The Gazette

Part I

Vol. 101 , Wednesday, August 31, 2005 No. 16

ORDERS IN COUNCIL

O.C. 354/2005

(Municipal Government Act)

Approved and ordered: Norman Kwong Lieutenant Governor. July 13, 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 purpose of taxation in 2005 and subsequent years, the annexed land and the assessable improvements to it, and makes the order in Appendix C.

Ralph Klein, Chair.

APPENDIX A

DETAILED DESCRIPTION OF THE LANDS SEPARATED FROM

LEDUC COUNTY AND ANNEXED TO

THE TOWN OF CALMAR THE ALBERTA GAZETTE, PART I, AUGUST 31, 2005

ALL THAT PORTION OF THE SOUTHWEST QUARTER OF SECTION THIRTY (30), TOWNSHIP FORTY-NINE (49), RANGE TWENTY-SIX (26), WEST OF THE FOURTH MERIDIAN WHICH LIES NORTH OF THE NORTHERLY LIMIT OF THE RIGHT OF WAY OF THE LACOMBE AND NORTHWESTERN RAILWAY AS SHOWN ON RAILWAY PLAN 3274EO

ALL THAT PORTION OF THE PIPELINE RIGHT-OF-WAY RUNNING ALONG THE EAST BOUNDARY OF THE NORTHWEST QUARTER OF SECTION THIRTY (30), TOWNSHIP FORTY-NINE (49), RANGE TWENTY- SIX (26), WEST OF THE FOURTH MERIDIAN

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

- 2152 - THE ALBERTA GAZETTE, PART I, AUGUST 31, 2005

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,

(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 improvements 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.

APPOINTMENTS

(Provincial Court Act)

Expiration of Assistant Chief Judge Designation

July 31, 2005 The Honourable Judge J.D. Franklin

- 2153 - THE ALBERTA GAZETTE, PART I, AUGUST 31, 2005

GOVERNMENT NOTICES

Advanced Education

Hosting Expenses Exceeding $600.00 For the period April 1, 2005 to June 30, 2005

Function: Post Budget Reception Date: April 13, 2005 Amount: $2,520.63 Purpose: Reception for post-secondary stakeholders. Location: Edmonton, Alberta

Function: Apprenticeship and Industry Training Board Awards Date: February 17, 2005 Amount: $700.00 Purpose: Awards ceremony and reception for the eighth-annual Board Awards. Location: Calgary, Alberta

Agriculture, Food and Rural Development

Form 15

(Irrigation Districts Act) (Section 88)

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

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

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

LINC Number Short Legal Description Title Number

0027 533 737 9811880;5;15 041 215 120

0027 168 665 9711654;5;27 041 306 764

0027 600 337 9812349;3;4 041 264 367

0017 821 539 7710634;2;8 041 082 949

0016 758 336 8010030;9;16 041 030 965

- 2154 - THE ALBERTA GAZETTE, PART I, AUGUST 31, 2005

0013 169 230 7810935;1;5 041 281 785

0013 176 954 8010030;7;1 041 244 678

0026 748 962 9611379;4;4; 041 147 223

0015 614 639 7710634;5;8 051 081 573

0016 762 552 8010030;7;58 041 293 987

0026 748 905 9611379;3;11 041 223 390

0016 491 144 7710634;2;11 031 319 165

0014 228 150 7710634;3;17 031 310 965

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

Laurie Hodge, Office Manager, Irrigation Secretariat.

Community Development

Hosting Expenses Exceeding $600.00 For the period April 1, 2005 to June 30, 2005

Function: 2005 Alberta Sport and Recreation Leadership Summit Date: March 31 – April 2, 2005 Amount: $15,542.25 Purpose: Lunch and refreshments for 250 delegates and 400 attendees of the 2005 Sports Awards Banquet. Location: Banff Centre, Banff, Alberta

Function: Lois Hole Centennial Provincial Park Ceremony Date: April 22, 2005 Amount: $3,343.75 Purpose: Lunch and refreshments for the Re-designation of the Big Lake Natural Area as Lois Hole Centennial Provincial Park. Location: Lois Hole Centennial Provincial Park, Edmonton, Alberta

Function: Smithsonian Fold Life Institute Brainstorming Workshop Date: April 26, 2005 Amount: $825.59 Purpose: Breakfast, Lunch and assorted beverages for Smithsonian Fold life Institute Brainstorming Workshop. Location: Royal Alberta Museum, Edmonton, Alberta

- 2155 - THE ALBERTA GAZETTE, PART I, AUGUST 31, 2005

Function: Reception for the Grant MacEwan Literary Awards Date: April 29, 2005 Amount: $1,358.17 Purpose: Appetizers and refreshments for guests prior to the awards ceremony. Location: National Arts Center, Ottawa, Ontario

Function: Queen’s Visit to the Provincial Museum Date: May 24, 2005 Amount: $880.00 Purpose: Refreshments for performers and entertainers during Queen’s Centennial Visit. Location: Royal Alberta Museum, Edmonton, Alberta

Function: Queen’s Visit to the Provincial Museum Date: May 24, 2005 Amount: $1,224.75 Purpose: Lunch and refreshments for invited guests and dignitaries along with Museum Executive for the designation of the Provincial Museum of Alberta as the Royal Alberta Museum. Location: Royal Alberta Museum, Edmonton, Alberta

Function: History Road Event Date: June 10 – 11, 2005 Amount: $907.36 Purpose: Lunch and refreshments for volunteers who worked at the History Road Event which represented a volunteer car show. Location: Reynolds Alberta Museum, Wetaskiwin, Alberta

Education

Hosting Expenses Exceeding $600.00 For the period April 1, 2005 to June 30, 2005

Function: Canada-South Africa Teacher Development Project. Date: March 18, 2005 Amount: $897.75 Purpose: Hosted dinner for the South African education officials during their three- week study tour on teacher professional development and educational leadership and planning. Location: Edmonton, Alberta ______

- 2156 - THE ALBERTA GAZETTE, PART I, AUGUST 31, 2005

Ministerial Order (#015/2005)

(School Act)

I, Gene Zwozdesky, Minister of Education, pursuant to Sections 219 and 220 of the School Act, make the Order in the attached Appendix, being The Baintree Roman Catholic Separate School District No. 631 Establishment Order.

Dated at Edmonton, Alberta, May 4, 2005.

Gene Zwozdesky, Minister.

APPENDIX

The Baintree Roman Catholic Separate School District No. 631 Establishment Order

1 Pursuant to Sections 219 and 220 of the School Act, The Baintree Roman Catholic Separate School District No. 631 is established.

2 The Baintree Roman Catholic Separate School District No. 631 shall be comprised of the following lands which are included in The Baintree School District No. 3804 and which are properly assessable for separate school purposes under the provision of Sections 153 to 160 of the School Act:

Township 25, Range 23, West of the 4th Meridian Sections 3 to 10 inclusive; Sections 15 to 23 inclusive; Sections 26 to 35 inclusive; West half of Section 36.

Township 25, Range 24, West of the 4th Meridian Sections 11 to 15 inclusive; Sections 17 to 36 inclusive; North half of Section 1; North half and Southwest quarter of Section 16.

Township 25, Range 25, West of the 4th Meridian Sections 13 to 36 inclusive; Northwest quarter of Section 10.

Township 25, Range 26, West of the 4th Meridian Sections 13 to 17 inclusive; Sections 20 to 28 inclusive; Sections 33 to 36 inclusive.

Township 26, Range 23, West of the 4th Meridian Sections 2 to 7 inclusive; Sections 18 and 19; Section 31; North half of Section 30.

Township 26, Range 24, West of the 4th Meridian Sections 1 to 30 inclusive; Sections 35 and 36; South half and Northeast quarter of Section 34.

- 2157 - THE ALBERTA GAZETTE, PART I, AUGUST 31, 2005

Township 26, Range 25, West of the 4th Meridian Sections 1 to 25 inclusive. ______

Ministerial Order (#016/2005)

(School Act)

I, Gene Zwozdesky, Minister of Education, pursuant to Section 239 of the School Act, make the Order in the attached Appendix, being The Drumheller Roman Catholic Separate School District No. 25 (Christ the Redeemer Catholic Separate Regional Division No. 3) Boundary Adjustment Order.

Dated at Edmonton, Alberta, May 4, 2005.

Gene Zwozdesky, Minister.

APPENDIX

The Drumheller Roman Catholic Separate School District No. 25 (Christ the Redeemer Catholic Separate Regional Division No. 3) Boundary Adjustment Order

1 Pursuant to Section 239 of the School Act, all of the lands are taken from the following districts and are added to The Drumheller Roman Catholic Separate School District No. 25:

The Baintree Roman Catholic Separate School District No. 631

2 Pursuant to Section 239 of the School Act, The Baintree Roman Catholic Separate School District No. 631 is dissolved.

3 The Drumheller Roman Catholic Separate School District No. 25 (St. Anthony’s Ward) shall be comprised of the following lands:

Township 21, Range 25, West of the 4th Meridian Those portions of Sections 30, 31, 32, 33, and 34 lying North of the Bow River; That portion of Section 35 lying North and West of the Bow River.

Township 21, Range 26, West of the 4th Meridian Section 26; Sections 33 to 36 inclusive; Those portions of Sections 21, 22, 23, 24, 25, 27, 28, and the East half of Section 20 lying North of the Bow River; East halves of Sections 29 and 32.

Township 22, Range 24, West of the 4th Meridian Section 19; Sections 30 and 31; That portion of Section 7 lying North of the Bow River and West of the Blackfoot Indian Reserve; Those portions of Sections 17, 18, 20, 29, and 32 lying West of the Blackfoot Indian Reserve.

- 2158 - THE ALBERTA GAZETTE, PART I, AUGUST 31, 2005

Township 22, Range 25, West of the 4th Meridian Sections 2 to 11 inclusive; Sections 13 to 29 inclusive; Sections 32 to 36 inclusive; Those portions of Sections 1 and 12 lying North and West of the Bow River; Northeast quarter of Section 31.

Township 22, Range 26, West of the 4th Meridian Sections 1 to 4 inclusive; Sections 9 to 12 inclusive; South halves of Sections 13, 14, 15, and 16; East halves of Sections 5 and 8; Southeast quarter of Section 17.

Township 23, Range 24, West of the 4th Meridian Sections 5 to 9 inclusive; Sections 11 to 24 inclusive; Sections 25 to 36 inclusive; Those portions of Sections 1, 2, 4, and 10 not included in the Blackfoot Indian Reserve.

Township 23, Range 25, West of the 4th Meridian Sections 1 to 36 inclusive.

Township 23, Range 26, West of the 4th Meridian Section 1; Sections 12 and 13; Sections 24 to 28 inclusive; Sections 31 to 36 inclusive.

Township 24, Range 24, West of the 4th Meridian Sections 1 to 12 inclusive; Sections 14 to 22 inclusive; Sections 27 to 31 inclusive; Sections 30 to 34 inclusive.

Township 24, Range 25, West of the 4th Meridian Sections 1 to 36 inclusive.

Township 24, Range 26, West of the 4th Meridian Sections 1 to 36 inclusive.

Township 25, Range 19, West of the 4th Meridian Sections 32 to 35 inclusive; West halves of Sections 26 and 36; East half of Section 27.

Township 25, Range 20, West of the 4th Meridian Sections 34 and 35; North half of Section 36.

Township 25, Range 22, West of the 4th Meridian Sections 7 and 8; Sections 17 to 21 inclusive; Sections 29 and 30; North halves of Sections 5 and 6; West half of Section 28; East half of Section 31; West half and Southeast quarter of Section 32; Southwest quarter of Section 33.

Township 25, Range 23, West of the 4th Meridian Sections 3 to 35 inclusive; North halves of Sections 1 and 2; West half of Section 36.

Township 25, Range 24, West of the 4th Meridian Sections 2 to 36 inclusive; North half of Section 1.

- 2159 - THE ALBERTA GAZETTE, PART I, AUGUST 31, 2005

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

Township 25, Range 26, West of the 4th Meridian Sections 1 to 17 inclusive; Sections 20 to 28 inclusive; Sections 33 to 36 inclusive.

Township 26, Range 19, West of the 4th Meridian Sections 1 to 12 inclusive; Sections 14 to 19 inclusive; Section 30; West half of Section 13.

Township 26, Range 20, West of the 4th Meridian Sections 1 to 3 inclusive; Sections 10 to 15 inclusive; Sections 23 to 25 inclusive.

Township 26, Range 21, West of the 4th Meridian North half of Section 31.

Township 26, Range 22, West of the 4th Meridian North halves of Sections 34 to 36 inclusive.

Township 26, Range 23, West of the 4th Meridian Sections 2 to 7 inclusive; Sections 18 and 19; Section 31; North half of Section 30.

Township 26, Range 24, West of the 4th Meridian Sections 1 to 30 inclusive; Sections 35 and 36; South half and Northeast quarter of Section 34.

Township 26, Range 25, West of the 4th Meridian Sections 1 to 25 inclusive.

Township 27, Range 18, West of the 4th Meridian Sections 28 and 33; North half of Section 21; West half of Section 27; Southwest quarter of Section 34; That portion of the Northwest quarter of Section 22 lying North of the Red Deer River; Those portions of Sections 29, 31 and 32 lying North of the Red Deer River.

Township 27, Range 19, West of the 4th Meridian Sections 25 to 28 inclusive; Sections 33 to 36 inclusive; East halves of Sections 29 and 32.

Township 27, Range 21, West of the 4th Meridian Sections 5 to 8 inclusive; Sections 13 to 21 inclusive; Sections 28 to 33 inclusive; North halves of Sections 9 to 12 inclusive; Those portions of Sections 22, 23, 24, and 26, and the West half of Section 25 lying South of the Rosebud River.

Township 27, Range 22, West of the 4th Meridian Sections 1 and 2; Sections 11 to 14 inclusive; Sections 23 to 26 inclusive.

- 2160 - THE ALBERTA GAZETTE, PART I, AUGUST 31, 2005

Township 28, Range 17, West of the 4th Meridian Sections 29 to 32 inclusive.

Township 28, Range 18, West of the 4th Meridian Sections 5 and 7; Sections 18 to 22 inclusive; Sections 25 to 36 inclusive; West half of Section 4; That portion of Section 6 lying North and East of the Red Deer River.

Township 28, Range 19, West of the 4th Meridian Sections 1 to 5 inclusive; Sections 7 to 14 inclusive; Sections 16 to 26 inclusive; That portion of Section 15 lying South and West of the Red Deer River.

Township 28, Range 20, West of the 4th Meridian Sections 11 to 15; Sections 21 to 28 inclusive; Sections 34 to 36; East half of Section 20.

Township 28, Range 21, West of the 4th Meridian Sections 4 to 9 inclusive.

Township 28, Range 23, West of the 4th Meridian Sections 13 to 16 inclusive; Sections 21 to 28 inclusive; Sections 33 to 36 inclusive.

Township 29, Range 17, West of the 4th Meridian Sections 5 to 8 inclusive; Sections 17 to 20 inclusive; Sections 29 and 30.

Township 29, Range 18, West of the 4th Meridian Sections 1 to 33 inclusive.

Township 29, Range 19, West of the 4th Meridian Sections 1 to 36 inclusive.

Township 29, Range 20, West of the 4th Meridian Sections 1 to 3 inclusive; Sections 8 to 17 inclusive; Sections 20 to 36 inclusive; East half of Section 18 and that portion of the West half of Section 18 lying North, East and South of the Red Deer River and East of the West limit of Subdivision Plan 3128JK; North half and Southeast quarter of Section 19.

Township 29, Range 21, West of the 4th Meridian Section 11, Sections 14 to 33 inclusive; Sections 28 to 33 inclusive; Those portions of Sections 13, 23, 24, 26, 27, and 34 lying South and West of the Red Deer River.

Township 29, Range 22, West of the 4th Meridian Sections 22 to 26 inclusive; Sections 35 and 36; North halves of Sections 13 and 14; North half and Southeast quarter of Section 15.

Township 30, Range 18, West of the 4th Meridian Sections 4 to 9 inclusive; South halves of Sections 16 to 18 inclusive.

- 2161 - THE ALBERTA GAZETTE, PART I, AUGUST 31, 2005

Township 30, Range 19, West of the 4th Meridian Sections 1 to 6 inclusive; Sections 8 to 12 inclusive; Sections 15 to 22 inclusive; Sections 27 to 35 inclusive; North half and Southeast quarter of Section 7; South half of Section 13; Northwest quarter of Section 23; North half and Southwest quarter of Section 26.

Township 30, Range 20, West of the 4th Meridian Section 1; Sections 33 to 36 inclusive; North half and Southeast quarter of Section 25; South halves of Sections 3 to 5 inclusive; North halves of Sections 26 to 28 inclusive; East half of Section 32; Southeast quarter of Section 6; Northeast quarters of Sections 24 and 29.

Township 30, Range 22, West of the 4th Meridian Section 1; East half of Section 2.

Township 31, Range 19, West of the 4th Meridian Sections 5 to 8 inclusive; South halves of Sections 1, 2, 3, and 4.

Township 31, Range 20, West of the 4th Meridian Sections 1 and 2; Section 12; Southeast quarter of Section 3. ______

Ministerial Order (#017/2005)

(School Act)

I, Gene Zwozdesky, Minister of Education, pursuant to Section 239 of the School Act, make the Order in the attached Appendix, being The Strathmore School District No. 1587 (Golden Hills School Division No. 75) Boundary Adjustment Order.

Dated at Edmonton, Alberta, May 4, 2005.

Gene Zwozdesky, Minister.

APPENDIX

The Strathmore School District No. 1587 (Golden Hills School Division No. 75) Boundary Adjustment Order

1 Pursuant to Section 239 of the School Act, all of the lands are taken from the following district and are added to The Strathmore School District No. 1587:

The Baintree School District No. 3804

2 Pursuant to Section 239 of the School Act, the following school district is dissolved:

The Baintree School District No. 3804

- 2162 - THE ALBERTA GAZETTE, PART I, AUGUST 31, 2005

3 The Strathmore School District No. 1587 shall be comprised of the following lands:

Township 21, Range 25, West of the 4th Meridian Those portions of Sections 30, 31, 32, 33, and 34 lying North of the Bow River; That portion of Section 35 lying North and West of the Bow River.

Township 21, Range 26, West of the 4th Meridian Section 26; Sections 33 to 36 inclusive; Those portions of Sections 21, 22, 23, 24, 25, 27, and 28 and East half of Section 20 lying North of the Bow River; East halves of Sections 29 and 32.

Township 22, Range 24, West of the 4th Meridian Section 19; Sections 30 and 31; That portion of Section 7 lying North of the Bow River and West of the Blackfoot Indian Reserve; Those portions of Sections 17, 18, 20, 29, and 32 lying West of the Blackfoot Indian Reserve.

Township 22, Range 25, West of the 4th Meridian Sections 2 to 11 inclusive; Sections 13 to 29 inclusive; Sections 32 to 36 inclusive; Those portions of Sections 1, and 12 lying North and West of the Bow River; Northeast quarter of Section 31.

Township 22, Range 26, West of the 4th Meridian Sections 1 to 4 inclusive; Sections 8 to 12 inclusive; South halves of Sections 13, 14, 15, and 16; East halves of Sections 5 and 8; Southeast quarter of Section 17.

Township 23, Range 24, West of the 4th Meridian Sections 5, 6, 8, and 9; Sections 11 to 24 inclusive; Sections 25 to 36 inclusive; Those portions of Sections 1, 2, 4, and 10 not included in the Blackfoot Indian Reserve; North half and Southeast quarter of Section 7.

Township 23, Range 25, West of the 4th Meridian Sections 1 to 36 inclusive.

Township 23, Range 26, West of the 4th Meridian Section 1; Sections 12 and 13; Sections 24 to 28 inclusive; Sections 31 to 36 inclusive.

Township 24, Range 24, West of the 4th Meridian Sections 1 to 12 inclusive; Sections 14 to 22 inclusive; Sections 27 to 34 inclusive.

Township 24, Range 25, West of the 4th Meridian Sections 1 to 36 inclusive.

Township 24, Range 26, West of the 4th Meridian Sections 1 to 36 inclusive.

- 2163 - THE ALBERTA GAZETTE, PART I, AUGUST 31, 2005

Township 25, Range 19, West of the 4th Meridian Sections 32 to 35 inclusive; West halves of Sections 26 and 36; East half of Section 27.

Township 25, Range 20, West of the 4th Meridian Sections 34 and 35; North half of Section 36.

Township 25, Range 22, West of the 4th Meridian Sections 7 and 8; Sections 17 to 21 inclusive; Sections 29 and 30; North halves of Sections 5 and 6; West half of Section 28; East half of Section 31; West half and Southeast quarter of Section 32; Southwest quarter of Section 33.

Township 25, Range 23, West of the 4th Meridian Sections 3 to 35 inclusive; North halves of Sections 1 and 2; West half of Section 36.

Township 25, Range 24, West of the 4th Meridian Sections 2 to 36 inclusive; North half of Section 1.

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

Township 25, Range 26, West of the 4th Meridian Sections 1 to 17 inclusive; Sections 20 to 28 inclusive; Sections 33 to 36 inclusive.

Township 26, Range 19, West of the 4th Meridian Sections 1 to 12 inclusive; Sections 14 to 19 inclusive; Section 30; West half of Section 13.

Township 26, Range 20, West of the 4th Meridian Sections 1 to 3 inclusive; Sections 10 to 15 inclusive; Sections 23 to 25 inclusive.

Township 26, Range 21, West of the 4th Meridian North half of Section 31.

Township 26, Range 22, West of the 4th Meridian North halves of Sections 34 to 36 inclusive.

Township 26, Range 23, West of the 4th Meridian Sections 2 to 7 inclusive; Sections 18 and 19; Section 31; North half of Section 30.

Township 26, Range 24, West of the 4th Meridian Sections 1 to 30 inclusive; Sections 35 and 36; South half and Northeast quarter of Section 34.

Township 26, Range 25, West of the 4th Meridian Sections 1 to 25 inclusive.

- 2164 - THE ALBERTA GAZETTE, PART I, AUGUST 31, 2005

Township 27, Range 18, West of the 4th Meridian Sections 28 and 33; North half of Section 21; West half of Section 27; Southwest quarter of Section 34; That portion of the Northwest quarter of Section 22 lying North of the Red Deer River; Those portions of Sections 29, 31, and 32 lying North of the Red Deer River.

Township 27, Range 21, West of the 4th Meridian Sections 5 to 8 inclusive; Sections 13 to 21 inclusive; Sections 28 to 33 inclusive; North halves of Sections 9 to 12 inclusive; Those portions of Sections 22, 23, 24, and 26 and the West half of Section 25 lying South of the Rosebud River.

Township 27, Range 22, West of the 4th Meridian Sections 1 and 2; Sections 11 to 14 inclusive; Sections 23 to 26 inclusive.

Township 28, Range 17, West of the 4th Meridian Sections 29 to 32 inclusive.

Township 28, Range 18, West of the 4th Meridian Sections 5 and 7; Sections 18 to 22 inclusive; Sections 25 to 36 inclusive; West half of Section 4; That portion of Section 6 lying North and East of the Red Deer River.

Township 28, Range 19, West of the 4th Meridian Sections 13, 16, 20, and 21; Sections 23 to 26 inclusive; North half of Section 19; Those portions of Sections 14 and 15 lying South and West of the Red Deer River; Those portions of Sections 11, 12, 14, East half and Southeast quarter of Section 22 lying Northeast of the Red Deer River; West half and Northeast quarter of Section 22.

Township 28, Range 20, West of the 4th Meridian Sections 25 and 36; Those portions of Sections 26 and 35 lying East of Provincial Highway No. 9.

Township 28, Range 21, West of the 4th Meridian Sections 4 to 9 inclusive.

Township 28, Range 23, West of the 4th Meridian Sections 13 to 16 inclusive; Sections 21 to 28 inclusive; Sections 33 to 36 inclusive.

Township 29, Range 17, West of the 4th Meridian Sections 5 to 8 inclusive; Sections 17 to 20 inclusive; Sections 29 and 30.

Township 29, Range 18, West of the 4th Meridian Sections 1 to 33 inclusive.

Township 29, Range 19, West of the 4th Meridian Sections 1 to 36 inclusive.

- 2165 - THE ALBERTA GAZETTE, PART I, AUGUST 31, 2005

Township 29, Range 20, West of the 4th Meridian Sections 1 and 2; Sections 8 to 17 inclusive; Sections 20 to 36 inclusive; North half and Southeast quarter of Section 3; East half of Section 18 and that portion of the West half of Section 18 lying North, East and South of the Red Deer River and East of the West limit of Subdivision Plan 3128JK; North half and Southeast quarter of Section 19.

Township 29, Range 21, West of the 4th Meridian Section 11; Sections 14 to 33 inclusive; Sections 28 to 33 inclusive; Those portions of Sections 13, 23, 24, 26, 27, and 34 lying South and West of the Red Deer River.

Township 29, Range 22, West of the 4th Meridian Sections 22 to 26 inclusive; Sections 35 and 36; North halves of Sections 13 and 14; North half and Southeast quarter of Section 15.

Township 30, Range 18, West of the 4th Meridian Sections 4 to 9 inclusive; South halves of Sections 16 to 18 inclusive.

Township 30, Range 19, West of the 4th Meridian Sections 1 to 6 inclusive; Sections 8 to 12 inclusive; Sections 16 to 18 inclusive; Section 31; North half and Southeast quarter of Section 7; South halves of Sections 13 and 15; North half of Section 30.

Township 30, Range 20, West of the 4th Meridian Section 1; Sections 33 to 36 inclusive; North half and Southeast quarter of Section 25; South halves of Sections 3 to 5 inclusive; North halves of Sections 26 to 28 inclusive; East half of Section 32; Southeast quarter of Section 6; Northeast quarters of Sections 24 and 29.

Township 30, Range 22, West of the 4th Meridian Section 1; East half of Section 2.

Township 31, Range 19, West of the 4th Meridian Sections 5 to 8 inclusive.

Township 31, Range 20, West of the 4th Meridian Sections 1 and 2; Section 12; Southeast quarter of Section 3. ______

Ministerial Order (#018/2005)

(School Act)

I, Gene Zwozdesky, Minister of Education, pursuant to Sections 219 and 220 of the School Act, make the Order in the attached Appendix, being The Tindastoll Roman Catholic Separate School District No. 633 Establishment Order.

Dated at Edmonton, Alberta, May 4, 2005.

Gene Zwozdesky, Minister. - 2166 - THE ALBERTA GAZETTE, PART I, AUGUST 31, 2005

APPENDIX

The Tindastoll Roman Catholic Separate School District No. 633 Establishment Order

1 Pursuant to Sections 219 and 220 of the School Act, The Tindastoll Roman Catholic Separate School District No. 633 is established.

2 The Tindastoll Roman Catholic Separate School District No. 633 shall be comprised of the following lands which are included in The Tindastoll School District No. 483 and which are properly assessable for separate school purposes under the provision of Sections 153 to 160 of the School Act:

Township 36, Range 1, West of the 4th Meridian Sections 7 and 8; Sections 17 to 22 inclusive; Sections 26 to 29 inclusive; Sections 32 to 35 inclusive; Northwest quarter of Section 16; Southeast quarter of Section 31; East half and Southwest quarter of Section 30.

Township 36, Range 2, West of the 4th Meridian East half of Section 13; Southeast quarter of Section 24; That portion of the East half of Section 12 lying North of the Red Deer River. ______

Ministerial Order (#019/2005)

(School Act)

I, Gene Zwozdesky, Minister of Education, pursuant to Sections 219 and 220 of the School Act, make the Order in the attached Appendix, being The Innis Lake Roman Catholic Separate School District No. 634 Establishment Order.

Dated at Edmonton, Alberta, May 4, 2005.

Gene Zwozdesky, Minister.

APPENDIX

The Innis Lake Roman Catholic Separate School District No. 634 Establishment Order

1 Pursuant to Sections 219 and 220 of the School Act, The Innis Lake Roman Catholic Separate School District No. 634 is established.

2 The Innis Roman Catholic Separate School District No. 634 shall be comprised of the following lands which are included in The Innis School District No. 2237 and which are properly assessable for separate school purposes under the provision of Sections 153 to 160 of the School Act:

- 2167 - THE ALBERTA GAZETTE, PART I, AUGUST 31, 2005

Township 31, Range 28, West of the 4th Meridian Sections 18 and 19; Sections 30 and 31; North half of Section 7.

Township 31, Range 29, West of the 4th Meridian Sections 13, 24, 25, and 36; Portions of Sections 14, 23, 26, and 35; North half of Section 12; Portions of the North half of Section 11.

Township 32, Range 28, West of the 4th Meridian Sections 1 to 12 inclusive; Sections 14 to 22 inclusive; Sections 26 to 34 inclusive; South halves and Northwest quarters of Sections 23 and 35.

Township 32, Range 29, West of the 4th Meridian Section 1; Sections 12 and 13; Sections 24 and 25; Section 36; Portions of Sections 2, 11, 14, 23, 26, and 35.

Township 33, Range 27, West of the 4th Meridian Southwest quarter of Section 31.

Township 33, Range 28, West of the 4th Meridian Sections 3 to 11 inclusive; Sections 13 to 36 inclusive; North half and Southwest quarter of Section 2.

Township 33, Range 29, West of the 4th Meridian Section 1; Sections 12 to 14 inclusive; Sections 23 to 26 inclusive; Sections 35 and 36; Portions of Sections 2 and 11.

Township 31, Range 1, West of the 5th Meridian Sections 13 to 16 inclusive; Sections 20 to 36 inclusive; North half of Section 12; East halves of Sections 11 and 17; Northeast quarters of Sections 8 and 19.

Township 31, Range 2, West of the 5th Meridian Sections 27 to 35 inclusive; Northwest quarter of Section 26.

Township 31, Range 3, West of the 5th Meridian Section 13; Sections 15 and 16; Sections 21 to 28 inclusive; Sections 33 to 36 inclusive; North half and Southwest quarter of Section 14.

Township 32, Range 1, West of the 5th Meridian Sections 1 to 18 inclusive; Sections 23 to 26 inclusive; Sections 35 and 36; South halves of Sections 20, 21, and 22; Southeast quarter of Section 19.

Township 32, Range 2, West of the 5th Meridian Sections 1 to 23 inclusive; Sections 26 to 35 inclusive.

Township 32, Range 3, West of the 5th Meridian Sections 1 to 4 inclusive; Sections 9 to 16 inclusive; Sections 21 to 28 inclusive; Sections 33 to 36 inclusive.

Township 33, Range 1, West of the 5th Meridian Sections 1 and 2; Sections 11 to 36 inclusive.

- 2168 - THE ALBERTA GAZETTE, PART I, AUGUST 31, 2005

Township 33, Range 2, West of the 5th Meridian Sections 3 to 11 inclusive; Sections 13 to 36 inclusive; North half and Southwest quarter of Section 2.

Township 33, Range 3, West of the 5th Meridian Sections 1 to 4 inclusive; Sections 10 to 15 inclusive; Sections 22 to 27 inclusive; Sections 34 to 36 inclusive; East halves of Sections 9, 16, 21, and 33.

Township 34, Range 2, West of the 5th Meridian Sections 2 to 10 inclusive.

Township 34, Range 3, West of the 5th Meridian Sections 1 to 3 inclusive; Sections 10 to 12 inclusive; East halves of Sections 4 and 9. ______

Ministerial Order (#020/2005)

(School Act)

I, Gene Zwozdesky, Minister of Education, pursuant to Section 239 of the School Act, make the Order in the attached Appendix, being The Rocky Mountain House Roman Catholic Separate School District No. 131 (Red Deer Catholic Regional Division No. 39 - Rocky Mountain House Ward - The Sylvan Lake Electoral Subdivision) Boundary Adjustment Order.

Dated at Edmonton, Alberta, May 4, 2005.

Gene Zwozdesky, Minister.

APPENDIX

The Rocky Mountain House Roman Catholic Separate School District No. 131 (Red Deer Catholic Regional Division No. 39 – Rocky Mountain House Ward The Sylvan Lake Electoral Subdivision) Boundary Adjustment Order

1 Pursuant to Section 239 of the School Act, all of the lands are taken from the following districts and are added to The Rocky Mountain House Roman Catholic Separate School District No. 131:

a) The Tindastoll Roman Catholic Separate School District No. 633.

b) The Innis Lake Roman Catholic Separate School District No. 634.

2 Pursuant to Section 239 of the School Act, The Tindastoll Roman Catholic Separate School District No. 633 and The Innis Lake Roman Catholic Separate School District No. 634 are dissolved.

- 2169 - THE ALBERTA GAZETTE, PART I, AUGUST 31, 2005

3 The Rocky Mountain House Roman Catholic Separate School District No. 131 (Rocky Mountain House Ward - The Sylvan Lake Electoral Subdivision) shall be comprised of the following lands:

Township 31, Range 28, West of the 4th Meridian Sections 18 and 19; Sections 30 and 31; North half of Section 7.

Township 31, Range 29, West of the 4th Meridian Sections 13, 24, 25, and 36; Portions of Sections 14, 23, 26, and 35; North half of Section 12; Portions of the North half of Section 11.

Township 32, Range 28, West of the 4th Meridian Sections 1 to 12 inclusive; Sections 14 to 22 inclusive; Sections 26 to 34 inclusive; South halves and Northwest quarters of Sections 23 and 35.

Township 32, Range 29, West of the 4th Meridian Section 1; Sections 12 and 13; Sections 24 and 25; Section 36; Portions of Sections 2, 11, 14, 23, 26, and 35.

Township 33, Range 27, West of the 4th Meridian Southwest quarter of Section 31.

Township 33, Range 28, West of the 4th Meridian Sections 3 to 11 inclusive; Sections 13 to 36 inclusive; North half and Southwest quarter of Section 2.

Township 33, Range 29, West of the 4th Meridian Section 1; Sections 12 to 14 inclusive; Sections 23 to 26 inclusive; Sections 35 and 36; Portions of Sections 2 and 11.

Township 34, Range 27, West of the 4th Meridian Sections 30 and 31.

Township 34, Range 28, West of the 4th Meridian Sections 25 to 28 inclusive; Sections 31 to 36 inclusive.

Township 34, Range 29, West of the 4th Meridian Section 36; Portions of Sections 2, 11, 14, 23, and 26; Southwest quarter of Section 25; Portions of Section 35.

Township 35, Range 27, West of the 4th Meridian Sections 4 to 10 inclusive; Sections 15 to 22 inclusive; Sections 27 to 33 inclusive.

Township 35, Range 28, West of the 4th Meridian Sections 1 to 36 inclusive.

Township 36, Range 1, West of the 4th Meridian Sections 7 and 8; Sections 17 to 22 inclusive; Sections 26 to 29 inclusive; Sections 32 to 35 inclusive; Northwest quarter of Section 16; Southeast quarter of Section 31; East half and Southwest quarter of Section 30. - 2170 - THE ALBERTA GAZETTE, PART I, AUGUST 31, 2005

Township 36, Range 2, West of the 4th Meridian East half of Section 13; Southeast quarter of Section 24; That portion of the East half of Section 12 lying North of the Red Deer River.

Township 36, Range 27, West of the 4th Meridian Sections 4 to 9 inclusive; Sections 16 to 21 inclusive.

Township 36, Range 28, West of the 4th Meridian Sections 1 to 6 inclusive; Sections 8 to 22 inclusive; Section 24; Sections 28 and 29; Sections 31 and 32; West half of Section 27; Those portions of Sections 7 and 30 lying West of the Red Deer River.

Township 37, Range 28, West of the 4th Meridian Sections 6 and 7; Sections 17 to 19 inclusive; Those portions of Sections 5, 8, 9, 15, and 16 lying West of the Red Deer River; South half of Section 20; Southwest quarter of Section 21.

Township 38, Range 28, West of the 4th Meridian Southwest quarter of Section 7.

Township 31, Range 1, West of the 5th Meridian Sections 13 to 16 inclusive; Sections 20 to 36 inclusive; North half of Section 12; East halves of Sections 11 and 17; Northeast quarters of Sections 8 and 19.

Township 31, Range 2, West of the 5th Meridian Sections 27 to 35 inclusive; Northwest quarter of Section 26.

Township 31, Range 3, West of the 5th Meridian Section 13; Sections 15 and 16; Sections 21 to 28 inclusive; Sections 33 to 36 inclusive; North half and Southwest quarter of Section 14.

Township 32, Range 1, West of the 5th Meridian Sections 1 to 36 inclusive.

Township 32, Range 2, West of the 5th Meridian Sections 1 to 36 inclusive.

Township 32, Range 3, West of the 5th Meridian Sections 1 to 4 inclusive; Sections 9 to 16 inclusive; Sections 21 to 28 inclusive; Sections 33 to 36 inclusive.

Township 33, Range 1, West of the 5th Meridian Sections 1 to 36 inclusive.

Township 33, Range 2, West of the 5th Meridian Sections 1 to 36 inclusive.

Township 33, Range 3, West of the 5th Meridian Sections 1 to 4 inclusive; Sections 10 to 15 inclusive; Sections 22 to 27 inclusive; Sections 34 to 36 inclusive; East halves of Sections 9, 16, 21, and 33. - 2171 - THE ALBERTA GAZETTE, PART I, AUGUST 31, 2005

Township 34, Range 1, West of the 5th Meridian Sections 1 to 3 inclusive; Sections 10 to 15 inclusive; Sections 22 to 27 inclusive; Sections 31 to 36 inclusive; Northeast quarter of Section 16; South half of Section 21.

Township 34, Range 2, West of the 5th Meridian Sections 2 to 10 inclusive.

Township 34, Range 3, West of the 5th Meridian Sections 1 to 3 inclusive; Sections 10 to 12 inclusive; East halves of Sections 4 and 9.

Township 35, Range 1, West of the 5th Meridian Sections 1 to 6 inclusive; Sections 8 to 17 inclusive; Sections 20 to 29 inclusive; Sections 32 to 36 inclusive.

Township 36, Range 1, West of the 5th Meridian Sections 1 to 5 inclusive; Sections 9 to 15 inclusive; Sections 23 to 25 inclusive; Section 36; East half and Southwest quarter of Section 16.

Township 36, Range 2, West of the 5th Meridian North halves of Sections 32, 33, and 34; Northwest quarter of Section 35.

Township 36, Range 3, West of the 5th Meridian Sections 5 to 8 inclusive; Sections 17 to 20 inclusive; Sections 29 and 30.

Township 36, Range 4, West of the 5th Meridian Sections 1 to 3 inclusive; Sections 11 to 14 inclusive; Sections 23 to 26 inclusive; East halves of Sections 10, 15, and 22.

Township 37, Range 1, West of the 5th Meridian Sections 1 to 4 inclusive; Sections 7 to 36 inclusive.

Township 37, Range 2, West of the 5th Meridian Sections 1 to 5 inclusive; Sections 8 to 17 inclusive; Sections 21 to 29 inclusive; Sections 32 to 36 inclusive; North half and Southwest quarter of Section 20.

Township 38, Range 1, West of the 5th Meridian Sections 1 to 10 inclusive; Sections 15 to 22 inclusive; Sections 28 to 31 inclusive; Those portions of Sections 11, 12, and 14 lying South and West of the Cygnet Lake; Those portions of Sections 32 and 33 lying South of the Sylvan Lake.

Township 38, Range 2, West of the 5th Meridian Sections 1 to 36 inclusive.

- 2172 - THE ALBERTA GAZETTE, PART I, AUGUST 31, 2005

Township 38, Range 3, West of the 5th Meridian Sections 1 and 2; Sections 11 to 14 inclusive; Sections 24 and 25; Section 36; South half and Northeast quarter of Section 23; That portion of the Northeast quarter of Section 26 lying North of the Medicine River; That portion of the Northwest quarter of Section 26 lying North of the Medicine River; That portion of the Northeast quarter of Section 34 lying North of the Medicine River; Northeast quarter of Section 35; That portion of the Southeast quarter of Section 35 lying North of the Medicine River; That portion of the Southwest quarter of Section 35 lying East of the Medicine River; That portion of the Northwest quarter of Section 35 lying North of the Medicine River.

Township 39, Range 1, West of the 5th Meridian Section 20; Sections 28 to 33 inclusive; That portion of the Southeast quarter of Section 4 lying South and East of the Sylvan Lake; Those portions of Sections 5 and 6 lying West of the Sylvan Lake; Those portions of Sections 8, 17, 18, and 19 lying North and East of Sylvan Lake; West halves of Sections 16, 21, and 34.

Township 39, Range 2, West of the 5th Meridian Sections 1 to 10 inclusive; Sections 16 to 21 inclusive; Section 25; Sections 28 to 32 inclusive; Sections 35 and 36; Those portions of Sections 11, 12, 13, 14, and 15 lying South and West of Sylvan Lake; Those portions of Sections 24, 26, 27, and 34 lying North and East of Sylvan Lake; That portion of Section 33 not included in Sylvan Lake.

Township 39, Range 3, West of the 5th Meridian Section 1; Section 13; Sections 24 and 25; Section 36; South half and Northeast quarter of Section 12; South half of the Southeast quarter of Section 26.

Township 40, Range 1, West of the 5th Meridian Sections 4 to 6 inclusive; West half of Section 3; Southeast quarter of Section 8.

Township 40, Range 2, West of the 5th Meridian Sections 1 to 5 inclusive; Sections 8 to 11 inclusive; South half of Section 6; Southwest quarter of Section 12. ______

Ministerial Order (#022/2005)

(School Act)

I, Gene Zwozdesky, Minister of Education, pursuant to Section 239 of the School Act, make the Order in the attached Appendix, being The Calgary School District No. 19 Boundary Adjustment Order.

Dated at Edmonton, Alberta, May 9, 2005.

Gene Zwozdesky, Minister.

- 2173 - THE ALBERTA GAZETTE, PART I, AUGUST 31, 2005

APPENDIX

The Calgary School District No. 19 Boundary Adjustment Order

1 Pursuant to Section 239 of the School Act, and Order in Council 486/2004 issued pursuant to Section 126 of the Municipal Government Act, dated October 19, 2004, all of the following lands are added to The Calgary School District No. 19:

Township 25, Range 2, West of the 5th Meridian Those portions of the East half of Section 7 and the Northeast quarter of Section 6 described as follows: Plan 7510139, Block A consisting of 55.9 hectares (138.21 acres) including Condominium Plan 9910105; Plan 9310474 Block C consisting of 44.44 hectares (109.81 acres) including Condominium Plan 0013086. All government road allowances and government road allowance intersections intervening and adjoining the above described lands.

Excepting:

Township 25, Range 2, West of the 5th Meridian Those portions of the Northeast quarter of Section 6 and the East half of Section 7 described as follows: Plan 7510139, Blocks 1 and 2; Subdivision 8710546 consisting of 1.19 hectares (4.72 acres); Subdivision 9010400 consisting of 11.36 hectares (28.07 acres); Subdivision 9510940 consisting of 1.824 hectares (4.51 acres); Subdivision 8710469; Subdivision 9010497; That portion of the Northeast quarter of Section 6 lying North of the Main Line of the Canadian Pacific Railway on Plan RY 10 and South of Subdivisions 9310474 and 9010497 consisting of 60.9 hectares (150.52 acres); That portion of the Northwest quarter of Section 6 adjoining the North limit of the Canadian Pacific Railway Right of Way on Plan RY 10 extending West for 1650 feet consisting of 1.02 hectares (2.53 acres); Parcel E, 7416 JK; Parcel A 1139 HJ; CPR RY 10 and CPR 8511241. These lands shall remain part of The Rocky View School Division No. 41.

2 The Calgary School District No. 19 shall be comprised of the following lands:

Township 22, Range 29, West of the 4th Meridian Sections 14 to 16 inclusive; Sections 20 to 23 inclusive; Sections 26 to 29 inclusive; Sections 32 to 35 inclusive; Portions of Sections 19, 20 and 31; Those portions of Sections 3, 4, 8, 9, 10, and 11 lying North of the Bow River; That portion of Section 17 lying Northeast of the Bow River; Those portions of Sections 25 and 36 contained in Road Plan 741 0459.

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

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

- 2174 - THE ALBERTA GAZETTE, PART I, AUGUST 31, 2005

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

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

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

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

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

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

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

In Township 25, Range 2, West of the 5th Meridian Sections 1 to 5 inclusive; Sections 8 to 17 inclusive; Sections 20 to 28 inclusive; Sections 33 to 36 inclusive; That portion of the Southeast quarter of Section 6 lying South of the Bow River; That portion of the East half of Section 7 and that portion of the Northeast quarter of Section 6 described as follows: Plan 7510139, Block A, containing 55.9 hectares (138.21 acres) included in Condominium Plan 9910105; Plan 9310474, Block C, containing 44.44 hectares (109.81 acres) including Condominium Plan 0013086.

In Township 26, Range 2, West of the 5th Meridian Sections 1 and 2 contained in Road Plan 8011000.

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

3 The Calgary School District No. 19 Boundary Adjustment Order, Ministerial Order No. 77/2004 dated December 8, 2004 is repealed by this Order. ______

- 2175 - THE ALBERTA GAZETTE, PART I, AUGUST 31, 2005

Ministerial Order (#025/2005)

(School Act)

I, Gene Zwozdesky, Minister of Education, pursuant to Sections 219 and 220 of the School Act, make the Order in the attached Appendix, being The Didsbury Roman Catholic Separate School District No. 635 Establishment Order.

Dated at Edmonton, Alberta, June 22, 2005.

Gene Zwozdesky, Minister.

APPENDIX

The Didsbury Roman Catholic Separate School District No. 635 Establishment Order

1 Pursuant to Sections 219 and 220 of the School Act, The Didsbury Roman Catholic Separate School District No. 635 is established.

2 The Didsbury Roman Catholic Separate School District No. 635 shall be comprised of the following lands which are included in The Didsbury School District No. 652 and which are properly assessable for separate school purposes under the provision of Sections 153 to 160 of the School Act:

Township 31, Range 1, West of the 5th Meridian Sections 6 and 7; Section 18; West halves of Sections 8 and 17; South half and Northwest quarter of Section 19.

Township 31, Range 2, West of the 5th Meridian Sections 1 and 2; Sections 11 to 14 inclusive; Sections 23 to 25 inclusive; Section 36; South half and Northeast quarter of Section 26; Northeast quarter of Section 22.

Executive Council

Hosting Expenses Exceeding $600.00 For the period ending June 30, 2005

Purpose: Reception for Official Visit of His Excellency, Mr. Mohamed Saad, Ambassador of Tunisia Date: April 13, 2005 Location: Government House, Edmonton Amount: $1,686.99

- 2176 - THE ALBERTA GAZETTE, PART I, AUGUST 31, 2005

Purpose: Reception for Official Visit of His Excellency Snanchart Devahastin, Ambassador of Thailand Date: April 16, 2005 Location: Fairmont Hotel MacDonald, Edmonton Amount: $1,699.26

Purpose: Reception for Official Visit of His Excellency, Ernesto Senti, Ambassador of the Republic of Cuba Date: April 20, 2005 Location: Government House, Edmonton Amount: $1,211.44

Purpose: Alberta Government Annual Consular Corps Briefing Date: April 21 & 22, 2005 Location: Government House, Edmonton Amount: $3,405.18

Purpose: Edmonton Celebratory Dinner in honour of the Lieutenant Governor’s Installation Date: April 23, 2005 Location: Government House, Edmonton Amount: $732.69

Purpose: Reception for Official Visit of Mr. Bunyan Saptomo, Consul General of the Republic of Indonesia Date: April 25, 2005 Location: Government House, Edmonton Amount: $921.39

Purpose: Reception for Official Visit of His Excellency, Poul Erik Dam Kristensen, Ambassador of Denmark Date: April 27, 2005 Location: Government House, Edmonton Amount: $1,238.14

Finance

Hosting Expenses Exceeding $600.00 For the period ending June 30, 2005

Purpose: Meeting of officials of the Task Force on Securities Regulatory Reform to continue work on implementing the MOU and Action Plan signed by Ministers. Date: April 19 & 20, 2005 Location: Sheraton Centre, Toronto Amount: $2,605.71

- 2177 - THE ALBERTA GAZETTE, PART I, AUGUST 31, 2005

Purpose: Dinner to allow IMD Client Representatives to meet and pose direct questions to guest speakers on topical investment subjects of concern to IMD’s client base. Date: April 27, 2005 Location: Fairmont Hotel MacDonald, Edmonton Amount: $836.86

Purpose: Semi-annual investment seminar to update all clients of Alberta Investment Management on economic trends and developments that impact their investments. Date: April 28, 2005 Location: Northlands Park, Edmonton Amount: $2,685.36

Purpose: Dinner meeting with the Auto Insurance Board Members Date: May 10, 2005 Location: Chance Restaurant, Edmonton Amount: $914.69

Purpose: Joint meeting for Investment Operations Committee and Endowment Policy Committee to go over committee issues Date: May 26, 2005 Location: Westin, Edmonton Amount: $1,102.14

Government Services

Hosting Expenses Exceeding $600.00 For the period April 1, 2005 to June 30, 2005

Function: Vital Statistics Council of Canada Conference Date: June 29, 2005 Amount: $4,670.00 Location: Kananaskis, Alberta Purpose: To host the provincial/territorial representatives of Vital Statistics Council of Canada.

Function: Utilities Consumer Advocate – Advisory Council Meeting Date: March 30, 2005 Amount: $974.00 Location: Edmonton, Alberta Purpose: Discuss issues in the current debate on electricity retail options.

- 2178 - THE ALBERTA GAZETTE, PART I, AUGUST 31, 2005

Function: Utilities Consumer Advocate Advisory Council Industry and Consumer Affairs Meeting Date: March 17 and 18, 2005 Amount: $795.14 Location: Edmonton, Alberta Purpose: To provide a channel of communication from t he public on energy issues that impact small consumers, including regulatory affairs.

Infrastructure and Transportation

Sale or Disposition of Land

(Government Organization Act)

Name of Purchaser: Materials Engineering Canada Ltd. Consideration: $64,000.00 Land Description: Plan 8322078, Block 27, Lot 2. Containing 1.02 hectares more or less. Excepting thereout: 0.186 hectares, more or less, as shown in descriptive plan 8821993. Excepting thereout all mines and minerals. Located in the Town of Two Hills.

Name of Purchaser: Regional Municipality of Wood Buffalo Consideration: $4,242,500.00 Land Description: Plan 7520462, Block 24. Containing 23 Hectares (56.77 Acres) more or less. Excepting thereout: Plan 0325017 Subdivision, 2.22 Hectares (5.49 Acres) more or less. Excepting thereout all mines and minerals. Located in the Regional Municipality of Wood Buffalo (Fort McMurray).

Name of Purchaser: 1121024 Alberta Ltd. Consideration: $150,000.00 Land Description: Plan 331PX gravel stockpile site as shown outlined in red. Containing 4.05 hectares (10 Acres) more or less. Excepting thereout: Plan 0322780 – road, 3.66 Hectares (9.04 Acres) more or less. Excepting thereout all mines and minerals, and the right to work the same. Located in the County of Grande Prairie.

Name of Purchaser: Trevor Tkachuk and Catherine Tkachuk Consideration: $45,000.00 Land Description: Plan 6099AQ, Block 5, Lot A. Excepting thereout all mines and minerals. Located in the Municipality of Crowsnest Pass.

Name of Purchaser: Jeffrey William Frederick Mitchell Consideration: $6, 150.00 Land Description: Plan 4590AL, Block 5, Lot 1. Excepting therout all mines and minerals. Located in the Municipality of Crowsnest Pass.

- 2179 - THE ALBERTA GAZETTE, PART I, AUGUST 31, 2005

Metis Settlements General Council

Oil and Gas Resource Sharing Policy

Policy GC-P0502 Adopted May 19, 2005

Table of Contents

Part 1 Context 1 Background 2 Purpose

Part 2 Interpretation 3 Definitions

Part 3 Development Agreements 4 Joint negotiations 5 MSGC Board 6 No assignments or conversions

Part 4 Sharing Framework 7 Authority for Participation Option 8 Authority for Overriding Royalty 9 Sharing the Participation Option 10 Sharing Overriding Royalties 11 Revenue from surface agreements

Part 5 Administration of Resource Revenue 12 Establishment of accounts 13 Payments into the Consolidated Fund 14 Payments out of the Consolidated Fund 15 Reporting 16 Examinations 17 Disputes

Part 6 Review 18 Review

Part 7 Transitional 19 No effect prior to passage

- 2180 - THE ALBERTA GAZETTE, PART I, AUGUST 31, 2005

Part 1 Context

Background 1 Section 222(1)(b) of the Métis Settlements Act (MSA), provides that the General Council, after consultation with the Minister of Aboriginal Affairs and Northern Development, may make, amend or repeal General Council Policies respecting the co-management of the subsurface resources of settlements areas and the distribution of the proceeds from exploration for, and development of those resources.

Purpose 2 The purpose of this policy is to establish a resource sharing and administrative framework relating to revenues resulting from the co-management of subsurface resources.

Part 2 Interpretation

Definitions 3(1) The following definitions apply in this Policy:

(a) “Act” means the Metis Settlements Act;

(b) “Affected Settlement Corporation” means, in respect of any Posting Request, Notice of Public Offering, Bid, Development Agreement, or Resource Agreement with respect to any Minerals, the Settlement Corporation of the Settlement Area in which the Minerals are located;

(c) “Attributable” means any revenue from the terms of the sharing framework agreed to under paragraphs 9(1) and (2) of this Policy and paragraph 10(2) of this Policy

(d) “Bid” means an offer made to the Minister of Energy in response to a Notice of Public Offering (NPO), which, when accepted by the Minister of Energy, would create an agreement between the person making the offer and the Minister of Energy with respect to the issuing of a Resource Agreement for the Minerals the subject of the NPO and offer;

(e) “Bidder” means the person making the Bid;

(f) “Development Agreement” means an agreement entered into by the affected Settlement Corporation, General Council and a Bidder, setting out rights and obligations of those parties with regard to any of the matters referred to in section 303 of the Co-management Agreement and surface access of the Bidder to and the exploration for and development by the Bidder of, Minerals in respect of which the Bidder has submitted a Bid;

(g) “Effective Date” means November 1, 1990;

- 2181 - THE ALBERTA GAZETTE, PART I, AUGUST 31, 2005

(h) “Minerals” means the whole or any part of the mines and minerals, as defined by the Mines and Minerals Act, owned by the Minister of Energy in the whole or in part of the Métis Settlements Lands that are not subject to a Disposition

i. that was issued by the Minister before the Effective Date, or

ii. that is issued by the Minister of Energy after the Effective Date but that arises out of, or that is a renewal, continuation, reinstatement or other like extension under the Act of any Disposition issued before the Effective Date;

(i) “Overriding Royalty” means a right reserved in a Development Agreement to the General Council, for it to receive a share of the portion of production, or of the value of production, obtained by the Bidder pursuant to the Resource Agreements referred to in the Development Agreement, that remains after payment of royalty to the Minister in relation to such production; and

(j) "Participation Option” means an option reserved in a Development Agreement to the General Council that allows the General Council to obtain from the Bidder who is party to the Development Agreement, no more than a 25% specified undivided interest in the Resource Agreements referred to in the Development Agreement.

Part 3 Development Agreements

Joint negotiations 4 In accordance with this Policy, both General Council and the affected Settlement Corporation must jointly negotiate with the successful bidder.

MSGC Board 5(1) All consultation and representations, made by the representatives designated by General Council and affected Settlement Council, shall be brought to Metis Settlements General Council (MSGC) Board for consideration.

(2) The MSGC Board will then exercise all of MSGC rights, duties and powers under the Co-management Agreement; and any rights and responsibilities under this Policy.

No assignments or conversions 6 An affected Settlement’s share of the Participation Option under paragraph 9 of this Policy cannot be assigned or otherwise converted into another interest by an affected Settlement Corporation.

- 2182 - THE ALBERTA GAZETTE, PART I, AUGUST 31, 2005

Part 4 Sharing Framework

Authority for Participation Option 7 It is recognized and affirmed that the Co-management Agreement allows the MSGC to obtain from a Bidder who is party to the development agreement, not more than a 25 % specified undivided interest in the Resource Agreements referred to in the Development Agreement

Authority for Overriding Royalty 8 It is recognized and affirmed that the Co-management Agreement allows MSGC to receive a share of the portion of production, or of the value of the portion of production, obtained by the Bidder pursuant to the Resource Agreements referred to in the Development Agreement, that remains after payment of royalty to the Minister of Energy in relation to such production.

Sharing the Participation Option 9(1) Subject to paragraph 9(2) below, the Participation Option shall be shared equally between the MSGC and the affected Settlement.

(2) Where the MSGC or an affected Settlement does not exercise all or only part of its share of the Participation Option, the MSGC or the affected Settlement, as the case may be, has the right of first refusal to take up the remainder of the Participation Option.

Sharing Overriding Royalties 10(1) Any and all revenues resulting from any Overriding Royalty under the Co- management Agreement of 3%, on a production value of 100% shall be the property of the Metis Settlements General Council.

(2) Any revenues resulting from any Overriding Royalty over 3%, on a production value of 100% shall be paid to the affected Settlement Corporation.

(3) Neither the MSGC nor the affected Settlement will pay each other an overriding royalty on the elected Participation Option percentage.

Revenue from surface agreements 11 For clarity, any and all revenues from surface agreements shall remain with and be the property of the named Settlement in the surface rights agreements and shall be paid out in accordance with the terms set out in the surface agreements

Part 5 Administration of Resource Revenue

Establishment of accounts 12(1) In accordance with section 134(1) of the MSA, the Metis Settlements Consolidated Fund consisting of Parts 1 and 2 has been established.

(2) In accordance with section 135(1) of the MSA, a general oil and gas account within Part 1 of the Consolidated Fund has been established.

- 2183 - THE ALBERTA GAZETTE, PART I, AUGUST 31, 2005

(3) In accordance with section 135(1)(b) of the MSA, accounts have been established within Part 1 of the Consolidated Fund in the name of each Settlement.

Payments into the Consolidated Fund 13(1) Subject to paragraph 13(2) below, revenue or money resulting from the co-management of subsurface resource agreements, including the 25% Participation Option and 3% Overriding Royalty payable to the General Council, shall be paid into the general oil and gas account pursuant to section 140(1)(d)(iii) of the MSA.

(2) In accordance with section 140(4) of the MSA, when money paid into the Consolidated Fund is attributable to an affected Settlement Corporation, the payment will be made in the first instance to the Part 1 Settlement account established for that Settlement.

Payments out of the Consolidated Fund 14(1) Money may be paid out of Part 1 of the Consolidate Fund

(a) in accordance with a financial allocation policy or amendments to that policy made by General Council Policy as required under section 142(1)(a) of the MSA, or

(b) with respect to funds attributable to an affected Settlement Corporation in accordance with a settlement bylaw as required under section 142(1)(b) of the MSA.

(2) In accordance with section 143 of the Act, when money is payable out of the Consolidated Fund to a Settlement, the General Council may deduct from the payment any sum owing by the Settlement to the General Council.

Reporting 15 A monthly report will be forwarded to each Settlement indicating the amount of funding available in their Part I account. The report will include an area for the Administrator to indicate the amount of funds the settlement wishes to access. The funds are accessible through the passing of a budget bylaw or budget by-law amendments.

Examinations 16 If the affected Settlement or Treasurer, or either party’s delegate, is aware of facts that would cause either party to question the attribution of monies to a Settlement or General Council, either party may, with notice in writing to the other affected party and make reasonable and prudent inquiries into the matter.

Disputes 17 In case of dispute, the monies shall be held in the general oil and gas account within Part 1 of the Consolidated Fund, and the Treasurer shall apply to Court for advice and direction.

- 2184 - THE ALBERTA GAZETTE, PART I, AUGUST 31, 2005

Part 6 Review

Review 18 This Policy may be amended, replaced, or repealed by General Council in accordance with its Rules and Procedures and the MSA.

Part 7 Transitional

No effect prior to passage

19 This Policy shall be applied on a go forward basis from the day it takes effect under the Act.

Municipal Affairs

Public Sale of Land

(Tax Recovery Act)

Special Area No. 2

Notice is hereby given that, under the provisions of the Municipal Government Act, Alberta Municipal Affairs will offer for sale, by public auction, in the Special Areas Office, 212-2nd Ave West, Hanna, Alberta, on Tuesday, October 11, 2005, at 2:00 p.m., the following lands:

Section Twp Rge M Acres C. of T.

NE 21 30 15 4 157.01 801082794D

NW 21 30 15 4 158.01 801082794D

SE 21 30 15 4 158.01 150-L-099

SW 21 30 15 4 159.30 150-L-099

NW 28 30 15 4 160.00 801082794A

SE 28 30 15 4 157.05 150-L-098

SW 28 30 15 4 159.04 801082794A

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

Reserving thereout all mines and minerals. - 2185 - THE ALBERTA GAZETTE, PART I, AUGUST 31, 2005

Terms and conditions of sale will be announced at the sale, or may be obtained from the undersigned.

The Special Areas Board 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 Hanna, Alberta, August 15, 2005.

Jay Slemp, Chairman, Special Areas Board. ______

Special Area No. 3

Notice is hereby given that, under the provisions of the Municipal Government Act, Alberta Municipal Affairs will offer for sale, by public auction, in the Special Areas Office, 319 Main Street, Oyen, Alberta, on Wednesday, October 12, 2005, at 2:00 p.m., the following lands:

Section Twp Rge M Acres C. of T.

NE 12 29 02 4 158.01 001173414

NW 12 29 02 4 159.00 831178963

Chinook

Plan Block Lot C. of T.

2231BA 03 04 051135299+1

2231BA 03 05 051135299+1

2231BA 03 06 051135299+1

2231BA 03 07 051135299+1

2231BA 03 08 051135299+2

2231BA 03 09 051135299+2

2231BA 03 10 051135299

- 2186 - THE ALBERTA GAZETTE, PART I, AUGUST 31, 2005

Sibbald

Plan Block Lot C. of T.

3569BN 05 04 891163245

3569BN 05 05 891163245

3569BN 05 06 891163245

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

Reserving thereout all mines and minerals.

Terms and conditions of sale will be announced at the sale, or may be obtained from the undersigned.

The Special Areas Board 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 Hanna, Alberta, August 15, 2005.

Jay Slemp, Chairman, Special Areas Board.

Restructuring and Government Efficiency

Hosting Expenses Exceeding $600.00 For the period April 1, 2005 to June 30, 2005

Function: 3rd Annual Inter-Provincial Shared Services Conference Date: May 9 to 11, 2005 Amount: $5,730.00 Purpose: Share ideas, explore new approaches, and provide status updates on shared services initiatives in British Columbia, Ontario and Alberta. This is an annual conference hosted on a rotational basis. Location: Edmonton, Alberta

- 2187 - THE ALBERTA GAZETTE, PART I, AUGUST 31, 2005

Safety Codes Council

Agency Accreditation

(Safety Codes Act)

Pursuant to Section 30 of the Safety Codes Act it is hereby ordered that - Brands Fire & Safety Consultants., Accreditation No. C000304, Order No. O00001545, August 9, 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. ______Pursuant to Section 30 of the Safety Codes Act it is hereby ordered that - Accucode Inspections Ltd., Accreditation No. A000298, Order No. O00001544, August 2, 2005 Having satisfied the terms and conditions of the Safety Codes Council is authorized to provide services under the Safety Codes Act Building. All parts of the Alberta Building Code. ______Pursuant to Section 30 of the Safety Codes Act it is hereby ordered that - Accucode Inspections Ltd., Accreditation No. A000298, Order No. O00001543, August 2, 2005 Having satisfied the terms and conditions of the Safety Codes Council is authorized to provide services under the Safety Codes Act for Gas. All Parts of the Canadian Gas Association, Propane and Natural Gas Codes, Alberta Amendments and Regulations, Excluding Propane and Natural Gas Highway Vehicle Conversions ______Pursuant to Section 30 of the Safety Codes Act it is hereby ordered that - Accucode Inspections Ltd., Accreditation No. A000298, Order No. O00001542, August 2, 2005 Having satisfied the terms and conditions of the Safety Codes Council is authorized to provide services under the Safety Codes Act for Plumbing. All Parts of the Canadian Plumbing Code, Alberta Amendments and Regulations, including Private Sewage Treatment and Disposal Systems ______Pursuant to Section 30 of the Safety Codes Act it is hereby ordered that - Accurate Safety Codes Inspections Ltd., Accreditation No. C000305, Order No. O00001549, August 9, 2005 Having satisfied the terms and conditions of the Safety Codes Council is authorized to administer the Safety Codes Act within their jurisdiction for Building. All parts of the Alberta Building Code. ______

- 2188 - THE ALBERTA GAZETTE, PART I, AUGUST 31, 2005

Pursuant to Section 30 of the Safety Codes Act it is hereby ordered that - Accurate Safety Codes Inspections Ltd., Accreditation No. C000305, Order No. O00001548, August 9, 2005 Having satisfied the terms and conditions of the Safety Codes Council is authorized to administer the Safety Codes Act within their jurisdiction for Electrical. ______Pursuant to Section 30 of the Safety Codes Act it is hereby ordered that - Accurate Safety Codes Inspections Ltd., Accreditation No. C000305, Order No. O00001547, August 9, 2005 Having satisfied the terms and conditions of the Safety Codes Council is authorized to administer the Safety Codes Act within their jurisdiction for Gas. All parts of the Canadian Gas Association, Propane and Natural gas Codes, Alberta Amendments and Regulations excluding Propane and Natural Gas Highway Vehicle conversions. ______Pursuant to Section 30 of the Safety Codes Act it is hereby ordered that - Accurate Safety Codes Inspections Ltd., Accreditation No. C000305, Order No. O00001546, August 9, 2005 Having satisfied the terms and conditions of the Safety Codes Council is authorized to provide services under the Safety Codes Act within their jurisdiction for Plumbing. All Parts of the Canadian Plumbing Code, Alberta Amendments and Regulations, including Private Sewage Treatment and Disposal Systems. ______

Amendment of Agency Accreditation (Safety Codes Act) Pursuant to Section 30 of the Safety Codes Act it is hereby ordered that - Accucode Inspections Ltd., Accreditation No. A000298, Order No. O00001498, August 2, 2005 Having changed its name from Accurate Inspections and having satisfied the terms and conditions of the Safety Codes Council is authorized to provide services under the Safety Codes Act for Electrical.

- 2189 - THE ALBERTA GAZETTE, PART I, AUGUST 31, 2005

Alberta Securities Commission

National Instrument 45-106 Prospectus and Registration Exemptions Form 45-106F1 Report of Exempt Distribution Form 45-106F2 Offering Memorandum for Non-qualifying Issuers Form 45-106F3 Offering Memorandum for Qualifying Issuers Form 45-106F4 Risk Acknowledgement Form 45-106F5 Risk Acknowledgement, Saskatchewan Close Personal Friends and Close Business Associates

(Effective September 14, 2005)

(Securities Act)

Made as a rule by the Alberta Securities Commission on June 8, 2005 pursuant to sections 223 and 224 of the Securities Act.

NATIONAL INSTRUMENT 45-106 PROSPECTUS AND REGISTRATION EXEMPTIONS

Text boxes in this Instrument refer to National Instrument 45-102 Resale of Securities. These text boxes are located above sections 2.1 to 2.5, 2.7 to 2.21, 2.24 to 2.27, and 2.30 to 2.42. These text boxes do not form part of this Instrument.

Table of Contents

PART 1: DEFINITIONS AND INTERPRETATION 1.1 Definitions 1.2 Affiliate 1.3 Control 1.4 Registration requirement 1.5 Definition of distribution - Manitoba and Yukon 1.6 Definition of trade - Québec

PART 2: PROSPECTUS AND REGISTRATION EXEMPTIONS Division 1: Capital Raising Exemptions 2.1 Rights offering 2.2 Reinvestment plan 2.3 Accredited investor 2.4 Private issuer 2.5 Family, friends and business associates 2.6 Family, friends and business associates - Saskatchewan 2.7 Founder, control person and family- Ontario 2.8 Affiliates 2.9 Offering memorandum 2.10 Minimum amount investment - 2190 - THE ALBERTA GAZETTE, PART I, AUGUST 31, 2005

Division 2: Transaction Exemptions 2.11 Business combination and reorganization 2.12 Asset acquisition 2.13 Petroleum, natural gas and mining properties 2.14 Securities for debt 2.15 Issuer acquisition or redemption 2.16 Take-over bid and issuer bid 2.17 Offer to acquire to security holder outside local jurisdiction

Division 3: Investment Fund Exemptions 2.18 Investment fund reinvestment 2.19 Additional investment in investment funds 2.20 Private investment club 2.21 Private investment fund - loan and trust pools

Division 4: Employee, Executive Officer, Director and Consultant Exemptions 2.22 Definitions 2.23 Interpretation 2.24 Employee, executive officer, director and consultant 2.25 Unlisted reporting issuer exception 2.26 Trades among current or former employees, executive officers, directors, or consultants of non-reporting issuer 2.27 Permitted transferees 2.28 Resale - non-reporting issuer 2.29 Issuer bid

Division 5: Miscellaneous Exemptions 2.30 Isolated trade by issuer 2.31 Dividends and distributions 2.32 Trade to lender by control person for collateral 2.33 Acting as underwriter 2.34 Guaranteed debt 2.35 Short-term debt 2.36 Mortgages 2.37 Personal Property Security Act 2.38 Not for profit issuer 2.39 Variable insurance contract 2.40 RRSP/RRIF 2.41 Schedule III banks and cooperative associations - evidence of deposit 2.42 Conversion, exchange, or exercise 2.43 Removal of exemptions - market intermediaries

- 2191 - THE ALBERTA GAZETTE, PART I, AUGUST 31, 2005

PART 3: REGISTRATION ONLY EXEMPTIONS 3.1 Registered dealer 3.2 Exchange contract 3.3 Isolated trade 3.4 Estates, bankruptcies, and liquidations 3.5 Employees of registered dealer 3.6 Small security holder selling and purchase arrangements 3.7 Adviser 3.8 Investment dealer acting as portfolio manager 3.9 Removal of exemptions – market intermediaries

PART 4: CONTROL BLOCK DISTRIBUTIONS 4.1 Control block distributions 4.2 Trades by a control person after a take-over bid

PART 5: OFFERINGS BY TSX VENTURE EXCHANGE OFFERING DOCUMENT 5.1 Application and interpretation 5.2 TSX Venture Exchange offering 5.3 Underwriter obligations

PART 6: REPORTING REQUIREMENTS 6.1 Report of exempt distribution 6.2 When report not required 6.3 Required form of report of exempt distribution 6.4 Required form of offering memorandum 6.5 Required form of risk acknowledgement 6.6 Required forms in British Columbia

PART 7: EXEMPTION 7.1 Exemption

PART 8: TRANSITIONAL, COMING INTO FORCE 8.1 Additional investment - investment funds 8.2 Definition of “accredited investor” - investment fund 8.3 Transition - MI 45-103/MI 45-105/ OSC Rule 45-501 8.4 Transition - Closely-held issuer 8.5 Coming into force

APPENDIX A - VARIABLE INSURANCE CONTRACT EXEMPTION

APPENDIX B – CONTROL BLOCK DISTRIBUTION

- 2192 - THE ALBERTA GAZETTE, PART I, AUGUST 31, 2005

NATIONAL INSTRUMENT 45-106 PROSPECTUS AND REGISTRATION EXEMPTIONS

PART 1: DEFINITIONS AND INTERPRETATION

Definitions

1.1 In this Instrument

“accredited investor” means

(a) a Canadian financial institution, or a Schedule III bank,

(b) the Business Development Bank of Canada incorporated under the Business Development Bank of Canada Act (Canada),

(c) a subsidiary of any person referred to in paragraphs (a) or (b), if the person owns all of the voting securities of the subsidiary, except the voting securities required by law to be owned by directors of that subsidiary,

(d) a person registered under the securities legislation of a jurisdiction of Canada as an adviser or dealer, other than a person registered solely as a limited market dealer under one or both of the Securities Act (Ontario) or the Securities Act (Newfoundland and Labrador),

(e) an individual registered or formerly registered under the securities legislation of a jurisdiction of Canada as a representative of a person referred to in paragraph (d),

(f) the Government of Canada or a jurisdiction of Canada, or any crown corporation, agency or wholly owned entity of the Government of Canada or a jurisdiction of Canada,

(g) a municipality, public board or commission in Canada and a metropolitan community, school board, the Comité de gestion de la taxe scolaire de l’île de Montréal or an intermunicipal management board in Québec;

(h) any national, federal, state, provincial, territorial or municipal government of or in any foreign jurisdiction, or any agency of that government,

(i) a pension fund that is regulated by either the Office of the Superintendent of Financial Institutions (Canada) or a pension commission or similar regulatory authority of a jurisdiction of Canada,

- 2193 - THE ALBERTA GAZETTE, PART I, AUGUST 31, 2005

(j) an individual who, either alone or with a spouse, beneficially owns, directly or indirectly, financial assets having an aggregate realizable value that before taxes, but net of any related liabilities, exceeds $1 000 000,

(k) an individual whose net income before taxes exceeded $200 000 in each of the 2 most recent calendar years or whose net income before taxes combined with that of a spouse exceeded $300 000 in each of the 2 most recent calendar years and who, in either case, reasonably expects to exceed that net income level in the current calendar year,

(l) an individual who, either alone or with a spouse, has net assets of at least $5 000 000,

(m) a person, other than an individual or investment fund, that has net assets of at least $5 000 000 as shown on its most recently prepared financial statements,

(n) an investment fund that distributes or has distributed its securities only to

(i) a person that is or was an accredited investor at the time of the distribution,

(ii) a person that acquires or acquired securities in the circumstances referred to in sections 2.10 [Minimum amount investment], and 2.19 [Additional investment in investment funds], or

(iii) a person described in paragraph (i) or (ii) that acquires or acquired securities under section 2.18 [Investment fund reinvestment],

(o) an investment fund that distributes or has distributed securities under a prospectus in a jurisdiction of Canada for which the regulator or, in Québec, the securities regulatory authority, has issued a receipt,

(p) a trust company or trust corporation registered or authorized to carry on business under the Trust and Loan Companies Act (Canada) or under comparable legislation in a jurisdiction of Canada or a foreign jurisdiction, acting on behalf of a fully managed account managed by the trust company or trust corporation, as the case may be,

(q) a person acting on behalf of a fully managed account managed by that person, if that person

(i) is registered or authorized to carry on business as an adviser or the equivalent under the securities legislation of a jurisdiction of Canada or a foreign jurisdiction, and

(ii) in Ontario, is purchasing a security that is not a security of an investment fund;

- 2194 - THE ALBERTA GAZETTE, PART I, AUGUST 31, 2005

(r) a registered charity under the Income Tax Act (Canada) that, in regard to the trade, has obtained advice from an eligibility adviser or an adviser registered under the securities legislation of the jurisdiction of the registered charity to give advice on the securities being traded,

(s) an entity organized in a foreign jurisdiction that is analogous to any of the entities referred to in paragraphs (a) to (d) or paragraph (i) in form and function,

(t) a person in respect of which all of the owners of interests, direct, indirect or beneficial, except the voting securities required by law to be owned by directors, are persons that are accredited investors,

(u) an investment fund that is advised by a person registered as an adviser or a person that is exempt from registration as an adviser, or

(v) a person that is recognized or designated by the securities regulatory authority or, except in Ontario and Québec, the regulator as

(i) an accredited investor, or

(ii) an exempt purchaser in Alberta or British Columbia after this Instrument comes into force;

“AIF” means

(a) for financial years starting before January 1, 2004, a current AIF as defined in Multilateral Instrument 45-102 Resale of Securities that came into force on November 30, 2001, and

(b) for financial years starting on or after January 1, 2004,

(i) an AIF as defined in NI 51-102,

(ii) a prospectus filed in a jurisdiction, other than a prospectus filed under a CPC instrument, if the issuer has not filed or been required to file an AIF or annual financial statements under NI 51-102, or

(iii) a QT circular if the issuer has not filed or been required to file annual financial statements under NI 51-102 subsequent to filing its QT circular;

“approved credit rating” has the same meaning as in National Instrument 81- 102 Mutual Funds;

“approved credit rating organization” has the same meaning as in National Instrument 81-102 Mutual Funds;

“bank” means a bank named in Schedule I or II of the Bank Act (Canada);

- 2195 - THE ALBERTA GAZETTE, PART I, AUGUST 31, 2005

“Canadian financial institution” means

(a) an association governed by the Cooperative Credit Associations Act (Canada) or a central cooperative credit society for which an order has been made under section 473(1) of that Act, or

(b) a bank, loan corporation, trust company, trust corporation, insurance company, treasury branch, credit union, caisse populaire, financial services cooperative, or league that, in each case, is authorized by an enactment of Canada or a jurisdiction of Canada to carry on business in Canada or a jurisdiction of Canada;

“control person” has the same meaning as in securities legislation except in Manitoba, Newfoundland and Labrador, Northwest Territories, Nova Scotia, Nunavut, Ontario, Prince Edward Island and Québec where control person means any person that holds or is one of a combination of persons that holds

(a) a sufficient number of any of the securities of an issuer so as to affect materially the control of the issuer, or

(b) more than 20% of the outstanding voting securities of an issuer except where there is evidence showing that the holding of those securities does not affect materially the control of the issuer;

“CPC instrument” means a rule or regulation of a jurisdiction of Canada or a rule, regulation or policy of an exchange in Canada that applies only to capital pool companies;

“debt security” means any bond, debenture, note or similar instrument representing indebtedness, whether secured or unsecured;

“director” means

(a) a member of the board of directors of a company or an individual who performs similar functions for a company, and

(b) with respect to a person that is not a company, an individual who performs functions similar to those of a director of a company;

“eligibility adviser” means

(a) a person that is registered as an investment dealer or in an equivalent category of registration under the securities legislation of the jurisdiction of a purchaser and authorized to give advice with respect to the type of security being distributed, and

(b) in Saskatchewan or Manitoba, also means a lawyer who is a practicing member in good standing with a law society of a jurisdiction of Canada or a public accountant who is a member in good standing of an institute or association of chartered accountants, certified general accountants or

- 2196 - THE ALBERTA GAZETTE, PART I, AUGUST 31, 2005

certified management accountants in a jurisdiction of Canada provided that the lawyer or public accountant must not

(i) have a professional, business or personal relationship with the issuer, or any of its directors, executive officers, founders, or control persons, and

(ii) have acted for or been retained personally or otherwise as an employee, executive officer, director, associate or partner of a person that has acted for or been retained by the issuer or any of its directors, executive officers, founders or control persons within the previous 12 months;

“eligible investor” means

(a) a person whose

(i) net assets, alone or with a spouse, in the case of an individual, exceed $400 000,

(ii) net income before taxes exceeded $75 000 in each of the 2 most recent calendar years and who reasonably expects to exceed that income level in the current calendar year, or

(iii) net income before taxes, alone or with a spouse, in the case of an individual, exceeded $125 000 in each of the 2 most recent calendar years and who reasonably expects to exceed that income level in the current calendar year,

(b) a person of which a majority of the voting securities are beneficially owned by eligible investors or a majority of the directors are eligible investors,

(c) a general partnership of which all of the partners are eligible investors,

(d) a limited partnership of which the majority of the general partners are eligible investors,

(e) a trust or estate in which all of the beneficiaries or a majority of the trustees or executors are eligible investors,

(f) an accredited investor,

(g) a person described in section 2.5 [Family, friends and business associates], or

(h) a person that has obtained advice regarding the suitability of the investment and, if the person is resident in a jurisdiction of Canada, that advice has been obtained from an eligibility adviser;

- 2197 - THE ALBERTA GAZETTE, PART I, AUGUST 31, 2005

“executive officer” means, for an issuer, an individual who is

(a) a chair, vice-chair or president,

(b) a vice-president in charge of a principal business unit, division or function including sales, finance or production,

(c) an officer of the issuer or any of its subsidiaries and who performs a policy-making function in respect of the issuer, or

(d) performing a policy-making function in respect of the issuer;

“financial assets” means

(a) cash,

(b) securities, or

(c) a contract of insurance, a deposit or an evidence of a deposit that is not a security for the purposes of securities legislation;

“founder” means, in respect of an issuer, a person who,

(a) acting alone, in conjunction, or in concert with one or more persons, directly or indirectly, takes the initiative in founding, organizing or substantially reorganizing the business of the issuer, and

(b) at the time of the trade is actively involved in the business of the issuer;

“fully managed account” means an account of a client for which a person makes the investment decisions if that person has full discretion to trade in securities for the account without requiring the client’s express consent to a transaction;

“investment fund” has the same meaning as in National Instrument 81-106 Investment Fund Continuous Disclosure;

“marketplace” has the same meaning as in National Instrument 21-101 Marketplace Operation;

“MD&A” has the same meaning as in NI 51-102;

“NI 45-102” means National Instrument 45-102 Resale of Securities;

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

“non-redeemable investment fund” has the same meaning as in National Instrument 81-106 Investment Fund Continuous Disclosure;

- 2198 - THE ALBERTA GAZETTE, PART I, AUGUST 31, 2005

“person” includes

(a) an individual,

(b) a corporation,

(c) a partnership, trust, fund and an association, syndicate, organization or other organized group of persons, whether incorporated or not, and

(d) an individual or other person in that person’s capacity as a trustee, executor, administrator or personal or other legal representative;

“QT circular” means an information circular or filing statement in respect of a qualifying transaction for a capital pool company under a CPC instrument;

“qualifying issuer” means a reporting issuer in a jurisdiction of Canada that

(a) is a SEDAR filer,

(b) has filed all documents required to be filed under the securities legislation of that jurisdiction, and

(c) if not required to file an AIF, has filed in the jurisdiction,

(i) an AIF for its most recently completed financial year for which annual statements are required to be filed, and

(ii) copies of all material incorporated by reference in the AIF not previously filed;

“related liabilities” means

(a) liabilities incurred or assumed for the purpose of financing the acquisition or ownership of financial assets, or

(b) liabilities that are secured by financial assets;

“reporting issuer” means, in Northwest Territories, Nunavut and Prince Edward Island, an issuer that is a reporting issuer in a jurisdiction of Canada;

“RRIF” means a registered retirement income fund as defined in the Income Tax Act (Canada);

“RRSP” means a registered retirement savings plan as defined in the Income Tax Act (Canada);

“Schedule III bank” means an authorized foreign bank named in Schedule III of the Bank Act (Canada);

- 2199 - THE ALBERTA GAZETTE, PART I, AUGUST 31, 2005

“SEDAR filer” means an issuer that is an electronic filer under National Instrument 13-101 System for Electronic Document Analysis and Retrieval (SEDAR);

“spouse” means, an individual who,

(a) is married to another individual and is not living separate and apart within the meaning of the Divorce Act (Canada), from the other individual,

(b) is living with another individual in a marriage-like relationship, including a marriage-like relationship between individuals of the same gender, or

(c) in Alberta, is an individual referred to in paragraph (a) or (b), or is an adult interdependent partner within the meaning of the Adult Interdependent Relationships Act (Alberta);

“subsidiary” means an issuer that is controlled directly or indirectly by another issuer and includes a subsidiary of that subsidiary.

Affiliate

1.2 For the purpose of this Instrument, an issuer is an affiliate of another issuer if

(a) one of them is the subsidiary of the other, or

(b) each of them is controlled by the same person.

Control

1.3 Except in Part 2, Division 4, for the purpose of this Instrument, a person (first person) is considered to control another person (second person) if

(a) the first person, directly or indirectly, beneficially owns or exercises control or direction over securities of the second person carrying votes which, if exercised, would entitle the first person to elect a majority of the directors of the second person, unless that first person holds the voting securities only to secure an obligation,

(b) the second person is a partnership, other than a limited partnership, and the first person holds more than 50% of the interests of the partnership, or

(c) the second person is a limited partnership and the general partner of the limited partnership is the first person.

- 2200 - THE ALBERTA GAZETTE, PART I, AUGUST 31, 2005

Registration requirement

1.4 (1) An exemption from the dealer registration requirement or from the prospectus requirement that refers to a registered dealer is only available for a trade in a security if the dealer is registered in a category that permits the trade described in the exemption.

(2) An exemption from the dealer registration requirement is deemed to be an exemption from the underwriter registration requirement.

Definition of distribution - Manitoba and Yukon

1.5 For the purpose of this Instrument, in Manitoba and Yukon, “distribution” means a primary distribution to the public.

Definition of trade - Québec

1.6 For the purpose of this Instrument, in Québec, “trade” includes any of the following activities:

(a) any of the activities referred to in the definition of “dealer” in section 5 of the Securities Act (Québec);

(b) the sale or disposition of a security for valuable consideration, whether the terms of payment are on margin, installment or otherwise, but does not include,

(i) except as provided in paragraph (e), a transfer, pledge or encumbrance of securities for the purpose of giving collateral for a debt made in good faith, or

(ii) the purchase of a security;

(c) participation as a trader in any transaction in a security through the facilities of an exchange or a quotation and trade reporting system;

(d) receipt by a registrant of an order to buy or sell a security;

(e) a transfer, pledge or encumbrancing of securities of an issuer from the holdings of a control person for the purpose of giving collateral for a debt made in good faith;

(f) entering into a derivative;

(g) any activity, advertisement, solicitation, conduct or negotiation directly or indirectly in furtherance of any of the activities referred to in paragraphs (a) to (f).

- 2201 - THE ALBERTA GAZETTE, PART I, AUGUST 31, 2005

PART 2: PROSPECTUS AND REGISTRATION EXEMPTIONS

Division 1: Capital Raising Exemptions

Rights offering

Refer to Appendix E of NI 45-102 Resale of Securities. First trades are subject to a seasoning period on resale.

2.1(1) The dealer registration requirement does not apply in respect of a trade by an issuer in a right granted by the issuer to purchase a security of its own issue to a security holder of the issuer if

(a) the issuer has given the regulator or, in Québec, the securities regulatory authority, prior written notice stating the date, amount, nature and conditions of the trade, including the approximate net proceeds to be derived by the issuer on the basis of the additional securities being fully taken up,

(b) except in British Columbia, the regulator or, in Québec, the securities regulatory authority, has not objected in writing to the trade within 10 days of receipt of the notice referred to in paragraph (a) or, if the regulator or securities regulatory authority objects to the trade, the issuer has delivered to the regulator or securities regulatory authority information relating to the securities that is satisfactory to and accepted by the regulator or securities regulatory authority, and

(c) the issuer has complied with the applicable requirements of National Instrument 45-101 Rights Offerings.

(2) The prospectus requirement does not apply to a distribution of a security in the circumstances referred to in subsection (1).

Reinvestment plan

Refer to Appendix E of NI 45-102 Resale of Securities. First trades are subject to a seasoning period on resale.

2.2 (1) Subject to subsections (3) and (5), the dealer registration requirement does not apply in respect of the following trades by an issuer, or by a trustee, custodian or administrator acting for or on behalf of the issuer, to a security holder of the issuer if the trades are permitted by a plan of the issuer:

(a) a trade in a security of the issuer’s own issue if dividends or distributions out of earnings, surplus, capital or other sources payable in respect of the issuer’s securities are applied to the purchase of the security that is of the same class or series as the securities to which the dividends or distributions out of earnings, surplus, capital or other sources is attributable, and - 2202 - THE ALBERTA GAZETTE, PART I, AUGUST 31, 2005

(b) subject to subsection (2), a trade in a security of the issuer’s own issue if the security holder makes optional cash payments to purchase the security of the issuer that is of the same class or series of securities described in paragraph (a) that trade on a marketplace.

(2) The aggregate number of securities issued under the optional cash payment referred to in subsection (1)(b) must not exceed, in any financial year of the issuer during which the trade takes place, 2% of the issued and outstanding securities of the class to which the plan relates as at the beginning of the financial year.

(3) A plan that permits the trades described in subsection (1) must be available to every security holder in Canada to which the dividend or distribution is available.

(4) Subject to subsections (3) and (5), the prospectus requirement does not apply to a distribution of a security in the circumstances referred to in subsection (1).

(5) This section does not apply to a trade in a security of an investment fund.

Accredited investor

Refer to Appendix D of NI 45-102 Resale of Securities. First trades are subject to a restricted period on resale.

2.3 (1) The dealer registration requirement does not apply in respect of a trade in a security if the purchaser purchases the security as principal and is an accredited investor.

(2) The prospectus requirement does not apply to a distribution of a security in the circumstances referred to in subsection (1).

(3) Subject to subsection (4), for the purpose of this section, a trust company or trust corporation described in paragraph (p) of the definition of “accredited investor” in section 1.1 [Definitions] is deemed to be purchasing as principal.

(4) Subsection (3) does not apply to a trust company or trust corporation registered under the laws of Prince Edward Island that is not registered or authorized under the Trust and Loan Companies Act (Canada) or under comparable legislation in another jurisdiction of Canada.

(5) For the purpose of this section, a person described in paragraph (q) of the definition of “accredited investor” in section 1.1 [Definitions] is deemed to be purchasing as principal.

(6) This section does not apply to a trade in a security to a person if that person is created or used solely to purchase or hold securities as an accredited investor as described in paragraph (m) of the definition of “accredited investor” in section 1.1 [Definitions].

- 2203 - THE ALBERTA GAZETTE, PART I, AUGUST 31, 2005

Private issuer

Refer to Appendix E of NI 45-102 Resale of Securities. First trades are subject to a seasoning period on resale.

2.4 (1) In this section, “private issuer” means an issuer

(a) that is not a reporting issuer or an investment fund,

(b) whose securities, other than non-convertible debt securities,

(i) are subject to restrictions on transfer that are contained in the issuer’s constating documents or security holders’ agreements, and

(ii) are beneficially owned, directly or indirectly, by not more than 50 persons, not including employees and former employees of the issuer or its affiliates, provided that each person is counted as one beneficial owner unless the person is created or used solely to purchase or hold securities of the issuer in which case each beneficial owner or each beneficiary of the person, as the case may be, must be counted as a separate beneficial owner, and

(c) that has distributed securities only to persons described in this section.

