
The Alberta Gazette PART 1 _______________________________________________________________________ Vol. 95 EDMONTON, WEDNESDAY, SEPTEMBER 15, 1999 No.17 _______________________________________________________________________ PROCLAMATION [GREAT SEAL] CANADA PROVINCE OF ALBERTA H.A. “Bud” Olson, Lieutenant Governor. ELIZABETH THE SECOND, by the Grace of God, of the United Kingdom, Canada, and Her Other Realms and Territories, QUEEN, Head of the Commonwealth, Defender of the Faith P R O C L A M A T I O N To all to Whom these Presents shall come GREETING Paul Bourque, Deputy Minister of Justice and Deputy Attorney General WHEREAS section 143 of the Legal Profession Act (SA 1990 cL-9.1) provides that that Act comes into force on Proclamation; and WHEREAS section 142 of the Legal Profession Act (SA 1990 cL-9.1) provides that the Legal Profession Act (RSA 1980 cL-9) is repealed on Proclamation and sections 1(b) and (e), 7(2)(h), 35(c) and (e) and 45 of the Legal Profession Act (RSA 1980 cL-9) have not yet been repealed; and WHEREAS it is expedient to proclaim sections 46, 103(2)(b) and 110(c) of the Legal Profession Act (SA 1990 cL-9.1) in force and to repeal sections 1(b) and (e), 7(2)(h), 35(c) and (e) and 45 of the Legal Profession Act (RSA 1980 cL-9): NOW KNOW YE THAT by and with the advice and consent of Our Executive Council of Our Province of Alberta, by virtue of the provisions of the said Act hereinbefore referred to and of all other power and authority whatsoever in Us vested in that behalf, We have ordered and declared and do hereby proclaim sections 46, 103(2)(b) and 110(c) of the Legal Profession Act (SA 1990 cL-9.1) in force, and repeal sections 1(b) and (e), 7(2)(h), 35(c) and (e) and 45 of the Legal Profession Act (RSA 1980 cL-9), on October 1, 1999. IN TESTIMONY WHEREOF We have caused these Our Letters to be made Patent and the Great Seal of Our Province of Alberta to be hereunto affixed. WITNESS: THE HONOURABLE H. A. “BUD” OLSON, Lieutenant Governor of Our Province of Alberta, in Our City of Edmonton in Our Province of Alberta, this 25 day of August in the Year of Our Lord One Thousand Nine Hundred and Ninety-nine and in the Forty-eighth Year of Our Reign. BY COMMAND David Hancock, Provincial Secretary THE ALBERTA GAZETTE, PART I, SEPTEMBER 15, 1999 RESIGNATIONS AND RETIREMENTS JUSTICE OF THE PEACE ACT Resignation of Justice of the Peace August 11, 1999 Ms. Barbara Jean Kallay of Whitecourt August 29, 1999 Ms. Jody Lee Ranseth of Calgary _______________________________________________________________________ GOVERNMENT NOTICES ECONOMIC DEVELOPMENT HOSTING EXPENSES EXCEEDING $600.00 For the period April 1 - June 30, 1999 Function: China National Petroleum Corporation Dinner Date: April 16, 1999 Amount: $1,890.97 Purpose: Dinner hosted by the Minister of Economic Development in honour of Mr. Ma, President, China National Petroleum Corporation (CNPC) and the delegation. Location: Edmonton, Alberta Function: Climate Change Round Table Session Date: April 30 - May 1, 1999 Amount: $14,786.20 Purpose: The Government of Alberta released the Alberta Climate change Strategy for action on climate change. Premier Ralph Klein announced the convening of a comprehensive provincial round table on climate change. The round table consisted of approximately 100 Alberta delegates that represented a broad cross-section of all sectors, public and private. Location: Edmonton, Alberta Function: Alberta Economic Development Authority Board Meeting Date: May 28, 1999 Amount: $718.00 Purpose: Board Meeting to offer the opportunity for ten committees (comprised of its ninety-plus private-sector member) to discuss, review and present major issues relating to the Province’s economic growth. Location: Calgary, Alberta _______________________________________________________________________ GOVERNMENT SERVICES The Registrar’s Periodical, corporate registration, incorporation and other notices of the Corporate Registry are listed at the end of this issue. 1752 THE ALBERTA GAZETTE, PART I, SEPTEMBER 15, 1999 INFRASTRUCTURE SALE OR DISPOSITION OF LAND (Government Organization Act) Name of Buyer: The Town of Vermilion Consideration: $5,000.00 Land Description: Railway Plan 872 2691 excepting thereout Road Plan 932 0090, all mines and minerals _______________________________________________________________________ LEARNING INTEREST RATE, GUARANTEED PROVINCIAL LOANS August 1, 1999 The Student Loan regulation AR 213/70, requires that The Minister of Learning, whenever any rate of interest is fixed by the Minister of Finance of the Government of Canada pursuant to section 10, subsection (2), shall cause notice of the rate so fixed to be published in the Alberta Gazette and shall advise the credit institutions thereof. Take notice that the base rate fixed by the Government of Canada for the loan period