The Gazette

Part I

Vol. 101 , Thursday, March 31, 2005 No. 6

PROCLAMATION

[GREAT SEAL] 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 WHEREAS section 3(5) of the Miscellaneous Statutes Amendment Act, 2003 (No. 2) provides that section 3 of that Act comes into force on Proclamation; and

WHEREAS it is expedient to proclaim section 3 of the Miscellaneous Statutes Amendment Act, 2003 (No. 2) 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 3 of the Miscellaneous Statutes Amendment Act, 2003 (No. 2) in force on the date of issue of this Proclamation.

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 8th day of March in the Year of Our Lord Two Thousand Five and in the Fifty-fourth Year of Our Reign.

BY COMMAND Ron Stevens, Provincial Secretary. ______THE ALBERTA GAZETTE, PART I, MARCH 31, 2005

[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 WHEREAS section 39 of the Securities Amendment Act, 2003 provides that that Act comes into force on Proclamation; and

WHEREAS it is expedient to proclaim sections 18 to 26 and 33 of the Securities 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 sections 18 to 26 and 33 of the Securities Amendment Act, 2003 in force on March 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 8th day of March in the Year of Our Lord Two Thousand Five and in the Fifty-fourth Year of Our Reign.

BY COMMAND Ron Stevens, Provincial Secretary.

RESIGNATIONS AND RETIREMENTS

Termination of Supernumerary Judge Appointment

(Provincial Court Act)

February 4, 2005 The Honourable Judge Philip G.C. Ketchum

February 16, 2005 The Honourable Judge Edward R. Wachowich

- 732 - THE ALBERTA GAZETTE, PART I, MARCH 31, 2005

ORDERS IN COUNCIL

O.C. 99/2005

(Municipal Government Act)

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

The Lieutenant Governor in Council orders that

(a) effective January 1, 2005, the land described in Appendix A and shown on the sketch in Appendix B is separated from Leduc County and annexed to the Town of Calmar,

(b) any taxes owing to Leduc County at the end of December 31, 2004 in respect of the annexed land are transferred to and become payable to the Town of Calmar together with any lawful penalties and costs levied in respect of those taxes, and the Town of Calmar upon collecting those taxes, penalties and costs must pay them to Leduc County, and

(c) the assessor for the Town of Calmar must assess, for the purposes of taxation in 2005 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 LEDUC COUNTY AND ANNEXED TO THE TOWN OF CALMAR

ALL THAT PORTION OF THE NORTHWEST QUARTER OF SECTION THIRTY (30), TOWNSHIP FORTY-NINE (49), RANGE TWENTY-SIX (26), WEST OF THE FOURTH MERIDIAN NOT WITHIN THE TOWN PRIOR TO THE DATE OF THIS ORDER, EXCEPTING THEREOUT:

- THE CANADIAN PACIFIC RAILWAY RIGHT-OF-WAY AND PIPELINE RIGHTS-OF-WAY RUNNING ALONG THE SOUTH AND EAST BOUNDARIES OF THE NORTHWEST QUARTER OF SECTION THIRTY (30), TOWNSHIP FORTY-NINE (49), RANGE TWENTY-SIX (26), WEST OF THE FOURTH MERIDIAN.

- 733 - THE ALBERTA GAZETTE, PART I, MARCH 31, 2005

APPENDIX B

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

LEGEND AREA ANNEXED TO THE TOWN OF CALMAR APPENDIX C

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

2. For taxation purposes in 2005 and subsequent years, up to and including 2019, the annexed land and the assessable improvements to it

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

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

3. Where in any taxation year, a portion of the annexed land

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

- 734 - THE ALBERTA GAZETTE, PART I, MARCH 31, 2005

(b) is redesignated at the request of , or on behalf of the landowner under the Town of Calmar Land Use Bylaw to another designation, or

(c) is approved for development at the request of, or on behalf of the landowner, under the Town of Calmar Land Use Bylaw,

section 2 ceases to apply at the end of that taxation year in respect of that portion of the annexed land and the assessable improvements to it.

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

GOVERNMENT NOTICES

Advanced Education

Hosting Expenses Exceeding $600.00 For the quarter October 1, 2004 to December 31, 2004

Function: "Building Learner Pathways" Symposium Date of Function: October 1, 2004 Amount: $5,825.00 Location: Red Deer, Alberta Purpose: Bring together stakeholders from across the province to begin discussions on improving learner success

Function: Youth Apprenticeship Program (YAP) Launch Date of Function: October 5 - 7, 2004 Amount: $4,200.00 Location: High Prairie, Lac La Biche, and Wabasca, Alberta Purpose: Launch the "YAP Kick-off" to raise awareness of the program

Energy

Declaration of Withdrawal from Unit Agreement

(Petroleum and Natural Gas Tenure Regulations)

The Minister of Energy on behalf of the Grown in Right of Alberta hereby declares and states that the Crown in Right of Alberta has withdrawn as a party to the agreement entitled “Camao Basal Quartz Agreement #1” effective January 26, 2005”

Grace Matias, For Minister of Energy. ______

- 735 - THE ALBERTA GAZETTE, PART I, MARCH 31, 2005

The Minister of Energy on behalf of the Crown in Right of Alberta hereby declares and states that the Crown in right of Alberta has withdrawn as a party to the agreement entitled “Cavalier Glauconitic “F” Pool Unit” effective February 3, 2005.

Brenda Ponde, For Minister of Energy. ______

The Minister of Energy on behalf of the Crown in Right of Alberta hereby declares and states that the Crown in right of Alberta has withdrawn as a party to the agreement entitled “Leduc Woodbend Upper Mannville Unit No. 1” effective February 10, 2005.

Brenda Ponde, For Minister of Energy. ______

Production Allocation Unit Agreement

(Mines and Minerals Act)

Notice is hereby given, pursuant to section 102 of the Mines and Minerals Act, that the Minister of Energy on behalf of the Crown has executed counterparts of the agreement entitled “Production Allocation Unit Agreement – Edgerton Woodbend Leduc A Unit” and that the Unit became effective on May 1, 1994.

- 736 - THE ALBERTA GAZETTE, PART I, MARCH 31, 2005

- 737 - THE ALBERTA GAZETTE, PART I, MARCH 31, 2005

- 738 - THE ALBERTA GAZETTE, PART I, MARCH 31, 2005

EXHIBIT “C”

ATTACHED TO AND MADE PART OF AN AGREEMENT ENTITLED ”EDGERTON WOODBEND LEDUC A UNIT #1”

- 739 - THE ALBERTA GAZETTE, PART I, MARCH 31, 2005

- 740 - THE ALBERTA GAZETTE, PART I, MARCH 31, 2005

- 741 - THE ALBERTA GAZETTE, PART I, MARCH 31, 2005

- 742 - THE ALBERTA GAZETTE, PART I, MARCH 31, 2005

- 743 - THE ALBERTA GAZETTE, PART I, MARCH 31, 2005

- 744 - THE ALBERTA GAZETTE, PART I, MARCH 31, 2005

- 745 - THE ALBERTA GAZETTE, PART I, MARCH 31, 2005

- 746 - THE ALBERTA GAZETTE, PART I, MARCH 31, 2005

- 747 - THE ALBERTA GAZETTE, PART I, MARCH 31, 2005

- 748 - THE ALBERTA GAZETTE, PART I, MARCH 31, 2005

- 749 - THE ALBERTA GAZETTE, PART I, MARCH 31, 2005

- 750 - THE ALBERTA GAZETTE, PART I, MARCH 31, 2005

- 751 - THE ALBERTA GAZETTE, PART I, MARCH 31, 2005

- 752 - THE ALBERTA GAZETTE, PART I, MARCH 31, 2005

- 753 - THE ALBERTA GAZETTE, PART I, MARCH 31, 2005

- 754 - THE ALBERTA GAZETTE, PART I, MARCH 31, 2005

- 755 - THE ALBERTA GAZETTE, PART I, MARCH 31, 2005

- 756 - THE ALBERTA GAZETTE, PART I, MARCH 31, 2005

______

- 757 - THE ALBERTA GAZETTE, PART I, MARCH 31, 2005

Notice is hereby given, pursuant to section 102 of the Mines and Minerals Act, that the Minister of Energy on behalf of the Crown has executed counterparts of the agreement entitled “Production Allocation Unit Agreement – Long Coulee Sunburst Production Allocation Unit Agreement” and that the Unit became effective on September 1, 2000.

- 758 - THE ALBERTA GAZETTE, PART I, MARCH 31, 2005

- 759 - THE ALBERTA GAZETTE, PART I, MARCH 31, 2005

- 760 - THE ALBERTA GAZETTE, PART I, MARCH 31, 2005

EXHIBIT “C”

ATTACHED TO AND MADE PART OF AN AGREEMENT ENTITLED ”LONG COULEE SUNBURST PRODUCTION ALLOCATION UNIT AGREEMENT”

- 761 - THE ALBERTA GAZETTE, PART I, MARCH 31, 2005

Finance

Insurance Notice

(Insurance Act)

Effective March 7, 2005, Liberty Mutual Insurance Company of Canada changed its name to TD Home and Auto Insurance Company.

Arthur Hagan, FCIP, CRM, Deputy Superintendent of Insurance.

Health and Wellness

Hosting Expenses Exceeding $600.00 For the period October 1, 2004 – December 31, 2004

Function: Program Service/Alberta Aids to Daily Living Date of Function: September 16, 2004 Amount: $660.00 Location: Lifestyle Options Ltd., Edmonton, Alberta Purpose: Authorizer refresher workshop to re-train the RHA's AADL Authorizers

Function: Program Services/Emergency Health Services - Project Leads Fall Workshop Date of Function: September 28 & 29, 2004 Amount: $1,694.64 Location: Ramada/Edmonton Inn, Edmonton, Alberta Purpose: Discussion for transferring governance of ambulance services to the RHA's

Function: Health Workforce Division/Alternate Relationships Branch Date of Function: September 28 - October 1, 2004 Amount: $1,340.48 Location: Ramada Hotel Convention Centre, Regina, Saskatchewan Purpose: Multi-jurisdictional Health Lines Steering Committee/Health Line Managers Meeting

Function: Alberta Wellnet Date of Function: October 19, 2004 Amount: $896.14 Location: Daltons Restaurant and Conference Centre, Edmonton, Alberta Purpose: Retail Pharmacy Chain Conference

Function: Health Workforce Division/Workforce Policy and Planning Date of Function: October 22 - 24, 2004 Amount: $3,411.48 Location: Delta Airport, Calgary, Alberta Purpose: Acupuncture Licensing Examination

- 762 - THE ALBERTA GAZETTE, PART I, MARCH 31, 2005

Function: Health Workforce Division/Workforce Policy and Planning Date of Function: November 10, 2004 Amount: $1,081.00 Location: Nisku Inn and Conference Centre, Nisku, Alberta Purpose: Alberta Nursing Workforce Strategy Meeting

Infrastructure and Transportation

Sale or Disposition of Land

(Government Organization Act)

Name of Purchaser: Henricus Johannes Heuver and Johanna Heuver Consideration: Title to Plan 0411086, that portion of Area A which lies within Block C on Plan 628LK, containing 8.15 acres more or less. Excepting thereout all mines and minerals. Land Description: Plan 0510084, Block 11, Lot 1, containing 10.01 acres more or less. Excepting thereout all mines and minerals. Located in the Municipal District of Rocky View No. 44.

Name of Purchaser: The City of Calgary Consideration: $410,000 Land Description: Plan 0414386, Block 1, Lot 1, containing 6.6 acres more or less. Excepting thereout all mines and minerals. Located in the City of Calgary.

Alberta Revenue

Hosting Expenses Exceeding $600.00 For the quarter October 1, 2004 to December 31, 2004

Function: Investment Operations Committee and Endowment Policy Committee Meeting Date of Function: May 26, 2004 Amount: $984.35 Location: Fairmont Hotel MacDonald, Edmonton, Alberta Purpose: Introductory meeting for Investment operations Committee and Endowment Policy Committee to go over issues within the committees

Function: Canadian Institute of Chartered Accountants Dinner Date of Function: September 22, 2004 Amount: $822.43 Location: Hyatt Regency Calgary, Calgary, Alberta Purpose: Canadian Institute of Chartered Accountants dinner at Hyatt Regency Calgary honouring Steve Glover's 25 years of service to the CA profession

- 763 - THE ALBERTA GAZETTE, PART I, MARCH 31, 2005

Function: Delegates' Luncheon Date of Function: September 30, 2004 Amount: $702.00 Location: McDougall Center, Calgary, Alberta Purpose: Lunch at McDougall Centre, Calgary, for delegates attending the Meeting of Provincial/Territorial Ministers to sign the Memorandum of Understanding on securities regulatory reform

Function: Delegates' Dinner Date of Function: September 30, 2004 Amount: $1,253.87 Location: Banff Fairmont, Banff, Alberta Purpose: Dinner at Fairmont Banff Springs for delegates attending the Meeting of Provincial/Territorial Ministers to sign the Memorandum of Understanding on securities regulatory reform

Function: Meeting of Provincial Territorial Ministers - Reception Date of Function: October 1, 2004 Amount: $933.64 Location: Fairmont Palliser, Calgary, Alberta Purpose: Reception the evening preceding the Meeting of Provincial/Territorial Ministers to sign the Memorandum of Understanding on securities regulatory reform

Function: IMD Question Period Date of Function: October 18, 2004 Amount: $988.66 Location: Fairmont Hotel MacDonald, Edmonton, Alberta Purpose: To allow IMD Client Representatives to meet and pose direct questions to guest speakers on topical investment subject of concern to IMD's client base

Function: Interprovincial Securities Task Force Dinner Date of Function: November 8, 2004 Amount: $663.26 Location: Fantasy Grill, Edmonton, Alberta Purpose: Dinner for members of the Interprovincial Securities Task Force

Safety Codes Council

Agency Accreditation - Cancellation

(Safety Codes Act)

Pursuant to Section 30(5) of the Safety Codes Act it is hereby ordered that

- A.B.C. Inspection & Consulting Services, Accreditation No. A000123, Order No. R00000097, March 9, 2005

- 764 - THE ALBERTA GAZETTE, PART I, MARCH 31, 2005

Having voluntarily withdrawn from the accreditation issued March 13, 1995, under the Order No.O0000128, has its authorization to provide services under the Safety Codes Act for the discipline of Building revoked. ______

Pursuant to Section 30(5) of the Safety Codes Act it is hereby ordered that

- AIM Project Services, Accreditation No. A000153, Order No. R00000089, March 3, 2005

Having voluntarily withdrawn from the accreditation issued July 20, 1995, under the Order No. O00000218, has its authorization to provide services under the Safety Codes Act for the discipline of Building revoked. ______

Pursuant to Section 30(5) of the Safety Codes Act it is hereby ordered that

- Alberta Construction Standards Inc., Accreditation No. A000152, Order No. R00000092, March 3, 2005

Having voluntarily withdrawn from the accreditation issued July 10, 1995, under the Order No. O00000213, has its authorization to provide services under the Safety Codes Act for the discipline of Building revoked. ______

Pursuant to Section 30(5) of the Safety Codes Act it is hereby ordered that

- Alberta Inspection Company, Accreditation No. A000184, Order No. R00000081, March 3, 2005

Having voluntarily withdrawn from the accreditation issued October 12, 1995, under the Order No. O00000287, has its authorization to provide services under the Safety Codes Act for the discipline of Building revoked. ______

Pursuant to Section 30(5) of the Safety Codes Act it is hereby ordered that

- Alberta Inspection Company, Accreditation No. A000184, Order No. R00000082, March 3, 2005

Having voluntarily withdrawn from the accreditation issued January 4, 1996, under the Order No. O00000669, has its authorization to provide services under the Safety Codes Act for the discipline of Electrical revoked. ______

Pursuant to Section 30(5) of the Safety Codes Act it is hereby ordered that

- Alberta Inspection Company, Accreditation No. A000184, Order No. R00000083, March 3, 2005

- 765 - THE ALBERTA GAZETTE, PART I, MARCH 31, 2005

Having voluntarily withdrawn from the accreditation issued January 4, 1996, under the Order No. O00000668, has its authorization to provide services under the Safety Codes Act for the discipline of Gas revoked. ______

Pursuant to Section 30(5) of the Safety Codes Act it is hereby ordered that

- Alberta Inspection Company, Accreditation No. A000184, Order No. R00000084, March 3, 2005

Having voluntarily withdrawn from the accreditation issued January 4, 1996, under the Order No. O00000667, has its authorization to provide services under the Safety Codes Act for the discipline of Plumbing revoked. ______

Pursuant to Section 30(5) of the Safety Codes Act it is hereby ordered that

- Allen and Associates, Accreditation No. A000149, Order No. R00000077, March 3, 2005

Having voluntarily withdrawn from the accreditation issued July 26, 1996, under the Order No. O00000868, has its authorization to provide services under the Safety Codes Act for the discipline of Building revoked. ______

Pursuant to Section 30(5) of the Safety Codes Act it is hereby ordered that

- Allen and Associates, Accreditation No. A000149, Order No. R00000078, March 3, 2005

Having voluntarily withdrawn from the accreditation issued November 8, 2001, under the Order No. O00001352, has its authorization to provide services under the Safety Codes Act for the discipline of Electrical revoked. ______

Pursuant to Section 30(5) of the Safety Codes Act it is hereby ordered that

- Allen and Associates, Accreditation No. A000149, Order No. R00000079, March 3, 2005

Having voluntarily withdrawn from the accreditation issued October 16, 1995, under the Order No. O00000292, has its authorization to provide services under the Safety Codes Act for the discipline of Gas revoked. ______

Pursuant to Section 30(5) of the Safety Codes Act it is hereby ordered that

- Allen and Associates, Accreditation No. A000149, Order No. R00000080, March 4, 2005

- 766 - THE ALBERTA GAZETTE, PART I, MARCH 31, 2005

Having voluntarily withdrawn from the accreditation issued October 16, 1995, under the Order No. O00000291, has its authorization to provide services under the Safety Codes Act for the discipline of Plumbing revoked. ______

Pursuant to Section 30(5) of the Safety Codes Act it is hereby ordered that

- Artisan Electric, Accreditation No. A000223, Order No. R00000094, March 4, 2005

Having voluntarily withdrawn from the accreditation issued January 2, 1996, under the Order No. O00000662, has its authorization to provide services under the Safety Codes Act for the discipline of Electrical revoked. ______

Pursuant to Section 30(5) of the Safety Codes Act it is hereby ordered that

- Comet Inspection Services, Accreditation No. A000136, Order No. R00000090, March 3, 2005

Having voluntarily withdrawn from the accreditation issued July 12, 1995, under the Order No. O00000212, has its authorization to provide services under the Safety Codes Act for the discipline of Building revoked. ______

Pursuant to Section 30(5) of the Safety Codes Act it is hereby ordered that

- J and D Inspection Services, Accreditation No. A000122, Order No. R00000091, March 3, 2005

Having voluntarily withdrawn from the accreditation issued June 5, 1995, under the Order No. O00000213, has its authorization to provide services under the Safety Codes Act for the discipline of Building revoked. ______

Pursuant to Section 30(5) of the Safety Codes Act it is hereby ordered that

- Moffat Building Consultants, Accreditation No. A000183, Order No. R00000087, March 3, 2005

Having voluntarily withdrawn from the accreditation issued October 12, 1995, under the Order No. O00000286, has its authorization to provide services under the Safety Codes Act for the discipline of Building revoked. ______

Pursuant to Section 30(5) of the Safety Codes Act it is hereby ordered that

- Nett’s Inspection Agency, Accreditation No. A000175, Order No. R00000072, March 3, 2005

- 767 - THE ALBERTA GAZETTE, PART I, MARCH 31, 2005

Having voluntarily withdrawn from the accreditation issued October 10, 1995, under the Order No. O00000285, has its authorization to provide services under the Safety Codes Act for the discipline of Building revoked. ______

Pursuant to Section 30(5) of the Safety Codes Act it is hereby ordered that

- Nett’s Inspection Agency, Accreditation No. A000175, Order No. R00000073, March 3, 2005

Having voluntarily withdrawn from the accreditation issued October 10, 1995, under the Order No. O00000284, has its authorization to provide services under the Safety Codes Act for the discipline of Electrical revoked. ______

Pursuant to Section 30(5) of the Safety Codes Act it is hereby ordered that

- Nett’s Inspection Agency, Accreditation No. A000175, Order No. R00000074, March 3, 2005

Having voluntarily withdrawn from the accreditation issued October 10, 1995, under the Order No. O00000283, has its authorization to provide services under the Safety Codes Act for the discipline of Fire revoked. ______

Pursuant to Section 30(5) of the Safety Codes Act it is hereby ordered that

- Nett’s Inspection Agency, Accreditation No. A000175, Order No. R00000075, March 3, 2005

Having voluntarily withdrawn from the accreditation issued October 10, 1995, under the Order No. O00000282, has its authorization to provide services under the Safety Codes Act for the discipline of Gas revoked. ______

Pursuant to Section 30(5) of the Safety Codes Act it is hereby ordered that

- Nett’s Inspection Agency, Accreditation No. A000175, Order No. R00000076, March 3, 2005

Having voluntarily withdrawn from the accreditation issued October 10, 1995, under the Order No. O00000281, has its authorization to provide services under the Safety Codes Act for the discipline of Plumbing revoked. ______

Pursuant to Section 30(5) of the Safety Codes Act it is hereby ordered that

- O.J. Inspection Services, Accreditation No. A000231, Order No. R00000093, March 4, 2005

- 768 - THE ALBERTA GAZETTE, PART I, MARCH 31, 2005

Having voluntarily withdrawn from the accreditation issued January 10, 1996, under the Order No. O00000679, has its authorization to provide services under the Safety Codes Act for the discipline of Building revoked. ______

Pursuant to Section 30(5) of the Safety Codes Act it is hereby ordered that

- Peter Holloway Consulting, Accreditation No. A000276, Order No. R00000096, March 9, 2005

Having voluntarily withdrawn from the accreditation issued February 20, 1998, under the Order No.O00001017, has its authorization to provide services under the Safety Codes Act for the discipline of Building revoked. ______

Pursuant to Section 30(5) of the Safety Codes Act it is hereby ordered that

- Provincial Codes Safety Inspection Services Ltd., Accreditation No. A000141, Order No. R00000064, March 2, 2005

Having voluntarily withdrawn from the accreditation issued June 19, 1995, under the Order No. O00000158, has its authorization to provide services under the Safety Codes Act for the discipline of Building revoked. ______

Pursuant to Section 30(5) of the Safety Codes Act it is hereby ordered that

- Provincial Codes Safety Inspection Services Ltd., Accreditation No. A000141, Order No. R00000065, March 2, 2005

Having voluntarily withdrawn from the accreditation issued June 19, 1995, under the Order No. O00000159, has its authorization to provide services under the Safety Codes Act for the discipline of Electrical revoked. ______

Pursuant to Section 30(5) of the Safety Codes Act it is hereby ordered that

- Provincial Codes Safety Inspection Services Ltd., Accreditation No. A000141, Order No. R00000066, March 2, 2005

Having voluntarily withdrawn from the accreditation issued June 19, 1995, under the Order No. O00000160, has its authorization to provide services under the Safety Codes Act for the discipline of Gas revoked. ______

Pursuant to Section 30(5) of the Safety Codes Act it is hereby ordered that

- Provincial Codes Safety Inspection Services Ltd., Accreditation No. A000141, Order No. R00000067, March 2, 2005

- 769 - THE ALBERTA GAZETTE, PART I, MARCH 31, 2005

Having voluntarily withdrawn from the accreditation issued June 19, 1995, under the Order No. O00000161, has its authorization to provide services under the Safety Codes Act for the discipline of Plumbing revoked. ______

Pursuant to Section 30(5) of the Safety Codes Act it is hereby ordered that

- S.L.E. Inspection Services, Accreditation No. A000121, Order No. R00000060, March 2, 2005

Having voluntarily withdrawn from the accreditation issued June 20, 1995, under the Order No. O00000172, has its authorization to provide services under the Safety Codes Act for the discipline of Building revoked. ______

Pursuant to Section 30(5) of the Safety Codes Act it is hereby ordered that

- S.L.E. Inspection Services, Accreditation No. A000121, Order No. R00000061, March 2, 2005

Having voluntarily withdrawn from the accreditation issued August 1, 1996, under the Order No. O00000875, has its authorization to provide services under the Safety Codes Act for the discipline of Electrical revoked. ______

Pursuant to Section 30(5) of the Safety Codes Act it is hereby ordered that

- S.L.E. Inspection Services, Accreditation No. A000121, Order No. R00000062, March 2, 2005

Having voluntarily withdrawn from the accreditation issued August 1, 1996, under the Order No. O00000874, has its authorization to provide services under the Safety Codes Act for the discipline of Gas revoked. ______

Pursuant to Section 30(5) of the Safety Codes Act it is hereby ordered that

- S.L.E. Inspection Services, Accreditation No. A000121, Order No. R00000063, March 2, 2005

Having voluntarily withdrawn from the accreditation issued August 1, 1996, under the Order No. O00000873, has its authorization to provide services under the Safety Codes Act for the discipline of Plumbing revoked. ______

Pursuant to Section 30(5) of the Safety Codes Act it is hereby ordered that

- UMA Inspection Services, Accreditation No. A000156, Order No. R00000068, March 3, 2005

- 770 - THE ALBERTA GAZETTE, PART I, MARCH 31, 2005

Having voluntarily withdrawn from the accreditation issued August 22, 1995, under the Order No. O00000237, has its authorization to provide services under the Safety Codes Act for the discipline of Building revoked. ______

Pursuant to Section 30(5) of the Safety Codes Act it is hereby ordered that

- UMA Inspection Services, Accreditation No. A000156, Order No. R00000069, March 3, 2005

Having voluntarily withdrawn from the accreditation issued August 22, 1995, under the Order No. O00000236, has its authorization to provide services under the Safety Codes Act for the discipline of Electrical revoked. ______

Pursuant to Section 30(5) of the Safety Codes Act it is hereby ordered that

- UMA Inspection Services, Accreditation No. A000156, Order No. R00000070, March 3, 2005

Having voluntarily withdrawn from the accreditation issued August 22, 1995, under the Order No. O00000235, has its authorization to provide services under the Safety Codes Act for the discipline of Gas revoked. ______

Pursuant to Section 30(5) of the Safety Codes Act it is hereby ordered that

- UMA Inspection Services, Accreditation No. A000156, Order No. R00000071, March 4, 2005

Having voluntarily withdrawn from the accreditation issued August 22, under the Order No. O00000234, has its authorization to provide services under the Safety Codes Act for the discipline of Plumbing revoked. ______

Municipal Accreditation - Amendment

(Safety Codes Act)

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

- Woodlands County, Accreditation No. M000217, Order No. O00000861, February 15, 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 & 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. ______

- 771 - THE ALBERTA GAZETTE, PART I, MARCH 31, 2005

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

- Town of Calmar, Accreditation No. M000416, Order No. O00000636, February 15, 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 & 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. ______

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

- Yellowhead County, Accreditation No. M000165, Order No. O00000366, February 15, 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 & Combustible Liquids Excluding any or all things, processes or activities owned by or under the care and control of corporations accredited by the Safety Codes Council.

Sustainable Resource Development

Alberta Fishery Regulations, 1998

Notice of Variation Order 41-2004

Commercial Fishing Seasons

The close times and quotas set out in Schedule 8 to the Alberta Fishery Regulations in respect of the waters listed in the Schedule to this Notice have been varied by Variation Order 41-2004 by the Director of Fisheries Management in accordance with section 3 of the Alberta Fishery Regulations.

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

Pursuant to Variation Order 41-2004 commercial fishing is permitted in accordance with the following schedule.

- 772 - THE ALBERTA GAZETTE, PART I, MARCH 31, 2005

SCHEDULE PART 1

Item - 1 Column 1 Waters - In respect of: (116) Touchwood Lake (67-10-W4) Column 2 Gear - Gill net not less than 140mm mesh Column 3 Open Time - 08:00 hours March 4, 2005 to 16:00 hours March 9, 2005 Column 4 Species and Quota - 1) Lake whitefish: 16,000 kg; 2) Walleye: 150 kg; 3) Yellow perch: 200 kg; 4) Northern pike: 300 kg; 5) Tullibee: 5,000 kg; 6) Lake trout: 100 kg ______

Notice of Variation Order 42-2004

Commercial Fishing Seasons

The close times and quotas set out in Schedule 8 to the Alberta Fishery Regulations in respect of the waters listed in the Schedule to this Notice have been varied by Variation Order 42-2004 by the Director of Fisheries Management in accordance with section 3 of the Alberta Fishery Regulations.

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

Pursuant to Variation Order 42-2004 commercial fishing is permitted in accordance with the following schedule.

SCHEDULE PART 2

Item - 1 Column 1 Waters - In respect of: (4) Utikuma Lake (79-10-W5) Column 2 Gear - Gill net not less than 140mm mesh Column 3 Open Time - 08:00 hours January 3, 2005 to 16:00 hours January 8, 2005; 08:00 hours February 28, 2005 to 16:00 hours March 7, 2005 Column 4 Species and Quota - 1) Lake whitefish: 150,000 kg; 2) Walleye: 500 kg; 3) Yellow perch: 500 kg; 4) Northern pike: 30,000 kg; 5) Tullibee: 3,000 kg; 6) Lake trout: 1 kg ______

Notice of Variation Order 43-2004

Commercial Fishing Seasons

The close times and quotas set out in Schedule 8 to the Alberta Fishery Regulations in respect of the waters listed in the Schedule to this Notice have been varied by Variation Order 43-2004 by the Director of Fisheries Management in accordance with section 3 of the Alberta Fishery Regulations.

Where fishing with gill nets is permitted during an open season established by the Order, the gill net mesh size has been specified in the Order. - 773 - THE ALBERTA GAZETTE, PART I, MARCH 31, 2005

Pursuant to Variation Order 43-2004 commercial fishing is permitted in accordance with the following schedule.

SCHEDULE PART 1

Item - 1 Column 1 Waters - In respect of: (103) Snipe Lake (71-19-W5) Column 2 Gear - Gill net not less than 152mm mesh Column 3 Open Time - 08:00 hours March 14, 2005 to 16:00 hours March 18, 2005 Column 4 Species and Quota - 1) Lake whitefish: 80,000 kg; 2) Walleye: 800 kg; 3) Yellow perch: 900 kg; 4) Northern pike: 5,000 kg; 5) Tullibee: 1 kg; 6) Lake trout: 1 kg

Column 1 Waters - (130) Winagami Lake (76-18-W5) Column 2 Gear - Gill net not less than 152mm mesh Column 3 Open Time - A. In respect of Winagami Lake excluding the following portions: - that portion east of a line drawn from the outlet in NW21-76-18-W5 to the Winagami Lake Provincial Park boat launch in NE35-76-18-W5; - that portion north and east of a line from the Provincial Park Boat launch in NE35-76-18-W5 to a point of land in the South Heart Outlet channel in NE9-77-18-W5; - that portion less than 800 meters from the shore: 08:00 hours March 7, 2005 to 16:00 hours March 11, 2005 B. In respect of all other waters: Closed Column 4 Species and Quota - 1) Lake whitefish: 100,000 kg; 2) Walleye: 400 kg; 3) Yellow perch: 100 kg; 4) Northern pike: 3,000 kg; 5) Tullibee: 1 kg; 6) Lake trout: 1 kg

ADVERTISEMENTS

Irrigation Notice

Enforcement Return

(Irrigation Districts Act)

St. Mary River Irrigation District

Notice is hereby given that the Court of Queen’s Bench of the Judicial District of /Macleod has fixed Wednesday, May 18, 2005 as the day on which at 1:30 p.m., the Court will sit at the Court House, Lethbridge, Alberta for the purpose of confirmation of the Enforcement Return of the St. Mary River Irrigation District covering rates assessed for the year 2003.

5-6 R. L. (Ron) Renwick, P. Eng., General Manager. ______

- 774 - THE ALBERTA GAZETTE, PART I, MARCH 31, 2005

Taber Irrigation District

Notice is hereby given that the Court of Queen’s Bench of the Judicial District of Lethbridge has fixed Wednesday, May 18, 2005 as the day on which, at the hour of 1:30 p.m., the Court will sit in Chambers, at the Court House, Lethbridge, Alberta, for the purpose of confirmation of the Rate Enforcement Return for the Taber Irrigation District covering rates assessed for the year 2003.

Dated at Taber, Alberta, March 2, 2005.

6-7 M. Kent Bullock, District Manager.

Notice of Certificate of Intent to Dissolve

(Business Corporations Act)

Notice is hereby given that a Certificate of Intent to Dissolve was issued to 293948 Alberta Ltd. on December 30, 2004.

Dated at Edmonton, Alberta, March 10, 2005.

W. Neil McKay, Corporation Solicitor. ______

Notice is hereby given that a Certificate of Intent to Dissolve was issued to Keltie's Farms Ltd. on December 29, 2004.

Dated at Edmonton, Alberta, March 10, 2005.

W. Neil McKay, Corporation Solicitor.

Public Sale of Land

(Municipal Government Act)

Lakeland County

Notice is hereby given that under the provisions of the Municipal Government Act, Lakeland County will offer for sale, by public auction, in the County Office, located at RR 4135, SH 663, Lac La Biche, Alberta on Wednesday, May 11, 2005 at 10:00 a.m. the following lands:

Roll No. M-Rg-Twp-Sc-PS Plan Blk Lot Title No. 6716352024 4-16-067-35-NW 4132NY - -A 862151056AS 6716352034 4-16-067-35-NW 8022353 -1 -1 862151056 6716352035 4-16-067-35-NW 8022353 -1 -2 862151056A 6716352036 4-16-067-35-NW 8022353 -1 -3 862151056B 6716352037 4-16-067-35-NW 8022353 -1 -4 862151056C

- 775 - THE ALBERTA GAZETTE, PART I, MARCH 31, 2005

6716352038 4-16-067-35-NW 8022353 -1 -5 862151056D 6716352039 4-16-067-35-NW 8022353 -1 -6 862151056E 6716352040 4-16-067-35-NW 8022353 -1 -7 862151056F 6716352041 4-16-067-35-NW 8022353 -1 -8 862151056G 6716352042 4-16-067-35-NW 8022353 -1 -9 862151056H 6716352043 4-16-067-35-NW 8022353 -1 -10 862151056I 6716352044 4-16-067-35-NW 8022353 -1 -11 862151056J 6716352045 4-16-067-35-NW 8022353 -1 -12 862151056K 6716352046 4-16-067-35-NW 8022353 -1 -13 862151056L 6716352047 4-16-067-35-NW 8022353 -1 -14 862151056M 6716352048 4-16-067-35-NW 8022353 -1 -15 862151056N 6716352050 4-16-067-35-NW 8022353 -1 -17 862151056O 6716352051 4-16-067-35-NW 8022353 -1 -18 862151056P 6716352052 4-16-067-35-NW 8022353 -1 -19 862151056Q 6716352053 4-16-067-35-NW 8022353 -1 -20 862151056R 6716352054 4-16-067-35-NW 8022353 -1 -21 862151056S 6716352055 4-16-067-35-NW 8022353 -1 -22 862151056T 6716352056 4-16-067-35-NW 8022353 -1 -23 862151056U 6716352057 4-16-067-35-NW 8022353 -1 -24 862151056V 6716352058 4-16-067-35-NW 8022353 -1 -25 862151056W 6716352059 4-16-067-35-NW 8022353 -2 -1 862151056X 6716352060 4-16-067-35-NW 8022353 -2 -2 862151056Y 6716352061 4-16-067-35-NW 8022353 -2 -3 862151056Z 6716352062 4-16-067-35-NW 8022353 -2 -4 862151056AA 6716352063 4-16-067-35-NW 8022353 -2 -5 862151056AB 6716352064 4-16-067-35-NW 8022353 -2 -6 862151056AC 6716352065 4-16-067-35-NW 8022353 -2 -7 862151056AD 6716352066 4-16-067-35-NW 8022353 -2 -8 862151056AE 6716352067 4-16-067-35-NW 8022353 -2 -9 862151056AF 6716352068 4-16-067-35-NW 8022353 -2 -10 862151056AG 6716352069 4-16-067-35-NW 8022353 -2 -11 862151056AH 6716352070 4-16-067-35-NW 8022353 -2 -12 862151056AI31 6716352071 4-16-067-35-NW 8022353 -3 -1 862151056AJ 6716352072 4-16-067-35-NW 8022353 -3 -2 862151056AK 6716352073 4-16-067-35-NW 8022353 -3 -3 862151056AL 6716352074 4-16-067-35-NW 8022353 -3 -4 862151056AM 6716352075 4-16-067-35-NW 8022353 -3 -5 862151056AN 6716352076 4-16-067-35-NW 8022353 -3 -6 862151056AO 6716352077 4-16-067-35-NW 8022353 -3 -7 862151056AP 6716352078 4-16-067-35-NW 8022353 -3 -8 862151056AQ 6716352079 4-16-067-35-NW 8022353 -3 -9 862151056AR 6311244053 4-11-063-24-SW 8122115 -2 -2 852141607 6613184021 4-13-066-18-SW 8021044 -2 -2 912345880 6613184028 4-13-066-18-SW 8021044 -2 -9 922050691 6613323081 4-13-066-32-SE 450MC -2 -16 022221692 6713992118 4-13-067-74-RL 8121022 -2 -12 962211377 6714992105 4-14-067-47-RL 9322132 - -22 022277798 6714992106 4-14-067-47-RL 9322132 - -23 022277799 6714992147 4-14-067-48-RL 6981KS -3 -12 982268270 6714992148 4-14-067-48-RL 6981KS -3 -13 982268270+1 6715263001 4-15-067-26-SE 912291791

- 776 - THE ALBERTA GAZETTE, PART I, MARCH 31, 2005

6715991019 4-15-067-25-RL 9621092 - -8 012304522+1 6813272001 4-13-068-27-NW 962139029+5 6815991054 4-15-068-08-RL 7520949 -3 -12 942392186 6816024055 4-16-068-02-SW 4653HW -3 -11 002114798 6816182001 4-16-068-18-NW 022276600+1 6912273012 4-12-069-27-SE 9020913 - -12 962199582 6912273016 4-12-069-27-SE 9020913 - -16 952070813

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

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

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

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

Terms: 10% down, cash or certified cheque and payment in full in 30 days. The purchaser assumes the costs of the title transfer..

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

Dated at Lac La Biche, Alberta, March 31, 2005.

Duane Coleman, Chief Administrative Officer. ______

Town of Falher

Notice is hereby given that under the provisions of the Municipal Government Act, the Town of Falher will offer for sale, by public auction, in the Town Administration Building, Falher, Alberta on Monday, May 16, 2005 at 1:00 p.m. the following lands:

Lot Block Plan C. of T. 5 4 789HW 248-R-255 E ½ of 1 1 6349ET 31-M-224 2 2 6349ET 902 105 358 3 2 6349ET 902 105 358 4 2 6349ET 31-M-224A1

- 777 - THE ALBERTA GAZETTE, PART I, MARCH 31, 2005

11 3 1748CL 902 105 416 12 3 1748CL 902 105 416

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

Terms: Cash.

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

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

Dated at Falher, Alberta, March 3, 2005.

Gerard A. Nicolet, Municipal Administrator. ______

Town of Grimshaw

Notice is hereby given that under the provisions of the Municipal Government Act, the Town of Grimshaw will offer for sale, by public auction, in the Town of Grimshaw Council Chambers, located at 5005 - 53 Avenue, Grimshaw, Alberta on Wednesday, May 25, 2005 at 10:00 a.m. the following lands:

Lot Block Plan 16 30 6314 NY 3 32 7920931 13 11 7822717 1 1 748 HW 2 1 748 HW 16 8 3214 MC 7-10 2 1457 CL 16 10 8274 ET 17 12 8274 ET 6 16 86 HW 5 23 7821830 9 8 8274 ET

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

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

Terms: Cash or Certified Cheque at time of sale.

- 778 - THE ALBERTA GAZETTE, PART I, MARCH 31, 2005

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

Dated at Grimshaw, Alberta, March 7, 2005.

Wendy Johnson, Administrative Coordinator.

- 779 -

Alberta Government Services ______Corporate Registry ______Registrar’s Periodical

THE ALBERTA GAZETTE, PART I, MARCH 31, 2005

ALBERTA GOVERNMENT SERVICES

Corporate Registrations, Incorporations, and Continuations

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

0707337 B.C. LTD. Other Prov/Territory Corps 1153378 ALBERTA LTD. Numbered Alberta Registered 2005 FEB 22 Registered Address: 4TH FLR., Corporation Incorporated 2005 FEB 16 Registered 4943 - 50TH STREET, RED DEER ALBERTA, T4N Address: 406 - STAFFORD DRIVE SOUTH, 1Y1. No: 2111542847. LETHBRIDGE ALBERTA, T1J 2L2. No: 2011533789.

1098304 ONTARIO INC. Other Prov/Territory Corps 1153383 ALBERTA LTD. Numbered Alberta Registered 2005 FEB 22 Registered Address: 3400, 150 Corporation Incorporated 2005 FEB 16 Registered - 6TH AVENUE SW, CALGARY ALBERTA, T2P Address: 1710, 8TH STREET SE, CALGARY 3Y7. No: 2111543266. ALBERTA, T2G 2Z8. No: 2011533839.

1147959 ALBERTA LTD. Numbered Alberta 1153384 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 19 Registered Corporation Incorporated 2005 FEB 16 Registered Address: 404, 5211 39 STREET, RED DEER Address: 200 WEST TOWER, 14310 - 111 AVE., ALBERTA, T4N0Z8. No: 2011479595. EDMONTON ALBERTA, T5M 3Z7. No: 2011533847.

1151041 ALBERTA INC. Numbered Alberta 1153385 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 16 Registered Corporation Incorporated 2005 FEB 16 Registered Address: 1200, 1015 - 4TH STREET SW, CALGARY Address: #212, 5704 44 STREET, ALBERTA, T2R 1J4. No: 2011510415. ALBERTA, T9V 2A1. No: 2011533854.

1151848 ALBERTA LTD. Numbered Alberta 1153386 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 22 Registered Corporation Incorporated 2005 FEB 16 Registered Address: 22 HAMPSTEAD ROAD NW, CALGARY Address: #418, 715-5 AVENUE S.W., CALGARY ALBERTA, T3A 6E9. No: 2011518483. ALBERTA, T2P 2X6. No: 2011533862.

1151849 ALBERTA LTD. Numbered Alberta 1153387 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 22 Registered Corporation Incorporated 2005 FEB 18 Registered Address: 2037- 7TH AVENUE SE, CALGARY Address: 205, 103 - 3 AVENUE SW, HIGH RIVER ALBERTA, T2G 0K2. No: 2011518491. ALBERTA, T1V 1M7. No: 2011533870.

1152326 ALBERTA LTD. Numbered Alberta 1153399 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 16 Registered Corporation Incorporated 2005 FEB 16 Registered Address: #219, 6203 - 28 AVENUE, EDMONTON Address: #113, 9920 - 63 AVE., EDMONTON ALBERTA, T6L 6K3. No: 2011523269. ALBERTA, T6E 0G9. No: 2011533995.

1153022 ALBERTA LTD. Numbered Alberta 1153406 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 17 Registered Corporation Incorporated 2005 FEB 16 Registered Address: 1804-24 AVE SW, CALGARY ALBERTA, Address: #18 KIRKWOOD DRIVE, ST. ALBERT T2M 1Z2. No: 2011530223. ALBERTA, T8N 6J3. No: 2011534068.

1153314 ALBERTA LTD. Numbered Alberta 1153408 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 23 Registered Corporation Incorporated 2005 FEB 16 Registered Address: 4816 - 50 AVENUE, BONNYVILLE Address: 410 - 6TH STREET SOUTH, LETHBRIDGE ALBERTA, T9N 2H2. No: 2011533144. ALBERTA, T1J 2C9. No: 2011534084.

1153333 ALBERTA LTD. Numbered Alberta 1153409 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 22 Registered Corporation Incorporated 2005 FEB 16 Registered Address: 64 QUEEN ALEXANDRA CLOSE SE, Address: 400, 10235 - 101 STREET, EDMONTON CALGARY ALBERTA, T2J 3P8. No: 2011533334. ALBERTA, T5J 3G1. No: 2011534092.

1153373 ALBERTA LTD. Numbered Alberta 1153411 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 16 Registered Corporation Incorporated 2005 FEB 16 Registered Address: 2355 CRESTWOOD RD SE, CALGARY Address: 400, 10525 - 170 STREET, EDMONTON ALBERTA, T2C 0C8. No: 2011533730. ALBERTA, T5P 4W2. No: 2011534118.

- 782 - THE ALBERTA GAZETTE, PART I, MARCH 31, 2005

1153420 ALBERTA LTD. Numbered Alberta 1153501 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 16 Registered Corporation Incorporated 2005 FEB 16 Registered Address: 400, 10525 - 170 STREET, EDMONTON Address: 412 QUEEN A;EXANDRA WAY SE, ALBERTA, T5P 4W2. No: 2011534209. CALGARY ALBERTA, T2J 3P1. No: 2011535016.

1153424 ALBERTA LTD. Numbered Alberta 1153512 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 16 Registered Corporation Incorporated 2005 FEB 16 Registered Address: 202-10027 101 AVE, Address: 2313 16TH STREET, DIDSBURY ALBERTA, T8V 0X9. No: 2011534241. ALBERTA, T0M0W0. No: 2011535123.

1153429 ALBERTA LTD. Numbered Alberta 1153521 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 16 Registered Corporation Incorporated 2005 FEB 16 Registered Address: 400, 10235 - 101 STREET, EDMONTON Address: 9 EVERGREEN MOBILE HOME PARK, ALBERTA, T5J 3G1. No: 2011534290. WHITECOURT ALBERTA, T7S 1J1. No: 2011535214.

1153436 ALBERTA LTD. Numbered Alberta 1153524 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 16 Registered Corporation Incorporated 2005 FEB 16 Registered Address: 2255 CROWCHILD TRAIL N.W., Address: 3527 42 STREET NE, CALGARY CALGARY ALBERTA, T2M 4S7. No: 2011534365. ALBERTA, T1Y 4S5. No: 2011535248.

1153441 ALBERTA LTD. Numbered Alberta 1153525 ALBERTA INC. Numbered Alberta Corporation Incorporated 2005 FEB 17 Registered Corporation Incorporated 2005 FEB 16 Registered Address: 303, 9811-34 AVENUE, EDMONTON Address: 147 HIDDEN RANCH CIRCLE NW, ALBERTA, T6E 5X9. No: 2011534415. CALGARY ALBERTA, T3A 5R1. No: 2011535255.

