The Alberta GazetteTHE ALBERTA GAZETTE, PART I, OCTOBER 15, 2005 - 2721 - Safety Codes Council...

145
The Alberta Gazette Part I Vol. 101 Edmonton, Saturday, October 15, 2005 No. 19 APPOINTMENTS (Provincial Court Act) Expiration of Assistant Chief Judge Designation Designation of Acting Assistant Chief Judge The 5-year term as Assistant Chief Judge for Judge D.J. Plosz expired effective September 17, 2005. He has been designated as Acting Assistant Chief Judge of the Central Region of the Provincial Court of Alberta, effective September 18, 2005 for term to expire on March 17, 2006. RESIGNATIONS & RETIREMENTS (Justice of the Peace Act) Resignation of Justice of the Peace June 30, 2005 Kendra Starr of Fort McMurray August 1, 2005 Kathryn Attrell of Calgary Glenna Quinn of Edmonton August 23, 2005 Tammy Cherniwchan of St. Paul September 19, 2005 Wanda Plumley of Calgary

Transcript of The Alberta GazetteTHE ALBERTA GAZETTE, PART I, OCTOBER 15, 2005 - 2721 - Safety Codes Council...

Page 1: The Alberta GazetteTHE ALBERTA GAZETTE, PART I, OCTOBER 15, 2005 - 2721 - Safety Codes Council Agency Accreditation - Cancellation (Safety Codes Act) Pursuant to Section 30(5) of the

The Alberta Gazette Part I

Vol. 101 Edmonton, Saturday, October 15, 2005 No. 19

APPOINTMENTS

(Provincial Court Act)

Expiration of Assistant Chief Judge Designation Designation of Acting Assistant Chief Judge

The 5-year term as Assistant Chief Judge for Judge D.J. Plosz expired effective September 17, 2005. He has been designated as Acting Assistant Chief Judge of the Central Region of the Provincial Court of Alberta, effective September 18, 2005 for term to expire on March 17, 2006.

RESIGNATIONS & RETIREMENTS

(Justice of the Peace Act)

Resignation of Justice of the Peace

June 30, 2005 Kendra Starr of Fort McMurray

August 1, 2005 Kathryn Attrell of Calgary

Glenna Quinn of Edmonton

August 23, 2005 Tammy Cherniwchan of St. Paul

September 19, 2005 Wanda Plumley of Calgary

Page 2: The Alberta GazetteTHE ALBERTA GAZETTE, PART I, OCTOBER 15, 2005 - 2721 - Safety Codes Council Agency Accreditation - Cancellation (Safety Codes Act) Pursuant to Section 30(5) of the

THE ALBERTA GAZETTE, PART I, OCTOBER 15, 2005

- 2718 -

GOVERNMENT NOTICES

Agriculture, Food and Rural Development

Form 15

(Irrigation Districts Act) (Section 88)

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

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

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

LINC Number Short Legal Description as shown on title

Title Number

0021 888 565 NE 16-24-25 W4 170K155

0028 154 862 NE 19-23-24-W4 031 286 795

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

Laurie Hodge, Office Manager, Irrigation Secretariat.

______________

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

The following parcels of land should be added to the irrigation district and the notation added to the certificate of title:

LINC Number Short Legal Description as shown on title

Title Number

0021680210 NW 11-22-27 W4 941 065 226

Page 3: The Alberta GazetteTHE ALBERTA GAZETTE, PART I, OCTOBER 15, 2005 - 2721 - Safety Codes Council Agency Accreditation - Cancellation (Safety Codes Act) Pursuant to Section 30(5) of the

THE ALBERTA GAZETTE, PART I, OCTOBER 15, 2005

- 2719 -

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

Laurie Hodge, Office Manager, Irrigation Secretariat.

Energy

Declaration of Withdrawal from Unit Agreement

(Petroleum and Natural Gas Tenure Regulations)

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 “Fairydell Bon Accord Ostracod Agreement” effective August 7, 2003.

Grace Matias, for Minister of Energy. ______________

Hosting Expenses Exceeding $600.00 For the period January 1, to March 31, 2005

Function: Western Energy Alliance Inaugural Meeting Purpose: The western provincial and territorial energy ministers met to raise awareness of northern and western Canada as a secure supplier of energy to Canada, North America and international markets. Their pursuit involves increased harmonization of energy-related regulations to improve regulatory efficiency and reduce barriers to development. Amount: $1,295.03 Date: February 18, 2005 Location: McDougall Centre, Calgary

For the period July 1, 2005 to September 30, 2005

Function: Mines and Minerals Revenue Assessors Meeting Purpose: The Mines and Minerals Revenue Assessors Meeting consists of revenue / royalty administrators and auditors from each province, Department of Indian Affairs, and Canada Revenue Agency. Members meet annually to discuss topics of mutual interest, maintain a network and share information on non-confidential operating processes for mutual assistance and benefit. Each jurisdiction acts as a host on a rotation basis. Amount: $1,436.74 Date: June 6 to 8, 2005 Location: Varscona Hotel, Edmonton

Page 4: The Alberta GazetteTHE ALBERTA GAZETTE, PART I, OCTOBER 15, 2005 - 2721 - Safety Codes Council Agency Accreditation - Cancellation (Safety Codes Act) Pursuant to Section 30(5) of the

THE ALBERTA GAZETTE, PART I, OCTOBER 15, 2005

- 2720 -

Infrastructure and Transportation

Sale or Disposition of Land

(Government Organization Act)

Name of Purchaser: Narayan Goundan and Sheela Bhaskaran Consideration: $451,000. Land Description: First: Meridian 4, Range 29, Township 21, Section 29. That portion of the south east quarter which lies south of the northerly 902.2 feet of said quarter section and northeast of road plan 7410574 containing 6.81 hectares (16.84 acres) more or less. Excepting thereout:

Plan Number Hectares Acres (more or less)

Service Road 2 0212122 0.567 1.40

Subdivision 0213910 0.270 0.67

Excepting thereout all mines and minerals.

Secondly: That portion of the southerly 290 metres in perpendicular width throughout of the road allowance lying between the south west quarter of section 28 and the south east quarter of section 29 in township 21 range 29 west of the fourth meridian which lies north of the production southeasterly of the northeast limit of road plan 7410574 containing 0.398 hectares (0.98 acres) more or less. Excepting thereout all mines and minerals. Located in the Municipal District of Foothills No. 31.

Personnel Administration Office

Hosting Expenses Exceeding $600.00 For the quarter ended June 30, 2005

Purpose/Function: 42nd Annual Public Service Commissioners’ Conference: Alberta hosted the annual conference for Public Service Commissioners from across Canada. The event allows for cross-jurisdictional sharing and discussions on human resource issues and initiatives. Date: June 12-14, 2005 Amount: $4,731.42 Location: Edmonton, Alberta

Page 5: The Alberta GazetteTHE ALBERTA GAZETTE, PART I, OCTOBER 15, 2005 - 2721 - Safety Codes Council Agency Accreditation - Cancellation (Safety Codes Act) Pursuant to Section 30(5) of the

THE ALBERTA GAZETTE, PART I, OCTOBER 15, 2005

- 2721 -

Safety Codes Council

Agency Accreditation - Cancellation

(Safety Codes Act)

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

- Bridge Electro-Mech Services Ltd., Accreditation No. A000109, Order No. R00000132, September 23, 2005.

Having voluntarily withdrawn from the accreditation issued January 30, 1995, under the Order No. O00000119, 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

- Bridge Electro-Mech Services Ltd., Accreditation No. A000109, Order No. R00000133, September 23, 2005.

Having voluntarily withdrawn from the accreditation issued January 4, 1995, under the Order No. O00000111, 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

- Bridge Electro-Mech Services Ltd., Accreditation No. A000109, Order No. R00000134, September 23, 2005.

Having voluntarily withdrawn from the accreditation issued January 30, 1995, under the Order No. O00000120, 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

- Bridge Electro-Mech Services Ltd., Accreditation No. A000109, Order No. R00000135, September 23, 2005.

Having voluntarily withdrawn from the accreditation issued January 30, 1995, under the Order No. O00000118, 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

- Newbrook Inspection Agency, Accreditation No. A000244, Order No. R00000138, September 23, 2005.

Page 6: The Alberta GazetteTHE ALBERTA GAZETTE, PART I, OCTOBER 15, 2005 - 2721 - Safety Codes Council Agency Accreditation - Cancellation (Safety Codes Act) Pursuant to Section 30(5) of the

THE ALBERTA GAZETTE, PART I, OCTOBER 15, 2005

- 2722 -

Having voluntarily withdrawn from the accreditation issued March 29, 1996, under the Order No. O00000779, 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

- Newbrook Inspection Agency, Accreditation No. A000244, Order No. R00000139, September 23, 2005.

Having voluntarily withdrawn from the accreditation issued March 29, 1996, under the Order No. O00000778, 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

- Phoenix Development and Consulting Inc., Accreditation No. A000125, Order No. R00000137, September 23, 2005.

Having voluntarily withdrawn from the accreditation issued January 17, 1995, under the Order No. O00000113, 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

- Pro-Acta Inspection Services (Div of 628832 AB. Ltd.), Accreditation No. A000224, Order No. R00000136, September 23, 2005.

Having voluntarily withdrawn from the accreditation issued January 2, 1996, under the Order No. O00000661, has its authorization to provide services under the Safety Codes Act for the discipline of electrical revoked.

______________

Corporate Accreditation - Cancellation

(Safety Codes Act)

Pursuant to Section 28(4) of the Safety Codes Act it is hereby ordered that

- Union Carbide Canada Inc., Accreditation No. A000179, Order No. R00000048, September 26, 2005.

Due to the acquisition of its business units by Dow Chemical Canada Inc., the accreditation issued March 18, 1996, to administer the Safety Codes Act under the Order No. O00000758 is hereby revoked in the discipline of Electrical.

______________

Page 7: The Alberta GazetteTHE ALBERTA GAZETTE, PART I, OCTOBER 15, 2005 - 2721 - Safety Codes Council Agency Accreditation - Cancellation (Safety Codes Act) Pursuant to Section 30(5) of the

THE ALBERTA GAZETTE, PART I, OCTOBER 15, 2005

- 2723 -

Municipal Accreditation - Amendment

(Safety Codes Act)

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

- Town of Drumheller, Accreditation No. M000126, Order No. O00001330, March 20, 2001.

Having satisfied the terms and conditions of the Safety Codes Council is authorized to administer the Safety Codes Act within their jurisdiction for building. All parts of the Alberta Building Code, excluding any or all things, processes or activities owned by or under the care and control of Corporations accredited by the Safety Codes Council.

Alberta Securities Commission

Instrument to Amend Alberta Securities Commission Rule 45-509 Offering Memorandum for Real

Estate Securities and

Alberta Securities Commission Form 45-509F Offering Memorandum for Real Estate Securities

(Securities Act)

Made as a rule by the Alberta Securities Commission on September 28, 2005 pursuant to sections 223 and 224 of the Securities Act.

INSTRUMENT TO AMEND ALBERTA SECURITIES COMMISSION RULE 45-509 OFFERING

MEMORANDUM FOR REAL ESTATE SECURITIES AND

ALBERTA SECURITIES COMMISSION FORM 45-509F OFFERING MEMORANDUM FOR REAL ESTATE SECURITIES

1 Alberta Securities Commission Rule 45-509 Offering Memorandum for Real Estate Securities is amended by this Instrument.

2 Subsection 1(b) is repealed and the following is substituted:

“NI 45-106 means National Instrument 45-106 Prospectus and Registration Exemptions”.

3 Section 2 is amended by striking out

(a) “section 8.1 of MI 45-103” and substituting “section 6.4 of NI 45-106”, and

(b) “subsections 4.1(3) or (4) of MI 45-103” and substituting “section 2.9 of NI 45-106”.

Page 8: The Alberta GazetteTHE ALBERTA GAZETTE, PART I, OCTOBER 15, 2005 - 2721 - Safety Codes Council Agency Accreditation - Cancellation (Safety Codes Act) Pursuant to Section 30(5) of the

THE ALBERTA GAZETTE, PART I, OCTOBER 15, 2005

- 2724 -

4 Paragraph 4(1)(b) is amended by striking out “MI 45-103” and substituting “NI 45-106”.

5 Alberta Securities Commission Form 45-509F Offering Memorandum for Real Estate Securities is amended:

(a) in the General Instructions and Interpretation item 1 by striking out

(i) “subsections 4.1(3) or (4) of Multilateral Instrument 45-103 Capital Raising Exemptions (MI 45-103)” and substituting “section 2.9 of National Instrument 45-106 Prospectus and Registration Exemptions (NI 45-106)”,

(ii) “MI 45-103” wherever it occurs and substituting NI 45-106”, and

(iii) “Part 4” and substituting “section 2.9”;

(b) in item 2.3(2) by striking out “section 4.6 of MI 45-103” and substituting “subsection 2.9(15) of NI 45-106”.

Sustainable Resource Development

Alberta Fishery Regulations, 1998

Notice of Variation Order 25-2005

Commercial Fishing Seasons

The close times and quotas set out in Schedule 8 to the Alberta Fishery Regulations in respect of the waters listed in the Schedule to this Notice have been varied by Variation Order 25-2005 by the Director of Fisheries Management in accordance with section 3 of the Alberta Fishery Regulations.

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

Pursuant to Variation Order 25-2005 commercial fishing is permitted in accordance with the following schedule.

SCHEDULE PART 1

Item - 1 Column 1 Waters – In respect of: (28.1) Fawcett Lake (76-26-W4) - excluding that portion in 5,6,7,8-73-26-W4 Column 2 Gear - Gill net not less than 140 mm mesh Column 3 Open Time - 08:00 hours September 21, 2005 to 16:30 hours September 22, 2005.

Page 9: The Alberta GazetteTHE ALBERTA GAZETTE, PART I, OCTOBER 15, 2005 - 2721 - Safety Codes Council Agency Accreditation - Cancellation (Safety Codes Act) Pursuant to Section 30(5) of the

THE ALBERTA GAZETTE, PART I, OCTOBER 15, 2005

- 2725 -

Column 4 Species and Quota - 1) Lake whitefish: 8,000kg; 2) Walleye: 900 kg; 3) Yellow perch: 100 kg; 4) Northern pike: 900 kg; 5) Tullibee: 8,000 kg; 6) Lake trout: 1 kg.

______________

Notice of Variation Order 26-2005

The close times and quotas set out in Schedule 8 to the Alberta Fishery Regulations in respect of the waters listed in the Schedule to this Notice have been varied by Variation Order 26-2005 by the Director of Fisheries Management in accordance with section 3 of the Alberta Fishery Regulations.

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

Pursuant to Variation Order 26-2005 commercial fishing is permitted in accordance with the following schedule.

SCHEDULE PART 1

Item - 1 Column 1 Waters – In respect of: (53.1) Lac La Biche (68-15-W4) Column 2 Gear - Gill net 70 mm mesh; Gill net 76 mm mesh Column 3 Open Time - A. In respect of Lac La Biche excluding the following portions: - that portion east of a line drawn from the southernmost point of land located in 4-9-68-14-W4 to the northernmost tip of the island located in the western 1/2 4-86-14-W4, then southeast from the southernmost tip of the island in 1/2 4-68-14-W4 to the northern tip of Black Fox Island (13-34-67-14-W4), then southeast from the southernmost point of Black Fox Island to the westernmost point of land located in 11-34-67-14-W4 and; - that portion north of a line drawn from the northernmost point of land in NE 34-67-14-W4 east to the westernmost point of Sir Winston Churchill Park on Big Island (SW 36-67-14-W4) then east and south following the shoreline of Big Island to and including the causeway to the southeast shore of Lac La Biche located at 12-21-67-13-W4: 14:00 hours August 26, 2005 to 16:00 hours September 21, 2005;14:00 hours October 3, 2005 to 16:00 hours October 14, 2005. B. In respect of all other waters: Closed Column 4 Species and Quota - 1) Lake whitefish: 1,000 kg; 2) Walleye: 50 kg; 3) Yellow perch: 1,000 kg; 4) Northern pike: 500 kg; 5) Tullibee: 15,000 kg; 6) Lake trout: 1 kg.