commencing August 1, 1999 is 6.125% per annum and take further notice that the maximum student loan interest rate shall be 6.250% per annum, effective August 1, 1999. _______________________________________________________________________ ALBERTA OPPORTUNITY COMPANY LOAN AUTHORIZATIONS FOR THE MONTH OF MAY, 1999 (Alberta Opportunity Fund Act) 407844 Alberta Ltd. St. Albert. Radiator & Aztech Radiography Ltd. Leslieville. X- small engine sales & repair. Ray on pipelines and plant facilities. Majority Owners: Lawrence Allen Majority Owners: Kathleen Joy Lacombe, Dombrosky,Jeanette Anna Dombrosky. Angela May Harter. Loan Authorized: $200,000. Loan Authorized: $12,000. Purpose: Restructure debt, Working Purpose: Equipment. capital. G & C Complete Storage Ltd. Wembley. 557344 Alberta Ltd. Vilna. Food store. Mini storage; RV storage. Majority Owners: Ray Melendez-Duke. Majority Owners: Clayton Allan Pomeroy, Loan Authorized: $32,000. Gary Glenn Donohue. Purpose: Equipment, Restructure debt. Loan Authorized: $40,000. Purpose: Establish new business. 837659 Alberta Ltd. Nojack. Hotel Majority Owners: Argyll W. J. Robertson, Canadian Language College Inc. Grande Janette Robertson. Prairie. Supplier of premises. Loan Authorized: $155,000. Majority Owners: David Geffrey Purpose: Purchase existing business. Richardson. Loan Authorized: $75,000. Purpose: Land. 1753 THE ALBERTA GAZETTE, PART I, SEPTEMBER 15, 1999 GDK Business Inc. Brooks. Tax Palace Property Maintenance Inc. Calgary. preparation, Water truck hauling. Landscaping, maintenance, snow removal. Majority Owner: Doreen Gail Kurtz. Majority Owners: Jeffrey Palmer. Loan Authorized: $125,900. Loan Authorized: $71,000. Purpose: Purchase land & building, Purpose: Restructure debt, Equipment. Restructure debt. Southland Resources Ltd. Lethbridge. Fuel Grizzley Automotive Inc. Grande Prairie. delivery & tank leasing. Automotive service & repair. Majority Owners: Colin MacDonald, Julie Majority Owner: Kenneth Donald Steinbru. MaxDonald. Loan Authorized: $180,000. Loan Authorized: $71,000. Purpose: Land & Building, Restructure Purpose: Equipment. debt. Sunrise Printing Ltd. Edmonton. Joffee’s Coffees Inc. Calgary. Wholesale Commercial printing. coffee. Majority Owners: 736909 Alberta Ltd. Majority Owners: Jeff Farris. (Norman Daniel Godbout). Loan Authorized: $100,000. Loan Authorized: $60,000. Purpose: Equipment, Working capital. Purpose: Working capital, Leasehold improvements. Leathermaster (1994) Inc. Calgary. Drycleaners; furniture, drapery & carpet Tilley Hotel (1999) Ltd. Tilley. Hotel. cleaning. Majority Owners: Terry M. Thorlakson. Majority Owners: David W. Magee, Loan Authorized: $155,000. Cornelia T. Magee. Purpose: Change of ownership. Loan Authorized: $205,000. Purpose: Purchase existing business. Urlacher’s Electric Ltd. Cold Lake. Electrical contracting/maintenance, Landfill Meducational Skills, Tools & Technology contractors. Inc. Calgary. Educational products & Majority Owners: James Urlacher, Peter services. Urlacher. Majority Owners: Dr. Kalyani Premkumar Loan Authorized: $250,000. Loan Authorized: $40,000. Purpose: Restructure debt. Purpose: Working capital. _______________________________________________________________________ RESOURCE DEVELOPMENT Unit Agreement (Mines and Minerals Act) Notice is hereby given, pursuant to section 146 of the Mines and Minerals Act, that the Minister of Resource Development on behalf of the Crown has executed counterparts of the agreement entitled “Unit Agreement - Saddle Hills Doe Creek Unit No. 1", and that the unit became effective July 1, 1999. 1754 THE ALBERTA GAZETTE, PART I, SEPTEMBER 15, 1999 1755 THE ALBERTA GAZETTE, PART I, SEPTEMBER 15, 1999 1756 THE ALBERTA GAZETTE, PART I, SEPTEMBER 15, 1999 1757 THE ALBERTA GAZETTE, PART I, SEPTEMBER 15, 1999 1758 THE ALBERTA GAZETTE, PART I, SEPTEMBER 15, 1999 1759 THE ALBERTA GAZETTE, PART I, SEPTEMBER 15, 1999 Notice is hereby given, pursuant to section 146 of the Mines and Minerals Act, that the Minister of Resource Development on behalf of the Crown has executed counterparts of the agreement entitled “Unit Agreement - Leahurst Glauconitic "B" Pool Unit", and that the unit enlargement with respect to : M4 R18 T038: 10 SE; became effective August 1, 1999. 1760 THE ALBERTA GAZETTE, PART I, SEPTEMBER 15, 1999 1761 THE ALBERTA GAZETTE, PART I, SEPTEMBER 15, 1999 1762 THE ALBERTA GAZETTE, PART I, SEPTEMBER 15, 1999 1763 THE ALBERTA GAZETTE, PART I, SEPTEMBER 15, 1999 1764 THE ALBERTA GAZETTE, PART I, SEPTEMBER 15, 1999 1765 THE ALBERTA GAZETTE, PART I, SEPTEMBER 15, 1999 SAFETY CODES COUNCIL CANCELLATION OF CORPORATE ACCREDITATION (Safety Codes Act) Pursuant to section 24(4) of the Alberta Safety Codes Act, it is
Details
-
File Typepdf
-
Upload Time-
-
Content LanguagesEnglish
-
Upload UserAnonymous/Not logged-in
-
File Pages91 Page
-
File Size-