The Alberta Gazette · 2009. 3. 27. · The Alberta Gazette Part I Vol. 101 Edmonton, Thursday,...

114
The Alberta Gazette Part I Vol. 101 Edmonton, Thursday, March 31, 2005 No. 6 PROCLAMATION [GREAT SEAL] CANADA PROVINCE OF ALBERTA Norman Kwong, Lieutenant Governor. ELIZABETH THE SECOND, by the Grace of God, of the United Kingdom, Canada, and Her Other Realms and Territories, QUEEN, Head of the Commonwealth, Defender of the Faith P R O C L A M A T I O N To all to Whom these Presents shall come G R E E T I N G WHEREAS section 3(5) of the Miscellaneous Statutes Amendment Act, 2003 (No. 2) provides that section 3 of that Act comes into force on Proclamation; and WHEREAS it is expedient to proclaim section 3 of the Miscellaneous Statutes Amendment Act, 2003 (No. 2) in force: NOW KNOW YE THAT by and with the advice and consent of Our Executive Council of Our Province of Alberta, by virtue of the provisions of the said Act hereinbefore referred to and of all other power and authority whatsoever in Us vested in that behalf, We have ordered and declared and do hereby proclaim section 3 of the Miscellaneous Statutes Amendment Act, 2003 (No. 2) in force on the date of issue of this Proclamation. IN TESTIMONY WHEREOF We have caused these Our Letters to be made Patent and the Great Seal of Our Province of Alberta to be hereunto affixed. WITNESS: THE HONOURABLE NORMAN L. KWONG, Lieutenant Governor of Our Province of Alberta, in Our City of Edmonton in Our Province of Alberta, this 8 th day of March in the Year of Our Lord Two Thousand Five and in the Fifty-fourth Year of Our Reign. BY COMMAND Ron Stevens, Provincial Secretary. ______________

Transcript of The Alberta Gazette · 2009. 3. 27. · The Alberta Gazette Part I Vol. 101 Edmonton, Thursday,...

Page 1: The Alberta Gazette · 2009. 3. 27. · The Alberta Gazette Part I Vol. 101 Edmonton, Thursday, March 31, 2005 No. 6 PROCLAMATION [GREAT SEAL] CANADA PROVINCE OF ALBERTA Norman Kwong,

The Alberta Gazette Part I

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

PROCLAMATION

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

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

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

To all to Whom these Presents shall come

G R E E T I N G

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

WHEREAS it is expedient to proclaim section 3 of the Miscellaneous Statutes Amendment Act, 2003 (No. 2) in force:

NOW KNOW YE THAT by and with the advice and consent of Our Executive Council of Our Province of Alberta, by virtue of the provisions of the said Act hereinbefore referred to and of all other power and authority whatsoever in Us vested in that behalf, We have ordered and declared and do hereby proclaim section 3 of the Miscellaneous Statutes Amendment Act, 2003 (No. 2) in force on the date of issue of this Proclamation.

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

WITNESS: THE HONOURABLE NORMAN L. KWONG, Lieutenant Governor of Our Province of Alberta, in Our City of Edmonton in Our Province of Alberta, this 8th day of March in the Year of Our Lord Two Thousand Five and in the Fifty-fourth Year of Our Reign.

BY COMMAND Ron Stevens, Provincial Secretary. ______________

Page 2: The Alberta Gazette · 2009. 3. 27. · The Alberta Gazette Part I Vol. 101 Edmonton, Thursday, March 31, 2005 No. 6 PROCLAMATION [GREAT SEAL] CANADA PROVINCE OF ALBERTA Norman Kwong,

THE ALBERTA GAZETTE, PART I, MARCH 31, 2005

- 732 -

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

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

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

To all to Whom these Presents shall come

G R E E T I N G

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

WHEREAS it is expedient to proclaim sections 18 to 26 and 33 of the Securities Amendment Act, 2003 in force:

NOW KNOW YE THAT by and with the advice and consent of Our Executive Council of Our Province of Alberta, by virtue of the provisions of the said Act hereinbefore referred to and of all other power and authority whatsoever in Us vested in that behalf, We have ordered and declared and do hereby proclaim sections 18 to 26 and 33 of the Securities Amendment Act, 2003 in force on March 30, 2005.

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

WITNESS: THE HONOURABLE NORMAN L. KWONG, Lieutenant Governor of Our Province of Alberta, in Our City of Edmonton in Our Province of Alberta, this 8th day of March in the Year of Our Lord Two Thousand Five and in the Fifty-fourth Year of Our Reign.

BY COMMAND Ron Stevens, Provincial Secretary.

RESIGNATIONS AND RETIREMENTS

Termination of Supernumerary Judge Appointment

(Provincial Court Act)

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

February 16, 2005 The Honourable Judge Edward R. Wachowich

Page 3: The Alberta Gazette · 2009. 3. 27. · The Alberta Gazette Part I Vol. 101 Edmonton, Thursday, March 31, 2005 No. 6 PROCLAMATION [GREAT SEAL] CANADA PROVINCE OF ALBERTA Norman Kwong,

THE ALBERTA GAZETTE, PART I, MARCH 31, 2005

- 733 -

ORDERS IN COUNCIL

O.C. 99/2005

(Municipal Government Act)

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

The Lieutenant Governor in Council orders that

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

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

(c) the assessor for the Town of Calmar must assess, for the purposes of taxation in 2005 and subsequent years, the annexed land and the assessable improvements to it.

and makes the order in Appendix C.

Shirley McClellan, Acting Chair.

APPENDIX A

DETAILED DESCRIPTION OF THE LANDS SEPARATED FROM LEDUC COUNTY

AND ANNEXED TO THE TOWN OF CALMAR

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

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

Page 4: The Alberta Gazette · 2009. 3. 27. · The Alberta Gazette Part I Vol. 101 Edmonton, Thursday, March 31, 2005 No. 6 PROCLAMATION [GREAT SEAL] CANADA PROVINCE OF ALBERTA Norman Kwong,

THE ALBERTA GAZETTE, PART I, MARCH 31, 2005

- 734 -

APPENDIX B

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

LEGEND AREA ANNEXED TO THE TOWN OF CALMAR

APPENDIX C

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

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

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

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

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

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

Page 5: The Alberta Gazette · 2009. 3. 27. · The Alberta Gazette Part I Vol. 101 Edmonton, Thursday, March 31, 2005 No. 6 PROCLAMATION [GREAT SEAL] CANADA PROVINCE OF ALBERTA Norman Kwong,

THE ALBERTA GAZETTE, PART I, MARCH 31, 2005

- 735 -

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

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

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

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

GOVERNMENT NOTICES

Advanced Education

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

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

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

Energy

Declaration of Withdrawal from Unit Agreement

(Petroleum and Natural Gas Tenure Regulations)

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

Grace Matias, For Minister of Energy. ______________

Page 6: The Alberta Gazette · 2009. 3. 27. · The Alberta Gazette Part I Vol. 101 Edmonton, Thursday, March 31, 2005 No. 6 PROCLAMATION [GREAT SEAL] CANADA PROVINCE OF ALBERTA Norman Kwong,

THE ALBERTA GAZETTE, PART I, MARCH 31, 2005

- 736 -

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

Brenda Ponde, For Minister of Energy. ______________

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

Brenda Ponde, For Minister of Energy. ______________

Production Allocation Unit Agreement

(Mines and Minerals Act)

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

Page 7: The Alberta Gazette · 2009. 3. 27. · The Alberta Gazette Part I Vol. 101 Edmonton, Thursday, March 31, 2005 No. 6 PROCLAMATION [GREAT SEAL] CANADA PROVINCE OF ALBERTA Norman Kwong,

THE ALBERTA GAZETTE, PART I, MARCH 31, 2005

- 737 -

Page 8: The Alberta Gazette · 2009. 3. 27. · The Alberta Gazette Part I Vol. 101 Edmonton, Thursday, March 31, 2005 No. 6 PROCLAMATION [GREAT SEAL] CANADA PROVINCE OF ALBERTA Norman Kwong,

THE ALBERTA GAZETTE, PART I, MARCH 31, 2005

- 738 -

Page 9: The Alberta Gazette · 2009. 3. 27. · The Alberta Gazette Part I Vol. 101 Edmonton, Thursday, March 31, 2005 No. 6 PROCLAMATION [GREAT SEAL] CANADA PROVINCE OF ALBERTA Norman Kwong,

THE ALBERTA GAZETTE, PART I, MARCH 31, 2005

- 739 -

EXHIBIT “C”

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

Page 10: The Alberta Gazette · 2009. 3. 27. · The Alberta Gazette Part I Vol. 101 Edmonton, Thursday, March 31, 2005 No. 6 PROCLAMATION [GREAT SEAL] CANADA PROVINCE OF ALBERTA Norman Kwong,

THE ALBERTA GAZETTE, PART I, MARCH 31, 2005

- 740 -

Page 11: The Alberta Gazette · 2009. 3. 27. · The Alberta Gazette Part I Vol. 101 Edmonton, Thursday, March 31, 2005 No. 6 PROCLAMATION [GREAT SEAL] CANADA PROVINCE OF ALBERTA Norman Kwong,

THE ALBERTA GAZETTE, PART I, MARCH 31, 2005

- 741 -

Page 12: The Alberta Gazette · 2009. 3. 27. · The Alberta Gazette Part I Vol. 101 Edmonton, Thursday, March 31, 2005 No. 6 PROCLAMATION [GREAT SEAL] CANADA PROVINCE OF ALBERTA Norman Kwong,

THE ALBERTA GAZETTE, PART I, MARCH 31, 2005

- 742 -

Page 13: The Alberta Gazette · 2009. 3. 27. · The Alberta Gazette Part I Vol. 101 Edmonton, Thursday, March 31, 2005 No. 6 PROCLAMATION [GREAT SEAL] CANADA PROVINCE OF ALBERTA Norman Kwong,

THE ALBERTA GAZETTE, PART I, MARCH 31, 2005

- 743 -

Page 14: The Alberta Gazette · 2009. 3. 27. · The Alberta Gazette Part I Vol. 101 Edmonton, Thursday, March 31, 2005 No. 6 PROCLAMATION [GREAT SEAL] CANADA PROVINCE OF ALBERTA Norman Kwong,

THE ALBERTA GAZETTE, PART I, MARCH 31, 2005

- 744 -

Page 15: The Alberta Gazette · 2009. 3. 27. · The Alberta Gazette Part I Vol. 101 Edmonton, Thursday, March 31, 2005 No. 6 PROCLAMATION [GREAT SEAL] CANADA PROVINCE OF ALBERTA Norman Kwong,

THE ALBERTA GAZETTE, PART I, MARCH 31, 2005

- 745 -

Page 16: The Alberta Gazette · 2009. 3. 27. · The Alberta Gazette Part I Vol. 101 Edmonton, Thursday, March 31, 2005 No. 6 PROCLAMATION [GREAT SEAL] CANADA PROVINCE OF ALBERTA Norman Kwong,

THE ALBERTA GAZETTE, PART I, MARCH 31, 2005

- 746 -

Page 17: The Alberta Gazette · 2009. 3. 27. · The Alberta Gazette Part I Vol. 101 Edmonton, Thursday, March 31, 2005 No. 6 PROCLAMATION [GREAT SEAL] CANADA PROVINCE OF ALBERTA Norman Kwong,

THE ALBERTA GAZETTE, PART I, MARCH 31, 2005

- 747 -

Page 18: The Alberta Gazette · 2009. 3. 27. · The Alberta Gazette Part I Vol. 101 Edmonton, Thursday, March 31, 2005 No. 6 PROCLAMATION [GREAT SEAL] CANADA PROVINCE OF ALBERTA Norman Kwong,

THE ALBERTA GAZETTE, PART I, MARCH 31, 2005

- 748 -

Page 19: The Alberta Gazette · 2009. 3. 27. · The Alberta Gazette Part I Vol. 101 Edmonton, Thursday, March 31, 2005 No. 6 PROCLAMATION [GREAT SEAL] CANADA PROVINCE OF ALBERTA Norman Kwong,

THE ALBERTA GAZETTE, PART I, MARCH 31, 2005

- 749 -

Page 20: The Alberta Gazette · 2009. 3. 27. · The Alberta Gazette Part I Vol. 101 Edmonton, Thursday, March 31, 2005 No. 6 PROCLAMATION [GREAT SEAL] CANADA PROVINCE OF ALBERTA Norman Kwong,

THE ALBERTA GAZETTE, PART I, MARCH 31, 2005

- 750 -

Page 21: The Alberta Gazette · 2009. 3. 27. · The Alberta Gazette Part I Vol. 101 Edmonton, Thursday, March 31, 2005 No. 6 PROCLAMATION [GREAT SEAL] CANADA PROVINCE OF ALBERTA Norman Kwong,

THE ALBERTA GAZETTE, PART I, MARCH 31, 2005

- 751 -

Page 22: The Alberta Gazette · 2009. 3. 27. · The Alberta Gazette Part I Vol. 101 Edmonton, Thursday, March 31, 2005 No. 6 PROCLAMATION [GREAT SEAL] CANADA PROVINCE OF ALBERTA Norman Kwong,

THE ALBERTA GAZETTE, PART I, MARCH 31, 2005

- 752 -

Page 23: The Alberta Gazette · 2009. 3. 27. · The Alberta Gazette Part I Vol. 101 Edmonton, Thursday, March 31, 2005 No. 6 PROCLAMATION [GREAT SEAL] CANADA PROVINCE OF ALBERTA Norman Kwong,

THE ALBERTA GAZETTE, PART I, MARCH 31, 2005

- 753 -

Page 24: The Alberta Gazette · 2009. 3. 27. · The Alberta Gazette Part I Vol. 101 Edmonton, Thursday, March 31, 2005 No. 6 PROCLAMATION [GREAT SEAL] CANADA PROVINCE OF ALBERTA Norman Kwong,

THE ALBERTA GAZETTE, PART I, MARCH 31, 2005

- 754 -

Page 25: The Alberta Gazette · 2009. 3. 27. · The Alberta Gazette Part I Vol. 101 Edmonton, Thursday, March 31, 2005 No. 6 PROCLAMATION [GREAT SEAL] CANADA PROVINCE OF ALBERTA Norman Kwong,

THE ALBERTA GAZETTE, PART I, MARCH 31, 2005

- 755 -

Page 26: The Alberta Gazette · 2009. 3. 27. · The Alberta Gazette Part I Vol. 101 Edmonton, Thursday, March 31, 2005 No. 6 PROCLAMATION [GREAT SEAL] CANADA PROVINCE OF ALBERTA Norman Kwong,

THE ALBERTA GAZETTE, PART I, MARCH 31, 2005

- 756 -

Page 27: The Alberta Gazette · 2009. 3. 27. · The Alberta Gazette Part I Vol. 101 Edmonton, Thursday, March 31, 2005 No. 6 PROCLAMATION [GREAT SEAL] CANADA PROVINCE OF ALBERTA Norman Kwong,

THE ALBERTA GAZETTE, PART I, MARCH 31, 2005

- 757 -

______________

Page 28: The Alberta Gazette · 2009. 3. 27. · The Alberta Gazette Part I Vol. 101 Edmonton, Thursday, March 31, 2005 No. 6 PROCLAMATION [GREAT SEAL] CANADA PROVINCE OF ALBERTA Norman Kwong,

THE ALBERTA GAZETTE, PART I, MARCH 31, 2005

- 758 -

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

Page 29: The Alberta Gazette · 2009. 3. 27. · The Alberta Gazette Part I Vol. 101 Edmonton, Thursday, March 31, 2005 No. 6 PROCLAMATION [GREAT SEAL] CANADA PROVINCE OF ALBERTA Norman Kwong,

THE ALBERTA GAZETTE, PART I, MARCH 31, 2005

- 759 -

Page 30: The Alberta Gazette · 2009. 3. 27. · The Alberta Gazette Part I Vol. 101 Edmonton, Thursday, March 31, 2005 No. 6 PROCLAMATION [GREAT SEAL] CANADA PROVINCE OF ALBERTA Norman Kwong,

THE ALBERTA GAZETTE, PART I, MARCH 31, 2005

- 760 -

Page 31: The Alberta Gazette · 2009. 3. 27. · The Alberta Gazette Part I Vol. 101 Edmonton, Thursday, March 31, 2005 No. 6 PROCLAMATION [GREAT SEAL] CANADA PROVINCE OF ALBERTA Norman Kwong,

THE ALBERTA GAZETTE, PART I, MARCH 31, 2005

- 761 -

EXHIBIT “C”

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

Page 32: The Alberta Gazette · 2009. 3. 27. · The Alberta Gazette Part I Vol. 101 Edmonton, Thursday, March 31, 2005 No. 6 PROCLAMATION [GREAT SEAL] CANADA PROVINCE OF ALBERTA Norman Kwong,

THE ALBERTA GAZETTE, PART I, MARCH 31, 2005

- 762 -

Finance

Insurance Notice

(Insurance Act)

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

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

Health and Wellness

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

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

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

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

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

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

Page 33: The Alberta Gazette · 2009. 3. 27. · The Alberta Gazette Part I Vol. 101 Edmonton, Thursday, March 31, 2005 No. 6 PROCLAMATION [GREAT SEAL] CANADA PROVINCE OF ALBERTA Norman Kwong,

THE ALBERTA GAZETTE, PART I, MARCH 31, 2005

- 763 -

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

Infrastructure and Transportation

Sale or Disposition of Land

(Government Organization Act)

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

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

Alberta Revenue

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

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

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

Page 34: The Alberta Gazette · 2009. 3. 27. · The Alberta Gazette Part I Vol. 101 Edmonton, Thursday, March 31, 2005 No. 6 PROCLAMATION [GREAT SEAL] CANADA PROVINCE OF ALBERTA Norman Kwong,

THE ALBERTA GAZETTE, PART I, MARCH 31, 2005

- 764 -

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

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

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

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

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

Safety Codes Council

Agency Accreditation - Cancellation

(Safety Codes Act)

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

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

Page 35: The Alberta Gazette · 2009. 3. 27. · The Alberta Gazette Part I Vol. 101 Edmonton, Thursday, March 31, 2005 No. 6 PROCLAMATION [GREAT SEAL] CANADA PROVINCE OF ALBERTA Norman Kwong,

THE ALBERTA GAZETTE, PART I, MARCH 31, 2005

- 765 -

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

______________

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

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

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

______________

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

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

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

______________

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

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

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

______________

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

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

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

______________

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

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

Page 36: The Alberta Gazette · 2009. 3. 27. · The Alberta Gazette Part I Vol. 101 Edmonton, Thursday, March 31, 2005 No. 6 PROCLAMATION [GREAT SEAL] CANADA PROVINCE OF ALBERTA Norman Kwong,

THE ALBERTA GAZETTE, PART I, MARCH 31, 2005

- 766 -

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

______________

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

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

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

______________

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

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

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

______________

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

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

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

______________

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

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

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

______________

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

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

Page 37: The Alberta Gazette · 2009. 3. 27. · The Alberta Gazette Part I Vol. 101 Edmonton, Thursday, March 31, 2005 No. 6 PROCLAMATION [GREAT SEAL] CANADA PROVINCE OF ALBERTA Norman Kwong,

THE ALBERTA GAZETTE, PART I, MARCH 31, 2005

- 767 -

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

______________

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

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

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

______________

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

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

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

______________

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

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

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

______________

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

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

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

______________

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

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

Page 38: The Alberta Gazette · 2009. 3. 27. · The Alberta Gazette Part I Vol. 101 Edmonton, Thursday, March 31, 2005 No. 6 PROCLAMATION [GREAT SEAL] CANADA PROVINCE OF ALBERTA Norman Kwong,

THE ALBERTA GAZETTE, PART I, MARCH 31, 2005

- 768 -

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

______________

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

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

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

______________

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

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

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

______________

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

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

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

______________

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

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

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

______________

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

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

Page 39: The Alberta Gazette · 2009. 3. 27. · The Alberta Gazette Part I Vol. 101 Edmonton, Thursday, March 31, 2005 No. 6 PROCLAMATION [GREAT SEAL] CANADA PROVINCE OF ALBERTA Norman Kwong,

THE ALBERTA GAZETTE, PART I, MARCH 31, 2005

- 769 -

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

______________

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

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

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

______________

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

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

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

______________

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

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

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

______________

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

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

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

______________

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

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

Page 40: The Alberta Gazette · 2009. 3. 27. · The Alberta Gazette Part I Vol. 101 Edmonton, Thursday, March 31, 2005 No. 6 PROCLAMATION [GREAT SEAL] CANADA PROVINCE OF ALBERTA Norman Kwong,

THE ALBERTA GAZETTE, PART I, MARCH 31, 2005

- 770 -

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

______________

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

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

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

______________

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

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

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

______________

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

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

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

______________

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

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

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

______________

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

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

Page 41: The Alberta Gazette · 2009. 3. 27. · The Alberta Gazette Part I Vol. 101 Edmonton, Thursday, March 31, 2005 No. 6 PROCLAMATION [GREAT SEAL] CANADA PROVINCE OF ALBERTA Norman Kwong,

THE ALBERTA GAZETTE, PART I, MARCH 31, 2005

- 771 -

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

______________

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

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

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

______________

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

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

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

______________

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

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

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

______________

Municipal Accreditation - Amendment

(Safety Codes Act)

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

- Woodlands County, Accreditation No. M000217, Order No. O00000861, February 15, 2005

Having satisfied the terms and conditions of the Safety codes Council is authorized to administer the Safety Codes Act within their jurisdiction for Fire. All Parts of the Alberta Fire Code, including Investigations Excluding Part 4 requirements for Tank Storage of Flammable & Combustible Liquids Excluding any or all things, processes or activities owned by or under the care and control of corporations accredited by the Safety Codes Council.

______________

Page 42: The Alberta Gazette · 2009. 3. 27. · The Alberta Gazette Part I Vol. 101 Edmonton, Thursday, March 31, 2005 No. 6 PROCLAMATION [GREAT SEAL] CANADA PROVINCE OF ALBERTA Norman Kwong,

THE ALBERTA GAZETTE, PART I, MARCH 31, 2005

- 772 -

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

- Town of Calmar, Accreditation No. M000416, Order No. O00000636, February 15, 2005

Having satisfied the terms and conditions of the Safety codes Council is authorized to administer the Safety Codes Act within their jurisdiction for Fire. All Parts of the Alberta Fire Code, including Investigations Excluding Part 4 requirements for Tank Storage of Flammable & Combustible Liquids Excluding any or all things, processes or activities owned by or under the care and control of corporations accredited by the Safety Codes Council.

______________

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

- Yellowhead County, Accreditation No. M000165, Order No. O00000366, February 15, 2005

Having satisfied the terms and conditions of the Safety codes Council is authorized to administer the Safety Codes Act within their jurisdiction for Fire. All Parts of the Alberta Fire Code, including Investigations Excluding Part 4 requirements for Tank Storage of Flammable & Combustible Liquids Excluding any or all things, processes or activities owned by or under the care and control of corporations accredited by the Safety Codes Council.

Sustainable Resource Development

Alberta Fishery Regulations, 1998

Notice of Variation Order 41-2004

Commercial Fishing Seasons

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

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

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

Page 43: The Alberta Gazette · 2009. 3. 27. · The Alberta Gazette Part I Vol. 101 Edmonton, Thursday, March 31, 2005 No. 6 PROCLAMATION [GREAT SEAL] CANADA PROVINCE OF ALBERTA Norman Kwong,

THE ALBERTA GAZETTE, PART I, MARCH 31, 2005

- 773 -

SCHEDULE PART 1

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

______________

Notice of Variation Order 42-2004

Commercial Fishing Seasons

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

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

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

SCHEDULE PART 2

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

______________

Notice of Variation Order 43-2004

Commercial Fishing Seasons

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

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

Page 44: The Alberta Gazette · 2009. 3. 27. · The Alberta Gazette Part I Vol. 101 Edmonton, Thursday, March 31, 2005 No. 6 PROCLAMATION [GREAT SEAL] CANADA PROVINCE OF ALBERTA Norman Kwong,

THE ALBERTA GAZETTE, PART I, MARCH 31, 2005

- 774 -

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

SCHEDULE PART 1

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

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

ADVERTISEMENTS

Irrigation Notice

Enforcement Return

(Irrigation Districts Act)

St. Mary River Irrigation District

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

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

Page 45: The Alberta Gazette · 2009. 3. 27. · The Alberta Gazette Part I Vol. 101 Edmonton, Thursday, March 31, 2005 No. 6 PROCLAMATION [GREAT SEAL] CANADA PROVINCE OF ALBERTA Norman Kwong,

THE ALBERTA GAZETTE, PART I, MARCH 31, 2005

- 775 -

Taber Irrigation District

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

Dated at Taber, Alberta, March 2, 2005.

6-7 M. Kent Bullock, District Manager.

Notice of Certificate of Intent to Dissolve

(Business Corporations Act)

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

Dated at Edmonton, Alberta, March 10, 2005.

W. Neil McKay, Corporation Solicitor. ______________

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

Dated at Edmonton, Alberta, March 10, 2005.

W. Neil McKay, Corporation Solicitor.

Public Sale of Land

(Municipal Government Act)

Lakeland County

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

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

Page 46: The Alberta Gazette · 2009. 3. 27. · The Alberta Gazette Part I Vol. 101 Edmonton, Thursday, March 31, 2005 No. 6 PROCLAMATION [GREAT SEAL] CANADA PROVINCE OF ALBERTA Norman Kwong,

THE ALBERTA GAZETTE, PART I, MARCH 31, 2005

- 776 -

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

Page 47: The Alberta Gazette · 2009. 3. 27. · The Alberta Gazette Part I Vol. 101 Edmonton, Thursday, March 31, 2005 No. 6 PROCLAMATION [GREAT SEAL] CANADA PROVINCE OF ALBERTA Norman Kwong,

THE ALBERTA GAZETTE, PART I, MARCH 31, 2005

- 777 -

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

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

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

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

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

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

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

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

Duane Coleman, Chief Administrative Officer. ______________

Town of Falher

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

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

Page 48: The Alberta Gazette · 2009. 3. 27. · The Alberta Gazette Part I Vol. 101 Edmonton, Thursday, March 31, 2005 No. 6 PROCLAMATION [GREAT SEAL] CANADA PROVINCE OF ALBERTA Norman Kwong,

THE ALBERTA GAZETTE, PART I, MARCH 31, 2005

- 778 -

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

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

Terms: Cash.

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

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

Dated at Falher, Alberta, March 3, 2005.

Gerard A. Nicolet, Municipal Administrator. ______________

Town of Grimshaw

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

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

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

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

Terms: Cash or Certified Cheque at time of sale.

Page 49: The Alberta Gazette · 2009. 3. 27. · The Alberta Gazette Part I Vol. 101 Edmonton, Thursday, March 31, 2005 No. 6 PROCLAMATION [GREAT SEAL] CANADA PROVINCE OF ALBERTA Norman Kwong,

THE ALBERTA GAZETTE, PART I, MARCH 31, 2005

- 779 -

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

Dated at Grimshaw, Alberta, March 7, 2005.

Wendy Johnson, Administrative Coordinator.

Page 50: The Alberta Gazette · 2009. 3. 27. · The Alberta Gazette Part I Vol. 101 Edmonton, Thursday, March 31, 2005 No. 6 PROCLAMATION [GREAT SEAL] CANADA PROVINCE OF ALBERTA Norman Kwong,
Page 51: The Alberta Gazette · 2009. 3. 27. · The Alberta Gazette Part I Vol. 101 Edmonton, Thursday, March 31, 2005 No. 6 PROCLAMATION [GREAT SEAL] CANADA PROVINCE OF ALBERTA Norman Kwong,

Alberta Government Services ____________________

Corporate Registry ____________________

Registrar’s Periodical

Page 52: The Alberta Gazette · 2009. 3. 27. · The Alberta Gazette Part I Vol. 101 Edmonton, Thursday, March 31, 2005 No. 6 PROCLAMATION [GREAT SEAL] CANADA PROVINCE OF ALBERTA Norman Kwong,

THE ALBERTA GAZETTE, PART I, MARCH 31, 2005

- 782 -

ALBERTA GOVERNMENT SERVICES

Corporate Registrations, Incorporations, and Continuations

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

0707337 B.C. LTD. Other Prov/Territory Corps Registered 2005 FEB 22 Registered Address: 4TH FLR., 4943 - 50TH STREET, RED DEER ALBERTA, T4N 1Y1. No: 2111542847.

1098304 ONTARIO INC. Other Prov/Territory Corps Registered 2005 FEB 22 Registered Address: 3400, 150 - 6TH AVENUE SW, CALGARY ALBERTA, T2P 3Y7. No: 2111543266.

1147959 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 19 Registered Address: 404, 5211 39 STREET, RED DEER ALBERTA, T4N0Z8. No: 2011479595.

1151041 ALBERTA INC. Numbered Alberta Corporation Incorporated 2005 FEB 16 Registered Address: 1200, 1015 - 4TH STREET SW, CALGARY ALBERTA, T2R 1J4. No: 2011510415.

1151848 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 22 Registered Address: 22 HAMPSTEAD ROAD NW, CALGARY ALBERTA, T3A 6E9. No: 2011518483.

1151849 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 22 Registered Address: 2037- 7TH AVENUE SE, CALGARY ALBERTA, T2G 0K2. No: 2011518491.

1152326 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 16 Registered Address: #219, 6203 - 28 AVENUE, EDMONTON ALBERTA, T6L 6K3. No: 2011523269.

1153022 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 17 Registered Address: 1804-24 AVE SW, CALGARY ALBERTA, T2M 1Z2. No: 2011530223.

1153314 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 23 Registered Address: 4816 - 50 AVENUE, BONNYVILLE ALBERTA, T9N 2H2. No: 2011533144.

1153333 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 22 Registered Address: 64 QUEEN ALEXANDRA CLOSE SE, CALGARY ALBERTA, T2J 3P8. No: 2011533334.

1153373 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 16 Registered Address: 2355 CRESTWOOD RD SE, CALGARY ALBERTA, T2C 0C8. No: 2011533730.

1153378 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 16 Registered Address: 406 - STAFFORD DRIVE SOUTH, LETHBRIDGE ALBERTA, T1J 2L2. No: 2011533789.

1153383 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 16 Registered Address: 1710, 8TH STREET SE, CALGARY ALBERTA, T2G 2Z8. No: 2011533839.

1153384 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 16 Registered Address: 200 WEST TOWER, 14310 - 111 AVE., EDMONTON ALBERTA, T5M 3Z7. No: 2011533847.

1153385 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 16 Registered Address: #212, 5704 44 STREET, LLOYDMINSTER ALBERTA, T9V 2A1. No: 2011533854.

1153386 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 16 Registered Address: #418, 715-5 AVENUE S.W., CALGARY ALBERTA, T2P 2X6. No: 2011533862.

1153387 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 18 Registered Address: 205, 103 - 3 AVENUE SW, HIGH RIVER ALBERTA, T1V 1M7. No: 2011533870.

1153399 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 16 Registered Address: #113, 9920 - 63 AVE., EDMONTON ALBERTA, T6E 0G9. No: 2011533995.

1153406 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 16 Registered Address: #18 KIRKWOOD DRIVE, ST. ALBERT ALBERTA, T8N 6J3. No: 2011534068.

1153408 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 16 Registered Address: 410 - 6TH STREET SOUTH, LETHBRIDGE ALBERTA, T1J 2C9. No: 2011534084.

1153409 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 16 Registered Address: 400, 10235 - 101 STREET, EDMONTON ALBERTA, T5J 3G1. No: 2011534092.

1153411 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 16 Registered Address: 400, 10525 - 170 STREET, EDMONTON ALBERTA, T5P 4W2. No: 2011534118.

Page 53: The Alberta Gazette · 2009. 3. 27. · The Alberta Gazette Part I Vol. 101 Edmonton, Thursday, March 31, 2005 No. 6 PROCLAMATION [GREAT SEAL] CANADA PROVINCE OF ALBERTA Norman Kwong,

THE ALBERTA GAZETTE, PART I, MARCH 31, 2005

- 783 -

1153420 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 16 Registered Address: 400, 10525 - 170 STREET, EDMONTON ALBERTA, T5P 4W2. No: 2011534209.

1153424 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 16 Registered Address: 202-10027 101 AVE, GRANDE PRAIRIE ALBERTA, T8V 0X9. No: 2011534241.

1153429 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 16 Registered Address: 400, 10235 - 101 STREET, EDMONTON ALBERTA, T5J 3G1. No: 2011534290.

1153436 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 16 Registered Address: 2255 CROWCHILD TRAIL N.W., CALGARY ALBERTA, T2M 4S7. No: 2011534365.

1153441 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 17 Registered Address: 303, 9811-34 AVENUE, EDMONTON ALBERTA, T6E 5X9. No: 2011534415.

1153444 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 16 Registered Address: NW 24 51 1 W4TH No: 2011534449.

1153461 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 16 Registered Address: 9765 - 60 AVENUE NW, EDMONTON ALBERTA, T6E 0C4. No: 2011534613.

1153463 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 16 Registered Address: 10630 - 110 STREET, #5, EDMONTON ALBERTA, T5H 3C8. No: 2011534639.

1153465 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 16 Registered Address: 108,9824 - 97 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 7K2. No: 2011534654.

1153474 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 16 Registered Address: #108, 9824 - 97 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 7K2. No: 2011534746.

1153485 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 16 Registered Address: C/O 9618 141 STREET, EDMONTON ALBERTA, T5N 2M6. No: 2011534852.

1153489 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 16 Registered Address: 1707 - 110 AVE SW, CALGARY ALBERTA, T2W 0E4. No: 2011534894.

1153491 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 16 Registered Address: 10 KIRKLEES ROAD, SHERWOOD PARK ALBERTA, T8A 5G9. No: 2011534910.

1153494 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 16 Registered Address: 2700, 10155-102 STREET, EDMONTON ALBERTA, T5J 4G8. No: 2011534944.

1153501 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 16 Registered Address: 412 QUEEN A;EXANDRA WAY SE, CALGARY ALBERTA, T2J 3P1. No: 2011535016.

1153512 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 16 Registered Address: 2313 16TH STREET, DIDSBURY ALBERTA, T0M0W0. No: 2011535123.

1153521 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 16 Registered Address: 9 EVERGREEN MOBILE HOME PARK, WHITECOURT ALBERTA, T7S 1J1. No: 2011535214.

1153524 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 16 Registered Address: 3527 42 STREET NE, CALGARY ALBERTA, T1Y 4S5. No: 2011535248.

1153525 ALBERTA INC. Numbered Alberta Corporation Incorporated 2005 FEB 16 Registered Address: 147 HIDDEN RANCH CIRCLE NW, CALGARY ALBERTA, T3A 5R1. No: 2011535255.

1153527 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 16 Registered Address: 276 PINNACLE DRIVE, GRANDE PRAIRIE ALBERTA, T8W 2P8. No: 2011535271.

1153535 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 16 Registered Address: #108, 9824 - 97 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 7K2. No: 2011535354.

1153536 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 16 Registered Address: SUITE 106, 9650-20 AVE, EDMONTON ALBERTA, T6N 1G1. No: 2011535362.

1153539 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 16 Registered Address: 19003 93 AVENUE, EDMONTON ALBERTA, T5T 5P6. No: 2011535396.

1153544 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 16 Registered Address: 400, 10235 - 101 STREET, EDMONTON ALBERTA, T5J 3G1. No: 2011535446.

1153546 ALBERTA INC. Numbered Alberta Corporation Incorporated 2005 FEB 16 Registered Address: 303A 45 AVE. SW, CALGARY ALBERTA, T2S 1B3. No: 2011535461.

1153554 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 16 Registered Address: 55 HUNTERS CRESCENT, OKOTOKS ALBERTA, T1S 1M2. No: 2011535545.

1153560 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 16 Registered Address: 32 WESTVIEW TRAILER COURT, WHITECOURT ALBERTA, T7S 1K3. No: 2011535602.

1153564 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 16 Registered Address: 307 68 CYPRESS WAY SE, MEDICINE HAT ALBERTA, T1B 1G8. No: 2011535644.

Page 54: The Alberta Gazette · 2009. 3. 27. · The Alberta Gazette Part I Vol. 101 Edmonton, Thursday, March 31, 2005 No. 6 PROCLAMATION [GREAT SEAL] CANADA PROVINCE OF ALBERTA Norman Kwong,

THE ALBERTA GAZETTE, PART I, MARCH 31, 2005

- 784 -

1153571 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 16 Registered Address: 101 4836 ROSS STREET, RED DEER ALBERTA, T4N 1X4. No: 2011535719.

1153573 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 16 Registered Address: #1, 1032 1ST AVENUE, WAINWRIGHT ALBERTA, T9W 5A1. No: 2011535735.

1153574 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 16 Registered Address: APT 303, 421 ROSS HAVEN DR., FORT MCMURRAY ALBERTA, T9H 3P3. No: 2011535743.

1153577 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 16 Registered Address: 300, 4808 ROSS STREET, RED DEER ALBERTA, T4N 1X5. No: 2011535776.

1153581 ALBERTA LTD. Numbered Alberta Corporation Continued In 2005 FEB 16 Registered Address: #108, 9824 - 97 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 7K2. No: 2011535818.

1153583 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 16 Registered Address: 203 PUMP HILL CRES SW, CALGARY ALBERTA, T2V 4L9. No: 2011535834.

1153588 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 18 Registered Address: 5009 43 STREET, SPIRIT RIVER ALBERTA, T0H 3G0. No: 2011535883.

1153590 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 17 Registered Address: 1700, 10235 - 101 STREET, EDMONTON ALBERTA, T5J 3G1. No: 2011535909.

1153602 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 22 Registered Address: 1000, 400 THIRD AVENUE S.W., CALGARY ALBERTA, T2P 4H2. No: 2011536022.

1153603 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 22 Registered Address: UNIT 327, 215 FAIRVIEW DRIVE SE, CALGARY ALBERTA, T2H 1B7. No: 2011536030.

1153604 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 16 Registered Address: 59 RANCHERO GREEN NW, CALGARY ALBERTA, T3G 1C5. No: 2011536048.

1153608 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 16 Registered Address: 2600, 10180 - 101 STREET, EDMONTON ALBERTA, T5J 3Y2. No: 2011536089.

1153610 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 16 Registered Address: 4500, 855 - 2ND STREET S.W., CALGARY ALBERTA, T2P 4K7. No: 2011536105.

1153620 ALBERTA INC. Numbered Alberta Corporation Incorporated 2005 FEB 17 Registered Address: 14 TARINGTON PLACE NE, CALGARY ALBERTA, T3J 4X4. No: 2011536204.

1153634 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 17 Registered Address: #108, 9824 - 97 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 7K2. No: 2011536345.

1153641 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 17 Registered Address: 1105-10117 JASPER AVE NW, EDMONTON ALBERTA, T5J 1W8. No: 2011536410.

1153642 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 17 Registered Address: 211 WCREEK CLOSE, CHESTERMERE ALBERTA, T1X 1M2. No: 2011536428.

1153645 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 28 Registered Address: 415 BLACKTHORN ROAD NW, CALGARY ALBERTA, T2K 3S6. No: 2011536451.

1153647 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 17 Registered Address: #200, 209 - 19TH STREET NW, CALGARY ALBERTA, T2N 2H9. No: 2011536477.

1153649 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 17 Registered Address: 2900-10180 101 ST, EDMONTON ALBERTA, T5J 3V5. No: 2011536493.

1153653 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 17 Registered Address: #200, 209 - 19TH STREET NW, CALGARY ALBERTA, T2N 2H9. No: 2011536535.

1153654 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 17 Registered Address: 211 KINGSFIELD VILLAGE, LEDUC ALBERTA, T9E 5K2. No: 2011536543.

1153655 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 17 Registered Address: 320 - 41 ST., EDSON ALBERTA, T7E 1A1. No: 2011536550.

1153659 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 17 Registered Address: SE 6-63-8 W4 No: 2011536592.

1153667 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 17 Registered Address: 2201 - 9600 SOUTHLAND CIRCLE S.W., CALGARY ALBERTA, T2V 5A1. No: 2011536675.

1153668 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 17 Registered Address: 5020 LAC STE. ANNE TRAIL S, SUITE #101, ONOWAY ALBERTA, T0E 1V0. No: 2011536683.

1153670 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 17 Registered Address: 44 CASTLE PLACE S., COCHRANE ALBERTA, T4C 1G4. No: 2011536709.

1153671 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 17 Registered Address: 2 COVEWOOD PARK NE, CALGARY ALBERTA, T3K 4T1. No: 2011536717.

Page 55: The Alberta Gazette · 2009. 3. 27. · The Alberta Gazette Part I Vol. 101 Edmonton, Thursday, March 31, 2005 No. 6 PROCLAMATION [GREAT SEAL] CANADA PROVINCE OF ALBERTA Norman Kwong,

THE ALBERTA GAZETTE, PART I, MARCH 31, 2005

- 785 -

1153672 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 17 Registered Address: 9931-106 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 1J4. No: 2011536725.

1153683 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 17 Registered Address: 5029 49 STREET, GIBBONS ALBERTA, T0A 1N0. No: 2011536832.

1153687 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 17 Registered Address: #3, 4914 - 50TH AVENUE, SYLVAN LAKE ALBERTA, T4S 1C9. No: 2011536873.

1153690 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 17 Registered Address: 1803, 10088-102 AVENUE, EDMONTON ALBERTA, T5J 2Z1. No: 2011536907.

1153693 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 17 Registered Address: 5502 48 AVENUE, TABER ALBERTA, T1G 1S5. No: 2011536931.

1153696 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 17 Registered Address: 1803, 10088-102 AVENUE, EDMONTON ALBERTA, T5J 2Z1. No: 2011536964.

1153700 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 17 Registered Address: 402,211-14 AVE. SW, CALGARY ALBERTA, T2R 0M2. No: 2011537004.

1153704 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 23 Registered Address: 118 WILLISCROFT PLACE, FORT MCMURRAY ALBERTA, T9H 4P7. No: 2011537046.

1153706 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 17 Registered Address: #403, 1300-8 STREET S.W., CALGARY ALBERTA, T2R 1B2. No: 2011537061.

1153708 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 17 Registered Address: 1004 - 96 AVENUE S.W., CALGAY ALBERTA, T2V 0Y1. No: 2011537087.

1153712 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 17 Registered Address: 211 SOUTHRIDGE NW, EDMONTON ALBERTA, T6H 4M9. No: 2011537129.

1153719 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 17 Registered Address: 211, 1919 31 STREET SW, CALGARY ALBERTA, T3E 2M8. No: 2011537194.

1153720 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 17 Registered Address: 214, 9914 MORRISON STREET, FORT MCMURRAY ALBERTA, T9H 4A4. No: 2011537202.

1153723 ALBERTA INC. Numbered Alberta Corporation Incorporated 2005 FEB 17 Registered Address: 3 LONGEWAY PL, CALGARY ALBERTA, T3Z 2C7. No: 2011537236.

1153734 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 17 Registered Address: 856, 105 - 150 CROWFOOT CR. NW, CALGARY ALBERTA, T3G 3T2. No: 2011537343.

1153741 ALBERTA INC. Numbered Alberta Corporation Incorporated 2005 FEB 17 Registered Address: 4315 6A AVENUE SE, CALGARY ALBERTA, T2A 3A8. No: 2011537418.

1153758 ALBERTA INC. Numbered Alberta Corporation Incorporated 2005 FEB 17 Registered Address: 1211 54 ST NW, EDMONTON ALBERTA, T6L 6J7. No: 2011537582.

1153762 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 17 Registered Address: #800, 10310 JASPER AVENUE, EDMONTON ALBERTA, T5J 2W4. No: 2011537624.

1153763 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 17 Registered Address: SW2 - 110 - 15 - 5 No: 2011537632.

1153784 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 17 Registered Address: 218 TUSSLEWOOD TERRACE NW, CALGARY ALBERTA, T3L 2W5. No: 2011537848.

1153787 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 17 Registered Address: 7276 MILLWOODS ROAD SOUTH NW, EDMONTON ALBERTA, T6K 3R6. No: 2011537871.

1153790 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 17 Registered Address: 50 HAWKDALE CIRCLE NW, CALGARY ALBERTA, T3G 3L4. No: 2011537905.

1153791 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 17 Registered Address: 12422 107A STREET, GRANDE PRAIRIE ALBERTA, T8V 8K7. No: 2011537913.

1153800 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 17 Registered Address: 4505 - 400 THIRD AVENUE S.W., CALGARY ALBERTA, T2P 4H2. No: 2011538002.

1153803 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 17 Registered Address: 662 N. ROYALITE WAY N.E., TURNER VALLEY ALBERTA, T0L 2A0. No: 2011538036.

1153813 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 18 Registered Address: 600, 9707 - 110 STREET, EDMONTON ALBERTA, T5K 2L9. No: 2011538135.

1153818 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 17 Registered Address: 7 FAIRVIEW CRESCENT, BROOKS ALBERTA, T1R 0N1. No: 2011538184.

1153819 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 23 Registered Address: 903B - 48 AVE SE, CALGARY ALBERTA, T2G 2A7. No: 2011538192.

Page 56: The Alberta Gazette · 2009. 3. 27. · The Alberta Gazette Part I Vol. 101 Edmonton, Thursday, March 31, 2005 No. 6 PROCLAMATION [GREAT SEAL] CANADA PROVINCE OF ALBERTA Norman Kwong,

THE ALBERTA GAZETTE, PART I, MARCH 31, 2005

- 786 -

1153821 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 17 Registered Address: 127 CORAL KEYS VILLAS NE, CALGARY ALBERTA, T3J 3L7. No: 2011538218.

1153826 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 23 Registered Address: 903B - 48 AVE SE, CALGARY ALBERTA, T2G 2A7. No: 2011538267.

1153834 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 17 Registered Address: 252258 RANGE ROAD 283, CALGARY ALBERTA, T2M 4L5. No: 2011538341.