______________

Page 10: The Alberta GazetteTHE ALBERTA GAZETTE, PART I, OCTOBER 15, 2005 - 2721 - Safety Codes Council Agency Accreditation - Cancellation (Safety Codes Act) Pursuant to Section 30(5) of the

THE ALBERTA GAZETTE, PART I, OCTOBER 15, 2005

- 2726 -

Notice of Variation Order 27-2005

The close times and quotas set out in Schedule 8 to the Alberta Fishery Regulations in respect of the waters listed in the Schedule to this Notice have been varied by Variation Order 27-2005 by the Director of Fisheries Management in accordance with section 3 of the Alberta Fishery Regulations.

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

Pursuant to Variation Order 27-2005 commercial fishing is permitted in accordance with the following schedule.

SCHEDULE PART 1

Item - 1 Column 1 Waters – In respect of: (28.1) Fawcett Lake (76-26-W4) - excluding that portion in 5,6,7,8-73-26-W4 Column 2 Gear - Gill net not less than 140 mm mesh Column 3 Open Time - A. In respect of Fawcett Lake excluding the following portions: that portion north and west of a line drawn from the southernmost point of land in SE11-73-26-W4 northeast to a point 100 meters due east of the easternmost point of the island in NE12-73-26-W4 and then northwest to the easternmost point of land intersected by the southern boundary of SW13-73-26-W4: 08:00 hours September 21, 2005 to 16:30 hours September 22, 2005. B. In respect of all other waters: Closed. Column 4 Species and Quota - 1) Lake whitefish: 8,000kg; 2) Walleye: 900 kg; 3) Yellow perch: 100 kg; 4) Northern pike: 900 kg; 5) Tullibee: 8,000 kg; 6) Lake trout: 1 kg.

______________

Notice of Variation Order 28-2005

The close times and quotas set out in Schedule 8 to the Alberta Fishery Regulations in respect of the waters listed in the Schedule to this Notice have been varied by Variation Order 28-2005 by the Director of Fisheries Management in accordance with section 3 of the Alberta Fishery Regulations.

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

Pursuant to Variation Order 28-2005 commercial fishing is permitted in accordance with the following schedule.

Page 11: The Alberta GazetteTHE ALBERTA GAZETTE, PART I, OCTOBER 15, 2005 - 2721 - Safety Codes Council Agency Accreditation - Cancellation (Safety Codes Act) Pursuant to Section 30(5) of the

THE ALBERTA GAZETTE, PART I, OCTOBER 15, 2005

- 2727 -

SCHEDULE PART 1

Item – 1 Column 1 Waters – In respect of: (55)Lesser Slave Lake (74-11-W5) a) In respect of the south shore of Lesser Slave Lake i)- that portion which is less that 3.05 m (12 feet) deep and within 600 m of the emergent vegetation and which is south of a line drawn from the right downstream bank of the mouth of Arcadia Creek in NW 22-74-14-W5 to the point of land in SE 26-74-14-W5 known as Little Grassy Point; ii)- that portion which is less than 3.05 m (12 feet) deep and within 600 m of the emergent vegetation and which is south of a line drawn from 600 meters north of the end of the Mission Creek breakwater in NW 8-74-13-W5 to the tree line at Big Grassy Point in SE 8-74-12-W5 and; iii)- that portion which is less than 3.05 m (12 feet) deep and within 600 m of the emergent vegetation and which is south of a line drawn from the point of land on north side of Section 29-73-11-W5 to the breakwater at Spruce Point Park in NE 5-74-10-W5 Column 2 Gear – a) Gill net not less than 140 mm mesh Column 3 Open Time – a) 08:00 hours October 4, 2005 to 16:00 hours October 9, 2005 Column 4 Species and Quota – a) 1) Lake whitefish: 145,000 kg; 2) Walleye: 2,500 kg; 3) Yellow perch: 500 kg; 4) Northern pike: 12,500 kg; 5) Tullibee: 5,000 kg; 6) Lake trout: 1 kg.

Column 1 Waters – In respect of: (55)Lesser Slave Lake (74-11-W5) b) In respect of all other waters Column 2 Gear –b) Gill net Column 3 Open Time –b) Closed Column 4 Species and Quota – b) 1) Lake whitefish: 1 kg; 2) Walleye: 1 kg; 3) Yellow perch: 1 kg; 4) Northern pike: 1 kg; 5) Tullibee: 1 kg; 6) Lake trout: 1 kg.

ADVERTISEMENTS

Notice of Certificate of Intent to Dissolve

(Business Corporations Act)

Notice is hereby given that a Certificate of Intent to Dissolve was issued to Global Brewing Company Ltd. on September 20, 2005.

Dated at Calgary, Alberta, September 20, 2005.

Guy Lacourciere, Solicitor. ______________

Page 12: The Alberta GazetteTHE ALBERTA GAZETTE, PART I, OCTOBER 15, 2005 - 2721 - Safety Codes Council Agency Accreditation - Cancellation (Safety Codes Act) Pursuant to Section 30(5) of the

THE ALBERTA GAZETTE, PART I, OCTOBER 15, 2005

- 2728 -

Notice is hereby given that a Certificate of Intent to Dissolve was issued to 1081353 Alberta Ltd. on September 28, 2005.

Dated at Calgary, Alberta, September 28, 2005.

Andrew J. Crooks, Solicitor. ______________

Notice is hereby given that a Certificate of Intent to Dissolve was issued to Bridge Inn Ltd. on June 13, 2005.

Dated at Lethbridge, Alberta, September 23, 2005.

T. Jesse Wilde, Solicitor.

Notice of Voluntary Winding-up

(Companies Act)

Take notice that the Pharmacists Association of Alberta, registered under the Companies Act, Alberta as Corporate Access Number 518809991 (the “Company”) hereby gives Notice of a Special Resolution of the Shareholders of the company dated effective the 1st day of July, 2005, to wind-up the Company and request strike off of the Company on the Alberta Registries, Corporations Branch public record.

Public Sale of Land

(Municipal Government Act)

City of Red Deer

Notice is hereby given that, under the provisions of the Municipal Government Act, the City of Red Deer will offer for sale by public auction in the City Hall, Red Deer, Alberta, on Thursday, December 1, 2005, at 11:00 a.m., the following lands:

Lot Block Plan

4 14 802-2839

2 1 4705HW

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 City of Red Deer may, after the public auction, become the owner of any parcel of land not sold at the public auction.

Terms: Cash.

Page 13: The Alberta GazetteTHE ALBERTA GAZETTE, PART I, OCTOBER 15, 2005 - 2721 - Safety Codes Council Agency Accreditation - Cancellation (Safety Codes Act) Pursuant to Section 30(5) of the

THE ALBERTA GAZETTE, PART I, OCTOBER 15, 2005

- 2729 -

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

Dated at Red Deer, Alberta, September 28, 2005.

Norman Ford, Tax Collector. ______________

City of Wetaskiwin

Notice is hereby given that, under the provisions of the Municipal Government Act, the City of Wetaskiwin will offer for sale by public auction in the City Council Chambers, 4904 – 51 Street, Wetaskiwin, Alberta, on Tuesday, December 6, 2005, at 10:00 a.m., the following lands:

Lot Block Plan Certificate of Title

7 B M7 982253858

11 & 12 32 775U 012230022

E1/2 of 7 & W 13’ of 8 35 M4 982193715

E37’ of 8 35 M4 982193714

1 & 2 61 M8 002144564

3 61 M8 992047329

Unit 11 8822838 032434817

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 City of Wetaskiwin may, after the public auction, become the owner of any parcel of land not sold at the public auction.

Terms: Cash or certified cheque.

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

Dated at Wetaskiwin, Alberta, September 28, 2005.

Al Steckler, Manager of Finance. ______________

Page 14: The Alberta GazetteTHE ALBERTA GAZETTE, PART I, OCTOBER 15, 2005 - 2721 - Safety Codes Council Agency Accreditation - Cancellation (Safety Codes Act) Pursuant to Section 30(5) of the

THE ALBERTA GAZETTE, PART I, OCTOBER 15, 2005

- 2730 -

County of Barrhead No. 11

Notice is hereby given that, under the provisions of the Municipal Government Act, the County of Barrhead No. 11 will offer for sale by public auction at the County Office, 5306 – 49 Street, Barrhead, Alberta, on Wednesday, December 7, 2005, at 1:00 p.m., the following lands:

Lot B, Plan 812 2756 (Part of SW 9-57-1-W5M) – 5.0 Acres, more or less Certificate of Title Number 822073528

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

The land is being offered for sale on an “as is, where is” basis and the County of Barrhead No. 11 makes no representation and gives no warranty whatsoever as to the adequacy of services, soil conditions, land use districting, building and development conditions, absence or presence of environmental contamination, or the developability of the subject land for any intended use by the purchaser.

The County of Barrhead No. 11 may, after the public auction, become the owner of any parcel of land not sold at the public auction.

Terms: Cash.

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

Dated at Barrhead, Alberta, September 28, 2005.

Dale Uhrbach, County Manager. ______________

Camrose County

Notice is hereby given that under the provisions of the Municipal Government Act, Camrose County will offer for sale, by public auction, at the County Office in Camrose, Alberta, on Friday, December 9, 2005, at 2:00 p.m., the following lands:

Pt Sec Sec-Twp-Rge-Mer Acres Lot Block Plan Hamlet / Subdivision

C. of T.

SE 33-43-19-W4M 128.00 972009369

N½ SW 33-43-19-W4M 78.04 972009368

Pt NE 09-44-21-W4M 0.47 6 2 792-0855 Little Beaver 002176402

S½ 09-44-21-W4M 0.51 25 3 792-0846 Little Beaver 022114702

NE 25-48-19-W4M 159.00 892045894

Page 15: The Alberta GazetteTHE ALBERTA GAZETTE, PART I, OCTOBER 15, 2005 - 2721 - Safety Codes Council Agency Accreditation - Cancellation (Safety Codes Act) Pursuant to Section 30(5) of the

THE ALBERTA GAZETTE, PART I, OCTOBER 15, 2005

- 2731 -

Pt Sec Sec-Twp-Rge-Mer Acres Lot Block Plan Hamlet / Subdivision

C. of T.

Pt NE 34-49-20-W4M 1.79 842173609

N½ NW 15-49-21-W4M 0.50 012340568

1-2 1 5821BK Kelsey 762088845

3 1 5821BK Kelsey 762088844

2.04 2 A 012-6285 Mtg Creek 022012070

5 2 LVI (RN56) Ohaton 952159469

6 2 LVI (RN56) Ohaton 952159469

7 2 LVI (RN56) Ohaton 952159469

1-2 5 6537AL Round Hill 902012738

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.

Camrose County may, after the public auction, become the owner of any parcel of land 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 Camrose, Alberta, September 15, 2005.

Steven Gerlitz, County Administrator. ______________

Lac Ste. Anne County

Notice is hereby given that, under the provisions of the Municipal Government Act, Lac Ste. Anne County will offer for sale, by public auction, in the County Administration Building, Sangudo, Alberta, on Friday, November 25, 2005, at 1:30 p.m., the following lands:

Page 16: The Alberta GazetteTHE ALBERTA GAZETTE, PART I, OCTOBER 15, 2005 - 2721 - Safety Codes Council Agency Accreditation - Cancellation (Safety Codes Act) Pursuant to Section 30(5) of the

THE ALBERTA GAZETTE, PART I, OCTOBER 15, 2005

- 2732 -

Subdivision Lot Block Plan Acres C. of T. Roll Number

Eagle Ridge 9 4 782 1310 3.00 042 122 386 5401153016

Home Acres 23 802 2106 3.51 982 257 095 5404273032

Cherhill 9 1 1774 BW 0.09 932 360 917 5605091022

Winkleman 6 3 3996 KS 0.29 782 019 493 5702073024

1 882 2391 3.51 912 237 371 5809101002

Greencourt B 2693 CL 1.00 3-G-249 5809151004

Pt. of Sec. Twp Rge Mer Acres C. of T. Roll Number

NE 32 54 2 W5 8.02 052 244 722 5402324002

SW 7 54 4 W5 158.00 982 097 392 5404072001

SW 10 54 4 W5 138.20 802 203 819 5404102001

SW 3 57 9 W5 3.30 782 195 513 5709032003

NE 19 58 7 W5 156.99 982 059 384+1 5807194001

SE 30 58 7 W5 160.00 882 271 479 5807301001

SW 22 58 9 W5 147.01 972 090 628 5809222001

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 Lac Ste. Anne County makes no representation and gives no warranty whatsoever as to the adequacy of the 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 lands to be sold.

Terms: 10% deposit and balance within 30 days of date of Public Auction. GST will apply on lands sold at Public Auction.

Page 17: The Alberta GazetteTHE ALBERTA GAZETTE, PART I, OCTOBER 15, 2005 - 2721 - Safety Codes Council Agency Accreditation - Cancellation (Safety Codes Act) Pursuant to Section 30(5) of the

THE ALBERTA GAZETTE, PART I, OCTOBER 15, 2005

- 2733 -

Lac Ste. Anne County may, after the public auction, become the owner of any parcel of land not sold at the public auction.

Redemption may be effected by certified payment of all arrears and penalties and costs at any time prior to the public auction.

Dated at Sangudo, Alberta, September 23, 2005.

Lenard Szybunka, Municipal Administrator. ______________

Lamont County

Notice is hereby given that, under the provisions of the Municipal Government Act, Lamont County will offer for sale, by public auction, in the County Office, 5303 – 50 Avenue, Lamont, Alberta, on Monday, December 19, 2005, at 2:00 p.m., the following lands:

Pt. of Sec.

Sec Twp Rge M Lot Plan Acres C. of T.

NE 36 54 19 4 - - 20.75 032080740

SE 18 55 19 4 - - 155.49 902182829

ENE 09 56 16 4 - - 80 902004556

WNE 09 56 16 4 - - 80 160R162

NW 16 56 16 4 - - 0.84 902005279

SNW 16 56 16 4 - - 80 902004189

NW 26 56 16 4 - - 9.9 86L192

SNW 23 56 18 4 - - 80 962186174

SSW 12 57 20 4 1 962 3056 4.25 962240304

ENE 08 57 15 4 - - 80 782098758

WNE 08 57 15 4 - - 80 782098897

NW 08 57 15 4 - - 159.5 782098897A

SW 17 57 15 4 - - 159.5 812113619

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 – Payment in full – Day of the Sale.

Page 18: The Alberta GazetteTHE ALBERTA GAZETTE, PART I, OCTOBER 15, 2005 - 2721 - Safety Codes Council Agency Accreditation - Cancellation (Safety Codes Act) Pursuant to Section 30(5) of the

THE ALBERTA GAZETTE, PART I, OCTOBER 15, 2005

- 2734 -

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

The above mentioned listing is subject to change upon payment of all arrears of taxes and costs at any time prior to the sale.

Dated at Lamont, Alberta, September 26, 2005.

