The Gazette

Part I

Vol. 101 , Thursday, December 15, 2005 No. 23

PROCLAMATION

[GREAT SEAL] PROVINCE OF ALBERTA , Lieutenant Governor.

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

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

To all to Whom these Presents shall come

G R E E T I N G

Terrence (Terry) Matchett, Deputy Minister of Justice and Deputy Attorney General

WHEREAS section 4 of the Alberta Science and Research Authority Amendment Act, 2005 provides that that Act comes into force on Proclamation; and

WHEREAS it is expedient to proclaim the Alberta Science and Research Authority Amendment Act, 2005 in force:

NOW KNOW YE THAT by and with the advice and consent of Our Executive Council of Our Province of Alberta, by virtue of the provisions of the said Act hereinbefore referred to and of all other power and authority whatsoever in Us vested in that behalf, We have ordered and declared and do hereby proclaim the Alberta Science and Research Authority Amendment Act, 2005 in force on December 1, 2005.

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. THE ALBERTA GAZETTE, PART I, DECEMBER 15, 2005

WITNESS: THE HONOURABLE NORMAN L. KWONG, Lieutenant Governor of Our Province of Alberta, in Our City of Edmonton in Our Province of Alberta, this 30th day of November in the Year of Our Lord Two Thousand Five and in the Fifty- fourth Year of Our Reign.

BY COMMAND Ron Stevens, Provincial Secretary. ______

PROCLAMATION

[GREAT SEAL] CANADA PROVINCE OF ALBERTA Norman Kwong, Lieutenant Governor.

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

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

To all to Whom these Presents shall come

G R E E T I N G

Terrence (Terry) Matchett, Deputy Minister of Justice and Deputy Attorney General

WHEREAS section 14 of the Animal Protection Amendment Act, 2005 provides that that Act comes into force on Proclamation; and

WHEREAS it is expedient to proclaim the Animal Protection Amendment Act, 2005 in force:

NOW KNOW YE THAT by and with the advice and consent of Our Executive Council of Our Province of Alberta, by virtue of the provisions of the said Act hereinbefore referred to and of all other power and authority whatsoever in Us vested in that behalf, We have ordered and declared and do hereby proclaim the Animal Protection Amendment Act, 2005 in force on January 3, 2006.

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 NORMAN L. KWONG, Lieutenant Governor of Our Province of Alberta, in Our City of Edmonton in Our Province of Alberta, this 23rd day of November in the Year of Our Lord Two Thousand Five and in the Fifty- fourth Year of Our Reign.

BY COMMAND Ron Stevens, Provincial Secretary ______- 3386 - THE ALBERTA GAZETTE, PART I, DECEMBER 15, 2005

PROCLAMATION

[GREAT SEAL] CANADA PROVINCE OF ALBERTA Norman Kwong, Lieutenant Governor.

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

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

To all to Whom these Presents shall come

G R E E T I N G

Terrence (Terry) Matchett, Deputy Minister of Justice and Deputy Attorney General

WHEREAS section 157 of the Health Professions Act provides that that Act, except section 143(3), comes into force on Proclamation; and

WHEREAS it is expedient to proclaim section 156(r) and (x) and Schedule 25 of the Health Professions Act in force:

NOW KNOW YE THAT by and with the advice and consent of Our Executive Council of Our Province of Alberta, by virtue of the provisions of the said Act hereinbefore referred to and of all other power and authority whatsoever in Us vested in that behalf, We have ordered and declared and do hereby proclaim section 156(r) and (x) and Schedule 25 of the Health Professions Act in force on November 25, 2005.

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 NORMAN L. KWONG, Lieutenant Governor of Our Province of Alberta, in Our City of Edmonton in Our Province of Alberta, this 23rd day of November in the Year of Our Lord Two Thousand Five and in the Fifty- fourth Year of Our Reign.

BY COMMAND Ron Stevens, Provincial Secretary. ______

- 3387 - THE ALBERTA GAZETTE, PART I, DECEMBER 15, 2005

PROCLAMATION

[GREAT SEAL] CANADA PROVINCE OF ALBERTA Norman Kwong, Lieutenant Governor.

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

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

To all to Whom these Presents shall come

G R E E T I N G

Terrence (Terry) Matchett, Deputy Minister of Justice and Deputy Attorney General

WHEREAS section 157 of the Health Professions Act provides that that Act, except section 143(3), comes into force on Proclamation; and

WHEREAS it is expedient to proclaim sections 147(2) to (6) and 156(e) and Schedule 24 of the Health Professions Act in force:

NOW KNOW YE THAT by and with the advice and consent of Our Executive Council of Our Province of Alberta, by virtue of the provisions of the said Act hereinbefore referred to and of all other power and authority whatsoever in Us vested in that behalf, We have ordered and declared and do hereby proclaim sections 147(2) to (6) and 156(e) and Schedule 24 of the Health Professions Act in force on November 30, 2005.

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 NORMAN L. KWONG, Lieutenant Governor of Our Province of Alberta, in Our City of Edmonton in Our Province of Alberta, this 23rd day of November in the Year of Our Lord Two Thousand Five and in the Fifty- fourth Year of Our Reign.

BY COMMAND Ron Stevens, Provincial Secretary. ______

- 3388 - THE ALBERTA GAZETTE, PART I, DECEMBER 15, 2005

PROCLAMATION

[GREAT SEAL] CANADA PROVINCE OF ALBERTA Norman Kwong, Lieutenant Governor.

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

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

To all to Whom these Presents shall come

G R E E T I N G

Terrence (Terry) Matchett, Deputy Minister of Justice and Deputy Attorney General

WHEREAS section 157 of the Health Professions Act provides that that Act, except section 143(3), comes into force on Proclamation; and

WHEREAS it is expedient to proclaim sections 155(6) and 156(w) and Schedule 3 of the Health Professions Act in force:

NOW KNOW YE THAT by and with the advice and consent of Our Executive Council of Our Province of Alberta, by virtue of the provisions of the said Act hereinbefore referred to and of all other power and authority whatsoever in Us vested in that behalf, We have ordered and declared and do hereby proclaim sections 155(6) and 156(w) and Schedule 3 of the Health Professions Act in force on April 1, 2006.

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 NORMAN L. KWONG, Lieutenant Governor of Our Province of Alberta, in Our City of Edmonton in Our Province of Alberta, this 15th day of November in the Year of Our Lord Two Thousand Five and in the Fifty- fourth Year of Our Reign.

BY COMMAND Ron Stevens, Provincial Secretary

______

- 3389 - THE ALBERTA GAZETTE, PART I, DECEMBER 15, 2005

PROCLAMATION

[GREAT SEAL] CANADA PROVINCE OF ALBERTA Norman Kwong, Lieutenant Governor.

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

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

To all to Whom these Presents shall come

G R E E T I N G

Terrence (Terry) Matchett, Deputy Minister of Justice and Deputy Attorney General

WHEREAS section 20 of the Livestock Industry Diversification Amendment Act, 2003 provides that that Act comes into force on Proclamation; and

WHEREAS it is expedient to proclaim the Livestock Industry Diversification Amendment Act, 2003 in force:

NOW KNOW YE THAT by and with the advice and consent of Our Executive Council of Our Province of Alberta, by virtue of the provisions of the said Act hereinbefore referred to and of all other power and authority whatsoever in Us vested in that behalf, We have ordered and declared and do hereby proclaim the Livestock Industry Diversification Amendment Act, 2003 in force on December 1, 2005.

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 NORMAN L. KWONG, Lieutenant Governor of Our Province of Alberta, in Our City of Edmonton in Our Province of Alberta, this 30th day of November in the Year of Our Lord Two Thousand Five and in the Fifty- fourth Year of Our Reign.

BY COMMAND Ron Stevens, Provincial Secretary.

- 3390 - THE ALBERTA GAZETTE, PART I, DECEMBER 15, 2005

ORDERS IN COUNCIL

O.C. 528/2005

(Municipal Government Act)

Approved and ordered: Norman Kwong Lieutenant Governor. November 15, 2005

The Lieutenant Governor in Council orders that, effective July 1, 2005, the land described in Appendix A and shown on the sketch in Appendix B is separated from the Municipal District of Wainwright, No. 61 and annexed to the Village of Irma.

Ralph Klein, Chair.

APPENDIX A

DETAILED DESCRIPTION OF THE LANDS SEPARATED FROM THE MUNICIPAL DISTRICT OF WAINWRIGHT, NO. 61 AND ANNEXED TO THE VILLAGE OF IRMA

ALL THAT PORTION OF ROAD PLAN 2461EO COMMENCING AT THE NORTHWEST CORNER OF LOT 1, BLOCK 25, PLAN 052 2374 EXTENDING EASTWARD FOR A DISTANCE OF 310.96 METERS (1020.26 FEET).

- 3391 - THE ALBERTA GAZETTE, PART I, DECEMBER 15, 2005

APPENDIX B

A SKETCH SHOWING THE GENERAL LOCATION OF THE AREA ANNEXED TO THE VILLAGE OF IRMA

AFFECTED AREA

______

- 3392 - THE ALBERTA GAZETTE, PART I, DECEMBER 15, 2005

ORDERS IN COUNCIL

O.C. 547/2005

(Municipal Government Act)

Approved and ordered: Norman Kwong Lieutenant Governor. November 23, 2005

The Lieutenant Governor in Council orders that

(a) effective January 1, 2006, the land described in Appendix A and shown on the sketch in Appendix B is separated from Parkland County and annexed to the Town of Stony Plain,

(b) any taxes owing to Parkland County at the end of December 31, 2005 in respect of the annexed land are transferred to and become payable to the Town of Stony Plain together with any lawful penalties and costs levied in respect of those taxes, and the Town of Stony Plain upon collecting those taxes, penalties and costs must pay them to Parkland County, and

(c) the assessor for the Town of Stony Plain must assess, for the purpose of taxation in 2006 and subsequent years, the annexed land and the assessable improvements to it,

and makes the Order in Appendix C.

Shirley McClellan, Acting Chair.

APPENDIX A

DETAILED DESCRIPTION OF THE LANDS SEPARATED FROM PARKLAND COUNTY AND ANNEXED TO THE TOWN OF STONY PLAIN

THE SOUTHEAST QUARTER OF SECTION TWENTY-FOUR (24), TOWNSHIP FIFTY-TWO (52), RANGE TWENTY-EIGHT (28), WEST OF THE FOURTH MERIDIAN.

ALL THAT PORTION OF THE SOUTHWEST QUARTER OF SECTION TWENTY-FOUR (24), TOWNSHIP FIFTY-TWO (52), RANGE TWENTY-EIGHT (28), WEST OF THE FOURTH MERIDIAN LYING EAST OF HIGHWAY 779.

ALL THAT PORTION OF HIGHWAY 779 LYING WEST OF THE SOUTHWEST QUARTER OF SECTION TWENTY-FOUR (24), TOWNSHIP FIFTY-TWO (52), RANGE TWENTY-EIGHT (28), WEST OF THE FOURTH MERIDIAN.

- 3393 - THE ALBERTA GAZETTE, PART I, DECEMBER 15, 2005

THE SOUTHWEST QUARTER OF SECTION NINETEEN (19), TOWNSHIP FIFTY-TWO (52), RANGE TWENTY-SEVEN (27), WEST OF THE FOURTH MERIDIAN.

THE NORTHEAST QUARTER OF SECTION NINETEEN (19), TOWNSHIP FIFTY-TWO (52), RANGE TWENTY-SEVEN (27), WEST OF THE FOURTH MERIDIAN.

THE NORTHWEST QUARTER OF SECTION TWENTY (20), TOWNSHIP FIFTY-TWO (52), RANGE TWENTY-SEVEN (27), WEST OF THE FOURTH MERIDIAN.

THE EAST ONE-HALF OF SECTION THIRTY (30), TOWNSHIP FIFTY-TWO (52), RANGE TWENTY-SEVEN (27), WEST OF THE FOURTH MERIDIAN.

THE WEST ONE-HALF OF SECTION TWENTY-NINE (29), TOWNSHIP FIFTY- TWO (52), RANGE TWENTY-SEVEN (27), WEST OF THE FOURTH MERIDIAN.

THE WEST ONE-HALF OF SECTION THIRTY-TWO (32), TOWNSHIP FIFTY- TWO (52), RANGE TWENTY-SEVEN (27), WEST OF THE FOURTH MERIDIAN.

ALL THAT PORTION OF HIGHWAY 16A LYING NORTH OF THE NORTHWEST QUARTER OF SECTION THIRTY-TWO (32), TOWNSHIP FIFTY-TWO (52), RANGE TWENTY-SEVEN (27), WEST OF THE FOURTH MERIDIAN.

THE NORTH ONE-HALF OF SECTION SIX (6), TOWNSHIP FIFTY-THREE (53), RANGE TWENTY-SEVEN (27), WEST OF THE FOURTH MERIDIAN.

ALL THAT PORTION OF THE ROAD ALLOWANCE (BOUNDARY ROAD) LYING EAST OF THE NORTHEAST QUARTER OF SECTION SIX (6), TOWNSHIP FIFTY-THREE (53), RANGE TWENTY-SEVEN (27), WEST OF THE FOURTH MERIDIAN.

THE NORTH ONE-HALF OF SECTION ONE (1), TOWNSHIP FIFTY-THREE (53), RANGE TWENTY-EIGHT (28), WEST OF THE FOURTH MERIDIAN.

ALL INTERVENING ROAD ALLOWANCES, REGISTERED ROAD PLANS AND HIGHWAY PLANS AND ALL INTERSECTIONS.

- 3394 - THE ALBERTA GAZETTE, PART I, DECEMBER 15, 2005

APPENDIX B

A SKETCH SHOWING THE GENERAL LOCATION OF THE AREA ANNEXED TO THE TOWN OF STONY PLAIN

- 3395 - THE ALBERTA GAZETTE, PART I, DECEMBER 15, 2005

APPENDIX C

ORDER

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

2 Subject to section 3, for taxation purposes in 2006 and subsequent years up to and including 2013, the annexed land and the assessable improvements to it

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

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

3(1) Section 2 ceases to apply to a portion of the annexed land and the assessable improvements to it in the taxation year immediately following the taxation year in which

(a) the portion becomes a new parcel of land 16 hectares or less in size, created as a result of subdivision or separation of title by registered plan of subdivision or by instrument or any other method that occurs at the request of or on behalf of, the landowner,

(b) the portion is redesignated, at the request of or on behalf of the landowner, under the Town of Stony Plain Land Use Bylaw,

(c) the portion containing an industrial or commercial development receives a permit from the Town of Stony Plain to expand the industrial or commercial development, or

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

(2) Notwithstanding subsection (1)(a), section 2 does not cease to apply in respect of an existing farmstead that is subdivided from a previously unsubdivided quarter section of the annexed land.

4 After section 2 ceases to apply to a portion of the annexed land, that portion of the annexed land and the assessable improvements to it must be assessed and taxed for the purposes of property taxes in the same manner as other property of the same assessment class in the Town of Stony Plain is assessed and taxed.

- 3396 - THE ALBERTA GAZETTE, PART I, DECEMBER 15, 2005

GOVERNMENT NOTICES

Agriculture, Food and Rural Development

Form 15

(Irrigation Districts Act) (Section 88)

Notice to Irrigation Secretariat: Change of Area of an Irrigation District

On behalf of the Western Irrigation District, I hereby request that the Irrigation Secretariat forward a certified copy of this notice to the Registrar for 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

0031 300 478 0513330;2;2 051 364 200

0027 168 525 9711654;4;19 051 402 519

0017 841 826 7710634;4;19 051 350 540

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

Laurie Hodge, Office Manager, Irrigation Secretariat.

Community Development

Notice Of Intention To Designate A Provincial Historic Resource

(Historical Resources Act)

File: Des. 2143

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

- 3397 - THE ALBERTA GAZETTE, PART I, DECEMBER 15, 2005

Cochrane Farm, together with the land legally described as:

Plan 012 6338, Lot 1A. Excepting thereout all mines and minerals. Area: 17.76 hectares (43.89 acres) more or less and municipally located in the County of No. 1 be designated as a Provincial Historic Resource under Section 20 of the Historical Resources Act, R.S.A. 2000 C. H-9.

The reasons for the designation are as follows:

The heritage value of Cochrane Farm lies in its association with Robert Cochrane I, a pioneer farmer in Alberta’s Peace Country renowned for his huge land holdings, his international reputation as a timothy and alfalfa grower, his preservation of a large tract of native prairie, and his collection of prehistoric fossils.

The Peace Country of Northern Alberta was opened to settlement in 1909 when the township survey of the area was begun. Changes to Canadian homesteading regulations in 1908 allowing for larger farmsteads encouraged many to settle in the vast lands of the Peace - the last agricultural frontier on the continent. Robert and Jenny Cochrane were some of the first settlers in the area, arriving in 1910 and obtaining 1,280 acres of land by purchasing and applying South African Scrip. At the time of their acquisition, the Cochranes boasted the largest farm in the Peace Country. The land they selected was very fertile and Cochrane prospered as a farmer; in 1928 and 1931, he produced what was judged to be the best alfalfa and timothy in the world, winning him international acclaim and attracting settlers to the Peace Country. In addition to his vast and rich tracts of agricultural land, Cochrane also possessed and preserved a quarter section of native prairie, believed to be the largest known acreage of the undisturbed “Grande Prairie” remaining. This land maintains much of the region’s indigenous plant life that was largely destroyed during the settlement period in the Peace Country.

Justly renowned for his impressive crops and his forethought in preserving a portion of native prairie, Cochrane also attracted attention for his interest in the collection and study of prehistoric life in northern Alberta. An amateur palaeontologist, he scoured the Kleskun Hills and Wapiti River area searching for fossils, and stored his collection in his workshop, built in 1930. Some of his specimens were sent to the Smithsonian, many more were transferred to the Provincial Museum of Alberta (now the Royal Alberta Museum), while others were acquired by the Grande Prairie Museum. His passion for palaeontology also led Cochrane to organize annual geological picnics to the Kleskun Hills in the years following World War Two. Attended by thousands, the events became major social occasions and also attracted geologists from the .

The earliest extant buildings and structures on the Cochrane Farm were constructed between 1930 and 1935 with typical, western Canadian materials and designs that emphasized function over artistry. Nonetheless, the buildings contain certain elements that mark their individuality. The 1930 workshop is distinguished by its clipped gable roof, while the 1932 barn contains a decorative cupola and an unusual

- 3398 - THE ALBERTA GAZETTE, PART I, DECEMBER 15, 2005 front wall extending above the slope of the roof to form a parapet. The 1931 farmhouse contains several compelling features, including a local fieldstone foundation and a wood framed structure clad in locally-made brick. Situated in a wood-rich area, the farmhouse is thought to be the first rural dwelling in the Peace River region to be built of brick. The significant buildings on the Cochrane Farm are thus representative of both the largely unornamented, functional construction and design of homestead buildings of this period and of the small, idiosyncratic elements that added distinctiveness and style to these structures.

Dated this 16th day of November, A.D. 2005.

Mark Rasmussen, Assistant Deputy Minister.

Energy

Hosting Expenses Exceeding $600.00 For the period July 1, 2005 to September 30, 2005

Function: Energy Study Tour Dinner Purpose: Alberta portion of the Energy Study Tour for Congress and Administration Staffers. Amount: $945.14 (this is only Energy’s share - amount split with International and Intergovernmental Relations). Date: August 3, 2005 Location: , Alberta

Government Services

Hosting Expenses Exceeding $600.00 For the period July 1, 2005 to September 30, 2005

Function: 2005 Spring Tenancy Conference Date: May 25 to 27, 2005 Amount: $790.99 Location: Edmonton, Alberta Purpose: To discuss provincial problems and remedies affecting the Residential Tenancy Act and other tenancy matters.

Function: Alberta Registry Agents Association Annual Conference - Luncheon Date: June 9, 2005 Amount: $3,178.40 Location: Edmonton, Alberta Purpose: To provide an opportunity for registry agents to learn more about the government initiatives, registry business and updated technologies required for performing agent business, and to provide a chance for the department staff to meet with the agents.

- 3399 - THE ALBERTA GAZETTE, PART I, DECEMBER 15, 2005

Function: Utilities Consumer Advocate Advisory Council Meetings Date: July 7 and 8, 2005 Amount: $2,315.46 Location: Edmonton, Alberta Purpose: To discuss retail policy and conduct regular Council business.

Function: Public Sector CIO (PSCIOC) Privacy Sub-Committee Date: June 14 and 15, 2005 Amount: $721.96 Location: Edmonton, Alberta Purpose: Meeting of the federal/provincial/territorial representatives held prior to the annual Access and Privacy Conference.

Infrastructure and Transportation

Contract Increases Approved

Pursuant to Treasury Board Directive 08/93

Contract No: 6660/03 Contractor: E Construction Ltd. Reason for Increase: This contract involves grading, granular base course, asphalt concrete pavement, bridge culvert replacement and other work in Hwy. 28:02, S. of the Sturgeon River to S. of Jct. Hwy. 642 and interchange ramps from Hwy. 28 to 195th Ave., in the City of Edmonton. Additional quantities of grading, paving and base course items were required to address poor site conditions. Contract Amount: $6,628,107.00 % Increase: 24.4% Amount of Increase: $1,620,000.00 Date Approved: July 18, 2005

Contract No: 6794/04 Contractor: Graham Industrial Services Ltd. Reason for Increase: This contract involves the construction of a precast concrete girder bridge on B.F. 85091 carrying 111 St. over Anthony Henday Drive and granular base course, asphalt concrete pavement, drainage, curb and gutter, concrete walk, street lighting and other work on 111 St. from Blackburn Dr, to 9th Ave, in Edmonton. Extra work related to a scope change related to design revision, development growth and drainage and safety concerns was required. Contract Amount: $7,262,073.75 % Increase: 16.5% Amount of Increase: $1,200,000 Date Approved: July 18, 2005

Contract No: 6539/02 Contractor: Kiewit Management Ltd. Reason for Increase: This contract involves construction of a cast-in-place concrete arch bridge structure and MSE Walls on B.F. 85017 – Carrying Anthony Henday Drive over Whitemud Creek and grading, storm sewer installation and other work on

- 3400 - THE ALBERTA GAZETTE, PART I, DECEMBER 15, 2005

Anthony Henday Drive E. of Whitemud Creek to W. of Whitemud Creek and Whitemud Creek Realignment in the City of Edmonton. Extra quantities and extra work were required due to unforeseen site conditions. Contract Amount: $14,961,000.00 % Increase: 10.5% Amount of Increase: $1,574,000.00 Date Approved: July 22, 2005

Contract No: 6815/04 Contractor: Top Notch Construction Ltd. Reason for Increase: This contract involves dam upgrades on the -Bow River Headworks System on McGregor Reservoir. Quantities for excavation, topsoil and subsoil stripping and placement were under-estimated and unforeseen site conditions cause the quantity of pit run gravel to increase. Contract Amount: $3,616,500.00 % Increase: 13.5% Amount of Increase: $533,500.00 Date Approved: July 29, 2005

Contract No: 6865/04 Contractor: Wapiti Gravel Suppliers, Division of N.P.A. Ltd. Reason for Increase: This contract involves granular base course, asphalt concrete pavement (EPS) and other work on Hwy. 43:10 on E. of River to W. of Iosegun Lake. Additional work was required to twin three kilometers on Hwy. 43:10 to resolve safety issues. An additional 50 mm lift of asphalt was added on the worst section for strengthening. Contract Amount: $6,213,002.41 % Increase: 96.1% Amount of Increase: $5,967,647.18 Date Approved: August 8, 2005

Contract No: 7071/05 Contractor: Western Irrigation District Reason for Increase: This contract involves installation of monitoring equipment. A design change increased the price as well as extra work related to rip rap, canal bank armour and safety fencing. Contract Amount: $150,000.00 % Increase: 64.0% Amount of Increase: $96,000.00 Date Approved: August 16, 2005

Contract No: 6713/03 Contractor: Lafarge Canada Inc. Reason for Increase: This contract involves grading, GB, ACP and other work on Hwy. 201:08 Stoney Trail. Quantity overrun on GBC and extra work for a better fit to the design increased the price. Contract Amount: $3,536,206.00 % Increase: 14.6% Amount of Increase: $500,000.00 Date Approved: September 2, 2005

- 3401 - THE ALBERTA GAZETTE, PART I, DECEMBER 15, 2005

Contract No: 007621 Calgary – Jubilee Auditorium Refurbishment of the Main Hall and Infrastructure Renewal Contractor: Bird Management Ltd. Reason for Increase: The scope of the work for this project was increased by $2,500,000.00 to cover the cost of lobby upgrades. In addition, during the normal course of construction there were changes attributable to unforeseen issues in this fifty-year-old facility (hazardous materials, conflicting new and old structure and service lines, incomplete existing fire separations, crumbling unstable clay block walls). Contract Amount: $26,655,000.00 % Increase: 19.7% Amount of Increase: $5,245,000.00 Date Approved: September 9, 2005

Contract No: 007622 Edmonton – Northern Alberta Jubilee Auditorium Refurbishment of the Main Hall and Infrastructure Renewal Contractor: Bird Construction Company Reason for Increase: The scope of the work for this project was increased by $2,500,000.00 to cover the cost of lobby upgrades. In addition, during the normal course of construction there were changes attributable to unforeseen issues in this fifty-year-old facility (hazardous materials, conflicting new and old structure and service lines, incomplete existing fire separations, crumbling unstable clay block walls). Contract Amount: $27,578,800.00 % Increase: 20.2% Amount of Increase: $2,571,200.00 Date Approved: September 9, 2005 ______

Sale or Disposition of Land

(Government Organization Act)

Name of Purchaser: Foothills Academy Society Consideration: $310,200 Land Description: Plan 0512119, Block 1, Lot 7, excepting thereout all mines and minerals. Located in the City of Calgary.

Name of Purchaser: Kelly Whitney Consideration: $108,000 Land Description: Plan 8021615, Block 18, Lot 50, excepting thereout all mines and minerals. Located in the Town of .

- 3402 - THE ALBERTA GAZETTE, PART I, DECEMBER 15, 2005

Name of Purchaser: The City of Grande Prairie Consideration: $9,000 Land Description: Plan 2730RS, Block 6, excepting thereout all mines and minerals. Located in the City of Grande Prairie.

Justice

Office of the Public Trustee

Property being held by the Public Trustee for a period of Ten (10) Years

(Public Trustee Act)

Section 11 (2)(b)

Property part of Description deceased person’s of Property Estate or held under Public Trustee held and its Court Order: Office value or Deceased’s Name Name of Person Entitled estimated Judicial District Court Additional to Property value File Number Information

Armand Beaulieu Missing Cash on hand Estate Edmonton Beneficiaries $2,290.22 Armand Beaulieu (File #144983) JD of Edmonton SES03 108827

Estate of Amable Edmond Cash on hand Estate Edmonton J Bernard $3,350.78 Paul Joseph Bernard (File #129453) JD of Edmonton SES03 101619

Allan Neal Bradford aka Cash on hand Estate Edmonton Allen Neill Bradford $57,748.23 Allan Neal Bradford aka (File #039813) Missing Beneficiaries Allen Neill Bradford JD of SES12 29271

Lawrence Contois Cash on hand Estate Edmonton $401.95 Virgina Contois (File #129719) JD of Edmonton SES03 095573

- 3403 - THE ALBERTA GAZETTE, PART I, DECEMBER 15, 2005

Property part of Description deceased person’s of Property Estate or held under Public Trustee held and its Court Order: Office value or Deceased’s Name Name of Person Entitled estimated Judicial District Court Additional to Property value File Number Information

Cyril Bruce Cramer Cash on hand Estate Edmonton $1,853.61 Harry Arnold Lawrence (File #146165) Cramer JD of Edmonton SES03 114218

Harry Arnold Cramer Cash on hand Estate Edmonton Missing Niece of $1,853.61 Harry Arnold Lawrence (File #146165) Cramer JD of Edmonton SES03 114218

Elizabeth Jennifer Hrenko Cash on hand Estate Edmonton $1,853.61 Harry Arnold Lawrence (File #146165) Cramer JD of Edmonton SES03 114218

Leona Dickson Cash on hand Estate Edmonton $1,853.61 Harry Arnold Lawrence (File #146165) Cramer JD of Edmonton SES03 114218

Veronika Copek Cash on hand Estate Edmonton $481.06 Ivan Dominko (File #145087) JD of Edmonton SES03 113602

Bernarda Koren Cash on hand Estate Edmonton $504.27 Ivan Dominko (File #145087) JD of Edmonton SES03 113602

Michael O’Donohue Cash on hand Estate Edmonton $15,298.91 John Donohue (File #141101) JD of Edmonton SES03 113654

- 3404 - THE ALBERTA GAZETTE, PART I, DECEMBER 15, 2005

Property part of Description deceased person’s of Property Estate or held under Public Trustee held and its Court Order: Office value or Deceased’s Name Name of Person Entitled estimated Judicial District Court Additional to Property value File Number Information

Cecille Dunn Cash on hand Estate Edmonton $3,316.57 Allen Dunn (File #136994) JD of Red Deer SES10 14301

Thelma Johnson Cash on hand Estate Edmonton $35,584.70 Nellie Jean Hepburn (File #007374) JD of Red Deer SES10 13855

Albert Kroeze aka Cash on hand Estate Edmonton Hal Brown $6,938.01 Johan Kroeze aka (File #148628) John Kroeze JD of Edmonton SES03 116112

Maria Elioglou Cash on hand Estate Edmonton $348.56 Maria J Manitsis (File #143025) JD of Edmonton SES03 115383

Jan Olejarski Missing Cash on hand Estate Edmonton Beneficiaries $613.64 Jan Olejarski (File #145073) JD of Edmonton SES03 117544

William Gregory Philp Cash on hand Estate Edmonton $34,745.88 Lloyd George Philp (File #134017) JD of Edmonton SES03 108160

Angelina Rossi Cash on hand Estate Edmonton $28,559.03 Henry John (Jean) (File #140670) Baptiste Rossi JD of St Paul SES14 00696

- 3405 - THE ALBERTA GAZETTE, PART I, DECEMBER 15, 2005

Property part of Description deceased person’s of Property Estate or held under Public Trustee held and its Court Order: Office value or Deceased’s Name Name of Person Entitled estimated Judicial District Court Additional to Property value File Number Information

Annie Saganiuk Cash on hand Estate Edmonton $2,772.78 William Daniel (File #147213) Saganiuk JD of Edmonton SES03 108326

Rosie Saganiuk Cash on hand Estate Edmonton $2,772.78 William Daniel (File #147213) Saganiuk JD of Edmonton SES03 108326

Adam Saganiuk Cash on hand Estate Edmonton $2,772.78 William Daniel (File #147213) Saganiuk JD of Edmonton SES03 108326

Soloman (Selma) Saganiuk Cash on hand Estate Edmonton $2,772.78 William Daniel (File #147213) Saganiuk JD of Edmonton SES03 108326

Nora Kulak Cash on hand Estate Edmonton $2,772.78 William Daniel (File #147213) Saganiuk JD of Edmonton SES03 108326

Estate of Iwan Saganiuk Cash on hand Estate Edmonton $2,789.69 William Daniel (File #147213) Saganiuk JD of Edmonton SES03 108326

Stephanie Marie Farris Cash on hand Estate Edmonton $826.55 James Joseph Wynne (File #122269) JD of Edmonton SES03 092097

- 3406 - THE ALBERTA GAZETTE, PART I, DECEMBER 15, 2005

Property part of Description deceased person’s of Property Estate or held under Public Trustee held and its Court Order: Office value or Deceased’s Name Name of Person Entitled estimated Judicial District Court Additional to Property value File Number Information

Kuzma Wynnyczuk Cash on hand Estate Edmonton Missing Beneficiaries $7,488.99 Kuzma Wynnyczuk (File #128391) JD of Edmonton SES03 100359

Yu Soo Yee Cash on hand Estate Edmonton $17,274.57 Hong Yui Yee (File #125989) JD of Edmonton SES03 105245

Merrill Lynch Royal Cash on hand Estate Edmonton Securities Ltd $11,669.84 North West Trust (File #129807) Missing share holders 50 shares of Allarco Developments Limited

St John's Press Ltd Cash on hand Estate Edmonton $304.63 North West Trust (File #129807) Missing share holders 1 share of Allarco Developments Ltd

Sayo Abe Cash on hand Estate Calgary $66,479.42 Harvo Abe (File #039807) JD of Calgary SES01 95158

Gary Orr Cash on hand Estate Calgary $476.24 Marion Carolyn (File #027776) Bevilacqua JD of Calgary SES01 79526

Irma Johnson Cash on hand Estate Calgary $484.68 Patricia Rose Bird (File #043242) JD of Calgary SES01 94493

- 3407 - THE ALBERTA GAZETTE, PART I, DECEMBER 15, 2005

Property part of Description deceased person’s of Property Estate or held under Public Trustee held and its Court Order: Office value or Deceased’s Name Name of Person Entitled estimated Judicial District Court Additional to Property value File Number Information

Michel Joseph R Cash on hand Estate Calgary Dansereau $5.04 Guy Theodore Chartier (File #042957) JD of Calgary SES01 091189

Constance Christina Cash on hand Estate Calgary Dewolfe $206.06 Alfred Lloyd Dewolfe (File #037219) JD of Red Deer SES10 15070

Michalina Dorosh Cash on hand Estate Calgary $83,517.76 Edward Gerald Dorosh (File #031118) JD of Calgary SES01 84997

Hannah May Dyson Cash on hand Estate Calgary $29,443.93 Arthur Dyson (File #027522) JD of Calgary SES01 087105

Children of George Eccles Cash on hand Estate Calgary $5,954.67 George Henry Eccles (File #034880) JD of Calgary SES01 089833

Rodney Babitzke Cash on hand Court Order Calgary $4,012.69 Mary Eidem JD of SES08 17824

Berta Ehlert Missing Cash on hand Estate Calgary Sibling Unknown $90,287.86 Berta Ehlert (File #022772) JD of Calgary SES01 083918

Carl Milton Foster Cash on hand Estate Calgary $112.95 Sheila Foster (File #025019) JD of Calgary SES01 75647

- 3408 - THE ALBERTA GAZETTE, PART I, DECEMBER 15, 2005

Property part of Description deceased person’s of Property Estate or held under Public Trustee held and its Court Order: Office value or Deceased’s Name Name of Person Entitled estimated Judicial District Court Additional to Property value File Number Information

Donald John Burrell Cash on hand Estate Calgary $4,405.04 Linden Hogenson (File #041838) JD of / MacLeod SES06 11149

Mickey Munroe Cash on hand Estate Calgary $4,405.04 Linden Hogenson (File #041838) JD of Lethbridge/ MacLeod SES06 11149

George Leo Kennedy Issue Cash on hand Estate Calgary $5,855.99 Alphonse Aloylius (File #034340) Kennedy JD of Calgary SES01 089147

Jack Kumlin Cash on hand Estate Calgary $45,454.58 Harry Einar Kumlin (File #040998) JD of Calgary SES01 095684

Jane Kuschnier Cash on hand Estate Calgary $875.15 Bogdan Fred Kuschnier (File #038784) JD of Calgary SES01 94253

Robert Lang Cash on hand Estate Calgary $213.03 Wilbur Morton Lang (File #030644) JD of Lethbridge/ MacLeod ES06 07998

Mr & Mrs William Cash on hand Estate Calgary McLaughlin $213.03 Wilbur Morton Lang (File #030644) JD of Lethbridge/ MacLeod ES06 07998

- 3409 - THE ALBERTA GAZETTE, PART I, DECEMBER 15, 2005

Property part of Description deceased person’s of Property Estate or held under Public Trustee held and its Court Order: Office value or Deceased’s Name Name of Person Entitled estimated Judicial District Court Additional to Property value File Number Information

Dave McKenzie Cash on hand Estate Calgary $213.03 Wilbur Morton Lang (File #030644) JD of Lethbridge/ MacLeod ES06 07998

Phylis & Kit St Cyr Cash on hand Estate Calgary $213.03 Wilbur Morton Lang (File #030644) JD of Lethbridge/ MacLeod ES06 07998

Brenda Sheppard Cash on hand Estate Calgary $213.03 Wilbur Morton Lang (File #030644) JD of Lethbridge/ MacLeod ES06 07998

Blake & Chris Davis Cash on hand Estate Calgary $213.03 Wilbur Morton Lang (File #030644) JD of Lethbridge/ MacLeod ES06 07998

Stephen Lunn Family Cash on hand Estate Calgary $550.80 Wilbur Morton Lang (File #030644) JD of Lethbridge/ MacLeod ES06 07998

Agnes Larocque Cash on hand Estate Calgary $12,097.32 Irvin Larocque (File #042825) JD of Calgary SES01 71980

Linda McConnell Cash on hand Estate Calgary $1,446.43 Herbert Hugh (File #038037) McConnell JD of Calgary SES01 93443

- 3410 - THE ALBERTA GAZETTE, PART I, DECEMBER 15, 2005

Property part of Description deceased person’s of Property Estate or held under Public Trustee held and its Court Order: Office value or Deceased’s Name Name of Person Entitled estimated Judicial District Court Additional to Property value File Number Information

Kevin Terrence McIntosh Cash on hand Estate Calgary $24,707.49 Russell McIntosh (File #037758) JD of Calgary SES01 92727

Ralph Mazzei Siblings of Cash on hand Estate Calgary $5,864.44 Ralph Mazzei (File #016158) JD of Calgary SES01 083720

Christopher Goyette Cash on hand Estate Calgary $2,612.44 Martha Emma Jane (File #043337) Mearon JD of Calgary SES01 094288

Tamara Ivanivna Cash on hand Estate Calgary Novodvorska $23,677.62 Ivan F Novodvorsky (File #032283) JD of Lethbridge SES06 08827

Nita Annie Saliken Cash on hand Estate Calgary $13,025.77 Pollay Saliken (File #026881) JD of Lethbridge SES06 09782

Walter Smith Cash on hand Estate Calgary $275.21 James Franklin Smith (File #037849) JD of Calgary SES01 92982

Norman Harold Stevenson Cash on hand Estate Calgary $84.81 Marie Alexina Heloise (File #0306l7) Stevenson JD of Lethbridge SES06 09855

Olga Dutka Cash on hand Estate Calgary $10,848.21 Paulina Zolotucha (File #038056) JD of Calgary SES01 93006

- 3411 - THE ALBERTA GAZETTE, PART I, DECEMBER 15, 2005

Safety Codes Council

Amendment of Municipal Accreditation

(Safety Codes Act)

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

- Town of Innisfail, Accreditation No. M000139, Order No. O00000189, July 7, 1995, amended December 1, 2005.

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

All parts of the Alberta Fire Code, including investigations, excluding part 4 requirements for tank storage of flammable and combustible liquids. Excluding any or all things, processes or activities owned by or under the care and control of corporations accredited by the Safety codes Council.

Alberta Securities Commission

(Securities Act)

These rules will come into force on December 30, 2005.

Made as a rule by the Alberta Securities Commission on October 12, 2005, pursuant to sections 223 and 224 of the Securities Act.

NATIONAL INSTRUMENT 44-101 SHORT FORM PROSPECTUS DISTRIBUTIONS

TABLE OF CONTENTS

Part 1 DEFINITIONS AND INTERPRETATION 1.1 Definitions 1.2 References to Information Included in a Document 1.3 References to Information to be Included in a Document 1.4 Interpretation of “short form prospectus” 1.5 Interpretation of “payments to be made”

Part 2 QUALIFICATION TO FILE A PROSPECTUS IN THE FORM OF A SHORT FORM PROSPECTUS 2.1 Short Form Prospectus 2.2 Basic Qualification Criteria 2.3 Alternative Qualification Criteria for Issuers of Approved Rating Non- Convertible Securities 2.4 Alternative Qualification Criteria for Issuers of Guaranteed Non-Convertible Debt Securities, Preferred Shares and Cash Settled Derivatives

- 3412 - THE ALBERTA GAZETTE, PART I, DECEMBER 15, 2005

2.5 Alternative Qualification Criteria for Issuers of Guaranteed Convertible Debt Securities or Preferred Shares 2.6 Alternative Qualification Criteria for Issuers of Asset-Backed Securities 2.7 Exemptions for New Reporting Issuers and Successor Issuers 2.8 Notice of Intention and Transition

Part 3 DEEMED INCORPORATION BY REFERENCE 3.1 Deemed Incorporation by Reference of Filed Documents 3.2 Deemed Incorporation by Reference of Subsequently Filed Documents 3.3 Incorporation by Reference

Part 4 FILING REQUIREMENTS FOR A SHORT FORM PROSPECTUS 4.1 Required Documents for Filing a Preliminary Short Form Prospectus 4.2 Required Documents for Filing a Short Form Prospectus 4.3 Review of Unaudited Financial Statements 4.4 Consents of Experts 4.5 Language of Documents

Part 5 AMENDMENTS TO A SHORT FORM PROSPECTUS 5.1 Form of Amendment 5.2 Required Documents for Filing an Amendment 5.3 Auditor’s Comfort Letter 5.4 Forwarding Amendments 5.5 Amendment to Preliminary Short Form Prospectus 5.6 Amendment to Short Form Prospectus

Part 6 NON-FIXED PRICE OFFERINGS AND REDUCTION OF OFFERING PRICE UNDER SHORT FORM PROSPECTUS 6.1 Non-Fixed Price Offerings and Reduction of Offering Price under Short Form Prospectus

Part 7 SOLICITATIONS OF EXPRESSIONS OF INTEREST 7.1 Solicitations of Expressions of Interest

Part 8 EXEMPTION 8.1 Exemption 8.2 Evidence of Exemption

Part 9 TRANSITION, REPEAL AND EFFECTIVE DATE 9.1 Applicable Rules 9.2 Repeal 9.3 Effective Date

- 3413 - THE ALBERTA GAZETTE, PART I, DECEMBER 15, 2005

NATIONAL INSTRUMENT 44-101 SHORT FORM PROSPECTUS DISTRIBUTIONS

PART 1 DEFINITIONS AND INTERPRETATION

1.1 Definitions - In this Instrument

“AIF” has the same meaning as in NI 51-102 for a reporting issuer other than an investment fund, and for an investment fund means an annual information form as such term is used in NI 81-106;

“alternative credit support” means support, other than a guarantee, for the payments to be made by an issuer of securities, as stipulated in the terms of the securities or in an agreement governing rights of, or granting rights to, holders of the securities, that

(a) obliges the person or company providing the support to provide the issuer with funds sufficient to enable the issuer to make the stipulated payments, or

(b) entitles the holder of the securities to receive, from the person or company providing the support, payment if the issuer fails to make a stipulated payment;

“applicable CD rule” means, for a reporting issuer other than an investment fund, NI 51-102 and, for an investment fund, NI 81-106;

“approved rating” has the same meaning as in NI 51-102;

“approved rating organization” has the same meaning as in NI 51-102;

“asset-backed security” has the same meaning as in NI 51-102;

“business acquisition report” has the same meaning as in NI 51-102;

“cash equivalent” means an evidence of indebtedness that has a remaining term to maturity of 365 days or less and that is issued, or fully and unconditionally guaranteed as to principal and interest, by

(a) the government of Canada or the government of a jurisdiction of Canada,

(b) the government of the United States of America, the government of one of the states of the United States of America, the government of another sovereign state or a permitted supranational agency, if, in each case, the evidence of indebtedness has an approved rating, or

- 3414 - THE ALBERTA GAZETTE, PART I, DECEMBER 15, 2005

(c) a Canadian financial institution, or other entity that is regulated as a banking institution, loan corporation, trust company, or insurance company or credit union by the government, or an agency of the government, of the country under whose laws the entity is incorporated or organized or a political subdivision of that country, if, in either case, the Canadian financial institution or other entity has outstanding short term debt securities that have received an approved rating from any approved rating organization;

“cash settled derivative” means a derivative, the terms of which provide for settlement only by means of cash or cash equivalent the amount of which is determinable by reference to the underlying interest of the derivative;

“convertible” means, if used to describe securities, that the rights and attributes attached to the securities include the right or option to purchase, convert into or exchange for or otherwise acquire equity securities of an issuer, or any other security that itself includes the right or option to purchase, convert into or exchange for or otherwise acquire equity securities of an issuer;

“credit supporter” means a person or company who provides a guarantee or alternative credit support for any of the payments to be made by an issuer of securities as stipulated in the terms of the securities or in an agreement governing rights of, or granting rights to, holders of the securities;

“current AIF” means,

(a) if the issuer has filed an AIF for its most recently completed financial year, that AIF, or

(b) the issuer’s AIF filed for the financial year immediately preceding its most recently completed financial year if

(i) the issuer has not filed an AIF for its most recently completed financial year, and

(ii) the issuer is not yet required under the applicable CD rule to have filed its annual financial statements for its most recently completed financial year,

“current annual financial statements” means,

(a) if the issuer has filed its comparative annual financial statements in accordance with the applicable CD rule for its most recently completed financial year, those financial statements together with the auditor’s report accompanying the financial statements and, if there has been a change of auditors since the comparative period, an auditor’s report on the financial statements for the comparative period, or

- 3415 - THE ALBERTA GAZETTE, PART I, DECEMBER 15, 2005

(b) the issuer’s comparative annual financial statements filed for the financial year immediately preceding its most recently completed financial year, together with the auditor’s report accompanying the financial statements and, if there has been a change of auditors since the comparative period, an auditor’s report on the financial statements for the comparative period if

(i) the issuer has not filed its comparative annual financial statements for its most recently completed financial year, and

(ii) the issuer is not yet required under the applicable CD rule to have filed its annual financial statements for its most recently completed financial year;

“derivative” means an instrument, agreement or security, the market price, value or payment obligation of which is derived from, referenced to, or based on an underlying interest;

“designated foreign jurisdiction” has the same meaning as in NI 52-107;

“equity securities” means securities of an issuer that carry a residual right to participate in the earnings of the issuer and, upon the liquidation or winding up of the issuer, in its assets;

“executive officer” has the same meaning as in NI 51-102;

“foreign disclosure requirements” has the same meaning as in NI 52-107;

“Form 44-101F1” means Form 44-101F1 Short Form Prospectus of this Instrument;

“Form 51-102F2” means Form 51-102F2 Annual Information Form of NI 51-102;

“Form 51-102F3” means Form 51-102F3 Material Change Report of NI 51- 102;

“Form 51-102F4” means Form 51-102F4 Business Acquisition Report of NI 51-102;

“Form 51-102F5” means Form 51-102F5 Information Circular of NI 51- 102;

“full and unconditional credit support” means

- 3416 - THE ALBERTA GAZETTE, PART I, DECEMBER 15, 2005

(a) alternative credit support that

(i) entitles the holder of the securities to receive payment from the credit supporter, or enables the holder to receive payment from the issuer within 15 days of any failure by the issuer to make a payment as stipulated, and

(ii) results in the securities receiving the same credit rating as, or a higher credit rating than, the credit rating they would have received if payment had been fully and unconditionally guaranteed by the credit supporter, or would result in the securities receiving such a rating if they were rated, or

(b) a guarantee of the payments to be made by the issuer of securities as stipulated in the terms of the securities or in an agreement governing rights of, or granting rights to, holders of the securities such that the holder of the securities is entitled to receive payment from the guarantor within 15 days of any failure by the issuer to make a payment as stipulated;

“information circular” has the same meaning as in NI 51-102;

“interim period” has the same meaning as in the applicable CD rule;

“investment fund” has the same meaning as in NI 81-106;

“material change report” means, for a reporting issuer other than an investment fund, a completed Form 51-102F3, and for an investment fund, a completed Form 51-102F3 adjusted as directed by NI 81-106;

“MD&A” has the same meaning as in NI 51-102 in relation to a reporting issuer other than an investment fund, and in relation to an investment fund means an annual or interim management report of fund performance as defined in NI 81-106;

“mineral project” has the same meaning as in NI 43-101;

“NI 13-101” means National Instrument 13-101 System for Electronic Document Analysis and Retrieval (SEDAR);

“NI 43-101” means National Instrument 43-101 Standards of Disclosure for Mineral Projects;

“NI 44-102” means National Instrument 44-102 Shelf Distributions;

“NI 51-102” means National Instrument 51-102 Continuous Disclosure Obligations;

“NI 52-107” means National Instrument 52-107 Acceptable Accounting Principles, Auditing Standards and Reporting Currency;

- 3417 - THE ALBERTA GAZETTE, PART I, DECEMBER 15, 2005

“NI 81-106” means National Instrument 81-106 Investment Fund Continuous Disclosure;

“non-convertible” means, if used to describe a security, a security that is not convertible;

“permitted supranational agency” means the International Bank for Reconstruction and Development, the International Finance Corporation, the Inter-American Development Bank, the Asian Development Bank, the Caribbean Development Bank, the European Bank for Reconstruction and Development, the African Development Bank and any person or company prescribed under paragraph (g) of the definition of “foreign property” in subsection 206(1) of the ITA;

“reorganization” means

(a) a statutory amalgamation,

(b) a statutory merger, or

(c) a statutory arrangement;

“restricted security” has the same meaning as in NI 51-102;

“short form eligible exchange” means each of the Toronto Stock Exchange, Tier 1 and Tier 2 of the TSX Venture Exchange and the Canadian Trading and Quotation System Inc.;

“special warrant” means a security that, by its terms or the terms of an accompanying contractual obligation, entitles or requires the holder to acquire another security without payment of material additional consideration and obliges the issuer of either security to undertake efforts to file a prospectus to qualify the distribution of the other security;

“successor issuer” means an issuer existing as a result of a reorganization, other than, in the case where the reorganization involved a divestiture of a portion of an issuer’s business, an issuer that succeeded to or otherwise acquired the portion of the business divested;

“underlying interest” means, for a derivative, the security, commodity, financial instrument, currency, interest rate, foreign exchange rate, economic indicator, index, basket, agreement, benchmark or any other reference, interest or variable, and, if applicable, the relationship between any of the foregoing, from, to or on which the market price, value or any payment obligation of the derivative is derived, referenced or based; and

- 3418 - THE ALBERTA GAZETTE, PART I, DECEMBER 15, 2005

“U.S. credit supporter” means a credit supporter that

(a) is incorporated or organized under the laws of the United States of America or any state or territory of the United States of America or the District of Columbia,

(b) either

(i) has a class of securities registered under section 12(b) or section 12(g) of the 1934 Act, or

(ii) is required to file reports under section 15(d) of the 1934 Act,

(c) has filed with the SEC all 1934 Act filings for a period of 12 calendar months immediately before the filing of the preliminary short form prospectus,

(d) is not registered or required to be registered as an investment company under the Investment Company Act of 1940 of the United States of America, and

(e) is not a commodity pool issuer;

“U.S. GAAS” has the same meaning as in NI 52-107.

1.2 References to Information Included in a Document - References in this Instrument to information included in a document refer to both information contained directly in the document and information incorporated by reference in the document.

1.3 References to Information to be Included in a Document - Provisions of this Instrument that require an issuer to include information in a document require an issuer either to insert the information directly in the document or to incorporate the information in the document by reference.

1.4 Interpretation of “short form prospectus” - In this Instrument, other than in Parts 4 through 8 or unless otherwise stated, a reference to a short form prospectus includes a preliminary short form prospectus.

1.5 Interpretation of “payments to be made” - For the purposes of the definition of “full and unconditional credit support”, payments to be made by an issuer of securities as stipulated in the terms of the securities include any amounts to be paid as dividends in accordance with, and on the dividend payment dates stipulated in, the provisions of the securities, whether or not the dividends have been declared.

- 3419 - THE ALBERTA GAZETTE, PART I, DECEMBER 15, 2005

PART 2 QUALIFICATION TO FILE A PROSPECTUS IN THE FORM OF A SHORT FORM PROSPECTUS

2.1 Short Form Prospectus

(1) An issuer shall not file a prospectus in the form of Form 44-101F1 unless the issuer is qualified under any of sections 2.2 through 2.6 to file a prospectus in the form of a short form prospectus.

(2) An issuer that is qualified under any of sections 2.2 through 2.6 to file a prospectus in the form of a short form prospectus for a distribution may file, for that distribution,

(a) a preliminary prospectus, prepared and certified in the form of Form 44-101F1; and

(b) a prospectus, prepared and certified in the form of Form 44-101F1.

2.2 Basic Qualification Criteria - An issuer is qualified to file a prospectus in the form of a short form prospectus for a distribution of any of its securities in the local jurisdiction, if the following criteria are satisfied:

(a) the issuer is an electronic filer under NI 13-101;

(b) the issuer is a reporting issuer in at least one jurisdiction of Canada;

(c) the issuer has filed with the securities regulatory authority in each jurisdiction in which it is a reporting issuer all periodic and timely disclosure documents that it is required to have filed in that jurisdiction

(i) under applicable securities legislation,

(ii) pursuant to an order issued by the securities regulatory authority, or

(iii) pursuant to an undertaking to the securities regulatory authority;

(d) the issuer has, in at least one jurisdiction in which it is a reporting issuer,

(i) current annual financial statements, and

(ii) a current AIF;

(e) the issuer’s equity securities are listed and posted for trading on a short form eligible exchange and the issuer is not an issuer

- 3420 - THE ALBERTA GAZETTE, PART I, DECEMBER 15, 2005

(i) whose operations have ceased, or

(ii) whose principal asset is cash, cash equivalents, or its exchange listing.

2.3 Alternative Qualification Criteria for Issuers of Approved Rating Non- Convertible Securities

(1) An issuer is qualified to file a prospectus in the form of a short form prospectus for a distribution of non-convertible securities in the local jurisdiction, if the following criteria are satisfied:

(a) the issuer is an electronic filer under NI 13-101;

(b) the issuer is a reporting issuer in at least one jurisdiction of Canada;

(c) the issuer has filed with the securities regulatory authority in each jurisdiction in which it is a reporting issuer all periodic and timely disclosure documents that it is required to have filed in that jurisdiction

(i) under applicable securities legislation,

(ii) pursuant to an order issued by the securities regulatory authority, or

(iii) pursuant to an undertaking to the securities regulatory authority;

(d) the issuer has, in at least one jurisdiction in which it is a reporting issuer,

(i) current annual financial statements, and

(ii) a current AIF;

(e) the securities to be distributed

(i) have received an approved rating on a provisional basis,

(ii) are not the subject of an announcement by an approved rating organization, of which the issuer is or ought reasonably to be aware, that the approved rating given by the organization may be down-graded to a rating category that would not be an approved rating, and

(iii) have not received a provisional or final rating lower than an approved rating from any approved rating organization.

- 3421 - THE ALBERTA GAZETTE, PART I, DECEMBER 15, 2005

(2) Paragraph (1)(e) does not apply to an issuer filing a short form prospectus that is a base shelf prospectus under NI 44-102.

2.4 Alternative Qualification Criteria for Issuers of Guaranteed Non- Convertible Debt Securities, Preferred Shares and Cash Settled Derivatives

(1) An issuer is qualified to file a prospectus in the form of a short form prospectus for a distribution of non-convertible debt securities, non- convertible preferred shares or non-convertible cash settled derivatives in the local jurisdiction, if the following criteria are satisfied:

(a) a credit supporter has provided full and unconditional credit support for the securities being distributed,

(b) at least one of the following is true:

(i) the credit supporter satisfies the criteria in paragraphs 2.2(a), (b), (c) and (d) if the word “issuer” is replaced with “credit supporter” wherever it occurs;

(ii) the credit supporter is a U.S. credit supporter and the issuer is incorporated or organized under the laws of Canada or a jurisdiction of Canada;

(c) unless the credit supporter satisfies the criteria in paragraph 2.2(e) if the word “issuer” is replaced with “credit supporter” wherever it occurs, at the time the preliminary short form prospectus is filed

(i) the credit supporter has outstanding non-convertible securities that

(A) have received an approved rating,

(B) have not been the subject of an announcement by an approved rating organization, of which the issuer is or ought reasonably to be aware, that the approved rating given by the organization may be down-graded to a rating category that would not be an approved rating, and

(C) have not received a rating lower than an approved rating from any approved rating organization, and

(ii) the securities to be issued by the issuer

(A) have received an approved rating on a provisional basis,

- 3422 - THE ALBERTA GAZETTE, PART I, DECEMBER 15, 2005

(B) have not been the subject of an announcement by an approved rating organization, of which the issuer is or ought reasonably to be aware, that the approved rating given by the organization may be down-graded to a rating category that would not be an approved rating, and

(C) have not received a provisional or final rating lower than an approved rating from any approved rating organization.

(2) Subparagraph (1)(c)(ii) does not apply to an issuer filing a short form prospectus that is a base shelf prospectus under NI 44-102.

2.5 Alternative Qualification Criteria for Issuers of Guaranteed Convertible Debt Securities or Preferred Shares - An issuer is qualified to file a prospectus in the form of a short form prospectus for a distribution of convertible debt securities or convertible preferred shares in the local jurisdiction, if the following criteria are satisfied:

(a) the debt securities or the preferred shares are convertible into securities of a credit supporter that has provided full and unconditional credit support for the securities being distributed;

(b) the credit supporter satisfies the criteria in section 2.2 if the word “issuer” is replaced with “credit supporter” wherever it occurs.

2.6 Alternative Qualification Criteria for Issuers of Asset-Backed Securities

(1) An issuer established in connection with a distribution of asset-backed securities is qualified to file a prospectus in the form of a short form prospectus for a distribution of asset-backed securities in the local jurisdiction, if the following criteria are satisfied:

(a) the issuer is an electronic filer under NI 13-101;

(b) the issuer has, in at least one jurisdiction of Canada,

(i) current annual financial statements, and

(ii) a current AIF;

(c) the asset-backed securities to be distributed

(i) have received an approved rating on a provisional basis,

(ii) have not been the subject of an announcement by an approved rating organization, of which the issuer is or ought reasonably to be aware, that the approved rating given by the organization may be down-graded to a rating category that would not be an approved rating, and

- 3423 - THE ALBERTA GAZETTE, PART I, DECEMBER 15, 2005

(iii) have not received a provisional or final rating lower than an approved rating from any approved rating organization.

(2) Paragraph (1)(c) does not apply to an issuer filing a short form prospectus that is a base shelf prospectus under NI 44-102.

2.7 Exemptions for New Reporting Issuers and Successor Issuers

(1) Paragraph 2.2(d), paragraph 2.3(1)(d) and paragraph 2.6(1)(b) do not apply to an issuer if

(a) the issuer is not exempt from the requirement in the applicable CD rule to file annual financial statements within a prescribed period after its financial year end, but the issuer has not yet been required under the applicable CD rule to file annual financial statements, and

(b) unless the issuer is seeking qualification under section 2.6, the issuer has filed and obtained a receipt for a final prospectus that included the issuer’s comparative annual financial statements for its most recently completed financial year or the financial year immediately preceding its most recently completed financial year, together with the auditor’s report accompanying those financial statements and, if there has been a change of auditors since the comparative period, an auditor’s report on the financial statements for the comparative period.

(2) Paragraph 2.2(d), paragraph 2.3(1)(d) and paragraph 2.6(1)(b) do not apply to an issuer if

(a) the successor issuer is not exempt from the requirement in the applicable CD rule to file annual financial statements within a prescribed period after its financial year end, but the issuer has not yet, since the completion of the reorganization which resulted in the successor issuer, been required under the applicable CD rule to file annual financial statements, and

(b) an information circular relating to the reorganization that resulted in the successor issuer was filed by the successor issuer or an issuer that was a party to the reorganization, and such information circular

(i) complied with applicable securities legislation, and

(ii) included disclosure in accordance with Item 14.2 or 14.5 of Form 51-102F5 for the successor issuer.

- 3424 - THE ALBERTA GAZETTE, PART I, DECEMBER 15, 2005

2.8 Notice of Intention and Transition

(1) An issuer is not qualified to file a short form prospectus under this Part unless it has filed a notice declaring its intention to be qualified to file a short form prospectus at least 10 business days prior to the issuer filing its first preliminary short form prospectus after the notice

(a) with its notice regulator, and

(b) in substantially the form of Appendix A.

(2) The notice under subsection (1) is effective until withdrawn.

(3) For the purposes of subsection (1), “notice regulator” means, as determined on the date the notice is filed, the securities regulatory authority or regulator of the jurisdiction of Canada

(a) in which the issuer’s head office is located, if the issuer is not an investment fund and the issuer is a reporting issuer in that jurisdiction,

(b) in which the investment fund manager’s head office is located, if the issuer is an investment fund and the issuer is a reporting issuer in that jurisdiction, or

(c) with which the issuer has determined that it has the most significant connection, if paragraphs (a) and (b) do not apply to the issuer.

(4) For the purposes of this section, if, on December 29, 2005, an issuer had a current AIF under National Instrument 44-101 Short Form Prospectus Distributions that was in force on December 29, 2005, the issuer is deemed to have filed a notice on December 14, 2005 declaring its intention to be qualified to file a short form prospectus.

(5) For the purposes of this Part, if, on December 29, 2005, an issuer or a credit supporter had an annual information form in Form 44-101F1 AIF, prior to its repeal on May 18, 2005, that was a current AIF under National Instrument 44-101 Short Form Prospectus Distributions that was in force on December 29, 2005, the issuer or credit supporter is deemed to have a current AIF under this Part until the date it is first required under the applicable CD rule to file its annual financial statements.

- 3425 - THE ALBERTA GAZETTE, PART I, DECEMBER 15, 2005

PART 3 DEEMED INCORPORATION BY REFERENCE

3.1 Deemed Incorporation by Reference of Filed Documents - If an issuer does not incorporate by reference in its short form prospectus a document required to be incorporated by reference under section 11.1 or 12.1 of Form 44-101F1, the document is deemed for purposes of securities legislation to be incorporated by reference in the issuer’s short form prospectus as of the date of the short form prospectus to the extent not otherwise modified or superseded by a statement contained in the short form prospectus or in any other subsequently filed document that also is, or is deemed to be, incorporated by reference in the short form prospectus.

3.2 Deemed Incorporation by Reference of Subsequently Filed Documents - If an issuer does not incorporate by reference in its short form prospectus a subsequently filed document required to be incorporated by reference under section 11.2 or 12.1 of Form 44-101F1, the document is deemed for purposes of securities legislation to be incorporated by reference in the issuer’s short form prospectus as of the date the issuer filed the document to the extent not otherwise modified or superseded by a statement contained in the short form prospectus or in any other subsequently filed document that also is, or is deemed to be, incorporated by reference in the short form prospectus.

3.3 Incorporation by Reference - A document deemed by this Instrument to be incorporated by reference in another document is deemed for purposes of securities legislation to be incorporated by reference in the other document.

PART 4 FILING REQUIREMENTS FOR A SHORT FORM PROSPECTUS

4.1 Required Documents for Filing a Preliminary Short Form Prospectus - An issuer that files a preliminary short form prospectus shall

(a) file the following with the preliminary short form prospectus:

(i) Signed Copy - a signed copy of the preliminary short form prospectus;

(ii) Qualification Certificate - a certificate, dated as of the date of the preliminary short form prospectus, executed on behalf of the issuer by one of its executive officers

(A) specifying which of the qualification criteria set out in Part 2 the issuer is relying on in order to be qualified to file a prospectus in the form of a short form prospectus, and

(B) certifying that

(I) all of those qualification criteria have been satisfied, and

- 3426 - THE ALBERTA GAZETTE, PART I, DECEMBER 15, 2005

(II) all of the material incorporated by reference in the preliminary short form prospectus and not previously filed is being filed with the preliminary short form prospectus;

(iii) Material Incorporated by Reference - copies of all material incorporated by reference in the preliminary short form prospectus and not previously filed;

(iv) Material Documents - copies of all documents referred to in subsection 12.1(1) or 12.2(1) of NI 51-102 or section 16.4 of NI 81-106, as applicable, that relate to the securities being distributed, and that have not previously been filed;

(v) Mining Reports - if the issuer has a mineral project, the technical reports required to be filed with a preliminary short form prospectus under NI 43-101;

(vi) Reports and Valuations - a copy of each report or valuation referred to in the preliminary short form prospectus for which a consent is required to be filed under section 4.4 and that has not previously been filed, other than a technical report that

(A) deals with a mineral project or oil and gas activities, and

(B) is not otherwise required to be filed under paragraph (v); and

(b) deliver to the regulator, concurrently with the filing of the preliminary short form prospectus, the following:

(i) Authorization to Collect, Use and Disclose Personal Information - an authorization in the form set out in Appendix B to the indirect collection, use and disclosure of personal information including, for each director and executive officer of an issuer, each promoter of the issuer or, if the promoter is not an individual, each director and executive officer of the promoter, for whom the issuer has not previously delivered the information;

(ii) Auditor’s Comfort Letter regarding Audited Financial Statements - a signed letter to the regulator from the auditor of the issuer or of the business, as applicable, prepared in accordance with the form suggested for this circumstance by the Handbook, if a financial statement of an issuer or a business included in a preliminary short form prospectus is accompanied by an unsigned audit report.

- 3427 - THE ALBERTA GAZETTE, PART I, DECEMBER 15, 2005

4.2 Required Documents for Filing a Short Form Prospectus - An issuer that files a short form prospectus shall

(a) file the following with the short form prospectus:

(i) Signed Copy - a signed copy of the short form prospectus;

(ii) Material Incorporated by Reference - copies of all material incorporated by reference in the short form prospectus and not previously filed;

(iii) Material Documents - copies of all documents referred to in subsection 12.1(1) or 12.2(1) of NI 51-102 or section 16.4 of NI 81-106, as applicable, that relate to the securities being distributed, and that have not previously been filed;

(iv) Other Reports and Valuations - a copy of each report or valuation referred to in the short form prospectus, for which a consent is required to be filed under section 4.4 and that has not previously been filed, other than a technical report that

(A) deals with a mineral project or oil and gas activities of the issuer, and

(B) is not otherwise required to be filed under subparagraph 4.1(a)(v);

(v) Issuer’s Submission to Jurisdiction - a submission to jurisdiction and appointment of agent for service of process of the issuer in the form set out in Appendix C, if an issuer is incorporated or organized in a foreign jurisdiction and does not have an office in Canada;

(vi) Non-Issuer’s Submission to Jurisdiction - a submission to jurisdiction and appointment of agent for service of process of the selling security holder, promoter or credit supporter, as applicable, in the form set out in Appendix D, if a selling security holder, promoter or credit supporter of an issuer is incorporated or organized under a foreign jurisdiction and does not have an office in Canada or is an individual who resides outside of Canada;

(vii) Expert’s Consents - the consents required to be filed under section 4.4;

(viii) Credit Supporter’s Consent - the written consent of the credit supporter to the inclusion of its financial statements in the short form prospectus, if financial statements of a credit supporter are required under section 12.1 of Form 44-101F1 to be included in a short form prospectus and a certificate of

- 3428 - THE ALBERTA GAZETTE, PART I, DECEMBER 15, 2005

the credit supporter is not required under section 21.3 of Form 44-101F1 to be included in the short form prospectus; and

(b) deliver the following to the regulators, no later than the filing of the short form prospectus:

(i) Blacklined Prospectus - a copy of the short form prospectus, blacklined to show changes from the preliminary short form prospectus;

(ii) Undertaking in Respect of Credit Supporter Disclosure – if disclosure about a credit supporter is required to be included in the short form prospectus under section 12.1 of Form 44- 101F1, an undertaking of the issuer, in a form acceptable to the regulators, to file the periodic and timely disclosure of the credit supporter similar to the disclosure required under section 12.1 of Form 44-101F1, for so long as the securities being distributed are issued and outstanding.

4.3 Review of Unaudited Financial Statements

(1) Any unaudited financial statements of an issuer or an acquired business included in or incorporated by reference into a short form prospectus must have been reviewed in accordance with the relevant standards set out in the Handbook for a review of financial statements by an entity’s auditor or a public accountant’s review of financial statements.

(2) Despite subsection (1),

(a) if the financial statements of the issuer or acquired business have been audited in accordance with U.S. GAAS, the unaudited financial statements may be reviewed in accordance with U.S. review standards,

(b) if the financial statements of the issuer or acquired business have been audited in accordance with International Standards on Auditing, the unaudited financial statements may be reviewed in accordance with international review standards, or

(c) if the financial statements of the issuer or acquired business have been audited in accordance with auditing standards that meet the foreign disclosure requirements of the designated foreign jurisdiction to which the issuer is subject, the unaudited financial statements may be reviewed in accordance with review standards that meet the foreign disclosure requirements of the designated foreign jurisdiction to which the issuer is subject.

- 3429 - THE ALBERTA GAZETTE, PART I, DECEMBER 15, 2005

4.4 Consents of Experts

(1) If any solicitor, auditor, accountant, engineer or appraiser, or any other person or company whose profession or business gives authority to a statement made by that person or company, is named in a short form prospectus or an amendment to a short form prospectus, either directly or in a document incorporated by reference,

(a) as having prepared or certified any part of the short form prospectus or the amendment,

(b) as having opined on financial statements from which selected information included in the short form prospectus has been derived and which audit opinion is referred to in the short form prospectus either directly or in a document incorporated by reference, or

(c) as having prepared or certified a report or valuation referred to in the short form prospectus or the amendment, either directly or in a document incorporated by reference;

the issuer shall file no later than the time the short form prospectus or the amendment is filed, the written consent of the person or company to being named and to the use of that report, valuation, statement or opinion.

(2) The consent referred to in subsection (1) shall

(a) refer to the report, valuation, statement or opinion stating the date of the report, valuation, statement or opinion, and

(b) contain a statement that the person or company referred to in subsection (1)

(i) has read the short form prospectus, and

(ii) has no reason to believe that there are any misrepresentations in the information contained in it that are

(A) derived from the report, valuation, statement or opinion, or

(B) within the knowledge of the person or company as a result of the services performed by the person or company in connection with the report, financial statements, valuation, statement or opinion.

(3) In addition to any other requirement of this section, the consent of an auditor or accountant shall also state

- 3430 - THE ALBERTA GAZETTE, PART I, DECEMBER 15, 2005

(a) the dates of the financial statements on which the report of the person or company is made, and

(b) that the person or company has no reason to believe that there are any misrepresentations in the information contained in the short form prospectus that are

(i) derived from the financial statements on which the person or company has reported, or

(ii) within the knowledge of the person or company as a result of the audit of the financial statements.

(4) Subsection (1) does not apply to an approved rating organization that issues a rating to the securities being distributed under the preliminary short form prospectus or short form prospectus.

4.5 Language of Documents

(1) A person or company must file a document required to be filed under this Instrument in the French language or in the English language.

(2) Despite subsection (1), if a person or company files a document only in the French language or only in the English language but delivers to an investor or prospective investor a version of the document in the other language, the person or company must file that other version not later than when it is first delivered to the investor or prospective investor.

(3) In Québec, the preliminary short form prospectus, the short form prospectus, the permanent information record and any document incorporated by reference must be in the French language or in the French language and the English language.

PART 5 AMENDMENTS TO A SHORT FORM PROSPECTUS

5.1 Form of Amendment

(1) An amendment to a preliminary short form prospectus or a short form prospectus shall consist of either an amendment that does not fully restate the text of the preliminary short form prospectus or short form prospectus or an amended and restated preliminary short form prospectus or short form prospectus.

(2) An amendment to a preliminary short form prospectus or a short form prospectus shall contain the certificates required by securities legislation and, in the case of an amendment that does not fully restate the text of the preliminary short form prospectus or short form prospectus, shall be numbered and dated as follows:

- 3431 - THE ALBERTA GAZETTE, PART I, DECEMBER 15, 2005

“Amendment No. [insert amendment number] dated [insert date of amendment] to [Preliminary] Short Form Prospectus dated [insert date of preliminary short form prospectus or short form prospectus].”

5.2 Required Documents for Filing an Amendment - An issuer that files an amendment to a preliminary short form prospectus or short form prospectus shall

(a) file a signed copy of the amendment,

(b) deliver to the regulator a copy of the preliminary short form prospectus or short form prospectus blacklined to show the changes made by the amendment, if the amendment is also a restatement of the preliminary short form prospectus or short form prospectus,

(c) file or deliver any supporting documents required under this Instrument or other provisions of securities legislation to be filed or delivered with a preliminary short form prospectus or a short form prospectus, as the case may be, unless the documents originally filed or delivered with the preliminary short form prospectus or short form prospectus as the case may be, are correct as of the date the amendment is filed, and

(d) in case of an amendment to a short form prospectus, file any consent letter required under this Instrument to be filed with a short form prospectus, dated as of the date of the amendment.

5.3 Auditor’s Comfort Letter - If an amendment to a preliminary short form prospectus materially affects, or relates to, an auditor’s comfort letter delivered under section 4.1, the issuer shall deliver with the amendment a new auditor’s comfort letter.

5.4 Forwarding Amendments - An amendment to a preliminary short form prospectus shall be forwarded to each recipient of the preliminary short form prospectus according to the record of recipients to be maintained under securities legislation.

5.5 Amendment to Preliminary Short Form Prospectus

(1) The regulator shall issue a receipt for an amendment to a preliminary short form prospectus as soon as reasonably possible after the amendment is filed.

(2) Despite subsection (1), in , the regulator shall issue a receipt for an amendment to a preliminary short form prospectus in accordance with the Securities Act (British Columbia).

- 3432 - THE ALBERTA GAZETTE, PART I, DECEMBER 15, 2005

5.6 Amendment to Short Form Prospectus

(1) If, after a receipt is issued for a short form prospectus but prior to the completion of the distribution under such short form prospectus, securities in addition to the securities previously disclosed in the prospectus are to be distributed, the person or company making the distribution must file an amendment to the short form prospectus disclosing the additional securities, as soon as practical, and in any event no later than 10 days after the decision to increase the number of securities offered is made.

(2) The regulator shall issue a receipt for an amendment to a short form prospectus required to be filed under this section or under securities legislation unless the regulator considers that it is not in the public interest to do so, or unless otherwise required by securities legislation.

(3) The regulator shall not refuse to issue a receipt under subsection (2) without giving the person or company who filed the short form prospectus an opportunity to be heard.

(4) A distribution or an additional distribution must not proceed until a receipt for an amendment to a short form prospectus that is required to be filed is issued by the regulator.

PART 6 NON-FIXED PRICE OFFERINGS AND REDUCTION OF OFFERING PRICE UNDER SHORT FORM PROSPECTUS

6.1 Non-Fixed Price Offerings and Reduction of Offering Price under Short Form Prospectus

(1) Every security distributed under a short form prospectus shall be distributed at a fixed price.

(2) Despite subsection (1), securities for which the issuer is qualified under Part 2 to file a prospectus in the form of a short form prospectus may be distributed for cash at non-fixed prices under a short form prospectus if, at the time of the filing of the preliminary short form prospectus, the securities have received a rating, on a provisional or final basis, from at least one approved rating organization.

(3) Despite subsection (1), if securities are distributed for cash under a short form prospectus, the price of the securities may be decreased from the initial offering price disclosed in the short form prospectus and, after such a decrease, changed from time to time to an amount not greater than the initial offering price, without filing an amendment to the short form prospectus to reflect the change, if

(a) the securities are distributed through one or more underwriters that have agreed to purchase all of the securities at a specified price,

- 3433 - THE ALBERTA GAZETTE, PART I, DECEMBER 15, 2005

(b) the proceeds to be received by the issuer or selling security holders or by the issuer and selling security holders are disclosed in the short form prospectus as being fixed, and

(c) the underwriters have made a reasonable effort to sell all of the securities distributed under the short form prospectus at the initial offering price disclosed in the short form prospectus.

(4) Despite subsections (2) and (3), the price at which securities may be acquired on exercise of rights shall be fixed.

PART 7 SOLICITATIONS OF EXPRESSIONS OF INTEREST

7.1 Solicitations of Expressions of Interest - The prospectus requirement does not apply to solicitations of expressions of interest before the filing of a preliminary short form prospectus for securities to be qualified for distribution under a short form prospectus in accordance with this Instrument, if

(a) the issuer has entered into an enforceable agreement with an underwriter who has, or underwriters who have, agreed to purchase the securities,

(b) the agreement referred to in paragraph (a) has fixed the terms of the distribution and requires that the issuer file a preliminary short form prospectus for the securities and obtain from the regulator a receipt, dated as of a date that is not more than four business days after the date that the agreement is entered into, for the preliminary short form prospectus,

(c) the issuer has issued and filed a news release announcing the agreement immediately upon entering into the agreement,

(d) upon issuance of a receipt for the preliminary short form prospectus, a copy of the preliminary short form prospectus is sent to each person or company who has expressed an interest in acquiring the securities, and

(e) except as provided in paragraph (a), no agreement of purchase and sale for the securities is entered into until the short form prospectus has been filed and a receipt obtained.

PART 8 EXEMPTION

8.1 Exemption

(1) The regulator or the securities regulatory authority may grant an exemption from the provisions of this Instrument, in whole or in part, subject to such conditions or restrictions as may be imposed in the exemption.

- 3434 - THE ALBERTA GAZETTE, PART I, DECEMBER 15, 2005

(2) Despite subsection (1), in Ontario only the regulator may grant such an exemption.

(3) An application made to the securities regulatory authority or regulator for an exemption from the provisions of this Instrument shall include a letter or memorandum describing the matters relating to the exemption, and indicating why consideration should be given to the granting of the exemption.

(4) Except in Ontario, an exemption referred to in subsection (1) is granted under the statute referred to in Appendix B of National Instrument 14- 101 Definitions opposite the name of the local jurisdiction.

8.2 Evidence of Exemption

(1) Subject to subsection (2) and without limiting the manner in which an exemption under this Part may be evidenced, the granting under this Part of an exemption, other than an exemption, in whole or in part, from Part 2 or subsection 4.5(3), may be evidenced by the issuance of a receipt for a short form prospectus or an amendment to a short form prospectus.

(2) An exemption under this Part may be evidenced in the manner set out in subsection (1) only if

(a) the person or company that sought the exemption

(i) sent to the regulator the letter or memorandum referred to in subsection 8.1(3) on or before the date of the filing of the preliminary short form prospectus, or

(ii) sent to the regulator the letter or memorandum referred to in subsection 8.1(3) after the date of the filing of the preliminary short form prospectus and received a written acknowledgement from the regulator that the exemption may be evidenced in the manner set out in subsection (1); and

(b) the regulator has not before, or concurrently with, the issuance of the receipt sent notice to the person or company that sought the exemption, that the exemption sought may not be evidenced in the manner set out in subsection (1).

PART 9 TRANSITION, REPEAL AND EFFECTIVE DATE

9.1 Applicable Rules - A short form prospectus may, at the issuer’s option be prepared in accordance with securities legislation in effect at either the date of issuance of a receipt for the preliminary short form prospectus or the date of issuance of a receipt for the short form prospectus.

- 3435 - THE ALBERTA GAZETTE, PART I, DECEMBER 15, 2005

9.2 Repeal - National Instrument 44-101 Short Form Prospectus Distributions and Form 44-101F3 Short Form Prospectus, both of which came into force on December 31, 2000, are repealed on December 30, 2005.

9.3 Effective Date - This Instrument comes into force on December 30, 2005.

NATIONAL INSTRUMENT 44-101 SHORT FORM PROSPECTUS DISTRIBUTIONS

APPENDIX A NOTICE DECLARING INTENTION TO BE QUALIFIED UNDER NATIONAL INSTRUMENT 44-101 SHORT FORM PROSPECTUS DISTRIBUTIONS (“NI 44-101”) [date]

To: [the issuer’s notice regulator (as defined in subsection 2.8(2) of NI 44-101), and any other securities regulatory authority or regulator of a jurisdiction of Canada with whom the issuer may voluntarily file this notice]

[name of issuer] (the “Issuer”) intends to be qualified to file a short form prospectus under NI 44-101. The Issuer acknowledges that it must satisfy all applicable qualification criteria prior to filing a preliminary short form prospectus. This notice does not evidence the Issuer’s intent to file a short form prospectus, to enter into any particular financing or transaction or to become a reporting issuer in any jurisdiction. This notice will remain in effect until withdrawn by the Issuer.

[signature of Issuer] [name and title of duly authorized signing officer of Issuer]

NATIONAL INSTRUMENT 44-101 SHORT FORM PROSPECTUS DISTRIBUTIONS

APPENDIX B AUTHORIZATION OF INDIRECT COLLECTION, USE AND DISCLOSURE OF PERSONAL INFORMATION

The attached Schedule 1 contains information concerning the full name, position with or relationship to the issuer named below (the “Issuer”), name and address of employer, if other than the Issuer, full residential address, date and place of birth and citizenship (the “Information”) of each director, executive officer, and any promoter of the issuer, and, in the case of a promoter, of each director and executive officer of the promoter. The Issuer is required by securities legislation to deliver the Information to the regulators listed in Schedule 2, unless the Information was previously delivered.

- 3436 - THE ALBERTA GAZETTE, PART I, DECEMBER 15, 2005

The Issuer confirms that each person or company listed in Schedule 1:

(a) has been notified by the Issuer

(i) of the Issuer’s delivery to the regulator of the Information in Schedule 1 pertaining to that person or company,

(ii) that the Information is being collected indirectly by the regulator under the authority granted to it in securities legislation,

(iii) that the Information is being collected and used for the purpose of enabling the regulator to administer and enforce securities legislation, including those obligations that require or permit the regulator to refuse to issue a receipt for a prospectus if it appears to the regulator that the past conduct of management or promoters of the Issuer affords reasonable grounds for belief that the business of the Issuer will not be conducted with integrity and in the best interests of its securityholders, and

(iv) of the contact, business address and business telephone number of the regulator in the local jurisdiction as set out in the attached Schedule 2, who can answer questions about the regulator’s indirect collection of the Information;

(b) has read and understands and has signed the Notice of Collection, Use and Disclosure of Personal Information by Regulators attached hereto as Schedule 3; and

(c) has, by signing the Notice, authorized the indirect collection, and use and disclosure of the Information by the regulator as described in Schedule 3.

Date: ______

______Name of Issuer

Per: ______

______Name

______Official Capacity

(Please print the name of the individual whose signature appears in the official capacity)

- 3437 - THE ALBERTA GAZETTE, PART I, DECEMBER 15, 2005

Schedule 1 to Authorization of Indirect Collection, Use and Disclosure of Personal Information

Personal Information

[Name of Issuer]

Part 1

Full Name Name and Date (including Position Address of and previous with or Employer, Full Place name(s) if Relationship if other Residential of any) to Issuer than Issuer Address Birth Citizenship

Part 2

For any of the above noted individuals with a residential address outside of Canada, please provide the following additional information:

Dates Previous Residing Passport Address(es) in Height Nationality Full (5-year Foreign and Eye Hair and Name history) Country Weight Colour Colour Number

- 3438 - THE ALBERTA GAZETTE, PART I, DECEMBER 15, 2005

Schedule 2 to Authorization of Indirect Collection, Use and Disclosure of Personal Information

Local Jurisdiction Regulator

Alberta Information Officer Alberta Securities Commission Suite 400 300 - 5th Avenue S.W Calgary, Alberta T2P 3C4 Telephone: (403) 297-6454 E-mail: [email protected] www.albertasecurities.com

British Columbia Review Officer British Columbia Securities Commission P.O. Box 10142 Pacific Centre 701 West Georgia Street Vancouver, British Columbia V7Y 1LZ Telephone: (604) 899-6854 Toll Free within British Columbia and Alberta: (800) 373-6393 E-mail: [email protected] www.bcsc.bc.ca

Manitoba Director, Corporate Finance The Manitoba Securities Commission 1130 - 405 Broadway Winnipeg, Manitoba R3C 3L6 Telephone: (204) 945-2548 E-mail: [email protected] www.msc.gov.mb.ca

New Brunswick Director Corporate Finance and Chief Financial Officer New Brunswick Securities Commission Suite 606, 133 Prince William Street Saint John, New Brunswick E2L 4Y9 Telephone: (506) 658-3060 Fax: (506) 658-3059 E-mail: [email protected]

- 3439 - THE ALBERTA GAZETTE, PART I, DECEMBER 15, 2005

Newfoundland and Labrador Director of Securities Department of Government Services and Lands P.O. Box 8700 West Block, 2nd Floor, Confederation Building St. John’s, Newfoundland A1B 4J6 Telephone: (709) 729-4189 www.gov.nf.ca/gsl/cca/s

Northwest Territories Securities Registries Department of Justice Government of the Northwest Territories P.O. Box 1320, Yellowknife, Northwest Territories X1A 2L9 www.justice.gov.nt.ca/SecuritiesRegistry/Securi tiesRegistry.html

Nova Scotia Deputy Director, Compliance and Enforcement Nova Scotia Securities Commission P.O. Box 458 Halifax, Nova Scotia B3J 2P8 Telephone: (902) 424-5354 www.gov.ns.ca/nssc

Nunavut Government of Nunavut Legal Registries Division P.O. Box 1000 – Station 570 Iqaluit, Nunavut X0A 0H0 Telephone: (867) 975-6590

Ontario Administrative Assistant to the Director of Corporate Finance Ontario Securities Commission 19th Floor, 20 Queen Street West Toronto, Ontario M5H 2S8 Telephone: (416) 597-0681 E-mail: [email protected] www.osc.gov.on.ca

Prince Edward Island Deputy Registrar, Securities Division Shaw Building 95 Rochford Street, P.O. Box 2000, 4th Floor Charlottetown, Prince Edward Island C1A 7N8 Telephone: (902) 368-4550 www.gov.pe.ca/securities

- 3440 - THE ALBERTA GAZETTE, PART I, DECEMBER 15, 2005

Québec Autorité des marchés financiers Stock Exchange Tower P.O. Box 246, 22nd Floor 800 Victoria Square Montréal, Québec H4Z 1G3 Attention: Responsable de l’accès à l’information Telephone: (514) 395-0337 Toll Free in Québec: (877) 525-0337 www.lautorite.qc.ca

Saskatchewan Director Saskatchewan Financial Services Commission 6th Floor, 1919 Saskatchewan Drive Regina, Saskatchewan S4P 3V7 Telephone: (306) 787-5842 www.sfsc.gov.sk.ca

Yukon Registrar of Securities Department of Justice Andrew A. Philipsen Law Centre 2130 - 2nd Avenue, 3rd Floor Whitehorse, Yukon Territory Y1A 5H6 Telephone: (867) 667-5005

Schedule 3 to Authorization of Indirect Collection, Use and Disclosure of Personal Information

Notice of Collection, Use and Disclosure of Personal Information by Regulators

The regulators listed in Schedule 2 collect the personal information in Schedule 1 to the Authorization of Indirect Collection, Use and Disclosure of Personal Information under the authority granted to them under provincial and territorial securities legislation.

The regulators collect the personal information in Schedule 1 for the purpose of enabling the regulators to administer and enforce provincial and territorial securities legislation, including those provisions that require or permit the regulators to refuse to issue a receipt for a prospectus if it appears to the regulators that the past conduct of management or promoters of the Issuer affords reasonable grounds for belief that the business of the Issuer will not be conducted with integrity and in the best interests of its securityholders.

You understand that by signing this document, you are consenting to the Issuer submitting your personal information in Schedule 1 (the “Information”) to the regulators and to the collection and use by the regulators of the Information, as well

- 3441 - THE ALBERTA GAZETTE, PART I, DECEMBER 15, 2005 as any other information that may be necessary to administer and enforce provincial and territorial securities legislation. This may include the collection of information from law enforcement agencies, other government or non-governmental regulatory authorities, self-regulatory organizations, exchanges, and quotation and trade reporting systems to conduct background checks, verify the Information and perform investigations and conduct enforcement proceedings as required to ensure compliance with provincial and territorial securities legislation.

You also understand and agree that the Information the regulators collect about you may also be disclosed, as permitted by law, where its use and disclosure is for the purposes described above. The regulators may also use a third party to process Information, but when this happens, the third party will be carefully selected and obligated to comply with the limited use restrictions described above and with provincial and federal privacy legislation.

Warning: It is an offence to submit information that, in a material respect and at the time and in the light of the circumstances in which it is submitted, is misleading or untrue.

Questions If you have any questions about the collection, use, and disclosure of the information you provide to the regulators, you may contact the regulator in the jurisdiction in which the required information is filed, at the address or telephone number listed in Schedule 2.

I have read and understand the foregoing and consent to the indirect collection, use and disclosure of the personal information pertaining to me that is set out in the Authorization.

Date: ______

______Signature

______Name

- 3442 - THE ALBERTA GAZETTE, PART I, DECEMBER 15, 2005

NATIONAL INSTRUMENT 44-101 SHORT FORM PROSPECTUS DISTRIBUTIONS

APPENDIX C ISSUER FORM OF SUBMISSION TO JURISDICTION AND APPOINTMENT OF AGENT FOR SERVICE OF PROCESS

1. Name of issuer (the “Issuer”):

2. Jurisdiction of incorporation, or equivalent, of Issuer:

3. Address of principal place of business of Issuer:

4. Description of securities (the “Securities”):

5. Date of the short form prospectus (the “Short Form Prospectus”) under which the Securities are offered:

6. Name of agent for service of process (the “Agent”):

7. Address for service of process of Agent in Canada (the address may be anywhere in Canada):

8. The Issuer designates and appoints the Agent at the address of the Agent stated above as its agent upon whom may be served any notice, pleading, subpoena, summons or other process in any action, investigation or administrative, criminal, quasi-criminal, penal or other proceeding (the “Proceeding”) arising out of, relating to or concerning the distribution of the Securities made or purported to be made under the Short Form Prospectus or the obligations of the Issuer as a reporting issuer, and irrevocably waives any right to raise as a defence in any such Proceeding any alleged lack of jurisdiction to bring such Proceeding.

9. The Issuer irrevocably and unconditionally submits to the non-exclusive jurisdiction of

(a) the judicial, quasi-judicial and administrative tribunals of each of the provinces [and territories] of Canada in which the securities are distributed under the Short Form Prospectus; and

- 3443 - THE ALBERTA GAZETTE, PART I, DECEMBER 15, 2005

(b) any administrative proceeding in any such province [or territory], in any Proceeding arising out of or related to or concerning the distribution of the Securities made or purported to be made under the Short Form Prospectus or the obligations of the issuer as a reporting issuer.

10. Until six years after it has ceased to be a reporting issuer in any Canadian province or territory, the Issuer shall file a new submission to jurisdiction and appointment of agent for service of process in this form at least 30 days before termination of this submission to jurisdiction and appointment of agent for service of process.

11. Until six years after it has ceased to be a reporting issuer in any Canadian province or territory, the Issuer shall file an amended submission to jurisdiction and appointment of agent for service of process at least 30 days before any change in the name or above address of the Agent.

12. This submission to jurisdiction and appointment of agent for service of process shall be governed by and construed in accordance with the laws of [insert province or territory of above address of Agent].

Dated: Signature of Issuer

Print name and title of signing Officer of Issuer

AGENT

The undersigned accepts the appointment as agent for service of process of [insert name of Issuer] under the terms and conditions of the appointment of agent for service of process stated above.

Dated: Signature of Agent

Print name of person signing and, if Agent is not an individual, the title of the person

- 3444 - THE ALBERTA GAZETTE, PART I, DECEMBER 15, 2005

NATIONAL INSTRUMENT 44-101 SHORT FORM PROSPECTUS DISTRIBUTIONS

APPENDIX D NON-ISSUER FORM OF SUBMISSION TO JURISDICTION AND APPOINTMENT OF AGENT FOR SERVICE OF PROCESS

1. Name of issuer (the “Issuer”):

2. Jurisdiction of incorporation, or equivalent, of Issuer:

3. Address of principal place of business of Issuer:

4. Description of securities (the “Securities”):

5. Date of the short form prospectus (the “Short Form Prospectus”) under which the Securities are offered:

6. Name of person filing this form (the “Filing Person”):

7. Filing Person’s relationship to Issuer:

8. Jurisdiction of incorporation, or equivalent, of Filing Person, if applicable, or jurisdiction of residence of Filing Person:

9. Address of principal place of business of Filing Person:

10. Name of agent for service of process (the “Agent”):

11. Address for service of process of Agent in Canada (which address may be anywhere in Canada):

- 3445 - THE ALBERTA GAZETTE, PART I, DECEMBER 15, 2005

12. The Filing Person designates and appoints the Agent at the address of the Agent stated above as its agent upon whom may be served any notice, pleading, subpoena, summons or other process in any action, investigation or administrative, criminal, quasi-criminal, penal or other proceeding (the “Proceeding”) arising out of, relating to or concerning the distribution of the Securities made or purported to be made under the Short Form Prospectus, and irrevocably waives any right to raise as a defence in any such Proceeding any alleged lack of jurisdiction to bring the Proceeding.

13. The Filing Person irrevocably and unconditionally submits to the non- exclusive jurisdiction of

(a) the judicial, quasi-judicial and administrative tribunals of each of the provinces [and territories] of Canada in which the securities are distributed under the Short Form Prospectus; and

(b) any administrative proceeding in any such province [or territory],

in any Proceeding arising out of or related to or concerning the distribution of the Securities made or purported to be made under the Short Form Prospectus.

14. Until six years after completion of the distribution of the Securities made under the Short Form Prospectus, the Filing Person shall file a new submission to jurisdiction and appointment of agent for service of process in this form at least 30 days before termination of this submission to jurisdiction and appointment of agent for service of process.

15. Until six years after completion of the distribution of the Securities under the Short Form Prospectus, the Filing Person shall file an amended submission to jurisdiction and appointment of agent for service of process at least 30 days before a change in the name or above address of the Agent.

16. This submission to jurisdiction and appointment of agent for service of process shall be governed by and construed in accordance with the laws of [insert province or territory of above address of Agent].

Dated: Signature of Filing Person

Print name of person signing and, if the Filing Person is not an individual, the title of the person

- 3446 - THE ALBERTA GAZETTE, PART I, DECEMBER 15, 2005

AGENT

The undersigned accepts the appointment as agent for service of process of [insert name of Filing Person] under the terms and conditions of the appointment of agent for service of process stated above.

Dated: Signature of Agent

Print name of person signing and, if Agent is not an individual, the title of the person

______

NATIONAL INSTRUMENT 44-101 SHORT FORM PROSPECTUS DISTRIBUTIONS

FORM 44-101F1 SHORT FORM PROSPECTUS

TABLE OF CONTENTS

Item 1 Cover Page Disclosure 1.1 Required Language 1.2 Preliminary Short Form Prospectus Disclosure 1.3 Disclosure Concerning Documents Incorporated by Reference 1.4 Basic Disclosure about the Distribution 1.5 Name and Address of Issuer 1.6 Distribution 1.7 Non-Fixed Price Distributions 1.8 Reduced Price Distributions 1.9 Market for Securities 1.10 Underwriter(s) 1.11 International Issuers 1.12 Restricted Securities 1.13 Earnings Coverage Ratios

Item 2 Summary Description of Business 2.1 Summary Description of Business

Item 3 Consolidated Capitalization 3.1 Consolidated Capitalization

- 3447 - THE ALBERTA GAZETTE, PART I, DECEMBER 15, 2005

Item 4 Use of Proceeds 4.1 Proceeds 4.2 Principal Purposes

Item 5 Plan of Distribution 5.1 Disclosure of Market Out 5.2 Best Efforts Offering 5.3 Determination of Price 5.4 Over-Allotments 5.5 Minimum Distribution 5.6 Reduced Price Distributions 5.7 Listing Application 5.8 Conditional Listing Approval 5.9 Constraints

Item 6 Earnings Coverage Ratios 6.1 Earnings Coverage Ratios

Item 7 Description of Securities Being Distributed 7.1 Equity Securities 7.2 Debt Securities 7.3 Asset-backed Securities 7.4 Derivatives 7.5 Other Securities 7.6 Special Warrants, etc. 7.7 Restricted Securities 7.8 Modification of Terms 7.9 Ratings 7.10 Other Attributes

Item 8 Selling Security Holder 8.1 Selling Security Holder

Item 9 Mineral Property 9.1 Mineral Property

Item 10 Significant Acquisitions 10.1 Significant Acquisitions

Item 11 Documents Incorporated by Reference 11.1 Mandatory Incorporation by Reference 11.2 Mandatory Incorporation by Reference of Future Documents 11.3 Issuers without a Current AIF or Current Annual Financial Statements 11.4 Significant Acquisition for Which No Business Acquisition Report is Filed

Item 12 Additional Disclosure for Issues of Guaranteed Securities 12.1 Credit Supporter Disclosure

- 3448 - THE ALBERTA GAZETTE, PART I, DECEMBER 15, 2005

Item 13 Exemptions for Certain Issues of Guaranteed Securities 13.1 The Issuer is a Wholly Owned Subsidiary of the Credit Supporter 13.2 The Issuer and One or More Subsidiary Credit Supporters are Wholly Owned Subsidiaries of the Parent Credit Supporter 13.3 One or More Credit Supporters are Wholly Owned Subsidiaries of the Issuer

Item 14 Relationship between Issuer or Selling Securityholder and Underwriter 14.1 Relationship between Issuer or Selling Securityholder and Underwriter

Item 15 Interest of Experts 15.1 Names of Experts 15.2 Interest of Experts 15.3 Exemption

Item 16 Promoters 16.1 Promoters

Item 17 Risk Factors 17.1 Risk Factors

Item 18 Other Material Facts 18.1 Other Material Facts

Item 19 Exemptions from the Instrument or this Form 19.1 Exemptions from the Instrument or this Form

Item 20 Statutory Rights of Withdrawal and Rescission 20.1 General 20.2 Non-fixed Price Offerings

Item 21 Certificates 21.1 Officers, Directors and Promoters 21.2 Underwriters 21.3 Related Credit Supporters 21.4 Amendments 21.5 Date of Certificates

- 3449 - THE ALBERTA GAZETTE, PART I, DECEMBER 15, 2005

NATIONAL INSTRUMENT 44-101 SHORT FORM PROSPECTUS DISTRIBUTIONS

FORM 44-101F1 SHORT FORM PROSPECTUS

INSTRUCTIONS

(1) The objective of the short form prospectus is to provide information concerning the issuer that an investor needs in order to make an informed investment decision. This Form sets out specific disclosure requirements that are in addition to the general requirement under securities legislation to provide full, true and plain disclosure of all material facts relating to, and, in Québec, not to make any misrepresentation likely to affect the value or market price of, the securities to be distributed. Certain rules of specific application impose prospectus disclosure obligations in addition to those described in this Form.

(2) Terms used and not defined in this Form that are defined or interpreted in the Instrument shall bear that definition or interpretation. Other definitions are set out in National Instrument 14-101 Definitions.

(3) In determining the degree of detail required, a standard of materiality should be applied. Materiality is a matter of judgement in the particular circumstance, and should generally be determined in relation to an item’s significance to investors, analysts and other users of information. An item of information, or an aggregate of items, is considered material if it is probable that its omission or misstatement would influence or change an investment decision with respect to the issuer’s securities. In determining whether information is material, take into account both quantitative and qualitative factors. The potential significance of items should be considered individually rather than on a net basis, if the items have an offsetting effect. This concept of materiality is consistent with the financial reporting notion of materiality contained in the Handbook.

(4) Unless an item specifically requires disclosure only in the preliminary short form prospectus, the disclosure requirements set out in this Form apply to both the preliminary short form prospectus and the short form prospectus. Details concerning the price and other matters dependent upon or relating to price, such as the number of securities being distributed, may be left out of the preliminary short form prospectus, along with specifics concerning the plan of distribution, to the extent that these matters have not been decided.

- 3450 - THE ALBERTA GAZETTE, PART I, DECEMBER 15, 2005

(5) Any information required in a short form prospectus may be incorporated by reference in the short form prospectus, other than confidential material change reports. Clearly identify in a short form prospectus any document incorporated by reference. If an excerpt of a document is incorporated by reference, clearly identify the excerpt in the short form prospectus by caption and paragraph of the document. Any material incorporated by reference in a short form prospectus is required under sections 4.1 and 4.2 of the Instrument to be filed with the short form prospectus unless it has been previously filed.

(6) The disclosure must be understandable to readers and presented in an easy to read format. The presentation of information should comply with the plain language principles listed in section 4.2 of Companion Policy 44-101CP Short Form Prospectus Distributions. If technical terms are required, clear and concise explanations should be included.

(7) No reference need be made to inapplicable items and, unless otherwise required in this Form, negative answers to items may be omitted.

(8) Where the term “issuer” is used, it may be necessary, in order to meet the requirement for full, true and plain disclosure of all material facts, and in Québec, disclosure of all material facts likely to affect the value or the market price of the securities to be distributed, to also include disclosure with respect to the issuer’s subsidiaries and investees. If it is more likely than not that a person or company will become a subsidiary or investee, it may be necessary to also include disclosure with respect to the person or company.

(9) An issuer that is a special purpose entity may have to modify the disclosure items to reflect the special purpose nature of its business.

(10) If disclosure is required as of a specific date and there has been a material change or change that is otherwise significant in the required information subsequent to that date, present the information as of the date of the change or a date subsequent to the change instead.

(11) If the term “class” is used in any item to describe securities, the term includes a series of a class.

(12) Disclosure in a preliminary short form prospectus or short form prospectus must be consistent with National Instrument 51-101 Standards of Disclosure for Oil and Gas Activities (NI 51-101) if the issuer is engaged in oil and gas activities (as defined in NI 51- 101).

- 3451 - THE ALBERTA GAZETTE, PART I, DECEMBER 15, 2005

Item 1 Cover Page Disclosure

1.1 Required Language - State in italics at the top of the cover page the following:

“No securities regulatory authority has expressed an opinion about these securities and it is an offence to claim otherwise.”

1.2 Preliminary Short Form Prospectus Disclosure - Every preliminary short form prospectus shall have printed in red ink and italics on the top of the cover page the following, with the bracketed information completed:

“A copy of this preliminary short form prospectus has been filed with the securities regulatory authority[ies] in [each of/certain of the provinces/provinces and territories of Canada] but has not yet become final for the purpose of the sale of securities. Information contained in this preliminary short form prospectus may not be complete and may have to be amended. The securities may not be sold until a receipt for the short form prospectus is obtained from the securities regulatory authority[ies].”

INSTRUCTION

Issuers shall complete the bracketed information by

(a) inserting the names of each jurisdiction in which the issuer intends to offer securities under the short form prospectus;

(b) stating that the filing has been made in each of the provinces of Canada or each of the provinces and territories of Canada; or

(c) identifying the filing jurisdictions by exception (i.e., every province of Canada or every province and territory of Canada, except [excluded jurisdiction]).

1.3 Disclosure Concerning Documents Incorporated by Reference - State the following in italics on the cover page, with the first sentence in bold type and the bracketed information completed:

“Information has been incorporated by reference in this prospectus from documents filed with securities commissions or similar authorities in Canada. Copies of the documents incorporated herein by reference may be obtained on request without charge from the secretary of the issuer at [insert complete address and telephone number], and are also available electronically at www.sedar.com. [Insert if the offering is made in Québec - “For the purpose of the Province of Québec, this simplified prospectus contains information to be completed by consulting the permanent information record. A copy of the permanent information record may be obtained without charge from the secretary

- 3452 - THE ALBERTA GAZETTE, PART I, DECEMBER 15, 2005

of the issuer at the above-mentioned address and telephone number and is also available electronically at www.sedar.com.”]

1.4 Basic Disclosure about the Distribution - State the following, immediately below the disclosure required under sections 1.1, 1.2 and 1.3, with the bracketed information completed:

[PRELIMINARY] SHORT FORM PROSPECTUS

[INITIAL PUBLIC OFFERING OR NEW ISSUE AND/OR SECONDARY OFFERING] (Date) [Name of Issuer]

[number and type of securities qualified for distribution under the short form prospectus, including any options or warrants, and the price per security]

1.5 Name and Address of Issuer - State the full corporate name of the issuer or, if the issuer is an unincorporated entity, the full name under which the entity exists and carries on business and the address(es) of the issuer’s head and registered office.

1.6 Distribution

(1) If the securities are being distributed for cash, provide the information called for below, in substantially the following tabular form or in a note to the table:

Price to public Underwriting Proceeds to issuer discounts or or selling security commissions holders

(a) (b) (c)

Per security

Total

(2) If there is an over-allotment option, describe the terms of the option and the fact that the short form prospectus qualifies both the grant of the option and the issuance or transfer of securities that will be issued or transferred if the option is exercised.

(3) If the distribution of the securities is to be on a best efforts basis, provide totals for both the minimum and maximum subscriptions, if applicable. - 3453 - THE ALBERTA GAZETTE, PART I, DECEMBER 15, 2005

(4) If debt securities are distributed at a premium or a discount, state in bold type the effective yield if held to maturity.

(5) Disclose separately those securities that are underwritten, those under option and those to be sold on a best efforts basis and, in the case of a best efforts distribution, the latest date that the distribution is to remain open.

(6) In column (b) of the table, disclose only commissions paid or payable in cash by the issuer or selling security holder and discounts granted. Set out in a note to the table

(a) commissions or other consideration paid or payable by persons or companies other than the issuer or selling security holder; (b) consideration other than discounts granted and cash paid or payable by the issuer or selling security holder, other than securities described in section 1.10 below; and (c) any finder’s fees or similar required payment.

(7) If a security is being distributed for the account of a selling security holder, state the name of the selling security holder and a cross- reference to the applicable section in the short form prospectus where further information about the selling security holder is provided. State the portion of expenses of the distribution to be borne by the selling security holder and, if none of the expenses of the distribution are being borne by the selling security holder, include a statement to that effect and discuss the reasons why this is the case.

1.7 Non-Fixed Price Distributions - If the securities are being distributed at non-fixed prices, disclose

(a) the discount allowed or commission payable to the underwriter;

(b) any other compensation payable to the underwriter and, if applicable, that the underwriter’s compensation will be increased or decreased by the amount by which the aggregate price paid for the securities by the purchasers exceeds or is less than the gross proceeds paid by the underwriter to the issuer or selling security holder;

(c) that the securities to be distributed under the short form prospectus will be distributed, as applicable, at

(i) prices determined by reference to the prevailing price of a specified security in a specified market,

(ii) market prices prevailing at the time of sale, or

(iii) prices to be negotiated with purchasers;

- 3454 - THE ALBERTA GAZETTE, PART I, DECEMBER 15, 2005

(d) that prices may vary as between purchasers and during the period of distribution;

(e) if the price of the securities is to be determined by reference to the prevailing price of a specified security in a specified market, the price of the specified security in the specified market at the latest practicable date;

(f) if the price of the securities will be the market price prevailing at the time of sale, the market price at the latest practicable date; and

(g) the net proceeds or, if the distribution is to be made on a best efforts basis, the minimum amount of net proceeds, if any, to be received by the issuer or selling security holder.

1.8 Reduced Price Distributions - If an underwriter wishes to be able to decrease the price at which securities are distributed for cash from the initial offering price disclosed in the short form prospectus, include in bold type a cross-reference to the section in the short form prospectus where disclosure concerning the possible price decrease is provided.

1.9 Market for Securities

(1) Identify the exchange(s) and quotation system(s), if any, on which securities of the issuer of the same class as the securities being distributed are traded or quoted and the market price of those securities as of the latest practicable date.

(2) Disclose any intention to stabilize the market and provide a cross- reference to the section in the short form prospectus where further information about market stabilization is provided.

(3) If no market for the securities being distributed under the short form prospectus exists or is to exist after the distribution, state the following in bold type:

“There is no market through which these securities may be sold and purchasers may not be able to resell securities purchased under the short form prospectus. This may affect the pricing of the securities in the secondary market, the transparency and availability of trading prices, the liquidity of the securities, and the extent of issuer regulation. See Risk Factors.”

1.10 Underwriter(s)

(1) State the name of each underwriter.

(2) If applicable, comply with the requirements of National Instrument 33- 105 Underwriting Conflicts for cover page prospectus disclosure.

- 3455 - THE ALBERTA GAZETTE, PART I, DECEMBER 15, 2005

(3) If an underwriter has agreed to purchase all of the securities being distributed at a specified price and the underwriter’s obligations are subject to conditions, state the following, with the bracketed information completed:

“We, as principals, conditionally offer these securities, subject to prior sale, if, as and when issued by [name of issuer] and accepted by us in accordance with the conditions contained in the underwriting agreement referred to under Plan of Distribution.”

(4) If an underwriter has agreed to purchase a specified number or principal amount of the securities at a specified price, state that the securities are to be taken up by the underwriter, if at all, on or before a date not later than 42 days after the date of the receipt for the short form prospectus.

(5) If there is no underwriter involved in the distribution, provide a statement in bold type to the effect that no underwriter has been involved in the preparation of the short form prospectus or performed any review of the contents of the short form prospectus.

(6) Provide the following tabular information:

Underwriters’ Maximum size or Exercise period/ Exercise price or number of Acquisition date average Position securities held acquisition price

Over-allotment option Compensation option Any other option granted by issuer or insider of issuer Total securities under option Other compensation securities

INSTRUCTIONS

(1) Estimate amounts, if necessary. For non-fixed price distributions that are being made on a best efforts basis, disclosure of the information called for by the table may be set forth as a percentage or a range of percentages and need not be set forth in tabular form.

- 3456 - THE ALBERTA GAZETTE, PART I, DECEMBER 15, 2005

(2) If debt securities are being distributed, express the information as a percentage.

1.11 International Issuers - If the issuer, a selling security holder, a credit supporter of the securities being distributed under the short form prospectus or a promoter of the issuer is incorporated, continued or otherwise organized under the laws of a foreign jurisdiction or resides outside of Canada state the following on the cover page or under a separate heading elsewhere in the short form prospectus, with the bracketed information completed:

“The [issuer, selling security holder, credit supporter and/or promoter] is incorporated, continued or otherwise organized under the laws of a foreign jurisdiction or resides outside of Canada. Although [the issuer, selling security holder, credit supporter and/or promoter] has appointed [name(s) and address(es) of agent(s) for service] as its agent(s) for service of process in [list jurisdictions] it may not be possible for investors to collect from [the issuer, selling security holder, credit supporter or promoter] judgments obtained in Canadian courts predicated on the civil liability provisions of securities legislation.”

1.12 Restricted Securities – If the securities being distributed are restricted securities and the holders of the securities do not have the right to participate in a takeover bid made for other equity securities of the issuer, disclose that fact.

1.13 Earnings Coverage Ratios – If any of the earnings coverage ratios required to be disclosed under section 6.1 is less than one-to-one, disclose this fact in bold type.

Item 2 Summary Description of Business

2.1 Summary of Description of Business - Provide a brief summary on a consolidated basis of the business carried on and intended to be carried on by the issuer.

Item 3 Consolidated Capitalization

3.1 Consolidated Capitalization - Describe any material change in, and the effect of the material change on, the share and loan capital of the issuer, on a consolidated basis, since the date of the issuer’s financial statements most recently filed in accordance with the applicable CD rule, including any material change that will result from the issuance of the securities being distributed under the short form prospectus.

- 3457 - THE ALBERTA GAZETTE, PART I, DECEMBER 15, 2005

Item 4 Use of Proceeds

4.1 Proceeds - State the estimated net proceeds to be received by the issuer or selling security holder or, in the case of a non-fixed price distribution or a distribution to be made on a best efforts basis, the minimum amount, if any, of net proceeds to be received by the issuer or selling security holder from the sale of the securities distributed. If the short form prospectus is used for a special warrant or similar transaction, state the amount that has been received by the issuer of the special warrants or similar securities on the sale of the special warrants or similar securities.