(2) The dealer registration requirement does not apply in respect of a trade in a security of a private issuer to a person who purchases the security as principal and is

(a) a director, officer, employee, founder or control person of the issuer,

(b) a spouse, parent, grandparent, brother, sister or child of a director, executive officer, founder or control person of the issuer,

(c) a parent, grandparent, brother, sister or child of the spouse of a director, executive officer, founder or control person of the issuer,

(d) a close personal friend of a director, executive officer, founder or control person of the issuer,

(e) a close business associate of a director, executive officer, founder or control person of the issuer,

(f) a spouse, parent, grandparent, brother, sister or child of the selling security holder or of the selling security holder’s spouse,

(g) a security holder of the issuer,

(h) an accredited investor,

- 2204 - THE ALBERTA GAZETTE, PART I, AUGUST 31, 2005

(i) a person of which a majority of the voting securities are beneficially owned by, or a majority of the directors are, persons described in paragraphs (a) to (h),

(j) a trust or estate of which all of the beneficiaries or a majority of the trustees or executors are persons described in paragraphs (a) to (h), or

(k) a person that is not the public.

(3) The prospectus requirement does not apply to a distribution of a security in the circumstances referred to in subsection (2).

(4) Except for a trade to an accredited investor, no commission or finder’s fee may be paid to any director, officer, founder or control person of an issuer in connection with a trade under subsection (2) or (3).

Family, friends and business associates

Refer to Appendix D of NI 45-102 Resale of Securities. First trades are subject to a restricted period on resale.

2.5 (1) Except in Ontario and subject to section 2.6 [Family, friends and business associates - Saskatchewan], the dealer registration requirement does not apply in respect of a trade in a security to a person who purchases the security as principal and is

(a) a director, executive officer or control person of the issuer, or of an affiliate of the issuer,

(b) a spouse, parent, grandparent, brother, sister or child of a director, executive officer or control person of the issuer, or of an affiliate of the issuer,

(c) a parent, grandparent, brother, sister or child of the spouse of a director, executive officer or control person of the issuer or of an affiliate of the issuer,

(d) a close personal friend of a director, executive officer or control person of the issuer, or of an affiliate of the issuer,

(e) a close business associate of a director, executive officer or control person of the issuer, or of an affiliate of the issuer,

(f) a founder of the issuer or a spouse, parent, grandparent, brother, sister, child, close personal friend or close business associate of a founder of the issuer,

(g) a parent, grandparent, brother, sister or child of a spouse of a founder of the issuer,

- 2205 - THE ALBERTA GAZETTE, PART I, AUGUST 31, 2005

(h) a person of which a majority of the voting securities are beneficially owned by, or a majority of the directors are, persons described in paragraphs (a) to (g), or

(i) a trust or estate of which all of the beneficiaries or a majority of the trustees or executors are persons described in paragraphs (a) to (g).

(2) Except in Ontario and subject to section 2.6 [Family, friends and business associates - Saskatchewan], the prospectus requirement does not apply to a distribution of a security in the circumstances referred to in subsection (1).

(3) No commission or finder’s fee may be paid to any director, officer, founder, or control person of an issuer or an affiliate of the issuer in connection with a trade under subsection (1) or (2).

Family, friends and business associates - Saskatchewan

2.6 (1) In Saskatchewan, section 2.5 [Family, friends and business associates] does not apply unless the person making the trade obtains a signed risk acknowledgement from the purchaser in the required form for a trade to

(a) a person described in section 2.5(1) (d) or (e) [Family, friends and business associates],

(b) a close personal friend or close business associate of a founder of the issuer, or

(c) a person described in section 2.5(1)(h) or (i) [Family, friends and business associates] if the trade is based in whole or in part on a close personal friendship or close business association.

(2) The person making the trade must retain the required form referred to in subsection (1) for 8 years after the trade.

Founder, control person and family- Ontario

Refer to Appendix D of NI 45-102 Resale of Securities. First trades are subject to a restricted period on resale.

2.7 (1) In Ontario, the dealer registration requirement does not apply in respect of a trade in a security to a person who purchases the security as principal and is

(a) a founder of the issuer,

(b) an affiliate of a founder of the issuer,

(c) a spouse, parent, brother, sister, grandparent or child of an executive officer, director or founder of the issuer, or

(d) a person that is a control person of the issuer. - 2206 - THE ALBERTA GAZETTE, PART I, AUGUST 31, 2005

(2) In Ontario, the prospectus requirement does not apply to a distribution of a security in the circumstances referred to in subsection (1).

Affiliates

Refer to Appendix D of NI 45-102 Resale of Securities. First trades are subject to a restricted period on resale.

2.8 (1) The dealer registration requirement does not apply in respect of a trade by an issuer in a security of its own issue to an affiliate of the issuer that is purchasing as principal.

(2) The prospectus requirement does not apply to a distribution of a security in the circumstances referred to in subsection (1).

Offering memorandum

Refer to Appendix D of NI 45-102 Resale of Securities. First trades are subject to a restricted period on resale.

2.9 (1) In British Columbia, New Brunswick, Nova Scotia and Newfoundland and Labrador, the dealer registration requirement does not apply in respect of a trade by an issuer in a security of its own issue to a purchaser if

(a) the purchaser purchases the security as principal, and

(b) at the same time or before the purchaser signs the agreement to purchase the security, the issuer

(i) delivers an offering memorandum to the purchaser in compliance with subsections (7) to (13), and

(ii) obtains a signed risk acknowledgement from the purchaser in compliance with subsection (14).

(2) In Alberta, Manitoba, Northwest Territories, Nunavut, Prince Edward Island, Québec and Saskatchewan, the dealer registration requirement does not apply in respect of a trade by an issuer in a security of its own issue to a purchaser if

(a) the purchaser purchases the security as principal,

(b) the purchaser is an eligible investor or the acquisition cost to the purchaser does not exceed $10 000,

(c) at the same time or before the purchaser signs the agreement to purchase the security, the issuer

(i) delivers an offering memorandum to the purchaser in compliance with subsections (7) to (13), and - 2207 - THE ALBERTA GAZETTE, PART I, AUGUST 31, 2005

(ii) obtains a signed risk acknowledgement from the purchaser in compliance with subsection (14),

and

(d) if the issuer is an investment fund, the investment fund is

(i) a non-redeemable investment fund, or

(ii) a mutual fund that is

(A) a reporting issuer, and

(B) in Manitoba, Québec and Saskatchewan, is an issuer listed for trading on an exchange or quoted on an over- the-counter market.

(3) In British Columbia, New Brunswick, Nova Scotia and Newfoundland and Labrador, the prospectus requirement does not apply to a distribution of a security in the circumstances referred to in subsection (1).

(4) In Alberta, Manitoba, Northwest Territories, Nunavut, Prince Edward Island, Québec and Saskatchewan, the prospectus requirement does not apply to a distribution of a security in the circumstances referred to in subsection (2).

(5) In Alberta, Manitoba, Northwest Territories, Nunavut, Prince Edward Island, Québec and Saskatchewan, this section does not apply to a trade in a security to a person described in paragraph (a) of the definition of “eligible investor” in section 1.1 [Definitions] if that person is created or used solely to purchase or hold securities in reliance on an exemption from the dealer registration requirement or the prospectus requirement set out in subsections (2) and (4).

(6) No commission or finder’s fee may be paid to any person, other than a registered dealer, in connection with a trade to a purchaser in

(a) Northwest Territories, Nunavut and Saskatchewan under subsections (2) and (4), or

(b) New Brunswick under subsections (1) and (3).

(7) An offering memorandum delivered under this section must be in the required form.

(8) If the securities legislation where the purchaser is resident does not provide a comparable right, an offering memorandum delivered under this section must provide the purchaser with a contractual right to cancel the agreement to purchase the security by delivering a notice to the issuer not later than midnight on the 2nd business day after the purchaser signs the agreement to purchase the security.

- 2208 - THE ALBERTA GAZETTE, PART I, AUGUST 31, 2005

(9) If the securities legislation where the purchaser is resident does not provide statutory rights of action in the event of a misrepresentation in an offering memorandum delivered under this section, the offering memorandum must contain a contractual right of action against the issuer for rescission or damages that

(a) is available to the purchaser if the offering memorandum, or any information or documents incorporated or deemed to be incorporated by reference into the offering memorandum, contains a misrepresentation, without regard to whether the purchaser relied on the misrepresentation,

(b) is enforceable by the purchaser delivering a notice to the issuer

(i) in the case of an action for rescission, within 180 days after the purchaser signs the agreement to purchase the security, or

(ii) in the case of an action for damages, before the earlier of

A) 180 days after the purchaser first has knowledge of the facts giving rise to the cause of action, or

B) 3 years after the date the purchaser signs the agreement to purchase the security,

(c) is subject to the defence that the purchaser had knowledge of the misrepresentation,

(d) in the case of an action for damages, provides that the amount recoverable

(i) must not exceed the price at which the security was offered, and

(ii) does not include all or any part of the damages that the issuer proves does not represent the depreciation in value of the security resulting from the misrepresentation, and

(e) is in addition to, and does not detract from, any other right of the purchaser.

(10) An offering memorandum delivered under this section must contain a certificate that states the following:

“This offering memorandum does not contain a misrepresentation.”

(11) A certificate under subsection (10) must be signed

(a) by the issuer’s chief executive officer and chief financial officer or, if the issuer does not have a chief executive officer or chief financial officer, a person acting in that capacity,

- 2209 - THE ALBERTA GAZETTE, PART I, AUGUST 31, 2005

(b) on behalf of the directors of the issuer,

(i) by any 2 directors who are authorized to sign, other than the persons referred to in paragraph (a), or

(ii) by all the directors of the issuer, and

(c) by each promoter of the issuer.

(12) A certificate under subsection (10) must be true

(a) at the date the certificate is signed, and

(b) at the date the offering memorandum is delivered to the purchaser.

(13) If a certificate under subsection (10) ceases to be true after it is delivered to the purchaser, the issuer cannot accept an agreement to purchase the security from the purchaser unless

(a) the purchaser receives an update of the offering memorandum,

(b) the update of the offering memorandum contains a newly dated certificate signed in compliance with subsection (11), and

(c) the purchaser re-signs the agreement to purchase the security.

(14) A risk acknowledgement under subsection (1), (2), (3) or (4) must be in the required form and an issuer relying on subsection (1), (2) (3) or (4) must retain the signed risk acknowledgment for 8 years after the distribution.

(15) The issuer must

(a) hold in trust all consideration received from the purchaser in connection with a trade in a security under subsection (1), (2), (3) or (4) until midnight on the 2nd business day after the purchaser signs the agreement to purchase the security, and

(b) return all consideration to the purchaser promptly if the purchaser exercises the right to cancel the agreement to purchase the security described under subsection (8).

(16) The issuer must file a copy of an offering memorandum delivered under this section and any update of a previously filed offering memorandum with the securities regulatory authority on or before the 10th day after the distribution under the offering memorandum or update of the offering memorandum.

- 2210 - THE ALBERTA GAZETTE, PART I, AUGUST 31, 2005

(17) If a qualifying issuer uses a form of offering memorandum that allows the qualifying issuer to incorporate previously filed information into the offering memorandum by reference, the qualifying issuer is exempt from the requirement under National Instrument 43-101 Standards of Disclosure for Mineral Projects to file a technical report to support scientific or technical information about the qualifying issuer’s mineral project in the offering memorandum or incorporated by reference into the offering memorandum if the information about the mineral project is contained in a previously filed technical report under National Instrument 43-101 Standards of Disclosure for Mineral Projects.

Minimum amount investment

Refer to Appendix D of NI 45-102 Resale of Securities. First trades are subject to a restricted period on resale.

2.10 (1) The dealer registration requirement does not apply in respect of a trade in a security to a person if

(a) that person purchases as principal,

(b) the security has an acquisition cost to the purchaser of not less than $150 000 paid in cash at the time of the trade, and

(c) the trade is in a security of a single issuer.

(2) The prospectus requirement does not apply to a distribution of a security in the circumstances referred to in subsection (1).

(3) This section does not apply to a trade in a security to a person if that person is created or used solely to purchase or hold securities in reliance on this exemption from the dealer registration requirement or the prospectus requirement.

Division 2: Transaction Exemptions

Business combination and reorganization

Refer to Appendix E of NI 45-102 Resale of Securities. First trades are subject to a seasoning period on resale.

2.11 (1) The dealer registration requirement does not apply in respect of a trade in a security in connection with

(a) an amalgamation, merger, reorganization or arrangement that is under a statutory procedure,

(b) an amalgamation, merger, reorganization or arrangement that

- 2211 - THE ALBERTA GAZETTE, PART I, AUGUST 31, 2005

(i) is described in an information circular made pursuant to NI 51-102 or in a similar disclosure record and the information circular or similar disclosure record is delivered to each security holder whose approval of the amalgamation, merger, reorganization or arrangement is required before it can proceed, and

(ii) is approved by the security holders referred to in subparagraph (i),

or

(c) a dissolution or winding-up of the issuer.

(2) The prospectus requirement does not apply to a distribution of a security in the circumstances referred to in subsection (1).

Asset acquisition

Refer to Appendix D of NI 45-102 Resale of Securities. First trades are subject to a restricted period on resale.

2.12 (1) The dealer registration requirement does not apply in respect of a trade by an issuer in a security of its own issue to a person as consideration for the assets of the person, if those assets have a fair value of not less than $150 000.

(2) The prospectus requirement does not apply to a distribution of a security in the circumstances referred to in subsection (1).

Petroleum, natural gas and mining properties

Refer to Appendix D of NI 45-102 Resale of Securities. First trades are subject to a restricted period on resale.

2.13 (1) The dealer registration requirement does not apply in respect of a trade by an issuer in a security of its own issue as consideration for the acquisition of petroleum, natural gas or mining properties or any interest in them.

(2) The prospectus requirement does not apply to a distribution of a security in the circumstances referred to in subsection (1).

- 2212 - THE ALBERTA GAZETTE, PART I, AUGUST 31, 2005

Securities for debt

Refer to Appendix D of NI 45-102 Resale of Securities. First trades are subject to a restricted period on resale.

2.14 (1) The dealer registration requirement does not apply in respect of a trade by a reporting issuer in a security of its own issue to a creditor to settle a bona fide debt of that reporting issuer.

(2) The prospectus requirement does not apply to a distribution of a security in the circumstances referred to in subsection (1).

Issuer acquisition or redemption

This provision will not be cited in any Appendix of NI 45-102 Resale of Securities.

2.15 (1) The dealer registration requirement does not apply in respect of a trade in a security to the issuer of the security.

(2) The prospectus requirement does not apply to a distribution of a security in the circumstances referred to in subsection (1).

Take-over bid and issuer bid

Refer to section 2.11 or Appendix E of NI 45-102 Resale of Securities. First trades are subject to a seasoning period on resale unless the requirements of section 2.11 of NI 45-102 are met.

2.16 (1) The dealer registration requirement does not apply in respect of a trade in a security in connection with a take-over bid or issuer bid.

(2) The prospectus requirement does not apply to a distribution of a security in the circumstances referred to in subsection (1).

Offer to acquire to security holder outside local jurisdiction

Refer to Appendix E of NI 45-102 Resale of Securities. First trades are subject to a seasoning period on resale.

2.17 (1) The dealer registration requirement does not apply in respect of a trade by a security holder outside the local jurisdiction to a person in the local jurisdiction if the trade would have been in connection with a take-over bid or issuer bid made by that person were it not for the fact that the security holder is outside of the local jurisdiction.

- 2213 - THE ALBERTA GAZETTE, PART I, AUGUST 31, 2005

(2) The prospectus requirement does not apply to a distribution of a security in the circumstances referred to in subsection (1).

Division 3: Investment Fund Exemptions

Investment fund reinvestment

Refer to Appendix E of NI 45-102 Resale of Securities. First trades are subject to a seasoning period on resale.

2.18 (1) Subject to subsections (3), (4) and (5), the dealer registration requirement does not apply in respect of the following trades by an investment fund to a security holder of the investment fund if the trades are permitted by a plan of the investment fund:

(a) a trade in a security of the investment fund’s own issue if dividends or distributions out of earnings, surplus, capital or other sources payable in respect of the investments fund’s securities are applied to the purchase of the security that is of the same class or series as the securities to which the dividends or distributions out of earnings, surplus, capital or other sources are attributable, and

(b) subject to subsection (2), a trade in a security of the investment fund’s own issue if the security holder makes optional cash payments to purchase the security of the investment fund that is of the same class or series of securities described in paragraph (a) that trade on a marketplace.

(2) The aggregate number of securities issued under the optional cash payment referred to in subsection (1) (b) must not exceed, in any financial year of the investment fund during which the trade takes place, 2% of the issued and outstanding securities of the class to which the plan relates as at the beginning of the financial year.

(3) A plan that permits the trades described in subsection (1) must be available to every security holder in Canada to which the dividend or distribution is available.

(4) No sales charge is payable on a trade described in subsection (1).

(5) The most recent prospectus of the investment fund, if any, must set out

(a) details of any deferred or contingent sales charge or redemption fee that is payable at the time of the redemption of the security,

(b) any right that the security holder has to make an election to receive cash instead of securities on the payment of a dividend or making of a distribution by the investment fund, and

- 2214 - THE ALBERTA GAZETTE, PART I, AUGUST 31, 2005

(c) instructions on how the right referred to in paragraph (b) can be exercised.

(6) The prospectus requirement does not apply to a distribution of a security in the circumstances referred to in subsection (1).

Additional investment in investment funds

Refer to Appendix D of NI 45-102 Resale of Securities. First trades are subject to a restricted period on resale.

2.19 (1) The dealer registration requirement does not apply in respect of a trade by an investment fund in a security of its own issue to a security holder of the issuer if

(a) the security holder initially acquired securities of the investment fund as principal for an acquisition cost of not less than $150 000 paid in cash at the time of the trade,

(b) the subsequent trade is for a security of the same class or series as the initial trade, and

(c) the security holder, as at the date of the subsequent trade, holds securities of the investment fund that have

(i) an acquisition cost of not less than $150 000, or

(ii) a net asset value of not less than $150 000.

(2) The prospectus requirement does not apply to a distribution of a security in the circumstances referred to in subsection (1).

Private investment club

Refer to Appendix E of NI 45-102 Resale of Securities. First trades are subject to a seasoning period on resale.

2.20 (1) The dealer registration requirement does not apply in respect of a trade in a security of an investment fund if the investment fund

(a) has no more than 50 beneficial security holders,

(b) does not seek and has never sought to borrow money from the public,

(c) does not and has never distributed its securities to the public,

(d) does not pay or give any remuneration for investment management or administration advice in respect of trades in securities, except normal brokerage fees, and

- 2215 - THE ALBERTA GAZETTE, PART I, AUGUST 31, 2005

(e) for the purpose of financing the operations of the investment fund, requires security holders to make contributions in proportion to the value of the securities held by them.

(2) The prospectus requirement does not apply to a distribution of a security in the circumstances referred to in subsection (1).

Private investment fund - loan and trust pools

Refer to Appendix E of NI 45-102 Resale of Securities. First trades are subject to a seasoning period on resale.

2.21 (1) The dealer registration requirement does not apply in respect of a trade in a security of an investment fund if the investment fund

(a) is administered by a trust company or trust corporation that is registered or authorized by an enactment of Canada or a jurisdiction of Canada to carry on business in Canada or a jurisdiction of Canada,

(b) has no promoter or manager other than the trust company or trust corporation referred to in paragraph (a), and

(c) co-mingles the money of different estates and trusts for the purpose of facilitating investment.

(2) Despite subsection (1), a trust company or trust corporation registered under the laws of Prince Edward Island that is not registered under the Trust and Loan Companies Act (Canada) or under comparable legislation in another jurisdiction of Canada is not a trust company or trust corporation for the purpose of subsection (1)(a).

(3) Subject to subsection (2), the prospectus requirement does not apply to a distribution of a security in the circumstances referred to in subsection (1).

Division 4: Employee, Executive Officer, Director and Consultant Exemptions

Definitions

2.22 In this Division

“associate”, when used to indicate a relationship with a person, means

(a) an issuer of which the person beneficially owns or controls, directly or indirectly, voting securities entitling the person to more than 10% of the voting rights attached to outstanding voting securities of the issuer,

(b) any partner of the person,

- 2216 - THE ALBERTA GAZETTE, PART I, AUGUST 31, 2005

(c) any trust or estate in which the person has a substantial beneficial interest or in respect of which the person serves as trustee or executor or in a similar capacity, or

(d) in the case of an individual, a relative of that individual, including

(i) a spouse of that individual, or

(ii) a relative of that individual’s spouse

if the relative has the same home as that individual;

“associated consultant” means, for an issuer, a consultant of the issuer or of a related entity of the issuer if

(a) the consultant is an associate of the issuer or of a related entity of the issuer, or

(b) the issuer or a related entity of the issuer is an associate of the consultant;

“compensation” means an issuance of securities in exchange for services provided or to be provided and includes an issuance of securities for the purpose of providing an incentive;

“consultant” means, for an issuer, a person, other than an employee, executive officer, or director of the issuer or of a related entity of the issuer, that

(a) is engaged to provide services to the issuer or a related entity of the issuer, other than services provided in relation to a distribution,

(b) provides the services under a written contract with the issuer or a related entity of the issuer, and

(c) spends or will spend a significant amount of time and attention on the affairs and business of the issuer or a related entity of the issuer and includes, for an individual consultant, a corporation of which the individual consultant is an employee or shareholder, and a partnership of which the individual consultant is an employee or partner;

“holding entity” means a person that is controlled by an individual;

“investor relations activities” means activities or communications, by or on behalf of an issuer or a security holder of the issuer, that promote or could reasonably be expected to promote the purchase or sale of securities of the issuer, but does not include

(a) the dissemination of information or preparation of records in the ordinary course of the business of the issuer

- 2217 - THE ALBERTA GAZETTE, PART I, AUGUST 31, 2005

(i) to promote the sale of products or services of the issuer, or

(ii) to raise public awareness of the issuer

that cannot reasonably be considered to promote the purchase or sale of securities of the issuer,

(b) activities or communications necessary to comply with the requirements of

(i) securities legislation of any jurisdiction of Canada,

(ii) the securities laws of any foreign jurisdiction governing the issuer, or

(iii) any exchange or market on which the issuer’s securities trade,

or

(c) activities or communications necessary to follow securities directions of any jurisdiction of Canada;

“investor relations person” means a person that is a registrant or that provides services that include investor relations activities;

“issuer bid requirements” means the requirements under securities legislation that apply to an issuer bid;

“listed issuer” means an issuer, any of the securities of which

(a) are listed and not suspended, or the equivalent, from trading on

(i) the Toronto Stock Exchange,

(ii) TSX Venture Exchange Inc.,

(iii) the American Stock Exchange LLC,

(iv) The New York Stock Exchange, Inc.,

(v) the London Stock Exchange Limited, or

(b) are quoted on the Nasdaq Stock Market;

“permitted assign” means, for a person that is an employee, executive officer, director or consultant of an issuer or of a related entity of the issuer,

(a) a trustee, custodian, or administrator acting on behalf of, or for the benefit of the person,

- 2218 - THE ALBERTA GAZETTE, PART I, AUGUST 31, 2005

(b) a holding entity of the person,

(c) an RRSP or a RRIF of the person,

(d) a spouse of the person,

(e) a trustee, custodian, or administrator acting on behalf of, or for the benefit of the spouse of the person,

(f) a holding entity of the spouse of the person, or

(g) an RRSP or a RRIF of the spouse of the person;

“plan” means a plan or program established or maintained by an issuer providing for the acquisition of securities of the issuer by persons described in section 2.24(1) [Employee, executive officer, director and consultant] as compensation;

“related entity” means, for an issuer, a person that controls or is controlled by the issuer or that is controlled by the same person that controls the issuer;

“related person” means, for an issuer,

(a) a director or executive officer of the issuer or of a related entity of the issuer,

(b) an associate of a director or executive officer of the issuer or of a related entity of the issuer, or

(c) a permitted assign of a director or executive officer of the issuer or of a related entity of the issuer;

“security holder approval” means an approval for the issuance of securities of an issuer as compensation or under a plan

(a) given by a majority of the votes cast at a meeting of security holders of the issuer other than votes attaching to securities beneficially owned by related persons to whom securities may be issued as compensation or under that plan, or

(b) evidenced by a resolution signed by all the security holders entitled to vote at a meeting, if the issuer is not required to hold a meeting;

“support agreement” includes an agreement to provide assistance in the maintenance or servicing of indebtedness of the borrower and an agreement to provide consideration for the purpose of maintaining or servicing indebtedness of the borrower.

- 2219 - THE ALBERTA GAZETTE, PART I, AUGUST 31, 2005

Interpretation

2.23 (1) In this Division, a person (first person) is considered to control another person (second person) if the first person, directly or indirectly, has the power to direct the management and policies of the second person by virtue of

(a) ownership of or direction over voting securities in the second person,

(b) a written agreement or indenture,

(c) being the general partner or controlling the general partner of the second person, or

(d) being a trustee of the second person.

(2) In this Division, participation in a trade is considered voluntary if

(a) in the case of an employee or the employee’s permitted assign, the employee or the employee’s permitted assign is not induced to participate in the trade by expectation of employment or continued employment of the employee with the issuer or a related entity of the issuer,

(b) in the case of an executive officer or the executive officer’s permitted assign, the executive officer or the executive officer’s permitted assign is not induced to participate in the trade by expectation of appointment, employment, continued appointment or continued employment of the executive officer with the issuer or a related entity of the issuer, and

(c) in the case of a consultant or the consultant’s permitted assign, the consultant or the consultant’s permitted assign is not induced to participate in the trade by expectation of engagement of the consultant to provide services or continued engagement of the consultant to provide services to the issuer or a related entity of the issuer.

Employee, executive officer, director and consultant

Refer to Appendix E of NI 45-102 Resale of Securities. First trades are subject to a seasoning period on resale.

2.24 (1) Subject to section 2.25 [Unlisted reporting issuer exception], the dealer registration requirement does not apply in respect of

(a) a trade by an issuer in a security of its own issue, or

(b) a trade by a control person of an issuer in a security of the issuer or in an option to acquire a security of the issuer,

with

- 2220 - THE ALBERTA GAZETTE, PART I, AUGUST 31, 2005

(c) an employee, executive officer, director or consultant of the issuer,

(d) an employee, executive officer, director or consultant of a related entity of the issuer, or

(e) a permitted assign of a person referred to in paragraphs (c) or (d) if participation in the trade is voluntary.

(2) For the purposes of subsection (1), a person referred to in paragraph (c), (d) or (e) includes a trustee, custodian or administrator acting as agent for that person for the purpose of facilitating a trade.

(3) The dealer registration requirement does not apply in respect of an act by a related entity of an issuer in furtherance of a trade referred to in subsection (1).

(4) The prospectus requirement does not apply to a distribution of a security in the circumstances referred to in subsection (1).

Unlisted reporting issuer exception

2.25 (1) For the purpose of this section, “unlisted reporting issuer” means a reporting issuer in a jurisdiction of Canada that is not a listed issuer.

(2) Subject to subsection (3), section 2.24 [Employee, executive officer, director and consultant] does not apply to a trade to an employee or consultant of the unlisted reporting issuer who is an investor relations person of the issuer, an associated consultant of the issuer, an executive officer of the issuer, a director of the issuer, or a permitted assign of those persons if, after the trade,

(a) the number of securities, calculated on a fully diluted basis, reserved for issuance under options granted to

(i) related persons, exceeds 10% of the outstanding securities of the issuer, or

(ii) a related person, exceeds 5% of the outstanding securities of the issuer, or

(b) the number of securities, calculated on a fully diluted basis, issued within 12 months to

(i) related persons, exceeds 10% of the outstanding securities of the issuer, or

(ii) a related person and the associates of the related person, exceeds 5% of the outstanding securities of the issuer.

- 2221 - THE ALBERTA GAZETTE, PART I, AUGUST 31, 2005

(3) Subsection (2) does not apply to a trade if the unlisted reporting issuer

(a) obtains security holder approval, and

(b) before obtaining security holder approval, provides security holders with the following information in sufficient detail to permit security holders to form a reasoned judgment concerning the matter:

(i) the eligibility of employees, executive officers, directors, and consultants to be issued or granted securities as compensation or under a plan;

(ii) the maximum number of securities that may be issued, or in the case of options, the number of securities that may be issued on exercise of the options, as compensation or under a plan;

(iii) particulars relating to any financial assistance or support agreement to be provided to participants by the issuer or any related entity of the issuer to facilitate the purchase of securities as compensation or under a plan, including whether the assistance or support is to be provided on a full-, part-, or non-recourse basis;

(iv) in the case of options, the maximum term and the basis for the determination of the exercise price;

(v) particulars relating to the options or other entitlements to be granted as compensation or under a plan, including transferability;

(vi) the number of votes attaching to securities that, to the issuer’s knowledge at the time the information is provided, will not be included for the purpose of determining whether security holder approval has been obtained.

Trades among current or former employees, executive officers, directors, or consultants of non-reporting issuer

Refer to Appendix E of NI 45-102 Resale of Securities. First trades are subject to a seasoning period on resale.

2.26 (1) Subject to subsection (2), the dealer registration requirement does not apply in respect of a trade in a security of an issuer by

(a) a current or former employee, executive officer, director, or consultant of the issuer or related entity of the issuer, or

(b) a permitted assign of a person referred to in paragraph (a), to

- 2222 - THE ALBERTA GAZETTE, PART I, AUGUST 31, 2005

(c) an employee, executive officer, director, or consultant of the issuer or a related entity of the issuer, or

(d) a permitted assign of the employee, executive officer, director, or consultant.

(2) The exemption in subsection (1) is only available if

(a) participation in the trade is voluntary,

(b) the issuer of the security is not a reporting issuer in any jurisdiction of Canada, and

(c) the price of the security being traded is established by a generally applicable formula contained in a written agreement among some or all of the security holders of the issuer to which the transferee is or will become a party.

(3) The prospectus requirement does not apply to a distribution of a security in the circumstances referred to in subsection (1).

Permitted transferees

Refer to Appendix E of NI 45-102 Resale of Securities. First trades are subject to a seasoning period on resale.

2.27 (1) The dealer registration requirement does not apply in respect of a trade in a security of an issuer acquired by a person described in section 2.24(1) [Employee, executive officer, director and consultant] under a plan of the issuer if the trade

(a) is between

(i) a person who is an employee, executive officer, director or consultant of the issuer or a related entity of the issuer, and

(ii) the permitted assign of that person,

or

(b) is between permitted assigns of that person.

(2) The dealer registration requirement does not apply in respect of a trade in a security of an issuer by a trustee, custodian or administrator acting on behalf, or for the benefit, of employees, executive officers, directors or consultants of the issuer or a related entity of the issuer, to

(a) an employee, executive officer, director or consultant of the issuer or a related entity of the issuer, or

(b) a permitted assign of a person referred to in paragraph (a), - 2223 - THE ALBERTA GAZETTE, PART I, AUGUST 31, 2005 if the security was acquired from

(c) an employee, executive officer, director or consultant of the issuer or a related entity of the issuer, or

(d) the permitted assign of a person referred to in paragraph (c).

(3) For the purposes of the exemption in subsections (1) and (2) (c) and (d), all references to employee, executive officer, director, or consultant include a former employee, executive officer, director, or consultant.

(4) The prospectus requirement does not apply to a distribution in the circumstances referred to in subsection (1) or (2), if the security was acquired

(a) by a person described in section 2.24(1) [Employee, executive officer, director, and consultant]under any exemption that makes the resale of the security subject to section 2.6 of NI 45-102, or

(b) in Manitoba, and the Yukon, by a person described in section 2.24(1) [Employee, executive officer, director, and consultant].

Resale - non-reporting issuer

2.28 The dealer registration requirement does not apply in respect of the resale of a security that was acquired under this Division or by a person described in section 2.24(1) [Employee, executive officer, director, and consultant] if the conditions in section 2.14 of NI 45-102 are satisfied.

Issuer bid

2.29 The issuer bid requirements do not apply to the acquisition by an issuer of a security of its own issue that was acquired by a person described in section 2.24(1) [Employee, executive officer, director, and consultant] if

(a) the purpose of the acquisition by the issuer is to

(i) fulfill withholding tax obligations, or

(ii) provide payment of the exercise price of a stock option,

(b) the acquisition by the issuer is made in accordance with the terms of a plan that specifies how the value of the securities acquired by the issuer is determined,

(c) in the case of securities acquired as payment of the exercise price of a stock option, the date of exercise of the option is chosen by the option holder, and

- 2224 - THE ALBERTA GAZETTE, PART I, AUGUST 31, 2005

(d) the aggregate number of securities acquired by the issuer within a 12 month period under this section does not exceed 5% of the outstanding securities of the class or series at the beginning of the period.

Division 1: Miscellaneous Exemptions

Isolated trade by issuer

Refer to Appendix D of NI 45-102 Resale of Securities. First trades are subject to a restricted period.

2.30 (1) The dealer registration requirement does not apply in respect of a trade by an issuer in a security of its own issue if the trade is an isolated trade and is not made

(a) in the course of continued and successive transactions of a like nature, and

(b) by a person whose usual business is trading in securities.

(2) The prospectus requirement does not apply to a distribution of a security in the circumstances referred to in subsection (1).

Dividends and distributions

Refer to Appendix E of NI 45-102 Resale of Securities. First trades are subject to a seasoning period on resale.

2.31 (1) The dealer registration requirement does not apply in respect of a trade by an issuer in a security of its own issue to a security holder of the issuer as a dividend or distribution out of earnings, surplus, capital or other sources.

(2) The dealer registration requirement does not apply in respect of a trade by an issuer to a security holder of the issuer in a security of a reporting issuer as an in specie dividend or distribution out of earnings or surplus.

(3) The prospectus requirement does not apply to a distribution of a security in the circumstances referred to in subsection (1) or (2).

Trade to lender by control person for collateral

This provision will not be cited in any Appendix of NI 45-102 Resale of Securities. Trades by a lender, pledgee, mortgagee or other encumbrancer to realize on a debt are regulated by section 2.8 of NI 45-102.

2.32 (1) The dealer registration requirement does not apply in respect of a trade in a security of an issuer to a lender, pledgee, mortgagee or other encumbrancer from the

- 2225 - THE ALBERTA GAZETTE, PART I, AUGUST 31, 2005 holdings of a control person of the issuer for the purpose of giving collateral for a bona fide debt of the control person.

(2) The prospectus requirement does not apply to a distribution of a security in the circumstances referred to in subsection (1).

Acting as underwriter

Refer to Appendix F of NI 45-102 Resale of Securities. First trades are a distribution.

2.33 (1) The dealer registration requirement does not apply in respect of a trade in a security between a person and a purchaser acting as an underwriter or between or among persons acting as underwriters.

(2) The prospectus requirement does not apply to a distribution of a security in the circumstances referred to in subsection (1).

Guaranteed debt

This provision will not be cited in any Appendix of NI 45-102 Resale of Securities. These securities will be free trading.

2.34 (1) In this section

(a) “Asian Development Bank” means a bank established pursuant to a resolution adopted by the United Nations Economic and Social Commission for Asia and the Pacific in 1965;

(b) “Inter-American Development Bank” means a bank established by the Agreement establishing the Inter-American Development Bank which became effective December 30, 1959, as amended from time to time, of which Canada is a member;

(c) “International Bank for Reconstruction and Development” means the bank established by the Agreement for an International Bank for Reconstruction and Development approved by the Bretton Woods and Related Agreements Act (Canada);

(d) “International Finance Corporation” means the corporation established by Articles of Agreement approved by the Bretton Woods and Related Agreements Act (Canada);

(e) “permitted supranational agency” means the Asian Development Bank, the International Bank for Reconstruction and Development, the Inter-American Development Bank and the International Finance Corporation.

- 2226 - THE ALBERTA GAZETTE, PART I, AUGUST 31, 2005

(2) The dealer registration requirement does not apply in respect of a trade in a debt security

(a) of or guaranteed by the Government of Canada or the government of a jurisdiction of Canada,

(b) of or guaranteed by a government of a foreign jurisdiction if the debt security has an approved credit rating from an approved credit rating organization,

(c) of or guaranteed by any municipal corporation in Canada, or secured by or payable out of rates or taxes levied under the law of a jurisdiction of Canada on property in the jurisdiction and to be collected by or through the municipality in which the property is situated,

(d) of or guaranteed by a Canadian financial institution or a Schedule III bank, other than debt securities that are subordinate in right of payment to deposits held by the issuer or guarantor of those debt securities,

(e) in Ontario, of any school board in Ontario or of a corporation established under section 248(1) of the Education Act (Ontario),

(f) of the Comité de gestion de la taxe scolaire de l’île de Montréal, or

(g) of or guaranteed by a permitted supranational agency if

(i) the debt securities are payable in the currency of Canada or the United States of America, and

(ii) with respect to those securities, all documents or other information required by the regulator, or in British Columbia, Ontario and in Québec, the securities regulatory authority, are filed with the regulator or securities regulatory authority, as the case may be.

(3) The prospectus requirement does not apply to a distribution of a security in the circumstances referred to in subsection (2).

Short-term debt

This provision will not be cited in any Appendix of NI 45-102 Resale of Securities. These securities will be free trading.

2.35 (1) The dealer registration requirement does not apply in respect of a trade in a negotiable promissory note or commercial paper maturing not more than one year from the date of issue, if the note or commercial paper traded

(a) is not convertible or exchangeable into or accompanied by a right to purchase another security other than a security described in this section, and

- 2227 - THE ALBERTA GAZETTE, PART I, AUGUST 31, 2005

(b) has an approved credit rating from an approved credit rating organization.

(2) The prospectus requirement does not apply to a distribution of a security in the circumstances referred to in subsection (1).

Mortgages

This provision will not be cited in any Appendix of NI 45-102 Resale of Securities. These securities will be free trading.

2.36 (1) In this section, “syndicated mortgage” means a mortgage in which 2 or more persons participate, directly or indirectly, as a lender in a debt obligation that is secured by a mortgage.

(2) Subject to subsection (4), the dealer registration requirement does not apply in respect of a trade in a mortgage on real property in a jurisdiction by a person who is registered or licensed, or exempted from registration or licensing, under mortgage brokerage or mortgage dealer legislation of that jurisdiction.

(3) The prospectus requirement does not apply to a distribution of a security in the circumstances referred to in subsection (2).

(4) In British Columbia, Manitoba, Québec and Saskatchewan, subsections (2) and (3) do not apply to a syndicated mortgage.

Personal Property Security Act

This provision will not be cited in any Appendix of NI 45-102 Resale of Securities. These securities will be free trading.

2.37 (1) The dealer registration requirement does not apply in respect of a trade in a security evidencing indebtedness secured by or under a security agreement provided for under personal property security legislation of a jurisdiction providing for the acquisition of personal property if the security is not offered for sale to an individual.

(2) The prospectus requirement does not apply to a distribution of a security in the circumstances referred to in subsection (1).

Not for profit issuer

This provision will not be cited in any Appendix of NI 45-102 Resale of Securities. These securities will be free trading.

2.38 (1) The dealer registration requirement does not apply in respect of a trade by an issuer that is organized exclusively for educational, benevolent, fraternal, charitable, religious or recreational purposes and not for profit in a security of its own issue if

- 2228 - THE ALBERTA GAZETTE, PART I, AUGUST 31, 2005

(a) no part of the net earnings benefit any security holder of the issuer, and

(b) no commission or other remuneration is paid in connection with the sale of the security.

(2) Subsection (1) does not apply to a trade in British Columbia unless the issuer has delivered an information statement in the form prescribed by the regulator in British Columbia to the purchaser before the purchaser agrees in writing to purchase the security.

(3) The prospectus requirement does not apply to a distribution of a security in the circumstances referred to in subsection (1).

Variable insurance contract

This provision will not be cited in any Appendix of NI 45-102 Resale of Securities. These securities will be free trading.

2.39 (1) In this section,

(a) “contract” “group insurance”, “insurance company”, “life insurance” and “policy” have the respective meanings assigned to them in the legislation for a jurisdiction referenced in Appendix A.

(b) “variable insurance contract” means a contract of life insurance under which the interest of the purchaser is valued for purposes of conversion or surrender by reference to the value of a proportionate interest in a specified portfolio of assets.

(2) The dealer registration requirement does not apply in respect of a trade in a variable insurance contract by an insurance company if the variable insurance contract is

(a) a contract of group insurance,

(b) a whole life insurance contract providing for the payment at maturity of an amount not less than 75% of the premium paid up to age 75 years for a benefit payable at maturity,

(c) an arrangement for the investment of policy dividends and policy proceeds in a separate and distinct fund to which contributions are made only from policy dividends and policy proceeds, or

(d) a variable life annuity.

(3) The prospectus requirement does not apply to a distribution of a security in the circumstances referred to in subsection (2).

- 2229 - THE ALBERTA GAZETTE, PART I, AUGUST 31, 2005

RRSP/RRIF

These securities will be cited in Appendix D and Appendix E of NI 45-102 Resale of Securities. The resale restriction is determined by the exemption under which the security was first acquired.

2.40 (1) The dealer registration requirement does not apply in respect of a trade in a security between

(a) an individual or an associate of the individual, and

(b) an RRSP or RRIF

(i) established for or by the individual, or

(ii) under which the individual is a beneficiary.

(2) The prospectus requirement does not apply to a distribution of a security in the circumstances referred to in subsection (1).

Schedule III banks and cooperative associations - evidence of deposit

This provision will not be cited in any Appendix of NI 45-102 Resale of Securities. These securities will be free trading.

2.41 (1) The dealer registration requirement does not apply in respect of a trade in an evidence of deposit issued by a Schedule III bank or an association governed by the Cooperative Credit Associations Act (Canada).

(2) The prospectus requirement does not apply to a distribution of a security in the circumstances referred to in subsection (1).

Conversion, exchange, or exercise

Subsection (1)(a) will be cited in Appendix D and Appendix E of NI 45-102 Resale of Securities. Resale restriction is determined by the exemption under which the previously issued security was first acquired.

Subsection (1)(b) will be cited in Appendix E of NI 45-102 Resale of Securities. First trades are subject to a seasoning period on resale.

2.42 (1) The dealer registration requirement does not apply in respect of a trade by an issuer if

(a) the issuer trades a security of its own issue to a security holder of the issuer in accordance with the terms and conditions of a security previously issued by that issuer, or

- 2230 - THE ALBERTA GAZETTE, PART I, AUGUST 31, 2005

(b) subject to subsection (2), the issuer trades a security of a reporting issuer held by it to a security holder of the issuer in accordance with the terms and conditions of a security previously issued by that issuer.

(2) For a trade under subsection (1)(b),

(a) the issuer must give the regulator or, in Québec, the securities regulatory authority, prior written notice stating the date, amount, nature and conditions of the trade, and

(b) except in British Columbia, the regulator or, in Québec the securities regulatory authority, must not object in writing to the trade within 10 days of receipt of the notice referred to in paragraph (a) or, if the regulator or securities regulatory authority objects to the trade, the issuer must deliver to the regulator or securities regulatory authority information relating to the securities that is satisfactory to and accepted by the regulator or securities regulatory authority.

(3) The prospectus requirement does not apply to a distribution of a security in the circumstances referred to in subsection (1).

Removal of exemptions – market intermediaries

2.43 (1) Subject to subsection (2), in Ontario and Newfoundland and Labrador, the exemptions from the dealer registration requirement under the following sections are not available for a market intermediary except for a trade in a security with a registered dealer that is an affiliate of the market intermediary:

(a) section 2.1 [Rights offering];

(b) section 2.3 [Accredited investor];

(c) section 2.4 [Private issuer];

(d) section 2.7[Founder, control person and family - Ontario];

(e) section 2.10 [Minimum amount investment];

(f) section 2.11 [Business combination and reorganization];

(g) section 2.12 [Asset acquisition];

(h) section 2.14 [Securities for debt];

(i) section 2.15 [Issuer acquisition or redemption];

(j) section 2.16 [Take-over bid and issuer bid];

(k) section 2.17 [Offer to acquire to security holder outside local jurisdiction];

- 2231 - THE ALBERTA GAZETTE, PART I, AUGUST 31, 2005

(l) section 2.19 [Additional investment in investment funds];

(m) section 2.21 [Private investment fund - loan and trust pools];

(n) section 2.30 [Isolated trade by issuer];

(o) section 2.31 [Dividends and distributions];

(p) section 2.33 [Acting as underwriter];

(q) section 2.34 [Guaranteed debt];

(r) section 2.35 [Short-term debt];

(s) section 2.39 [Variable insurance contract];

(t) section 2.42 [Conversion, exchange, or exercise].

(2) Subsection (1) does not apply to a trade in a security by a lawyer or accountant if the trade is incidental to the principal business of that lawyer or accountant.

PART 3: REGISTRATION ONLY EXEMPTIONS

Registered dealer

3.1 The dealer registration requirement does not apply in respect of a trade by a person acting solely through an agent who is a registered dealer.

Exchange contract

3.2 (1) In Alberta, British Columbia, Québec and Saskatchewan, the dealer registration requirement does not apply in respect of the following trades in exchange contracts:

(a) a trade by a person acting solely through a registered dealer;

(b) subject to subsection (2) and (3), a trade resulting from an unsolicited order placed with an individual who is not a resident of and does not carry on business in the jurisdiction;

(c) a trade that may occasionally be transacted by employees of a registered dealer if the employees

(i) do not usually trade in exchange contracts, and

(ii) have been designated by the regulator or, in Québec, the securities regulatory authority, as “non-trading” employees, either individually or as a class.

- 2232 - THE ALBERTA GAZETTE, PART I, AUGUST 31, 2005

(2) An individual referred to in subsection (1)(b) must not

(a) advertise or engage in promotional activity that is directed to persons in the jurisdiction during the 6 months preceding the trade, and

(b) pay any commission or finder’s fee to any person in the jurisdiction in connection with the trade.

(3) Subsection (1)(b) does not apply in Saskatchewan.

Isolated trade

3.3 The dealer registration requirement does not apply in respect of a trade in a security by a person if the trade is an isolated trade and is not made

(a) by the issuer of the security,

(b) in the course of continued and successive transactions of a like nature, and

(c) by a person whose usual business is trading in securities.

Estates, bankruptcies, and liquidations

3.4 The dealer registration requirement does not apply in respect of a trade by a person acting under the authority of

(a) a direction, order or judgment of a court,

(b) a will, or

(c) any law of a jurisdiction in the course of enforcing legal obligations or administering the affairs of another person.

Employees of registered dealer

3.5 The dealer registration requirement does not apply in respect of a trade by an employee of a registered dealer in a security if the employee does not usually trade in securities and has been designated by the regulator or, in Québec, the securities regulatory authority, as a “non-trading” employee, either individually or as a class.

Small security holder selling and purchase arrangements

3.6 (1) For the purposes of this section

“exchange” means

(a) the Toronto Stock Exchange,

- 2233 - THE ALBERTA GAZETTE, PART I, AUGUST 31, 2005

(b) the TSX Venture Exchange Inc., or

(c) an exchange that

(i) has a policy that is substantially similar to the policy of the Toronto Stock Exchange, and

(ii) is designated by the securities regulatory authority for the purpose of this section;

“policy” means

(a) in the case of the Toronto Stock Exchange, Policy Statement on Small Shareholder Selling and Purchase Arrangements as amended from time to time,

(b) in the case of the TSX Venture Exchange Inc., Policy 5.7 Small Shareholder Selling and Purchase Arrangements as amended from time to time, or

(c) in the case of an exchange referred to in paragraph (c) of the definition of “exchange”, the rule, policy or other similar instrument of the exchange on small shareholder selling and purchase arrangements and every successor to that rule, policy or other similar instrument published by that exchange as amended from time to time.

(2) The dealer registration requirement does not apply in respect of a trade by an issuer or its agent, in securities of the issuer that are listed on an exchange if

(a) the trade is an act in furtherance of participation by the holders of the securities in an arrangement that is in accordance with the policy of that exchange,

(b) the issuer and its agent do not provide advice to a security holder about the security holder’s participation in the arrangement referred to in paragraph (a), other than a description of the arrangement's operation, procedures for participation in the arrangement, or both,

(c) the trade is made in accordance with the policy of that exchange, without resort to an exemption from, or variation of, the significant subject matter of the policy, and

(d) at the time of the trade after giving effect to a purchase under the arrangement, the market value of the maximum number of securities that a security holder is permitted to hold in order to be eligible to participate in the arrangement is not more than $25 000.

(3) For the purposes of subsection (2)(c), an exemption from, or variation of, the maximum number of securities that a security holder is permitted to hold under a policy in order to be eligible to participate in the arrangement provided for in the

- 2234 - THE ALBERTA GAZETTE, PART I, AUGUST 31, 2005 policy is not an exemption from, or variation of, the significant subject matter of the policy.

Adviser

3.7 The adviser registration requirement does not apply to

(a) the following persons if performance of services as an adviser are incidental to their principal business or occupation:

(i) a Canadian financial institution and a Schedule III bank;

(ii) the Business Development Bank of Canada continued under the Business Development Bank of Canada Act (Canada);

(iii) a société d’entraide économique or the Fédération des sociétés d’entraide économique du Québec governed by the Act respecting the sociétés d’entraide économique (Québec);

(iv) a lawyer, accountant, engineer or teacher, or, in Québec, a notary, if that individual

A) does not recommend securities of an issuer in which that individual has an interest, and

B) does not receive remuneration for the performance of services as an adviser separate from remuneration received by that individual for practicing in their professions;

(v) a registered dealer or any partner, officer or employee of a registered dealer;

or

(b) a publisher or a writer for a newspaper, news magazine or business or financial journal or periodical, however delivered, that is of general and regular paid circulation, and only available to subscribers for value, or purchasers of it, if the publisher or writer

(i) gives advice only through the written publication,

(ii) has no interest either directly or indirectly in any of the securities on which that individual gives advice, and

(iii) receives no commission or other consideration for giving the advice other than for acting in that person’s capacity as a publisher or writer.

- 2235 - THE ALBERTA GAZETTE, PART I, AUGUST 31, 2005

Investment dealer acting as portfolio manager

3.8 (1) Subject to subsection (2) and, in Ontario, subsections (2) and (3), the adviser registration requirement does not apply to a registered investment dealer who manages the investment portfolios of its clients through discretionary authority granted by the clients if

(a) the investment dealer follows the rules, policies or other similar instruments made by the Investment Dealers Association of Canada for portfolio managers, and

(b) in British Columbia, those rules, policies or other similar instruments

(i) have been filed with the securities regulatory authority before they take effect, and

(ii) have not been objected to in writing by the securities regulatory authority within 30 days after filing.

(2) Any partner, director, officer or employee of a registered investment dealer referred to in subsection (1) who manages an investment portfolio for the registered investment dealer must be registered under the securities legislation of the jurisdiction to trade in securities.

(3) In Ontario, the registered investment dealer must provide the securities regulatory authority with

(a) the names of any partner, director, officer or employee of the investment dealer designated and approved by the Investment Dealers Association of Canada pursuant to the rules, policies or other similar instruments referred to in subsection (1) to make investment decisions on behalf of or to offer advice to clients, and

(b) any changes made from time to time in the designation and approval of any partner, director, officer or employee referred to in paragraph (a).

Removal of exemptions – market intermediaries

3.9 (1) Subject to subsection (2), in Ontario and Newfoundland and Labrador, the exemptions from the dealer registration requirements under the following sections are not available for a market intermediary except for a trade in a security with a registered dealer that is an affiliate of the market intermediary:

(a) section 3.1 [Registered dealer];

(b) section 3.3 [Isolated trade].

(2) Subsection (1) does not apply in respect of a trade in a security by a lawyer or accountant if the trade is incidental to the principal business of that lawyer or accountant.

- 2236 - THE ALBERTA GAZETTE, PART I, AUGUST 31, 2005

PART 4: CONTROL BLOCK DISTRIBUTIONS

Control block distributions

4.1(1) In this Part

“control block distribution” means a trade to which the provisions of securities legislation listed in Appendix B apply;

“NI 62-103” means National Instrument 62-103 The Early Warning System and Related Take-over Bid and Insider Reporting Issues.

(2) Terms defined or interpreted in NI 62-103 and used in this Part have the same meaning as is assigned to them in that Instrument.

(3) The prospectus requirement does not apply to a control block distribution by an eligible institutional investor of a reporting issuer’s securities if

(a) the eligible institutional investor

(i) has filed the reports required under the early warning requirements or files the reports required under Part 4 of NI 62-103,

(ii) does not have knowledge of any material fact or material change with respect to the reporting issuer that has not been generally disclosed,

(iii) does not receive in the ordinary course of its business and investment activities knowledge of any material fact or material change with respect to the reporting issuer that has not been generally disclosed, and

(iv) either alone or together with any joint actors, does not possess effective control of the reporting issuer,

(b) there are no directors or officers of the reporting issuer who were, or could reasonably be seen to have been, selected, nominated or designated by the eligible institutional investor or any joint actor,

(c) the control block distribution is made in the ordinary course of business or investment activity of the eligible institutional investor,

(d) securities legislation would not require the securities to be held for a specified period of time if the trade was not a control block distribution,

(e) no unusual effort is made to prepare the market or to create a demand for the securities, and

(f) no extraordinary commission or consideration is paid in respect of the control block distribution.

- 2237 - THE ALBERTA GAZETTE, PART I, AUGUST 31, 2005

(4) An eligible institutional investor that makes a distribution in reliance on subsection (3) must file a letter within 10 days after the distribution that describes the date and size of the distribution, the market on which it was made and the price at which the securities being distributed were sold.

Trades by a control person after a take-over bid

4.2 (1) Subject to subsection (2), the prospectus requirement does not apply to a trade in a security from the holdings of a control person acquired under a take-over bid for which a take-over bid circular was issued and filed if

(a) the issuer whose securities are being acquired under the take-over bid has been a reporting issuer for at least 4 months at the date of the take- over bid,

(b) the intention to make the trade is disclosed in the take-over bid circular issued in respect of the take-over bid,

(c) the trade is made within the period beginning on the date of the expiry of the bid and ending 20 days after that date,

(d) a notice of intention to distribute securities in Form 45-102F1 Notice of Intention to Distribute Securities under Section 2.8 of NI 45-102 Resale of Securities under NI 45-102 is filed before the trade,

(e) an insider report of the trade in Form 55-102F2 Insider Report or Form 55-102F6 Insider Report, as applicable, under National Instrument 55- 102 System for Electronic Disclosure by Insiders (SEDI) is filed within 3 days after the completion of the trade,

(f) no unusual effort is made to prepare the market or to create a demand for the security, and

(g) no extraordinary commission or consideration is paid in respect of the trade.

(2) A control person referred to in subsection (1) is not required to comply with subsection (1) (b) if

(a) another person makes a competing take-over bid for securities of the issuer for which the take-over bid circular is issued, and

(b) the control person sells those securities to that other person for a consideration that is not greater than the consideration offered by that other person under its take-over bid.

- 2238 - THE ALBERTA GAZETTE, PART I, AUGUST 31, 2005

PART 5: OFFERINGS BY TSX VENTURE EXCHANGE OFFERING DOCUMENT

Application and interpretation

5.1 (1) This Part does not apply in Ontario.

(2) In this Part

“exchange policy” means Exchange Policy 4.6 - Public Offering by Short Form Offering Document and Exchange Form 4H - Short Form Offering Document, of the TSX Venture Exchange as amended from time to time;

“gross proceeds” means the gross proceeds that are required to be paid to the issuer for listed securities distributed under a TSX Venture exchange offering document;

“listed security” means a security of a class listed on the TSX Venture Exchange;

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

“NI 51-101” means National Instrument 51-101 Standards of Disclosure for Oil and Gas Activities;

“prior exchange offering” means a distribution of securities by an issuer under a TSX Venture exchange offering document that was completed during the 12- month period immediately preceding the date of the TSX Venture exchange offering document;

“subsequently triggered report” means a material change report that must be filed no later than 10 days after a material change under securities legislation as a result of a material change that occurs after the date the TSX Venture exchange offering document is certified but before a purchaser enters into an agreement of purchase and sale;

“TSX Venture Exchange” means the TSX Venture Exchange Inc.;

“TSX Venture exchange offering document” means an offering document that complies with the exchange policy;

“warrant” means a warrant of an issuer distributed under a TSX Venture exchange offering document that entitles the holder to acquire a listed security or a portion of a listed security of the same issuer.

- 2239 - THE ALBERTA GAZETTE, PART I, AUGUST 31, 2005

TSX Venture Exchange offering

Refer to Appendix D of NI 45-102 Resale of Securities. These securities will be free trading unless

(i) the purchaser who acquires the security was an insider, a promoter of the issuer, an underwriter of the issuer, or a member of the underwriter’s professional group at the time the security was acquired, or

(ii) any other purchaser who purchases securities in excess of $40 000.

The first trade by purchasers under (i) and (ii) are subject to a restricted period.

5.2 The prospectus requirement does not apply to a distribution by an issuer in a security of its own issue if

(a) the issuer has filed an AIF in a jurisdiction of Canada,

(b) the issuer is a SEDAR filer,

(c) the issuer is a reporting issuer in a jurisdiction of Canada and has filed with the securities regulatory authority of that jurisdiction

(i) a TSX Venture exchange offering document,

(ii) all documents required to be filed under the securities legislation of that jurisdiction, and

(iii) any subsequently triggered report,

(d) the distribution is of listed securities or units consisting of listed securities and warrants,

(e) the issuer has filed with the TSX Venture Exchange a TSX Venture exchange offering document in respect of the distribution, that

(i) incorporates by reference the following documents of the issuer filed with the securities regulatory authority in any jurisdiction of Canada:

A) the AIF,

B) the most recent annual financial statements and, for financial years starting on or after January 1, 2004, the MD&A relating to those financial statements,

- 2240 - THE ALBERTA GAZETTE, PART I, AUGUST 31, 2005

C) all unaudited interim financial statements and, for financial years starting on or after January 1, 2004, the MD&A relating to those financial statements, filed after the date of the AIF but before or on the date of the TSX Venture exchange offering document,

D) all material change reports filed after the date of the AIF but before or on the date of the TSX Venture exchange offering document, and

E) all documents required under NI 43-101 and NI 51-101 filed on or after the date of the AIF but before or on the date of the TSX Venture exchange offering document,

(ii) deems any subsequently triggered report required to be delivered to a purchaser under this Part to be incorporated by reference,

(iii) grants to purchasers contractual rights of action in the event of a misrepresentation, as required by the exchange policy,

(iv) grants to purchasers contractual rights of withdrawal, as required by the exchange policy, and

(v) contains all the certificates required by the exchange policy,

(f) the distribution is conducted in accordance with the exchange policy,

(g) the issuer or the underwriter delivers the TSX Venture exchange offering document and any subsequently triggered report to each purchaser

(i) before the issuer or the underwriter enters into the written confirmation of purchase and sale resulting from an order or subscription for securities being distributed under the TSX Venture exchange offering document, or

(ii) not later than midnight on the 2nd business day after the agreement of purchase and sale is entered into,

(h) the listed securities issued under the TSX Venture exchange offering document, when added to the listed securities of the same class issued under prior exchange offerings do not exceed,

(i) the number of securities of the same class outstanding immediately before the issuer distributes securities of the same class under the TSX Venture exchange offering document, or

(ii) the number of securities of the same class outstanding immediately before a prior exchange offering,

- 2241 - THE ALBERTA GAZETTE, PART I, AUGUST 31, 2005

(i) the gross proceeds under the TSX Venture exchange offering document, when added to the gross proceeds from prior exchange offerings do not exceed $2 million,

(j) no purchaser acquires more than 20% of the securities distributed under the TSX Venture exchange offering document, and

(k) no more than 50% of the securities distributed under the TSX Venture exchange offering document are subject to section 2.5 of NI 45-102.

Underwriter obligations

5.3 An underwriter that qualifies as a “sponsor” under TSX Venture Exchange Policy 2.2 - Sponsorship and Sponsorship Requirements as amended from time to time must sign the TSX Venture exchange offering document and comply with TSX Venture Exchange Appendix 4A - Due Diligence Report in connection with the distribution.

PART 6: REPORTING REQUIREMENTS

Report of exempt distribution

6.1 Subject to section 6.2 [When report not required], if an issuer distributes a security of its own issue, the issuer must file a report in the local jurisdiction in which the distribution takes place on or before the 10th day after the distribution under the following exemptions:

(a) section 2.3(2) [Accredited investor];

(b) section 2.5(2) [Family, friends and business associates];

(c) section 2.9 (3) and (4) [Offering memorandum for Alberta, B.C., Manitoba, New Brunswick, Nova Scotia, Newfoundland and Labrador, Northwest Territories, Nunavut, Prince Edward Island, Québec, and Saskatchewan];

(d) section 2.10 (2) [Minimum amount investment];

(e) section 2.12 (2) [Asset acquisition];

(f) section 2.13(2) [Petroleum, natural gas and mining properties];

(g) section 2.14 (2) [Securities for debt];

(h) section 2.19 (2) [Additional investment in investment funds];

(i) section 2.30(2) [Isolated trade by issuer];

(j) section 5.2 [TSX Venture Exchange offering].

- 2242 - THE ALBERTA GAZETTE, PART I, AUGUST 31, 2005

When report not required

6.2 (1) An issuer is not required to file a report under section 6.1(a) [Report of exempt distribution] for a distribution of a debt security of its own issue or, concurrently with the distribution of the debt security, an equity security of its own issue, to a Canadian financial institution or a Schedule III bank.

(2) An investment fund is not required to file a report under section 6.1 [Report of exempt distribution] for a distribution under sections 2.3 (2) [Accredited investor], 2.10 (2) [Minimum amount] and 2.19 (2) [Additional investment in investment funds] if the investment fund files the report not later than 30 days after the financial year- end of the investment fund.

Required form of report of exempt distribution

6.3 (1) Except in British Columbia, the required form of report under section 6.1 [Report of exempt distribution] is Form 45-106F1.

(2) Except in Manitoba, an issuer that makes a distribution under an exemption from a prospectus requirement not provided for in this Instrument is exempt from the requirements in securities legislation to file a report of exempt trade or exempt distribution in the required form, if the issuer files a report of exempt distribution in accordance with Form 45-106F1.

Required form of offering memorandum

6.4 (1) The required form of offering memorandum under section 2.9 [Offering memorandum] is Form 45-106F2.

(2) Despite subsection (1), a qualifying issuer may prepare an offering memorandum in accordance with Form 45-106F3.

(3) Subsections (1) and (2) do not apply in British Columbia.

Required form of risk acknowledgement

6.5 (1) Except in British Columbia, the required form of risk acknowledgement under section 2.9(14) [Offering memorandum] is Form 45-106F4.

(2) In Saskatchewan, the required form of risk acknowledgement under section 2.6(1) [Family, friends and business associates] is Form 45-106F5.

Required forms in British Columbia

6.6 In British Columbia, the required forms are the forms specified by the regulator under section 182 of the Securities Act (British Columbia).

- 2243 - THE ALBERTA GAZETTE, PART I, AUGUST 31, 2005

PART 7: EXEMPTION

Exemption

7.1 (1) Subject to subsection (2), the regulator or the securities regulatory authority may grant an exemption to this Instrument, in whole or in part, subject to such conditions or restrictions as may be imposed in the exemption.

(2) In Ontario, only the regulator may grant an exemption and only from Part 6, in whole or in part, subject to such conditions or restrictions as may be imposed in the exemption.

(3) In Québec, the exemption in this section is granted pursuant to section 263 of the Securities Act (R.S.Q., c.V-V-1.1).

PART 8: TRANSITIONAL, COMING INTO FORCE

Additional investment - investment funds

8.1 (1) The dealer registration requirement does not apply in respect of a trade by an investment fund in a security of its own issue to a purchaser that initially acquired the security as principal before this Instrument came into force if

(a) the security was initially acquired under any of the following provisions:

(i) in Alberta, sections 86(e) and 131(1)(d) of the Securities Act (Alberta) as they existed prior to their repeal by sections 9(a) and 13 of the Securities Amendment Act (Alberta), 2003 SA c.32 and sections 66.2 and 122.2 of the Alberta Securities Commission Rules (General);

(ii) in British Columbia, sections 45(2) (5) and (22), and 74(2) (4) and (19) of the Securities Act (British Columbia),

(iii) in Manitoba, sections 19(3) and 58(1)(a) of the Securities Act (Manitoba) and section 90 of the Securities Regulation MR 491/88R;

(iv) in New Brunswick, section 2.8 of Local Rule 45-501 Prospectus and Registration Exemptions;

(v) in Newfoundland and Labrador, sections 36(1)(e) and 73(1)(d) of the Securities Act (Newfoundland and Labrador);

(vi) in Nova Scotia, sections 41(1)(e) and 77(1)(d) of the Securities Act (Nova Scotia);

(vii) in Northwest Territories, section 3(c) and (z) of Blanket Order No. 1; - 2244 - THE ALBERTA GAZETTE, PART I, AUGUST 31, 2005

(viii) in Nunavut, section 3(c) and (z) of Blanket Order No. 1;

(ix) in Ontario, sections 35(1)5 and 72(1)(d) of the Securities Act (Ontario) and section 2.12 of Ontario Securities Commission Rule 45-501 Exempt Distributions;

(x) in Prince Edward Island, section 2(3)(d) of the Securities Act (Prince Edward Island) and Prince Edward Island Local Rule 45- 512 -Exempt Distributions - Exemption for Purchase of Mutual Fund Securities;

(xi) in Québec, section 51 and 155.1(2) of the Securities Act (Québec);

(xii) in Saskatchewan, sections 39(1)(e) and 81(1)(d) of the The Securities Act, 1988 (Saskatchewan).

(b) the trade is for a security of the same class or series as the initial trade, and

(c) the security holder, as at the date of the trade, holds securities of the investment fund that have

(i) an acquisition cost of not less than the minimum amount prescribed by securities legislation referred to in paragraph (a) under which the initial trade was conducted, or

(ii) a net asset value of not less than the minimum amount prescribed by securities legislation referred to in paragraph (a) under which the initial trade was conducted.

(2) The prospectus requirement does not apply to a distribution of a security in the circumstances referred to in subsection (1).

Definition of “accredited investor” - investment fund

8.2 An investment fund that distributed its securities to persons pursuant to any of the following provisions is an investment fund under paragraph (n)(ii) of the definition of “accredited investor”:

(a) in Alberta, sections 86(e) and 131(1)(d) of the Securities Act (Alberta) as they existed prior to their repeal by sections 9(a) and 13 of the Securities Amendment Act (Alberta), 2003 SA c.32 and sections 66.2 and 122.2 of the Alberta Securities Commission Rules (General);

(b) in British Columbia, sections 45(2) (5) and (22), and 74(2) (4) and (19) of the Securities Act (British Columbia),

(c) in Manitoba, sections 19(3) and 58(1)(a) of the Securities Act (Manitoba) and section 90 of the Securities Regulation MR 491/88R;

- 2245 - THE ALBERTA GAZETTE, PART I, AUGUST 31, 2005

(d) in New Brunswick, section 2.8 of Local Rule 45-501 Prospectus and Registration Exemptions;

(e) in Newfoundland and Labrador, sections 36(1)(e) and 73(1)(d) of the Securities Act (Newfoundland and Labrador);

(f) in Nova Scotia, sections 41(1)(e) and 77(1)(d) of the Securities Act (Nova Scotia);

(g) in Northwest Territories, section 3(c) and (z) of Blanket Order No. 2;

(h) in Nunavut, section 3(c) and (z) of Blanket Order No. 3;

(i) in Ontario, sections 35(1)5 and 72(1)(d) of the Securities Act (Ontario) and section 2.12 of Ontario Securities Commission Rule 45-501 Exempt Distributions;

(j) in Prince Edward Island, section 2(3)(d) of the Securities Act (Prince Edward Island) and Prince Edward Island Local Rule 45-512 -Exempt Distributions - Exemption for Purchase of Mutual Fund Securities;

(k) in Québec, section 51 and 155.1(2) of the Securities Act (Québec);

(l) in Saskatchewan, sections 39(1)(e) and 81(1)(d) of the The Securities Act, 1988 (Saskatchewan).

Transition - MI 45-103/MI 45-105/ OSC Rule 45-501

8.3 (1) In this section,

“MI 45-103” means Multilateral Instrument 45-103 Capital Raising Exemptions that came into force on June 6, 2003;

“MI 45-105” means Multilateral Instrument 45-105 Trades to Employees, Senior Officers, Directors and Consultants that came into force on August 15, 2003;

“2004 OSC Rule 45-501” means the Ontario Securities Commission Rule 45- 501 Exempt Distributions that came into force on January 12, 2004.

(2) The dealer registration requirement or the prospectus requirement does not apply in respect of a trade in a security if the trade complies with and is completed in accordance with the requirements of MI 45-103, MI 45-105, or 2004 OSC Rule 45- 501 by November 30, 2005.

Transition - Closely-held issuer

8.4 (1) In this section,

“2001 OSC Rule 45-501” means the Ontario Securities Commission Rule 45- 501 Exempt Distributions that came into force on November 30, 2001;

- 2246 - THE ALBERTA GAZETTE, PART I, AUGUST 31, 2005

“2004 OSC Rule 45-501” means the Ontario Securities Commission Rule 45- 501 Exempt Distributions that came into force on January 12, 2004;

“closely-held issuer” has the same meaning as in 2004 OSC Rule 45-501;

(2) The dealer registration requirement does not apply in respect of a trade in a security that was previously distributed by a closely-held issuer under section 2.1 of 2001 OSC Rule 45-501 or under section 2.1 of 2004 OSC Rule 45-501 to a person who purchases the security as principal and is

(a) a director, officer, employee, founder or control person of the issuer,

(b) a spouse, parent, grandparent, brother, sister or child of a director, executive officer, founder or control person of the issuer,

(c) a parent, grandparent, brother, sister or child of the spouse of a director, executive officer, founder or control person of the issuer,

(d) a close personal friend of a director, executive officer, founder or control person of the issuer,

(e) a close business associate of a director, executive officer, founder or control person of the issuer,

(f) a spouse, parent, grandparent, brother, sister or child of the selling security holder or of the selling security holder’s spouse,

(g) a security holder of the issuer,

(h) an accredited investor,

(i) a person of which a majority of the voting securities are beneficially owned by, or a majority of the directors are, persons described in paragraphs (a) to (h),

(j) a trust or estate of which all of the beneficiaries or a majority of the trustees or executors are persons described in paragraphs (a) to (h), or

(k) a person that is not the public.

(3) The prospectus requirement does not apply to a distribution of a security in the circumstances referred to in subsection (2).

Coming into force

8.5 This Instrument comes into force on September 14, 2005.

- 2247 - THE ALBERTA GAZETTE, PART I, AUGUST 31, 2005

APPENDIX A

To

National Instrument 45-106 Prospectus and Registration Exemptions

Variable insurance contract exemption (section 2.39)

JURISDICTION LEGISLATION REFERENCE

ALBERTA “contract of insurance”, “group insurance”, “life insurance”, and “policy” have the respective meanings assigned to them under the Insurance Act (Alberta) and the regulations under that Act.

“insurance company” means an insurer as defined in the Insurance Act (Alberta) that is licensed under that Act.

BRITISH COLUMBIA “contract”, “group insurance”, “life insurance”, and “policy” have the respective meanings assigned to them under the Insurance Act (British Columbia) and the regulations under that Act.

"insurance company" means an insurance company, or an extraprovincial insurance corporation, authorized to carry on insurance business under the Financial Institutions Act (British Columbia).

MANITOBA “contract of insurance”, “group insurance”, “life insurance”, and “policy” have the respective meanings assigned to them under the Insurance Act (Manitoba) and the regulations under that Act.

“insurance company” means an insurer as defined in the Insurance Act (Manitoba) that is licensed under that Act.

NEW BRUNSWICK “contract of insurance”, “group insurance”, “life insurance”, and “policy” have the respective meanings assigned to them under the Insurance Act (New Brunswick) and the regulations under that Act.

“insurance company” means an insurer as defined in the Insurance Act (New Brunswick) that is licensed under that Act.

NOVA SCOTIA “contract”, “group insurance”, “life insurance”, and “policy” have the respective meanings assigned to them under the Insurance Act (Nova Scotia) and the regulations under that Act.

- 2248 - THE ALBERTA GAZETTE, PART I, AUGUST 31, 2005

“insurance company” has the same meaning as in section 3(1)(a) of the General Securities Rules (Nova Scotia).

ONTARIO “contract”, “group insurance”, “life insurance” and “policy” have the respective meanings assigned to them in section 1 and 171 the Insurance Act (Ontario).

“insurance company” has the same meaning as in section 1(2) of the General Regulation (Ont. Reg. 1015).

QUEBEC “contract of insurance”, “group insurance”, “life insurance”, and “policy” have the respective meanings assigned to them under the Civil Code of Québec.

“insurance company” means an insurer holding a license under the Act respecting insurance (R.S.Q., c. A-32).

PRINCE EDWARD "contract", "group insurance", “insurer”, "life insurance ISLAND and "policy" have the respective meanings assigned to them in sections 1 and 174 of the Insurance Act (Prince Edward Island).

“insurance company” means an insurance company licensed under the Insurance Act (R.S.P.E.I. 1988, Cap. I- 4),

SASKATCHEWAN “contract", "life insurance" and "policy" have the respective meanings assigned to them in section 2 of The Saskatchewan Insurance Act (Saskatchewan).

“group insurance” has the respective meaning assigned to it in section 133 of The Saskatchewan Insurance Act (Saskatchewan).

“insurance company” means an issuer licensed under The Saskatchewan Insurance Act (Saskatchewan).

- 2249 - THE ALBERTA GAZETTE, PART I, AUGUST 31, 2005

APPENDIX B

To

National Instrument 45-106 Prospectus and Registration Exemptions

Control Block Distributions (PART 4)

JURISDICTION LEGISLATION REFERENCE

ALBERTA Section 1(p)(iii) of the Securities Act (Alberta)

BRITISH COLUMBIA Paragraph (c) of the definition of “distribution” contained in section 1 of the Securities Act (British Columbia)

MANITOBA Section 1(b) of the definition of “primary distribution to the public” contained in subsection 1(1) of the Securities Act (Manitoba)

NEW BRUNSWICK Paragraph (c) of the definition of “distribution” contained in section 1(1) of the Securities Act (New Brunswick)

NEWFOUNDLAND Section 2(1)(1)(iii) of the Securities Act (Newfoundland AND LABRADOR and Labrador)

NOVA SCOTIA Section 2(1)(1)(iii) of the Securities Act (Nova Scotia)

ONTARIO Paragraph (c) of the definition of “distribution” contained in subsection 1(1) of the Securities Act (Ontario)

PRINCE EDWARD Section 1(f)(iii) of the Securities Act (Prince Edward ISLAND Island)

QUEBEC Paragraph 9 of the definition of “distribution” contained section 5 of the Securities Act (Québec)

SASKATCHEWAN Section 2(1)(r)(iii) of The Securities Act, 1988 (Saskatchewan)

______

Form 45-106F1

Report of Exempt Distribution

This is the form required under section 6.1 of National Instrument 45-106 for a report of exempt distribution.

- 2250 - THE ALBERTA GAZETTE, PART I, AUGUST 31, 2005

Issuer information

Item 1: State the full name of the issuer of the security distributed and the address and telephone number of its head office. If the issuer of the security distributed is an investment fund, state the name of the fund as the issuer, and provide the full name of the manager of the investment fund and the address and telephone number of the head office of the manager. Include the former name of the issuer if its name has changed since last report.

Item 2: State whether the issuer is or is not a reporting issuer and, if reporting, each of the jurisdictions in which it is reporting.

Item 3: Indicate the industry of the issuer by checking the appropriate box next to one of the industries listed below.

Bio-tech Mining Financial Services exploration/development investment companies and funds production mortgage investment companies Oil and gas Forestry Real estate Hi-tech Utilities Industrial Other (describe) ______

Details of distribution

Item 4: Complete Schedule I to this report. Schedule I is designed to assist in completing the remainder of this report.

Item 5: State the distribution date. If the report is being filed for securities distributed on more than one distribution date, state all distribution dates.

Item 6: For each security distributed:

(a) describe the type of security,

(b) state the total number of securities distributed. If the security is convertible or exchangeable, describe the type of underlying security, the terms of exercise or conversion and any expiry date; and

(c) state the exemption(s) relied on.

Item 7: Complete the following table for each Canadian and foreign jurisdiction where purchasers of the securities reside. Do not include in this table, securities issued as payment for commissions or finder’s fees disclosed under item 8, below.

- 2251 - THE ALBERTA GAZETTE, PART I, AUGUST 31, 2005

Total dollar value raised from Price per purchasers in the Each jurisdiction where purchasers Number of security jurisdiction reside purchasers (Canadian $)1 (Canadian $)

Total number of Purchasers Total dollar value of distribution in all jurisdictions (Canadian $)

Note 1: If securities are issued at different prices list the highest and lowest price the securities were sold for.

Commissions and finder’s fees

Item 8: Complete the following table by providing information for each person who has received or will receive compensation in connection with the distribution(s). Compensation includes commissions, discounts or other fees or payments of a similar nature. Do not include payments for services incidental to the distribution, such as clerical, printing, legal or accounting services.

If the securities being issued as compensation are or include convertible securities, such as warrants or options, please add a footnote describing the terms of the convertible securities, including the term and exercise price. Do not include the exercise price of any convertible security in the total dollar value of the compensation unless the securities have been converted.

Compensation paid or to be paid (cash and/or securities)

Securities Full name and address Total dollar of the person being Cash Number and type Price per Exemption value of compensated (Canadian $) of securities issued security relied on compensation and date of (Canadian $) distribution

Item 9: If a distribution is made in Ontario, please include the attached “Authorization of Indirect Collection of Personal Information for Distributions in Ontario”. The “Authorization of Indirect Collection of Personal Information for Distributions in Ontario” is only required to be filed with the Ontario Securities Commission.

- 2252 - THE ALBERTA GAZETTE, PART I, AUGUST 31, 2005

Certificate

On behalf of the issuer, I certify that the statements made in this report are true.

Date:

Name of issuer (please print)

Print name, title and telephone number of person signing

Signature

Item 10: State the name, title and telephone number of the person who may be contacted with respect to any questions regarding the contents of this report, if different than the person signing the certificate.

IT IS AN OFFENCE TO MAKE A MISREPRESENTATION IN THIS REPORT.

Notice - Collection and use of personal information

The personal information required under this form is collected on behalf of and used by the securities regulatory authorities or, where applicable, the regulators under the authority granted in securities legislation for the purposes of the administration and enforcement of the securities legislation.

If you have any questions about the collection and use of this information, contact the securities regulatory authority or, where applicable, the regulator in the jurisdiction(s) where the form is filed, at the address(es) listed at the end of this report.

Authorization of Indirect Collection of Personal Information for Distributions in Ontario

The attached Schedule I contains personal information of purchasers and details of the distribution(s). The issuer hereby confirms that each purchaser listed in Schedule I of this report

(a) has been notified by the issuer

(i) of the delivery to the Ontario Securities Commission of the information pertaining to the person as set out in Schedule I,

(ii) that this information is being collected indirectly by the Ontario Securities Commission under the authority granted to it in securities legislation,

- 2253 - THE ALBERTA GAZETTE, PART I, AUGUST 31, 2005

(iii) that this information is being collected for the purposes of the administration and enforcement of the securities legislation of Ontario, and

(iv) of the title, business address and business telephone number of the public official in Ontario, as set out in this report, who can answer questions about the Ontario Securities Commission’s indirect collection of the information, and

(b) has authorized the indirect collection of the information by the Ontario Securities Commission.

Schedule I

Complete the following table.

For reports filed under sub-section 6.1(1)(j) (TSX Venture Exchange offering) of National Instrument 45-106 the following table only needs to list the total number of purchasers by jurisdiction instead of including the name, residential address and telephone number of each purchaser.

Do not include in this table, securities issued as payment of commissions or finder’s fees disclosed under item 8 of this report.

The information in this schedule will not be placed on the public file of any securities regulatory authority or, where applicable, regulator. However, freedom of information legislation in certain jurisdictions may require the securities regulatory authority or, where applicable, regulator to make this information available if requested.

Number and Full name, residential type of Total purchase address and telephone securities price Exemption Date of number of purchaser purchased (Canadian $) relied on distribution

Instructions:

1. File this report and the applicable fee in each jurisdiction in which a distribution is made at the addresses listed at the end of this report. If the distribution is made in more than one jurisdiction, the issuer may complete a single report identifying all purchasers and file that report in each of the jurisdictions in which the distribution is made. Filing fees associated with the filing of the report are not affected by identifying all purchasers in a single report.

- 2254 - THE ALBERTA GAZETTE, PART I, AUGUST 31, 2005

2. If the space provided for any answer is insufficient, additional sheets may be used and must be cross-referenced to the relevant part and properly identified and signed by the person whose signature appears on the report.

3. One report may be used for multiple distributions occurring within 10 days of each other provided that the report is filed on or before the 10th day following the first of such distributions.

4. In order to determine the applicable fee, consult the securities legislation of each jurisdiction in which a distribution is made.

Securities Regulatory Authorities and Regulators

British Columbia Securities Commission P.O. Box 10142, Pacific Centre 701 West Georgia Street Vancouver, British Columbia V7Y 1L2 Telephone: (604) 899-6854 Toll free in British Columbia and Alberta 1-800-373-6393 Facsimile: (604) 899-6506

Alberta Securities Commission 4th Floor, 300 – 5th Avenue SW Calgary, Alberta T2P 3C4 Telephone: (403) 297-6454 Facsimile: (403) 297-6156

Saskatchewan Financial Services Commission 6th Floor, 1919 Regina, Saskatchewan S4P 3V7 Telephone: (306) 787-5879 Facsimile: (306) 787-5899

The Manitoba Securities Commission 1130 – 405 Broadway Avenue Winnipeg, Manitoba R3C 3L6 Telephone: (204) 945-2548 Facsimile: (204) 945-0330

Ontario Securities Commission Suite 1903, Box 5520 Queen Street West Toronto, Ontario M5H 3S8 Telephone: (416) 593-3682 Facsimile: (416) 593-8252 Public official contact regarding indirect collection of information: Administrative Assistant to the Director of Corporate Finance Telephone (416) 593-8086

- 2255 - THE ALBERTA GAZETTE, PART I, AUGUST 31, 2005

Autorité des marchés financiers 800, Square Victoria, 22e étage C.P. 246, Tour de la Bourse Montréal, Québec H4Z 1G3 Telephone: (514) 395-0337 Or 1877 525-0337 Facsimile: (514) 864-3681

New Brunswick Securities Commission 133 Prince William Street, Suite 606 Saint John, New Brunswick E2L 2B5 Telephone: (506) 658-3060 Facsimile: (506) 658-3059

Nova Scotia Securities Commission 2nd Floor, Joseph Howe Building 1690 Hollis Street Halifax, Nova Scotia B3J 3J9 Telephone: (902) 424-7768 Facsimile: (902) 424-4625

Prince Edward Island Securities Office 95 Rochford Street, P.O. Box 2000 Charlottetown, Prince Edward Island C1A 7N8 Telephone: (902) 368-4569 Facsimile: (902) 368-5283

Securities Commission of Newfoundland and Labrador P.O. Box 8700 2nd Floor, West Block Confederation Building St. John’s, Newfoundland and Labrador A1B 4J6 Telephone: (709) 729-4189 Facsimile: (709) 729-6187

Government of Yukon Department of Community Services Law Centre, 3rd Floor 2130 Second Avenue Whitehorse, YT Y1A 5H6 Telephone: (867) 667-5314 Facsimile: (867) 393-6251

Government of Northwest Territories Department of Justice Securities Registry 1st Floor Stuart M. Hodgson Building 5009 – 49th Street Yellowknife, Northwest Territories X1A 2L9 Telephone: (867) 920-3318 Facsimile: (867) 873-0243

- 2256 - THE ALBERTA GAZETTE, PART I, AUGUST 31, 2005

Government of Nunavut Department of Justice Legal Registries Division P.O. Box 1000 – Station 570 1st Floor, Brown Building Iqaluit, Nunavut X0A 0H0 Telephone: (867) 975-6190 Facsimile: (867) 975-6194 ______

Form 45-106F2

Offering Memorandum for Non-Qualifying Issuers

Date: [Insert the date from the certificate page.]

The Issuer Name: Head office: Address: Phone #: E-mail address: Fax #: Currently listed or quoted? [If no, state: “These securities do not trade on any exchange or market”. If yes, state where, e.g., TSX/TSX Venture Exchange.] Reporting issuer? [Yes/No. If yes, state where.] SEDAR filer? [Yes/No]

The Offering Securities offered: Price per security: Minimum/Maximum offering: [If there is no minimum, state “$0” as the minimum and also state: “You may be the only purchaser.”] Minimum subscription amount: [State the minimum amount each investor must invest, or state “There is no minimum subscription amount an investor must invest.”] Payment terms: Proposed closing date(s): Income tax consequences: There are important tax consequences to these securities. See item 6. [If income tax consequences are not material, delete this item.] Selling agent? [Yes/No. If yes, state “See item 7”. The name of the selling agent may also be stated.]

Resale restrictions State: “You will be restricted from selling your securities for [4 months and a day/an indefinite period]. See item 10.”

Purchaser's rights State: “You have 2 business days to cancel your agreement to purchase these securities. If there is a misrepresentation in this offering memorandum, you have the right to sue either for damages or to cancel the agreement. See item 11.”

- 2257 - THE ALBERTA GAZETTE, PART I, AUGUST 31, 2005

State in bold type: “No securities regulatory authority has assessed the merits of these securities or reviewed this offering memorandum. Any representation to the contrary is an offence. This is a risky investment. See item 8.” [All of the above information must appear on a single cover page.]

Item 1: Use of Net Proceeds

1.1 Net Proceeds - Using the following table, disclose the net proceeds of the offering. If there is no minimum offering, state “$0” as the minimum.

Assuming min. Assuming max. offering offering A Amount to be raised by this offering $ $ B Selling commissions and fees $ $ C Estimated offering costs (e.g., legal, $ $ accounting, audit.) D Net proceeds: D = A - (B+C) $ $

1.2 Use of Net Proceeds - Using the following table, provide a detailed breakdown of how the issuer will use the net proceeds. If any of the net proceeds will be paid to a related party, disclose in a note to the table the name of the related party, the relationship to the issuer, and the amount. If the issuer has a working capital deficiency, disclose the portion, if any, of the net proceeds to be applied against the working capital deficiency.

Description of intended use of net proceeds Assuming min. Assuming max. listed in order of priority offering offering $ $ $ $

1.3 Reallocation - The net proceeds must be used for the purposes disclosed in the offering memorandum. The board of directors can reallocate the proceeds to other uses only for sound business reasons. If the net proceeds may be reallocated, include the following statement:

“We intend to spend the net proceeds as stated. We will reallocate funds only for sound business reasons.”

1.4 Working Capital Deficiency - State the amount of any working capital deficiency of the issuer as at a date not more than 30 days prior to the date of the offering memorandum. If the working capital deficiency will not be eliminated by the use of net proceeds, state how the issuer intends to eliminate or manage the deficiency.

Item 2: Business of [name of issuer or other term used to refer to issuer]

2.1 Structure - State the business structure (e.g., partnership, corporation or trust), the statute and the province, state or other jurisdiction under which the issuer is incorporated, continued or organized, and the date of incorporation, continuance or organization. - 2258 - THE ALBERTA GAZETTE, PART I, AUGUST 31, 2005

2.2 Our Business - Describe the issuer's business. For a non-resource issuer this may include principal products or services, operations, market and marketing plans and strategies. For a resource issuer this will require a description of principal properties (including interest held) and may include disclosure of the stage of development, reserves, geology, operations, production and mineral or resource being explored or developed. Generally, this description should not exceed 2 pages.

2.3 Development of Business - Describe (generally, in one or two paragraphs) the general development of the issuer's business over at least its two most recently completed financial years and any subsequent period. Include the major events that have occurred or conditions that have influenced (favourably or unfavourably) the development of the issuer.

2.4 Long Term Objectives - Disclose the issuer's long term objectives.

2.5 Short Term Objectives and How We Intend to Achieve Them

(a) Disclose the issuer's objectives for the next 12 months.

(b) Using the following table, disclose how the issuer intends to meet those objectives for the next 12 months.

Target completion date or, if What we must do and how not known, number of months Our cost to we will do it to complete complete $ $ $ $

2.6 Insufficient Proceeds

If applicable, disclose that the proceeds of the offering either may not or will not be sufficient to accomplish all of the issuer's proposed objectives and there is no assurance that alternative financing will be available. If alternative financing has been arranged, disclose the amount, source and all outstanding conditions that must be satisfied.

2.7 Material Agreements - Disclose the key terms of all material agreements

(a) to which the issuer is currently a party, or

(b) with a related party

including the following information:

(i) if the agreement is with a related party, the name of the related party and the relationship,

(ii) a description of any asset, property or interest acquired, disposed of, leased, under option, etc.,

- 2259 - THE ALBERTA GAZETTE, PART I, AUGUST 31, 2005

(iii) a description of any service provided,

(iv) purchase price and payment terms (e.g., paid in instalments, cash, securities or work commitments),

(v) the principal amount of any debenture or loan, the repayment terms, security, due date and interest rate,

(vi) the date of the agreement,

(vii) the amount of any finder's fee or commission paid or payable to a related party in connection with the agreement, and

(viii) any material outstanding obligations under the agreement.

Item 3: Directors, Management, Promoters and Principal Holders

3.1 Compensation and Securities Held - Using the following table, provide the specified information about each director, officer and promoter of the issuer and each person who, directly or indirectly, beneficially owns or controls 10% or more of any class of voting securities of the issuer (a “principal holder”). If the principal holder is not an individual, state in a note to the table the name of any person that, directly or indirectly, beneficially owns or controls more than 50% of the voting rights of the principal holder. If the issuer has not completed its first financial year then include compensation paid since inception. Compensation includes any form of remuneration including cash, shares and options.

Number, Number, type and type and percentage percentage Positions held Compensation paid by of of (e.g., director, issuer in the most securities securities officer, recently completed of the of the promoter and/or financial year and the issuer held issuer held Name and principal holder) compensation after after municipality and the date of anticipated to be paid completion completion of principal obtaining that in the current financial of min. of max. residence position year offering offering

3.2 Management Experience - Using the following table, disclose the principal occupations of the directors and executive officers over the past five years. In addition, for each individual, describe any relevant experience in a business similar to the issuer's.