1153444 ALBERTA LTD. Numbered Alberta 1153527 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 16 Registered Corporation Incorporated 2005 FEB 16 Registered Address: NW 24 51 1 W4TH No: 2011534449. Address: 276 PINNACLE DRIVE, GRANDE PRAIRIE ALBERTA, T8W 2P8. No: 2011535271. 1153461 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 16 Registered 1153535 ALBERTA LTD. Numbered Alberta Address: 9765 - 60 AVENUE NW, EDMONTON Corporation Incorporated 2005 FEB 16 Registered ALBERTA, T6E 0C4. No: 2011534613. Address: #108, 9824 - 97 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 7K2. No: 2011535354. 1153463 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 16 Registered 1153536 ALBERTA LTD. Numbered Alberta Address: 10630 - 110 STREET, #5, EDMONTON Corporation Incorporated 2005 FEB 16 Registered ALBERTA, T5H 3C8. No: 2011534639. Address: SUITE 106, 9650-20 AVE, EDMONTON ALBERTA, T6N 1G1. No: 2011535362. 1153465 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 16 Registered 1153539 ALBERTA LTD. Numbered Alberta Address: 108,9824 - 97 AVENUE, GRANDE PRAIRIE Corporation Incorporated 2005 FEB 16 Registered ALBERTA, T8V 7K2. No: 2011534654. Address: 19003 93 AVENUE, EDMONTON ALBERTA, T5T 5P6. No: 2011535396. 1153474 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 16 Registered 1153544 ALBERTA LTD. Numbered Alberta Address: #108, 9824 - 97 AVENUE, GRANDE Corporation Incorporated 2005 FEB 16 Registered PRAIRIE ALBERTA, T8V 7K2. No: 2011534746. Address: 400, 10235 - 101 STREET, EDMONTON ALBERTA, T5J 3G1. No: 2011535446. 1153485 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 16 Registered 1153546 ALBERTA INC. Numbered Alberta Address: C/O 9618 141 STREET, EDMONTON Corporation Incorporated 2005 FEB 16 Registered ALBERTA, T5N 2M6. No: 2011534852. Address: 303A 45 AVE. SW, CALGARY ALBERTA, T2S 1B3. No: 2011535461. 1153489 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 16 Registered 1153554 ALBERTA LTD. Numbered Alberta Address: 1707 - 110 AVE SW, CALGARY ALBERTA, Corporation Incorporated 2005 FEB 16 Registered T2W 0E4. No: 2011534894. Address: 55 HUNTERS CRESCENT, OKOTOKS ALBERTA, T1S 1M2. No: 2011535545. 1153491 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 16 Registered 1153560 ALBERTA LTD. Numbered Alberta Address: 10 KIRKLEES ROAD, Corporation Incorporated 2005 FEB 16 Registered ALBERTA, T8A 5G9. No: 2011534910. Address: 32 WESTVIEW TRAILER COURT, WHITECOURT ALBERTA, T7S 1K3. No: 1153494 ALBERTA LTD. Numbered Alberta 2011535602. Corporation Incorporated 2005 FEB 16 Registered Address: 2700, 10155-102 STREET, EDMONTON 1153564 ALBERTA LTD. Numbered Alberta ALBERTA, T5J 4G8. No: 2011534944. Corporation Incorporated 2005 FEB 16 Registered Address: 307 68 CYPRESS WAY SE, ALBERTA, T1B 1G8. No: 2011535644.

- 783 - THE ALBERTA GAZETTE, PART I, MARCH 31, 2005

1153571 ALBERTA LTD. Numbered Alberta 1153634 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 16 Registered Corporation Incorporated 2005 FEB 17 Registered Address: 101 4836 ROSS STREET, RED DEER Address: #108, 9824 - 97 AVENUE, GRANDE ALBERTA, T4N 1X4. No: 2011535719. PRAIRIE ALBERTA, T8V 7K2. No: 2011536345.

1153573 ALBERTA LTD. Numbered Alberta 1153641 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 16 Registered Corporation Incorporated 2005 FEB 17 Registered Address: #1, 1032 1ST AVENUE, WAINWRIGHT Address: 1105-10117 JASPER AVE NW, EDMONTON ALBERTA, T9W 5A1. No: 2011535735. ALBERTA, T5J 1W8. No: 2011536410.

1153574 ALBERTA LTD. Numbered Alberta 1153642 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 16 Registered Corporation Incorporated 2005 FEB 17 Registered Address: APT 303, 421 ROSS HAVEN DR., FORT Address: 211 WCREEK CLOSE, MCMURRAY ALBERTA, T9H 3P3. No: 2011535743. ALBERTA, T1X 1M2. No: 2011536428.

1153577 ALBERTA LTD. Numbered Alberta 1153645 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 16 Registered Corporation Incorporated 2005 FEB 28 Registered Address: 300, 4808 ROSS STREET, RED DEER Address: 415 BLACKTHORN ROAD NW, CALGARY ALBERTA, T4N 1X5. No: 2011535776. ALBERTA, T2K 3S6. No: 2011536451.

1153581 ALBERTA LTD. Numbered Alberta 1153647 ALBERTA LTD. Numbered Alberta Corporation Continued In 2005 FEB 16 Registered Corporation Incorporated 2005 FEB 17 Registered Address: #108, 9824 - 97 AVENUE, GRANDE Address: #200, 209 - 19TH STREET NW, CALGARY PRAIRIE ALBERTA, T8V 7K2. No: 2011535818. ALBERTA, T2N 2H9. No: 2011536477.

1153583 ALBERTA LTD. Numbered Alberta 1153649 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 16 Registered Corporation Incorporated 2005 FEB 17 Registered Address: 203 PUMP HILL CRES SW, CALGARY Address: 2900-10180 101 ST, EDMONTON ALBERTA, T2V 4L9. No: 2011535834. ALBERTA, T5J 3V5. No: 2011536493.

1153588 ALBERTA LTD. Numbered Alberta 1153653 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 18 Registered Corporation Incorporated 2005 FEB 17 Registered Address: 5009 43 STREET, SPIRIT RIVER ALBERTA, Address: #200, 209 - 19TH STREET NW, CALGARY T0H 3G0. No: 2011535883. ALBERTA, T2N 2H9. No: 2011536535.

1153590 ALBERTA LTD. Numbered Alberta 1153654 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 17 Registered Corporation Incorporated 2005 FEB 17 Registered Address: 1700, 10235 - 101 STREET, EDMONTON Address: 211 KINGSFIELD VILLAGE, LEDUC ALBERTA, T5J 3G1. No: 2011535909. ALBERTA, T9E 5K2. No: 2011536543.

1153602 ALBERTA LTD. Numbered Alberta 1153655 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 22 Registered Corporation Incorporated 2005 FEB 17 Registered Address: 1000, 400 THIRD AVENUE S.W., Address: 320 - 41 ST., EDSON ALBERTA, T7E 1A1. CALGARY ALBERTA, T2P 4H2. No: 2011536022. No: 2011536550.

1153603 ALBERTA LTD. Numbered Alberta 1153659 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 22 Registered Corporation Incorporated 2005 FEB 17 Registered Address: UNIT 327, 215 FAIRVIEW DRIVE SE, Address: SE 6-63-8 W4 No: 2011536592. CALGARY ALBERTA, T2H 1B7. No: 2011536030. 1153667 ALBERTA LTD. Numbered Alberta 1153604 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 17 Registered Corporation Incorporated 2005 FEB 16 Registered Address: 2201 - 9600 SOUTHLAND CIRCLE S.W., Address: 59 RANCHERO GREEN NW, CALGARY CALGARY ALBERTA, T2V 5A1. No: 2011536675. ALBERTA, T3G 1C5. No: 2011536048. 1153668 ALBERTA LTD. Numbered Alberta 1153608 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 17 Registered Corporation Incorporated 2005 FEB 16 Registered Address: 5020 LAC STE. ANNE TRAIL S, SUITE Address: 2600, 10180 - 101 STREET, EDMONTON #101, ONOWAY ALBERTA, T0E 1V0. No: ALBERTA, T5J 3Y2. No: 2011536089. 2011536683.

1153610 ALBERTA LTD. Numbered Alberta 1153670 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 16 Registered Corporation Incorporated 2005 FEB 17 Registered Address: 4500, 855 - 2ND STREET S.W., CALGARY Address: 44 CASTLE PLACE S., COCHRANE ALBERTA, T2P 4K7. No: 2011536105. ALBERTA, T4C 1G4. No: 2011536709.

1153620 ALBERTA INC. Numbered Alberta 1153671 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 17 Registered Corporation Incorporated 2005 FEB 17 Registered Address: 14 TARINGTON PLACE NE, CALGARY Address: 2 COVEWOOD PARK NE, CALGARY ALBERTA, T3J 4X4. No: 2011536204. ALBERTA, T3K 4T1. No: 2011536717.

- 784 - THE ALBERTA GAZETTE, PART I, MARCH 31, 2005

1153672 ALBERTA LTD. Numbered Alberta 1153734 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 17 Registered Corporation Incorporated 2005 FEB 17 Registered Address: 9931-106 AVENUE, GRANDE PRAIRIE Address: 856, 105 - 150 CROWFOOT CR. NW, ALBERTA, T8V 1J4. No: 2011536725. CALGARY ALBERTA, T3G 3T2. No: 2011537343.

1153683 ALBERTA LTD. Numbered Alberta 1153741 ALBERTA INC. Numbered Alberta Corporation Incorporated 2005 FEB 17 Registered Corporation Incorporated 2005 FEB 17 Registered Address: 5029 49 STREET, GIBBONS ALBERTA, Address: 4315 6A AVENUE SE, CALGARY T0A 1N0. No: 2011536832. ALBERTA, T2A 3A8. No: 2011537418.

1153687 ALBERTA LTD. Numbered Alberta 1153758 ALBERTA INC. Numbered Alberta Corporation Incorporated 2005 FEB 17 Registered Corporation Incorporated 2005 FEB 17 Registered Address: #3, 4914 - 50TH AVENUE, SYLVAN LAKE Address: 1211 54 ST NW, EDMONTON ALBERTA, ALBERTA, T4S 1C9. No: 2011536873. T6L 6J7. No: 2011537582.

1153690 ALBERTA LTD. Numbered Alberta 1153762 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 17 Registered Corporation Incorporated 2005 FEB 17 Registered Address: 1803, 10088-102 AVENUE, EDMONTON Address: #800, 10310 JASPER AVENUE, ALBERTA, T5J 2Z1. No: 2011536907. EDMONTON ALBERTA, T5J 2W4. No: 2011537624.

1153693 ALBERTA LTD. Numbered Alberta 1153763 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 17 Registered Corporation Incorporated 2005 FEB 17 Registered Address: 5502 48 AVENUE, TABER ALBERTA, T1G Address: SW2 - 110 - 15 - 5 No: 2011537632. 1S5. No: 2011536931. 1153784 ALBERTA LTD. Numbered Alberta 1153696 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 17 Registered Corporation Incorporated 2005 FEB 17 Registered Address: 218 TUSSLEWOOD TERRACE NW, Address: 1803, 10088-102 AVENUE, EDMONTON CALGARY ALBERTA, T3L 2W5. No: 2011537848. ALBERTA, T5J 2Z1. No: 2011536964. 1153787 ALBERTA LTD. Numbered Alberta 1153700 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 17 Registered Corporation Incorporated 2005 FEB 17 Registered Address: 7276 MILLWOODS ROAD SOUTH NW, Address: 402,211-14 AVE. SW, CALGARY EDMONTON ALBERTA, T6K 3R6. No: 2011537871. ALBERTA, T2R 0M2. No: 2011537004. 1153790 ALBERTA LTD. Numbered Alberta 1153704 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 17 Registered Corporation Incorporated 2005 FEB 23 Registered Address: 50 HAWKDALE CIRCLE NW, CALGARY Address: 118 WILLISCROFT PLACE, FORT ALBERTA, T3G 3L4. No: 2011537905. MCMURRAY ALBERTA, T9H 4P7. No: 2011537046. 1153791 ALBERTA LTD. Numbered Alberta 1153706 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 17 Registered Corporation Incorporated 2005 FEB 17 Registered Address: 12422 107A STREET, GRANDE PRAIRIE Address: #403, 1300-8 STREET S.W., CALGARY ALBERTA, T8V 8K7. No: 2011537913. ALBERTA, T2R 1B2. No: 2011537061. 1153800 ALBERTA LTD. Numbered Alberta 1153708 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 17 Registered Corporation Incorporated 2005 FEB 17 Registered Address: 4505 - 400 THIRD AVENUE S.W., Address: 1004 - 96 AVENUE S.W., CALGAY CALGARY ALBERTA, T2P 4H2. No: 2011538002. ALBERTA, T2V 0Y1. No: 2011537087. 1153803 ALBERTA LTD. Numbered Alberta 1153712 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 17 Registered Corporation Incorporated 2005 FEB 17 Registered Address: 662 N. ROYALITE WAY N.E., TURNER Address: 211 SOUTHRIDGE NW, EDMONTON VALLEY ALBERTA, T0L 2A0. No: 2011538036. ALBERTA, T6H 4M9. No: 2011537129. 1153813 ALBERTA LTD. Numbered Alberta 1153719 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 18 Registered Corporation Incorporated 2005 FEB 17 Registered Address: 600, 9707 - 110 STREET, EDMONTON Address: 211, 1919 31 STREET SW, CALGARY ALBERTA, T5K 2L9. No: 2011538135. ALBERTA, T3E 2M8. No: 2011537194. 1153818 ALBERTA LTD. Numbered Alberta 1153720 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 17 Registered Corporation Incorporated 2005 FEB 17 Registered Address: 7 FAIRVIEW CRESCENT, BROOKS Address: 214, 9914 MORRISON STREET, FORT ALBERTA, T1R 0N1. No: 2011538184. MCMURRAY ALBERTA, T9H 4A4. No: 2011537202. 1153819 ALBERTA LTD. Numbered Alberta 1153723 ALBERTA INC. Numbered Alberta Corporation Incorporated 2005 FEB 23 Registered Corporation Incorporated 2005 FEB 17 Registered Address: 903B - 48 AVE SE, CALGARY ALBERTA, Address: 3 LONGEWAY PL, CALGARY ALBERTA, T2G 2A7. No: 2011538192. T3Z 2C7. No: 2011537236.

- 785 - THE ALBERTA GAZETTE, PART I, MARCH 31, 2005

1153821 ALBERTA LTD. Numbered Alberta 1153875 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 17 Registered Corporation Incorporated 2005 FEB 18 Registered Address: 127 CORAL KEYS VILLAS NE, CALGARY Address: 105 LOGAN CLOSE, RED DEER ALBERTA, T3J 3L7. No: 2011538218. ALBERTA, T4R 2N9. No: 2011538754.

1153826 ALBERTA LTD. Numbered Alberta 1153882 ALBERTA INC. Numbered Alberta Corporation Incorporated 2005 FEB 23 Registered Corporation Incorporated 2005 FEB 18 Registered Address: 903B - 48 AVE SE, CALGARY ALBERTA, Address: 51305 RR194, ALBERTA, T0B T2G 2A7. No: 2011538267. 4J0. No: 2011538820.

1153834 ALBERTA LTD. Numbered Alberta 1153885 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 17 Registered Corporation Incorporated 2005 FEB 18 Registered Address: 252258 RANGE ROAD 283, CALGARY Address: #110, 6940 FISHER ROAD SE, CALGARY ALBERTA, T2M 4L5. No: 2011538341. ALBERTA, T2H 0W3. No: 2011538853.

1153838 ALBERTA LTD. Numbered Alberta 1153901 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 23 Registered Corporation Incorporated 2005 FEB 18 Registered Address: 135, 3437 - 42 STREET NW, CALGARY Address: 29 LAWRENCE CRES, AT. ALBERT ALBERTA, T3A 2M7. No: 2011538382. ALBERTA, T8N 1T1. No: 2011539018.

1153849 ALBERTA LTD. Numbered Alberta 1153909 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 18 Registered Corporation Incorporated 2005 FEB 18 Registered Address: 3700, 400 - 3RD AVENUE S.W., CALGARY Address: 415-40 FROBISHER BLVD. SE, CALGARY ALBERTA, T2P 4H2. No: 2011538499. ALBERTA, T2H 1G5. No: 2011539091.

1153853 ALBERTA LTD. Numbered Alberta 1153910 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 18 Registered Corporation Incorporated 2005 FEB 18 Registered Address: 3700, 400 - 3RD AVENUE S.W., CALGARY Address: 4910 - 51 ST., STETTLER ALBERTA, T0C ALBERTA, T2P 4H2. No: 2011538531. 2L0. No: 2011539109.

1153854 ALBERTA LTD. Numbered Alberta 1153913 ALBERTA INC. Numbered Alberta Corporation Incorporated 2005 FEB 18 Registered Corporation Incorporated 2005 FEB 18 Registered Address: 3700, 400 - 3RD AVENUE S.W., CALGARY Address: 79 RIDGEWAY DR, EDMONTON ALBERTA, T2P 4H2. No: 2011538549. ALBERTA, T6P 1G7. No: 2011539133.

1153855 ALBERTA LTD. Numbered Alberta 1153914 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 18 Registered Corporation Incorporated 2005 FEB 18 Registered Address: 4602 - 50 AVENUE, LLOYDMINSTER Address: SUITE #1400, 521 - 3RD AVENUE, S.W., ALBERTA, T9V 0W3. No: 2011538556. CALGARY ALBERTA, T2P 3T3. No: 2011539141.

1153857 ALBERTA LTD. Numbered Alberta 1153916 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 18 Registered Corporation Incorporated 2005 FEB 18 Registered Address: 3700, 400 - 3RD AVENUE S.W., CALGARY Address: 10605 - 172 STREET, EDMONTON ALBERTA, T2P 4H2. No: 2011538572. ALBERTA, T5S 1P1. No: 2011539166.

1153858 ALBERTA LTD. Numbered Alberta 1153919 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 18 Registered Corporation Incorporated 2005 FEB 18 Registered Address: 105, 2211 - 19 STREET NE, CALGARY Address: 16, 140 ATHABASCAN AVE., SHERWOOD ALBERTA, T2E 4Y5. No: 2011538580. PARK ALBERTA, T8A 4E3. No: 2011539190.

1153860 ALBERTA LTD. Numbered Alberta 1153922 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 18 Registered Corporation Incorporated 2005 FEB 18 Registered Address: 3700, 400 - 3RD AVENUE S.W., CALGARY Address: 10605 - 172 STREET, EDMONTON ALBERTA, T2P 4H2. No: 2011538606. ALBERTA, T5S 1P1. No: 2011539224.

1153863 ALBERTA LTD. Numbered Alberta 1153927 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 18 Registered Corporation Incorporated 2005 FEB 18 Registered Address: 3700, 400 - 3RD AVENUE S.W., CALGARY Address: 10605 - 172 STREET, EDMONTON ALBERTA, T2P 4H2. No: 2011538630. ALBERTA, T5S 1P1. No: 2011539273.

1153867 ALBERTA LTD. Numbered Alberta 1153932 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 18 Registered Corporation Incorporated 2005 FEB 18 Registered Address: 300, 10655 SOUTHPORT ROAD S.W., Address: 10605 - 172 STREET, EDMONTON CALGARY ALBERTA, T2W 4Y1. No: 2011538671. ALBERTA, T5S 1P1. No: 2011539323.

1153869 ALBERTA LTD. Numbered Alberta 1153935 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 18 Registered Corporation Incorporated 2005 FEB 18 Registered Address: 3700, 400 - 3RD AVENUE S.W., CALGARY Address: 10605 - 172 STREET, EDMONTON ALBERTA, T2P 4H2. No: 2011538697. ALBERTA, T5S 1P1. No: 2011539356.

- 786 - THE ALBERTA GAZETTE, PART I, MARCH 31, 2005

1153939 ALBERTA LTD. Numbered Alberta 1154031 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 18 Registered Corporation Incorporated 2005 FEB 18 Registered Address: 1608-16 STREET SE, CALGARY ALBERTA, Address: 329 LEASIDE AVE SOUTH, LETHBRIDGE T2E 3P6. No: 2011539398. ALBERTA, T1J 4G8. No: 2011540313.

1153946 ALBERTA CORPORATION Numbered 1154036 ALBERTA LTD. Numbered Alberta Alberta Corporation Incorporated 2005 FEB 18 Corporation Incorporated 2005 FEB 18 Registered Registered Address: 9523 70 AVENUE NW, Address: APT 8, GRASSY LAKE HOTEL, GRASSY EDMONTON ALBERTA, T6E 0T9. No: 2011539463. LAKE ALBERTA, T0K 0Z0. No: 2011540362.

1153955 ALBERTA LTD. Numbered Alberta 1154040 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 18 Registered Corporation Incorporated 2005 FEB 18 Registered Address: 2127 - 141 AVENUE, EDMONTON Address: SUITE 103, 10328-81 AVENUE, ALBERTA, T5Y 1C4. No: 2011539554. EDMONTON ALBERTA, T6E 1X2. No: 2011540404.

1153970 ALBERTA LTD. Numbered Alberta 1154047 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 18 Registered Corporation Incorporated 2005 FEB 18 Registered Address: 5401A - 50 AVENUE, TABER ALBERTA, Address: 48 HAWKMOUNT CL. NW, CALGARY T1G 1V2. No: 2011539703. ALBERTA, T3G3Z4. No: 2011540479.

1153980 ALBERTA LTD. Numbered Alberta 1154052 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 18 Registered Corporation Incorporated 2005 FEB 18 Registered Address: 139 - 43RD AVENUE N.W., CALGARY Address: 49 COVEPARK CRES NE, CALGARY ALBERTA, T2K 0H7. No: 2011539802. ALBERTA, T3K 5X7. No: 2011540529.

1153989 ALBERTA LTD. Numbered Alberta 1154054 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 22 Registered Corporation Incorporated 2005 FEB 18 Registered Address: 275 225 LOCHEND RD, SECONDARY Address: 2600, 10180 - 101 STREET, EDMONTON ROUTH 766, COCHRANE ALBERTA, T4C 1A2. No: ALBERTA, T5J 3Y2. No: 2011540545. 2011539893. 1154059 ALBERTA LTD. Numbered Alberta 1153990 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 18 Registered Corporation Incorporated 2005 FEB 18 Registered Address: #300, 10335 - 172 STREET, EDMONTON Address: 2900-10180 101 ST, EDMONTON ALBERTA, T5S 1K9. No: 2011540594. ALBERTA, T5J 3V5. No: 2011539901. 1154067 ALBERTA LTD. Numbered Alberta 1153992 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 18 Registered Corporation Incorporated 2005 FEB 18 Registered Address: 4061 GARRISON BLVD SW, CALGARY Address: 10464-76 AVENUE, EDMONTON ALBERTA, T2T 6J8. No: 2011540677. ALBERTA, T6E 1L1. No: 2011539927. 1154073 ALBERTA LTD. Numbered Alberta 1153998 ALBERTA INC. Numbered Alberta Corporation Incorporated 2005 FEB 18 Registered Corporation Incorporated 2005 FEB 18 Registered Address: 304 MACKENZIE WAY SW, SUITE 6106, Address: 3RD FLOOR, 14505 BANNISTER ROAD SE, AIRDRIE ALBERTA, T4B 3H6. No: 2011540735. CALGARY ALBERTA, T2X 3J3. No: 2011539984. 1154076 ALBERTA LTD. Numbered Alberta 1154003 ALBERTA INC. Numbered Alberta Corporation Incorporated 2005 FEB 18 Registered Corporation Incorporated 2005 FEB 18 Registered Address: 5806 70 AVE CLOSE, ROCKY MOUNTAIN Address: 3RD FLOOR, 14505 BANNISTER ROAD SE, HOUSE ALBERTA, T4T 1V8. No: 2011540768. CALGARY ALBERTA, T2X 3J3. No: 2011540032. 1154079 ALBERTA LTD. Numbered Alberta 1154009 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 18 Registered Corporation Incorporated 2005 FEB 18 Registered Address: 348 ALICE DR NW, ACHESON ALBERTA, Address: NE 12-48-20 W4TH No: 2011540099. T5G 1X9. No: 2011540792.

1154013 ALBERTA LTD. Numbered Alberta 1154099 ALBERTA LTD. Numbered Alberta Corporation Continued In 2005 FEB 18 Registered Corporation Incorporated 2005 FEB 19 Registered Address: #701, 10060 JASPER AVENUE, Address: 8516 FAIRMOUNT DRIVE S.E., CALGARY EDMONTON ALBERTA, T5J 3R8. No: 2011540131. ALBERTA, T2H 0Z1. No: 2011540990.

1154019 ALBERTA LTD. Numbered Alberta 1154110 ALBERTA INC. Numbered Alberta Corporation Incorporated 2005 FEB 18 Registered Corporation Incorporated 2005 FEB 22 Registered Address: 2432 - 81 STREET, EDMONTON ALBERTA, Address: #310, 1000 - 8 AVENUE S.W., CALGARY T6K 2Y4. No: 2011540198. ALBERTA, T2P 3M7. No: 2011541105.

1154021 ALBERTA LTD. Numbered Alberta 1154114 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 18 Registered Corporation Incorporated 2005 FEB 19 Registered Address: SW1/4 - 13 - 73 - 9 - W6 No: 2011540214. Address: 578 SADDLECREEK WAY NE, CALGARY ALBERTA, T3J 4R8. No: 2011541147.

- 787 - THE ALBERTA GAZETTE, PART I, MARCH 31, 2005

1154119 ALBERTA LTD. Numbered Alberta 1154234 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 19 Registered Corporation Incorporated 2005 FEB 22 Registered Address: 108, 9824 - 97 AVENUE, GRANDE PRAIRIE Address: 420, 703 - 6 AVENUE SW, CALGARY ALBERTA, T8V 7K2. No: 2011541196. ALBERTA, T2P 0T9. No: 2011542343.

1154156 ALBERTA LTD. Numbered Alberta 1154239 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 22 Registered Corporation Incorporated 2005 FEB 23 Registered Address: 1004 #3 9899 112 AVE, GRANDE PRAIRIE Address: 1000, 665 - 8 STREET SW, CALGARY ALBERTA, T8V 7T2. No: 2011541568. ALBERTA, T2P 3K7. No: 2011542392.

1154162 ALBERTA LTD. Numbered Alberta 1154242 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 22 Registered Corporation Incorporated 2005 FEB 22 Registered Address: #300, 10335 - 172 STREET, EDMONTON Address: 348 - 14 STREET NW, CALGARY ALBERTA, T5S 1K9. No: 2011541626. ALBERTA, T2N 1Z7. No: 2011542426.

1154164 ALBERTA LTD. Numbered Alberta 1154245 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 22 Registered Corporation Incorporated 2005 FEB 23 Registered Address: 4902-51 STREET, STETTLER ALBERTA, Address: 1000, 665 - 8 STREET SW, CALGARY T0C 2L0. No: 2011541642. ALBERTA, T2P 3K7. No: 2011542459.

1154166 ALBERTA LTD. Numbered Alberta 1154248 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 22 Registered Corporation Incorporated 2005 FEB 23 Registered Address: 25 - 714 WILLOW PARK DRIVE SE, Address: 1000, 665 - 8 STREET SW, CALGARY CALGARY ALBERTA, T2J 0L8. No: 2011541667. ALBERTA, T2P 3K7. No: 2011542483.

1154168 ALBERTA LTD. Numbered Alberta 1154252 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 22 Registered Corporation Incorporated 2005 FEB 22 Registered Address: #300, 10335 - 172 STREET, EDMONTON Address: 105 ASPEN STREET, HINTON ALBERTA, ALBERTA, T5S 1K9. No: 2011541683. T7V 1M8. No: 2011542525.

1154169 ALBERTA LTD. Numbered Alberta 1154261 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 22 Registered Corporation Incorporated 2005 FEB 22 Registered Address: 102, 10171 SASKATCHEWAN DRIVE, Address: SW-16-31-27-W4M No: 2011542616. EDMONTON ALBERTA, T6E 4R5. No: 2011541691. 1154263 ALBERTA LTD. Numbered Alberta 1154174 ALBERTA LTD. Numbered Alberta Corporation Continued In 2005 FEB 22 Registered Corporation Incorporated 2005 FEB 22 Registered Address: #219, 6203 - 28 AVENUE, EDMONTON Address: 234, 10601 SOUTHPORT RD SW, ALBERTA, T6L 6K3. No: 2011542632. CALGARY ALBERTA, T2W 3M6. No: 2011541741. 1154264 ALBERTA LTD. Numbered Alberta 1154189 ALBERTA LIMITED Numbered Alberta Corporation Incorporated 2005 FEB 22 Registered Corporation Incorporated 2005 FEB 22 Registered Address: 4256 - 91A STREET, EDMONTON Address: 125 CITADEL PASS CRESCENT NW, ALBERTA, T6E 5V2. No: 2011542640. CALGARY ALBERTA, T3B 3V3. No: 2011541899. 1154266 ALBERTA LTD. Numbered Alberta 1154199 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 22 Registered Corporation Incorporated 2005 FEB 23 Registered Address: SW-16-31-27-W4M No: 2011542665. Address: 4824-51 STREET, RED DEER ALBERTA, T4N 2A5. No: 2011541998. 1154278 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 22 Registered 1154201 ALBERTA LTD. Numbered Alberta Address: 4500, 855 - 2ND STREET S.W., CALGARY Corporation Incorporated 2005 FEB 22 Registered ALBERTA, T2P 4K7. No: 2011542780. Address: 11537 92 STREET, EDMONTON ALBERTA, T5G 0Z8. No: 2011542012. 1154287 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 22 Registered 1154208 ALBERTA LTD. Numbered Alberta Address: 1400, 350 - 7 AVENUE SW, CALGARY Corporation Incorporated 2005 FEB 22 Registered ALBERTA, T2P 3N9. No: 2011542871. Address: 9344 STERN CRESCENT, GRANDE CACHE ALBERTA, T0E 0Y0. No: 2011542087. 1154301 ALBERTA CORPORATION Numbered Alberta Corporation Incorporated 2005 FEB 22 1154219 ALBERTA LTD. Numbered Alberta Registered Address: 12 OLYMPIA COURT, ST. Corporation Incorporated 2005 FEB 22 Registered ALBERT ALBERTA, T8N 6P4. No: 2011543010. Address: #1900, 715-5 AVENUE S.W., CALGARY ALBERTA, T2P 2X6. No: 2011542194. 1154306 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 22 Registered 1154230 ALBERTA LTD. Numbered Alberta Address: 1400, 350 - 7 AVENUE SW, CALGARY Corporation Incorporated 2005 FEB 22 Registered ALBERTA, T2P 3N9. No: 2011543069. Address: 15636 STONY PLAIN RD, EDMONTON ALBERTA, T5P 3Z4. No: 2011542301.

- 788 - THE ALBERTA GAZETTE, PART I, MARCH 31, 2005

1154309 ALBERTA LTD. Numbered Alberta 1154400 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 22 Registered Corporation Incorporated 2005 FEB 22 Registered Address: 4018 16 ST SW, CALGARY ALBERTA, T2T Address: 520 SUNDERLAND AVENUE S.W., 4H4. No: 2011543093. CALGARY ALBERTA, T3C 2K4. No: 2011544000.

1154313 ALBERTA LTD. Numbered Alberta 1154401 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 23 Registered Corporation Incorporated 2005 FEB 28 Registered Address: #1250, 639 - 5TH AVENUE SW, CALGARY Address: 200, 9914 MORRISON STREET, FORT ALBERTA, T2P 0M9. No: 2011543135. MCMURRAY ALBERTA, T9H 4A4. No: 2011544018.

1154321 ALBERTA LTD. Numbered Alberta 1154415 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 22 Registered Corporation Incorporated 2005 FEB 23 Registered Address: 2500, 10123 - 99 STREET, EDMONTON Address: 200, 508 - 24TH AVENUE SW, CALGARY ALBERTA, T5J 3H1. No: 2011543218. ALBERTA, T2S 0K4. No: 2011544158.

1154323 ALBERTA LTD. Numbered Alberta 1154417 ALBERTA INC. Numbered Alberta Corporation Incorporated 2005 FEB 22 Registered Corporation Incorporated 2005 FEB 23 Registered Address: 7820 - 158 STREET, EDMONTON Address: 230 CASSWALLEN CRESCENT, ALBERTA, T5R 2B7. No: 2011543234. ARDROSSAN ALBERTA, T8E 2H2. No: 2011544174.

1154327 ALBERTA INC. Numbered Alberta 1154432 ALBERTA INC. Numbered Alberta Corporation Incorporated 2005 FEB 22 Registered Corporation Incorporated 2005 FEB 23 Registered Address: 24 FALTON DRIVE NE, CALGARY Address: 1400, 700 - 2ND STREET S.W., CALGARY ALBERTA, T3J 1X8. No: 2011543275. ALBERTA, T2P 4V5. No: 2011544323.

1154334 ALBERTA LTD. Numbered Alberta 1154438 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 22 Registered Corporation Incorporated 2005 FEB 23 Registered Address: 400, 603 - 7 AVENUE SW, CALGARY Address: 10022 - 102 AVENUE, GRANDE PRAIRIE ALBERTA, T2P 2T5. No: 2011543341. ALBERTA, T8V 0Z7. No: 2011544380.

1154338 ALBERTA LTD. Numbered Alberta 1154443 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 22 Registered Corporation Incorporated 2005 FEB 23 Registered Address: 912 SOUTH RAILWAY ST SE, MEDICINE Address: 1400, 350 - 7 AVENUE SW, CALGARY HAT ALBERTA, T1A 2W2. No: 2011543382. ALBERTA, T2P 3N9. No: 2011544430.

1154342 ALBERTA LTD. Numbered Alberta 1154458 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 24 Registered Corporation Incorporated 2005 FEB 23 Registered Address: SUITE 301, 888 7TH AVENUE SW, Address: 5807 - 188 STREET NW, EDMONTON CALGARY ALBERTA, T2P 3J3. No: 2011543424. ALBERTA, T6M 2B1. No: 2011544588.

1154347 ALBERTA LTD. Numbered Alberta 1154460 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 22 Registered Corporation Incorporated 2005 FEB 23 Registered Address: 3100, 324 - 8TH AVENUE S.W., CALGARY Address: 2700, 10155-102 STREET, EDMONTON ALBERTA, T2P 2Z2. No: 2011543473. ALBERTA, T5J 4G8. No: 2011544604.

1154366 ALBERTA LTD. Numbered Alberta 1154468 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 22 Registered Corporation Incorporated 2005 FEB 24 Registered Address: 600, 4911 - 51 STREET, RED DEER Address: 271 TOCHER AVE., HINTON ALBERTA, ALBERTA, T4N 6V4. No: 2011543663. T7Z 1H6. No: 2011544687.

1154368 ALBERTA LTD. Numbered Alberta 1154477 ALBERTA INC. Numbered Alberta Corporation Incorporated 2005 FEB 22 Registered Corporation Incorporated 2005 FEB 23 Registered Address: 1400, 350 - 7 AVENUE SW, CALGARY Address: 14, 409 HUNTERS GREEN, EDMONTON ALBERTA, T2P 3N9. No: 2011543689. ALBERTA, T6R 2Z1. No: 2011544778.

1154374 ALBERTA LTD. Numbered Alberta 1154478 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 22 Registered Corporation Incorporated 2005 FEB 23 Registered Address: 18 SAPRAE CRES., FORT MCMURRAY Address: 3100, 324 - 8TH AVENUE S.W., CALGARY ALBERTA, T9H 5B4. No: 2011543747. ALBERTA, T2P 2Z2. No: 2011544786.

1154381 ALBERTA LTD. Numbered Alberta 1154483 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 22 Registered Corporation Incorporated 2005 FEB 23 Registered Address: 11231-91 ST. NW, EDMONTON ALBERTA, Address: 5028 - 49 STREET, GIBBONS ALBERTA, T5B 4A1. No: 2011543812. T0A 1NO. No: 2011544836.

1154390 ALBERTA LTD. Numbered Alberta 1154494 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 22 Registered Corporation Incorporated 2005 FEB 23 Registered Address: 10022 - 102 AVENUE, GRANDE PRAIRIE Address: #302 - 5201 - 51 AVENUE, STETTLER ALBERTA, T8V 0Z7. No: 2011543903. ALBERTA, T0C 2L0. No: 2011544943.

- 789 - THE ALBERTA GAZETTE, PART I, MARCH 31, 2005

1154500 ALBERTA LTD. Numbered Alberta 1154566 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 23 Registered Corporation Incorporated 2005 FEB 23 Registered Address: 2718 - 1ST STREET N.E., CALGARY Address: 3020 28 AVENUE SW, EDMONTON ALBERTA, T2E 3C8. No: 2011545007. ALBERTA, T6X 1A5. No: 2011545668.

1154506 ALBERTA INC. Numbered Alberta 1154567 ALBERTA INC. Numbered Alberta Corporation Incorporated 2005 FEB 25 Registered Corporation Incorporated 2005 FEB 23 Registered Address: 230 MT DOUGLAS CIRCLE S.E., Address: #600, 5920 MACLEOD TRAIL S., CALGARY ALBERTA, T2Z 3P1. No: 2011545064. CALGARY ALBERTA, T2H 0K2. No: 2011545676.

1154507 ALBERTA LTD. Numbered Alberta 1154571 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 23 Registered Corporation Incorporated 2005 FEB 23 Registered Address: 4332 38A AVENUE, EDMONTON Address: 52 SUNHURST ROAD SE, CALGARY ALBERTA, T6L 6Z5. No: 2011545072. ALBERTA, T2X 1T1. No: 2011545718.

1154513 ALBERTA LTD. Numbered Alberta 1154572 ALBERTA INC. Numbered Alberta Corporation Incorporated 2005 FEB 23 Registered Corporation Incorporated 2005 FEB 23 Registered Address: 1100 CANADIAN WESTERN BANK PL., Address: 420 MACLEOD TRAIL S.E., MEDICINE 10303 JASPER AVE., EDMONTON ALBERTA, T5J HAT ALBERTA, T1A 2M9. No: 2011545726. 3N6. No: 2011545130. 1154575 ALBERTA LTD. Numbered Alberta 1154515 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 23 Registered Corporation Incorporated 2005 FEB 23 Registered Address: 200-9906 102 ST, Address: 4503 47 AVE., ROCKY MOUNTAIN HOUSE ALBERTA, T8L 2C3. No: 2011545759. ALBERTA, T4T 1A4. No: 2011545155. 1154583 ALBERTA LTD. Numbered Alberta 1154517 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 23 Registered Corporation Incorporated 2005 FEB 25 Registered Address: 5208 52 AVE, DRAYTON VALLEY Address: 236 TUSCANY RAVINE VIEW NW, ALBERTA, T7A 1S9. No: 2011545833. CALGARY ALBERTA, T3L 2W1. No: 2011545171. 1154585 ALBERTA LTD. Numbered Alberta 1154523 ALBERTA INC. Numbered Alberta Corporation Incorporated 2005 FEB 23 Registered Corporation Incorporated 2005 FEB 23 Registered Address: 200-10525 JASPER AVE NW, EDMONTON Address: 1200, 700 - 2ND STREET S.W., CALGARY ALBERTA, T5J 1Z4. No: 2011545858. ALBERTA, T2P 4V5. No: 2011545239. 1154590 ALBERTA INC. Numbered Alberta 1154526 ALBERTA INC. Numbered Alberta Corporation Incorporated 2005 FEB 23 Registered Corporation Incorporated 2005 FEB 23 Registered Address: #600, 5920 MACLEOD TRAIL S., Address: 3124 - 43 ST. S.W.,, CALGARY, ALBERTA, CALGARY ALBERTA, T2H 0K2. No: 2011545908. T3E 3P1. No: 2011545262. 1154592 ALBERTA INC. Numbered Alberta 1154532 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 23 Registered Corporation Incorporated 2005 FEB 23 Registered Address: #600, 5920 MACLEOD TRAIL S., Address: 1207 BEVERLEY BLVD SW, CALGARY CALGARY ALBERTA, T2H 0K2. No: 2011545924. ALBERTA, T2V 2C4. No: 2011545320. 1154593 ALBERTA LTD. Numbered Alberta 1154542 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 23 Registered Corporation Incorporated 2005 FEB 23 Registered Address: 2742 - 105 ST., EDMONTON ALBERTA, T6J Address: #110, 304 - 3RD AVENUE, STRATHMORE 4J3. No: 2011545932. ALBERTA, T1P 1Z1. No: 2011545429. 1154594 ALBERTA INC. Numbered Alberta 1154546 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 23 Registered Corporation Incorporated 2005 FEB 23 Registered Address: #600, 5920 MACLEOD TRAIL S., Address: 5906 44A ST., LEDUC ALBERTA, T9E 7B7. CALGARY ALBERTA, T2H 0K2. No: 2011545940. No: 2011545460. 1154597 ALBERTA INC. Numbered Alberta 1154552 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 23 Registered Corporation Incorporated 2005 FEB 23 Registered Address: #600, 5920 MACLEOD TRAIL S., Address: 1207 BEVERLEY BLVD SW, CALGARY CALGARY ALBERTA, T2H 0K2. No: 2011545973. ALBERTA, T2V 2C4. No: 2011545528. 1154610 ALBERTA INC. Numbered Alberta 1154555 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 23 Registered Corporation Incorporated 2005 FEB 23 Registered Address: 202 CORAL SPRINGS LANDING NE, Address: 1207 BEVERLEY BLVD SW, CALGARY CALGARY ALBERTA, T3J 3J7. No: 2011546104. ALBERTA, T2V 2C4. No: 2011545551. 1154619 ALBERTA INC. Numbered Alberta 1154559 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 23 Registered Corporation Incorporated 2005 FEB 23 Registered Address: 41 FAWCETT CRESCENT, ST. ALBERT Address: 1207 BEVERLEY BLVD SW, CALGARY ALBERTA, T8N 1W3. No: 2011546195. ALBERTA, T2V 2C4. No: 2011545593.

- 790 - THE ALBERTA GAZETTE, PART I, MARCH 31, 2005

1154627 ALBERTA LTD. Numbered Alberta 1154727 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 23 Registered Corporation Incorporated 2005 FEB 24 Registered Address: 712 87 STREET, EDMONTON ALBERTA, Address: 36 HERITAGE LAKE BLVD., DE WINTON T6X 1G6. No: 2011546278. ALBERTA, T0L 0X0. No: 2011547276.

1154628 ALBERTA LTD. Numbered Alberta 1154731 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 23 Registered Corporation Incorporated 2005 FEB 24 Registered Address: 196- 3 AVENUE WEST, DRUMHELLER Address: #100, 4918 51 STREET, CAMROSE ALBERTA, T0J0Y0. No: 2011546286. ALBERTA, T4V 1S3. No: 2011547318.

1154629 ALBERTA LTD. Numbered Alberta 1154738 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 23 Registered Corporation Incorporated 2005 FEB 24 Registered Address: 91 PATINA HILL S.W., CALGARY Address: #31, 52304 RANGE ROAD 233, ALBERTA, T3H 3N3. No: 2011546294. SHERWOOD PARK ALBERTA, T8B 1C9. No: 2011547383. 1154634 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 24 Registered 1154745 ALBERTA LTD. Numbered Alberta Address: 1500, 736 - 6TH AVENUE S.W., CALGARY Corporation Incorporated 2005 FEB 24 Registered ALBERTA, T2P 3T7. No: 2011546344. Address: 2500-10155 102 ST NW, EDMONTON ALBERTA, T5J 4G8. No: 2011547458. 1154635 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 23 Registered 1154746 ALBERTA LTD. Numbered Alberta Address: 9721 63 AVE, GRANDE PRAIRIE Corporation Incorporated 2005 FEB 24 Registered ALBERTA, T8W 2J3. No: 2011546351. Address: 278 SHANNON ESTATES TERR. SW, CALGARY ALBERTA, T2Y 4C6. No: 2011547466. 1154636 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 23 Registered 1154749 ALBERTA LTD. Numbered Alberta Address: 10415 SAXON PLACE SW, CALGARY Corporation Incorporated 2005 FEB 24 Registered ALBERTA, T2W 0T3. No: 2011546369. Address: 327 KASKA ROAD, SHERWOOD PARK ALBERTA, T8A 4E9. No: 2011547490. 1154638 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 24 Registered 1154751 ALBERTA LTD. Numbered Alberta Address: 10605 - 172 STREET, EDMONTON Corporation Incorporated 2005 FEB 24 Registered ALBERTA, T5S 1P1. No: 2011546385. Address: 1092 ACADIA DRIVE SE, CALGARY ALBERTA, T2J 0E3. No: 2011547516. 1154640 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 23 Registered 1154752 ALBERTA LTD. Numbered Alberta Address: 305 NORTHGATE TERRACE, EDMONTON Corporation Incorporated 2005 FEB 24 Registered ALBERTA, T5E 3E3. No: 2011546401. Address: 225 - FIRST AVENUE NW, AIRDRIE ALBERTA, T4B 2B8. No: 2011547524. 1154664 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 23 Registered 1154755 ALBERTA LTD. Numbered Alberta Address: 5260 CORAL SHORES DR NE, CALGARY Corporation Incorporated 2005 FEB 24 Registered ALBERTA, T3J 3J9. No: 2011546641. Address: 537 - 7 STREET SOUTH, LETHBRIDGE ALBERTA, T1J 2G8. No: 2011547557. 1154685 ALBERTA INC. Numbered Alberta Corporation Incorporated 2005 FEB 24 Registered 1154761 ALBERTA LTD. Numbered Alberta Address: 5607 - 38B AVENUE, EDMONTON Corporation Incorporated 2005 FEB 24 Registered ALBERTA, T6L 1W2. No: 2011546856. Address: 10715 WILLOWFERN DR SE, CALGARY ALBERTA, T2J 1R3. No: 2011547615. 1154700 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 24 Registered 1154764 ALBERTA LTD. Numbered Alberta Address: 5401A - 50 AVENUE, TABER ALBERTA, Corporation Incorporated 2005 FEB 24 Registered T1G 1V2. No: 2011547003. Address: 8922 - 95 AVENUE, FORT SASKATCHEWAN ALBERTA, T8L 1C3. No: 1154701 ALBERTA LTD. Numbered Alberta 2011547649. Corporation Incorporated 2005 FEB 24 Registered Address: 1013 5TH AVENUE, WAINWRIGHT 1154767 ALBERTA LTD. Numbered Alberta ALBERTA, T9W 1L6. No: 2011547011. Corporation Incorporated 2005 FEB 24 Registered Address: 1811, 10140 - 113 STREET, EDMONTON 1154707 ALBERTA INC. Numbered Alberta ALBERTA, T5K 2H6. No: 2011547672. Corporation Incorporated 2005 FEB 24 Registered Address: 3RD FLOOR, 14505 BANNISTER ROAD SE, 1154771 ALBERTA LTD. Numbered Alberta CALGARY ALBERTA, T2X 3J3. No: 2011547078. Corporation Incorporated 2005 FEB 24 Registered Address: 4505 - 400 THIRD AVENUE S.W., 1154716 ALBERTA INC. Numbered Alberta CALGARY ALBERTA, T2P 4H2. No: 2011547714. Corporation Incorporated 2005 FEB 24 Registered Address: 5134 BOWNESS ROAD NW, CALGARY 1154779 ALBERTA LTD. Numbered Alberta ALBERTA, T3B 0C2. No: 2011547169. Corporation Incorporated 2005 MAR 01 Registered Address: 150 MOBERLY DRIVE, HINTON ALBERTA, T7V 1Z1. No: 2011547797.

- 791 - THE ALBERTA GAZETTE, PART I, MARCH 31, 2005

1154789 ALBERTA LTD. Numbered Alberta 1154840 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 24 Registered Corporation Incorporated 2005 FEB 24 Registered Address: 4313 46 AVE, RED DEER ALBERTA, T4N Address: 2500-10155 102 ST NW, EDMONTON 3M7. No: 2011547896. ALBERTA, T5J 4G8. No: 2011548407.

1154790 ALBERTA LTD. Numbered Alberta 1154841 ALBERTA INC. Numbered Alberta Corporation Incorporated 2005 MAR 01 Registered Corporation Incorporated 2005 FEB 24 Registered Address: 150 MOBERLY DRIVE, HINTON Address: 22238 TWP RD 522, SHERWOOD PARK ALBERTA, T7V 1Z1. No: 2011547904. ALBERTA, T8C 1G1. No: 2011548415.

1154791 ALBERTA LTD. Numbered Alberta 1154854 ALBERTA INC. Numbered Alberta Corporation Incorporated 2005 FEB 24 Registered Corporation Incorporated 2005 FEB 24 Registered Address: 197 ERIN MEADOW WAY SE, CALGARY Address: 1200, 700 - 2ND STREET S.W., CALGARY ALBERTA, T2B 3P6. No: 2011547912. ALBERTA, T2P 4V5. No: 2011548548.

