LTD. 984916 ALBERTA LTD. 983848 ALBERTA LTD. 985030 ALBERTA LTD. 983855 ALBERTA INC. 985062 ALBERTA LTD. 983877 ALBERTA LTD. 985083 ALBERTA LTD. 983932 ALBERTA LTD. 985085 ALBERTA LTD. 983974 ALBERTA INC. 985144 ALBERTA LTD. 983998 ALBERTA LTD. 985156 ALBERTA LTD. 984012 ALBERTA LTD. 985180 ALBERTA LTD. 984030 ALBERTA LTD. 985232 ALBERTA LTD. 984042 ALBERTA INC. 985275 ALBERTA LTD. 984141 ALBERTA LTD. 985309 ALBERTA INC. 984176 ALBERTA LTD. 985333 ALBERTA LTD. 984177 ALBERTA LTD. 985337 ALBERTA LTD. 984179 ALBERTA INC. 985417 ALBERTA LTD. 984184 ALBERTA LTD. 985425 ALBERTA LTD. 984202 ALBERTA LTD. 985438 ALBERTA LTD. 984225 ALBERTA LTD. 985450 ALBERTA LTD. 984259 ALBERTA LTD. 985512 ALBERTA LTD. 984266 ALBERTA INC. 985518 ALBERTA INC. 984278 ALBERTA LTD. 985526 ALBERTA LTD. 984284 ALBERTA LTD. 985527 ALBERTA LTD. 984291 ALBERTA LTD. 985532 ALBERTA LTD. 984298 ALBERTA LTD. 985577 ALBERTA LTD. 984299 ALBERTA LTD. 985584 ALBERTA LTD. 984315 ALBERTA LTD. 985626 ALBERTA LTD. 984331 ALBERTA LTD. 985639 ALBERTA LTD. 984357 ALBERTA LTD. 985661 ALBERTA INC. 984367 ALBERTA LTD. 985676 ALBERTA LTD. 984368 ALBERTA LTD. 985681 ALBERTA LTD. 984380 ALBERTA LTD. 985719 ALBERTA LTD. 984390 ALBERTA LTD. 985786 ALBERTA LTD. 984400 ALBERTA INC. 985798 ALBERTA LTD. 984457 ALBERTA LTD. 985834 ALBERTA LTD. 984464 ALBERTA LTD. 985837 ALBERTA INC. 984490 ALBERTA LTD. 985842 ALBERTA LTD. 984496 ALBERTA LTD. 985873 ALBERTA LTD. 984516 ALBERTA INC. 985892 ALBERTA LTD. 984526 ALBERTA INC. 985904 ALBERTA LTD. 984538 ALBERTA INC. 985958 ALBERTA LTD. 984574 ALBERTA LTD. 985990 ALBERTA LTD.

- 2177 - THE ALBERTA GAZETTE, PART I, JULY 15, 2004

985994 ALBERTA LTD. ABOUT FACE MASCOTS LTD. 986046 ALBERTA LTD. ACADIA BREEDERS LTD. 986050 ALBERTA LTD. ACASTINA INVESTMENTS LTD. 2004 JUN 14. 986060 ALBERTA LTD. ACC PROFESSIONAL CONSULTING INC. 986086 ALBERTA LTD. ACHIEVE CORPORATION 986108 ALBERTA LTD. ACL STRUCTURAL GROUP LTD. 986128 ALBERTA LTD. ACRO-WEST INVESTMENTS LTD. 986134 ALBERTA INC. ACS COMPUTERS LTD. 986146 ALBERTA LTD. ACTIVE OIL PROCESSING INC. 986160 ALBERTA LTD. ADAM & EVE HAIR DESIGN (CALGARY) LTD. 986173 ALBERTA LTD. ADAMANTINE CONSULTANTS INC. 986181 ALBERTA LTD. ADARA WELDING INC. 986219 ALBERTA LTD. ADJECTIVE DESIGN GROUP INC. 986224 ALBERTA LTD. ADOLESCENT TREATMENT SERVICES LTD. 986227 ALBERTA LTD. ADONAI GROUP INC. 986232 ALBERTA LTD. ADVANTAGE MOVING & STORAGE CO. LTD. 986313 ALBERTA LTD. ADVENSHEARS HAIR & NAIL CARE LTD. 986358 ALBERTA LTD. AERIAL SOLUTIONS INC. 986380 ALBERTA LTD. AERO ANTIQUE ASSOCIATION, (ALBERTA) 986408 ALBERTA LTD. AFRA TRUCKING LTD 986413 ALBERTA LTD. AFRICA DIRECT WEST ENTERPRISE CENTRE 986430 ALBERTA LTD. AGRICAM HOLDINGS LTD. 986437 ALBERTA LTD. AHEAD SERVICES CALGARY LTD. 986460 ALBERTA LTD. AIR-RIDE SYSTEMS INC. 986462 ALBERTA INC. AIRBORNE SOCIAL CLUB 986467 ALBERTA LTD. AKIM AMMONITE CORPORATION 986470 ALBERTA LTD. AKLEY DESIGN LTD. 986511 ALBERTA LTD. ALARMTEC SECURITY SYSTEMS INC. 986530 ALBERTA LTD. ALBERTA ASPHALT PROTECTIVE COATINGS 986559 ALBERTA LTD. INC. 986587 ALBERTA LTD. ALBERTA ASSOCIATION OF IMMIGRANT 986596 ALBERTA LTD. SERVING AGENCIES (A.A.I.S.A.) 986605 ALBERTA LTD. ALBERTA CUSTOMS BROKERS INC. 986624 ALBERTA LTD. ALBERTA EMBROIDERY, SCREENPRINTING 986625 ALBERTA LTD. AND PROMOTIONAL PRODUCTS LTD. 986683 ALBERTA LTD. ALBERTA INTRACTABLE PAIN SOCIETY 986734 ALBERTA LTD. ALBERTA MILLWORK LTD. 986739 ALBERTA LTD. ALBERTA OLD CAR CENTRE PARTS SUPPLY 986825 ALBERTA LTD. LTD. 986830 ALBERTA LTD. ALBERTA PAGAN FOUNDATION 986841 ALBERTA LTD. ALBERTA PLATING LTD 986853 ALBERTA LTD. ALBERTA ROSE INVESTMENTS INC. 986876 ALBERTA LTD. ALBERTA SOCIETY FOR THE PRESERVATION A & B MIDWEST CONSTRUCTION LTD. & ENHANCEMENT OF WATER-LIFE SPECIES A & K RENOVATIONS LTD. ALBERTA SOD MASTER LANDSCAPING LTD. A B C DAY CARES LTD. ALBERTA SPORTFISHING AWARENESS A B GILL TRUCKING LIMITED ASSOCIATION A M A S CORP. ALDAGOE INTERNATIONAL LTD. A-1 PARTS FOR LESS LTD. ALDWORTH BOOKKEEPING SERVICES INC. A-1 PRIVATE INVESTIGATORS INC. ALEX ANDRUCHOW TRUCKING LTD. A-ADVANTAGE WINDOWS INC. ALEXIS DE TOCQUEVILLE INSTITUTION INC. A-AVON APPLIANCE SERVICES LTD. ALISTAIR JUSTASON DESIGN CORPORATION A-MAC CONSTRUCTION LTD. ALL CHOICE VENDING SERVICES INC. A-ONE JANITORIAL SERVICES LTD. ALL NEW SHERWOOD PARK CABS LTD. A-PLUS COMPUTER SOLUTIONS INC. ALL WEST INSULATION SERVICES LTD. A. AABACUS ACCIDENT ATTORNEYS INC. ALL-MAC BUILDING SUPPLY (NANTON) LTD. A.A.A. COWBOY TESTING LTD. ALL-RITE CONCRETE (2002) INC. A.K.W. TRUCKING LTD. ALLAN SONNEMA CONCRETE SERVICES A.V. ASSOCIATES INC. LTD. AAA CREDIT & RECOVERY SERVICES INC. ALLENBY TRANSPORT LTD. AASEN INDUSTRIES LTD. ALMADON HOLDINGS INC. ABC CNC INC. ALMOSTA CORPORATION ABMAX INVESTMENTS LTD. ALPINE WOOD WORKS LTD. ABORIGINAL LOGGING LIMITED ALTACLEAN SERVICES LTD.

- 2178 - THE ALBERTA GAZETTE, PART I, JULY 15, 2004

ALTAMETRIX INC. AUNT ALMA'S INC. AMASCO CONSTRUCTION LTD. AUTHOR INVESTMENTS INC. AMBASSADOR CARPETS AND TILE INC. AUTO STYLE PLUS INC. AMCAN ENERGY COMPANY INC. AUTO-TRUCK RUSTPROOFING OF CALGARY AME TESTING INC. LTD. AMOIL SERVICES GROUP LTD. AVALANCHE COMMUNICATIONS INC. AMRESCO FUNDING CANADA INC. AVANCE OIL & GAS INC. AMS BOILERS & WELDING LTD. AXE - SENSE INC. AMULETTE GOLF MANUFACTURING (1989) AXTRACK CANADA LTD. LTD. AYLES TRUCKING INC. ANATOMIC INC. AZUCIT HOLDINGS LTD. ANCESTOR LANDS INC. B & M WOOD SHOPPE LTD. ANCIENT SEA GEMS INC. B. HARRISON ENTERPRISES LTD. ANDA TECHNOLOGY INC. B. MACABEE'S BOOKSELLERS (1992) LTD. ANDERSON CADD SERVICES ALTA. LTD B.A.R. PLACERS INC. ANDRE HOUDE SUPERVISING INC. B.J. CORNFIELD AVIATION INC. ANDRES GRADER SERVICE LTD. B.J.R. ENGINEERING LTD. ANDY'S MAINTENANCE-SALES & SMALL B.V.H. OFFSHORE HOLDINGS LTD. ENGINES LTD. BABYLON TECHNOLOGIES INC. ANDY'S PERFORMANCE CENTRE LTD. BAER CONSULTING INC. ANNA LOTAN CANADA LTD. BAHRY HOLDINGS INC. ANNA RIANOU SALON & SPA LTD. BAINS INTERNATIONAL PROMOTIONS LTD. ANNIE HARROD'S INC. BALTZER EXTERIORS LTD. ANVER HOLDINGS LTD. BANDED PEAK TRAIL SOCIETY ANWEILER HOLDINGS LTD. BANFF RUNDLE PLAYSCHOOL ASSOCIATION ANYLAN INC. BAR 2 T FARMS LTD. AO SHIRLEY GROUP LTD. BAR-BA-RAN AG CORP. AQUA POOL EQUIPMENT LTD BARAN SYSTEMS LTD. ARABIAN REALTY LTD. BARLOW TRUCK R.V. SALES LTD. ARBORMASTER TRAINING CANADA INC. BARRY'S FABULOUS CLASSICS...ETC, LTD. ARCHIE'S PLUMBING & HEATING INC. BASAMCO INC. ARCTIC INDUSTRIAL INSULATION SERVICES BASE LINE ADVENTUROUS LTD. LTD. BATTLE RIVER HISTORICAL SOCIETY ARCTIC STAR RESOURCES LTD. BATTLE RIVER INITIATIVES ORGANIZATION ARIAL TRUCKING LTD. INC. ARIEL ELECTRIC LTD. BAXHAM INC. ARKEL HOLDINGS INC. BEAR RIVER OUTFITTERS LTD. ARMORTHANE COATINGS INC. BEAUTY LAND LTD. ARNIE'S PAINTING INC. BEGIN & SONS LTD. ARNY'S CARTAGE INC. BEISEKER AIRCRAFT SERVICES LTD. ARROW-WEST HOLDINGS LTD. BELARUS EQUIPMENT OF CANADA LTD. ART'S DRIVER EDUCATION LTD BELAUR HOLDINGS LTD. ARTISTIC LOG HOMES LTD. BELVEDERE TRADING LIMITED ASHIANA MORTGAGES LTD. BENCHLANDS EQUITIES INC. ASHIF HOLDINGS LTD. BENGAL TIGER CONSTRUCTION COMPANY ASHLEY'S WELDING & CONSULTING LTD. LTD. ASIAN EXPRESS TRAVEL LTD. BENSON DEVELOPMENT LTD. ASK SAFETY CONSULTING LTD. BERSERKS HOLDINGS LTD. ASKIN INVESTMENTS INC. BESTWAY CONCRETE LTD. ASOOS INC. BESTWOOD DEVELOPMENTS INC. ASP-TECHNOLOGIES.COM INC. BETA DOMAINS INC. ASSOCIATED HEALTH CONSULTANTS LTD. BETA TRADE INC. ASSOCIATION OF ALBERTA INDIAN BETTIOL TILE LTD. ECONOMIC DEVELOPMENT OFFICERS BEVERLY DRY CLEANERS LTD. NETWORK BIG BEAR LEASING LTD. ASTARIS CANADA LTD. BIG EXPECTATIONS INC. ASTRO GAMES INC. BIG HILL ARENA SUPPLIES LTD. AT THE RANCH CATERING LTD. BIG JOHN FORMWORK LTD AT YOUR SERVICE RENTALS INC. BIG RODNEY CONSRUCTION LTD. ATHENA CORPORATE SERVICES INC. BILL MORTON ENTERPRISES LTD. ATHTURN LTD. BILL THOMPSON SERVICES LTD. ATKINS MANAGEMENT INC. BIOTOOLS INCORPORATED ATLANTIS LANDSCAPING LTD. BIRG TRUCKING LTD. ATTICUS PICTURES LTD. BISCUIT BOX INC.

- 2179 - THE ALBERTA GAZETTE, PART I, JULY 15, 2004

BLACK BOX DESIGN INC. BUCKAROO'S INDUSTRIAL STEAM BLACK GOLD BALL HOCKEY ASSOCIATION CLEANING LTD. BLACK GOLD PRODUCTIONS INC. BUCKSHOT RIG WELDING LTD. BLACK SWAN ALE HOUSE LIMITED BUFFALO-STONE ENTERPRISES LTD. BLACK WIDOW COMPUTER CONSULTING BULLET ROOFING LTD. INC. BULLSEYE BACKHOE SERVICE LTD. BLACKBIRD WELL SERVICING LTD. BUNDT N GRIND INC. BLACKPOOL REALTY LTD. BURBANK DEVELOPMENTS LTD. BLACKROCK CONSULTING INC. BURBLE BUSINESS SERVICES INC. BLUCHER DEVELOPMENT CORPORATION BUSCH ENVIRONMENTAL LTD. LTD. BYTE SYZE INVESTMENTS LTD. BLUE DEVIL INSPECTION INC. C & C (CANADIAN CHINESE) BLUE MOUNTAIN MESSENGER 1977 LTD. INTERNATIONAL BUSINESS SERVICES BLUE NILE GROUP LTD. GROUP INC. BLUE ROCK TIMBERSMITHING LTD. C & C INTERNATIONAL INFORMATION LTD. BLUEBOY TRUCKING LTD. C & D BISHOP INVESTMENTS LTD. BM IMPORTERS LTD. C & I GUN TEC LTD. BMDM HAULING LTD. C & S HOMES INC. BMP SUPPLIES INC. C. & F. INSTALLATIONS COMPANY (1984) BODNAR BUILDING LTD. LTD. BODY MASTER THERAPEUTICS INC. C. PONTON & ASSOCIATES LTD. BODYREN-O PERSONAL TRAINING INC. C.A.N.I. INVESTMENTS LTD. BOEMAC AVIATION INC. C.A.S.E.A. COMMUNITY ADDICTIONS BOILERMAN INC. SERVICES & EDUCATION ASSOCIATION BON BINI FOOD SERVICES LTD. C.L. GRANT LOGISTICS LTD. BON JIM INVESTMENTS LTD. C.R. OLIVIER CONSULTING SERVICES LTD. BONNYVILLE PLUMBING & HEATING LTD. C.R. REVILL MARINE CONSULTANTS LTD. BOONE AQUAFARMS LTD. C.R.S. CONSTRUCTION (1995) LTD. BOONVILLE DEVELOPMENTS LIMITED CABINS IN THE WOODS INC. BOOTS BROTHERS GENERAL CONTRACTING CAC WEST CANADA CO. LTD. CACTUS PROPERTIES INC. BOSTON COMPUTERS INCORPORATED CAL-ALTA ENGINES LTD. BOUCHER CONTRACTING LTD. CAL-PRO.COM CONSTRUCTION LTD. BOULET TECHNICAL SERVICES LTD. CALCAM HOLDINGS LTD. BOULEVARD DEVELOPMENT COMPANY CALGARY AND DISTRICT ADULT LTD. RESIDENTIAL SERVICE PROVIDERS BOW VALLEY BLUEGRASS SOCIETY ASSOCIATION BOW VALLEY WATERHAULING & VACUUM CALGARY BEST SHARPENING LTD SERVICES LTD. CALGARY CELEBRATION 2000 SOCIETY BOWDEN MANOR MANAGEMENT INC. CALGARY INTERCHANGE SERVICES INC. BOWEST CONTRACTING LTD. CALGARY MANUFACTURING CONSORTIUM BOWMAN CONSULTING INC. SOCIETY BOYKO ENTERPRISES LTD. CALGARY MASSAGE SUPPLY LTD. BPI INVESTMENTS CORP. CALGARY METROPOLITAN BRAD SURCAN OILFIELD SERVICES LTD. ACADEMY BRAEMYN BUILDERS LTD. CALGARY PILOT CAR AND HOT SHOT LTD. BRAS'DOR CONTRACTING LTD. CALGARY TAMIL CULTURAL ASSOCIATION BREHAUT FINANCIAL SERVICES INC. CALGARY WRITERS ASSOCIATION BRENBRANS INC. CALLAN'S WELDING LTD. BRENRIX INC. CALLAWAY CONTRACTING INC. BREWS & CUES BILLIARD CLUB LTD. CAM RUTTEN ENTERPRISES INC. BRIAN STEVENS CONSULTING INC. CAM SYSTEMS LTD. BRIGHT SKIES ENTERPRISES LTD. CAMA CANADA INC. BRIGHTIDEAS ENTERTAINMENT INC. CAMBAY COPY INC. BRIGHTWOOD HOMES LTD. CAMELOT TECHNOLOGIES LTD. BRO-MAX MANAGEMENT INC. CAMROSE FARMERS MARKET SOCIETY BRODLOR HOLDINGS INC. CAMROSE LIBRARY FRIENDS' ASSOCIATION BROOKS DIRECTIONAL BORING (2002) LTD. CAN WELD CONSULTING LTD. BROS. MOVING & STGE LTD. CAN-ECO CONSULTING LTD. BRUCE ADCOCK CONSULTING LTD. CANADA DOMINION RESOURCES IX BT DRYWALL LTD. CORPORATION 2004 JUN 01. BTK PROPERTIES INC. CANADA DOMINION RESOURCES X BTK TRAINING INC. CORPORATION 2004 JUN 01. BTM MARKETING GROUP INC.

- 2180 - THE ALBERTA GAZETTE, PART I, JULY 15, 2004

CANADA/PORTUGAL CHAMBER OF CENTURY CAR WASH LTD. COMMERCE AND INDUSTRY ASSOCIATION CERBERUS RESOURCES LTD. CANADIAN CENTURY FINANCE COMPANY CHALEUR PROPERTIES LTD. INC. 2004 JUN 10. CHALKHOUSE INC. CANADIAN CORPORATE PROMOTIONS INC. CHAMPION POOL HALL ASSOCIATION CANADIAN JARRETT INDUSTRIES INC. CHAOS A FILM COMPANY INC. CANADIAN NATIONAL POW-WOW SOCIETY CHAPARRAL WINE & LIQUOR MERCHANTS CANADIAN OIL RECYCLE CORP. INC. CANADIAN OILBID LTD. CHARD DENE COMMUNITY ASSOCIATION CANADIAN PHARMACISTS BENEFITS CHARLES MUSICAL SERVICES INC. ASSOCIATION CHAUHAN'S FINANCIAL SERVICES LTD. CANADIAN SAFETY SERVICES INC. CHAULDRON SALES & SERVICE LTD. CANADIAN SATELLITE LIVESTOCK AUCTION CHAUVIN AND DISTRICT FISH AND GAME CO. LTD. ASSOCIATION CANADIAN SYNERGY CORPORATION CHAUVIN AND DISTRICT MUSEUM BOARD CANASIA CONSULTING INC. CHED-TEX HOLDINGS LTD. CANFRANCHISE CORPORATION CHESED KOLLEL LTD. CANMAR SERVICES INC. CHILE MASTERS SOCCER CLUB OF CANPAR TRANSPORT LTD. EDMONTON CANROSE MINING (ALBERTA) LTD. CHILL-TECH REEFER SERVICES INC. CANSTAR EXCAVATING LTD. CHOICES ASSESSMENT & COUNSELLING CANTAK CORPORATION SERVICES INC. CAP ENVIRONMENTAL CONSULTING LTD. CHOQUETTE WELDING LTD. CAPITAL CITY SOFTBALL ASSOCIATION OF CHRYSALIS OUTREACH ASSOCIATION EDMONTON CIBC WORLD MARKETS INC./MARCHES CAPITAL REGION YOUTH TOURING HOCKEY MONDIAUX CIBC INC. CLUB CINERGY HOME MEDIA LTD. CAPITAL SERVICE EQUIPMENT LTD CITIZENS POWER & GAS LTD. CAPITAL WATER WORKS INC. CITY WHOLESALE (1996) LTD. CARDWELL CONSULTING SERVICES LTD. CITY WIDE PAVING LTD. CARI'S CARD SHOPS LTD. CITYGLEN CORPORATION LIMITED CARISBROOKE HOMES LTD. CK HAIR DESIGN STUDIO LTD. CARL-CON LEASING LTD. CLARITECH SOLUTIONS CORP. CARMACKS CONSTRUCTION CLAYGARD PROPERTIES INC. INTERNATIONAL INC. CLC GROUP INC. CAROLINE EMMERTON HOLDINGS INC. CLEAR RIVER INC. CARRISS CONSTRUCTION INC. CLEAREX FLUID SYSTEMS INC. CARTER PLACE TENANTS SOCIAL CLUB CLEARWATER HERITAGE RIVER SOCIETY CARTEX ALBERTA LTD. CLEARWATER RIVER ELECTRICAL CO. LTD. CASA NOSTRA LTD. CLELLAND CONSULTING LTD. CASCADE POWER CORP. CLEVELAND ENGINEERING SERVICES LTD. CASH ADVANCE CANADA INC. CLIENT CENTERED CARE HOMES LTD. CASH ON HAND FINANCIAL SERVICES INC. CLM ROOFING LTD. CASTELLARAS PRODUCTION LTD. CLOUDBREAK TECHNOLOGIES CORP. CASTLE MOUNTAIN PROPERTIES LTD. CLUB GEAR SPORTS INC. CASUN ENTERPRISES CORP. CLUB MANOIR STE. ANNE RESIDENCE CAT TAIL PUBLISHING LTD. CMW AUTO CONSULTING LTD. CATAPULT CREATIVE GROUP LTD. COAL BRANCH FREIGHT SERVICES LTD. CATECH SYSTEMS LTD. COASTAL KEELS LTD. CAUSEWAY EXCAVATING LTD. COBOGO LOFTS LTD. CAWSTON COLD STORAGE LTD. COBRA TRAILER SALES INC. CB CAMPBELL & ASSOCIATES INC. COCHRANE SPORTSMAN'S ASSOCIATION CBI GROUP INC. COLD METAL PRODUCTS, LIMITED CCEL (CANADA) INC. COLIN BATE BOOKS LIMITED CCLC TECHNOLOGIES INC. COLOMBIAN-CANADIAN ASSOCIATION CEBEDO CONGLOMERATES INC. CHAPTER CALGARY CEI BUTLER INC. COLONEL SANDERS HOME AND SCHOOL CEILIDH QUALITY MANAGEMENT SERVICES ASSOCIATION LTD. COLPITTS AGENCIES LTD. CELEBRATE GOOD TIMES INC. COLT CAPITAL CORP. CLASSIC FORD CLUB COMMSOLUTIONS LTD. CENTRAL ALBERTA CUTTING HORSE CLUB COMMUNITY LOTTERY BOARD #14 SOCIETY CENTRAL ALBERTA FIBRETECH INC. COMMUNITY LOTTERY BOARD #10 SOCIETY CENTURY 21 DOUBLE D REALTY (1996) LTD. COMMUNITY LOTTERY BOARD #18 SOCIETY

- 2181 - THE ALBERTA GAZETTE, PART I, JULY 15, 2004

COMMUNITY LOTTERY BOARD #30 SOCIETY D. TRAN AUTO REPAIR LTD. COMMUNITY LOTTERY BOARD #32 SOCIETY D.A. WELDING LTD. COMMUNITY LOTTERY BOARD #36 SOCIETY D.B. JOHNSTONE CORP. COMMUNITY LOTTERY BOARD #37 SOCIETY D.C.B. RENOVATIONS INC. COMMUNITY LOTTERY BOARD #47 SOCIETY D.D.M. SERVICES LTD. COMMUNITY LOTTERY BOARD #49 SOCIETY D.F. ALLEN COMMUNICATIONS LTD. COMMUNITY LOTTERY BOARD #6 SOCIETY D.J.T. DESIGN LTD. COMMUNITY LOTTERY BOARD #63 SOCIETY D.R.P. TRUCKING INC. COMMUNITY LOTTERY BOARD #65 SOCIETY D.W.W. INSPECTION SERVICES LTD. COMMUNITY LOTTERY BOARD #7 SOCIETY D/C WELDING LTD. COMMUNITY LOTTERY BOARD #73 SOCIETY DAC VENTURES LTD. COMMUNITY LOTTERY BOARD #77 SOCIETY DAN GERLITZ ENTERPRISES LTD. COMMUNITY LOTTERY BOARD #9 SOCIETY DANESFIELD TRADING COMPANY LIMITED COMPASS EXPRESS TRANSPORTATION LTD. DANI-FAYE'S HOME DECOR & MORE INC. COMPU-TECH ENTERPRISES LTD. DARCY S. SACKMAN PROFESSIONAL COMPUTER ADEPT INC. CORPORATION COMPUTER IT CANADA CORP. DARROD HOLDINGS LTD. CONCEPT VETERINARY SERVICES INC. DASH REALTY INVESTMENTS INC. CONCIERGE GUILD OF EDMONTON DAVE CARRIERE CONTRACTING LTD. CONCORD TRAVEL INC. DAVENPORT SALES LIMITED CONGREGATIONAL CHRISTIAN CHURCHES DAVID BARNES HOLDINGS LTD. IN CANADA DAVID WOLF REAL ESTATE LTD. CONNECTEC INC. DAYTREX ELECTRICAL LTD. CONQUEST RESOURCES & CONSULTING DBC PORTA WELD SERVICES LTD. LTD. DCLJ HOLDINGS LTD. CONSOLIDATED REINFORCING LTD. DECISION SUPPORT TECHNOLOGIES, INC. CONTAGIOUS HEALTH LTD. DECISIONS, DESIGN & BUILD INC. CONTRACT FLOORING SYSTEMS INC. DEERCLIFF CUSTOM HOMES INC. CONVERGENT INFORMATION SYSTEMS INC. DEFELICE MEDIA ENTERPRISES LTD. CONVERTIBLE CARRIERS LTD. DEG DEVELOPMENT & EVALUATION GROUP CONVERTIBLE TRANSPORT LTD. INC. COOPER FINANCIAL CORP. DELBURNE COMMUNITY PLAYGROUND CORD VENTURES INC. ASSOCIATION CORINNA PRATT INC. DELCOR HOME IMPROVEMENTS INC. CORMIERS AUTO & CYCLE INC. DELTA ENTERPRISE TECHNOLOGIES CORPORATE ART PUBLISHING HOUSE LTD. (CANADA) INC. COSMETICA LABORATORIES INC. DEMENAGEMENT DE DRUMMOND INC. COSMOS GLASS LTD. DENFRED HOLDINGS LTD. COUGIL CONSTRUCTION LTD. DENISSON INDUSTRIES LTD. COUNTRY SATELLITE ENTERPRISES LTD. DENTALSTAFF SOLUTIONS INC. COURTNEY CONSULTANTS INC. DESCO HIGH-TECH SURFACING INC. COURTYARD PHOTOGRAPHY AND VIDEO DESKTOP TECHS INC. STUDIOS LTD. DEVALL ENTERPRISES LTD. COWBOY TREASURES INC. DEW IT GREEN DESIGN INC. COWLING PSYCHOLOGICAL SERVICES LTD. DG AUTOMATION LTD. COYOTEE'S SPORTS BAR & NITE CLUB LTD. DGELL.COM INC. CRANFORD COMMUNITY RECREATION DGM CONSULTING SERVICES LTD. SOCIETY DIAL TRAVEL LIMITED CREATIVE DECKS LTD. DIAMANT BOART TRUCO LTD./LTEE CRO-CAL INTERIOR CONSTRUCTION LTD. DIAMOND WORLD JEWELLERS LTD. CROP JET AGRI SERVICES INC. DIAMONDTEC LTD. CROWSNEST PASS CONCRETE FINISHING DIG IT BOBCAT SERVICE INC. LTD. DIGITAL TRACING SYSTEMS LTD. CRUZ CARRIERS INC. DILLON & MCGLONE ENTERPRISES INC. CRYSALLUS CAPITAL CORP. DIOSA GALLERY LTD. CRYSTALRIDGE ACCOUNTANTS GROUP INC. DIREX INC. CUBACAN 2000 INC. DIRK MANAGEMENT LTD. CULSHAW & ASSOCIATES INC. DISCOUNT MOVING LTD. CYBERSOURCE AGENCY LIMITED DISCOVERY EQUIPMENT NETWORK INC. CYMRU HOLDINGS LTD. DIVERSICOM HOLDINGS INC. D - 2 ELECTRICAL LTD. DIVERSIFIED CONSULTING SERVICE LTD. D-TECH ENTERPRISES LTD. DIVINELY DESIGNED INC. D. BYCE ENTERPRISES LTD. DIVISION 15 MECHANICAL CONTRACTORS D. C. CRIBBING & BOBCAT SERVICE LTD. INC.