Harvey Prockiw, County Manager. ______________

Leduc County

Notice is hereby given that under the provisions of the Municipal Government Act, Leduc County will offer for sale, by public auction, at the County Centre, Nisku, Alberta, on Wednesday, November 30, 2005, at 2:00 p.m., the following lands:

Roll Pt of Section Sec Twp Rge M Acres

3000 S.E. 19 49 21 W4 160.00

4000 S.W. 19 49 21 W4 160.00

148000 S.W. 25 49 22 W4 157.46

205020 N.W. 04 50 22 W4 6.96

641130 Lot 14, Blk 1, Plan 5049 TR, Pt. S.E.

11 50 23 W4 3.36

1555010 S.E. 14 48 26 W4 79.48

2210030 Lot 1, Plan 842 0366 Pt. S.W.

01 50 27 W5 1.00

2645010 Pt. S.E. 35 48 01 W5 80.00

7300100 Lots 11 & 12, Blk 1, Plan 2234 MC, Pt. N.W.

21 47 01 W5 --

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: Payment in Cash, Bank Draft or Certified Cheque. 10% deposit and balance within 30 days.

Specific Tax Recovery Public Auction Procedures available from Leduc County

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

Page 19: The Alberta GazetteTHE ALBERTA GAZETTE, PART I, OCTOBER 15, 2005 - 2721 - Safety Codes Council Agency Accreditation - Cancellation (Safety Codes Act) Pursuant to Section 30(5) of the

THE ALBERTA GAZETTE, PART I, OCTOBER 15, 2005

- 2735 -

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

Dated at Nisku, Alberta, September 16, 2005.

C.D. (Doug) Wright, CD, FMA, County Manager. ______________

County of Lethbridge

Notice is hereby given that under the provisions of the Municipal Government Act, the County of Lethbridge will offer for sale, by public auction, at the County Office, #100, 905 – 4 Avenue South, Lethbridge, Alberta, on Wednesday, November 30, 2005, at 9:00 a.m., the following lands:

Title Linc Plan Blk Lot M.RG.TWP.SC.PS Acres

011099253 0017203878 104DS 3 3 4.19.012.03.SW

031079881 0022225180 4.20.008.08.NW 160.00

162X113 8183EA 1 17 & 18 4.21.010.30.NW

941101113 8183EA 3 11 4.21.010.30.NW

011061918 0022101679 4.22.010.25.SE 0.72

021094008 0025136300 9311204 1 1 4.23.11.15.SW 3.01

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

The County of Lethbridge may, after the public auction, become the owner of any parcel of land not sold at the public auction.

Terms: Cash.

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

Dated at Lethbridge, Alberta, September 30, 2005.

Robyn Singleton, County Manager. ______________

Page 20: The Alberta GazetteTHE ALBERTA GAZETTE, PART I, OCTOBER 15, 2005 - 2721 - Safety Codes Council Agency Accreditation - Cancellation (Safety Codes Act) Pursuant to Section 30(5) of the

THE ALBERTA GAZETTE, PART I, OCTOBER 15, 2005

- 2736 -

County of Vermilion River No. 24

Notice is hereby given that, under the provisions of the Municipal Government Act, the County of Vermilion River No. 24 will offer for sale, by Public Auction, in the Office of the County of Vermilion River No. 24, Kitscoty, Alberta, on Tuesday, December 6, 2005, at 10:00 a.m., the following lands:

Plan Block Lot Acres C. of T.

6450RS B 992127096+2

246HW 2 10 972197888

9123291 1 4.79 982060026

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

The County of Vermilion River No. 24 may, after the public auction, become the owner of any parcel of land not sold at the public auction.

Terms: 10% non-refundable deposit and balance within 08 working days of the Public Auction. GST will apply on lands sold at the Public Auction.

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

Dated at Kitscoty, Alberta, September 29, 2005.

Glenda Thomas, County Administrator. ______________

Vulcan County

Notice is hereby given that, under the provisions of the Municipal Government Act, Vulcan County will offer for sale, by public auction, in the County Administration Building, Vulcan, Alberta, on Thursday, December 8, 2005, at 10:00 a.m., the following lands:

C. of T. Lot Block Plan Acres Roll Number

001 057 857 1 1 9911161 31.88 221314420

021 109 361 1 1 0211070 20.02 241720322

Page 21: The Alberta GazetteTHE ALBERTA GAZETTE, PART I, OCTOBER 15, 2005 - 2721 - Safety Codes Council Agency Accreditation - Cancellation (Safety Codes Act) Pursuant to Section 30(5) of the

THE ALBERTA GAZETTE, PART I, OCTOBER 15, 2005

- 2737 -

C. of T. Qtr Sec Twp Rge Mer Acres Roll Number

951 233 317 SE 12 17 21 W4M 0.41 211712161

981 153 057 SW 12 17 22 W4M 160.0 221712201

941 196 151 001 NW 12 17 22 W4M 160.0 221712300

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 Vulcan County makes no representation and gives no warranty whatsoever as to the adequacy of the services, soil conditions, land use districting, building and development conditions, absence or presence of environmental contamination, vacant possession, or the developability of the subject land for any intended use by the successful bidder.

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 Vulcan County. No further information is available at the auction regarding the lands to be sold.

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

Terms: Cash or certified cheque, 10% deposit (non-refundable to successful bidder) and balance within 30 days of the date of Public Auction. GST will apply to all applicable lands sold at Public Auction.

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

Dated at Vulcan, Alberta, September 15, 2005.

Gary Buchanan, County Administrator. ______________

Municipal District of Big Lakes

Notice is hereby given that, under the provisions of the Municipal Government Act, the Municipal District of Big Lakes will offer for sale, by public auction, in the Municipal District of Big Lakes Administration Building, High Prairie, Alberta, on Monday, December 5, 2005, at 1:00 p.m., the following lands:

Page 22: The Alberta GazetteTHE ALBERTA GAZETTE, PART I, OCTOBER 15, 2005 - 2721 - Safety Codes Council Agency Accreditation - Cancellation (Safety Codes Act) Pursuant to Section 30(5) of the

THE ALBERTA GAZETTE, PART I, OCTOBER 15, 2005

- 2738 -

Legal Description C. of T. Area

Rural

SE 19-71-19 W5 169 Q 205 159.00

SW 19-71-19 W5 169 Q 205 161.00

NW 09-75-18-W5 012244933 9.19

NW 32-73-15-W5 022293500 160.00

Faust

Lot 12, Block 6, Plan 782-2001 002124139 --

Lot 14, Block 6, Plan 1182 HW 932120319 .34

Lot A, Plan 2682 EO 104 D 188 1.74

Enilda

Lot 10, Block 5, Plan 2415 HW 012337704 .17

Grouard

Lot 3, Block 2, Plan 842-0292 852121636 1.27

Lot 3, Block 10, Plan 1904 V 982348184 --

Lot A, Plan 802-0368 942330193 .96

Lot 5, Plan 782-2329 792233020 12.51

Lot 14, Block 2, Plan 772-2085 822066241 1.0

Lot 20, Block 2, Plan 772-2085 942330194 1.0

Lot 21, Block 2, Plan 772-2085 942330191 1.02

Lot 29A, Plan 782-0824 832261105 2.83

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

The land is being offered for sale on an “as is, where is” basis and the Municipal District of Big Lakes makes no representation and gives no warranty whatsoever as to the adequacy of services, soil conditions, land use districting, building and development conditions, absence or presence of environmental contamination, or the developability of the subject land for any intended use by the Purchaser. No bid will

Page 23: The Alberta GazetteTHE ALBERTA GAZETTE, PART I, OCTOBER 15, 2005 - 2721 - Safety Codes Council Agency Accreditation - Cancellation (Safety Codes Act) Pursuant to Section 30(5) of the

THE ALBERTA GAZETTE, PART I, OCTOBER 15, 2005

- 2739 -

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 Municipal District of Big Lakes. No further information is available at the auction regarding the lands to be sold.

The Municipal District of Big Lakes may, after the public auction, become the owner of any parcel of land not sold at the public auction.

Terms: 10% deposit and balance within 30 days of public auction. GST will apply on lands sold at the public auction.

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

Dated at High Prairie, Alberta, September 13, 2005.

John Eriksson, Chief Administrative Officer. ______________

Municipal District of Foothills No. 31

Notice is hereby given that, under the provisions of the Municipal Government Act, the Municipal District of Foothills No. 31 will offer for sale, by public auction, at the Foothills Administration Building, High River, Alberta, on Wednesday, December 7, 2005, at 1:30 p.m., the following lands:

Mer Rge Twp Sec Qtr Plan Lot Acres C. of T.

4 26 19 2 NE 160.00 931073971

5 3 22 29 SE 9813059 6 2.99 001234469

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 Municipal District of Foothills No. 31 may, after the public auction, become the owner of any parcel of land that is not sold at the public auction.

Terms: Cash, Money Order, Certified Cheque.

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

Dated at High River, Alberta, September 22, 2005.

Harry Riva Cambrin, Municipal Manager. ______________

Page 24: The Alberta GazetteTHE ALBERTA GAZETTE, PART I, OCTOBER 15, 2005 - 2721 - Safety Codes Council Agency Accreditation - Cancellation (Safety Codes Act) Pursuant to Section 30(5) of the

THE ALBERTA GAZETTE, PART I, OCTOBER 15, 2005

- 2740 -

Town of Whitecourt

Notice is hereby given that, under the provisions of the Municipal Government Act, the Town of Whitecourt will offer for sale, by public auction, in the boardroom of the Town Office, 5004 – 52 Avenue, Whitecourt, Alberta, on Monday, November 28, 2005, at 1:30 p.m., the following lands:

Lot Block Plan C. of T.

50 12 982 4477 982 276 217 +1

5 13 982 4477 022 381 896 +1

6 13 982 4477 022 381 896 +2

7 9 882 0110 022 166 139

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 Whitecourt 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, 10% deposit to accompany auction bid, with sale transaction completion in 30 days. GST will apply if applicable.

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

Dated at Whitecourt, Alberta, September 27, 2005.

Peter Smyl, Director of Corporate Services. ______________

Village of Amisk

Notice is hereby given that under the provisions of the Municipal Government Act, the Village of Amisk will offer for sale, by public auction, in the Amisk Village Office, Amisk, Alberta, on Tuesday, November 29, 2005, at 10:00 a.m., the following lands:

Lot 27, Block 2, Plan 1601AA (002007872)

Lots 22, 23 & 24, Block 3, Plan 1601AA (962072616)

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 Village of Amisk may, after the public auction, become the owner of any parcel of land not sold at the public auction.

Page 25: The Alberta GazetteTHE ALBERTA GAZETTE, PART I, OCTOBER 15, 2005 - 2721 - Safety Codes Council Agency Accreditation - Cancellation (Safety Codes Act) Pursuant to Section 30(5) of the

THE ALBERTA GAZETTE, PART I, OCTOBER 15, 2005

- 2741 -

Terms: Cash

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

Dated at Amisk, Alberta, September 22, 2005.

Joyce DeBord, Municipal Administrator. ______________

Village of Holden

Notice is hereby given that under the provisions of the Municipal Government Act, the Village of Holden will offer for sale, by public auction, in the Village Office, 4810 – 50 Street, Holden, Alberta, on Monday, November 28, 2005, at 10:00 a.m., the following lands:

Lot Block Plan C. of T.

2 12 4558HW 912 054 678

18 7093BS 69T98

1 19 6343HW 792 050 277

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 Village of Holden may, after the public auction, become the owner of any parcel of land not sold at the public auction.

Terms: Cash

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

Dated at Holden, Alberta, September 19, 2005.

Christine B. Mackay, Chief Administrative Officer.

Page 26: The Alberta GazetteTHE ALBERTA GAZETTE, PART I, OCTOBER 15, 2005 - 2721 - Safety Codes Council Agency Accreditation - Cancellation (Safety Codes Act) Pursuant to Section 30(5) of the
Page 27: The Alberta GazetteTHE ALBERTA GAZETTE, PART I, OCTOBER 15, 2005 - 2721 - Safety Codes Council Agency Accreditation - Cancellation (Safety Codes Act) Pursuant to Section 30(5) of the

Alberta Government Services ____________________

Corporate Registry ____________________

Registrar’s Periodical

Page 28: The Alberta GazetteTHE ALBERTA GAZETTE, PART I, OCTOBER 15, 2005 - 2721 - Safety Codes Council Agency Accreditation - Cancellation (Safety Codes Act) Pursuant to Section 30(5) of the

THE ALBERTA GAZETTE, PART I, OCTOBER 15, 2005

- 2744 -

ALBERTA GOVERNMENT SERVICES

Corporate Registrations, Incorporations, and Continuations

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

0717832 B.C. LTD. Other Prov/Territory Corps Registered 2005 SEP 06 Registered Address: 209, 10836 - 24 STREET SE, CALGARY ALBERTA, T2Z 4C9. No: 2111907610.

101012506 SASKATCHEWAN LTD. Other Prov/Territory Corps Registered 2005 SEP 08 Registered Address: BOX 10440, 5704 44 STREET, LLOYDMINSTER ALBERTA, T9V 3A5. No: 2111911224.

101069458 SASKATCHEWAN LTD. Other Prov/Territory Corps Registered 2005 SEP 01 Registered Address: 5310 45TH STREET, LLOYDMINSTER ALBERTA, T9V 0B7. No: 2111890733.

101073829 SASKATCHEWAN LTD. Other Prov/Territory Corps Registered 2005 SEP 14 Registered Address: #203, 5101 -48 STREET, LLOYDMINSTER ALBERTA, T9V 0H9. No: 2111925513.

1180261 ALBERTA LTD. Numbered Alberta Corporation Continued In 2005 SEP 14 Registered Address: 2250 SCOTIA 1, 10060 JASPER AVENUE NW, EDMONTON ALBERTA, T5J 3R8. No: 2011802614.

1183956 ALBERTA LTD. Numbered Alberta Corporation Continued In 2005 SEP 14 Registered Address: 2250 SCOTIA 1, 10060 JASPER AVENUE NW, EDMONTON ALBERTA, T5J 3R8. No: 2011839566.

1184007 ALBERTA LTD. Numbered Alberta Corporation Continued In 2005 SEP 14 Registered Address: 2250 SCOTIA 1, 10060 JASPER AVENUE NW, EDMONTON ALBERTA, T5J 3R8. No: 2011840077.

1184023 ALBERTA LTD. Numbered Alberta Corporation Continued In 2005 SEP 14 Registered Address: 2250 SCOTIA 1, 10060 JASPER AVENUE NW, EDMONTON ALBERTA, T5J 3R8. No: 2011840234.

1184028 ALBERTA LTD. Numbered Alberta Corporation Continued In 2005 SEP 14 Registered Address: 2250 SCOTIA 1, 10060 JASPER AVENUE NW, EDMONTON ALBERTA, T5J 3R8. No: 2011840283.

1184036 ALBERTA LTD. Numbered Alberta Corporation Continued In 2005 SEP 14 Registered Address: 2250 SCOTIA 1, 10060 JASPER AVENUE NW, EDMONTON ALBERTA, T5J 3R8. No: 2011840366.

1184043 ALBERTA LTD. Numbered Alberta Corporation Continued In 2005 SEP 14 Registered Address: 2250 SCOTIA 1, 10060 JASPER AVENUE NW, EDMONTON ALBERTA, T5J 3R8. No: 2011840432.

1185595 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 SEP 06 Registered Address: 18 HEARTWOOD LANE, STONY PLAIN ALBERTA, T7Z 1M1. No: 2011855950.

1185798 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 SEP 09 Registered Address: 280, 521 - 3RD AVENUE SW, CALGARY ALBERTA, T2P 3T3. No: 2011857980.

1186290 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 SEP 11 Registered Address: 84 CASTLEBURY WAY NE, CALGARY ALBERTA, T3J 1K9. No: 2011862907.

1186384 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 SEP 11 Registered Address: 208, 10464 MAYFIELD ROAD, EDMONTON ALBERTA, T5P 4P4. No: 2011863848.

1186414 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 SEP 09 Registered Address: 53 MARTHA'S HAVEN GREEN NE, CALGARY ALBERTA, T3J 3X5. No: 2011864143.