1154796 ALBERTA INC. Numbered Alberta 1154863 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 24 Registered Corporation Incorporated 2005 FEB 24 Registered Address: SE-27-48-27-W4 No: 2011547961. Address: 21339 88 AVE NW, EDMONTON ALBERTA, T5T 6T9. No: 2011548639. 1154800 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 24 Registered 1154873 ALBERTA LTD. Numbered Alberta Address: 1120, 700 - 4 AVENUE SW, CALGARY Corporation Incorporated 2005 FEB 24 Registered ALBERTA, T2P 3J4. No: 2011548001. Address: 1431B , 39 STREET SW, CALGARY ALBERTA, T3C 1V5. No: 2011548738. 1154803 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 24 Registered 1154875 ALBERTA LTD. Numbered Alberta Address: UNIT 7, 2025 - 90 AVENUE SW, CALGARY Corporation Incorporated 2005 FEB 24 Registered ALBERTA, T2V 0X4. No: 2011548035. Address: 5212-51 AVE. NORTHTOWN PLAZA, CAMROSE ALBERTA, T4V 1M5. No: 2011548753. 1154804 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 24 Registered 1154882 ALBERTA LTD. Numbered Alberta Address: 147, 10403 - 122 STREET, EDMONTON Corporation Incorporated 2005 FEB 24 Registered ALBERTA, T5N 4C1. No: 2011548043. Address: #9721-10405 JASPER AVE., EDMONTON ALBERTA, T5J 3S9. No: 2011548829. 1154806 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 24 Registered 1154892 ALBERTA LTD. Numbered Alberta Address: 1120, 700 - 4 AVENUE SW, CALGARY Corporation Incorporated 2005 FEB 24 Registered ALBERTA, T2P 3J4. No: 2011548068. Address: 2306 2518 146 AVENUE SW, CALGARY ALBERTA, T2Y 4T6. No: 2011548928. 1154808 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 24 Registered 1154894 ALBERTA LTD. Numbered Alberta Address: 1120, 700 - 4 AVENUE SW, CALGARY Corporation Incorporated 2005 FEB 24 Registered ALBERTA, T2P 3J4. No: 2011548084. Address: NE - 9 - 87 - 9 - W5 No: 2011548944.

1154812 ALBERTA LTD. Numbered Alberta 1154900 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 24 Registered Corporation Incorporated 2005 FEB 24 Registered Address: 5910 - 50 AVENUE SE, CALGARY Address: 1153 SIERRA MORENA COURT S.W., ALBERTA, T2B 3C1. No: 2011548126. CALGARY ALBERTA, T3H 3N1. No: 2011549009.

1154817 ALBERTA LTD. Numbered Alberta 1154907 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 24 Registered Corporation Incorporated 2005 FEB 28 Registered Address: 1120, 700 - 4 AVENUE SW, CALGARY Address: 66 INGLEWOOD GROVE SE, CALGARY ALBERTA, T2P 3J4. No: 2011548175. ALBERTA, T2T 5R4. No: 2011549074.

1154823 ALBERTA LTD. Numbered Alberta 1154926 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 24 Registered Corporation Incorporated 2005 FEB 24 Registered Address: 33-3800 FONDA WAY S.E., CALGARY Address: W4-24-047-22-NE No: 2011549264. ALBERTA, T2A 6G8. No: 2011548233. 1154943 ALBERTA LTD. Numbered Alberta 1154826 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 24 Registered Corporation Incorporated 2005 FEB 24 Registered Address: 224 CANTER PL SW, CALGARY Address: 3300, 421- 7TH AVENUE SW, CALGARY ALBERTA, T2W 3Z2. No: 2011549439. ALBERTA, T2P 5E9. No: 2011548266. 1154947 ALBERTA LTD. Numbered Alberta 1154833 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 24 Registered Corporation Incorporated 2005 FEB 24 Registered Address: 4507-43 ST, BONNYVILLE ALBERTA, T9N Address: 91 WILDWOOD DRIVE SW, CALGARY 1K8. No: 2011549470. ALBERTA, T3C 3C6. No: 2011548332.

- 792 - THE ALBERTA GAZETTE, PART I, MARCH 31, 2005

1154949 ALBERTA LTD. Numbered Alberta 1155005 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 24 Registered Corporation Incorporated 2005 FEB 25 Registered Address: #8 9090 24 STREET S.E., CALGARY Address: 92 COUNTRYHILLS WAY N.W., ALBERTA, T2C 2H4. No: 2011549496. CALGARY ALBERTA, T3K 4W3. No: 2011550056.

1154954 ALBERTA LTD. Numbered Alberta 1155008 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 24 Registered Corporation Incorporated 2005 FEB 25 Registered Address: 12122-17 AVENUE SW, EDMONTON Address: 2500, 10123 - 99 STREET, EDMONTON ALBERTA, T6W 1M1. No: 2011549546. ALBERTA, T5J 3H1. No: 2011550080.

1154964 ALBERTA LTD. Numbered Alberta 1155009 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 24 Registered Corporation Incorporated 2005 FEB 25 Registered Address: 103 SPRINGS CRESCENT, AIRDRIE Address: 10353 71 AVE NW, EDMONTON ALBERTA, T4A 2C9. No: 2011549645. ALBERTA, T6E 0W9. No: 2011550098.

1154975 ALBERTA LTD. Numbered Alberta 1155011 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 25 Registered Corporation Incorporated 2005 FEB 25 Registered Address: 10056 101A AVENUE, EDMONTON Address: 102, 5300 - 50 STREET, STONY PLAIN ALBERTA, T5J 0C8. No: 2011549751. ALBERTA, T7Z 1T8. No: 2011550114.

1154983 ALBERTA LTD. Numbered Alberta 1155018 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 25 Registered Corporation Incorporated 2005 FEB 25 Registered Address: 10056 101A AVENUE, EDMONTON Address: 10 BOW MEADOWS DRIVE, COCHRANE ALBERTA, T5J 0C8. No: 2011549835. ALBERTA, T4C 1M8. No: 2011550189.

1154985 ALBERTA LTD. Numbered Alberta 1155022 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 25 Registered Corporation Incorporated 2005 FEB 25 Registered Address: NW-10-27-01-W5M No: 2011549850. Address: 88, 1055 - 72 AVE NW, CALGARY ALBERTA, T2K 5S4. No: 2011550221. 1154986 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 25 Registered 1155024 ALBERTA LTD. Numbered Alberta Address: #700, 10104 - 103 AVENUE, EDMONTON Corporation Incorporated 2005 FEB 25 Registered ALBERTA, T5J 0H8. No: 2011549868. Address: 204, 2635 - 37 AVENUE NE, CALGARY ALBERTA, T1Y 5Z6. No: 2011550247. 1154990 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 25 Registered 1155026 ALBERTA INC. Numbered Alberta Address: 106 579 3RD STREET SE, MEDICINE HAT Corporation Incorporated 2005 FEB 25 Registered ALBERTA, T1A 0H2. No: 2011549900. Address: # 304, 5104 - 94 B AVE, EDMONTON ALBERTA, T6B 0Z2. No: 2011550262. 1154994 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 26 Registered 1155032 ALBERTA LTD. Numbered Alberta Address: 60 CIMARRON MEADOWS CRES, Corporation Incorporated 2005 FEB 25 Registered OKOTOKS ALBERTA, T1S 1Z6. No: 2011549942. Address: 100, 221 10 AVENUE SE, CALGARY ALBERTA, T2G 0V9. No: 2011550320. 1154995 ALBERTA INC. Numbered Alberta Corporation Incorporated 2005 FEB 25 Registered 1155033 ALBERTA LTD. Numbered Alberta Address: 87 CASTLERIDGE CLOSE NE, CALGARY Corporation Incorporated 2005 FEB 25 Registered ALBERTA, T3J 1Y9. No: 2011549959. Address: SUITE 301, 888 7TH AVENUE SW, CALGARY ALBERTA, T2P 3J3. No: 2011550338. 1154997 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 25 Registered 1155034 ALBERTA LTD. Numbered Alberta Address: 5315 45 ST, WHITECOURT ALBERTA, T7S Corporation Incorporated 2005 FEB 25 Registered 1A7. No: 2011549975. Address: 2000 OXFORD TOWER, 10235-101 STREET, EDMONTON ALBERTA, T5J 3G1. No: 1154999 ALBERTA LTD. Numbered Alberta 2011550346. Corporation Incorporated 2005 FEB 25 Registered Address: C/O 406, 501 - 18 AVENUE S.W., 1155040 ALBERTA LTD. Numbered Alberta CALGARY ALBERTA, T2S 0C7. No: 2011549991. Corporation Incorporated 2005 FEB 25 Registered Address: 211 EDGEHILL DRIVE NW, CALGARY 1155000 ALBERTA INC. Numbered Alberta ALBERTA, T3A 2W6. No: 2011550403. Corporation Incorporated 2005 FEB 25 Registered Address: 12857 83 STREET, EDMONTON ALBERTA, 1155049 ALBERTA LTD. Numbered Alberta T5E 2W2. No: 2011550007. Corporation Incorporated 2005 FEB 25 Registered Address: 6009 MILLWOODS ROAD SOUTH, 1155003 ALBERTA INC. Numbered Alberta EDMONTON ALBERTA, T6L 5X9. No: 2011550494. Corporation Incorporated 2005 FEB 25 Registered Address: NE 25 40 17 W4 No: 2011550031. 1155050 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 25 Registered Address: 53 ALBERTA DRIVE, FORT MCMURRAY ALBERTA, T9H 1P6. No: 2011550502.

- 793 - THE ALBERTA GAZETTE, PART I, MARCH 31, 2005

1155057 ALBERTA LTD. Numbered Alberta 1155145 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 25 Registered Corporation Incorporated 2005 FEB 25 Registered Address: 103 SILVER VALLEY PLACE N.W., Address: 134 RAILWAY AVENUE, COCHRANE CALGARY ALBERTA, T3B 4B5. No: 2011550577. ALBERTA, T4C 2B5. No: 2011551450.

1155060 ALBERTA LTD. Numbered Alberta 1155166 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 25 Registered Corporation Incorporated 2005 FEB 25 Registered Address: 10122 102 AVE, MORINVILLE ALBERTA, Address: 5233 - 49 AVENUE, RED DEER ALBERTA, T8R 1A7. No: 2011550601. T4N 6G5. No: 2011551666.

1155061 ALBERTA LTD. Numbered Alberta 1155178 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 25 Registered Corporation Incorporated 2005 FEB 25 Registered Address: 870, 10150 - 100 STREET, EDMONTON Address: E3, 5560 - 45 STREET, RED DEER ALBERTA, T5J 0P6. No: 2011550619. ALBERTA, T4N 1L1. No: 2011551781.

1155066 ALBERTA LTD. Numbered Alberta 1155185 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 28 Registered Corporation Incorporated 2005 FEB 25 Registered Address: #1250, 639 - 5TH AVENUE SW, CALGARY Address: 108 MT ABERDEEN CLOSE SE, CALGARY ALBERTA, T2P 0M9. No: 2011550668. ALBERTA, T2Z 3N1. No: 2011551856.

1155068 ALBERTA LTD. Numbered Alberta 1155187 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 25 Registered Corporation Incorporated 2005 FEB 25 Registered Address: 4710 - 50 STREET, LEDUC ALBERTA, T9E Address: 784 WEST CHESTERMERE DRIVE, 6W2. No: 2011550684. CHESTERMERE ALBERTA, T0L 0X0. No: 2011551872. 1155071 ALBERTA INC. Numbered Alberta Corporation Incorporated 2005 FEB 25 Registered 1155190 ALBERTA LTD. Numbered Alberta Address: 2 EVERGLADE DR, AIRDRIE ALBERTA, Corporation Incorporated 2005 FEB 25 Registered T4B 2E9. No: 2011550718. Address: 1900, 736 - 6 AVENUE SW, CALGARY ALBERTA, T2P 3T7. No: 2011551906. 1155083 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 25 Registered 1155194 ALBERTA LTD. Numbered Alberta Address: 148 WHITEGLEN CRES NE., CALGARY Corporation Incorporated 2005 FEB 25 Registered ALBERTA, T1Y 2Z5. No: 2011550833. Address: 2340-10770 215 ST NW, EDMONTON ALBERTA, T5S 1T7. No: 2011551948. 1155089 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 25 Registered 1155196 ALBERTA LTD. Numbered Alberta Address: 3221 3 STREET S.W., CALGARY Corporation Incorporated 2005 FEB 28 Registered ALBERTA, T2S 1V4. No: 2011550890. Address: 124 WALDRON AVENUE, OKOTOKS ALBERTA, T1S1C8. No: 2011551963. 1155097 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 26 Registered 1155198 ALBERTA LTD. Numbered Alberta Address: 227 PANAMOUNT LANE N.W., CALGARY Corporation Incorporated 2005 FEB 25 Registered ALBERTA, T3K 5Y4. No: 2011550973. Address: NE 13 - 20 - 24 - W4 No: 2011551989.

1155106 ALBERTA LTD. Numbered Alberta 1155208 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 25 Registered Corporation Incorporated 2005 FEB 26 Registered Address: 11 OXFORD PLACE, ST. ALBERT Address: 12423 54 ST, EDMONTON ALBERTA, T5W ALBERTA, T8N 6K5. No: 2011551062. 3N8. No: 2011552086.

1155111 ALBERTA LTD. Numbered Alberta 1155214 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 25 Registered Corporation Incorporated 2005 FEB 26 Registered Address: 2500, 10123 - 99 STREET, EDMONTON Address: 1203 OLYMPIA DRIVE SE, CALGARY ALBERTA, T5J 3H1. No: 2011551112. ALBERTA, T2C 1H6. No: 2011552144.

1155120 ALBERTA LTD. Numbered Alberta 1155218 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 25 Registered Corporation Incorporated 2005 FEB 26 Registered Address: 4700, 888 - 3RD STREET S.W., CALGARY Address: SW-10-59-14-W4, VILNA ALBERTA, T0A ALBERTA, T2P 5C5. No: 2011551203. 3L0. No: 2011552185.

1155127 ALBERTA LTD. Numbered Alberta 1155221 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 25 Registered Corporation Incorporated 2005 FEB 26 Registered Address: 737 CITADEL DRIVE NW, CALGARY Address: 110, 6940 FISHER ROAD SE, CALGARY ALBERTA, T3G 4Z5. No: 2011551278. ALBERTA, T2H 0W3. No: 2011552219.

1155143 ALBERTA LTD. Numbered Alberta 1155228 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 25 Registered Corporation Incorporated 2005 FEB 28 Registered Address: 8506 - 104 STREET, EDMONTON Address: 172 SANDERLING RISE N.W., CALGARY ALBERTA, T6E 4G4. No: 2011551435. ALBERTA, T3K 3M7. No: 2011552284.

- 794 - THE ALBERTA GAZETTE, PART I, MARCH 31, 2005

1155240 ALBERTA INC. Numbered Alberta 1155322 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 26 Registered Corporation Incorporated 2005 FEB 28 Registered Address: 1402, 3600 BRENNER DRIVE NW, Address: 940, 5555 CALGARY TRAIL, EDMONTON CALGARY ALBERTA, T2L 1Y2. No: 2011552409. ALBERTA, T6H 5P9. No: 2011553225.

1155244 ALBERTA LTD. Numbered Alberta 1155323 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 26 Registered Corporation Incorporated 2005 FEB 28 Registered Address: 300, 10209 97 STREET NW, EDMONTON Address: 10120 101 AVE, LAC LA BICHE ALBERTA, ALBERTA, T5J 0L6. No: 2011552441. T0A 2C0. No: 2011553233.

1155247 ALBERTA LTD. Numbered Alberta 1155324 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 26 Registered Corporation Incorporated 2005 FEB 28 Registered Address: 278 CITADEL MEADOW GROVE NW, Address: 16466 - 104A AVENUE, EDMONTON CALGARY ALBERTA, T3G 4K7. No: 2011552474. ALBERTA, T5P 0T4. No: 2011553241.

1155257 ALBERTA INC. Numbered Alberta 1155327 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 28 Registered Corporation Incorporated 2005 FEB 28 Registered Address: 68 MCKENNA PL SE, CALGARY Address: 810 - 10 ST., FOX CREEK ALBERTA, T0H ALBERTA, T1Y 3N7. No: 2011552573. 1PO. No: 2011553274.

1155259 ALBERTA LIMITED Numbered Alberta 1155328 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 28 Registered Corporation Incorporated 2005 FEB 28 Registered Address: 323B - 41ST AVENUE N.E., CALGARY Address: 4500, 855 - 2ND STREET S.W., CALGARY ALBERTA, T2E 2N4. No: 2011552599. ALBERTA, T2P 4K7. No: 2011553282.

1155260 ALBERTA LTD. Numbered Alberta 1155329 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 26 Registered Corporation Incorporated 2005 FEB 28 Registered Address: LOT 16-18-BLOCK 14 PLAN 4313BF No: Address: 2000, 10235-101 STREET, EDMONTON 2011552607. ALBERTA, T5J 3G1. No: 2011553290.

1155265 ALBERTA LTD. Numbered Alberta 1155330 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 26 Registered Corporation Incorporated 2005 FEB 28 Registered Address: 6851 HUNTCHESTER ROAD NE, Address: 5808-190A STREET, EDMONTON CALGARY ALBERTA, T2K 5E6. No: 2011552656. ALBERTA, T6M2G5. No: 2011553308.

1155275 ALBERTA LTD. Numbered Alberta 1155352 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 28 Registered Corporation Incorporated 2005 FEB 28 Registered Address: 1000, 400 THIRD AVENUE S.W., Address: 1021 20 STREET NE, MEDICINE HAT CALGARY ALBERTA, T2P 4H2. No: 2011552755. ALBERTA, T1C 1M5. No: 2011553522.

1155284 ALBERTA LTD. Numbered Alberta 1155353 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 28 Registered Corporation Incorporated 2005 FEB 28 Registered Address: NW 15 - 41 - 26 - W4 No: 2011552847. Address: 16247-83A ST., EDMONTON ALBERTA, T5Z 3L4. No: 2011553530. 1155287 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 28 Registered 1155358 ALBERTA LTD. Numbered Alberta Address: 2255 CROWCHILD TRAIL NW, CALGARY Corporation Incorporated 2005 FEB 28 Registered ALBERTA, T2M 4S7. No: 2011552870. Address: 4910 - 51 ST., STETTLER ALBERTA, T0C 2L0. No: 2011553589. 1155292 ALBERTA INC. Numbered Alberta Corporation Incorporated 2005 FEB 28 Registered 1155362 ALBERTA LTD. Numbered Alberta Address: 700, 10655 SOUTHPORT ROAD S.W., Corporation Incorporated 2005 FEB 28 Registered CALGARY ALBERTA, T2W 4Y1. No: 2011552920. Address: 10823-149 ST., EDMONTON ALBERTA, T5P 1M4. No: 2011553621. 1155298 ALBERTA INC. Numbered Alberta Corporation Incorporated 2005 FEB 28 Registered 1155365 ALBERTA LTD. Numbered Alberta Address: 700, 10655 SOUTHPORT ROAD S.W., Corporation Incorporated 2005 FEB 28 Registered CALGARY ALBERTA, T2W 4Y1. No: 2011552987. Address: 12131 102 STREET, EDMONTON ALBERTA, T2G 2G8. No: 2011553654. 1155316 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 28 Registered 1155368 ALBERTA LTD. Numbered Alberta Address: 129 4 STREET SE, MEDICINE HAT Corporation Incorporated 2005 FEB 28 Registered ALBERTA, T1A 0J7. No: 2011553167. Address: 981 6TH AVE W, DUNMORE ALBERTA, T0J 1A0. No: 2011553688. 1155318 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 28 Registered 1155372 ALBERTA LTD. Numbered Alberta Address: # 18 COUNTRY STYLE TRAILER CRT, Corporation Incorporated 2005 FEB 28 Registered DRAYTON VALLEY ALBERTA, T7A 1L8. No: Address: 66 GLENMORE GREENS SW, CALGARY 2011553183. ALBERTA, T2V 5J2. No: 2011553720.

- 795 - THE ALBERTA GAZETTE, PART I, MARCH 31, 2005

1155378 ALBERTA LTD. Numbered Alberta 1155481 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 28 Registered Corporation Incorporated 2005 FEB 28 Registered Address: #602, 734-7 AVE. SW, CALGARY Address: #8, 11440 BRAESIDE DRIVE SW, ALBERTA, T2P 3P8. No: 2011553787. CALGARY ALBERTA, T2W 3N4. No: 2011554819.

1155390 ALBERTA LTD. Numbered Alberta 1155483 ALBERTA INC. Numbered Alberta Corporation Incorporated 2005 FEB 28 Registered Corporation Incorporated 2005 FEB 28 Registered Address: 24042 ASPEN DRIVE NW, CALGARY Address: # 37, 52559 HWY 21, SHERWOOD PARK ALBERTA, T3R 1A5. No: 2011553902. ALBERTA, T8A 4S6. No: 2011554835.

1155403 ALBERTA LTD. Numbered Alberta 1155488 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 28 Registered Corporation Incorporated 2005 FEB 28 Registered Address: 348 - 14 STREET NW, CALGARY Address: 12808-158 AVE, EDMONTON ALBERTA, ALBERTA, T2N 1Z7. No: 2011554033. T6V 1A1. No: 2011554884.

1155404 ALBERTA LTD. Numbered Alberta 1155496 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 28 Registered Corporation Incorporated 2005 FEB 28 Registered Address: 145 RIVERVIEW COURT SE, CALGARY Address: 509 10080 JASPER AVE., EDMONTON ALBERTA, T2C 3V7. No: 2011554041. ALBERTA, T5J 1V9. No: 2011554967.

1155405 ALBERTA LTD. Numbered Alberta 1155505 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 28 Registered Corporation Incorporated 2005 FEB 28 Registered Address: 11, 5125 - 50 AVENUE, VERMILION Address: 10039 - 117 STREET, EDMONTON ALBERTA, T9X 1A8. No: 2011554058. ALBERTA, T5K 1W7. No: 2011555055.

1155421 ALBERTA INC. Numbered Alberta 1155507 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 28 Registered Corporation Incorporated 2005 FEB 28 Registered Address: 420 MACLEOD TRAIL S.E., MEDICINE Address: 703 3RD AVENUE, FOX CREEK HAT ALBERTA, T1A 2M9. No: 2011554215. ALBERTA, T0H 1P0. No: 2011555071.

1155430 ALBERTA LTD. Numbered Alberta 1155508 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 28 Registered Corporation Incorporated 2005 FEB 28 Registered Address: 5309 50 AVENUE, BONNYVILLE Address: 10056 101A AVENUE, EDMONTON ALBERTA, T9N 2G6. No: 2011554306. ALBERTA, T5J 0C8. No: 2011555089.

1155433 ALBERTA LTD. Numbered Alberta 1155509 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 28 Registered Corporation Incorporated 2005 FEB 28 Registered Address: 107 - 10 GLENWAY PLACE SW, CALGARY Address: #108, 9824 - 97 AVENUE, GRANDE ALBERTA, T3E 4T6. No: 2011554330. PRAIRIE ALBERTA, T8V 7K2. No: 2011555097.

1155439 ALBERTA LTD. Numbered Alberta 1155514 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 28 Registered Corporation Incorporated 2005 FEB 28 Registered Address: 39 PARKWOOD RISE SE, CALGARY Address: #9 13174-114 AVENUE, EDMONTON ALBERTA, T2J 3X7. No: 2011554397. ALBERTA, T5M 2Y2. No: 2011555147.

1155440 ALBERTA LTD. Numbered Alberta 1155515 ALBERTA INC. Numbered Alberta Corporation Incorporated 2005 FEB 28 Registered Corporation Incorporated 2005 FEB 28 Registered Address: 36 MACEWAN PARK WAY N.W., Address: 1200, 700 - 2ND STREET S.W., CALGARY CALGARY ALBERTA, T3K 3E3. No: 2011554405. ALBERTA, T2P 4V5. No: 2011555154.

1155464 ALBERTA LTD. Numbered Alberta 1155516 ALBERTA INC. Numbered Alberta Corporation Incorporated 2005 FEB 28 Registered Corporation Incorporated 2005 FEB 28 Registered Address: W4;11;59;27;SW No: 2011554645. Address: 1200, 700 - 2ND STREET S.W., CALGARY ALBERTA, T2P 4V5. No: 2011555162. 1155465 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 28 Registered 1155518 ALBERTA LTD. Numbered Alberta Address: 11, 5125 - 50 AVENUE, VERMILION Corporation Incorporated 2005 FEB 28 Registered ALBERTA, T9X 1A8. No: 2011554652. Address: 138 LAGUNA CIRCLE NE, CALGARY ALBERTA, T1Y 6W4. No: 2011555188. 1155472 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 28 Registered 1155524 ALBERTA LTD. Numbered Alberta Address: 18427 HIGHWAY 14, TOFIELD ALBERTA, Corporation Incorporated 2005 FEB 28 Registered T0B 4J0. No: 2011554728. Address: 172 COVE DRIVE, CHESTERMERE ALBERTA, T1X 1E9. No: 2011555246. 1155479 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 28 Registered 1155536 ALBERTA LTD. Numbered Alberta Address: #400, 1111 - 11 AVENUE SW, CALGARY Corporation Incorporated 2005 FEB 28 Registered ALBERTA, T2R 0G5. No: 2011554793. Address: 13608-108 AVENUE, EDMONTON ALBERTA, T5M 2C8. No: 2011555360.

- 796 - THE ALBERTA GAZETTE, PART I, MARCH 31, 2005

1155543 ALBERTA INC. Numbered Alberta AGFAPHOTO CANADA INC. Federal Corporation Corporation Incorporated 2005 FEB 28 Registered Registered 2005 FEB 24 Registered Address: 3400, 350 Address: 264 EDCATH PLACE NW, CALGARY - 7TH AVENUE SW, CALGARY ALBERTA, T2P ALBERTA, T3A 3X7. No: 2011555436. 3N9. No: 2111547242.

2BOYZ HOLDINGS LTD. Named Alberta Corporation AGORA SALES LTD. Named Alberta Corporation Incorporated 2005 FEB 18 Registered Address: NE-35- Incorporated 2005 FEB 23 Registered Address: 400, 055-27-W4 No: 2011539968. 10235 - 101 STREET, EDMONTON ALBERTA, T5J 3G1. No: 2011544653. 3HILLS AUTO SPORT LTD. Named Alberta Corporation Incorporated 2005 FEB 24 Registered AGS RESOURCE 2005-1 GP INC. Federal Corporation Address: 518 MAIN STREET, THREE HILLS Registered 2005 FEB 22 Registered Address: 4300 ALBERTA, T0M 2A0. No: 2011547771. BANKERS HALL WEST, 888 - 3RD STREET S.W., CALGARY ALBERTA, T2P 5C5. No: 2111542417. 6294049 CANADA INC. Federal Corporation Registered 2005 FEB 23 Registered Address: SUITE AIRDRIE SANDBLASTING LTD. Named Alberta 2500, 10123 - 99 STREET, EDMONTON ALBERTA, Corporation Incorporated 2005 FEB 25 Registered T5J 3H1. No: 2111507089. Address: NW-10-27-01-W5M No: 2011549926.

9133-1090 QUEBEC INC. Other Prov/Territory Corps AJK CONTRACTING LTD. Named Alberta Registered 2005 FEB 23 Registered Address: SUITE Corporation Incorporated 2005 FEB 25 Registered 2500, 10123 - 99TH STREET, EDMONTON Address: SE 16 40 17 W4 No: 2011549744. ALBERTA, T5J 3H1. No: 2111496473. AL-MADINAH DAR-UL-ALOOM LTD. Named A & V AUTO PARTS DEPOT INC. Named Alberta Alberta Corporation Incorporated 2005 FEB 16 Corporation Incorporated 2005 FEB 26 Registered Registered Address: 5700 SALSBRIDGE DRIVE NE, Address: 7735 44 ST NE, CALGARY ALBERTA, T3J CALGARY ALBERTA, T3J 4X5. No: 2011536188. 4E9. No: 2011552078. ALAN DUFFY ENTERPRISES INC. Named Alberta A J R ENTERPRISES LTD. Named Alberta Corporation Corporation Incorporated 2005 FEB 28 Registered Incorporated 2005 FEB 19 Registered Address: 35 Address: #501, 1328 - 13 AVE SW, CALGARY CORAL REEF LINK NE, CALGARY ALBERTA, T3J ALBERTA, T3C 0T3. No: 2011555139. 3Y5. No: 2011541386. ALBERTA ARTS 4 ORPHANS FOUNDATION A PASSION FOR BEADS INTERNATIONAL INC. Alberta Society Incorporated 2005 FEB 01 Registered Named Alberta Corporation Incorporated 2005 FEB 16 Address: 10741 - 71 AVENUE, EDMONTON Registered Address: SUITE 210, 815- 10TH AVENUE ALBERTA, T6E 0X5. No: 5011547394. SW, CALGARY ALBERTA, T2R 0B4. No: 2011535867. ALBERTA PREMIUM CONTRACTORS LTD. Named Alberta Corporation Incorporated 2005 FEB 18 ABOUT WELLNESS BEAUTY SUPPLY LTD. Named Registered Address: 2018 BIRCH CRESCENT SE, Alberta Corporation Incorporated 2005 FEB 16 CALGARY ALBERTA, T2B 1P3. No: 2011540172. Registered Address: 1709 - 2 AVENUE NW, CALGARY ALBERTA, T2N 0G3. No: 2011535958. ALBERTA SPRINT TOUR LTD. Named Alberta Corporation Incorporated 2005 FEB 22 Registered ABSOLUTE FRAMING LTD. Named Alberta Address: 300, 14925 - 111 AVENUE, EDMONTON Corporation Incorporated 2005 FEB 17 Registered ALBERTA, T5M 2P6. No: 2011542681. Address: 541-53222 RANGE ROAD 272, ALBERTA, T7X 3P5. No: 2011537186. ALERT RESPONSE MEDICAL SERVICES CORP. Named Alberta Corporation Incorporated 2005 FEB 16 ACHEN OILFIELD CONSULTING INC. Named Registered Address: 58, 9703 - 41 AVENUE, Alberta Corporation Incorporated 2005 FEB 17 EDMONTON ALBERTA, T6E 6M9. No: 2011534514. Registered Address: 13 SOMERGLEN PARK S.W., CALGARY ALBERTA, T2Y 3L6. No: 2011533748. ALL ABOUT RAILS INC. Named Alberta Corporation Incorporated 2005 FEB 28 Registered Address: 402 - 53 ACHESON INDUSTRIAL SERVICES LTD. Named AVENUE SE, CALGARY ALBERTA, T2H 0N4. No: Alberta Corporation Incorporated 2005 FEB 28 2011553860. Registered Address: 64 FAIRWAY DRIVE, SPRUCE GROVE ALBERTA, T7X 3K3. No: 2011552839. ALL GRANITE WORKS LTD. Named Alberta Corporation Incorporated 2005 FEB 25 Registered ADC BUSINESS SERVICES LTD. Named Alberta Address: #200, 630 4TH AVE SW, CALGARY Corporation Incorporated 2005 FEB 26 Registered ALBERTA, T2P 0J9. No: 2011551559. Address: 1390 SHANNON AVENUE SW, CALGARY ALBERTA, T2Y 4L6. No: 2011544331. ALL SYSTEMS CLEAR INC. Named Alberta Corporation Incorporated 2005 FEB 24 Registered AFRICA STORE LTD. Named Alberta Corporation Address: 485 HORNER ROAD, EDMONTON Incorporated 2005 FEB 18 Registered Address: 99 ALBERTA, T5A 4M1. No: 2011546500. CASTLEBROOK DR NE, CALGARY ALBERTA, T3J 1Y2. No: 2011540065.

- 797 - THE ALBERTA GAZETTE, PART I, MARCH 31, 2005

ALLAN LOWE & ASSOCIATES INC. Named Alberta ARCTIC INCINERATORS INC. Named Alberta Corporation Incorporated 2005 FEB 18 Registered Corporation Incorporated 2005 FEB 23 Registered Address: 132 ELSINORE CLOSE NW, EDMONTON Address: #108, 9824 - 97 AVENUE, GRANDE ALBERTA, T5X 5W6. No: 2011538648. PRAIRIE ALBERTA, T8V 7K2. No: 2011546567.

ALLIANCE APPLIANCE INC. Named Alberta ARKA TRADING COMPANY LTD. Named Alberta Corporation Incorporated 2005 FEB 18 Registered Corporation Incorporated 2005 FEB 22 Registered Address: 6435 33 AVE NW, CALGARY ALBERTA, Address: 239 HAMPSHIRE CLOSE NW, CALGARY T3B 1K9. No: 2011540925. ALBERTA, T3A 4X9. No: 2011542517.

ALLPRO BUILDING MAINTENANCE LTD. Named ASTEROID PC INC. Named Alberta Corporation Alberta Corporation Incorporated 2005 FEB 23 Incorporated 2005 FEB 24 Registered Address: 608 3 Registered Address: 300, 4808 ROSS STREET, RED AVE. S., LETHBRIDGE ALBERTA, T1J 0H5. No: DEER ALBERTA, T4N 1X5. No: 2011546021. 2011548357.

ALLSTAR PROPERTIES LTD. Named Alberta ASUMEOCHOU CORP. Named Alberta Corporation Corporation Incorporated 2005 FEB 22 Registered Incorporated 2005 FEB 23 Registered Address: 5202 52 Address: 425 GREGOIRE DR., FORT MCMURRAY AVE, DRAYTON VALLEY ALBERTA, T7A 1S2. No: ALBERTA, T9H 4K7. No: 2011542830. 2011544513.

ALLWINNERS TRADING LTD. Named Alberta ATHABASCAN ACADEMIC PUBLISHNG LTD. Corporation Incorporated 2005 FEB 22 Registered Named Alberta Corporation Incorporated 2005 FEB 25 Address: 105 HAMPSTEAD HEATH NW, CALGARY Registered Address: 11528 - 72 AVENUE NW, ALBERTA, T3A 6G8. No: 2011542814. EDMONTON ALBERTA, T6G 0B8. No: 2011551377.

ALTEGA CORP. Named Alberta Corporation ATINA CAPITAL CORP. Named Alberta Corporation Incorporated 2005 FEB 18 Registered Address: 46 Incorporated 2005 FEB 26 Registered Address: 400, 630 PANAMOUNT SQUARE NW, CALGARY - 8 AVENUE SW, CALGARY ALBERTA, T2P 1G6. ALBERTA, T3K 5T4. No: 2011540891. No: 2011544257.

ANCTIL HOLDINGS INC. Named Alberta Corporation AUCTION WORKS INC. Named Alberta Corporation Incorporated 2005 FEB 16 Registered Address: 537 - 7 Incorporated 2005 FEB 24 Registered Address: 807, 400 STREET SOUTH, LETHBRIDGE ALBERTA, T1J - 4TH AVENUE SOUTH, LETHBRIDGE ALBERTA, 2G8. No: 2011534597. T1J 4E1. No: 2011549348.

ANDANA PAINTING & RESTORATION LTD. AUTOBIDLIVE XL LTD. Named Alberta Corporation Named Alberta Corporation Incorporated 2005 FEB 24 Incorporated 2005 FEB 25 Registered Address: SUITE Registered Address: 4150F - 14A STREET SE, 301, 888 7TH AVENUE SW, CALGARY ALBERTA, CALGARY ALBERTA, T2G 3L3. No: 2011548092. T2P 3J3. No: 2011552052.

ANDERSON LAWN & LANDSCAPES LTD. Named AVIATION SKYSERVICE INC./SKYSERVICE Alberta Corporation Incorporated 2005 FEB 25 AVIATION INC. Federal Corporation Registered 2005 Registered Address: 102 - 811 MANNING ROAD NE, FEB 25 Registered Address: 3000, 237 - 4 AVENUE CALGARY ALBERTA, T2E 7L4. No: 2011551591. SW, CALGARY ALBERTA, T2P 4X7. No: 2111548844. ANFIELD INVESTMENTS INC. Named Alberta Corporation Incorporated 2005 FEB 16 Registered AVNEET TRUCKING LTD. Named Alberta Address: #900, 441 - 5TH AVENUE S.W., CALGARY Corporation Incorporated 2005 FEB 16 Registered ALBERTA, T2P 2V1. No: 2011533805. Address: 238 MARTINBROOK PL NE, CALGARY ALBERTA, T3J 3E2. No: 2011529977. ARCHER EDUCATION GROUP INC. Named Alberta Corporation Incorporated 2005 FEB 28 Registered AXCEND, INC. Named Alberta Corporation Address: #1000, 400 - 3RD AVENUE S.W., Incorporated 2005 FEB 22 Registered Address: 11420 - CALGARY ALBERTA, T2P 4H2. No: 2011554785. 170 ST., EDMONTON ALBERTA, T5S 1L7. No: 2011541907. ARCHETYPE PRODUCTIONS (HAVEN) INC. Named Alberta Corporation Incorporated 2005 FEB 25 AXIOM FOREIGN EXCHANGE INTERNATIONAL Registered Address: 2428 - 28 STREET SW, INC. Named Alberta Corporation Incorporated 2005 CALGARY ALBERTA, T3E 2H8. No: 2011550569. FEB 17 Registered Address: #1250, 639 - 5TH AVENUE SW, CALGARY ALBERTA, T2P 0M9. No: ARCHETYPE PRODUCTIONS INC. Named Alberta 2011537525. Corporation Incorporated 2005 FEB 25 Registered Address: 2428 - 28TH STREET S.W., CALGARY AZER CONSULTING INC. Named Alberta Corporation ALBERTA, T3E 2H8. No: 2011551807. Incorporated 2005 FEB 16 Registered Address: 8033 15A AVE NW, EDMONTON ALBERTA, T6K 4E2. ARCOM SYSTEMS INC. Named Alberta Corporation No: 2011536246. Incorporated 2005 FEB 24 Registered Address: 102-270 SHAWVILLE WAY SW, CALGARY ALBERTA, T2Y B & W WASTE SOLUTIONS LTD. Named Alberta 3Z7. No: 2011546971. Corporation Incorporated 2005 FEB 16 Registered Address: 64 ABERDARE CRESCENT N.E., CALGARY ALBERTA, T2A 6V7. No: 2011535628.

- 798 - THE ALBERTA GAZETTE, PART I, MARCH 31, 2005

B-NET CAFE LTD. Named Alberta Corporation BELL INNOVATIONS LTD. Named Alberta Incorporated 2005 FEB 21 Registered Address: 1428- Corporation Incorporated 2005 FEB 22 Registered 18A STREET NE, CALGARY ALBERTA, T2E 4W6. Address: 4807 - 51 AVENUE, SEDGEWICK No: 2011541428. ALBERTA, T0B 4C0. No: 2011536295.

B.A.S. WELDING LTD. Named Alberta Corporation BELLZ INTERIORS INC. Named Alberta Corporation Incorporated 2005 FEB 28 Registered Address: NW 33 Incorporated 2005 FEB 26 Registered Address: 2136 - 60 5 W4 No: 2011554066. 18 STREET SW, CALGARY ALBERTA, T2T 4T4. No: 2011544042. BABY BOOMER PRODUCTIONS INC. Named Alberta Corporation Incorporated 2005 FEB 25 BENEATH THE FEET TILE AND HARDWOOD Registered Address: 586 REGAL PARK NE, LTD. Named Alberta Corporation Incorporated 2005 CALGARY ALBERTA, T2E 0S6. No: 2011549801. FEB 18 Registered Address: 6227 - 162B AVENUE NW, EDMONTON ALBERTA, T5Y 2S1. No: BACK COUNTRY CARAVAN CORPORATION 2011539265. Named Alberta Corporation Incorporated 2005 FEB 18 Registered Address: 888 CN TOWER, 10004 - 104 BERT BERNARD OILFIELD SERVICES LTD. Named AVENUE, EDMONTON ALBERTA, T5J 0K1. No: Alberta Corporation Incorporated 2005 FEB 24 2011538598. Registered Address: W4-18-53-29-NW No: 2011542947. BALJOT TAILORS LTD. Named Alberta Corporation Incorporated 2005 FEB 18 Registered Address: 4516 - BEST BUY GLASS LTD. Named Alberta Corporation 27 AVENUE, EDMONTON ALBERTA, T6L 4P9. No: Incorporated 2005 FEB 25 Registered Address: #108, 2011537491. 9824 - 97 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 7K2. No: 2011551013. BANGKOK EXPRESS INC. Named Alberta Corporation Incorporated 2005 FEB 28 Registered BIBEAU G.M. ENTERPRISES INC. Named Alberta Address: 6565 GATEWAY BLVD., EDMONTON Corporation Incorporated 2005 FEB 24 Registered ALBERTA, T6H 2J1. No: 2011555303. Address: 200,9914 MORRISON STREET, FORT MCMURRAY ALBERTA, T9H 4A4. No: 2011548142. BAR-JD VENTURES LTD. Named Alberta Corporation Incorporated 2005 FEB 25 Registered Address: SE - 24 - BIG DOGS OILFIELD MAINTENANCE & SERVICE 74 - 5 - W6 No: 2011550692. LTD. Named Alberta Corporation Incorporated 2005 FEB 17 Registered Address: 41 FERN GLADE CRES, BARCLAYS CANADIAN COMMODITIES LIMITED SYLVAN LAKE ALBERTA, T4S 1Z6. No: Named Alberta Corporation Incorporated 2005 FEB 24 2011536352. Registered Address: #4300 BANKERS HALL WEST, 888 - 3RD STREET S.W., CALGARY ALBERTA, T2P BIG GREEN SERVICES LTD. Named Alberta 5C5. No: 2011547334. Corporation Incorporated 2005 FEB 25 Registered Address: #1 WILLIS CRESCENT, LEDUC ALBERTA, BAREMAN CONSTRUCTION LTD. Named Alberta T9E 8E6. No: 2011550759. Corporation Incorporated 2005 FEB 23 Registered Address: SW-17-55-24-W4 No: 2011544307. BIG SKY TAXIDERMY LTD. Named Alberta Corporation Incorporated 2005 FEB 17 Registered BARRY WHELEN VENTURES LTD. Named Alberta Address: #202, 1921 MAYOR MAGRATH DRIVE Corporation Incorporated 2005 FEB 18 Registered SOUTH, LETHBRIDGE ALBERTA, T1K 2R8. No: Address: 10012-101 STREET, PEACE RIVER 2011537970. ALBERTA, T8S 1S2. No: 2011539794. BILLYCO JUNCTION LTD. Named Alberta BARTOK VENTURES INC. Named Alberta Corporation Incorporated 2005 FEB 16 Registered Corporation Incorporated 2005 FEB 22 Registered Address: 4-4737 49B AVE, LACOMBE ALBERTA, Address: 106 DALGETTY BAY NW, CALGARY T4L 1K1. No: 2011536097. ALBERTA, T3A 1J9. No: 2011542715. BIO-CYCLE NUTRIENT MANAGEMENT LTD. BATTLE BEND CONTRACTING LTD. Named Named Alberta Corporation Incorporated 2005 FEB 24 Alberta Corporation Incorporated 2005 FEB 24 Registered Address: 10TH FLOOR, 744 - 4 AVENUE Registered Address: NW 3 - 41 - 9 - W4 No: SW, CALGARY ALBERTA, T2P 3T4. No: 2011544299. 2011549413.

BATTLE RIVER FOOTBALL ASSOCIATION Alberta BISON TERMINALS INC. Other Prov/Territory Corps Society Incorporated 2005 JAN 28 Registered Address: Registered 2005 FEB 18 Registered Address: 3500, 855 BOX 368, DAYSLAND ALBERTA, T0B 1A0. No: - 2 STREET SW, CALGARY ALBERTA, T2P 4J8. No: 5011537858. 2111540551.

BBC FARM LTD. Named Alberta Corporation BJERKE BROTHERS, INC. Foreign Corporation Incorporated 2005 FEB 18 Registered Address: 5006 - Registered 2005 FEB 24 Registered Address: 4505 - 400 50 ST, BARRHEAD ALBERTA, T7N 1A4. No: THIRD AVENUE S.W., CALGARY ALBERTA, T2P 2011539588. 4H2. No: 2111549362.

- 799 - THE ALBERTA GAZETTE, PART I, MARCH 31, 2005

BKG HOLDINGS INC. Named Alberta Corporation BROADHEAD OUTFITTERS LTD. Named Alberta Incorporated 2005 FEB 28 Registered Address: 6536- Corporation Incorporated 2005 FEB 28 Registered 112 STREET, EDMONTON ALBERTA, T6H 4R2. No: Address: SW 30 36 21 W4 No: 2011554389. 2011552615. BROOKWOOD CONTRACTING LTD. Named Alberta BLACKLAW MANUFACTURING INC. Named Corporation Incorporated 2005 FEB 17 Registered Alberta Corporation Incorporated 2005 FEB 25 Address: 288 LINDSTROM CRESCENT, FORT Registered Address: 10432 JASPER AVENUE, MCMURRAY ALBERTA, T9K 2S3. No: 2011537962. EDMONTON ALBERTA, T5J 1Z3. No: 2011551344. BRUNO PETERS CONSULTING INC. Named Alberta BLADERUNNER GRADING SERVICES LTD. Named Corporation Incorporated 2005 FEB 25 Registered Alberta Corporation Incorporated 2005 FEB 28 Address: 2600, 10180 - 101 STREET, EDMONTON Registered Address: 630, 11012 MACLEOD TRAIL S, ALBERTA, T5J 3Y2. No: 2011549934. CALGARY ALBERTA, T2J 6A5. No: 2011552896. BRYTAK CONSULTING SERVICES LTD. Named BLUE CHIP RECRUITING LTD. Named Alberta Alberta Corporation Incorporated 2005 FEB 23 Corporation Incorporated 2005 FEB 28 Registered Registered Address: 8523 - 81 AVE NW, EDMONTON Address: CO PD STRASHOK PC SUITE 905, 500 - ALBERTA, T6C 0W3. No: 2011546807. 4TH AVENUE SW, CALGARY ALBERTA, T2P 2V6. No: 2011552805. BUD'S CONTRACTING LTD. Named Alberta Corporation Incorporated 2005 FEB 22 Registered BLUE GEMINI LTD. Named Alberta Corporation Address: 5401A - 50 AVENUE, TABER ALBERTA, Incorporated 2005 FEB 25 Registered Address: 112 T1G 1V2. No: 2011541543. TEGLER GATE, EDMONTON ALBERTA, T6R 3A4. No: 2011551195. BUSBY VOLUNTEER FIRE DEPARTMENT SOCIETY Alberta Society Incorporated 2005 JAN 28 BLUE PEARL GRANITE LTD. Named Alberta Registered Address: GENERAL DELIVERY, BUSBY Corporation Incorporated 2005 FEB 23 Registered ALBERTA, T0G 0H0. No: 5011537726. Address: 98 EDGEBROOK HTS N.W., CALGARY ALBERTA, T3A 5M5. No: 2011544638. C & N REALTY MANAGEMENT LTD. Named Alberta Corporation Incorporated 2005 FEB 16 BLUE SKY HOMES LTD. Named Alberta Corporation Registered Address: 4500, 855 - 2ND STREET S.W., Incorporated 2005 FEB 17 Registered Address: 3041 CALGARY ALBERTA, T2P 4K7. No: 2011534555. 34A AVE NW, EDMONTON ALBERTA, T6T 1W5. No: 2011537707. C. W. BOND CONSULTING INC. Named Alberta Corporation Incorporated 2005 FEB 25 Registered BLYSSWORKS INC. Named Alberta Corporation Address: 7, 9670 - 176 STREET, EDMONTON Incorporated 2005 FEB 25 Registered Address: 700, 603 ALBERTA, T5T 5Z5. No: 2011551518. - 7 AVENUE SW, CALGARY ALBERTA, T2P 2T5. No: 2011550676. C.A. CHRISTOPHER PROFESSIONAL CORPORATION Legal Professional Corporation BOARD MANAGEMENT INC. Named Alberta Incorporated 2005 FEB 25 Registered Address: 3500, Corporation Incorporated 2005 FEB 25 Registered 855 - 2 STREET SW, CALGARY ALBERTA, T2P 4J8. Address: 3000, 237 - 4 AVENUE SW, CALGARY No: 2011543978. ALBERTA, T2P 4X7. No: 2011549793. C.A.T OILFIELD SERVICES LTD. Named Alberta BPIT CONSULTING SERVICES INC. Named Alberta Corporation Incorporated 2005 FEB 17 Registered Corporation Incorporated 2005 FEB 17 Registered Address: SW 11-82-6-W6TH No: 2011536915. Address: 3500, 855 - 2 STREET SW, CALGARY ALBERTA, T2P 4J8. No: 2011536816. CABLE PARENT CORPORATION Named Alberta Corporation Incorporated 2005 FEB 16 Registered BRACHER & ASSOCIATES LTD. Named Alberta Address: 1703 PINETREE CRESCENT NE, Corporation Incorporated 2005 FEB 17 Registered CALGARY ALBERTA, T1Y 1L6. No: 2011536113. Address: 16 BERNICE AVE, GOLDEN DAYS BEACH ALBERTA, T0C 2P0. No: 2011536808. CAD WORX WAREHOUSE INC. Named Alberta Corporation Continued In 2005 FEB 24 Registered BRAGOR SEARCH INC. Named Alberta Corporation Address: 2401, 10104 103 AVENUE, EDMONTON Incorporated 2005 FEB 16 Registered Address: #520, ALBERTA, T5J 0H8. No: 2011548597. 1121 CENTRE STREET N., CALGARY ALBERTA, T2E 7K6. No: 2011534183. CADARN LTD. Named Alberta Corporation Incorporated 2005 FEB 22 Registered Address: 6 BRIDGEBAY CAPITAL INC. Named Alberta HIGHLAND PLACE NW, CALGARY ALBERTA, Corporation Incorporated 2005 FEB 18 Registered T2K 3N6. No: 2011543143. Address: BOX 849 SUITE 207 40 ELIZABETH STREET, OKOTOKS ALBERTA, T1S1A9. No: CALCAN FINANCIAL CORP. Named Alberta 2011540123. Corporation Incorporated 2005 FEB 17 Registered Address: 406, 501 - 18 AVENUE S.W., CALGARY BRIDGEMARK INVESTMENTS LTD. Named Alberta ALBERTA, T2S 0C7. No: 2011535388. Corporation Incorporated 2005 FEB 18 Registered Address: 8603-104 STREET, EDMONTON ALBERTA, T6E 4G6. No: 2011538879.