Name Principal occupation and related experience

- 2260 - THE ALBERTA GAZETTE, PART I, AUGUST 31, 2005

3.3 Penalties, Sanctions and Bankruptcy

(a) Disclose any penalty or sanction (including the reason for it and whether it is currently in effect) that has been in effect during the last 10 years against

(i) a director, executive officer or control person of the issuer, or

(ii) an issuer of which a person referred to in (i) above was a director, executive officer or control person at the time.

(b) Disclose any declaration of bankruptcy, voluntary assignment in bankruptcy, proposal under any bankruptcy or insolvency legislation, proceedings, arrangement or compromise with creditors or appointment of a receiver, receiver manager or trustee to hold assets, that has been in effect during the last 10 years with regard to any

(i) director, executive officer or control person of the issuer, or

(ii) issuer of which a person referred to in (i) above was a director, executive officer or control person at that time.

Item 4: Capital Structure

4.1 Share Capital - Using the following table, provide the required information about outstanding securities of the issuer (including options, warrants and other securities convertible into shares). If necessary, notes to the table may be added to describe the material terms of the securities.

Number outstanding as at [a date not more than 30 days prior to the Number Number Number offering outstanding outstanding Description authorized to memorandum after min. after max. of security be issued date] offering offering

4.2 Long Term Debt - Using the following table, provide the required information about outstanding long term debt of the issuer. If the securities being offered are debt securities, add a column to the table disclosing the amount of debt that will be outstanding after both the minimum and maximum offering. If the debt is owed to a related party, indicate that in a note to the table and identify the related party.

- 2261 - THE ALBERTA GAZETTE, PART I, AUGUST 31, 2005

Amount outstanding Description of long at [a date not more term debt than 30 days prior to (including whether the offering secured) Interest rate Repayment terms memorandum date] $ $

4.3 Prior Sales - If the issuer has issued any securities of the class being offered under the offering memorandum (or convertible or exchangeable into the class being offered under the offering memorandum) within the last 12 months, use the following table to provide the information specified. If securities were issued in exchange for assets or services, describe in a note to the table the assets or services that were provided.

Type of security Number of Price per Total funds Date of issuance issued securities issued security received

Item 5: Securities Offered

5.1 Terms of Securities- Describe the material terms of the securities being offered, including:

(a) voting rights or restrictions on voting,

(b) conversion or exercise price and date of expiry,

(c) rights of redemption or retraction, and

(d) interest rates or dividend rates.

5.2 Subscription Procedure

(a) Describe how a purchaser can subscribe for the securities and the method of payment.

(b) State that the consideration will be held in trust and the period that it will be held (refer at least to the mandatory two day period).

(c) Disclose any conditions to closing, e.g., receipt of additional funds from other sources. If there is a minimum offering, disclose when consideration will be returned to purchasers if the minimum is not met, and whether the issuer will pay the purchasers interest on consideration.

- 2262 - THE ALBERTA GAZETTE, PART I, AUGUST 31, 2005

Item 6: Income Tax Consequences and RRSP Eligibility

6.1 State: “You should consult your own professional advisers to obtain advice on the income tax consequences that apply to you.”

6.2 If income tax consequences are a material aspect of the securities being offered (e.g., flow-through shares), provide

(a) a summary of the significant income tax consequences to Canadian residents, and

(b) the name of the person providing the income tax disclosure in (a).

6.3 Provide advice regarding the RRSP eligibility of the securities and the name of the person providing the advice or state “Not all securities are eligible for investment in a registered retirement savings plan (RRSP). You should consult your own professional advisers to obtain advice on the RRSP eligibility of these securities.”

Item 7: Compensation Paid to Sellers and Finders

If any person has or will receive any compensation (e.g., commission, corporate finance fee or finder's fee) in connection with the offering, provide the following information to the extent applicable:

(a) a description of each type of compensation and the estimated amount to be paid for each type,

(b) if a commission is being paid, the percentage that the commission will represent of the gross proceeds of the offering (assuming both the minimum and maximum offering),

(c) details of any broker's warrants or agent's option (including number of securities under option, exercise price and expiry date), and

(d) if any portion of the compensation will be paid in securities, details of the securities (including number, type and, if options or warrants, the exercise price and expiry date).

Item 8: Risk Factors

Describe in order of importance, starting with the most important, the risk factors material to the issuer that a reasonable investor would consider important in deciding whether to buy the issuer's securities.

Risk factors will generally fall into the following three categories:

(a) Investment Risk - risks that are specific to the securities being offered. Some examples include · arbitrary determination of price, · no market or an illiquid market for the securities, - 2263 - THE ALBERTA GAZETTE, PART I, AUGUST 31, 2005

· resale restrictions, and · subordination of debt securities.

(b) Issuer Risk - risks that are specific to the issuer. Some examples include · insufficient funds to accomplish the issuer's business objectives, · no history or a limited history of sales or profits, · lack of specific management or technical expertise, · management's regulatory and business track record, · dependence on key employees, suppliers or agreements, · dependence on financial viability of guarantor, · pending and outstanding litigation, and · political risk factors.

(c) Industry Risk - risks faced by the issuer because of the industry in which it operates. Some examples include · environmental and industry regulation, · product obsolescence, and · competition.

Item 9: Reporting Obligations

9.1 Disclose the documents that will be sent to purchasers on an annual or on-going basis.

9.2 If corporate or securities information about the issuer is available from a government, regulatory authority, SRO or quotation and trade reporting system, disclose where that information can be located (including website address).

Item 10: Resale Restrictions

10.1 General Statement - For trades in Alberta, British Columbia, New Brunswick, Newfoundland and Labrador, Northwest Territories, Nova Scotia, Nunavut, Prince Edward Island, Québec and Saskatchewan, state:

“These securities will be subject to a number of resale restrictions, including a restriction on trading. Until the restriction on trading expires, you will not be able to trade the securities unless you comply with an exemption from the prospectus and registration requirements under securities legislation.”

10.2 Restricted Period - For trades in Alberta, British Columbia, New Brunswick, Newfoundland and Labrador, Northwest Territories, Nova Scotia, Nunavut, Prince Edward Island, Québec and Saskatchewan state one of the following, as applicable:

(a) If the issuer is not a reporting issuer in a jurisdiction at the distribution date state:

- 2264 - THE ALBERTA GAZETTE, PART I, AUGUST 31, 2005

“Unless permitted under securities legislation, you cannot trade the securities before the date that is 4 months and a day after the date [insert name of issuer or other term used to refer to the issuer] becomes a reporting issuer in any province or territory of Canada.”

(b) If the issuer is a reporting issuer in a jurisdiction at the distribution date state:

“Unless permitted under securities legislation, you cannot trade the securities before the date that is 4 months and a day after the distribution date.”

10.3 Manitoba Resale Restrictions - For trades in Manitoba, if the issuer will not be a reporting issuer in a jurisdiction at the time the security is acquired by the purchaser state:

“Unless permitted under securities legislation, you must not trade the securities without the prior written consent of the regulator in Manitoba unless (a) [name of issuer or other term used to refer to issuer] has filed a prospectus with the regulator in Manitoba with respect to the securities you have purchased and the regulator in Manitoba has issued a receipt for that prospectus, or (b) you have held the securities for at least 12 months. The regulator in Manitoba will consent to your trade if the regulator is of the opinion that to do so is not prejudicial to the public interest.”

Item 11: Purchasers' Rights

State the following:

“If you purchase these securities you will have certain rights, some of which are described below. For information about your rights you should consult a lawyer.

(1) Two Day Cancellation Right - You can cancel your agreement to purchase these securities. To do so, you must send a notice to us by midnight on the 2nd business day after you sign the agreement to buy the securities.

(2) Statutory Rights of Action in the Event of a Misrepresentation - [Insert this section only if the securities legislation of the jurisdiction in which the trade occurs provides purchasers with statutory rights in the event of a misrepresentation in an offering memorandum. Modify the language, if necessary, to conform to the statutory rights.] If there is a misrepresentation in this offering memorandum, you have a statutory right to sue:

(a) [name of issuer or other term used to refer to issuer] to cancel your agreement to buy these securities, or

- 2265 - THE ALBERTA GAZETTE, PART I, AUGUST 31, 2005

(b) for damages against [state the name of issuer or other term used to refer to issuer and the title of any other person against whom the rights are available].

This statutory right to sue is available to you whether or not you relied on the misrepresentation. However, there are various defences available to the persons or companies that you have a right to sue. In particular, they have a defence if you knew of the misrepresentation when you purchased the securities.

If you intend to rely on the rights described in (a) or (b) above, you must do so within strict time limitations. You must commence your action to cancel the agreement within [state time period provided by the securities legislation]. You must commence your action for damages within [state time period provided by the securities legislation.]

(3) Contractual Rights of Action in the Event of a Misrepresentation - [Insert this section only if the securities legislation of the jurisdiction in which the purchaser is resident does not provide purchasers with statutory rights in the event of a misrepresentation in an offering memorandum.] If there is a misrepresentation in this offering memorandum, you have a contractual right to sue [name of issuer or other term used to refer to issuer]:

(a) to cancel your agreement to buy these securities, or

(b) for damages.

This contractual right to sue is available to you whether or not you relied on the misrepresentation. However, in an action for damages, the amount you may recover will not exceed the price that you paid for your securities and will not include any part of the damages that [name of issuer or other term used to refer to issuer] proves does not represent the depreciation in value of the securities resulting from the misrepresentation. [Name of issuer or other term used to refer to issuer] has a defence if it proves that you knew of the misrepresentation when you purchased the securities.

If you intend to rely on the rights described in (a) or (b) above, you must do so within strict time limitations. You must commence your action to cancel the agreement within 180 days after you signed the agreement to purchase the securities. You must commence your action for damages within the earlier of 180 days after learning of the misrepresentation and 3 years after you signed the agreement to purchase the securities.”

Item 12: Financial Statements

Include all financial statements required in the offering memorandum immediately before the certificate page of the offering memorandum.

- 2266 - THE ALBERTA GAZETTE, PART I, AUGUST 31, 2005

Item 13: Date and Certificate

State the following on the certificate page of the offering memorandum:

“Dated [insert the date the certificate page of the offering memorandum is signed].

This offering memorandum does not contain a misrepresentation.”

The certificate must be signed by

(a) the chief executive officer and the chief financial officer of the issuer (or, if the issuer does not have a chief executive officer or a chief financial officer, a person acting in that capacity),

(b) on behalf of the directors of the issuer

(i) by any two directors who are authorized to sign other than the persons referred to in paragraph (a), or

(ii) by all the directors of the issuer, and

(c) by each promoter of the issuer.

Instructions for Completing Form 45-106F2 Offering Memorandum for Non-Qualifying Issuers

A. General Instructions

1. Draft the offering memorandum so that it is easy to read and understand. Be concise and use clear, plain language. Avoid technical terms. If technical terms are necessary, provide definitions.

2. Address the items required by the form in the order set out in the form. However, it is not necessary to provide disclosure about an item that does not apply.

3. The issuer may include additional information in the offering memorandum other than that specifically required by the form. However, the offering memorandum is generally not required to contain the level of detail and extent of disclosure required by a prospectus.

- 2267 - THE ALBERTA GAZETTE, PART I, AUGUST 31, 2005

4. The issuer may wrap the offering memorandum around a prospectus or similar document. However, all matters required to be disclosed by the offering memorandum must be addressed and the offering memorandum must provide a cross-reference to the page number or heading in the wrapped document where the relevant information is contained. The certificate to the offering memorandum must be modified to indicate that the offering memorandum, including the document around which it is wrapped, does not contain a misrepresentation.

5. It is an offence to make a misrepresentation in the offering memorandum. This applies both to information that is required by the form and to additional information that is provided.

6. If the issuer is a limited partnership or trust, where the offering memorandum form requires disclosure about “directors”, provide disclosure for the general partner(s) of the limited partnership and the trustee(s) and manager of the trust. If a general partner, trustee or manager is a corporation, provide disclosure of the directors and executive officers of the general partner or manager and trustee. If the issuer is a limited partnership, the general partner must sign as promoter of the issuer and, if the general partner is a corporation, the chief executive officer, chief financial officer and directors of the general partner must sign as the chief executive officer, chief financial officer and directors of the issuer. If the issuer is a trust, each trustee and the manager of the trust must sign as promoters of the issuer. If any trustee is a corporation, the signing officers of the trustee must also sign as promoters. If the manager of the trust is a corporation, the chief executive officer, chief financial officer and directors of the manager must sign as the chief executive officer, chief financial officer and directors of the issuer.

7. When the term “related party” is used in this form, it refers to:

(a) a director, officer, promoter or control person of the issuer,

(b) in regard to a person referred to in (a), a child, parent, grandparent or sibling, or other relative living in the same residence,

(c) in regard to a person referred to in (a) or (b), his or her spouse or a person with whom he or she is living in a marriage-like relationship,

(d) an insider of the issuer,

(e) a company controlled by one or more individuals referred to in (a) to (d), and

(f) in the case of an insider, promoter or control person that is not an individual, any person that controls that insider.

- 2268 - THE ALBERTA GAZETTE, PART I, AUGUST 31, 2005

(If the issuer is not a reporting issuer, the reference to “insider” includes persons or companies who would be insiders of the issuer if that issuer were a reporting issuer.)

8. Refer to National Instrument 43-101 Standards of Disclosure for Mineral Projects (NI 43-101) when disclosing scientific or technical information for a mineral project of the issuer.

9. Securities legislation restricts what can be told to investors about the issuer's intent to list or quote securities on an exchange or market. Refer to applicable securities legislation before making any such statements.

10. If an issuer uses this form in connection with a distribution under an exemption other than section 2.9 (offering memorandum) of National Instrument 45-106 Prospectus and Registration Exemptions, the issuer must modify the disclosure in item 11 to correctly describe the purchaser's rights. If a purchaser does not have statutory or contractual rights of action in the event of a misrepresentation in the offering memorandum, that fact must be stated in bold on the face page.

B. Financial Statements - General

1. All financial statements included in the offering memorandum must comply with National Instrument 52-107 Acceptable Accounting Principles, Auditing Standards and Reporting Currency (NI 52-107), regardless of whether the issuer is a reporting issuer or not.

2. Include all financial statements required in the offering memorandum immediately prior to the certificate page of the offering memorandum.

3. If the issuer has not completed one financial year, include the following financial statements of the issuer in the offering memorandum:

(a) statements of income, retained earnings and cash flows for the period from inception to a date not more than 60 days before the date of the offering memorandum, and

(b) a balance sheet dated as at the ending date of the statements required by B.3(a).

4. If the issuer has completed one or more financial years, include the following financial statements of the issuer in the offering memorandum:

(a) statements of income, retained earnings and cash flows for the most recently completed financial year that ended more than 120 days before the date of the offering memorandum,

(b) a balance sheet as at the last day of the most recently completed financial year that ended more than 120 days before the date of the offering memorandum,

- 2269 - THE ALBERTA GAZETTE, PART I, AUGUST 31, 2005

(c) statements of income, retained earnings and cash flows for the most recently completed interim period ending 9, 6, or 3 months before the end of the issuer's financial year, if that interim period ended more than 60 days before the date of the offering memorandum, and ended after the date of any financial statements required under B.4(a), and

(d) a balance sheet dated as at the ending date of the statements required by B.4(c).

5. If financial statements of the issuer for a more recent annual or interim period than those required by B.3 or B.4 have been prepared, include those more recent financial statements in the offering memorandum.

6. If the issuer has changed its year-end, refer to NI 51-102 for guidance concerning interim periods in a transition year. To satisfy B.4(c) in a transition year, provide financial statements for the most recently completed interim period that ended more than 60 days before the date of the offering memorandum and ended after the date of any financial statements required under B.4(a).

7. If the issuer has completed two or more financial years that ended more than 120 days from the date of the offering memorandum, the annual financial statements required under B.4(a) and (b) must include comparatives for the prior year. The interim financial statements required under B.4(c) and (d) may exclude comparatives if financial statements for the comparative periods were not previously prepared.

8. The annual financial statements required under B.4(a) and (b) must be audited in accordance with the requirements of NI 52-107. The audit report must be included in the offering memorandum. The financial statements required under B.3, B.4(c) and (d) and B.5 and the comparatives required by B.7 may be unaudited; however, if any of those financial statements have been audited, the audit report on them must be included in the offering memorandum. Refer to National Instrument 52-108 Auditor Oversight for requirements for auditors of reporting issuers.

9. All unaudited financial statements must indicate in bold that the financial statements have not been audited.

10. If the offering memorandum does not contain audited financial statements for the issuer's most recently completed financial year, update the offering memorandum to include the annual audited financial statements and the audit report as soon as the issuer has approved the audited financial statements, but in any event no later than the 120th day following the financial year end.

11. The offering memorandum does not have to be updated to include interim financial statements for periods completed after the date 60 days prior to the date of the offering memorandum unless it is necessary to do so to prevent the offering memorandum from containing a misrepresentation.

- 2270 - THE ALBERTA GAZETTE, PART I, AUGUST 31, 2005

12. Refer to National Policy 48 Future Oriented Financial Information if future oriented financial information is included in the offering memorandum,

13. If the issuer is a limited partnership, include in the

C. Financial Statements - Business Acquisitions

1. If the issuer

(a) has acquired a business during the past two years and the audited and/or unaudited consolidated financial statements of the issuer included in the offering memorandum do not include the results of the acquired business for 12 consecutive months, or

(b) is proposing to acquire a business and either:

(i) is obligated to complete the acquisition, or

(ii) has the right to acquire the business and has decided to complete the acquisition,

include the financial statements specified in C.4 for the business if the test in C.2 is met, irrespective of how the issuer accounts for the acquisition.

2. Include the financial statements for a business referred to in C.1 if either:

(a) the issuer's proportionate share of the consolidated assets of the business exceeds 40% of the consolidated assets of the issuer calculated using the most recent annual financial statements of each of the issuer and the business before the date of the acquisition or proposed date of acquisition, or

(b) the issuer's consolidated investments in and advances to the business as at the date of the acquisition or the proposed date of acquisition exceeds 40% of the consolidated assets of the issuer, excluding any investments in or advances to the business, as at the end of the issuer's most recently completed financial year that ended before the date of the acquisition or proposed date of acquisition.

3. Where an issuer or a business referred to in C.1 has not yet completed a financial year or has completed its first financial year that ended within 120 days of the offering memorandum date and financial statements for that year are not yet available, use the financial statements referred to in B.3(b) or B.4(d) to make the calculations in C.2.

4. If a business referred to in C.1 meets either of the threshold tests in C.2, include in the offering memorandum the following financial statements of the business:

(a) If the business has not completed one financial year include

- 2271 - THE ALBERTA GAZETTE, PART I, AUGUST 31, 2005

(i) statements of income, retained earnings and cash flows for the period from inception to a date not more than 60 days before the date of the offering memorandum, and

(ii) a balance sheet dated as at the ending date of the statements required by C.4(a)(i).

However, if the date of acquisition for a business precedes the ending date of the period referred to in C.4(a)(i), then provide financial statements for the period from inception to the date of acquisition or a date not more than 30 days before the date of acquisition.

(b) If the business has completed one or more financial years include

(i) statements of income, retained earnings and cash flows for the most recently completed financial year that ended before the date of acquisition and more than 120 days before the date of the offering memorandum,

(ii) a balance sheet dated as at the ending date of the statements required by C.4(b)(i),

(iii) statements of income, retained earnings and cash flows for either:

A) the most recently completed 3, 6 or 9 month interim period that ended before the date of acquisition and more than 60 days before the date of the offering memorandum and ended after the date of the financial statements required under C.4(b)(i), or

B) the period from the first day after the financial year referred to in C.4(b)(i) to the date of acquisition or a date not more than 30 days before the date of acquisition, and

(iv) a balance sheet dated as at the ending date of the statements required by C.4(b)(iii).

5. The annual financial statements required under C.4(b)(i) and (ii) must be audited in accordance with the requirements of Part 6 of NI 52-107. The audit report must be included in the offering memorandum. The financial statements required under C.4(a) and C.4(b)(iii) and (iv) may be unaudited; however, if any of those financial statements have been audited, the audit report must be included in the offering memorandum.

6. If the offering memorandum does not contain audited financial statements for a business referred to in C.1 for the business” most recently completed financial year that ended before the date of acquisition, update the offering memorandum to include those financial statements and the audit report when they are available, but in any event no later than the date 120 days following the year end.

- 2272 - THE ALBERTA GAZETTE, PART I, AUGUST 31, 2005

7. The term “business” should be evaluated in light of the facts and circumstances involved. Generally, a separate entity or a subsidiary or division of an entity is a business and, in certain circumstances, a lesser component of an entity may also constitute a business, whether or not the subject of the acquisition previously prepared financial statements. The subject of an acquisition should be considered a business where there is, or the issuer expects there will be, continuity of operations. The issuer should consider:

(a) whether the nature of the revenue producing activity or potential revenue producing activity will remain generally the same after the acquisition, and

(b) whether any of the physical facilities, employees, marketing systems, sales forces, customers, operating rights, production techniques or trade names are acquired by the issuer instead of remaining with the vendor after the acquisition.

8. If an acquisition or a proposed acquisition has been or will be accounted for as a reverse take-over as defined in NI 51-102, include financial statements for the legal subsidiary in the offering memorandum in accordance with Part B. The legal parent, as that term is defined in the CICA Handbook, is considered to be the business acquired. C.1 may require financial statements of the legal parent.

9. An issuer is exempt from the requirements in C.4 if the issuer includes in the offering memorandum the financial statements required in a business acquisition report under NI 51-102.

D. Financial Statement - Exemptions

1. An issuer will satisfy the financial statement requirements of this form if it includes the financial statements required by securities legislation for a prospectus.

2. Notwithstanding the requirements in section 3.2(2)1 of NI 52-107, an audit report on financial statements contained in an offering memorandum of a non-reporting issuer may contain a reservation relating to opening inventory unless the issuer previously filed an audit report on financial statements for the same entity for a prior year in which there was a reservation relating to inventory.

3. If an acquisition is, or will be, an investment accounted for using the equity method, as that term is defined in the CICA Handbook, financial statements for a business required by C.4 are not required to be included in the offering memorandum if:

(a) the offering memorandum includes disclosure for the periods for which financial statements are required under Part C that:

- 2273 - THE ALBERTA GAZETTE, PART I, AUGUST 31, 2005

(i) summarizes the assets, liabilities and results of operations of the business, and

(ii) describes the issuer's proportionate interest in the business and any contingent issuance of securities by the business that might significantly affect the issuer's share of earnings;

(b) the financial information provided under D.3(a) for any completed financial year has been audited, or has been derived from audited financial statements of the business; and

(c) the offering memorandum discloses that:

(i) the financial information provided under D.3(a) for any completed financial year has been audited, or identifies the financial statements from which the financial information provided under D.3(a) has been derived; and

(ii) the audit opinion with respect to the financial information or financial statements referred to in D.3(c)(i) was issued without a reservation of opinion.

If the financial information included in an offering memorandum under D.3(a) has been derived from financial statements of a business incorporated or organized in a foreign jurisdiction that have been prepared in accordance with foreign GAAP, the information must be accompanied by a note that explains and quantifies the effect of material differences between Canadian GAAP and the foreign GAAP.

4. Financial statements relating to the acquisition or proposed acquisition of a business that is an interest in an oil and gas property are not required to be included in an offering memorandum if:

(a) the required financial statements do not exist or the reporting issuer does not have access to those financial statements,

(b) the acquisition was not or will not be accounted for as a “reverse take- over” as defined in the CICA Handbook,

(c) the property did not or does not constitute a “reportable segment” of the seller, as defined in section 1701 of the CICA Handbook, at the time of acquisition, and

(d) the offering memorandum contains alternative disclosure for the property which includes:

(i) an operating statement (which must be accompanied by an audit report if it is prepared as an alternative to audited annual financial statements) presenting for the business, at a minimum, the following line items:

- 2274 - THE ALBERTA GAZETTE, PART I, AUGUST 31, 2005

A) gross revenue,

B) royalty expenses,

C) production costs, and

D) operating income,

(ii) information with respect to the estimated reserves and related future net revenue attributable to the business, the material assumptions used in preparing the estimates and the identity and relationship to the issuer or to the seller of the person who prepared the estimates, and other relevant information regarding the property,

(iii) actual production volumes of the property for the most recently completed year, and

(iv) estimated production volumes of the property for the next year, based on information in the reserve report.

5. Financial statements for a business that is an interest in an oil and gas property or for the acquisition or proposed acquisition by an issuer of a property are not required to be audited if:

(a) the property was acquired prior to December 31, 2000, and the offering memorandum states that, despite making reasonable efforts, the issuer was unable to obtain audited operating statements because the seller refused to provide such audited statements or to permit access to the information necessary to audit the statements, or

(b) during the 12 months preceding the date of the acquisition or the proposed date of an acquisition, the daily average production of the property on a barrel of oil equivalent basis (with gas converted to oil in the ratio of six thousand cubic feet of gas being the equivalent of one barrel of oil) is less than 20 per cent of the total daily average production of the seller for the same or similar periods and:

(i) despite reasonable efforts during the purchase negotiations, the issuer was prohibited from including in the purchase agreement the rights to obtain an audited operating statement of the property,

(ii) the purchase agreement includes representations and warranties by the seller that the amounts presented in the operating statement agree to the seller's books and records, and

(iii) the offering memorandum discloses

1. that the issuer was unable to obtain an audited operating statement,

- 2275 - THE ALBERTA GAZETTE, PART I, AUGUST 31, 2005

2. the reasons for that inability,

3. the fact that the purchase agreement includes the representations and warranties referred to in D.5(b)(ii), and

4. that the results presented in the operating statements may have been materially different if the statements had been audited.

______

Form 45-106F3 Offering Memorandum for Qualifying Issuers

Date: [Insert the date from the certificate page.]

The Issuer Name: Head office: Address: Phone #: E-mail address: Fax #: Where currently listed or quoted? [e.g., TSX/TSX Venture Exchange] Jurisdictions in which the issuer is a reporting issuer:

The Offering Securities offered: Price per security: Minimum/Maximum offering: [If there is no minimum state “$0” as the minimum and also state: “You may be the only purchaser.”] Minimum subscription amount: [State the minimum amount each investor must invest, or state “There is no minimum subscription amount an investor must invest.”] Payment terms: Proposed closing date(s): Income Tax consequences: “There are important tax consequences to these securities. See item 6.” [If income tax consequences are not material, delete this item.] Selling agent? [Yes/No. If yes, state “See item 7”. The name of the selling agent may also be stated.]

Resale restrictions State: “You will be restricted from selling your securities for 4 months and a day. See item 10”.

Purchaser’s rights State: “You have 2 business days to cancel your agreement to purchase these securities. If there is a misrepresentation in this offering memorandum, you have the right to sue either for damages or to cancel the agreement. See item 11.”

- 2276 - THE ALBERTA GAZETTE, PART I, AUGUST 31, 2005

State in bold type: “No securities regulatory authority has assessed the merits of these securities or reviewed this offering memorandum. Any representation to the contrary is an offence. This is a risky investment. See item 8.” [All of the above information must appear on a single cover page.]

Item 1: Use of Net Proceeds

1.1 Net Proceeds - Using the following table, disclose the net proceeds of the offering. If there is no minimum offering, state “$0” as the minimum.

Assuming Assuming min. offering max. offering A Amount to be raised by this $ $ offering B Selling commissions and fees $ $ C Estimated offering costs (e.g., $ $ legal, accounting, audit) D Net proceeds: D = A - (B+C) $ $

1.2 Use of Net Proceeds - Using the following table, provide a detailed breakdown of how the issuer will use the net proceeds. If any of the net proceeds will be paid to a related party, disclose in a note to the table the name of the related party, the relationship to the issuer, and the amount. If the issuer has a working capital deficiency, disclose the portion, if any, of the net proceeds to be applied against the working capital deficiency.

Description of intended use of net Assuming Assuming proceeds listed in order of priority. min. offering max. offering $ $ $ $

1.3 Reallocation - The net proceeds must be used for the purposes disclosed in the offering memorandum. The board of directors can reallocate the proceeds to other uses only for sound business reasons. If the net proceeds may be reallocated, include the following statement:

“We intend to spend the net proceeds as stated. We will reallocate funds only for sound business reasons.”

1.4 Working Capital Deficiency - State the amount of any working capital deficiency of the issuer as at a date not more than 30 days prior to the date of the offering memorandum. If the working capital deficiency will not be eliminated by the use of net proceeds, state how the issuer intends to eliminate or manage the deficiency.

- 2277 - THE ALBERTA GAZETTE, PART I, AUGUST 31, 2005

1.5 Insufficient Proceeds - If applicable, disclose that the proceeds of the offering either may not or will not be sufficient to accomplish all of the issuer’s proposed objectives and that there is no assurance that alternative financing will be available. If alternative financing has been arranged, disclose the amount, source and any outstanding conditions that must be satisfied.

Item 2: Information About [name of issuer or other term used to refer to issuer]

2.1 Business Summary - Briefly (in one or two paragraphs) describe the business intended to be carried on by the issuer over the next 12 months. State whether this represents a change of business. If the issuer is a non-resource issuer, describe the products that the issuer is or will be developing or producing and the stage of development of each of the products. If the issuer is a natural resource issuer, state: whether the issuer’s principal properties are primarily in the exploration or in the development or production stage; what resources the issuer is engaged in exploring, developing or producing; and the locations of the issuer’s principal properties.

2.2 Existing Documents Incorporated by Reference - State:

“Information has been incorporated by reference into this offering memorandum from documents listed in the table below, which have been filed with securities regulatory authorities in Canada. The documents incorporated by reference are available for viewing on the SEDAR website at www.sedar.com. In addition, copies of the documents may be obtained on request without charge from [insert complete address and telephone and the name of a contact person].

Documents listed in the table and information provided in those documents are not incorporated by reference to the extent that their contents are modified or superseded by a statement in this offering memorandum or in any other subsequently filed document that is also incorporated by reference in this offering memorandum.”

Using the following table, list all of the documents incorporated by reference (as required by Instruction D.1):

Description of document (In the case of material change reports, provide a brief description of the nature of the material change) Date of document

2.3 Existing Documents Not Incorporated by Reference - State:

“Other documents available on the SEDAR website (for example, most press releases, take-over bid circulars, prospectuses and rights offering circulars) are not incorporated by reference into this offering memorandum unless they are specifically referenced in the table above. Your rights as described in item 11 of this offering memorandum apply only in respect of information contained in this offering memorandum and documents or information incorporated by reference.”

- 2278 - THE ALBERTA GAZETTE, PART I, AUGUST 31, 2005

2.4 Existing Information Not Incorporated by Reference - Certain specified information (as outlined in Instruction D.2) contained in the documents incorporated by reference may be, but is not required to be, incorporated by reference into the offering memorandum. If the issuer does not wish to incorporate that information into the offering memorandum, the issuer must state that and include a statement in the offering memorandum identifying:

(a) the information that is not being incorporated by reference, and

(b) the document in which the information is contained.

2.5 Future Documents Not Incorporated by Reference - State:

“Documents filed after the date of this offering memorandum are not deemed to be incorporated into this offering memorandum. However, if you subscribe for securities and an event occurs, or there is a change in our business or affairs, that makes the certificate to this offering memorandum no longer true, we will provide you with an update of this offering memorandum, including a newly dated and signed certificate, and will not accept your subscription until you have re-signed the agreement to purchase the securities.”

Item 3: Directors, Executive Officers, Promoters and Principal Holders

3.1 Using the following table, provide information about each director, executive officer, promoter and each person who, directly or indirectly, beneficially owns or controls 10% or more of any class of voting securities of the issuer (a “principal holder”). If the principal holder is not an individual, state in a note to the table the name of any person or company that, directly or indirectly, beneficially owns or controls more than 50% of the voting rights of the principal holder.

Name and municipality of principal residence Position(s) with the issuer

3.2 State: “You can obtain further information about directors and executive officers from [insert the name and date of the document(s) with the most current information, e.g., management information circular, annual information form or material change report].”

3.3 State: “Current information regarding the securities held by directors, executive officers and principal holders can be obtained from [refer to the SEDI website at www.sedi.ca or, if information cannot be obtained from the SEDI website, refer to the securities regulatory authority(ies) from which the information can be obtained, including any website(s)]. [Name of issuer or other term used to refer to issuer] can not guarantee the accuracy of this information.”

- 2279 - THE ALBERTA GAZETTE, PART I, AUGUST 31, 2005

Item 4: Capital Structure

Using the following table, provide the required information about outstanding securities of the issuer (including options, warrants and other securities convertible into shares). If necessary, notes to the table may be added to describe the material terms of the securities.

Number outstanding as at [a date not more than 30 days prior to Number Number Number the offering outstanding outstanding Description of authorized to memorandum after min. after max. security be issued date] offering offering

Item 5: Securities Offered

5.1 Terms of Securities - Describe the material terms of the securities being offered, including:

(a) voting rights or restrictions on voting,

(b) conversion or exercise price and date of expiry,

(c) rights of redemption or retraction, and

(d) interest rates or dividend rates.

5.2 Subscription Procedure

(a) Describe how a purchaser can subscribe for the securities and the method of payment.

(b) State that the consideration will be held in trust and the period that it will be held (refer at least to the mandatory two day period).

(c) Disclose any conditions to closing e.g., receipt of additional funds from other sources. If there is a minimum offering, disclose when consideration will be returned to purchasers if the minimum is not met.

Item 6: Income Tax Consequences and RRSP Eligibility

6.1 State: “You should consult your own professional advisers to obtain advice on the income tax consequences that apply to you”.

- 2280 - THE ALBERTA GAZETTE, PART I, AUGUST 31, 2005

6.2 If income tax consequences are a material aspect of the securities being offered (e.g., flow-through shares), provide

(a) a summary of the significant income tax consequences to Canadian residents, and

(b) the name of the person or company providing the income tax disclosure in (a).

6.3 Provide advice regarding the RRSP eligibility of the securities and the name of the person or company providing the advice or state “Not all securities are eligible for investment in a registered retirement savings plan (RRSP). You should consult your own professional advisers to obtain advice on the RRSP eligibility of these securities.”

Item 7: Compensation Paid to Sellers and Finders

If any person or company has or will receive any compensation (e.g., commission, corporate finance fee or finder’s fee) in connection with the offering, provide the following information to the extent applicable:

(a) a description of each type of compensation and the estimated amount to be paid for each type,

(b) if a commission is being paid, the percentage that the commission will represent of the gross proceeds of the offering (assuming both the minimum and maximum offering),

(c) details of any broker’s warrants or agent’s option (including number of securities under option, exercise price and expiry date), and

(d) if any portion of the compensation will be paid in securities, details of the securities (including number, type and, if options or warrants, the exercise price and expiry date).

Item 8: Risk Factors

Describe in order of importance, starting with the most important, the risk factors material to the issuer that a reasonable investor would consider important in deciding whether to buy the issuer’s securities.

Risk factors will generally fall into the following three categories:

(a) Investment Risk - risks that are specific to the securities being offered. Some examples include · arbitrary determination of price, · no market or an illiquid market for the securities, · resale restrictions, and · subordination of debt securities. - 2281 - THE ALBERTA GAZETTE, PART I, AUGUST 31, 2005

(b) Issuer Risk - risks that are specific to the issuer. Some examples include · insufficient funds to accomplish the issuer’s business objectives, · no history or a limited history of sales or profits, · lack of specific management or technical expertise, · management’s regulatory and business track record, · dependence on key employees, suppliers or agreements, · dependence on financial viability of guarantor, · pending and outstanding litigation, and · political risk factors.

(c) Industry Risk - risks faced by the issuer because of the industry in which it operates. Some examples include · environmental and industry regulation, · product obsolescence, and · competition.

Item 9: Reporting Obligations

9.1 Disclose the documents that will be sent to purchasers on an annual or on-going basis.

9.2 If corporate or securities information about the issuer is available from a government, regulatory authority, SRO or quotation and trade reporting system, disclose where that information can be located (including website address).

Item 10: Resale Restrictions

For trades in Alberta, British Columbia, New Brunswick, Newfoundland and Labrador, Northwest Territories, Nova Scotia, Nunavut, Prince Edward Island, Québec and Saskatchewan, state:

“These securities will be subject to a number of resale restrictions, including a restriction on trading. Until the restriction on trading expires, you will not be able to trade the securities unless you comply with an exemption from the prospectus and registration requirements under securities legislation.

Unless permitted under securities legislation, you cannot trade the securities before the date that is 4 months and a day after the distribution date.”

Item 11: Purchasers’ Rights

State the following:

“If you purchase these securities you will have certain rights, some of which are described below. For information about your rights you should consult a lawyer.

- 2282 - THE ALBERTA GAZETTE, PART I, AUGUST 31, 2005

(1) Two -Day Cancellation Right - You can cancel your agreement to purchase these securities. To do so, you must send a notice to us by midnight on the 2nd business day after you sign the agreement to buy the securities.

(2) Statutory Rights of Action in the Event of a Misrepresentation - [Insert this section only if the securities legislation of the jurisdiction in which the trade occurs provides purchasers with statutory rights in the event of a misrepresentation in an offering memorandum. Modify the language, if necessary, to conform to the statutory rights.] If there is a misrepresentation in this offering memorandum, you have a statutory right to sue:

(a) [name of issuer or other term used to refer to issuer] to cancel your agreement to buy these securities, or

(b) for damages against [state the name of issuer or other term used to refer to issuer and the title of any other person or company against whom the rights are available].

This statutory right to sue is available to you whether or not you relied on the misrepresentation. However, there are various defences available to the persons or companies that you have a right to sue. In particular, they have a defence if you knew of the misrepresentation when you purchased the securities.

If you intend to rely on the rights described in (a) or (b) above, you must do so within strict time limitations. You must commence your action to cancel the agreement within [state time period provided by the securities legislation]. You must commence your action for damages within [state time period provided by the securities legislation].

(3) Contractual Rights of Action in the Event of a Misrepresentation - [Insert this section only if the securities legislation of the jurisdiction in which the purchaser is resident does not provide purchasers with statutory rights in the event of a misrepresentation in an offering memorandum.] If there is a misrepresentation in this offering memorandum, you have a contractual right to sue [name of issuer or other term used to refer to issuer]:

(a) to cancel your agreement to buy these securities, or

(b) for damages.

This contractual right to sue is available to you whether or not you relied on the misrepresentation. However, in an action for damages, the amount you may recover will not exceed the price that you paid for your securities and will not include any part of the damages that [name of issuer or other term used to refer to issuer] proves does not represent the depreciation in value of the securities resulting from the misrepresentation. [Name of issuer or other term used to refer to issuer] has a defence if it proves that you knew of the misrepresentation when you purchased the securities.

- 2283 - THE ALBERTA GAZETTE, PART I, AUGUST 31, 2005

If you intend to rely on the rights described in (a) or (b) above, you must do so within strict time limitations. You must commence your action to cancel the agreement within 180 days after you signed the agreement to purchase the securities. You must commence your action for damages within the earlier of 180 days after learning of the misrepresentation and 3 years after you signed the agreement to purchase the securities.”

Item 12: Date and Certificate

State the following on the certificate page of the offering memorandum:

“Dated [insert the date the certificate page of the offering memorandum is signed].

This offering memorandum does not contain a misrepresentation.”

The certificate must be signed by

(a) the chief executive officer and the chief financial officer of the issuer (or, if the issuer does not have a chief executive officer or a chief financial officer, a person acting in that capacity),

(b) on behalf of the directors of the issuer

(i) by any two directors who are authorized to sign other than the persons referred to in paragraph (a), or

(ii) by all the directors of the issuer, and

(c) by each promoter of the issuer.

Instructions for Completing Form 45-106F3 Offering Memorandum for Qualifying Issuers

A. General Instructions

1. Only a “qualifying issuer” may use this form.

2. An issuer using this form to draft an offering memorandum must incorporate by reference certain parts of its existing continuous disclosure base. An issuer that does not want to do this must use Form 45-106F2 Offering Memorandum for Non-Qualifying Issuers.

3. Draft the offering memorandum so that it is easy to read and understand. Be concise and use clear, plain language. Avoid technical terms. If technical terms are necessary, provide definitions.

- 2284 - THE ALBERTA GAZETTE, PART I, AUGUST 31, 2005

4. Address the items required by the form in the order set out in the form. However, it is not necessary to provide disclosure about an item that does not apply.

5. The issuer may include additional information in the offering memorandum other than that specifically required by the form. However, the offering memorandum is generally not required to contain the level of detail and extent of disclosure required by a prospectus.

6. The issuer may wrap the offering memorandum around a prospectus or similar document. However, all matters required to be disclosed by the offering memorandum must be addressed and the offering memorandum must provide a cross-reference to the page number or heading in the wrapped document where the relevant information is contained. The certificate to the offering memorandum must be modified to indicate that the offering memorandum, including the document around which it is wrapped, does not contain a misrepresentation.

7. It is an offence to make a misrepresentation in the offering memorandum. This applies both to information that is required by the form and to additional information that is provided.

8. If the issuer is a limited partnership or trust, where the offering memorandum form requires disclosure about “directors”, provide disclosure for the general partner(s) of the limited partnership and the trustee(s) and manager of the trust. If a general partner, trustee or manager is a corporation, provide disclosure of the directors and executive officers of the general partner or manager and trustee. If the issuer is a limited partnership, the general partner must sign as promoter of the issuer and, if the general partner is a corporation, the chief executive officer, chief financial officer and directors of the general partner must sign as the chief executive officer, chief financial officer and directors of the issuer. If the issuer is a trust, each trustee and the manager of the trust must sign as promoters of the issuer. If any trustee is a corporation, the signing officers of the trustee must also sign as promoters. If the manager of the trust is a corporation, the chief executive officer, chief financial officer and directors of the manager must sign as the chief executive officer, chief financial officer and directors of the issuer.

9. Refer to National Instrument 43-101 Standards of Disclosure for Mineral Projects (NI 43 101) when disclosing scientific or technical information for a mineral project of the issuer.

10. Securities legislation restricts what can be told to investors about the issuer’s intent to list or quote securities on an exchange or market. Refer to applicable securities legislation before making any such statements.

- 2285 - THE ALBERTA GAZETTE, PART I, AUGUST 31, 2005

11. If an issuer uses this form in connection with a distribution under an exemption other than section 2.9 (offering memorandum) of National Instrument 45-106 Prospectus and Registration Exemptions, the issuer must modify the disclosure in item 11 to correctly describe the purchaser’s rights. If a purchaser does not have statutory or contractual rights of action in the event of a misrepresentation in the offering memorandum, that fact must be stated in bold on the face page.

B. Financial Statements

1. Any financial statements incorporated by reference into the offering memorandum must comply with NI 51-102 Continuous Disclosure Obligations (NI 51-102) and National Instrument 52-107 Acceptable Accounting Principles, Auditing Standards and Reporting Currency.

2. Refer to National Policy 48 Future Oriented Financial Information if future oriented financial information is included in the offering memorandum.

C. Required Updates to the Offering Memorandum

1. If the offering memorandum does not incorporate by reference the issuer's AIF, and audited financial statements for its most recently completed financial year, update the offering memorandum to incorporate by reference the document as soon as the document is filed on SEDAR.

2. Except for documents referred to in C.1, the offering memorandum does not have to be updated to incorporate by reference interim financial statements or other documents referred to in D.1 unless it is necessary to do so to prevent the offering memorandum from containing a misrepresentation.

D. Information about the Issuer

1. Existing Documents Incorporated by Reference - In addition to any other document that an issuer may choose to incorporate by reference, the issuer must incorporate the following documents:

(a) the issuer’s AIF reflecting the issuer’s most recently completed financial year for which annual financial statements are required to be filed,

(b) material change reports, except confidential material change reports, filed after the commencement of the issuer’s current financial year,

(c) the interim financial statements for the issuer’s most recently completed financial period for which the issuer prepares interim financial statements that are required to be filed,

(d) the financial statements, together with the accompanying auditor’s report, for the issuer’s most recently completed financial year for which annual financial statements are required to be filed,

- 2286 - THE ALBERTA GAZETTE, PART I, AUGUST 31, 2005

(e) if, before the offering memorandum is filed, financial information about the issuer for a financial period more recent than the period for which financial statements are required under 2.2(c) and (d) is publicly disseminated by, or on behalf of, the issuer through news release or otherwise, the content of the news release or public communication,

(f) management’s discussion and analysis (MD&A) as required under NI 51-102,

(g) each business acquisition report required to be filed under NI 51-102,

(h) except as provided in D.2, information circulars or, if the issuer is not required under securities legislation to prepare information circulars, annual filings that, in each case, are required to be filed after the commencement of the issuer’s current financial year,

(i) if the issuer has a mineral project, as defined in National Instrument 43- 101 Standards of Disclosure for Mineral Projects, technical reports, certificates and consents required to be filed under NI 43-101 that, in each case, are required to be filed after the commencement of the issuer’s current financial year, and

(j) if the issuer has oil and gas activities, as defined in National Instrument 51-101 Standards of Disclosure for Oil and Gas Activities, all documents that it is required to file under NI 51-101 after the commencement of the issuer's current financial year.

An issuer may incorporate any additional document provided that the document is available for viewing on the SEDAR website and that, on request by a purchaser, the issuer provides a copy of the document to the purchaser, without charge.

2. Existing Information Not Incorporated by Reference - An issuer is not required to incorporate by reference in an offering memorandum the disclosure required:

(a) under securities legislation, in an information circular or annual filing of:

(i) the repricing downward of options or free standing stock appreciation rights,

(ii) the composition of the compensation committee of the board of directors of the issuer and its report on executive compensation, or

(iii) a graph comparing the yearly percentage change in the issuer’s cumulative total shareholder return on publicly traded securities with the cumulative total return of a broad equity market index of a published industry or line-of business index or other issuers, and

- 2287 - THE ALBERTA GAZETTE, PART I, AUGUST 31, 2005

(b) by an exchange or other market on which the issuer’s securities trade, in the issuer’s information circular regarding the issuer’s corporate governance practices. ______

Form 45-106F4

Risk Acknowledgement

· I acknowledge that this is a risky investment. · I am investing entirely at my own risk. · No securities regulatory authority has evaluated or endorsed the merits of these securities or the disclosure in the offering memorandum. · The person selling me these securities is not registered with a securities regulatory W A R N I G authority and has no duty to tell me whether this investment is suitable for me. [Instruction: Delete if sold by registrant] · I will not be able to sell these securities except in very limited circumstances. I may never be able to sell these securities. [Instruction: Delete if issuer is reporting] · I will not be able to sell these securities for 4 months. [Instruction: Delete if issuer is not reporting or if the purchaser is a Manitoba resident] · I could lose all the money I invest.

I am investing $______[total consideration] in total; this includes any amount I am obliged to pay in future. ______[name of issuer] will pay $______

[amount of fee or commission ] of this to ______[name of person selling the securities] as a fee or commission.

I acknowledge that this is a risky investment and that I could lose all the money I invest.

Date Signature of Purchaser

Print name of Purchaser

Sign 2 copies of this document. Keep one copy for your records.

You have 2 business days to cancel your purchase [Instruction: The issuer must complete this section before giving the form to the purchaser.]

To do so, send a notice to [name of issuer] stating that you want to cancel your purchase. You must send the notice before midnight on the 2nd business day after you sign the agreement to purchase the securities. You can send the notice by fax or email or deliver it in person to [name of issuer] at its business address. Keep a copy of the notice for your records.

- 2288 - THE ALBERTA GAZETTE, PART I, AUGUST 31, 2005

Issuer Name and Address: Fax: E-mail:

You are buying Exempt Market Securities They are called exempt market securities because two parts of securities law do not apply to them. If an issuer wants to sell exempt market securities to you:

· the issuer does not have to give you a prospectus (a document that describes the investment in detail and gives you some legal protections), and

· the securities do not have to be sold by an investment dealer registered with a securities regulatory authority.

There are restrictions on your ability to resell exempt market securities. Exempt market securities are more risky than other securities.

You will receive an offering memorandum Read the offering memorandum carefully because it has important information about the issuer and its securities. Keep the offering memorandum because you have rights based on it. Talk to a lawyer for details about these rights.

You will not receive advice [Instruction: Delete if sold by registrant] You will not get professional advice about whether the investment is suitable for you. But you can still seek that advice from a registered adviser or investment dealer. In Alberta, Manitoba, Northwest Territories, Prince Edward Island, Québec and Saskatchewan to qualify as an eligible investor, you may be required to obtain that advice. Contact the Investment Dealers Association of Canada (website at www.ida.ca) for a list of registered investment dealers in your area.

The securities you are buying are not listed [Instruction: Delete if securities are listed or quoted] The securities you are buying are not listed on any stock exchange, and they may never be listed. You may never be able to sell these securities.

The issuer of your securities is a non-reporting issuer [Instruction: Delete if issuer is reporting] A non-reporting issuer does not have to publish financial information or notify the public of changes in its business. You may not receive ongoing information about this issuer.

For more information on the exempt market, call your local securities regulatory authority. [Instruction: Insert the name, telephone number and website address of the securities regulatory authority in the jurisdiction in which you are selling these securities.]

[Instruction: The purchaser must sign 2 copies of this form. The purchaser and the issuer must each receive a signed copy.] ______

- 2289 - THE ALBERTA GAZETTE, PART I, AUGUST 31, 2005

Form 45-106F5

Risk Acknowledgement Saskatchewan Close Personal Friends and Close Business Associates

I acknowledge that this is a risky investment: · I am investing entirely at my own risk. · No securities regulatory authority has evaluated or endorsed the merits of these securities. · The person selling me these securities is not registered with a securities regulatory authority and has no duty to tell me whether this investment is suitable for me. [Instruction: Delete if sold by registrant] · I will not be able to sell these securities except in very limited circumstances. I may never be able to sell these securities. [Instruction: Delete if issuer is reporting] · I will not be able to sell these securities for 4 months. [Instruction: Delete if issuer is not reporting] · I could lose all the money I invest. W A R N I G · I do not have a 2-day right to cancel my purchase of these securities or the statutory rights of action for misrepresentation I would have if I were purchasing the securities under a prospectus.

I am investing $______[total consideration] in total; this includes any amount I am obliged to pay in future.

I am a close personal friend or close business associate of ______[state name], who is a ______[state title - founder, director, executive officer or control person] of ______[state name of issuer or its affiliate – if an affiliate state “an affiliate of the issuer” and give the issuer’s name].

I acknowledge that I am purchasing based on my close relationship with ______[state name of founder, director, executive officer or control person] whom I know well enough and for a sufficient period of time to be able to assess her/his capabilities and trustworthiness.

I acknowledge that this is a risky investment and that I could lose all the money I invest.

Date Signature of Purchaser

Print name of Purchaser

Sign 2 copies of this document. Keep one copy for your records.

You are buying Exempt Market Securities They are called exempt market securities because two parts of securities law do not apply to them. If an issuer wants to sell exempt market securities to you: - 2290 - THE ALBERTA GAZETTE, PART I, AUGUST 31, 2005

· the issuer does not have to give you a prospectus (a document that describes the investment in detail and gives you some legal protections), and

· the securities do not have to be sold by an investment dealer registered with a securities regulatory authority.

There are restrictions on your ability to resell exempt market securities. Exempt market securities are more risky than other securities.

You may not receive any written information about the issuer or its business If you have any questions about the issuer or its business, ask for written clarification before you purchase the securities. You should consult your own professional advisers before investing in the securities.

You will not receive advice [Instruction: Delete if sold by registrant] Unless you consult your own professional advisers, you will not get professional advice about whether the investment is suitable for you.

The issuer of your securities is a non-reporting issuer [Instruction: Delete if issuer is reporting] A non-reporting issuer does not have to publish financial information or notify the public of changes in its business. You may not receive ongoing information about this issuer. You can only sell the securities of a non-reporting issuer in very limited circumstances. You may never be able to sell these securities.

The securities you are buying are not listed [Instruction: Delete if securities are listed or quoted] The securities you are buying are not listed on any stock exchange, and they may never be listed. There may be no market for these securities. You may never be able to sell these securities.

For more information on the exempt market, refer to the Saskatchewan Financial Services Commission’s website at http://www.sfsc.gov.sk.ca.

[Instruction: The purchaser must sign 2 copies of this form. The purchaser and the issuer must each receive a signed copy.]

______

Multilateral Instrument 11-101 Principal Regulator System Form 11-101F1 Notice of Principal Regulator (Effective September 19, 2005)

(Securities Act)

Made as a rule by the Alberta Securities Commission on August 10, 2005 pursuant to section 211.6 of the Securities Act.

- 2291 - THE ALBERTA GAZETTE, PART I, AUGUST 31, 2005

MULTILATERAL INSTRUMENT 11-101 PRINCIPAL REGULATOR SYSTEM

PART 1 DEFINITIONS 1.1 Definitions 1.2 Language of documents - Québec

PART 2 PRINCIPAL REGULATOR 2.1 Principal regulator for continuous disclosure 2.2 Notice of principal regulator for continuous disclosure 2.3 Notice of change of principal regulator for continuous disclosure 2.4 Principal regulator for prospectuses 2.5 Principal regulator for registration 2.6 Notice of principal regulator for registration 2.7 Notice of change of principal regulator for registration 2.8 Administrative change of principal regulator

PART 3 CONTINUOUS DISCLOSURE EXEMPTION 3.1 Application 3.2 Continuous disclosure exemption 3.3 Meaning of independence in NI 58-101

PART 4 PROSPECTUS-RELATED EXEMPTIONS 4.1 Application 4.2 National prospectus rules exemption 4.3 Local prospectus-related exemption

PART 5 REGISTRATION-RELATED EXEMPTIONS 5.1 Interpretation 5.2 Application 5.3 Mobility trading exemption – dealer 5.4 Mobility advising exemption – unrestricted adviser 5.5 Mobility trading exemption – individual 5.6 Mobility advising exemption – individual 5.7 Conditions for mobility exemptions 5.8 MI 81-104 exemption 5.9 Notification

PART 6 EFFECTIVE DATE 6.1 Effective date

APPENDIX A CD REQUIREMENTS (UNDER SECTION 3.2)

- 2292 - THE ALBERTA GAZETTE, PART I, AUGUST 31, 2005

APPENDIX B LOCAL PROSPECTUS-RELATED REQUIREMENTS (UNDER SECTION 4.3) APPENDIX C MODIFICATIONS TO OSC RULE 41-501 APPENDIX D NATIONAL PROSPECTUS RULES (UNDER SECTION 4.2)

MULTILATERAL INSTRUMENT 11-101 PRINCIPAL REGULATOR SYSTEM

PART 1 DEFINITIONS

1.1 Definitions

In this Instrument,

“audit committee rule” means,

(a) except in British Columbia, MI 52-110, and

(b) in British Columbia, BCI 52-509;

“BCI 52-509” means BC Instrument 52-509 Audit Committees;

“CD requirement” means a requirement in

(a) National Instrument 43-101 Standards of Disclosure for Mineral Projects except as it relates to a prospectus,

(b) National Instrument 51-101 Standards of Disclosure for Oil and Gas Activities except as it relates to a prospectus,

(c) National Instrument 51-102 Continuous Disclosure Obligations,

(d) NI 52-107 as it applies to a document filed under National Instrument 51- 102 Continuous Disclosure Obligations,

(e) National Instrument 52-108 Auditor Oversight,

(f) Multilateral Instrument 52-109 Certification of Disclosure in Issuers’ Annual and Interim Filings,

(g) National Instrument 54-101 Communication with Beneficial Owners of Securities of a Reporting Issuer,

(h) NI 58-101,

(i) section 8.5 of MI 81-104,

(j) NI 81-106,

- 2293 - THE ALBERTA GAZETTE, PART I, AUGUST 31, 2005

(k) an audit committee rule, or

(l) Appendix A below the name of the jurisdiction;

“commodity pool” has the same meaning as in MI 81-104;

“dealer” means an investment dealer, or a mutual fund dealer, as defined in NI 31-101;

“eligible client” means a client of a person or company if the client

(a) was a client of the person or company immediately before the client became a resident of the local jurisdiction,

(b) is a spouse, parent, grandparent, brother, sister or child of a person referred to in paragraph (a),

(c) is a parent, grandparent, brother, sister or child of the spouse of a person referred to in paragraph (a),

(d) is a person or company of which a majority of the voting securities are beneficially owned by persons or companies, or a majority of the directors are individuals, described in paragraph (a), (b) or (c), or

(e) is a trust or estate of which all of the beneficiaries or a majority of the trustees or executors are persons or companies described in paragraph (a), (b) or (c);

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

“investment fund manager” means a person or company that directs the business, operations and affairs of the investment fund;

“local prospectus-related requirements” mean the requirements listed in Appendix B below the name of the jurisdiction;

“long form rule” means,

(a) if Québec is not the principal jurisdiction, Ontario Securities Commission Rule 41-501 General Prospectus Requirements, except sections 13.8, 13.9(2), 13.9(3), 13.9(4) and 14.1(2), as modified by Appendix C, or

(b) if Québec is the principal jurisdiction, Québec Regulation Q-28 respecting General Prospectus Requirements, except sections 13.7, 13.8(2), 13.8(3), 13.8(4) and 14.1(2);

“MI 52-110” means Multilateral Instrument 52-110 Audit Committees;

“MI 81-104” means Multilateral Instrument 81-104 Commodity Pools;

- 2294 - THE ALBERTA GAZETTE, PART I, AUGUST 31, 2005

“mutual fund restricted individual” has the same meaning as in MI 81-104;

“national prospectus rules” means

(a) the requirement in section 2.1 of NI 33-105 to provide the information specified in Appendix C of NI 33-105,

(b) National Instrument 41-101 Prospectus Disclosure Requirements,

(c) National Instrument 43-101 Standards of Disclosure for Mineral Projects as it relates to a prospectus,

(d) National Instrument 44-101 Short Form Prospectus Distributions, other than, in Québec, items 21.1 and 21.2 of Form 44-101F3,

(e) National Instrument 44-102 Shelf Distributions, other than, in Québec, sections 1.1(c), 1.2(b), 2.1(c) and 2.2(b) in Appendix A of that instrument and sections 1.1(c), 1.2(b), 2.1(c), 2.2(b) in Appendix B of that instrument,

(f) National Instrument 44-103 Post-Receipt Pricing, other than, in Québec,

(i) items 7(c) and 8 of section 3.2(1), and

(ii) items 3(c) and 4 of section 4.5(2),

(g) National Instrument 51-101 Standards of Disclosure for Oil and Gas Activities as it relates to a prospectus,

(h) NI 52-107 as it applies to financial statements or financial information in a preliminary prospectus or prospectus,

(i) NI 81-101,

(j) the seed capital requirements,

(k) sections 8.1, 8.2(1) and 8.2(2) of National Instrument 81-105 Mutual Fund Sales Practices, and

(l) the requirements listed in Appendix D below the name of the jurisdiction;

“NI 31-101” means National Instrument 31-101 National Registration System;

“NI 33-105” means National Instrument 33-105 Underwriting Conflicts;

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

“NI 58-101” means National Instrument 58-101 Disclosure of Corporate Governance Practices;

- 2295 - THE ALBERTA GAZETTE, PART I, AUGUST 31, 2005

“NI 81-101” means National Instrument 81-101 Mutual Fund Prospectus Disclosure;

“NI 81-102” means National Instrument 81-102 Mutual Funds;

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

“non-principal jurisdiction” means, for a person or company, the jurisdiction of a non-principal regulator;

“non-principal regulator” means, for a person or company, the securities regulatory authority or regulator of a jurisdiction other than the principal jurisdiction;

“participating dealer” has the same meaning as in NI 81-102;

“preliminary prospectus” includes any amendment to a preliminary prospectus;

“principal distributor” has the same meaning as in NI 81-102;

“prospectus” includes any amendment to a prospectus;

“principal jurisdiction” means, for a person or company, the jurisdiction of the principal regulator;

“principal regulator” means, for a person or company, the securities regulatory authority or regulator determined in accordance with Part 2;

“seed capital requirements” means

(a) in a jurisdiction other than British Columbia, Part 3 of MI 81-104, and

(b) in British Columbia, sections 3.1 and 3.2 of NI 81-102;

“unrestricted adviser” has the same meaning as in NI 31-101; and

“working office” has the same meaning as in NI 31-101.

1.2 Language of documents - Québec

In Québec, nothing in this Instrument shall be construed as relieving a person or company from requirements relating to the language of documents.

- 2296 - THE ALBERTA GAZETTE, PART I, AUGUST 31, 2005

PART 2 PRINCIPAL REGULATOR

2.1 Principal regulator for continuous disclosure

(1) In this section and section 2.3, “participating principal jurisdiction” means British Columbia, Alberta, Saskatchewan, Manitoba, Québec, New Brunswick or Nova Scotia.

(2) For the purposes of Part 3, the principal regulator for a reporting issuer is the securities regulatory authority or regulator of the jurisdiction in which

(a) the issuer’s head office is located, if the issuer is not an investment fund, or

(b) the investment fund manager’s head office is located, if the issuer is an investment fund.

(3) Despite subsection (2), if the issuer is not a reporting issuer in the jurisdiction referred to in paragraph (2)(a) or (b), or that jurisdiction is not a participating principal jurisdiction, the principal regulator for the reporting issuer is the securities regulatory authority or regulator in the participating principal jurisdiction with which the issuer has the most significant connection as of the date it first files a document under Part 3.

2.2 Notice of principal regulator for continuous disclosure

A reporting issuer relying on Part 3 must file a completed Form 11-101F1 in electronic format no later than its first filing under Part 3.

2.3 Notice of change of principal regulator for continuous disclosure

(1) A reporting issuer relying on Part 3 must file a completed Form 11-101F1 in electronic format if

(a) the issuer is not an investment fund and the location of the issuer’s head office changes to another participating principal jurisdiction, or

(b) the issuer is an investment fund and the location of the investment fund manager’s head office changes to another participating principal jurisdiction.

(2) For the purposes of subsection (1), the issuer must file the completed Form 11- 101F1 at the same time the issuer is first required to file a document under a CD requirement following the change.

2.4 Principal regulator for prospectuses

(1) In this section,

“determination date” is the earlier of

- 2297 - THE ALBERTA GAZETTE, PART I, AUGUST 31, 2005

(a) the date the issuer files a pre-filing application in any jurisdiction in connection with the prospectus filing, and

(b) the date the issuer files the preliminary prospectus under Part 4 in a jurisdiction; and

“participating principal jurisdiction” means

(a) British Columbia, Alberta, Saskatchewan, Manitoba, Québec, New Brunswick and Nova Scotia, and

(b) Prince Edward Island, Newfoundland and Labrador, Yukon, Northwest Territories and Nunavut if the issuer files the preliminary prospectus and prospectus in Ontario and Ontario is the principal reviewer of the prospectus under a mutual reliance review system.

(2) For the purposes of a prospectus filing under Part 4, an issuer’s principal regulator is the securities regulatory authority or regulator of the jurisdiction in which

(a) the issuer’s head office is located as of the determination date, if the issuer is not an investment fund, or

(b) the investment fund manager’s head office is located as of the determination date, if the issuer is an investment fund.

(3) Despite subsection (2), if the jurisdiction referred to in paragraph (2)(a) or (b) is not a participating principal jurisdiction, the principal regulator for the issuer is the securities regulatory authority or regulator in the participating principal jurisdiction with which the issuer has the most significant connection as of the determination date.

2.5 Principal regulator for registration

For the purposes of Part 5, the principal regulator

(a) for a person or company, other than an individual, is the securities regulatory authority or regulator of the jurisdiction in which the person or company’s head office is located, and

(b) for an individual is the securities regulatory authority or regulator of the jurisdiction in which the individual’s working office is located.

2.6 Notice of principal regulator for registration

(1) As soon as practicable after relying on an exemption under Part 5, the person or company must file a completed Form 11-101F1.

(2) Subsection (1) does not apply if the person or company is required to file a completed Form 31-101F1 or Form 31-101F2 under NI 31-101.

- 2298 - THE ALBERTA GAZETTE, PART I, AUGUST 31, 2005

2.7 Notice of change of principal regulator for registration

(1) A person or company relying on Part 5 must file a completed Form 11-101F1, as soon as practicable, if,

(a) for a person or company other than an individual, the person or company changes its head office to another principal jurisdiction, or

(b) for an individual, the location of the individual’s working office changes to another principal jurisdiction.

(2) Subsection (1) does not apply if the person or company is required to file a completed Form 31-101F2 under NI 31-101.

2.8 Administrative change of principal regulator

Despite sections 2.1, 2.4 and 2.5, if a person or company receives written notice from a securities regulatory authority or regulator that specifies a principal regulator for the person or company, the principal regulator specified in the notice is the principal regulator for the person or company as of the later of

(a) the date the person or company receives the notice, and

(b) the effective date specified in the notice, if any.

PART 3 CONTINUOUS DISCLOSURE EXEMPTION

3.1 Application

(1) This Part does not apply to a reporting issuer in Ontario if,

(a) for an investment fund, the investment fund manager’s head office is located in Ontario, or

(b) for an issuer that is not an investment fund, the issuer’s head office is located in Ontario.

(2) Despite section 3.2(1), an investment fund is not exempt from a requirement in Appendix A unless the fund is subject to NI 81-106 in its principal jurisdiction.

3.2 Continuous disclosure exemption

(1) If the local jurisdiction is a non-principal jurisdiction, a CD requirement does not apply to a reporting issuer if the issuer

(a) files with or delivers to the non-principal regulator, at the same time and in the same manner, any document filed with or delivered to the principal regulator for the purpose of the CD requirement, if any, in the principal jurisdiction or under an exemption from the CD requirement in the principal jurisdiction,

- 2299 - THE ALBERTA GAZETTE, PART I, AUGUST 31, 2005

(b) pays the fee that applies or would otherwise apply to the filing under the CD requirement unless no document is required to be filed in the principal jurisdiction,

(c) delivers to its securityholders in the local jurisdiction, at the same time and in the same manner, any document delivered to its securityholders in the principal jurisdiction for the purpose of the CD requirement in the principal jurisdiction or under an exemption from the CD requirement in the principal jurisdiction, and

(d) disseminates in the local jurisdiction, at the same time and in the same manner, any information disseminated in the principal jurisdiction for the purpose of the CD requirement in the principal jurisdiction or under an exemption from the CD requirement in the principal jurisdiction.

(2) If an issuer’s principal jurisdiction is British Columbia and the issuer does not comply with MI 52-110 because it relies on the exemption under subsection (1), the issuer must disclose in the information it provides under BCI 52-509 that it is applying the audit committee rule that applies in British Columbia and that the rule differs from the audit committee rule in jurisdictions other than British Columbia.

3.3 Meaning of independence in NI 58-101

If an issuer’s principal jurisdiction is British Columbia and the issuer applies the test for independence in section 1.2(2)(a) of NI 58-101, the issuer must disclose in the information it provides under NI 58-101 that it is applying the test of independence for directors that applies in British Columbia and that test differs from the test of independence for directors that applies in jurisdictions other than British Columbia.

PART 4 PROSPECTUS-RELATED EXEMPTIONS

4.1 Application - This Part does not apply to an issuer if,

(a) for an investment fund, the investment fund manager’s head office is located in Ontario, or

(b) for an issuer that is not an investment fund, the issuer’s head office is located in Ontario.

4.2 National prospectus rules exemption

If the local jurisdiction is a non-principal jurisdiction, a requirement in the national prospectus rules does not apply to an issuer filing a preliminary prospectus and prospectus if

(a) the issuer files the preliminary prospectus and prospectus with the principal regulator,

- 2300 - THE ALBERTA GAZETTE, PART I, AUGUST 31, 2005

(b) the principal regulator issues a receipt for the preliminary prospectus and prospectus, and

(c) the issuer files or delivers in the local jurisdiction any document filed or delivered in the principal jurisdiction under the requirement of the principal jurisdiction.

4.3 Local prospectus-related exemption

(1) This section does not apply to a mutual fund unless its securities are listed on an exchange or quoted on an over-the-counter market.

(2) If the local jurisdiction is a non-principal jurisdiction, the local prospectus- related requirements do not apply to an issuer filing a preliminary prospectus and prospectus if

(a) the issuer files the preliminary prospectus and prospectus with the principal regulator under the long form rule,

(b) the principal regulator issues a receipt for the preliminary prospectus and prospectus, and

(c) the issuer files or delivers in the local jurisdiction any document filed or delivered in the principal jurisdiction under the long form rule.

PART 5 REGISTRATION-RELATED EXEMPTIONS

5.1 Interpretation – In this Part, in Québec, “trade” has the same meaning as in section 1.6 of National Instrument 45-106 Prospectus and Registration Exemptions.

5.2 Application - This Part does not apply if,

(a) for a person or company other than an individual, the person or company’s head office is located in Ontario, and

(b) for an individual, the individual’s working office is located in Ontario.

5.3 Mobility trading exemption - dealer

If the local jurisdiction is a non-principal jurisdiction, the registration requirement does not apply to a person or company if the person or company

(a) is registered as a dealer in its principal jurisdiction,

(b) is trading with or for an eligible client,

(c) has 10 or fewer eligible clients in the local jurisdiction,

- 2301 - THE ALBERTA GAZETTE, PART I, AUGUST 31, 2005

(d) has in aggregate $10,000,000 or less in assets under management for clients referred to in paragraph (c), and

(e) complies with section 5.7.

5.4 Mobility advising exemption – unrestricted adviser

If the local jurisdiction is a non-principal jurisdiction, the registration requirement does not apply to a person or company if the person or company

(a) is registered as an unrestricted adviser in its principal jurisdiction,

(b) is advising an eligible client,

(c) has 10 or fewer eligible clients in the local jurisdiction,

(d) has in aggregate $10,000,000 or less in assets under management for clients referred to in paragraph (c), and

(e) complies with section 5.7.

5.5 Mobility trading exemption – individual

If the local jurisdiction is a non-principal jurisdiction, the registration requirement does not apply to an individual if

(a) the individual is registered in its principal jurisdiction to trade on behalf of a dealer,

(b) the dealer is registered in its principal jurisdiction,

(c) in the local jurisdiction, the individual is trading with or on behalf of 5 or fewer eligible clients of the dealer,

(d) the dealer has in aggregate $5,000,000 or less in assets under management for clients referred to in paragraph (c), and

(e) the individual complies with section 5.7.

5.6 Mobility advising exemption – individual

If the local jurisdiction is a non-principal jurisdiction, the registration requirement does not apply to an individual if

(a) the individual is registered in its principal jurisdiction to advise on behalf of an unrestricted adviser,

(b) the unrestricted adviser is registered in its principal jurisdiction,

- 2302 - THE ALBERTA GAZETTE, PART I, AUGUST 31, 2005

(c) in the local jurisdiction, the individual is advising 5 or fewer eligible clients of the unrestricted adviser,

(d) the unrestricted adviser has in aggregate $5,000,000 or less in assets under management for clients referred to in paragraph (c), and

(e) the individual complies with section 5.7.

5.7 Conditions for mobility exemptions

For the purposes of paragraphs 5.3(e), 5.4(e), 5.5(e) and 5.6(e), the person or company must

(a) disclose to the eligible clients in the local jurisdiction, before it relies on an exemption in Part 5, that the person or company

(i) is exempt from the registration requirement in the local jurisdiction, and

(ii) is not subject to requirements otherwise applicable under local securities legislation,

(b) act fairly, honestly and in good faith in the course of its dealings with the eligible clients, and

(c) not advertise for or solicit new clients in the local jurisdiction, except for advertising for or soliciting new clients for trades made in reliance on another registration exemption in the local jurisdiction.

5.8 MI 81-104 exemption

Part 4 of MI 81-104 does not apply to a mutual fund restricted individual, a principal distributor or a participating dealer if

(a) the mutual fund restricted individual, principal distributor or participating dealer is registered in its principal jurisdiction, and

(b) the local jurisdiction is a non-principal jurisdiction.

5.9 Notification

A person or company must, before relying on section 5.3, 5.4, 5.5, 5.6 or 5.8, give written notice of the exemption that it intends to rely on to the securities regulatory authority in the local jurisdiction.

PART 6 EFFECTIVE DATE

6.1 Effective date

This Instrument takes effect on September 19, 2005.

- 2303 - THE ALBERTA GAZETTE, PART I, AUGUST 31, 2005

Appendix A

CD requirements (under section 3.2) British Columbia: Securities Act: sections 85 and 117 Securities Rules: sections 144 (except as it relates to fees), 145 (except as it relates to fees), 152 and 153 sections 2, 3 and 189 as they relate to a filing under another CD requirement

Alberta: Securities Act: sections 146, 149 (except as it relates to fees), 150, 152 and 157.1 Securities Commission Rules (General): except as they relate to a prospectus, sections 143 – 169, 196 and 197

Saskatchewan: The Securities Act, 1988: sections 84, 86 – 88, 90, 94 and 95 The Securities Regulations: section 117 – 138.1 and 175 as it relates to a filing under another CD requirement

Manitoba: Securities Act: sections 101(1), 102(1), 104, 106(3), 119, 120 (except as it relates to fees) and 121– 130 Securities Regulation: sections 38 – 40 and 80 - 87

Québec: Securities Act: sections 73 excluding the filing requirement of a statement of material change, 75 excluding the filing requirement, 76, 77 excluding the filing requirement, 78, 80 – 82.1, 83.1, 87, 105 excluding the filing requirement, 106 and 107 excluding the filing requirement Securities Regulation: sections 115.1 - 119, 119.4, 120 – 138 and 141 - 161 Regulations: No. 14, No. 48, Q-11, Q-17 (Title IV) and 62-102

A document filed with or delivered to the Autorité des marchés financiers, delivered to securityholders in Québec or disseminated in Québec under section 3.2 of the Instrument is deemed, for the purposes of securities legislation in Québec, to be a document filed, delivered or disseminated under Chapter II of Title III or section 84 of the Securities Act (Québec).

New Brunswick: Securities Act: sections 89(1) – (4), 90, 91, 100 and 101

Nova Scotia: Securities Act: sections 81, 83, 84 and 91 General Securities Rules: section 9, 140(2), 140(3) and 141

- 2304 - THE ALBERTA GAZETTE, PART I, AUGUST 31, 2005

Newfoundland and Labrador: Securities Act: except as they relate to fees, sections 76, 78 - 80, 82, 86 and 87 Securities Regulations: sections 4 – 14 and 71 - 80

Yukon: Securities Act: section 22(5) except as it relates to filing a new or amended prospectus

Appendix B

Local prospectus-related requirements (under section 4.3)

British Columbia: Securities Act: sections 63(2), and 63(3) Securities Rules: sections 98, 107, 111 - 115, 118, and 119 sections 2, 3 and 189 [Execution and certification of documents] as they relate to the filing of the preliminary prospectus and prospectus

The requirement in the following sections that a preliminary prospectus and prospectus be in the required form: Securities Act, sections 61(2) and 62 and Securities Rules, sections 99, 122(b), 122(c), 123(b) and 123(c)

Alberta: Securities Act: sections 111 and 113 (except 113(1)(a)) Securities Commission Rules (General): sections 77(1)(a) - (d), 85(3), 85(4), 86, 87, 93, 94, 97, 98, 103, 105, 107 - 109, 111, 114, 118, and 119

Saskatchewan: The Securities Act, 1988: sections 59(1), 61(1)(b), 61(2), 69(1) The Securities Regulations: sections 66 - 72, 75(1), 78 - 92, and 175 as it relates to the filing of the preliminary prospectus and prospectus

Manitoba: Securities Act: sections 39, 41(2), 41(3), 43 - 49, 64(9) and 65(8) Securities Regulation: sections 8 to 37

Québec: Securities Regulations: sections 5, 9, 10, 13 (except the references to sections 33 – 33.2 and 37), 16, 17, 23, 27, 37.1, 40, 51 (paragraph 2), 53, 76 – 82 and 93 Regulations: No. 3, No. 14, No. 15, No. 29, No. 48, Q-2, Q-3, Q-11, Q-18, Q-28 (excluding requirements relating to Part 12 and item 33 of Schedule 1) and 46-201

- 2305 - THE ALBERTA GAZETTE, PART I, AUGUST 31, 2005

New Brunswick: Securities Act: sections 72(1), 74(1) other than as it relates to the full, true and plain disclosure requirement, 74(2) and 74(4)

The requirement in the following sections that a preliminary prospectus and prospectus be in the form prescribed by regulation: Securities Act, sections 71(1)(a) and 71(2)

Nova Scotia: Securities Act: sections 65(1) General Securities Rules: sections 86, 87, 88, 89, 91, 92, 93, 94, 99, 101, 102, 103, 105, 107, 110, 111, 112 and 117

The requirement in the following sections that a preliminary prospectus and prospectus be in the required form: Securities Act, sections 59 and 61 (other than as it relates to the full, true and plain disclosure requirement) and General Securities Rules, sections 95 and 116

Prince Edward Island: Securities Act: sections 8(2), 8.1(1) other than as it relates to the full, true and plain disclosure requirement, 8.1(2) and 8.7 Securities Act Regulations: sections 2, 10 and 21

Newfoundland and Labrador: Securities Act: sections 55(1), 57 other than as it relates to the full, true and plain disclosure requirement and 61 Securities Regulations: sections 22(4), 22(5), 28 – 30, 32, 34, 37 – 42, 45, 47, 48 and 52 - 54

Yukon: Securities Act: sections 22(2), 22(3), 22(4) other than as it relates to the full, true and plain disclosure requirement, 22(5) as it relates to a prospectus, 24(4) and 25(5) Securities Regulations: sections 14(1), 15(1) and 18(1)

Northwest Territories: Securities Act: sections 27(2)(a)(i) other than as it relates to the filing requirement and any requirement to make full, true and plain disclosure, 29(4) and 30(5)

Nunavut: Securities Act: sections 27(2)(a)(i) other than as it relates to the filing requirement and any requirement to make full, true and plain disclosure, 29(4) and 30(5)

- 2306 - THE ALBERTA GAZETTE, PART I, AUGUST 31, 2005

Appendix C

Modifications to OSC Rule 41-501

For the purposes of the definition of ‘long form rule’, a reference in Ontario Securities Commission Rule 41-501 to

“Act” means the securities legislation in the local jurisdiction;

“Commission” means the securities regulatory authority in the local jurisdiction;

“Director” means,

(a) except in Form 41-501F2, the regulator of the principal jurisdiction, and

(b) in Form 41-501F2, the regulator in the local jurisdiction;

“Form 40 to the Regulation” means Form 51-102F6 Statement of Executive Compensation;

“Ontario” means the local jurisdiction;

“section 57(1) of the Act” means,

(a) in British Columbia, section 67(1) of the Securities Act,

(b) in Alberta, section 114(1) or 115(1) of the Securities Act, as the case may be,

(c) in Saskatchewan, sections 62 and 63 of The Securities Act, 1988,

(d) in Manitoba, sections 40(2) and 55 of the Securities Act,

(e) in New Brunswick, sections 76(1), 76(3) and 77(1) of the Securities Act,

(f) in Nova Scotia, section 62(1) of the Securities Act,

(g) in Prince Edward Island, sections 8.3(1) and 8.4(1) of the Securities Act,

(h) in Newfoundland and Labrador, section 58 of the Securities Act,

(i) in Yukon, section 22(5) of the Securities Act,

(j) in Northwest Territories, section 27(4) of the Securities Act, and

(k) in Nunavut, section 27(4) of the Securities Act;

- 2307 - THE ALBERTA GAZETTE, PART I, AUGUST 31, 2005

“section 62 of the Act”,

(a) means in British Columbia, section 71 of the Securities Act,

(b) means in Alberta, section 121 of the Securities Act,

(c) means in Saskatchewan, section 71 of the Securities Act,

(d) means in Manitoba, section 56 of The Securities Act,

(e) means in New Brunswick, section 78 of the Securities Act,

(f) means in Nova Scotia, section 67 of the Securities Act,

(g) means in Prince Edward Island, section 8.9 of the Securities Act ,

(h) means in Newfoundland and Labrador, section 63 of the Securities Act,

(i) in Yukon, does not apply,

(j) in Northwest Territories, does not apply, and

(k) in Nunavut, does not apply;

“section 67 of the Act”,

(a) means in British Columbia, section 80 of the Securities Act,

(b) means in Alberta, section 125 of the Securities Act,

(c) means in Saskatchewan, section 75 of the Securities Act,

(d) means in Manitoba, section 38(4) of The Securities Act,

(e) means in New Brunswick, section 84 of the Securities Act,

(f) means in Nova Scotia, section 72 of the Securities Act,

(g) means in Prince Edward Island, section 8.11 of the Securities Act,

(h) means in Newfoundland and Labrador, section 68 of the Securities Act,

(i) in Yukon, does not apply,

(j) in Northwest Territories, does not apply, and

(k) in Nunavut, does not apply.

- 2308 - THE ALBERTA GAZETTE, PART I, AUGUST 31, 2005

Appendix D

National Prospectus Rules (under section 4.2)

British Columbia: Securities Act: sections 63(2), 63(3) and 68, and the form of certificate set out in section 69(1)

Securities Rules: sections 98, 98.2, 107, 111 - 115, 118, and 119 sections 2, 3 and 189 as they relate to the filing of the preliminary prospectus and prospectus

The requirement in the following sections that a preliminary prospectus and prospectus be in the required form: Securities Act, sections 61(2) and 62 and Securities Rules, sections 99, 122(b), 122(c), 123(b) and 123(c)

Alberta: Securities Act: sections 111, 113 (except 113(1)(a)), 116 and the form of certificate set out in sections 117(1) and 117(2)

Securities Commission Rules (General): sections 77(1)(a) - (d), 85(3), 85(4), 86, 87, 93, 94, 97, 98, 102, 103, 105, 107 - 109, 111, 114, 118, and 119

Saskatchewan: The Securities Act, 1988: sections 59(1), 61(1)(b), 61(2), 66, the form of certificate set out in section 67 and 69(1) The Securities Regulations: sections 66 - 72, 75(1), 78 - 92 and 175 as it relates to the filing of the preliminary prospectus and prospectus

Manitoba: Securities Act: sections 39, 41(2), 41(3), 43 - 49, 52, 53, 64(9) and 65(8) Securities Regulation: sections 8 to 37

Québec: Securities Act: section 19 (paragraph 2) Securities Regulations: sections 5, 9, 10, 13, 17, 23, 27, 33 – 33.2, 37, 37.1, 40, 51 (paragraph 2), 53, 60, 63, 76 – 79, 81, 82 and 93 Regulations: No. 3, No. 14, No. 29, No. 48, Q-2, Q-3, Q-11, Q-18, Q-28 and 46-201

New Brunswick: Securities Act: sections 72(1), 74(1) other than as it relates to the full, true and plain disclosure requirement, 74(2) and 74(4)

- 2309 - THE ALBERTA GAZETTE, PART I, AUGUST 31, 2005

Implementing Instrument 41-802: sections 2.3(a), 2.3(b) and 2.3(c)(i) as they relate to the form of certificate

The requirement in the following sections that a preliminary prospectus and prospectus be in the form prescribed by regulation: Securities Act, sections 71(1)(a) and 71(2)

Nova Scotia: Securities Act: sections 63, 64 and 65(1) General Securities Rules: sections 86, 87, 88, 89, 91, 92, 93, 94, 99, 101, 102, 103, 105, 107, 110, 111, 112 and 117

The requirement in the following sections that a preliminary prospectus and prospectus be in the required form: Securities Act, sections 59 and 61(2) and General Securities Rules, sections 95 and 116

Prince Edward Island: Securities Act: sections 8(2), 8.1(1) other than as it relates to the full, true and plain disclosure requirement, 8.1(2), 8.5, 8.7 and the form of certificate set out in section 8.6 Securities Act Regulations: sections 2, 10 and 21

Newfoundland and Labrador: Securities Act: sections 55(1), 57 other than as it relates to the full, true and plain disclosure requirement, 59 and 61 Securities Regulations: sections 22(4), 22(5), 28 – 30, 32, 34, 37 – 42, 45, 47, 48 and 52 - 54

Yukon: Securities Act: sections 22(2), 22(3), 22(4) other than as it relates to the full, true and plain disclosure requirement, 22(5) as it relates to a prospectus, 24(4) and 25(5) Securities Regulations: sections 14(1), 15(1) and 18(1)

Northwest Territories: Securities Act: sections 27(2)(a)(i) other than as it relates to the filing requirement and any requirement to make full, true and plain disclosure, 29(4) and 30(5)

Nunavut: Securities Act: sections 27(2)(a)(i) other than as it relates to the filing requirement and any requirement to make full, true and plain disclosure, 29(4) and 30(5)

- 2310 - THE ALBERTA GAZETTE, PART I, AUGUST 31, 2005

Form 11-101F1

Notice of principal regulator under Multilateral Instrument 11-101

1. Date:

2. Information about person or company

SEDAR profile number (if applicable):

NRD # (if applicable):

Name:

Instructions: (i) For a non-investment fund issuer, indicate the SEDAR profile number. For an investment fund issuer, indicate the SEDAR investment fund group profile number. (ii) For a non-investment fund issuer, indicate the issuer’s name. For an investment fund issuer, indicate the investment fund group name.

3. Principal regulator

The securities regulatory authority or regulator in the following jurisdiction is the principal regulator for the person or company:

4. Previous notice filed

If the person or company has previously filed a Form 11-101F1, indicate the principal regulator noted in the previous notice:

5. Reasons for principal regulator

The principal regulator for the person or company is its principal regulator

(a) based on the location of its head office (for a non- investment fund issuer, dealer or unrestricted adviser), investment fund manager’s head office (for an investment fund), or working office (for an individual) (check box), or

(b) on the following basis [provide details]:

- 2311 - THE ALBERTA GAZETTE, PART I, AUGUST 31, 2005

6. Change in principal regulator

If this notice is being filed for a change in the person or company’s principal regulator, provide the details of the basis for the change in principal regulator.

______

Amendment to Multilateral Instrument 81-104 Commodity Pools (Effective September 19, 2005)

(Securities Act)

Made as a rule by the Alberta Securities Commission on August 10, 2005 pursuant to sections 223 and 224 of the Securities Act.

AMENDMENT TO MULTILATERAL INSTRUMENT 81-104 COMMODITY POOLS

PART 1 AMENDMENT TO MULTILATERAL INSTRUMENT 81-104

1.1 Amendment - Multilateral Instrument 81-104 Commodity Pools is amended by repealing section 8.6.

PART 2 EFFECTIVE DATE

2.1 Effective Date - This amendment is effective September 19, 2005.

______

Amendments to National Instrument 51-101 Standards of Disclosure for Oil and Gas Activities (Effective September 19, 2005)

(Securities Act)

Made as a rule by the Alberta Securities Commission on August 10, 2005 pursuant to sections 223 and 224 of the Securities Act.

AMENDMENTS TO NATIONAL INSTRUMENT 51-101 STANDARDS OF DISCLOSURE FOR OIL AND GAS ACTIVITIES

PART 1 AMENDMENTS TO NATIONAL INSTRUMENT 51-101

1.1 Amendment - National Instrument 51-101 Standards of Disclosure for Oil and Gas Activities is amended by:

- 2312 - THE ALBERTA GAZETTE, PART I, AUGUST 31, 2005

(a) in item 3 of section 2.1, striking the phrase “except in British Columbia”;

(b) repealing section 3.6;

(c) other than in British Columbia, in Form 51-101F3, striking the sentence “This form does not apply in British Columbia.”; and

(d) in British Columbia, adding the form attached as Appendix A.

PART 2 EFFECTIVE DATE

2.1 Effective Date - This amendment is effective September 19, 2005.

FORM 51-101F3 REPORT OF MANAGEMENT AND DIRECTORS ON OIL AND GAS DISCLOSURE

This is the form referred to in item 3 of section 2.1 of National Instrument 51-101 Standards of Disclosure for Oil and Gas Activities ("NI 51-101").

1. Terms to which a meaning is ascribed in NI 51-101 have the same meaning in this form.1

2. The report referred to in item 3 of section 2.1 of NI 51-101 shall in all material respects be as follows:

Report of Management and Directors on Reserves Data and Other Information

Management of [name of reporting issuer] (the "Company") are responsible for the preparation and disclosure of information with respect to the Company’s oil and gas activities in accordance with securities regulatory requirements. This information includes reserves data, which consist of the following:

(a) (i) proved and proved plus probable oil and gas reserves estimated as at [last day of the reporting issuer’s most recently completed financial year] using forecast prices and costs; and

(ii) the related estimated future net revenue; and

______1For the convenience of readers, Appendix 1 to Companion Policy 51-101CP sets out the meanings of terms that are printed in italics in sections 1 and 2 of this Form or in NI 51-101, Form 51-101F1, Form 51-101F2 or the Companion Policy.

- 2313 - THE ALBERTA GAZETTE, PART I, AUGUST 31, 2005

(b) (i) proved oil and gas reserves estimated as at [last day of the reporting issuer's most recently completed financial year] using constant prices and costs; and

(ii) the related estimated future net revenue.

[An] independent [qualified reserves evaluator[s] or qualified reserves auditor[s]] [has / have] [audited] [evaluated] [and reviewed] the Company’s reserves data. The report of the independent [qualified reserves evaluator[s] or qualified reserves auditor[s] ] [is presented below / will be filed with securities regulatory authorities concurrently with this report].

The [Reserves Committee of the] board of directors of the Company has

(a) reviewed the Company’s procedures for providing information to the independent [qualified reserves evaluator[s] or qualified reserves auditor[s]];

(b) met with the independent [qualified reserves evaluator[s] or qualified reserves auditor[s]] to determine whether any restrictions affected the ability of the independent [qualified reserves evaluator[s] or qualified reserves auditor[s]] to report without reservation [and, because of the proposal to change the independent [qualified reserves evaluator[s] or qualified reserves auditor[s]], to inquire whether there had been disputes between the previous independent [qualified reserves evaluator[s] or qualified reserves auditor[s] and management]; and

(c) reviewed the reserves data with management and the independent [qualified reserves evaluator[s] or qualified reserves auditor[s]].