1153838 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 23 Registered Address: 135, 3437 - 42 STREET NW, CALGARY ALBERTA, T3A 2M7. No: 2011538382.

1153849 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 18 Registered Address: 3700, 400 - 3RD AVENUE S.W., CALGARY ALBERTA, T2P 4H2. No: 2011538499.

1153853 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 18 Registered Address: 3700, 400 - 3RD AVENUE S.W., CALGARY ALBERTA, T2P 4H2. No: 2011538531.

1153854 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 18 Registered Address: 3700, 400 - 3RD AVENUE S.W., CALGARY ALBERTA, T2P 4H2. No: 2011538549.

1153855 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 18 Registered Address: 4602 - 50 AVENUE, LLOYDMINSTER ALBERTA, T9V 0W3. No: 2011538556.

1153857 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 18 Registered Address: 3700, 400 - 3RD AVENUE S.W., CALGARY ALBERTA, T2P 4H2. No: 2011538572.

1153858 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 18 Registered Address: 105, 2211 - 19 STREET NE, CALGARY ALBERTA, T2E 4Y5. No: 2011538580.

1153860 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 18 Registered Address: 3700, 400 - 3RD AVENUE S.W., CALGARY ALBERTA, T2P 4H2. No: 2011538606.

1153863 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 18 Registered Address: 3700, 400 - 3RD AVENUE S.W., CALGARY ALBERTA, T2P 4H2. No: 2011538630.

1153867 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 18 Registered Address: 300, 10655 SOUTHPORT ROAD S.W., CALGARY ALBERTA, T2W 4Y1. No: 2011538671.

1153869 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 18 Registered Address: 3700, 400 - 3RD AVENUE S.W., CALGARY ALBERTA, T2P 4H2. No: 2011538697.

1153875 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 18 Registered Address: 105 LOGAN CLOSE, RED DEER ALBERTA, T4R 2N9. No: 2011538754.

1153882 ALBERTA INC. Numbered Alberta Corporation Incorporated 2005 FEB 18 Registered Address: 51305 RR194, TOFIELD ALBERTA, T0B 4J0. No: 2011538820.

1153885 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 18 Registered Address: #110, 6940 FISHER ROAD SE, CALGARY ALBERTA, T2H 0W3. No: 2011538853.

1153901 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 18 Registered Address: 29 LAWRENCE CRES, AT. ALBERT ALBERTA, T8N 1T1. No: 2011539018.

1153909 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 18 Registered Address: 415-40 FROBISHER BLVD. SE, CALGARY ALBERTA, T2H 1G5. No: 2011539091.

1153910 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 18 Registered Address: 4910 - 51 ST., STETTLER ALBERTA, T0C 2L0. No: 2011539109.

1153913 ALBERTA INC. Numbered Alberta Corporation Incorporated 2005 FEB 18 Registered Address: 79 RIDGEWAY DR, EDMONTON ALBERTA, T6P 1G7. No: 2011539133.

1153914 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 18 Registered Address: SUITE #1400, 521 - 3RD AVENUE, S.W., CALGARY ALBERTA, T2P 3T3. No: 2011539141.

1153916 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 18 Registered Address: 10605 - 172 STREET, EDMONTON ALBERTA, T5S 1P1. No: 2011539166.

1153919 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 18 Registered Address: 16, 140 ATHABASCAN AVE., SHERWOOD PARK ALBERTA, T8A 4E3. No: 2011539190.

1153922 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 18 Registered Address: 10605 - 172 STREET, EDMONTON ALBERTA, T5S 1P1. No: 2011539224.

1153927 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 18 Registered Address: 10605 - 172 STREET, EDMONTON ALBERTA, T5S 1P1. No: 2011539273.

1153932 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 18 Registered Address: 10605 - 172 STREET, EDMONTON ALBERTA, T5S 1P1. No: 2011539323.

1153935 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 18 Registered Address: 10605 - 172 STREET, EDMONTON ALBERTA, T5S 1P1. No: 2011539356.

Page 57: The Alberta Gazette · 2009. 3. 27. · The Alberta Gazette Part I Vol. 101 Edmonton, Thursday, March 31, 2005 No. 6 PROCLAMATION [GREAT SEAL] CANADA PROVINCE OF ALBERTA Norman Kwong,

THE ALBERTA GAZETTE, PART I, MARCH 31, 2005

- 787 -

1153939 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 18 Registered Address: 1608-16 STREET SE, CALGARY ALBERTA, T2E 3P6. No: 2011539398.

1153946 ALBERTA CORPORATION Numbered Alberta Corporation Incorporated 2005 FEB 18 Registered Address: 9523 70 AVENUE NW, EDMONTON ALBERTA, T6E 0T9. No: 2011539463.

1153955 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 18 Registered Address: 2127 - 141 AVENUE, EDMONTON ALBERTA, T5Y 1C4. No: 2011539554.

1153970 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 18 Registered Address: 5401A - 50 AVENUE, TABER ALBERTA, T1G 1V2. No: 2011539703.

1153980 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 18 Registered Address: 139 - 43RD AVENUE N.W., CALGARY ALBERTA, T2K 0H7. No: 2011539802.

1153989 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 22 Registered Address: 275 225 LOCHEND RD, SECONDARY ROUTH 766, COCHRANE ALBERTA, T4C 1A2. No: 2011539893.

1153990 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 18 Registered Address: 2900-10180 101 ST, EDMONTON ALBERTA, T5J 3V5. No: 2011539901.

1153992 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 18 Registered Address: 10464-76 AVENUE, EDMONTON ALBERTA, T6E 1L1. No: 2011539927.

1153998 ALBERTA INC. Numbered Alberta Corporation Incorporated 2005 FEB 18 Registered Address: 3RD FLOOR, 14505 BANNISTER ROAD SE, CALGARY ALBERTA, T2X 3J3. No: 2011539984.

1154003 ALBERTA INC. Numbered Alberta Corporation Incorporated 2005 FEB 18 Registered Address: 3RD FLOOR, 14505 BANNISTER ROAD SE, CALGARY ALBERTA, T2X 3J3. No: 2011540032.

1154009 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 18 Registered Address: NE 12-48-20 W4TH No: 2011540099.

1154013 ALBERTA LTD. Numbered Alberta Corporation Continued In 2005 FEB 18 Registered Address: #701, 10060 JASPER AVENUE, EDMONTON ALBERTA, T5J 3R8. No: 2011540131.

1154019 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 18 Registered Address: 2432 - 81 STREET, EDMONTON ALBERTA, T6K 2Y4. No: 2011540198.

1154021 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 18 Registered Address: SW1/4 - 13 - 73 - 9 - W6 No: 2011540214.

1154031 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 18 Registered Address: 329 LEASIDE AVE SOUTH, LETHBRIDGE ALBERTA, T1J 4G8. No: 2011540313.

1154036 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 18 Registered Address: APT 8, GRASSY LAKE HOTEL, GRASSY LAKE ALBERTA, T0K 0Z0. No: 2011540362.

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

1154047 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 18 Registered Address: 48 HAWKMOUNT CL. NW, CALGARY ALBERTA, T3G3Z4. No: 2011540479.

1154052 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 18 Registered Address: 49 COVEPARK CRES NE, CALGARY ALBERTA, T3K 5X7. No: 2011540529.

1154054 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 18 Registered Address: 2600, 10180 - 101 STREET, EDMONTON ALBERTA, T5J 3Y2. No: 2011540545.

1154059 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 18 Registered Address: #300, 10335 - 172 STREET, EDMONTON ALBERTA, T5S 1K9. No: 2011540594.

1154067 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 18 Registered Address: 4061 GARRISON BLVD SW, CALGARY ALBERTA, T2T 6J8. No: 2011540677.

1154073 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 18 Registered Address: 304 MACKENZIE WAY SW, SUITE 6106, AIRDRIE ALBERTA, T4B 3H6. No: 2011540735.

1154076 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 18 Registered Address: 5806 70 AVE CLOSE, ROCKY MOUNTAIN HOUSE ALBERTA, T4T 1V8. No: 2011540768.

1154079 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 18 Registered Address: 348 ALICE DR NW, ACHESON ALBERTA, T5G 1X9. No: 2011540792.

1154099 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 19 Registered Address: 8516 FAIRMOUNT DRIVE S.E., CALGARY ALBERTA, T2H 0Z1. No: 2011540990.

1154110 ALBERTA INC. Numbered Alberta Corporation Incorporated 2005 FEB 22 Registered Address: #310, 1000 - 8 AVENUE S.W., CALGARY ALBERTA, T2P 3M7. No: 2011541105.

1154114 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 19 Registered Address: 578 SADDLECREEK WAY NE, CALGARY ALBERTA, T3J 4R8. No: 2011541147.

Page 58: The Alberta Gazette · 2009. 3. 27. · The Alberta Gazette Part I Vol. 101 Edmonton, Thursday, March 31, 2005 No. 6 PROCLAMATION [GREAT SEAL] CANADA PROVINCE OF ALBERTA Norman Kwong,

THE ALBERTA GAZETTE, PART I, MARCH 31, 2005

- 788 -

1154119 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 19 Registered Address: 108, 9824 - 97 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 7K2. No: 2011541196.

1154156 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 22 Registered Address: 1004 #3 9899 112 AVE, GRANDE PRAIRIE ALBERTA, T8V 7T2. No: 2011541568.

1154162 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 22 Registered Address: #300, 10335 - 172 STREET, EDMONTON ALBERTA, T5S 1K9. No: 2011541626.

1154164 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 22 Registered Address: 4902-51 STREET, STETTLER ALBERTA, T0C 2L0. No: 2011541642.

1154166 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 22 Registered Address: 25 - 714 WILLOW PARK DRIVE SE, CALGARY ALBERTA, T2J 0L8. No: 2011541667.

1154168 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 22 Registered Address: #300, 10335 - 172 STREET, EDMONTON ALBERTA, T5S 1K9. No: 2011541683.

1154169 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 22 Registered Address: 102, 10171 SASKATCHEWAN DRIVE, EDMONTON ALBERTA, T6E 4R5. No: 2011541691.

1154174 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 22 Registered Address: 234, 10601 SOUTHPORT RD SW, CALGARY ALBERTA, T2W 3M6. No: 2011541741.

1154189 ALBERTA LIMITED Numbered Alberta Corporation Incorporated 2005 FEB 22 Registered Address: 125 CITADEL PASS CRESCENT NW, CALGARY ALBERTA, T3B 3V3. No: 2011541899.

1154199 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 23 Registered Address: 4824-51 STREET, RED DEER ALBERTA, T4N 2A5. No: 2011541998.

1154201 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 22 Registered Address: 11537 92 STREET, EDMONTON ALBERTA, T5G 0Z8. No: 2011542012.

1154208 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 22 Registered Address: 9344 STERN CRESCENT, GRANDE CACHE ALBERTA, T0E 0Y0. No: 2011542087.

1154219 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 22 Registered Address: #1900, 715-5 AVENUE S.W., CALGARY ALBERTA, T2P 2X6. No: 2011542194.

1154230 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 22 Registered Address: 15636 STONY PLAIN RD, EDMONTON ALBERTA, T5P 3Z4. No: 2011542301.

1154234 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 22 Registered Address: 420, 703 - 6 AVENUE SW, CALGARY ALBERTA, T2P 0T9. No: 2011542343.

1154239 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 23 Registered Address: 1000, 665 - 8 STREET SW, CALGARY ALBERTA, T2P 3K7. No: 2011542392.

1154242 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 22 Registered Address: 348 - 14 STREET NW, CALGARY ALBERTA, T2N 1Z7. No: 2011542426.

1154245 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 23 Registered Address: 1000, 665 - 8 STREET SW, CALGARY ALBERTA, T2P 3K7. No: 2011542459.

1154248 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 23 Registered Address: 1000, 665 - 8 STREET SW, CALGARY ALBERTA, T2P 3K7. No: 2011542483.

1154252 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 22 Registered Address: 105 ASPEN STREET, HINTON ALBERTA, T7V 1M8. No: 2011542525.

1154261 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 22 Registered Address: SW-16-31-27-W4M No: 2011542616.

1154263 ALBERTA LTD. Numbered Alberta Corporation Continued In 2005 FEB 22 Registered Address: #219, 6203 - 28 AVENUE, EDMONTON ALBERTA, T6L 6K3. No: 2011542632.

1154264 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 22 Registered Address: 4256 - 91A STREET, EDMONTON ALBERTA, T6E 5V2. No: 2011542640.

1154266 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 22 Registered Address: SW-16-31-27-W4M No: 2011542665.

1154278 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 22 Registered Address: 4500, 855 - 2ND STREET S.W., CALGARY ALBERTA, T2P 4K7. No: 2011542780.

1154287 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 22 Registered Address: 1400, 350 - 7 AVENUE SW, CALGARY ALBERTA, T2P 3N9. No: 2011542871.

1154301 ALBERTA CORPORATION Numbered Alberta Corporation Incorporated 2005 FEB 22 Registered Address: 12 OLYMPIA COURT, ST. ALBERT ALBERTA, T8N 6P4. No: 2011543010.

1154306 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 22 Registered Address: 1400, 350 - 7 AVENUE SW, CALGARY ALBERTA, T2P 3N9. No: 2011543069.

Page 59: The Alberta Gazette · 2009. 3. 27. · The Alberta Gazette Part I Vol. 101 Edmonton, Thursday, March 31, 2005 No. 6 PROCLAMATION [GREAT SEAL] CANADA PROVINCE OF ALBERTA Norman Kwong,

THE ALBERTA GAZETTE, PART I, MARCH 31, 2005

- 789 -

1154309 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 22 Registered Address: 4018 16 ST SW, CALGARY ALBERTA, T2T 4H4. No: 2011543093.

1154313 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 23 Registered Address: #1250, 639 - 5TH AVENUE SW, CALGARY ALBERTA, T2P 0M9. No: 2011543135.

1154321 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 22 Registered Address: 2500, 10123 - 99 STREET, EDMONTON ALBERTA, T5J 3H1. No: 2011543218.

1154323 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 22 Registered Address: 7820 - 158 STREET, EDMONTON ALBERTA, T5R 2B7. No: 2011543234.

1154327 ALBERTA INC. Numbered Alberta Corporation Incorporated 2005 FEB 22 Registered Address: 24 FALTON DRIVE NE, CALGARY ALBERTA, T3J 1X8. No: 2011543275.

1154334 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 22 Registered Address: 400, 603 - 7 AVENUE SW, CALGARY ALBERTA, T2P 2T5. No: 2011543341.

1154338 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 22 Registered Address: 912 SOUTH RAILWAY ST SE, MEDICINE HAT ALBERTA, T1A 2W2. No: 2011543382.

1154342 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 24 Registered Address: SUITE 301, 888 7TH AVENUE SW, CALGARY ALBERTA, T2P 3J3. No: 2011543424.

1154347 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 22 Registered Address: 3100, 324 - 8TH AVENUE S.W., CALGARY ALBERTA, T2P 2Z2. No: 2011543473.

1154366 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 22 Registered Address: 600, 4911 - 51 STREET, RED DEER ALBERTA, T4N 6V4. No: 2011543663.

1154368 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 22 Registered Address: 1400, 350 - 7 AVENUE SW, CALGARY ALBERTA, T2P 3N9. No: 2011543689.

1154374 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 22 Registered Address: 18 SAPRAE CRES., FORT MCMURRAY ALBERTA, T9H 5B4. No: 2011543747.

1154381 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 22 Registered Address: 11231-91 ST. NW, EDMONTON ALBERTA, T5B 4A1. No: 2011543812.

1154390 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 22 Registered Address: 10022 - 102 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 0Z7. No: 2011543903.

1154400 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 22 Registered Address: 520 SUNDERLAND AVENUE S.W., CALGARY ALBERTA, T3C 2K4. No: 2011544000.

1154401 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 28 Registered Address: 200, 9914 MORRISON STREET, FORT MCMURRAY ALBERTA, T9H 4A4. No: 2011544018.

1154415 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 23 Registered Address: 200, 508 - 24TH AVENUE SW, CALGARY ALBERTA, T2S 0K4. No: 2011544158.

1154417 ALBERTA INC. Numbered Alberta Corporation Incorporated 2005 FEB 23 Registered Address: 230 CASSWALLEN CRESCENT, ARDROSSAN ALBERTA, T8E 2H2. No: 2011544174.

1154432 ALBERTA INC. Numbered Alberta Corporation Incorporated 2005 FEB 23 Registered Address: 1400, 700 - 2ND STREET S.W., CALGARY ALBERTA, T2P 4V5. No: 2011544323.

1154438 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 23 Registered Address: 10022 - 102 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 0Z7. No: 2011544380.

1154443 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 23 Registered Address: 1400, 350 - 7 AVENUE SW, CALGARY ALBERTA, T2P 3N9. No: 2011544430.

1154458 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 23 Registered Address: 5807 - 188 STREET NW, EDMONTON ALBERTA, T6M 2B1. No: 2011544588.

1154460 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 23 Registered Address: 2700, 10155-102 STREET, EDMONTON ALBERTA, T5J 4G8. No: 2011544604.

1154468 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 24 Registered Address: 271 TOCHER AVE., HINTON ALBERTA, T7Z 1H6. No: 2011544687.

1154477 ALBERTA INC. Numbered Alberta Corporation Incorporated 2005 FEB 23 Registered Address: 14, 409 HUNTERS GREEN, EDMONTON ALBERTA, T6R 2Z1. No: 2011544778.

1154478 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 23 Registered Address: 3100, 324 - 8TH AVENUE S.W., CALGARY ALBERTA, T2P 2Z2. No: 2011544786.

1154483 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 23 Registered Address: 5028 - 49 STREET, GIBBONS ALBERTA, T0A 1NO. No: 2011544836.

1154494 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 23 Registered Address: #302 - 5201 - 51 AVENUE, STETTLER ALBERTA, T0C 2L0. No: 2011544943.

Page 60: The Alberta Gazette · 2009. 3. 27. · The Alberta Gazette Part I Vol. 101 Edmonton, Thursday, March 31, 2005 No. 6 PROCLAMATION [GREAT SEAL] CANADA PROVINCE OF ALBERTA Norman Kwong,

THE ALBERTA GAZETTE, PART I, MARCH 31, 2005

- 790 -

1154500 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 23 Registered Address: 2718 - 1ST STREET N.E., CALGARY ALBERTA, T2E 3C8. No: 2011545007.

1154506 ALBERTA INC. Numbered Alberta Corporation Incorporated 2005 FEB 25 Registered Address: 230 MT DOUGLAS CIRCLE S.E., CALGARY ALBERTA, T2Z 3P1. No: 2011545064.

1154507 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 23 Registered Address: 4332 38A AVENUE, EDMONTON ALBERTA, T6L 6Z5. No: 2011545072.

1154513 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 23 Registered Address: 1100 CANADIAN WESTERN BANK PL., 10303 JASPER AVE., EDMONTON ALBERTA, T5J 3N6. No: 2011545130.

1154515 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 23 Registered Address: 4503 47 AVE., ROCKY MOUNTAIN HOUSE ALBERTA, T4T 1A4. No: 2011545155.

1154517 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 25 Registered Address: 236 TUSCANY RAVINE VIEW NW, CALGARY ALBERTA, T3L 2W1. No: 2011545171.

1154523 ALBERTA INC. Numbered Alberta Corporation Incorporated 2005 FEB 23 Registered Address: 1200, 700 - 2ND STREET S.W., CALGARY ALBERTA, T2P 4V5. No: 2011545239.

1154526 ALBERTA INC. Numbered Alberta Corporation Incorporated 2005 FEB 23 Registered Address: 3124 - 43 ST. S.W.,, CALGARY, ALBERTA, T3E 3P1. No: 2011545262.

1154532 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 23 Registered Address: 1207 BEVERLEY BLVD SW, CALGARY ALBERTA, T2V 2C4. No: 2011545320.

1154542 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 23 Registered Address: #110, 304 - 3RD AVENUE, STRATHMORE ALBERTA, T1P 1Z1. No: 2011545429.

1154546 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 23 Registered Address: 5906 44A ST., LEDUC ALBERTA, T9E 7B7. No: 2011545460.

1154552 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 23 Registered Address: 1207 BEVERLEY BLVD SW, CALGARY ALBERTA, T2V 2C4. No: 2011545528.

1154555 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 23 Registered Address: 1207 BEVERLEY BLVD SW, CALGARY ALBERTA, T2V 2C4. No: 2011545551.

1154559 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 23 Registered Address: 1207 BEVERLEY BLVD SW, CALGARY ALBERTA, T2V 2C4. No: 2011545593.

1154566 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 23 Registered Address: 3020 28 AVENUE SW, EDMONTON ALBERTA, T6X 1A5. No: 2011545668.

1154567 ALBERTA INC. Numbered Alberta Corporation Incorporated 2005 FEB 23 Registered Address: #600, 5920 MACLEOD TRAIL S., CALGARY ALBERTA, T2H 0K2. No: 2011545676.

1154571 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 23 Registered Address: 52 SUNHURST ROAD SE, CALGARY ALBERTA, T2X 1T1. No: 2011545718.

1154572 ALBERTA INC. Numbered Alberta Corporation Incorporated 2005 FEB 23 Registered Address: 420 MACLEOD TRAIL S.E., MEDICINE HAT ALBERTA, T1A 2M9. No: 2011545726.

1154575 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 23 Registered Address: 200-9906 102 ST, FORT SASKATCHEWAN ALBERTA, T8L 2C3. No: 2011545759.

1154583 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 23 Registered Address: 5208 52 AVE, DRAYTON VALLEY ALBERTA, T7A 1S9. No: 2011545833.

1154585 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 23 Registered Address: 200-10525 JASPER AVE NW, EDMONTON ALBERTA, T5J 1Z4. No: 2011545858.

1154590 ALBERTA INC. Numbered Alberta Corporation Incorporated 2005 FEB 23 Registered Address: #600, 5920 MACLEOD TRAIL S., CALGARY ALBERTA, T2H 0K2. No: 2011545908.

1154592 ALBERTA INC. Numbered Alberta Corporation Incorporated 2005 FEB 23 Registered Address: #600, 5920 MACLEOD TRAIL S., CALGARY ALBERTA, T2H 0K2. No: 2011545924.

1154593 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 23 Registered Address: 2742 - 105 ST., EDMONTON ALBERTA, T6J 4J3. No: 2011545932.

1154594 ALBERTA INC. Numbered Alberta Corporation Incorporated 2005 FEB 23 Registered Address: #600, 5920 MACLEOD TRAIL S., CALGARY ALBERTA, T2H 0K2. No: 2011545940.

1154597 ALBERTA INC. Numbered Alberta Corporation Incorporated 2005 FEB 23 Registered Address: #600, 5920 MACLEOD TRAIL S., CALGARY ALBERTA, T2H 0K2. No: 2011545973.

1154610 ALBERTA INC. Numbered Alberta Corporation Incorporated 2005 FEB 23 Registered Address: 202 CORAL SPRINGS LANDING NE, CALGARY ALBERTA, T3J 3J7. No: 2011546104.

1154619 ALBERTA INC. Numbered Alberta Corporation Incorporated 2005 FEB 23 Registered Address: 41 FAWCETT CRESCENT, ST. ALBERT ALBERTA, T8N 1W3. No: 2011546195.

Page 61: The Alberta Gazette · 2009. 3. 27. · The Alberta Gazette Part I Vol. 101 Edmonton, Thursday, March 31, 2005 No. 6 PROCLAMATION [GREAT SEAL] CANADA PROVINCE OF ALBERTA Norman Kwong,

THE ALBERTA GAZETTE, PART I, MARCH 31, 2005

- 791 -

1154627 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 23 Registered Address: 712 87 STREET, EDMONTON ALBERTA, T6X 1G6. No: 2011546278.

1154628 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 23 Registered Address: 196- 3 AVENUE WEST, DRUMHELLER ALBERTA, T0J0Y0. No: 2011546286.

1154629 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 23 Registered Address: 91 PATINA HILL S.W., CALGARY ALBERTA, T3H 3N3. No: 2011546294.

1154634 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 24 Registered Address: 1500, 736 - 6TH AVENUE S.W., CALGARY ALBERTA, T2P 3T7. No: 2011546344.

1154635 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 23 Registered Address: 9721 63 AVE, GRANDE PRAIRIE ALBERTA, T8W 2J3. No: 2011546351.

1154636 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 23 Registered Address: 10415 SAXON PLACE SW, CALGARY ALBERTA, T2W 0T3. No: 2011546369.

1154638 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 24 Registered Address: 10605 - 172 STREET, EDMONTON ALBERTA, T5S 1P1. No: 2011546385.

1154640 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 23 Registered Address: 305 NORTHGATE TERRACE, EDMONTON ALBERTA, T5E 3E3. No: 2011546401.

1154664 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 23 Registered Address: 5260 CORAL SHORES DR NE, CALGARY ALBERTA, T3J 3J9. No: 2011546641.

1154685 ALBERTA INC. Numbered Alberta Corporation Incorporated 2005 FEB 24 Registered Address: 5607 - 38B AVENUE, EDMONTON ALBERTA, T6L 1W2. No: 2011546856.

1154700 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 24 Registered Address: 5401A - 50 AVENUE, TABER ALBERTA, T1G 1V2. No: 2011547003.

1154701 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 24 Registered Address: 1013 5TH AVENUE, WAINWRIGHT ALBERTA, T9W 1L6. No: 2011547011.

1154707 ALBERTA INC. Numbered Alberta Corporation Incorporated 2005 FEB 24 Registered Address: 3RD FLOOR, 14505 BANNISTER ROAD SE, CALGARY ALBERTA, T2X 3J3. No: 2011547078.

1154716 ALBERTA INC. Numbered Alberta Corporation Incorporated 2005 FEB 24 Registered Address: 5134 BOWNESS ROAD NW, CALGARY ALBERTA, T3B 0C2. No: 2011547169.

1154727 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 24 Registered Address: 36 HERITAGE LAKE BLVD., DE WINTON ALBERTA, T0L 0X0. No: 2011547276.

1154731 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 24 Registered Address: #100, 4918 51 STREET, CAMROSE ALBERTA, T4V 1S3. No: 2011547318.

1154738 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 24 Registered Address: #31, 52304 RANGE ROAD 233, SHERWOOD PARK ALBERTA, T8B 1C9. No: 2011547383.

1154745 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 24 Registered Address: 2500-10155 102 ST NW, EDMONTON ALBERTA, T5J 4G8. No: 2011547458.

1154746 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 24 Registered Address: 278 SHANNON ESTATES TERR. SW, CALGARY ALBERTA, T2Y 4C6. No: 2011547466.

1154749 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 24 Registered Address: 327 KASKA ROAD, SHERWOOD PARK ALBERTA, T8A 4E9. No: 2011547490.

1154751 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 24 Registered Address: 1092 ACADIA DRIVE SE, CALGARY ALBERTA, T2J 0E3. No: 2011547516.

1154752 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 24 Registered Address: 225 - FIRST AVENUE NW, AIRDRIE ALBERTA, T4B 2B8. No: 2011547524.

1154755 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 24 Registered Address: 537 - 7 STREET SOUTH, LETHBRIDGE ALBERTA, T1J 2G8. No: 2011547557.

1154761 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 24 Registered Address: 10715 WILLOWFERN DR SE, CALGARY ALBERTA, T2J 1R3. No: 2011547615.

1154764 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 24 Registered Address: 8922 - 95 AVENUE, FORT SASKATCHEWAN ALBERTA, T8L 1C3. No: 2011547649.

1154767 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 24 Registered Address: 1811, 10140 - 113 STREET, EDMONTON ALBERTA, T5K 2H6. No: 2011547672.

1154771 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 24 Registered Address: 4505 - 400 THIRD AVENUE S.W., CALGARY ALBERTA, T2P 4H2. No: 2011547714.

1154779 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 MAR 01 Registered Address: 150 MOBERLY DRIVE, HINTON ALBERTA, T7V 1Z1. No: 2011547797.

Page 62: The Alberta Gazette · 2009. 3. 27. · The Alberta Gazette Part I Vol. 101 Edmonton, Thursday, March 31, 2005 No. 6 PROCLAMATION [GREAT SEAL] CANADA PROVINCE OF ALBERTA Norman Kwong,

THE ALBERTA GAZETTE, PART I, MARCH 31, 2005

- 792 -

1154789 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 24 Registered Address: 4313 46 AVE, RED DEER ALBERTA, T4N 3M7. No: 2011547896.

1154790 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 MAR 01 Registered Address: 150 MOBERLY DRIVE, HINTON ALBERTA, T7V 1Z1. No: 2011547904.

1154791 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 24 Registered Address: 197 ERIN MEADOW WAY SE, CALGARY ALBERTA, T2B 3P6. No: 2011547912.

1154796 ALBERTA INC. Numbered Alberta Corporation Incorporated 2005 FEB 24 Registered Address: SE-27-48-27-W4 No: 2011547961.

1154800 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 24 Registered Address: 1120, 700 - 4 AVENUE SW, CALGARY ALBERTA, T2P 3J4. No: 2011548001.

1154803 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 24 Registered Address: UNIT 7, 2025 - 90 AVENUE SW, CALGARY ALBERTA, T2V 0X4. No: 2011548035.

1154804 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 24 Registered Address: 147, 10403 - 122 STREET, EDMONTON ALBERTA, T5N 4C1. No: 2011548043.

1154806 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 24 Registered Address: 1120, 700 - 4 AVENUE SW, CALGARY ALBERTA, T2P 3J4. No: 2011548068.

1154808 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 24 Registered Address: 1120, 700 - 4 AVENUE SW, CALGARY ALBERTA, T2P 3J4. No: 2011548084.

1154812 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 24 Registered Address: 5910 - 50 AVENUE SE, CALGARY ALBERTA, T2B 3C1. No: 2011548126.

1154817 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 24 Registered Address: 1120, 700 - 4 AVENUE SW, CALGARY ALBERTA, T2P 3J4. No: 2011548175.

1154823 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 24 Registered Address: 33-3800 FONDA WAY S.E., CALGARY ALBERTA, T2A 6G8. No: 2011548233.

1154826 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 24 Registered Address: 3300, 421- 7TH AVENUE SW, CALGARY ALBERTA, T2P 5E9. No: 2011548266.

1154833 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 24 Registered Address: 91 WILDWOOD DRIVE SW, CALGARY ALBERTA, T3C 3C6. No: 2011548332.

1154840 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 24 Registered Address: 2500-10155 102 ST NW, EDMONTON ALBERTA, T5J 4G8. No: 2011548407.

1154841 ALBERTA INC. Numbered Alberta Corporation Incorporated 2005 FEB 24 Registered Address: 22238 TWP RD 522, SHERWOOD PARK ALBERTA, T8C 1G1. No: 2011548415.

1154854 ALBERTA INC. Numbered Alberta Corporation Incorporated 2005 FEB 24 Registered Address: 1200, 700 - 2ND STREET S.W., CALGARY ALBERTA, T2P 4V5. No: 2011548548.

1154863 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 24 Registered Address: 21339 88 AVE NW, EDMONTON ALBERTA, T5T 6T9. No: 2011548639.

1154873 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 24 Registered Address: 1431B , 39 STREET SW, CALGARY ALBERTA, T3C 1V5. No: 2011548738.

1154875 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 24 Registered Address: 5212-51 AVE. NORTHTOWN PLAZA, CAMROSE ALBERTA, T4V 1M5. No: 2011548753.

1154882 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 24 Registered Address: #9721-10405 JASPER AVE., EDMONTON ALBERTA, T5J 3S9. No: 2011548829.

1154892 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 24 Registered Address: 2306 2518 146 AVENUE SW, CALGARY ALBERTA, T2Y 4T6. No: 2011548928.

1154894 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 24 Registered Address: NE - 9 - 87 - 9 - W5 No: 2011548944.

1154900 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 24 Registered Address: 1153 SIERRA MORENA COURT S.W., CALGARY ALBERTA, T3H 3N1. No: 2011549009.

1154907 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 28 Registered Address: 66 INGLEWOOD GROVE SE, CALGARY ALBERTA, T2T 5R4. No: 2011549074.

1154926 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 24 Registered Address: W4-24-047-22-NE No: 2011549264.

1154943 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 24 Registered Address: 224 CANTER PL SW, CALGARY ALBERTA, T2W 3Z2. No: 2011549439.

1154947 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 24 Registered Address: 4507-43 ST, BONNYVILLE ALBERTA, T9N 1K8. No: 2011549470.

Page 63: The Alberta Gazette · 2009. 3. 27. · The Alberta Gazette Part I Vol. 101 Edmonton, Thursday, March 31, 2005 No. 6 PROCLAMATION [GREAT SEAL] CANADA PROVINCE OF ALBERTA Norman Kwong,

THE ALBERTA GAZETTE, PART I, MARCH 31, 2005

- 793 -

1154949 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 24 Registered Address: #8 9090 24 STREET S.E., CALGARY ALBERTA, T2C 2H4. No: 2011549496.

1154954 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 24 Registered Address: 12122-17 AVENUE SW, EDMONTON ALBERTA, T6W 1M1. No: 2011549546.

1154964 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 24 Registered Address: 103 SPRINGS CRESCENT, AIRDRIE ALBERTA, T4A 2C9. No: 2011549645.

1154975 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 25 Registered Address: 10056 101A AVENUE, EDMONTON ALBERTA, T5J 0C8. No: 2011549751.

1154983 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 25 Registered Address: 10056 101A AVENUE, EDMONTON ALBERTA, T5J 0C8. No: 2011549835.

1154985 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 25 Registered Address: NW-10-27-01-W5M No: 2011549850.

1154986 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 25 Registered Address: #700, 10104 - 103 AVENUE, EDMONTON ALBERTA, T5J 0H8. No: 2011549868.

1154990 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 25 Registered Address: 106 579 3RD STREET SE, MEDICINE HAT ALBERTA, T1A 0H2. No: 2011549900.

1154994 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 26 Registered Address: 60 CIMARRON MEADOWS CRES, OKOTOKS ALBERTA, T1S 1Z6. No: 2011549942.

1154995 ALBERTA INC. Numbered Alberta Corporation Incorporated 2005 FEB 25 Registered Address: 87 CASTLERIDGE CLOSE NE, CALGARY ALBERTA, T3J 1Y9. No: 2011549959.

1154997 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 25 Registered Address: 5315 45 ST, WHITECOURT ALBERTA, T7S 1A7. No: 2011549975.

1154999 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 25 Registered Address: C/O 406, 501 - 18 AVENUE S.W., CALGARY ALBERTA, T2S 0C7. No: 2011549991.

1155000 ALBERTA INC. Numbered Alberta Corporation Incorporated 2005 FEB 25 Registered Address: 12857 83 STREET, EDMONTON ALBERTA, T5E 2W2. No: 2011550007.

1155003 ALBERTA INC. Numbered Alberta Corporation Incorporated 2005 FEB 25 Registered Address: NE 25 40 17 W4 No: 2011550031.

1155005 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 25 Registered Address: 92 COUNTRYHILLS WAY N.W., CALGARY ALBERTA, T3K 4W3. No: 2011550056.

1155008 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 25 Registered Address: 2500, 10123 - 99 STREET, EDMONTON ALBERTA, T5J 3H1. No: 2011550080.

1155009 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 25 Registered Address: 10353 71 AVE NW, EDMONTON ALBERTA, T6E 0W9. No: 2011550098.

1155011 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 25 Registered Address: 102, 5300 - 50 STREET, STONY PLAIN ALBERTA, T7Z 1T8. No: 2011550114.

1155018 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 25 Registered Address: 10 BOW MEADOWS DRIVE, COCHRANE ALBERTA, T4C 1M8. No: 2011550189.

1155022 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 25 Registered Address: 88, 1055 - 72 AVE NW, CALGARY ALBERTA, T2K 5S4. No: 2011550221.

1155024 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 25 Registered Address: 204, 2635 - 37 AVENUE NE, CALGARY ALBERTA, T1Y 5Z6. No: 2011550247.

1155026 ALBERTA INC. Numbered Alberta Corporation Incorporated 2005 FEB 25 Registered Address: # 304, 5104 - 94 B AVE, EDMONTON ALBERTA, T6B 0Z2. No: 2011550262.

1155032 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 25 Registered Address: 100, 221 10 AVENUE SE, CALGARY ALBERTA, T2G 0V9. No: 2011550320.

1155033 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 25 Registered Address: SUITE 301, 888 7TH AVENUE SW, CALGARY ALBERTA, T2P 3J3. No: 2011550338.

1155034 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 25 Registered Address: 2000 OXFORD TOWER, 10235-101 STREET, EDMONTON ALBERTA, T5J 3G1. No: 2011550346.

1155040 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 25 Registered Address: 211 EDGEHILL DRIVE NW, CALGARY ALBERTA, T3A 2W6. No: 2011550403.

1155049 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 25 Registered Address: 6009 MILLWOODS ROAD SOUTH, EDMONTON ALBERTA, T6L 5X9. No: 2011550494.

1155050 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 25 Registered Address: 53 ALBERTA DRIVE, FORT MCMURRAY ALBERTA, T9H 1P6. No: 2011550502.

Page 64: The Alberta Gazette · 2009. 3. 27. · The Alberta Gazette Part I Vol. 101 Edmonton, Thursday, March 31, 2005 No. 6 PROCLAMATION [GREAT SEAL] CANADA PROVINCE OF ALBERTA Norman Kwong,

THE ALBERTA GAZETTE, PART I, MARCH 31, 2005

- 794 -

1155057 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 25 Registered Address: 103 SILVER VALLEY PLACE N.W., CALGARY ALBERTA, T3B 4B5. No: 2011550577.

1155060 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 25 Registered Address: 10122 102 AVE, MORINVILLE ALBERTA, T8R 1A7. No: 2011550601.

1155061 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 25 Registered Address: 870, 10150 - 100 STREET, EDMONTON ALBERTA, T5J 0P6. No: 2011550619.

1155066 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 28 Registered Address: #1250, 639 - 5TH AVENUE SW, CALGARY ALBERTA, T2P 0M9. No: 2011550668.

1155068 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 25 Registered Address: 4710 - 50 STREET, LEDUC ALBERTA, T9E 6W2. No: 2011550684.

1155071 ALBERTA INC. Numbered Alberta Corporation Incorporated 2005 FEB 25 Registered Address: 2 EVERGLADE DR, AIRDRIE ALBERTA, T4B 2E9. No: 2011550718.

1155083 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 25 Registered Address: 148 WHITEGLEN CRES NE., CALGARY ALBERTA, T1Y 2Z5. No: 2011550833.

1155089 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 25 Registered Address: 3221 3 STREET S.W., CALGARY ALBERTA, T2S 1V4. No: 2011550890.

1155097 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 26 Registered Address: 227 PANAMOUNT LANE N.W., CALGARY ALBERTA, T3K 5Y4. No: 2011550973.

1155106 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 25 Registered Address: 11 OXFORD PLACE, ST. ALBERT ALBERTA, T8N 6K5. No: 2011551062.

1155111 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 25 Registered Address: 2500, 10123 - 99 STREET, EDMONTON ALBERTA, T5J 3H1. No: 2011551112.

1155120 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 25 Registered Address: 4700, 888 - 3RD STREET S.W., CALGARY ALBERTA, T2P 5C5. No: 2011551203.

1155127 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 25 Registered Address: 737 CITADEL DRIVE NW, CALGARY ALBERTA, T3G 4Z5. No: 2011551278.

1155143 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 25 Registered Address: 8506 - 104 STREET, EDMONTON ALBERTA, T6E 4G4. No: 2011551435.

1155145 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 25 Registered Address: 134 RAILWAY AVENUE, COCHRANE ALBERTA, T4C 2B5. No: 2011551450.

1155166 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 25 Registered Address: 5233 - 49 AVENUE, RED DEER ALBERTA, T4N 6G5. No: 2011551666.

1155178 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 25 Registered Address: E3, 5560 - 45 STREET, RED DEER ALBERTA, T4N 1L1. No: 2011551781.

1155185 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 25 Registered Address: 108 MT ABERDEEN CLOSE SE, CALGARY ALBERTA, T2Z 3N1. No: 2011551856.

1155187 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 25 Registered Address: 784 WEST CHESTERMERE DRIVE, CHESTERMERE ALBERTA, T0L 0X0. No: 2011551872.

1155190 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 25 Registered Address: 1900, 736 - 6 AVENUE SW, CALGARY ALBERTA, T2P 3T7. No: 2011551906.

1155194 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 25 Registered Address: 2340-10770 215 ST NW, EDMONTON ALBERTA, T5S 1T7. No: 2011551948.

1155196 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 28 Registered Address: 124 WALDRON AVENUE, OKOTOKS ALBERTA, T1S1C8. No: 2011551963.

1155198 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 25 Registered Address: NE 13 - 20 - 24 - W4 No: 2011551989.

1155208 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 26 Registered Address: 12423 54 ST, EDMONTON ALBERTA, T5W 3N8. No: 2011552086.

1155214 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 26 Registered Address: 1203 OLYMPIA DRIVE SE, CALGARY ALBERTA, T2C 1H6. No: 2011552144.

1155218 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 26 Registered Address: SW-10-59-14-W4, VILNA ALBERTA, T0A 3L0. No: 2011552185.

1155221 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 26 Registered Address: 110, 6940 FISHER ROAD SE, CALGARY ALBERTA, T2H 0W3. No: 2011552219.

1155228 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 28 Registered Address: 172 SANDERLING RISE N.W., CALGARY ALBERTA, T3K 3M7. No: 2011552284.

Page 65: The Alberta Gazette · 2009. 3. 27. · The Alberta Gazette Part I Vol. 101 Edmonton, Thursday, March 31, 2005 No. 6 PROCLAMATION [GREAT SEAL] CANADA PROVINCE OF ALBERTA Norman Kwong,

THE ALBERTA GAZETTE, PART I, MARCH 31, 2005

- 795 -

1155240 ALBERTA INC. Numbered Alberta Corporation Incorporated 2005 FEB 26 Registered Address: 1402, 3600 BRENNER DRIVE NW, CALGARY ALBERTA, T2L 1Y2. No: 2011552409.

1155244 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 26 Registered Address: 300, 10209 97 STREET NW, EDMONTON ALBERTA, T5J 0L6. No: 2011552441.

1155247 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 26 Registered Address: 278 CITADEL MEADOW GROVE NW, CALGARY ALBERTA, T3G 4K7. No: 2011552474.

1155257 ALBERTA INC. Numbered Alberta Corporation Incorporated 2005 FEB 28 Registered Address: 68 MCKENNA PL SE, CALGARY ALBERTA, T1Y 3N7. No: 2011552573.

1155259 ALBERTA LIMITED Numbered Alberta Corporation Incorporated 2005 FEB 28 Registered Address: 323B - 41ST AVENUE N.E., CALGARY ALBERTA, T2E 2N4. No: 2011552599.

1155260 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 26 Registered Address: LOT 16-18-BLOCK 14 PLAN 4313BF No: 2011552607.

1155265 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 26 Registered Address: 6851 HUNTCHESTER ROAD NE, CALGARY ALBERTA, T2K 5E6. No: 2011552656.

1155275 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 28 Registered Address: 1000, 400 THIRD AVENUE S.W., CALGARY ALBERTA, T2P 4H2. No: 2011552755.

1155284 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 28 Registered Address: NW 15 - 41 - 26 - W4 No: 2011552847.

1155287 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 28 Registered Address: 2255 CROWCHILD TRAIL NW, CALGARY ALBERTA, T2M 4S7. No: 2011552870.

1155292 ALBERTA INC. Numbered Alberta Corporation Incorporated 2005 FEB 28 Registered Address: 700, 10655 SOUTHPORT ROAD S.W., CALGARY ALBERTA, T2W 4Y1. No: 2011552920.

1155298 ALBERTA INC. Numbered Alberta Corporation Incorporated 2005 FEB 28 Registered Address: 700, 10655 SOUTHPORT ROAD S.W., CALGARY ALBERTA, T2W 4Y1. No: 2011552987.

1155316 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 28 Registered Address: 129 4 STREET SE, MEDICINE HAT ALBERTA, T1A 0J7. No: 2011553167.

1155318 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 28 Registered Address: # 18 COUNTRY STYLE TRAILER CRT, DRAYTON VALLEY ALBERTA, T7A 1L8. No: 2011553183.

1155322 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 28 Registered Address: 940, 5555 CALGARY TRAIL, EDMONTON ALBERTA, T6H 5P9. No: 2011553225.

1155323 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 28 Registered Address: 10120 101 AVE, LAC LA BICHE ALBERTA, T0A 2C0. No: 2011553233.

1155324 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 28 Registered Address: 16466 - 104A AVENUE, EDMONTON ALBERTA, T5P 0T4. No: 2011553241.

1155327 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 28 Registered Address: 810 - 10 ST., FOX CREEK ALBERTA, T0H 1PO. No: 2011553274.

1155328 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 28 Registered Address: 4500, 855 - 2ND STREET S.W., CALGARY ALBERTA, T2P 4K7. No: 2011553282.

1155329 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 28 Registered Address: 2000, 10235-101 STREET, EDMONTON ALBERTA, T5J 3G1. No: 2011553290.

1155330 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 28 Registered Address: 5808-190A STREET, EDMONTON ALBERTA, T6M2G5. No: 2011553308.

1155352 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 28 Registered Address: 1021 20 STREET NE, MEDICINE HAT ALBERTA, T1C 1M5. No: 2011553522.

1155353 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 28 Registered Address: 16247-83A ST., EDMONTON ALBERTA, T5Z 3L4. No: 2011553530.

1155358 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 28 Registered Address: 4910 - 51 ST., STETTLER ALBERTA, T0C 2L0. No: 2011553589.

1155362 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 28 Registered Address: 10823-149 ST., EDMONTON ALBERTA, T5P 1M4. No: 2011553621.

1155365 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 28 Registered Address: 12131 102 STREET, EDMONTON ALBERTA, T2G 2G8. No: 2011553654.

1155368 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 28 Registered Address: 981 6TH AVE W, DUNMORE ALBERTA, T0J 1A0. No: 2011553688.