4.2 Principal Purposes

(1) Describe in reasonable detail and, if appropriate, using tabular form, each of the principal purposes, with approximate amounts, for which the net proceeds will be used by the issuer. If the closing of the distribution is subject to a minimum subscription, provide disclosure of the use of proceeds for the minimum and maximum subscriptions.

(2) If more than 10 percent of the net proceeds will be used to reduce or retire indebtedness and the indebtedness was incurred within the two preceding years, describe the principal purposes for which the proceeds of the indebtedness were used and, if the creditor is an insider, associate or affiliate of the issuer, identify the creditor and the nature of the relationship to the issuer and the outstanding amount owed.

Item 5 Plan of Distribution

5.1 Disclosure of Market Out - If securities are distributed by an underwriter that has agreed to purchase all of the securities at a specified price and the underwriter’s obligations are subject to conditions, include a statement in substantially the following form, with the bracketed information completed and with modifications necessary to reflect the terms of the distribution:

“Under an agreement dated [insert date of agreement] between [insert name of issuer or selling security holder] and [insert name(s) of underwriter(s)], as underwriter[s], [insert name of issuer or selling security holder] has agreed to sell and the underwriter[s] [has/have] agreed to purchase on [insert closing date] the securities at a price of [insert offering price], payable in cash to [insert name of issuer or selling security holder] against delivery. The obligations of the underwriter[s] under the agreement may be terminated at [its/their] discretion on the basis of [its/their] assessment of the state of the financial markets and may also be terminated upon the occurrence of certain stated events. The underwriter[s] [is/are], however, obligated to take up and pay for all of the securities if any of the securities are purchased under the agreement.”

- 3458 - THE ALBERTA GAZETTE, PART I, DECEMBER 15, 2005

5.2 Best Efforts Offering - Outline briefly the plan of distribution of any securities being distributed other than on the basis described in section 5.1.

5.3 Determination of Price - Disclose the method by which the distribution price has been or will be determined and, if estimates have been provided, explain the process for determining the estimates.

5.4 Over-Allotments - If the issuer, a selling security holder or an underwriter knows or has reason to believe that there is an intention to over-allot or that the price of any security may be stabilized to facilitate the distribution of the securities, disclose this information.

5.5 Minimum Distribution- If a minimum amount of funds is required under the issue and the securities are to be distributed on a best efforts basis, state the minimum amount required to be raised and the maximum that could be raised. Also indicate that the distribution will not continue for a period of more than 90 days after the date of the receipt for the short form prospectus if subscriptions representing the minimum amount of funds are not obtained within that period, unless each of the persons and companies who subscribed within that period has consented to the continuation. State that during that period funds received from subscriptions will be held by a depository who is a registrant, bank or trust company and if the minimum amount of funds is not raised, the funds will be returned to the subscribers unless the subscribers have otherwise instructed the depository.

5.6 Reduced Price Distributions - If an underwriter wishes to be able to decrease the price at which securities are distributed for cash from the initial offering price disclosed in the short form prospectus and thereafter change, from time to time, the price at which securities are distributed under the short form prospectus in accordance with the procedures permitted by the Instrument, disclose that, after the underwriter has made a reasonable effort to sell all of the securities at the initial offering price disclosed in the short form prospectus, the offering price may be decreased, and further changed from time to time, to an amount not greater than the initial offering price disclosed in the short form prospectus and that the compensation realized by the underwriter will be decreased by the amount that the aggregate price paid by purchasers for the securities is less than the gross proceeds paid by the underwriter to the issuer or selling security holder.

5.7 Listing Application - If application has been made to list or quote the securities being distributed, include a statement in substantially the following form with the bracketed information completed:

“The issuer has applied to [list/quote] the securities distributed under this short form prospectus on [name of exchange or other market]. [Listing/Quotation] will be subject to the issuer fulfilling all the listing requirements of [name of exchange or other market].”

- 3459 - THE ALBERTA GAZETTE, PART I, DECEMBER 15, 2005

5.8 Conditional Listing Approval - If application has been made to list or quote the securities being distributed and conditional listing approval has been received, include a statement in substantially the following form, with the bracketed information completed:

“[name of exchange or other market] has conditionally approved the [listing/quotation] of these securities. [Listing/Quotation] is subject to the [name of the issuer] fulfilling all of the requirements of the [name of exchange or market] on or before [date], [including distribution of these securities to a minimum number of public security holders.]”

5.9 Constraints - If there are constraints imposed on the ownership of securities of the issuer to ensure that the issuer has a required level of Canadian ownership, describe the mechanism, if any, by which the level of Canadian ownership of the securities of the issuer will be monitored and maintained.

Item 6 Earnings Coverage Ratios

6.1 Earnings Coverage Ratios

(1) If the securities being distributed are debt securities having a term to maturity in excess of one year or are preferred shares, disclose the following earnings coverage ratios adjusted in accordance with subsection (2):

1. The earnings coverage ratio based on the most recent 12 month period included in the issuer’s current annual financial statements. If there has been a change in year end and the issuer’s most recent financial year is less than nine months in length, also disclose the earnings coverage calculation for its old financial year. If the issuer’s financial year is less than 12 months in length, the earnings coverage should be calculated on an annualized basis. 2. The earnings coverage ratio based on the 12 month period ended on the last day of the most recently completed period for which interim financial statements of the issuer have been, or are required to have been, incorporated by reference into the short form prospectus.

(2) Adjust the ratios referred to in subsection (1) to reflect

(a) the issuance of the securities being distributed under the short form prospectus, based on the price at which these securities are expected to be distributed;

(b) in the case of a distribution of preferred shares,

(i) the issuance of all preferred shares issued since the date of the annual or interim financial statements, and

- 3460 - THE ALBERTA GAZETTE, PART I, DECEMBER 15, 2005

(ii) the repurchase, redemption or other retirement of all preferred shares repurchased, redeemed, or otherwise retired since the date of the annual or interim financial statements and of all preferred shares to be repurchased, redeemed, or otherwise retired from the proceeds to be realized from the sale of securities under the short form prospectus;

(c) the issuance of all long-term financial liabilities, as defined in accordance with the issuer’s GAAP;

(d) the repayment, redemption or other retirement of all long-term financial liabilities, as defined in accordance with the issuer’s GAAP, since the date of the annual or interim financial statements and all long-term financial liabilities to be repaid or redeemed from the proceeds to be realized from the sale of securities distributed under the short form prospectus; and

(e) the servicing costs that were incurred, or are expected to be incurred, in relation to the adjustments.

(3) If the issuer is distributing, or has outstanding, debt securities that are accounted for, in whole or in part, as equity, disclose in notes to the ratios required under subsection (1)

(a) that the ratios have been calculated excluding the carrying charges for those securities that have been reflected in equity in the calculation of the issuer’s interest and dividend obligations;

(b) that if those securities had been accounted for in their entirety as debt for the purpose of calculating the ratios required under subsection (1), the entire amount of the annual carrying charges for those securities would have been reflected in the calculation of the issuer’s interest and dividend obligations; and

(c) the earnings coverage ratios for the periods referred to in subsection (1), calculated as though those securities had been accounted for as debt.

(4) If the earnings coverage ratio is less than one-to-one, disclose in the prospectus the dollar amount of the earnings required to achieve a ratio of one-to-one.

(5) If the short form prospectus includes a pro forma income statement, calculate the pro forma earnings coverage ratio and disclose it in the prospectus.

- 3461 - THE ALBERTA GAZETTE, PART I, DECEMBER 15, 2005

INSTRUCTIONS

(1) Cash flow coverage may be disclosed but only as a supplement to earnings coverage and only if the method of calculation is fully disclosed.

(2) Earnings coverage is calculated by dividing an entity’s earnings (the numerator) by its interest and dividend obligations (the denominator).

(3) For the earnings coverage calculation

(a) the numerator should be calculated using consolidated net income before interest and income taxes;

(b) imputed interest income from the proceeds of a distribution should not be added to the numerator;

(c) an issuer may also present, as supplementary disclosure, a coverage calculation based on earnings before discontinued operations and extraordinary items;

(d) for distributions of debt securities, the appropriate denominator is interest expense determined in accordance with the issuer’s GAAP, after giving effect to the new debt issue and any retirement of obligations, plus the amount of interest that has been capitalized during the period;

(e) for distributions of preferred shares

(i) the appropriate denominator is dividends declared during the period, together with undeclared dividends on cumulative preferred shares, after giving effect to the new preferred share issue, plus the issuer’s annual interest requirements, including the amount of interest that has been capitalized during the period, less any retirement of obligations, and

(ii) dividends should be grossed-up to a before-tax equivalent using the issuer’s effective income tax rate; and

(f) for distributions of both debt securities and preferred shares, the appropriate denominator is the same as for a preferred share issue, except that the denominator should also reflect the effect of the debt being offered pursuant to the short form prospectus.

- 3462 - THE ALBERTA GAZETTE, PART I, DECEMBER 15, 2005

(4) The denominator represents a pro forma calculation of the aggregate of an issuer’s interest obligations on all long-term debt and dividend obligations (including both dividends declared and undeclared dividends on cumulative preferred shares) with respect to all outstanding preferred shares, as adjusted to reflect

(a) the issuance of all long-term debt and, in addition in the case of an issuance of preferred shares, all preferred shares issued, since the date of the annual or interim financial statements;

(b) the issuance of the securities that are to be distributed under the short form prospectus, based on a reasonable estimate of the price at which these securities will be distributed;

(c) the repayment or redemption of all long-term debt since the date of the annual or interim financial statements, all long- term debt to be repaid or redeemed from the proceeds to be realized from the sale of securities under the short form prospectus and, in addition, in the case of an issuance of preferred shares, all preferred shares repaid or redeemed since the date of the annual or interim financial statements and all preferred shares to be repaid or redeemed from the proceeds to be realized from the sale of securities under the short form prospectus; and

(d) the servicing costs that were incurred, or will be incurred, in relation to the above adjustments.

(5) In certain circumstances, debt obligations may be classified as current liabilities because such obligations, by their terms, are due on demand, are due within one year, or are callable by the creditor. If the issuer is distributing, or has outstanding, debt securities that are classified as current liabilities, disclose

(a) in the notes to the ratios required under subsection 6.1(1) that the ratios have been calculated excluding the carrying charges for those debt securities reflected as current liabilities;

(b) that if those debt securities had been classified in their entirety as long term debt for the purposes of calculating the ratios under subsection 6.1(1), the entire amount of the annual carrying charges for such debt securities would have been reflected in the calculation of the issuer’s interest and dividend obligations; and

(c) the earnings coverage ratios for the periods referred to in subsection 6.1(1), calculated as though those debt securities had been classified as long term debt.

- 3463 - THE ALBERTA GAZETTE, PART I, DECEMBER 15, 2005

(6) For debt securities, disclosure of earnings coverage shall include language similar to the following:

“[Name of the issuer]’s interest requirements, after giving effect to the issue of [the debt securities to be distributed under the short form prospectus], amounted to $• for the 12 months ended •. [Name of the issuer]’s earnings before interest and income tax for the 12 months then ended was $•, which is • times [name of the issuer]’s interest requirements for this period.”

(7) For preferred share issues, disclosure of earnings coverage shall include language similar to the following:

“[Name of the issuer]’s dividend requirements on all of its preferred shares, after giving effect to the issue of [the preferred shares to be distributed under the short form prospectus], and adjusted to a before-tax equivalent using an effective income tax rate of •%, amounted to $• for the 12 months ended •. [Name of the issuer]’s interest requirements for the 12 months then ended amounted to $•. [Name of the issuer]’s earnings before interest and income tax for the 12 months ended • was $•, which is • times [name of the issuer]’s aggregate dividend and interest requirements for this period.”

(8) If the earnings coverage ratio is less than one-to-one, disclose the dollar amount of the coverage deficiency (i.e. the dollar amount of earnings required to attain a ratio of one-to-one).

(9) Other earnings coverage calculations may be included as supplementary disclosure to the required earnings coverage calculations outlined above as long as their derivation is disclosed and they are not given greater prominence than the required earnings coverage calculations.

Item 7 Description of Securities Being Distributed

7.1 Equity Securities - If equity securities are being distributed, state the description or the designation of the class of the equity securities and describe all material attributes and characteristics that are not described elsewhere in a document incorporated by reference in the short form prospectus including, as applicable,

(a) dividend rights;

(b) voting rights;

(c) rights upon dissolution or winding up;

(d) pre-emptive rights;

- 3464 - THE ALBERTA GAZETTE, PART I, DECEMBER 15, 2005

(e) conversion or exchange rights;

(f) redemption, retraction, purchase for cancellation or surrender provisions;

(g) sinking or purchase fund provisions;

(h) provisions permitting or restricting the issuance of additional securities and any other material restrictions; and

(i) provisions requiring a securityholder to contribute additional capital.

7.2 Debt Securities - If debt securities are being distributed, describe all material attributes and characteristics of the indebtedness and the security, if any, for the debt that are not described elsewhere in a document incorporated by reference in the short form prospectus, including

(a) provisions for interest rate, maturity and premium, if any;

(b) conversion or exchange rights;

(c) redemption, retraction, purchase for cancellation or surrender provisions;

(d) sinking or purchase fund provisions;

(e) the nature and priority of any security for the debt securities, briefly identifying the principal properties subject to lien or charge;

(f) provisions permitting or restricting the issuance of additional securities, the incurring of additional indebtedness and other material negative covenants including restrictions against payment of dividends and restrictions against giving security on the assets of the issuer or its subsidiaries and provisions as to the release or substitution of assets securing the debt securities;

(g) the name of the trustee under any indenture relating to the debt securities and the nature of any material relationship between the trustee or any of its affiliates and the issuer or any of its affiliates; and

(h) any financial arrangements between the issuer and any of its affiliates or among its affiliates that could affect the security for the indebtedness.

- 3465 - THE ALBERTA GAZETTE, PART I, DECEMBER 15, 2005

7.3 Asset-backed Securities - If asset-backed securities are being distributed, describe

(a) the material attributes and characteristics of the asset-backed securities, including

(i) the rate of interest or stipulated yield and any premium,

(ii) the date for repayment of principal or return of capital and any circumstances in which payments of principal or capital may be made before such date, including any redemption or pre- payment obligations or privileges of the issuer and any events that may trigger early liquidation or amortization of the underlying pool of financial assets,

(iii) provisions for the accumulation of cash flows to provide for the repayment of principal or return of capital,

(iv) provisions permitting or restricting the issuance of additional securities and any other material negative covenants applicable to the issuer,

(v) the nature, order and priority of the entitlements of holders of asset-backed securities and any other entitled persons or companies to receive cash flows generated from the underlying pool of financial assets, and

(vi) any events, covenants, standards or preconditions that may reasonably be expected to affect the timing or amount of payments or distributions to be made under the asset-backed securities, including those that are dependent or based on the economic performance of the underlying pool of financial assets;

(b) information on the underlying pool of financial assets, for the period from the date as at which the following information was presented in the issuer’s current AIF to a date not more than 90 days before the date of the issuance of a receipt for the preliminary short form prospectus, of

(i) the composition of the pool as of the end of the period,

(ii) income and losses from the pool for the period, presented on at least an annual basis or such shorter period as is reasonable given the nature of the underlying pool of assets, and

- 3466 - THE ALBERTA GAZETTE, PART I, DECEMBER 15, 2005

(iii) the payment, prepayment and collection experience of the pool for the period on at least an annual basis or such shorter period as is reasonable given the nature of the underlying pool of assets;

(c) the type or types of the financial assets, the manner in which the financial assets originated or will originate and, if applicable, the mechanism and terms of the agreement governing the transfer of the financial assets comprising the underlying pool to or through the issuer, including the consideration paid for the financial assets;

(d) any person or company who

(i) originated, sold or deposited a material portion of the financial assets comprising the pool, or has agreed to do so,

(ii) acts, or has agreed to act, as a trustee, custodian, bailee or agent of the issuer or any holder of the asset-backed securities, or in a similar capacity,

(iii) administers or services a material portion of the financial assets comprising the pool or provides administrative or managerial services to the issuer, or has agreed to do so, on a conditional basis or otherwise, if

(A) finding a replacement provider of the services at a cost comparable to the cost of the current provider is not reasonably likely,

(B) a replacement provider of the services is likely to achieve materially worse results than the current provider,

(C) the current provider of the services is likely to default in its service obligations because of its current financial condition, or

(D) the disclosure is otherwise material,

(iv) provides a guarantee, alternative credit support or other credit enhancement to support the obligations of the issuer under the asset-backed securities or the performance of some or all of the financial assets in the pool, or has agreed to do so, or

(v) lends to the issuer in order to facilitate the timely payment or repayment of amounts payable under the asset-backed securities, or has agreed to do so;

(e) the general business activities and material responsibilities under the asset-backed securities of a person or company referred to in paragraph (d);

- 3467 - THE ALBERTA GAZETTE, PART I, DECEMBER 15, 2005

(f) the terms of any material relationships between

(i) any of the persons or companies referred to in paragraph (d) or any of their respective affiliates, and

(ii) the issuer;

(g) any provisions relating to termination of services or responsibilities of any of the persons or companies referred to in paragraph (d) and the terms on which a replacement may be appointed; and

(h) any risk factors associated with the asset-backed securities, including disclosure of material risks associated with changes in interest rates or prepayment levels, and any circumstances where payments on the asset-backed securities could be impaired or disrupted as a result of any reasonably foreseeable event that may delay, divert or disrupt the cash flows dedicated to service the asset-backed securities.

INSTRUCTIONS

(1) Present the information required under paragraph (b) in a manner that will enable a reader to easily determine whether, and the extent to which, the events, covenants, standards and preconditions referred to in clause (a)(vi) have occurred, are being satisfied or may be satisfied.

(2) If the information required under paragraph (b) is not compiled specifically from the underlying pool of financial assets, but is compiled from a larger pool of the same assets from which the securitized assets are randomly selected such that the performance of the larger pool is representative of the performance of the pool of securitized assets, then an issuer may comply with paragraph (b) by providing the information required based on the larger pool and disclosing that it has done so.

(3) Issuers are required to summarize contractual arrangements in plain language and may not merely restate the text of the contracts referred to. The use of diagrams to illustrate the roles of, and the relationship among, the persons and companies referred to in paragraph (d) and the contractual arrangements underlying the asset-backed securities is encouraged.

7.4 Derivatives - If derivatives are being distributed, describe fully the material attributes and characteristics of the derivatives, including

(a) the calculation of the value or payment obligations under the derivatives;

- 3468 - THE ALBERTA GAZETTE, PART I, DECEMBER 15, 2005

(b) the exercise of the derivatives;

(c) the settlement of exercises of the derivatives;

(d) the underlying interest of the derivatives;

(e) the role of a calculation expert in connection with the derivatives;

(f) the role of any credit supporter of the derivatives; and

(g) the risk factors associated with the derivatives.

7.5 Other Securities - If securities other than equity securities, debt securities, asset-backed securities or derivatives are being distributed, describe fully the material attributes and characteristics of those securities.

7.6 Special Warrants, etc. – If the short form prospectus is used to qualify the distribution of securities issued upon the exercise of Special Warrants or other securities acquired on a prospectus-exempt basis, disclose that holders of such securities have been provided with a contractual right of rescission and provide the following disclosure in the prospectus:

“In the event that a holder of a Special Warrant, who acquires a [identify underlying security] of the issuer upon the exercise of the Special Warrant as provided for in this short form prospectus, is or becomes entitled under applicable securities legislation to the remedy of rescission by reason of this short form prospectus or any amendment thereto containing a misrepresentation, such holder shall be entitled to rescission not only of the holder’s exercise of its Special Warrant(s) but also of the private placement transaction pursuant to which the Special Warrant was initially acquired, and shall be entitled in connection with such rescission to a full refund of all consideration paid to the [underwriter or issuer, as the case may be] on the acquisition of the Special Warrant. In the event such holder is a permitted assignee of the interest of the original Special Warrant subscriber, such permitted assignee shall be entitled to exercise the rights of rescission and refund granted hereunder as if such permitted assignee was such original subscriber. The foregoing is in addition to any other right or remedy available to a holder of the Special Warrant under applicable securities legislation or otherwise at law.”

INSTRUCTION

If the short form prospectus is qualifying the distribution of securities issued upon the exercise of securities other than Special Warrants, replace the term “Special Warrant” with the type of the security being distributed.

- 3469 - THE ALBERTA GAZETTE, PART I, DECEMBER 15, 2005

7.7 Restricted Securities

(1) If the issuer has outstanding, or proposes to distribute under the short form prospectus, restricted securities, or securities that are directly or indirectly convertible into or exercisable or exchangeable for restricted securities or subject securities, provide a detailed description of:

(a) the voting rights attached to the restricted securities and the voting rights, if any, attached to the securities of any other class of securities of the issuer that are the same or greater on a per security basis than those attached to the restricted securities;

(b) any significant provisions under applicable corporate and securities law that do not apply to the holders of the restricted securities but do apply to the holders of another class of equity securities, and the extent of any rights provided in the constating documents or otherwise for the protection of holders of restricted securities; and

(c) any rights under applicable corporate law, in the constating documents or otherwise, of holders of restricted securities to attend, in person or by proxy, meetings of holders of equity securities of the issuer and to speak at the meetings to the same extent that holders of equity securities are entitled.

(2) If holders of restricted securities do not have all of the rights referred to in subsection (1) the detailed description referred to in that subsection shall include, in bold type, a statement of the rights the holders do not have.

(3) If the issuer is required to include the disclosure referred to in subsection (1), state the percentage of the aggregate voting rights attached to the issuer’s securities that will be represented by restricted securities after giving effect to the issuance of the securities being offered.

7.8 Modification of Terms - Describe provisions as to modification, amendment or variation of any rights or other terms attached to the securities being distributed. If the rights of holders of securities may be modified otherwise than in accordance with the provisions attached to the securities or the provisions of the governing statute relating to the securities, explain briefly.

7.9 Ratings - If one or more ratings, including provisional ratings or stability ratings, have been received from one or more approved rating organizations for the securities being distributed and the rating or ratings continue in effect, disclose

(a) each security rating, including a provisional rating or stability rating, received from an approved rating organization;

- 3470 - THE ALBERTA GAZETTE, PART I, DECEMBER 15, 2005

(b) the name of each approved rating organization that has assigned a rating for the securities to be distributed;

(c) a definition or description of the category in which each approved rating organization rated the securities to be distributed and the relative rank of each rating within the organization’s classification system;

(d) an explanation of what the rating addresses and what attributes, if any, of the securities to be distributed are not addressed by the rating;

(e) any factors or considerations identified by the approved rating organization as giving rise to unusual risks associated with the securities to be distributed;

(f) a statement that a security rating or a stability rating is not a recommendation to buy, sell or hold securities and may be subject to revision or withdrawal at any time by the rating organization; and

(g) any announcement made by, or any proposed announcement known to the issuer to be made by, an approved rating organization that the organization is reviewing or intends to revise or withdraw a rating previously assigned and required to be disclosed under this paragraph.

7.10 Other Attributes

(1) If the rights attaching to the securities being distributed are materially limited or qualified by the rights of any other class of securities, or if any other class of securities ranks ahead of or equally with the securities being distributed, include information about the other securities that will enable investors to understand the rights attaching to the securities being distributed.

(2) If securities of the class being distributed may be partially redeemed or repurchased, state the manner of selecting the securities to be redeemed or repurchased.

INSTRUCTION

This Item requires only a brief summary of the provisions that are material from an investment standpoint. The provisions attaching to the securities being distributed or any other class of securities do not need to be set out in full. They may, in the issuer’s discretion, be attached as a schedule to the prospectus.

- 3471 - THE ALBERTA GAZETTE, PART I, DECEMBER 15, 2005

Item 8 Selling Security Holder

8.1 Selling Security Holder - If any of the securities being distributed are to be distributed for the account of a security holder, state the following:

1. The name of the security holder.

2. The number or amount of securities owned by the security holder of the class being distributed.

3. The number or amount of securities of the class being distributed for the account of the security holder.

4. The number or amount of securities of the issuer of any class to be owned by the security holder after the distribution, and the percentage that number or amount represents of the total outstanding.

5. Whether the securities referred to in paragraph 2, 3 or 4 are owned both of record and beneficially, of record only, or beneficially only.

Item 9 Mineral Property

9.1 Mineral Property – If a material part of the proceeds of the distribution is to be expended on a particular mineral property and if the current AIF does not contain the disclosure required under section 5.4 of Form 51-102F2 for the property or that disclosure is inadequate or incorrect due to changes, disclose the information required under section 5.4 of Form 51-102F2.

Item 10 Significant Acquisitions

10.1 Significant Acquisitions

(1) Describe any acquisition

(a) that the issuer has completed within 75 days prior to the date of the short form prospectus;

(b) that is a significant acquisition for the purposes of Part 8 of NI 51- 102; and

(c) for which the issuer has not yet filed a business acquisition report under NI 51-102.

(2) Describe any proposed acquisition that

(a) has progressed to a state where a reasonable person would believe that the likelihood of the acquisition being completed is high; and

(b) would be a significant acquisition for the purposes of Part 8 of NI 51-102 if completed as of the date of the short form prospectus.

- 3472 - THE ALBERTA GAZETTE, PART I, DECEMBER 15, 2005

(3) If disclosure about an acquisition or proposed acquisition is required under subsection (1) or (2), include financial statements or other information of the acquisition or proposed acquisition if

(a) the acquisition or proposed acquisition is a reverse takeover; or

(b) the acquisition or proposed acquisition is not a reverse takeover but the inclusion of the financial statements is necessary for the short form prospectus to contain full, true and plain disclosure of all material facts relating to, and in Québec disclosure of all material facts likely to affect the value or the market price of, the securities being distributed.

INSTRUCTIONS

(1) For the description of the acquisition or proposed acquisition, include the information required by sections 2.1 through 2.6 of Form 51-102F4. For a proposed acquisition, modify this information as necessary to convey that the acquisition is not yet completed.

(2) The requirement of subsection (3) must be satisfied by including either (i) the financial statements or other information required by Part 8 of NI 51-102, or (ii) satisfactory alternative financial statements or other information.

Item 11 Documents Incorporated by Reference

11.1 Mandatory Incorporation by Reference

(1) In addition to any other document that an issuer may choose to incorporate by reference, specifically incorporate by reference in the short form prospectus, by means of a statement in the short form prospectus to that effect, the documents set forth below:

1. The issuer’s current AIF, if it has one.

2. The issuer’s current annual financial statements, if any, and related MD&A.

3. The issuer’s interim financial statements most recently filed or required to have been filed under the applicable CD rule in respect of an interim period, if any, subsequent to the financial year in respect of which the issuer has filed its current annual financial statements or has included annual financial statements in the short form prospectus, and the related interim MD&A.

- 3473 - THE ALBERTA GAZETTE, PART I, DECEMBER 15, 2005

4. If, before the prospectus is filed, financial information about the issuer for a financial period more recent than the period for which financial statements are required under paragraphs 2 and 3 is publicly disseminated by, or on behalf of, the issuer through news release or otherwise, the content of the news release or public communication.

5. Any material change report, except a confidential material change report, filed under Part 7 of NI 51-102 or Part 11 of NI 81-106 since the end of the financial year in respect of which the issuer’s current AIF is filed.

6. Any business acquisition report filed by the issuer under Part 8 of NI 51-102 for acquisitions completed since the end of the financial year in respect of which the issuer’s current AIF is filed.

7. Any information circular filed by the issuer under Part 9 of NI 51- 102 or Part 12 of NI 81-106 since the end of the financial year in respect of which the issuer’s current AIF is filed.

8. Any other disclosure document which the issuer has filed pursuant to an undertaking to a provincial or territorial securities regulatory authority since the beginning of the financial year in respect of which the issuer’s current AIF is filed.

9. Any other disclosure document of the type listed in paragraphs 1 through 7 which the issuer has filed pursuant to an exemption from any requirement under the applicable CD rule since the beginning of the financial year in respect of which the issuer’s current AIF is filed.

(2) In the statement incorporating the documents listed in subsection (1) by reference in a short form prospectus, clarify that the documents are not incorporated by reference to the extent their contents are modified or superseded by a statement contained in the short form prospectus or in any other subsequently filed document that is also incorporated by reference in the short form prospectus.

INSTRUCTIONS

(1) Paragraph 4 of subsection (1) requires issuers to incorporate only the news release or other public communication through which more recent financial information is released to the public. However, if the financial statements from which the information in the news release has been derived have been filed, then the financial statements must be incorporated by reference.

- 3474 - THE ALBERTA GAZETTE, PART I, DECEMBER 15, 2005

(2) Issuers must provide a list of the material change reports and business acquisition reports required under paragraphs 5 and 6 of subsection (1), giving the date of filing and briefly describing the material change or acquisition, as the case may be, in respect of which the report was filed.

(3) Any material incorporated by reference in a short form prospectus is required under sections 4.1 and 4.2 of the Instrument to be filed with the short form prospectus unless it has been previously filed.

11.2 Mandatory Incorporation by Reference of Future Documents - State that any documents, of the type described in section 11.1, if filed by the issuer after the date of the short form prospectus and before the termination of the distribution, are deemed to be incorporated by reference in the short form prospectus.

11.3 Issuers without a Current AIF or Current Annual Financial Statements

(1) If the issuer does not have a current AIF or current annual financial statements and is relying on the exemption in subsection 2.7(1) of the Instrument, include the disclosure, including financial statements, that would otherwise have been required to have been included in a current AIF and current annual financial statements under section 11.1.

(2) If the issuer does not have a current AIF or current annual financial statements and is relying on the exemption in subsection 2.7(2) of the Instrument, include the disclosure, including financial statements, provided in accordance with Item 14.2 or 14.5 of Form 51-102F5 in the information circular referred to in paragraph 2.7(2)(b) of the Instrument.

INSTRUCTION

If an issuer is required to include disclosure under subsection (2), it must include the historical financial statements of any issuer that was a party to the reorganization and any other information contained in the information circular that was used to construct financial statements for the issuer.

11.4 Significant Acquisition for Which No Business Acquisition Report is Filed

(1) If the issuer has,

(a) since the beginning of the most recently completed financial year in respect of which annual financial statements are included in the short form prospectus; and

(b) more than 75 days prior to the date of filing the preliminary short form prospectus;

- 3475 - THE ALBERTA GAZETTE, PART I, DECEMBER 15, 2005

completed a transaction that would have been a significant acquisition for the purposes of Part 8 of NI 51-102 if the issuer had been a reporting issuer at the time of the transaction, and the issuer has not filed a business acquisition report in respect of the transaction, include the financial statements and other information in respect of the transaction that is prescribed by Form 51-102F4.

(2) If the issuer was exempt from the requirement to file a business acquisition report in respect of a transaction because the disclosure that would normally be included in a business acquisition report was included in another document, include that disclosure in the short form prospectus.

INSTRUCTION

Disclosure required by section 11.3 or 11.4 to be included in the short form prospectus may be incorporated by reference from another document or included directly in the short form prospectus.

Item 12 Additional Disclosure for Issues of Guaranteed Securities

12.1 Credit Supporter Disclosure - Provide disclosure about each credit supporter, if any, that has provided a guarantee or alternative credit support for all or substantially all of the payments to be made under the securities to be distributed, by complying with the following:

1. If the credit supporter is a reporting issuer and has a current AIF, incorporating by reference into the short form prospectus all documents that would be required to be incorporated by reference under Item 11 if the credit supporter were the issuer of the securities.

2. If the credit supporter is not a reporting issuer and has a class of securities registered under section 12(b) or 12(g) of the 1934 Act, or is required to file reports under section 15(d) of the 1934 Act, incorporating by reference into the short form prospectus all 1934 Act filings that would be required to be incorporated by reference in a Form S-3 or Form F-3 registration statement filed under the 1933 Act if the securities distributed under the short form prospectus were being registered on Form S-3 or Form F-3.

3. If neither paragraph 1 nor paragraph 2 applies to the credit supporter, providing directly in the short form prospectus the same disclosure that would be contained in the short form prospectus through the incorporation by reference of the documents referred to in Item 11 if the credit supporter were the issuer of the securities and those documents had been prepared by the credit supporter.

- 3476 - THE ALBERTA GAZETTE, PART I, DECEMBER 15, 2005

4. Providing such other information about the credit supporter as is necessary to provide full, true and plain disclosure of all material facts concerning, and in Québec, disclosure of all material facts likely to affect the value or the market price, of the securities to be distributed, including the credit supporter’s earnings coverage ratios under Item 6 as if the credit supporter were the issuer of the securities.

Item 13 Exemptions for Certain Issues of Guaranteed Securities

13.1 The Issuer is a Wholly Owned Subsidiary of the Credit Supporter - Despite Items 6 and 11, an issuer is not required to incorporate by reference into the short form prospectus any of its documents under paragraphs 1 through 4, 6 and 7 of subsection 11.1(1) or include in the short form prospectus its earnings coverage ratios under section 6.1, if

(a) a credit supporter has provided full and unconditional credit support for the securities being distributed;

(b) the credit supporter satisfies the criterion in paragraph 2.4(1)(b) of the Instrument;

(c) the securities being distributed are non-convertible debt securities, non-convertible preferred shares, or convertible debt securities or convertible preferred shares that are convertible, in each case, into securities of the credit supporter;

(d) the issuer is a direct or indirect wholly owned subsidiary of the credit supporter;

(e) no other subsidiary of the credit supporter has provided a guarantee or alternative credit support for all or substantially all of the payments to be made under the securities being distributed; and

(f) the issuer includes the following information in the short form prospectus:

(i) if

(A) the issuer has no operations or only minimal operations that are independent of the credit supporter, and

(B) the impact of any subsidiaries of the credit supporter on a combined basis, excluding the issuer, on the consolidated financial results of the credit supporter is minor,

a statement that the financial results of the issuer are included in the consolidated financial results of the credit supporter, or

- 3477 - THE ALBERTA GAZETTE, PART I, DECEMBER 15, 2005

(ii) for the periods covered by the credit supporter’s financial statements included in the short form prospectus under section 12.1, consolidating summary financial information for the credit supporter presented with a separate column for each of the following:

(A) the credit supporter,

(B) the issuer,

(C) any other subsidiaries of the credit supporter on a combined basis,

(D) consolidating adjustments, and

(E) the total consolidated amounts.

13.2 The Issuer and One or More Subsidiary Credit Supporters are Wholly Owned Subsidiaries of the Parent Credit Supporter - Despite Items 6, 11 and 12, an issuer is not required to incorporate by reference into the short form prospectus any of its documents under paragraphs 1 through 4, 6 and 7 of subsection 11.1(1), include in the short form prospectus its earnings coverage ratios under section 6.1, or include in the short form prospectus the disclosure of one or more subsidiary credit supporters required by section 12.1, if

(a) a parent credit supporter and one or more subsidiary credit supporters have each provided full and unconditional credit support for the securities being distributed;

(b) the parent credit supporter satisfies the criterion in paragraph 2.4(1)(b) of the Instrument;

(c) the guarantees or alternative credit supports are joint and several;

(d) the securities being distributed are non-convertible debt securities, non-convertible preferred shares, or convertible debt securities or convertible preferred shares that are convertible, in each case, into securities of the parent credit supporter;

(e) the issuer and each subsidiary credit supporter is a direct or indirect wholly owned subsidiary of the parent credit supporter; and

- 3478 - THE ALBERTA GAZETTE, PART I, DECEMBER 15, 2005

(f) the issuer includes the following information in the short form prospectus:

(i) if

(A) each of the issuer and each subsidiary credit supporter has no operations or only minimal operations that are independent of the parent credit supporter, and

(B) the impact of any subsidiaries of the parent credit supporter on a combined basis, excluding the issuer and all subsidiary credit supporters, on the consolidated financed results of the parent credit supporter is minor,

a statement that the financial results of the issuer and all subsidiary credit supporters are included in the consolidated financial results of the parent credit supporter, or

(ii) for the periods covered by the parent credit supporter’s financial statements included in the short form prospectus under section 12.1, consolidating summary financial information for the parent credit supporter presented with a separate column for each of the following:

(A) the parent credit supporter,

(B) the issuer,

(C) each subsidiary credit supporter on a combined basis,

(D) any other subsidiaries of the parent credit supporter on a combined basis,

(E) consolidating adjustments, and

(F) the total consolidated amounts.

13.3 One or More Credit Supporters are Wholly Owned Subsidiaries of the Issuer - Despite Item 12, an issuer is not required to include in the short form prospectus the disclosure required by section 12.1 for one or more credit supporters if

(a) one or more credit supporters have each provided full and unconditional credit support for the securities being distributed;

(b) if there is more than one credit supporter, the guarantee or alternative credit supports are joint and several;

(c) the securities being distributed are non-convertible debt securities or non-convertible preferred shares;

- 3479 - THE ALBERTA GAZETTE, PART I, DECEMBER 15, 2005

(d) each credit supporter is a direct or indirect wholly owned subsidiary of the issuer; and

(e) the issuer includes the following information in the short form prospectus:

(i) if

(A) the issuer has no operations or only minimal operations that are independent of the credit supporter(s), and

(B) the impact of any subsidiaries of the issuer on a combined basis, excluding the credit supporter(s) but including any subsidiaries of the credit supporter(s) that are not themselves credit supporters, on the consolidated financial results of the issuer is minor,

a statement that the financial results of the credit supporter(s) are included in the consolidated financial results of the issuer, or

(ii) for the periods covered by the issuer’s financial statements included in the short form prospectus under Item 11, consolidating summary financial information for the issuer, presented with a separate column for each of the following:

(A) the issuer,

(B) the credit supporters on a combined basis,

(C) any other subsidiaries of the issuer on a combined basis,

(D) consolidating adjustments, and

(E) the total consolidated amounts.

INSTRUCTIONS

(1) Summary Financial Information

(a) Summary financial information includes the following line items:

(i) sales or revenues;

(ii) income from continuing operations before extraordinary items;

(iii) net earnings;

- 3480 - THE ALBERTA GAZETTE, PART I, DECEMBER 15, 2005

(iv) currents assets;

(v) non-current assets;

(vi) current liabilities; and

(vii) non-current liabilities.

(b) Despite instruction (1)(a), if GAAP permits the preparation of an entity’s balance sheet without classifying assets and liabilities between current and non-current then the following items may be omitted from the entity’s summary financial information if alternative meaningful financial information is provided which is more appropriate to the industry:

(i) current assets;

(ii) non-current assets;

(iii) current liabilities; and

(iv) non-current liabilities.

(c) An entity’s annual or interim summary financial information must be derived from the entity’s financial information underlying the corresponding consolidated financial statements of the issuer or parent credit supporter included in the short form prospectus.

(d) The parent entity column should account for investments in all subsidiaries under the equity method.

(e) All subsidiary entity columns should account for investments in non-credit supporter subsidiaries under the equity method.

(2) For the purposes of Item 13, an entity is considered to be a wholly owned subsidiary if the parent entity owns voting securities representing 100 per cent of the votes attached to the outstanding voting securities of the subsidiary.

(3) For the purposes of Item 13, the impact of subsidiaries, on a combined basis, on the financial results of the parent is minor if each item of the summary financial information of the subsidiaries, on a combined basis, represents less than 3% of the total consolidated amounts.

(4) For the purposes of Item 13, “parent credit supporter” means a credit supporter of which the issuer is a subsidiary and “subsidiary credit supporter” means a credit supporter that is a subsidiary of the parent credit supporter.

- 3481 - THE ALBERTA GAZETTE, PART I, DECEMBER 15, 2005

Item 14 Relationship between Issuer or Selling Securityholder and Underwriter

14.1 Relationship between Issuer or Selling Securityholder and Underwriter - If the issuer or selling security holder is a connected issuer or related issuer of an underwriter of the distribution, or if the issuer or selling security holder is also an underwriter, comply with the requirements of National Instrument 33-105 Underwriting Conflicts.

INSTRUCTION

For the purposes of section 14.1, “connected issuer” and “related issuer” have the same meanings as in National Instrument 33-105 Underwriting Conflicts.

Item 15 Interest of Experts

15.1 Names of Experts – Name each person or company

(a) who is named as having prepared or certified a statement, report or valuation in the short form prospectus or an amendment to the short form prospectus, either directly or in a document incorporated by reference; and

(b) whose profession or business gives authority to the statement, report or valuation made by the person or company.

15.2 Interest of Experts – For each person or company referred to in section 15.1, provide the disclosure that would be required under section 16.2 of Form 51-102F2, as of the date of the short form prospectus, as if that person or company were a person or company referred to in section 16.1 of Form 51-102F2.

15.3 Exemption – Sections 15.1 and 15.2 do not apply to a person or company if the disclosure regarding that person or company required under section 15.2 is already disclosed in the issuer’s current AIF.

Item 16 Promoters

16.1 Promoters

(1) For a person or company that is, or has been within the three years immediately preceding the date of the preliminary short form prospectus, a promoter of the issuer or of a subsidiary of the issuer state, to the extent not disclosed elsewhere in a document incorporated by reference in the short form prospectus,

(a) the person or company’s name;

- 3482 - THE ALBERTA GAZETTE, PART I, DECEMBER 15, 2005

(b) the number and percentage of each class of voting securities and equity securities of the issuer or any of its subsidiaries beneficially owned, directly or indirectly, or over which control is exercised by the person or company;

(c) the nature and amount of anything of value, including money, property, contracts, options or rights of any kind received or to be received by the promoter, directly or indirectly, from the issuer or from a subsidiary of the issuer, and the nature and amount of any assets, services or other consideration received or to be received by the issuer or a subsidiary of the issuer in return; and

(d) for an asset acquired within the three years before the date of the preliminary short form prospectus, or to be acquired, by the issuer or by a subsidiary of the issuer from a promoter

(i) the consideration paid or to be paid for the asset and the method by which the consideration has been or will be determined,

(ii) the person or company making the determination referred to in subparagraph (i) and the person or company’s relationship with the issuer, the promoter, or an affiliate of the issuer or of the promoter, and

(iii) the date that the asset was acquired by the promoter and the cost of the asset to the promoter.

(2) If a promoter of the issuer has been a director, executive officer or promoter of any person or company during the 10 years ending on the date of the preliminary short form prospectus, that while that person was acting in that capacity,

(a) was the subject of a cease trade or similar order, or an order that denied the person or company access to any exemptions under provincial or territorial securities legislation, for a period of more than 30 consecutive days, state the fact and describe the basis on which the order was made and whether the order is still in effect;

(b) was subject to an event that resulted, after the director, executive officer or promoter ceased to be a director, executive officer or promoter, in the company or person being subject to a cease trade or similar order or an order that denied the relevant company or person access to any exemption under securities legislation, for a period of more than 30 consecutive days, state the fact and describe the basis on which the order was made and whether the order is still in effect; or

- 3483 - THE ALBERTA GAZETTE, PART I, DECEMBER 15, 2005

(c) within a year of that person ceasing to act in that capacity, became bankrupt, made a proposal under any legislation relating to bankruptcy or insolvency or been subject to or instituted any proceedings, arrangement or compromise with creditors or had a receiver, receiver manager or trustee appointed to hold its assets, state the fact.

(3) Describe the penalties or sanctions imposed and the grounds on which they were imposed or the terms of the settlement agreement and the circumstances that gave rise to the settlement agreement, if a promoter has been subject to

(a) any penalties or sanctions imposed by a court relating to provincial or territorial securities legislation or by a provincial or territorial securities regulatory authority or has entered into a settlement agreement with a provincial or territorial securities regulatory authority; or

(b) any other penalties or sanctions imposed by a court or regulatory body that would be likely to be considered important to a reasonable investor in making an investment decision.

(4) Despite subsection (3), no disclosure is required of a settlement agreement entered into before December 31, 2000 unless the disclosure would likely be considered important to a reasonable investor in making an investment decision.

(5) If a promoter of the issuer has, within the 10 years before the date of the preliminary short form prospectus, become bankrupt, made a proposal under any legislation relating to bankruptcy or insolvency, or was subject to or instituted any proceedings, arrangement or compromise with creditors, or had a receiver, receiver manager or trustee appointed to hold the assets of the promoter, state the fact.

Item 17 Risk Factors

17.1 Risk Factors - Describe the factors material to the issuer that a reasonable investor would consider relevant to an investment in the securities being distributed.

INSTRUCTION

Issuers may cross-reference to specific risk factors relevant to the securities being distributed that are discussed in their current AIF.

- 3484 - THE ALBERTA GAZETTE, PART I, DECEMBER 15, 2005

Item 18 Other Material Facts

18.1 Other Material Facts - Give particulars of any material facts about the securities being distributed that are not disclosed under any other items or in the documents incorporated by reference into the short form prospectus and are necessary in order for the short form prospectus to contain full, true and plain disclosure of all material facts relating to, and in Québec not to make any misrepresentation likely to affect the value or market price of, the securities to be distributed.

Item 19 Exemptions from the Instrument

19.1 Exemptions from the Instrument - List all exemptions from the provisions of the Instrument, including this Form, granted to the issuer applicable to the distribution or the short form prospectus, including all exemptions to be evidenced by the issuance of a receipt for the short form prospectus pursuant to section 8.2 of the Instrument.

Item 20 Statutory Rights of Withdrawal and Rescission

20.1 General - Include a statement in substantially the following form, with the bracketed information completed:

“Securities legislation in [certain of the provinces [and territories] of Canada/the Province of [insert name of local jurisdiction, if applicable]] provides purchasers with the right to withdraw from an agreement to purchase securities. This right may be exercised within two business days after receipt or deemed receipt of a prospectus and any amendment. [In several of the provinces/provinces and territories,] [T/t]he securities legislation further provides a purchaser with remedies for rescission [or [, in some jurisdictions,] damages] if the prospectus and any amendment contains a misrepresentation or is not delivered to the purchaser, provided that the remedies for rescission [or damages] are exercised by the purchaser within the time limit prescribed by the securities legislation of the purchaser’s province [or territory]. The purchaser should refer to any applicable provisions of the securities legislation of the purchaser’s province [or territory] for the particulars of these rights or consult with a legal adviser.”

20.2 Non-fixed Price Offerings - In the case of a non-fixed price offering, replace, if applicable in the jurisdiction in which the short form prospectus is filed, the second sentence in the legend in section 20.1 with a statement in substantially the following form:

“This right may only be exercised within two business days after receipt or deemed receipt of a prospectus and any amendment, irrespective of the determination at a later date of the purchase price of the securities distributed.”

- 3485 - THE ALBERTA GAZETTE, PART I, DECEMBER 15, 2005

Item 21 Certificates

21.1 Officers, Directors and Promoters - Include a certificate in the following form signed by

(a) the chief executive officer and the chief financial officer or, if no such officers have been appointed, a person acting on behalf of the issuer in a capacity similar to a chief executive officer and a person acting on behalf of the issuer in a capacity similar to that of a chief financial officer,

(b) on behalf of the board of directors of the issuer, any two directors of the issuer duly authorized to sign, other than the persons referred to in paragraph (a), and

(c) any person or company who is a promoter of the issuer:

“This short form prospectus, together with the documents incorporated herein by reference, constitutes full, true and plain disclosure of all material facts relating to the securities offered by this prospectus as required by the securities legislation of [insert name of each jurisdiction in which qualified]. [Insert if offering made in Québec - “For the purpose of the Province of Québec, this simplified prospectus, together with documents incorporated herein by reference and as supplemented by the permanent information record, contains no misrepresentation that is likely to affect the value or the market price of the securities to be distributed.”]”

21.2 Underwriters - If there is an underwriter, include a certificate in the following form signed by the underwriter or underwriters who, with respect to the securities being distributed, are in a contractual relationship with the issuer or selling security holders:

“To the best of our knowledge, information and belief, this short form prospectus, together with the documents incorporated herein by reference, constitutes full, true and plain disclosure of all material facts relating to the securities offered by this prospectus as required by the securities legislation of [insert name of each jurisdiction in which qualified]. [Insert if offering made in Québec - “For the purpose of the Province of Québec, to our knowledge, this simplified prospectus, together with documents incorporated herein by reference and as supplemented by the permanent information record, contains no misrepresentation that is likely to affect the value or the market price of the securities to be distributed.”]”

- 3486 - THE ALBERTA GAZETTE, PART I, DECEMBER 15, 2005

21.3 Related Credit Supporters - If disclosure concerning a credit supporter is prescribed by section 12.1, including if a credit supporter is exempt from the requirements of section 12.1 under section 13.2 or 13.3, and the credit supporter is a related credit supporter, an issuer shall include a certificate of the related credit supporter in the form required in section 21.1 signed by

(a) the chief executive officer and the chief financial officer or, if no such officers have been appointed, a person acting on behalf of the related credit supporter in a capacity similar to a chief executive officer and a person acting on behalf of the related credit supporter in a capacity similar to that of a chief financial officer; and

(b) on behalf of the board of directors of the related credit supporter, any two directors of the related credit supporter duly authorized to sign, other than the persons referred to in paragraph (a).

INSTRUCTION

For the purposes of section 21.3, “related credit supporter” means a credit supporter of the issuer that is an affiliate of the issuer.

21.4 Amendments

(1) Include in an amendment to a short form prospectus that does not restate the short form prospectus the certificates required under sections 21.1, 21.2 and, if applicable, section 21.3 with the reference in each certificate to “this short form prospectus” omitted and replaced by “the short form prospectus dated [insert date] as amended by this amendment”.

(2) Include in an amended and restated short form prospectus the certificates required under sections 21.1, 21.2 and, if applicable, section 21.3 with the reference in each certificate to “this short form prospectus” omitted and replaced by “this amended and restated short form prospectus”.

21.5 Date of Certificates – The date of certificates in a preliminary short form prospectus, a short form prospectus or an amendment to a preliminary short form prospectus or short form prospectus shall be within three business days before the date of filing the preliminary short form prospectus, short form prospectus or amendment, as applicable.

______

- 3487 - THE ALBERTA GAZETTE, PART I, DECEMBER 15, 2005

Amendment Instrument for National Instrument 44-102 Shelf Distributions

1. This Instrument amends National Instrument 44-102 Shelf Distributions.

2. “National Instrument 44-101 Short Form Prospectus Distributions” and “National Instrument 44-101” are struck out wherever they occur and “NI 44-101” is substituted.

3. Subsection 1.1(1) is amended,

(a) by adding the following definition after the definition of “MTN program”:

“ “NI 44-101” means National Instrument 44-101 Short Form Prospectus Distributions”;

(b) in the definition of “novel”, by adding “,” after “means”; and

(c) by repealing the definition of “special warrant”.

4. Section 1.3 is repealed.

5. Part 2 is repealed and the following is substituted:

“Part 2 SHELF QUALIFICATION AND PERIOD OF RECEIPT EFFECTIVENESS

2.1 General - An issuer shall not file a short form prospectus that is a base shelf prospectus, unless the issuer is qualified to do so under this Instrument.

2.2 Shelf Qualification for Distributions Qualified under Section 2.2 of NI 44-101 (Basic Qualification)

(1) An issuer is qualified to file a preliminary short form prospectus that is a preliminary base shelf prospectus if, at the time of filing, the issuer is qualified under section 2.2 of NI 44-101 to file a prospectus in the form of a short form prospectus.

(2) An issuer that has filed a preliminary base shelf prospectus in reliance on the qualification criteria in subsection (1) is qualified to file a short form prospectus that is the corresponding base shelf prospectus.

(3) A receipt issued for a base shelf prospectus of an issuer qualified under subsection (2) is effective until the earliest of

- 3488 - THE ALBERTA GAZETTE, PART I, DECEMBER 15, 2005

(a) the date 25 months from the date of its issue;

(b) the time immediately before the entering into of an agreement of purchase and sale for a security to be sold under the base shelf prospectus, if at that time

(i) the issuer does not have current annual financial statements and does not satisfy the requirements of the exemption in either of subsection 2.7(1) or (2) of NI 44- 101,

(ii) the issuer does not have a current AIF and does not satisfy the requirements of the exemption in either of subsection 2.7(1) or (2) of NI 44-101,

(iii) the issuer’s equity securities are not listed or posted for trading on a short form eligible exchange,

(iv) the issuer is an issuer

(A) whose operations have ceased, or

(B) whose principal asset is cash, cash equivalents, or its exchange listing, or

(v) the issuer has withdrawn its notice declaring the issuer’s intention to be qualified to file a short form prospectus under NI 44-101; and

(c) the lapse date, if any, prescribed by securities legislation.

2.3 Shelf Qualification for Distributions Qualified under Section 2.3 of NI 44-101 (Approved Rating Non-Convertible Securities)

(1) An issuer is qualified to file a preliminary short form prospectus that is a preliminary base shelf prospectus for approved rating non- convertible securities if, at the time of filing, the issuer

(a) is qualified under section 2.3 of NI 44-101 to file a prospectus in the form of a short form prospectus; and

(b) has reasonable grounds for believing that, if it were to distribute securities under the base shelf prospectus, the securities distributed would receive an approved rating and would not receive a rating lower than an approved rating from any approved rating organization.

- 3489 - THE ALBERTA GAZETTE, PART I, DECEMBER 15, 2005

(2) An issuer that has filed a preliminary base shelf prospectus in reliance on the qualification criteria in subsection (1) is qualified to file a short form prospectus that is the corresponding base shelf prospectus if, at the time of the filing of the base shelf prospectus, the issuer has reasonable grounds for believing that, if it were to distribute non-convertible securities under the base shelf prospectus, the securities distributed would receive an approved rating and would not receive a rating lower than an approved rating from any approved rating organization.

(3) A receipt issued for a base shelf prospectus of an issuer filed under subsection (2) is effective until the earliest of

(a) the date 25 months from the date of its issue;

(b) the time immediately before the entering into of an agreement of purchase and sale for a security to be sold under the base shelf prospectus, if at that time

(i) the issuer does not have current annual financial statements and does not satisfy the requirements of the exemption in either of subsection 2.7(1) or (2) of NI 44- 101,

(ii) the issuer does not have a current AIF and does not satisfy the requirements of the exemption in either of subsection 2.7(1) or (2) of NI 44-101,

(iii) the issuer has withdrawn its notice declaring the issuer’s intention to be qualified to file a short form prospectus under NI 44-101, or

(iv) the securities to which the agreement relates

(A) have not received a final approved rating,

(B) are the subject of an announcement by an approved rating organization, of which the issuer is or ought reasonably to be aware, that the approved rating given by the organization may be down-graded to a rating category that would not be an approved rating, or

(C) have received a provisional or final rating lower than an approved rating from any approved rating organization; and

(c) the lapse date, if any, prescribed by securities legislation.

- 3490 - THE ALBERTA GAZETTE, PART I, DECEMBER 15, 2005

2.4 Shelf Qualification for Distributions under Section 2.4 of NI 44-101 (Guaranteed Non-Convertible Debt Securities, Preferred Shares and Cash Settled Derivatives)

(1) An issuer is qualified to file a short form prospectus that is a preliminary base shelf prospectus for non-convertible debt securities, non-convertible preferred shares or non-convertible cash settled derivatives if, at the time of filing, the issuer is qualified under section 2.4 of NI 44-101 to file a prospectus in the form of a short form prospectus.

(2) An issuer that has filed a preliminary base shelf prospectus in reliance on subsection (1) is qualified to file a short form prospectus that is the corresponding base shelf prospectus.

(3) A receipt issued for a base shelf prospectus of an issuer qualified under subsection (2) is effective until the earliest of

(a) the date 25 months from the date of its issue;

(b) the time immediately before the entering into of an agreement of purchase and sale for a security to be sold under the base shelf prospectus, if at that time

(i) a credit supporter has not provided full and unconditional credit support for the securities to which the shelf prospectus supplement relates,

(ii) unless the requirements of subparagraph 2.4(1)(b)(ii) of NI 44-101, but not the requirements of subparagraph 2.4(1)(b)(i) of NI 44-101, were satisfied at the time the issuer filed its base shelf prospectus, the credit supporter does not have current annual financial statements and does not satisfy the requirements of the exemption in either of subsection 2.7(1) or (2) of NI 44-101,

(iii) unless the requirements of subparagraph 2.4(1)(b)(ii) of NI 44-101, but not the requirements of subparagraph 2.4(1)(b)(i) of NI 44-101, were satisfied at the time the issuer filed its base shelf prospectus, the credit supporter does not have a current AIF and does not satisfy the requirements of the exemption in either of subsection 2.7(1) or (2) of NI 44-101,

(iv) the issuer has withdrawn its notice declaring the issuer’s intention to be qualified to file a short form prospectus under NI 44-101, or

(v) either of the following is true

- 3491 - THE ALBERTA GAZETTE, PART I, DECEMBER 15, 2005

(A) the credit supporter’s equity securities are not listed or posted for trading on a short form eligible exchange, or

(B) the credit supporter is a credit supporter

(I) whose operations have ceased, or

(II) whose principal asset is cash, cash equivalents, or its exchange listing, and

either of the following is true:

(C) the credit supporter does not have issued and outstanding non-convertible securities that

(I) have received an approved rating,

(II) have not been the subject of an announcement by an approved rating organization, of which the issuer is or ought reasonably to be aware, that the approved rating given by the organization may be down-graded to a rating category that would not be an approved rating, and

(III) have not received a rating lower than an approved rating from any approved rating organization, or

(D) the securities to which the agreement relates

(I) have not received a final approved rating,

(II) have been the subject of an announcement by an approved rating organization, of which the issuer is or ought reasonably to be aware, that the approved rating given by the organization may be down-graded to a rating category that would not be an approved rating, and

(III) have received a provisional or final rating lower than an approved rating from any approved rating organization; and

(c) the lapse date, if any, prescribed by securities legislation.

- 3492 - THE ALBERTA GAZETTE, PART I, DECEMBER 15, 2005

2.5 Shelf Qualification for Distributions under Section 2.5 of NI 44-101 (Guaranteed Convertible Debt Securities or Preferred Shares)

(1) An issuer is qualified to file a short form prospectus that is a preliminary base shelf prospectus for convertible debt securities and convertible preferred shares if, at the time of filing, the issuer is qualified under section 2.5 of NI 44-101 to file a prospectus in the form of a short form prospectus.

(2) An issuer that has filed a preliminary base shelf prospectus in reliance on subsection (1) is qualified to file a short form prospectus that is the corresponding base shelf prospectus.

(3) A receipt issued for a base shelf prospectus qualified under subsection (2) is effective until the earliest of

(a) the date 25 months from the date of its issue;

(b) the time immediately before the entering into of an agreement of purchase and sale for a security to be sold under the base shelf prospectus, if at that time

(i) the securities to which the agreement relates are not convertible into securities of a credit supporter that has provided full and unconditional credit support for the securities being distributed,

(ii) the credit supporter does not have current annual financial statements and does not satisfy the requirements of the exemption in either of subsection 2.7(1) or (2) of NI 44-101,

(iii) the credit supporter does not have a current AIF and does not satisfy the requirements of the exemption in either of subsection 2.7(1) or (2) of NI 44-101,

(iv) the credit supporter’s equity securities are not listed or posted for trading on a short form eligible exchange,

(v) the credit supporter is a credit supporter

(A) whose operations have ceased, or

(B) whose principal asset is cash, cash equivalents, or its exchange listing, or

(vi) the issuer has withdrawn its notice declaring the issuer’s intention to be qualified to file a short form prospectus under NI 44-101; and

- 3493 - THE ALBERTA GAZETTE, PART I, DECEMBER 15, 2005

(c) the lapse date, if any, prescribed by securities legislation.

2.6 Shelf Qualification for Distributions under Section 2.6 of NI 44-101 (Asset-Backed Securities)

(1) An issuer that is qualified under section 2.6 of NI 44-101 to file a prospectus in the form of a short form prospectus may file a preliminary base shelf prospectus for asset-backed securities if, at the time of filing, the issuer has reasonable grounds for believing that

(a) all asset-backed securities that it may distribute under the base shelf prospectus will receive an approved rating; and

(b) no asset-backed securities that it may distribute under the base shelf prospectus will receive a rating lower than an approved rating from any approved rating organization.

(2) An issuer that has filed a preliminary base shelf prospectus in reliance on the qualification criteria in section 2.6 of NI 44-101 may file the corresponding base shelf prospectus if, at the time of the filing of the base shelf prospectus, the issuer has reasonable grounds for believing that

(a) all asset-backed securities that it may distribute under the base shelf prospectus will receive an approved rating; and

(b) no asset-backed securities that it may distribute under the base shelf prospectus will receive a rating lower than an approved rating from any approved rating organization.

(3) A receipt issued for a base shelf prospectus qualified under subsection (2) is effective for a distribution of asset-backed securities until the earliest of

(a) the date 25 months from the date of its issue;

(b) the time immediately before the entering into of an agreement of purchase and sale for an asset-backed security to be sold under the base shelf prospectus, if at that time

(i) the issuer does not have current annual financial statements and does not satisfy the requirements of the exemption in either of subsection 2.7(1) or (2) of NI 44- 101,

(ii) the issuer does not have a current AIF and does not satisfy the requirements of the exemption in either of subsection 2.7(1) or (2) of NI 44-101, or

- 3494 - THE ALBERTA GAZETTE, PART I, DECEMBER 15, 2005

(iii) the asset-backed securities to which the agreement relates

(A) have not received a final approved rating,

(B) have been the subject of an announcement by an approved rating organization, of which the issuer is or ought reasonably to be aware, that the approved rating given by the organization may be down-graded to a rating category that would not be an approved rating, or

(C) have received a provisional or final rating lower than an approved rating from any approved rating organization; and

(c) the lapse date, if any, prescribed by securities legislation.

2.7 Lapse Date - Ontario - In Ontario, the lapse date prescribed by securities legislation for a receipt issued for a base shelf prospectus is extended to the date 25 months from the date of issuance of the receipt.

2.8 Lapse Date - Alberta - In Alberta, the lapse date prescribed by securities legislation for a receipt issued for a base shelf prospectus is the date 25 months from the date of the issuance of the receipt.

2.9 Limitation on Offerings - Despite any provision in this Instrument, the shelf procedures shall not be used for a distribution of rights under a rights offering.”

6. Subsections 4.1(1) and (2) are amended by moving “in the local jurisdiction” to after “distribute”.

7. Section 5.1 is amended in the preamble by adding “for the distribution” after “a short form prospectus”.

8. Sections 5.3 and 5.6 are amended by striking out “44-101F3” wherever it occurs and substituting “44-101F1”.

9. Section 5.4 is amended by striking out “person or company” and substituting “issuer or selling securityholder”.

10. Section 5.5 is amended by adding the following after paragraph 8:

“9. List all exemptions from the provisions of this Instrument granted to the issuer applicable to the base shelf prospectus, including all exemptions to be evidenced by the issuance of a receipt for the base shelf prospectus pursuant to section 11.2.”

- 3495 - THE ALBERTA GAZETTE, PART I, DECEMBER 15, 2005

11. Section 6.1 is amended by adding “and, in Québec, to contain no misrepresentation that is likely to affect the value or the market price of the securities to be distributed” after “distributed under the prospectus”.

12. Section 6.2(1) is amended by adding “,” after “base shelf prospectus” wherever it occurs.

13. Section 6.2 is amended by adding the following after subsection (2):

“(3) Any unaudited financial statements of an issuer or an acquired business incorporated by reference into the base shelf prospectus but filed after the date of filing the base shelf prospectus must have been reviewed in accordance with the relevant standards set out in the Handbook for a review of financial statements by an entity’s auditor or a public accountant’s review of financial statements.

(4) Despite subsection (3)

(a) if the financial statements of the issuer or acquired business have been audited in accordance with U.S. GAAS, the unaudited financial statements may be reviewed in accordance with U.S. review standards;

(b) if the financial statements of the issuer or acquired business have been audited in accordance with International Standards on Auditing, the unaudited financial statements may be reviewed in accordance with international review standards; or

(c) if the financial statements of the issuer or acquired business have been audited in accordance with auditing standards that meet the foreign disclosure requirements of the designated foreign jurisdiction to which the issuer is subject, the unaudited financial statements may be reviewed in accordance with review standards that meet the foreign disclosure requirements of the designated foreign jurisdiction to which the issuer is subject.

(5) The review specified in subsection (3) must have been completed

(a) if the base shelf prospectus established an MTN program or other continuous offering, no later than filing of the unaudited financial statements; or

(b) in all other circumstances, no later than the next filing of a shelf supplement.”

14. Section 6.5 is amended by striking out “securities legislation that regulate conflicts of interest in connection with a distribution of securities of a registrant, a connected issuer of a registrant or a related issuer of a registrant” and substituting “National Instrument 33-105 Underwriting Conflicts”.

- 3496 - THE ALBERTA GAZETTE, PART I, DECEMBER 15, 2005

15. Section 6.7 is amended by adding “and, in Québec, contain no misrepresentation that is likely to affect the value or the market price of the securities to be distributed,” after “distributed”.

16. Section 7.1 is amended by striking out “do not”.

17. Subsection 7.2(1) is amended by striking out “that use of the” and substituting “the use of that”.

18. Section 7.3 is repealed.

19. Subsection 8.2(1) is amended by striking out “5.5” and substituting “5.6”.

20. Subsection 9.1(1) is amended

(a) by striking out “11.1” and substituting “6.1”; and

(b) by striking out “2.9 of National Instrument 44-101” and substituting “9.2”.

21. Part 9 is amended by adding the following after section 9.1:

“9.2 Market Value Calculation

(1) For the purposes of this Part,

(a) the aggregate market value of the equity securities of an issuer on a date is the aggregate of the market value of each class of its equity securities on the date, calculated by multiplying

(i) the total number of equity securities of the class outstanding on the date, by

(ii) the closing price on the date of the equity securities of the class on the exchange in Canada on which that class of equity securities is principally traded; and

(b) instalment receipts may, at the option of the issuer, be deemed to be equity securities if

(i) the instalment receipts are listed and posted for trading on an exchange in Canada, and

(ii) the outstanding equity securities, the beneficial ownership of which is evidenced by the instalment receipts, are not listed and posted for trading on an exchange in Canada.

- 3497 - THE ALBERTA GAZETTE, PART I, DECEMBER 15, 2005

(2) For the purposes of subsection (1), in calculating the total number of equity securities of a class outstanding, an issuer shall exclude those equity securities of the class that are beneficially owned, or over which control or direction is exercised, by persons or companies that, alone or together with their respective affiliates and associated parties, beneficially own or exercise control or direction over more than 10 per cent of the outstanding equity securities of the issuer.

(3) Despite subsection (2), if a portfolio manager of a pension fund or investment fund, alone or together with its affiliates and associated parties, exercises control or direction in the aggregate over more than 10 per cent of the outstanding equity securities of an issuer, and the fund beneficially owns or exercises control or direction over 10 per cent or less of the issued and outstanding equity securities of the issuer, the securities that the fund beneficially owns or exercises control or direction over are not excluded unless the portfolio manager is an affiliate of the issuer.”

22. Part 10 is repealed.

23. Subsection 11.1(2) is amended by striking out “and Alberta”.

24. Appendix A is amended by striking out “and will not contain any misrepresentation” wherever it occurs and substituting “. For the purpose of the Province of Québec, this simplified prospectus, together with documents incorporated herein by reference and as supplemented by the permanent information record, will contain no misrepresentation that is”.

25. Appendix B is amended by striking out “and does not contain any misrepresentation” wherever it occurs and substituting “. For the purpose of the Province of Québec, this simplified prospectus, together with documents incorporated herein by reference and as supplemented by the permanent information record, contains no misrepresentation that is”.

26. This Instrument comes into force on December 30, 2005.

______

Amendment Instrument for National Instrument 44-103 Post-Receipt Pricing

1. This Instrument amends National Instrument 44-103 Post-Receipt Pricing.

2. Subsection 3.2(1) is amended

(a) in clause 5(a)(ii) by striking out “and” and substituting “or”;

- 3498 - THE ALBERTA GAZETTE, PART I, DECEMBER 15, 2005

(b) in subparagraph 5(b) by striking out “otherwise,”;

(c) in subparagraph 7(c) by adding “together with the documents and information incorporated herein by reference and” after “simplified prospectus,”;

(d) in paragraph 8 by adding “together with the documents and information incorporated herein by reference and” after “simplified prospectus,”; and

(e) by adding the following after paragraph 9:

“10. List all exemptions from the provisions of this Instrument granted to the issuer applicable to the base PREP prospectus, including all exemptions to be evidenced by the issuance of a receipt for the base PREP prospectus pursuant to section 6.2.”

3. Section 3.3 is amended in paragraph 8 by striking out “44-101F3” and substituting “44-101F1”.

4. Section 3.6 is amended in paragraph 2 by moving “to the document” to after “reference”.

5. Section 4.1 is amended by adding “and, in Québec, to contain no misrepresentation that is likely to affect the value or the market price of the securities to be distributed” after “under the prospectus”.

6. Subsection 4.5(2) is amended

(a) by repealing subparagraph 3(c) and substituting the following:

“(c) any person or company who is a promoter of the issuer:

“This [insert, if applicable, “short form”] prospectus, [insert in the case of a short form prospectus distribution – “together with the documents incorporated herein by reference,”] constitutes full, true and plain disclosure of all material facts relating to the securities offered by this prospectus as required under securities legislation of [insert name of each jurisdiction in which qualified]. [Insert if distribution made in Québec - “For the purpose of the Province of Québec, this [insert, if applicable, “simplified”] prospectus, [insert in the case of a short form prospectus distribution - “together with documents incorporated herein by reference and as supplemented by the permanent information record,”] contains no misrepresentation likely to affect the value or the market price of the securities to be distributed.”]”

- 3499 - THE ALBERTA GAZETTE, PART I, DECEMBER 15, 2005

(b) by repealing paragraph 4 and substituting the following:

“4. Instead of the prospectus certificate required under paragraph 8 of subsection 3.2(1), a certificate in the following form signed by each underwriter, if any, who for the securities to be distributed under the prospectus, is in a contractual relationship with the issuer or selling security holder:

“To the best of our knowledge, information and belief, this [insert, if applicable, “short form”] prospectus [insert in the case of a short form prospectus distribution - “, together with the documents incorporated herein by reference,”] constitutes full, true and plain disclosure of all material facts relating to the securities offered by this prospectus as required under the securities legislation of [insert name of each jurisdiction in which qualified]. [Insert if distribution made in Québec - “For the purpose of the Province of Québec, this [insert, if applicable, “simplified”] prospectus, [insert in the case of a short form prospectus distribution - “together with documents incorporated herein by reference and as supplemented by the permanent information record,”] contains no misrepresentation likely to affect the value or the market price of the securities to be distributed.”]”

7. Part 5 is repealed.

8. Subsection 6.1(2) is amended by striking out “and Alberta”.

9. This Instrument comes into force on December 30, 2005. ______

Amendment Instrument for National Instrument 51-101 Standards of Disclosure for Oil and Gas Activities

1. This Instrument amends National Instrument 51-101 Standards of Disclosure for Oil and Gas Activities.

2. Section 1.1 is amended by:

(a) repealing paragraph (a) and substituting the following:

“(a) “annual information form” has the same meaning as “AIF” in National Instrument 51-102 Continuous Disclosure Obligations;” ; and

(b) repealing paragraph (r).

3. This Instrument comes into force on December 30, 2005. ______- 3500 - THE ALBERTA GAZETTE, PART I, DECEMBER 15, 2005

Amendment Instrument for Form 51-102F2 Annual Information Form of National Instrument 51-102 Continuous Disclosure Obligations

1. This Instrument amends Form 51-102F2 Annual Information Form.

2. Subsection 16.2(1) is amended

(a) in paragraphs (a) and (b), by adding “and, if the expert is not an individual, by the designated professionals of that expert,” immediately after “named in section 16.1”; and

(b) in paragraph (c), by adding “and, if the expert is not an individual, by the designated professionals of that expert” immediately after “named in section 16.1”.

3. The following subsection is added after subsection 16.2(1):

“(1.1) For the purposes of subsection (1), a "designated professional" means, in relation to an expert named in section 16.1,

(a) each partner, employee or consultant of the expert who participated in and who was in a position to directly influence the preparation of the statement, report or valuation referred to in paragraph 16.1(a); and

(b) each partner, employee or consultant of the expert who was, at any time during the preparation of the statement, report or valuation referred to in paragraph 16.1(a), in a position to directly influence the outcome of the preparation of the statement, report or valuation, including, without limitation

(i) any person who recommends the compensation of, or who provides direct supervisory, management or other oversight of, the partner, employee or consultant in the performance of the preparation of the statement, report or valuation referred to in paragraph 16.1(a), including those at all successively senior levels through to the expert's chief executive officer;

(ii) any person who provides consultation regarding technical or industry-specific issues, transactions or events for the preparation of the statement, report or valuation referred to in paragraph 16.1(a); and

(iii) any person who provides quality control for the preparation of the statement, report or valuation referred to in paragraph 16.1(a).”

4. The following subsection is added after subsection 16.2(2):

- 3501 - THE ALBERTA GAZETTE, PART I, DECEMBER 15, 2005

“(2.1) Despite subsection (1), an auditor who is independent in accordance with the auditor's rules of professional conduct in a jurisdiction of Canada or who has performed an audit in accordance with US GAAS is not required to provide the disclosure in subsection (1) if there is disclosure that the auditor is independent in accordance with the auditor's rules of professional conduct in a jurisdiction of Canada or that the auditor has complied with the SEC's rules on auditor independence.”

5. This Instrument comes into force on December 30, 2005.

______

Amendment Instrument for Multilateral Instrument 11-101 Principal Regulator System

1. This Instrument amends Multilateral Instrument 11-101 Principal Regulator System.

2. Section 1.1 is amended in paragraph (d) of the definition of “national prospectus rules” by striking out “44-101F3” and substituting “44-101F1”.

3. This Instrument comes into force on December 30, 2005.

Solicitor General and Public Security

Designation of Qualified Technician Appointment (Intoxilyzer 5000C)

Canadian Forces Base Suffield Okrainec, Kevin Scott

Canadian Forces Base Tremblay, Jamie Ivan Leo Joseph

Royal Canadian Mounted Police “K” Division Beaudoin, Eric Gaston Benko, Chadwick Drew Bjarnason, Beau Jesse Bouwmeester, Daniel Lee Campbell, Stacy Helene Fox, Jeffrey Roger Gardiner, Ryan James Guinchard, Rendell James Hignell, Michael Lawrence Kehler, Daniel Robert Kelly, Paul Henry

- 3502 - THE ALBERTA GAZETTE, PART I, DECEMBER 15, 2005

Kennedy, Roy Samuel John Lesyk, Stephanie Marie Maitre, Kristin Kathleen McPhee, Alexander William McQueen, Steve Edward Miron, Louis Joseph Michel Mooney, Curtis Dean Rediron, Barry Andre Sedman, Robert Thomas Sullivan, Brian Paul Traynor, Andrew Scott

(Date of Designations November 22, 2005) ______

Hosting Expenses Exceeding $600.00 For the period July 1, 2005 to September 30, 2005

Function: Alberta Police and Peace Officer’s Memorial Day 2005 Amount: $5,094.34 Date: September 25, 2005 Location: Edmonton, Alberta

Function: Private Investigators and Security Guards Act Review Amount: $984.44 Date: August 24 and 25, 2005 Location: Edmonton, Alberta

Function: Special Constable Program Review Amount: $744.50 Date: June 6 and July 6, 2005 Location: Edmonton, Alberta

Sustainable Resource Development

Alberta Fishery Regulations, 1998

Notice of Variation Order 39-2005

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 39-2005 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.

- 3503 - THE ALBERTA GAZETTE, PART I, DECEMBER 15, 2005

Pursuant to Variation Order 39-2005 commercial fishing is permitted in accordance with the following schedule.

SCHEDULE PART 1

Item - 1 Column 1 Waters – In respect of: (6) Bistcho Lake (124-6-W6) Column 2 Gear - Gill net not less than 114 mm mesh Column 3 Open Time - 08:00 hours November 20, 2005 to 16:00 hours December 20, 2005. Column 4 Species and Quota - 1) Lake whitefish: 59,000 kg; 2) Walleye: 11,000 kg; 3) Yellow perch: 1 kg; 4) Northern pike: 19,500 kg; 5) Tullibee: 1 kg; 6) Lake trout: 1 kg.

______

Notice of Variation Order 40-2005

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 40-2005 by the Director of Fisheries Management in accordance with section 3 of the Alberta Fishery Regulations.

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

Pursuant to Variation Order 40-2005 commercial fishing is permitted in accordance with the following schedule.

SCHEDULE PART 1

Item - 1 Column 1 Waters – In respect of: (2) Athabasca Lake (117-1-W4) Column 2 Gear - Gill net not less than 102 mm mesh Column 3 Open Time - 08:00 hours December 1, 2005 to 16:00 hours March 1, 2006. Column 4 Species and Quota - 1) Lake whitefish: 15,000 kg; 2) Walleye: 15,000 kg; 3) Yellow perch: 1 kg; 4) Northern pike: 5,000 kg; 5) Tullibee: 1 kg; 6) Lake trout: 10,000 kg.

- 3504 - THE ALBERTA GAZETTE, PART I, DECEMBER 15, 2005

ADVERTISEMENTS

Law Society of Alberta

Election of Benchers - November 21, 2005

(Legal Profession Act)

Beresh, Brian Crighton, Michelle Duckett, Mona Everard, Ron Higgerty, John Jackson, Shirley Jensen, Carsten Jerke, Rodney Mack, Perry Mah, Douglas Michalyshyn, Peter Myers, Vaughn Nemetz, Bradley Peacock, James S. Prowse, John T. Raby, Stephen Sommerville, Hugh Spackman, Dale Stevenson, Vivian Turnbull, Julia

Notice of Certificate of Intent to Dissolve

(Business Corporations Act)

Water-Wise Landscaping Inc.

Notice is hereby given that a Certificate of Intent to Dissolve was issued to Water-Wise Landscaping Inc. on November 2, 2005.

Dated at Calgary, Alberta, November 25, 2005. Cindy Campbell

- 3505 - THE ALBERTA GAZETTE, PART I, DECEMBER 15, 2005

Notice of Certificate of Intent to Dissolve

(Business Corporations Act)

E. A. Clarke Management & Investments Inc.

Notice is hereby given that a Certificate of Intent to Dissolve was issued to E. A. Clarke Management & Investments Inc. on November 28, 2005.

Dated at Ponoka, Alberta, November 28, 2005. E.A. Clarke

Public Sale of Land

(Municipal Government Act)

Town of

Notice is hereby given that, under the provisions of the Municipal Government Act, the Town of Drayton Valley will offer for sale, by public auction, in the Town Office, 5120 - 52 Street, Drayton Valley, Alberta, on Friday, February 17, 2006, at 2:00 p.m., the following land:

Lot Block Plan C. of T. Reserve Bid Civic Address

19 6 2151 KS 912 354 735 $43,110 5212 - 52 Avenue

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

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

The Town of Drayton Valley may, after the public auction, become the owner of any parcel of land not sold at the public auction.

Terms: Guaranteed Negotiable Instrument or Cash, G.S.T. will apply to all applicable land 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 Drayton Valley, Alberta, November 30, 2005.

Clayton Seely, CA, Director of Corporate Services. ______- 3506 - THE ALBERTA GAZETTE, PART I, DECEMBER 15, 2005

Town of Vulcan

Notice is hereby given that, under the provisions of the Municipal Government Act, the Town of Vulcan will offer for sale, by public auction, in the Town Office, 321 - 2 Street South, Vulcan, Alberta, on Wednesday, February 15, 2006, at 10:00 a.m., the following lands:

Lot Block Plan C. of T. Civic Address

3 & 4 9 4030AM 991 267 029 306 - 1 Street North

5 1 9813611 011 251 466 + 2 2203 - 1 Avenue South

6 1 0112335 011 251 466 2209 - 1 Avenue South

7 1 0112335 011 251 466+1 2233 - 1 Avenue South

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.

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

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

Terms: Cash or certified cheque. GST will apply on lands sold at the public auction.

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

Dated at Vulcan, Alberta, November 24, 2005.

Alcide Cloutier, Chief Administrative Officer.

- 3507 -

Alberta Government Services ______Corporate Registry ______Registrar’s Periodical

THE ALBERTA GAZETTE, PART I, DECEMBER 15, 2005

ALBERTA GOVERNMENT SERVICES

Corporate Registrations, Incorporations, and Continuations

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

0733789 B.C. LTD. Other Prov/Territory Corps 1199997 ALBERTA LTD. Numbered Alberta Registered 2005 NOV 07 Registered Address: 650, 633 - Corporation Incorporated 2005 NOV 15 Registered 6 AVE. S.W., CALGARY ALBERTA, T2P 2Y5. No: Address: #1018 9499 137 AVE NW, EDMONTON 2112031501. ALBERTA, T5E 5R8. No: 2011999972.

100TH - JASPER AVENUE INVESTMENTS INC. 1199998 ALBERTA LTD. Numbered Alberta Named Alberta Corporation Incorporated 2005 NOV 09 Corporation Incorporated 2005 NOV 09 Registered Registered Address: 2200, 10155-102 STREET, Address: 17431 92 AVE NW, EDMONTON EDMONTON ALBERTA, T5J 4G8. No: 2012036006. ALBERTA, T5T 3W6. No: 2011999980.

101069399 SASKATCHEWAN LTD. Other 1199999 ALBERTA LTD. Numbered Alberta Prov/Territory Corps Registered 2005 NOV 03 Corporation Incorporated 2005 NOV 10 Registered Registered Address: 3400, 350 - 7 AVENUE S.W., Address: 6 BRAESIDE TERRACE, SHERWOOD CALGARY ALBERTA, T2P 3N9. No: 2111995417. PARK ALBERTA, T8A 3V6. No: 2011999998.

1195892 ALBERTA LTD. Numbered Alberta 1200191 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 NOV 01 Registered Corporation Incorporated 2005 NOV 01 Registered Address: #20, 5230 45 STREET, LACOMBE Address: #100, 10328 - 81 AVENUE, EDMONTON ALBERTA, T4L 2A1. No: 2011958929. ALBERTA, T6E 1X2. No: 2012001919.

1196028 ALBERTA LTD. Numbered Alberta 1200885 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 NOV 04 Registered Corporation Incorporated 2005 NOV 07 Registered Address: 2200, 10155-102 STREET, EDMONTON Address: 903B - 48TH AVENUE SE, CALGARY ALBERTA, T5J 4G8. No: 2011960289. ALBERTA, T2G 2A7. No: 2012008856.

1196311 ALBERTA LTD. Numbered Alberta 1201146 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 NOV 05 Registered Corporation Incorporated 2005 NOV 04 Registered Address: 7019 91 AVE, EDMONTON ALBERTA, T6B Address: NW - 33 - 82 - 13 - W6 No: 2012011462. 0R5. No: 2011963119. 1201168 ALBERTA LTD. Numbered Alberta 1197300 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 NOV 15 Registered Corporation Incorporated 2005 NOV 08 Registered Address: SUITE 700, 1816 CROWCHILD TRAIL NW, Address: 1900, 715 - 5 AVENUE S.W., CALGARY CALGARY ALBERTA, T2M 5Y7. No: 2012011686. ALBERTA, T2P 2X6. No: 2011973001. 1201227 ALBERTA LTD. Numbered Alberta 1197378 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 NOV 04 Registered Corporation Incorporated 2005 NOV 08 Registered Address: 4816 - 50 AVENUE, Address: 1900, 715 - 5 AVENUE S.W., CALGARY ALBERTA, T9N 2H2. No: 2012012270. ALBERTA, T2P 2X6. No: 2011973787. 1201374 ALBERTA LTD. Numbered Alberta 1197495 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 NOV 02 Registered Corporation Incorporated 2005 NOV 12 Registered Address: 200, 9803 - 101 AVENUE, GRANDE Address: #500, 10655 SOUTHPORT ROAD SW, PRAIRIE ALBERTA, T8V 0X6. No: 2012013740. CALGARY ALBERTA, T2W 4Y1. No: 2011974959. 1201375 ALBERTA LTD. Numbered Alberta 1197530 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 NOV 01 Registered Corporation Incorporated 2005 NOV 12 Registered Address: #5, 927 17TH AVENUE SW, CALGARY Address: 3005-67 STREET, CAMROSE ALBERTA, ALBERTA, T2T 0A4. No: 2012013757. T4V 5A4. No: 2011975303. 1201410 ALBERTA LTD. Numbered Alberta 1199989 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 NOV 01 Registered Corporation Incorporated 2005 NOV 10 Registered Address: 5401 - 48TH STREET, Address: 6 BRAESIDE TERRACE, SHERWOOD ALBERTA, T0G 1E0. No: 2012014102. PARK ALBERTA, T8A 3V6. No: 2011999899.

- 3513 - THE ALBERTA GAZETTE, PART I, DECEMBER 15, 2005

1201549 ALBERTA LTD. Numbered Alberta 1201870 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 NOV 01 Registered Corporation Incorporated 2005 NOV 01 Registered Address: 4500, 855 - 2ND STREET S.W., CALGARY Address: #300, 14925 - 111 AVENUE, EDMONTON ALBERTA, T2P 4K7. No: 2012015497. ALBERTA, T5M 2P6. No: 2012018707.

1201565 ALBERTA LTD. Numbered Alberta 1201871 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 NOV 01 Registered Corporation Incorporated 2005 NOV 01 Registered Address: 413 FALCONRIDGE GARDENS NE, Address: 7905 WESTPOINT DR., GRANDE PRAIRIE CALGARY ALBERTA, T3J 2B9. No: 2012015653. ALBERTA, T8V 2T9. No: 2012018715.

1201588 ALBERTA LTD. Numbered Alberta 1201874 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 NOV 01 Registered Corporation Incorporated 2005 NOV 01 Registered Address: 251243 RANGE ROAD 33, CALGARY Address: 240 CORALSHORE BAY NE, CALGARY ALBERTA, T3Z 1K7. No: 2012015885. ALBERTA, T3J 3J6. No: 2012018749.

1201645 ALBERTA LTD. Numbered Alberta 1201892 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 NOV 04 Registered Corporation Incorporated 2005 NOV 01 Registered Address: 2600, 10180-101 STREET, EDMONTON Address: 4930A ROSS STREET, RED DEER ALBERTA, T5J 3Y2. No: 2012016453. ALBERTA, T4N 1X7. No: 2012018921.

1201649 ALBERTA LTD. Numbered Alberta 1201894 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 NOV 02 Registered Corporation Incorporated 2005 NOV 01 Registered Address: 5006 - 50 ST, BARRHEAD ALBERTA, T7N Address: 315 CHAPARRAL PLACE S.E., CALGARY 1A4. No: 2012016495. ALBERTA, T2X 3J9. No: 2012018947.

1201652 ALBERTA LTD. Numbered Alberta 1201906 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 NOV 07 Registered Corporation Incorporated 2005 NOV 01 Registered Address: 903B - 48TH AVENUE SE, CALGARY Address: #3, 5000 - 51 AVENUE, RED DEER ALBERTA, T2G 2A7. No: 2012016529. ALBERTA, T4N 4H5. No: 2012019069.

1201777 ALBERTA LTD. Numbered Alberta 1201907 ALBERTA INC. Numbered Alberta Corporation Incorporated 2005 NOV 15 Registered Corporation Incorporated 2005 NOV 01 Registered Address: 309 JERRY POTTS BLVD W, LETHBRIDGE Address: 1416 48 STREET, EDMONTON ALBERTA, ALBERTA, T1K 6J9. No: 2012017774. T6L 6H9. No: 2012019077.

1201818 ALBERTA LTD. Numbered Alberta 1201917 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 NOV 01 Registered Corporation Incorporated 2005 NOV 01 Registered Address: #1, 3295 DUNMORE ROAD S.E., Address: 9718 - 54 AVENUE, EDMONTON MEDICINE HAT ALBERTA, T1B 3R2. No: ALBERTA, T6E 0A9. No: 2012019176. 2012018186. 1201924 ALBERTA LTD. Numbered Alberta 1201835 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 NOV 01 Registered Corporation Incorporated 2005 NOV 01 Registered Address: 3700, 400 - 3RD AVENUE S.W., CALGARY Address: 1956 SIROCCO DR. SW, CALGARY ALBERTA, T2P 4H2. No: 2012019242. ALBERTA, T3H 2V8. No: 2012018350. 1201925 ALBERTA LTD. Numbered Alberta 1201838 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 NOV 01 Registered Corporation Incorporated 2005 NOV 01 Registered Address: #2260 SUN LIFE PLACE 10123 99 STREET, Address: 105, 6131 - 6TH STREET SE, CALGARY EDMONTON ALBERTA, T5J 3H1. No: 2012019259. ALBERTA, T2H 1L9. No: 2012018384. 1201927 ALBERTA LTD. Numbered Alberta 1201842 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 NOV 01 Registered Corporation Incorporated 2005 NOV 01 Registered Address: 12802 - 156 STREET, EDMONTON Address: 810 52 STREET, EDSON ALBERTA, T7E ALBERTA, T5V 1E2. No: 2012019275. 1K4. No: 2012018426. 1201932 ALBERTA INC. Numbered Alberta 1201849 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 NOV 01 Registered Corporation Incorporated 2005 NOV 01 Registered Address: 302 4510 MACLEOD TRAIL SOUTH, Address: 600, 4911 - 51 STREET, RED DEER CALGARY ALBERTA, T2G 0A4. No: 2012019325. ALBERTA, T4N 6V4. No: 2012018491. 1201935 ALBERTA LTD. Numbered Alberta 1201853 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 NOV 01 Registered Corporation Incorporated 2005 NOV 01 Registered Address: 502-11808 100 AVE NW, EDMONTON Address: 10104, 103 AVE NW, SUITE 950, ALBERTA, T5T 0K4. No: 2012019358. EDMONTON ALBERTA, T5J 0H8. No: 2012018533. 1201941 ALBERTA LTD. Numbered Alberta 1201866 ALBERTA INC. Numbered Alberta Corporation Incorporated 2005 NOV 01 Registered Corporation Incorporated 2005 NOV 01 Registered Address: 43 CIMARRON MEADOWS CLOSE, Address: 1385 SHANNON AVE SW, CALGARY ALBERTA, T1S1T5. No: 2012019416. ALBERTA, T2Y 4L6. No: 2012018665.

- 3514 - THE ALBERTA GAZETTE, PART I, DECEMBER 15, 2005

1201942 ALBERTA LTD. Numbered Alberta 1201982 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 NOV 01 Registered Corporation Incorporated 2005 NOV 01 Registered Address: PLAN 7922229, LOT 6, CONTAINED IN Address: 282 DISCOVERY RIDGE WAY SW, SW-35-58-11-W5TH No: 2012019424. CALGARY ALBERTA, T3H 5F9. No: 2012019820.

1201944 ALBERTA LTD. Numbered Alberta 1201983 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 NOV 01 Registered Corporation Incorporated 2005 NOV 03 Registered Address: 11B 4405-37 STREET, STONY PLAIN Address: 10509 - 100 AVENUE, FORT ALBERTA, T7Z 2N8. No: 2012019440. SASKATCHEWAN ALBERTA, T8L 1Z5. No: 2012019838. 1201945 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 NOV 01 Registered 1201989 ALBERTA LTD. Numbered Alberta Address: 463 DALMENY HILL NW, CALGARY Corporation Incorporated 2005 NOV 01 Registered ALBERTA, T3A 1T8. No: 2012019457. Address: 10509 - 100 AVENUE, ALBERTA, T8L 1Z5. No: 1201946 ALBERTA LTD. Numbered Alberta 2012019895. Corporation Incorporated 2005 NOV 01 Registered Address: #3 - 9401 141 AVENUE, GRANDE PRAIRIE 1202010 ALBERTA LTD. Numbered Alberta ALBERTA, T8V 8E1. No: 2012019465. Corporation Incorporated 2005 NOV 01 Registered Address: SUITE 2 - 8408 MILLWOODS RD, 1201950 ALBERTA LTD. Numbered Alberta EDMONTON ALBERTA, T6K 3B3. No: 2012020109. Corporation Incorporated 2005 NOV 01 Registered Address: 16 MOUNT ROYAL DRIVE, ST. ALBERT 1202011 ALBERTA INC. Numbered Alberta ALBERTA, T8N 1J4. No: 2012019507. Corporation Incorporated 2005 NOV 01 Registered Address: 10 4603 73 STREET NW, CALGARY 1201952 ALBERTA LTD. Numbered Alberta ALBERTA, T3B 2M3. No: 2012020117. Corporation Incorporated 2005 NOV 01 Registered Address: 169 SANDPIPER LANE N.W., CALGARY 1202013 ALBERTA LTD. Numbered Alberta ALBERTA, T3K 4L7. No: 2012019523. Corporation Incorporated 2005 NOV 01 Registered Address: 225 - 15 STREET N.W., CALGARY 1201956 ALBERTA LTD. Numbered Alberta ALBERTA, T2N 2A8. No: 2012020133. Corporation Incorporated 2005 NOV 01 Registered Address: 5012 49TH STREET, 2ND FLOOR, 1202023 ALBERTA LTD. Numbered Alberta ALBERTA, T9V 0K2. No: Corporation Incorporated 2005 NOV 02 Registered 2012019564. Address: LOT 6, BLOCK 4, PLAN 882-1534 SENTINEL INDUSTRIAL PARK No: 2012020232. 1201958 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 NOV 01 Registered 1202032 ALBERTA INC. Numbered Alberta Address: 463 DALMENY HILL NW, CALGARY Corporation Incorporated 2005 NOV 01 Registered ALBERTA, T3A 1T8. No: 2012019580. Address: SE-30-73-9 W6 No: 2012020323.

1201959 ALBERTA LTD. Numbered Alberta 1202035 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 NOV 01 Registered Corporation Incorporated 2005 NOV 01 Registered Address: 2439 ERLTON STREET SW, CALGARY Address: #201, 93 MCLEOD AVENUE, SPRUCE ALBERTA, T2S 2V9. No: 2012019598. GROVE ALBERTA, T7X 2Z9. No: 2012020356.

1201962 ALBERTA INC. Numbered Alberta 1202041 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 NOV 01 Registered Corporation Incorporated 2005 NOV 01 Registered Address: 4717 56 AVENUE, RIMBEY ALBERTA, Address: 102, 5300 - 50 STREET, STONY PLAIN T0C 2J0. No: 2012019622. ALBERTA, T7Z 1T8. No: 2012020414.

1201965 ALBERTA LTD. Numbered Alberta 1202045 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 NOV 01 Registered Corporation Incorporated 2005 NOV 01 Registered Address: 800-10310 JASPER AVE NW, EDMONTON Address: #255, 125-9 AVENUE S.E., CALGARY ALBERTA, T5J 2W4. No: 2012019655. ALBERTA, T2G 0P6. No: 2012020455.

1201970 ALBERTA LTD. Numbered Alberta 1202056 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 NOV 01 Registered Corporation Incorporated 2005 NOV 02 Registered Address: 10120 101 AVE, LAC LA BICHE ALBERTA, Address: 202-2816, 11 ST. NE, CALGARY ALBERTA, T0A 2C0. No: 2012019705. T2E 7S7. No: 2012020562.

1201976 ALBERTA LTD. Numbered Alberta 1202074 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 NOV 01 Registered Corporation Incorporated 2005 NOV 04 Registered Address: 304-3511 14A ST SW, CALGARY Address: 624 SECOND STREET WEST, COCHRANE ALBERTA, T2T 3Y1. No: 2012019762. ALBERTA, T4C 1Z7. No: 2012020745.

1201979 ALBERTA LTD. Numbered Alberta 1202089 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 NOV 01 Registered Corporation Incorporated 2005 NOV 03 Registered Address: 4 CRANFIELD CIRCLE SE, CALGARY Address: 814 7TH ST SE, REDCLIFF ALBERTA, T0J ALBERTA, T3M 1G8. No: 2012019796. 2P0. No: 2012020893.

- 3515 - THE ALBERTA GAZETTE, PART I, DECEMBER 15, 2005

1202094 ALBERTA LTD. Numbered Alberta 1202145 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 NOV 01 Registered Corporation Incorporated 2005 NOV 02 Registered Address: 103 - 2ND AVENUE WEST, BROOKS Address: 404-10216-124 STREET, EDMONTON ALBERTA, T1R 1B6. No: 2012020943. ALBERTA, T5N 4A3. No: 2012021453.

1202111 ALBERTA LTD. Numbered Alberta 1202146 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 NOV 03 Registered Corporation Incorporated 2005 NOV 02 Registered Address: 2008 HAWKE CRES NE, MEDICINE HAT Address: 38 HIDDEN CREEK PARK NW, CALGARY ALBERTA, T1C 1J5. No: 2012021115. ALBERTA, T3A 6C5. No: 2012021461.

1202112 ALBERTA LTD. Numbered Alberta 1202151 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 NOV 01 Registered Corporation Incorporated 2005 NOV 02 Registered Address: 112 SHERWOOD ST, HINTON ALBERTA, Address: #200, 207 - 4TH STREET N.E., CALGARY T7V 1P4. No: 2012021123. ALBERTA, T2E 3S1. No: 2012021511.

1202117 ALBERTA LTD. Numbered Alberta 1202152 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 NOV 01 Registered Corporation Incorporated 2005 NOV 02 Registered Address: 34 RIVERVALLEY ESTATES, Address: #45 TUSCANY HILLS CRESCENT NW, ALBERTA, T7S 1J7. No: CALGARY ALBERTA, T3L 2A1. No: 2012021529. 2012021172. 1202156 ALBERTA LTD. Numbered Alberta 1202122 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 NOV 02 Registered Corporation Incorporated 2005 NOV 01 Registered Address: #200, 207 - 4TH STREET N.E., CALGARY Address: 11314-143 STREET, EDMONTON ALBERTA, T2E 3S1. No: 2012021560. ALBERTA, T5M 1V5. No: 2012021222. 1202160 ALBERTA INC. Numbered Alberta 1202128 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 NOV 02 Registered Corporation Incorporated 2005 NOV 02 Registered Address: THIRD FLOOR - 14505 BANNISTER ROAD Address: 6 DEERVIEW HEIGHTS SE, CALGARY SE, CALGARY ALBERTA, T2J 3X3. No: ALBERTA, T2J 7C1. No: 2012021289. 2012021602.

1202129 ALBERTA LTD. Numbered Alberta 1202162 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 NOV 02 Registered Corporation Incorporated 2005 NOV 02 Registered Address: 31 DISCOVERY RIDGE MEWS SW, Address: #219, 6203 - 28 AVENUE, EDMONTON CALGARY ALBERTA, T3H 4Y5. No: 2012021297. ALBERTA, T6L 6K3. No: 2012021628.

1202131 ALBERTA LTD. Numbered Alberta 1202164 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 NOV 02 Registered Corporation Incorporated 2005 NOV 07 Registered Address: 401, 825 - 12 AVENUE SW, CALGARY Address: 903B - 48TH AVENUE SE, CALGARY ALBERTA, T2R 0J2. No: 2012021313. ALBERTA, T2G 2A7. No: 2012021644.

1202133 ALBERTA LTD. Numbered Alberta 1202175 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 NOV 02 Registered Corporation Incorporated 2005 NOV 02 Registered Address: 3700, 400 - 3RD AVENUE S.W., CALGARY Address: 2740, 140 - 4TH AVENUE SW, CALGARY ALBERTA, T2P 4H2. No: 2012021339. ALBERTA, T2P 3N3. No: 2012021750.

1202136 ALBERTA LTD. Numbered Alberta 1202178 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 NOV 02 Registered Corporation Incorporated 2005 NOV 02 Registered Address: 404-10216-124 STREET, EDMONTON Address: UNIT A, 2803 ASTRA ST S, LETHBRIDGE ALBERTA, T5N 4A3. No: 2012021362. ALBERTA, T1J 3W4. No: 2012021784.

1202139 ALBERTA LTD. Numbered Alberta 1202179 ALBERTA INC. Numbered Alberta Corporation Incorporated 2005 NOV 02 Registered Corporation Incorporated 2005 NOV 02 Registered Address: 404-10216-124 STREET, EDMONTON Address: 200, 1100 - 8TH AVENUE SW, CALGARY ALBERTA, T5N 4A3. No: 2012021396. ALBERTA, T2P 3T9. No: 2012021792.

1202140 ALBERTA LTD. Numbered Alberta 1202180 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 NOV 02 Registered Corporation Incorporated 2005 NOV 02 Registered Address: 3700, 400 - 3RD AVENUE S.W., CALGARY Address: #2006 9499 137 AVENUE, EDMONTON ALBERTA, T2P 4H2. No: 2012021404. ALBERTA, T5E 5R8. No: 2012021800.

1202142 ALBERTA LTD. Numbered Alberta 1202183 ALBERTA CORP. Numbered Alberta Corporation Incorporated 2005 NOV 02 Registered Corporation Incorporated 2005 NOV 02 Registered Address: 38 HIDDEN CREEK PARK NW, CALGARY Address: 215, 300 - 5 AVENUE SW, CALGARY ALBERTA, T3A 6C5. No: 2012021420. ALBERTA, T2P 0L4. No: 2012021834.

1202143 ALBERTA LTD. Numbered Alberta 1202184 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 NOV 02 Registered Corporation Incorporated 2005 NOV 07 Registered Address: 1109, 10088 - 102 AVENUE, EDMONTON Address: 903B - 48TH AVENUE SE, CALGARY ALBERTA, T5J 2Z1. No: 2012021438. ALBERTA, T2G 2A7. No: 2012021842.

- 3516 - THE ALBERTA GAZETTE, PART I, DECEMBER 15, 2005

1202185 ALBERTA LTD. Numbered Alberta 1202258 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 NOV 02 Registered Corporation Incorporated 2005 NOV 02 Registered Address: 208, 4245 - 97 STREET, EDMONTON Address: 59 RIVERBANK CLOSE WEST, ALBERTA, T6R 1C3. No: 2012021859. LETBHRIDGE ALBERTA, T1K 7V8. No: 2012022584. 1202187 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 NOV 02 Registered 1202276 ALBERTA LTD. Numbered Alberta Address: 4314 47TH ST., RED DEER ALBERTA, T4N Corporation Incorporated 2005 NOV 02 Registered 1P5. No: 2012021875. Address: 2414 BOWNESS ROAD NW, CALGARY ALBERTA, T2N 3L7. No: 2012022766. 1202188 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 NOV 02 Registered 1202277 ALBERTA LTD. Numbered Alberta Address: 1400, 10303 JASPER AVENUE, Corporation Incorporated 2005 NOV 02 Registered EDMONTON ALBERTA, T5J 3N6. No: 2012021883. Address: NE 6-65-21 W4 No: 2012022774.

1202190 ALBERTA LTD. Numbered Alberta 1202281 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 NOV 02 Registered Corporation Incorporated 2005 NOV 02 Registered Address: #2006 9499 137 AVENUE, EDMONTON Address: C\O 888 CN TOWER, 10004 - 104 AVENUE, ALBERTA, T5E 5R8. No: 2012021909. EDMONTON ALBERTA, T5J 0K1. No: 2012022816.

1202199 ALBERTA LTD. Numbered Alberta 1202284 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 NOV 03 Registered Corporation Incorporated 2005 NOV 02 Registered Address: 7411 - 190A ST., EDMONTON ALBERTA, Address: 5203 55A STREET, WETASKIWIN T5T 5T2. No: 2012021990. ALBERTA, T9A 1T8. No: 2012022840.

1202212 ALBERTA LTD. Numbered Alberta 1202285 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 NOV 02 Registered Corporation Incorporated 2005 NOV 02 Registered Address: W4M;28;20;7;, ALDERSYDE ALBERTA, Address: 202 2 STREET NW, BOX 1052, BLACK T0L 0A0. No: 2012022121. DIAMOND ALBERTA, T0L 0H0. No: 2012022857.

1202218 ALBERTA LTD. Numbered Alberta 1202294 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 NOV 02 Registered Corporation Incorporated 2005 NOV 02 Registered Address: 4824 51 STREET, RED DEER ALBERTA, Address: W4-27-23-22-NE No: 2012022949. T4N 2A5. No: 2012022188. 1202298 ALBERTA LTD. Numbered Alberta 1202219 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 NOV 02 Registered Corporation Incorporated 2005 NOV 02 Registered Address: 140 RANCH GLEN DRIVE NW, CALGARY Address: 630, 11012 MACLEOD TRAIL S., ALBERTA, T3G 1E8. No: 2012022980. CALGARY ALBERTA, T2J 6A5. No: 2012022196. 1202307 ALBERTA LTD. Numbered Alberta 1202220 ALBERTA INC. Numbered Alberta Corporation Incorporated 2005 NOV 03 Registered Corporation Incorporated 2005 NOV 02 Registered Address: 201 CRYSTAL SHORES DRIVE, OKOTOKS Address: 21019 - 92 AVENUE, EDMONTON ALBERTA, T1S 2L1. No: 2012023079. ALBERTA, T5T 6X2. No: 2012022204. 1202309 ALBERTA ULC Numbered Alberta 1202232 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 NOV 02 Registered Corporation Incorporated 2005 NOV 02 Registered Address: 3400, 350 - 7TH AVENUE SW, CALGARY Address: 121 GLENHILL DR, COCHRANE ALBERTA, T2P 3N9. No: 2012023095. ALBERTA, T4C 1H2. No: 2012022329. 1202312 ALBERTA LTD. Numbered Alberta 1202233 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 NOV 02 Registered Corporation Incorporated 2005 NOV 02 Registered Address: 141 SECOND AVENUE EAST, COCHRANE Address: 9139 143 STREET, EDMONTON ALBERTA, ALBERTA, T0L 0W0. No: 2012023129. T5R 0P5. No: 2012022337. 1202315 ALBERTA LTD. Numbered Alberta 1202238 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 NOV 02 Registered Corporation Incorporated 2005 NOV 02 Registered Address: 400, 1111 - 11TH AVENUE SW, CALGARY Address: 303, 9811 - 34 AVENUE, EDMONTON ALBERTA, T2R 0G5. No: 2012023152. ALBERTA, T6E 5X9. No: 2012022386. 1202316 ALBERTA LTD. Numbered Alberta 1202241 ALBERTA INCORPORATED Numbered Corporation Incorporated 2005 NOV 02 Registered Alberta Corporation Incorporated 2005 NOV 02 Address: 12 HILLSIDE CRES, SWAN HILLS Registered Address: SE-09-53-18W5M No: ALBERTA, T0G 2C0. No: 2012023160. 2012022410. 1202319 ALBERTA LTD. Numbered Alberta 1202257 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 NOV 02 Registered Corporation Incorporated 2005 NOV 02 Registered Address: 2200, 10155 - 102 STREET, EDMONTON Address: #205, 259 MIDPARK WAY S.E., CALGARY ALBERTA, T5J 4G8. No: 2012023194. ALBERTA, T2X 1M2. No: 2012022576.

- 3517 - THE ALBERTA GAZETTE, PART I, DECEMBER 15, 2005

1202321 ALBERTA LTD. Numbered Alberta 1202387 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 NOV 02 Registered Corporation Incorporated 2005 NOV 02 Registered Address: LOT 19&20 BLOCK 3 PLAN 8078AF SE 14 Address: 532 BLACKTHORN GREEN NE, CALGARY 44 20 W4TH No: 2012023210. ALBERTA, T2K 3X4. No: 2012023871.

1202323 ALBERTA LTD. Numbered Alberta 1202388 ALBERTA INC. Numbered Alberta Corporation Incorporated 2005 NOV 02 Registered Corporation Incorporated 2005 NOV 02 Registered Address: #1900, 715-5 AVENUE S.W., CALGARY Address: 73-52349 R.R. 233, ALBERTA, T2P 2X6. No: 2012023236. ALBERTA, T8B 1C8. No: 2012023889.

1202335 ALBERTA LTD. Numbered Alberta 1202396 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 NOV 02 Registered Corporation Incorporated 2005 NOV 02 Registered Address: 202 WHISPERING WATER WAY, Address: #1400, 10025 - 102A AVENUE, EDMONTON CALGARY ALBERTA, T3Z 3T4. No: 2012023350. ALBERTA, T5J 2Z2. No: 2012023962.

1202340 ALBERTA LTD. Numbered Alberta 1202410 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 NOV 02 Registered Corporation Incorporated 2005 NOV 02 Registered Address: 2113 20 STREET, NANTON ALBERTA, T0L Address: SW-28-21-28-W4M No: 2012024101. 1R0. No: 2012023400. 1202416 ALBERTA LTD. Numbered Alberta 1202344 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 NOV 03 Registered Corporation Incorporated 2005 NOV 02 Registered Address: 517 RIVERVIEW PLACE SE, CALGARY Address: 108, 9824 - 97 AVENUE, GRANDE PRAIRIE ALBERTA, T2C 4K7. No: 2012024168. ALBERTA, T8V 7K2. No: 2012023442. 1202417 ALBERTA LTD. Numbered Alberta 1202354 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 NOV 03 Registered Corporation Incorporated 2005 NOV 02 Registered Address: #700, 10104 - 103 AVENUE, EDMONTON Address: 92 POINT DR NW, CALGARY ALBERTA, ALBERTA, T5J 0H8. No: 2012024176. T3B 5B3. No: 2012023541. 1202420 ALBERTA LTD. Numbered Alberta 1202358 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 NOV 03 Registered Corporation Incorporated 2005 NOV 02 Registered Address: 4500, 855 - 2ND STREET S.W., CALGARY Address: 26-106 BREWSTER DRIVE, HINTON ALBERTA, T2P 4K7. No: 2012024200. ALBERTA, T7V 1B3. No: 2012023582. 1202421 ALBERTA LTD. Numbered Alberta 1202365 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 NOV 03 Registered Corporation Incorporated 2005 NOV 02 Registered Address: 108, 9824 - 97 AVENUE, GRANDE PRAIRIE Address: 4936-50 AVE., VERMILION ALBERTA, ALBERTA, T8V 7K2. No: 2012024218. T9X 1A4. No: 2012023657. 1202437 ALBERTA LTD. Numbered Alberta 1202371 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 NOV 03 Registered Corporation Incorporated 2005 NOV 02 Registered Address: 87 - 2 AVE. WEST, ALBERTA, Address: 59 CITADEL VISTA CL NW, CALGARY T0K 0K0. No: 2012024374. ALBERTA, T3G 4W7. No: 2012023715. 1202443 ALBERTA LTD. Numbered Alberta 1202377 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 NOV 03 Registered Corporation Incorporated 2005 NOV 14 Registered Address: 71 CRANLEIGH GREEN SE, CALGARY Address: 224 FIRST ST W, BROOKS ALBERTA, T1R ALBERTA, T3M 1J2. No: 2012024432. 1B3. No: 2012023772. 1202453 ALBERTA LTD. Numbered Alberta 1202380 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 NOV 03 Registered Corporation Incorporated 2005 NOV 02 Registered Address: #3, 5000-51 AVENUE, RED DEER Address: #1, 3295 DUNMORE ROAD SE, MEDICINE ALBERTA, T4N 4H5. No: 2012024531. HAT ALBERTA, T1B 3R2. No: 2012023806. 1202459 ALBERTA LTD. Numbered Alberta 1202382 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 NOV 03 Registered Corporation Incorporated 2005 NOV 03 Registered Address: 532 WOODPARK CRESCENT S.W., Address: SW-16-60-6-W4TH No: 2012023822. CALGARY ALBERTA, T2W 2S2. No: 2012024598.