The [Reserves Committee of the] board of directors has reviewed the Company’s procedures for assembling and reporting other information associated with oil and gas activities and has reviewed that information with management. The board of directors has [, on the recommendation of the Reserves Committee,] approved

(a) the content and filing with securities regulatory authorities of the reserves data and other oil and gas information;

(b) the filing of the report of the independent [qualified reserves evaluator[s] or qualified reserves auditor[s]] on the reserves data; and

(c) the content and filing of this report.

Because the reserves data are based on judgements regarding future events, actual results will vary and the variations may be material.

[signature, name and title of chief executive officer]

[signature, name and title of a senior officer other than the chief executive officer] - 2314 - THE ALBERTA GAZETTE, PART I, AUGUST 31, 2005

[signature, name of a director]

[signature, name of a director]

[Date]

Solicitor General and Public Security

Designation of Qualified Technician Appointment

(Intoxilyzer 5000C)

Royal Canadian Mounted Police “K” Division Campbell, Ian Robert Gauthier, Adam Roland

(Date of Designation July 7, 2005)

Sustainable Resource Development

Hosting Expenses Exceeding $600.00 For the period April 2, 2005 to June 30, 2005

Function: Two day workshop with Treaty 8 Technical Committee Purpose: Discussion on Alberta’s proposed Consultation Guidelines and address how consultation for Land Management & Resource Development should occur. Date: May 25-26, 2005 Amount: $913.00 Location: Edmonton

Function: Bison Fencing Workshop Purpose: To develop options for fences to confine bison, ensuring they allow wildlife movements, are appropriate for environmental conditions and are acceptable to producers and agencies representing the public interest in rangeland, wildlife management and other affected interests. Date: April 27, 2005 Amount: $839.68 Location: Edmonton

Function: Information Workshop Purpose: Public Consultation Session for Ghost Waiparous Access management Planning Process. Date: April 9, 2005 Amount: $1,154.20 Location: Calgary

- 2315 - THE ALBERTA GAZETTE, PART I, AUGUST 31, 2005

Function: Biodiversity information session Purpose: Increase awareness of current biodiversity-related projects and programs and use the information to form the development of a provincial biodiversity strategy. Date: June 2, 2005 Amount: $2,498.60 Location: Edmonton

Function: Surface right issues Purpose: Sharing interprovincially with other Boards, Government Departments and Private Industry, information and solutions relating to surface right issues. Date: June 22-24, 2005 Amount: $2,255.50 Location: Edmonton

ADVERTISEMENTS

Public Sale of Land

(Municipal Government Act)

Brazeau County

Notice is hereby given that, under the provisions of the Municipal Government Act, Brazeau County will offer for sale, by public auction, in the County Office, 5516 Industrial Road, Drayton Valley, Alberta, on Tuesday, October 18, 2005, at 10:00 a.m. the following lands:

Lot Block Plan C. of T. Location

5 12 3504 KS 012080279 Lodgepole

22 2 782 1156 012357335 Cottonwood Acres

Qtr Sec Twp Rge Mer C. of T. Approx. Acres

SW 20 50 8 W5 852147670 154.19

NW 32 47 6 W5 012151748 .47

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.

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

Terms: Cash or Certified Cheque. Parcel will be sold “AS IS”.

- 2316 - THE ALBERTA GAZETTE, PART I, AUGUST 31, 2005

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

Dated at Drayton Valley, Alberta, August 12, 2005.

Ken Porter, Municipal Manager. ______

Clearwater County

Notice is hereby given that, under the provisions of the Municipal Government Act, Clearwater County will offer for sale, by public auction, in the Municipal Office, 4340 – 47 Avenue, Rocky Mountain House, Alberta, on Wednesday, November 2, 2005, at 10:00 a.m. the following lands:

Legal Lot Block Plan C. of T.

NE 27-39-5-W5M 892112453

SW 22-39-8-W5M 5 1 0323721 032254038+3

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

The County 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 Deposit: 10% of bid at the time of the sale, November 2, 2005. Balance: 90% of bid within 30 days of receipt by the County.

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

Dated at Rocky Mountain House, Alberta, August 4, 2005.

Brian Irmen, Municipal Manager. ______

Flagstaff County

Notice is hereby given that, under the provisions of the Municipal Government Act, Flagstaff County will offer for sale, by public auction, in the Flagstaff County Office, 4902 – 50 Street, Sedgewick, Alberta, on Wednesday, October 12, 2005, at 11:00 a.m. the following land:

Legal Plan Lot Acres C. of T.

SW-14-42-14-W4 7822015 A 3.04 862044794

- 2317 - THE ALBERTA GAZETTE, PART I, AUGUST 31, 2005

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

Terms: Cash.

Flagstaff County 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 Sedgewick, Alberta, August 16, 2005.

S. Armstrong, Chief Administrative Officer. ______

County of Grande Prairie No. 1

Notice is hereby given that, under the provisions of the Municipal Government Act, County of Grande Prairie No. 1 will offer for sale, by public auction, in the County Administration Building, 10001 – 84 Avenue, Clairmont, Alberta, T0H 0W0 on Friday, November 4, 2005 at 2:00 p.m. the following lands:

Pt. Of Sec. Sec. Twp. Rge. M. Acres C. of T.

Pt SW 3 73 12 W6 9.96 972357072 SE 36 70 12 W6 158.00 952126362002

SW 16 69 11 W6 160.00 032098365001

Pt NW 19 69 10 W6 2.85 022021307

Pt NE 17 73 3 W6 2.99 952067737

NE 20 73 7 W6 160.00 022403928

SE 29 73 7 W6 160.00 022403928001

NE 32 72 6 W6 149.00 942232731

Lot Block Plan Acres Quarter Section C. of T.

1 9523512 7.8 SW 26-70-9-W6 952232586

4A 4 8720164 SW 18-74-9-W6 892284041

- 2318 - THE ALBERTA GAZETTE, PART I, AUGUST 31, 2005

Lot Block Plan Acres Quarter Section C. of T.

14 15 9925570 S 25-72-6-W6 012259161

E 4627MC NE 9-74-8-W6 022184638

4 8121856 5.96 NW 25-74-6-W6 002031476

1 9524585 3.04 SW 15-74-5-W6 982218269

1 9924499 10.16 NW 18-73-9-W6 992238070

6 17 9925570 S 25-72-6-W6 002376464

7 2 9724414 W 25-72-6-W6 982104090

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

The land is being offered for sale on an “as is, where is” basis and the County of Grande Prairie No. 1 makes no representation and gives no warranty whatsoever as to the adequacy of services, soil conditions, land use districting, building and development conditions, absence or presence of environmental contamination, or the developability of the subject land for any intended use by the Purchaser. No bid will be accepted where the bidder attempts to attach conditions precedent to the sale of any parcel. No terms and conditions of sale will be considered other than those specified by the County of Grande Prairie No. 1. No further information is available at the auction regarding the lands to be sold. Terms: 10% deposit and balance within 30 days of the Public Auction. GST will apply on lands sold at the Public Auction. The County of Grande Prairie No. 1 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 Clairmont, Alberta, July 29, 2005.

Bill Rogan, County Administrator. ______

Town of Raymond

Notice is hereby given that, under the provisions of the Municipal Government Act, the Town of Raymond will offer for sale, by public auction, in the Municipal Office, 15 Broadway South, Raymond, Alberta, on Friday, October 21, 2005 at 1:00 p.m. the following lands:

- 2319 - THE ALBERTA GAZETTE, PART I, AUGUST 31, 2005

Lot Block Plan Certificate of Title

The northerly 54’ of the 58 20391 801157808 southerly 99’ of the easterly 151.5’ of Lot 8

16 59 7711504 991369759

14 179 7710417 801158316

12 178 821036932 821036932

Lot 1 excepting the east 26 2023GL 031322407 110’ of the north 519.4’

Y 50 20391 881187240

11 178 8210370 971045150

17 59 7711504 981056520

17 195 9913493 991371885

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

Terms: Cash or Certified Cheque.

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

Dated at Raymond, Alberta, August 15, 2005.

J. Scott Barton, Chief Administrative Officer ______

Town of St. Paul

Notice is hereby given that, under the provisions of the Municipal Government Act, the Town of St. Paul will offer for sale, by public auction, in the Council Chambers, 5101 – 50 Street, St. Paul, Alberta, on Wednesday, October 12, 2005 at 2:00 p.m. the following lands:

Lot Block Plan C. of T.

20A 7 772 2140 002178592

- 2320 - THE ALBERTA GAZETTE, PART I, AUGUST 31, 2005

14 7 7632 AE 012324261

B 19 4751 BF 802192837

12 19 31 AI 932235873

14 24 772 1585 982003411

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

These properties are being offered for sale on an “as is, where is” basis and the Town of St. Paul makes no representation and gives no warranty whatsoever as to the adequacy of services, soil conditions, land use districting, building and development conditions, absence or presence of environmental contamination, or the developability of the subject land for any intended use by the Purchaser. Terms: Cash.

The Town of St. Paul 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 St. Paul, Alberta, August 9, 2005.

Wayne C. Horner, Chief Administrative Officer. ______

Town of Strathmore

Notice is hereby given that, under the provisions of the Municipal Government Act, the Town of Strathmore will offer for sale, by public auction, in the Strathmore Town Office, located at 680 Westchester Road, Strathmore, Alberta, on Wednesday, October 19, 2005 at 6:00 p.m. the following lands:

Roll # Title Linc Plan Block Lot

13217.00 971307589 0017820085 7710634 4 50

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 or certified cheque, 10% deposit to accompany auction bid, with sale transaction completion in 30 days.

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

- 2321 - THE ALBERTA GAZETTE, PART I, AUGUST 31, 2005

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

Dated at Strathmore, Alberta, August 4, 2005.

Ray MacIntosh, Director of Corporate Services.

- 2322 -

Alberta Government Services ______Corporate Registry ______Registrar’s Periodical THE ALBERTA GAZETTE, PART I, AUGUST 31, 2005

ALBERTA GOVERNMENT SERVICES

Corporate Registrations, Incorporations, and Continuations

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

1 STOP MARKETING & DESIGN LTD. Named 1181386 ALBERTA LTD. Numbered Alberta Alberta Corporation Incorporated 2005 JUL 25 Corporation Incorporated 2005 JUL 18 Registered Registered Address: 10022 - 102 AVENUE, GRANDE Address: SW 7-24-28-W4 No: 2011813868. PRAIRIE ALBERTA, T8V 0Z7. No: 2011835218. 1181466 ALBERTA LTD. Numbered Alberta 114 INVESTMENTS LIMITED Corporation Incorporated 2005 JUL 25 Registered Named Alberta Corporation Incorporated 2005 JUL 22 Address: 314, 918 - 16 AVE. N.W., CALGARY Registered Address: #400, 10357 - 109 STREET, ALBERTA, T2M 0K3. No: 2011814668. EDMONTON ALBERTA, T5J 1N3. No: 2011831597. 1181619 ALBERTA LTD. Numbered Alberta 1176849 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 JUL 26 Registered Corporation Incorporated 2005 JUL 18 Registered Address: 972 BRACEWOOD RISE SW, CALGARY Address: 10354 - 121 ST., EDMONTON ALBERTA, ALBERTA, T2W 3C9. No: 2011816192. T5N 1K8. No: 2011768492. 1181636 ALBERTA LTD. Numbered Alberta 1178159 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 JUL 20 Registered Corporation Incorporated 2005 JUL 18 Registered Address: NW 1/4 30-18-1 W5 No: 2011816366. Address: #315, 10909 JASPER AVENUE, EDMONTON ALBERTA, T5J 3L9. No: 2011781594. 1181738 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 JUL 25 Registered 1178733 ALBERTA LTD. Numbered Alberta Address: 118, 7 ST. ANNE STREET, ST. ALBERT Corporation Incorporated 2005 JUL 30 Registered ALBERTA, T8N 2X4. No: 2011817380. Address: SUITE 221, 17147 - 69 AVENUE, EDMONTON ALBERTA, T5P 2W6. No: 2011787336. 1181740 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 JUL 25 Registered 1179138 ALBERTA LTD. Numbered Alberta Address: 118, 7 ST. ANNE STREET, ST. ALBERT Corporation Incorporated 2005 JUL 31 Registered ALBERTA, T8N 2X4. No: 2011817406. Address: #5-938 CENTER STREET SOUTH, HIGH RIVER ALBERTA, T1V 1M4. No: 2011791387. 1181742 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 JUL 25 Registered 1179450 ALBERTA INC. Numbered Alberta Address: 118, 7 ST. ANNE STREET, ST. ALBERT Corporation Incorporated 2005 JUL 20 Registered ALBERTA, T8N 2X4. No: 2011817422. Address: 7620 FARRELL ROAD SE, CALGARY ALBERTA, T2H 0T8. No: 2011794506. 1181925 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 JUL 18 Registered 1180626 ALBERTA LTD. Numbered Alberta Address: 10006 - 100 STREET, PEACE RIVER Corporation Incorporated 2005 JUL 21 Registered ALBERTA, T8S 1S5. No: 2011819253. Address: 903B - 48 AVENUE SE, CALGARY ALBERTA, T2G 2A7. No: 2011806268. 1181926 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 JUL 18 Registered 1181129 ALBERTA LTD. Numbered Alberta Address: 10006 - 100 STREET, PEACE RIVER Corporation Incorporated 2005 JUL 20 Registered ALBERTA, T8S 1S5. No: 2011819261. Address: #4300 BANKERS HALL WEST, 888 - 3RD STREET S.W., CALGARY ALBERTA, T2P 5C5. No: 1182028 ALBERTA LTD. Numbered Alberta 2011811292. Corporation Incorporated 2005 JUL 19 Registered Address: 51 MCCOOL CR, CROSSFIELD ALBERTA, 1181218 ALBERTA LTD. Numbered Alberta T0M 0M0. No: 2011820285. Corporation Incorporated 2005 JUL 28 Registered Address: 4428 97 STREET, EDMONTON ALBERTA, 1182034 ALBERTA LTD. Numbered Alberta T6E 5R9. No: 2011812183. Corporation Incorporated 2005 JUL 18 Registered Address: 1620 - 13 AVENUE SW, CALGARY 1181318 ALBERTA LTD. Numbered Alberta ALBERTA, T3C 0T7. No: 2011820343. Corporation Incorporated 2005 JUL 20 Registered Address: #4300 BANKERS HALL WEST, 888 - 3RD 1182057 ALBERTA LTD. Numbered Alberta STREET S.W., CALGARY ALBERTA, T2P 5C5. No: Corporation Incorporated 2005 JUL 21 Registered 2011813181. Address: NW-20-73-5-W6M No: 2011820574.

- 2324 - THE ALBERTA GAZETTE, PART I, AUGUST 31, 2005

1182157 ALBERTA LTD. Numbered Alberta 1182226 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 JUL 16 Registered Corporation Incorporated 2005 JUL 18 Registered Address: 19 PANTELLA LANE NW, CALGARY Address: 16 KIRK CLOSE, RED DEER ALBERTA, ALBERTA, T3K 6C6. No: 2011821572. T4P 3R1. No: 2011822265.

1182175 ALBERTA LTD. Numbered Alberta 1182227 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 JUL 16 Registered Corporation Incorporated 2005 JUL 18 Registered Address: 38 SUNSET DRIVE, SPIRIT RIVER Address: 9931-106 AVENUE, GRANDE PRAIRIE ALBERTA, T0H 3G0. No: 2011821754. ALBERTA, T8V 1J4. No: 2011822273.

1182182 ALBERTA LTD. Numbered Alberta 1182235 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 JUL 18 Registered Corporation Incorporated 2005 JUL 18 Registered Address: 100 NORBY CRES, RED DEER ALBERTA, Address: 9931-106 AVENUE, GRANDE PRAIRIE T4P 2C6. No: 2011821820. ALBERTA, T8V 1J4. No: 2011822356.

1182186 ALBERTA LTD. Numbered Alberta 1182242 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 JUL 18 Registered Corporation Incorporated 2005 JUL 18 Registered Address: #9 DORCHESTER ROAD, SPRUCE GROVE Address: 88 DESCHNER CLOSE, RED DEER ALBERTA, T7X 2B3. No: 2011821861. ALBERTA, T4R 3C5. No: 2011822422.

1182187 ALBERTA LTD. Numbered Alberta 1182261 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 JUL 18 Registered Corporation Incorporated 2005 JUL 18 Registered Address: 206, 2623 - 16 AVE. SE, CALGARY Address: 10416 82 AVE, EDMONTON ALBERTA, ALBERTA, T2A 6L7. No: 2011821879. T6E 2A2. No: 2011822612.

1182191 ALBERTA LTD. Numbered Alberta 1182278 ALBERTA CORP. Numbered Alberta Corporation Incorporated 2005 JUL 18 Registered Corporation Incorporated 2005 JUL 18 Registered Address: 2800, 10060 JASPER AVENUE, Address: #205, 3016 - 19 STREET NE, CALGARY EDMONTON ALBERTA, T5J 3V9. No: 2011821911. ALBERTA, T2E 6Y9. No: 2011822786.

1182192 ALBERTA LTD. Numbered Alberta 1182280 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 JUL 18 Registered Corporation Incorporated 2005 JUL 18 Registered Address: 9 SCOTT STREET, RED DEER ALBERTA, Address: 9931-106 AVENUE, GRANDE PRAIRIE T4N 0E3. No: 2011821929. ALBERTA, T8V 1J4. No: 2011822802.

1182199 ALBERTA LTD. Numbered Alberta 1182309 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 JUL 18 Registered Corporation Incorporated 2005 JUL 18 Registered Address: 1500, 10180 - 101 STREET, EDMONTON Address: 71-4204 139 AVE, EDMONTON ALBERTA, ALBERTA, T5J 4K1. No: 2011821994. T5Y 2Z7. No: 2011823099.

1182200 ALBERTA LTD. Numbered Alberta 1182310 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 JUL 18 Registered Corporation Incorporated 2005 JUL 18 Registered Address: 208 FULLERTON DRIVE, FORT Address: 11030-163A AVE., EDMONTON ALBERTA, MCMURRAY ALBERTA, T9K 1R5. No: 2011822000. T5X 2A5. No: 2011823107.

1182205 ALBERTA LTD. Numbered Alberta 1182324 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 JUL 18 Registered Corporation Incorporated 2005 JUL 18 Registered Address: 724-107A STREET, EDMONTON Address: 10012-101 STREET, PEACE RIVER ALBERTA, T6W 1G4. No: 2011822059. ALBERTA, T8S 1S2. No: 2011823248.

1182211 ALBERTA LTD. Numbered Alberta 1182327 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 JUL 18 Registered Corporation Incorporated 2005 JUL 19 Registered Address: #600, 9835 - 101 AVENUE, GRANDE Address: C/O 5025 - 51 STREET, LACOMBE PRAIRIE ALBERTA, T8V 5V4. No: 2011822117. ALBERTA, T4L 2A3. No: 2011823271.

1182213 ALBERTA LTD. Numbered Alberta 1182332 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 JUL 18 Registered Corporation Incorporated 2005 JUL 18 Registered Address: 1105-10117 JASPER AVE NW, EDMONTON Address: 3279 A PARSONS ROAD, EDMONTON ALBERTA, T5J 1W8. No: 2011822133. ALBERTA, T6N 1B4. No: 2011823321.

1182219 ALBERTA LTD. Numbered Alberta 1182337 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 JUL 18 Registered Corporation Incorporated 2005 JUL 18 Registered Address: 110 BREWSTER DR., HINTON ALBERTA, Address: 103, 6104-172 STREET, EDMONTON T7V 1B4. No: 2011822190. ALBERTA, T6M 1J9. No: 2011823370.

1182224 ALBERTA LTD. Numbered Alberta 1182338 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 JUL 18 Registered Corporation Incorporated 2005 JUL 18 Registered Address: 51 WIMBLEDON DRIVE S.W., CALGARY Address: 200 80 CHIPPEWA ROAD, SHERWOOD ALBERTA, T3C 3J5. No: 2011822240. PARK ALBERTA, T8A 4W6. No: 2011823388.

- 2325 - THE ALBERTA GAZETTE, PART I, AUGUST 31, 2005

1182345 ALBERTA LTD. Numbered Alberta 1182416 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 JUL 18 Registered Corporation Incorporated 2005 JUL 25 Registered Address: 450, 808 - 4 AVENUE SW, CALGARY Address: 3000, 700 - 9TH AVENUE SW, CALGARY ALBERTA, T2P 3E8. No: 2011823453. ALBERTA, T2P 3V4. No: 2011824162.

1182346 ALBERTA LTD. Numbered Alberta 1182417 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 JUL 18 Registered Corporation Incorporated 2005 JUL 25 Registered Address: 8651 54A AVE, REDWATER ALBERTA, Address: 3000, 700 - 9TH AVENUE SW, CALGARY T0A 2W0. No: 2011823461. ALBERTA, T2P 3V4. No: 2011824170.

1182359 ALBERTA LTD. Numbered Alberta 1182418 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 JUL 18 Registered Corporation Incorporated 2005 JUL 25 Registered Address: 1500, 736 - 6TH AVENUE S.W., CALGARY Address: 3000, 700 - 9TH AVENUE SW, CALGARY ALBERTA, T2P 3T7. No: 2011823594. ALBERTA, T2P 3V4. No: 2011824188.

1182375 ALBERTA LTD. Numbered Alberta 1182422 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 JUL 18 Registered Corporation Incorporated 2005 JUL 19 Registered Address: 406-16303-95 ST., EDMONTON ALBERTA, Address: 4714 - 50 AVENUE, RIMBEY ALBERTA, T5Z 3V1. No: 2011823750. T0C 2J0. No: 2011824220.

1182377 ALBERTA LTD. Numbered Alberta 1182428 ALBERTA INC. Numbered Alberta Corporation Incorporated 2005 JUL 18 Registered Corporation Incorporated 2005 JUL 19 Registered Address: 13108 - 133 AVENUE, EDMONTON Address: 1604 CENTRE ST NE, CALGARY ALBERTA, T5L 3S7. No: 2011823776. ALBERTA, T2E 2R9. No: 2011824287.

1182393 ALBERTA LTD. Numbered Alberta 1182432 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 JUL 20 Registered Corporation Incorporated 2005 JUL 25 Registered Address: 35 CROOKED POND GREEN, CALGARY Address: 3000, 700 - 9TH AVENUE SW, CALGARY ALBERTA, T3Z 3E7. No: 2011823933. ALBERTA, T2P 3V4. No: 2011824329.

1182399 ALBERTA LTD. Numbered Alberta 1182433 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 JUL 19 Registered Corporation Incorporated 2005 JUL 20 Registered Address: 2ND FLOOR, 4919-48TH STREET, RED Address: 6107 LOCKINVAR ROAD SW, CALGARY DEER ALBERTA, T4N 1S8. No: 2011823990. ALBERTA, T3E 5X4. No: 2011824337.

1182401 ALBERTA LTD. Numbered Alberta 1182438 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 JUL 25 Registered Corporation Incorporated 2005 JUL 25 Registered Address: 3000, 700 - 9TH AVENUE SW, CALGARY Address: 3000, 700 - 9TH AVENUE SW, CALGARY ALBERTA, T2P 3V4. No: 2011824014. ALBERTA, T2P 3V4. No: 2011824386.

1182407 ALBERTA LTD. Numbered Alberta 1182443 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 JUL 19 Registered Corporation Incorporated 2005 JUL 19 Registered Address: #200, 926 - 5TH AVENUE S.W., CALGARY Address: 4827 HANKIN STREET, THORSBY ALBERTA, T2P 0N7. No: 2011824071. ALBERTA, T0C 2P0. No: 2011824436.

1182409 ALBERTA LTD. Numbered Alberta 1182449 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 JUL 25 Registered Corporation Incorporated 2005 JUL 25 Registered Address: 3000, 700 - 9TH AVENUE SW, CALGARY Address: 3000, 700 - 9TH AVENUE SW, CALGARY ALBERTA, T2P 3V4. No: 2011824097. ALBERTA, T2P 3V4. No: 2011824493.

1182411 ALBERTA LTD. Numbered Alberta 1182454 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 JUL 19 Registered Corporation Incorporated 2005 JUL 25 Registered Address: 10132-80TH AVENUE, EDMONTON Address: 3000, 700 - 9TH AVENUE SW, CALGARY ALBERTA, T6E 1T7. No: 2011824113. ALBERTA, T2P 3V4. No: 2011824543.

1182412 ALBERTA LTD. Numbered Alberta 1182463 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 JUL 25 Registered Corporation Incorporated 2005 JUL 19 Registered Address: 3000, 700 - 9TH AVENUE SW, CALGARY Address: 252 VARSITY ESTATES LINK NW, ALBERTA, T2P 3V4. No: 2011824121. CALGARY ALBERTA, T3B 4C9. No: 2011824634.

1182413 ALBERTA LTD. Numbered Alberta 1182464 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 JUL 19 Registered Corporation Incorporated 2005 JUL 19 Registered Address: 4902 50 AVE, STONY PLAIN ALBERTA, Address: 311 - 14810 51 AVE NW, EDMONTON T7Z 1X7. No: 2011824139. ALBERTA, T6H 5G5. No: 2011824642.

1182415 ALBERTA LTD. Numbered Alberta 1182467 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 JUL 19 Registered Corporation Incorporated 2005 JUL 19 Registered Address: #200, 926 - 5TH AVENUE S.W., CALGARY Address: 532 - 35 STREET NW, CALGARY ALBERTA, T2P 0N7. No: 2011824154. ALBERTA, T2N 2Z3. No: 2011824675.

- 2326 - THE ALBERTA GAZETTE, PART I, AUGUST 31, 2005

1182470 ALBERTA INC. Numbered Alberta 1182527 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 JUL 19 Registered Corporation Incorporated 2005 JUL 19 Registered Address: 5309 54 AVE, MUNDARE ALBERTA, T0B Address: 225C WHEATLAND TRAIL, 3H0. No: 2011824709. STRATHMORE ALBERTA, T1P 1K3. No: 2011825276. 1182474 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 JUL 19 Registered 1182533 ALBERTA LTD. Numbered Alberta Address: #5, 1920 EAST NW, Corporation Incorporated 2005 JUL 19 Registered EDMONTON ALBERTA, T6L 7C7. No: 2011824741. Address: 204 BEDFORD CIRCLE NE, CALGARY ALBERTA, T3K 1L1. No: 2011825334. 1182478 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 JUL 19 Registered 1182534 ALBERTA LTD. Numbered Alberta Address: 10350 122 STREET NW APT 807, Corporation Incorporated 2005 JUL 19 Registered EDMONTON ALBERTA, T5N 3W4. No: 2011824782. Address: 244 TARACOVE RD NE, CALGARY ALBERTA, T3J 5A3. No: 2011825342. 1182480 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 JUL 19 Registered 1182536 ALBERTA LTD. Numbered Alberta Address: 10428 - 111 AVENUE, WESTLOCK Corporation Incorporated 2005 JUL 19 Registered ALBERTA, T7P 1E9. No: 2011824808. Address: 7023 32 AVE NW, EDMONTON ALBERTA, T6K 2K9. No: 2011825367. 1182490 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 JUL 25 Registered 1182546 ALBERTA LTD. Numbered Alberta Address: 499 - 1ST STREET SE, MEDICINE HAT Corporation Incorporated 2005 JUL 19 Registered ALBERTA, T1A 0A7. No: 2011824907. Address: 3000, 400 - 4TH AVENUE SW, CALGARY ALBERTA, T2P 0J4. No: 2011825466. 1182492 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 JUL 19 Registered 1182550 ALBERTA LTD. Numbered Alberta Address: 18067 - 107 AVENUE, EDMONTON Corporation Incorporated 2005 JUL 19 Registered ALBERTA, T5S 1K3. No: 2011824923. Address: 359-5140-62 ST., RED DEER ALBERTA, T4N 6R1. No: 2011825508. 1182494 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 JUL 19 Registered 1182553 ALBERTA LTD. Numbered Alberta Address: 5119 - 50TH STREET, HIGH PRAIRIE Corporation Incorporated 2005 JUL 19 Registered ALBERTA, T0G 1E0. No: 2011824949. Address: #104, 2003- 14TH STREET NW, CALGARY ALBERTA, T2M 3N4. No: 2011825532. 1182495 ALBERTA INC. Numbered Alberta Corporation Incorporated 2005 JUL 19 Registered 1182559 ALBERTA LTD. Numbered Alberta Address: 219 SIENNA PARK TERRACE SW, Corporation Incorporated 2005 JUL 19 Registered CALGARY ALBERTA, T3H 4N1. No: 2011824956. Address: NE 6-46-20 W4TH No: 2011825599.

1182502 ALBERTA LTD. Numbered Alberta 1182560 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 JUL 19 Registered Corporation Incorporated 2005 JUL 19 Registered Address: 509, 10080 JASPER AVE., EDMONTON Address: 1050, 10201 SOUTHPORT ROAD S.W., ALBERTA, T5J 1V9. No: 2011825029. CALGARY ALBERTA, T2W 4X9. No: 2011825607.

1182507 ALBERTA LTD. Numbered Alberta 1182595 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 JUL 19 Registered Corporation Incorporated 2005 JUL 19 Registered Address: SE 36-48-1 W5M No: 2011825078. Address: 47 EDGERIDGE VIEW NW, CALGARY ALBERTA, T3A 5Y9. No: 2011825953. 1182508 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 JUL 19 Registered 1182597 ALBERTA LTD. Numbered Alberta Address: 509, 10080 JASPER AVE., EDMONTON Corporation Incorporated 2005 JUL 20 Registered ALBERTA, T5J 1V9. No: 2011825086. Address: #4300 BANKERS HALL WEST, 888 - 3RD STREET S.W., CALGARY ALBERTA, T2P 5C5. No: 1182515 ALBERTA LTD. Numbered Alberta 2011825979. Corporation Incorporated 2005 JUL 20 Registered Address: #1500, 407 - 2ND STREET S.W., CALGARY 1182598 ALBERTA LTD. Numbered Alberta ALBERTA, T2P 2Y3. No: 2011825151. Corporation Incorporated 2005 JUL 19 Registered Address: 1B, 333-2ND STREET WEST, BROOKS 1182522 ALBERTA LTD. Numbered Alberta ALBERTA, T1R 1G4. No: 2011825987. Corporation Incorporated 2005 JUL 19 Registered Address: 4 HARWOOD DRIVE, ST. ALBERT 1182602 ALBERTA LTD. Numbered Alberta ALBERTA, T8N 5V5. No: 2011825227. Corporation Incorporated 2005 JUL 19 Registered Address: 29-51413 RANGE ROAD 262, SPRUCE 1182523 ALBERTA LTD. Numbered Alberta GROVE ALBERTA, T7Y 1B4. No: 2011826027. Corporation Incorporated 2005 JUL 19 Registered Address: 11121 - 67 STREET, EDMONTON 1182603 ALBERTA LTD. Numbered Alberta ALBERTA, T5B 1K7. No: 2011825235. Corporation Incorporated 2005 JUL 19 Registered Address: 47 EDGERIDGE VIEW NW, CALGARY ALBERTA, T3A 5Y9. No: 2011826035.

- 2327 - THE ALBERTA GAZETTE, PART I, AUGUST 31, 2005

1182604 ALBERTA LTD. Numbered Alberta 1182652 ALBERTA INC. Numbered Alberta Corporation Incorporated 2005 JUL 21 Registered Corporation Incorporated 2005 JUL 20 Registered Address: 1160, 1122 - 4TH STREET S.W., CALGARY Address: 23 BRIDLECREEK TERRACE SW, ALBERTA, T2R 1M1. No: 2011826043. CALGARY ALBERTA, T2Y 3N7. No: 2011826522.

1182605 ALBERTA LTD. Numbered Alberta 1182655 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 JUL 19 Registered Corporation Incorporated 2005 JUL 20 Registered Address: SW-1-64-12-W4 No: 2011826050. Address: 13 SPRUCE DRIVE, DRUMHELLER ALBERTA, T0J 0Y7. No: 2011826555. 1182614 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 JUL 19 Registered 1182656 ALBERTA LTD. Numbered Alberta Address: 314,3810-55 AVENUE, WHITECOURT Corporation Incorporated 2005 JUL 20 Registered ALBERTA, T7S 1C7. No: 2011826142. Address: 408-115 SPRUCE STREET, FORT MCMURRAY ALBERTA, T9K 1E2. No: 2011826563. 1182617 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 JUL 19 Registered 1182659 ALBERTA LTD. Numbered Alberta Address: 1064 KNOTTWOOD ROAD EAST NW, Corporation Incorporated 2005 JUL 20 Registered EDMONTON ALBERTA, T6K 3R4. No: 2011826175. Address: 21348 HWY 14, ALBERTA, T8G 1G1. No: 2011826597. 1182618 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 JUL 20 Registered 1182664 ALBERTA LTD. Numbered Alberta Address: 804 MATADOR CRESCENT NE, CALGARY Corporation Incorporated 2005 JUL 20 Registered ALBERTA, T2E 5Z5. No: 2011826183. Address: 200, 11907 - 111 AVENUE, EDMONTON ALBERTA, T5G 0E4. No: 2011826647. 1182621 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 JUL 19 Registered 1182668 ALBERTA LTD. Numbered Alberta Address: 9411-177 AVE., EDMONTON ALBERTA, Corporation Incorporated 2005 JUL 20 Registered T5Z 2H3. No: 2011826217. Address: 10 WILDROSE ST, ROSEDALE VALLEY ALBERTA, T4L 1Y4. No: 2011826688. 1182632 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 JUL 21 Registered 1182678 ALBERTA LTD. Numbered Alberta Address: 1200, 340 - 12 AVENUE SW, CALGARY Corporation Incorporated 2005 JUL 26 Registered ALBERTA, T2R 1L5. No: 2011826324. Address: C/O WRIGHT LAW OFFICE, 945 - 37 STREET SW, CALGARY ALBERTA, T3C 1S4. No: 1182634 ALBERTA LTD. Numbered Alberta 2011826787. Corporation Incorporated 2005 JUL 21 Registered Address: 290 - 9737 MACLEOD TRAIL SW, 1182679 ALBERTA LTD. Numbered Alberta CALGARY ALBERTA, T2J 0P6. No: 2011826340. Corporation Incorporated 2005 JUL 20 Registered Address: NW-5-69-7-W6M No: 2011826795. 1182635 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 JUL 21 Registered 1182680 ALBERTA LTD. Numbered Alberta Address: 102, 2020 - 11 AVENUE SW, CALGARY Corporation Incorporated 2005 JUL 20 Registered ALBERTA, T3C 0P1. No: 2011826357. Address: 225 - 1ST AVENUE NW, AIRDRIE ALBERTA, T4B 2B8. No: 2011826803. 1182642 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 JUL 20 Registered 1182685 ALBERTA LTD. Numbered Alberta Address: NW-08-31-01-W5M No: 2011826423. Corporation Incorporated 2005 JUL 20 Registered Address: 4500, 855 - 2ND STREET S.W., CALGARY 1182645 ALBERTA LTD. Numbered Alberta ALBERTA, T2P 4K7. No: 2011826852. Corporation Incorporated 2005 JUL 20 Registered Address: 360 FONDA WAY SE, CALGARY 1182686 ALBERTA LTD. Numbered Alberta ALBERTA, T2A 5V9. No: 2011826456. Corporation Incorporated 2005 JUL 20 Registered Address: 5631 CENTER ST NW, CALGARY 1182647 ALBERTA INC. Numbered Alberta ALBERTA, T2K 0T4. No: 2011826860. Corporation Incorporated 2005 JUL 20 Registered Address: 1603 1088 6 AVE. SW, CALGARY 1182687 ALBERTA LTD. Numbered Alberta ALBERTA, T2P 5N3. No: 2011826472. Corporation Incorporated 2005 JUL 20 Registered Address: 516 - 24TH AVENUE N.E., CALGARY 1182648 ALBERTA LTD. Numbered Alberta ALBERTA, T2E 1X3. No: 2011826878. Corporation Incorporated 2005 JUL 20 Registered Address: 4710 - 50 STREET, LEDUC ALBERTA, T9E 1182690 ALBERTA LTD. Numbered Alberta 6W2. No: 2011826480. Corporation Incorporated 2005 JUL 20 Registered Address: 190 SOMERSET DRIVE SW, CALGARY 1182651 ALBERTA LTD. Numbered Alberta ALBERTA, T2Y 3K5. No: 2011826902. Corporation Incorporated 2005 JUL 20 Registered Address: 125 TUSCANY RAVINE CLOSE NW, 1182699 ALBERTA LTD. Numbered Alberta CALGARY ALBERTA, T3L 2Y5. No: 2011826514. Corporation Incorporated 2005 JUL 20 Registered Address: 2028 - 10 STREET NW, CALGARY ALBERTA, T2M 3M2. No: 2011826993.

- 2328 - THE ALBERTA GAZETTE, PART I, AUGUST 31, 2005

1182708 ALBERTA LTD. Numbered Alberta 1182764 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 JUL 20 Registered Corporation Incorporated 2005 JUL 20 Registered Address: #1400, 521 - 3RD AVENUE, SW, CALGARY Address: #213, 3515- 17TH AVENUE SW, CALGARY ALBERTA, T2P 3T3. No: 2011827082. ALBERTA, T3E 0B7. No: 2011827645.

1182710 ALBERTA LTD. Numbered Alberta 1182771 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 JUL 20 Registered Corporation Incorporated 2005 JUL 20 Registered Address: 312, 47 GLAMIS DRIVE SW, CALGARY Address: 217 RAILWAY AVENUE EAST, OYEN ALBERTA, T3E 6S2. No: 2011827108. ALBERTA, T0J 2J0. No: 2011827710.

1182716 ALBERTA INC. Numbered Alberta 1182789 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 JUL 20 Registered Corporation Incorporated 2005 JUL 20 Registered Address: 242 OAKHILL PLACE SW, CALGARY Address: 1400, 350 - 7TH AVENUE SW, CALGARY ALBERTA, T2V 3X4. No: 2011827165. ALBERTA, T2P 3N9. No: 2011827892.

1182718 ALBERTA INC. Numbered Alberta 1182794 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 JUL 20 Registered Corporation Incorporated 2005 JUL 20 Registered Address: 156 EDGEHILL CLOSE N.W., CALGARY Address: #503, 706-7 AVENUE S.W., CALGARY ALBERTA, T3A 2X1. No: 2011827181. ALBERTA, T2P 0Z1. No: 2011827942.

1182725 ALBERTA LTD. Numbered Alberta 1182796 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 JUL 20 Registered Corporation Incorporated 2005 JUL 20 Registered Address: #503, 706-7 AVENUE S.W., CALGARY Address: #600, 12220 , ALBERTA, T2P 0Z1. No: 2011827256. EDMONTON ALBERTA, T5N 3Y4. No: 2011827967.

1182727 ALBERTA INC. Numbered Alberta 1182799 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 JUL 20 Registered Corporation Incorporated 2005 JUL 20 Registered Address: 156 EDGEHILL CLOSE N.W., CALGARY Address: 1400, 350 - 7TH AVENUE SW, CALGARY ALBERTA, T3A 2X1. No: 2011827272. ALBERTA, T2P 3N9. No: 2011827991.

1182738 ALBERTA LTD. Numbered Alberta 1182803 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 JUL 20 Registered Corporation Incorporated 2005 JUL 20 Registered Address: 1400, 350 - 7TH AVENUE SW, CALGARY Address: 5107 - 48 STREET, LLOYDMINSTER ALBERTA, T2P 3N9. No: 2011827389. ALBERTA, T9V 0H9. No: 2011828031.

1182740 ALBERTA LTD. Numbered Alberta 1182805 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 JUL 20 Registered Corporation Incorporated 2005 JUL 20 Registered Address: 13104-122 STREET, EDMONTON Address: #235-5111 NORTHLAND DRIVE NW, ALBERTA, T5L 0E9. No: 2011827405. CALGARY ALBERTA, T2L 2J8. No: 2011828056.

1182743 ALBERTA LTD. Numbered Alberta 1182807 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 JUL 21 Registered Corporation Incorporated 2005 JUL 20 Registered Address: 1000, 400 THIRD AVENUE SW, CALGARY Address: 1400, 350 - 7TH AVENUE SW, CALGARY ALBERTA, T2P 4H2. No: 2011827439. ALBERTA, T2P 3N9. No: 2011828072.

1182744 ALBERTA LTD. Numbered Alberta 1182824 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 JUL 20 Registered Corporation Incorporated 2005 JUL 20 Registered Address: #100, 4208 97 STREET, EDMONTON Address: 1450, 10405 JASPER AVENUE, ALBERTA, T6E 5Z9. No: 2011827447. EDMONTON ALBERTA, T5J 3N4. No: 2011828247.

1182750 ALBERTA LTD. Numbered Alberta 1182827 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 JUL 20 Registered Corporation Incorporated 2005 JUL 20 Registered Address: 400, 534 - 17 AVENUE SW, CALGARY Address: 1400, 350 - 7TH AVENUE SW, CALGARY ALBERTA, T2S 0B1. No: 2011827504. ALBERTA, T2P 3N9. No: 2011828270.

1182752 ALBERTA LTD. Numbered Alberta 1182832 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 JUL 20 Registered Corporation Incorporated 2005 JUL 20 Registered Address: 1525-80A STREET, EDMONTON Address: 220 PEMBINA AVENUE, HINTON ALBERTA, T6K 4E2. No: 2011827520. ALBERTA, T7V 2B4. No: 2011828320.

1182758 ALBERTA LTD. Numbered Alberta 1182834 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 JUL 21 Registered Corporation Incorporated 2005 JUL 20 Registered Address: 13, 5918 - 5 STREET SE, CALGARY Address: 508 WILKIN CLOSE, EDMONTON ALBERTA, T2H 1L5. No: 2011827587. ALBERTA, T6M 2H5. No: 2011828346.

1182760 ALBERTA LTD. Numbered Alberta 1182843 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 JUL 20 Registered Corporation Incorporated 2005 JUL 20 Registered Address: 1400, 350 - 7TH AVENUE SW, CALGARY Address: 1400, 350 - 7TH AVENUE SW, CALGARY ALBERTA, T2P 3N9. No: 2011827603. ALBERTA, T2P 3N9. No: 2011828437.

- 2329 - THE ALBERTA GAZETTE, PART I, AUGUST 31, 2005

1182844 ALBERTA LTD. Numbered Alberta 1182884 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 JUL 20 Registered Corporation Incorporated 2005 JUL 21 Registered Address: #219 - 6203 - 28 AVENUE, EDMONTON Address: #203, 5101 48 STREET, LLOYDMINSTER ALBERTA, T6L 6K3. No: 2011828445. ALBERTA, T9V 0H9. No: 2011828841.

1182847 ALBERTA LTD. Numbered Alberta 1182886 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 JUL 20 Registered Corporation Incorporated 2005 JUL 21 Registered Address: 7 SADDLECREST PARK NE, CALGARY Address: 1041 RANCHLANDS BLVD NW, ALBERTA, T3J 5E7. No: 2011828478. CALGARY ALBERTA, T3G 2C4. No: 2011828866.

1182852 ALBERTA LTD. Numbered Alberta 1182892 ALBERTA INC. Numbered Alberta Corporation Incorporated 2005 JUL 20 Registered Corporation Incorporated 2005 JUL 21 Registered Address: 1400, 350 - 7TH AVENUE SW, CALGARY Address: 2672 CAPITOL HILL CRES NW, CALGARY ALBERTA, T2P 3N9. No: 2011828528. ALBERTA, T2M 4C3. No: 2011828924.

1182854 ALBERTA LTD. Numbered Alberta 1182912 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 JUL 21 Registered Corporation Incorporated 2005 JUL 21 Registered Address: 2136 - 40 STREET, EDMONTON ALBERTA, Address: 2100, 777 - 8TH AVENUE S.W., CALGARY T6L 2P8. No: 2011828544. ALBERTA, T2P 3R5. No: 2011829120.

1182855 ALBERTA LTD. Numbered Alberta 1182914 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 JUL 20 Registered Corporation Incorporated 2005 JUL 21 Registered Address: 100, 1501- 1 STREET SW, CALGARY Address: 213 PEMBINA AVENUE, HINTON ALBERTA, T2R 0W1. No: 2011828551. ALBERTA, T7V 2B3. No: 2011829146.

1182859 ALBERTA INC. Numbered Alberta 1182919 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 JUL 20 Registered Corporation Incorporated 2005 JUL 21 Registered Address: 420 MACLEOD TRAIL S. E., MEDICINE Address: #7, 73 ADDINGTON DRIVE, RED DEER HAT ALBERTA, T1A 2M9. No: 2011828593. ALBERTA, T4R 2Z6. No: 2011829195.

1182863 ALBERTA LTD. Numbered Alberta 1182921 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 JUL 20 Registered Corporation Incorporated 2005 JUL 21 Registered Address: 1400, 350 - 7TH AVENUE SW, CALGARY Address: 2ND FLOOR, 5014 48 STREET, ALBERTA, T2P 3N9. No: 2011828635. LLOYDMINSTER ALBERTA, T9V 0H8. No: 2011829211. 1182866 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 JUL 21 Registered 1182924 ALBERTA LTD. Numbered Alberta Address: 4500, 855 - 2ND STREET S.W., CALGARY Corporation Incorporated 2005 JUL 21 Registered ALBERTA, T2P 4K7. No: 2011828668. Address: 213 PEMBINA AVENUE, HINTON ALBERTA, T7V 1B3. No: 2011829245. 1182867 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 JUL 20 Registered 1182925 ALBERTA LTD. Numbered Alberta Address: 1400, 350 - 7TH AVENUE SW, CALGARY Corporation Incorporated 2005 JUL 21 Registered ALBERTA, T2P 3N9. No: 2011828676. Address: 147, 10403 - 122 STREET, EDMONTON ALBERTA, T5N 4C1. No: 2011829252. 1182868 ALBERTA INC. Numbered Alberta Corporation Incorporated 2005 JUL 20 Registered 1182926 ALBERTA INC. Numbered Alberta Address: 116 SAN DIEGO GREEN NE, CALGARY Corporation Incorporated 2005 JUL 21 Registered ALBERTA, T1Y 7C5. No: 2011828684. Address: THIRD FLOOR, 14505 BANNISTER ROAD S.E., CALGARY ALBERTA, T2X 3J3. No: 1182871 ALBERTA LTD. Numbered Alberta 2011829260. Corporation Incorporated 2005 JUL 20 Registered Address: 1400, 350 - 7TH AVENUE SW, CALGARY 1182935 ALBERTA LTD. Numbered Alberta ALBERTA, T2P 3N9. No: 2011828718. Corporation Incorporated 2005 JUL 21 Registered Address: 42 BANFF AVENUE, RAINBOW LAKE 1182873 ALBERTA LTD. Numbered Alberta ALBERTA, T0H 2Y0. No: 2011829351. Corporation Incorporated 2005 JUL 20 Registered Address: 1400, 350 - 7TH AVENUE SW, CALGARY 1182943 ALBERTA LTD. Numbered Alberta ALBERTA, T2P 3N9. No: 2011828734. Corporation Incorporated 2005 JUL 21 Registered Address: 179 SPRINGBOROUGH WAY S.W., 1182875 ALBERTA LTD. Numbered Alberta CALGARY ALBERTA, T3H 5M8. No: 2011829435. Corporation Incorporated 2005 JUL 20 Registered Address: 1400, 350 - 7TH AVENUE SW, CALGARY 1182947 ALBERTA ULC Numbered Alberta ALBERTA, T2P 3N9. No: 2011828759. Corporation Incorporated 2005 JUL 21 Registered Address: 1400, 350 - 7 AVENUE SW, CALGARY 1182878 ALBERTA LTD. Numbered Alberta ALBERTA, T2P 3N9. No: 2011829476. Corporation Incorporated 2005 JUL 21 Registered Address: 1413 - 2ND STREET S.W., CALGARY 1182949 ALBERTA LTD. Numbered Alberta ALBERTA, T2R 0W7. No: 2011828783. Corporation Incorporated 2005 JUL 21 Registered Address: LOT 3 BLK 1 PLAN 7922256 NE-16-38-7- W5TH No: 2011829492. - 2330 - THE ALBERTA GAZETTE, PART I, AUGUST 31, 2005

1182957 ALBERTA LTD. Numbered Alberta 1183024 ALBERTA INC. Numbered Alberta Corporation Incorporated 2005 JUL 21 Registered Corporation Incorporated 2005 JUL 21 Registered Address: 153 SUNDOWN PLACE SE, CALGARY Address: 636 MAPLE CRES, SPRINGBROOK ALBERTA, T2X 3B7. No: 2011829575. ALBERTA, T4S 1V1. No: 2011830243.

1182960 ALBERTA LTD. Numbered Alberta 1183027 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 JUL 21 Registered Corporation Incorporated 2005 JUL 21 Registered Address: 116 EDGEDALE WAY NW, CALGARY Address: NW 5 41 3 W5 No: 2011830276. ALBERTA, T3A 2P9. No: 2011829609. 1183030 ALBERTA LTD. Numbered Alberta 1182969 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 JUL 21 Registered Corporation Incorporated 2005 JUL 21 Registered Address: 202, 9006-132 AVE., EDMONTON Address: 4256 - 91A ST., EDMONTON ALBERTA, ALBERTA, T5X 0Y2. No: 2011830300. T6E 5V2. No: 2011829690. 1183033 ALBERTA LTD. Numbered Alberta 1182987 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 JUL 21 Registered Corporation Incorporated 2005 JUL 21 Registered Address: 1508 OLYMPIA DRIVE SE, CALGARY Address: #16, 51514 RANGE ROAD 262, SPRUCE ALBERTA, T2C 1H5. No: 2011830334. GROVE ALBERTA, T7Y 1C2. No: 2011829872. 1183039 ALBERTA LTD. Numbered Alberta 1182991 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 JUL 21 Registered Corporation Incorporated 2005 JUL 21 Registered Address: #4, 51422 RANGE ROAD 261, SPRUCE Address: 1500, 407 - 2ND STREET S.W., CALGARY GROVE ALBERTA, T7Y 1B4. No: 2011830391. ALBERTA, T2P 2Y3. No: 2011829914. 1183042 ALBERTA LTD. Numbered Alberta 1182996 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 JUL 21 Registered Corporation Incorporated 2005 JUL 21 Registered Address: 800-10310 JASPER AVE NW, EDMONTON Address: #203, 714-5 AVENUE SOUTH, ALBERTA, T5J 2W4. No: 2011830425. LETHBRIDGE ALBERTA, T1J 0V1. No: 2011829963. 1183044 ALBERTA LTD. Numbered Alberta 1182997 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 JUL 21 Registered Corporation Incorporated 2005 JUL 21 Registered Address: 2500, 10303 JASPER AVENUE, Address: 501 - 4901 - 48 STREET, RED DEER EDMONTON ALBERTA, T5J 3N6. No: 2011830441. ALBERTA, T4N 6M4. No: 2011829971. 1183054 ALBERTA LTD. Numbered Alberta 1182999 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 JUL 21 Registered Corporation Incorporated 2005 JUL 21 Registered Address: 360 LEE RIDGE ROAD NW, EDMONTON Address: 4420 VANDERGRIFT CRESCENT N.W., ALBERTA, T6K 0N7. No: 2011830540. CALGARY ALBERTA, T3A 0J2. No: 2011829997. 1183056 ALBERTA LTD. Numbered Alberta 1183002 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 JUL 21 Registered Corporation Incorporated 2005 JUL 21 Registered Address: 204, 2032 - 33 AVE. S.W., CALGARY Address: 622 WOLF WILLOW ROAD NW, ALBERTA, T2T 1Z4. No: 2011830565. EDMONTON ALBERTA, T5T 1K7. No: 2011830029. 1183060 ALBERTA LTD. Numbered Alberta 1183008 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 JUL 21 Registered Corporation Incorporated 2005 JUL 21 Registered Address: 111 FIFTH AVENUE, STRATHMORE Address: 5220 - 51 AVENUE, WETASKIWIN ALBERTA, T1P 1B7. No: 2011830607. ALBERTA, T9A 3E2. No: 2011830086. 1183062 ALBERTA INC. Numbered Alberta 1183011 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 JUL 21 Registered Corporation Incorporated 2005 JUL 21 Registered Address: 605, 734 - 7 AVENUE SW, CALGARY Address: 3700, 400 - 3RD AVENUE S.W., CALGARY ALBERTA, T2P 3P8. No: 2011830623. ALBERTA, T2P 4H2. No: 2011830110. 1183067 ALBERTA LTD. Numbered Alberta 1183014 ALBERTA INC. Numbered Alberta Corporation Incorporated 2005 JUL 21 Registered Corporation Incorporated 2005 JUL 21 Registered Address: 113 POBOKTAN ROAD, HINTON Address: 1200, 700 - 2ND STREET S.W., CALGARY ALBERTA, T7V 1G6. No: 2011830672. ALBERTA, T2P 4V5. No: 2011830144. 1183070 ALBERTA LTD. Numbered Alberta 1183016 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 JUL 21 Registered Corporation Incorporated 2005 JUL 21 Registered Address: 10120 101 AVE, LAC LA BICHE ALBERTA, Address: 2500, 10303 JASPER AVENUE, T0A 2C0. No: 2011830706. EDMONTON ALBERTA, T5J 3N6. No: 2011830169. 1183081 ALBERTA LTD. Numbered Alberta 1183023 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 JUL 21 Registered Corporation Incorporated 2005 JUL 21 Registered Address: 90-130 BROADWAY BLVD., SHERWOOD Address: 20 DEERBROOK BAY SE, CALGARY PARK ALBERTA, T8H 2A3. No: 2011830813. ALBERTA, T2J 5Z8. No: 2011830235.

- 2331 - THE ALBERTA GAZETTE, PART I, AUGUST 31, 2005

1183090 ALBERTA LTD. Numbered Alberta 1183145 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 JUL 23 Registered Corporation Incorporated 2005 JUL 22 Registered Address: 205, 7107 ELBOW DRIVE SW, CALGARY Address: 210, 17010 - 103 AVENUE, EDMONTON ALBERTA, T2V 1J8. No: 2011830904. ALBERTA, T5S 1K7. No: 2011831456.

1183092 ALBERTA LTD. Numbered Alberta 1183147 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 JUL 23 Registered Corporation Incorporated 2005 JUL 22 Registered Address: 3213 - 28 STREET SW, CALGARY Address: #301, 5201 - 51ST AVENUE, WETASKIWIN ALBERTA, T3E 2J4. No: 2011830920. ALBERTA, T9A 2E8. No: 2011831472.

1183093 ALBERTA LTD. Numbered Alberta 1183154 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 JUL 29 Registered Corporation Incorporated 2005 JUL 22 Registered Address: 206 DOUGLAS VIEW CRT SE, CALGARY Address: #209 - 4815 GAETZ AVENUE, RED DEER ALBERTA, T2Z 2S7. No: 2011830938. ALBERTA, T4N 4A5. No: 2011831548.

1183094 ALBERTA LTD. Numbered Alberta 1183169 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 JUL 23 Registered Corporation Incorporated 2005 JUL 22 Registered Address: 4198 DOVER BROOK ROAD SE, Address: 5016 LAC ST. ANNE TRAIL S, ONOWAY CALGARY ALBERTA, T2B 1X5. No: 2011830946. ALBERTA, T0E 1V0. No: 2011831696.

1183099 ALBERTA LTD. Numbered Alberta 1183170 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 JUL 21 Registered Corporation Incorporated 2005 JUL 22 Registered Address: 39 EVEREST CRESCENT, ST. ALBERT Address: #1, 1032 1ST AVENUE, WAINWRIGHT ALBERTA, T8N 6L1. No: 2011830995. ALBERTA, T9W 5A1. No: 2011831704.

1183102 ALBERTA LTD. Numbered Alberta 1183171 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 JUL 21 Registered Corporation Incorporated 2005 JUL 22 Registered Address: 22 MAPLE GREEN WAY, STRATHMORE Address: #201, 4990 - 92 AVENUE, EDMONTON ALBERTA, T1P 1G4. No: 2011831027. ALBERTA, T6B 2V4. No: 2011831712.

1183114 ALBERTA LTD. Numbered Alberta 1183186 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 JUL 28 Registered Corporation Incorporated 2005 JUL 22 Registered Address: 903B, 48TH AVENUE SE, CALGARY Address: #101, 5001 - 49 AVENUE, BONNYVILLE ALBERTA, T2G 2A7. No: 2011831142. ALBERTA, T9N 2J3. No: 2011831860.

1183118 ALBERTA LTD. Numbered Alberta 1183188 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 JUL 22 Registered Corporation Incorporated 2005 JUL 22 Registered Address: 1221A - 11 AVE SW, CALGARY ALBERTA, Address: 6020 50TH STREET, EDMONTON T3C 0M5. No: 2011831183. ALBERTA, T6B 3C4. No: 2011831886.

1183120 ALBERTA LTD. Numbered Alberta 1183193 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 JUL 22 Registered Corporation Incorporated 2005 JUL 22 Registered Address: 1221A - 11 AVE SW, CALGARY ALBERTA, Address: 6020 50TH STREET, EDMONTON T3C 0M5. No: 2011831209. ALBERTA, T6B 3C4. No: 2011831936.

1183122 ALBERTA LTD. Numbered Alberta 1183199 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 JUL 22 Registered Corporation Incorporated 2005 JUL 22 Registered Address: 4335 - 38 STREET, EDMONTON ALBERTA, Address: 6020 50TH STREET, EDMONTON T6T 5A6. No: 2011831225. ALBERTA, T6B 3C4. No: 2011831993.

1183137 ALBERTA INC. Numbered Alberta 1183216 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 JUL 22 Registered Corporation Incorporated 2005 JUL 22 Registered Address: 188 DOUGLASBANK MEWS SE, Address: 6020 50TH STREET, EDMONTON CALGARY ALBERTA, T2Z 2J5. No: 2011831373. ALBERTA, T6B 3C4. No: 2011832165.

1183139 ALBERTA INC. Numbered Alberta 1183230 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 JUL 22 Registered Corporation Incorporated 2005 JUL 22 Registered Address: 43 HENDERSON RD, LANGDON Address: #204, 755 LAKE BONAVISTA DRIVE SE, ALBERTA, T0J 1X1. No: 2011831399. CALGARY ALBERTA, T2J 0N3. No: 2011832306.

1183140 ALBERTA LTD. Numbered Alberta 1183238 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 JUL 22 Registered Corporation Incorporated 2005 JUL 22 Registered Address: #101, 5001 - 49 AVENUE, BONNYVILLE Address: 6020 50TH STREET, EDMONTON ALBERTA, T9N 2J3. No: 2011831407. ALBERTA, T6B 3C4. No: 2011832389.

1183141 ALBERTA LTD. Numbered Alberta 1183242 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 JUL 25 Registered Corporation Incorporated 2005 JUL 22 Registered Address: 5006 - 50 ST, BARRHEAD ALBERTA, T7N Address: 6020 50TH STREET, EDMONTON 1A4. No: 2011831415. ALBERTA, T6B 3C4. No: 2011832421.

- 2332 - THE ALBERTA GAZETTE, PART I, AUGUST 31, 2005

1183245 ALBERTA LTD. Numbered Alberta 1183315 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 JUL 22 Registered Corporation Incorporated 2005 JUL 22 Registered Address: 1321 EDENWOLD HEIGHTS NW, Address: 525 HEFFERNAN DRIVE NW, EDMONTON CALGARY ALBERTA, T3A 3T5. No: 2011832454. ALBERTA, T6R 2K4. No: 2011833155.

1183253 ALBERTA LTD. Numbered Alberta 1183329 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 JUL 22 Registered Corporation Incorporated 2005 JUL 22 Registered Address: #503, 706-7 AVENUE S.W., CALGARY Address: 525 HEFFERNAN DRIVE NW, EDMONTON ALBERTA, T2P 0Z1. No: 2011832538. ALBERTA, T6R 2K4. No: 2011833296.

1183263 ALBERTA LTD. Numbered Alberta 1183332 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 JUL 22 Registered Corporation Incorporated 2005 JUL 22 Registered Address: 13119 41 ST NW, EDMONTON ALBERTA, Address: 924 HALIBURTON ROAD, EDMONTON T5A 2T4. No: 2011832637. ALBERTA, T6E 2Z8. No: 2011833320.

1183265 ALBERTA LTD. Numbered Alberta 1183348 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 JUL 25 Registered Corporation Incorporated 2005 JUL 23 Registered Address: 2ND FLOOR, 4919 - 48 STREET, RED DEER Address: APT 309 9710 82 AVE, EDMONTON ALBERTA, T4N 1S8. No: 2011832652. ALBERTA, T6E 1Y5. No: 2011833486.

1183266 ALBERTA LTD. Numbered Alberta 1183357 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 JUL 22 Registered Corporation Incorporated 2005 JUL 23 Registered Address: 5205 26 AVE NE, CALGARY ALBERTA, Address: 130 WHEATLAND TR, STRATHMORE T1Y 1C8. No: 2011832660. ALBERTA, T1P 1B2. No: 2011833577.

1183271 ALBERTA LTD. Numbered Alberta 1183358 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 JUL 22 Registered Corporation Incorporated 2005 JUL 23 Registered Address: 21 FERN GLADE CRES, SYLVAN LAKE Address: 814 MARTINDALE BLVD NE, CALGARY ALBERTA, T4S 1Z6. No: 2011832710. ALBERTA, T3J 4J8. No: 2011833585.

1183278 ALBERTA LTD. Numbered Alberta 1183362 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 JUL 22 Registered Corporation Incorporated 2005 JUL 23 Registered Address: 153 HERITAGE DR., OKOTOKS ALBERTA, Address: #805, 3600 BRENNER DRIVE NW, T1S 1P1. No: 2011832785. CALGARY ALBERTA, T2L 1Y2. No: 2011833627.

1183288 ALBERTA LTD. Numbered Alberta 1183370 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 JUL 22 Registered Corporation Incorporated 2005 JUL 23 Registered Address: 5009 - 47 STREET, LLOYDMINSTER Address: 14864 MILLER BLVD. NW, EDMONTON ALBERTA, T9V 0E8. No: 2011832884. ALBERTA, T5Y 2Y9. No: 2011833700.

1183291 ALBERTA LTD. Numbered Alberta 1183371 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 JUL 22 Registered Corporation Incorporated 2005 JUL 26 Registered Address: 5009 - 47 STREET, LLOYDMINSTER Address: 109, 2411 - 4 STREET NW, CALGARY ALBERTA, T9V 0E8. No: 2011832918. ALBERTA, T2M 2Z8. No: 2011833718.

1183294 ALBERTA LTD. Numbered Alberta 1183376 ALBERTA INC. Numbered Alberta Corporation Incorporated 2005 JUL 22 Registered Corporation Incorporated 2005 JUL 25 Registered Address: 2502 PINE PLAZA, GRANDE CACHE Address: 232, 1440 52 STREET NE, CALGARY ALBERTA, T0E 0Y0. No: 2011832942. ALBERTA, T2A 4T8. No: 2011833767.

1183296 ALBERTA LTD. Numbered Alberta 1183393 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 JUL 22 Registered Corporation Incorporated 2005 JUL 25 Registered Address: 5009 - 47 STREET, LLOYDMINSTER Address: 4710 - 50 STREET, LEDUC ALBERTA, T9E ALBERTA, T9V 0E8. No: 2011832967. 6W2. No: 2011833932.

1183307 ALBERTA LTD. Numbered Alberta 1183396 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 JUL 22 Registered Corporation Incorporated 2005 JUL 25 Registered Address: 525 HEFFERNAN DRIVE, NW, Address: 4TH FLR., 4943 - 50TH STREET, RED DEER EDMONTON ALBERTA, T6R 2K4. No: 2011833072. ALBERTA, T4N 1Y1. No: 2011833965.

1183312 ALBERTA LTD. Numbered Alberta 1183414 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 JUL 22 Registered Corporation Incorporated 2005 JUL 25 Registered Address: 525 HEFFERNAN DRIVE NW, EDMONTON Address: 4111 46 ST, BEAUMONT ALBERTA, T4X ALBERTA, T6R 2K4. No: 2011833122. 1G1. No: 2011834146.

1183313 ALBERTA LTD. Numbered Alberta 1183426 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 JUL 25 Registered Corporation Incorporated 2005 JUL 25 Registered Address: 2ND FLOOR, 4919 - 48 STREET, RED DEER Address: 4739 BOWNESS ROAD NW, CALGARY ALBERTA, T4N 1S8. No: 2011833130. ALBERTA, T3B 0B5. No: 2011834260.

- 2333 - THE ALBERTA GAZETTE, PART I, AUGUST 31, 2005

1183427 ALBERTA LTD. Numbered Alberta 1183480 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 JUL 25 Registered Corporation Incorporated 2005 JUL 29 Registered Address: 139 CORAL SHORES LANDING N.E., Address: 600, 12220 STONY PLAIN ROAD, CALGARY ALBERTA, T3J 3J7. No: 2011834278. EDMONTON ALBERTA, T5N 3Y4. No: 2011834807.

1183430 ALBERTA LTD. Numbered Alberta 1183487 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 JUL 25 Registered Corporation Incorporated 2005 JUL 25 Registered Address: 4505 - 400 THIRD AVENUE S.W., Address: 114, 425 GREGOIRE DRIVE, FORT CALGARY ALBERTA, T2P 4H2. No: 2011834302. MCMURRAY ALBERTA, T9H 4K7. No: 2011834872.

1183439 ALBERTA LTD. Numbered Alberta 1183488 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 JUL 25 Registered Corporation Incorporated 2005 JUL 25 Registered Address: 4616 - 47TH AVENUE, ROCKY Address: #16 - 400 - 1 ST, LINDEN ALBERTA, T0M MOUNTAIN HOUSE ALBERTA, T4T 1C8. No: 1J0. No: 2011834880. 2011834393. 1183490 ALBERTA LTD. Numbered Alberta 1183445 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 JUL 25 Registered Corporation Incorporated 2005 JUL 25 Registered Address: 4500, 855 - 2ND STREET S.W., CALGARY Address: 27 DENISON CRES, RED DEER ALBERTA, ALBERTA, T2P 4K7. No: 2011834906. T4R 2E6. No: 2011834450. 1183492 ALBERTA LTD. Numbered Alberta 1183448 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 JUL 27 Registered Corporation Incorporated 2005 JUL 25 Registered Address: 499 - 1ST STREET, SE, MEDICINE HAT Address: 1001 8 ST, COLD LAKE ALBERTA, T5M ALBERTA, T1A 0A7. No: 2011834922. 1H7. No: 2011834484. 1183495 ALBERTA LTD. Numbered Alberta 1183455 ALBERTA INC. Numbered Alberta Corporation Incorporated 2005 JUL 29 Registered Corporation Incorporated 2005 JUL 25 Registered Address: 600, 12220 STONY PLAIN ROAD, Address: 4437 48A STREET, VEGREVILLE EDMONTON ALBERTA, T5N 3Y4. No: 2011834955. ALBERTA, T9C 1A8. No: 2011834559. 1183500 ALBERTA LTD. Numbered Alberta 1183459 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 JUL 29 Registered Corporation Incorporated 2005 JUL 29 Registered Address: 600, 12220 STONY PLAIN ROAD, Address: 600, 12220 STONY PLAIN ROAD, EDMONTON ALBERTA, T5N 3Y4. No: 2011835002. EDMONTON ALBERTA, T5N 3Y4. No: 2011834591. 1183504 ALBERTA LTD. Numbered Alberta 1183460 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 JUL 29 Registered Corporation Incorporated 2005 JUL 25 Registered Address: 600, 12220 STONY PLAIN ROAD, Address: 33 NEWCASTLE ROAD, SHERWOOD EDMONTON ALBERTA, T5N 3Y4. No: 2011835044. PARK ALBERTA, T8A 6K8. No: 2011834609. 1183508 ALBERTA LTD. Numbered Alberta 1183463 ALBERTA INC. Numbered Alberta Corporation Incorporated 2005 JUL 29 Registered Corporation Incorporated 2005 JUL 25 Registered Address: 600, 12220 STONY PLAIN ROAD, Address: 404-10216-124 STREET, EDMONTON EDMONTON ALBERTA, T5N 3Y4. No: 2011835085. ALBERTA, T5N 4A3. No: 2011834633. 1183510 ALBERTA LTD. Numbered Alberta 1183464 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 JUL 29 Registered Corporation Incorporated 2005 JUL 29 Registered Address: 600, 12220 STONY PLAIN ROAD, Address: 600, 12220 STONY PLAIN ROAD, EDMONTON ALBERTA, T5N 3Y4. No: 2011835101. EDMONTON ALBERTA, T5N 3Y4. No: 2011834641. 1183511 ALBERTA LTD. Numbered Alberta 1183468 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 JUL 25 Registered Corporation Incorporated 2005 JUL 25 Registered Address: 537 - 7 STREET SOUTH, LETHBRIDGE Address: #800, 10310 JASPER AVENUE, ALBERTA, T1J 2G8. No: 2011835119. EDMONTON ALBERTA, T5J 2W4. No: 2011834682. 1183512 ALBERTA LTD. Numbered Alberta 1183470 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 JUL 25 Registered Corporation Incorporated 2005 JUL 29 Registered Address: 635, 10201 SOUTHPORT ROAD SW, Address: 600, 12220 STONY PLAIN ROAD, CALGARY ALBERTA, T2W 4X9. No: 2011835127. EDMONTON ALBERTA, T5N 3Y4. No: 2011834708. 1183514 ALBERTA LTD. Numbered Alberta 1183474 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 JUL 25 Registered Corporation Incorporated 2005 JUL 29 Registered Address: 2506 TUDOR GLEN MARKET, ST. Address: 600, 12220 STONY PLAIN ROAD, ALBERT ALBERTA, T8N 3V4. No: 2011835143. EDMONTON ALBERTA, T5N 3Y4. No: 2011834740. 1183517 ALBERTA LTD. Numbered Alberta 1183477 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 JUL 25 Registered Corporation Incorporated 2005 JUL 25 Registered Address: #306, 9945 - 50 STREET, EDMONTON Address: 109 WOOLANDS DRIVE, WARBURG ALBERTA, T6A 0L4. No: 2011835176. ALBERTA, T0C 2T0. No: 2011834773.

- 2334 - THE ALBERTA GAZETTE, PART I, AUGUST 31, 2005

1183518 ALBERTA LTD. Numbered Alberta 1183562 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 JUL 25 Registered Corporation Incorporated 2005 JUL 25 Registered Address: 145 PRESTWICK WAY SE, CALGARY Address: 71 ALLISON CRES., RED DEER ALBERTA, ALBERTA, T2Z 3W8. No: 2011835184. T4R 2T9. No: 2011835622.

1183520 ALBERTA LTD. Numbered Alberta 1183563 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 JUL 25 Registered Corporation Incorporated 2005 JUL 25 Registered Address: 10012-101 STREET, PEACE RIVER Address: NW 34, TOWNSHIP 36, RANGE 4, W4 No: ALBERTA, T8S 1S2. No: 2011835200. 2011835630.

1183524 ALBERTA LTD. Numbered Alberta 1183565 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 JUL 25 Registered Corporation Incorporated 2005 JUL 25 Registered Address: #315, 10909 JASPER AVENUE, Address: NW 34, TOWNSHIP 36, RANGE 4, W4 No: EDMONTON ALBERTA, T5J 3L9. No: 2011835242. 2011835655.

1183527 ALBERTA LTD. Numbered Alberta 1183566 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 JUL 26 Registered Corporation Incorporated 2005 JUL 25 Registered Address: #880, 10020 - 101A AVENUE, EDMONTON Address: SE 2 47 9 W4TH No: 2011835663. ALBERTA, T5J 3G2. No: 2011835275. 1183568 ALBERTA LTD. Numbered Alberta 1183530 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 JUL 25 Registered Corporation Incorporated 2005 JUL 25 Registered Address: NW 34, TOWNSHIP 36, RANGE 4, W4 No: Address: 201 SOUTH RAILWAY AVE, 2011835689. DRUMHELLER ALBERTA, T0J 0Y6. No: 2011835309. 1183580 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 JUL 26 Registered 1183531 ALBERTA LTD. Numbered Alberta Address: 1000, 400 THIRD AVENUE SW, CALGARY Corporation Incorporated 2005 JUL 25 Registered ALBERTA, T2P 4H2. No: 2011835804. Address: 9651 ALCOTT RD SE, CALGARY ALBERTA, T2J 0T7. No: 2011835317. 1183583 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 JUL 26 Registered 1183533 ALBERTA LTD. Numbered Alberta Address: #400, 10357 - 109 STREET, EDMONTON Corporation Incorporated 2005 JUL 25 Registered ALBERTA, T5J 1N3. No: 2011835838. Address: 3308 - 106 AVENUE, EDMONTON ALBERTA, T5A 0C2. No: 2011835333. 1183588 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 JUL 26 Registered 1183540 ALBERTA LTD. Numbered Alberta Address: 2840- 58TH AVENUE SE, CALGARY Corporation Incorporated 2005 JUL 25 Registered ALBERTA, T2C 0B3. No: 2011835887. Address: 5133-49 STREET, ROCKY MOUNTAIN HOUSE ALBERTA, T4T 1B8. No: 2011835408. 1183590 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 JUL 26 Registered 1183542 ALBERTA LTD. Numbered Alberta Address: 2840- 58TH AVENUE SE, CALGARY Corporation Incorporated 2005 JUL 25 Registered ALBERTA, T2C 0B3. No: 2011835903. Address: 103-10134 97 AVE, GRANDE PRAIRIE ALBERTA, T8V 7X6. No: 2011835424. 1183591 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 JUL 29 Registered 1183549 ALBERTA LTD. Numbered Alberta Address: PL9512504, LT 6 NE 15-21-1 W5 No: Corporation Incorporated 2005 JUL 25 Registered 2011835911. Address: 147, 10403 - 122 STREET, EDMONTON ALBERTA, T5N 4C1. No: 2011835499. 1183592 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 JUL 25 Registered 1183550 ALBERTA LTD. Numbered Alberta Address: NE - 13 - 103 - 22 - W5 No: 2011835929. Corporation Incorporated 2005 JUL 25 Registered Address: 9530-74 AVENUE, GRANDE PRAIRIE 1183609 ALBERTA LTD. Numbered Alberta ALBERTA, T8V 5A8. No: 2011835507. Corporation Incorporated 2005 JUL 25 Registered Address: C/O R. ESTEP, 1200, 401 - 9 AVENUE SW, 1183551 ALBERTA LTD. Numbered Alberta CALGARY ALBERTA, T2P 3C5. No: 2011836091. Corporation Incorporated 2005 JUL 25 Registered Address: 30 EAGLE RD NORTH, LETHBRIDGE 1183621 ALBERTA LTD. Numbered Alberta ALBERTA, T1H 4S5. No: 2011835515. Corporation Incorporated 2005 JUL 26 Registered Address: 305-610 KING STREET, SPRUCE GROVE 1183555 ALBERTA LTD. Numbered Alberta ALBERTA, T7X 4J9. No: 2011836216. Corporation Incorporated 2005 JUL 25 Registered Address: 202 536 58 AVE. SW, CALGARY 1183625 ALBERTA LTD. Numbered Alberta ALBERTA, T2V 0H6. No: 2011835556. Corporation Incorporated 2005 JUL 27 Registered Address: 501 - 16 ST., COLD LAKE ALBERTA, T9M 1183556 ALBERTA CORP. Numbered Alberta 1C1. No: 2011836257. Corporation Incorporated 2005 JUL 25 Registered Address: 15129 42 AVE NW, EDMONTON ALBERTA, T6H 5P6. No: 2011835564.

- 2335 - THE ALBERTA GAZETTE, PART I, AUGUST 31, 2005

1183626 ALBERTA LTD. Numbered Alberta 1183712 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 JUL 26 Registered Corporation Incorporated 2005 JUL 26 Registered Address: 744 COOPERS DRIVE, AIRDRIE Address: 924 HALIBURTON ROAD, EDMONTON ALBERTA, T4B 2R9. No: 2011836265. ALBERTA, T6E 2Z8. No: 2011837123.

1183627 ALBERTA LTD. Numbered Alberta 1183717 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 JUL 26 Registered Corporation Incorporated 2005 JUL 26 Registered Address: 282 KASKA ROAD, SHERWOOD PARK Address: 717, 13910 STONY PLAIN ROAD, ALBERTA, T8A 4G7. No: 2011836273. EDMONTON ALBERTA, T5N 3R2. No: 2011837172.

1183630 ALBERTA LTD. Numbered Alberta 1183725 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 JUL 26 Registered Corporation Incorporated 2005 JUL 27 Registered Address: SCOTT LAW FIRM, 234-10601 Address: 616 - 2ND STREET WEST, COCHRANE SOUTHPORT ROAD SW, CALGARY ALBERTA, ALBERTA, T4C 1Z7. No: 2011837255. T2W 3M6. No: 2011836307. 1183726 ALBERTA LTD. Numbered Alberta 1183636 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 JUL 26 Registered Corporation Incorporated 2005 JUL 26 Registered Address: 1000, 400 THIRD AVENUE SW, CALGARY Address: SCOTT LAW FIRM, 234-10601 ALBERTA, T2P 4H2. No: 2011837263. SOUTHPORT ROAD SW, CALGARY ALBERTA, T2W 3M6. No: 2011836364. 1183735 ALBERTA ULC Numbered Alberta Corporation Incorporated 2005 JUL 26 Registered 1183637 ALBERTA LTD. Numbered Alberta Address: 3400, 150 - 6TH AVENUE SW, CALGARY Corporation Incorporated 2005 JUL 26 Registered ALBERTA, T2P 3Y7. No: 2011837354. Address: SCOTT LAW FIRM, 234-10601 SOUTHPORT ROAD SW, CALGARY ALBERTA, 1183739 ALBERTA ULC Numbered Alberta T2W 3M6. No: 2011836372. Corporation Incorporated 2005 JUL 26 Registered Address: 3400, 150 - 6TH AVENUE SW, CALGARY 1183639 ALBERTA LTD. Numbered Alberta ALBERTA, T2P 3Y7. No: 2011837396. Corporation Incorporated 2005 JUL 26 Registered Address: APT 408 14507 MILLER BLVD NW, 1183743 ALBERTA ULC Numbered Alberta EDMONTON ALBERTA, T5Y 3A8. No: 2011836398. Corporation Incorporated 2005 JUL 26 Registered Address: 3400, 150 - 6TH AVENUE SW, CALGARY 1183654 ALBERTA LTD. Numbered Alberta ALBERTA, T2P 3Y7. No: 2011837438. Corporation Incorporated 2005 JUL 27 Registered Address: 4500, 855 - 2ND STREET S.W., CALGARY 1183754 ALBERTA LTD. Numbered Alberta ALBERTA, T2P 4K7. No: 2011836547. Corporation Incorporated 2005 JUL 26 Registered Address: 4710 - 50 STREET, LEDUC ALBERTA, T9E 1183656 ALBERTA LTD. Numbered Alberta 6W2. No: 2011837545. Corporation Incorporated 2005 JUL 26 Registered Address: 10022 - 102 AVENUE, GRANDE PRAIRIE 1183756 ALBERTA LTD. Numbered Alberta ALBERTA, T8V 0Z7. No: 2011836562. Corporation Incorporated 2005 JUL 26 Registered Address: 580 SUNMILLS DRIVE SE, CALGARY 1183665 ALBERTA LTD. Numbered Alberta ALBERTA, T2X 3B1. No: 2011837560. Corporation Incorporated 2005 JUL 27 Registered Address: 4500, 855 - 2ND STREET S.W., CALGARY 1183760 ALBERTA LTD. Numbered Alberta ALBERTA, T2P 4K7. No: 2011836653. Corporation Incorporated 2005 JUL 26 Registered Address: #505, 9717 - 111 STREET, EDMONTON 1183666 ALBERTA INC. Numbered Alberta ALBERTA, T5K 2M6. No: 2011837602. Corporation Incorporated 2005 JUL 26 Registered Address: 4527 33A AVE, EDMONTON ALBERTA, 1183764 ALBERTA LTD. Numbered Alberta T6L 4X2. No: 2011836661. Corporation Incorporated 2005 JUL 26 Registered Address: 188 J.W. MANN DRIVE, FORT 1183682 ALBERTA ULC Numbered Alberta MCMURRAY ALBERTA, T9H 5G7. No: 2011837644. Corporation Incorporated 2005 JUL 26 Registered Address: 1500, 407 - 2ND STREET S.W., CALGARY 1183767 ALBERTA LTD. Numbered Alberta ALBERTA, T2P 2Y3. No: 2011836828. Corporation Incorporated 2005 JUL 26 Registered Address: #202, 4825 - 47TH STREET, RED DEER 1183697 ALBERTA LTD. Numbered Alberta ALBERTA, T4N 1R3. No: 2011837677. Corporation Incorporated 2005 JUL 26 Registered Address: 8911-152 AVE., EDMONTON ALBERTA, 1183783 ALBERTA LTD. Numbered Alberta T5E 2R6. No: 2011836976. Corporation Incorporated 2005 JUL 26 Registered Address: 5910 - 50A AVE, STETTLER ALBERTA, 1183700 ALBERTA INC. Numbered Alberta T0C 2L2. No: 2011837834. Corporation Incorporated 2005 JUL 26 Registered Address: 71-5103 35 AVE SW, CALGARY ALBERTA, 1183784 ALBERTA LTD. Numbered Alberta T3E 6L9. No: 2011837008. Corporation Incorporated 2005 JUL 26 Registered Address: 2844 - 123 STREET NW, EDMONTON ALBERTA, T6J 4H5. No: 2011837842.

- 2336 - THE ALBERTA GAZETTE, PART I, AUGUST 31, 2005

1183787 ALBERTA LTD. Numbered Alberta 1183844 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 JUL 26 Registered Corporation Incorporated 2005 JUL 26 Registered Address: 8704 51 AVENUE NW, EDMONTON Address: 234 TARAWOOD CLOSE NE, CALGARY ALBERTA, T6E 5E8. No: 2011837875. ALBERTA, T3J 4Y9. No: 2011838444.

1183788 ALBERTA LTD. Numbered Alberta 1183848 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 JUL 26 Registered Corporation Incorporated 2005 JUL 26 Registered Address: 202 RUBIE CRESCENT, NOBLEFORD Address: 104 GOODRIDGE DR., ST. ALBERT ALBERTA, T0L 1S0. No: 2011837883. ALBERTA, T8N 2B2. No: 2011838485.

1183789 ALBERTA LTD. Numbered Alberta 1183855 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 JUL 26 Registered Corporation Incorporated 2005 JUL 27 Registered Address: #2500, 10155 - 102 STREET, EDMONTON Address: 1100 CANADIAN WESTERN BANK PL., ALBERTA, T5J 4G8. No: 2011837891. 10303 JASPER AVE., EDMONTON ALBERTA, T5J 3N6. No: 2011838550. 1183790 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 JUL 26 Registered 1183857 ALBERTA LTD. Numbered Alberta Address: 17235 - 105 AVENUE NW, EDMONTON Corporation Incorporated 2005 JUL 26 Registered ALBERTA, T5S 1H2. No: 2011837909. Address: 177 HIDDEN RANCH ROAD NW, CALGARY ALBERTA, T3A 5S6. No: 2011838576. 1183793 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 JUL 26 Registered 1183860 ALBERTA LTD. Numbered Alberta Address: 5003 72 AVENUE NW, EDMONTON Corporation Incorporated 2005 JUL 26 Registered ALBERTA, T6B 2P2. No: 2011837933. Address: 925, 706 - 7 AVENUE SW, CALGARY ALBERTA, T2P 0Z1. No: 2011838600. 1183796 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 JUL 26 Registered 1183861 ALBERTA LTD. Numbered Alberta Address: 3300, 421 7 AVENUE SW, CALGARY Corporation Incorporated 2005 JUL 28 Registered ALBERTA, T2P 4K9. No: 2011837966. Address: SE 1/4 - 19 - 41 - 3 WM4 No: 2011838618.

1183797 ALBERTA LTD. Numbered Alberta 1183862 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 JUL 29 Registered Corporation Incorporated 2005 JUL 28 Registered Address: PL9512504, LT 6 NE 15-21-1 W5 No: Address: 103 CANOE PLACE SW, AIRDRIE 2011837974. ALBERTA, T4B 2L5. No: 2011838626.

1183808 ALBERTA LTD. Numbered Alberta 1183873 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 JUL 26 Registered Corporation Incorporated 2005 JUL 27 Registered Address: 13 BIRCHMONT DRIVE, LEDUC Address: 1575 2910 16 AVENUE NORTH, ALBERTA, T9E 8G8. No: 2011838089. LETHBRIDGE ALBERTA, T1H 5E9. No: 2011838733.

1183817 ALBERTA LTD. Numbered Alberta 1183875 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 JUL 26 Registered Corporation Incorporated 2005 JUL 27 Registered Address: SW-15-65-22-W4M No: 2011838170. Address: 1400, 350 - 7TH AVENUE S.W., CALGARY ALBERTA, T2P 3N9. No: 2011838758. 1183819 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 JUL 26 Registered 1183877 ALBERTA LTD. Numbered Alberta Address: 204, 3716 - 61 AVENUE SE, CALGARY Corporation Incorporated 2005 JUL 27 Registered ALBERTA, T2C 1Z4. No: 2011838196. Address: 4TH FLR., 4943 - 50TH STREET, RED DEER ALBERTA, T4N 1Y1. No: 2011838774. 1183824 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 JUL 26 Registered 1183878 ALBERTA LTD. Numbered Alberta Address: 420 54 AVE SW, CALGARY ALBERTA, Corporation Incorporated 2005 JUL 27 Registered T2V 0C5. No: 2011838246. Address: 9910 - 97TH AVENUE, PEACE RIVER ALBERTA, T8S 1S5. No: 2011838782. 1183828 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 JUL 26 Registered 1183880 ALBERTA LTD. Numbered Alberta Address: 1860-8882 170 ST NW, EDMONTON Corporation Incorporated 2005 JUL 27 Registered ALBERTA, T5T 3J7. No: 2011838287. Address: 3000, 700 - 9TH AVENUE SW, CALGARY ALBERTA, T2P 3V4. No: 2011838808. 1183830 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 JUL 26 Registered 1183882 ALBERTA LTD. Numbered Alberta Address: #315, 10909 JASPER AVENUE, Corporation Incorporated 2005 JUL 27 Registered EDMONTON ALBERTA, T5J 3L9. No: 2011838303. Address: 9910 - 97TH AVENUE, PEACE RIVER ALBERTA, T8S 1S5. No: 2011838824. 1183835 ALBERTA LIMITED Numbered Alberta Corporation Incorporated 2005 JUL 27 Registered 1183900 ALBERTA LTD. Numbered Alberta Address: 700, 1816 CROWCHILD TRAIL N.W., Corporation Incorporated 2005 JUL 27 Registered CALGARY ALBERTA, T2M 3Y7. No: 2011838352. Address: 9910 - 97TH AVENUE, PEACE RIVER ALBERTA, T8S 1S5. No: 2011839004.

- 2337 - THE ALBERTA GAZETTE, PART I, AUGUST 31, 2005

1183908 ALBERTA INC. Numbered Alberta 1183975 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 JUL 27 Registered Corporation Incorporated 2005 JUL 27 Registered Address: 112 CANOVA PLACE SW, CALGARY Address: 84 ELIZABETH STREET, OKOTOKS ALBERTA, T2W 2A8. No: 2011839087. ALBERTA, T1S 1B2. No: 2011839756.

1183910 ALBERTA LTD. Numbered Alberta 1183978 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 JUL 27 Registered Corporation Incorporated 2005 JUL 27 Registered Address: 1400, 350 - 7TH AVENUE SW, CALGARY Address: 10605 - 172 STREET, EDMONTON ALBERTA, T2P 3N9. No: 2011839103. ALBERTA, T5S 1P1. No: 2011839780.

1183920 ALBERTA LTD. Numbered Alberta 1183981 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 JUL 27 Registered Corporation Incorporated 2005 JUL 27 Registered Address: 436 CANNINGTON CLOSE SW, CALGARY Address: 10605 - 172 STREET, EDMONTON ALBERTA, T2W 3G1. No: 2011839202. ALBERTA, T5S 1P1. No: 2011839814.

1183929 ALBERTA ULC Numbered Alberta 1183983 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 JUL 26 Registered Corporation Incorporated 2005 JUL 27 Registered Address: 1500, 407 - 2ND STREET S.W., CALGARY Address: #201, 4702 - 49TH AVENUE, RED DEER ALBERTA, T2P 2Y3. No: 2011839293. ALBERTA, T4N 6L5. No: 2011839830.

1183931 ALBERTA LTD. Numbered Alberta 1183988 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 JUL 27 Registered Corporation Incorporated 2005 JUL 27 Registered Address: 155 OGDEN RISE S.E., CALGARY Address: 10605 - 172 STREET, EDMONTON ALBERTA, T2C 1W9. No: 2011839319. ALBERTA, T5S 1P1. No: 2011839889.

1183933 ALBERTA LTD. Numbered Alberta 1183992 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 JUL 27 Registered Corporation Incorporated 2005 JUL 27 Registered Address: 98 - 3RD AVENUE WEST, DRUMHELLER Address: 603 WHITERIDGE RD NE, CALGARY ALBERTA, T0J 0Y0. No: 2011839335. ALBERTA, T1Y 2Y7. No: 2011839921.

1183939 ALBERTA LTD. Numbered Alberta 1183995 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 JUL 28 Registered Corporation Incorporated 2005 JUL 27 Registered Address: 11035 96 STREET, EDMONTON ALBERTA, Address: 10605 - 172 STREET, EDMONTON T5H 2K7. No: 2011839392. ALBERTA, T5S 1P1. No: 2011839954.

1183941 ALBERTA LTD Numbered Alberta 1183996 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 JUL 27 Registered Corporation Incorporated 2005 JUL 27 Registered Address: 5135-48TH ST, ROCKY MOUNTAIN Address: 51404 RANGE RD 264, SPRUCE GROVE HOUSE ALBERTA, T4T 1M4. No: 2011839418. ALBERTA, T7Y 1E4. No: 2011839962.