1155372 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 28 Registered Address: 66 GLENMORE GREENS SW, CALGARY ALBERTA, T2V 5J2. No: 2011553720.

Page 66: The Alberta Gazette · 2009. 3. 27. · The Alberta Gazette Part I Vol. 101 Edmonton, Thursday, March 31, 2005 No. 6 PROCLAMATION [GREAT SEAL] CANADA PROVINCE OF ALBERTA Norman Kwong,

THE ALBERTA GAZETTE, PART I, MARCH 31, 2005

- 796 -

1155378 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 28 Registered Address: #602, 734-7 AVE. SW, CALGARY ALBERTA, T2P 3P8. No: 2011553787.

1155390 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 28 Registered Address: 24042 ASPEN DRIVE NW, CALGARY ALBERTA, T3R 1A5. No: 2011553902.

1155403 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 28 Registered Address: 348 - 14 STREET NW, CALGARY ALBERTA, T2N 1Z7. No: 2011554033.

1155404 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 28 Registered Address: 145 RIVERVIEW COURT SE, CALGARY ALBERTA, T2C 3V7. No: 2011554041.

1155405 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 28 Registered Address: 11, 5125 - 50 AVENUE, VERMILION ALBERTA, T9X 1A8. No: 2011554058.

1155421 ALBERTA INC. Numbered Alberta Corporation Incorporated 2005 FEB 28 Registered Address: 420 MACLEOD TRAIL S.E., MEDICINE HAT ALBERTA, T1A 2M9. No: 2011554215.

1155430 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 28 Registered Address: 5309 50 AVENUE, BONNYVILLE ALBERTA, T9N 2G6. No: 2011554306.

1155433 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 28 Registered Address: 107 - 10 GLENWAY PLACE SW, CALGARY ALBERTA, T3E 4T6. No: 2011554330.

1155439 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 28 Registered Address: 39 PARKWOOD RISE SE, CALGARY ALBERTA, T2J 3X7. No: 2011554397.

1155440 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 28 Registered Address: 36 MACEWAN PARK WAY N.W., CALGARY ALBERTA, T3K 3E3. No: 2011554405.

1155464 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 28 Registered Address: W4;11;59;27;SW No: 2011554645.

1155465 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 28 Registered Address: 11, 5125 - 50 AVENUE, VERMILION ALBERTA, T9X 1A8. No: 2011554652.

1155472 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 28 Registered Address: 18427 HIGHWAY 14, TOFIELD ALBERTA, T0B 4J0. No: 2011554728.

1155479 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 28 Registered Address: #400, 1111 - 11 AVENUE SW, CALGARY ALBERTA, T2R 0G5. No: 2011554793.

1155481 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 28 Registered Address: #8, 11440 BRAESIDE DRIVE SW, CALGARY ALBERTA, T2W 3N4. No: 2011554819.

1155483 ALBERTA INC. Numbered Alberta Corporation Incorporated 2005 FEB 28 Registered Address: # 37, 52559 HWY 21, SHERWOOD PARK ALBERTA, T8A 4S6. No: 2011554835.

1155488 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 28 Registered Address: 12808-158 AVE, EDMONTON ALBERTA, T6V 1A1. No: 2011554884.

1155496 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 28 Registered Address: 509 10080 JASPER AVE., EDMONTON ALBERTA, T5J 1V9. No: 2011554967.

1155505 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 28 Registered Address: 10039 - 117 STREET, EDMONTON ALBERTA, T5K 1W7. No: 2011555055.

1155507 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 28 Registered Address: 703 3RD AVENUE, FOX CREEK ALBERTA, T0H 1P0. No: 2011555071.

1155508 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 28 Registered Address: 10056 101A AVENUE, EDMONTON ALBERTA, T5J 0C8. No: 2011555089.

1155509 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 28 Registered Address: #108, 9824 - 97 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 7K2. No: 2011555097.

1155514 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 28 Registered Address: #9 13174-114 AVENUE, EDMONTON ALBERTA, T5M 2Y2. No: 2011555147.

1155515 ALBERTA INC. Numbered Alberta Corporation Incorporated 2005 FEB 28 Registered Address: 1200, 700 - 2ND STREET S.W., CALGARY ALBERTA, T2P 4V5. No: 2011555154.

1155516 ALBERTA INC. Numbered Alberta Corporation Incorporated 2005 FEB 28 Registered Address: 1200, 700 - 2ND STREET S.W., CALGARY ALBERTA, T2P 4V5. No: 2011555162.

1155518 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 28 Registered Address: 138 LAGUNA CIRCLE NE, CALGARY ALBERTA, T1Y 6W4. No: 2011555188.

1155524 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 28 Registered Address: 172 COVE DRIVE, CHESTERMERE ALBERTA, T1X 1E9. No: 2011555246.

1155536 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 28 Registered Address: 13608-108 AVENUE, EDMONTON ALBERTA, T5M 2C8. No: 2011555360.

Page 67: The Alberta Gazette · 2009. 3. 27. · The Alberta Gazette Part I Vol. 101 Edmonton, Thursday, March 31, 2005 No. 6 PROCLAMATION [GREAT SEAL] CANADA PROVINCE OF ALBERTA Norman Kwong,

THE ALBERTA GAZETTE, PART I, MARCH 31, 2005

- 797 -

1155543 ALBERTA INC. Numbered Alberta Corporation Incorporated 2005 FEB 28 Registered Address: 264 EDCATH PLACE NW, CALGARY ALBERTA, T3A 3X7. No: 2011555436.

2BOYZ HOLDINGS LTD. Named Alberta Corporation Incorporated 2005 FEB 18 Registered Address: NE-35-055-27-W4 No: 2011539968.

3HILLS AUTO SPORT LTD. Named Alberta Corporation Incorporated 2005 FEB 24 Registered Address: 518 MAIN STREET, THREE HILLS ALBERTA, T0M 2A0. No: 2011547771.

6294049 CANADA INC. Federal Corporation Registered 2005 FEB 23 Registered Address: SUITE 2500, 10123 - 99 STREET, EDMONTON ALBERTA, T5J 3H1. No: 2111507089.

9133-1090 QUEBEC INC. Other Prov/Territory Corps Registered 2005 FEB 23 Registered Address: SUITE 2500, 10123 - 99TH STREET, EDMONTON ALBERTA, T5J 3H1. No: 2111496473.

A & V AUTO PARTS DEPOT INC. Named Alberta Corporation Incorporated 2005 FEB 26 Registered Address: 7735 44 ST NE, CALGARY ALBERTA, T3J 4E9. No: 2011552078.

A J R ENTERPRISES LTD. Named Alberta Corporation Incorporated 2005 FEB 19 Registered Address: 35 CORAL REEF LINK NE, CALGARY ALBERTA, T3J 3Y5. No: 2011541386.

A PASSION FOR BEADS INTERNATIONAL INC. Named Alberta Corporation Incorporated 2005 FEB 16 Registered Address: SUITE 210, 815- 10TH AVENUE SW, CALGARY ALBERTA, T2R 0B4. No: 2011535867.

ABOUT WELLNESS BEAUTY SUPPLY LTD. Named Alberta Corporation Incorporated 2005 FEB 16 Registered Address: 1709 - 2 AVENUE NW, CALGARY ALBERTA, T2N 0G3. No: 2011535958.

ABSOLUTE FRAMING LTD. Named Alberta Corporation Incorporated 2005 FEB 17 Registered Address: 541-53222 RANGE ROAD 272, SPRUCE GROVE ALBERTA, T7X 3P5. No: 2011537186.

ACHEN OILFIELD CONSULTING INC. Named Alberta Corporation Incorporated 2005 FEB 17 Registered Address: 13 SOMERGLEN PARK S.W., CALGARY ALBERTA, T2Y 3L6. No: 2011533748.

ACHESON INDUSTRIAL SERVICES LTD. Named Alberta Corporation Incorporated 2005 FEB 28 Registered Address: 64 FAIRWAY DRIVE, SPRUCE GROVE ALBERTA, T7X 3K3. No: 2011552839.

ADC BUSINESS SERVICES LTD. Named Alberta Corporation Incorporated 2005 FEB 26 Registered Address: 1390 SHANNON AVENUE SW, CALGARY ALBERTA, T2Y 4L6. No: 2011544331.

AFRICA STORE LTD. Named Alberta Corporation Incorporated 2005 FEB 18 Registered Address: 99 CASTLEBROOK DR NE, CALGARY ALBERTA, T3J 1Y2. No: 2011540065.

AGFAPHOTO CANADA INC. Federal Corporation Registered 2005 FEB 24 Registered Address: 3400, 350 - 7TH AVENUE SW, CALGARY ALBERTA, T2P 3N9. No: 2111547242.

AGORA SALES LTD. Named Alberta Corporation Incorporated 2005 FEB 23 Registered Address: 400, 10235 - 101 STREET, EDMONTON ALBERTA, T5J 3G1. No: 2011544653.

AGS RESOURCE 2005-1 GP INC. Federal Corporation Registered 2005 FEB 22 Registered Address: 4300 BANKERS HALL WEST, 888 - 3RD STREET S.W., CALGARY ALBERTA, T2P 5C5. No: 2111542417.

AIRDRIE SANDBLASTING LTD. Named Alberta Corporation Incorporated 2005 FEB 25 Registered Address: NW-10-27-01-W5M No: 2011549926.

AJK CONTRACTING LTD. Named Alberta Corporation Incorporated 2005 FEB 25 Registered Address: SE 16 40 17 W4 No: 2011549744.

AL-MADINAH DAR-UL-ALOOM LTD. Named Alberta Corporation Incorporated 2005 FEB 16 Registered Address: 5700 SALSBRIDGE DRIVE NE, CALGARY ALBERTA, T3J 4X5. No: 2011536188.

ALAN DUFFY ENTERPRISES INC. Named Alberta Corporation Incorporated 2005 FEB 28 Registered Address: #501, 1328 - 13 AVE SW, CALGARY ALBERTA, T3C 0T3. No: 2011555139.

ALBERTA ARTS 4 ORPHANS FOUNDATION Alberta Society Incorporated 2005 FEB 01 Registered Address: 10741 - 71 AVENUE, EDMONTON ALBERTA, T6E 0X5. No: 5011547394.

ALBERTA PREMIUM CONTRACTORS LTD. Named Alberta Corporation Incorporated 2005 FEB 18 Registered Address: 2018 BIRCH CRESCENT SE, CALGARY ALBERTA, T2B 1P3. No: 2011540172.

ALBERTA SPRINT TOUR LTD. Named Alberta Corporation Incorporated 2005 FEB 22 Registered Address: 300, 14925 - 111 AVENUE, EDMONTON ALBERTA, T5M 2P6. No: 2011542681.

ALERT RESPONSE MEDICAL SERVICES CORP. Named Alberta Corporation Incorporated 2005 FEB 16 Registered Address: 58, 9703 - 41 AVENUE, EDMONTON ALBERTA, T6E 6M9. No: 2011534514.

ALL ABOUT RAILS INC. Named Alberta Corporation Incorporated 2005 FEB 28 Registered Address: 402 - 53 AVENUE SE, CALGARY ALBERTA, T2H 0N4. No: 2011553860.

ALL GRANITE WORKS LTD. Named Alberta Corporation Incorporated 2005 FEB 25 Registered Address: #200, 630 4TH AVE SW, CALGARY ALBERTA, T2P 0J9. No: 2011551559.

ALL SYSTEMS CLEAR INC. Named Alberta Corporation Incorporated 2005 FEB 24 Registered Address: 485 HORNER ROAD, EDMONTON ALBERTA, T5A 4M1. No: 2011546500.

Page 68: The Alberta Gazette · 2009. 3. 27. · The Alberta Gazette Part I Vol. 101 Edmonton, Thursday, March 31, 2005 No. 6 PROCLAMATION [GREAT SEAL] CANADA PROVINCE OF ALBERTA Norman Kwong,

THE ALBERTA GAZETTE, PART I, MARCH 31, 2005

- 798 -

ALLAN LOWE & ASSOCIATES INC. Named Alberta Corporation Incorporated 2005 FEB 18 Registered Address: 132 ELSINORE CLOSE NW, EDMONTON ALBERTA, T5X 5W6. No: 2011538648.

ALLIANCE APPLIANCE INC. Named Alberta Corporation Incorporated 2005 FEB 18 Registered Address: 6435 33 AVE NW, CALGARY ALBERTA, T3B 1K9. No: 2011540925.

ALLPRO BUILDING MAINTENANCE LTD. Named Alberta Corporation Incorporated 2005 FEB 23 Registered Address: 300, 4808 ROSS STREET, RED DEER ALBERTA, T4N 1X5. No: 2011546021.

ALLSTAR PROPERTIES LTD. Named Alberta Corporation Incorporated 2005 FEB 22 Registered Address: 425 GREGOIRE DR., FORT MCMURRAY ALBERTA, T9H 4K7. No: 2011542830.

ALLWINNERS TRADING LTD. Named Alberta Corporation Incorporated 2005 FEB 22 Registered Address: 105 HAMPSTEAD HEATH NW, CALGARY ALBERTA, T3A 6G8. No: 2011542814.

ALTEGA CORP. Named Alberta Corporation Incorporated 2005 FEB 18 Registered Address: 46 PANAMOUNT SQUARE NW, CALGARY ALBERTA, T3K 5T4. No: 2011540891.

ANCTIL HOLDINGS INC. Named Alberta Corporation Incorporated 2005 FEB 16 Registered Address: 537 - 7 STREET SOUTH, LETHBRIDGE ALBERTA, T1J 2G8. No: 2011534597.

ANDANA PAINTING & RESTORATION LTD. Named Alberta Corporation Incorporated 2005 FEB 24 Registered Address: 4150F - 14A STREET SE, CALGARY ALBERTA, T2G 3L3. No: 2011548092.

ANDERSON LAWN & LANDSCAPES LTD. Named Alberta Corporation Incorporated 2005 FEB 25 Registered Address: 102 - 811 MANNING ROAD NE, CALGARY ALBERTA, T2E 7L4. No: 2011551591.

ANFIELD INVESTMENTS INC. Named Alberta Corporation Incorporated 2005 FEB 16 Registered Address: #900, 441 - 5TH AVENUE S.W., CALGARY ALBERTA, T2P 2V1. No: 2011533805.

ARCHER EDUCATION GROUP INC. Named Alberta Corporation Incorporated 2005 FEB 28 Registered Address: #1000, 400 - 3RD AVENUE S.W., CALGARY ALBERTA, T2P 4H2. No: 2011554785.

ARCHETYPE PRODUCTIONS (HAVEN) INC. Named Alberta Corporation Incorporated 2005 FEB 25 Registered Address: 2428 - 28 STREET SW, CALGARY ALBERTA, T3E 2H8. No: 2011550569.

ARCHETYPE PRODUCTIONS INC. Named Alberta Corporation Incorporated 2005 FEB 25 Registered Address: 2428 - 28TH STREET S.W., CALGARY ALBERTA, T3E 2H8. No: 2011551807.

ARCOM SYSTEMS INC. Named Alberta Corporation Incorporated 2005 FEB 24 Registered Address: 102-270 SHAWVILLE WAY SW, CALGARY ALBERTA, T2Y 3Z7. No: 2011546971.

ARCTIC INCINERATORS INC. Named Alberta Corporation Incorporated 2005 FEB 23 Registered Address: #108, 9824 - 97 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 7K2. No: 2011546567.

ARKA TRADING COMPANY LTD. Named Alberta Corporation Incorporated 2005 FEB 22 Registered Address: 239 HAMPSHIRE CLOSE NW, CALGARY ALBERTA, T3A 4X9. No: 2011542517.

ASTEROID PC INC. Named Alberta Corporation Incorporated 2005 FEB 24 Registered Address: 608 3 AVE. S., LETHBRIDGE ALBERTA, T1J 0H5. No: 2011548357.

ASUMEOCHOU CORP. Named Alberta Corporation Incorporated 2005 FEB 23 Registered Address: 5202 52 AVE, DRAYTON VALLEY ALBERTA, T7A 1S2. No: 2011544513.

ATHABASCAN ACADEMIC PUBLISHNG LTD. Named Alberta Corporation Incorporated 2005 FEB 25 Registered Address: 11528 - 72 AVENUE NW, EDMONTON ALBERTA, T6G 0B8. No: 2011551377.

ATINA CAPITAL CORP. Named Alberta Corporation Incorporated 2005 FEB 26 Registered Address: 400, 630 - 8 AVENUE SW, CALGARY ALBERTA, T2P 1G6. No: 2011544257.

AUCTION WORKS INC. Named Alberta Corporation Incorporated 2005 FEB 24 Registered Address: 807, 400 - 4TH AVENUE SOUTH, LETHBRIDGE ALBERTA, T1J 4E1. No: 2011549348.

AUTOBIDLIVE XL LTD. Named Alberta Corporation Incorporated 2005 FEB 25 Registered Address: SUITE 301, 888 7TH AVENUE SW, CALGARY ALBERTA, T2P 3J3. No: 2011552052.

AVIATION SKYSERVICE INC./SKYSERVICE AVIATION INC. Federal Corporation Registered 2005 FEB 25 Registered Address: 3000, 237 - 4 AVENUE SW, CALGARY ALBERTA, T2P 4X7. No: 2111548844.

AVNEET TRUCKING LTD. Named Alberta Corporation Incorporated 2005 FEB 16 Registered Address: 238 MARTINBROOK PL NE, CALGARY ALBERTA, T3J 3E2. No: 2011529977.

AXCEND, INC. Named Alberta Corporation Incorporated 2005 FEB 22 Registered Address: 11420 - 170 ST., EDMONTON ALBERTA, T5S 1L7. No: 2011541907.

AXIOM FOREIGN EXCHANGE INTERNATIONAL INC. Named Alberta Corporation Incorporated 2005 FEB 17 Registered Address: #1250, 639 - 5TH AVENUE SW, CALGARY ALBERTA, T2P 0M9. No: 2011537525.

AZER CONSULTING INC. Named Alberta Corporation Incorporated 2005 FEB 16 Registered Address: 8033 15A AVE NW, EDMONTON ALBERTA, T6K 4E2. No: 2011536246.

B & W WASTE SOLUTIONS LTD. Named Alberta Corporation Incorporated 2005 FEB 16 Registered Address: 64 ABERDARE CRESCENT N.E., CALGARY ALBERTA, T2A 6V7. No: 2011535628.

Page 69: The Alberta Gazette · 2009. 3. 27. · The Alberta Gazette Part I Vol. 101 Edmonton, Thursday, March 31, 2005 No. 6 PROCLAMATION [GREAT SEAL] CANADA PROVINCE OF ALBERTA Norman Kwong,

THE ALBERTA GAZETTE, PART I, MARCH 31, 2005

- 799 -

B-NET CAFE LTD. Named Alberta Corporation Incorporated 2005 FEB 21 Registered Address: 1428- 18A STREET NE, CALGARY ALBERTA, T2E 4W6. No: 2011541428.

B.A.S. WELDING LTD. Named Alberta Corporation Incorporated 2005 FEB 28 Registered Address: NW 33 60 5 W4 No: 2011554066.

BABY BOOMER PRODUCTIONS INC. Named Alberta Corporation Incorporated 2005 FEB 25 Registered Address: 586 REGAL PARK NE, CALGARY ALBERTA, T2E 0S6. No: 2011549801.

BACK COUNTRY CARAVAN CORPORATION Named Alberta Corporation Incorporated 2005 FEB 18 Registered Address: 888 CN TOWER, 10004 - 104 AVENUE, EDMONTON ALBERTA, T5J 0K1. No: 2011538598.

BALJOT TAILORS LTD. Named Alberta Corporation Incorporated 2005 FEB 18 Registered Address: 4516 - 27 AVENUE, EDMONTON ALBERTA, T6L 4P9. No: 2011537491.

BANGKOK EXPRESS INC. Named Alberta Corporation Incorporated 2005 FEB 28 Registered Address: 6565 GATEWAY BLVD., EDMONTON ALBERTA, T6H 2J1. No: 2011555303.

BAR-JD VENTURES LTD. Named Alberta Corporation Incorporated 2005 FEB 25 Registered Address: SE - 24 - 74 - 5 - W6 No: 2011550692.

BARCLAYS CANADIAN COMMODITIES LIMITED Named Alberta Corporation Incorporated 2005 FEB 24 Registered Address: #4300 BANKERS HALL WEST, 888 - 3RD STREET S.W., CALGARY ALBERTA, T2P 5C5. No: 2011547334.

BAREMAN CONSTRUCTION LTD. Named Alberta Corporation Incorporated 2005 FEB 23 Registered Address: SW-17-55-24-W4 No: 2011544307.

BARRY WHELEN VENTURES LTD. Named Alberta Corporation Incorporated 2005 FEB 18 Registered Address: 10012-101 STREET, PEACE RIVER ALBERTA, T8S 1S2. No: 2011539794.

BARTOK VENTURES INC. Named Alberta Corporation Incorporated 2005 FEB 22 Registered Address: 106 DALGETTY BAY NW, CALGARY ALBERTA, T3A 1J9. No: 2011542715.

BATTLE BEND CONTRACTING LTD. Named Alberta Corporation Incorporated 2005 FEB 24 Registered Address: NW 3 - 41 - 9 - W4 No: 2011544299.

BATTLE RIVER FOOTBALL ASSOCIATION Alberta Society Incorporated 2005 JAN 28 Registered Address: BOX 368, DAYSLAND ALBERTA, T0B 1A0. No: 5011537858.

BBC FARM LTD. Named Alberta Corporation Incorporated 2005 FEB 18 Registered Address: 5006 - 50 ST, BARRHEAD ALBERTA, T7N 1A4. No: 2011539588.

BELL INNOVATIONS LTD. Named Alberta Corporation Incorporated 2005 FEB 22 Registered Address: 4807 - 51 AVENUE, SEDGEWICK ALBERTA, T0B 4C0. No: 2011536295.

BELLZ INTERIORS INC. Named Alberta Corporation Incorporated 2005 FEB 26 Registered Address: 2136 - 18 STREET SW, CALGARY ALBERTA, T2T 4T4. No: 2011544042.

BENEATH THE FEET TILE AND HARDWOOD LTD. Named Alberta Corporation Incorporated 2005 FEB 18 Registered Address: 6227 - 162B AVENUE NW, EDMONTON ALBERTA, T5Y 2S1. No: 2011539265.

BERT BERNARD OILFIELD SERVICES LTD. Named Alberta Corporation Incorporated 2005 FEB 24 Registered Address: W4-18-53-29-NW No: 2011542947.

BEST BUY GLASS LTD. Named Alberta Corporation Incorporated 2005 FEB 25 Registered Address: #108, 9824 - 97 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 7K2. No: 2011551013.

BIBEAU G.M. ENTERPRISES INC. Named Alberta Corporation Incorporated 2005 FEB 24 Registered Address: 200,9914 MORRISON STREET, FORT MCMURRAY ALBERTA, T9H 4A4. No: 2011548142.

BIG DOGS OILFIELD MAINTENANCE & SERVICE LTD. Named Alberta Corporation Incorporated 2005 FEB 17 Registered Address: 41 FERN GLADE CRES, SYLVAN LAKE ALBERTA, T4S 1Z6. No: 2011536352.

BIG GREEN SERVICES LTD. Named Alberta Corporation Incorporated 2005 FEB 25 Registered Address: #1 WILLIS CRESCENT, LEDUC ALBERTA, T9E 8E6. No: 2011550759.

BIG SKY TAXIDERMY LTD. Named Alberta Corporation Incorporated 2005 FEB 17 Registered Address: #202, 1921 MAYOR MAGRATH DRIVE SOUTH, LETHBRIDGE ALBERTA, T1K 2R8. No: 2011537970.

BILLYCO JUNCTION LTD. Named Alberta Corporation Incorporated 2005 FEB 16 Registered Address: 4-4737 49B AVE, LACOMBE ALBERTA, T4L 1K1. No: 2011536097.

BIO-CYCLE NUTRIENT MANAGEMENT LTD. Named Alberta Corporation Incorporated 2005 FEB 24 Registered Address: 10TH FLOOR, 744 - 4 AVENUE SW, CALGARY ALBERTA, T2P 3T4. No: 2011549413.

BISON TERMINALS INC. Other Prov/Territory Corps Registered 2005 FEB 18 Registered Address: 3500, 855 - 2 STREET SW, CALGARY ALBERTA, T2P 4J8. No: 2111540551.

BJERKE BROTHERS, INC. Foreign Corporation Registered 2005 FEB 24 Registered Address: 4505 - 400 THIRD AVENUE S.W., CALGARY ALBERTA, T2P 4H2. No: 2111549362.

Page 70: The Alberta Gazette · 2009. 3. 27. · The Alberta Gazette Part I Vol. 101 Edmonton, Thursday, March 31, 2005 No. 6 PROCLAMATION [GREAT SEAL] CANADA PROVINCE OF ALBERTA Norman Kwong,

THE ALBERTA GAZETTE, PART I, MARCH 31, 2005

- 800 -

BKG HOLDINGS INC. Named Alberta Corporation Incorporated 2005 FEB 28 Registered Address: 6536-112 STREET, EDMONTON ALBERTA, T6H 4R2. No: 2011552615.

BLACKLAW MANUFACTURING INC. Named Alberta Corporation Incorporated 2005 FEB 25 Registered Address: 10432 JASPER AVENUE, EDMONTON ALBERTA, T5J 1Z3. No: 2011551344.

BLADERUNNER GRADING SERVICES LTD. Named Alberta Corporation Incorporated 2005 FEB 28 Registered Address: 630, 11012 MACLEOD TRAIL S, CALGARY ALBERTA, T2J 6A5. No: 2011552896.

BLUE CHIP RECRUITING LTD. Named Alberta Corporation Incorporated 2005 FEB 28 Registered Address: CO PD STRASHOK PC SUITE 905, 500 - 4TH AVENUE SW, CALGARY ALBERTA, T2P 2V6. No: 2011552805.

BLUE GEMINI LTD. Named Alberta Corporation Incorporated 2005 FEB 25 Registered Address: 112 TEGLER GATE, EDMONTON ALBERTA, T6R 3A4. No: 2011551195.

BLUE PEARL GRANITE LTD. Named Alberta Corporation Incorporated 2005 FEB 23 Registered Address: 98 EDGEBROOK HTS N.W., CALGARY ALBERTA, T3A 5M5. No: 2011544638.

BLUE SKY HOMES LTD. Named Alberta Corporation Incorporated 2005 FEB 17 Registered Address: 3041 34A AVE NW, EDMONTON ALBERTA, T6T 1W5. No: 2011537707.

BLYSSWORKS INC. Named Alberta Corporation Incorporated 2005 FEB 25 Registered Address: 700, 603 - 7 AVENUE SW, CALGARY ALBERTA, T2P 2T5. No: 2011550676.

BOARD MANAGEMENT INC. Named Alberta Corporation Incorporated 2005 FEB 25 Registered Address: 3000, 237 - 4 AVENUE SW, CALGARY ALBERTA, T2P 4X7. No: 2011549793.

BPIT CONSULTING SERVICES INC. Named Alberta Corporation Incorporated 2005 FEB 17 Registered Address: 3500, 855 - 2 STREET SW, CALGARY ALBERTA, T2P 4J8. No: 2011536816.

BRACHER & ASSOCIATES LTD. Named Alberta Corporation Incorporated 2005 FEB 17 Registered Address: 16 BERNICE AVE, GOLDEN DAYS BEACH ALBERTA, T0C 2P0. No: 2011536808.

BRAGOR SEARCH INC. Named Alberta Corporation Incorporated 2005 FEB 16 Registered Address: #520, 1121 CENTRE STREET N., CALGARY ALBERTA, T2E 7K6. No: 2011534183.

BRIDGEBAY CAPITAL INC. Named Alberta Corporation Incorporated 2005 FEB 18 Registered Address: BOX 849 SUITE 207 40 ELIZABETH STREET, OKOTOKS ALBERTA, T1S1A9. No: 2011540123.

BRIDGEMARK INVESTMENTS LTD. Named Alberta Corporation Incorporated 2005 FEB 18 Registered Address: 8603-104 STREET, EDMONTON ALBERTA, T6E 4G6. No: 2011538879.

BROADHEAD OUTFITTERS LTD. Named Alberta Corporation Incorporated 2005 FEB 28 Registered Address: SW 30 36 21 W4 No: 2011554389.

BROOKWOOD CONTRACTING LTD. Named Alberta Corporation Incorporated 2005 FEB 17 Registered Address: 288 LINDSTROM CRESCENT, FORT MCMURRAY ALBERTA, T9K 2S3. No: 2011537962.

BRUNO PETERS CONSULTING INC. Named Alberta Corporation Incorporated 2005 FEB 25 Registered Address: 2600, 10180 - 101 STREET, EDMONTON ALBERTA, T5J 3Y2. No: 2011549934.

BRYTAK CONSULTING SERVICES LTD. Named Alberta Corporation Incorporated 2005 FEB 23 Registered Address: 8523 - 81 AVE NW, EDMONTON ALBERTA, T6C 0W3. No: 2011546807.

BUD'S CONTRACTING LTD. Named Alberta Corporation Incorporated 2005 FEB 22 Registered Address: 5401A - 50 AVENUE, TABER ALBERTA, T1G 1V2. No: 2011541543.

BUSBY VOLUNTEER FIRE DEPARTMENT SOCIETY Alberta Society Incorporated 2005 JAN 28 Registered Address: GENERAL DELIVERY, BUSBY ALBERTA, T0G 0H0. No: 5011537726.

C & N REALTY MANAGEMENT LTD. Named Alberta Corporation Incorporated 2005 FEB 16 Registered Address: 4500, 855 - 2ND STREET S.W., CALGARY ALBERTA, T2P 4K7. No: 2011534555.

C. W. BOND CONSULTING INC. Named Alberta Corporation Incorporated 2005 FEB 25 Registered Address: 7, 9670 - 176 STREET, EDMONTON ALBERTA, T5T 5Z5. No: 2011551518.

C.A. CHRISTOPHER PROFESSIONAL CORPORATION Legal Professional Corporation Incorporated 2005 FEB 25 Registered Address: 3500, 855 - 2 STREET SW, CALGARY ALBERTA, T2P 4J8. No: 2011543978.

C.A.T OILFIELD SERVICES LTD. Named Alberta Corporation Incorporated 2005 FEB 17 Registered Address: SW 11-82-6-W6TH No: 2011536915.

CABLE PARENT CORPORATION Named Alberta Corporation Incorporated 2005 FEB 16 Registered Address: 1703 PINETREE CRESCENT NE, CALGARY ALBERTA, T1Y 1L6. No: 2011536113.

CAD WORX WAREHOUSE INC. Named Alberta Corporation Continued In 2005 FEB 24 Registered Address: 2401, 10104 103 AVENUE, EDMONTON ALBERTA, T5J 0H8. No: 2011548597.

CADARN LTD. Named Alberta Corporation Incorporated 2005 FEB 22 Registered Address: 6 HIGHLAND PLACE NW, CALGARY ALBERTA, T2K 3N6. No: 2011543143.

CALCAN FINANCIAL CORP. Named Alberta Corporation Incorporated 2005 FEB 17 Registered Address: 406, 501 - 18 AVENUE S.W., CALGARY ALBERTA, T2S 0C7. No: 2011535388.

Page 71: The Alberta Gazette · 2009. 3. 27. · The Alberta Gazette Part I Vol. 101 Edmonton, Thursday, March 31, 2005 No. 6 PROCLAMATION [GREAT SEAL] CANADA PROVINCE OF ALBERTA Norman Kwong,

THE ALBERTA GAZETTE, PART I, MARCH 31, 2005

- 801 -

CALGARY CLADDING INC. Named Alberta Corporation Incorporated 2005 FEB 18 Registered Address: 6313 BOWVIEW RD NW, CALGARY ALBERTA, T3B 2H9. No: 2011540834.

CALGARY ELECTRICAL SERVICES INC. Named Alberta Corporation Incorporated 2005 FEB 18 Registered Address: 213 APPLEWOOD PLACE SE, CALGARY ALBERTA, T2A 7M9. No: 2011531684.

CALGARY PHONE TECH INC. Named Alberta Corporation Incorporated 2005 FEB 22 Registered Address: BAY 10, 1815 27 AVE NE, CALGARY ALBERTA, T2E 7E1. No: 2011542889.

CALGARY WELDERS AND ERECTORS INC. Named Alberta Corporation Incorporated 2005 FEB 26 Registered Address: 120 MADEIRA CRES NE, CALGARY ALBERTA, T2A 4N4. No: 2011552391.

CALLIOPE'S SOUL INC. Named Alberta Corporation Incorporated 2005 FEB 16 Registered Address: 9708-63 AVENUE, EDMONTON ALBERTA, T6E 0G6. No: 2011534738.

CALLOWAY REIT (BOLTON) INC. Named Alberta Corporation Incorporated 2005 FEB 16 Registered Address: #1900, 715-5 AVENUE S.W., CALGARY ALBERTA, T2P 2X6. No: 2011534308.

CALLOWAY REIT (EDMONTON) INC. Named Alberta Corporation Incorporated 2005 FEB 16 Registered Address: #1900, 715-5 AVENUE S.W., CALGARY ALBERTA, T2P 2X6. No: 2011534175.

CALLOWAY REIT (HUNTSVILLE) INC. Named Alberta Corporation Incorporated 2005 FEB 16 Registered Address: #1900, 715-5 AVENUE S.W., CALGARY ALBERTA, T2P 2X6. No: 2011534456.

CALLOWAY REIT (WHITBY) INC. Named Alberta Corporation Incorporated 2005 FEB 16 Registered Address: #1900, 715-5 AVENUE S.W., CALGARY ALBERTA, T2P 2X6. No: 2011534563.

CAMACC SYSTEMS INC. Other Prov/Territory Corps Registered 2005 FEB 25 Registered Address: 640, 1414 - 8 STREET SW, CALGARY ALBERTA, T2R 1J6. No: 2111551103.

CAN-AM LOGISTICS INC. Other Prov/Territory Corps Registered 2005 FEB 22 Registered Address: 3400, 150 - 6TH AVENUE SW, CALGARY ALBERTA, T2P 3Y7. No: 2111543464.

CANADA JIACHI GROUP CORP. Named Alberta Corporation Incorporated 2005 FEB 22 Registered Address: #2 1027 NORTHMOUNT DR. NW, CALGARY ALBERTA, T2L 0B6. No: 2011541980.

CANADA PRIME CORPORATION Named Alberta Corporation Incorporated 2005 FEB 16 Registered Address: 1210 - 87A STREET NW, EDMONTON ALBERTA, T6X 1C6. No: 2011534753.

CANADA SOLUTIONS OVERSEAS INC. Federal Corporation Registered 2005 FEB 23 Registered Address: 2100, 700 - 2ND STREET S.W., CALGARY ALBERTA, T2P 2W1. No: 2111546202.

CANADIAN PURIFICATION SOLUTIONS INC. Named Alberta Corporation Incorporated 2005 FEB 28 Registered Address: 1400, 350 - 7TH AVENUE SW, CALGARY ALBERTA, T2P 3N9. No: 2011554975.

CANADIAN RESIDENTIAL SOLUTIONS INC. Named Alberta Corporation Incorporated 2005 FEB 16 Registered Address: #1250, 639 - 5TH AVENUE SW, CALGARY ALBERTA, T2P 0M9. No: 2011534217.

CANADIAN VACATION VILLAS LTD. Named Alberta Corporation Incorporated 2005 FEB 17 Registered Address: 2900-10180 101 ST, EDMONTON ALBERTA, T5J 3V5. No: 2011536360.

CANCO HOLDINGS INC. Named Alberta Corporation Incorporated 2005 FEB 18 Registered Address: 1072 MILLBOURNE ROAD EAST NW, EDMONTON ALBERTA, T6K 1W1. No: 2011539844.

CANMARK MACHINE LTD. Named Alberta Corporation Incorporated 2005 FEB 16 Registered Address: 862 - 118A STREET NW, EDMONTON ALBERTA, T6J 7A1. No: 2011534928.

CANYON CASING SERVICES LTD. Named Alberta Corporation Incorporated 2005 FEB 25 Registered Address: 504 4909 49 STREET, RED DEER ALBERTA, T4N 1V1. No: 2011548795.

CAPILANO MEDICAL CLINIC LTD. Named Alberta Corporation Incorporated 2005 FEB 18 Registered Address: 7905 - 106 AVENUE, EDMONTON ALBERTA, T6A 1H7. No: 2011540420.

CAPITAL CITY PARKING LTD. Named Alberta Corporation Incorporated 2005 FEB 23 Registered Address: 19 WILLOW WAY, EDMONTON ALBERTA, T5T 1C9. No: 2011545379.

CAPTURED ARTISTS LTD. Named Alberta Corporation Incorporated 2005 FEB 17 Registered Address: 1, 5401 - 49TH AVENUE, OLDS ALBERTA, T4H 1G3. No: 2011537392.

CAROLINE INDUSTRIES LTD. Named Alberta Corporation Incorporated 2005 FEB 28 Registered Address: 11353 LEONARD, GRANDE CACHE ALBERTA, T0E 0Y0. No: 2011555170.

CASH COW HOLDINGS INC. Named Alberta Corporation Incorporated 2005 FEB 18 Registered Address: 2113 - 20 STREET, NANTON ALBERTA, T0L 1R0. No: 2011533920.

CASH KING ENTERPRISES INC. Named Alberta Corporation Incorporated 2005 FEB 28 Registered Address: #900, 441 - 5TH AVENUE S.W., CALGARY ALBERTA, T2P 2V1. No: 2011552904.

CASTLE CRAFT LTD. Named Alberta Corporation Incorporated 2005 FEB 18 Registered Address: 619 MADISON DRIVE, IRRICANA ALBERTA, T0M 1B0. No: 2011539307.

CB EMPLOYEES CORPORATION Named Alberta Corporation Incorporated 2005 FEB 28 Registered Address: 1201, 10060 JASPER AVENUE, EDMONTON ALBERTA, T5J 4E5. No: 2011554801.

Page 72: The Alberta Gazette · 2009. 3. 27. · The Alberta Gazette Part I Vol. 101 Edmonton, Thursday, March 31, 2005 No. 6 PROCLAMATION [GREAT SEAL] CANADA PROVINCE OF ALBERTA Norman Kwong,

THE ALBERTA GAZETTE, PART I, MARCH 31, 2005

- 802 -

CEIBA GROUP INC. Named Alberta Corporation Incorporated 2005 FEB 18 Registered Address: 416 - 3RD STREET SE, HIGH RIVER ALBERTA, T1V 1H4. No: 2011540107.

CERAMIC INSULATION SOLUTIONS INC. Named Alberta Corporation Incorporated 2005 FEB 17 Registered Address: 927 MCKENZIE DRIVE S.W., CALGARY ALBERTA, T2Z 1T2. No: 2011537277.

CHAIN LINK INC. Named Alberta Corporation Incorporated 2005 FEB 17 Registered Address: 9931-106 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 1J4. No: 2011536444.

CHANCOR VENTURES INC. Named Alberta Corporation Incorporated 2005 FEB 23 Registered Address: NE 1/4 S.2, T.20, R.6 WEST OF THE 5TH MERIDIAN No: 2011544620.

CHATEAU WORLD PROPERTIES INC. Named Alberta Corporation Incorporated 2005 FEB 24 Registered Address: 348-14 STREET NW, CALGARY ALBERTA, T2N 1Z7. No: 2011547920.

CHINOOK POWER CORP. Other Prov/Territory Corps Registered 2005 FEB 22 Registered Address: 280, 521 - 3RD AVENUE SW, CALGARY ALBERTA, T2P 3T3. No: 2111515082.

CHINTAI INTERNATIONAL CANADA LTD. Named Alberta Corporation Incorporated 2005 FEB 28 Registered Address: 605, 3607B - 49 STREET NW, CALGARY ALBERTA, T3A 2H3. No: 2011542319.

CHRIMATTKEN LTD. Named Alberta Corporation Incorporated 2005 FEB 23 Registered Address: 5206 46 ST., BENTLEY ALBERTA, T0C 0J0. No: 2011544356.

CHRISTIAN BROS. & ASSOCIATES INC. Named Alberta Corporation Incorporated 2005 FEB 22 Registered Address: 401-3 STREET, OYEN ALBERTA, T0J 2J0. No: 2011541931.

CITI LUV DEVELOPMENTS INC. Named Alberta Corporation Incorporated 2005 FEB 24 Registered Address: 28 RUNDLEFIELD CL. N.E., CALGARY ALBERTA, T1Y 2W2. No: 2011548159.

CITIUM PROPERTIES (WILDROSE) INC. Named Alberta Corporation Incorporated 2005 FEB 18 Registered Address: 900-441-5 AVE SW, CALGARY ALBERTA, T2P 2V1. No: 2011539349.

CLARE LAND LTD. Named Alberta Corporation Incorporated 2005 FEB 19 Registered Address: #2200, 411 - 1 STREET S.E., CALGARY ALBERTA, T2G 5E7. No: 2011541071.

CLEAR BLUE EVENTS LTD. Named Alberta Corporation Incorporated 2005 FEB 25 Registered Address: 209, 10836 - 24 STREET SE, CALGARY ALBERTA, T2Z 4C9. No: 2011551500.

CLEAR CHOICE CONTRACTING LTD. Named Alberta Corporation Incorporated 2005 FEB 22 Registered Address: 5008 - 3RD AVENUE, EDSON ALBERTA, T7E 1T9. No: 2011542228.

CLEARQUEST MEDIA CORP. Named Alberta Corporation Incorporated 2005 FEB 23 Registered Address: 16 TUSCANY COURT NW, CALGARY ALBERTA, T3L 2Y8. No: 2011541840.

CMCW INVESTMENTS LTD. Named Alberta Corporation Incorporated 2005 FEB 25 Registered Address: #1638, 10025 - 102A AVENUE, EDMONTON ALBERTA, T5J 2Z2. No: 2011551021.

COBUS GROBBELAAR PROFESSIONAL CORPORATION Medical Professional Corporation Incorporated 2005 FEB 28 Registered Address: 1B, 333 - 2ND STREET WEST, BROOKS ALBERTA, T1R 1G4. No: 2011554678.

CODY'S DRYWALL LTD. Named Alberta Corporation Incorporated 2005 FEB 18 Registered Address: 320 GRIER AVE NE APT 2301, CALGARY ALBERTA, T2K 5X5. No: 2011539695.

COFEI ENTERPRIZES INC. Named Alberta Corporation Incorporated 2005 FEB 24 Registered Address: SUITE 100, 17510 - 107 AVENUE, EDMONTON ALBERTA, T5S 1E9. No: 2011539075.

COHESION MEDIA & DESIGNS LTD. Named Alberta Corporation Incorporated 2005 FEB 18 Registered Address: 110, 1410 - 2 STREET SW, CALGARY ALBERTA, T2R 1R1. No: 2011539034.

COL-TECH ON SITE MEDICAL SERVICES LTD. Named Alberta Corporation Incorporated 2005 FEB 23 Registered Address: #4233 33 ST., RED DEER ALBERTA, T4N 0N1. No: 2011545031.

COLD WEATHER INSULATION INC. Named Alberta Corporation Incorporated 2005 FEB 18 Registered Address: 11416-89ST., EDMONTON ALBERTA, T5B 3T8. No: 2011538713.

COLETERRA PROPERTIES INC. Named Alberta Corporation Incorporated 2005 FEB 24 Registered Address: 155 BLUERIDGE VIEW NW, CALGARY ALBERTA, T3L 2N6. No: 2011545916.

COLLINS-TOKER (ALBERTA) AGENCIES LTD. Named Alberta Corporation Incorporated 2005 FEB 22 Registered Address: 126 DOUGLAS GLEN CIRCLE SE, CALGARY ALBERTA, T2Z 3T3. No: 2011537269.

COLOR GLO NORTH EDMONTON LTD. Named Alberta Corporation Incorporated 2005 FEB 22 Registered Address: 184 WARWICK CRES., EDMONTON ALBERTA, T5X 5P6. No: 2011543101.

COMPUNETWORKS INC. Named Alberta Corporation Incorporated 2005 FEB 16 Registered Address: 403-600 SIGNAL ROAD, FORT MCMURRAY ALBERTA, T9H 3Z4. No: 2011535040.

COMPUTER PIT STOP MOBILE SERVICES LTD. Named Alberta Corporation Incorporated 2005 FEB 26 Registered Address: 34 ROYAL ELM DRIVE NW, CALGARY ALBERTA, T3G 5P7. No: 2011552532.

CONCORDE BAGGAGE SERVICES INC. Named Alberta Corporation Incorporated 2005 FEB 18 Registered Address: # 138, 808, 4 AVE SW, CALGARY ALBERTA, T2P 3E8. No: 2011535321.

Page 73: The Alberta Gazette · 2009. 3. 27. · The Alberta Gazette Part I Vol. 101 Edmonton, Thursday, March 31, 2005 No. 6 PROCLAMATION [GREAT SEAL] CANADA PROVINCE OF ALBERTA Norman Kwong,

THE ALBERTA GAZETTE, PART I, MARCH 31, 2005

- 803 -

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

CONVOY PILOTING LTD. Named Alberta Corporation Incorporated 2005 FEB 16 Registered Address: 11422 - 97 AVE., GRANDE PRAIRIE ALBERTA, T8V 5Z5. No: 2011533961.

COOL NORTH OIL & GAS OPERATIONS LTD. Named Alberta Corporation Incorporated 2005 FEB 25 Registered Address: 10012-101 STREET, PEACE RIVER ALBERTA, T8S 1S2. No: 2011550999.

CORAL ADVENTURES INC. Named Alberta Corporation Incorporated 2005 FEB 23 Registered Address: #108, 9824 - 97 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 7K2. No: 2011546526.

CORE ENVIRONMENTAL INC. Named Alberta Corporation Incorporated 2005 FEB 23 Registered Address: 537 - 36 AVE SE, CALGARY ALBERTA, T2G 1W5. No: 2011546245.