1202385 ALBERTA LTD. Numbered Alberta 1202465 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 NOV 03 Registered Corporation Incorporated 2005 NOV 03 Registered Address: #1, 1364 SOUTHVIEW DRIVE SE, Address: 62 812 6TH AVE SW, SLAVE LAKE MEDICINE HAT ALBERTA, T1B 4E7. No: ALBERTA, T0G 2A4. No: 2012024655. 2012023855. 1202468 ALBERTA LTD. Numbered Alberta 1202386 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 NOV 03 Registered Corporation Incorporated 2005 NOV 02 Registered Address: 314 - 3RD STREET SOUTH, LETHBRIDGE Address: 79 WILLOW RIDGE No: 2012023863. ALBERTA, T1J 1Y9. No: 2012024689.

- 3518 - THE ALBERTA GAZETTE, PART I, DECEMBER 15, 2005

1202475 ALBERTA LTD. Numbered Alberta 1202528 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 NOV 03 Registered Corporation Incorporated 2005 NOV 03 Registered Address: 101, 9803 - 31 AVENUE, EDMONTON Address: 4-2132 35 AVE SW, CALGARY ALBERTA, ALBERTA, T6N 1C5. No: 2012024754. T2T 2E3. No: 2012025280.

1202482 ALBERTA LTD. Numbered Alberta 1202534 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 NOV 03 Registered Corporation Incorporated 2005 NOV 03 Registered Address: 111 TARALEA CRES NE, CALGARY Address: 209, 10836 - 24 STREET SE, CALGARY ALBERTA, T3J 5A8. No: 2012024820. ALBERTA, T2Z 4C9. No: 2012025348.

1202486 ALBERTA INC. Numbered Alberta 1202544 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 NOV 03 Registered Corporation Incorporated 2005 NOV 03 Registered Address: #103 - 15 OXFORD AVENUE, RED DEER Address: #525, 1110 CENTRE STREET N., CALGARY ALBERTA, T4P 2H7. No: 2012024861. ALBERTA, T2E 2R2. No: 2012025447.

1202492 ALBERTA LTD. Numbered Alberta 1202547 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 NOV 03 Registered Corporation Incorporated 2005 NOV 03 Registered Address: SE-28-27-04-W5M No: 2012024929. Address: 12934 123 STREET, EDMONTON ALBERTA, T5L 0J5. No: 2012025470. 1202493 ALBERTA INC. Numbered Alberta Corporation Incorporated 2005 NOV 03 Registered 1202548 ALBERTA LTD. Numbered Alberta Address: 18-50 OAKRIDGE DRIVE S, ST. ALBERT Corporation Incorporated 2005 NOV 03 Registered ALBERTA, T8N 7A1. No: 2012024937. Address: 314 - 3RD STREET SOUTH, LETHBRIDGE ALBERTA, T1J 1Y9. No: 2012025488. 1202498 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 NOV 03 Registered 1202549 ALBERTA LTD. Numbered Alberta Address: SE 7 80 25 W4 WABASCA IR No: Corporation Incorporated 2005 NOV 03 Registered 2012024986. Address: SW - 30 - 74 - 4 - W6 No: 2012025496.

1202499 ALBERTA LTD. Numbered Alberta 1202551 ALBERTA INC. Numbered Alberta Corporation Incorporated 2005 NOV 03 Registered Corporation Incorporated 2005 NOV 03 Registered Address: 314 - 3RD STREET SOUTH, LETHBRIDGE Address: 2647 CHARLEBOIS DRIVE N.W., ALBERTA, T1J 1Y9. No: 2012024994. CALGARY ALBERTA, T2L 0T5. No: 2012025512.

1202500 ALBERTA LTD. Numbered Alberta 1202567 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 NOV 03 Registered Corporation Incorporated 2005 NOV 03 Registered Address: PLAN 7117MC BLOCK 3 LOT 33 No: Address: 39 STRATHROY BAY SW, CALGARY 2012025009. ALBERTA, T3H 1H2. No: 2012025678.

1202504 ALBERTA LTD. Numbered Alberta 1202569 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 NOV 03 Registered Corporation Incorporated 2005 NOV 03 Registered Address: 406E - 14407 - 121 ST., EDMONTON Address: 514 CENTRE STREET, ROSEMARY ALBERTA, T5X 3P8. No: 2012025041. ALBERTA, T0J 2W0. No: 2012025694.

1202505 ALBERTA LTD. Numbered Alberta 1202570 ALBERTA INCORPORATED Numbered Corporation Incorporated 2005 NOV 03 Registered Alberta Corporation Incorporated 2005 NOV 04 Address: 679 HANDERSON ST., EDMONTON Registered Address: SE-09-53-18W5M No: ALBERTA, T6R 2R8. No: 2012025058. 2012025702.

1202509 ALBERTA LTD. Numbered Alberta 1202572 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 NOV 03 Registered Corporation Incorporated 2005 NOV 03 Registered Address: 2030, 800 FIFTH AVENUE S.W., CALGARY Address: 3300, 421 - 7 AVENUE S.W., CALGARY ALBERTA, T2P 5A3. No: 2012025090. ALBERTA, T2P 4K9. No: 2012025728.

1202513 ALBERTA LTD. Numbered Alberta 1202574 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 NOV 03 Registered Corporation Incorporated 2005 NOV 07 Registered Address: 314 - 3RD STREET SOUTH, LETHBRIDGE Address: 204, 607 - 7TH AVENUE NE, CALGARY ALBERTA, T1J 1Y9. No: 2012025132. ALBERTA, T2E 0N4. No: 2012025744.

1202525 ALBERTA LTD. Numbered Alberta 1202576 ALBERTA INC. Numbered Alberta Corporation Incorporated 2005 NOV 03 Registered Corporation Incorporated 2005 NOV 03 Registered Address: 305, 920 ROYAL AVENUE SW, CALGARY Address: SITE 14 BOX 40 RR 1, DE WINTON ALBERTA, T2T 0L5. No: 2012025256. ALBERTA, T0L 0X0. No: 2012025769.

1202527 ALBERTA LTD. Numbered Alberta 1202588 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 NOV 08 Registered Corporation Incorporated 2005 NOV 03 Registered Address: 11058 - 51 AVENUE, EDMONTON Address: 208, 4245 - 97 STREET, EDMONTON ALBERTA, T6H 0L4. No: 2012025272. ALBERTA, T6E 5Y7. No: 2012025884.

- 3519 - THE ALBERTA GAZETTE, PART I, DECEMBER 15, 2005

1202591 ALBERTA LTD. Numbered Alberta 1202648 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 NOV 03 Registered Corporation Incorporated 2005 NOV 03 Registered Address: 10610 - 106TH STREET, Address: 11930 56 ST, EDMONTON ALBERTA, T5W ALBERTA, T0E 0Y0. No: 2012025918. 3S9. No: 2012026486.

1202592 ALBERTA LTD. Numbered Alberta 1202654 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 NOV 03 Registered Corporation Incorporated 2005 NOV 03 Registered Address: 116 EDENDALE CRES. NW, CALGARY Address: 8663 CORONET ROAD, EDMONTON ALBERTA, T3A 3W9. No: 2012025926. ALBERTA, T6E 4P2. No: 2012026544.

1202593 ALBERTA LTD. Numbered Alberta 1202655 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 NOV 03 Registered Corporation Incorporated 2005 NOV 03 Registered Address: SE-31-45-6-W5 No: 2012025934. Address: 3700, 400 - 3RD AVENUE S.W., CALGARY ALBERTA, T2P 4H2. No: 2012026551. 1202596 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 NOV 03 Registered 1202657 ALBERTA INC. Numbered Alberta Address: 5615 46 STREET, TABER ALBERTA, T1G Corporation Incorporated 2005 NOV 04 Registered 1G9. No: 2012025967. Address: NE-30-49-1-W5 No: 2012026577.

1202599 ALBERTA LTD. Numbered Alberta 1202658 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 NOV 03 Registered Corporation Incorporated 2005 NOV 03 Registered Address: 5237 - 43RD STREET, OLDS ALBERTA, Address: 108, 9824 - 97 AVENUE, GRANDE PRAIRIE T4H 1B6. No: 2012025991. ALBERTA, T8V 7K2. No: 2012026585.

1202611 ALBERTA LTD. Numbered Alberta 1202661 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 NOV 03 Registered Corporation Incorporated 2005 NOV 08 Registered Address: #418, 715-5 AVENUE S.W., CALGARY Address: 624 SECOND STREET WEST, COCHRANE ALBERTA, T2P 2X6. No: 2012026114. ALBERTA, T4C 1Z7. No: 2012026619.

1202614 ALBERTA LTD. Numbered Alberta 1202664 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 NOV 03 Registered Corporation Incorporated 2005 NOV 03 Registered Address: 3700, 400 - 3RD AVENUE S.W., CALGARY Address: 5108 53 ST, DRAYTON VALLEY ALBERTA, T2P 4H2. No: 2012026148. ALBERTA, T7A 1S2. No: 2012026643.

1202615 ALBERTA LTD. Numbered Alberta 1202666 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 NOV 03 Registered Corporation Incorporated 2005 NOV 03 Registered Address: #2500, 10155 - 102 STREET, EDMONTON Address: 4524 35 AVENUE, EDMONTON ALBERTA, ALBERTA, T5J 4G8. No: 2012026155. T6L 3P9. No: 2012026668.

1202622 ALBERTA LTD. Numbered Alberta 1202669 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 NOV 08 Registered Corporation Incorporated 2005 NOV 03 Registered Address: 903B - 48TH AVENUE SE, CALGARY Address: SW5 34 3 W5 No: 2012026692. ALBERTA, T2G 2A7. No: 2012026221. 1202674 ALBERTA INC. Numbered Alberta 1202624 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 NOV 03 Registered Corporation Incorporated 2005 NOV 03 Registered Address: 8238 SADDLERIDGE DRIVE NE, Address: APT. # 3, 10218 - 99 AVENUE, EDMONTON CALGARY ALBERTA, T3J 4K7. No: 2012026742. ALBERTA, T5K 0E2. No: 2012026247. 1202684 ALBERTA LTD. Numbered Alberta 1202628 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 NOV 03 Registered Corporation Incorporated 2005 NOV 07 Registered Address: 1904 152 AVE, EDMONTON ALBERTA, Address: 903B - 48TH AVENUE SE, CALGARY T5Y 2R7. No: 2012026841. ALBERTA, T2G 2A7. No: 2012026288. 1202695 ALBERTA LTD. Numbered Alberta 1202637 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 NOV 03 Registered Corporation Incorporated 2005 NOV 03 Registered Address: 608 3 AVE. S., LETHBRIDGE ALBERTA, Address: 5123 SPORTSVIEW DR, T1J 0H5. No: 2012026957. ALBERTA, T0B 3M0. No: 2012026379. 1202696 ALBERTA LTD. Numbered Alberta 1202643 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 NOV 03 Registered Corporation Incorporated 2005 NOV 03 Registered Address: #313, 11523 - 100 AVENUE, EDMONTON Address: 5108 53 ST, DRAYTON VALLEY ALBERTA, T5K 0J8. No: 2012026965. ALBERTA, T7A 1S7. No: 2012026437. 1202697 ALBERTA LTD. Numbered Alberta 1202644 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 NOV 03 Registered Corporation Incorporated 2005 NOV 08 Registered Address: #313, 11523 - 100 AVENUE, EDMONTON Address: 903B - 48TH AVENUE SE, CALGARY ALBERTA, T5K 0J8. No: 2012026973. ALBERTA, T2G 2A7. No: 2012026445.

- 3520 - THE ALBERTA GAZETTE, PART I, DECEMBER 15, 2005

1202704 ALBERTA LTD. Numbered Alberta 1202764 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 NOV 07 Registered Corporation Incorporated 2005 NOV 04 Registered Address: 903B, 48TH AVENUE SE, CALGARY Address: 5700 31 STREET, APT 205B, ALBERTA, T2G 2A7. No: 2012027047. LLOYDMINSTER ALBERTA, T9V 1W3. No: 2012027641. 1202710 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 NOV 04 Registered 1202766 ALBERTA LTD. Numbered Alberta Address: 10127 - 120 AVENUE, GRANDE PRAIRIE Corporation Incorporated 2005 NOV 04 Registered ALBERTA, T8V 8H8. No: 2012027104. Address: 1900, 715 - 5 AVENUE S.W., CALGARY ALBERTA, T2P 2X6. No: 2012027666. 1202716 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 NOV 04 Registered 1202767 ALBERTA LTD. Numbered Alberta Address: 9667 HIDDEN VALLEY DRIVE NW, Corporation Incorporated 2005 NOV 04 Registered CALGARY ALBERTA, T3A 5S7. No: 2012027161. Address: 10919-134A AVE., EDMONTON ALBERTA, T5E 1M2. No: 2012027674. 1202718 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 NOV 04 Registered 1202780 ALBERTA LTD. Numbered Alberta Address: 4818-50 AVE., DAYSLAND ALBERTA, T0B Corporation Incorporated 2005 NOV 04 Registered 1A0. No: 2012027187. Address: 200, 9914 MORRISON STREET, FORT MCMURRAY ALBERTA, T9H 4A4. No: 2012027807. 1202721 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 NOV 04 Registered 1202784 ALBERTA LTD. Numbered Alberta Address: 4440 149 AVE, EDMONTON ALBERTA, Corporation Incorporated 2005 NOV 04 Registered T5Y 2Z1. No: 2012027211. Address: NE 7 37 6 W5 No: 2012027849.

1202735 ALBERTA LTD. Numbered Alberta 1202791 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 NOV 04 Registered Corporation Incorporated 2005 NOV 04 Registered Address: #5, 201 GRAND BOULEVARD, Address: 110 BREWSTER DR., HINTON ALBERTA, COCHRANE ALBERTA, T4C 2G4. No: 2012027351. T7V 1B4. No: 2012027914.

1202738 ALBERTA LTD. Numbered Alberta 1202796 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 NOV 04 Registered Corporation Incorporated 2005 NOV 04 Registered Address: #800, 10310 JASPER AVENUE, Address: #300, 14925 - 111 AVENUE, EDMONTON EDMONTON ALBERTA, T5J 2W4. No: 2012027385. ALBERTA, T5M 2P6. No: 2012027963.

1202742 ALBERTA LTD. Numbered Alberta 1202797 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 NOV 04 Registered Corporation Incorporated 2005 NOV 04 Registered Address: 16520 - 6 STREET NW, EDMONTON Address: 1900, 715 - 5 AVENUE S.W., CALGARY ALBERTA, T5Y 6K7. No: 2012027427. ALBERTA, T2P 2X6. No: 2012027971.

1202745 ALBERTA LTD. Numbered Alberta 1202805 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 NOV 04 Registered Corporation Incorporated 2005 NOV 04 Registered Address: #220, 8723 - 82 AVENUE, EDMONTON Address: 1900, 715 - 5 AVENUE S.W., CALGARY ALBERTA, T6C 0Y9. No: 2012027450. ALBERTA, T2P 2X6. No: 2012028052.

1202746 ALBERTA LTD. Numbered Alberta 1202809 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 NOV 04 Registered Corporation Incorporated 2005 NOV 04 Registered Address: 100-55 SKYLINE CR. NE, CALGARY Address: 17117 75 AVENUE NW, EDMONTON ALBERTA, T2K 5X2. No: 2012027468. ALBERTA, T5T 2R3. No: 2012028094.

1202748 ALBERTA LTD. Numbered Alberta 1202810 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 NOV 04 Registered Corporation Incorporated 2005 NOV 04 Registered Address: 17405 50 ST, EDMONTON ALBERTA, T5E Address: 1900, 715 - 5 AVENUE S.W., CALGARY 5S7. No: 2012027484. ALBERTA, T2P 2X6. No: 2012028102.

1202752 ALBERTA LTD. Numbered Alberta 1202811 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 NOV 04 Registered Corporation Incorporated 2005 NOV 04 Registered Address: 1900, 715 - 5 AVENUE S.W., CALGARY Address: 4923 - 46 AVE., INNISFAIL ALBERTA, T4G ALBERTA, T2P 2X6. No: 2012027526. 1P2. No: 2012028110.

1202757 ALBERTA LTD. Numbered Alberta 1202815 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 NOV 04 Registered Corporation Incorporated 2005 NOV 04 Registered Address: SE-22-60-25-W4; PL 0323170;1;1 No: Address: 1900, 715 - 5 AVENUE S.W., CALGARY 2012027575. ALBERTA, T2P 2X6. No: 2012028151.

1202762 ALBERTA LTD. Non-Profit Private Company 1202817 ALBERTA LTD. Numbered Alberta Incorporated 2005 OCT 19 Registered Address: 5127 - Corporation Incorporated 2005 NOV 04 Registered 49TH STREET, Address: 616 2 ST WEST, COCHRANE ALBERTA, ALBERTA, T4T 1A1. No: 5112027627. T4C 1Z7. No: 2012028177.

- 3521 - THE ALBERTA GAZETTE, PART I, DECEMBER 15, 2005

1202822 ALBERTA LTD. Numbered Alberta 1202896 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 NOV 04 Registered Corporation Incorporated 2005 NOV 04 Registered Address: 4, 16 BLACKTHORN BAY NE, CALGARY Address: 1900, 715 - 5 AVENUE S.W., CALGARY ALBERTA, T2K 5L4. No: 2012028227. ALBERTA, T2P 2X6. No: 2012028961.

1202824 ALBERTA INC. Numbered Alberta 1202901 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 NOV 04 Registered Corporation Incorporated 2005 NOV 04 Registered Address: 8 L'HIRONDELLE CRT, ST. ALBERT Address: 1450, 10405 JASPER AVENUE, ALBERTA, T8N. No: 2012028243. EDMONTON ALBERTA, T5J 3N4. No: 2012029019.

1202827 ALBERTA INC. Numbered Alberta 1202905 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 NOV 04 Registered Corporation Incorporated 2005 NOV 04 Registered Address: 5200 32 53 AVE NW, CALGARY Address: 151 HAMPSTEAD WAY NW, CALGARY ALBERTA, T3A 2C4. No: 2012028276. ALBERTA, T3A 6H6. No: 2012029050.

1202831 ALBERTA LTD. Numbered Alberta 1202909 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 NOV 04 Registered Corporation Incorporated 2005 NOV 04 Registered Address: 2 HERITAGE DRIVE, LACOMBE Address: 1050, 10201 SOUTHPORT ROAD S.W., ALBERTA, T4L 1N7. No: 2012028318. CALGARY ALBERTA, T2W 4X9. No: 2012029092.

1202858 ALBERTA LTD. Numbered Alberta 1202914 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 NOV 04 Registered Corporation Incorporated 2005 NOV 14 Registered Address: 524 - 32 AVENUE NE, CALGARY Address: #1 215 ROSS GLEN DR SE, MEDICINE ALBERTA, T2E 2H2. No: 2012028581. HAT ALBERTA, T1B 1N7. No: 2012029142.

1202860 ALBERTA LTD. Numbered Alberta 1202918 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 NOV 04 Registered Corporation Incorporated 2005 NOV 04 Registered Address: #2500, 10155 - 102 STREET, EDMONTON Address: #300, 255 - 17 AVENUE S.W., CALGARY ALBERTA, T5J 4G8. No: 2012028607. ALBERTA, T2S 2T8. No: 2012029183.

1202861 ALBERTA LTD. Numbered Alberta 1202921 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 NOV 04 Registered Corporation Incorporated 2005 NOV 04 Registered Address: #1400, 521 - 3RD AVENUE, SW, CALGARY Address: #104, 718 - 5 ST. NE, CALGARY ALBERTA, ALBERTA, T2P 3T3. No: 2012028615. T2E 3W8. No: 2012029217.

1202867 ALBERTA LTD. Numbered Alberta 1202922 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 NOV 04 Registered Corporation Incorporated 2005 NOV 04 Registered Address: 1900, 715 - 5 AVENUE S.W., CALGARY Address: 9720 92A STREET, GRANDE PRAIRIE ALBERTA, T2P 2X6. No: 2012028672. ALBERTA, T8V 4H5. No: 2012029225.

1202872 ALBERTA LTD. Numbered Alberta 1202923 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 NOV 04 Registered Corporation Incorporated 2005 NOV 04 Registered Address: 1900, 715 - 5 AVENUE S.W., CALGARY Address: 1050, 10201 SOUTHPORT ROAD S.W., ALBERTA, T2P 2X6. No: 2012028722. CALGARY ALBERTA, T2W 4X9. No: 2012029233.

1202878 ALBERTA LTD. Numbered Alberta 1202927 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 NOV 04 Registered Corporation Incorporated 2005 NOV 04 Registered Address: 4TH FLR., 4943 - 50TH STREET, RED DEER Address: 4921 10 AVENUE, EDSON ALBERTA, T7E ALBERTA, T4N 1Y1. No: 2012028789. 1E6. No: 2012029274.

1202881 ALBERTA LTD. Numbered Alberta 1202934 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 NOV 04 Registered Corporation Incorporated 2005 NOV 04 Registered Address: 2925 DOVERVILLE CR. SE, CALGARY Address: 10203 97 STREET, WEMBLEY ALBERTA, ALBERTA, T2B 1V1. No: 2012028813. T0H 3S0. No: 2012029340.

1202886 ALBERTA LTD. Numbered Alberta 1202948 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 NOV 04 Registered Corporation Incorporated 2005 NOV 04 Registered Address: SUITE 103, 10149 - 83 AVENUE, Address: 5204 50 STREET, REDWATER ALBERTA, EDMONTON ALBERTA, T6E 2C5. No: 2012028862. T0A 2W0. No: 2012029480.

1202887 ALBERTA LTD. Numbered Alberta 1202959 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 NOV 04 Registered Corporation Incorporated 2005 NOV 04 Registered Address: 1900, 715 - 5 AVENUE S.W., CALGARY Address: 200 - 1409 EDMONTON TRAIL NE, ALBERTA, T2P 2X6. No: 2012028870. CALGARY ALBERTA, T2E 3K8. No: 2012029597.

1202889 ALBERTA LTD. Numbered Alberta 1202961 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 NOV 04 Registered Corporation Incorporated 2005 NOV 04 Registered Address: 2900-10180 101 ST, EDMONTON Address: #150, 129 - 17TH AVENUE N.E., CALGARY ALBERTA, T5J 3V5. No: 2012028896. ALBERTA, T2E 1L7. No: 2012029613.

- 3522 - THE ALBERTA GAZETTE, PART I, DECEMBER 15, 2005

1202963 ALBERTA LTD. Numbered Alberta 1203014 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 NOV 04 Registered Corporation Incorporated 2005 NOV 05 Registered Address: SW - 9 - 87 - 9 - W5 No: 2012029639. Address: 12 CEDARWOOD BAY SW, CALGARY ALBERTA, T2W 3H7. No: 2012030140. 1202968 ALBERTA LIMITED Numbered Alberta Corporation Incorporated 2005 NOV 04 Registered 1203019 ALBERTA LTD. Numbered Alberta Address: 759 LAKE BONAVISTA DRIVE S.E., Corporation Incorporated 2005 NOV 05 Registered CALGARY ALBERTA, T2J 0N2. No: 2012029688. Address: 274 MILLVIEW BAY SW, CALGARY ALBERTA, T2Y 3X9. No: 2012030199. 1202970 ALBERTA LIMITED Numbered Alberta Corporation Incorporated 2005 NOV 04 Registered 1203024 ALBERTA LTD. Numbered Alberta Address: 759 LAKE BONAVISTA DRIVE S.E., Corporation Incorporated 2005 NOV 05 Registered CALGARY ALBERTA, T2J 0N2. No: 2012029704. Address: 618 MEADOWVIEW CRESCENT, SHERWOOD PARK ALBERTA, T8H 1Y9. No: 1202972 ALBERTA LTD. Numbered Alberta 2012030249. Corporation Incorporated 2005 NOV 04 Registered Address: 96 STRATTON CRES SW, CALGARY 1203029 ALBERTA LTD. Numbered Alberta ALBERTA, T3H 1V7. No: 2012029720. Corporation Incorporated 2005 NOV 06 Registered Address: 17939 78 AVENUE, EDMONTON 1202973 ALBERTA LTD. Numbered Alberta ALBERTA, T5T 3A1. No: 2012030298. Corporation Incorporated 2005 NOV 04 Registered Address: 4907 GRAHAM DRIVE SW, CALGARY 1203039 ALBERTA LTD. Numbered Alberta ALBERTA, T3E 4L3. No: 2012029738. Corporation Incorporated 2005 NOV 07 Registered Address: 18067 - 107 AVENUE, EDMONTON 1202974 ALBERTA LTD. Numbered Alberta ALBERTA, T5S 1K3. No: 2012030397. Corporation Incorporated 2005 NOV 04 Registered Address: APT 301 611 3RD AVE, FOX CREEK 1203046 ALBERTA LTD. Numbered Alberta ALBERTA, T0H 1P0. No: 2012029746. Corporation Incorporated 2005 NOV 07 Registered Address: 209, 10836 - 24 STREET SE, CALGARY 1202981 ALBERTA LTD. Numbered Alberta ALBERTA, T2Z 4C9. No: 2012030462. Corporation Incorporated 2005 NOV 05 Registered Address: 1122 22ND AVENUE NW, CALGARY 1203047 ALBERTA LTD. Numbered Alberta ALBERTA, T2M 1P7. No: 2012029811. Corporation Incorporated 2005 NOV 07 Registered Address: 5202 53 AVE, THORSBY ALBERTA, T0C 1202983 ALBERTA LTD. Numbered Alberta 2P0. No: 2012030470. Corporation Incorporated 2005 NOV 05 Registered Address: 5211 25 AVE NW, EDMONTON ALBERTA, 1203056 ALBERTA LTD. Numbered Alberta T6L 7G9. No: 2012029837. Corporation Incorporated 2005 NOV 07 Registered Address: 1600, 205 - 5TH AVENUE S.W., CALGARY 1202988 ALBERTA INC. Numbered Alberta ALBERTA, T2P 2V7. No: 2012030561. Corporation Incorporated 2005 NOV 05 Registered Address: 209, 17319 69 AVENUE NW, EDMONTON 1203058 ALBERTA LTD. Numbered Alberta ALBERTA, T5T 3S7. No: 2012029886. Corporation Incorporated 2005 NOV 07 Registered Address: 103 - 2ND AVENUE WEST, BROOKS 1202994 ALBERTA LTD. Numbered Alberta ALBERTA, T1R 1B6. No: 2012030587. Corporation Incorporated 2005 NOV 05 Registered Address: 1467 - 43 STREET NE, CALGARY 1203061 ALBERTA LTD. Numbered Alberta ALBERTA, T2A 3L5. No: 2012029944. Corporation Incorporated 2005 NOV 07 Registered Address: 103 - 2ND AVENUE WEST, BROOKS 1202995 ALBERTA LTD. Numbered Alberta ALBERTA, T1R 1B6. No: 2012030611. Corporation Incorporated 2005 NOV 05 Registered Address: 12025 95B ST, GRANDE PRAIRIE 1203062 ALBERTA LTD. Numbered Alberta ALBERTA, T8V 6X7. No: 2012029951. Corporation Incorporated 2005 NOV 07 Registered Address: 171 SCANLON GREEN NW, CALGARY 1203004 ALBERTA LTD. Numbered Alberta ALBERTA, T3L 1M3. No: 2012030629. Corporation Incorporated 2005 NOV 05 Registered Address: 8128 - 46 AVENUE NW, CALGARY 1203064 ALBERTA INC. Numbered Alberta ALBERTA, T3B 1Y4. No: 2012030041. Corporation Incorporated 2005 NOV 07 Registered Address: 73 CRESTHAVEN WAY SW, CALGARY 1203010 ALBERTA LTD. Numbered Alberta ALBERTA, T3B 5X8. No: 2012030645. Corporation Incorporated 2005 NOV 05 Registered Address: 408 53 AVENUE NW, CALGARY 1203066 ALBERTA LTD. Numbered Alberta ALBERTA, T2K 0J8. No: 2012030108. Corporation Incorporated 2005 NOV 07 Registered Address: 10012-101 STREET, PEACE RIVER 1203013 ALBERTA INC. Numbered Alberta ALBERTA, T8S 1S2. No: 2012030660. Corporation Incorporated 2005 NOV 05 Registered Address: 13023 127 ST, EDMONTON ALBERTA, T5L 1203069 ALBERTA LTD. Numbered Alberta 1B3. No: 2012030132. Corporation Incorporated 2005 NOV 07 Registered Address: 1307 15 STREET SOUTH, LETHBRIDGE ALBERTA, T1K 1W1. No: 2012030694.

- 3523 - THE ALBERTA GAZETTE, PART I, DECEMBER 15, 2005

1203078 ALBERTA LTD. Numbered Alberta 1203139 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 NOV 07 Registered Corporation Incorporated 2005 NOV 07 Registered Address: 200, 9803 - 101 AVENUE, GRANDE Address: 601 - 27TH AVENUE N.E., CALGARY PRAIRIE ALBERTA, T8V 0X6. No: 2012030785. ALBERTA, T2E 2A7. No: 2012031395.

1203079 ALBERTA LTD. Numbered Alberta 1203143 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 NOV 07 Registered Corporation Incorporated 2005 NOV 07 Registered Address: S.E. 26-36-25-W4TH No: 2012030793. Address: #317, 838 - 19TH AVENUE S.W., CALGARY ALBERTA, T2T 6H2. No: 2012031437. 1203080 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 NOV 07 Registered 1203154 ALBERTA LTD. Numbered Alberta Address: 150, 129 - 17 AVENUE NE, CALGARY Corporation Incorporated 2005 NOV 07 Registered ALBERTA, T2E 1L7. No: 2012030801. Address: 903B, 48TH AVENUE SE, CALGARY ALBERTA, T2G 2A7. No: 2012031544. 1203084 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 NOV 07 Registered 1203161 ALBERTA LTD. Numbered Alberta Address: 9432 - 152 STREET, EDMONTON Corporation Incorporated 2005 NOV 07 Registered ALBERTA, T5R 1N2. No: 2012030843. Address: 7208 KEW STREET SW, CALGARY ALBERTA, T2V 2M4. No: 2012031619. 1203089 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 NOV 07 Registered 1203163 ALBERTA LTD. Numbered Alberta Address: 150, 129 - 17 AVENUE NE, CALGARY Corporation Incorporated 2005 NOV 07 Registered ALBERTA, T2E 1L7. No: 2012030892. Address: #403, 2203 - 118 STREET NW, EDMONTON ALBERTA, T6J 5K1. No: 2012031635. 1203094 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 NOV 07 Registered 1203165 ALBERTA LTD. Numbered Alberta Address: 87 - 2 AVE. W, CARDSTON ALBERTA, Corporation Incorporated 2005 NOV 08 Registered T0K 0K0. No: 2012030942. Address: 119 1ST AVE EAST, BOW ISLAND ALBERTA, T0K 0G0. No: 2012031650. 1203099 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 NOV 07 Registered 1203185 ALBERTA LTD. Numbered Alberta Address: 159 MARTIN CROSSING PARK N.E., Corporation Incorporated 2005 NOV 08 Registered CALGARY ALBERTA, T3J 3N8. No: 2012030991. Address: 700, 304 - 8TH AVENUE SW, CALGARY ALBERTA, T2P 1C2. No: 2012031858. 1203100 ALBERTA INC. Numbered Alberta Corporation Incorporated 2005 NOV 07 Registered 1203187 ALBERTA LTD. Numbered Alberta Address: 56 MACEWAN GLEN DRIVE NW, Corporation Incorporated 2005 NOV 07 Registered CALGARY ALBERTA, T3K 2C5. No: 2012031007. Address: 40 DR ANDERSON PARK ST, BROOKS ALBERTA, T1R 0K5. No: 2012031874. 1203104 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 NOV 07 Registered 1203190 ALBERTA LTD. Numbered Alberta Address: 40 CRESCENT NW, CALGARY Corporation Incorporated 2005 NOV 07 Registered ALBERTA, T3A 1G3. No: 2012031049. Address: 617 13 AVE N.E., CALGARY ALBERTA, T2E 1C7. No: 2012031908. 1203107 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 NOV 07 Registered 1203198 ALBERTA LTD. Numbered Alberta Address: 200 80 CHIPPEWA ROAD, SHERWOOD Corporation Incorporated 2005 NOV 07 Registered PARK ALBERTA, T8A 4W6. No: 2012031072. Address: 124 72ND AVE NE, CALGARY ALBERTA, T2K 0N7. No: 2012031981. 1203110 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 NOV 07 Registered 1203202 ALBERTA LTD. Numbered Alberta Address: #47 LAKEWAY BLVD., SYLVAN LAKE Corporation Incorporated 2005 NOV 07 Registered ALBERTA, T4S 2M9. No: 2012031106. Address: 47 HIGHRIDGE WAY, STONY PLAIN ALBERTA, T7Z 1M2. No: 2012032021. 1203122 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 NOV 07 Registered 1203203 ALBERTA LTD. Numbered Alberta Address: 2250 GAETZ AVE., RED DEER ALBERTA, Corporation Incorporated 2005 NOV 07 Registered T4R 1W5. No: 2012031221. Address: 3, 4914 50TH AVENUE, SYLVAN LAKE ALBERTA, T4S 1C9. No: 2012032039. 1203123 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 NOV 07 Registered 1203207 ALBERTA LTD. Numbered Alberta Address: 6124 LONGMOOR WAY SW, CALGARY Corporation Incorporated 2005 NOV 07 Registered ALBERTA, T3E 5Z7. No: 2012031239. Address: 5511 - 6TH STREET SE, CALGARY ALBERTA, T2H 1L6. No: 2012032070. 1203135 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 NOV 07 Registered 1203213 ALBERTA LTD. Numbered Alberta Address: 4939 49 STREET, ROCKY MOUNTAIN Corporation Incorporated 2005 NOV 07 Registered HOUSE ALBERTA, T4T 2C2. No: 2012031353. Address: 41 ST. LAWRENCE AVE., DEVON ALBERTA, T9G 1L4. No: 2012032138.

- 3524 - THE ALBERTA GAZETTE, PART I, DECEMBER 15, 2005

1203215 ALBERTA LTD. Numbered Alberta 1203252 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 NOV 07 Registered Corporation Incorporated 2005 NOV 07 Registered Address: 9931-106 AVENUE, GRANDE PRAIRIE Address: 3500, 855 – 2 STREET SW, CALGARY ALBERTA, T8V 1J4. No: 2012032153. ALBERTA, T2P 4J8. No: 2012032526.

1203221 ALBERTA LTD. Numbered Alberta 1203253 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 NOV 07 Registered Corporation Incorporated 2005 NOV 07 Registered Address: 12 BEARSPAW ACRES, CALGARY Address: 47 GLENVIEW CRESCENT SW, CALGARY ALBERTA, T3R 1H7. No: 2012032211. ALBERTA, T3E 4X4. No: 2012032534.

1203224 ALBERTA LTD. Numbered Alberta 1203257 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 NOV 07 Registered Corporation Incorporated 2005 NOV 07 Registered Address: 5511 - 6TH STREET SE, CALGARY Address: 3200, 10180 - 101 STREET, EDMONTON ALBERTA, T2H 1L6. No: 2012032245. ALBERTA, T5J 3W8. No: 2012032575.

1203227 ALBERTA LTD. Numbered Alberta 1203258 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 NOV 07 Registered Corporation Incorporated 2005 NOV 07 Registered Address: 6 JENSEN HEIGHTS PLACE, AIRDRIE Address: NE 24-47-20 W4TH No: 2012032583. ALBERTA, T4B 2J3. No: 2012032278. 1203265 ALBERTA LTD. Numbered Alberta 1203231 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 NOV 07 Registered Corporation Incorporated 2005 NOV 07 Registered Address: 10012-101 STREET, PEACE RIVER Address: 4917 11 AVENUE, EDSON ALBERTA, T7E ALBERTA, T8S 1S2. No: 2012032658. 1G1. No: 2012032310. 1203270 ALBERTA LTD. Numbered Alberta 1203232 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 NOV 07 Registered Corporation Incorporated 2005 NOV 07 Registered Address: 11004 - 96 AVENUE, GRANDE PRAIRIE Address: 160 CORNELL COURT, EDMONTON ALBERTA, T8V 3J5. No: 2012032708. ALBERTA, T5C 3C3. No: 2012032328. 1203272 ALBERTA LTD. Numbered Alberta 1203233 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 NOV 08 Registered Corporation Incorporated 2005 NOV 07 Registered Address: 4816 - 50 AVENUE, BONNYVILLE Address: 8857-107 AVENUE, GRANDE PRAIRIE ALBERTA, T9N 2H2. No: 2012032724. ALBERTA, T8X 1L4. No: 2012032336. 1203273 ALBERTA LTD. Numbered Alberta 1203234 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 NOV 07 Registered Corporation Incorporated 2005 NOV 07 Registered Address: 17409 - 95 STREET, #9, EDMONTON Address: 16 SADDLECREST CLOSE NE, CALGARY ALBERTA, T5Z 2B1. No: 2012032732. ALBERTA, T3J 5B5. No: 2012032344. 1203283 ALBERTA INC. Numbered Alberta 1203235 ALBERTA INC. Numbered Alberta Corporation Incorporated 2005 NOV 07 Registered Corporation Incorporated 2005 NOV 07 Registered Address: 1225 SANDPIPER RD NW, CALGARY Address: 31 WOODFORD CRES SW, CALGARY ALBERTA, T3K 3E1. No: 2012032831. ALBERTA, T2W 4C6. No: 2012032351. 1203285 ALBERTA LTD. Numbered Alberta 1203236 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 NOV 07 Registered Corporation Incorporated 2005 NOV 07 Registered Address: 731 COACH BLUFF CRESCENT S.W., Address: 146 BROOKVIEW WAY, STONY PLAIN CALGARY ALBERTA, T3H 1A9. No: 2012032856. ALBERTA, T7Z 2X7. No: 2012032369. 1203288 ALBERTA LTD. Numbered Alberta 1203238 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 NOV 08 Registered Corporation Incorporated 2005 NOV 07 Registered Address: 10013 - 101 AVENUE, LACRETE Address: 5511 - 6TH STREET SE, CALGARY ALBERTA, T0H 2H0. No: 2012032880. ALBERTA, T2H 1L6. No: 2012032385. 1203289 ALBERTA LTD. Numbered Alberta 1203242 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 NOV 07 Registered Corporation Incorporated 2005 NOV 07 Registered Address: APT #201,824 - 18 AVENUE S.W., Address: 225A WHEATLAND TRAIL, P.O. BOX CALGARY ALBERTA, T2T 0G7. No: 2012032898. 2370, STRATHMORE ALBERTA, T1P 1K3. No: 2012032427. 1203296 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 NOV 07 Registered 1203244 ALBERTA LTD. Numbered Alberta Address: 1115 8810 ROYAL BIRCH BLVD NW, Corporation Incorporated 2005 NOV 07 Registered CALGARY ALBERTA, T3G 6A9. No: 2012032963. Address: 5140 53 ST., ROCKY MOUNTAIN HOUSE ALBERTA, T4T 1E4. No: 2012032443. 1203297 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 NOV 07 Registered 1203246 ALBERTA LTD. Numbered Alberta Address: 7 HEALY DRIVE SW, CALGARY Corporation Incorporated 2005 NOV 07 Registered ALBERTA, T2V 2Z8. No: 2012032971. Address: 12211-80 ST., EDMONTON ALBERTA, T5B 2P4. No: 2012032468.

- 3525 - THE ALBERTA GAZETTE, PART I, DECEMBER 15, 2005

1203301 ALBERTA LTD. Numbered Alberta 1203336 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 NOV 08 Registered Corporation Incorporated 2005 NOV 08 Registered Address: 1900, 715 - 5 AVENUE S.W., CALGARY Address: 10, 53522 RANGE ROAD 280, SPRUCE ALBERTA, T2P 2X6. No: 2012033011. GROVE ALBERTA, T7X 3V6. No: 2012033367.

1203302 ALBERTA LTD. Numbered Alberta 1203342 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 NOV 08 Registered Corporation Incorporated 2005 NOV 08 Registered Address: 1900, 715 - 5 AVENUE S.W., CALGARY Address: 1900, 715 - 5 AVENUE S.W., CALGARY ALBERTA, T2P 2X6. No: 2012033029. ALBERTA, T2P 2X6. No: 2012033425.

1203303 ALBERTA LTD. Numbered Alberta 1203343 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 NOV 08 Registered Corporation Incorporated 2005 NOV 08 Registered Address: 1900, 715 - 5 AVENUE S.W., CALGARY Address: SUITE 300, 10328 81 AVENUE, ALBERTA, T2P 2X6. No: 2012033037. EDMONTON ALBERTA, T6E 1X2. No: 2012033433.

1203305 ALBERTA INC. Numbered Alberta 1203344 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 NOV 08 Registered Corporation Incorporated 2005 NOV 08 Registered Address: 7058 F FARRELL ROAD SE, CALGARY Address: 1400, 350 - 7TH AVENUE S.W., CALGARY ALBERTA, T2H 0T2. No: 2012033052. ALBERTA, T2P 3N9. No: 2012033441.

1203309 ALBERTA LTD. Numbered Alberta 1203352 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 NOV 08 Registered Corporation Incorporated 2005 NOV 08 Registered Address: 1900, 715 - 5 AVENUE S.W., CALGARY Address: 10 4415 LAKESHORE DR, SYLVAN LAKE ALBERTA, T2P 2X6. No: 2012033094. ALBERTA, T4S 1C7. No: 2012033524.

1203314 ALBERTA LTD. Numbered Alberta 1203354 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 NOV 08 Registered Corporation Incorporated 2005 NOV 08 Registered Address: 1900, 715 - 5 AVENUE S.W., CALGARY Address: 1900, 715 - 5 AVENUE S.W., CALGARY ALBERTA, T2P 2X6. No: 2012033144. ALBERTA, T2P 2X6. No: 2012033540.

1203315 ALBERTA LTD. Numbered Alberta 1203356 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 NOV 08 Registered Corporation Incorporated 2005 NOV 08 Registered Address: #38 LAKESIDE PARK, CARVEL Address: 214 ROYAL ABBEY COURT NW, ALBERTA, T0E 0H0. No: 2012033151. CALGARY ALBERTA, T3G 4Y4. No: 2012033565.

1203317 ALBERTA LTD. Numbered Alberta 1203366 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 NOV 08 Registered Corporation Incorporated 2005 NOV 08 Registered Address: 5107 - 48 STREET, LLOYDMINSTER Address: 1900, 715 - 5 AVENUE S.W., CALGARY ALBERTA, T9V 0H9. No: 2012033177. ALBERTA, T2P 2X6. No: 2012033664.

1203318 ALBERTA LTD. Numbered Alberta 1203376 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 NOV 08 Registered Corporation Incorporated 2005 NOV 08 Registered Address: 1900, 715 - 5 AVENUE S.W., CALGARY Address: 1900, 715 - 5 AVENUE S.W., CALGARY ALBERTA, T2P 2X6. No: 2012033185. ALBERTA, T2P 2X6. No: 2012033763.

1203320 ALBERTA LIMITED Numbered Alberta 1203379 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 NOV 08 Registered Corporation Incorporated 2005 NOV 08 Registered Address: 35 HAWKHILL MEWS NW, CALGARY Address: 9931-106 AVENUE, GRANDE PRAIRIE ALBERTA, T3G 2V1. No: 2012033201. ALBERTA, T8V 1J4. No: 2012033797.

1203329 ALBERTA LTD. Numbered Alberta 1203384 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 NOV 09 Registered Corporation Incorporated 2005 NOV 08 Registered Address: C/O 5025 - 51 STREET, LACOMBE Address: 10012-101 STREET, PEACE RIVER ALBERTA, T4L 2A3. No: 2012033292. ALBERTA, T8S 1S2. No: 2012033847.

1203330 ALBERTA LTD. Numbered Alberta 1203386 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 NOV 08 Registered Corporation Incorporated 2005 NOV 08 Registered Address: 1900, 715 - 5 AVENUE S.W., CALGARY Address: 1900, 715 - 5 AVENUE S.W., CALGARY ALBERTA, T2P 2X6. No: 2012033300. ALBERTA, T2P 2X6. No: 2012033862.

1203331 ALBERTA LTD. Numbered Alberta 1203395 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 NOV 09 Registered Corporation Incorporated 2005 NOV 08 Registered Address: C/O 5025 - 51 STREET, LACOMBE Address: 1900, 715 - 5 AVENUE S.W., CALGARY ALBERTA, T4L 2A3. No: 2012033318. ALBERTA, T2P 2X6. No: 2012033953.

1203333 ALBERTA LTD. Numbered Alberta 1203401 ALBERTA INC. Numbered Alberta Corporation Incorporated 2005 NOV 08 Registered Corporation Incorporated 2005 NOV 08 Registered Address: 1900, 715 - 5 AVENUE S.W., CALGARY Address: 339 NORSEMAN RD NW, CALGARY ALBERTA, T2P 2X6. No: 2012033334. ALBERTA, T2K 5N8. No: 2012034019.

- 3526 - THE ALBERTA GAZETTE, PART I, DECEMBER 15, 2005

1203402 ALBERTA LTD. Numbered Alberta 1203472 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 NOV 08 Registered Corporation Incorporated 2005 NOV 08 Registered Address: 1900, 715 - 5 AVENUE S.W., CALGARY Address: 2200, 10155-102 STREET, EDMONTON ALBERTA, T2P 2X6. No: 2012034027. ALBERTA, T5J 4G8. No: 2012034720.

1203410 ALBERTA LTD. Numbered Alberta 1203473 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 NOV 08 Registered Corporation Incorporated 2005 NOV 08 Registered Address: 1900, 715 - 5 AVENUE S.W., CALGARY Address: 120, 3636 - 23 STREET NE, CALGARY ALBERTA, T2P 2X6. No: 2012034100. ALBERTA, T2E 8Z5. No: 2012034738.

1203419 ALBERTA LTD. Numbered Alberta 1203476 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 NOV 08 Registered Corporation Incorporated 2005 NOV 08 Registered Address: 1900, 715 - 5 AVENUE S.W., CALGARY Address: 1250, 639 FIFTH AVENUE S.W., CALGARY ALBERTA, T2P 2X6. No: 2012034191. ALBERTA, T2P 0M9. No: 2012034761.

1203422 ALBERTA LTD. Numbered Alberta 1203493 ALBERTA INC. Numbered Alberta Corporation Incorporated 2005 NOV 08 Registered Corporation Incorporated 2005 NOV 08 Registered Address: 33-49-19-W4TH No: 2012034225. Address: 13120 6 STREET SW, CALGARY ALBERTA, T2W 2C1. No: 2012034936. 1203424 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 NOV 08 Registered 1203497 ALBERTA LTD. Numbered Alberta Address: 1900, 715 - 5 AVENUE S.W., CALGARY Corporation Incorporated 2005 NOV 08 Registered ALBERTA, T2P 2X6. No: 2012034241. Address: 208 9440 49 ST NW, EDMONTON ALBERTA, T6B 2M9. No: 2012034977. 1203428 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 NOV 09 Registered 1203499 ALBERTA LTD. Numbered Alberta Address: 6744 - 11 AVENUE S.W., EDMONTON Corporation Incorporated 2005 NOV 08 Registered ALBERTA, T6X 1L1. No: 2012034282. Address: 1270, 5555 CALGARY TRAIL SOUTH, EDMONTON ALBERTA, T6H 5P9. No: 2012034993. 1203430 ALBERTA INC. Numbered Alberta Corporation Incorporated 2005 NOV 08 Registered 1203503 ALBERTA LTD. Numbered Alberta Address: 3923 – 17TH AVENUE S.W., CALGARY Corporation Incorporated 2005 NOV 08 Registered ALBERTA, T3E 0C3. No: 2012034308. Address: 64 CAVAN CRES., SHERWOOD PARK ALBERTA, T8H 2K6. No: 2012035032. 1203444 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 NOV 08 Registered 1203505 ALBERTA LTD. Numbered Alberta Address: 311 LYNNVIEW WAY SE, CALGAY Corporation Incorporated 2005 NOV 08 Registered ALBERTA, T2C 1T7. No: 2012034449. Address: 10407-100 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 1S8. No: 2012035057. 1203445 ALBERTA INC. Numbered Alberta Corporation Incorporated 2005 NOV 09 Registered 1203506 ALBERTA LTD. Numbered Alberta Address: 329 LONG BEACH LANDING, Corporation Incorporated 2005 NOV 08 Registered ALBERTA, T1X 1E6. No: Address: 10605 - 172 STREET, EDMONTON 2012034456. ALBERTA, T5S 1P1. No: 2012035065.

1203449 ALBERTA LTD. Numbered Alberta 1203517 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 NOV 08 Registered Corporation Incorporated 2005 NOV 08 Registered Address: 300, 10655 SOUTHPORT ROAD SW, Address: 178 DOUGLAS AVE., RED DEER CALGARY ALBERTA, T2W 4Y1. No: 2012034498. ALBERTA, T4R 2G2. No: 2012035172.

1203455 ALBERTA LTD. Numbered Alberta 1203520 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 NOV 08 Registered Corporation Incorporated 2005 NOV 08 Registered Address: 102, 17004 - 64 AVE NW, EDMONTON Address: 4221 36 AVE NW, EDMONTON ALBERTA, ALBERTA, T5T 2C9. No: 2012034555. T6L 3R8. No: 2012035206.

1203466 ALBERTA LTD. Numbered Alberta 1203522 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 NOV 08 Registered Corporation Incorporated 2005 NOV 08 Registered Address: 4666 MARBANK DRIVE NE, CALGARY Address: 404-10216-124 STREET, EDMONTON ALBERTA, T2A 3J6. No: 2012034662. ALBERTA, T5N 4A3. No: 2012035222.

1203468 ALBERTA LTD. Numbered Alberta 1203525 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 NOV 08 Registered Corporation Incorporated 2005 NOV 08 Registered Address: 2419 MORRIS CRESCENT, AIRDRIE Address: 503 RAILWAY AVE, ROSEDALE ALBERTA, T4A 2B8. No: 2012034688. ALBERTA, T0J 2V0. No: 2012035255.

1203471 ALBERTA LTD. Numbered Alberta 1203528 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 NOV 08 Registered Corporation Incorporated 2005 NOV 09 Registered Address: 3023 7 STREET SW, CALGARY ALBERTA, Address: 432 - 7TH STREET SE, REDCLIFF T2T 2X6. No: 2012034712. ALBERTA, T0J 2P0. No: 2012035289.

- 3527 - THE ALBERTA GAZETTE, PART I, DECEMBER 15, 2005

1203531 ALBERTA LTD. Numbered Alberta 1203586 ALBERTA INC. Numbered Alberta Corporation Incorporated 2005 NOV 08 Registered Corporation Incorporated 2005 NOV 08 Registered Address: 3300, 421 - 7 AVENUE S.W., CALGARY Address: 1235 GILLESPIE CRES NW, EDMONTON ALBERTA, T2P 4K9. No: 2012035313. ALBERTA, T5T 6M6. No: 2012035867.

1203543 ALBERTA LTD. Numbered Alberta 1203593 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 NOV 08 Registered Corporation Incorporated 2005 NOV 08 Registered Address: 566 - 5TH STREET S.W., MEDICINE HAT Address: 12944 102 STREET, EDMONTON ALBERTA, T1A 4H2. No: 2012035438. ALBERTA, T5E 4J3. No: 2012035933.

1203544 ALBERTA LTD. Numbered Alberta 1203597 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 NOV 08 Registered Corporation Incorporated 2005 NOV 08 Registered Address: 221 - 333 GARRY CRESCENT N.E., Address: 207 43RD AVENUE SW, CALGARY CALGARY ALBERTA, T2K 5W9. No: 2012035446. ALBERTA, T2S 3B1. No: 2012035974.

1203550 ALBERTA LTD. Numbered Alberta 1203621 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 NOV 08 Registered Corporation Incorporated 2005 NOV 15 Registered Address: 5020 - 40 AVE. NW, CALGARY ALBERTA, Address: 1000, 400 - 3RD AVENUE S.W., CALGARY T3A 0X3. No: 2012035503. ALBERTA, T2P 4H2. No: 2012036212.

1203551 ALBERTA LTD. Numbered Alberta 1203622 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 NOV 08 Registered Corporation Incorporated 2005 NOV 09 Registered Address: 51 EDENWOLD PL NW, CALGARY Address: 242 BIRD CRESCENT, FORT MCMURRAY ALBERTA, T3A 3T8. No: 2012035511. ALBERTA, T9H 4T3. No: 2012036220.

1203554 ALBERTA LTD. Numbered Alberta 1203634 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 NOV 08 Registered Corporation Incorporated 2005 NOV 09 Registered Address: #219, 6203 - 28 AVENUE, EDMONTON Address: 10013 - 101 AVENUE, LACRETE ALBERTA, T6L 6K3. No: 2012035545. ALBERTA, T0H 2H0. No: 2012036345.

1203563 ALBERTA LTD. Numbered Alberta 1203640 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 NOV 08 Registered Corporation Incorporated 2005 NOV 09 Registered Address: 1040 78 AVENUE NW, CALGARY Address: 29 SHANNON CIRCLE SW, CALGARY ALBERTA, T2K 0S7. No: 2012035636. ALBERTA, T2Y 2K4. No: 2012036402.

1203567 ALBERTA LTD. Numbered Alberta 1203647 ALBERTA INC. Numbered Alberta Corporation Incorporated 2005 NOV 08 Registered Corporation Incorporated 2005 NOV 09 Registered Address: 16 KARLZEN COURT, WHITECOURT Address: #1900, 333 - 7TH AVENUE S.W., CALGARY ALBERTA, T7S 1T7. No: 2012035677. ALBERTA, T2P 2Z1. No: 2012036477.

1203570 ALBERTA LTD. Numbered Alberta 1203658 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 NOV 09 Registered Corporation Incorporated 2005 NOV 09 Registered Address: 5310 41ST STREET, PROVOST ALBERTA, Address: #1400, 10025 - 102A AVENUE, EDMONTON T0B 3S0. No: 2012035701. ALBERTA, T5J 2Z2. No: 2012036584.

1203571 ALBERTA LTD. Numbered Alberta 1203665 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 NOV 08 Registered Corporation Incorporated 2005 NOV 09 Registered Address: 103 - 2ND AVENUE WEST, BROOKS Address: #1400, 10025 - 102A AVENUE, EDMONTON ALBERTA, T1R 1B6. No: 2012035719. ALBERTA, T5J 2Z2. No: 2012036659.

1203578 ALBERTA LTD. Numbered Alberta 1203666 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 NOV 09 Registered Corporation Incorporated 2005 NOV 09 Registered Address: 5893 SIGNAL HILL CENTRE SW, Address: 5314 - 50 STREET, VIKING ALBERTA, T0B CALGARY ALBERTA, T3H 3P8. No: 2012035784. 4N0. No: 2012036667.

1203579 ALBERTA INC. Numbered Alberta 1203671 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 NOV 08 Registered Corporation Incorporated 2005 NOV 09 Registered Address: 11833-231 STREET, EDMONTON Address: #204, 10265 - 107 STREET, N.W., ALBERTA, T5S 2C5. No: 2012035792. EDMONTON ALBERTA, T5J 5G2. No: 2012036717.

1203580 ALBERTA LTD. Numbered Alberta 1203682 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 NOV 09 Registered Corporation Incorporated 2005 NOV 09 Registered Address: 1113 - 37 STREET S.W., CALGARY Address: PLAN 8820814 LOT 10 No: 2012036824. ALBERTA, T3C 1S5. No: 2012035800. 1203691 ALBERTA LTD. Numbered Alberta 1203584 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 NOV 09 Registered Corporation Incorporated 2005 NOV 08 Registered Address: #219, 6203 - 28 AVENUE, EDMONTON Address: 5507 - 102 A AVENUE, EDMONTON ALBERTA, T6L 6K3. No: 2012036915. ALBERTA, T6A 0R3. No: 2012035842.

- 3528 - THE ALBERTA GAZETTE, PART I, DECEMBER 15, 2005

1203693 ALBERTA LTD. Numbered Alberta 1203811 ALBERTA INC. Numbered Alberta Corporation Incorporated 2005 NOV 09 Registered Corporation Incorporated 2005 NOV 09 Registered Address: #201, 4702 - 49TH AVENUE, RED DEER Address: 230 MOUNT DOUGLAS CIRCLE S.E., ALBERTA, T4N 6L5. No: 2012036931. CALGARY ALBERTA, T2Z 3P1. No: 2012038119.

1203695 ALBERTA LTD. Numbered Alberta 1203818 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 NOV 09 Registered Corporation Incorporated 2005 NOV 09 Registered Address: #103 - 50TH WHITECOURT AVENUE, Address: 108, 9824 - 97 AVENUE, GRANDE PRAIRIE WHITECOURT ALBERTA, T7S 1K7. No: ALBERTA, T8V 7K2. No: 2012038184. 2012036956. 1203819 ALBERTA LTD. Numbered Alberta 1203699 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 NOV 09 Registered Corporation Incorporated 2005 NOV 09 Registered Address: 9714 91 STREET, SEXSMITH ALBERTA, Address: 316, 390 MARINA DRIVE, CHESTERMERE T0H 3C0. No: 2012038192. ALBERTA, T1X 1W6. No: 2012036998. 1203821 ALBERTA LTD. Numbered Alberta 1203714 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 NOV 09 Registered Corporation Incorporated 2005 NOV 09 Registered Address: 4936-50 AVE., VERMILION ALBERTA, Address: 13 19 27 W 4TH No: 2012037145. T9X 1A4. No: 2012038218.

1203724 ALBERTA LTD. Numbered Alberta 1203823 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 NOV 09 Registered Corporation Incorporated 2005 NOV 09 Registered Address: 43 WEST SPRINGS GATE S.W., CALGARY Address: 150, 129 - 17 AVENUE NE, CALGARY ALBERTA, T3H 4S7. No: 2012037244. ALBERTA, T2E 1L7. No: 2012038234.

1203727 ALBERTA LTD. Numbered Alberta 1203837 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 NOV 09 Registered Corporation Incorporated 2005 NOV 09 Registered Address: 5220 - 51 AVENUE, WETASKIWIN Address: 371 RUNDLEVIEW DRIVE N.E., CALGARY ALBERTA, T9A 3E2. No: 2012037277. ALBERTA, T1Y 1H9. No: 2012038374.

1203738 ALBERTA LTD. Numbered Alberta 1203840 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 NOV 10 Registered Corporation Incorporated 2005 NOV 09 Registered Address: NE - 8 - 75 - 5 - W6 LOT 25 No: 2012037384. Address: 4815 59 AVENUE, VEGREVILLE ALBERTA, T9C 1X3. No: 2012038408. 1203741 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 NOV 09 Registered 1203844 ALBERTA LTD. Numbered Alberta Address: 3403-93 STREET, EDMONTON ALBERTA, Corporation Incorporated 2005 NOV 09 Registered T6E 6A4. No: 2012037418. Address: 9748 - 78 AVENUE, EMDONTON ALBERTA, T6E 1Z2. No: 2012038440. 1203782 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 NOV 09 Registered 1203862 ALBERTA LTD. Numbered Alberta Address: 200, 9906 - 102 STREET, EDMONTON Corporation Incorporated 2005 NOV 10 Registered ALBERTA, T8L 2C3. No: 2012037822. Address: 160 ALMOND CRESCENT, FORT MCMURRAY ALBERTA, T9H 4V9. No: 2012038622. 1203785 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 NOV 09 Registered 1203864 ALBERTA LTD. Numbered Alberta Address: 115 WOODGLEN CIRCLE SW, CALGARY Corporation Incorporated 2005 NOV 09 Registered ALBERTA, T2W 4J6. No: 2012037855. Address: NE 11 - 44 - 3 W5 No: 2012038648.

1203786 ALBERTA LTD. Numbered Alberta 1203871 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 NOV 09 Registered Corporation Incorporated 2005 NOV 09 Registered Address: 9931 - 106 AVENUE, GRANDE PRAIRIE Address: 8908 7 AVENUE SW, EDMONTON ALBERTA, T8V 1J4. No: 2012037863. ALBERTA, T6X 1B9. No: 2012038713.

1203793 ALBERTA INC. Numbered Alberta 1203876 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 NOV 09 Registered Corporation Incorporated 2005 NOV 09 Registered Address: 9931-106 AVENUE, GRANDE PRAIRIE Address: 1450, 10405 JASPER AVENUE, ALBERTA, T8V 1J4. No: 2012037939. EDMONTON ALBERTA, T5J 3N4. No: 2012038762.

1203805 ALBERTA LTD. Numbered Alberta 1203887 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 NOV 10 Registered Corporation Incorporated 2005 NOV 10 Registered Address: 820 RAIL WAY AVENUE, CAYLEY Address: 10012-101 STREET, PEACE RIVER ALBERTA, T0L 0P0. No: 2012038051. ALBERTA, T8S 1S2. No: 2012038879.

1203806 ALBERTA LTD. Numbered Alberta 1203889 ALBERTA INC. Numbered Alberta Corporation Incorporated 2005 NOV 09 Registered Corporation Incorporated 2005 NOV 10 Registered Address: 3200, 10180 - 101 STREET, EDMONTON Address: 1200, 1015 - 4TH STREET S.W., CALGARY ALBERTA, T5J 3W8. No: 2012038069. ALBERTA, T2R 1J4. No: 2012038895.

- 3529 - THE ALBERTA GAZETTE, PART I, DECEMBER 15, 2005

1203890 ALBERTA LTD. Numbered Alberta 1203964 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 NOV 10 Registered Corporation Incorporated 2005 NOV 10 Registered Address: #2500, 10155 - 102 STREET, EDMONTON Address: 5305 50TH STREET, ALBERTA, ALBERTA, T5J 4G8. No: 2012038903. T0E 0E0. No: 2012039646.

1203893 ALBERTA INC. Numbered Alberta 1203966 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 NOV 10 Registered Corporation Incorporated 2005 NOV 10 Registered Address: 1200, 1015 - 4TH STREET S.W., CALGARY Address: 518 MAIN STREET, THREE HILLS ALBERTA, T2R 1J4. No: 2012038937. ALBERTA, T0M 2A0. No: 2012039661.

1203901 ALBERTA LTD. Numbered Alberta 1203975 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 NOV 10 Registered Corporation Incorporated 2005 NOV 10 Registered Address: 2500, 450 - 1ST STREET SW, CALGARY Address: 4500, 855 - 2ND STREET S.W., CALGARY ALBERTA, T2P 5H1. No: 2012039018. ALBERTA, T2P 4K7. No: 2012039752.

1203906 ALBERTA LTD. Numbered Alberta 1203977 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 NOV 10 Registered Corporation Incorporated 2005 NOV 10 Registered Address: 300, 10655 SOUTHPORT ROAD S.W., Address: 4500, 855 - 2ND STREET S.W., CALGARY CALGARY ALBERTA, T2W 4Y1. No: 2012039067. ALBERTA, T2P 4K7. No: 2012039778.

1203911 ALBERTA CORPORATION Numbered 1203978 ALBERTA LTD. Numbered Alberta Alberta Corporation Incorporated 2005 NOV 10 Corporation Incorporated 2005 NOV 10 Registered Registered Address: 1601, 333 - 11TH AVENUE SW, Address: 4500, 855 - 2ND STREET S.W., CALGARY CALGARY ALBERTA, T2R 1L9. No: 2012039117. ALBERTA, T2P 4K7. No: 2012039786.

1203913 ALBERTA LTD. Numbered Alberta 1203988 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 NOV 10 Registered Corporation Incorporated 2005 NOV 10 Registered Address: 200 80 CHIPPEWA ROAD, SHERWOOD Address: 7 WEST MOUNTAIN ROAD, PARK ALBERTA, T8A 4W6. No: 2012039133. WHITECOURT ALBERTA, T7S 1N9. No: 2012039885. 1203917 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 NOV 10 Registered 1203999 ALBERTA LTD. Numbered Alberta Address: 9931-106 AVENUE, GRANDE PRAIRIE Corporation Incorporated 2005 NOV 10 Registered ALBERTA, T8V 1J4. No: 2012039174. Address: 62 WESTVIEW TRAILER CRT, WHITECOURT ALBERTA, T7S 1K3. No: 1203921 ALBERTA INC. Numbered Alberta 2012039992. Corporation Incorporated 2005 NOV 10 Registered Address: 204, 11430 - 168 STREEET, EDMONTON 1204003 ALBERTA LTD. Numbered Alberta ALBERTA, T5M 3T9. No: 2012039216. Corporation Incorporated 2005 NOV 10 Registered Address: 4408 - 51 STREET, WETASKIWIN 1203926 ALBERTA LTD. Numbered Alberta ALBERTA, T9A 1K5. No: 2012040032. Corporation Incorporated 2005 NOV 10 Registered Address: #305 - 1323 - 15 AVENUE S.W., CALGARY 1204013 ALBERTA LTD. Numbered Alberta ALBERTA, T3C 0X8. No: 2012039265. Corporation Incorporated 2005 NOV 10 Registered Address: 1400, 10303 JASPER AVENUE, 1203931 ALBERTA LTD. Numbered Alberta EDMONTON ALBERTA, T5J 3N6. No: 2012040131. Corporation Incorporated 2005 NOV 10 Registered Address: 974 BLACKMUD CREEK CRESCENT, 1204016 ALBERTA LTD. Numbered Alberta EDMONTON ALBERTA, T6W 1J7. No: 2012039315. Corporation Incorporated 2005 NOV 10 Registered Address: 5135 - 48 STREET, ROCKY MOUNTAIN 1203932 ALBERTA LTD. Numbered Alberta HOUSE ALBERTA, T4T 1M4. No: 2012040164. Corporation Incorporated 2005 NOV 10 Registered Address: 2400, 10303 JASPER AVENUE, 1204018 ALBERTA LTD. Numbered Alberta EDMONTON ALBERTA, T5J 3T8. No: 2012039323. Corporation Incorporated 2005 NOV 10 Registered Address: 635, 10201 SOUTHPORT ROAD SW, 1203934 ALBERTA INC. Numbered Alberta CALGARY ALBERTA, T2W 4X9. No: 2012040180. Corporation Incorporated 2005 NOV 10 Registered Address: 3908 - 55 ST., EDMONTON ALBERTA, T6L 1204020 ALBERTA LTD. Numbered Alberta 1C2. No: 2012039349. Corporation Incorporated 2005 NOV 10 Registered Address: 1400, 10303 JASPER AVENUE, 1203946 ALBERTA LTD. Numbered Alberta EDMONTON ALBERTA, T5J 3N6. No: 2012040206. Corporation Incorporated 2005 NOV 10 Registered Address: #1250, 639 - 5TH AVENUE SW, CALGARY 1204024 ALBERTA LTD. Numbered Alberta ALBERTA, T2P 0M9. No: 2012039463. Corporation Incorporated 2005 NOV 10 Registered Address: 10618 ROYAL OAKS, GRANDE PRAIRIE 1203956 ALBERTA LTD. Numbered Alberta ALBERTA, T8V 8G3. No: 2012040248. Corporation Incorporated 2005 NOV 10 Registered Address: 202 10152 155 STREET, EDMONTON 1204028 ALBERTA LTD. Numbered Alberta ALBERTA, T5P 2L5. No: 2012039562. Corporation Incorporated 2005 NOV 10 Registered Address: 4500, 855 - 2ND STREET S.W., CALGARY ALBERTA, T2P 4K7. No: 2012040289. - 3530 - THE ALBERTA GAZETTE, PART I, DECEMBER 15, 2005

1204035 ALBERTA LTD. Numbered Alberta 1204118 ALBERTA INC. Numbered Alberta Corporation Incorporated 2005 NOV 10 Registered Corporation Incorporated 2005 NOV 10 Registered Address: 28 ABERDARE ROAD NE, CALGARY Address: #150, 2635- 37TH AVENUE NE, CALGARY ALBERTA, T2A 6V9. No: 2012040354. ALBERTA, T1Y 5V7. No: 2012041188.

1204040 ALBERTA LTD. Numbered Alberta 1204122 ALBERTA INC. Numbered Alberta Corporation Incorporated 2005 NOV 10 Registered Corporation Incorporated 2005 NOV 10 Registered Address: 800, 736-6 AVENUE SW, CALGARY Address: 410 LEE RIDGE RD, EDMONTON ALBERTA, T2P 3T7. No: 2012040404. ALBERTA, T6K 0N7. No: 2012041220.

1204050 ALBERTA LTD. Numbered Alberta 1204128 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 NOV 14 Registered Corporation Incorporated 2005 NOV 10 Registered Address: 287 PRESTWICK HTS SE, CALGARY Address: 9256 34 AVE NW, EDMONTON ALBERTA, ALBERTA, T2Z 4H7. No: 2012040503. T6E 5P2. No: 2012041287.

1204054 ALBERTA LTD. Numbered Alberta 1204129 ALBERTA INC. Numbered Alberta Corporation Incorporated 2005 NOV 14 Registered Corporation Incorporated 2005 NOV 10 Registered Address: 287 PRESTWICK HTS SE, CALGARY Address: 3605 - 108 AVENUE, EDMONTON ALBERTA, T2Z 4H7. No: 2012040545. ALBERTA, T5W 0E8. No: 2012041295.

1204064 ALBERTA LTD. Numbered Alberta 1204137 ALBERTA INC. Numbered Alberta Corporation Incorporated 2005 NOV 14 Registered Corporation Incorporated 2005 NOV 10 Registered Address: #5 5239 6 AVENUE, EDSON ALBERTA, Address: 9916 - 178 AVENUE, EDMONTON T7E 1L1. No: 2012040644. ALBERTA, T5X 5X2. No: 2012041378.

1204071 ALBERTA INC. Numbered Alberta 1204142 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 NOV 10 Registered Corporation Incorporated 2005 NOV 14 Registered Address: 416-3 STREET S.E., HIGH RIVER Address: 2900-10180 101 ST, EDMONTON ALBERTA, T1V 1H4. No: 2012040719. ALBERTA, T5J 3V5. No: 2012041428.

1204072 ALBERTA LTD. Numbered Alberta 1204147 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 NOV 10 Registered Corporation Incorporated 2005 NOV 11 Registered Address: 256-133 JARVIS STREET, HINTON Address: 213, 3515- 17TH AVENUE SW, CALGARY ALBERTA, T7V 1R6. No: 2012040727. ALBERTA, T3E 0B7. No: 2012041477.

1204079 ALBERTA LTD. Numbered Alberta 1204148 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 NOV 10 Registered Corporation Incorporated 2005 NOV 11 Registered Address: #200, 10525 JASPER AVENUE, Address: 213, 3515- 17TH AVENUE SW, CALGARY EDMONTON ALBERTA, T5J 1Z4. No: 2012040792. ALBERTA, T3E 0B7. No: 2012041485.

1204080 ALBERTA LTD. Numbered Alberta 1204152 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 NOV 10 Registered Corporation Incorporated 2005 NOV 11 Registered Address: 1200, 425 - 1ST STREET S.W., CALGARY Address: 1018C HAMMOND AVENUE, ALBERTA, T2P 3L8. No: 2012040800. CROSSFIELD ALBERTA, T0M 0S0. No: 2012041527.

1204084 ALBERTA LTD. Numbered Alberta 1204158 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 NOV 10 Registered Corporation Incorporated 2005 NOV 11 Registered Address: 2800, 10060 JASPER AVENUE, Address: 323 7TH ST. S., LETHBRIDGE ALBERTA, EDMONTON ALBERTA, T5J 3V9. No: 2012040842. T1J 2G4. No: 2012041584.

1204086 ALBERTA ULC Numbered Alberta 1204159 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 NOV 10 Registered Corporation Incorporated 2005 NOV 11 Registered Address: 2401 TD TOWER, 10088 102 AVENUE, Address: #104, 2003- 14TH STREET NW, CALGARY EDMONTON ALBERTA, T5J 2Z1. No: 2012040867. ALBERTA, T2M 3N4. No: 2012041592.

1204089 ALBERTA LTD. Numbered Alberta 1204162 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 NOV 10 Registered Corporation Incorporated 2005 NOV 11 Registered Address: 4922 - 52ND STREET, RED DEER Address: 1500, 10180 - 101 STREET, EDMONTON ALBERTA, T4N 2C8. No: 2012040891. ALBERTA, T5J 4K1. No: 2012041626.

1204093 ALBERTA LTD. Numbered Alberta 1204166 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 NOV 10 Registered Corporation Incorporated 2005 NOV 14 Registered Address: SW 1/4 32-22-02-W5 No: 2012040933. Address: 3210, 150 - 6TH AVENUE S.W., CALGARY ALBERTA, T2P 3Y7. No: 2012041667. 1204114 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 NOV 10 Registered 1204169 ALBERTA LTD. Numbered Alberta Address: 7111 152B AVENUE, EDMONTON Corporation Incorporated 2005 NOV 11 Registered ALBERTA, T5C 3P4. No: 2012041147. Address: BOX 1360, HANNA ALBERTA, T0J 1P0. No: 2012041691.

- 3531 - THE ALBERTA GAZETTE, PART I, DECEMBER 15, 2005

1204170 ALBERTA LTD. Numbered Alberta 1204226 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 NOV 12 Registered Corporation Incorporated 2005 NOV 14 Registered Address: 123 SOMERCREST GARDENS SW, Address: 8802 118 AVENUE, GRANDE PRAIRIE CALGARY ALBERTA, T2Y 3K6. No: 2012041709. ALBERTA, T8X 1M3. No: 2012042269.

1204171 ALBERTA LTD. Numbered Alberta 1204238 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 NOV 12 Registered Corporation Incorporated 2005 NOV 14 Registered Address: 472, 1101 - 84 STREET NE, CALGARY Address: 62 CANOE CLOSE, AIRDRIE ALBERTA, ALBERTA, T2A 7X2. No: 2012041717. T4B 2N4. No: 2012042384.

1204175 ALBERTA LTD. Numbered Alberta 1204242 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 NOV 12 Registered Corporation Incorporated 2005 NOV 14 Registered Address: 223 WILLOW PARK DR SE, CALGARY Address: 4714 50 AVE, RIMBEY ALBERTA, T0C 2J0. ALBERTA, T2J 0K3. No: 2012041758. No: 2012042426.

1204177 ALBERTA LIMITED Numbered Alberta 1204248 ALBERTA INC. Numbered Alberta Corporation Incorporated 2005 NOV 12 Registered Corporation Incorporated 2005 NOV 14 Registered Address: 5640 MAIDSTONE CRES NE, CALGARY Address: 1200, 700 - 2ND STREET S.W., CALGARY ALBERTA, T2A 4C4. No: 2012041774. ALBERTA, T2P 4V5. No: 2012042483.

1204178 ALBERTA LTD. Numbered Alberta 1204249 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 NOV 12 Registered Corporation Incorporated 2005 NOV 14 Registered Address: 11717 12 AVENUE, EDMONTON Address: 2500, 10303 JASPER AVENUE, ALBERTA, T6J 7E4. No: 2012041782. EDMONTON ALBERTA, T5J 3N6. No: 2012042491.

1204179 ALBERTA LTD. Numbered Alberta 1204250 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 NOV 12 Registered Corporation Incorporated 2005 NOV 14 Registered Address: 278 SOMERSET DRIVE SW, CALGARY Address: 2600, 10180 - 101 STREET, EDMONTON ALBERTA, T2Y 3M1. No: 2012041790. ALBERTA, T5J 3Y2. No: 2012042509.

1204182 ALBERTA LTD. Numbered Alberta 1204251 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 NOV 14 Registered Corporation Incorporated 2005 NOV 14 Registered Address: NE-26-73-7-W6 No: 2012041824. Address: 4912 45 STREET SW, CALGARY ALBERTA, T3E 3W4. No: 2012042517. 1204184 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 NOV 14 Registered 1204260 ALBERTA LTD. Numbered Alberta Address: 506 620 KING ST, Corporation Incorporated 2005 NOV 15 Registered ALBERTA, T7X 4K1. No: 2012041840. Address: 201, 10836 - 24 STREET SE, CAGLARY ALBERTA, T2Z 4C9. No: 2012042608. 1204186 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 NOV 14 Registered 1204262 ALBERTA LTD. Numbered Alberta Address: 2100 10770 WINTERBURN RD NW, Corporation Incorporated 2005 NOV 15 Registered EDMONTON ALBERTA, T5S 1T6. No: 2012041865. Address: 1500, 407 - 2ND STREET S.W., CALGARY ALBERTA, T2P 2Y3. No: 2012042624. 1204204 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 NOV 14 Registered 1204265 ALBERTA INC. Numbered Alberta Address: 11904 67 ST, EDMONTON ALBERTA, T5B Corporation Incorporated 2005 NOV 14 Registered 1M3. No: 2012042046. Address: 420 STRATHCONA DRIVE SW, CALGARY ALBERTA, T3H 1M3. No: 2012042657. 1204207 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 NOV 14 Registered 1204273 ALBERTA LTD. Numbered Alberta Address: #106, 579 3RD ST SE, MEDICINE HAT Corporation Incorporated 2005 NOV 14 Registered ALBERTA, T1A 0H2. No: 2012042079. Address: SE-27-52-7-W5 No: 2012042731.

1204220 ALBERTA LTD. Numbered Alberta 1204279 ALBERTA INC. Numbered Alberta Corporation Incorporated 2005 NOV 14 Registered Corporation Incorporated 2005 NOV 14 Registered Address: #503, 706-7 AVENUE S.W., CALGARY Address: 2219 -29 AVE SW, CALGARY ALBERTA, ALBERTA, T2P 0Z1. No: 2012042202. T2T 1N8. No: 2012042798.

1204224 ALBERTA LTD. Numbered Alberta 1204289 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 NOV 14 Registered Corporation Incorporated 2005 NOV 14 Registered Address: 4508 48A AVE., THORSBY ALBERTA, T0C Address: 9931-106 AVENUE, GRANDE PRAIRIE 2P0. No: 2012042244. ALBERTA, T8V 1J4. No: 2012042897.

1204225 ALBERTA LTD. Numbered Alberta 1204293 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 NOV 14 Registered Corporation Incorporated 2005 NOV 14 Registered Address: #200, 10350 - 172 STREET, EDMONTON Address: 17524 103 ST, EDMONTON ALBERTA, T5X ALBERTA, T5S 1G9. No: 2012042251. 5W9. No: 2012042939.

- 3532 - THE ALBERTA GAZETTE, PART I, DECEMBER 15, 2005

1204294 ALBERTA LTD. Numbered Alberta 1204356 ALBERTA INC. Numbered Alberta Corporation Incorporated 2005 NOV 14 Registered Corporation Incorporated 2005 NOV 14 Registered Address: 1727 37 ST NW, EDMONTON ALBERTA, Address: 10140 - 120 STREET, #1602, EDMONTON T6L 2P6. No: 2012042947. ALBERTA, T5K 1Z8. No: 2012043564.

1204297 ALBERTA LTD. Numbered Alberta 1204359 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 NOV 14 Registered Corporation Incorporated 2005 NOV 14 Registered Address: 193 CRAMOND CLOSE SE, CALGARY Address: 2800, 10060 JASPER AVENUE, ALBERTA, T3M 1C2. No: 2012042970. EDMONTON ALBERTA, T5J 3V9. No: 2012043598.

1204298 ALBERTA LTD. Numbered Alberta 1204360 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 NOV 14 Registered Corporation Incorporated 2005 NOV 14 Registered Address: 13058 50 ST, EDMONTON ALBERTA, T5A Address: 1147 COUNTRY HILLS CIR NW, 4V9. No: 2012042988. CALGARY ALBERTA, T3K 4W9. No: 2012043606.

1204299 ALBERTA LTD. Numbered Alberta 1204363 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 NOV 14 Registered Corporation Incorporated 2005 NOV 15 Registered Address: 9931-106 AVENUE, GRANDE PRAIRIE Address: 870, 10150 - 100 STREET, EDMONTON ALBERTA, T8V 1J4. No: 2012042996. ALBERTA, T5J 0P6. No: 2012043630.

1204301 ALBERTA LTD. Numbered Alberta 1204371 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 NOV 14 Registered Corporation Incorporated 2005 NOV 14 Registered Address: 2910, 715 - 5 AVENUE SW, CALGARY Address: 2600, 10180 - 101 STREET, EDMONTON ALBERTA, T2P 2X6. No: 2012043010. ALBERTA, T5J 3Y2. No: 2012043713.

1204306 ALBERTA LTD. Numbered Alberta 1204378 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 NOV 14 Registered Corporation Incorporated 2005 NOV 14 Registered Address: 1305 - 5 STREET NW, CALGARY Address: 23 MARTINPARK WAY NE, CALGARY ALBERTA, T2M 3B8. No: 2012043069. ALBERTA, T3J 3M8. No: 2012043788.

1204310 ALBERTA LTD. Numbered Alberta 1204381 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 NOV 14 Registered Corporation Incorporated 2005 NOV 14 Registered Address: 1406 10160 115 ST NW, EDMONTON Address: 11517-89 AVENUE, GRANDE PRAIRIE ALBERTA, T5K 1T6. No: 2012043101. ALBERTA, T8V 5Z2. No: 2012043812.

1204321 ALBERTA INC. Numbered Alberta 1204384 ALBERTA INC. Numbered Alberta Corporation Incorporated 2005 NOV 14 Registered Corporation Incorporated 2005 NOV 14 Registered Address: 1200, 700 - 2ND STREET S.W., CALGARY Address: 3RD. FL., 14505 BANNISTER ROAD S.E., ALBERTA, T2P 4V5. No: 2012043218. CALGARY ALBERTA, T2X 3J3. No: 2012043846.

1204322 ALBERTA LTD. Numbered Alberta 1204391 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 NOV 14 Registered Corporation Incorporated 2005 NOV 14 Registered Address: 101 KINCORA BAY N.W., CALGARY Address: 3000, 237 - 4 AVENUE SW, CALGARY ALBERTA, T3R 1L4. No: 2012043226. ALBERTA, T2P 4X7. No: 2012043911.

1204326 ALBERTA LTD. Numbered Alberta 1204392 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 NOV 14 Registered Corporation Incorporated 2005 NOV 14 Registered Address: 2338 - 24 AVENUE N.W., CALGARY Address: 1014 TWIN HILLS CLOSE, DRUMHELLER ALBERTA, T2M 2A1. No: 2012043267. ALBERTA, T0J 0Y1. No: 2012043929.

1204329 ALBERTA LTD. Numbered Alberta 1204393 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 NOV 14 Registered Corporation Incorporated 2005 NOV 14 Registered Address: 14 NW - 16 - 080 - 25 W4 WB WAB IR 166 Address: 32 WESTLAND ACRES, BROOKS No: 2012043291. ALBERTA, T1R 1A6. No: 2012043937.

1204343 ALBERTA LTD. Numbered Alberta 1204395 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 NOV 14 Registered Corporation Incorporated 2005 NOV 15 Registered Address: NW-6-69-6-W6M No: 2012043432. Address: 200, 9803 - 101 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 0X6. No: 2012043952. 1204346 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 NOV 14 Registered 1204405 ALBERTA LTD. Numbered Alberta Address: #211, 406 - 1ST AVENUE N.W., AIRDRIE Corporation Incorporated 2005 NOV 15 Registered ALBERTA, T4B 2B8. No: 2012043465. Address: 870, 10150 - 100 STREET, EDMONTON ALBERTA, T5J 0P6. No: 2012044059. 1204351 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 NOV 14 Registered 1204417 ALBERTA LTD. Numbered Alberta Address: 735 2ND STREET SE, MEDICINE HAT Corporation Incorporated 2005 NOV 14 Registered ALBERTA, T1A 2E0. No: 2012043515. Address: 243 MILLCREST WAY SW, CALGARY ALBERTA, T2Y 2K7. No: 2012044174.

- 3533 - THE ALBERTA GAZETTE, PART I, DECEMBER 15, 2005

1204419 ALBERTA LTD. Numbered Alberta 1204462 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 NOV 14 Registered Corporation Incorporated 2005 NOV 15 Registered Address: SUITE 82080, 1400 12TH AVENUE SW, Address: 3000, 237 - 4 AVENUE SW, CALGARY CALGARY ALBERTA, T3C 3W5. No: 2012044190. ALBERTA, T2P 4X7. No: 2012044620.

1204423 ALBERTA LTD. Numbered Alberta 1204472 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 NOV 14 Registered Corporation Incorporated 2005 NOV 15 Registered Address: #105, 1905 CENTRE STREET NW, Address: 3000, 237 - 4 AVENUE SW, CALGARY CALGARY ALBERTA, T2E 2S4. No: 2012044232. ALBERTA, T2P 4X7. No: 2012044729.

1204424 ALBERTA LTD. Numbered Alberta 1204473 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 NOV 14 Registered Corporation Incorporated 2005 NOV 15 Registered Address: 305 1A AVE, FOX CREEK ALBERTA, T0H Address: 3000, 700 - 9TH AVENUE SW, CALGARY 1P0. No: 2012044240. ALBERTA, T2P 3V4. No: 2012044737.

1204426 ALBERTA LTD. Numbered Alberta 1204484 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 NOV 14 Registered Corporation Incorporated 2005 NOV 15 Registered Address: #1, 1933 - 42 AVE SW, CALGARY Address: 4, 24, 45, NE16 No: 2012044844. ALBERTA, T2T 2M6. No: 2012044265. 1204487 ALBERTA LTD. Numbered Alberta 1204427 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 NOV 15 Registered Corporation Incorporated 2005 NOV 14 Registered Address: #212, 755 LAKE BONAVISTA DRIVE S.E., Address: 57, 2011 ULSTER RD. NW, CALGARY CALGARY ALBERTA, T2J 0N3. No: 2012044877. ALBERTA, T2N 4C4. No: 2012044273. 1204495 ALBERTA LTD. Numbered Alberta 1204432 ALBERTA INC. Numbered Alberta Corporation Incorporated 2005 NOV 15 Registered Corporation Incorporated 2005 NOV 14 Registered Address: 136 PINEMILL ROAD NE, CALGARY Address: 10437 - 142 STREET, EDMONTON ALBERTA, T1Y 2C9. No: 2012044950. ALBERTA, T5N 2P7. No: 2012044323. 1204499 ALBERTA LTD. Numbered Alberta 1204433 ALBERTA INC. Numbered Alberta Corporation Incorporated 2005 NOV 15 Registered Corporation Incorporated 2005 NOV 14 Registered Address: 7 KELWOOD PLACE SW, CALGARY Address: 1124 105 AVE SW, CALGARY ALBERTA, ALBERTA, T3E 4A2. No: 2012044992. T2W 0B1. No: 2012044331. 1204502 ALBERTA INC. Numbered Alberta 1204436 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 NOV 15 Registered Corporation Incorporated 2005 NOV 14 Registered Address: 403, 304 - 8TH AVENUE SW, CALGARY Address: 2828 - 45 STREET SW, CALGARY ALBERTA, T2P 1C2. No: 2012045023. ALBERTA, T3E 3T4. No: 2012044364. 1204506 ALBERTA LTD. Numbered Alberta 1204439 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 NOV 15 Registered Corporation Incorporated 2005 NOV 15 Registered Address: PLAN 4684CL BLOCK 3 LOT 10 No: Address: 900, 521 - 3RD AVENUE SW, CALGARY 2012045064. ALBERTA, T2P 3T3. No: 2012044398. 1204508 ALBERTA LTD. Numbered Alberta 1204445 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 NOV 15 Registered Corporation Incorporated 2005 NOV 15 Registered Address: #434, 20212 TWP RD 510, SHERWOOD Address: PLAN 1847K, BLOCK 2, LOTS 9 & 10 No: PARK ALBERTA, T8G 1E4. No: 2012045080. 2012044455. 1204511 ALBERTA LTD. Numbered Alberta 1204446 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 NOV 15 Registered Corporation Incorporated 2005 NOV 15 Registered Address: 5401A - 50 AVENUE, TABER ALBERTA, Address: 87 - 2 AVE. W, CARDSTON ALBERTA, T1G 1V2. No: 2012045114. T0K 0K0. No: 2012044463. 1204515 ALBERTA LTD. Numbered Alberta 1204449 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 NOV 15 Registered Corporation Incorporated 2005 NOV 15 Registered Address: NW 26 58 12 W5 No: 2012045155. Address: 2500, 10303 JASPER AVENUE, EDMONTON ALBERTA, T5J 3N6. No: 2012044497. 1204519 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 NOV 15 Registered 1204454 ALBERTA LTD. Numbered Alberta Address: #434, 20212 TWP RD 510, SHERWOOD Corporation Incorporated 2005 NOV 15 Registered PARK ALBERTA, T8G 1E4. No: 2012045197. Address: 70 TUSCANY RAVINE CLOSE NW, CALGARY ALBERTA, T3L 2Y5. No: 2012044547. 1204522 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 NOV 15 Registered 1204456 ALBERTA LTD. Numbered Alberta Address: 209 8TH STREET, BASSANO ALBERTA, Corporation Incorporated 2005 NOV 15 Registered T0J 0B0. No: 2012045221. Address: SUITE 115, 17420 STONY PLAIN ROAD, EDMONTON ALBERTA, T5S 1K6. No: 2012044562.

- 3534 - THE ALBERTA GAZETTE, PART I, DECEMBER 15, 2005

1204528 ALBERTA LTD. Numbered Alberta 1204582 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 NOV 15 Registered Corporation Incorporated 2005 NOV 15 Registered Address: 213 PEMBINA AVENUE, HINTON Address: #200, 4870 - 51 STREET, CAMROSE ALBERTA, T7V 2B3. No: 2012045288. ALBERTA, T4V 1S1. No: 2012045825.

1204531 ALBERTA LTD. Numbered Alberta 1204586 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 NOV 15 Registered Corporation Incorporated 2005 NOV 15 Registered Address: 282 KASKA ROAD, SHERWOOD PARK Address: #200, 4870 - 51 STREET, CAMROSE ALBERTA, T8A 4G7. No: 2012045312. ALBERTA, T4V 1S1. No: 2012045866.

1204532 ALBERTA LTD. Numbered Alberta 1204589 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 NOV 15 Registered Corporation Incorporated 2005 NOV 15 Registered Address: 101, 9803 - 31 AVENUE, EDMONTON Address: #200, 4870 - 51 STREET, CAMROSE ALBERTA, T6N 1C5. No: 2012045320. ALBERTA, T4V 1S1. No: 2012045890.

1204534 ALBERTA LTD. Numbered Alberta 1204590 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 NOV 15 Registered Corporation Incorporated 2005 NOV 15 Registered Address: 4818 - 46TH STREET, OLDS ALBERTA, Address: 10432 - JASPER AVENUE, EDMONTON T4H 1P7. No: 2012045346. ALBERTA, T5J 1Z3. No: 2012045908.

1204536 ALBERTA LTD. Numbered Alberta 1204594 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 NOV 15 Registered Corporation Incorporated 2005 NOV 15 Registered Address: 87 - 2 AVE. W, CARDSTON ALBERTA, Address: 1500, 10180 - 101 STREET, EDMONTON T0K 0K0. No: 2012045361. ALBERTA, T5J 4K1. No: 2012045940.

1204537 ALBERTA LTD. Numbered Alberta 1204601 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 NOV 15 Registered Corporation Incorporated 2005 NOV 15 Registered Address: #220, 8723 - 82 AVENUE, EDMONTON Address: 5030 49 AVENUE, ST. PAUL ALBERTA, ALBERTA, T6C 0Y9. No: 2012045379. T0A 3A0. No: 2012046013.

1204542 ALBERTA LTD. Numbered Alberta 1204603 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 NOV 15 Registered Corporation Incorporated 2005 NOV 15 Registered Address: 208 FAIRWAY DRIVE, COALDALE Address: 1635 - 9 STREET N.W., CALGARY ALBERTA, T1M 1H2. No: 2012045429. ALBERTA, T2M 3L5. No: 2012046039.

1204558 ALBERTA LTD. Numbered Alberta 1204605 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 NOV 15 Registered Corporation Incorporated 2005 NOV 15 Registered Address: 10605 - 172 STREET, EDMONTON Address: 18 ROYAL BIRCH HTS NW, CALGARY ALBERTA, T5S 1P1. No: 2012045585. ALBERTA, T3G 5R1. No: 2012046054.

1204560 ALBERTA INC. Numbered Alberta 1204607 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 NOV 15 Registered Corporation Incorporated 2005 NOV 15 Registered Address: SUITE 239, 612 - 500 COUNTRY HILLS Address: 5202 52 AVE, DRAYTON VALLEY BLVD. NE, CALGARY ALBERTA, T3K 5K3. No: ALBERTA, T7A 1S2. No: 2012046070. 2012045601. 1204612 ALBERTA LTD. Numbered Alberta 1204572 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 NOV 15 Registered Corporation Incorporated 2005 NOV 15 Registered Address: 400, 1111 - 11TH AVENUE SW, CALGARY Address: 2ND FLOOR, 4919 - 48 STREET, RED DEER ALBERTA, T2R 0G5. No: 2012046120. ALBERTA, T4N 1S8. No: 2012045726. 1204615 ALBERTA LTD. Numbered Alberta 1204573 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 NOV 15 Registered Corporation Incorporated 2005 NOV 15 Registered Address: 10263 - 178 STREET, EDMONTON Address: #200, 4870 - 51 STREET, CAMROSE ALBERTA, T5S 1M3. No: 2012046153. ALBERTA, T4V 1S1. No: 2012045734. 1204616 ALBERTA LTD. Numbered Alberta 1204574 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 NOV 15 Registered Corporation Incorporated 2005 NOV 15 Registered Address: 3950 52 AVE NE, CALGARY ALBERTA, Address: 5133 - 49 STREET, ROCKY MOUNTAIN T3J 3X4. No: 2012046161. HOUSE ALBERTA, T4T 1B8. No: 2012045742. 1204617 ALBERTA LTD. Numbered Alberta 1204575 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 NOV 15 Registered Corporation Incorporated 2005 NOV 15 Registered Address: 9707 98 ST., WEMBLEY ALBERTA, T0H Address: 5-20 NORMAN COURT, ST. ALBERT 3S0. No: 2012046179. ALBERTA, T8N 7K4. No: 2012045759. 1204619 ALBERTA LTD. Numbered Alberta 1204576 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 NOV 15 Registered Corporation Incorporated 2005 NOV 15 Registered Address: 5133 - 49 STREET, ROCKY MOUNTAIN Address: 7337 SIERRA MORENA BLVD SW, HOUSE ALBERTA, T4T 1B8. No: 2012046195. CALGARY ALBERTA, T3H 3V4. No: 2012045767.

- 3535 - THE ALBERTA GAZETTE, PART I, DECEMBER 15, 2005

1204625 ALBERTA INC. Numbered Alberta 1204680 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 NOV 15 Registered Corporation Incorporated 2005 NOV 15 Registered Address: 800A-10310 JASPER AVE NW, Address: 10719 182 ST NW, EDMONTON ALBERTA, EDMONTON ALBERTA, T5J 2W4. No: 2012046252. T5S 1J5. No: 2012046807.

1204626 ALBERTA LTD. Numbered Alberta 1204681 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 NOV 15 Registered Corporation Incorporated 2005 NOV 15 Registered Address: 36, 4936 DALTON DRIVE NW, CALGARY Address: 213 PEMBINA AVENUE, HINTON ALBERTA, T3A 2E4. No: 2012046260. ALBERTA, T7V 2B3. No: 2012046815.

1204634 ALBERTA INC. Numbered Alberta 1204684 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 NOV 15 Registered Corporation Incorporated 2005 NOV 15 Registered Address: 800A-10310 JASPER AVE NW, Address: 5105-49TH STREET, LLOYDMINSTER EDMONTON ALBERTA, T5J 2W4. No: 2012046344. ALBERTA, T9V 0K3. No: 2012046849.

1204636 ALBERTA INC. Numbered Alberta 1204689 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 NOV 15 Registered Corporation Incorporated 2005 NOV 15 Registered Address: 16 DEERBROOK CRES SE, CALGARY Address: 68 EAGLE CREST PLACE SW, CALGARY ALBERTA, T2J 6G3. No: 2012046369. ALBERTA, T2V 2W1. No: 2012046898.

1204641 ALBERTA LTD. Numbered Alberta 1204691 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 NOV 15 Registered Corporation Incorporated 2005 NOV 15 Registered Address: 85 EVERMEADOW MANOR SW, Address: 2D CLAREVIEW VILLAGE NW, CALGARY ALBERTA, T2Y 4W8. No: 2012046419. EDMONTON ALBERTA, T5A 3P2. No: 2012046914.

1204649 ALBERTA LTD. Numbered Alberta 1204703 ALBERTA INC. Numbered Alberta Corporation Incorporated 2005 NOV 15 Registered Corporation Incorporated 2005 NOV 15 Registered Address: 40 EDFORTH CRES NW, CALGARY Address: 105, 2411 - 4 STREET NW, CALGARY ALBERTA, T3A 3X8. No: 2012046492. ALBERTA, T2M 2Z8. No: 2012047037.

1204650 ALBERTA LTD. Numbered Alberta 1204705 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 NOV 15 Registered Corporation Incorporated 2005 NOV 15 Registered Address: 1955, 10155 - 102 STREET, EDMONTON Address: 4 HENDERSON ROAD, LANGDON ALBERTA, T5J 4G8. No: 2012046500. ALBERTA, T0L 1X1. No: 2012047052.

1204654 ALBERTA LTD. Numbered Alberta 1204710 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 NOV 15 Registered Corporation Incorporated 2005 NOV 15 Registered Address: 1955, 10155 - 102 STREET, EDMONTON Address: 1400, 350 - 7TH AVENUE SW, CALGARY ALBERTA, T5J 4G8. No: 2012046542. ALBERTA, T2P 3N9. No: 2012047102.

1204655 ALBERTA LTD. Numbered Alberta 1204711 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 NOV 15 Registered Corporation Incorporated 2005 NOV 15 Registered Address: 226 1920 14 AVE NE, CALGARY Address: 1400, 350 - 7TH AVENUE SW, CALGARY ALBERTA, T2E 8V4. No: 2012046559. ALBERTA, T2P 3N9. No: 2012047110.

1204656 ALBERTA INC. Numbered Alberta 1204713 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 NOV 15 Registered Corporation Incorporated 2005 NOV 15 Registered Address: 650, 633 - 6 AVE SW, CALGARY Address: 1400, 350 - 7TH AVENUE SW, CALGARY ALBERTA, T2P 2Y5. No: 2012046567. ALBERTA, T2P 3N9. No: 2012047136.

1204659 ALBERTA LTD. Numbered Alberta 1204714 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 NOV 15 Registered Corporation Incorporated 2005 NOV 15 Registered Address: #601, 11012 MACLEOD TRAIL S., Address: 1400, 350 - 7TH AVENUE SW, CALGARY CALGARY ALBERTA, T2J 6A5. No: 2012046591. ALBERTA, T2P 3N9. No: 2012047144.

1204660 ALBERTA LTD. Numbered Alberta 1204715 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 NOV 15 Registered Corporation Incorporated 2005 NOV 15 Registered Address: 1955, 10155 - 102 STREET, EDMONTON Address: 1400, 350 - 7TH AVENUE SW, CALGARY ALBERTA, T5J 4G8. No: 2012046609. ALBERTA, T2P 3N9. No: 2012047151.

1204671 ALBERTA LTD. Numbered Alberta 1204716 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 NOV 15 Registered Corporation Incorporated 2005 NOV 15 Registered Address: 5105-49TH STREET, LLOYDMINSTER Address: 1400, 350 - 7TH AVENUE SW, CALGARY ALBERTA, T9V 0K3. No: 2012046716. ALBERTA, T2P 3N9. No: 2012047169.

1204678 ALBERTA LTD. Numbered Alberta 200 PERCENT HOLDINGS INC. Named Alberta Corporation Incorporated 2005 NOV 15 Registered Corporation Incorporated 2005 NOV 14 Registered Address: 5105-49TH STREET, LLOYDMINSTER Address: 2582 79 ST, EDMONTON ALBERTA, T6K ALBERTA, T9V 0K3. No: 2012046781. 3Y4. No: 2012044083.

- 3536 - THE ALBERTA GAZETTE, PART I, DECEMBER 15, 2005

3264823 CANADA INC. Federal Corporation ACCPOL ACCOUNTING INC. Named Alberta Registered 2005 NOV 01 Registered Address: 10356 Corporation Incorporated 2005 NOV 09 Registered 147 STREET NW, EDMONTON ALBERTA, T5N 3C3. Address: #250, 918 - 16TH AVENUE NW, CALGARY No: 2111990426. ALBERTA, T2M 0K3. No: 2012035081.

4277899 CANADA INC. Federal Corporation ACE IN THE HOLE HOTSHOT INC. Named Alberta Registered 2005 NOV 09 Registered Address: 2900- Corporation Incorporated 2005 NOV 10 Registered 10180 101 ST, EDMONTON ALBERTA, T5J 3V5. Address: 10 WOODSIDE MEWS, AIRDRIE No: 2112031188. ALBERTA, T4B 2H1. No: 2012039711.

4IB INVESTMENTS LTD. Named Alberta Corporation ACE SEWER AND DRAIN CLEANING LTD. Named Incorporated 2005 NOV 02 Registered Address: 2500, Alberta Corporation Incorporated 2005 NOV 01 10303 JASPER AVENUE, EDMONTON ALBERTA, Registered Address: #3 - 11811 - 45TH STREET, T5J 3N6. No: 2012023228. EDMONTON ALBERTA, T5W 2G3. No: 2012020398.

5198071 MANITOBA LTD. Other Prov/Territory Corps ACTIVE CONCEPTS LTD. Named Alberta Corporation Registered 2005 NOV 14 Registered Address: 105 Incorporated 2005 NOV 03 Registered Address: 43 MOUNT CORNWALL MEWS, SE, CALGARY CROMWELL AVENUE NW, CALGARY ALBERTA, ALBERTA, T2Z 2J7. No: 2112042599. T2L 0M6. No: 2012025439.

6439501 CANADA LIMITED Federal Corporation ADDVANTEDGE INC. Named Alberta Corporation Registered 2005 NOV 02 Registered Address: 17731 - Incorporated 2005 NOV 08 Registered Address: 705, 103 AVENUE, EDMONTON ALBERTA, T5S 1N8. 933 17TH AVE SW, CALGARY ALBERTA, T2T 5R6. No: 2112021700. No: 2012035297.

669779 ONTARIO LTD. Other Prov/Territory Corps ADVANTAGE EAST CORP. Named Alberta Registered 2005 NOV 04 Registered Address: 1400, 350 Corporation Incorporated 2005 NOV 08 Registered - 7TH AVENUE SW, CALGARY ALBERTA, T2P Address: 404-10216-124 STREET, EDMONTON 3N9. No: 2112029539. ALBERTA, T5N 4A3. No: 2012033086.

678029 B.C. LTD. Other Prov/Territory Corps ADVENTURE HOLSTEYNS LTD. Named Alberta Registered 2005 NOV 02 Registered Address: 3000, 700 Corporation Incorporated 2005 NOV 02 Registered - 9TH AVENUE S.W., CALGARY ALBERTA, T2P Address: 4-4737 49B AVE, LACOMBE ALBERTA, 3V4. No: 2112024084. T4L 1K1. No: 2012024002.

A.M. FREDERICKS UNDERWRITING ADVENTURE REPAIR LTD. Named Alberta MANAGEMENT LTD. Federal Corporation Registered Corporation Incorporated 2005 NOV 10 Registered 2005 NOV 08 Registered Address: 66 WAKEFIELD Address: 10012-101 STREET, PEACE RIVER BLVD, ST. ALBERT ALBERTA, T8N 3E7. No: ALBERTA, T8S 1S2. No: 2012039612. 2112031345. AFRICANA GM INC. Named Alberta Corporation A.T.N.T. CONCRETE & LANDSCAPING LTD. Incorporated 2005 NOV 08 Registered Address: 16201 - Named Alberta Corporation Incorporated 2005 NOV 09 103 STREET, EDMONTON ALBERTA, T5X 2P7. No: Registered Address: 10613 - 11 AVENUE NW, 2012022618. EDMONTON ALBERTA, T6J 6J4. No: 2012037137. AFRO CARIB GROCERIES AND BEAUTY AAC GODFATHER INC. Named Alberta Corporation PRODUCTS INC. Named Alberta Corporation Incorporated 2005 NOV 11 Registered Address: 880, Incorporated 2005 NOV 03 Registered Address: #8 5147 736- 8TH AVENUE SW, CALGARY ALBERTA, T2P 20TH AVENUE SE, CALGARY ALBERTA, T2B 0B1. 1H4. No: 2012041519. No: 2012024549.

AARON SAUTNER CONSULTING LTD. Named AGHAJAN DESIGNING INC. Named Alberta Alberta Corporation Incorporated 2005 NOV 01 Corporation Incorporated 2005 NOV 08 Registered Registered Address: 141 RIDGEBROOK ROAD, Address: SUITE 1000, 10180 - 101 STREET, SHERWOOD PARK ALBERTA, T8A 6M1. No: EDMONTON ALBERTA, T5J 3S4. No: 2012034423. 2012019382. AICL COOPERATIVE LTD Extra-Provincial ABLE "O" RINGS & SEALS INCORPORATED Other Cooperative Registered 2005 OCT 31 Registered Prov/Territory Corps Registered 2005 NOV 08 Address: 1000 400 THIRD STREET SW, CALGARY Registered Address: 3668 - 60TH AVENUE SE, ALBERTA, T2P 4H2. No: 2212020511. CALGARY ALBERTA, T2C 2C7. No: 2112033887. AINEMBABAZI CHILDREN'S PROJECT LTD. Non- ABSOLUTE POWER & PERFORMANCE LTD. Profit Public Company Incorporated 2005 NOV 02 Named Alberta Corporation Incorporated 2005 NOV 01 Registered Address: 4508-103A AVENUE, Registered Address: 22 PERRON STREET, ST. EDMONTON ALBERTA, T6A 0W3. No: 5112044440. ALBERT ALBERTA, T8N 1E4. No: 2012020844. AIRTIGHT INSPECTIONS LTD. Named Alberta ABSOLUTE STEAM INC. Named Alberta Corporation Corporation Incorporated 2005 NOV 07 Registered Incorporated 2005 NOV 04 Registered Address: NE 1/4 Address: #117, 5723-10 STREET N.E., CALGARY 15 16 13 W4 No: 2012028458. ALBERTA, T2E 8W7. No: 2012031056.

- 3537 - THE ALBERTA GAZETTE, PART I, DECEMBER 15, 2005

ALBA ELECTRIC LTD. Named Alberta Corporation ALL MEDICAL REHAB INC. Named Alberta Incorporated 2005 NOV 01 Registered Address: 218 Corporation Incorporated 2005 NOV 10 Registered GEORGIAN VILLAS NE, CALGARY ALBERTA, Address: 198 - 495 36 ST NE, CALGARY ALBERTA, T2A 7C9. No: 2012018855. T2A 6K3. No: 2012039919.

ALBERS FAMILY HOLDING CORPORATION ALL-SEAL CAULKING LTD. Named Alberta Named Alberta Corporation Incorporated 2005 NOV 10 Corporation Incorporated 2005 NOV 01 Registered Registered Address: 5233 - 49 AVENUE, RED DEER Address: 30 LAMBERT CRESCENT, ST. ALBERT ALBERTA, T4N 6G5. No: 2012040271. ALBERTA, T8N 1M2. No: 2012021263.

ALBERTA 411 FILM LOCATION SERVICES INC. ALRON RANCHES LTD. Named Alberta Corporation Named Alberta Corporation Incorporated 2005 NOV 14 Continued In 2005 NOV 08 Registered Address: 600, Registered Address: 3035 - 1 STREET SW, CALGARY 5920 MACLEOD TRAIL S, CALGARY ALBERTA, ALBERTA, T2S 1P7. No: 2012042160. T2H 0K2. No: 2012027591.

ALBERTA AERIAL VIDEO PHOTOGRAPHY & ALTA-WIDE BUILDERS SUPPLIES (STETTLER) PHOTOGRAPHY PRODUCTIONS INC. Named LTD. Named Alberta Corporation Incorporated 2005 Alberta Corporation Incorporated 2005 NOV 03 NOV 09 Registered Address: 2250, SCOTIA 1, 10060 Registered Address: 9324 ALLISON DR SE, JASPER AVENUE N.W., EDMONTON ALBERTA, CALGARY ALBERTA, T2J 1B4. No: 2012026759. T5J 3R8. No: 2012035073.

ALBERTA ART AND MUSIC ASSOCIATION Alberta ALTACORE DATA SERVICES INC. Named Alberta Society Incorporated 2005 NOV 02 Registered Address: Corporation Incorporated 2005 NOV 15 Registered 137 WEAVER DR., EDMONTON ALBERTA, T6M Address: 206, 4600 CROWCHILD TRAIL NW, 2J4. No: 5012034699. CALGARY ALBERTA, T3A 2L6. No: 2012043143.

ALBERTA AS-BUILTS AND DESIGN DRAFTING ALTAGAS UTILITY GROUP INC. Federal SERVICES LTD. Named Alberta Corporation Corporation Registered 2005 NOV 15 Registered Incorporated 2005 NOV 05 Registered Address: 8963 Address: #4300 BANKERS HALL WEST, 888 - 3RD BAY RIDGE DRIVE SW, CALGARY ALBERTA, STREET S.W., CALGARY ALBERTA, T2P 5C5. No: T2V 3N1. No: 2012029936. 2112044892.

ALBERTA EAGLE PROPERTIES LTD. Named ALTERNATIVE ENERGY BUILDING CONCEPTS Alberta Corporation Incorporated 2005 NOV 03 INC. Named Alberta Corporation Incorporated 2005 Registered Address: #1155, 5555 CALGARY TRAIL NOV 02 Registered Address: 10215 - 178 STREET N.W., EDMONTON ALBERTA, T6H 5P9. No: N.W., EDMONTON ALBERTA, T5S 1M3. No: 2012025645. 2012019515.

ALBERTA EXPLORATION TRAINING CENTRE ALTERNATIVE MORTGAGE INVESTMENT LTD. Named Alberta Corporation Incorporated 2005 CORPORATION Named Alberta Corporation NOV 03 Registered Address: 51 RIVERSIDE GATE, Incorporated 2005 NOV 11 Registered Address: 221, OKOTOKS ALBERTA, T1S 1B2. No: 2012024879. 1110 CENTRE STREET NORTH, CALGARY ALBERTA, T2E 2R2. No: 2012041600. ALBERTA PIPE ROLLING SYSTEMS LTD. Named Alberta Corporation Incorporated 2005 NOV 07 ALTON NATURAL GAS STORAGE INC. Named Registered Address: #299 52343 RANGE ROAD 214, Alberta Corporation Incorporated 2005 NOV 04 SHERWOOD PARK ALBERTA, T8G 1A6. No: Registered Address: 4500, 855 - 2ND STREET S.W., 2012032617. CALGARY ALBERTA, T2P 4K7. No: 2012027153.