1186415 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 SEP 12 Registered Address: 1413 - 2ND STREET S.W., CALGARY ALBERTA, T2R 0W7. No: 2011864150.

1186530 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 SEP 12 Registered Address: 204-1903-31 ST SW, CALGARY ALBERTA, T3E 2M8. No: 2011865306.

1188264 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 SEP 14 Registered Address: 221 CRYSTALRIDGE RISE, OKOTOKS ALBERTA, T1S 1W5. No: 2011882640.

1188752 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 SEP 07 Registered Address: NE 30-20-3 W5M No: 2011887524.

Page 29: The Alberta GazetteTHE ALBERTA GAZETTE, PART I, OCTOBER 15, 2005 - 2721 - Safety Codes Council Agency Accreditation - Cancellation (Safety Codes Act) Pursuant to Section 30(5) of the

THE ALBERTA GAZETTE, PART I, OCTOBER 15, 2005

- 2745 -

1190010 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 SEP 14 Registered Address: 200, 9803 - 101 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 0X6. No: 2011900103.

1190062 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 SEP 01 Registered Address: 416B STAFFORD DRIVE SOUTH, LETHBRIDGE ALBERTA, T1J 2L2. No: 2011900624.

1190125 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 SEP 01 Registered Address: 323 7TH ST. S., LETHBRIDGE ALBERTA, T1J 2G4. No: 2011901259.

1190126 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 SEP 01 Registered Address: 323 7TH ST. S., LETHBRIDGE ALBERTA, T1J 2G4. No: 2011901267.

1190128 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 SEP 01 Registered Address: 323 7TH ST. S., LETHBRIDGE ALBERTA, T1J 2G4. No: 2011901283.

1190130 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 SEP 01 Registered Address: 1413 - 2ND STREET S.W., CALGARY ALBERTA, T2R 0W7. No: 2011901309.

1190131 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 SEP 01 Registered Address: 110, 15320 BANNISTER ROAD SE, CALGARY ALBERTA, T2X 1Z6. No: 2011901317.

1190136 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 SEP 01 Registered Address: 335 WHITEFIELD DR N.E., CALGARY ALBERTA, T1Y 5S2. No: 2011901366.

1190144 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 SEP 02 Registered Address: 4953 - 49 STREET, RED DEER ALBERTA, T4N 1V1. No: 2011901440.

1190145 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 SEP 06 Registered Address: 184 CRANFIELD CIRCLE SE, CALGARY ALBERTA, T3M 1H1. No: 2011901457.

1190150 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 SEP 01 Registered Address: 4TH FLR., 4943 - 50TH STREET, RED DEER ALBERTA, T4N 1Y1. No: 2011901507.

1190156 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 SEP 01 Registered Address: 4626 - 47 ST., SYLVAN LAKE ALBERTA, T4S 1L4. No: 2011901564.

1190158 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 SEP 13 Registered Address: B6, 901 CENTRE STREET, CALGARY ALBERTA, T2E 2P6. No: 2011901580.

1190162 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 SEP 01 Registered Address: 280, 521 - 3RD AVENUE SW, CALGARY ALBERTA, T2P 3T3. No: 2011901622.

1190163 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 SEP 01 Registered Address: 509, 10080 JASPER AVE., EDMONTON ALBERTA, T5J 1V9. No: 2011901630.

1190165 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 SEP 01 Registered Address: 280, 521 - 3RD AVENUE SW, CALGARY ALBERTA, T2P 3T3. No: 2011901655.

1190168 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 SEP 01 Registered Address: 280, 521 - 3RD AVENUE SW, CALGARY ALBERTA, T2P 3T3. No: 2011901689.

1190169 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 SEP 01 Registered Address: 509, 10080 JASPER AVE., EDMONTON ALBERTA, T5J 1V9. No: 2011901697.

1190172 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 SEP 01 Registered Address: 6740 JOHNSTONE DRIVE, RED DEER ALBERTA, T4P 3Y2. No: 2011901721.

1190187 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 SEP 01 Registered Address: 33 HIGHLANDS WAY, SPRUCE GROVE ALBERTA, T7X 4L4. No: 2011901879.

1190188 ALBERTA INC. Numbered Alberta Corporation Incorporated 2005 SEP 02 Registered Address: 3411 BUTTON ROAD NW, CALGARY ALBERTA, T2L 1M9. No: 2011901887.

1190194 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 SEP 01 Registered Address: #204, 1240 RAILWAY AVENUE, CANMORE ALBERTA, T1W 1P4. No: 2011901945.

1190197 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 SEP 01 Registered Address: 26 LONGVIEW DR, SPRUCE GROVE ALBERTA, T7X 4H7. No: 2011901978.

1190198 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 SEP 02 Registered Address: SUITE 2, 880 - 16TH AVENUE SW, CALGARY ALBERTA, T2R 1J9. No: 2011901986.

1190200 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 SEP 02 Registered Address: SW - 10 - 74 - 5 - W6 No: 2011902000.

1190201 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 SEP 01 Registered Address: #4300 BANKERS HALL WEST, 888 - 3RD STREET S.W., CALGARY ALBERTA, T2P 5C5. No: 2011902018.

1190202 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 SEP 01 Registered Address: 9626 HILLCREST DR., GRANDE PRAIRIE ALBERTA, T8V 1A8. No: 2011902026.

1190203 ALBERTA INC. Numbered Alberta Corporation Incorporated 2005 SEP 01 Registered Address: THIRD FLOOR - 14505 BANNISTER ROAD SE, CALGARY ALBERTA, 2TX 3J3. No: 2011902034.

Page 30: The Alberta GazetteTHE ALBERTA GAZETTE, PART I, OCTOBER 15, 2005 - 2721 - Safety Codes Council Agency Accreditation - Cancellation (Safety Codes Act) Pursuant to Section 30(5) of the

THE ALBERTA GAZETTE, PART I, OCTOBER 15, 2005

- 2746 -

1190216 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 SEP 01 Registered Address: #212, 3132 PARSONS ROAD, EDMONTON ALBERTA, T6N 1L6. No: 2011902166.

1190217 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 SEP 01 Registered Address: 28 PANORAMA HILLS COURT NW, CALGARY ALBERTA, T3K 5J4. No: 2011902174.

1190219 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 SEP 01 Registered Address: 120, 3636 - 23 STREET NE, CALGARY ALBERTA, T2E 8Z5. No: 2011902190.

1190222 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 SEP 01 Registered Address: 5107 - 48 STREET, LLOYDMINSTER ALBERTA, T9V 0H9. No: 2011902224.

1190224 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 SEP 01 Registered Address: 190 SHANNON HILL S.W., CALGARY ALBERTA, T2Y 2Y8. No: 2011902240.

1190230 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 SEP 01 Registered Address: 12018 69 ST, EDMONTON ALBERTA, T5B 1S6. No: 2011902307.

1190237 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 SEP 02 Registered Address: 3610 - 1A STREET SW, CALGARY ALBERTA, T2S 1R5. No: 2011902372.

1190245 ALBERTA INC. Numbered Alberta Corporation Incorporated 2005 SEP 01 Registered Address: 23 FALSBY PLACE N.E., CALGARY ALBERTA, T3J 1B9. No: 2011902455.

1190247 ALBERTA LIMITED Numbered Alberta Corporation Incorporated 2005 SEP 01 Registered Address: 3831 PARKHILL PL SW, CALGARY ALBERTA, T2S 2W6. No: 2011902471.

1190259 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 SEP 01 Registered Address: 2704 - 42 STREET, EDMONTON ALBERTA, T6L 3X9. No: 2011902596.

1190265 ALBERTA INC. Numbered Alberta Corporation Incorporated 2005 SEP 01 Registered Address: #315, 838 - 19TH AVENUE SW, CALGARY ALBERTA, T2T 6H2. No: 2011902653.

1190271 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 SEP 08 Registered Address: SE - 32 - 71 - 7 - W6 No: 2011902711.

1190283 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 SEP 01 Registered Address: 200, 926 - 5 AVENUE S.W., CALGARY ALBERTA, T2P 0N7. No: 2011902836.

1190285 ALBERTA INC. Numbered Alberta Corporation Incorporated 2005 SEP 01 Registered Address: 1412 109 ST NW, EDMONTON ALBERTA, T6J 5W8. No: 2011902851.

1190293 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 SEP 01 Registered Address: 13003-113 ST. NW, EDMONTON ALBERTA, T5E 5A9. No: 2011902935.

1190302 ALBERTA INC. Numbered Alberta Corporation Incorporated 2005 SEP 01 Registered Address: 420 MACLEOD TRAIL S.E., MEDICINE HAT ALBERTA, T1A 2M9. No: 2011903024.

1190309 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 SEP 01 Registered Address: C/O ED LAM, C.A. #200 10708 97 STREET, EDMONTON ALBERTA, T5H 2L8. No: 2011903099.

1190310 ALBERTA INC. Numbered Alberta Corporation Incorporated 2005 SEP 01 Registered Address: 420 MACLEOD TRAIL S.E., MEDICINE HAT ALBERTA, T1A 2M9. No: 2011903107.

1190312 ALBERTA INC. Numbered Alberta Corporation Incorporated 2005 SEP 02 Registered Address: THIRD FLOOR - 14505 BANNISTER ROAD SE, CALGARY ALBERTA, T2X 3J3. No: 2011903123.

1190315 ALBERTA INC. Numbered Alberta Corporation Incorporated 2005 SEP 01 Registered Address: 420 MACLEOD TRAIL S.E., MEDICINE HAT ALBERTA, T1A 2M9. No: 2011903156.

1190316 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 SEP 01 Registered Address: 5008 50 AVE, COLD LAKE ALBERTA, T9M 1P1. No: 2011903164.

1190319 ALBERTA INC. Numbered Alberta Corporation Incorporated 2005 SEP 02 Registered Address: THIRD FLOOR - 14505 BANNISTER ROAD SE, CALGARY ALBERTA, T2X 3J3. No: 2011903198.

1190321 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 SEP 01 Registered Address: 105 LILAC DRIVE, SHERWOOD PARK ALBERTA, T8H 1S7. No: 2011903214.

1190329 ALBERTA INC. Numbered Alberta Corporation Incorporated 2005 SEP 01 Registered Address: 1200 - 1015 4TH STREET S.W., CALGARY ALBERTA, T2R 1J4. No: 2011903297.

1190335 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 SEP 01 Registered Address: 611 BEVINGTON PLACE NW, EDMONTON ALBERTA, T5T 6G5. No: 2011903354.

1190340 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 SEP 01 Registered Address: 2377 BAYSIDE ROAD, AIRDRIE ALBERTA, T4B 3E3. No: 2011903404.

1190343 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 SEP 01 Registered Address: SE 1/4; SECTION 24, TOWNSHIP 86 RANGE 16, W5M No: 2011903438.

1190346 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 SEP 01 Registered Address: #4 - 1513 SECOND STREET WEST, BROOKS ALBERTA, T1R 0V5. No: 2011903461.

Page 31: The Alberta GazetteTHE ALBERTA GAZETTE, PART I, OCTOBER 15, 2005 - 2721 - Safety Codes Council Agency Accreditation - Cancellation (Safety Codes Act) Pursuant to Section 30(5) of the

THE ALBERTA GAZETTE, PART I, OCTOBER 15, 2005

- 2747 -

1190350 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 SEP 01 Registered Address: SE 1/4; SECTION 24, TOWNSHIP 86 RANGE 16, W5M No: 2011903503.

1190355 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 SEP 01 Registered Address: 116, 2323 - 32 AVENUE N.E., CALGARY ALBERTA, T2E 6Z3. No: 2011903552.

1190364 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 SEP 01 Registered Address: 8320 140 AVE NW, EDMONTON ALBERTA, T5E 2C6. No: 2011903644.

1190367 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 SEP 01 Registered Address: 4TH FLR., 4943 - 50TH STREET, RED DEER ALBERTA, T4N 1Y1. No: 2011903677.

1190370 ALBERTA INC. Numbered Alberta Corporation Incorporated 2005 SEP 14 Registered Address: 3400, 150 - 6TH AVENUE SW, CALGARY ALBERTA, T2P 3Y7. No: 2011903701.

1190372 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 SEP 02 Registered Address: 1070, 340 - 12 AVENUE SW, CALGARY ALBERTA, T2R 0L5. No: 2011903727.

1190377 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 SEP 01 Registered Address: 12514-98 STREET, GRANDE PRAIRIE ALBERTA, T8V 7K7. No: 2011903776.

1190384 ALBERTA INC. Numbered Alberta Corporation Incorporated 2005 SEP 01 Registered Address: 144 7A ST SW, SLAVE LAKE ALBERTA, T0G 2A4. No: 2011903842.

1190392 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 SEP 01 Registered Address: 327 PINEWIND CLOSE NE, CALGARY ALBERTA, T1Y 2H5. No: 2011903925.

1190403 ALBERTA CORP. Numbered Alberta Corporation Incorporated 2005 SEP 01 Registered Address: 2335 - 23 AVE SW, CALGARY ALBERTA, T2T 0W3. No: 2011904030.

1190408 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 SEP 01 Registered Address: 4816 - 50 AVENUE, REDWATER ALBERTA, T0A 2W0. No: 2011904089.

1190410 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 SEP 02 Registered Address: 37 PANORAMA HILLS GREEN NW, CALGARY ALBERTA, T3K 4N3. No: 2011904105.

1190416 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 SEP 02 Registered Address: #2250, 10104 103 AVENUE, EDMONTON ALBERTA, T5J 0H8. No: 2011904162.

1190422 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 SEP 02 Registered Address: #2250, 10104 103 AVENUE, EDMONTON ALBERTA, T5J 0H8. No: 2011904220.

1190425 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 SEP 02 Registered Address: #2250, 10104 103 AVENUE, EDMONTON ALBERTA, T5J 0H8. No: 2011904253.

1190428 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 SEP 02 Registered Address: 219 HUMBERSTONE RD, EDMONTON ALBERTA, T5A 4C5. No: 2011904287.

1190429 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 SEP 02 Registered Address: #2250, 10104 103 AVENUE, EDMONTON ALBERTA, T5J 0H8. No: 2011904295.

1190431 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 SEP 02 Registered Address: 1500, 407 - 2ND STREET S.W., CALGARY ALBERTA, T2P 2Y3. No: 2011904311.

1190435 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 SEP 02 Registered Address: 300, 10655 SOUTHPORT ROAD S.W., CALGARY ALBERTA, T2W 4Y1. No: 2011904352.

1190438 ALBERTA INC. Numbered Alberta Corporation Incorporated 2005 SEP 02 Registered Address: 1200, 700 - 2ND STREET S.W., CALGARY ALBERTA, T2P 4V5. No: 2011904386.

1190443 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 SEP 02 Registered Address: #8, 5602-4 STREET N.W., CALGARY ALBERTA, T2K 1B2. No: 2011904436.

1190448 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 SEP 02 Registered Address: #2250, 10104 103 AVENUE, EDMONTON ALBERTA, T5J 0H8. No: 2011904485.

1190450 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 SEP 02 Registered Address: 207 RUNDLEWOOD CLOSE NE, CALGARY ALBERTA, T1Y 2P2. No: 2011904501.

1190452 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 SEP 02 Registered Address: 204, 3716 - 61 AVENUE SE, CALGARY ALBERTA, T2C 1Z4. No: 2011904527.

1190466 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 SEP 02 Registered Address: 5101 52 ST, ENTWISTLE ALBERTA, T0E 0S0. No: 2011904667.

1190469 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 SEP 02 Registered Address: 721 - 4 AVE, DUNMORE ALBERTA, T0J 1A0. No: 2011904691.