CORE MASTERS INC. Named Alberta Corporation Incorporated 2005 FEB 23 Registered Address: 400, 10235 - 101 STREET, EDMONTON ALBERTA, T5J 3G1. No: 2011545361.

COSMOPOLITAN MAKE-UP ARTISTRY COLLEGE INC. Named Alberta Corporation Incorporated 2005 FEB 28 Registered Address: 203-10525 JASPER AVENUE, EDMONTON ALBERTA, T5J 1Z4. No: 2011554421.

CREW CANADA TECHNOLOGIES INC. Named Alberta Corporation Incorporated 2005 FEB 26 Registered Address: 357 EDGEVIEW PLACE NW, CALGARY ALBERTA, T3A 4X4. No: 2011547029.

CROSSMARK CANADA INC. Other Prov/Territory Corps Registered 2005 FEB 24 Registered Address: 320, 10205 101 STREET, EDMONTON ALBERTA, T5J 4H5. No: 2111548711.

CRU DEVELOPMENTS LTD. Named Alberta Corporation Incorporated 2005 FEB 21 Registered Address: 295 WATERSTONE CRESCENT, AIRDRIE ALBERTA, T4B 2G1. No: 2011541394.

CRUCIATE GROUP INC. Named Alberta Corporation Incorporated 2005 FEB 24 Registered Address: 177 HIDDEN RANCH HILL NW, CALGARY ALBERTA, T3A 5X6. No: 2011548894.

CRUISE ESCAPES CORP. Named Alberta Corporation Incorporated 2005 FEB 24 Registered Address: 5132-186 STREET, EDMONTON ALBERTA, T6M 2K6. No: 2011547540.

CSE HOLDINGS LTD. Named Alberta Corporation Incorporated 2005 FEB 24 Registered Address: 1413 - 2ND STREET S.W., CALGARY ALBERTA, T2R 0W7. No: 2011547755.

CSI COATING SYSTEMS (2005) INC. Named Alberta Corporation Incorporated 2005 FEB 18 Registered Address: #101,9803-31 AVE, EDMONTON ALBERTA, T6N 1C5. No: 2011538994.

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

CURTIS WOOLF PROFESSIONAL CORPORATION Chiropractic Professional Corporation Incorporated 2005 FEB 25 Registered Address: 2900-10180 101 ST, EDMONTON ALBERTA, T5J 3V5. No: 2011550205.

CYPRESS HILLS RESOURCE CORP. Other Prov/Territory Corps Registered 2005 FEB 18 Registered Address: 1900, 736 - 6 AVENUE SW, CALGARY ALBERTA, T2P 3T7. No: 2111533820.

D & L GRAILCOAT LTD. Named Alberta Corporation Incorporated 2005 FEB 26 Registered Address: 179 HARVEST PARK WAY NE, CALGARY ALBERTA, T3K 4H8. No: 2011552425.

D BEST INDUSTRIES LTD. Named Alberta Corporation Incorporated 2005 FEB 23 Registered Address: 9713 106 AVE, CLAIRMONT ALBERTA, T0H 0W5. No: 2011545445.

D. G. WATER HAULING LTD. Named Alberta Corporation Incorporated 2005 FEB 17 Registered Address: 10432 96 AVE, GRANDE PRAIRIE ALBERTA, T8V 4Z2. No: 2011537079.

D.A.B. CONSTRUCTION LTD. Named Alberta Corporation Incorporated 2005 FEB 24 Registered Address: 5717 57 AVE., RED DEER ALBERTA, T4N 4S2. No: 2011547128.

D.A.K.S OIL & GAS CONTRACT OPERATING LTD. Named Alberta Corporation Incorporated 2005 FEB 18 Registered Address: 31 EASTBROOK DR E, BROOKS ALBERTA, T1R 0H9. No: 2011537350.

D.J. BOURASSA FINANCIAL SERVICES LTD. Other Prov/Territory Corps Registered 2005 FEB 16 Registered Address: #600, 9835 - 101 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 5V4. No: 2111534000.

D.L. ADAMS & ASSOCIATES LTD. Named Alberta Corporation Continued In 2005 FEB 28 Registered Address: 121 CORAL SPRINGS MEWS NE, CALGARY ALBERTA, T3J 3R8. No: 2011554496.

DAAMKAT INC. Named Alberta Corporation Incorporated 2005 FEB 18 Registered Address: 3200, 10180 - 101 STREET, EDMONTON ALBERTA, T5J 3W8. No: 2011539877.

DALE'S PERSONALIZED SERVICES INC. Named Alberta Corporation Incorporated 2005 FEB 25 Registered Address: 1631 - 76 AVENUE SE, CALGARY ALBERTA, T2C 1P6. No: 2011536386.

DANEX PAINTING LTD. Named Alberta Corporation Incorporated 2005 FEB 23 Registered Address: 180 APPLEMONT CLOSE SE, CALGARY ALBERTA, T2A 7S2. No: 2011546393.

DARRIN L. BAILEY PROFESSIONAL CORPORATION Medical Professional Corporation Incorporated 2005 FEB 28 Registered Address: 3RD FLOOR, 14505 BANNISTER ROAD SE, CALGARY ALBERTA, T2X 3J3. No: 2011553019.

Page 74: The Alberta Gazette · 2009. 3. 27. · The Alberta Gazette Part I Vol. 101 Edmonton, Thursday, March 31, 2005 No. 6 PROCLAMATION [GREAT SEAL] CANADA PROVINCE OF ALBERTA Norman Kwong,

THE ALBERTA GAZETTE, PART I, MARCH 31, 2005

- 804 -

DAVE FOSS XCAVATION LTD. Named Alberta Corporation Incorporated 2005 FEB 16 Registered Address: 4616 WHITEHORN DRIVE NE, CALGARY ALBERTA, T1Y 1X3. No: 2011535966.

DAVID VAN LEENEN PROFESSIONAL CORPORATION Legal Professional Corporation Incorporated 2005 FEB 28 Registered Address: #701, 10060 JASPER AVENUE, EDMONTON ALBERTA, T5J 3R8. No: 2011553639.

DAVINCI'S CONCRETE AND TILE INC. Named Alberta Corporation Incorporated 2005 FEB 22 Registered Address: 234, 16311 - 95 STREET, EDMONTON ALBERTA, T5Z 3Y5. No: 2011543580.

DDBC RAIL SERVICES LTD. Named Alberta Corporation Incorporated 2005 FEB 26 Registered Address: #2200, 411 - 1 STREET S.E., CALGARY ALBERTA, T2G 5E7. No: 2011552177.

DDC NOVA SCOTIA COMPANY Other Prov/Territory Corps Registered 2005 FEB 22 Registered Address: M23, 10060 JASPER AVENUE, EDMONTON ALBERTA, T5J 3R8. No: 2111538886.

DEBBIE CLARKE CONSULTING LTD. Named Alberta Corporation Incorporated 2005 FEB 28 Registered Address: 440 ROYAL BAY NW, CALGARY ALBERTA, T3G 4X6. No: 2011553829.

DESCO ENTERPRISES LTD. Named Alberta Corporation Incorporated 2005 FEB 22 Registered Address: #2 33 EASTLAKE WAY NE, AIRDRIE ALBERTA, T4A 2J4. No: 2011541709.

DESIGN CONTRACTORS INC. Named Alberta Corporation Incorporated 2005 FEB 23 Registered Address: 319 RAYMOND CLOSE SW, TURNER VALLEY ALBERTA, T0L 2A0. No: 2011545544.

DETTMER OILFIELD CONTRACTING LTD. Named Alberta Corporation Incorporated 2005 FEB 16 Registered Address: NW 22 38 17 W4 No: 2011535800.

DIAMOND COATINGS LTD. Named Alberta Corporation Incorporated 2005 FEB 23 Registered Address: 748 PANORAMA HILLS DRIVE NW, CALGARY ALBERTA, T3K 4T4. No: 2011544679.

DIAMOND HEAD FINANCIAL CORP. Named Alberta Corporation Incorporated 2005 FEB 17 Registered Address: 11428 - 168 STREET, #23, EDMONTON ALBERTA, T5M 3T9. No: 2011537988.

DIAMOND PAVING & CONCRETE LTD. Named Alberta Corporation Incorporated 2005 FEB 22 Registered Address: 516 6 STREET S.E., REDCLIFF ALBERTA, T0J 2P0. No: 2011542996.

DIAMOND T TRANSPORTATION LTD. Named Alberta Corporation Incorporated 2005 FEB 17 Registered Address: 421 53431 RR 221 PLEASANTVIEW, ARDROSSAN ALBERTA, T8E 2K6. No: 2011538291.

DOLCE FINANCIAL CORP. Named Alberta Corporation Incorporated 2005 FEB 28 Registered Address: 1200, 425 - 1ST STREET S.W., CALGARY ALBERTA, T2P 3L8. No: 2011555329.

DON HOPALUK CONSULTING LTD. Named Alberta Corporation Incorporated 2005 FEB 22 Registered Address: NE - 11 - 46 - 7 - W4TH No: 2011543036.

DONCON INDUSTRIES LTD. Named Alberta Corporation Incorporated 2005 FEB 22 Registered Address: 916-2ND AVENUE, BEAVERLODGE ALBERTA, T0H 0C0. No: 2011542921.

DONE-RITE EXTERIORS INC. Named Alberta Corporation Incorporated 2005 FEB 18 Registered Address: 112 MILLCREST WAY SW, CALGARY ALBERTA, T2Y 2J3. No: 2011538895.

DOUBLECLICK EMAIL CANADA INC. Other Prov/Territory Corps Registered 2005 FEB 25 Registered Address: 1400, 350 - 7 AVENUE SW, CALGARY ALBERTA, T2P 3N9. No: 2111550410.

DOVE ENERGY INC. Named Alberta Corporation Incorporated 2005 FEB 19 Registered Address: 220 ARBOUR STONE RISE NW, CALGARY ALBERTA, T3G 4N3. No: 2011541246.

DR. GREEN THUMB INC. Named Alberta Corporation Incorporated 2005 FEB 16 Registered Address: 408 1240 KENSINGTON ROAD NW, CALGARY ALBERTA, T2N 3P7. No: 2011535990.

DRAGA TRUCKING SERVICES LTD. Named Alberta Corporation Incorporated 2005 FEB 21 Registered Address: 220 TEMPLEBY PLACE NE, CALGARY ALBERTA, T1Y 5H1. No: 2011541402.

DUBORD TECHNICAL SERVICES LTD. Named Alberta Corporation Incorporated 2005 FEB 24 Registered Address: 400, 10235 - 101 STREET, EDMONTON ALBERTA, T5J 3G1. No: 2011548472.

DURRAMELT SNOWMELTER INC. Named Alberta Corporation Incorporated 2005 FEB 22 Registered Address: 5220 - 51 AVENUE, WETASKIWIN ALBERTA, T9A 3E2. No: 2011542350.

E-CRAFT TECHNOLOGIES INC. Named Alberta Corporation Incorporated 2005 FEB 24 Registered Address: NW 1/4 - 13 - 21 - 1 - W5 No: 2011547193.

E.R. LAND LTD. Named Alberta Corporation Incorporated 2005 FEB 19 Registered Address: #2200, 411 - 1 STREET S.E., CALGARY ALBERTA, T2G 5E7. No: 2011541089.

E2I2 CONSULTING INC. Named Alberta Corporation Incorporated 2005 FEB 24 Registered Address: 1000, 10035 - 105 STREET, EDMONTON ALBERTA, T5J 3T2. No: 2011548621.

EASY LIVING CLEANING SERVICES LTD. Named Alberta Corporation Incorporated 2005 FEB 17 Registered Address: 11719 - 39A AVE, EDMONTON ALBERTA, T6J 0P1. No: 2011537863.

EC TECH CONSULTING INC. Named Alberta Corporation Incorporated 2005 FEB 24 Registered Address: 1041 RUTHERFORD PLACE, EDMONTON ALBERTA, T6W 1J5. No: 2011548951.

Page 75: The Alberta Gazette · 2009. 3. 27. · The Alberta Gazette Part I Vol. 101 Edmonton, Thursday, March 31, 2005 No. 6 PROCLAMATION [GREAT SEAL] CANADA PROVINCE OF ALBERTA Norman Kwong,

THE ALBERTA GAZETTE, PART I, MARCH 31, 2005

- 805 -

ECO-FRIENDLY BUILDING SERVICES LTD. Named Alberta Corporation Incorporated 2005 FEB 16 Registered Address: 1206 COLGROVE AVENUE NE, CALGARY ALBERTA, T2E 5C2. No: 2011534522.

EDDY MANAGEMENT INC. Other Prov/Territory Corps Registered 2005 FEB 28 Registered Address: #640, 840 - 6TH AVENUE S.W., CALGARY ALBERTA, T2P 3E5. No: 2111552796.

EDGEWAY ENTERPRISES INC. Named Alberta Corporation Incorporated 2005 FEB 23 Registered Address: 12 EDGEVALLEY MANOR NW, CALGARY ALBERTA, T5A 5E1. No: 2011545395.

EDP CONTRACTING LTD. Named Alberta Corporation Incorporated 2005 FEB 16 Registered Address: 129 ATKINSON ROAD, FORT MCMURRAY ALBERTA, T9J 1E8. No: 2011534266.

EL DIABLO CONSULTING INC. Named Alberta Corporation Incorporated 2005 FEB 28 Registered Address: #907, 4902 37 STREET, RED DEER ALBERTA, T4N 6M9. No: 2011553571.

ELITE REFRESHMENT SERVICES LTD. Named Alberta Corporation Incorporated 2005 FEB 25 Registered Address: 400, 606-4 STREET SW, CALGARY ALBERTA, T2P 1T1. No: 2011548464.

ELMONT ENTERPRISES LTD. Named Alberta Corporation Incorporated 2005 FEB 24 Registered Address: SW-19-65-13-W4 No: 2011549686.

EMPANADA CONVENIENCE STORE INC. Named Alberta Corporation Incorporated 2005 FEB 18 Registered Address: 8746-B 149 STREET, EDMONTON ALBERTA, T5R 1B6. No: 2011538812.

EMPIRE INVESTMENT PROPERTIES INC. Named Alberta Corporation Incorporated 2005 FEB 22 Registered Address: 1072 MILLBOURNE ROAD EAST NW, EDMONTON ALBERTA, T6K 1W1. No: 2011542152.

ENERGREEN SOCIETY FOR COMMUNITY RENEWABLE ENERGY DEVELOPMENT Alberta Society Incorporated 2005 JAN 31 Registered Address: SUITE 610,700 - 4TH AVE SW, CALGARY ALBERTA, T2P 3J4. No: 5011539524.

ENERGY PLUS CONTRACTORS LTD. Named Alberta Corporation Incorporated 2005 FEB 24 Registered Address: 504 4909 49 STREET, RED DEER ALBERTA, T4N 1V1. No: 2011547052.

ENVIRONMENTAL HEALTH TECHNOLOGIES LTD. Named Alberta Corporation Incorporated 2005 FEB 18 Registered Address: #525, 1110 CENTRE STREET N.E., CALGARY ALBERTA, T2E 2R2. No: 2011540412.

EQUIPET HEALTH (CANADA) INC. Named Alberta Corporation Incorporated 2005 FEB 25 Registered Address: 1220 CROSS CRESCENT S.W, CALGARY ALBERTA, T2V 2R8. No: 2011551633.

ERNEST BOBCAT SERVICES INC. Named Alberta Corporation Incorporated 2005 FEB 25 Registered Address: SUITE 424, 324 - 5149 COUNTRY HILLS BLVD. NW, CALGARY ALBERTA, T3A 5K8. No: 2011544232.

ESAU ELECTRICAL DESIGN LTD. Named Alberta Corporation Incorporated 2005 FEB 23 Registered Address: 131 - 12TH AVENUE N.E., CALGARY ALBERTA, T2E 1A1. No: 2011545346.

ESCAPE VELOCITY INC. Named Alberta Corporation Incorporated 2005 FEB 28 Registered Address: 8104-190 STREET, EDMONTON ALBERTA, T5T 5C7. No: 2011555220.

ESSENTIAL GLASS INC. Named Alberta Corporation Incorporated 2005 FEB 23 Registered Address: 8536 ROPER ROAD NW, EDMONTON ALBERTA, T6E 6V4. No: 2011544752.

EURO VISION CONSULTING INC. Named Alberta Corporation Incorporated 2005 FEB 26 Registered Address: 110, 6940 FISHER ROAD SE, CALGARY ALBERTA, T2H 0W3. No: 2011552268.

EXATEX CONSULTING INC. Named Alberta Corporation Incorporated 2005 FEB 28 Registered Address: #305, 8657 - 51 AVENUE, EDMONTON ALBERTA, T6E 6A8. No: 2011553894.

EZ WAX CANADA INC. Named Alberta Corporation Incorporated 2005 FEB 22 Registered Address: 112, 80 CHIPPEWA ROAD, SHERWOOD PARK ALBERTA, T8A 4W6. No: 2011542111.

EZEE SOLUTIONS INC. Named Alberta Corporation Incorporated 2005 FEB 16 Registered Address: 77 SHAWBROOKE CIRCLE SW, CALGARY ALBERTA, T2Y 2Z4. No: 2011536139.

F.J. COFFEY CONSULTING CORPORATION Federal Corporation Registered 2005 FEB 18 Registered Address: 40 DALBROOK BAY NW, CALGARY ALBERTA, T3A 2G9. No: 2111539470.

FALCON OILFIELD SERVICES LTD. Named Alberta Corporation Incorporated 2005 FEB 24 Registered Address: 518 MAIN STREET, THREE HILLS ALBERTA, T0M 2A0. No: 2011547946.

FAVZ SOLUTIONS INC. Named Alberta Corporation Incorporated 2005 FEB 24 Registered Address: 1625 FORBES WAY, EDMONTON ALBERTA, T6R 2P5. No: 2011547037.

FEDDA PAINTING & RENOVATING LTD. Named Alberta Corporation Incorporated 2005 FEB 28 Registered Address: 136 PINEMILL RD NE, CALGARY ALBERTA, T1Y 2C9. No: 2011553779.

FIASCO GELATO KENSINGTON INC. Named Alberta Corporation Incorporated 2005 FEB 26 Registered Address: 207, 10 STREET NW, CALGARY ALBERTA, T2N 1V5. No: 2011544422.

FIFTH AVENUE PHARMACY LTD. Named Alberta Corporation Incorporated 2005 FEB 24 Registered Address: SUITE 300, 714 - 1 STREET SE, CALGARY ALBERTA, T2G 2G8. No: 2011549629.

Page 76: The Alberta Gazette · 2009. 3. 27. · The Alberta Gazette Part I Vol. 101 Edmonton, Thursday, March 31, 2005 No. 6 PROCLAMATION [GREAT SEAL] CANADA PROVINCE OF ALBERTA Norman Kwong,

THE ALBERTA GAZETTE, PART I, MARCH 31, 2005

- 806 -

FINNESSE FLOORCOVERING LTD. Named Alberta Corporation Incorporated 2005 FEB 17 Registered Address: 616 MAIDSTONE DR NE, CALGARY ALBERTA, T2A 4B7. No: 2011537590.

FINTRY-GREY CONSULTING LTD. Named Alberta Corporation Incorporated 2005 FEB 16 Registered Address: #202, 4921 - 49TH STREET, RED DEER ALBERTA, T4N 1V2. No: 2011534225.

FIRST ASSET POWER FUNDS II INC. Other Prov/Territory Corps Registered 2005 FEB 25 Registered Address: 1400, 700 - 2ND STREET S.W., CALGARY ALBERTA, T2P 4V5. No: 2111550311.

FIRST CANADIAN PROPERTIES CORPORATION Other Prov/Territory Corps Registered 2005 FEB 23 Registered Address: #1900, 350 - 7TH AVENUE S.W., CALGARY ALBERTA, T2P 3N9. No: 2111546475.

FLYING COLORS PERSONAL & PROFESSIONAL DEVELOPMENT INC. Federal Corporation Registered 2005 FEB 17 Registered Address: 605, 10145 - 119 STREET, EDMONTON ALBERTA, T5K 1Z2. No: 2111537516.

FOUR PAWS GROOMING LTD. Named Alberta Corporation Incorporated 2005 FEB 25 Registered Address: 102, 2411 - 4TH STREET NW, CALGARY ALBERTA, T2M 2Z8. No: 2011550304.

FOX CREEK CONSTRUCTION INC. Named Alberta Corporation Incorporated 2005 FEB 28 Registered Address: 49 CIMARRON MEADOWS RD, OKOTOKS ALBERTA, T1S 1T5. No: 2011553951.

FRANKS AUTO BODY LTD. Named Alberta Corporation Incorporated 2005 FEB 17 Registered Address: #219, 6203 - 28 AVENUE, EDMONTON ALBERTA, T6L 6K3. No: 2011538127.

FRASER HOMES LTD. Named Alberta Corporation Incorporated 2005 FEB 24 Registered Address: 500, 505 - 8TH AVENUE SW, CALGARY ALBERTA, T2P 1G2. No: 2011549694.

FRASER TRANSPORT LTD. Named Alberta Corporation Incorporated 2005 FEB 18 Registered Address: 528 LAKE NEWELL CR SE, CALGARY ALBERTA, T2J 3L6. No: 2011538663.

FREE SPIRIT CONSTRUCTION LTD. Named Alberta Corporation Incorporated 2005 FEB 17 Registered Address: 132 TEMPLEMONT CIRCLE N.E., CALGARY ALBERTA, T1Y 5A9. No: 2011537426.

FREEDOM 2000 HOMES INC. Named Alberta Corporation Incorporated 2005 FEB 28 Registered Address: 5401A - 50 AVENUE, TABER ALBERTA, T1G 1V2. No: 2011538200.

FROSTY HOLDINGS INC. Named Alberta Corporation Incorporated 2005 FEB 24 Registered Address: 4925 - 51 STREET, CAMROSE ALBERTA, T4V 1S4. No: 2011547888.

FROZEN CANUCK IMPORT CORP. Named Alberta Corporation Incorporated 2005 FEB 23 Registered Address: 1700, 10235 - 101 STREET, EDMONTON ALBERTA, T5J 3G1. No: 2011545692.

FULL CIRCLE CONSULTING LTD. Named Alberta Corporation Incorporated 2005 FEB 18 Registered Address: NE 4 53 15 W4 No: 2011538986.

FUNKY PETALS (EDMONTON) INC. Named Alberta Corporation Incorporated 2005 FEB 17 Registered Address: 12816 82 STREET, EDMONTON ALBERTA, T5E 2T2. No: 2011536881.

G & A MARKETING CANADA, ULC Other Prov/Territory Corps Registered 2005 FEB 22 Registered Address: 3400, 150 - 6TH AVENUE SW, CALGARY ALBERTA, T2P 3Y7. No: 2111543050.

G & B PIPELINE LTD. Named Alberta Corporation Incorporated 2005 FEB 25 Registered Address: 50 CIMARRON TRAIL, OKOTOKS ALBERTA, T1S 2E7. No: 2011550445.

G & D WAGONER CONTRACTING LTD. Named Alberta Corporation Incorporated 2005 FEB 24 Registered Address: NE 1/4 25 - 59 - 13 - W5, COUNTY OF WOODLANDS No: 2011548688.

G A K MAINTENANCE LTD. Named Alberta Corporation Incorporated 2005 FEB 22 Registered Address: SW-16-82-10-W6M No: 2011543119.

G POWER4 INC. Named Alberta Corporation Incorporated 2005 FEB 26 Registered Address: 15, 100A - 9705 HORTON ROAD SW, CALGARY ALBERTA, T2V 2X5. No: 2011550049.

G. L. A. HOLDINGS INC. Named Alberta Corporation Incorporated 2005 FEB 18 Registered Address: 1013 5TH AVENUE, WAINWRIGHT ALBERTA, T9W 1L6. No: 2011540917.

G.G.M. WELDING INC. Named Alberta Corporation Incorporated 2005 FEB 22 Registered Address: 4930 49 STREET, REDWATER ALBERTA, T0A 2W0. No: 2011542962.

GAP SHARP INVESTMENTS LTD. Named Alberta Corporation Incorporated 2005 FEB 16 Registered Address: 395 NORTHMOUNT DRIVE NW, CALGARY ALBERTA, T2K 3H4. No: 2011534381.

GARAGE GADGETS INC. Named Alberta Corporation Incorporated 2005 FEB 16 Registered Address: 11632 - 149 ST.,, EDMONTON, ALBERTA, T5M 3R3. No: 2011534423.

GARAGECRAFTERS INC. Named Alberta Corporation Incorporated 2005 FEB 16 Registered Address: SE 1/4 - 10 - 20 - 29 - W4M No: 2011535305.

GATOR MECHANICAL LTD. Named Alberta Corporation Incorporated 2005 FEB 16 Registered Address: 2500-10155 102 ST NW, EDMONTON ALBERTA, T5J 4G8. No: 2011528011.

GENDIZE INTERNATIONAL INC. Named Alberta Corporation Incorporated 2005 FEB 16 Registered Address: 394 MOUNTAIN PARK DRIVE SE, CALGARY ALBERTA, T2Z 2T8. No: 2011533722.

GLACIER AIR SYSTEMS INC. Named Alberta Corporation Incorporated 2005 FEB 22 Registered Address: 1110 RUSSET ROAD NE, CALGARY ALBERTA, T2E 5L3. No: 2011542434.

Page 77: The Alberta Gazette · 2009. 3. 27. · The Alberta Gazette Part I Vol. 101 Edmonton, Thursday, March 31, 2005 No. 6 PROCLAMATION [GREAT SEAL] CANADA PROVINCE OF ALBERTA Norman Kwong,

THE ALBERTA GAZETTE, PART I, MARCH 31, 2005

- 807 -

GLACIER GOLD & SILVER (2005) LTD. Named Alberta Corporation Incorporated 2005 FEB 24 Registered Address: 408, 4625 VARSITY DRIVE N.W., CALGARY ALBERTA, T3A 0Z9. No: 2011549066.

GLENVISTA ESTATES INC. Named Alberta Corporation Incorporated 2005 FEB 25 Registered Address: C/O #406, 501 - 18TH AVENUE S.W., CALGARY ALBERTA, T2S 0C7. No: 2011551146.

GLH TRUCKING LTD. Named Alberta Corporation Incorporated 2005 FEB 19 Registered Address: 7534 HUNTRIDGE CRES NE, CALGARY ALBERTA, T2K 4C9. No: 2011541048.

GOLDSMITH'S WORKSHOP (2005) INC. Named Alberta Corporation Incorporated 2005 FEB 24 Registered Address: 408, 4625 VARSITY DRIVE N.W., CALGARY ALBERTA, T3A 0Z9. No: 2011549157.

GOSSELIN FINANCIAL SERVICES INC. Named Alberta Corporation Incorporated 2005 FEB 25 Registered Address: 42 HAWKDALE CIRCLE NW, CALGARY ALBERTA, T3G 3L2. No: 2011550106.

GRANDE CACHE RESTORATIVE JUSTICE & CRIME PREVENTION SOCIETY Alberta Society Incorporated 2005 JAN 31 Registered Address: C/O 1100, 10001 HOPPE AVE, GRANDE CACHE ALBERTA, T0E 0Y0. No: 5011539649.

GRD SCAFFOLD LTD. Named Alberta Corporation Incorporated 2005 FEB 24 Registered Address: B101, 3528 BALSAM DRIVE SW, CALGARY ALBERTA, T3T 2Y1. No: 2011549298.

GREENBORO COMMUNITIES INC. Named Alberta Corporation Incorporated 2005 FEB 28 Registered Address: THIRD FLOOR, 14505 BANNISTER ROAD SE, CALGARY ALBERTA, T2X 3J3. No: 2011553159.

GREENFIELD BENEFITS INC. Named Alberta Corporation Incorporated 2005 FEB 17 Registered Address: 200, 1508 - 29TH AVENUE SW, CALGARY ALBERTA, T2T 1M3. No: 2011529332.

GROOMINGTAILS PET SPA & DAY CARE LTD. Named Alberta Corporation Incorporated 2005 FEB 17 Registered Address: #310, 2891 SUNRIDGE WAY N.E., CALGARY ALBERTA, T1Y 7K7. No: 2011530942.

GROUT SPECIALTIES INC. Named Alberta Corporation Incorporated 2005 FEB 24 Registered Address: 541 KLARVATTEN LAKE WYND, EDMONTON ALBERTA, T5Z 3M1. No: 2011548480.

GSM ACADIAN INTERIORS LTD. Named Alberta Corporation Incorporated 2005 FEB 22 Registered Address: 9342 104 AVE NW, EDMONTON ALBERTA, T5H 4G7. No: 2011543804.

GTB PROPERTY INVESTMENTS LTD. Named Alberta Corporation Incorporated 2005 FEB 28 Registered Address: STE. 200, 724 11 AVENUE SW, CALGARY ALBERTA, T2R 0E4. No: 2011553712.

GUARDIAN ANGEL YOUTH FELLOWSHIP Alberta Society Incorporated 2005 JAN 28 Registered Address: 8A 27019 TWP RD 514, SPRUCE GROVE ALBERTA, T7Y 1G6. No: 5011534871.

HAGE CORP. Named Alberta Corporation Incorporated 2005 FEB 19 Registered Address: 180 MALVERN ROAD NE, CALGARY ALBERTA, T2A 5J9. No: 2011541261.

HAIZHU CANADA LTD. Named Alberta Corporation Incorporated 2005 FEB 22 Registered Address: 720-75 AVENUE S.W., CALGARY ALBERTA, T2V 0S3. No: 2011542327.

HAKIM BIBI ENTERPRISES LTD. Named Alberta Corporation Incorporated 2005 FEB 18 Registered Address: 1714 BOW VALLEY TRAIL, CANMORE ALBERTA, T1W 2X3. No: 2011540883.

HAMMERHEAD CONCRETE LTD. Named Alberta Corporation Incorporated 2005 FEB 16 Registered Address: 1413 - 2 STREET S.W., CALGARY ALBERTA, T2R 0W7. No: 2011533946.

HANDS ON RECEPTION TRAINING LTD. Named Alberta Corporation Incorporated 2005 FEB 24 Registered Address: 264 QUEENSLAND ROAD SE, CALGARY ALBERTA, T2J 3S3. No: 2011546989.

HANG TEN PRODUCTIONS INC. Named Alberta Corporation Incorporated 2005 FEB 16 Registered Address: 4331 - 70 STREET, EDMONTON ALBERTA, T6K 0T9. No: 2011534100.

HARD WATER FISHING LTD. Named Alberta Corporation Incorporated 2005 FEB 17 Registered Address: 16 BERNICE AVE, GOLDEN DAYS ALBERTA, T0C 2P0. No: 2011536634.

HARD.CO MECHANICAL SERVICES LTD. Named Alberta Corporation Incorporated 2005 FEB 18 Registered Address: 390 INVERNESS PARK SE, CALGARY ALBERTA, T2Z 3P5. No: 2011539448.

HARMOND CONSTRUCTION INC. Named Alberta Corporation Incorporated 2005 FEB 28 Registered Address: 10 HIGH PARK RD., STONY PLAIN ALBERTA, T7Z 1L9. No: 2011554181.

HAROLD LAVIOLETTE TRANSPORT LTD. Named Alberta Corporation Incorporated 2005 FEB 18 Registered Address: 12118 97 STREET, GRANDE PRAIRIE ALBERTA, T8V 5J1. No: 2011536667.

HAROLD'S TRUCKING INC. Named Alberta Corporation Incorporated 2005 FEB 19 Registered Address: 172 TARINGTON GREEN NE, CALGARY ALBERTA, T3J 3X2. No: 2011541022.

HART DISPOSAL SERVICES INC. Named Alberta Corporation Incorporated 2005 FEB 18 Registered Address: 2022 BOWNESS RD NW, CALGARY ALBERTA, T2N 3K8. No: 2011540206.

HARTLEY HOLDINGS CORPORATION Named Alberta Corporation Incorporated 2005 FEB 23 Registered Address: #600, 5920 MACLEOD TRAIL S, CALGARY ALBERTA, T2H 0K2. No: 2011544711.

HARVEST VIEW ENT. LTD. Named Alberta Corporation Incorporated 2005 FEB 17 Registered Address: 537 - 7 STREET SOUTH, LETHBRIDGE ALBERTA, T1J 2G8. No: 2011537616.

Page 78: The Alberta Gazette · 2009. 3. 27. · The Alberta Gazette Part I Vol. 101 Edmonton, Thursday, March 31, 2005 No. 6 PROCLAMATION [GREAT SEAL] CANADA PROVINCE OF ALBERTA Norman Kwong,

THE ALBERTA GAZETTE, PART I, MARCH 31, 2005

- 808 -

HEADFIRST MARKETING LTD. Named Alberta Corporation Incorporated 2005 FEB 24 Registered Address: 5016 - 49 AVENUE, BARRHEAD ALBERTA, T7N 1G4. No: 2011548647.

HEELER DESIGN INC. Named Alberta Corporation Incorporated 2005 FEB 18 Registered Address: 1032 RUSSET ROAD NE, CALGARY ALBERTA, T2E 5L1. No: 2011539745.

HEFFLEY HOLDINGS INC. Named Alberta Corporation Incorporated 2005 FEB 17 Registered Address: 13907 - 127 STREET, EDMONTON ALBERTA, T6V 1A8. No: 2011536501.

HERITAGE TRUSS & DESIGN (2004) LTD. Named Alberta Corporation Incorporated 2005 FEB 28 Registered Address: 4TH FLR., 4943 - 50TH STREET, RED DEER ALBERTA, T4N 1Y1. No: 2011553316.

HI-SPEED CONTRACTING LTD. Named Alberta Corporation Incorporated 2005 FEB 23 Registered Address: 108, 9824 - 97 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 7K2. No: 2011545213.

HIGH ENERGY RESOURCES LIMITED Named Alberta Corporation Incorporated 2005 FEB 17 Registered Address: 403 VARSITY ESTATES BAY N.W., CALGARY ALBERTA, T3B 2W7. No: 2011538143.

HIGH ROLLER RIDES INC. Named Alberta Corporation Incorporated 2005 FEB 25 Registered Address: 225 - 1ST AVENUE N.W., AIRDRIE ALBERTA, T4B 2B8. No: 2011550239.

HIGHWAY STAKE HOLDINGS LTD. Named Alberta Corporation Incorporated 2005 FEB 24 Registered Address: 7 - 38 CAMPBELL CRES S.E., MEDICINE HAT ALBERTA, T1B 1J8. No: 2011549181.

HINDS & BOYLE INC. Named Alberta Corporation Incorporated 2005 FEB 23 Registered Address: 4910 - 51 ST., STETTLER ALBERTA, T0C 2L0. No: 2011543879.

HOISTTECH INC. Named Alberta Corporation Incorporated 2005 FEB 16 Registered Address: UNIT 5, 99 ARBOUR LAKE ROAD NW, CALGARY ALBERTA, T3G 4E4. No: 2011535636.

HOLE BENDER ENTERPRISES INC. Named Alberta Corporation Incorporated 2005 FEB 23 Registered Address: 1413 - 2ND STREET S.W., CALGARY ALBERTA, T2R 0W7. No: 2011544273.

HOLTER CONSULTANTS LTD. Named Alberta Corporation Incorporated 2005 FEB 19 Registered Address: 107-3 SUNMILLS GREEN SW, CALGARY ALBERTA, T2X 3N9. No: 2011541238.

HOMES BY KAISS INC. Named Alberta Corporation Incorporated 2005 FEB 28 Registered Address: 3200, 10180 - 101 STREET, EDMONTON ALBERTA, T5J 3W8. No: 2011554371.

HONGLI INTERNATIONAL LIMITED Named Alberta Corporation Incorporated 2005 FEB 18 Registered Address: 3506 BEAVER ROAD NW, CALGARY ALBERTA, T2L 1X1. No: 2011538416.

HORIZONTAL TECHNOLOGY OF CANADA INC. Other Prov/Territory Corps Registered 2005 FEB 18 Registered Address: 108-1ST AVE., HAY LAKES ALBERTA, T0B 1W0. No: 2111539330.

HRC CONTRACTING INC. Named Alberta Corporation Incorporated 2005 FEB 26 Registered Address: 1720B 48 ST SE, CALGARY ALBERTA, T2A 1R9. No: 2011552128.

HURLEY RENOVATIONS LTD. Named Alberta Corporation Incorporated 2005 FEB 25 Registered Address: 134 ARSENAULT CRESCENT, FORT MCMURRAY ALBERTA, T9J 1J6. No: 2011550882.

HYD-PRO LTD. Named Alberta Corporation Incorporated 2005 FEB 28 Registered Address: 360 DEERVIEW DRIVE S.E., CALGARY ALBERTA, T2J 5Y2. No: 2011554355.

HYNES' PAINTING INC. Named Alberta Corporation Incorporated 2005 FEB 26 Registered Address: 282 SOMERSET DRIVE SW, CALGARY ALBERTA, T2Y 3M1. No: 2011547060.

HYPER ENERGY INC. Named Alberta Corporation Continued In 2005 FEB 18 Registered Address: 1400, 350 - 7 AVENUE SW, CALGARY ALBERTA, T2P 3N9. No: 2011539851.

I CORPORATION Named Alberta Corporation Incorporated 2005 FEB 18 Registered Address: 90, 5103 - 35 AVENUE SW, CALGARY ALBERTA, T3E 6L9. No: 2011539232.

I.E.S. INNOVATIVE ENERGY SYSTEMS INC. Named Alberta Corporation Incorporated 2005 FEB 23 Registered Address: 11019 - 64 AVENUE NW, EDMONTON ALBERTA, T6H 1T4. No: 2011545403.

ICEIS GENERAL CONTRACTING LTD. Named Alberta Corporation Incorporated 2005 FEB 18 Registered Address: 307-1 HAINEAULT STREET, FORT MCMURRAY ALBERTA, T9H 1R6. No: 2011540180.

IMPACT RESOURCE SOLUTIONS INC. Named Alberta Corporation Incorporated 2005 FEB 22 Registered Address: 200 80 CHIPPEWA ROAD, SHERWOOD PARK ALBERTA, T8A 4W6. No: 2011541485.

IMPERIAL WATER SERVICES LTD. Named Alberta Corporation Incorporated 2005 FEB 23 Registered Address: 51301 RANGE ROAD 271, SPRUCE GROVE ALBERTA, T7Y 1G6. No: 2011543820.

INCODE TELECOM CANADA CORP. Other Prov/Territory Corps Registered 2005 FEB 23 Registered Address: 3000, 700 - 9TH AVENUE SW, CALGARY ALBERTA, T2P 3V4. No: 2111543373.

INSULATION TECHNOLOGIES AND SOUNDPROOFING LTD. Named Alberta Corporation Incorporated 2005 FEB 16 Registered Address: 5211 49 AVE NW, PONOKA ALBERTA, T4J 1J1. No: 2011534811.

Page 79: The Alberta Gazette · 2009. 3. 27. · The Alberta Gazette Part I Vol. 101 Edmonton, Thursday, March 31, 2005 No. 6 PROCLAMATION [GREAT SEAL] CANADA PROVINCE OF ALBERTA Norman Kwong,

THE ALBERTA GAZETTE, PART I, MARCH 31, 2005

- 809 -

INTELLIPOWER INC. Named Alberta Corporation Incorporated 2005 FEB 16 Registered Address: 25 FREEMONT CLOSE, RED DEER ALBERTA, T4N 4Y5. No: 2011534985.

INTER CASINO PRODUCTS CANADA INC. Federal Corporation Registered 2005 FEB 24 Registered Address: 2900-10180 101 ST, EDMONTON ALBERTA, T5J 3V5. No: 2111545766.

INTERCONTINENTAL CONSOLIDATED INC. Named Alberta Corporation Incorporated 2005 FEB 19 Registered Address: 95 DEERBOW CIR SE, CALGARY ALBERTA, T2J 6H9. No: 2011541121.

INTERCONTINENTAL MINING CORP. Named Alberta Corporation Continued In 2005 FEB 18 Registered Address: 1200, 700 - 2ND STREET S.W., CALGARY ALBERTA, T2P 4V5. No: 2011538515.

INTERPROJ MANAGEMENT INC. Named Alberta Corporation Incorporated 2005 FEB 25 Registered Address: 12232 CANFIELD ROAD SW, CALGARY ALBERTA, T2W 1J9. No: 2011550726.

INTI SOLUTIONS GROUP INC. Named Alberta Corporation Incorporated 2005 FEB 28 Registered Address: STE. 200, 724 11 AVENUE SW, CALGARY ALBERTA, T2R 0E4. No: 2011553217.

IRE INTERNATIONAL CO. LTD. Named Alberta Corporation Incorporated 2005 FEB 24 Registered Address: 67 STRATHRIDGE WAY SW, CALGARY ALBERTA, T3H 3S3. No: 2011546872.

IRON HORSE DEVELOPMENTS INC. Named Alberta Corporation Incorporated 2005 FEB 22 Registered Address: 4807-51 STREET, COLD LAKE ALBERTA, T9M 1P2. No: 2011541519.

IRONWOOD ASSET MANAGEMENT LTD. Named Alberta Corporation Incorporated 2005 FEB 17 Registered Address: 3100, 324 - 8TH AVENUE S.W., CALGARY ALBERTA, T2P 2Z2. No: 2011537665.

J D DRIVERS CONSTRUCTION INC. Named Alberta Corporation Incorporated 2005 FEB 24 Registered Address: 7746 37 AVENUE, EDMONTON ALBERTA, T6K 3E3. No: 2011547730.

J Z WELDING & FABRICATION LTD. Named Alberta Corporation Incorporated 2005 FEB 24 Registered Address: 4804 - 51 STREET, LAMONT ALBERTA, T0B 2R0. No: 2011548886.

J. DALTON CONSULTING INC. Named Alberta Corporation Incorporated 2005 FEB 24 Registered Address: 27 ELCHIM DRIVE, BRAGG CREEK ALBERTA, T0L 0K0. No: 2011549652.

J.K. OILFIELD SERVICE LTD. Named Alberta Corporation Incorporated 2005 FEB 16 Registered Address: NE; 32; 60; 1; 4 No: 2011533565.

JACS HOLDINGS LTD. Named Alberta Corporation Incorporated 2005 FEB 24 Registered Address: 13719-147 AVE NW, EDMONTON ALBERTA, T6V 1V2. No: 2011545650.

JAK CONSULTING LTD. Named Alberta Corporation Incorporated 2005 FEB 18 Registered Address: 26 BIRCH DRIVE, ST. ALBERT ALBERTA, T8N 0E2. No: 2011539679.

JAT PAINTING LTD. Named Alberta Corporation Incorporated 2005 FEB 18 Registered Address: 2614 45 STREET SE, CALGARY ALBERTA, T2B 1K4. No: 2011540511.

JAY PEE MECHANICAL LTD. Named Alberta Corporation Incorporated 2005 FEB 23 Registered Address: 212 - 9714 MAIN STREET, FORT MCMURRAY ALBERTA, T9H 1T6. No: 2011544372.

JAY VEE SANDBLASTING & PAINTING (2005) LTD. Named Alberta Corporation Incorporated 2005 FEB 25 Registered Address: 102, 5300 - 50 STREET, STONY PLAIN ALBERTA, T7Z 1T8. No: 2011551096.

JB SOLUTIONS LTD. Named Alberta Corporation Incorporated 2005 FEB 16 Registered Address: PLAZA 82, # 10- 8103 - 127 AVENUE, EDMONTON ALBERTA, T5C 1R9. No: 2011534159.

JB'S TRANSMISSION AND AUTO SERVICE INC. Named Alberta Corporation Incorporated 2005 FEB 22 Registered Address: 2203 KAUFMAN WAY, EDMONTON ALBERTA, T6L 7E2. No: 2011542400.

JEFFREY POON INTERIOR, INC. Named Alberta Corporation Incorporated 2005 FEB 25 Registered Address: 1819 - 18A STREET SW, CALGARY ALBERTA, T2T 4W1. No: 2011541444.

JEFFREY V. KAHANE PROFESSIONAL CORPORATION Legal Professional Corporation Incorporated 2005 FEB 25 Registered Address: 109, 11012 MACLEOD TRAIL S., CALGARY ALBERTA, T2J 6A5. No: 2011550700.

JEWELLED JACKAL INC. Named Alberta Corporation Incorporated 2005 FEB 24 Registered Address: 6034 - 37A AVENUE N.W., EDMONTON ALBERTA, T6L 1H4. No: 2011547342.

JILLIEBABIES MARKETING INC. Named Alberta Corporation Incorporated 2005 FEB 16 Registered Address: 203, 200 BARCLAY PARADE SW, CALGARY ALBERTA, T2P 4R5. No: 2011535842.

JIND TRUCKING LTD. Named Alberta Corporation Incorporated 2005 FEB 26 Registered Address: 137 LOS ALAMOS CRESCENT NE, CALGARY ALBERTA, T1Y 7E8. No: 2011552623.

JOHN MUNDY HOLDINGS LTD. Named Alberta Corporation Incorporated 2005 FEB 22 Registered Address: 200 80 CHIPPEWA ROAD, SHERWOOD PARK ALBERTA, T8A 4W6. No: 2011541493.

JONMARDEL FARMS LTD. Other Prov/Territory Corps Registered 2005 FEB 25 Registered Address: 3400, 150 - 6TH AVENUE SW, CALGARY ALBERTA, T2P 3Y7. No: 2111550535.

JPL VENTURES LTD. Named Alberta Corporation Incorporated 2005 FEB 25 Registered Address: 2114 - 7 AVE NW, CALGARY ALBERTA, .. No: 2011551336.

Page 80: The Alberta Gazette · 2009. 3. 27. · The Alberta Gazette Part I Vol. 101 Edmonton, Thursday, March 31, 2005 No. 6 PROCLAMATION [GREAT SEAL] CANADA PROVINCE OF ALBERTA Norman Kwong,

THE ALBERTA GAZETTE, PART I, MARCH 31, 2005

- 810 -

JTL INSPECTION SERVICES LTD. Named Alberta Corporation Incorporated 2005 FEB 26 Registered Address: 1917 STRATHCONA TERRACE, STRATHMORE ALBERTA, T1P 1S8. No: 2011547300.