- 2182 - THE ALBERTA GAZETTE, PART I, JULY 15, 2004

DIXON LOGISTICS INC. EAST MAGRATH WATER USERS DJP CONSULTING CORP. ASSOCIATION DKIN.NET INC. EASTON-GOULD INSURANCE BROKERS LTD. DKS ENERGY I LTD. EASY GOING PAINTING INC. DKS ENERGY II LTD. EBONY MANAGEMENT & REAL ESTATE LTD. DKS ENERGY III LTD. EBOR ENTERPRISES LTD. DKS MANAGEMENT SERVICES CORP. ECOSHOVEL ENTERPRISES LTD. DMJ INDUSTRIAL SERVICES LTD. ED KOPF CONSTRUCTION LTD DO-RITE CONSTRUCTION LTD. EDENFIELD SERVICES LTD. DOCFILE DATA MANAGEMENT SOLUTIONS EDMONTON AFGHAN CHARITABLE SOCIETY INC. EDMONTON CAT FANCIERS CLUB DOCSANTE CANADA INC. EDMONTON COLD AND COOLER LTD. DOG DOMAIN GLOBAL INC. EDMONTON KING OF THE KLONDIKE DOG HOUSE ENTERTAINMENT INC. ASSOCIATION DOG ISLAND HOCKEY PROGRAMS LTD. EDMONTON VIOLENCE AGAINST WOMEN DOGS UNLEASHED ASSOCIATION REMEMBRANCE SOCIETY DOLPHIN MARINE LTD. EDMONTONBUSINESS.COM LTD. DOMINION BANCORP LTD. EDWARDS G C & HOLDINGS LTD DON LINDELL MARKETING LTD. EIGHT MONKEYS ADVENTURE SOLUTIONS DON'S RENOVATIONS LTD. CORP. DONAHUE LLP EJM ENT. LTD. DOO DAH CONSTRUCTION LTD. EKOTA CENTRAL LTD. DORVINE CARE INC. ELDORADO GOLD CORPORATION DOUBLE J. INVESTMENTS INC. ELECTRIC FOODS INC. DOUBLE S EXCAVATING LTD. ELITE PLUMBING AND HEATING LTD. DOUGLAS LLOYD SERVICES LTD. ELLIPSE SPATIAL SERVICES LTD. DOWNTOWN OKOTOKS BUSINESS EMEDICI CAPITAL INC. ASSOCIATION EMERALD HOLDINGS INC. DR. DAVID TSANG INC. EMERGENT SOLUTIONS LTD. DRACO SOFTWARE CONSULTING INC. ENCORE COMPUTER SERVICES LTD. DRAGO'S DRYWALL SERVICE LTD. ENER-PHASE SYSTEMS INC. DRAYTON CHRISTIAN SCHOOL SOCIETY ENERGETIC ELECTRIC LTD. DRD VENTURES LTD. ENERGY, MINDS & RESOURCES INC. DREAM INNOVATIONS INC. ENERNET TECHNOLOGIES INC. DREAMCODE SOFTWARE LTD. ENERTECH POWER LTD. DREW COMMUNICATIONS LTD. ENTERPRISING MARKETING CONCEPTS LTD. DREW INSPECTIONS LTD. ENVIRO-VEGETATION CONTROL LTD. DRY DOCK HOLDINGS INC. ENVIROGOLD TECHNOLOGIES INC. DS SEISMIC DATA INC. ENVIRONMENTAL INVESTIGATORS DT ENVIRONMENTAL CONSULTING INC. ASSOCIATION OF ALBERTA DTB ENTERPRISES INC. EOS SPORTS INC. DUKE MONETA INVESTMENTS INC. EPB SALES LTD. DUNN'S FRANCHISING CORP. EPC CORPORATION DWAYNE'S HOME HAIR CARE LTD. EPYX MOUNTAINBOARDS INC. DWORNIK LEASING LTD. ERGEZINGER & FAVERO ADJUSTERS INC. DYNAMIC CMP FUNDS III MANAGEMENT ERIC WHITE CONSTRUCTION LTD. INC. ESPERANZA CONSULTING LTD. DYNAMICS 2000 LTD. ESSEX RESOURCE CORPORATION DYNAMOMETRY LOSS MANAGEMENT INC. ESTATE DEVELOPMENTS INC. DYNAVAR NETWORKING INC. ESTHETIC SUPERSITE INC. DYNO TECHNOLOGY INC. ETCO INTL. INC. E & R MANAGEMENT LTD. EURO EXCAVATING LTD. E & W INTERNATIONAL ENTERPRISES INC. EUROTECH SPRAY PRODUCTS LTD. E MAXX MANUFACTURING INC. EVER-FRESH AIR SYSTEMS LTD. E-CONOMY 1 CORP. EVERGREEN BUILDERS INC. E-QUIPMENT MANAGEMENT LIMITED EVERGREEN DRYWALL REMOVAL LTD. E.A. KENNEDY INSPECTION & CONSULTING EVOLUTION FITNESS CORPORATION SERVICES LTD. EX INTERNATIONAL LTD. E.K. WESTERN SALES INC. EXCEL GRADALL SERVICES LTD. EAGLE CREST MANAGEMENT LTD. EXCELLENT - FINISHING CARPENTRY LTD. EAGLE RIDGE LAND & CATTLE CO. LTD. EXL SYSTEMS LTD. EAGLE STUCCO PLASTERING LTD. EXTRAORDINAIRE (FRAMING) LTD. EAGLEVIEW CONDOMINIUMS INC. EXTREME PERFORMANCE CENTRE LTD. EARTH MAGIC MEDIA INC. F 'N' J TRUCKING LTD.

- 2183 - THE ALBERTA GAZETTE, PART I, JULY 15, 2004

F.H. RABB GREENHOUSES LTD. FUNDAMENTAL SOFTWARE SOLUTIONS INC. F.L.N. CONSTRUCTION LTD. FUSION TV INC. F.M. SOFTWARE SERVICES INC. FUTECH INC. FADELITY RESOURCES LTD. FUYO ART AND ETCHING LTD. FAIRLANE ENTERPRISES LIMITED G & A PACKAGING AND THERMOFORMING FAIRMONT BUILDERS LTD. LTD. FATIMID CORPORATION G & L EXCAVATING & HAULING LTD. FINDLAY DESIGN & DEVELOPMENT LTD. G & W TESKEY ENTERPRISES INC. FIOS CONSULTING CORPORATION G. CLARK ENTERPRISES INC. FIRETOAD SOFTWARE INC. G.H. LONGO BUSINESS MACHINES LTD. FIRST CHOICE SIDING LTD. G.R.A. HOTSHOT & DELIVERY INC. FIRST TECH INC. G.R.F. FRAMING LTD. FIT-FAMILY.COM, INC. G.S. DHALIWAL TRANSPORT LTD. FITNESS MARKETING GROUP INC. G.S. HANDIWORKS INC. FITNESS MD INC. G6 MANAGEMENT LTD. FITNESS POTENTIALS LTD. GABARA ENTERPRISES LIMITED FIVE STAR CLEANING & RESTORATION LTD. GABLE LANDSCAPE CONTRACTING LTD. FIVE STAR DOLLAR STORES INC. GALLACE PROPERTIES INC. FIVEIRON CONSULTING INC. GANGSTER TRANSFER LTD FLAGSTAFF AUTOMOTIVE SERVICE LTD. GARLAND INC. FLARE HAIR DESIGN & ESTHETICS LTD. GARMAT USA, INC. FLASHBACK ENTERTAINMENT & TOURS INC. GARRY PAHL TRUCKING LTD. FLEETWOOD - BAWDEN PARENT GAS LINK INDUSTRIES LTD. ASSOCIATION GATEWAYS GLOBAL 2000 LTD. FLIGHTSTAR INC. GATOR'S GYM INC. FLUIDWORKS CHEMICAL INC. GAUCHOIL, INC. FLYING EAGLE RESOURCES LTD. GEMINI EXPLORATION TECHNOLOGY LTD. FOAM SHOP CALGARY INC. GENERAL DYNAMICS CANADA LTD. FOOD CITY SUPERMARKET CORPORATION GENTRA CANADA INVESTMENTS INC. FOOTHILLS DAIRY LTD. GENUINE LICENSING INC. FOREMOST RENOVATIONS LTD. GEOMAX TECHNICAL SERVICES LTD. FORIZE SYSTEMS INC. GEORGE C. REID LTD. FORT CHIPEWYAN RANGERS SOCIETY GERALD BOILY CONTRACTING LTD. FORT MCMURRAY SLOW PITCH GERALD DUSSOME TRACTOR SERVICES LTD. RECREATIONAL ASSOCIATION GERMAIN BROTHERS CONSTRUCTION LTD. FORT SASKATCHEWAN BRANCH, NAVY GERONIMO FARM EQUIPMENT INC. LEAGUE OF CANADA GET MORE INC. FORTUNET INC. GET TECHNICAL INC. FORUS HOLDINGS LTD. GIBB MANUFACTURING LTD. FOUR C LTD. GIVEMEPOWER INC. FOUR J'S ENTERPRISES LTD. GLENTHORNE COMMUNICATIONS LTD. FOUR SEASONS AUTO BODY REPAIRS (1995) GLOBAL HOME INTERNATIONAL INC. LTD. GLOBAL PAWN SHOP NETWORK INC. FRAMETECH CONTRACTING INC. GLOBAL PAYMENT SYSTEMS OF CANADA, FRAN-POL CONTRACTING LTD. LTD. FRANK'S REFRIGERATION & AIR- GLOBAL WELDING SERVICES LTD. CONDITIONING LTD. GNR CONSTRUCTION LTD. FRANWAY DISTRIBUTORS LTD. GOLD'S GYM AND TOTAL FITNESS (2002) INC. FRED & TED HOLDINGS LTD. GOLDEN BOOKS PUBLISHING (CANADA) INC. FRED YAEGER TRUCKING, INC. / LES PRESSES D'OR (CANADA) INC. FREDELL CONSULTING INC. GOLDEN BOY MEDICAL (1991) INC. FREESTYLE HOMES CORP. GOLDEN DRAGON ENERGY LTD. FRIENDS OF THE MEDICINE HAT GOLDEN LEAF HOMES LTD. CONSERVATORY SOCIETY GOLDEN MAPLE DEVELOPMENTS CANADA FRIENDSHIP INVESTCO LTD. LTD. FRONTIER ADVENTURE RACING INC. GOLDEN SUNS SPORTS NUTRITION INC. FRONTIER FLYFISHERS LTD. GOLDENHILL INVESTMENT CORPORATION FRONTIERS FOUNDATION INCORPORATED GOLDNBOY INVESTMENT & CONSULTING FRONTLINE EXPRESS LTD. LTD. FRYKAS CONSULTING LTD. GOLF.GIG MANAGEMENT SYSTEMS INT'L FUEL CLOTHING INC. INC. FUJIMOTO RESOURCES INC. GOLFZILLA PROMOTIONS INC. FULL OUT SERVICES LTD. GOOD DEAL AUTO SALES LTD. FULLER AG SERVICE LTD. GOODFELLAS CONTRACTING LTD.

- 2184 - THE ALBERTA GAZETTE, PART I, JULY 15, 2004

GOODNIGHT PAINTING INC. HEMMINGSEN RESOURCE CORPORATION GOURMET GOODIES PROPERTY INC. HENRY BORN DESIGN LTD. GPEN SYSTEMS LTD. HERB SCHULER MASONRY LTD GRACE-MAR FARMS LTD. HERITAGE VALLEY DEVELOPMENTS GRACEFUL IDEAS LTD. CORPORATION GRAND SADDLERY & WESTERN WEAR 1986 HESLAB INC. LTD. HEWITT OIL (ALBERTA) LTD. GRANDCO PROPERTIES LTD. HEYDEN CONSTRUCTION LTD GRANITE CAPITAL GROUP INC. HG RENOVATIONS INC. GRAVES CONSULTING LTD. HI TECH LEASING LTD. GREAT NORTHERN DATA SUPPLY CO. LTD. HI-LITER AMSTERDAM INC. GREEN LEAF FOOD CO., LTD. HI-WAY JET SERVICE LTD. GREEN THUMB IRRIGATION INC. HIGHGATE COMMUNICATIONS INC. GREENTECH INDUSTRIES LTD. HIGHWOOD RESOURCES LTD. GREENWAY RECYCLING PICK UP SERVICE HILCO PROJECTS INC. LTD. HILL N' DALE FARMS LTD GRETNA CAPITAL CORPORATION HILLCREST ALLIANCE INVESTMENTS INC. GREY STORM ENERGY LIMITED HILLSIDE LAND & CATTLE COMPANY INC. GRID HOLDINGS INC. HINTON HORSE GRAZING ASSOCIATION GRIZZLY CONSULTING LTD. HOCKEY CALGARY ASSOCIATION GROB-MIN ENTERPRISES LTD. HOFFMANN ENTERPRISES LTD. GROUARD AND COMMUNITY BOXING CLUB HOLDFORTH MARKETING INTERNATIONAL GRS RESTAURANT DEVELOPMENTS INC. INC. GUEST INDUSTRIAL CONTRACTORS LTD. HOLMSTEN PHOTOGRAPHICS INC. GULFSTREAM FINANCIAL CORP. HOME AND AWAY LTD. GUNNER OILFIELD CONTRACTING LTD. HOME MORTGAGE CANADA INC. GWADVISORS, INC. HOME4ME INC. GZ IMPORTS LTD. HOMES BY E. LANGER INC. H & E SAWAN CONTRACTING LTD. HOPE AMUSEMENT REPAIRS INC. H. & A. SUPPLIES (G.P.) LTD. HORIZON WEST FLIGHT TRAINING INC. H.A.M. HOLDINGS LTD. HORTON TRADING LTD. H.V. ACCOUNTING & TAXES CONSULTING HOT ROD HAVEN AUTO BODY LTD. INC. HOWEST CANADIAN ASSETS CO. HAAKON INC. HUADA STONE TECHNOLOGY INC. HALVERSON & ASSOCIATES I.C.I. HUB CITY ASBESTOS REMOVAL AND MANAGEMENT LTD. RESTORATIONS LTD. HALVERSON & ASSOCIATES MANAGEMENT HUGH MUNRO CONSTRUCTION LTD. LTD. HZ HOLDINGS LTD. HAMILTON JET LTD. I MEAN BUSINESS DISTRIBUTION INC. HAMLET LAND SERVICES INC. I.C.A. DEVELOPMENTS LTD. HAMPTON SECURITIES LIMITED I.S.O.T. INDUSTRIES LTD. HANNA & DISTRICT YOUTH CLUB IBERO-AMERICAN CULTURAL SOCIETY HANSEN FOODS (1990) LTD. IHOLDINGS INC. HAPPY TIME DAYCARE LTD. IKOR COMPUTERS & ELECTRONICS INC. HARCO DEVELOPMENTS INC. ILUMEN NETWORK SOLUTIONS INC. HARCOR VENTURES INC. IMAGINE WIRELESS INC. HARD ROCK CONSTRUCTION LTD. IMANAGE ACCOUNTING SOFTWARE INC. HARDWEAR CLOTHING COMPANY (2002) IMPACT ENTERPRISE LTD. LTD. IMPULSE HOLDINGS INC. HARRY'S WELDING SERVICE LTD. INCA SENIOR CITIZENS SOCIETY HARTWIG INTERIORS INC. INDELIBLE GROUP INC. HAT CONSTRUCTION LTD. INDOOR AIR CORP. HAT PIPELINE LTD. INDUSTRIAL PARAMEDIC SERVICES FIRST HAVEN FINANCIAL NETWORK GROUP CORP. NATIONS LTD. HAWKEYE INDUSTRIES INC. INDUSTRIAL SYSTEM DESIGNS INC. HAYLEY'S TOY BOX LTD. INGENUITY MARKETING 2000 INC. HD MANAGEMENT & PROPERTY INLINE CABINETS AND MILLWORK INC. CONSULTING LTD. INN DESIGN GROUP INC. HEADPLAY CANADA, INC. INNER JUNCTION CORP. HEALTH & WEALTH INC. INNER-CITY DEVELOPMENTS LTD. HEALTHY HOME CLEANING CORPORATION INNOVATIVE PETROLEUM TECHNOLOGIES HEARTSONGS MIDWIFERY SERVICES INC. CORPORATION HEIDI'S HEALTH FOODS LTD. INSIGHT MARKETING INTERNATIONAL INC. HELENSLEA FARMING LIMITED INSITE DEVELOPMENT INC.

- 2185 - THE ALBERTA GAZETTE, PART I, JULY 15, 2004

INSITE DEVELOPMENT LTD. JAPAN AIR LINES COMPANY LTD 2004 JUN INSTANT EMBROIDERY INC. 01. INSTIMAX CORPORATION JASON EDWARDS REALTY INC. INTEGRA INVESTMENT SERVICE LTD. JC PLAZA CORPORATION INTEGRA SYSTEMS CORP. JC SUDAN INTERNATIONAL INC. INTEGRITY CONSTRUCTION LTD. JECKL INC. INTEGRITY CUSTOM PROCESSING INC. JEFF-LEE DEVELOPMENTS LTD. INTELLIBIZ CORPORATION JELLYS FAMILY BILLIARDS LTD. INTER COM OILFIELD SERVICES LTD. JENNER INVESTMENTS LIMITED INTER-CITY REALTY, INC. JESPERSEN CORP. INTER-OFFICE EQUIPMENT & FURNITURE JEUNG'S ENTERPRISES LTD. LTD. JHANKAAR SOCIETY FOR THE MUSIC AND INTERA SOLUTIONS INC. DANCE OF INDIA INTERCITY SALES LTD. JLAID PROPERTIES LTD. INTERIM BUSINESS CONSULTING LTD. JMAX STRATEGIC INC. INTERIMAGING INC. JMG CONSTRUCTION LTD. INTERLINE PLASTICS LTD. JMJ ASSOCIATES CANADA ULC INTERNATIONAL FOUNDATION FOR JO MAK WELDING & IRONWORKING LTD. PROTECTION OFFICERS JOHN ZIEGLER CONSULTING LTD. INTERNATIONAL HANDPRINT FILMS INC. JSW THOMPSON ENTERPRISES LTD. INTERNATIONAL SUPERIOR COFFEE LTD. JUICE FARE KINGSWAY INC. INTERNATIONAL TRADITIONAL GAMES JURA CREEK EQUIPMENT CORPORATION SOCIETY JURASSIC PAINTERS LTD. INTERSPATIAL INC. JUST GARDENS LTD. INTERSYV INC. JUST RIGHT CONSTRUCTION LTD INTRIGUE INVESTMENTS INC. JUST WINDOWS INC. INVENTUS TECHNOLOGIES INC. JV SALVUCCI, INC. INVERNESS MANAGEMENT LTD. JWRCAC INVESTMENTS LTD. INVESTPLAN PROPERTIES INC. K & L PROPERTIES LTD. IRON RIVER HAULING INC. K & S LOGGING LTD. IRVING MARKETING LTD. K & W FLOORING LTD. IRWIN TOY LIMITED K L J ENERGY LTD. ISLAMIC INFORMATION SOCIETY OF K-RICH ENTERPRISES INC. CALGARY K. T. CERAMIC'S TILE LTD. IT ALBERTA INC. K.J.K. CONSTRUCTION LTD. ITERATING QUALITIES LTD. K.M. WILLIAMS & ASSOCIATES INC. J & A CLEANUP & HAULING LTD. K.T. SQUIRE CONSTRUCTION LTD. J & B DRYWALL LTD. KALELAND CONSTRUCTION LTD. J & J KOCH HOLDINGS LTD. KANANASKIS AVIATION SERVICES CO. LTD. J & V PARTNERS INC. KARR SECURITIES INC. J - BOGG COMMUNICATIONS INC. KARY'S CONTRACTING LTD. J BY J CONSULTING INC. KASAI SOFTWARE DEVELOPMENT INC. J DUNCALF CONSULTING INC. KASHLY ENTERPRISES LTD. J N S MANAGEMENT SERVICES LTD KAUFMAN & ASSOCIATES LTD. J S J TRUCKING LTD. KAYE'S PLUMBING AND HEATING LTD. J S U CONSULTING INC. KAYEN LAW OFFICE MANAGEMENT LTD. J. BUDD & ASSOCIATES LTD. KEITH ENSIGN TRUCKING LTD. J. F. JOHNSON PROFESSIONAL KEN DALEN MASONRY LTD CORPORATION KEN-LYN ENTERPRISES LTD. J. KOEBEL INVESTMENTS LTD. KENTRONIX SERVICES LTD. J. NADEAU TRANSPORT LTD. KEOTECH LTD. J.G.E. HOLDINGS INC. KERALASE LTD. J.G.P. ENTERPRISES LTD. KERCRAFT CARPENTRY LTD. J.J. BOWLEN PARENT-SCHOOL COUNCIL KERO CONSULTING INC. JACK OSADCHUK HOLDINGS LTD. KEY ASSOCIATES LIMITED 2004 JUN 08. JADE INDUSTRIES INC. KEYES OILFIELD SERVICES LTD. JADE MANAGEMENT & HOLDINGS LTD. KHMER-CANADIAN BUDDHIST CULTURAL JAG SOLUTION AGENCY INC. SOCIETY JAGAN CONSULTANTS INC. KIDSTUFF DUDE RANCH SOCIETY JAGUAR WELDING LTD. KIDZ 'R KOOL INC. JAMAR RENOVATIONS LTD. KIHEW WATSTUNA ENTERPRISES LTD. JAMIESON CORPORATION INC. KIHEWO ENTERPRISES LTD. JANCE DEVELOPMENT GROUP INC. KILIMANJARO DEVELOPMENTS ALBERTA JANUS PROJECTS LIMITED LTD.

- 2186 - THE ALBERTA GAZETTE, PART I, JULY 15, 2004

KIM XUAN RESTAURANT LTD. LEE URQUHART REALTY INC. KING LUBE LTD. LEGACY CAPITAL CANADA LTD. KING RICHARD CONSTRUCTION 2000 LTD. LEGAL DRUGS (1979) LTD. KINGFIR DEVELOPMENTS LTD. LEHNDORFF ALBRUMAC BUSINESS PARK KINGSCORP WORLDWIDE LIMITED GENERAL PARTNER INC. KINGSWOOD VILLAGE DEVELOPMENTS INC. LENANR SERVICES INC. KINSMEN CLUB OF WHITECOURT LENTASH ENTERPRISES INC. KIR-LYN HOLDINGS LTD. LEONARDO TRUCK LINES, INC. KJH CONCRETE SERVICES LTD. LEPRINO TRANSPORTATION COMPANY LTD. KLESKUN GRAZING RESERVE 1996 LESSARD BUILDING PROJECTS LTD. ASSOCIATION LESSOWAY INVESTMENTS INC. KLONDIKE TRAIL SEARCH AND RESCUE LETHBRIDGE WHEELCHAIR ASSOCIATION ASSOCIATION KMS CONTRACTING LTD. LETS EDMONTON LOCAL EXCHANGE KNOWLEDGE LEVERAGE INC. TRADING SOCIETY KOMPLEX SERVICES LTD. LEVITECH INTERNATIONAL INC. KONINGS WINDOW CLEANING SERVICE INC. LIFE STATIONS CONSULTING INC. KOSSMAN SURVEY DRAFTING LTD. LIFE STORIES RENEWED INC. KOURASTONE RESOURCES LTD. LIMA INVESTMENTS & MARKETING KOVA CABLE INCORPORATED ANALYSIS INC. KOZMYK HOLDINGS INC. LINDA HANEN RESTAURANTS LTD. KSJ CONTRACTING LTD. LINDENBERG SEEDS LIMITED KWS CONSULTING LTD. LINEAR LINK LOGISTICS LTD. KYMDALL CONSTRUCTION LTD. LINKEN PROMOTIONS INC. L & E TRANSPORT LTD. LIONEL A. RAMSEY PROFESSIONAL L.E. ELECTRIC LTD. CORPORATION L.J.S. TRANS LTD. LIONSTONE HOLDINGS INC. L.R. HOUSTON SITE TECHNOLOGY LTD. LISTINGS LIMITED L.R. HOUSTON, LIVESTOCK INC. LITTLE RED AIR SERVICE LTD. LA SOCIETE CULTURELLE MAMOWAPIK LITTLE RED ENTERPRISES INC. LA SOCIETE DES ARTISTES FRANCOPHONES LITTLE TRACK CONTRACTING LTD. DE CALGARY LIV 'N LOG CREATIONS INC. LAC LA BICHE INDOOR SPORTS LIVIA'S TASTEBUDDYZ INC. ASSOCIATION LIVING PHATT PROPERTIES INC. LADHA CONSULTANT INC. LIVINGSTONE CONSULTING LTD. LADYBUGS & BEETLES LTD. LJD ENTERPRISES INC. LAG ENERGY INC. LL&E CANADA HOLDINGS, INC. LAKE MATCHAYAN CLUB LLOYD INDUSTRIES LTD LAKE MCGREGOR RESORT CORP. LLOYDMINSTER NATIVE EMPLOYMENT & LAKEVEIW AUTOMOTIVE & SMALL ENGINE TRAINING LTD. REPAIR LTD. LOBSTICK RIVER OUTFITTING LTD. LAMA GEOCONSULTANT LTD. LOMAX DEVELOPMENTS LTD. LANCE LARSEN CONSULTING INC. LONDONDERRY PARENT ADVISORY LAND FORMA LANDSCAPE ARCHITECTURE ASSOCIATION LTD. LONG DISTANCE MOVING INC. LANDCOM MANAGEMENT LTD. LONGGANIZA FACTORY INC. LAPIS INVESTMENTS LIMITED LOREL ELECTRIC LTD. LARRY MCTAGGART REALTY INC. LOU GULL MINERAL HOLDINGS LTD. LATIN PAINTING INC. LSB CONSULTING LTD. LAWK TITE CONSULTING LIMITED LUMBERTON MINES LIMITED LAZARA VENTURES LTD. LUSSO DEVELOPMENT LTD. LAZER VENTURES LTD. LYNCH CUSTOM BROKERS LTD. LCB CORP. LYNES CONTRACTING LTD. LE PRIVE PRODUCTIONS INC. LYNKOWSKI CONSULTING INC. LE PRIVE TRADING INC. LYNX CONCRETE CONTRACTORS INC. LEADING EDGE LTD. LYVYN "4" INC. LEADS SOFTWARE INC. M & B ACQUISITION CORP. LED CANADA CORP. M C M MINERALS INC. LEDCOM HOLDINGS LTD. M T F TRANSPORTATION LTD. LEDCOR DEVELOPMENTS LTD. M-N-M HOLDINGS LTD. LEDCOR INVESTMENTS INC. M. B. KOHUT CONSULTING LTD. LEDCOR IP HOLDINGS LTD. M. F. ENTERPRISES LTD. LEDCOR LIMITED M.T.O. LTD. LEDUC TROPHIES LTD.