ALBERTA ROSE TRUCKING INC. Named Alberta AMALGAMATED FUND MANAGEMENT INC. Corporation Incorporated 2005 NOV 05 Registered Named Alberta Corporation Incorporated 2005 NOV 14 Address: SE-34-66-14-W4 No: 2012030173. Registered Address: 420, 703 - 6 AVENUE SW, CALGARY ALBERTA, T2P 0T9. No: 2012043333. ALBERTA SATELLITES LTD. Named Alberta Corporation Incorporated 2005 NOV 07 Registered AMB TOOLS INC. Named Alberta Corporation Address: 5118 - 1 STREET, BOYLE ALBERTA, T0A Incorporated 2005 NOV 14 Registered Address: 175 0M0. No: 2012032864. TARAVISTA DR NE, CALGARY ALBERTA, T3J 4T2. No: 2012043481. ALFA RENO LTD. Named Alberta Corporation Incorporated 2005 NOV 03 Registered Address: 3808 1 AMBER ANN'S SOUVLAKI HOUSE COCHRANE ST. NW, CALGARY ALBERTA, T2K 0W8. No: LTD. Named Alberta Corporation Incorporated 2005 2012025207. NOV 15 Registered Address: 1601, 333 - 11TH AVENUE S.W., CALGARY ALBERTA, T2R 1L9. ALL ABOUT DRAINS INC. Named Alberta No: 2012045395. Corporation Incorporated 2005 NOV 01 Registered Address: 17104 - 110TH STREET, EDMONTON AMKAT HOLDINGS LTD. Named Alberta Corporation ALBERTA, T5X 3L2. No: 2012020521. Incorporated 2005 NOV 07 Registered Address: 213 COVE ROAD, CHESTERMERE ALBERTA, T1X 1E5. No: 2012031312.

- 3538 - THE ALBERTA GAZETTE, PART I, DECEMBER 15, 2005

AMORALTA INC. Named Alberta Corporation ANUBIS OILFIELD SERVICES LTD. Named Alberta Incorporated 2005 NOV 09 Registered Address: #2 - Corporation Incorporated 2005 NOV 09 Registered 26510 TWP. RD. 514, SPRUCE GROVE ALBERTA, Address: 9909 101A AVENUE, SEXSMITH T7Y 1E9. No: 2012033458. ALBERTA, T0H 3C0. No: 2012036634.

AMPERE TECHNOLOGIES LTD. Named Alberta AP FURNISHINGS LTD. Named Alberta Corporation Corporation Incorporated 2005 NOV 09 Registered Incorporated 2005 NOV 08 Registered Address: #20, Address: 9020 156 AVE NW, EDMONTON 5230 45 STREET, LACOMBE ALBERTA, T4L 2A1. ALBERTA, T5Z 3N7. No: 2012037673. No: 2012033045.

AMRIT KAUR KAHLON PROFESSIONAL APOCALYPSE SCOOTER CLUB Alberta Society CORPORATION Dental Professional Corporation Incorporated 2005 OCT 27 Registered Address: #87 Incorporated 2005 NOV 04 Registered Address: 9931 HARVEST ROSE GARDEN N.E., CALGARY 106 AVE, GRANDE PRAIRIE ALBERTA, T8V 1J4. ALBERTA, T3K 4H6. No: 5012024807. No: 2012027732. AQUA-TECH MARINE LTD. Named Alberta ANARC WELDING LTD. Named Alberta Corporation Corporation Incorporated 2005 NOV 07 Registered Incorporated 2005 NOV 10 Registered Address: 401 Address: 6043 40 AVENUE, EDMONTON ALBERTA, ALLOWANCE AVE SE., MEDICINE HAT T6L 3P6. No: 2012029670. ALBERTA, T1A 3E1. No: 2012041014. AQUATIC WORLD INC. Named Alberta Corporation ANCHOR HOLDINGS INC. Named Alberta Incorporated 2005 NOV 10 Registered Address: 212-20 Corporation Incorporated 2005 NOV 01 Registered SUNPARK PLAZA SE, CALGARY ALBERTA, T2X Address: PART OF LOT 11 BLOCK 5, PLAN 752-0471 3T2. No: 2012041113. No: 2012019994. ARCHIE'S EXCAVATING & BOBCAT SERVICE ANCHOR RECRUITING LTD. Named Alberta INC. Named Alberta Corporation Incorporated 2005 Corporation Incorporated 2005 NOV 15 Registered NOV 08 Registered Address: 277 TUSCANY RIDGE Address: 287 SOUTHRIDGE NW, EDMONTON VIEW NW, CALGARY ALBERTA, T3L 2J7. No: ALBERTA, T6H 4M9. No: 2012045858. 2012035958.

ANDREW RAEBURN LIMITED Named Alberta ARCHWAY FRAMING AND CONSTRUCTION INC. Corporation Incorporated 2005 NOV 14 Registered Named Alberta Corporation Incorporated 2005 NOV 07 Address: 3000, 237 - 4 AVENUE SW, CALGARY Registered Address: 1, 120 POWELL STREET, ALBERTA, T2P 4X7. No: 2012043002. COCHRANE ALBERTA, T4C 1Z4. No: 2012030330.

ANDY AND ASHLEY ENTERPRISES LTD. Named AREBA PARTNERS INC. Named Alberta Corporation Alberta Corporation Incorporated 2005 NOV 09 Incorporated 2005 NOV 08 Registered Address: C/O Registered Address: 101 MARTHA'S HAVEN GREEN 300, 1121 CENTRE STREET NORTH, CALGARY NE, CALGARY ALBERTA, T3J 3X5. No: ALBERTA, T2E 7K6. No: 2012033383. 2012037988. ARROW FRAMING INC. Named Alberta Corporation ANEVAY WIRELESS INC. Named Alberta Incorporated 2005 NOV 01 Registered Address: 2115 Corporation Incorporated 2005 NOV 01 Registered MACKAY ROAD N.W., CALGARY ALBERTA, T3B Address: #6, 3151 DUNMORE ROAD S.E., 1C9. No: 2012017618. MEDICINE HAT ALBERTA, T1B 2H2. No: 2012018053. ARROW MULCHING LTD. Named Alberta Corporation Incorporated 2005 NOV 04 Registered ANIMATTERS ANIMATION & DESIGN STUDIOS Address: 609 GRANDIN PARK TWR, 22 SIR INC. Named Alberta Corporation Incorporated 2005 WINSTON CHURCHILL AVE, ST. ALBERT NOV 03 Registered Address: 6812 86 ST NW, ALBERTA, T8N 1B4. No: 2012027948. EDMONTON ALBERTA, T6E 2Y1. No: 2012024457. ARTHUR O. SOLHEIM, LLP Alberta Limited Liability ANKAD CONSULTING INC. Named Alberta Partnership Registered 2005 NOV 09 Registered Corporation Incorporated 2005 NOV 07 Registered Address: 102, 811 MANNING ROAD N.E., CALGARY Address: 10931 - 18 AVENUE, EDMONTON ALBERTA, T2E 7L4. No: AL12038014. ALBERTA, T6J 6K3. No: 2012030546. ASH CONSULTING INC. Named Alberta Corporation ANNCHRIST MANAGEMENT LTD. Named Alberta Incorporated 2005 NOV 01 Registered Address: 181 Corporation Incorporated 2005 NOV 15 Registered STRATHCONA ROAD SW, CALGARY ALBERTA, Address: 610, 1207- 11TH AVENUE SW, CALGARY T3H 1X9. No: 2012020471. ALBERTA, T3C 0M5. No: 2012046096. ASIAN CHINESE OPERA ASSOCIATION Alberta ANNE ARBOUR RESOURCES LIMITED Named Society Incorporated 2005 OCT 31 Registered Address: Alberta Corporation Incorporated 2005 NOV 02 15615-64 ST., EDMONTON ALBERTA, T5Y 2N5. Registered Address: UNIT 401, 530 HOOKE ROAD, No: 5012029475. EDMONTON ALBERTA, T5A 5J5. No: 2012022493. ASIAN TRADING CO. LTD. Named Alberta Corporation Incorporated 2005 NOV 03 Registered Address: 71 CEDAR SPRINGS GARDENS SW, CALGARY ALBERTA, T2W 5J9. No: 2012026866. - 3539 - THE ALBERTA GAZETTE, PART I, DECEMBER 15, 2005

ASL DIRECT INC. Federal Corporation Registered BA BAILEY CONSULTING LTD. Named Alberta 2005 NOV 02 Registered Address: 102, 5300 - 50 Corporation Incorporated 2005 NOV 03 Registered STREET, STONY PLAIN ALBERTA, T7Z 1T8. No: Address: 1200, 1015 - 4TH STREET S.W., CALGARY 2112022781. ALBERTA, T2R 1J4. No: 2012025652.

ASPLUNDH CANADA ULC Named Alberta BABY WHALE HOLDINGS INC. Named Alberta Corporation Continued In 2005 NOV 15 Registered Corporation Incorporated 2005 NOV 09 Registered Address: 1200, 700 - 2ND STREET SW, CALGARY Address: 3935- 17TH AVENUE SW, CALGARY ALBERTA, T2P 4V5. No: 2012039000. ALBERTA, T3E 0C3. No: 2012037285.

ASSOCIATES' COUNSELLING SERVICES INC. BACK ALLEY MOTORSPORTS INC. Named Alberta Named Alberta Corporation Incorporated 2005 NOV 15 Corporation Incorporated 2005 NOV 09 Registered Registered Address: 537 - 7 STREET SOUTH, Address: 6912 - 41 A AVENUE, EDMONTON LETHBRIDGE ALBERTA, T1J 2G8. No: 2012044703. ALBERTA, T6K 0S9. No: 2012036691.

ATOMIC BUTTERFLY INC. Named Alberta BACK COUNTRY PIPEFITTING LTD. Named Alberta Corporation Incorporated 2005 NOV 08 Registered Corporation Incorporated 2005 NOV 10 Registered Address: 319 CITADEL DR NW, CALGARY Address: NW-24-53-9-W5 No: 2012041063. ALBERTA, T3G 4W1. No: 2012035941. BAD ASS ENTERPRISES INCORPORATED Federal ATR DEVELOPMENTS INC. Named Alberta Corporation Registered 2005 NOV 08 Registered Corporation Incorporated 2005 NOV 02 Registered Address: #201, 1812-4 STREET S.W., CALGARY Address: #2, 52225 RANGE ROAD 232, SHERWOOD ALBERTA, T2S 1W1. No: 2112035551. PARK ALBERTA, T8B 1L5. No: 2012022592. BAHA HOMES LTD. Named Alberta Corporation ATTITUDE COFFEE CORPORATION Federal Incorporated 2005 NOV 01 Registered Address: 44 Corporation Registered 2005 NOV 08 Registered ARBOUR GLEN CLOSE NW, CALGARY ALBERTA, Address: #201, 1812-4 STREET S.W., CALGARY T3G 3Y6. No: 2012021149. ALBERTA, T2S 1W1. No: 2112035346. BAHAMIAN OVERSEAS INVESTMENTS LTD. AUM TRADING & HOLDINGS LTD. Named Alberta Named Alberta Corporation Incorporated 2005 NOV 15 Corporation Incorporated 2005 NOV 03 Registered Registered Address: 1530-9 AVENUE S.E., CALGARY Address: 64 EDGEVALLEY PL. NW, CALGARY ALBERTA, T2G 0T7. No: 2012045445. ALBERTA, T3A 4Z1. No: 2012023269. BANG ON CONSULTING LTD. Named Alberta AURORA SUN TECHNO SPAS INC. Named Alberta Corporation Incorporated 2005 NOV 08 Registered Corporation Incorporated 2005 NOV 02 Registered Address: 2527 46A ST NW, EDMONTON ALBERTA, Address: 208, 200 BOUDREAU ROAD, ST. ALBERT T6L 3X7. No: 2012034118. ALBERTA, T8N 6B9. No: 2012022600. BARNES VENTURES INC. Named Alberta AUSPICE CAPITAL MANAGEMENT LTD. Named Corporation Incorporated 2005 NOV 15 Registered Alberta Corporation Incorporated 2005 NOV 04 Address: 4511 TURNER SQUARE, EDMONTON Registered Address: SUITE 200, 615 - 3RD AVENUE ALBERTA, T6R 3E3. No: 2012046443. S.W., CALGARY ALBERTA, T2P 0G6. No: 2012028698. BARTA ENTERPRISE INC. Named Alberta Corporation Incorporated 2005 NOV 11 Registered AVENGE ENERGY SERVICES INC. Named Alberta Address: 1450-1001, 13 AVE. SW, CALGARY Corporation Incorporated 2005 NOV 14 Registered ALBERTA, T2R 0L5. No: 2012041659. Address: 11037 66 AVENUE, GRANDE PRAIRIE ALBERTA, T8W 2Y8. No: 2012043762. BDS CONSTRUCTION LTD. Named Alberta Corporation Incorporated 2005 NOV 01 Registered AVILA-VACANZA DESTINATIONS INC. Named Address: 160 BERKSHIRE CLOSE NW, CALGARY Alberta Corporation Incorporated 2005 NOV 07 ALBERTA, T3K 1Z4. No: 2012021214. Registered Address: 10056 101A AVENUE, EDMONTON ALBERTA, T5J 0C8. No: 2012031742. BEAVER COUNTRY HOLDINGS INC. Named Alberta Corporation Incorporated 2005 NOV 14 AZIZ MEMON PROFESSIONAL CORPORATION Registered Address: NE 14-47-16 W4TH No: Medical Professional Corporation Incorporated 2005 2012042665. NOV 15 Registered Address: 2500, 10303 JASPER AVENUE, EDMONTON ALBERTA, T5J 3N6. No: BEAVER HILL CONTRACTING LTD. Named Alberta 2012046351. Corporation Incorporated 2005 NOV 03 Registered Address: #85 PARKVIEW VILLAGE, B & G RECREATION SERVICES INC. Named Alberta BEAVERLODGE ALBERTA, T0H 0C0. No: Corporation Incorporated 2005 NOV 08 Registered 2012023509. Address: 159 PANAMOUNT GARDENS NW, CALGARY ALBERTA, T3K 5V4. No: 2012033276. BEAVER LAKE CREE NATION CULTURAL AND DANCE SOCIETY Alberta Society Incorporated 2005 B.W. KENNEDY CONSULTING LTD. Named Alberta NOV 04 Registered Address: P.O. BOX 960, LAC LA Corporation Incorporated 2005 NOV 10 Registered BICHE ALBERTA, T0A 2C0. No: 5012038260. Address: 18411 - 84 AVENUE, EDMONTON ALBERTA, T5T 1G4. No: 2012039224. - 3540 - THE ALBERTA GAZETTE, PART I, DECEMBER 15, 2005

BEDROCK MANAGEMENT LIMITED Named BIGGER STEAM INC. Named Alberta Corporation Alberta Corporation Incorporated 2005 NOV 09 Incorporated 2005 NOV 15 Registered Address: # B 212 Registered Address: 200, 4803 CENTRE STREET - 3 AVE. W, BROOKS ALBERTA, T1R 1C1. No: N.W., CALGARY ALBERTA, T2E 2Z6. No: 2012044851. 2012036972. BIKE NETWORKS LTD. Named Alberta Corporation BEE-DEAD INC. Named Alberta Corporation Incorporated 2005 NOV 09 Registered Address: 39 Incorporated 2005 NOV 01 Registered Address: 4409 51 CASTLEFALL CRESCENT NE, CALGARY AVE, BARRHEAD ALBERTA, T7N1J2. No: ALBERTA, T2M 4L5. No: 2012036923. 2012019804. BIRCHWOOD PRODUCTIONS INC. Named Alberta BEHIND THE GARAGE DOOR LTD. Named Alberta Corporation Incorporated 2005 NOV 01 Registered Corporation Incorporated 2005 NOV 08 Registered Address: 2600, 10180 - 101 STREET, EDMONTON Address: 501, 4901 - 48 STREET, RED DEER ALBERTA, T5J 3Y2. No: 2012019044. ALBERTA, T4N 6M4. No: 2012035339. BKN PROFESSIONAL SERVICES INC. Named BELA CONTRACTING INC. Named Alberta Alberta Corporation Incorporated 2005 NOV 04 Corporation Incorporated 2005 NOV 04 Registered Registered Address: 303 PANORAMA HILLS Address: 261 BRIDLEMEADOWS COMMON SW, TERRACE NW, CALGARY ALBERTA, T3K 5M7. CALGARY ALBERTA, T2Y 4V4. No: 2012029779. No: 2012029175.

BELA CUSTOM INTERIORS LTD. Named Alberta BLACK DRAGON MECHANICAL CONSULTING Corporation Incorporated 2005 NOV 01 Registered LTD. Named Alberta Corporation Incorporated 2005 Address: 156 COVE ROAD, CHESTERMERE NOV 10 Registered Address: 202 BURY STREET, ALBERTA, T1X 1E4. No: 2012019614. COWLEY ALBERTA, T0K 1W0. No: 2012038952.

BELL MECHANICAL CORP. Named Alberta BLACK FLAG WELDING & FABRICATION INC. Corporation Incorporated 2005 NOV 09 Registered Named Alberta Corporation Incorporated 2005 NOV 03 Address: #3010, 205 - 5TH AVENUE S.W., CALGARY Registered Address: 5042-49 AVE., VERMILION ALBERTA, T2P 2V7. No: 2012036360. ALBERTA, T9X 1B7. No: 2012026106.

BEN TUONG FINANCIAL SERVICES LTD. Named BLACKJACK SWABBING SERVICES LTD. Named Alberta Corporation Incorporated 2005 NOV 03 Alberta Corporation Incorporated 2005 NOV 09 Registered Address: C/O 102, 10160 116 ST NW, Registered Address: 499 - 1ST STREET, SE, EDMONTON ALBERTA, T5K 1V9. No: 2012026825. MEDICINE HAT ALBERTA, T1A 0A7. No: 2012036196. BENZ PRODUCTION SERVICES LTD. Named Alberta Corporation Incorporated 2005 NOV 01 BLADES OF JADE WINDPOWER LTD. Named Registered Address: 102, 10126 - 97 AVENUE, Alberta Corporation Incorporated 2005 NOV 09 GRANDE PRAIRIE ALBERTA, T8V 7X6. No: Registered Address: 12537 21ST AVENUE, 2012019291. BLAIRMORE ALBERTA, T0K 0E0. No: 2012038598.

BETTER CONTRACTING LIMITED Other BLAST SERVICES INC. Named Alberta Corporation Prov/Territory Corps Registered 2005 NOV 07 Incorporated 2005 NOV 01 Registered Address: 1701 - Registered Address: 214, 9914 MORRISON STREET, 113TH STREET, BLAIRMORE ALBERTA, T0K 0E0. FORT MCMURRAY ALBERTA, T9H 4A4. No: No: 2012018699. 2112032236. BLONDE & LITTLE INSURANCE LIMITED Other BG HAULIN LTD. Named Alberta Corporation Prov/Territory Corps Registered 2005 NOV 15 Incorporated 2005 NOV 07 Registered Address: 10726- Registered Address: #600 - 1000 CENTRE ST. N, 173A AVENUE, EDMONTON ALBERTA, T5X 3H7. CALGARY ALBERTA, T2E 7W6. No: 2112026022. No: 2012031700. BMH SIGNS LTD. Named Alberta Corporation BIANCA WAKEFORD HOLDINGS INC. Named Incorporated 2005 NOV 07 Registered Address: 2700, Alberta Corporation Incorporated 2005 NOV 05 10155 - 102 STREET, EDMONTON ALBERTA, T5J Registered Address: 501 - 4TH ST. S., LETHBRIDGE 4G8. No: 2012031676. ALBERTA, T1J 4X2. No: 2012018723. BONANZA WESTERN GRILL LTD. Named Alberta BIG ASS EXCAVATING INC. Named Alberta Corporation Incorporated 2005 NOV 10 Registered Corporation Incorporated 2005 NOV 10 Registered Address: 331, 10654 82 AVE, EDMONTON Address: 267, 3223- 83RD STREET NW, CALGARY ALBERTA, T6E 2A7. No: 2012038929. ALBERTA, T3B 5N6. No: 2012039943. BOOSTER PUMP INVESTMENT CORP. Named BIG FELLA ENTERPRISES LTD. Named Alberta Alberta Corporation Incorporated 2005 NOV 15 Corporation Incorporated 2005 NOV 07 Registered Registered Address: SUITE 680 MANULIFE PLACE, Address: 1901 TORONTO DOMINION TOWER, 10180 - 101 STREET, EDMONTON ALBERTA, T5J 10088 102 AVENUE, EDMONTON ALBERTA, T5J 3S4. No: 2012039737. 2Z1. No: 2012030884.

- 3541 - THE ALBERTA GAZETTE, PART I, DECEMBER 15, 2005

BOREAL ENVIRONMENTAL CONSULTING LTD. BRONZE WAY CORPORATION Named Alberta Named Alberta Corporation Incorporated 2005 NOV 01 Corporation Incorporated 2005 NOV 14 Registered Registered Address: 10012-101 STREET, PEACE Address: 125 - 10836 24 STREET SE, CALGARY RIVER ALBERTA, T8S 1S2. No: 2012018616. ALBERTA, T2Z 4C9. No: 2012044091.

BOS CONSULTING & CONTRACTING INC. Named BRUCE VICK CONSULTING LTD. Named Alberta Alberta Corporation Incorporated 2005 NOV 07 Corporation Incorporated 2005 NOV 01 Registered Registered Address: 4227-42 AVENUE, RED DEER Address: 2916 58 AVENUE, LLOYDMINSTER ALBERTA, T4N 2Z8. No: 2012032625. ALBERTA, T9V 1X8. No: 2012019036.

BOW SPRINGS CONTRACTING LTD. Named Alberta BRUIN CENTRE (G.P.) LTD. Other Prov/Territory Corporation Incorporated 2005 NOV 09 Registered Corps Registered 2005 NOV 15 Registered Address: Address: 16 - 2 AVENUE S.E., HIGH RIVER 3000, 237 - 4 AVENUE SW, CALGARY ALBERTA, ALBERTA, T1V 1G4. No: 2012037814. T2P 4X7. No: 2112035486.

BOY-KEN OILFIELD SERVICES INC. Named Alberta BRUIN CONSULTING INC. Named Alberta Corporation Incorporated 2005 NOV 10 Registered Corporation Incorporated 2005 NOV 02 Registered Address: #1-8401 102 STREET, CLAIRMONT Address: 5227 - 49 AVE., ALBERTA, T0E ALBERTA, T0H OWO. No: 2012040149. 1V0. No: 2012021305.

BRAJAC TECHNICAL SERVICES INC. Named BRUNO'S TRUCKING LTD. Named Alberta Alberta Corporation Incorporated 2005 NOV 08 Corporation Incorporated 2005 NOV 15 Registered Registered Address: 89 CITADEL RIDGE GREEN NW, Address: 282 KASKA ROAD, SHERWOOD PARK CALGARY ALBERTA, T3G 4P9. No: 2012034951. ALBERTA, T8A 4G7. No: 2012044802.

BRASCAN FINANCIAL REAL ESTATE GROUP BUCCI XENEX PROJECT LTD. Named Alberta LIMITED Other Prov/Territory Corps Registered 2005 Corporation Incorporated 2005 NOV 15 Registered NOV 08 Registered Address: 3700, 400 - 3RD Address: 209, 10836 - 24 STREET SE, CALGARY AVENUE S.W., CALGARY ALBERTA, T2P 4H2. ALBERTA, T2Z 4C9. No: 2012045163. No: 2112033515. BUILDING 906 CAPITAL LTD. Named Alberta BRAVON OILFIELD SUPERVISION LTD. Named Corporation Incorporated 2005 NOV 09 Registered Alberta Corporation Incorporated 2005 NOV 01 Address: 242, 755 LAKE BONAVISTA DR SE, Registered Address: 4714 50 AVE, RIMBEY CALGARY ALBERTA, T2J 0N3. No: 2012038044. ALBERTA, T0C 2J0. No: 2012018558. BUILDING 906 INVESTMENTS LTD. Named Alberta BREAST CANCER SUPPORTIVE CARE Corporation Incorporated 2005 NOV 09 Registered FOUNDATION Non-Profit Private Company Address: 242, 755 LAKE BONAVISTA DR SE, Incorporated 2005 OCT 19 Registered Address: 156 CALGARY ALBERTA, T2J 0N3. No: 2012038416. ELBOW RIDGE BLUFFS, CALGARY ALBERTA, T3Z 3T1. No: 5112027767. BULLITPROOF CONSTRUCTION LTD. Named Alberta Corporation Incorporated 2005 NOV 03 BREEZE HOLDINGS LTD. Named Alberta Registered Address: 1100 - 12 AVENUE S.E., SLAVE Corporation Incorporated 2005 NOV 03 Registered LAKE ALBERTA, T0G 2A3. No: 2012026395. Address: 13 TUSCANY SPRINGS GARDENS N.W., CALGARY ALBERTA, T3L 2R3. No: 2012024945. BUSINESS CARD NEWSPAPER INC. Named Alberta Corporation Incorporated 2005 NOV 09 Registered BRENDA LEEDS BINDER PROFESSIONAL Address: 5011-51 AVENUE, WHITECOURT CORPORATION Legal Professional Corporation ALBERTA, T7S 1P7. No: 2012037301. Incorporated 2005 NOV 08 Registered Address: 1126 SIFTON BLVD. S.W., CALGARY ALBERTA, T2T C & C INSTALLS LTD. Named Alberta Corporation 2L1. No: 2012035099. Incorporated 2005 NOV 10 Registered Address: 104 BRIDLEWOOD RD. SW, CALGARY ALBERTA, BRENGAR HOLDINGS LTD. Named Alberta T2Y3P8. No: 2012039539. Corporation Incorporated 2005 NOV 07 Registered Address: 5015 48 STREET, INNISFAIL ALBERTA, C & P LAWN MOWING LTD. Named Alberta T4G 1M2. No: 2012032203. Corporation Incorporated 2005 NOV 03 Registered Address: 172 TEMPLEBY DR NE, CALGARY BRENTON CONSULTING LTD. Named Alberta ALBERTA, T1Y 5N2. No: 2012026312. Corporation Incorporated 2005 NOV 02 Registered Address: 1013 5TH AVENUE, WAINWRIGHT C.F.R.I. WOODWORKING LTD. Named Alberta ALBERTA, T9W 1L6. No: 2012021321. Corporation Incorporated 2005 NOV 04 Registered Address: 1734 KENSIT PLACE NW, EDMONTON BRG ENERGY LTD. Named Alberta Corporation ALBERTA, T6L 6X7. No: 2012027369. Incorporated 2005 NOV 09 Registered Address: 2050, 717 – 7TH AVE. S.W., CALGARY ALBERTA, T2P C.J. ROULEAU CONSULTING LTD. Named Alberta 0Z3. No: 2012036105. Corporation Incorporated 2005 NOV 09 Registered Address: 313-1 SPRUCE RIDGE DRIVE, SPRUCE GROVE ALBERTA, T7X 4N4. No: 2012037640.

- 3542 - THE ALBERTA GAZETTE, PART I, DECEMBER 15, 2005

C.M.R. SIGNS INC. Named Alberta Corporation CAN-ASIA INVESTMENT DEVELOPMENT INC. Incorporated 2005 NOV 01 Registered Address: 268 Named Alberta Corporation Incorporated 2005 NOV 08 SPRING HAVEN COURT, AIRDRIE ALBERTA, T4A Registered Address: 29- 74 WILLOW PARK DRIVE 1L4. No: 2012016701. SE, CALGARY ALBERTA, T2J 0L8. No: 2012033656. CAJJ ENTERPRISES LTD. Named Alberta Corporation Incorporated 2005 NOV 15 Registered Address: 151, CANADA WAY 2, INC. Foreign Corporation 3110 47 AVE, RED DEER ALBERTA, T4N 3P2. No: Registered 2005 NOV 02 Registered Address: 2900- 2012046237. 10180 101 ST, EDMONTON ALBERTA, T5J 3V5. No: 2112023177. CAL-PRO CONTRACTING LTD. Named Alberta Corporation Incorporated 2005 NOV 04 Registered CANADIAN INTERNATIONAL EDUCATION Address: 212-20 SUNPARK PLAZA SE, CALGARY INCORPORATED Named Alberta Corporation ALBERTA, T2X 3T2. No: 2012027492. Incorporated 2005 NOV 14 Registered Address: 120 COVEPARK CRESCENT NE, CALGARY ALBERTA, CALEDONIAN TOOLING INC. Named Alberta T3K 5X7. No: 2012042632. Corporation Incorporated 2005 NOV 08 Registered Address: 2700, 10155-102 STREET, EDMONTON CANADIAN PEOPLE SPECIALISTS INC. Named ALBERTA, T5J 4G8. No: 2012033169. Alberta Corporation Incorporated 2005 NOV 11 Registered Address: 3100, 324 - 8TH AVENUE S.W., CALGA ENTERPRISES INC. Named Alberta CALGARY ALBERTA, T2P 2Z2. No: 2012041568. Corporation Incorporated 2005 NOV 03 Registered Address: 5007-50 STREET, RED DEER ALBERTA, CANAIMA HOLDINGS LTD. Named Alberta T4N 1Y2. No: 2012025827. Corporation Incorporated 2005 NOV 07 Registered Address: 13 SHAWBROOKE BAY SW, CALGARY CALGARY CORPORATE MASSAGE INC. Named ALBERTA, T2Y 3A1. No: 2012030579. Alberta Corporation Incorporated 2005 NOV 09 Registered Address: 4235 VAUXHALL CR. NW, CAP EST HOLDINGS LTD. Named Alberta CALGARY ALBERTA, T3A 0H8. No: 2012037053. Corporation Incorporated 2005 NOV 08 Registered Address: 6620 CROWCHILD TRAIL SW, CALGARY CALGARY CREW ASSOCIATION (CALGARY ALBERTA, T3E 5R8. No: 2012034472. COMMERCIAL REAL ESTATE WOMEN) Alberta Society Incorporated 2005 OCT 24 Registered Address: CAPLETTE OILFIELD SERVICES LTD. Named C/O SUITE 1520, HOME OIL TOWER, 324-8TH Alberta Corporation Incorporated 2005 NOV 08 AVENUE SW, CALGARY ALBERTA, T2P 2Z2. No: Registered Address: 213 PEMBINA AVENUE, 5012018403. HINTON ALBERTA, T7V 2B3. No: 2012034654.

CALGARY FINANCIAL PLANNERS INC. Named CAR-MAC CONSTRUCTION LTD. Named Alberta Alberta Corporation Incorporated 2005 NOV 05 Corporation Incorporated 2005 NOV 02 Registered Registered Address: 705, 933 - 17 AVENUE SW, Address: 49104 HWY 770 No: 2012021578. CALGARY ALBERTA, T2T 5R6. No: 2012030264. CARDEA CHORUS SOCIETY OF CALGARY Alberta CALGARY INTERNATIONAL SOCIETY OF Society Incorporated 2005 NOV 07 Registered Address: MUSICIANS Alberta Society Incorporated 2005 NOV 3013 PATRICIA LANDING, CALGARY ALBERTA, 04 Registered Address: APT # 2806, 123-10TH AVE T2T 6P5. No: 5012044508. S.W., CALGARY ALBERTA, T2R 1K8. No: 5012038971. CAREFREE COOKING CORP. Named Alberta Corporation Incorporated 2005 NOV 03 Registered CALPINE GREENFIELD ULC Named Alberta Address: E109, 2310 - 119 STREET, EDMONTON Corporation Incorporated 2005 NOV 10 Registered ALBERTA, T6J 4H1. No: 2012026882. Address: 2800-111 5 AVE SW, CALGARY ALBERTA, T2P 3Y6. No: 2012038432. CAREX CONSULTING INC. Named Alberta Corporation Incorporated 2005 NOV 04 Registered CALRON HOLDINGS LTD. Named Alberta Address: 5004 - 48TH AVENUE, RED DEER Corporation Incorporated 2005 NOV 04 Registered ALBERTA, T4N 3T6. No: 2012018541. Address: 1500, 10180 - 101 STREET, EDMONTON ALBERTA, T5J 4K1. No: 2012027583. CARL MELANSON TRUCKING LTD. Named Alberta Corporation Incorporated 2005 NOV 07 Registered CAMERON ENTERPRISES LTD. Named Alberta Address: NW 34 45 7 W5 No: 2012032179. Corporation Incorporated 2005 NOV 10 Registered Address: #203, 5101 - 48 STREET, LLOYDMINSTER CARLUZ ENTERPRISES INC. Named Alberta ALBERTA, T9V 0H9. No: 2012038275. Corporation Incorporated 2005 NOV 04 Registered Address: #117, 5723-10 STREET N.E., CALGARY CAN PRO CONTRACTING INC. Named Alberta ALBERTA, T2E 8W7. No: 2012029381. Corporation Incorporated 2005 NOV 09 Registered Address: #150, 2635- 37TH AVENUE NE, CALGARY CARNEVIL PRODUCTIONS INC. Named Alberta ALBERTA, T1Y 5V7. No: 2012038747. Corporation Incorporated 2005 NOV 08 Registered Address: 20 SANDRINGHAM RD NW, CALGARY ALBERTA, T3K 3V4. No: 2012035214.

- 3543 - THE ALBERTA GAZETTE, PART I, DECEMBER 15, 2005

CATTLEMEN'S BEEF PROCESSORS LTD. Named CHRIS DROST CONSULTING LTD. Named Alberta Alberta Corporation Incorporated 2005 NOV 08 Corporation Incorporated 2005 NOV 02 Registered Registered Address: #108, 2841 - 109 STREET, Address: 9902 - 97TH AVENUE, PEACE RIVER EDMONTON ALBERTA, T6J 6B7. No: 2012034183. ALBERTA, T8S 1H6. No: 2012023145.

CCF CONSULTING SERVICES INC. Named Alberta CLANDININ RESEARCH CORP. Named Alberta Corporation Incorporated 2005 NOV 01 Registered Corporation Incorporated 2005 NOV 15 Registered Address: 160 - 17010 90TH AVENUE, EDMONTON Address: SUITE 300, 10328 - 81 AVENUE, ALBERTA, T5P1W1. No: 2012020281. EDMONTON ALBERTA, T6E 1X2. No: 2012045296.

CELTIC CAMP CONSULTANTS LTD. Named Alberta CLAYBORN DESIGN LTD. Named Alberta Corporation Incorporated 2005 NOV 03 Registered Corporation Incorporated 2005 NOV 08 Registered Address: 801-7TH AVENUE, CALGARY ALBERTA, Address: #803, 1333 - 8TH STREET S.W., CALGARY T2P 3P7. No: 2012024333. ALBERTA, T2R 1M6. No: 2012033854.

CENTRE STREET MERCANTILE LTD. Named CLEANALL CREW INC. Named Alberta Corporation Alberta Corporation Incorporated 2005 NOV 10 Incorporated 2005 NOV 14 Registered Address: SUITE Registered Address: 9905-100 STREET, SEXSMITH 400 7015 MACLEOD TRAIL SOUTH, CALGARY ALBERTA, T0H 3C0. No: 2012041311. ALBERTA, T2H 2K6. No: 2012044281.

CENTUM ALLIANCE INC. Named Alberta CLEAR BLUE SKY INC. Named Alberta Corporation Corporation Incorporated 2005 NOV 03 Registered Incorporated 2005 NOV 15 Registered Address: 1804- Address: 307, 1228 KENSINGTON ROAD NW, 2105, 90TH AVE. SW, CALGARY ALBERTA, T2V CALGARY ALBERTA, T2N 3P7. No: 2012024267. 0X5. No: 2012045882.

CEREBRAL CONSULTING CORP. Named Alberta CLEARLY CANADIAN CARPET CLEANING CORP. Corporation Incorporated 2005 NOV 09 Registered Named Alberta Corporation Incorporated 2005 NOV 07 Address: 15854 EVERSTONE ROAD SW, CALGARY Registered Address: 2470 16TH AVE SE, MEDICINE ALBERTA, T2Y 4E2. No: 2012038689. HAT ALBERTA, T1A 3T4. No: 2012021164.

CERVUS CONTRACTORS EQUIPMENT LTD. CMI MANAGEMENT INC. Named Alberta Named Alberta Corporation Incorporated 2005 NOV 09 Corporation Incorporated 2005 NOV 10 Registered Registered Address: #1900, 715-5 AVENUE S.W., Address: #219, 6203 - 28 AVENUE, EDMONTON CALGARY ALBERTA, T2P 2X6. No: 2012036725. ALBERTA, T6L 6K3. No: 2012039232.

CFO ON THE GO LTD. Named Alberta Corporation CNT REAL ESTATE INC. Named Alberta Corporation Incorporated 2005 NOV 04 Registered Address: 438 Incorporated 2005 NOV 15 Registered Address: 143 ROONEY CRESCENT, EDMONTON ALBERTA, T6R PENSVILLE RD SE, CALGARY ALBERTA, T2A 1C8. No: 2012028821. 3Y7. No: 2012046427.

CHACE PURSUITS INC. Named Alberta Corporation COAST CAPITAL EQUIPMENT FINANCE LTD. Incorporated 2005 NOV 01 Registered Address: 11 Federal Corporation Registered 2005 NOV 04 CHEYANNE MEADOWS WAY, CALGARY Registered Address: 1000, 400 - 3RD AVENUE SW, ALBERTA, T3R 1B6. No: 2012018756. CALGARY ALBERTA, T2P 4H2. No: 2112028572.

CHAIKOWSKI CONTRACTING LTD. Named Alberta COBALT ENERGY LTD. Named Alberta Corporation Corporation Incorporated 2005 NOV 07 Registered Incorporated 2005 NOV 09 Registered Address: 3100, Address: 103 - 2ND AVENUE WEST, BROOKS 324 - 8TH AVENUE SW, CALGARY ALBERTA, T2P ALBERTA, T1R 1B6. No: 2012030637. 2Z2. No: 2012036113.

CHALATECO ROOFING LTD. Named Alberta COBALT WELDING LTD. Named Alberta Corporation Corporation Incorporated 2005 NOV 14 Registered Incorporated 2005 NOV 10 Registered Address: 9505 - Address: 11837-83 ST., EDMONTON ALBERTA, T5B 106 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 2Z4. No: 2012043960. 1H9. No: 2012040388.

CHANGE ONE COMMUNICATOR INC. Named COCO GARDEN LTD. Named Alberta Corporation Alberta Corporation Incorporated 2005 NOV 10 Incorporated 2005 NOV 09 Registered Address: 3213 - Registered Address: 8412 - 117 STREET, EDMONTON 17 AVENUE SE, CALGARY ALBERTA, T1Y 2E9. ALBERTA, T6G 1R4. No: 2012040750. No: 2012037111.

CHETEK WELLSITE SUPERVISION LTD. Named CODE GENETIX INC. Named Alberta Corporation Alberta Corporation Incorporated 2005 NOV 04 Incorporated 2005 NOV 07 Registered Address: 103, Registered Address: 12417 106 STREET, GRANDE 1406 HODGSON WAY, EDMONTON ALBERTA, PRAIRIE ALBERTA, T8V 8J3. No: 2012026718. T6R 3K1. No: 2012032682.

CHINOOK AIRCRAFT MAINTENANCE LTD. CODIAC PIPELINE WELDING & CONSULTING Named Alberta Corporation Incorporated 2005 NOV 02 LTD. Other Prov/Territory Corps Registered 2005 NOV Registered Address: 1000, 400 - 3RD AVENUE S.W., 04 Registered Address: BOX 1301 325 1 ST REET CALGARY ALBERTA, T2P 4H2. No: 2012022444. WEST, BOW ISLAND ALBERTA, T0K 0G0. No: 2112019027.

- 3544 - THE ALBERTA GAZETTE, PART I, DECEMBER 15, 2005

CODY CAYENNE ENTERPRISES INC. Named CORPRO IMPORTS LTD. Named Alberta Corporation Alberta Corporation Incorporated 2005 NOV 10 Incorporated 2005 NOV 02 Registered Address: 306, Registered Address: 136 ERIN GROVE CLOSE, 9945 - 50 STREET, EDMONTON ALBERTA, T6A CALGARY ALBERTA, T2B 2T4. No: 2012037525. 0L4. No: 2012022923.

CODY TUCKER ENTERPRISES LTD. Named Alberta COWZANOIL INC. Named Alberta Corporation Corporation Incorporated 2005 NOV 09 Registered Incorporated 2005 NOV 10 Registered Address: 2600, Address: 302, 301 WOODBRIDGE WAY, 500 - 4TH AVENUE S.W., CALGARY ALBERTA, SHERWOOD PARK ALBERTA, T8A 4G3. No: T2P 2V6. No: 2012038960. 2012037665. COYOTE BACKHOE & SKIDSTEER LTD. Named COGNIS OLEOCHEMICALS CANADA LIMITED Alberta Corporation Incorporated 2005 NOV 03 Federal Corporation Registered 2005 NOV 11 Registered Address: 5006 - 50 ST, BARRHEAD Registered Address: 2900-10180 101 ST, EDMONTON ALBERTA, T7N 1A4. No: 2012023418. ALBERTA, T5J 3V5. No: 2112041500. CRYSTAL BLUE HOMES LTD. Named Alberta COLDMATIC BUILDING SYSTEMS CORP. Other Corporation Incorporated 2005 NOV 08 Registered Prov/Territory Corps Registered 2005 NOV 09 Address: 1735 BOWNESS WYND, SW, EDMONTON Registered Address: 1200, 700 - 2ND STREET S.W., ALBERTA, T6W 1P2. No: 2012034811. CALGARY ALBERTA, T2P 4V5. No: 2112036146. CUSTOM CRAFT PAINTING LTD. Named Alberta COLDMATIC REFRIGERATION PRODUCTS CORP. Corporation Incorporated 2005 NOV 14 Registered Other Prov/Territory Corps Registered 2005 NOV 08 Address: 107 DEER PARK PLACE SE, CALGARY Registered Address: 1200, 700 - 2ND STREET S.W., ALBERTA, T2J 5S9. No: 2012043473. CALGARY ALBERTA, T2P 4V5. No: 2112035247. CYCLE CONSULTING CORP. Named Alberta COMET INTERIORS LTD. Named Alberta Corporation Corporation Incorporated 2005 NOV 15 Registered Incorporated 2005 NOV 01 Registered Address: 8248 Address: 124 BRIDLEWOOD CRES SW, CALGARY 4A STREET SW, CALGARY ALBERTA, T2V 1A3. ALBERTA, T2Y 3N2. No: 2012044422. No: 2012000952. CYCLE ONE CONSULTNG LTD. Named Alberta CONNECTIONS - BRIDGING COMMUNITIES Corporation Incorporated 2005 NOV 14 Registered SOCIETY Alberta Society Incorporated 2005 NOV 02 Address: 1035 HEWETSON AVENUE, PINCHER Registered Address: BOX 2 SITE 16 RR 2, CREEK ALBERTA, T0K 1W0. No: 2012043341. COCHRANE ALBERTA, T4C 1A2. No: 5012033725. CYCLONE DRILLING LTD. Named Alberta CONTRABAND CLOTHING LTD. Named Alberta Corporation Incorporated 2005 NOV 07 Registered Corporation Incorporated 2005 NOV 01 Registered Address: 548 BYRNE CRES. SW, EDMONTON Address: 135 COPPERFIELD CLOSE SE, CALGARY ALBERTA, T6W 1E7. No: 2012030702. ALBERTA, T2Z 4L3. No: 2012011223. CYPRIS TRANSPORT LTD. Named Alberta COO G RESTAURANTS INC. Named Alberta Corporation Continued In 2005 NOV 09 Registered Corporation Incorporated 2005 NOV 01 Registered Address: 182 SUNRISE ROAD SW, MEDICINE HAT Address: 537 - 7 STREET SOUTH, LETHBRIDGE ALBERTA, T1B 4S1. No: 2012030447. ALBERTA, T1G 2G8. No: 2012020638. D & M INCORPORATED Named Alberta Corporation CORMAT HOLDINGS LTD Named Alberta Incorporated 2005 NOV 04 Registered Address: 43 Corporation Incorporated 2005 NOV 01 Registered SANDIEGO MANOR NE, CALGARY ALBERTA, Address: 11813 CRYSTAL LAKE DR., GRANDE T1Y 7B6. No: 2012028797. PRAIRIE ALBERTA, T8X 1M2. No: 2012009151. D&K CHRISTENSEN FARMS LTD. Named Alberta CORNERSTONE CMS SERVICES LTD. Other Corporation Incorporated 2005 NOV 09 Registered Prov/Territory Corps Registered 2005 NOV 14 Address: NW 36-29-19 W4TH No: 2012038523. Registered Address: 3000, 400 - 4TH AVENUE SW, CALGARY ALBERTA, T2P OJ4. No: 2112030875. D-ROCK CONSTRUCTION LTD. Named Alberta Corporation Incorporated 2005 NOV 02 Registered CORONET TRADING COMPANY LTD. Named Address: 710 LAUBER CRESCENT, EDMONTON Alberta Corporation Incorporated 2005 NOV 04 ALBERTA, T6R 3J8. No: 2012023020. Registered Address: 1450, 10405 JASPER AVENUE, EDMONTON ALBERTA, T5J 3N4. No: 2012029456. D. BIRRELL ACREAGE SERVICES INC. Named Alberta Corporation Incorporated 2005 NOV 08 CORPORATE CHAPLAINCY SERVICES INC. Registered Address: 215, 5112 - 47TH STREET NE, Named Alberta Corporation Incorporated 2005 NOV 15 CALGARY ALBERTA, T3J 4K3. No: 2012035560. Registered Address: 1032 LAKE TWINTREE DRIVE SE, CALGARY ALBERTA, T2J 2T1. No: D. CAER MANAGEMENT INC. Named Alberta 2012044414. Corporation Incorporated 2005 NOV 08 Registered Address: 101, 14020 - 128 AVENUE, EDMONTON CORPORATE VISION INC. Named Alberta ALBERTA, T5L 4M8. No: 2012033391. Corporation Incorporated 2005 NOV 03 Registered Address: 2800, 10060 JASPER AVENUE, EDMONTON ALBERTA, T5J 3V9. No: 2012024960. - 3545 - THE ALBERTA GAZETTE, PART I, DECEMBER 15, 2005

D. CUMMINGS CONTRACTING INC. Named Alberta DEL HOMES & HOLDINGS LTD. Named Alberta Corporation Incorporated 2005 NOV 14 Registered Corporation Incorporated 2005 NOV 03 Registered Address: #201, 4990 - 92 AVENUE, EDMONTON Address: 2212 29 AVE SW, CALGARY ALBERTA, ALBERTA, T6B 2V4. No: 2012040651. T2T 1N7. No: 2012026510.

D.J. SMEARER INC. Other Prov/Territory Corps DELTA CATS CONTRACTING LTD. Named Alberta Registered 2005 NOV 14 Registered Address: 7103 Corporation Incorporated 2005 NOV 09 Registered HUGHES AVENUE, FORT MCMURRAY ALBERTA, Address: 280, 521 - 3RD AVENUE SW, CALGARY T9H 1A5. No: 2112044256. ALBERTA, T2P 3T3. No: 2012036469.

D3CM CONSTRUCTION MANAGEMENT INC. DEMATCO MANUFACTURING INC. Named Alberta Other Prov/Territory Corps Registered 2005 NOV 07 Corporation Incorporated 2005 NOV 14 Registered Registered Address: 310 - 2891 SUNRIDGE WAY NE, Address: 326 - 53016 HWY 60, ACHESON ALBERTA, CALGARY ALBERTA, T1Y 7K7. No: 2112032590. T7X 5A7. No: 2012042681.

DACCA REFRIGERATED SERVICES LTD. Named DEMIAN ENTERPRISES INC. Named Alberta Alberta Corporation Incorporated 2005 NOV 09 Corporation Incorporated 2005 NOV 10 Registered Registered Address: 417 - 10TH AVENUE, Address: 608 ROAD N.E., CARSTAIRS ALBERTA, T0M 0N0. No: 2012036626. CALGARY ALBERTA, T2E 5X2. No: 2012039414.

DADA CONSTRUCTION LTD. Named Alberta DENOCH PROJECTS INC. Named Alberta Corporation Corporation Incorporated 2005 NOV 01 Registered Incorporated 2005 NOV 08 Registered Address: 203 - Address: 4105 33A AVE NW, EDMONTON 999 CANYON MEADOWS DR, CALGARY ALBERTA, T6L 7G3. No: 2012021180. ALBERTA, T2W 2S6. No: 2012009334.

DAMT CONSULTING LTD. Named Alberta DIAMONDS BY PASSION INC. Named Alberta Corporation Incorporated 2005 NOV 09 Registered Corporation Incorporated 2005 NOV 09 Registered Address: 281 WESTCHESTER GREEN, Address: 116 DOUGLAS RIDGE GREEN SE, CHESTERMERE ALBERTA, T1X 1G2. No: CALGARY ALBERTA, T2Z 2T3. No: 2012036733. 2012037368. DIGGIT CONTRACTING SERVICES LTD. Named DAN'S SUPERVISION AND CONSULTING LTD. Alberta Corporation Incorporated 2005 NOV 08 Named Alberta Corporation Incorporated 2005 NOV 04 Registered Address: 180 BAKER STREET, HINTON Registered Address: 4714 50 AVE, RIMBEY ALBERTA, T7V 1Z6. No: 2012034258. ALBERTA, T0C 2J0. No: 2012029332. DIGITAL ARTS IMAGING INC. Named Alberta DANIEL S. GOLDBERG PROFESSIONAL Corporation Incorporated 2005 NOV 02 Registered CORPORATION Dental Professional Corporation Address: 8603 - 104 STREET, EDMONTON Incorporated 2005 NOV 15 Registered Address: 355 ALBERTA, T6E 4G6. No: 2012024127. MIDGLEN PL SE, CALGARY ALBERTA, T2X 1H8. No: 2011991219. DIRECT SAFETY SERVICES INC. Named Alberta Corporation Incorporated 2005 NOV 01 Registered DCD VENTURES LTD. Named Alberta Corporation Address: 77 LYONS CLOSE, RED DEER ALBERTA, Incorporated 2005 NOV 04 Registered Address: 3801 43 T4R 3P5. No: 2012020679. AVENUE, BONNYVILLE ALBERTA, T9N 2K1. No: 2012027054. DISMACHEK BUILDING SYSTEMS INC. Named Alberta Corporation Incorporated 2005 NOV 08 DCR BROOKWOOD CAMPS AND CATERING LTD. Registered Address: 206 118 FIRST AVENUE WEST, Named Alberta Corporation Incorporated 2005 NOV 04 COCHRANE ALBERTA, T4C 1B7. No: 2012034522. Registered Address: 51563 RANGE ROAD 220, SHERWOOD PARK ALBERTA, T8E 1H1. No: DIVALO HAN CONTRACTING LTD. Named Alberta 2012027724. Corporation Incorporated 2005 NOV 14 Registered Address: 5017 - 50TH AVENUE, BARRHEAD DCR CAMP SERVICES LTD. Named Alberta ALBERTA, T7N 1A2. No: 2012043036. Corporation Incorporated 2005 NOV 04 Registered Address: 51563 RANGE ROAD 220, SHERWOOD DMS CONSTRUCTION SERVICES INC. Named PARK ALBERTA, T8E 1H1. No: 2012027930. Alberta Corporation Incorporated 2005 NOV 01 Registered Address: 105 BIG SPRINGS HILL, DEAD HEAD WELDING LTD. Named Alberta AIRDRIE ALBERTA, T4A 1L3. No: 2012019606. Corporation Incorporated 2005 NOV 10 Registered Address: 23 RUNDLE ROAD SE, MEDICINE HAT DOBIE CONSULTING LTD. Named Alberta ALBERTA, T1B 3W6. No: 2012039513. Corporation Incorporated 2005 NOV 03 Registered Address: 525 - 2 STREET SE, MEDICINE HAT DEADLY TATTOOS INC. Named Alberta Corporation ALBERTA, T1A 0C5. No: 2012026940. Incorporated 2005 NOV 04 Registered Address: 988 CANAVERAL CRESCENT SW, CALGARY DOCK'S WELDING LTD. Named Alberta Corporation ALBERTA, T2W 1N5. No: 2012018624. Incorporated 2005 NOV 08 Registered Address: 74 - 52449 RANGE ROAD 222, ARDROSSAN ALBERTA, T8E 2G6. No: 2012034068.

- 3546 - THE ALBERTA GAZETTE, PART I, DECEMBER 15, 2005

DONNY'S LTD. Named Alberta Corporation DYNA PROPERTY MANAGEMENT LTD. Named Incorporated 2005 NOV 01 Registered Address: 17 Alberta Corporation Incorporated 2005 NOV 01 FERN CRES., SYLVAN LAKE ALBERTA, T4S 1Y4. Registered Address: 2832 24 STREET N.W., No: 2012020968. CALGARY ALBERTA, T2M 3Z3. No: 2012018889.

DONSTARR CONSULTING LTD. Named Alberta DYNAMITE HEATING & AIR CONDITIONING Corporation Incorporated 2005 NOV 09 Registered LTD. Named Alberta Corporation Incorporated 2005 Address: 537 7TH ST SE, REDCLIFF ALBERTA, T0J NOV 05 Registered Address: 1450, 10405 JASPER 2P0. No: 2012036758. AVENUE, EDMONTON ALBERTA, T5J 3N4. No: 2012030058. DOOR STEP STORAGE INC. Named Alberta Corporation Incorporated 2005 NOV 10 Registered DYNASTAR RESOURCE MANAGEMENT LTD. Address: #204, 517 - 4TH AVENUE SOUTH, Named Alberta Corporation Incorporated 2005 NOV 02 LETHBRIDGE ALBERTA, T1J 0N4. No: 2012038036. Registered Address: 3000, 400 - 4TH AVENUE SW, CALGARY ALBERTA, T2P 0J4. No: 2012023764. DOS SANTOS HOLDINGS LTD. Named Alberta Corporation Incorporated 2005 NOV 03 Registered E-LEARNING EDUCATION SOLUTIONS INC. Address: 412 13830 150 AVE NW, EDMONTON Named Alberta Corporation Incorporated 2005 NOV 15 ALBERTA, T6V 1X2. No: 2012026411. Registered Address: 5206 63 STREET, VERMILION ALBERTA, T9X 1X4. No: 2012045049. DOUG WHITE'S WELDING LTD. Named Alberta Corporation Incorporated 2005 NOV 01 Registered E-Z SCREWING POWER TONGS LTD. Other Address: 104H-31 SADDLEBACK ROAD, Prov/Territory Corps Registered 2005 NOV 08 EDMONTON ALBERTA, T6J 4M4. No: 2012020950. Registered Address: 19 CHESTERMERE WAY, SHERWOOD PARK ALBERTA, T8H 2S1. No: DRAGON HEAD CONTRACTING CORP. Named 2112034042. Alberta Corporation Incorporated 2005 NOV 01 Registered Address: NE 2-47-14 W4TH No: E16 GLOBAL INC. Named Alberta Corporation 2012018525. Incorporated 2005 NOV 14 Registered Address: 1250, 639 - 5TH AVENUE SW, CALGARY ALBERTA, T2P DREIZEHN WELDING LTD. Named Alberta 0M9. No: 2012038200. Corporation Incorporated 2005 NOV 03 Registered Address: 4806 43 AVE, BEAUMONT ALBERTA, T4X EAGLEBAY LEASING CORPORATION Other 1G3. No: 2012025603. Prov/Territory Corps Registered 2005 NOV 10 Registered Address: 306, 9945 - 50 STREET, DRIFTWOOD HOMES INC. Named Alberta EDMONTON ALBERTA, T6A 0L4. No: 2112031212. Corporation Incorporated 2005 NOV 07 Registered Address: 185 CORNELL COURT NW, EDMONTON EAGLESNEST INC. Named Alberta Corporation ALBERTA, T5C 3C3. No: 2012032781. Incorporated 2005 NOV 09 Registered Address: 5919 84 STREET SE, CALGARY ALBERTA, T2C 4S1. No: DT APPLIANCES INC. Named Alberta Corporation 2012037970. Incorporated 2005 NOV 09 Registered Address: 20 CHAPARRAL RIDGE CIRCLE SE, CALGARY EAST AIRDRIE DOLLAR PLUS LTD. Named Alberta ALBERTA, T2X 3K2. No: 2012036618. Corporation Incorporated 2005 NOV 03 Registered Address: 465 CALIFORNIA PLACE NE, CALGARY DU TOIT HOLDINGS INC. Named Alberta ALBERTA, T1Y 6X6. No: 2012024424. Corporation Incorporated 2005 NOV 09 Registered Address: 1, 5401 - 49TH AVENUE, OLDS ALBERTA, ED HOFER CONSULTING LTD. Named Alberta T4H 1G3. No: 2012035818. Corporation Incorporated 2005 NOV 15 Registered Address: 16 - 12 ST. W, BROOKS ALBERTA, T1R DUNHILL LAND COMPANY LTD. Named Alberta 0C5. No: 2012044588. Corporation Incorporated 2005 NOV 10 Registered Address: #203, 10110 - 124 STREET, EDMONTON EDAKUPORT INVESTMENT HOLDINGS INC. ALBERTA, T5N 1P6. No: 2012040073. Named Alberta Corporation Incorporated 2005 NOV 10 Registered Address: #1, 8007-107 STREET, DWAYNE PALMER CONSULTING LTD. Named EDMONTON ALBERTA, T6E 4K5. No: 2012040099. Alberta Corporation Incorporated 2005 NOV 14 Registered Address: 4807-51 STREET, COLD LAKE EDMONTON PUB CRAWLS LTD. Named Alberta ALBERTA, T9M 1P2. No: 2012042194. Corporation Incorporated 2005 NOV 01 Registered Address: #600, 12220 STONY PLAIN ROAD, DYE NASTY APPAREL INC. Named Alberta EDMONTON ALBERTA, T5N 3Y4. No: 2012019721. Corporation Incorporated 2005 NOV 03 Registered Address: 208, 525 - 28 STREET S.E., CALGARY EDMONTON WEST FAMILY PHYSICIANS GROUP ALBERTA, T2A 6W9. No: 2012025405. NPC Non-Profit Public Company Incorporated 2005 OCT 26 Registered Address: 2500, 10303 JASPER DYKMAN FARMS LTD. Named Alberta Corporation AVENUE, EDMONTON ALBERTA, T5J 3N6. No: Incorporated 2005 NOV 09 Registered Address: 5024 - 5112039721. 51 AVENUE, PONOKA ALBERTA, T4J 1R7. No: 2012038226.

- 3547 - THE ALBERTA GAZETTE, PART I, DECEMBER 15, 2005

EDSON & DISTRICT DRUG ACTION SOCIETY ENVIROSHRED INC. Named Alberta Corporation Alberta Society Incorporated 2005 OCT 24 Registered Incorporated 2005 NOV 01 Registered Address: 4819 - Address: BOX 7565, EDSON ALBERTA, T7E 1V7. 51 STREET, STETTLER ALBERTA, T0C 2L0. No: No: 5012018973. 2012020976.

EFFY'S WELDING LTD. Named Alberta Corporation EONIX CORPORATION Other Prov/Territory Corps Incorporated 2005 NOV 07 Registered Address: 3604 Registered 2005 NOV 03 Registered Address: PO BOX EDMONTON TRAIL NE, CALGARY ALBERTA, T2E 74143, CALGARY ALBERTA, T3H 4B6. No: 3P2. No: 2012031338. 2112025792.

EHMANN AND SONS HOLDINGS LTD. Named EQUITABLE PROPERTY ACQUISITIONS INC. Alberta Corporation Continued In 2005 NOV 14 Named Alberta Corporation Incorporated 2005 NOV 14 Registered Address: 200, 926 FIFTH AVENUE SW, Registered Address: 287 PRESTWICK HTS SE, CALGARY ALBERTA, T2P 0N7. No: 2012043879. CALGARY ALBERTA, T2Z 4H7. No: 2012040495.

ELIUK HOLDINGS LTD. Named Alberta Corporation EQUITYSTREET INVESTMENTS LTD. Other Incorporated 2005 NOV 03 Registered Address: 208, Prov/Territory Corps Registered 2005 NOV 09 525 28 STREET SE, CALGARY ALBERTA, T2A Registered Address: 10, 6020 - 1A STREET SW, 6W9. No: 2012025165. CALGARY ALBERTA, T2H 0G3. No: 2112037557.

EMERGE DEVELOPMENTS ULC Named Alberta EVER-NEAT PROFESSIONAL JANITORIAL LTD. Corporation Incorporated 2005 NOV 03 Registered Named Alberta Corporation Incorporated 2005 NOV 14 Address: 2700, 10155-102 STREET, EDMONTON Registered Address: #900, 800 - 6TH AVENUE S.W., ALBERTA, T5J 4G8. No: 2012025330. CALGARY ALBERTA, T2P 3G3. No: 2012042814.

EMERGE LEARNING CORPORATION Named EVERGREEN YARD CARE LTD. Named Alberta Alberta Corporation Incorporated 2005 NOV 09 Corporation Incorporated 2005 NOV 02 Registered Registered Address: 17, 1208 - 3 STREET SE, Address: 71 OYEN CRESCENT, RED DEER CALGARY ALBERTA, T2G 2S9. No: 2012037889. ALBERTA, T4P 1T3. No: 2012023392.

EMM TECHNICAL SERVICES LTD. Named Alberta EXECUTIVE CHECK INC. Named Alberta Corporation Corporation Incorporated 2005 NOV 07 Registered Incorporated 2005 NOV 03 Registered Address: 63 Address: 413 85 ST SW, EDMONTON ALBERTA, TUSCARORA CRES. N.W., CALGARY ALBERTA, T6X 1H7. No: 2012032633. T3L 2G3. No: 2012024762.

EMPIRE CONSULTING SERVICES LTD. Named EXPANSION POWER INC. Named Alberta Alberta Corporation Incorporated 2005 NOV 10 Corporation Incorporated 2005 NOV 11 Registered Registered Address: 1716 WOODSIDE BLVD, Address: 2900-10180 101 ST, EDMONTON AIRDRIE ALBERTA, T4B 2K1. No: 2012041360. ALBERTA, T5J 3V5. No: 2012041469.

EN ROUTE EXPEDITORS INC. Named Alberta EXPERTEEZE CONSULTING LTD. Named Alberta Corporation Incorporated 2005 NOV 03 Registered Corporation Incorporated 2005 NOV 03 Registered Address: 1033 TIMBERLINE DRIVE, FORT Address: 12514 CRYSTAL LAKE DRIVE, GRANDE MCMURRAY ALBERTA, T9K 1A8. No: 2012025686. PRAIRIE ALBERTA, T8X 1P2. No: 2012025579.

ENCHIEVE CONSULTING INC. Named Alberta EXTRORDINAIR HEATING & MECHANICAL LTD. Corporation Incorporated 2005 NOV 15 Registered Named Alberta Corporation Incorporated 2005 NOV 02 Address: 2402 BOWNESS ROAD NW, CALGARY Registered Address: 5203 49 AVENUE, ONOWAY ALBERTA, T2N 3L7. No: 2012044141. ALBERTA, T0E 1V0. No: 2012022998.

ENERGY LOGICS INC. Other Prov/Territory Corps F. VOLANTE & ASSOCIATES, INC. Named Alberta Registered 2005 NOV 07 Registered Address: 1400, 350 Corporation Incorporated 2005 NOV 10 Registered - 7TH AVENUE SW, CALGARY ALBERTA, T2P Address: 209, 10836 - 24 STREET SE, CALGARY 3N9. No: 2112032004. ALBERTA, T2Z 4C9. No: 2012040347.

ENERGYSTARS HOMES LTD. Named Alberta FABRI-TECH DESIGN LTD. Named Alberta Corporation Incorporated 2005 NOV 10 Registered Corporation Incorporated 2005 NOV 03 Registered Address: 82, 4003 - 98 STREET, EDMONTON Address: SE-29-48-7-W5 No: 2012010910. ALBERTA, T6E 6M8. No: 2012041030. FALCON VAC SERVICES LTD. Named Alberta ENPOWER GREEN ENERGY GENERATION INC. Corporation Incorporated 2005 NOV 07 Registered Named Alberta Corporation Incorporated 2005 NOV 01 Address: #200, 4870 - 51 STREET, CAMROSE Registered Address: 4500, 855 - 2ND STREET S.W., ALBERTA, T4V 1S1. No: 2012032146. CALGARY ALBERTA, T2P 4K7. No: 2012020869. FAMILY COMPUTER SERVICES INC. Named ENVIRO VALVE INC. Named Alberta Corporation Alberta Corporation Incorporated 2005 NOV 14 Incorporated 2005 NOV 02 Registered Address: 500, Registered Address: #205, 10326 117 STREET, 10150 - 100 STREET, EDMONTON ALBERTA, T5J EDMONTON ALBERTA, T5K 1X8. No: 2012044315. 0P6. No: 2012023004.

- 3548 - THE ALBERTA GAZETTE, PART I, DECEMBER 15, 2005

FAST TRACK BUSINESS SERVICES INC. Named FLASH EQUITY INC. Named Alberta Corporation Alberta Corporation Incorporated 2005 NOV 08 Incorporated 2005 NOV 04 Registered Address: #2, 608 Registered Address: 11736 - 149 STREET, 4 AVENUE NE, CALGARY ALBERTA, T2E 3M6. EDMONTON ALBERTA, T5P 2P8. No: 2012033557. No: 2012025157.

FC MANAGEMENT 2005 LTD. Named Alberta FLIX MOVIE RENTALS LTD. Named Alberta Corporation Incorporated 2005 NOV 08 Registered Corporation Incorporated 2005 NOV 01 Registered Address: 3000, 237 - 4TH AVENUE SW, CALGARY Address: 9244-116 STREET, EDMONTON ALBERTA, ALBERTA, T2P 4X7. No: 2012034829. T6G 1R1. No: 2011994692.

FEATS OF CLAY INC. Named Alberta Corporation FOOD COALITION SOCIETY OF BROOKS Alberta Incorporated 2005 NOV 03 Registered Address: 1204 Society Incorporated 2005 OCT 26 Registered Address: HUNTERBURN CRESCENT N.W., CALGARY 440-3RD STREET, BAG 300, BROOKS ALBERTA, ALBERTA, T2K 4T2. No: 2012025140. T1R 1B3. No: 5012022231.

FEHR OILFIELD CONSULTING LTD. Named Alberta FOOTHILLS HEAT TREATING LIMITED Named Corporation Incorporated 2005 NOV 01 Registered Alberta Corporation Incorporated 2005 NOV 12 Address: 4115 - 48 AVENUE, INNISFAIL ALBERTA, Registered Address: 8240B - 31 ST SE, CALGARY T4G 1K1. No: 2012020703. ALBERTA, T2C 1J1. No: 2012041766.

FELEX CONSULTING INC. Named Alberta FOOTHILLS INVESTIGATIONS LTD. Named Alberta Corporation Incorporated 2005 NOV 04 Registered Corporation Incorporated 2005 NOV 10 Registered Address: 37 EVERSTONE AVE SW, CALGARY Address: 205 HUNTERS PLACE, OKOTOKS ALBERTA, T2Y 4J6. No: 2012027708. ALBERTA, T1S1K8. No: 2012039760.

FELIX'S WELDING LTD. Named Alberta Corporation FOOTHILLS LODGING LTD. Named Alberta Incorporated 2005 NOV 04 Registered Address: 25 Corporation Incorporated 2005 NOV 03 Registered WILLIAM BRADBURY PLACE, LEDUC ALBERTA, Address: 118 SHERWOOD STREET, HINTON T9E 6M9. No: 2012025017. ALBERTA, T7V 1P4. No: 2012025264.

FIGURE 8 TRUCKING LTD. Named Alberta FORCAST CANADA LTD. Named Alberta Corporation Corporation Incorporated 2005 NOV 15 Registered Incorporated 2005 NOV 10 Registered Address: 200 - Address: 9910 - 97 AVENUE, PEACE RIVER 2230 68 ST NE, CALGARY ALBERTA, T1Y 5Y7. ALBERTA, T8S 1S5. No: 2012046401. No: 2012032195.

FINAL FLAME FABRICATIONS LTD. Named Alberta FORCE TRANSYLVANIAN SECURITY CORP. Corporation Incorporated 2005 NOV 02 Registered Named Alberta Corporation Incorporated 2005 NOV 03 Address: 736 WHITEMONT DRIVE NE, CALGARY Registered Address: 207 43RD AVENUE SW, ALBERTA, T1Y 3M9. No: 2012022527. CALGARY ALBERTA, T2S 1B1. No: 2012024846.

FINE LINE DRAFTING LTD. Named Alberta FORESIGHT LAND SOLUTIONS INC. Named Alberta Corporation Incorporated 2005 NOV 10 Registered Corporation Incorporated 2005 NOV 15 Registered Address: 16 FIRST AVENUE, FALLIS ALBERTA, Address: 4507 5 AVE SW, CALGARY ALBERTA, T0E 0V0. No: 2012040925. T3C 0C5. No: 2012044828.

FIRE EXIT THEATRE SOCIETY OF ALBERTA FORESITE COMMUNICATIONS LTD. Named Alberta Society Incorporated 2005 OCT 26 Registered Alberta Corporation Incorporated 2005 NOV 15 Address: 1112 NINGA RD N.W., CALGARY Registered Address: #712, 603 - 7TH AVENUE S.W., ALBERTA, T2K 2P1. No: 5012024443. CALGARY ALBERTA, T2P 2T5. No: 2012044901.

FIRST ADVOCATE MORTGAGE CORP. Named FORT CHICAGO GAS STORAGE (CANADA) LTD. Alberta Corporation Incorporated 2005 NOV 02 Named Alberta Corporation Incorporated 2005 NOV 04 Registered Address: 56 WIMBLETON CRESCENT, Registered Address: 4500, 855 - 2ND STREET S.W., ST. ALBERT ALBERTA, T8N 3J7. No: 2012017667. CALGARY ALBERTA, T2P 4K7. No: 2012027005.

FIRST CLASS PAINTING & DECORATING LTD. FORT SASKATCHEWAN 2007 ALBERTA SENIORS Named Alberta Corporation Incorporated 2005 NOV 01 GAMES SOCIETY Alberta Society Incorporated 2005 Registered Address: 1710 32 ST. SW, CALGARY NOV 07 Registered Address: 10213 100 AVENUE, ALBERTA, T3C 1N5. No: 2012020216. FORT SASKATCHEWAN ALBERTA, T8L 1Y7. No: 5012042023. FIRSTCURRENT ENERGY 2005 LTD. Named Alberta Corporation Incorporated 2005 NOV 14 Registered FRANKIE'S BURGER ENTERPRISES INC. Other Address: 3000, 237 - 4TH AVENUE SW, CALGARY Prov/Territory Corps Registered 2005 NOV 03 ALBERTA, T2P 4X7. No: 2012042467. Registered Address: 3000, 700 - 9TH AVENUE SW, CALGARY ALBERTA, T2P 3V4. No: 2112024894. FIT FOR A QUEEN FITNESS ESSENTIALS LTD. Named Alberta Corporation Incorporated 2005 NOV 10 FREEWAY FINANCIAL SERVICES LTD. Named Registered Address: #220, 8723 - 82 AVENUE, Alberta Corporation Incorporated 2005 NOV 02 EDMONTON ALBERTA, T6C 0Y9. No: 2012039638. Registered Address: 200 80 CHIPPEWA ROAD, SHERWOOD PARK ALBERTA, T8A 4W6. No: 2012021545. - 3549 - THE ALBERTA GAZETTE, PART I, DECEMBER 15, 2005

FRIENDS OF ELM STREET SCHOOL SOCIETY GCD VENTURES INC. Named Alberta Corporation Alberta Society Incorporated 2005 OCT 26 Registered Incorporated 2005 NOV 09 Registered Address: 3, 4914 Address: 1001 ELM ST S.E., MEDICINE HAT 50TH AVENUE, SYLVAN LAKE ALBERTA, T4S ALBERTA, T1A 1C2. No: 5012023692. 1C9. No: 2012036030.

FRIENDS OF THE GIBBONS PUBLIC LIBRARY GDM DESIGN LTD. Named Alberta Corporation SOCIETY Alberta Society Incorporated 2005 OCT 26 Incorporated 2005 NOV 10 Registered Address: 1 Registered Address: 4807-50 AVENUE, GIBBONS EDGERIDGE MEWS NW, CALGARY ALBERTA, ALBERTA, T0A 1N0. No: 5012023817. T3A 6A8. No: 2012040669.

FRIENDS OF THE VIKING CARENA SOCIETY GEMINI ASSOCIATES INCORPORATED Named Alberta Society Incorporated 2005 OCT 28 Registered Alberta Corporation Incorporated 2005 NOV 01 Address: 4920-53 AVENUE, VIKING ALBERTA, T0B Registered Address: 7925-27 AVENUE, EDMONTON 4N0. No: 5012027511. ALBERTA, T6K 3C9. No: 2012021107.

FRIENDS OF THE VIKING CUP 2007 Alberta Society GENESIS SAFETY CONSULTANTS LTD. Named Incorporated 2005 OCT 25 Registered Address: 212- Alberta Corporation Incorporated 2005 NOV 02 9714 MAIN STREET, FORT MCMURRAY Registered Address: #920, 304 - 8TH AVENUE S.W., ALBERTA, T9H 1T6. No: 5012021472. CALGARY ALBERTA, T2P 1C2. No: 2012022048.

FRONT PORCH EQUITIES INC. Named Alberta GEORGE'S PAINTING LTD. Named Alberta Corporation Incorporated 2005 NOV 03 Registered Corporation Incorporated 2005 NOV 09 Registered Address: #203, 200 BARCLAY PARADE SW, Address: 5503 47A ST, WHITECOURT ALBERTA, CALGARY ALBERTA, T2P 4R5. No: 2012024283. T7S1A4. No: 2012037103.

FRONT-RUNNER TECHNOLOGIES INC. Named GEOSOLUTECH CONSULTING LTD. Named Alberta Alberta Corporation Incorporated 2005 NOV 03 Corporation Incorporated 2005 NOV 08 Registered Registered Address: 231 - 1 ST. WEST, BROOKS Address: 817 CITADEL DRIVE NW, CALGARY ALBERTA, T1R 1B2. No: 2012024481. ALBERTA, T3G 4B8. No: 2012034233.

FULL MOON WELDING LTD. Named Alberta GET REAL - THE CHALLENGE LTD. Non-Profit Corporation Incorporated 2005 NOV 10 Registered Private Company Incorporated 2005 OCT 20 Registered Address: 5202 52 AVE, DRAYTON VALLEY Address: 4500, 855 - 2ND STREET SW, CALGARY ALBERTA, T7A 1S2. No: 2012040537. ALBERTA, T2P 4K7. No: 5112020382.

FULL THROTTLE DIRECTIONAL LTD. Named GET'ER DONE SERVICES LTD. Named Alberta Alberta Corporation Incorporated 2005 NOV 15 Corporation Incorporated 2005 NOV 08 Registered Registered Address: 215, 5112 - 47TH STREET NE, Address: 208, 200 BOUDREAU ROAD, ST. ALBERT CALGARY ALBERTA, T3J 4K3. No: 2012043770. ALBERTA, T8N 6B9. No: 2012034886.

G & S GLOBAL INC. Named Alberta Corporation GEYL CONSULTING LIMITED Named Alberta Incorporated 2005 NOV 02 Registered Address: # 14 Corporation Incorporated 2005 NOV 09 Registered 287 SOUTHAMPTON DR SW, CALGARY Address: 5705 SIGNAL HILL VIEW SW, CALGARY ALBERTA, T2W 2N5. No: 2012024119. ALBERTA, T3H 2M3. No: 2012036337.

G S FIRE PROTECTION SERVICES LTD. Named GILL FORCE TRUCKING INC. Named Alberta Alberta Corporation Incorporated 2005 NOV 14 Corporation Incorporated 2005 NOV 15 Registered Registered Address: 112-6449 CROWCHILD TRAIL Address: 3504 - 30 AVENUE NW, EDMONTON SW, CALGARY ALBERTA, T3E 5R7. No: ALBERTA, T6L 5K1. No: 2012044919. 2012044109. GILLEN HOLDINGS LTD. Named Alberta Corporation G.H. BIGELOW HOLDINGS LIMITED Other Incorporated 2005 NOV 08 Registered Address: 30 Prov/Territory Corps Registered 2005 NOV 10 ROSS GLEN PLACE, MEDICINE HAT ALBERTA, Registered Address: 280, 521 - 3RD AVENUE SW, T1B 1P6. No: 2012035180. CALGARY ALBERTA, T2P 3T3. No: 2112036187. GJ OILFIELD CONSULTING LTD. Named Alberta G.L.S. CONTRACTING LTD. Named Alberta Corporation Incorporated 2005 NOV 07 Registered Corporation Incorporated 2005 NOV 04 Registered Address: 72 LAMONT CLOSE, RED DEER Address: 5017 - 50TH AVENUE, BARRHEAD ALBERTA, T4R 2R5. No: 2012031999. ALBERTA, T7N 1A2. No: 2012029068. GLEN HEINRICH CONTRACTING LTD. Named G.P. FOUNDATIONS INC. Named Alberta Corporation Alberta Corporation Incorporated 2005 NOV 08 Incorporated 2005 NOV 09 Registered Address: 102, Registered Address: 1915 10770 215 ST NW, 10126 - 97 AVENUE, GRANDE PRAIRIE ALBERTA, EDMONTON ALBERTA, T5S 1T6. No: 2012034860. T8V 7X6. No: 2012036170. GLOBAL DATA SOLUTIONS INC. Named Alberta G.R. BLACK CONSULTING INC. Named Alberta Corporation Incorporated 2005 NOV 01 Registered Corporation Incorporated 2005 NOV 10 Registered Address: #300, 1324-17 AVENUE S.W., CALGARY Address: 16206 - 79A AVENUE, EDMONTON ALBERTA, T2T 5S8. No: 2012020802. ALBERTA, T5R 3J1. No: 2012041410.

- 3550 - THE ALBERTA GAZETTE, PART I, DECEMBER 15, 2005

GOLDEN STAR MECHANICAL LTD. Named Alberta GREENLEAVES INTERNATIONAL INC. Named Corporation Incorporated 2005 NOV 10 Registered Alberta Corporation Incorporated 2005 NOV 15 Address: 3838 24 ST NW, EDMONTON ALBERTA, Registered Address: 512 DALMENY HILL NW, T6T 1K6. No: 2012041154. CALGARY ALBERTA, T3A 1T6. No: 2012044869.

GOLNICK CONTRACTING LTD. Named Alberta GREENWOOD ACRES LTD. Named Alberta Corporation Incorporated 2005 NOV 10 Registered Corporation Incorporated 2005 NOV 01 Registered Address: NW - 23 - 69 - 7 - W6 No: 2012039125. Address: 10013 101 AVENUE, LACRETE ALBERTA, T0H 2H0. No: 2012019093. GOPHER MECHANICAL LTD. Named Alberta Corporation Incorporated 2005 NOV 02 Registered GRID DYNAMICS INC. Named Alberta Corporation Address: 420 MACLEOD TRAIL S. E., MEDICINE Incorporated 2005 NOV 04 Registered Address: 105 HAT ALBERTA, T1A 2M9. No: 2012023988. ROYAL OAK PLACE N.W., CALGARY ALBERTA, T3G 4Y7. No: 2012027856. GORD'S SMOKE SHOP LTD. Named Alberta Corporation Incorporated 2005 NOV 01 Registered GRIZZLY DEVELOPMENT CORPORATION Named Address: #207, 4909 - 48 STREET, RED DEER Alberta Corporation Incorporated 2005 NOV 08 ALBERTA, T4N 1S8. No: 2012019960. Registered Address: 1000, 324 - 8TH AVENUE S.W., CALGARY ALBERTA, T2P 2Z2. No: 2012033482. GOVERNESS ACCOUNTING LTD. Named Alberta Corporation Incorporated 2005 NOV 07 Registered GS WOODWORKING LTD. Named Alberta Address: 190 SPRINGWOOD DRIVE SW, CALGARY Corporation Incorporated 2005 NOV 14 Registered ALBERTA, T2W 0K5. No: 2012028292. Address: 5316 39 AVE NW, EDMONTON ALBERTA, T6L 1C3. No: 2012042871. GPAC; THE GLOBAL POVERTY AWARENESS CAMPAIGN SOCIETY Alberta Society Incorporated GUANACO EXTERIORS LTD. Named Alberta 2005 OCT 31 Registered Address: 2-900 MAILBOX Corporation Incorporated 2005 NOV 01 Registered #44 8900 114 STREET, EDMONTON ALBERTA, T6E Address: 9 WARWICK ROAD, EDMONTON ZI7. No: 5012029285. ALBERTA, T5H 4R3. No: 2012020000.

GRACE BAPTIST CHURCH OF RED DEER Religious GUSH ALOFT INC. Named Alberta Corporation Society Incorporated 2005 OCT 24 Registered Address: Incorporated 2005 NOV 04 Registered Address: 13 P.O. BOX 28021, RED DEER ALBERTA, T4N 7C2. CORNELL ROAD NW, CALGARY ALBERTA, T2K No: 5412019530. 1V6. No: 2012028847.

GRAN TIERRA GOLDSTRIKE INC. Named Alberta H. FRIESEN SLASHING LTD. Named Alberta Corporation Incorporated 2005 NOV 09 Registered Corporation Incorporated 2005 NOV 08 Registered Address: 1900, 333 - 7TH AVENUE S.W., CALGARY Address: NE 25 61 5 W4TH No: 2012034514. ALBERTA, T2P 2Z1. No: 2012036501. H. H. CIFRA PROFESSIONAL CORPORATION GRANDE PRAIRIE HOSPICE PALLIATIVE CARE Dental Professional Corporation Incorporated 2005 SOCIETY Alberta Society Incorporated 2005 NOV 09 NOV 02 Registered Address: 2250, SCOTIA 1, 10060 Registered Address: #600, 9835-101 AVENUE, JASPER AVENUE NW, EDMONTON ALBERTA, T5J GRANDE PRAIRIE ALBERTA, T8V 5V4. No: 3R8. No: 2012001711. 5012046453. H2 INVESTMENTS INC. Named Alberta Corporation GRANDE PRAIRIE HOUSING SOCIETY Alberta Incorporated 2005 NOV 10 Registered Address: THIRD Society Incorporated 2005 OCT 31 Registered Address: FLOOR - 14505 BANNISTER ROAD SE, CALGARY P.O.BOX 35, 9909 - 102 ST., GRANDE PRAIRIE ALBERTA, T2X 3J3. No: 2012038945. ALBERTA, T8V 2V4. No: 5012031141. H6 CONSULTING INC. Named Alberta Corporation GRANITE FINANCIAL MANAGEMENT LTD. Incorporated 2005 NOV 07 Registered Address: 605, Named Alberta Corporation Incorporated 2005 NOV 04 734 - 7 AVENUE SW, CALGARY ALBERTA, T2P Registered Address: 209, 10836 - 24 STREET SE, 3P8. No: 2012030751. CALGARY ALBERTA, T2Z 4C9. No: 2012028755. HALLIDAY ELECTRIC LTD. Named Alberta GREAT GREY PRODUCTIONS LTD. Named Alberta Corporation Incorporated 2005 NOV 08 Registered Corporation Incorporated 2005 NOV 05 Registered Address: C/O 5025 - 51 STREET, LACOMBE Address: 4577 SOUTHSHORE DR WEST, CANYON ALBERTA, T4L 2A3. No: 2012031890. CREEK ALBERTA, T0G 0M0. No: 2012030074. HALO OILFIELD LTD. Named Alberta Corporation GREAT PLAINS CONSTRUCTION MANAGEMENT Incorporated 2005 NOV 07 Registered Address: 2608 - LTD. Named Alberta Corporation Incorporated 2005 83 STREET NW, EDMONTON ALBERTA, T6K 2Y6. NOV 14 Registered Address: 98 CARMEL ROAD, No: 2012033003. SHERWOOD PARK ALBERTA, T8A 5B5. No: 2012043259. HANDI CONNECTION INC. Named Alberta Corporation Incorporated 2005 NOV 14 Registered GREENBUILT DEVELOPMENT CORPORATION Address: 6048 THORNCLIFFE DRIVE NW, Named Alberta Corporation Incorporated 2005 NOV 01 CALGARY ALBERTA, T2K 3A4. No: 2012042913. Registered Address: 12015 - 133 AVENUE, EDMONTON ALBERTA, T5E 1E8. No: 2012020034. - 3551 - THE ALBERTA GAZETTE, PART I, DECEMBER 15, 2005

HANNA & DISTRICT SOCIETY FOR THE HIGH CALIBER ENTERPRISING LTD. Named PERVENTION OF CRUELTY TO ANIMALS Alberta Alberta Corporation Incorporated 2005 NOV 07 Society Incorporated 2005 OCT 31 Registered Address: Registered Address: 111 CLARKE CRESCENT, P.O. BOX 2126, HANNA ALBERTA, T0J 1P0. No: SILVERPOINTE ESTATES, GRANDE PRAIRIE 5012031521. ALBERTA, T8V 2Z9. No: 2012031114.

HANOI & HAIPHONG ALUMNI ASSOCIATION OF HIGH VIEW BUILDING SERVICE INC. Named ALBERTA Alberta Society Incorporated 2005 NOV 01 Alberta Corporation Incorporated 2005 NOV 14 Registered Address: 11002-150 ST, EDMONTON Registered Address: 1032 MAITLAND DR NE, ALBERTA, T5P 1S1. No: 5012033220. CALGARY ALBERTA, T2A 5H9. No: 2012043309.

HARPELL CONSULTING LTD. Named Alberta HIGHLAND OILFIELD SALES LTD. Named Alberta Corporation Incorporated 2005 NOV 15 Registered Corporation Incorporated 2005 NOV 15 Registered Address: 235 DR SW, MEDICINE Address: NE 2-49-21-W4 No: 2012034084. HAT ALBERTA, T1B 2C7. No: 2012044638. HILL SIDE POULTRY FARM LTD. Named Alberta HARSHSTORM ENTERPRISES INC. Named Alberta Corporation Incorporated 2005 NOV 08 Registered Corporation Incorporated 2005 NOV 14 Registered Address: 6740 JOHNSTONE DRIVE, RED DEER Address: #415 4739 DALTON DR NW, CALGARY ALBERTA, T4P 3Y2. No: 2012035644. ALBERTA, T3A 2L5. No: 2012022253. HILLSIDE HOMES & REAL ESTATE INC. Named HARTLAND VENTURES INC. Named Alberta Alberta Corporation Incorporated 2005 NOV 03 Corporation Incorporated 2005 NOV 03 Registered Registered Address: 108 ROYAL BIRCH CRESCENT Address: 11724 - 103 AVENUE, EDMONTON NW, CALGARY ALBERTA, T3G 5N8. No: ALBERTA, T5K 0S7. No: 2012025819. 2012026460.

HAUGH BROTHERS PAINTING LTD. Named Alberta HM OILFIELD SERVICES INC. Named Alberta Corporation Incorporated 2005 NOV 05 Registered Corporation Incorporated 2005 NOV 09 Registered Address: 1174 COUNTRY HILLS CIRCLE NW, Address: 201 - 1420 - 1ST STREET N.W., CALGARY CALGARY ALBERTA, T3K 4W8. No: 2012029795. ALBERTA, T2M 2S6. No: 2012037590.

HAY CITY SALOON (2005) LTD. Named Alberta HO FINANCIAL MANAGEMENT SOLUTIONS INC. Corporation Incorporated 2005 NOV 03 Registered Named Alberta Corporation Incorporated 2005 NOV 14 Address: 300, 10655 SOUTHPORT ROAD S.W., Registered Address: 15112 45 STREET, EDMONTON CALGARY ALBERTA, T2W 4Y1. No: 2012025587. ALBERTA, T5Y 3B1. No: 2012041980.

HDC GENERAL PARTNER INC. Named Alberta HOLT'S WELDINGS & FABRICATION LTD. Named Corporation Incorporated 2005 NOV 02 Registered Alberta Corporation Incorporated 2005 NOV 04 Address: #600, 12220 STONY PLAIN ROAD, Registered Address: SE,22,55,25,W4, LOT 1 & BLOCK EDMONTON ALBERTA, T5N 3Y4. No: 2012022345. 2 No: 2012028391.

HEADS UP SALON LTD. Named Alberta Corporation HOME ASIA TRADING INC. Named Alberta Incorporated 2005 NOV 15 Registered Address: 5028 - Corporation Incorporated 2005 NOV 07 Registered 49 STREET, GIBBONS ALBERTA, T0A 1N0. No: Address: 210, 815- 10TH AVENUE SW, CALGARY 2012045627. ALBERTA, T2R 0B4. No: 2012031601.

HEINEKO LTD. Named Alberta Corporation HOME REMEDY HANDYMAN INC. Named Alberta Incorporated 2005 NOV 02 Registered Address: 307, Corporation Incorporated 2005 NOV 15 Registered 579 - 3RD STREET SE, MEDICINE HAT ALBERTA, Address: 3234 PARSONS ROAD, EDMONTON T1A 0H2. No: 2012020919. ALBERTA, T6E 1B6. No: 2012045551.

HELMET CREEK TECHNOLOGIES INC. Named HOMESTEAD LAND LTD. Named Alberta Alberta Corporation Incorporated 2005 NOV 02 Corporation Incorporated 2005 NOV 09 Registered Registered Address: 1201 9837 110 STREET, Address: 45 RIDEAU CLOSE, AIRDRIE ALBERTA, EDMONTON ALBERTA, T5K 2L8. No: 2012023467. T4B 1A7. No: 2012036840.

HERMAN THOMAS HOLDINGS LTD. Named HOPE ENERGY CORPORATION Foreign Corporation Alberta Corporation Incorporated 2005 NOV 10 Registered 2005 NOV 08 Registered Address: 4500, 855 Registered Address: 10 EVERHOLLOW HEATH S.W., - 2ND STREET S.W., CALGARY ALBERTA, T2P CALGARY ALBERTA, T2Y 4R3. No: 2012039208. 4K7. No: 2112033671.

HERO OPTICAL INC. Named Alberta Corporation HOPPINS CONSULTING LTD. Named Alberta Incorporated 2005 NOV 02 Registered Address: 3700, Corporation Incorporated 2005 NOV 04 Registered 400 - 3RD AVENUE S.W., CALGARY ALBERTA, Address: 5035 - 49 STREET, INNISFAIL ALBERTA, T2P 4H2. No: 2012023293. T4G 1V3. No: 2012029399.

HIGGYBEAR SERVICES LTD. Named Alberta HOT WATER PLUS LTD. Named Alberta Corporation Corporation Incorporated 2005 NOV 09 Registered Incorporated 2005 NOV 08 Registered Address: NW 16- Address: 7403 35 AVE NW, CALGARY ALBERTA, 60-23-W4 No: 2012033995. T3B 1T4. No: 2012036550.

- 3552 - THE ALBERTA GAZETTE, PART I, DECEMBER 15, 2005

HOT WIRE ELECTRIC LTD. Other Prov/Territory INNOVATIVE DESIGN GROUP INC. Named Alberta Corps Registered 2005 NOV 15 Registered Address: Corporation Incorporated 2005 NOV 09 Registered 1013 5TH AVENUE, WAINWRIGHT ALBERTA, Address: 2421 RICHMOND ROAD SW, CALGARY T9W 1L6. No: 2112046210. ALBERTA, T2E 5E5. No: 2012037228.

HOTSHOT OILFIELD SERVICES CORP. Named INNOVENE CANADA COMPANY Other Alberta Corporation Incorporated 2005 NOV 08 Prov/Territory Corps Registered 2005 NOV 09 Registered Address: 244 PRESTWICK ESTATES WAY Registered Address: 240 - 4TH AVENUE S.W., BOX SE, CALGARY ALBERTA, T2Z 4H2. No: 200, CALGARY ALBERTA, T2P 2H8. No: 2012035156. 2112036989.

HOWDLE CONSULTING INC. Named Alberta INSCAPE COMMUNICATIONS INC. Named Alberta Corporation Incorporated 2005 NOV 15 Registered Corporation Incorporated 2005 NOV 08 Registered Address: 5004 - 48TH AVENUE, RED DEER Address: 1032 LAKE TWINTREE DR SE, CALGARY ALBERTA, T4N 3T6. No: 2012041170. ALBERTA, T2J 2T9. No: 2012034480.

HOWE II WELDING INC. Named Alberta Corporation INSITE COMMUNICATIONS LTD. Named Alberta Incorporated 2005 NOV 08 Registered Address: 156 Corporation Incorporated 2005 NOV 15 Registered BIG SPRINGS DRIVE, AIRDRIE ALBERTA, T4A Address: #712, 603 - 7TH AVENUE S.W., CALGARY 1M2. No: 2012034381. ALBERTA, T2P 2T5. No: 2012044836.

HYDAR PRESSURE TESTING LTD. Named Alberta INSTITUTE OF CULTURAL PERFORMING ARTS Corporation Incorporated 2005 NOV 04 Registered Alberta Society Incorporated 2005 NOV 08 Registered Address: NW-22-53-11W5M No: 2012028946. Address: # 208, 9700-105 AVE, EDMONTON ALBERTA, T5H 4J1. No: 5012045208. IDLE HANDS INC. Named Alberta Corporation Incorporated 2005 NOV 09 Registered Address: 706 INTEGRITY WELDING & CONTRACTING INC. 9717 - 111 STREET, EDMONTON ALBERTA, T5K Named Alberta Corporation Incorporated 2005 NOV 08 2M6. No: 2012038572. Registered Address: 5011-51 AVENUE, WHITECOURT ALBERTA, T7S 1P7. No: IL TRAIANGOLO CONSTRUCTION LTD. Named 2012035016. Alberta Corporation Incorporated 2005 NOV 15 Registered Address: #600, 9835 - 101 AVENUE, INTER CANADA CREDIT INC. Other Prov/Territory GRANDE PRAIRIE ALBERTA, T8V 5V4. No: Corps Registered 2005 NOV 10 Registered Address: 2012046583. 1700, 10235 - 101 STREET, EDMONTON ALBERTA, T5J 3G1. No: 2112037474. ILLUSIVE CREATIONS INC. Named Alberta Corporation Incorporated 2005 NOV 15 Registered INTERBAY LOAN SERVICING CORP./SOCIETE DE Address: 183 HIDDEN CRESCENT NW, CALGARY SERVICE DE PRETS INTERBAY Other Prov/Territory ALBERTA, T3A 5L3. No: 2012046393. Corps Registered 2005 NOV 15 Registered Address: 3500, 855 - 2 STREET SW, CALGARY ALBERTA, IMPACT CONSTRUCTION AND REAL ESTATE T2P 4J8. No: 2112044686. CORPORATION LTD. Named Alberta Corporation Incorporated 2005 NOV 01 Registered Address: 4816 - INTERNATIONAL MANPOWER INC. Other 50 AVENUE, BONNYVILLE ALBERTA, T9N 2H2. Prov/Territory Corps Registered 2005 NOV 09 No: 2012021016. Registered Address: 280, 521 - 3RD AVENUE SW, CALGARY ALBERTA, T2P 3T3. No: 2112032400. IMPACT PROPERTY ADVISORS LTD. Named Alberta Corporation Incorporated 2005 NOV 10 INVICO CAPITAL ADVISORY SERVICES INC. Registered Address: 600, 12220 STONY PLAIN ROAD, Federal Corporation Registered 2005 NOV 09 EDMONTON ALBERTA, T5N 3Y4. No: 2012040230. Registered Address: #4300 BANKERS HALL WEST, 888 - 3RD STREET S.W., CALGARY ALBERTA, T2P IN-VIEW DEVELOPMENTS LTD. Named Alberta 5C5. No: 2112037771. Corporation Incorporated 2005 NOV 07 Registered Address: 201, 10836 - 24TH STREET SE, CALGARY INVICO CAPITAL CORPORATION Federal ALBERTA, T2Z 4C9. No: 2012030363. Corporation Registered 2005 NOV 09 Registered Address: #4300 BANKERS HALL WEST, 888 - 3RD INDUSTRIAL CONSTRUCTION INVESTMENTS STREET S.W., CALGARY ALBERTA, T2P 5C5. No: INC. Named Alberta Corporation Incorporated 2005 2112037912. NOV 04 Registered Address: 17731 - 103 AVENUE, EDMONTON ALBERTA, T5S 1N8. No: 2012028441. INVICO CAPITAL GP INC. Federal Corporation Registered 2005 NOV 09 Registered Address: #4300 INFINITY HOMES LTD. Named Alberta Corporation BANKERS HALL WEST, 888 - 3RD STREET S.W., Incorporated 2005 NOV 15 Registered Address: NE-32- CALGARY ALBERTA, T2P 5C5. No: 2112037995. 53-02-W5TH, LOT 46, BLOCK 3 PLAN 7821410 LAKEWOOD ESTATES II No: 2012045031. ION ENERGY CORP. Named Alberta Corporation Incorporated 2005 NOV 04 Registered Address: 1719 66 INNEOV CANADA INC. Federal Corporation STREET, EDSON ALBERTA, T7E 1S4. No: Registered 2005 NOV 14 Registered Address: 1200, 425 2012028359. - 1ST STREET S.W., CALGARY ALBERTA, T2P 3L8. No: 2112043183. - 3553 - THE ALBERTA GAZETTE, PART I, DECEMBER 15, 2005

IRONMAN TRANSPORT LTD. Named Alberta JADE ENTERPRISES LTD. Named Alberta Corporation Incorporated 2005 NOV 09 Registered Corporation Incorporated 2005 NOV 03 Registered Address: 4922 - 52ND STREET, RED DEER Address: 4419 - 55TH STREET, RED DEER ALBERTA, T4N 2C8. No: 2012038028. ALBERTA, T4N 2H3. No: 2012026932.

ITCH INC. Named Alberta Corporation Incorporated JAGARE ENERGY LTD. Named Alberta Corporation 2005 NOV 07 Registered Address: 628, 138 - 4TH AVE Incorporated 2005 NOV 10 Registered Address: 5233 - SE, CALGARY ALBERTA, T2G 4Z6. No: 49 AVENUE, RED DEER ALBERTA, T4N 6G5. No: 2012030744. 2012039083.

J & J REPTILES INCORPORATED Named Alberta JANINE A. PATERSON PROFESSIONAL Corporation Incorporated 2005 NOV 07 Registered CORPORATION Chartered Accounting Professional Address: 5727 DALHOUSIE DR NW, CALGARY Corporation Incorporated 2005 NOV 01 Registered ALBERTA, T3A 1T2. No: 2012031569. Address: 5330 - 49 AVENUE, TABER ALBERTA, T1G 1T8. No: 2012018442. J & L MUSTARD SEED INVESTMENTS LTD. Named Alberta Corporation Incorporated 2005 NOV 04 JARDEG CONSTRUCTION SERVICES LTD. Named Registered Address: 5340 - 53 STREET, MIRROR Alberta Corporation Incorporated 2005 NOV 15 ALBERTA, T0B 3C0. No: 2012029555. Registered Address: #600, 12220 STONY PLAIN ROAD, EDMONTON ALBERTA, T5N 3Y4. No: J & W TIRE TRAX INC. Named Alberta Corporation 2012045668. Incorporated 2005 NOV 01 Registered Address: 25 APPLECREST CRESCENT SE, CALGARY JASON MACDONALD FINANCIAL SERVICES ALBERTA, T2A 7N7. No: 2012006488. CORPORATION Named Alberta Corporation Incorporated 2005 NOV 07 Registered Address: 200, 2 J'S ONE STOP LTD. Named Alberta Corporation ATHABASCAN AVENUE, SHERWOOD PARK Incorporated 2005 NOV 15 Registered Address: NW - 2 ALBERTA, T8A 4E3. No: 2012023111. - 74 - 10 - W5 No: 2012045098. JASUN GROUP INC. Federal Corporation Registered J. L. LE ROUX PROFESSIONAL CORPORATION 2005 NOV 03 Registered Address: 1076 Medical Professional Corporation Incorporated 2005 MARTINDALE BLVD, CALGARY ALBERTA, T3J NOV 03 Registered Address: 1004, 10104 - 103 AVE., 4Y6. No: 2112024092. EDMONTON ALBERTA, T5J 0H8. No: 2012024366. JAY AGUSHI CONSULTING LTD. Named Alberta J. MIKEL DESIGNS INC. Named Alberta Corporation Corporation Incorporated 2005 NOV 15 Registered Incorporated 2005 NOV 01 Registered Address: #300, Address: 504, 4909 - 49 STREET, RED DEER 10722 - 103 AVENUE, EDMONTON ALBERTA, T5J ALBERTA, T4N 1V1. No: 2012046229. 5G7. No: 2012019408. JAYCUREN INC. Named Alberta Corporation J.T. FLEGG FOODS LTD. Named Alberta Corporation Incorporated 2005 NOV 08 Registered Address: 2810, Incorporated 2005 NOV 04 Registered Address: #2500, 605 - 5TH AVENUE SW, CALGARY ALBERTA, T2P 10104 - 103 AVENUE, EDMONTON ALBERTA, T5J 3H5. No: 2012030975. 1V3. No: 2012027013. JDL HOMES LTD. Named Alberta Corporation J.T.R. DRILLING LTD. Named Alberta Corporation Incorporated 2005 NOV 08 Registered Address: 2320, Incorporated 2005 NOV 15 Registered Address: 120 - 43 10123 - 99 STREET, EDMONTON ALBERTA, T5J AVENUE NW, CALGARY ALBERTA, T2K 0H1. No: 3H1. No: 2012033193. 2012044042. JDL MECHANICAL LTD. Named Alberta Corporation JAB RESOURCES INC. Named Alberta Corporation Incorporated 2005 NOV 04 Registered Address: #606, Incorporated 2005 NOV 03 Registered Address: 376 10617 - 105 STREET, EDMONTON ALBERTA, T5H COPPERFIELD GROVE SE, CALGARY ALBERTA, 4P7. No: 2012028250. T2Z 4L8. No: 2012025850. JEANWOOD AVIATION ALBERTA LTD. Named JACKIE WERENKA WELDING LTD. Named Alberta Alberta Corporation Incorporated 2005 NOV 07 Corporation Incorporated 2005 NOV 01 Registered Registered Address: 51 RIVERSIDE GATE, Address: NE 8 - 65 - 22 - W4 No: 2012020166. OKOTOKS ALBERTA, T1S 1B2. No: 2012031262.

JACOB C. EASAW PROFESSIONAL JED M. SNATIC PROFESSIONAL CORPORATION CORPORATION Medical Professional Corporation Dental Professional Corporation Incorporated 2005 Incorporated 2005 NOV 04 Registered Address: #1900, NOV 01 Registered Address: #800, 736 - 6 AVENUE 715-5 AVENUE S.W., CALGARY ALBERTA, T2P S.W., CALGARY ALBERTA, T2P 3T7. No: 2X6. No: 2012028854. 2012019556.

JACS FIELD SERVICES LTD. Named Alberta JEDY MAINTENANCE & FABRICATION INC. Corporation Incorporated 2005 NOV 07 Registered Named Alberta Corporation Incorporated 2005 NOV 03 Address: 1107 VARSITY ESTATES DR NW, Registered Address: 5028 - 49 STREET, GIBBONS CALGARY ALBERTA, T3B 3B1. No: 2012026387. ALBERTA, T0A 1N0. No: 2012024887.

- 3554 - THE ALBERTA GAZETTE, PART I, DECEMBER 15, 2005

JESSICA CHAN REAL ESTATE INC. Named Alberta K. FIELD ROTATING EQUIPMENT INC. Named Corporation Incorporated 2005 NOV 02 Registered Alberta Corporation Incorporated 2005 NOV 15 Address: 10, 6020 - 1A STREET SW, CALGARY Registered Address: 73 DOUGLAS BANKWAY, SE, ALBERTA, T2H 0G3. No: 2012023954. CALGARY ALBERTA, T2Z 1W4. No: 2012045783.

JIM IRWIN CONTRACTING LTD. Other K. RUSSELL MANAGEMENT INC. Named Alberta Prov/Territory Corps Registered 2005 NOV 07 Corporation Incorporated 2005 NOV 14 Registered Registered Address: SUITE 105, 2034 - 19TH Address: 1400, 10303 JASPER AVENUE, AVENUE, DIDSBURY ALBERTA, T0M 0W0. No: EDMONTON ALBERTA, T5J 3N6. No: 2012040818. 2112030537. K.E.K. WELDING LTD. Named Alberta Corporation COLLISION REPAIRS (2005) LTD. Incorporated 2005 NOV 08 Registered Address: 1070, Named Alberta Corporation Incorporated 2005 NOV 14 340 - 12 AVENUE SW, CALGARY ALBERTA, T2R Registered Address: 1750-10123 99 ST NW, 1L5. No: 2012035040. EDMONTON ALBERTA, T5J 3H1. No: 2012044000. KAKWA LOGGING LTD. Named Alberta Corporation JJJ WELLSITE SUPERVISION LTD. Named Alberta Incorporated 2005 NOV 04 Registered Address: 10013 Corporation Incorporated 2005 NOV 03 Registered 101 AVENUE, LACRETE ALBERTA, T0H 2H0. No: Address: 4714 50 AVE, RIMBEY ALBERTA, T0C 2J0. 2012026999. No: 2012026049. KALLEN CATTLE CO. LTD. Named Alberta JK BOOKKEEPING SERVICES INC. Named Alberta Corporation Incorporated 2005 NOV 15 Registered Corporation Incorporated 2005 NOV 14 Registered Address: 5401A - 50 AVENUE, TABER ALBERTA, Address: 58 SCENIC PARK CRESCENT N.W., T1G 1V2. No: 2012046187. CALGARY ALBERTA, T3L 1R6. No: 2012042327. KANCHN RAINBOW PROFESSIONAL LTD. Named JNJ BUILDING SUPPLIES LTD. Named Alberta Alberta Corporation Incorporated 2005 NOV 04 Corporation Incorporated 2005 NOV 15 Registered Registered Address: 120 EVERHOLLOW HEIGHTS Address: 636 MAIDSTONE DRIVE NE, CALGARY SW, CALGARY ALBERTA, T2Y 5B4. No: ALBERTA, T2A 4B7. No: 2012044430. 2012027377.

JO-KA ENTERPRISES LTD. Named Alberta KAOTIC PROJECTS LTD. Named Alberta Corporation Corporation Incorporated 2005 NOV 07 Registered Incorporated 2005 NOV 07 Registered Address: 97 Address: 282B 133 JARVIS STREET, HINTON LAUREL CLOSE, BLACKFALDS ALBERTA, T0M ALBERTA, T7V 1R5. No: 2012032104. 0J0. No: 2012031866.

JOCHARD CONSULTING LTD. Named Alberta KARIZMA CORP. Named Alberta Corporation Corporation Incorporated 2005 NOV 07 Registered Incorporated 2005 NOV 10 Registered Address: 71 Address: B, 212 - 3RD AVENUE WEST, BROOKS ROYAL RIDGE TERRACE NW, CALGARY ALBERTA, T1R 1C1. No: 2012030348. ALBERTA, T3G 5Z1. No: 2012040016.

JODI CUNNINGHAM DRUGS LTD. Named Alberta KARLZEN HOLDINGS LTD. Named Alberta Corporation Incorporated 2005 NOV 08 Registered Corporation Incorporated 2005 NOV 07 Registered Address: 200, 9914 MORRISON STREET, FORT Address: 202B 50TH STREET, EDSON ALBERTA, MCMURRAY ALBERTA, T9H 4A4. No: 2012032096. T7E 1V1. No: 2012032450.

JOHN HALLETT ARCHITECT LTD. Named Alberta KATALYST PSYCHOMETRICS INC. Named Alberta Corporation Incorporated 2005 NOV 10 Registered Corporation Incorporated 2005 NOV 08 Registered Address: #600, 12220 STONY PLAIN ROAD, Address: 9833 90 AVE NW, EDMONTON ALBERTA, EDMONTON ALBERTA, T5N 3Y4. No: 2012041105. T6E 2T2. No: 2012035479.

JSW GOLF MANAGEMENT LTD. Named Alberta KATT WELDING LTD. Named Alberta Corporation Corporation Incorporated 2005 NOV 07 Registered Incorporated 2005 NOV 10 Registered Address: 39 Address: #20 1323 44TH AVE N.E., CALGARY DUKE DRIVE, LAMONT ALBERTA, T0B 2R0. No: ALBERTA, T2E 6L5. No: 2011992035. 2012033789.

JTA TRANSPORT LTD. Named Alberta Corporation KBJ BUSINESS SERVICES LTD. Named Alberta Incorporated 2005 NOV 03 Registered Address: 127 Corporation Incorporated 2005 NOV 02 Registered ERINDALE PLACE SE, CALGARY ALBERTA, T2B Address: #306, 4935 DALTON DRIVE NW, 2R6. No: 2012025504. CALGARY ALBERTA, T3A 2E5. No: 2012023780.

JULES WELL-BEING INC. Named Alberta KEDLE ENTERPRISES LTD. Named Alberta Corporation Incorporated 2005 NOV 10 Registered Corporation Incorporated 2005 NOV 15 Registered Address: 700, 10655 SOUTHPORT ROAD SW, Address: 669 MCEWAN DR., CARSTAIRS CALGARY ALBERTA, T2W 4Y1. No: 2012041048. ALBERTA, T0M 0N0. No: 2012044554.

JUST BECUZ INC. Named Alberta Corporation KEITH LEONARD CONSULTING LTD. Named Incorporated 2005 NOV 07 Registered Address: 482 Alberta Corporation Incorporated 2005 NOV 14 NORWAY CRES., SHERWOOD PARK ALBERTA, Registered Address: 640, 1414 - 8 STREET SW, T8A 6E7. No: 2012030850. CALGARY ALBERTA, T2R 1J6. No: 2012042178.

- 3555 - THE ALBERTA GAZETTE, PART I, DECEMBER 15, 2005

KELT HOLDINGS LTD. Named Alberta Corporation KIYANAW FUNDRAISING SOCIETY Alberta Society Incorporated 2005 NOV 02 Registered Address: 9917 Incorporated 2005 OCT 31 Registered Address: BOX 116 AVE, GRANDE PRAIRIE ALBERTA, T8V 3Y3. 55, SADDLE LAKE ALBERTA, T0A 3T0. No: No: 2012020182. 5012030374.

KEROGEN RESOURCES CANADA, ULC Named KJS IMAGE & DESIGN INC. Named Alberta Alberta Corporation Incorporated 2005 NOV 03 Corporation Incorporated 2005 NOV 09 Registered Registered Address: 1200, 700 - 2ND STREET SW, Address: 167 APPLEBROOK CIRCLE S.E., CALGARY ALBERTA, T2P 4V5. No: 2012024242. CALGARY ALBERTA, T2A 7T3. No: 2012031585.