JUBILEE DIVAS HOLDINGS LTD. Other Prov/Territory Corps Registered 2005 FEB 25 Registered Address: #100, 4103B CENTRE STREET N.W., CALGARY ALBERTA, T2E 2Y6. No: 2111550147.

K & K OPERATING & MAINTENANCE LTD. Named Alberta Corporation Incorporated 2005 FEB 23 Registered Address: 5001 - 50 AVENUE, RIMBEY ALBERTA, T0C 2J0. No: 2011539836.

K AND K BEER INC. Named Alberta Corporation Incorporated 2005 FEB 22 Registered Address: 30 PENSACOLA COURT WEST, LETHBRIDGE ALBERTA, T1K 4R6. No: 2011542988.

K&K GENERAL CONTRACTING LIMITED Named Alberta Corporation Incorporated 2005 FEB 17 Registered Address: 228 QUEENSLAND DRIVE SE, CALGARY ALBERTA, T2J 3R8. No: 2011536170.

K3 DESIGN INC. Named Alberta Corporation Incorporated 2005 FEB 18 Registered Address: 487-8948 ELBOW DRIVE SW, CALGARY ALBERTA, T2V 0H9. No: 2011539638.

KAIJAC SITE SERVICES LTD. Named Alberta Corporation Incorporated 2005 FEB 18 Registered Address: E1/2-13-71-5-W6M No: 2011539562.

KARISHMA ENTEPRISES INC. Named Alberta Corporation Incorporated 2005 FEB 24 Registered Address: 13907 DEER RIDGE DRIVE SE, CALGARY ALBERTA, T2J 3R5. No: 2011538481.

KARLSON'S LOGISTICS LTD. Named Alberta Corporation Incorporated 2005 FEB 19 Registered Address: 1116 LAKE CHRISTINA PLACE SE, CALGARY ALBERTA, T2J 2R6. No: 2011541303.

KAT INSTRUMENTATION & CONTROLS INC. Named Alberta Corporation Incorporated 2005 FEB 18 Registered Address: 38 FULLERTON RD SE, CALGARY ALBERTA, T2H 1E5. No: 2011539067.

KEENE TRAINING DEVELOPMENTS LTD. Named Alberta Corporation Incorporated 2005 FEB 24 Registered Address: 195 CORNWALL DRIVE, FORT MCMURARY ALBERTA, T9K 1G1. No: 2011548282.

KEITH A. GERRARD, CGA PROFESSIONAL CORPORATION Certified General Accounting Professional Corporation Incorporated 2005 FEB 25 Registered Address: 100, 10328 - 81 AVENUE, EDMONTON ALBERTA, T6E 1X2. No: 2011550858.

KEN AND TERESA SARGENT FAMILY CHARITABLE FOUNDATION Alberta Society Incorporated 2005 JAN 28 Registered Address: #2400, 10303 JASPER AVENUE, EDMONTON ALBERTA, T5J 3N6. No: 5011534574.

KENNY'S HAULING LTD. Named Alberta Corporation Incorporated 2005 FEB 16 Registered Address: 89 LYNNWOOD DRIVE S.E., CALGARY ALBERTA, T2C 0S5. No: 2011534761.

KEO SCIENTIFIC LTD. Federal Corporation Registered 2005 FEB 25 Registered Address: SUITE 2, 880 - 16TH AVENUE SW, CALGARY ALBERTA, T2R 1J9. No: 2111550865.

KERR FINANCIAL ADVISORS INC. Federal Corporation Registered 2005 FEB 16 Registered Address: 3000, 400 - 4TH AVENUE S.W., CALGARY ALBERTA, T2P 0J4. No: 2111534430.

KEVIN A. FOUGERE PROFESSIONAL CORPORATION Legal Professional Corporation Incorporated 2005 FEB 25 Registered Address: 3500, 855 - 2 STREET SW, CALGARY ALBERTA, T2P 4J8. No: 2011543994.

KEZ CONTRACTING LTD. Named Alberta Corporation Incorporated 2005 FEB 25 Registered Address: R.R. #1, SUNDRE ALBERTA, T0M 1X0. No: 2011549520.

KICKER TRANSPORT CORP. Named Alberta Corporation Incorporated 2005 FEB 25 Registered Address: SW 34 47 24 W4 No: 2011551849.

KIM J ADVENTURES LTD. Named Alberta Corporation Incorporated 2005 FEB 17 Registered Address: 24053 MEADOW DRIVE NW, CALGARY ALBERTA, T3R 1A7. No: 2011536154.

KINGSTREET REAL ESTATE GROWTH GP NO. 2 INC. Federal Corporation Registered 2005 FEB 28 Registered Address: 4500, 855 - 2ND STREET S.W., CALGARY ALBERTA, T2P 4K7. No: 2111555047.

KITIO ENTERPRISES INC. Named Alberta Corporation Incorporated 2005 FEB 23 Registered Address: 10622 - 111 STREET, EDMONTON ALBERTA, T5H 3E9. No: 2011544414.

KJM WELDING LTD. Named Alberta Corporation Incorporated 2005 FEB 23 Registered Address: APT 202E, 11011-29A AVENUE, EDMONTON ALBERTA, T6J 4S8. No: 2011546542.

KOHL CONCEPTS INC. Federal Corporation Registered 2005 FEB 28 Registered Address: 1908 BROADVIEW ROAD NW, CALGARY ALBERTA, T2N 3H7. No: 2111553091.

KRAEHLING MILLWRIGHT SERVICES LTD. Named Alberta Corporation Incorporated 2005 FEB 18 Registered Address: PL 2514 LOT 11 BLK4 No: 2011539455.

KREO HANDY CO. LTD. Named Alberta Corporation Incorporated 2005 FEB 23 Registered Address: 102, 5300 - 50 STREET, STONY PLAIN ALBERTA, T7Z 1T8. No: 2011546252.

KTS CARPENTRY INC. Named Alberta Corporation Incorporated 2005 FEB 18 Registered Address: 105 ALBERTA AVE., ALDERSYDE ALBERTA, T0L0A0. No: 2011540776.

Page 81: The Alberta Gazette · 2009. 3. 27. · The Alberta Gazette Part I Vol. 101 Edmonton, Thursday, March 31, 2005 No. 6 PROCLAMATION [GREAT SEAL] CANADA PROVINCE OF ALBERTA Norman Kwong,

THE ALBERTA GAZETTE, PART I, MARCH 31, 2005

- 811 -

KY-SUBCONTRACTING AND CONSULTING LTD. Named Alberta Corporation Incorporated 2005 FEB 24 Registered Address: 4904 - 30 AVE SW, CALGARY ALBERTA, T3E 0V5. No: 2011547417.

KYMAR CONTRACTING LTD. Named Alberta Corporation Incorporated 2005 FEB 18 Registered Address: 10515 52 AVE, EDMONTON ALBERTA, T6H 0N9. No: 2011538788.

L V SOLUTIONS LTD. Named Alberta Corporation Incorporated 2005 FEB 22 Registered Address: 109-8510 182 STREET NW, EDMONTON ALBERTA, T5T 1L8. No: 2011543838.

L.E. SILVA INSTALLATION CORP. Named Alberta Corporation Incorporated 2005 FEB 28 Registered Address: 8532-24 AVE, EDMONTON ALBERTA, T6K 3C8. No: 2011553050.

LAFLEUR WHOLESALE INC. Named Alberta Corporation Incorporated 2005 FEB 22 Registered Address: 2500, 10123 - 99 STREET, EDMONTON ALBERTA, T5J 3H1. No: 2011542053.

LAKHA TRUCKING LTD. Named Alberta Corporation Incorporated 2005 FEB 25 Registered Address: 169 TARAWOOD PLACE NE, CALGARY ALBERTA, T3J 5B4. No: 2011552029.

LAURUS ENGINEERING INC. Named Alberta Corporation Incorporated 2005 FEB 28 Registered Address: N 1/2 NW-03-54-18-W4 No: 2011553910.

LD SCOTT INVESTMENTS LTD. Named Alberta Corporation Incorporated 2005 FEB 23 Registered Address: 2900-10180 101 ST, EDMONTON ALBERTA, T5J 3V5. No: 2011542954.

LEADING EDGE AUTO LIQUIDATORS INC. Named Alberta Corporation Incorporated 2005 FEB 24 Registered Address: 2250 SCOTIA 1, 10060 JASPER AVENUE NW, EDMONTON ALBERTA, T5J 3R8. No: 2011544182.

LEADING EDGE TECHNOLOGY INC. Named Alberta Corporation Incorporated 2005 FEB 23 Registered Address: 2700, 10155 - 102 STREET, EDMONTON ALBERTA, T5J 4G8. No: 2011544349.

LEDUC ORANGE STORAGE LTD. Named Alberta Corporation Incorporated 2005 FEB 22 Registered Address: 2700, 10155-102 STREET, EDMONTON ALBERTA, T5J 4G8. No: 2011485907.

LEGEND FOUNDATION SPRAY LTD. Named Alberta Corporation Incorporated 2005 FEB 17 Registered Address: 3535-49 ST SW, CALGARY ALBERTA, T3E 6N8. No: 2011538028.

LEMON GARDEN INC. Named Alberta Corporation Incorporated 2005 FEB 22 Registered Address: 707 RUNDLERIDGE DRIVE NE, CALGARY ALBERTA, T1A 2L1. No: 2011541527.

LEO'S TRACTOR SERVICES LTD. Named Alberta Corporation Incorporated 2005 FEB 19 Registered Address: LOT 1 SW1/4-36-67-W4 No: 2011541295.

LESSARD ENTERPRISES LTD. Named Alberta Corporation Incorporated 2005 FEB 18 Registered Address: 3806-40 AVENUE, BONNYVILLE ALBERTA, T9N 1V3. No: 2011540636.

LETHBRIDGE OKINAWA CULTURAL SOCIETY Alberta Society Incorporated 2005 JAN 28 Registered Address: 457-10 STREET N., LETHBRIDGE ALBERTA, T1H 2C6. No: 5011537817.

LEVEL 2 SPORTSWEAR INC. Named Alberta Corporation Incorporated 2005 FEB 23 Registered Address: 103 - 2ND AVENUE WEST, BROOKS ALBERTA, T1R 1B6. No: 2011544406.

LEXANI TRANSPORT LTD. Named Alberta Corporation Incorporated 2005 FEB 24 Registered Address: 3508 - 84 STREET, EDMONTON ALBERTA, T6K 0H3. No: 2011549249.

LIFE LINE INDUSTRIAL EMERGENCY MEDICAL SERVICES LTD. Named Alberta Corporation Incorporated 2005 FEB 22 Registered Address: 324 TOCHER AVENUE, HINTON ALBERTA, T7V 2E1. No: 2011542731.

LIFEMARK HEALTH INSTITUTE INC. Named Alberta Corporation Continued In 2005 FEB 16 Registered Address: 1900, 350 - 7TH AVENUE SW, CALGARY ALBERTA, T2P 3N9. No: 2011534506.

LIFESPACES CONTRACTING LTD. Named Alberta Corporation Incorporated 2005 FEB 25 Registered Address: 6514 187 STREET, EDMONTON ALBERTA, T5T 2S6. No: 2011550650.

LINKING GENERATIONS SOCIETY OF ALBERTA Alberta Society Incorporated 2005 FEB 22 Registered Address: 171-52304 - RR233, SHERWOOD PARK ALBERTA, T8B 1C9. No: 5011550356.

LIQUID CAPITAL AFFILIATE LTD. Named Alberta Corporation Incorporated 2005 FEB 16 Registered Address: 252 BARRETT DRIVE, RED DEER ALBERTA, T4R 1J4. No: 2011533888.

LIVESTOCK INSURANCE MANAGERS (2004) LTD. Other Prov/Territory Corps Registered 2005 FEB 23 Registered Address: 1200, 425 - 1ST STREET S.W., CALGARY ALBERTA, T2P 3L8. No: 2111544827.

LIVING WATER ANGLICAN FELLOWSHIP Alberta Society Incorporated 2005 FEB 03 Registered Address: 4904 - 51 STREET, ATHABASCA ALBERTA, T9S 1K7. No: 5011546115.

LJ EMPLOYMENT SERVICES LTD. Named Alberta Corporation Incorporated 2005 FEB 23 Registered Address: 762 ERIN WOODS DRIVE SE, CALGARY ALBERTA, T2B 3G2. No: 2011545197.

LONESOME RIDER ENTERPRISES LTD. Named Alberta Corporation Incorporated 2005 FEB 17 Registered Address: 9513 108B AV E, CLAIRMONT ALBERTA, T0H 0W3. No: 2011536527.

LOUISE P. CAMPBELL PROFESSIONAL CORPORATION Legal Professional Corporation Incorporated 2005 FEB 22 Registered Address: 1160, 1122 - 4TH STREET S.W., CALGARY ALBERTA, T2R 1M1. No: 2011541675.

Page 82: The Alberta Gazette · 2009. 3. 27. · The Alberta Gazette Part I Vol. 101 Edmonton, Thursday, March 31, 2005 No. 6 PROCLAMATION [GREAT SEAL] CANADA PROVINCE OF ALBERTA Norman Kwong,

THE ALBERTA GAZETTE, PART I, MARCH 31, 2005

- 812 -

LOUMITZ CONSULTING INC. Named Alberta Corporation Incorporated 2005 FEB 17 Registered Address: SUITE 307, 4600 CROWCHILD TRAIL N.W., CALGARY ALBERTA, T3A 2L6. No: 2011537111.

LRC TRUCKING LTD. Named Alberta Corporation Incorporated 2005 FEB 25 Registered Address: 1353 - 32 AVENUE NE, CALGARY ALBERTA, T2E 7Z5. No: 2011551443.

LSJ HOLDINGS (2005) INC. Named Alberta Corporation Incorporated 2005 FEB 17 Registered Address: #101, 9803-31 AVENUE, EDMONTON ALBERTA, T6N 1C5. No: 2011537053.

LUXURIOUS BATH & TILE INC. Named Alberta Corporation Incorporated 2005 FEB 19 Registered Address: 6 SADDLEMONT CRESCENT NE, CALGARY ALBERTA, T3J 4R6. No: 2011541212.

LYLE HAMMER ENTERPRISES INC. Named Alberta Corporation Incorporated 2005 FEB 16 Registered Address: 293 WEST LAKEVIEW CLOSE, CHESTERMERE ALBERTA, T1X 1K4. No: 2011535511.

M & M CONSULTANTS LTD. Named Alberta Corporation Incorporated 2005 FEB 16 Registered Address: #213, 3515- 17TH AVENUE SW, CALGARY ALBERTA, T3E 0B7. No: 2011535099.

M STOTT DESIGN INC. Named Alberta Corporation Incorporated 2005 FEB 17 Registered Address: 91 HARRISON DRIVE, EDMONTON ALBERTA, T5A 2M6. No: 2011536485.

M V L CONSULTING LTD. Named Alberta Corporation Incorporated 2005 FEB 17 Registered Address: 4827 52 ST, REDWATER ALBERTA, T0A 2W0. No: 2011538424.

M.E. (PEGGY) WALDEN PROFESSIONAL CORPORATION Legal Professional Corporation Incorporated 2005 FEB 23 Registered Address: 400, 1111 - 11TH AVENUE SW, CALGARY ALBERTA, T2R 0G5. No: 2011544661.

MAC CAT CONSTRUCTION LTD. Named Alberta Corporation Incorporated 2005 FEB 24 Registered Address: SW-16-71-05-W6 No: 2011548977.

MAD SIDING INC. Named Alberta Corporation Incorporated 2005 FEB 17 Registered Address: 309 WESTERRA BLVD, STONY PLAIN ALBERTA, T7Z 2W8. No: 2011537939.

MAD SIDING LTD. Named Alberta Corporation Incorporated 2005 FEB 17 Registered Address: 19 BALMORAL DRIVE, SPRUCE GROVE ALBERTA, T7X 1C7. No: 2011537574.

MADISON ELECTRIC INC. Named Alberta Corporation Incorporated 2005 FEB 24 Registered Address: 105, 7004 MACLEOD TRAIL S, CALGARY ALBERTA, T2H 0L3. No: 2011547722.

MADISON TAYLOR MORTGAGE INVESTMENT CORPORATION Named Alberta Corporation Incorporated 2005 FEB 23 Registered Address: 2200, 10155-102 STREET, EDMONTON ALBERTA, T5J 4G8. No: 2011544166.

MADMAN WELDING LTD. Named Alberta Corporation Incorporated 2005 FEB 16 Registered Address: 200, 9803 - 101 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 0X6. No: 2011532088.

MALCAN LAND & CATTLE CO. LTD. Named Alberta Corporation Incorporated 2005 FEB 17 Registered Address: #204, 755 LAKE BONAVISTA DRIVE SE, CALGARY ALBERTA, T2J 0N3. No: 2011517501.

MAN-CAY DISTRIBUTORS LTD. Named Alberta Corporation Incorporated 2005 FEB 18 Registered Address: 96 EVERSTONE RISE S.W., CALGARY ALBERTA, T2Y 4J8. No: 2011540370.

MANDOCDOC INC. Named Alberta Corporation Incorporated 2005 FEB 22 Registered Address: 171 ORMSBY ROAD EAST NW, EDMONTON ALBERTA, T5T 5X5. No: 2011543077.

MAPLE LEAF WARBIRDS INC. Named Alberta Corporation Incorporated 2005 FEB 28 Registered Address: 4500, 855 - 2ND STREET S.W., CALGARY ALBERTA, T2P 4K7. No: 2011554454.

MARIUS CONRADIE PROFESSIONAL CORPORATION Medical Professional Corporation Incorporated 2005 FEB 24 Registered Address: #200, 10350 - 172 STREET, EDMONTON ALBERTA, T5S 1G9. No: 2011548506.

MARK HLADY CONSULTING CORP. Named Alberta Corporation Incorporated 2005 FEB 24 Registered Address: #400, 1111 - 11 AVENUE SW, CALGARY ALBERTA, T2R 0G5. No: 2011547789.

MARMIES FLOORING LTD. Named Alberta Corporation Incorporated 2005 FEB 16 Registered Address: 113 OAKMERE PT, CHESTERMERE ALBERTA, T1X 1M8. No: 2011535503.

MATRIX OILFIELD SOLUTIONS INC. Named Alberta Corporation Incorporated 2005 FEB 16 Registered Address: 11945 107 STREET, GRANDE PRAIRIE ALBERTA, T8V 8G3. No: 2011534829.

MAVERICK EXPLORATION LTD. Named Alberta Corporation Incorporated 2005 FEB 17 Registered Address: 3500, 855 - 2 STREET SW, CALGARY ALBERTA, T2P 4J8. No: 2011538077.

MAVRIX FUND MANAGEMENT INC. Other Prov/Territory Corps Registered 2005 FEB 18 Registered Address: 2500, 10104 - 103 AVENUE, EDMONTON ALBERTA, T5J 1V3. No: 2111538795.

MAVRIX RESOURCE FUND 2005 - I MANAGEMENT LIMITED Other Prov/Territory Corps Registered 2005 FEB 18 Registered Address: 2500, 10104 - 103 AVENUE, EDMONTON ALBERTA, T5J 1V3. No: 2111538977.

Page 83: The Alberta Gazette · 2009. 3. 27. · The Alberta Gazette Part I Vol. 101 Edmonton, Thursday, March 31, 2005 No. 6 PROCLAMATION [GREAT SEAL] CANADA PROVINCE OF ALBERTA Norman Kwong,

THE ALBERTA GAZETTE, PART I, MARCH 31, 2005

- 813 -

MAX WANDINGER PROFESSIONAL CORPORATION Legal Professional Corporation Incorporated 2005 FEB 28 Registered Address: #2, 1450 - 28 STREET N.E., CALGARY ALBERTA, T2A 7W6. No: 2011553845.

MBK CONSTRUCTION LTD. Named Alberta Corporation Incorporated 2005 FEB 28 Registered Address: #5, 201 GRAND BOULEVARD, COCHRANE ALBERTA, T4C 2G4. No: 2011554827.

MBT PROPERTIES INC. Named Alberta Corporation Incorporated 2005 FEB 25 Registered Address: #1, 3855 - 64 AVENUE SE, CALGARY ALBERTA, T2C 2V5. No: 2011550395.

MCNEIL GROUP INC. Named Alberta Corporation Incorporated 2005 FEB 17 Registered Address: 400, 1111 - 11TH AVENUE SW, CALGARY ALBERTA, T2R 0G5. No: 2011536741.

ME & CO. PAINTING LTD. Named Alberta Corporation Incorporated 2005 FEB 18 Registered Address: 11449 152B AVENUE, EDMONTON ALBERTA, T5X 1E9. No: 2011538473.

MEDEOR LTD. Named Alberta Corporation Incorporated 2005 FEB 21 Registered Address: 233-1920, 14 AVE. NE, CALGARY ALBERTA, T2E 8V4. No: 2011481799.

MEDICINE HAT CHARTER SCHOOL COOPERATING SOCIETY OF PARENTS Alberta Society Incorporated 2005 JAN 31 Registered Address: 830A BALMORAL ST SE, MEDICINE HAT ALBERTA, T1A 0W4. No: 5011539573.

MEGA SOAP BOX INC. Named Alberta Corporation Incorporated 2005 FEB 28 Registered Address: #201-11316 103 AVENUE, EDMONTON ALBERTA, T5K 0S2. No: 2011554926.

MELENKA CONTRACTING INC. Named Alberta Corporation Incorporated 2005 FEB 23 Registered Address: 16132-57 STREET, EDMONTON ALBERTA, T5Y 2T1. No: 2011545353.

MERCER OLIVER WYMAN CORPORATE RISK CONSULTING LIMITED MERCER OLIVER WYMAN, CONSULTATION EN RISQUES DES ENTREPRISES LIMITÉE Federal Corporation Registered 2005 FEB 17 Registered Address: 1000, 400 - 3RD AVENUE SW, CALGARY ALBERTA, T2P 4H2. No: 2111536286.

MEYER HOMES INC. Named Alberta Corporation Incorporated 2005 FEB 25 Registered Address: MAIN FLR, WEST TWR, 101-14310 111 AVE NW, EDMONTON ALBERTA, T5M 3Z7. No: 2011551930.

MGM LINE LOCATING LTD. Named Alberta Corporation Incorporated 2005 FEB 25 Registered Address: 123-812 6 AVENUE SW SS 4, SLAVE LAKE ALBERTA, T0G 2A4. No: 2011550635.

MGS HOLDINGS CORP. Named Alberta Corporation Incorporated 2005 FEB 28 Registered Address: 1500, 10180 - 101 STREET, EDMONTON ALBERTA, T5J 4K1. No: 2011552771.

MHT MANAGEMENT CORP. Named Alberta Corporation Incorporated 2005 FEB 28 Registered Address: #400, 1111 - 11 AVENUE SW, CALGARY ALBERTA, T2R 0G5. No: 2011554751.

MILES CREATIVE GROUP LTD. Named Alberta Corporation Incorporated 2005 FEB 23 Registered Address: 1015 SANTANA ROAD NW, CALGARY ALBERTA, T3K 3M3. No: 2011544315.

MILLER PARK ESTATES LTD. Named Alberta Corporation Incorporated 2005 FEB 23 Registered Address: 2200, 10155-102 STREET, EDMONTON ALBERTA, T5J 4G8. No: 2011545825.

MITTS OILFIELD SERVICE LTD. Named Alberta Corporation Incorporated 2005 FEB 24 Registered Address: PLAN 7822107 BLOCK 20A LOT 16 No: 2011549710.

MJ RENO'S INC. Named Alberta Corporation Incorporated 2005 FEB 28 Registered Address: 3516 - 42ND STREET SW, CALGARY ALBERTA, T3E 3M8. No: 2011555394.

MOBIUS ENGINEERING INC. Named Alberta Corporation Incorporated 2005 FEB 16 Registered Address: 1807 - 37C AVENUE, EDMONTON ALBERTA, T6T 1S5. No: 2011535057.

MOBY DICK MECHANICAL LTD. Named Alberta Corporation Incorporated 2005 FEB 25 Registered Address: SE - 24 - 74 - 5 - W6 No: 2011551419.

MOFLO FILTER SYSTEMS LTD. Named Alberta Corporation Incorporated 2005 FEB 23 Registered Address: 4 - 72 - 15 - W6 No: 2011545742.

MONUMENT HOMES INC. Named Alberta Corporation Incorporated 2005 FEB 23 Registered Address: 9704-99 STREET, WEMBLEY ALBERTA, T0H 3S0. No: 2011543549.

MOOSE AND MIDGET'S MONEY COMPANY INC. Named Alberta Corporation Incorporated 2005 FEB 25 Registered Address: 3000, 237 - 4 AVENUE SW, CALGARY ALBERTA, T2P 4X7. No: 2011549876.

MPS STUDIOS INC. Named Alberta Corporation Incorporated 2005 FEB 22 Registered Address: 11216 23A AVENUE, EDMONTON ALBERTA, T6J 4X7. No: 2011542202.

MSE SERVICE INC. Named Alberta Corporation Incorporated 2005 FEB 22 Registered Address: 6416 94B AVE NW, EDMONTON ALBERTA, T6B 0Z6. No: 2011542913.

MURPHY TRUCKING LTD. Named Alberta Corporation Incorporated 2005 FEB 23 Registered Address: NE-35-48-27-W4 No: 2011545585.

MUSHROOMS & MORE CATERING LTD. Named Alberta Corporation Incorporated 2005 FEB 24 Registered Address: 327 KASKA ROAD, SHERWOOD PARK ALBERTA, T8A 4E9. No: 2011548258.

MUSTANG EXPRESS TRUCKING LTD. Named Alberta Corporation Incorporated 2005 FEB 25 Registered Address: SW 06 53 18 5 No: 2011549603.

Page 84: The Alberta Gazette · 2009. 3. 27. · The Alberta Gazette Part I Vol. 101 Edmonton, Thursday, March 31, 2005 No. 6 PROCLAMATION [GREAT SEAL] CANADA PROVINCE OF ALBERTA Norman Kwong,

THE ALBERTA GAZETTE, PART I, MARCH 31, 2005

- 814 -

MY JADE LTD. Named Alberta Corporation Incorporated 2005 FEB 17 Registered Address: #150, 4211-106 STREET, EDMONTON ALBERTA, T6J 6L7. No: 2011537095.

MYREN CONTRACTING INC. Named Alberta Corporation Incorporated 2005 FEB 22 Registered Address: 126 CRANLEIGH GARDENS SE, CALGARY ALBERTA, T3M 1C9. No: 2011543408.

N.F. LTD. Named Alberta Corporation Incorporated 2005 FEB 23 Registered Address: 15603 135 ST, EDMONTON ALBERTA, T6V 1P5. No: 2011545221.

N.L. LUCAS LTD. Named Alberta Corporation Incorporated 2005 FEB 25 Registered Address: 5120 - 60 STREET CLOSE, LACOMBE ALBERTA, T4L 1M3. No: 2011550460.

NANNY CONSULTING & PLACEMENT SERVICES INC. Named Alberta Corporation Incorporated 2005 FEB 28 Registered Address: 169 BEDDINGTON CIRCLE NE, CALGARY ALBERTA, T3K 3E3. No: 2011553514.

NAPOLEON CAPITAL PARTNERS INC. Named Alberta Corporation Incorporated 2005 FEB 22 Registered Address: 122 CITADEL FOREST CLOSE NW, CALGARY ALBERTA, T3G 5A5. No: 2011539943.

NARECAN I TRUSTEE ULC Other Prov/Territory Corps Registered 2005 FEB 24 Registered Address: 3000, 237 - 4 AVENUE SW, CALGARY ALBERTA, T2P 4X7. No: 2111548919.

NARECAN II TRUSTEE ULC Other Prov/Territory Corps Registered 2005 FEB 24 Registered Address: 3000, 237 - 4 AVENUE SW, CALGARY ALBERTA, T2P 4X7. No: 2111548992.

NARTIC LIMITED Named Alberta Corporation Incorporated 2005 FEB 25 Registered Address: #400, 1111 - 11 AVENUE SW, CALGARY ALBERTA, T2R 0G5. No: 2011551609.

NEAT ORGANIZERS INC. Named Alberta Corporation Incorporated 2005 FEB 16 Registered Address: 62 - 52224 RANGE ROAD 231, SHERWOOD PARK ALBERTA, T8B 1N3. No: 2011534472.

NEEDLECRAFT GALLERY & FRAMES INC. Named Alberta Corporation Incorporated 2005 FEB 24 Registered Address: PT 32-49-23-W OF 4TH No: 2011547995.

NEW VISION DISTRIBUTORS LTD. Named Alberta Corporation Incorporated 2005 FEB 25 Registered Address: SUITE 1568, 5328 CALGARY TRAIL, EDMONTON ALBERTA, T6H 4J8. No: 2011550064.

NEW VISION PROJECT INC. Named Alberta Corporation Incorporated 2005 FEB 23 Registered Address: 612 1710 RADISSON DRIVE SE, CALARY ALBERTA, T2A 7E9. No: 2011545627.

NEXT WAVE TECHNICAL SERVICES INC. Named Alberta Corporation Incorporated 2005 FEB 23 Registered Address: 218-25 RICHARD PLACE SW, CALGARY ALBERTA, T3E 7N1. No: 2011488372.

NOR-MAC MANAGEMENT SERVICES LTD. Named Alberta Corporation Continued In 2005 FEB 24 Registered Address: 3700, 205 - 5 AVENUE SW, CALGARY ALBERTA, T2P 2V7. No: 2011547151.

NORAM COMPLETIONS INC. Named Alberta Corporation Incorporated 2005 FEB 23 Registered Address: UNIT 127, 6227 - 2ND STREET S.E., CALGAY ALBERTA, T2H 1J5. No: 2011546880.

NORAM DRILLING & FISHING SERVICES INC. Named Alberta Corporation Incorporated 2005 FEB 23 Registered Address: UNIT 127, 6227 - 2ND STREET S.E., CALGARY ALBERTA, T2H 1J5. No: 2011546948.

NORTHERN ALBERTA STRUCTURAL TECHNOLOGY INC. Named Alberta Corporation Incorporated 2005 FEB 28 Registered Address: 12826 COVENTRY HILLS WAY N.E., CALGARY, ALBERTA, T3K 5E7. No: 2011552854.

NORTHLAND RECYCLING INC. Named Alberta Corporation Incorporated 2005 FEB 23 Registered Address: 1500, 10180 - 101 STREET, EDMONTON ALBERTA, T5J 4K1. No: 2011545288.

NORTHWEST WINDERMERE LAND COMPANY LTD. Named Alberta Corporation Incorporated 2005 FEB 18 Registered Address: 1500, 10180 - 101 STREET, EDMONTON ALBERTA, T5J 4K1. No: 2011538929.

NOSUCH INVESTMENTS LTD. Named Alberta Corporation Continued In 2005 FEB 22 Registered Address: 2200, 10155-102 STREET, EDMONTON ALBERTA, T5J 4G8. No: 2011541592.

NUMBER ELEVEN CORP. Named Alberta Corporation Incorporated 2005 FEB 25 Registered Address: C/O NEIL LAW, 10511 SASKATCHEWAN DRIVE, EDMONTON ALBERTA, T6E 4S1. No: 2011549736.

O'BRIEN PIPELINE INSPECTION & CONSULTING LTD. Other Prov/Territory Corps Registered 2005 FEB 16 Registered Address: 4418 - 44 AVENUE CLOSE, INNISFAIL ALBERTA, T4G 1W8. No: 2111505521.

OANH OANH LTD. Named Alberta Corporation Incorporated 2005 FEB 23 Registered Address: 140 ROCKY RIDGE DRIVE NW, CALGARY ALBERTA, T3G 4E6. No: 2011542251.

OFFICE FURNITURE INSTALLATIONS LTD. Named Alberta Corporation Incorporated 2005 FEB 24 Registered Address: 700, 10655 SOUTHPORT ROAD SW, CALGARY ALBERTA, T2W 4Y1. No: 2011547748.

OIL SANDS SAFETY TRAINING LTD. Named Alberta Corporation Incorporated 2005 FEB 23 Registered Address: 1200, 1015 - 4TH STREET SW, CALGARY ALBERTA, T2R 1J4. No: 2011545437.

OLLIES INSPECTION SERVICES LTD. Named Alberta Corporation Incorporated 2005 FEB 25 Registered Address: 4602 - 50 AVENUE, LLOYDMINSTER ALBERTA, T9V 0W3. No: 2011551955.

Page 85: The Alberta Gazette · 2009. 3. 27. · The Alberta Gazette Part I Vol. 101 Edmonton, Thursday, March 31, 2005 No. 6 PROCLAMATION [GREAT SEAL] CANADA PROVINCE OF ALBERTA Norman Kwong,

THE ALBERTA GAZETTE, PART I, MARCH 31, 2005

- 815 -

OMICRON ARCHITECTURE ENGINEERING LTD. Named Alberta Corporation Incorporated 2005 FEB 23 Registered Address: 1200, 700 - 2ND STREET S.W., CALGARY ALBERTA, T2P 4V5. No: 2011545791.

OMINECA RESOURCE EXPLORATION LTD. Named Alberta Corporation Incorporated 2005 FEB 16 Registered Address: THIRD FLOOR, 14505 BANNISTER ROAD SE, CALGARY ALBERTA, T2X 3J3. No: 2011535586.

ON THE SPOT PAINTING LTD. Named Alberta Corporation Incorporated 2005 FEB 22 Registered Address: 22104 118A AVE NW, EDMONTON ALBERTA, T5S 2B9. No: 2011541857.

ON TIME DRILLING LTD. Named Alberta Corporation Incorporated 2005 FEB 28 Registered Address: 6141-80 ST., EDMONTON ALBERTA, T6E 2W8. No: 2011554298.

ON TIME HOLDINGS LTD. Named Alberta Corporation Incorporated 2005 FEB 24 Registered Address: 940, 5555 CALGARY TRAIL, EDMONTON ALBERTA, T6H 5P9. No: 2011548860.

ON TOPP OILFIELD CONTRACTING LTD. Named Alberta Corporation Incorporated 2005 FEB 17 Registered Address: 5107 48 STREET, LLOYDMINSTER ALBERTA, T9V 0H9. No: 2011537335.

OPTIONSXPRESS CANADA CORP./CORPORATION OPTIONSXPRESS CANADA Other Prov/Territory Corps Registered 2005 FEB 25 Registered Address: 3500, 855 - 2 STREET SW, CALGARY ALBERTA, T2P 4J8. No: 2111545618.

ORANGE LABEL NO. 2 INC. Named Alberta Corporation Incorporated 2005 FEB 24 Registered Address: 2500, 10303 JASPER AVENUE, EDMONTON ALBERTA, T5J 3N6. No: 2011547292.

ORBIT PROPERTY MANAGEMENT LTD. Named Alberta Corporation Incorporated 2005 FEB 24 Registered Address: 204, 15205 STONY PLAIN RD., EDMONTON ALBERTA, T5P 3Y4. No: 2011548746.

OXBRIDGE MORTGAGE CORPORATION Named Alberta Corporation Incorporated 2005 FEB 23 Registered Address: 3000, 150 - 6TH AVENUE SW, CALGARY ALBERTA, T2P 3Y7. No: 2011545189.

OYA TRUCKING LTD. Named Alberta Corporation Incorporated 2005 FEB 22 Registered Address: 128 CASTLERIDGE ROAD N.E., CALGARY ALBERTA, T2J 2B7. No: 2011542103.

OZBOZ HOLDINGS INC. Named Alberta Corporation Incorporated 2005 FEB 23 Registered Address: 303 DALMENY BAY NW, CALGARY ALBERTA, T3A 1V4. No: 2011544455.

P&D AUTOMOTIVE & INDUSTRIAL RADIATOR REPAIR LTD. Named Alberta Corporation Incorporated 2005 FEB 25 Registered Address: 13320-126 AVENUE, EDMONTON ALBERTA, T5L 3E1. No: 2011549785.

PACARNA INVESTMENTS CANADA LTD. Named Alberta Corporation Incorporated 2005 FEB 16 Registered Address: 3400, 150 - 6TH AVENUE SW, CALGARY ALBERTA, T2P 3Y7. No: 2011524473.

PAIN IN THE ARC LTD. Named Alberta Corporation Incorporated 2005 FEB 17 Registered Address: 2146 22ND AVENUE, DIDSBURY ALBERTA, T0M 0W0. No: 2011536626.

PALSITT CONTRACTING LTD. Named Alberta Corporation Incorporated 2005 FEB 25 Registered Address: 22-126 HIGHWAY 16, ARDROSSAN ALBERTA, T8E 2E6. No: 2011545684.

PANN-EE INDUSTRIES LTD. Named Alberta Corporation Incorporated 2005 FEB 25 Registered Address: NW 1/4 10 30 23 W4 No: 2011551492.

PARADIGM PAINTING & DECORATING LTD. Named Alberta Corporation Incorporated 2005 FEB 17 Registered Address: 319 TEMPLEVIEW DRIVE NE, CALGARY ALBERTA, T1Y 3W3. No: 2011537996.

PARADOX HAIR & BODY INC. Named Alberta Corporation Incorporated 2005 FEB 25 Registered Address: 5017 - 50TH AVENUE, BARRHEAD ALBERTA, T7N 1A2. No: 2011549777.

PARAGON EXTERIORS LTD. Named Alberta Corporation Incorporated 2005 FEB 24 Registered Address: 120 DESCHNER CLOSE, RED DEER ALBERTA, T4R 3C4. No: 2011548761.

PATMAR LEGAL ADMINISTRATIVE SERVICES INC. Named Alberta Corporation Incorporated 2005 FEB 25 Registered Address: #206, 20 SIERRA MORENA MEWS SW, CALGARY ALBERTA, T3H 3K6. No: 2011549611.

PAUL'S ROOFING INC. Named Alberta Corporation Incorporated 2005 FEB 19 Registered Address: 71 1155 FALCONRIDGE DR NE, CALGARY ALBERTA, T3J 1E1. No: 2011541337.

PAWSITIVELY POOCHED LTD. Named Alberta Corporation Incorporated 2005 FEB 24 Registered Address: #2100, 700 - 2ND STREET S.W., CALGARY ALBERTA, T2P 2W1. No: 2011548936.

PC FINANCIAL INSURANCE AGENCY INC./L'AGENCE D'ASSURANCE PC FINANCE INC. Other Prov/Territory Corps Registered 2005 FEB 18 Registered Address: 10235 - 101 STREET, SUITE 1700, EDMONTON ALBERTA, T5J 3G1. No: 2111535205.

PDP CONTRACTING LTD. Named Alberta Corporation Incorporated 2005 FEB 18 Registered Address: 4504 55 AVENUE, LACOMBE ALBERTA, T4L 1H2. No: 2011539257.

PEERLESS VENTURES INC. Named Alberta Corporation Incorporated 2005 FEB 24 Registered Address: 14 TUSCARORA CRE NW, CALGARY ALBERTA, T3L 2E9. No: 2011546864.

PEMBINA RANCHING LTD. Named Alberta Corporation Incorporated 2005 FEB 24 Registered Address: 5208 52 AVE, DRAYTON VALLEY ALBERTA, T7A 1S9. No: 2011549272.

Page 86: The Alberta Gazette · 2009. 3. 27. · The Alberta Gazette Part I Vol. 101 Edmonton, Thursday, March 31, 2005 No. 6 PROCLAMATION [GREAT SEAL] CANADA PROVINCE OF ALBERTA Norman Kwong,

THE ALBERTA GAZETTE, PART I, MARCH 31, 2005

- 816 -

PEOPLES' PARALEGAL LTD. Named Alberta Corporation Incorporated 2005 FEB 26 Registered Address: 22 MOBERG ROAD, LEDUC ALBERTA, T9E 6S3. No: 2011547094.

PERFORMANCE AUCTIONS LTD. Named Alberta Corporation Incorporated 2005 FEB 17 Registered Address: #207, 4104A - 97 ST., EDMONTON ALBERTA, T6E 5Y6. No: 2011536006.

PETROS FUNDING LTD. Named Alberta Corporation Incorporated 2005 FEB 17 Registered Address: 3500, 855 - 2 STREET SW, CALGARY ALBERTA, T2P 4J8. No: 2011537566.

PHAT BIKES INC. Named Alberta Corporation Incorporated 2005 FEB 25 Registered Address: 177 HIDDEN CREEK HEIGHTS NW, CALGARY ALBERTA, T3A 6K9. No: 2011546906.

PHAT BOI CUSTOMZ INC. Named Alberta Corporation Incorporated 2005 FEB 16 Registered Address: 742 DIVISION AVE N, MEDICINE HAT ALBERTA, T1A 5Y3. No: 2011533953.

PINCHER CREEK COLLISION LTD. Named Alberta Corporation Incorporated 2005 FEB 17 Registered Address: 985 EAST AVENUE, PINCHER CREEK ALBERTA, T0K 1W0. No: 2011537533.

PINETTE HOLDINGS LTD. Other Prov/Territory Corps Registered 2005 FEB 28 Registered Address: 3200, 10180 - 101 STREET, EDMONTON ALBERTA, T5J 3W8. No: 2111555211.

PIONEER TRANSIT LTD. Named Alberta Corporation Incorporated 2005 FEB 18 Registered Address: #306, 9945 - 50 STREET, EDMONTON ALBERTA, T6A 0L4. No: 2011539976.

PIPELINE TRANSPORTATION LOGISTICS LTD. Named Alberta Corporation Incorporated 2005 FEB 25 Registered Address: 1400, 350 - 7 AVENUE SW, CALGARY ALBERTA, T2P 3N9. No: 2011551369.

PIPING SYSTEMS CONSULTING LTD. Named Alberta Corporation Incorporated 2005 FEB 28 Registered Address: 280, 521 - 3RD AVENUE SW, CALGARY ALBERTA, T2P 3T3. No: 2011553175.

PLATINUM EXPLORATION LTD. Named Alberta Corporation Incorporated 2005 FEB 17 Registered Address: 3500, 855 - 2 STREET SW, CALGARY ALBERTA, T2P 4J8. No: 2011538101.

PNEUMATIKON ENGINEERING CONSULTANT LTD. Named Alberta Corporation Incorporated 2005 FEB 22 Registered Address: 39 CHARLTON POINT, SHERWOOD PARK ALBERTA, T8H 2C7. No: 2011539489.

POKEDER HOLDINGS INC. Named Alberta Corporation Incorporated 2005 FEB 16 Registered Address: 200, 9803 - 101 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 0X6. No: 2011533276.

PORTER CONSTRUCTION INC. Named Alberta Corporation Incorporated 2005 FEB 25 Registered Address: 1715 - 36 AVE SW, CALGARY ALBERTA, T2T 2G4. No: 2011550452.

POWARCO REALTY INC. Named Alberta Corporation Incorporated 2005 FEB 23 Registered Address: 3611 24 AVENUE, EDMONTON ALBERTA, T6L 4V5. No: 2011542699.

POWER FLOW ELECTRIC & CONTROLS INC. Named Alberta Corporation Incorporated 2005 FEB 18 Registered Address: 61-21252 TOWNSHIP RD 530, ARDROSSAN ALBERTA, T8G 2C4. No: 2011540875.

POWER PLUS PROPERTIES LTD. Named Alberta Corporation Incorporated 2005 FEB 17 Registered Address: 300, 14925 - 111 AVENUE, EDMONTON ALBERTA, T5M 2P6. No: 2011536469.

PPI FINANCIAL GROUP INC. Federal Corporation Registered 2005 FEB 22 Registered Address: 500, 326 - 11 AVENUE SW, CALGARY ALBERTA, T2R 0C5. No: 2111542573.

PRACTICAL PROFITS INC. Named Alberta Corporation Incorporated 2005 FEB 24 Registered Address: 928 PARKWOOD DRIVE SE, CALGARY ALBERTA, T2J 3W8. No: 2011546997.

PREEM WILLIAMS MACHINERY LTD. Named Alberta Corporation Incorporated 2005 FEB 16 Registered Address: 9765 - 176 STREET, EDMONTON ALBERTA, T5T 6B3. No: 2011534274.

PRESTIGE CONTRACTING CORP. Named Alberta Corporation Incorporated 2005 FEB 19 Registered Address: 1516-21A STREET NW, CALGARY ALBERTA, T2N 2M6. No: 2011541139.

PREVAIL ALBERTA LTD. Named Alberta Corporation Incorporated 2005 FEB 22 Registered Address: NE 21; 55; 22; W4TH No: 2011541782.

PRIDE MECHANICAL LTD. Named Alberta Corporation Incorporated 2005 FEB 16 Registered Address: 17731 - 103 AVENUE, EDMONTON ALBERTA, T5S 1N8. No: 2011535008.

PROCESS PLANT CONSTRUCTORS LTD. Named Alberta Corporation Incorporated 2005 FEB 16 Registered Address: 440 EAST LAKE ROAD, AIRDRIE ALBERTA, T4B 2C3. No: 2011533813.

PROFILES ARCHITECTURAL INNOVATIONS INC. Named Alberta Corporation Incorporated 2005 FEB 17 Registered Address: 201-10318 111 ST NW, EDMONTON ALBERTA, T5K 1L2. No: 2011535933.

PROP MASTERS INC. Named Alberta Corporation Incorporated 2005 FEB 18 Registered Address: 1231 ERIN DRIVE, AIRDRIE ALBERTA, T4B 2H2. No: 2011539026.

PROVENN INTERNATIONAL INC. Named Alberta Corporation Incorporated 2005 FEB 24 Registered Address: 1007-2520 PALLISER DR SW, CALGARY ALBERTA, T2V 4S9. No: 2011549017.

PURA VIDA - PURE LIFE SALON CORPORATION Named Alberta Corporation Incorporated 2005 FEB 24 Registered Address: #800, 10310 - JASPER AVENUE, EDMONTON ALBERTA, T5J 2W4. No: 2011547565.