- 2187 - THE ALBERTA GAZETTE, PART I, JULY 15, 2004

MACCUDDEN & MACCUDDEN MICAH OILFIELD SERVICES LTD. CONSTRUCTION MANAGEMENT SERVICES MICHAEL THOMPSON & ASSOCIATES LTD. LTD. MICLEX HOLDINGS LTD. MACMILLEN TELECOM SERVICES LTD. MICRO BLAZE INC. MAD MIKE'S NEIGHBOURHOOD PUB LTD. MID CONTRACTING LTD. MADCAP VENTURES LTD. MIKE RETTIE EXCAVATING LTD. MAGIC TOURS AND TRAVEL LTD. MILAGRO ADVISORY SERVICES LTD. MAHA YOGA INC. MILAN KNITWEAR LTD. MAHARISHI AYUR-VEDA COLLEGE MILE 40 TO LOVETT HISTORICAL SOCIETY FOUNDATION (MAVC) MILES AHEAD CALGARY CRUSADE SOCIETY MAIER CONSTRUCTION LTD MILLBECK PROPERTIES INC. MAJESTIC TILE CREATIONS INC. MILLENNIUM 2000 INFORMATION CONTROL MAJORVILLE INVESTMENTS LTD. SOLUTIONS CORP. MALDON INVESTMENTS LTD. MILLS HAVEN VETERINARY CLINIC LIMITED MANDORA MANAGEMENT INC. MILNE TARGET MARKETING LTD. MANN TRANSPORT LTD MINDSET SOLUTIONS INC. MANNVILLE SAFE GRAD CLASS OF 2001 MINIT HOLDINGS (1996) LTD. SOCIETY MINOS GREEK FOOD & FUN LTD. MANTRA MANAGEMENT LTD. MIRASTAR INC. MAR-TECH REFRACTORY SERVICES LTD. MISSISSIPPI STEAMBOAT LTD. MARINER CONSULTING INC. MISTER "B" HOLDINGS LTD. MARJON INVESTMENTS LTD. 2004 JUN 14. MJ CONVENIENCE SARI SARI STORE LTD. MARK A. BREAKELL, PROFESSIONAL MJS TECHNOLOGIES INC. CORPORATION MLC PROPERTIES INC. MARK HUTCHISON CONSULTING INC. MLC TRAINING INC. MARKET NETWORKS INC. MMAP MAD MOTHERS AGAINST MARYLAND PROPERTIES LTD. PEDOPHILES SOCIETY MASTER COATING CONSULTING LTD. MOBY'S PRESSURE WASHING INC. MATCH MADE IN SEVEN INC. MOE FISHER CONSULTING INC. MATRIX INFOSEC CORP. MOLE BITECH CONSULTING LTD. MATT PUBLICATIONS INC. MONAMI ACCESSORIES INC. MAXIM SERVICES INC. MONARCH PAINTS LIMITED MAXIMA BAKERY & CAKE HOUSE LTD. MONASHEE SPRING WATER (ALBERTA) LTD. MAXIMAL HOLDINGS LTD. MONDEX CORPORATION MAXSTAR HOLDINGS CORPORATION MONEYTREE SOFTWARE INC. MAYFAIR FINANCIAL SERVICES LTD. MONTGOMERY AUCTION SERVICES LTD. MC SQUARED WELDING LTD. MONTROSE CAPITAL CORPORATION MCCRACKEN SURVEYS LTD. MORADA GROUP LTD. MCDOUGAL FLAT COMMUNITY CENTRE MORINVILLE BLOCK PARENTS MCDRAKE INVESTMENTS LTD. ASSOCIATION MCH FORESTRY LTD. MORRISON MOTOR CORPORATION MCISAAC CONSULTING LTD. MORROW VENTURES INC. MCKENZIE FLOORING INC. MOSAIC SANDBLASTING & PAINTING LTD. MCKINNEY HALL ASSOCIATION MOSEGAARD CAPITAL CORP. MCLAIR BUSINESS COUNSEL INC. MOUNT ROYAL WINE MERCHANTS INC. MCLAREN'S TECHNICAL LTD. MOUNTAIN SPIRITS LTD. MDG MADISON DEVELOPMENT GROUP INC. MOUNTAIN VIEW EXTERIOR RENOVATIONS MEADOWLARK HAMBURGER LTD. INC. MEADOWLARK SERVICES (2000) INC. MOUNTAINVIEW HOME INSPECTIONS LTD. MEASURED INFOMATICS CORP. MR P'S OILFIELD SERVICES LTD. MEDITERRA HOMES LTD. MTB HOLDINGS INC. MEDUSA INTERNATIONAL INC. MUELLER MEDIA INC. MEETING SOLUTIONS INC. MULTICOM PREWIRE INC. MEGA INVESTMENTS REALTY LTD. MUSKWA OILFIELD HAULING (2002) LTD. MEHCO INC. MUSTANG 1 LTD. MELDAU HOLDINGS LTD MVF CONSULTING INC. MENNONITE EDUCATIONAL SOCIETY OF MYITCO LTD. CALGARY. MYMONETA, INC. MENTUM TECHNOLOGIES INC. MYSTAR HOLDINGS LTD. MERCANTILE VENTURES HOLDING LTD. N. M. PHARMACY SERVICES INC. MEREX MARKETING LTD. NAILS BY SHELLY 2002 LTD. METRO MODA LTD. NANOSECONDS.COM INC. METRO SIGNS LTD. NATURAL GREEN LAWN CARE LTD. MGT CONSULTING INC. NATURE ENCOUNTERS TRAVEL INC.

- 2188 - THE ALBERTA GAZETTE, PART I, JULY 15, 2004

NATURE'S GREENSKEEPER INC. OCEAN CARBON SCIENCE INC. NAVION FINANCIAL DEVELOPMENT ODESSA-DURBIN DEVELOPMENTS LTD. SYSTEMS INC. OLDS MOBILE MECHANICAL SERVICES LTD. NCE FLOW-THROUGH MANAGEMENT (99) OLSON INSURANCE & RETIREMENT CORP. PLANNING INC. NEEDLE QUEEN LTD. OLYTECH CONSULTING LTD. NEERLANDIA SPORTS COMMITTEE OMA CONSULTING LTD. NEMARA ENTERPRISES LTD. ON-SITE COMPUTER SOLUTIONS INC. NET NATION COMPUTERS INC. ONE-TO-ONE PRODUCTIONS LTD. NETWIRELESS HOTSPOTS CANADA INC. 2004 ONLINE FINE WINE BROKERS.COM LIMITED JUN 14. ONNEKEN ENTERPRISES INC. NEUFELD INDUSTRIES RED DEER INC. OPRON INC. NEUMAN TRUCKING INC. ORGANON STUDIOS INC. NEW DIAMOND BUILDING MAINTENANCE ORKNEY ATHLETIC ASSOCIATION LTD. ORM RESOURCES CANADA LTD. NEW IMAGE CANADA, INC. OSPREY ENVIRONMENTAL CONSULTING NEW LAND ENVIRONMENT LTD. LTD. NEW STARS PROMOTIONS INC. OSTAFICHUK FARMS LTD. NEWFOUNDLAND CULTURAL ASSOCIATION OSTRICH EATERY LTD. OF BROOKS OTTEWELL CURLING CLUB NICK'S IN COCHRANE LTD. OUR ENTERPRISES LIMITED NICORP REALTY & MANAGEMENT INC. OUTBACK FORESTRY SERVICES LTD. NIGHTFALL SOFTWARE INC. OUTLAW ENTERPRISES CORRAL CLEANING NIITSITAPI TOURISM SOCIETY OF ALBERTA INC. NIRVANA LANDSCAPES LTD. OUTSOURCE AUTO INC. NOLAN GALBRAITH CONTRACTING LTD. P & N MANAGEMENT LIMITED NOMAD ENVIRONMENTAL INC. P & R ELECTRICAL LTD. NORADA TECHNOLOGIES INC. P. P. L. & C. RESTAURANT LTD. NORCAL GAS LIQUIDS LTD. P.B.I. FEEDERS 2000 LTD. NORM KUT ENTERPRISES LTD. P.F.C. ENTERPRISES LTD. NORRIS COULEE HOMEOWNERS P.S. GRAPHICS & SILKSCREEN LTD. ASSOCIATION LTD. P.S.A. ALBERTA LTD. NORTH AMERICAN WOODWORK P.W. SMITH & ASSOCIATES INC. INFORMATION SERVICES INC. PACIFIC ADJUSTERS ALBERTA LTD. NORTH COUNTRY PROPERTIES LTD. PACIFIC INDUSTRIAL PLASTICS LTD. NORTH PINE HOMES INC. PACT PARTNERSHIPS FOR THE NORTH STAR MARKETING GROUP INC. COMMERCIALIZATION OF TECHNOLOGY NORTH WEST UNITED MASTERS SOCCER LIMITED CLUB PADDLE PRAIRIE PIONEER'S CLUB NORTHEAST PIZZA LTD. PALCOR CONSTRUCTORS INC. NORTHERN ABILITIES EMPLOYMENT PALMER BAR RANCHES LTD. ASSISTANCE SERVICE CENTRE SOCIETY PANACEA DATA MANAGEMENT NORTHERN ALBERTA AQUATIC RESCUE CORPORATION SOCIETY PANIC ENTERPRISES LTD. NORTHERN ALBERTA PUREBRED CATTLE PANMEDIA ENTERTAINMENT CORPORATION ASSOCIATION PANORAMA ITALIANO TV SOCIETY NORTHERN DOORS LTD. PANVESTA LTD. NORTHERN FRONTIER SURVEYS LTD. PAPER BOY INC. NORTHLAND SOUTHERN DIVISION LTD. PARA - LEX CORPORATION NORTHWEST CHAPTER OF THE NORTH PARADISE MOTORS (1997) INC. AMERICAN SOCIETY FOR THE TRENCHLESS PARADISE PLACE ADULT CARE GLOBAL TECHNOLOGY (MM2000) FELLOWSHIP NOYES SUPERVISION (1981) LTD. PARATUS CORPORATION NRM NORTH RIM MAINTENANCE INC. PARENTS OF DYNAMIC DANCERS NU-COURT CONSTRUCTION LTD. ASSOCIATION NU-OPTIONS PERMITS & INSPECTIONS LTD. PARIS CONTROLS INCORPORATED NU-WEST DRYWALL 2002 LTD. PARK-PLACE MAINTENANCE LIMITED NUTRIYOUNG INTERNATIONAL INC. PARKLAND ASSISTED LIVING CARE NYSTROM AGENCIES LTD PROJECT SOCIETY O & M YONGE CONSULTING LTD. PARKLAND PORK INC. O'NEILL VENTURES LTD. PARKWOOD INVESTMENTS INC. OASIS FRESH HANDMADE SOAP MARKET PARRFECT RENOS LTD. LTD. PARTNERS HOLDINGS LTD. OBJECTS OF DESIRE LTD. PARTNERS IN DRIVER PROFILES INC.

- 2189 - THE ALBERTA GAZETTE, PART I, JULY 15, 2004

PASCAL ENERGY INC. PRECEPT TECHNOLOGIES INC. PATCH MANAGEMENT INC. PRECISION BOOKKEEPING SERVICES LTD. PATHWAY MATS INC. PRECISION DIGITAL PHOTOGRAPHY STUDIO PAVILION PURCHASING LTD. INC. PAYLESS COMPUTERS INC. PREFERRED PERMIT SERVICES LTD. PC PRODUCTIVITY INC. PREMIER INTERIORS LEASING LTD PEACE BY PIECE QUILTERS' GUILD PREMIUM HOUSING PROJECTS INC. PEACE REGION PAINT HORSE CLUB PREMIUM STUCCO LTD. PEARL CERAMIC TILE & RENOVATIONS LTD. PREMIUMBONDS INC. PEBBLE BEACH SOLUTIONS INC. PRINCETON OIL EXPLORATION INC. PECUNIA PROPERTY INVESTMENTS INC. PRIORITY ONE SAFETY AUDITS INC. PEEVEY ELECTRIC LTD. PRIORITY SOLUTIONS INC. PEKING DRAGON NORTH RESTAURANT PRIORITY YOUTH CANADA SOCIETY (1996) LTD. PRIVATEER CONSULTING LTD. PELICAN ELECTRO-DESIGNS INC. PRO DRIVIN' LTD. PEMA TRANSPORT LTD. PROACTIVE ATHLETIC THERAPY INC. PENN TAXIDERMY LTD. PROENERMARK INC. PENTELCHUK MECHANICAL SERVICES LTD. PROFILE TECHNOLOGIES INC. PETER MOLLINS WELDING INC. PROGRESSIVE INNOVATIONS & CONCEPTS PETRO-DIGITAL SERVICES CORPORATION INC. PG COMPUTER SERVICES INC. PROTEUS CONSTRUCTION LTD. PHASE FIVE TECHNOLOGIES INC. PROVIDENCE BUILDERS INC. PHELCO MANAGEMENT INC. PROVOST HEAVY REPAIR & SALES LTD. PHENOMENE MANAGEMENT GROUP INC. PROVOST SCHOOL OF DANCE ASSOCIATION PHI GAMMA DELTA (EDMONTON) HOUSING PSY CORPORATION CORPORATION PUBLIC JUDGEMENT FOUNDATION PHILADELPHIA CHEESESTEAK CO. LTD. PUBLICOVER OILFIELD CONSULTING LTD. PHILIP'S PORTABLE WELDING LTD. PULL INTERNATIONAL GROUP ALBERTA PHO XUAN RESTAURANT LTD. LTD. PHRIXIS INC. PURE LEAN HOGS () INC. PIGEON LAKE CONSERVATION SOCIETY PURPLE HEART HOMES LTD. DEVELOPMENT NETWORK PUSHYA ROHINI VENTURES INC. ASSOCIATION PVD TECHNOLOGIES, INC. PINECREST CONSTRUCTION INC. Q & T ENTERPRISES INC. PINNACLE ENERGY SOLUTIONS INC. Q-BALL CONCRETE LTD. PIPELINE CORROSION TECHNOLOGIES INC. QADIR ENTERPRISES LTD. PISTON WELL SERVICES INC. QUANTUM OIL CORPORATION PLANET BIOTECHNOLOGIES INC. QUEEN STREET ELEMENTARY SCHOOL PLANTS UNLIMITED INC. PARENTS ADVISORY FOUNDATION PLATINUM CONCRETE DESIGNS CORP. QUEST SUPPLIES LTD. PLATINUM MECHANICAL SERVICES INC. QUEST TOOL SUPPLIES INC. PLATINUM PERFORMING ARTS INC. R & H INDEPENDENT LIVING LIMITED PLAY IT AGAIN MUSIC & GAMES LTD. R & R HOSPITALITY CORPORATION PLAZA CORP EQUITIES INC. R & R OILFIELD SERVICE (ALBERTA) LTD. PLEASANT VALLEY LODGE CRAFT CLUB R C TRUCKING LTD. PO LAM BUDDHIST ASSOCIATION R D R GROUP INC. PODESTA WELDING LTD. R FRED FLECK & ASSOCIATES LTD POINT SOURCE SYSTEMS INTEGRATION INC. R-F IRON WORKS LIMITED POINTBLANK GAMING INC. R. & R. MILLER ACQUISITIONS LTD. POLYMANTH DEVELOPMENTS LTD. R. BUTCHER PLASTERING & STUCCO LTD. PONOKA ST. AUGUSTINE SCHOOL R. RATTRAY HOLDINGS LTD. SCHOLARSHIP/AWARDS FOUNDATION R.D.L. SOUVENIRS LTD. PORTOLAN GEOMATICS INC. R.H. PYLE & ASSOCIATES LTD. POULSEN TRANSPORT LIMITED R.J.P. HOLDINGS LTD. POWDERCHASERS TV INC. RAD INDUSTRIES INC. POXY'S CANADA INC. RAE-LEE HAIR LTD. PRAIRIE COUNTRY SUPPLY LTD. RAFTER Y2K HOLDING LTD. PRAIRIE DOG DEVELOPMENTS INC. RAIDERS INVESTMENT CORPORATION PRAIRIE RIVER PETROLEUM LTD. RAINES WELL SERVICE INC. PRAIRIE ROSE ENTERPRISES INC. RAJI TRUCKING LTD. PRAIRIE ROYALE ESTATES INC. RALORE TRUCKING (1998) LTD. PRAMSKI TRADING INC. RAM CONSTRUCTION INC. PRE-SCHOOL ACTIVITY CENTER RAMP KINGS INCORPORATED (MARLBOROUGH) RANDY BERDAHL TRUCKING LTD.

- 2190 - THE ALBERTA GAZETTE, PART I, JULY 15, 2004

RANDY'S WATER HAULING LTD. ROCHE INSURANCE LIMITED RANGE PROPERTIES INC. ROCKY MOUNTAIN CAMPING TOURS LTD RANNE HOLDINGS LTD. ROCKY MOUNTAIN ROOFING LTD. RARE METAL ALLOYS INC. ROD LOVE CONSULTING INC. RASMAN CABLE SERVICES LTD. ROD NEUFELD CONSULTING INC. RAVEN BOX LINERS (CANADA) LTD. RODEOISLAND.COM INC. RAVENMOON VISIONS INC. ROFU CANADA LTD. RAY MILNE GOLF SHOP LTD. ROGA PRODUCTIONS LTD RAYCON TRUCKING LTD. ROGERS CONTRACTING INC. RAYDAR EXCAVATION AND CONSTRUCTION ROI MANAGEMENT CONSULTANTS LTD. LTD. ROLAND'S WOODWORK INC. RBC ADVISOR GLOBAL FUND INC. FONDS ROLLING GREEN FAIRWAYS LTD. MONDIAL CONSEILLERS RBC INC. ROLLING RIVER SYSTEMS LTD. RBR INC ROLLING ROCK TRUCKING & REPAIRS LTD. RC3 ACCOUNTING SERVICES INC. ROMANOW TRUCKING LTD. RCH ENTERPRISES LTD ROPER ENERGY SERVICES LTD. RDC DEVELOPMENTS INC. ROSE CITY CONDO ASSOCIATION LTD. REACHING OUT FELLOWSHIP OF ROSE WOOD WORKERS LTD. EDMONTON ROSEBUD CREEK LIVESTOCK WATERERS READY TO CLEAN INC. LTD. REALTY EXECUTIVES INSTITUTIONAL ROSS DANIELS OILFIELD SERVICES INC. ADVERTISING ASSOCIATION ROSS PRODUCTIONS LTD. REALTYLYNX.COM LTD. ROSS RESOURCES INC. RED DEER ALL SEASONS SOCCER CENTRE ROSSI CONSULTING CORPORATION FOUNDATION ROWAN'S ROVING REPAIRS (2002) INC. RED DEER COLLEGE ALUMNI ASSOCIATION ROYAL CHIPPING INC. RED DEER FLYING CLUB (1987) ROYAL IMPORT LTD. REDCLIFF RAIDERS SWIM CLUB ROYAL MARBLE INC. REDLINE SOLUTIONS INC. ROYAL PLUMBING INC. REDNECK JEAN COMPANY INC. ROYAL PROFESSIONAL DRY CLEANING REDWATER HOLDINGS INC. (1993) LTD. REGYN CONTRACTING INC. ROZA DRAPERIES LTD. REITER FARMS LTD RSS FUTURE ENTERPRISES LTD. RELOAD PRODUCTION SERVICES INC. RUNNING WIRE ELECTRIC LTD. RENEGADE STEAMERS & PRESSURE RURAL MUSIC SUPPLY WASHING INC. RYKA CONSTRUCTION LTD. RENO KING CONSTRUCTION LTD. S FOUR VENTURES INC. REVIVAL INTERIORS LTD. S J HOLDINGS LIMITED RICH LIMO INC. S L ENTERPRISES LTD. RICHARD MONETA SERVICES INC. S. & J. LAURION LIMITED RICHBAR RESOURCES LTD. S. & M. WATER WELLS LTD. RICHFIELD 2000 LTD. S.A.H. BOOKS, LTD. RICHTER TRUCKING LTD. S.B.T. PLASTERING INC. RICK DEDICK TRUCKING LTD. S.C.C. SERVICES LIMITED RICTER HOLDINGS LTD. S.I.ESKO PROFESSIONAL CORPORATION RIDE GUIDE PRODUCTIONS LTD. S.L.B. TRANSPORT LTD. RIO KASAI EXPLORATION LTD. S.L.D. INC. RIVER HILLS CONTRACTING LTD. S9 FOREST MANAGEMENT LTD. RIVER TWIN CORP. SABHAILTE CALI LTD. RIVERCREST REALTY INTERNATIONAL INC. SABINE'S DIRECTIONAL SERVICES LTD. RJ CONSULTING INC. SACRED SPRINGS LTD. RJ MOVIE PRODUCTION CALGARY LTD. SACRED WATER INC. RJP TRUCKING LTD. SAFE AND SOUND HOME INSPECTIONS LTD. RJW HOLDINGS INC. SAGEBRUSH DEVELOPMENT CORPORATION RK NETWORK SOLUTIONS INC. SAGER INDUSTRIES LTD. RMLC ENTERPRISES INC. SAMSPORTS.COM INC. RMR SYSTEMS INC. SANDHAVEN PROPERTIES LTD. RNT TELECOMMUNICATION SERVICES LTD. SANDRINGHAM ESTATES LTD. ROAD & TRAIL AUTO SHINE CORP. SANDSTORM TECHNOLOGIES INC. ROBBINS PHARMACY LIMITED SANDY LAKE FAMILY LEARNING SOCIETY ROBERT SCOTTEN MANAGEMENT INC. SANDY MACDONALD SPORTS LTD. ROBETH MANAGEMENT CONSULTING SARCAN FORAGE MARKETING LTD. SERVICES LTD. SC CUSTOM INTERIOR INC ROBY'S REFINISHING INC. SCHETTLE RESOURCES INC.

- 2191 - THE ALBERTA GAZETTE, PART I, JULY 15, 2004

SCHUHPLATTLER VEREIN ENZIAN SODERBERG HOUSE TENANTS ASS'N. SCOTIA PAINTING LTD. SOFTPHONES TELECOM INC. SCOTT STOCK FARM LTD. SOFTWARE SOLUTIONS SIMPLIFIED INC. SEALTOWN FABRICATORS LTD. SOLOMON BROTHERS FARMS LTD. SEAWORKS INC. SOLUTIONS R US INC. SECURITINET STORAGE SOLUTIONS INC. SONNETWORKS LTD. SECURITYFOCUS SOULARWORKS INC. SELECT DATA SYSTEMS LTD. SOURCE ONE EMBROIDERY INC. SELECT RENT A CAR LTD. SOUTHERN ALBERTA VICTIMS' ASSISTANCE SELF DEFENCE & MARTIAL ARTS STUDIO ASSOCIATION INC. SOVEREIGN VENTURES CANADA LTD. SEMPER FI AVIONICS LTD. SPACES HOME INTERIORS INC. SERENE LANDSCAPES LTD. SPEARHEAD MANAGEMENT COMPANY LTD. SFD CAPITAL CORP. SPECIALIZED PROMO INC. SGPLP MANAGEMENT LTD. SPECIALTY SAFETY INC. SHADOWDANCE STUDENT THEATRE SPEEDY GATE MANUFACTURING INC. ASSOCIATION SPORT ALBERTA (AMATEUR) SHAEL CONSULTING LTD. SPRING VALLEY TRUCKING INC. SHALIMAR SWEET & RESTAURANT LTD. SPRINGBANK COMMUNITY ASSOCIATION SHAMROCK RESOURCES INC. SPRUCE-IT-UP CAR WASH LTD. SHAZAM INC. SRI NARAYANI SOFTWARE CORPORATION SHEILA L. HUGHES PROFESSIONAL SRV SERVICES INC. CORPORATION ST-MARY'S PAINTING LTD. SHELJAY TRANSPORT LTD. ST. ALBERT & DISTRICT FISH & GAME SHERWIN FAZGRO CORPORATION ASSOCIATION SHERWOOD CINEMAS CORP. ST. CHARLES SCHOOL SOCIETY FOR THE SHERWOOD PARK CENTENNIAL PARK ADVANCEMENT OF LEARNING ASSOCIATION STAMPEDE CITY PEST CONTROL INC. SHERWOOD PARK MEN'S SLOWPITCH STAMPEDE PLASTERING (2000) INC. ASSOCIATION STAN HITCHCOCK TRUCKING LTD. SHETLAND HOLDINGS LTD. STANDARD IT CORPORATION SHING HING SEAFOODS LTD. STANFIELDS LIMITED SHIR-COLE HOLDINGS LTD. STARVIEW HOMES LTD. SHOBIKO ENTERPRISES LTD. STEF'S INSULATION LTD. SHOCKERS LTD. STELOR ENTERPRISES LTD. SHUNDA INTERNATIONAL INC. STEPHEN YUILL CONSULTING INC. SIGNATURE DRAFTING LTD. STEVE FOWLER ENTERPRISES INC. SILBY ENTERPRISES LTD. STOJAN CHEVROLET OLDSMOBILE LTD. SILICA SAND MARKETING GROUP LTD. STONE VALLEY HOLDINGS LTD. SILVER FERN HOMES LTD. STONEBURY INTERNATIONAL LIMITED SILVER OAK DEVELOPMENTS INC. STONEHENGE PAVINGSTONE & SILVER RIVER HOLDINGS LTD. LANDSCAPING LTD. SILVERDALE FILM SERVICES (1999) LTD. STONY PLAIN AMATEUR MINOR BALL SILVERLAN HOSTING INC. ASSOCIATION SIMPLE STYLE'Z INC. STRAIGHT & SOLID DEVELOPMENT & SIMPLICITY MASSAGE COMPANY LTD. CONSTRUCTION CORP. SKF CONSULTING INC. STRAIGHT SHOOTER SURVEYS LTD. SKINPERFECT BEAUTY CLINIC INC. STRAND BUILDING MAINTENANCE LTD. SKOOKUM DEVELOPMENTS LTD. STRATHCONA CONSULTING INC. SKREWDRIVER CONSTRUCTION LTD. STRATHCONA DISTRICT MUTUAL SKY VALET SERVICE LTD. ASSISTANCE PROGRAM SKYE MEDIA INC. STRATHCONA SPRINT KAYAK AND CANOE SKYSAN & ASSOCIATES LTD. CLUB SKYVIEW PHOTOS LTD. STRIKER CONSULTING LTD. SLATOR HOLDINGS LTD. STRONG CLEANING SERVICES INC. SLOAN TECHNOLOGIES INC. STROSS TRUCKING LTD. SMART TOYS INCORPORATED STRYNADKA CONSULTING LTD. SMED CONSTRUCTION LTD. STYLECRAFT DEVELOPMENTS (1984) LTD. SMI PROMOTIONAL INSURANCE LTD. SUBURBAN FARMS LTD. SMITH'S VEGETATION MANAGEMENT LTD. SUBURBIA DESIGN CO. LTD SMK DEVELOPMENTS LTD. SUCCESS MORTGAGE CORPORATION SNAPHOOK INC. SUCCESS STRATEGIES INC. SNOW DAWG PRODUCTIONS LTD. SUCKER CREEK CULTURAL SOCIETY SNOW VALLEY FRAMING LTD. SUMMER SLAM SPORTS LTD.