1183950 ALBERTA LTD. Numbered Alberta 1183997 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 JUL 27 Registered Corporation Incorporated 2005 JUL 27 Registered Address: 108, 1ST STREET WEST, MAGRATH Address: 28 LAKEWOOD GREEN EAST, BROOKS ALBERTA, T0K 1J0. No: 2011839509. ALBERTA, T1R 1K8. No: 2011839970.

1183958 ALBERTA LTD. Numbered Alberta 1184002 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 JUL 27 Registered Corporation Incorporated 2005 JUL 27 Registered Address: #525, 1110 CENTRE STREET N., CALGARY Address: 5023 - 50 AVENUE, WHITECOURT ALBERTA, T2E 2R2. No: 2011839582. ALBERTA, T7S 1P2. No: 2011840028.

1183959 ALBERTA LTD. Numbered Alberta 1184003 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 JUL 27 Registered Corporation Incorporated 2005 JUL 27 Registered Address: W4-26-23-27-SW No: 2011839590. Address: 1413 - 2ND STREET S.W., CALGARY ALBERTA, T2R 0W7. No: 2011840036. 1183966 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 JUL 27 Registered 1184008 ALBERTA LTD. Numbered Alberta Address: 15107-95 ST., EDMONTON ALBERTA, T5E Corporation Incorporated 2005 JUL 27 Registered 3Z3. No: 2011839665. Address: 44 MT ABERDEEN CLS SE, CALGARY ALBERTA, T2Z 3M9. No: 2011840085. 1183969 ALBERTA INC. Numbered Alberta Corporation Incorporated 2005 JUL 27 Registered 1184012 ALBERTA LTD. Numbered Alberta Address: #300, 1324-17 AVENUE S.W., CALGARY Corporation Incorporated 2005 JUL 27 Registered ALBERTA, T2T 5S8. No: 2011839699. Address: 1635 - 9 STREET N.W., CALGARY ALBERTA, T2M 3L5. No: 2011840127. 1183972 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 JUL 27 Registered 1184014 ALBERTA INC. Numbered Alberta Address: 417 - 5 STREET, THORHILD ALBERTA, Corporation Incorporated 2005 JUL 27 Registered T0A 3J0. No: 2011839723. Address: 1200, 700- 2ND STREET S.W., CALGARY ALBERTA, T2P 4V5. No: 2011840143.

- 2338 - THE ALBERTA GAZETTE, PART I, AUGUST 31, 2005

1184017 ALBERTA LTD. Numbered Alberta 1184071 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 JUL 27 Registered Corporation Incorporated 2005 JUL 27 Registered Address: 1400, 350 - 7 AVENUE S.W., CALGARY Address: 41 HIDDEN VALLEY HEIGHTS NW, ALBERTA, T2P 3N9. No: 2011840176. CALGARY ALBERTA, T3A 5G1. No: 2011840713.

1184019 ALBERTA LTD. Numbered Alberta 1184072 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 JUL 27 Registered Corporation Incorporated 2005 JUL 27 Registered Address: 1018C HAMMOND AVE., CROSSFIELD Address: 58 HAMPSTEAD CIRCLE N.W., CALGARY ALBERTA, T0M 0S0. No: 2011840192. ALBERTA, T3A 5P1. No: 2011840721.

1184024 ALBERTA LTD. Numbered Alberta 1184075 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 JUL 27 Registered Corporation Incorporated 2005 JUL 28 Registered Address: 800, 736-6 AVENUE S.W., CALGARY Address: 3000, 237 - 4TH AVENUE SW, CALGARY ALBERTA, T2P 3T7. No: 2011840242. ALBERTA, T2P 4X7. No: 2011840754.

1184026 ALBERTA LTD. Numbered Alberta 1184077 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 JUL 27 Registered Corporation Incorporated 2005 JUL 27 Registered Address: 17731 - 103 AVENUE, EDMONTON Address: 8512-68 AVENUE, NW, EDMONTON ALBERTA, T5S 1N8. No: 2011840267. ALBERTA, T6E 0P8. No: 2011840770.

1184027 ALBERTA INC. Numbered Alberta 1184087 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 JUL 27 Registered Corporation Incorporated 2005 JUL 28 Registered Address: 41 GREEN WOOD WAY, SHERWOOD Address: #4, 71 HUNTLEY CLOSE NE, CALGARY PARK ALBERTA, T8A 0J4. No: 2011840275. ALBERTA, T2K 4Z3. No: 2011840879.

1184029 ALBERTA LTD. Numbered Alberta 1184090 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 JUL 27 Registered Corporation Incorporated 2005 JUL 27 Registered Address: 1018C HAMMOND AVE., CROSSFIELD Address: 22 MACEWAN RIDGE PLACE N.W., ALBERTA, T0M 0S0. No: 2011840291. CALGARY ALBERTA, T3K 3M1. No: 2011840903.

1184031 ALBERTA LTD. Numbered Alberta 1184091 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 JUL 29 Registered Corporation Incorporated 2005 JUL 27 Registered Address: 18 WESTPARK ROAD, FORT Address: #600, 12220 STONY PLAIN ROAD, SASKATCHEWAN ALBERTA, T8L 3X2. No: EDMONTON ALBERTA, T5N 3Y4. No: 2011840911. 2011840317. 1184102 ALBERTA LTD. Numbered Alberta 1184034 ALBERTA INC. Numbered Alberta Corporation Incorporated 2005 JUL 29 Registered Corporation Incorporated 2005 JUL 27 Registered Address: 903B - 48 AVENUE SE, CALGARY Address: 116, 150 CHIPPEWA ROAD, SHERWOOD ALBERTA, T2G 2A7. No: 2011841026. PARK ALBERTA, T8A 6A2. No: 2011840341. 1184108 ALBERTA LTD. Numbered Alberta 1184037 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 JUL 27 Registered Corporation Incorporated 2005 JUL 27 Registered Address: SUITE 201, 17412 105 AVENUE, Address: 11000 - 93 ST., HIGH LEVEL ALBERTA, EDMONTON ALBERTA, T5S 1G4. No: 2011841083. T0H 1Z0. No: 2011840374. 1184110 ALBERTA LTD. Numbered Alberta 1184038 ALBERTA INC. Numbered Alberta Corporation Incorporated 2005 JUL 27 Registered Corporation Incorporated 2005 JUL 27 Registered Address: 15917 112B ST, EDMONTON ALBERTA, Address: 350, 52358 RR 225, SHERWOOD PARK T5X 4S9. No: 2011841109. ALBERTA, T8C 1J7. No: 2011840382. 1184124 ALBERTA LTD. Numbered Alberta 1184040 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 JUL 27 Registered Corporation Incorporated 2005 JUL 27 Registered Address: SUITE 520, 10655 SOUTHPORT ROAD SW, Address: 1018C HAMMOND AVE., CROSSFIELD CALGARY ALBERTA, T2W 4Y1. No: 2011841240. ALBERTA, T0M 0S0. No: 2011840408. 1184125 ALBERTA LTD. Numbered Alberta 1184045 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 JUL 27 Registered Corporation Incorporated 2005 JUL 27 Registered Address: 525 - 2 STREET SE, MEDICINE HAT Address: 300 HAWKSTONE CLOSE NW, CALGARY ALBERTA, T1A 0C5. No: 2011841257. ALBERTA, T3G 3P2. No: 2011840457. 1184127 ALBERTA LTD. Numbered Alberta 1184049 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 JUL 28 Registered Corporation Incorporated 2005 JUL 27 Registered Address: 4804 - 51 STREET, LAMONT ALBERTA, Address: #19, 40 RADCLIFFE CRESCENT SE, T0B 2R0. No: 2011841273. CALGARY ALBERTA, T2A 6A1. No: 2011840499. 1184129 ALBERTA LTD. Numbered Alberta 1184060 ALBERTA INC. Numbered Alberta Corporation Incorporated 2005 JUL 28 Registered Corporation Incorporated 2005 JUL 27 Registered Address: 1600. 10025 102A AVENUE, EDMONTON Address: 1550, 333 - 5 AVENUE SW, CALGARY ALBERTA, T5J 2Z2. No: 2011841299. ALBERTA, T2P 3B6. No: 2011840606.

- 2339 - THE ALBERTA GAZETTE, PART I, AUGUST 31, 2005

1184135 ALBERTA LTD. Numbered Alberta 1184178 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 JUL 28 Registered Corporation Incorporated 2005 JUL 28 Registered Address: 850, 1015 4 STREET SW, CALGARY Address: #300, 1324-17 AVENUE S.W., CALGARY ALBERTA, T2R 1J4. No: 2011841356. ALBERTA, T2T 5S8. No: 2011841786.

1184137 ALBERTA ULC Numbered Alberta 1184180 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 JUL 28 Registered Corporation Incorporated 2005 JUL 28 Registered Address: #4300 BANKERS HALL WEST, 888 - 3RD Address: 1000, 744 - 4TH AVENUE, S.W., CALGARY STREET S.W., CALGARY ALBERTA, T2P 5C5. No: ALBERTA, T2P 3T4. No: 2011841802. 2011841372. 1184184 ALBERTA LTD. Numbered Alberta 1184143 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 JUL 28 Registered Corporation Incorporated 2005 JUL 28 Registered Address: SUITE B, 220 2ND AVENUE N.W., SLAVE Address: 11402 - 71 ST., EDMONTON ALBERTA, LAKE ALBERTA, T0G 2A1. No: 2011841844. T5B 1V7. No: 2011841430. 1184188 ALBERTA LTD. Numbered Alberta 1184146 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 JUL 29 Registered Corporation Incorporated 2005 JUL 28 Registered Address: 205 NORTHLAND DRIVE, CHARD Address: 200, 10187 - 104 STREET, EDMONTON ALBERTA, T0P 1G0. No: 2011841885. ALBERTA, T5J 0Z9. No: 2011841463. 1184192 ALBERTA LTD. Numbered Alberta 1184156 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 JUL 28 Registered Corporation Incorporated 2005 JUL 28 Registered Address: 3100, 324 - 8TH AVENUE S.W., CALGARY Address: 1000, 744 - 4TH AVENUE, S.W., CALGARY ALBERTA, T2P 2Z2. No: 2011841927. ALBERTA, T2P 3T4. No: 2011841562. 1184198 ALBERTA LTD. Numbered Alberta 1184160 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 JUL 28 Registered Corporation Incorporated 2005 JUL 28 Registered Address: 110, 6940 FISHER ROAD SE, CALGARY Address: #503, 706-7 AVENUE S.W., CALGARY ALBERTA, T2H 0W3. No: 2011841984. ALBERTA, T2P 0Z1. No: 2011841604. 1184200 ALBERTA LTD. Numbered Alberta 1184162 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 JUL 28 Registered Corporation Incorporated 2005 JUL 28 Registered Address: 2 ASPEN GLEN PLACE, SPRUCE GROVE Address: 4819-118 AVE., EDMONTON ALBERTA, ALBERTA, T7X 3J9. No: 2011842008. T5W 1B9. No: 2011841620. 1184203 ALBERTA INC. Numbered Alberta 1184163 ALBERTA LTD. Numbered Alberta Corporation Continued In 2005 JUL 28 Registered Corporation Incorporated 2005 JUL 28 Registered Address: 801-10060 JASPER AVE NW, EDMONTON Address: 1000, 744 - 4TH AVENUE, S.W., CALGARY ALBERTA, T5J 3R8. No: 2011842032. ALBERTA, T2P 3T4. No: 2011841638. 1184206 ALBERTA LTD. Numbered Alberta 1184166 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 JUL 28 Registered Corporation Incorporated 2005 JUL 28 Registered Address: 51 RIVERSIDE GATE, OKOTOKS Address: 1000, 744 - 4TH AVENUE, S.W., CALGARY ALBERTA, T1S 1B2. No: 2011842065. ALBERTA, T2P 3T4. No: 2011841661. 1184213 ALBERTA INC. Numbered Alberta 1184167 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 JUL 28 Registered Corporation Incorporated 2005 JUL 28 Registered Address: 39 HARVEST GOLD PL NE, CALGARY Address: NE-36-53-01-W5 No: 2011841679. ALBERTA, T4K 3Y1. No: 2011842131.

1184172 ALBERTA LTD. Numbered Alberta 1184220 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 JUL 28 Registered Corporation Incorporated 2005 JUL 28 Registered Address: 1750-10123 99 ST NW, EDMONTON Address: 525 - 2 STREET SE, MEDICINE HAT ALBERTA, T5J 3H1. No: 2011841729. ALBERTA, T1A 0C5. No: 2011842206.

1184174 ALBERTA LTD. Numbered Alberta 1184224 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 JUL 28 Registered Corporation Incorporated 2005 JUL 28 Registered Address: 1000, 744 - 4TH AVENUE, S.W., CALGARY Address: 4712 106 STREET NW, EDMONTON ALBERTA, T2P 3T4. No: 2011841745. ALBERTA, T6H 2S6. No: 2011842248.

1184176 ALBERTA LTD. Numbered Alberta 1184226 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 JUL 28 Registered Corporation Incorporated 2005 JUL 28 Registered Address: 1000, 400 THIRD AVENUE SW, CALGARY Address: 600, 220 - 4 STREET SOUTH, LETHBRIDGE ALBERTA, T2P 4H2. No: 2011841760. ALBERTA, T1J 4J7. No: 2011842263.

1184177 ALBERTA LTD. Numbered Alberta 1184228 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 JUL 29 Registered Corporation Incorporated 2005 JUL 28 Registered Address: 903B - 48 AVENUE SE, CALGARY Address: 600, 220 - 4 STREET SOUTH, LETHBRIDGE ALBERTA, T2G 2A7. No: 2011841778. ALBERTA, T1J 4J7. No: 2011842289.

- 2340 - THE ALBERTA GAZETTE, PART I, AUGUST 31, 2005

1184233 ALBERTA LTD. Numbered Alberta 1184295 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 JUL 28 Registered Corporation Incorporated 2005 JUL 29 Registered Address: 167 VALLEY BROOK CRT NW, CALGARY Address: 5206 - 50 STREET, LEDUC ALBERTA, T9E ALBERTA, T3B 5S3. No: 2011842339. 6Z6. No: 2011842958.

1184239 ALBERTA LTD. Numbered Alberta 1184297 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 JUL 28 Registered Corporation Incorporated 2005 JUL 28 Registered Address: 28 NASH CLOSE, ST. ALBERT ALBERTA, Address: 2430 - 35 A AVE., EDMONTON ALBERTA, T8N 7E9. No: 2011842396. T6T 1V9. No: 2011842974.

1184242 ALBERTA INC. Numbered Alberta 1184303 ALBERTA INC. Numbered Alberta Corporation Incorporated 2005 JUL 28 Registered Corporation Incorporated 2005 JUL 28 Registered Address: 1110 17TH STREET SW, SUITE 202, Address: SE-34-26-01-W5M No: 2011843030. CALGARY ALBERTA, T3C 3X3. No: 2011842420. 1184304 ALBERTA LTD. Numbered Alberta 1184244 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 JUL 28 Registered Corporation Incorporated 2005 JUL 28 Registered Address: 5011 51 AVENUE, WHITECOURT Address: 11217 - 26 STREET SW, CALGARY ALBERTA, T7S 1P7. No: 2011843048. ALBERTA, T2W 5C6. No: 2011842446. 1184310 ALBERTA LTD. Numbered Alberta 1184245 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 JUL 29 Registered Corporation Incorporated 2005 JUL 28 Registered Address: 609 GRANDIN PARK TWR, 22 SIR Address: 407 CANTERVILLE DR SW, CALGARY WINSTON CHURCHILL AVE, ST. ALBERT ALBERTA, T2W 4R1. No: 2011842453. ALBERTA, T8N 1B4. No: 2011843105.

1184255 ALBERTA LTD. Numbered Alberta 1184312 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 JUL 28 Registered Corporation Incorporated 2005 JUL 28 Registered Address: 300, 10655 SOUTHPORT ROAD S.W, Address: 2500, 500 - 4TH AVENUE SW, CALGARY CALGARY ALBERTA, T2W 4Y1. No: 2011842552. ALBERTA, T2P 2V6. No: 2011843121.

1184266 ALBERTA LTD. Numbered Alberta 1184314 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 JUL 28 Registered Corporation Incorporated 2005 JUL 28 Registered Address: NE4-41-24-W4 No: 2011842669. Address: 2600, 10180 - 101 STREET, EDMONTON ALBERTA, T5J 3Y2. No: 2011843147. 1184270 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 JUL 28 Registered 1184315 ALBERTA LTD. Numbered Alberta Address: 419 HENDON DRIVE NW, CALGARY Corporation Incorporated 2005 JUL 28 Registered ALBERTA, T2K 2A1. No: 2011842701. Address: 10920 38 AVE NW, EDMONTON ALBERTA, T6J 0K7. No: 2011843154. 1184274 ALBERTA INC. Numbered Alberta Corporation Incorporated 2005 JUL 28 Registered 1184317 ALBERTA LTD. Numbered Alberta Address: 1403 - 140 SAGEWOOD BLVD, AIRDRIE Corporation Incorporated 2005 JUL 29 Registered ALBERTA, T4B 3H5. No: 2011842743. Address: 609 GRANDIN PARK TWR, 22 SIR WINSTON CHURCHILL AVE, ST. ALBERT 1184282 ALBERTA LTD. Numbered Alberta ALBERTA, T8N 1B4. No: 2011843170. Corporation Incorporated 2005 JUL 28 Registered Address: 4TH FLR., 4943 - 50TH STREET, RED DEER 1184322 ALBERTA LTD. Numbered Alberta ALBERTA, T4N 1Y1. No: 2011842826. Corporation Incorporated 2005 JUL 29 Registered Address: 609 GRANDIN PARK TWR, 22 SIR 1184284 ALBERTA LTD. Numbered Alberta WINSTON CHURCHILL AVE, ST. ALBERT Corporation Incorporated 2005 JUL 28 Registered ALBERTA, T8N 1B4. No: 2011843220. Address: 2000 SUN LIFE PLACE, 10123 - 99 STREET, EDMONTON ALBERTA, T5J 3H1. No: 2011842842. 1184323 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 JUL 28 Registered 1184287 ALBERTA LTD. Numbered Alberta Address: 10811 - 43 AVENUE NW, EDMONTON Corporation Incorporated 2005 JUL 28 Registered ALBERTA, T6J 2R3. No: 2011843238. Address: 4TH FLR., 4943 - 50TH STREET, RED DEER ALBERTA, T4N 1Y1. No: 2011842875. 1184332 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 JUL 28 Registered 1184293 ALBERTA LTD. Numbered Alberta Address: 12 SHAWFIELD WAY SW, CALGARY Corporation Incorporated 2005 JUL 28 Registered ALBERTA, T2Y 2X9. No: 2011843329. Address: 114 MORAINE RD, CANMORE ALBERTA, T1W 1J7. No: 2011842933. 1184333 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 JUL 28 Registered 1184294 ALBERTA LTD. Numbered Alberta Address: 1912 26A ST SW, CALGARY ALBERTA, Corporation Incorporated 2005 JUL 28 Registered T3E 2B7. No: 2011843337. Address: 4408 - 51 STREET, WETASKIWIN ALBERTA, T9A 1K5. No: 2011842941. 1184338 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 JUL 28 Registered Address: 100, 1501- 1 STREET SW, CALGARY ALBERTA, T2R 0W1. No: 2011843386. - 2341 - THE ALBERTA GAZETTE, PART I, AUGUST 31, 2005

1184342 ALBERTA LTD. Numbered Alberta 1184438 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 JUL 29 Registered Corporation Incorporated 2005 JUL 29 Registered Address: 1, 5401 - 49TH AVENUE, OLDS ALBERTA, Address: 2900-10180 101 ST, EDMONTON T4H 1G3. No: 2011843428. ALBERTA, T5J 3V5. No: 2011844384.

1184347 ALBERTA LTD. Numbered Alberta 1184458 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 JUL 28 Registered Corporation Incorporated 2005 JUL 29 Registered Address: 2500, 500 - 4TH AVENUE SW, CALGARY Address: 9337 - 63 AVENUE, EDMONTON ALBERTA, T2P 2V6. No: 2011843477. ALBERTA, T6E 0G2. No: 2011844582.

1184354 ALBERTA LTD. Numbered Alberta 1184463 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 JUL 29 Registered Corporation Incorporated 2005 JUL 29 Registered Address: 1. 5401 - 49TH AVENUE, OLDS ALBERTA, Address: #4 2401 13TH STREET NORTH, T4H 1G3. No: 2011843543. LETHBRIDGE ALBERTA, T1M 1C9. No: 2011844632. 1184361 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 JUL 28 Registered 1184469 ALBERTA INC. Numbered Alberta Address: 44 WHITERAM HILL NE, CALGARY Corporation Incorporated 2005 JUL 29 Registered ALBERTA, T1Y 5T2. No: 2011843618. Address: APT 203 9739 82 AVE, EDMONTON ALBERTA, T6E 1Y6. No: 2011844699. 1184367 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 JUL 29 Registered 1184471 ALBERTA LTD. Numbered Alberta Address: 3000, 700 - 9TH AVENUE S.W., CALGARY Corporation Incorporated 2005 JUL 29 Registered ALBERTA, T2P 3V4. No: 2011843675. Address: 6024 48 AVE., CAMROSE ALBERTA, T4V 0K3. No: 2011844715. 1184378 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 JUL 28 Registered 1184483 ALBERTA LTD. Numbered Alberta Address: 21 61 6 W4TH No: 2011843782. Corporation Incorporated 2005 JUL 29 Registered Address: 2819 CENTRE STREET N.W., CALGARY 1184389 ALBERTA LTD. Numbered Alberta ALBERTA, T2E 2V7. No: 2011844830. Corporation Incorporated 2005 JUL 28 Registered Address: #402, 8706 FRANKLIN AVENUE, FORT 1184485 ALBERTA LTD. Numbered Alberta MCMURRAY ALBERTA, T9H 2J6. No: 2011843899. Corporation Incorporated 2005 JUL 29 Registered Address: 2221 14 ST, COALDALE ALBERTA, T1M 1184398 ALBERTA LTD. Numbered Alberta 1E1. No: 2011844855. Corporation Incorporated 2005 JUL 28 Registered Address: 126 KINCORA PARK NW, CALGARY 1184488 ALBERTA LTD. Numbered Alberta ALBERTA, T3R 1L6. No: 2011843980. Corporation Incorporated 2005 JUL 29 Registered Address: #640, 633-6 AVENUE S.W., CALGARY 1184403 ALBERTA INC. Numbered Alberta ALBERTA, T2P 2Y5. No: 2011844889. Corporation Incorporated 2005 JUL 29 Registered Address: 17-567 EDMONTON TRAIL, AIRDRIE 1184491 ALBERTA LTD. Numbered Alberta ALBERTA, T4B 2L4. No: 2011844038. Corporation Incorporated 2005 JUL 29 Registered Address: 200, 603 - 11 AVENUE SW, CALGARY 1184404 ALBERTA LTD. Numbered Alberta ALBERTA, T2G 5N4. No: 2011844913. Corporation Incorporated 2005 JUL 29 Registered Address: 212-20 SUNPARK PLAZA SE, CALGARY 1184494 ALBERTA INC. Numbered Alberta ALBERTA, T2X 3T2. No: 2011844046. Corporation Incorporated 2005 JUL 29 Registered Address: 6, 423 14 ST S, LETHBRIDGE ALBERTA, 1184413 ALBERTA LTD. Numbered Alberta T1J 2X8. No: 2011844947. Corporation Incorporated 2005 JUL 29 Registered Address: 13907 - 127 STREET, EDMONTON 1184496 ALBERTA LTD. Numbered Alberta ALBERTA, T6V 1A8. No: 2011844137. Corporation Incorporated 2005 JUL 29 Registered Address: 451 - 1ST STREET S.E., MEDICINE HAT 1184417 ALBERTA LTD. Numbered Alberta ALBERTA, T1A 0A7. No: 2011844962. Corporation Incorporated 2005 JUL 29 Registered Address: 5525-45 AVENUE, RED DEER ALBERTA, 1184499 ALBERTA LTD. Numbered Alberta T4N 3L7. No: 2011844178. Corporation Incorporated 2005 JUL 29 Registered Address: #640, 633-6 AVENUE S.W., CALGARY 1184427 ALBERTA LTD. Numbered Alberta ALBERTA, T2P 2Y5. No: 2011844996. Corporation Incorporated 2005 JUL 29 Registered Address: 3700, 205 - 5TH AVENUE SW, CALGARY 1184506 ALBERTA LTD. Numbered Alberta ALBERTA, T2P 2V7. No: 2011844277. Corporation Incorporated 2005 JUL 29 Registered Address: 94 FIRST AVENUE WEST, TILLEY 1184428 ALBERTA LTD. Numbered Alberta ALBERTA, T1R 3K0. No: 2011845068. Corporation Incorporated 2005 JUL 29 Registered Address: NW 1-66-23 W4 No: 2011844285. 1184519 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 JUL 29 Registered 1184435 ALBERTA LTD. Numbered Alberta Address: 10605 - 172 STREET, EDMONTON Corporation Incorporated 2005 JUL 29 Registered ALBERTA, T5S 1P1. No: 2011845191. Address: SW - 32 - 30 - 22 - W4M No: 2011844350. - 2342 - THE ALBERTA GAZETTE, PART I, AUGUST 31, 2005

1184520 ALBERTA LTD. Numbered Alberta 1184571 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 JUL 29 Registered Corporation Incorporated 2005 JUL 29 Registered Address: W1/2-13-31-23-W4 No: 2011845209. Address: 6304 - 14 AVENUE, EDMONTON ALBERTA, T6L 1S4. No: 2011845712. 1184526 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 JUL 29 Registered 1184583 ALBERTA INC. Numbered Alberta Address: 1907, 4637 MACLEOD TRAIL SW, Corporation Incorporated 2005 JUL 29 Registered CALGARY ALBERTA, T2G 5C1. No: 2011845266. Address: SUITE 248, #612-500 COUNTRY HILLS BLVD. NE, CALGARY ALBERTA, T3K 5K3. No: 1184534 ALBERTA LTD. Numbered Alberta 2011845837. Corporation Incorporated 2005 JUL 29 Registered Address: 200, 508 - 24TH AVENUE SW, CALGARY 1184606 ALBERTA LTD. Numbered Alberta ALBERTA, T2S 0K4. No: 2011845340. Corporation Incorporated 2005 JUL 29 Registered Address: 450, 808 - 4 AVENUE SW, CALGARY 1184541 ALBERTA LTD. Numbered Alberta ALBERTA, T2P 3E8. No: 2011846066. Corporation Incorporated 2005 JUL 29 Registered Address: 180 KINGSWAY GARDEN MALL NW, 1184611 ALBERTA LTD. Numbered Alberta EDMONTON ALBERTA, T5G 3A6. No: 2011845415. Corporation Incorporated 2005 JUL 29 Registered Address: 5133-49 STREET, ROCKY MOUNTAIN 1184542 ALBERTA LTD. Numbered Alberta HOUSE ALBERTA, T4T 1B8. No: 2011846116. Corporation Incorporated 2005 JUL 29 Registered Address: 300, 4808 ROSS STREET, RED DEER 1184614 ALBERTA LTD. Numbered Alberta ALBERTA, T4N 1X5. No: 2011845423. Corporation Incorporated 2005 JUL 29 Registered Address: 924 HALIBURTON ROAD, EDMONTON 1184550 ALBERTA LTD. Numbered Alberta ALBERTA, T6R 2Z8. No: 2011846140. Corporation Incorporated 2005 JUL 29 Registered Address: #2 WOODCROFT PLACE, WARBURG 1184625 ALBERTA LTD. Numbered Alberta ALBERTA, T0C 2T0. No: 2011845506. Corporation Incorporated 2005 JUL 29 Registered Address: 10, 6020 - 1A STREET SW, CALGARY 1184551 ALBERTA LTD. Numbered Alberta ALBERTA, T2H 0G3. No: 2011846256. Corporation Incorporated 2005 JUL 29 Registered Address: 287 QUEEN ALEXANDRA ROAD SE, 1184626 ALBERTA LTD. Numbered Alberta CALGARY ALBERTA, T2J 3P4. No: 2011845514. Corporation Incorporated 2005 JUL 29 Registered Address: 924 HALIBURTON ROAD, EDMONTON 1184556 ALBERTA ULC Numbered Alberta ALBERTA, T6R 2Z8. No: 2011846264. Corporation Incorporated 2005 JUL 29 Registered Address: 1500, 407 - 2ND STREET S.W., CALGARY 1184627 ALBERTA LTD. Numbered Alberta ALBERTA, T2P 2Y3. No: 2011845563. Corporation Incorporated 2005 JUL 29 Registered Address: 196-3 AVENUE WEST, DRUMHELLER 1184557 ALBERTA LTD. Numbered Alberta ALBERTA, T0J0Y0. No: 2011846272. Corporation Incorporated 2005 JUL 29 Registered Address: 2250, SCOTIA 1, 10060 JASPER AVENUE, 1184632 ALBERTA LTD. Numbered Alberta EDMONTON ALBERTA, T5J 3R8. No: 2011845571. Corporation Incorporated 2005 JUL 29 Registered Address: #2, 3720 - 45TH STREET, PONOKA 1184558 ALBERTA LTD. Numbered Alberta ALBERTA, T4J 1V4. No: 2011846322. Corporation Incorporated 2005 JUL 29 Registered Address: 102, 10126-97 AVENUE, GRANDE PRAIRIE 1184636 ALBERTA LTD. Numbered Alberta ALBERTA, T8V 7X6. No: 2011845589. Corporation Incorporated 2005 JUL 29 Registered Address: 10012-101 STREET, PEACE RIVER 1184561 ALBERTA LTD. Numbered Alberta ALBERTA, T8S 1S2. No: 2011846363. Corporation Incorporated 2005 JUL 29 Registered Address: 102, 10126-97 AVENUE, GRANDE PRAIRIE 1184652 ALBERTA LTD. Numbered Alberta ALBERTA, T8V 7X6. No: 2011845613. Corporation Incorporated 2005 JUL 29 Registered Address: 90 PANORAMA HILLS GROVE NW, 1184565 ALBERTA LTD. Numbered Alberta CALGARY ALBERTA, T3K 4S1. No: 2011846520. Corporation Incorporated 2005 JUL 29 Registered Address: 102, 10126-97 AVENUE, GRANDE PRAIRIE 1184667 ALBERTA LTD. Numbered Alberta ALBERTA, T8V 7X6. No: 2011845654. Corporation Incorporated 2005 JUL 29 Registered Address: #1, 11425-95 ST., EDMONTON ALBERTA, 1184566 ALBERTA INC. Numbered Alberta T5G 1L3. No: 2011846678. Corporation Incorporated 2005 JUL 29 Registered Address: 1100 FRONTENAC AVENUE SW, 1184672 ALBERTA LTD. Numbered Alberta CALGARY ALBERTA, T2T 1B6. No: 2011845662. Corporation Incorporated 2005 JUL 29 Registered Address: 15, 100A 9705 HORTON ROAD SW, 1184570 ALBERTA ULC Numbered Alberta CALGARY ALBERTA, T2V 2X5. No: 2011846728. Corporation Incorporated 2005 JUL 29 Registered Address: 1500, 407 - 2ND STREET S.W., CALGARY 1184673 ALBERTA LTD. Numbered Alberta ALBERTA, T2P 2Y3. No: 2011845704. Corporation Incorporated 2005 JUL 29 Registered Address: 126 ARBOUR CREST HEIGHTS NW, CALGARY ALBERTA, T3G 5A4. No: 2011846736.

- 2343 - THE ALBERTA GAZETTE, PART I, AUGUST 31, 2005

1184678 ALBERTA LTD. Numbered Alberta 2036936 ONTARIO LTD. Other Prov/Territory Corps Corporation Incorporated 2005 JUL 30 Registered Registered 2005 JUL 25 Registered Address: 320, 10205 Address: 5228 VALLANCE CRES NW, CALGARY 101 STREET, EDMONTON ALBERTA, T5J 4H5. No: ALBERTA, T3A 0T6. No: 2011846785. 2111833204.

1184679 ALBERTA LTD. Numbered Alberta 2888 VENTURES LTD. Named Alberta Corporation Corporation Incorporated 2005 AUG 01 Registered Incorporated 2005 JUL 18 Registered Address: 8324 - Address: 212 MILLRISE DR SW, CALGARY 170 AVENUE, EDMONTON ALBERTA, T5Z 3G8. ALBERTA, T2Y 2S1. No: 2011846793. No: 2011822091.

1184680 ALBERTA LTD. Numbered Alberta 3C IMPORT AND EXPORT INTERNATIONAL LTD. Corporation Incorporated 2005 JUL 30 Registered Named Alberta Corporation Incorporated 2005 JUL 26 Address: 4618 14 STREET NW, CALGARY Registered Address: 188 J. W. MANN DRIVE, FORT ALBERTA, T2K 1J6. No: 2011846801. MCMURRAY ALBERTA, T9H 5G7. No: 2011837792.

1184681 ALBERTA LTD. Numbered Alberta 4 ACES POKER INC. Named Alberta Corporation Corporation Incorporated 2005 JUL 30 Registered Incorporated 2005 JUL 22 Registered Address: 329- Address: 4816 VALIANT DRIVE NW, CALGARY 11979 40 ST SE, CALGARY ALBERTA, T2Z 4M3. ALBERTA, T3A 1X2. No: 2011846819. No: 2011795263.

1184683 ALBERTA LTD. Numbered Alberta 5125391 MANITOBA INC. Other Prov/Territory Corps Corporation Incorporated 2005 JUL 30 Registered Registered 2005 JUL 26 Registered Address: 2900- Address: TWP 487 RR 254 LOT 29, LEDUC 10180 101 ST, EDMONTON ALBERTA, T5J 3V5. No: ALBERTA, T9E 2X1. No: 2011846835. 2111837742.

1184689 ALBERTA LTD. Numbered Alberta 6391281 CANADA INC. Federal Corporation Corporation Incorporated 2005 JUL 30 Registered Registered 2005 JUL 26 Registered Address: 308, 804- Address: 9103 69 ST, EDMONTON ALBERTA, T6B 3RD AVENUE SW, CALGARY ALBERTA, T2P 0G9. 1V8. No: 2011846892. No: 2111815037.

1184690 ALBERTA LTD. Numbered Alberta 6396208 CANADA LIMITED Federal Corporation Corporation Incorporated 2005 JUL 30 Registered Registered 2005 JUL 19 Registered Address: 2193 Address: 16-305 CALAHOO RD, SPRUCE GROVE VIMY WAY SW, CALGARY ALBERTA, T2T 6H7. ALBERTA, T7X 3K5. No: 2011846900. No: 2111820367.

1184693 ALBERTA INC. Numbered Alberta 6407943 CANADA INC. Federal Corporation Corporation Incorporated 2005 JUL 30 Registered Registered 2005 JUL 26 Registered Address: 1900, 333 - Address: 98 HOWSON CRES, EDMONTON 7 AVENUE SW, CALGARY ALBERTA, T2P 2Z1. No: ALBERTA, T5A 4T9. No: 2011846934. 2111835548.

1184695 ALBERTA LTD. Numbered Alberta 6419887 CANADA INC. Federal Corporation Corporation Incorporated 2005 JUL 30 Registered Registered 2005 JUL 27 Registered Address: 1200, 425 - Address: 2024 MORRIS ROAD, AIRDRIE ALBERTA, 1ST STREET S.W., CALGARY ALBERTA, T2P 3L8. T4A 1V9. No: 2011846959. No: 2111840688.

1184697 ALBERTA LTD. Numbered Alberta 6419976 CANADA INC. Federal Corporation Corporation Incorporated 2005 JUL 30 Registered Registered 2005 JUL 27 Registered Address: 1200, 425 - Address: 8507 ATHABASCA STREET SE, CALGARY 1ST STREET S.W., CALGARY ALBERTA, T2P 3L8. ALBERTA, T2H 1S2. No: 2011846975. No: 2111840472.

1184699 ALBERTA LTD. Numbered Alberta 6T ENTERPRISES LTD. Named Alberta Corporation Corporation Incorporated 2005 JUL 30 Registered Incorporated 2005 JUL 29 Registered Address: 5208 52 Address: 10003 BIGGS AVE, FT. MCMURRAY AVE, DRAYTON VALLEY ALBERTA, T7A 1S9. No: ALBERTA, T9H 1T6. No: 2011846991. 2011844467.

1184701 ALBERTA LTD. Numbered Alberta A BLADE TO CONSIDER - EDMONTON Corporation Incorporated 2005 JUL 30 Registered ROLLERBLADE CHARITABLE FOUNDATION Address: 10003 BIGGS AVE, FT MCMURRAY Alberta Society Incorporated 2005 JUL 19 Registered ALBERTA, T9H 1T6. No: 2011847015. Address: BOX 47152 #62 EDMONTON CENTRE, EDMONTON ALBERTA, T5J 4N1. No: 5011825386. 1184704 ALBERTA INC. Numbered Alberta Corporation Incorporated 2005 JUL 30 Registered A M T PROFESSIONAL SERVICES INC. Named Address: 2412 30 AVE SW, CALGARY ALBERTA, Alberta Corporation Incorporated 2005 JUL 22 T2T 1R9. No: 2011847049. Registered Address: 24 OGMOOR CRESCENT SE, CALGARY ALBERTA, T2C 2E9. No: 2011832058. 1184705 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 JUL 30 Registered A-1 POOL AND SPA SERVICE LTD. Named Alberta Address: 31 HAWKSTONE CLOSE NW, CALGARY Corporation Incorporated 2005 JUL 27 Registered ALBERTA, T3G 3P1. No: 2011847056. Address: 6535 PENBROOKE DR SE, CALGARY ALBERTA, T2A 4S9. No: 2011840630.

- 2344 - THE ALBERTA GAZETTE, PART I, AUGUST 31, 2005

A-KODA WELDING AND CONSTRUCTION LTD. AESIR CONSULTING SERVICES INC. Named Named Alberta Corporation Incorporated 2005 JUL 20 Alberta Corporation Incorporated 2005 JUL 21 Registered Address: NE 06-055-04-W5 No: Registered Address: 548 CITADEL MEADOW BAY 2011826845. NW, CALGARY ALBERTA, T3G 4Y9. No: 2011830854. A. INGS CONTRACTING LTD. Named Alberta Corporation Incorporated 2005 JUL 19 Registered AFFINITY WORLD WIDE MARKETING LTD. Address: 4914 - 53RD STREET, ATHABASCA Named Alberta Corporation Incorporated 2005 JUL 18 ALBERTA, T9S 1L1. No: 2011815137. Registered Address: 4911 - 51ST AVENUE, OLDS ALBERTA, T4H 1P5. No: 2011822851. A. WONG PROFESSIONAL CORPORATION Optometry Professional Corporation Incorporated 2005 AGA'S PAINTING & DECORATING & DESIGN JUL 19 Registered Address: 102, 10171 CORP. Named Alberta Corporation Incorporated 2005 SASKATCHEWAN DRIVE, EDMONTON ALBERTA, JUL 25 Registered Address: 120 SUNDOWN WAY SE, T6E 4R5. No: 2011822299. CALGARY ALBERTA, T2X 3B5. No: 2011835069.

AAA EXCAVATING LTD. Named Alberta Corporation AGILE TECHNOLOGY INC. Named Alberta Incorporated 2005 JUL 21 Registered Address: 200, Corporation Incorporated 2005 JUL 18 Registered 3821 27 STREET NE, CALGARY ALBERTA, T1Y Address: 231 ANDERSON GROVE SW, CALGARY 7G2. No: 2011829161. ALBERTA, T2W 6H7. No: 2011822315.

ABC'S FOR LIFE INC. Named Alberta Corporation AIR-SERV CANADA INC. Other Prov/Territory Corps Incorporated 2005 JUL 20 Registered Address: 808- Registered 2005 JUL 28 Registered Address: 1400, 350 - 3600 BRENNER DR NW, CALGARY ALBERTA, T2L 7TH AVENUE SW, CALGARY ALBERTA, T2P 3N9. 1Y2. No: 2011828643. No: 2111841223.

ABE STAFFING SERVICES COMPANY Other AKARI CORP. Named Alberta Corporation Prov/Territory Corps Registered 2005 JUL 26 Registered Incorporated 2005 JUL 20 Registered Address: 314 - Address: 1200, 425 - 1ST STREET S.W., CALGARY 3RD STREET SOUTH, LETHBRIDGE ALBERTA, ALBERTA, T2P 3L8. No: 2111836934. T1J 1Y9. No: 2011827348.

ABUNDANTIA CARRIER ENTERPRISES INC. AKHAL PURKH HOMES LTD. Named Alberta Named Alberta Corporation Incorporated 2005 JUL 22 Corporation Incorporated 2005 JUL 26 Registered Registered Address: #8 VISTA WAY, CASA VISTA Address: 1019-105 STREET, EDMONTON ALBERTA, ESTATES, GIBBONS ALBERTA, T0A 1N0. No: T6S 6G1. No: 2011838527. 2011831852. AKHAL PURKH HOMES LTD. Named Alberta ACADIAN AIRCRAFT SALES & ACQUISITIONS Corporation Incorporated 2005 JUL 22 Registered LTD. Named Alberta Corporation Incorporated 2005 Address: 1019-105 STREET, EDMONTON ALBERTA, JUL 20 Registered Address: 700 - 1816 CROWCHILD T6S 6G1. No: 2011827736. TRAIL N.W., CALGARY ALBERTA, T2M 3Y7. No: 2011827363. ALBERTA BLOOD BOWL ASSOCIATION Alberta Society Incorporated 2005 JUL 08 Registered Address: ACCURATE SAFETY CODES INSPECTIONS LTD. 193 COVEWOOD GREEN NE, CALGARY Named Alberta Corporation Incorporated 2005 JUL 27 ALBERTA, T3K 5G6. No: 5011826921. Registered Address: 9212-27 AVE., EDMONTON ALBERTA, T6N 1B2. No: 2011840705. ALBERTA LAO CHINESE SENIOR AND YOUNG ASSOCIATION Alberta Society Incorporated 2005 JUL ACE SAFETY SERVICES INC. Named Alberta 13 Registered Address: 1026 JAMES CR, EDMONTON Corporation Incorporated 2005 JUL 19 Registered ALBERTA, T6L 6P6. No: 5011835989. Address: #202, 4825 - 47TH STREET, RED DEER ALBERTA, T4N 1R3. No: 2011824477. ALBERTA LEGAL SERVICES INC. Named Alberta Corporation Incorporated 2005 JUL 27 Registered ADAM MCDONALD WELDING SERVICES LTD. Address: 39 HUNTFORD RD NE, CALGARY Named Alberta Corporation Incorporated 2005 JUL 18 ALBERTA, T2K 3Y8. No: 2011838832. Registered Address: SUITE 1630, 10250-101 STREET, EDMONTON ALBERTA, T5J 3P4. No: 2011820491. ALBERTA RAPTOR PRESERVATION SOCIETY Alberta Society Incorporated 2005 JUL 18 Registered ADSK CANADA INC. Other Prov/Territory Corps Address: 709-53 AVE S.W., CALGARY ALBERTA, Registered 2005 JUL 18 Registered Address: 645 - 7TH T2V 0C4. No: 5011826202. AVENUE S.W. SUITE 2100, CALGARY ALBERTA, T2P 4G8. No: 2111822793. ALBERTA UNIHOCKEY FLOORBALL FEDERATION Alberta Society Incorporated 2005 JUL ADVANCED PARAMEDIC (2005) LTD. Named 08 Registered Address: #208 4245 97 STREET, Alberta Corporation Incorporated 2005 JUL 19 EDMONTON ALBERTA, T6E 5Y7. No: 5011825451. Registered Address: 800A, 10310 JASPER AVENUE, EDMONTON ALBERTA, T5J 2W4. No: 2011825409. ALEX FLOORING LTD. Named Alberta Corporation Incorporated 2005 JUL 18 Registered Address: 454 MILLRISE SQUARE SW, CALGARY ALBERTA, T2Y 4C1. No: 2011819733.

- 2345 - THE ALBERTA GAZETTE, PART I, AUGUST 31, 2005

ALFREDO BETINOL PROFESSIONAL ANAND QUALITY HOMES LTD. Named Alberta CORPORATION Chiropractic Professional Corporation Corporation Incorporated 2005 JUL 28 Registered Incorporated 2005 JUL 27 Registered Address: 121, Address: 5510 - 14 A AVENUE, EDMONTON 2640 - 52 STREET N.E., CALGARY ALBERTA, T1Y ALBERTA, T6L 2B6. No: 2011843139. 3R6. No: 2011839145. ANDREA J. WOO PROFESSIONAL CORPORATION ALGEBRAIC CRYPTOGRAPHY INC. Named Alberta Medical Professional Corporation Incorporated 2005 Corporation Incorporated 2005 JUL 27 Registered JUL 22 Registered Address: 3200, 10180 - 101 Address: #106B, 2905 UNWIN ROAD NW, STREET, EDMONTON ALBERTA, T5J 3W8. No: CALGARY ALBERTA, T2N 4M5. No: 2011840168. 2011831720.

ALL CANADIAN GEAR (2005) CORP. Named Alberta ANYTHING GOES FOR YOU INC. Named Alberta Corporation Incorporated 2005 JUL 26 Registered Corporation Incorporated 2005 JUL 29 Registered Address: 10619 124 ST NW, EDMONTON ALBERTA, Address: 1 CHARLTON CRESCENT, SHERWOOD T5N 1S5. No: 2011837487. PARK ALBERTA, T8H 1R1. No: 2011844186.

ALL-IN CONSULTING & CONTRACTING INC APP CONSULTING LTD. Named Alberta Corporation Named Alberta Corporation Incorporated 2005 JUL 27 Incorporated 2005 JUL 26 Registered Address: 147, Registered Address: 4819 - 51 STREET, STETTLER 10403 - 122 STREET, EDMONTON ALBERTA, T5N ALBERTA, T0C 2L0. No: 2011838915. 4C1. No: 2011836448.

ALLIED BIONICS INC. Other Prov/Territory Corps APRO MANAGEMENT LTD. Named Alberta Registered 2005 JUL 27 Registered Address: RR2 SITE Corporation Incorporated 2005 JUL 29 Registered 5 BOX 6, COCHRANE ALBERTA, T4C 1A2. No: Address: 200 80 CHIPPEWA ROAD, SHERWOOD 2111841215. PARK ALBERTA, T8A 4W6. No: 2011844822.

ALMADA OIL & GAS CONSULTING INC. Named AQUA ENVIRO-FRIENDLY PRODUCTS LTD. Alberta Corporation Incorporated 2005 JUL 27 Named Alberta Corporation Incorporated 2005 JUL 27 Registered Address: 452 SUNLAKE RD SE, Registered Address: 200, 9914 MORRISON STREET, CALGARY ALBERTA, T2X 3E6. No: 2011839384. FORT MCMURRAY ALBERTA, T9H 4A4. No: 2011838386. ALMOST THERE INC. Named Alberta Corporation Incorporated 2005 JUL 22 Registered Address: 16761 - ARISTOS ENERGY INC. Federal Corporation 116 STREET NW, EDMONTON ALBERTA, T5X 6B7. Registered 2005 JUL 25 Registered Address: 205 6223 2 No: 2011832769. ST SE, CALGARY ALBERTA, T2H 1J5. No: 2111835134. ALPHA OMEGA INC. Named Alberta Corporation Incorporated 2005 JUL 20 Registered Address: #1250, ARM & HAMMER COLLECTION SERVICES LTD. 639 - 5TH AVENUE SW, CALGARY ALBERTA, T2P Named Alberta Corporation Incorporated 2005 JUL 22 0M9. No: 2011827314. Registered Address: #100, 10328 - 81 AVENUE, EDMONTON ALBERTA, T6E 1X2. No: 2011832355. ALTA ASIA PROPERTIES INC. Named Alberta Corporation Incorporated 2005 JUL 26 Registered ART OF PARIS TOURS LTD. Named Alberta Address: #418, 715-5 AVENUE S.W., CALGARY Corporation Incorporated 2005 JUL 26 Registered ALBERTA, T2P 2X6. No: 2011837297. Address: 112 SUNVALE CRES SE, CALGARY ALBERTA, T2X 2S1. No: 2011836745. ALTA ASIA REALTY INC. Named Alberta Corporation Incorporated 2005 JUL 26 Registered ARTIE'S CONSULTING LTD. Named Alberta Address: #418, 715-5 AVENUE S.W., CALGARY Corporation Incorporated 2005 JUL 26 Registered ALBERTA, T2P 2X6. No: 2011837362. Address: 7147 HUNTERWOOD ROAD N.W., CALGARY ALBERTA, T2K 4J5. No: 2011836901. ALUMA SYSTEMS INTERMEDIATE HOLDINGS ULC Named Alberta Corporation Incorporated 2005 ASHBROS RENTALS LTD. Named Alberta JUL 19 Registered Address: 1900, 350 - 7TH AVENUE Corporation Incorporated 2005 JUL 22 Registered SW, CALGARY ALBERTA, T2P 3N9. No: Address: 200, 427 - 5 STREET SOUTH, LETHBRIDGE 2011824998. ALBERTA, T1J 2B6. No: 2011831902.

AMACK & MACK ENTERPRISES INC. Named ATREMA TECHNOLOGIES INC. Named Alberta Alberta Corporation Incorporated 2005 JUL 26 Corporation Incorporated 2005 JUL 21 Registered Registered Address: 1500, 10180 - 101 STREET, Address: 300, 10655 SOUTHPORT ROAD SW, EDMONTON ALBERTA, T5J 4K1. No: 2011837495. CALGARY ALBERTA, T2Y 3M6. No: 2011830979.

AMACON DEVELOPMENT (SEYMOUR) CORP. ATT GROUP INC. Named Alberta Corporation Named Alberta Corporation Continued In 2005 JUL 21 Incorporated 2005 JUL 29 Registered Address: 404- Registered Address: #1000, 400 - 3RD AVENUE S.W., 10216-124 STREET, EDMONTON ALBERTA, T5N CALGARY ALBERTA, T2P 4H2. No: 2011830037. 4A3. No: 2011844400.

AMERICAN HOLE'N ONE INC. Foreign Corporation AUGEN GENERAL PARTNER XI INC. Other Registered 2005 JUL 20 Registered Address: #2, 4716 - Prov/Territory Corps Registered 2005 JUL 25 Registered 91 AVENUE, EDMONTON ALBERTA, T6B 2L1. No: Address: 2600, 255 - 5TH AVENUE S.W., CALGARY 2111827149. ALBERTA, T2P 3G6. No: 2111836066. - 2346 - THE ALBERTA GAZETTE, PART I, AUGUST 31, 2005

AUTODETAILING.CA LTD. Named Alberta BC TERRACE MINES INC. Named Alberta Corporation Incorporated 2005 JUL 16 Registered Corporation Incorporated 2005 JUL 16 Registered Address: 9136 , EDMONTON Address: 166 COUGARSTONE CRESC. SW, ALBERTA, T5B 1G2. No: 2011821333. CALGARY ALBERTA, T3H 4Z5. No: 2011821267.

AXIS CONTEMPORARY ART INC. Named Alberta BCNS VENTURES INC. Named Alberta Corporation Corporation Incorporated 2005 JUL 28 Registered Incorporated 2005 JUL 21 Registered Address: 39 Address: 107, 100 - 7TH AVENUE SW, CALGARY COPELAND AVENUE, LANGDON ALBERTA, T0J ALBERTA, T2P 0W4. No: 2011838238. 1X2. No: 2011829781.

AZAL INTERNATIONAL INC. Named Alberta BEAMISH CONTRACTING CORP. Named Alberta Corporation Incorporated 2005 JUL 23 Registered Corporation Incorporated 2005 JUL 25 Registered Address: 8414 SILVER SPRINGS ROAD NW, Address: 6206-88 A STREET, GRANDE PRAIRIE CALGARY ALBERTA, T3B 4J6. No: 2011778756. ALBERTA, T8W 2P4. No: 2011835598.

B TUFF OILFIELD RENTAL LTD. Named Alberta BEANCOUNTERS INC. Named Alberta Corporation Corporation Incorporated 2005 JUL 28 Registered Incorporated 2005 JUL 19 Registered Address: 72 Address: NE 33 59 9 W4TH No: 2011843410. STRATTON CLOSE S.E., MEDICINE HAT ALBERTA, T1B 4S8. No: 2011826001. BABY RHYS ADVENTURE GEAR INC. Named Alberta Corporation Incorporated 2005 JUL 20 BEAR CREEK SERVICES LTD. Named Alberta Registered Address: 10058 90 AVE NW, EDMONTON Corporation Incorporated 2005 JUL 18 Registered ALBERTA, T6E 4X1. No: 2011827470. Address: 10012-101 STREET, PEACE RIVER ALBERTA, T8S 1S2. No: 2011822901. BACHTOLD ELECTRICAL SERVICES INC. Other Prov/Territory Corps Registered 2005 JUL 21 Registered BELL-IRVING GRAUER ENTERPRISE CORP. Other Address: 378 FIRST STREET, S.E./BOX 490, Prov/Territory Corps Registered 2005 JUL 20 Registered MEDICINE HAT ALBERTA, T1A0A6/TIA7G2. No: Address: 1201, 10060 JASPER AVENUE, 2111830366. EDMONTON ALBERTA, T5J 4E5. No: 2111827768.

BACKDRAFT CONSULTING INC. Named Alberta BELLEROSE PROPERTIES LTD. Named Alberta Corporation Incorporated 2005 JUL 26 Registered Corporation Incorporated 2005 JUL 29 Registered Address: 1039 CANNOCK ROAD SW, CALGARY Address: 404-10216-124 STREET, EDMONTON ALBERTA, T2W 1M6. No: 2011837206. ALBERTA, T5N 4A3. No: 2011845738.

BACKWOODS VIEW MANAGEMENT INC. Named BENCH CREEK CONTRACTING LTD. Named Alberta Corporation Incorporated 2005 JUL 22 Alberta Corporation Incorporated 2005 JUL 21 Registered Address: 10TH FLOOR, 744 - 4TH Registered Address: 320 - 41 ST., EDSON ALBERTA, AVENUE, S.W., CALGARY ALBERTA, T2P 3T4. No: T7E 1A1. No: 2011829955. 2011833437. BENCHMARK HOLDINGS INC. Named Alberta BAL TRANSPORTATION SYSTEM INC. Other Corporation Incorporated 2005 JUL 27 Registered Prov/Territory Corps Registered 2005 JUL 28 Registered Address: 10504 - 107 AVE., HIGH LEVEL ALBERTA, Address: 3007 - 57TH AVENUE S.E., CALGARY T0H 1Z0. No: 2011840515. ALBERTA, T2C 0B2. No: 2111840522. BENSON CARWELL & ASSOCIATES LIMITED BALATA (15A STREET) HOLDINGS LTD. Other Named Alberta Corporation Incorporated 2005 JUL 31 Prov/Territory Corps Registered 2005 JUL 27 Registered Registered Address: 1407 2ND STREET SW, Address: 503, 1300 - 8 STREET S.W., CALGARY CALGARY ALBERTA, T2R 0W7. No: 2011792344. ALBERTA, T2R 1B2. No: 2111840324. BEZOOYEN CONTRACTING INC. Named Alberta BARELY DRAGON SERVICES INC. Named Alberta Corporation Incorporated 2005 JUL 26 Registered Corporation Incorporated 2005 JUL 22 Registered Address: NE 32 - 8 - 19 W4M No: 2011836513. Address: 215 WESTON DRIVE, SPRUCE GROVE ALBERTA, T7X 1V1. No: 2011831076. BH EQUIPMENT OPERATIONS INC. Named Alberta Corporation Incorporated 2005 JUL 29 Registered BARIT OILFIELD SERVICES LTD. Named Alberta Address: 129-50 ST., MORINVIILE ALBERTA, T8R Corporation Incorporated 2005 JUL 20 Registered 1S1. No: 2011845951. Address: 1901 TORONTO DOMINION TOWER, 10088 102 AVENUE, EDMONTON ALBERTA, T5J BIGHORN BUILDERS LTD. Named Alberta 2Z1. No: 2011827983. Corporation Incorporated 2005 JUL 22 Registered Address: 77 BOW RIDGE DRIVE, COCHRANE BATTEN ENTERPRISES INC. Named Alberta ALBERTA, T4C 1V3. No: 2011831845. Corporation Incorporated 2005 JUL 25 Registered Address: 9208 177 STREET, EDMONTON ALBERTA, BKP X-PRESS LTD. Named Alberta Corporation T5T 3M5. No: 2011836083. Incorporated 2005 JUL 26 Registered Address: 33 FALTON DRIVE NE, CALGARY ALBERTA, T3J BAXA CORPORATION Foreign Corporation 1K6. No: 2011838451. Registered 2005 JUL 27 Registered Address: 1400, 350 - 7 AVENUE SW, CALGARY ALBERTA, T2P 3N9. No: 2111840415. - 2347 - THE ALBERTA GAZETTE, PART I, AUGUST 31, 2005

BLACKBIRD INSIGHT INC. Named Alberta BOYS AND GIRLS CLUB OF WHITECOURT AND Corporation Incorporated 2005 JUL 25 Registered DISTRICT Alberta Society Incorporated 2005 JUL 19 Address: SUITE 1000, 888 - 3RD STREET S.W., Registered Address: 48 TRADING POST TRAIL, CALGARY ALBERTA, T2P 5C5. No: 2011834229. WHITECOURT ALBERTA, T7S 1C1. No: 5011826152. BLACKTOP HOTSHOT SERVICES LTD. Named Alberta Corporation Incorporated 2005 JUL 27 BRANNAH HOLDINGS LTD. Named Alberta Registered Address: NW 12 9 7 W4 No: 2011840671. Corporation Incorporated 2005 JUL 22 Registered Address: 2800, 10060 JASPER AVENUE, BLAZE LOGGING LTD. Named Alberta Corporation EDMONTON ALBERTA, T5J 3V9. No: 2011832827. Incorporated 2005 JUL 28 Registered Address: PART OF NW5;72;9;W6 No: 2011842768. BRE INCORPORATED Named Alberta Corporation Incorporated 2005 JUL 25 Registered Address: 107 BLU APPLE RESEARCH & DEVELOPMENT INC. TARACOVE LANDING NE, CALGARY ALBERTA, Named Alberta Corporation Incorporated 2005 JUL 28 T3J 4S7. No: 2011832280. Registered Address: SE 22 59 12 W5TH No: 2011843634. BREKSHIRE PAINTING LTD. Named Alberta Corporation Incorporated 2005 JUL 20 Registered BLU-OCEAN BUILDING INC. Named Alberta Address: 11709 123 ST NW, EDMONTON ALBERTA, Corporation Incorporated 2005 JUL 29 Registered T5M 0G8. No: 2011827298. Address: 13627 - 100 AVENUE, EDMONTON ALBERTA, T5N 0J1. No: 2011844921. BRENNAN TRAINING SERVICES LTD. Named Alberta Corporation Incorporated 2005 JUL 18 BLUE SKY COATINGS LTD. Named Alberta Registered Address: NW20-39-6W5TH No: Corporation Incorporated 2005 JUL 22 Registered 2011822950. Address: 4816 - 50 AVENUE, BONNYVILLE ALBERTA, T9N 2H2. No: 2011833338. BRIAN ELECTRIC INC. Named Alberta Corporation Incorporated 2005 JUL 18 Registered Address: 18 - BLUEROCK IT MANAGEMENT LTD. Named Alberta 10630 - 83 AVENUE NW, EDMONTON ALBERTA, Corporation Incorporated 2005 JUL 28 Registered T6E 2E2. No: 2011822224. Address: 1335 SUNWOOD ROAD SE, CALGARY ALBERTA, T2X 2V8. No: 2011843717. BRIAN SANFORD CONSULTING INC. Named Alberta Corporation Incorporated 2005 JUL 28 BLUSKY ENTERPRISES LTD. Named Alberta Registered Address: 201 SCRIPPS LANDING NW, Corporation Incorporated 2005 JUL 19 Registered CALGARY ALBERTA, T3L 1W1. No: 2011843667. Address: 630, 11012 MACLEOD TRAIL S, CALGARY ALBERTA, T2J 6A5. No: 2011824980. BRIDLE ESTATES HOMEOWNERS' ASSOCIATION Non-Profit Public Company Incorporated 2005 JUL 18 BOB C. RIDLEY PROFESSIONAL CORPORATION Registered Address: 7239A FLINT ROAD SE, Dental Professional Corporation Incorporated 2005 JUL CALGARY ALBERTA, T2H 1G2. No: 5111838271. 29 Registered Address: 2600, 10180 - 101 STREET, EDMONTON ALBERTA, T5J 3Y2. No: 2011844806. BRIMAK LTD. Named Alberta Corporation Incorporated 2005 JUL 29 Registered Address: SW 25 BODY UPGRADES INC. Named Alberta Corporation 46 2 W4TH No: 2011845316. Incorporated 2005 JUL 19 Registered Address: 12121- 64 ST., EDMONTON ALBERTA, T5W 4J8. No: BROMPTON ACQUISITION CORP. Named Alberta 2011824451. Corporation Incorporated 2005 JUL 25 Registered Address: 1900, 333 - 7 AVENUE SW, CALGARY BONNETT'S ENERGY SERVICES LTD. Named ALBERTA, T2P 2Z1. No: 2011834500. Alberta Corporation Incorporated 2005 JUL 27 Registered Address: 3700, 400 - 3RD AVENUE SW, BROOKFIELD WELL SERVICES LTD. Named CALGARY ALBERTA, T2P 4H2. No: 2011838865. Alberta Corporation Incorporated 2005 JUL 28 Registered Address: NW-8-16-13-W4 No: 2011842776. BONNETT'S HOLDING CORP. Named Alberta Corporation Incorporated 2005 JUL 27 Registered BROOKLYN RANCH LTD. Named Alberta Address: 3700, 400 - 3RD AVENUE SW, CALGARY Corporation Incorporated 2005 JUL 21 Registered ALBERTA, T2P 4H2. No: 2011838766. Address: 600, 220 - 4 STREET SOUTH, LETHBRIDGE ALBERTA, T1J 4J7. No: 2011829286. BOUNCE HOUSE INC. Named Alberta Corporation Incorporated 2005 JUL 22 Registered Address: #600, BROOKMERE INVESTMENTS INC. Other 9835 - 101 AVENUE, GRANDE PRAIRIE ALBERTA, Prov/Territory Corps Registered 2005 JUL 20 Registered T8V 5V4. No: 2011831571. Address: 1200, 1015 - 4TH STREET S.W., CALGARY ALBERTA, T2R 1J4. No: 2111825523. BOX CONSTRUCTION LIMITED Named Alberta Corporation Incorporated 2005 JUL 22 Registered BROUGHTON CONSULTANT LTD. Named Alberta Address: 940, 5555 CALGARY TRAIL, EDMONTON Corporation Incorporated 2005 JUL 25 Registered ALBERTA, T6H 5P9. No: 2011774284. Address: 3303-64 STREET, CAMROSE ALBERTA, T4V 4X5. No: 2011835648.

- 2348 - THE ALBERTA GAZETTE, PART I, AUGUST 31, 2005

BRUCE & ANGIE CONSULTING SERVICES INC. CALAB STUCCO LTD. Named Alberta Corporation Named Alberta Corporation Incorporated 2005 JUL 22 Incorporated 2005 JUL 20 Registered Address: 198 Registered Address: 189 ROCKY RIDGE COVE N.W., WHITEFIELD DR NE, CALGARY ALBERTA, T1Y CALGARY ALBERTA, T3G 4L1. No: 2011831340. 5J2. No: 2011826811.

BRUCE DUNCAN ENTERPRISES INCORPORATED CALTEX ENERGY INC. Named Alberta Corporation Named Alberta Corporation Incorporated 2005 JUL 20 Incorporated 2005 JUL 27 Registered Address: 1000, Registered Address: UNIT 3, 404 FIRST STREET 400 THIRD AVENUE SW, CALGARY ALBERTA, WEST, COCHRANE ALBERTA, T4C 1B7. No: T2P 4H2. No: 2011839442. 2011828379. CAMPBELL CONTRACTING INC. Named Alberta BRUCE HOLT ENTERPRISES INC. Named Alberta Corporation Incorporated 2005 JUL 29 Registered Corporation Incorporated 2005 JUL 21 Registered Address: 4616 - 47TH AVENUE, ROCKY Address: 13 KUUSAMO KREST, SYLVAN LAKE MOUNTAIN HOUSE ALBERTA, T4T 1C8. No: ALBERTA, T4S 1S2. No: 2011829989. 2011845852.

BUCHANAN HAULING & RIGGING, INC. Foreign CAN PRO MOBILE WELDING LTD. Named Alberta Corporation Registered 2005 JUL 27 Registered Corporation Incorporated 2005 JUL 16 Registered Address: #600, 12220 STONY PLAIN ROAD, Address: 3536-12A AVENUE, EDMONTON EDMONTON ALBERTA, T5N 3Y4. No: 2111839607. ALBERTA, T6L 3L5. No: 2011821630.

BUGGTUSSLE MOTOR SPORTS INC. Named Alberta CANADIAN CO-PARENTING CENTRES Alberta Corporation Incorporated 2005 JUL 28 Registered Society Incorporated 2005 JUL 13 Registered Address: Address: 4315 51 AVENUE, PROVOST ALBERTA, SUITE 203 1019 17 AVE SW, CALGARY ALBERTA, T0B 3S0. No: 2011838949. T2T 0A7. No: 5011835070.

BULAN PICTURES INC. Named Alberta Corporation CANADIAN CONCRETE REPAIR INC. Named Incorporated 2005 JUL 16 Registered Address: 314 Alberta Corporation Incorporated 2005 JUL 26 DISCOVERY RIDGE BLVD SW, CALGARY Registered Address: 824 LAKE PLACID DRIVE SE, ALBERTA, T3H 5L8. No: 2011821598. CALGARY ALBERTA, T2J 4C2. No: 2011833684.

BULMER VENTURES INC. Named Alberta CANADIAN CONSUMERS MARKETING INC. Corporation Incorporated 2005 JUL 29 Registered Federal Corporation Registered 2005 JUL 30 Registered Address: 200 WEST TOWER, 14310 - 111 AVE., Address: 2316 22A STREET NW, CALGARY EDMONTON ALBERTA, T5M 3Z7. No: 2011842479. ALBERTA, T2M 3X5. No: 2111847063.

BURNRA WELDING LTD. Named Alberta CANADIAN DOLLAR DEALS INC. Named Alberta Corporation Incorporated 2005 JUL 18 Registered Corporation Incorporated 2005 JUL 29 Registered Address: 314 - 3RD STREET SOUTH, LETHBRIDGE Address: #200, 10350 - 172 STREET, EDMONTON ALBERTA, T1J 1Y9. No: 2011822067. ALBERTA, T5S 1G9. No: 2011845670.

BUTTERFLY INVESTMENTS LTD. Named Alberta CANADIAN GLASS & CERAMIC DECORATORS Corporation Incorporated 2005 JUL 19 Registered (2005) INC. Named Alberta Corporation Incorporated Address: 800, 736 - 6 AVENUE SW, CALGARY 2005 JUL 18 Registered Address: SUITE 1601, 333 - 11 ALBERTA, T2P 3T7. No: 2011823966. AVENUE S.W., CALGARY ALBERTA, T2R 1L9. No: 2011823610. BUYBYEHOME INC. Named Alberta Corporation Incorporated 2005 JUL 29 Registered Address: 8051 178 CANADIAN ONLINE MARKETING INC. Named STREET, EDMONTON ALBERTA, T5T 1L3. No: Alberta Corporation Incorporated 2005 JUL 29 2011844640. Registered Address: 8 4220 23 STREET NE, CALGARY ALBERTA, T23 6X7. No: 2011846413. C & T TRANSPORTATION SERVICES LTD. Named Alberta Corporation Incorporated 2005 JUL 22 CANFIL TRADESPEOPLE INC. Named Alberta Registered Address: 200 80 CHIPPEWA ROAD, Corporation Incorporated 2005 JUL 27 Registered SHERWOOD PARK ALBERTA, T8A 4W6. No: Address: 1444-17 AVENUE SW, CALGARY 2011833049. ALBERTA, T2T 0C8. No: 2011840333.

C.K. 1 ENTERPRISES INC. Named Alberta CANNON PATH ENERGY (CANADA) INC. Other Corporation Incorporated 2005 JUL 21 Registered Prov/Territory Corps Registered 2005 JUL 21 Registered Address: 300 KING STREET, SPRUCE GROVE Address: 3000, 237 - 4TH AVENUE SW, CALGARY ALBERTA, T7X 3A8. No: 2011829724. ALBERTA, T2P 4X7. No: 2111829541.

CABINET OF CALGARY LTD. Named Alberta CANTRIP CONSULTING INC. Named Alberta Corporation Incorporated 2005 JUL 24 Registered Corporation Incorporated 2005 JUL 25 Registered Address: 228 WHITESTONE CRES NE, CALGARY Address: 151 WOODACRES DRIVE SW, CALGARY ALBERTA, T1Y 1S7. No: 2011779739. ALBERTA, T2W 4V8. No: 2011829187.

CADILLAC WELDING INC. Named Alberta CANX LTD. Other Prov/Territory Corps Registered Corporation Incorporated 2005 JUL 18 Registered 2005 JUL 20 Registered Address: 3400, 350 - 7TH Address: 14220-95 AVENUE, EDMONTON AVENUE SW, CALGARY ALBERTA, T2P 3N9. No: ALBERTA, T5N 0A5. No: 2011823339. 2111827677. - 2349 - THE ALBERTA GAZETTE, PART I, AUGUST 31, 2005

CANXPRESS LTD. Other Prov/Territory Corps CELTICMONKEE CORP. Named Alberta Corporation Registered 2005 JUL 20 Registered Address: 3400, 350 - Incorporated 2005 JUL 29 Registered Address: 1400, 7TH AVENUE SW, CALGARY ALBERTA, T2P 3N9. 350 - 7TH AVENUE SW, CALGARY ALBERTA, T2P No: 2111827784. 3N9. No: 2011845845.

CAPSTONE EXTERIORS INC. Named Alberta CENTRE 32 MANAGEMENT LTD. Named Alberta Corporation Incorporated 2005 JUL 26 Registered Corporation Incorporated 2005 JUL 19 Registered Address: 30 OKOTOKS DRIVE, OKOTOKS Address: 500, 530 - 8TH AVENUE S.W., CALGARY ALBERTA, T1S 1G1. No: 2011837446. ALBERTA, T2P 3S8. No: 2011824527.

CAR-GLEN LEASING LTD. Named Alberta CHALLENGER DRYWALL SERVICES INC. Named Corporation Incorporated 2005 JUL 28 Registered Alberta Corporation Incorporated 2005 JUL 21 Address: NW 3 - 56 - 4 - W5 No: 2011843063. Registered Address: NE-26-48-24-W4 No: 2011830284.

CARBRA CONSTRUCTION LTD. Named Alberta CHANGING HOUSES PRODUCTIONS INC. Named Corporation Incorporated 2005 JUL 19 Registered Alberta Corporation Incorporated 2005 JUL 29 Address: 41 MEADOW POINT DRIVE, DEWINTON Registered Address: 1310 - 11 STREET SW, ALBERTA, T0L 0X0. No: 2011825037. CALGARY ALBERTA, T2R 1G6. No: 2011843345.

CARLISLE HOLDINGS LTD. Named Alberta CHAY-DAN TRANSPORT LTD. Named Alberta Corporation Incorporated 2005 JUL 22 Registered Corporation Incorporated 2005 JUL 28 Registered Address: 4902-51 STREET, STETTLER ALBERTA, Address: 200 WEST TOWER, 14310 - 111 AVE., T0C 2L0. No: 2011832041. EDMONTON ALBERTA, T5M 3Z7. No: 2011841364.

CARMA LTD. Named Alberta Corporation Incorporated CHIEF S.D.H. CONSTRUCTION INC. Named Alberta 2005 JUL 19 Registered Address: 7315 - 8TH STREET Corporation Incorporated 2005 JUL 28 Registered N.E., CALGARY ALBERTA, T2E 8A1. No: Address: 189 MACEWAN ROAD, EDMONTON 2011824733. ALBERTA, T6W 1R2. No: 2011842214.

CARON CUSTOM WELDING CO LTD. Named CHIP RIVER CONTRACTING LTD. Named Alberta Alberta Corporation Incorporated 2005 JUL 18 Corporation Incorporated 2005 JUL 19 Registered Registered Address: W5;RG2;TS19;SC28;SW1/4 No: Address: 1500, 10180 - 101 STREET, EDMONTON 2011817661. ALBERTA, T5J 4K1. No: 2011824659.

CARRAWAY LAND & CATTLE LTD. Named Alberta CHOATE CAPITAL CORP. Named Alberta Corporation Incorporated 2005 JUL 21 Registered Corporation Incorporated 2005 JUL 29 Registered Address: 2113 - 20 STREET, NANTON ALBERTA, Address: 1200, 700 - 2ND STREET S.W., CALGARY T0L 1R0. No: 2011826225. ALBERTA, T2P 4V5. No: 2011845597.

CASA MIA PIZZARIA LTD. Named Alberta CHOWMEINIA LTD. Federal Corporation Registered Corporation Incorporated 2005 JUL 18 Registered 2005 JUL 26 Registered Address: 148 HERITAGE Address: 136 CHAPARRAL CIRCLE S.E., CALGARY COURT, 150 CHIPPEWA ROAD, SHERWOOD PARK ALBERTA, T2X 3M2. No: 2011823313. ALBERTA, T8A 6A2. No: 2111836298.

CASORSO INDUSTRIES LTD. Named Alberta CHRISTINE MARTIN CONSULTING INC. Named Corporation Incorporated 2005 JUL 25 Registered Alberta Corporation Incorporated 2005 JUL 28 Address: 5135 - 48 STREET, ROCKY MOUNTAIN Registered Address: 102, 1026 - 12 AVENUE SW, HOUSE ALBERTA, T4T 1M4. No: 2011835267. CALGARY ALBERTA, T2R 0J6. No: 2011843923.

CASTLE BUILT HOMES LTD. Named Alberta CINCH VENTURES LTD. Named Alberta Corporation Corporation Incorporated 2005 JUL 29 Registered Incorporated 2005 JUL 28 Registered Address: 225 - Address: 2524 - 131 AVENUE, EDMONTON 1ST AVENUE N.W., AIRDRIE ALBERTA, T4B 2B8. ALBERTA, T5A 3Z1. No: 2011845134. No: 2011842404.

CASTLE MOUNTAIN PRODUCTIONS INC. Named CIRCLES OF TRUST & COURAGE - ALBERTA Non- Alberta Corporation Incorporated 2005 JUL 25 Profit Private Company Incorporated 2005 JUN 29 Registered Address: 1255 BERKLEY DRIVE NW, Registered Address: 239-15TH AVE NW, CALGARY CALGARY ALBERTA, T3K 1Z1. No: 2011835952. ALBERTA, T2M 0H1. No: 5111830450.

CASTLE VENTURES INC. Named Alberta Corporation CITI CENTRE INVESTMENTS INC. Named Alberta Incorporated 2005 JUL 20 Registered Address: UNIT 3, Corporation Incorporated 2005 JUL 21 Registered 404 FIRST STREET WEST, COCHRANE ALBERTA, Address: 620, 1207-11 AVE SW, CALGARY T4C 1B7. No: 2011828452. ALBERTA, T3C 0M5. No: 2011829278.

CBK INVESTMENTS INC. Named Alberta Corporation CITY CORE SUPPLIES LTD. Named Alberta Incorporated 2005 JUL 27 Registered Address: 850, Corporation Incorporated 2005 JUL 29 Registered 1015 - 4 STREET SW, CALGARY ALBERTA, T2R Address: 1500, 736 - 6TH AVENUE S.W., CALGARY 1J4. No: 2011839434. ALBERTA, T2P 3T7. No: 2011846041.

- 2350 - THE ALBERTA GAZETTE, PART I, AUGUST 31, 2005

CITY LINE CONSTRUCTION LTD. Named Alberta CORNERSTONE QUALITY HOMES INC. Named Corporation Incorporated 2005 JUL 22 Registered Alberta Corporation Incorporated 2005 JUL 22 Address: 1515 HASWELL CLOSE, EDMONTON Registered Address: 3 AKINS DR., ST. ALBERT ALBERTA, T6R 3J4. No: 2011832843. ALBERTA, T8N 2H6. No: 2011832272.

CLEWS FARMS INC. Other Prov/Territory Corps CORPORATE AND COMMUNITY SOLUTIONS INC. Registered 2005 JUL 19 Registered Address: 4TH FLR., Named Alberta Corporation Incorporated 2005 JUL 27 4943 - 50TH STREET, RED DEER ALBERTA, T4N Registered Address: 172 SCANDIA HILL NW, 1Y1. No: 2111825416. CALGARY ALBERTA, T3L 1T8. No: 2011841232.

CLINTS SUPERVISION LTD. Named Alberta CORTEL ENTERPRISES INC. Named Alberta Corporation Incorporated 2005 JUL 22 Registered Corporation Incorporated 2005 AUG 01 Registered Address: NW 16-65-22 W4 No: 2011830789. Address: 2500-10155 102 ST NW, EDMONTON ALBERTA, T5J 4G8. No: 2011839061. CMT HOLDINGS LTD. Named Alberta Corporation Incorporated 2005 JUL 27 Registered Address: 102, COSMETICA LASER CENTRE INC. Named Alberta 10171 SASKATCHEWAN DRIVE, EDMONTON Corporation Incorporated 2005 JUL 27 Registered ALBERTA, T6E 4R5. No: 2011836794. Address: 147, 10403 - 122 STREET, EDMONTON ALBERTA, T5N 4C1. No: 2011839020. COHO OILFIELD SERVICES LTD. Named Alberta Corporation Incorporated 2005 JUL 21 Registered COSTELLO HOLDINGS INC. Named Alberta Address: 102, 10126 - 97 AVENUE, GRANDE Corporation Incorporated 2005 JUL 19 Registered PRAIRIE ALBERTA, T8V 7X6. No: 2011830060. Address: 51 - 10030 OAKMOOR WAY SW, CALGARY ALBERTA, T2V 4S8. No: 2011820269. COLIE-BEAR HOLDINGS INC. Named Alberta Corporation Incorporated 2005 JUL 19 Registered COUNTERTOPS PLUS INC. Named Alberta Address: SE 8-70-22 W4 No: 2011815186. Corporation Incorporated 2005 JUL 28 Registered Address: 212 - 9714 MAIN STREET, FORT COLSTINE HOLDINGS INC. Named Alberta MCMURRAY ALBERTA, T9H 1T6. No: 2011841448. Corporation Incorporated 2005 JUL 22 Registered Address: 2, 649 MAIN STREET NORTH, AIRDRIE COWBOY JO LIMITED Named Alberta Corporation ALBERTA, T4B 1Z5. No: 2011831753. Incorporated 2005 JUL 26 Registered Address: 1200, 1015 - 4TH STREET S.W., CALGARY ALBERTA, COMFORT COLLISION & RESTORATION LTD. T2R 1J4. No: 2011837867. Named Alberta Corporation Incorporated 2005 JUL 22 Registered Address: SW 25-38-28 W4 No: 2011832330. CPVC BLACKCOMB INC. Named Alberta Corporation Incorporated 2005 JUL 26 Registered Address: 3100, COMMON SENSE CLEANERS LTD. Named Alberta 324 - 8TH AVENUE S.W., CALGARY ALBERTA, Corporation Incorporated 2005 JUL 21 Registered T2P 2Z2. No: 2011837701. Address: 1104 SIENNA PARK GREEN SW, CALGARY ALBERTA, T3H 3N7. No: 2011828726. CRAIG OZIPKO FARMS LTD. Named Alberta Corporation Incorporated 2005 JUL 22 Registered CONCENTRIC PUBLIC AFFAIRS INC. Named Address: SW 29 - 5 - 724 - W4 No: 2011824717. Alberta Corporation Incorporated 2005 JUL 26 Registered Address: 7940 SPRINGBANK BLVD. S.W., CRAIG WARRINGTON LIMITED Named Alberta CALGARY ALBERTA, T3H 4L9. No: 2011838121. Corporation Incorporated 2005 JUL 28 Registered Address: 105, 2411 - 4 STREET NW, CALGARY CONCEPTSPORT CONSULTING INC. Named Alberta ALBERTA, T2M 2Z8. No: 2011843964. Corporation Incorporated 2005 JUL 27 Registered Address: 244064 RANGE ROAD 31, CALGARY CREATIVE PLAY DAYCARE AND PRE-SCHOOL ALBERTA, T3Z 3L8. No: 2011839178. LTD. Named Alberta Corporation Incorporated 2005 JUL 20 Registered Address: 217 HARVEST ROSE CONSPIRACY OF ONE HOLDINGS LTD. Named CIRCLE NE, CALGARY ALBERTA, T3K 4P5. No: Alberta Corporation Incorporated 2005 JUL 29 2011827686. Registered Address: 1400, 350 - 7TH AVENUE SW, CALGARY ALBERTA, T2P 3N9. No: 2011846058. CREDO CAPITAL CORP. Named Alberta Corporation Incorporated 2005 JUL 27 Registered Address: 605, 734 COOPERATIEVE CENTRALE RAIFFEISEN- - 7 AVENUE SW, CALGARY ALBERTA, T2P 3P8. BOERENLEENBANK B.A. INC. Foreign Corporation No: 2011838980. Registered 2005 JUL 27 Registered Address: 3500, 855 - 2 STREET SW, CALGARY ALBERTA, T2P 4J8. No: CRESCENT HIGHTS CONVENIENCE STORE LTD. 2111833253. Named Alberta Corporation Incorporated 2005 JUL 27 Registered Address: 1330 42ND STREET SE, CORNER GAS LTD. Named Alberta Corporation CALGARY ALBERTA, T2A 1L6. No: 2011839111. Incorporated 2005 JUL 28 Registered Address: 10915 170 ST NW, EDMONTON ALBERTA, T5P 1C3. No: CRITICS CHOICE CATERING (ALBERTA) LTD. 2011842636. Named Alberta Corporation Incorporated 2005 JUL 28 Registered Address: 500-3200 GLENMORE TRAIL SE, CALGARY ALBERTA, T2C 4V7. No: 2011843725.

- 2351 - THE ALBERTA GAZETTE, PART I, AUGUST 31, 2005

CROSSFIELD STEEL INC. Named Alberta Corporation DAISY N LEE PROFESSIONAL CORPORATION Incorporated 2005 JUL 19 Registered Address: 51 Certified Management Accounting Professional MCCOOL CR, CROSSFIELD ALBERTA, T0M 0M0. Corporation Incorporated 2005 JUL 21 Registered No: 2011820210. Address: 424 SCHUBERT PLACE NW, CALGARY ALBERTA, T3L 1X3. No: 2011826316. CROWN RESEARCH & CONSULTING CORP. Named Alberta Corporation Incorporated 2005 JUL 19 DALE SHAW CUSTOM FINISHING LTD. Named Registered Address: 9629 - 86 ST., EDMONTON Alberta Corporation Incorporated 2005 JUL 27 ALBERTA, T6C 3E5. No: 2011824469. Registered Address: 272 KINCORA HEIGHTS NW, CALGARY ALBERTA, T3R 1N6. No: 2011840861. CROWSNEST FOREST PRODUCTS LTD. Named Alberta Corporation Incorporated 2005 JUL 19 DAN RICHARDS FARM & TRANSPORT LTD. Registered Address: #5, 201 GRAND BOULEVARD, Named Alberta Corporation Incorporated 2005 JUL 19 COCHRANE ALBERTA, T4C 2G4. No: 2011825656. Registered Address: NE-16-73-8-W6M No: 2011825193. CRYSTAL LAKE CONTRACTING LTD. Named Alberta Corporation Incorporated 2005 JUL 27 DARWELL LOUNGE & RESTAURANT LTD. Named Registered Address: 8821 118 AVE, GRANDE Alberta Corporation Incorporated 2005 JUL 21 PRAIRIE ALBERTA, T8X 1M3. No: 2011838741. Registered Address: 102, 5300 - 50 STREET, STONY PLAIN ALBERTA, T7Z 1T8. No: 2011829559. CSEG FOUNDATION Non-Profit Private Company Incorporated 2005 JUL 13 Registered Address: 905, DAVID HAMELIN CONTRACTING LTD. Named 510-5TH STREET SW, CALGARY ALBERTA, T2P Alberta Corporation Incorporated 2005 JUL 19 3S2. No: 5111836002. Registered Address: PLAN 8520247 BLOCK 2 LOT24 No: 2011826415. CUFFLEY DRYWALL INC. Named Alberta Corporation Incorporated 2005 JUL 19 Registered DAVID TUSK PRODUCTIONS INC. Named Alberta Address: 7 EDGEHILL BAY NW, CALGARY Corporation Incorporated 2005 JUL 27 Registered ALBERTA, T3A 2X2. No: 2011825839. Address: 108 BIG SPRINGS HILL SE, AIRDRIE ALBERTA, T4A 1K5. No: 2011838683. CUSTOM NITROGEN SERVICE INC. Named Alberta Corporation Incorporated 2005 JUL 25 Registered DAVID W. FENTON PROFESSIONAL Address: 404-10216-124 STREET, EDMONTON CORPORATION Medical Professional Corporation ALBERTA, T5N 4A3. No: 2011834351. Continued In 2005 JUL 19 Registered Address: 11019- 85 AVENUE, EDMONTON ALBERTA, T6G 0W5. CVC OIL & GAS SERVICES LTD. Named Alberta No: 2011824428. Corporation Incorporated 2005 JUL 25 Registered Address: 112 ARBOUR LAKE WAY NW, CALGARY DAVIDSON MILK HAULING LTD. Named Alberta ALBERTA, T3G 3S8. No: 2011834716. Corporation Incorporated 2005 JUL 18 Registered Address: 52056 RANGE ROAD 222, SHERWOOD CVW INDUSTRIES INC. Named Alberta Corporation PARK ALBERTA, T8C 1A2. No: 2011822158. Incorporated 2005 JUL 27 Registered Address: 122 DUBOIS CRES, RED DEER ALBERTA, T4R 3H9. DAVINDER TRUCKING COMPANY LTD. Named No: 2011840614. Alberta Corporation Incorporated 2005 JUL 21 Registered Address: 7266 LAGUNA WAY NE, CYPRESS HILLS RESOURCE CORP. Named Alberta CALGARY ALBERTA, T1Y 7C8. No: 2011829229. Corporation Continued In 2005 JUL 26 Registered Address: #1900, 736 - 6TH AVENUE S.W., CALGARY DAWNCO DEVELOPMENTS INC. Named Alberta ALBERTA, T2P 3T7. No: 2011836174. Corporation Incorporated 2005 JUL 20 Registered Address: 106 RIVER RIDGE ESTATES, DRAYTON D. MUNRO PHARMACY LTD. Named Alberta VALLEY ALBERTA, T7A 1R4. No: 2011824790. Corporation Incorporated 2005 JUL 27 Registered Address: 101, 4836 ROSS STREET, RED DEER DCJJ INVESTMENTS LTD. Named Alberta ALBERTA, T4N 1X4. No: 2011839483. Corporation Incorporated 2005 JUL 29 Registered Address: 9419 98 ST, FORT SASKATCHEWAN D.J. HILTZ CONTRACTING INC. Named Alberta ALBERTA, T8L 1T2. No: 2011844988. Corporation Incorporated 2005 JUL 29 Registered Address: 1310-231 MARMOT CRES., BANFF DCM INTERNATIONAL AERO STRUCTURES INC. ALBERTA, T1L 1G4. No: 2011844327. Named Alberta Corporation Incorporated 2005 JUL 26 Registered Address: 148 WEST CREEK CLOSE, D.M.C. EXPRESS LTD. Named Alberta Corporation CHESTERMERE ALBERTA, T1X 1M3. No: Incorporated 2005 JUL 26 Registered Address: 1009 2011836406. 10TH AVE SE, SLAVE LAKE ALBERTA, T0G 2A3. No: 2011836463. DECKER PROPERTY MANAGEMENT INC. Named Alberta Corporation Incorporated 2005 JUL 21 D2D ENTERPRISES LTD. Named Alberta Corporation Registered Address: 5011 - 50 STREET, STONY Incorporated 2005 JUL 26 Registered Address: 89 PLAIN ALBERTA, T7Z 1T3. No: 2011828932. SUNMILLS DR SE, CALGARY ALBERTA, T2X 2R4. No: 2011837776.

- 2352 - THE ALBERTA GAZETTE, PART I, AUGUST 31, 2005

DEEP VALLEY OUTFITTERS LTD. Named Alberta DIGITIZING SOLUTIONS LTD. Named Alberta Corporation Incorporated 2005 JUL 21 Registered Corporation Incorporated 2005 JUL 28 Registered Address: 1101 BELL TOWER, 10104 - 103 AVENUE, Address: 639 SILVER BERRY ROAD, NW, EDMONTON ALBERTA, T5J 0H8. No: 2011830656. EDMONTON ALBERTA, T6T 1X6. No: 2011843691.

DEEVES PLUMBING & GAS FITTING LTD. Named DIMAR VENTURES LTD. Named Alberta Corporation Alberta Corporation Incorporated 2005 JUL 18 Incorporated 2005 JUL 29 Registered Address: 159 Registered Address: 500, 10655 SOUTHPORT RD SW, LAKESIDE GREENS COURT, CHESTERMERE CALGARY ALBERTA, T2W 4Y1. No: 2011823446. ALBERTA, T1X 1C7. No: 2011846488.

DEFENCE AND SECURITY CONSULTANTS INC. DISCOM SOLUTIONS INC. Named Alberta Named Alberta Corporation Incorporated 2005 JUL 19 Corporation Incorporated 2005 JUL 22 Registered Registered Address: 2380, 440 - 2ND AVENUE SW, Address: 216 CENTERVILLE DRIVE S.W., CALGARY ALBERTA, T2P 5E9. No: 2011822448. CALGARY ALBERTA, T2W 3X2. No: 2011830888.