KHATTAK TRUCKING SERVICES LTD. Named KLM CATTLE COMPANY LTD. Named Alberta Alberta Corporation Incorporated 2005 NOV 08 Corporation Incorporated 2005 NOV 10 Registered Registered Address: 120A WHITAKER CLOSE NE, Address: SW 6-34-13 W4TH No: 2012038887. CALGARY ALBERTA, T1Y 5K3. No: 2012035727. KMC CONSTRUCTION LTD. Named Alberta KICKING HORSE PRESS LTD. Named Alberta Corporation Incorporated 2005 NOV 04 Registered Corporation Incorporated 2005 NOV 01 Registered Address: 13, 8103 - 127 AVE., EDMONTON Address: 1270, 5555 CALGARY TRAIL SOUTH, ALBERTA, T5C 1R9. No: 2012027138. EDMONTON ALBERTA, T6H 5P9. No: 2012019945. KNEISEL RESOURCE & MOUNTAIN SERVICES KIDS & COMPANY LTD. Other Prov/Territory Corps INC. Named Alberta Corporation Incorporated 2005 Registered 2005 NOV 09 Registered Address: 1400, 350 NOV 07 Registered Address: 3019 4TH ST SW, - 7TH AVENUE SW, CALGARY ALBERTA, T2P CALGARY ALBERTA, T2S 1X9. No: 2012032393. 3N9. No: 2112036591. KOT CONSULTING LTD. Named Alberta Corporation KILLARNEY SWIM FOR LIFE CLUB Alberta Society Incorporated 2005 NOV 07 Registered Address: 1500, Incorporated 2005 OCT 28 Registered Address: 646 10665 JASPER AVENUE, EDMONTON ALBERTA, WENTWORTH PLACE S.W., CALGARY ALBERTA, T5J 3S9. No: 2012032286. T3H 4N8. No: 5012026331. KRELSEN ENTERPRISES LTD. Named Alberta KILMAR TECH INC. Named Alberta Corporation Corporation Incorporated 2005 NOV 04 Registered Incorporated 2005 NOV 08 Registered Address: 101, Address: #2, 9831 - 107 STREET, WESTLOCK 9803 - 31 AVENUE, EDMONTON ALBERTA, T6N ALBERTA, T7P 1R9. No: 2012028938. 1C5. No: 2012035024. KRG CHILDREN'S CHARITIES Federal Corporation KIMMER NO. 3 LTD. Named Alberta Corporation Registered 2005 NOV 10 Registered Address: 2700, Incorporated 2005 NOV 07 Registered Address: 31 10155-102 STREET, EDMONTON ALBERTA, T5J DISCOVERY RIDGE MEWS SW, CALGARY 4G8. No: 5312038861. ALBERTA, T3H 4Y5. No: 2012032922. KULING YOUNG REAL ESTATE SERVICES INC. KIMMER NO. 4 LTD. Named Alberta Corporation Named Alberta Corporation Incorporated 2005 NOV 02 Incorporated 2005 NOV 07 Registered Address: 31 Registered Address: 17920 - 107 AVE., EDMONTON DISCOVERY RIDGE MEWS SW, CALGARY ALBERTA, T5S 1J1. No: 2012020554. ALBERTA, T3H 4Y5. No: 2012032948. KURMETA INC. Named Alberta Corporation KINGDOM CATS LTD. Named Alberta Corporation Incorporated 2005 NOV 02 Registered Address: 22 Incorporated 2005 NOV 02 Registered Address: SCIMITAR COURT NW, CALGARY ALBERTA, T3L 8321550; 0; 85 No: 2012021826. 2B4. No: 2012022683.

KINNEAR CONSTRUCTION LTD. Named Alberta KVS DIRECTIONAL CONSULTING LTD. Named Corporation Incorporated 2005 NOV 09 Registered Alberta Corporation Incorporated 2005 NOV 15 Address: 215- 86TH AVENUE SE, CALGARY Registered Address: 215, 5112 - 47TH STREET NE, ALBERTA, T2H 2K5. No: 2012037541. CALGARY ALBERTA, T3J 4K3. No: 2012047128.

KINNON CONTRACTING LTD. Named Alberta KWIK ADVANCE INC. Named Alberta Corporation Corporation Incorporated 2005 NOV 04 Registered Incorporated 2005 NOV 03 Registered Address: 200, Address: 811 PIONEER DRIVE, IRRICANA 207 - 4 STREET N.E., CALGARY ALBERTA, T2E ALBERTA, T0M 1B0. No: 2012028417. 3S1. No: 2012024325.

KITSCOTY & DISTRICT RURAL CRIME WATCH L BRAUCHT HOLDINGS LTD. Named Alberta ASSOC. Alberta Society Incorporated 2005 OCT 28 Corporation Incorporated 2005 NOV 03 Registered Registered Address: R.R. 3, VERMILION ALBERTA, Address: 5006 - 50 ST., BARRHEAD ALBERTA, T7N T9X 1Y8. No: 5012028402. 1A4. No: 2012025561.

KITTY CATS ATHLETIC TEAM LTD. Recreation L'OYADO CANADA GROUP INC. Named Alberta Private Company Incorporated 2005 OCT 20 Registered Corporation Incorporated 2005 NOV 08 Registered Address: SUITE 1601, 333 - 11TH AVENUE S.W., Address: 7735 WAGNER ROAD, EDMONTON CALGARY ALBERTA, T2R 1L9. No: 5212020621. ALBERTA, T6E 5B1. No: 2012035966.

- 3556 - THE ALBERTA GAZETTE, PART I, DECEMBER 15, 2005

L. HAIR STUDIO LTD. Named Alberta Corporation LANYARD ENTERPRISES INC. Federal Corporation Incorporated 2005 NOV 02 Registered Address: 129 - 65 Registered 2005 NOV 09 Registered Address: 1500, CHIPPEWA ROAD, SHERWOOD PARK ALBERTA, 10180 - 101 STREET, EDMONTON ALBERTA, T5J T8A 6J7. No: 2012022147. 4K1. No: 2112037094.

L. TENNANT CONTRACTING LTD. Named Alberta LARICINA ENERGY LTD. Named Alberta Corporation Incorporated 2005 NOV 14 Registered Corporation Incorporated 2005 NOV 11 Registered Address: 12233 97A STREET, GRANDE PRAIRIE Address: 4500, 855 - 2ND STREET S.W., CALGARY ALBERTA, T8V 6Y1. No: 2012041204. ALBERTA, T2P 4K7. No: 2012041675.

LA CARAVAN DANCE THEATRE Non-Profit Private LATE NIGHT LIQUOR LTD. Named Alberta Company Incorporated 2005 NOV 01 Registered Corporation Incorporated 2005 NOV 14 Registered Address: 1811 - 21 AVENUE S.W., CALGARY Address: SUITE 272, 8170 - 50 STREET, EDMONTON ALBERTA, T2T 0N5. No: 5112042907. ALBERTA, T6B 1E6. No: 2012040420.

LA CAY SUBS LTD. Named Alberta Corporation LAW SAFETY LTD. Named Alberta Corporation Incorporated 2005 NOV 04 Registered Address: 119, Incorporated 2005 NOV 04 Registered Address: NW-12- 920 - 36 STREET NE, CALGARY ALBERTA, T2A 72-09-W6 No: 2012027773. 6L8. No: 2012027260. LAYCOCK LIVESTOCK LTD. Named Alberta LA FINANCIAL INC. Named Alberta Corporation Corporation Incorporated 2005 NOV 03 Registered Incorporated 2005 NOV 14 Registered Address: 23 Address: SW 13 39 27 W4 No: 2012026361. HIDDEN CREEK POINT N.W., CALGARY ALBERTA, T3A 6J6. No: 2012041246. LAZARUS OILFIELD SCOUTING LTD. Named Alberta Corporation Incorporated 2005 NOV 08 LABELLE EQUIPMENT REPAIR LTD. Named Registered Address: 253 - 16 MIDLAKE BLVD SE, Alberta Corporation Incorporated 2005 NOV 10 CALGARY ALBERTA, T2X 2X7. No: 2012035263. Registered Address: NE 10 54 5 W5TH No: 2012039901. LB FINISHING LTD. Named Alberta Corporation Incorporated 2005 NOV 08 Registered Address: 90 LADDY'S OILFIELD SERVICES LTD. Named Alberta MARTHA'S MEADOW CLOSE NE, CALGARY Corporation Incorporated 2005 NOV 01 Registered ALBERTA, T3J 4Z2. No: 2012035834. Address: 6007-55 AVENUE CLOSE, CAMROSE ALBERTA, T4V 4G8. No: 2012020505. LEANNE SMITH CONSULTING LTD. Named Alberta Corporation Incorporated 2005 NOV 08 Registered LAGRANGE MECHANICAL SERVICES LTD. Address: 18 GRASSVIEW CRESCENT, SPRUCE Named Alberta Corporation Incorporated 2005 NOV 15 GROVE ALBERTA, T7X 3H3. No: 2012035149. Registered Address: PLAN 7621050 BLOCK 1 LOT 3 No: 2012044968. LEASE LOGISTICS INC. Named Alberta Corporation Incorporated 2005 NOV 04 Registered Address: 2905 52 LAKEWOOD LANDSCAPING LTD. Named Alberta AVENUE, LLOYDMINSTER ALBERTA, T9V 1P4. Corporation Incorporated 2005 NOV 04 Registered No: 2012029134. Address: 830 53222 RANGE ROAD 272, SPRUCE GROVE ALBERTA, T7X 3R2. No: 2012028763. LEDCOR PIPE & INFRASTRUCTURE INC. Named Alberta Corporation Incorporated 2005 NOV 08 LAMKHA HOLDING LTD. Named Alberta Registered Address: 9910 - 39 AVENUE, EDMONTON Corporation Incorporated 2005 NOV 02 Registered ALBERTA, T6E 5H8. No: 2012034746. Address: 7232 CALIFORNIA BLVD. NE, CALGARY ALBERTA, T1Y 6X5. No: 2012022451. LEDUC BEAUMONT FAMILY PHYSICIANS GROUP NPC Non-Profit Public Company Incorporated LAMPHOUSE NEIGHBOURHOOD ASSOCIATION 2005 OCT 26 Registered Address: 2500, 10303 JASPER Alberta Society Incorporated 2005 NOV 03 Registered AVENUE, EDMONTON ALBERTA, T5J 3N6. No: Address: 3200, 10180-101 STREET, EDMONTON 5112039747. ALBERTA, T5J 3W8. No: 5012036090. LEE DAN OILFIELD CONSULTING LTD. Named LANDRY WALL LTD. Named Alberta Corporation Alberta Corporation Incorporated 2005 NOV 08 Incorporated 2005 NOV 15 Registered Address: 16052 - Registered Address: 4921 - 47TH ST., CLIVE 84 STREET, EDMONTON ALBERTA, T5Z 3G5. No: ALBERTA, T0C 0Y0. No: 2012033490. 2012041949. LEEBERTAD CORPORATION Named Alberta LANDSVEST GROUP INC. Named Alberta Corporation Incorporated 2005 NOV 02 Registered Corporation Incorporated 2005 NOV 02 Registered Address: 139 DOUGLASWOODS HILL S.E., Address: 201, 3650 - 2ND STREET SW, CALGARY CALGARY ALBERTA, T2Z 3B2. No: 2012024044. ALBERTA, T2S 1T8. No: 2012022485. LEGENDARY F.W.B. LTD. Named Alberta LANGILLE ENTERPRISES LTD. Named Alberta Corporation Incorporated 2005 NOV 01 Registered Corporation Incorporated 2005 NOV 09 Registered Address: W4M-29-21-25-NE No: 2012019713. Address: 333 HABITAT CRESCENT, EDMONTON ALBERTA, T5A 3A6. No: 2012037608.

- 3557 - THE ALBERTA GAZETTE, PART I, DECEMBER 15, 2005

LEXAND INC. Named Alberta Corporation LUPINE TECHNOLOGIES INC. Named Alberta Incorporated 2005 NOV 01 Registered Address: 601 Corporation Incorporated 2005 NOV 08 Registered THISTLE CRESCENT, PINCHER CREEK ALBERTA, Address: 700, 304 - 8TH AVENUE SW, CALGARY T0K 1W0. No: 2012018897. ALBERTA, T2P 1C2. No: 2012031692.

LIFESPEAK INC. Federal Corporation Registered 2005 LUX STEAK & BAR LTD. Named Alberta Corporation NOV 10 Registered Address: 1000, 400 - 3RD Incorporated 2005 NOV 10 Registered Address: #300, AVENUE SW, CALGARY ALBERTA, T2P 4H2. No: 10335 - 172 STREET, EDMONTON ALBERTA, T5S 2112038910. 1K9. No: 2012041097.

LIFETIMES CONTRACTING INC. Named Alberta LUXINGTON HOMES (EDMONTON) INC. Named Corporation Incorporated 2005 NOV 02 Registered Alberta Corporation Incorporated 2005 NOV 03 Address: #85, 4350 - 23 STREET, EDMONTON Registered Address: 918 WALLBRIDGE PLACE NW, ALBERTA, T6T 1X8. No: 2012022667. EDMONTON ALBERTA, T6M 2L7. No: 2012026536.

LIGHTHOUSE CHRISTIAN RECORDING LYNITA HAARANEN PROFESSIONAL ASSOCIATION Alberta Society Incorporated 2005 CORPORATION Chiropractic Professional Corporation NOV 04 Registered Address: 9706-100 ST, Incorporated 2005 NOV 01 Registered Address: #408, ALBERTA, T0H 2H0. No: 5012038567. 4625 VARSITY DRIVE N.W., CALGARY ALBERTA, T3A 0Z9. No: 2012019283. LIGHTSPEED EXPRESS COURIER LTD. Named Alberta Corporation Incorporated 2005 NOV 02 M & R EURO PAINTING INC. Named Alberta Registered Address: 11423-82 STREET, EDMONTON Corporation Incorporated 2005 NOV 07 Registered ALBERTA, T5B 2V5. No: 2012017907. Address: 3510-135 AVE., EDMONTON ALBERTA, T5A 2V7. No: 2012031494. LIME LITE SIGNS & GRAPHICS INC. Named Alberta Corporation Incorporated 2005 NOV 09 Registered M. J. L. WALSH PROFESSIONAL CORPORATION Address: 74 - 2204 - 118 ST., EDMONTON Medical Professional Corporation Incorporated 2005 ALBERTA, T6J 5K2. No: 2012037897. NOV 04 Registered Address: 3700, 400 - 3RD AVENUE SW, CALGARY ALBERTA, T2P 4H2. No: LINK ECM CONSULTING INC. Named Alberta 2012027039. Corporation Incorporated 2005 NOV 09 Registered Address: 112 EDGEPARK RD NW, CALGARY M.B.S. INTERIORS LTD. Named Alberta Corporation ALBERTA, T3A 4S6. No: 2012038465. Incorporated 2005 NOV 10 Registered Address: 539 HUNTERPLAIN HILL NW, CALGARY ALBERTA, LIONS PETROLEUM INC. Foreign Corporation T2K 4L9. No: 2012035917. Registered 2005 NOV 02 Registered Address: #1250, 639 - 5TH AVENUE SW, CALGARY ALBERTA, T2P M4M RETAIL LTD. Named Alberta Corporation 0M9. No: 2112020934. Incorporated 2005 NOV 03 Registered Address: UNIT 194 11801 100 ST, GRANDE PRAIRIE ALBERTA, LIVURBAN INC. Named Alberta Corporation T8V 3Y2. No: 2012026858. Incorporated 2005 NOV 07 Registered Address: 1944 BRIAR CRES NW, CALGARY ALBERTA, T2N 3V5. MAAS TECHNOLOGIES INC. Named Alberta No: 2012032997. Corporation Incorporated 2005 NOV 14 Registered Address: #6, 2915 - 19 ST NE, CALGARY ALBERTA, LIZ'S LUNCHES & CATERING LTD. Named Alberta T2E 7A2. No: 2012022220. Corporation Incorporated 2005 NOV 03 Registered Address: 111 ALGONQUIN RD WEST, LETHBRIDGE MAC & MARY STERLING SILVER JEWELLERY ALBERTA, T1K 5B3. No: 2012026684. INC. Named Alberta Corporation Incorporated 2005 NOV 08 Registered Address: 6 SOMME BLVD SW, LOCHER PROJECT MANAGEMENT INC. Named CALGARY ALBERTA, T2K 6K6. No: 2012035891. Alberta Corporation Incorporated 2005 NOV 07 Registered Address: 5113 38A AVE NW, EDMONTON MACBAIN HOLDINGS LTD. Named Alberta ALBERTA, T6L 2J4. No: 2012032120. Corporation Continued In 2005 NOV 03 Registered Address: 4500, 855 - 2ND STREET S.W., CALGARY LONG STRING ENTERPRISE LTD. Named Alberta ALBERTA, T2P 4K7. No: 2012026700. Corporation Incorporated 2005 NOV 02 Registered Address: 102, 10126-97 AVENUE, GRANDE PRAIRIE MACBAIN PROPERTIES LTD. Named Alberta ALBERTA, T8V 7X6. No: 2012018996. Corporation Continued In 2005 NOV 03 Registered Address: 4500, 855 - 2ND STREET S.W., CALGARY LUCY HOLDINGS LTD. Named Alberta Corporation ALBERTA, T2P 4K7. No: 2012026452. Incorporated 2005 NOV 04 Registered Address: 314 - 3RD STREET SOUTH, LETHBRIDGE ALBERTA, MACHINE WORKS CONTRACTING LTD. Named T1J 1Y9. No: 2012028326. Alberta Corporation Incorporated 2005 NOV 09 Registered Address: #606, 10617 105 STREET, LUDDU HOLDINGS INC. Named Alberta Corporation EDMONTON ALBERTA, T5H 4P7. No: 2012037806. Incorporated 2005 NOV 10 Registered Address: 120 WHITEFIELD CLOSE NE, CALGARY ALBERTA, T1Y 4X7. No: 2012041238.

- 3558 - THE ALBERTA GAZETTE, PART I, DECEMBER 15, 2005

MAIKE'S EDUCATION AND LANGUAGE MASTER ARCHER CONTROLS LTD. Named Alberta INTERNATIONAL CORPORATION Named Alberta Corporation Incorporated 2005 NOV 10 Registered Corporation Incorporated 2005 NOV 11 Registered Address: 25/21/2/W5/NE No: 2012040396. Address: 1600, 205 - 5TH AVENUE S.W., CALGARY ALBERTA, T2P 2V7. No: 2012041451. MASTERCRAFT LAND DEVELOPMENTS LTD. Named Alberta Corporation Incorporated 2005 NOV 07 MAISONNEUVE CONTRACTING LTD. Named Registered Address: 100 TARACOVE CRESCENT NE, Alberta Corporation Incorporated 2005 NOV 08 CALGARY ALBERTA, T3G 4R2. No: 2012030280. Registered Address: 259 WOODLEY DRIVE, HINTON ALBERTA, T7V 2C5. No: 2012035735. MASTERING VOCATIONAL PATHWAYS INC. Federal Corporation Registered 2005 NOV 03 MAISONS THIBAULT LTD. Named Alberta Registered Address: 6103 86 AVENUE NW, Corporation Incorporated 2005 NOV 09 Registered EDMONTON ALBERTA, T6B 0J7. No: 2112024738. Address: 200 WEST TOWER, 14310 - 111 AVE., EDMONTON ALBERTA, T5M 3Z7. No: 2012035412. MASTERWORKS CLEANING SERVICES LTD. Named Alberta Corporation Incorporated 2005 NOV 03 MALTI DEVELOPMENTS INC. Named Alberta Registered Address: 108, 9824 - 97 AVENUE, Corporation Incorporated 2005 NOV 14 Registered GRANDE PRAIRIE ALBERTA, T8V 7K2. No: Address: 53 HARTFORD RD NW, CALGARY 2012026353. ALBERTA, T2K 2A4. No: 2012034605. MAUSER CANADA LTD. Other Prov/Territory Corps MAMA WASHES AUTO DETAILS LTD. Named Registered 2005 NOV 03 Registered Address: 4300 Alberta Corporation Incorporated 2005 NOV 04 BANKERS HALL WEST, 888 - 3RD ST. STREET Registered Address: 204, 430 - 6TH AVENUE S.E., S.W., CALGARY ALBERTA, T2P 5C5. No: MEDICINE HAT ALBERTA, T1A 2S8. No: 2112025115. 2012027559. MAXIGREEN FERTILIZING SERVICES LTD. Named MANDEL CONSULTING LTD. Named Alberta Alberta Corporation Incorporated 2005 NOV 14 Corporation Incorporated 2005 NOV 03 Registered Registered Address: #201, 4990 - 92 AVENUE, Address: 503, 1300 - 8 STREET S.W., CALGARY EDMONTON ALBERTA, T6B 2V4. No: 2012041055. ALBERTA, T2R 1B2. No: 2012024713. MAXIMUS SERVICES LTD. Named Alberta MANGO INSURANCE INC. Named Alberta Corporation Incorporated 2005 NOV 07 Registered Corporation Incorporated 2005 NOV 08 Registered Address: 828 SIERRA MORENA PLACE SW, Address: 8603 104 ST NW, EDMONTON ALBERTA, CALGARY ALBERTA, T3H 2W8. No: 2012032302. T6E 4G6. No: 2012033474. MAYS HELICOPTER INC. Named Alberta Corporation MANGO SOLUTIONS INC. Named Alberta Incorporated 2005 NOV 03 Registered Address: B102 Corporation Incorporated 2005 NOV 08 Registered 427 5212 48 STREET, RED DEER ALBERTA, T4N Address: 8603 104 ST NW, EDMONTON ALBERTA, 7C3. No: 2012024259. T6E 4G6. No: 2012033680. MCALENEY HOLDINGS LTD. Other Prov/Territory MANNING BOXING CLUB Alberta Society Corps Registered 2005 NOV 01 Registered Address: Incorporated 2005 NOV 07 Registered Address: 404 - 10022 - 102 AVENUE, GRANDE PRAIRIE 1ST S.W., MANNING ALBERTA, T0H 2M0. No: ALBERTA, T8V 0Z7. No: 2112019217. 5012044516. MCFARLAN ROWLANDS COMMERCIAL MARCOTTE HEATING SOLUTIONS INC. Named INSURANCE BROKERS LTD. Other Prov/Territory Alberta Corporation Incorporated 2005 NOV 10 Corps Registered 2005 NOV 08 Registered Address: Registered Address: 231 BRIDLEWOOD AVE SW, 320, 10205 101 STREET, EDMONTON ALBERTA, CALGARY ALBERTA, T2Y 4L2. No: 2012041071. T5J 4H5. No: 2112033630.

MARDON GROUP INSURANCE SERVICES (B.C.) MCJ PORTABLE WELDING LTD. Named Alberta LTD. Other Prov/Territory Corps Registered 2005 NOV Corporation Incorporated 2005 NOV 07 Registered 04 Registered Address: #2500, 10155 - 102 STREET, Address: 8925 150 ST, EDMONTON ALBERTA, T5R EDMONTON ALBERTA, T5J 4G8. No: 2112027996. 1E6. No: 2012029852.

MARICA'S HAIR & SPA LTD. Named Alberta MDC CONTRACTING CORP. Named Alberta Corporation Incorporated 2005 NOV 04 Registered Corporation Incorporated 2005 NOV 09 Registered Address: 5508 MCLEOD ROAD, EDMONTON Address: 4706 6TH AVENUE, EDSON ALBERTA, ALBERTA, T5A 4R3. No: 2012027310. T7E 1E1. No: 2012038754.

MARIN VENTURE CAPITAL CORPORATION MEADOWLARK JV LTD. Named Alberta Corporation Named Alberta Corporation Continued In 2005 NOV 07 Incorporated 2005 NOV 15 Registered Address: 404- Registered Address: 1000, 400 THIRD AVENUE SW, 10216-124 STREET, EDMONTON ALBERTA, T5N CALGARY ALBERTA, T2P 4H2. No: 2012023756. 4A3. No: 2012045809.

MASSAGE THERAPY & NAIL FASHIONS LIMITED Named Alberta Corporation Incorporated 2005 NOV 10 Registered Address: 115 ROCKY RIDGE DRIVE NW, CALGARY ALBERTA, T3G 4E6. No: 2012037335. - 3559 - THE ALBERTA GAZETTE, PART I, DECEMBER 15, 2005

MEASUREMENT SOLUTIONS INCORPORATED MICRODYNE COMPUTER SERVICES LTD. Named Named Alberta Corporation Incorporated 2005 NOV 10 Alberta Corporation Incorporated 2005 NOV 09 Registered Address: 50 VALLEY CREST CLOSE Registered Address: 205 SOUTH RAILWAY STREET N.W., CALGARY ALBERTA, T3B 5W9. No: SE, MEDICINE HAT ALBERTA, T1A 2V2. No: 2012041121. 2012034092.

MECALTA MAINTENANCE LTD. Named Alberta MICRON INDUSTRIES INC. Named Alberta Corporation Incorporated 2005 NOV 01 Registered Corporation Incorporated 2005 NOV 10 Registered Address: 2ND FLOOR, 5014 - 48 STREET, Address: BAY 1 7597 EDGAR INDUSTRIAL DRIVE, LLOYDMINSTER ALBERTA, T9V 0H8. No: RED DEER ALBERTA, T4P 3R2. No: 2012039810. 2012018228. MIDDLETON MECHANICAL INC. Named Alberta MECH FOOT ORTHOTIC LAB INC. Named Alberta Corporation Incorporated 2005 NOV 15 Registered Corporation Incorporated 2005 NOV 07 Registered Address: 3010, 205 - 5 AVENUE S.W., CALGARY Address: 244 MT. BREWSTER CIR SE, CALGARY ALBERTA, T2P 2V7. No: 2012044794. ALBERTA, T2Z 3J2. No: 2012030314. MIISTAKII (MOUNTAINS) LOGGING AND MECHANIX AUTO CENTRE INC. Named Alberta SALVAGE LTD. Named Alberta Corporation Corporation Incorporated 2005 NOV 01 Registered Incorporated 2005 NOV 02 Registered Address: 29 - 3 - Address: 2ND FLOOR, 5014 - 48 STREET, 26 W4M No: 2012022162. LLOYDMINSTER ALBERTA, T9V 0H8. No: 2012018764. MIKA PROPERTY MANAGEMENT LTD. Named Alberta Corporation Incorporated 2005 NOV 14 MEDIA MESSAGE INC. Named Alberta Corporation Registered Address: 700, 933 - 17TH AVENUE S.W., Incorporated 2005 NOV 10 Registered Address: 5025 - CALGARY ALBERTA, T2T 5R6. No: 2012044067. 51 STREET, LACOMBE ALBERTA, T4L 2A3. No: 2012038283. MIKUS CONSULTING INC. Named Alberta Corporation Incorporated 2005 NOV 04 Registered MEDICAL RECORDS ENTERPRISES LTD. Named Address: 3749 DOUGLAS RIDGE WAY S.E., Alberta Corporation Incorporated 2005 NOV 02 CALGARY ALBERTA, T2Z 3C3. No: 2012027989. Registered Address: 1700, 530 - 8TH AVENUE S.W., CALGARY ALBERTA, T2P 3S8. No: 2012022568. MILLWOODS UNITED SOCCER CLUB Alberta Society Incorporated 2005 NOV 02 Registered Address: MEDICINCE HAT DRAGONBOAT ASSOCIATION 6113-37A AVENUE, EDMONTON ALBERTA, T6L Alberta Society Incorporated 2005 OCT 31 Registered 1S9. No: 5012033501. Address: 43 HAMILTON CRT. N.E., MEDICINE HAT ALBERTA, T1C 1J2. No: 5012030606. MINAROVICH HOLDINGS LTD. Named Alberta Corporation Incorporated 2005 NOV 15 Registered MEDICINE HAT AND DISTRICT TRACK AND Address: 10012-101 STREET, PEACE RIVER FIELD SOCIETY Alberta Society Incorporated 2005 ALBERTA, T8S 1S2. No: 2012044653. OCT 28 Registered Address: 1150 FIFTH STREET S.E., MEDICINE HAT ALBERTA, T1C 1R4. No: MINGO MILLWORK INC. Named Alberta Corporation 5011962130. Incorporated 2005 NOV 08 Registered Address: 118 COUGARSTONE CLOSE SW, CALGARY MEGAWORKS STRUCTURES INC. Named Alberta ALBERTA, T3H 5W3. No: 2012035529. Corporation Incorporated 2005 NOV 09 Registered Address: 1000, 400 THIRD AVENUE SW, CALGARY MINGSUM CHINESE HERBAL FOOD & HEALTH ALBERTA, T2P 4H2. No: 2012036089. PRODUCTS INC. Named Alberta Corporation Incorporated 2005 NOV 10 Registered Address: 903 MELINA PAINTING AND DECORATING INC. SCOTIA PLACE 2, 10060 JASPER AVENUE, Named Alberta Corporation Incorporated 2005 NOV 10 EDMONTON ALBERTA, T5J 3R8. No: 2012039075. Registered Address: 107 WESTON MANOR SW, CALGARY ALBERTA, T3H 5N8. No: 2012040107. MINNA FLORE INC. Named Alberta Corporation Incorporated 2005 NOV 02 Registered Address: 1113 MEP PROJECTS INC. Named Alberta Corporation LAKE FRASER COURT S.E., CALGARY ALBERTA, Incorporated 2005 NOV 08 Registered Address: 1708 T2J 7G4. No: 2012023012. SUFFOLK STREET SW, CALGARY ALBERTA, T3C 2N2. No: 2012035594. MIRANDA D. RICHARDSON PROFESSIONAL CORPORATION Dental Professional Corporation METRO SAND INC. Named Alberta Corporation Incorporated 2005 NOV 09 Registered Address: 10, Incorporated 2005 NOV 04 Registered Address: 2100, 3092 DUNMORE ROAD SE, MEDICINE HAT 777 - 8TH AVENUE S.W., CALGARY ALBERTA, ALBERTA, T1B 2X2. No: 2012036063. T2P 3R5. No: 2012029209. MISS TINT INC. Named Alberta Corporation MGM EXCAVATORS LTD. Named Alberta Incorporated 2005 NOV 08 Registered Address: 2104 Corporation Incorporated 2005 NOV 02 Registered 36TH AVENUE SW, CALGARY ALBERTA, T2T Address: 527 BOUTIN AVENUE, HINTON 2G9. No: 2012022535. ALBERTA, T7V 1Z5. No: 2012023277.

- 3560 - THE ALBERTA GAZETTE, PART I, DECEMBER 15, 2005

MISTY'S MEDICAL INC. Named Alberta Corporation MOVIE WALA INC. Named Alberta Corporation Incorporated 2005 NOV 09 Registered Address: 4902 - Incorporated 2005 NOV 07 Registered Address: 61 DEL 48 STREET, ATHABASCA ALBERTA, T9S 1B8. No: RIO PLACE NE, CALGARY ALBERTA, T1Y 6W3. 2012037483. No: 2012032047.

MJS HELIVENTURES INC. Named Alberta MULTI-ZONE PRODUCTION LTD. Named Alberta Corporation Incorporated 2005 NOV 03 Registered Corporation Incorporated 2005 NOV 04 Registered Address: 103 SILVER SPRINGS GREEN N.W., Address: 9360 LAKELAND DRIVE, GRANDE CALGARY ALBERTA, T3B 3Z1. No: 2012026064. PRAIRIE ALBERTA, T8X 1N6. No: 2012027781.

MKSERVICES INC. Named Alberta Corporation MULTICULTURE AFRICAN BOUTIQUE LTD. Incorporated 2005 NOV 05 Registered Address: 195 Named Alberta Corporation Incorporated 2005 NOV 01 VALLEYCREST CLOSE NW, CALGARY ALBERTA, Registered Address: 9233-146 AVE., EDMONTON T3B 5X3. No: 2011965718. ALBERTA, T5E 2J9. No: 2012018988.

ML ENERGY SERVICES LTD. Named Alberta MUMMBLY GUYZ INC. Named Alberta Corporation Corporation Incorporated 2005 NOV 10 Registered Incorporated 2005 NOV 10 Registered Address: 1707 - Address: 883 MIDRIDGE DRIVE SE, CALGARY 65 STREET NE, CALGARY ALBERTA, T1Y 1N5. ALBERTA, T2X 1H4. No: 2012040081. No: 2012039331.

MOBILESAT COMMUNICATIONS INC. Named MUNCEY CONSTRUCTION LTD. Named Alberta Alberta Corporation Incorporated 2005 NOV 07 Corporation Incorporated 2005 NOV 03 Registered Registered Address: 1200, 700 - 2ND STREET S.W., Address: 307, 1717 - 10A STREET S.W., CALGARY CALGARY ALBERTA, T2P 4V5. No: 2012030553. ALBERTA, T2T 3J9. No: 2012025074.

MOBILTECH CONSULTING LTD. Named Alberta MUNROE-EMPIRES LTD. Named Alberta Corporation Corporation Incorporated 2005 NOV 01 Registered Incorporated 2005 NOV 12 Registered Address: 6813 Address: #235, 495 - 36 STREET N.E., CALGARY MARLER DRIVE, CAMROSE ALBERTA, T4V 3X4. ALBERTA, T2A 6K3. No: 2012020588. No: 2012006066.

MONDAY MANAGEMENT & CONDOMINIUM MUSSELMAN DEVELOPMENTS INC. Named SERVICES CORP. Named Alberta Corporation Alberta Corporation Incorporated 2005 NOV 15 Incorporated 2005 NOV 10 Registered Address: 43 Registered Address: 4500, 855 - 2ND STREET S.W., MACEWAN GLEN RD NW, CALGARY ALBERTA, CALGARY ALBERTA, T2P 4K7. No: 2012046740. T3K 2J3. No: 2012040453. MUTUAL CONSTRUCTION (2000) LTD. Other MONSTER EXCAVATING LTD. Named Alberta Prov/Territory Corps Registered 2005 NOV 02 Corporation Incorporated 2005 NOV 14 Registered Registered Address: #203, 200 BARCLAY PARADE Address: SUITE 105, 2034 19TH AVENUE, SW, CALGARY ALBERTA, T2P 4R5. No: DIDSBURY ALBERTA, T0M 0W0. No: 2012043044. 2112022005.

MONTROSE ESTATES INC. Named Alberta MWM CONTRACTING LTD. Named Alberta Corporation Incorporated 2005 NOV 10 Registered Corporation Incorporated 2005 NOV 08 Registered Address: #600, 12220 STONY PLAIN ROAD, Address: 5015 48 STREET, INNISFAIL ALBERTA, EDMONTON ALBERTA, T5N 3Y4. No: 2012040438. T4G 1M2. No: 2012034340.

MOON PEARL INC. Named Alberta Corporation MYFE CONSULTING LTD. Named Alberta Incorporated 2005 NOV 10 Registered Address: 3906 76 Corporation Incorporated 2005 NOV 02 Registered STREET, EDMONTON ALBERTA, T6K 1V6. No: Address: 600, 4911 - 51 STREET, RED DEER 2012040677. ALBERTA, T4N 6V4. No: 2012021370.

MOTIF CONCRETE SERVICES LTD. Other MYSTICAL MAGIC MOMENTS INC. Named Alberta Prov/Territory Corps Registered 2005 NOV 01 Corporation Incorporated 2005 NOV 04 Registered Registered Address: #203, 5101 - 48 STREET, Address: 8108 171 STREET NW, EDMONTON LLOYDMINSTER ALBERTA, T9V 0H9. No: ALBERTA, T5T 0C6. No: 2012029100. 2112019365. N'S EQUIPMENT SERVICE LTD. Named Alberta MOUNTAIN WOODS WATER CO-OPERATIVE Corporation Incorporated 2005 NOV 14 Registered LTD. Rural Utilities Incorporated 2005 NOV 15 Address: 43-9915 BELLAMY HILL NW, EDMONTON Registered Address: 514 - 42ND AVENUE SE, ALBERTA, T5K 2B2. No: 2012042111. CALGARY ALBERTA, T2G 1Y6. No: 2212045492. N.P GOGNA INVESTMENTS LTD. Named Alberta MOUNTAINVIEW COURIER XPRESS INC. Named Corporation Incorporated 2005 NOV 09 Registered Alberta Corporation Incorporated 2005 NOV 08 Address: 1137 FALCONER ROAD, EDMONTON Registered Address: 22614 - 8TH AVENUE, HILL ALBERTA, T6R 2G6. No: 2012037616. CREST MINES ALBERTA, T0K 1C0. No: 2012032567. N/C-QUEST INC. Named Alberta Corporation Incorporated 2005 NOV 08 Registered Address: 985 EAST AVENUE, PINCHER CREEK ALBERTA, T0K 1W0. No: 2012033532.

- 3561 - THE ALBERTA GAZETTE, PART I, DECEMBER 15, 2005

NANLE HOLDINGS INC. Named Alberta Corporation NIUIKI CIRCLE RESIDENCE INC. Named Alberta Incorporated 2005 NOV 02 Registered Address: 102, Corporation Incorporated 2005 NOV 08 Registered 10171 SASKATCHEWAN DRIVE, EDMONTON Address: #1250, 639 - 5TH AVENUE SW, CALGARY ALBERTA, T6E 4R5. No: 2012022089. ALBERTA, T2P 0M9. No: 2012033912.

NAOMI'S PLACE INC. Named Alberta Corporation NMR ELECTRIC LTD. Named Alberta Corporation Incorporated 2005 NOV 09 Registered Address: 229 Incorporated 2005 NOV 03 Registered Address: #4 500 MACEWAN GLEN DR NW, CALGARY ALBERTA, 6TH AVENUE SW, SLAVE LAKE ALBERTA, T0G T3K 2G5. No: 2012037954. 2A4. No: 2012025454.

NARAO CONSULTING INC. Named Alberta NO DICE INK INCORPORATED Named Alberta Corporation Incorporated 2005 NOV 04 Registered Corporation Incorporated 2005 NOV 02 Registered Address: 300-10209 97 ST NW, EDMONTON Address: 3728 132 AVENUE, EDMONTON ALBERTA, T5J 0L6. No: 2012028060. ALBERTA, T5A 3E7. No: 2012022865.

NATIONAL GYM CLOTHING LIMITED Named NOMAD OILFIELD SERVICES LTD. Named Alberta Alberta Corporation Continued In 2005 NOV 15 Corporation Incorporated 2005 NOV 02 Registered Registered Address: 824 - 41 AVENUE NE, CALGARY Address: NE 21-56-7 W4TH No: 2012023103. ALBERTA, T2E 3R3. No: 2012046088. NORALTA JUNIOR HOCKEY LEAGUE Alberta NAUTECHS INTERNATIONAL LTD. Other Society Incorporated 2005 NOV 04 Registered Address: Prov/Territory Corps Registered 2005 NOV 14 18004-99A AVE, EDMONTON ALBERTA, T5T 3R1. Registered Address: 111, 9440 - 49 STREET, No: 5012039029. EDMONTON ALBERTA, T6B 2M9. No: 2112026345. NORCAN ELECTRIC INC. Named Alberta Corporation NELSON ENERGY CONSULTING INC. Named Incorporated 2005 NOV 03 Registered Address: UNIT Alberta Corporation Incorporated 2005 NOV 15 24D, 380 MACKENZIE BLVD, FORT MCMURRAY Registered Address: 19 HAWKBURY CLOSE NW, ALBERTA, T9H 4C4. No: 2012025355. CALGARY ALBERTA, T3G 3N2. No: 2012046476. NOREMAC WELDING LTD. Named Alberta NEUVOREN CONSTRUCTION SERVICES LTD. Corporation Incorporated 2005 NOV 04 Registered Named Alberta Corporation Incorporated 2005 NOV 15 Address: 5 LAKELAND ESTATES, Registered Address: 2824 10 AVE. S.E., CALGARY ALBERTA, T0C 2C0. No: 2012028334. ALBERTA, T2A 0C5. No: 2012045973. NORLIGHTS CONTRACTING LTD. Named Alberta NEW CITY FINANCIAL CORP. Other Prov/Territory Corporation Incorporated 2005 NOV 09 Registered Corps Registered 2005 NOV 03 Registered Address: Address: 10509 - 100 AVENUE, FORT #2500, 10104 - 103 AVENUE, EDMONTON SASKATCHEWAN ALBERTA, T8L 1Z5. No: ALBERTA, T5J 1V3. No: 2112025834. 2012036329.

NEW EARTH CONSULTING LTD. Named Alberta NORTH PEACE ENERGY INC. Named Alberta Corporation Incorporated 2005 NOV 15 Registered Corporation Incorporated 2005 NOV 15 Registered Address: 4805 50 STREET, OLDS ALBERTA, T4H Address: 80 RANGE WAY NW, CALGARY 1E4. No: 2012046484. ALBERTA, T3G 1H4. No: 2012045262.

NEW PHASE ELECTRICAL SERVICES LTD. Named NORTHERN APPLE RESTAURANTS WEM INC. Alberta Corporation Incorporated 2005 NOV 01 Named Alberta Corporation Incorporated 2005 NOV 08 Registered Address: 120 EVERSTONE WAY SW, Registered Address: 10114 - 175 STREET NW, CALGARY ALBERTA, T2Y 4J8. No: 2012021230. EDMONTON ALBERTA, T5S 1L1. No: 2012033417.

NEWBERRY HOMES INC. Named Alberta NORTHERN SWINE SYSTEMS INC. Named Alberta Corporation Incorporated 2005 NOV 08 Registered Corporation Incorporated 2005 NOV 08 Registered Address: 3838 44 STREET NW, EDMONTON Address: 10012-101 STREET, PEACE RIVER ALBERTA, T6L 7B7. No: 2012035651. ALBERTA, T8S 1S2. No: 2012033755.

NGF IMPORTS INC. Named Alberta Corporation NORTHERN TROWEL TRADES INSTITUTE Alberta Incorporated 2005 NOV 02 Registered Address: 202 Society Incorporated 2005 NOV 01 Registered Address: 10222 140 ST NW, EDMONTON ALBERTA, T5N 10319-106 AVE, EDMONTON ALBERTA, T5H 0P4. 2L4. No: 2012021156. No: 5012033139.

NIGIK RESOURCES INC. Named Alberta Corporation NORTHMARK RESOURCES INC. Named Alberta Incorporated 2005 NOV 07 Registered Address: #100, Corporation Incorporated 2005 NOV 07 Registered 10471 - 178 STREET, EDMONTON, AB ALBERTA, Address: #100, 10471 - 178 STREET, EDMONTON T5S 1R5. No: 2012030967. ALBERTA, T5S 1R5. No: 2012031403.

NISCOT SERVICES INC. Named Alberta Corporation NOTRE DAME WELDING LTD. Named Alberta Incorporated 2005 NOV 04 Registered Address: PLAN Corporation Incorporated 2005 NOV 01 Registered 1494AC, BLOCK 6, LOT 4 No: 2012022709. Address: 2016 SHERWOOD DRIVE BOX 21, LOWER CONCOURSE, SHERWOOD PARK ALBERTA, T8A 3X3. No: 2012021032.

- 3562 - THE ALBERTA GAZETTE, PART I, DECEMBER 15, 2005

NOVECO CALGARY INC. Named Alberta Corporation OUTLAND RESOURCES INC. Named Alberta Incorporated 2005 NOV 02 Registered Address: 34 Corporation Continued In 2005 NOV 01 Registered EVERWILLOW BLVD SW, CALGARY ALBERTA, Address: 2900-10180 101 ST, EDMONTON T2Y 4G3. No: 2012021347. ALBERTA, T5J 3V5. No: 2012019341.

NUMBER 223 HOLDINGS LTD. Other Prov/Territory OYEN TOWING LTD. Named Alberta Corporation Corps Registered 2005 NOV 11 Registered Address: Incorporated 2005 NOV 03 Registered Address: BOX 538- 9TH AVENUE SE, CALGARY ALBERTA, T2G 1360, HANNA ALBERTA, T0J 1P0. No: 2012026924. 0S1. No: 2112041534. PACIFIC BREEZE TRUCK LINES LTD. Other OAU MANAGEMENT INC. Named Alberta Prov/Territory Corps Registered 2005 NOV 07 Corporation Incorporated 2005 NOV 01 Registered Registered Address: 209, 10836 - 24 STREET SE, Address: 311, 5555 FALSBRIDGE DR NE, CALGARY CALGARY ALBERTA, T2Z 4C9. No: 2112031592. ALBERTA, T3J 3E8. No: 2012020174. PADDY & KEITHS ENTERPRISES LTD. Named OCEAN OF LIGHT CHORALES SOCIETY Alberta Alberta Corporation Incorporated 2005 NOV 04 Society Incorporated 2005 NOV 03 Registered Address: Registered Address: 437 - 1ST AVENUE EAST, 275 ORMSBY RD E., EDMONTON ALBERTA, T5T HILLSPRING ALBERTA, T0K 1E0. No: 2012029001. 5X6. No: 5012035357. PAINTEARTH MANUFACTURING INC. Named ODDWARE DEVELOPMENT INC. Named Alberta Alberta Corporation Incorporated 2005 NOV 07 Corporation Incorporated 2005 NOV 08 Registered Registered Address: 10-6020 1A ST SW, CALGARY Address: 300-10722-103 AVENUE, EDMONTON ALBERTA, T2H 0G3. No: 2012032641. ALBERTA, T5J 5G7. No: 2012034407. PALLISER OIL & GAS CORPORATION Named OGOPOGO BOAT SALES INC. Other Prov/Territory Alberta Corporation Incorporated 2005 NOV 02 Corps Registered 2005 NOV 14 Registered Address: Registered Address: 1400, 350 - 7TH AVENUE S.W., 111, 9440 - 49 STREET, EDMONTON ALBERTA, CALGARY ALBERTA, T2P 3N9. No: 2012023368. T6B 2M9. No: 2112026402. PAMSAM INVESTMENTS INC. Named Alberta OIL CITY POWER SPORTS LTD. Named Alberta Corporation Incorporated 2005 NOV 14 Registered Corporation Incorporated 2005 NOV 02 Registered Address: #1, 5304 - 50TH STREET, LEDUC Address: 5105 49 STREET, LLOYDMINSTER ALBERTA, T9E 6Z6. No: 2012042475. ALBERTA, T9V 0K3. No: 2012023053. PANABO HOLDINGS LTD. Other Prov/Territory ONE CHILD'S VILLAGE: A GLOBAL ORPHANS Corps Registered 2005 NOV 04 Registered Address: FOUNDATION Alberta Society Incorporated 2005 OCT 400, 744 - 4 AVENUE SW, CALGARY ALBERTA, 25 Registered Address: 2900 MANULIFE PLACE, T2P 3T4. No: 2112027814. 10180-101 AVENUE, EDMONTON ALBERTA, T5J 3V5. No: 5012021381. PANNU TRUCK LINES LTD. Named Alberta Corporation Incorporated 2005 NOV 07 Registered ONE SIX INC. Named Alberta Corporation Address: 147 CORAL KEYS VILLAS N.E., Incorporated 2005 NOV 09 Registered Address: 75 CALGARY ALBERTA, T3J 3L7. No: 2012030827. ROYAL BIRCH CIRCLE NW, CALGARY ALBERTA, T3G 5R2. No: 2012038838. PARACLETE AND SHAI INC. Named Alberta Corporation Incorporated 2005 NOV 01 Registered OPTICHEM INC. Federal Corporation Registered 2005 Address: 37 CHAPALINA PARK CRESCENT S.E., NOV 10 Registered Address: 4007 - 34 AVENUE, CALGARY ALBERTA, T2X 3S2. No: 2012019184. EDMONTON ALBERTA, T6L 3Z3. No: 2112037656. PARADIGM SOFTWARE INC. Named Alberta OR-CON INDUSTRIES LTD. Named Alberta Corporation Incorporated 2005 NOV 01 Registered Corporation Incorporated 2005 NOV 15 Registered Address: UNIT 1112 16320 24TH STREET SW, Address: UNIT 181 13107 153 AVE NW, EDMONTON CALGARY ALBERTA, T2Y 4T7. No: 2012019739. ALBERTA, T6V 1R7. No: 2012045148. PARKER POINT PETROLEUM LTD. Named Alberta ORRORIN HOLDINGS INC. Named Alberta Corporation Incorporated 2005 NOV 10 Registered Corporation Incorporated 2005 NOV 01 Registered Address: 3300, 421 7 AVENUE SW, CALGARY Address: 209, 10836 - 24 STREET SE, CALGARY ALBERTA, T2P 4K9. No: 2012040990. ALBERTA, T2Z 4C9. No: 2012020836. PARKSIDE ELECTRIC LTD. Named Alberta OSAT CONSTRUCTION LTD. Named Alberta Corporation Incorporated 2005 NOV 15 Registered Corporation Incorporated 2005 NOV 01 Registered Address: 115 PARKSIDE CRES SE, CALGARY Address: 13851 24 ST, EDMONTON ALBERTA, T5Y ALBERTA, T2J 4J2. No: 2012046724. 1K1. No: 2012018582. PARON VENTURES INC. Named Alberta Corporation OSIOWY ENTERPRISES LTD. Named Alberta Incorporated 2005 NOV 04 Registered Address: 64 Corporation Incorporated 2005 NOV 14 Registered OGMOOR CRESCENT SE, CALGARY ALBERTA, Address: 416 HIDDEN VALE PLACE N.W., T2C 2E9. No: 2012029118. CALGARY ALBERTA, T3A 5B6. No: 2012041899.

- 3563 - THE ALBERTA GAZETTE, PART I, DECEMBER 15, 2005

PAT LIVINIUK REALTY INC. Named Alberta PHOENIX SURVIVAL CONSULTANTS INC. Named Corporation Incorporated 2005 NOV 14 Registered Alberta Corporation Incorporated 2005 NOV 10 Address: 147, 10403 - 122 STREET, EDMONTON Registered Address: LOT 34 BLOCK 3 PAN 812-1901 ALBERTA, T5N 4C1. No: 2012042442. No: 2012039927.

PATRICK ENGINEERING LTD. Named Alberta PICTURESQUE FRAMING & GENERAL Corporation Incorporated 2005 NOV 15 Registered CONTRACTING LTD. Named Alberta Corporation Address: #212, 3132 PARSONS ROAD, EDMONTON Incorporated 2005 NOV 02 Registered Address: 280, ALBERTA, T6N 1L6. No: 2012045460. 433 MARLBOROUGH WAY NE, CALGARY ALBERTA, T2A 5H5. No: 2012021941. PATTILLO MANAGEMENT LTD. Named Alberta Corporation Incorporated 2005 NOV 03 Registered PINWHEEL HOLDINGS LTD. Named Alberta Address: 4500, 855 - 2ND STREET S.W., CALGARY Corporation Incorporated 2005 NOV 04 Registered ALBERTA, T2P 4K7. No: 2012024606. Address: 1589 JARVIS CRESCENT NW, EDMONTON ALBERTA, T6B 2S1. No: 2012027328. PAUL MARTYN PROFESSIONAL CORPORATION Medical Professional Corporation Incorporated 2005 PIZZA BOX ETCETRA INC. Named Alberta NOV 02 Registered Address: 6620 CROWCHILD Corporation Incorporated 2005 NOV 04 Registered TRAIL SW, CALGARY ALBERTA, T3E 5R8. No: Address: 7-176 BEDFORD DR. NE, CALGARY 2012022642. ALBERTA, T3K 2M9. No: 2012028599.

PAUL VANDENHOUTEN TRUCKING & RENTALS PLANET COFFEE COMPANY LTD. Named Alberta LTD. Named Alberta Corporation Incorporated 2005 Corporation Incorporated 2005 NOV 01 Registered NOV 09 Registered Address: 5011-51 AVENUE, Address: #164, 2880 - 45 AVENUE S.E., CALGARY WHITECOURT ALBERTA, T7S 1P7. No: ALBERTA, T2B 3M1. No: 2012019812. 2012036642. PLEXUS HOME INTEGRATIONS INC. Named PAZ INVESTMENTS LTD. Named Alberta Alberta Corporation Incorporated 2005 NOV 03 Corporation Incorporated 2005 NOV 08 Registered Registered Address: 3253 34 AVE NE, CALGARY Address: 138 ELGIN PARK ROAD SE, CALGARY ALBERTA, T1Y 6X2. No: 2012025181. ALBERTA, T2Z 4B9. No: 2012035453. PLURAL PRODUCTS LTD. Named Alberta PEMBINA OPERATORS COUNCIL Alberta Corporation Incorporated 2005 NOV 09 Registered Society Incorporated 2005 NOV 01 Registered Address: Address: 170 ARBOUR GROVE CLOSE NW, PO BOX 6173, STATION D, CALGARY ALBERTA, CALGARY ALBERTA, T3G 4J2. No: 2012034639. T2P 2C8. No: 5012032412. POINTE OF VIEW DEVELOPMENTS (PANORAMA PERFORMINS CANADA INC. Federal Corporation HILLS) INC. Named Alberta Corporation Incorporated Registered 2005 NOV 08 Registered Address: 4500, 855 2005 NOV 08 Registered Address: 500, 1121 CENTRE - 2ND STREET S.W., CALGARY ALBERTA, T2P STREET NW, CALGARY ALBERTA, T2E 7K6. No: 4K7. No: 2112034265. 2012033326.

PERMASTEEL PROJECTS LTD. Named Alberta POLARIS LEASING LTD. Federal Corporation Corporation Incorporated 2005 NOV 15 Registered Registered 2005 NOV 02 Registered Address: 3000, 237 Address: 600, 12220 STONY PLAIN ROAD, - 4TH AVENUE SW, CALGARY ALBERTA, T2P EDMONTON ALBERTA, T5N 3Y4. No: 2012045817. 4X7. No: 2112022286.

PETER J. DELANEY PROFESSIONAL POLKA KING PRODUCTIONS INC. Named Alberta CORPORATION Medical Professional Corporation Corporation Incorporated 2005 NOV 01 Registered Incorporated 2005 NOV 15 Registered Address: 2250, Address: 305 - 10TH AVENUE SE, CALGARY SCOTIA 1, 10060 JASPER AVENUE, EDMONTON ALBERTA, T2G 0W2. No: 2012015356. ALBERTA, T5J 3R8. No: 2011999881. POOR FARMER'S WELDING SERVICES LTD. PETROJET CANADA INC. Named Alberta Named Alberta Corporation Incorporated 2005 NOV 07 Corporation Incorporated 2005 NOV 07 Registered Registered Address: 5028 - 49 STREET, GIBBONS Address: 3000, 700 - 9TH AVENUE S.W., CALGARY ALBERTA, T0A 1N0. No: 2012031288. ALBERTA, T2P 3V4. No: 2012031247. POPE MARINE INVESTMENTS INC. Named Alberta PHILLIP FOURIE PROFESSIONAL MEDICAL Corporation Incorporated 2005 NOV 15 Registered CORPORATION Other Prov/Territory Corps Registered Address: 1407 2ND STREET SW, CALGARY 2005 NOV 03 Registered Address: 1500 - 736 - 6TH ALBERTA, T2R 0W7. No: 2012045569. AVENUE SW, CALGARY ALBERTA, T2P 3T7. No: 2112023680. PRACTICE SOLUTIONS SOFTWARE INC. SOLUTIONS CLINIQUES - LOGICIELS INC. Federal PHOENIX HARDWOOD FLOORING LTD. Named Corporation Registered 2005 NOV 08 Registered Alberta Corporation Incorporated 2005 NOV 07 Address: 1000, 400 - 3RD AVENUE SW, CALGARY Registered Address: 900, 602 - 12TH AVENUE SW, ALBERTA, T2P 4H2. No: 2112033895. CALGARY ALBERTA, T2R 1J3. No: 2012026601.

- 3564 - THE ALBERTA GAZETTE, PART I, DECEMBER 15, 2005

PRACTICE SOLUTIONS WEB SERVICES INC. PT AUTO CARE CANADA, INC. Other Prov/Territory SOLUTIONS CLINIQUES-SERVICES WEB INC. Corps Registered 2005 NOV 14 Registered Address: Federal Corporation Registered 2005 NOV 08 3000, 400 - 4TH AVENUE SW, CALGARY Registered Address: 1000, 400 - 3RD AVENUE SW, ALBERTA, T2P 0J4. No: 2112042284. CALGARY ALBERTA, T2P 4H2. No: 2112034703. Q D ENTERPRISES INC. Named Alberta Corporation PRAIRIE LAND PERMITTING INC. Named Alberta Incorporated 2005 NOV 07 Registered Address: 130, Corporation Incorporated 2005 NOV 15 Registered 200 RIVERCREST DRIVE SE, CALGARY Address: 2525 SABLE DRIVE SE, CALGARY ALBERTA, T2C 2X5. No: 2012023558. ALBERTA, T2B 1S1. No: 2012046112. QB'S OILFIELD LTD. Named Alberta Corporation PRAIRIE SKY PHOTOGRAPHY LTD. Named Alberta Incorporated 2005 NOV 10 Registered Address: #102, Corporation Incorporated 2005 NOV 02 Registered 5009 - 48TH STREET, LLOYDMINSTER ALBERTA, Address: 600, 220 - 4 STREET SOUTH, LETHBRIDGE T9V 0H7. No: 2012039158. ALBERTA, T1J 4J7. No: 2012022907. QUALITY TRANSMISSION LTD. Named Alberta PRECISION CONCRETE SERVICES LTD. Named Corporation Incorporated 2005 NOV 15 Registered Alberta Corporation Incorporated 2005 NOV 07 Address: 9 - 5100 HUBALTA ROAD SE, CALGARY Registered Address: 15927-132 STREET NW, ALBERTA, T2B 2P1. No: 2012045643. EDMONTON ALBERTA, T6V 1E4. No: 2012032799. QUANTUM PERSONEL INC. Named Alberta PRIMAX VENTURES INC. Named Alberta Corporation Incorporated 2005 NOV 15 Registered Corporation Incorporated 2005 NOV 03 Registered Address: 221 15 ST NW, CALGARY ALBERTA, T2N Address: 4602 - 50 AVENUE, LLOYDMINSTER 2A8. No: 2012046146. ALBERTA, T9V 0W3. No: 2012025660. QUEST TRANSPORTATION SOLUTIONS LTD. PRIMITIVE APPAREL INC. Named Alberta Named Alberta Corporation Incorporated 2005 NOV 04 Corporation Incorporated 2005 NOV 05 Registered Registered Address: 186 DOUGLAS WOODS HILL Address: 2405, 909 - 7 AVE SW, CALGARY SE, CALGARY ALBERTA, T2Z 3B2. No: ALBERTA, T2P 1A6. No: 2012030181. 2012028979.

PRIORITY 1 MONITORING INC. Named Alberta R & L FITNESS CORP. Named Alberta Corporation Corporation Incorporated 2005 NOV 04 Registered Incorporated 2005 NOV 03 Registered Address: 49 Address: 1500, 10180 - 101 STREET, EDMONTON VALLEYVIEW RIDGE, FORT SASKATCHEWAN ALBERTA, T5J 4K1. No: 2012027443. ALBERTA, T8L 4P2. No: 2012025082.

PRL HOLDINGS INC. Named Alberta Corporation R N' R AIR SYSTEMS LTD. Named Alberta Incorporated 2005 NOV 03 Registered Address: 5233 - Corporation Incorporated 2005 NOV 09 Registered 49 AVENUE, RED DEER ALBERTA, T4N 6G5. No: Address: 501, 4901 - 48 STREET, RED DEER 2012024697. ALBERTA, T4N 6M4. No: 2012036055.

PROPEL ENERGY CORP. Named Alberta Corporation R5 ENVIRONMENTAL CONSULTING LTD. Named Incorporated 2005 NOV 03 Registered Address: 3700, Alberta Corporation Incorporated 2005 NOV 03 400 - 3RD AVENUE S.W., CALGARY ALBERTA, Registered Address: 6904 MARLER DR., CAMROSE T2P 4H2. No: 2012024614. ALBERTA, T4V 3L8. No: 2012024465.

PROVENTURE ACQUISITIONCO LTD. Named RAGGUS INC. Named Alberta Corporation Alberta Corporation Incorporated 2005 NOV 04 Incorporated 2005 NOV 09 Registered Address: 202, Registered Address: #1900, 715-5 AVENUE S.W., 9618 - 42 AVE., EDMONTON ALBERTA, T6E 5Y4. CALGARY ALBERTA, T2P 2X6. No: 2012027898. No: 2012037830.

PROVENTURE HOLDINGS GP LTD. Named Alberta RAM COIL TUBING LTD. Named Alberta Corporation Corporation Incorporated 2005 NOV 04 Registered Incorporated 2005 NOV 03 Registered Address: 5603A Address: #1900, 715-5 AVENUE S.W., CALGARY 62 STREET, TABER ALBERTA, T1G 1Y6. No: ALBERTA, T2P 2X6. No: 2012027658. 2012025215.

PROWLER CONSULTING LTD. Named Alberta RAMAFAD WELDING LTD. Named Alberta Corporation Incorporated 2005 NOV 02 Registered Corporation Incorporated 2005 NOV 14 Registered Address: 10012-101 STREET, PEACE RIVER Address: 5108 53 ST, DRAYTON VALLEY ALBERTA, T8S 1S2. No: 2012023707. ALBERTA, T7A 1S7. No: 2012043754.

PSK CONSULTING LTD. Named Alberta Corporation RAVNA GORA SERBIAN HERITAGE SOCIETY Incorporated 2005 NOV 15 Registered Address: 208 (R.G.S.H.S) Alberta Society Incorporated 2005 OCT 31 ELBOW RIDGE HAVEN, CALGARY ALBERTA, Registered Address: P.O. BOX 42028 SOUTHLAND T3Z 3T1. No: 2012036543. CROSSINF MACLEOD TR., CALGARY ALBERTA, T2J 7A6. No: 5012031273. PSYNERGY SOLUTIONS INC. Named Alberta Corporation Incorporated 2005 NOV 04 Registered RAYCROFT ENTERPRISES LTD. Named Alberta Address: 57 SHERWOOD WAY NW, CALGARY Corporation Incorporated 2005 NOV 08 Registered ALBERTA, T3R 1M7. No: 2012028425. Address: 6620 CROWCHILD TRAIL SW, CALGARY ALBERTA, T3E 5R8. No: 2012034530. - 3565 - THE ALBERTA GAZETTE, PART I, DECEMBER 15, 2005

RBC DEXIA INVESTOR SERVICES TRUST Extra- RESOLUTE EXPEDITING LTD. Named Alberta Provincial Trust Corporation Registered 2005 NOV 09 Corporation Incorporated 2005 NOV 04 Registered Registered Address: 335 - 8 AVENUE S.W., 23RD Address: 4218 - 42 STREET, LEDUC ALBERTA, T9E FLOOR, CALGARY ALBERTA, T2P 1C9. No: 4S2. No: 2012029191. 3012036020. RESOLVE ENERGY INC. Named Alberta Corporation RDRATS EQUITIES INC. Named Alberta Corporation Incorporated 2005 NOV 02 Registered Address: 3100, Incorporated 2005 NOV 08 Registered Address: 6620 324 - 8TH AVENUE SW, CALGARY ALBERTA, T2P CROWCHILD TRAIL SW, CALGARY ALBERTA, 2Z2. No: 2012021503. T3E 5R8. No: 2012034563. RETI PERMITTING INC. Named Alberta Corporation REACH INTERNATIONAL EVANGELISTIC Incorporated 2005 NOV 14 Registered Address: 4807 - ASSOCIATION AB Alberta Society Incorporated 2005 47A STREET, TWO HILLS ALBERTA, T0B 4K0. No: OCT 24 Registered Address: 125 COVERDALE ROAD 2012043358. N.E., CALGARY ALBERTA, T3K 4J8. No: 5012018379. REV MAINTENANCE LTD. Named Alberta Corporation Incorporated 2005 NOV 03 Registered REACT HEALTH INC. Named Alberta Corporation Address: 1700, 10235 - 101 STREET, EDMONTON Incorporated 2005 NOV 07 Registered Address: 87 - 2 ALBERTA, T5J 3G1. No: 2012024952. AVE. W, CARDSTON ALBERTA, T0K 0K0. No: 2012031163. REV WELDING LTD. Named Alberta Corporation Incorporated 2005 NOV 12 Registered Address: 11- REALM REAL ESTATE INVESTMENTS & 54030 RANGE ROAD 275, SPRUCE GROVE RENOVATIONS INC. Named Alberta Corporation ALBERTA, T7X 3V4. No: 2011976038. Incorporated 2005 NOV 10 Registered Address: 131 SUNMILLS PL. SE, CALGARY ALBERTA, T2X 2R1. REV-WELL SUPERVISION LTD. Named Alberta No: 2012038812. Corporation Incorporated 2005 NOV 09 Registered Address: 7401 KATERI DRIVE, GRANDE PRAIRIE REDLINE WELDING & FAB INC. Named Alberta ALBERTA, T8W 2N1. No: 2012037129. Corporation Incorporated 2005 NOV 09 Registered Address: #137, 16221 - 95 STREET, EDMONTON RICHARDSON FARMS LTD. Other Prov/Territory ALBERTA, T5Z 3V3. No: 2012038770. Corps Registered 2005 NOV 01 Registered Address: 5411 STRATHCONA HILL S.W., CALGARY REGAL CONSULTING LTD. Named Alberta ALBERTA, T3H 1M4. No: 2112019142. Corporation Incorporated 2005 NOV 15 Registered Address: BAY 17-1215 LAKE SYLVAN DR SE, RICHIELIU INTERNATIONAL LIMITED Named CALGARY ALBERTA, T2T 2R7. No: 2012008641. Alberta Corporation Incorporated 2005 NOV 07 Registered Address: 103 228 15 AVENUE SW, REMILLARD PAINTING LTD. Named Alberta CALGARY ALBERTA, T2R 0P7. No: 2012032989. Corporation Incorporated 2005 NOV 01 Registered Address: 705, 933 - 17 AVENUE SW, CALGARY RIDER OILFIELD CONSULTING INC. Named ALBERTA, T2T 5R6. No: 2012018335. Alberta Corporation Incorporated 2005 NOV 09 Registered Address: 1709-20 AVE, COALDALE REMLED INVESTMENTS INC. Named Alberta ALBERTA, T1M 1N2. No: 2012026304. Corporation Incorporated 2005 NOV 09 Registered Address: 1603 STRATHCONA GATE, RIGMATS "R" US INC. Named Alberta Corporation STRATHMORE ALBERTA, T1P 1P2. No: Incorporated 2005 NOV 15 Registered Address: 5208 52 2012037087. AVE, DRAYTON VALLEY ALBERTA, T7A 1S9. No: 2012045692. REMOTE SAFETY SERVICE INC. Named Alberta Corporation Incorporated 2005 NOV 11 Registered RISA CONTRACTING LTD. Named Alberta Address: 2621- 26A STREET SW, CALGARY Corporation Incorporated 2005 NOV 04 Registered ALBERTA, T3E 2C6. No: 2012041493. Address: NE - 32 - 48 - 5 - W5M No: 2012029043.

RENEGADE MECHANICAL LTD. Named Alberta RISSAT ENTERPRISES INC. Named Alberta Corporation Incorporated 2005 NOV 03 Registered Corporation Incorporated 2005 NOV 07 Registered Address: #108, 12403 LANSDOWNE DRIVE, Address: 2435-35 AVENUE, EDMONTON ALBERTA, EDMONTON ALBERTA, T6H 4L4. No: 2012026593. T6T 1V9. No: 2012031551.

RENEGADE OPERATING LTD. Named Alberta RIVER CITY ENTERPRISES INC. Named Alberta Corporation Incorporated 2005 NOV 02 Registered Corporation Incorporated 2005 NOV 01 Registered Address: 1118 24 ST S, LETHBRIDGE ALBERTA, Address: 141 HABITAT CRESCENT, EDMONTON T1K 2L3. No: 2012022113. ALBERTA, T5A 3A8. No: 2012018517.

RENOWN SHEET METAL LTD. Named Alberta RIVERSIDE COMMUNITY GOLF SOCIETY Alberta Corporation Incorporated 2005 NOV 04 Registered Society Incorporated 2005 OCT 26 Registered Address: Address: NE 20-29-5 W 5 LOT 18, BLK 4 No: P.O. BOX 298, MILK RIVER ALBERTA, T0K 1M0. 2012028987. No: 5012022967.

- 3566 - THE ALBERTA GAZETTE, PART I, DECEMBER 15, 2005

RIVIERA FINANCE OF TEXAS, INC. Foreign RUMI HOLDINGS LTD. Other Prov/Territory Corps Corporation Registered 2005 NOV 15 Registered Registered 2005 NOV 11 Registered Address: 538- 9TH Address: 3400, 350 - 7TH AVENUE SW, CALGARY AVENUE SE, CALGARY ALBERTA, T2G 0S1. No: ALBERTA, T2P 3N9. No: 2112046632. 2112041542.

RJE CANADA, ULC Named Alberta Corporation RUSTY'S CONTRACTING LTD. Named Alberta Incorporated 2005 NOV 01 Registered Address: 2600, Corporation Incorporated 2005 NOV 10 Registered 10180 - 101 STREET, EDMONTON ALBERTA, T5J Address: 204, 11430 - 168 STREET, EDMONTON 3Y2. No: 2012015760. ALBERTA, T5M 3T9. No: 2012039109.

RMCS HOLDINGS LTD. Named Alberta Corporation RYAN GOOS PROFESSIONAL CORPORATION Incorporated 2005 NOV 15 Registered Address: 6810 - Dental Professional Corporation Incorporated 2005 40 AVENUE, EDMONTON ALBERTA, T6K 1B4. No: NOV 01 Registered Address: #502, 2303 - 4TH 2012046930. STREET S.W., CALGARY ALBERTA, T2S 2S7. No: 2012020646. ROCK HARD EXCAVATING LTD. Named Alberta Corporation Incorporated 2005 NOV 03 Registered RYAN OKADA ENVIRONMENTAL INC. Named Address: 4308 124 AVE NW, EDMONTON Alberta Corporation Incorporated 2005 NOV 10 ALBERTA, T5W 5B9. No: 2012025538. Registered Address: 94 HARVEST OAK CRES NE, CALGARY ALBERTA, T3K 4C9. No: 2012039299. ROCK OF EUROPE INC. Other Prov/Territory Corps Registered 2005 NOV 01 Registered Address: 1400, RYAN RESOURCES INC. Other Prov/Territory Corps 10303 JASPER AVENUE, EDMONTON ALBERTA, Registered 2005 NOV 08 Registered Address: 16 T5J 3N6. No: 2112018912. VALLEY MEADOW GARDEN NW, CALGARY ALBERTA, T3B 5L8. No: 2112032434. ROCKY MOUNTAIN HOUSE AIRSHOW SOCIETY Alberta Society Incorporated 2005 OCT 27 Registered S&S OVERDRIVE TRUCKING LTD. Named Alberta Address: RR #2, ROCKY MOUNTAIN HOUSE Corporation Incorporated 2005 NOV 15 Registered ALBERTA, T4T 2A2. No: 5012024583. Address: LOT 29 BLOCK 1 PLAN 0225388 No: 2012046468. ROCKY PLAINS VENTURES LTD. Named Alberta Corporation Incorporated 2005 NOV 07 Registered S. ORD STRATEGIES INC. Named Alberta Address: SW-29-73-3-W6 No: 2012032377. Corporation Incorporated 2005 NOV 09 Registered Address: 189 CRAMOND GREEN S.E., CALGARY ROGER WILSON CONSULTING LTD. Named ALBERTA, T3M 1B7. No: 2012038150. Alberta Corporation Incorporated 2005 NOV 14 Registered Address: APT. #230, 540 - 14TH AVENUE S.J. OLIVERIO DEVELOPMENTS LTD. Named S.W., CALGARY ALBERTA, T2R 0M6. No: Alberta Corporation Incorporated 2005 NOV 10 2011979602. Registered Address: 6620 CROWCHILD TRAIL SW, CALGARY ALBERTA, T3E 5R8. No: 2012039869. ROGUE ELECTRIC INC. Named Alberta Corporation Incorporated 2005 NOV 02 Registered Address: 7404 25 S.L.T. CONSULTING CORP. Named Alberta STREET S.E., CALGARY ALBERTA, T2C 1A2. No: Corporation Incorporated 2005 NOV 02 Registered 2012023434. Address: 406 - 6TH AVENUE, WARNER ALBERTA, T0K 2L0. No: 2012022402. ROLLAND PM INC. Named Alberta Corporation Incorporated 2005 NOV 10 Registered Address: 817 SACRED HEART ASSISTED LIVING LTD. Other ORMSBY CLOSE NW, EDMONTON ALBERTA, T5T Prov/Territory Corps Registered 2005 NOV 02 5P3. No: 2012040479. Registered Address: 101, 9803 - 31 AVENUE, EDMONTON ALBERTA, T5N 1C5. No: 2112010836. ROOSTER MANAGEMENT SERVICES INC. Named Alberta Corporation Incorporated 2005 NOV 14 SAFE HAVEN ANIMAL RESCUE EDMONTON Registered Address: 217-14925 111 AVE, EDMONTON SOCIETY Alberta Society Incorporated 2005 NOV 07 ALBERTA, T5M 2P6. No: 2012042392. Registered Address: 45 GLEN HAVEN CRESC., ST. ALBERT ALBERTA, T8N 1A4. No: 5012044763. ROZ INDUSTRIES (2005) INC. Named Alberta Corporation Incorporated 2005 NOV 14 Registered SAGOW DEVELOPMENTS INC. Named Alberta Address: 2025, 855 - 2 STREET S.W., CALGARY Corporation Incorporated 2005 NOV 07 Registered ALBERTA, T2P 4J8. No: 2012040743. Address: #100, 10471 - 178 STREET, EDMONTON ALBERTA, T5S 1R5. No: 2012031668. RTR LIVESTOCK INC. Named Alberta Corporation Incorporated 2005 NOV 09 Registered Address: NW-5- SAKUNDIAK INVESTMENTS INC. Named Alberta 22-25-W4M No: 2012035743. Corporation Incorporated 2005 NOV 03 Registered Address: 141 ARBOUR CREST HEIGHTS NW, RUBA CONSTRUCTION AND SERVICES INC. CALGARY ALBERTA, T3G 5A4. No: 2012024911. Named Alberta Corporation Incorporated 2005 NOV 14 Registered Address: 10305 - 100 AVENUE, SUITE 609, SANDAR CONSULTING LTD. Named Alberta EDMONTON ALBERTA, T5J 3C8. No: 2012044034. Corporation Incorporated 2005 NOV 01 Registered Address: 13 ABBERFIELD CRES. N.E., CALGARY ALBERTA, T2A 6P4. No: 2012020497.

- 3567 - THE ALBERTA GAZETTE, PART I, DECEMBER 15, 2005

SARA'S COMPLETE ESTHETICS LTD. Named SHOWTIME HOLDINGS INC. Named Alberta Alberta Corporation Incorporated 2005 NOV 14 Corporation Incorporated 2005 NOV 10 Registered Registered Address: SUITE 272, 8170 - 50 STREET, Address: 4500, 855 - 2ND STREET S.W., CALGARY EDMONTON ALBERTA, T6B 1E6. No: 2012040362. ALBERTA, T2P 4K7. No: 2012040560.

SASKIW HOLDINGS LTD. Named Alberta SHYRICK ENTERPRIZES LTD. Named Alberta Corporation Incorporated 2005 NOV 07 Registered Corporation Incorporated 2005 NOV 04 Registered Address: 200 80 CHIPPEWA ROAD, SHERWOOD Address: 228 MCKERRELL WAY S.E., CALGARY PARK ALBERTA, T8A 4W6. No: 2012031130. ALBERTA, T2Z 1N8. No: 2012029126.

SATELLITE DISH SPECIALIST (KALM) INC. Named SICK WERKS LTD. Named Alberta Corporation Alberta Corporation Incorporated 2005 NOV 05 Incorporated 2005 NOV 02 Registered Address: SW 14 - Registered Address: 240, 2333 - 18 AVENUE NE, 41 - 1 W5 No: 2012023186. CALGARY ALBERTA, T2E 8T6. No: 2012030066. SIDEWINDER EQUIPMENT LTD. Named Alberta SCHILLING & MORROW EXCAVATING LTD. Corporation Incorporated 2005 NOV 07 Registered Named Alberta Corporation Incorporated 2005 NOV 09 Address: THIRD FLOOR - 14505 BANNISTER ROAD Registered Address: SW 18 38 14 W4 No: 2012037947. SE, CALGARY ALBERTA, T2X 3J3. No: 2012023749. SCOTT WARD INC. Named Alberta Corporation Incorporated 2005 NOV 04 Registered Address: 129 SILVER TULIP DESIGNS INC. Named Alberta LAMPARD CRES, RED DEER ALBERTA, T4R 2W7. Corporation Incorporated 2005 NOV 07 Registered No: 2012029407. Address: 101 SHERWOOD WAY NW, CALGARY ALBERTA, T3R 1M8. No: 2012030413. SEA HOMES INC. Named Alberta Corporation Incorporated 2005 NOV 01 Registered Address: 57 SILVERBACK SEISMIC SERVICES INC. Named EVANSFORD GROVE NW, CALGARY ALBERTA, Alberta Corporation Incorporated 2005 NOV 01 T3P 1G7. No: 2012020539. Registered Address: 348 MILLRISE DRIVE SW, CALGARY ALBERTA, T2Y 2C4. No: 2012019473. SEA OF GREEN CORP. Named Alberta Corporation Incorporated 2005 NOV 01 Registered Address: 3108 SIRIUS CANADA INC. Federal Corporation Registered LANCASTER WAY SW, CALGARY ALBERTA, T3E 2005 NOV 10 Registered Address: 3300, 421 7 5W3. No: 2012021198. AVENUE SW, CALGARY ALBERTA, T2P 4K9. No: 2112037920. SEE CATERING LTD. Named Alberta Corporation Incorporated 2005 NOV 05 Registered Address: 306 SIX POINT INVESTMENTS AND HOLDINGS LTD. OLYMPIA CRESCENT SE, CALGARY ALBERTA, Named Alberta Corporation Incorporated 2005 NOV 01 T2C 1G7. No: 2012029787. Registered Address: 236 ROSS GLEN DRIVE S.E., MEDICINE HAT ALBERTA, T1B 3A4. No: SEXTON'S FRAMING LTD. Named Alberta 2012019127. Corporation Incorporated 2005 NOV 02 Registered Address: 102, 10126-97 AVENUE, GRANDE PRAIRIE SKY NETWERKS LTD. Named Alberta Corporation ALBERTA, T8V 7X6. No: 2012020885. Incorporated 2005 NOV 07 Registered Address: 200 WEST TOWER, 14310 - 111 AVE., EDMONTON SHAH MEDICAL SERVICES INCORPORATED ALBERTA, T5M 3Z7. No: 2012030439. Named Alberta Corporation Incorporated 2005 NOV 08 Registered Address: 305 SOUTHRIDGE, EDMONTON SKYE LTD. Named Alberta Corporation Incorporated ALBERTA, T6H 4M9. No: 2012032765. 2005 NOV 03 Registered Address: 3910 EDENSTONE RD NW, CALGARY ALBERTA, T3A 3Z7. No: SHELL VACATIONS CLUB CANADA ULC Named 2012026890. Alberta Corporation Incorporated 2005 NOV 02 Registered Address: 2900-10180 101 ST, EDMONTON SKYELINE FRAMING INC. Named Alberta ALBERTA, T5J 3V5. No: 2012017790. Corporation Incorporated 2005 NOV 15 Registered Address: 7504 FOUNTAIN ROAD SE, CALGARY SHELLA BAY HOMES LTD. Other Prov/Territory ALBERTA, T2H 0W8. No: 2012046922. Corps Registered 2005 NOV 01 Registered Address: 209, 10836 - 24 STREET SE, CALGARY ALBERTA, SLR DOUGLAS CONSULTING LTD. Named Alberta T2Z 4C9. No: 2112021247. Corporation Incorporated 2005 NOV 03 Registered Address: 51 RIVERSIDE GATE, OKOTOKS SHERWOOD PARK DODGE CHRYSLER JEEP LTD. ALBERTA, T1S 1B2. No: 2012024721. Named Alberta Corporation Incorporated 2005 NOV 01 Registered Address: 630, 11012 MACLEOD TRAIL S., SMART HOME INPECTIONS LTD. Named Alberta CALGARY ALBERTA, T2J 6A5. No: 2012020877. Corporation Incorporated 2005 NOV 14 Registered Address: 91 CRYSTAL SHORES CR., OKOTOKS SHORTY'S PIZZA LTD. Named Alberta Corporation ALBERTA, T1S2C6. No: 2012042228. Incorporated 2005 NOV 02 Registered Address: 10006 - 98 ST., HIGH LEVEL ALBERTA, T0H 1Z0. No: SMETHURST & SON LTD. Named Alberta 2012021958. Corporation Incorporated 2005 NOV 02 Registered Address: 10 EVERHOLLOW HEATH S.W., CALGARY ALBERTA, T2Y 4R3. No: 2012023202.

- 3568 - THE ALBERTA GAZETTE, PART I, DECEMBER 15, 2005

SMOKEY TRANSPORT LTD. Named Alberta SPENCER SUPERVISION INC. Named Alberta Corporation Incorporated 2005 NOV 09 Registered Corporation Incorporated 2005 NOV 07 Registered Address: 75 WELLINGTON CRESCENT, SPRUCE Address: 405 CASSILS ROAD WEST, BROOKS GROVE ALBERTA, T7X 1J9. No: 2012037293. ALBERTA, T1R 0W1. No: 2012030835.

SMOOLABS NETWORKS CORPORATION LTD. SPIN DOCTORS MARKETING INC. Named Alberta Named Alberta Corporation Incorporated 2005 NOV 09 Corporation Incorporated 2005 NOV 02 Registered Registered Address: #501, 9830 - 105 ST., Address: #509, 10221 111 STREET, EDMONTON EDMONTON ALBERTA, T5K 1A8. No: 2012021818. ALBERTA, T5K 2W5. No: 2012022691.

SOCCER FEDERATION OF EDMONTON SPLITT POURHOUSE AND GRILL INC. Named ASSOCIATION Alberta Society Incorporated 2005 Alberta Corporation Incorporated 2005 NOV 04 OCT 24 Registered Address: 1700, 10235-101 STREET, Registered Address: 2100, 777 - 8TH AVENUE SW, EDMONTON ALBERTA, T5J 3G1. No: 5012019153. CALGARY ALBERTA, T2P 3R5. No: 2012029258.

SODY ENTERPRISES LTD. Named Alberta SPORTSMAN'S INN MOTEL INC. Named Alberta Corporation Incorporated 2005 NOV 08 Registered Corporation Incorporated 2005 NOV 10 Registered Address: SUITE 1630. 10250 - 101 STREET, Address: 5610 - 46 STREET, OLDS ALBERTA, T4H EDMONTON ALBERTA, T5J 3P4. No: 2012034076. 1B8. No: 2012040693.

SOFTWARE CAPITAL CORP. Other Prov/Territory SPOTLIGHT DATA MANAGEMENT INC. Named Corps Registered 2005 NOV 03 Registered Address: Alberta Corporation Incorporated 2005 NOV 04 1500, 10180 - 101 STREET, EDMONTON ALBERTA, Registered Address: 1138 KENSINGTON ROAD N.W., T5J 4K1. No: 2112024902. CALGARY ALBERTA, T2N 3P3. No: 2012027690.

SOLAR TECH ENERGY LTD. Named Alberta SPRUCEVIEW INSPECTION SERVICES LTD. Corporation Incorporated 2005 NOV 01 Registered Named Alberta Corporation Incorporated 2005 NOV 04 Address: 121 CORAL SANDS TERRACE NE, Registered Address: PLAN 636MC BLOCK 3 LOT 25 CALGARY ALBERTA, T3J 3J4. No: 2012018566. No: 2012027021.

SOLAR VALE FARM LIMITED Other Prov/Territory SRX FINANCIAL CORP. Named Alberta Corporation Corps Registered 2005 NOV 10 Registered Address: Incorporated 2005 NOV 14 Registered Address: #219, 4500, 855 - 2ND STREET S.W., CALGARY 6203 - 28 AVENUE, EDMONTON ALBERTA, T6L ALBERTA, T2P 4K7. No: 2112039694. 6K3. No: 2012043986.

SOLIS FAR INFRARED INC. Named Alberta SRY SERVICES INC. Named Alberta Corporation Corporation Incorporated 2005 NOV 02 Registered Incorporated 2005 NOV 03 Registered Address: 14 Address: 118, 7 ST. ANNE STREET, ST. ALBERT SUNHAVEN PLACE SE, CALGARY ALBERTA, T2X ALBERTA, T8N 2X4. No: 2012022279. 2X6. No: 2012025892.

SOLZ TRUCKING LTD. Named Alberta Corporation ST. ALBERT CINEMAS INC. Named Alberta Incorporated 2005 NOV 04 Registered Address: 4816 - Corporation Incorporated 2005 NOV 14 Registered 50 AVENUE, BONNYVILLE ALBERTA, T9N 2H2. Address: 7904 GATEWAY BLVD., EDMONTON No: 2012020596. ALBERTA, T6E 6C3. No: 2012044182.

SOMETHING NEW LTD. Named Alberta Corporation ST. ALBERT RECREATION BADMINTON CLUB Incorporated 2005 NOV 02 Registered Address: 176 Alberta Society Incorporated 2005 NOV 09 Registered TARACOVE EST. DR NE, CALGARY ALBERTA, Address: 3 ABBOTSFORD PLACE, ST. ALBERT T3J 4R2. No: 2012021271. ALBERTA, T8N 5P3. No: 5012046313.

SORE OILFIELD SERVICES INC. Named Alberta STADNICK CONTRACTING (2005) LTD. Named Corporation Incorporated 2005 NOV 04 Registered Alberta Corporation Incorporated 2005 NOV 09 Address: #212, 5704 - 44 STREET, LLOYDMINSTER Registered Address: 44 MARKHAM CRESCENT, ALBERTA, T9V 2A1. No: 2012029365. SHERWOOD PARK ALBERTA, T8A 3T3. No: 2012038499. SOU KAWAII INC. Named Alberta Corporation Incorporated 2005 NOV 14 Registered Address: 267 STANDING WOLF ENTERPRISES CORP. Named LAGO LINDO CRESCENT, EDMONTON ALBERTA, Alberta Corporation Incorporated 2005 NOV 08 T5Z 1Y8. No: 2012042335. Registered Address: APT 408, 9857 - 88 AVENUE, EDMONTON ALBERTA, T6E 2R2. No: 2012035230. SOUTHERN ALBERTA RAILWAY & HISTORICAL SOCIETY Alberta Society Incorporated 2005 OCT 31 STANLY'S LEGACY HOLDINGS LTD. Named Registered Address: BOX 30, MOSSLEIGH Alberta Corporation Incorporated 2005 NOV 02 ALBERTA, T0L 1P0. No: 5012030812. Registered Address: 500, 10655 SOUTHPORT ROAD S.W., CALGARY ALBERTA, T2W 4Y1. No: SPECTRUM ENERGY SERVICES INC. Named 2012021024. Alberta Corporation Incorporated 2005 NOV 04 Registered Address: 19 DEWITT'S POND, AIRDRIE STAR CHOICE COMMUNICATIONS INC. Federal ALBERTA, T4B 2A3. No: 2012027419. Corporation Registered 2005 NOV 09 Registered Address: SUITE 900, 630 - 3RD AVENUE SW, CALGARY ALBERTA, T2P 4L4. No: 2112036682. - 3569 - THE ALBERTA GAZETTE, PART I, DECEMBER 15, 2005

STARBUCK TECHNOLOGY LTD. Named Alberta STYLES FUNDRAISING & CONSULTING INC. Corporation Incorporated 2005 NOV 08 Registered Named Alberta Corporation Incorporated 2005 NOV 04 Address: 600, 4911 - 51 STREET, RED DEER Registered Address: SUITE 300, 10328 81 AVENUE, ALBERTA, T4N 6V4. No: 2012033284. EDMONTON ALBERTA, T6E 1X2. No: 2012028045.

STEAM WHISTLE BREWING INC. Other SUCKER CREEK FIRST NATION CULTURAL Prov/Territory Corps Registered 2005 NOV 04 MUSEUM SOCIETY Alberta Society Incorporated Registered Address: 320, 10205 101 STREET, 2005 OCT 31 Registered Address: P.O. BOX 65, EDMONTON ALBERTA, T5J 4H5. No: 2112027541. ALBERTA, T0G 0W0. No: 5012030481.

STEELHART WELDING & FABRICATION LTD. SUDANESE KAKWA COMMUNITY Named Alberta Corporation Incorporated 2005 NOV 03 DEVELOPMENT ASSOCIATION OF CANADA Registered Address: 362 SMITH CRESCENT, SPRING Alberta Society Incorporated 2005 NOV 09 Registered LAKE ALBERTA, T7Z 2T9. No: 2012025025. Address: 5421-8TH AVE S.E., CALGARY ALBERTA, T2A 4L7. No: 5012046628. STEVE ENSLEN TRUCKING LTD. Named Alberta Corporation Incorporated 2005 NOV 10 Registered SUKHVIR KARAN ENTERPRISES LTD. Named Address: 108 1235 SOUTHVIEW DRIVE S.E., Alberta Corporation Incorporated 2005 NOV 10 MEDICINE HAT ALBERTA, T1B 4K3. No: Registered Address: 3 SADDLEMONT MANOR NE, 2012032823. CALGARY ALBERTA, T3J 4Z4. No: 2012039794.

STEVE POTRATZ TRUCKING LTD. Named Alberta SUMARIYA TRADERS AND SUPPLIERS PVT. LTD. Corporation Incorporated 2005 NOV 04 Registered Named Alberta Corporation Incorporated 2005 NOV 07 Address: 13010 95 STREET, GRANDE PRAIRIE Registered Address: 950 BURROWS CRESCENT, ALBERTA, T8X 1R9. No: 2012005563. EDMONTON ALBERTA, T6R 2L2. No: 2012032757.

STEWART AND VISVANATHA PROFESSIONAL SUNERA CANADA ULC Named Alberta Corporation CORPORATION Medical Professional Corporation Incorporated 2005 NOV 04 Registered Address: THIRD Incorporated 2005 NOV 08 Registered Address: 900, FLOOR, 14505 BANNISTER ROAD SE, CALGARY 521 - 3RD AVENUE SW, CALGARY ALBERTA, T2P ALBERTA, T2X 3J3. No: 2012029027. 3T3. No: 2012035982. SUNWEST LAND CORPORATION Named Alberta STICKWORKS CONTRACTING LTD. Named Alberta Corporation Incorporated 2005 NOV 08 Registered Corporation Incorporated 2005 NOV 03 Registered Address: #102, 4812 50 AVE, STONY PLAIN Address: 2520- 1ST AVENUE NW, CALGARY ALBERTA, T7Z 1Y4. No: 2012034035. ALBERTA, T2N 0C2. No: 2012024341. SUPER CLEAN CAR & RV WASH LTD. Named STIELOW LEASING INC. Named Alberta Corporation Alberta Corporation Incorporated 2005 NOV 09 Incorporated 2005 NOV 10 Registered Address: 2900- Registered Address: 416 EDGEVIEW PLACE NW, 10180 101 ST, EDMONTON ALBERTA, T5J 3V5. CALGARY ALBERTA, T3A 4X5. No: 2012035750. No: 2012039588. SUPER TECH WATER INC. Named Alberta STIMCOM WELLSITE SUPERVISION & Corporation Incorporated 2005 NOV 07 Registered CONSULTING LTD. Named Alberta Corporation Address: 3612-106 STREET, EDMONTON ALBERTA, Incorporated 2005 NOV 15 Registered Address: 140 T6J 1A4. No: 2012030868. 2ND ST. N.W., MEDICINE HAT ALBERTA, T1A 6J3. No: 2012045056. SUPERIOR DESIGN & MANUFACTURING LTD. Named Alberta Corporation Incorporated 2005 NOV 03 STONE GUYS LTD. Named Alberta Corporation Registered Address: A10, 8745 - 165 STREET, Incorporated 2005 NOV 14 Registered Address: 84 EDMONTON ALBERTA, T5R 2R7. No: 2012025124. CIMARRON MEADOWS WAY, OKOTOKS ALBERTA, T1S1V9. No: 2012043721. SUPERIOR VAC TRUCK LTD. Named Alberta Corporation Incorporated 2005 NOV 09 Registered STRATHCONA COUNTY BASEBALL Address: 1970 SUNLIFE PLACE, 10123 - 99 STREET, ASSOCIATION Alberta Society Incorporated 2005 EDMONTON ALBERTA, T5J 3H1. No: 2012038739. NOV 03 Registered Address: 54134 RANGE ROAD 211, BRUDERHEIM ALBERTA, T0B 0S0. No: SURE SHOT HOTSHOT & PILOT SERVICES INC. 5012036512. Named Alberta Corporation Incorporated 2005 NOV 01 Registered Address: 9728 - 69 AVENUE, EDMONTON STRATHCONA FOOT & ANKLE CLINIC INC. ALBERTA, T6E 0S6. No: 2012020604. Named Alberta Corporation Incorporated 2005 NOV 07 Registered Address: 3200, 10180 - 101 STREET, SURFACES INC. Named Alberta Corporation EDMONTON ALBERTA, T5J 3W8. No: 2012030652. Incorporated 2005 NOV 10 Registered Address: 133 - 5 AVENUE S.E., CALGARY ALBERTA, T2G 0E3. No: STYLE NAILS & SPA INC. Named Alberta 2012039620. Corporation Incorporated 2005 NOV 01 Registered Address: 1508 14 ST SW, CALGARY ALBERTA, T3C SUTCLIFFE MODULAR LTD. Named Alberta 1C9. No: 2012020828. Corporation Incorporated 2005 NOV 02 Registered Address: 303, 1424 - 22 AVENUE SW, CALGARY ALBERTA, T2T 0R5. No: 2012022915.

- 3570 - THE ALBERTA GAZETTE, PART I, DECEMBER 15, 2005

SUTHERLAND VENTURES INC. Named Alberta TCS OILFIELD CONTRACTING INC. Named Alberta Corporation Incorporated 2005 NOV 08 Registered Corporation Incorporated 2005 NOV 15 Registered Address: 347 PANORAMA HILLS TERRACE NW, Address: 425 COTTON WOOD DR, VULCAN CALGARY ALBERTA, T3K 5M7. No: 2012029506. ALBERTA, T0L 2B0. No: 2012045957.

SWC (SOUTH WEST COMMUNICATIONS) LTD. TE KOHANGA INVESTMENTS INC. Named Alberta Named Alberta Corporation Incorporated 2005 NOV 10 Corporation Incorporated 2005 NOV 07 Registered Registered Address: 87 - 2 AVE. W, CARDSTON Address: 616 WOODBINE BLVD SW, CALGARY ALBERTA, T0K 0K0. No: 2012040198. ALBERTA, T2W 4Z9. No: 2012032187.

SWEDE'S TRUCKING 2005 INC. Named Alberta TEACHER'S P.E.T. EDUCATIONAL SERVICES INC. Corporation Incorporated 2005 NOV 07 Registered Named Alberta Corporation Incorporated 2005 NOV 10 Address: SUITE 300, 10328 81 AVENUE, Registered Address: 2000, 10235 - 101 STREET, EDMONTON ALBERTA, T6E 1X2. No: 2012031098. EDMONTON ALBERTA, T5J 3G1. No: 2012040776.

SWEETWATER CONTRACTING LTD. Named TEPCO OILFIELD SERVICES LTD. Named Alberta Alberta Corporation Incorporated 2005 NOV 15 Corporation Incorporated 2005 NOV 08 Registered Registered Address: 534, 11012 MACLEOD TRAIL Address: 4710 - 50 STREET, LEDUC ALBERTA, T9E SOUTH, CALGARY ALBERTA, T2J 6A5. No: 6W2. No: 2012034001. 2012044661. TERRA ILLUMINARA INC. Named Alberta T K MARKETING INC. Named Alberta Corporation Corporation Incorporated 2005 NOV 11 Registered Incorporated 2005 NOV 14 Registered Address: 1400, Address: 3010, 205 - 5 AVENUE S.W., CALGARY 10303 JASPER AVENUE, EDMONTON ALBERTA, ALBERTA, T2P 2V7. No: 2012040974. T5J 3N6. No: 2012039679. TERRA NOVA EXCAVATING LTD. Named Alberta T K WELDING & STEEL FABRICATION LTD. Corporation Incorporated 2005 NOV 04 Registered Named Alberta Corporation Incorporated 2005 NOV 10 Address: 1413-2ND STREET SW, CALGARY Registered Address: 38 RIDGEBROOK ROAD, ALBERTA, T2R 0W7. No: 2012026627. SHERWOOD PARK ALBERTA, T8A 6L9. No: 2012039356. THAI TAI VIETNAMESE SUBS LTD. Named Alberta Corporation Incorporated 2005 NOV 10 Registered T L GERLITZ CONSULTING INC. Named Alberta Address: #2500, 10155 - 102 STREET, EDMONTON Corporation Incorporated 2005 NOV 10 Registered ALBERTA, T5J 4G8. No: 2012038994. Address: 63 WOODHILL COURT SW, CALGARY ALBERTA, T2W 3P1. No: 2012039497. THE ARCHAIC CORPORATION LTD. Named Alberta Corporation Incorporated 2005 NOV 01 Registered TABER LICENCE & REGISTRY LTD. Named Alberta Address: 10458-146 STREET, EDMONTON Corporation Incorporated 2005 NOV 09 Registered ALBERTA, T5N 3A4. No: 2012020851. Address: 406 - STAFFORD DRIVE SOUTH, LETHBRIDGE ALBERTA, T1J 2L2. No: 2012037681. THE BIG ROCK RUNNERS CLUB Alberta Society Incorporated 2005 OCT 26 Registered Address: 30 TAILWIND RESOURCES LTD. Named Alberta SHEEP RIVER CRES., OKOTOKS ALBERTA, T1S Corporation Incorporated 2005 NOV 08 Registered 1R3. No: 5012021894. Address: 605, 734 - 7 AVENUE SW, CALGARY ALBERTA, T2P 3P8. No: 2012035396. THE BLUE COMPUTER CORPORATION Named Alberta Corporation Incorporated 2005 NOV 01 TARGET RENTALS LTD. Named Alberta Corporation Registered Address: 181 ROSS HAVEN DRIVE, FORT Incorporated 2005 NOV 01 Registered Address: 200, MCMURRAY ALBERTA, T9H 3P1. No: 2012020547. 9803 - 101 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 0X6. No: 2011998776. THE BOWNESIAN GROCER INC. Named Alberta Corporation Incorporated 2005 NOV 04 Registered TAX FREE HEALTH INC. Named Alberta Corporation Address: 600, 4911 - 51 STREET, RED DEER Incorporated 2005 NOV 03 Registered Address: 4816 - 1 ALBERTA, T4N 6V4. No: 2012027831. STREET S.W., CALGARY ALBERTA, T2G 0A2. No: 2012025389. THE BOYS BAILIFFS AND PROCESS SERVERS INC. Named Alberta Corporation Incorporated 2005 TBB MANAGEMENT INC. Named Alberta NOV 14 Registered Address: #327, 260 DUSTON Corporation Incorporated 2005 NOV 15 Registered STREET, RED DEER ALBERTA, T4R 3G5. No: Address: 3400, 150 - 6TH AVENUE SW, CALGARY 2012043283. ALBERTA, T2P 3Y7. No: 2012044596. THE CALGARIAN GROCER LTD. Named Alberta TBP CONTRACTING LTD. Named Alberta Corporation Incorporated 2005 NOV 04 Registered Corporation Incorporated 2005 NOV 01 Registered Address: 600, 4911 - 51 STREET, RED DEER Address: #606, 10617 - 105 STREET, EDMONTON ALBERTA, T4N 6V4. No: 2012027872. ALBERTA, T5H 4P7. No: 2012018830.

TCC HAMPTONS II INC. Other Prov/Territory Corps Registered 2005 NOV 08 Registered Address: 2500, 10303 JASPER AVENUE, EDMONTON ALBERTA, T5J 3N6. No: 2112034984. - 3571 - THE ALBERTA GAZETTE, PART I, DECEMBER 15, 2005

THE CALGARY CENTRE FOR COSMIC THE SACRED TREE FOUNDATION Alberta Society AWARENESS AND TRANSFORMATION ( Incorporated 2005 NOV 04 Registered Address: 13734- VIBRATIONAL SOUND AND COLOR ) Alberta 114 AVE, EDMONTON ALBERTA, T5M 2Y6. No: Society Incorporated 2005 NOV 03 Registered Address: 5012037718. 1221A-11TH AVENUE S.W., CALGARY ALBERTA, T3C 0M5. No: 5012036207. THE SIMON POULTNEY FOUNDATION Non-Profit Private Company Incorporated 2005 OCT 28 Registered THE CASCADES OF MAGRATH HOMEOWNERS Address: #102, 5300 - 50TH STREET, STONY PLAIN ASSOCIATION Alberta Society Incorporated 2005 ALBERTA, T7Z 1T8. No: 5112041917. NOV 02 Registered Address: 10335-61 AVENUE, EDMONTON ALBERTA, T6H 1K9. No: 5012033949. THE SULTAN PALACE CAFE LTD. Named Alberta Corporation Incorporated 2005 NOV 09 Registered THE FINGERPRINTS OF GOD FOUNDATION Non- Address: 10149 109 ST NW, EDMONTON ALBERTA, Profit Private Company Incorporated 2005 OCT 31 T5J 3M5. No: 2012037194. Registered Address: #1000, 400 THIRD AVENUE S.W., CALGARY ALBERTA, T2P 4H2. No: THE THREE AMIGOS LTD. Named Alberta 5112042527. Corporation Incorporated 2005 NOV 15 Registered Address: 4035 106 ST NW, EDMONTON ALBERTA, THE GHOST WATER SALES INC. Named Alberta T6J 2Z3. No: 2012046302. Corporation Incorporated 2005 NOV 15 Registered Address: 101 MOBERLY DRIVE, HINTON THE WASCANA FINANCIAL GROUP INC. Other ALBERTA, T7V 1X7. No: 2012045577. Prov/Territory Corps Registered 2005 NOV 14 Registered Address: #600, 10104 103 AVENUE, THE GUTTER GUYS INC. Named Alberta Corporation EDMONTON ALBERTA, T5J 0H8. No: 2112042292. Incorporated 2005 NOV 02 Registered Address: 9525 - 158 STREET NW, EDMONTON ALBERTA, T5P THIRD DEGREE CONSULTING LTD. Named Alberta 2W6. No: 2012022519. Corporation Incorporated 2005 NOV 09 Registered Address: #301, 11207 - 80 ST., EDMONTON THE HEALING LADY LTD. Named Alberta ALBERTA, T5B 4N1. No: 2012038077. Corporation Incorporated 2005 NOV 14 Registered Address: 105 ARBOUR CREST TERRACE NW, THISTLE DO LTD. Named Alberta Corporation CALGARY ALBERTA, T3G 5A2. No: 2012043747. Incorporated 2005 NOV 01 Registered Address: 5307 57 AVE., ROCKY MOUNTAIN HOUSE ALBERTA, T4T THE INDIGO SUDBURY SCHOLARSHIP 1M7. No: 2012020315. FOUNDATION Alberta Society Incorporated 2005 OCT 27 Registered Address: SITE 4 BOX 35 RR1, TICASH CONSULTING INC. Named Alberta EDMONTON ALBERTA, T6H 4N6. No: 5012024971. Corporation Incorporated 2005 NOV 09 Registered Address: BOX 33, SITE 9, R.R. 1, THE INNOVATION EXPEDITION INC. Named ALBERTA, T0G 0J0. No: 2012038366. Alberta Corporation Incorporated 2005 NOV 09 Registered Address: 7608 150 STREET, EDMONTON TIG-N-STICK ENTERPRISE LTD. Named Alberta ALBERTA, T5R 1C8. No: 2012037350. Corporation Incorporated 2005 NOV 03 Registered Address: 15025 - 111 AVENUE NW, EDMONTON THE MARBLE FACTORY LTD. Named Alberta ALBERTA, T5M 2P8. No: 2012025306. Corporation Incorporated 2005 NOV 08 Registered Address: 4500, 855 - 2ND STREET S.W., CALGARY TIMBERRISE DEVELOPMENTS LTD. Named ALBERTA, T2P 4K7. No: 2012035669. Alberta Corporation Incorporated 2005 NOV 10 Registered Address: 1914 3RD AVE NW, CALGARY THE MEXXSTER CORP. Named Alberta Corporation ALBERTA, T2N 0J9. No: 2012036071. Incorporated 2005 NOV 08 Registered Address: SUITE 315, 612 - 500 COUNTRY HILLS BLVD. NE, TIMES OF REFRESHING MINISTRIES INC. Named CALGARY ALBERTA, T3K 5K3. No: 2012033706. Alberta Corporation Incorporated 2005 NOV 10 Registered Address: 66 SOMERSET WAY SW, THE NOW DESIGN STUDIO INC. Named Alberta CALGARY ALBERTA, T2Y 3K3. No: 2012039398. Corporation Incorporated 2005 NOV 10 Registered Address: SUITE 3807 825 8 AVENUE SW, CALGARY TIRPAK FAMILY HOLDING CORPORATION ALBERTA, T2P 2T4. No: 2012032542. Named Alberta Corporation Incorporated 2005 NOV 10 Registered Address: 5233 - 49 AVENUE, RED DEER THE REFUGE COMMUNITY CHRISTIAN ALBERTA, T4N 6G5. No: 2012040115. FELLOWSHIP Religious Society Incorporated 2005 NOV 02 Registered Address: 14944-43 AVE., TMG INTERNATIONAL INSURANCE SERVICES EDMONTON ALBERTA, T6H 5S1. No: 5412034794. INC. Other Prov/Territory Corps Registered 2005 NOV 01 Registered Address: 2600, 10180 - 101 STREET, THE REIDER GROUP MANAGEMENT CORP. Other EDMONTON ALBERTA, T5J 3Y2. No: 2112020363. Prov/Territory Corps Registered 2005 NOV 01 Registered Address: 280, 521 - 3RD AVENUE SW, TMOHR WELLSITE SUPERVISION LTD. Named CALGARY ALBERTA, T2P 3T3. No: 2112018342. Alberta Corporation Incorporated 2005 NOV 03 Registered Address: 6030 88A STREET, GRANDE THE ROYAL CANADIAN REFINISH CO. LTD. PRAIRIE ALBERTA, T8W 2S5. No: 2012025108. Named Alberta Corporation Incorporated 2005 NOV 07 Registered Address: E NE 23 48 8 W5 No: 2012031452. - 3572 - THE ALBERTA GAZETTE, PART I, DECEMBER 15, 2005

TOMALA TRANSPORT LTD. Named Alberta TRAMMELL CROW COMPANY YYC AIRFREIGHT Corporation Incorporated 2005 NOV 09 Registered & LOGISTICSCENTRE B, ULC Named Alberta Address: 35 MILLSIDE WAY SW, CALGARY Corporation Incorporated 2005 NOV 09 Registered ALBERTA, T2Y 2P7. No: 2012036675. Address: 4500, 855 - 2ND STREET SW, CALGARY ALBERTA, T2P 4K7. No: 2012037756. TOMARA CONTROLS INC. Named Alberta Corporation Incorporated 2005 NOV 10 Registered TRANZ-ACT CORP. Named Alberta Corporation Address: 10012-101 STREET, PEACE RIVER Incorporated 2005 NOV 07 Registered Address: 757 ALBERTA, T8S 1S2. No: 2012039554. RANCHVIEW CIRCLE NW, CALGARY ALBERTA, T3G 1A9. No: 2012030454. TOMCAT ENTERPRISES GRIMSHAW LTD. Named Alberta Corporation Incorporated 2005 NOV 09 TREVCO ENTERPRISES INC. Named Alberta Registered Address: 5505 43 AVENUE, GRIMSHAW Corporation Incorporated 2005 NOV 09 Registered ALBERTA, T0H 1W0. No: 2012035883. Address: LOT 27 CALAHOO PARK, CALIHOO ALBERTA, T0G 0J0. No: 2012038101. TOMPKINS TRANSPORT INC Named Alberta Corporation Incorporated 2005 NOV 09 Registered TRI-GEM INSTRUCTING LTD. Named Alberta Address: NW 7 104 18 W5, LA CRETE ALBERTA, Corporation Incorporated 2005 NOV 03 Registered T0H 2H0. No: 2012037798. Address: 164 EDGEBROOK RISE NW, CALGARY ALBERTA, T3A 5J6. No: 2012023061. TOP STAR TECHNICAL SERVICES LTD. Named Alberta Corporation Incorporated 2005 NOV 01 TRIANA HOMES (CANADA) LTD. Named Alberta Registered Address: 409, 4944 DALTON DRIVE N.W., Corporation Incorporated 2005 NOV 14 Registered CALGARY ALBERTA, T3A 2E6. No: 2012020083. Address: 1200, 1015 - 4TH STREET S.W., CALGARY ALBERTA, T2R 1J4. No: 2012042343. TORCHLIGHT CONSULTING INC. Named Alberta Corporation Incorporated 2005 NOV 03 Registered TRICAL BUSINESS CONSULTING INC. Named Address: 8 CHRISTIE CAIRN SQ S.W., CALGARY Alberta Corporation Incorporated 2005 NOV 14 ALBERTA, T3H 2Z2. No: 2012024796. Registered Address: 1710, 540 - 5TH AVENUE S.W., CALGARY ALBERTA, T2P 0M2. No: 2012043648. TOTAL DISASTER RESTORATION CLEANING LTD. Named Alberta Corporation Incorporated 2005 TRIPLE D INVESTMENTS LTD. Named Alberta NOV 01 Registered Address: 2900, 350 - 7 AVENUE Corporation Incorporated 2005 NOV 07 Registered SW, CALGARY ALBERTA, T2P 3N9. No: Address: 5009 - 47 STREET, LLOYDMINSTER 2012018954. ALBERTA, T9V 0E8. No: 2012031791.

TOTAL HOME CONTROL LTD. Named Alberta TRIWAY ELECTRICAL SERVICES LTD. Named Corporation Incorporated 2005 NOV 08 Registered Alberta Corporation Incorporated 2005 NOV 02 Address: 159 LAKE WAPTA RISE SE, CALGARY Registered Address: 2100, 777 - 8TH AVENUE S.W., ALBERTA, T2J 2N2. No: 2012033342. CALGARY ALBERTA, T2P 3R5. No: 2012023046.