Page 87: The Alberta Gazette · 2009. 3. 27. · The Alberta Gazette Part I Vol. 101 Edmonton, Thursday, March 31, 2005 No. 6 PROCLAMATION [GREAT SEAL] CANADA PROVINCE OF ALBERTA Norman Kwong,

THE ALBERTA GAZETTE, PART I, MARCH 31, 2005

- 817 -

PURE M TECHNOLOGIES INC. Named Alberta Corporation Incorporated 2005 FEB 23 Registered Address: 5011 - 51 AVENUE, WHITECOURT ALBERTA, T7S 1P7. No: 2011545957.

QUADRA RESOURCES (ASIA) CORP. Named Alberta Corporation Incorporated 2005 FEB 17 Registered Address: 1000, 400 THIRD AVENUE S.W., CALGARY ALBERTA, T2P 4H2. No: 2011538275.

QUICK DITCH TRENCHING LTD. Named Alberta Corporation Incorporated 2005 FEB 22 Registered Address: SUITE 210B, 9705 HORTON ROAD S.W., CALGARY ALBERTA, T2J 7A7. No: 2011542186.

R & K OCHSNER HOLDINGS LTD. Named Alberta Corporation Incorporated 2005 FEB 16 Registered Address: NW 31 18 14 W4 No: 2011535792.

RAJ AUTO SALES LTD. Named Alberta Corporation Incorporated 2005 FEB 16 Registered Address: 4780 RUNDLEWOOD DR NE, CALGARY ALBERTA, T1Y 2P1. No: 2011529886.

RAMANESHA INVESTMENTS INC. Named Alberta Corporation Incorporated 2005 FEB 16 Registered Address: 7 HAWKSBROW ROAD NW, CALGARY ALBERTA, T3G 2S8. No: 2011531387.

RANCHO DEL REAY DEVELOPMENTS INC. Named Alberta Corporation Incorporated 2005 FEB 23 Registered Address: #25, 52550 RR 225, SHERWOOD PARK ALBERTA, T7A 4S4. No: 2011542129.

RAT RIVER SUPERVISORS LTD. Named Alberta Corporation Incorporated 2005 FEB 25 Registered Address: PT SW 19 - 76 - 16 W5M No: 2011549330.

RATTLER CONSULTING LTD. Named Alberta Corporation Incorporated 2005 FEB 18 Registered Address: 5212 18 AVENUE NW, CALGARY ALBERTA, T2B 0R3. No: 2011540057.

RAZOR WATER WELLS INC. Named Alberta Corporation Incorporated 2005 FEB 18 Registered Address: 2022 BOWNESS RD NW, CALGARY ALBERTA, T2N 3K8. No: 2011540230.

RBT ELECTRIC LTD. Named Alberta Corporation Incorporated 2005 FEB 23 Registered Address: 35 PANAMOUNT HILL NW, CALGARY ALBERTA, T3K 5R8. No: 2011546237.

REACH ENERGY INNOVATIONS LTD. Named Alberta Corporation Incorporated 2005 FEB 24 Registered Address: 1250, 639 FIFTH AVENUE S.W., CALGARY ALBERTA, T2P 0M9. No: 2011548274.

REACH INTERNET SERVICES INC. Named Alberta Corporation Incorporated 2005 FEB 23 Registered Address: 10430 - 28A AVENUE NW, EDMONTON ALBERTA, T6J 4J6. No: 2011546658.

REAL PROPERTIES INC. Named Alberta Corporation Incorporated 2005 FEB 19 Registered Address: #400, 609 - 14 STREET NW, CALGARY ALBERTA, T2N 2A1. No: 2011540321.

RECLAMATION WELLSITE SERVICES & LEASING LTD. Named Alberta Corporation Incorporated 2005 FEB 23 Registered Address: 146 NORTH MAYOR MAGRATH DRIVE, LETHBRIDGE ALBERTA, T1H 3P5. No: 2011545387.

RED DOOR GROUP INC. Named Alberta Corporation Incorporated 2005 FEB 28 Registered Address: 1410 MEMORIAL DRIVE N.W., CALGARY ALBERTA, T2N 3E5. No: 2011552060.

REDWATER POWER MANAGEMENT SOLUTIONS INC. Named Alberta Corporation Incorporated 2005 FEB 25 Registered Address: 2500, 10104 - 103 AVENUE, EDMONTON ALBERTA, T5J 1V3. No: 2011551468.

REDWOOD CABLE CORP. Named Alberta Corporation Incorporated 2005 FEB 24 Registered Address: 4500, 855 - 2ND STREET S.W., CALGARY ALBERTA, T2P 4K7. No: 2011548340.

REIMER INVESTMENTS INC. Named Alberta Corporation Incorporated 2005 FEB 17 Registered Address: 600, 5920 MACLEOD TRAIL S, CALGARY ALBERTA, T2H 0K2. No: 2011536584.

REJOICE FASHION DESIGN & TAILORING LTD. Named Alberta Corporation Incorporated 2005 FEB 28 Registered Address: 2339 RABBIT HILL ROAD NW, EDMONTON ALBERTA, T6R 2L6. No: 2011553886.

RELIANT CAPITAL LIMITED Other Prov/Territory Corps Registered 2005 FEB 23 Registered Address: #16, 2439 - 54TH AVENUE S.W., CALGARY ALBERTA, T3E 1M4. No: 2111544264.

REMAI HOSPITALITY LTD. Named Alberta Corporation Incorporated 2005 FEB 25 Registered Address: 452 SCENIC VIEW BAY NW, CALGARY ALBERTA, T3L 1Z4. No: 2011551740.

RENO CREW INC. Federal Corporation Registered 2005 FEB 22 Registered Address: #6, 11742 - 127 ST., EDMONTON ALBERTA, T5M 0V7. No: 2111541609.

RENOVA CONSTRUCTION SERVICES LTD. Named Alberta Corporation Incorporated 2005 FEB 24 Registered Address: PLAN 8021428; BLOCK 2; LOT 9 (NW 19-52-01-W5) No: 2011548100.

RESIDENTIAL INVEST B.M. LTD. Named Alberta Corporation Incorporated 2005 FEB 25 Registered Address: 4500, 855 - 2ND STREET S.W., CALGARY ALBERTA, T2P 4K7. No: 2011485865.

RETRO MANAGEMENT INC. Named Alberta Corporation Incorporated 2005 FEB 26 Registered Address: 91 HUNTFORD CLOSE N.E., CALGARY ALBERTA, T2K 3Y7. No: 2011552201.

REVOLUTION FABRICATORS LTD. Named Alberta Corporation Incorporated 2005 FEB 28 Registered Address: 406 FOXBORO WAY, SHERWOOD PARK ALBERTA, T8A 6K4. No: 2011553696.

RHYTHM AND KEYS LTD. Named Alberta Corporation Incorporated 2005 FEB 23 Registered Address: 532 CITADEL MEADOW BAY NW, CALGARY ALBERTA, T3G 4Y9. No: 2011544117.

Page 88: The Alberta Gazette · 2009. 3. 27. · The Alberta Gazette Part I Vol. 101 Edmonton, Thursday, March 31, 2005 No. 6 PROCLAMATION [GREAT SEAL] CANADA PROVINCE OF ALBERTA Norman Kwong,

THE ALBERTA GAZETTE, PART I, MARCH 31, 2005

- 818 -

RHYTHM CONSULTING INC. Named Alberta Corporation Incorporated 2005 FEB 18 Registered Address: 44 WOODGREEN CRESCENT S.W., CALGARY ALBERTA, T2W 4A5. No: 2011540610.

RIDGELINE TIMBERS LTD. Named Alberta Corporation Incorporated 2005 FEB 26 Registered Address: 2113 - 20 STREET, NANTON ALBERTA, T0L 1R0. No: 2011547656.

RIO ALTO SERVICES LTD. Named Alberta Corporation Incorporated 2005 FEB 26 Registered Address: 2113 - 20 STREET, NANTON ALBERTA, T0L 1R0. No: 2011547581.

RIVER CITY CONCRETE INC. Named Alberta Corporation Incorporated 2005 FEB 18 Registered Address: 6 TUSCANY SPRINGS RISE NW, CALGARY ALBERTA, T3L 2S2. No: 2011540008.

RIVER CITY DIRT WORKS INC. Named Alberta Corporation Incorporated 2005 FEB 28 Registered Address: #35-3380-28A AVENUE, EDMONTON ALBERTA, T6T 1V4. No: 2011552698.

RMC SALES LTD. Named Alberta Corporation Incorporated 2005 FEB 24 Registered Address: 203 LAKESIDE GREENS COURT, CHESTERMERE ALBERTA, T1X 1C7. No: 2011547979.

RMS VENTURES INC. Named Alberta Corporation Incorporated 2005 FEB 16 Registered Address: 772 JOHN'S ROAD, EDMONTON ALBERTA, T6L 6X4. No: 2011535727.

ROCK ADVERTISING (ALBERTA) CORP. Named Alberta Corporation Incorporated 2005 FEB 16 Registered Address: 3000, 700 - 9TH AVENUE SW, CALGARY ALBERTA, T2P 3V4. No: 2011535115.

ROCK LAB RENTALS INC. Named Alberta Corporation Incorporated 2005 FEB 28 Registered Address: CO P DEAN STRASHOK PC #905, 500-4TH AVENUE SW, CALGARY ALBERTA, T2P 2V6. No: 2011553043.

ROCK WELL PETROLEUM INC. Named Alberta Corporation Incorporated 2005 FEB 28 Registered Address: #1250, 639 - 5TH AVENUE SW, CALGARY ALBERTA, T2P 0M9. No: 2011555022.

ROCKETMAN WELDING LTD. Named Alberta Corporation Incorporated 2005 FEB 28 Registered Address: 906 ROSS GLEN DR SE, MEDICINE HAT ALBERTA, T1B 3W7. No: 2011548803.

ROCKY MOUNTAIN EXPEDITIONS LTD. Named Alberta Corporation Incorporated 2005 FEB 28 Registered Address: 79 FENWICK CR., ST. ALBERT ALBERTA, T8N 1W5. No: 2011554082.

ROSCHAN TRUCKING INC. Named Alberta Corporation Incorporated 2005 FEB 23 Registered Address: 14608-90 AVENUE, EDMONTON ALBERTA, T5R 4V3. No: 2011546443.

ROWDY WEAR INC. Named Alberta Corporation Incorporated 2005 FEB 25 Registered Address: 300, 4808 ROSS STREET, RED DEER ALBERTA, T4N 1X5. No: 2011551070.

ROYAL KNIGHT 101 LTD. Named Alberta Corporation Incorporated 2005 FEB 25 Registered Address: NW 30-49-16-W4TH PLAN 5991 AA, BLOCK 1, LOT 17, 18 No: 2011550361.

RPS INDUSTRIES LTD. Named Alberta Corporation Incorporated 2005 FEB 25 Registered Address: 30 PALMER CLOSE, SYLVAN LAKE ALBERTA, T4S 1K3. No: 2011551732.

RUDY MALLARI & ASSOCIATES FINANCIAL SERVICES, INC. Other Prov/Territory Corps Registered 2005 FEB 17 Registered Address: 590 - 1201 SOUTHPORT RD SW, CALGARY ALBERTA, T2W 4X9. No: 2111536856.

RUST EQUITIES INC. Named Alberta Corporation Incorporated 2005 FEB 25 Registered Address: 2932 OAKWOOD DRIVE S.W., CALGARY ALBERTA, T2V 3Y3. No: 2011550437.

RUTHERFORD PARTNERS INC. Named Alberta Corporation Incorporated 2005 FEB 28 Registered Address: 5000, 150 - 6TH AVENUE S.W., CALGARY ALBERTA, T2P 3Y7. No: 2011494834.

RWA & ASSOCIATES INC. Other Prov/Territory Corps Registered 2005 FEB 16 Registered Address: 101 ROYAL CREST TERRACE NW, CALGARY ALBERTA, T3G 4M2. No: 2111534034.

RYAN PLUMBING AND HEATING LTD. Named Alberta Corporation Incorporated 2005 FEB 22 Registered Address: 55 MARDALE CRES NE, CALGARY ALBERTA, T2A 3V4. No: 2011543440.

S & J STUCCO LTD. Named Alberta Corporation Incorporated 2005 FEB 24 Registered Address: 203 MANORA CRESC. NE, CALGARY ALBERTA, T2A 4S4. No: 2011546922.

S 5 PICKER SERVICE LTD. Named Alberta Corporation Incorporated 2005 FEB 28 Registered Address: SE-31-43-4-W5 No: 2011555428.

S-T CLEANING SERVICES INC. Named Alberta Corporation Incorporated 2005 FEB 17 Registered Address: 122 GILBERT CRES, RED DEER ALBERTA, T4P 3L5. No: 2011537889.

S. CHOI PROFESSIONAL CORPORATION Dental Professional Corporation Incorporated 2005 FEB 24 Registered Address: 2250, SCOTIA 1, 10060 JASPER AVENUE, EDMONTON ALBERTA, T5J 3R8. No: 2011539372.

S.B.J.S.G. COURIER LTD. Named Alberta Corporation Incorporated 2005 FEB 17 Registered Address: #384 MOUNT ABERDEEN CLOSE SE, CALGARY ALBERTA, T2Z 3N5. No: 2011538234.

S.T. MILLWORK INC. Named Alberta Corporation Incorporated 2005 FEB 22 Registered Address: 6623 172 APT 209, EDMONTON ALBERTA, T5T 6J2. No: 2011542855.

SABNAT INVESTMENTS INC. Named Alberta Corporation Incorporated 2005 FEB 25 Registered Address: 204, 3716 - 61 AVENUE SE, CALGARY ALBERTA, T2C 1Z4. No: 2011551773.

Page 89: The Alberta Gazette · 2009. 3. 27. · The Alberta Gazette Part I Vol. 101 Edmonton, Thursday, March 31, 2005 No. 6 PROCLAMATION [GREAT SEAL] CANADA PROVINCE OF ALBERTA Norman Kwong,

THE ALBERTA GAZETTE, PART I, MARCH 31, 2005

- 819 -

SAFETY EXPRESS LTD. Other Prov/Territory Corps Registered 2005 FEB 23 Registered Address: 3400, 150 - 6TH AVENUE SW, CALGARY ALBERTA, T2P 3Y7. No: 2111546418.

SAGETARIUS PAINTING LTD. Named Alberta Corporation Incorporated 2005 FEB 26 Registered Address: 1018, 608 - 9 STREET SW, CALGARY ALBERTA, T2P 2B3. No: 2011550015.

SALCO ENERGY INC. Named Alberta Corporation Incorporated 2005 FEB 17 Registered Address: 16 EDGEVALLEY WAY N.W., CALGARY ALBERTA, T3A 4X6. No: 2011537293.

SALTEX PVCZ INC. Named Alberta Corporation Incorporated 2005 FEB 23 Registered Address: 12208 - 142 AVENUE, EDMONTON ALBERTA, T5X 3R9. No: 2011542236.

SANARA DESIGN LTD. Named Alberta Corporation Incorporated 2005 FEB 17 Registered Address: #403, 128- 15TH AVENUE SW, CALGARY ALBERTA, T2R 0P5. No: 2011536519.

SANDALWOLF INC. Named Alberta Corporation Incorporated 2005 FEB 28 Registered Address: 18 SIENNA RIDGE LANDING SW, CALGARY ALBERTA, T3H 3T1. No: 2011552706.

SANISPEC HLD INC. Named Alberta Corporation Incorporated 2005 FEB 16 Registered Address: 888 SOMERSET DRIVE SW, CALGARY ALBERTA, T2Y 3S2. No: 2011535032.

SCHWARZ STEAM BLANKETS INC. Named Alberta Corporation Incorporated 2005 FEB 22 Registered Address: 2211 19TH STREET, COALDALE ALBERTA, T1M 1E8. No: 2011542723.

SCOTT W.N. CLARKE PROFESSIONAL CORPORATION Legal Professional Corporation Incorporated 2005 FEB 25 Registered Address: 3500, 855 - 2 STREET SW, CALGARY ALBERTA, T2P 4J8. No: 2011543937.

SCOUT CONSULTING LTD. Named Alberta Corporation Incorporated 2005 FEB 23 Registered Address: 5003 53 STREET, ISLAY ALBERTA, T0B 2J0. No: 2011543630.

SCRAPBOOK HIDE-A-WAY INC. Named Alberta Corporation Incorporated 2005 FEB 26 Registered Address: 35 MOBERLY CRESCENT, FORT MCMURRAY ALBERTA, T9H 1H1. No: 2011552151.

SEANIX ACQUISITION CORP. Other Prov/Territory Corps Registered 2005 FEB 28 Registered Address: 4500, 855 - 2ND STREET S.W., CALGARY ALBERTA, T2P 4K7. No: 2111553208.

SEASON TO SEASON LANDSCAPE AND MAINTENANCE INC. Named Alberta Corporation Incorporated 2005 FEB 28 Registered Address: 290 BURTON RD., EDMONTON ALBERTA, T6R 1P5. No: 2011554595.

SELECT ON 6TH LTD. Named Alberta Corporation Incorporated 2005 FEB 25 Registered Address: 3200, 10180 - 101 STREET, EDMONTON ALBERTA, T5J 3W8. No: 2011551880.

SENGHERA HOMES INC. Named Alberta Corporation Incorporated 2005 FEB 22 Registered Address: 1127 61 ST NW, EDMONTON ALBERTA, T6L 3W2. No: 2011543390.

SEVEN C'S STANDING TALL SOCIETY Alberta Society Incorporated 2005 FEB 24 Registered Address: 3763 23 STREET, EDMONTON ALBERTA, T6T 1N8. No: 5011552469.

SHADY VENTURES INC. Named Alberta Corporation Incorporated 2005 FEB 18 Registered Address: 8632 79 STREET, EDMONTON ALBERTA, T6C 2P5. No: 2011538655.

SHOL HOMES LTD. Named Alberta Corporation Incorporated 2005 FEB 26 Registered Address: 939 BURROWS CRESCENT, EDMONTON ALBERTA, T6R 2L3. No: 2011552094.

SHORES CANADA LTD. Named Alberta Corporation Incorporated 2005 FEB 24 Registered Address: 11543 - 95 STREET, EDMONTON ALBERTA, T5G 1L5. No: 2011546682.

SHOWBOX PRODUCTIONS LTD. Named Alberta Corporation Incorporated 2005 FEB 24 Registered Address: 139 HAMPTONS LINK N.W., CALGARY ALBERTA, T3A 5V9. No: 2011547409.

SIERRA PROCESS SERVICES INC. Named Alberta Corporation Incorporated 2005 FEB 16 Registered Address: #908, 10711 SASKATCHEWAN DRIVE, EDMONTON ALBERTA, T6E 4S4. No: 2011533169.

SILVER AND GOLD DIRECT LTD. Named Alberta Corporation Incorporated 2005 FEB 16 Registered Address: NW 5; 61; 6; W4 No: 2011535917.

SIRETT HOLDINGS INC. Named Alberta Corporation Incorporated 2005 FEB 16 Registered Address: 1911- 14TH STREET, DIDSBURY ALBERTA, T0M 0W0. No: 2011535081.

SIRHC WELDING LTD. Named Alberta Corporation Incorporated 2005 FEB 28 Registered Address: 202-10027 101 AVE, GRANDE PRAIRIE ALBERTA, T8V 0X9. No: 2011553498.

SKYSERVICE F.B.O. INC./SERVICE AERIEN F.B.O. INC. Federal Corporation Registered 2005 FEB 25 Registered Address: 3000, 237 - 4 AVENUE SW, CALGARY ALBERTA, T2P 4X7. No: 2111549123.

SMITH MAINTENANCE & REPAIRS LTD. Named Alberta Corporation Incorporated 2005 FEB 24 Registered Address: 17235 - 105 AVENUE NW, EDMONTON ALBERTA, T5S 1H2. No: 2011547359.

SMOOTH OPERATORS LTD. Named Alberta Corporation Incorporated 2005 FEB 22 Registered Address: 4713 - 50 STREET, ST. PAUL ALBERTA, T0A 3A4. No: 2011541659.

SNAP! VIRTUAL ASSISTANCE INC. Named Alberta Corporation Incorporated 2005 FEB 22 Registered Address: 138 BLACKFOOT COURT WEST, LETHBRIDGE ALBERTA, T1K 7W1. No: 2011540016.

Page 90: The Alberta Gazette · 2009. 3. 27. · The Alberta Gazette Part I Vol. 101 Edmonton, Thursday, March 31, 2005 No. 6 PROCLAMATION [GREAT SEAL] CANADA PROVINCE OF ALBERTA Norman Kwong,

THE ALBERTA GAZETTE, PART I, MARCH 31, 2005

- 820 -

SNOWCAT TRANSPORT LTD. Named Alberta Corporation Incorporated 2005 FEB 24 Registered Address: 11526 - 25 AVENUE, EDMONTON ALBERTA, T6J 4H3. No: 2011547938.

SOAP SAVERS INC. Named Alberta Corporation Incorporated 2005 FEB 17 Registered Address: 15914 92 A AVENUE, EDMONTON ALBERTA, T5R 5G3. No: 2011536949.

SOLEX ENERGY CORPORATION Named Alberta Corporation Incorporated 2005 FEB 23 Registered Address: #1900, 736 - 6TH AVENUE S.W., CALGARY ALBERTA, T2P 3T7. No: 2011545635.

SOLEX PETROLEUM LTD. Named Alberta Corporation Incorporated 2005 FEB 23 Registered Address: #1900, 736 - 6TH AVENUE S.W., CALGARY ALBERTA, T2P 3T7. No: 2011545601.

SONSHINING CORP. Named Alberta Corporation Incorporated 2005 FEB 18 Registered Address: 1011 1 STREET NE, SUNDRE ALBERTA, T0M 1X0. No: 2011534043.

SOUTH CALGARY CORP. Named Alberta Corporation Incorporated 2005 FEB 28 Registered Address: 1819 - 17 STREET S.W., CALGARY ALBERTA, T2T 4M3. No: 2011555063.

SOUTH PAW SERVICES LTD. Named Alberta Corporation Incorporated 2005 FEB 25 Registered Address: NE 21 110 18 W5 No: 2011551765.

SOUTHERN WELL TESTING (2005) LTD. Named Alberta Corporation Incorporated 2005 FEB 18 Registered Address: 41 BLUE HERON BAY, BROOKS ALBERTA, T1R 1B8. No: 2011537376.

SOUTHWARD'S CONCRETE LTD. Named Alberta Corporation Incorporated 2005 FEB 22 Registered Address: 74 ABBERCOVE LANE SE, CALGARY ALBERTA, T2A 7B6. No: 2011543507.

SPAETH HOLDINGS ULC Other Prov/Territory Corps Registered 2005 FEB 18 Registered Address: 3000, 700 - 9TH AVENUE SW, CALGARY ALBERTA, T2P 3V4. No: 2111540502.

SPENLER STEAM CLEANING & RESTORATION LTD. Named Alberta Corporation Incorporated 2005 FEB 24 Registered Address: 212 - 9714 MAIN STREET, FORT MCMURRAY ALBERTA, T9H 1T6. No: 2011549538.

SPIDER'S WELDING & FABRICATION INC. Named Alberta Corporation Incorporated 2005 FEB 24 Registered Address: 5117-50 AVE, STONY PLAIN ALBERTA, T7Z 1C3. No: 2011547284.

SPIRIT RIVER FRIENDS OF STE. MARIE COMMITTEE Alberta Society Incorporated 2005 FEB 02 Registered Address: PO BOX 247, SPIRIT RIVER ALBERTA, T0H 3G0. No: 5011545208.

SPOKE 'N TILE INC. Named Alberta Corporation Incorporated 2005 FEB 16 Registered Address: 726 - 10TH STREET, CANMORE ALBERTA, T1W 2A6. No: 2011533177.

SPORTBIKE FX DISTRIBUTION INC. Named Alberta Corporation Incorporated 2005 FEB 26 Registered Address: 4505 - 400 THIRD AVENUE S.W., CALGARY ALBERTA, T2P 4H2. No: 2011552433.

SPRUCE HARDWOOD FLOORING LTD. Named Alberta Corporation Incorporated 2005 FEB 23 Registered Address: #310, 2891 SUNRIDGE WAY N.E., CALGARY ALBERTA, T1Y 7K7. No: 2011545023.

SPRUCE LANE TRACTOR SALES & RENTALS INC. Named Alberta Corporation Incorporated 2005 FEB 24 Registered Address: 200, 434 - 7 STREET SOUTH, LETHBRIDGE ALBERTA, T1J 2G7. No: 2011547268.

SR WEIR ENTERPRISES INC. Named Alberta Corporation Incorporated 2005 FEB 16 Registered Address: #218, 126- 14TH AVENUE SW, CALGARY ALBERTA, T2R 0L9. No: 2011535420.

SRAN TRUCKING COMPANY CORP. Named Alberta Corporation Incorporated 2005 FEB 23 Registered Address: 229 MARTINGLEN WAY NE, CALGARY ALBERTA, T3J 3L2. No: 2011546054.

ST SOFTWARE CONSULTING INC. Named Alberta Corporation Incorporated 2005 FEB 22 Registered Address: #101, 4836 ROSS STREET, RED DEER ALBERTA, T4N 1X4. No: 2011543481.

STAND SURE PROMOTIONS LTD. Named Alberta Corporation Incorporated 2005 FEB 25 Registered Address: 102 - 811 MANNING ROAD NE, CALGARY ALBERTA, T2E 7L4. No: 2011551567.

STEELHEAD MHI LIMITED Named Alberta Corporation Incorporated 2005 FEB 22 Registered Address: 1400, 350 - 7TH AVENUE S.W., CALGARY ALBERTA, T2P 3N9. No: 2011543499.

STEENBERGEN CONSTRUCTION LTD. Named Alberta Corporation Incorporated 2005 FEB 28 Registered Address: 5017 - 50TH AVENUE, BARRHEAD ALBERTA, T7N 1A2. No: 2011552722.

STEL- CAN LTD. Named Alberta Corporation Incorporated 2005 FEB 23 Registered Address: 8407 - 56 STREET, EDMONTON ALBERTA, T6B 1H8. No: 2011546260.

STEPHENS & STEPHENS DEVELOPMENT LTD. Named Alberta Corporation Incorporated 2005 FEB 16 Registered Address: 398 ESTATE DRIVE, SHERWOOD PARK ALBERTA, T8B 1L8. No: 2011534258.

STERLING MACHINE AND COMPRESSION INC. Named Alberta Corporation Incorporated 2005 FEB 22 Registered Address: 609 GRANDIN PARK TWR, 22 SIR WINSTON CHURCHILL AVE, ST. ALBERT ALBERTA, T8N 1B4. No: 2011543333.

STERLING REALTY (ALBERTA) LTD. Named Alberta Corporation Incorporated 2005 FEB 22 Registered Address: 907-10080 JASPER AVE NW, EDMONTON ALBERTA, T5J 1V9. No: 2011535164.

Page 91: The Alberta Gazette · 2009. 3. 27. · The Alberta Gazette Part I Vol. 101 Edmonton, Thursday, March 31, 2005 No. 6 PROCLAMATION [GREAT SEAL] CANADA PROVINCE OF ALBERTA Norman Kwong,

THE ALBERTA GAZETTE, PART I, MARCH 31, 2005

- 821 -

STEWART SHIELDS PROFESSIONAL CORPORATION Medical Professional Corporation Incorporated 2005 FEB 23 Registered Address: 609 GRANDIN PARK TWR, 22 SIR WINSTON CHURCHILL AVE, ST. ALBERT ALBERTA, T8N 1B4. No: 2011545098.

STONE BIRD FARMS LTD. Named Alberta Corporation Incorporated 2005 FEB 18 Registered Address: 5401A - 50 AVENUE, TABER ALBERTA, T1G 1V2. No: 2011539778.

STRAIGHT-UP METAL BUILDINGS LTD. Named Alberta Corporation Incorporated 2005 FEB 16 Registered Address: 52 WENSTROM CRES, LANGDON ALBERTA, T0J 1X1. No: 2011535859.

STRATHCONA CENTRAL ELECTRIC LTD. Other Prov/Territory Corps Registered 2005 FEB 23 Registered Address: 3657 - 73 STREET, EDMONTON ALBERTA, T6K 0L8. No: 2111545576.

STUART OLSON/FISHER & SONS ULC Other Prov/Territory Corps Registered 2005 FEB 23 Registered Address: 2700, 10155 - 102 STREET, EDMONTON ALBERTA, T5J 4G8. No: 2111545709.

SUCCESS FIRST - L & K INC. Named Alberta Corporation Incorporated 2005 FEB 16 Registered Address: 2303-12 CIMARRON COMMON, OKOTOKS ALBERTA, T1S2G1. No: 2011535701.

SULFUR SOLUTIONS INC. Named Alberta Corporation Incorporated 2005 FEB 23 Registered Address: 3700, 205 - 5 AVENUE SW, CALGARY ALBERTA, T2P 2V7. No: 2011545452.

SUNSHINE BOBCAT SERVICES INC. Named Alberta Corporation Incorporated 2005 FEB 28 Registered Address: 139 SOMERGLEN CM SW, CALGARY ALBERTA, T2Y 4A3. No: 2011554504.

SUPER STEAM CARPET & UPHOLSTERY LTD. Named Alberta Corporation Incorporated 2005 FEB 19 Registered Address: 218 SCHILLER PL NW, CALGARY ALBERTA, T3L 1W8. No: 2011541311.

SURGE GLOBAL ENERGY (CANADA), LTD. Named Alberta Corporation Incorporated 2005 FEB 18 Registered Address: 1400, 350 - 7TH AVENUE SW, CALGARY ALBERTA, T2P 3N9. No: 2011538705.

SUSTAINABLE SOIL SOLUTIONS CANADA INC. Named Alberta Corporation Incorporated 2005 FEB 18 Registered Address: #1900, 350 - 7TH AVENUE S.W., CALGARY ALBERTA, T2P 3N9. No: 2011538945.

SUTTON CONSTRUCTION AND RENOVATIONS LTD. Named Alberta Corporation Incorporated 2005 FEB 28 Registered Address: 112 PEARSON BAY, FORT MCMURRAY ALBERTA, T9H 4S1. No: 2011554553.

SUTTON PROMOTIONAL PRODUCTS LTD. Named Alberta Corporation Incorporated 2005 FEB 17 Registered Address: 10332 121 STREET, EDMONTON ALBERTA, T5N 1K8. No: 2011538176.

SVAN VENTURES INC. Named Alberta Corporation Incorporated 2005 FEB 28 Registered Address: 3719 BEAVER ROAD NW, CALGARY ALBERTA, T2L 1W9. No: 2011494529.

SYSTEMS & SOLUTIONS AU INC. Named Alberta Corporation Incorporated 2005 FEB 18 Registered Address: 4TH FLR., 4943 - 50TH STREET, RED DEER ALBERTA, T4N 1Y1. No: 2011539687.

T N T PIZZA INC. Named Alberta Corporation Incorporated 2005 FEB 24 Registered Address: 105 CENTRAL AVE. E, LINDEN ALBERTA, T0M 1J0. No: 2011548878.

TAKN CONTROL INC. Named Alberta Corporation Incorporated 2005 FEB 16 Registered Address: 51203A RANGE ROAD 270, SPRUCE GROVE ALBERTA, T7Y 1G1. No: 2011534712.

TALI HAIR & ESTHETICS INC. Named Alberta Corporation Incorporated 2005 FEB 25 Registered Address: 9020 - 50 STREET, EDMONTON ALBERTA, T6B 2Z5. No: 2011551799.

TASAKI-KAI KARATE-DO LTD. Named Alberta Corporation Incorporated 2005 FEB 28 Registered Address: 2100, 777 - 8TH AVENUE S.W., CALGARY ALBERTA, T2P 3R5. No: 2011554090.

TASTES & STYLES HOME FURNISHINGS AND MORE INC. Named Alberta Corporation Incorporated 2005 FEB 18 Registered Address: 9421 - 94 AVENUE, FORT SASKATCHEWAN ALBERTA, T8L 1N6. No: 2011539083.

TAURUS CONSTRUCTION LTD. Named Alberta Corporation Incorporated 2005 FEB 18 Registered Address: 1099 MILLBOURNE ROAD EAST NW, EDMONTON ALBERTA, T6K 0T3. No: 2011539786.

TB DATA SOLUTIONS INC. Named Alberta Corporation Incorporated 2005 FEB 23 Registered Address: 263 WHITEHORN ROAD NE, CALGARY ALBERTA, T1Y 2A5. No: 2011544364.

TCB CLOTHING INC. Named Alberta Corporation Incorporated 2005 FEB 24 Registered Address: 7333 157 ST NW, EDMONTON ALBERTA, T5R 1Z8. No: 2011548704.

TEAM-FAT CONTRACTING LTD. Named Alberta Corporation Incorporated 2005 FEB 17 Registered Address: 206, 4600 CROWCHILD TRAIL NW, CALGARY ALBERTA, T3A 2L6. No: 2011535784.

TECHNIP ITALY S.P.A., CANADIAN CORPORATION Foreign Corporation Registered 2005 FEB 17 Registered Address: 2900-10180 101 ST, EDMONTON ALBERTA, T5J 3V5. No: 2111535494.

TELLIER BAR LD RANCH LTD. Named Alberta Corporation Incorporated 2005 FEB 16 Registered Address: #101, 5001 - 49 AVENUE, BONNYVILLE ALBERTA, T9N 2J3. No: 2011534480.

TERCON OSS LTD. Named Alberta Corporation Incorporated 2005 FEB 24 Registered Address: #600, 12220 STONY PLAIN ROAD, EDMONTON ALBERTA, T5N 3Y4. No: 2011548555.

Page 92: The Alberta Gazette · 2009. 3. 27. · The Alberta Gazette Part I Vol. 101 Edmonton, Thursday, March 31, 2005 No. 6 PROCLAMATION [GREAT SEAL] CANADA PROVINCE OF ALBERTA Norman Kwong,

THE ALBERTA GAZETTE, PART I, MARCH 31, 2005

- 822 -

TERMSURE.COM INC. Other Prov/Territory Corps Registered 2005 FEB 23 Registered Address: M23, 10060 JASPER AVENUE, EDMONTON ALBERTA, T5J 3R8. No: 2111543654.

TERRY'S PAINTING & SERVICES LTD. Named Alberta Corporation Incorporated 2005 FEB 16 Registered Address: 32 APPLECREST CRESCENT SE, CALGARY ALBERTA, T2A 7N7. No: 2011535594.

TESSA CONSULTING INC. Named Alberta Corporation Incorporated 2005 FEB 22 Registered Address: C/O 215, 811 - 14TH STREET N.W., CALGARY ALBERTA, T2N 2A4. No: 2011542376.

THE BOSS CONSULTING LTD. Named Alberta Corporation Incorporated 2005 FEB 28 Registered Address: 67 FAY RD SE, CALGARY ALBERTA, T2H 1H5. No: 2011555352.

THE CABLE WIZARD INC. Named Alberta Corporation Incorporated 2005 FEB 23 Registered Address: NE 1/4 OF 13-6-1-W5 No: 2011545312.

THE HOME IMPROVEMENT WAREHOUSE LTD. Named Alberta Corporation Incorporated 2005 FEB 21 Registered Address: 233131 RANGE ROAD 275, CALGARY ALBERTA, T2P 2G6. No: 2011541436.

THE HOTPOT COMPANY LTD. Named Alberta Corporation Incorporated 2005 FEB 25 Registered Address: SUITE 1000, 550 - 11TH AVENUE S.W., CALGARY ALBERTA, T2R 1M7. No: 2011489719.

THE INVESTORS HOUSE CORP. Named Alberta Corporation Incorporated 2005 FEB 24 Registered Address: 168 HAWKLAND CIRCLE NW, CALGARY ALBERTA, T3G 3R7. No: 2011548852.

THE MORCOS FOUNDATION FOR EDUCATION AND RESEARCH Alberta Society Incorporated 2005 FEB 01 Registered Address: 12 RIVERSIDE CRESCENT, EDMONTON ALBERTA, T5N 3M5. No: 5011545117.

THE PHOENIX CORPORATION Named Alberta Corporation Incorporated 2005 FEB 17 Registered Address: 11, 1935 - 30 AVENUE NE, CALGARY ALBERTA, T2E 6Z5. No: 2011537467.

THE PROLINK INSURANCE GROUP INC. Federal Corporation Registered 2005 FEB 16 Registered Address: 2500, 10303 JASPER AVENUE, EDMONTON ALBERTA, T5J 3N6. No: 2111531477.

THE PUBLIC HOUSE BAR & GRILL INC. Named Alberta Corporation Incorporated 2005 FEB 23 Registered Address: 107, 519 - 1 STREET WEST, COCHRANE ALBERTA, T4C 1X8. No: 2011544034.

THE RIDING HABIT STABLES INCORPORATED Named Alberta Corporation Incorporated 2005 FEB 25 Registered Address: 31122 - TWP 250, CALGARY ALBERTA, T3Z 1L1. No: 2011550197.

THE STEAMING CUP GOURMET COFFEE COMPANY INC. Named Alberta Corporation Incorporated 2005 FEB 22 Registered Address: 31 HAMPTONS TERRACE NW, CALGARY ALBERTA, T3A 5X5. No: 2011542160.

THE WIG BOUTIQUE (2005) LTD. Named Alberta Corporation Incorporated 2005 FEB 23 Registered Address: #1, 5304 - 50TH STREET, LEDUC ALBERTA, T9E 6Z6. No: 2011546179.

THOMAS A. GOULD PROFESSIONAL CORPORATION Legal Professional Corporation Incorporated 2005 FEB 27 Registered Address: 4505 - 400 THIRD AVENUE S.W., CALGARY ALBERTA, T2P 4H2. No: 2011538283.

THUNDER PRESSURE SERVICES INC. Named Alberta Corporation Incorporated 2005 FEB 25 Registered Address: 104 STRATHFORD GLEN, STRATHMORE ALBERTA, T1P 1N8. No: 2011551120.

THY'S VIETNAMESE RESTAURANT LTD. Named Alberta Corporation Incorporated 2005 FEB 24 Registered Address: 698 MARTINDALE BLVD NE, CALGARY ALBERTA, T3J 3W3. No: 2011544877.

TIESSEN MEDIA INC. Named Alberta Corporation Incorporated 2005 FEB 22 Registered Address: #16-29 POPLAR AVE., OKOTOKS ALBERTA, T1S1Z5. No: 2011543523.

TIGER'S POWER VAC INC. Named Alberta Corporation Incorporated 2005 FEB 16 Registered Address: 907, 9600 SOUTHLAND CIRCLE S.W., CALAGARY ALBERTA, T2V 5A1. No: 2011532237.

TIGER-SUL PRODUCTS (CANADA) CO. Other Prov/Territory Corps Registered 2005 FEB 28 Registered Address: 4500, 855 - 2ND STREET S.W., CALGARY ALBERTA, T2P 4K7. No: 2111554768.

TILLEY'S LITTLE COMPANY SALES INC. Named Alberta Corporation Incorporated 2005 FEB 22 Registered Address: 8015 179 ST, EDMONTON ALBERTA, T5T 0S5. No: 2011542970.

TIMBERIVER DEVELOPMENTS LTD. Named Alberta Corporation Incorporated 2005 FEB 16 Registered Address: 3000, 700 - 9TH AVENUE SW, CALGARY ALBERTA, T2P 3V4. No: 2011535198.

TIMELESS DISPLAY LTD. Named Alberta Corporation Incorporated 2005 FEB 22 Registered Address: 8523 81 AVE NW, EDMONTON ALBERTA, T6C 0W3. No: 2011544059.

TIRE INDUSTRIES INC. Named Alberta Corporation Incorporated 2005 FEB 28 Registered Address: 2700, 10155-102 STREET, EDMONTON ALBERTA, T5J 4G8. No: 2011554892.

TKM HEAVY EQUIPMENT REPAIR LTD. Named Alberta Corporation Incorporated 2005 FEB 28 Registered Address: 10341 KATERI DR., GRANDE PRAIRIE ALBERTA, T8W 2W8. No: 2011554918.

TOM'S TOWN & COUNTRY PLUMBING & GASFITTING LTD. Named Alberta Corporation Incorporated 2005 FEB 17 Registered Address: 5220 - 51 AVENUE, WETASKIWIN ALBERTA, T9A 3E2. No: 2011537228.

Page 93: The Alberta Gazette · 2009. 3. 27. · The Alberta Gazette Part I Vol. 101 Edmonton, Thursday, March 31, 2005 No. 6 PROCLAMATION [GREAT SEAL] CANADA PROVINCE OF ALBERTA Norman Kwong,

THE ALBERTA GAZETTE, PART I, MARCH 31, 2005

- 823 -

TOTAL TOUCH CONTRACTING INC. Named Alberta Corporation Incorporated 2005 FEB 24 Registered Address: 940, 5555 CALGARY TRAIL, EDMONTON ALBERTA, T6H 5P9. No: 2011548696.

TOWER HIGH DESIGN LTD. Named Alberta Corporation Incorporated 2005 FEB 22 Registered Address: 17624 53 AVENUE NW, EDMONTON ALBERTA, T6M 1G5. No: 2011542335.

TRADING FORCE LTD. Named Alberta Corporation Incorporated 2005 FEB 24 Registered Address: 768, 3545 - 32 AVENUE NE, CALGARY ALBERTA, T1Y 6M6. No: 2011541477.

TRANSCANADA COMMUNICATIONS-IT SOLUTIONS LTD. Named Alberta Corporation Incorporated 2005 FEB 17 Registered Address: 147 SANDSTONE PLACE NW, CALGARY ALBERTA, T3K 3Z6. No: 2011536071.

TRILOGY ENERGY LTD. Named Alberta Corporation Incorporated 2005 FEB 25 Registered Address: 4100, 350 - 7TH AVENUE S.W., CALGARY ALBERTA, T2P 3N9. No: 2011550528.

TWIGS & COMPANY LTD. Named Alberta Corporation Incorporated 2005 FEB 25 Registered Address: 121 - 8 AVENUE S.W., CALGARY ALBERTA, T2P 1B4. No: 2011551658.

TWIN CREEK MANAGEMENT LTD. Named Alberta Corporation Incorporated 2005 FEB 24 Registered Address: 200, 630 FOURTH AVENUE S.W., CALGARY ALBERTA, T2P 0J9. No: 2011548381.

TWIN TRIM PAINTING LTD. Named Alberta Corporation Incorporated 2005 FEB 28 Registered Address: 463 20TH ST NE, MEDICINE HAT ALBERTA, T1C 1B9. No: 2011552995.

TWO LADIES AND A BROOM CONSTRUCTION CLEANING LTD. Named Alberta Corporation Incorporated 2005 FEB 16 Registered Address: 58, 9703 - 41 AVENUE, EDMONTON ALBERTA, T6E 6M9. No: 2011536261.

TYNESIDE SALES INC. Named Alberta Corporation Incorporated 2005 FEB 18 Registered Address: 60 WOODHAVEN RD SW, CALGARY ALBERTA, T2W 5P5. No: 2011540818.

ULTRA VIRES MOTORSPORTS CORPORATION Named Alberta Corporation Incorporated 2005 FEB 16 Registered Address: 148 HERITAGE COURT, 150 CHIPPEWA ROAD, SHERWOOD PARK ALBERTA, T8A 6A2. No: 2011536279.

UPDATE STUCCO LTD. Named Alberta Corporation Incorporated 2005 FEB 16 Registered Address: C/O KLER HORIZONS INC. 557 STARK WAY SE, MEDICINE HAT ALBERTA, T1B 4R6. No: 2011534357.

URBAN MANAGEMENT GROUP LTD. Named Alberta Corporation Incorporated 2005 FEB 18 Registered Address: 26 COVEWOOD MANOR NE, CALGARY ALBERTA, T3K 5R1. No: 2011537244.

VACATIONS 'R' US TRAVEL CORP. Named Alberta Corporation Incorporated 2005 FEB 23 Registered Address: 3906-76 STREET, EDMONTON ALBERTA, T6K 1V6. No: 2011546005.

VAN HOUTTE INC. Federal Corporation Registered 2005 FEB 22 Registered Address: 1200, 700 - 2ND STREET S.W., CALGARY ALBERTA, T2P 4V5. No: 2111542284.

VAN NOR DESIGN MANAGEMENT LTD. Named Alberta Corporation Incorporated 2005 FEB 16 Registered Address: #525, 1110 CENTRE STREET N.E., CALGARY ALBERTA, T2E 2R2. No: 2011534787.

VANDEN HEATING INC. Named Alberta Corporation Incorporated 2005 FEB 16 Registered Address: #909, 4604 - 106A STREET, TOWER 2, EDMONTON ALBERTA, T6H 5J4. No: 2011533508.

VENITA RAMANNA PROFESSIONAL CORPORATION Medical Professional Corporation Incorporated 2005 FEB 23 Registered Address: 226, 4935 - 40 AVENUE NW, CALGARY ALBERTA, T3A 2N1. No: 2011544729.

VERMA PLUMBING & HEATING LTD. Named Alberta Corporation Incorporated 2005 FEB 28 Registered Address: 15939 134 STREET, EDMONTON ALBERTA, T6V 1W9. No: 2011554462.

VERTEX PHYSIOTHERAPY LTD. Named Alberta Corporation Incorporated 2005 FEB 28 Registered Address: 2381 FAIRWAYS CIRCLE, AIRDRIE ALBERTA, T4B 2W9. No: 2011554850.

VIBE GOSPEL MUSIC LTD. Named Alberta Corporation Incorporated 2005 FEB 25 Registered Address: 15 ERIN GROVE SE, CALGARY ALBERTA, T2B 3L1. No: 2011551153.

VIENNA CONSERVATORY OF MUSIC INCORPORATED Named Alberta Corporation Incorporated 2005 FEB 23 Registered Address: 105, 2411 - 4 STREET NW, CALGARY ALBERTA, T2M 2Z8. No: 2011546930.