- 2192 - THE ALBERTA GAZETTE, PART I, JULY 15, 2004

SUMMIT MEDICAL INC. THE CLASSICS OF LEGACY RIDGE SUN TOYOTA LTD. HOMEOWNERS ASSOCIATION SUNGUARD ALBERTA LTD. THE COMMUNITY SPIRIT MARKETING SUNNY MEDIA LTD. GROUP LTD. SUNSHINE EQUESTRIAN LTD. THE COMPUTER MAN TECHNICAL SERVICES SUPERIOR PET SUPPLIES LTD. LTD. SUTTON PHOTOGRAPHY LIMITED THE EDMONTON BRANCH OF THE NAVAL SWAMI'S LAW INC. OFFICERS' ASSOCIATIONS OF CANADA. SWAN CABLING & NETWORK SERVICES LTD. THE EDMONTON FISH AND GAME DIRT RIDERS ASSOCIATION ASSOCIATION SWEDCAN CONTRACTING INC. THE EDMONTON MOTORCYCLE CLUB SWEET CELEBRATIONS CANADA LTD. THE FAMILY BEAN COFFEE HOUSE INC. SYLVAN LAKE PLAYGROUP SOCIETY THE FLUID LIFE CORPORATION SYMTECH SYSTEMS INC. THE FRIENDS OF 504 SUPPORT ASSOCIATION SYNOPTIC ROOFING INSPECTION & THE FRIENDS OF UNIVERSITY HOSPITALS CONSULTING SERVICE LTD THE GOLF NEST INC. SYSTEM-AIRE INC. THE GRANDE PRAIRIE SCHOOL DISTRICT T & L MAINTENANCE LTD. #2357 EDUCATION FOUNDATION T-RAE & SON CONTRACTING LTD. THE GREEN ROOM LTD. T.J.'S INDUSTRIAL CLEANING SERVICES INC. THE HEALTH FARM INC. T.K. MASONRY LTD. THE INTERNATIONAL GROUP, INC. TABER FURNITURE (1985) LTD. THE LAUNDRY HOUSE LTD. TAG ENTERPRISES INC. THE LIGHTHOUSE GRILLE LTD. TAGG GENERAL CONTRACTING & SERVICES THE LIONS CLUB OF STETTLER LTD. THE MAPUA ALUMNI ASSOCIATION, TAJ AUTO REPAIRS INC. ALBERTA CHAPTER TALL PINE QUAD CLUB THE MIRALTA CORPORATION TAR-DI-CAN HOLDINGS LTD. THE MYALGIC TARA-LISA ENTERPRISES LTD. ENCEPHALOMYELITIS/FIBROMYALGIA TARGET HOLDINGS INC. SOCIETY OF ALBERTA TAS HOLDINGS CORP. THE NUT MAN MARKETING CO. LTD. TAURUS ENERGY CORP. THE OILWELL PEOPLE SAFETY SERVICES TAVOLINO'S RESTAURANT INC. INC. TAYLOR'D FLOORS INC. THE OLD COURT HOUSE ANTIQUE, ART AND TC REED VENTURES INC. CULTURAL SOCIETY TEAL INVESTMENTS INC. THE ONLY MORTGAGE COMPANY INC. TELCOR CONSULTING INC. THE PHOTO GIFT COMPANY WHOLESALE TEMPEST RISING INC. LTD. TERAMO HOLDINGS LTD. THE PINACLE MARKETING GROUP LTD. TERROZA ENERGY SERVICES INC. THE QUALITAS GROUP INC. TERRY BOWMAN AGENCY LTD. THE SUDANESE TWIC-MAYARDIT TETCON CONTRACTORS LTD. COMMUNITY ASSOCIATION OF ALBERTA THAIGOLD HOLDING ASSOCIATES INC. THE SUPERIOR TRANSPORTATION GROUP THAT'S ENTERTAINMENT VIDEO & MUSIC LTD. INC. THE TACK TRUNK LTD. THE ABOMINABLE SKI SHOP LTD. THE THATCHER NEONATAL CARE THE ALBERTA BARN SUPPLY CO. LTD. FOUNDATION THE ALBERTA TAE KWON-DO ASSOCIATION THERMOCORE LTD. THE ASBESTOS WORKERS BUILDING AND THOMAS & THOMAS TECHNOLOGIES INC. BENEVOLENT SOCIETY OF EDMONTON THOMPSON'S DAWN TILL DUSK GUIDING THE BATTLE RIVER LIGHTNING SOCCER SERVICES LTD. CLUB THORNAPPLE GARDEN SERVICES LTD. THE BLIND DOCTOR INC. THORNHILL RANCHING PRODUCTS LTD THE BYTE MONGER INC. THREE SEEDS COMPUTER CONSULTING INC. THE CALGARY ITALIAN GOLF ASSOCIATION THREE ZERO THREE INVESTMENTS INC. THE CALGARY PROSTATE CANCER TIMBEROCK HOME DEVELOPMENTS LTD. FOUNDATION TIMBERWORKS CONSTRUCTION COMPANY THE CHILDREN'S CENTRE FOR LTD. PREVENTATIVE SERVICES SOCIETY TIMMYRECORDS INC. (C.C.F.P.S.S.) TIMPRO INC. THE CHILDREN'S LAW & POLICY INSITUTE TJJ INVESTMENTS INC. (C.L.P.I) TKA WELDING LTD. THE CHINESE TIMES LTD. TLJ CONSTRUCTION LTD. TMZ SUCCESS GROUP INC.

- 2193 - THE ALBERTA GAZETTE, PART I, JULY 15, 2004

TOBHAIR DO LAMH IRISH DANCE SOCIETY USTAM INC. TOEWS - RIDGE ENTERPRISES LTD. V. WESTERN EXPORT INC. TOFIELD TRANSIT LTD. V.S.W.B. HOLDINGS LTD. TOLE PAINTER'S PANTRY LTD. VADA BATH TIME NECESSITIES INC. TOLSMA HOLDINGS LTD. VAL HOLDINGS LTD. TOM LEBOLDUS LTD. VALHALLA WOOD PRESERVATIVES LTD. TONDO ORIGINALS INC. VALLEY LANDSCAPE INC. TOP LINE FIBERGLASS LTD. VANCOUVER ISLAND RETIREMENT TORCH ENERGY MIDSTREAM LTD. CORPORATION TORK-MASTER SERVICES LTD. VANN NIAGARA LTD. TOTAL COMMUNITY ACCESS INC. VARADOX COMMUNICATIONS CORP. TOTAL NEW TALENT MANAGEMENT GROUP VARIATIONS ACADEMY OF DANCE INC. PARENT'S SOCIETY TRANS/ACT REAL ESTATE CORPORATION VECTOR LIFE & HEALTH INSURANCE TRANSARCTIC HEATING & AIR AGENCY LIMITED CONDITIONING LTD. VEGREVILLE SNO-CHASERS SNOWMOBILE TRANSFORM SPOILERS INC. CLUB TRANSITIONS TECHNOLOGY INC. VERMILION PACKERS (1998) LTD. TRANSPORT S.R.S. INC. VESTBY CONSULTING INC. TRANSVERSANT INC VICK CONSTRUCTION INC. TREATER SOFTWARE INC. VICTORY FILM PRODUCTION INC. TRECAR HOLDINGS LTD. VIDEOMASTERS MULTIMEDIA TRI - H TRANSPORTATION SERVICES INC. PRODUCTIONS INC. TRI VALVE SERVICE LTD. VIKING LAND SERVICES LTD. TRI-H ALFALFA FARMS LTD. VINA CONSTRUCTION LTD. TRILLION BUILDING & DEVELOPMENTS INC. VINCENT W. LEUNG PROFESSIONAL TRIPLE FIVE CONSULTING LTD. CORPORATION TRIPLE THREAT MANAGEMENT GROUP INC. VINE & VINE CONTRACTING LIMITED TRITON ENTERPRISES INC. VIPOL TRANSPORT INC. TRITON MODULAR SERVICES LTD. VIPOND JONES LLP TRIZEN BANCORP INC. VRDEALERS.COM INC. TROJAN PLUMBING INC. VTI GROUP INC. TROY FINANCIAL CORPORATION LTD W C T ENTERPRISES LTD TRPS EXPERIENTIAL INC. W. FOO EXPLORATION SERVICES LTD. TRUE TRACK INVESTMENTS LTD W. T. SHORT & ASSOCIATES LTD. TSI COMPRESSION INC. W.K.A.B VENTURES INC. TUSCANY COMMUNITY ASSOCIATION W.S.C. & COMPANY INC. TYLON STEEPE DEVELOPMENT WALCH MILES BUSINESS & ESTATE CORPORATION PLANNING INC. U G & W CONSULTING INC. WALDEN HOME CARE INC. U.L. INVESTMENTS INC. WARD 8 INC. UBER CORP. WARLOCK WELDING INC. UBS GLOBAL ASSET MANAGEMENT WATERMARK FILMS INC. INTERNATIONAL LTD. WATERS BROS. ROOFING LTD. UENGINEER.COM LTD. WAYCO ELECTRIC INC. UH STEEL LTD. WAYNE PARKER CONSTRUCTION LTD. UH WELDING LTD. WBNE CALGARY DEVELOPMENT LTD. UKAN INTERNATIONAL TOURIST VENTURES WDP OILFIELD SERVICES LTD. LTD. WEADICK PROPERTIES LTD. ULTIMATE SPORTS DREAMS INC. WEAWIN HOLDINGS LTD. UNIGLOBE CUSTOM TRAVEL LTD. WEBBGLUE INC. UNITED BUSINESS BROKERS INC. WEDEWER HOLDINGS LTD. UNITED CHILD CARE ASSOCIATION OF WEDGEWOOD FARMS LTD. ALBERTA WELLAND HOLDINGS INC. UNITY PARTNERS LTD. WELLINGTON VENTURES INC. UNIVERSAL PROFESSIONAL BUILDING WEND SOUTHERN ALBERTA ADVERTISING MAINTENANCE LTD. FUND INC. UNO TILE AND MARBLE LTD. WERNER PROPERTIES LTD. 2004 JUN 09. UPGRADER AUTO SALES INC. WERNER'S MOVING SERVICE LTD URBAN CAGE PRODUCTIONS INC. WESCAN INTERNATIONAL MARKETING LTD. URBANE DESIGN - SAVVY HOME WESCANA DEVELOPMENTS INC. IMPROVEMENT INC. WESCHEM TECHNOLOGIES LTD. URSUS INTERNATIONAL CONSERVATION WESGROVE HAIR MAGIC LTD. INSTITUTE WEST END PET PROVISIONS LTD.

- 2194 - THE ALBERTA GAZETTE, PART I, JULY 15, 2004

WEST FJELLEN ENT. LTD. WIRTH LIMITED WEST PARADISE LTD. WISEMEN CAPITAL INC. WESTAF INVESTMENTS INC. WISTCO INDUSTRIES LTD. WESTBROOK TRADING CO. LTD. WIZARDWORKS INC. WESTCOAT PAINTING & DECORATING INC. WL/MLP REALTY CO. WESTERN ADVANTAGE MARKETING LTD. WM. CLARK APPLICATION SERVICE LTD. WESTERN AUTO CARRIERS LTD. WOBBLY INTERNATIONAL INC. WESTERN BUSH WACKERS INC. WOKING AND AREA HISTORICAL SOCIETY WESTERN CANADA ENVIRONMENTAL WOLF LAKE GRAZING ASSOCIATION BALANCING ASSOCIATION WOODWISE CUSTOM HOMES LTD. WESTERN PACIFIC ENTERPRISES LTD. WOOLSEY BROTHERS ROOFING LTD. WESTLOCK WHEELS OF CLASS WORDSWORTH RESOURCES LTD. ASSOCIATION WORLD E-COMMERCE NETWORK INC. WESTPORT PURIFICATION LTD. WORLD OF GIFTS LTD. WESTTECK COMMUNICATIONS LTD. WORLD OPTIMIZATION LTD. WESTVIEW HOMES 1991 LTD. WORLD WIDE WOOD PRODUCTS INC. WESTWAY AUTOMOTIVE (1966) LTD WORLD'S FINEST DONAIR LIMITED WHITE CONTROLS LTD. WRANGLER CONTROLS LTD. WHITE STAR DEVELOPMENTS LTD. WRANGLER EQUIPMENT INCORPORATED WHITE TO BLACK SPORTS PRODUCTIONS WRIGHT WAY WORKS LTD. LTD. WYLTECH LTD. WHITECOURT CLAY PIGEONS POTTERS' WYMAN & MORRISROE HOLDINGS LTD. GUILD X L PROPERTIES INC. WHITECOURT CURLING CLUB X-CALIBUR CONTRACTING LTD. WHITEFISH LAKE BAND DEVELOPMENT XCURSIONS TV INC. CORPORATION Y.E.A.R.S. YOUTH EMPOWERMENT WHITEFISH LAKE YOUTH HEALING CENTRE ABORIGINAL RECREATION SOCIETY INC. YACYSHEN HOLDINGS LTD. WHITEZONE LIMITED YAKE HOLDINGS INC. WIDE WING CO. LTD. YARDSCAPES PLUS LTD. WILD ROSE PROJECTS LTD. YELLOW ROSE BROKERAGE INC. WILD ROSE ROD & CUSTOM CLUB YELLOWHEAD JUDO SOCIETY (EDSON) WILD WEST BUFFALO COMPANY LTD. YONEX CANADA LTD. WILDE PLUMBING & HEATING LTD. YOUNG WEST RESOURCES LTD. WILDERNESS WONDERS LTD. YOURWAYBOOKS.COM INC. WILDFLOWERS INC. Z U HOLDINGS LTD WILDJAM VENTURES INC. ZACHRYS LTD. WILLOW CREEK LANDSCAPING LTD. ZAK'S PIPELINE SERVICES LTD. WILLOW MERCANTILE CORP. ZAP COMMUNICATIONS INC. WILLOWS WINE & SPIRITS INC. ZMURBAR INC. WILWOODS COMMUNICATIONS INC. ZONE 6 NORTH WEST DEVELOPMENT WINDHAM DEVELOPMENTS LTD. SOCIETY WINDSOR AUTOMOTIVE CENTRE LTD ZZZOMM ENTERPRISES CORP.

Corporations Dissolved/Struck Off/Registration Cancelled

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

2004 JUN 02. unless otherwise indicated 2004 JUN 02. unless otherwise indicated

1006359 ALBERTA LTD. 2004 JUN 07. 1041336 ALBERTA LTD. 2004 JUN 14. 1011525 ALBERTA INC. 2004 JUN 10. 1055408 ALBERTA LTD. 2004 JUN 10. 101282 CANADA LTD. 1057135 ALBERTA INC. 2004 JUN 01. 1014041 ONTARIO LTD. 1068997 ALBERTA INCORPORATED 2004 JUN 1033757 ALBERTA LTD. 2004 JUN 15. 09. 1033758 ALBERTA LTD. 2004 JUN 15. 1069834 ALBERTA LTD. 2004 JUN 15. 1041262 ALBERTA LTD. 2004 JUN 15. 1073210 ALBERTA INC.

- 2195 - THE ALBERTA GAZETTE, PART I, JULY 15, 2004

1079857 ALBERTA LTD. 2004 JUN 14. 413825 ALBERTA LTD. 1079867 ALBERTA LTD. 2004 JUN 14. 427253 ALBERTA LIMITED 1079870 ALBERTA LTD. 2004 JUN 14. 475788 ALBERTA LTD. 1079919 ALBERTA LTD. 2004 JUN 14. 476394 ALBERTA LTD. 1080255 ALBERTA LTD. 2004 JUN 14. 476662 ALBERTA LTD. 1090070 ALBERTA LTD. 2004 JUN 08. 477131 ALBERTA LTD. 1104241 ALBERTA LTD. 2004 JUN 15. 477274 ALBERTA INC. 111246 CONSTRUCTION LTD. 477602 ALBERTA INC. 111418 CANADA LTD. 477982 ALBERTA LTD. 116 AVENUE PROPERTY CORP. 477984 ALBERTA LTD. 1208298 ONTARIO INC. 478507 ALBERTA LIMITED 126502 CANADA INC. 489429 ALBERTA LTD. 2004 JUN 03. 1284367 ONTARIO INC. 503352 N.B. INC. 134899 ASSOCIATION OF CANADA 510221 ALBERTA LTD. 171108 CANADA INC. 510954 ALBERTA LTD. 19365 YUKON INC. 513140 ALBERTA LTD. 2001 SPORTS CLUB LTD. 513294 ALBERTA LTD. 2002 COMMUNICATION TECHNOLOGIES INC. 513432 ALBERTA LTD. 2002028 ONTARIO LIMITED 2004 JUN 01. 513748 ALBERTA LTD. 2002029 ONTARIO LIMITED 2004 JUN 01. 53049 ALBERTA LTD. 215875 ALBERTA LTD. 546670 ALBERTA LTD. 218504 ALBERTA LTD. 2004 JUN 14. 548230 ALBERTA LTD. 22173 ALBERTA LTD. 548944 ALBERTA LTD. 227363 ALBERTA LTD. 549029 ALBERTA LTD. 230025 ALBERTA LIMITED 549709 ALBERTA LTD. 24 HOUR SECURITY INC. 550361 ALBERTA LTD. 255532 ALBERTA LTD. 550588 ALBERTA INC. 275742 ALBERTA LTD. 2004 JUN 15. 550722 ALBERTA LTD. 2004 JUN 11. 285540 ALBERTA LTD. 2004 JUN 01. 555933 ALBERTA INC. 2004 JUN 15. 293507 ALBERTA LTD. 590020 ALBERTA LTD. 294378 ALBERTA LTD. 590105 ALBERTA LTD. 294661 ALBERTA LTD. 590116 ALBERTA LTD. 294709 ALBERTA LTD. 590193 ALBERTA LTD. 305724 ALBERTA LIMITED 590266 ALBERTA LTD. 315339 ALBERTA LTD. 2004 JUN 11. 590748 ALBERTA LTD. 322835 ALBERTA LTD. 590841 ALBERTA LTD. 340404 ALBERTA LTD. 591589 ALBERTA LTD. 340771 ALBERTA LTD. 591796 ALBERTA LTD. 355274 ALBERTA LTD. 591822 ALBERTA LTD. 3554384 CANADA INC. 592136 ALBERTA LTD. 356001 ALBERTA LTD. 2004 JUN 11. 592393 ALBERTA LTD. 357486 ALBERTA LTD. 592414 ALBERTA INC. 358190 ALBERTA LTD. 592545 ALBERTA LTD. 358305 ALBERTA LTD. 592710 ALBERTA LTD. 373876 ALBERTA LTD. 593286 ALBERTA LTD. 375492 ALBERTA LTD. 593524 ALBERTA LTD. 376651 ALBERTA LTD. 593672 ALBERTA LTD. 376769 ALBERTA LTD. 593754 ALBERTA LTD. 383973 ALBERTA LTD. 593763 ALBERTA LTD. 388632 ALBERTA LTD. 2004 JUN 04. 593808 ALBERTA LTD. 2004 JUN 08. 393210 ALBERTA LTD. 593914 ALBERTA LTD. 393468 ALBERTA LTD 594047 ALBERTA LTD. 394103 ALBERTA LTD. 634636 ALBERTA LTD. 394165 ALBERTA LTD. 634657 ALBERTA LTD. 394600 ALBERTA LTD. 635046 ALBERTA LTD. 394872 ALBERTA LTD. 635171 ALBERTA LTD. 394908 ALBERTA LTD. 635272 ALBERTA LTD. 3NET CORPORATION 635321 ALBERTA LTD. 412698 ALBERTA LTD. 635358 ALBERTA LTD. 412875 ALBERTA LTD. 635360 ALBERTA LTD. 412925 ALBERTA LTD. 635481 ALBERTA LTD. 412947 ALBERTA LTD. 635543 ALBERTA LTD. 413303 ALBERTA INC. 635636 ALBERTA LTD. 413782 ALBERTA LTD. 635677 ALBERTA LTD.

- 2196 - THE ALBERTA GAZETTE, PART I, JULY 15, 2004

635729 ALBERTA INC. 766389 ALBERTA LTD. 635957 ALBERTA LTD. 767322 ALBERTA LTD. 636010 ALBERTA LTD. 767418 ALBERTA LTD. 636208 ALBERTA LTD. 767462 ALBERTA INC. 636209 ALBERTA LTD. 767746 ALBERTA LTD. 636250 ALBERTA LTD. 767831 ALBERTA LTD. 636467 ALBERTA LTD. 767841 ALBERTA LTD. 636475 ALBERTA INC. 767858 ALBERTA LTD. 636491 ALBERTA LTD. 767918 ALBERTA INC. 636574 ALBERTA LTD. 768230 ALBERTA LTD. 636850 ALBERTA LTD. 768353 ALBERTA LTD. 637449 ALBERTA LTD. 768374 ALBERTA LTD. 637473 ALBERTA LTD. 768391 ALBERTA LTD. 676729 ALBERTA LTD. 768569 ALBERTA LTD. 676918 ALBERTA LTD. 768778 ALBERTA LTD. 677121 ALBERTA LTD. 768927 ALBERTA LTD. 677730 ALBERTA LTD. 769000 ALBERTA LTD. 677999 ALBERTA LIMITED 769659 ALBERTA LTD. 678031 ALBERTA LTD. 769678 ALBERTA LTD. 678038 ALBERTA LTD. 771629 ALBERTA LIMITED 678067 ALBERTA LTD. 800149 ALBERTA INC. 2004 JUN 03. 678106 ALBERTA LTD. 809288 ALBERTA LTD. 679166 ALBERTA CORPORATION 809468 ALBERTA LTD. 679168 ALBERTA CORPORATION 809532 ALBERTA LTD. 679192 ALBERTA INC. 809569 ALBERTA INC. 718819 ALBERTA LTD. 809721 ALBERTA INC. 719324 ALBERTA LIMITED 809848 ALBERTA LTD. 719383 ALBERTA LTD. 810054 ALBERTA LTD. 719412 ALBERTA LTD. 810179 ALBERTA LTD. 719726 ALBERTA LTD. 810535 ALBERTA LTD. 719747 ALBERTA LTD. 810647 ALBERTA LTD. 719760 ALBERTA LIMITED 810824 ALBERTA LTD. 719814 ALBERTA INC. 810830 ALBERTA LTD. 720049 ALBERTA LTD. 810912 ALBERTA LTD. 720072 ALBERTA LTD. 810990 ALBERTA LTD. 720203 ALBERTA LTD. 811198 ALBERTA LTD. 721429 ALBERTA LTD. 811389 ALBERTA LTD. 721487 ALBERTA LTD. 811521 ALBERTA LTD. 721567 ALBERTA LTD. 811528 ALBERTA LTD. 721628 ALBERTA LTD. 811559 ALBERTA LTD. 721641 ALBERTA LTD. 811591 ALBERTA LTD. 721676 ALBERTA LTD. 811671 ALBERTA INC 721762 ALBERTA LTD. 811737 ALBERTA LTD. 721826 ALBERTA INC. 811802 ALBERTA LTD. 721922 ALBERTA LTD. 811806 ALBERTA LTD. 722079 ALBERTA LTD. 812143 ALBERTA LTD. 722083 ALBERTA LTD. 812151 ALBERTA LTD. 722154 ALBERTA LTD. 812462 ALBERTA LTD. 722174 ALBERTA LTD. 812713 ALBERTA LTD. 739166 ALBERTA LTD. 2004 JUN 04. 812775 ALBERTA LTD. 761649 ALBERTA LTD. 813000 ALBERTA LTD. 762983 ALBERTA LTD. 814613 ALBERTA LTD. 2004 JUN 10. 762987 ALBERTA LTD. 820181 ALBERTA LTD. 764904 ALBERTA INC. 838794 ALBERTA LTD. 2004 JUN 15. 764913 ALBERTA INC. 852023 ALBERTA LTD. 2004 JUN 11. 765102 ALBERTA LTD. 856057 ALBERTA LTD. 765253 ALBERTA LTD. 856243 ALBERTA LTD. 765403 ALBERTA LTD. 856244 ALBERTA LTD. 765453 ALBERTA LTD. 856272 ALBERTA LTD. 765828 ALBERTA LTD. 856346 ALBERTA INC. 766072 ALBERTA INC. 856573 ALBERTA LTD. 766159 ALBERTA LTD. 856778 ALBERTA LTD. 766232 ALBERTA LTD. 856872 ALBERTA LTD. 766337 ALBERTA LTD. 856880 ALBERTA LTD.

- 2197 - THE ALBERTA GAZETTE, PART I, JULY 15, 2004

856956 ALBERTA LTD. 910032 ALBERTA LTD. 857014 ALBERTA LTD. 910065 ALBERTA LTD. 857015 ALBERTA LTD. 910130 ALBERTA LTD. 857083 ALBERTA LTD. 910316 ALBERTA LTD. 857222 ALBERTA LTD. 910333 ALBERTA LTD. 857339 ALBERTA INC. 910362 ALBERTA LTD. 857461 ALBERTA LTD. 910386 ALBERTA LTD. 857574 ALBERTA LTD. 910407 ALBERTA LTD. 857590 ALBERTA LTD. 910430 ALBERTA LTD. 857638 ALBERTA LTD. 910497 ALBERTA LTD. 857661 ALBERTA LTD. 910553 ALBERTA LTD. 857711 ALBERTA LTD. 910669 ALBERTA LTD. 857775 ALBERTA LTD. 910769 ALBERTA LTD. 857850 ALBERTA LTD. 910892 ALBERTA LTD. 857868 ALBERTA LTD. 910922 ALBERTA LTD. 857920 ALBERTA LTD. 911013 ALBERTA LTD. 858037 ALBERTA LTD. 911044 ALBERTA LTD. 858046 ALBERTA LTD. 911060 ALBERTA LTD. 858056 ALBERTA LTD. 911209 ALBERTA LTD. 858166 ALBERTA LTD. 911404 ALBERTA LTD. 858180 ALBERTA LTD. 911423 ALBERTA LTD. 858191 ALBERTA LTD. 911448 ALBERTA LTD. 858282 ALBERTA LTD. 911493 ALBERTA LTD. 858577 ALBERTA LTD. 911626 ALBERTA INC. 858583 ALBERTA LTD. 911687 ALBERTA LTD. 858593 ALBERTA LTD. 911691 ALBERTA LTD. 858711 ALBERTA LTD. 911790 ALBERTA LTD. 858728 ALBERTA LTD. 911866 ALBERTA INC. 858875 ALBERTA LTD. 911956 ALBERTA LTD. 859125 ALBERTA LTD. 912014 ALBERTA LTD. 859246 ALBERTA LTD. 912193 ALBERTA LTD. 859274 ALBERTA LTD. 912224 ALBERTA LTD. 859298 ALBERTA LTD. 912425 ALBERTA LTD. 859380 ALBERTA LTD. 912645 ALBERTA LTD. 859424 ALBERTA LTD. 932306 ALBERTA LTD. 859457 ALBERTA LTD. 960125 ALBERTA LTD. 859511 ALBERTA LTD. 960126 ALBERTA LTD. 859609 ALBERTA INC. 961663 ALBERTA LTD. 859684 ALBERTA LIMITED 963269 ALBERTA INC. 859715 ALBERTA LTD. 963273 ALBERTA INC. 859796 ALBERTA LTD. 963279 ALBERTA LTD. 859857 ALBERTA LTD. 963306 ALBERTA LTD. 859926 ALBERTA LTD. 963319 ALBERTA LTD. 859991 ALBERTA LTD. 963329 ALBERTA LTD. 860253 ALBERTA LTD. 963380 ALBERTA INC 860259 ALBERTA LTD. 963385 ALBERTA LTD. 860265 ALBERTA LTD. 963444 ALBERTA INC. 860303 ALBERTA LTD. 963449 ALBERTA LTD. 891535 ALBERTA LTD. 963452 ALBERTA LTD. 896873 ALBERTA LTD. 963459 ALBERTA LTD. 908713 ALBERTA LTD. 963469 ALBERTA LTD. 908715 ALBERTA LTD. 963482 ALBERTA LTD. 908772 ALBERTA LTD. 963491 ALBERTA LIMITED 908846 ALBERTA LTD. 963511 ALBERTA LTD. 908908 ALBERTA LTD. 963518 ALBERTA INC. 908958 ALBERTA LTD. 963533 ALBERTA LTD. 909111 ALBERTA INC. 963541 ALBERTA INC. 909160 ALBERTA LTD. 963549 ALBERTA LTD. 909262 ALBERTA LTD. 963596 ALBERTA LTD. 909412 ALBERTA LTD. 963599 ALBERTA LTD. 909554 ALBERTA LTD 963627 ALBERTA INC. 909562 ALBERTA LTD. 963704 ALBERTA LTD. 909678 ALBERTA LTD. 963708 ALBERTA LTD. 909916 ALBERTA LTD. 963733 ALBERTA INC.

- 2198 - THE ALBERTA GAZETTE, PART I, JULY 15, 2004

963766 ALBERTA INC. 965557 ALBERTA LTD. 963774 ALBERTA LTD. 965599 ALBERTA LTD. 963779 ALBERTA CORPORATION 965608 ALBERTA LTD. 963787 ALBERTA INC. 965614 ALBERTA LTD. 963801 ALBERTA INC. 965626 ALBERTA INC. 963802 ALBERTA LTD. 965645 ALBERTA LTD. 963805 ALBERTA LTD. 965648 ALBERTA LTD. 963813 ALBERTA INC. 965676 ALBERTA LTD. 963822 ALBERTA LTD. 965717 ALBERTA LTD. 963828 ALBERTA LTD. 965766 ALBERTA LTD. 963836 ALBERTA LTD. 965788 ALBERTA LTD. 963842 ALBERTA LTD. 965846 ALBERTA LTD. 963887 ALBERTA LTD. 965880 ALBERTA LTD. 963897 ALBERTA LTD. 965915 ALBERTA LTD. 963958 ALBERTA LTD. 965917 ALBERTA INC. 963981 ALBERTA LTD. 965928 ALBERTA LTD. 963989 ALBERTA LTD. 965980 ALBERTA LTD. 964013 ALBERTA LTD. 965998 ALBERTA LTD. 964017 ALBERTA LTD. 966004 ALBERTA LTD. 964046 ALBERTA INC. 966009 ALBERTA LTD. 964063 ALBERTA LTD. 966023 ALBERTA INC. 964101 ALBERTA LTD. 966067 ALBERTA LTD. 964182 ALBERTA LTD. 966070 ALBERTA LTD. 964222 ALBERTA LTD. 966102 ALBERTA LTD. 964250 ALBERTA LTD. 966104 ALBERTA LTD. 964265 ALBERTA LTD. 966137 ALBERTA LTD. 964301 ALBERTA INC. 966140 ALBERTA LTD. 964344 ALBERTA LTD. 966173 ALBERTA LTD. 964368 ALBERTA LTD. 966181 ALBERTA LTD. 964370 ALBERTA LTD. 966203 ALBERTA LTD. 964399 ALBERTA LTD. 966206 ALBERTA LTD. 964417 ALBERTA LTD. 966218 ALBERTA LTD. 964477 ALBERTA LTD. 966228 ALBERTA LTD. 964529 ALBERTA LTD. 966233 ALBERTA LTD. 964546 ALBERTA LTD. 966236 ALBERTA LTD. 964563 ALBERTA LTD. 966322 ALBERTA LTD. 964578 ALBERTA INC. 966454 ALBERTA LTD. 964583 ALBERTA LTD. 966467 ALBERTA LTD. 964585 ALBERTA LTD. 966539 ALBERTA LTD. 964675 ALBERTA LTD. 966562 ALBERTA LTD. 964738 ALBERTA LTD. 966565 ALBERTA LTD. 964743 ALBERTA LTD. 966566 ALBERTA LTD. 964750 ALBERTA LTD. 966568 ALBERTA LTD. 964764 ALBERTA LTD. 966578 ALBERTA LTD. 964789 ALBERTA LTD. 966589 ALBERTA LTD. 964790 ALBERTA LTD. 966647 ALBERTA LTD. 964933 ALBERTA LTD. 966699 ALBERTA LTD. 964951 ALBERTA LTD. 966751 ALBERTA INC. 964999 ALBERTA INC. 966841 ALBERTA LTD. 965010 ALBERTA LTD. 966853 ALBERTA LTD. 965015 ALBERTA LTD. 966855 ALBERTA LTD. 965062 ALBERTA LTD. 966856 ALBERTA LTD. 965091 ALBERTA LTD. 966858 ALBERTA LTD. 965169 ALBERTA LTD. 966861 ALBERTA LTD. 965181 ALBERTA INC. 966876 ALBERTA LTD. 965257 ALBERTA LTD. 967013 ALBERTA LTD. 965273 ALBERTA LTD. 967047 ALBERTA LTD. 965310 ALBERTA LTD. 967063 ALBERTA INC. 965367 ALBERTA LTD. 967091 ALBERTA LTD. 965448 ALBERTA LTD. 967216 ALBERTA LTD. 965501 ALBERTA LTD. 967229 ALBERTA LTD. 965514 ALBERTA LTD. 967278 ALBERTA LTD. 965549 ALBERTA LTD. 971852 ALBERTA LTD. 2004 JUN 10. 965555 ALBERTA LTD. 972166 ALBERTA LTD. 2004 JUN 14.