1190474 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 SEP 02 Registered Address: 191 MIDLAWN CLOSE SE, CALGARY ALBERTA, T2X 1A7. No: 2011904741.

1190479 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 SEP 02 Registered Address: #4 - 9510 100 AVENUE, SEXSMITH ALBERTA, T0H 3C0. No: 2011904790.

Page 32: The Alberta GazetteTHE ALBERTA GAZETTE, PART I, OCTOBER 15, 2005 - 2721 - Safety Codes Council Agency Accreditation - Cancellation (Safety Codes Act) Pursuant to Section 30(5) of the

THE ALBERTA GAZETTE, PART I, OCTOBER 15, 2005

- 2748 -

1190480 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 SEP 02 Registered Address: 221, 1110 CENTRE STREET NORTH, CALGARY ALBERTA, T2E 2R2. No: 2011904808.

1190481 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 SEP 02 Registered Address: 4433 SILVERWOOD CRESCENT, HIGH PRAIRIE ALBERTA, T0G 1E0. No: 2011904816.

1190484 ALBERTA CORP. Numbered Alberta Corporation Incorporated 2005 SEP 02 Registered Address: 46 1295 CARTER CREST RD NW, EDMONTON ALBERTA, T6R 2N6. No: 2011904840.

1190486 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 SEP 02 Registered Address: 5209 - 52 STREET, TABER ALBERTA, T1G 1M4. No: 2011904865.

1190492 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 SEP 02 Registered Address: 4504- 1 STREET SE, CALGARY ALBERTA, T2G 2L3. No: 2011904923.

1190496 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 SEP 02 Registered Address: #106, 579 - 3RD STREET SE, MEDICINE HAT ALBERTA, T1A 0H2. No: 2011904964.

1190502 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 SEP 02 Registered Address: 7326 - 9710 PRAIRIE RD., GRANDE PRAIRIE ALBERTA, T8V 5X1. No: 2011905029.

1190504 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 SEP 02 Registered Address: 4820 50 AVE, LEDUC ALBERTA, T9E 6X9. No: 2011905045.

1190509 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 SEP 02 Registered Address: 293 BEATON PLACE, FORT MCMURRAY ALBERTA, T9K 2B9. No: 2011905094.

1190511 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 SEP 02 Registered Address: BAY 4, 220 EAST LAKE BLVD, AIRDRIE ALBERTA, T4A 2G2. No: 2011905110.

1190525 ALBERTA INC. Numbered Alberta Corporation Incorporated 2005 SEP 02 Registered Address: 1200, 1015 - 4TH STREET S.W., CALGARY ALBERTA, T2R 1J4. No: 2011905250.

1190526 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 SEP 02 Registered Address: #212 9714 MAIN STREET, FORT MCMURRAY ALBERTA, T9H 1T6. No: 2011905268.

1190530 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 SEP 02 Registered Address: 904 JORDAN CRES, EDMONTON ALBERTA, T6L 6X5. No: 2011905300.

1190531 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 SEP 02 Registered Address: 14047 152 AVE NW, EDMONTON ALBERTA, T6V 1T9. No: 2011905318.

1190537 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 SEP 06 Registered Address: 9822 101 STREET, GRANDE CACHE ALBERTA, T0E 0Y0. No: 2011905375.

1190541 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 SEP 06 Registered Address: #28 FALMERE CT. N.E., CALGARY ALBERTA, T3J 2Z7. No: 2011905417.

1190549 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 SEP 02 Registered Address: 250, 237 - 8TH AVENUE SE, CALGARY ALBERTA, T2G 5C3. No: 2011905490.

1190553 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 SEP 02 Registered Address: #337, 200 RICHARD STREET, FORT MCMURRAY ALBERTA, T9H 5H5. No: 2011905532.

1190565 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 SEP 07 Registered Address: 3119 CENTRE STREET NW, CALGARY ALBERTA, T2E 2X3. No: 2011905656.

1190568 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 SEP 07 Registered Address: 2019 - 36 STREET SW, CALGARY ALBERTA, T3E 2Z2. No: 2011905680.

1190573 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 SEP 07 Registered Address: 1512, 605 - 13 AVENUE SW, CALGARY ALBERTA, T2R 0K6. No: 2011905730.

1190582 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 SEP 10 Registered Address: 128 FALLSWATER CRES. NE, CALGARY ALBERTA, T3J 1B6. No: 2011905821.

1190585 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 SEP 07 Registered Address: NE-12-78-14-W6 No: 2011905854.

1190587 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 SEP 02 Registered Address: 22 MIDLAND ROAD, MILLET ALBERTA, T0C 1Z0. No: 2011905870.

1190593 ALBERTA INC. Numbered Alberta Corporation Incorporated 2005 SEP 06 Registered Address: 115, 17420 STONY PLAIN ROAD, EDMONTON ALBERTA, T5S 1K6. No: 2011905938.

1190597 ALBERTA INC. Numbered Alberta Corporation Incorporated 2005 SEP 02 Registered Address: 12727 83 ST, EDMONTON ALBERTA, T5E 2V9. No: 2011905979.

1190600 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 SEP 06 Registered Address: 104 HILL SPRING MEADOWS, AIRDRIE ALBERTA, T4B 2A3. No: 2011906001.

1190604 ALBERTA INC. Numbered Alberta Corporation Incorporated 2005 SEP 06 Registered Address: 115, 17420 STONY PLAIN ROAD, EDMONTON ALBERTA, T5S 1K6. No: 2011906043.

Page 33: The Alberta GazetteTHE ALBERTA GAZETTE, PART I, OCTOBER 15, 2005 - 2721 - Safety Codes Council Agency Accreditation - Cancellation (Safety Codes Act) Pursuant to Section 30(5) of the

THE ALBERTA GAZETTE, PART I, OCTOBER 15, 2005

- 2749 -

1190607 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 SEP 02 Registered Address: #203, 822 - 8TH STREET, CANMORE ALBERTA, T1W 2B7. No: 2011906076.

1190619 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 SEP 02 Registered Address: 2736 PALLISER DR SW, CALGARY ALBERTA, T2V 4G2. No: 2011906191.

1190629 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 SEP 02 Registered Address: APT. 416, 11618 100 AVENUE, EDMONTON ALBERTA, T5K 0J9. No: 2011906290.

1190635 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 SEP 02 Registered Address: 252 RANCHVIEW MEWS NW, CALGARY ALBERTA, T3G 1M7. No: 2011906357.

1190641 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 SEP 02 Registered Address: 5133-49 STREET, ROCKY MOUNTAIN HOUSE ALBERTA, T4T1B8. No: 2011906415.

1190642 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 SEP 02 Registered Address: 7134R FISHER STREET SE, CALGARY ALBERTA, T2H 0W5. No: 2011906423.

1190647 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 SEP 02 Registered Address: 1330 - 42ND STREET SE, CALGARY ALBERTA, T2A 1L6. No: 2011906472.

1190659 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 SEP 03 Registered Address: 4319 ELGIN AVE SE, CALGARY ALBERTA, T2Z 4N5. No: 2011906597.

1190671 ALBERTA INC. Numbered Alberta Corporation Incorporated 2005 SEP 03 Registered Address: 347 HUDSON BEND, EDMONTON ALBERTA, T6V 1R5. No: 2011906712.

1190672 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 SEP 03 Registered Address: 10312 135 AVE, EDMONTON ALBERTA, T5E 1P2. No: 2011906720.

1190679 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 SEP 06 Registered Address: 108, 9824 - 97 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 7K2. No: 2011906795.

1190682 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 SEP 06 Registered Address: 106B CHEVIOT DRIVE, HINTON ALBERTA, T7V 1R2. No: 2011906829.

1190691 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 SEP 06 Registered Address: SUITE 115, 17420 STONY PLAIN ROAD, EDMONTON ALBERTA, T5S 1K6. No: 2011906910.

1190696 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 SEP 06 Registered Address: 202-10027 101 AVE, GRANDE PRAIRIE ALBERTA, T8V 0X9. No: 2011906969.

1190701 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 SEP 06 Registered Address: 202-10027 101 AVE, GRANDE PRAIRIE ALBERTA, T8V 0X9. No: 2011907017.

1190705 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 SEP 06 Registered Address: BAY 16, 2439 - 54 AVENUE S.W., CALGARY ALBERTA, T3E 1M4. No: 2011907058.

1190706 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 SEP 06 Registered Address: #204, 1240 RAILWAY AVENUE, CANMORE ALBERTA, T1W 1P4. No: 2011907066.

1190713 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 SEP 06 Registered Address: 2380, 440 - 2ND AVENUE SW C/O CHIPEUR ADVOCATES, CALGARY ALBERTA, T2P 5E9. No: 2011907132.

1190714 ALBERTA INC. Numbered Alberta Corporation Incorporated 2005 SEP 06 Registered Address: 97 - 204 CASSILS ROAD S, BROOKS ALBERTA, T1R 0M8. No: 2011907140.

1190717 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 SEP 06 Registered Address: 319 MILLRISE SQUARE S.W., CALGARY ALBERTA, T2Y 4C2. No: 2011907173.

1190726 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 SEP 06 Registered Address: 501 - 4901 - 48 STREET, RED DEER ALBERTA, T4N 6J5. No: 2011907264.

1190727 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 SEP 06 Registered Address: NE 30 - 40 - 21 W4 No: 2011907272.

1190744 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 SEP 06 Registered Address: 16-324 HEATHERGLEN DR, SPRUCE GROVE ALBERTA, T7X 4J4. No: 2011907447.

1190746 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 SEP 06 Registered Address: #600, 12220 STONY PLAIN ROAD, EDMONTON ALBERTA, T5N 3Y4. No: 2011907462.

1190752 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 SEP 06 Registered Address: 67 CASTLEFALL GROVE NE, CALGARY ALBERTA, T3J 1L1. No: 2011907520.

1190766 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 SEP 06 Registered Address: 2904 - 132 AVENUE, EDMONTON ALBERTA, T5A 3Z3. No: 2011907660.

1190780 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 SEP 06 Registered Address: RR 1, SITE 5, BOX 3, BUSBY ALBERTA, T0G 0H0. No: 2011907801.

1190781 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 SEP 06 Registered Address: APT. 101, 2000 SADDLEBACK ROAD NW, EDMONTON ALBERTA, T6J 4S4. No: 2011907819.

Page 34: The Alberta GazetteTHE ALBERTA GAZETTE, PART I, OCTOBER 15, 2005 - 2721 - Safety Codes Council Agency Accreditation - Cancellation (Safety Codes Act) Pursuant to Section 30(5) of the

THE ALBERTA GAZETTE, PART I, OCTOBER 15, 2005

- 2750 -

1190782 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 SEP 06 Registered Address: LOT 1 SE 1/4 -4-39-W5 No: 2011907827.

1190790 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 SEP 06 Registered Address: 266, 52319 RANGE ROAD 231, SHERWOOD PARK ALBERTA, T8B 1A8. No: 2011907900.

1190791 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 SEP 07 Registered Address: 152, 10403 - 122 ST., EDMONTON ALBERTA, T5N 4C1. No: 2011907918.

1190796 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 SEP 06 Registered Address: 4904 50ST, ONOWAY ALBERTA, T0E 1V0. No: 2011907967.

1190797 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 SEP 06 Registered Address: 54 MARLBORO DRIVE, SPRUCE GROVE ALBERTA, T7X 2L4. No: 2011907975.

1190799 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 SEP 06 Registered Address: 1413 - 2ND STREET S.W., CALGARY ALBERTA, T2R 0W7. No: 2011907991.

1190801 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 SEP 06 Registered Address: 1622 SCOTLAND STREET S.W., CALGARY ALBERTA, T3C 2L5. No: 2011908015.

1190802 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 SEP 06 Registered Address: 5133-49 STREET, ROCKY MOUNTAIN HOUSE ALBERTA, T4T 1B8. No: 2011908023.

1190804 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 SEP 06 Registered Address: #17 PARKDALE WAY, SLAVE LAKE ALBERTA, T0G 2A0. No: 2011908049.

1190805 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 SEP 06 Registered Address: 11924 152A AVE, EDMONTON ALBERTA, T5X 1E6. No: 2011908056.

1190806 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 SEP 06 Registered Address: 140, 305 CALAHOO RD, SPRUCE GROVE ALBERTA, T7X 3K8. No: 2011908064.

1190819 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 SEP 06 Registered Address: 4315 53 AVENUE, TOFIELD ALBERTA, T0B 4J0. No: 2011908197.

1190824 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 SEP 06 Registered Address: 25- 2324 20 AVENUE, BOWDEN ALBERTA, T0M 0K0. No: 2011908247.

1190827 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 SEP 06 Registered Address: 11423 - 56 AVE., EDMONTON ALBERTA, T6H 0Y1. No: 2011908270.

1190840 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 SEP 06 Registered Address: 243200 RAINBOW ROAD, CALGARY ALBERTA, T2M 4L5. No: 2011908403.

1190854 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 SEP 06 Registered Address: 525 SALEM AVENUE SW, CALGARY ALBERTA, T3C 2K7. No: 2011908544.

1190856 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 SEP 06 Registered Address: 4505 - 400 THIRD AVENUE S.W., CALGARY ALBERTA, T2P 4H2. No: 2011908569.

1190862 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 SEP 06 Registered Address: 5009 - 47 STREET, LLOYDMINSTER ALBERTA, T9V 0E8. No: 2011908627.

1190866 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 SEP 06 Registered Address: 5118-44TH AVE., CALMAR ALBERTA, T0C 0V0. No: 2011908668.

1190867 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 SEP 06 Registered Address: 800, 736-6 AVENUE S.W., CALGARY ALBERTA, T2P 3T7. No: 2011908676.

1190869 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 SEP 06 Registered Address: 54 MCBLANE CLOSE, RED DEER ALBERTA, T4R 1W6. No: 2011908692.

1190874 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 SEP 06 Registered Address: 4123 44 AVE NE, CALGARY ALBERTA, T1Y 6B4. No: 2011908742.

1190876 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 SEP 06 Registered Address: 51 SUNWOOD WAY SE, CALGARY ALBERTA, T2X 2V8. No: 2011908767.

1190879 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 SEP 06 Registered Address: 164 GRANLEA CRESCENT, EDMONTON ALBERTA, T6L 1N8. No: 2011908791.

1190887 ALBERTA INC. Numbered Alberta Corporation Incorporated 2005 SEP 06 Registered Address: 420 MACLEOD TRAIL S. E., MEDICINE HAT ALBERTA, T1A 2M9. No: 2011908874.

1190888 ALBERTA INC. Numbered Alberta Corporation Incorporated 2005 SEP 06 Registered Address: 200, 10187 - 104 STREET, EDMONTON ALBERTA, T5J 0Z9. No: 2011908882.

1190889 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 SEP 06 Registered Address: 809 TWIN BROOKS CLOSE, EDMONTON ALBERTA, T6J 7G4. No: 2011908890.

1190890 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 SEP 07 Registered Address: 7409C - 20A STREET SE, CALGARY ALBERTA, T2C 0S3. No: 2011908908.

Page 35: The Alberta GazetteTHE ALBERTA GAZETTE, PART I, OCTOBER 15, 2005 - 2721 - Safety Codes Council Agency Accreditation - Cancellation (Safety Codes Act) Pursuant to Section 30(5) of the

THE ALBERTA GAZETTE, PART I, OCTOBER 15, 2005

- 2751 -

1190895 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 SEP 06 Registered Address: 5008 50 AVE, COLD LAKE ALBERTA, T9M 1P1. No: 2011908957.

1190905 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 SEP 07 Registered Address: 84 HARVEST PARK WAY NE, CALGARY ALBERTA, T3K 4K7. No: 2011909054.

1190907 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 SEP 07 Registered Address: #206, 4600 CROWCHILD TRAIL N.W., CALGARY ALBERTA, T3A 2L6. No: 2011909070.