TOTEM CHARITABLE FOUNDATION Non-Profit TROPICA GOURMET LTD. Named Alberta Public Company Incorporated 2005 OCT 31 Registered Corporation Incorporated 2005 NOV 02 Registered Address: 2100 FIRST ALBERTA PLACE, 777-8 Address: 108, 9824 - 97 AVENUE, GRANDE PRAIRIE AVENUE S.W., CALGARY ALBERTA, T2P 3R5. No: ALBERTA, T8V 7K2. No: 2012023517. 5112033740. TRUE WAY HOLDINGS LTD. Named Alberta TRADEWINDS GLASS INC. Named Alberta Corporation Incorporated 2005 NOV 09 Registered Corporation Incorporated 2005 NOV 15 Registered Address: 103 - 2ND AVENUE WEST, BROOKS Address: 118 SHERWOOD STREET, HINTON ALBERTA, T1R 1B6. No: 2012036048. ALBERTA, T7V 1P4. No: 2012045486. TRUSTED CONNECTIONS INC. Other Prov/Territory TRADITIONAL CONSTRUCTION INC. Named Corps Registered 2005 NOV 09 Registered Address: Alberta Corporation Incorporated 2005 NOV 03 1700, 10235 - 101 STREET, EDMONTON ALBERTA, Registered Address: 208, 525 - 28 STREET SE, T5J 3G1. No: 2112028713. CALGARY ALBERTA, T2A 6W9. No: 2012025595. TRYUS FLOORING LIMITED Named Alberta TRADITIONAL CONSTRUCTION INC. Named Corporation Incorporated 2005 NOV 15 Registered Alberta Corporation Incorporated 2005 NOV 03 Address: 115 MAIN STREET, SPRUCE GROVE Registered Address: 208, 525 - 28 STREET SE, ALBERTA, T7X 3A7. No: 2012044935. CALGARY ALBERTA, T2A 6W9. No: 2012026056. TUFF-N'-UFF OILFIELD SERVICES LTD. Named TRAMMELL CROW COMPANY YYC AIRFREIGHT Alberta Corporation Incorporated 2005 NOV 15 & LOGISTICSCENTRE A, ULC Named Alberta Registered Address: 9130 129 AVENUE, GRANDE Corporation Incorporated 2005 NOV 09 Registered PRAIRIE ALBERTA, T8X 1R5. No: 2012043796. Address: 4500, 855 - 2ND STREET SW, CALGARY ALBERTA, T2P 4K7. No: 2012037707. TULIP HOLDINGS INC. Named Alberta Corporation Incorporated 2005 NOV 04 Registered Address: 28 KINGSDALE CRES, ST. ALBERT ALBERTA, T8N 7J3. No: 2012028185.

- 3573 - THE ALBERTA GAZETTE, PART I, DECEMBER 15, 2005

TURNER VALLEY OILMEN'S ASSOCIATION VAN MANNA HOMES INC. Named Alberta Alberta Society Incorporated 2005 NOV 02 Registered Corporation Incorporated 2005 NOV 10 Registered Address: P.O. BOX 13, TURNER VALLEY Address: 310, 2891 SUNRIDGE WAY N.E., ALBERTA, T0L 2A0. No: 5012034434. CALGARY ALBERTA, T1Y 7K7. No: 2012040040.

TWL STROM CORP. Named Alberta Corporation VANTAGE BUILDING SUPPLIES LTD. Named Incorporated 2005 NOV 07 Registered Address: 6143 Alberta Corporation Incorporated 2005 NOV 04 LONGMOOR WAY SW, CALGARY ALBERTA, T3E Registered Address: 2800, 10060 JASPER AVENUE, 5Z8. No: 2012032666. EDMONTON ALBERTA, T5J 3V9. No: 2012027682.

TWO BAR TECH LTD. Named Alberta Corporation VANTAGE HOME SECURITY INC. Named Alberta Incorporated 2005 NOV 10 Registered Address: 102, Corporation Incorporated 2005 NOV 02 Registered 10126 - 97 AVENUE, GRANDE PRAIRIE ALBERTA, Address: #518 - 11350 - 104 AVENUE, EDMONTON T8V 7X6. No: 2012039570. ALBERTA, T5K 2W1. No: 2012023913.

TWO DEERS STANDING INCORPORATED Named VERI VISION SECURITY INC. Named Alberta Alberta Corporation Incorporated 2005 NOV 02 Corporation Incorporated 2005 NOV 04 Registered Registered Address: 1323 16TH STREET N.W., Address: 1500, 10180 - 101 STREET, EDMONTON CALGARY ALBERTA, T2N 2C7. No: 2012022212. ALBERTA, T5J 4K1. No: 2012027823.

TWOEX APPLIED CAPITAL CORP. Named Alberta VERMCO SERVICES INC. Named Alberta Corporation Corporation Incorporated 2005 NOV 10 Registered Incorporated 2005 NOV 09 Registered Address: #72 Address: #4 PINNACLE RIDGE DRIVE SW, CHANCELLOR WAY NW, CALGARY ALBERTA, CALGARY ALBERTA, T3Z 3N7. No: 2012039240. T2K 1Y2. No: 2012036907.

TWR HOLDINGS INC. Named Alberta Corporation VILLAGE ACRES ACQUISITIONS INC. Named Incorporated 2005 NOV 03 Registered Address: 5233-49 Alberta Corporation Incorporated 2005 NOV 09 AVENUE, RED DEER ALBERTA, T4N 6G5. No: Registered Address: 1600, 10025 - 102A AVENUE, 2012024390. EDMONTON ALBERTA, T5J 2Z2. No: 2012038309.

UDS DESIGN INC. Named Alberta Corporation VISUAL CAFE INC. Named Alberta Corporation Incorporated 2005 NOV 09 Registered Address: 64 Incorporated 2005 NOV 14 Registered Address: 609 NEWCASTLE ROAD, SHERWOOD PARK LARCH PLACE, CANMORE ALBERTA, T1W 1S1. ALBERTA, T8A 6K8. No: 2012038804. No: 2012043580.

UMEA CONSULTING CORPORATION Named VKM COMPANY LTD. Named Alberta Corporation Alberta Corporation Incorporated 2005 NOV 01 Incorporated 2005 NOV 03 Registered Address: #8, Registered Address: SUITE 100, 17510 - 107 AVENUE, 5602-4 STREET N.W., CALGARY ALBERTA, T2K EDMONTON ALBERTA, T5S 1E9. No: 2012013914. 1B2. No: 2012025314.

UNICUS CORPORATION Named Alberta Corporation VMD SAFETY CONSULTING LTD. Named Alberta Incorporated 2005 NOV 08 Registered Address: 436 - 35 Corporation Incorporated 2005 NOV 05 Registered AVENUE NW, CALGARY ALBERTA, T2K 0C1. No: Address: 27 DEANE CRES, ST. ALBERTA 2012034589. ALBERTA, T8N 4Z9. No: 2012030090.

UNIVERSAL SATS LTD. Named Alberta Corporation W. PARSONS CONTRACTING LTD. Named Alberta Incorporated 2005 NOV 02 Registered Address: 4801 26 Corporation Incorporated 2005 NOV 10 Registered AVE NE BAY #2, CALGARY ALBERTA, T1Y 3E1. Address: 205 - 9928 - 93 AVENUE, GRANDE No: 2012023376. PRAIRIE ALBERTA, T8V 0J6. No: 2012041022.

UP A TREE, TREE AND YARD SERVICE INC. W. RODDICK REIKIE PROFESSIONAL Named Alberta Corporation Incorporated 2005 NOV 04 CORPORATION Named Alberta Corporation Registered Address: 532 20 AVE NW, CALGARY Incorporated 2005 NOV 03 Registered Address: ALBERTA, T2B 1C1. No: 2012029241. #101,4706-48 AVENUE, RED DEER ALBERTA, T4N 6J4. No: 2012026478. URBAN AUTOSPORT INC. Named Alberta Corporation Incorporated 2005 NOV 01 Registered W.D.K. OILFIELD SERVICES INC. Named Alberta Address: 5019 STANLEY RD. S.W., CALGARY Corporation Incorporated 2005 NOV 10 Registered ALBERTA, T2S 2R4. No: 2012020331. Address: #90 - 130 BROADWAY BLVD., SHERWOOD PARK ALBERTA, T8H 2A3. No: V2K WINDOW FASHIONS, INC. Foreign Corporation 2012038382. Registered 2005 NOV 09 Registered Address: 1400, 10303 JASPER AVENUE, EDMONTON ALBERTA, WAGNER FERRIER SERVICES & SUPPLIES LTD. T5J 3N5. No: 2112029265. Named Alberta Corporation Incorporated 2005 NOV 07 Registered Address: 1706 - 22 A STREET, COALDALE VAN LIERE PROFESSIONAL CORPORATION ALBERTA, T1M 1K4. No: 2012031932. Chartered Accounting Professional Corporation Incorporated 2005 NOV 02 Registered Address: 323 7TH ST. S., LETHBRIDGE ALBERTA, T1J 2G4. No: 2012015034.

- 3574 - THE ALBERTA GAZETTE, PART I, DECEMBER 15, 2005

WALTON AZ ORCHARD HILLS CORPORATION WES ENTERPRISE LTD. Named Alberta Corporation Named Alberta Corporation Incorporated 2005 NOV 03 Incorporated 2005 NOV 03 Registered Address: 4906 - Registered Address: 23RD FLOOR, 605 - 5TH 47 STREET, STETTLER ALBERTA, T0C 2L0. No: AVENUE S.W., CALGARY ALBERTA, T2P 3H5. 2012024234. No: 2012025868. WESTCAPE FLOORING LTD. Named Alberta WALTON GGH NEW TECUMSETH 3 Corporation Incorporated 2005 NOV 10 Registered CORPORATION Named Alberta Corporation Address: 20 GREENWOOD CLOSE, SPRUCE GROVE Incorporated 2005 NOV 03 Registered Address: 23RD ALBERTA, T7X 1Y1. No: 2012039034. FLOOR, 605 - 5TH AVENUE S.W., CALGARY ALBERTA, T2P 3H5. No: 2012026098. WESTCASTLE LAND DEVELOPMENTS CORP. Named Alberta Corporation Incorporated 2005 NOV 02 WALTON GGH SIMCOE HEIGHTS 2 Registered Address: 505, 5920 - 1A STREET SW, CORPORATION Named Alberta Corporation CALGARY ALBERTA, T2H 0G3. No: 2012023996. Incorporated 2005 NOV 03 Registered Address: 23RD FLOOR, 605 - 5TH AVENUE S.W., CALGARY WESTECH MECHANICAL SERVICES INC. Named ALBERTA, T2P 3H5. No: 2012026015. Alberta Corporation Incorporated 2005 NOV 08 Registered Address: 5233 - 49TH AVENUE, RED WANG'S ENTERPRISES LTD. Named Alberta DEER ALBERTA, T4N 6G5. No: 2012033870. Corporation Incorporated 2005 NOV 15 Registered Address: 312 - 30 FROBISHER BLVD SE, CALGARY WESTFIELD GATEWAY LTD. Federal Corporation ALBERTA, T2H 1G5. No: 2012047011. Registered 2005 NOV 09 Registered Address: 4300, 888 - 3 STREET SW, CALGARY ALBERTA, T2P 5C5. WARM CORE CANADA INC. Named Alberta No: 2112037185. Corporation Incorporated 2005 NOV 02 Registered Address: 282 PENSVILLE CL SE, CALGARY WESTPARK CAPITAL CANADA INC. Named ALBERTA, T2A 5N3. No: 2012020810. Alberta Corporation Incorporated 2005 NOV 15 Registered Address: 77 COVEWOOD CLOSE NE, WATERTON ENERGY SERVICES LTD. Named CALGARY ALBERTA, T3K 4Z8. No: 2012045353. Alberta Corporation Incorporated 2005 NOV 01 Registered Address: 985 EAST AVENUE, PINCHER WHAT'S NEXT INC. Named Alberta Corporation CREEK ALBERTA, T0K 1W0. No: 2012019002. Incorporated 2005 NOV 04 Registered Address: W 4 RANGE 22 TWN 25 SEC 27 SW, STANDARD WAY OUT WEST LIGHT HAULING LTD. Named ALBERTA, T0J 3G0. No: 2012027880. Alberta Corporation Incorporated 2005 NOV 10 Registered Address: 8806 106 AVENUE, GRANDE WHITE HAWK HOLDINGS LTD. Named Alberta PRAIRIE ALBERTA, T8X 1L3. No: 2012010944. Corporation Incorporated 2005 NOV 07 Registered Address: NE 1/4 8-21-4 W5M No: 2012030322. WC FRAMING LTD. Named Alberta Corporation Incorporated 2005 NOV 01 Registered Address: 2022 WHOLE HOME DEVELOPMENTS LTD. Named CANYON MEADOWS DR SE, CALGARY Alberta Corporation Incorporated 2005 NOV 10 ALBERTA, T2J 7H1. No: 2012009797. Registered Address: 257 SCOTIA POINT NW, CALGARY ALBERTA, T3L 2B1. No: 2012039687. WEARMASTER COATINGS CORPORATION Named Alberta Corporation Incorporated 2005 NOV 04 WHOLESALE FLOORS INC. Named Alberta Registered Address: APT 301, 138 28 AVENUE NW, Corporation Incorporated 2005 NOV 10 Registered CALGARY ALBERTA, T2M 2K2. No: 2012029290. Address: 11432 184 STREET, EDMONTON ALBERTA, T5S 2W7. No: 2012039406. WEBS CONSULTING INC. Named Alberta Corporation Incorporated 2005 NOV 05 Registered WILD ROSE VACATIONS INC. Named Alberta Address: 4907 51 ST, CLIVE ALBERTA, T0C 0Y0. Corporation Incorporated 2005 NOV 15 Registered No: 2012029878. Address: 1100 CANADIAN WESTERN BANK PL., 10303 JASPER AVE., EDMONTON ALBERTA, T5J WEBSTER FIELD SERVICES LTD. Named Alberta 3N6. No: 2012045833. Corporation Incorporated 2005 NOV 08 Registered Address: 68 PINNACLE WAY, GRANDE PRAIRIE WILLS ON WHEELS LTD. Named Alberta ALBERTA, T8W 2V5. No: 2012034316. Corporation Incorporated 2005 NOV 08 Registered Address: 65 GREENBRIER CRESCENT, ST. ALBERT WELL 4 U INC. Named Alberta Corporation ALBERTA, T8N 1A2. No: 2012027609. Incorporated 2005 NOV 14 Registered Address: 1413 - 2ND STREET S.W., CALGARY ALBERTA, T2R WILMO INSPECTION SERVICES LTD. Named 0W7. No: 2012042533. Alberta Corporation Incorporated 2005 NOV 09 Registered Address: 39 MILLSIDE ROAD SW, WELL RIGHT SERVICES INC. Named Alberta CALGARY ALBERTA, T2Y 2P9. No: 2012037467. Corporation Incorporated 2005 NOV 04 Registered Address: #202, 4825 - 47TH STREET, RED DEER WINDERMERE HILLS DEVELOPMENTS LTD. ALBERTA, T4N 1R3. No: 2012027062. Named Alberta Corporation Incorporated 2005 NOV 01 Registered Address: 1500, 10180 - 101 STREET, EDMONTON ALBERTA, T5J 4K1. No: 2012020075.

- 3575 - THE ALBERTA GAZETTE, PART I, DECEMBER 15, 2005

WINDO'S WELDING LTD. Named Alberta YALETOWN SPORTS INC. Named Alberta Corporation Incorporated 2005 NOV 04 Registered Corporation Incorporated 2005 NOV 15 Registered Address: 6740 JOHNSTONE DRIVE, RED DEER Address: 611 MANITOU ROAD SE, CALGARY ALBERTA, T4P 3Y2. No: 2012027799. ALBERTA, T2G 4C2. No: 2012046062.

WINT2 OILFIELD INC. Named Alberta Corporation YELLOW JACKET HYDROVAC INC. Named Alberta Incorporated 2005 NOV 09 Registered Address: 417, Corporation Incorporated 2005 NOV 11 Registered 8TH STREET E, DRUMHELLER ALBERTA, T0J Address: 600, 4911 - 51 STREET, RED DEER 0Y5. No: 2012036808. ALBERTA, T4N 6V4. No: 2012041618.

WITTMACK CONTRACTING LTD. Named Alberta YOYO RESTAURANTS INC. Named Alberta Corporation Incorporated 2005 NOV 14 Registered Corporation Incorporated 2005 NOV 01 Registered Address: SE 10 33 06 W4 No: 2011978190. Address: 537 - 7 STREET SOUTH, LETHBRIDGE ALBERTA, T1J 2G8. No: 2012020661. WN KING HOLDINGS INC. Named Alberta Corporation Incorporated 2005 NOV 08 Registered ZERO GRAVITY TOOLS INC. Named Alberta Address: 53 - 1 ST NW, MEDICINE HAT ALBERTA, Corporation Incorporated 2005 NOV 04 Registered T1A 6G9. No: 2012033987. Address: 499 - 1ST STREET SE, MEDICINE HAT ALBERTA, T1A 0A7. No: 2012023970. WOLFGANG PIPELINE CONTRACTING LTD. Named Alberta Corporation Incorporated 2005 NOV 10 ZHIRAYR FLOOR COVERINGS LTD. Named Alberta Registered Address: 9924 - 104TH STREET, Corporation Incorporated 2005 NOV 04 Registered WESTLOCK ALBERTA, T7P 1T2. No: 2012039273. Address: 104 MARDALE CRESCENT NE, CALGARY ALBERTA, T2A 3V5. No: 2012028748. WOLOSHYN CONSULTING INC. Named Alberta Corporation Incorporated 2005 NOV 09 Registered ZOOGY'S WELDING & FABRICATING LTD. Named Address: 8542 80 AVE, EDMONTON ALBERTA, T6C Alberta Corporation Incorporated 2005 NOV 07 0T3. No: 2012037764. Registered Address: BAY B 4017 39139 HIGHWAY 2A, BLACKFALDS ALBERTA, T0M0J0. No: WOODLAKE ENERGY LTD. Named Alberta 2012032062. Corporation Incorporated 2005 NOV 08 Registered Address: 3100, 324 - 8TH AVENUE S.W., CALGARY ALBERTA, T2P 2Z2. No: 2012035909.

Corporate Name Changes

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

1020216 ALBERTA LTD. Named Alberta Corporation 1059958 ALBERTA LTD. Named Alberta Corporation Incorporated 2002 DEC 03. New Name: SWISS Incorporated 2003 AUG 02. New Name: BOUCHARD EXCAVATING LTD. Effective Date: 2005 NOV 14. PHYSICAL THERAPY CONSULTING INC. Effective No: 2010202162. Date: 2005 NOV 04. No: 2010599583.

1027460 ALBERTA LTD. Named Alberta Corporation 1071906 ALBERTA LTD. Named Alberta Corporation Incorporated 2003 JAN 21. New Name: AAA LAND Incorporated 2003 OCT 17. New Name: BATTLE CONSULTANTS LTD. Effective Date: 2005 NOV 01. RIVER SAFETY & INSPECTION LTD. Effective Date: No: 2010274609. 2005 NOV 10. No: 2010719066.

1029566 ALBERTA LTD. Named Alberta Corporation 1076184 ALBERTA LTD. Named Alberta Corporation Incorporated 2003 FEB 03. New Name: HEWES Incorporated 2003 NOV 14. New Name: MEDICAL CLINIC LTD. Effective Date: 2005 NOV MANAGEMENT BY BOWDITCH LTD. Effective 15. No: 2010295661. Date: 2005 NOV 02. No: 2010761845.

1032219 ALBERTA LTD. Named Alberta Corporation 1081638 ALBERTA LTD. Named Alberta Corporation Incorporated 2003 FEB 19. New Name: JUMP Incorporated 2003 DEC 17. New Name: ELK VALLEY EXPLORATION LTD. Effective Date: 2005 NOV 01. HOLDINGS LTD. Effective Date: 2005 NOV 04. No: No: 2010322192. 2010816383.

1041377 ALBERTA LTD. Named Alberta Corporation 1101703 ALBERTA LTD. Named Alberta Corporation Incorporated 2003 APR 10. New Name: JENKINS Incorporated 2004 APR 08. New Name: VIVACITY HEALTH & SAFETY CONSULTING SERVICES JOINT VENTURE LIMITED Effective Date: 2005 LTD. Effective Date: 2005 NOV 10. No: 2010413777. NOV 03. No: 2011017031.

- 3576 - THE ALBERTA GAZETTE, PART I, DECEMBER 15, 2005

1109306 ALBERTA LTD. Named Alberta Corporation 1177671 ALBERTA LTD. Named Alberta Corporation Incorporated 2004 MAY 21. New Name: SAXUM Incorporated 2005 JUN 21. New Name: RANCHVIEW MANUFACTURING LTD. Effective Date: 2005 NOV INC. Effective Date: 2005 NOV 08. No: 2011776719. 02. No: 2011093065. 1179818 ALBERTA LTD. Named Alberta Corporation 1117279 ALBERTA LTD. Named Alberta Corporation Incorporated 2005 JUL 04. New Name: IN SYNC Incorporated 2004 JUL 09. New Name: REVOLUTION MEDIA CORPORATION Effective Date: 2005 NOV CONCRETE & AGGREGATE CORP. Effective Date: 14. No: 2011798184. 2005 NOV 10. No: 2011172794. 1180577 ALBERTA LTD. Named Alberta Corporation 1118038 ALBERTA LTD. Named Alberta Corporation Incorporated 2005 JUL 07. New Name: ALLTAX & Incorporated 2004 JUL 15. New Name: ACCOUNTING INC. Effective Date: 2005 NOV 10. GLOBALCHEM INC. Effective Date: 2005 NOV 11. No: 2011805773. No: 2011180383. 1181636 ALBERTA LTD. Named Alberta Corporation 1126950 ALBERTA LTD. Named Alberta Corporation Incorporated 2005 JUL 20. New Name: OUTHOUSE Incorporated 2004 SEP 10. New Name: EWING LOGISTICS INC. Effective Date: 2005 NOV 10. No: OILFIELD SURVEYS LTD. Effective Date: 2005 NOV 2011816366. 15. No: 2011269509. 1182867 ALBERTA LTD. Named Alberta Corporation 1129968 ALBERTA LTD. Named Alberta Corporation Incorporated 2005 JUL 20. New Name: CANADIAN Incorporated 2004 SEP 28. New Name: IL BRICCO INCOME MANAGEMENT CIM LIMITED Effective INC. Effective Date: 2005 NOV 07. No: 2011299688. Date: 2005 NOV 09. No: 2011828676.

1134930 ALBERTA LTD. Named Alberta Corporation 1183288 ALBERTA LTD. Named Alberta Corporation Incorporated 2004 OCT 28. New Name: JACKTEK Incorporated 2005 JUL 22. New Name: GIN-MAC SYSTEMS INC. Effective Date: 2005 NOV 10. No: COIL TUBING LTD. Effective Date: 2005 NOV 03. 2011349301. No: 2011832884.

1137803 ALBERTA LTD. Named Alberta Corporation 1185653 ALBERTA LTD. Named Alberta Corporation Incorporated 2004 NOV 15. New Name: R2 SERVICES Incorporated 2005 AUG 05. New Name: GOLDEN LTD. Effective Date: 2005 NOV 04. No: 2011378037. HAWK DEVELOPMENTS LTD. Effective Date: 2005 NOV 10. No: 2011856537. 1140297 ALBERTA LTD. Named Alberta Corporation Incorporated 2004 NOV 30. New Name: CAESAR 1186010 ALBERTA LTD. Named Alberta Corporation PETROLEUM LTD. Effective Date: 2005 NOV 08. No: Incorporated 2005 AUG 09. New Name: SONIC 2011402977. ENERGY SERVICES LTD. Effective Date: 2005 NOV 09. No: 2011860109. 1143489 ALBERTA LTD. Named Alberta Corporation Incorporated 2004 DEC 20. New Name: TUSON 1186426 ALBERTA LTD. Named Alberta Corporation COMPANY LTD. Effective Date: 2005 NOV 14. No: Incorporated 2005 AUG 11. New Name: GLEN RIDGE 2011434897. ACQUISITIONS INC. Effective Date: 2005 NOV 07. No: 2011864267. 1144646 ALBERTA LTD. Named Alberta Corporation Incorporated 2004 DEC 28. New Name: WEST 1186711 ALBERTA INC. Named Alberta Corporation TIMBERLEA DEVELOPMENTS LTD. Effective Date: Incorporated 2005 AUG 12. New Name: VISIBLE 1- 2005 NOV 08. No: 2011446461. CALL TICKET MANAGEMENT INC. Effective Date: 2005 NOV 08. No: 2011867112. 1161147 ALBERTA LTD. Named Alberta Corporation Incorporated 2005 APR 15. New Name: LUM-JACK 1187006 ALBERTA LTD. Named Alberta Corporation HOLDINGS LTD. Effective Date: 2005 NOV 09. No: Incorporated 2005 AUG 15. New Name: ETC ASIA 2011611478. LTD. Effective Date: 2005 NOV 04. No: 2011870066.

1163427 ALBERTA LTD. Named Alberta Corporation 1187868 ALBERTA LTD. Named Alberta Corporation Incorporated 2005 APR 08. New Name: LIT SYSTEMS Incorporated 2005 AUG 18. New Name: PETROLINK LTD. Effective Date: 2005 NOV 02. No: 2011634272. COMMUNICATIONS INC. Effective Date: 2005 NOV 10. No: 2011878689. 1166382 ALBERTA LTD. Named Alberta Corporation Incorporated 2005 MAY 04. New Name: 1188173 ALBERTA INC. Named Alberta Corporation BLACKWATER CONTRACTING LTD. Effective Incorporated 2005 AUG 22. New Name: TOUGH Date: 2005 NOV 01. No: 2011663826. ENOUGH HAULING INC. Effective Date: 2005 NOV 15. No: 2011881733. 1171306 ALBERTA LTD. Named Alberta Corporation Incorporated 2005 MAY 19. New Name: SURE-LOK 1189805 ALBERTA LTD. Named Alberta Corporation HOMES SUBFLOOR LTD. Effective Date: 2005 NOV Incorporated 2005 AUG 30. New Name: D.M. KING 08. No: 2011713068. OIL ENTERPRISES LTD. Effective Date: 2005 NOV 03. No: 2011898059. 1172669 ALBERTA LTD. Named Alberta Corporation Incorporated 2005 MAY 26. New Name: 222 PROPERTIES CORP. Effective Date: 2005 NOV 08. No: 2011726698.

- 3577 - THE ALBERTA GAZETTE, PART I, DECEMBER 15, 2005

1191075 ALBERTA LTD. Named Alberta Corporation 1202921 ALBERTA LTD. Named Alberta Corporation Incorporated 2005 OCT 11. New Name: SABLE Incorporated 2005 NOV 04. New Name: ART OF ENERGY LTD. Effective Date: 2005 NOV 07. No: SURVIVAL LTD. Effective Date: 2005 NOV 07. No: 2011910755. 2012029217.

1191456 ALBERTA LTD. Named Alberta Corporation 331004 ALBERTA LTD. Numbered Alberta Incorporated 2005 SEP 09. New Name: STALLARD'S Corporation Incorporated 1985 MAY 30. New Name: WELDING LTD. Effective Date: 2005 NOV 07. No: 331004 ALBERTA ULC Effective Date: 2005 NOV 10. 2011914567. No: 203310040.

1192304 ALBERTA LTD. Named Alberta Corporation 478139 ALBERTA INC. Named Alberta Corporation Incorporated 2005 SEP 13. New Name: NORTHERN Incorporated 1990 DEC 21. New Name: TRYBERG SOLIDS SOLUTIONS INC. Effective Date: 2005 NOV ENTERPRISES LTD. Effective Date: 2005 NOV 03. 15. No: 2011923048. No: 204781397.

1193416 ALBERTA LTD. Named Alberta Corporation 534285 ALBERTA LTD. Named Alberta Corporation Incorporated 2005 SEP 20. New Name: DECHANT Incorporated 1992 JUL 02. New Name: D-KOR AVIATION LTD. Effective Date: 2005 NOV 04. No: BUILDING CONCEPTS & DESIGN LTD. Effective 2011934169. Date: 2005 NOV 02. No: 205342850.

1194333 ALBERTA LTD. Named Alberta Corporation 597535 ALBERTA LTD. Named Alberta Corporation Incorporated 2005 SEP 23. New Name: THE Incorporated 1994 FEB 02. New Name: THOLIAN SPECIALTY GOURMET ALBERTA LTD. Effective INVESTMENTS CORP. Effective Date: 2005 NOV 09. Date: 2005 NOV 09. No: 2011943335. No: 205975352.

1195886 ALBERTA LTD. Named Alberta Corporation 623240 ALBERTA LTD. Named Alberta Corporation Incorporated 2005 SEP 30. New Name: TRISTAR OIL Incorporated 1994 AUG 31. New Name: J.E. MARTIN & GAS LTD. Effective Date: 2005 NOV 08. No: TRANSPORT INC. Effective Date: 2005 NOV 15. No: 2011958861. 206232407.

1197835 ALBERTA LTD. Named Alberta Corporation 830544 ALBERTA LTD. Named Alberta Corporation Incorporated 2005 OCT 12. New Name: P.I.T.A. Incorporated 1999 MAY 11. New Name: THOLIAN SOLUTIONS INC. Effective Date: 2005 NOV 08. No: CORP. Effective Date: 2005 NOV 09. No: 208305441. 2011978356. 841749 ALBERTA LTD. Named Alberta Corporation 1198558 ALBERTA LTD. Named Alberta Corporation Incorporated 1999 AUG 11. New Name: SKYTECH Incorporated 2005 OCT 14. New Name: A. W. AUTOMATION LTD. Effective Date: 2005 NOV 08. NELSON ASSOCIATES LTD. Effective Date: 2005 No: 208417493. NOV 02. No: 2011985583. 851346 ALBERTA LTD. Named Alberta Corporation 1199847 ALBERTA LTD. Named Alberta Corporation Incorporated 1999 OCT 26. New Name: LARRAL LTD. Incorporated 2005 OCT 21. New Name: LESSARD Effective Date: 2005 NOV 15. No: 208513465. ENERGY & CONSULTING SERVICES LTD. Effective Date: 2005 NOV 10. No: 2011998479. 867029 ALBERTA INC. Named Alberta Corporation Incorporated 2000 FEB 17. New Name: OTAH HAIR 1200441 ALBERTA LTD. Named Alberta Corporation DESIGN INC. Effective Date: 2005 NOV 01. No: Incorporated 2005 OCT 25. New Name: MAMMOTH 208670299. OVERLAND LTD. Effective Date: 2005 NOV 07. No: 2012004418. 892635 ALBERTA INC. Numbered Alberta Corporation Incorporated 2000 AUG 11. New Name: 892635 1200586 ALBERTA LTD. Named Alberta Corporation ALBERTA LTD. Effective Date: 2005 NOV 01. No: Incorporated 2005 OCT 25. New Name: CANADIAN 208926352. ENERGY BROKERS INC. Effective Date: 2005 NOV 10. No: 2012005860. 901907 ALBERTA LTD. Named Alberta Corporation Incorporated 2000 OCT 17. New Name: HIGH 1200829 ALBERTA LTD. Named Alberta Corporation ENERGY HORIZONTAL DIRECTIONAL DRILLING Incorporated 2005 OCT 27. New Name: GTO INC. Effective Date: 2005 NOV 01. No: 209019074. VENTURES INC. Effective Date: 2005 NOV 08. No: 2012008294. 912481 ALBERTA LTD. Named Alberta Corporation Incorporated 2000 DEC 29. New Name: J-BONEY 1201632 ALBERTA LTD. Named Alberta Corporation RENTALS & SALES LTD. Effective Date: 2005 NOV Incorporated 2005 OCT 31. New Name: THE PURPLE 03. No: 209124817. PERK COFFEE MARKET INC. Effective Date: 2005 NOV 09. No: 2012016321. 955141 ALBERTA LTD. Named Alberta Corporation Incorporated 2001 OCT 05. New Name: NORTHSTAR 1201843 ALBERTA LTD. Named Alberta Corporation ENERGY SERVICES INC. Effective Date: 2005 NOV Amalgamated 2005 NOV 01. New Name: EASTCOTT 10. No: 209551415. HOLDINGS LTD. Effective Date: 2005 NOV 03. No: 2012018434.

- 3578 - THE ALBERTA GAZETTE, PART I, DECEMBER 15, 2005

962040 ALBERTA INC. Named Alberta Corporation BEAM CENTRAL VACUUM SYSTEMS LTD. Incorporated 2001 NOV 23. New Name: TAYLOR Numbered Alberta Corporation Incorporated 1979 AUG MADE AFFORDABLE HOUSING INC. Effective 14. New Name: 226571 ALBERTA LTD. Effective Date: 2005 NOV 10. No: 209620400. Date: 2005 NOV 01. No: 202265716.

969714 ALBERTA LTD. Named Alberta Corporation BEAUCHAMP PONTIAC BUICK GMC LTD. Named Incorporated 2002 JAN 16. New Name: E-FORCE Alberta Corporation Incorporated 2003 MAY 20. New CONTRACTING LTD. Effective Date: 2005 NOV 04. Name: BEAUCHAMP ALBERTA MARINE & AUTO No: 209697143. LTD. Effective Date: 2005 NOV 03. No: 2010477889.

971096 ALBERTA LTD. Named Alberta Corporation BENDER RESALE LOTS INC. Named Alberta Incorporated 2002 JAN 24. New Name: JAMS Corporation Incorporated 2005 JUN 08. New Name: HOLDINGS LTD. Effective Date: 2005 NOV 15. No: PARADISE REALTY INC. Effective Date: 2005 NOV 209710961. 08. No: 2011752678.

975004 ALBERTA LTD. Named Alberta Corporation BLUE DRAGON RESTAURANT LTD. Numbered Incorporated 2002 FEB 19. New Name: PRECISION Alberta Corporation Incorporated 2003 APR 07. New AG SERVICES LTD. Effective Date: 2005 NOV 08. Name: 1040510 ALBERTA LTD. Effective Date: 2005 No: 209750041. NOV 09. No: 2010405104.

999969 ALBERTA LTD. Named Alberta Corporation BODEL ENTERPRISES LTD. Named Alberta Incorporated 2002 JUL 24. New Name: MOTOCROSS Corporation Incorporated 1978 SEP 14. New Name: MINISTRIES INC. Effective Date: 2005 NOV 03. No: MYMETROMENU.COM INC. Effective Date: 2005 209999697. NOV 03. No: 201245578.

ACE PRODUCTION TESTING LTD. Numbered BONNETT'S WIRELINE SERVICES LTD Other Alberta Corporation Incorporated 1999 MAY 11. New Prov/Territory Corps Registered 1975 JUL 03. New Name: 830395 ALBERTA LTD. Effective Date: 2005 Name: 0111278 B.C. LTD. Effective Date: 2005 NOV NOV 01. No: 208303958. 01. No: 210124129.

ADAIKIN ENGINEERING LTD. Named Alberta BRIAN S. CRAM PROFESSIONAL CORPORATION Corporation Incorporated 2005 JUL 14. New Name: Numbered Alberta Corporation Incorporated 1995 JUL ADAIKIN LTD. Effective Date: 2005 NOV 15. No: 19. New Name: 661978 ALBERTA LTD. Effective 2011817513. Date: 2005 NOV 08. No: 206619785.

ALBERTA CONSERVATION TILLAGE SOCIETY BUCKHORN REALTY LTD Named Alberta Alberta Society Incorporated 1978 JUL 04. New Name: Corporation Incorporated 1976 JUN 30. New Name: ALBERTA CONSERVATION TILLAGE SOCIETY II BUCKHORN INSURANCE AGENCY INC. Effective Effective Date: 2005 NOV 04. No: 500112222. Date: 2005 NOV 08. No: 200923399.

ANDREW, MARCH & OAKE LLP Alberta Limited BUTLER VENTURES INC. Named Alberta Liability Partnership Registered 2001 APR 30. New Corporation Incorporated 2001 MAY 14. New Name: Name: ANDREW ENGELS & OAKE LLP Effective RIO BOW RESOURCES INC. Effective Date: 2005 Date: 2005 NOV 01. No: AL9312737. NOV 10. No: 209341734.

ANITA CONCIERGE INC. Named Alberta Corporation CALGARY TENT AND EVENT INC. Named Alberta Incorporated 2004 AUG 06. New Name: REALTY Corporation Incorporated 2004 JUN 01. New Name: SHOWCASING INC. Effective Date: 2005 NOV 15. MAJESTIC TENT & EVENT INC. Effective Date: 2005 No: 2011214117. NOV 14. No: 2011109010.

APOLLO SUN & SHADE INC. Named Alberta CALIMAR REAL PROPERTY DEVELOPMENT & Corporation Incorporated 1991 MAY 29. New Name: HOLDINGS LTD. Named Alberta Corporation APOLLO SUNROOMS INC. Effective Date: 2005 Incorporated 2005 OCT 31. New Name: KALIMAR NOV 14. No: 204959712. REAL PROPERTY DEVELOPMENT & HOLDINGS LTD. Effective Date: 2005 NOV 03. No: 2012017121. ASTEC SAFETY SERVICES LTD. Numbered Alberta Corporation Incorporated 2005 OCT 26. New Name: CALL-ON-GRANI LTD. Named Alberta Corporation 1200657 ALBERTA LTD. Effective Date: 2005 NOV Incorporated 2002 NOV 07. New Name: NEST 04. No: 2012006579. INTERIORS INC. Effective Date: 2005 NOV 01. No: 2010162416. AUTOCO MOTOR SPORTS CORP. Named Alberta Corporation Incorporated 2005 JUN 15. New Name: CAN PRO MOBILE WELDING LTD. Named Alberta AUTOCO MOTORSPORTS CORP. Effective Date: Corporation Incorporated 2005 JUL 16. New Name: 2005 NOV 07. No: 2011764871. OVERFLOW FABRICATION LTD. Effective Date: 2005 NOV 15. No: 2011821630. BANFF AFFORDABLE CHARTERS LTD. Named Alberta Corporation Incorporated 2003 MAR 03. New CANADIAN HORIZONS TECHNICAL SERVICES Name: VIDEO CONCIERGE LTD. Effective Date: LTD. Named Alberta Corporation Incorporated 2003 2005 NOV 03. No: 2010335145. SEP 11. New Name: CUSP ENERGY TECHNOLOGIES INC. Effective Date: 2005 NOV 10. No: 2010658207. - 3579 - THE ALBERTA GAZETTE, PART I, DECEMBER 15, 2005

CANDY IS DANDY INC. Named Alberta Corporation EVESCO INVESTMENTS INC. Named Alberta Incorporated 2002 APR 19. New Name: PETRO FAB & Corporation Incorporated 2002 NOV 13. New Name: DESIGN LTD. Effective Date: 2005 NOV 14. No: BALANCE IN THE WORX INC. Effective Date: 2005 209849991. NOV 01. No: 2010169767.

CLT HOMES INC. Named Alberta Corporation FORRAY PROJECTS INC. Named Alberta Corporation Incorporated 2003 DEC 01. New Name: Incorporated 2004 NOV 29. New Name: 4-A DREAMWOOD HOMES LTD. Effective Date: 2005 PROJECTS INC. Effective Date: 2005 NOV 10. No: NOV 07. No: 2010785224. 2011345432.

COMPLETE INSURANCE SERVICES LTD. Named FORT SASK. ENGINEERING INC. Named Alberta Alberta Corporation Incorporated 1980 NOV 28. New Corporation Incorporated 1994 APR 21. New Name: Name: LPH HOLDINGS INC. Effective Date: 2005 FSE SERVICES INC. Effective Date: 2005 NOV 10. NOV 03. No: 202474771. No: 206082802.

COMPRESSIT LTD. Named Alberta Corporation G & D LAND CO. LTD. Named Alberta Corporation Incorporated 2003 JUL 14. New Name: Incorporated 1989 NOV 01. New Name: GLENBOW HILDEBRANDT HOMES LTD. Effective Date: 2005 PARK DEVELOPMENTS LTD. Effective Date: 2005 NOV 09. No: 2010566715. NOV 15. No: 204109151.

CROWN ENERGY FINANCIAL CORP. Numbered GEERDS WILDER FARM LTD. Numbered Alberta Alberta Corporation Incorporated 2003 FEB 18. New Corporation Incorporated 1996 OCT 04. New Name: Name: 1032042 ALBERTA INC. Effective Date: 2005 711988 ALBERTA LTD. Effective Date: 2005 NOV 07. NOV 04. No: 2010320428. No: 207119884.

DARBY CONSULTING SERVICES LTD. Named GESTION PRIVEE TAL LTEE/TAL PRIVATE Alberta Corporation Incorporated 1993 FEB 02. New MANAGEMENT LTD. Federal Corporation Registered Name: DARBY MORTGAGE SOLUTIONS INC. 1990 NOV 15. New Name: CIBC PRIVATE Effective Date: 2005 NOV 10. No: 205518269. INVESTMENT COUNSEL INC. GESTION PRIVEE DE PORTEFEUILLE CIBC INC. Effective DAVID HUANG ACCUPUNCTURE & CHINESE Date: 2005 NOV 14. No: 214712119. HERBAL MEDICINE CENTRE LTD. Named Alberta Corporation Incorporated 2005 MAY 05. New Name: GLP GROUP INC. Numbered Alberta Corporation DAVID HUANG ACUPUNCTURE & CHINESE Amalgamated 2004 JUL 02. New Name: 1116101 HERBAL MEDICINE CENTRE LTD. Effective Date: ALBERTA LTD. Effective Date: 2005 NOV 01. No: 2005 NOV 01. No: 2011689870. 2011161011.

DKM PROPERTY IMPROVEMENTS INC. Named GNUTRIO LTD. Named Alberta Corporation Alberta Corporation Incorporated 2004 JAN 07. New Incorporated 2003 NOV 03. New Name: GNUTRIO Name: DKM HEATING & AIR CONDITIONING INC. INC. Effective Date: 2005 NOV 03. No: 2010745996. Effective Date: 2005 NOV 01. No: 2010846463. GORDON'S CUSTOM INSULATION & SHEET DRAGON HEAD CONTRACTING CORP. Named METAL LTD. Named Alberta Corporation Incorporated Alberta Corporation Incorporated 2005 NOV 01. New 1999 MAY 03. New Name: T.S.G. WELDING LTD. Name: STEEL DRAGON CORP. Effective Date: 2005 Effective Date: 2005 NOV 10. No: 208292508. NOV 14. No: 2012018525. HEIRLOOMS JUNIOR HOME AND GIFT INC. DYNA-TECH.CA I.T. SERVICES INC. Named Alberta Named Alberta Corporation Incorporated 2004 NOV 03. Corporation Incorporated 2005 MAR 14. New Name: New Name: HANALEI BAY HOLDINGS LTD. CUSTOM DESIGNS TECHNOLOGY SOLUTIONS Effective Date: 2005 NOV 02. No: 2011361264. INC. Effective Date: 2005 NOV 14. No: 2011578354. HI-TECH TRUCK REPAIR CENTRE INC. Named EAST AFRICA MATERNAL/NEWBORN AID Alberta Corporation Incorporated 2005 JUN 25. New SOCIETY Alberta Society Incorporated 1998 MAR 04. Name: HUGE TRUCK CENTRE INC. Effective Date: New Name: GLOBAL AID SOCIETY Effective Date: 2005 NOV 08. No: 2011786437. 2005 NOV 08. No: 507750552. HIALTA ENERGY SERVICES LTD. Named Alberta ENERGYSEVEN FUNDMANAGER INC. Named Corporation Incorporated 1979 NOV 08. New Name: Alberta Corporation Incorporated 2005 MAY 12. New BMR DEVELOPMENTS LTD. Effective Date: 2005 Name: ENERGYX EQUITY INC. Effective Date: 2005 NOV 03. No: 202326302. NOV 08. No: 2011702210. HORANGI TAEKWONDO INC. Named Alberta EVANGEL ASSEMBLY OF GRANDE PRAIRIE Corporation Incorporated 2005 JUN 21. New Name: Religious Society Incorporated 1973 JUL 10. New HORANGI TAEKWON-DO INC. Effective Date: 2005 Name: THE OASIS FELLOWSHIP OF GRANDE NOV 02. No: 2011774862. PRAIRIE Effective Date: 2005 NOV 04. No: 540012333. HP2 INNOVATIONS INCORPORATED Named Alberta Corporation Incorporated 2001 JUL 31. New Name: COUGAR ENVIRONMENTAL LTD. Effective Date: 2005 NOV 07. No: 209455997.

- 3580 - THE ALBERTA GAZETTE, PART I, DECEMBER 15, 2005

IDLEWILD RESOURCE MANAGEMENT INC. M & M REPAIR SHOP LTD. Named Alberta Named Alberta Corporation Incorporated 2000 NOV 29. Corporation Incorporated 2000 MAR 30. New Name: New Name: SOUTH MOLTON RANCH LTD. MYETTE HOLDINGS LTD. Effective Date: 2005 NOV Effective Date: 2005 NOV 07. No: 209084862. 15. No: 208732180.

INNER SUN WELLNESS CENTER LTD. Named MILANO IMAGING PRODUCTS INC. Named Alberta Alberta Corporation Incorporated 2003 NOV 20. New Corporation Incorporated 1984 JUL 18. New Name: Name: INNER SUN WELLNESS & REJUVENATION ROSEMILL & ASSOCIATES INC. Effective Date: LTD. Effective Date: 2005 NOV 05. No: 2010773568. 2005 NOV 01. No: 203130273.

INTEGRITY COIL SERVICES LTD. Numbered MORGAN & SMITH MANAGEMENT SERVICES Alberta Corporation Incorporated 2003 OCT 02. New LTD. Named Alberta Corporation Incorporated 2002 Name: 1069570 ALBERTA LTD. Effective Date: 2005 JUL 23. New Name: DOMINION RAILWAY NOV 15. No: 2010695704. SERVICES LTD. Effective Date: 2005 NOV 03. No: 209983519. J. MARTENS TRACTOR SERVICE LTD. Named Alberta Corporation Incorporated 1998 JUN 15. New MORTGAGE DIRECT INC. Named Alberta Name: JAYCAR PILOT SERVICES LTD. Effective Corporation Incorporated 2002 NOV 28. New Name: Date: 2005 NOV 15. No: 207891144. CENTUM MORTGAGE DIRECT INC. Effective Date: 2005 NOV 02. No: 2010195903. JJJ WELLSITE SUPERVISION LTD. Named Alberta Corporation Incorporated 2005 NOV 03. New Name: NAIL BEAUTY STUDIO CORPORATION Named TRIPLE J WELLSITE SUPERVISION LTD. Effective Alberta Corporation Incorporated 2005 JAN 14. New Date: 2005 NOV 04. No: 2012026049. Name: NAIL BEAUTY STUDIO COSMETICS & PERFUME WHOLESALE & RETAIL JODY WITTCHEN PROFESSIONAL CORPORATION Effective Date: 2005 NOV 09. No: CORPORATION Dental Professional Corporation 2011476963. Incorporated 2001 JUN 28. New Name: JODY VARUGHESE PROFESSIONAL CORPORATION NASCORP MORTGAGE CORPORATION Numbered Effective Date: 2005 NOV 07. No: 209412337. Alberta Corporation Incorporated 2004 SEP 30. New Name: 1129888 ALBERTA LTD. Effective Date: 2005 KELA STAFFING INC. Named Alberta Corporation NOV 04. No: 2011298888. Incorporated 2005 OCT 17. New Name: KELA GROUP INC. Effective Date: 2005 NOV 09. No: 2011986771. NO KA OI (RANCH) FOUNDATION LTD. Non-Profit Private Company Incorporated 1989 JUN 12. New KMZ CONSULTING ENGINEERING INC. Named Name: OUR LADY QUEEN OF PEACE RANCH Alberta Corporation Incorporated 2005 OCT 19. New (SOUTHERN ALBERTA) LTD. Effective Date: 2005 Name: KMZ ENGINEERING INC. Effective Date: OCT 28. No: 514041946. 2005 NOV 15. No: 2011992860. NORM FOLEY VENTURES LTD. Named Alberta KWK WATERSPORTS LTD. Named Alberta Corporation Incorporated 2000 OCT 23. New Name: Corporation Incorporated 2005 APR 13. New Name: DANA'S VENTURES LTD. Effective Date: 2005 NOV T.K. TOMTENE CONSULTING LTD. Effective Date: 04. No: 209026384. 2005 NOV 10. No: 2011640840. NORTH AMERICAN GOLD RESERVE INC. Named LA CRETE BERGTHALER MENNONITE CHURCH Alberta Corporation Incorporated 2002 JUN 03. New Religious Society Incorporated 1958 NOV 03. New Name: MOJAVE SILVER COMPANY INC. Effective Name: EVANGELICAL BERGTHALER Date: 2005 NOV 07. No: 209923564. MENNONITE CONFERENCE Effective Date: 2005 NOV 07. No: 540008786. OIL CITY POWER SPORTS LTD. Named Alberta Corporation Incorporated 2005 NOV 02. New Name: LATTER RAIN MINISTRIES OF HYTHE Religious OIL CITY POWERSPORTS LTD. Effective Date: 2005 Society Incorporated 1994 MAR 03. New Name: NOV 10. No: 2012023053. HYTHE COMMUNITY FELLOWSHIP Effective Date: 2005 OCT 26. No: 546024613. OTAH HAIR DESIGN INC. Named Alberta Corporation Incorporated 2000 FEB 17. New Name: LIL'JOHN CONSULTING & CONTRACTING LTD. OTAH HAIR SPACE INC. Effective Date: 2005 NOV Named Alberta Corporation Incorporated 2005 SEP 30. 02. No: 208670299. New Name: LIL'JON CONSULTING & CONTRACTING LTD. Effective Date: 2005 NOV 08. PACIFIC WESTERN SUPPLY LTD. Named Alberta No: 2011956675. Corporation Incorporated 1996 APR 30. New Name: 206932501 ENTERPRISES LTD. Effective Date: 2005 LOUGHEED WELDING & FABRICATION LTD. NOV 02. No: 206932501. Numbered Alberta Corporation Incorporated 1975 AUG 20. New Name: 82717 ALBERTA LTD. Effective Date: PEREGRYM HOLDINGS INC. Named Alberta 2005 NOV 01. No: 200827178. Corporation Incorporated 2004 FEB 17. New Name: HAWKEYE MANUFACTURING INC. Effective Date: LYNCO MINING & CONSULTING LTD. Named 2005 NOV 02. No: 2010917512. Alberta Corporation Incorporated 2004 DEC 14. New Name: LYNCO PROJECTS LTD. Effective Date: 2005 NOV 07. No: 2011425267. - 3581 - THE ALBERTA GAZETTE, PART I, DECEMBER 15, 2005

PERFORMANCE APPAREL CANADA LTD. ROYAL LEPAGE COMMERCIAL (EDM) INC. Numbered Alberta Corporation Amalgamated 2002 DEC Named Alberta Corporation Incorporated 2002 MAR 07. 31. New Name: 1023995 ALBERTA LTD. Effective New Name: CWL COMMERCIAL (EDM) INC. Date: 2005 NOV 14. No: 2010239958. Effective Date: 2005 NOV 04. No: 209778703.

PITA BLAST CORP. Named Alberta Corporation SAMUEL C. H. YEUNG PROFESSIONAL Incorporated 2004 MAR 09. New Name: ANTON'S CORPORATION Chartered Accounting Professional PIZZA CORP. Effective Date: 2005 NOV 15. No: Corporation Incorporated 1995 JUN 21. New Name: 2010957054. SAMUEL C. YOUNG PROFESSIONAL CORPORATION Effective Date: 2005 NOV 10. No: PLUNKETT & DE PATIE FINANCIAL SERVICES 206588600. INC. Named Alberta Corporation Incorporated 2005 SEP 01. New Name: DE PATIE FINANCIAL SCI HUMAN SERVICES CONSULTANTS INC. SERVICES INC. Effective Date: 2005 NOV 04. No: Named Alberta Corporation Incorporated 2000 OCT 25. 2011901226. New Name: GOUW DEVELOPMENTS INC. Effective Date: 2005 NOV 10. No: 209032242. PRO TELEVISION (1998) LTD. Numbered Alberta Corporation Incorporated 1996 JAN 29. New Name: SHANTYMEN CHRISTIAN ASSOCIATION OF 682627 ALBERTA LTD. Effective Date: 2005 NOV 04. NORTH AMERICA Federal Corporation Registered No: 206826273. 1995 JUN 23. New Name: SCA INTERNATIONAL Effective Date: 2005 NOV 04. No: 536598394. PRO-REP ENTERTAINMENT CONSULTING GROUP INC. Federal Corporation Registered 1991 SILVERSTONE PROJECT ACCOUNTING INC. NOV 01. New Name: PRO-REP GROUP INC. Effective Named Alberta Corporation Incorporated 2002 MAR 05. Date: 2005 NOV 08. No: 215080508. New Name: AXITECH LTD. Effective Date: 2005 NOV 10. No: 209775840. PURCELL ENERGY LTD. Named Alberta Corporation Amalgamated 2003 DEC 01. New Name: POINT STAR BATON AND DANCE SOCIETY Alberta NORTH ENERGY LTD. Effective Date: 2005 NOV 02. Society Incorporated 2002 APR 24. New Name: STAR No: 2010793004. DANCE PARENTS SOCIETY Effective Date: 2005 OCT 24. No: 509885315. R. SWANSTON PROFESSIONAL CORPORATION Chiropractic Professional Corporation Incorporated 2003 STEWARTS INSURANCE SERVICES LIMITED SEP 24. New Name: SWANSTON PROFESSIONAL Other Prov/Territory Corps Amalgamated 2003 JUN 03. CORPORATION Effective Date: 2005 NOV 15. No: New Name: BFL CANADA INSURANCE SERVICES 2010679716. INC. Effective Date: 2005 NOV 04. No: 2110503477.

RAMAFAD WELDING LTD. Named Alberta SUMMIT ENERGY SERVICES INC. Numbered Corporation Incorporated 2005 NOV 14. New Name: Alberta Corporation Incorporated 1999 SEP 27. New RAMAFAB WELDING LTD. Effective Date: 2005 Name: 847445 ALBERTA LTD. Effective Date: 2005 NOV 15. No: 2012043754. NOV 04. No: 208474452.

REIDER GEOLOGICAL CONSULTING INC. Named SUNWEST STUDIOS LTD. Named Alberta Alberta Corporation Incorporated 2005 SEP 01. New Corporation Incorporated 2004 JUN 30. New Name: Name: REIDER'S CONSULTING INC. Effective Date: STUDIOS GROUP CREATIVE LTD. Effective Date: 2005 NOV 07. No: 2011903495. 2005 NOV 11. No: 2011158173.

RELENTLESS ENERGY CORPORATION Numbered SURELY GREEN LTD. Named Alberta Corporation Alberta Corporation Incorporated 2002 SEP 30. New Incorporated 2000 MAR 09. New Name: PAST Name: 1010100 ALBERTA CORPORATION Effective OILFIELD SERVICES LTD. Effective Date: 2005 NOV Date: 2005 NOV 02. No: 2010101000. 07. No: 208696575.

ROCKY MOUNTAIN DAIRY AND FOODSERVICE T3MOTORSPORT INC. Numbered Alberta Corporation LTD. Named Alberta Corporation Incorporated 2001 Incorporated 2005 MAR 30. New Name: 1161152 AUG 31. New Name: JAY-KEL MEASUREMENT ALBERTA LTD. Effective Date: 2005 NOV 09. No: SERVICES LTD. Effective Date: 2005 NOV 01. No: 2011611528. 209500552. TAJ & SONS LTD. Named Alberta Corporation RON LECERF & SONS TRUCKING & Incorporated 2002 SEP 06. New Name: EXCAVATING LTD. Named Alberta Corporation MASTERCRAFT BUILDERS LTD. Effective Date: Incorporated 1980 JUN 25. New Name: CARON 2005 NOV 05. No: 2010063382. VENTURES LTD. Effective Date: 2005 NOV 01. No: 202437208. TEAL ENERGY INC. Named Alberta Corporation Incorporated 1998 JAN 27. New Name: GOLDEN ROYAL LEPAGE ADVISORS (EDM) INC. Named EAGLE ENERGY INC. Effective Date: 2005 NOV 14. Alberta Corporation Incorporated 2002 MAR 07. New No: 207687351. Name: CWL ADVISORS (EDM) INC. Effective Date: 2005 NOV 04. No: 209778737.

- 3582 - THE ALBERTA GAZETTE, PART I, DECEMBER 15, 2005

THE ALBERTA REHABILITATION COUNCIL FOR TY RESOURCES LIMITED Named Alberta THE DISABLED Alberta Society Incorporated 1951 Corporation Incorporated 2002 AUG 08. New Name: APR 23. New Name: ALBERTA EASTER SEALS SOLARA EXPLORATION LTD. Effective Date: 2005 SOCIETY Effective Date: 2005 OCT 24. No: NOV 03. No: 2010021497. 500017785. VERITAS ADVANTAGE CAPITAL CORP. Named THE RECYCLE BIN INC. Numbered Alberta Alberta Corporation Incorporated 2001 SEP 17. New Corporation Incorporated 2003 FEB 06. New Name: Name: C & C ADMIN LTD. Effective Date: 2005 NOV 1030289 ALBERTA LTD. Effective Date: 2005 NOV 10. No: 209520758. 07. No: 2010302897. WALTON INTERNATIONAL GROUP THE SALES CONSULTANCY LTD. Named Alberta FOUNDATION Non-Profit Private Company Corporation Incorporated 1998 MAY 29. New Name: Incorporated 2002 JUL 04. New Name: OUR LADY BRIDGES PROJECT MARKETING LTD. Effective QUEEN OF PEACE RANCH (NORTHERN Date: 2005 NOV 05. No: 207869744. ALBERTA) LTD. Effective Date: 2005 OCT 28. No: 519972509. THE SHERWOOD OAKS SENIOR CITIZEN'S ASSOCIATION Alberta Society Incorporated 1974 WESTPOINT BUSINESS ASSOCIATES INC. Named APR 30. New Name: SHERWOOD PARK 55 PLUS Alberta Corporation Incorporated 2004 JUL 13. New CLUB Effective Date: 2005 OCT 03. No: 500076716. Name: COACTION CONSULTING INC. Effective Date: 2005 NOV 08. No: 2011176167. TMF CONCEPTS INC. Named Alberta Corporation Incorporated 1992 JUN 24. New Name: TMF WINGS OF HOPE RESCUE MISSION BREAST INVESTMENTS LTD. Effective Date: 2005 NOV 15. CANCER FOUNDATION Alberta Society Incorporated No: 205335391. 1996 FEB 09. New Name: WINGS OF HOPE BREAST CANCER FOUNDATION Effective Date: 2005 OCT TOZAI CONNECTION LTD. Named Alberta 26. No: 506838655. Corporation Incorporated 1995 OCT 27. New Name: JUST ZEN WELLNESS LTD. Effective Date: 2005 YOUTH WITH A MISSION SOCIETY Alberta Society NOV 15. No: 206731044. Incorporated 1967 DEC 18. New Name: YOUTH WITH A MISSION SOCIETY (ALBERTA) Effective Date: TRADITIONAL CONSTRUCTION INC. Numbered 2005 OCT 26. No: 500051834. Alberta Corporation Incorporated 2005 NOV 03. New Name: 1202559 ALBERTA LTD. Effective Date: 2005 YUKON ENERGY RENTALS INC. Numbered Alberta NOV 03. No: 2012025595. Corporation Incorporated 2001 JUN 15. New Name: 939273 ALBERTA LTD. Effective Date: 2005 NOV 04. TROPICA GOURMET LTD. Named Alberta No: 209392737. Corporation Incorporated 2005 NOV 02. New Name: TROPICA GOURMET GP SUSHI LTD. Effective Date: ZINKE & TRUMBO CANADA CORP. Other 2005 NOV 15. No: 2012023517. Prov/Territory Corps Registered 2001 FEB 16. New Name: ZENERGY CANADA CORP. Effective Date: TUXEDO COATING INC. Named Alberta Corporation 2005 NOV 01. No: 219203866. Incorporated 2001 AUG 27. New Name: TUXEDO COATINGS INC. Effective Date: 2005 NOV 01. No: 209490515.

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)

2005 NOV 02. unless otherwise indicated 2005 NOV 02. unless otherwise indicated

024 ENTERPRISES LTD. 1005720 ALBERTA LTD. 1004106 ALBERTA LTD. 1005733 ALBERTA LTD. 1005119 ALBERTA INC. 1005790 ALBERTA LTD. 1005309 ALBERTA LTD. 1005865 ALBERTA LTD. 1005475 ALBERTA LTD. 1005893 ALBERTA LTD. 1005484 ALBERTA LTD. 1005934 ALBERTA LTD. 1005673 ALBERTA LTD. 1005948 ALBERTA LTD. 1005713 ALBERTA LTD. 1006089 ALBERTA LTD. - 3583 - THE ALBERTA GAZETTE, PART I, DECEMBER 15, 2005

1006135 ALBERTA LTD. 1064217 ALBERTA LTD. 1006430 ALBERTA LTD. 1064223 ALBERTA INC. 1006439 ALBERTA INC. 1064286 ALBERTA LTD. 1006688 ALBERTA LTD. 1064301 ALBERTA LTD. 1006892 ALBERTA INC. 1064309 ALBERTA LTD. 1006908 ALBERTA LTD. 1064351 ALBERTA LTD. 1006909 ALBERTA LTD. 1064366 ALBERTA LTD. 1006940 ALBERTA LTD. 1064367 ALBERTA LTD. 1006970 ALBERTA LTD. 1064368 ALBERTA LTD. 1007059 ALBERTA LTD. 1064393 ALBERTA LTD. 1007126 ALBERTA LTD. 1064423 ALBERTA LTD. 1007149 ALBERTA INC. 1064428 ALBERTA LTD. 1007191 ALBERTA LTD. 1064471 ALBERTA LTD. 1007202 ALBERTA INC. 1064487 ALBERTA INC. 1007216 ALBERTA INC. 1064534 ALBERTA LTD. 1007305 ALBERTA INC. 1064536 ALBERTA LTD. 1007374 ALBERTA LTD. 1064565 ALBERTA LTD. 1007430 ALBERTA LTD. 1064583 ALBERTA LTD. 1007658 ALBERTA LTD. 1064586 ALBERTA LTD. 1007693 ALBERTA LTD. 1064619 ALBERTA LTD. 1007727 ALBERTA LTD. 1064669 ALBERTA LTD. 1007731 ALBERTA LTD. 1064674 ALBERTA LTD. 1007874 ALBERTA LTD. 1064690 ALBERTA LTD. 1007946 ALBERTA LTD. 1064697 ALBERTA LTD. 1007959 ALBERTA LTD. 1064698 ALBERTA LTD. 1008029 ALBERTA LTD. 1064820 ALBERTA LTD. 1008066 ALBERTA LTD. 1064821 ALBERTA INC. 1008067 ALBERTA LTD. 1064827 ALBERTA INC. 1008136 ALBERTA LTD. 1064842 ALBERTA LTD. 1008316 ALBERTA LTD. 1064878 ALBERTA LTD. 1008341 ALBERTA LTD. 1064896 ALBERTA LTD. 1008346 ALBERTA LTD. 1064907 ALBERTA LTD. 1008376 ALBERTA LTD. 1064913 ALBERTA LTD. 1008383 ALBERTA LTD. 1064923 ALBERTA LTD. 1008386 ALBERTA LTD. 1064939 ALBERTA LTD. 1008402 ALBERTA LTD. 1064947 ALBERTA LTD. 1008463 ALBERTA INC. 1064976 ALBERTA LTD. 1008659 ALBERTA LTD. 1064978 ALBERTA LTD. 1008708 ALBERTA LTD. 1064979 ALBERTA LTD. 1008711 ALBERTA LTD. 1065034 ALBERTA LTD. 1008756 ALBERTA LTD. 1065049 ALBERTA LTD. 1008757 ALBERTA LTD. 1065067 ALBERTA INC. 1008896 ALBERTA LTD. 1065072 ALBERTA LTD. 1009131 ALBERTA LTD. 1065085 ALBERTA LTD. 1009239 ALBERTA LTD. 1065087 ALBERTA LTD. 1009345 ALBERTA LTD. 1065107 ALBERTA LTD. 1009347 ALBERTA LTD. 1065111 ALBERTA LTD. 1009441 ALBERTA LTD. 1065121 ALBERTA LTD. 1009567 ALBERTA LTD. 1065136 ALBERTA LTD. 1009709 ALBERTA LTD. 1065141 ALBERTA LTD. 1009895 ALBERTA LTD. 1065150 ALBERTA LTD. 1009920 ALBERTA LTD. 1065153 ALBERTA LTD. 1010144 ALBERTA LTD. 1065180 ALBERTA LTD. 1060578 ALBERTA LTD. 1065187 ALBERTA LTD. 1063636 ALBERTA LTD. 1065215 ALBERTA LTD. 1063943 ALBERTA LTD. 1065225 ALBERTA LTD. 1064023 ALBERTA LTD. 1065249 ALBERTA LTD. 1064066 ALBERTA LTD. 1065257 ALBERTA LTD. 1064069 ALBERTA LTD. 1065276 ALBERTA LTD. 1064072 ALBERTA LTD. 1065301 ALBERTA LTD. 1064081 ALBERTA INC. 1065312 ALBERTA LTD. 1064104 ALBERTA LTD. 1065319 ALBERTA LTD. 1064106 ALBERTA LTD. 1065327 ALBERTA INC. 1064146 ALBERTA LTD. 1065334 ALBERTA LTD. 1064160 ALBERTA LTD. 1065335 ALBERTA LTD. 1064166 ALBERTA LTD. 1065351 ALBERTA LTD. 1064190 ALBERTA INC. 1065359 ALBERTA LTD. 1064193 ALBERTA INC. 1065374 ALBERTA LTD. 1064210 ALBERTA LTD. 1065432 ALBERTA LTD. - 3584 - THE ALBERTA GAZETTE, PART I, DECEMBER 15, 2005

1065453 ALBERTA INC. 1066722 ALBERTA LTD. 1065500 ALBERTA INC. 1066737 ALBERTA LTD. 1065520 ALBERTA CORP. 1066744 ALBERTA LTD. 1065549 ALBERTA LTD. 1066789 ALBERTA INC. 1065568 ALBERTA LTD. 1066812 ALBERTA LTD. 1065575 ALBERTA LTD. 1066817 ALBERTA LTD. 1065579 ALBERTA LTD. 1066830 ALBERTA LTD. 1065591 ALBERTA LTD. 1066850 ALBERTA INC. 1065593 ALBERTA LTD. 1066865 ALBERTA LTD. 1065611 ALBERTA LTD. 1066888 ALBERTA LTD. 1065687 ALBERTA LTD. 1066892 ALBERTA LTD. 1065784 ALBERTA LTD. 1066895 ALBERTA LTD. 1065818 ALBERTA LTD. 1066898 ALBERTA LTD. 1065827 ALBERTA LTD. 1066908 ALBERTA LTD. 1065839 ALBERTA INC. 1066909 ALBERTA LTD. 1065860 ALBERTA LTD. 1066911 ALBERTA LTD. 1065866 ALBERTA LTD. 1066920 ALBERTA LTD. 1065871 ALBERTA LTD. 1066930 ALBERTA LTD. 1065875 ALBERTA LTD. 1066933 ALBERTA LTD. 1065892 ALBERTA LIMITED 1066945 ALBERTA LTD. 1065899 ALBERTA LTD. 1066951 ALBERTA INC. 1065932 ALBERTA LTD. 1066977 ALBERTA LTD. 1065962 ALBERTA LTD. 1066982 ALBERTA LTD. 1065969 ALBERTA LTD. 1067038 ALBERTA LTD. 1065973 ALBERTA INC. 1067040 ALBERTA INC. 1065974 ALBERTA LTD. 1067042 ALBERTA LTD. 1065979 ALBERTA LTD. 1067061 ALBERTA CORP. 1065991 ALBERTA LTD. 1067066 ALBERTA LTD. 1066026 ALBERTA LTD. 1067086 ALBERTA INC. 1066027 ALBERTA LTD. 1067115 ALBERTA LTD. 1066031 ALBERTA LTD. 1067121 ALBERTA LTD. 1066068 ALBERTA LTD. 1067128 ALBERTA LTD. 1066130 ALBERTA LTD. 1067140 ALBERTA INC. 1066138 ALBERTA LTD. 1067166 ALBERTA LTD. 1066156 ALBERTA LTD. 1067241 ALBERTA LTD. 1066166 ALBERTA LTD. 1067251 ALBERTA INC. 1066179 ALBERTA LTD. 1067275 ALBERTA INC. 1066181 ALBERTA LTD. 1067281 ALBERTA LTD. 1066200 ALBERTA LIMITED 1067307 ALBERTA LTD. 1066225 ALBERTA LTD. 1067318 ALBERTA INC. 1066240 ALBERTA LTD. 1067332 ALBERTA LTD. 1066273 ALBERTA INC. 1067337 ALBERTA INC. 1066274 ALBERTA LTD. 1067353 ALBERTA LTD. 1066290 ALBERTA LTD. 1067386 ALBERTA LTD. 1066295 ALBERTA LTD. 1067440 ALBERTA LTD. 1066304 ALBERTA LTD. 1067443 ALBERTA INC. 1066308 ALBERTA LTD. 1067503 ALBERTA INC. 1066346 ALBERTA LTD. 1067506 ALBERTA INC. 1066355 ALBERTA LTD. 1067507 ALBERTA LTD. 1066359 ALBERTA LTD. 1067529 ALBERTA LTD. 1066360 ALBERTA LTD. 1067554 ALBERTA LTD. 1066388 ALBERTA LTD. 1067572 ALBERTA LTD. 1066396 ALBERTA LTD. 1067603 ALBERTA LTD. 1066399 ALBERTA LTD. 1067607 ALBERTA LTD. 1066405 ALBERTA LTD. 1067618 ALBERTA LTD. 1066407 ALBERTA LTD. 1067714 ALBERTA LTD. 1066417 ALBERTA LTD. 1067716 ALBERTA LTD. 1066433 ALBERTA LTD. 1067730 ALBERTA LTD. 1066481 ALBERTA LTD. 1067738 ALBERTA LTD. 1066497 ALBERTA LTD. 1067748 ALBERTA LTD. 1066572 ALBERTA LTD. 1067756 ALBERTA LTD. 1066593 ALBERTA INC. 1067765 ALBERTA LTD. 1066609 ALBERTA LTD. 1067793 ALBERTA INC. 1066612 ALBERTA LTD. 1067800 ALBERTA LTD. 1066620 ALBERTA INC. 1067816 ALBERTA LTD. 1066631 ALBERTA LTD. 1067826 ALBERTA INC. 1066638 ALBERTA LTD. 1067838 ALBERTA LTD. 1066671 ALBERTA LTD. 1067847 ALBERTA LTD. 1066699 ALBERTA LTD. 1067884 ALBERTA LTD. - 3585 - THE ALBERTA GAZETTE, PART I, DECEMBER 15, 2005

1067898 ALBERTA INC. 1068988 ALBERTA LTD. 1067901 ALBERTA LTD. 1068989 ALBERTA LTD. 1067912 ALBERTA LTD. 1069006 ALBERTA LTD. 1067920 ALBERTA LTD. 1069008 ALBERTA LTD. 1067926 ALBERTA LTD. 1069015 ALBERTA LTD. 1067961 ALBERTA LTD. 1069025 ALBERTA INC. 1067978 ALBERTA LIMITED 1069036 ALBERTA LTD. 1067980 ALBERTA LTD. 1069098 ALBERTA LTD. 1067997 ALBERTA LTD. 1069110 ALBERTA LTD. 1068037 ALBERTA LTD. 1069128 ALBERTA INC. 1068039 ALBERTA LTD. 1069133 ALBERTA LTD. 1068043 ALBERTA LTD. 1069148 ALBERTA LTD. 1068044 ALBERTA INC. 1069162 ALBERTA LTD. 1068048 ALBERTA LTD. 1069166 ALBERTA LTD. 1068064 ALBERTA LTD. 1069170 ALBERTA LTD. 1068073 ALBERTA INC. 1069172 ALBERTA LTD. 1068083 ALBERTA LTD. 1069173 ALBERTA LTD. 1068084 ALBERTA INC. 114TH AVENUE EDMONTON HOLDINGS LIMITED 1068088 ALBERTA INC. 1191194 ONTARIO LIMITED 1068091 ALBERTA LTD. 1199450 ONTARIO LTD. 1068102 ALBERTA LTD. 124155 ALBERTA HOLDINGS LTD. 1068105 ALBERTA LTD. 127TH STREET LOFTS INC. 1068121 ALBERTA LTD. 1373740 ONTARIO LTD. 1068124 ALBERTA LTD. 1439377 ONTARIO INC. 2005 NOV 09. 1068125 ALBERTA LTD. 157692 CANADA INC. 1068135 ALBERTA INC. 1668 CHINESE FOOD LTD. 1068143 ALBERTA LTD. 1ST. CONTINENTAL FINANCIAL CORPORATION 1068147 ALBERTA LTD. 1ST. FEDERAL FINANCIAL CORP. 1068154 ALBERTA LTD. 2 BROS. TRUCKING INC. 1068179 ALBERTA LTD. 217721 ALBERTA LTD. 1068184 ALBERTA LTD. 231079 HOLDINGS LTD. 1068187 ALBERTA LTD. 238411 ALBERTA LTD. 1068256 ALBERTA LTD. 24 SQUADRON AIR CADET ASSOCIATION 1068261 ALBERTA INC. 243892 ALBERTA LTD. 1068265 ALBERTA LTD. 244687 ALBERTA LTD. 1068271 ALBERTA INC. 251478 ALBERTA LTD. 1068299 ALBERTA LTD. 251932 ALBERTA LTD. 1068308 ALBERTA LIMITED 252905 ALBERTA LTD. 1068317 ALBERTA LTD. 273905 ALBERTA LTD. 1068353 ALBERTA LTD. 277357 ALBERTA LTD. 1068366 ALBERTA LTD. 277621 ALBERTA LTD. 1068401 ALBERTA LTD. 289382 ALBERTA LTD. 1068407 ALBERTA LTD. 289467 ALBERTA LTD. 1068466 ALBERTA LTD. 289884 ALBERTA LTD. 1068514 ALBERTA LTD. 290467 ALBERTA LTD. 1068521 ALBERTA LTD. 298507 ALBERTA LTD. 1068546 ALBERTA LTD. 2A RON TESTING INC. 1068563 ALBERTA LTD. 3 K OIL SERVICES LTD. 1068574 ALBERTA INC. 3 T EAVESTROUGHING LTD. 1068601 ALBERTA LTD. 302263 ALBERTA LTD. 1068623 ALBERTA LTD. 304544 ALBERTA LTD. 1068674 ALBERTA LTD. 318071 ALBERTA LTD. 1068676 ALBERTA LTD. 318108 ALBERTA LTD. 1068689 ALBERTA LTD. 333120 ALBERTA LTD. 1068724 ALBERTA LTD. 335388 ALBERTA LTD. 1068748 ALBERTA LTD. 335510 ALBERTA LTD. 1068773 ALBERTA LTD. 335522 ALBERTA LTD. 1068774 ALBERTA LTD. 335764 ALBERTA LTD. 1068791 ALBERTA INC. 336409 ALBERTA LTD. 1068792 ALBERTA LTD. 352794 ALBERTA LTD. 1068811 ALBERTA LTD. 353120 ALBERTA LTD. 1068832 ALBERTA LTD. 353337 ALBERTA INC. 1068851 ALBERTA INC. 353510 ALBERTA INC. 1068866 ALBERTA LTD. 353991 ALBERTA LTD. 1068903 ALBERTA LTD. 370576 ALBERTA LTD. 1068921 ALBERTA LTD. 371026 ALBERTA LTD. 1068946 ALBERTA LTD. 371456 ALBERTA CORPORATION 1068972 ALBERTA LTD. 371951 ALBERTA INC. 1068987 ALBERTA INC. 372114 ALBERTA LTD. - 3586 - THE ALBERTA GAZETTE, PART I, DECEMBER 15, 2005

372148 ALBERTA LTD. 613827 SASKATCHEWAN LTD. 372228 ALBERTA LTD. 623173 ALBERTA LTD. 372410 ALBERTA LTD. 623397 ALBERTA LTD. 372606 ALBERTA LTD. 623469 ALBERTA LTD. 372750 ALBERTA LTD. 623538 ALBERTA LTD. 387026 ALBERTA LTD. 623595 ALBERTA LTD. 388065 ALBERTA LTD. 623842 ALBERTA LTD. 389056 ALBERTA LTD. 624041 ALBERTA LTD. 389776 ALBERTA LTD. 624042 ALBERTA INC. 389927 ALBERTA LIMITED 624103 ALBERTA LTD. 389944 ALBERTA LTD. 624114 ALBERTA LTD. 390218 ALBERTA LIMITED 624226 ALBERTA LTD. 390519 ALBERTA LTD. 624619 ALBERTA LTD. 390769 ALBERTA LTD. 624819 ALBERTA LIMITED 3D DIRECTIONAL & HORIZONTAL SERVICES 624967 ALBERTA INC. LTD. 625015 ALBERTA INC. 407542 ALBERTA LTD. 625039 ALBERTA LTD. 407908 ALBERTA LTD. 625232 ALBERTA LTD. 408042 ALBERTA LTD. 625387 ALBERTA LTD. 408368 ALBERTA LTD. 625417 ALBERTA LTD. 408432 ALBERTA LTD. 625494 ALBERTA LTD. 408525 ALBERTA LTD. 625545 ALBERTA LIMITED 408528 ALBERTA LTD. 625647 ALBERTA LTD. 408602 ALBERTA LTD. 625689 ALBERTA LTD. 408718 ALBERTA INC. 625749 ALBERTA LTD. 408982 ALBERTA LTD. 625924 ALBERTA LTD. 409047 ALBERTA LTD. 626019 ALBERTA LTD. 409300 ALBERTA LTD. 626055 ALBERTA LTD. 4163869 CANADA INC. 626150 ALBERTA LTD. 464729 ALBERTA LTD. 626343 ALBERTA LTD. 467628 ALBERTA LTD. 626609 ALBERTA LTD. 467865 ALBERTA LTD. 626615 ALBERTA LTD. 468228 ALBERTA LTD. 626822 ALBERTA LIMITED 469807 ALBERTA LTD 666962 ALBERTA LTD. 470003 ALBERTA LTD. 667573 ALBERTA LTD. 498328 ALBERTA LTD. 667861 ALBERTA LTD. 504166 ALBERTA LTD. 667862 ALBERTA LTD. 504734 ALBERTA LTD. 667913 ALBERTA LTD. 504762 ALBERTA LTD. 667919 ALBERTA LTD. 505033 ALBERTA LTD. 668013 ALBERTA LTD. 505050 ALBERTA LTD. 668336 ALBERTA LTD. 505166 ALBERTA LTD. 668364 ALBERTA LTD. 505481 ALBERTA LTD. 668465 ALBERTA LTD. 505673 ALBERTA LIMITED 668521 ALBERTA LIMITED 505785 ALBERTA LTD. 668643 ALBERTA LTD. 539934 ALBERTA INC. 668676 ALBERTA LTD. 540054 ALBERTA LTD. 668743 ALBERTA LTD. 540403 ALBERTA LTD. 668763 ALBERTA LTD. 540608 ALBERTA LTD. 668769 ALBERTA LTD. 540813 ALBERTA LTD. 668771 ALBERTA LTD. 541693 ALBERTA LTD. 669206 ALBERTA LTD. 578866 ALBERTA LTD. 669471 ALBERTA LTD. 578903 ALBERTA LTD. 669542 ALBERTA LTD. 579032 ALBERTA LTD. 669627 ALBERTA LTD. 579187 ALBERTA LTD. 669663 ALBERTA LTD. 579494 ALBERTA LTD. 669668 ALBERTA LTD. 579511 ALBERTA LTD. 669674 ALBERTA LTD. 579783 ALBERTA LTD. 669726 ALBERTA LTD. 580204 ALBERTA LTD. 669776 ALBERTA LIMITED 580984 ALBERTA LIMITED 706370 ALBERTA LTD. 581141 ALBERTA LTD. 708155 ALBERTA INC. 581177 ALBERTA LTD. 708174 ALBERTA LTD. 581209 ALBERTA LTD. 708450 ALBERTA LIMITED 581871 ALBERTA LTD. 708760 ALBERTA INC. 582202 ALBERTA LTD. 708772 ALBERTA INC. 582213 ALBERTA LTD. 708810 ALBERTA LTD. 59312 ALBERTA LTD. 709116 ALBERTA LTD. 608690 B.C. LTD. 709156 ALBERTA LTD. 610549 BRITISH COLUMBIA LTD. 709177 ALBERTA LTD. - 3587 - THE ALBERTA GAZETTE, PART I, DECEMBER 15, 2005

709255 ALBERTA INC. 799205 ALBERTA LTD. 709319 ALBERTA LTD. 799539 ALBERTA LTD. 709374 ALBERTA LTD. 799624 ALBERTA LTD. 709378 ALBERTA LTD. 799704 ALBERTA LTD. 709453 ALBERTA LTD. 799800 ALBERTA LTD. 709539 ALBERTA LTD. 799813 ALBERTA LTD. 709554 ALBERTA LTD. 799916 ALBERTA LTD. 709605 ALBERTA LTD. 799940 ALBERTA LTD. 709683 ALBERTA LTD. 7EVEN MILE SAFETY LTD. 709743 ALBERTA LTD. 800008 ALBERTA LTD. 709858 ALBERTA INC. 800175 ALBERTA LTD. 710040 ALBERTA LTD. 800211 ALBERTA LTD. 710073 ALBERTA LTD. 800232 ALBERTA LTD. 710093 ALBERTA LTD. 800249 ALBERTA LTD. 710194 ALBERTA LTD. 800294 ALBERTA LTD. 710236 ALBERTA LTD. 800484 ALBERTA LTD. 710730 ALBERTA LTD. 800567 ALBERTA LTD. 73560 MANITOBA LTD. 800635 ALBERTA LTD. 746716 ALBERTA LTD. 800650 ALBERTA LTD. 752862 ALBERTA LTD. 800671 ALBERTA LTD. 752976 ALBERTA LIMITED 800855 ALBERTA LTD. 753050 ALBERTA LTD. 801018 ALBERTA LTD. 753062 ALBERTA LTD. 801128 ALBERTA LTD. 75308 ALBERTA LTD. 801257 ALBERTA CORP 753132 ALBERTA LTD. 801269 ALBERTA INC. 753167 ALBERTA LTD. 801447 ALBERTA LTD. 753407 ALBERTA LTD. 801451 ALBERTA LTD. 753462 ALBERTA LTD. 801457 ALBERTA LTD. 753494 ALBERTA LTD. 801462 ALBERTA LTD. 753495 ALBERTA LTD. 801785 ALBERTA LTD. 753653 ALBERTA LTD. 83546 ALBERTA LTD. 753813 ALBERTA INC. 83686 ALBERTA INC. 753895 ALBERTA INC. 844415 ALBERTA LTD. 753916 ALBERTA LTD. 844423 ALBERTA LTD. 754115 ALBERTA LTD. 844426 ALBERTA LTD. 754212 ALBERTA LTD. 844529 ALBERTA LTD. 754220 ALBERTA LTD. 844699 ALBERTA LTD. 754238 ALBERTA LTD. 844772 ALBERTA LTD. 754409 ALBERTA LTD. 844858 ALBERTA LTD. 754525 ALBERTA LTD. 844957 ALBERTA LTD. 754769 ALBERTA INC. 845001 ALBERTA LTD. 754814 ALBERTA LTD. 845138 ALBERTA LTD. 754865 ALBERTA LTD. 845200 ALBERTA LTD. 755050 ALBERTA INC. 845368 ALBERTA LTD. 755441 ALBERTA LTD. 845657 ALBERTA LTD. 755529 ALBERTA LTD. 845763 ALBERTA LTD. 755631 ALBERTA LTD. 845973 ALBERTA LTD. 755838 ALBERTA LTD. 845983 ALBERTA LTD. 755924 ALBERTA LTD. 845992 ALBERTA LTD. 756000 ALBERTA LTD. 846149 ALBERTA LTD. 756041 ALBERTA LTD. 846375 ALBERTA LTD. 756252 ALBERTA INC. 846383 ALBERTA LTD. 756263 ALBERTA LTD. 846634 ALBERTA LTD. 756380 ALBERTA LTD. 846641 ALBERTA LTD. 756602 ALBERTA LTD. 846661 ALBERTA LTD. 756637 ALBERTA LTD. 846675 ALBERTA LTD. 756736 ALBERTA LTD. 846756 ALBERTA LTD. 798016 ALBERTA INC. 846765 ALBERTA LTD. 798314 ALBERTA LTD. 846807 ALBERTA LTD. 798348 ALBERTA LTD. 846857 ALBERTA LTD. 798491 ALBERTA LTD. 847044 ALBERTA LTD. 798632 ALBERTA LTD. 847058 ALBERTA LTD. 798649 ALBERTA LTD. 847087 ALBERTA LTD. 798805 ALBERTA LTD. 847232 ALBERTA LTD. 798839 ALBERTA LTD. 847258 ALBERTA INC. 798936 ALBERTA LTD. 847399 ALBERTA INC. 798970 ALBERTA LTD. 847596 ALBERTA LTD. 799139 ALBERTA LTD. 847608 ALBERTA LTD. 799152 ALBERTA LTD. 847719 ALBERTA LTD. - 3588 - THE ALBERTA GAZETTE, PART I, DECEMBER 15, 2005

847929 ALBERTA LTD. 950902 ALBERTA LTD. 847947 ALBERTA LTD. 950917 ALBERTA LTD. 847998 ALBERTA LTD. 950964 ALBERTA LTD. 895384 ALBERTA LTD. 951097 ALBERTA LTD. 895410 ALBERTA LTD. 951130 ALBERTA LTD. 895424 ALBERTA LTD. 951342 ALBERTA LTD. 895466 ALBERTA LTD. 951348 ALBERTA LTD. 895505 ALBERTA LTD. 951354 ALBERTA LTD. 895636 ALBERTA LTD. 951362 ALBERTA LTD. 895683 ALBERTA LTD. 951372 ALBERTA LTD. 895812 ALBERTA LTD. 951424 ALBERTA LTD 895878 ALBERTA LTD. 951426 ALBERTA LTD. 895911 ALBERTA INC. 951452 ALBERTA LTD. 895965 ALBERTA INC. 951480 ALBERTA LTD. 896070 ALBERTA LTD 951539 ALBERTA INC. 896120 ALBERTA LTD. 951545 ALBERTA LTD. 896214 ALBERTA LTD. 951637 ALBERTA LTD. 896220 ALBERTA LTD. 951809 ALBERTA LTD. 896366 ALBERTA LTD. 951896 ALBERTA LTD. 896402 ALBERTA INC. 952101 ALBERTA LTD. 896513 ALBERTA INC. 952110 ALBERTA LTD. 896526 ALBERTA LTD. 952112 ALBERTA LTD. 896527 ALBERTA LTD. 952114 ALBERTA LTD. 896681 ALBERTA LTD. 952161 ALBERTA LTD. 896852 ALBERTA LTD. 952224 ALBERTA LTD. 896862 ALBERTA LTD. 952241 ALBERTA LTD. 896935 ALBERTA LTD. 952248 ALBERTA LTD. 897097 ALBERTA INC. 952302 ALBERTA LTD. 897143 ALBERTA LTD. 952363 ALBERTA LTD. 897288 ALBERTA LTD. 952408 ALBERTA LTD. 897387 ALBERTA LTD. 952517 ALBERTA LTD. 897613 ALBERTA LTD. 952528 ALBERTA LTD. 897659 ALBERTA LTD. 952593 ALBERTA LTD 897677 ALBERTA LTD. 952614 ALBERTA LTD. 897800 ALBERTA LTD. 952633 ALBERTA LTD. 897807 ALBERTA LTD. 952638 ALBERTA LTD. 898012 ALBERTA LTD. 952657 ALBERTA LTD. 898025 ALBERTA LTD. 952678 ALBERTA LTD. 898140 ALBERTA LTD. 952718 ALBERTA LTD. 898256 ALBERTA LTD. 952827 ALBERTA LTD. 898292 ALBERTA LTD. 952829 ALBERTA LTD. 898355 ALBERTA LTD. 95283 ALBERTA LTD. 898361 ALBERTA LTD. 952838 ALBERTA LTD. 898415 ALBERTA INC. 952862 ALBERTA LTD. 898665 ALBERTA LTD. 952956 ALBERTA LTD. 898688 ALBERTA LTD. 953060 ALBERTA LTD. 898693 ALBERTA LTD. 953128 ALBERTA LTD. 898715 ALBERTA LTD. 953156 ALBERTA LTD. 898739 ALBERTA LTD. 953257 ALBERTA LTD. 898820 ALBERTA LTD. 953358 ALBERTA LTD. 898915 ALBERTA LTD. 953362 ALBERTA LTD. 898933 ALBERTA LTD. 953392 ALBERTA LTD. 899142 ALBERTA INC. 953403 ALBERTA LTD. 899177 ALBERTA LTD. 953405 ALBERTA LTD. 899213 ALBERTA LTD. 953408 ALBERTA LTD. 899279 ALBERTA LTD. 953416 ALBERTA LTD. 899284 ALBERTA LTD. 953477 ALBERTA LTD. 899341 ALBERTA LTD. 953514 ALBERTA LTD. 899428 ALBERTA INC. 953762 ALBERTA LTD. 899459 ALBERTA LTD. 953773 ALBERTA LTD. 899567 ALBERTA LTD. 953777 ALBERTA LTD. 899574 ALBERTA LTD. 953811 ALBERTA LTD. 94428 ALBERTA LTD. 954051 ALBERTA LTD. 949917 ALBERTA LTD. 954059 ALBERTA LTD. 950388 ALBERTA INC A & E WELDING SERVICES LTD. 950542 ALBERTA LTD. A & J SERVICE CENTRE LTD. 950619 ALBERTA LTD. A & N INVESTMENTS INC. 950626 ALBERTA LTD. A CHILD'S SECOND LOOK LTD. 950795 ALBERTA LTD. A P B ENTERPRISES INC. - 3589 - THE ALBERTA GAZETTE, PART I, DECEMBER 15, 2005

A PLACE IN THE SHADE INC. ALCARDAV PRODUCTIONS DANCE A&BC MAINTENANCE LTD. ASSOCIATION A-1 LIMOUSINE SERVICES INC. ALEX JACOB CONSULTING INC. A. R. M. & M. CATERING COMPANY LTD. ALEXANDER ENTERPRISES CORPORATION A. R. RICHARDS & ASSOCIATES LTD. ALF'S RIG JACKING LTD. A. V. WEST PRODUCTIONS LTD. ALHAMBRA DEVELOPMENTS LTD. A.D.G. KABAN SEWER & DRAIN LTD. ALI ZENTNER PROFESSIONAL CORPORATION A.T.S. GEOLOGICAL SERVICES LTD. ALIX DRUGS LTD. A.V.I. TECHNICAL SERVICES INC. ALKOMA INDUSTRIES LTD. AAA CERTIFIED MOVING LTD. ALL CITY EXCAVATING INC. AB CAPITAL CORP. ALL INCLUSIVE PAINTING & DECORATING LTD. ABLE MOVING & TRANSPORT LTD. ALL PRO FURNITURE FINISHING & ABODE HARDWOOD FLOORING LTD. RESTORATIONS INC. ABOUT ROTOTILLING AND LAWN ALL-SAFE SECURITY SYSTEMS LTD. MAINTENANCE LTD. ALL-WEST CONCRETE CUTTING & CORING LTD. ABOVE THE REST CONCRETE CONTRACTORS ALLEYKAT OILFIELD SERVICES INC. LTD. ALLIED TOOLS LTD ABR DEVELOPMENTS LTD. ALLSTAR ENGINEERING INC. ABRA - K - DABRA INVESTMENTS LTD. ALMAC CONSTRUCTION LTD. ACADEMY BRIDGE SCHOOL INC. ALMOST HOME CONSTRUCTION LTD. ACCORD PAINTING & DECORATING LTD. ALPINE ACRES LTD. ACHMAHI SERVICES INC. ALSATOBA WATER WELL SERVICES LTD. ACME MECHANICAL LTD. ALT3MEDIA INC. ACT LOCALLY ENERGY INC. ALTED INDUSTRIES LTD. ACTION MARINE LIMITED ALTITUDE ENVIRONMENTAL ENTERPRISES INC. ADAMS LANE INC. ALY'S TRUCKING INC. ADITI BUSINESS SOLUTIONS INC. AMD SERVICES LTD. ADRIAN WESLEY WORLDWIDE INC. AMERICAN SADDLEBRED HORSE ASSOCIATION ADVANCE ENERGY CORPORATION OF ALBERTA BREEDERS' SWEEPSTAKE ADVANCED FOUNDATION SOLUTIONS LTD. AMN HEALTHCARE, INC. 2005 NOV 15. ADVANTAGE BENEFITS PLUS INC. AMRILAUR CONSTRUCTION CORP. ADVERSITY MANAGEMENT INC. AMV ALBERTA MONEY VENDING INC. AECHIDNA HEALTH INFORMATICS INC. ANA ELECTRICAL INDUSTRIES LTD. AEROFORM CORPORATION ANB CANADA INC. AFFINITY CAPITAL CORPORATION ANDY'S CONSTRUCTION SERVICES LTD. AFFORDABLE PRECISION LTD. ANGRO ENTERPRISES LTD. AG THUNDER AVIATION LTD. ANJANA M. SHARMA PROFESSIONAL AHLQUIST INDUSTRIES INC. CORPORATION AI DIGITAL INC. ANTECO VENTURES INC. AIRDRIE HORTICULTURAL SOCIETY APHRODITE LINGERIE LTD. AIRTIME STRUCTURES INC. APPLICATIONS MANAGEMENT CONSULTING AJ TRANSFER LTD. LTD. AKINAI (1995) INC. APPLIED RESERVOIR ENGINEERING LTD. AKITT ENTERPRISES INC. AQUA TERRA CONSULTANTS (1995) LTD. ALANRIDGE CANMORE VILLAS LTD. AQUAWEST INC. ALBERDING MANAGEMENT INC. ARC DIGITAL SOLUTIONS LTD. ALBERTA 2004 SUMMER GAMES FOUNDATION ARCHALLAGAN ENTERPRISES LTD. ALBERTA ABORIGINAL FOOD BANK ARCHITECTURAL WORKS INC. ASSOCIATION ARGENT WELDING & MECHANICAL LTD. ALBERTA BALE CARRIERS LTD. ARKTEK INDUSTRIAL SERVICES LTD. ALBERTA BEST SANDBLASTING & PAINTING ARMONIA ITALIAN DANCERS ASSOCIATION LTD. ARMORED ENTERTAINMENT INC. ALBERTA BEVERAGE COUNCIL LTD. ART PAINTING & DECORATING LTD. ALBERTA BMX ASSOCIATION ARTEMIS WINES LTD. ALBERTA BUSINESS & EDUCATIONAL ARTISTS IN THE ENVIRONMENT, TREE SERVICES (LEASING) LTD. PLANTING SOCIETY ALBERTA BUSINESS EDUCATION ASSOCIATION ARU NARENDRAN PROFESSIONAL ALBERTA CABS INC. CORPORATION ALBERTA CATTLE FUND LTD. AS SMART INC. ALBERTA FABRICATORS INC. ASHANTEE INVESTMENTS INC. ALBERTA G & D CONSULTING LTD. ASHBURN ENERGY INC. ALBERTA HYUNDAI TUNERS CLUB ASPEN COLLEGE INC. ALBERTA OUTDOOR ADVENTURES LTD. ASPEN ENERGY LTD. ALBERTA RANDONNEURS MARATHON ASSOCIATION OF TRANSLATORS AND CYCLING CLUB INTERPRETERS OF ALBERTA/ASSOCIATION DES ALBERTA RESERVE FUND PLANNERS INC. TRADUCTEURS ET INTERPRETES DE ALBERTA TRANSMISSION SERVICES LTD. L'ALBERTA) ALBERTA WEC PLASTICS LTD. ASTRO ENTERPRISES INC. ALBERTA WEST OILFIELD RENTALS LTD. ATA INVESTMENTS INC. - 3590 - THE ALBERTA GAZETTE, PART I, DECEMBER 15, 2005

ATARI DEVELOPMENTS LTD. BIELERT AGRO SERVICES LTD. ATAYA INC. BIG GUNS SERVICES INC. ATHLETE'S EDGE VITAMINS & SUPPLEMENTS BIG M TRENCHING LTD. LTD. BIG ROCK ATHLETIC COUNCIL AURORA PARENT ADVISORY COUNCIL BIG TWIN 2 FOR 1 PIZZA LTD. AUSSIE TAN 2 LIMITED BIGGAR MASONRY LTD. AUSTIN SECURITY LTD. BILLY'S BASEMENTS INC. AUTHENTECH SOLUTIONS INC. BILLYGATES INC. AUTOMATED TRANSACTION INC. BINJAP LEASING AND HOLDINGS LTD. AUTOWORLD MAZDA (2003) LTD. BIOSPHERE RESOURCES, LTD. AVALANCHE WATER INC. BJ HAMM SERVICES LTD. AVOCET EARTHWORKS LTD. BLACK DRAGON KEMPO KARATE INC. AVSAT TECHNOLOGIES INC. BLACK EARTH HUMATES LTD. B & B CUSTOM AUTO WORKS LTD. BLACK TOP TAXI COMPANY LTD. B & B KOI FARMS INC. BLACKMORE CONTRACTING LTD. B & B SPORTS DIRECTORY LTD. BLAST OILFIELD SERVICES LTD. B & M RESTORATION TRUCK PARTS LTD. BLASTED CROWE TECHNOLOGY INC. B FRANCIS R ENTERPRISES INC. BLIMPIE MARKETING CORP. B&B VENTURES CORP BLUE DOOR INTERIORS INC. B.H.Z PAINTING & DECORATING LTD. BLUE FOX CONTRACTING LTD. B.M.D. COMPUTERS & SATELLITE LTD. BLUEGUM INC. B.M.D. INC. BLUERIDGE LAND SERVICES LTD. B.T. EVANS & ASSOCIATES LTD. BLUESHIFT DIGITAL INC. B.T. WELDING LTD. BLUSH BEAUTY BAR INC. BABA FARID INTERNATIONAL INSTITUTE OF BOHEMIA MARBLE ART INC. FOREIGN STUDIES INC. BOISJOLI CONSTRUCTION INC. BACAB CONSULTING INC. BOLAND'S MWD SERVICES INC. BADLANDS BINGO ASSOCIATION BOMUS HOLDINGS LTD BADLANDS BMX ASSOCIATION BONNETT & ASSOCIATES INC. BAKBONE SOFTWARE INCORPORATED BONOX ENTERPRISES INC. BALDY'S VARIETY STORE LTD. BORROW MY HUSBAND INC. BALL BROTHERS INSTRUMENTATION INC. BOW RIVER MARKET INC. BALLAD FOOD DISTRIBUTORS INC. BOW VALLEY DTS INC. BANDIT WELDING LTD. BOW VALLEY PHYSICAL THERAPY INC. BARKS & RECREATION LTD. BPK4IT SERVICES INC. BARNES TANK TRUCK SERVICE LTD. BRADY QUEK HOLDINGS LTD. BARRHEAD PORK PROCESSING INC. BRANDENBURG MUSIC INC. BARTLEIGH CONTRACTING LTD. BRANDT WEST ESTATES LIMITED BATTLE RIVER FURNACE SERVICE LTD. BRANLEY CONSTRUCTION LTD. BATTLE RIVER RURAL CRIME WATCH BRASTAR INVESTMENTS LIMITED 2005 NOV 04. ASSOCIATION BRATIK SERVICES LTD. BAYEUX ARTS INCORPORATED BRATS TRUCKING LTD. BAYFORD INVESTMENTS LTD. BREMAR CONSULTING INC. BBT ENTERPRISE LTD. BRIBAR CONSULTING CORP. BC EXTERIORS LTD. BRIDGEWORKS MARKETING & SALES INC. BCLC VENTURES LTD. BRIDOT HOLDINGS LTD. BE SALON PURE INC. BRIGGS CONSTRUCTION LTD. BEAR CONCRETE SYSTEMS LTD. BRING BACK THE BELLS, CALGARY CARILLON BEARCAT CONSTRUCTION SERVICES LTD. SOCIETY BEATRICE E. TAYLOR SENIORS BENEVOLENT BRITANNIA LAND HOLDINGS INC. FOUNDATION BRJ INC. BEAVERLODGE CURLING CLUB BROCKHOFF EQUIPMENT & OILFIELD SERVICES BEDFORD CALGARY INDUSTRIES INC. (1988) LTD. BEDS FOR LESS INC. BROWN THE BUILDER INC. BEECHWOOD RESOURCES LTD. BRR DESIGN AND PROCUREMENT LTD. BEHAVIOURAL HEALTH SERVICES (1999) INC. BRUNYAN RESOURCES LTD. BELMORE CONSULTING INC. BUCCANEER INVESTMENTS INC. BENY CHEVROLET OLDSMOBILE CADILLAC BUD'S COFFEE SHOP (2002) LTD. LTD. BUDDY'S FRAMERS LTD. BERNSTEIN CAPITAL CORPORATION BUDO KYOKUSHIN KARATE ASSOCIATION BERNWARD DROBIG DESIGN INC. BUILDERS CANADA INC. BERT'S SUNROOMS & RENOVATIONS LTD. BUNKER TO BUNKER INC. BERTLEE MARKETING & INDUSTRIAL SUPPLIES BURGDORF CORP. LTD. BURNS SCHOOL OF MUSIC LTD. BEST BUY (BERMUDA) LIMITED BUTCH'S CONSULTING LTD. BEST DATA SYSTEMS LTD. BYERS INDUSTRIAL CONTRACTING LTD. BEST VALUE CARPET CLEANING & C & C WHYTE TRUCKING LTD. UPHOLSTERY 2003 LTD. C & L HUGGINS CONSULTING LTD. BEVGAS SUPPLY LTD. C & S FARMING LTD. - 3591 - THE ALBERTA GAZETTE, PART I, DECEMBER 15, 2005

C DANDY CONSULTING INC. CENTRE FOR ENVIRONMENTAL C. W. NAYLOR HOLDINGS LTD. INVESTIGATIONS INC. C.A.S.H. MANAGEMENT SERVICES INC. CENTRETOWNE PROPERTIES INC. C.R.S. CUSTOM WOODWORKING INC. CENTURY 21 WETASKIWIN LTD. C2C CONSULTING LTD. CEO IN TRAINING INC. CA MEDICAL TRANSPORTATION LTD. CERAMIC CAFE INC. CABER INC. CETOL CORPORATION CADOMIN INTERNATIONAL CORPORATION CF CANADA ACQUISITION LTD. CALGARY 737 FUN CLUB CHALLAND CONTRACTING LTD CALGARY BRIDE LTD. CHAMPION WESTERN WEAR ALBERTA LTD. CALGARY CUSTOM STEEL STRUCTURES INC. CHAMWICK INNOVATION INC. CALGARY INTERCLUB SQUASH ASSOCIATION CHANDLER ENTERPRISES CORP. CALGARY'S BEST INC. CHANGES DECORATING LTD. CALPHOS INC. CHANTICLEER INTERNATIONAL LTD. CALVETS MEMORABILIA SOCIETY CHARTERED ACCOUNTANTS FOR YOU INC. CAM 'N' CO LTD. CHAUVET PROVOST HOLDINGS INC. CAMBRIDGE REALTY LTD. CHEETAH MAINTENANCE LTD. CAMPSITE CRITIC INC. CHEVALIER VENTURES LIMITED CAN-AM BROKERS INC. CHIBRI HOLDINGS LTD. CAN-OK INDUSTRIES, LTD. CHIKODA PROPERTIES LIMITED CANADA EX-IM INC. CHILD'S HOLDINGS LTD. CANADA INTERNATIONAL ASSOCIATION OF CHILL TUBE LTD. FINANCIAL PROFESSIONALS CHIM-CHIMNEY LTD. CANADA WEST MANAGEMENT SERVICES INC. CHINADA INTERNATIONAL DEVELOPMENT INC. CANADA-CHINA CULTURE EXCHANGE CENTRE CHJ HOLDINGS LTD. LTD. CHOCOLATE SPOONS COFFEE CO. LTD. CANADIAN BILLIARD SERVICES LTD. CHOPPER WORX INC. CANADIAN CHAROLAIS HOLDINGS LTD. CHRIS NOSS PHYSIOTHERAPY INC. CANADIAN COUNCIL FOR ISLAMIC AWARENESS CHRISTIAN CONTRACTING LTD. FOUNDATION CHUCK MARKHAM WELDING INC. CANADIAN HORIZONS TECHNICAL SERVICES CHURCHILL BUILDING & DESIGN LTD. LTD. CINTEGRATE INC. CANADIAN IMMIGRATION SERVICES INDIA INC. CIRRUS ENTERPRISES LTD. CANADIAN IMPORTS INTERNATIONAL INC. CITICOURIER INTERNATIONAL INC. CANADIAN NATURE FEDERATION CITY SEWER AND WATER INC. CANADIAN OASIS OILFIELD SERVICES INC. CJ AUTO & TRANSMISSION REPAIR LTD. CANDEMA CONSULTANTS (REALTY) LTD. CK FLUID. INC. CANDIDATA SYSTEMS LTD. CLARK HOLDINGS INC. CANECREEK ENTERPRISES INC. CLASSIC GRANITE AND TILE LTD. CANINE TECHNOLOGY INC. CLAUDIA HUEZO CONTRACTING INC. CANMERE RESOURCES LTD. CLAUSEN WELDING LTD. CANPRO INTERNATIONAL CORPORATION CLEARTEC CONSULTING LTD. CANSWISS LOG HOMES INC. CLICK CONSULTING CORPORATION CAPELLA HOLDINGS LTD. CLINT BAUMGARTNER CONTRACTING LTD. CAPITAL DIVERSIFICATIONS INC. CLOUSTON DRUGS LTD. CAPITAL FINANCIAL CORPORATION CLUBHOUSE DESIGN WORKSHOP INC. CAPITAL RESOLUTIONS LTD. CML SOLUTIONS LTD. CAPITAL TEE INC. COATES BAR 00 FAMILY MEATS INC. CAR-KEI ENTERPRISES LTD. CODEBASIS INC. CARIBBEAN HERITAGE FESTIVAL ASSOCIATION CODECH INVESTMENTS LTD. OF EDMONTON CODEW CONTRACTING LTD. CARICK ENTERPRISES LTD. COLIN A. CAMPBELL PROFESSIONAL CARLSON FOODS LTD. CORPORATION CARLYN CONTRACTING INC. COLISEUM FORM WORKS LTD. CARNEGIE & ASSOCIATES LTD. COLWORTH MANAGEMENT INC. CARRICK CONSULTING SERVICES INC. COMMERCIAL WALL COATINGS & DESIGN INC. CARRO DEVELOPMENTS LTD. COMPLETE ACCOUNTING & INCOME TAX CASCADIA COMMUNICATIONS INC. SERVICES INC. CASH COW INC. COMPTEC DESIGNS LTD. CASHBANX NATIONAL ATM SERVICES INC. COMPUTER LINK CORPORATE SERVICES LTD. CASIA FOOD PRODUCTS INC. COMPUTER SOLUTIONS TECHNOLOGY CASTLE STONE MASONARY LTD. CONSULTANTS INC. CATHEDRAL FLOORS LTD. COMPUTORQUE CANADA LTD. CAVEMAN CONSULTING LTD. CONCRETE CARE SYSTEMS LTD. CAVERHILL INTERNATIONAL LIMITED CONFERENCE CONCEPTS EVENT MANAGEMENT CB DRIVER CONTRACTING SERVICES LTD. INC. CELONEX INC. COOK'S ELECTRICAL LTD. CENTRAL PEACE HIGH SCHOOL SOCIETY COOPER RESOURCES LTD. CORDIJAY HOLDINGS LTD. - 3592 - THE ALBERTA GAZETTE, PART I, DECEMBER 15, 2005

CORMYLO VENTURES INC. DEROCA LTD. CORNERSTONE OPPORTUNITIES INC. DESI LINK INC. CORPORATE AND COMMERCIAL DESIGN INNOVENTION LTD. INVESTIGATIONS LTD. DESPERADO CONCEPTS (2003) INC. CORPORATE REALTY INC. DETAIL KING INC. CORRUPT CLOTHING INC. DETECT PRECISION TESTING INC. COSMOS DISTRIBUTION & LOGISTICS LTD. DEW DROP IN RESTAURANT LTD. COTE HOLDINGS LTD. DIA DARC PHOTOGRAPHY INC. COUNTRY LANE FASHIONS LTD. DICK'S TRANSFER LTD. CPT DESIGN LTD. DIEZEL VENTURES LIMITED CRAWFORD OILFIELD RENTALS LTD. DIGGER TECHNICAL SERVICES LTD. CRAZY CREEK TIMBER FRAMES LTD. DIGITAL PERSPECTIVES LTD. CREATIVE CRAFTING SOLUTIONS INC. DIGITAL VIDEO ACCESS LTD. CREMONA FIRE & RESCUE ASSOCIATION DIRECT RENTAL CENTRE (EDMONTON) LTD. CREZ HOLDINGS LTD. DISENOS GROUP INC. CROSS HOLDINGS INC. DIVE IN INCORPORATED CROSSFIELD & AREA RESCUE EQUIPMENT DIVERSIFIED MACHINING LTD. SOCIETY DJP ENTERPRISES LTD. CRYSTAL CLEAN JANITORIAL LTD. DJS CONSULTING INC. CULTURES UNITED LIMITED DM INTERNATIONAL APPRAISALS & CUPERTINO INC. CONSULTING LTD. CUSTOM DRIVING SCHOOL LTD. DMT SPECIALTIES INC. CUSTOM WOODWORK LTD. DND MOBILE INC. D & L GIFTS & DECOR INC. DOABA TRUCKING LTD. D & R RESOURCES INC. DOCTOR DAVE COMPUTER REMEDIES D & W PERSONAL COURIER LTD. INCORPORATED D W L ENGINEERING INC. DOGCITY DAYCARE & DOGWASH INC. D-RAYN CONTRACTING LTD. DOI ENTERPRISES LTD. D. H. DRILLING EQUIPMENT LTD. DON-DEL INVESTMENTS LTD D. SHARROTT CONTRACTING LTD. DONALD EDWARDS WELDING LTD. D.A. MYERS ENTERPRISES (1995) LTD. DONLEN FLEET LEASING LTD. D.C.B. INVESTMENTS LTD. DOORNBERG ENGINEERING LTD. D.D.C. GROUP CANADA LTD. DOUBLE D. TRUCKING & CONSULTING LTD. D.D.G. OILFIELD CONTRACTING LTD. DOUBLE M INDUSTRIAL STEAMING & D.H. GATES CONSULTANTS LTD. PRESSURE WASH LTD. D.M.C. HOLDINGS INC. DOUBLE OAK BUSINESS DEVELOPMENT INC. D.P. CRAWFORD HOLDINGS INC. DOUELLE MANAGEMENT CORP. D.R.G. AUTOMOTIVE LTD. DOUG ROSE ENTERPRISES LTD. DA JECO COMMUNICATIONS INC. DOUG'S OILFIELD SERVICING LTD. DAAB CONSULTING INC. DOUGHBOYZ FOOD GROUP INC. DALHOUSIE EQUITIES INC. DOVE MARTIAL ARTS CLUB DALLO TRAVEL CONSULTATION SERVICES DOWD FAST FREIGHT INC. LTD. DOWN SOUTH HOLDINGS LTD. DAMARCO SERVICES INC. DR. DOS INC. DAN ALEXIS SPORTS DEVELOPMENT DRAFTING & DESIGN SHOPPE INC. FOUNDATION DRAY'S OILFIELD SERVICES LTD. DANICA ELECTRIC LTD DREAM BUILDERS UNLIMITED INC. DANIEL T FACEY LTD. DREAM ESTATE INC. DARK HORSE MOTORSPORTS LTD. DREAMSCAPE HOMES LTD. DARMAR COMPUTING GROUP LTD. DREAMWEAVERS INC. DARREN ENGEL PROFESSIONAL CORPORATION DRUMMING FOR HEALTH INC. DATACORE INFORMATION SOLUTIONS INC. DTC INTERNATIONAL LTD. DAVID W. BOND, PROFESSIONAL CORPORATION DTS PLUMBING INC. DAVID-ANN SERVICES LTD. DUAL CLEAN CORPORATION LTD DB TECTRONICS INC. DUCHESS EARLY CHILDHOOD DEVELOPMENT DE NONA ENTERPRISES LTD. ORGANIZATION DE VRIES CONSULTING LTD. DUKE CANADA LTD. DECODA MECHANICAL LTD. DUMONT PIPELINERS LTD. DEE JAY HOLDINGS INC. DUNN-RITE MECHANICAL LTD. DEERFOOT DEVELOPMENTS LTD. DUNWORKEN HOLDINGS INC. DEEVA HOLDINGS LTD. DURANGO DEVELOPMENTS LTD DEHOD HOLDINGS LTD. DVA SYSTEMS LTD. DEL'S PLUMBING & HEATING LTD. DYNAMIC FINANCIAL LTD. DELFI INVESTMENTS LTD. E & J LUMBER LTD. DELTA VAN LINES LTD. E & M SPECIALTY BUILDING PRODUCTS LTD. DELTEK CONSULTING INC. E & W DENTAL WORKS LTD. DELTON (1996) LIQUOR STORE INC. E J MCDERMOTT HOLDINGS LTD. DEN-LEE TRUCKING LTD. E.D.M. BOBCAT & HOTSHOT SERVICES LTD. DENAL TRANSPORT INC. E.G. MECHANICAL INC. - 3593 - THE ALBERTA GAZETTE, PART I, DECEMBER 15, 2005