- 2199 - THE ALBERTA GAZETTE, PART I, JULY 15, 2004

975767 ALBERTA LTD. 2004 JUN 11. ALLAN R. JONES PROFESSIONAL A & F HEALTH SUPPLIES LTD CORPORATION A A A SIDING LTD. ALLISON-MARSHALL DEVELOPMENT CO A PLUS PRINTING INC. LTD A V S VIDEO & SOUND LTD. ALMOND BUILDING MAINTENANCE LTD. A. H. OHAB TRUCKING LTD. ALPHA AND OMEGA SPIRIT FILLED MISSION A.G. HOPPER WELDING LTD. INTERNATIONAL SOCIETY - EDMONTON A.L.U. INC. CHAPTER A.M.T.A.C. AMATEUR MUAY THAI ALPINE IMPORTS LTD. ASSOCIATION OF CANADA ALTA LOGIC LTD A.V.N. HOLDINGS LTD. ALTA MESA CONSULTING INC. A.W.B. BUILDING INSPECTION SERVICE ALTERNATIVE 2000 HOME CARE SOCIETY AGENCY LTD. ALWAYS WELDING LTD. ABB WATER METERS, INC. AM ASSEMBLY INC. ABBANA WELDING LTD. AM-RAY WORKS LTD. ABORIGINAL HOLISTIC SPORT AMISK WESTERN (HOUSING SYSTEMS) INC. DEVELOPMENT SOCIETY AMP ELECTRIC LTD. ABORIGINAL WOMEN'S HEALTH ANCIENT ROYAL TOURS INC. ASSOCIATION ANDERSON WIZARD CONSULTING CORP. ABOUT SYSTEMSOLUTIONS INC. ANDREW R. STEWART HOLDINGS LTD. ABSOLUTE AUDIO INC. ANNELIDA ENTERPRISES INC. ACADIAN GROUP INC. AP&A DEVELOPMENT INC. ACCELERATED CAPITAL CORPORATION APEX DEVELOPMENTS LTD. ACCESS CALGARY TRANSPORTATION APPELLO DESIGNS INC. ASSOCIATION 2004 JUN 01. APPROPRIATE IT MOBILE SOLUTIONS INC. ADANAC CORPORATE SERVICES LTD. ARACHNIDA TECHNOLOGIES LTD. ADCONCEPT GROUP LTD. ARB TRANSPORT INC. ADVANCED CEREC TRAINING SYSTEMS INC. ARENANET SYSTEMS INC. ADVANCED HEAVY EQUIPMENT & SAFETY ARGYLL VENTURES LTD. TRAINING GROUP INC. ARISTA PETROLEUM SERVICES CORP. ADVANCED VIPER PETRO-TECH ARKANE INCORPORATED 2004 JUN 15. INTERNATIONAL INC. ARNOTT BROS. RACING LTD. ADVENTURE ALBERTA LTD. AROUND THE CORNER BUTCHER SHOP LTD. AEQUITAS PROPERTY ASSESSMENT ARROW-WEST EQUIPMENT REPAIRS LTD. SERVICES INC. ARTICHOKE DESIGN & COMMUNICATIONS AG TRANSPORTATION COMPANY INC. LTD. AG-RITE CUSTOM SERVICES INC. ASCENT PROJECTS INC. AGRO RITE SOLUTIONS INC. ASHTEK DISTRIBUTING & INVESTMENTS AIRDRIE HARDWARE (1980) LTD. INC. 2004 JUN 14. AJM ENVIRONMENTAL LTD. ASSASSIN SALES RENTALS & CONSULTING AL-NAVCO LTD. LTD. ALAIN PATISSERIE LTD. ASSOCIATION OF KANANASKIS AREA ALAN ARSENAULT HOLDINGS LTD. RESIDENTS FOR ECONOMIC AND ALAN TAPPENDEN SERVICES LTD. ENVIRONMENTAL SUSTAINABILITY (KARES) ALAVA VENTURES INC. ASSOCIATION OF MINISTRY SUPPORT ALBERTA BUSINESS FACULTY FOUNDATION SERVICES OF CANADA ALBERTA CERAMIC SUPPLIES LTD 2004 JUN ASTIN TRUCKING INC. 09. ATLAS SPECIALITY SUPERMARKET LTD. ALBERTA COLLISION AVOIDANCE TRAINING AUTHENTIC IMAGES INC. INC. AUTOMATION TECHNOLOGY ALBERTA COMMITTEE ON TOLERANCE AND INTERNATIONAL LTD. UNDERSTANDING AUTOMOTIVE & PLUS INC. ALBERTA COMMUNITY HORSE RACING AYURVED FORMULAS INC. ASSOCIATION 2004 MAY 19. B G HEAVY TRUCK & EQUIPMENT LTD. 2004 ALBERTA FOOD EQUIPMENT LIMITED JUN 07. ALBERTA GPS & MAPPING LTD. B.C. CATERER'S LTD. ALBERTA JUSTICE STAFF COLLEGE SOCIAL B.F.W. HOLDINGS LTD. CLUB BABY'S BEST INC. ALBERTA SOCIETY FOR WATER SKI BADRY SALES & SERVICE (1976) LTD CHAMPIONSHIPS BANCO MANAGEMENT INC. ALBERTA STUDENT TECHNOLOGY BANFF COACH CROSSING (2002) CORP. ASSOCIATION BANFF GENERAL STORE & CAFE LTD. ALBERTA WATER SAFETY COUNCIL BANNER VENTURES LTD. ALL SEASON EQUIPMENT RENTALS LTD. BARRON TRANSPORT LTD.

- 2200 - THE ALBERTA GAZETTE, PART I, JULY 15, 2004

BARRY'S PLUMBING & GASFITTING LTD. C AND D PROPERTY MANAGEMENT LTD. BARTEL FINANCIAL GROUP LTD. 2004 JUN 01. BASRA AND HAYTON PROFESSIONAL C-R HOLMES EXTERIORS LTD. CORPORATION C. & E. DISTRIBUTORS LTD. BAT CONSULTING INCORPORATED C. LOUW MANAGEMENT LTD. BATAVUS HOLDINGS LTD. C.E.T. MASSAGE LTD. BATTAGIN STORES CO LTD C.G. DOCKEN PROFESSIONAL CORPORATION BAY GAS MARKETING INC. C.J.R. HAULING LTD. BCH TRUCKING (LETHBRIDGE) LTD. C.L. SPYKER PROFESSIONAL CORPORATION BEAUMONT LIQUOR VENDORS LTD. 2004 CADECORP INC. JUN 03. CALCO GEOLOGICAL AND ENGINEERING BEAVER CREEK INVESTMENTS LTD. CONSULTANTS LTD. BELL STAR COMMUNICATIONS LTD. 2004 CALGARY NORTH STAR SHOW BAND JUN 04. ASSOCIATION BELL VETERINARY SERVICES INC. CALGARY RACQUET AND ATHLETIC CLUB BELLA COOLA HOLDINGS INC. CALGARYSOLD.COM LTD. BENCHMARK SALES CORPORATION CAMILA EAST LTD. BENDVIEW FARMS LTD. CAMPBELL SALES AND STORAGE LTD BENEFITS PLANNET INC. CAMPSIE COMMUNITY HALL ASSOCIATION BETTER HEALTH MASSAGE THERAPY LTD. CAN-LO INVESTMENTS LTD. BIG CANADA TOURS INC. CANADA HELP WANTED INC. BIG LAKES LOGGER'S ASSOCIATION CANADA WEST BELTING PRODALTA LTD. BIJEM HOLDINGS LTD. CANADIAN ACCESS (INVESTMENT AND BIKEAGE INC. IMMIGRATION) INC. BILLY BOY FILM CORPORATION CANADIAN AGGREGATE LTD. BIOLIFE21STCENTURY INC. CANADIAN ARABIAN IMPORT & EXPORT BLACK WOLF OILFIELD SERVICES LTD. COMPANY INC. BLACKFEET CONSULTANTS LTD. CANADIAN DIRECT MARKETING BLACKFORD WELDING, INC. ASSOCIATION - CALGARY CHAPTER BLISS MANAGEMENT CONSULTING INC. CANADIAN MEMORIAL CREMATION BOB'S HOBBY CENTRE LTD. FOUNDATION BOISVERT & CROFT PLUMBING & HEATING CANADIAN MIDGET BASEBALL (1978) LTD. CHAMPIONSHIPS SOCIETY (RED DEER) BONAFIDE AUCTIONEERING CORP. CANADIAN POLISH YOUTH FRIENDSHIP BONNETT'S HAULING LTD. SOCIETY OF EDMONTON BOOTH SCOTT LODEWYK VAN TETERING CANADIAN PUGWASH GROUP LLP 2004 JUN 03. CANADIAN ROCKY MOUNTAIN BOURBON STREET-FOOD STUFF & NIGHT ADVENTURES, INC. LIFE INC. CANADIAN ROOFING INSPECTORS AND BOW RIVER TRANSPORTATION INC. CONSULTING ASSOCIATION BOWTRAN LEASING LTD. CANCRO INC. BOYT HOLDINGS LTD. CAPUTO ENTERPRISES LTD. BPK DESIGN INC. CARIBOU LAND PROJECTS INC. BRADAR INC. CASARINA INVESTMENTS INC. BRECKA RESOURCES LTD. CASCADE ENGINEERING LTD. BRENTWOOD STUCCO LTD. CASTLE REALTY PROPERTY MANAGEMENT BREWER CONTRACTING LTD. LTD. BRI VIC 56 INVESTMENTS LTD. CATLIN COMPUTER SYSTEMS SUPPORT INC. BRIDGETOWN TECHNOLOGY INC. CCFL MEZZANINE PARTNERS OF CANADA BRINGTON HOLDINGS LTD. (II) LIMITED BRITTCO ENTERPRISES INC. CE-MEN HOLDINGS LTD. BROKERAGE CLEANING CONSORTIUM INC. CELTIC ENERGY CORP. BROOKLINE CAPITAL LTD. CELTICO CONSULTING GROUP INC. BRYAM AND CHONG DEVELOPMENT INC. CELTICO HOLDINGS LTD. BRYANT DENTAL HYGIENE INC. CENTRAL ALBERTA CABS LTD. BTF HOLDING (ALBERTA) CORP. CENTURIAN CAPITAL CORPORATION LTD. BUD'S FINE FOOD INC. CEO 1 CONSULTING LTD. 2004 JUN 08. BUFFALO TRAILS TEAM ROPING CEREAL FAMILY WORSHIP CENTRE ASSOCIATION CERTIFIED DEVELOPMENTS CORP. BUI TECHNOLOGIES INC. CERTIFIED GOLD STAGE CREW INC. BULLDOG SAM 2000 LTD. CHAD'S WATER HAULING LTD. BURN BOOKS LTD. CHAMOUN 2 INC. C & C INC. CHANNELBPI INC. C & R STEAMERS LTD. CHARON HOLDINGS LTD.

- 2201 - THE ALBERTA GAZETTE, PART I, JULY 15, 2004

CHAWKI'S PAINTING LTD. CTS AUTOMOTIVE SERVICES LTD. CHEREMKA UKRAINIAN DANCING CLUB CULTURAL TRANSITION INSTITUTE INC. CHEZ SUD LTD. CUMBERLAND SHOES LTD. CHINESE KITCHEN RESTAURANT LTD. D & Z ENTERPRISES LTD. CHINOOK PHYSICAL THERAPY AND D J WELDING LTD WELLNESS CLINIC INC. D. HYDER FAIR & SQUARE CONSTRUCTION CHU'S & CHEN'S INVESTMENT LTD. LTD. CITI WEST DEVELOPMENTS (THE ROYAL) D. JONES & SONS LOGGING LTD. LTD. D. PIVERT'S CONSULTING LTD. CITY WIDE SCAFFOLDING LTD. D.A. LYON WELDING LTD. CLAIMTEK INC. D.C. BANCORP INC. CLAREALTA FARMS LTD D.E.E. PERSONAL PROTECTION SERVICES CLICKS & BITS INC. LIMITED CLOTHES ENCOUNTERS LTD. 2004 JUN 14. D.G. PAYNE CONSTRUCTION LTD. CLUB O2 INC. D.K.CLEANING SERVICES LTD. CMC MARKETING CANADA INC. DAHL CO. INTERNATIONAL INC. CNM HOLDINGS INC. DAN LETENDRE MECHANICAL LTD. COAST TO COAST SURPLUS LTD. DANA HILLS HOLDINGS LTD. COGNOSCO CORPORATION DARRIN HARTZELL PROFESSIONAL COHOON, MURPHY & COMPANY LTD. CORPORATION COLIN SANTORO INSTALATION LTD. DASHMESH SPORTS CLUB COLLAR ENGINEERING LTD. DATA WISE SOLUTIONS INC. COLLINS & COMPANY, INC. DAVE WALKER TRUCKING LTD. 2004 JUN 15. COLOR CRAFT INC. DAVE'S HOTSHOT & TOWING (PEACE RIVER) COLORS FOR KIDS INC. LTD. 2004 JUN 07. COMEAU DEVELOPMENTS LTD. DAVID ROUZAULT MEMORIAL FOUNDATION COMFORCE COMPUTERS AND INFORMATION DAVOR DRYWALL AND INTERIOR LTD. SYSTEMS LTD. DC OPERATING SERVICES LTD. COMMENTATOR PUBLISHING CO LTD DEADWOOD HOLDINGS LTD. COMMERCIAL CONSTRUCTION DEAN ARA CONSULTING INC. MANAGEMENT LTD. DECORMIC ENTERPRISES INC. COMMUNICATION CONSULTING SERVICE DEEP DESIGNS AND APPAREL INC. ENTERPRISES LTD. DEKPRO RELOAD CENTRES INC. COMMUNITY LOTTERY BOARD #12 SOCIETY DEKRAMER RENOVATIONS INC. 2004 MAY 27. DELEEUW MECHANICAL LTD. COMMUNITY LOTTERY BOARD #17 SOCIETY DELTA PACIFIC LOANS INC. 2004 MAY 21. DENJO ENTERPRISES LTD. COMMUNITY PARTNERSHIP FOR YOUTH DENMAC MUD CONSULTING SERVICE LTD. SOCIETY DENNY'S OF CANADA LTD. COMTRELL SYSTEMS INC. DENTAL MANAGEMENT SYSTEMS - DMS CONACHER HOLDINGS LTD. LTD. CONDOR WELDING INC. DERWIN'S WELDING LTD. CONLEY & ASSOCIATES LTD. DES NEDHE DEVELOPMENT INC. CONRAD FARMS LTD DEVGRO TRADING LTD. CONSOLIDATED PETROQUIN RESOURCES DFM INVESTMENTS LTD. LIMITED DH HOSPITALITY LTD. CONTEC CANADA ENTERPRISES INC. DIAMOND VILLAGE RESTAURANT LTD. CONTRACTORS HELPER LIMITED DICKINSFIELD CRUSADERS DIXIES COOPER CAMERON LIMITED DINO WOMEN'S FIELD HOCKEY ALUMNI COPACABANA SOFTWARE SOLUTIONS LTD. ASSOCIATION CORNERSTONE ENVIRONMENTAL & LAND DION ENTERPRISES INC. SERVICES LTD. DIRECT WASTE CONTROL CORP. CORPORATE COURIER LTD. DIVERSA INCORPORATED COUGAR SPORTS ALUMNI ASSOCIATION DIVERSIFIED ACHIEVERS CANADA LTD. COUGAR VENTURES INC. DJ'S EXTERIORS LTD. 2004 JUN 08. COULEE RIDGE INVESTMENTS INC. DOC. BROS CONSTRUCTION LTD. COZART TRUCKING LTD. DOLLAR DEAL WHOLESALE INC. CP PROJECTS INC. DON'S SERVICE (BAWLF) INC. CRANE SMART INC. DONALD M. CHISHOLM PROFESSIONAL CREMONA BAKERY LTD. CORPORATION CRESCENT WELDING LTD DOOLY'S LETHBRIDGE LTD. CRITTERS CONTRACTING INC. DORSET BAY SOFTWARE LTD. CROWBUSH RESORT COMPANY LTD. DOUBLE S WELDING LTD. CRYSTAL COURIER EXPRESS LTD. DR. DIRT TOPSOIL LTD.

- 2202 - THE ALBERTA GAZETTE, PART I, JULY 15, 2004

DRAGONRATTS TECHNOLOGIES GROUPS FELINE CHARITABLE FOUNDATION INC. FELIX LIN ENVIRONMENTAL INC. 2004 JUN DRAYTON VALLEY GYMNASTICS CLUB 07. DRINK CANADA INC. FENGSUN ENTERPRISES CORP. DRUMULLAN ENTERPRISES LTD. FEROSHUS*PROVISIONS FOR DANCE DUNFAST ENT. LTD. CULTURE* LTD. DUSTY MANAGEMENT SERVICES LTD. FERRIER COMMUNITY CLUB DUTTON DEVELOPMENTS LTD. 2004 JUN 04. FERTILITY MANAGEMENT TOOLS INC. DVK ELECTRONIC DESIGN INC. FINISHING EDGE INC. DYN3 SALES & MARKETING INC. FIRE ON THE MOUNTAIN PRODUCTIONS INC. E & C DOYLE HOLDINGS INC. FIRST B & G CONTRACTORS INC. E-AUCTIONS CANADA INC. FIRST CALL CELLULAR (1995) INC. E. & G. TECHPRO LTD. FIVE T ALBERTA INVESTMENTS LTD. E.J.M. SALES & CONSULTING LTD. FLYING DUTCHMAN OILFIELD E.L. AUDIO SERVICES INC. MAINTENANCE LTD. EAGLE MOUNTAIN ESL INC. FLYING LIGHT LTD. EAST EDGE ENTERPRISES INC. FN INSTALLATION SERVICES LTD. EASTDALE INDUSTRIES LIMITED FOCUS HAIR DESIGN INC. ECCLES CONTRACTING LTD. FORT LANDSCAPE CONTRACTORS INC. ECONOMY HARDWARE LTD FORT SASKATCHEWAN ALLIED ARTS ED IMBERY & SONS LTD. COUNCIL EDCAL OIL LTD. FORTIER AUTO (MONTREAL) LTEE EDEN MANAGEMENT LTD. FORTRESS ENTERPRISES INC. EDMONTON ABORIGINAL BUSINESS FOUNTAIN TIRE (SOUTHGATE) LTD. 2004 JUN DEVELOPMENT CENTRE 01. EDMONTON CRIBBING LTD. FRANK'S SURVEY LTD. EDMONTON SPORTING DOG CLUB FREQUENCY AVIATION SERVICES LTD ELLIOTT'S CUISINE CATERING & FRIENDS OF A.C.T. AQUATIC AND CONSULTING LTD RECREATION CENTRE SOCIETY EMPIRE TREE & LANDSCAPE SERVICES LTD. FRIENDS OF THE BOREAL FOREST SOCIETY ENCANA (U.K.) LIMITED FRIENDS OF THE BOWDEN LIBRARY ENERGY FUTURES INC. SOCIETY ENERLOC MANUFACTURING INC. FRIENDS OF THE SEXUAL ASSAULT CENTRE ENHANCED COMPRESSOR SERVICES LTD. OF EDMONTON (SACE) SOCIETY ENVIRO-VISION HOMES LTD. 2004 JUN 01. FUKUSHIMA SYSTEMS INC. 2004 JUN 01. EQUAL ELEMENTS COMMUNICATIONS INC. FUSION TECHNOLOGIES INC. EQUITY CAPITAL SOLUTIONS LTD. FUTURES NOW INCORPORATED ERIC MOORE EQUIPMENT SERVICES LTD. FUTURETECH INVESTMENT CORP. 2004 JUN 04. G & C INVESTMENTS INC. ERS (ALBERTA) LTD. G. & G. OBADIA HOLDINGS INC. ESENCIA SOLUTIONS INC. G. L. MARKETING INC. ETIQUETTE PROFESSIONALS G. WEHRFRITZ HOLDINGS LTD. INTERNATIONAL ASSOCIATION G.B.C. OILFIELD CONSULTING SERVICES ETP ENVIRO TIRE PRODUCTS LTD. LTD. EURO SPA LTD. G.D.A. GYPSUM DRYWALL APPLICATIONS EUROFINISH TUB & TILE INC. INC. EUROPEAN DESIGN & PAINTING LTD. G.P. CONTRACTING LTD. EVANCIO TELECOM SOLUTIONS INC. G2 ANCHORS LTD. EVERGREEN HUMAN RESOURCE SERVICES GAMMA EVENTS INC. INC. GANDALF COMPUTER SERVICES LTD. EWARD RESTORATIONS INC. GARRISON ENERGY LTD. EXCLUSIVE PROPERTY MANAGEMENT GEM SCORP LANDSCAPING LTD. (EDMONTON) LTD. GENERATION TOOLS INC. EXPLORAIR AVIATION INC. GENLOR HOLDINGS INC. EXPORT COKING COAL OF ALBERTA LTD GEOMETRIX EXPLORATION LTD. EXTREME PROPERTY SERVICES LTD. GEORGE ROBERGE CONSULTING LTD. F M L DEVELOPMENT CORPORATION GERAS PETROLEUM MANAGEMENT LIMITED LIMITED GERRY POSTMA CONSULTING CORP. F-H FINE MECHANIC SERVICE LTD. GET TRAVEL CANADA INC. F.A. INVESTMENT CORP. GH INSTRUMENTATION SERVICES LTD. FAR EAST OIL & GAS LTD. GILDER HOLDINGS LTD FARM FRESH ORGANICS HOME DELIVERY GILLEY (DONALD R.) ASSOCIATES INC. LTD. GILLIGANS FISH & CHIPS INC. FEDOR & LEA HOLDINGS LTD. GLASSHOPPER INC.

- 2203 - THE ALBERTA GAZETTE, PART I, JULY 15, 2004

GLENN'S LIGHT CONSTRUCTION LTD. HOT CUPS CORP. GLOBAL CMS CANADA INC. HOUSTON AEROSPACE INC. GLOBAL SOFTWARE IMPLEMENTERS INC. HOUSTON ENERGY GROUP (CANADA) LTD. GOLBECK & ASSOCIATES INC. HOWDEN GROUP CANADA LIMITED/LE GOLDEN GOOSE RESOURCES INC. GROUPE HOWDEN CANADA LIMITEE GOLDLINX INTERNATIONAL INC. HOYER MEDICAL INSTRUMENTS & GOLDSPAN HOLDINGS LTD. EQUIPMENT INC. GOOSE LANDING ADULT SOCIETY HRUSKA CONSTRUCTION LTD. GPR PRODUCTION ACCOUNTING SERVICES HT FAY ENTERPRISES INC. LTD. HUNTINGTON HILLS SCHOOL SOCIETY GRACO HOLDINGS INC. HWASUNG VALVE INC. GRAND NORTH AMERICAN OLD TIME I & R ENTERPRISES INC. FIDDLE CHAMPIONSHIP SOCIETY I S M LTD. GRANT'S CONTRACTING LTD. I-DEVELOPMENTS CORPORATION GRASSROOTS SERVICES LTD. I. TESKE ENTERPRISES LTD. GREBA ENTERPRISES LTD. I.C.U. MANAGEMENT RESOURCES INC. GREENER PASTURES ENTERPRISES INC. I.D.F. CONSULTING LTD. GREENMIST DESIGN INC. IMAGE DETAILS LTD. GREG HEARN BILLIARD PRODUCTS INC. IMAGINATION MARKET ASSOCIATION OF GREGORY L. BAKER HOLDINGS LTD. ALBERTA GREYSTORM CORPORATION IMMIGRANT JOB SEARCH & COMMUNITY GRID ENERGY & MANAGEMENT INC. ASSISTANCE FOUNDATION GRIFFIN PROMOTIONAL PRODUCTS INC. IMPERIAL JEWELLERS LTD. GRIFFITHS CONSULTING LTD. INDEPENDENT JUDGMENT ENFORCEMENT GTRAN HOLDING CORP. 2004 JUN 01. AND RECOVERY SPECIALISTS INC. GURU HARKRISHAN TRUCKING LTD. INFOCITY, EDMONTON REGION LIMITED GUY WESTON PROFESSIONAL INSIDE-OUT COMMUNICATIONS INC. CORPORATION INSTILLING GOODNESS & DEVELOPING H.A.H. JOHOLD INVESTMENTS LTD. VIRTUE SOCIETY OF CALGARY FOR H.T. BERLAND TRUCKING LTD. BUDDHIST EDUCATION HAND MADE IMAGES & PUBLISHING INC. INSTINCT SYSTEMS MANAGEMENT LTD. 2004 JUN 04. INTER PACIFIC INVESTMENT PROPERTIES HANSON HYDROCARBONS INC. INC. HANSTAL ENTERPRISES LTD. INTERGROUP SECURITY INC. HAR-CALGARY, INC. INTERNATIONAL CHRISTIAN MEDICAL & HARD KROME CONSULTING LTD. DENTAL ASSOCIATION (CANADA) HARJOT TRUCKING LTD. INTERNATIONAL LOGOS FOUNDATION HARRY L. TAYLOR PETROLEUM AND INTERONE MARKETING GROUP LTD. MINING GEOLOGISTS LTD. INVESTMENT FLOORING INC. 2004 JUN 08. HARTLOCK INDUSTRIES LTD. INVESTORS INTERNATIONAL INC. HAWTHORNE CAPITAL CORPORATION IOLAIRE HOLDINGS LTD. HBM HOLDINGS INC. IRANIAN CULTURAL SOCIETY-CALGARY HEADS-UP QUALITY WELDING & FAB. CO. IRON CIRCLE DEFENSIVE ARTS SOCIETY INC. IRVING MECHANICAL LTD. HELPING CIRCLE EMPLOYMENT SERVICES ISAAC TRUCKING LTD. SOCIETY OF CALGARY ISSUMA OUTFITTERS INC. HERITAGE HOLDINGS INC. 2004 JUN 03. ISTRA WOODWORK LTD. HERITAGE PRODUCTIONS INC. 2004 JUN 03. IVF INTERNATIONAL VESSEL FABRICATION HERO PROPERTIES LTD INC. HI-FLOW INDUSTRIES INC. IVYBRIDGE DESIGN LTD. HI-TECH CONTRACTING LTD. IXANA SYSTEMS INC. HIGH DEF MOTION PICTURES INC. J'S GOURMET CAFE LTD. HIGH TIME WELDING INC. J. ED. WESTON INDUSTRIES LTD. HIGHVIEW CONSTRUCTION (ALBERTA) LTD. J. HERMAN GROUP, INC. HINES CREEK CURLING CLUB J. WARNER LOVEN CONSULTING LTD. HINTON HEAT HOCKEY CLUB J.S. SAUNDERS PROFESSIONAL HITS HAIR AND SKIN INC. CORPORATION HOBIE ENTERPRISES LTD. JAA INVESTMENTS LTD. HOMECHECK CANADA INC. JACKHAMMER CONTRACTING & SERVICES HOOT, INC. LTD. HOPEWELL PETROLEUM CONSULTING INC. JAD DISTRIBUTORS LTD. HORSE CREEK HOLDINGS LTD. JAKE HOLDINGS LTD. HOSCOE HOLDINGS LTD JAMES H. SIE PROFESSIONAL CORPORATION HOSEHANDLERS INTERNATIONAL INC. JAMES SNETHUN FARM ENTERPRISES LTD.