DEFINED LINES WELDING LTD. Named Alberta DISTURB EXCAVATING INC. Named Alberta Corporation Incorporated 2005 JUL 28 Registered Corporation Incorporated 2005 JUL 28 Registered Address: 405-10303 105 ST NW, EDMONTON Address: 11, 5125 - 50 AVENUE, VERMILION ALBERTA, T5J 5G3. No: 2011842347. ALBERTA, T9X 1A8. No: 2011841570.

DELBURNE SCHOOL PARENT ADVISORY DIVINE HARDWOOD FLOORING (EDM.) LTD. COUNCIL Alberta Society Incorporated 2005 JUN 20 Named Alberta Corporation Incorporated 2005 JUL 28 Registered Address: BOX 280, DELBURNE Registered Address: C/O DAWE LAW OFFICE - 200, ALBERTA, T0M 0V0. No: 5011844072. 1409 EDMONTON TRAIL N.E, CALGARY ALBERTA, T2E 3K8. No: 2011842750. DENNIS COPELAND PROFESSIONAL CORPORATION Chartered Accounting Professional DLSKJ VENTURES CORP. Named Alberta Corporation Incorporated 2005 JUL 25 Registered Corporation Incorporated 2005 JUL 21 Registered Address: 4807-51 STREET, P.O. BOX 908, COLD Address: A - 220 - 42ND AVENUE S.E., CALGARY LAKE ALBERTA, T9M 1P2. No: 2011834211. ALBERTA, T2G 1Y4. No: 2011829625.

DERWIN DEVELOPMENTS INCORPORATED DOEGE BROS. LTD. Named Alberta Corporation Named Alberta Corporation Incorporated 2005 JUL 28 Incorporated 2005 JUL 20 Registered Address: 48 Registered Address: 9831 157 ST NW, EDMONTON TUSCANY HILLS CL NW, CALGARY ALBERTA, ALBERTA, T5P 2T5. No: 2011842867. T3L 2E6. No: 2011826639.

DESIGNER DREAM HOMES INC. Named Alberta DOHENY SECURITIES LIMITED Other Corporation Incorporated 2005 JUL 19 Registered Prov/Territory Corps Registered 2005 JUL 29 Registered Address: 71 CONNERS CRES, RED DEER Address: 4300, 888 - 3 STREET SW, CALGARY ALBERTA, T4P 2E4. No: 2011825581. ALBERTA, T2P 5C5. No: 2111845299.

DESTIN INSPECTION SERVICES LTD. Named DOMINION HEALTH CENTRES (OF CANADA) Alberta Corporation Incorporated 2005 JUL 28 LTD. Named Alberta Corporation Incorporated 2005 Registered Address: 62 BRIDLEWOOD PARK SW, JUL 21 Registered Address: 2700, 10155 - 102 CALGARY ALBERTA, T2Y 3R8. No: 2011838691. STREET, EDMONTON ALBERTA, T5J 4G8. No: 2011828957. DEX'S SANDBLAST & PAINTING INC. Other Prov/Territory Corps Registered 2005 JUL 22 Registered DOUBLE SHIFT CONTRACTING LTD. Named Address: 5009 - 47 STREET, PO BOX 20, Alberta Corporation Incorporated 2005 JUL 21 LLOYDMINSTER ALBERTA, T9V 0E8. No: Registered Address: 5-17-53-34W5M No: 2011829112. 2111832834. DOUGH BOYS INC. Named Alberta Corporation DGB WELDING INC. Named Alberta Corporation Incorporated 2005 JUL 21 Registered Address: 13907 - Incorporated 2005 JUL 18 Registered Address: 5714 - 127 STREET, EDMONTON ALBERTA, T6V 1A8. No: 53 STREET, VEGREVILLE ALBERTA, T9C 1J9. No: 2011830383. 2011823784. DOWN UNDER CONSULTING SERVICES LTD. DI-VAN PILOT CONTRACTING SERVICE LTD. Named Alberta Corporation Incorporated 2005 JUL 29 Named Alberta Corporation Incorporated 2005 JUL 27 Registered Address: 332 PROMINENCE HEIGHTS Registered Address: 538 TANNER DRIVE SE, SW, CALGARY ALBERTA, T3H2Z6. No: AIRDRIE ALBERTA, T4A 2E7. No: 2011838964. 2011844939.

DICK ALLSOP SERVICES LTD. Named Alberta DOWNWARD DOG INC. Named Alberta Corporation Corporation Incorporated 2005 JUL 22 Registered Incorporated 2005 JUL 21 Registered Address: 9803 149 Address: 241 - 20 MIDPARK CRESCENT S.E., ST NW, EDMONTON ALBERTA, T5P 1K5. No: CALGARY ALBERTA, T2X 1P3. No: 2011832512. 2011830581.

DIGCO LTD. Named Alberta Corporation Incorporated DP TECHNICAL SERVICES LTD. Named Alberta 2005 JUL 28 Registered Address: 314 - 2ND AVE Corporation Incorporated 2005 JUL 26 Registered WEST, HANNA ALBERTA, T0J 1P0. No: Address: APT 609, 108 - 3 AVE. S.W., CALGARY 2011843790. ALBERTA, T2P 3C7. No: 2011835788. - 2353 - THE ALBERTA GAZETTE, PART I, AUGUST 31, 2005

DRAGON FLY VENTURES INC. Named Alberta EDF 2005 GP INC. Other Prov/Territory Corps Corporation Incorporated 2005 JUL 18 Registered Registered 2005 JUL 18 Registered Address: 1500, Address: 103, 6104-172 STREET, EDMONTON 10180 - 101 STREET, EDMONTON ALBERTA, T5J ALBERTA, T6M 1J9. No: 2011823495. 4K1. No: 2111823395.

DRAGON TRANSPORT INC. Named Alberta EDMONTON SOUL WINNERS CHRISTIAN Corporation Incorporated 2005 JUL 26 Registered FELLOWSHIP Religious Society Incorporated 2005 Address: 14844 1 ST SE, CALGARY ALBERTA, T2X JUL 21 Registered Address: 97, 230-EDWARDS 1A1. No: 2011838261. DRIVE S.W., EDMONTON ALBERTA, T6X 1G7. No: 5411830481. DRAGON'S BREATH CONSULTING LTD. Named Alberta Corporation Incorporated 2005 JUL 18 EDWIN REILLY CONSULTING LTD. Named Alberta Registered Address: 4TH FLR., 4943 - 50TH STREET, Corporation Incorporated 2005 JUL 19 Registered RED DEER ALBERTA, T4N 1Y1. No: 2011821838. Address: 5116-52 AVENUE, WETASKIWIN ALBERTA, T9A 0X3. No: 2011825557. DRYWALL J.B. LTD. Named Alberta Corporation Incorporated 2005 JUL 28 Registered Address: 7392 178 EGTON MEDICAL INFORMATION SYSTEMS INC. STREET NW, EDMONTON ALBERTA, T5T 2H4. No: Named Alberta Corporation Incorporated 2005 JUL 29 2011843683. Registered Address: 2900-10180 101 ST, EDMONTON ALBERTA, T5J 3V5. No: 2011844053. DSL CUSTOM CONSULTING LTD. Named Alberta Corporation Incorporated 2005 JUL 29 Registered EJ GLOBAL SERVICES INC. Named Alberta Address: SW 15-41-27 W4 No: 2011846231. Corporation Incorporated 2005 JUL 26 Registered Address: C/O 406, 501 - 18 AVENUE S.W., DUNDEE LEDUC INDUSTRIAL (GP) INC. Named CALGARY ALBERTA, T2S 0C7. No: 2011837859. Alberta Corporation Incorporated 2005 JUL 27 Registered Address: 1900, 333 - 7 AVENUE SW, EL BONGO LTD. Named Alberta Corporation CALGARY ALBERTA, T2P 2Z1. No: 2011834401. Incorporated 2005 JUL 22 Registered Address: SUITE 601, 11012 MACLEOD TRAIL SE, CALGARY DYNAMIC ALIGNMENT INC. Named Alberta ALBERTA, T2J 6A5. No: 2011831043. Corporation Continued In 2005 AUG 01 Registered Address: 149 HERITAGE CRESCENT WEST, ELITE HOME MAINTENANCE SERVICE LTD. LETHBRIDGE ALBERTA, T1K 7A7. No: 2011832991. Named Alberta Corporation Incorporated 2005 JUL 25 Registered Address: 16 KEILLOR DRIVE, ST. DYNAMIC FRAMING INC. Named Alberta ALBERT ALBERTA, T8N 6V4. No: 2011834104. Corporation Incorporated 2005 JUL 27 Registered Address: 5824 - 37TH STREET S.W., CALGARY ELIZABETH KIERNAN HOLDINGS INC. Named ALBERTA, T3E 5M6. No: 2011839574. Alberta Corporation Incorporated 2005 JUL 28 Registered Address: 2500, 10104 - 103 AVENUE, E.D.W. OIL & GAS OPERATIONS LTD. Named EDMONTON ALBERTA, T5J 1V3. No: 2011843162. Alberta Corporation Incorporated 2005 JUL 25 Registered Address: 54 SPRUCEVIEW CRESCENT, ELK CONSULTING LTD. Named Alberta Corporation CALMAR ALBERTA, T0C 0V0. No: 2011835812. Incorporated 2005 JUL 28 Registered Address: 5133 - 49 STREET, ROCKY MOUNTAIN HOUSE EAB LOGISTICS INC. Named Alberta Corporation ALBERTA, T4T 1B8. No: 2011843535. Incorporated 2005 JUL 18 Registered Address: 59 WHITERAM GATE NE, CALGARY ALBERTA, T1Y ELLSWORTH HOLDINGS LTD. Named Alberta 5J5. No: 2011823081. Corporation Incorporated 2005 JUL 28 Registered Address: 208 - 50 AVENUE WEST, CLARESHOLM EAST ATHABASCA HISTORY BOOK SOCIETY ALBERTA, T0L 0T0. No: 2011842727. Alberta Society Incorporated 2005 JUN 29 Registered Address: 4508- 30 STREET, ATHABASCA EMECO CANADA LIMITED Named Alberta ALBERTA, T9S 1N8. No: 5011825840. Corporation Incorporated 2005 JUL 22 Registered Address: 2600, 255 - 5TH AVENUE S.W., CALGARY EAST WINDS CARIBBEAN LIMITED ALBERTA, T2P 3G6. No: 2011831951. PARTNERSHIP LTD. Named Alberta Corporation Incorporated 2005 JUL 19 Registered Address: #4300 EMPLOYEE EARLY WARNING SYSTEMS INC. BANKERS HALL WEST, 888 - 3RD STREET S.W., Named Alberta Corporation Incorporated 2005 JUL 19 CALGARY ALBERTA, T2P 5C5. No: 2011824444. Registered Address: 1200, 700 - 2ND STREET S.W., CALGARY ALBERTA, T2P 4V5. No: 2011825441. EASTERN POLY CANADA INC. Named Alberta Corporation Incorporated 2005 JUL 28 Registered EMPRESS CONSTRUCTION LTD. Named Alberta Address: 6136 MADIGAN DRIVE NE, CALGARY Corporation Incorporated 2005 JUL 19 Registered ALBERTA, T2A 4V8. No: 2011842883. Address: 82, 4003 - 98 STREET, EDMONTON ALBERTA, T6E 6M8. No: 2011824006. ECONSULTING SERVICES INCORPORATED Named Alberta Corporation Incorporated 2005 JUL 26 EN-CORE INVESTMENTS LTD. Named Alberta Registered Address: 495 ROCKY RIDGE DRIVE NW, Corporation Incorporated 2005 JUL 29 Registered CALGARY ALBERTA, T3G 5C3. No: 2011836349. Address: 1200, 1015 4TH STREET S.W., CALGARY ALBERTA, T2R 1J4. No: 2011844111.

- 2354 - THE ALBERTA GAZETTE, PART I, AUGUST 31, 2005

ENDALEO ENERGY CORPORATION Named Alberta EXPERIMENTAL AIRCRAFT ASSOCIATION, Corporation Incorporated 2005 JUL 22 Registered CHAPTER 1410, HIGH RIVER Alberta Society Address: 3500, 855 - 2 STREET SW, CALGARY Incorporated 2005 JUL 14 Registered Address: PO BOX ALBERTA, T2P 4J8. No: 2011831050. 6084, HIGH RIVER ALBERTA, T1V 1M4. No: 5011831137. ENER-G-7 CONTRACTING LTD. Named Alberta Corporation Incorporated 2005 JUL 25 Registered EXPLORER III RESOURCE MANAGEMENT Address: 5135 - 48 STREET, ROCKY MOUNTAIN LIMITED Other Prov/Territory Corps Registered 2005 HOUSE ALBERTA, T4T 1M4. No: 2011834369. JUL 18 Registered Address: 3400, 150 - 6TH AVENUE SW, CALGARY ALBERTA, T2P 3Y7. No: ENGLOBAL CANADA ULC Other Prov/Territory 2111823437. Corps Registered 2005 JUL 18 Registered Address: 1400, 350 - 7TH AVENUE S.W., CALGARY F & M DEVELOPMENT CORP. Named Alberta ALBERTA, T2P 3N9. No: 2111822546. Corporation Incorporated 2005 JUL 19 Registered Address: 105 DEER RIDGE LANE S.E., CALGARY ENGLOW INTERNATIONAL LTD. Named Alberta ALBERTA, T2J 6N3. No: 2011823982. Corporation Incorporated 2005 JUL 19 Registered Address: 1413 - 2ND STREET S.W., CALGARY FAST FORWARD SPECIALTY MOTORSPORTS ALBERTA, T2R 0W7. No: 2011824725. INC. Named Alberta Corporation Incorporated 2005 JUL 29 Registered Address: 1705 10 AVE SW, ENHANCED PRODUCTION SERVICES INC. Named CALGARY ALBERTA, T3C 0K1. No: 2011844020. Alberta Corporation Incorporated 2005 JUL 21 Registered Address: 5600 - 58 AVENUE, OLDS FERGUSON MANAGEMENT LTD. Named Alberta ALBERTA, T4H 1K4. No: 2011828882. Corporation Incorporated 2005 JUL 20 Registered Address: 3100, 324 - 8TH AVENUE S.W., CALGARY ENLIGHTENMENT PRODUCTIONS INC. Named ALBERTA, T2P 2Z2. No: 2011823297. Alberta Corporation Incorporated 2005 JUL 29 Registered Address: 1310 - 11 STREET SW, FIELD COATINGS INC. Named Alberta Corporation CALGARY ALBERTA, T2R 1G6. No: 2011843451. Incorporated 2005 JUL 20 Registered Address: 1600, 205 - 5TH AVENUE S.W., CALGARY ALBERTA, ENTERRA ENERGY II PARTNER CORP. Named T2P 2V7. No: 2011826670. Alberta Corporation Incorporated 2005 JUL 18 Registered Address: 1200, 700 - 2ND STREET S.W., FILLES DE LA SAGESSE DU CANADA Federal CALGARY ALBERTA, T2P 4V5. No: 2011822679. Corporation Registered 2005 JUL 19 Registered Address: 2900-10180 101 ST, EDMONTON ENVIRONMENTAL MANAGEMENT SERVICES ALBERTA, T5J 3V5. No: 5311821275. LTD. Named Alberta Corporation Incorporated 2005 JUL 27 Registered Address: 200, 9803 - 101 AVENUE, FITNESS ON DELIVERY INC. Named Alberta GRANDE PRAIRIE ALBERTA, T8V 0X6. No: Corporation Incorporated 2005 JUL 27 Registered 2011827090. Address: 3200, 10180 - 101 STREET, EDMONTON ALBERTA, T5J 3W8. No: 2011840622. ENVIRONMENTAL WATER OPERATIONS CONSULTING INC. Named Alberta Corporation FLOORS ARE US LTD. Named Alberta Corporation Incorporated 2005 JUL 26 Registered Address: 129 Incorporated 2005 JUL 20 Registered Address: #100 WOODGLEN PLACE, OKOTOKS ALBERTA, T1S 4310 MACLEOD TRAIL SW, CALGARY ALBERTA, 1L2. No: 2011837073. T2G 0A4. No: 2011827371.

EQUITY OPTION INC. Named Alberta Corporation FLUID IMPORTS LTD. Named Alberta Corporation Incorporated 2005 JUL 26 Registered Address: 102, Incorporated 2005 JUL 29 Registered Address: 85 10171 SASKATCHEWAN DRIVE, EDMONTON EVERGLADE CIRCLE SW, CALGARY ALBERTA, ALBERTA, T6E 4R5. No: 2011836943. T2Y 4N3. No: 2011846025.

ESERVUS.COM ONLINE SERVICES LTD. Federal FLYING J TRANSPORTATION CANADA INC. Corporation Registered 2005 JUL 20 Registered Foreign Corporation Registered 2005 JUL 19 Registered Address: 3000, 237 - 4 AVENUE SW, CALGARY Address: 3400, 150 - 6TH AVENUE SW, CALGARY ALBERTA, T2P 4X7. No: 2111827065. ALBERTA, T2P 3Y7. No: 2111820854.

ETERNITY BOOKKEEPING & ACCOUNTING FLYING STONE CANADA LTD. Federal Corporation SERVICES LTD. Named Alberta Corporation Registered 2005 JUL 28 Registered Address: 188 J.W. Incorporated 2005 JUL 30 Registered Address: BOX 5 MANN DRIVE, FORT MCURRAY ALBERTA, T9H RR2 SITE 24 No: 2011847023. 5G7. No: 2111842577.

EUROPEAN SHOE OUTLET INC. Named Alberta FORT MCKAY LEASE 90 INC. Named Alberta Corporation Incorporated 2005 JUL 21 Registered Corporation Incorporated 2005 JUL 22 Registered Address: 748 TODD LANDING, EDMONTON Address: 1500, 10665 JASPER AVENUE, ALBERTA, T6R 3C4. No: 2011828999. EDMONTON ALBERTA, T5J 3S9. No: 2011832413.

FORWARD SAFETY SERVICES INC. Named Alberta Corporation Incorporated 2005 JUL 19 Registered Address: 4718-127B AVENUE N.W., EDMONTON ALBERTA, T5A 2M9. No: 2011824766. - 2355 - THE ALBERTA GAZETTE, PART I, AUGUST 31, 2005

FOUR HORSEMEN WELDING LTD. Named Alberta GAELIC ENTERPRISES INC. Named Alberta Corporation Incorporated 2005 JUL 22 Registered Corporation Incorporated 2005 JUL 21 Registered Address: 10354 - 121 ST., EDMONTON ALBERTA, Address: 365 HIGHLAND CIRCLE, STRATHMORE T5N 1K8. No: 2011831092. ALBERTA, T1P 1V4. No: 2011830821.

FREEDOM-TO-DESIGN.COM CORP. Named Alberta GAIAN HOMES LTD. Named Alberta Corporation Corporation Incorporated 2005 JUL 21 Registered Incorporated 2005 JUL 19 Registered Address: 95 Address: #1900, 350 - 7TH AVENUE SW, CALGARY LAGUNA CIR NE, CALGARY ALBERTA, T1Y 6W3. ALBERTA, T2P 3N9. No: 2011830466. No: 2011824816.

FRONTIER FREIGHT TRANSIT SERVICES LTD. GATX RAIL CANADA WEST INC. Federal Named Alberta Corporation Incorporated 2005 JUL 29 Corporation Registered 2005 JUL 19 Registered Registered Address: 64 SPRUCEGROVE CRES, Address: 3300, 421 - 7 AVENUE SW, CALGARY AIRDRIE ALBERTA, T4B 1V6. No: 2011845118. ALBERTA, T2P 4K9. No: 2111824856.

FSI FACILITY SERVICES INC. Named Alberta GEC INSTALLATIONS INC. Named Alberta Corporation Incorporated 2005 JUL 19 Registered Corporation Incorporated 2005 JUL 29 Registered Address: NW-36-52-02-W5 No: 2011824345. Address: #600, 12220 STONY PLAIN ROAD, EDMONTON ALBERTA, T5N 3Y4. No: 2011845241. FULL VINYL JACKET INC. Named Alberta Corporation Incorporated 2005 JUL 20 Registered GEMCRAFT HOMES INC. Named Alberta Corporation Address: UNIT 3, 404 FIRST STREET WEST, Incorporated 2005 JUL 18 Registered Address: 329 COCHRANE ALBERTA, T4C 1B7. No: 2011826571. CORAL SPRINGS PLACE N.E., CALGARY ALBERTA, T3J 3P2. No: 2011822232. FUNK & SCHMIDT INTERIORS LTD. Named Alberta Corporation Incorporated 2005 JUL 22 Registered GENERAL GERDJIK EXPORT IMPORT Address: 69 MARTIN VIEW CLOSE NE, CALGARY WORLDWIDE INCORPORATED Named Alberta ALBERTA, T3J 2R8. No: 2011790660. Corporation Incorporated 2005 JUL 28 Registered Address: 513 - 18TH AVENUE SW, CALGARY FUTURE NOW ENERGY ALBERTA INC. Named ALBERTA, T2S OC6. No: 2011843956. Alberta Corporation Incorporated 2005 JUL 21 Registered Address: SUITE 200, 2047 - 34TH AVENUE GEORGE LI'S RENOVATIONS LTD. Named Alberta S.W., CALGARY ALBERTA, T2T 2C4. No: Corporation Incorporated 2005 JUL 18 Registered 2011829104. Address: 79 DALHURST WAY NW, CALGARY ALBERTA, T3A 1N9. No: 2011821960. FYA INVESTMENTS CORP. Named Alberta Corporation Incorporated 2005 JUL 23 Registered GET ON SIDE LTD. Named Alberta Corporation Address: SUITE 520, 10655 SOUTHPORT ROAD SW, Incorporated 2005 JUL 28 Registered Address: 8 CALGARY ALBERTA, T2W 4Y1. No: 2011833726. GREENWOOD PLACE, SPRUCE GROVE ALBERTA, T7X 1W8. No: 2011842255. G & E FOODS LTD. Named Alberta Corporation Incorporated 2005 JUL 27 Registered Address: 12916 - GET'R DONE CONSULTING LTD. Named Alberta 134 AVENUE, EDMONTON ALBERTA, T5L 3V5. Corporation Incorporated 2005 JUL 27 Registered No: 2011839244. Address: 9701 119 AVE, GRANDE PRAIRIE ALBERTA, T8V 3P7. No: 2011839749. G & G BOBCAT & CONCRETE SERVICES LTD. Named Alberta Corporation Incorporated 2005 JUL 20 GIZZCO INC. Named Alberta Corporation Incorporated Registered Address: 27 FALWOODPLACE NE, 2005 JUL 20 Registered Address: 205 DOUGLAS CALGARY ALBERTA, T3J 1B4. No: 2011828197. RIDGE CIR. S.E., CALGARY ALBERTA, T2Z 3C4. No: 2011828411. G D B OILFIELD HAULING LTD. Named Alberta Corporation Incorporated 2005 JUL 27 Registered GLASS TRANSITIONS, INC. Named Alberta Address: 1021 LAKELAND VILLAGE, SHERWOOD Corporation Incorporated 2005 JUL 20 Registered PARK ALBERTA, T8H 1J1. No: 2011839616. Address: 5406 - 46 ST, LACOMBE ALBERTA, T4L 1H2. No: 2011824204. G. Y. RESOURCES CANADA LIMITED Named Alberta Corporation Incorporated 2005 JUL 16 GLOBAL THRESHOLD INC. Named Alberta Registered Address: 171 EDGERIDGE CIRCLE NW, Corporation Incorporated 2005 JUL 25 Registered CALGARY ALBERTA, T3A 6H9. No: 2011809650. Address: 800, 1015- 4TH STREET SW, CALGARY ALBERTA, T2R 1J4. No: 2011835721. G.L.W. HOLDINGS INCORPORATED Named Alberta Corporation Incorporated 2005 JUL 25 Registered GLOBEVISION PHOTOGRAPHY & MODELING Address: 6824 HUNTRIDGE HILL N.E., CALGARY INC. Named Alberta Corporation Incorporated 2005 ALBERTA, T2K 4A3. No: 2011834179. JUL 29 Registered Address: #1250, 639 - 5TH AVENUE SW, CALGARY ALBERTA, T2P 0M9. No: G.P.X. SURVEYS (2005) LTD. Named Alberta 2011844202. Corporation Incorporated 2005 JUL 20 Registered Address: #1900, 736 - 6TH AVENUE S.W., CALGARY GLOBUS PROJECT LTD. Named Alberta Corporation ALBERTA, T2P 3T7. No: 2011828106. Incorporated 2005 JUL 18 Registered Address: 120-70 SHAWVILLE BLVD SW, CALGARY ALBERTA, T2Y 2Z3. No: 2011822398. - 2356 - THE ALBERTA GAZETTE, PART I, AUGUST 31, 2005

GOHOLDING INC. Other Prov/Territory Corps GRANITE ELECTRICAL LTD. Other Prov/Territory Registered 2005 JUL 20 Registered Address: 3400, 350 - Corps Registered 2005 JUL 19 Registered Address: 7TH AVENUE SW, CALGARY ALBERTA, T2P 3N9. 3400, 150 - 6TH AVENUE SW, CALGARY No: 2111827727. ALBERTA, T2P 3Y7. No: 2111825721.

GOLD SEAL ASPHALT AND DRIVEWAY LTD. GRASSROOTS CATTLE CONFERENCE Named Alberta Corporation Incorporated 2005 JUL 26 ASSOCIATION Alberta Society Incorporated 2005 JUL Registered Address: 3425 - 41 AVE, RED DEER 07 Registered Address: BOX 38, VILNA ALBERTA, ALBERTA, T4N 2X5. No: 2011837750. T0A 3L0. No: 5011822219.

GOLDCREEK OILFIELD SERVICES LTD. Named GREAT ALBERTA LAKE RESORTS LTD. Named Alberta Corporation Incorporated 2005 JUL 29 Alberta Corporation Incorporated 2005 JUL 22 Registered Address: 102, 10126-97 AVENUE, Registered Address: 1200, 1015 - 4TH STREET S.W., GRANDE PRAIRIE ALBERTA, T8V 7X6. No: CALGARY ALBERTA, T2R 1J4. No: 2011832561. 2011844459. GREAT NORTHERN CAPITAL PARTNERS INC. GOLDEN ESPRIT INVESTMENTS INC. Named Named Alberta Corporation Incorporated 2005 JUL 27 Alberta Corporation Incorporated 2005 JUL 22 Registered Address: #1900, 715-5 AVENUE S.W., Registered Address: 1201-10088 102 AVE NW, CALGARY ALBERTA, T2P 2X6. No: 2011839467. EDMONTON ALBERTA, T5J 4K2. No: 2011831233. GREATER CALGARY AMATURE FOOTBALL GOLDEN STAR CONTRACTING LTD. Named ASSOCIATION Alberta Society Incorporated 2005 JUL Alberta Corporation Incorporated 2005 JUL 18 14 Registered Address: 1200 700-2 STREET SW, Registered Address: 128 WHITESIDE CRESCENT CALGARY ALBERTA, T2P 4V5. No: 5011838207. N.E., CALGARY ALBERTA, T1Y 2A7. No: 2011823016. GREEN THOUGHT CONSTRUCTION LTD. Named Alberta Corporation Incorporated 2005 JUL 29 GOLDEN TIMES LTD. Named Alberta Corporation Registered Address: 7605-166A AVENUE, Incorporated 2005 JUL 20 Registered Address: 4004-46 EDMONTON ALBERTA, T5Z 3V7. No: 2011844905. STREET S.W., CALGARY ALBERTA, T3E 6P3. No: 2011827744. GREG BENDERA PHARMACY LTD. Named Alberta Corporation Incorporated 2005 JUL 29 Registered GOLDSTAR FLOORINGS LTD. Named Alberta Address: 4304 - 39 STREET, BONNYVILLE Corporation Incorporated 2005 JUL 21 Registered ALBERTA, T9N 2K1. No: 2011845365. Address: #8, 4539- 6TH STREET NE, CALGARY ALBERTA, T2E 3Z6. No: 2011829757. GREG SYLVESTRE PROFESSIONAL CORPORATION Chartered Accounting Professional GOODFELLOWS INVESTMENTS H.V. Corporation Incorporated 2005 JUL 28 Registered INCORPORATED Named Alberta Corporation Address: 1-5121 50 AVE, COLD LAKE ALBERTA, Incorporated 2005 JUL 19 Registered Address: 127, T9M 1P4. No: 2011841505. 6227 - 2 STREET SE, CALGARY ALBERTA, T2H 1J5. No: 2011825144. GRESMAN GENERAL LTD. Named Alberta Corporation Incorporated 2005 JUL 28 Registered GORDON SHAW CONSULTING SERVICES LTD. Address: 440, 7220 FISHER STREET SE, CALGARY Named Alberta Corporation Incorporated 2005 JUL 26 ALBERTA, T2H 2H8. No: 2011843824. Registered Address: 8031 188 STREET NW, EDMONTON ALBERTA, T5T 5B1. No: 2011836521. GREYBEARD EXPLORATION LTD. Named Alberta Corporation Incorporated 2005 JUL 22 Registered GPBC INTERNATIONAL LTD. Named Alberta Address: 1400, 350 - 7 AVENUE SW, CALGARY Corporation Incorporated 2005 JUL 28 Registered ALBERTA, T2P 3N9. No: 2011831738. Address: 122 SPATINOW DRIVE, WETASKIWIN ALBERTA, T9A 1W2. No: 2011841513. GREYWOLF OILFIELD CONSULTING LTD. Named Alberta Corporation Incorporated 2005 JUL 20 GRAND CHINA INTERNATIONAL CANADA LTD. Registered Address: NW-34-39-23-W4M No: Named Alberta Corporation Incorporated 2005 JUL 27 2011827322. Registered Address: 310A - 16 AVE. N.W., CALGARY ALBERTA, T2M 0H6. No: 2011840796. GRIFFIN OILFIELD CONSULTING LTD. Named Alberta Corporation Incorporated 2005 JUL 27 GRANDE BINGO SOCIETY Alberta Society Registered Address: 3409 23 AVE SOUTH, Incorporated 2005 JUL 12 Registered Address: 200, LETHBRIDGE ALBERTA, T1K 4K2. No: 2011839269. 9803-101 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 0X6. No: 5011829362. GRIMMSTRONG HOLDINGS CORPORATION Named Alberta Corporation Incorporated 2005 JUL 22 GRANDE CACHE CORNERSTONE MOUNTAIN Registered Address: 219-10147 112 ST NW, ASSEMBLY Religious Society Incorporated 2005 JUL EDMONTON ALBERTA, T5K 1M1. No: 2011814098. 11 Registered Address: PO BOX 358, 11001 LEONARD ST, GRANDE CACHE ALBERTA, T0E H.W. KURYLO ENTERPRISES LTD. Named Alberta 0Y0. No: 5411829400. Corporation Incorporated 2005 AUG 01 Registered Address: 10828 71 AVENUE, EDMONTON ALBERTA, T6E 0X7. No: 2011846132.

- 2357 - THE ALBERTA GAZETTE, PART I, AUGUST 31, 2005

HAIR FIRST STUDIO INC. Named Alberta HELISCENE CONSULTING INC. Named Alberta Corporation Incorporated 2005 JUL 28 Registered Corporation Incorporated 2005 JUL 25 Registered Address: 17416-100 ST., EDMONTON ALBERTA, Address: #1 WHITECOURT AIRPORT, T5X 5V7. No: 2011843550. WHITECOURT ALBERTA, T75 1P1. No: 2011835671.

HALI KIDZ INC. Named Alberta Corporation HENKA WELL TESTING SERVICES LTD. Named Incorporated 2005 JUL 28 Registered Address: 25 Alberta Corporation Incorporated 2005 JUL 29 HERITAGE LAKE BLVD, DE WINTON ALBERTA, Registered Address: 451, 234 - 5149 COUNTRY HILLS T0L OXO. No: 2011843519. BLVD. N.W., CALGARY ALBERTA, T3A 5K8. No: 2011844228. HALLIWELL CONSULTING GROUP LTD. Named Alberta Corporation Incorporated 2005 JUL 25 HFLP FINANCE III LIMITED Foreign Corporation Registered Address: 70 ORCHID CRESCENT, Registered 2005 JUL 26 Registered Address: 1400, 350 - SHERWOOD PARK ALBERTA, T8H 2E3. No: 7TH AVENUE SW, CALGARY ALBERTA, T2P 3N9. 2011833940. No: 2111836819.

HAMMERHEAD WELDING LTD. Named Alberta HG ELECTRIC LTD. Named Alberta Corporation Corporation Incorporated 2005 JUL 22 Registered Incorporated 2005 JUL 20 Registered Address: 603 - Address: #208, 3520 MILL WOODS ROAD EAST, 100 - 4 AVE S.W., CALGARY ALBERTA, T2P 3N2. NW, EDMONTON ALBERTA, T6L 6S8. No: No: 2011758428. 2011833387. HIGDON INDUSTRIES INC. Named Alberta HANDY WOMAN INC. Named Alberta Corporation Corporation Incorporated 2005 JUL 28 Registered Incorporated 2005 JUL 18 Registered Address: 11012 - Address: 160 GRECIAN PLACE, FORT MCMURRAY 109A AVENUE, EDMONTON ALBERTA, T5H 1G7. ALBERTA, T9H 2N1. No: 2011843741. No: 2011822653. HIGH ARCTIC HOLDINGS LTD. Named Alberta HANJAY INTERNATIONAL LTD. Named Alberta Corporation Incorporated 2005 JUL 20 Registered Corporation Incorporated 2005 JUL 29 Registered Address: #4300 BANKERS HALL WEST, 888 - 3RD Address: #207, 10729 - 108 STREET, EDMONTON STREET S.W., CALGARY ALBERTA, T2P 5C5. No: ALBERTA, T5J 3A4. No: 2011845936. 2011825375.

HANNON AVIATION SERVICES INC. Named HIGH PRAIRIE REMANUFACTURING LTD. Named Alberta Corporation Incorporated 2005 JUL 21 Alberta Corporation Incorporated 2005 JUL 28 Registered Address: #11 MILLCREST COURT S. W., Registered Address: 308 - 1 ST NE, CALGARY CALGARY ALBERTA, T2Y 2J2. No: 2011830375. ALBERTA, T2E 3C7. No: 2011842107.

HAPPILY EVER AFTER FILMS INC. Named Alberta HIGHLANDER ASSETS MANAGEMENT LTD. Corporation Incorporated 2005 JUL 28 Registered Named Alberta Corporation Incorporated 2005 JUL 19 Address: 500-3200 GLENMORE TRAIL SE, Registered Address: 600, 4911 - 51ST STREET, RED CALGARY ALBERTA, T2C 4V7. No: 2011843766. DEER ALBERTA, T4N 6V4. No: 2011824683.

HARLIND PRODUCTIONS INC. Named Alberta HINTON'S HEAVY EQUIPMENT TECH LTD. Named Corporation Incorporated 2005 JUL 26 Registered Alberta Corporation Incorporated 2005 JUL 20 Address: 2500, 10123 99 STREET, EDMONTON Registered Address: 118 MALIGNE PLACE, HINTON ALBERTA, T5J 3H1. No: 2011837412. ALBERTA, T7V 1J4. No: 2011827934.

HAS CONSULTING LTD. Named Alberta Corporation HK HIGH TECHNOLOGY CANADA LTD. Named Incorporated 2005 JUL 18 Registered Address: 5035 - Alberta Corporation Incorporated 2005 JUL 20 50 AVE., IRMA ALBERTA, T0B 2H0. No: Registered Address: 603 - 100 - 4 AVE S.W., 2011823578. CALGARY ALBERTA, T2P 3N2. No: 2011812480.

HEALIND OIL & GAS LIMITED Named Alberta HNT STUCCO LTD. Named Alberta Corporation Corporation Incorporated 2005 JUL 29 Registered Incorporated 2005 JUL 19 Registered Address: 1209 Address: 1400, 350 - 7 AVENUE S.W., CALGARY 52A STREET SE, CALGARY ALBERTA, T2A 1V2. ALBERTA, T2P 3N9. No: 2011844863. No: 2011822984.

HEALTH INFOMATICS SERVICES INC. Named HOLBORN ENTERPRISES INC. Named Alberta Alberta Corporation Incorporated 2005 JUL 22 Corporation Incorporated 2005 JUL 18 Registered Registered Address: 1000, 10035 - 105 STREET, Address: 888 CN TOWER, 10004 - 104 AVENUE, EDMONTON ALBERTA, T5J 3T2. No: 2011832751. EDMONTON ALBERTA, T5J 0K1. No: 2011822141.

HEARTLAND WASTE SOLUTIONS INC. Named HOLLOWAY'S CONTRACTING LTD. Named Alberta Alberta Corporation Incorporated 2005 JUL 25 Corporation Incorporated 2005 JUL 28 Registered Registered Address: UNIT B, 1923 - 5 STREET SW, Address: 116 BEARDSLEY STREET, FORT CALGARY ALBERTA, T2S 2B2. No: 2011833866. MCMURRAY ALBERTA, T9H 2T4. No: 2011843089.

HEBB OILFIELD SERVICES LTD. Named Alberta HOLTZMAN WELDING INC. Named Alberta Corporation Incorporated 2005 JUL 29 Registered Corporation Incorporated 2005 JUL 22 Registered Address: #209-4815 GAETZ AVENUE, RED DEER, Address: 47 LYNNDALE ROAD SE, CALGARY ALBERTA, T4N 4A5. No: 2011844376. ALBERTA, T2C 0T3. No: 2011833064. - 2358 - THE ALBERTA GAZETTE, PART I, AUGUST 31, 2005

HOME INVESTMENT REALTY INC. Named Alberta IDEA! 100 PRDUCTION INC. Named Alberta Corporation Incorporated 2005 JUL 22 Registered Corporation Incorporated 2005 JUL 30 Registered Address: 79 RIVERBROOK ROAD SE, CALGARY Address: 18520 STONY PLAIN RD NW, EDMONTON ALBERTA, T2C 3P7. No: 2011832959. ALBERTA, T5S 1A8. No: 2011847106.

HOME STYLE FURNISHINGS INC. Other IDL PROJECTS INC. Other Prov/Territory Corps Prov/Territory Corps Registered 2005 JUL 22 Registered Registered 2005 JUL 29 Registered Address: 600 WEST Address: 25 - 99 WYE ROAD, SHERWOOD PARK CHAMBERS, 12220 STONY PLAIN ROAD, ALBERTA, T8B 1M1. No: 2111831273. EDMONTON ALBERTA, T5N 3Y4. No: 2111844953.

HOMES BY CREATIVE DESIGN INC. Named Alberta IESI ENERGY SOLUTIONS (ALBERTA) ULC Named Corporation Incorporated 2005 JUL 21 Registered Alberta Corporation Incorporated 2005 JUL 26 Address: SUITE 1000, MANULIFE PLACE 10180 - Registered Address: 1000, 10035 - 105 STREET, 101 ST NW, EDMONTON ALBERTA, T5J 3S4. No: EDMONTON ALBERTA, T5J 3T2. No: 2011838725. 2011823800. IGOR KWETNY PROFESSIONAL CORPORATION HONEY WORLD BAKERY LTD. Named Alberta Medical Professional Corporation Incorporated 2005 Corporation Incorporated 2005 JUL 28 Registered JUL 18 Registered Address: 742 WHISTON COURT, Address: SUITE 170 COMMERCE PLACE, 10155 - EDMONTON ALBERTA, T6M 2H6. No: 2011822323. 102 ST., EDMONTON ALBERTA, T5J 4G8. No: 2011841315. IMAGINE SEMINARS INC. Named Alberta Corporation Incorporated 2005 JUL 28 Registered HOPE ENT. INC. Named Alberta Corporation Address: 204, 1533 - 15 AVENUE SW, CALGARY Incorporated 2005 JUL 18 Registered Address: 9332 85 ALBERTA, T3C 0Y1. No: 2011843881. ST, EDMONTON ALBERTA, T6C 3C8. No: 2011823073. IMPLANT DOCS INC. Named Alberta Corporation Incorporated 2005 JUL 19 Registered Address: 2500, HORIZON CONTRACTORS INC. Named Alberta 10155 - 102 STREET, EDMONTON ALBERTA, T5J Corporation Incorporated 2005 JUL 27 Registered 4G8. No: 2011825912. Address: #4, 604 CENTRE STREET, BOW ISLAND ALBERTA, T0K 0G0. No: 2011836604. INCIDENT COMMAND SYSTEM INC. Named Alberta Corporation Incorporated 2005 JUL 23 HORNET WELDING & FABRICATION LTD. Named Registered Address: UNIT 36001, 6449 CROWCHILD Alberta Corporation Incorporated 2005 JUL 18 TR SW, CALGARY ALBERTA, T3E 7C6. No: Registered Address: 3401-42 AVENUE, RED DEER 2011833817. ALBERTA, T4N 2Y7. No: 2011822125. INDUSTRIAL ALLIANCE SECURITIES INC. Federal HOTSCRUBS INC. Federal Corporation Registered Corporation Registered 2005 JUL 20 Registered 2005 JUL 18 Registered Address: 120 ROYAL Address: 4500 BANKERS HALL EAST, 855 - 2 TERRACE, EDMONTON ALBERTA, T6J 4R2. No: STREET SW, CALGARY ALBERTA, T2P 4K7. No: 2111821951. 2111824047.

HOWARD LIMOSINE INC. Named Alberta INDUSTRIOUS SOLUTIONS INC. Named Alberta Corporation Incorporated 2005 JUL 21 Registered Corporation Incorporated 2005 JUL 22 Registered Address: 94 MARTINDALE BLVD. NE, CALGARY Address: 98 BOW MEADOWS DRIVE, COCHRANE ALBERTA, T3J 2X5. No: 2011830417. ALBERTA, T4C 1N3. No: 2011831928.

HURRICANE COATINGS INCORPORATED Named INFINITY METIS CULTURAL SOCIETY Alberta Alberta Corporation Incorporated 2005 JUL 21 Society Incorporated 2005 JUL 10 Registered Address: Registered Address: 2111A - 25TH STREET, 212 9714 MAIN STRRET, FORT MCMURRAY COALDALE ALBERTA, T1M 1J4. No: 2011828916. ALBERTA, T9H 1T6. No: 5011825642.

HUTCHWORTH LTD. Named Alberta Corporation INJURY CLAIMS CONSULTANTS INC. Named Incorporated 2005 JUL 18 Registered Address: 4824 51 Alberta Corporation Incorporated 2005 JUL 19 STREET, RED DEER ALBERTA, T4N 2A5. No: Registered Address: 202 - 5268 MARLBOROUGH DR 2011821945. NE, CALGARY ALBERTA, T2A 5L5. No: 2011825391. IAMDIABETIC INC. Federal Corporation Registered 2005 JUL 26 Registered Address: 112, 80 CHIPPEWA INNOVATIVE EMPLOYER SOLUTIONS LTD. RD, SHERWOOD PARK ALBERTA, T8A 4W6. No: Named Alberta Corporation Incorporated 2005 JUL 20 2111837536. Registered Address: 300, 14925 - 111 AVENUE, EDMONTON ALBERTA, T5M 2P6. No: 2011827793. IBRAHIM MECHANICAL CONSULTING LTD. Named Alberta Corporation Incorporated 2005 JUL 28 INNOVATIVE FOOD CONCEPTS INC. Named Registered Address: 1805, 9800 HORTON RD SW, Alberta Corporation Incorporated 2005 JUL 28 CALGARY ALBERTA, T2V 5B5. No: 2011843527. Registered Address: SW 8-11-7-W4 No: 2011842412.

ICM MANAGEMENT ONE, INC. Named Alberta INNOVENG INC. Federal Corporation Registered 2005 Corporation Incorporated 2005 JUL 29 Registered JUL 16 Registered Address: 40 DOUGLAS WOODS Address: 4500, 855 - 2ND STREET S.W., CALGARY VIEW SE, CALGARY ALBERTA, T2Z 2A3. No: ALBERTA, T2P 4K7. No: 2011846397. 2111821696. - 2359 - THE ALBERTA GAZETTE, PART I, AUGUST 31, 2005

INSIDE OUT APPLIANCES INC. Named Alberta J.V EXTERIORS LTD. Named Alberta Corporation Corporation Incorporated 2005 JUL 23 Registered Incorporated 2005 JUL 20 Registered Address: 50071 Address: 4150E 14A STREET SE, CALGARY RANGE ROAD 241, LEDUC ALBERTA, T9E 2X2. ALBERTA, T2G 3L3. No: 2011833403. No: 2011827884.

INSIDE OUT CONTRACTING INC. Named Alberta J.V. DRIVER CONSTRUCTORS INC. Other Corporation Incorporated 2005 JUL 23 Registered Prov/Territory Corps Registered 2005 JUL 20 Registered Address: 4150E 14A STREET SE, CALGARY Address: 600 WEST CHAMBERS, 12220 STONY ALBERTA, T2G 3L3. No: 2011833429. PLAIN ROAD, EDMONTON ALBERTA, T5N 3Y4. No: 2111827495. INSURANCE PREMIUM FINANCE CORPORATION Named Alberta Corporation Incorporated 2005 JUL 26 J3T CATTLE INC. Named Alberta Corporation Registered Address: 1901 TORONTO DOMINION Incorporated 2005 JUL 21 Registered Address: 2113 - TOWER, 10088 102 AVENUE, EDMONTON 20 STREET, NANTON ALBERTA, T0L 1R0. No: ALBERTA, T5J 2Z1. No: 2011837552. 2011826258.

INTEGRA PROPERTY DEVELOPERS INC. Named JACO SUPERVISION LTD. Named Alberta Alberta Corporation Incorporated 2005 JUL 26 Corporation Incorporated 2005 JUL 21 Registered Registered Address: 3227 - 92 STREET, EDMONTON Address: 143 - 3RD ST. EAST, DEWBERRY ALBERTA, T6N 1B9. No: 2011836331. ALBERTA, T0B 1G0. No: 2011824626.

INTER LEASING, INC. Foreign Corporation Registered JAMES P. WAGG PROFESSIONAL CORPORATION 2005 JUL 26 Registered Address: 4200, 150 - 6TH Medical Professional Corporation Incorporated 2005 AVENUE SW, CALGARY ALBERTA, T2P 3Y7. No: JUL 25 Registered Address: 3143 104 STREET, 2111836538. EDMONTON ALBERTA, T6J 3B2. No: 2011833981.

INTERNATIONAL CROWD MANAGEMENT INC. JAVAN HOLDINGS LTD. Named Alberta Corporation Other Prov/Territory Corps Registered 2005 JUL 25 Incorporated 2005 JUL 22 Registered Address: 2800, Registered Address: 2000, 10235 - 101 STREET, 10060 JASPER AVENUE, EDMONTON ALBERTA, EDMONTON ALBERTA, T5J 3G1. No: 2111835845. T5J 3V9. No: 2011832983.

INTERNATIONAL STUCCO & PLASTERING LTD. JAVELIN CAPITAL CORP. Named Alberta Named Alberta Corporation Incorporated 2005 JUL 26 Corporation Continued In 2005 JUL 21 Registered Registered Address: 10220 50 ST NW, EDMONTON Address: 3100, 324 - 8TH AVENUE S.W., CALGARY ALBERTA, T6A 2B9. No: 2011837594. ALBERTA, T2P 2Z2. No: 2011829716.

ISOTOPE 12 INC. Named Alberta Corporation JCK MECHANICAL DRAFTING INC. Named Alberta Incorporated 2005 JUL 27 Registered Address: 6303 - Corporation Incorporated 2005 JUL 20 Registered 112 STREET, EDMONTON ALBERTA, T6H 3J7. No: Address: 164 WEST CREEK POND, CHESTERMERE 2011839517. ALBERTA, T1X 1H4. No: 2011828049.

IT WORKS MARKETING LTD. Named Alberta JEFFREY S. KAWAMURA PROFESSIONAL Corporation Incorporated 2005 JUL 19 Registered CORPORATION Chartered Accounting Professional Address: 89 SUNMILLS DRIVE SE, CALGARY Corporation Incorporated 2005 JUL 22 Registered ALBERTA, T2X 2R4. No: 2011824550. Address: 98 - 3RD AVENUE WEST, DRUMHELLER ALBERTA, T0J 0Y0. No: 2011830359. J&D CUSTOM RENOVATIONS LTD. Named Alberta Corporation Incorporated 2005 JUL 25 Registered JENASH SERVICES INC. Named Alberta Corporation Address: 106 HIGHLAND CLOSE, FORT Incorporated 2005 JUL 26 Registered Address: 35 MCMURRAY ALBERTA, T9H 3T5. No: 2011834898. TARAVISTA MEWS NE, CALGARY ALBERTA, T3J 4K2. No: 2011836455. J.F. WOLFAARDT PROFESSIONAL CORPORATION Dental Professional Corporation Incorporated 2005 JUL JENNIFER STANTE CONSULTING INC. Named 21 Registered Address: 2500-10155 102 ST NW, Alberta Corporation Incorporated 2005 JUL 20 EDMONTON ALBERTA, T5J 4G8. No: 2011830680. Registered Address: 74 HOGARTH CR. SW, CALGARY ALBERTA, T2V 3A7. No: 2011827025. J.G. BRANT ENTERPRISES INC. Named Alberta Corporation Incorporated 2005 JUL 27 Registered JER-JAM CONSTRUCTION LTD. Named Alberta Address: #306, 9945 - 50 STREET, EDMONTON Corporation Incorporated 2005 JUL 25 Registered ALBERTA, T6A 0L4. No: 2011840572. Address: 300, 255 - 17 AVENUE SW, CALGARY ALBERTA, T2S 2T8. No: 2011835796. J.N. RECYCLE INC. Named Alberta Corporation Incorporated 2005 JUL 19 Registered Address: 13740 - JERINCO ELECTRIC LTD. Named Alberta 130 AVE, EDMONTON ALBERTA, T5L 5C5. No: Corporation Incorporated 2005 JUL 28 Registered 2011825359. Address: 4, 8615 51 AVE NW, EDMONTON ALBERTA, T6E 6A8`. No: 2011842313. J.T. QUALITY INSPECTION SERVICES LTD. Named Alberta Corporation Incorporated 2005 JUL 29 JGC DESIGN AND CONSULTANT LTD. Named Registered Address: 52 SOMERVALE PARK SW, Alberta Corporation Incorporated 2005 JUL 20 CALGARY ALBERTA, T2Y 3J4. No: 2011846645. Registered Address: 3212, 16320 24 STREET SW, CALGARY ALBERTA, T2Y 5A1. No: 2011828700. - 2360 - THE ALBERTA GAZETTE, PART I, AUGUST 31, 2005

JIA LI REAL ESTATE INVESTMENTS INC. Named KAS INSTRUMENTATION, CONTROLS & DESIGN Alberta Corporation Incorporated 2005 JUL 18 INC. Named Alberta Corporation Incorporated 2005 Registered Address: 102, 10171 SASKATCHEWAN JUL 28 Registered Address: 39 ST. MORITZ DRIVE, EDMONTON ALBERTA, T6E 4R5. No: TERRACE SW, CALGARY ALBERTA, T3H 5Y2. No: 2011821325. 2011843444.

JIGSAW ORGANIZATION INC. Named Alberta KATHERINE KAVANAGH PROFESSIONAL Corporation Incorporated 2005 JUL 20 Registered CORPORATION Medical Professional Corporation Address: 60 SUNHURST CRESCENT SE, CALGARY Incorporated 2005 JUL 27 Registered Address: 2000, ALBERTA, T2D 1T6. No: 2011827579. 10235 - 101 STREET, EDMONTON ALBERTA, T5J 3G1. No: 2011839343. JOBSITE WORKWEAR (EDSON) LTD. Named Alberta Corporation Incorporated 2005 JUL 18 KB EQUIPMENT SERVICES LTD. Named Alberta Registered Address: 2500, 10303 JASPER AVENUE, Corporation Continued In 2005 JUL 22 Registered EDMONTON ALBERTA, T5J 3N6. No: 2011822810. Address: #1, 51214 RANGE ROAD 260, SPRUCE GROVE ALBERTA, T7X 1B1. No: 2011831423. JOHN RENNEBERG CONSULTING LTD. Named Alberta Corporation Incorporated 2005 JUL 20 KBS & M LTD. Named Alberta Corporation Registered Address: SUITE 400, 839 - 5 AVENUE Incorporated 2005 JUL 22 Registered Address: 7725- S.W., CALGARY ALBERTA, T2P 3C8. No: 111 STREET, EDMONTON ALBERTA, T6G 1H3. No: 2011826621. 2011833379.

JON JON CONSTRUCTION LIMITED Named Alberta KEDDCO CONTRACTING LTD. Named Alberta Corporation Incorporated 2005 JUL 25 Registered Corporation Incorporated 2005 JUL 16 Registered Address: S - 3 - 80 - 25 - W4 No: 2011835697. Address: 100 WOODPARK CLOSE SW, CALGARY ALBERTA, T2W 6H1. No: 2011821457. JUS LUK INVESTMENTS LTD. Named Alberta Corporation Incorporated 2005 JUL 20 Registered KEEGASKIN ENTERPRISES INC. Named Alberta Address: #101, 5001 - 49 AVENUE, BONNYVILLE Corporation Incorporated 2005 AUG 01 Registered ALBERTA, T9N 2J3. No: 2011828585. Address: 4016 - 53 STREET, BEAUMONT ALBERTA, T4X 1N4. No: 2011843642. JVT CONSTRUCTION LTD. Named Alberta Corporation Incorporated 2005 JUL 19 Registered KEL GLO INDUSTRIES INC. Named Alberta Address: 10012-101 STREET, PEACE RIVER Corporation Incorporated 2005 JUL 19 Registered ALBERTA, T8S 1S2. No: 2011824600. Address: NE-17-67-14-W4 No: 2011826407.

K & L WELDING LTD. Named Alberta Corporation KEN COUGHLIN CONSULTING LTD. Named Incorporated 2005 JUL 29 Registered Address: 103 Alberta Corporation Incorporated 2005 JUL 21 RUNDLE RIDGE ROAD NE, CALGARY ALBERTA, Registered Address: 103 - 2ND AVENUE WEST, T1Y 2J6. No: 2011845357. BROOKS ALBERTA, T1R 1B6. No: 2011829500.

K.J.M. CONSULTING AND PROJECT KHALEGHI INVESTMENT INC. Named Alberta MANAGEMENT LTD. Named Alberta Corporation Corporation Incorporated 2005 JUL 29 Registered Incorporated 2005 JUL 20 Registered Address: 1400, Address: 56 WOODVIEW COURT SW, CALGARY 10303 JASPER AVENUE, EDMONTON ALBERTA, ALBERTA, T2W 4X4. No: 2011841653. T5J 3N6. No: 2011824105. KHALSA SALES LTD. Named Alberta Corporation K.T.M. WELDING LTD. Named Alberta Corporation Incorporated 2005 JUL 27 Registered Address: #107A, Incorporated 2005 JUL 19 Registered Address: 683 582 MILLBOURNE ROAD, EAST, EDMONTON SUNMILLS DR. SE, CALGARY ALBERTA, T2X ALBERTA, T6K 3N4. No: 2011840465. 2Z1. No: 2011824352. KICKASS MACHINES INC. Named Alberta K2 RENDERING INC. Named Alberta Corporation Corporation Incorporated 2005 JUL 18 Registered Incorporated 2005 JUL 29 Registered Address: 8051 178 Address: 32, 650 GRANDIN DR, MORINVILLE STREET NW, EDMONTON ALBERTA, T5T 1L3. No: ALBERTA, T8R 1K5. No: 2011823818. 2011844624. KIDANE MEHRET ERITREAN ORTHODOX KAHUNA CAPITAL CORP. Named Alberta TEWAHDO CHURCH EDMONTON Religious Society Corporation Incorporated 2005 JUL 27 Registered Incorporated 2005 JUN 30 Registered Address: PO BOX Address: 605, 734 - 7 AVENUE SW, CALGARY 35047, EDMONTON ALBERTA, T5K 2R8. No: ALBERTA, T2P 3P8. No: 2011839251. 5411826372.

KALM ENERGY INC. Named Alberta Corporation KIETZ KONSULTING LTD. Named Alberta Incorporated 2005 JUL 21 Registered Address: 198 Corporation Incorporated 2005 JUL 26 Registered TUSCANY VISTA ROAD NW, CALGARY Address: 2836 - 24TH STREET NW, CALGARY ALBERTA, T3L 3B5. No: 2011830516. ALBERTA, T2M 3Z3. No: 2011836554.

KANAKOA DEVELOPMENT CORP. Named Alberta KING CONTRACT SERVICES LTD. Named Alberta Corporation Incorporated 2005 JUL 22 Registered Corporation Incorporated 2005 JUL 26 Registered Address: 1050, 10201 SOUTHPORT ROAD S.W., Address: 3220 25TH STREET, EDMONTON CALGARY ALBERTA, T2W 4X9. No: 2011832470. ALBERTA, T6T 1Z6. No: 2011836992. - 2361 - THE ALBERTA GAZETTE, PART I, AUGUST 31, 2005

KINGS CONTRACTING LTD. Named Alberta LADDER 49 CONSTRUCTION LTD. Named Alberta Corporation Incorporated 2005 JUL 28 Registered Corporation Incorporated 2005 JUL 22 Registered Address: 307-606-23 AVE SW, CALGARY Address: 10433-69 AVE, EDMONTON ALBERTA, ALBERTA, T2S 0J6. No: 2011843022. T6H 2C4. No: 2011832926.

KJ HOMES LTD. Named Alberta Corporation LAGERSTATTEN ENVIRONMENTAL SERVICES Incorporated 2005 JUL 28 Registered Address: 74 INC. Named Alberta Corporation Incorporated 2005 CHESTERMERE WAY, SHERWOOD PARK JUL 21 Registered Address: 1216 32 ST SE, ALBERTA, T8H 2S3. No: 2011841976. CALGARY ALBERTA, T2A 0Z4. No: 2011830631.

KOKEB SUPERMARKET LTD. Named Alberta LAGUNA ARCHITECTURE MANAGEMENT INC. Corporation Incorporated 2005 JUL 26 Registered Named Alberta Corporation Incorporated 2005 JUL 25 Address: 9B 3525 - 26TH AVENUE S.E., CALGARY Registered Address: 104 ROCKYLEDGE CRESCENT ALBERTA, T2B 2M9. No: 2011836968. NW, CALGARY ALBERTA, T3G 5N1. No: 2011835960. KOLIDA DESIGN LTD. Named Alberta Corporation Incorporated 2005 JUL 28 Registered Address: 13031 LAKESIDE MARINE AND OFF ROAD LTD. Named SHERBROOKE AVENUE, EDMONTON ALBERTA, Alberta Corporation Incorporated 2005 JUL 22 T5L 4E6. No: 2011843949. Registered Address: 4807 51 STREET, COLD LAKE ALBERTA, T9M 1P2. No: 2011831100. KOMET TECH CYCLE WORX INC. Named Alberta Corporation Incorporated 2005 JUL 19 Registered LAKESIDE ONE-STOP CONVENIENCE STORE Address: 35 AYERS AVE., RED DEER ALBERTA, LTD. Named Alberta Corporation Incorporated 2005 T4R 1G3. No: 2011824667. JUL 19 Registered Address: #101, 5001 - 49 AVENUE, BONNYVILLE ALBERTA, T9N 2J3. No: 2011825870. KOSHA ENTERPRISES INC. Named Alberta Corporation Incorporated 2005 JUL 16 Registered LAMOUREUX AND DISTRICT HISTORICAL Address: 155 WOODSMAN LANE SW, CALGARY SOCIETY Alberta Society Incorporated 2005 JUL 12 ALBERTA, T2W 4Z5. No: 2011821762. Registered Address: RR #3, FORT SASKATCHEWAN ALBERTA, T8L 2N9. No: 5011829941. KOWEN INC. Named Alberta Corporation Incorporated 2005 JUL 28 Registered Address: 50 BRIDLEPOST LANDING TRAILS DEVELOPMENT (2005) CORP. GREEN SW, CALGARY ALBERTA, T2Y 3X6. No: Named Alberta Corporation Incorporated 2005 JUL 19 2011843626. Registered Address: 5028 - 49 STREET, GIBBONS ALBERTA, T0A 1N0. No: 2011823420. KRISLAN CONSTRUCTION INC. Named Alberta Corporation Incorporated 2005 JUL 16 Registered LANDING ZONE HOLDINGS LTD. Named Alberta Address: 5410 54 AVE., CAMROSE ALBERTA, T4V Corporation Incorporated 2005 JUL 22 Registered 2C2. No: 2011759848. Address: 5233 - 49 AVENUE, RED DEER ALBERTA, T4N 6G5. No: 2011833080. KROMM MINERALS LTD. Named Alberta Corporation Incorporated 2005 JUL 21 Registered LANDON CONSULTING INC. Named Alberta Address: 5035 - 49 STREET, INNISFAIL ALBERTA, Corporation Incorporated 2005 JUL 28 Registered T4G 1V3. No: 2011830912. Address: 3400 - 114 AVENUE S.E., CALGARY ALBERTA, T2Z 3V6. No: 2011843113. KROPIELNICKI FARMS LTD. Named Alberta Corporation Incorporated 2005 JUL 19 Registered LAURYAN PROPERTIES INC. Named Alberta Address: 5038 - 50 AVENUE, VEGREVILLE Corporation Incorporated 2005 JUL 21 Registered ALBERTA, T9C 1S1. No: 2011825961. Address: SUITE 160, 6025 11TH STREET SE, CALGARY ALBERTA, T2H 2Z2. No: 2011827306. KRYJAK CONSTRUCTION INC. Named Alberta Corporation Incorporated 2005 JUL 19 Registered LCR DESIGN & RENOVATION LTD. Named Alberta Address: 8708-156 AVENUE, EDMONTON Corporation Incorporated 2005 JUL 23 Registered ALBERTA, T5Z 3B4. No: 2011825201. Address: 90 BEACONSFIELD CRES NW, CALGARY ALBERTA, T3K 1W7. No: 2011833445. KVS CONSULTING INC. Named Alberta Corporation Incorporated 2005 JUL 23 Registered Address: 4539 - LEON PEAK ULC Named Alberta Corporation 17 AVENUE NW, CALGARY ALBERTA, T3B 0N9. Incorporated 2005 JUL 26 Registered Address: 2700, No: 2011830870. 10155 - 102 STREET, EDMONTON ALBERTA, T5J 4G8. No: 2011837248. L.W. DENNIS FARMS INC. Named Alberta Corporation Incorporated 2005 JUL 18 Registered LES ENTREPRISES CAROTEC INC./CAROTEC Address: 1003-4TH AVENUE SOUTH, LETHBRIDGE ENTERPRISES INC. Federal Corporation Registered ALBERTA, T1J 0P7. No: 2011815616. 2005 JUL 27 Registered Address: 103, 10010 106 STREET, EDMONTON ALBERTA, T5J 3L8. No: LA AUTO BROKERS LTD. Named Alberta 2111840746. Corporation Incorporated 2005 JUL 25 Registered Address: 2012 MAYOR MAGRATH DRIVE SOUTH, LIBERTAS INVESTMENT CORPORATION Named LETHBRIDGE ALBERTA, T1K 6S1. No: 2011835465. Alberta Corporation Incorporated 2005 JUL 21 Registered Address: 940, 5555 CALGARY TRAIL, EDMONTON ALBERTA, T6H 5P9. No: 2011829849. - 2362 - THE ALBERTA GAZETTE, PART I, AUGUST 31, 2005

LIFE PLAZA LTD. Named Alberta Corporation LOTUS HOUSE RESTAURANT LTD. Named Alberta Incorporated 2005 JUL 27 Registered Address: 3700, Corporation Incorporated 2005 JUL 28 Registered 400 - 3RD AVENUE SW, CALGARY ALBERTA, T2P Address: 1105 FALCONRIDGE DRIVE NE, 4H2. No: 2011838790. CALGARY ALBERTA, T3J 3H4. No: 2011843998.

LIFEGATE DRUGS INC. Named Alberta Corporation LOUNGE 3 STUDIOS LTD. Named Alberta Incorporated 2005 JUL 21 Registered Address: 265 Corporation Incorporated 2005 JUL 28 Registered HIDDEN CIRCLE NW, CALGARY ALBERTA, T3A Address: 1224 BERKLEY DRIVE NW, CALGARY 5G6. No: 2011830078. ALBERTA, T3K 1S9. No: 2011841836.

LINK SCAFFOLD MAINTENANCE & LUDA SYSTEMS INC. Named Alberta Corporation CONSTRUCTION INC. Named Alberta Corporation Incorporated 2005 JUL 29 Registered Address: 300, Incorporated 2005 JUL 22 Registered Address: 200 10020 - 101A AVENUE, EDMONTON ALBERTA, WEST TOWER, 14310 - 111 AVE., EDMONTON T5J 3G2. No: 2011845928. ALBERTA, T5M 3Z7. No: 2011830763. LUIJKX VENTURES INC. Named Alberta Corporation LITTLE PENGUIN PRODUCTIONS INC. Named Incorporated 2005 JUL 25 Registered Address: #16, Alberta Corporation Incorporated 2005 JUL 27 616- 24TH AVENUE SW, CALGARY ALBERTA, T2S Registered Address: 7527 FOUNTAIN ROAD S.E., 0K6. No: 2011835994. CALGARY ALBERTA, T2H 0W9. No: 2011839988. LYLE CHIZMA OILFIELD SERVICES LTD. Named LJ AUDIO & VISUAL SOLUTIONS INC. Named Alberta Corporation Incorporated 2005 JUL 19 Alberta Corporation Incorporated 2005 JUL 19 Registered Address: 5128 52 AVE, BARRHEAD Registered Address: 2900-10180 101 ST, EDMONTON ALBERTA, T7N 1E9. No: 2011824360. ALBERTA, T5J 3V5. No: 2011772098. LYNDEN EXPLORATION LTD. Named Alberta LJ HOLDINGS LTD. Named Alberta Corporation Corporation Incorporated 2005 JUL 19 Registered Incorporated 2005 JUL 21 Registered Address: 565, Address: 4500, 855 - 2ND STREET S.W., CALGARY 3545 - 32 AVENUE NE, CALGARY ALBERTA, T1Y ALBERTA, T2P 4K7. No: 2011823974. 6M6. No: 2011826266. LYNN MARTIN CONSULTING LTD. Named Alberta LJV BRESSI INVESTMENTS INC. Named Alberta Corporation Incorporated 2005 JUL 27 Registered Corporation Incorporated 2005 JUL 20 Registered Address: 34 SIMCOE TERRACE SW, CALGARY Address: 9910 - 39 AVENUE, EDMONTON ALBERTA, T3H 4S6. No: 2011833775. ALBERTA, T6E 5H8. No: 2011826068. M. MACAULAY'S WELDING LTD. Named Alberta LMC GLASS LTD. Named Alberta Corporation Corporation Incorporated 2005 JUL 18 Registered Incorporated 2005 JUL 25 Registered Address: #18 - 3 Address: SE 1/4 - 21 - 49 - 4 - W5 No: 2011823057. GROVE MEADOWS DRIVE, SPRUCE GROVE ALBERTA, T7X 4L9. No: 2011834617. M. MAE STOLTE CONSULTING INC. Named Alberta Corporation Incorporated 2005 JUL 29 Registered LMT (ATIN TINDAHAN) ASIAN CANADIAN Address: 2105 5 AVE NW, CALGARY ALBERTA, VARIETY STORE LTD. Named Alberta Corporation T2N 0S6. No: 2011844012. Incorporated 2005 JUL 26 Registered Address: 15916 STONY PLAIN ROAD NW, EDMONTON ALBERTA, M.A.R. PAINTING LTD. Named Alberta Corporation T5P 3Z8. No: 2011838360. Incorporated 2005 JUL 23 Registered Address: 23, 2611 106 AVE SW, CALGARY ALBERTA, T2W 4H7. No: LOCKLAND RESOURCES LTD. Named Alberta 2011833569. Corporation Incorporated 2005 JUL 20 Registered Address: 1000, 400 THIRD AVENUE SW, CALGARY M1 EVOLUTIONS INC. Federal Corporation ALBERTA, T2P 4H2. No: 2011815384. Registered 2005 JUL 28 Registered Address: 4711 - 51 AVENUE, SUITE 106, RED DEER ALBERTA, T4N LOEWEN-BRO CONSTRUCTION LTD. Named 6H8. No: 2111836983. Alberta Corporation Incorporated 2005 JUL 26 Registered Address: LOT 1 PLAN 9824972, NW-7-50- M1 MARKETING CONCEPTS INC. Federal 22-4 No: 2011829740. Corporation Registered 2005 JUL 28 Registered Address: 602 - 11TH AVENUE SW, SUITE 325, LOST CREEK RESOURCES INC. Named Alberta CALGARY ALBERTA, T2R 1J8. No: 2111837049. Corporation Incorporated 2005 JUL 19 Registered Address: 43 AMBER CRES., ST. ALBERT ALBERTA, MACKENZIE VERSATILE CONSTRUCTION LTD. T8N 2J2. No: 2011823958. Named Alberta Corporation Incorporated 2005 JUL 29 Registered Address: #600, 12220 STONY PLAIN LOSTT RENTALS LTD. Named Alberta Corporation ROAD, EDMONTON ALBERTA, T5N 3Y4. No: Incorporated 2005 JUL 18 Registered Address: 59 10 2011845498. STREET WEST, BROOKS ALBERTA, T1R 0C1. No: 2011823255. MAD RABBIT SERVICES LTD. Named Alberta Corporation Incorporated 2005 JUL 18 Registered LOTUS BOBCAT SERVICES LTD. Named Alberta Address: NE 4-32-27-W4M No: 2011818206. Corporation Incorporated 2005 JUL 26 Registered Address: 7402 111 ST NW, EDMONTON ALBERTA, T6G 1H1. No: 2011837768. - 2363 - THE ALBERTA GAZETTE, PART I, AUGUST 31, 2005

MADDIE MACK CORPORATION Named Alberta MASAREE CAPITAL VENTURES INC. Named Corporation Incorporated 2005 JUL 20 Registered Alberta Corporation Incorporated 2005 JUL 22 Address: 708 COPPERFIELD BOULEVARD SE, Registered Address: 551, 1010 - 1ST STREET S.W., CALGARY ALBERTA, T2Z 4L5. No: 2011828569. CALGARY ALBERTA, T2R 1K4. No: 2011832975.

MADHATTERS ROOFING INC. Named Alberta MAT RENTAL COMPANY (MRC) INC. Named Corporation Incorporated 2005 JUL 26 Registered Alberta Corporation Incorporated 2005 JUL 28 Address: 419 VISTA DR SE, MEDICINE HAT Registered Address: 17732 57 AVE NW, EDMONTON ALBERTA, T1B 4T9. No: 2011837529. ALBERTA, T6M 1G7. No: 2011843436.

MAHJABEEN HUSSAIN PROFESSIONAL MATRIX PERFORMANCE SYSTEMS INC. Named CORPORATION Medical Professional Corporation Alberta Corporation Incorporated 2005 JUL 27 Incorporated 2005 JUL 19 Registered Address: 163 Registered Address: 279 EDGEBROOK RISE NW, CITADEL HILLS PLACE NW, CALGARY CALGARY ALBERTA, T3A 5J9. No: 2011836687. ALBERTA, T3G 3Y5. No: 2011825425. MATTSON MASONRY LTD. Named Alberta MAIN ENTERPRISE LTD. Named Alberta Corporation Corporation Incorporated 2005 JUL 16 Registered Incorporated 2005 JUL 19 Registered Address: PLAN Address: #202, 3506 - 44 ST SW, CALGARY 0125744 BK 1 LOT 1 No: 2011826167. ALBERTA, T3E 3R9. No: 2011821481.

MAKOR K9 INTERNATIONAL INC. Named Alberta MAXIM WASH INC. Named Alberta Corporation Corporation Incorporated 2005 JUL 26 Registered Incorporated 2005 JUL 18 Registered Address: 200, Address: 50 OAK STREET, SHERWOOD PARK 9803 - 101 AVENUE, GRANDE PRAIRIE ALBERTA, ALBERTA, T8A 0V8. No: 2011837784. T8V 0X6. No: 2011821846.

MALAINEY TRANSPORT LTD. Named Alberta MAXINE'S PHARMACY LTD. Named Alberta Corporation Incorporated 2005 JUL 18 Registered Corporation Incorporated 2005 JUL 28 Registered Address: 6019 - 105 STREET, EDMONTON Address: 2213 20TH STREET, NANTON ALBERTA, ALBERTA, T6H 2N3. No: 2011821226. T0L 1R0. No: 2011842602.

MANDALORIAN ENERGY LTD. Named Alberta MAXWELL SEYMOUR HOLDINGS LTD. Named Corporation Incorporated 2005 JUL 28 Registered Alberta Corporation Incorporated 2005 JUL 28 Address: 2050, 717 - 7TH AVE. S.W., CALGARY Registered Address: 16009 - 90 STREET, EDMONTON ALBERTA, T2P 0Z3. No: 2011841265. ALBERTA, T5Z 3P6. No: 2011843774.

MANNING FOOD FOR THOUGHT BREAKFAST MAYERTHORPE FALLEN FOUR MEMORIAL FOUNDATION Alberta Society Incorporated 2005 JUL SOCIETY Alberta Society Incorporated 2005 JUL 07 13 Registered Address: BOX 1046, MANNING Registered Address: PO BOX 3700, MAYERTHORPE ALBERTA, T0H 2M0. No: 5011835161. ALBERTA, T0E 1N0. No: 5011823035.

MARK'S CONTRACTING LTD. Named Alberta MAYFIELD CONSULTING CANADA INC. Other Corporation Incorporated 2005 JUL 22 Registered Prov/Territory Corps Registered 2005 JUL 26 Registered Address: 10424 - 77 STREET, EDMONTON Address: 2800, 10060 JASPER AVENUE, ALBERTA, T6A 3C6. No: 2011831290. EDMONTON ALBERTA, T5J 3V9. No: 2111837981.

MARQUIS DE LORNE COMMUNITY MAZAL INVESTMENTS LTD. Named Alberta ASSOCIATION Alberta Society Incorporated 2005 JUL Corporation Incorporated 2005 JUL 21 Registered 11 Registered Address: 7TH FLOOR, 1122-4 STREET Address: 1004, 10104 - 103 AVE., EDMONTON SW, CALGARY ALBERTA, T2R 1M1. No: ALBERTA, T5J 0H8. No: 2011829658. 5011829446. MCDONNELL METAL INC. Named Alberta MARTHINUS STRYDOM PROFESSIONAL Corporation Incorporated 2005 JUL 29 Registered CORPORATION Medical Professional Corporation Address: 6348-180 STREET, EDMONTON ALBERTA, Incorporated 2005 JUL 25 Registered Address: 1004, T5T 2J6. No: 2011844160. 10104 - 103 AVE., EDMONTON ALBERTA, T5J 0H8. No: 2011834286. MCLEOD EXTERIOR DESIGNS INC. Named Alberta Corporation Incorporated 2005 JUL 29 Registered MARTIN WATER WELLS LTD. Named Alberta Address: 10408 - 13 AVENUE NW, EDMONTON Corporation Incorporated 2005 JUL 28 Registered ALBERTA, T6J 6E3. No: 2011844442. Address: 247- 6TH AVENUE NW, AIRDRIE ALBERTA, T4B 2H9. No: 2011842693. MCPHERSON HOLDINGS INC. Named Alberta Corporation Incorporated 2005 JUL 29 Registered MASAKEN DEVELOPMENT LTD. Named Alberta Address: 10056 - 101 A AVENUE, EDMONTON Corporation Incorporated 2005 JUL 29 Registered ALBERTA, T5J 0C8. No: 2011846686. Address: THIRD FLOOR, 14505 BANNISTER ROAD S.E., CALGARY ALBERTA, T2X 3J3. No: MEDITERRANEAN RESTAURANTE INC. Named 2011844236. Alberta Corporation Incorporated 2005 JUL 19 Registered Address: #7 - 8 WESTON DR SW, CALGARY ALBERTA, T3H 3P2. No: 2011823941.

- 2364 - THE ALBERTA GAZETTE, PART I, AUGUST 31, 2005

MEMORIES IN CRYSTAL LTD. Named Alberta MODEX RENOVATION & DESIGN LTD. Named Corporation Incorporated 2005 JUL 22 Registered Alberta Corporation Incorporated 2005 JUL 25 Address: 4TH FLR., 4943 - 50TH STREET, RED DEER Registered Address: 11 EVERWILLOW GREEN SW, ALBERTA, T4N 1Y1. No: 2011831191. CALGARY ALBERTA, T2Y 4G3. No: 2011836109.

MERIDIAN AG CONSULTING INC. Named Alberta MONI ENGINEERING LTD. Named Alberta Corporation Incorporated 2005 JUL 21 Registered Corporation Incorporated 2005 JUL 25 Registered Address: 600, 4911 - 51ST STREET, RED DEER Address: 18235 - 74 AVENUE, EDMONTON ALBERTA, T4N 6V4. No: 2011829633. ALBERTA, T5T 2G6. No: 2011834658.

MERIDIAN ERP CONSUTLING INC. Named Alberta MORRISON WILLIAMS CAPITAL ADVISORS INC. Corporation Incorporated 2005 JUL 18 Registered Other Prov/Territory Corps Registered 2005 JUL 21 Address: 1043 PANORAMA HILLS DR. NW, Registered Address: 4500, 855 - 2ND STREET S.W., CALGARY ALBERTA, T3K 5V6. No: 2011822554. CALGARY ALBERTA, T2P 4K7. No: 2111829640.

MERLOT INVESTMENTS LTD. Named Alberta MORRISON WILLIAMS GP CORP. Other Corporation Incorporated 2005 JUL 18 Registered Prov/Territory Corps Registered 2005 JUL 21 Registered Address: 12917 83 ST NW, EDMONTON ALBERTA, Address: 4500, 855 - 2ND STREET S.W., CALGARY T5E 2W2. No: 2011823834. ALBERTA, T2P 4K7. No: 2111829707.

METAL BY DESIGN INC. Named Alberta Corporation MORSE CODE DEZYNZ LTD. Named Alberta Incorporated 2005 JUL 19 Registered Address: 18951 Corporation Incorporated 2005 JUL 20 Registered 121 AVE, EDMONTON ALBERTA, T5V 1R2. No: Address: 2700, 10155-102 STREET, EDMONTON 2011826126. ALBERTA, T5J 4G8. No: 2011826613.

METRIS DISTRIBUTION SERVICES LTD. Other MORTGAGE INNOVATIONS INC. Named Alberta Prov/Territory Corps Registered 2005 JUL 28 Registered Corporation Incorporated 2005 JUL 28 Registered Address: 1000 ATCO CENTRE, 10035 - 105TH Address: 12983 - 160 "A" AVENUE, EDMONTON STREET, EDMONTON ALBERTA, T5J 3T2. No: ALBERTA, T6V 1R3. No: 2011840986. 2111841330. MOUNTVIEW PHARMA CORP. Named Alberta MICHAEL C. CARDINAL CONTRACTING LTD. Corporation Incorporated 2005 JUL 22 Registered Named Alberta Corporation Incorporated 2005 JUL 25 Address: #202, 4825 - 47TH STREET, RED DEER Registered Address: NW - 12 - 80 - 26 - 4 - 51 ALBERTA, T4N 1R3. No: 2011831498. WILLOW RIDGE IR No: 2011835614. MOWCO REALTY SERVICES LTD. Named Alberta MICHAEL RINTOUL CONSULTING LTD. Named Corporation Incorporated 2005 JUL 18 Registered Alberta Corporation Incorporated 2005 JUL 19 Address: 14815 - 64 AVENUE NW, EDMONTON Registered Address: 2323 22ND ST N. W., CALGARY ALBERTA, T6H 4Y1. No: 2011822034. ALBERTA, T2M 3W5. No: 2011824873. MSW DEVELOPMENTS LIMITED Other MIRABAUD CANADA INC. Other Prov/Territory Prov/Territory Corps Registered 2005 JUL 28 Registered Corps Registered 2005 JUL 29 Registered Address: Address: 3000, 237 - 4 AVENUE SW, CALGARY M23, 10060 JASPER AVENUE, EDMONTON ALBERTA, T2P 4X7. No: 2111843849. ALBERTA, T5J 3R8. No: 2111843732. MULROY HOLDINGS LTD. Named Alberta MISS BITS SHARPENING SERVICE LTD. Named Corporation Incorporated 2005 JUL 18 Registered Alberta Corporation Incorporated 2005 JUL 25 Address: 410 NOTTINGHAM BLVD., SHERWOOD Registered Address: 13 HIGHWOOD PLACE, PARK ALBERTA, T8A 5X5. No: 2011822331. SHERWOOD PARK ALBERTA, T8A 0L4. No: 2011834468. MULTITEK CONTRACTING LTD. Named Alberta Corporation Incorporated 2005 JUL 25 Registered MKC TRUCKING LTD. Named Alberta Corporation Address: 5821 110 ST NW, EDMONTON ALBERTA, Incorporated 2005 JUL 28 Registered Address: 7110 - T6H 3E4. No: 2011835945. 162 A AVE, EDMONTON ALBERTA, T5Z 3X5. No: 2011843600. MUSAT-MARCU PROFESSIONAL CORPORATION Medical Professional Corporation Incorporated 2005 MLD WELDING INC. Named Alberta Corporation JUL 21 Registered Address: SUITE 1630, 10250 - 101 Incorporated 2005 JUL 29 Registered Address: NE 32- STREET, EDMONTON ALBERTA, T5J 3P4. No: 60-6 W4TH No: 2011845142. 2011830268.

MO-RE TRUCKING INC. Other Prov/Territory Corps MUSKEG HELICOPTERS&OILFIELD SERVICES Registered 2005 JUL 26 Registered Address: #204 - LTD. Named Alberta Corporation Incorporated 2005 #430 6TH AVE SE, MEDICINE HAT ALBERTA, T1A JUL 19 Registered Address: 9104 186 STREET NW, 7E8. No: 2111838005. EDMONTON ALBERTA, T5T 1W9. No: 2011824865.

MOBSTER'S MOBILE WELDING LTD. Named MUSTANG ENVIRONMENTAL LTD. Named Alberta Alberta Corporation Incorporated 2005 JUL 29 Corporation Incorporated 2005 JUL 20 Registered Registered Address: 17 MORAINE ST., DEVON Address: SW 21-33-1-W5M No: 2011826019. ALBERTA, T9G 1C4. No: 2011845753.

- 2365 - THE ALBERTA GAZETTE, PART I, AUGUST 31, 2005

MYOTIS WIRELESS INC. Named Alberta Corporation NORTH AMERICA MERCHANDISING SERVICES Incorporated 2005 JUL 21 Registered Address: #1250, CANADA ULC Named Alberta Corporation 639 - 5TH AVENUE SW, CALGARY ALBERTA, T2P Incorporated 2005 JUL 18 Registered Address: 1201, 0M9. No: 2011829666. TD TOWER, 10088 - 102 AVENUE, EDMONTON ALBERTA, T5J 4K2. No: 2011802853. NABORS BLUE SKY LTD. Named Alberta Corporation Incorporated 2005 JUL 27 Registered NORTH AMERICAN MAPLE LEAF PROCESSING Address: #4300, 888 - 3RD STREET S.W., CALGARY CORPORATION Named Alberta Corporation ALBERTA, T2P 5C5. No: 2011839798. Incorporated 2005 JUL 29 Registered Address: 101, 4706 - 48 AVENUE, RED DEER ALBERTA, T4N 6J4. NAMI'S TRUCKING INCORPORATED Named No: 2011845159. Alberta Corporation Incorporated 2005 JUL 22 Registered Address: #29, 130 CRYSTAL LANE, NORTH CENTRAL PIZZA INC. Named Alberta SHERWOOD PARK ALBERTA, T8H 1S4. No: Corporation Incorporated 2005 JUL 21 Registered 2011829682. Address: 13907 - 127 STREET, EDMONTON ALBERTA, T6V 1A8. No: 2011830201. NAVIGATOR DEVELOPMENT CORPORATION Named Alberta Corporation Incorporated 2005 JUL 22 NORTH COUNTRY CINEMA CORP. Named Alberta Registered Address: 100, 1501- 1 STREET SW, Corporation Incorporated 2005 JUL 27 Registered CALGARY ALBERTA, T2R 0W1. No: 2011832231. Address: 69 KENTISH DRIVE SW, CALGARY ALBERTA, T2V 2L4. No: 2011840390. NECO OILFIELD CONSULTING LTD. Named Alberta Corporation Incorporated 2005 JUL 21 Registered NOVA SAFETY SERVICES LTD. Named Alberta Address: 77 MILLVIEW PK. SW, CALGARY Corporation Incorporated 2005 JUL 29 Registered ALBERTA, T2Y 3Y3. No: 2011828577. Address: 11217-94 STREET, GRANDE PRAIRIE ALBERTA, T8V 1Z1. No: 2011844244. NETWORK MARKETING ORGANISERS INC. Federal Corporation Registered 2005 JUL 26 Registered NRVS DESIGN CORPORATION Named Alberta Address: 15 HIDDEN VALLEY LINK NW, Corporation Incorporated 2005 JUL 22 Registered CALGARY ALBERTA, T3A 5K3. No: 2111837999. Address: 103 COVEHAVEN COURT NE, CALGARY ALBERTA, T3K 5W6. No: 2011832793. NEW ERA COMPUTERS INTERNATIONAL LTD. Named Alberta Corporation Incorporated 2005 JUL 21 ODYSSEY INCORPORATED Named Alberta Registered Address: 1916 65 ST NE, CALGARY Corporation Incorporated 2005 JUL 26 Registered ALBERTA, T1Y 1N6. No: 2011828742. Address: 60 SPRUCE GROVE CR., AIRDRIE ALBERTA, T4B 1V6. No: 2011835051. NEW VENTURE ENERGY INC. Named Alberta Corporation Continued In 2005 JUL 28 Registered OHANA CAPITAL CORP. Named Alberta Corporation Address: 1400, 350 - 7TH AVENUE SW, CALGARY Incorporated 2005 JUL 27 Registered Address: 605, 734 ALBERTA, T2P 3N9. No: 2011842990. - 7 AVENUE SW, CALGARY ALBERTA, T2P 3P8. No: 2011839426. NEWPORT ACQUISITIONS INC. Named Alberta Corporation Incorporated 2005 JUL 21 Registered OLD GREY CONST. LTD. Named Alberta Corporation Address: THIRD FLOOR, 14505 BANNISTER ROAD Incorporated 2005 JUL 26 Registered Address: 5015 23 S.E., CALGARY ALBERTA, T2X 3J3. No: AVE NW, CALGARY ALBERTA, T3B 0Z8. No: 2011829096. 2011836752.

NEXGEN ENERGY LTD. Named Alberta Corporation ONLINE TUBULAR INSPECTION SERVICES LTD. Incorporated 2005 JUL 19 Registered Address: #27 Named Alberta Corporation Incorporated 2005 JUL 18 PRESTWICK ST SE, CALGARY ALBERTA, T2Z Registered Address: 10022 - 102 AVENUE, GRANDE 4K8. No: 2011823859. PRAIRIE ALBERTA, T8V 0Z7. No: 2011822174.

NIGHTINGALE INVESTMENTS INC. Named Alberta ONNI DEVELOPMENT (DAVIE) CORP. Named Corporation Incorporated 2005 JUL 22 Registered Alberta Corporation Continued In 2005 JUL 21 Address: 751, 815 - 8TH AVENUE SW, CALGARY Registered Address: #1000, 400 - 3RD AVENUE S.W., ALBERTA, T2P 3P2. No: 2011831357. CALGARY ALBERTA, T2P 4H2. No: 2011830490.

NOBLE MORTGAGE CORPORATION Federal OPTIMUM GOLF INC. Named Alberta Corporation Corporation Registered 2005 JUL 27 Registered Incorporated 2005 JUL 25 Registered Address: C/O 222 Address: 1200, 700 - 2ND STREET S.W., CALGARY 11 AVE NE, CALGARY ALBERTA, T2E 0Y8. No: ALBERTA, T2P 4V5. No: 2111839284. 2011831217.

NOMAD HYDROCARBONS LTD. Named Alberta ORCHESTRA GROUP LTD. Named Alberta Corporation Incorporated 2005 JUL 25 Registered Corporation Incorporated 2005 JUL 20 Registered Address: 3000, 400 - 4TH AVENUE SW, CALGARY Address: 14 RIVERSIDE ACRES, 51028 RNG RD 261, ALBERTA, T2P 0J4. No: 2011835770. SPRUCE GROVE ALBERTA, T7Y 1B9. No: 2011827397. NOREMAC WOODWORKING LTD. Named Alberta Corporation Incorporated 2005 JUL 29 Registered Address: 15, 100A 9705 HORTON ROAD SW, CALGARY ALBERTA, T2V 2X5. No: 2011846710. - 2366 - THE ALBERTA GAZETTE, PART I, AUGUST 31, 2005

ORGANIC JUNCTION INC. Named Alberta PAREXEL INTERNATIONAL (CANADA), LTD. Corporation Incorporated 2005 JUL 27 Registered Other Prov/Territory Corps Registered 2005 JUL 18 Address: 241, PANAMOUNT COURT NW, Registered Address: 2600, 255 - 5TH AVENUE S.W., CALGARY ALBERTA, T3K 5S1. No: 2011838329. CALGARY ALBERTA, T2P 3G6. No: 2111823874.

OUR MECHANIC INC. Named Alberta Corporation PASSMORE CONSULTING INC. Named Alberta Incorporated 2005 JUL 20 Registered Address: 4127 Corporation Incorporated 2005 JUL 18 Registered EDMONTON TRAIL NE, CALGARY ALBERTA, T2E Address: 5202 52 AVE, DRAYTON VALLEY 3V5. No: 2011827173. ALBERTA, T7A 1S2. No: 2011823768.

OUR SACRED MISSION MINSTRIES Non-Profit PATTERN CONCRETE SERVICES LTD. Named Private Company Incorporated 2005 JUL 04 Registered Alberta Corporation Incorporated 2005 JUL 19 Address: 5220 48A AVE, RADWAY ALBERTA, T0A Registered Address: 9523-174 AVE NW, EDMONTON 2V0. No: 5111831011. ALBERTA, T5Z 2B3. No: 2011825003.