E.T.M. ENVIROTRENDS MARKETING INC. EVERYTOWN INC. EAGLE RIDGE DRIVER TRAINING AND EVOLVE MANAGEMENT INC. SERVICES LTD. EXECUTIVE PAINTING & FINISHING LTD. EARTH DIVA, INC. EXPLORER LAND SERVICES LTD. EARTHLINK CORPORATION EXPO DECORATING LTD. EARTHWISE MAINTENANCE SYSTEMS INC. EXPRESS AUTO REPAIRS LTD. EASTEND HOLDINGS INC. EXTRA FLOORING LTD. EASTWIND CORPORATION EYES ON ETERNITY INC. ECOLE WESTGATE SCHOOL PARENTS' SOCIETY FACTORY 2U APPAREL LTD. ECOTERRA ENVIRONMENTAL SERVICES LTD. FAIRWAYS DRYWALL LTD. ED FIRTH TAX SERVICE LTD. FAITH TO FAITH - FACE TO FACE INC. EDDY ELECTRIC SERVICES LTD. FALCON ELECTRICAL & CONTROLS LTD. EDGE SPECIALTIES (CANADA) LTD. FALKENBERG AGENCIES LTD. EDGEWOOD ESTATES II LTD. FANATULLEN FOLK SOCIETY EDGEWOOD FRAMING LTD. FANTASY AIRBRUSH TANNING LTD. EDMONTON BAR ASSOCIATION FARE CONNECT INC. EDMONTON CONTEMPORARY ARTISTS' FAXMATE.COM INC. SOCIETY FAZE 2 GIFTS LTD. EDMONTON JAYCEES SOCIETY FEHR CONTRACTING LTD. EDMONTON MAYTAG CENTRE (2000) INC. FELINE RESCUE FOUNDATION OF ALBERTA EDMONTON MOTOR DEALERS' ASSOCIATION FERN CREEK DESIGN TECHNOLOGIES, LTD. EDMONTON NUMISMATIC SOCIETY FERNIE.NET INC. EDOTEK LIMITED FFL VACATIONS LTD. EDUSERVICES CORPORATION FIBREMANN INC. EJS CONSULTING SERVICES LTD. FIJI HINDU LANGUAGE & CULTURAL SOCIETY ELECTROTECH DISTRIBUTORS LTD. FINE ARTS DANCE SOCIETY OF WETASKIWIN ELEGANT EXPRESSIONS LTD. FINLEY MAH PROFESSIONAL CORPORATION ELEMENT HOLDINGS LTD. FINORA INTERNATIONAL INC. ELF NEW MEDIA LTD. FIRST CLASS DELIS LTD. ELLERSLIE ENVIRONMENTAL ASSOCIATION FIRST STOP ENVIRONMENTAL INC. ELLY MAY CREATIONS LIMITED FISHERTON COMMUNITY CENTRE EMBROIDERY CONCEPTS LTD. FIVE CONTINENTS CONSULTING CORPORATION EMERGING EQUITIES INC. FIVE R'S INC. EMF CORPORATION FLASHBACK FEVER FEST INC. EMO CORPORATION FLEXYS SYSTEMS PUBLISHING LTD. EMPRO PROFESSIONAL SERVICES LTD. FLOODFIGHTER CORP. EMVITRO INTERNATIONAL INC. FLUKONG CANADA LTD. ENERCAP CORPORATION FLYING DRAGON MARTIAL ARTS INC. ENERGY SMART INC. FM INVESTIGATIONS LTD. ENGEN STUDIOS CORP. FOOTHILLS GAZEHOUND CLUB ENGSOFT INC. FOOTHILLS HEALTH CONSULTANTS LTD. ENITEC INC. FOREVERGREEN LANDSCAPING LTD. ENTREPOT HYPOTHEQUE INC. FOREX CARGO ALBERTA INC. ENVIRO-FRESH CLEANING SERVICES INC. FORRIE WERNER FAMILY SINGERS INC. ENVIRODESIGN CONSULTANTS INC. FORT KENT CONSTRUCTION LTD. ENVIROMEN TECHNOLOGIES INC. FORT MCMURRAY MEALS ON WHEELS ENVIROSTAR DEVELOPMENT CORPORATION ASSOCIATION EPIC ADVENTURES LTD. FORUM CONTRACTING LTD. EPIK CORPORATION FOSTER WHEELER ENERGY SERVICES, INC. EPOCH DESIGN LTD. FOURTY K HOLDINGS INC. EQUITYBANK CORPORATION FRAZER FIVE CONTRACTING LTD. ERGOCARE INC. FRESHET SOLUTIONS LTD. ERIC P. JOKINEN & ASSOCIATES LTD. FRIENDS OF RJ HAWKEY ELEMENTARY ERIN HOMES LTD SCHOOL SOCIETY ERLYN ENTERPRISES LTD. FRONTIER CATERING LTD. ERM CONSULTANTS LTD. FUJIN RESTAURANT INC. ERMINESKIN TOWN MEWS LTD. FULCRUM HOLDINGS OF AUSTRALIA INC. ESCALADE WINTER GUARD ASSOCIATION FULCRUM PLANNING INC. ESRI CANADA LIMITED FULTON MANAGEMENT (1961) LTD. ETAM IMPORTS LTD. FUSIONERA BUSINESS SOLUTIONS INC. EUCALYPTUS SOLUTIONS LTD. FUTOMIC INDUSTRIES INC. EUROCRAFT INTERIOR WOODWORK LTD. FUTURE ELECTRONICS INC. - FUTURE EUROPA-HOME CONSULTANTS LTD. ELECTRONIQUE INC. EUROTECK ELECTRICAL & DATA FW FINANCIAL INC. COMMUNICATIONS LTD. G & E AUTO & EQUIPMENT LTD EVA BARTEL GRAPHICS INC. G & S LEGAL DOCUMENTS LTD. EVALESCO GROUP INC. G 2 LOGISTICS TRANSPORT INC. EVERGREEN HAY FARMS INC. G. BOOKS INC. EVERGREEN SALES & LEASING LTD. G.A.P. ADVENTURES (ALBERTA) INC. - 3594 - THE ALBERTA GAZETTE, PART I, DECEMBER 15, 2005

G.E.M. INC. GROVE HOLDINGS LTD G.I. PLUMBING LTD. GROVES DRUGS LTD G.L. STANFORD & ASSOCIATES LTD. GRYPHON CONSULTING INC. G.L.G. ENTERPRISES INC. GTJ GROUP LTD. G.R. GERBER LTD. GUENTHER'S FINE WOODWORKING LTD. G.R. PARSONS TRUCKING INC. GWG ESTATES LTD. GABAR ENTERPRISES INC. H. & B. DEVELOPMENTS INC. GABOR I. ZINNER PROFESSIONAL H.E.L.P. SYSTEMS INC. CORPORATION H.F. FLOORCOVERING (1979) LTD. GALL CONSTRUCTION LIMITED HAB ENTERTAINMENT LTD. GAMBAS CONSULTING LTD. HAHNEMANN HOPE HOMEOPATHIC INC. GARCHOLO COMMUNITY BASED HAL DANCHILLA CONSULTING INC. REHABILITATION SOCIETY HALCYON WATERSPRING INC. GARDEN MEADOWS APARTMENTS LTD. HALF DIAMOND RANCH MANUFACTURING 1992 GARRY ENTERPRISES LTD. INC. GAS CITY ENVIRONMENTAL SERVICES LTD. HAMMERHEAD HOLDINGS LTD. GASKELL VISION RESEARCH ASSOCIATION HAMMY CONSULTING INC. GAT 898 HOLDINGS INC. HANNI KHAN MANAGEMENT LTD. GB ENVIRONMENTAL LTD. HANS HAHN CONSTRUCTION LTD. GBK CANADA LTD. HANSON RANCH PLAZA INC. GENERAL CHEMICAL CANADA LTD. HAO PHARMACY LTD. GENERAL PARTNER SERVICES LTD. HAPPY CAMPER INVESTMENTS INC. GENERATIONS PLUMBING & HEATING LTD. HAR-KOT DEVELOPMENTS LTD. GENESIS HAIR STUDIO LTD. HARDISTY PIZZA & LOUNGE LTD. GEO & B CATERING LTD. HASEGAWA ENGINEERING 2000 LTD. GEOLOG SOLUTIONS INC. HAWK JON INTERNATIONAL INC. GEOPETROL ENERGY LTD. HAWKEYE GEOSENSING LTD. GEORGE'S GENERAL GARAGE SERVICE (1979) HCC PRESSURE SERVICES LTD. LTD. HEALING HERBALS CORPORATION GERFAM ENTERPRISES INCORPORATED HEALTHDESIGN HORTON FERRARI GERHARD VERSTER PROFESSIONAL ARCHITECTS LTD. CORPORATION HEART 'N HOME PROPERTIES INC. GETTING IT DONE RIGHT CONSULTING LTD. HEARTLAND DEVELOPMENT CORPORATION GHOSTDOG MAINTENANCE LTD. HEINZ SCHNEIDAWIND HOLDINGS LTD. GHOSTRIDER ENERGY CONSULTING LTD. HENRY ENTERPRISES COMMERCIAL HOLDINGS GISELE RICHARDSON HOLDINGS CORP. LTD./PLACEMENTS GISELE RICHARDSON LTEE. HEUDES CONTRACTING LTD. 2005 NOV 08. HI-RAM CONTRACTING LTD. GIUSE'S MECHANICAL REPAIR LTD. HIGH PERFORMANCE WINDOWS MFG. GLADESIDE VENTURES LTD. (CANADA) CORP. GLAMORGAN SCHOOL FUNDRAISING SOCIETY HIGH PRAIRIE ASSOCIATION OF PARENTS IN GLASGOW HOLDINGS LTD. SUPPORT OF SCOUTING GLEN CRICHTON INVESTIGATIONS INC. HIGH RANGE VENTURES LTD. GLOBAL MAIDS & JANITORIAL SERVICES LTD. HIGHMARK CONSTRUCTION LTD. GLY-TECH DEHY OPTIMIZATION INC. HILL BROTHERS TRANSPORTATION, INC. GO RESOURCES LTD. HILLTOP TRADING INC. GO-TO SERVICES LTD. HIMPEX INC. GOD'S GLORY AFRICAN SUPERMARKET LTD. HINTON LUGE ASSOCIATION GOLDEN GLOBE TRADING INC. HINTON RADIO CONTROL FLYERS GOLDEN HORSE PALACE HOLDINGS LTD. ASSOCIATION GOLDWING CONSTRUCTION INC. HISAN INVESTMENT COMPANY LTD. GOODRICH SERVICE CORPORATION HOHN TRANSPORT INC. GOPHER CREATIONS INC. HOLLAND HOUSE FLOWERS LTD. GORD REID PRODUCTIONS INC. HOLTEK INC. GRAHAM COMPUTER RESOURCES INC. HOLTET ENTERPRISES LTD. GRAHAM SAFEROOMS CORP. HOME FREE TECHNOLOGIES INCORPORATED GRANDE POINT VENTURES INC. HOME SWEET HOME PERSONAL CARE & GRANDE PRAIRIE TOYS FOR TOTS NURSING SERVICES INC. ASSOCIATION HOMES IN ALBERTA CORP. GREAT PLAINS OIL & GAS CORP. HOMTECH RESEARCH & DEVELOPMENT LTD. GREAT WHITE OIL & GAS CONTRACTING LTD. HON SING CD LIMITED GREENDEW BIOENGINEERING CORPORATION HONG KONG RESTAURANT LTD GREENHAVEN CONSULTING LTD. HOOVER INVESTMENTS INC. GREENOR PRODUCTION CORP. HORNET POWER LINE CONST. LTD. GREENPOINT SOFTWARE, AN INTUIT COMPANY HOUR ZERO CRISIS CONSULTING LTD. GREG CARREAU CONSTRUCTION LTD. HOW TO WEB TV INC. GREGG VERNON CONSULTING LTD. HPW WINDOWS & DOORS MFG. (CANADA) INC. GRIFFITHS, PICKERING AND ASSOCIATES LTD. HRDM CONSULTING LTD. GRIZZLY WOOD GRINDERS INC. HURRICANE EAVESTROUGHING INC. - 3595 - THE ALBERTA GAZETTE, PART I, DECEMBER 15, 2005

HUTTERIAN BRETHREN CHURCH OF HARDISTY JEWEL VENTURES LTD. HYPER CUBE VENTURES INC. JFK CONTRACTING CORP. I. RICHMOND TRANSPORT LTD. JIANCHENG DUAN CONSULTING INC. IAN MARTIN INFORMATION TECHNOLOGY INC. JIGSAW SYSTEMS SOLUTIONS INC. IBARCONTROL INC. JMW TRANSPORTATION INC. ICE RIVER MINING INC. JOEL ALLEN PROFESSIONAL CORPORATION ICON TILE DESIGN LTD. JOHN G. SUNLEY PROFESSIONAL CORPORATION IHEAR UNICARE INC. JOHN P. VERNICK PROFESSIONAL ILCP DISTRIBUTING INC. CORPORATION IMPEL TRANSPORT LTD. JOHN'S HEATING & SHEET METAL INC. IN THE TANK PRODUCTIONS INC. JOHNSONVILLE TRUCKING, INC. INDELIBLE ENTERTAINMENT INC. JOHNSRUDE CONSTRUCTION LTD. INDEPENDENT LOGISTICAL SERVICES LTD. JONATHON HOLDINGS INC. INDUSTRIAL DESIGNERS OF EDMONTON JORINA HOLDINGS INC. ASSOCIATION JOY ENTERPRISES LTD. INFINITY 2 DISTRIBUTION (CANADA) INC. 2005 JOY'S STUFF LTD. NOV 14. JUSZKIEWICZ CONSTRUCTION LTD INFO-TECH REALTY INC. JWC & ASSOCIATES CONSULTING LTD. INFORMATION BROKERS INC. K & D GUTTER SERVICES LTD. INGRAM COACHING LTD. K & J LEASING INC. INLAND CATTLE CO. LTD. K & K HOMES LTD. INLINE DISTRIBUTORS INC. K G INVESTMENTS INC. INNOVATIVE ENERGY SOLUTIONS INC. K M PORTA-SERVICES LTD INNOVATIVE MANAGEMENT CONSULTING INC. K. GENAMEDIC TEAM INC. INNOVITAL INC. K. WALPER OILFIELD CONSTRUCTION LTD. INQUISITOR SOFTWARE INC. K.B. RIGGING LTD. INSPIRANO INC. K.D. JOHNSON INC. INTEGRATED HR SOLUTIONS INC. K.G.C. CONSULTING LTD. INTEGRATED SECURITY INC. K.O.C. INVESTMENTS INC. 2005 NOV 09. INTEGRATORS INCORPORATED, INC. K.R.S. PLUMBING & HEATING LTD. INTELL SOLUTIONS INC. K2 INDUSTRIES LTD. INTELLIMAP DIGITAL RESEARCH INC. K2 TRADE INC. INTENSE HOLDINGS INC. KAID HOLDINGS LTD. INTERFACTS CONSULTING LTD. KAMAND RESOURCE SERVICES LIMITED INVENTURE MANAGEMENT LIMITED KAMOR ENERGY SERVICES LTD. IRON BUILDING MAINTENANCE CORP. KARAMODA INC. IRON BY DESIGN LTD. KATONA HOLDINGS INC. IRON SPRINGS COMMUNITY ASSOCIATION KBM2 ENTERPRISES LTD. IRONHORSE MECHANICAL LTD. KEBATEK ENTERPRISES INC. ISLAND (LAKE WINDERMERE) INC. KEDA MECHANICAL LTD. ITNEXUS.BIZ INC. KEITH FITZPATRICK LANDSCAPING LTD. J & G FLOORS, LTD. KEVIN L. WATSON PROFESSIONAL J & G OILFIELD SUPERVISION LTD. CORPORATION J. FONG & ASSOCIATES LTD. KEYSTONE FINISHING LTD. J. GUSEK MECHANICAL SERVICES LTD. KICKING HORSE PETROLEUM LTD. J. JOHNSON ENTERPRISES INC. KIDSPORT SOCIETY OF CALGARY J. KELLOCK & ASSOCIATES LTD. KILGALLEN & WIEBE ROOFING INC. J. T. SAFETY TRAINING & CONSULTING LTD. KILLARNEY LIQUOR STORE LTD. J. TARGETT CONSULTING LTD. KING GEORGE PIZZA AB LTD. J.A. MOSSMAN ENGINEERING LTD. KINSMEN CLUB OF HIGH RIVER J.C.I. KERELIUK HOLDINGS LTD. KIRBCHAR OILFIELD SERVICES LTD. J.C.N. PROJECTS LTD. KISS VENTURES INC. J.D. FALCONER LTD. KLUB CONSTRUCTION LTD. J.M.N. INC. KMDC SYSTEMS INC. J.S. HOLDING LTD. KNOCK-ON-WOOD CONSTRUCTION LTD. JACK ASTOR'S (2004) LIMITED KOAR TRANSPORTATION INC. JAMES E. OBERG & SONS ENTERPRISES LTD. KODIAK CRANE & RIGGING INC. JAMES PUGH WELDING LTD. KODISVARI LTD. JAMIE MEARON CONTRACTING LTD. KOHLER CANADA CO./COMPAGNIE KOHLER JAMPA AUTO LTD. CANADA 2005 NOV 14. JANAK TRUCKING LTD. KOMPRESSOR AERO INDUSTRIES INC. JASPER CHILDREN'S FESTIVAL SOCIETY KOMSTAR OIL & GAS LTD. JAVA DOCTOR INC. KOOTENAY CAPITAL CORP. JAYCOCK DEVELOPMENTS LTD. KOOTENAY WHOLESALE LTD. JBL & ASSOCIATES INC. KORBY CONTRACTING LTD. JBN ENTERPRISES LTD. KOYOTE MECHANICAL LTD. JENNY'S ESTHETIC BOUTIQUE INC. KOZAK CARPENTRY LTD. JERRY O'BRIEN CONSULTING LTD. KRISTIAN ENTERPRISES INC. JETHRO VENTURES LTD. KTA DESIGN CONSULTING LTD. - 3596 - THE ALBERTA GAZETTE, PART I, DECEMBER 15, 2005

KULING CONSULTING INC. LOWNDES LAMBERT ALBERTA LIMITED KULLMAN WELDING INC. LUBERS EXPRESS OIL CHANGE LTD. KUSHWAHA CONSULTING GROUP INC. LUPUL HOUSE MOVING LTD L & G REICHENEDER FARM LTD. LYDIA FINE HOMES INC. L & M SYSTEMS INC. LYNDON EQUIPMENT RENTALS LTD. L&R JANITORIAL SERVICES LTD. LYNN'S INNS MORTGAGE INVESTMENTS LTD. L-COM CONSULTING LTD. M & I CONSULTING INC. L.A.T. TRANSPORT LTD. M & T LOW COST MOTORS LTD. L.M.N. FARMS LTD. M J MCKENNA & ASSOCIATES LTD. LA SOCIETE ACADIENNE DE L'ALBERTA M. J. WELDING ERECTORS LTD. LABELWARE COMPUTING LTD. M. MILAN TRUCKING & FEED SERVICES LTD. LACEY'S FABRICS LTD. M.T.D OILFIELD SERVICES LTD. LAKEVIEW PIONEER SOCIETY M2D CONSULTING CORPORATION LAKUSTA TRUCKING ALBERTA CORPORATION M4 ENDEAVOURS INC. LALANI INSURANCE & FINANCE LTD M5 HOLDINGS LTD. LAN-SEA CONTRACTORS INC. MABCO TRUCKING LTD. LANARK TRUCKING LTD. MACALGARY DEVELOPMENTS (SCENIC) INC. LANCASHIRE RESOURCES LTD. MACCUISH CONSULTING LTD. LARRY'S WATER HAULING LTD. MACCUISH FAMILY TRUST INC. LASCO CONSULTING & CONTRACTING INC. MACK SALES OF RED DEER INC. LATITUDE CONSULTING INC. MACMOR LAUZON & ASSOCIATES INC. LAURAN CAT SERVICES LTD. MADVID HOLDINGS LTD. LAURELWOOD COURTYARDS INC. MAGNA LAND SERVICES LTD. LCD INVESTMENTS INC. MAGNATEX INVESTMENT CORPORATION LEA I. HALINEN PROFESSIONAL CORPORATION MAINSTREAM MECHANICAL LTD. LEADER LEARNING SYSTEM LTD. MALAYSIAN SINGAPOREAN BRUNEIAN LEAHCIM HOLDINGS LTD. COMMUNITY ASSOCIATION LEAP SPORTS INCORPORATED MALIN LEASING INC. LEASERIGHT BUSINESS LEASING SERVICES MAMMOTH TRUCKWASH INC. LTD. MAN-SHIELD (ALTA.) CONSTRUCTION INC. LEDCOR INDUSTRIAL LIMITED MANAGED COMMODITIES INCORPORATED LEDUC CONSTRUCTION COMPANY (1983) MANDARIN SOUTH (ALBERTA) GP INC. LIMITED MANGAT TRANSPORT LTD. LEDUC VACUUM SALES & SERVICE LTD. MANJEET SANDHU CONTRACTING INC. LEGENDARY TRAVEL LTD. MANPO KEI INC. LEITNER-POMA CANADA INC. MAPLE BOOK COMPANY LTD. LEJ HOLDINGS INC. MAR OIL COMPANY LESCHINSKI ENTERPRISES LIMITED MARAND CONTRACTING SERVICES LTD. LET'S FLY INTERNATIONAL LTD. MARDAN LABORATORY LTD LETHBRIDGE MESSENGER SERVICE LTD MARGNA HOLDINGS LTD LETHBRIDGE SHRINE INDY UNIT SOCIETY MARK W RILEY CONSTRUCTION LTD. LEVEL ONE HOSTING INC. MARK'S INTERIORS LTD. LEX-MATT HOLDINGS INC. MARKS APPLIANCE SERVICE LTD. LICATA PAINTING & DECORATIONS LTD. MARMIT RESOURCES LTD. LIFESPAN COUNSELLING LTD. MARTIAL SCIENCE RESEARCH AND LINDLAND & ASSOCIATES ART SERVICES INC. PROMOTIONS INC. LINDSAY'S GOOSENECK SERVICE LTD. MARTINBIZ INC. LINQ LTD. MARTINIQUE BRIDGE STUDIO LTD LIONS CLUB OF WEST LETHBRIDGE MARYLOU W. FITZMAURICE PROFESSIONAL LIQUOR OUTLET HERITAGE LTD. CORPORATION LITTLE JO FORMWORK LTD. MATRIX METAL MACHINING LTD. LITTLE LEROY'S TRANSPORT LTD. MAVROS VISION CORP. LITTLEWOOD EVENT COORDINATORS INC. MAX CONSULTING LTD. LIZARD MONITORS INC. MAXUM FITNESS FOR MEN INC. LLAFT TRANSPORT LTD. HOSPITAL AUXILIARY LLOYDMINSTER EARLY INTERVENTION ASSOCIATION PROGRAM INC. MBD MANAGEMENT INC. LLOYDMINSTER FOUNDATION MBH BUSINESS SOLUTIONS LTD. LNR VENTURES LTD. MCCAFFERY ESTATE SERVICES LTD. LOCAL #1999 (ATHABASCA) OF THE METIS MCCASTLE CONTRACTING LTD. NATION OF ALBERTA ASSOCIATION MCCORMACK HOLDINGS LTD. LOCAL #9-93 (FAUST) OF THE METIS NATION OF MCK CORPORATION ALBERTA ASSOCIATION MCKINLEY MASTERS@STONEPINE INC. LOGAN GEOLOGICAL CORPORATION MCKINNEY CONSULTING & SERVICES LTD. LOGOZAR COMPUTER CONSULTING INC. MCL HEAT TRANSFER PRODUCTS INC. LONESOME BUTTE ENTERPRISES LTD. MCLOGIC CONSULTING LTD. LOONIE PLUS STORES SCOTTSDALE CORP. MEAN INC. LOST LEMON MINE TRUCKING LTD. MECO CONSULTING LTD. LOTT CREEK RESIDENTS CLUB MED THREADS LTD. - 3597 - THE ALBERTA GAZETTE, PART I, DECEMBER 15, 2005

MEDIA MOGULS INC. N.P. FONG MANAGEMENT ENTERPRISES LTD. MEDIA TAILOR INC. NANNY DEAREST INC. MEDICINE HAT INN (1994) LTD. NATIONAL EQUITY ASSET MANAGEMENT MEDICINE HAT VOLLEYBALL ASSOCIATION LIMITED MEDINA MARKET INC. NATIONAL TELE-TRUCK SYSTEMS INC. MEGA DOLLAR WORLD INC. NATIONAL TELECOMMUNICATIONS MENDELSON HODGINS PSYCHOLOGICAL CORPORATION SERVICES INC. NATIONS TO NATIONS YOUTH DEVELOPMENT MERLIN TRUCKING LTD. SOCIETY MESOPOTAMIA CULTURAL ASSOCIATION NATURALLY DIRTY LTD. (ALBERTA) NATURE'S WISDOM INC. METRO HOLDINGS LTD NCE MANAGEMENT SERVICES INC. MICHAEL S. GALLINGER PROFESSIONAL NCR CONSTRUCTION LTD. CORPORATION NEIL & MCFADDEN REAL ESTATE (1992) MICHAEL STEWART TURNER & ASSOCIATES LIMITED LTD. NEOMAT CONSULTING LTD. MICHRON HOLDINGS LTD. NEPTUNE WEALTH MANAGEMENT DJB INC. MICRO-ETCH INC. NESIR SERVICES INCORPORATED MIDA HOME DEVELOPMENTS INC. NET INDUSTRIES LTD. MIDLAND PERFUMANIA INC. NET-WORKS BASKETBALL ASSOCIATION MIDNITE MARKETING INC. NETCORE ADVANCED NETWORK SOLUTIONS MILENA CONSTRUCTION INC. INC. MILLENIUM CONSULTING & MANAGEMENT NEW & USED HOIST & CRANE SALES LTD. INC. NEW ASIA DEVELOPMENTS INC. MILLENNIUM COLLISION & PAINTING INC. NEW DIRECTION SERVICES LTD. MILLER'S MANNA LTD. NEW ERA INCORPORATED MILLET COMMUNITY CURLING CLUB NEW FARMS LTD. MILLIKEN DEVELOPMENTS (ALBERTA) LIMITED NEW FISH CREEK SHEEP RANCH LTD. MILLIONS OILFIELD SERVICES LTD. NEW INDIA JEWELLERS INC. MINE PROTECTED VEHICLE CORP. NEW TECHNOLOGY CONSULTING INC. MIQUELON HILLS LTD NEWSTART CANADA INC. MIRATON HOLDINGS LTD NEWT CONSULTING LTD. MOBILE COMPUTER SERVICE INC. NEWTON EDUCATIONAL ASSOCIATION TEAM MOBILE MECH AND SERVICE LTD. NEXT WAVE SPORTS INC. MOJAVE VACUUM LTD. NEXUS COMPUTER BOOKS INC. MOJO ENTERTAINMENT & INVESTMENT GROUP NEXXISMEDIA.COM LTD. INC. NIGHT-TRAIN EXPRESS LTD. MONARCH INTERNATIONAL PROJECT NILSSON HOLDINGS LTD. ADVISORY SERVICES LTD. NINE MILE VENTURES INC. MONICA M. O'GORMAN PROFESSIONAL NO STRINGS ATTACHED PRODUCTIONS INC. CORPORATION NOB DESIGN INC. MONTANA CREATIVE COMMUNICATIONS LTD. NOBLE HOMES LTD. MONTANUS HOLDINGS INC. NON-ELEPHANT ENCRYPTION SYSTEMS INC. MONTE CRISTO CAPITAL INC. NOON HOLDINGS INC. MOOROOK LIMITED NOR-EL HOLDINGS LTD. MORALTA EQUITY CORP. NORDAR VENTURES INC. MORCO OILFIELD CONSULTING NORDEX RESOURCES LTD. INCORPORATED NORLINE CONTRACTING LTD. MORHAN OILFIELD CONSULTING (1985) LTD. NORTH CENTRE BUSINESS PARK INC. MORIX TECHNOLOGIES INC. NORTH EAST EDMONTON PROPERTIES LTD. MOTHER CARE CLEANING SERVICES LTD. NORTHEAST CHINA FOODS CANADA LTD. MOTION AUTO CENTER INC. NORTHEASTERN ALBERTA ABORIGINAL MOUNTAIN CITY RESOURCES INC. BUSINESS ASSOCIATION (2000) MOUNTAIN DEVELOPMENT CORP. NORTHERN ENERGY SERVICES INC. MTK 2000 LTD. NORTHERN ICE CORPORATION MULLETT HOLDINGS LTD. NORTHERN VENTURES DEVELOPMENT MUNCHIES FOOD SERVICES LTD. CORPORATION MURARO EXPLORATIONS LTD. NORTHERN WATER RESOURCE CONSULTING MURPHY'S R.V. SERVICING INC. INC. MUSKEG RIVER ENTERPRISES LTD. NORTHRIDGE CANADA INC. MUSLIM TV INC. NORTHSTAR AUCTIONS LTD. MW OPERATIONS LTD. NORTHTOWN DENTAL CENTRE INC. MY SISTER'S CLOSET CLOTHING COLLECTION NORTHTOWN DENTAL CLINIC INC. FELLOWSHIP NORTHWEST DIRT CONSTRUCTION LTD. MYLE FOOD SERVICES INC. NORTHWORLD CONSULTANT INCORPORATED MYSTIC SOLUTIONS INC. NOVACOM CAPITAL INC. N.G. AUGER OILFIELD CONTRACT OPERATING NOWELL JAMES FINANCIAL SERVICES INC. & SUPERVISING LTD. NRA SYSTEMS GROUP CORP. N.H. KLEAN N'SHINE MAINTENANCE LTD. NRG 4 LIFE LTD. - 3598 - THE ALBERTA GAZETTE, PART I, DECEMBER 15, 2005

NRG WORKS INC. PEERLESS LAKE STUDENTS ASSOCIATION NSPIRE INC. PEGASUS BOBCAT SERVICES LTD. NTI HOLDINGS INC. PEMBINA SINGLES CLUB NTOUCH CONTACT CENTRE CORPORATION PENNINE PETROLEUM CORPORATION O'BRIEN REAL ESTATE LTD. PEREGRINE VENTURE CORPORATION OANEX LTD. PERMEZ LTD. OASIS CENTRAL INC. PESO FOODS INC. OCAB HOLDINGS INC. PEST MANAGEMENT ASSOCIATION OF OFFICE SPACE VENDING SERVICES LTD. ALBERTA OGILVIE CONSULTING SERVICES (2003) LTD. PETER DURI PAINTING AND DECORATING INC. OGL VENTURES INC. PETLYNN HOLDINGS LTD. OGM REAL ESTATE INVESTMENT INC. PETRIXXX LTD. OHLHAUSER AND ASSOCIATES LIMITED PHILOCK TRUCKING & SERVICES LTD. OILTEC ENERGY SERVICES LTD. PHOENIX REALTY INC. OLD TIMER'S EXPRESS & PILOT CAR SERVICE PHOENIX ROTARY EQUIPMENT LTD. LTD. PICA ENERGY INC. OLSEN MANUFACTURING CO. INC. PICK-A-PRODUCT INC. OLSEN SOFTWARE SYSTEMS INC. PIERRE'S HEAVY DUTY MECHANICAL LTD. ON THE MARK RECRUITING INC. PIERSON'S FUNERAL SERVICE LTD. ONE CALL SERVICE DEPOT LTD. PILLAR TO POST INC. ONETV INC. PINA HOMES LTD. ONUS INVESTMENTS LTD. PINSMAR TECHNOLOGIES LTD. ORANGE TECH, INC. PJ&T ENTERPRISES LTD. ORFID INVESTMENT CORPORATION 2005 NOV PLANETWEST REAL ESTATE LTD. 04. PLATINUM MARKETING GROUP INC. OSPIKA OUTFITTERS INC. PLAYERS RESTAURANT & SPORTS BAR LTD. OTB ENERGY CONSULTING INC. PLAZA CAPITAL CORPORATION OUTDOOR GEAR SWAP LTD. POINTEN-WILLMS & ASSOCIATES, HUMAN OVERLOAD PERMITS LTD. RESOURCE CONSULTANTS INC. P & K TRUCKING LTD. POLYTHINK INC. P. SANCHEZ PRODUCTIONS INC. PONTON COLESHILL EDWARDS & ASSOCIATES P.& L. DRYWALL LTD. INSURANCE ADJUSTERS LIMITED P.C. FISHER HOLDINGS LTD. POPP CONSULTANTS INC. P.P.N. PAINTING & DECO LTD. POTYONDI ENTERPRISES LTD. P.Y.L. INVESTMENTS LTD. POWERPLAY COMMUNICATIONS LTD. PACE TRANSPORT LTD. POWERTRADES CANADA LTD. PACIFIC SOFTWARE SOLUTIONS INC. PP & F CFD INC. PAINTBALL PERFECTION INC. PRAIRIE DOG PARTS LTD. PALADIN PROFESSIONAL COMMUNITY SERVICE PRAIRIE DOG STEAM SERVICES LTD. ASSOCIATION PRECISE PAINTING LTD. PALIRO PETROLEUM LTD. PRECISION EXTERIORS AND RENOVATIONS PALLISER-BAYVIEW - PUMPHILL COMMUNITY LTD. ASSOCIATION PREMIUM OFFICE FURNISHINGS INC. PANACHE INVESTMENTS LTD. PRF DESIGN INC. PANAR HOLDINGS CORP. PRICELITTLE PRIVATE INVESTOR SERVICES, PANGEA MECHANICAL SERVICES LTD. INC. PANTY REMOVER.COM INC. PRIHAR CONSULTING SERVICES LTD. PAPERMATTERS INC. PRIME HOMES INC. PAPRO LTD. PRIMROSE MECHANICAL LTD. PARAMOUNT EDUCATIONAL AND PLACEMENT PRIORITY APPRAISALS INC. GROUPS PVT. LTD. PRO MANAGEMENT TRAINING LTD. PARENTS OF ANNIE FOOTE FUND RAISING PROCESS CAPITAL CORP. SOCIETY PROCESS OPERATIONS LTD. PARKLAND ELECTRICAL CONTRACTORS INC. PRODIGY ATHLETIC WEAR INC. PARTNERS INDEMNITY INSURANCE BROKERS PROFESSIONAL BUSINESS SOLUTIONS INC. LTD. PROJECT CONSTRUCTION SERVICES LTD. PARTY OF EIGHT INC. PROLINE PLUMBING & HEATING LTD. PASTA NATIVA INC. PROLOG PLANNING INC. PATCHETT COMPUTING INC. PROMAX ENERGY INC. PATRICIA E. KVILL PROFESSIONAL PROPERTIES WEST CORPORATION CORPORATION PROPHETS-VISION LTD. PAUL HARDY DESIGN INC PROPP HOLDINGS LTD. PAYNE CONTRACTING LTD. PROSPERITY PROPERTIES INC. PCS PROFESSIONAL COMPUTER SYSTEM PROXMX INC. DEVELOPMENTS INC. PTARMAIR ADVERTISING LTD. PEACE HILLS CONSTRUCTION LTD. PUBLIC DIRECT JEWELRY WHOLESALER INC. PEACE REGION BEEF PROMOTIONAL SOCIETY PULLEN PROJECTS LTD. PEACE RIVER SUSPENSION LTD. PUNCH EVENT PRODUCTIONS INC. PEDANTIC ELECTRICAL LTD. PUTNIK CONSULTING LTD. - 3599 - THE ALBERTA GAZETTE, PART I, DECEMBER 15, 2005

QUALITY BY CHOICE PAINTING INC. RICHARD E. MCCORMACK PROFESSIONAL QUARTER EAGLE 8 RESOURCES LTD. CORPORATION QUEEN ELIZABETH PARENTS EDUCATIONAL RIDGE CLIMBER SERVICES LTD. BOOSTER ASSOCIATION RISE HOLDINGS CORPORATION QUEENSLAND ELEMENTARY PARENTS RIVER ROCK LODGE INVESTMENT CORP. ASSOCIATION RIVERLAND RECREATIONAL TRAIL SOCIETY QUICOA INVESTMENTS LTD. RIVERSIDE MOUNTAIN ENTERPRISES LTD. QUON HOLDINGS LTD. RIZKO REPAIRS (1982) LTD. QWEST FOODS LIMITED RO-KATIE ENTERPRISES LTD. R & K ENTERPRISES INC. ROAD PATROL RADAR & SECURITY SERVICES R GILL INVESTMENTS LTD. CORP. R. H. PARKINS ENTERPRISES LTD. ROADWAYZ TRANSPORT INC. R. I. JOHNSON ENTERPRISES (1977) LTD. ROB-LOU HOLDINGS LTD. R. K. H. INTERNATIONAL LTD. ROBERT (BOB) PIDGEON CONSULTING INC. R. M. SPENCER & ASSOCIATES INC. ROBYN AVIATION & STORAGE LTD. R. SWANSTON PROFESSIONAL CORPORATION ROCHE MIETTE SCHOOL COUNCIL R.B. LAMPARD PROFESSIONAL CORPORATION ROCK CENTRAL CYCLE LTD. R.B. MAINTENANCE LTD. ROCKAN R & B WELDING INC. R.C. FOODS LTD. ROCKSOLIDINVESTORSGROUP LTD. RABBIT HILL SKI CLUB ROCKY BLUE BISON INC. RADIM DISTRIBUTORS LTD. ROCKY MOUNTAIN BERRY FARM LTD. RAFFIN SYSTEMS LTD. ROD L.W. CONST. SERVICES LTD. RAGGED ASS CONTRACTING LTD. RODEO ELECTRIC INC. RAINBOW FORESTRY CONSULTANTS LTD. RODNEY DEAN RECORDING INC. RAINY DAY SURVIVAL ESSENTIALS INC. ROEVAN CHARWOMEN LTD. RALKO MANAGEMENT INC. ROGER GRIMWOOD CONTRACTORS (1978) LTD. RAM PROPERTY MANAGEMENT LTD. ROGERS TRUCKING AND BOBCAT SERVICES RAM TUFF TAYLOR HOLDINGS LTD. LTD. RAMP MANAGEMENT GROUP INC. ROGUE HOLDINGS LTD. RAMZANALI ENTERPRISES LTD. ROMANCHUK HOTSHOT LTD. RANCHER'S WAREHOUSE LTD. RONALD AGAR PROFESSIONAL CORPORATION RANDTECH OILFIELD SERVICES LTD ROSE PROPERTY CORPORATION RANDY ZACHER BUILDING MATERIALS LTD. ROSEMAR CAPITAL CORPORATION RANGELAND HOLDINGS INC. ROSKO HOLDINGS LTD. RANTEK TRANSPORTATION CONSULTANTS INC. ROSS H. JESKE PROFESSIONAL CORPORATION RAPID ERECTION CONSTRUCTION INC. ROSSLYN PLACE SOCIAL CLUB RARE INDIGO DESTINATION MARKETING INC. ROUSSELLE HEAVY EQUIPMENT LTD. RAVEN TAXI LTD. ROYAL FLUSH GAMING LTD. RAYAN VENTURES INC. RSFM NETWORK CORP. RAYMOND TRADING CO. LTD. RSM ENTERPRISES INC. RCS-RAIL CAR SERVICES INC. RT CONTRACTING LTD. RE/MAX MAIN STREET LTD. RTR ENTERTAINMENT INC. READY RENT OIL TOOL LTD. RUDY-VISTA HOLDINGS INC. REAL ESTATE HOUSE INC. RUSSCO PETROLEUM LIMITED REALTUS LTD. RUSSELL'S SHOP LTD. RECY INDUSTRIAL EQUIPMENT LTD. S & J SKANDERUP FARMS LTD. RED DEER RHYTHMICS PARENTS SOCIETY S & R MASONRY LTD. RED EARTH MOTEL LTD. S R Z VENTURES CORPORATION RED HAT PROPERTIES INC. S&S INC. RED RIVER AIR BRAKE (ALBERTA) INC. S. CUNNINGHAM SERVICES INC. REDECO ENERGY INC. S. MCGLENNON SERVICES LTD. REGAN PRODUCTIONS LTD. S. PRESTON REAL ESTATE HOLDINGS INC. REGGIN INDUSTRIES INC. S.A.M. SALES & SERVICE LTD. REGIONAL EMPLOYMENT AND CAREER S.L.B. ENTERPRISES LTD. TRAINING (R.E.A.C.T.) SOCIETY S.T.N. CONSTRUCTION LTD. REITA CREEK STAMPEDE ASSOCIATION SAAB CHIROPRACTIC INC. REMOTE RESOURCES CONSULTING LTD. SAFARI TRADING COMPANY LTD. RESCOM TECHNICAL SOLUTIONS INC. SALDO CONSULTING LTD. RESEAU INTERNATIONAL NETWORK INC. SALIM ALLIBHAI PROFESSIONAL RESERVES SYSTEMS CONSULTING INC. CORPORATION RESPOND WATER HAULING LTD. SAMOTH CAPITAL CORPORATION RESTORE ALL CONCRETE INC. SANDY MCDONALD REALTY LTD. REVEAL RESOURCES LTD. SAND CO. INC. REVOLUTION MOTORSPORTS INC. SANIYA INVESTMENTS LTD. REVOLUTION TRAXX INC. SANTA RITA ENTERPRISES INC. REYNOLDS REFRIGERATION LTD SAPERGIA TRAINING STABLES LTD. RH EXTERIORS LTD. SARAH LAKE HOLDINGS LTD. RHEY CASTRO DESIGN LTD. SARCEE TRAIL EXTENSION INC. SCC SPRUCE COUNTRY CONTRACTING LTD. - 3600 - THE ALBERTA GAZETTE, PART I, DECEMBER 15, 2005

SCHROEDER MILLING LTD. SOUTH PAW PRODUCTIONS LTD. SCIENCE NERDS INC. SPACIAL MANAGEMENT SYSTEMS LTD. SCIENTIA VINCIT CO. LTD. SPANACH HOLDINGS LTD. SCORPION TRANSPORTATION SERVICES LTD. SPECTRUM MEDIA GROUP INC. SCOTFORD WOODWORKS INC. SPELAY INTERIORS INC. SCOTT CYRE'S WELDING LTD. SPIRAEA HOLDINGS LTD. SCOUT NEW MEDIA GROUP INC. SPIRIT WOLF STUDIO, INC. SCREEN LINE PRODUCTS LTD. SPOILED SWEETLY LTD. SDC INFORMATION SERVICES, LTD./SDC SPOILERS SKATE, SNOW & SURF BOARDS LTD. SERVICES D'INFORMATION, LTEE SPRINGBANK SELF STORAGE & RV'S LTD. SDL DESIGNS LTD. SPUTINOW LUNCH PROGRAM ASSOCIATION SEARCHCAN INC. SPY GLASS HOLDINGS LTD. SEAWARD COMMUNICATIONS & CONSULTING SRAN BROS. EXPRESS LTD. LTD. SRI EQUIPMENT & REAL ESTATE INC. SEE CLEAN INCORPORATED ST. ALBERT BEREAVEMENT FELLOWSHIP SEITZ LIVESTOCK HAULING LTD. STAFFORD ENERGY CANADA LTD. SEMOH LTD. STALWART BUILDING SYSTEMS LTD. SEMRAU EQUINE SERVICES LTD. STAMPEDE PAINTING AND FENCING LTD. SERENE HOMES LTD. STAN BALDWIN CONSULTING INC. SERS INC. STANCO CONSTRUCTION LTD. SES VENTURES LTD. STAR MANAGEMENT AND SERVICES LTD. SHANNFOR DEVELOPMENTS INC. STELOR LEARNING INC. SHARK INVESTIGATIVE GROUP INC. STEPHEN AVENUE HERITAGE AREA SOCIETY SHARP PRODUCTIONS LTD. STEPHEN C. RICE ENTERPRISES LTD. SHAWN STEWART HOLDINGS LTD. STEVEN E. BUNN, PROFESSIONAL SHAWNESSY COMMUNITY CENTRE CORPORATION ASSOCIATION STIK-IT DISTRIBUTORS LTD. SHEDEVCA MARKETING LTD. STINN DEVELOPMENT LTD. SHELDON COMMUNICATIONS INC. STONEFIELD SYSTEMS GROUP INC. SHELTER/METROPOLIS CONSULTANTS LTD. STONY PLAIN BMX ASSOCIATION SHENANDOA CONSULTING LTD. STORM MOUNTAIN DESIGN INC. SHERWOOD PARK RINGETTE ASSOCIATION STORMWATER MANAGEMENT SERVICES LTD. SHINOBI CONSULTING LTD. STRADA FINANCIAL CORP. SHOOTING STAR VENTURES CORP. STRATA DRYMOUNTING AND LAMINATING SI-JAC INDUSTRIAL SERVICES LTD. SERVICES LTD. SIERRA TRINITY INC. STRATECH SERVICES LTD. SIEWERT CONSTRUCTION LTD STRATHCONA COUNTY SENIORS BOARD SIGMA H CONSULTANTS LTD. STRATIMED LIMITED SILLA SERVICES INC. STRAWBERRY PLAINS GRAZING ASSOCIATION SILVER SPUR INVESTMENTS LTD. STRIEPE MILLWRIGHT SERVICE LTD. SILVERWING ENERGY CORP. STRIPES LINE PAINTING SERVICE LTD. SIMON CHONG REALTY INC. STS ALBERTA INC. SIMRAN INTERNATIONAL LTD. SUE HAUKE DESIGN INC. SINGH BROTHERS TRANSPORT CORP. SUKHI TRANSPORT LTD. SIROCKMAN & ASSOCIATES INC. SUMMIT OPTICAL LTD. SISBRO KIDS (2001) LTD. SUMMIT SUNGLASSES INC. SKEENE MANAGEMENT INC. SUNCOR EMPLOYEES RECREATION SKM ENTERPRISES LTD. ASSOCIATION SKYLANE CONSULTING LTD SUNCURRENT CONSTRUCTION INC. SLOW FOOD CALGARY ASSOCIATION SUNDOG COLLECTIVE INVESTMENTS LTD. SMALRIDGE INVESTIGATION SERVICES INC. SUNDOG OILFIELD CONSULTING SERVICES SMS CAPITAL INC. LTD. SNOW PEOPLE INC. SUNEETA KHETARPAL PROFESSIONAL SNOWY RIVER SOFTWARE LTD. CORPORATION SOCIETY OF BEAUTICIANS FOR CHANGE SUNEX HOMES LTD. ALBERTA CHAPTER SUNLIGHT TRANSPORT LTD. SOCIETY OF WESTERN CANADIAN ARTISTS SUNSET HOUSE RANCH LTD. SOLA PROJECTS INC. SUPER M HOLDINGS LTD. SOLID MEDIA INC. SUSAN TEIGE CLEANING SERVICES LTD. SOLMARK SYSTEMS LTD. SUTHERLAND AIRSHIP CORP. SOLUTIONWORKS INCORPORATED SUZY J.G. ENTERPRISES INC. SONAP INDUSTRIES LTD SWAN DRY CLEANERS INC. SONIC T V SALES & SERVICE (1972) LTD SWANSTON MANAGEMENT COMPANY LTD. SOTONY INC. SWIRL MEDIA INC. SOUMEYA SPECIALTY IMPORTS (CANADA) INC. SYSTEM CONSULTING (SCI) INC. SOUND SOFTWARE SOLUTIONS LTD. SYSTEMS MANAGEMENT (EDMONTON) LTD. SOURCE LOGISTICS LTD. T & C ALBERTA LTD. SOUTH AIRWAYS MORTGAGE CORP. T & S INTERNATIONAL INC. SOUTH HILL MANAGEMENT INC. T R 8 INC. - 3601 - THE ALBERTA GAZETTE, PART I, DECEMBER 15, 2005

T.K. INDUSTRIES INCORPORATED THE MILTON WILLIAMS PARENT'S SOCIETY T.K. PAPER RECYCLING INC. THE MOVIE STAR PUBLICATION INC. T.L.C. AUTO DETAIL (1986) LTD. THE NAVY LEAGUE OF CANADA, STONY PLAIN TA SHUN CALGARY CORPORATION BRANCH TAJ & SONS LTD. THE NOMAD INN INC. TAKHINI HOLDINGS LTD. THE OMNIPLAN GROUP INC. TANDEX TECHNOLOGIES INC. THE ORIGINAL WATER CLUB ALBERTA LTD. TARON INVESTMENTS LTD. THE PHONE CONNECTION LTD. TARTAN ENGINEERING CORP. LTD. THE PLUMBER AT CROWFOOT INC. TARTAN PRINTING & GRAPHICS LTD. THE RETAIL EDGE INC. TASTESATION INC. THE ROBERT SPENCE FOUNDATION TATO HOLDINGS INC. THE SOCIETY OF PROFESSIONAL TAVE LAND CONSULTING INC. ACCOUNTANTS OF ALBERTA TAXIDERMY SPECIALTY PRODUCTS INC. THE STOCK XCHANGE INC. TD GEOINTERNATIONAL LTD. THE TELEPHONE BOOK COMPANY INC. TEAM RABBIT SNOWBOARDING CLUB THE WESTERN AUCTIONEER INC. TECC CONTRACTING LTD. THE WILDSIDE LTD. TECHNOVEL SOLUTIONS INC. THE WRITING IS OFF THE WALL LTD. TEETOEE CONSULTING LTD. THERMAL ENERGY SERVICES INC. TEL-CALL CANADA LTD. THOMAS G. MCCARTNEY PROFESSIONAL TELEMARK HOLDINGS LTD. CORPORATION TEN STAR FINANCIAL INC. THORNELL HOLDINGS LTD. TERCERO RESOURCES COMPANY 2005 NOV 14. THREE NINE FIVE SQUADRON PARENTS' TERRA TECHNOLOGIES 2000 INC. ASSOCIATION TERRAMARA FARMS LTD THURRO INSPECTION SERVICES INC. TERRASTAR CAPITAL CORPORATION TIGER TYPE LTD. TERRIER OILFIELD SERVICES LTD. TIGERS ATHLETIC BASKETBALL ASSOCIATION TESCO SERVICES INTERNATIONAL INC. TIM THURSTON HOLDINGS LTD. TEST DIRECT (2000) INC. TIMBERTECH HAULING INC. THE ACADEMIC & ATHLETIC DEVELOPMENT TIME TO CLEAN ALBERTA CORP. INSTITUTE OF EDMONTON TNS TELECOM NETWORKING SOLUTIONS INC. THE ALLIANCE FRANCAISE OF EDMONTON TODAY.NET INC. THE BETHLEN HISTORY SOCIETY TODWEN CONTRACTING LTD. THE BIG DOG CORP. TOMDOT INVESTMENTS LTD. THE BODY GARDEN INC. TONY WHITTICASE TRUCKING LTD. THE BOI INCORPORATED TOPOE TRANSPORT LTD. THE BRICK FURNITURE WAREHOUSE TORNADO CONTRACTING LTD. (WINDSOR) LTD. TOWER RE-ROOFING INC. THE CASCADES IN ROYAL OAK RESIDENTS TOWN & COUNTRY CARPETS (1999) LTD. ASSOCIATION TOWN AND COUNTRY MASONRY (1988) LTD. THE CHAMELEON EFFECT INC. TRADITIONAL HARDWOOD FLOORING LTD. THE COMMON SOUND LTD. TRAIL PRO TRAILER MANUFACTURING LTD. THE CONAC GROUP INC. TRANS CANADA TRAIL - SENTIER THE CONGRESS OF BLACK WOMEN OF CANADA TRANSCANADIEN (EDMONTON CHAPTER) TRANS-WORLD SUPPLY & SAFETY INC. THE DESIGN SHOPPE INC. TRANSYSTEMS INC. THE ELF & THE BAG MAKER INC TRAVACE CONTRACTING LTD. THE FLOOR PRO'S INC. TRELLIS STEEL CONSTRUCTION LTD. THE FRATERNITY OF MUSCLE INC. TREYL COMMUNICATIONS INC. THE FREQUENCY COFFEE HOUSE INC. TRI-ON CORPORATION THE GEMSTORE SERVICES, INC. TRIAXYS CAPITAL CORPORATION THE GRANT MACEWAN CHARITABLE TRIBEC INC. FOUNDATION TRICIA-GLO DAYCARE LTD. THE HARDWOOD SOURCE LTD. TRILOGY PROMOTIONS INC. THE HEART OF JESUS PORTUGUESE TRIMASTER SYSTEMS LTD. PHILHARMONIC SOCIETY OF CALGARY TRIPLE P CFD CANADA INC. THE KINSMEN CLUB OF AIRDRIE TRIQUEST PRECISION PLASTICS (CALGARY) THE KINSMEN CLUB OF STETTLER INC. THE LAB DENTAL CERAMICS INC. TRIWEST CAPITAL MANAGEMENT CORP. THE LAC STE ANNE MUSIC SOCIETY TRIWEST CAPITAL PARTNERS II (2003) INC. THE LIQUOR DEPOT AT BONNIE DOON LTD. TRUE NORTH HOTEL & CASINO INC. THE LIQUOR DEPOT AT CALLINGWOOD LTD. TSM HOLDINGS INCORPORATED THE LIQUOR DEPOT AT PARKS WEST MALL TSUNAMI PROPERTIES INC. LTD. TSUU T'INA NATION CHILD AND FAMILY THE LIQUOR DEPOT AT WESTMOUNT LTD. SERVICES SOCIETY THE LIQUOR DEPOT AT WOODBINE SQUARE TUMBLEWEEDS CLOTHING INC. LTD. TUPELO HOLDINGS LTD. THE LONG RIVER RESTAURANT INC. TURBOSHUTTLE INC. THE LUNCH PAIL LTD. TURNPIKE HOLDINGS LTD. - 3602 - THE ALBERTA GAZETTE, PART I, DECEMBER 15, 2005

TWAYNE CONSULTING LTD. WELGAN MILLWORK LTD. TWILIGHT SMALL ENGINE REPAIR LTD. WELLINGTON MANAGEMENT HOLDINGS LTD. TWIN CREEK CATTLE COMPANY LTD. WELLS PUBLISHING & MARKETING INC. TWISTER ENERGY SERVICES INC. WEM MANAGEMENT INC. TWO BROTHERS CONSTRUCTION LTD. WEST PUBLIC RELATIONS LTD. TYMPANUM DEVELOPMENT GROUP INC. WEST SIDE AGGREGATES LTD. TYROS EQUITIES LTD. WEST TERRA DRILLING INC. U-MAC EXPRESS ALBERTA INC. WESTCO COMMUNICATION PRODUCTS INC. UCALL EQUIPMENT CONTRACTING LTD. WESTCOAST MARKETING CORPORATION UDESIGN VENTURES INC. WESTECH INTERNATIONAL TRADERS LTD. UNIACKE & ASSOCIATES INC. WESTERN APPLIANCE PARTS LTD UNIQUE NETWORKS LTD. WESTERN REDUCTION SYSTEMS INC. UNITED UTILITY WORKERS ASSOCIATION OF WESTERN RESOURCE DEVELOPMENT CORP. CANADA WESTERN TRADING CORP. UNIVERSAL PIPE SPECS INC. WESTERN TRAILER & EQUIPMENT (1994) CORP. UNIVERSAL SURPLUS CENTERS LTD. WESTEX HOMES LTD. V & R OILFIELD SUPERVISION LTD. WESTGATE HOLDINGS CORP. V.P. CONSULTING LTD. WESTGATE REGISTRY SERVICES LTD. VAIBHAVI TRUCKING LTD. WESTLOCK AND DISTRICT BLOCK PARENT VALERIE NISHI & ASSOCIATES INC. ASSOCIATION VALHALLA INDUSTRIES LTD. WESTVIEW CONSTRUCTION CALGARY LTD VALLEY ENVIRONMENTAL SERVICES CORP. WEVECO INVESTMENTS LTD. VARSITY GOLD CANADA, ULC WHICH SISTERS INC. VBC MECHANICAL CORPORATION WHITE FEATHER CONSULTING & VBS PROCORE INC. DEVELOPMENT INC. VEGREVILLE MEAT PROCESSING WHITECOURT DRAMA SOCIETY. CORPORATION WHITEFISH LAKE BAND #128 CULTURAL/POW- VENTURE PROJECTS INC. WOW SOCIETY VENTURE SELECT LTD. WHOLESOME HEALTH SUPPLIES INC. VENUS ENTERPRISES INC. WILKINSON WELDING LTD. VERGLAS CONSULTING LTD. WILTON CAPITAL INC. VERGUNST HOLDINGS (1989) LTD. WINGS OF THE LAKELAND INC. VERHAGE'S WOODCRAFT LTD. WINK HOLDINGS LTD. VERITAS VENTURES INC. WINTER ENTERPRISES LTD. VETERAN & COMMUNITY FIRE PROTECTIVE WOBICK TRUCKING INC. ASSOC. WOLF ENERGY SITE - 1 INC. VIACOR RESOURCES INC. WOODBASE CONSTRUCTION LTD. VIBRATION RESET ENERGY INC. WOODCHUCK PALLETS LTD. VIC & BETTY CALLAGHAN HOLDINGS LTD. WOODS FAMILY HOLDINGS LTD VICTORY BAR V ONTARIO LTD. WOODSTOCK TRANSPORT (1992) LIMITED VIKING CHILD DEVELOPMENT SOCIETY WOODYNOOK TRANSPORT LTD. VISION HSE MANAGEMENT SERVICES LTD. WORDS & LETTERS SIGN DESIGN & VISION OIL AND GAS LTD. PRODUCTION LTD. VISTA CONTRACTING INC. WORKING CAPITAL CORPORATION VIVA MEXICO LTD. WORLD SOFTWARE INC. VONNICO EQUITIES INC. WORLDVIEW HEALTHCARE, INC. 2005 NOV 15. VPS TRUCKING LTD. WORLDWIDE MORTGAGE CORPORATION VRMT INTERNATIONAL CANADA (2000) LTD. WORTH VENTURES LTD. W. JAMES BOYD PROFESSIONAL CORPORATION WORTHINGTON PROPERTIES 2000 INC. W. W. SALES RENTALS AND CONSULTANTS INC. WOYWITKA'S BUILDING SUPPLIES LTD. W.W. PARAMEDIC CONSULTANTS INC. WWK & STAR MOVERS INC. W.W.D. CONSTRUCTION INTEGRITY X REALTY LTD. CONSULTING LTD. X-TREME VERTICAL TANNING INC. W.W.R. CONTRACTING LTD. XAVIERA CORPORATION WAINWRIGHT WEST-END DAYCARE LTD. XTEND ENERGY SERVICES INC. WALJI HIRJI LTD. Y CROSS RANCH LTD WALLAN HOLDINGS LTD. YARROW VENTURES LTD. WALLISER JOINT VENTURE CONSULTING LTD. YELLOW DOG RENTALS LTD. WALTON AUTOHAULING INC. YELLOWHEAD CATTLE COMPANY LTD. WARD SCHOOL OF DANCING LTD. YELLOWHEAD COMMUNITY JUSTICE SOCIETY WATER OF LIFE INC. YK ELECTRICAL SERVICE INC. WATERSIDE SYSTEMS DEVELOPMENT CORP. YONG LI HOME LIMITED WATERWHEEL DEVELOPMENTS LTD. YORK INTERNATIONAL LTD. WATT MOUNTAIN SKI CLUB YOU CALL WE HAUL LTD. WAVE DYNAMICS CORPORATION ZAKORI'S DRYWALL INC. WAYVET WELDING LTD. ZEE'S PIPE RENTAL & SALES LTD. WEAR IT INC. ZINJA-ITSU ENTERPRISES INC. WEATHERLOK CANADA LTD. ZOWTRA INVESTMENTS INC.

- 3603 - THE ALBERTA GAZETTE, PART I, DECEMBER 15, 2005

Corporations Dissolved/Struck Off/Registration Cancelled

(On the dates shown pursuant to: Business Corporations Act, Cemetery Companies Act, Cooperatives Act, Credit Union Act, Loan and Trust Corporations Act, Religious Societies’ Land Act, Rural Utilities Act, Societies Act, Partnership Act)

2005 NOV 02. unless otherwise indicated 2005 NOV 02. unless otherwise indicated

1022491 ALBERTA LTD. 2005 NOV 04. 1045504 ALBERTA LTD. 1040898 ALBERTA LTD. 1045535 ALBERTA LTD. 1041945 ALBERTA LTD. 1045556 ALBERTA LTD. 1041986 ALBERTA LTD. 2005 NOV 01. 1045563 ALBERTA LTD. 1043310 ALBERTA LTD. 1045575 ALBERTA LTD. 1043916 ALBERTA INC. 1045577 ALBERTA LTD. 1044501 ALBERTA INC. 1045617 ALBERTA LTD. 1044535 ALBERTA LTD. 1045636 ALBERTA LTD. 1044763 ALBERTA LTD. 1045645 ALBERTA LTD. 1044770 ALBERTA LTD. 1045677 ALBERTA INC. 1044817 ALBERTA LTD. 1045682 ALBERTA LTD. 1044839 ALBERTA LTD. 1045714 ALBERTA LTD. 1044852 ALBERTA INC. 1045759 ALBERTA LTD. 1044863 ALBERTA LTD. 1045850 ALBERTA LTD. 1044877 ALBERTA LTD. 1045864 ALBERTA LTD. 1044887 ALBERTA LTD. 1045866 ALBERTA LTD. 1044908 ALBERTA LTD. 1045873 ALBERTA LTD. 1044916 ALBERTA LTD. 1045877 ALBERTA LTD. 1044917 ALBERTA LTD. 1045900 ALBERTA LTD. 1045015 ALBERTA LTD. 1045902 ALBERTA LTD. 1045024 ALBERTA LTD. 1045904 ALBERTA INC. 1045041 ALBERTA LTD. 1045922 ALBERTA LTD. 1045044 ALBERTA LTD. 1045969 ALBERTA LTD. 1045048 ALBERTA LTD. 1045980 ALBERTA LTD. 1045066 ALBERTA INC. 1046008 ALBERTA LTD. 1045076 ALBERTA LTD. 1046013 ALBERTA LTD. 1045082 ALBERTA INC. 1046036 ALBERTA INC. 1045096 ALBERTA LTD. 1046042 ALBERTA INC. 1045156 ALBERTA LTD. 1046045 ALBERTA LTD. 1045163 ALBERTA LTD. 1046049 ALBERTA INC. 1045183 ALBERTA INC. 1046052 ALBERTA INC. 1045213 ALBERTA LTD. 1046079 ALBERTA LIMITED 1045215 ALBERTA LTD. 1046105 ALBERTA INC. 1045216 ALBERTA LTD. 1046119 ALBERTA LTD. 1045223 ALBERTA LTD. 1046169 ALBERTA LTD. 1045242 ALBERTA LTD. 1046184 ALBERTA LTD. 1045244 ALBERTA LTD. 1046200 ALBERTA LTD. 1045266 ALBERTA LTD. 1046211 ALBERTA INC. 1045334 ALBERTA LTD. 1046231 ALBERTA LTD. 1045351 ALBERTA INC. 1046235 ALBERTA LTD. 1045358 ALBERTA LTD. 1046302 ALBERTA LTD. 1045359 ALBERTA LTD. 1046326 ALBERTA LTD. 1045362 ALBERTA LTD. 1046388 ALBERTA LTD. 1045372 ALBERTA LTD. 1046434 ALBERTA LTD. 1045395 ALBERTA LTD. 1046441 ALBERTA LIMITED 1045398 ALBERTA INC. 1046449 ALBERTA LTD. 1045419 ALBERTA LTD. 1046526 ALBERTA LTD. 1045444 ALBERTA LTD. 1046538 ALBERTA INC. 1045446 ALBERTA LTD. 1046539 ALBERTA LTD. 1045457 ALBERTA LTD. 1046577 ALBERTA INC. 1045460 ALBERTA INC. 1046599 ALBERTA LTD. 1045476 ALBERTA LTD. 1046600 ALBERTA LTD. 1045500 ALBERTA LTD. 1046601 ALBERTA INC. - 3604 - THE ALBERTA GAZETTE, PART I, DECEMBER 15, 2005

1046619 ALBERTA LTD. 1048077 ALBERTA LTD. 1046640 ALBERTA LIMITED 1048081 ALBERTA INC. 1046670 ALBERTA LTD. 1048090 ALBERTA LTD. 1046678 ALBERTA LTD. 1048094 ALBERTA LTD. 1046679 ALBERTA LTD. 1048109 ALBERTA INC. 1046710 ALBERTA LTD. 1048111 ALBERTA INC. 1046725 ALBERTA LTD. 1048118 ALBERTA INC. 1046750 ALBERTA LTD. 1048119 ALBERTA LTD. 1046757 ALBERTA LTD. 1048125 ALBERTA LTD. 1046764 ALBERTA LTD. 1048156 ALBERTA LTD. 1046815 ALBERTA INC. 1048157 ALBERTA LTD. 1046834 ALBERTA LTD. 1048159 ALBERTA LTD. 1046835 ALBERTA INC. 1048162 ALBERTA LTD. 1046837 ALBERTA LTD. 1048174 ALBERTA LTD. 1046907 ALBERTA LTD. 1048214 ALBERTA LTD. 1046926 ALBERTA LTD. 1048240 ALBERTA LTD. 1046932 ALBERTA LTD. 1048253 ALBERTA LTD. 1046933 ALBERTA LTD. 1048260 ALBERTA LTD. 1046965 ALBERTA INC. 1048298 ALBERTA LTD. 1046972 ALBERTA LTD. 1048301 ALBERTA LTD. 1046985 ALBERTA LTD. 1048354 ALBERTA LTD. 1047026 ALBERTA LTD. 1048369 ALBERTA LTD. 1047039 ALBERTA LTD. 1048374 ALBERTA LTD. 1047043 ALBERTA INC. 1048376 ALBERTA LTD. 1047048 ALBERTA LTD. 1048414 ALBERTA LTD. 1047062 ALBERTA LTD. 1048427 ALBERTA INC. 1047065 ALBERTA LTD. 1048428 ALBERTA LTD. 1047093 ALBERTA LTD. 1048439 ALBERTA LTD. 1047137 ALBERTA INC. 1048448 ALBERTA LTD. 1047170 ALBERTA LTD. 1048455 ALBERTA LTD. 1047183 ALBERTA LTD. 1048499 ALBERTA LTD. 1047238 ALBERTA LTD. 1048503 ALBERTA LTD. 1047250 ALBERTA LTD. 1048525 ALBERTA LTD. 1047259 ALBERTA LTD. 1048563 ALBERTA LTD. 1047271 ALBERTA LTD. 1048639 ALBERTA LTD. 1047332 ALBERTA LTD. 1048712 ALBERTA LTD. 1047362 ALBERTA LTD. 1048750 ALBERTA LTD. 1047372 ALBERTA LTD. 1048763 ALBERTA INC. 1047396 ALBERTA LTD. 1048764 ALBERTA LTD. 1047400 ALBERTA LTD. 1048794 ALBERTA LTD. 1047426 ALBERTA LTD. 1048798 ALBERTA LTD. 1047428 ALBERTA LTD. 1048799 ALBERTA INC. 1047445 ALBERTA LTD. 1048814 ALBERTA INC. 1047456 ALBERTA LTD. 1048815 ALBERTA INC. 1047499 ALBERTA LTD. 1048819 ALBERTA INC. 1047512 ALBERTA LTD. 1048824 ALBERTA LTD. 1047540 ALBERTA LTD. 1048863 ALBERTA LTD. 1047561 ALBERTA LTD. 1048919 ALBERTA INC. 1047614 ALBERTA LTD. 1048926 ALBERTA LTD. 1047621 ALBERTA LTD. 1048984 ALBERTA LTD. 1047645 ALBERTA LTD. 1048991 ALBERTA LTD. 1047660 ALBERTA LTD. 1049008 ALBERTA LTD. 1047662 ALBERTA LTD. 1049046 ALBERTA LTD. 1047722 ALBERTA LTD. 1049050 ALBERTA CORP. 1047734 ALBERTA LTD. 1049056 ALBERTA LTD. 1047775 ALBERTA LTD. 1049063 ALBERTA LTD. 1047781 ALBERTA LTD. 1049092 ALBERTA LTD. 1047790 ALBERTA LTD. 1049097 ALBERTA LTD. 1047878 ALBERTA LTD. 1049113 ALBERTA LTD. 1047900 ALBERTA LTD. 1049117 ALBERTA LTD. 1047920 ALBERTA LTD. 1049148 ALBERTA INC. 1047951 ALBERTA LTD. 1049162 ALBERTA LTD. 1047978 ALBERTA LTD. 1049181 ALBERTA LTD. 1047984 ALBERTA LTD. 1049182 ALBERTA LTD. 1048000 ALBERTA LTD. 1049186 ALBERTA LTD. 1048032 ALBERTA LTD. 1049212 ALBERTA LTD. 1048035 ALBERTA LTD. 1049219 ALBERTA LTD. 1048037 ALBERTA INC. 1049230 ALBERTA LTD. 1048062 ALBERTA LTD. 1049239 ALBERTA INC. - 3605 - THE ALBERTA GAZETTE, PART I, DECEMBER 15, 2005

1049248 ALBERTA LTD. 349085 ALBERTA LTD. 1049255 ALBERTA LTD. 365280 ALBERTA LTD. 1049269 ALBERTA INC. 365708 ALBERTA LTD. 1049284 ALBERTA LTD. 366211 ALBERTA LIMITED 1049296 ALBERTA LTD. 2005 NOV 01. 366341 ALBERTA LTD. 1049334 ALBERTA INC. 366603 ALBERTA LTD. 2005 NOV 07. 1049344 ALBERTA LTD. 383195 ALBERTA LTD. 1049364 ALBERTA LTD. 384080 ALBERTA LTD. 1049365 ALBERTA LTD. 384184 ALBERTA LTD. 1049366 ALBERTA LTD. 384585 ALBERTA LIMITED 1049367 ALBERTA LTD. 384766 ALBERTA LTD. 1049368 ALBERTA LTD. 3930522 MANITOBA LTD. 1049370 ALBERTA LTD. 393999 ALBERTA LTD. 2005 NOV 07. 1049371 ALBERTA LTD. 401432 ALBERTA LTD. 1049372 ALBERTA LTD. 4016785 MANITOBA LTD. 1049373 ALBERTA LTD. 401952 ALBERTA LTD. 1049374 ALBERTA LTD. 402134 ALBERTA LTD. 1049375 ALBERTA LTD. 402148 ALBERTA INC. 1049391 ALBERTA LTD. 402244 ALBERTA LTD. 1049436 ALBERTA LTD. 402347 ALBERTA LTD. 1049478 ALBERTA LTD. 402753 ALBERTA LTD. 1049498 ALBERTA LTD. 402825 ALBERTA LTD. 1049500 ALBERTA LTD. 403047 ALBERTA LTD. 1049501 ALBERTA LTD. 403194 ALBERTA LTD. 1049508 ALBERTA LTD. 403273 ALBERTA LTD. 1049516 ALBERTA LTD. 403364 ALBERTA LTD. 1049525 ALBERTA LTD. 4160738 CANADA LTD. 1049527 ALBERTA LTD. 420540 ALBERTA LIMITED 1049594 ALBERTA LTD. 420582 ALBERTA LTD. 1049641 ALBERTA LTD. 421009 ALBERTA LTD. 1049713 ALBERTA LTD. 421083 ALBERTA LTD. 1049714 ALBERTA LTD. 421176 ALBERTA LTD. 1049771 ALBERTA LTD. 421309 ALBERTA LTD. 1049821 ALBERTA LTD. 421342 ALBERTA LTD. 1049822 ALBERTA LTD. 421990 ALBERTA LTD. 1049824 ALBERTA LTD. 422187 ALBERTA LTD. 1049835 ALBERTA LTD. 422385 ALBERTA LTD. 1049836 ALBERTA LTD. 422434 ALBERTA LTD. 1057536 ALBERTA LTD. 2005 NOV 04. 422653 ALBERTA LTD. 1081353 ALBERTA LTD. 2005 NOV 08. 481090 ALBERTA LTD. 2005 NOV 07. 1081850 ALBERTA LTD. 2005 NOV 10. 490375 ALBERTA LTD. 2005 NOV 05. 1125582 ALBERTA LTD. 2005 NOV 04. 491616 ALBERTA LTD. 1136741 ALBERTA INC. 492756 ALBERTA LTD. 1159431 ALBERTA INC. 492869 ALBERTA LTD. 1175493 ALBERTA LTD. 493591 ALBERTA LTD. 118485 HOLDINGS LTD. 494165 ALBERTA INC. 118565 LAND DEVELOPMENTS LTD. 494691 ALBERTA LTD. 118675 ALBERTA LTD. 495515 ALBERTA INC. 1187778 ALBERTA LTD. 2005 NOV 01. 495643 ALBERTA LTD. 118887 ALBERTA LTD. 495695 ALBERTA LTD. 1189431 ALBERTA LTD. 2005 NOV 07. 495698 ALBERTA LTD. 124TH STREET BAKERY LTD. 496053 ALBERTA LTD. 213671 ALBERTA LTD. 2005 NOV 08. 496441 ALBERTA LTD. 215661 ALBERTA LTD. 525894 ALBERTA LTD. 218332 HOLDINGS LTD. 529723 ALBERTA LTD. 21ST CENTURY HEATING INC. 530158 ALBERTA LTD. 247 VENTURES LTD. 530313 ALBERTA LTD. 255673 ALBERTA LTD. 539950 ALBERTA LTD. 2005 NOV 07. 276278 ALBERTA LTD. 566774 ALBERTA LIMITED 297608 ALBERTA INC. 566820 ALBERTA LTD. 300478 ALBERTA LTD. 567935 ALBERTA LTD. 300547 ALBERTA LTD. 568317 ALBERTA LTD. 315287 ALBERTA LTD. 569023 ALBERTA LTD. 315926 ALBERTA LTD. 570139 SASKATCHEWAN LTD. 316073 ALBERTA LTD. 603595 B.C. LTD. 347706 ALBERTA INC. 604 CONSULTING LTD. 347712 ALBERTA INC. 609394 ALBERTA LTD. 347715 ALBERTA INC. 610033 ALBERTA LTD. 349026 ALBERTA LTD. 611605 ALBERTA LTD. - 3606 - THE ALBERTA GAZETTE, PART I, DECEMBER 15, 2005

612158 ALBERTA LTD. 777223 ALBERTA LTD. 612306 ALBERTA LTD. 783571 ALBERTA LTD. 612309 ALBERTA LTD. 783772 ALBERTA LTD. 612469 ALBERTA LIMITED 784169 ALBERTA LTD. 612510 ALBERTA LTD. 784421 ALBERTA LTD. 612908 ALBERTA LTD. 784763 ALBERTA LTD. 612922 ALBERTA LTD. 784930 ALBERTA LTD. 624298 ALBERTA LTD. 2005 NOV 01. 785094 ALBERTA LTD. 643643 B.C. LTD. 785529 ALBERTA LTD. 651666 ALBERTA LTD. 785749 ALBERTA INC. 651670 ALBERTA LIMITED 785855 ALBERTA LTD. 653260 ALBERTA LTD. 785952 ALBERTA LTD. 653262 ALBERTA LTD. 786073 ALBERTA INC. 653327 ALBERTA LTD. 786335 ALBERTA LTD. 653657 ALBERTA LTD. 786372 ALBERTA LTD. 654126 ALBERTA LTD. 786375 ALBERTA INC. 654415 ALBERTA LTD. 786422 ALBERTA LTD. 654520 ALBERTA LTD. 786849 ALBERTA LTD. 654635 ALBERTA LTD. 826911 ALBERTA LTD. 654731 ALBERTA LTD. 829002 ALBERTA LTD. 654770 ALBERTA LTD. 829629 ALBERTA LTD. 655224 ALBERTA LTD. 829961 ALBERTA INC. 655240 ALBERTA LTD. 830105 ALBERTA LTD. 655262 ALBERTA LTD. 830184 ALBERTA LTD. 655318 ALBERTA LTD. 830400 ALBERTA LTD. 655366 ALBERTA LTD. 831077 ALBERTA LTD. 655370 ALBERTA LTD. 831117 ALBERTA LTD. 656036 ALBERTA LTD. 831480 ALBERTA LTD. 656305 ALBERTA LTD. 831486 ALBERTA LTD. 656368 ALBERTA LTD. 831601 ALBERTA LTD. 656497 ALBERTA LTD. 831608 ALBERTA LTD. 656659 ALBERTA LTD. 831846 ALBERTA LTD. 666914 B.C. LTD. 831967 ALBERTA LTD. 667605 B.C. LTD. 832091 ALBERTA LTD. 694111 ALBERTA LTD. 832128 ALBERTA INC. 694123 ALBERTA LTD. 832332 ALBERTA LTD. 694654 ALBERTA LTD. 832591 ALBERTA LTD. 694901 ALBERTA INC. 832792 ALBERTA LTD. 695498 ALBERTA LTD. 832939 ALBERTA LTD. 695514 ALBERTA LTD. 833139 ALBERTA LTD. 697555 ALBERTA LTD. 855150 ALBERTA LTD. 2005 NOV 01. 697898 ALBERTA LTD. 872817 ALBERTA LTD. 2005 NOV 01. 697994 ALBERTA LTD 876116 ALBERTA LIMITED 697996 ALBERTA LTD 877981 ALBERTA LTD. 698054 ALBERTA CORP. 878154 ALBERTA LTD. 737594 ALBERTA LTD. 878161 ALBERTA LTD. 737600 ALBERTA LTD. 878264 ALBERTA LTD. 737748 ALBERTA INC 878482 ALBERTA LTD. 737973 ALBERTA LTD. 878490 ALBERTA LTD. 738030 ALBERTA LTD. 878717 ALBERTA LTD. 738155 ALBERTA INC. 878949 ALBERTA LTD. 738188 ALBERTA LIMITED 878961 ALBERTA LTD. 738220 ALBERTA LTD. 878985 ALBERTA LTD. 738369 ALBERTA LIMITED 879331 ALBERTA LTD. 738382 ALBERTA LTD. 879713 ALBERTA LTD. 738392 ALBERTA LTD. 879730 ALBERTA LTD. 738405 ALBERTA LTD. 879874 ALBERTA LTD. 738412 ALBERTA LTD. 879888 ALBERTA LTD. 738665 ALBERTA LIMITED 879974 ALBERTA LTD. 738833 ALBERTA LTD. 880068 ALBERTA LTD. 739161 ALBERTA LTD. 880098 ALBERTA LTD. 739728 ALBERTA INC. 880457 ALBERTA LTD. 740436 ALBERTA LTD. 880713 ALBERTA LTD. 740785 ALBERTA LTD. 880997 ALBERTA LTD. 740909 ALBERTA LTD. 881092 ALBERTA LTD. 740938 ALBERTA LTD. 881247 ALBERTA LTD. 740959 ALBERTA LTD. 881283 ALBERTA LTD. 741301 ALBERTA LTD. 881887 ALBERTA LTD. 741858 ALBERTA INC. 881984 ALBERTA LTD. - 3607 - THE ALBERTA GAZETTE, PART I, DECEMBER 15, 2005

882101 ALBERTA LTD. 936469 ALBERTA LTD. 882231 ALBERTA LTD. 936542 ALBERTA LTD. 882244 ALBERTA LTD. 936637 ALBERTA LTD. 882367 ALBERTA LTD. 936784 ALBERTA LTD. 882718 ALBERTA LTD. 936927 ALBERTA LTD. 882728 ALBERTA LTD. 936941 ALBERTA LTD. 882768 ALBERTA LTD. 936959 ALBERTA LTD. 882807 ALBERTA LTD. 936984 ALBERTA LTD. 904010 ALBERTA LTD. 2005 NOV 09. 947008 ALBERTA LTD. 2005 NOV 04. 91184 ALBERTA LTD. 970387 ALBERTA LTD. 2005 NOV 07. 923318 ALBERTA LTD. 984455 ALBERTA LTD. 2005 NOV 15. 932198 ALBERTA LTD. 984982 ALBERTA LTD. 2005 NOV 07. 932207 ALBERTA LTD. 986560 ALBERTA INC. 2005 NOV 03. 932239 ALBERTA LTD. 986907 ALBERTA LTD. 932378 ALBERTA LTD. 986937 ALBERTA LTD. 932386 ALBERTA LTD. 986950 ALBERTA LTD. 932486 ALBERTA LTD. 986966 ALBERTA LTD. 932524 ALBERTA LTD. 987210 ALBERTA LTD. 932530 ALBERTA LTD. 987363 ALBERTA LTD. 932635 ALBERTA LTD. 987704 ALBERTA LTD. 932646 ALBERTA LTD. 987802 ALBERTA LTD. 932866 ALBERTA LTD. 987875 ALBERTA LTD. 932919 ALBERTA LTD. 987881 ALBERTA LTD. 933021 ALBERTA LTD. 987906 ALBERTA LTD. 933278 ALBERTA LTD. 988263 ALBERTA LTD. 933286 ALBERTA LTD. 988266 ALBERTA LTD. 933335 ALBERTA LTD. 988294 ALBERTA LTD. 933624 ALBERTA LTD. 988332 ALBERTA LTD. 933645 ALBERTA LTD. 988477 ALBERTA INC. 933663 ALBERTA LTD. 988481 ALBERTA LTD. 933665 ALBERTA LTD. 988502 ALBERTA LTD. 933668 ALBERTA LTD. 988660 ALBERTA LTD. 933802 ALBERTA LTD. 988758 ALBERTA LTD. 933820 ALBERTA LTD. 988794 ALBERTA LTD. 933888 ALBERTA LTD. 988870 ALBERTA LTD. 934067 ALBERTA LTD. 988911 ALBERTA LTD. 934111 ALBERTA LTD. 989039 ALBERTA LTD. 934156 ALBERTA INC. 989203 ALBERTA LTD. 934162 ALBERTA LTD. 989303 ALBERTA LTD. 934213 ALBERTA LTD. 989390 ALBERTA LTD. 934216 ALBERTA LTD 989581 ALBERTA LTD. 934339 ALBERTA LTD. 989645 ALBERTA LTD. 934340 ALBERTA LTD. 989648 ALBERTA LTD. 934485 ALBERTA LTD. 989678 ALBERTA LTD. 934509 ALBERTA INC. 989754 ALBERTA LTD. 934585 ALBERTA LTD. 989930 ALBERTA LTD. 934611 ALBERTA LTD. 990159 ALBERTA LTD. 934729 ALBERTA LTD. 990353 ALBERTA LTD. 934730 ALBERTA LTD. 990408 ALBERTA LTD. 934796 ALBERTA LTD. 990521 ALBERTA INC. 935057 ALBERTA LTD. 990532 ALBERTA LTD. 935063 ALBERTA LTD. 990603 ALBERTA INC. 935070 ALBERTA LTD. 990740 ALBERTA LTD. 935131 ALBERTA LTD. 990852 ALBERTA INC. 935144 ALBERTA LTD. 991063 ALBERTA LTD. 935287 ALBERTA LTD. 991097 ALBERTA LTD. 935311 ALBERTA LTD. 991128 ALBERTA LTD. 935572 ALBERTA LTD. 991186 ALBERTA INC. 935680 ALBERTA LTD. 991318 ALBERTA LTD. 935697 ALBERTA LTD. 991416 ALBERTA LTD. 935767 ALBERTA LTD. 991433 ALBERTA LTD. 936040 ALBERTA LTD. 991477 ALBERTA LTD. 936221 ALBERTA LTD. 991601 ALBERTA INC. 936244 ALBERTA LTD. 991648 ALBERTA LTD. 936328 ALBERTA LTD. 992014 ALBERTA LTD. 936353 ALBERTA INC. 992067 ALBERTA LTD. 936358 ALBERTA LTD. A & B KONSTRUCTION LTD. 936361 ALBERTA LTD. A BRIGHT BEGINNING CHILD CARE CENTRE 936440 ALBERTA LTD. LTD. - 3608 - THE ALBERTA GAZETTE, PART I, DECEMBER 15, 2005

A CLASS HOMES LTD. ALBERTA PATIENT SUPPORT SOCIETY A CLASS MOVING & DELIVERY LTD. ALBERTA TROPHY ADVENTURES INC. A CUT ABOVE LAWN & YARD SERVICES INC. ALBERTA'S PC REPAIR SHOP CORP. A K M A HOLDINGS LTD. ALBERTS FARMS LTD A PLUS GARAGE BUILDERS LTD. ALDECOR CONSTRUCTION INC. A-STAR LTD. ALF'S RIG JACKING LTD. 2005 NOV 03. A. TRETICK HOLDINGS LTD. ALIBI HOLDINGS LTD. A. WALE CONSULTING LTD. ALINIS ENTERPRISES LTD. A.C.T. MANAGEMENT SERVICES INC. ALL ABOUT TRUCKS LTD. A.H. MACDONALD INVESTMENTS INC. ALL EARS AUDIOLOGY INC. A.H. WILLIAMSON ENGINEERING INC. ALL NATIONS RESOURCES INC. A.I.V. CANADA LTD. ALL SEASON RENTALS INC. A.L. TRACTOR MAINTENANCE LTD ALL-TECH HOME & LEISURE INC. A.M. CONSTRUCTION RENOVATIONS & ALLSOURCE MORTGAGE & FINANCIAL MAINTENANCE LTD. SERVICES LTD. A.M. ENVIRONMENTAL TECHNOLOGIES LTD. ALLSTATE MOTOR CLUB OF CANADA INC. A.R. DOWLING ELECTRICAL LTD. ALLTEC BALANCING LTD. A.S.A.P. CONTRACTING SERVICES LTD. ALMAC INDUSTRIAL INSULATION LTD A.S.I.A. PROPERTIES LTD. 2005 NOV 01. ALPINE CONSULTING CORP. AAMCOR CANADA LIMITED ALPINE GROUP INC. AARON COMPUTER SENIORS SERVICE LTD. ALPINE MASONS INC. ABOVE AVERAGE STUCCO INC. ALTAREAL CORPORATION ABSOLUTE ACCOUNTING & TAX SERVICES LTD. ALTERNATIVE ADVENTURES LTD. ABSOLUTE OILFIELD SOLUTIONS LTD. 2005 ALTITUDE EVENTS INC. NOV 14. ALVIN REINHARD FRITZ ARCHITECT INC. ABSOLUTE VENTURES INC. AM PM COMPUTING SOLUTIONS LTD. ABSTRACT PAINTING PLUS INC. AMANDAN SERVICES LTD. ACADEMY MOVING & STORAGE LTD. AMCAN ENERGY INVESTMENT SERVICES CORP. ACADIA EQUIPMENT RENTALS LTD. AMICUS SERVICES INC. ACCELERATED DESIGNS LTD. AMISKWACI HOLDINGS LTD. ACE VENDING SERVICES LTD. ANARION HOLDINGS LTD ACREAGE SERVICES UNLIMITED INC. ANATOLIA RESTAURANT CAFE LTD. ACTION APPLIANCE LTD. ANDMAL INC. ACTION BASED COMMUNICATIONS COMPANY ANSGAR VILLA FOUNDATION INC. ANT TRUCKING LTD. ACTIVE PROPERTIES INC. ANTONY THORPE ENTERPRISES INC. ADAMS AUTO REPAIR LTD. APOLLO BOOKKEEPING & TAX SERVICES INC. ADKO FURNACE SERVICES INC. APPLETON FARM SERVICES LTD. ADRIATIC CLEANING SERVICES LTD. APS ENVIRONMENTAL CONSULTING LTD. ADVANCED CAREER TECHNOLOGIES INC. ARCHIE'S CRANE SERVICES LTD. ADVANCED COMMUNITY TECHNOLOGIES LTD. ARCTIC TRANSIT MIX AND CONCRETE AFTER EIGHT INTERNATIONAL LTD. PRODUCTS LTD. AHENEMA ENTERPRISE INC. ARCZONE COMMUNICATIONS INC. AI/4M INC. ARD SOLUTIONS INC. AIKYM HOUSE OF DESIGN INC. ARDALE HOLDINGS & RENTALS LTD AILC ALBERTA INTERNATIONAL LANGUAGE ARKEN ENTERPRISES INC. COLLEGE LTD. ARROW ESTIMATING LTD. AIR POCKETS INC. ARTEQ INC. AIRDRIE AND DISTRICT BINGO ASSOCIATION ARTISTIC ADDVERTIZING INC. AIRWAYS INDUSTRIAL PROPERTY ASHTON JENKINS & ASSOCIATES LTD. CORPORATION ASSOCIATED INVESTORS OF CANADA LTD. AJANNE HOLDINGS LTD. ASSOCIATED PIPELINE CONTRACTORS LTD AKIDO RENOVATION & FLOORING LTD. ASSOCIATION OF FOOTHILLS CHRISTIAN AL RUWAD INTERNATIONAL INC. MINISTRIES ALARA ENVIRONMENTAL HEALTH AND ASSURANCE BUSINESS SERVICES INC. SAFETY LIMITED AT HOME SOLUTIONS INC. ALBERTA BOW HUNTERS AND ARCHERS ATHABASCA SEARCH AND RESCUE ASSOCIATION ASSOCIATION ALBERTA BUSINESS DIRECTORY INC. ATLAS DISTRIBUTION LTD. ALBERTA CENTRE FOR GREENHOUSE ATLAS INVESTMENTS INC. TECHNOLOGY AND INNOVATION ATOCHA CANADA CORPORATION ALBERTA CONTROL LINE FLYING CLUB ATTAINA HOLDINGS LTD. 2005 NOV 07. ALBERTA DECK & RAIL SYSTEMS LTD. AURORA DEVELOPMENT & MANAGEMENT INC. ALBERTA DENTURIST SOCIETY AUTOMATA INDUSTRIES LTD. ALBERTA FILM COMMISSION AV LANDSCAPES INC. ALBERTA FRESH START RECOVERY SOCIETY AVALON CHILD & YOUTH CARE CONSULTING ALBERTA HYDRO-AXE BRUSHING LTD. INC. ALBERTA INTERNATIONAL WELL SERVICING AVALON INVESTMENTS INC. LTD. AVALON WASTE MANAGEMENT INC. - 3609 - THE ALBERTA GAZETTE, PART I, DECEMBER 15, 2005

AVENIR PORTFOLIO MANAGEMENT BROWNSTONE CONSTRUCTION LTD. CORPORATION 2005 NOV 14. BRUCE MARKETING & INVESTMENTS LTD. AVENUE COIN VENDING LTD. BRULE STOCKMEN'S GRAZING ASSOCIATION AVIAMATRIX INC. 2005 NOV 04. BURGER BARON (VULCAN) INC. AVL ELECTRIC LTD. BURJOUR'S FINE FOODS & CATERING INC. AZOV CONTRACTING LTD. BURSTING CONCRETE LTD. B & J VENTURES INC. BUSINESS ADVISORY SERVICES INC. B & L WELDING & SERVICES INC. BUSINESS LAN SOLUTIONS INC. B.M. FREELANCE SERVICES LTD. 2005 NOV 03. BUSY B HOMES LTD. B.M.G. HOMES INC. BUSY BART HAUL ALL LTD. B2HOLT FINANCIAL CORP. BY DESIGN LTD. BAC LTD. BYZTECH ENTERPRISES INC. BACK COUNTRY JACKS MUSEUM RESTAURANT C-LECT TRUCKING LTD. LTD. C-WEST TOURS LTD. BACKSTAGE HEAD TO TOE STUDIO INC. C. D. MINOR INSPECTION CONSULTANTS LTD. BAILIE INVESTMENTS LTD. C. TAMIKO OHTA PROFESSIONAL BALANCE DISTRIBUTORS LTD. CORPORATION 2005 NOV 04. BALI TRUCKING LTD. C.A.T.S. HOLDINGS INC. BAMJ INC. C.E.I. CONSULTING LTD. BANDITS TRANSPORTATION & HOTSHOT C.J.'S PAINTING & WOODFINISHING LTD. SERVICES INC. C.O. JONES CONSTRUCTION LTD. BANFF EARLY CHILDHOOD SERVICES CACILIA'S HAIR FASHION LTD. PROGRAM CALAIS PRINTING LTD. BANFF MT. NORQUAY AVALANCHE RACING CALDER CHILD CARE SOCIETY CLUB LTD. CALDER ENTERPRISES INC. BAR PJ CONSULTING LTD. CALGARY ACADEMY OF CHEFS BAR-LU CONTRACT HAULING LTD. CALGARY CHILDREN'S MILK FUND SOCIETY BASSIK INDUSTRIES INC. CALGARY CHINATOWN ART SOCIETY BATHS PLUS INC. CALGARY CLASSICS SOCCER CLUB BEAR HILLS VENTURES LTD CALGARY CYSTIC FIBROSIS ASSOCIATION BEARTRAX PUMPJACK SERVICES 2000 INC. CALGARY SEEL CARPET CLEANERS LTD. BEAUTIFUL BELLY MATERNITY & NURSING CALGARY SKATING ACADEMY (2000) INC. WEAR INC. CALGARY TRANSITION TO INDEPENDENCE BEN'S ASPHALT SEALING INC. CALIBAN MANAGEMENT INC. BENDLE ENTERPRISES LTD. CAMLEEN ENTERPRISES INCORPORATED BERGIE'S PUMPING & VACUUM SERVICE LTD. CAMP CANADA INC. BEST BUY FLOORS & TILES INC. CAMPBELL DOUGLAS & RANDALL ASSOCIATES BEST IMAGE COMMUNICATIONS LTD. INC. BETDON ENTERPRISES LTD. CAMPBELL PROPERTIES (LACOMBE) LTD BHANGAL ENTERPRISES LTD. CAN AM SOLUTIONS INC. BIG VALLEY COMMUNITY CENTRE CANADA CUSTOM BREW INC. BIKE MAN SERVICES LTD. CANADA QUICK LOANS LTD. BILL NIXON CONTRACTING LTD. CANADA ROYAL CONSULTING INC. BIO BREADS (ALBERTA) LTD. CANADA'S FINEST CARPET CARE LTD. BIRDS IN YOUR GARDEN INC. 2005 NOV 07. CANADIAN ALLIANCE FUND BIZWIZ CORP. CANADIAN ARTIFICIAL LIFT LTD. BLINDMAN INVESTMENT CLUB INC. CANADIAN COMMERCIAL CALGARY INC. 2005 BLINDMAN RIVER HOUSING FOUNDATION NOV 01. BLINDMAN RIVER MEAT PROCESSING LTD. CANADIAN COMMERCIAL SASKATOON INC. BLUE JAY INC. 2005 NOV 01. BLUE RIVER RESOURCES CORP. CANADIAN FREIGHT LOGISTICS LTD. BLUEROCK GROUP INC. CANADIAN INDUSTRIAL TECHNOLOGIES INC BLUEWATER GROUP INC. CANADIAN KURDISH ASSOCIATION OF BODINE METAL TECHNOLOGIES INC. CALGARY BODY BASICS BODY WRAP INC. CANADIAN UNION OF POSTAL WORKERS BODY FX R & D LTD. CALGARY LOCAL BUILDING SOCIETY BONANZA RURAL CRIME WATCH ASSOCIATION CANDEN DAIRY LTD. BOW KOR EXCAVATING LTD. CANEXCO LTD. BRAEBORNE MANOR INCORPORATED CANTERRA GENERAL PARTNER INC. BRAITHWAITE CONSULTING INC. CANWOOD DISTRIBUTORS LTD. BRANSON HOMES LTD. CAPITAL BROKERS INTERNATIONAL INC. BRANTEC DEVELOPMENTS INC. CAPITAL CITY R.V. BARGAIN CLEARANCE BRAY, MICHAELS & JORGENSEN INC. CENTER LTD. BREAK-A-LEG THEATRE SOCIETY CAPITAL ONE APARTMENT LTD. BRENNON CONSTRUCTION LTD. CAPS SPECIALTY PLUS LTD. BRIAN E. COGGLES TELECOMMUNICATIONS CAR AUDIO PRO LTD. CONSULTANT INC. CARCOM LTD. BRIDGELAND VITAMINS LTD. CARMA MANAGEMENT LTD. BROAN-NUTONE CANADA INC. CARMINA CANADA INC. - 3610 - THE ALBERTA GAZETTE, PART I, DECEMBER 15, 2005

CARTRIDGE CARTEL INC. COMPLETE SECURITY SERVICES INC. CARTWRIGHT RESOURCE MANAGEMENT LTD. COMPU THOUGHT CORP. CASCADE PLUMBING & HEATING (1982) LTD. COMPUPLUS COMPUTER CENTRES LTD. CASTLE CANDLES INC. COMPUTYPE EXECUTIVE OFFICES LTD. CATANA DEVELOPMENTS LTD. CON-ALTA CUSTOM COMBINE LTD. CAYENNE DEVELOPMENTS INC. CONCRETE ARTWORK LTD. CDR BUILDING CORPORATION CONCRETE COWBOYS INC. CDS ENVIRONMENTAL LTD. CONCRETE CREATIONS BY M. RAE LTD. CEDARS TRUCKING LIMITED CONN ESQ WEB DESIGN INC. CELESTIAL CONSULTING INC. CONTERRA CONSULTING LTD CELESTINE DELIVERIES LTD. COOL BLUE BEVERAGE CORPORATION CENT SOLUTIONS INC. CORE FITNESS LTD. CENTRAL ALBERTA SHAOLIN SOCIETY 2005 CORMEL CONSTRUCTION LTD. NOV 04. CORPORATE BUSINESS FINANCING CENTRE CENTRAL ALBERTA TRIGGER POINT THERAPY INC. INC. CORPORATE DIRECTORIES INC. CENTRAL RADIATOR WORKS LTD. CORPORATE EDGE PROMOTIONAL PRODUCTS CGC INTERNETWERX INC. INC. CHAMOUN 4 INC. CORPORATE EXCHANGE LTD. CHAMPION PAVEMENT MAINTENANCE INC. CORPORATE SHAREHOLDER SERVICES INC. CHANTELLENA HOLDINGS INC. 2005 NOV 01. CHENMING ENTERPRISES INC. CORRTECH CONSULTING INC. CHERON CONSULTING LTD. CORY STABEL CONSULTING LTD. CHILI PEPPER STUDIO & GALLERY INC. COUNTESS MOUNTBATTEN'S OWN CHINAWEB INFORMATION SERVICES (CANADA) FRONTIERSMEN INC. INC. 2005 NOV 07. COUNTRY SQUIRE SPRINGS INC. CHINOOK HOME INSPECTION SERVICE INC. COYOTEE'S LTD. CHOCOLATE OVERDOSE INC. COYOTEE'S NIGHT CLUB & LOUNGE LTD. CHOI & SONS HOLDINGS LIMITED COYOTEE'S RESTAURANT LTD. CHRISDALL RESOURCES LAND MANAGEMENT CPTR INVESTMENTS INC. LTD. CREATIVE AVENUES LTD. CHRISTIE MACPHERSON MARKETING INC. CREDIT COACH INC. CHROME IT SERVICES LTD. CRESTLINE RESOURCES INC. CHUCKLES HOLDINGS INC. CRESTSTREET 2003 (II) MANAGEMENT CIRC: CROZIER INFORMATION RESOURCES LIMITED/GESTION CRESTSTREET 2003 (II) CONSULTING LTD. LIMITEE 2005 NOV 01. CIRCLE LINE DESIGN & CONSTRUCTION LTD. CRITICAL LIQUID CORP. CITY AUTO CENTRE LTD. CRUISEONE LTD. CITY HEART HOMES LTD. CRUSADER DEVELOPMENTS INC. CITY REACT OF CALGARY CT EQUIPMENT INC. 2005 NOV 01. CJO HOLDINGS INC. CT TIRE INC. CLARK MARINE GROUP INC. CTC INVESTMENT GROUP INC. CLARUS COMMUNICATIONS INC. CUBAN X WELDING LTD. CLASSIC ENERGY INC. CURBSIDE RECYCLERS INC. CLASSIC ROCK & STONE LTD. D & F FLOORING LTD. CLAY'S WELDING LTD D W A PETROLEUM CONSULTING LTD CLEAR ADVANTAGE LTD. D. GALLOWAY CONTRACTING LTD. CLEMENTOVICH INDUSTRIES CORP. D. S. & G. HOLDINGS LTD. CLEMMER TECHNOLOGIES INC. D. THOMAS HOLDINGS LTD. CLUB CORPORATION OF CANADA D. WANDLER CONSULTANTS LTD. CMC RESOURCES INC. 2005 NOV 08. D.A. HEINZ & ASSOCIATES LTD. CMX SERVICES LTD. D.A.V.E.S. CONSTRUCTION LTD. COACHSOURCE INTERNATIONAL INC. D.B. RENOVATIONS AND EXTERIORS LTD. COCHRANE B.M.X. ASSOCIATION D.H. HAUT & ASSOCIATES LTD. COCHRANE FOOTHILLS PROTECTIVE D.J. BECK INVESTMENTS INC. ASSOCIATION DAC TECHNOLOGY GROUP INC. COCHRANE LADIES SOCCER CLUB DALE A. JOSLIN & ASSOCIATES LTD. CODECRAFT CONSULTANTS LTD. DALNORCO ENTERPRISES LTD COGENERGY INVESTOR CORP. DAN LEVESQUE CONSTRUCTION LTD. COLLECTCORP (EASTERN) INC. DAN MORRISON TRUCKING LTD. COLLEGE CENTRE LIQUOR INC. DAN-YEO TRUCKING LTD. COLONIALE MAID SERVICE LTD. DANG YUEN INVESTMENTS LTD COLORISTIC INTERIORS LTD. DANIEL STRATEGIC INVESTMENTS LTD. 2005 COLUMBIA GEOSYSTEMS LTD. NOV 15. COMFORT ENVIRONMENT TM INC. DAP MANAGEMENT LTD. 2005 NOV 15. COMMIT INC. DARAUS CONSULTING LTD. COMMUNITY LOTTERY BOARD #21 SOCIETY DASH RENOVATIONS LTD. COMMUNITY LOTTERY BOARD #39 SOCIETY DAVID RINAS CONSULTING INC. COMMUNITY LOTTERY BOARD #69 SOCIETY DAVID WALES PRODUCTIONS INC. 2005 NOV 01. - 3611 - THE ALBERTA GAZETTE, PART I, DECEMBER 15, 2005

DAVKAR RENOVATIONS INC. ELECTROTECH SYSTEMS LTD. DAVLIN ENVIRONMENTAL INC. ELIGHT MEDIA INC. DAVNOR WATER TREATMENT ELK-PATCH INC. (INTERNATIONAL) LTD. ELLIS AUCTION LTD DAWKINS HOLDINGS LTD. EMEDIA COMMUNICATIONS LTD. DCM MAINTENANCE INC. EMERALD CITY CONTRACTING INC. DEASE GRADING LTD. EMERGENCY SYSTEMS INC. DECCAT ENTERPRISES LTD. EMGROVE CONSULTING LTD. DECK CLEAN LTD. EMPIRE HOME INSPECTION SERVICES LTD. DEERFOOT APPLIANCES & ELECTRONICS INC. EMPIRE LEASING CORP. DEFINITI LASER INC. ENCON CONSULTING LTD. DELICO CA LTD. ENCORE PLUMBING LTD. DESERT OASIS DEVELOPMENTS LTD. ENDERMA-TECH INC. DESIGNS BY IRIS (ALBERTA) LIMITED 2005 NOV ENERCOMM SOLUTIONS & SUPPORT INC. 2005 14. NOV 03. DESTINY PARTNERS INC. ENERGY CLOTHING & ACCESSORIES INC. DETSAW GROUP LTD. ENERPLUS PENSION RESOURCE CORPORATION DEVERSA GROUP INC. IV DEWITTS POND UTILITIES LTD. ENHANCEMENTS DRYWALL INC. DGSA HOLDINGS LTD. ENLAND CONTRACTING LTD. DIAMOND CORING & CUTTING LTD ENTERPRISE INTELLIGENCE SYSTEMS LTD. DO-ALL CONTRACTORS INC. ENVIRO ALTERNATIVES LTD. DOEL ENTERPRISES LTD. EPIC INFORMATION SOLUTIONS (CALGARY) DOLPHIN OIL & GAS INC. INC. DON BLUE SERVICES LTD EPK CONSULTING LTD. DOUBLE H STUCCO LTD. EQUICARE CANADA LTD. DOUBLE H. VENTURES LTD. EQUILIBRIUM DESIGN LTD. DOUBLE L. SALES AGENCY LIMITED EQUITY MORTGAGE CORPORATION LTD DOUBLE SEVEN CONSTRUCTION LTD. ERVIN VESZPREMI PROFESSIONAL DOUBLE SS CONCRETE LTD. CORPORATION DOUCETTE RESTAURANT CORPORATION ESSENTIAL BENJAMIN, INC. DOUG MILLER AND ASSOCIATES LTD. ESWARI INC. DOUG'S MUSIC AND SPORTS LTD ET HANDYMAN INC. DOWNEY EXCAVATING LTD. ETIQUETTE BY DESIGN INC. DR. TURNER LODGE GOLDEN CLUB 2005 OCT EURO-JUPITER CORPORATION 24. EUSONIC INC. DRAINIT PLUMBING AND SEWER SERVICE LTD. EVABELLA MUSIC CORPORATION DRAPHICS LIMITED EVENT ESSENTIALS INC. DREAMSCAPE INTERIORS INC. EVENTWERX SOFTWARE INC. DRIFTPILE FIRST NATION COMMUNITY EVEREST WATER SYSTEMS INC. PROTECTION ASSOCIATION OF ALBERTA EVERWOOD FLOORING INC. DRYLANDER WATER SKI CLUB EVERYDAY INTERNET CORP. DTB FINANCIAL SERVICES ALBERTA INC. EWANEK HOLDINGS LTD DUNBAR SCHOOL OF SPEECH LTD. EXECUTIVE COMPUTER SOLUTIONS LTD. DUNCAN HOLDINGS (ALTA) LTD. EXECUTIVE MEDIA INC. DYNAMIC INTERNET MARKETING INC. EXEDRILL ENERGY SERVICES INC. DYNAMIC MASSAGE THERAPY INC. EYEKON TECHNOLOGIES INC. DYNAMOMETRY INDUSTRIES INC. EYEWEB LTD. E & B CARPET INSTALLATIONS LTD. F. L. A. G. FEDERATED LEADERSHIP E-LINE INC. ADVANCEMENT GROUP INC. E-NETWORK SOLUTIONS LIMITED F.S.A. TILE SETTING LTD. E-QUALITY CONCRETE & GENERAL F.T.C.A. LTD. CONSTRUCTION LTD. FAIR INNOVATIONS CORP. LTD EARTH WORKS SEWER & LANDSCAPING LTD. FAIRVIEW TENNIS CLUB EASI EDUCATION INC. FALLEN TIMBER MEATS LTD. EASTGATE POINTE LTD. FAMILY FASHION FLOORS SHERWOOD PARK EASTGLEN BASKETBALL PARENTS INC. ASSOCIATION FANGAR'S OILFIELD CONTRACTING LTD. ECO-WEST ENVIRONMENTAL SERVICES LTD. FARE FLUIDS & ENVIRONMENTAL LTD. ED BARBER TRUCKING LTD. FARE MUD INC. EDEN COBBLESTONE & LAWN DESIGN LTD. FARMOR FOOD SERVICES LTD. EDGEO INVESTMENTS LTD. FARWAY MUSIC INC. EDMONTON NORTH STAR AUTO GLASS LTD. FAST TRACK HOME SOLUTIONS INC. EDMONTON RECYCLED COMPUTER TRAINING FELLOWSHIP OF CALGARY SKATEBOARDERS SOCIETY FENCE IT ENTERPRISES LTD. EDMONTON STALLIONS FOOTBALL CLUB FERSCH FASHIONS LTD. EDMONTON STONE DESIGNER LTD. FIERCE DANCE COMPANY INC. EDSHAW DEVELOPMENTS LTD. FINANCIAL CHOICE INC. 2005 NOV 07. EL-PASO CONTRACTING LTD. FINE BUILDS LTD. - 3612 - THE ALBERTA GAZETTE, PART I, DECEMBER 15, 2005