- 800 - THE ALBERTA GAZETTE, PART I, MARCH 31, 2005

CALGARY CLADDING INC. Named Alberta CANADIAN PURIFICATION SOLUTIONS INC. Corporation Incorporated 2005 FEB 18 Registered Named Alberta Corporation Incorporated 2005 FEB 28 Address: 6313 BOWVIEW RD NW, CALGARY Registered Address: 1400, 350 - 7TH AVENUE SW, ALBERTA, T3B 2H9. No: 2011540834. CALGARY ALBERTA, T2P 3N9. No: 2011554975.

CALGARY ELECTRICAL SERVICES INC. Named CANADIAN RESIDENTIAL SOLUTIONS INC. Alberta Corporation Incorporated 2005 FEB 18 Named Alberta Corporation Incorporated 2005 FEB 16 Registered Address: 213 APPLEWOOD PLACE SE, Registered Address: #1250, 639 - 5TH AVENUE SW, CALGARY ALBERTA, T2A 7M9. No: 2011531684. CALGARY ALBERTA, T2P 0M9. No: 2011534217.

CALGARY PHONE TECH INC. Named Alberta CANADIAN VACATION VILLAS LTD. Named Corporation Incorporated 2005 FEB 22 Registered Alberta Corporation Incorporated 2005 FEB 17 Address: BAY 10, 1815 27 AVE NE, CALGARY Registered Address: 2900-10180 101 ST, EDMONTON ALBERTA, T2E 7E1. No: 2011542889. ALBERTA, T5J 3V5. No: 2011536360.

CALGARY WELDERS AND ERECTORS INC. CANCO HOLDINGS INC. Named Alberta Corporation Named Alberta Corporation Incorporated 2005 FEB 26 Incorporated 2005 FEB 18 Registered Address: 1072 Registered Address: 120 MADEIRA CRES NE, MILLBOURNE ROAD EAST NW, EDMONTON CALGARY ALBERTA, T2A 4N4. No: 2011552391. ALBERTA, T6K 1W1. No: 2011539844.

CALLIOPE'S SOUL INC. Named Alberta Corporation CANMARK MACHINE LTD. Named Alberta Incorporated 2005 FEB 16 Registered Address: 9708-63 Corporation Incorporated 2005 FEB 16 Registered AVENUE, EDMONTON ALBERTA, T6E 0G6. No: Address: 862 - 118A STREET NW, EDMONTON 2011534738. ALBERTA, T6J 7A1. No: 2011534928.

CALLOWAY REIT (BOLTON) INC. Named Alberta CANYON CASING SERVICES LTD. Named Alberta Corporation Incorporated 2005 FEB 16 Registered Corporation Incorporated 2005 FEB 25 Registered Address: #1900, 715-5 AVENUE S.W., CALGARY Address: 504 4909 49 STREET, RED DEER ALBERTA, T2P 2X6. No: 2011534308. ALBERTA, T4N 1V1. No: 2011548795.

CALLOWAY REIT (EDMONTON) INC. Named CAPILANO MEDICAL CLINIC LTD. Named Alberta Alberta Corporation Incorporated 2005 FEB 16 Corporation Incorporated 2005 FEB 18 Registered Registered Address: #1900, 715-5 AVENUE S.W., Address: 7905 - 106 AVENUE, EDMONTON CALGARY ALBERTA, T2P 2X6. No: 2011534175. ALBERTA, T6A 1H7. No: 2011540420.

CALLOWAY REIT (HUNTSVILLE) INC. Named CAPITAL CITY PARKING LTD. Named Alberta Alberta Corporation Incorporated 2005 FEB 16 Corporation Incorporated 2005 FEB 23 Registered Registered Address: #1900, 715-5 AVENUE S.W., Address: 19 WILLOW WAY, EDMONTON CALGARY ALBERTA, T2P 2X6. No: 2011534456. ALBERTA, T5T 1C9. No: 2011545379.

CALLOWAY REIT (WHITBY) INC. Named Alberta CAPTURED ARTISTS LTD. Named Alberta Corporation Incorporated 2005 FEB 16 Registered Corporation Incorporated 2005 FEB 17 Registered Address: #1900, 715-5 AVENUE S.W., CALGARY Address: 1, 5401 - 49TH AVENUE, OLDS ALBERTA, ALBERTA, T2P 2X6. No: 2011534563. T4H 1G3. No: 2011537392.

CAMACC SYSTEMS INC. Other Prov/Territory Corps CAROLINE INDUSTRIES LTD. Named Alberta Registered 2005 FEB 25 Registered Address: 640, 1414 Corporation Incorporated 2005 FEB 28 Registered - 8 STREET SW, CALGARY ALBERTA, T2R 1J6. No: Address: 11353 LEONARD, GRANDE CACHE 2111551103. ALBERTA, T0E 0Y0. No: 2011555170.

CAN-AM LOGISTICS INC. Other Prov/Territory Corps CASH COW HOLDINGS INC. Named Alberta Registered 2005 FEB 22 Registered Address: 3400, 150 Corporation Incorporated 2005 FEB 18 Registered - 6TH AVENUE SW, CALGARY ALBERTA, T2P Address: 2113 - 20 STREET, NANTON ALBERTA, 3Y7. No: 2111543464. T0L 1R0. No: 2011533920.

CANADA JIACHI GROUP CORP. Named Alberta CASH KING ENTERPRISES INC. Named Alberta Corporation Incorporated 2005 FEB 22 Registered Corporation Incorporated 2005 FEB 28 Registered Address: #2 1027 NORTHMOUNT DR. NW, Address: #900, 441 - 5TH AVENUE S.W., CALGARY CALGARY ALBERTA, T2L 0B6. No: 2011541980. ALBERTA, T2P 2V1. No: 2011552904.

CANADA PRIME CORPORATION Named Alberta CASTLE CRAFT LTD. Named Alberta Corporation Corporation Incorporated 2005 FEB 16 Registered Incorporated 2005 FEB 18 Registered Address: 619 Address: 1210 - 87A STREET NW, EDMONTON MADISON DRIVE, IRRICANA ALBERTA, T0M 1B0. ALBERTA, T6X 1C6. No: 2011534753. No: 2011539307.

CANADA SOLUTIONS OVERSEAS INC. Federal CB EMPLOYEES CORPORATION Named Alberta Corporation Registered 2005 FEB 23 Registered Corporation Incorporated 2005 FEB 28 Registered Address: 2100, 700 - 2ND STREET S.W., CALGARY Address: 1201, 10060 JASPER AVENUE, ALBERTA, T2P 2W1. No: 2111546202. EDMONTON ALBERTA, T5J 4E5. No: 2011554801.

- 801 - THE ALBERTA GAZETTE, PART I, MARCH 31, 2005

CEIBA GROUP INC. Named Alberta Corporation CLEARQUEST MEDIA CORP. Named Alberta Incorporated 2005 FEB 18 Registered Address: 416 - Corporation Incorporated 2005 FEB 23 Registered 3RD STREET SE, HIGH RIVER ALBERTA, T1V 1H4. Address: 16 TUSCANY COURT NW, CALGARY No: 2011540107. ALBERTA, T3L 2Y8. No: 2011541840.

CERAMIC INSULATION SOLUTIONS INC. Named CMCW INVESTMENTS LTD. Named Alberta Alberta Corporation Incorporated 2005 FEB 17 Corporation Incorporated 2005 FEB 25 Registered Registered Address: 927 MCKENZIE DRIVE S.W., Address: #1638, 10025 - 102A AVENUE, EDMONTON CALGARY ALBERTA, T2Z 1T2. No: 2011537277. ALBERTA, T5J 2Z2. No: 2011551021.

CHAIN LINK INC. Named Alberta Corporation COBUS GROBBELAAR PROFESSIONAL Incorporated 2005 FEB 17 Registered Address: 9931- CORPORATION Medical Professional Corporation 106 AVENUE, GRANDE PRAIRIE ALBERTA, T8V Incorporated 2005 FEB 28 Registered Address: 1B, 333 1J4. No: 2011536444. - 2ND STREET WEST, BROOKS ALBERTA, T1R 1G4. No: 2011554678. CHANCOR VENTURES INC. Named Alberta Corporation Incorporated 2005 FEB 23 Registered CODY'S DRYWALL LTD. Named Alberta Corporation Address: NE 1/4 S.2, T.20, R.6 WEST OF THE 5TH Incorporated 2005 FEB 18 Registered Address: 320 MERIDIAN No: 2011544620. GRIER AVE NE APT 2301, CALGARY ALBERTA, T2K 5X5. No: 2011539695. CHATEAU WORLD PROPERTIES INC. Named Alberta Corporation Incorporated 2005 FEB 24 COFEI ENTERPRIZES INC. Named Alberta Registered Address: 348-14 STREET NW, CALGARY Corporation Incorporated 2005 FEB 24 Registered ALBERTA, T2N 1Z7. No: 2011547920. Address: SUITE 100, 17510 - 107 AVENUE, EDMONTON ALBERTA, T5S 1E9. No: 2011539075. CHINOOK POWER CORP. Other Prov/Territory Corps Registered 2005 FEB 22 Registered Address: 280, 521 - COHESION MEDIA & DESIGNS LTD. Named Alberta 3RD AVENUE SW, CALGARY ALBERTA, T2P 3T3. Corporation Incorporated 2005 FEB 18 Registered No: 2111515082. Address: 110, 1410 - 2 STREET SW, CALGARY ALBERTA, T2R 1R1. No: 2011539034. CHINTAI INTERNATIONAL CANADA LTD. Named Alberta Corporation Incorporated 2005 FEB 28 COL-TECH ON SITE MEDICAL SERVICES LTD. Registered Address: 605, 3607B - 49 STREET NW, Named Alberta Corporation Incorporated 2005 FEB 23 CALGARY ALBERTA, T3A 2H3. No: 2011542319. Registered Address: #4233 33 ST., RED DEER ALBERTA, T4N 0N1. No: 2011545031. CHRIMATTKEN LTD. Named Alberta Corporation Incorporated 2005 FEB 23 Registered Address: 5206 46 COLD WEATHER INSULATION INC. Named Alberta ST., BENTLEY ALBERTA, T0C 0J0. No: 2011544356. Corporation Incorporated 2005 FEB 18 Registered Address: 11416-89ST., EDMONTON ALBERTA, T5B CHRISTIAN BROS. & ASSOCIATES INC. Named 3T8. No: 2011538713. Alberta Corporation Incorporated 2005 FEB 22 Registered Address: 401-3 STREET, OYEN COLETERRA PROPERTIES INC. Named Alberta ALBERTA, T0J 2J0. No: 2011541931. Corporation Incorporated 2005 FEB 24 Registered Address: 155 BLUERIDGE VIEW NW, CALGARY CITI LUV DEVELOPMENTS INC. Named Alberta ALBERTA, T3L 2N6. No: 2011545916. Corporation Incorporated 2005 FEB 24 Registered Address: 28 RUNDLEFIELD CL. N.E., CALGARY COLLINS-TOKER (ALBERTA) AGENCIES LTD. ALBERTA, T1Y 2W2. No: 2011548159. Named Alberta Corporation Incorporated 2005 FEB 22 Registered Address: 126 DOUGLAS GLEN CIRCLE CITIUM PROPERTIES (WILDROSE) INC. Named SE, CALGARY ALBERTA, T2Z 3T3. No: Alberta Corporation Incorporated 2005 FEB 18 2011537269. Registered Address: 900-441-5 AVE SW, CALGARY ALBERTA, T2P 2V1. No: 2011539349. COLOR GLO NORTH EDMONTON LTD. Named Alberta Corporation Incorporated 2005 FEB 22 CLARE LAND LTD. Named Alberta Corporation Registered Address: 184 WARWICK CRES., Incorporated 2005 FEB 19 Registered Address: #2200, EDMONTON ALBERTA, T5X 5P6. No: 2011543101. 411 - 1 STREET S.E., CALGARY ALBERTA, T2G 5E7. No: 2011541071. COMPUNETWORKS INC. Named Alberta Corporation Incorporated 2005 FEB 16 Registered Address: 403-600 CLEAR BLUE EVENTS LTD. Named Alberta SIGNAL ROAD, FORT MCMURRAY ALBERTA, Corporation Incorporated 2005 FEB 25 Registered T9H 3Z4. No: 2011535040. Address: 209, 10836 - 24 STREET SE, CALGARY ALBERTA, T2Z 4C9. No: 2011551500. COMPUTER PIT STOP MOBILE SERVICES LTD. Named Alberta Corporation Incorporated 2005 FEB 26 CLEAR CHOICE CONTRACTING LTD. Named Registered Address: 34 ROYAL ELM DRIVE NW, Alberta Corporation Incorporated 2005 FEB 22 CALGARY ALBERTA, T3G 5P7. No: 2011552532. Registered Address: 5008 - 3RD AVENUE, EDSON ALBERTA, T7E 1T9. No: 2011542228. CONCORDE BAGGAGE SERVICES INC. Named Alberta Corporation Incorporated 2005 FEB 18 Registered Address: # 138, 808, 4 AVE SW, CALGARY ALBERTA, T2P 3E8. No: 2011535321.

- 802 - THE ALBERTA GAZETTE, PART I, MARCH 31, 2005

CONNOR INDUSTRIES LTD. Named Alberta CSI GROUP INC. Named Alberta Corporation Corporation Incorporated 2005 FEB 17 Registered Incorporated 2005 FEB 17 Registered Address: #101, Address: #101, 9803-31 AVENUE, EDMONTON 9803-31 AVENUE, EDMONTON ALBERTA, T6N ALBERTA, T6N 1C5. No: 2011536774. 1C5. No: 2011536568.

CONVOY PILOTING LTD. Named Alberta CURTIS WOOLF PROFESSIONAL CORPORATION Corporation Incorporated 2005 FEB 16 Registered Chiropractic Professional Corporation Incorporated 2005 Address: 11422 - 97 AVE., GRANDE PRAIRIE FEB 25 Registered Address: 2900-10180 101 ST, ALBERTA, T8V 5Z5. No: 2011533961. EDMONTON ALBERTA, T5J 3V5. No: 2011550205.

COOL NORTH OIL & GAS OPERATIONS LTD. CYPRESS HILLS RESOURCE CORP. Other Named Alberta Corporation Incorporated 2005 FEB 25 Prov/Territory Corps Registered 2005 FEB 18 Registered Address: 10012-101 STREET, PEACE Registered Address: 1900, 736 - 6 AVENUE SW, RIVER ALBERTA, T8S 1S2. No: 2011550999. CALGARY ALBERTA, T2P 3T7. No: 2111533820.

CORAL ADVENTURES INC. Named Alberta D & L GRAILCOAT LTD. Named Alberta Corporation Corporation Incorporated 2005 FEB 23 Registered Incorporated 2005 FEB 26 Registered Address: 179 Address: #108, 9824 - 97 AVENUE, GRANDE HARVEST PARK WAY NE, CALGARY ALBERTA, PRAIRIE ALBERTA, T8V 7K2. No: 2011546526. T3K 4H8. No: 2011552425.

CORE ENVIRONMENTAL INC. Named Alberta D BEST INDUSTRIES LTD. Named Alberta Corporation Incorporated 2005 FEB 23 Registered Corporation Incorporated 2005 FEB 23 Registered Address: 537 - 36 AVE SE, CALGARY ALBERTA, Address: 9713 106 AVE, CLAIRMONT ALBERTA, T2G 1W5. No: 2011546245. T0H 0W5. No: 2011545445.

CORE MASTERS INC. Named Alberta Corporation D. G. WATER HAULING LTD. Named Alberta Incorporated 2005 FEB 23 Registered Address: 400, Corporation Incorporated 2005 FEB 17 Registered 10235 - 101 STREET, EDMONTON ALBERTA, T5J Address: 10432 96 AVE, GRANDE PRAIRIE 3G1. No: 2011545361. ALBERTA, T8V 4Z2. No: 2011537079.

COSMOPOLITAN MAKE-UP ARTISTRY COLLEGE D.A.B. CONSTRUCTION LTD. Named Alberta INC. Named Alberta Corporation Incorporated 2005 Corporation Incorporated 2005 FEB 24 Registered FEB 28 Registered Address: 203-10525 JASPER Address: 5717 57 AVE., RED DEER ALBERTA, T4N AVENUE, EDMONTON ALBERTA, T5J 1Z4. No: 4S2. No: 2011547128. 2011554421. D.A.K.S OIL & GAS CONTRACT OPERATING LTD. CREW CANADA TECHNOLOGIES INC. Named Named Alberta Corporation Incorporated 2005 FEB 18 Alberta Corporation Incorporated 2005 FEB 26 Registered Address: 31 EASTBROOK DR E, BROOKS Registered Address: 357 EDGEVIEW PLACE NW, ALBERTA, T1R 0H9. No: 2011537350. CALGARY ALBERTA, T3A 4X4. No: 2011547029. D.J. BOURASSA FINANCIAL SERVICES LTD. Other CROSSMARK CANADA INC. Other Prov/Territory Prov/Territory Corps Registered 2005 FEB 16 Corps Registered 2005 FEB 24 Registered Address: 320, Registered Address: #600, 9835 - 101 AVENUE, 10205 101 STREET, EDMONTON ALBERTA, T5J GRANDE PRAIRIE ALBERTA, T8V 5V4. No: 4H5. No: 2111548711. 2111534000.

CRU DEVELOPMENTS LTD. Named Alberta D.L. ADAMS & ASSOCIATES LTD. Named Alberta Corporation Incorporated 2005 FEB 21 Registered Corporation Continued In 2005 FEB 28 Registered Address: 295 WATERSTONE CRESCENT, AIRDRIE Address: 121 CORAL SPRINGS MEWS NE, ALBERTA, T4B 2G1. No: 2011541394. CALGARY ALBERTA, T3J 3R8. No: 2011554496.

CRUCIATE GROUP INC. Named Alberta Corporation DAAMKAT INC. Named Alberta Corporation Incorporated 2005 FEB 24 Registered Address: 177 Incorporated 2005 FEB 18 Registered Address: 3200, HIDDEN RANCH HILL NW, CALGARY ALBERTA, 10180 - 101 STREET, EDMONTON ALBERTA, T5J T3A 5X6. No: 2011548894. 3W8. No: 2011539877.

CRUISE ESCAPES CORP. Named Alberta Corporation DALE'S PERSONALIZED SERVICES INC. Named Incorporated 2005 FEB 24 Registered Address: 5132- Alberta Corporation Incorporated 2005 FEB 25 186 STREET, EDMONTON ALBERTA, T6M 2K6. Registered Address: 1631 - 76 AVENUE SE, No: 2011547540. CALGARY ALBERTA, T2C 1P6. No: 2011536386.

CSE HOLDINGS LTD. Named Alberta Corporation DANEX PAINTING LTD. Named Alberta Corporation Incorporated 2005 FEB 24 Registered Address: 1413 - Incorporated 2005 FEB 23 Registered Address: 180 2ND STREET S.W., CALGARY ALBERTA, T2R APPLEMONT CLOSE SE, CALGARY ALBERTA, 0W7. No: 2011547755. T2A 7S2. No: 2011546393.

CSI COATING SYSTEMS (2005) INC. Named Alberta DARRIN L. BAILEY PROFESSIONAL Corporation Incorporated 2005 FEB 18 Registered CORPORATION Medical Professional Corporation Address: #101,9803-31 AVE, EDMONTON Incorporated 2005 FEB 28 Registered Address: 3RD ALBERTA, T6N 1C5. No: 2011538994. FLOOR, 14505 BANNISTER ROAD SE, CALGARY ALBERTA, T2X 3J3. No: 2011553019.

- 803 - THE ALBERTA GAZETTE, PART I, MARCH 31, 2005

DAVE FOSS XCAVATION LTD. Named Alberta DON HOPALUK CONSULTING LTD. Named Alberta Corporation Incorporated 2005 FEB 16 Registered Corporation Incorporated 2005 FEB 22 Registered Address: 4616 WHITEHORN DRIVE NE, CALGARY Address: NE - 11 - 46 - 7 - W4TH No: 2011543036. ALBERTA, T1Y 1X3. No: 2011535966. DONCON INDUSTRIES LTD. Named Alberta DAVID VAN LEENEN PROFESSIONAL Corporation Incorporated 2005 FEB 22 Registered CORPORATION Legal Professional Corporation Address: 916-2ND AVENUE, BEAVERLODGE Incorporated 2005 FEB 28 Registered Address: #701, ALBERTA, T0H 0C0. No: 2011542921. 10060 JASPER AVENUE, EDMONTON ALBERTA, T5J 3R8. No: 2011553639. DONE-RITE EXTERIORS INC. Named Alberta Corporation Incorporated 2005 FEB 18 Registered DAVINCI'S CONCRETE AND TILE INC. Named Address: 112 MILLCREST WAY SW, CALGARY Alberta Corporation Incorporated 2005 FEB 22 ALBERTA, T2Y 2J3. No: 2011538895. Registered Address: 234, 16311 - 95 STREET, EDMONTON ALBERTA, T5Z 3Y5. No: 2011543580. DOUBLECLICK EMAIL CANADA INC. Other Prov/Territory Corps Registered 2005 FEB 25 DDBC RAIL SERVICES LTD. Named Alberta Registered Address: 1400, 350 - 7 AVENUE SW, Corporation Incorporated 2005 FEB 26 Registered CALGARY ALBERTA, T2P 3N9. No: 2111550410. Address: #2200, 411 - 1 STREET S.E., CALGARY ALBERTA, T2G 5E7. No: 2011552177. DOVE ENERGY INC. Named Alberta Corporation Incorporated 2005 FEB 19 Registered Address: 220 DDC NOVA SCOTIA COMPANY Other Prov/Territory ARBOUR STONE RISE NW, CALGARY ALBERTA, Corps Registered 2005 FEB 22 Registered Address: T3G 4N3. No: 2011541246. M23, 10060 JASPER AVENUE, EDMONTON ALBERTA, T5J 3R8. No: 2111538886. DR. GREEN THUMB INC. Named Alberta Corporation Incorporated 2005 FEB 16 Registered Address: 408 DEBBIE CLARKE CONSULTING LTD. Named 1240 KENSINGTON ROAD NW, CALGARY Alberta Corporation Incorporated 2005 FEB 28 ALBERTA, T2N 3P7. No: 2011535990. Registered Address: 440 ROYAL BAY NW, CALGARY ALBERTA, T3G 4X6. No: 2011553829. DRAGA TRUCKING SERVICES LTD. Named Alberta Corporation Incorporated 2005 FEB 21 Registered DESCO ENTERPRISES LTD. Named Alberta Address: 220 TEMPLEBY PLACE NE, CALGARY Corporation Incorporated 2005 FEB 22 Registered ALBERTA, T1Y 5H1. No: 2011541402. Address: #2 33 EASTLAKE WAY NE, AIRDRIE ALBERTA, T4A 2J4. No: 2011541709. DUBORD TECHNICAL SERVICES LTD. Named Alberta Corporation Incorporated 2005 FEB 24 DESIGN CONTRACTORS INC. Named Alberta Registered Address: 400, 10235 - 101 STREET, Corporation Incorporated 2005 FEB 23 Registered EDMONTON ALBERTA, T5J 3G1. No: 2011548472. Address: 319 RAYMOND CLOSE SW, TURNER VALLEY ALBERTA, T0L 2A0. No: 2011545544. DURRAMELT SNOWMELTER INC. Named Alberta Corporation Incorporated 2005 FEB 22 Registered DETTMER OILFIELD CONTRACTING LTD. Named Address: 5220 - 51 AVENUE, Alberta Corporation Incorporated 2005 FEB 16 ALBERTA, T9A 3E2. No: 2011542350. Registered Address: NW 22 38 17 W4 No: 2011535800. E-CRAFT TECHNOLOGIES INC. Named Alberta DIAMOND COATINGS LTD. Named Alberta Corporation Incorporated 2005 FEB 24 Registered Corporation Incorporated 2005 FEB 23 Registered Address: NW 1/4 - 13 - 21 - 1 - W5 No: 2011547193. Address: 748 PANORAMA HILLS DRIVE NW, CALGARY ALBERTA, T3K 4T4. No: 2011544679. E.R. LAND LTD. Named Alberta Corporation Incorporated 2005 FEB 19 Registered Address: #2200, DIAMOND HEAD FINANCIAL CORP. Named 411 - 1 STREET S.E., CALGARY ALBERTA, T2G Alberta Corporation Incorporated 2005 FEB 17 5E7. No: 2011541089. Registered Address: 11428 - 168 STREET, #23, EDMONTON ALBERTA, T5M 3T9. No: 2011537988. E2I2 CONSULTING INC. Named Alberta Corporation Incorporated 2005 FEB 24 Registered Address: 1000, DIAMOND PAVING & CONCRETE LTD. Named 10035 - 105 STREET, EDMONTON ALBERTA, T5J Alberta Corporation Incorporated 2005 FEB 22 3T2. No: 2011548621. Registered Address: 516 6 STREET S.E., REDCLIFF ALBERTA, T0J 2P0. No: 2011542996. EASY LIVING CLEANING SERVICES LTD. Named Alberta Corporation Incorporated 2005 FEB 17 DIAMOND T TRANSPORTATION LTD. Named Registered Address: 11719 - 39A AVE, EDMONTON Alberta Corporation Incorporated 2005 FEB 17 ALBERTA, T6J 0P1. No: 2011537863. Registered Address: 421 53431 RR 221 PLEASANTVIEW, ARDROSSAN ALBERTA, T8E EC TECH CONSULTING INC. Named Alberta 2K6. No: 2011538291. Corporation Incorporated 2005 FEB 24 Registered Address: 1041 RUTHERFORD PLACE, EDMONTON DOLCE FINANCIAL CORP. Named Alberta ALBERTA, T6W 1J5. No: 2011548951. Corporation Incorporated 2005 FEB 28 Registered Address: 1200, 425 - 1ST STREET S.W., CALGARY ALBERTA, T2P 3L8. No: 2011555329.

- 804 - THE ALBERTA GAZETTE, PART I, MARCH 31, 2005

ECO-FRIENDLY BUILDING SERVICES LTD. Named ERNEST BOBCAT SERVICES INC. Named Alberta Alberta Corporation Incorporated 2005 FEB 16 Corporation Incorporated 2005 FEB 25 Registered Registered Address: 1206 COLGROVE AVENUE NE, Address: SUITE 424, 324 - 5149 COUNTRY HILLS CALGARY ALBERTA, T2E 5C2. No: 2011534522. BLVD. NW, CALGARY ALBERTA, T3A 5K8. No: 2011544232. EDDY MANAGEMENT INC. Other Prov/Territory Corps Registered 2005 FEB 28 Registered Address: ESAU ELECTRICAL DESIGN LTD. Named Alberta #640, 840 - 6TH AVENUE S.W., CALGARY Corporation Incorporated 2005 FEB 23 Registered ALBERTA, T2P 3E5. No: 2111552796. Address: 131 - 12TH AVENUE N.E., CALGARY ALBERTA, T2E 1A1. No: 2011545346. EDGEWAY ENTERPRISES INC. Named Alberta Corporation Incorporated 2005 FEB 23 Registered ESCAPE VELOCITY INC. Named Alberta Corporation Address: 12 EDGEVALLEY MANOR NW, CALGARY Incorporated 2005 FEB 28 Registered Address: 8104- ALBERTA, T5A 5E1. No: 2011545395. 190 STREET, EDMONTON ALBERTA, T5T 5C7. No: 2011555220. EDP CONTRACTING LTD. Named Alberta Corporation Incorporated 2005 FEB 16 Registered ESSENTIAL GLASS INC. Named Alberta Corporation Address: 129 ATKINSON ROAD, FORT Incorporated 2005 FEB 23 Registered Address: 8536 MCMURRAY ALBERTA, T9J 1E8. No: 2011534266. ROPER ROAD NW, EDMONTON ALBERTA, T6E 6V4. No: 2011544752. EL DIABLO CONSULTING INC. Named Alberta Corporation Incorporated 2005 FEB 28 Registered EURO VISION CONSULTING INC. Named Alberta Address: #907, 4902 37 STREET, RED DEER Corporation Incorporated 2005 FEB 26 Registered ALBERTA, T4N 6M9. No: 2011553571. Address: 110, 6940 FISHER ROAD SE, CALGARY ALBERTA, T2H 0W3. No: 2011552268. ELITE REFRESHMENT SERVICES LTD. Named Alberta Corporation Incorporated 2005 FEB 25 EXATEX CONSULTING INC. Named Alberta Registered Address: 400, 606-4 STREET SW, Corporation Incorporated 2005 FEB 28 Registered CALGARY ALBERTA, T2P 1T1. No: 2011548464. Address: #305, 8657 - 51 AVENUE, EDMONTON ALBERTA, T6E 6A8. No: 2011553894. ELMONT ENTERPRISES LTD. Named Alberta Corporation Incorporated 2005 FEB 24 Registered EZ WAX CANADA INC. Named Alberta Corporation Address: SW-19-65-13-W4 No: 2011549686. Incorporated 2005 FEB 22 Registered Address: 112, 80 CHIPPEWA ROAD, SHERWOOD PARK ALBERTA, EMPANADA CONVENIENCE STORE INC. Named T8A 4W6. No: 2011542111. Alberta Corporation Incorporated 2005 FEB 18 Registered Address: 8746-B 149 STREET, EZEE SOLUTIONS INC. Named Alberta Corporation EDMONTON ALBERTA, T5R 1B6. No: 2011538812. Incorporated 2005 FEB 16 Registered Address: 77 SHAWBROOKE CIRCLE SW, CALGARY EMPIRE INVESTMENT PROPERTIES INC. Named ALBERTA, T2Y 2Z4. No: 2011536139. Alberta Corporation Incorporated 2005 FEB 22 Registered Address: 1072 MILLBOURNE ROAD F.J. COFFEY CONSULTING CORPORATION Federal EAST NW, EDMONTON ALBERTA, T6K 1W1. No: Corporation Registered 2005 FEB 18 Registered 2011542152. Address: 40 DALBROOK BAY NW, CALGARY ALBERTA, T3A 2G9. No: 2111539470. ENERGREEN SOCIETY FOR COMMUNITY RENEWABLE ENERGY DEVELOPMENT Alberta FALCON OILFIELD SERVICES LTD. Named Alberta Society Incorporated 2005 JAN 31 Registered Address: Corporation Incorporated 2005 FEB 24 Registered SUITE 610,700 - 4TH AVE SW, CALGARY Address: 518 MAIN STREET, THREE HILLS ALBERTA, T2P 3J4. No: 5011539524. ALBERTA, T0M 2A0. No: 2011547946.

ENERGY PLUS CONTRACTORS LTD. Named FAVZ SOLUTIONS INC. Named Alberta Corporation Alberta Corporation Incorporated 2005 FEB 24 Incorporated 2005 FEB 24 Registered Address: 1625 Registered Address: 504 4909 49 STREET, RED DEER FORBES WAY, EDMONTON ALBERTA, T6R 2P5. ALBERTA, T4N 1V1. No: 2011547052. No: 2011547037.

ENVIRONMENTAL HEALTH TECHNOLOGIES FEDDA PAINTING & RENOVATING LTD. Named LTD. Named Alberta Corporation Incorporated 2005 Alberta Corporation Incorporated 2005 FEB 28 FEB 18 Registered Address: #525, 1110 CENTRE Registered Address: 136 PINEMILL RD NE, STREET N.E., CALGARY ALBERTA, T2E 2R2. No: CALGARY ALBERTA, T1Y 2C9. No: 2011553779. 2011540412. FIASCO GELATO KENSINGTON INC. Named EQUIPET HEALTH (CANADA) INC. Named Alberta Alberta Corporation Incorporated 2005 FEB 26 Corporation Incorporated 2005 FEB 25 Registered Registered Address: 207, 10 STREET NW, CALGARY Address: 1220 CROSS CRESCENT S.W, CALGARY ALBERTA, T2N 1V5. No: 2011544422. ALBERTA, T2V 2R8. No: 2011551633. FIFTH AVENUE PHARMACY LTD. Named Alberta Corporation Incorporated 2005 FEB 24 Registered Address: SUITE 300, 714 - 1 STREET SE, CALGARY ALBERTA, T2G 2G8. No: 2011549629.

- 805 - THE ALBERTA GAZETTE, PART I, MARCH 31, 2005

FINNESSE FLOORCOVERING LTD. Named Alberta FULL CIRCLE CONSULTING LTD. Named Alberta Corporation Incorporated 2005 FEB 17 Registered Corporation Incorporated 2005 FEB 18 Registered Address: 616 MAIDSTONE DR NE, CALGARY Address: NE 4 53 15 W4 No: 2011538986. ALBERTA, T2A 4B7. No: 2011537590. FUNKY PETALS (EDMONTON) INC. Named Alberta FINTRY-GREY CONSULTING LTD. Named Alberta Corporation Incorporated 2005 FEB 17 Registered Corporation Incorporated 2005 FEB 16 Registered Address: 12816 82 STREET, EDMONTON ALBERTA, Address: #202, 4921 - 49TH STREET, RED DEER T5E 2T2. No: 2011536881. ALBERTA, T4N 1V2. No: 2011534225. G & A MARKETING CANADA, ULC Other FIRST ASSET POWER FUNDS II INC. Other Prov/Territory Corps Registered 2005 FEB 22 Prov/Territory Corps Registered 2005 FEB 25 Registered Address: 3400, 150 - 6TH AVENUE SW, Registered Address: 1400, 700 - 2ND STREET S.W., CALGARY ALBERTA, T2P 3Y7. No: 2111543050. CALGARY ALBERTA, T2P 4V5. No: 2111550311. G & B PIPELINE LTD. Named Alberta Corporation FIRST CANADIAN PROPERTIES CORPORATION Incorporated 2005 FEB 25 Registered Address: 50 Other Prov/Territory Corps Registered 2005 FEB 23 CIMARRON TRAIL, OKOTOKS ALBERTA, T1S Registered Address: #1900, 350 - 7TH AVENUE S.W., 2E7. No: 2011550445. CALGARY ALBERTA, T2P 3N9. No: 2111546475. G & D WAGONER CONTRACTING LTD. Named FLYING COLORS PERSONAL & PROFESSIONAL Alberta Corporation Incorporated 2005 FEB 24 DEVELOPMENT INC. Federal Corporation Registered Registered Address: NE 1/4 25 - 59 - 13 - W5, 2005 FEB 17 Registered Address: 605, 10145 - 119 COUNTY OF WOODLANDS No: 2011548688. STREET, EDMONTON ALBERTA, T5K 1Z2. No: 2111537516. G A K MAINTENANCE LTD. Named Alberta Corporation Incorporated 2005 FEB 22 Registered FOUR PAWS GROOMING LTD. Named Alberta Address: SW-16-82-10-W6M No: 2011543119. Corporation Incorporated 2005 FEB 25 Registered Address: 102, 2411 - 4TH STREET NW, CALGARY G POWER4 INC. Named Alberta Corporation ALBERTA, T2M 2Z8. No: 2011550304. Incorporated 2005 FEB 26 Registered Address: 15, 100A - 9705 HORTON ROAD SW, CALGARY FOX CREEK CONSTRUCTION INC. Named Alberta ALBERTA, T2V 2X5. No: 2011550049. Corporation Incorporated 2005 FEB 28 Registered Address: 49 CIMARRON MEADOWS RD, OKOTOKS G. L. A. HOLDINGS INC. Named Alberta Corporation ALBERTA, T1S 1T5. No: 2011553951. Incorporated 2005 FEB 18 Registered Address: 1013 5TH AVENUE, WAINWRIGHT ALBERTA, T9W 1L6. FRANKS AUTO BODY LTD. Named Alberta No: 2011540917. Corporation Incorporated 2005 FEB 17 Registered Address: #219, 6203 - 28 AVENUE, EDMONTON G.G.M. WELDING INC. Named Alberta Corporation ALBERTA, T6L 6K3. No: 2011538127. Incorporated 2005 FEB 22 Registered Address: 4930 49 STREET, REDWATER ALBERTA, T0A 2W0. No: FRASER HOMES LTD. Named Alberta Corporation 2011542962. Incorporated 2005 FEB 24 Registered Address: 500, 505 - 8TH AVENUE SW, CALGARY ALBERTA, T2P GAP SHARP INVESTMENTS LTD. Named Alberta 1G2. No: 2011549694. Corporation Incorporated 2005 FEB 16 Registered Address: 395 NORTHMOUNT DRIVE NW, FRASER TRANSPORT LTD. Named Alberta CALGARY ALBERTA, T2K 3H4. No: 2011534381. Corporation Incorporated 2005 FEB 18 Registered Address: 528 LAKE NEWELL CR SE, CALGARY GARAGE GADGETS INC. Named Alberta Corporation ALBERTA, T2J 3L6. No: 2011538663. Incorporated 2005 FEB 16 Registered Address: 11632 - 149 ST.,, EDMONTON, ALBERTA, T5M 3R3. No: FREE SPIRIT CONSTRUCTION LTD. Named Alberta 2011534423. Corporation Incorporated 2005 FEB 17 Registered Address: 132 TEMPLEMONT CIRCLE N.E., GARAGECRAFTERS INC. Named Alberta Corporation CALGARY ALBERTA, T1Y 5A9. No: 2011537426. Incorporated 2005 FEB 16 Registered Address: SE 1/4 - 10 - 20 - 29 - W4M No: 2011535305. FREEDOM 2000 HOMES INC. Named Alberta Corporation Incorporated 2005 FEB 28 Registered GATOR MECHANICAL LTD. Named Alberta Address: 5401A - 50 AVENUE, TABER ALBERTA, Corporation Incorporated 2005 FEB 16 Registered T1G 1V2. No: 2011538200. Address: 2500-10155 102 ST NW, EDMONTON ALBERTA, T5J 4G8. No: 2011528011. FROSTY HOLDINGS INC. Named Alberta Corporation Incorporated 2005 FEB 24 Registered Address: 4925 - GENDIZE INTERNATIONAL INC. Named Alberta 51 STREET, CAMROSE ALBERTA, T4V 1S4. No: Corporation Incorporated 2005 FEB 16 Registered 2011547888. Address: 394 MOUNTAIN PARK DRIVE SE, CALGARY ALBERTA, T2Z 2T8. No: 2011533722. FROZEN CANUCK IMPORT CORP. Named Alberta Corporation Incorporated 2005 FEB 23 Registered GLACIER AIR SYSTEMS INC. Named Alberta Address: 1700, 10235 - 101 STREET, EDMONTON Corporation Incorporated 2005 FEB 22 Registered ALBERTA, T5J 3G1. No: 2011545692. Address: 1110 RUSSET ROAD NE, CALGARY ALBERTA, T2E 5L3. No: 2011542434.

- 806 - THE ALBERTA GAZETTE, PART I, MARCH 31, 2005

GLACIER GOLD & SILVER (2005) LTD. Named HAGE CORP. Named Alberta Corporation Incorporated Alberta Corporation Incorporated 2005 FEB 24 2005 FEB 19 Registered Address: 180 MALVERN Registered Address: 408, 4625 VARSITY DRIVE N.W., ROAD NE, CALGARY ALBERTA, T2A 5J9. No: CALGARY ALBERTA, T3A 0Z9. No: 2011549066. 2011541261.

GLENVISTA ESTATES INC. Named Alberta HAIZHU CANADA LTD. Named Alberta Corporation Corporation Incorporated 2005 FEB 25 Registered Incorporated 2005 FEB 22 Registered Address: 720-75 Address: C/O #406, 501 - 18TH AVENUE S.W., AVENUE S.W., CALGARY ALBERTA, T2V 0S3. No: CALGARY ALBERTA, T2S 0C7. No: 2011551146. 2011542327.

GLH TRUCKING LTD. Named Alberta Corporation HAKIM BIBI ENTERPRISES LTD. Named Alberta Incorporated 2005 FEB 19 Registered Address: 7534 Corporation Incorporated 2005 FEB 18 Registered HUNTRIDGE CRES NE, CALGARY ALBERTA, T2K Address: 1714 BOW VALLEY TRAIL, CANMORE 4C9. No: 2011541048. ALBERTA, T1W 2X3. No: 2011540883.

GOLDSMITH'S WORKSHOP (2005) INC. Named HAMMERHEAD CONCRETE LTD. Named Alberta Alberta Corporation Incorporated 2005 FEB 24 Corporation Incorporated 2005 FEB 16 Registered Registered Address: 408, 4625 VARSITY DRIVE N.W., Address: 1413 - 2 STREET S.W., CALGARY CALGARY ALBERTA, T3A 0Z9. No: 2011549157. ALBERTA, T2R 0W7. No: 2011533946.

GOSSELIN FINANCIAL SERVICES INC. Named HANDS ON RECEPTION TRAINING LTD. Named Alberta Corporation Incorporated 2005 FEB 25 Alberta Corporation Incorporated 2005 FEB 24 Registered Address: 42 HAWKDALE CIRCLE NW, Registered Address: 264 QUEENSLAND ROAD SE, CALGARY ALBERTA, T3G 3L2. No: 2011550106. CALGARY ALBERTA, T2J 3S3. No: 2011546989.

GRANDE CACHE RESTORATIVE JUSTICE & HANG TEN PRODUCTIONS INC. Named Alberta CRIME PREVENTION SOCIETY Alberta Society Corporation Incorporated 2005 FEB 16 Registered Incorporated 2005 JAN 31 Registered Address: C/O Address: 4331 - 70 STREET, EDMONTON ALBERTA, 1100, 10001 HOPPE AVE, GRANDE CACHE T6K 0T9. No: 2011534100. ALBERTA, T0E 0Y0. No: 5011539649. HARD WATER FISHING LTD. Named Alberta GRD SCAFFOLD LTD. Named Alberta Corporation Corporation Incorporated 2005 FEB 17 Registered Incorporated 2005 FEB 24 Registered Address: B101, Address: 16 BERNICE AVE, GOLDEN DAYS 3528 BALSAM DRIVE SW, CALGARY ALBERTA, ALBERTA, T0C 2P0. No: 2011536634. T3T 2Y1. No: 2011549298. HARD.CO MECHANICAL SERVICES LTD. Named GREENBORO COMMUNITIES INC. Named Alberta Alberta Corporation Incorporated 2005 FEB 18 Corporation Incorporated 2005 FEB 28 Registered Registered Address: 390 INVERNESS PARK SE, Address: THIRD FLOOR, 14505 BANNISTER ROAD CALGARY ALBERTA, T2Z 3P5. No: 2011539448. SE, CALGARY ALBERTA, T2X 3J3. No: 2011553159. HARMOND CONSTRUCTION INC. Named Alberta GREENFIELD BENEFITS INC. Named Alberta Corporation Incorporated 2005 FEB 28 Registered Corporation Incorporated 2005 FEB 17 Registered Address: 10 HIGH PARK RD., STONY PLAIN Address: 200, 1508 - 29TH AVENUE SW, CALGARY ALBERTA, T7Z 1L9. No: 2011554181. ALBERTA, T2T 1M3. No: 2011529332. HAROLD LAVIOLETTE TRANSPORT LTD. Named GROOMINGTAILS PET SPA & DAY CARE LTD. Alberta Corporation Incorporated 2005 FEB 18 Named Alberta Corporation Incorporated 2005 FEB 17 Registered Address: 12118 97 STREET, GRANDE Registered Address: #310, 2891 SUNRIDGE WAY PRAIRIE ALBERTA, T8V 5J1. No: 2011536667. N.E., CALGARY ALBERTA, T1Y 7K7. No: 2011530942. HAROLD'S TRUCKING INC. Named Alberta Corporation Incorporated 2005 FEB 19 Registered GROUT SPECIALTIES INC. Named Alberta Address: 172 TARINGTON GREEN NE, CALGARY Corporation Incorporated 2005 FEB 24 Registered ALBERTA, T3J 3X2. No: 2011541022. Address: 541 KLARVATTEN LAKE WYND, EDMONTON ALBERTA, T5Z 3M1. No: 2011548480. HART DISPOSAL SERVICES INC. Named Alberta Corporation Incorporated 2005 FEB 18 Registered GSM ACADIAN INTERIORS LTD. Named Alberta Address: 2022 BOWNESS RD NW, CALGARY Corporation Incorporated 2005 FEB 22 Registered ALBERTA, T2N 3K8. No: 2011540206. Address: 9342 104 AVE NW, EDMONTON ALBERTA, T5H 4G7. No: 2011543804. HARTLEY HOLDINGS CORPORATION Named Alberta Corporation Incorporated 2005 FEB 23 GTB PROPERTY INVESTMENTS LTD. Named Registered Address: #600, 5920 MACLEOD TRAIL S, Alberta Corporation Incorporated 2005 FEB 28 CALGARY ALBERTA, T2H 0K2. No: 2011544711. Registered Address: STE. 200, 724 11 AVENUE SW, CALGARY ALBERTA, T2R 0E4. No: 2011553712. HARVEST VIEW ENT. LTD. Named Alberta Corporation Incorporated 2005 FEB 17 Registered GUARDIAN ANGEL YOUTH FELLOWSHIP Alberta Address: 537 - 7 STREET SOUTH, LETHBRIDGE Society Incorporated 2005 JAN 28 Registered Address: ALBERTA, T1J 2G8. No: 2011537616. 8A 27019 TWP RD 514, SPRUCE GROVE ALBERTA, T7Y 1G6. No: 5011534871.