OUTBACK WELDING LTD. Named Alberta PEAK EXPERIENCE TRAINING SERVICES INC. Corporation Incorporated 2005 JUL 25 Registered Named Alberta Corporation Incorporated 2005 JUL 21 Address: SITE 202, BOX 73 RR 2, ONOWAY Registered Address: SUITE 390, 800 6TH AVENUE ALBERTA, T0E 1V0. No: 2011834443. SW, CALGARY ALBERTA, T2P 3G3. No: 2011831035. OUTDOORS NOW CANADA INC. Named Alberta Corporation Incorporated 2005 JUL 28 Registered PEBO'S PIPEWORKS LTD. Named Alberta Address: #1, 1364 SOUTHVIEW DRIVE SE, Corporation Incorporated 2005 JUL 22 Registered MEDICINE HAT ALBERTA, T1B 4E7. No: Address: 1603 - 27 AVENUE, DELBURNE ALBERTA, 2011837685. T0M 0V0. No: 2011832504.

OVEREXTENDED PRODUCTIONS INC. Named PEGAS ENTERPRISES INC. Named Alberta Alberta Corporation Incorporated 2005 JUL 19 Corporation Incorporated 2005 JUL 25 Registered Registered Address: 4TH FLR., 4943 - 50TH STREET, Address: 4925 - 51 STREET, CAMROSE ALBERTA, RED DEER ALBERTA, T4N 1Y1. No: 2011825177. T4V 1S4. No: 2011834138.

OVERTIME DRAFTING SERVICES LTD. Named PENREAL PROPERTY FUND V HOLDINGS INC. Alberta Corporation Incorporated 2005 JUL 20 Other Prov/Territory Corps Registered 2005 JUL 20 Registered Address: 35 ATHABASCA AVE., DEVON Registered Address: 3500, 855 - 2 STREET SW, ALBERTA, T9G 1G5. No: 2011825946. CALGARY ALBERTA, T2P 4J8. No: 2111827263.

P & L SERVICES LTD. Named Alberta Corporation PETERSEN HEAT LTD. Named Alberta Corporation Incorporated 2005 JUL 22 Registered Address: 7 900 Incorporated 2005 JUL 27 Registered Address: 202B ALLEN ST SE, AIRDRIE ALBERTA, T4B 2M2. No: 50TH STREET, EDSON ALBERTA, T7E 1V1. No: 2011831522. 2011840093.

PACIFIC PIZZA ENTERPRISES LTD. Named Alberta PETRO-SPEC LTD. Named Alberta Corporation Corporation Incorporated 2005 JUL 21 Registered Incorporated 2005 JUL 29 Registered Address: 4112- Address: 2000 SUN LIFE PLACE, 10123 - 99 STREET, 38A AVENUE, NW, EDMONTON ALBERTA, T6L EDMONTON ALBERTA, T5J 3H1. No: 2011828940. 6R5. No: 2011844566.

PALADIN FINANCIAL INC. Named Alberta PEWTER INVESTMENT CORPORATION Named Corporation Incorporated 2005 JUL 20 Registered Alberta Corporation Incorporated 2005 JUL 21 Address: 129 WEST LAKEVIEW POINT, Registered Address: 4500, 855 - 2ND STREET S.W., CHESTERMERE ALBERTA, T1X 1K2. No: CALGARY ALBERTA, T2P 4K7. No: 2011830433. 2011827702. PHP INSTRUMENTATION & CONTROLS LTD. PANAICH ENTERPRISES INC. Named Alberta Named Alberta Corporation Incorporated 2005 JUL 21 Corporation Incorporated 2005 JUL 25 Registered Registered Address: 101 WILLIAMS DRIVE, FORT Address: 202, 10750 - 29 AVENUE NW, EDMONTON MCMURRAY ALBERTA, T9H 5R1. No: 2011829054. ALBERTA, T6J 5H7. No: 2011835523. PHYLLIS TURNBULL HOLDINGS INC. Named PANTHEON RESOURCES INC. Named Alberta Alberta Corporation Incorporated 2005 JUL 28 Corporation Incorporated 2005 JUL 23 Registered Registered Address: 2500, 10104 - 103 AVENUE, Address: 2705 - 105A STREET NW, EDMONTON EDMONTON ALBERTA, T5J 1V3. No: 2011842925. ALBERTA, T6J 4A3. No: 2011831332. PIKA ENVIRONMENTAL LTD. Named Alberta PARAGON ENERGY FLUID SERVICES CORP. Corporation Incorporated 2005 JUL 26 Registered Named Alberta Corporation Incorporated 2005 JUL 20 Address: 99 WINCHESTER CRESCENT SW, Registered Address: 3100, 324 - 8TH AVENUE SW, CALGARY ALBERTA, T3C 2V2. No: 2011837651. CALGARY ALBERTA, T2P 2Z2. No: 2011827553. PINNACLE HOMES INC. Named Alberta Corporation PARAMEDEX CONSULTING LTD. Named Alberta Incorporated 2005 JUL 20 Registered Address: 399 Corporation Incorporated 2005 JUL 28 Registered SILVERGROVE DRIVE NW, CALGARY ALBERTA, Address: 68 ARBOUR CREST COURT NW, T3B 4T2. No: 2011825136. CALGARY ALBERTA, T3G 4T5. No: 2011843576. - 2367 - THE ALBERTA GAZETTE, PART I, AUGUST 31, 2005

PIZZA 777 LIMITED Named Alberta Corporation PROGRAF/X DESIGN INC. Named Alberta Incorporated 2005 JUL 18 Registered Address: 1200, Corporation Incorporated 2005 JUL 27 Registered 1015 - 4TH STREET S.W., CALGARY ALBERTA, Address: 1407 - 2ND STREET S.W., CALGARY T2R 1J4. No: 2011822844. ALBERTA, T2R 0W7. No: 2011838931.

PLEASURE PALACE INC. Named Alberta Corporation PROGRESSIVE EDGE DENTAL SERVICES INC. Incorporated 2005 JUL 20 Registered Address: 8511- Named Alberta Corporation Incorporated 2005 JUL 21 152B AVENUE, EDMONTON ALBERTA, T5E 6G1. Registered Address: 36 WOODMONT DRIVE SW, No: 2011826936. CALGARY ALBERTA, T2W 4S5. No: 2011828908.

PLUS POINT DISTRIBUTION INC. Named Alberta PROJECTZONE CONSTRUCTION MANAGEMENT Corporation Incorporated 2005 JUL 25 Registered LTD. Named Alberta Corporation Incorporated 2005 Address: 311-4205 116 AVE SE, CALGARY JUL 26 Registered Address: 5011 - 51 AVENUE, ALBERTA, T2Z 3Z4. No: 2011835754. WHITECOURT ALBERTA, T7S 1P7. No: 2011836802. POLAR PACIFIC MANAGEMENT GROUP INC. Named Alberta Corporation Incorporated 2005 JUL 21 PRONGHORN ENVIRONMENTAL CONSULTING Registered Address: 38 HAWKEYE ROAD, BRAGG LTD. Named Alberta Corporation Incorporated 2005 CREEK ALBERTA, T0L 0K0. No: 2011822588. JUL 18 Registered Address: 4936-50 AVE, VERMILION ALBERTA, T9X 1A4. No: 2011823164. POLLARD BANKNOTE GP INC. Federal Corporation Registered 2005 JUL 22 Registered Address: 3000, 237 - PROPER BENEFITS CORPORATION Named Alberta 4 AVENUE SW, CALGARY ALBERTA, T2P 4X7. Corporation Incorporated 2005 JUL 29 Registered No: 2111831638. Address: 1520 - 110 AVENUE S.W., CALGARY ALBERTA, T2W 0E1. No: 2011844152. PONY CONTRACTING LTD. Named Alberta Corporation Incorporated 2005 JUL 25 Registered PROTOSHOP SERVICES INC. Named Alberta Address: 1399 BERKLEY DR NW, CALGARY Corporation Incorporated 2005 JUL 27 Registered ALBERTA, T3K 1T5. No: 2011831324. Address: 315, 612 - 500 COUNTRY HILLS BLVD. NE, CALGARY ALBERTA, T3K 5K3. No: 2011840739. PORTAL SOLUTIONS CORP. Named Alberta Corporation Incorporated 2005 JUL 29 Registered PROVOST BAKERY (2005) LTD. Named Alberta Address: 1151 - 42 STREET SE, CALGARY Corporation Incorporated 2005 JUL 26 Registered ALBERTA, T2A 1L5. No: 2011845043. Address: 5233 - 49 AVENUE, RED DEER ALBERTA, T4N 6G5. No: 2011836141. POWERS' INDUSTRIAL DATA & VIDEO LTD. Named Alberta Corporation Incorporated 2005 JUL 25 PROVOST PIRANHAS SWIM CLUB Alberta Society Registered Address: 3400, 150 - 6TH AVENUE SW, Incorporated 2005 JUL 08 Registered Address: P.O. CALGARY ALBERTA, T2P 3Y7. No: 2011834310. BOX 1221, PROVOST ALBERTA, T0B 3S0. No: 5011823845. PRAIRIE DIVA HOLDINGS INC. Named Alberta Corporation Incorporated 2005 JUL 28 Registered PYRFORD ENTERPRISES LTD. Named Alberta Address: 153 DOUGLASBANK WAY SE, CALGARY Corporation Incorporated 2005 JUL 29 Registered ALBERTA, T2Z 1V7. No: 2011843253. Address: W5 ; 1 ; 21 ; 36 ; NW No: 2011845449.

PRAIRIE DOG WELDING AND PIPEFITTING LTD. QC GUY INC. Named Alberta Corporation Incorporated Named Alberta Corporation Incorporated 2005 JUL 20 2005 JUL 22 Registered Address: 2 ABBEY Registered Address: 186 SOMERGLEN WAY SW, CRESCENT, ST. ALBERT ALBERTA, T8N 2X2. No: CALGARY ALBERTA, T2Y 4B3. No: 2011827801. 2011831381.

PRAIRIE PILOTING LTD. Named Alberta Corporation QUALITECH WINDOWS MANUFACTURING INC. Incorporated 2005 JUL 19 Registered Address: SE, Named Alberta Corporation Incorporated 2005 JUL 26 SECTION 3, TOWNSHIP 21, RANGE 14, W4TH No: Registered Address: 7119-10 AVENUE, NW, 2011826092. EDMONTON ALBERTA, T6K 2T9. No: 2011837164.

PREMIER PACIFIC PRODUCE CORPORATION QUALITY DESIGN & CONSULTING LTD. Named Named Alberta Corporation Incorporated 2005 JUL 29 Alberta Corporation Incorporated 2005 JUL 26 Registered Address: #700, 640 - 8TH AVENUE S.W., Registered Address: 24 3RD STREET NE, MEDICINE CALGARY ALBERTA, T2P 1G7. No: 2011844145. HAT ALBERTA, T1A 5L8. No: 2011832371.

PREMIUM OILFIELD SERVICES LTD. Named QUALIZZA OILFIELD SERVICES INC. Named Alberta Corporation Incorporated 2005 JUL 21 Alberta Corporation Incorporated 2005 JUL 29 Registered Address: 4913-53 STREET, Registered Address: 6416 - 70 STREET NW, MAYERTHORPE ALBERTA, T0E 1N0. No: CALGARY ALBERTA, T3B 3J6. No: 2011844970. 2011829450. QUANTUM INSULATION INC. Named Alberta PRIME SEISMIC DATA LTD. Named Alberta Corporation Incorporated 2005 JUL 29 Registered Corporation Incorporated 2005 JUL 25 Registered Address: 916 - 36B STREET NW, CALGARY Address: SCOTT LAW FIRM, 234, 10601 ALBERTA, T2N 3B3. No: 2011845126. SOUTHPORT RD SW, CALGARY ALBERTA, T2W 3M6. No: 2011834674. - 2368 - THE ALBERTA GAZETTE, PART I, AUGUST 31, 2005

QUEST OILFIELD RENTALS LTD. Named Alberta RAM RESIDENTIAL AND COMMERCIAL Corporation Incorporated 2005 JUL 29 Registered CONTRACTING LTD. Named Alberta Corporation Address: 501 - 4901 - 48 STREET, RED DEER Incorporated 2005 JUL 16 Registered Address: B102 - ALBERTA, T4N 6M4. No: 2011844426. 3805 MARLBOROUGH DR. NE, CALGARY ALBERTA, T2A 5M2. No: 2011821663. QUEUE CLOTHING LTD. Named Alberta Corporation Incorporated 2005 JUL 25 Registered Address: 954 RD LOW CONSULTING LTD. Named Alberta HEACOCK ROAD NW, EDMONTON ALBERTA, Corporation Incorporated 2005 JUL 22 Registered T6R 2M1. No: 2011835259. Address: 5452 BANNERMAN DRIVE NW, CALGARY ALBERTA, T2L 1W2. No: 2011832702. QUINTE BAY HOLDINGS LTD. Named Alberta Corporation Incorporated 2005 JUL 26 Registered READING TOWN CALGARY INC. Named Alberta Address: 5202 52 AVE, DRAYTON VALLEY Corporation Incorporated 2005 JUL 26 Registered ALBERTA, T7A 1S2. No: 2011836356. Address: #242, 1320 - 10TH AVENUE S.W., CALGARY ALBERTA, T3C 0J2. No: 2011838154. R&D CUSTOM RENOVATIONS LTD. Named Alberta Corporation Incorporated 2005 JUL 29 Registered REALTY INNOVATIONS INC. Named Alberta Address: 712 FORLEE DR SE, CALGARY ALBERTA, Corporation Incorporated 2005 JUL 20 Registered T2A 2E5. No: 2011845332. Address: 523 HUNTERS WAY NW, EDMONTON ALBERTA, T6R 2W1. No: 2011827330. R. MINGO CONSULTING LTD. Named Alberta Corporation Incorporated 2005 JUL 28 Registered REBECCA DAVIDSON CONSULTING LTD. Named Address: 525 - 2 STREET SE, MEDICINE HAT Alberta Corporation Incorporated 2005 JUL 27 ALBERTA, T1A 0C5. No: 2011842230. Registered Address: 252 THREE SISTERS DRIVE, CANMORE ALBERTA, T1W 2M7. No: 2011840440. R. OWEN GILES PROFESSIONAL CORPORATION Chiropractic Professional Corporation Incorporated 2005 REBSJ HOLDINGS LTD. Named Alberta Corporation JUL 25 Registered Address: 5233 - 49 AVENUE, RED Incorporated 2005 JUL 18 Registered Address: 9425 35 DEER ALBERTA, T4N 6G5. No: 2011835093. AVENUE, EDMONTON ALBERTA, T6E 6S6. No: 2011821887. R.D.L. HOUSING LTD. Named Alberta Corporation Incorporated 2005 JUL 29 Registered Address: 1500, RECOVERTAX INC. Named Alberta Corporation 736 - 6TH AVENUE S.W., CALGARY ALBERTA, Incorporated 2005 JUL 25 Registered Address: 54 T2P 3T7. No: 2011846298. CANTERBURY GARDENS SW, CALGARY ALBERTA, T2W 2S9. No: 2011833841. R.M. BELLEZA CONSULTING LTD. Named Alberta Corporation Incorporated 2005 JUL 22 Registered RED DEER ART CLUB Alberta Society Incorporated Address: 301, 214 - 15 AVENUE SW, CALGARY 2005 JUL 18 Registered Address: #7 2821 BOTTERILL ALBERTA, T2R 0P7. No: 2011833304. CRESENT, RED DEER ALBERTA, T4R 2E5. No: 5011822961. R.M.K. SAFETY SUPERVISION LTD. Named Alberta Corporation Incorporated 2005 JUL 29 Registered RED LINE ENTERPRISES INC. Named Alberta Address: 4623 53 STREET, ENTWISTLE ALBERTA, Corporation Incorporated 2005 JUL 22 Registered T0E 0S0. No: 2011845076. Address: 5329 48 AVE., SYLVAN LAKE ALBERTA, T4S 1G5. No: 2011828858. R.O.P. WELL SITE SUPERVISION LTD. Named Alberta Corporation Incorporated 2005 JUL 21 RED RUSH ANGUS LTD. Named Alberta Corporation Registered Address: 9931-106 AVENUE, GRANDE Incorporated 2005 JUL 22 Registered Address: 4816 - PRAIRIE ALBERTA, T8V 1J4. No: 2011829179. 50 AVENUE, BONNYVILLE ALBERTA, T9N 2H2. No: 2011831126. R.T.L. EXPLORATION LTD. Named Alberta Corporation Incorporated 2005 JUL 29 Registered REDLINE SANDBLASTING & PAINTING LTD. Address: #700, 640 - 8TH AVENUE S.W., CALGARY Named Alberta Corporation Incorporated 2005 JUL 19 ALBERTA, T2P 1G7. No: 2011845092. Registered Address: 5203 - 48TH AVENUE, LEDUC ALBERTA, T9E 5E6. No: 2011824972. RADON INC. Named Alberta Corporation Incorporated 2005 JUL 21 Registered Address: NW-22-17-15-W4 REDROCK KUSTOMS INC. Named Alberta No: 2011830847. Corporation Incorporated 2005 JUL 26 Registered Address: 31-4731 TERWILLEGAR COMMON, NW, RAINCO INC. Named Alberta Corporation Incorporated EDMONTON ALBERTA, T6R 3L4. No: 2011837503. 2005 JUL 19 Registered Address: 1004, 10104 - 103 AVE., EDMONTON ALBERTA, T5J 0H8. No: REDSTAR MANAGEMENT INC. Named Alberta 2011824303. Corporation Incorporated 2005 JUL 28 Registered Address: 1400, 350 - 7TH AVENUE S.W., CALGARY RAM CATTLE FEEDERS LTD. Named Alberta ALBERTA, T2P 3N9. No: 2011841901. Corporation Incorporated 2005 JUL 17 Registered Address: 2200, 411 - 1 STREET S.E., CALGARY REGAL GENERAL PARTNER LTD. Named Alberta ALBERTA, T2G 5E7. No: 2011767510. Corporation Incorporated 2005 JUL 26 Registered Address: 2900-10180 101 ST, EDMONTON ALBERTA, T5J 3V5. No: 2011837271.

- 2369 - THE ALBERTA GAZETTE, PART I, AUGUST 31, 2005

REIDS PLUMBING AND HEATING LTD. Named ROBERT CURRIE GENERAL ADJUSTER INC. Alberta Corporation Incorporated 2005 JUL 22 Named Alberta Corporation Incorporated 2005 JUL 28 Registered Address: 296 UPLAND AVE, BROOKS Registered Address: SE-14-29-4-W5 No: 2011842305. ALBERTA, T1R 1J9. No: 2011833106. ROBERTS SAFETY LTD. Named Alberta Corporation RELATIONEERING, INC. Named Alberta Corporation Incorporated 2005 JUL 19 Registered Address: 4834 50 Incorporated 2005 JUL 21 Registered Address: 38 STREET, OLDS ALBERTA, T4H 1E4. No: HAWKEYE ROAD, BRAGG CREEK ALBERTA, 2011824147. TOL 0K0. No: 2011822620. ROCK ODYSSEY CONSULTING INC. Named Alberta RENZHUH LTD. Named Alberta Corporation Corporation Incorporated 2005 JUL 27 Registered Incorporated 2005 JUL 26 Registered Address: 110, Address: 605, 734 - 7 AVENUE SW, CALGARY 6919 - ELBOW DRIVE SW, CALGARY ALBERTA, ALBERTA, T2P 3P8. No: 2011838873. T2V 0E6. No: 2011836133. ROCK SOLID PROPERTIES INC. Named Alberta REP-PHARM INC. Other Prov/Territory Corps Corporation Incorporated 2005 JUL 26 Registered Registered 2005 JUL 26 Registered Address: 4 MT. Address: 102, 10171 SASKATCHEWAN DRIVE, SPARROWHAWK LANDING SE, CALGARY EDMONTON ALBERTA, T6E 4R5. No: 2011836869. ALBERTA, T2Z 2G7. No: 2111837817. ROCKHAVEN RESOURCES LTD. Named Alberta RESOURCE LINK SOFTWARE LTD. Named Alberta Corporation Incorporated 2005 JUL 20 Registered Corporation Incorporated 2005 JUL 25 Registered Address: #1000, 400 - 3RD AVENUE S.W., Address: 206, 7A ST.NE, CALGARY ALBERTA, T2E CALGARY ALBERTA, T2P 4H2. No: 2011827421. 4E8. No: 2011835937. ROCKY MOUNTAIN HIGHLAND DANCING RESOURCE RECOVERY AND SOLUTIONS LTD. SOCIETY Alberta Society Incorporated 2005 JUN 30 Named Alberta Corporation Incorporated 2005 JUL 25 Registered Address: 528 DEER STREET, BANFF Registered Address: 10220 50 STREET, EDMONTON ALBERTA, T1L 1A7. No: 5011825733. ALBERTA, T6A 2B9. No: 2011836117. ROCKY MOUNTAIN SHOW JUMPING LTD. Named RETIREMENT BY DESIGN FINANCIAL PLANNING Alberta Corporation Incorporated 2005 JUL 22 LTD. Other Prov/Territory Corps Registered 2005 JUL Registered Address: 4500, 855 - 2ND STREET S.W., 27 Registered Address: 3000 - 720 2ND STREET S.W., CALGARY ALBERTA, T2P 4K7. No: 2011833007. CALGARY ALBERTA, T2P 0S7. No: 2111839763. ROCKY MOUNTAIN SLINGER CO. LTD. Named RICK'S FUEL SERVICES LTD. Named Alberta Alberta Corporation Incorporated 2005 JUL 25 Corporation Incorporated 2005 JUL 19 Registered Registered Address: 1243 40 AVENUE NW, Address: #600, 9835 - 101 AVENUE, GRANDE CALGARY ALBERTA, T2K 0G5. No: 2011835150. PRAIRIE ALBERTA, T8V 5V4. No: 2011825714. ROSE-WOODY CORPORATION Named Alberta RIO DESERT HOLDINGS CORP. Named Alberta Corporation Incorporated 2005 JUL 27 Registered Corporation Incorporated 2005 JUL 25 Registered Address: 13440 - 113 STREET, EDMONTON Address: #2703, 1100-8 AVENUE S.W., CALGARY ALBERTA, T5E 5B1. No: 2011838709. ALBERTA, T2P 3T9. No: 2011834427. ROSS A. MCKENZIE PROFESSIONAL RIO4 INC. Named Alberta Corporation Incorporated CORPORATION Optometry Professional Corporation 2005 JUL 25 Registered Address: 16005 94 AVE NW, Incorporated 2005 JUL 27 Registered Address: 2700, EDMONTON ALBERTA, T5R 5L2. No: 2011834971. 10155-102 STREET, EDMONTON ALBERTA, T5J 4G8. No: 2011839160. RIVERSIDE DINER & LOUNGE LTD. Named Alberta Corporation Incorporated 2005 JUL 29 Registered ROUND THE WORLD MANAGEMENT INC. Named Address: 1970-10123 99 ST NW, EDMONTON Alberta Corporation Incorporated 2005 JUL 26 ALBERTA, T5J 3H1. No: 2011846454. Registered Address: 36 COUGARSTONE MANOR SW, CALGARY ALBERTA, T3H 5N5. No: RJ SUNRIDGE MALL FAST FOOD INC. Named 2011833734. Alberta Corporation Incorporated 2005 JUL 25 Registered Address: 499 - 1ST STREET SE, ROXANNE BLAIS GENERAL CONTRACTING LTD. MEDICINE HAT ALBERTA, T1A 0A7. No: Named Alberta Corporation Incorporated 2005 JUL 22 2011833163. Registered Address: E1/2 SW 18 57 21 W4 No: 2011833262. RJ'S INC. Named Alberta Corporation Incorporated 2005 JUL 27 Registered Address: 103, 14- 2ND ROYAL COMFORT HOMES LTD. Named Alberta AVENUE SE, HIGH RIVER ALBERTA, T1V 1G4. No: Corporation Incorporated 2005 JUL 21 Registered 2011840218. Address: 14216 30 ST, EDMONTON ALBERTA, T5Y 1N9. No: 2011829864. RMJJC CONSULTING INC. Named Alberta Corporation Incorporated 2005 JUL 20 Registered ROYAL STARS ENTERTAINMENT CORPORATION Address: 155 PARKLAND GREEN S.E., CALGARY Named Alberta Corporation Incorporated 2005 JUL 21 ALBERTA, T2J 3X6. No: 2011828007. Registered Address: 1008 - 70 AVENUE SW, CALGARY ALBERTA, T2V 4A8. No: 2011830326.

- 2370 - THE ALBERTA GAZETTE, PART I, AUGUST 31, 2005

RR&C CONTRACTING INC. Named Alberta SAFETY, QUALITY & PARTNERSHIP TRUCKING Corporation Incorporated 2005 JUL 28 Registered LTD. Named Alberta Corporation Incorporated 2005 Address: SW 3 67 23 W4 No: 2011843196. JUL 29 Registered Address: 303-1000 APPLEVILLAGE CRT SE, CALGARY ALBERTA, RSSCO RETAIL BUSINESS STRATEGIES CANADA T2A 7Z4. No: 2011845217. LTD. Federal Corporation Registered 2005 JUL 26 Registered Address: 120, 105 - 150 CROWFOOT CR SAFIRE VENTURES LTD. Named Alberta Corporation NW, CALGARY ALBERTA, T3G 3T2. No: Incorporated 2005 JUL 28 Registered Address: NW 28 - 2111826331. 47 - 13 - W4 No: 2011841398.

RUDOLF T. PETERS PROFESSIONAL SAHRA TRUCKING LTD. Named Alberta Corporation CORPORATION Medical Professional Corporation Incorporated 2005 JUL 25 Registered Address: 301 Incorporated 2005 JUL 26 Registered Address: 700, MARTINDALE DRIVE NE, CALGARY ALBERTA, 10123 - 99 STREET, EDMONTON ALBERTA, T5J T3J 4J6. No: 2011834567. 3H1. No: 2011838063. SALOCO DEVELOPMENTS LIMITED Named Alberta RUSCAN OIL AND GAS LTD. Named Alberta Corporation Incorporated 2005 JUL 26 Registered Corporation Incorporated 2005 JUL 21 Registered Address: 818 REID PLACE NW, EDMONTON Address: 2637 EVERCREEK BLUFFS WAY SW, ALBERTA, T6R 2M4. No: 2011836323. CALGARY ALBERTA, T2Y 4V7. No: 2011826290. SALONWHOLESALESUPPLIES.COM INC. Named RUSSKELL HAIR INC. Named Alberta Corporation Alberta Corporation Incorporated 2005 JUL 29 Incorporated 2005 JUL 27 Registered Address: 102, 735 Registered Address: #2170, 10123 - 99 STREET, - 12 AVENUE SW, CALGARY ALBERTA, T2R 1J7. EDMONTON ALBERTA, T5J 3H1. No: 2011846389. No: 2011833692. SANDHU TRANSPORT LTD. Named Alberta RYAN PEAK ULC Named Alberta Corporation Corporation Incorporated 2005 JUL 22 Registered Incorporated 2005 JUL 26 Registered Address: 2700, Address: 100 WHITWORTH WAY NE, CALGARY 10155 - 102 STREET, EDMONTON ALBERTA, T5J ALBERTA, T1Y 6A8. No: 2011833361. 4G8. No: 2011837305. SAVERIO SCHIRALLI AGENCIES LIMITED Other RYAN'S INSPECTIONS AND CONSULTING INC. Prov/Territory Corps Registered 2005 JUL 19 Registered Named Alberta Corporation Incorporated 2005 JUL 21 Address: 1000, 400 - 3RD AVENUE SW, CALGARY Registered Address: BASEMENT 6824-106 STREET ALBERTA, T2P 4H2. No: 2111825184. N.W., EDMONTON ALBERTA, T6H 2W2. No: 2011829344. SAXON TILE AND DESIGN INC. Named Alberta Corporation Incorporated 2005 JUL 26 Registered RYDER BOOM INSPECTION INC. Named Alberta Address: 164 WOODBEND WYND N.W., Corporation Incorporated 2005 JUL 29 Registered EDMONTON ALBERTA, T6M 2N6. No: 2011838568. Address: 201-10318 111 ST NW, EDMONTON ALBERTA, T5K 1L2. No: 2011844509. SCENSCE EQUITIES INCORPORATED Named Alberta Corporation Incorporated 2005 JUL 26 S & G CLEANING CORP. Named Alberta Corporation Registered Address: 4819 32 AVE NW, CALGARY Incorporated 2005 JUL 16 Registered Address: 364 ALBERTA, T3B 0J5. No: 2011832108. RUNDLEFIELD RD NE, CALGARY ALBERTA, T1Y 2W4. No: 2011821747. SCI-TECH SERVICES LTD. Named Alberta Corporation Incorporated 2005 JUL 18 Registered S.I.O.R. WOODWORK INC. Named Alberta Address: 104 BURNS PLACE, FORT MCMURRAY Corporation Incorporated 2005 JUL 19 Registered ALBERTA, T9K 2G3. No: 2011823214. Address: 11412-90 ST., EDMONTON ALBERTA, T5B 3X7. No: 2011825672. SCORPIO FRAMING LTD. Named Alberta Corporation Incorporated 2005 JUL 19 Registered S.R. ROHLING PROFESSIONAL CORPORATION Address: 13 HIGHLAND CRESCENT, ST. ALBERT Legal Professional Corporation Incorporated 2005 JUL ALBERTA, T8N 6K1. No: 2011824089. 20 Registered Address: 4212 - 2 ST NW, CALGARY ALBERTA, T2K 0Y9. No: 2011828387. SCOTTISH & NEWCASTLE IMPORTERS (CANADA) INC./IMPORTATEURS SCOTTISH & S.W. COX CONSULTING CORP. Named Alberta NEWCASTLE (CANADA) INC. Federal Corporation Corporation Incorporated 2005 JUL 21 Registered Registered 2005 JUL 20 Registered Address: #1900, 350 Address: 218 TIMKO STREET, SCANDIA ALBERTA, - 7TH AVENUE SW, CALGARY ALBERTA, T2P T0J 2Z0. No: 2011829930. 3N9. No: 2111825481.

SAAB PAINTING CORP. Named Alberta Corporation SCP CONTROLS LTD. Other Prov/Territory Corps Incorporated 2005 JUL 29 Registered Address: 17232 - Registered 2005 JUL 30 Registered Address: 104 93 STREET, EDMONTON ALBERTA, T5Z 2N3. No: SPRINGMERE RD., CHESTERMERE ALBERTA, 2011844194. T1X 1R3. No: 2111846842.

SADDLE HILLS PIPE SERVICES LTD. Named SDP CAPITAL INC. Named Alberta Corporation Alberta Corporation Incorporated 2005 JUL 29 Incorporated 2005 JUL 21 Registered Address: 2819 Registered Address: 14615-62 ST., EDMONTON CENTRE STREET NE, CALGARY ALBERTA, T2E ALBERTA, T5A 2A9. No: 2011844673. 2V7. No: 2011826365. - 2371 - THE ALBERTA GAZETTE, PART I, AUGUST 31, 2005

SDS INTERNATIONAL INC. Named Alberta SIERRA GEOLOGICAL SERVICES LTD. Named Corporation Incorporated 2005 JUL 29 Registered Alberta Corporation Incorporated 2005 JUL 21 Address: 36 WOODVIEW COURT S.W., CALGARY Registered Address: 1009 SIERRA MORENA PARK ALBERTA, T2W 4X4. No: 2011844434. SW, CALGARY ALBERTA, T3H 3N9. No: 2011829013. SEBAE WESTLAND VILLAGE INC. Named Alberta Corporation Incorporated 2005 JUL 28 Registered SIEU LAKE MECHANICAL SYSTEMS LTD. Named Address: 404-10216-124 STREET, EDMONTON Alberta Corporation Incorporated 2005 JUL 28 ALBERTA, T5N 4A3. No: 2011841414. Registered Address: 6 26 17 W4 No: 2011841950.

SEI SCHEMA ENERGY INNOVATIONS INC. Federal SIF RED DEER LTD. Named Alberta Corporation Corporation Registered 2005 JUL 20 Registered Incorporated 2005 JUL 25 Registered Address: 4256 - Address: 115 COVERDALE COURT NE, CALGARY 91A ST., EDMONTON ALBERTA, T6E 5V2. No: ALBERTA, T3K 4J7. No: 2111826828. 2011834252.

SELLECTRICON LTD. Named Alberta Corporation SIGMAX INC. Named Alberta Corporation Incorporated 2005 JUL 18 Registered Address: 5111 Incorporated 2005 JUL 29 Registered Address: 75 HUBALTA ROAD S.E., CALGARY ALBERTA, T2B EVERGREEN HTS SW, CALGARY ALBERTA, T2Y 1T5. No: 2011823008. 3Y9. No: 2011846223.

SEMAK VENTURES LTD. Named Alberta Corporation SIKH WOMEN CULTURE SOCIETY OF CALGARY Incorporated 2005 JUL 28 Registered Address: NE-33- Alberta Society Incorporated 2005 JUL 15 Registered 79-11-5 LOT 16 No: 2011842362. Address: 1711 58 STREET NE, CALGARY ALBERTA, T1Y 1M8. No: 5011846317. SERENITY LANDSCAPING INC. Named Alberta Corporation Incorporated 2005 JUL 19 Registered SILVESTER J. TARTAL PROFESSIONAL Address: 5862 SUTTER PLACE, EDMONTON CORPORATION Dental Professional Corporation ALBERTA, T6R 3R2. No: 2011825490. Incorporated 2005 JUL 18 Registered Address: PLAN 9910011, LOT 5 No: 2011822497. SHANGHAI GIRL FASHION AND ACCESSORIES INC. Named Alberta Corporation Continued In 2005 SIMON LAKE CONTRACTING LTD. Named Alberta JUL 19 Registered Address: 251217 RANGE ROAD 33, Corporation Incorporated 2005 JUL 18 Registered CALGARY ALBERTA, T3Z 1K7. No: 2011824295. Address: 10012-101 STREET, PEACE RIVER ALBERTA, T8S 1S2. No: 2011822745. SHARKZ LAGOON INC. Named Alberta Corporation Incorporated 2005 JUL 25 Registered Address: 200 SIMPLY FABULOUS VENTURES INC. Named WEST TOWER, 14310 - 111 AVE., EDMONTON Alberta Corporation Incorporated 2005 JUL 27 ALBERTA, T5M 3Z7. No: 2011832801. Registered Address: 812 - 20A AVENUE NE, CALGARY ALBERTA, T2E 1R9. No: 2011838659. SHERPA SOLUTIONS, INC. Named Alberta Corporation Incorporated 2005 JUL 27 Registered SK OILFIELD SERVICES LTD. Named Alberta Address: 2624 - 31 STREET SW, CALGARY Corporation Incorporated 2005 JUL 28 Registered ALBERTA, T3E 2N7. No: 2011833759. Address: 31 HAMPSTEAD VIEW N.W., CALGARY ALBERTA, T3A 6G5. No: 2011841877. SHERWOOD PARK EAST 73 INC. Named Alberta Corporation Incorporated 2005 JUL 29 Registered SKUNKWORX INC. Named Alberta Corporation Address: 1500, 10180 - 101 STREET, EDMONTON Incorporated 2005 JUL 26 Registered Address: 52 ALBERTA, T5J 4K1. No: 2011845621. EVABSBROOKE LANDING N. W., CALGARY ALBERTA, T3P 1G5. No: 2011834963. SHIELD WORKPLACE INJURY PREVENTION INC. Named Alberta Corporation Incorporated 2005 JUL 30 SKYLINE CONSULTING LTD. Other Prov/Territory Registered Address: 8808 73 STREET, EDMONTON Corps Registered 2005 JUL 26 Registered Address: ALBERTA, T6B 2A1. No: 2011846926. 5009 - 47 STREET, PO BOX 20, LLOYDMINSTER ALBERTA, T9V 0E8. No: 2111838310. SHOP EASY ADVERTISING INC. Named Alberta Corporation Incorporated 2005 JUL 22 Registered SKYMARX SOLUTIONS INC Named Alberta Address: 41 COOPERS CLOSE, AIRDRIE ALBERTA, Corporation Incorporated 2005 JUL 21 Registered T4B 2X1. No: 2011832082. Address: 320-150 CROSSBOW PLACE, CANMORE ALBERTA, T1W 3H5. No: 2011821937. SHUR MECHANICAL LTD. Named Alberta Corporation Incorporated 2005 JUL 25 Registered SLIPSTREAMMOTO INTERNATIONAL LTD. Address: 107 1103 TWP 540, STONY PLAIN Named Alberta Corporation Incorporated 2005 JUL 20 ALBERTA, T7Z 1X3. No: 2011834203. Registered Address: 14816-116 AVENUE, EDMONTON ALBERTA, T5M 3G1. No: 2011828460. SIDHU TRUCK LINES LTD. Named Alberta Corporation Incorporated 2005 JUL 27 Registered SLIVER CUSTOM DESIGN & FINISHING LTD. Address: 147 CORAL KEYS VILLAS NE, CALGARY Named Alberta Corporation Incorporated 2005 JUL 23 ALBERTA, T3J 3L4. No: 2011837735. Registered Address: 75 ROYAL BIRCH CIRCLE NW, CALGARY ALBERTA, T3G 5R2. No: 2011833668.

- 2372 - THE ALBERTA GAZETTE, PART I, AUGUST 31, 2005

SMOOTHE INTERNATIONAL INC. Named Alberta STAHLE CONSTRUCTION INC. Other Prov/Territory Corporation Incorporated 2005 JUL 20 Registered Corps Registered 2005 JUL 25 Registered Address: 320, Address: 11 DEER PLACE SE, CALGARY 10205 101 STREET, EDMONTON ALBERTA, T5J ALBERTA, T2J 6W6. No: 2011824246. 4H5. No: 2111835530.

SOLIDAIR HOMES LTD. Named Alberta Corporation STAMPING IT INC. Named Alberta Corporation Incorporated 2005 JUL 27 Registered Address: 54 Incorporated 2005 JUL 30 Registered Address: 37 MAYFAIR ROAD SE, CALGARY ALBERTA, T2V MCKENZIE PLACE SE, CALGARY ALBERTA, T2Z 1Y7. No: 2011838667. 1T4. No: 2011847098.

SOLSTICE ENGINEERING LTD. Named Alberta STARLIGHT HOMES INC. Named Alberta Corporation Incorporated 2005 JUL 28 Registered Corporation Incorporated 2005 JUL 28 Registered Address: 1900, 350 - 7TH AVENUE SW, CALGARY Address: 382 ELGIN WAY SE, CALGARY ALBERTA, T2P 3N9. No: 2011841521. ALBERTA, T2Z 4A7. No: 2011842735.

SONYA MONIQUE LEE PROFESSIONAL STARSKI CONTRACTING LTD. Named Alberta CORPORATION Medical Professional Corporation Corporation Incorporated 2005 JUL 20 Registered Incorporated 2005 JUL 28 Registered Address: 1726 47 Address: 3300, 421 7 AVENUE SW, CALGARY AVENUE S.W., CALGARY ALBERTA, T2T 2S2. No: ALBERTA, T2P 4K9. No: 2011827207. 2011842891. STAT RX INC. Named Alberta Corporation SOUK CONSULTING INC. Named Alberta Incorporated 2005 JUL 28 Registered Address: 149 Corporation Incorporated 2005 JUL 20 Registered SPRINGBOROUGH GREEN S.W., CALGARY Address: 155 PARKLAND GREEN S.E., CALGARY ALBERTA, T3H 5M4. No: 2011843485. ALBERTA, T2J 3X6. No: 2011828254. STEEL TRUNK ENTERPRISES INC. Named Alberta SOURCE SALES INC. Named Alberta Corporation Corporation Incorporated 2005 JUL 22 Registered Incorporated 2005 JUL 29 Registered Address: 102 Address: 41 TEMPLESON CRESCENT NE, LINKSVIEW DRIVE, SPRUCE GROVE ALBERTA, CALGARY ALBERTA, T1Y 5L7. No: 2011832025. T7X 4L6. No: 2011845175. STEINKE INVESTMENTS LTD. Named Alberta SOUTH EAST SIDING LTD. Named Alberta Corporation Incorporated 2005 JUL 18 Registered Corporation Incorporated 2005 JUL 28 Registered Address: 10842 - 152 ST., EDMONTON ALBERTA, Address: 550 12TH STREET SW, MEDICINE HAT T5P 1Z5. No: 2011821853. ALBERTA, T1A 4V1. No: 2011839541. STEPHEN GRIMWADE AIR CONDITIONING INC. SOUTHSIDE VICTORY CHURCH FELLOWSHIP Named Alberta Corporation Incorporated 2005 JUL 20 Alberta Society Incorporated 2005 JUL 04 Registered Registered Address: 17 649 WESTMOUNT DRIVE, Address: 7500B MACLEOD TRAIL S, CALGARY STRATHMORE ALBERTA, T1P 1B1. No: ALBERTA, T2H 0L9. No: 5011844098. 2011827595.

SPEARGRASS HOLDINGS LTD. Named Alberta STERLING AVIATION SERVICES INC. Named Corporation Incorporated 2005 JUL 28 Registered Alberta Corporation Incorporated 2005 JUL 27 Address: 12537 21ST AVENUE, BLAIRMORE Registered Address: 1003-4TH AVENUE SOUTH, ALBERTA, T0K 0E0. No: 2011841794. LETHBRIDGE ALBERTA, T1J 0P7. No: 2011840051.

SPIRIT OF THE ROCK LTD. Named Alberta STEVE MATTHEWS CONSULTING INC. Named Corporation Incorporated 2005 JUL 28 Registered Alberta Corporation Incorporated 2005 JUL 28 Address: 202 10359 115 ST NW, EDMONTON Registered Address: 36 DEERCROSS ROAD SE, ALBERTA, T5K 1Z9. No: 2011842438. CALGARY ALBERTA, T2J 6C1. No: 2011843501.

SQUARETOES (E & I) LTD. Named Alberta STEVE RIGGS WOODWORKING LTD. Named Corporation Incorporated 2005 JUL 25 Registered Alberta Corporation Incorporated 2005 JUL 27 Address: 9902 - 97TH AVENUE, PEACE RIVER Registered Address: 5827 - 66 AVENUE NW, ALBERTA, T8S 1H6. No: 2011831795. CALGARY ALBERTA, T3A 2A8. No: 2011840663.

SREIT (WEST NO. 7) LTD. Named Alberta STINGRAY OILFIELD SERVICES INC. Named Corporation Incorporated 2005 JUL 19 Registered Alberta Corporation Incorporated 2005 JUL 22 Address: 2200, 10155-102 STREET, EDMONTON Registered Address: 5014 - 50 AVENUE, ALBERTA, T5J 4G8. No: 2011825219. BONNYVILLE ALBERTA, T9N 2H9. No: 2011831910. SRO INVESTMENTS INC. Named Alberta Corporation Incorporated 2005 JUL 31 Registered Address: 430 6 STOCKYARD REAL ESTATE HOLDINGS (EDSON) STREET N.E., CALGARY ALBERTA, T2E 3Y4. No: LTD. Named Alberta Corporation Incorporated 2005 2011793581. JUL 20 Registered Address: 1450, 10405 JASPER AVENUE, EDMONTON ALBERTA, T5J 3N4. No: SSS GROUP INC. Named Alberta Corporation 2011828098. Incorporated 2005 JUL 18 Registered Address: 17416- 100 ST., EDMONTON ALBERTA, T5X 5V7. No: 2011823867.

- 2373 - THE ALBERTA GAZETTE, PART I, AUGUST 31, 2005

STONEFIRE ENERGY CORP. Named Alberta SUNREAL MEDICINE HAT LTD. Named Alberta Corporation Incorporated 2005 JUL 29 Registered Corporation Incorporated 2005 JUL 25 Registered Address: 3100, 324 - 8TH AVENUE S.W., CALGARY Address: #209 - 4815 GAETZ AVENUE, RED DEER ALBERTA, T2P 2Z2. No: 2011843402. ALBERTA, T4N 4A5. No: 2011834542.

STRAIGHT ARROW LOGISTICS INC. Named Alberta SUNRISER REPAIRS LTD. Named Alberta Corporation Incorporated 2005 JUL 20 Registered Corporation Incorporated 2005 JUL 26 Registered Address: 69 HARVEST GLEN WAY NE, CALGARY Address: SE 3 73 4 W6 LOT 1 No: 2011837214. ALBERTA, T3K 4J3. No: 2011828064. SURESURGERY INC. Federal Corporation Registered STRATHMORE SPIRIT AND EDUCATION 2005 JUL 19 Registered Address: C101 - 500 EAU SOCIETY Alberta Society Incorporated 2005 JUL 06 CLAIRE AVE. S.W., CALGARY ALBERTA, T2P Registered Address: 103 THISTLE BAY, 3R8. No: 2111825994. STRATHMORE ALBERTA, T1P 1C6. No: 5011776233. SUREWAY2SUCCEED IMMIGRATION CONSULTANTS, INC. Named Alberta Corporation STRATICA HOLDINGS LTD. Named Alberta Incorporated 2005 JUL 26 Registered Address: 280, 521 Corporation Incorporated 2005 JUL 25 Registered - 3RD AVENUE SW, CALGARY ALBERTA, T2P Address: 5416 - 176 ST., EDMONTON ALBERTA, 3T3. No: 2011826654. T6M 1C6. No: 2011834385. SYNAD CANADA INC. Named Alberta Corporation STREAMS OF LIFE MASSAGE THERAPY LTD. Incorporated 2005 JUL 22 Registered Address: 125 Named Alberta Corporation Incorporated 2005 JUL 25 CITADEL HILLS CIRCLE NW, CALGARY Registered Address: #1450, 10405 JASPER AVENUE, ALBERTA, T3G 3V6. No: 2011832397. EDMONTON ALBERTA, T5J 3N4. No: 2011835762. SYNAPSEWORKS INC. Named Alberta Corporation STREET NOISE REDUCTION SYSTEMS LTD. Incorporated 2005 JUL 23 Registered Address: 4522 Named Alberta Corporation Incorporated 2005 JUL 21 TURNER SQUARE, EDMONTON ALBERTA, T6R Registered Address: 14027 118 STREET, EDMONTON 3E3. No: 2011833502. ALBERTA, T5X 4K8. No: 2011830342. SYNERCO CONTRACTING LTD. Named Alberta STYLESPEC CORP. Federal Corporation Registered Corporation Incorporated 2005 JUL 22 Registered 2005 JUL 28 Registered Address: 13735 - 115 AVE., Address: 136 ERIN RIDGE ROAD SE, CALGARY EDMONTON ALBERTA, T5M 3B2. No: 2111842163. ALBERTA, T2B 2W9. No: 2011832876.

SUCCINCT ADVISORY SERVICES INC. Named SYNERGY HYPNOSIS INC. Named Alberta Alberta Corporation Incorporated 2005 AUG 01 Corporation Incorporated 2005 JUL 29 Registered Registered Address: 1415 LAKE FRASER GREEN SE, Address: 62 HIDDEN RANCH BLVD NW, CALGARY CALGARY ALBERTA, T2J 7H6. No: 2011846777. ALBERTA, T3A 5N6. No: 2011846744.

SUCHA TRUCKING LTD. Named Alberta Corporation SYNERGY POWER SYSTEMS LTD. Named Alberta Incorporated 2005 JUL 19 Registered Address: 3782 Corporation Incorporated 2005 JUL 16 Registered CATALINA BOULEVARD NE, CALGARY Address: 47 EDGELAND COURT NW, CALGARY ALBERTA, T1Y 6Y2. No: 2011818560. ALBERTA, T3A 2Y8. No: 2011796246.

SUMMIT FLOORING INC. Named Alberta T & R HOLDINGS INC. Named Alberta Corporation Corporation Incorporated 2005 JUL 18 Registered Incorporated 2005 JUL 20 Registered Address: 3000, Address: 1500, 10180 - 101 STREET, EDMONTON 700 - 9TH AVENUE S.W., CALGARY ALBERTA, ALBERTA, T5J 4K1. No: 2011822760. T2P 3V4. No: 2011827512.

SUN-ALTA BUILDERS LTD. Named Alberta T D MECHANICAL LTD. Named Alberta Corporation Corporation Incorporated 2005 JUL 26 Registered Incorporated 2005 JUL 27 Registered Address: 9901 Address: 1702 10045 117TH ST NW, EDMONTON 108A STREET, LACRETE ALBERTA, T0H 2H0. No: ALBERTA, T5K 1W8. No: 2011836281. 2011841034.

SUNBURST HOMES 2005 INC. Named Alberta T. ENGEL TECHNICAL SERVICES INC. Named Corporation Incorporated 2005 JUL 29 Registered Alberta Corporation Incorporated 2005 JUL 19 Address: 1400, 10303 JASPER AVENUE, Registered Address: 160 FREDSON DRIVE SE, EDMONTON ALBERTA, T5J 3N6. No: 2011842503. CALGARY ALBERTA, T2H 1E1. No: 2011826274.

SUNDANCE HARBOR CORP. Federal Corporation T.D.P. PARKER WELDING LTD. Named Alberta Registered 2005 JUL 27 Registered Address: 1200, 425 - Corporation Incorporated 2005 JUL 30 Registered 1ST STREET S.W., CALGARY ALBERTA, T2P 3L8. Address: SE 22 49 1 W5 No: 2011846769. No: 2111840357. T.E.G. CONTRACTING LTD. Named Alberta SUNGOD INDUSTRIES LTD. Named Alberta Corporation Incorporated 2005 JUL 29 Registered Corporation Incorporated 2005 JUL 27 Registered Address: 34 RICHARDS CRES., RED DEER Address: 2500-10155 102 ST NW, EDMONTON ALBERTA, T4P 3A7. No: 2011846371. ALBERTA, T5J 4G8. No: 2011840101.

- 2374 - THE ALBERTA GAZETTE, PART I, AUGUST 31, 2005

T.H. CHESTERMERE LTD. Named Alberta TETZ MANAGEMENT SERVICES LTD. Named Corporation Incorporated 2005 JUL 28 Registered Alberta Corporation Incorporated 2005 JUL 18 Address: #300, 255 - 17 AVENUE SW, CALGARY Registered Address: 609 GRANDIN PARK TWR, 22 ALBERTA, T2S 2T8. No: 2011841406. SIR WINSTON CHURCHILL AVE, ST. ALBERT ALBERTA, T8N 1B4. No: 2011823198. T.H.L. EQUIPMENT RENTALS & STEAMING LTD. Named Alberta Corporation Incorporated 2005 JUL 26 TH CLOTHING LTD. Named Alberta Corporation Registered Address: #21, 26321 TOWNSHIP ROAD Incorporated 2005 JUL 26 Registered Address: 312 512A, SPRUCE GROVE ALBERTA, T7Y 1E1. No: COVE ROAD, CHESTERMERE ALBERTA, T1X 1L5. 2011837461. No: 2011837313.

TALA TRUCKING LTD. Named Alberta Corporation THD SERVICES LTD. Named Alberta Corporation Incorporated 2005 JUL 21 Registered Address: 69 Incorporated 2005 JUL 21 Registered Address: #1720, SADDLEBACK ROAD NE, CALGARY ALBERTA, 10123 - 99 STREET, EDMONTON ALBERTA, T5J T3J 4K5. No: 2011829005. 3H1. No: 2011829047.

TAMWORTH ELECTRIC SUPPLY CO. LIMITED THE AUTHENTIC T-SHIRT COMPANY ULC Named Other Prov/Territory Corps Registered 2005 JUL 28 Alberta Corporation Continued In 2005 JUL 19 Registered Address: #800, 736 - 6TH AVENUE S.W., Registered Address: 3700, 205 - 5 AVENUE SW, CALGARY ALBERTA, T2P 3T7. No: 2111843260. CALGARY ALBERTA, T2P 2V7. No: 2011825318.

TAURUS POSEIDON GROUP LIMITED Named THE CANADIAN MAPPING CORPORATION Named Alberta Corporation Incorporated 2005 JUL 29 Alberta Corporation Incorporated 2005 JUL 26 Registered Address: SUITE 23, 100 6 AVENUE SW, Registered Address: 5844 LODGE CR SW, CALGARY CALGARY ALBERTA, T2Z 0P7. No: 2011846009. ALBERTA, T3E 5Y7. No: 2011836208.

TAYLOR EXTERIORS LTD. Named Alberta THE INSTITUTE FOR PUBLIC SECTOR Corporation Incorporated 2005 JUL 26 Registered ACCOUNTABILITY Alberta Society Incorporated 2005 Address: 10012-101 STREET, PEACE RIVER JUL 14 Registered Address: 2380 440 2ND AVENUE ALBERTA, T8S 1S2. No: 2011836224. SW, CALGARY ALBERTA, T2P 5E9. No: 5011844080. TAYLOR PLAZA LTD. Named Alberta Corporation Incorporated 2005 JUL 28 Registered Address: 1400, THE KOREAN GRACE PRESBYTERIAN CHURCH 350 - 7TH AVENUE SW, CALGARY ALBERTA, T2P OF CALGARY Religious Society Incorporated 2005 3N9. No: 2011842123. JUN 22 Registered Address: 1065 COUNTRY HILLS CIRCLE NW, CALGARY ALBERTA, T3K 4X1. No: TDM WESTERN HOLDINGS INC. Named Alberta 5411844060. Corporation Incorporated 2005 JUL 27 Registered Address: 612-500 COUNTRY HILLS BLVD NE, THE LLOYDMINSTER SOURCE LTD. Named SUITE 313, CALGARY ALBERTA, T3K 5K3. No: Alberta Corporation Incorporated 2005 JUL 19 2011839905. Registered Address: 5107 - 48 STREET, LLOYDMINSTER ALBERTA, T9V 0H9. No: TECHNOLOGY PROPERTIES, INC. Named Alberta 2011824535. Corporation Incorporated 2005 JUL 19 Registered Address: 4500, 855 - 2ND STREET S.W., CALGARY THE ORKNEY MANAGEMENT GROUP INC. Named ALBERTA, T2P 4K7. No: 2011825573. Alberta Corporation Incorporated 2005 JUL 29 Registered Address: 43 CITADEL CREST PARK NW, TEKHA ENTERPRISES INC. Named Alberta CALGARY ALBERTA, T3G 4K4. No: 2011846405. Corporation Incorporated 2005 JUL 21 Registered Address: #11, 25 EAST LAKE CIRCLE, AIRDRIE THE PLANK INC. Named Alberta Corporation ALBERTA, T4A 2J9. No: 2011828890. Incorporated 2005 JUL 26 Registered Address: 19 IRELAND CRES, RED DEER ALBERTA, T4R 3H2. TELEVIDIX INC. Named Alberta Corporation No: 2011836737. Incorporated 2005 JUL 19 Registered Address: 6507 - 148 ST., EDMONTON ALBERTA, T6H 4J4. No: THEWITT TRADING INC. Named Alberta Corporation 2011823180. Incorporated 2005 JUL 19 Registered Address: 353 EVERGLADE CIRCLE SW, CALGARY ALBERTA, TERRA DYNAMICS INC. Named Alberta Corporation T2Y 4M9. No: 2011824691. Incorporated 2005 JUL 27 Registered Address: 2305 21 AVE SW, CALGARY ALBERTA, T2T 0P4. No: THOMAS & SONS CONSTRUCTION LTD. Named 2011841018. Alberta Corporation Incorporated 2005 JUL 19 Registered Address: 103 LAGUNA CIR NE, TESSIER HOLDINGS INC. Named Alberta CALGARY ALBERTA, T1Y 6W3. No: 2011824881. Corporation Incorporated 2005 JUL 18 Registered Address: #306, 9945 - 50 STREET, EDMONTON THOMAS INVESTMENTS LTD. Named Alberta ALBERTA, T6A 0L4. No: 2011822935. Corporation Incorporated 2005 JUL 20 Registered Address: 800, 736-6 AVENUE S.W., CALGARY ALBERTA, T2P 3T7. No: 2011827694.

- 2375 - THE ALBERTA GAZETTE, PART I, AUGUST 31, 2005

TIMBERLINE SERVICE LTD. Named Alberta TUI CONSULTING, INC. Foreign Corporation Corporation Incorporated 2005 JUL 22 Registered Registered 2005 JUL 29 Registered Address: 2500, Address: 21 BOW RIDGE LINK, COCHRANE 10303 JASPER AVENUE, EDMONTON ALBERTA, ALBERTA, T4C 1V4. No: 2011831829. T5J 3N6. No: 2111844417.

TOLUWA LODGES GROUP INC. Named Alberta TW INTERNATIONAL LTD. Named Alberta Corporation Incorporated 2005 JUL 19 Registered Corporation Incorporated 2005 JUL 26 Registered Address: 60 SHAWINIGAN DR SW, CALGARY Address: 6232 4 ST NE, CALGARY ALBERTA, T2K ALBERTA, T2Y 1Z9. No: 2011825698. 1K3. No: 2011837016.

TOMS LOCK AND KEY INC. Named Alberta TY HART SUPPORTERS TALENT ASSOCIATION Corporation Incorporated 2005 JUL 22 Registered Alberta Society Incorporated 2005 JUL 07 Registered Address: 6331 DALBEATTIE HILL NW, CALGARY Address: SE 1/4 12 66 21 W4 No: 5011822342. ALBERTA, T3A 1M4. No: 2011832017. TYBROOK HOLDINGS LTD. Named Alberta TOP GUN ELECTRIC LIMITED Named Alberta Corporation Incorporated 2005 JUL 28 Registered Corporation Incorporated 2005 JUL 22 Registered Address: 205 FARRIES DRIVE, AIRDRIE ALBERTA, Address: 700 4TH AVENUE NE, SLAVE LAKE T4B 2A4. No: 2011841323. ALBERTA, T0G 2A2. No: 2011833270. TYKINGS INC. Named Alberta Corporation TOPLINE ELECTRIC LTD. Named Alberta Incorporated 2005 JUL 26 Registered Address: 361 Corporation Incorporated 2005 JUL 20 Registered WINDSOR ESTATES, SHERWOOD PARK Address: 8808-163 AVE., EDMONTON ALBERTA, ALBERTA, T8B 1M7. No: 2011838584. T5Z 3K5. No: 2011827116. TYLOG RESOURCES LTD. Named Alberta TORQUE ENVIRONMENTAL LTD. Named Alberta Corporation Incorporated 2005 JUL 22 Registered Corporation Incorporated 2005 JUL 25 Registered Address: 416 7 STREET, BEAVERLODGE Address: 916 2ND AVE., BEAVERLODGE ALBERTA, T0H 0C0. No: 2011831662. ALBERTA, T0H 0C0. No: 2011835226. TYRRYN CREATION INC. Named Alberta TRAFALGAR VENTURES INC. Named Alberta Corporation Incorporated 2005 JUL 30 Registered Corporation Incorporated 2005 JUL 27 Registered Address: 216 - 11 STREET NE, CALGARY Address: 10509 - 100 AVENUE, FORT ALBERTA, T2E 4N4. No: 2011846868. SASKATCHEWAN ALBERTA, T8L 1Z5. No: 2011837289. U.B.U URBAN CLOTHING COMPANY INC. Named Alberta Corporation Incorporated 2005 JUL 18 TREK COMPUTING INC. Named Alberta Corporation Registered Address: 248 KNOTTWOOD ROAD EAST, Incorporated 2005 JUL 19 Registered Address: 101, EDMONTON ALBERTA, T6K 1Y4. No: 2011822729. 5917 - 1A STREET SW, CALGARY ALBERTA, T2H 0G4. No: 2011824832. UNGER INSURANCE/FINANCIAL SERVICES INC. Named Alberta Corporation Incorporated 2005 JUL 27 TRIPLE D & R OILFIELD CONSTRUCTION LTD. Registered Address: 8 HIGHCLIFF ROAD, Named Alberta Corporation Incorporated 2005 JUL 18 SHERWOOD PARK ALBERTA, T8A 5C2. No: Registered Address: 10012-101 STREET, PEACE 2011839137. RIVER ALBERTA, T8S 1S2. No: 2011823628. UNIQUE STONE MASONRY INC. Named Alberta TRIPLE EIGHT ELECTRONICS (2005) LTD. Named Corporation Incorporated 2005 JUL 25 Registered Alberta Corporation Incorporated 2005 JUL 20 Address: 6704-161 AVE., EDMONTON ALBERTA, Registered Address: 119 HAMPSTEAD WAY NW, T5Z 3C3. No: 2011835234. CALGARY ALBERTA, T3A 6E5. No: 2011824618. UNIVERSAL TECHNOLOGY GROUP LTD. Named TRIPLE J DUMP INC. Named Alberta Corporation Alberta Corporation Incorporated 2005 JUL 28 Incorporated 2005 JUL 22 Registered Address: 89A Registered Address: 202, 8746 50 AVENUE, HUNTFORD CLOSE NE, CALGARY ALBERTA, EDMONTON ALBERTA, T6E 5K8. No: 2011843188. T2K 3Y7. No: 2011831514. UPPER TANK MECHANICAL SERVICES INC. TRIPLE R MASSAGE LTD. Named Alberta Named Alberta Corporation Incorporated 2005 JUL 29 Corporation Incorporated 2005 JUL 18 Registered Registered Address: 703 700 RAMAGE CLOSE, RED Address: 101, 14020 - 128 AVENUE, EDMONTON DEER ALBERTA, T4P 3X4. No: 2011845795. ALBERTA, T5L 4M8. No: 2011822687. URBAN MORTGAGE INC. Named Alberta TRUEWORTH INC. Named Alberta Corporation Corporation Incorporated 2005 JUL 20 Registered Incorporated 2005 JUL 29 Registered Address: 124 Address: 3000, 700 - 9TH AVENUE S.W., CALGARY EDGEPARK ROAD NW, CALGARY ALBERTA, T3A ALBERTA, T2P 3V4. No: 2011827611. 4S6. No: 2011845548. V.O.S. HOLDINGS INC. Named Alberta Corporation TRY-AM ENTERPRISES & CONTRACTORS INC. Incorporated 2005 JUL 18 Registered Address: 712 Named Alberta Corporation Incorporated 2005 JUL 22 HIGHFIELD PLACE, 10010 - 106 STREET, Registered Address: 167 RUNDLECAIRN ROAD NE, EDMONTON ALBERTA, T5J 3L8. No: 2011822257. CALGARY ALBERTA, T1Y 2T8. No: 2011832314.

- 2376 - THE ALBERTA GAZETTE, PART I, AUGUST 31, 2005

V.O.S. INVESTMENTS INC. Named Alberta VUSI MUZI INVESTMENT CORP. Named Alberta Corporation Incorporated 2005 JUL 18 Registered Corporation Incorporated 2005 JUL 22 Registered Address: 712 HIGHFIELD PLACE, 10010 - 106 Address: 900, 521 - 3RD AVENUE SW, CALGARY STREET, EDMONTON ALBERTA, T5J 3L8. No: ALBERTA, T2P 3T3. No: 2011831118. 2011822307. WALL TO WALL RENOVATIONS LTD. Named VALVSOURCE EQUIPMENT LIMITED Named Alberta Corporation Incorporated 2005 JUL 18 Alberta Corporation Incorporated 2005 JUL 25 Registered Address: 129 SASKATCHEWAN AVE., Registered Address: 11447 46 AVENUE, EDMONTON DEVON ALBERTA, T9G 1C9. No: 2011822513. ALBERTA, T6H 0A4. No: 2011834690. WALSH ANTENNA SERVICES LTD. Named Alberta VANG MANUFACTURING LTD. Named Alberta Corporation Incorporated 2005 JUL 26 Registered Corporation Incorporated 2005 JUL 19 Registered Address: 143 HAWKWOOD BLVD. NW, CALGARY Address: #301, 5201 - 51 AVENUE, WETASKIWIN ALBERTA, T3G 2X8. No: 2011836778. ALBERTA, T9A 2E8. No: 2011824915. WEAVER INSPECTIONS LTD. Named Alberta VELVET AT THE GRAND INC. Named Alberta Corporation Incorporated 2005 JUL 19 Registered Corporation Incorporated 2005 JUL 19 Registered Address: 1871 MILLWOODS RD. E, EDMONTON Address: #900, 600 - 6 AVENUE S.W., CALGARY ALBERTA, T6L 6K2. No: 2011772510. ALBERTA, T2P 0S5. No: 2011824584. WELLNESS HYPNOTHERAPY CLINIC INC. Named VERACITY SOLUTIONS CONSULTING INC. Named Alberta Corporation Incorporated 2005 JUL 25 Alberta Corporation Incorporated 2005 JUL 20 Registered Address: 315 LIVINGSTON COURT, Registered Address: 155 PARKLAND GREEN S.E., EDMONTON ALBERTA, T6R 2T1. No: 2011835895. CALGARY ALBERTA, T2J 3X6. No: 2011828171. WELLSBUILT HOMES LTD. Named Alberta VERMONT PROPERTIES (EDMONTON) LTD. Corporation Incorporated 2005 JUL 26 Registered Named Alberta Corporation Incorporated 2005 JUL 29 Address: 303 ABERDEEN STREET, BLACKIE Registered Address: 1000, 550 - 11 AVENUE S.W., ALBERTA, T0L 0J0. No: 2011836570. CALGARY ALBERTA, T2R 1M7. No: 2011845779. WELLSITE ENVIRONMENTAL INC. Named Alberta VIEW OFFICE TECHNOLOGY INC. Named Alberta Corporation Incorporated 2005 JUL 22 Registered Corporation Incorporated 2005 JUL 28 Registered Address: 24 ARBOUR RIDGE COURT NW, Address: 10225 - 72 ST., EDMONTON ALBERTA, CALGARY ALBERTA, T3G 3V9. No: 2011832074. T6A 2W4. No: 2011840895. WELLSTREAM CANADA LTD. Federal Corporation VIMS CONSULTATIONS INC. Named Alberta Registered 2005 JUL 22 Registered Address: 1400, 350 - Corporation Incorporated 2005 JUL 26 Registered 7 AVENUE S.W., CALGARY ALBERTA, T2P 3N9. Address: 215, 5112 - 47TH STREET NE, CALGARY No: 2111831083. ALBERTA, T3J 4K3. No: 2011838642. WENZ INTERNATIONAL BUSINESS CO. LTD. VLADCO CONSULTING LTD. Named Alberta Named Alberta Corporation Incorporated 2005 JUL 27 Corporation Incorporated 2005 JUL 27 Registered Registered Address: 19 PANATELLA CLOSE NW, Address: 4824 51 STREET, RED DEER ALBERTA, CALGARY ALBERTA, T3K 6B3. No: 2011838816. T4N 2A5. No: 2011840655. WEST BEACH HOLDINGS LTD. Named Alberta VLLAZNIA PAINTING INC. Named Alberta Corporation Incorporated 2005 JUL 29 Registered Corporation Incorporated 2005 JUL 19 Registered Address: #600, 12220 STONY PLAIN ROAD, Address: 111 COUGAR PLATEAU WAY SW, EDMONTON ALBERTA, T5N 3Y4. No: 2011844574. CALGARY ALBERTA, T3H 5S4. No: 2011823230. WEST CENTRAL COMPRESSOR SERVICE LTD. VOICECORP LTD. Named Alberta Corporation Named Alberta Corporation Incorporated 2005 JUL 22 Incorporated 2005 JUL 18 Registered Address: SUITE Registered Address: 1701 20TH AVENUE, DIDSBURY 501 3553 31 STREET NW, CALGARY ALBERTA, ALBERTA, T0M 0W0. No: 2011831605. T2L 2K7. No: 2011822604. WEST COAST CUSTOM FINISHING INC. Named VOLPE DEVELOPMENTS INC. Named Alberta Alberta Corporation Incorporated 2005 JUL 23 Corporation Incorporated 2005 JUL 29 Registered Registered Address: 111 ROYAL BIRCH VILLAS NW, Address: 5928 162A AVENUE NW, EDMONTON CALGARY ALBERTA, T3G 5V2. No: 2011828080. ALBERTA, T5Y 2V8. No: 2011846439. WEST COAST TILES INC. Named Alberta Corporation VORTEX DESIGN & MANUFACTURING INC. Incorporated 2005 JUL 28 Registered Address: 210 Named Alberta Corporation Incorporated 2005 JUL 21 ELGIN VIEW SE, CALGARY ALBERTA, T2Z 4N3. Registered Address: 24 IMPERIAL COURT, DEVON No: 2011843584. ALBERTA, T9G 1K1. No: 2011830649. WEST LANGDON DEVELOPMENTS LTD. Named VS TRENDS LTD. Named Alberta Corporation Alberta Corporation Incorporated 2005 JUL 26 Incorporated 2005 JUL 22 Registered Address: 101 - Registered Address: 1400, 350 - 7TH AVENUE S.W., 1110 CENTRE STREET N.E., CALGARY ALBERTA, CALGARY ALBERTA, T2P 3N9. No: 2011838022. T2E 2R2. No: 2011830094.

- 2377 - THE ALBERTA GAZETTE, PART I, AUGUST 31, 2005

WESTERN LAND DEVELOPMENTS LTD. Named WOODHOUSE RESOURCES LTD. Named Alberta Alberta Corporation Incorporated 2005 JUL 19 Corporation Incorporated 2005 JUL 20 Registered Registered Address: #300 515 7TH STREET SOUTH, Address: #1000, 400 - 3RD AVENUE S.W., LETHBRIDGE ALBERTA, T1J 2G8. No: 2011825045. CALGARY ALBERTA, T2P 4H2. No: 2011827280.

WHALE HOSTING INC. Named Alberta Corporation WORLD RECORD POKER TOURNAMENT Incorporated 2005 JUL 27 Registered Address: 11416- CORPORATION Named Alberta Corporation 83 STREET, EDMONTON ALBERTA, T5B 2Y3. No: Incorporated 2005 JUL 18 Registered Address: 18227 - 2011841042. 99 AVENUE, EDMONTON ALBERTA, T5T 4L1. No: 2011821119. WHEATLAND CELLULAR LTD. Named Alberta Corporation Incorporated 2005 JUL 20 Registered WORLDWIDE PURCHASING SERVICES INC. Address: 122B - 2ND AVENUE, STRATHMORE Named Alberta Corporation Incorporated 2005 JUL 29 ALBERTA, T1P 1K3. No: 2011827157. Registered Address: 228 9 AVE NE, CALGARY ALBERTA, T2E 0V4. No: 2011845639. WHITE ENERGY LTD. Named Alberta Corporation Continued In 2005 JUL 28 Registered Address: 3300, WORSLEY REINLAND MENNONITE CHURCH 421 - 7 AVENUE S.W., CALGARY ALBERTA, T2P Religious Society Incorporated 2005 JUL 18 Registered 4K9. No: 2011843352. Address: BOX 438, WORSLEY ALBERTA, T0H 3W0. No: 5411828824. WHITEWATER INC. Other Prov/Territory Corps Registered 2005 JUL 21 Registered Address: 3700, 400 - XTREME MARKETING SOLUTIONS INC. Named 3RD AVENUE S.W., CALGARY ALBERTA, T2P Alberta Corporation Incorporated 2005 JUL 28 4H2. No: 2111829517. Registered Address: 525 - 2 STREET SE, MEDICINE HAT ALBERTA, T1A 0C5. No: 2011842271. WHYTESPACE LTD. Named Alberta Corporation Incorporated 2005 JUL 29 Registered Address: 13907 - XUAN'S FINISHING CARPENTER INC. Named 127 STREET, EDMONTON ALBERTA, T6V 1A8. No: Alberta Corporation Incorporated 2005 JUL 20 2011844301. Registered Address: 203-2308 17B ST SW, CALGARY ALBERTA, T2T 4S8. No: 2011826431. WILD HORSE BISTRO LTD. Named Alberta Corporation Incorporated 2005 JUL 22 Registered Y & Y CONSULTING LTD. Named Alberta Address: 126 CENTRE AVENUE, BLACK DIAMOND Corporation Incorporated 2005 JUL 26 Registered ALBERTA, T0L 0H0. No: 2011831944. Address: 5536 DALHART HILL NW, CALGARY ALBERTA, T3A 1S9. No: 2011833908. WILDE FIRE ENVIRONMENTAL CONSULTING LTD. Named Alberta Corporation Incorporated 2005 YOUR ITALIAN CHEF PERSONAL CHEF SERVICE JUL 25 Registered Address: 9931-106 AVENUE, INC. Named Alberta Corporation Incorporated 2005 GRANDE PRAIRIE ALBERTA, T8V 1J4. No: JUL 29 Registered Address: 41 SIMCREST GROVE 2011834039. SW, CALGARY ALBERTA, T3H 4J9. No: 2011846603. WILLY'S MECHANICAL SERVICES INC. Named Alberta Corporation Incorporated 2005 JUL 25 YU & YU CONSULTING LTD. Named Alberta Registered Address: 107, 50TH STREET, EDSON Corporation Incorporated 2005 JUL 20 Registered ALBERTA, T7E 1V1. No: 2011817489. Address: 10511 132 ST NW, EDMONTON ALBERTA, T5N 1Z4. No: 2011828213. WINGO TRADING LTD. Named Alberta Corporation Incorporated 2005 JUL 19 Registered Address: 6313 ZOOM TRAVEL INC. Named Alberta Corporation 36A AVE NW, EDMONTON ALBERTA, T6L 1T8. Incorporated 2005 JUL 18 Registered Address: 151 - No: 2011824196. MARTINDALE DRIVE NE, CALGARY ALBERTA, T3J 3G5. No: 2011822281.

.

Corporate Name Changes

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

- 2378 - THE ALBERTA GAZETTE, PART I, AUGUST 31, 2005

1000190 ALBERTA LTD. Named Alberta Corporation 1106286 ALBERTA LTD. Named Alberta Corporation Incorporated 2002 JUL 25. New Name: BLUE WATER Incorporated 2004 MAY 05. New Name: STAR EQUITIES INC. Effective Date: 2005 JUL 20. No: PAINTING (2000) LTD. Effective Date: 2005 JUL 29. 2010001903. No: 2011062862.

1013882 ALBERTA LTD. Named Alberta Corporation 1106565 ALBERTA INC. Chiropractic Professional Incorporated 2002 OCT 24. New Name: ARCHANGEL Corporation Incorporated 2004 MAY 06. New Name: INDUSTRIES INC. Effective Date: 2005 JUL 21. No: G.W. STREBCHUK PROFESSIONAL 2010138820. CORPORATION Effective Date: 2005 JUL 26. No: 2011065659. 1017607 ALBERTA LTD. Named Alberta Corporation Incorporated 2002 NOV 18. New Name: ELEMENT 1116207 ALBERTA LTD. Named Alberta Corporation GEOMATICS CONSULTING LTD. Effective Date: Incorporated 2004 JUL 05. New Name: TODD CREEK 2005 JUL 18. No: 2010176077. FACILITIES LTD. Effective Date: 2005 JUL 18. No: 2011162076. 1022291 ALBERTA LTD. Named Alberta Corporation Incorporated 2002 DEC 16. New Name: CALSHEEN 1119237 ALBERTA LTD. Named Alberta Corporation HOLDINGS LTD. Effective Date: 2005 JUL 26. No: Incorporated 2004 JUL 23. New Name: EXERGY 2010222913. PROJECTS CORP. Effective Date: 2005 JUL 26. No: 2011192370. 1028286 ALBERTA LTD. Named Alberta Corporation Incorporated 2003 JAN 29. New Name: PURE 1120547 ALBERTA LTD. Named Alberta Corporation ESCENTIALS CANDLE & BATH LTD. Effective Incorporated 2004 JUL 30. New Name: PURE Date: 2005 JUL 19. No: 2010282867. PLATINUM PROPERTIES LTD. Effective Date: 2005 JUL 20. No: 2011205479. 1055238 ALBERTA INC. Named Alberta Corporation Incorporated 2003 JUL 03. New Name: 1126833 ALBERTA LTD. Named Alberta Corporation ALTERNATIVE HEALTH SERVICES LTD. Effective Incorporated 2004 SEP 10. New Name: WILLOW Date: 2005 JUL 27. No: 2010552384. CREEK RED TICK INC. Effective Date: 2005 JUL 18. No: 2011268337. 1069956 ALBERTA INC. Named Alberta Corporation Incorporated 2003 OCT 06. New Name: 1127873 ALBERTA LTD. Named Alberta Corporation HAYESBORNE HOLDINGS INC. Effective Date: 2005 Incorporated 2004 SEP 16. New Name: FORBES JUL 26. No: 2010699565. WELDING INC. Effective Date: 2005 JUL 23. No: 2011278732. 1077245 ALBERTA LTD. Named Alberta Corporation Incorporated 2003 NOV 19. New Name: 1129398 ALBERTA LTD. Named Alberta Corporation MRDJENOVICH HOLDINGS LTD. Effective Date: Incorporated 2004 SEP 24. New Name: THE BETTING 2005 JUL 28. No: 2010772453. DOCTOR LTD. Effective Date: 2005 JUL 26. No: 2011293988. 1086939 ALBERTA LTD. Named Alberta Corporation Incorporated 2004 JAN 20. New Name: KENDRY 1131819 ALBERTA INC. Named Alberta Corporation CORP. Effective Date: 2005 JUL 28. No: 2010869390. Incorporated 2004 OCT 08. New Name: WOODBURN MANAGEMENT INC. Effective Date: 2005 JUL 26. 1087739 ALBERTA LTD. Named Alberta Corporation No: 2011318199. Incorporated 2004 JAN 23. New Name: PORTAL CUSTOM HOMES LTD. Effective Date: 2005 JUL 21. 1135373 ALBERTA LTD. Named Alberta Corporation No: 2010877393. Incorporated 2004 OCT 29. New Name: CABO SAN LUCAS RESIDENCE INC. Effective Date: 2005 JUL 1091706 ALBERTA LTD. Named Alberta Corporation 19. No: 2011353733. Incorporated 2004 FEB 17. New Name: KMD SPORT MANAGEMENT LIMITED Effective Date: 2005 JUL 1135381 ALBERTA LTD. Named Alberta Corporation 22. No: 2010917066. Incorporated 2004 OCT 29. New Name: M PRIVATE RESIDENCES INC. Effective Date: 2005 JUL 19. No: 1094561 ALBERTA LTD. Named Alberta Corporation 2011353816. Incorporated 2004 MAR 02. New Name: HAYDEN CAPITAL CORP. Effective Date: 2005 JUL 26. No: 1138018 ALBERTA LTD. Named Alberta Corporation 2010945612. Incorporated 2004 NOV 18. New Name: D PLACE ENTERPRISES LTD. Effective Date: 2005 JUL 20. No: 1096180 ALBERTA LTD. Named Alberta Corporation 2011380181. Incorporated 2004 MAR 11. New Name: ZEPHYR CAPITAL CORP. Effective Date: 2005 JUL 22. No: 1143032 ALBERTA LTD. Named Alberta Corporation 2010961809. Incorporated 2004 DEC 16. New Name: PHOENIX RESIDENCE INC. Effective Date: 2005 JUL 19. No: 1096887 ALBERTA LTD. Named Alberta Corporation 2011430325. Incorporated 2004 NOV 29. New Name: BLACK POPLAR FRAME WORKS LTD. Effective Date: 2005 1143795 ALBERTA LTD. Named Alberta Corporation JUL 29. No: 2010968879. Incorporated 2004 DEC 21. New Name: 3-G ENTERPRISES LTD. Effective Date: 2005 JUL 29. No: 2011437957.

- 2379 - THE ALBERTA GAZETTE, PART I, AUGUST 31, 2005

1144947 ALBERTA LTD. Named Alberta Corporation 1165012 ALBERTA LTD. Named Alberta Corporation Incorporated 2004 DEC 30. New Name: THE Incorporated 2005 APR 25. New Name: B K GRAPHIC CONNECTION INC. Effective Date: 2005 OUTFITTERS INC. Effective Date: 2005 JUL 25. No: JUL 28. No: 2011449473. 2011650120.

1144973 ALBERTA LTD. Named Alberta Corporation 1165446 ALBERTA LTD. Named Alberta Corporation Incorporated 2004 DEC 30. New Name: RACE Incorporated 2005 APR 20. New Name: FUEL-X TRUCKS TRANSPORT INC. Effective Date: 2005 JUL INTERNATIONAL INC. Effective Date: 2005 JUL 20. 21. No: 2011449739. No: 2011654460.

1144977 ALBERTA LTD. Named Alberta Corporation 1167100 ALBERTA LTD. Named Alberta Corporation Incorporated 2004 DEC 30. New Name: KJ SERVICES Incorporated 2005 APR 27. New Name: CONBRITCO INC. Effective Date: 2005 JUL 21. No: 2011449770. HOLDINGS LTD. Effective Date: 2005 JUL 26. No: 2011671001. 1148712 ALBERTA LTD. Named Alberta Corporation Incorporated 2005 JAN 21. New Name: KIHEI 1167361 ALBERTA LTD. Medical Professional RESIDENCE INC. Effective Date: 2005 JUL 19. No: Corporation Incorporated 2005 APR 28. New Name: 2011487127. BEVERLY ADAMS PROFESSIONAL CORPORATION Effective Date: 2005 JUL 26. No: 1149530 ALBERTA LTD. Named Alberta Corporation 2011673619. Incorporated 2005 JAN 26. New Name: TEGER RESORTS INC. Effective Date: 2005 JUL 19. No: 1171977 ALBERTA INC. Named Alberta Corporation 2011495302. Incorporated 2005 MAY 20. New Name: TRADEMARK TILE INC. Effective Date: 2005 JUL 1149763 ALBERTA LTD. Named Alberta Corporation 18. No: 2011719776. Incorporated 2005 JAN 27. New Name: VICTORIA RESIDENCE INC. Effective Date: 2005 JUL 19. No: 1172296 ALBERTA LTD. Named Alberta Corporation 2011497639. Incorporated 2005 MAY 24. New Name: REID WARNE CONSULTING LTD. Effective Date: 2005 1150314 ALBERTA LTD. Named Alberta Corporation JUL 26. No: 2011722960. Incorporated 2005 JAN 31. New Name: BOWMAN MECHANICAL SYSTEMS LTD. Effective Date: 2005 1172817 ALBERTA LTD. Named Alberta Corporation JUL 28. No: 2011503147. Incorporated 2005 MAY 26. New Name: ATHENAS GRILL LTD. Effective Date: 2005 JUL 25. No: 1150342 ALBERTA LTD. Medical Professional 2011728173. Corporation Incorporated 2005 JAN 31. New Name: STEWART ADAMS PROFESSIONAL 1172935 ALBERTA LTD. Named Alberta Corporation CORPORATION Effective Date: 2005 JUL 26. No: Incorporated 2005 MAY 27. New Name: AKUNA 2011503428. DRILLING INC. Effective Date: 2005 JUL 27. No: 2011729353. 1156316 ALBERTA INC. Named Alberta Corporation Incorporated 2005 MAR 03. New Name: RUNDLE 1174061 ALBERTA INC. Named Alberta Corporation STONE ESTATES LTD. Effective Date: 2005 JUL 18. Incorporated 2005 JUN 02. New Name: RUN DIGITAL No: 2011563166. INC. Effective Date: 2005 JUL 18. No: 2011740616.

1156319 ALBERTA INC. Named Alberta Corporation 1175245 ALBERTA LTD. Named Alberta Corporation Incorporated 2005 MAR 03. New Name: RIVER Incorporated 2005 JUN 07. New Name: TRIUMPH RIDGE CENTRE DEVELOPMENT LTD. Effective WELL SERVICE LTD. Effective Date: 2005 JUL 20. Date: 2005 JUL 18. No: 2011563190. No: 2011752454.

1156827 ALBERTA LTD. Named Alberta Corporation 1175257 ALBERTA LTD. Named Alberta Corporation Incorporated 2005 MAR 07. New Name: RTM Incorporated 2005 JUN 07. New Name: SKOKI MECHANICAL SERVICES LTD. Effective Date: 2005 VALLEY RESOURCES INC. Effective Date: 2005 JUL JUL 29. No: 2011568272. 19. No: 2011752579.

1157909 ALBERTA LTD. Named Alberta Corporation 1175743 ALBERTA LTD. Named Alberta Corporation Incorporated 2005 APR 12. New Name: DRIFTER Incorporated 2005 JUN 09. New Name: VIVE HOLDINGS LTD. Effective Date: 2005 JUL 25. No: CONTRACTING INC. Effective Date: 2005 JUL 18. 2011579097. No: 2011757438.

1161009 ALBERTA LTD. Named Alberta Corporation 1177106 ALBERTA LTD. Named Alberta Corporation Incorporated 2005 MAR 29. New Name: LIVE WELL Incorporated 2005 JUN 16. New Name: MONKEY SERVICE LTD. Effective Date: 2005 JUL 27. No: ISLAND INCORPORATED Effective Date: 2005 JUL 2011610090. 29. No: 2011771066.

1163957 ALBERTA LTD. Named Alberta Corporation 1177824 ALBERTA LTD. Named Alberta Corporation Incorporated 2005 APR 19. New Name: FINE LINE Incorporated 2005 JUN 21. New Name: PHD IMAGES LTD. Effective Date: 2005 JUL 20. No: DEVELOPMENTS INC. Effective Date: 2005 JUL 19. 2011639578. No: 2011778244.

- 2380 - THE ALBERTA GAZETTE, PART I, AUGUST 31, 2005

1178354 ALBERTA LTD. Named Alberta Corporation 714594 ALBERTA LTD. Named Alberta Corporation Incorporated 2005 JUN 28. New Name: DUSTY Incorporated 1996 OCT 28. New Name: REMBROS SIMMENTAL CATTLE COMPANY LTD. Effective CONSTRUCTION LTD. Effective Date: 2005 JUL 20. Date: 2005 JUL 29. No: 2011783541. No: 207145947.

1179158 ALBERTA LTD. Named Alberta Corporation 837779 ALBERTA INC. Named Alberta Corporation Incorporated 2005 JUN 28. New Name: ADVANCE Incorporated 1999 JUL 07. New Name: BURKE DESIGN & CONSTRUCTION LTD. Effective Date: REALTY GROUP INC. Effective Date: 2005 JUL 19. 2005 JUL 22. No: 2011791585. No: 208377796.

1180050 ALBERTA ULC Named Alberta Corporation 859421 ALBERTA LTD. Named Alberta Corporation Incorporated 2005 JUL 05. New Name: JASPER 21 Incorporated 1999 DEC 22. New Name: SUNSTATE HOLDINGS ULC Effective Date: 2005 JUL 25. No: RESTAURANTS INC. Effective Date: 2005 JUL 22. 2011800501. No: 208594218.

1181184 ALBERTA LTD. Named Alberta Corporation 919349 ALBERTA LTD. Named Alberta Corporation Incorporated 2005 JUL 11. New Name: PRECISION Incorporated 2001 FEB 12. New Name: ONIONS BY DRILLING LTD. Effective Date: 2005 JUL 22. No: GQOII INC. Effective Date: 2005 JUL 21. No: 2011811847. 209193499.

1181979 ALBERTA LTD. Named Alberta Corporation 921265 ALBERTA LTD. Named Alberta Corporation Incorporated 2005 JUL 15. New Name: KOOLA Incorporated 2001 MAR 27. New Name: AXTENS CONSULTING LTD. Effective Date: 2005 JUL 26. No: COMPUTER SERVICES INC. Effective Date: 2005 2011819790. JUL 20. No: 209212653.

1182796 ALBERTA LTD. Named Alberta Corporation 948783 ALBERTA INC. Named Alberta Corporation Incorporated 2005 JUL 20. New Name: DEVONSHIRE Incorporated 2001 AUG 23. New Name: BRIDGE WESTERN CANADA LTD. Effective Date: 2005 JUL CAPITAL (ALBERTA) INC. Effective Date: 2005 26. No: 2011827967. AUG 01. No: 209487834.

1182824 ALBERTA LTD. Named Alberta Corporation 964234 ALBERTA LTD. Named Alberta Corporation Incorporated 2005 JUL 20. New Name: STOCKYARD Incorporated 2001 DEC 09. New Name: MILESTONE ENTERTAINMENT LTD. Effective Date: 2005 JUL 25. PUBLISHING INC. Effective Date: 2005 JUL 22. No: No: 2011828247. 209642347.

1182926 ALBERTA INC. Named Alberta Corporation 993739 ALBERTA LTD. Named Alberta Corporation Incorporated 2005 JUL 21. New Name: AMANTE INC. Incorporated 2002 JUN 11. New Name: SKYHOOK Effective Date: 2005 JUL 29. No: 2011829260. INTERNATIONAL INC. Effective Date: 2005 JUL 20. No: 209937390. 1182957 ALBERTA LTD. Named Alberta Corporation Incorporated 2005 JUL 21. New Name: CONCEPT A-Z INSURANCE FACILITATORS INC. Named APPLIANCES LTD. Effective Date: 2005 JUL 30. No: Alberta Corporation Incorporated 2004 FEB 04. New 2011829575. Name: ATOZ EDUCATIONAL SERVICES INC. Effective Date: 2005 JUL 22. No: 2010895536. 1183490 ALBERTA LTD. Named Alberta Corporation Incorporated 2005 JUL 25. New Name: JDI CAPITAL ACRES PARSONS E&C LTD. Federal Corporation CORP. Effective Date: 2005 JUL 29. No: 2011834906. Registered 2003 FEB 12. New Name: APEC EPCM LTD. Effective Date: 2005 JUL 27. No: 2110300221. 1183796 ALBERTA LTD. Named Alberta Corporation Incorporated 2005 JUL 26. New Name: SONOMA ADVANCED CANCER DIAGNOSTICS CANADA RESOURCES LTD. Effective Date: 2005 JUL 27. No: LTD. Named Alberta Corporation Incorporated 2005 2011837966. APR 14. New Name: CROWN DECORATING (2005) LTD. Effective Date: 2005 JUL 21. No: 2011643497. 687628 ALBERTA INC. Named Alberta Corporation Incorporated 1996 MAR 19. New Name: LUCY-ANNE ADVERTISING DIRECTORY SOLUTIONS INC. HOLDINGS LTD. Effective Date: 2005 JUL 21. No: Other Prov/Territory Corps Registered 2005 MAY 24. 206876286. New Name: YELLOW PAGES INC./PAGES JAUNES INC. Effective Date: 2005 JUL 18. No: 2111723371. 6TH STREET INVESTMENT CORPORATION Named Alberta Corporation Incorporated 2004 AUG 23. New AESIR CONSULTING SERVICES INC. Named Name: ALBERTA RESIDENTIAL CORPORATION Alberta Corporation Incorporated 2005 JUL 21. New Effective Date: 2005 JUL 18. No: 2011237910. Name: AESIR MANAGEMENT CONSULTING INC. Effective Date: 2005 JUL 26. No: 2011830854. 700202 ALBERTA LTD. Named Alberta Corporation Incorporated 1996 JUN 26. New Name: MADKAT AGENCY OF CHANGE - EVOLION INC. Named POWER TONGS INC. Effective Date: 2005 JUL 26. Alberta Corporation Incorporated 2003 MAY 28. New No: 207002023. Name: AGENCY OF CHANGE INC. Effective Date: 2005 JUL 20. No: 2010438949.