VIRTUE CATTLE COMPANY INC. Named Alberta Corporation Incorporated 2005 FEB 19 Registered Address: 1013 5TH AVENUE, WAINWRIGHT ALBERTA, T9W 1L6. No: 2011541014.

VLADAR COMPUTER SOLUTIONS INC. Named Alberta Corporation Incorporated 2005 FEB 27 Registered Address: 2ND FLOOR, 10704 - 108 STREET, EDMONTON ALBERTA, T5H 3A3. No: 2011493968.

W.G. HARTZELL MD INC. Other Prov/Territory Corps Registered 2005 FEB 17 Registered Address: 814 - 13TH AVENUE SW, CALGARY ALBERTA, T2R 0L2. No: 2111535379.

WALTER'S FULL CLEAN LTD. Named Alberta Corporation Incorporated 2005 FEB 23 Registered Address: 310-3000 CITADEL MEADOW PT NW, CALGARY ALBERTA, T3G 5N5. No: 2011546492.

Page 94: The Alberta Gazette · 2009. 3. 27. · The Alberta Gazette Part I Vol. 101 Edmonton, Thursday, March 31, 2005 No. 6 PROCLAMATION [GREAT SEAL] CANADA PROVINCE OF ALBERTA Norman Kwong,

THE ALBERTA GAZETTE, PART I, MARCH 31, 2005

- 824 -

WARDEDDOG CONTRACTING INC. Named Alberta Corporation Incorporated 2005 FEB 18 Registered Address: 18 VALLEY CRES, LACOMBE ALBERTA, T4L 1S1. No: 2011539240.

WEGA INVESTMENT SERVICE LTD. Named Alberta Corporation Incorporated 2005 FEB 23 Registered Address: SUITE 1010, 1520 4 ST SW, CALGARY ALBERTA, T2R 1H5. No: 2011546120.

WEST HIGH YIELD (W.H.Y.) HOLDINGS LTD. Named Alberta Corporation Incorporated 2005 FEB 25 Registered Address: 4500, 855 - 2ND STREET S.W., CALGARY ALBERTA, T2P 4K7. No: 2011550593.

WESTBEAT INC. Named Alberta Corporation Incorporated 2005 FEB 23 Registered Address: 911A - 17 AVENUE SW, CALGARY ALBERTA, T2T 0A4. No: 2011543259.

WESTERN REMAN INDUSTRIAL LTD. Federal Corporation Registered 2005 FEB 24 Registered Address: 1900, 333 - 7 AVENUE SW, CALGARY ALBERTA, T2P 2Z1. No: 2111547473.

WESTERN SECURITY CONCEPTS INC. Named Alberta Corporation Incorporated 2005 FEB 16 Registered Address: 440 BERKLEY CRES. NW, CALGARY ALBERTA, T3K 1A8. No: 2011531437.

WESTSLOPE ENTERPRISES LTD. Named Alberta Corporation Incorporated 2005 FEB 17 Registered Address: 9312 FAIRMOUNT DR SE, CALGARY ALBERTA, T2J 0R3. No: 2011537541.

WESTVIEW MEDICAL CENTRE GROUP LTD. Named Alberta Corporation Incorporated 2005 FEB 28 Registered Address: 3111 KILDARE CRES SW, CALGARY ALBERTA, T3E 4S3. No: 2011552730.

WGS CONSULTING AND VENTURES LTD. Named Alberta Corporation Incorporated 2005 FEB 18 Registered Address: #600, 9835 - 101 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 5V4. No: 2011540784.

WHAT'S RESOLUTIONS LTD. Named Alberta Corporation Incorporated 2005 FEB 24 Registered Address: 10846 - 32A AVENUE, EDMONTON ALBERTA, T6J 3B9. No: 2011549371.

WHITE PALMS DRYWALL LTD. Named Alberta Corporation Incorporated 2005 FEB 25 Registered Address: 11630-123 STREET, EDMONTON ALBERTA, T5M 0G6. No: 2011552045.

WHITE TAIL WIND FARM LTD. Named Alberta Corporation Incorporated 2005 FEB 28 Registered Address: 1575 2910 16 AVENUE NORTH, LETHBRIDGE ALBERTA, T1H 5E9. No: 2011553373.

WHITE TIGER DEVELOPMENT CORPORATION Named Alberta Corporation Incorporated 2005 FEB 22 Registered Address: 2832 - 24 STREET NW, CALGARY ALBERTA, T2M 3Z3. No: 2011542509.

WHITETAIL CROSSING GENERAL PARTNER LTD. Named Alberta Corporation Incorporated 2005 FEB 23 Registered Address: 1400, 10303 JASPER AVENUE, EDMONTON ALBERTA, T5J 3N6. No: 2011530645.

WILDROSE SAFETY SERVICES INC. Named Alberta Corporation Incorporated 2005 FEB 23 Registered Address: SW 3 56 15 W5 No: 2011535768.

WILLIAM GLESBY HOLDINGS LTD. Other Prov/Territory Corps Registered 2005 FEB 28 Registered Address: 3700, 400 - 3RD AVENUE S.W., CALGARY ALBERTA, T2P 4H2. No: 2111543605.

WINEWORLD IMPORTERS AND EXPORTERS ALBERTA LIMITED Named Alberta Corporation Incorporated 2005 FEB 24 Registered Address: 2500, 10303 JASPER AVENUE, EDMONTON ALBERTA, T5J 3N6. No: 2011547854.

WISE OWL INNOVATIONS INC. Named Alberta Corporation Incorporated 2005 FEB 28 Registered Address: 79 FENWICK CR., ST. ALBERT ALBERTA, T8N 1W5. No: 2011554025.

WOLVERINE CONSULTING INC. Named Alberta Corporation Incorporated 2005 FEB 23 Registered Address: 25 GLENSUMMIT CLOSE, COCHRANE ALBERTA, T4C 2J9. No: 2011544281.

WOMBAT CONTRACTING LTD. Named Alberta Corporation Incorporated 2005 FEB 18 Registered Address: SW 32-83-4-W6TH No: 2011538507.

WOOKIE WONDERS LTD. Named Alberta Corporation Incorporated 2005 FEB 26 Registered Address: 8704 - 52 ST NW, EDMONTON ALBERTA, T6B 1E9. No: 2011552250.

WORSHIP CINEMA PRODUCTIONS INC. Named Alberta Corporation Incorporated 2005 FEB 24 Registered Address: 255B 12C STREET NORTH, LETHBRIDGE ALBERTA, T1H 2M6. No: 2011548050.

WROEM HOLDINGS INC. Named Alberta Corporation Incorporated 2005 FEB 18 Registered Address: 4-28-23-31 NW PLAN 5596HT No: 2011538911.

XENOS LABORATORIES INC. Named Alberta Corporation Continued In 2005 FEB 22 Registered Address: #219, 6203 - 28 AVENUE, EDMONTON ALBERTA, T6L 6K3. No: 2011520414.

XPERF TECHNOLOGY INC. Named Alberta Corporation Incorporated 2005 FEB 23 Registered Address: 3368H SPRUCE DR SW, CALGARY ALBERTA, T3C 3A2. No: 2011546740.

XTRA CASH LTD. Other Prov/Territory Corps Registered 2005 FEB 25 Registered Address: 400, 1111 - 11TH AVENUE SW, CALGARY ALBERTA, T2R 0G5. No: 2111550139.

XTREME CLEAN LTD. Named Alberta Corporation Incorporated 2005 FEB 17 Registered Address: #202, 1921 MAYOR MAGRATH DRIVE SOUTH, LETHBRIDGE ALBERTA, T1K 2R8. No: 2011538069.

YANKEE VALLEY OUTFITTERS LTD. Named Alberta Corporation Incorporated 2005 FEB 26 Registered Address: RR#2, AIRDRIE ALBERTA, T4B 2A4. No: 2011552276.

Page 95: The Alberta Gazette · 2009. 3. 27. · The Alberta Gazette Part I Vol. 101 Edmonton, Thursday, March 31, 2005 No. 6 PROCLAMATION [GREAT SEAL] CANADA PROVINCE OF ALBERTA Norman Kwong,

THE ALBERTA GAZETTE, PART I, MARCH 31, 2005

- 825 -

YKS CONSTRUCTION LTD. Named Alberta Corporation Incorporated 2005 FEB 24 Registered Address: 954 PANORAMA HILLS DRIVE NW, CALGARY ALBERTA, T3K 5C3. No: 2011549488.

Z & W INC. Named Alberta Corporation Incorporated 2005 FEB 26 Registered Address: 1402, 3600 BRENNER DRIVE NW, CALGARY ALBERTA, T2L 1Y2. No: 2011552375.

ZAPOROSKY CONTRACTING INC. Named Alberta Corporation Incorporated 2005 FEB 18 Registered Address: 2 ELDRIDGE RISE, AIRDRIE ALBERTA, T4B 1C5. No: 2011540289.

ZARD INDUSTRIAL MAINTENANCE LTD. Named Alberta Corporation Incorporated 2005 FEB 22 Registered Address: 9431 WEDGEWOOD DR. S, GRANDE PRAIRIE ALBERTA, T8W 2G6. No: 2011541758.

ZAROWNY VENTURES LTD. Named Alberta Corporation Incorporated 2005 FEB 23 Registered Address: #212, 5704 - 44 STREET, LLOYDMINSTER ALBERTA, T9V 2A1. No: 2011546732.

ZEILER ENTERPRISES (2005) LTD. Named Alberta Corporation Incorporated 2005 FEB 18 Registered Address: #235, 495-36 STREET N.E., CALGARY ALBERTA, T2A 6K3. No: 2011533987.

ZENUS LTD. Named Alberta Corporation Incorporated 2005 FEB 16 Registered Address: 10, 6020 - 1A STREET SW, CALGARY ALBERTA, T2H 0G3. No: 2011536212.

ZIRYMAN INVESTMENTS INC. Named Alberta Corporation Incorporated 2005 FEB 18 Registered Address: 1074 WEDGEWOOD BLVD., EDMONTON ALBERTA, T6M 2L6. No: 2011539000.

Corporate Name Changes

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

1003106 ALBERTA LTD. Named Alberta Corporation Incorporated 2002 AUG 15. New Name: ATHEMS INVESTMENTS LTD. Effective Date: 2005 FEB 18. No: 2010031066.

1038793 ALBERTA LTD. Named Alberta Corporation Incorporated 2003 MAR 27. New Name: COCHRANE UTILITIES CORP. Effective Date: 2005 FEB 18. No: 2010387930.

1052042 ALBERTA LTD. Named Alberta Corporation Incorporated 2003 JUN 13. New Name: TAJ VENTURES INC. Effective Date: 2005 FEB 28. No: 2010520423.

1058677 ALBERTA LTD. Named Alberta Corporation Incorporated 2003 JUL 25. New Name: CLUB 98 INC. Effective Date: 2005 FEB 17. No: 2010586770.

1069093 ALBERTA LTD. Named Alberta Corporation Incorporated 2003 SEP 30. New Name: MAURLIN INVESTMENTS INC. Effective Date: 2005 FEB 18. No: 2010690937.

1075819 ALBERTA LTD. Named Alberta Corporation Incorporated 2003 NOV 11. New Name: ROMAC CONTRACTING SERVICES LTD. Effective Date: 2005 FEB 25. No: 2010758197.

1077516 ALBERTA LTD. Named Alberta Corporation Incorporated 2003 NOV 20. New Name: DI ENERGY RENTALS LTD. Effective Date: 2005 FEB 23. No: 2010775167.

1079391 ALBERTA LTD. Legal Professional Corporation Incorporated 2003 DEC 02. New Name: R.G. MCLENNAN PROFESSIONAL CORPORATION Effective Date: 2005 FEB 22. No: 2010793913.

1086675 ALBERTA LTD. Named Alberta Corporation Incorporated 2004 JAN 19. New Name: SOLITAIRE INVESTMENTS CORPORATION Effective Date: 2005 FEB 23. No: 2010866750.

1087399 ALBERTA LTD. Named Alberta Corporation Incorporated 2004 JAN 22. New Name: RESULTANTSGROUP.COM LTD. Effective Date: 2005 FEB 17. No: 2010873996.

1095108 ALBERTA LTD. Named Alberta Corporation Incorporated 2004 MAR 05. New Name: BITCRAFT ENTERPRISES INC. Effective Date: 2005 FEB 16. No: 2010951081.

1097865 ALBERTA LTD. Named Alberta Corporation Incorporated 2004 MAR 19. New Name: SAND RECYCLING LTD. Effective Date: 2005 FEB 22. No: 2010978654.

1106248 ALBERTA LTD. Named Alberta Corporation Incorporated 2004 MAY 04. New Name: HIGH KELLY RANCHES LTD. Effective Date: 2005 FEB 25. No: 2011062482.

1116504 ALBERTA LTD. Named Alberta Corporation Incorporated 2004 JUL 06. New Name: SICAMOUS OIL & GAS CONSULTANTS LTD. Effective Date: 2005 FEB 17. No: 2011165046.

1117734 ALBERTA LTD. Named Alberta Corporation Incorporated 2004 JUL 14. New Name: TOM CAPITAL CONSULTING CORP. Effective Date: 2005 FEB 18. No: 2011177348.

Page 96: The Alberta Gazette · 2009. 3. 27. · The Alberta Gazette Part I Vol. 101 Edmonton, Thursday, March 31, 2005 No. 6 PROCLAMATION [GREAT SEAL] CANADA PROVINCE OF ALBERTA Norman Kwong,

THE ALBERTA GAZETTE, PART I, MARCH 31, 2005

- 826 -

1119940 ALBERTA LTD. Named Alberta Corporation Incorporated 2004 JUL 28. New Name: GUTHRIE MAINTENANCE SERVICES LTD. Effective Date: 2005 FEB 28. No: 2011199409.

1123079 ALBERTA LTD. Named Alberta Corporation Incorporated 2004 AUG 18. New Name: ROCKY MOUNTAIN LANDSCAPING LTD. Effective Date: 2005 FEB 28. No: 2011230790.

1125440 ALBERTA LTD. Named Alberta Corporation Incorporated 2004 SEP 01. New Name: JA-ZA SUN LIMITED Effective Date: 2005 FEB 23. No: 2011254402.

1126156 ALBERTA LTD. Named Alberta Corporation Incorporated 2004 SEP 07. New Name: VERMONT PROPERTIES LTD. Effective Date: 2005 FEB 22. No: 2011261563.

1126591 ALBERTA LTD. Named Alberta Corporation Incorporated 2004 SEP 09. New Name: FINESSE FLOORING LTD. Effective Date: 2005 FEB 22. No: 2011265911.

1128286 ALBERTA LTD. Named Alberta Corporation Incorporated 2004 SEP 20. New Name: BARRS DEVELOPMENT CORP. Effective Date: 2005 FEB 25. No: 2011282866.

1131943 ALBERTA LTD. Named Alberta Corporation Incorporated 2004 OCT 12. New Name: BEDROCK FINANCIAL LTD. Effective Date: 2005 FEB 28. No: 2011319437.

1132804 ALBERTA LTD. Named Alberta Corporation Incorporated 2004 OCT 15. New Name: CALDWELL FIRST AID LTD. Effective Date: 2005 FEB 23. No: 2011328040.

1133299 ALBERTA LTD. Named Alberta Corporation Incorporated 2004 OCT 19. New Name: ISIS CLOTHING CO. INC. Effective Date: 2005 FEB 17. No: 2011332992.

1133760 ALBERTA LTD. Named Alberta Corporation Incorporated 2004 OCT 21. New Name: CALGARY COURIER INC. Effective Date: 2005 FEB 28. No: 2011337603.

1136054 ALBERTA LTD. Named Alberta Corporation Incorporated 2004 NOV 03. New Name: WINAKWA HOLDINGS LTD. Effective Date: 2005 FEB 23. No: 2011360548.

1137021 ALBERTA LTD. Named Alberta Corporation Incorporated 2004 NOV 09. New Name: EDMONTON TRAILER MANUFACTURING LTD. Effective Date: 2005 FEB 18. No: 2011370216.

1140736 ALBERTA LTD. Named Alberta Corporation Incorporated 2004 DEC 02. New Name: IRON K HOLDINGS LTD. Effective Date: 2005 FEB 28. No: 2011407364.

1140871 ALBERTA LTD. Named Alberta Corporation Incorporated 2004 DEC 02. New Name: CK EQUIPMENT LTD. Effective Date: 2005 FEB 22. No: 2011408719.

1142453 ALBERTA LTD. Named Alberta Corporation Incorporated 2004 DEC 13. New Name: ROCKHOPPER INVESTMENTS LTD. Effective Date: 2005 FEB 24. No: 2011424534.

1142842 ALBERTA LTD. Named Alberta Corporation Incorporated 2004 DEC 15. New Name: WALKING H FARMS LTD. Effective Date: 2005 FEB 17. No: 2011428428.

1143492 ALBERTA LTD. Named Alberta Corporation Incorporated 2004 DEC 20. New Name: BOSER PRODUCTION TESTING LTD. Effective Date: 2005 FEB 18. No: 2011434921.

1143605 ALBERTA LTD. Named Alberta Corporation Incorporated 2004 DEC 21. New Name: RHYTHMIC STUDIOS INC. Effective Date: 2005 FEB 28. No: 2011436058.

1143732 ALBERTA LTD. Named Alberta Corporation Incorporated 2004 DEC 21. New Name: REIMER HOMES INC. Effective Date: 2005 FEB 19. No: 2011437320.

1143879 ALBERTA LTD. Named Alberta Corporation Incorporated 2004 DEC 21. New Name: ARTEK EXPLORATION LTD. Effective Date: 2005 FEB 24. No: 2011438799.

1144079 ALBERTA LTD. Named Alberta Corporation Incorporated 2004 DEC 23. New Name: TRIPLE J MECHANICAL INC. Effective Date: 2005 FEB 22. No: 2011440795.

1144520 ALBERTA LTD. Named Alberta Corporation Incorporated 2004 DEC 24. New Name: GREENWOOD & NEUBAUER MARKETING SOLUTIONS INC. Effective Date: 2005 FEB 24. No: 2011445208.

1145222 ALBERTA LTD. Named Alberta Corporation Incorporated 2004 DEC 31. New Name: CALBOM INTERNATIONAL INC. Effective Date: 2005 FEB 22. No: 2011452220.

1148242 ALBERTA LTD. Named Alberta Corporation Incorporated 2005 JAN 31. New Name: RIVER ROSE HOLDINGS LTD. Effective Date: 2005 FEB 16. No: 2011482425.

1149571 ALBERTA LTD. Named Alberta Corporation Incorporated 2005 JAN 26. New Name: SJR FINANCIAL MANAGEMENT INC. Effective Date: 2005 FEB 18. No: 2011495716.

1149740 ALBERTA LTD. Named Alberta Corporation Incorporated 2005 JAN 27. New Name: AUTOBIDLIVE AUCTIONS INC. Effective Date: 2005 FEB 24. No: 2011497407.

1150238 ALBERTA LTD. Named Alberta Corporation Incorporated 2005 JAN 30. New Name: CHATEAU WORLD VACATIONS INC. Effective Date: 2005 FEB 23. No: 2011502388.

1150239 ALBERTA LTD. Named Alberta Corporation Incorporated 2005 JAN 30. New Name: CHATEAU WORLD INC. Effective Date: 2005 FEB 16. No: 2011502396.

Page 97: The Alberta Gazette · 2009. 3. 27. · The Alberta Gazette Part I Vol. 101 Edmonton, Thursday, March 31, 2005 No. 6 PROCLAMATION [GREAT SEAL] CANADA PROVINCE OF ALBERTA Norman Kwong,

THE ALBERTA GAZETTE, PART I, MARCH 31, 2005

- 827 -

1150542 ALBERTA LTD. Named Alberta Corporation Incorporated 2005 FEB 01. New Name: GEAR DOWN INC. Effective Date: 2005 FEB 22. No: 2011505423.

1150788 ALBERTA LTD. Named Alberta Corporation Incorporated 2005 FEB 01. New Name: TIRECRAFT GROUP INC. Effective Date: 2005 FEB 28. No: 2011507882.

1151149 ALBERTA LTD. Named Alberta Corporation Incorporated 2005 FEB 03. New Name: 127.0.0.1 HOLDINGS LTD. Effective Date: 2005 FEB 22. No: 2011511496.

1152069 ALBERTA LTD. Named Alberta Corporation Incorporated 2005 FEB 08. New Name: PURE LIFE DEVELOPMENTS LTD. Effective Date: 2005 FEB 17. No: 2011520695.

1152198 ALBERTA LTD. Named Alberta Corporation Incorporated 2005 FEB 09. New Name: BONANZA ENERGY (2005) LTD. Effective Date: 2005 FEB 28. No: 2011521982.

1152249 ALBERTA LTD. Named Alberta Corporation Incorporated 2005 FEB 09. New Name: HI-LO ENERGY LTD. Effective Date: 2005 FEB 28. No: 2011522493.

1152926 ALBERTA LTD. Named Alberta Corporation Incorporated 2005 FEB 14. New Name: PEARL SYSTEMS CORP. Effective Date: 2005 FEB 23. No: 2011529266.

1152944 ALBERTA LTD. Named Alberta Corporation Incorporated 2005 FEB 14. New Name: CHYLER HOLDINGS LTD. Effective Date: 2005 FEB 25. No: 2011529449.

1152993 ALBERTA LTD. Named Alberta Corporation Incorporated 2005 FEB 14. New Name: POMEROY PIPELINE SERVICES LTD. Effective Date: 2005 FEB 22. No: 2011529936.

1153185 ALBERTA LTD. Named Alberta Corporation Incorporated 2005 FEB 15. New Name: D CUBED ELECTRICAL & INSTRUMENTATION SERVICES INC. Effective Date: 2005 FEB 16. No: 2011531858.

1153671 ALBERTA LTD. Named Alberta Corporation Incorporated 2005 FEB 17. New Name: ONYX ENTERPRISES INC. Effective Date: 2005 FEB 22. No: 2011536717.

1153867 ALBERTA LTD. Named Alberta Corporation Incorporated 2005 FEB 18. New Name: CASTELLANO CUSTOM HOMES INC. Effective Date: 2005 FEB 24. No: 2011538671.

4245555 CANADA INC. Federal Corporation Registered 2004 OCT 06. New Name: GT FIBER SERVICES INC. GT SERVICES DE FIBRE INC. Effective Date: 2005 FEB 22. No: 2111311961.

519642 ALBERTA LTD. Named Alberta Corporation Incorporated 1992 FEB 24. New Name: PASTA DELI 1992 INC. Effective Date: 2005 FEB 24. No: 205196421.

589363 SASKATCHEWAN LTD. Other Prov/Territory Corps Registered 1997 FEB 19. New Name: SUNCO ENTERPRISES LTD. Effective Date: 2005 FEB 22. No: 217281658.

668534 ALBERTA LTD. Named Alberta Corporation Incorporated 1995 SEP 20. New Name: LEO INVESTMENTS III LIMITED Effective Date: 2005 FEB 18. No: 206685349.

765125 ALBERTA LTD. Named Alberta Corporation Incorporated 1997 DEC 02. New Name: GREENLINE SURVEY AND MAPPING LTD. Effective Date: 2005 FEB 25. No: 207651258.

822280 ALBERTA LTD. Named Alberta Corporation Incorporated 1999 MAR 12. New Name: DOUBLE W TRAINING & SERVICES LTD. Effective Date: 2005 FEB 28. No: 208222802.

859648 ONTARIO INC. Other Prov/Territory Corps Registered 2004 MAR 09. New Name: DRIVE STAR SHUTTLE SYSTEMS LTD. Effective Date: 2005 FEB 23. No: 2110956394.

905938 ALBERTA LTD. Named Alberta Corporation Incorporated 2000 NOV 14. New Name: EMCOR DEVELOPMENT CORPORATION Effective Date: 2005 FEB 22. No: 209059385.

968802 ALBERTA LTD. Named Alberta Corporation Incorporated 2002 JAN 10. New Name: TAROT ENERGY INC. Effective Date: 2005 FEB 16. No: 209688027.

997814 ALBERTA LTD. Named Alberta Corporation Incorporated 2002 JUL 09. New Name: WILLIAMS SCHOEPP REALTY INC. Effective Date: 2005 FEB 23. No: 209978147.

998252 ALBERTA LTD. Named Alberta Corporation Incorporated 2002 JUL 12. New Name: CAR-WAY PROFESSIONAL SERVICES LTD. Effective Date: 2005 FEB 24. No: 209982529.

A.C. SEITZ CONSTRUCTION INC. Named Alberta Corporation Incorporated 1997 APR 04. New Name: SEITZ CONSTRUCTION INC. Effective Date: 2005 FEB 17. No: 207324658.

ALBERTA FISH FARMERS ASSOCIATION Alberta Society Incorporated 1990 JUL 26. New Name: ALBERTA AQUACULTURE ASSOCIATION Effective Date: 2005 JAN 27. No: 504219718.

ALBERTA HEALTH RECORD ASSOCIATION Alberta Society Incorporated 1967 JAN 03. New Name: HEALTH INFORMATION MANAGEMENT ASSOCIATION OF ALBERTA Effective Date: 2004 DEC 20. No: 500049325.

ANGELS IJK MASSAGE CENTRE INC. Named Alberta Corporation Incorporated 2005 FEB 04. New Name: ANGELS IJK MASSAGE CENTRE & SPA INC. Effective Date: 2005 FEB 17. No: 2011513666.

AROMATIC SKINCARE AND TANNING STUDIO LTD. Named Alberta Corporation Incorporated 1998 SEP 11. New Name: AROMATIC MASSAGE AND SKINCARE STUDIO LTD. Effective Date: 2005 FEB 25. No: 207992728.

Page 98: The Alberta Gazette · 2009. 3. 27. · The Alberta Gazette Part I Vol. 101 Edmonton, Thursday, March 31, 2005 No. 6 PROCLAMATION [GREAT SEAL] CANADA PROVINCE OF ALBERTA Norman Kwong,

THE ALBERTA GAZETTE, PART I, MARCH 31, 2005

- 828 -

ATHLETIC INNOVATIONS INC. Named Alberta Corporation Incorporated 1995 MAR 03. New Name: STRIVE CONSULTING INC. Effective Date: 2005 FEB 26. No: 206453391.

BOURNE J.G.B. INC. Named Alberta Corporation Incorporated 2004 SEP 24. New Name: BOURNE TELECOM INC. Effective Date: 2005 FEB 22. No: 2011293996.

C. SHARMAN OILWELL CONTRACTING LTD. Named Alberta Corporation Incorporated 2002 MAR 08. New Name: SNAPDRAGON WEB DESIGN INC. Effective Date: 2005 FEB 24. No: 209781962.

CANADA SHIPPING SUPPLY LTD. Named Alberta Corporation Incorporated 1998 MAR 05. New Name: BESTVIEW HOMES INC. Effective Date: 2005 FEB 22. No: 207748385.

CANADIAN FRONTIER FOODS (2004) LTD. Numbered Alberta Corporation Incorporated 2004 MAR 30. New Name: 1099885 ALBERTA LTD. Effective Date: 2005 FEB 22. No: 2010998850.

CANADIAN PETROLEUM INSURANCE EXCHANGE LTD. Named Alberta Corporation Incorporated 1991 MAY 14. New Name: CPIX LTD. Effective Date: 2005 FEB 17. No: 204924641.

CANTERBURY MEWS LTD. Named Alberta Corporation Incorporated 2003 JUL 07. New Name: GLASTONBURY VILLAGE LTD. Effective Date: 2005 FEB 16. No: 2010557383.

CASCADE AUTO BODY 1988 LTD. Named Alberta Corporation Incorporated 1974 MAY 01. New Name: ROCKY MOUNTAIN RODS INC. Effective Date: 2005 FEB 28. No: 200724078.

CM OLIVER LTD. Named Alberta Corporation Incorporated 2003 JUL 16. New Name: CROSS BORDER FINANCIAL PLANNING INC. Effective Date: 2005 FEB 23. No: 2010567440.

CO-OPERATIVE TRUST COMPANY OF CANADA Extra-Provincial Trust Corporation Registered 1969 MAY 07. New Name: CONCENTRA FINANCIAL SERVICES ASSOCIATION Effective Date: 2005 FEB 24. No: 301300406.

COGNIS CANADA CORPORATION Other Prov/Territory Corps Registered 2000 MAR 28. New Name: COGNIS CANADA LIMITED Effective Date: 2005 FEB 16. No: 218726164.

COREX CONSTRUCTION INC. Named Alberta Corporation Incorporated 1996 DEC 09. New Name: COR-EX VACUUM SERVICES INC. Effective Date: 2005 FEB 24. No: 207201914.

COWBOYS RANCHES INC. Named Alberta Corporation Incorporated 2002 DEC 06. New Name: VICTORY DEVELOPERS INC. Effective Date: 2005 FEB 25. No: 2010209423.

DACKS HOUSING INC. Named Alberta Corporation Incorporated 2002 MAR 25. New Name: DACK'S HOUSING INC. Effective Date: 2005 FEB 18. No: 209806835.

DJT FINANCIAL CORPORATION Named Alberta Corporation Incorporated 1990 DEC 04. New Name: PRAEDIUM CORPORATION Effective Date: 2005 FEB 18. No: 204763270.

ERNEST BOBCAT SERVICES INC. Named Alberta Corporation Incorporated 2005 FEB 25. New Name: ERNST BOBCAT SERVICES INC. Effective Date: 2005 FEB 28. No: 2011544232.

EXTREME EDGE ADVENTURES LTD. Named Alberta Corporation Incorporated 2004 DEC 28. New Name: MAJESTIC WILDERNESS ADVENTURES LTD. Effective Date: 2005 FEB 18. No: 2011446230.

FRONTIER ENGINEERING CONCEPTS CORPORATION Named Alberta Corporation Incorporated 1997 APR 23. New Name: FRONTLINE ENGINEERING CONCEPTS CORPORATION Effective Date: 2005 FEB 23. No: 207362708.

GEO-ENERGY VENTURES LIMITED Numbered Alberta Corporation Incorporated 1995 DEC 15. New Name: 678384 ALBERTA LTD. Effective Date: 2005 FEB 18. No: 206783847.

GHOSTPINE STEAMERS LTD. Named Alberta Corporation Incorporated 2004 JUL 22. New Name: GHOSTPINE CONSULTING LTD. Effective Date: 2005 FEB 18. No: 2011191976.

HSP DIRECT HEALTH INSURANCE BROKERS INC. Other Prov/Territory Corps Registered 2001 JUL 11. New Name: HSP DIRECT HEALTH INSURANCE AGENCY INC. Effective Date: 2005 FEB 17. No: 219428059.

I.E.S. INNOVATIVE ENERGY SYSTEMS INC. Named Alberta Corporation Incorporated 2005 FEB 23. New Name: A.BEAUDIN CONSULTING LTD. Effective Date: 2005 FEB 25. No: 2011545403.

ICOM NETWORKS INC. Named Alberta Corporation Incorporated 1997 JAN 21. New Name: ICOM PRODUCTIONS INC. Effective Date: 2005 FEB 24. No: 207190802.

INDIAN RESOURCE CAPITAL FUND MANAGEMENT CORPORATION Named Alberta Corporation Incorporated 2003 JAN 24. New Name: CATAPULT ENERGY IRC INC. Effective Date: 2005 FEB 25. No: 2010282339.

INDOOR AIR CORP. Named Alberta Corporation Incorporated 2002 APR 05. New Name: INNOTRAC INC. Effective Date: 2005 FEB 18. No: 209825157.

INNER RHYTHMS GERIATRIC MASSAGE INC. Named Alberta Corporation Incorporated 2003 MAR 07. New Name: GEMINI EXPLORATION CORP. Effective Date: 2005 FEB 18. No: 2010351159.

INTERNATIONAL AUTO SERVICES LTD. Named Alberta Corporation Incorporated 1988 NOV 28. New Name: I. R. AUTO LTD. Effective Date: 2005 FEB 16. No: 203937040.

Page 99: The Alberta Gazette · 2009. 3. 27. · The Alberta Gazette Part I Vol. 101 Edmonton, Thursday, March 31, 2005 No. 6 PROCLAMATION [GREAT SEAL] CANADA PROVINCE OF ALBERTA Norman Kwong,

THE ALBERTA GAZETTE, PART I, MARCH 31, 2005

- 829 -

INUVIALUIT ENVIRONMENTAL & GEOTECHNICAL INC. Federal Corporation Amalgamated 2003 JUL 21. New Name: IEG ENERGY SERVICES INC. Effective Date: 2005 FEB 25. No: 2110577422.

J.J.T. CONST. LTD. Named Alberta Corporation Incorporated 2003 NOV 04. New Name: BOOKSMARTS INCORPORATED Effective Date: 2005 FEB 25. No: 2010744833.

JAG WESTSIDE VENTURES LTD. Numbered Alberta Corporation Incorporated 2003 NOV 26. New Name: 1078343 ALBERTA LTD. Effective Date: 2005 FEB 25. No: 2010783435.

JAPANESE EXPRESS LTD. Named Alberta Corporation Incorporated 2005 FEB 03. New Name: VIETNAMESE EXPRESS LTD. Effective Date: 2005 FEB 22. No: 2011512734.

JIMMIE'S AUTO SERVICE (1987) LTD. Named Alberta Corporation Incorporated 1987 JAN 02. New Name: PEAKE HOLDINGS LTD. Effective Date: 2005 FEB 24. No: 203589072.

JOARCAM PIPELINE COMPANY LTD. Named Alberta Corporation Incorporated 1998 JAN 06. New Name: PRAHNA PIPELINE COMPANY LTD. Effective Date: 2005 FEB 18. No: 207709387.

K.J. ENGEL PROFESSIONAL CORPORATION Legal Professional Corporation Incorporated 2001 MAR 29. New Name: K.J. ENGEL LAW CORPORATION, PROFESSIONAL CORPORATION Effective Date: 2005 FEB 23. No: 209267897.

KARL MOELLER TRUCKING LTD. Named Alberta Corporation Incorporated 1979 JUN 06. New Name: M-7 TRUCKING LTD. Effective Date: 2005 FEB 24. No: 202205167.

KARROLL'S CHRISTMAS (VOICE) INC. Named Alberta Corporation Incorporated 2004 JUL 28. New Name: INTO THE WEST VI (VOICE) INC. Effective Date: 2005 FEB 18. No: 2011200694.

KEHOE CONSTRUCTION CO. LTD. Named Alberta Corporation Incorporated 1978 APR 07. New Name: KEHOE MARINE PARTS LTD. Effective Date: 2005 FEB 22. No: 201164738.

KEWATINOK RECREATION SOCIETY Alberta Society Incorporated 1984 DEC 17. New Name: KEWATINOK COMMUNITY SOCIETY Effective Date: 2005 FEB 04. No: 503201121.

LACOMBE CORN MAIZE INC. Named Alberta Corporation Incorporated 2005 JAN 31. New Name: LACOMBE CORN MAZE INC. Effective Date: 2005 FEB 25. No: 2011504129.

LASCO HOLDINGS LTD. Named Alberta Corporation Amalgamated 1998 NOV 25. New Name: HI SIGNS THE FATH GROUP LTD. Effective Date: 2005 FEB 24. No: 208084558.

LIQUID CAPITAL AFFILIATE LTD. Named Alberta Corporation Incorporated 2005 FEB 16. New Name: LIQUID CAPITAL AFFILIATES LTD. Effective Date: 2005 FEB 25. No: 2011533888.

MATRIX C & P MAINTENANCE LTD. Named Alberta Corporation Incorporated 2001 JAN 09. New Name: MATRIX C & P SERVICES LTD. Effective Date: 2005 FEB 17. No: 209138163.

MEDIA PLANNING SYSTEMS INC. Named Alberta Corporation Incorporated 1988 FEB 26. New Name: MPSI MARKETING & PRODUCT SERVICES INC. Effective Date: 2005 FEB 23. No: 203801139.

MOUNT ROBSON HOMES INC. Named Alberta Corporation Incorporated 2004 OCT 08. New Name: READY TO MOVE HOME BUILDERS INC. Effective Date: 2005 FEB 18. No: 2011318694.

MR. WILSON'S FIX 'R INC. Named Alberta Corporation Incorporated 2004 APR 12. New Name: CBW HOLDINGS INC. Effective Date: 2005 FEB 25. No: 2011019656.

NOCTYLES FOODS INC. Named Alberta Corporation Incorporated 2003 JUL 31. New Name: POSITIVE & FRIENDLY IMAGING LTD. Effective Date: 2005 FEB 16. No: 2010595631.

P & H MARKETING GROUP INC. Named Alberta Corporation Incorporated 1987 APR 13. New Name: LEMAANS INC. Effective Date: 2005 FEB 23. No: 203640859.

PARKER PERFORMANCE MORTGAGE LTD. Named Alberta Corporation Incorporated 2003 JAN 07. New Name: MAXMORE FINANCIAL INC. Effective Date: 2005 FEB 18. No: 2010252373.

PEAKE HOLDINGS LTD. Numbered Alberta Corporation Incorporated 2003 JAN 20. New Name: 1027353 ALBERTA LTD. Effective Date: 2005 FEB 24. No: 2010273536.

PINNACLE FIRE & FLOOD RESTORATION LTD. Numbered Alberta Corporation Incorporated 2000 OCT 27. New Name: 903500 ALBERTA LTD. Effective Date: 2005 FEB 17. No: 209035005.

PLANVEST PACIFIC LTD. Named Alberta Corporation Incorporated 2003 JUL 16. New Name: INTERNATIONAL FINANCIAL PLANNING INC. Effective Date: 2005 FEB 23. No: 2010566954.

REACH INTERNET SERVICES INC. Named Alberta Corporation Incorporated 2005 FEB 23. New Name: REACH INTERNET SERVICES LTD. Effective Date: 2005 FEB 25. No: 2011546658.

ROBIN HOOD MULTIFOODS CORPORATION Other Prov/Territory Corps Amalgamated 2003 NOV 03. New Name: SMUCKERS FOODS OF CANADA CO. LA COMPAGNIE DE PRODUITS ALIMENTAIRES SMUCKER DU CANADA Effective Date: 2005 FEB 25. No: 2110741978.

S. SCHMIDT ARCHITECT LTD. Named Alberta Corporation Incorporated 1981 JUN 23. New Name: S.S. SCHMIDT HOLDING CORP. Effective Date: 2005 FEB 28. No: 202646873.

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

Page 100: The Alberta Gazette · 2009. 3. 27. · The Alberta Gazette Part I Vol. 101 Edmonton, Thursday, March 31, 2005 No. 6 PROCLAMATION [GREAT SEAL] CANADA PROVINCE OF ALBERTA Norman Kwong,

THE ALBERTA GAZETTE, PART I, MARCH 31, 2005

- 830 -

SECURE AIR INTERNATIONAL CORP. Named Alberta Corporation Incorporated 2002 SEP 07. New Name: VOYAGER TRAVEL CLINIC LTD. Effective Date: 2005 FEB 16. No: 2010064539.

SGS INTERNATIONAL CERTIFICATION SERVICES CANADA INC. Federal Corporation Registered 2000 JAN 20. New Name: SGS SYSTEMS & SERVICES CERTIFICATION CANADA INC. Effective Date: 2005 FEB 18. No: 218627776.

SIMPSON & ASSOCIATES MANAGEMENT CONSULTANTS INC. Named Alberta Corporation Incorporated 1994 MAR 30. New Name: SIMPSON & ASSOCIATES EXECUTIVE SEARCH INC. Effective Date: 2005 FEB 16. No: 206056657.

STRAIGHT LINE RECLAMATION CONSULTING LTD. Named Alberta Corporation Incorporated 1998 FEB 13. New Name: TAURUS RECLAMATION CONSULTANTS LTD. Effective Date: 2005 FEB 17. No: 207703273.

TEDA WELDING LTD. Named Alberta Corporation Incorporated 2001 AUG 09. New Name: DRW WELDING LTD. Effective Date: 2005 FEB 28. No: 209469279.

TERLEN HOLDINGS LTD. Named Alberta Corporation Incorporated 1994 MAY 16. New Name: BLACK & WHITE CONSTRUCTION LTD. Effective Date: 2005 FEB 16. No: 206115032.

TERRAVEL CORP. Named Alberta Corporation Incorporated 2004 MAR 04. New Name: DEPARTURES TRAVEL INC. Effective Date: 2005 FEB 18. No: 2010950380.

THE BOW VALLEY CLUB LTD. Named Alberta Corporation Incorporated 1996 APR 26. New Name: IFFO LTD. Effective Date: 2005 FEB 25. No: 206929556.

THE GREAT WHITE NORTH TRIATHLON INC. Named Alberta Corporation Incorporated 2000 JUL 17. New Name: TRIATHLON ALBERTA CORP. Effective Date: 2005 FEB 18. No: 208890368.

TOFIELD & AREA VICTIMS SERVICES ASSOCIATION Alberta Society Incorporated 1993 SEP 30. New Name: BEAVER COUNTY VICTIM SERVICES ASSOCIATION Effective Date: 2005 JAN 31. No: 505818385.

TOUCH OF CLASS AUTOBODY (2001) LTD. Numbered Alberta Corporation Incorporated 2000 DEC 20. New Name: 911346 ALBERTA LTD. Effective Date: 2005 FEB 24. No: 209113463.

UNIVERSITY OF ALBERTA MASTERS SWIM CLUB Alberta Society Incorporated 1996 NOV 19. New Name: PENGUIN MASTERS SWIMMING ASSOCIATION Effective Date: 2005 FEB 15. No: 507162014.

UNSUNG HERO PRODUCTIONS, INC. Named Alberta Corporation Incorporated 2003 AUG 06. New Name: SINGLE TIER ENTERTAINMENT INC. Effective Date: 2005 FEB 16. No: 2010601777.

URBAN LIFE PROPERTIES LTD. Named Alberta Corporation Incorporated 2002 MAR 12. New Name: URBANLIFE PROPERTIES LTD. Effective Date: 2005 FEB 24. No: 209767979.

VITAL HEALTH CONCEPTS INC. Named Alberta Corporation Incorporated 1999 JUN 30. New Name: NATURAL SOLUTIONS LTD. Effective Date: 2005 FEB 24. No: 208371500.

VOICE-TEL OF CANADA LTD. Other Prov/Territory Corps Registered 1998 FEB 17. New Name: PREMIERE CONFERENCING (CANADA) LIMITED Effective Date: 2005 FEB 23. No: 217703727.

VTOTO.COM INC. Named Alberta Corporation Incorporated 2004 NOV 09. New Name: VTOTO INC. Effective Date: 2005 FEB 18. No: 2011369895.

WEDGEWOOD PHARMACY INC. Named Alberta Corporation Incorporated 2004 SEP 21. New Name: HAWKSTONE HOME HEALTHCARE PHARMACY INC. Effective Date: 2005 FEB 25. No: 2011285802.

WELLINGTON HOMES INC. Named Alberta Corporation Incorporated 1993 JAN 13. New Name: WELLINGTON PROPERTIES INC. Effective Date: 2005 FEB 16. No: 205515638.

WHEELER HOMES LTD. Named Alberta Corporation Incorporated 1994 JUN 10. New Name: VALLEY LANE BUILDERS LTD. Effective Date: 2005 FEB 24. No: 206145088.

WILD ROWS PUMP SERVICE LTD. Named Alberta Corporation Incorporated 1997 AUG 21. New Name: WILD ROWS PUMP & COMPRESSION LTD. Effective Date: 2005 FEB 24. No: 207517285.

ZEMOG DISTRIBUTORS INC. Named Alberta Corporation Incorporated 2004 OCT 13. New Name: ZEMOG SALES AGENCIES INC. Effective Date: 2005 FEB 17. No: 2011321888.

Page 101: The Alberta Gazette · 2009. 3. 27. · The Alberta Gazette Part I Vol. 101 Edmonton, Thursday, March 31, 2005 No. 6 PROCLAMATION [GREAT SEAL] CANADA PROVINCE OF ALBERTA Norman Kwong,

THE ALBERTA GAZETTE, PART I, MARCH 31, 2005

- 831 -

Corporations Liable for Dissolution/Strike Off/ Cancellation of Registration

(At expiration from four months from the dates shown pursuant to: Business Corporations Act, Cemetery Companies Act, Companies Act, Societies Act, Partnership Act)

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

Corporations Dissolved/Struck Off/Registration Cancelled

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

1021462 ALBERTA LTD. 2005 FEB 28. 1036484 ALBERTA LTD. 2005 FEB 23. 1070142 ALBERTA LTD. 2005 FEB 17. 1092497 ALBERTA LTD. 2005 FEB 17. 1097137 ALBERTA LTD. 2005 FEB 18. 1114972 ALBERTA LTD. 2005 FEB 24. 1124782 ALBERTA LTD. 2005 FEB 18. 114408 ALBERTA CORPORATION 2005 FEB 28. 1148108 ALBERTA LTD. 2005 FEB 27. 1149759 ALBERTA LTD. 2005 FEB 28. 1153610 ALBERTA LTD. 2005 FEB 18. 279763 ALBERTA LTD. 2005 FEB 23. 330148 ALBERTA LTD. 2005 FEB 28. 376384 ALBERTA LTD. 2005 FEB 25. 401482 ALBERTA LTD. 2005 FEB 25. 403085 ALBERTA LTD. 2005 FEB 22. 477273 ALBERTA INC. 2005 FEB 17. 4ADVERTISING INC. 2005 FEB 17. 592645 ALBERTA LTD. 2005 FEB 28. 596255 ALBERTA INC. 2005 FEB 28. 602602 ALBERTA LTD. 2005 FEB 18. 765018 ALBERTA LTD. 2005 FEB 28. 840914 ALBERTA INC. 2005 FEB 28. 902448 ALBERTA LTD. 2005 FEB 23. 904403 ALBERTA INC. 2005 FEB 24. 930099 ALBERTA LTD. 2005 FEB 23. 939258 ALBERTA LTD. 2005 FEB 23. 946347 ALBERTA LTD. 2005 FEB 18. 953796 ALBERTA LTD. 2005 FEB 16. 954441 ALBERTA LTD. 2005 FEB 22. 962879 ALBERTA LTD 2005 FEB 17. ABEL DRILLING LTD. 2005 FEB 23. AKRIMONY INC. 2005 FEB 28. ALBERTA NEW MEDIA EDMONTON ASSOCIATION 2005 JAN 26.