- 807 - THE ALBERTA GAZETTE, PART I, MARCH 31, 2005

HEADFIRST MARKETING LTD. Named Alberta HORIZONTAL TECHNOLOGY OF CANADA INC. Corporation Incorporated 2005 FEB 24 Registered Other Prov/Territory Corps Registered 2005 FEB 18 Address: 5016 - 49 AVENUE, BARRHEAD Registered Address: 108-1ST AVE., HAY LAKES ALBERTA, T7N 1G4. No: 2011548647. ALBERTA, T0B 1W0. No: 2111539330.

HEELER DESIGN INC. Named Alberta Corporation HRC CONTRACTING INC. Named Alberta Incorporated 2005 FEB 18 Registered Address: 1032 Corporation Incorporated 2005 FEB 26 Registered RUSSET ROAD NE, CALGARY ALBERTA, T2E 5L1. Address: 1720B 48 ST SE, CALGARY ALBERTA, No: 2011539745. T2A 1R9. No: 2011552128.

HEFFLEY HOLDINGS INC. Named Alberta HURLEY RENOVATIONS LTD. Named Alberta Corporation Incorporated 2005 FEB 17 Registered Corporation Incorporated 2005 FEB 25 Registered Address: 13907 - 127 STREET, EDMONTON Address: 134 ARSENAULT CRESCENT, FORT ALBERTA, T6V 1A8. No: 2011536501. MCMURRAY ALBERTA, T9J 1J6. No: 2011550882.

HERITAGE TRUSS & DESIGN (2004) LTD. Named HYD-PRO LTD. Named Alberta Corporation Alberta Corporation Incorporated 2005 FEB 28 Incorporated 2005 FEB 28 Registered Address: 360 Registered Address: 4TH FLR., 4943 - 50TH STREET, DEERVIEW DRIVE S.E., CALGARY ALBERTA, T2J RED DEER ALBERTA, T4N 1Y1. No: 2011553316. 5Y2. No: 2011554355.

HI-SPEED CONTRACTING LTD. Named Alberta HYNES' PAINTING INC. Named Alberta Corporation Corporation Incorporated 2005 FEB 23 Registered Incorporated 2005 FEB 26 Registered Address: 282 Address: 108, 9824 - 97 AVENUE, GRANDE PRAIRIE SOMERSET DRIVE SW, CALGARY ALBERTA, T2Y ALBERTA, T8V 7K2. No: 2011545213. 3M1. No: 2011547060.

HIGH ENERGY RESOURCES LIMITED Named HYPER ENERGY INC. Named Alberta Corporation Alberta Corporation Incorporated 2005 FEB 17 Continued In 2005 FEB 18 Registered Address: 1400, Registered Address: 403 VARSITY ESTATES BAY 350 - 7 AVENUE SW, CALGARY ALBERTA, T2P N.W., CALGARY ALBERTA, T3B 2W7. No: 3N9. No: 2011539851. 2011538143. I CORPORATION Named Alberta Corporation HIGH ROLLER RIDES INC. Named Alberta Incorporated 2005 FEB 18 Registered Address: 90, 5103 Corporation Incorporated 2005 FEB 25 Registered - 35 AVENUE SW, CALGARY ALBERTA, T3E 6L9. Address: 225 - 1ST AVENUE N.W., AIRDRIE No: 2011539232. ALBERTA, T4B 2B8. No: 2011550239. I.E.S. INNOVATIVE ENERGY SYSTEMS INC. HIGHWAY STAKE HOLDINGS LTD. Named Alberta Named Alberta Corporation Incorporated 2005 FEB 23 Corporation Incorporated 2005 FEB 24 Registered Registered Address: 11019 - 64 AVENUE NW, Address: 7 - 38 CAMPBELL CRES S.E., MEDICINE EDMONTON ALBERTA, T6H 1T4. No: 2011545403. HAT ALBERTA, T1B 1J8. No: 2011549181. ICEIS GENERAL CONTRACTING LTD. Named HINDS & BOYLE INC. Named Alberta Corporation Alberta Corporation Incorporated 2005 FEB 18 Incorporated 2005 FEB 23 Registered Address: 4910 - Registered Address: 307-1 HAINEAULT STREET, 51 ST., STETTLER ALBERTA, T0C 2L0. No: FORT MCMURRAY ALBERTA, T9H 1R6. No: 2011543879. 2011540180.

HOISTTECH INC. Named Alberta Corporation IMPACT RESOURCE SOLUTIONS INC. Named Incorporated 2005 FEB 16 Registered Address: UNIT 5, Alberta Corporation Incorporated 2005 FEB 22 99 ARBOUR LAKE ROAD NW, CALGARY Registered Address: 200 80 CHIPPEWA ROAD, ALBERTA, T3G 4E4. No: 2011535636. SHERWOOD PARK ALBERTA, T8A 4W6. No: 2011541485. HOLE BENDER ENTERPRISES INC. Named Alberta Corporation Incorporated 2005 FEB 23 Registered IMPERIAL WATER SERVICES LTD. Named Alberta Address: 1413 - 2ND STREET S.W., CALGARY Corporation Incorporated 2005 FEB 23 Registered ALBERTA, T2R 0W7. No: 2011544273. Address: 51301 RANGE ROAD 271, SPRUCE GROVE ALBERTA, T7Y 1G6. No: 2011543820. HOLTER CONSULTANTS LTD. Named Alberta Corporation Incorporated 2005 FEB 19 Registered INCODE TELECOM CANADA CORP. Other Address: 107-3 SUNMILLS GREEN SW, CALGARY Prov/Territory Corps Registered 2005 FEB 23 ALBERTA, T2X 3N9. No: 2011541238. Registered Address: 3000, 700 - 9TH AVENUE SW, CALGARY ALBERTA, T2P 3V4. No: 2111543373. HOMES BY KAISS INC. Named Alberta Corporation Incorporated 2005 FEB 28 Registered Address: 3200, INSULATION TECHNOLOGIES AND 10180 - 101 STREET, EDMONTON ALBERTA, T5J SOUNDPROOFING LTD. Named Alberta Corporation 3W8. No: 2011554371. Incorporated 2005 FEB 16 Registered Address: 5211 49 AVE NW, PONOKA ALBERTA, T4J 1J1. No: HONGLI INTERNATIONAL LIMITED Named Alberta 2011534811. Corporation Incorporated 2005 FEB 18 Registered Address: 3506 BEAVER ROAD NW, CALGARY ALBERTA, T2L 1X1. No: 2011538416.

- 808 - THE ALBERTA GAZETTE, PART I, MARCH 31, 2005

INTELLIPOWER INC. Named Alberta Corporation JAK CONSULTING LTD. Named Alberta Corporation Incorporated 2005 FEB 16 Registered Address: 25 Incorporated 2005 FEB 18 Registered Address: 26 FREEMONT CLOSE, RED DEER ALBERTA, T4N BIRCH DRIVE, ST. ALBERT ALBERTA, T8N 0E2. 4Y5. No: 2011534985. No: 2011539679.

INTER CASINO PRODUCTS CANADA INC. Federal JAT PAINTING LTD. Named Alberta Corporation Corporation Registered 2005 FEB 24 Registered Incorporated 2005 FEB 18 Registered Address: 2614 45 Address: 2900-10180 101 ST, EDMONTON STREET SE, CALGARY ALBERTA, T2B 1K4. No: ALBERTA, T5J 3V5. No: 2111545766. 2011540511.

INTERCONTINENTAL CONSOLIDATED INC. JAY PEE MECHANICAL LTD. Named Alberta Named Alberta Corporation Incorporated 2005 FEB 19 Corporation Incorporated 2005 FEB 23 Registered Registered Address: 95 DEERBOW CIR SE, Address: 212 - 9714 MAIN STREET, FORT CALGARY ALBERTA, T2J 6H9. No: 2011541121. MCMURRAY ALBERTA, T9H 1T6. No: 2011544372.

INTERCONTINENTAL MINING CORP. Named JAY VEE SANDBLASTING & PAINTING (2005) Alberta Corporation Continued In 2005 FEB 18 LTD. Named Alberta Corporation Incorporated 2005 Registered Address: 1200, 700 - 2ND STREET S.W., FEB 25 Registered Address: 102, 5300 - 50 STREET, CALGARY ALBERTA, T2P 4V5. No: 2011538515. STONY PLAIN ALBERTA, T7Z 1T8. No: 2011551096. INTERPROJ MANAGEMENT INC. Named Alberta Corporation Incorporated 2005 FEB 25 Registered JB SOLUTIONS LTD. Named Alberta Corporation Address: 12232 CANFIELD ROAD SW, CALGARY Incorporated 2005 FEB 16 Registered Address: PLAZA ALBERTA, T2W 1J9. No: 2011550726. 82, # 10- 8103 - 127 AVENUE, EDMONTON ALBERTA, T5C 1R9. No: 2011534159. INTI SOLUTIONS GROUP INC. Named Alberta Corporation Incorporated 2005 FEB 28 Registered JB'S TRANSMISSION AND AUTO SERVICE INC. Address: STE. 200, 724 11 AVENUE SW, CALGARY Named Alberta Corporation Incorporated 2005 FEB 22 ALBERTA, T2R 0E4. No: 2011553217. Registered Address: 2203 KAUFMAN WAY, EDMONTON ALBERTA, T6L 7E2. No: 2011542400. IRE INTERNATIONAL CO. LTD. Named Alberta Corporation Incorporated 2005 FEB 24 Registered JEFFREY POON INTERIOR, INC. Named Alberta Address: 67 STRATHRIDGE WAY SW, CALGARY Corporation Incorporated 2005 FEB 25 Registered ALBERTA, T3H 3S3. No: 2011546872. Address: 1819 - 18A STREET SW, CALGARY ALBERTA, T2T 4W1. No: 2011541444. IRON HORSE DEVELOPMENTS INC. Named Alberta Corporation Incorporated 2005 FEB 22 Registered JEFFREY V. KAHANE PROFESSIONAL Address: 4807-51 STREET, COLD LAKE ALBERTA, CORPORATION Legal Professional Corporation T9M 1P2. No: 2011541519. Incorporated 2005 FEB 25 Registered Address: 109, 11012 MACLEOD TRAIL S., CALGARY ALBERTA, IRONWOOD ASSET MANAGEMENT LTD. Named T2J 6A5. No: 2011550700. Alberta Corporation Incorporated 2005 FEB 17 Registered Address: 3100, 324 - 8TH AVENUE S.W., JEWELLED JACKAL INC. Named Alberta Corporation CALGARY ALBERTA, T2P 2Z2. No: 2011537665. Incorporated 2005 FEB 24 Registered Address: 6034 - 37A AVENUE N.W., EDMONTON ALBERTA, T6L J D DRIVERS CONSTRUCTION INC. Named Alberta 1H4. No: 2011547342. Corporation Incorporated 2005 FEB 24 Registered Address: 7746 37 AVENUE, EDMONTON ALBERTA, JILLIEBABIES MARKETING INC. Named Alberta T6K 3E3. No: 2011547730. Corporation Incorporated 2005 FEB 16 Registered Address: 203, 200 BARCLAY PARADE SW, J Z WELDING & FABRICATION LTD. Named CALGARY ALBERTA, T2P 4R5. No: 2011535842. Alberta Corporation Incorporated 2005 FEB 24 Registered Address: 4804 - 51 STREET, LAMONT JIND TRUCKING LTD. Named Alberta Corporation ALBERTA, T0B 2R0. No: 2011548886. Incorporated 2005 FEB 26 Registered Address: 137 LOS ALAMOS CRESCENT NE, CALGARY ALBERTA, J. DALTON CONSULTING INC. Named Alberta T1Y 7E8. No: 2011552623. Corporation Incorporated 2005 FEB 24 Registered Address: 27 ELCHIM DRIVE, BRAGG CREEK JOHN MUNDY HOLDINGS LTD. Named Alberta ALBERTA, T0L 0K0. No: 2011549652. Corporation Incorporated 2005 FEB 22 Registered Address: 200 80 CHIPPEWA ROAD, SHERWOOD J.K. OILFIELD SERVICE LTD. Named Alberta PARK ALBERTA, T8A 4W6. No: 2011541493. Corporation Incorporated 2005 FEB 16 Registered Address: NE; 32; 60; 1; 4 No: 2011533565. JONMARDEL FARMS LTD. Other Prov/Territory Corps Registered 2005 FEB 25 Registered Address: JACS HOLDINGS LTD. Named Alberta Corporation 3400, 150 - 6TH AVENUE SW, CALGARY Incorporated 2005 FEB 24 Registered Address: 13719- ALBERTA, T2P 3Y7. No: 2111550535. 147 AVE NW, EDMONTON ALBERTA, T6V 1V2. No: 2011545650. JPL VENTURES LTD. Named Alberta Corporation Incorporated 2005 FEB 25 Registered Address: 2114 - 7 AVE NW, CALGARY ALBERTA, .. No: 2011551336.

- 809 - THE ALBERTA GAZETTE, PART I, MARCH 31, 2005

JTL INSPECTION SERVICES LTD. Named Alberta KENNY'S HAULING LTD. Named Alberta Corporation Incorporated 2005 FEB 26 Registered Corporation Incorporated 2005 FEB 16 Registered Address: 1917 STRATHCONA TERRACE, Address: 89 LYNNWOOD DRIVE S.E., CALGARY STRATHMORE ALBERTA, T1P 1S8. No: ALBERTA, T2C 0S5. No: 2011534761. 2011547300. KEO SCIENTIFIC LTD. Federal Corporation JUBILEE DIVAS HOLDINGS LTD. Other Registered 2005 FEB 25 Registered Address: SUITE 2, Prov/Territory Corps Registered 2005 FEB 25 880 - 16TH AVENUE SW, CALGARY ALBERTA, Registered Address: #100, 4103B CENTRE STREET T2R 1J9. No: 2111550865. N.W., CALGARY ALBERTA, T2E 2Y6. No: 2111550147. KERR FINANCIAL ADVISORS INC. Federal Corporation Registered 2005 FEB 16 Registered K & K OPERATING & MAINTENANCE LTD. Named Address: 3000, 400 - 4TH AVENUE S.W., CALGARY Alberta Corporation Incorporated 2005 FEB 23 ALBERTA, T2P 0J4. No: 2111534430. Registered Address: 5001 - 50 AVENUE, RIMBEY ALBERTA, T0C 2J0. No: 2011539836. KEVIN A. FOUGERE PROFESSIONAL CORPORATION Legal Professional Corporation K AND K BEER INC. Named Alberta Corporation Incorporated 2005 FEB 25 Registered Address: 3500, Incorporated 2005 FEB 22 Registered Address: 30 855 - 2 STREET SW, CALGARY ALBERTA, T2P 4J8. PENSACOLA COURT WEST, LETHBRIDGE No: 2011543994. ALBERTA, T1K 4R6. No: 2011542988. KEZ CONTRACTING LTD. Named Alberta K&K GENERAL CONTRACTING LIMITED Named Corporation Incorporated 2005 FEB 25 Registered Alberta Corporation Incorporated 2005 FEB 17 Address: R.R. #1, SUNDRE ALBERTA, T0M 1X0. No: Registered Address: 228 QUEENSLAND DRIVE SE, 2011549520. CALGARY ALBERTA, T2J 3R8. No: 2011536170. KICKER TRANSPORT CORP. Named Alberta K3 DESIGN INC. Named Alberta Corporation Corporation Incorporated 2005 FEB 25 Registered Incorporated 2005 FEB 18 Registered Address: 487- Address: SW 34 47 24 W4 No: 2011551849. 8948 ELBOW DRIVE SW, CALGARY ALBERTA, T2V 0H9. No: 2011539638. KIM J ADVENTURES LTD. Named Alberta Corporation Incorporated 2005 FEB 17 Registered KAIJAC SITE SERVICES LTD. Named Alberta Address: 24053 MEADOW DRIVE NW, CALGARY Corporation Incorporated 2005 FEB 18 Registered ALBERTA, T3R 1A7. No: 2011536154. Address: E1/2-13-71-5-W6M No: 2011539562. KINGSTREET REAL ESTATE GROWTH GP NO. 2 KARISHMA ENTEPRISES INC. Named Alberta INC. Federal Corporation Registered 2005 FEB 28 Corporation Incorporated 2005 FEB 24 Registered Registered Address: 4500, 855 - 2ND STREET S.W., Address: 13907 DEER RIDGE DRIVE SE, CALGARY CALGARY ALBERTA, T2P 4K7. No: 2111555047. ALBERTA, T2J 3R5. No: 2011538481. KITIO ENTERPRISES INC. Named Alberta KARLSON'S LOGISTICS LTD. Named Alberta Corporation Incorporated 2005 FEB 23 Registered Corporation Incorporated 2005 FEB 19 Registered Address: 10622 - 111 STREET, EDMONTON Address: 1116 LAKE CHRISTINA PLACE SE, ALBERTA, T5H 3E9. No: 2011544414. CALGARY ALBERTA, T2J 2R6. No: 2011541303. KJM WELDING LTD. Named Alberta Corporation KAT INSTRUMENTATION & CONTROLS INC. Incorporated 2005 FEB 23 Registered Address: APT Named Alberta Corporation Incorporated 2005 FEB 18 202E, 11011-29A AVENUE, EDMONTON ALBERTA, Registered Address: 38 FULLERTON RD SE, T6J 4S8. No: 2011546542. CALGARY ALBERTA, T2H 1E5. No: 2011539067. KOHL CONCEPTS INC. Federal Corporation KEENE TRAINING DEVELOPMENTS LTD. Named Registered 2005 FEB 28 Registered Address: 1908 Alberta Corporation Incorporated 2005 FEB 24 BROADVIEW ROAD NW, CALGARY ALBERTA, Registered Address: 195 CORNWALL DRIVE, FORT T2N 3H7. No: 2111553091. MCMURARY ALBERTA, T9K 1G1. No: 2011548282. KRAEHLING MILLWRIGHT SERVICES LTD. KEITH A. GERRARD, CGA PROFESSIONAL Named Alberta Corporation Incorporated 2005 FEB 18 CORPORATION Certified General Accounting Registered Address: PL 2514 LOT 11 BLK4 No: Professional Corporation Incorporated 2005 FEB 25 2011539455. Registered Address: 100, 10328 - 81 AVENUE, EDMONTON ALBERTA, T6E 1X2. No: 2011550858. KREO HANDY CO. LTD. Named Alberta Corporation Incorporated 2005 FEB 23 Registered Address: 102, KEN AND TERESA SARGENT FAMILY 5300 - 50 STREET, STONY PLAIN ALBERTA, T7Z CHARITABLE FOUNDATION Alberta Society 1T8. No: 2011546252. Incorporated 2005 JAN 28 Registered Address: #2400, 10303 JASPER AVENUE, EDMONTON ALBERTA, KTS CARPENTRY INC. Named Alberta Corporation T5J 3N6. No: 5011534574. Incorporated 2005 FEB 18 Registered Address: 105 ALBERTA AVE., ALDERSYDE ALBERTA, T0L0A0. No: 2011540776.

- 810 - THE ALBERTA GAZETTE, PART I, MARCH 31, 2005

KY-SUBCONTRACTING AND CONSULTING LTD. LESSARD ENTERPRISES LTD. Named Alberta Named Alberta Corporation Incorporated 2005 FEB 24 Corporation Incorporated 2005 FEB 18 Registered Registered Address: 4904 - 30 AVE SW, CALGARY Address: 3806-40 AVENUE, BONNYVILLE ALBERTA, T3E 0V5. No: 2011547417. ALBERTA, T9N 1V3. No: 2011540636.

KYMAR CONTRACTING LTD. Named Alberta LETHBRIDGE OKINAWA CULTURAL SOCIETY Corporation Incorporated 2005 FEB 18 Registered Alberta Society Incorporated 2005 JAN 28 Registered Address: 10515 52 AVE, EDMONTON ALBERTA, Address: 457-10 STREET N., LETHBRIDGE T6H 0N9. No: 2011538788. ALBERTA, T1H 2C6. No: 5011537817.

L V SOLUTIONS LTD. Named Alberta Corporation LEVEL 2 SPORTSWEAR INC. Named Alberta Incorporated 2005 FEB 22 Registered Address: 109- Corporation Incorporated 2005 FEB 23 Registered 8510 182 STREET NW, EDMONTON ALBERTA, T5T Address: 103 - 2ND AVENUE WEST, BROOKS 1L8. No: 2011543838. ALBERTA, T1R 1B6. No: 2011544406.

L.E. SILVA INSTALLATION CORP. Named Alberta LEXANI TRANSPORT LTD. Named Alberta Corporation Incorporated 2005 FEB 28 Registered Corporation Incorporated 2005 FEB 24 Registered Address: 8532-24 AVE, EDMONTON ALBERTA, T6K Address: 3508 - 84 STREET, EDMONTON ALBERTA, 3C8. No: 2011553050. T6K 0H3. No: 2011549249.

LAFLEUR WHOLESALE INC. Named Alberta LIFE LINE INDUSTRIAL EMERGENCY MEDICAL Corporation Incorporated 2005 FEB 22 Registered SERVICES LTD. Named Alberta Corporation Address: 2500, 10123 - 99 STREET, EDMONTON Incorporated 2005 FEB 22 Registered Address: 324 ALBERTA, T5J 3H1. No: 2011542053. TOCHER AVENUE, HINTON ALBERTA, T7V 2E1. No: 2011542731. LAKHA TRUCKING LTD. Named Alberta Corporation Incorporated 2005 FEB 25 Registered Address: 169 LIFEMARK HEALTH INSTITUTE INC. Named TARAWOOD PLACE NE, CALGARY ALBERTA, Alberta Corporation Continued In 2005 FEB 16 T3J 5B4. No: 2011552029. Registered Address: 1900, 350 - 7TH AVENUE SW, CALGARY ALBERTA, T2P 3N9. No: 2011534506. LAURUS ENGINEERING INC. Named Alberta Corporation Incorporated 2005 FEB 28 Registered LIFESPACES CONTRACTING LTD. Named Alberta Address: N 1/2 NW-03-54-18-W4 No: 2011553910. Corporation Incorporated 2005 FEB 25 Registered Address: 6514 187 STREET, EDMONTON ALBERTA, LD SCOTT INVESTMENTS LTD. Named Alberta T5T 2S6. No: 2011550650. Corporation Incorporated 2005 FEB 23 Registered Address: 2900-10180 101 ST, EDMONTON LINKING GENERATIONS SOCIETY OF ALBERTA ALBERTA, T5J 3V5. No: 2011542954. Alberta Society Incorporated 2005 FEB 22 Registered Address: 171-52304 - RR233, SHERWOOD PARK LEADING EDGE AUTO LIQUIDATORS INC. Named ALBERTA, T8B 1C9. No: 5011550356. Alberta Corporation Incorporated 2005 FEB 24 Registered Address: 2250 SCOTIA 1, 10060 JASPER LIQUID CAPITAL AFFILIATE LTD. Named Alberta AVENUE NW, EDMONTON ALBERTA, T5J 3R8. Corporation Incorporated 2005 FEB 16 Registered No: 2011544182. Address: 252 BARRETT DRIVE, RED DEER ALBERTA, T4R 1J4. No: 2011533888. LEADING EDGE TECHNOLOGY INC. Named Alberta Corporation Incorporated 2005 FEB 23 LIVESTOCK INSURANCE MANAGERS (2004) LTD. Registered Address: 2700, 10155 - 102 STREET, Other Prov/Territory Corps Registered 2005 FEB 23 EDMONTON ALBERTA, T5J 4G8. No: 2011544349. Registered Address: 1200, 425 - 1ST STREET S.W., CALGARY ALBERTA, T2P 3L8. No: 2111544827. LEDUC ORANGE STORAGE LTD. Named Alberta Corporation Incorporated 2005 FEB 22 Registered LIVING WATER ANGLICAN FELLOWSHIP Alberta Address: 2700, 10155-102 STREET, EDMONTON Society Incorporated 2005 FEB 03 Registered Address: ALBERTA, T5J 4G8. No: 2011485907. 4904 - 51 STREET, ATHABASCA ALBERTA, T9S 1K7. No: 5011546115. LEGEND FOUNDATION SPRAY LTD. Named Alberta Corporation Incorporated 2005 FEB 17 LJ EMPLOYMENT SERVICES LTD. Named Alberta Registered Address: 3535-49 ST SW, CALGARY Corporation Incorporated 2005 FEB 23 Registered ALBERTA, T3E 6N8. No: 2011538028. Address: 762 ERIN WOODS DRIVE SE, CALGARY ALBERTA, T2B 3G2. No: 2011545197. LEMON GARDEN INC. Named Alberta Corporation Incorporated 2005 FEB 22 Registered Address: 707 LONESOME RIDER ENTERPRISES LTD. Named RUNDLERIDGE DRIVE NE, CALGARY ALBERTA, Alberta Corporation Incorporated 2005 FEB 17 T1A 2L1. No: 2011541527. Registered Address: 9513 108B AV E, CLAIRMONT ALBERTA, T0H 0W3. No: 2011536527. LEO'S TRACTOR SERVICES LTD. Named Alberta Corporation Incorporated 2005 FEB 19 Registered LOUISE P. CAMPBELL PROFESSIONAL Address: LOT 1 SW1/4-36-67-W4 No: 2011541295. CORPORATION Legal Professional Corporation Incorporated 2005 FEB 22 Registered Address: 1160, 1122 - 4TH STREET S.W., CALGARY ALBERTA, T2R 1M1. No: 2011541675.

- 811 - THE ALBERTA GAZETTE, PART I, MARCH 31, 2005

LOUMITZ CONSULTING INC. Named Alberta MADISON TAYLOR MORTGAGE INVESTMENT Corporation Incorporated 2005 FEB 17 Registered CORPORATION Named Alberta Corporation Address: SUITE 307, 4600 CROWCHILD TRAIL Incorporated 2005 FEB 23 Registered Address: 2200, N.W., CALGARY ALBERTA, T3A 2L6. No: 10155-102 STREET, EDMONTON ALBERTA, T5J 2011537111. 4G8. No: 2011544166.

LRC TRUCKING LTD. Named Alberta Corporation MADMAN WELDING LTD. Named Alberta Incorporated 2005 FEB 25 Registered Address: 1353 - Corporation Incorporated 2005 FEB 16 Registered 32 AVENUE NE, CALGARY ALBERTA, T2E 7Z5. Address: 200, 9803 - 101 AVENUE, GRANDE No: 2011551443. PRAIRIE ALBERTA, T8V 0X6. No: 2011532088.

LSJ HOLDINGS (2005) INC. Named Alberta MALCAN LAND & CATTLE CO. LTD. Named Corporation Incorporated 2005 FEB 17 Registered Alberta Corporation Incorporated 2005 FEB 17 Address: #101, 9803-31 AVENUE, EDMONTON Registered Address: #204, 755 LAKE BONAVISTA ALBERTA, T6N 1C5. No: 2011537053. DRIVE SE, CALGARY ALBERTA, T2J 0N3. No: 2011517501. LUXURIOUS BATH & TILE INC. Named Alberta Corporation Incorporated 2005 FEB 19 Registered MAN-CAY DISTRIBUTORS LTD. Named Alberta Address: 6 SADDLEMONT CRESCENT NE, Corporation Incorporated 2005 FEB 18 Registered CALGARY ALBERTA, T3J 4R6. No: 2011541212. Address: 96 EVERSTONE RISE S.W., CALGARY ALBERTA, T2Y 4J8. No: 2011540370. LYLE HAMMER ENTERPRISES INC. Named Alberta Corporation Incorporated 2005 FEB 16 Registered MANDOCDOC INC. Named Alberta Corporation Address: 293 WEST LAKEVIEW CLOSE, Incorporated 2005 FEB 22 Registered Address: 171 CHESTERMERE ALBERTA, T1X 1K4. No: ORMSBY ROAD EAST NW, EDMONTON 2011535511. ALBERTA, T5T 5X5. No: 2011543077.

M & M CONSULTANTS LTD. Named Alberta MAPLE LEAF WARBIRDS INC. Named Alberta Corporation Incorporated 2005 FEB 16 Registered Corporation Incorporated 2005 FEB 28 Registered Address: #213, 3515- 17TH AVENUE SW, CALGARY Address: 4500, 855 - 2ND STREET S.W., CALGARY ALBERTA, T3E 0B7. No: 2011535099. ALBERTA, T2P 4K7. No: 2011554454.

M STOTT DESIGN INC. Named Alberta Corporation MARIUS CONRADIE PROFESSIONAL Incorporated 2005 FEB 17 Registered Address: 91 CORPORATION Medical Professional Corporation HARRISON DRIVE, EDMONTON ALBERTA, T5A Incorporated 2005 FEB 24 Registered Address: #200, 2M6. No: 2011536485. 10350 - 172 STREET, EDMONTON ALBERTA, T5S 1G9. No: 2011548506. M V L CONSULTING LTD. Named Alberta Corporation Incorporated 2005 FEB 17 Registered MARK HLADY CONSULTING CORP. Named Alberta Address: 4827 52 ST, REDWATER ALBERTA, T0A Corporation Incorporated 2005 FEB 24 Registered 2W0. No: 2011538424. Address: #400, 1111 - 11 AVENUE SW, CALGARY ALBERTA, T2R 0G5. No: 2011547789. M.E. (PEGGY) WALDEN PROFESSIONAL CORPORATION Legal Professional Corporation MARMIES FLOORING LTD. Named Alberta Incorporated 2005 FEB 23 Registered Address: 400, Corporation Incorporated 2005 FEB 16 Registered 1111 - 11TH AVENUE SW, CALGARY ALBERTA, Address: 113 OAKMERE PT, CHESTERMERE T2R 0G5. No: 2011544661. ALBERTA, T1X 1M8. No: 2011535503.

MAC CAT CONSTRUCTION LTD. Named Alberta MATRIX OILFIELD SOLUTIONS INC. Named Corporation Incorporated 2005 FEB 24 Registered Alberta Corporation Incorporated 2005 FEB 16 Address: SW-16-71-05-W6 No: 2011548977. Registered Address: 11945 107 STREET, GRANDE PRAIRIE ALBERTA, T8V 8G3. No: 2011534829. MAD SIDING INC. Named Alberta Corporation Incorporated 2005 FEB 17 Registered Address: 309 MAVERICK EXPLORATION LTD. Named Alberta WESTERRA BLVD, STONY PLAIN ALBERTA, T7Z Corporation Incorporated 2005 FEB 17 Registered 2W8. No: 2011537939. Address: 3500, 855 - 2 STREET SW, CALGARY ALBERTA, T2P 4J8. No: 2011538077. MAD SIDING LTD. Named Alberta Corporation Incorporated 2005 FEB 17 Registered Address: 19 MAVRIX FUND MANAGEMENT INC. Other BALMORAL DRIVE, SPRUCE GROVE ALBERTA, Prov/Territory Corps Registered 2005 FEB 18 T7X 1C7. No: 2011537574. Registered Address: 2500, 10104 - 103 AVENUE, EDMONTON ALBERTA, T5J 1V3. No: 2111538795. MADISON ELECTRIC INC. Named Alberta Corporation Incorporated 2005 FEB 24 Registered MAVRIX RESOURCE FUND 2005 - I Address: 105, 7004 MACLEOD TRAIL S, CALGARY MANAGEMENT LIMITED Other Prov/Territory Corps ALBERTA, T2H 0L3. No: 2011547722. Registered 2005 FEB 18 Registered Address: 2500, 10104 - 103 AVENUE, EDMONTON ALBERTA, T5J 1V3. No: 2111538977.

- 812 - THE ALBERTA GAZETTE, PART I, MARCH 31, 2005

MAX WANDINGER PROFESSIONAL MHT MANAGEMENT CORP. Named Alberta CORPORATION Legal Professional Corporation Corporation Incorporated 2005 FEB 28 Registered Incorporated 2005 FEB 28 Registered Address: #2, 1450 Address: #400, 1111 - 11 AVENUE SW, CALGARY - 28 STREET N.E., CALGARY ALBERTA, T2A 7W6. ALBERTA, T2R 0G5. No: 2011554751. No: 2011553845. MILES CREATIVE GROUP LTD. Named Alberta MBK CONSTRUCTION LTD. Named Alberta Corporation Incorporated 2005 FEB 23 Registered Corporation Incorporated 2005 FEB 28 Registered Address: 1015 SANTANA ROAD NW, CALGARY Address: #5, 201 GRAND BOULEVARD, ALBERTA, T3K 3M3. No: 2011544315. COCHRANE ALBERTA, T4C 2G4. No: 2011554827. MILLER PARK ESTATES LTD. Named Alberta MBT PROPERTIES INC. Named Alberta Corporation Corporation Incorporated 2005 FEB 23 Registered Incorporated 2005 FEB 25 Registered Address: #1, 3855 Address: 2200, 10155-102 STREET, EDMONTON - 64 AVENUE SE, CALGARY ALBERTA, T2C 2V5. ALBERTA, T5J 4G8. No: 2011545825. No: 2011550395. MITTS OILFIELD SERVICE LTD. Named Alberta MCNEIL GROUP INC. Named Alberta Corporation Corporation Incorporated 2005 FEB 24 Registered Incorporated 2005 FEB 17 Registered Address: 400, Address: PLAN 7822107 BLOCK 20A LOT 16 No: 1111 - 11TH AVENUE SW, CALGARY ALBERTA, 2011549710. T2R 0G5. No: 2011536741. MJ RENO'S INC. Named Alberta Corporation ME & CO. PAINTING LTD. Named Alberta Incorporated 2005 FEB 28 Registered Address: 3516 - Corporation Incorporated 2005 FEB 18 Registered 42ND STREET SW, CALGARY ALBERTA, T3E 3M8. Address: 11449 152B AVENUE, EDMONTON No: 2011555394. ALBERTA, T5X 1E9. No: 2011538473. MOBIUS ENGINEERING INC. Named Alberta MEDEOR LTD. Named Alberta Corporation Corporation Incorporated 2005 FEB 16 Registered Incorporated 2005 FEB 21 Registered Address: 233- Address: 1807 - 37C AVENUE, EDMONTON 1920, 14 AVE. NE, CALGARY ALBERTA, T2E 8V4. ALBERTA, T6T 1S5. No: 2011535057. No: 2011481799. MOBY DICK MECHANICAL LTD. Named Alberta MEDICINE HAT CHARTER SCHOOL Corporation Incorporated 2005 FEB 25 Registered COOPERATING SOCIETY OF PARENTS Alberta Address: SE - 24 - 74 - 5 - W6 No: 2011551419. Society Incorporated 2005 JAN 31 Registered Address: 830A BALMORAL ST SE, MEDICINE HAT MOFLO FILTER SYSTEMS LTD. Named Alberta ALBERTA, T1A 0W4. No: 5011539573. Corporation Incorporated 2005 FEB 23 Registered Address: 4 - 72 - 15 - W6 No: 2011545742. MEGA SOAP BOX INC. Named Alberta Corporation Incorporated 2005 FEB 28 Registered Address: #201- MONUMENT HOMES INC. Named Alberta 11316 103 AVENUE, EDMONTON ALBERTA, T5K Corporation Incorporated 2005 FEB 23 Registered 0S2. No: 2011554926. Address: 9704-99 STREET, WEMBLEY ALBERTA, T0H 3S0. No: 2011543549. MELENKA CONTRACTING INC. Named Alberta Corporation Incorporated 2005 FEB 23 Registered MOOSE AND MIDGET'S MONEY COMPANY INC. Address: 16132-57 STREET, EDMONTON ALBERTA, Named Alberta Corporation Incorporated 2005 FEB 25 T5Y 2T1. No: 2011545353. Registered Address: 3000, 237 - 4 AVENUE SW, CALGARY ALBERTA, T2P 4X7. No: 2011549876. MERCER OLIVER WYMAN CORPORATE RISK CONSULTING LIMITED MERCER OLIVER MPS STUDIOS INC. Named Alberta Corporation WYMAN, CONSULTATION EN RISQUES DES Incorporated 2005 FEB 22 Registered Address: 11216 ENTREPRISES LIMITÉE Federal Corporation 23A AVENUE, EDMONTON ALBERTA, T6J 4X7. Registered 2005 FEB 17 Registered Address: 1000, 400 No: 2011542202. - 3RD AVENUE SW, CALGARY ALBERTA, T2P 4H2. No: 2111536286. MSE SERVICE INC. Named Alberta Corporation Incorporated 2005 FEB 22 Registered Address: 6416 MEYER HOMES INC. Named Alberta Corporation 94B AVE NW, EDMONTON ALBERTA, T6B 0Z6. Incorporated 2005 FEB 25 Registered Address: MAIN No: 2011542913. FLR, WEST TWR, 101-14310 111 AVE NW, EDMONTON ALBERTA, T5M 3Z7. No: 2011551930. MURPHY TRUCKING LTD. Named Alberta Corporation Incorporated 2005 FEB 23 Registered MGM LINE LOCATING LTD. Named Alberta Address: NE-35-48-27-W4 No: 2011545585. Corporation Incorporated 2005 FEB 25 Registered Address: 123-812 6 AVENUE SW SS 4, SLAVE LAKE MUSHROOMS & MORE CATERING LTD. Named ALBERTA, T0G 2A4. No: 2011550635. Alberta Corporation Incorporated 2005 FEB 24 Registered Address: 327 KASKA ROAD, SHERWOOD MGS HOLDINGS CORP. Named Alberta Corporation PARK ALBERTA, T8A 4E9. No: 2011548258. Incorporated 2005 FEB 28 Registered Address: 1500, 10180 - 101 STREET, EDMONTON ALBERTA, T5J MUSTANG EXPRESS TRUCKING LTD. Named 4K1. No: 2011552771. Alberta Corporation Incorporated 2005 FEB 25 Registered Address: SW 06 53 18 5 No: 2011549603.

- 813 - THE ALBERTA GAZETTE, PART I, MARCH 31, 2005

MY JADE LTD. Named Alberta Corporation NOR-MAC MANAGEMENT SERVICES LTD. Named Incorporated 2005 FEB 17 Registered Address: #150, Alberta Corporation Continued In 2005 FEB 24 4211-106 STREET, EDMONTON ALBERTA, T6J 6L7. Registered Address: 3700, 205 - 5 AVENUE SW, No: 2011537095. CALGARY ALBERTA, T2P 2V7. No: 2011547151.

MYREN CONTRACTING INC. Named Alberta NORAM COMPLETIONS INC. Named Alberta Corporation Incorporated 2005 FEB 22 Registered Corporation Incorporated 2005 FEB 23 Registered Address: 126 CRANLEIGH GARDENS SE, Address: UNIT 127, 6227 - 2ND STREET S.E., CALGARY ALBERTA, T3M 1C9. No: 2011543408. CALGAY ALBERTA, T2H 1J5. No: 2011546880.

N.F. LTD. Named Alberta Corporation Incorporated NORAM DRILLING & FISHING SERVICES INC. 2005 FEB 23 Registered Address: 15603 135 ST, Named Alberta Corporation Incorporated 2005 FEB 23 EDMONTON ALBERTA, T6V 1P5. No: 2011545221. Registered Address: UNIT 127, 6227 - 2ND STREET S.E., CALGARY ALBERTA, T2H 1J5. No: N.L. LUCAS LTD. Named Alberta Corporation 2011546948. Incorporated 2005 FEB 25 Registered Address: 5120 - 60 STREET CLOSE, LACOMBE ALBERTA, T4L NORTHERN ALBERTA STRUCTURAL 1M3. No: 2011550460. TECHNOLOGY INC. Named Alberta Corporation Incorporated 2005 FEB 28 Registered Address: 12826 NANNY CONSULTING & PLACEMENT SERVICES COVENTRY HILLS WAY N.E., CALGARY, INC. Named Alberta Corporation Incorporated 2005 ALBERTA, T3K 5E7. No: 2011552854. FEB 28 Registered Address: 169 BEDDINGTON CIRCLE NE, CALGARY ALBERTA, T3K 3E3. No: NORTHLAND RECYCLING INC. Named Alberta 2011553514. Corporation Incorporated 2005 FEB 23 Registered Address: 1500, 10180 - 101 STREET, EDMONTON NAPOLEON CAPITAL PARTNERS INC. Named ALBERTA, T5J 4K1. No: 2011545288. Alberta Corporation Incorporated 2005 FEB 22 Registered Address: 122 CITADEL FOREST CLOSE NORTHWEST WINDERMERE LAND COMPANY NW, CALGARY ALBERTA, T3G 5A5. No: LTD. Named Alberta Corporation Incorporated 2005 2011539943. FEB 18 Registered Address: 1500, 10180 - 101 STREET, EDMONTON ALBERTA, T5J 4K1. No: NARECAN I TRUSTEE ULC Other Prov/Territory 2011538929. Corps Registered 2005 FEB 24 Registered Address: 3000, 237 - 4 AVENUE SW, CALGARY ALBERTA, NOSUCH INVESTMENTS LTD. Named Alberta T2P 4X7. No: 2111548919. Corporation Continued In 2005 FEB 22 Registered Address: 2200, 10155-102 STREET, EDMONTON NARECAN II TRUSTEE ULC Other Prov/Territory ALBERTA, T5J 4G8. No: 2011541592. Corps Registered 2005 FEB 24 Registered Address: 3000, 237 - 4 AVENUE SW, CALGARY ALBERTA, NUMBER ELEVEN CORP. Named Alberta T2P 4X7. No: 2111548992. Corporation Incorporated 2005 FEB 25 Registered Address: C/O NEIL LAW, 10511 SASKATCHEWAN NARTIC LIMITED Named Alberta Corporation DRIVE, EDMONTON ALBERTA, T6E 4S1. No: Incorporated 2005 FEB 25 Registered Address: #400, 2011549736. 1111 - 11 AVENUE SW, CALGARY ALBERTA, T2R 0G5. No: 2011551609. O'BRIEN PIPELINE INSPECTION & CONSULTING LTD. Other Prov/Territory Corps Registered 2005 FEB NEAT ORGANIZERS INC. Named Alberta Corporation 16 Registered Address: 4418 - 44 AVENUE CLOSE, Incorporated 2005 FEB 16 Registered Address: 62 - INNISFAIL ALBERTA, T4G 1W8. No: 2111505521. 52224 RANGE ROAD 231, SHERWOOD PARK ALBERTA, T8B 1N3. No: 2011534472. OANH OANH LTD. Named Alberta Corporation Incorporated 2005 FEB 23 Registered Address: 140 NEEDLECRAFT GALLERY & FRAMES INC. Named ROCKY RIDGE DRIVE NW, CALGARY ALBERTA, Alberta Corporation Incorporated 2005 FEB 24 T3G 4E6. No: 2011542251. Registered Address: PT 32-49-23-W OF 4TH No: 2011547995. OFFICE FURNITURE INSTALLATIONS LTD. Named Alberta Corporation Incorporated 2005 FEB 24 NEW VISION DISTRIBUTORS LTD. Named Alberta Registered Address: 700, 10655 SOUTHPORT ROAD Corporation Incorporated 2005 FEB 25 Registered SW, CALGARY ALBERTA, T2W 4Y1. No: Address: SUITE 1568, 5328 CALGARY TRAIL, 2011547748. EDMONTON ALBERTA, T6H 4J8. No: 2011550064. OIL SANDS SAFETY TRAINING LTD. Named NEW VISION PROJECT INC. Named Alberta Alberta Corporation Incorporated 2005 FEB 23 Corporation Incorporated 2005 FEB 23 Registered Registered Address: 1200, 1015 - 4TH STREET SW, Address: 612 1710 RADISSON DRIVE SE, CALARY CALGARY ALBERTA, T2R 1J4. No: 2011545437. ALBERTA, T2A 7E9. No: 2011545627. OLLIES INSPECTION SERVICES LTD. Named NEXT WAVE TECHNICAL SERVICES INC. Named Alberta Corporation Incorporated 2005 FEB 25 Alberta Corporation Incorporated 2005 FEB 23 Registered Address: 4602 - 50 AVENUE, Registered Address: 218-25 RICHARD PLACE SW, LLOYDMINSTER ALBERTA, T9V 0W3. No: CALGARY ALBERTA, T3E 7N1. No: 2011488372. 2011551955.

- 814 - THE ALBERTA GAZETTE, PART I, MARCH 31, 2005

OMICRON ARCHITECTURE ENGINEERING LTD. PACARNA INVESTMENTS CANADA LTD. Named Named Alberta Corporation Incorporated 2005 FEB 23 Alberta Corporation Incorporated 2005 FEB 16 Registered Address: 1200, 700 - 2ND STREET S.W., Registered Address: 3400, 150 - 6TH AVENUE SW, CALGARY ALBERTA, T2P 4V5. No: 2011545791. CALGARY ALBERTA, T2P 3Y7. No: 2011524473.

OMINECA RESOURCE EXPLORATION LTD. PAIN IN THE ARC LTD. Named Alberta Corporation Named Alberta Corporation Incorporated 2005 FEB 16 Incorporated 2005 FEB 17 Registered Address: 2146 Registered Address: THIRD FLOOR, 14505 22ND AVENUE, DIDSBURY ALBERTA, T0M 0W0. BANNISTER ROAD SE, CALGARY ALBERTA, T2X No: 2011536626. 3J3. No: 2011535586. PALSITT CONTRACTING LTD. Named Alberta ON THE SPOT PAINTING LTD. Named Alberta Corporation Incorporated 2005 FEB 25 Registered Corporation Incorporated 2005 FEB 22 Registered Address: 22-126 HIGHWAY 16, ARDROSSAN Address: 22104 118A AVE NW, EDMONTON ALBERTA, T8E 2E6. No: 2011545684. ALBERTA, T5S 2B9. No: 2011541857. PANN-EE INDUSTRIES LTD. Named Alberta ON TIME DRILLING LTD. Named Alberta Corporation Incorporated 2005 FEB 25 Registered Corporation Incorporated 2005 FEB 28 Registered Address: NW 1/4 10 30 23 W4 No: 2011551492. Address: 6141-80 ST., EDMONTON ALBERTA, T6E 2W8. No: 2011554298. PARADIGM PAINTING & DECORATING LTD. Named Alberta Corporation Incorporated 2005 FEB 17 ON TIME HOLDINGS LTD. Named Alberta Registered Address: 319 TEMPLEVIEW DRIVE NE, Corporation Incorporated 2005 FEB 24 Registered CALGARY ALBERTA, T1Y 3W3. No: 2011537996. Address: 940, 5555 CALGARY TRAIL, EDMONTON ALBERTA, T6H 5P9. No: 2011548860. PARADOX HAIR & BODY INC. Named Alberta Corporation Incorporated 2005 FEB 25 Registered ON TOPP OILFIELD CONTRACTING LTD. Named Address: 5017 - 50TH AVENUE, BARRHEAD Alberta Corporation Incorporated 2005 FEB 17 ALBERTA, T7N 1A2. No: 2011549777. Registered Address: 5107 48 STREET, LLOYDMINSTER ALBERTA, T9V 0H9. No: PARAGON EXTERIORS LTD. Named Alberta 2011537335. Corporation Incorporated 2005 FEB 24 Registered Address: 120 DESCHNER CLOSE, RED DEER OPTIONSXPRESS CANADA CORP./CORPORATION ALBERTA, T4R 3C4. No: 2011548761. OPTIONSXPRESS CANADA Other Prov/Territory Corps Registered 2005 FEB 25 Registered Address: PATMAR LEGAL ADMINISTRATIVE SERVICES 3500, 855 - 2 STREET SW, CALGARY ALBERTA, INC. Named Alberta Corporation Incorporated 2005 T2P 4J8. No: 2111545618. FEB 25 Registered Address: #206, 20 SIERRA MORENA MEWS SW, CALGARY ALBERTA, T3H ORANGE LABEL NO. 2 INC. Named Alberta 3K6. No: 2011549611. Corporation Incorporated 2005 FEB 24 Registered Address: 2500, 10303 JASPER AVENUE, PAUL'S ROOFING INC. Named Alberta Corporation EDMONTON ALBERTA, T5J 3N6. No: 2011547292. Incorporated 2005 FEB 19 Registered Address: 71 1155 FALCONRIDGE DR NE, CALGARY ALBERTA, T3J ORBIT PROPERTY MANAGEMENT LTD. Named 1E1. No: 2011541337. Alberta Corporation Incorporated 2005 FEB 24 Registered Address: 204, 15205 STONY PLAIN RD., PAWSITIVELY POOCHED LTD. Named Alberta EDMONTON ALBERTA, T5P 3Y4. No: 2011548746. Corporation Incorporated 2005 FEB 24 Registered Address: #2100, 700 - 2ND STREET S.W., CALGARY OXBRIDGE MORTGAGE CORPORATION Named ALBERTA, T2P 2W1. No: 2011548936. Alberta Corporation Incorporated 2005 FEB 23 Registered Address: 3000, 150 - 6TH AVENUE SW, PC FINANCIAL INSURANCE AGENCY CALGARY ALBERTA, T2P 3Y7. No: 2011545189. INC./L'AGENCE D'ASSURANCE PC FINANCE INC. Other Prov/Territory Corps Registered 2005 FEB 18 OYA TRUCKING LTD. Named Alberta Corporation Registered Address: 10235 - 101 STREET, SUITE 1700, Incorporated 2005 FEB 22 Registered Address: 128 EDMONTON ALBERTA, T5J 3G1. No: 2111535205. CASTLERIDGE ROAD N.E., CALGARY ALBERTA, T2J 2B7. No: 2011542103. PDP CONTRACTING LTD. Named Alberta Corporation Incorporated 2005 FEB 18 Registered OZBOZ HOLDINGS INC. Named Alberta Corporation Address: 4504 55 AVENUE, LACOMBE ALBERTA, Incorporated 2005 FEB 23 Registered Address: 303 T4L 1H2. No: 2011539257. DALMENY BAY NW, CALGARY ALBERTA, T3A 1V4. No: 2011544455. PEERLESS VENTURES INC. Named Alberta Corporation Incorporated 2005 FEB 24 Registered P&D AUTOMOTIVE & INDUSTRIAL RADIATOR Address: 14 TUSCARORA CRE NW, CALGARY REPAIR LTD. Named Alberta Corporation Incorporated ALBERTA, T3L 2E9. No: 2011546864. 2005 FEB 25 Registered Address: 13320-126 AVENUE, EDMONTON ALBERTA, T5L 3E1. No: 2011549785. PEMBINA RANCHING LTD. Named Alberta Corporation Incorporated 2005 FEB 24 Registered Address: 5208 52 AVE, DRAYTON VALLEY ALBERTA, T7A 1S9. No: 2011549272.