- 2381 - THE ALBERTA GAZETTE, PART I, AUGUST 31, 2005

AIRCRAFT REPOSITIONING & TRAINING LTD. BLJC REAL ESTATE SERVICES INC. Federal Named Alberta Corporation Incorporated 2001 JUN 12. Corporation Registered 2000 SEP 13. New Name: BLJC New Name: AIRCRAFT SERVICES GROUP LTD. REAL ESTATE SERVICES INC./BLJC SERVICES Effective Date: 2005 JUL 28. No: 209386309. D'IMMEUBLES INC. Effective Date: 2005 JUL 26. No: 218969004. ALL IN ONE CABINET REFACING LTD. Named Alberta Corporation Incorporated 2004 JAN 12. New BLUE GROUSE SEISMIC SOLUTIONS LTD. Named Name: ALL IN ONE KITCHEN RENOVATIONS LTD. Alberta Corporation Amalgamated 2005 JUL 14. New Effective Date: 2005 JUL 18. No: 2010851927. Name: BLUEGROUSE SEISMIC SOLUTIONS LTD. Effective Date: 2005 JUL 27. No: 2011819105. ALLAN D. SCHROEDER PROFESSIONAL CORPORATION Named Alberta Corporation BRUCE DUNCAN ENTERPRISES INCORPORATED Incorporated 1984 JAN 26. New Name: ALLAN D. Named Alberta Corporation Incorporated 2005 JUL 20. SCHROEDER CORP. Effective Date: 2005 JUL 21. No: New Name: BRUCE DUNKIN ENTERPRISES 203104591. INCORPORATED Effective Date: 2005 JUL 22. No: 2011828379. ALUMA SYSTEMS (SCAFFOLD SERVICES) INC. Named Alberta Corporation Amalgamated 1996 SEP 30. CALEDONIA VENTURES INC. Named Alberta New Name: ALUMA SYSTEMS INC. Effective Date: Corporation Incorporated 2001 MAR 13. New Name: 2005 JUL 18. No: 207102922. NATURES BODY MILL LTD. Effective Date: 2005 JUL 28. No: 209241033. AO SHIRLEY GROUP LTD. Named Alberta Corporation Incorporated 2001 APR 04. New Name: CASTLETRAIN MANAGEMENT GROUP INC. REAL ESTATE BY THE HOUR INC. Effective Date: Named Alberta Corporation Incorporated 2002 JUL 12. 2005 JUL 27. No: 209278001. New Name: CASTLETRAIN ENERGY LTD. Effective Date: 2005 JUL 28. No: 209984038. ARTISAN COIL SERVICES INC. Named Alberta Corporation Incorporated 2005 MAY 25. New Name: CASWARE COMPUTER SERVICES LTD. Numbered COMMAND COIL SERVICES INC. Effective Date: Alberta Corporation Incorporated 1995 JUN 14. New 2005 JUL 25. No: 2011725401. Name: 658064 ALBERTA LTD. Effective Date: 2005 JUL 19. No: 206580649. ASIA ZONE INC. Named Alberta Corporation Incorporated 2001 NOV 12. New Name: STARBARKS CHAPMAN INTERNATIONAL ASSOCIATES, INC. CAFE INC. Effective Date: 2005 JUL 28. No: Named Alberta Corporation Incorporated 2004 MAY 28. 209603133. New Name: CHAPNETTT SYSTEMS LTD. Effective Date: 2005 JUL 26. No: 2011103492. ATLAS PLASTICS T&D INC. Named Alberta Corporation Incorporated 1992 JUL 27. New Name: COMMUNITY SERVICE FUND OF THE KIWANIS DYNASTY T&D INC. Effective Date: 2005 JUL 20. CLUB OF CALGARY Alberta Society Incorporated No: 205370547. 1987 JUL 14. New Name: KIWANIS CLUB OF CALGARY KAMP KIWANIS Effective Date: 2005 B.D.F. PROPERTIES LTD. Named Alberta Corporation JUL 04. No: 503687592. Incorporated 1977 MAY 25. New Name: DEF AUTOWORLD PROPERTIES LTD. Effective Date: CORION DIAMOND PRODUCTS LTD. Named 2005 JUL 22. No: 201041084. Alberta Corporation Incorporated 2000 OCT 06. New Name: NOIROC SYSTEMS LTD. Effective Date: 2005 BAR RT CONSULTING INC. Named Alberta JUL 26. No: 209005990. Corporation Incorporated 2002 JUL 25. New Name: BAR INDUSTRIES INC. Effective Date: 2005 JUL 29. CORION HOLDINGS LTD. Named Alberta No: 2010001960. Corporation Incorporated 2001 FEB 13. New Name: NOIROC HOLDINGS LTD. Effective Date: 2005 JUL BELLA DUE INTERIORS, DESIGN & 26. No: 209196427. DEVELOPMENTS INC. Numbered Alberta Corporation Incorporated 1999 JAN 12. New Name: CORNERBROOK DEVELOPMENTS LTD. Named 814136 ALBERTA INC. Effective Date: 2005 JUL 21. Alberta Corporation Incorporated 2005 APR 02. New No: 208141366. Name: GRAYWOOD TERRACE DEVELOPMENT INC. Effective Date: 2005 JUL 27. No: 2011617178. BIG "M" TRANSPORT LTD. Named Alberta Corporation Incorporated 1977 OCT 27. New Name: COURTAGE A ESCOMPTE BANQUE NATIONALE ROSEY'S WELDING LTD. Effective Date: 2005 JUL INC./NATIONAL BANK DISCOUNT BROKERAGE 22. No: 201096534. INC. Other Prov/Territory Corps Registered 2003 FEB 11. New Name: COURTAGE DIRECT BANQUE BISON ENERGY SERVICES INTERNATIONAL NATIONALE INC. NATIONAL BANK DIRECT LTD. Named Alberta Corporation Incorporated 2005 BROKERAGE INC. Effective Date: 2005 JUL 18. No: APR 04. New Name: BISON ENERGY SERVICES 2110310717. INTERNATIONAL INC. Effective Date: 2005 JUL 21. No: 2011622269. D.B. MAINTENANCE & REPAIR LTD. Named Alberta Corporation Incorporated 1999 SEP 21. New Name: L. BROWN TRUCKING (2005) LTD. Effective Date: 2005 JUL 21. No: 208467472. - 2382 - THE ALBERTA GAZETTE, PART I, AUGUST 31, 2005

DA PUNJAB SWEET HOUSE AND RESTAURANT FUTURE NOW ENERGY ALBERTA INC. Named LTD. Named Alberta Corporation Incorporated 2005 Alberta Corporation Incorporated 2005 JUL 21. New MAY 03. New Name: APNA PUNJAB SWEETS & Name: FUTURE NOW ENERGY INC. Effective Date: RESTAURANT LTD. Effective Date: 2005 JUL 28. No: 2005 JUL 22. No: 2011829104. 2011684624. GENE R. BOEHME PROFESSIONAL DECHANT PETROLEUM LTD. Named Alberta CORPORATION Numbered Alberta Corporation Corporation Incorporated 1990 MAY 08. New Name: D Incorporated 1993 DEC 13. New Name: 590163 & G INDUSTRY SERVICES LTD. Effective Date: ALBERTA LTD. Effective Date: 2005 JUL 22. No: 2005 AUG 01. No: 204216345. 205901630.

DEO TAXI SERVICES INCORPORATED Named GLOBAL PIPE SALES INC. Named Alberta Alberta Corporation Incorporated 2004 AUG 11. New Corporation Incorporated 2003 JUN 02. New Name: Name: DEV TAXI SERVICES INCORPORATED GLOBAL POLY SYSTEMS INC. Effective Date: 2005 Effective Date: 2005 JUL 18. No: 2011220221. JUL 20. No: 2010499545.

DIRECT ACTION SIGNS LTD. Numbered Alberta GOOD FAIR TRADING INC. Numbered Alberta Corporation Incorporated 1994 DEC 12. New Name: Corporation Incorporated 1990 JUL 25. New Name: 635613 ALBERTA LTD. Effective Date: 2005 JUL 20. 425619 ALBERTA INC. Effective Date: 2005 JUL 21. No: 206356131. No: 204256192.

DOWNTOWN EDMONTON COMMUNITY GRAPHIC CONTROLS CANADA LIMITED Other ASSOCIATION Alberta Society Incorporated 1999 Prov/Territory Corps Registered 1992 MAR 24. New AUG 09. New Name: Name: LUDLOW TECHNICAL PRODUCTS COMMUNITY LEAGUE Effective Date: 2005 JUL 05. CANADA, LTD. Effective Date: 2005 JUL 18. No: No: 508448818. 215236092.

DR. BECK MANAGEMENT & MARKETING GREINER PERFOAM CANADA LIMITED Named CONSULTANTS LTD. Named Alberta Corporation Alberta Corporation Incorporated 2003 SEP 17. New Incorporated 1999 FEB 05. New Name: STARBRIDGE Name: PU TECHNOLOGIES INC. Effective Date: 2005 HOLDINGS LTD. Effective Date: 2005 JUL 28. No: JUL 29. No: 2010653638. 208174672. GROUPS WORK LTD. Named Alberta Corporation DRAEGER CANADA LTD./LTEE Federal Corporation Incorporated 2001 JUL 26. New Name: EARTHLY Registered 1997 DEC 01. New Name: DRAEGER AMULETS LTD. Effective Date: 2005 JUL 28. No: SAFETY CANADA LIMITED / APPAREILS DE 209451863. SECURITE DRAEGER CANADA LIMITEE Effective Date: 2005 JUL 28. No: 217649342. H20 HOT TUB RENTALS LTD. Numbered Alberta Corporation Incorporated 1996 MAR 19. New Name: DRAMARAMA FILMS INC. Other Prov/Territory 688204 ALBERTA LTD. Effective Date: 2005 JUL 25. Corps Registered 2005 JUN 13. New Name: JESSE No: 206882045. FILMS INC. Effective Date: 2005 JUL 19. No: 2111761538. IBEX INTERNATIONAL INC. Named Alberta Corporation Incorporated 2003 APR 29. New Name: E-Z FLO FURNACE CLEANING LTD. Named Alberta IBEX TRAINING SOLUTIONS INC. Effective Date: Corporation Incorporated 2001 APR 09. New Name: 2005 JUL 29. No: 2010442206. PRO-TEK MACHINING LTD. Effective Date: 2005 JUL 19. No: 209286350. INTELCOMM GROUP OF FLORIDA INC. Foreign Corporation Registered 2005 MAR 08. New Name: WSI ECL ENVIRONMENTAL SERVICES LTD. Federal CANADA, INC. Effective Date: 2005 JUL 18. No: Corporation Registered 1996 MAY 02. New Name: ECL 2111567133. TERMINALS LTD. Effective Date: 2005 JUL 26. No: 216956169. INTRACORP DEVELOPMENTS LTD. Federal Corporation Amalgamated 2000 SEP 13. New Name: ENVOY CAPITAL CONSULTING LTD. Named TERRAPOINT DEVELOPMENTS LTD. Effective Alberta Corporation Incorporated 2001 JUL 13. New Date: 2005 JUL 20. No: 218947588. Name: ENVOY ENERGY PARTNERS LTD. Effective Date: 2005 JUL 27. No: 209433218. JENNYWREN WEB SOLUTIONS LTD. Named Alberta Corporation Incorporated 2001 MAY 01. New FILYK H2S CONSULTING SERVICES LTD. Named Name: JENNYWREN ENTERPRISES LTD. Effective Alberta Corporation Incorporated 1995 OCT 30. New Date: 2005 JUL 28. No: 209321868. Name: FILYK CONSULTING LTD. Effective Date: 2005 JUL 21. No: 206732422. KAGZEE EXCAVATING & LOAM LTD. Named Alberta Corporation Incorporated 2005 FEB 18. New FIRST CHOICE CONTRACTING LTD. Named Alberta Name: THIRD ROCK EARTHWORKS LTD. Effective Corporation Incorporated 2000 JUN 30. New Name: Date: 2005 JUL 29. No: 2011533987. TRAACK CONSTRUCTION LTD. Effective Date: 2005 JUL 26. No: 208872572. KEN PEARCE TRUCKING LTD. Other Prov/Territory Corps Registered 1989 DEC 19. New Name: M PEARCE TRUCKING LTD. Effective Date: 2005 JUL 19. No: 214137630. - 2383 - THE ALBERTA GAZETTE, PART I, AUGUST 31, 2005

L. BROWN TRUCKING LTD. Numbered Alberta PARENTS ASSOCIATION OF SWEET GRASS Corporation Incorporated 1987 JAN 23. New Name: SCHOOL Alberta Society Incorporated 1996 FEB 08. 358605 ALBERTA LTD. Effective Date: 2005 JUL 28. New Name: PARENTS ASSOCIATION OF SWEET No: 203586052. GRASS Effective Date: 2005 JUL 14. No: 506839174.

LLANO HOMES LTD. Named Alberta Corporation PARKLAND GALLERY INC. Named Alberta Incorporated 2002 OCT 18. New Name: CAPWEALTH Corporation Incorporated 1992 APR 15. New Name: INTERNATIONAL GROUP INC. Effective Date: 2005 EDITIONS BANFF INC. Effective Date: 2005 JUL 29. JUL 27. No: 2010130678. No: 205264377.

MAGMA WELDING LTD. Named Alberta Corporation PATEL HOLDINGS LTD. Named Alberta Corporation Incorporated 1998 JUN 16. New Name: MAGMA Incorporated 1974 OCT 03. New Name: WOO DRUGS INDUSTRIAL SOLUTIONS LTD. Effective Date: 2005 LTD. Effective Date: 2005 JUL 21. No: 200757458. JUL 22. No: 207893132. PEACE COUNTRY FREIGHTLINER LTD. Other MAXIMUS VALVES INC. Named Alberta Corporation Prov/Territory Corps Registered 2001 JAN 11. New Incorporated 2003 SEP 16. New Name: MAXSPEC Name: PCF REAL ESTATE LTD. Effective Date: 2005 INC. Effective Date: 2005 JUL 20. No: 2010664585. JUL 17. No: 219142338.

MEDICAL RADIOLOGY IMAGING INC. Named PERFORMANCE TRAINING LTD. Named Alberta Alberta Corporation Incorporated 2004 APR 15. New Corporation Incorporated 1995 JAN 01. New Name: Name: MRII DEVELOPMENTS INC. Effective Date: PERFORMANCE STRATEGIES INC. Effective Date: 2005 JUL 26. No: 2011027204. 2005 JUL 28. No: 206370322.

MONARCH TAISCO AGENCIES INC. Named Alberta PREDATOR VALVES LTD. Named Alberta Corporation Amalgamated 1996 JAN 10. New Name: Corporation Incorporated 2005 MAR 09. New Name: MONARCH AUCTION GROUP INC. Effective Date: PREDATOR VALVE LTD. Effective Date: 2005 JUL 2005 JUL 21. No: 206795957. 22. No: 2011575293.

MSW DEVELOPMENTS INC. Numbered Alberta PRIORITY ONE: HUMAN RESOURCES INC. Corporation Incorporated 1997 MAR 03. New Name: Numbered Alberta Corporation Incorporated 1988 MAR 729609 ALBERTA LTD. Effective Date: 2005 JUL 28. 24. New Name: 381586 ALBERTA INC. Effective No: 207296096. Date: 2005 JUL 29. No: 203815865.

MUSA POWER CORP. Named Alberta Corporation PRISTINE DPP MANAGEMENT INC. Named Alberta Incorporated 2005 MAR 04. New Name: CARIBOU Corporation Incorporated 2005 APR 22. New Name: DMU HOLDINGS LTD. Effective Date: 2005 JUL 28. PRISTINE EMISSIONS MANAGEMENT INC. No: 2011566243. Effective Date: 2005 JUL 20. No: 2011660632.

NORDIC RESEARCH GROUP INC. Federal R.O.P. WELL SITE SUPERVISION LTD. Numbered Corporation Amalgamated 2005 JUL 27. New Name: Alberta Corporation Incorporated 2005 JUL 21. New NRG RESEARCH GROUP INC. Effective Date: 2005 Name: 1182917 ALBERTA LTD. Effective Date: 2005 JUL 27. No: 2111838716. JUL 26. No: 2011829179.

NORTH WEST SNOW REMOVAL AND RENEGADE HARDWOOD FLOORS LTD. Named LANDSCAPING LTD. Named Alberta Corporation Alberta Corporation Incorporated 1999 MAY 12. New Incorporated 2003 JUL 11. New Name: NORTH WEST Name: STURDY ENTERPRISES INC. Effective Date: GENERAL CONTRACTORS LTD. Effective Date: 2005 JUL 18. No: 208307363. 2005 JUL 29. No: 2010565907. REPHRASE DOMESTIC CARE LTD. Named Alberta O J & SOON KWON LTD. Named Alberta Corporation Corporation Incorporated 2002 OCT 25. New Name: Incorporated 2001 JUL 03. New Name: PMI REPHRASE SECURITY INC. Effective Date: 2005 HOLDINGS LIMITED Effective Date: 2005 JUL 26. JUL 28. No: 2010140784. No: 209418904. RIWAAZ BOUTIQUE & GIFTS LTD. Named Alberta ORANGUKRANG CORP. Numbered Alberta Corporation Incorporated 2004 MAR 05. New Name: Corporation Incorporated 2002 NOV 27. New Name: RIWAAZ ENTERPRISES LTD. Effective Date: 2005 1019190 ALBERTA LTD. Effective Date: 2005 JUL 27. JUL 20. No: 2010951040. No: 2010191902. ROCKET ROOFING LTD. Named Alberta Corporation P & H INSPECTION SERVICES LTD. Named Alberta Incorporated 2005 FEB 15. New Name: SWEETWOOD Corporation Incorporated 1972 NOV 29. New Name: HOMES INC. Effective Date: 2005 JUL 18. No: DEVLYN HOLDINGS LTD. Effective Date: 2005 JUL 2011532260. 26. No: 200645174. ROCKY MOUNTAIN CASH WESTERN INC. Named PARADISE OIL CORPORATION Named Alberta Alberta Corporation Incorporated 2005 MAR 01. New Corporation Incorporated 1992 FEB 10. New Name: Name: CALE INVESTMENTS INC. Effective Date: PARADISE PETROLEUM INC. Effective Date: 2005 2005 JUL 21. No: 2011556129. JUL 28. No: 205183478.

- 2384 - THE ALBERTA GAZETTE, PART I, AUGUST 31, 2005

S.O.N. INDUSTRIES HAULING & RECLAMATION SUNSTATE RESTAURANTS INC. Numbered Alberta INC. Named Alberta Corporation Incorporated 2004 Corporation Incorporated 1999 DEC 22. New Name: FEB 17. New Name: SON INDUSTRIES 859421 ALBERTA LTD. Effective Date: 2005 JUL 25. ENVIRONMENTAL MANAGEMENT SERVICES No: 208594218. INC. Effective Date: 2005 JUL 28. No: 2010916316. SYSTEMS MASSAGE THERAPY INC. Named SADDLE SORE SALOON & DINING LOUNGE LTD. Alberta Corporation Incorporated 2001 JUL 04. New Named Alberta Corporation Incorporated 1994 MAR 16. Name: CALGARY FAMILY SAFETY AND New Name: SADDLE SORE TRUCKING LTD. WELLNESS INC. Effective Date: 2005 JUL 29. No: Effective Date: 2005 JUL 18. No: 206035461. 209419035.

SAFETY BOSS TRAINING INC. Named Alberta TAG INFORMATION TECHNOLOGIES LTD. Named Corporation Incorporated 2001 FEB 12. New Name: Alberta Corporation Incorporated 1996 AUG 13. New SAFETY BOSS ENVIRONMENTAL SERVICES INC. Name: EHS PARTNERSHIPS LTD. Effective Date: Effective Date: 2005 JUL 26. No: 209194133. 2005 JUL 20. No: 207060344.

SECT MANAGEMENT INC. Named Alberta TIGHNASITH ENERGY INC. Named Alberta Corporation Incorporated 2004 MAY 21. New Name: Corporation Incorporated 2004 JUN 15. New Name: DIVERSIFIED HEALTH LIFESTYLE SYSTEMS TOBERMORY ENERGY INC. Effective Date: 2005 LTD. Effective Date: 2005 JUL 27. No: 2011093263. JUL 29. No: 2011132178.

SEISMARKET INC. Numbered Alberta Corporation TROY SPRINKLER LIMITED Other Prov/Territory Incorporated 2003 NOV 03. New Name: 1074449 Corps Registered 2005 APR 08. New Name: TROY ALBERTA LTD. Effective Date: 2005 JUL 28. No: SPRINKLER LIMITED/TROY GICLEURS LIMITEE 2010744494. Effective Date: 2005 JUL 26. No: 2111632861.

SHERWOOD PARK BOTTLE DEPOT LTD. UNIGLOBE SIERRA TRAVEL AND CRUISES INC. Numbered Alberta Corporation Incorporated 1977 JUL Named Alberta Corporation Incorporated 1987 AUG 10. 26. New Name: 106088 ALBERTA LTD. Effective New Name: SIERRA TRAVEL AND CRUISES INC. Date: 2005 JUL 29. No: 201060886. Effective Date: 2005 JUL 29. No: 203697636.

SHOPSHOP INC. Named Alberta Corporation V-TEK CAPITAL LLC INC. Named Alberta Incorporated 2004 JUN 08. New Name: SHOP TO IT Corporation Incorporated 1999 DEC 29. New Name: INC. Effective Date: 2005 JUL 27. No: 2011121684. CANAWEST FINANCIAL SERVICES INC. Effective Date: 2005 JUL 28. No: 208600619. SLATER, WYDER, GINET AND MACKENZIE FINANCIAL SERVICES INC. Named Alberta VIETNAMESE RESTAURANT NGOC LINH LTD. Corporation Incorporated 2003 NOV 05. New Name: Numbered Alberta Corporation Incorporated 1994 NOV WYDER, GINET & ASSOCIATES FINANCIAL 07. New Name: 631021 ALBERTA LTD. Effective SERVICES INC. Effective Date: 2005 JUL 20. No: Date: 2005 JUL 28. No: 206310211. 2010749865. VOICE FOR ANIMALS SOCIETY Alberta Society SOFT TISSUE LASER THERAPEUTICS INC. Named Incorporated 1997 JAN 03. New Name: VOICE FOR Alberta Corporation Incorporated 2004 OCT 18. New ANIMALS HUMANE SOCIETY Effective Date: 2005 Name: SOFT HEALTH & HEALING CLINIC LTD. JUL 12. No: 507202521. Effective Date: 2005 JUL 18. No: 2011329303. WESTERN AUTO GLASS LTD. Named Alberta SOMMER HOME HARDWARE BUILDING CENTRE Corporation Incorporated 1995 OCT 19. New Name: LTD. Named Alberta Corporation Incorporated 2003 DBISS HOLDINGS INC. Effective Date: 2005 JUL 26. JUL 16. New Name: SOMMER DECORATING No: 206719536. BUILDING SUPPLIES LTD. Effective Date: 2005 JUL 21. No: 2010568935. WESTGATE AUTO CENTRE (GRANDE PRAIRIE) LTD. Named Alberta Corporation Incorporated 2004 SPIRIT SPEAKER COMMUNICATIONS INC. Named MAY 10. New Name: AIRDRIE PROPERTIES 2005 Alberta Corporation Incorporated 2002 NOV 26. New INC. Effective Date: 2005 JUL 29. No: 2011066095. Name: SV DISTRIBUTORS INC. Effective Date: 2005 JUL 27. No: 2010189732. WESTSIDE CHEVROLET PONTIAC BUICK GMC LTD. Named Alberta Corporation Incorporated 2005 STARBRIGHT CORPORATION Named Alberta APR 26. New Name: SCOUGALL MOTORS (05) LTD. Corporation Incorporated 2003 MAY 14. New Name: Effective Date: 2005 JUL 18. No: 2011667470. BADLAND CORPORATION Effective Date: 2005 JUL 28. No: 2010471130. WHOLISTIX HEALTH & WELLNESS SHOPPE LTD. Named Alberta Corporation Incorporated 2004 APR 19. STONE CREEK VENTURES CORPORATION Named New Name: WHOLISTIX INC. Effective Date: 2005 Alberta Corporation Incorporated 2001 NOV 26. New JUL 19. No: 2011032949. Name: HIGH RIVER PROPERTIES INC. Effective Date: 2005 JUL 18. No: 209622919. WIDGETS R US LTD. Named Alberta Corporation Incorporated 2001 JUN 07. New Name: ROTATEQ INTERNATIONAL LTD. Effective Date: 2005 JUL 18. No: 209380930.

- 2385 - THE ALBERTA GAZETTE, PART I, AUGUST 31, 2005

YAMABUSHI KARATE ASSOCIATION Alberta . Society Incorporated 2002 JUN 04. New Name: RIVERBEND KARATE ASSOCIATION Effective Date: 2005 JUL 13. No: 509927661.

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)

ATOCHA CANADA CORPORATION 2005 JUL 18. BROAN-NUTONE CANADA INC. 2005 JUL 19. KEYSTONE ENVIRONMENTAL LTD. 2005 JUL 25. LUDLOW TECHNICAL PRODUCTS CANADA, LTD. 2005 JUL 18. MIXER INC. 2005 JUL 19. NNC CANADA LIMITED 2005 JUL 28. SALMON ARM FINANCIAL LTD. 2005 JUL 19. SIERRA CONSTRUCTION (1982) LTD. 2005 JUL 26. ZETTAWORKS CANADA, INC. 2005 JUL 18.

Corporations Dissolved/Struck Off/Registration Cancelled

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

2005 JUN 22. unless otherwise indicated 2005 JUN 22. unless otherwise indicated

1000609 ALBERTA LTD. 2005 JUL 20. 475489 ALBERTA LIMITED 2005 JUL 28. 1004581 ALBERTA LTD. 2005 JUL 26. 501738 ALBERTA INC. 2005 JUL 19. 1024391 ALBERTA LTD. 2005 JUL 31. 538103 ALBERTA LTD. 2005 JUL 26. 1037263 ALBERTA LTD. 2005 JUL 27. 569191 ALBERTA LTD. 2005 JUL 28. 1038018 ALBERTA LTD. 2005 JUL 20. 634846 ALBERTA LTD. 2005 JUL 28. 1050107 ALBERTA LTD. 2005 JUL 26. 702077 ALBERTA LTD. 2005 JUL 29. 1068302 ALBERTA LTD. . 718843 ALBERTA INC. 2005 JUL 26. 1080923 ALBERTA LTD. 2005 JUL 25. 736637 ALBERTA LTD. 2005 JUL 21. 1100387 ALBERTA LTD. 2005 JUL 30. 763677 ALBERTA LTD. 2005 JUL 20. 1102148 ALBERTA LTD 2005 JUL 26. 779815 ALBERTA LTD. 2005 JUL 19. 1114801 ALBERTA INC. 2005 JUL 18. 818312 ALBERTA LTD. 2005 JUL 28. 1115350 ALBERTA INC. 2005 JUL 18. 822536 ALBERTA LTD. 2005 JUL 20. 1143995 ALBERTA LTD. 2005 JUL 20. 823334 ALBERTA LTD. 2005 JUL 31. 1150617 ALBERTA LTD. 2005 JUL 21. 837653 ALBERTA LTD. 2005 JUL 25. 1152504 ALBERTA LTD. . 913260 ALBERTA LTD. 2005 JUL 29. 1158587 ALBERTA LTD. 2005 JUL 27. 951034 ALBERTA LTD. . 1160948 ALBERTA LTD. 2005 JUL 21. 960330 ALBERTA LTD. . 1164869 ALBERTA LTD. 2005 JUL 27. 960331 ALBERTA LTD. . 1178006 ALBERTA LTD. 2005 JUL 29. 960332 ALBERTA LTD. . 2004 CANADIAN MASTERS HOST ORGANIZING 960334 ALBERTA LTD. . COMMITTEE 2005 JUL 07. 965272 ALBERTA LTD. 2005 JUL 21. 305381 ALBERTA LTD. 2005 JUL 29. 983430 ALBERTA LTD. 2005 JUL 20. - 2386 - THE ALBERTA GAZETTE, PART I, AUGUST 31, 2005

991849 ALBERTA LTD. . KALAWSKY PROPERTIES LTD. 2005 JUL 26. A. & U. HOLDINGS LTD. 2005 JUL 29. KEJA CONSULTING LTD. . ADVANCED KENSINGTON MASSAGE THERAPY KPE CONSULTING LTD. 2005 JUL 25. INC. 2005 JUL 21. LIGHTNING CLEANING SERVICES LTD. 2005 JUL ATLEE JOINT VENTURE LTD. . 21. ATS ALBERTA TIME SYSTEMS INC. 2005 JUL 27. LILYDALE CO-OPERATIVE LIMITED 2005 JUN 26. AUTOPRO FIELD SERVICES LTD. . LINGUISSIMA LANGUAGE SERVICES INC. 2005 AUTOPRO INFORMATION SERVICES LTD. . JUL 23. B. HAMILTON SERVICES LTD. 2005 JUL 31. MAZZUCA HOLDINGS LTD. 2005 JUL 26. BASSET LAKE III JOINT VENTURE LTD. . MEL POOLE CONSULTING INC. 2005 JUL 31. BEST PRACTICES MANAGEMENT INC. 2005 JUL MERCUR ENVIROTECH CANADA LTD. 2005 JUL 29. 26. BLACKWELLS OFFICE SERVICES LTD. 2005 JUL NEW DAWN CONSTRUCTION LTD. 2005 JUL 26. 19. NEWCOMERS ADAPTATION SOCIETY OF BOUW LAND FARM LTD 2005 JUL 20. AMERICAS 2005 JUN 30. BOYLE FARM SUPPLY LTD. 2005 JUL 29. NINJA ROOFING LTD. 2005 JUL 27. CENTRE STREET AUTO SERVICE LTD. 2005 JUL OMNI HEALTH CARE LTD. 2005 JUL 31. 18. P.L.J. TRANSPORT LTD. 2005 JUL 28. CEWAG INVESTMENTS LTD. 2005 JUL 25. PARKLAND LEARNING CENTRE INC. 2005 JUL 21. CHINOOK CONSULTING 2003 LTD. 2005 JUL 18. PCR LAND CORP. 2005 JUL 20. CPV GROUP RED DEER ARCHITECTS & PINK-KITS.COM INC. 2005 JUL 21. ENGINEERS LTD. 2005 JUL 27. PRECIOUS STONE TRADING LTD. 2005 JUL 21. CYBERASP LTD. 2005 JUL 29. RAY-PATCH PIPELINE & PLANT CONSTRUCTION DOG BAY INVESTMENTS INC. 2005 JUL 20. LTD. 2005 JUL 26. EDAM JOINT VENTURE LTD. . RGS LTD. 2005 JUL 26. EFIS ENTERPRISES LTD. 2005 JUL 27. ROCKY MOUNTAIN HEALTH FOOD CENTRE ELMONT ENTERPRISES LTD. 2005 JUL 19. LTD. 2005 JUL 21. ENERVEST 2003 GENERAL PARTNER CORP. 2005 SOUSA JOINT VENTURE LTD. . JUL 28. SPEC. EQUIPMENT LTD. 2005 JUL 26. ENNARY, INC. 2005 JUL 29. SPORTEX FOOD SERVICES LTD 2005 JUL 28. FORM 3 DESIGNS LTD. 2005 JUL 29. SUNG LEE HOLDINGS LTD. 2005 JUL 30. GOLD VISTA LTD. 2005 JUL 16. TOPANGA ENTERPRISES LTD. 2005 JUL 30. GORBACH HOLDINGS LTD. 2005 JUL 29. TOY LENDING LIBRARY ASSOCIATION OF GRAPEVINE DEVELOPMENTS LTD. 2005 JUL 29. VEGREVILLE 2005 JUN 29. GRD CONSTRUCTION SERVICES INC. 2005 JUL VANTAGE BUSINESS CONSULTING INC. 2005 JUL 20. 21. GUIOCHET CONTRACTING & CONSULTING INC. . VAREL CANADA LTD 2005 JUL 28. HALEY LTD. . VINOD PUNJ OFFSHORE INC. 2005 JUL 23. HAMILTON LAKE III JOINT VENTURE LTD. . WESTERN RIDGE PLUMBING & HEATING LTD. HEIGH'S GENERAL CONSULTING LTD. 2005 JUL 2005 JUL 27. 27. WESTPEAK INDUSTRIAL INC. . HEINS CONSULTING LTD. 2005 JUL 28. WESTWARD HO PROPERTIES LTD. 2005 JUL 20. HEMCO CORP. 2005 JUL 29. WINFIELD COWBOY POETRY GATHERING INDUSTRIAL SKID STEER LOADERS SALES & SOCIETY 2005 JUL 04. SERVICE LTD. 2005 JUL 19. Y.J. CORPORATION 2005 JUL 25. INSUL-WEST SERVICES LTD. 2005 JUL 18. Z/1 PAINT & QUARTER HORSES LTD. 2005 JUL 26. JOHN WADDELL ENTERPRISES INC. 2005 JUL 31. ZACHRY MOREAU E&C INC. 2005 JUL 20. K & C FLOORING LTD. 2005 JUL 25. ZELCAN PSYCHOLOGICAL, INC. 2005 JUL 23. KALAWSKY AUTO-TRUCK LEASING LTD. 2005 JUL 26.

Corporations Revived/Reinstated/Restored

(Business Corporations Act, Cemetery Companies Act, Companies Act, Societies Act, Cooperatives Act, Credit Union Act, Religious Societies’ Land Act)

1001229 ALBERTA INC. Numbered Alberta 1024484 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 AUG 01. Struck-Off The Corporation Incorporated 2003 JAN 02. Struck-Off The Alberta Register 2005 FEB 02. Revived 2005 JUL 29. Alberta Register 2005 JUL 04. Revived 2005 JUL 26. No: 2010012298. No: 2010244842.

- 2387 - THE ALBERTA GAZETTE, PART I, AUGUST 31, 2005

1025737 ALBERTA LTD. Numbered Alberta 818974 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 JAN 09. Struck-Off The Corporation Incorporated 1999 FEB 17. Struck-Off The Alberta Register 2005 JUL 04. Revived 2005 JUL 19. Alberta Register 2004 AUG 02. Revived 2005 JUL 19. No: 2010257372. No: 208189746.

1028468 ALBERTA LTD. Numbered Alberta 818979 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 JAN 27. Struck-Off The Corporation Incorporated 1999 FEB 17. Struck-Off The Alberta Register 2005 JUL 04. Revived 2005 JUL 19. Alberta Register 2004 AUG 02. Revived 2005 JUL 19. No: 2010284681. No: 208189795.

403330 ALBERTA LTD. Numbered Alberta 835988 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1989 MAY 29. Struck-Off The Corporation Incorporated 1999 JUN 23. Struck-Off The Alberta Register 2003 NOV 02. Revived 2005 JUL 25. Alberta Register 2001 DEC 02. Revived 2005 JUL 18. No: 204033302. No: 208359885.

513218 ALBERTA LTD. Numbered Alberta 837779 ALBERTA INC. Numbered Alberta Corporation Corporation Incorporated 1991 DEC 13. Struck-Off The Incorporated 1999 JUL 07. Struck-Off The Alberta Alberta Register 2005 JUN 02. Revived 2005 JUL 18. Register 2002 JAN 02. Revived 2005 JUL 19. No: No: 205132186. 208377796.

576809 ALBERTA LTD. Numbered Alberta 853597 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1993 AUG 20. Struck-Off The Corporation Incorporated 1999 NOV 10. Struck-Off The Alberta Register 2005 FEB 02. Revived 2005 JUL 28. Alberta Register 2005 MAY 02. Revived 2005 JUL 18. No: 205768096. No: 208535971.

594426 ALBERTA LTD. Numbered Alberta 854960 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1994 JAN 07. Struck-Off The Corporation Incorporated 1999 NOV 22. Struck-Off The Alberta Register 2005 JUL 02. Revived 2005 JUL 26. Alberta Register 2005 MAY 02. Revived 2005 JUL 25. No: 205944267. No: 208549600.

638365 ALBERTA LTD. Numbered Alberta 858480 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1995 JAN 09. Struck-Off The Corporation Incorporated 1999 DEC 16. Struck-Off The Alberta Register 2005 JUL 02. Revived 2005 JUL 20. Alberta Register 2002 JUN 02. Revived 2005 JUL 28. No: 206383655. No: 208584805.

700323 ALBERTA LTD. Numbered Alberta 860538 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1996 JUN 20. Struck-Off The Corporation Incorporated 2000 JAN 05. Struck-Off The Alberta Register 2003 DEC 02. Revived 2005 JUL 19. Alberta Register 2005 JUL 02. Revived 2005 JUL 21. No: 207003237. No: 208605386.

719712 ALBERTA LTD. Numbered Alberta 861013 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1996 DEC 05. Struck-Off The Corporation Incorporated 2000 JAN 07. Struck-Off The Alberta Register 2005 JUN 02. Revived 2005 JUL 26. Alberta Register 2005 JUL 02. Revived 2005 JUL 20. No: 207197120. No: 208610139.

762179 ALBERTA LTD. Numbered Alberta 912698 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1997 NOV 06. Struck-Off The Corporation Incorporated 2001 JAN 01. Struck-Off The Alberta Register 2002 MAY 02. Revived 2005 JUL 19. Alberta Register 2005 JUL 04. Revived 2005 JUL 18. No: 207621798. No: 209126986.

767462 ALBERTA INC. Numbered Alberta Corporation 915261 ALBERTA LTD. Numbered Alberta Incorporated 1997 DEC 11. Struck-Off The Alberta Corporation Incorporated 2001 JAN 17. Struck-Off The Register 2004 JUN 02. Revived 2005 JUL 21. No: Alberta Register 2005 JUL 04. Revived 2005 JUL 21. 207674623. No: 209152610.

779063 ALBERTA LTD. Numbered Alberta 915270 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1998 MAR 29. Struck-Off The Corporation Incorporated 2001 JAN 17. Struck-Off The Alberta Register 2004 SEP 02. Revived 2005 JUL 27. Alberta Register 2005 JUL 04. Revived 2005 JUL 21. No: 207790635. No: 209152701.

808985 ALBERTA LTD. Numbered Alberta 932193 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1998 NOV 27. Struck-Off The Corporation Incorporated 2001 MAY 01. Struck-Off The Alberta Register 2003 MAY 02. Revived 2005 JUL 21. Alberta Register 2004 NOV 02. Revived 2005 JUL 22. No: 208089854. No: 209321934.

818900 ALBERTA LTD. Numbered Alberta 948266 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1999 FEB 17. Struck-Off The Corporation Incorporated 2001 AUG 21. Struck-Off The Alberta Register 2004 AUG 02. Revived 2005 JUL 19. Alberta Register 2005 FEB 02. Revived 2005 JUL 26. No: 208189001. No: 209482660.

- 2388 - THE ALBERTA GAZETTE, PART I, AUGUST 31, 2005

949532 ALBERTA LTD. Numbered Alberta BILL'S INTERIOR FINISHING LTD. Named Alberta Corporation Incorporated 2001 AUG 29. Struck-Off The Corporation Incorporated 2002 NOV 25. Struck-Off The Alberta Register 2004 FEB 02. Revived 2005 JUL 25. Alberta Register 2005 MAY 02. Revived 2005 JUL 27. No: 209495324. No: 2010187298.

956609 ALBERTA LTD. Numbered Alberta BRENTWOOD CUSTOM MILLWORK LTD. Named Corporation Incorporated 2001 OCT 17. Struck-Off The Alberta Corporation Incorporated 1999 JAN 21. Struck- Alberta Register 2004 APR 02. Revived 2005 JUL 29. Off The Alberta Register 2005 JUL 02. Revived 2005 No: 209566090. JUL 25. No: 208153411.

957146 ALBERTA INC. Numbered Alberta Corporation BRUIN VENTURES LTD. Named Alberta Corporation Incorporated 2001 OCT 22. Struck-Off The Alberta Incorporated 2002 JUL 04. Struck-Off The Alberta Register 2004 APR 02. Revived 2005 JUL 18. No: Register 2005 JAN 02. Revived 2005 JUL 28. No: 209571462. 209971795.

968223 ALBERTA LIMITED Numbered Alberta CALGARY GASTROENTEROLOGY RESEARCH & Corporation Incorporated 2002 JAN 09. Struck-Off The EDUCATION FOUNDATION Alberta Society Alberta Register 2004 JUL 02. Revived 2005 JUL 25. Incorporated 1985 FEB 11. Struck-Off The Alberta No: 209682236. Register 2004 AUG 04. Revived 2005 JUL 13. No: 503253452. 971681 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 JAN 29. Struck-Off The CASTLE CUSTOM HOMES INC. Named Alberta Alberta Register 2005 JUL 04. Revived 2005 JUL 19. Corporation Incorporated 1997 MAR 27. Struck-Off The No: 209716810. Alberta Register 2003 SEP 02. Revived 2005 JUL 28. No: 207332560. 991778 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 MAY 30. Struck-Off The CLARITY PUBLICATIONS INC. Named Alberta Alberta Register 2004 NOV 02. Revived 2005 JUL 27. Corporation Incorporated 2002 DEC 03. Struck-Off The No: 209917780. Alberta Register 2005 JUN 02. Revived 2005 JUL 27. No: 2010202030. 998312 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 JUL 12. Struck-Off The CLINTON G. YARSHENKO PROFESSIONAL Alberta Register 2005 JAN 02. Revived 2005 JUL 22. CORPORATION Legal Professional Corporation No: 209983121. Incorporated 1985 DEC 05. Struck-Off The Alberta Register 2000 JUN 01. Revived 2005 JUL 21. No: ALLSTAR PROPERTY MANAGEMENT LTD. Named 203401682. Alberta Corporation Incorporated 2002 OCT 03. Struck- Off The Alberta Register 2005 APR 02. Revived 2005 COALDALE & DISTRICT GYMNASTICS CLUB JUL 21. No: 2010108625. Alberta Society Incorporated 1988 MAR 03. Struck-Off The Alberta Register 2004 SEP 02. Revived 2005 JUL ALTERNATIVE STUCCO & PLASTERING INC. 04. No: 503765307. Named Alberta Corporation Incorporated 2002 JUN 20. Struck-Off The Alberta Register 2004 DEC 02. Revived CRITTERS CONTRACTING INC. Named Alberta 2005 JUL 22. No: 209951987. Corporation Incorporated 2000 DEC 08. Struck-Off The Alberta Register 2004 JUN 02. Revived 2005 JUL 27. AO SHIRLEY GROUP LTD. Named Alberta No: 209097955. Corporation Incorporated 2001 APR 04. Struck-Off The Alberta Register 2004 OCT 02. Revived 2005 JUL 27. CYRCO FABRICATION LTD. Named Alberta No: 209278001. Corporation Incorporated 2002 MAY 17. Struck-Off The Alberta Register 2004 NOV 02. Revived 2005 JUL 29. ARBAR HOLDINGS INC. Named Alberta Corporation No: 209898733. Incorporated 2001 SEP 10. Struck-Off The Alberta Register 2004 MAR 02. Revived 2005 JUL 28. No: DAK'S OVERHEAD DOOR LTD. Named Alberta 209510288. Corporation Incorporated 2003 JAN 03. Struck-Off The Alberta Register 2005 JUL 04. Revived 2005 JUL 26. ASSA ABLOY OF CANADA LTD. Federal No: 2010247050. Corporation Registered 1999 JAN 11. Struck-Off The Alberta Register 2005 JAN 02. Reinstated 2005 JUL 29. DALUMA INVESTMENTS INC. Named Alberta No: 218137404. Corporation Incorporated 2002 OCT 08. Struck-Off The Alberta Register 2005 APR 02. Revived 2005 JUL 25. BEN HERMAN MECHANICAL & WELDING INC. No: 2010115323. Named Alberta Corporation Incorporated 1998 OCT 09. Struck-Off The Alberta Register 2005 APR 02. Revived DAUNEX CORPORATION Named Alberta 2005 JUL 26. No: 208030379. Corporation Incorporated 1991 AUG 16. Struck-Off The Alberta Register 2004 FEB 02. Revived 2005 JUL 28. BERT PRATCH CONST CO LTD Named Alberta No: 205025570. Corporation Incorporated 1971 MAY 05. Struck-Off The Alberta Register 2004 NOV 02. Revived 2005 JUL 22. DISPLAY WORLD STORE FIXTURES INC. Named No: 200577773. Alberta Corporation Incorporated 1989 NOV 27. Struck- Off The Alberta Register 2005 MAY 02. Revived 2005 JUL 29. No: 204123947. - 2389 - THE ALBERTA GAZETTE, PART I, AUGUST 31, 2005

DONE QUICKLY CONSTRUCTION LTD. Named HARI ENTERPRISE LTD. Named Alberta Corporation Alberta Corporation Incorporated 2002 NOV 28. Struck- Incorporated 2002 JUN 01. Struck-Off The Alberta Off The Alberta Register 2005 MAY 02. Revived 2005 Register 2004 DEC 02. Revived 2005 JUL 19. No: JUL 26. No: 2010195366. 209909589.

DSW ALBERTA INC. Named Alberta Corporation HOWES HOLDINGS INC. Named Alberta Corporation Incorporated 2002 OCT 31. Struck-Off The Alberta Incorporated 1998 OCT 27. Struck-Off The Alberta Register 2005 APR 02. Revived 2005 JUL 20. No: Register 2005 APR 02. Revived 2005 JUL 26. No: 2010150205. 208050005.

EDMONTON 2001 WORLD CHAMPIONSHIPS IN I.C.D.I INTERNATIONAL COMPUTER DESIGN ATHLETICS Non-Profit Private Company Incorporated INC. Named Alberta Corporation Incorporated 1994 1999 MAR 26. Struck-Off The Alberta Register 2004 AUG 09. Struck-Off The Alberta Register 2003 FEB 02. SEP 02. Revived 2005 JUL 26. No: 518243159. Revived 2005 JUL 27. No: 206208258.

ENGBRECHT CONTRACTING LTD. Named Alberta INTEGRITY DATA MANAGEMENT SYSTEMS INC. Corporation Incorporated 2000 NOV 14. Struck-Off The Named Alberta Corporation Incorporated 2002 OCT 10. Alberta Register 2005 MAY 02. Revived 2005 JUL 26. Struck-Off The Alberta Register 2005 APR 02. Revived No: 209059732. 2005 JUL 21. No: 2010119747.

EXCLUSIVE PAINTING AND DECORATING LTD. INTERGRATED PERFORMANCE STRATEGIES Named Alberta Corporation Incorporated 2003 JAN 13. LTD. Named Alberta Corporation Incorporated 1993 Struck-Off The Alberta Register 2005 JUL 04. Revived JUL 06. Struck-Off The Alberta Register 2005 JAN 02. 2005 JUL 20. No: 2010262646. Revived 2005 JUL 25. No: 205774300.

EXTREMETOYSFORBOYS.COM, INC. Named INTERSPEC MARKETING INC. Named Alberta Alberta Corporation Incorporated 2002 JAN 21. Struck- Corporation Incorporated 1995 JUN 15. Struck-Off The Off The Alberta Register 2004 JUL 02. Revived 2005 Alberta Register 2001 DEC 02. Revived 2005 JUL 27. JUL 26. No: 209703297. No: 206582843.

F. S. DAWSON PROFESSIONAL CORPORATION INVESTMENT CANADA BUSINESS BROKERS Legal Professional Corporation Incorporated 1976 JAN INC. Named Alberta Corporation Incorporated 1987 30. Struck-Off The Alberta Register 2004 JUL 02. JAN 29. Struck-Off The Alberta Register 2005 JUL 02. Revived 2005 JUL 18. No: 200869972. Revived 2005 JUL 26. No: 203603428.

FIRST CHOICE CONTRACTING LTD. Named IRISH DANCE ASSOCIATION OF RED DEER Alberta Corporation Incorporated 2000 JUN 30. Struck- Alberta Society Incorporated 1987 AUG 19. Struck-Off Off The Alberta Register 2004 DEC 02. Revived 2005 The Alberta Register 2005 FEB 02. Revived 2005 JUL JUL 26. No: 208872572. 04. No: 503699498.

FOOTHILLS BUILDING SYSTEMS LTD. Named J&S GRIFFITHS ENTERPRISES LTD. Named Alberta Alberta Corporation Incorporated 2002 OCT 22. Struck- Corporation Incorporated 2002 SEP 13. Struck-Off The Off The Alberta Register 2005 APR 02. Revived 2005 Alberta Register 2005 MAR 02. Revived 2005 JUL 26. JUL 19. No: 2010134928. No: 2010073860.

FORT MCMURRAY MERCHANT MIDGET FAN J. C. ART & GRAPHIC LIMITED Named Alberta CLUB Alberta Society Incorporated 1982 OCT 15. Corporation Incorporated 1991 MAR 28. Struck-Off The Struck-Off The Alberta Register 2005 APR 02. Revived Alberta Register 2003 SEP 02. Revived 2005 JUL 22. 2005 JUL 28. No: 502690985. No: 204866701.

GENUSOURCE CONSULTING INC. Federal J.T. AND SONS TRANSPORT LTD. Named Alberta Corporation Registered 2002 SEP 05. Struck-Off The Corporation Incorporated 1997 JUN 13. Struck-Off The Alberta Register 2005 MAR 02. Reinstated 2005 JUL Alberta Register 2004 DEC 02. Revived 2005 JUL 20. 26. No: 2110061054. No: 207438334.

GH & ASSOCIATES CONSULTING INC. Named JOGINDER LTD. Named Alberta Corporation Alberta Corporation Incorporated 2001 DEC 27. Struck- Incorporated 1994 DEC 20. Struck-Off The Alberta Off The Alberta Register 2005 JUN 02. Revived 2005 Register 2005 JUN 02. Revived 2005 JUL 19. No: JUL 25. No: 209667559. 206369746.

GOODSWIMMER 724 INC. Named Alberta JORDAN'S LAWN & GARDEN EQUIPMENT LTD. Corporation Incorporated 1990 JAN 25. Struck-Off The Named Alberta Corporation Incorporated 1997 OCT 17. Alberta Register 2002 JUL 02. Revived 2005 JUL 27. Struck-Off The Alberta Register 2003 APR 03. Revived No: 204146518. 2005 JUL 27. No: 207558073.

GUANACO STUCCO & WIRE LTD. Named Alberta JORGINSON PLUMBING AND HEATING SERVICE Corporation Incorporated 1997 MAR 05. Struck-Off The LTD. Named Alberta Corporation Incorporated 1971 Alberta Register 2003 SEP 02. Revived 2005 JUL 27. JUL 29. Struck-Off The Alberta Register 1998 OCT 15. No: 207301672. Revived 2005 JUL 29. No: 200587038.

- 2390 - THE ALBERTA GAZETTE, PART I, AUGUST 31, 2005

JUST WHAT YOU KNEAD MASSAGE CLINIC INC. POWERHOUSE POINT COMPUTING SERVICES Named Alberta Corporation Incorporated 1996 JAN 22. INC. Named Alberta Corporation Incorporated 2003 Struck-Off The Alberta Register 2004 JUL 02. Revived JAN 01. Struck-Off The Alberta Register 2005 JUL 04. 2005 JUL 28. No: 206820235. Revived 2005 JUL 22. No: 2010240212.

L.C. PAINTING INC. Named Alberta Corporation PRIMAC INSULATION INC. Named Alberta Incorporated 2003 JAN 23. Struck-Off The Alberta Corporation Incorporated 1996 FEB 13. Struck-Off The Register 2005 JUL 04. Revived 2005 JUL 18. No: Alberta Register 2004 AUG 02. Revived 2005 JUL 26. 2010280572. No: 206839078.

M & D BROWN VENTURES INC. Named Alberta PSC PROJECT SERVICES INC. Named Alberta Corporation Incorporated 2003 JAN 16. Struck-Off The Corporation Incorporated 2000 AUG 03. Struck-Off The Alberta Register 2005 JUL 04. Revived 2005 JUL 23. Alberta Register 2005 FEB 02. Revived 2005 JUL 26. No: 2010170625. No: 208917344.

MARGARET CHURCHER PROFESSIONAL QTB HOLDINGS INC. Named Alberta Corporation CORPORATION Medical Professional Corporation Incorporated 2002 DEC 13. Struck-Off The Alberta Incorporated 1993 AUG 03. Struck-Off The Alberta Register 2005 JUN 02. Revived 2005 JUL 20. No: Register 2003 FEB 02. Revived 2005 JUL 20. No: 2010219695. 205755036. R.A.W. COVERINGS INC. Named Alberta Corporation MERLIN DISTRIBUTORS INC. Named Alberta Incorporated 1990 JAN 16. Struck-Off The Alberta Corporation Incorporated 1991 NOV 21. Struck-Off The Register 2003 JUL 02. Revived 2005 JUL 28. No: Alberta Register 2004 MAY 02. Revived 2005 JUL 20. 204132336. No: 205113251. RAY-DAWN RENOVATIONS LTD. Named Alberta MISSION ENTERPRISES LTD. Named Alberta Corporation Incorporated 1998 JAN 06. Struck-Off The Corporation Incorporated 1986 NOV 26. Struck-Off The Alberta Register 2005 JUL 02. Revived 2005 JUL 28. Alberta Register 2003 MAY 02. Revived 2005 JUL 29. No: 207708124. No: 203571906. REEL BIG FISH PRODUCTIONS INC. Named Alberta MISTER "D" JANITORIAL LTD. Named Alberta Corporation Incorporated 2002 FEB 13. Struck-Off The Corporation Incorporated 1993 DEC 16. Struck-Off The Alberta Register 2004 AUG 02. Revived 2005 JUL 22. Alberta Register 2005 JUN 02. Revived 2005 JUL 18. No: 209742527. No: 205927593. REVELATIONS HOLDINGS INC. Named Alberta MONTGOMERY DEVELOPMENT LTD. Named Corporation Incorporated 1999 DEC 10. Struck-Off The Alberta Corporation Incorporated 2002 NOV 04. Struck- Alberta Register 2004 JUN 02. Revived 2005 JUL 22. Off The Alberta Register 2005 MAY 02. Revived 2005 No: 208576041. JUL 29. No: 2010155824. RJ MACGREGOR HOLDINGS LTD. Named Alberta NAIL FANTASY INC. Named Alberta Corporation Corporation Incorporated 2002 MAR 15. Struck-Off The Incorporated 1990 JAN 23. Struck-Off The Alberta Alberta Register 2004 SEP 02. Revived 2005 JUL 29. Register 2005 JUL 02. Revived 2005 JUL 25. No: No: 209788850. 204142715. ROBERT J. TAYLOR INSURANCE AGENCY LTD. NEGATIVITY ENTERPRISES LTD. Named Alberta Named Alberta Corporation Incorporated 1980 JUL 29. Corporation Incorporated 1996 MAR 12. Struck-Off The Struck-Off The Alberta Register 1993 JAN 01. Revived Alberta Register 2004 SEP 02. Revived 2005 JUL 20. 2005 JUL 18. No: 202316949. No: 206876377. RTI AUTOMATION INC. Named Alberta Corporation NIEX RESOURCES LIMITED Named Alberta Incorporated 1995 NOV 30. Struck-Off The Alberta Corporation Incorporated 1986 DEC 05. Struck-Off The Register 2005 MAY 02. Revived 2005 JUL 22. No: Alberta Register 2005 JUN 02. Revived 2005 JUL 20. 206765638. No: 203554936. SHARED RISK ALTERNATIVES INC. Named Alberta NORCAN MANAGEMENT INC. Named Alberta Corporation Incorporated 1999 JAN 14. Struck-Off The Corporation Incorporated 1999 NOV 10. Struck-Off The Alberta Register 2005 JUL 02. Revived 2005 JUL 25. Alberta Register 2005 MAY 02. Revived 2005 JUL 18. No: 208144428. No: 208536854. SKOOKUM DEVELOPMENTS LTD. Named Alberta OILFIELD ELECTRICAL MAINTENANCE & Corporation Incorporated 1996 APR 18. Struck-Off The SERVICES CORP. Named Alberta Corporation Alberta Register 2004 OCT 02. Revived 2005 JUL 27. Incorporated 2003 JAN 27. Struck-Off The Alberta No: 206919029. Register 2005 JUL 04. Revived 2005 JUL 22. No: 2010283717. STREAKER JANITOR SERVICE LTD Named Alberta Corporation Incorporated 1975 SEP 19. Struck-Off The PAMUCK INDUSTRIES LTD. Named Alberta Alberta Register 2002 MAR 02. Revived 2005 JUL 28. Corporation Incorporated 2002 AUG 27. Struck-Off The No: 200834547. Alberta Register 2005 FEB 02. Revived 2005 JUL 29. No: 2010047054. - 2391 - THE ALBERTA GAZETTE, PART I, AUGUST 31, 2005

SUNRISE ACRES COMMUNITY WELL TRIBAR RANCHING COMPANY LTD. Named ASSOCIATION Alberta Society Incorporated 2001 Alberta Corporation Incorporated 1995 JAN 04. Struck- NOV 30. Struck-Off The Alberta Register 2005 MAY Off The Alberta Register 2004 JUL 02. Revived 2005 02. Revived 2005 JUN 30. No: 509633798. JUL 29. No: 206379034.

SYS. CONCEPT INC. Named Alberta Corporation TWENTY TWENTY NINE HOLDINGS LTD. Named Incorporated 2000 NOV 16. Struck-Off The Alberta Alberta Corporation Incorporated 1998 OCT 28. Struck- Register 2004 MAY 02. Revived 2005 JUL 29. No: Off The Alberta Register 2002 APR 02. Revived 2005 209064708. JUL 19. No: 208051342.

TARLOK TRUCKING LTD. Named Alberta VALLEY MEAT PACKERS LTD. Named Alberta Corporation Incorporated 2001 JAN 08. Struck-Off The Corporation Incorporated 2001 JAN 19. Struck-Off The Alberta Register 2005 JUL 04. Revived 2005 JUL 19. Alberta Register 2003 JUL 02. Revived 2005 JUL 27. No: 209137173. No: 209155621.

TEXOKCAN GENERAL PARTNER LTD. Named VICZEN CONSULTING INC. Named Alberta Alberta Corporation Incorporated 2002 NOV 21. Struck- Corporation Incorporated 2000 SEP 12. Struck-Off The Off The Alberta Register 2005 MAY 02. Revived 2005 Alberta Register 2005 MAR 02. Revived 2005 JUL 21. JUL 22. No: 2010183123. No: 208966317.

THE 1912 STUDIO LTD. Named Alberta Corporation VOLEX CANADA INC. Federal Corporation Incorporated 1986 FEB 28. Struck-Off The Alberta Registered 2000 DEC 27. Struck-Off The Alberta Register 2003 AUG 02. Revived 2005 JUL 19. No: Register 2003 JUN 02. Reinstated 2005 JUL 28. No: 203448915. 219118080.

THE DSC GROUP CONTRACTORS INC. Named WEBERVILLE FIREFIGHTERS ASSOCIATION Alberta Corporation Incorporated 2002 OCT 28. Struck- Alberta Society Incorporated 1995 OCT 19. Struck-Off Off The Alberta Register 2005 APR 02. Revived 2005 The Alberta Register 2005 APR 02. Revived 2005 JUL JUL 30. No: 2010142988. 13. No: 506716380.

THE STURGEON RURAL CRIME WATCH WELLY-BEST ENTERPRISES INC. Named Alberta ASSOCIATION Alberta Society Incorporated 1983 Corporation Incorporated 2003 JAN 30. Struck-Off The DEC 13. Struck-Off The Alberta Register 2003 JUN 02. Alberta Register 2005 JUL 04. Revived 2005 JUL 26. Revived 2005 JUN 28. No: 503044364. No: 2010290498.

THE WEIDMAN RELIANCE GROUP INC. Named WEST-PEAK VENTURES OF CANADA LTD. Federal Alberta Corporation Incorporated 1991 JUN 26. Struck- Corporation Registered 1983 OCT 24. Struck-Off The Off The Alberta Register 2004 DEC 02. Revived 2005 Alberta Register 1991 APR 01. Reinstated 2005 JUL 27. JUL 28. No: 204987382. No: 212976021.

THEOLOGIAN MANAGEMENT LTD. Named Alberta WHELAN FINANCIAL INC. Named Alberta Corporation Amalgamated 1990 JAN 18. Struck-Off The Corporation Incorporated 1998 APR 30. Struck-Off The Alberta Register 2005 JUL 02. Revived 2005 JUL 18. Alberta Register 2000 OCT 02. Revived 2005 JUL 21. No: 204132021. No: 207833203.

THOMAS C. SMITH PROFESSIONAL WOODSTOCK RAILINGS LTD. Named Alberta CORPORATION Chiropractic Professional Corporation Corporation Incorporated 2001 JAN 17. Struck-Off The Incorporated 1992 DEC 01. Struck-Off The Alberta Alberta Register 2005 JUL 04. Revived 2005 JUL 23. Register 2005 JUN 02. Revived 2005 JUL 21. No: No: 209151299. 205482771. WOW DESIGN LTD. Named Alberta Corporation TNT PIPELINE SERVICES INC. Named Alberta Incorporated 1996 NOV 29. Struck-Off The Alberta Corporation Incorporated 1998 AUG 14. Struck-Off The Register 2005 MAY 02. Revived 2005 JUL 28. No: Alberta Register 2001 FEB 02. Revived 2005 JUL 26. 207187196. No: 207961293. . TOURANI TILES AND FLOORING LTD. Named Alberta Corporation Incorporated 2002 OCT 22. Struck- Off The Alberta Register 2005 APR 02. Revived 2005 JUL 19. No: 2010135826.

Notices of Amalgamation

(Business Corporations Act, Companies Act, Cooperatives Act, Credit Unions Act, Loan and Trust Corporations Act, Rural Utilities Act)

- 2392 - THE ALBERTA GAZETTE, PART I, AUGUST 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 464279 ALBERTA LTD. 1183580 ALBERTA LTD. 714566 ALBERTA LTD. BEDDINGTON BUSINESS PARK LTD. were on 2005 AUG 01 amalgamated as one corporation were on 2005 JUL 28 amalgamated as one corporation under the name under the name 1181924 ALBERTA LTD. 1184054 ALBERTA LTD. No. 2011819246 No. 2011840549 The registered office of the corporation shall be The registered office of the corporation shall be 400, 1000 CENTRE ST. NE 1000, 400 THIRD AVENUE SW CALGARY ALBERTA CALGARY ALBERTA T2E 7W6 T2P 4H2

Notice is hereby given pursuant to the provisions of Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that section 185 of the Business Corporations Act that 395188 ALBERTA LTD. 765888 ALBERTA LTD. WELDCO DEVELOPERS LTD. CAN KLEAN SERVICES INC. were on 2005 JUL 18 amalgamated as one corporation were on 2005 JUL 31 amalgamated as one corporation under the name under the name 1182363 ALBERTA LTD. 1184055 ALBERTA LTD. No. 2011823636 No. 2011840556 The registered office of the corporation shall be The registered office of the corporation shall be 1400, 350 - 7 AVENUE SW 404, 602 - 11 AVE SW CALGARY ALBERTA CALGARY ALBERTA T2P 3N9 T2R 1J8

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 T.S.C. CONSTRUCTION LTD. TWO-W LIVESTOCK EQUIPMENT LTD. 1144602 ALBERTA LTD. TWO-W MANUFACTURING LTD. were on 2005 AUG 01 amalgamated as one corporation were on 2005 AUG 01 amalgamated as one corporation under the name under the name 1182511 ALBERTA LTD. 2W LIVESTOCK EQUIPMENT LTD. No. 2011825110 No. 2011843055 The registered office of the corporation shall be The registered office of the corporation shall be 55 ROSS HAVEN PLACE #2200, 411-1 STREET S.E. MEDICINE HAT ALBERTA CALGARY ALBERTA T1B 2T9 T2G 5E7

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 797224 ALBERTA LTD. 918 TCG CORPORATION 1182668 ALBERTA LTD. 1144885 ALBERTA LTD. were on 2005 JUL 31 amalgamated as one corporation were on 2005 AUG 01 amalgamated as one corporation under the name under the name 1182683 ALBERTA LTD. 918 TCG CORPORATION No. 2011826837 No. 2011828981 The registered office of the corporation shall be The registered office of the corporation shall be 10 WILDROSE ST 10 FLAGSTAFF CLOSE ROSEDALE VALLEY ALBERTA RED DEER ALBERTA T4L 1Y4 T4N 6V1

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 361203 ALBERTA LTD. 637867 ALBERTA LTD. T. S. C. CONSULTANTS LTD. ADNAP ENTERPRISES LTD. were on 2005 AUG 01 amalgamated as one corporation 594916 ALBERTA LTD. under the name were on 2005 JUL 31 amalgamated as one corporation 1183619 ALBERTA LTD. under the name No. 2011836190 ADNAP ENTERPRISES LTD. The registered office of the corporation shall be No. 2011845886 #204, 10265 - 107 STREET, N.W. The registered office of the corporation shall be EDMONTON ALBERTA 209, 10836 - 24 STREET SE T5J 5G2 CALGARY ALBERTA T2Z 4C9

- 2393 - THE ALBERTA GAZETTE, PART I, AUGUST 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 1029365 ALBERTA LTD. BARRETT XPLORE INC. ALBERTA PLUMBING DEPOT LTD. 607312 NEW BRUNSWICK INC. were on 2005 AUG 01 amalgamated as one corporation LINCSAT COMMUNICATIONS INC. under the name XPLORNET LIMITED ALBERTA PLUMBING DEPOT LTD. 607114 N.B. LTD. No. 2011845035 606515 N.B. LTD. The registered office of the corporation shall be were on 2005 JUL 22 amalgamated as one corporation 1B, 333 - 2 STREET WEST under the name BROOKS ALBERTA BARRETT XPLORE INC. T1R 1G4 No. 2111830002 The registered office of the corporation shall be Notice is hereby given pursuant to the provisions of SUITE 800, 10150 - 100 STREET section 185 of the Business Corporations Act that EDMONTON ALBERTA ALLIED MACHINISTS LIMITED T5J 0P6 1157628 ALBERTA LTD. were on 2005 AUG 01 amalgamated as one corporation Notice is hereby given pursuant to the provisions of under the name section 290 of the Business Corporations Act that ALLIED MACHINISTS LIMITED BARRETT XPLORE INC. No. 2011839624 513535 N.B. LTD. The registered office of the corporation shall be were on 2005 JUL 21 amalgamated as one corporation 8224 30 ST SE under the name CALGARY ALBERTA BARRETT XPLORE INC. T2C 1H8 No. 2111828873 The registered office of the corporation shall be Notice is hereby given pursuant to the provisions of SUITE 800, 10150 - 100 STREET section 290 of the Business Corporations Act that EDMONTON ALBERTA B & B RENTALS INC. T5J 0P6 2956706 MANITOBA LTD. BRODERIC HOLDINGS CORP. Notice is hereby given pursuant to the provisions of were on 2005 JUL 18 amalgamated as one corporation section 185 of the Business Corporations Act that under the name MULSAM IV JOINT VENTURE LTD. B & B RENTALS INC. BONANZA IV JOINT VENTURE LTD. No. 2111823882 were on 2005 AUG 01 amalgamated as one corporation The registered office of the corporation shall be under the name 3000, 700 - 9TH AVENUE SW BONANZA IV JOINT VENTURE LTD. CALGARY ALBERTA No. 2011844780 T2P 3V4 The registered office of the corporation shall be 1400, 350 - 7 AVENUE SW Notice is hereby given pursuant to the provisions of CALGARY ALBERTA section 185 of the Business Corporations Act that T2P 3N9 TOTEM HOLDINGS INC. B K OUTFITTERS INC. Notice is hereby given pursuant to the provisions of were on 2005 AUG 01 amalgamated as one corporation section 290 of the Business Corporations Act that under the name BRADEN-BURRY EXPEDITING LTD. B K OUTFITTERS INC. 5209 NWT ACQUISITION CO. LTD. No. 2011839806 were on 2005 JUL 28 amalgamated as one corporation The registered office of the corporation shall be under the name 2200-10155 102 STREET BRADEN-BURRY EXPEDITING LTD. EDMONTON ALBERTA No. 2111843096 T5J 4G8 The registered office of the corporation shall be 3000, 700 - 9TH AVENUE SW Notice is hereby given pursuant to the provisions of CALGARY ALBERTA section 185 of the Business Corporations Act that T2P 3V4 212547 ALBERTA LTD. BALTIMORE FARM SUPPLIES LEASING LTD. Notice is hereby given pursuant to the provisions of were on 2005 JUL 20 amalgamated as one corporation section 185 of the Business Corporations Act that under the name HEALIND RESOURCES (2002) LIMITED BALTIMORE FARM SUPPLIES LEASING LTD. BRIAN PETROLEUMS LIMITED No. 2011827488 790193 ALBERTA LTD. The registered office of the corporation shall be were on 2005 AUG 01 amalgamated as one corporation 2401 TD TOWER, 10088 102 AVENUE under the name EDMONTON ALBERTA BRIAN PETROLEUMS LIMITED T5J 2Z1 No. 2011845985 The registered office of the corporation shall be 1400, 350 - 7 AVENUE SW CALGARY ALBERTA T2P 3N9

- 2394 - THE ALBERTA GAZETTE, PART I, AUGUST 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 ECON DIESEL SERVICE LTD. D.A. WATT CONSULTING GROUP LTD. CINTA HOLDINGS INC. MWK ENGINEERING LTD. were on 2005 JUL 31 amalgamated as one corporation were on 2005 AUG 01 amalgamated as one corporation under the name under the name CINTA HOLDINGS INC. D.A. WATT CONSULTING GROUP LTD. No. 2011833916 No. 2011828965 The registered office of the corporation shall be The registered office of the corporation shall be SUITE 605, 734 - 7 AVENUE SW 1200, 700 - 2ND STREET S.W. CALGARY ALBERTA CALGARY ALBERTA T2P 3P8 T2P 4V5

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 CLARISSA HOLDINGS INC. DOLPHIN PRINTING & GRAPHICS LTD. 851976 ALBERTA INC. DJB HOLDINGS INC. were on 2005 AUG 01 amalgamated as one corporation were on 2005 AUG 01 amalgamated as one corporation under the name under the name CLARISSA HOLDINGS INC. DOLPHIN PRINTING & GRAPHICS LTD. No. 2011843832 No. 2011839491 The registered office of the corporation shall be The registered office of the corporation shall be 3400, 150 - 6TH AVENUE SW 2116 32 AVE SW CALGARY ALBERTA CALGARY ALBERTA T2P 3Y7 T2T 1W8

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 CONAGRA FOODS CANADA INC./ALIMENTS FIRST CAPITAL (CANHOLDINGS) CONAGRA CANADA INC. CORPORATION 6141960 CANADA INC. FIRST CAPITAL (DAWNSTAR) CORPORATION 3211185 CANADA INC. were on 2005 JUL 29 amalgamated as one corporation were on 2005 JUL 28 amalgamated as one corporation under the name under the name FIRST CAPITAL (CANHOLDINGS) CONAGRA FOODS CANADA INC./ALIMENTS CORPORATION CONAGRA CANADA INC. No. 2111844763 No. 2111841918 The registered office of the corporation shall be The registered office of the corporation shall be 1700, 530 - 8TH AVENUE S.W. 4300, 888 - 3 STREET SW CALGARY ALBERTA CALGARY ALBERTA T2P 3S8 T2P 5C5 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 FLAGSHIP ENERGY INC. HAKSAN ENTERPRISES LTD. NEW VENTURE ENERGY INC. COUNTRY CLUB INN LTD. were on 2005 AUG 01 amalgamated as one corporation were on 2005 JUL 31 amalgamated as one corporation under the name under the name FLAGSHIP ENERGY INC. COUNTRY CLUB INN LTD. No. 2011845019 No. 2011842461 The registered office of the corporation shall be The registered office of the corporation shall be 1400, 350 - 7TH AVENUE SW #305, 8657 - 51 AVENUE CALGARY ALBERTA EDMONTON ALBERTA T2P 3N9 T6E 6A8 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 CABOT FINANCIAL LTD. CRESCENT POINT GENERAL PARTNER CORP. GKC FINANCIAL LTD. WHITE ENERGY LTD. were on 2005 AUG 01 amalgamated as one corporation were on 2005 JUL 29 amalgamated as one corporation under the name under the name GKC FINANCIAL LTD. CRESCENT POINT GENERAL PARTNER CORP. No. 2011842511 No. 2011845167 The registered office of the corporation shall be The registered office of the corporation shall be 200-10020 101A AVE NW 3300, 421 - 7 AVENUE S.W. EDMONTON ALBERTA CALGARY ALBERTA T5J 3G2 T2P 4K9

- 2395 - THE ALBERTA GAZETTE, PART I, AUGUST 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 HALF DIAMOND RESOURCES LTD. KAYDEN INDUSTRIES LTD. HAWKEYE ENTERPRISES LTD. 1172539 ALBERTA LTD. were on 2005 JUL 31 amalgamated as one corporation were on 2005 AUG 01 amalgamated as one corporation under the name under the name HAWKEYE ENTERPRISES LTD. KAYDEN INDUSTRIES LTD. No. 2011744923 No. 2011844897 The registered office of the corporation shall be The registered office of the corporation shall be 31192 TWP ROAD 251A 3700, 400 - 3RD AVENUE SW CALGARY ALBERTA CALGARY ALBERTA T2Z 1E6 T2P 4H2

Notice is hereby given pursuant to the provisions of Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that section 185 of the Business Corporations Act that AMACON DEVELOPMENT (SEYMOUR) CORP. KERR PROJECTS LTD. ONNI DEVELOPMENT (DAVIE) CORP. BRIDGE FUNDING LTD. were on 2005 JUL 27 amalgamated as one corporation were on 2005 AUG 01 amalgamated as one corporation under the name under the name HIBISCUS INVESTMENT CORPORATION KERR PROJECTS LTD. No. 2011840044 No. 2011843972 The registered office of the corporation shall be The registered office of the corporation shall be #1000, 400 - 3RD AVENUE S.W. 1505 - 17 AVENUE SE CALGARY ALBERTA CALGARY ALBERTA T2P 4H2 T2G 1J9

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 J.A.R.S. LOGGING LTD. KILMER VAN NOSTRAND CO. LIMITED J.A.R.S. EXPRESS LTD. KILMER ELECTRONICS GROUP LIMITED HIGH LEVEL CHIPPERS LTD. were on 2005 JUL 20 amalgamated as one corporation were on 2005 JUL 31 amalgamated as one corporation under the name under the name KILMER VAN NOSTRAND CO. LIMITED HIGH LEVEL CHIPPERS LTD. No. 2111826885 No. 2011845431 The registered office of the corporation shall be The registered office of the corporation shall be 2900-10180 101 ST 10012-101 STREET EDMONTON ALBERTA PEACE RIVER ALBERTA T5J 3V5 T8S 1S2 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 1179082 ALBERTA LTD. JACQUES MECHANICAL SYSTEMS LTD. KRANG ENERGY INC. JACQUES FARMS LIMITED were on 2005 AUG 01 amalgamated as one corporation were on 2005 JUL 31 amalgamated as one corporation under the name under the name KRANG ENERGY INC. JACQUES FARMS LIMITED No. 2011845605 No. 2011844558 The registered office of the corporation shall be The registered office of the corporation shall be 3700, 400 - 3RD AVENUE SW 2500, 10104 - 103 AVENUE CALGARY ALBERTA EDMONTON ALBERTA T2P 4H2 T5J 1V3 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 STONEGATE ESTATES LTD. JOUDRIE INVESTMENTS LTD. 617583 ALBERTA LTD. JOUDRIE HOLDINGS INC. L.B. BECKER CONSULTING INC. were on 2005 AUG 01 amalgamated as one corporation 495685 ALBERTA LTD. under the name BECKER MANAGEMENT LTD. JOUDRIE HOLDINGS INC. were on 2005 AUG 01 amalgamated as one corporation No. 2011786502 under the name The registered office of the corporation shall be L.B. BECKER CONSULTING INC. 1330, 151 COUNTRY VILLAGE ROAD N.E. No. 2011845282 CALGARY ALBERTA The registered office of the corporation shall be T3K 5X5 2900-10180 101 ST EDMONTON ALBERTA T5J 3V5

- 2396 - THE ALBERTA GAZETTE, PART I, AUGUST 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 185 of the Business Corporations Act that LAFARGE MATERIALS & CONSTRUCTION 1181058 ALBERTA LTD. INC. NOIROC SYSTEMS LTD. FRANCESCHINI BROS. AGGREGATES LTD. were on 2005 AUG 01 amalgamated as one corporation NORTHLAND BITULITHIC LIMITED under the name TOWLAND (LONDON) 1970 LIMITED NOIROC SYSTEMS LTD. WARREN BITULITHIC LIMITED No. 2011843014 were on 2005 JUL 26 amalgamated as one corporation The registered office of the corporation shall be under the name #1155, 5555 CALGARY TRAIL SOUTH LAFARGE PAVING & CONSTRUCTION EDMONTON ALBERTA LIMITED T6H 5P9 No. 2111837098 The registered office of the corporation shall be Notice is hereby given pursuant to the provisions of 3300, 421 - 7 AVENUE S.W. section 290 of the Business Corporations Act that CALGARY ALBERTA NORDIC RESEARCH GROUP INC. T2P 4K9 6370543 CANADA INC. were on 2005 JUL 27 amalgamated as one corporation Notice is hereby given pursuant to the provisions of under the name section 185 of the Business Corporations Act that NORDIC RESEARCH GROUP INC. M.Q. HOLDINGS INC. No. 2111838716 851981 ALBERTA INC. The registered office of the corporation shall be were on 2005 AUG 01 amalgamated as one corporation 1000, 400 - 3RD AVENUE SW under the name CALGARY ALBERTA M.Q. HOLDINGS INC. T2P 4H2 No. 2011843907 The registered office of the corporation shall be Notice is hereby given pursuant to the provisions of 3400, 150 - 6TH AVENUE SW section 185 of the Business Corporations Act that CALGARY ALBERTA O. KRUSE HOLDINGS LTD. T2P 3Y7 382222 ALBERTA LTD. 795612 ALBERTA LTD. Notice is hereby given pursuant to the provisions of were on 2005 AUG 01 amalgamated as one corporation section 185 of the Business Corporations Act that under the name HAL EDWARDS & ASSOCIATES INSURANCE O. KRUSE HOLDINGS LTD. LTD. No. 2011844657 MAYFAIR FINANCIAL SERVICES LTD. The registered office of the corporation shall be were on 2005 AUG 01 amalgamated as one corporation 200, 80 CHIPPEWA ROAD under the name SHERWOOD PARK ALBERTA MAYFAIR FINANCIAL SERVICES LTD. T8A 4W6 No. 2011780802 The registered office of the corporation shall be Notice is hereby given pursuant to the provisions of 12540 CANNINGTON WAY S.W. section 185 of the Business Corporations Act that CALGARY ALBERTA PALLISER LUMBER SALES LTD. T2W 1Z6 EAST KOOTENAY LUMBER TRADING CO. LTD. Notice is hereby given pursuant to the provisions of were on 2005 AUG 01 amalgamated as one corporation section 185 of the Business Corporations Act that under the name GRANOR ENTERPRISES LTD. PALLISER LUMBER SALES LTD. MEADOW LANE ENT. LTD. No. 2011842024 were on 2005 AUG 01 amalgamated as one corporation The registered office of the corporation shall be under the name 1200, 700 - 2ND STREET S.W. MEADOW LANE ENT. LTD. CALGARY ALBERTA No. 2011836760 T2P 4V5 The registered office of the corporation shall be #2200, 411-1 STREET S.E. Notice is hereby given pursuant to the provisions of CALGARY ALBERTA section 290 of the Business Corporations Act that T2G 5E7 PAN TERRA INDUSTRIES INC. AGGRESSIVE TOOL LTD. Notice is hereby given pursuant to the provisions of BLUEBIRD EXCAVATING AND DEMOLITION section 185 of the Business Corporations Act that LTD. MULLEN FARMS LTD. were on 2005 JUL 19 amalgamated as one corporation 1028702 ALBERTA LTD. under the name were on 2005 AUG 01 amalgamated as one corporation PAN TERRA INDUSTRIES INC. under the name No. 2111824054 MULLEN FARMS LTD. The registered office of the corporation shall be No. 2011785678 3000, 237 - 4TH AVENUE SW The registered office of the corporation shall be CALGARY ALBERTA 1413 - 2ND STREET S.W. T2P 4X7 CALGARY ALBERTA T2R 0W7 - 2397 - THE ALBERTA GAZETTE, PART I, AUGUST 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 PESCHL ENTERPRISES LTD. 1209029 ONTARIO LIMITED PESCHL DEVELOPMENTS LTD. SHERSON MARKETING CORPORATION were on 2005 JUL 31 amalgamated as one corporation were on 2005 JUL 22 amalgamated as one corporation under the name under the name PESCHL ENTERPRISES LTD. SHERSON GROUP INC. No. 2011839038 No. 2111829764 The registered office of the corporation shall be The registered office of the corporation shall be #1710, 540-5 AVENUE S.W. 320 EDMONTON CITY CENTRE EAST, CALGARY ALBERTA 10205 - 101 STREET T2P 0M2 EDMONTON ALBERTA T5J 4H5 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 PREMIUM BRANDS INC. section 290 of the Business Corporations Act that HARVEST MEATS CO. LTD. SMUCKER FOODS OF CANADA CO. LA GRIMM'S FINE FOODS LTD. COMPAGNIE DE PRODUITS ALIMENTAIRES DIRECT PLUS FOOD GROUP LTD. SMUCKER DU CANADA BRYDOR BUSINESS ENTERPRISES LTD. J.M. SMUCKER (CANADA) INC. HYGAARD FINE FOODS LTD. were on 2005 JUL 26 amalgamated as one corporation PB DISTRIBUTION INC. under the name 6391907 CANADA LTD. SMUCKER FOODS OF CANADA CO. LA were on 2005 JUL 25 amalgamated as one corporation COMPAGNIE DE PRODUITS ALIMENTAIRES under the name SMUCKER DU CANADA PREMIUM BRANDS INC. No. 2111802589 No. 2111833832 The registered office of the corporation shall be The registered office of the corporation shall be 3500, 855 - 2 STREET SW 10180 101 STREET CALGARY ALBERTA EDMONTON ALBERTA T2P 4J8 T5J 3Y2 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 KOBUS CHRISTIAAN STASSEN 1108956 ALBERTA LTD. PROFESSIONAL CORPORATION RAYWALT HOLDINGS LTD. MARIA ELIZABETH DE BRUYN RAYWALT CONSTRUCTION CO. LTD. PROFESSIONAL CORPORATION were on 2005 AUG 01 amalgamated as one corporation were on 2005 AUG 01 amalgamated as one corporation under the name under the name RAYWALT CONSTRUCTION CO. LTD. STASSEN DE BRUYN PROFESSIONAL No. 2011831068 CORPORATION The registered office of the corporation shall be No. 2011845746 SUITE 1400, 10025-102A AVENUE The registered office of the corporation shall be EDMONTON ALBERTA 2000, 10235 - 101 STREET T5J 2Z2 EDMONTON ALBERTA T5J 3G1 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 PELORUS ENERGY CORP. section 185 of the Business Corporations Act that REDSTAR OIL & GAS INC. SUN-T CONTRACTING INC. were on 2005 AUG 01 amalgamated as one corporation CORTEL PLUMBING & HEATING INC. under the name 380121 ALBERTA LTD. REDSTAR OIL & GAS INC. were on 2005 AUG 01 amalgamated as one corporation No. 2011841158 under the name The registered office of the corporation shall be SUN-T CONTRACTING INC. 1400, 350 - 7TH AVENUE S.W. No. 2011817653 CALGARY ALBERTA The registered office of the corporation shall be T2P 3N9 2500-10155 102 ST NW EDMONTON ALBERTA T5J 4G8

- 2398 - THE ALBERTA GAZETTE, PART I, AUGUST 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 SYNERGOS HOLDINGS CORPORATION LYNMOR ENTERPRISES LTD. 1183062 ALBERTA INC. VIKING RESOURCES INC. were on 2005 JUL 31 amalgamated as one corporation were on 2005 JUL 31 amalgamated as one corporation under the name under the name SYNERGOS HOLDINGS CORPORATION VIKING RESOURCES INC. No. 2011839681 No. 2011842156 The registered office of the corporation shall be The registered office of the corporation shall be 605, 734 - 7 AVENUE SW 600, 220 - 4 STREET SOUTH CALGARY ALBERTA LETHBRIDGE ALBERTA T2P 3P8 T1J 4J7

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 TRANS GLOBAL WARRANTY CORP. W. HAROLD OLIVER HIGH PRAIRIE LTD. TRANS GLOBAL WARRANTY ACQUISITIONCO WHDM OLIVER HOLDINGS (HIGH PRAIRIE) CORP. LTD. were on 2005 JUL 22 amalgamated as one corporation were on 2005 AUG 01 amalgamated as one corporation under the name under the name TRANS GLOBAL WARRANTY CORP. W. HAROLD OLIVER HIGH PRAIRIE LTD. No. 2111833170 No. 2011844343 The registered office of the corporation shall be The registered office of the corporation shall be 2600, 10180 - 101 STREET 9910 97 AVE EDMONTON ALBERTA PEACE RIVER ALBERTA T5J 3Y2 T8S 1S5

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 TRI-CO MACHINING LTD. WAYMARC FABRICATING LTD. 888709 ALBERTA LTD. WAYMARC INDUSTRIES LTD. were on 2005 AUG 01 amalgamated as one corporation WAYMARC RAILROAD SERVICES LTD. under the name were on 2005 AUG 01 amalgamated as one corporation TRI-CO MACHINING LTD. under the name No. 2011831464 WAYMARC INDUSTRIES LTD. The registered office of the corporation shall be No. 2011845456 499 - 1ST STREET SE The registered office of the corporation shall be MEDICINE HAT ALBERTA 1901 TORONTO DOMINION TOWER, T1A 0A7 10088 102 AVENUE EDMONTON ALBERTA Notice is hereby given pursuant to the provisions of T5J 2Z1 section 290 of the Business Corporations Act that UPS SCS, INC. MENLO WORLDWIDE TRADE SERVICES CANADA, INC./SERVICES COMMERCIAUX MONDIAUX MENLO CANADA, INC. were on 2005 JUL 26 amalgamated as one corporation under the name UPS SCS, INC. No. 2111836058 The registered office of the corporation shall be 3500, 855 - 2 STREET SW CALGARY ALBERTA T2P 4J8

Amendments to Society Objects

The following Societies Amended their objects effective the date indicated:

508791365 ALBERTA SCIENCE FAIR FOUNDATION 2005 JUL 06 5011355905 AUTISM ASPERGERS FRIENDSHIP SOCIETY OF CALGARY 2005 JUN 28 5011105664 DRUMHELLER LIBRARY SOCIETY 2005 JUL 07 5010364890 GLOBAL FRIENDSHIP IMMIGRATION CENTER ASSOCIATION 2005 JUL 06

- 2399 - THE ALBERTA GAZETTE, PART I, AUGUST 31, 2005

5010881448 GOF - GLOBAL OBESITY FOUNDATION 2005 JUL 14

5011534574 KEN AND TERESA SARGENT FAMILY CHARITABLE FOUNDATION 2005 JUL 19 5011469821 SUZIRYA UKRAINIAN DANCE THEATRE ASSOCIATION 2005 JUL 07

Amended Memorandum of Association

THE REGISTRAR OF CORPORATIONS HAS FILED A CHANGE TO THE MEMORANDUM OF ASSOCIATION OF ASIA PACIFIC ACCORD OF CANADA. THE CHANGE WAS FILED ON JUL. 13, 2005.

Erratum

The following name was incorrectly recorded in the Corporate Registrations, Incorporations and Continuations section of the Alberta Gazette 2005. Part 1 Vol 101 issue on page 1809. The correct name is

Name of Corporation: THE ARK CAPITAL RESOURCE GROUP INC. No. 2011736929

The following name was incorrectly recorded in the Corporate Registrations, Incorporations and Continuations section of the Alberta Gazette 2005. Part 1 Vol 101 issue on page 1781. The correct name is

Name of Corporation: COBRA CAT EXCAVATING LTD. No. 201170458

The following name was incorrectly recorded in the Corporate Registrations, Incorporations and Continuations section of the Alberta Gazette 2005. Part 1 Vol 101 issue on page 1947. The correct name is

Name of Corporation: SKYLADDER EXPLORATION INC. No. 2011783715

- 2400 - THE ALBERTA GAZETTE, PART I, AUGUST 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

August 31 October 11 September 15 October 26 September 30 November 10

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

December 15 January 25 December 31 February 10 January 14 February 24 January 31 March 13

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).

- 2401 - THE ALBERTA GAZETTE, PART I, AUGUST 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 $20.00 and over Please add 7% GST to the above prices (registration number R124072513).

Copies of Alberta legislation and select government publications are available for purchase: Alberta Queen’s Printer Main Floor, Park Plaza 10611 – 98 Avenue Edmonton, Alberta T5K 2P7 Phone: (780) 427-4952 Fax: (780) 452-0668 (Toll free in Alberta by first 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.

- 2402 -