1190916 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 SEP 07 Registered Address: 221-201 ABASAND DRIVE, FORT MCMURRAY ALBERTA, T9J 1L7. No: 2011909161.

1190917 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 SEP 07 Registered Address: 3700, 400 - 3RD AVENUE S.W., CALGARY ALBERTA, T2P 4H2. No: 2011909179.

1190919 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 SEP 07 Registered Address: 108 GREYOWL PLACE, FORT MCMURRAY ALBERTA, T9H 2P1. No: 2011909195.

1190920 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 SEP 07 Registered Address: 303, 9811-34 AVE, EDMONTON ALBERTA, T6E 5X9. No: 2011909203.

1190930 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 SEP 07 Registered Address: 1018 15 STREET NORTH, LETHBRIDGE ALBERTA, T1H 2Y6. No: 2011909302.

1190933 ALBERTA LIMITED Numbered Alberta Corporation Incorporated 2005 SEP 07 Registered Address: 939 ERINWOODS DRIVE S.E., CALGARY ALBERTA, T2B 2X1. No: 2011909336.

1190934 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 SEP 07 Registered Address: 410 - 6TH STREET SOUTH, LETHBRIDGE ALBERTA, T1J 2C9. No: 2011909344.

1190945 ALBERTA INC. Numbered Alberta Corporation Incorporated 2005 SEP 07 Registered Address: 605, 734 - 7 AVENUE SW, CALGARY ALBERTA, T2P 3P8. No: 2011909450.

1190948 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 SEP 07 Registered Address: #150, 129 - 17TH AVENUE N.E., CALGARY ALBERTA, T2E 1L7. No: 2011909484.

1190962 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 SEP 07 Registered Address: 282 KASKA ROAD, SHERWOOD PARK ALBERTA, T8A 4G7. No: 2011909625.

1190965 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 SEP 07 Registered Address: 9240 - 94 STREET, EDMONTON ALBERTA, T6C 3V5. No: 2011909658.

1190966 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 SEP 07 Registered Address: #220, 8723 - 82 AVENUE, EDMONTON ALBERTA, T6C 0Y9. No: 2011909666.

1190968 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 SEP 07 Registered Address: C/O #402, 501 - 18TH AVENUE S.W., CALGARY ALBERTA, T2S 0C7. No: 2011909682.

1190969 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 SEP 07 Registered Address: 620 - 68 AVENUE NW, CALGARY ALBERTA, T2K 0N1. No: 2011909690.

1190970 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 SEP 07 Registered Address: 51110 RANGE ROAD 223, SHERWOOD PARK ALBERTA, T8C 1G9. No: 2011909708.

1190971 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 SEP 07 Registered Address: 14 PHEASANT ROAD NORTH, LETHBRIDGE ALBERTA, T1H 4Y1. No: 2011909716.

1190975 ALBERTA INC. Numbered Alberta Corporation Incorporated 2005 SEP 07 Registered Address: 26420 TOWNSHIP ROAD 531A, SPRUCE GROVE ALBERTA, T7X 3G3. No: 2011909757.

1190976 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 SEP 07 Registered Address: 3000, 237 - 4TH AVENUE SW, CALGARY ALBERTA, T2P 4X7. No: 2011909765.

1190981 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 SEP 07 Registered Address: 4918 - 48TH AVENUE, BLUFTON ALBERTA, T0C 0M0. No: 2011909815.

1190983 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 SEP 07 Registered Address: 33 - 1ST AVENUE SOUTH, BIG VALLEY ALBERTA, T0J 0G0. No: 2011909831.

1190986 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 SEP 07 Registered Address: 51412 RANGE ROAD 205, SHERWOOD PARK ALBERTA, T8G 1G3. No: 2011909864.

1190987 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 SEP 07 Registered Address: 4515 55 AVE, LAMONT ALBERTA, T0B 2R0. No: 2011909872.

1190989 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 SEP 08 Registered Address: 144, 55 CASTLERIDGE BLVD. NE, CALGARY ALBERTA, T3J 3J8. No: 2011909898.

1190992 ALBERTA INC. Numbered Alberta Corporation Incorporated 2005 SEP 08 Registered Address: 207 NEW BRIGHTON CIRCLE SE, CALGARY ALBERTA, T2Z 4B4. No: 2011909922.

1190994 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 SEP 07 Registered Address: C/O #402, 501 - 18TH AVENUE S.W., CALGARY ALBERTA, T2S 0C7. No: 2011909948.

Page 36: The Alberta GazetteTHE ALBERTA GAZETTE, PART I, OCTOBER 15, 2005 - 2721 - Safety Codes Council Agency Accreditation - Cancellation (Safety Codes Act) Pursuant to Section 30(5) of the

THE ALBERTA GAZETTE, PART I, OCTOBER 15, 2005

- 2752 -

1190996 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 SEP 07 Registered Address: 602 – 17TH AVENUE S.W., CALGARY ALBERTA, T2S 0B4. No: 2011909963.

1190997 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 SEP 07 Registered Address: #204, 1240 RAILWAY AVENUE, CANMORE ALBERTA, T1W 1P4. No: 2011909971.

1191000 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 SEP 07 Registered Address: SE - 7 - 80 - 25 - W4 No: 2011910003.

1191005 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 SEP 07 Registered Address: 23 MALVERN PL. NE, CALGARY ALBERTA, T2A 5S8. No: 2011910052.

1191009 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 SEP 07 Registered Address: #600, 645-7 AVENUE S.W., CALGARY ALBERTA, T2P 4G8. No: 2011910094.

1191013 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 SEP 07 Registered Address: 206, 4600 CROWCHILD TRAIL NW, CALGARY ALBERTA, T3A 2L6. No: 2011910136.

1191020 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 SEP 07 Registered Address: SW-17-055-24-W4 No: 2011910201.

1191022 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 SEP 08 Registered Address: 9239 96 AVE, GRANDE PRAIRIE ALBERTA, T8V 6G6. No: 2011910227.

1191029 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 SEP 07 Registered Address: #600, 645-7 AVENUE S.W., CALGARY ALBERTA, T2P 4G8. No: 2011910292.

1191031 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 SEP 07 Registered Address: #600, 645-7 AVENUE S.W., CALGARY ALBERTA, T2P 4G8. No: 2011910318.

1191035 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 SEP 07 Registered Address: 303, 9811-34 AVE, EDMONTON ALBERTA, T6E 5X9. No: 2011910359.

1191039 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 SEP 07 Registered Address: 100, 1501- 1 STREET SW, CALGARY ALBERTA, T2R 0W1. No: 2011910391.

1191045 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 SEP 07 Registered Address: 130 BERGEN RD NW, CALGARY ALBERTA, T3K 1H9. No: 2011910458.

1191049 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 SEP 07 Registered Address: 4706 47 AVE, WETASKIWIN ALBERTA, T9A 0J5. No: 2011910490.

1191051 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 SEP 07 Registered Address: SE 7-38-11 W4 No: 2011910516.

1191053 ALBERTA CORP. Numbered Alberta Corporation Incorporated 2005 SEP 07 Registered Address: 636 SECOND ST W, BROOKS ALBERTA, T0J 0Z0. No: 2011910532.

1191061 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 SEP 07 Registered Address: 2108-7 STREET, COLD LAKE ALBERTA, T9M 2B9. No: 2011910615.

1191062 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 SEP 07 Registered Address: 36 SIOUX ROAD, SHERWOOD PARK ALBERTA, T8A 4X1. No: 2011910623.

1191084 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 SEP 09 Registered Address: 4919 - 27A AVE., EDMONTON ALBERTA, T6L 5V3. No: 2011910847.

1191091 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 SEP 08 Registered Address: C/O WRIGHT LAW OFFICE; 945 - 37 STREET SW, CALGARY ALBERTA, T3C 1S4. No: 2011910912.

1191092 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 SEP 07 Registered Address: #211, 406 - 1ST AVENUE N.W., AIRDRIE ALBERTA, T4B 2B8. No: 2011910920.

1191099 ALBERTA INC. Numbered Alberta Corporation Incorporated 2005 SEP 07 Registered Address: #150, 2635- 37TH AVENUE NE, CALGARY ALBERTA, T1Y 5V7. No: 2011910995.

1191103 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 SEP 07 Registered Address: 4TH FLR., 4943 - 50TH STREET, RED DEER ALBERTA, T4N 1Y1. No: 2011911035.

1191110 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 SEP 07 Registered Address: 102, 10516 100 AVENUE, WESTLOCK ALBERTA, T7P 2J9. No: 2011911100.

1191121 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 SEP 07 Registered Address: 102, 10126-97 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 7X6. No: 2011911217.

1191128 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 SEP 07 Registered Address: 907 RANCH ESTATES PL NW, CALGARY ALBERTA, T3G 1M5. No: 2011911282.

1191130 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 SEP 08 Registered Address: 1-5401 49 AVENUE, OLDS ALBERTA, T4H 1G3. No: 2011911308.

1191140 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 SEP 07 Registered Address: 4803B 63 STREET, ROCKY MOUNTAIN HOUSE ALBERTA, T4T 1G3. No: 2011911407.

1191142 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 SEP 07 Registered Address: 206 4A STREET, FOX CREEK ALBERTA, T0H 1P0. No: 2011911423.

Page 37: The Alberta GazetteTHE ALBERTA GAZETTE, PART I, OCTOBER 15, 2005 - 2721 - Safety Codes Council Agency Accreditation - Cancellation (Safety Codes Act) Pursuant to Section 30(5) of the

THE ALBERTA GAZETTE, PART I, OCTOBER 15, 2005

- 2753 -

1191144 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 SEP 07 Registered Address: SE-15-65-15-W4 No: 2011911449.

1191157 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 SEP 08 Registered Address: 212 SIENNA HILLS DRIVE SW, CALGARY ALBERTA, T3H 2Z1. No: 2011911571.

1191160 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 SEP 08 Registered Address: 9705 110 SS 4, CLAIRMONT ALBERTA, T0H 0W4. No: 2011911605.

1191163 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 SEP 14 Registered Address: 903B - 48 AVENUE SE, CALGARY ALBERTA, T2G 2A7. No: 2011911639.

1191187 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 SEP 13 Registered Address: 105 SUNTREE PLACE, OKOTOKS ALBERTA, T1S 1C4. No: 2011911878.

1191190 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 SEP 09 Registered Address: 118 CAMARA COURT, STRATHMORE ALBERTA, T1P 1Y3. No: 2011911902.

1191191 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 SEP 08 Registered Address: #1900, 350 - 7TH AVENUE S.W., CALGARY ALBERTA, T2P 3N9. No: 2011911910.

1191194 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 SEP 08 Registered Address: #201, 9807 - 34 AVENUE, EDMONTON ALBERTA, T6E 5X9. No: 2011911944.

1191197 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 SEP 08 Registered Address: 1727 MEADOWLARK RD, AIRDRIE ALBERTA, T4A 2A4. No: 2011911977.

1191200 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 SEP 08 Registered Address: 200 80 CHIPPEWA ROAD, SHERWOOD PARK ALBERTA, T8A 4W6. No: 2011912009.

1191210 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 SEP 08 Registered Address: UNIT #3 2306A 4TH ST SW, CALGARY ALBERTA, T2S 1X2. No: 2011912108.

1191212 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 SEP 08 Registered Address: 2109 7 STREET, COLD LAKE ALBERTA, T9M 2B9. No: 2011912124.

1191214 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 SEP 08 Registered Address: 4807-51 STREET, COLD LAKE ALBERTA, T9M 1P2. No: 2011912140.

1191218 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 SEP 08 Registered Address: 200 80 CHIPPEWA ROAD, SHERWOOD PARK ALBERTA, T8A 4W6. No: 2011912181.

1191220 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 SEP 08 Registered Address: 200 80 CHIPPEWA ROAD, SHERWOOD PARK ALBERTA, T8A 4W6. No: 2011912207.

1191225 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 SEP 08 Registered Address: #1, 1032 1ST AVENUE, WAINWRIGHT ALBERTA, T9W 5A1. No: 2011912256.

1191226 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 SEP 09 Registered Address: 98 -3RD AVENUE WEST, DRUMHELLER ALBERTA, T0J 0Y0. No: 2011912264.

1191233 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 SEP 08 Registered Address: 110, 304 - 3 AVENUE, STRATHMORE ALBERTA, T1P 1Z1. No: 2011912330.

1191249 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 SEP 08 Registered Address: SUITE 221, 1110 CENTRE STREET NORTH, CALGARY ALBERTA, T2E 2R2. No: 2011912496.

1191254 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 SEP 08 Registered Address: 640, 1414 - 8TH STREET S.W., CALGARY ALBERTA, T2R 1J6. No: 2011912546.

1191261 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 SEP 09 Registered Address: SW 5 - 39 - 25 - W4M No: 2011912611.

1191268 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 SEP 08 Registered Address: 4316 53 ST., LEDUC ALBERTA, T9E 5B1. No: 2011912686.

1191274 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 SEP 09 Registered Address: 303 WEBER WAY, EDMONTON ALBERTA, T6M 2H3. No: 2011912744.

1191278 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 SEP 08 Registered Address: #200, 4870 - 51 STREET, CAMROSE ALBERTA, T4V 1S1. No: 2011912785.

1191286 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 SEP 08 Registered Address: #200, 4870 - 51 STREET, CAMROSE ALBERTA, T4V 1S1. No: 2011912868.

1191291 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 SEP 08 Registered Address: 10012 96 AVENUE, WEMBLEY ALBERTA, T0H 3S0. No: 2011912918.

1191292 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 SEP 08 Registered Address: 6TH FLR., 1122 - 4TH STREET S.W., CALGARY ALBERTA, T2R 1M1. No: 2011912926.

1191293 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 SEP 08 Registered Address: #200, 4870 - 51 STREET, CAMROSE ALBERTA, T4V 1S1. No: 2011912934.

Page 38: The Alberta GazetteTHE ALBERTA GAZETTE, PART I, OCTOBER 15, 2005 - 2721 - Safety Codes Council Agency Accreditation - Cancellation (Safety Codes Act) Pursuant to Section 30(5) of the

THE ALBERTA GAZETTE, PART I, OCTOBER 15, 2005

- 2754 -

1191302 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 SEP 08 Registered Address: 208 - 60 LAWFORD AVE., RED DEER ALBERTA, T4N 3E9. No: 2011913023.

1191305 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 SEP 09 Registered Address: 9902 - 111 STREET, EDMONTON ALBERTA, T5K 1K2. No: 2011913056.

1191306 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 SEP 12 Registered Address: 7 TUSCANY GLEN GREEN NW, CALGARY ALBERTA, T3L 2V8. No: 2011913064.

1191314 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 SEP 08 Registered Address: 2016 SHERWOOD DRIVE, BOX 21, LOWER CONCOURSE, SHERWOOD PARK ALBERTA, T8A 3X3. No: 2011913148.

1191316 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 SEP 08 Registered Address: 280, 521 - 3RD AVENUE SW, CALGARY ALBERTA, T2P 3T3. No: 2011913163.

1191317 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 SEP 08 Registered Address: 235 HIDDENVALE PLACE N.W., CALGARY` ALBERTA, T3A 5C5. No: 2011913171.

1191320 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 SEP 09 Registered Address: 4500, 855 - 2ND STREET S.W., CALGARY ALBERTA, T2P 4K7. No: 2011913205.

1191323 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 SEP 08 Registered Address: 4710 - 50 STREET, LEDUC ALBERTA, T9E 6W2. No: 2011913239.

1191330 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 SEP 08 Registered Address: 98 SPRINGBOROUGH WAY SW, CALGARY ALBERTA, T3H 5T5. No: 2011913304.