- 815 - THE ALBERTA GAZETTE, PART I, MARCH 31, 2005

PEOPLES' PARALEGAL LTD. Named Alberta POWARCO REALTY INC. Named Alberta Corporation Corporation Incorporated 2005 FEB 26 Registered Incorporated 2005 FEB 23 Registered Address: 3611 24 Address: 22 MOBERG ROAD, LEDUC ALBERTA, AVENUE, EDMONTON ALBERTA, T6L 4V5. No: T9E 6S3. No: 2011547094. 2011542699.

PERFORMANCE AUCTIONS LTD. Named Alberta POWER FLOW ELECTRIC & CONTROLS INC. Corporation Incorporated 2005 FEB 17 Registered Named Alberta Corporation Incorporated 2005 FEB 18 Address: #207, 4104A - 97 ST., EDMONTON Registered Address: 61-21252 TOWNSHIP RD 530, ALBERTA, T6E 5Y6. No: 2011536006. ARDROSSAN ALBERTA, T8G 2C4. No: 2011540875.

PETROS FUNDING LTD. Named Alberta Corporation POWER PLUS PROPERTIES LTD. Named Alberta Incorporated 2005 FEB 17 Registered Address: 3500, Corporation Incorporated 2005 FEB 17 Registered 855 - 2 STREET SW, CALGARY ALBERTA, T2P 4J8. Address: 300, 14925 - 111 AVENUE, EDMONTON No: 2011537566. ALBERTA, T5M 2P6. No: 2011536469.

PHAT BIKES INC. Named Alberta Corporation PPI FINANCIAL GROUP INC. Federal Corporation Incorporated 2005 FEB 25 Registered Address: 177 Registered 2005 FEB 22 Registered Address: 500, 326 - HIDDEN CREEK HEIGHTS NW, CALGARY 11 AVENUE SW, CALGARY ALBERTA, T2R 0C5. ALBERTA, T3A 6K9. No: 2011546906. No: 2111542573.

PHAT BOI CUSTOMZ INC. Named Alberta PRACTICAL PROFITS INC. Named Alberta Corporation Incorporated 2005 FEB 16 Registered Corporation Incorporated 2005 FEB 24 Registered Address: 742 DIVISION AVE N, MEDICINE HAT Address: 928 PARKWOOD DRIVE SE, CALGARY ALBERTA, T1A 5Y3. No: 2011533953. ALBERTA, T2J 3W8. No: 2011546997.

PINCHER CREEK COLLISION LTD. Named Alberta PREEM WILLIAMS MACHINERY LTD. Named Corporation Incorporated 2005 FEB 17 Registered Alberta Corporation Incorporated 2005 FEB 16 Address: 985 EAST AVENUE, PINCHER CREEK Registered Address: 9765 - 176 STREET, EDMONTON ALBERTA, T0K 1W0. No: 2011537533. ALBERTA, T5T 6B3. No: 2011534274.

PINETTE HOLDINGS LTD. Other Prov/Territory PRESTIGE CONTRACTING CORP. Named Alberta Corps Registered 2005 FEB 28 Registered Address: Corporation Incorporated 2005 FEB 19 Registered 3200, 10180 - 101 STREET, EDMONTON ALBERTA, Address: 1516-21A STREET NW, CALGARY T5J 3W8. No: 2111555211. ALBERTA, T2N 2M6. No: 2011541139.

PIONEER TRANSIT LTD. Named Alberta Corporation PREVAIL ALBERTA LTD. Named Alberta Incorporated 2005 FEB 18 Registered Address: #306, Corporation Incorporated 2005 FEB 22 Registered 9945 - 50 STREET, EDMONTON ALBERTA, T6A Address: NE 21; 55; 22; W4TH No: 2011541782. 0L4. No: 2011539976. PRIDE MECHANICAL LTD. Named Alberta PIPELINE TRANSPORTATION LOGISTICS LTD. Corporation Incorporated 2005 FEB 16 Registered Named Alberta Corporation Incorporated 2005 FEB 25 Address: 17731 - 103 AVENUE, EDMONTON Registered Address: 1400, 350 - 7 AVENUE SW, ALBERTA, T5S 1N8. No: 2011535008. CALGARY ALBERTA, T2P 3N9. No: 2011551369. PROCESS PLANT CONSTRUCTORS LTD. Named PIPING SYSTEMS CONSULTING LTD. Named Alberta Corporation Incorporated 2005 FEB 16 Alberta Corporation Incorporated 2005 FEB 28 Registered Address: 440 EAST LAKE ROAD, Registered Address: 280, 521 - 3RD AVENUE SW, AIRDRIE ALBERTA, T4B 2C3. No: 2011533813. CALGARY ALBERTA, T2P 3T3. No: 2011553175. PROFILES ARCHITECTURAL INNOVATIONS INC. PLATINUM EXPLORATION LTD. Named Alberta Named Alberta Corporation Incorporated 2005 FEB 17 Corporation Incorporated 2005 FEB 17 Registered Registered Address: 201-10318 111 ST NW, Address: 3500, 855 - 2 STREET SW, CALGARY EDMONTON ALBERTA, T5K 1L2. No: 2011535933. ALBERTA, T2P 4J8. No: 2011538101. PROP MASTERS INC. Named Alberta Corporation PNEUMATIKON ENGINEERING CONSULTANT Incorporated 2005 FEB 18 Registered Address: 1231 LTD. Named Alberta Corporation Incorporated 2005 ERIN DRIVE, AIRDRIE ALBERTA, T4B 2H2. No: FEB 22 Registered Address: 39 CHARLTON POINT, 2011539026. SHERWOOD PARK ALBERTA, T8H 2C7. No: 2011539489. PROVENN INTERNATIONAL INC. Named Alberta Corporation Incorporated 2005 FEB 24 Registered POKEDER HOLDINGS INC. Named Alberta Address: 1007-2520 PALLISER DR SW, CALGARY Corporation Incorporated 2005 FEB 16 Registered ALBERTA, T2V 4S9. No: 2011549017. Address: 200, 9803 - 101 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 0X6. No: 2011533276. PURA VIDA - PURE LIFE SALON CORPORATION Named Alberta Corporation Incorporated 2005 FEB 24 PORTER CONSTRUCTION INC. Named Alberta Registered Address: #800, 10310 - JASPER AVENUE, Corporation Incorporated 2005 FEB 25 Registered EDMONTON ALBERTA, T5J 2W4. No: 2011547565. Address: 1715 - 36 AVE SW, CALGARY ALBERTA, T2T 2G4. No: 2011550452.

- 816 - THE ALBERTA GAZETTE, PART I, MARCH 31, 2005

PURE M TECHNOLOGIES INC. Named Alberta RECLAMATION WELLSITE SERVICES & LEASING Corporation Incorporated 2005 FEB 23 Registered LTD. Named Alberta Corporation Incorporated 2005 Address: 5011 - 51 AVENUE, WHITECOURT FEB 23 Registered Address: 146 NORTH MAYOR ALBERTA, T7S 1P7. No: 2011545957. MAGRATH DRIVE, LETHBRIDGE ALBERTA, T1H 3P5. No: 2011545387. QUADRA RESOURCES (ASIA) CORP. Named Alberta Corporation Incorporated 2005 FEB 17 RED DOOR GROUP INC. Named Alberta Corporation Registered Address: 1000, 400 THIRD AVENUE S.W., Incorporated 2005 FEB 28 Registered Address: 1410 CALGARY ALBERTA, T2P 4H2. No: 2011538275. MEMORIAL DRIVE N.W., CALGARY ALBERTA, T2N 3E5. No: 2011552060. QUICK DITCH TRENCHING LTD. Named Alberta Corporation Incorporated 2005 FEB 22 Registered REDWATER POWER MANAGEMENT SOLUTIONS Address: SUITE 210B, 9705 HORTON ROAD S.W., INC. Named Alberta Corporation Incorporated 2005 CALGARY ALBERTA, T2J 7A7. No: 2011542186. FEB 25 Registered Address: 2500, 10104 - 103 AVENUE, EDMONTON ALBERTA, T5J 1V3. No: R & K OCHSNER HOLDINGS LTD. Named Alberta 2011551468. Corporation Incorporated 2005 FEB 16 Registered Address: NW 31 18 14 W4 No: 2011535792. REDWOOD CABLE CORP. Named Alberta Corporation Incorporated 2005 FEB 24 Registered RAJ AUTO SALES LTD. Named Alberta Corporation Address: 4500, 855 - 2ND STREET S.W., CALGARY Incorporated 2005 FEB 16 Registered Address: 4780 ALBERTA, T2P 4K7. No: 2011548340. RUNDLEWOOD DR NE, CALGARY ALBERTA, T1Y 2P1. No: 2011529886. REIMER INVESTMENTS INC. Named Alberta Corporation Incorporated 2005 FEB 17 Registered RAMANESHA INVESTMENTS INC. Named Alberta Address: 600, 5920 MACLEOD TRAIL S, CALGARY Corporation Incorporated 2005 FEB 16 Registered ALBERTA, T2H 0K2. No: 2011536584. Address: 7 HAWKSBROW ROAD NW, CALGARY ALBERTA, T3G 2S8. No: 2011531387. REJOICE FASHION DESIGN & TAILORING LTD. Named Alberta Corporation Incorporated 2005 FEB 28 RANCHO DEL REAY DEVELOPMENTS INC. Named Registered Address: 2339 RABBIT HILL ROAD NW, Alberta Corporation Incorporated 2005 FEB 23 EDMONTON ALBERTA, T6R 2L6. No: 2011553886. Registered Address: #25, 52550 RR 225, SHERWOOD PARK ALBERTA, T7A 4S4. No: 2011542129. RELIANT CAPITAL LIMITED Other Prov/Territory Corps Registered 2005 FEB 23 Registered Address: #16, RAT RIVER SUPERVISORS LTD. Named Alberta 2439 - 54TH AVENUE S.W., CALGARY ALBERTA, Corporation Incorporated 2005 FEB 25 Registered T3E 1M4. No: 2111544264. Address: PT SW 19 - 76 - 16 W5M No: 2011549330. REMAI HOSPITALITY LTD. Named Alberta RATTLER CONSULTING LTD. Named Alberta Corporation Incorporated 2005 FEB 25 Registered Corporation Incorporated 2005 FEB 18 Registered Address: 452 SCENIC VIEW BAY NW, CALGARY Address: 5212 18 AVENUE NW, CALGARY ALBERTA, T3L 1Z4. No: 2011551740. ALBERTA, T2B 0R3. No: 2011540057. RENO CREW INC. Federal Corporation Registered RAZOR WATER WELLS INC. Named Alberta 2005 FEB 22 Registered Address: #6, 11742 - 127 ST., Corporation Incorporated 2005 FEB 18 Registered EDMONTON ALBERTA, T5M 0V7. No: 2111541609. Address: 2022 BOWNESS RD NW, CALGARY ALBERTA, T2N 3K8. No: 2011540230. RENOVA CONSTRUCTION SERVICES LTD. Named Alberta Corporation Incorporated 2005 FEB 24 RBT ELECTRIC LTD. Named Alberta Corporation Registered Address: PLAN 8021428; BLOCK 2; LOT 9 Incorporated 2005 FEB 23 Registered Address: 35 (NW 19-52-01-W5) No: 2011548100. PANAMOUNT HILL NW, CALGARY ALBERTA, T3K 5R8. No: 2011546237. RESIDENTIAL INVEST B.M. LTD. Named Alberta Corporation Incorporated 2005 FEB 25 Registered REACH ENERGY INNOVATIONS LTD. Named Address: 4500, 855 - 2ND STREET S.W., CALGARY Alberta Corporation Incorporated 2005 FEB 24 ALBERTA, T2P 4K7. No: 2011485865. Registered Address: 1250, 639 FIFTH AVENUE S.W., CALGARY ALBERTA, T2P 0M9. No: 2011548274. RETRO MANAGEMENT INC. Named Alberta Corporation Incorporated 2005 FEB 26 Registered REACH INTERNET SERVICES INC. Named Alberta Address: 91 HUNTFORD CLOSE N.E., CALGARY Corporation Incorporated 2005 FEB 23 Registered ALBERTA, T2K 3Y7. No: 2011552201. Address: 10430 - 28A AVENUE NW, EDMONTON ALBERTA, T6J 4J6. No: 2011546658. REVOLUTION FABRICATORS LTD. Named Alberta Corporation Incorporated 2005 FEB 28 Registered REAL PROPERTIES INC. Named Alberta Corporation Address: 406 FOXBORO WAY, SHERWOOD PARK Incorporated 2005 FEB 19 Registered Address: #400, ALBERTA, T8A 6K4. No: 2011553696. 609 - 14 STREET NW, CALGARY ALBERTA, T2N 2A1. No: 2011540321. RHYTHM AND KEYS LTD. Named Alberta Corporation Incorporated 2005 FEB 23 Registered Address: 532 CITADEL MEADOW BAY NW, CALGARY ALBERTA, T3G 4Y9. No: 2011544117.

- 817 - THE ALBERTA GAZETTE, PART I, MARCH 31, 2005

RHYTHM CONSULTING INC. Named Alberta ROYAL KNIGHT 101 LTD. Named Alberta Corporation Incorporated 2005 FEB 18 Registered Corporation Incorporated 2005 FEB 25 Registered Address: 44 WOODGREEN CRESCENT S.W., Address: NW 30-49-16-W4TH PLAN 5991 AA, CALGARY ALBERTA, T2W 4A5. No: 2011540610. BLOCK 1, LOT 17, 18 No: 2011550361.

RIDGELINE TIMBERS LTD. Named Alberta RPS INDUSTRIES LTD. Named Alberta Corporation Corporation Incorporated 2005 FEB 26 Registered Incorporated 2005 FEB 25 Registered Address: 30 Address: 2113 - 20 STREET, NANTON ALBERTA, PALMER CLOSE, SYLVAN LAKE ALBERTA, T4S T0L 1R0. No: 2011547656. 1K3. No: 2011551732.

RIO ALTO SERVICES LTD. Named Alberta RUDY MALLARI & ASSOCIATES FINANCIAL Corporation Incorporated 2005 FEB 26 Registered SERVICES, INC. Other Prov/Territory Corps Registered Address: 2113 - 20 STREET, NANTON ALBERTA, 2005 FEB 17 Registered Address: 590 - 1201 T0L 1R0. No: 2011547581. SOUTHPORT RD SW, CALGARY ALBERTA, T2W 4X9. No: 2111536856. RIVER CITY CONCRETE INC. Named Alberta Corporation Incorporated 2005 FEB 18 Registered RUST EQUITIES INC. Named Alberta Corporation Address: 6 TUSCANY SPRINGS RISE NW, Incorporated 2005 FEB 25 Registered Address: 2932 CALGARY ALBERTA, T3L 2S2. No: 2011540008. OAKWOOD DRIVE S.W., CALGARY ALBERTA, T2V 3Y3. No: 2011550437. RIVER CITY DIRT WORKS INC. Named Alberta Corporation Incorporated 2005 FEB 28 Registered RUTHERFORD PARTNERS INC. Named Alberta Address: #35-3380-28A AVENUE, EDMONTON Corporation Incorporated 2005 FEB 28 Registered ALBERTA, T6T 1V4. No: 2011552698. Address: 5000, 150 - 6TH AVENUE S.W., CALGARY ALBERTA, T2P 3Y7. No: 2011494834. RMC SALES LTD. Named Alberta Corporation Incorporated 2005 FEB 24 Registered Address: 203 RWA & ASSOCIATES INC. Other Prov/Territory LAKESIDE GREENS COURT, CHESTERMERE Corps Registered 2005 FEB 16 Registered Address: 101 ALBERTA, T1X 1C7. No: 2011547979. ROYAL CREST TERRACE NW, CALGARY ALBERTA, T3G 4M2. No: 2111534034. RMS VENTURES INC. Named Alberta Corporation Incorporated 2005 FEB 16 Registered Address: 772 RYAN PLUMBING AND HEATING LTD. Named JOHN'S ROAD, EDMONTON ALBERTA, T6L 6X4. Alberta Corporation Incorporated 2005 FEB 22 No: 2011535727. Registered Address: 55 MARDALE CRES NE, CALGARY ALBERTA, T2A 3V4. No: 2011543440. ROCK ADVERTISING (ALBERTA) CORP. Named Alberta Corporation Incorporated 2005 FEB 16 S & J STUCCO LTD. Named Alberta Corporation Registered Address: 3000, 700 - 9TH AVENUE SW, Incorporated 2005 FEB 24 Registered Address: 203 CALGARY ALBERTA, T2P 3V4. No: 2011535115. MANORA CRESC. NE, CALGARY ALBERTA, T2A 4S4. No: 2011546922. ROCK LAB RENTALS INC. Named Alberta Corporation Incorporated 2005 FEB 28 Registered S 5 PICKER SERVICE LTD. Named Alberta Address: CO P DEAN STRASHOK PC #905, 500-4TH Corporation Incorporated 2005 FEB 28 Registered AVENUE SW, CALGARY ALBERTA, T2P 2V6. No: Address: SE-31-43-4-W5 No: 2011555428. 2011553043. S-T CLEANING SERVICES INC. Named Alberta ROCK WELL PETROLEUM INC. Named Alberta Corporation Incorporated 2005 FEB 17 Registered Corporation Incorporated 2005 FEB 28 Registered Address: 122 GILBERT CRES, RED DEER Address: #1250, 639 - 5TH AVENUE SW, CALGARY ALBERTA, T4P 3L5. No: 2011537889. ALBERTA, T2P 0M9. No: 2011555022. S. CHOI PROFESSIONAL CORPORATION Dental ROCKETMAN WELDING LTD. Named Alberta Professional Corporation Incorporated 2005 FEB 24 Corporation Incorporated 2005 FEB 28 Registered Registered Address: 2250, SCOTIA 1, 10060 JASPER Address: 906 ROSS GLEN DR SE, MEDICINE HAT AVENUE, EDMONTON ALBERTA, T5J 3R8. No: ALBERTA, T1B 3W7. No: 2011548803. 2011539372.

ROCKY MOUNTAIN EXPEDITIONS LTD. Named S.B.J.S.G. COURIER LTD. Named Alberta Corporation Alberta Corporation Incorporated 2005 FEB 28 Incorporated 2005 FEB 17 Registered Address: #384 Registered Address: 79 FENWICK CR., ST. ALBERT MOUNT ABERDEEN CLOSE SE, CALGARY ALBERTA, T8N 1W5. No: 2011554082. ALBERTA, T2Z 3N5. No: 2011538234.

ROSCHAN TRUCKING INC. Named Alberta S.T. MILLWORK INC. Named Alberta Corporation Corporation Incorporated 2005 FEB 23 Registered Incorporated 2005 FEB 22 Registered Address: 6623 Address: 14608-90 AVENUE, EDMONTON 172 APT 209, EDMONTON ALBERTA, T5T 6J2. No: ALBERTA, T5R 4V3. No: 2011546443. 2011542855.

ROWDY WEAR INC. Named Alberta Corporation SABNAT INVESTMENTS INC. Named Alberta Incorporated 2005 FEB 25 Registered Address: 300, Corporation Incorporated 2005 FEB 25 Registered 4808 ROSS STREET, RED DEER ALBERTA, T4N Address: 204, 3716 - 61 AVENUE SE, CALGARY 1X5. No: 2011551070. ALBERTA, T2C 1Z4. No: 2011551773.

- 818 - THE ALBERTA GAZETTE, PART I, MARCH 31, 2005

SAFETY EXPRESS LTD. Other Prov/Territory Corps SENGHERA HOMES INC. Named Alberta Corporation Registered 2005 FEB 23 Registered Address: 3400, 150 Incorporated 2005 FEB 22 Registered Address: 1127 61 - 6TH AVENUE SW, CALGARY ALBERTA, T2P ST NW, EDMONTON ALBERTA, T6L 3W2. No: 3Y7. No: 2111546418. 2011543390.

SAGETARIUS PAINTING LTD. Named Alberta SEVEN C'S STANDING TALL SOCIETY Alberta Corporation Incorporated 2005 FEB 26 Registered Society Incorporated 2005 FEB 24 Registered Address: Address: 1018, 608 - 9 STREET SW, CALGARY 3763 23 STREET, EDMONTON ALBERTA, T6T 1N8. ALBERTA, T2P 2B3. No: 2011550015. No: 5011552469.

SALCO ENERGY INC. Named Alberta Corporation SHADY VENTURES INC. Named Alberta Corporation Incorporated 2005 FEB 17 Registered Address: 16 Incorporated 2005 FEB 18 Registered Address: 8632 79 EDGEVALLEY WAY N.W., CALGARY ALBERTA, STREET, EDMONTON ALBERTA, T6C 2P5. No: T3A 4X6. No: 2011537293. 2011538655.

SALTEX PVCZ INC. Named Alberta Corporation SHOL HOMES LTD. Named Alberta Corporation Incorporated 2005 FEB 23 Registered Address: 12208 - Incorporated 2005 FEB 26 Registered Address: 939 142 AVENUE, EDMONTON ALBERTA, T5X 3R9. BURROWS CRESCENT, EDMONTON ALBERTA, No: 2011542236. T6R 2L3. No: 2011552094.

SANARA DESIGN LTD. Named Alberta Corporation SHORES CANADA LTD. Named Alberta Corporation Incorporated 2005 FEB 17 Registered Address: #403, Incorporated 2005 FEB 24 Registered Address: 11543 - 128- 15TH AVENUE SW, CALGARY ALBERTA, 95 STREET, EDMONTON ALBERTA, T5G 1L5. No: T2R 0P5. No: 2011536519. 2011546682.

SANDALWOLF INC. Named Alberta Corporation SHOWBOX PRODUCTIONS LTD. Named Alberta Incorporated 2005 FEB 28 Registered Address: 18 Corporation Incorporated 2005 FEB 24 Registered SIENNA RIDGE LANDING SW, CALGARY Address: 139 HAMPTONS LINK N.W., CALGARY ALBERTA, T3H 3T1. No: 2011552706. ALBERTA, T3A 5V9. No: 2011547409.

SANISPEC HLD INC. Named Alberta Corporation SIERRA PROCESS SERVICES INC. Named Alberta Incorporated 2005 FEB 16 Registered Address: 888 Corporation Incorporated 2005 FEB 16 Registered SOMERSET DRIVE SW, CALGARY ALBERTA, T2Y Address: #908, 10711 SASKATCHEWAN DRIVE, 3S2. No: 2011535032. EDMONTON ALBERTA, T6E 4S4. No: 2011533169.

SCHWARZ STEAM BLANKETS INC. Named Alberta SILVER AND GOLD DIRECT LTD. Named Alberta Corporation Incorporated 2005 FEB 22 Registered Corporation Incorporated 2005 FEB 16 Registered Address: 2211 19TH STREET, COALDALE Address: NW 5; 61; 6; W4 No: 2011535917. ALBERTA, T1M 1E8. No: 2011542723. SIRETT HOLDINGS INC. Named Alberta Corporation SCOTT W.N. CLARKE PROFESSIONAL Incorporated 2005 FEB 16 Registered Address: 1911- CORPORATION Legal Professional Corporation 14TH STREET, DIDSBURY ALBERTA, T0M 0W0. Incorporated 2005 FEB 25 Registered Address: 3500, No: 2011535081. 855 - 2 STREET SW, CALGARY ALBERTA, T2P 4J8. No: 2011543937. SIRHC WELDING LTD. Named Alberta Corporation Incorporated 2005 FEB 28 Registered Address: 202- SCOUT CONSULTING LTD. Named Alberta 10027 101 AVE, GRANDE PRAIRIE ALBERTA, T8V Corporation Incorporated 2005 FEB 23 Registered 0X9. No: 2011553498. Address: 5003 53 STREET, ISLAY ALBERTA, T0B 2J0. No: 2011543630. SKYSERVICE F.B.O. INC./SERVICE AERIEN F.B.O. INC. Federal Corporation Registered 2005 FEB 25 SCRAPBOOK HIDE-A-WAY INC. Named Alberta Registered Address: 3000, 237 - 4 AVENUE SW, Corporation Incorporated 2005 FEB 26 Registered CALGARY ALBERTA, T2P 4X7. No: 2111549123. Address: 35 MOBERLY CRESCENT, FORT MCMURRAY ALBERTA, T9H 1H1. No: 2011552151. SMITH MAINTENANCE & REPAIRS LTD. Named Alberta Corporation Incorporated 2005 FEB 24 SEANIX ACQUISITION CORP. Other Prov/Territory Registered Address: 17235 - 105 AVENUE NW, Corps Registered 2005 FEB 28 Registered Address: EDMONTON ALBERTA, T5S 1H2. No: 2011547359. 4500, 855 - 2ND STREET S.W., CALGARY ALBERTA, T2P 4K7. No: 2111553208. SMOOTH OPERATORS LTD. Named Alberta Corporation Incorporated 2005 FEB 22 Registered SEASON TO SEASON LANDSCAPE AND Address: 4713 - 50 STREET, ST. PAUL ALBERTA, MAINTENANCE INC. Named Alberta Corporation T0A 3A4. No: 2011541659. Incorporated 2005 FEB 28 Registered Address: 290 BURTON RD., EDMONTON ALBERTA, T6R 1P5. SNAP! VIRTUAL ASSISTANCE INC. Named Alberta No: 2011554595. Corporation Incorporated 2005 FEB 22 Registered Address: 138 BLACKFOOT COURT WEST, SELECT ON 6TH LTD. Named Alberta Corporation LETHBRIDGE ALBERTA, T1K 7W1. No: Incorporated 2005 FEB 25 Registered Address: 3200, 2011540016. 10180 - 101 STREET, EDMONTON ALBERTA, T5J 3W8. No: 2011551880.

- 819 - THE ALBERTA GAZETTE, PART I, MARCH 31, 2005

SNOWCAT TRANSPORT LTD. Named Alberta SPORTBIKE FX DISTRIBUTION INC. Named Alberta Corporation Incorporated 2005 FEB 24 Registered Corporation Incorporated 2005 FEB 26 Registered Address: 11526 - 25 AVENUE, EDMONTON Address: 4505 - 400 THIRD AVENUE S.W., ALBERTA, T6J 4H3. No: 2011547938. CALGARY ALBERTA, T2P 4H2. No: 2011552433.

SOAP SAVERS INC. Named Alberta Corporation SPRUCE HARDWOOD FLOORING LTD. Named Incorporated 2005 FEB 17 Registered Address: 15914 Alberta Corporation Incorporated 2005 FEB 23 92 A AVENUE, EDMONTON ALBERTA, T5R 5G3. Registered Address: #310, 2891 SUNRIDGE WAY No: 2011536949. N.E., CALGARY ALBERTA, T1Y 7K7. No: 2011545023. SOLEX ENERGY CORPORATION Named Alberta Corporation Incorporated 2005 FEB 23 Registered SPRUCE LANE TRACTOR SALES & RENTALS INC. Address: #1900, 736 - 6TH AVENUE S.W., CALGARY Named Alberta Corporation Incorporated 2005 FEB 24 ALBERTA, T2P 3T7. No: 2011545635. Registered Address: 200, 434 - 7 STREET SOUTH, LETHBRIDGE ALBERTA, T1J 2G7. No: 2011547268. SOLEX PETROLEUM LTD. Named Alberta Corporation Incorporated 2005 FEB 23 Registered SR WEIR ENTERPRISES INC. Named Alberta Address: #1900, 736 - 6TH AVENUE S.W., CALGARY Corporation Incorporated 2005 FEB 16 Registered ALBERTA, T2P 3T7. No: 2011545601. Address: #218, 126- 14TH AVENUE SW, CALGARY ALBERTA, T2R 0L9. No: 2011535420. SONSHINING CORP. Named Alberta Corporation Incorporated 2005 FEB 18 Registered Address: 1011 1 SRAN TRUCKING COMPANY CORP. Named Alberta STREET NE, SUNDRE ALBERTA, T0M 1X0. No: Corporation Incorporated 2005 FEB 23 Registered 2011534043. Address: 229 MARTINGLEN WAY NE, CALGARY ALBERTA, T3J 3L2. No: 2011546054. SOUTH CALGARY CORP. Named Alberta Corporation Incorporated 2005 FEB 28 Registered ST SOFTWARE CONSULTING INC. Named Alberta Address: 1819 - 17 STREET S.W., CALGARY Corporation Incorporated 2005 FEB 22 Registered ALBERTA, T2T 4M3. No: 2011555063. Address: #101, 4836 ROSS STREET, RED DEER ALBERTA, T4N 1X4. No: 2011543481. SOUTH PAW SERVICES LTD. Named Alberta Corporation Incorporated 2005 FEB 25 Registered STAND SURE PROMOTIONS LTD. Named Alberta Address: NE 21 110 18 W5 No: 2011551765. Corporation Incorporated 2005 FEB 25 Registered Address: 102 - 811 MANNING ROAD NE, CALGARY SOUTHERN WELL TESTING (2005) LTD. Named ALBERTA, T2E 7L4. No: 2011551567. Alberta Corporation Incorporated 2005 FEB 18 Registered Address: 41 BLUE HERON BAY, BROOKS STEELHEAD MHI LIMITED Named Alberta ALBERTA, T1R 1B8. No: 2011537376. Corporation Incorporated 2005 FEB 22 Registered Address: 1400, 350 - 7TH AVENUE S.W., CALGARY SOUTHWARD'S CONCRETE LTD. Named Alberta ALBERTA, T2P 3N9. No: 2011543499. Corporation Incorporated 2005 FEB 22 Registered Address: 74 ABBERCOVE LANE SE, CALGARY STEENBERGEN CONSTRUCTION LTD. Named ALBERTA, T2A 7B6. No: 2011543507. Alberta Corporation Incorporated 2005 FEB 28 Registered Address: 5017 - 50TH AVENUE, SPAETH HOLDINGS ULC Other Prov/Territory Corps BARRHEAD ALBERTA, T7N 1A2. No: 2011552722. Registered 2005 FEB 18 Registered Address: 3000, 700 - 9TH AVENUE SW, CALGARY ALBERTA, T2P STEL- CAN LTD. Named Alberta Corporation 3V4. No: 2111540502. Incorporated 2005 FEB 23 Registered Address: 8407 - 56 STREET, EDMONTON ALBERTA, T6B 1H8. No: SPENLER STEAM CLEANING & RESTORATION 2011546260. LTD. Named Alberta Corporation Incorporated 2005 FEB 24 Registered Address: 212 - 9714 MAIN STEPHENS & STEPHENS DEVELOPMENT LTD. STREET, FORT MCMURRAY ALBERTA, T9H 1T6. Named Alberta Corporation Incorporated 2005 FEB 16 No: 2011549538. Registered Address: 398 ESTATE DRIVE, SHERWOOD PARK ALBERTA, T8B 1L8. No: SPIDER'S WELDING & FABRICATION INC. Named 2011534258. Alberta Corporation Incorporated 2005 FEB 24 Registered Address: 5117-50 AVE, STONY PLAIN STERLING MACHINE AND COMPRESSION INC. ALBERTA, T7Z 1C3. No: 2011547284. Named Alberta Corporation Incorporated 2005 FEB 22 Registered Address: 609 GRANDIN PARK TWR, 22 SPIRIT RIVER FRIENDS OF STE. MARIE SIR WINSTON CHURCHILL AVE, ST. ALBERT COMMITTEE Alberta Society Incorporated 2005 FEB ALBERTA, T8N 1B4. No: 2011543333. 02 Registered Address: PO BOX 247, SPIRIT RIVER ALBERTA, T0H 3G0. No: 5011545208. STERLING REALTY (ALBERTA) LTD. Named Alberta Corporation Incorporated 2005 FEB 22 SPOKE 'N TILE INC. Named Alberta Corporation Registered Address: 907-10080 JASPER AVE NW, Incorporated 2005 FEB 16 Registered Address: 726 - EDMONTON ALBERTA, T5J 1V9. No: 2011535164. 10TH STREET, CANMORE ALBERTA, T1W 2A6. No: 2011533177.

- 820 - THE ALBERTA GAZETTE, PART I, MARCH 31, 2005

STEWART SHIELDS PROFESSIONAL SVAN VENTURES INC. Named Alberta Corporation CORPORATION Medical Professional Corporation Incorporated 2005 FEB 28 Registered Address: 3719 Incorporated 2005 FEB 23 Registered Address: 609 BEAVER ROAD NW, CALGARY ALBERTA, T2L GRANDIN PARK TWR, 22 SIR WINSTON 1W9. No: 2011494529. CHURCHILL AVE, ST. ALBERT ALBERTA, T8N 1B4. No: 2011545098. SYSTEMS & SOLUTIONS AU INC. Named Alberta Corporation Incorporated 2005 FEB 18 Registered STONE BIRD FARMS LTD. Named Alberta Address: 4TH FLR., 4943 - 50TH STREET, RED DEER Corporation Incorporated 2005 FEB 18 Registered ALBERTA, T4N 1Y1. No: 2011539687. Address: 5401A - 50 AVENUE, TABER ALBERTA, T1G 1V2. No: 2011539778. T N T PIZZA INC. Named Alberta Corporation Incorporated 2005 FEB 24 Registered Address: 105 STRAIGHT-UP METAL BUILDINGS LTD. Named CENTRAL AVE. E, LINDEN ALBERTA, T0M 1J0. Alberta Corporation Incorporated 2005 FEB 16 No: 2011548878. Registered Address: 52 WENSTROM CRES, LANGDON ALBERTA, T0J 1X1. No: 2011535859. TAKN CONTROL INC. Named Alberta Corporation Incorporated 2005 FEB 16 Registered Address: 51203A STRATHCONA CENTRAL ELECTRIC LTD. Other RANGE ROAD 270, SPRUCE GROVE ALBERTA, Prov/Territory Corps Registered 2005 FEB 23 T7Y 1G1. No: 2011534712. Registered Address: 3657 - 73 STREET, EDMONTON ALBERTA, T6K 0L8. No: 2111545576. TALI HAIR & ESTHETICS INC. Named Alberta Corporation Incorporated 2005 FEB 25 Registered STUART OLSON/FISHER & SONS ULC Other Address: 9020 - 50 STREET, EDMONTON ALBERTA, Prov/Territory Corps Registered 2005 FEB 23 T6B 2Z5. No: 2011551799. Registered Address: 2700, 10155 - 102 STREET, EDMONTON ALBERTA, T5J 4G8. No: 2111545709. TASAKI-KAI KARATE-DO LTD. Named Alberta Corporation Incorporated 2005 FEB 28 Registered SUCCESS FIRST - L & K INC. Named Alberta Address: 2100, 777 - 8TH AVENUE S.W., CALGARY Corporation Incorporated 2005 FEB 16 Registered ALBERTA, T2P 3R5. No: 2011554090. Address: 2303-12 CIMARRON COMMON, OKOTOKS ALBERTA, T1S2G1. No: 2011535701. TASTES & STYLES HOME FURNISHINGS AND MORE INC. Named Alberta Corporation Incorporated SULFUR SOLUTIONS INC. Named Alberta 2005 FEB 18 Registered Address: 9421 - 94 AVENUE, Corporation Incorporated 2005 FEB 23 Registered FORT SASKATCHEWAN ALBERTA, T8L 1N6. No: Address: 3700, 205 - 5 AVENUE SW, CALGARY 2011539083. ALBERTA, T2P 2V7. No: 2011545452. TAURUS CONSTRUCTION LTD. Named Alberta SUNSHINE BOBCAT SERVICES INC. Named Alberta Corporation Incorporated 2005 FEB 18 Registered Corporation Incorporated 2005 FEB 28 Registered Address: 1099 MILLBOURNE ROAD EAST NW, Address: 139 SOMERGLEN CM SW, CALGARY EDMONTON ALBERTA, T6K 0T3. No: 2011539786. ALBERTA, T2Y 4A3. No: 2011554504. TB DATA SOLUTIONS INC. Named Alberta SUPER STEAM CARPET & UPHOLSTERY LTD. Corporation Incorporated 2005 FEB 23 Registered Named Alberta Corporation Incorporated 2005 FEB 19 Address: 263 WHITEHORN ROAD NE, CALGARY Registered Address: 218 SCHILLER PL NW, ALBERTA, T1Y 2A5. No: 2011544364. CALGARY ALBERTA, T3L 1W8. No: 2011541311. TCB CLOTHING INC. Named Alberta Corporation SURGE GLOBAL ENERGY (CANADA), LTD. Named Incorporated 2005 FEB 24 Registered Address: 7333 Alberta Corporation Incorporated 2005 FEB 18 157 ST NW, EDMONTON ALBERTA, T5R 1Z8. No: Registered Address: 1400, 350 - 7TH AVENUE SW, 2011548704. CALGARY ALBERTA, T2P 3N9. No: 2011538705. TEAM-FAT CONTRACTING LTD. Named Alberta SUSTAINABLE SOIL SOLUTIONS CANADA INC. Corporation Incorporated 2005 FEB 17 Registered Named Alberta Corporation Incorporated 2005 FEB 18 Address: 206, 4600 CROWCHILD TRAIL NW, Registered Address: #1900, 350 - 7TH AVENUE S.W., CALGARY ALBERTA, T3A 2L6. No: 2011535784. CALGARY ALBERTA, T2P 3N9. No: 2011538945. TECHNIP ITALY S.P.A., CANADIAN SUTTON CONSTRUCTION AND RENOVATIONS CORPORATION Foreign Corporation Registered 2005 LTD. Named Alberta Corporation Incorporated 2005 FEB 17 Registered Address: 2900-10180 101 ST, FEB 28 Registered Address: 112 PEARSON BAY, EDMONTON ALBERTA, T5J 3V5. No: 2111535494. FORT MCMURRAY ALBERTA, T9H 4S1. No: 2011554553. TELLIER BAR LD RANCH LTD. Named Alberta Corporation Incorporated 2005 FEB 16 Registered SUTTON PROMOTIONAL PRODUCTS LTD. Named Address: #101, 5001 - 49 AVENUE, BONNYVILLE Alberta Corporation Incorporated 2005 FEB 17 ALBERTA, T9N 2J3. No: 2011534480. Registered Address: 10332 121 STREET, EDMONTON ALBERTA, T5N 1K8. No: 2011538176. TERCON OSS LTD. Named Alberta Corporation Incorporated 2005 FEB 24 Registered Address: #600, 12220 STONY PLAIN ROAD, EDMONTON ALBERTA, T5N 3Y4. No: 2011548555.

- 821 - THE ALBERTA GAZETTE, PART I, MARCH 31, 2005

TERMSURE.COM INC. Other Prov/Territory Corps THE WIG BOUTIQUE (2005) LTD. Named Alberta Registered 2005 FEB 23 Registered Address: M23, Corporation Incorporated 2005 FEB 23 Registered 10060 JASPER AVENUE, EDMONTON ALBERTA, Address: #1, 5304 - 50TH STREET, LEDUC T5J 3R8. No: 2111543654. ALBERTA, T9E 6Z6. No: 2011546179.

TERRY'S PAINTING & SERVICES LTD. Named THOMAS A. GOULD PROFESSIONAL Alberta Corporation Incorporated 2005 FEB 16 CORPORATION Legal Professional Corporation Registered Address: 32 APPLECREST CRESCENT SE, Incorporated 2005 FEB 27 Registered Address: 4505 - CALGARY ALBERTA, T2A 7N7. No: 2011535594. 400 THIRD AVENUE S.W., CALGARY ALBERTA, T2P 4H2. No: 2011538283. TESSA CONSULTING INC. Named Alberta Corporation Incorporated 2005 FEB 22 Registered THUNDER PRESSURE SERVICES INC. Named Address: C/O 215, 811 - 14TH STREET N.W., Alberta Corporation Incorporated 2005 FEB 25 CALGARY ALBERTA, T2N 2A4. No: 2011542376. Registered Address: 104 STRATHFORD GLEN, STRATHMORE ALBERTA, T1P 1N8. No: THE BOSS CONSULTING LTD. Named Alberta 2011551120. Corporation Incorporated 2005 FEB 28 Registered Address: 67 FAY RD SE, CALGARY ALBERTA, T2H THY'S VIETNAMESE RESTAURANT LTD. Named 1H5. No: 2011555352. Alberta Corporation Incorporated 2005 FEB 24 Registered Address: 698 MARTINDALE BLVD NE, THE CABLE WIZARD INC. Named Alberta CALGARY ALBERTA, T3J 3W3. No: 2011544877. Corporation Incorporated 2005 FEB 23 Registered Address: NE 1/4 OF 13-6-1-W5 No: 2011545312. TIESSEN MEDIA INC. Named Alberta Corporation Incorporated 2005 FEB 22 Registered Address: #16-29 THE HOME IMPROVEMENT WAREHOUSE LTD. POPLAR AVE., OKOTOKS ALBERTA, T1S1Z5. No: Named Alberta Corporation Incorporated 2005 FEB 21 2011543523. Registered Address: 233131 RANGE ROAD 275, CALGARY ALBERTA, T2P 2G6. No: 2011541436. TIGER'S POWER VAC INC. Named Alberta Corporation Incorporated 2005 FEB 16 Registered THE HOTPOT COMPANY LTD. Named Alberta Address: 907, 9600 SOUTHLAND CIRCLE S.W., Corporation Incorporated 2005 FEB 25 Registered CALAGARY ALBERTA, T2V 5A1. No: 2011532237. Address: SUITE 1000, 550 - 11TH AVENUE S.W., CALGARY ALBERTA, T2R 1M7. No: 2011489719. TIGER-SUL PRODUCTS (CANADA) CO. Other Prov/Territory Corps Registered 2005 FEB 28 THE INVESTORS HOUSE CORP. Named Alberta Registered Address: 4500, 855 - 2ND STREET S.W., Corporation Incorporated 2005 FEB 24 Registered CALGARY ALBERTA, T2P 4K7. No: 2111554768. Address: 168 HAWKLAND CIRCLE NW, CALGARY ALBERTA, T3G 3R7. No: 2011548852. TILLEY'S LITTLE COMPANY SALES INC. Named Alberta Corporation Incorporated 2005 FEB 22 THE MORCOS FOUNDATION FOR EDUCATION Registered Address: 8015 179 ST, EDMONTON AND RESEARCH Alberta Society Incorporated 2005 ALBERTA, T5T 0S5. No: 2011542970. FEB 01 Registered Address: 12 RIVERSIDE CRESCENT, EDMONTON ALBERTA, T5N 3M5. No: TIMBERIVER DEVELOPMENTS LTD. Named 5011545117. Alberta Corporation Incorporated 2005 FEB 16 Registered Address: 3000, 700 - 9TH AVENUE SW, THE PHOENIX CORPORATION Named Alberta CALGARY ALBERTA, T2P 3V4. No: 2011535198. Corporation Incorporated 2005 FEB 17 Registered Address: 11, 1935 - 30 AVENUE NE, CALGARY TIMELESS DISPLAY LTD. Named Alberta ALBERTA, T2E 6Z5. No: 2011537467. Corporation Incorporated 2005 FEB 22 Registered Address: 8523 81 AVE NW, EDMONTON ALBERTA, THE PROLINK INSURANCE GROUP INC. Federal T6C 0W3. No: 2011544059. Corporation Registered 2005 FEB 16 Registered Address: 2500, 10303 JASPER AVENUE, TIRE INDUSTRIES INC. Named Alberta Corporation EDMONTON ALBERTA, T5J 3N6. No: 2111531477. Incorporated 2005 FEB 28 Registered Address: 2700, 10155-102 STREET, EDMONTON ALBERTA, T5J THE PUBLIC HOUSE BAR & GRILL INC. Named 4G8. No: 2011554892. Alberta Corporation Incorporated 2005 FEB 23 Registered Address: 107, 519 - 1 STREET WEST, TKM HEAVY EQUIPMENT REPAIR LTD. Named COCHRANE ALBERTA, T4C 1X8. No: 2011544034. Alberta Corporation Incorporated 2005 FEB 28 Registered Address: 10341 KATERI DR., GRANDE THE RIDING HABIT STABLES INCORPORATED PRAIRIE ALBERTA, T8W 2W8. No: 2011554918. Named Alberta Corporation Incorporated 2005 FEB 25 Registered Address: 31122 - TWP 250, CALGARY TOM'S TOWN & COUNTRY PLUMBING & ALBERTA, T3Z 1L1. No: 2011550197. GASFITTING LTD. Named Alberta Corporation Incorporated 2005 FEB 17 Registered Address: 5220 - THE STEAMING CUP GOURMET COFFEE 51 AVENUE, WETASKIWIN ALBERTA, T9A 3E2. COMPANY INC. Named Alberta Corporation No: 2011537228. Incorporated 2005 FEB 22 Registered Address: 31 HAMPTONS TERRACE NW, CALGARY ALBERTA, T3A 5X5. No: 2011542160.

- 822 - THE ALBERTA GAZETTE, PART I, MARCH 31, 2005

TOTAL TOUCH CONTRACTING INC. Named VACATIONS 'R' US TRAVEL CORP. Named Alberta Alberta Corporation Incorporated 2005 FEB 24 Corporation Incorporated 2005 FEB 23 Registered Registered Address: 940, 5555 CALGARY TRAIL, Address: 3906-76 STREET, EDMONTON ALBERTA, EDMONTON ALBERTA, T6H 5P9. No: 2011548696. T6K 1V6. No: 2011546005.

TOWER HIGH DESIGN LTD. Named Alberta VAN HOUTTE INC. Federal Corporation Registered Corporation Incorporated 2005 FEB 22 Registered 2005 FEB 22 Registered Address: 1200, 700 - 2ND Address: 17624 53 AVENUE NW, EDMONTON STREET S.W., CALGARY ALBERTA, T2P 4V5. No: ALBERTA, T6M 1G5. No: 2011542335. 2111542284.