FIREFIGHTERS SAFETY MAGAZINE LTD. H & B MANAGEMENT SERVICES LTD. FIRST AID 1ST LTD. H F MEASUREMENT INCORPORATED FIRST MASTER BUILDERS INC. H. & E. HOYER HOLDINGS LTD. 2005 NOV 04. FISHING ON THE FLY LTD. H. DONALD HYDE PROFESSIONAL FLARE GAS RECOVERY SYSTEMS INC. CORPORATION FOOTHILLS OJIBWAY SOCIETY H. MELLO CONSULTING INC. FOOTHILLS WIRELINE LTD. H.P. JACKSON CONTRACTING LTD. FOOTLOOSE MOVING LTD. HAGAR DEVELOPMENTS LTD. FOR THE LOVE OF LATIN MUSIC SOCIETY OF HALMRAST MANOR SOCIETY (2001) ALBERTA HAMED TRUCKING INC. FOR-DENT 2 INC. HANDY JO PROPERTY CARE CORP. FOREIGN CURRENCY CAPITAL MANAGEMENT HANG CHEONG GARMENT FACTORY INC. INC. HAPPY CONSULTING INC. FORT SASKATCHEWAN HANDWORKS SOCIETY HARMON VALLEY HOLDINGS LTD. 2005 NOV 01. FOUNDATION FOR VELO KINETICS HARRISON CHENG CONSULTING INC. FOUR CORNERSTONES WEALTH MANAGEMENT HASTINGS INC. INC. HAT AUTOMOTIVE LTD. FOUR DIRECTIONS YOUTH COUNCIL SOCIETY HAT TRUCK & TRAILER REPAIR LTD. FRASTACKY (GP) LTD. HATFIELD CONSULTING INC. FRED RUMBLE LTD. HD SOFTGOODS INC. FREETEK CRANE & EQUIPMENT LTD. 2005 NOV HEADSTART CHILD DEVELOPMENT PRODUCTS 04. INC. FREEZE DRIED PRODUCTS OF CANADA, INC. HEALTHY HARVEST VITAMINS AND FREEZE FRAME DESIGN.BUILD INC. SUPPLEMENTS INC. FREIGHTCO INC. HEATHER MILLS PROFESSIONAL CORPORATION FRIENDS OF THE CAMROSE CHAMBER SOCIETY HENDERSON QUALITY BUILDING LTD. FRONTIER LAND SOLUTIONS INC. HEPATOBILIARY & PANCREATIC SOCIETY FROSAL INVESTMENTS INC. HERA CONSULTING LTD. G-TECK ENTERPRISES LTD. HEW INVESTMENTS LTD. G. A. P. FINANCIAL CORPORATION 2005 NOV 07. HG MILLENNIUM WASH LTD. G.M. DRYWALL INC. HGW CONSULTING LTD. G.R. MILLER CONTRACTING LTD. HI-LINE PAINTING & DECORATING LTD. GACKA DEVELOPMENTS INC. HIGH COUNTRY RECLAMATION LTD. GARAGE OPTIMISER INC. HIGHWAY THIRTEEN WEST ART SOCIETY GARLIN HOLDINGS LTD HILDEBRAND CONSULTING INC. GATEKEEPERS LTD. 2005 NOV 01. HILGRYM HOLDINGS LTD. GENSTAR DEVELOPMENT COMPANY LIMITED HILL & ASSOCIATES INC. GEODYNAMICS CORPORATION HILL & CAM PROPERTIES INC. GERALD WAGAR SAW SERVICES LTD. HLP LAM HOLDINGS LTD. GIGNAC WELDING LTD. HOFFUS #1 SERVICES INC. GINO'S PIZZA ENTERPRISES WESTERN INC. HOHUF HOLDINGS LTD. 2005 NOV 03. GLACIER COMMUNITY CENTRE HOME CHECK SPECIALTY WOOD PRODUCTS GLADUE FOREST CONTRACTING LTD. INC. GLOBE MOVING & STORAGE LTD. HOME MAID INC. GLOOR-COX CONSULTING INC. HOME STEADER INC. GOING FOR GOLD SPORTS FOUNDATION HOMELINE RECONNECT LTD. GOLDEN GRIZZLY INVESTMENTS LTD. HOMEOWNERS INSURANCE INVENTORY LTD. GOLDLION WOODWORKING LTD. HOMEPERCH INVESTMENTS INC. GOLF ADVANTAGE INC. HOMES2LIVE INC. GOOD SHEPHERD CATERING LTD. HOPEFUL HOMESTEAD INC. GORD'S POWER WASH INC. HOTEL SEAFOOD INC. GRACE FILMS INC. HOTWEAR ENTERPRISES INC. GRAINTRAX CORPORATION HOWALD ENTERPRISES LTD. GRANDE PRAIRIE 4-H DISTRICT COUNCIL HOWE-CANUS TRANSPORT INC. GRAPES & GRAINS INC. 2005 NOV 01. HRH MANUFACTURING LTD. GREAT SHEARS SALON LTD. 2005 NOV 03. HTL CORPORATION GREEN LAND LAWN COMPANY INC. HUCULAK TRUCKING LTD. GREG MATTHEWS CONTRACTING LTD. 2005 HUSSAR HISTORICAL SOCIETY NOV 07. HYPER SERVICES LTD. GREG'S MECHANICAL & MAINTENANCE HYPERION ENVIRONMENTAL SERVICES LTD. SERVICES LTD. HYPERION GEOMATICS LTD. GREMAR ENTERPRISES LTD. I & B TRUCKING LTD. GREYHAWK ENTERPRISES LTD. I LAND DATA LTD. GREYHORSE RESOURCES CANADA LTD. I3DATACENTERS LTD. GROUP PROVENCE INC. IB MCKAY CONSULTING GROUP LTD. GRUMPY'S VENTURES LTD. IBDAR COMPUTER CONSULTING LTD. GT MOTORSPORTS LTD. 2005 NOV 01. ICOWORKS APPRAISALS LTD. 2005 NOV 03. GVS SYSTEMS & SERVICES (ALTA.) LTD. ICOWORKS SERVICES LTD. 2005 NOV 03. GYPTEK INC. IDEAL TRADING CORPORATION - 3613 - THE ALBERTA GAZETTE, PART I, DECEMBER 15, 2005

IDEOGRAPHIC INC. JEKS OVERSEAS LTD. ILOTT ENTERPRISES INC. JEM STABLES & TRAINING FACILITY LTD. IMPACT BLUE INCORPORATED JEMA HOLDINGS LTD. IMPERIAL MERCHANTS OF CANADA LTD. JEREMY FLEMING & ASSOCIATES INC. IMPULSION MARKETING INC. JERRY MAURER HOLDINGS LTD IN-HOME MUSIC FACTORY LTD. JERRY'S HAIR LTD. IN/X TERRIOR MAINTENANCE & GENERAL JIM'S ROOFING INC. CONTRACTING INC. JO DAVE MECHANICAL SERVICES LTD. INCH BY INCH WOMEN'S ONE-STOP JOAN OF ARC INC. FITNESS/WELLNESS CENTRE INC. JOE BACKUP INC. INDEPENDENT TECHNICAL SERVICES LTD. JOHN MULLY INC. INN DEPENDENT (CANADA) INC. JOHNSON ESTATES COMMUNITY ASSOCIATION INNERVOICE CONTRACTING LTD. JOHNSTON FOUNDATIONS LTD. INNIS PROJECTS CORP. 2005 NOV 09. JOHNSTONE ASSOCIATES PROFESSIONAL INNOVE LIGHTS INC. SEARCH INC. INSYNC SYSTEMS INC. JOINCO ENTERPRISES INC. INTEGRATED EMERGENCY RESOURCES INC. JOMAK INVESTMENTS LIMITED INTEGRATED POWER SYSTEMS CORP. JORGE TRUCKING LTD. INTEGRATED RESOURCE TECHNOLOGIES 2003 JOSEPH H. BROWN PROFESSIONAL LTD. CORPORATION 2005 NOV 11. INTEGRITY SYSTEMS INC. JRV WELDING LTD. INTELLIGENT INTERNET SEARCH INC. JUST SOLUTIONS, STRATEGIC SALES AND INTELLIGENT MORTGAGE INC. MARKETING LTD. INTERNATIONAL ELECTRONIC MACHINERY JV PARTY DRESSERS INC. CANADA LTD. JVK HOLDINGS INC. INTERNATIONAL ELITES CONSULTING CORP. K & B MOTORS (1980) LTD. INTERNATIONAL PHARMAGEN INC. K & K PAINTING LTD. INTERNATIONAL VENTURE CAPITAL K B WON HOLDINGS LTD. 2005 NOV 14. MANAGEMENT LTD. K DIVISION SLAIN PEACE OFFICER INTRA LAND CORPORATION FOUNDATION IRASSET HOLDINGS LTD. K M & B HOLDINGS LTD. IRD SOLAR PRODUCTS LTD. K. C. INSPECTION INC. IRON DOG CONTRACTING INC. K.E.A.P. TRUCKING LTD. IRONMAN VACUUM TRUCK SERVICE LTD. 2005 K.J.S DRILLING CONSULTING LTD. NOV 09. KABOB KING LTD. ISLAND LEISURE PRODUCTS (CANADA) LTD. KAGE ENTERPRISES LTD. ITALIAN DEEP DISH PIZZA LTD. KAKWA EMPLOYMENT ASSISTANCE SERVICE IZZIMAC INC. SOCIETY J & B WINTERING HILLS TRUCKING LTD. KALAMALKA TRUCKING LTD. J. CEADEB ENTERPRISES LTD. KANE MARBLE & GRANITE LTD. J. D. FRAME & AUTOBODY LTD. KAPUR ENTERPRISES LIMITED J. DOUGLAS BAKER ENTERPRISES LTD. KATE'S ENTERPRISES LTD. J.A.B. MANAGEMENT LTD. KATHY ZADVORNY CONSULTING INC. J.A.W.B. GENERAL CONTRACTING LTD. KAZ-POL INDUSTRIAL DISTRIBUTORS LTD. J.L.N. ENTERPRISES INC. KBH CONTRACTING LTD. J.S.A. SPORTS NETWORK LTD. KC INTERIOR FINISHING LTD. J.T. GIVENER CONSTRUCTION LTD. KC-RAM CONSULTING LTD. J.T.L. INCORPORATED KDL CUSTOM HOMES LTD. JAAM INFORMATION SYSTEMS INC. KEEWATIN MANAGEMENT CO. LTD. JACK RABBIT LINES INCORPORATED KEN'S HI-TECH REBUILDING INC. JACK THOMPSON PROFESSIONAL KEN-MAY HOLDINGS LTD CORPORATION KENDAPH CONSULTING INC. JAGMAR RESOURCES LTD. KERELIUK ENTERPRISES INC. JAKE'S LUNCH & MUNCH INC. KEVCO INVESTMENTS LTD. JAMES A. SMITH RESOURCES LTD. 2005 NOV 07. KEVIN J. MANGAN PROFESSIONAL JAMES THOMPSON PROFESSIONAL CORPORATION CORPORATION KEYSTONE ENVIRONMENTAL LTD. JARL INFORMATION SYSTEMS TECHNOLOGY KIDCORP ENTERPRISES LTD. LTD. KIDZ ZONE INC. JASPER HOLIDAYS LTD. KILKENNY SPORTSMEN'S CLUB JAXON REAL ESTATE LIMITED KINECOR INC. JAY-PLUS SYSTEMS INC. KIRBY AUDIT SERVICES INC. JAYMAC RENTAL MANAGEMENT LTD KIRPA CORPORATION JB SUCHY TRUCKING LTD. KNOTWOOD VENTURES (2002) LTD. JBG SURVEYING LTD. KOBECO INCORPORATED JC'S DELI INC. KOLAFA PRODUCTION SERVICES INC. JCA TOCHER LTD. KOMPASS NORTHWEST LTD. JCW COMMUNICATIONS INC. KOSHIN'S CABS LTD. JEB ELECTRIC LTD. KOSSOWAN ENTERPRISES LTD. - 3614 - THE ALBERTA GAZETTE, PART I, DECEMBER 15, 2005

KPS SIMULATION SOFTWARE INC. LUDLOW TECHNICAL PRODUCTS CANADA, KYRO DEVELOPMENTS LTD LTD. KYTIN ELECTRIC LTD. LUSO UNITED SENIORS ORGANIZATION L & D CONVENIENCE STORE LTD. SOCIETY OF CALGARY L & M INSTRUMENTATION SERVICES LTD. M & R TOOL DESIGN LTD. L & S SUPPLY LTD. M J'S AUTO DETAILING LTD. L. LOVROD AUCTION LTD. M. LAHTI ENTERPRISES LTD. L.C. OILFIELD SERVICES LTD. M.J. COUTURE WELDING LTD. LAFE RENOVATION ALTA LTD. MACARA INVESTMENTS LTD. LAGEO CONSULTING INC. MACUNIQUE INC. LAKELAND BREAKERS SNOWMOBILE CLUB MAGELLAN EXPRESS LTD. LAKELAND PROCESS SERVICE AND MAGESTIC TRUCKING LTD. INVESTIGATIONS LTD. MAGIC TAN OF ALBERTA UV-FREE TANNING LAMOR TECHNOLOGIES INC. SYSTEMS INC. LANDUS ENERGY SERVICES LTD. MAGNOLIA'S CATERY LTD. LARRY DAVIS INSURANCE GROUP INC. MAH SOCIETY OF CALGARY LARRY JOHN PECHARSKY PROFESSIONAL MAHARANI BOUTIQUE LTD. 2005 NOV 15. CORPORATION. MAHER RACING INC. LAS CASAS ENERGY CORPORATION MAIA (MAYA) CULTURAL ARTS COLLECTIVE LAST CALL (SLAVE LAKE) LTD. 2005 NOV 01. NON PROFIT SOCIETY LAST CALL BUFFALO VILLAGE LTD. 2005 NOV MAJESTIC TILE LTD. 01. MALCOLM'S TINTING INC. LAST CALL COLD BEER, WINE & SPIRITS LTD. MANLEY & BUNNY ENTERPRISES LTD. 2005 2005 NOV 01. NOV 09. LAST CALL FORT MCMURRAY LTD. 2005 NOV MAPLE LEAF SUPPORT SERVICES INC. 01. MAR-CON DESIGN LTD. LAST CALL MAYFIELD COMMON LTD. 2005 MAR-TONE PRODUCTS (1986) LTD. NOV 01. MARASH INDUSTRY INC. LAST CALL MERIDIAN MALL LTD. 2005 NOV 01. MARATEK ENVIRONMENTAL INC. LAST CALL SAWRIDGE LTD. 2005 NOV 01. MARCEL'S TRAILER & EQUIPMENT LTD. LAST CALL SOUTH TRAIL PLAZA LTD. 2005 MARIGOT ENTERPRISES INC. NOV 01. MARK IV INNOVATION & DESIGN INC. LAST CALL STONY PLAIN LTD. 2005 NOV 01. MARS SYSTEMS & CONTROLS LTD. LATREILLE CONSTRUCTION LTD. MATHESON & WHITFIELD COUNSELLING LAWN WORKS LTD. SERVICES LTD. LEONARD'S PLUMBING & HEATING LTD. MAXWELL PEST CONTROL INC. LETHBRIDGE LONG TERM VETERANS CARE MAYDAY ENTERPRISES LTD. ASSOCIATION MBB POWER SERVICES INC. LEVIJOKI SCULPTURING LTD. MBI MILLER BROS. PROPERTIES INC. LIFE REMEDIES LTD. MBK VENTURES LTD. LIFETIME VINYL PRODUCTS (CANADA) INC. MCINTYRE OILFIELD SERVICES LTD. LIGHT OF THE DHAMMA (A THERAVADA MCKENNA CONSULTING INC. BUDDHIST SOCIETY) MCKOY'S RESTAURANT INC. LIGHTWAY INC. MCLEAN EXECUTIVE CONSULTANTS (2001) INC. LIL' GIANNI'S TRATTORIA INC. 2005 NOV 03. LINKSLAND HOLDINGS LTD. MCLEAN HYDRO-VAC LTD. LISON HOLDINGS LTD. MCLEOD SOLUTIONS LTD. LITTLE B HOLDINGS LTD. ME & YOU TRUCKING INC. LIVE ROLE PLAYING SOCIETY MEADOWLANDS PROPERTY MANAGEMENT LIXIUS ENTERTAINMENT CORP. LTD. LM EXPRESS INC. MECCA CONSULTING INC. LO-KASH MARKETING LTD. MECK HOLDINGS LTD. LOBOS INVESTMENTS CORP. MEL'S PLUMBING & HEATING INC. LOCKHOLD CONSULTANTS LTD. MELFORT INSURANCE SERVICES LTD. LODGEPOLE COMMUNITY ASSOCIATION MELLICK ELECTRIC LTD. LOGISIGHT INC. MELVAX HOLDINGS CORP. LONE WOLF VEGETATION CONTROL & MERCANTILE VENTURES HOLDING INC. OPERATIONS LTD. MERIT MECHANICAL LTD. LOOKER OFFICE EQUIPMENT (MEDICINE HAT) MERRILL A. ZELL PROFESSIONAL LTD. CORPORATION LORCAN CONSULTING INC. METAL ART 1 INCORPORATED LOREL SERVICES INC. METROPOLIS DANCE INC. LOST BOYS CLUB DEVELOPMENT MH PROJECT PLANNING LTD. CORPORATION MICHAEL BROADFOOT HOLDINGS LTD. LOTUS GREEN INC. MIDNIGHT HOLDINGS INC. LOVE'EM & LEAVE'EM LTD. MIKE LINDSAY SKI & SNOWBOARD SERVICE LTD INVESTMENTS INC. LTD. LUCKY LANDSCAPES LTD. MILLENNIUM (FAMILY) CHIROPRACTIC (SPORTS)WELLNESS CENTRE LTD. - 3615 - THE ALBERTA GAZETTE, PART I, DECEMBER 15, 2005

MILLER PARK INC. NINA BHULLAR FINANCIAL CORPORATION MILLROY TRUCKING LTD. NINA CONSTRUCTION INC. MILNER ENGINEERING LTD. NMRA 1979 RAILRODEO SOCIETY MILNER'S ALOHA MOBILE HOME PARK LTD. NNC CANADA LIMITED MINDS EYE MARKETING INC. NOBLE RIDGE ENERGY CORP. MIRACORP FOOD & WINES INC. NOHNYCHUK CONTRACTING LTD. MIRANDA TRADING LTD. NOR-AM PATIENT CARE PRODUCTS LIMITED MIRATREK INC. NORCAM INDUSTRIES LTD. MISSION OILFIELD SERVICES LTD. NORCAP CONSTRUCTION & COATINGS LTD. MIXER INC. NORSPEC INTERNET SOLUTIONS INC. MJ PROJECT DEVELOPMENT INC. NORTH AMERICAN HYDRAULICS LTD. MJS-FB, INC. NORTHEND BAGELS INC. MME GROUP INC. NORTHEND COFFEE INC. MOBILE MAKEOVER SERVICES NORTHERN GAUGE INC. INTERNATIONAL INC. NORTHERN SALES & DISTRIBUTION INC. MODEL FURNITURE NORTH INC. NORTHERN SPECIALTIES LTD. MONDAY MANAGEMENT & CONDOMINIUM NORTHLAND WELDING INC. SERVICES LTD. 2005 NOV 10. NORTHSCRIPT DRUG LTD. MONTANA INVESTMENTS LTD. NOSEHILL FINANCIAL SERVICES INC. MONTANA VENTURES INC. NOT JUST THE IRON DESIGN LTD. MONTEGO HOLDINGS INC. NUJORNEY ENTERPRISES LTD. MONTESI CONCRETE PLACING LTD. NUTRI-METICS INTERNATIONAL (CANADA) INC. MONTESSORI PRESCHOOL OF REDWOOD 2005 NOV 01. MEADOWS- INC. O S O TRANSPORT LTD. MONTFORT HEIGHTS LTD. O&Y PROPERTIES INC. MOORE RELOCATION SERVICES LTD. O.M. MCGUIRE SAFETY MANAGEMENT LTD. MOR-FREIGHT INC. O.S. GEIGER SCHOOL PARENT ASSOCIATION MORGAN VENTURES LTD. OAKENSHIELD CONSTRUCTION LTD. MORNING STAR MATERNITY HOME OBJECT RESERVOIR CANADA, INC. FOUNDATION SOCIETY OCEAN PACIFIC INVESTMENTS INC. MORNING SUN FARMS INC. OGNITO INC. MOSAIC CAPITAL PARTNERS INC. OH!ZONE RV INC. MOTHER NATURE'S DOG FOOD INC. OILHAWK ENERGY SERVICES LTD. MOULD MANAGEMENT SERVICES LTD. OLITALIA FOODS OF CANADA LTD. MOUNTAINAIR HOMES INC. OLSON MUSIC LTD MPTI INC. OMMX SOLUTIONS INC. MRS. VANELLI'S RESTAURANTS LIMITED ON LEVEL FRAMING LTD. MTS CONSULTANTS LTD. 2005 NOV 07. ON Q FURNITURE LTD MUG SHOTS LOUNGES LTD. ON THE SPOT MARKETING LTD. MULLIN CONSULTING LTD. ONE HOUR PROTO INC. MUM'S MARKETING INC. 2005 NOV 15. ONYXCREEK COMMUNICATIONS LTD. 2005 MURDOCH PROPERTIES INC. NOV 08. MV ESPRIT II CRUISES LTD. OPTICAL REVOLUTION CORPORATION MY ASSISTAUNT LTD. ORCHIDS GARDEN RESTAURANT LTD. MYCORR LTD. OUTABOUNDS BAR & GRILL LTD. MYRDON TRANSPORT LTD. OWL HOLDINGS LTD NA TECHNOLOGY INC. P & G CONTRACTING INC. NACHAI HOLDINGS LTD. P & H QUALITY CONTROL AND FABRICATION NADICO INC. LTD. NAKAMUN NEWS CO. LTD. P & P FURNACE CLEANING SERVICE & NAKODA YOUTH DEVELOPMENT FOUNDATION GENERAL CONSTRUCTION LTD. NATIONAL SECURITY SERVICES INC. P.A. DOUGLAS & ASSOCIATES INC. NEIL HANSEN CONSTRUCTION LTD. P.C.P. LIGHTING CONSULTANTS LIMITED NETCOM PLUS CONSULTING INC. P.T. FINISHING CARPENTER INC. NETRION CANADA INC. PAC, INC. NEW ATTITUDE WOMEN'S FITNESS STUDIO LTD. PANBAR PROPERTY INVESTMENTS INC. NEW MEDIA SOLUTIONS INC. 2005 NOV 08. PANORAMA LAND DEVELOPMENT NEWELL CONSULTING LTD CORPORATION NEWPORT VENTURES INC. PANTHEON CONSTRUCTION SERVICES LTD. NEWRUSH MINERALS INC. PAR 2 MANAGEMENT LTD. NEWSTECH RECYCLING INC. PARACON SOLUTIONS LTD. NEXUS BEVERAGE CONSULTANTS LTD. PARIS HOLDINGS LTD. NGW NATURAL GAS WHOLESALERS INC. PARK SYSTEMS TECHNOLOGIES LTD. NHANH THORNG'S COMMERCIAL CLEANING PARKSIDE AUTO & HOME SUPPLY LTD. LTD. PARR RESOURCES INC. NICK J. SZUN & ASSOCIATES INC. PASCO BEVERAGE COMPANY NICKEL VENTURES LTD. PAT DONEDEAL INC. NIHILIST CORPORATION PAT'S CONSTRUCTION SITE SERVICES LTD. NIKANDA INDUSTRIES INC. PATCH WATCH INC. - 3616 - THE ALBERTA GAZETTE, PART I, DECEMBER 15, 2005

PATRIOT PROPERTY HOLDINGS INC. 2005 NOV PVL NUTRIENTS LTD. 04. PYNE BIO ENERGY SERVICES LTD. PC PEOPLE INC. PYRAMID ROCKSCAPING LTD. PCL INTRACON POWER MANAGEMENT INC. QB INSPECTIONS INC. PEACE COUNTRY ORGANIC ASSOCIATION QI YE HOLDINGS LTD. PEACE HILLS PROPERTIES INC. QTR CONTRACTING LTD. PEACE REGION EMPLOY-ABILITY SERVICES QUALITY FLOORING MASTER CORP. PEAK OILFIELD PRESSURE SERVICES INC. QUALITY RENOVATIONS LTD PEARLOIL (SEBUKU) LTD. QUALITY TUBING (CANADA) LTD. PELKEY CONTRACTING INC. QUANACORE INCORPORATED PENN-CO CONSTRUCTION LTD. QUANTALA COMMUNICATIONS INC. PEREGRINE PRODUCTIONS INC. QUANTERA CANADA INC. 2005 NOV 14. PERKAP INVESTMENTS (1994) LTD. QUANTERA GLOBAL INC. 2005 NOV 14. PESA ISLAND INC. QUANTUM CASH DISPENSERS INC. PETER MAWDSLEY CONSULTING CORP. 2005 QUILL SPECIAL SERVICES INC. NOV 15. R & D MCLAREN BUILDING CONTRACTORS LTD. PETROCOM ENERGY CANADA LTD. R&A CONSULTING LTD. PFR INVESTOR ADVOCATES LTD. R. GILL TRUCKING LTD. PHARMACISTS ASSOCIATION OF ALBERTA 2005 R.H. GUILD CONTRACTING LTD. OCT 25. R.H. INSPECTION SERVICES LTD. PHIL NELSON CONSULTING INC. R.H.R. CONSULTING SERVICES LTD. PHOENIX BUILDERS INC R.O.L. HOLDINGS LTD. PHOENIX CUSTOM HOMES LTD. R.T. COMPONENTS LTD. PICTURE IT DIGITAL WORKS INC. RAB GRAPHX LIMITED PINE-X CORP. RAINBOW HEALTH CLUB PIONEER ROOFING LTD. RALPH RURKA CAT WORK LTD. PIPESTONE AUTOMOTIVE COMPANY LTD. RAM OIL LTD. PIZZA 79 DEEPDISH INC. RAMSEY BROKERAGE CO. LTD. 2005 NOV 01. PKJT LTD. RANA HOLDINGS INC. 2005 NOV 10. PLATINUM PROJECT MANAGEMENT LTD. RANDHAWA RENOVATION & HOME PLR CONSULTING LTD. IMPROVEMENTS LTD. 2005 NOV 15. PND LOGGING LTD. RARE EARTH LIMITED PODIUM PERFORMANCE INC. RASNA INFOTECH LTD. POHL FARMS LTD RAVE MANAGEMENT LTD. POLKA CAFE & CATERING LTD. RDT RESEARCH DEVELOPMENT POND DOCTORS INC. TECHNOLOGIES (CDN) CORP. POPULUS INC. RE-LYON CONTRACTING LTD. PORTABLE SOLUTIONS CMPTRS INC. RECOVERCORP INC. POSITIVELY CHARGED INC. RED WILLOW RESOURCE SERVICES CORP. POTENZA ENTERPRIZES INC. REDWHEEL LTD. POULTRY TECHNOLOGY (CANADA) LTD. REDWILL HOLDINGS LTD. POUNDMAKER AGRI-BUSINESS DEVELOPMENT REFORM PARTY OF CANADA INC. CORPORATION RENOLUTIONS INC. POWDER & ASSOCIATES 1992 INC. RETLAW TROPHY 87 LIMITED POWER NETWORKING INC. REVLYN CONSTRUCTION ALBERTA LTD. POWER ROOFING LTD. RFN COMPUTER SOLUTIONS INC. PR BOBCAT SERVICE LTD. RHINE CONSULTING SERVICES LTD. PRAIRIE ENVIRONMENTAL CONSULTING LTD. RICINDA INC. PRAIRIE HARVEST RAINMAKING INC. RIDERS SAFETY ASSOCIATION (CANADA) PRAIRIE PRIDE DEVELOPMENTS LTD. RISEBALL ENTERPRISES INC. PRAQUA CORP. RIVERBEND SHEET METAL LTD. PRATH TROPHY DIST. 87 LIMITED RJA SOLUTIONS LTD. PRECISION LITE DOCK 2003 LTD. RJG COMBUSTION EQUIPMENT LTD. PREDATOR BAY WATER SKI CLUB RJJM LIMITED PRISSY INCORPORATED RL LANDSCAPING LTD. PROCAT MACHINERY SALES INC. RMHC HOLDINGS LTD. PROCON INTERNATIONAL LTD. RNG INNOVATIVE DESIGN CONTRACTORS LTD. PRODIGY TRADERS INC. ROAD TO RADIANT HEALTH, INC. PROFICIO EQUITIES INC. ROADSIDE RV & SALES LTD. PROFILE CREATIVE INC. ROADSPRINT CARRIERS INC. PROFIT INTERNATIONAL TRADING CO. LTD. ROBERT F. LINEKER ACCOUNTING SERVICES PROGUARD PROPERTY MANAGEMENT LTD. LTD. PROSERVE CONTRACTORS CORP. ROBERT HARTIN INC. PROSMILE DENTAL CENTRE INC. ROBERT HOCHSTEIN CONSULTING INC. PROVOST HILLSIDE RACEWAY ASSOCIATION ROBERT MONTGOMERY AND ASSOCIATES LTD. PROWEST SERVICES LTD. ROBINSON RENOVATIONS & CONSULTING LTD. PRUDENT CONSULTING LTD. ROBSON VALLEY RESORT INC. PSYCHO HOCKEY CENTRE INC. ROCK DREAM HOME BUILDERS INC. PURPLE SAGE CATERING LTD. ROCKER APPRAISAL SERVICES LTD. - 3617 - THE ALBERTA GAZETTE, PART I, DECEMBER 15, 2005

ROCKY GREEN LTD. 2005 NOV 15. SHERWOOD PARK LIVESTOCK COMPANY LTD. ROCKY MOTORCYCLE CLUB SHESTERNIK ENTERTAINMENT CORP. ROCKY MOUNTAIN DISCOUNT TRAVEL LTD. SHIR-WILL HOLDINGS 2002 LTD. ROCKY MOUNTAIN EXTERIORS LTD. SHORTRIDGE AND ASSOCIATES LIMITED ROCKYRIDGE LANDSCAPING INC. SHOWTIME SPORTS INCORPORATED RODEWALT CARTOONS INC. SHRIKE CORP. ROGERS SAFETY CONSULTANTS INC. SIBEX INTERNATIONAL INC. ROLTON HOLDINGS LTD. 2005 NOV 10. SICES (SOCIETY FOR THE IMPROVEMENT OF ROSE'S FURNITURE AND AUCTION ROOMS CAREER & EDUCATIONAL SERVICES) ALUMNI LIMITED ASSOCIATION ROSEBUD COMMUNITY CLUB SIERRA CONSTRUCTION (1982) LTD. ROSEDALE ACRES COMMUNITY ASSOCIATION SIGNATURE WOODWORKS LTD. (1995) SILENT RAGE CONSULTING INC. ROUGH RIDERS OILFIELD CONSULTING LTD. SILRICH INVESTMENT LTD. ROYAL NORTHERN BEAUTY SUPPLIES LTD. SILVER LEGACY MINING LTD. RT MANAGEMENT SERVICES LTD. SILVER SANDS RECREATION CLUB RURAL EDUCATION & DEVELOPMENT SILVERSEAS DESIGN JEWELLERY INC. ASSOCIATION 2005 OCT 24. SINCLAIR EDUCATIONAL CONSULTING INC. RWB CONSULTING SERVICES LTD. SINCLAIR TAYLOR INC. S & J MACPHERSON SERVICES INC. SIR WILFRID LAURIER PARENT ADVISORY S & K LOCUS INC. SOCIETY S & S DEVELOPMENTS INC. SIT ON IT UPHOLSTERY LTD. S. CAMPBELL WELDING LTD. SKT INVESTMENTS INC. S.A.F. INVESTMENTS INC. SMOK'N LOU'S TOBACCO INC. S.B.O. SALES TRAINING LTD. SMS CONSTRUCTION LIMITED S.T.S. RENOVATIONS INC. SNIDER ORGANIC FARMS LTD. SAFE TAN STUDIOS LTD. SOAL ENTERPRISES LTD. SAKURA TEA LTD SOFTPRO BUSINESS SOLUTIONS INC. SALIX CREEK TREE FARM LTD. SOFTWARE IMPLEMENTATION EXPERTS INC. SALMON ARM FINANCIAL LTD. SOL OPTIX LTD. SALT CREEK PRETZEL CO. LTD. SOLID GROUND ENVIRONMENTAL INC. SALT PRAIRIE HOLDINGS LTD. SOUND CONTROL SYSTEMS INC. SALTSHAKER GRAPHIC DESIGN & SOUTH COUNTRY COMMUNITY DEVELOPMENT, ADVERTISING LTD. LTD SAMBAL ENTERPRISE LTD. SOUTH EAST ALBERTA AMATEUR RADIO CLUB SAMCO - AMERICA LTD. SOUTH PACIFIC ESCAPES INC. SAMSON MODULAR BUILDERS INC. SOUTHERN SOUND & SECURITY INC. SANDERS & COMPANY INTERNATIONAL INC. SPECTRA REALTY LTD. SANDRIFT GALLOWAYS LTD. SPITFROG CORP. SANESA CONSULTING INCORPORATED SPONTANEOUS HEALING INC. SANJAY SHARMA PROFESSIONAL SPORTS INSIDER INC. CORPORATION SPORTSKO DRUSTVO SERBIA ASSOCIATION SASCO SMALL APPLIANCE SERVICE COMPANY SPRINGFIELD LAWN AND GARDEN LTD. LTD. SPRINGHILL ESTATES HOMEOWNERS SAT SAHIB X-PRESS LTD. ASSOCIATION SATIN FILMS INC. SSHH COMPANY LIMITED SAVCO INTERIOR CONTRACTING LTD. ST. ANTHONY SENIOR SOCIETY 2005 OCT 25. SAVE ON FLOORS & TILES INC. ST. ANTHONY'S PHYSIOTHERAPIST (1998) SAWGRASS LEASING LTD. CORPORATION SCANDIA HOLDINGS LTD STAR LIQUOR ALBERTA LTD. SCANIT VENTURES INC. 2005 NOV 01. STARK BROS. PLUMBING LTD. SCHUKOWSKI OILFIELD CONSULTING LTD. STEENKAMP ENTERPRISES LTD. SCORMICH CORPORATION LTD. 2005 NOV 15. STEPHENSON CORP. SCOTT OIL & GAS LTD. STERLING MANAGEMENT INC. SCREENROOM ENCLOSURES INC. STERLING VENTILATION & AIR CONDITIONING SCREWLOOSE ENTERPRISES INC. LTD. SECTECH SERVICES INC. STEVER'S CONCRETE FINISHING LTD. SECURE FREIGHT SYSTEMS (CALGARY) LTD. STONE FOREST BUILDERS INC. SEE ZEN BENEVOLENT SOCIETY STONEWOOD CONTRACTING INC. SEMARK ENTERPRISES INCORPORATED STORM DOG FOOTBALL SUPPORT SOCIETY SERVICE ACE (TENNIS ENTERPRISES) LTD. STORY'S TRUCKING LTD. SHAFER DIRECTIONAL LTD. STRAIT-TECH INC. SHAMSANE PITA BAKERY INC. STREAMLINE TRANSPORTATION EXCHANGE SHANNON PARKER INC. LTD. SHARON JAMIESON, EDUCATIONAL RESEARCH STURGEON HEIGHTS DENTURE CENTRE LTD. LTD. STYRBAK ENTERPRISES LTD. SHARP SHOOTER ENTERPRISES LTD. SUGAR FOR THE SOUL LTD. SHAWN THE PLUMBER INC. SUGGESTIONS IN DESIGN LTD. SHELCON HOLDINGS LTD. SUMMER SUNSHINE CO. LTD. - 3618 - THE ALBERTA GAZETTE, PART I, DECEMBER 15, 2005

SUMMIT ENVIRONMENTAL SERVICES LTD. THE MAID & THE MAN INC. SUN KWONG GROCERY LTD. THE NATURAL FUNERAL COMPANY LIMITED SUNNY CHINOOKS ASSOCIATION THE OLAV'S GATE A.S. HOLDINGS LIMITED SUNSET BUILDING MAINTENANCE LTD. THE PHONE BOOK COMPANY LTD. SUNWIN ENTERPRISES INCORPORATED THE PROFESSIONAL TOUCH HAIR STUDIO INC. SURE-WAY AUTO SERVICES INC. THE PROPERTYKEEPERS INC. SURINAM INVESTMENTS LTD. 2005 NOV 14. THE SAVAGE TRUCK INC. SYSTECH AUTOMATION INC. THE SOLDIER SHOP INC. T&T MECHANICAL LTD. THE SPIRIT OF CHRISTMAS LTD. T-JAS VENTURES INC. THE STRATEGIC LEADERSHIP FORUM T-MAX E.N.T. LTD. 2005 NOV 10. (CALGARY) SOCIETY T. INFUSION INC. THE TANBRIDGE CORPORATION T.A.C. DIRT WORKS LTD. THE THIRD ACADEMY PARENT COUNCIL - T.L.T. DESIGN TECHNOLOGIES INC. LETHBRIDGE ASSOCIATION T.N.T. GAMES LTD. THE TOURISM FOR FOUNDATION TACTICAL EXPLORATION LTD. THE VILLAS OF GLENEAGLES INC. TAG RESEARCH INC. THE WORLDS AMAZING CORN FIELD MAZE TAMAK GROUP INC. CORP TARA REAL ESTATE CORPORATION THE YOGA GATEWAY INC. TARAMIL HOLDINGS LTD. THINOOK SERVICES LTD. TARSANDS SCAFFOLDING LTD. THOMAS BRADSHAW PAINTING AND TAYLOR MADE INDUSTRIES LTD. DECORATING LTD. TAYLORS TRENCHING & EXCAVATING LTD THOMPSON TECHNICAL CONSULTANTS LTD. TC MEDICAL LTD. THORNHILL LANDSCAPE CONSORTIUM LTD. TCS TOTAL CLEANING SYSTEMS INC. THREE DIMENSIONAL ORTHOTICS INC. TEAM CAPITAL INC. THUNDER FRAMING INC. TEAS ME TEA CAFE INC. TIER 2 HOMES LTD. TECH SAT INTERNATIONAL LTD. TIER-WEST COMMUNICATIONS INC. TECHNICAL RESCUE & SAFETY SERVICES INC. TIGER PETROLUEM CONSULTING LTD. TECHWORKS SOLUTIONS PROVIDERS INC. TILLEY GRAZING ASSOCIATION (1979) TELL US THE PRICE.COM INC. TITAN FINANCIAL GROUP INC. TELQUEST COMMUNICATIONS INC. TITANIA CONSULTING INC. TENHEX INTERNATIONAL INC. TJ CAPITAL CORP. TERRETON POWER CORPORATION TJO OILFIELD CONSULTING LTD. TETON CONSULTING GROUP INC. TK'S DINER LTD. THAI-BINH RESTAURANT LTD. TOM CLARK AGENCIES LTD THAT'S THE TICKET INC. TONDAR COMPUTER CORP. THE ALBERTA SOCIETY OF ALLERGY AND TOO TUFF OILFIELD CONTRACTING CLINICAL IMMUNOLOGY INCORPORATED THE ANGEL CHARITABLE FOUNDATION TORUS DEVELOPMENT CORPORATION THE BAR-XPERIENCE CORPORATION TOTAL DESTRUCTION SHREDDING LTD. 2005 THE BIRD GUY PRODUCTIONS INC. NOV 06. THE BLIND LADY INC. TOTAL LANDSCAPING & CARE LTD. THE BUCHAAZ MASALAAZ COMPANY INC. TOUCHSTONE DOCUMENT SERVICES LTD. THE CARIBBEAN DOMINOE ACE CLUB TRADITIONS; A COUNTRY STORE INC. THE CHINOOK STUDIO OF MUSIC INC. TRALNBERG HOLDINGS INC. THE CLEANING CORPORATION TREELINE DIGITAL INC. THE COFFEE NOOK LTD. TRESAN INC. THE COMMUNITY OF HERITAGE HILLS SOCIETY TRI-VALLEY ENERGY CORPORATION THE DEERSTALKER LTD. TRIBERRY IT INC. THE EDMONTON AVICULTURAL ASSOCIATION TRIEX GROUP INC. THE ELEMENT AGENCY INC. TRIPLE H HORSE RESCUE CENTRE THE ENVIRONMENTAL SCHOOLS CANADA TRIPLE N DEVELOPMENT CORPORATION SOCIETY TRITON LAND INC. 2005 NOV 14. THE FOLK ART ATTIC, INC. TRITON MANAGEMENT INC. THE FOREIGN MARKET INC. TROMMEL TECH INCORPORATED THE FRIENDS OF THE LEARNING CENTRE TROPICHINOS ENTERPRISES LTD. SOCIETY TRYASIC TRAINING SERVICE INC. THE GEORGE E. ILLSLEY CORPORATION 2005 TSL HOLDINGS INC. NOV 14. TWIN PEAKS RESOURCES LTD. THE HARTS LTD. TXP ENTERPRISES INC. THE HEALING HAND MASSAGE THERAPY TYTE'N HOLDING INC. CLINIC LTD. U R VIDEO LTD. THE HUB CAFE INC. U.Z.U. CLOTHING COMPANY LTD. THE INDIA-CANADA ASSOCIATION OF UNCLE PAUL'S PIZZA & GRILL INC. 2005 NOV 07. CALGARY UNION SECURITY SYSTEMS INC. THE JASPER RESEARCH INSTITUTE UNION SQUARE APARTMENTS LTD. THE KINTON GROUP INC. UNIQUELY YOURS RESPITE CARE OPTIONS THE MAC TECHS LTD UNITED HELICOPTERS LTD. - 3619 - THE ALBERTA GAZETTE, PART I, DECEMBER 15, 2005

UNIVERSAL CONSTRUCTION & MAINTENANCE WEST COAST PAINTING CORP. 2005 NOV 01. LTD. WEST D. S. EXCAVATING & ENTERPRISES LTD. UNIVERSAL ELECTRONICS & VIDEO INC. WEST PORK INDUSTRIES LTD. UNIVERSITY OF ALBERTA MIXED CHORUS WESTERN CANADIAN MOTORCYCLE ACCIDENT UPPER LEVEL CONSTRUCTION LTD. INJURY LAWYERS INC. UPSTAIRS IN HAIR LTD. WESTERN MOBILE CONTRACTING INC. URBAN DECKS INC. WESTHAVEN HOLDINGS LTD. URBAN ECHOES HOLDINGS LTD. WESTLANE CONSTRUCTION LTD. URSUS EXPLORATION LTD. WESTMINSTER MORTGAGE CORPORATION LTD UW NETWORK SERVICES INC. WESTRIDGE HOLDINGS INC. V.S. LEASING INC. WETASKIWIN OILFIELD RENTALS LTD. VALHALLA COMMUNITY AND SOCIAL WHEATLAND BOTTLE DEPOT LTD. INTEREST SOCIETY WHEN IN GREECE INC. VALMAR EXPRESS LANES INC. WHITE HAT ENTERPRISES INC. VALTRANS LTD., INC. WHITTOME VENTURES LTD. VAN REEKUM LANDSCAPE (1976) LTD. WIDE LOAD PERMITS LTD. VANDERMAN FOODS LTD. WIENS AGRISERVICES INC. VARTEC TELECOM CANADA, INC. WIGLEY ENTERPRISES INC. VENDORPLUS INC. WILD WEST FILM SERVICES LTD. VENSEL CONSULTING INC. WIND RIVER CONSTRUCTION CO. LTD. VERACITY TECHNICAL SERVICES LTD. WINDMILL WOODWORKING LTD. VERITE ENERGY INC. WINDY PLAINS INC. VERITY TECHNICAL INC. WIRED SYSTEMS SOLUTIONS INC. VETTA COMMUNICATIONS INC. WIRELESS ENDEAVORS INC. VICTORIA SIDING & SOFFIT LTD. 2005 NOV 01. WISAM MANAGEMENT INTERNATIONAL LTD. VIETNAM CANADA TRADING CORP. WISE ONE INSPIRATIONS LTD. VIGOR CONSTRUCTION LTD. WKRD PROPERTIES INC. VINAFAB INC. WMB ELECTRICAL SERVICE INC. VINALTA WINE & SPIRITS LTD. WOLVERINE ENTERPRISES LTD. VINCE HOVER PROFESSIONAL CORPORATION WOLVI ENTERPRISES INC. VIRAGO TRANSPORT LTD. WOMEN'S CAR CARE INC. VISION BIZ INFORMATION SYSTEMS INC. WOOD BUFFALO SPORT & WELLNESS VISION FINANCIAL & INSURANCE SERVICES CORPORATION 2005 OCT 18. LTD. WOODBEND HOLDINGS LTD. VISITRAK.COM, INC. WOODEN NICKEL TRANSPORT INC. VLC CLEANING & CHIMNEY SWEEPING WOODLAND VENTURES LTD. SERVICES INC. WOODS SAFETY SERVICES LTD. VSM CONSULTING (2000) INC. WORLD AMERICAN PARTS CANADA INC. W4 HOLDINGS INC. WORLD MIGRATION GROUP (WMG) INC. 2005 WABASCA MUSKEG CONTRACTING & SHUTTLE NOV 04. SERVICE LTD. WYNDHAM HOMES AND CONSTRUCTION WALAM RESOURCES INC. LIMITED WALKER SEEDS LTD. X-ITECH CORPORATION WALSH VENTURES LTD. XSPAR AUTOMATION INC. WAPITI RIDGE RANCH (2000) LTD. XTREME CONSULTING LTD. WARDS REALTY INC. 2005 NOV 01. Y2K DEVELOPMENTS LTD. WARWAN HOLDINGS LTD. YOLLES BUILDING SCIENCE SERVICES LIMITED WATERTON LAKES HOTEL COMPANY (1956) YOUR MOM INC. LIMITED YOUR SACRED SPACE INC. WAYMORE MANAGEMENT LTD. Z-BIG AUTOMATION LTD. WEB HEALTH SUPPORT INC. Z.G. PAINTING LTD. WEHRHAHN OILFIELD CONSULTING INC. ZEACAN BUILDING MAINTENANCE & CARPET WEICHEL AUTO REPAIR LTD. CLEANING LTD. 2005 NOV 12. WEIR # 1 SHINGLING & RENOVATIONS LTD. ZENTECH SERVICES LTD WELLSOUND INCORPORATED ZEUS IMAGING INC. WEMBER INDUSTRIES LTD. 2005 NOV 14. ZUZUZA TECHNOLOGY LTD. WEMBLEY OILFIELD SERVICES LTD. ZYGOTE PUBLISHING INC. WENDRICK ENTERPRISES LTD. WEST CENTRAL CONTRACTING LTD.

- 3620 - THE ALBERTA GAZETTE, PART I, DECEMBER 15, 2005

Corporations Revived/Reinstated/Restored

(Business Corporations Act, Cemetery Companies Act, Companies Act, Societies Act, Cooperatives Act, Credit Union Act, Religious Societies’ Land Act)

1001210 ALBERTA LTD. Numbered Alberta 1042659 ALBERTA LTD. Numbered Alberta Corporation Amalgamated 2002 AUG 07. Struck-Off Corporation Incorporated 2003 APR 22. Struck-Off The The Alberta Register 2005 FEB 02. Revived 2005 NOV Alberta Register 2005 OCT 02. Revived 2005 NOV 08. 15. No: 2010012108. No: 2010426597.

1002380 ALBERTA LTD. Numbered Alberta 1042822 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 AUG 09. Struck-Off The Corporation Incorporated 2003 APR 21. Struck-Off The Alberta Register 2005 FEB 02. Revived 2005 NOV 03. Alberta Register 2005 OCT 02. Revived 2005 NOV 09. No: 2010023808. No: 2010428221.

1005409 ALBERTA LTD. Numbered Alberta 1045163 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 AUG 30. Struck-Off The Corporation Incorporated 2003 MAY 03. Struck-Off The Alberta Register 2005 FEB 02. Revived 2005 NOV 03. Alberta Register 2005 NOV 02. Revived 2005 NOV 07. No: 2010054092. No: 2010451637.

1011562 ALBERTA LTD. Numbered Alberta 1046679 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 OCT 08. Struck-Off The Corporation Incorporated 2003 MAY 12. Struck-Off The Alberta Register 2005 APR 02. Revived 2005 NOV 10. Alberta Register 2005 NOV 02. Revived 2005 NOV 15. No: 2010115620. No: 2010466791.

1020837 ALBERTA LTD. Numbered Alberta 1046926 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 DEC 06. Struck-Off The Corporation Incorporated 2003 MAY 13. Struck-Off The Alberta Register 2005 JUN 02. Revived 2005 NOV 02. Alberta Register 2005 NOV 02. Revived 2005 NOV 15. No: 2010208375. No: 2010469266.

1021546 ALBERTA CORPORATION Numbered 1049498 ALBERTA LTD. Numbered Alberta Alberta Corporation Incorporated 2002 DEC 11. Struck- Corporation Incorporated 2003 MAY 29. Struck-Off The Off The Alberta Register 2005 JUN 02. Revived 2005 Alberta Register 2005 NOV 02. Revived 2005 NOV 15. NOV 14. No: 2010215461. No: 2010494983.

1023221 ALBERTA LTD. Numbered Alberta 213671 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 DEC 20. Struck-Off The Corporation Incorporated 1979 NOV 05. Struck-Off The Alberta Register 2005 JUN 02. Revived 2005 NOV 03. Alberta Register 2005 NOV 08. Revived 2005 NOV 10. No: 2010232219. No: 202136719.

1023335 ALBERTA LTD. Numbered Alberta 346666 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 JAN 02. Struck-Off The Corporation Incorporated 1986 APR 25. Struck-Off The Alberta Register 2005 JUL 04. Revived 2005 NOV 14. Alberta Register 2002 OCT 02. Revived 2005 NOV 04. No: 2010233357. No: 203466669.

1024077 ALBERTA LTD. Numbered Alberta 387663 ALBERTA INC. Numbered Alberta Corporation Corporation Incorporated 2002 DEC 30. Struck-Off The Incorporated 1988 SEP 09. Struck-Off The Alberta Alberta Register 2005 JUN 02. Revived 2005 NOV 02. Register 2005 MAR 02. Revived 2005 NOV 15. No: No: 2010240774. 203876636.

1028115 ALBERTA LTD. Numbered Alberta 418513 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 JAN 23. Struck-Off The Corporation Incorporated 1990 MAR 16. Struck-Off The Alberta Register 2005 JUL 04. Revived 2005 NOV 09. Alberta Register 2004 SEP 02. Revived 2005 NOV 07. No: 2010281158. No: 204185136.

1028543 ALBERTA LTD. Numbered Alberta 421176 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 JAN 27. Struck-Off The Corporation Incorporated 1990 MAY 02. Struck-Off The Alberta Register 2005 JUL 04. Revived 2005 NOV 08. Alberta Register 2005 NOV 02. Revived 2005 NOV 10. No: 2010285431. No: 204211767.

1041790 ALBERTA LTD. Numbered Alberta 492461 ALBERTA INC. Numbered Alberta Corporation Corporation Incorporated 2003 APR 14. Struck-Off The Incorporated 1991 APR 26. Struck-Off The Alberta Alberta Register 2005 OCT 02. Revived 2005 NOV 02. Register 2005 OCT 02. Revived 2005 NOV 03. No: No: 2010417901. 204924617.

- 3621 - THE ALBERTA GAZETTE, PART I, DECEMBER 15, 2005

590575 ALBERTA LTD. Numbered Alberta 816062 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1993 DEC 07. Struck-Off The Corporation Incorporated 1999 JAN 26. Struck-Off The Alberta Register 2005 JUN 02. Revived 2005 NOV 01. Alberta Register 2005 JUL 02. Revived 2005 NOV 15. No: 205905755. No: 208160622.

606656 ALBERTA LIMITED Numbered Alberta 821389 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1994 APR 11. Struck-Off The Corporation Incorporated 1999 MAR 05. Struck-Off The Alberta Register 2005 OCT 02. Revived 2005 NOV 09. Alberta Register 2005 SEP 02. Revived 2005 NOV 04. No: 206066565. No: 208213892.

633520 ALBERTA LTD. Numbered Alberta 836764 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1994 NOV 24. Struck-Off The Corporation Incorporated 1999 JUN 29. Struck-Off The Alberta Register 2001 MAY 02. Revived 2005 NOV 08. Alberta Register 2004 DEC 02. Revived 2005 NOV 03. No: 206335200. No: 208367649.

644083 ALBERTA LTD. Numbered Alberta 841527 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1995 FEB 23. Struck-Off The Corporation Incorporated 1999 AUG 09. Struck-Off The Alberta Register 2005 AUG 02. Revived 2005 NOV 14. Alberta Register 2002 FEB 02. Revived 2005 NOV 08. No: 206440836. No: 208415273.

655433 ALBERTA LTD. Numbered Alberta 843563 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1995 MAY 18. Struck-Off The Corporation Incorporated 1999 AUG 26. Struck-Off The Alberta Register 2003 NOV 02. Revived 2005 NOV 03. Alberta Register 2005 FEB 02. Revived 2005 NOV 04. No: 206554339. No: 208435636.

691455 ALBERTA LIMITED Numbered Alberta 856875 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1996 APR 17. Struck-Off The Corporation Incorporated 1999 DEC 06. Struck-Off The Alberta Register 2000 OCT 02. Revived 2005 NOV 15. Alberta Register 2005 JUN 02. Revived 2005 NOV 04. No: 206914558. No: 208568758.

713972 ALBERTA LTD. Numbered Alberta 877044 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1996 OCT 22. Struck-Off The Corporation Incorporated 2000 APR 25. Struck-Off The Alberta Register 2005 APR 02. Revived 2005 NOV 08. Alberta Register 2004 OCT 02. Revived 2005 NOV 02. No: 207139726. No: 208770446.

720959 ALBERTA LTD. Numbered Alberta 877091 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1997 JAN 01. Struck-Off The Corporation Incorporated 2000 APR 25. Struck-Off The Alberta Register 2005 JUL 02. Revived 2005 NOV 10. Alberta Register 2002 OCT 02. Revived 2005 NOV 10. No: 207209594. No: 208770917.

729759 ALBERTA LTD. Numbered Alberta 882807 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1997 MAR 04. Struck-Off The Corporation Incorporated 2000 MAY 31. Struck-Off The Alberta Register 2005 SEP 02. Revived 2005 NOV 01. Alberta Register 2005 NOV 02. Revived 2005 NOV 02. No: 207297599. No: 208828079.

731377 ALBERTA LTD. Numbered Alberta 885663 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1997 MAR 13. Struck-Off The Corporation Incorporated 2000 JUN 20. Struck-Off The Alberta Register 2005 SEP 02. Revived 2005 NOV 03. Alberta Register 2002 DEC 02. Revived 2005 NOV 01. No: 207313776. No: 208856633.

733293 ALBERTA LTD. Numbered Alberta 889649 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1997 MAR 27. Struck-Off The Corporation Amalgamated 2000 JUL 19. Struck-Off The Alberta Register 2005 SEP 02. Revived 2005 NOV 02. Alberta Register 2005 JAN 02. Revived 2005 NOV 08. No: 207332933. No: 208896498.

742874 ALBERTA LTD. Numbered Alberta 900658 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1997 JUN 04. Struck-Off The Corporation Incorporated 2000 OCT 08. Struck-Off The Alberta Register 2004 DEC 02. Revived 2005 NOV 01. Alberta Register 2005 APR 02. Revived 2005 NOV 09. No: 207428749. No: 209006584.

749092 ALBERTA LTD. Numbered Alberta 913770 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1997 JUL 30. Struck-Off The Corporation Continued In 2001 JAN 09. Struck-Off The Alberta Register 2004 JAN 02. Revived 2005 NOV 04. Alberta Register 2004 MAR 02. Revived 2005 NOV 10. No: 207490921. No: 209137702.

810137 ALBERTA LTD. Numbered Alberta 916421 ALBERTA LTD Numbered Alberta Corporation Corporation Incorporated 1998 DEC 08. Struck-Off The Incorporated 2001 JAN 24. Struck-Off The Alberta Alberta Register 2005 JUN 02. Revived 2005 NOV 14. Register 2005 JUL 04. Revived 2005 NOV 10. No: No: 208101378. 209164219.

- 3622 - THE ALBERTA GAZETTE, PART I, DECEMBER 15, 2005

917398 ALBERTA LTD. Numbered Alberta ABMAX INVESTMENTS LTD. Named Alberta Corporation Incorporated 2001 JAN 31. Struck-Off The Corporation Incorporated 1978 APR 21. Struck-Off The Alberta Register 2005 JUL 04. Revived 2005 NOV 02. Alberta Register 2004 OCT 02. Revived 2005 NOV 15. No: 209173988. No: 201169679.

928592 ALBERTA LTD. Numbered Alberta ALBERTA KWIK PUNCH LTD. Named Alberta Corporation Incorporated 2001 MAY 08. Struck-Off The Corporation Incorporated 1996 JUN 28. Struck-Off The Alberta Register 2003 NOV 02. Revived 2005 NOV 09. Alberta Register 2004 DEC 02. Revived 2005 NOV 07. No: 209285923. No: 207013129.

934162 ALBERTA LTD. Numbered Alberta ALL CLEAR SOLUTIONS LTD. Named Alberta Corporation Incorporated 2001 MAY 14. Struck-Off The Corporation Incorporated 2002 APR 18. Struck-Off The Alberta Register 2005 NOV 02. Revived 2005 NOV 15. Alberta Register 2005 OCT 02. Revived 2005 NOV 01. No: 209341627. No: 209846492.

935645 ALBERTA INC. Numbered Alberta Corporation ALLIED RECLAMATION SERVICES INC. Other Incorporated 2001 MAY 23. Struck-Off The Alberta Prov/Territory Corps Registered 1999 JUN 09. Struck- Register 2003 NOV 02. Revived 2005 NOV 01. No: Off The Alberta Register 2005 JUN 02. Reinstated 2005 209356450. NOV 15. No: 218341816.

939093 ALBERTA LTD. Numbered Alberta AN'S CENTURY STUCCO LTD. Named Alberta Corporation Incorporated 2001 JUL 05. Struck-Off The Corporation Incorporated 2002 JAN 17. Struck-Off The Alberta Register 2004 JAN 02. Revived 2005 NOV 02. Alberta Register 2004 JUL 02. Revived 2005 NOV 15. No: 209390939. No: 209699909.

939162 ALBERTA LTD. Numbered Alberta ANDAL MASONRY LTD Named Alberta Corporation Corporation Incorporated 2001 JUN 14. Struck-Off The Incorporated 1973 MAR 09. Struck-Off The Alberta Alberta Register 2004 DEC 02. Revived 2005 NOV 01. Register 2005 SEP 02. Revived 2005 NOV 15. No: No: 209391622. 200660173.

942864 ALBERTA LTD. Numbered Alberta BAXTER'S INC. Other Prov/Territory Corps Registered Corporation Incorporated 2001 JUL 11. Struck-Off The 1999 APR 23. Struck-Off The Alberta Register 2005 Alberta Register 2004 JAN 02. Revived 2005 NOV 01. JUN 02. Reinstated 2005 NOV 04. No: 218281079. No: 209428648. BEAUMONT 179TH PARENT GROUP 948326 ALBERTA INC. Numbered Alberta Corporation ASSOCIATION Alberta Society Incorporated 1980 Incorporated 2001 AUG 21. Struck-Off The Alberta MAR 24. Struck-Off The Alberta Register 2003 SEP 02. Register 2004 FEB 02. Revived 2005 NOV 10. No: Revived 2005 OCT 28. No: 502385446. 209483262. BEV LANE REAL ESTATE LTD. Named Alberta 960329 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 FEB 05. Struck-Off The Corporation Incorporated 2001 NOV 12. Struck-Off The Alberta Register 2005 AUG 02. Revived 2005 NOV 07. Alberta Register 2005 MAY 02. Revived 2005 NOV 08. No: 2010300073. No: 209603299. BIG LAKES FURNACE AND DUCT CLEANING 971747 ALBERTA LTD. Numbered Alberta LTD. Named Alberta Corporation Incorporated 2003 Corporation Incorporated 2002 JAN 29. Struck-Off The MAR 14. Struck-Off The Alberta Register 2005 SEP 02. Alberta Register 2004 JUL 02. Revived 2005 NOV 05. Revived 2005 NOV 01. No: 2010366058. No: 209717479. BILINGUAL UKRAINIAN CATHOLIC PARENT 975959 ALBERTA INC. Numbered Alberta Corporation SOCIETY OF SHERWOOD PARK Alberta Society Incorporated 2002 FEB 23. Struck-Off The Alberta Incorporated 1984 MAY 28. Struck-Off The Alberta Register 2004 AUG 04. Revived 2005 NOV 04. No: Register 2003 NOV 02. Revived 2005 OCT 26. No: 209759596. 503126435.

981017 ALBERTA LTD. Numbered Alberta BLANCHARD TECHNOLOGIES LTD. Named Alberta Corporation Incorporated 2002 MAR 26. Struck-Off The Corporation Incorporated 2003 JAN 14. Struck-Off The Alberta Register 2004 SEP 02. Revived 2005 NOV 01. Alberta Register 2005 JUL 04. Revived 2005 NOV 14. No: 209810175. No: 2010263123.

987572 ALBERTA LTD. Numbered Alberta BRENDA MOTTER INTERIORS LTD. Named Alberta Corporation Incorporated 2002 MAY 03. Struck-Off The Corporation Incorporated 2000 NOV 15. Struck-Off The Alberta Register 2004 NOV 02. Revived 2005 NOV 04. Alberta Register 2003 MAY 02. Revived 2005 NOV 10. No: 209875723. No: 209061506.

A1 TOPSOIL & CONSTRUCTION SERVICES LTD. BUCKEN ENERGY LTD. Named Alberta Corporation Named Alberta Corporation Incorporated 2000 JAN 12. Incorporated 1996 NOV 25. Struck-Off The Alberta Struck-Off The Alberta Register 2004 JUL 02. Revived Register 2005 MAY 02. Revived 2005 NOV 04. No: 2005 NOV 10. No: 208615898. 207178518.

- 3623 - THE ALBERTA GAZETTE, PART I, DECEMBER 15, 2005

C.J.'S PAINTING & WOODFINISHING LTD. Named DATA FUSION CORP Named Alberta Corporation Alberta Corporation Incorporated 2003 MAY 07. Incorporated 2000 JUL 17. Struck-Off The Alberta Struck-Off The Alberta Register 2005 NOV 02. Revived Register 2003 JAN 02. Revived 2005 NOV 10. No: 2005 NOV 08. No: 2010458277. 208891010.

CALGARY SEEL CARPET CLEANERS LTD. Named DELTERRA INVESTMENTS CORP. Named Alberta Alberta Corporation Incorporated 1982 MAY 12. Corporation Incorporated 2003 FEB 11. Struck-Off The Struck-Off The Alberta Register 2005 NOV 02. Revived Alberta Register 2005 AUG 02. Revived 2005 NOV 15. 2005 NOV 12. No: 202834248. No: 2010309652.

CAMPACCI FINANCIAL SERVICES LTD. Named DIANA C. GOLDIE PROFESSIONAL Alberta Corporation Incorporated 2000 JAN 12. Struck- CORPORATION Legal Professional Corporation Off The Alberta Register 2005 JUL 02. Revived 2005 Incorporated 1999 OCT 22. Struck-Off The Alberta NOV 01. No: 208615336. Register 2003 APR 03. Revived 2005 NOV 03. No: 208509182. CANADA/PORTUGAL CHAMBER OF COMMERCE AND INDUSTRY ASSOCIATION Alberta Society DONAHUE HOUSE PUBLISHING INC. Named Incorporated 1990 APR 23. Struck-Off The Alberta Alberta Corporation Incorporated 1992 OCT 28. Struck- Register 2004 OCT 02. Revived 2005 OCT 27. No: Off The Alberta Register 2005 APR 02. Revived 2005 504207549. NOV 05. No: 205452337.

CANWEST MANAGEMENT & REALTY INC. Named DYNAMIC FLIGHT SERVICES INC. Named Alberta Alberta Corporation Incorporated 1995 OCT 18. Struck- Corporation Incorporated 1994 APR 05. Struck-Off The Off The Alberta Register 2005 APR 02. Revived 2005 Alberta Register 2005 OCT 02. Revived 2005 NOV 07. NOV 10. No: 206717795. No: 206058539.

CHINOOK HOME INSPECTION SERVICE INC. DYNAMIC MECHANICAL SYSTEMS INC. Named Named Alberta Corporation Incorporated 1997 MAY 02. Alberta Corporation Incorporated 1998 MAY 14. Struck-Off The Alberta Register 2005 NOV 02. Revived Struck-Off The Alberta Register 2002 NOV 02. Revived 2005 NOV 03. No: 207378621. 2005 NOV 04. No: 207852278.

CHU HAI UNIVERSITY ALUMNI ASSOCIATION EAST PEORIA SMOKY GRAZING ASSOCIATION OF ALBERTA CANADA Alberta Society Incorporated Alberta Society Incorporated 1961 JUN 14. Struck-Off 2001 MAR 27. Struck-Off The Alberta Register 2005 The Alberta Register 2003 DEC 02. Revived 2005 OCT SEP 02. Revived 2005 OCT 25. No: 509268546. 19. No: 500036397.

CITIFUND CAPITAL CORP. Other Prov/Territory ECLIPSE WELDING LTD. Named Alberta Corporation Corps Registered 1998 JUL 27. Struck-Off The Alberta Incorporated 1998 NOV 12. Struck-Off The Alberta Register 2004 JAN 02. Reinstated 2005 NOV 02. No: Register 2001 MAY 02. Revived 2005 NOV 04. No: 217942192. 208069872.

CLASSIC LIFESTYLE MARKETING ED PARDELL GRAVEL LTD. Other Prov/Territory CORPORATION Named Alberta Corporation Corps Registered 1988 OCT 17. Struck-Off The Alberta Incorporated 2000 FEB 18. Struck-Off The Alberta Register 2005 APR 02. Reinstated 2005 NOV 04. No: Register 2004 AUG 02. Revived 2005 NOV 02. No: 213916794. 207664913. EDMONTON JUVENTUS SPORTS CLUB Alberta COPIA CAPITAL CORP. Named Alberta Corporation Society Incorporated 1984 JUN 06. Struck-Off The Incorporated 1996 DEC 16. Struck-Off The Alberta Alberta Register 2004 DEC 02. Revived 2005 OCT 27. Register 2005 JUN 02. Revived 2005 NOV 09. No: No: 503092025. 207211921. EDMONTON STONE DESIGNER LTD. Named CORPORATE ART PUBLISHING HOUSE LTD. Alberta Corporation Incorporated 1996 MAY 01. Named Alberta Corporation Incorporated 2002 APR 01. Struck-Off The Alberta Register 2005 NOV 02. Revived Struck-Off The Alberta Register 2004 OCT 02. Revived 2005 NOV 09. No: 206934531. 2005 NOV 01. No: 209817113. EL TORO ENTERPRISES LTD. Named Alberta COSTLEY CONTRACTING LTD. Named Alberta Corporation Incorporated 2003 MAR 11. Struck-Off The Corporation Incorporated 2002 SEP 26. Struck-Off The Alberta Register 2005 SEP 02. Revived 2005 NOV 09. Alberta Register 2005 MAR 02. Revived 2005 NOV 01. No: 2010357347. No: 2010096267. F.T.C.A. LTD. Named Alberta Corporation Incorporated CRUISE LINK LTD. Named Alberta Corporation 2000 MAY 04. Struck-Off The Alberta Register 2005 Incorporated 1986 JUN 27. Struck-Off The Alberta NOV 02. Revived 2005 NOV 03. No: 208788562. Register 1999 DEC 01. Revived 2005 NOV 09. No: 203500129. FILIPINO RADIO ENTHUSIAST OF EDMONTON CLUB Alberta Society Incorporated 2001 MAR 28. D BAR FARMS LTD. Named Alberta Corporation Struck-Off The Alberta Register 2004 SEP 02. Revived Incorporated 2003 FEB 21. Struck-Off The Alberta 2005 OCT 26. No: 509269106. Register 2005 AUG 02. Revived 2005 NOV 03. No: 2010327605. - 3624 - THE ALBERTA GAZETTE, PART I, DECEMBER 15, 2005

FORDS BLACK BELT ACADEMY AND KARATE JD'S SUPERVISION & DE-WATERING SERVICES FOR KIDS INC. Named Alberta Corporation INC. Named Alberta Corporation Incorporated 2002 Incorporated 2002 AUG 21. Struck-Off The Alberta JUN 12. Struck-Off The Alberta Register 2004 DEC 02. Register 2005 FEB 02. Revived 2005 NOV 14. No: Revived 2005 NOV 03. No: 209938927. 2010039093. JIM'S ROOFING INC. Named Alberta Corporation G & J CONTRACTING LTD. Named Alberta Incorporated 2000 MAY 31. Struck-Off The Alberta Corporation Incorporated 2001 JUN 06. Struck-Off The Register 2005 NOV 02. Revived 2005 NOV 15. No: Alberta Register 2003 DEC 02. Revived 2005 NOV 04. 208828251. No: 209377498. JUANITA'S DEVELOPMENTS INC. Named Alberta GREENER PASTURES SNOW & LAWN CARE LTD. Corporation Incorporated 1993 SEP 14. Struck-Off The Named Alberta Corporation Incorporated 2001 MAY 11. Alberta Register 2005 MAR 02. Revived 2005 NOV 04. Struck-Off The Alberta Register 2003 NOV 02. Revived No: 205798879. 2005 NOV 15. No: 209339019. JULMAC CONTRACTING LTD. Named Alberta GREENPEACE CANADA Federal Corporation Corporation Incorporated 2001 MAR 27. Struck-Off The Registered 1990 NOV 26. Struck-Off The Alberta Alberta Register 2005 SEP 02. Revived 2005 NOV 09. Register 2005 AUG 02. Reinstated 2005 NOV 04. No: No: 209264498. 534743802. K C & H CONSULTING LTD. Named Alberta GUAY GRAVEL & ASSOCIES CONSEILLERS EN Corporation Incorporated 1997 MAR 27. Struck-Off The AVANTAGE SOCIAUX INC./GUAY GRAVEL & Alberta Register 2004 SEP 02. Revived 2005 NOV 14. ASSOCIATES EMPLOYEE BENEFIT No: 207333063. CONSULTANTS INC. Federal Corporation Registered 2003 MAR 06. Struck-Off The Alberta Register 2005 KENUK RESOURCES INC. Named Alberta SEP 02. Reinstated 2005 NOV 02. No: 2110350895. Corporation Incorporated 2002 MAR 06. Struck-Off The Alberta Register 2005 SEP 02. Revived 2005 NOV 04. HAMMER INDUSTRIES INCORPORATED Named No: 209776657. Alberta Corporation Incorporated 2001 JUL 03. Struck- Off The Alberta Register 2004 JAN 02. Revived 2005 KERNOW ELECTRIC LTD. Named Alberta NOV 15. No: 209418375. Corporation Incorporated 1998 APR 17. Struck-Off The Alberta Register 2005 OCT 02. Revived 2005 NOV 07. HEALTH & SAFETY CONFERENCE SOCIETY OF No: 207816026. ALBERTA Alberta Society Incorporated 2001 MAR 30. Struck-Off The Alberta Register 2004 SEP 02. Revived KIRK'S ELECTRIC INC. Named Alberta Corporation 2005 NOV 03. No: 509290300. Incorporated 2003 FEB 19. Struck-Off The Alberta Register 2005 AUG 02. Revived 2005 NOV 01. No: INSTAUTOR GROUP (2002) LTD. Named Alberta 2010323695. Corporation Incorporated 2002 JUL 12. Struck-Off The Alberta Register 2005 JAN 02. Revived 2005 NOV 15. KIRPA CORPORATION Named Alberta Corporation No: 209982719. Incorporated 2003 MAY 07. Struck-Off The Alberta Register 2005 NOV 02. Revived 2005 NOV 09. No: INTERIORS BY TREG INC. Named Alberta 2010459325. Corporation Incorporated 2001 OCT 29. Struck-Off The Alberta Register 2004 APR 02. Revived 2005 NOV 08. L.M.S. MILLWRIGHT SERVICES LTD. Named No: 209582287. Alberta Corporation Incorporated 1990 FEB 26. Struck- Off The Alberta Register 2003 AUG 02. Revived 2005 INTERNATIONAL TRADE OF ABORIGINAL NOV 09. No: 204172423. PEOPLE INC Named Alberta Corporation Incorporated 2001 OCT 05. Struck-Off The Alberta Register 2005 LAND ESCAPE CREATIONS LTD. Named Alberta APR 02. Revived 2005 NOV 02. No: 209551894. Corporation Incorporated 2002 FEB 27. Struck-Off The Alberta Register 2005 AUG 02. Revived 2005 NOV 09. J.L.N. ENTERPRISES INC. Named Alberta Corporation No: 209767169. Incorporated 1996 MAY 07. Struck-Off The Alberta Register 2005 NOV 02. Revived 2005 NOV 12. No: LARRY PIRNAK TRUCKING LTD. Named Alberta 206941171. Corporation Incorporated 2000 NOV 28. Struck-Off The Alberta Register 2003 MAY 02. Revived 2005 NOV 14. JANT HOLDINGS LTD. Named Alberta Corporation No: 209076264. Incorporated 1995 APR 12. Struck-Off The Alberta Register 2000 OCT 02. Revived 2005 NOV 02. No: LETHBRIDGE TRACK AND FIELD CLUB (1995) 206506578. Alberta Society Incorporated 1996 JAN 02. Struck-Off The Alberta Register 2004 JUL 02. Revived 2005 OCT JAXON REAL ESTATE LIMITED Named Alberta 18. No: 506802883. Corporation Incorporated 2002 MAY 09. Struck-Off The Alberta Register 2005 NOV 02. Revived 2005 NOV 10. LOUGHLIN RESOURCES LTD. Named Alberta No: 209884691. Corporation Incorporated 2001 MAR 08. Struck-Off The Alberta Register 2005 SEP 02. Revived 2005 NOV 15. No: 209233915.

- 3625 - THE ALBERTA GAZETTE, PART I, DECEMBER 15, 2005

M. W. G. HOLDINGS LTD. Named Alberta PR INVESTMENTS LTD. Named Alberta Corporation Corporation Incorporated 1975 JAN 13. Struck-Off The Incorporated 1978 FEB 09. Struck-Off The Alberta Alberta Register 2005 JUL 02. Revived 2005 NOV 09. Register 2005 AUG 02. Revived 2005 NOV 14. No: No: 200775252. 201137437.

M.B. LOGGING LTD. Named Alberta Corporation PRYDE BUILDING LTD. Named Alberta Corporation Incorporated 2000 APR 05. Struck-Off The Alberta Incorporated 2000 NOV 24. Struck-Off The Alberta Register 2003 OCT 02. Revived 2005 NOV 02. No: Register 2003 MAY 02. Revived 2005 NOV 04. No: 208740803. 209076140.

MAPLE LEAF FLOORING LTD. Named Alberta QUATTRO TECHNOLOGIES LTD. Named Alberta Corporation Incorporated 1997 NOV 10. Struck-Off The Corporation Incorporated 2003 FEB 05. Struck-Off The Alberta Register 2005 MAY 02. Revived 2005 NOV 08. Alberta Register 2005 AUG 02. Revived 2005 NOV 02. No: 207625930. No: 2010293500.

MARILYN FEDDERSEN ENTERPRISES INC. Named R.W. BATES HOLDINGS LTD. Named Alberta Alberta Corporation Incorporated 1989 DEC 15. Struck- Corporation Incorporated 2001 JUN 12. Struck-Off The Off The Alberta Register 2005 JUN 02. Revived 2005 Alberta Register 2004 DEC 02. Revived 2005 NOV 14. NOV 02. No: 204126643. No: 209386523.

MASTER MARKETING INC. Named Alberta RABBIT HILL BUILDING SUPPLIES LTD. Named Corporation Incorporated 1986 MAY 13. Struck-Off The Alberta Corporation Incorporated 1986 APR 30. Struck- Alberta Register 1998 SEP 22. Revived 2005 NOV 02. Off The Alberta Register 2005 OCT 02. Revived 2005 No: 203483540. NOV 03. No: 203478524.

MAYDAY ENTERPRISES LTD. Named Alberta RED DEER PROPERTY DEVELOPMENT LTD Corporation Incorporated 2003 MAY 14. Struck-Off The Named Alberta Corporation Incorporated 1958 APR 10. Alberta Register 2005 NOV 02. Revived 2005 NOV 09. Struck-Off The Alberta Register 2005 OCT 02. Revived No: 2010469597. 2005 NOV 15. No: 200228526.

MONTIE'S ELECTRICAL INC. Named Alberta REN DEVELOPMENTS LTD. Named Alberta Corporation Incorporated 1999 SEP 15. Struck-Off The Corporation Incorporated 2001 APR 19. Struck-Off The Alberta Register 2004 MAR 02. Revived 2005 NOV 03. Alberta Register 2005 OCT 02. Revived 2005 NOV 03. No: 208459958. No: 209300607.

NORTHWEST STONE CORPORATION Named REVITA-LIFE PAIN THERAPY CENTER INC. Alberta Corporation Incorporated 2000 FEB 23. Struck- Named Alberta Corporation Incorporated 2003 APR 23. Off The Alberta Register 2005 AUG 02. Revived 2005 Struck-Off The Alberta Register 2005 OCT 02. Revived NOV 10. No: 208672675. 2005 NOV 14. No: 2010428494.

OEM SYSTEMS INC. Named Alberta Corporation RICHARD MONETA SERVICES INC. Named Alberta Incorporated 2002 JAN 21. Struck-Off The Alberta Corporation Incorporated 2000 APR 11. Struck-Off The Register 2005 JUL 04. Revived 2005 NOV 08. No: Alberta Register 2004 OCT 02. Revived 2005 NOV 02. 209704345. No: 208751693.

PAT'S CONSTRUCTION SITE SERVICES LTD. RICKAR HOLDINGS INC. Named Alberta Corporation Named Alberta Corporation Incorporated 2003 MAY 09. Incorporated 1975 APR 16. Struck-Off The Alberta Struck-Off The Alberta Register 2005 NOV 02. Revived Register 2005 OCT 02. Revived 2005 NOV 10. No: 2005 NOV 14. No: 2010459853. 200795110.

PEACE RIVER TAXI 1989 LTD. Named Alberta RIVERSIDE BUILDING MANAGEMENT Corporation Incorporated 1994 APR 20. Struck-Off The ASSOCIATION Alberta Society Incorporated 2000 Alberta Register 2005 OCT 02. Revived 2005 NOV 08. APR 25. Struck-Off The Alberta Register 2005 OCT 02. No: 206081143. Revived 2005 OCT 17. No: 508791258.

PERFEX CONSULTING LTD. Named Alberta ROTH PAINTING LTD. Named Alberta Corporation Corporation Incorporated 1976 APR 20. Struck-Off The Incorporated 1999 JAN 05. Struck-Off The Alberta Alberta Register 2005 OCT 02. Revived 2005 NOV 09. Register 2005 JUL 02. Revived 2005 NOV 14. No: No: 200898419. 208128074.

PETROLUX ENTERPRISES LTD. Named Alberta SAHARA ENTERPRISES LTD. Named Alberta Corporation Incorporated 1980 FEB 14. Struck-Off The Corporation Incorporated 2000 JAN 07. Struck-Off The Alberta Register 2005 AUG 02. Revived 2005 NOV 09. Alberta Register 2004 JUL 02. Revived 2005 NOV 01. No: 202335873. No: 208609628.

PIONEER CLEANING SERVICES INCORPORATED SAS TECHNICAL QUALITY SERVICES LTD. Named Alberta Corporation Incorporated 2002 OCT 25. Named Alberta Corporation Incorporated 1993 DEC 07. Struck-Off The Alberta Register 2005 APR 02. Revived Struck-Off The Alberta Register 2005 JUN 02. Revived 2005 NOV 03. No: 2010141097. 2005 NOV 02. No: 205905391.

- 3626 - THE ALBERTA GAZETTE, PART I, DECEMBER 15, 2005

SAT SAHIB X-PRESS LTD. Named Alberta THE GRANT GROUP, INC. Named Alberta Corporation Incorporated 2001 MAY 25. Struck-Off The Corporation Incorporated 1995 JAN 19. Struck-Off The Alberta Register 2005 NOV 02. Revived 2005 NOV 07. Alberta Register 2002 JUL 02. Revived 2005 NOV 10. No: 209360783. No: 206397317.

SERVAL MANAGEMENT INC. Named Alberta THE KOREAN-CANADIAN BUSINESSMEN'S Corporation Incorporated 1996 NOV 26. Struck-Off The ASSOCIATION (CALGARY & SOUTHERN Alberta Register 2001 MAY 02. Revived 2005 NOV 01. ALBERTA Alberta Society Incorporated 1982 FEB 11. No: 207178823. Struck-Off The Alberta Register 2005 AUG 02. Revived 2005 OCT 24. No: 502823800. SHARK TANK INTERACTIVE INC. Named Alberta Corporation Incorporated 2000 OCT 31. Struck-Off The THE MINISTRY OF PROPAGANDA INC. Named Alberta Register 2004 APR 02. Revived 2005 NOV 15. Alberta Corporation Incorporated 1996 SEP 20. Struck- No: 209040666. Off The Alberta Register 2005 MAR 02. Revived 2005 NOV 08. No: 207102591. SIBEX INTERNATIONAL INC. Named Alberta Corporation Incorporated 1992 MAY 06. Struck-Off The THE SALES CONSULTANCY LTD. Named Alberta Alberta Register 2005 NOV 02. Revived 2005 NOV 10. Corporation Incorporated 1998 MAY 29. Struck-Off The No: 205281793. Alberta Register 2000 NOV 02. Revived 2005 NOV 05. No: 207869744. SIDHU HONDA MOTOR LTD. Named Alberta Corporation Incorporated 2003 APR 08. Struck-Off The THE WATCH & JEWELLERY FACTORY OUTLET Alberta Register 2005 OCT 02. Revived 2005 NOV 10. INC. Named Alberta Corporation Incorporated 1997 No: 2010408900. OCT 08. Struck-Off The Alberta Register 2002 APR 02. Revived 2005 NOV 03. No: 207583659. SILVER MONKEY ENTERPRISES INC. Named Alberta Corporation Incorporated 1999 JUN 21. Struck- THURGA GROCERY & VIDEO LTD. Named Alberta Off The Alberta Register 2004 DEC 02. Revived 2005 Corporation Incorporated 2003 FEB 27. Struck-Off The NOV 03. No: 208357327. Alberta Register 2005 AUG 02. Revived 2005 NOV 03. No: 2010338768. SKYLINE STEEL 2000 INC. Named Alberta Corporation Incorporated 2000 MAR 13. Struck-Off The U R VIDEO LTD. Named Alberta Corporation Alberta Register 2002 SEP 03. Revived 2005 NOV 04. Incorporated 1994 MAY 19. Struck-Off The Alberta No: 208701516. Register 2005 NOV 02. Revived 2005 NOV 11. No: 206120776. SLAVIN RESOURCES LTD. Named Alberta Corporation Incorporated 2003 APR 04. Struck-Off The UNCLE PAUL'S PIZZA & GRILL INC. Named Alberta Alberta Register 2005 OCT 02. Revived 2005 NOV 09. Corporation Incorporated 2004 APR 02. Struck-Off The No: 2010402762. Alberta Register 2005 NOV 07. Revived 2005 NOV 09. No: 2011003833. SOUTHERN MOBILITY LTD. Named Alberta Corporation Incorporated 1994 JUL 26. Struck-Off The VINA TECHNOLOGY CORPORATION Named Alberta Register 2004 JAN 02. Revived 2005 NOV 02. Alberta Corporation Incorporated 1993 SEP 22. Struck- No: 206176554. Off The Alberta Register 2004 MAR 02. Revived 2005 NOV 04. No: 205811201. SPILK INC. Named Alberta Corporation Incorporated 2002 DEC 06. Struck-Off The Alberta Register 2005 VISIONLANE DISTRIBUTION INC. Named Alberta JUN 02. Revived 2005 NOV 07. No: 2010208995. Corporation Incorporated 2001 APR 20. Struck-Off The Alberta Register 2005 OCT 02. Revived 2005 NOV 01. STUDIO REFACE INC. Named Alberta Corporation No: 209304203. Incorporated 1996 MAY 07. Struck-Off The Alberta Register 2004 NOV 02. Revived 2005 NOV 03. No: WAVEWOOD INDUSTRIES INC. Named Alberta 206938680. Corporation Incorporated 2001 APR 23. Struck-Off The Alberta Register 2005 OCT 02. Revived 2005 NOV 14. TECH WELDING SERVICES LTD. Named Alberta No: 209307040. Corporation Incorporated 2001 OCT 29. Struck-Off The Alberta Register 2004 APR 02. Revived 2005 NOV 02. WAYNE SAFETY INC. Other Prov/Territory Corps No: 209583368. Registered 2003 MAR 27. Struck-Off The Alberta Register 2005 SEP 02. Reinstated 2005 NOV 14. No: TECHWORKS SOLUTIONS PROVIDERS INC. 2110388432. Named Alberta Corporation Incorporated 1999 MAY 14. Struck-Off The Alberta Register 2005 NOV 02. Revived WCM SERVICES LTD. Named Alberta Corporation 2005 NOV 09. No: 208308213. Incorporated 1999 MAR 17. Struck-Off The Alberta Register 2005 SEP 02. Revived 2005 NOV 15. No: THE CHEESE FACTORY INC. Named Alberta 208228320. Corporation Incorporated 1998 JUN 11. Struck-Off The Alberta Register 2003 DEC 02. Revived 2005 NOV 08. WESTCASTLE HOLDINGS LTD. Named Alberta No: 207888025. Corporation Incorporated 2002 APR 17. Struck-Off The Alberta Register 2005 OCT 02. Revived 2005 NOV 03. No: 209843937.

- 3627 - THE ALBERTA GAZETTE, PART I, DECEMBER 15, 2005

WESTERN WAREHOUSE CONSTRUCTION LTD. WOODBRIDGE FARMS PARENT'S ASSOCIATION Named Alberta Corporation Incorporated 1997 FEB 28. Alberta Society Incorporated 1981 MAY 08. Struck-Off Struck-Off The Alberta Register 2005 AUG 02. Revived The Alberta Register 2004 NOV 02. Revived 2005 OCT 2005 NOV 09. No: 207294752. 27. No: 502691199.

WHITEFISH RECREATION SOCIETY Alberta X-TREME HAIR DESIGN LTD. Named Alberta Society Incorporated 1997 JAN 20. Struck-Off The Corporation Incorporated 1999 SEP 17. Struck-Off The Alberta Register 2004 JUL 02. Revived 2005 OCT 21. Alberta Register 2004 MAR 02. Revived 2005 NOV 14. No: 507240091. No: 208463034.

WILDROSE BARBER & BEAUTY SALON LTD. YEOFORD COMMUNITY CENTRE Alberta Society Named Alberta Corporation Incorporated 1997 JUN 06. Incorporated 1976 APR 06. Struck-Off The Alberta Struck-Off The Alberta Register 2003 DEC 02. Revived Register 2000 OCT 02. Revived 2005 NOV 03. No: 2005 NOV 15. No: 207426610. 500092226.

WOLVERINE PRODUCTION SERVICES LTD. YOUTH WITH A MISSION SOCIETY Alberta Society Named Alberta Corporation Incorporated 1999 FEB 18. Incorporated 1967 DEC 18. Struck-Off The Alberta Struck-Off The Alberta Register 2005 AUG 02. Revived Register 2005 JUN 02. Revived 2005 OCT 26. No: 2005 NOV 15. No: 208191312. 500051834.

.

Notices of Amalgamation

(Business Corporations Act, Companies Act, Cooperatives Act, Credit Unions Act, Loan and Trust Corporations Act, Rural Utilities Act)

Notice is hereby given pursuant to the provisions of Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that section 185 of the Business Corporations Act that 373908 ALBERTA LIMITED 1201309 ALBERTA LTD. 918280 ALBERTA LTD. 613519 ALBERTA INC. were on 2005 NOV 04 amalgamated as one corporation were on 2005 NOV 01 amalgamated as one corporation under the name under the name 1196639 ALBERTA LTD. 1202001 ALBERTA INC. No. 2011966393 No. 2012020018 The registered office of the corporation shall be The registered office of the corporation shall be 504-2 5 STREET SOUTH #800, 736-6 AVENUE S.W. LETHBRIDGE ALBERTA CALGARY ALBERTA T1J 2B8 T2P 3T7

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 805036 ALBERTA LTD. 913169 ALBERTA LTD. BARR-EAST INVESTMENTS LTD. 1201125 ALBERTA LTD. were on 2005 NOV 01 amalgamated as one corporation were on 2005 NOV 04 amalgamated as one corporation under the name under the name 1201843 ALBERTA LTD. 1202877 ALBERTA LTD. No. 2012018434 No. 2012028771 The registered office of the corporation shall be The registered office of the corporation shall be 4TH FLR., 4943 - 50TH STREET #3000, 400 - 4TH AVENUE SW RED DEER ALBERTA CALGARY ALBERTA T4N 1Y1 T2P 0J4

- 3628 - THE ALBERTA GAZETTE, PART I, DECEMBER 15, 2005

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 790435 ALBERTA LTD. BANNER PHARMACAPS (CANADA) LTD. 1098391 ALBERTA LTD. BANNER PHARMACAPS NRO LTD. were on 2005 NOV 10 amalgamated as one corporation ESSENTIA HEALTHCARE (CANADA) LTD. under the name were on 2005 NOV 04 amalgamated as one corporation 1203916 ALBERTA LTD. under the name No. 2012039166 BANNER PHARMACAPS (CANADA) LTD. The registered office of the corporation shall be No. 2112000589 #102, 5300 50 STREET The registered office of the corporation shall be STONY PLAIN ALBERTA 1200, 425 - 1ST STREET S.W. T7Z 1T8 CALGARY ALBERTA T2P 3L8 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 BRITALTA VENEZOLANO LTD section 185 of the Business Corporations Act that 1022778 ALBERTA ULC BENEFIT CONSULTANTS SOUTH INC. were on 2005 NOV 11 amalgamated as one corporation 682051 ALBERTA LTD. under the name were on 2005 NOV 01 amalgamated as one corporation 1204552 ALBERTA ULC under the name No. 2012045528 BENEFIT CONSULTANTS SOUTH INC. The registered office of the corporation shall be No. 2012020406 1400, 350 7TH AVENUE SW The registered office of the corporation shall be CALGARY ALBERTA 119, 14 MISSION AVENUE T2P 3N9 ST. ALBERT ALBERTA T8N 1H4 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 ACL STRUCTURAL CONSULTANTS LTD. section 185 of the Business Corporations Act that ACL DRAFTING CORP. BERUBE'S HOLDINGS LTD. were on 2005 NOV 01 amalgamated as one corporation 630448 ALBERTA LTD. under the name were on 2005 NOV 01 amalgamated as one corporation ACL STRUCTURAL CONSULTANTS LTD. under the name No. 2012019317 BERUBE'S HOLDINGS LTD. The registered office of the corporation shall be No. 2012018392 5233 - 49 AVENUE The registered office of the corporation shall be RED DEER ALBERTA 10012 101 STREET T4N 6G5 PEACE RIVER ALBERTA T8S 1S2 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 GWJ HOLDINGS INC. section 185 of the Business Corporations Act that AERO PLUMBERS (1986) LTD. BERWICK RETIREMENT COMMUNITIES LTD. were on 2005 NOV 01 amalgamated as one corporation 1191772 ALBERTA LTD. under the name were on 2005 NOV 01 amalgamated as one corporation AERO PLUMBERS (2005) LTD. under the name No. 2012018780 BERWICK RETIREMENT COMMUNITIES LTD. The registered office of the corporation shall be No. 2012019929 218, 6707 ELBOW DRIVE S.W. The registered office of the corporation shall be CALGARY ALBERTA 3700, 400 - 3RD AVENUE SW T2V 0E4 CALGARY ALBERTA T2P 4H2 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 ALBERTA WILBERT SALES LTD. section 290 of the Business Corporations Act that CALGARY WILBERT SALES LTD. BRANDT TRACTOR LTD. BAR S CONCRETE PRODUCTS (1996) LTD. 101072378 SASKATCHEWAN LTD. MONARCH CONCRETE PRODUCTS LTD were on 2005 NOV 05 amalgamated as one corporation were on 2005 NOV 01 amalgamated as one corporation under the name under the name BRANDT TRACTOR LTD. ALBERTA WILBERT SALES LTD. No. 2112029976 No. 2012013898 The registered office of the corporation shall be The registered office of the corporation shall be 4505 - 400 THIRD AVENUE S.W. 1400, 10303 JASPER AVENUE CALGARY ALBERTA EDMONTON ALBERTA T2P 4H2 T5J 3N6

- 3629 - THE ALBERTA GAZETTE, PART I, DECEMBER 15, 2005

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 CHUM LIMITED/CHUM LIMITEE ELLIOTT SPECIAL RISKS LTD./ELLIOTT 1670471 ONTARIO LTD. RISQUES SPECIAUX LTEE. 1670484 ONTARIO LTD. 3582671 CANADA INC. 1670485 ONTARIO LTD. 6415555 CANADA LIMITED 1670474 ONTARIO LTD. were on 2005 NOV 14 amalgamated as one corporation were on 2005 NOV 07 amalgamated as one corporation under the name under the name ELLIOTT SPECIAL RISKS LTD./ELLIOTT CHUM LIMITED/CHUM LIMITEE RISQUES SPECIAUX LTEE. No. 2112030768 No. 2112017237 The registered office of the corporation shall be The registered office of the corporation shall be 3400, 350- 7TH AVENUE SW 3400, 150 - 6TH AVENUE SW CALGARY ALBERTA CALGARY ALBERTA T2P 3N9 T2P 3Y7

Notice is hereby given pursuant to the provisions of Notice is hereby given pursuant to the provisions of section 184 of the Credit Unions Act that section 185 of the Business Corporations Act that CALGARY TRANSIT CREDIT UNION LIMITED CORPORATE PLANNING ASSOCIATES IN CALGARY CIVIC EMPLOYEES CREDIT UNION, ALBERTA LTD. LIMITED FAUTH FINANCIAL GROUP LTD. were on 2005 NOV 01 amalgamated as one corporation FAUTH REALTY DEVELOPMENT under the name CORPORATION CITY PLUS CREDIT UNION LTD. 1014166 ALBERTA LTD. No. 2311941914 FAUTH FINANCIAL SERVICES INC. The registered office of the corporation shall be were on 2005 NOV 01 amalgamated as one corporation 5TH FLOOR, 800 MACLEOD TRAIL S.E. under the name CALGARY ALBERTA FAUTH FINANCIAL GROUP LTD. T2P 2M5 No. 2012019952 The registered office of the corporation shall be Notice is hereby given pursuant to the provisions of 3000, 700 - 9TH AVENUE SW section 185 of the Business Corporations Act that CALGARY ALBERTA CLASSIC KITCHENS & CABINETS LIMITED T2P 3V4 ELEGANT FLOORING LTD. were on 2005 NOV 03 amalgamated as one corporation Notice is hereby given pursuant to the provisions of under the name section 290 of the Business Corporations Act that CLASSIC KITCHENS & CABINETS LIMITED FLORA MANUFACTURING AND No. 2012026569 DISTRIBUTING LTD. The registered office of the corporation shall be 0643780 B.C. LTD. 1200, 700 - 2ND STREET S.W. were on 2005 NOV 08 amalgamated as one corporation CALGARY ALBERTA under the name T2P 4V5 FLORA MANUFACTURING AND DISTRIBUTING LTD. Notice is hereby given pursuant to the provisions of No. 2112034893 section 290 of the Business Corporations Act that The registered office of the corporation shall be CONSUMER IMPACT MARKETING LTD. 2900-10180 101 ST LAUNCH BRAND MARKETING LTD. EDMONTON ALBERTA RALARI HOLDINGS INC. T5J 3V5 were on 2005 NOV 09 amalgamated as one corporation under the name Notice is hereby given pursuant to the provisions of CONSUMER IMPACT MARKETING LTD. section 290 of the Business Corporations Act that No. 2112036013 THE FOCUS CORPORATION LTD. The registered office of the corporation shall be FOCUS ACQUISITION ULC 1200, 700 - 2ND STREET S.W. were on 2005 NOV 14 amalgamated as one corporation CALGARY ALBERTA under the name T2P 4V5 FOCUS CORPORATION No. 2112041682 Notice is hereby given pursuant to the provisions of The registered office of the corporation shall be section 290 of the Business Corporations Act that 4300 BANKERS HALL WEST, 888 - 3RD STREET ELECTROLUX CANADA CORP. S.W. 3061557 NOVA SCOTIA LIMITED CALGARY ALBERTA were on 2005 NOV 04 amalgamated as one corporation T2P 5C5 under the name ELECTROLUX CANADA CORP. INC. No. 2112024274 The registered office of the corporation shall be 1200, 700 - 2ND STREET S.W. CALGARY ALBERTA T2P 4V5

- 3630 - THE ALBERTA GAZETTE, PART I, DECEMBER 15, 2005

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 GROUNDSWELL REVOLUTION GROUP OF 1129440 ALBERTA INC. COMPANIES CORP. MARENGO EXPLORATION LTD. K-BEAR CORPORATION were on 2005 NOV 02 amalgamated as one corporation were on 2005 NOV 01 amalgamated as one corporation under the name under the name MARENGO EXPLORATION LTD. GROUNDSWELL REVOLUTION GROUP OF No. 2012023640 COMPANIES CORP. The registered office of the corporation shall be No. 2011875248 1400, 350 - 7 AVENUE SW The registered office of the corporation shall be CALGARY ALBERTA 226, 4935 - 40 AVENUE N.W. T2P 3N9 CALGARY ALBERTA T3A 2N1 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 MCCAIG INVESTMENTS LIMITED section 185 of the Business Corporations Act that MCDEVCO HOLDINGS LIMITED HARRY WATSON FARM SUPPLY LTD were on 2005 NOV 03 amalgamated as one corporation 348736 ALBERTA LTD. under the name were on 2005 NOV 01 amalgamated as one corporation MCDEVCO HOLDINGS LIMITED under the name No. 2012025983 HARRY WATSON FARM SUPPLY LTD. The registered office of the corporation shall be No. 2012019986 2030, 800 FIFTH AVENUE S.W. The registered office of the corporation shall be CALGARY ALBERTA 600, 220 - 4 STREET SOUTH T2P 5A3 LETHBRIDGE ALBERTA T1J 4J7 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 1202509 ALBERTA LTD. section 185 of the Business Corporations Act that MCDEVCO HOLDINGS LIMITED INDEPENDENT CREAMERIES (LACOMBE) were on 2005 NOV 03 amalgamated as one corporation LTD. under the name 264944 ALBERTA LTD. MCDEVCO HOLDINGS LIMITED 885750 ALBERTA LTD. No. 2012025785 were on 2005 NOV 01 amalgamated as one corporation The registered office of the corporation shall be under the name 2030, 800 FIFTH AVENUE S.W. INDEPENDENT CREAMERIES (LACOMBE) CALGARY ALBERTA LTD. T2P 5A3 No. 2012017469 The registered office of the corporation shall be Notice is hereby given pursuant to the provisions of C/O 5025 - 51 STREET section 185 of the Business Corporations Act that LACOMBE ALBERTA MINSTREL BUSINESS ENTERPRISES INC. T4L 2A3 TERCET BUSINESS ENTERPRISES INC. were on 2005 NOV 01 amalgamated as one corporation Notice is hereby given pursuant to the provisions of under the name section 185 of the Business Corporations Act that MINSTREL BUSINESS ENTERPRISES INC. INFRASOURCE SERVICES (CANADA), ULC No. 2012019267 EHV POWER CORPORATION The registered office of the corporation shall be were on 2005 NOV 14 amalgamated as one corporation #36, 51128 RANGE ROAD 261 under the name SPRUCE GROVE ALBERTA INFRASOURCE SERVICES (CANADA), ULC T7Y 1B8 No. 2012045072 The registered office of the corporation shall be 3500, 855 - 2 STREET SW CALGARY ALBERTA T2P 4J8

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that VALLEY COMMUNICATIONS LTD. INTERCON MESSAGING INC. were on 2005 NOV 15 amalgamated as one corporation under the name INTERCON MESSAGING INC. No. 2012033961 The registered office of the corporation shall be 5208 52 AVE DRAYTON VALLEY ALBERTA T7A 1S9

- 3631 - THE ALBERTA GAZETTE, PART I, DECEMBER 15, 2005

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 185 of the Business Corporations Act that W.F. MORNEAU SERVICES, INC. PRECISION DRILLING CORPORATION MORNEAU MANAGEMENT INC. PRECISION DIVERSIFIED SERVICES LTD. MORNEAU SOBECO INC. PRECISION RENTALS LTD. MORNEAU SOBECO BENEFITS LTD. / COLUMBIA OILFIELD SUPPLY LTD. SERVICES D'ASSURANCE COLLECTIVE ROSTEL INDUSTRIES LTD. MORNEAU SOBECO LTEE 1181177 ALBERTA LTD. MORNEAU SOBECO CONSULTING LTD. / LRG CATERING LTD. SERVICES-CONSEILS MORNEAU SOBECO PRECISION DRILLING LTD. LTEE were on 2005 NOV 07 amalgamated as one corporation MORNEAU SOBECO ACQUISITION CORP. under the name MORNEAU SOBECO (REGULATORY PRECISION DRILLING CORPORATION SERVICES) INC. No. 2012020158 MORNEAU D.C. SERVICES INC. The registered office of the corporation shall be MORNEAU SOBECO LIMITED/MORNEAU #4200, 150 - 6TH AVENUE S.W. SOBECO LIMITEE CALGARY ALBERTA H R OFFICE.COM INC. T2P 3Y7 2082006 ONTARIO LIMITED 2082601 ONTARIO LIMITED Notice is hereby given pursuant to the provisions of were on 2005 NOV 10 amalgamated as one corporation section 185 of the Business Corporations Act that under the name PURA VIDA DAIRY LTD. MORNEAU SOBECO CORPORATION 1130656 ALBERTA LTD. No. 2112040296 were on 2005 NOV 01 amalgamated as one corporation The registered office of the corporation shall be under the name 1400, 350 - 7TH AVENUE SW PURA VIDA DAIRY LTD. CALGARY ALBERTA No. 2012019887 T2P 3N9 The registered office of the corporation shall be 600, 220 - 4 STREET SOUTH Notice is hereby given pursuant to the provisions of LETHBRIDGE ALBERTA section 185 of the Business Corporations Act that T1J 4J7 PANTERA DRILLING INC. 1178698 ALBERTA LTD. Notice is hereby given pursuant to the provisions of were on 2005 NOV 01 amalgamated as one corporation section 185 of the Business Corporations Act that under the name RESLAND PROJECTS INC. PANTERA DRILLING INC. ENTERPRISE MANAGEMENT INC. No. 2012020026 were on 2005 NOV 01 amalgamated as one corporation The registered office of the corporation shall be under the name 4500, 855 - 2ND STREET S.W. RESLAND PROJECTS INC. CALGARY ALBERTA No. 2012020778 T2P 4K7 The registered office of the corporation shall be SUITE 100, GREYSTONE VII, 4208 97 STREET Notice is hereby given pursuant to the provisions of EDMONTON ALBERTA section 185 of the Business Corporations Act that T6E 5Z9 PHOENIX FOOD SERVICES LTD. 1197179 ALBERTA LTD. Notice is hereby given pursuant to the provisions of were on 2005 NOV 07 amalgamated as one corporation section 185 of the Business Corporations Act that under the name SELCO EQUITIES LTD. PHOENIX FOOD SERVICES LTD. SELCO MANAGEMENT LTD. No. 2012031122 were on 2005 NOV 01 amalgamated as one corporation The registered office of the corporation shall be under the name #600, 12220 STONY PLAIN ROAD SELCO EQUITIES LTD. EDMONTON ALBERTA No. 2012019234 T5N 3Y4 The registered office of the corporation shall be 14012 PARK ESTATES DRIVE SE CALGARY ALBERTA T2J 3W2

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that SHANOTT HOLDINGS LTD. DEN-CO OILFIELD SERVICES LTD. were on 2005 NOV 01 amalgamated as one corporation under the name SHANOTT HOLDINGS LTD. No. 2012018475 The registered office of the corporation shall be 116 WEST TERRACE CRESCENT COCHRANE ALBERTA T4C 1R9 - 3632 - THE ALBERTA GAZETTE, PART I, DECEMBER 15, 2005

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 TARMAN INC. 720145 ALBERTA LTD. TARGET FINANCIAL GROUP LTD. 1077233 ALBERTA LTD. were on 2005 NOV 01 amalgamated as one corporation were on 2005 NOV 02 amalgamated as one corporation under the name under the name TARMAN INC. UNITED HOME ENTERPRISES LTD. No. 2012016727 No. 2012022014 The registered office of the corporation shall be The registered office of the corporation shall be 2300, 125-9 AVE SE 4816 - 50 AVENUE CALGARY ALBERTA BONNYVILLE ALBERTA T2G 0P6 T9N 2H2

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 TECHMATION ELECTRIC & CONTROLS LTD. 1184108 ALBERTA LTD. 1077368 ALBERTA LTD. THE GREAT CANADIAN EXPLORATION were on 2005 NOV 01 amalgamated as one corporation COMPANY INC. under the name were on 2005 NOV 14 amalgamated as one corporation TECHMATION ELECTRIC & CONTROLS LTD. under the name No. 2012018939 VELOCITY RESOURCES CANADA LTD. The registered office of the corporation shall be No. 2012043697 800, 10310 JASPER AVENUE The registered office of the corporation shall be EDMONTON ALBERTA #201, 17412 - 105 AVENUE T5J 2W4 EDMONTON ALBERTA T5S 1G4 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 THE KEYS AT LAGO LINDO INC. section 185 of the Business Corporations Act that 843427 ALBERTA LTD. VERO ENERGY INC. were on 2005 NOV 02 amalgamated as one corporation VERO FINANCE CORP. under the name were on 2005 NOV 02 amalgamated as one corporation THE KEYS AT LAGO LINDO INC. under the name No. 2012024028 VERO ENERGY INC. The registered office of the corporation shall be No. 2012023038 390, 10187 - 104 STREET The registered office of the corporation shall be EDMONTON ALBERTA 1400, 350 - 7 AVENUE SW T5J 0Z9 CALGARY ALBERTA T2P 3N9 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 TKE ENERGY INC. section 185 of the Business Corporations Act that TRUE ENERGY INC. WILLOWGLEN BUSINESS PARK LTD. were on 2005 NOV 02 amalgamated as one corporation MARIN VENTURE CAPITAL CORPORATION under the name were on 2005 NOV 15 amalgamated as one corporation TRUE ENERGY INC. under the name No. 2012023301 WILLOWGLEN BUSINESS PARK LTD. The registered office of the corporation shall be No. 2012045171 1400, 350 - 7 AVENUE SW The registered office of the corporation shall be CALGARY ALBERTA 1000, 400 THIRD AVENUE SW T2P 3N9 CALGARY ALBERTA T2P 4H2 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 TRUE ENERGY INC. section 185 of the Business Corporations Act that MERIDIAN ENERGY CORPORATION TRIOIL LTD. were on 2005 NOV 02 amalgamated as one corporation YANGARRA RESOURCES INC. under the name were on 2005 NOV 09 amalgamated as one corporation TRUE ENERGY INC. under the name No. 2012021487 YANGARRA RESOURCES LTD. The registered office of the corporation shall be No. 2012035768 1400, 350 - 7 AVENUE SW The registered office of the corporation shall be CALGARY ALBERTA 3100, 324 - 8TH AVENUE S.W. T2P 3N9 CALGARY ALBERTA T2P 2Z2

- 3633 - THE ALBERTA GAZETTE, PART I, AUGUST 15, 2005

Amendments to Society Objects

The following Societies Amended their objects effective the date indicated:

509127353 ALBERTA DIRT RIDERS ASSOCIATION 2005 NOV 04 504147802 BLUEFOX ASSOCIATION 2005 OCT 26 5011351904 CARIBBEAN WOMEN NETWORK ASSOCIATION OF CANADA FOR SUPPORT AND LEARNING 2005 OCT 24 5011160131 CHINOOK WINDS GREYHOUND RESCUE FOUNDATION 2005 NOV 01 507750552 EAST AFRICA MATERNAL/NEWBORN AID SOCIETY 2005 NOV 08 509942934 JOHN BOSCO CHILD AND FAMILY SERVICES FOUNDATION 2005 NOV 08 507023828 MEDICINE HAT CATHOLIC SCHOOLS' EDUCATION FOUNDATION 2005 NOV 01 502964091 MILLWOODS CULTURAL SOCIETY OF RETIRED AND SEMI RETIRED 2005 OCT 28 500047428 SOCIETY FOR TALENT EDUCATION 2005 OCT 26 500063821 TERRA ASSOCIATION - MEETING THE CHALLENGE OF TEEN PREGNANCY 2005 OCT 28 5010532132 THE CALGARY JOY OF LIFE CENTRE 2005 NOV 03 509982559 YELLOWSTONE TO YUKON CONSERVATION INITIATIVE FOUNDATION 2005 OCT 31

Special Notices

(Section 258)

THE REGISTRAR OF CORPORATIONS INTENDS TO CANCEL THE REGISTRATION OF KECHNIE YOUNG FINANCIAL GROUP INC.

THE REGISTRAR OF CORPORATIONS INTENDS TO CANCEL THE REGISTRATION OF WAJAX HOLDINGS LIMITED.

THE REGISTRAR OF CORPORATIONS INTENDS TO CANCEL THE REGISTRATION OF METRO WALLCOVERINGS INC./METRO PAPIERS PEINTS INC.

Amended Memorandum of Association

THE REGISTRAR OF CORPORATIONS HAS FILED A CHANGE TO THE MEMORANDUM OF ASSOCIATION OF THE FOUNDATION FOR SENIORS' CARE - HEARTS OF EXCELLENCE. THE CHANGE WAS FILED ON NOV. 03, 2005.

THE REGISTRAR OF CORPORATIONS HAS FILED A CHANGE TO THE MEMORANDUM OF ASSOCIATION OF BAPTIST UNION DEVELOPMENT FOUNDATION. THE CHANGE WAS FILED ON NOV. 01, 2005.

- 3634 - THE ALBERTA GAZETTE, PART I, DECEMBER 15, 2005

NOTICE TO ADVERTISERS

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

Notices and advertisements must be received ten 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

January 14 February 24 January 31 March 13

February 15 March 28 February 28 April 10 March 15 April 25 March 31 May 11

April 15 May 26 April 29 June 9 May 15 June 25 May 30 July 11

June 15 July 26 June 30 August 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).

- 3635 - THE ALBERTA GAZETTE, PART I, DECEMBER 15, 2005

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 $20.00 and over 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 dialling 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.

- 3636 -