- 2204 - THE ALBERTA GAZETTE, PART I, JULY 15, 2004

JAN DEC JANITORIAL LTD. LAKECROFT INVESTMENTS INC. JANE CONSTRUCTION LTD. LAMBERT TECHNICAL SERTVICES LTD. JANZEN CONSULTING INC. LAMBRIDGE CAPITAL GROUP, INC. JAY-ROD ENTERPRISES LTD. LANAWAY PETROLEUM LTD. JC'S COMPUTER SOLUTIONS INC. LAND PETROLEUM LTD. JCSN CONTRACTING LTD. LANFINE COMMUNITY HALL ASSOCIATION JCUBED ENGINEERED SOLUTIONS, INC. LAO COMMUNITY CULTURAL SOCIETY OF JEN-DON ELECTRIC LTD. EDMONTON JERNI HOLDINGS LTD. LAWRENCE CUMING REALTY LTD. JH ANCHOR RANCHO CO. LTD. LBT MEMBRANES LTD. JIMDAR HOLDINGS LTD. 2004 JUN 10. LED SYSTEMS INC. JIMMY'S EXCAVATING LTD. LEGACY MULTI MEDIA & DESIGN INC. JML GRANT HOLDINGS LTD. LEMMCO HOLDINGS LTD JOE PAYNE'S TRUCKING & LOADING LTD. LEN NOTENBOOM CONSULTING LTD. JOHN C. VALENS INVESTMENTS INC. LEN'S SHOP BODY & COLLISION (1999) LTD. JOHN O'RAY SYSTEMS CONSULTING LTD. LESSARD SYSTEMS CORPORATION JON S. SCHWAB PROFESSIONAL LEVLIN HOLDINGS LTD. CORPORATION LIFESPACE SYSTEMS CORPORATION JORDAN DYLAN PRODUCTIONS INC. LINCOLN ENERGY LIMITED JUGGERNAUT HOLDINGS INC LIPSETT & ASSOCIATES INC. 2004 JUN 03. JUST OFF WHYTE & 83 INC. LIQUIDYNE CORP. JUST TOO CLEAN LTD. LITTLE HUT PIZZA INC. JUSTIN BECKER MEMORIAL SCHOLARSHIP LIUS PERRAM PAN-AM CONSULTING LTD. FOUNDATION LLOYDMINSTER ROWING CLUB K & L ALBERTA COURIER LTD. LOCAL # 777 (LAC LA BICHE) OF THE METIS K & M TRUCKING LTD. NATION OF ALBERTA ASSOCIATION K-LU INVESTMENTS INC. LOCAL 284 BREWERY WORKERS SOCIETY K.T.S. EXTERIORS LTD. LONG HYGIENIC CORP. 2004 JUN 07. KAI COMMUNICATIONS, INC. LOST GOLD MINING CORPORATION KALPRESS LIMITED LOT MONITOR SYSTEMS INC. KANATA PRODUCTIONS INC. LOW COST AUTO SALES LTD. KANDRILL RESOURCES INC. LUFTHANSA CARGO AKTIENGESELLSCHAFT KAR-DAL ENTERPRISES LTD. LYN-COR HAULING LTD. KASSIM KASSAM & COMPANY LTD. LYNCH CONTRACTING LTD. KAVIK INVESTMENTS LTD. LYNCH RESOURCES LTD. KAYCEE RESOURCES LTD. LYZA ENTERPRIZES LTD. KBMC ATHLETES ALUMNI ASSOCIATION M & E DISTRIBUTORS INC. KEGS 'N' CASKS INC. M.C.T. FARMS LTD. KELLER VENTURES LTD. M.M.S. EQUITIES LTD. 2004 JUN 09. KELLINGTON DEVELOPMENTS ALBERTA MADISON AVE. BAR & GRILL LTD. INC. MAGIC WORD COMMUNICATIONS LTD. KELSHANE ENTERPRISES INCORPORATED MANAGEMENT CONSULTING HOUSE LTD. KEN FLESHER OILFIELD CONSULTING LTD. MANITOBA CO-OPERATIVE HONEY KENNETH & CO. LTD. PRODUCERS LIMITED 2004 JUN 14. KENSINGTON FINANCIAL SERVICES LTD. MARADEX DIVING LTD. KENTON DEVELOPMENTS LTD 2004 JUN 11. MARBLE HEIGHTS DEVELOPMENTS LTD. KENWELL INDUSTRIES INC. MARGIE'S OILFIELD SERVICE LTD. KEY FINANCIAL SERVICES INC. MARILL ENTERPRISES LTD. KIMMEL PROJECT MANAGEMENT LIMITED MARINER DEVELOPMENT GROUP INC. KING'S RESTAURANT (CNP) LTD. MARITIME PIZZA CORP. KINGSLEA FINANCIAL CORP. MARKETING & MANAGEMENT OILFIELD KLAD-ALL METALS LTD. EQUIPMENT LTD. KLAHANIE CO-OWNERSHIP HOLDING MARQUIS EXPLORATION LTD. CORPORATION MATTEY BROS. (1980) LTD. KLIPPERT MUSICAL ENTERPRISES LTD. MAVERICK SIGNSMITH INC. KM ENGINEERING INC. MAVIDA.COM INC. KM FRASER & ASSOCIATES LTD MAWSON DRUGS LIMITED KRH CONSULTING LTD. MAXIM DEVELOPMENT GROUP INC. KROL FAMILY HOLDINGS INC. MAXWELL SHARP MANAGEMENT LTD. KTA CANADA INC. MAYER, ELDRIDGE AND GEBHART L & S AUTO SALES & REPAIRS LTD. CONSULTING SERVICES INC. L C BURSEY INC. MCARNI INDUSTRIAL SERVICES INC. L.T.R. HOLDINGS LTD. MCCORD GASKET CORPORATION LA-Z T HOLDINGS INC. MCFAM CORPORATION

- 2205 - THE ALBERTA GAZETTE, PART I, JULY 15, 2004

MCKECHNIE AUTOMOTIVE LTD. NORTH SASKATCHEWAN RIVER RIDGE MCLEOD PETROLEUM CONSULTING LTD. RIDING CLUB MCS SERVICES LTD. NORTH STAR SQUARE DANCE CLUB MECH WELD INDUSTRIES LTD. NORTHEND AUCTIONS LTD MECO SYSTEM LTD. NORTHERN ALBERTA SCHUTZHUND MEDALLION COMMERCIAL SERVICES LTD. ASSOCIATION MEDICINE HAT & DISTRICT CONVENTION & NORTHERN DENE ENTERPRISES LIMITED VISITORS BUREAU NORTHERN SIDING PROS LTD. MEDICINE TREE MEDICAL SUPPLY LTD. NORTHSIDE EAVESTROUGHING LTD. MEGABYTE SOFTWARE INC. NORTHSTAR DISTRIBUTION INC. MEGACY DEVELOPMENTS LTD. NORTHWOODS REALTY CORPORATION MEKNES HOLDINGS INC. NRG CONSULTING LTD. 2004 JUN 07. MELAMINE COMPONENT SYSTEMS NS PAINTING & DECORATING INC. INTERNATIONAL LTD. OKI NAPI EAGLE CLAW SOCIETY MELTER HOLDINGS INC. OLAFSON BROTHERS SERVICE LTD MENTAL MONKEYS INC. OLD MUNICH FRANCHISING CORP. MHHS MOHAWK FOOTBALL PARENTS OLIN ENTERPRISES LTD. ASSOCIATION ONE STOP PRINTING SERVICES LTD. MICATRON INC. ONTA HOLDINGS LTD. MICHAEL LYNN CONSULTING INC. OOSTERHOF HOLDINGS LTD. MIDI VALLEY PRODUCTIONS LTD. OPM HOLDINGS INC. MIGASALE HOLDINGS LTD. OPTIONAL DESIGNS INC. MIGHTY JOE'S CONTRACTING INC. ORCHARD PEAR FOOD & CATERING MIKON CONSTRUCTION LTD SERVICES INC. MILL CREEK ELECTRIC LTD OROMIAN COMMUNITY ASSOCIATION OF MIRACLE MATE DISTRIBUTION CENTRE INC. EDMONTON 2004 JUN 01. MITEK MILLWRIGHT SERVICES LTD. OUTRIGGER INVESTMENTS INC. MITEY MOE TOOLS INC. OVER THE BARS CLUB MITSUBISHI ELECTRIC SALES CANADA INC. OWEN MITCHELL ENTERPRISES LTD. MITZVAH HOLDINGS LTD. P & A COLTELLO PARDO INC. MOHR VACUUM TRUCK SERVICE LTD. P & B INVESTMENT CORPORATION MONSTER MECHANICAL INC. P. & D. EXPEDITING INC. MONTGOMERY CONDO MANAGEMENT & P. PIPER CONTRACTING INC. SALES INC. P.A. WELDING LTD. MOPEN SEISMIC CONSULTING INC. P.B. CONTRACTING & CONSULTING INC. MORRAY INVESTMENTS LTD. P.C.S. INVESTMENTS LTD. MOUNT ROYAL VITAMINS INC. P.R.J. CHRISTIE LAND CONSULTING INC. MOUNTAIN REALTY HINTON INC. P.V.J. CONSULTING LTD. 2004 JUN 07. MOUNTAIN SOCIETY FOR CREATIVE P3 CONSULTING LIMITED ANACHRONISM (1994) PACIFIC ENERGY CONSULTING INC. MOUNTAIN VIEW OPTOMETRY INC. PACIFIC LUCKY GROUP INC. MRW CLEANING SERVICE LTD. PACIFIC OCEAN TRANSPORT INC. MSL RELAXATION CENTRE LTD. PALLETCO CANADA INC. MUDWORKS INTERNATIONAL INC. PANALTA PIPELINE SERVICES INC. 2004 JUN MULLEN CONSULTING LIMITED 07. MUNHOLLAND INDUSTRIES INC. PARA-GONE BIOLOGICAL CORPORATION MURTECH DESIGN & DRAFTING LTD. PARADIGM CONSTRUCTION LTD. MY DECOR INCORPORATED PARADISE RANCH RESORT LTD. NAMPA MOTORS LTD 2004 JUN 15. PARKDALE HOMES & CONSTRUCTION LTD. NEANDERTHAL HOLDINGS LTD. PARKLAND HANDWEAVERS AND SPINNERS NETCAN INC. ASSOCIATION NETSS INC. PARKLAND REALTY CO LTD NETTICKERS INC. PARTS-R-US LTD. NEW VISION NUTRITIONALS CO. PARWAC OILFIELD SERVICES LTD. NEWBROOK PLAYSCHOOL ASSOCIATION PAST CHIEF RANGERS SOCIETY NEXT LEVEL BUSINESS SOLUTIONS INC. 2004 PAT WHITE HOLDINGS LTD. JUN 03. PATRICIA CHAMBERS FOUNDATION NIKIFORUK TRUCKING (1985) LTD. PATTEN CONSULTING LTD. NINE IRON FILMS LTD. PAU HANA CONSULTING INC. NOOR AUTO LTD. PBM CANADA LTD. NORCAN LEASING LTD. PEACE AREA COUNSELING AID SOCIETY NORMAN WEIR PROFESSIONAL PEACE COUNTRY PLASTICS LTD. CORPORATION PELLEY BAY SOFTWARE LTD. NORTH AMERICA BIG RIG RACING INC. PEOPLE SAFE INC. 2004 JUN 08.

- 2206 - THE ALBERTA GAZETTE, PART I, JULY 15, 2004

PER KUP INCORPORATED R. GARY DICKSON PROFESSIONAL PERFECT CARE CARPET & FURNITURE CORPORATION CLEANING LTD. R. J. PEZZACK WELLSITE CONSULTING LTD. PERI FORMWORK SYSTEMS INC. R.D. SOUTH INVESTMENTS LTD. PERMA SYSTEMS INC. R.H. ELECTRIC LTD. PERRY CONCRETE CUTTING INC. RAESON INVESTMENTS LTD PERRY'S PLACE INC. RAGE ENVIRONMENTAL INC. PETER LEON PHOTOGRAPHY INC. RAGNAROK CONSULTING SERVICES LTD PETRO CANADA CENTRE BSG INC. RAMILUM ENTERPRISES LTD. PETROREP (CANADA) LTD. RANCO FUNDING CORP. PHELAN RESOURCES LTD. RAVE SERVICES LTD. PIANOS, GUITARS & MORE LTD. RAVEN ROCK CONSULTING INC. PIER 49 PIZZA, INC. 2004 JUN 01. RAWZZY CONSULTING INC. PINE HOMES LTD. 2004 JUN 04. RC BROTHERS CLEANING LTD. 2004 JUN 15. PINELAND HOLDINGS COMPANY LIMITED REALTY 49 LTD. PITCH-IN ALBERTA WASTE MANAGEMENT REBOUND RUBBER CORP. SOCIETY RED DEER NATIVE FRIENDSHIP SOCIETY PITT-MAR & ASSOCIATES INC. RED RIVER TRANSPORT INC. PLAN OF ACTION ACCT. INC. REDDY'S INTERNATIONAL IMMIGRATION PLANE GOLF INC. LTD. PLANET CONNECT LIMITED REDFERN FARM SERVICES LTD. PLAYBACK VIDEO PRODUCTIONS INC. REGIS RESOURCES LTD. PLAZA 104 PHYSIOTHERAPY LTD. REMAH OILFIELD SERVICES LTD. PLC ELECTRIC LTD. RENWICK FINANCIAL CORPORATION LTD. POLLAN TRADE, INC. RESULTS UNLIMITED INC. POTELCO, INC. REVELATIONS HOLDINGS INC. POWDERHOUNDS CLOTHING COMPANY INC. REYNOLDS FARMS LTD. POWER DEVELOPERS CORP. RICHARD ROTH CONSULTING INC. POWER GENERATION (CADEREYTA) INC. RICKS NOVA SCOTIA CO. POWERPLAY SPORTS CANADA INC. RISEL ENTERPRISES LTD. PRAIRIE COSTUME SOCIETY RITADON INC. PRAIRIE PACIFIC TELECOM INC. RIVERSIDE MORTGAGE CORPORATION LTD. PRAIRIE ROSE NETWORKING LTD. ROB WEBBER TRUCKING LTD. PRAIRIEVIEW CUSTOM HARVESTING INC. ROB'S (SEDAN) LIMOUSINE LTD. PRASILDO ENTERPRISES LTD. ROBERGE JEWELLERY MILLWOODS LTD. PRIMARY ENVIRONMENTAL (2000) INC. ROBERT ALLEN IMPORT MOTORS LTD PRIMEKOR LANDSCAPING & DESIGN INC. ROBERT'S OILFIELD MAINTENANCE LTD. PRINCIPAL CAPITAL GLOBAL INVESTORS ROBOEF OIL INC. LIMITED ROCK A BUY ROCK PRODUCTS INC. PRO-WEST CADD CONSULTING INC. ROCKING PS ENTERPRISES LTD. PROACTIVE COLLECTIONS INC. ROCKIS COMPANY LIMITED 2004 JUN 15. PROCESS GENESIS ENERGY INC. ROCKPILE PLUMBING LTD. PROGRESSIVE ELECTRONIC DESIGNS LTD. ROCKWOOD INDUSTRIES INC. PROMOFAST INC. ROCKY MOUNTAIN DATA LTD. PROMOTEX INC. RODERICK STEPHEN SELLERS, INC. PROSEARCH PRODUCTIONS LTD. RODNEY PIMM INSURANCE BENEFIT INC. PROVINCIAL CRANES INC. ROGG ENTERPRISES LTD. PROVINCIAL SIGN MANAGEMENT LTD. ROGUKO SERVICES LTD. PSYCHEDELIC TOQUE INC. ROMBOUGH & ASSOCIATES INC. PYRAMUS CONSULTING INC. RONALD IVES DRILLSITE SUPERVISION LTD. QUALITY MOBILE HOME MOVING LTD. ROOFING INSTITUTE OF ALBERTA QUEST INSTRUMENTATION SPECIALTIES ROUND O RANCH INC. LTD. ROWAN WELDING LIMITED QUICK HOME DELIVERY (CANADA), INC. ROXBORO STUDIO LTD. QUIRING VENTURES LTD. ROYAL OAK VILLA INC. R & E MANAGEMENT CONSULTANTS LTD. ROYALTY EQUITIES ALBERTA LIMITED R & H JANITORIAL & BUILDING RUPERT CONSULTING INC. MAINTENANCE LTD. RUTHVEN TRANSMISSION & GENERAL R & R HOLDINGS LTD SERVICES LTD. R & R MCGIMPSEY TRUCKING LTD. 2004 JUN RX BEN LTD. 2004 JUN 03. 08. S & E SOLTECH LTD. R WELSH CONSULTING INC 2004 JUN 03. S & G HOSPITALITY INC. R. CALVERT HOLDINGS LTD. S & J FRESH WATER HAULING () LTD.

- 2207 - THE ALBERTA GAZETTE, PART I, JULY 15, 2004

S & M DELIVERIES LTD. SNYD'S WELDING INC. S & R AUTO SALES INC. SOLUTIONS CONSULTING LTD. S & T LOGGING & SONS LTD. SONA INVESTMENT CO LTD S.A. MILNER ENTERPRISES LTD. SOUTH AM TRADING CORP. S.O.S. DESIGN LTD. 2004 JUN 15. SOUTH PEACE ENVIRONMENTAL S.R.O. INTEGRITY & PIPELINE CONSULTING ASSOCIATION INC. SOUTHERN OPERATING SERVICES LTD. S.W. MORRIS & ASSOCIATES LTD. SOUTHERN TUDOR OILFIELD LTD. SAGE VALLEY SAND & GRAVEL LTD. SPAR CLEAN LIMITED SAMBOR ENT. LTD. SPEC LAB INC. SANKETA SYSTEMS INC. SPENCE PROPERTIES LTD. SAPHIRE ESCORT AGENCY LTD. SPRING MEADOW HOMES LTD. SARAWARE PLASTICS INCORPORATED SPRINGBANK CREEK INVESTMENTS LTD. SARTORE FOODS ITALIAN MARKET & DELI SPRINGBANK LANDOWNERS ASSOCIATION LTD. SQUEEZE HEALTH CONCEPTS CORPORATION SATARA SANDS CORPORATION SRI-TECH INCORPORATED SAVERS NETWORKS INC. SRO SOLUTIONS INC. SAWCHUK ENTERPRISES INC. SROL LTD. 2004 JUN 07. SCANDINAVIAN CENTRE CO-OPERATIVE ST. ALBERT COMMUNITY LAND TRUST ASSOCIATION LIMITED 2004 JUN 07. SOCIETY SCARLET IBIS CORPORATION STACCATO'S SOUP STEW & CHILI BAR LTD. SCHATZ AND YATES CONSTRUCTION LTD STACEY LENNIE CONSULTING LTD. SCHONSEE PROPERTY DEVELOPMENT STANFORD COMPUTING & DESIGN INC. CORPORATION 2004 JUN 04. STARCOM CANADA LTD. SCLERODERMA SOCIETY OF CANADA STELLAR MANUFACTURING INC. SCOTT DALSIN & COMPANY LTD. STEVENS INSURANCE GROUP INC. SCOTT POOLE ARCHITECT LIMITED STIMAC EQUIPMENT MAINTENANCE LTD. SEAN INVESTMENTS LTD. STUDENTS CHOICE LTD. SEARS ACCEPTANCE COMPANY INC. SUMMER WINTER INTEGRATED FIELD SECOND CHANCE MINERALS LIMITED (AIRFIELD) TECHNOLOGIES ASSOCIATION SECURUS GLOBAL CORP. SUMMIT IT SOLUTIONS INC. SEKA RESOURCES LTD. SUN ENVIRONMENTAL CORP. SEMMLER'S AIRCRAFT MAINT. LTD. 2004 JUN SUNALTA SCHOOL PARENTS SOCIETY 01. SUNDAR CORPORATION SEQUEL CORPORATION SUNDIAL SYSTEMS INC. SHADOW HOT SHOT SERVICES LTD. SUNLINER DEVELOPMENTS LTD. SHADOW RIDGE RANCH INC. SUNSET AWNINGS & SIGNS LTD. SHAFTESBURY PLAYGROUND SOCIETY SUNSPACE DEVELOPMENTS INC. SHAKEE'S SPORTS LTD. SUNTERRA INVESTMENTS CORP. SHANES EXTERIORS LTD. SURGICAL SPECIALTIES EDUCATIONAL SHARING VISIONS/REVERIES INC. GROUP SHEAR PARADISE DISTINCTIVE HAIR SURPLUS UNLIMITED INC. DESIGN INC. SYLVAN RESOURCES LTD. SHIPRITE LIMITED SYLVIAS.COM INC. 2004 JUN 14. SHISEIDO (CANADA) INC. SYNCOM CONSULTING INC. SHOP CANADA INC. T & M QUALITY SERVICES LTD. SIL-TECH INTERNATIONAL CORPORATION T & T HOLDINGS CORP. 2004 JUN 01. T-BIRD INTERIOR SYSTEMS LTD. SILVER BULLET CONTRACTING LTD. T.K. HOT ROD WELDING LTD. SILVER EAGLE LEASING & RENTALS LTD. TAKTRONICS LTD SILVER TIP ENTERPRISES LTD. TAMARACK OILFIELD SERVICES LTD. SIM CONSULTING INC. TARGET VISIONS INC. SIMPLER TECHNOLOGY SERVICES LTD. TATE & LYLE NORTH AMERICAN SUGARS SIMPLY WIRELESS 3G INC. LTD./LES SUCRES NORD-AMERICAINS TATE SIMTECH TECHNOLOGIES INC. ET LYLE LTEE. SKY PROPERTIES LTD. TAYLOR'S JEWELLERS AND GOLDSMITHS SKYCORE DEVELOPMENTS INC. LTD. SKYHL HOLDINGS LTD. TCITS - TRANSITIONS CHRONIC SKYREACH CONCRETE LIMITED ILLNESS/TRANSPLANT SOCIETY SMALL BUSINESS ACCOUNTING SERVICES TECHNICAL HEAT TREATMENT LTD. LTD TECHNOLINK ENGINEERING SERVICES LTD. SMALLBRIDGE INVESTMENTS LTD. 2004 JUN 04. SMARTECH SOLUTIONS INC. TECHNOQUIP LTD. SNOWLINE SOFTWARE INC. TECNICAD, INC.

- 2208 - THE ALBERTA GAZETTE, PART I, JULY 15, 2004

TED CUMBERLAND CONSULTING LTD. TRU-WAL INTERIORS (2001) LTD. TEEN-ED OF MEDICINE HAT DISTRICT TRUCKCO INTERNATIONAL INC. ASSOCIATION TSI TOY SYSTEMS INC. TELEPAC PROPERTIES LTD. TSS TECHNICAL SERVICE SOLUTIONS INC. TELESCOPE GROUP LTD. TUNDRA WIRE ROPE & RIGGING INC. TELEX COMMUNICATIONS LTD. TURNING POINT GROUP INC. TEMPRA STEAM SERVICE LTD. TWO-WAY SPECIAL COMMODITIES DIVISION TERRACON GEOTECHNIQUE LTD. INC. TERRY J. LIM PROFESSIONAL CORPORATION TY-TAY INVESTMENTS LTD. THE ALBERTA ASSOCIATION FOR THE UJAGAR GILL & SONS FRUIT GROWERS INC. ADVANCEMENT OF COLORED PEOPLE UNIVERSAL EDUCATIONAL INSTITUTE THE AUXILIARY TO THE ALLEN GRAY URC HOSPITALITY GROUP INC. AUXILIARY HOSPITAL ASSOCIATION USED FOOD EQUIPMENT AND MORE LTD. THE BANFF CAKE COMPANY INC. VALLEY NOOK FARMS LTD THE BRICK FURNITURE WAREHOUSE VALLEYCREST ENERGY INC. (GRANDVIEW) LTD. VALLEYROSE ENTERPRISES INC. THE BRINDLE GROUP LTD. VARSITY MANAGEMENT LTD. THE CALGARY BOXING CLUB VAUXHALL FIGURE SKATING CLUB THE CALGARY STEEL FABRICATORS' VENTURE RENTALS LIMITED ASSOCIATION VENTURES WEST MANAGEMENT B.C. LTD. THE CALMIN GROUP LTD. VIKING CRANE LTD. THE CANADIAN CREUTZFELDT - JAKOB VIVID MARKETING CONCEPTS LIMITED DISEASE SOCIETY VNO EXTERIORS (EDMONTON) LTD. 2004 JUN THE COTTON CONCEPT GROUP LTD. 08. THE EDMONTON ICEMEN FOOTBALL CLUB VPI VIRTUAL PERIMETERS INC. THE GREAT WESTERN FOREST PRODUCTS W.M. FARES & ASSOCIATES INCORPORATED COMPANY LIMITED WABASCA/DESMARAIS MINOR HOCKEY THE LAC CARDINAL RECREATION ASSOCIATION ASSOCIATION WALKING EAGLE INVESTMENTS LTD. THE MANNING FOUNDATION WALKING STICK CATTLE COMPANY INC. THE MOTHER'S STEAK & RIB HOUSE INC. WALLS ALIVE INC. THE O'DONNELL MERCANTILE GROUP LTD. WANDSWORTH HOLDINGS INC. THE ODYSSEY HOUSE FOUNDATION WAREHOUSE ONE LTD. THE ORIGINAL ME. CORPORATION WATER FOR WELLNESS INC THE PONOKA FIGURE SKATING CLUB WAYCARO CONSULTING SERVICES LTD. THE PRICE WEB INC. WE SELL 4 YOU CORP. THE RAVINES INC. WEB RESULTS CREATIONS INC. THE SPARROW'S WHEELBARROW LTD. 2004 WEIMANN TRANSPORT (1987) LTD. 2004 JUN JUN 11. 04. THE VITALITY HUT JUICE 'N BLENDEE BAR WELL SITE SECURITY LTD. INC. WESCRETE FINISHING LTD. THE WOOD & DUCK COMPANY LTD. WESTERN BUILDING MAINTENANCE LTD. THERMAX INTERNATIONAL CORP. WESTERN ORANGE DISTRIBUTING LTD. THOMAS DENTURE CLINIC LTD. WESTGLEN TRANSPORTATION CO. LTD. TNT ENTERPRISES CORPORATION WESTWAY LUMBER LTD. TNT PRESTIGE FRAMES LTD. WETASKIWIN ACQUIRED BRAIN INJURY TOAN CONTROLS LTD. SOCIETY TOBIN PROJECTS LTD. WETASKIWIN ALLIED ART AND CRAFT TOMAR ENTERPRISES LTD. CENTRE TOP DRAWER ENTERPRISES INC. WHISPERS INC. TOPMOST INTERNATIONAL TECHNOLOGY WHITE OWL SLASHING LTD. INC. WHITEFISH LAKE FIRST NATION LOGGING TOSCANO INVESTMENTS LTD. LTD. TOTAL VALVE SERVICE LTD. WILD ROSE BEAUTY INC. 2004 JUN 07. TOW-LOW TRAILER INDUSTRIES LTD WILDEMAN DISTRIBUTORS LTD. TRADES AUTOMOTIVE AND WELDING (1994) WILF'S INSPECTION SERVICE LTD. LTD. WILLIAM ABELLS (1990) LTD. TREN-DEE HOMES LTD. WILLIAM ALEXANDER VAUGHAN TRI ED'S HOLDINGS LTD. PROFESSIONAL CORPORATION. TRI-VENTURE HOLDINGS LTD. WILLIAM ELWOOD AND ASSOCIATES TRIANGLE STORAGE SYSTEMS INC. INCORPORATED 2004 JUN 08. TRIO BIRCH FARM LTD WILLIE NILLIE BUILDERS LTD. TRIPLE K MANAGEMENT LTD. WILLOW BAY CONSTRUCTION (ALBERTA) TRITON CONTRACTING LTD. LTD.

- 2209 - THE ALBERTA GAZETTE, PART I, JULY 15, 2004

WILLOW BURN ENTERPRISES LTD XEMEX CONTRACTING INC. WILSACK & ASSOCIATES INC. YAMATO JAPANESE RESTAURANT LTD. WINDCHILL HOLDINGS LTD. YELLOWBIRD PROPERTIES INC. WINTA CORPORATION YORKVILLE INSURANCE SERVICES LTD. WIRE ROPE INDUSTRIES DISTRIBUTION LTD. YOUNGSON CONSTRUCTION SERVICES LTD. WISDOM INC. YOUNGSTOWN SAVINGS AND CREDIT WISEGUYS COMPUTER SERVICES LTD. UNION LIMITED 2004 JUN 08. WKS CONSULTING LTD. YOUR WAY CONSULTING LTD. WOLF CONTRACTOR SAND & GRAVEL LTD. ZEDBIZ LTD. WOODVILLE INVESTMENTS LTD. ZEENA'S DESIGN SERVICES LTD. WORD N SYSTEMS INC. ZELINSKI EDUCATIONAL SERVICES INC. WORK BUSTERS LTD. ZENITH TRANSPORT LTD WORKERS FOR FREEDOM INCORPOREE ZERR TRUCKING LTD. WORLD HOPE INTERNATIONAL ZKO CONSULTING INC.