TRADING FORCE LTD. Named Alberta Corporation VAN NOR DESIGN MANAGEMENT LTD. Named Incorporated 2005 FEB 24 Registered Address: 768, Alberta Corporation Incorporated 2005 FEB 16 3545 - 32 AVENUE NE, CALGARY ALBERTA, T1Y Registered Address: #525, 1110 CENTRE STREET 6M6. No: 2011541477. N.E., CALGARY ALBERTA, T2E 2R2. No: 2011534787. TRANSCANADA COMMUNICATIONS-IT SOLUTIONS LTD. Named Alberta Corporation VANDEN HEATING INC. Named Alberta Corporation Incorporated 2005 FEB 17 Registered Address: 147 Incorporated 2005 FEB 16 Registered Address: #909, SANDSTONE PLACE NW, CALGARY ALBERTA, 4604 - 106A STREET, TOWER 2, EDMONTON T3K 3Z6. No: 2011536071. ALBERTA, T6H 5J4. No: 2011533508.

TRILOGY ENERGY LTD. Named Alberta Corporation VENITA RAMANNA PROFESSIONAL Incorporated 2005 FEB 25 Registered Address: 4100, CORPORATION Medical Professional Corporation 350 - 7TH AVENUE S.W., CALGARY ALBERTA, Incorporated 2005 FEB 23 Registered Address: 226, T2P 3N9. No: 2011550528. 4935 - 40 AVENUE NW, CALGARY ALBERTA, T3A 2N1. No: 2011544729. TWIGS & COMPANY LTD. Named Alberta Corporation Incorporated 2005 FEB 25 Registered VERMA PLUMBING & HEATING LTD. Named Address: 121 - 8 AVENUE S.W., CALGARY Alberta Corporation Incorporated 2005 FEB 28 ALBERTA, T2P 1B4. No: 2011551658. Registered Address: 15939 134 STREET, EDMONTON ALBERTA, T6V 1W9. No: 2011554462. TWIN CREEK MANAGEMENT LTD. Named Alberta Corporation Incorporated 2005 FEB 24 Registered VERTEX PHYSIOTHERAPY LTD. Named Alberta Address: 200, 630 FOURTH AVENUE S.W., Corporation Incorporated 2005 FEB 28 Registered CALGARY ALBERTA, T2P 0J9. No: 2011548381. Address: 2381 FAIRWAYS CIRCLE, AIRDRIE ALBERTA, T4B 2W9. No: 2011554850. TWIN TRIM PAINTING LTD. Named Alberta Corporation Incorporated 2005 FEB 28 Registered VIBE GOSPEL MUSIC LTD. Named Alberta Address: 463 20TH ST NE, MEDICINE HAT Corporation Incorporated 2005 FEB 25 Registered ALBERTA, T1C 1B9. No: 2011552995. Address: 15 ERIN GROVE SE, CALGARY ALBERTA, T2B 3L1. No: 2011551153. TWO LADIES AND A BROOM CONSTRUCTION CLEANING LTD. Named Alberta Corporation VIENNA CONSERVATORY OF MUSIC Incorporated 2005 FEB 16 Registered Address: 58, 9703 INCORPORATED Named Alberta Corporation - 41 AVENUE, EDMONTON ALBERTA, T6E 6M9. Incorporated 2005 FEB 23 Registered Address: 105, No: 2011536261. 2411 - 4 STREET NW, CALGARY ALBERTA, T2M 2Z8. No: 2011546930. TYNESIDE SALES INC. Named Alberta Corporation Incorporated 2005 FEB 18 Registered Address: 60 VIRTUE CATTLE COMPANY INC. Named Alberta WOODHAVEN RD SW, CALGARY ALBERTA, T2W Corporation Incorporated 2005 FEB 19 Registered 5P5. No: 2011540818. Address: 1013 5TH AVENUE, WAINWRIGHT ALBERTA, T9W 1L6. No: 2011541014. ULTRA VIRES MOTORSPORTS CORPORATION Named Alberta Corporation Incorporated 2005 FEB 16 VLADAR COMPUTER SOLUTIONS INC. Named Registered Address: 148 HERITAGE COURT, 150 Alberta Corporation Incorporated 2005 FEB 27 CHIPPEWA ROAD, SHERWOOD PARK ALBERTA, Registered Address: 2ND FLOOR, 10704 - 108 T8A 6A2. No: 2011536279. STREET, EDMONTON ALBERTA, T5H 3A3. No: 2011493968. UPDATE STUCCO LTD. Named Alberta Corporation Incorporated 2005 FEB 16 Registered Address: C/O W.G. HARTZELL MD INC. Other Prov/Territory Corps KLER HORIZONS INC. 557 STARK WAY SE, Registered 2005 FEB 17 Registered Address: 814 - MEDICINE HAT ALBERTA, T1B 4R6. No: 13TH AVENUE SW, CALGARY ALBERTA, T2R 2011534357. 0L2. No: 2111535379.

URBAN MANAGEMENT GROUP LTD. Named WALTER'S FULL CLEAN LTD. Named Alberta Alberta Corporation Incorporated 2005 FEB 18 Corporation Incorporated 2005 FEB 23 Registered Registered Address: 26 COVEWOOD MANOR NE, Address: 310-3000 CITADEL MEADOW PT NW, CALGARY ALBERTA, T3K 5R1. No: 2011537244. CALGARY ALBERTA, T3G 5N5. No: 2011546492.

- 823 - THE ALBERTA GAZETTE, PART I, MARCH 31, 2005

WARDEDDOG CONTRACTING INC. Named Alberta WILDROSE SAFETY SERVICES INC. Named Alberta Corporation Incorporated 2005 FEB 18 Registered Corporation Incorporated 2005 FEB 23 Registered Address: 18 VALLEY CRES, LACOMBE ALBERTA, Address: SW 3 56 15 W5 No: 2011535768. T4L 1S1. No: 2011539240. WILLIAM GLESBY HOLDINGS LTD. Other WEGA INVESTMENT SERVICE LTD. Named Alberta Prov/Territory Corps Registered 2005 FEB 28 Corporation Incorporated 2005 FEB 23 Registered Registered Address: 3700, 400 - 3RD AVENUE S.W., Address: SUITE 1010, 1520 4 ST SW, CALGARY CALGARY ALBERTA, T2P 4H2. No: 2111543605. ALBERTA, T2R 1H5. No: 2011546120. WINEWORLD IMPORTERS AND EXPORTERS WEST HIGH YIELD (W.H.Y.) HOLDINGS LTD. ALBERTA LIMITED Named Alberta Corporation Named Alberta Corporation Incorporated 2005 FEB 25 Incorporated 2005 FEB 24 Registered Address: 2500, Registered Address: 4500, 855 - 2ND STREET S.W., 10303 JASPER AVENUE, EDMONTON ALBERTA, CALGARY ALBERTA, T2P 4K7. No: 2011550593. T5J 3N6. No: 2011547854.

WESTBEAT INC. Named Alberta Corporation WISE OWL INNOVATIONS INC. Named Alberta Incorporated 2005 FEB 23 Registered Address: 911A - Corporation Incorporated 2005 FEB 28 Registered 17 AVENUE SW, CALGARY ALBERTA, T2T 0A4. Address: 79 FENWICK CR., ST. ALBERT ALBERTA, No: 2011543259. T8N 1W5. No: 2011554025.

WESTERN REMAN INDUSTRIAL LTD. Federal WOLVERINE CONSULTING INC. Named Alberta Corporation Registered 2005 FEB 24 Registered Corporation Incorporated 2005 FEB 23 Registered Address: 1900, 333 - 7 AVENUE SW, CALGARY Address: 25 GLENSUMMIT CLOSE, COCHRANE ALBERTA, T2P 2Z1. No: 2111547473. ALBERTA, T4C 2J9. No: 2011544281.

WESTERN SECURITY CONCEPTS INC. Named WOMBAT CONTRACTING LTD. Named Alberta Alberta Corporation Incorporated 2005 FEB 16 Corporation Incorporated 2005 FEB 18 Registered Registered Address: 440 BERKLEY CRES. NW, Address: SW 32-83-4-W6TH No: 2011538507. CALGARY ALBERTA, T3K 1A8. No: 2011531437. WOOKIE WONDERS LTD. Named Alberta WESTSLOPE ENTERPRISES LTD. Named Alberta Corporation Incorporated 2005 FEB 26 Registered Corporation Incorporated 2005 FEB 17 Registered Address: 8704 - 52 ST NW, EDMONTON ALBERTA, Address: 9312 FAIRMOUNT DR SE, CALGARY T6B 1E9. No: 2011552250. ALBERTA, T2J 0R3. No: 2011537541. WORSHIP CINEMA PRODUCTIONS INC. Named WESTVIEW MEDICAL CENTRE GROUP LTD. Alberta Corporation Incorporated 2005 FEB 24 Named Alberta Corporation Incorporated 2005 FEB 28 Registered Address: 255B 12C STREET NORTH, Registered Address: 3111 KILDARE CRES SW, LETHBRIDGE ALBERTA, T1H 2M6. No: CALGARY ALBERTA, T3E 4S3. No: 2011552730. 2011548050.

WGS CONSULTING AND VENTURES LTD. Named WROEM HOLDINGS INC. Named Alberta Corporation Alberta Corporation Incorporated 2005 FEB 18 Incorporated 2005 FEB 18 Registered Address: 4-28-23- Registered Address: #600, 9835 - 101 AVENUE, 31 NW PLAN 5596HT No: 2011538911. GRANDE PRAIRIE ALBERTA, T8V 5V4. No: 2011540784. XENOS LABORATORIES INC. Named Alberta Corporation Continued In 2005 FEB 22 Registered WHAT'S RESOLUTIONS LTD. Named Alberta Address: #219, 6203 - 28 AVENUE, EDMONTON Corporation Incorporated 2005 FEB 24 Registered ALBERTA, T6L 6K3. No: 2011520414. Address: 10846 - 32A AVENUE, EDMONTON ALBERTA, T6J 3B9. No: 2011549371. XPERF TECHNOLOGY INC. Named Alberta Corporation Incorporated 2005 FEB 23 Registered WHITE PALMS DRYWALL LTD. Named Alberta Address: 3368H SPRUCE DR SW, CALGARY Corporation Incorporated 2005 FEB 25 Registered ALBERTA, T3C 3A2. No: 2011546740. Address: 11630-123 STREET, EDMONTON ALBERTA, T5M 0G6. No: 2011552045. XTRA CASH LTD. Other Prov/Territory Corps Registered 2005 FEB 25 Registered Address: 400, 1111 WHITE TAIL WIND FARM LTD. Named Alberta - 11TH AVENUE SW, CALGARY ALBERTA, T2R Corporation Incorporated 2005 FEB 28 Registered 0G5. No: 2111550139. Address: 1575 2910 16 AVENUE NORTH, LETHBRIDGE ALBERTA, T1H 5E9. No: 2011553373. XTREME CLEAN LTD. Named Alberta Corporation Incorporated 2005 FEB 17 Registered Address: #202, WHITE TIGER DEVELOPMENT CORPORATION 1921 MAYOR MAGRATH DRIVE SOUTH, Named Alberta Corporation Incorporated 2005 FEB 22 LETHBRIDGE ALBERTA, T1K 2R8. No: 2011538069. Registered Address: 2832 - 24 STREET NW, CALGARY ALBERTA, T2M 3Z3. No: 2011542509. YANKEE VALLEY OUTFITTERS LTD. Named Alberta Corporation Incorporated 2005 FEB 26 WHITETAIL CROSSING GENERAL PARTNER LTD. Registered Address: RR#2, AIRDRIE ALBERTA, T4B Named Alberta Corporation Incorporated 2005 FEB 23 2A4. No: 2011552276. Registered Address: 1400, 10303 JASPER AVENUE, EDMONTON ALBERTA, T5J 3N6. No: 2011530645.

- 824 - THE ALBERTA GAZETTE, PART I, MARCH 31, 2005

YKS CONSTRUCTION LTD. Named Alberta ZAROWNY VENTURES LTD. Named Alberta Corporation Incorporated 2005 FEB 24 Registered Corporation Incorporated 2005 FEB 23 Registered Address: 954 PANORAMA HILLS DRIVE NW, Address: #212, 5704 - 44 STREET, LLOYDMINSTER CALGARY ALBERTA, T3K 5C3. No: 2011549488. ALBERTA, T9V 2A1. No: 2011546732.

Z & W INC. Named Alberta Corporation Incorporated ZEILER ENTERPRISES (2005) LTD. Named Alberta 2005 FEB 26 Registered Address: 1402, 3600 Corporation Incorporated 2005 FEB 18 Registered BRENNER DRIVE NW, CALGARY ALBERTA, T2L Address: #235, 495-36 STREET N.E., CALGARY 1Y2. No: 2011552375. ALBERTA, T2A 6K3. No: 2011533987.

ZAPOROSKY CONTRACTING INC. Named Alberta ZENUS LTD. Named Alberta Corporation Incorporated Corporation Incorporated 2005 FEB 18 Registered 2005 FEB 16 Registered Address: 10, 6020 - 1A Address: 2 ELDRIDGE RISE, AIRDRIE ALBERTA, STREET SW, CALGARY ALBERTA, T2H 0G3. No: T4B 1C5. No: 2011540289. 2011536212.

ZARD INDUSTRIAL MAINTENANCE LTD. Named ZIRYMAN INVESTMENTS INC. Named Alberta Alberta Corporation Incorporated 2005 FEB 22 Corporation Incorporated 2005 FEB 18 Registered Registered Address: 9431 WEDGEWOOD DR. S, Address: 1074 WEDGEWOOD BLVD., EDMONTON GRANDE PRAIRIE ALBERTA, T8W 2G6. No: ALBERTA, T6M 2L6. No: 2011539000. 2011541758.

Corporate Name Changes

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

1003106 ALBERTA LTD. Named Alberta Corporation 1086675 ALBERTA LTD. Named Alberta Corporation Incorporated 2002 AUG 15. New Name: ATHEMS Incorporated 2004 JAN 19. New Name: SOLITAIRE INVESTMENTS LTD. Effective Date: 2005 FEB 18. INVESTMENTS CORPORATION Effective Date: 2005 No: 2010031066. FEB 23. No: 2010866750.

1038793 ALBERTA LTD. Named Alberta Corporation 1087399 ALBERTA LTD. Named Alberta Corporation Incorporated 2003 MAR 27. New Name: COCHRANE Incorporated 2004 JAN 22. New Name: UTILITIES CORP. Effective Date: 2005 FEB 18. No: RESULTANTSGROUP.COM LTD. Effective Date: 2010387930. 2005 FEB 17. No: 2010873996.

1052042 ALBERTA LTD. Named Alberta Corporation 1095108 ALBERTA LTD. Named Alberta Corporation Incorporated 2003 JUN 13. New Name: TAJ Incorporated 2004 MAR 05. New Name: BITCRAFT VENTURES INC. Effective Date: 2005 FEB 28. No: ENTERPRISES INC. Effective Date: 2005 FEB 16. No: 2010520423. 2010951081.

1058677 ALBERTA LTD. Named Alberta Corporation 1097865 ALBERTA LTD. Named Alberta Corporation Incorporated 2003 JUL 25. New Name: CLUB 98 INC. Incorporated 2004 MAR 19. New Name: SAND Effective Date: 2005 FEB 17. No: 2010586770. RECYCLING LTD. Effective Date: 2005 FEB 22. No: 2010978654. 1069093 ALBERTA LTD. Named Alberta Corporation Incorporated 2003 SEP 30. New Name: MAURLIN 1106248 ALBERTA LTD. Named Alberta Corporation INVESTMENTS INC. Effective Date: 2005 FEB 18. Incorporated 2004 MAY 04. New Name: HIGH KELLY No: 2010690937. RANCHES LTD. Effective Date: 2005 FEB 25. No: 2011062482. 1075819 ALBERTA LTD. Named Alberta Corporation Incorporated 2003 NOV 11. New Name: ROMAC 1116504 ALBERTA LTD. Named Alberta Corporation CONTRACTING SERVICES LTD. Effective Date: Incorporated 2004 JUL 06. New Name: SICAMOUS 2005 FEB 25. No: 2010758197. OIL & GAS CONSULTANTS LTD. Effective Date: 2005 FEB 17. No: 2011165046. 1077516 ALBERTA LTD. Named Alberta Corporation Incorporated 2003 NOV 20. New Name: DI ENERGY 1117734 ALBERTA LTD. Named Alberta Corporation RENTALS LTD. Effective Date: 2005 FEB 23. No: Incorporated 2004 JUL 14. New Name: TOM CAPITAL 2010775167. CONSULTING CORP. Effective Date: 2005 FEB 18. No: 2011177348. 1079391 ALBERTA LTD. Legal Professional Corporation Incorporated 2003 DEC 02. New Name: R.G. MCLENNAN PROFESSIONAL CORPORATION Effective Date: 2005 FEB 22. No: 2010793913. - 825 - THE ALBERTA GAZETTE, PART I, MARCH 31, 2005

1119940 ALBERTA LTD. Named Alberta Corporation 1142453 ALBERTA LTD. Named Alberta Corporation Incorporated 2004 JUL 28. New Name: GUTHRIE Incorporated 2004 DEC 13. New Name: MAINTENANCE SERVICES LTD. Effective Date: ROCKHOPPER INVESTMENTS LTD. Effective Date: 2005 FEB 28. No: 2011199409. 2005 FEB 24. No: 2011424534.

1123079 ALBERTA LTD. Named Alberta Corporation 1142842 ALBERTA LTD. Named Alberta Corporation Incorporated 2004 AUG 18. New Name: ROCKY Incorporated 2004 DEC 15. New Name: WALKING H MOUNTAIN LANDSCAPING LTD. Effective Date: FARMS LTD. Effective Date: 2005 FEB 17. No: 2005 FEB 28. No: 2011230790. 2011428428.

1125440 ALBERTA LTD. Named Alberta Corporation 1143492 ALBERTA LTD. Named Alberta Corporation Incorporated 2004 SEP 01. New Name: JA-ZA SUN Incorporated 2004 DEC 20. New Name: BOSER LIMITED Effective Date: 2005 FEB 23. No: PRODUCTION TESTING LTD. Effective Date: 2005 2011254402. FEB 18. No: 2011434921.

1126156 ALBERTA LTD. Named Alberta Corporation 1143605 ALBERTA LTD. Named Alberta Corporation Incorporated 2004 SEP 07. New Name: VERMONT Incorporated 2004 DEC 21. New Name: RHYTHMIC PROPERTIES LTD. Effective Date: 2005 FEB 22. No: STUDIOS INC. Effective Date: 2005 FEB 28. No: 2011261563. 2011436058.

1126591 ALBERTA LTD. Named Alberta Corporation 1143732 ALBERTA LTD. Named Alberta Corporation Incorporated 2004 SEP 09. New Name: FINESSE Incorporated 2004 DEC 21. New Name: REIMER FLOORING LTD. Effective Date: 2005 FEB 22. No: HOMES INC. Effective Date: 2005 FEB 19. No: 2011265911. 2011437320.

1128286 ALBERTA LTD. Named Alberta Corporation 1143879 ALBERTA LTD. Named Alberta Corporation Incorporated 2004 SEP 20. New Name: BARRS Incorporated 2004 DEC 21. New Name: ARTEK DEVELOPMENT CORP. Effective Date: 2005 FEB 25. EXPLORATION LTD. Effective Date: 2005 FEB 24. No: 2011282866. No: 2011438799.

1131943 ALBERTA LTD. Named Alberta Corporation 1144079 ALBERTA LTD. Named Alberta Corporation Incorporated 2004 OCT 12. New Name: BEDROCK Incorporated 2004 DEC 23. New Name: TRIPLE J FINANCIAL LTD. Effective Date: 2005 FEB 28. No: MECHANICAL INC. Effective Date: 2005 FEB 22. No: 2011319437. 2011440795.

1132804 ALBERTA LTD. Named Alberta Corporation 1144520 ALBERTA LTD. Named Alberta Corporation Incorporated 2004 OCT 15. New Name: CALDWELL Incorporated 2004 DEC 24. New Name: GREENWOOD FIRST AID LTD. Effective Date: 2005 FEB 23. No: & NEUBAUER MARKETING SOLUTIONS INC. 2011328040. Effective Date: 2005 FEB 24. No: 2011445208.

1133299 ALBERTA LTD. Named Alberta Corporation 1145222 ALBERTA LTD. Named Alberta Corporation Incorporated 2004 OCT 19. New Name: ISIS Incorporated 2004 DEC 31. New Name: CALBOM CLOTHING CO. INC. Effective Date: 2005 FEB 17. INTERNATIONAL INC. Effective Date: 2005 FEB 22. No: 2011332992. No: 2011452220.

1133760 ALBERTA LTD. Named Alberta Corporation 1148242 ALBERTA LTD. Named Alberta Corporation Incorporated 2004 OCT 21. New Name: CALGARY Incorporated 2005 JAN 31. New Name: RIVER ROSE COURIER INC. Effective Date: 2005 FEB 28. No: HOLDINGS LTD. Effective Date: 2005 FEB 16. No: 2011337603. 2011482425.

1136054 ALBERTA LTD. Named Alberta Corporation 1149571 ALBERTA LTD. Named Alberta Corporation Incorporated 2004 NOV 03. New Name: WINAKWA Incorporated 2005 JAN 26. New Name: SJR HOLDINGS LTD. Effective Date: 2005 FEB 23. No: FINANCIAL MANAGEMENT INC. Effective Date: 2011360548. 2005 FEB 18. No: 2011495716.

1137021 ALBERTA LTD. Named Alberta Corporation 1149740 ALBERTA LTD. Named Alberta Corporation Incorporated 2004 NOV 09. New Name: EDMONTON Incorporated 2005 JAN 27. New Name: TRAILER MANUFACTURING LTD. Effective Date: AUTOBIDLIVE AUCTIONS INC. Effective Date: 2005 2005 FEB 18. No: 2011370216. FEB 24. No: 2011497407.

1140736 ALBERTA LTD. Named Alberta Corporation 1150238 ALBERTA LTD. Named Alberta Corporation Incorporated 2004 DEC 02. New Name: IRON K Incorporated 2005 JAN 30. New Name: CHATEAU HOLDINGS LTD. Effective Date: 2005 FEB 28. No: WORLD VACATIONS INC. Effective Date: 2005 FEB 2011407364. 23. No: 2011502388.

1140871 ALBERTA LTD. Named Alberta Corporation 1150239 ALBERTA LTD. Named Alberta Corporation Incorporated 2004 DEC 02. New Name: CK Incorporated 2005 JAN 30. New Name: CHATEAU EQUIPMENT LTD. Effective Date: 2005 FEB 22. No: WORLD INC. Effective Date: 2005 FEB 16. No: 2011408719. 2011502396.

- 826 - THE ALBERTA GAZETTE, PART I, MARCH 31, 2005

1150542 ALBERTA LTD. Named Alberta Corporation 589363 SASKATCHEWAN LTD. Other Prov/Territory Incorporated 2005 FEB 01. New Name: GEAR DOWN Corps Registered 1997 FEB 19. New Name: SUNCO INC. Effective Date: 2005 FEB 22. No: 2011505423. ENTERPRISES LTD. Effective Date: 2005 FEB 22. No: 217281658. 1150788 ALBERTA LTD. Named Alberta Corporation Incorporated 2005 FEB 01. New Name: TIRECRAFT 668534 ALBERTA LTD. Named Alberta Corporation GROUP INC. Effective Date: 2005 FEB 28. No: Incorporated 1995 SEP 20. New Name: LEO 2011507882. INVESTMENTS III LIMITED Effective Date: 2005 FEB 18. No: 206685349. 1151149 ALBERTA LTD. Named Alberta Corporation Incorporated 2005 FEB 03. New Name: 127.0.0.1 765125 ALBERTA LTD. Named Alberta Corporation HOLDINGS LTD. Effective Date: 2005 FEB 22. No: Incorporated 1997 DEC 02. New Name: GREENLINE 2011511496. SURVEY AND MAPPING LTD. Effective Date: 2005 FEB 25. No: 207651258. 1152069 ALBERTA LTD. Named Alberta Corporation Incorporated 2005 FEB 08. New Name: PURE LIFE 822280 ALBERTA LTD. Named Alberta Corporation DEVELOPMENTS LTD. Effective Date: 2005 FEB 17. Incorporated 1999 MAR 12. New Name: DOUBLE W No: 2011520695. TRAINING & SERVICES LTD. Effective Date: 2005 FEB 28. No: 208222802. 1152198 ALBERTA LTD. Named Alberta Corporation Incorporated 2005 FEB 09. New Name: BONANZA 859648 ONTARIO INC. Other Prov/Territory Corps ENERGY (2005) LTD. Effective Date: 2005 FEB 28. Registered 2004 MAR 09. New Name: DRIVE STAR No: 2011521982. SHUTTLE SYSTEMS LTD. Effective Date: 2005 FEB 23. No: 2110956394. 1152249 ALBERTA LTD. Named Alberta Corporation Incorporated 2005 FEB 09. New Name: HI-LO 905938 ALBERTA LTD. Named Alberta Corporation ENERGY LTD. Effective Date: 2005 FEB 28. No: Incorporated 2000 NOV 14. New Name: EMCOR 2011522493. DEVELOPMENT CORPORATION Effective Date: 2005 FEB 22. No: 209059385. 1152926 ALBERTA LTD. Named Alberta Corporation Incorporated 2005 FEB 14. New Name: PEARL 968802 ALBERTA LTD. Named Alberta Corporation SYSTEMS CORP. Effective Date: 2005 FEB 23. No: Incorporated 2002 JAN 10. New Name: TAROT 2011529266. ENERGY INC. Effective Date: 2005 FEB 16. No: 209688027. 1152944 ALBERTA LTD. Named Alberta Corporation Incorporated 2005 FEB 14. New Name: CHYLER 997814 ALBERTA LTD. Named Alberta Corporation HOLDINGS LTD. Effective Date: 2005 FEB 25. No: Incorporated 2002 JUL 09. New Name: WILLIAMS 2011529449. SCHOEPP REALTY INC. Effective Date: 2005 FEB 23. No: 209978147. 1152993 ALBERTA LTD. Named Alberta Corporation Incorporated 2005 FEB 14. New Name: POMEROY 998252 ALBERTA LTD. Named Alberta Corporation PIPELINE SERVICES LTD. Effective Date: 2005 FEB Incorporated 2002 JUL 12. New Name: CAR-WAY 22. No: 2011529936. PROFESSIONAL SERVICES LTD. Effective Date: 2005 FEB 24. No: 209982529. 1153185 ALBERTA LTD. Named Alberta Corporation Incorporated 2005 FEB 15. New Name: D CUBED A.C. SEITZ CONSTRUCTION INC. Named Alberta ELECTRICAL & INSTRUMENTATION SERVICES Corporation Incorporated 1997 APR 04. New Name: INC. Effective Date: 2005 FEB 16. No: 2011531858. SEITZ CONSTRUCTION INC. Effective Date: 2005 FEB 17. No: 207324658. 1153671 ALBERTA LTD. Named Alberta Corporation Incorporated 2005 FEB 17. New Name: ONYX ALBERTA FISH FARMERS ASSOCIATION Alberta ENTERPRISES INC. Effective Date: 2005 FEB 22. No: Society Incorporated 1990 JUL 26. New Name: 2011536717. ALBERTA AQUACULTURE ASSOCIATION Effective Date: 2005 JAN 27. No: 504219718. 1153867 ALBERTA LTD. Named Alberta Corporation Incorporated 2005 FEB 18. New Name: CASTELLANO ALBERTA HEALTH RECORD ASSOCIATION CUSTOM HOMES INC. Effective Date: 2005 FEB 24. Alberta Society Incorporated 1967 JAN 03. New Name: No: 2011538671. HEALTH INFORMATION MANAGEMENT ASSOCIATION OF ALBERTA Effective Date: 2004 4245555 CANADA INC. Federal Corporation DEC 20. No: 500049325. Registered 2004 OCT 06. New Name: GT FIBER SERVICES INC. GT SERVICES DE FIBRE INC. ANGELS IJK MASSAGE CENTRE INC. Named Effective Date: 2005 FEB 22. No: 2111311961. Alberta Corporation Incorporated 2005 FEB 04. New Name: ANGELS IJK MASSAGE CENTRE & SPA 519642 ALBERTA LTD. Named Alberta Corporation INC. Effective Date: 2005 FEB 17. No: 2011513666. Incorporated 1992 FEB 24. New Name: PASTA DELI 1992 INC. Effective Date: 2005 FEB 24. No: AROMATIC SKINCARE AND TANNING STUDIO 205196421. LTD. Named Alberta Corporation Incorporated 1998 SEP 11. New Name: AROMATIC MASSAGE AND SKINCARE STUDIO LTD. Effective Date: 2005 FEB 25. No: 207992728.

- 827 - THE ALBERTA GAZETTE, PART I, MARCH 31, 2005

ATHLETIC INNOVATIONS INC. Named Alberta DJT FINANCIAL CORPORATION Named Alberta Corporation Incorporated 1995 MAR 03. New Name: Corporation Incorporated 1990 DEC 04. New Name: STRIVE CONSULTING INC. Effective Date: 2005 PRAEDIUM CORPORATION Effective Date: 2005 FEB 26. No: 206453391. FEB 18. No: 204763270.

BOURNE J.G.B. INC. Named Alberta Corporation ERNEST BOBCAT SERVICES INC. Named Alberta Incorporated 2004 SEP 24. New Name: BOURNE Corporation Incorporated 2005 FEB 25. New Name: TELECOM INC. Effective Date: 2005 FEB 22. No: ERNST BOBCAT SERVICES INC. Effective Date: 2011293996. 2005 FEB 28. No: 2011544232.

C. SHARMAN OILWELL CONTRACTING LTD. EXTREME EDGE ADVENTURES LTD. Named Named Alberta Corporation Incorporated 2002 MAR 08. Alberta Corporation Incorporated 2004 DEC 28. New New Name: SNAPDRAGON WEB DESIGN INC. Name: MAJESTIC WILDERNESS ADVENTURES Effective Date: 2005 FEB 24. No: 209781962. LTD. Effective Date: 2005 FEB 18. No: 2011446230.

CANADA SHIPPING SUPPLY LTD. Named Alberta FRONTIER ENGINEERING CONCEPTS Corporation Incorporated 1998 MAR 05. New Name: CORPORATION Named Alberta Corporation BESTVIEW HOMES INC. Effective Date: 2005 FEB Incorporated 1997 APR 23. New Name: FRONTLINE 22. No: 207748385. ENGINEERING CONCEPTS CORPORATION Effective Date: 2005 FEB 23. No: 207362708. CANADIAN FRONTIER FOODS (2004) LTD. Numbered Alberta Corporation Incorporated 2004 MAR GEO-ENERGY VENTURES LIMITED Numbered 30. New Name: 1099885 ALBERTA LTD. Effective Alberta Corporation Incorporated 1995 DEC 15. New Date: 2005 FEB 22. No: 2010998850. Name: 678384 ALBERTA LTD. Effective Date: 2005 FEB 18. No: 206783847. CANADIAN PETROLEUM INSURANCE EXCHANGE LTD. Named Alberta Corporation GHOSTPINE STEAMERS LTD. Named Alberta Incorporated 1991 MAY 14. New Name: CPIX LTD. Corporation Incorporated 2004 JUL 22. New Name: Effective Date: 2005 FEB 17. No: 204924641. GHOSTPINE CONSULTING LTD. Effective Date: 2005 FEB 18. No: 2011191976. CANTERBURY MEWS LTD. Named Alberta Corporation Incorporated 2003 JUL 07. New Name: HSP DIRECT HEALTH INSURANCE BROKERS GLASTONBURY VILLAGE LTD. Effective Date: INC. Other Prov/Territory Corps Registered 2001 JUL 2005 FEB 16. No: 2010557383. 11. New Name: HSP DIRECT HEALTH INSURANCE AGENCY INC. Effective Date: 2005 FEB 17. No: CASCADE AUTO BODY 1988 LTD. Named Alberta 219428059. Corporation Incorporated 1974 MAY 01. New Name: ROCKY MOUNTAIN RODS INC. Effective Date: 2005 I.E.S. INNOVATIVE ENERGY SYSTEMS INC. FEB 28. No: 200724078. Named Alberta Corporation Incorporated 2005 FEB 23. New Name: A.BEAUDIN CONSULTING LTD. CM OLIVER LTD. Named Alberta Corporation Effective Date: 2005 FEB 25. No: 2011545403. Incorporated 2003 JUL 16. New Name: CROSS BORDER FINANCIAL PLANNING INC. Effective ICOM NETWORKS INC. Named Alberta Corporation Date: 2005 FEB 23. No: 2010567440. Incorporated 1997 JAN 21. New Name: ICOM PRODUCTIONS INC. Effective Date: 2005 FEB 24. CO-OPERATIVE TRUST COMPANY OF CANADA No: 207190802. Extra-Provincial Trust Corporation Registered 1969 MAY 07. New Name: CONCENTRA FINANCIAL INDIAN RESOURCE CAPITAL FUND SERVICES ASSOCIATION Effective Date: 2005 FEB MANAGEMENT CORPORATION Named Alberta 24. No: 301300406. Corporation Incorporated 2003 JAN 24. New Name: CATAPULT ENERGY IRC INC. Effective Date: 2005 COGNIS CANADA CORPORATION Other FEB 25. No: 2010282339. Prov/Territory Corps Registered 2000 MAR 28. New Name: COGNIS CANADA LIMITED Effective Date: INDOOR AIR CORP. Named Alberta Corporation 2005 FEB 16. No: 218726164. Incorporated 2002 APR 05. New Name: INNOTRAC INC. Effective Date: 2005 FEB 18. No: 209825157. COREX CONSTRUCTION INC. Named Alberta Corporation Incorporated 1996 DEC 09. New Name: INNER RHYTHMS GERIATRIC MASSAGE INC. COR-EX VACUUM SERVICES INC. Effective Date: Named Alberta Corporation Incorporated 2003 MAR 07. 2005 FEB 24. No: 207201914. New Name: GEMINI EXPLORATION CORP. Effective Date: 2005 FEB 18. No: 2010351159. COWBOYS RANCHES INC. Named Alberta Corporation Incorporated 2002 DEC 06. New Name: INTERNATIONAL AUTO SERVICES LTD. Named VICTORY DEVELOPERS INC. Effective Date: 2005 Alberta Corporation Incorporated 1988 NOV 28. New FEB 25. No: 2010209423. Name: I. R. AUTO LTD. Effective Date: 2005 FEB 16. No: 203937040. DACKS HOUSING INC. Named Alberta Corporation Incorporated 2002 MAR 25. New Name: DACK'S HOUSING INC. Effective Date: 2005 FEB 18. No: 209806835.

- 828 - THE ALBERTA GAZETTE, PART I, MARCH 31, 2005

INUVIALUIT ENVIRONMENTAL & MATRIX C & P MAINTENANCE LTD. Named GEOTECHNICAL INC. Federal Corporation Alberta Corporation Incorporated 2001 JAN 09. New Amalgamated 2003 JUL 21. New Name: IEG ENERGY Name: MATRIX C & P SERVICES LTD. Effective SERVICES INC. Effective Date: 2005 FEB 25. No: Date: 2005 FEB 17. No: 209138163. 2110577422. MEDIA PLANNING SYSTEMS INC. Named Alberta J.J.T. CONST. LTD. Named Alberta Corporation Corporation Incorporated 1988 FEB 26. New Name: Incorporated 2003 NOV 04. New Name: MPSI MARKETING & PRODUCT SERVICES INC. BOOKSMARTS INCORPORATED Effective Date: Effective Date: 2005 FEB 23. No: 203801139. 2005 FEB 25. No: 2010744833. MOUNT ROBSON HOMES INC. Named Alberta JAG WESTSIDE VENTURES LTD. Numbered Alberta Corporation Incorporated 2004 OCT 08. New Name: Corporation Incorporated 2003 NOV 26. New Name: READY TO MOVE HOME BUILDERS INC. Effective 1078343 ALBERTA LTD. Effective Date: 2005 FEB Date: 2005 FEB 18. No: 2011318694. 25. No: 2010783435. MR. WILSON'S FIX 'R INC. Named Alberta JAPANESE EXPRESS LTD. Named Alberta Corporation Incorporated 2004 APR 12. New Name: Corporation Incorporated 2005 FEB 03. New Name: CBW HOLDINGS INC. Effective Date: 2005 FEB 25. VIETNAMESE EXPRESS LTD. Effective Date: 2005 No: 2011019656. FEB 22. No: 2011512734. NOCTYLES FOODS INC. Named Alberta Corporation JIMMIE'S AUTO SERVICE (1987) LTD. Named Incorporated 2003 JUL 31. New Name: POSITIVE & Alberta Corporation Incorporated 1987 JAN 02. New FRIENDLY IMAGING LTD. Effective Date: 2005 FEB Name: PEAKE HOLDINGS LTD. Effective Date: 2005 16. No: 2010595631. FEB 24. No: 203589072. P & H MARKETING GROUP INC. Named Alberta JOARCAM PIPELINE COMPANY LTD. Named Corporation Incorporated 1987 APR 13. New Name: Alberta Corporation Incorporated 1998 JAN 06. New LEMAANS INC. Effective Date: 2005 FEB 23. No: Name: PRAHNA PIPELINE COMPANY LTD. 203640859. Effective Date: 2005 FEB 18. No: 207709387. PARKER PERFORMANCE MORTGAGE LTD. K.J. ENGEL PROFESSIONAL CORPORATION Legal Named Alberta Corporation Incorporated 2003 JAN 07. Professional Corporation Incorporated 2001 MAR 29. New Name: MAXMORE FINANCIAL INC. Effective New Name: K.J. ENGEL LAW CORPORATION, Date: 2005 FEB 18. No: 2010252373. PROFESSIONAL CORPORATION Effective Date: 2005 FEB 23. No: 209267897. PEAKE HOLDINGS LTD. Numbered Alberta Corporation Incorporated 2003 JAN 20. New Name: KARL MOELLER TRUCKING LTD. Named Alberta 1027353 ALBERTA LTD. Effective Date: 2005 FEB Corporation Incorporated 1979 JUN 06. New Name: M- 24. No: 2010273536. 7 TRUCKING LTD. Effective Date: 2005 FEB 24. No: 202205167. PINNACLE FIRE & FLOOD RESTORATION LTD. Numbered Alberta Corporation Incorporated 2000 OCT KARROLL'S CHRISTMAS (VOICE) INC. Named 27. New Name: 903500 ALBERTA LTD. Effective Alberta Corporation Incorporated 2004 JUL 28. New Date: 2005 FEB 17. No: 209035005. Name: INTO THE WEST VI (VOICE) INC. Effective Date: 2005 FEB 18. No: 2011200694. PLANVEST PACIFIC LTD. Named Alberta Corporation Incorporated 2003 JUL 16. New Name: KEHOE CONSTRUCTION CO. LTD. Named Alberta INTERNATIONAL FINANCIAL PLANNING INC. Corporation Incorporated 1978 APR 07. New Name: Effective Date: 2005 FEB 23. No: 2010566954. KEHOE MARINE PARTS LTD. Effective Date: 2005 FEB 22. No: 201164738. REACH INTERNET SERVICES INC. Named Alberta Corporation Incorporated 2005 FEB 23. New Name: KEWATINOK RECREATION SOCIETY Alberta REACH INTERNET SERVICES LTD. Effective Date: Society Incorporated 1984 DEC 17. New Name: 2005 FEB 25. No: 2011546658. KEWATINOK COMMUNITY SOCIETY Effective Date: 2005 FEB 04. No: 503201121. ROBIN HOOD MULTIFOODS CORPORATION Other Prov/Territory Corps Amalgamated 2003 NOV 03. New LACOMBE CORN MAIZE INC. Named Alberta Name: SMUCKERS FOODS OF CANADA CO. LA Corporation Incorporated 2005 JAN 31. New Name: COMPAGNIE DE PRODUITS ALIMENTAIRES LACOMBE CORN MAZE INC. Effective Date: 2005 SMUCKER DU CANADA Effective Date: 2005 FEB FEB 25. No: 2011504129. 25. No: 2110741978.

LASCO HOLDINGS LTD. Named Alberta Corporation S. SCHMIDT ARCHITECT LTD. Named Alberta Amalgamated 1998 NOV 25. New Name: HI SIGNS Corporation Incorporated 1981 JUN 23. New Name: S.S. THE FATH GROUP LTD. Effective Date: 2005 FEB SCHMIDT HOLDING CORP. Effective Date: 2005 24. No: 208084558. FEB 28. No: 202646873.

LIQUID CAPITAL AFFILIATE LTD. Named Alberta SCHAFFER'S BUILDING SUPPLIES & HARDWARE Corporation Incorporated 2005 FEB 16. New Name: LTD. Named Alberta Corporation Incorporated 1978 LIQUID CAPITAL AFFILIATES LTD. Effective Date: FEB 16. New Name: SCHAFFER CONSTRUCTION 2005 FEB 25. No: 2011533888. LTD. Effective Date: 2005 FEB 17. No: 201141058.

- 829 - THE ALBERTA GAZETTE, PART I, MARCH 31, 2005

SECURE AIR INTERNATIONAL CORP. Named UNIVERSITY OF ALBERTA MASTERS SWIM Alberta Corporation Incorporated 2002 SEP 07. New CLUB Alberta Society Incorporated 1996 NOV 19. New Name: VOYAGER TRAVEL CLINIC LTD. Effective Name: PENGUIN MASTERS SWIMMING Date: 2005 FEB 16. No: 2010064539. ASSOCIATION Effective Date: 2005 FEB 15. No: 507162014. SGS INTERNATIONAL CERTIFICATION SERVICES CANADA INC. Federal Corporation UNSUNG HERO PRODUCTIONS, INC. Named Registered 2000 JAN 20. New Name: SGS SYSTEMS Alberta Corporation Incorporated 2003 AUG 06. New & SERVICES CERTIFICATION CANADA INC. Name: SINGLE TIER ENTERTAINMENT INC. Effective Date: 2005 FEB 18. No: 218627776. Effective Date: 2005 FEB 16. No: 2010601777.

SIMPSON & ASSOCIATES MANAGEMENT URBAN LIFE PROPERTIES LTD. Named Alberta CONSULTANTS INC. Named Alberta Corporation Corporation Incorporated 2002 MAR 12. New Name: Incorporated 1994 MAR 30. New Name: SIMPSON & URBANLIFE PROPERTIES LTD. Effective Date: 2005 ASSOCIATES EXECUTIVE SEARCH INC. Effective FEB 24. No: 209767979. Date: 2005 FEB 16. No: 206056657. VITAL HEALTH CONCEPTS INC. Named Alberta STRAIGHT LINE RECLAMATION CONSULTING Corporation Incorporated 1999 JUN 30. New Name: LTD. Named Alberta Corporation Incorporated 1998 NATURAL SOLUTIONS LTD. Effective Date: 2005 FEB 13. New Name: TAURUS RECLAMATION FEB 24. No: 208371500. CONSULTANTS LTD. Effective Date: 2005 FEB 17. No: 207703273. VOICE-TEL OF CANADA LTD. Other Prov/Territory Corps Registered 1998 FEB 17. New Name: TEDA WELDING LTD. Named Alberta Corporation PREMIERE CONFERENCING (CANADA) LIMITED Incorporated 2001 AUG 09. New Name: DRW Effective Date: 2005 FEB 23. No: 217703727. WELDING LTD. Effective Date: 2005 FEB 28. No: 209469279. VTOTO.COM INC. Named Alberta Corporation Incorporated 2004 NOV 09. New Name: VTOTO INC. TERLEN HOLDINGS LTD. Named Alberta Effective Date: 2005 FEB 18. No: 2011369895. Corporation Incorporated 1994 MAY 16. New Name: BLACK & WHITE CONSTRUCTION LTD. Effective WEDGEWOOD PHARMACY INC. Named Alberta Date: 2005 FEB 16. No: 206115032. Corporation Incorporated 2004 SEP 21. New Name: HAWKSTONE HOME HEALTHCARE PHARMACY TERRAVEL CORP. Named Alberta Corporation INC. Effective Date: 2005 FEB 25. No: 2011285802. Incorporated 2004 MAR 04. New Name: DEPARTURES TRAVEL INC. Effective Date: 2005 WELLINGTON HOMES INC. Named Alberta FEB 18. No: 2010950380. Corporation Incorporated 1993 JAN 13. New Name: WELLINGTON PROPERTIES INC. Effective Date: THE BOW VALLEY CLUB LTD. Named Alberta 2005 FEB 16. No: 205515638. Corporation Incorporated 1996 APR 26. New Name: IFFO LTD. Effective Date: 2005 FEB 25. No: WHEELER HOMES LTD. Named Alberta Corporation 206929556. Incorporated 1994 JUN 10. New Name: VALLEY LANE BUILDERS LTD. Effective Date: 2005 FEB 24. THE GREAT WHITE NORTH TRIATHLON INC. No: 206145088. Named Alberta Corporation Incorporated 2000 JUL 17. New Name: TRIATHLON ALBERTA CORP. Effective WILD ROWS PUMP SERVICE LTD. Named Alberta Date: 2005 FEB 18. No: 208890368. Corporation Incorporated 1997 AUG 21. New Name: WILD ROWS PUMP & COMPRESSION LTD. TOFIELD & AREA VICTIMS SERVICES Effective Date: 2005 FEB 24. No: 207517285. ASSOCIATION Alberta Society Incorporated 1993 SEP 30. New Name: BEAVER COUNTY VICTIM ZEMOG DISTRIBUTORS INC. Named Alberta SERVICES ASSOCIATION Effective Date: 2005 JAN Corporation Incorporated 2004 OCT 13. New Name: 31. No: 505818385. ZEMOG SALES AGENCIES INC. Effective Date: 2005 FEB 17. No: 2011321888. TOUCH OF CLASS AUTOBODY (2001) LTD. Numbered Alberta Corporation Incorporated 2000 DEC 20. New Name: 911346 ALBERTA LTD. Effective Date: 2005 FEB 24. No: 209113463.

- 830 - THE ALBERTA GAZETTE, PART I, MARCH 31, 2005

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)

96004 ALBERTA LTD. 2005 JAN 26. 961647 ALBERTA LTD. 2005 JAN 26. 963846 ALBERTA LTD. 2005 FEB 08. DRIVE STAR SHUTTLE SYSTEMS LTD. 2005 FEB 23. HELD #5 EQUISHARE INC. 2005 FEB 23. MEDSCAN IMAGING LTD. 2005 FEB 18. MRF 2001 II MANAGEMENT LIMITED 2005 FEB 17. OZZIE'S PADDER OF NORTH AMERICA, INC. 2005 FEB 25. PACIFIC ENERGY RESOURCES LTD. 2005 FEB 24.