1191334 ALBERTA INC. Numbered Alberta Corporation Incorporated 2005 SEP 08 Registered Address: 850, 1015 - 4 STREET SW, CALGARY ALBERTA, T2R 1J4. No: 2011913346.

1191335 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 SEP 08 Registered Address: 3200, 10180 - 101 STREET, EDMONTON ALBERTA, T5J 3W8. No: 2011913353.

1191337 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 SEP 08 Registered Address: 5028 - 49 STREET, GIBBONS ALBERTA, T0A 1N0. No: 2011913379.

1191338 ALBERTA INC. Numbered Alberta Corporation Incorporated 2005 SEP 08 Registered Address: 11, 1315 SCENIC DRIVE SOUTH, LETHBRIDGE ALBERTA, T1K 1M2. No: 2011913387.

1191348 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 SEP 08 Registered Address: 5004 - 48TH AVENUE, RED DEER ALBERTA, T4N 3T6. No: 2011913486.

1191354 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 SEP 08 Registered Address: 303, 9811-34 AVE, EDMONTON ALBERTA, T6E 5X9. No: 2011913544.

1191361 ALBERTA INC. Numbered Alberta Corporation Incorporated 2005 SEP 08 Registered Address: 220, 100 STOCKTON AVE., OKOTOKS ALBERTA, T1S 1A7. No: 2011913619.

1191363 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 SEP 08 Registered Address: 132 - 250 SHAWVILLE BLVD., S.E., BOX 149, CALGARY ALBERTA, T2Y 2Z7. No: 2011913635.

1191373 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 SEP 08 Registered Address: 303, 9811-34 AVE, EDMONTON ALBERTA, T6E 5X9. No: 2011913734.

1191374 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 SEP 08 Registered Address: #201, 93 MCLEOD AVENUE, SPRUCE GROVE ALBERTA, T7X 2Z9. No: 2011913742.

1191389 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 SEP 14 Registered Address: 903B - 48 AVENUE SE, CALGARY ALBERTA, T2G 2A7. No: 2011913890.

1191393 ALBERTA INC. Numbered Alberta Corporation Incorporated 2005 SEP 08 Registered Address: C/O 402, 501 - 18TH AVENUE S.W., CALGARY ALBERTA, T2S 0C7. No: 2011913932.

1191397 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 SEP 09 Registered Address: 5007-50 STREET, RED DEER ALBERTA, T4N 1Y2. No: 2011913973.

1191410 ALBERTA INC. Numbered Alberta Corporation Incorporated 2005 SEP 13 Registered Address: 148 TARALEA GREEN NE, CALGARY ALBERTA, T3J 4Y4. No: 2011914104.

1191413 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 SEP 09 Registered Address: 200, 9914 MORRISON STREET, FORT MCMURRAY ALBERTA, T9H 4A4. No: 2011914138.

1191417 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 SEP 09 Registered Address: #9, 9510 BONAVENTURE DR SE, CALGARY ALBERTA, T2J 0F5. No: 2011914179.

1191435 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 SEP 09 Registered Address: 4TH FLR., 4943 - 50TH STREET, RED DEER ALBERTA, T4N 1Y1. No: 2011914351.

1191436 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 SEP 09 Registered Address: 280, 521 - 3RD AVENUE SW, CALGARY ALBERTA, T2P 3T3. No: 2011914369.

1191439 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 SEP 09 Registered Address: 173 NORTH 200 EAST, RAYMOND ALBERTA, T0K 2S0. No: 2011914393.

Page 39: The Alberta GazetteTHE ALBERTA GAZETTE, PART I, OCTOBER 15, 2005 - 2721 - Safety Codes Council Agency Accreditation - Cancellation (Safety Codes Act) Pursuant to Section 30(5) of the

THE ALBERTA GAZETTE, PART I, OCTOBER 15, 2005

- 2755 -

1191451 ALBERTA LTD. Non-Profit Public Company Incorporated 2005 AUG 17 Registered Address: 3942-50A AVENUE, RED DEER ALBERTA, T4N 6R2. No: 5111914510.

1191452 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 SEP 09 Registered Address: 9911 CHULA BLVD., TSUU TINA ALBERTA, T2W 6H6. No: 2011914526.

1191456 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 SEP 09 Registered Address: 28 QUARRY CRESCENT NW, EDMONTON ALBERTA, T6P 1B8. No: 2011914567.

1191468 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 SEP 09 Registered Address: 5027-39TH STREET, SYLVAN LAKE ALBERTA, T4S 1B8. No: 2011914682.

1191481 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 SEP 09 Registered Address: #219, 6203 - 28 AVENUE, EDMONTON ALBERTA, T6L 6K3. No: 2011914815.

1191484 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 SEP 09 Registered Address: SUITE 504, 4909 - 49 STREET, RED DEER ALBERTA, T4N 1V1. No: 2011914849.

1191495 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 SEP 09 Registered Address: 77 INGLEWOOD PT SE, CALGARY ALBERTA, T2G 5K7. No: 2011914955.

1191509 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 SEP 09 Registered Address: 210, 17010 - 103 AVENUE, EDMONTON ALBERTA, T5S 1K7. No: 2011915093.

1191511 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 SEP 09 Registered Address: APT 204C 17715 64 AVENUE NW, EDMONTON ALBERTA, T5T 2J9. No: 2011915119.

1191515 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 SEP 09 Registered Address: 180 MACEWAN MEADOW WAY NW, CALGARY ALBERTA, T3K 3J2. No: 2011915150.

1191516 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 SEP 09 Registered Address: 9311 67 AVE, GRANDE PRAIRIE ALBERTA, T8V 1A3. No: 2011915168.

1191523 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 SEP 09 Registered Address: SUITE 1202, 10109 - 106 STREET, EDMONTON ALBERTA, T5J 3L7. No: 2011915234.

1191525 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 SEP 09 Registered Address: 10012-101 STREET, PEACE RIVER ALBERTA, T8S 1S2. No: 2011915259.

1191526 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 SEP 13 Registered Address: #602, 2105 90TH AVE SW, CALGARY ALBERTA, T2V 0X5. No: 2011915267.

1191535 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 SEP 09 Registered Address: 9613 103 AVE, CLAIRMONT ALBERTA, T0H 0W5. No: 2011915358.

1191538 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 SEP 09 Registered Address: 169 TARAVISTA CRES NE, CALGARY ALBERTA, T3J 4P1. No: 2011915382.

1191540 ALBERTA INC. Numbered Alberta Corporation Incorporated 2005 SEP 09 Registered Address: 111-4 AVENUE S.W., HIGH RIVER ALBERTA, T1V 1M7. No: 2011915408.

1191542 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 SEP 09 Registered Address: 501 - 4TH STREET S., LETHBRIDGE ALBERTA, T1J 4X2. No: 2011915424.

1191551 ALBERTA INC. Numbered Alberta Corporation Incorporated 2005 SEP 13 Registered Address: 218-1935 32 AVE NE, CALGARY ALBERTA, T2E 7C8. No: 2011915515.

1191558 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 SEP 12 Registered Address: 609 GRANDIN PARK TWR, 22 SIR WINSTON CHURCHILL AVE, ST. ALBERT ALBERTA, T8N 1B4. No: 2011915580.

1191560 ALBERTA CORP. Numbered Alberta Corporation Incorporated 2005 SEP 09 Registered Address: 234 EVERSYDE CLOSE SW, CALGARY ALBERTA, T2Y 5A3. No: 2011915606.

1191575 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 SEP 09 Registered Address: 7817 WESTPOINTE DR., GRANDE PRAIRIE ALBERTA, T8W 2T9. No: 2011915754.

1191578 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 SEP 09 Registered Address: 37A EASTMAN CRES, RED DEER ALBERTA, T4R 1X4. No: 2011915788.

1191579 ALBERTA INC. Numbered Alberta Corporation Incorporated 2005 SEP 09 Registered Address: #407 1451 21 AVENUE S.W., CALGARY ALBERTA, T2T 5N9. No: 2011915796.

1191594 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 SEP 09 Registered Address: PLAN 1124HW BLK1 LOT 17 No: 2011915945.

1191598 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 SEP 09 Registered Address: 5814 IMPERIAL DRIVE, OLDS ALBERTA, T4H 1G6. No: 2011915986.

1191603 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 SEP 09 Registered Address: 1-1928 25 ST SW, CALGARY ALBERTA, T3E 1W9. No: 2011916034.

1191606 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 SEP 09 Registered Address: 10811 - 109 STREET, EDMONTON ALBERTA, T5H 3B9. No: 2011916067.

Page 40: The Alberta GazetteTHE ALBERTA GAZETTE, PART I, OCTOBER 15, 2005 - 2721 - Safety Codes Council Agency Accreditation - Cancellation (Safety Codes Act) Pursuant to Section 30(5) of the

THE ALBERTA GAZETTE, PART I, OCTOBER 15, 2005

- 2756 -

1191632 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 SEP 09 Registered Address: 42 STANFORD BLVD., BLACKFALDS ALBERTA, T0M 0J0. No: 2011916323.

1191633 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 SEP 09 Registered Address: 2016 SHERWOOD DRIVE BOX 21, LOWER CONCOURSE, SHERWOOD PARK ALBERTA, T8A 3X3. No: 2011916331.

1191638 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 SEP 09 Registered Address: 101, 14020 - 128 AVENUE, EDMONTON ALBERTA, T5L 4M8. No: 2011916380.

1191650 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 SEP 09 Registered Address: 2016 SHERWOOD DRIVE BOX 21, LOWER CONCOURSE, SHERWOOD PARK ALBERTA, T8A 3X3. No: 2011916505.

1191659 ALBERTA INC. Numbered Alberta Corporation Incorporated 2005 SEP 09 Registered Address: 3103 2120 SOUTHLAND DRIVE SW, CALGARY ALBERTA, T2V 4W3. No: 2011916596.

1191664 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 SEP 09 Registered Address: 179 PANORAMAHILLS RD. NW, CALGARY ALBERTA, T3K 5L3. No: 2011916646.

1191672 ALBERTA INC. Numbered Alberta Corporation Incorporated 2005 SEP 09 Registered Address: 1900, 333 - 7 AVENUE SW, CALGARY ALBERTA, T2P 2Z1. No: 2011916729.

1191678 ALBERTA INC. Numbered Alberta Corporation Incorporated 2005 SEP 09 Registered Address: 3500, 855 - 2 STREET SW, CALGARY ALBERTA, T2P 4J8. No: 2011916786.

1191682 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 SEP 12 Registered Address: 98 - 3RD AVENUE WEST, DRUMHELLER ALBERTA, T0J 0Y0. No: 2011916828.

1191691 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 SEP 13 Registered Address: 9515 3 STREET SE, CALGARY ALBERTA, T2J 0W7. No: 2011916919.

1191709 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 SEP 10 Registered Address: 9511B - 108 AVENUE, EDMONTON ALBERTA, T5H 1A2. No: 2011917099.

1191716 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 SEP 10 Registered Address: 14247 83 STREET NW, EDMONTON ALBERTA, T5E 2X8. No: 2011917164.

1191719 ALBERTA INC. Numbered Alberta Corporation Incorporated 2005 SEP 10 Registered Address: 8010 154 ST NW, EDMONTON ALBERTA, T5R 1S3. No: 2011917198.

1191729 ALBERTA INC. Numbered Alberta Corporation Incorporated 2005 SEP 10 Registered Address: 3500, 855 - 2 STREET SW, CALGARY ALBERTA, T2P 4J8. No: 2011917297.

1191730 ALBERTA INC. Numbered Alberta Corporation Incorporated 2005 SEP 10 Registered Address: 3500, 855 - 2 STREET SW, CALGARY ALBERTA, T2P 4J8. No: 2011917305.

1191735 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 SEP 11 Registered Address: #8, 4821 WESTWINDS DRIVE N.E., CALGARY ALBERTA, T3J 4L4. No: 2011917354.

1191736 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 SEP 11 Registered Address: #8, 4821 WESTWINDS DRIVE N.E., CALGARY ALBERTA, T3J 4L4. No: 2011917362.

1191743 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 SEP 12 Registered Address: 5335 - 51 ST., BRETON ALBERTA, T0C 0PO. No: 2011917438.

1191744 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 SEP 12 Registered Address: 32 MILLBANK RD. SW, CALGARY ALBERTA, T2Y 2B7. No: 2011917446.

1191747 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 SEP 12 Registered Address: 5952 - 155 AVE., EDMONTON ALBERTA, T5Y 2M8. No: 2011917479.

1191753 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 SEP 12 Registered Address: 3768 - 20 STREET, EDMONTON ALBERTA, T6T 1R8. No: 2011917537.

1191757 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 SEP 12 Registered Address: 916 2ND AVE., BEAVERLODGE ALBERTA, T0H 0C0. No: 2011917578.

1191766 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 SEP 12 Registered Address: 17731 - 103 AVENUE, EDMONTON ALBERTA, T5S 1N8. No: 2011917669.

1191772 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 SEP 12 Registered Address: 3700. 400 - 3RD AVENUE S.W., CALGARY ALBERTA, T2P 4H2. No: 2011917727.

1191776 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 SEP 12 Registered Address: #503, 706-7 AVENUE S.W., CALGARY ALBERTA, T2P 0Z1. No: 2011917768.

1191777 ALBERTA INC. Numbered Alberta Corporation Incorporated 2005 SEP 12 Registered Address: 37 HEATHERLAND WAY, SPRUCE GROVE ALBERTA, T7X 4L2. No: 2011917776.

1191778 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 SEP 12 Registered Address: 1 PARK CLOSE, WHITECOURT ALBERTA, T7S 1S7. No: 2011917784.

1191785 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 SEP 12 Registered Address: 616 - 9 AVENUE NE, CALGARY ALBERTA, T2E 0W3. No: 2011917859.

Page 41: The Alberta GazetteTHE ALBERTA GAZETTE, PART I, OCTOBER 15, 2005 - 2721 - Safety Codes Council Agency Accreditation - Cancellation (Safety Codes Act) Pursuant to Section 30(5) of the

THE ALBERTA GAZETTE, PART I, OCTOBER 15, 2005

- 2757 -

1191786 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 SEP 12 Registered Address: 3146 - 34 B AVE., EDMONTON ALBERTA, T6T 1T6. No: 2011917867.

1191788 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 SEP 12 Registered Address: 303, 9811-34 AVE, EDMONTON ALBERTA, T6E 5X9. No: 2011917883.

1191796 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 SEP 12 Registered Address: 450, 808 - 4 AVENUE SW, CALGARY ALBERTA, T2P 3E8. No: 2011917966.

1191804 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 SEP 12 Registered Address: 2436-10770 WINTERBURN RD. NW, EDMONTON ALBERTA, T5S 1T7. No: 2011918048.

1191806 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 SEP 12 Registered Address: 68 LANCASTER DR., RED DEER ALBERTA, T4R 2X1. No: 2011918063.

1191807 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 SEP 12 Registered Address: # 115 592 HOOKE RD, EDMONTON ALBERTA, T5A 5H2. No: 2011918071.

1191821 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 SEP 12 Registered Address: 5502 48 AVENUE, TABER ALBERTA, T1G 1S5. No: 2011918212.

1191835 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 SEP 12 Registered Address: 5216 50 AVE, MIRROR ALBERTA, T0B 3C0. No: 2011918352.

1191847 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 SEP 12 Registered Address: 404-10216-124 STREET, EDMONTON ALBERTA, T5N 4A3. No: 2011918477.

1191848 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 SEP 12 Registered Address: 196 PANORAMA HILLS PLACE N.W., CALGARY ALBERTA, T3K 4N5. No: 2011918485.

1191852 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 SEP 13 Registered Address: 2031 SCOTIA PLACE 2, 10060 JASPER AVENUE, EDMONTON ALBERTA, T5J 3R8. No: 2011918527.