Corporations Revived/Reinstated/Restored

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

233574 ALBERTA LTD. Numbered Alberta 573234 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1980 FEB 01. Struck-Off Corporation Incorporated 1993 JUL 12. Struck-Off The Alberta Register 1992 AUG 01. Revived 2004 The Alberta Register 2004 JAN 02. Revived 2004 JUN 10. No: 202335741. JUN 10. No: 205732340.

340206 ALBERTA LTD. Numbered Alberta 590116 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1985 DEC 13. Struck-Off Corporation Incorporated 1993 DEC 03. Struck-Off The Alberta Register 2002 JUN 02. Revived 2004 The Alberta Register 2004 JUN 02. Revived 2004 JUN 01. No: 203402060. JUN 14. No: 205901168.

390445 ALBERTA LTD. Numbered Alberta 631299 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1988 OCT 03. Struck-Off Corporation Incorporated 1994 NOV 07. Struck-Off The Alberta Register 2002 APR 02. Revived 2004 The Alberta Register 2004 MAY 02. Revived 2004 JUN 10. No: 203904453. JUN 02. No: 206312993.

391264 ALBERTA LTD. Numbered Alberta 635358 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1988 OCT 18. Struck-Off Corporation Incorporated 1994 DEC 08. Struck-Off The Alberta Register 2003 APR 03. Revived 2004 The Alberta Register 2004 JUN 02. Revived 2004 JUN 04. No: 203912647. JUN 08. No: 206353583.

413825 ALBERTA LTD. Numbered Alberta 657267 ALBERTA INC. Numbered Alberta Corporation Incorporated 1989 DEC 21. Struck-Off Corporation Incorporated 1995 JUN 07. Struck-Off The Alberta Register 2004 JUN 02. Revived 2004 The Alberta Register 2003 DEC 02. Revived 2004 JUN 08. No: 204138259. JUN 04. No: 206572679.

470083 ALBERTA LTD. Numbered Alberta 677999 ALBERTA LIMITED Numbered Alberta Corporation Incorporated 1990 OCT 12. Struck-Off Corporation Incorporated 1995 DEC 12. Struck-Off The Alberta Register 2004 APR 02. Revived 2004 The Alberta Register 2004 JUN 02. Revived 2004 JUN 11. No: 204700835. JUN 10. No: 206779993.

529719 ALBERTA LTD. Numbered Alberta 701837 ALBERTA LIMITED Numbered Alberta Corporation Incorporated 1992 MAY 22. Struck-Off Corporation Incorporated 1996 JUL 04. Struck-Off The Alberta Register 2003 NOV 02. Revived 2004 The Alberta Register 2002 JAN 02. Revived 2004 JUN 07. No: 205297195. JUN 02. No: 207018375.

571892 ALBERTA LTD. Numbered Alberta 705589 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1993 JUN 29. Struck-Off Corporation Incorporated 1996 AUG 08. Struck-Off The Alberta Register 2002 DEC 02. Revived 2004 The Alberta Register 2004 FEB 02. Revived 2004 JUN 15. No: 205718927. JUN 01. No: 207055898.

- 2210 - THE ALBERTA GAZETTE, PART I, JULY 15, 2004

715287 ALBERTA LTD. Numbered Alberta 857015 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1996 NOV 04. Struck-Off Corporation Incorporated 1999 DEC 06. Struck-Off The Alberta Register 2003 MAY 02. Revived 2004 The Alberta Register 2004 JUN 02. Revived 2004 JUN 15. No: 207152877. JUN 14. No: 208570150.

749731 ALBERTA LTD. Numbered Alberta 859125 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1997 AUG 05. Struck-Off Corporation Incorporated 1999 DEC 21. Struck-Off The Alberta Register 2000 FEB 01. Revived 2004 The Alberta Register 2004 JUN 02. Revived 2004 JUN 02. No: 207497314. JUN 04. No: 208591255.

763984 ALBERTA LIMITED Numbered Alberta 860303 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1997 NOV 21. Struck-Off Corporation Incorporated 1999 DEC 30. Struck-Off The Alberta Register 2002 MAY 02. Revived 2004 The Alberta Register 2004 JUN 02. Revived 2004 JUN 15. No: 207639840. JUN 10. No: 208603035.

778863 ALBERTA LTD. Numbered Alberta 864249 ALBERTA INC. Numbered Alberta Corporation Incorporated 1998 MAR 27. Struck-Off Corporation Incorporated 2000 JAN 31. Struck-Off The Alberta Register 2003 SEP 02. Revived 2004 The Alberta Register 2002 JUL 02. Revived 2004 JUN 07. No: 207788639. JUN 08. No: 208642496.

800826 ALBERTA LTD. Numbered Alberta 866715 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1998 SEP 23. Struck-Off Corporation Incorporated 2000 FEB 15. Struck-Off The Alberta Register 2003 MAR 02. Revived 2004 The Alberta Register 2003 AUG 02. Revived 2004 JUN 08. No: 208008268. JUN 02. No: 208667154.

805744 ALBERTA LTD Numbered Alberta 884736 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1998 NOV 05. Struck-Off Corporation Incorporated 2000 JUN 13. Struck-Off The Alberta Register 2003 MAY 02. Revived 2004 The Alberta Register 2002 DEC 02. Revived 2004 JUN 07. No: 208057448. JUN 15. No: 208847368.

810912 ALBERTA LTD. Numbered Alberta 910333 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1998 DEC 14. Struck-Off Corporation Incorporated 2000 DEC 13. Struck-Off The Alberta Register 2004 JUN 02. Revived 2004 The Alberta Register 2004 JUN 02. Revived 2004 JUN 10. No: 208109124. JUN 12. No: 209103332.

812419 ALBERTA LTD. Numbered Alberta 911209 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1998 DEC 28. Struck-Off Corporation Incorporated 2000 DEC 19. Struck-Off The Alberta Register 2001 JUN 02. Revived 2004 The Alberta Register 2004 JUN 02. Revived 2004 JUN 01. No: 208124198. JUN 14. No: 209112093.

814139 ALBERTA LTD. Numbered Alberta 916969 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1999 JAN 12. Struck-Off Corporation Incorporated 2001 JAN 29. Struck-Off The Alberta Register 2003 JUL 02. Revived 2004 The Alberta Register 2003 JUL 02. Revived 2004 JUN 02. No: 208141390. JUN 03. No: 209169697.

822119 ALBERTA LTD. Numbered Alberta 926595 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1999 MAR 11. Struck-Off Corporation Incorporated 2001 MAR 28. Struck-Off The Alberta Register 2002 SEP 03. Revived 2004 The Alberta Register 2003 SEP 02. Revived 2004 JUN 11. No: 208221192. JUN 11. No: 209265958.

825527 ALBERTA LTD. Numbered Alberta 928136 ALBERTA INC. Numbered Alberta Corporation Incorporated 1999 APR 06. Struck-Off Corporation Incorporated 2001 APR 05. Struck-Off The Alberta Register 2003 OCT 02. Revived 2004 The Alberta Register 2003 OCT 02. Revived 2004 JUN 04. No: 208255273. JUN 01. No: 209281369.

836617 ALBERTA LTD. Numbered Alberta 932723 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1999 JUL 05. Struck-Off Corporation Incorporated 2001 MAY 04. Struck-Off The Alberta Register 2004 JAN 02. Revived 2004 The Alberta Register 2003 NOV 02. Revived 2004 JUN 14. No: 208366179. JUN 08. No: 209327238.

843056 ALBERTA LTD. Numbered Alberta 934908 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1999 AUG 21. Struck-Off Corporation Incorporated 2001 MAY 18. Struck-Off The Alberta Register 2004 FEB 02. Revived 2004 The Alberta Register 2003 NOV 02. Revived 2004 JUN 07. No: 208430561. JUN 02. No: 209349083.

- 2211 - THE ALBERTA GAZETTE, PART I, JULY 15, 2004

943401 ALBERTA LTD. Numbered Alberta APOLLO GAS INC. Other Prov/Territory Corps Corporation Incorporated 2001 JUL 13. Struck-Off Registered 1998 OCT 05. Struck-Off The Alberta The Alberta Register 2004 JAN 02. Revived 2004 Register 2004 APR 02. Reinstated 2004 JUN 14. No: JUN 11. No: 209434018. 218023786.

948659 ALBERTA LTD. Numbered Alberta ART COUNTRY CANADA LTD. Named Alberta Corporation Incorporated 2001 AUG 23. Struck-Off Corporation Incorporated 2001 NOV 15. Struck-Off The Alberta Register 2004 FEB 02. Revived 2004 The Alberta Register 2004 MAY 02. Revived 2004 JUN 09. No: 209486596. JUN 07. No: 209609023.

953257 ALBERTA LTD. Numbered Alberta BANG ON TRADING COMPANY LTD. Named Corporation Incorporated 2001 SEP 25. Struck-Off Alberta Corporation Incorporated 2001 JUN 15. The Alberta Register 2004 MAR 02. Revived 2004 Struck-Off The Alberta Register 2003 DEC 02. JUN 03. No: 209532571. Revived 2004 JUN 04. No: 209393255.

960404 ALBERTA LTD. Numbered Alberta BITCAN GEOSCIENCES & ENGINEERING INC. Corporation Incorporated 2001 NOV 13. Struck-Off Named Alberta Corporation Incorporated 2001 NOV The Alberta Register 2004 MAY 02. Revived 2004 14. Struck-Off The Alberta Register 2004 MAY 02. JUN 11. No: 209604040. Revived 2004 JUN 01. No: 209581123.

964563 ALBERTA LTD. Numbered Alberta BLUE ENERGY CANADA INC. Named Alberta Corporation Incorporated 2001 DEC 11. Struck-Off Corporation Incorporated 1997 FEB 05. Struck-Off The Alberta Register 2004 JUN 02. Revived 2004 The Alberta Register 2003 AUG 02. Revived 2004 JUN 09. No: 209645639. JUN 08. No: 207261884.

965514 ALBERTA LTD. Numbered Alberta BLUE YONDER AVIATION 1991 INC. Named Corporation Incorporated 2001 DEC 18. Struck-Off Alberta Corporation Incorporated 1991 FEB 20. The Alberta Register 2004 JUN 02. Revived 2004 Struck-Off The Alberta Register 2002 AUG 02. JUN 10. No: 209655141. Revived 2004 JUN 04. No: 204849012.

A.& M. SCENEWERKS INCORPORATED Named BRANICK CONSULTANTS LTD. Named Alberta Alberta Corporation Incorporated 2000 NOV 23. Corporation Incorporated 1998 DEC 15. Struck-Off Struck-Off The Alberta Register 2003 MAY 02. The Alberta Register 2002 JUN 02. Revived 2004 Revived 2004 JUN 03. No: 209075753. JUN 02. No: 208111609.

AEROBIC DEVELOPMENT CONSULTANTS BRISTORM INC. Named Alberta Corporation LTD. Named Alberta Corporation Incorporated 1981 Incorporated 2001 MAY 09. Struck-Off The Alberta MAR 20. Struck-Off The Alberta Register 2000 SEP Register 2003 NOV 02. Revived 2004 JUN 14. No: 02. Revived 2004 JUN 09. No: 202658779. 209332485.

AFFORDABLE HOME INSULATORS INC. CANADIAN PETROLEUM INSURANCE Named Alberta Corporation Incorporated 1999 AUG EXCHANGE LTD. Named Alberta Corporation 20. Struck-Off The Alberta Register 2004 FEB 02. Incorporated 1991 MAY 14. Struck-Off The Alberta Revived 2004 JUN 15. No: 208429530. Register 2002 NOV 02. Revived 2004 JUN 11. No: 204924641. AIR ROOFING LTD Named Alberta Corporation Incorporated 2001 MAR 15. Struck-Off The Alberta CANADIAN POLISH YOUTH FRIENDSHIP Register 2003 SEP 02. Revived 2004 JUN 10. No: SOCIETY OF EDMONTON Alberta Society 209244227. Incorporated 1968 DEC 18. Struck-Off The Alberta Register 2004 JUN 02. Revived 2004 JUN 14. No: ALCHEM PROPERTIES LTD. Named Alberta 500054770. Corporation Incorporated 1998 NOV 09. Struck-Off The Alberta Register 2001 MAY 02. Revived 2004 CAPITAL DISTRICT MINOR FOOTBALL JUN 01. No: 208065433. ASSOCIATION Alberta Society Incorporated 1997 JAN 17. Struck-Off The Alberta Register 2003 JUL ALL HORIZON ENTERPRISES LTD. Named 02. Revived 2004 MAY 14. No: 507222891. Alberta Corporation Incorporated 2000 OCT 31. Struck-Off The Alberta Register 2003 APR 03. CAR-MEL ENTERPRISES LTD. Named Alberta Revived 2004 JUN 07. No: 209041631. Corporation Incorporated 1995 SEP 19. Struck-Off The Alberta Register 2003 MAR 02. Revived 2004 ALLTILE INC. Named Alberta Corporation JUN 07. No: 206684813. Incorporated 1991 JUN 04. Struck-Off The Alberta Register 2003 DEC 02. Revived 2004 JUN 12. No: CLAREALTA FARMS LTD Named Alberta 204968689. Corporation Incorporated 1966 DEC 08. Struck-Off The Alberta Register 2004 JUN 02. Revived 2004 JUN 14. No: 200430155.

- 2212 - THE ALBERTA GAZETTE, PART I, JULY 15, 2004

CONCEPT ELECTRICAL CONTRACTING LTD. EXPLORER LAND SERVICES LTD. Named Named Alberta Corporation Incorporated 1993 AUG Alberta Corporation Incorporated 2000 SEP 21. 25. Struck-Off The Alberta Register 2003 FEB 02. Struck-Off The Alberta Register 2003 MAR 02. Revived 2004 JUN 09. No: 205773013. Revived 2004 JUN 11. No: 208982827.

CONCEPT MARKETING INTERNATIONAL FEISTY'S FENCING & LANDSCAPING LTD. INCORPORATED Named Alberta Corporation Named Alberta Corporation Incorporated 1999 APR Incorporated 1997 APR 11. Struck-Off The Alberta 12. Struck-Off The Alberta Register 2003 OCT 02. Register 2003 OCT 02. Revived 2004 JUN 04. No: Revived 2004 JUN 08. No: 208262089. 207350208. FIRST CALL REALTY LTD. Named Alberta D & V DRYWALL SERVICE INC. Named Alberta Corporation Incorporated 1999 NOV 05. Struck-Off Corporation Incorporated 2000 APR 18. Struck-Off The Alberta Register 2004 MAY 02. Revived 2004 The Alberta Register 2003 OCT 02. Revived 2004 JUN 07. No: 208529891. JUN 04. No: 208762336. FN INSTALLATION SERVICES LTD. Named D. KWAN DESIGN SERVICES INC. Named Alberta Corporation Incorporated 1999 DEC 21. Alberta Corporation Incorporated 2001 JUL 18. Struck-Off The Alberta Register 2004 JUN 02. Struck-Off The Alberta Register 2004 JAN 02. Revived 2004 JUN 10. No: 208590059. Revived 2004 JUN 03. No: 209436500. FOCUS 3-D CORP. Named Alberta Corporation DANNY'S FOOD EQUIPMENT LTD. Named Incorporated 1988 MAR 22. Struck-Off The Alberta Alberta Corporation Incorporated 2001 NOV 14. Register 2003 SEP 02. Revived 2004 JUN 09. No: Struck-Off The Alberta Register 2004 MAY 02. 203813928. Revived 2004 JUN 02. No: 209607019. FOCUS SEISMIC CORP. Named Alberta DEADWOOD HOLDINGS LTD. Named Alberta Corporation Incorporated 1987 MAR 13. Struck-Off Corporation Incorporated 1995 DEC 20. Struck-Off The Alberta Register 2003 SEP 02. Revived 2004 The Alberta Register 2004 JUN 02. Revived 2004 JUN 09. No: 203623145. JUN 09. No: 206790883. FOCUS SEISMIC CORP. LTD. Named Alberta DELCLAYNA WHITETAIL & BISON CO. LTD. Corporation Incorporated 1997 MAR 04. Struck-Off Named Alberta Corporation Incorporated 1998 MAY The Alberta Register 2003 SEP 02. Revived 2004 26. Struck-Off The Alberta Register 2003 NOV 02. JUN 09. No: 207301839. Revived 2004 JUN 08. No: 207859323. FOUR SPRINGS RANCHING LTD. Named Alberta DOLPHIN GROUP SPECIAL EVENTS Corporation Incorporated 2001 OCT 29. Struck-Off COMPANY LTD. Named Alberta Corporation The Alberta Register 2004 APR 02. Revived 2004 Incorporated 1999 AUG 12. Struck-Off The Alberta JUN 03. No: 209582873. Register 2004 FEB 02. Revived 2004 JUN 02. No: 208420133. FOX HUNTER TRANSPORT LTD. Named Alberta Corporation Incorporated 1996 JUN 26. Struck-Off DOUBLE S WELDING LTD. Named Alberta The Alberta Register 2002 DEC 02. Revived 2004 Corporation Incorporated 2001 DEC 31. Struck-Off JUN 11. No: 206967150. The Alberta Register 2004 JUN 02. Revived 2004 JUN 02. No: 209673219. GELEN CONSTRUCTION LTD. Named Alberta Corporation Incorporated 1990 OCT 12. Struck-Off DUKE'S DONAIR, SUBMARINE & PIZZA LTD. The Alberta Register 2004 APR 02. Revived 2004 Named Alberta Corporation Incorporated 1991 NOV JUN 01. No: 204710826. 07. Struck-Off The Alberta Register 2004 MAY 02. Revived 2004 JUN 09. No: 205102817. GORDEL CONTRACTING LTD. Named Alberta Corporation Incorporated 2001 JAN 12. Struck-Off DULEO INC. Named Alberta Corporation The Alberta Register 2003 JUL 02. Revived 2004 Incorporated 1995 DEC 20. Struck-Off The Alberta JUN 04. No: 209145366. Register 2001 JUN 02. Revived 2004 JUN 11. No: 206789687. HI-FLOW INDUSTRIES INC. Named Alberta Corporation Incorporated 1991 DEC 23. Struck-Off EQUI-VENTURES INC. Named Alberta The Alberta Register 2004 JUN 02. Revived 2004 Corporation Amalgamated 1989 JAN 17. Struck-Off JUN 10. No: 205126709. The Alberta Register 2003 JUL 02. Revived 2004 JUN 01. No: 203966544. HIGH WEST DEVELOPMENTS INC. Named Alberta Corporation Incorporated 1997 NOV 18. ERIC ROSS DEVELOPMENTS LTD. Named Struck-Off The Alberta Register 2004 MAY 02. Alberta Corporation Incorporated 1981 AUG 14. Revived 2004 JUN 10. No: 207636630. Struck-Off The Alberta Register 2004 FEB 02. Revived 2004 JUN 01. No: 202766085.

- 2213 - THE ALBERTA GAZETTE, PART I, JULY 15, 2004

HIS ENTERPRISES LTD. Named Alberta KAYZET ENTERPRISES INC. Named Alberta Corporation Incorporated 1993 AUG 30. Struck-Off Corporation Incorporated 1993 SEP 17. Struck-Off The Alberta Register 2003 FEB 02. Revived 2004 The Alberta Register 2004 MAR 02. Revived 2004 JUN 04. No: 205783269. JUN 04. No: 205804024.

HUB VENTURES INC. Named Alberta Corporation KENSINGTON FINANCIAL SERVICES LTD. Incorporated 1995 NOV 17. Struck-Off The Alberta Named Alberta Corporation Incorporated 1998 DEC Register 2004 MAY 02. Revived 2004 JUN 03. No: 15. Struck-Off The Alberta Register 2004 JUN 02. 206751737. Revived 2004 JUN 14. No: 208111575.

IAG HOMES LTD. Named Alberta Corporation KEWMONT INC. Federal Corporation Registered Incorporated 2001 APR 26. Struck-Off The Alberta 1979 JAN 22. Struck-Off The Alberta Register 2002 Register 2003 OCT 02. Revived 2004 JUN 11. No: DEC 02. Reinstated 2004 JUN 02. No: 212063135. 209312214. KIELER'S ENTERPRISES INC. Named Alberta IGB ENERGY INC. Named Alberta Corporation Corporation Incorporated 1990 FEB 15. Struck-Off Incorporated 2001 APR 26. Struck-Off The Alberta The Alberta Register 2003 AUG 02. Revived 2004 Register 2003 OCT 02. Revived 2004 JUN 11. No: JUN 15. No: 204167654. 209312404. LIGHTS UP SHOWCASE SOCIETY Alberta IM COMPUTER CONSULTING LTD. Named Society Incorporated 1986 OCT 10. Struck-Off The Alberta Corporation Incorporated 1997 FEB 28. Alberta Register 2002 APR 02. Revived 2004 JUN Struck-Off The Alberta Register 2003 AUG 02. 03. No: 503525891. Revived 2004 JUN 14. No: 207294729. MAGIC WORD COMMUNICATIONS LTD. IMAGEMAKERS HAIRSTYLING LTD. Named Named Alberta Corporation Incorporated 1999 DEC Alberta Corporation Incorporated 1994 SEP 16. 22. Struck-Off The Alberta Register 2004 JUN 02. Struck-Off The Alberta Register 2004 MAR 02. Revived 2004 JUN 09. No: 208593855. Revived 2004 JUN 01. No: 206247884. MANALTA PROPERTIES LTD. Named Alberta IMPACT LIGHTING & POWER SYSTEMS INC. Corporation Incorporated 1984 AUG 01. Struck-Off Named Alberta Corporation Incorporated 2001 OCT The Alberta Register 2004 FEB 02. Revived 2004 08. Struck-Off The Alberta Register 2004 APR 02. JUN 03. No: 203172002. Revived 2004 JUN 07. No: 209504117. MCG MARKET CATALYST GROUP INC. Named INTEGRAL CONCRETE INC. Named Alberta Alberta Corporation Incorporated 1993 FEB 25. Corporation Incorporated 2001 MAY 29. Struck-Off Struck-Off The Alberta Register 2003 AUG 02. The Alberta Register 2003 NOV 02. Revived 2004 Revived 2004 JUN 04. No: 205569254. JUN 11. No: 209363175. MCS SERVICES LTD. Named Alberta Corporation J.W. LOW HOLDINGS LTD. Named Alberta Incorporated 2000 DEC 18. Struck-Off The Alberta Corporation Incorporated 1962 MAR 15. Struck-Off Register 2004 JUN 02. Revived 2004 JUN 10. No: The Alberta Register 2003 SEP 02. Revived 2004 209110790. JUN 08. No: 200308815. MILLWOODS WINDOWS AND CAPPING LTD. J.W. MCMULLEN & ASSOCIATES LTD. Named Named Alberta Corporation Incorporated 1998 OCT Alberta Corporation Incorporated 1977 MAY 17. 09. Struck-Off The Alberta Register 2004 APR 02. Struck-Off The Alberta Register 2000 NOV 02. Revived 2004 JUN 10. No: 208030775. Revived 2004 JUN 09. No: 201036746. MONTANA TRUCKING LTD. Named Alberta JACOB TREE LANDSCAPES LTD. Named Corporation Incorporated 2001 AUG 15. Struck-Off Alberta Corporation Incorporated 1997 JUN 09. The Alberta Register 2004 FEB 02. Revived 2004 Struck-Off The Alberta Register 2000 DEC 02. JUN 04. No: 209476209. Revived 2004 JUN 11. No: 207432832. MPC CONTRACTING INC. Named Alberta JAPAN KARATE ASSOCIATION OF Corporation Incorporated 2000 NOV 14. Struck-Off EDMONTON FUDOSHIN KARATE CLUB The Alberta Register 2003 MAY 02. Revived 2004 Alberta Society Incorporated 1986 SEP 25. Struck- JUN 09. No: 209061191. Off The Alberta Register 2004 MAR 02. Revived 2004 MAY 19. No: 503541906. MR. T'S UNIVERSAL ENTERPRISES INC. Named Alberta Corporation Incorporated 1996 MAR K & P STOKES CONSULTING INC. Named 20. Struck-Off The Alberta Register 1999 SEP 02. Alberta Corporation Incorporated 2001 JAN 04. Revived 2004 JUN 10. No: 206884611. Struck-Off The Alberta Register 2003 JUL 02. Revived 2004 JUN 01. No: 209131671.

- 2214 - THE ALBERTA GAZETTE, PART I, JULY 15, 2004

MURROC CONSULTANTS INC. Named Alberta PLAN OF ACTION ACCT. INC. Named Alberta Corporation Incorporated 1996 DEC 10. Struck-Off Corporation Incorporated 2001 DEC 03. Struck-Off The Alberta Register 2003 JUN 02. Revived 2004 The Alberta Register 2004 JUN 02. Revived 2004 JUN 08. No: 207205733. JUN 09. No: 209634435.

N.G.R. INVESTMENTS LTD. Named Alberta PLANCO LAND LTD. Named Alberta Corporation Corporation Incorporated 1977 OCT 18. Struck-Off Incorporated 1996 JAN 02. Struck-Off The Alberta The Alberta Register 2003 APR 03. Revived 2004 Register 2003 JUL 02. Revived 2004 JUN 04. No: JUN 10. No: 201091956. 206795080.

NETSS INC. Named Alberta Corporation PRAIRIE BAILIFF SERVICES (RED DEER) LTD. Incorporated 2001 DEC 20. Struck-Off The Alberta Named Alberta Corporation Incorporated 1994 OCT Register 2004 JUN 02. Revived 2004 JUN 11. No: 28. Struck-Off The Alberta Register 2002 APR 02. 209661933. Revived 2004 JUN 01. No: 206302226.

O & G TECHNOLOGIES LTD. Named Alberta PRIDE II INC. Named Alberta Corporation Corporation Incorporated 1998 OCT 20. Struck-Off Incorporated 2000 MAY 30. Struck-Off The Alberta The Alberta Register 2003 APR 03. Revived 2004 Register 2002 NOV 02. Revived 2004 JUN 01. No: JUN 01. No: 208040105. 208825539.

O'BYRNE RESOURCE MANAGEMENT LTD. PRO CONSULTING DESIGN & BUILT INC. Named Alberta Corporation Incorporated 1990 DEC Named Alberta Corporation Incorporated 1998 FEB 13. Struck-Off The Alberta Register 2002 JUN 02. 18. Struck-Off The Alberta Register 2003 AUG 02. Revived 2004 JUN 07. No: 204770531. Revived 2004 JUN 08. No: 207709882.

OLIN ENTERPRISES LTD. Named Alberta PROGRESSIVE ELECTRONIC DESIGNS LTD. Corporation Incorporated 2001 DEC 19. Struck-Off Named Alberta Corporation Incorporated 2001 DEC The Alberta Register 2004 JUN 02. Revived 2004 13. Struck-Off The Alberta Register 2004 JUN 02. JUN 09. No: 209658723. Revived 2004 JUN 09. No: 209648872.

OPRON CONSTRUCTION CO. LTD. Federal PROLINE MECHANICAL LTD. Named Alberta Corporation Registered 1978 OCT 10. Struck-Off Corporation Incorporated 1991 SEP 23. Struck-Off The Alberta Register 2002 MAY 02. Reinstated The Alberta Register 2004 MAR 02. Revived 2004 2004 JUN 14. No: 210155636. JUN 04. No: 205056088.

PALACIOS SALON & SPA LTD. Named Alberta PROSPECT PERMIT SERVICES LTD. Named Corporation Incorporated 2001 MAY 25. Struck-Off Alberta Corporation Incorporated 1997 SEP 26. The Alberta Register 2003 NOV 02. Revived 2004 Struck-Off The Alberta Register 2004 MAR 02. JUN 09. No: 209359660. Revived 2004 JUN 01. No: 207564279.

PARKVIEW STUDIOS LTD. Named Alberta QUARTER EAGLE 8 RESOURCES LTD. Named Corporation Incorporated 1989 MAY 08. Struck-Off Alberta Corporation Incorporated 2001 SEP 07. The Alberta Register 1999 MAR 13. Revived 2004 Struck-Off The Alberta Register 2004 MAR 02. JUN 14. No: 204015663. Revived 2004 JUN 03. No: 209509256.

PATHMARK SECURITIES LTD Named Alberta QUIRING VENTURES LTD. Named Alberta Corporation Incorporated 1971 AUG 24. Struck-Off Corporation Incorporated 2000 DEC 08. Struck-Off The Alberta Register 2003 FEB 02. Revived 2004 The Alberta Register 2004 JUN 02. Revived 2004 JUN 01. No: 200589778. JUN 11. No: 209097591.