Corporations Dissolved/Struck Off/Registration Cancelled

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

1021462 ALBERTA LTD. 2005 FEB 28. ALTA INTERIOR CONTRACTING (AIC) LTD. 2005 1036484 ALBERTA LTD. 2005 FEB 23. FEB 23. 1070142 ALBERTA LTD. 2005 FEB 17. ARACHNE HOLDINGS INC. 2005 FEB 23. 1092497 ALBERTA LTD. 2005 FEB 17. ARCTIC EQUIPMENT RENTALS LTD. 2005 FEB 28. 1097137 ALBERTA LTD. 2005 FEB 18. ATWOOD HOLDINGS LTD. 2005 FEB 22. 1114972 ALBERTA LTD. 2005 FEB 24. BEAR CREEK FINANCE LTD. 2005 FEB 28. 1124782 ALBERTA LTD. 2005 FEB 18. BEETLES ANCHOR SERVICE INC. 2005 FEB 28. 114408 ALBERTA CORPORATION 2005 FEB 28. BLISS FOR KIDS LTD. 2005 FEB 24. 1148108 ALBERTA LTD. 2005 FEB 27. BONANZA ENERGY LTD. 2005 FEB 28. 1149759 ALBERTA LTD. 2005 FEB 28. BRACKS INVESTMENTS LTD. 2005 FEB 18. 1153610 ALBERTA LTD. 2005 FEB 18. CALMAR INTERNATIONAL LTD. 2005 FEB 28. 279763 ALBERTA LTD. 2005 FEB 23. CAN-START HOLDINGS LTD. 2005 FEB 23. 330148 ALBERTA LTD. 2005 FEB 28. CARLTON RESOURCE MANAGEMENT LTD 2005 376384 ALBERTA LTD. 2005 FEB 25. FEB 18. 401482 ALBERTA LTD. 2005 FEB 25. CARROL CONSTRUCTION INC. 2005 FEB 23. 403085 ALBERTA LTD. 2005 FEB 22. DERMAL - EUPHORIA CENTRE INC. 2005 FEB 16. 477273 ALBERTA INC. 2005 FEB 17. DUKES CONTRACTING LTD. 2005 FEB 25. 4ADVERTISING INC. 2005 FEB 17. ENERGY USERS ASSOCIATION OF ALBERTA 592645 ALBERTA LTD. 2005 FEB 28. 2005 JAN 31. 596255 ALBERTA INC. 2005 FEB 28. FALCONCREST VILLAGE APARTMENTS LTD. 602602 ALBERTA LTD. 2005 FEB 18. 2005 MAR 09. 765018 ALBERTA LTD. 2005 FEB 28. GELFAND MEDIA MGMT. INC. 2005 FEB 16. 840914 ALBERTA INC. 2005 FEB 28. GENT MEDIA SERVICES (1999) LTD. 2005 FEB 28. 902448 ALBERTA LTD. 2005 FEB 23. HA DENTAL SUPPLY INC. 2005 FEB 17. 904403 ALBERTA INC. 2005 FEB 24. HEALTH & PROSPERITY INC. 2005 FEB 28. 930099 ALBERTA LTD. 2005 FEB 23. HI-LO HOLDINGS LTD 2005 FEB 28. 939258 ALBERTA LTD. 2005 FEB 23. IDEA MILL PRODUCTIONS INC. 2005 FEB 16. 946347 ALBERTA LTD. 2005 FEB 18. IMPERIAL CLEANING SERVICES LTD. 2005 FEB 953796 ALBERTA LTD. 2005 FEB 16. 28. 954441 ALBERTA LTD. 2005 FEB 22. INTGEOS INC. 2005 FEB 28. 962879 ALBERTA LTD 2005 FEB 17. J.M. SUTCLIFFE WELDING & FABRICATING LTD. ABEL DRILLING LTD. 2005 FEB 23. 2005 FEB 24. AKRIMONY INC. 2005 FEB 28. JEAN IDEA! PRODUCTION INC. 2005 FEB 16. ALBERTA NEW MEDIA EDMONTON KEN MASSE HOLDINGS LTD. 2005 FEB 17. ASSOCIATION 2005 JAN 26. KILBY LOGISTICS INC. 2005 FEB 23.

- 831 - THE ALBERTA GAZETTE, PART I, MARCH 31, 2005

LEND LEASE CANADA, INC. 2005 FEB 18. R & L CARPET CLEANING LTD. 2005 FEB 28. LINCOLN PARK LIQUOR STORE LTD. 2005 FEB ROCKWOOD DEVELOPMENT CORPORATION 22. 2005 FEB 22. LUCKY MART FOOD STORE LTD. 2005 FEB 25. ROTAQUIP ENGINEERING LTD. 2005 FEB 28. M & B AUTO DEALERS LTD. 2005 FEB 25. SEJ CONSULTING LTD. 2005 FEB 28. M.N. KNAPP PROFESSIONAL CORPORATION 2005 SLOCOMBE AND MACNISH DEVELOPMENTS FEB 28. LTD. 2005 FEB 28. MAYGARD PAINTING & DECORATING LTD. 2005 STEPHEN - KYLE INDUSTRIES LTD. 2005 FEB 18. FEB 22. STEPPING STONES CONSULTING SERVICES LTD. MCMORLAND CONSULTING SERVICES LTD. 2005 2005 FEB 17. FEB 22. STRATHMORE TREE FARMS LTD 2005 FEB 24. MEGALINK INTERNATIONAL INC. 2005 FEB 22. TBGA HOLDINGS INC. 2005 FEB 16. MOBIPLAST MOBILE PLASTIC WELDING LTD. TERCERO RESOURCES INC. 2005 FEB 23. 2005 FEB 24. TERRACHELLE INVESTMENTS LIMITED 2005 N'FOCUS LTD. 2005 FEB 25. FEB 23. NEW CONCEPT CONTRACTING INC. 2005 JAN 26. THERMAL SYSTEMS 88 LTD. 2005 FEB 17. POINTE OF VIEW CONDOMINIUMS (OKOTOKS) THERMAL SYSTEMS WESTERN LTD. 2005 FEB 17. INC. 2005 FEB 16. TIGER ENERGY LIMITED 2005 FEB 28. PRO-FILE DOCUMENT MANAGEMENT INC. 2005 TPS SERVICES AND SUPPLY LTD. 2005 FEB 22. FEB 28. TRACIFIC ENTERPRISES LTD. 2005 FEB 28. QUALITONE SOUND AND T V LTD 2005 FEB 24. TTS TREE SERVICES LTD. 2005 FEB 17. QUALITY PUMP REPAIR LTD. 2005 FEB 17.

Corporations Revived/Reinstated/Restored

(Business Corporations Act, Cemetery Companies Act, Companies Act, Societies Act, Co-Operative Associations Act, Credit Union Act, Religious Societies’ Land Act)

1001520 ALBERTA LTD. Numbered Alberta 664660 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 AUG 02. Struck-Off The Corporation Incorporated 1995 AUG 15. Struck-Off The Alberta Register 2005 FEB 02. Revived 2005 FEB 25. Alberta Register 2005 FEB 02. Revived 2005 FEB 28. No: 2010015200. No: 206646606.

1003371 ALBERTA LTD. Numbered Alberta 667501 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 AUG 16. Struck-Off The Corporation Incorporated 1995 SEP 11. Struck-Off The Alberta Register 2005 FEB 02. Revived 2005 FEB 16. Alberta Register 2004 MAR 02. Revived 2005 FEB 25. No: 2010033716. No: 206675019.

1005251 ALBERTA LTD. Numbered Alberta 678067 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 AUG 30. Struck-Off The Corporation Incorporated 1995 DEC 12. Struck-Off The Alberta Register 2005 FEB 02. Revived 2005 FEB 18. Alberta Register 2004 JUN 02. Revived 2005 FEB 25. No: 2010052518. No: 206780678.

469679 ALBERTA INC. Numbered Alberta Corporation 689798 ALBERTA LTD. Numbered Alberta Incorporated 1990 SEP 25. Struck-Off The Alberta Corporation Incorporated 1996 MAR 28. Struck-Off The Register 2004 MAR 02. Revived 2005 FEB 17. No: Alberta Register 2004 SEP 02. Revived 2005 FEB 17. 204696793. No: 206897985.

502388 ALBERTA LTD. Numbered Alberta 695849 ALBERTA LIMITED Numbered Alberta Corporation Incorporated 1991 AUG 12. Struck-Off The Corporation Incorporated 1996 MAY 16. Struck-Off The Alberta Register 2004 FEB 02. Revived 2005 FEB 17. Alberta Register 2004 NOV 02. Revived 2005 FEB 22. No: 205023880. No: 206958498.

540212 ALBERTA LIMITED Numbered Alberta 707721 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1992 SEP 04. Struck-Off The Corporation Incorporated 1996 AUG 29. Struck-Off The Alberta Register 2004 MAR 02. Revived 2005 FEB 26. Alberta Register 2005 FEB 02. Revived 2005 FEB 16. No: 205402126. No: 207077215.

577124 ALBERTA LTD. Numbered Alberta 769440 ALBERTA INC. Numbered Alberta Corporation Corporation Incorporated 1993 AUG 23. Struck-Off The Incorporated 1998 FEB 10. Struck-Off The Alberta Alberta Register 2005 FEB 02. Revived 2005 FEB 23. Register 2003 AUG 02. Revived 2005 FEB 18. No: No: 205771249. 207694407.

- 832 - THE ALBERTA GAZETTE, PART I, MARCH 31, 2005

785096 ALBERTA LTD. Numbered Alberta 972539 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1998 MAY 13. Struck-Off The Corporation Incorporated 2002 FEB 01. Struck-Off The Alberta Register 2004 NOV 02. Revived 2005 FEB 16. Alberta Register 2004 AUG 02. Revived 2005 FEB 24. No: 207850967. No: 209725399.

809788 ALBERTA LTD. Numbered Alberta 974080 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1998 DEC 04. Struck-Off The Corporation Incorporated 2002 FEB 12. Struck-Off The Alberta Register 2003 JUN 02. Revived 2005 FEB 28. Alberta Register 2004 AUG 02. Revived 2005 FEB 17. No: 208097881. No: 209740802.

824446 ALBERTA LTD. Numbered Alberta 978148 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1999 MAR 29. Struck-Off The Corporation Incorporated 2002 MAR 08. Struck-Off The Alberta Register 2003 SEP 02. Revived 2005 FEB 18. Alberta Register 2004 SEP 02. Revived 2005 FEB 23. No: 208244467. No: 209781483.

826047 ALBERTA INC. Numbered Alberta Corporation 978976 ALBERTA INC. Numbered Alberta Corporation Incorporated 1999 APR 09. Struck-Off The Alberta Incorporated 2002 MAR 13. Struck-Off The Alberta Register 2004 OCT 02. Revived 2005 FEB 25. No: Register 2004 SEP 02. Revived 2005 FEB 17. No: 208260471. 209789767.

841171 ALBERTA LTD. Numbered Alberta 989147 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1999 AUG 05. Struck-Off The Corporation Incorporated 2002 MAY 14. Struck-Off The Alberta Register 2005 FEB 02. Revived 2005 FEB 23. Alberta Register 2004 NOV 02. Revived 2005 FEB 25. No: 208411710. No: 209891472.

843015 ALBERTA LTD. Numbered Alberta 989844 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1999 AUG 21. Struck-Off The Corporation Incorporated 2002 MAY 17. Struck-Off The Alberta Register 2002 FEB 02. Revived 2005 FEB 28. Alberta Register 2004 NOV 02. Revived 2005 FEB 22. No: 208430157. No: 209898444.

859796 ALBERTA LTD. Numbered Alberta 995688 ALBERTA INC. Numbered Alberta Corporation Corporation Incorporated 1999 DEC 28. Struck-Off The Incorporated 2002 JUN 24. Struck-Off The Alberta Alberta Register 2004 JUN 02. Revived 2005 FEB 18. Register 2004 DEC 02. Revived 2005 FEB 23. No: No: 208597963. 209956887.

862213 ALBERTA LTD. Numbered Alberta A.B. HOT WATER TANK SPECIALISTS LTD. Corporation Incorporated 2000 JAN 17. Struck-Off The Named Alberta Corporation Incorporated 2002 MAY 07. Alberta Register 2004 JUL 02. Revived 2005 FEB 16. Struck-Off The Alberta Register 2004 NOV 02. Revived No: 208622134. 2005 FEB 23. No: 209876770.

894904 ALBERTA LTD. Numbered Alberta ACE COMICS 1 LTD. Named Alberta Corporation Corporation Incorporated 2000 AUG 29. Struck-Off The Incorporated 1997 DEC 11. Struck-Off The Alberta Alberta Register 2005 FEB 02. Revived 2005 FEB 24. Register 2000 JUN 01. Revived 2005 FEB 17. No: No: 208949040. 207650417.

924542 ALBERTA LTD. Numbered Alberta AGRICROP PROTECTION SYSTEMS INC. Named Corporation Incorporated 2001 MAR 15. Struck-Off The Alberta Corporation Incorporated 1986 MAR 14. Struck- Alberta Register 2004 SEP 02. Revived 2005 FEB 25. Off The Alberta Register 2004 SEP 02. Revived 2005 No: 209245422. FEB 23. No: 203456827.

952470 ALBERTA LTD. Numbered Alberta AIRDRIE BLOCK PARENT ASSOCIATION Alberta Corporation Incorporated 2001 SEP 19. Struck-Off The Society Incorporated 2000 MAR 27. Struck-Off The Alberta Register 2004 MAR 02. Revived 2005 FEB 17. Alberta Register 2004 SEP 02. Revived 2005 FEB 03. No: 209524701. No: 508730314.

956665 ALBERTA LTD. Numbered Alberta ALBERTA CRIMEFIGHTER PRODUCTS (1999) INC. Corporation Incorporated 2001 OCT 18. Struck-Off The Named Alberta Corporation Incorporated 1999 MAY 03. Alberta Register 2004 APR 02. Revived 2005 FEB 17. Struck-Off The Alberta Register 2003 NOV 02. Revived No: 209566652. 2005 FEB 24. No: 208293696.

969465 ALBERTA LTD. Numbered Alberta ALBERTA PODIATRY ENTERPRISES INC. Named Corporation Incorporated 2002 JAN 15. Struck-Off The Alberta Corporation Incorporated 2002 AUG 29. Struck- Alberta Register 2004 JUL 02. Revived 2005 FEB 18. Off The Alberta Register 2005 FEB 02. Revived 2005 No: 209694652. FEB 19. No: 2010052179.

969677 ALBERTA LTD. Numbered Alberta ALL SERVICE PAINTING LTD. Named Alberta Corporation Incorporated 2002 JAN 16. Struck-Off The Corporation Incorporated 2002 JAN 15. Struck-Off The Alberta Register 2004 JUL 02. Revived 2005 FEB 28. Alberta Register 2004 JUL 02. Revived 2005 FEB 16. No: 209696772. No: 209693555.

- 833 - THE ALBERTA GAZETTE, PART I, MARCH 31, 2005

ALLCORE LTD. Named Alberta Corporation CANCRO INC. Named Alberta Corporation Incorporated 2001 AUG 13. Struck-Off The Alberta Incorporated 1999 DEC 23. Struck-Off The Alberta Register 2005 FEB 02. Revived 2005 FEB 17. No: Register 2004 JUN 02. Revived 2005 FEB 16. No: 209472802. 208595736.

ALTIPLANO ENERGY INC. Named Alberta CANJE CONTROLS INC. Named Alberta Corporation Corporation Incorporated 2002 JUN 05. Struck-Off The Incorporated 1997 JUN 16. Struck-Off The Alberta Alberta Register 2004 DEC 02. Revived 2005 FEB 23. Register 2001 DEC 02. Revived 2005 FEB 23. No: No: 209928449. 207440439.

ALUMI-TECH IRONCRAFT LTD. Named Alberta CARIBOU ENVIRONMENTAL SYSTEMS LTD. Corporation Incorporated 2002 AUG 19. Struck-Off The Named Alberta Corporation Incorporated 1994 MAR 21. Alberta Register 2005 FEB 02. Revived 2005 FEB 24. Struck-Off The Alberta Register 2004 SEP 02. Revived No: 2010034789. 2005 FEB 17. No: 206041865.

AMERICANA GLOBAL INCORPORATED Named COLONIAL HOMES LTD. Named Alberta Corporation Alberta Corporation Incorporated 2001 APR 06. Struck- Incorporated 2002 AUG 20. Struck-Off The Alberta Off The Alberta Register 2003 OCT 02. Revived 2005 Register 2005 FEB 02. Revived 2005 FEB 18. No: FEB 28. No: 209282714. 2010036594.

ANSARI & CO., INC. Named Alberta Corporation D & G HAUCK SERVICES INC. Named Alberta Incorporated 1988 NOV 10. Struck-Off The Alberta Corporation Incorporated 1984 DEC 05. Struck-Off The Register 2003 MAY 02. Revived 2005 FEB 26. No: Alberta Register 2002 JUN 02. Revived 2005 FEB 25. 203919436. No: 203220207.

BARTH W. BRADLEY PROFESSIONAL D. J. H. HOLDINGS INC. Named Alberta Corporation CORPORATION Chartered Accounting Professional Incorporated 2002 AUG 15. Struck-Off The Alberta Corporation Incorporated 1987 NOV 06. Struck-Off The Register 2005 FEB 02. Revived 2005 FEB 16. No: Alberta Register 2004 MAY 02. Revived 2005 FEB 17. 2010020614. No: 203747324. DATA BRIDGE INC. Named Alberta Corporation BASE ELECTRONICS DEPOT INC. Named Alberta Incorporated 1999 AUG 30. Struck-Off The Alberta Corporation Incorporated 1991 MAR 14. Struck-Off The Register 2005 FEB 02. Revived 2005 FEB 23. No: Alberta Register 2004 SEP 02. Revived 2005 FEB 16. 208440693. No: 204866396. E. M. SQUIRES PROFESSIONAL CORPORATION BOEMAC AVIATION INC. Named Alberta Medical Professional Corporation Incorporated 1981 Corporation Incorporated 2001 APR 16. Struck-Off The JAN 28. Struck-Off The Alberta Register 1988 JUL 01. Alberta Register 2004 OCT 02. Revived 2005 FEB 25. Revived 2005 FEB 22. No: 202622882. No: 209287846. EDMONTON JEWISH COMMUNITY FOUNDATION BRICO CONTRACTING LTD. Named Alberta AND ENDOWMENT FUND Alberta Society Corporation Incorporated 1997 NOV 13. Struck-Off The Incorporated 1965 MAR 16. Struck-Off The Alberta Alberta Register 2000 MAY 01. Revived 2005 FEB 18. Register 2004 SEP 02. Revived 2005 FEB 04. No: No: 207608480. 500045331.

BROZIM INSPECTION INC. Named Alberta FINELINE RESIDENTIAL DESIGN LTD. Named Corporation Incorporated 2001 NOV 01. Struck-Off The Alberta Corporation Incorporated 1996 AUG 20. Struck- Alberta Register 2004 MAY 02. Revived 2005 FEB 16. Off The Alberta Register 2005 FEB 02. Revived 2005 No: 209589480. FEB 18. No: 207055971.

BUSINESS EDGE INC. Named Alberta Corporation FRANK ROSENAU LOGISTICS INC. Named Alberta Incorporated 2000 JUL 25. Struck-Off The Alberta Corporation Incorporated 2002 MAR 13. Struck-Off The Register 2005 JAN 02. Revived 2005 FEB 22. No: Alberta Register 2004 SEP 02. Revived 2005 FEB 22. 208902833. No: 209790120.

C.R. DRILLING LTD. Named Alberta Corporation FUSION TV INC. Named Alberta Corporation Incorporated 1995 AUG 14. Struck-Off The Alberta Incorporated 2001 APR 12. Struck-Off The Alberta Register 2005 FEB 02. Revived 2005 FEB 16. No: Register 2004 OCT 02. Revived 2005 FEB 28. No: 206645723. 209293521.

CABINS IN THE WOODS INC. Named Alberta FUTURE MOULDINGS INC. Named Alberta Corporation Incorporated 2002 APR 12. Struck-Off The Corporation Incorporated 1997 MAY 01. Struck-Off The Alberta Register 2004 OCT 02. Revived 2005 FEB 28. Alberta Register 2004 NOV 02. Revived 2005 FEB 17. No: 209838242. No: 207364779.

CANADIAN UNIVERSITIES TRAVEL SERVICE FUTURE TREK ENTERPRISES INC. Named Alberta LIMITED Federal Corporation Registered 1980 OCT Corporation Incorporated 2000 AUG 11. Struck-Off The 27. Struck-Off The Alberta Register 2003 APR 03. Alberta Register 2005 FEB 02. Revived 2005 FEB 25. Reinstated 2005 FEB 28. No: 212202469. No: 208926238.

- 834 - THE ALBERTA GAZETTE, PART I, MARCH 31, 2005

G.S. DHALIWAL TRANSPORT LTD. Named Alberta JESKAL TRUCKING LTD. Other Prov/Territory Corps Corporation Incorporated 2000 APR 25. Struck-Off The Registered 1999 NOV 22. Struck-Off The Alberta Alberta Register 2004 OCT 02. Revived 2005 FEB 22. Register 2002 MAY 02. Reinstated 2005 FEB 28. No: No: 208771998. 218550630.

GEOPACIFIC MANAGEMENT LIMITED Named K-2 CONTRACTING LTD. Named Alberta Corporation Alberta Corporation Incorporated 1991 JUN 04. Struck- Incorporated 2002 MAY 15. Struck-Off The Alberta Off The Alberta Register 2004 DEC 02. Revived 2005 Register 2004 NOV 02. Revived 2005 FEB 22. No: FEB 25. No: 204969802. 209895044.

GOLD DROP ENTERPRISES LTD. Other KAPTOL PAINTING AND DECORATING LTD. Prov/Territory Corps Registered 1998 MAY 04. Struck- Named Alberta Corporation Incorporated 2000 OCT 06. Off The Alberta Register 2003 NOV 02. Reinstated 2005 Struck-Off The Alberta Register 2003 APR 03. Revived FEB 24. No: 217833433. 2005 FEB 24. No: 209005362.

GREAT NORTHERN INDUSTRIES (1979) LTD. KATH CONSTRUCTION LTD Named Alberta Named Alberta Corporation Incorporated 1979 MAY 10. Corporation Incorporated 1969 FEB 13. Struck-Off The Struck-Off The Alberta Register 2000 NOV 02. Revived Alberta Register 2004 AUG 02. Revived 2005 FEB 23. 2005 FEB 22. No: 202040432. No: 200497923.

HINTON ASSOCIATION FOR THE CHILDREN OF KNIGHTLINE DEVELOPMENTS INC. Named Alberta CHERNOBYL Alberta Society Incorporated 1993 MAY Corporation Incorporated 2002 MAY 10. Struck-Off The 03. Struck-Off The Alberta Register 2003 NOV 02. Alberta Register 2004 NOV 02. Revived 2005 FEB 22. Revived 2005 FEB 18. No: 505647214. No: 209887884.

HOMESTEAD CREATIONS INC. Named Alberta L&S FITTING & WELDING INC. Named Alberta Corporation Incorporated 2000 MAR 13. Struck-Off The Corporation Incorporated 2000 AUG 31. Struck-Off The Alberta Register 2002 SEP 03. Revived 2005 FEB 18. Alberta Register 2005 FEB 02. Revived 2005 FEB 23. No: 208701532. No: 208951533.

IBERO-AMERICAN CULTURAL SOCIETY Alberta LAVOIE & ASSOCIES INC. Named Alberta Society Incorporated 1975 APR 09. Struck-Off The Corporation Incorporated 1993 JUN 10. Struck-Off The Alberta Register 2004 OCT 02. Revived 2005 FEB 02. Alberta Register 2004 DEC 02. Revived 2005 FEB 22. No: 500083027. No: 205694938.

INFOCITY, EDMONTON REGION LIMITED Non- LIFESPACE SYSTEMS CORPORATION Named Profit Private Company Incorporated 1997 DEC 02. Alberta Corporation Incorporated 2001 DEC 11. Struck- Struck-Off The Alberta Register 2004 JUN 02. Revived Off The Alberta Register 2004 JUN 02. Revived 2005 2005 FEB 22. No: 517628848. FEB 28. No: 209645498.

INSPECTIONS UNLIMITED ENGINEERS INC. LIGHTNING CUSTOM WELDING SERVICES INC. Named Alberta Corporation Incorporated 1988 NOV 02. Named Alberta Corporation Incorporated 2000 MAR 06. Struck-Off The Alberta Register 1999 MAY 01. Revived Struck-Off The Alberta Register 2004 SEP 02. Revived 2005 FEB 17. No: 203923578. 2005 FEB 18. No: 208689505.

J.B. FISHER FINANCIAL INC. Named Alberta MANNING DOZER SERVICE LTD. Named Alberta Corporation Incorporated 1982 SEP 28. Struck-Off The Corporation Incorporated 1991 APR 18. Struck-Off The Alberta Register 2001 MAR 02. Revived 2005 FEB 17. Alberta Register 2003 OCT 02. Revived 2005 FEB 23. No: 202854097. No: 204914378.

JACK-QUIK CANTEEN INC. Named Alberta MARJAC ENTERPRISES LIMITED Other Corporation Incorporated 1998 MAR 25. Struck-Off The Prov/Territory Corps Registered 2002 MAY 10. Struck- Alberta Register 2003 SEP 02. Revived 2005 FEB 22. Off The Alberta Register 2004 NOV 02. Reinstated 2005 No: 207785866. FEB 19. No: 219886934.

JAMESCAROL HOLDINGS LTD. Named Alberta MERIDIAN PUBLISHING LTD. Other Prov/Territory Corporation Incorporated 2000 MAY 16. Struck-Off The Corps Registered 1961 JUN 13. Struck-Off The Alberta Alberta Register 2004 NOV 02. Revived 2005 FEB 25. Register 2002 DEC 02. Reinstated 2005 FEB 28. No: No: 208757559. 210061446.

JARVIS COMMERCIAL RISK LIMITED Named METIS LOCAL #1886 (GARNEAU) OF THE METIS Alberta Corporation Incorporated 2002 AUG 28. Struck- ASSOCIATION OF ALBERTA Alberta Society Off The Alberta Register 2005 FEB 02. Revived 2005 Incorporated 1988 SEP 21. Struck-Off The Alberta FEB 23. No: 2010048631. Register 1999 MAR 13. Revived 2005 FEB 24. No: 503904401. JERICO INFORMATION SERVICES LTD. Named Alberta Corporation Incorporated 2000 AUG 04. Struck- MOOSE CONTRACTING LTD. Named Alberta Off The Alberta Register 2005 FEB 02. Revived 2005 Corporation Incorporated 1994 MAY 02. Struck-Off The FEB 16. No: 208919167. Alberta Register 2004 NOV 02. Revived 2005 FEB 28. No: 206095101.

- 835 - THE ALBERTA GAZETTE, PART I, MARCH 31, 2005

MULTIMEDIA SOLUTIONS, INC. Named Alberta ST. PAUL REGIONAL HIGH SCHOOL PARENT Corporation Incorporated 1989 AUG 24. Struck-Off The BOOSTER CLUB Alberta Society Incorporated 1991 Alberta Register 2005 FEB 02. Revived 2005 FEB 16. MAR 15. Struck-Off The Alberta Register 2004 SEP 02. No: 204075493. Revived 2005 FEB 17. No: 504875345.

NATIONAL COUNCIL OF JEWISH WOMEN OF STAFFORD HOLDINGS LTD. Named Alberta CANADA, CALGARY SECTION Alberta Society Corporation Incorporated 1997 JAN 01. Struck-Off The Incorporated 1980 OCT 29. Struck-Off The Alberta Alberta Register 2003 JUL 02. Revived 2005 FEB 25. Register 1993 APR 01. Revived 2005 FEB 14. No: No: 207199142. 502508849. STEWART MUNCASTER ENTERPRISES LTD. OSTRICH ASSOCIATION OF ALBERTA Alberta Named Alberta Corporation Incorporated 1993 AUG 11. Society Incorporated 1992 MAR 20. Struck-Off The Struck-Off The Alberta Register 2005 FEB 02. Revived Alberta Register 2000 SEP 02. Revived 2005 JAN 31. 2005 FEB 17. No: 205762115. No: 505227553. SUNSET MEADOWS RANCH LTD. Named Alberta PERSONAL TOUCH FINE DRY CLEANING LTD. Corporation Incorporated 2002 AUG 19. Struck-Off The Named Alberta Corporation Incorporated 2002 JUL 17. Alberta Register 2005 FEB 02. Revived 2005 FEB 28. Struck-Off The Alberta Register 2003 MAR 19. Revived No: 2010035976. 2005 FEB 16. No: 209989128. SYNCOM CONSULTING INC. Named Alberta PHOENIX COMICS N.W. LTD. Named Alberta Corporation Incorporated 1998 DEC 21. Struck-Off The Corporation Incorporated 1998 NOV 12. Struck-Off The Alberta Register 2004 JUN 02. Revived 2005 FEB 28. Alberta Register 2001 MAY 02. Revived 2005 FEB 17. No: 208117598. No: 208070474. SYSTEM-AIRE INC. Named Alberta Corporation PWA CONSULTING LTD. Named Alberta Corporation Incorporated 1989 APR 12. Struck-Off The Alberta Incorporated 1999 DEC 07. Struck-Off The Alberta Register 2004 OCT 02. Revived 2005 FEB 25. No: Register 2002 JUN 02. Revived 2005 FEB 23. No: 204008643. 208571901. TANGENT PETRO-SERVICES LTD. Named Alberta R.J. HOME IMPROVEMENTS LTD. Named Alberta Corporation Incorporated 1980 AUG 01. Struck-Off The Corporation Incorporated 1984 MAY 10. Struck-Off The Alberta Register 2004 FEB 02. Revived 2005 FEB 18. Alberta Register 1999 NOV 01. Revived 2005 FEB 26. No: 202455796. No: 203155544. TEDA WELDING LTD. Named Alberta Corporation RE-ECHO MANAGEMENT SERVICES LTD. Other Incorporated 2001 AUG 09. Struck-Off The Alberta Prov/Territory Corps Registered 1995 JAN 10. Struck- Register 2004 FEB 02. Revived 2005 FEB 28. No: Off The Alberta Register 1999 JUL 01. Reinstated 2005 209469279. FEB 18. No: 216383919. TEKNIKON SOLUTIONS CORPORATION Named RESIDENTIAL REMEDIES INC. Named Alberta Alberta Corporation Incorporated 2000 OCT 27. Struck- Corporation Incorporated 2001 MAY 10. Struck-Off The Off The Alberta Register 2003 APR 03. Revived 2005 Alberta Register 2003 NOV 02. Revived 2005 FEB 27. FEB 18. No: 209035112. No: 209335991. THE CALGARY CRUIZIN' CANINES AGILITY ROCKY MOUNTAIN RECREATION TOURS 2002 CLUB Alberta Society Incorporated 1988 JUN 14. LTD. Named Alberta Corporation Incorporated 2002 Struck-Off The Alberta Register 2003 DEC 02. Revived JUL 09. Struck-Off The Alberta Register 2005 JAN 02. 2005 JAN 31. No: 503850851. Revived 2005 FEB 24. No: 209977719. THE EDMONTON FISH AND GAME ASSOCIATION ROYTECH SERVICES LTD. Named Alberta Alberta Society Incorporated 1969 APR 01. Struck-Off Corporation Incorporated 2001 SEP 05. Struck-Off The The Alberta Register 2004 OCT 02. Revived 2005 JAN Alberta Register 2004 MAR 02. Revived 2005 FEB 25. 28. No: 500055595. No: 209464254. THE MAGNIFICIENT RIVER RATS FESTIVAL SHEQ INC. Named Alberta Corporation Incorporated SOCIETY Alberta Society Incorporated 1997 SEP 08. 2002 AUG 22. Struck-Off The Alberta Register 2005 Struck-Off The Alberta Register 2003 MAR 05. Revived FEB 02. Revived 2005 FEB 17. No: 2010041875. 2005 FEB 02. No: 507520898.

SHIR-COLE HOLDINGS LTD. Named Alberta THE PC EDGE, INC. Named Alberta Corporation Corporation Incorporated 1984 APR 30. Struck-Off The Incorporated 2000 JUN 19. Struck-Off The Alberta Alberta Register 2004 OCT 02. Revived 2005 FEB 24. Register 2004 DEC 02. Revived 2005 FEB 18. No: No: 203026661. 208854810.

SMOKESHOW PRODUCTIONS LTD. Named Alberta THREE STAR TRENCHING LTD. Other Corporation Incorporated 1998 MAY 27. Struck-Off The Prov/Territory Corps Registered 2001 JUN 13. Struck- Alberta Register 2004 NOV 02. Revived 2005 FEB 28. Off The Alberta Register 2003 DEC 02. Reinstated 2005 No: 207864315. FEB 16. No: 219389582.

- 836 - THE ALBERTA GAZETTE, PART I, MARCH 31, 2005

TKS ENTERPRISES LTD. Named Alberta Corporation WEST COUNTRY SUPERVISION INC. Named Incorporated 1994 DEC 08. Struck-Off The Alberta Alberta Corporation Incorporated 1998 JUN 19. Struck- Register 2003 JUN 02. Revived 2005 FEB 24. No: Off The Alberta Register 2004 DEC 02. Revived 2005 206352866. FEB 22. No: 207896788.

TOTAL IMAGE PROMOTIONS INC. Named Alberta WHISPERING HILL TROPHY HUNTERS AND Corporation Incorporated 2002 MAR 15. Struck-Off The OUTFITTERS INC. Named Alberta Corporation Alberta Register 2004 SEP 02. Revived 2005 FEB 22. Incorporated 1991 AUG 02. Struck-Off The Alberta No: 209785419. Register 2005 FEB 02. Revived 2005 FEB 16. No: 205014566. W.G.B.INDUSTRIES LTD. Named Alberta Corporation Incorporated 1995 JUN 22. Struck-Off The Alberta YEWELL HOLDINGS LTD. Named Alberta Register 2004 DEC 02. Revived 2005 FEB 28. No: Corporation Incorporated 2001 MAY 09. Struck-Off The 206579633. Alberta Register 2003 NOV 02. Revived 2005 FEB 16. No: 209336585. WAYNE'S RIGGING & STRUCTURAL STEEL INC. Named Alberta Corporation Incorporated 2001 AUG 23. Struck-Off The Alberta Register 2005 FEB 02. Revived 2005 FEB 22. No: 209486968.

Notices of Amalgamation

(Business Corporations Act, Companies Act, Co-operative Associations Act, Credit Union Act, Loan and Trust Corporations Act, Rural Utilities Act)

Notice is hereby given pursuant to the provisions of Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that section 185 of the Business Corporations Act that ACADEMY COUNSELLING CORP. COPP'S PILE DRIVING LTD. 1059486 ALBERTA LTD. VIC-AIR DRILLING (NORTHERN) LTD. were on 2005 FEB 17 amalgamated as one corporation were on 2005 FEB 28 amalgamated as one corporation under the name under the name ACADEMY COUNSELLING CORP. COPP'S PILE DRIVING LTD. No. 2011496839 No. 2011554199 The registered office of the corporation shall be The registered office of the corporation shall be 82 HIDDEN CIRCLE N.W. 5233 - 49 AVENUE CALGARY ALBERTA RED DEER ALBERTA T3A 5G9 T4N 6G5

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 ALL-LOCK-RESCUE LTD. COULEE RIDGE MANUFACTURED HOMES ALR EQUITIES INC. LTD. 1147763 ALBERTA LTD. 593628 ALBERTA LTD. were on 2005 MAR 01 amalgamated as one corporation were on 2005 FEB 28 amalgamated as one corporation under the name under the name ALL-LOCK-RESCUE LTD. COULEE RIDGE MANUFACTURED HOMES No. 2011552813 LTD. The registered office of the corporation shall be No. 2011530769 #300, 10335 172 STREET The registered office of the corporation shall be EDMONTON ALBERTA 314 3 STREET SOUTH T5S 1K9 LETHBRIDGE ALBERTA T1J 1Y9 Notice is hereby given pursuant to the provisions of section 290 of the Business Corporations Act that Notice is hereby given pursuant to the provisions of CATERPILLAR OF CANADA CORPORATION section 290 of the Business Corporations Act that AQUILA MINING SYSTEMS LTD. DOW BIOPRODUCTS LTD. were on 2005 FEB 17 amalgamated as one corporation DOW CHEMICAL CANADA INC. under the name were on 2005 FEB 18 amalgamated as one corporation CATERPILLAR OF CANADA CORPORATION under the name No. 2111537433 DOW CHEMICAL CANADA INC. The registered office of the corporation shall be No. 2111533754 3500, 855 - 2 STREET SW The registered office of the corporation shall be CALGARY ALBERTA SUITE 2200, 250 - 6 AVENUE SW T2P 4J8 CALGARY ALBERTA T2P 3H7

- 837 - THE ALBERTA GAZETTE, PART I, MARCH 31, 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 B2R2 HOLDINGS LTD. HUDSON BAY MINING AND SMELTING CO., ERYNALL HOLDINGS LIMITED LIMITED were on 2005 MAR 01 amalgamated as one corporation 152640 CANADA INC. under the name HUDBAY MINING AND SMELTING INC. ERYNALL HOLDINGS LIMITED were on 2005 FEB 28 amalgamated as one corporation No. 2011548654 under the name The registered office of the corporation shall be HUDSON BAY MINING AND SMELTING CO., 2900-10180 101 ST LIMITED EDMONTON ALBERTA No. 2111553604 T5J 3V5 The registered office of the corporation shall be 3700, 400 - 3RD AVENUE S.W. Notice is hereby given pursuant to the provisions of CALGARY ALBERTA section 185 of the Business Corporations Act that T2P 4H2 1046715 ALBERTA LTD. EZE DOCK SYSTEMS INC. Notice is hereby given pursuant to the provisions of were on 2005 MAR 01 amalgamated as one corporation section 290 of the Business Corporations Act that under the name J.P. MORGAN FLEMING ASSET MANAGEMENT EZE DOCK SYSTEMS INC. (CANADA) INC. No. 2011526866 COPTHALL HOLDINGS (CANADA) INC. The registered office of the corporation shall be were on 2005 FEB 17 amalgamated as one corporation #2500, 10155 - 102 STREET under the name EDMONTON ALBERTA J.P. MORGAN FLEMING ASSET MANAGEMENT T5J 4G8 (CANADA) INC. No. 2111536849 Notice is hereby given pursuant to the provisions of The registered office of the corporation shall be section 32.1 of the Societies Act that 3300, 421 7 AVENUE SW CANADIAN GAS PROCESSORS SUPPLIERS' CALGARY ALBERTA ASSOCIATION T2P 4K9 CANADIAN GAS PROCESSORS ASSOCIATION (C.G.P.A.) Notice is hereby given pursuant to the provisions of were on 2005 FEB 09 amalgamated as one society under section 185 of the Business Corporations Act that the name JAG COOPERATORS LTD. GAS PROCESSING ASSOCIATION CANADA HAKIMAN HOLDINGS (2001) LTD. No. 5011550125 were on 2005 FEB 18 amalgamated as one corporation The registered office of the society shall be under the name SUITE 400, 1040-7TH AVENUE SW JAG COOPERATORS LTD. CALAGARY ALBERTA No. 2011534027 T2P 3G9 The registered office of the corporation shall be 10432 JASPER AVENUE Notice is hereby given pursuant to the provisions of EDMONTON ALBERTA section 185 of the Business Corporations Act that T5J 1Z3 HORIZON CONSTRUCTION MANAGEMENT LTD. Notice is hereby given pursuant to the provisions of J.V. DRIVER INSTALLATIONS LTD. section 185 of the Business Corporations Act that were on 2005 FEB 20 amalgamated as one corporation MACLEOD PLAZA DENTURE CLINIC LTD. under the name DOUGLAS LEE HOLDINGS LTD. HORIZON CONSTRUCTION MANAGEMENT were on 2005 FEB 16 amalgamated as one corporation LTD. under the name No. 2011538614 MACLEOD PLAZA DENTURE CLINIC LTD. The registered office of the corporation shall be No. 2011526460 2500, 855 - 2 STREET SW The registered office of the corporation shall be CALGARY ALBERTA 53, 180 94 AVE S.E. T2P 4J8 CALGARY ALBERTA T2J 3G8

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that INTERCONTINENTAL MINING CORP. MAPLE LEAF REFORESTATION INC. were on 2005 FEB 24 amalgamated as one corporation under the name MAPLE LEAF REFORESTATION INC. No. 2011548019 The registered office of the corporation shall be 1200, 700 - 2ND STREET S.W. CALGARY ALBERTA T2P 4V5

- 838 - THE ALBERTA GAZETTE, PART I, MARCH 31, 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 NELSON GROUP INC. 303339 ALBERTA LTD. 867930 ALBERTA LTD. SPORTS FIRST LTD. were on 2005 MAR 01 amalgamated as one corporation were on 2005 FEB 28 amalgamated as one corporation under the name under the name NELSON GROUP INC. SPORTS FIRST LTD. No. 2011554520 No. 2011549389 The registered office of the corporation shall be The registered office of the corporation shall be 2600, 10180-101 STREET #2, 401 MAIN STREET N.E. EDMONTON ALBERTA SLAVE LAKE ALBERTA T5J 3Y2 T0G 2A2

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 6278540 CANADA LTD. TELEFLORA CANADA, INC. RAMBOC ENTERPRISES LTD. AMERICAN FLORAL SERVICES, INC. 6278531 CANADA LTD. were on 2005 FEB 17 amalgamated as one corporation were on 2005 FEB 28 amalgamated as one corporation under the name under the name TELEFLORA CANADA, INC. RAMBOC ENTERPRISES LTD. No. 2111536641 No. 2111553075 The registered office of the corporation shall be The registered office of the corporation shall be 1200, 700 - 2ND STREET S.W. 3700, 400 - 3RD AVENUE S.W. CALGARY ALBERTA CALGARY ALBERTA T2P 4V5 T2P 4H2 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 THE BOYD GROUP INC. RAVENWOOD ENERGY CORP. 1ST CHOICE MOBILE AUTO GLASS DEALERS 678384 ALBERTA LTD. INC. were on 2005 FEB 22 amalgamated as one corporation 4280610 CANADA LTD. under the name DEAN BROS. COLLISION REPAIRS LTD. RAVENWOOD ENERGY CORP. were on 2005 FEB 17 amalgamated as one corporation No. 2011542707 under the name The registered office of the corporation shall be THE BOYD GROUP INC. 3300, 421 7 AVENUE SW No. 2111537821 CALGARY ALBERTA The registered office of the corporation shall be T2P 4K9 2900-10180 101 ST EDMONTON ALBERTA Notice is hereby given pursuant to the provisions of T5J 3V5 section 290 of the Business Corporations Act that RICHER SORKIN & ASSOCIATES (CANADA) Notice is hereby given pursuant to the provisions of LTD. section 290 of the Business Corporations Act that RICHER SORKIN & ASSOCIATES ALBERTA THE SCORE TELEVISION NETWORK LTD. INC. HEADLINE SPORTS RADIO INC. were on 2005 FEB 23 amalgamated as one corporation were on 2005 FEB 24 amalgamated as one corporation under the name under the name RICHER SORKIN & ASSOCIATES (CANADA) THE SCORE TELEVISION NETWORK LTD. LTD. No. 2111548539 No. 2111544900 The registered office of the corporation shall be The registered office of the corporation shall be 3300, 421 - 7 AVENUE SW 320, 703 - 6TH AVENUE S.W. CALGARY ALBERTA CALGARY ALBERTA T2P 4K9 T2P OT9 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 AEROTECH SPORTS LTD. HIROAD INVESTMENTS LTD. THIRDEGREE SPORTS LTD. SAXON INTERNATIONAL LTD. were on 2005 MAR 01 amalgamated as one corporation were on 2005 MAR 01 amalgamated as one corporation under the name under the name THIRDEGREE SPORTS LTD. SAXON INTERNATIONAL LTD. No. 2011547219 No. 2011547664 The registered office of the corporation shall be The registered office of the corporation shall be 17356 - 108 AVENUE 2500-10155 102 ST NW EDMONTON ALBERTA EDMONTON ALBERTA T5S 1E8 T5J 4G8

- 839 - THE ALBERTA GAZETTE, PART I, MARCH 31, 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 THOMSON CANADA LIMITED/THOMSON WARNER BROS. CANADA INC. CANADA LIMITEE WARNER HOME VIDEO (CANADA) LTD. GAGE LEARNING CORPORATION/ TIME WARNER MERCHANDISING CANADA, CORPORATION D'APPRENTISSAGE GAGE INC. were on 2005 FEB 22 amalgamated as one corporation were on 2005 FEB 16 amalgamated as one corporation under the name under the name THOMSON CANADA LIMITED/THOMSON WARNER BROS. ENTERTAINMENT CANADA CANADA LIMITEE INC./DIVERTISSEMENTS WARNER BROS. No. 2111541583 CANADA INC. The registered office of the corporation shall be No. 2111535825 3700, 400 - 3RD AVENUE S.W. The registered office of the corporation shall be CALGARY ALBERTA 1900, 333- 7 AVENUE SW T2P 4H2 CALGARY ALBERTA T2P 2Z1 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 TRIMAC HOLDINGS LTD. section 185 of the Business Corporations Act that 1153849 ALBERTA LTD. 1154263 ALBERTA LTD. 1153854 ALBERTA LTD. XENOS LABORATORIES INC. 1153857 ALBERTA LTD. were on 2005 MAR 01 amalgamated as one corporation 1153860 ALBERTA LTD. under the name 1153863 ALBERTA LTD. XENOS LABORATORIES INC. 1153869 ALBERTA LTD. No. 2011548571 were on 2005 FEB 25 amalgamated as one corporation The registered office of the corporation shall be under the name #219, 6203- 28 AVENUE TRIMAC HOLDINGS LTD. EDMONTON ALBERTA No. 2011551088 T6L 6K3 The registered office of the corporation shall be 2100, 800 - 5TH AVENUE S.W. CALGARY ALBERTA T2P 5A3

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that TRIMAC CORPORATION TRIMAC TRANSPORTATION SERVICES INC. were on 2005 FEB 24 amalgamated as one corporation under the name TRIMAC TRANSPORTATION SERVICES INC. No. 2011548423 The registered office of the corporation shall be 2100, 800 - 5TH AVENUE S.W. CALGARY ALBERTA T2P 5A3

Amendments to Society Objects

The following Societies Amended their objects effective the date indicated:

5010629888 BOWMONT ALL SEASON SERVICE FOR SENIORS (BASS) SOCIETY 2005 JAN 27 503818239 CANADIAN BAR ASSOCIATION - ALBERTA BRANCH 2005 JAN 28 500037643 RIO TERRACE COMMUNITY LEAGUE 2005 FEB 04 5010734381 RIVERVIEW COMMUNITY ASSOCIATION 2005 JAN 31 503511438 SPRINGBOARD CENTRE FOR ADULTS WITH DISABILITIES 2005 FEB 01

- 840 - THE ALBERTA GAZETTE, PART I, MARCH 31, 2005

Special Notices

Section 258

THE REGISTRAR OF CORPORATIONS INTENDS TO CANCEL THE REGISTRATION OF BILL'S LIVESTOCK LTD.

THE REGISTRAR OF CORPORATIONS INTENDS TO CANCEL THE REGISTRATION OF CAST NORTH AMERICA INC./CAST AMERIQUE DU NORD INC.

THE REGISTRAR OF CORPORATIONS INTENDS TO CANCEL THE REGISTRATION OF 3000346 CANADA LIMITED.

THE REGISTRAR OF CORPORATIONS INTENDS TO CANCEL THE REGISTRATION OF FAIRMILE GOLDTECH INC.

- 841 - THE ALBERTA GAZETTE, PART I, MARCH 31, 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

April 15 May 26 April 30 June 10 May 14 June 24 May 31 July 11 June 15 July 26 June 30 August 10

July 15 August 25 July 31 September 10 August 15 September 25 August 31 October 11 September 15 October 26 September 30 November 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).

- 842 - THE ALBERTA GAZETTE, PART I, MARCH 31, 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 over $20.00 Please add 7% GST to the above prices (registration number R124072513).

Copies of Alberta legislation and select government publications are available for purchase: Alberta Queen’s Printer Main Floor, Park Plaza 10611 – 98 Avenue Edmonton, Alberta T5K 2P7 Phone: (780) 427-4952 Fax: (780) 452-0668 (Toll free in Alberta by first dialing 310-0000) [email protected] www.gov.ab.ca/qp Cheques or money orders (Canadian funds only) should be made payable to the Minister of Finance. Payment by Visa and MasterCard is also accepted. No orders will be processed without payment. Government departments must submit a direct purchase order (DPO) when acquiring materials from the Alberta Queen’s Printer.

- 843 -