ALTA INTERIOR CONTRACTING (AIC) LTD. 2005 FEB 23. ARACHNE HOLDINGS INC. 2005 FEB 23. ARCTIC EQUIPMENT RENTALS LTD. 2005 FEB 28. ATWOOD HOLDINGS LTD. 2005 FEB 22. BEAR CREEK FINANCE LTD. 2005 FEB 28. BEETLES ANCHOR SERVICE INC. 2005 FEB 28. BLISS FOR KIDS LTD. 2005 FEB 24. BONANZA ENERGY LTD. 2005 FEB 28. BRACKS INVESTMENTS LTD. 2005 FEB 18. CALMAR INTERNATIONAL LTD. 2005 FEB 28. CAN-START HOLDINGS LTD. 2005 FEB 23. CARLTON RESOURCE MANAGEMENT LTD 2005 FEB 18. CARROL CONSTRUCTION INC. 2005 FEB 23. DERMAL - EUPHORIA CENTRE INC. 2005 FEB 16. DUKES CONTRACTING LTD. 2005 FEB 25. ENERGY USERS ASSOCIATION OF ALBERTA 2005 JAN 31. FALCONCREST VILLAGE APARTMENTS LTD. 2005 MAR 09. GELFAND MEDIA MGMT. INC. 2005 FEB 16. GENT MEDIA SERVICES (1999) LTD. 2005 FEB 28. HA DENTAL SUPPLY INC. 2005 FEB 17. HEALTH & PROSPERITY INC. 2005 FEB 28. HI-LO HOLDINGS LTD 2005 FEB 28. IDEA MILL PRODUCTIONS INC. 2005 FEB 16. IMPERIAL CLEANING SERVICES LTD. 2005 FEB 28. INTGEOS INC. 2005 FEB 28. J.M. SUTCLIFFE WELDING & FABRICATING LTD. 2005 FEB 24. JEAN IDEA! PRODUCTION INC. 2005 FEB 16. KEN MASSE HOLDINGS LTD. 2005 FEB 17. KILBY LOGISTICS INC. 2005 FEB 23.

Page 102: The Alberta Gazette · 2009. 3. 27. · The Alberta Gazette Part I Vol. 101 Edmonton, Thursday, March 31, 2005 No. 6 PROCLAMATION [GREAT SEAL] CANADA PROVINCE OF ALBERTA Norman Kwong,

THE ALBERTA GAZETTE, PART I, MARCH 31, 2005

- 832 -

LEND LEASE CANADA, INC. 2005 FEB 18. LINCOLN PARK LIQUOR STORE LTD. 2005 FEB 22. LUCKY MART FOOD STORE LTD. 2005 FEB 25. M & B AUTO DEALERS LTD. 2005 FEB 25. M.N. KNAPP PROFESSIONAL CORPORATION 2005 FEB 28. MAYGARD PAINTING & DECORATING LTD. 2005 FEB 22. MCMORLAND CONSULTING SERVICES LTD. 2005 FEB 22. MEGALINK INTERNATIONAL INC. 2005 FEB 22. MOBIPLAST MOBILE PLASTIC WELDING LTD. 2005 FEB 24. N'FOCUS LTD. 2005 FEB 25. NEW CONCEPT CONTRACTING INC. 2005 JAN 26. POINTE OF VIEW CONDOMINIUMS (OKOTOKS) INC. 2005 FEB 16. PRO-FILE DOCUMENT MANAGEMENT INC. 2005 FEB 28. QUALITONE SOUND AND T V LTD 2005 FEB 24. QUALITY PUMP REPAIR LTD. 2005 FEB 17.

R & L CARPET CLEANING LTD. 2005 FEB 28. ROCKWOOD DEVELOPMENT CORPORATION 2005 FEB 22. ROTAQUIP ENGINEERING LTD. 2005 FEB 28. SEJ CONSULTING LTD. 2005 FEB 28. SLOCOMBE AND MACNISH DEVELOPMENTS LTD. 2005 FEB 28. STEPHEN - KYLE INDUSTRIES LTD. 2005 FEB 18. STEPPING STONES CONSULTING SERVICES LTD. 2005 FEB 17. STRATHMORE TREE FARMS LTD 2005 FEB 24. TBGA HOLDINGS INC. 2005 FEB 16. TERCERO RESOURCES INC. 2005 FEB 23. TERRACHELLE INVESTMENTS LIMITED 2005 FEB 23. THERMAL SYSTEMS 88 LTD. 2005 FEB 17. THERMAL SYSTEMS WESTERN LTD. 2005 FEB 17. TIGER ENERGY LIMITED 2005 FEB 28. TPS SERVICES AND SUPPLY LTD. 2005 FEB 22. TRACIFIC ENTERPRISES LTD. 2005 FEB 28. TTS TREE SERVICES LTD. 2005 FEB 17.

Corporations Revived/Reinstated/Restored

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

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

1003371 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 AUG 16. Struck-Off The Alberta Register 2005 FEB 02. Revived 2005 FEB 16. No: 2010033716.

1005251 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 AUG 30. Struck-Off The Alberta Register 2005 FEB 02. Revived 2005 FEB 18. No: 2010052518.

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

502388 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1991 AUG 12. Struck-Off The Alberta Register 2004 FEB 02. Revived 2005 FEB 17. No: 205023880.

540212 ALBERTA LIMITED Numbered Alberta Corporation Incorporated 1992 SEP 04. Struck-Off The Alberta Register 2004 MAR 02. Revived 2005 FEB 26. No: 205402126.

577124 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1993 AUG 23. Struck-Off The Alberta Register 2005 FEB 02. Revived 2005 FEB 23. No: 205771249.

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

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

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

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

695849 ALBERTA LIMITED Numbered Alberta Corporation Incorporated 1996 MAY 16. Struck-Off The Alberta Register 2004 NOV 02. Revived 2005 FEB 22. No: 206958498.

707721 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1996 AUG 29. Struck-Off The Alberta Register 2005 FEB 02. Revived 2005 FEB 16. No: 207077215.

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

Page 103: The Alberta Gazette · 2009. 3. 27. · The Alberta Gazette Part I Vol. 101 Edmonton, Thursday, March 31, 2005 No. 6 PROCLAMATION [GREAT SEAL] CANADA PROVINCE OF ALBERTA Norman Kwong,

THE ALBERTA GAZETTE, PART I, MARCH 31, 2005

- 833 -

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

809788 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1998 DEC 04. Struck-Off The Alberta Register 2003 JUN 02. Revived 2005 FEB 28. No: 208097881.

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

826047 ALBERTA INC. Numbered Alberta Corporation Incorporated 1999 APR 09. Struck-Off The Alberta Register 2004 OCT 02. Revived 2005 FEB 25. No: 208260471.

841171 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1999 AUG 05. Struck-Off The Alberta Register 2005 FEB 02. Revived 2005 FEB 23. No: 208411710.

843015 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1999 AUG 21. Struck-Off The Alberta Register 2002 FEB 02. Revived 2005 FEB 28. No: 208430157.

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

862213 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 JAN 17. Struck-Off The Alberta Register 2004 JUL 02. Revived 2005 FEB 16. No: 208622134.

894904 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 AUG 29. Struck-Off The Alberta Register 2005 FEB 02. Revived 2005 FEB 24. No: 208949040.

924542 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 MAR 15. Struck-Off The Alberta Register 2004 SEP 02. Revived 2005 FEB 25. No: 209245422.

952470 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 SEP 19. Struck-Off The Alberta Register 2004 MAR 02. Revived 2005 FEB 17. No: 209524701.

956665 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 OCT 18. Struck-Off The Alberta Register 2004 APR 02. Revived 2005 FEB 17. No: 209566652.

969465 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 JAN 15. Struck-Off The Alberta Register 2004 JUL 02. Revived 2005 FEB 18. No: 209694652.

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

972539 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 FEB 01. Struck-Off The Alberta Register 2004 AUG 02. Revived 2005 FEB 24. No: 209725399.

974080 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 FEB 12. Struck-Off The Alberta Register 2004 AUG 02. Revived 2005 FEB 17. No: 209740802.

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

978976 ALBERTA INC. Numbered Alberta Corporation Incorporated 2002 MAR 13. Struck-Off The Alberta Register 2004 SEP 02. Revived 2005 FEB 17. No: 209789767.

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

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

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

A.B. HOT WATER TANK SPECIALISTS LTD. Named Alberta Corporation Incorporated 2002 MAY 07. Struck-Off The Alberta Register 2004 NOV 02. Revived 2005 FEB 23. No: 209876770.

ACE COMICS 1 LTD. Named Alberta Corporation Incorporated 1997 DEC 11. Struck-Off The Alberta Register 2000 JUN 01. Revived 2005 FEB 17. No: 207650417.

AGRICROP PROTECTION SYSTEMS INC. Named Alberta Corporation Incorporated 1986 MAR 14. Struck-Off The Alberta Register 2004 SEP 02. Revived 2005 FEB 23. No: 203456827.

AIRDRIE BLOCK PARENT ASSOCIATION Alberta Society Incorporated 2000 MAR 27. Struck-Off The Alberta Register 2004 SEP 02. Revived 2005 FEB 03. No: 508730314.

ALBERTA CRIMEFIGHTER PRODUCTS (1999) INC. Named Alberta Corporation Incorporated 1999 MAY 03. Struck-Off The Alberta Register 2003 NOV 02. Revived 2005 FEB 24. No: 208293696.

ALBERTA PODIATRY ENTERPRISES INC. Named Alberta Corporation Incorporated 2002 AUG 29. Struck-Off The Alberta Register 2005 FEB 02. Revived 2005 FEB 19. No: 2010052179.

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

Page 104: The Alberta Gazette · 2009. 3. 27. · The Alberta Gazette Part I Vol. 101 Edmonton, Thursday, March 31, 2005 No. 6 PROCLAMATION [GREAT SEAL] CANADA PROVINCE OF ALBERTA Norman Kwong,

THE ALBERTA GAZETTE, PART I, MARCH 31, 2005

- 834 -

ALLCORE LTD. Named Alberta Corporation Incorporated 2001 AUG 13. Struck-Off The Alberta Register 2005 FEB 02. Revived 2005 FEB 17. No: 209472802.

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

ALUMI-TECH IRONCRAFT LTD. Named Alberta Corporation Incorporated 2002 AUG 19. Struck-Off The Alberta Register 2005 FEB 02. Revived 2005 FEB 24. No: 2010034789.

AMERICANA GLOBAL INCORPORATED Named Alberta Corporation Incorporated 2001 APR 06. Struck-Off The Alberta Register 2003 OCT 02. Revived 2005 FEB 28. No: 209282714.

ANSARI & CO., INC. Named Alberta Corporation Incorporated 1988 NOV 10. Struck-Off The Alberta Register 2003 MAY 02. Revived 2005 FEB 26. No: 203919436.

BARTH W. BRADLEY PROFESSIONAL CORPORATION Chartered Accounting Professional Corporation Incorporated 1987 NOV 06. Struck-Off The Alberta Register 2004 MAY 02. Revived 2005 FEB 17. No: 203747324.

BASE ELECTRONICS DEPOT INC. Named Alberta Corporation Incorporated 1991 MAR 14. Struck-Off The Alberta Register 2004 SEP 02. Revived 2005 FEB 16. No: 204866396.

BOEMAC AVIATION INC. Named Alberta Corporation Incorporated 2001 APR 16. Struck-Off The Alberta Register 2004 OCT 02. Revived 2005 FEB 25. No: 209287846.

BRICO CONTRACTING LTD. Named Alberta Corporation Incorporated 1997 NOV 13. Struck-Off The Alberta Register 2000 MAY 01. Revived 2005 FEB 18. No: 207608480.

BROZIM INSPECTION INC. Named Alberta Corporation Incorporated 2001 NOV 01. Struck-Off The Alberta Register 2004 MAY 02. Revived 2005 FEB 16. No: 209589480.

BUSINESS EDGE INC. Named Alberta Corporation Incorporated 2000 JUL 25. Struck-Off The Alberta Register 2005 JAN 02. Revived 2005 FEB 22. No: 208902833.

C.R. DRILLING LTD. Named Alberta Corporation Incorporated 1995 AUG 14. Struck-Off The Alberta Register 2005 FEB 02. Revived 2005 FEB 16. No: 206645723.

CABINS IN THE WOODS INC. Named Alberta Corporation Incorporated 2002 APR 12. Struck-Off The Alberta Register 2004 OCT 02. Revived 2005 FEB 28. No: 209838242.

CANADIAN UNIVERSITIES TRAVEL SERVICE LIMITED Federal Corporation Registered 1980 OCT 27. Struck-Off The Alberta Register 2003 APR 03. Reinstated 2005 FEB 28. No: 212202469.

CANCRO INC. Named Alberta Corporation Incorporated 1999 DEC 23. Struck-Off The Alberta Register 2004 JUN 02. Revived 2005 FEB 16. No: 208595736.

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

CARIBOU ENVIRONMENTAL SYSTEMS LTD. Named Alberta Corporation Incorporated 1994 MAR 21. Struck-Off The Alberta Register 2004 SEP 02. Revived 2005 FEB 17. No: 206041865.

COLONIAL HOMES LTD. Named Alberta Corporation Incorporated 2002 AUG 20. Struck-Off The Alberta Register 2005 FEB 02. Revived 2005 FEB 18. No: 2010036594.

D & G HAUCK SERVICES INC. Named Alberta Corporation Incorporated 1984 DEC 05. Struck-Off The Alberta Register 2002 JUN 02. Revived 2005 FEB 25. No: 203220207.

D. J. H. HOLDINGS INC. Named Alberta Corporation Incorporated 2002 AUG 15. Struck-Off The Alberta Register 2005 FEB 02. Revived 2005 FEB 16. No: 2010020614.

DATA BRIDGE INC. Named Alberta Corporation Incorporated 1999 AUG 30. Struck-Off The Alberta Register 2005 FEB 02. Revived 2005 FEB 23. No: 208440693.

E. M. SQUIRES PROFESSIONAL CORPORATION Medical Professional Corporation Incorporated 1981 JAN 28. Struck-Off The Alberta Register 1988 JUL 01. Revived 2005 FEB 22. No: 202622882.

EDMONTON JEWISH COMMUNITY FOUNDATION AND ENDOWMENT FUND Alberta Society Incorporated 1965 MAR 16. Struck-Off The Alberta Register 2004 SEP 02. Revived 2005 FEB 04. No: 500045331.

FINELINE RESIDENTIAL DESIGN LTD. Named Alberta Corporation Incorporated 1996 AUG 20. Struck-Off The Alberta Register 2005 FEB 02. Revived 2005 FEB 18. No: 207055971.

FRANK ROSENAU LOGISTICS INC. Named Alberta Corporation Incorporated 2002 MAR 13. Struck-Off The Alberta Register 2004 SEP 02. Revived 2005 FEB 22. No: 209790120.

FUSION TV INC. Named Alberta Corporation Incorporated 2001 APR 12. Struck-Off The Alberta Register 2004 OCT 02. Revived 2005 FEB 28. No: 209293521.

FUTURE MOULDINGS INC. Named Alberta Corporation Incorporated 1997 MAY 01. Struck-Off The Alberta Register 2004 NOV 02. Revived 2005 FEB 17. No: 207364779.

FUTURE TREK ENTERPRISES INC. Named Alberta Corporation Incorporated 2000 AUG 11. Struck-Off The Alberta Register 2005 FEB 02. Revived 2005 FEB 25. No: 208926238.

Page 105: The Alberta Gazette · 2009. 3. 27. · The Alberta Gazette Part I Vol. 101 Edmonton, Thursday, March 31, 2005 No. 6 PROCLAMATION [GREAT SEAL] CANADA PROVINCE OF ALBERTA Norman Kwong,

THE ALBERTA GAZETTE, PART I, MARCH 31, 2005

- 835 -

G.S. DHALIWAL TRANSPORT LTD. Named Alberta Corporation Incorporated 2000 APR 25. Struck-Off The Alberta Register 2004 OCT 02. Revived 2005 FEB 22. No: 208771998.

GEOPACIFIC MANAGEMENT LIMITED Named Alberta Corporation Incorporated 1991 JUN 04. Struck-Off The Alberta Register 2004 DEC 02. Revived 2005 FEB 25. No: 204969802.

GOLD DROP ENTERPRISES LTD. Other Prov/Territory Corps Registered 1998 MAY 04. Struck-Off The Alberta Register 2003 NOV 02. Reinstated 2005 FEB 24. No: 217833433.

GREAT NORTHERN INDUSTRIES (1979) LTD. Named Alberta Corporation Incorporated 1979 MAY 10. Struck-Off The Alberta Register 2000 NOV 02. Revived 2005 FEB 22. No: 202040432.

HINTON ASSOCIATION FOR THE CHILDREN OF CHERNOBYL Alberta Society Incorporated 1993 MAY 03. Struck-Off The Alberta Register 2003 NOV 02. Revived 2005 FEB 18. No: 505647214.

HOMESTEAD CREATIONS INC. Named Alberta Corporation Incorporated 2000 MAR 13. Struck-Off The Alberta Register 2002 SEP 03. Revived 2005 FEB 18. No: 208701532.

IBERO-AMERICAN CULTURAL SOCIETY Alberta Society Incorporated 1975 APR 09. Struck-Off The Alberta Register 2004 OCT 02. Revived 2005 FEB 02. No: 500083027.

INFOCITY, EDMONTON REGION LIMITED Non-Profit Private Company Incorporated 1997 DEC 02. Struck-Off The Alberta Register 2004 JUN 02. Revived 2005 FEB 22. No: 517628848.

INSPECTIONS UNLIMITED ENGINEERS INC. Named Alberta Corporation Incorporated 1988 NOV 02. Struck-Off The Alberta Register 1999 MAY 01. Revived 2005 FEB 17. No: 203923578.

J.B. FISHER FINANCIAL INC. Named Alberta Corporation Incorporated 1982 SEP 28. Struck-Off The Alberta Register 2001 MAR 02. Revived 2005 FEB 17. No: 202854097.

JACK-QUIK CANTEEN INC. Named Alberta Corporation Incorporated 1998 MAR 25. Struck-Off The Alberta Register 2003 SEP 02. Revived 2005 FEB 22. No: 207785866.

JAMESCAROL HOLDINGS LTD. Named Alberta Corporation Incorporated 2000 MAY 16. Struck-Off The Alberta Register 2004 NOV 02. Revived 2005 FEB 25. No: 208757559.

JARVIS COMMERCIAL RISK LIMITED Named Alberta Corporation Incorporated 2002 AUG 28. Struck-Off The Alberta Register 2005 FEB 02. Revived 2005 FEB 23. No: 2010048631.

JERICO INFORMATION SERVICES LTD. Named Alberta Corporation Incorporated 2000 AUG 04. Struck-Off The Alberta Register 2005 FEB 02. Revived 2005 FEB 16. No: 208919167.

JESKAL TRUCKING LTD. Other Prov/Territory Corps Registered 1999 NOV 22. Struck-Off The Alberta Register 2002 MAY 02. Reinstated 2005 FEB 28. No: 218550630.

K-2 CONTRACTING LTD. Named Alberta Corporation Incorporated 2002 MAY 15. Struck-Off The Alberta Register 2004 NOV 02. Revived 2005 FEB 22. No: 209895044.

KAPTOL PAINTING AND DECORATING LTD. Named Alberta Corporation Incorporated 2000 OCT 06. Struck-Off The Alberta Register 2003 APR 03. Revived 2005 FEB 24. No: 209005362.

KATH CONSTRUCTION LTD Named Alberta Corporation Incorporated 1969 FEB 13. Struck-Off The Alberta Register 2004 AUG 02. Revived 2005 FEB 23. No: 200497923.

KNIGHTLINE DEVELOPMENTS INC. Named Alberta Corporation Incorporated 2002 MAY 10. Struck-Off The Alberta Register 2004 NOV 02. Revived 2005 FEB 22. No: 209887884.

L&S FITTING & WELDING INC. Named Alberta Corporation Incorporated 2000 AUG 31. Struck-Off The Alberta Register 2005 FEB 02. Revived 2005 FEB 23. No: 208951533.

LAVOIE & ASSOCIES INC. Named Alberta Corporation Incorporated 1993 JUN 10. Struck-Off The Alberta Register 2004 DEC 02. Revived 2005 FEB 22. No: 205694938.

LIFESPACE SYSTEMS CORPORATION Named Alberta Corporation Incorporated 2001 DEC 11. Struck-Off The Alberta Register 2004 JUN 02. Revived 2005 FEB 28. No: 209645498.

LIGHTNING CUSTOM WELDING SERVICES INC. Named Alberta Corporation Incorporated 2000 MAR 06. Struck-Off The Alberta Register 2004 SEP 02. Revived 2005 FEB 18. No: 208689505.

MANNING DOZER SERVICE LTD. Named Alberta Corporation Incorporated 1991 APR 18. Struck-Off The Alberta Register 2003 OCT 02. Revived 2005 FEB 23. No: 204914378.

MARJAC ENTERPRISES LIMITED Other Prov/Territory Corps Registered 2002 MAY 10. Struck-Off The Alberta Register 2004 NOV 02. Reinstated 2005 FEB 19. No: 219886934.

MERIDIAN PUBLISHING LTD. Other Prov/Territory Corps Registered 1961 JUN 13. Struck-Off The Alberta Register 2002 DEC 02. Reinstated 2005 FEB 28. No: 210061446.

METIS LOCAL #1886 (GARNEAU) OF THE METIS ASSOCIATION OF ALBERTA Alberta Society Incorporated 1988 SEP 21. Struck-Off The Alberta Register 1999 MAR 13. Revived 2005 FEB 24. No: 503904401.

MOOSE CONTRACTING LTD. Named Alberta Corporation Incorporated 1994 MAY 02. Struck-Off The Alberta Register 2004 NOV 02. Revived 2005 FEB 28. No: 206095101.

Page 106: The Alberta Gazette · 2009. 3. 27. · The Alberta Gazette Part I Vol. 101 Edmonton, Thursday, March 31, 2005 No. 6 PROCLAMATION [GREAT SEAL] CANADA PROVINCE OF ALBERTA Norman Kwong,

THE ALBERTA GAZETTE, PART I, MARCH 31, 2005

- 836 -

MULTIMEDIA SOLUTIONS, INC. Named Alberta Corporation Incorporated 1989 AUG 24. Struck-Off The Alberta Register 2005 FEB 02. Revived 2005 FEB 16. No: 204075493.

NATIONAL COUNCIL OF JEWISH WOMEN OF CANADA, CALGARY SECTION Alberta Society Incorporated 1980 OCT 29. Struck-Off The Alberta Register 1993 APR 01. Revived 2005 FEB 14. No: 502508849.

OSTRICH ASSOCIATION OF ALBERTA Alberta Society Incorporated 1992 MAR 20. Struck-Off The Alberta Register 2000 SEP 02. Revived 2005 JAN 31. No: 505227553.

PERSONAL TOUCH FINE DRY CLEANING LTD. Named Alberta Corporation Incorporated 2002 JUL 17. Struck-Off The Alberta Register 2003 MAR 19. Revived 2005 FEB 16. No: 209989128.

PHOENIX COMICS N.W. LTD. Named Alberta Corporation Incorporated 1998 NOV 12. Struck-Off The Alberta Register 2001 MAY 02. Revived 2005 FEB 17. No: 208070474.

PWA CONSULTING LTD. Named Alberta Corporation Incorporated 1999 DEC 07. Struck-Off The Alberta Register 2002 JUN 02. Revived 2005 FEB 23. No: 208571901.

R.J. HOME IMPROVEMENTS LTD. Named Alberta Corporation Incorporated 1984 MAY 10. Struck-Off The Alberta Register 1999 NOV 01. Revived 2005 FEB 26. No: 203155544.

RE-ECHO MANAGEMENT SERVICES LTD. Other Prov/Territory Corps Registered 1995 JAN 10. Struck-Off The Alberta Register 1999 JUL 01. Reinstated 2005 FEB 18. No: 216383919.

RESIDENTIAL REMEDIES INC. Named Alberta Corporation Incorporated 2001 MAY 10. Struck-Off The Alberta Register 2003 NOV 02. Revived 2005 FEB 27. No: 209335991.

ROCKY MOUNTAIN RECREATION TOURS 2002 LTD. Named Alberta Corporation Incorporated 2002 JUL 09. Struck-Off The Alberta Register 2005 JAN 02. Revived 2005 FEB 24. No: 209977719.

ROYTECH SERVICES LTD. Named Alberta Corporation Incorporated 2001 SEP 05. Struck-Off The Alberta Register 2004 MAR 02. Revived 2005 FEB 25. No: 209464254.

SHEQ INC. Named Alberta Corporation Incorporated 2002 AUG 22. Struck-Off The Alberta Register 2005 FEB 02. Revived 2005 FEB 17. No: 2010041875.

SHIR-COLE HOLDINGS LTD. Named Alberta Corporation Incorporated 1984 APR 30. Struck-Off The Alberta Register 2004 OCT 02. Revived 2005 FEB 24. No: 203026661.

SMOKESHOW PRODUCTIONS LTD. Named Alberta Corporation Incorporated 1998 MAY 27. Struck-Off The Alberta Register 2004 NOV 02. Revived 2005 FEB 28. No: 207864315.

ST. PAUL REGIONAL HIGH SCHOOL PARENT BOOSTER CLUB Alberta Society Incorporated 1991 MAR 15. Struck-Off The Alberta Register 2004 SEP 02. Revived 2005 FEB 17. No: 504875345.

STAFFORD HOLDINGS LTD. Named Alberta Corporation Incorporated 1997 JAN 01. Struck-Off The Alberta Register 2003 JUL 02. Revived 2005 FEB 25. No: 207199142.

STEWART MUNCASTER ENTERPRISES LTD. Named Alberta Corporation Incorporated 1993 AUG 11. Struck-Off The Alberta Register 2005 FEB 02. Revived 2005 FEB 17. No: 205762115.

SUNSET MEADOWS RANCH LTD. Named Alberta Corporation Incorporated 2002 AUG 19. Struck-Off The Alberta Register 2005 FEB 02. Revived 2005 FEB 28. No: 2010035976.

SYNCOM CONSULTING INC. Named Alberta Corporation Incorporated 1998 DEC 21. Struck-Off The Alberta Register 2004 JUN 02. Revived 2005 FEB 28. No: 208117598.

SYSTEM-AIRE INC. Named Alberta Corporation Incorporated 1989 APR 12. Struck-Off The Alberta Register 2004 OCT 02. Revived 2005 FEB 25. No: 204008643.

TANGENT PETRO-SERVICES LTD. Named Alberta Corporation Incorporated 1980 AUG 01. Struck-Off The Alberta Register 2004 FEB 02. Revived 2005 FEB 18. No: 202455796.

TEDA WELDING LTD. Named Alberta Corporation Incorporated 2001 AUG 09. Struck-Off The Alberta Register 2004 FEB 02. Revived 2005 FEB 28. No: 209469279.

TEKNIKON SOLUTIONS CORPORATION Named Alberta Corporation Incorporated 2000 OCT 27. Struck-Off The Alberta Register 2003 APR 03. Revived 2005 FEB 18. No: 209035112.

THE CALGARY CRUIZIN' CANINES AGILITY CLUB Alberta Society Incorporated 1988 JUN 14. Struck-Off The Alberta Register 2003 DEC 02. Revived 2005 JAN 31. No: 503850851.

THE EDMONTON FISH AND GAME ASSOCIATION Alberta Society Incorporated 1969 APR 01. Struck-Off The Alberta Register 2004 OCT 02. Revived 2005 JAN 28. No: 500055595.

THE MAGNIFICIENT RIVER RATS FESTIVAL SOCIETY Alberta Society Incorporated 1997 SEP 08. Struck-Off The Alberta Register 2003 MAR 05. Revived 2005 FEB 02. No: 507520898.

THE PC EDGE, INC. Named Alberta Corporation Incorporated 2000 JUN 19. Struck-Off The Alberta Register 2004 DEC 02. Revived 2005 FEB 18. No: 208854810.

THREE STAR TRENCHING LTD. Other Prov/Territory Corps Registered 2001 JUN 13. Struck-Off The Alberta Register 2003 DEC 02. Reinstated 2005 FEB 16. No: 219389582.

Page 107: The Alberta Gazette · 2009. 3. 27. · The Alberta Gazette Part I Vol. 101 Edmonton, Thursday, March 31, 2005 No. 6 PROCLAMATION [GREAT SEAL] CANADA PROVINCE OF ALBERTA Norman Kwong,

THE ALBERTA GAZETTE, PART I, MARCH 31, 2005

- 837 -

TKS ENTERPRISES LTD. Named Alberta Corporation Incorporated 1994 DEC 08. Struck-Off The Alberta Register 2003 JUN 02. Revived 2005 FEB 24. No: 206352866.

TOTAL IMAGE PROMOTIONS INC. Named Alberta Corporation Incorporated 2002 MAR 15. Struck-Off The Alberta Register 2004 SEP 02. Revived 2005 FEB 22. No: 209785419.

W.G.B.INDUSTRIES LTD. Named Alberta Corporation Incorporated 1995 JUN 22. Struck-Off The Alberta Register 2004 DEC 02. Revived 2005 FEB 28. No: 206579633.

WAYNE'S RIGGING & STRUCTURAL STEEL INC. Named Alberta Corporation Incorporated 2001 AUG 23. Struck-Off The Alberta Register 2005 FEB 02. Revived 2005 FEB 22. No: 209486968.

WEST COUNTRY SUPERVISION INC. Named Alberta Corporation Incorporated 1998 JUN 19. Struck-Off The Alberta Register 2004 DEC 02. Revived 2005 FEB 22. No: 207896788.

WHISPERING HILL TROPHY HUNTERS AND OUTFITTERS INC. Named Alberta Corporation Incorporated 1991 AUG 02. Struck-Off The Alberta Register 2005 FEB 02. Revived 2005 FEB 16. No: 205014566.

YEWELL HOLDINGS LTD. Named Alberta Corporation Incorporated 2001 MAY 09. Struck-Off The Alberta Register 2003 NOV 02. Revived 2005 FEB 16. No: 209336585.

Notices of Amalgamation

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

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that ACADEMY COUNSELLING CORP. 1059486 ALBERTA LTD. were on 2005 FEB 17 amalgamated as one corporation under the name ACADEMY COUNSELLING CORP. No. 2011496839 The registered office of the corporation shall be 82 HIDDEN CIRCLE N.W. CALGARY ALBERTA T3A 5G9

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that ALL-LOCK-RESCUE LTD. ALR EQUITIES INC. 1147763 ALBERTA LTD. were on 2005 MAR 01 amalgamated as one corporation under the name ALL-LOCK-RESCUE LTD. No. 2011552813 The registered office of the corporation shall be #300, 10335 172 STREET EDMONTON ALBERTA T5S 1K9

Notice is hereby given pursuant to the provisions of section 290 of the Business Corporations Act that CATERPILLAR OF CANADA CORPORATION AQUILA MINING SYSTEMS LTD. were on 2005 FEB 17 amalgamated as one corporation under the name CATERPILLAR OF CANADA CORPORATION No. 2111537433 The registered office of the corporation shall be 3500, 855 - 2 STREET SW CALGARY ALBERTA T2P 4J8

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that COPP'S PILE DRIVING LTD. VIC-AIR DRILLING (NORTHERN) LTD. were on 2005 FEB 28 amalgamated as one corporation under the name COPP'S PILE DRIVING LTD. No. 2011554199 The registered office of the corporation shall be 5233 - 49 AVENUE RED DEER ALBERTA T4N 6G5

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that COULEE RIDGE MANUFACTURED HOMES LTD. 593628 ALBERTA LTD. were on 2005 FEB 28 amalgamated as one corporation under the name COULEE RIDGE MANUFACTURED HOMES LTD. No. 2011530769 The registered office of the corporation shall be 314 3 STREET SOUTH LETHBRIDGE ALBERTA T1J 1Y9

Notice is hereby given pursuant to the provisions of section 290 of the Business Corporations Act that DOW BIOPRODUCTS LTD. DOW CHEMICAL CANADA INC. were on 2005 FEB 18 amalgamated as one corporation under the name DOW CHEMICAL CANADA INC. No. 2111533754 The registered office of the corporation shall be SUITE 2200, 250 - 6 AVENUE SW CALGARY ALBERTA T2P 3H7

Page 108: The Alberta Gazette · 2009. 3. 27. · The Alberta Gazette Part I Vol. 101 Edmonton, Thursday, March 31, 2005 No. 6 PROCLAMATION [GREAT SEAL] CANADA PROVINCE OF ALBERTA Norman Kwong,

THE ALBERTA GAZETTE, PART I, MARCH 31, 2005

- 838 -

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that B2R2 HOLDINGS LTD. ERYNALL HOLDINGS LIMITED were on 2005 MAR 01 amalgamated as one corporation under the name ERYNALL HOLDINGS LIMITED No. 2011548654 The registered office of the corporation shall be 2900-10180 101 ST EDMONTON ALBERTA T5J 3V5

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that 1046715 ALBERTA LTD. EZE DOCK SYSTEMS INC. were on 2005 MAR 01 amalgamated as one corporation under the name EZE DOCK SYSTEMS INC. No. 2011526866 The registered office of the corporation shall be #2500, 10155 - 102 STREET EDMONTON ALBERTA T5J 4G8

Notice is hereby given pursuant to the provisions of section 32.1 of the Societies Act that CANADIAN GAS PROCESSORS SUPPLIERS' ASSOCIATION CANADIAN GAS PROCESSORS ASSOCIATION (C.G.P.A.) were on 2005 FEB 09 amalgamated as one society under the name GAS PROCESSING ASSOCIATION CANADA No. 5011550125 The registered office of the society shall be SUITE 400, 1040-7TH AVENUE SW CALAGARY ALBERTA T2P 3G9

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that HORIZON CONSTRUCTION MANAGEMENT LTD. J.V. DRIVER INSTALLATIONS LTD. were on 2005 FEB 20 amalgamated as one corporation under the name HORIZON CONSTRUCTION MANAGEMENT LTD. No. 2011538614 The registered office of the corporation shall be 2500, 855 - 2 STREET SW CALGARY ALBERTA T2P 4J8

Notice is hereby given pursuant to the provisions of section 290 of the Business Corporations Act that HUDSON BAY MINING AND SMELTING CO., LIMITED 152640 CANADA INC. HUDBAY MINING AND SMELTING INC. were on 2005 FEB 28 amalgamated as one corporation under the name HUDSON BAY MINING AND SMELTING CO., LIMITED No. 2111553604 The registered office of the corporation shall be 3700, 400 - 3RD AVENUE S.W. CALGARY ALBERTA T2P 4H2

Notice is hereby given pursuant to the provisions of section 290 of the Business Corporations Act that J.P. MORGAN FLEMING ASSET MANAGEMENT (CANADA) INC. COPTHALL HOLDINGS (CANADA) INC. were on 2005 FEB 17 amalgamated as one corporation under the name J.P. MORGAN FLEMING ASSET MANAGEMENT (CANADA) INC. No. 2111536849 The registered office of the corporation shall be 3300, 421 7 AVENUE SW CALGARY ALBERTA T2P 4K9

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that JAG COOPERATORS LTD. HAKIMAN HOLDINGS (2001) LTD. were on 2005 FEB 18 amalgamated as one corporation under the name JAG COOPERATORS LTD. No. 2011534027 The registered office of the corporation shall be 10432 JASPER AVENUE EDMONTON ALBERTA T5J 1Z3

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that MACLEOD PLAZA DENTURE CLINIC LTD. DOUGLAS LEE HOLDINGS LTD. were on 2005 FEB 16 amalgamated as one corporation under the name MACLEOD PLAZA DENTURE CLINIC LTD. No. 2011526460 The registered office of the corporation shall be 53, 180 94 AVE S.E. CALGARY ALBERTA T2J 3G8

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

Page 109: The Alberta Gazette · 2009. 3. 27. · The Alberta Gazette Part I Vol. 101 Edmonton, Thursday, March 31, 2005 No. 6 PROCLAMATION [GREAT SEAL] CANADA PROVINCE OF ALBERTA Norman Kwong,

THE ALBERTA GAZETTE, PART I, MARCH 31, 2005

- 839 -

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that NELSON GROUP INC. 867930 ALBERTA LTD. were on 2005 MAR 01 amalgamated as one corporation under the name NELSON GROUP INC. No. 2011554520 The registered office of the corporation shall be 2600, 10180-101 STREET EDMONTON ALBERTA T5J 3Y2

Notice is hereby given pursuant to the provisions of section 290 of the Business Corporations Act that 6278540 CANADA LTD. RAMBOC ENTERPRISES LTD. 6278531 CANADA LTD. were on 2005 FEB 28 amalgamated as one corporation under the name RAMBOC ENTERPRISES LTD. No. 2111553075 The registered office of the corporation shall be 3700, 400 - 3RD AVENUE S.W. CALGARY ALBERTA T2P 4H2

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that RAVENWOOD ENERGY CORP. 678384 ALBERTA LTD. were on 2005 FEB 22 amalgamated as one corporation under the name RAVENWOOD ENERGY CORP. No. 2011542707 The registered office of the corporation shall be 3300, 421 7 AVENUE SW CALGARY ALBERTA T2P 4K9

Notice is hereby given pursuant to the provisions of section 290 of the Business Corporations Act that RICHER SORKIN & ASSOCIATES (CANADA) LTD. RICHER SORKIN & ASSOCIATES ALBERTA INC. were on 2005 FEB 23 amalgamated as one corporation under the name RICHER SORKIN & ASSOCIATES (CANADA) LTD. No. 2111544900 The registered office of the corporation shall be 320, 703 - 6TH AVENUE S.W. CALGARY ALBERTA T2P OT9

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that HIROAD INVESTMENTS LTD. SAXON INTERNATIONAL LTD. were on 2005 MAR 01 amalgamated as one corporation under the name SAXON INTERNATIONAL LTD. No. 2011547664 The registered office of the corporation shall be 2500-10155 102 ST NW EDMONTON ALBERTA T5J 4G8

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that 303339 ALBERTA LTD. SPORTS FIRST LTD. were on 2005 FEB 28 amalgamated as one corporation under the name SPORTS FIRST LTD. No. 2011549389 The registered office of the corporation shall be #2, 401 MAIN STREET N.E. SLAVE LAKE ALBERTA T0G 2A2

Notice is hereby given pursuant to the provisions of section 290 of the Business Corporations Act that TELEFLORA CANADA, INC. AMERICAN FLORAL SERVICES, INC. were on 2005 FEB 17 amalgamated as one corporation under the name TELEFLORA CANADA, INC. No. 2111536641 The registered office of the corporation shall be 1200, 700 - 2ND STREET S.W. CALGARY ALBERTA T2P 4V5

Notice is hereby given pursuant to the provisions of section 290 of the Business Corporations Act that THE BOYD GROUP INC. 1ST CHOICE MOBILE AUTO GLASS DEALERS INC. 4280610 CANADA LTD. DEAN BROS. COLLISION REPAIRS LTD. were on 2005 FEB 17 amalgamated as one corporation under the name THE BOYD GROUP INC. No. 2111537821 The registered office of the corporation shall be 2900-10180 101 ST EDMONTON ALBERTA T5J 3V5

Notice is hereby given pursuant to the provisions of section 290 of the Business Corporations Act that THE SCORE TELEVISION NETWORK LTD. HEADLINE SPORTS RADIO INC. were on 2005 FEB 24 amalgamated as one corporation under the name THE SCORE TELEVISION NETWORK LTD. No. 2111548539 The registered office of the corporation shall be 3300, 421 - 7 AVENUE SW CALGARY ALBERTA T2P 4K9

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that AEROTECH SPORTS LTD. THIRDEGREE SPORTS LTD. were on 2005 MAR 01 amalgamated as one corporation under the name THIRDEGREE SPORTS LTD. No. 2011547219 The registered office of the corporation shall be 17356 - 108 AVENUE EDMONTON ALBERTA T5S 1E8

Page 110: The Alberta Gazette · 2009. 3. 27. · The Alberta Gazette Part I Vol. 101 Edmonton, Thursday, March 31, 2005 No. 6 PROCLAMATION [GREAT SEAL] CANADA PROVINCE OF ALBERTA Norman Kwong,

THE ALBERTA GAZETTE, PART I, MARCH 31, 2005

- 840 -

Notice is hereby given pursuant to the provisions of section 290 of the Business Corporations Act that THOMSON CANADA LIMITED/THOMSON CANADA LIMITEE GAGE LEARNING CORPORATION/ CORPORATION D'APPRENTISSAGE GAGE were on 2005 FEB 22 amalgamated as one corporation under the name THOMSON CANADA LIMITED/THOMSON CANADA LIMITEE No. 2111541583 The registered office of the corporation shall be 3700, 400 - 3RD AVENUE S.W. CALGARY ALBERTA T2P 4H2

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that TRIMAC HOLDINGS LTD. 1153849 ALBERTA LTD. 1153854 ALBERTA LTD. 1153857 ALBERTA LTD. 1153860 ALBERTA LTD. 1153863 ALBERTA LTD. 1153869 ALBERTA LTD. were on 2005 FEB 25 amalgamated as one corporation under the name TRIMAC HOLDINGS LTD. No. 2011551088 The registered office of the corporation shall be 2100, 800 - 5TH AVENUE S.W. CALGARY ALBERTA T2P 5A3

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

Notice is hereby given pursuant to the provisions of section 290 of the Business Corporations Act that WARNER BROS. CANADA INC. WARNER HOME VIDEO (CANADA) LTD. TIME WARNER MERCHANDISING CANADA, INC. were on 2005 FEB 16 amalgamated as one corporation under the name WARNER BROS. ENTERTAINMENT CANADA INC./DIVERTISSEMENTS WARNER BROS. CANADA INC. No. 2111535825 The registered office of the corporation shall be 1900, 333- 7 AVENUE SW CALGARY ALBERTA T2P 2Z1

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that 1154263 ALBERTA LTD. XENOS LABORATORIES INC. were on 2005 MAR 01 amalgamated as one corporation under the name XENOS LABORATORIES INC. No. 2011548571 The registered office of the corporation shall be #219, 6203- 28 AVENUE EDMONTON ALBERTA T6L 6K3

Amendments to Society Objects

The following Societies Amended their objects effective the date indicated:

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

Page 111: The Alberta Gazette · 2009. 3. 27. · The Alberta Gazette Part I Vol. 101 Edmonton, Thursday, March 31, 2005 No. 6 PROCLAMATION [GREAT SEAL] CANADA PROVINCE OF ALBERTA Norman Kwong,

THE ALBERTA GAZETTE, PART I, MARCH 31, 2005

- 841 -

Special Notices

Section 258

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

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

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

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

Page 112: The Alberta Gazette · 2009. 3. 27. · The Alberta Gazette Part I Vol. 101 Edmonton, Thursday, March 31, 2005 No. 6 PROCLAMATION [GREAT SEAL] CANADA PROVINCE OF ALBERTA Norman Kwong,

THE ALBERTA GAZETTE, PART I, MARCH 31, 2005

- 842 -

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:

Issue of

Earliest date on which sale may be held

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

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

The charges to be paid for the publication of notices, advertisements and documents in The Alberta Gazette are:

Notices, advertisements and documents that are 5 or fewer pages............................$20.00 Notices, advertisements and documents that are more than 5 pages ........................$30.00

Please add 7% GST to the above prices (registration number R124072513).

Page 113: The Alberta Gazette · 2009. 3. 27. · The Alberta Gazette Part I Vol. 101 Edmonton, Thursday, March 31, 2005 No. 6 PROCLAMATION [GREAT SEAL] CANADA PROVINCE OF ALBERTA Norman Kwong,

THE ALBERTA GAZETTE, PART I, MARCH 31, 2005

- 843 -

PUBLICATIONS

Annual Subscription (24 issues) consisting of:

Part I/Part II, and annual index – Print version.......................................................$150.00

Part I/Part II, and annual index – Electronic version ................................................$75.00

Alternatives:

Single issue (Part I and Part II) ..................................................................................$10.00 Annual Index to Part I or Part II...................................................................................$5.00 Alberta Gazette Bound Part I ...................................................................................$140.00 Alberta Gazette Bound Regulations ...........................................................................$92.00

Please note: Shipping and handling charges apply for orders outside of Alberta.

The following shipping and handling charges apply for the Alberta Gazette:

Annual Subscription – Print version...........................................................................$40.00 Individual Gazette Publications..............................................$6.00 for orders under $20.00 Individual Gazette Publications..............................................$10.00 for orders over $20.00

Please add 7% GST to the above prices (registration number R124072513).

Copies of Alberta legislation and select government publications are available for purchase:

Alberta Queen’s Printer Main Floor, Park Plaza 10611 – 98 Avenue Edmonton, Alberta T5K 2P7

Phone: (780) 427-4952 Fax: (780) 452-0668 (Toll free in Alberta by first dialing 310-0000)

[email protected] www.gov.ab.ca/qp

Cheques or money orders (Canadian funds only) should be made payable to the Minister of Finance. Payment by Visa and MasterCard is also accepted. No orders will be processed without payment.

Government departments must submit a direct purchase order (DPO) when acquiring materials from the Alberta Queen’s Printer.

Page 114: The Alberta Gazette · 2009. 3. 27. · The Alberta Gazette Part I Vol. 101 Edmonton, Thursday, March 31, 2005 No. 6 PROCLAMATION [GREAT SEAL] CANADA PROVINCE OF ALBERTA Norman Kwong,