PERFIT LOGS LTD. Named Alberta Corporation R.J.K. INVESTMENTS INC. Named Alberta Incorporated 1981 JUN 12. Struck-Off The Alberta Corporation Incorporated 1998 OCT 19. Struck-Off Register 1999 MAR 13. Revived 2004 JUN 09. No: The Alberta Register 2003 APR 03. Revived 2004 202530143. JUN 02. No: 208039024.

PETROSEIS 90 LTD. Named Alberta Corporation RAMZANALI ENTERPRISES LTD. Named Incorporated 1989 AUG 08. Struck-Off The Alberta Alberta Corporation Incorporated 2001 SEP 07. Register 2004 FEB 02. Revived 2004 JUN 09. No: Struck-Off The Alberta Register 2004 MAR 02. 204067060. Revived 2004 JUN 07. No: 209506013.

PINOY SARI SARI STORE INC. Named Alberta RAVEN BAY ENTERPRISES INC. Named Alberta Corporation Incorporated 1995 JUN 21. Struck-Off Corporation Incorporated 1999 NOV 29. Struck-Off The Alberta Register 1997 DEC 01. Revived 2004 The Alberta Register 2003 MAY 02. Revived 2004 JUN 02. No: 206588287. JUN 11. No: 208559963.

- 2215 - THE ALBERTA GAZETTE, PART I, JULY 15, 2004

READMAN PHYSIOTHERAPY SERVICES LTD. T.B.W. TRANSPORT INC. Named Alberta Named Alberta Corporation Incorporated 1985 FEB Corporation Incorporated 1995 AUG 09. Struck-Off 05. Struck-Off The Alberta Register 2003 AUG 02. The Alberta Register 2003 FEB 02. Revived 2004 Revived 2004 JUN 15. No: 203250345. JUN 08. No: 206640096.

REDMAN CANADA LTD. Named Alberta TOAN CONTROLS LTD. Named Alberta Corporation Incorporated 1999 APR 21. Struck-Off Corporation Incorporated 1997 DEC 22. Struck-Off The Alberta Register 2003 OCT 02. Revived 2004 The Alberta Register 2004 JUN 02. Revived 2004 JUN 04. No: 208276600. JUN 03. No: 207671819.

RITADON INC. Named Alberta Corporation TOP LINE PAINTING & DECORATING LTD Incorporated 1993 DEC 03. Struck-Off The Alberta Named Alberta Corporation Incorporated 1996 MAY Register 2004 JUN 02. Revived 2004 JUN 11. No: 16. Struck-Off The Alberta Register 2002 NOV 02. 205901317. Revived 2004 JUN 09. No: 206911992.

ROCHON SANDS HALL AND RECREATION TRICKLE DOWN IRRIGATION & LANDSCAPE ASSOCIATION Alberta Society Incorporated 1985 LTD. Named Alberta Corporation Incorporated 1998 JUL 29. Struck-Off The Alberta Register 2004 JAN JUN 25. Struck-Off The Alberta Register 2000 DEC 02. Revived 2004 MAY 17. No: 503323388. 02. Revived 2004 JUN 14. No: 207907635.

RODNEY PIMM INSURANCE BENEFIT INC. UNITED VICTIMS ASSISTANCE FOUNDATION Named Alberta Corporation Incorporated 1994 DEC Alberta Society Incorporated 1994 NOV 23. Struck- 08. Struck-Off The Alberta Register 2004 JUN 02. Off The Alberta Register 2004 MAY 02. Revived Revived 2004 JUN 08. No: 206353591. 2004 MAY 14. No: 506338094.

ROSS CATTLE SERVICES LTD. Named Alberta URBAN E HOMES LTD. Named Alberta Corporation Incorporated 1999 SEP 28. Struck-Off Corporation Incorporated 1989 NOV 27. Struck-Off The Alberta Register 2004 MAR 02. Revived 2004 The Alberta Register 2004 MAY 02. Revived 2004 JUN 14. No: 208225268. JUN 14. No: 204115091.

SAFETY SOLUTIONS (1991) LIMITED Named WACHS CANADA LTD. Named Alberta Alberta Corporation Incorporated 1988 MAR 08. Corporation Incorporated 1991 FEB 27. Struck-Off Struck-Off The Alberta Register 2003 SEP 02. The Alberta Register 2003 AUG 02. Revived 2004 Revived 2004 JUN 02. No: 203806849. JUN 10. No: 204860167.

SHINE SOURCE INC. Named Alberta Corporation WARBURG RESOURCES LTD. Named Alberta Incorporated 2001 APR 20. Struck-Off The Alberta Corporation Incorporated 1991 JUL 17. Struck-Off Register 2004 APR 02. Revived 2004 JUN 04. No: The Alberta Register 2001 JUL 23. Revived 2004 209303452. JUN 04. No: 205001035.

SIMPLER TECHNOLOGY SERVICES LTD. WATERTON DEVELOPMENT INCORPORATED Named Alberta Corporation Incorporated 2001 DEC Named Alberta Corporation Incorporated 1996 JAN 03. Struck-Off The Alberta Register 2004 JUN 02. 02. Struck-Off The Alberta Register 1999 JUL 01. Revived 2004 JUN 04. No: 209633015. Revived 2004 JUN 05. No: 206797607.

SPICER ORTHOTIC & SERVICES LTD. Named WAY-CRO CONTRACTING LTD. Named Alberta Alberta Corporation Incorporated 1997 JUL 02. Corporation Incorporated 1990 OCT 18. Struck-Off Struck-Off The Alberta Register 2002 JAN 02. The Alberta Register 2004 APR 02. Revived 2004 Revived 2004 JUN 08. No: 207458167. JUN 02. No: 204717383.

SQUARE 1 LTD. Named Alberta Corporation WAYDEL INCORPORATED Named Alberta Incorporated 2001 NOV 02. Struck-Off The Alberta Corporation Incorporated 2001 NOV 13. Struck-Off Register 2004 MAY 02. Revived 2004 JUN 15. No: The Alberta Register 2004 MAY 02. Revived 2004 209590595. JUN 01. No: 209605070.

STRACHAN MAINTENANCE LTD. Named WD KRAMER GROUP LTD. Named Alberta Alberta Corporation Incorporated 1997 DEC 08. Corporation Incorporated 2001 JUN 05. Struck-Off Struck-Off The Alberta Register 2003 JUN 02. The Alberta Register 2003 DEC 02. Revived 2004 Revived 2004 JUN 01. No: 207663204. JUN 15. No: 209376144.

SUN ENTERPRISES INC. Named Alberta WESTCAN TECHNOLOGY INC. Named Alberta Corporation Incorporated 1993 JUN 30. Struck-Off Corporation Incorporated 1999 JUL 02. Struck-Off The Alberta Register 1997 DEC 01. Revived 2004 The Alberta Register 2004 JAN 02. Revived 2004 JUN 10. No: 205720097. JUN 04. No: 208372763.

- 2216 - THE ALBERTA GAZETTE, PART I, JULY 15, 2004

WESTCOM TRAINING SERVICES INC. Named WISDOM INC. Named Alberta Corporation Alberta Corporation Incorporated 2000 NOV 13. Incorporated 2000 DEC 14. Struck-Off The Alberta Struck-Off The Alberta Register 2003 MAY 02. Register 2004 JUN 02. Revived 2004 JUN 11. No: Revived 2004 JUN 08. No: 209058387. 209105188.

WESTLOCK AND DISTRICT FOOD BANK WMAX CAPITAL GROUP INC. Named Alberta ASSOCIATION Alberta Society Incorporated 1985 Corporation Incorporated 2001 JUL 13. Struck-Off JAN 28. Struck-Off The Alberta Register 1994 JUL The Alberta Register 2004 JAN 02. Revived 2004 01. Revived 2004 JUN 04. No: 503244584. JUN 07. No: 209432475.

WILDWOOD FINE HOME BUILDERS LTD YAMATO JAPANESE RESTAURANT LTD. Named Alberta Corporation Incorporated 2001 MAY Named Alberta Corporation Incorporated 1999 DEC 16. Struck-Off The Alberta Register 2003 NOV 02. 06. Struck-Off The Alberta Register 2004 JUN 02. Revived 2004 JUN 11. No: 209346717. Revived 2004 JUN 10. No: 208569525.

Notices of Amalgamation

(Business Corporations Act, Companies Act, Co-operative Associations Act, Credit Union Act, Loan and Trust Corporations Act, Rural Utilities Act)

Notice is hereby given pursuant to the provisions of Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that section 185 of the Business Corporations Act that ANGELO CONCRETE WORK LTD AVENIR RESOURCES LTD. 102293 ALBERTA LTD. WAKE ENERGY LTD. were on 2004 JUN 01 amalgamated as one 1075218 ALBERTA LTD. corporation under the name 854691 ALBERTA LTD. ANGELO CONCRETE WORK LTD. were on 2004 JUN 01 amalgamated as one No. 2011108475 corporation under the name The registered office of the corporation shall be AVENIR RESOURCES LTD. 2700, 10155-102 STREET No. 2011110216 EDMONTON ALBERTA The registered office of the corporation shall be T5J 4G8 1400, 350 - 7TH AVENUE SW CALGARY ALBERTA Notice is hereby given pursuant to the provisions of T2P 3N9 section 185 of the Business Corporations Act that APF ENERGY INC. Notice is hereby given pursuant to the provisions of GREAT NORTHERN EXPLORATION LTD. section 290 of the Business Corporations Act that 905698 ALBERTA LTD. BEST BUY CANADA LTD. MAGASINS BEST were on 2004 JUN 09 amalgamated as one BUY LTEE corporation under the name FUTURE SHOP ACQUISITION INC. APF ENERGY INC. were on 2004 JUN 01 amalgamated as one No. 2011123656 corporation under the name The registered office of the corporation shall be BEST BUY CANADA LTD. MAGASINS BEST 3400, 150 - 6TH AVENUE SW BUY LTEE CALGARY ALBERTA No. 2111107807 T2P 3Y7 The registered office of the corporation shall be 1000, 400 - 3RD AVENUE SW CALGARY ALBERTA T2P 4H2

- 2217 - THE ALBERTA GAZETTE, PART I, JULY 15, 2004

Notice is hereby given pursuant to the provisions of Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that section 290 of the Business Corporations Act that BLACK DIAMOND MOTORS (1976) LTD. CUSTOM HOUSE CURRENCY EXCHANGE FLUTER'S OILFIELD CONSTRUCTION LTD. (RETAIL) LTD. HOTLINE HEATERS INC. 0955 HOLDINGS INC. were on 2004 JUN 10 amalgamated as one 4235673 CANADA INC. corporation under the name BORDER CURRENCY EXCHANGE CORP. BLACK DIAMOND MOTORS (1976) LTD. 4235690 CANADA INC. No. 2011124639 WESTERN CURRENCY EXCHANGE The registered office of the corporation shall be LIMITED B, 7239 FLINT RD SE 6225381 CANADA INC. CALGARY ALBERTA were on 2004 JUN 08 amalgamated as one T2H 1G2 corporation under the name CUSTOM HOUSE CURRENCY EXCHANGE Notice is hereby given pursuant to the provisions of (RETAIL) LTD. section 185 of the Business Corporations Act that No. 2111121253 858269 ALBERTA LTD. The registered office of the corporation shall be BRINKERHOFF DRILLING 2000 INC. 1200, 700 - 2ND STREET S.W. were on 2004 JUN 01 amalgamated as one CALGARY ALBERTA corporation under the name T2P 4V5 BRINKERHOFF DRILLING 2000 INC. No. 2011108194 Notice is hereby given pursuant to the provisions of The registered office of the corporation shall be section 185 of the Business Corporations Act that 1500, 407 - 2ND STREET S.W. GENEVEST INC. CALGARY ALBERTA 981268 ALBERTA LTD. T2P 2Y3 were on 2004 JUN 01 amalgamated as one corporation under the name Notice is hereby given pursuant to the provisions of GENEVEST INC. section 290 of the Business Corporations Act that No. 2011108996 CULLIGAN DEALER CORP. OF CANADA, The registered office of the corporation shall be LTD. 3700, 400 - 3RD AVENUE S.W. BEVAL ENTERPRISES CALGARY ALBERTA UNIFIED DISTRIBUTORS INC. T2P 4H2 1596978 ONTARIO INC. 1596989 ONTARIO INC. Notice is hereby given pursuant to the provisions of ENVIROCAMP HOLDINGS LTD. section 290 of the Business Corporations Act that were on 2004 JUN 03 amalgamated as one HAROLD MARCUS LIMITED corporation under the name 318253 ONTARIO LIMITED CULLIGAN DEALER CORP. OF CANADA, HAROLD A. MARCUS HOLDINGS INC. LTD. were on 2004 JUN 04 amalgamated as one No. 2111114514 corporation under the name The registered office of the corporation shall be HAROLD MARCUS LIMITED 3500, 855 - 2 STREET SW No. 2111117707 CALGARY ALBERTA The registered office of the corporation shall be T2P 4J8 1400, 350 - 7 AVENUE S.W. CALGARY ALBERTA T2P 3N9

Notice is hereby given pursuant to the provisions of section 290 of the Business Corporations Act that HAROLD MARCUS LIMITED J.M.S. INDUSTRIAL SERVICES INC. 1272173 ONTARIO LIMITED were on 2004 JUN 07 amalgamated as one corporation under the name HAROLD MARCUS LIMITED No. 2111118937 The registered office of the corporation shall be 1400, 350 - 7 AVENUE S.W. CALGARY ALBERTA T2P 3N9

- 2218 - THE ALBERTA GAZETTE, PART I, JULY 15, 2004

Notice is hereby given pursuant to the provisions of Notice is hereby given pursuant to the provisions of section 290 of the Business Corporations Act that section 290 of the Business Corporations Act that HAROLD MARCUS LIMITED LAIDLAW CARRIERS VAN GP INC. 1171993 ONTARIO INC. KERUDA TRAFFIC SERVICE INC. were on 2004 JUN 07 amalgamated as one 2046218 ONTARIO INC. corporation under the name were on 2004 JUN 15 amalgamated as one HAROLD MARCUS LIMITED corporation under the name No. 2111117954 LAIDLAW CARRIERS VAN GP INC. The registered office of the corporation shall be No. 2111134165 1400, 350 - 7 AVENUE S.W. The registered office of the corporation shall be CALGARY ALBERTA 2800 SCOTIA PLACE, 10060 JASPER T2P 3N9 AVENUE EDMONTON ALBERTA Notice is hereby given pursuant to the provisions of T5J 3V9 section 290 of the Business Corporations Act that HAROLD MARCUS LIMITED Notice is hereby given pursuant to the provisions of D A EASTON TRANSPORTATION LIMITED section 290 of the Business Corporations Act that were on 2004 JUN 07 amalgamated as one LEXISNEXIS CANADA INC. corporation under the name BOTTOM LINE PUBLICATIONS INC. HAROLD MARCUS LIMITED were on 2004 JUN 11 amalgamated as one No. 2111118770 corporation under the name The registered office of the corporation shall be LEXISNEXIS CANADA INC. 1400, 350 - 7 AVENUE S.W. No. 2111129280 CALGARY ALBERTA The registered office of the corporation shall be T2P 3N9 2900-10180 101 ST EDMONTON ALBERTA Notice is hereby given pursuant to the provisions of T5J 3V5 section 185 of the Business Corporations Act that HEMISPHERE ENGINEERING INC. Notice is hereby given pursuant to the provisions of INTRA TECH POWER SYSTEMS INC. section 185 of the Business Corporations Act that were on 2004 JUN 01 amalgamated as one BROOKLYN ENERGY CORPORATION corporation under the name LIGHTNING ENERGY LTD. HEMISPHERE ENGINEERING INC. were on 2004 JUN 01 amalgamated as one No. 2011103773 corporation under the name The registered office of the corporation shall be LIGHTNING ENERGY LTD. 1500, 10180 - 101 STREET No. 2011108202 EDMONTON ALBERTA The registered office of the corporation shall be T5J 4K1 1400, 350 - 7 AVENUE SW CALGARY ALBERTA Notice is hereby given pursuant to the provisions of T2P 3N9 section 185 of the Business Corporations Act that HUSKY MCL HOLDINGS LTD. Notice is hereby given pursuant to the provisions of HOIRC HOLDINGS LTD. section 290 of the Business Corporations Act that were on 2004 JUN 01 amalgamated as one PARTS CANADA DEVELOPMENT CO. corporation under the name POWER TWINS PERFORMANCE PARTS HUSKY MCL HOLDINGS LTD. LTD. No. 2011108780 were on 2004 JUN 08 amalgamated as one The registered office of the corporation shall be corporation under the name 39TH FLR. 707 - 8TH AVENUE S.W. PARTS CANADA DEVELOPMENT CO. CALGARY ALBERTA No. 2111120891 T2P 1H5 The registered office of the corporation shall be SUITE 1200, 700 - 2ND STREET S.W. CALGARY ALBERTA T2P 4V5

- 2219 - THE ALBERTA GAZETTE, PART I, JULY 15, 2004

Notice is hereby given pursuant to the provisions of Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that section 185 of the Business Corporations Act that PEREGRINE ENERGY LTD. VIRACOCHA ENERGY INC. QUARTUS ENERGY LIMITED PROVIDENT ENERGY LTD. were on 2004 JUN 04 amalgamated as one were on 2004 JUN 01 amalgamated as one corporation under the name corporation under the name PEREGRINE ENERGY LTD. PROVIDENT ENERGY LTD. No. 2011118110 No. 2011110315 The registered office of the corporation shall be The registered office of the corporation shall be 1400, 350 - 7TH AVENUE SW 3700, 400 - 3RD AVENUE S.W. CALGARY ALBERTA CALGARY ALBERTA T2P 3N9 T2P 4H2

Notice is hereby given pursuant to the provisions of Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that section 185 of the Business Corporations Act that PEREGRINE ENERGY LTD. R & S AGENCIES LTD. AVENIR RESOURCES LTD. 944746 ALBERTA LTD. were on 2004 JUN 01 amalgamated as one were on 2004 JUN 04 amalgamated as one corporation under the name corporation under the name PEREGRINE ENERGY LTD. R & S AGENCIES LTD. No. 2011110307 No. 2011115744 The registered office of the corporation shall be The registered office of the corporation shall be 1400, 350 - 7TH AVENUE SW #504, 4909 49 STREET CALGARY ALBERTA RED DEER ALBERTA T2P 3N9 T4N 1V1

Notice is hereby given pursuant to the provisions of Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that section 185 of the Business Corporations Act that PRESTIGE R.V. RESORTS LTD. 1110607 ALBERTA LTD. DINOSAUR TRAIL R.V. RESORT LTD. RAM CEMENTERS INC. were on 2004 JUN 01 amalgamated as one were on 2004 JUN 01 amalgamated as one corporation under the name corporation under the name PRESTIGE R.V. RESORTS LTD. RAM CEMENTERS INC. No. 2011109671 No. 2011111834 The registered office of the corporation shall be The registered office of the corporation shall be 600, 4911 - 51 STREET 3700, 400 - 3RD AVENUE S.W. RED DEER ALBERTA CALGARY ALBERTA T4N 6V4 T2P 4H2

Notice is hereby given pursuant to the provisions of Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that section 290 of the Business Corporations Act that PRO-LINE COMMUNICATIONS INC. RANGELAND MARKETING COMPANY 764658 ALBERTA LTD. RMC ACQUISITION COMPANY were on 2004 JUN 01 amalgamated as one were on 2004 JUN 08 amalgamated as one corporation under the name corporation under the name PRO-LINE COMMUNICATIONS INC. RANGELAND MARKETING COMPANY No. 2011103872 No. 2111122996 The registered office of the corporation shall be The registered office of the corporation shall be 499 - 1ST STREET, SE 4500, 855 - 2ND STREET S.W. MEDICINE HAT ALBERTA CALGARY ALBERTA T1A 0A7 T2P 4K7

Notice is hereby given pursuant to the provisions of Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that section 290 of the Business Corporations Act that PROVIDENT ENERGY LTD. RANGELAND PIPELINE COMPANY OLYMPIA ENERGY INC. RPC ACQUISITION COMPANY were on 2004 JUN 01 amalgamated as one were on 2004 JUN 08 amalgamated as one corporation under the name corporation under the name PROVIDENT ENERGY LTD. RANGELAND PIPELINE COMPANY No. 2011110299 No. 2111123184 The registered office of the corporation shall be The registered office of the corporation shall be 3700, 400 - 3RD AVENUE S.W. 4500, 855 - 2ND STREET S.W. CALGARY ALBERTA CALGARY ALBERTA T2P 4H2 T2P 4K7

- 2220 - THE ALBERTA GAZETTE, PART I, JULY 15, 2004

Notice is hereby given pursuant to the provisions of Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that section 185 of the Business Corporations Act that RED LINE TRUCK & TRAILER SERVICES STALCOL HOLDINGS LTD. LTD. STANILOFF OIL & GAS LTD. EARTH AND WATER REMEDIATION INC. were on 2004 JUN 01 amalgamated as one were on 2004 JUN 01 amalgamated as one corporation under the name corporation under the name STALCOL HOLDINGS LTD. RED LINE TRUCK & TRAILER SERVICES No. 2011109531 LTD. The registered office of the corporation shall be No. 2011000607 3000, 700 - 9TH AVENUE SW The registered office of the corporation shall be CALGARY ALBERTA 300, 255 - 17TH AVENUE SW T2P 3V4 CALGARY ALBERTA T2S 2T8 Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that Notice is hereby given pursuant to the provisions of TRI-C INDUSTRIAL SUPPLY LTD. section 185 of the Business Corporations Act that TOTAL PIPING SERVICES (1989) LTD. REDBURY RESOURCES LTD. were on 2004 JUN 01 amalgamated as one CLAREN RESOURCES LTD. corporation under the name 566482 ALBERTA LTD. TRI-C INDUSTRIAL SUPPLY LTD. were on 2004 JUN 01 amalgamated as one No. 2011108731 corporation under the name The registered office of the corporation shall be REDBURY RESOURCES LTD. SUITE 302, 9811 34 AVENUE No. 2011108657 EDMONTON ALBERTA The registered office of the corporation shall be T6E 5X9 #1900, 350-7TH AVENUE SW CALGARY ALBERTA Notice is hereby given pursuant to the provisions of T2P 3N9 section 290 of the Business Corporations Act that UGS ACQUISITION (CANADA) LIMITED / Notice is hereby given pursuant to the provisions of ACQUISITION UGS (CANADA) LIMITEE section 290 of the Business Corporations Act that UNIGRAPHICS SOLUTIONS CANADA LTD. REUTERS CANADA LIMITED/REUTERS were on 2004 JUN 04 amalgamated as one CANADA LIMITEE corporation under the name RB INFORMATION LIMITED UNIGRAPHICS SOLUTIONS CANADA were on 2004 JUN 07 amalgamated as one LTD./SOLUTIONS UNIGRAPHICS CANADA corporation under the name LTEE REUTERS CANADA LIMITED/REUTERS No. 2111117723 CANADA LIMITEE The registered office of the corporation shall be No. 2111119562 1900, 333 - 7 AVENUE SW The registered office of the corporation shall be CALGARY ALBERTA 3500, 855 - 2 STREET SW T2P 2Z1 CALGARY ALBERTA T2P 4J8 Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that Notice is hereby given pursuant to the provisions of XI TECHNOLOGIES INC. section 185 of the Business Corporations Act that TOUCH TONE DATA INC. SPACE HOLDINGS LTD. were on 2004 JUN 01 amalgamated as one LGH MANAGEMENT INC. corporation under the name 1109638 ALBERTA LTD. XI TECHNOLOGIES INC. 1109631 ALBERTA LTD. No. 2011111198 THE BENTLEY CONSULTING GROUP LTD. The registered office of the corporation shall be were on 2004 JUN 01 amalgamated as one 1700, 734 - 7 AVENUE S.W. corporation under the name CALGARY ALBERTA SPACE HOLDINGS LTD. T2P 0Z4 No. 2011108756 The registered office of the corporation shall be #700, 808 - 4TH AVENUE S.W. CALGARY ALBERTA T2P 3E8

- 2221 - THE ALBERTA GAZETTE, PART I, JULY 15, 2004

Notice is hereby given pursuant to the provisions of section 290 of the Business Corporations Act that ZIMMER OF CANADA LIMITED CENTERPULSE ORTHOPEDICS CANADA INC. were on 2004 JUN 08 amalgamated as one corporation under the name ZIMMER OF CANADA LIMITED No. 2111122467 The registered office of the corporation shall be 2900-10180 101 ST EDMONTON ALBERTA T5J 3V5

Amendments to Society Objects

The following Societies Amended their objects effective the date indicated:

500036926 BOWDEN HIWAY GOLF ASSOCIATION 2004 MAY 21 509219929 CALGARY COMMITTEE ON RACE RELATIONS AND CROSS CULTURAL UNDERSTANDING 2004 MAY 17 502815905 CANADIAN MORAVIAN HISTORICAL SOCIETY – EDMONTON CHAPTER 2004 MAY 13 502408545 GENTLE BEN CARE SOCIETY 2004 MAY 17 500020359 HOUNSFIELD HEIGHTS-BRIAR HILL COMMUNITY ASSOCIATION 2004 MAY 21 5010215704 JACOB SHEEP ASSOCIATION OF CANADA 2004 MAY 27 509350690 K.A.S.H. (KIDS AFTER SCHOOL HOUSE) SOCIETY 2004 MAY 17 503525891 LIGHTS UP PERFORMING ARTS SOCIETY 2004 JUN 03 506140110 SOUTHERN APPLIED RESEARCH ASSOCIATION 2004 MAY 17 5010402823 TEN THOUSAND FIVE (10005) REMEDIAL HOUSE SOCIETY 2004 MAY 13

Special Notices

Section 258

THE REGISTRAR OF CORPORATIONS INTENDS TO CANCEL THE REGISTRATION OF KIDS HELP FOUNDATION.

THE REGISTRAR OF CORPORATIONS INTENDS TO CANCEL THE REGISTRATION OF AQUEST II ACQUISITION CORPORATION.

THE REGISTRAR OF CORPORATIONS INTENDS TO CANCEL THE REGISTRATION OF NAVIGATA COMMUNICATIONS INC.

THE REGISTRAR OF CORPORATIONS INTENDS TO CANCEL THE REGISTRATION OF SIEMENS MILLTRONICS PROCESS INSTRUMENTS INC.

- 2222 - THE ALBERTA GAZETTE, PART I, JULY 15, 2004

NOTICE TO ADVERTISERS

______

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

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

Notices and advertisements should be typed or written legibly and on a sheet separate from the covering letter. An electronic submission by email or disk is preferred. Email submissions may be sent to the Editor of The Alberta Gazette at [email protected]. The number of insertions required should be specified and the names of all signing officers typed or printed. Please include name and complete contact information of the individual submitting the notice or advertisement.

Proof of Publication: Statutory Declaration is available upon request.

A copy of the page containing the notice or advertisement will be mailed to each advertiser without charge.

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

Earliest date on which Issue of sale may be held

July 15 August 25 July 31 September 10 August 14 September 24 August 31 October 11 September 15 October 26 September 30 November 10

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

The charges to be paid for the publication of notices, advertisements and documents in The Alberta Gazette are:

Notices, advertisements and documents that are 5 or fewer pages...... $20.00 Notices, advertisements and documents that are more than 5 pages ...... $30.00

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

- 2223 - THE ALBERTA GAZETTE, PART I, JULY 15, 2004

PUBLICATIONS

Annual Subscription (24 issues) consisting of: Part I/Part II, and annual index – Print version...... $150.00 Part I/Part II, and annual index – Electronic version ...... $75.00 Alternatives: Single issue (Part I and Part II) ...... $10.00 Annual Index to Part I or Part II...... $5.00 Alberta Gazette Bound Part I ...... $140.00 Alberta Gazette Bound Regulations ...... $92.00 Please note: Shipping and handling charges apply for orders outside of Alberta. The following shipping and handling charges apply for the Alberta Gazette: Annual Subscription – Print version...... $40.00 Individual Gazette Publications...... $6.00 for orders under $20.00 Individual Gazette Publications...... $10.00 for orders over $20.00 Please add 7% GST to the above prices (registration number R124072513).

Copies of Alberta legislation and select government publications are available for purchase: Alberta Queen’s Printer Main Floor, Park Plaza 10611 – 98 Avenue Edmonton, Alberta T5K 2P7 Phone: (780) 427-4952 Fax: (780) 452-0668 (Toll free in Alberta by first dialing 310-0000) [email protected] www.gov.ab.ca/qp Cheques or money orders (Canadian funds only) should be made payable to the Minister of Finance. Payment by Visa and MasterCard is also accepted. No orders will be processed without payment. Government departments must submit a direct purchase order (DPO) when acquiring materials from the Alberta Queen’s Printer.

- 2224 -