1191854 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 SEP 12 Registered Address: SW 14-25-27 W4M No: 2011918543.

1191864 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 SEP 12 Registered Address: 11813 89B STREET, GRANDE PRAIRIE ALBERTA, T8X 1M1. No: 2011918642.

1191870 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 SEP 12 Registered Address: 260 OAKMERE CLOSE, CHESTERMERE ALBERTA, T1X 1L2. No: 2011918709.

1191876 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 SEP 12 Registered Address: 5024 - 51 AVENUE, PONOKA ALBERTA, T4J 1R7. No: 2011918766.

1191881 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 SEP 12 Registered Address: 2500-10155 102 ST NW, EDMONTON ALBERTA, T5J 4G8. No: 2011918816.

1191886 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 SEP 12 Registered Address: 704 3 AVENUE, FOX CREEK ALBERTA, T0H 1P0. No: 2011918865.

1191896 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 SEP 12 Registered Address: 10432 JASPER AVENUE, EDMONTON ALBERTA, T5J 1Z3. No: 2011918964.

1191899 ALBERTA INC. Numbered Alberta Corporation Incorporated 2005 SEP 12 Registered Address: NE-28-53-11-W4 No: 2011918998.

1191906 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 SEP 12 Registered Address: 1, 216 SABRINA WAY SW, CALGARY ALBERTA, T2W 2N6. No: 2011919061.

1191910 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 SEP 12 Registered Address: 17731 - 103 AVENUE, EDMONTON ALBERTA, T5S 1N8. No: 2011919103.

1191916 ALBERTA INC. Numbered Alberta Corporation Incorporated 2005 SEP 12 Registered Address: 9526 70 AVE, EDMONTON ALBERTA, T6E 0V1. No: 2011919160.

1191918 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 SEP 12 Registered Address: 11, 5125 - 50 AVENUE, VERMILION ALBERTA, T9X 1A8. No: 2011919186.

1191919 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 SEP 12 Registered Address: NW 36 73 8 W5 No: 2011919194.

1191920 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 SEP 12 Registered Address: 4A DRAPER ROAD, FORT MCMURRAY ALBERTA, T9H 3G5. No: 2011919202.

1191924 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 SEP 12 Registered Address: 5524 44 STREET, DRAYTON VALLEY ALBERTA, T7A 1A6. No: 2011919244.

1191926 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 SEP 12 Registered Address: 151 ALDERGROVE AVENUE, FORT MCMURRAY ALBERTA, T9J 1E4. No: 2011919269.

1191927 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 SEP 12 Registered Address: #310, 2891 SUNRIDGE WAY N.E., CALGARY ALBERTA, T1Y 7K7. No: 2011919277.

1191932 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 SEP 12 Registered Address: SW - 19 - 103 - 21 - W5 No: 2011919327.

Page 42: The Alberta GazetteTHE ALBERTA GAZETTE, PART I, OCTOBER 15, 2005 - 2721 - Safety Codes Council Agency Accreditation - Cancellation (Safety Codes Act) Pursuant to Section 30(5) of the

THE ALBERTA GAZETTE, PART I, OCTOBER 15, 2005

- 2758 -

1191935 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 SEP 12 Registered Address: #700, 10104 - 103 AVENUE, EDMONTON ALBERTA, T5J 0H8. No: 2011919350.

1191939 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 SEP 12 Registered Address: 1500, 407 - 2ND STREET S.W., CALGARY ALBERTA, T2P 2Y3. No: 2011919392.

1191944 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 SEP 14 Registered Address: 1070, 340 - 12 AVENUE SW, CALGARY ALBERTA, T2R 0L5. No: 2011919442.

1191946 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 SEP 12 Registered Address: 1003-720 WILLOWBROOK ROAD NW, AIRDRIE ALBERTA, T4B 2Y9. No: 2011919467.

1191947 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 SEP 12 Registered Address: #310, 2891 SUNRIDGE WAY N.E., CALGARY ALBERTA, T1Y 7K7. No: 2011919475.

1191949 ALBERTA INC. Numbered Alberta Corporation Incorporated 2005 SEP 12 Registered Address: 1320 PENSACOLA WAY SE, CALGARY ALBERTA, T2A 2H2. No: 2011919491.

1191976 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 SEP 12 Registered Address: 4807-51 STREET, P.O. BOX 908, COLD LAKE ALBERTA, T9M 1P2. No: 2011919764.

1191978 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 SEP 12 Registered Address: APT 402 10620 83 AVE, GRANDE PRAIIRE ALBERTA, T8W 2R9. No: 2011919780.

1191979 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 SEP 12 Registered Address: 11835 60 ST, EDMONTON ALBERTA, T5W 3Z4. No: 2011919798.

1191986 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 SEP 13 Registered Address: 1, 5401 - 49TH AVENUE, OLDS ALBERTA, T4H 1G3. No: 2011919863.

1191988 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 SEP 13 Registered Address: 1-5401 49 AVE., OLDS ALBERTA, T4H 1G3. No: 2011919889.

1191999 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 SEP 12 Registered Address: 2, 880 - 16TH AVENUE SW, CALGARY ALBERTA, T2R 1J9. No: 2011919996.

1192001 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 SEP 13 Registered Address: 1, 5401 - 49TH AVENUE, OLDS ALBERTA, T4H 1G3. No: 2011920010.

1192005 ALBERTA INC. Numbered Alberta Corporation Incorporated 2005 SEP 12 Registered Address: 156 FALLSWATER RD NE, CALGARY ALBERTA, T3J 1B3. No: 2011920051.

1192008 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 SEP 12 Registered Address: 1000, 550 - 11 AVENUE S.W., CALGARY ALBERTA, T2R 1M7. No: 2011920085.

1192010 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 SEP 13 Registered Address: 265 PANORAMA HILLS PL. NW, CALGARY ALBERTA, T3K 4N4. No: 2011920101.

1192012 ALBERTA CORP. Numbered Alberta Corporation Incorporated 2005 SEP 12 Registered Address: 367 EVERSYDE WAY SW, CALGARY ALBERTA, T2Y 4R2. No: 2011920127.

1192016 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 SEP 12 Registered Address: #2, 4716 - 91 AVENUE, EDMONTON ALBERTA, T6B 2L1. No: 2011920168.

1192017 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 SEP 12 Registered Address: 102, 811 MANNING ROAD N.E., CALGARY ALBERTA, T2E 7L4. No: 2011920176.

1192018 ALBERTA INC. Numbered Alberta Corporation Incorporated 2005 SEP 12 Registered Address: 2943 OAKMOOR DRIVE SW, CALGARY ALBERTA, T2V 3Z5. No: 2011920184.

1192025 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 SEP 13 Registered Address: 120, 3636 - 23 STREET NE, CALGARY ALBERTA, T2E 8Z5. No: 2011920259.

1192042 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 SEP 13 Registered Address: 14016-78 AVENUE, EDMONTON ALBERTA, T5R 3C1. No: 2011920424.

1192047 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 SEP 13 Registered Address: 11951 138 AVE, EDMONTON ALBERTA, T5X 4K1. No: 2011920473.

1192054 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 SEP 13 Registered Address: 15625 STONY PLAIN ROAD, EDMONTON ALBERTA, T5P 3Z3. No: 2011920549.

1192055 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 SEP 13 Registered Address: 193 COVENTRY PLACE NE, CALGARY ALBERTA, T3K 4A6. No: 2011920556.

1192062 ALBERTA LIMITED Numbered Alberta Corporation Incorporated 2005 SEP 13 Registered Address: 1700, 635 - 8 AVENUE SW, CALGARY ALBERTA, T2P 3Z1. No: 2011920622.

1192072 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 SEP 13 Registered Address: 303, 9811-34 STREET, EDMONTON ALBERTA, T6E 5X9. No: 2011920721.

1192074 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 SEP 13 Registered Address: 351 CHAPARRAL PLACE SE, CALGARY ALBERTA, T2X 3J9. No: 2011920747.

Page 43: The Alberta GazetteTHE ALBERTA GAZETTE, PART I, OCTOBER 15, 2005 - 2721 - Safety Codes Council Agency Accreditation - Cancellation (Safety Codes Act) Pursuant to Section 30(5) of the

THE ALBERTA GAZETTE, PART I, OCTOBER 15, 2005

- 2759 -

1192081 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 SEP 13 Registered Address: #680, 10201 SOUTHPORT ROAD S.W., CALGARY ALBERTA, T2W 4X9. No: 2011920812.

1192083 ALBERTA CORP. Numbered Alberta Corporation Incorporated 2005 SEP 13 Registered Address: 46 EDGEVALLEY VIEW NW, CALGARY ALBERTA, T3A 5N9. No: 2011920838.

1192089 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 SEP 13 Registered Address: SUITE 330, 1324 - 17 AVENUE SW, CALGARY ALBERTA, T2T 5S8. No: 2011920895.

1192092 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 SEP 13 Registered Address: 32 MILLBANK RD SW, CALGARY ALBERTA, T2Y 2B7. No: 2011920929.

1192102 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 SEP 13 Registered Address: 239 PANAMOUNT HILL NW, CALGARY ALBERTA, T3K 5M4. No: 2011921026.

1192109 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 SEP 14 Registered Address: UNIT 3 7524 HUNTERVIEW DRIVE NW, CALGARY ALBERTA, T2K 5E4. No: 2011921091.

1192117 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 SEP 13 Registered Address: 4212 2 STREET NW, CALGARY ALBERTA, T2K 0Y9. No: 2011921174.

1192119 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 SEP 15 Registered Address: 908 15 AVE NE, CALGARY ALBERTA, T2E 1J1. No: 2011921190.

1192121 ALBERTA CORP. Numbered Alberta Corporation Incorporated 2005 SEP 14 Registered Address: SUITE 507 2011 UNIVERSITY DRIVE NW, CALGARY ALBERTA, T2N 4T4. No: 2011921216.

1192122 ALBERTA INC. Numbered Alberta Corporation Incorporated 2005 SEP 13 Registered Address: 255 28 STREET SE, CALGARY ALBERTA, T2A 5K4. No: 2011921224.

1192129 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 SEP 13 Registered Address: 75 BUTLER CRESCENT N.W., CALGARY ALBERTA, T2L 1K5. No: 2011921299.

1192144 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 SEP 13 Registered Address: 2000 OXFORD TOWER, 10235-101 STREET, EDMONTON ALBERTA, T5J 3G1. No: 2011921448.

1192145 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 SEP 13 Registered Address: 700, 10655 SOUTHPORT ROAD SW, CALGARY ALBERTA, T2W 4Y1. No: 2011921455.

1192150 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 SEP 13 Registered Address: 350, 603 - 7TH AVENUE S.W., CALGARY ALBERTA, T2P 2T5. No: 2011921505.

1192158 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 SEP 13 Registered Address: 1422, 11TH AVENUE SE, APT B, CALGARY ALBERTA, T2G 0Z8. No: 2011921588.

1192166 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 SEP 13 Registered Address: 5119 - 50TH STREET, HIGH PRAIRIE ALBERTA, T0G 1E0. No: 2011921661.

1192167 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 SEP 13 Registered Address: #16 - 8822 112 STREET, GRANDE PRAIRIE ALBERTA, T8V 5X4. No: 2011921679.

1192172 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 SEP 13 Registered Address: 2013 - 32 STREET SW, CALGARY ALBERTA, T3E 2R2. No: 2011921729.

1192177 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 SEP 13 Registered Address: 263 SHAWCLIFFE CIRCLE SW, CALGARY ALBERTA, T2Y 1E8. No: 2011921778.

1192180 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 SEP 13 Registered Address: 2800-801 6 AVE SW, CALGARY ALBERTA, T2P 4A3. No: 2011921802.

1192193 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 SEP 13 Registered Address: 3200, 10180 - 101 STREET, EDMONTON ALBERTA, T5J 3W8. No: 2011921935.

1192198 ALBERTA CORPORATION Numbered Alberta Corporation Incorporated 2005 SEP 13 Registered Address: #600, 9835 - 101 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 5V4. No: 2011921984.

1192201 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 SEP 13 Registered Address: 378-1ST STREET SE, MEDICINE HAT ALBERTA, T1A 0A6. No: 2011922016.

1192204 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 SEP 13 Registered Address: 739 ABOYNE WAY NE, CALGARY ALBERTA, T2A 5Z3. No: 2011922040.

1192205 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 SEP 13 Registered Address: 3000, 237 - 4TH AVENUE SW, CALGARY ALBERTA, T2P 4X7. No: 2011922057.

1192213 ALBERTA CORPORATION Numbered Alberta Corporation Incorporated 2005 SEP 13 Registered Address: #600, 9835 - 101 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 5V4. No: 2011922131.

1192220 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 SEP 13 Registered Address: 200, 542 - 7 STREET S., LETHBRIDGE ALBERTA, T1J 2H1. No: 2011922206.

1192221 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 SEP 15 Registered Address: 136 CAMBRIA ROAD, STRATHMORE ALBERTA, T1P 1M1. No: 2011922214.

Page 44: The Alberta GazetteTHE ALBERTA GAZETTE, PART I, OCTOBER 15, 2005 - 2721 - Safety Codes Council Agency Accreditation - Cancellation (Safety Codes Act) Pursuant to Section 30(5) of the

THE ALBERTA GAZETTE, PART I, OCTOBER 15, 2005

- 2760 -

1192223 ALBERTA CORPORATION Numbered Alberta Corporation Incorporated 2005 SEP 13 Registered Address: #600, 9835 - 101 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 5V4. No: 2011922230.

1192230 ALBERTA INC. Numbered Alberta Corporation Incorporated 2005 SEP 13 Registered Address: 701, 1140 - 15 AVENUE S.W., CALGARY ALBERTA, T2A 1K6. No: 2011922305.

1192232 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 SEP 13 Registered Address: 180 ERIN CROFT CRESCENT S.E., CALGARY ALBERTA, T2B 2V1. No: 2011922321.

1192245 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 SEP 13 Registered Address: 51-1011 CANTERBURY DR SW, CALGARY ALBERTA, T2W 2S8. No: 2011922453.

1192247 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 SEP 13 Registered Address: 4716 46 ST, DRAYTON VALLEY ALBERTA, T7A 1H5. No: 2011922479.

1192251 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 SEP 13 Registered Address: 338 LAKESIDE GREENS PLACE, CHESTERMERE ALBERTA, T1X 1C5. No: 2011922511.

1192254 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 SEP 13 Registered Address: 2512 CAEN AVENUE S.W., CALGARY ALBERTA, T3E 7L7. No: 2011922545.

1192257 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 SEP 13 Registered Address: 41 OGDEN AVE, RED DEER ALBERTA, T4N 5B2. No: 2011922578.

1192262 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 SEP 13 Registered Address: 801-2-10060 JASPER AVE NW, EDMONTON ALBERTA, T5J 3R8. No: 2011922628.

1192265 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 SEP 14 Registered Address: 300, 1122 - 4 STREET SW, CALGARY ALBERTA, T2R 1M1. No: 2011922651.

1192274 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 SEP 14 Registered Address: #308, 923 - 15TH AVENUE SW, CALGARY ALBERTA, T2R 0S2. No: 2011922743.

1192275 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 SEP 13 Registered Address: 122B - 2ND AVENUE, STRATHMORE ALBERTA, T1P 1K3. No: 2011922750.

1192278 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 SEP 15 Registered Address: C/O 5025 - 51 STREET, LACOMBE ALBERTA, T4L 2A3. No: 2011922784.

1192282 ALBERTA INC. Numbered Alberta Corporation Incorporated 2005 SEP 13 Registered Address: 1200, 1015 - 4TH STREET S.W., CALGARY ALBERTA, T2R 1J4. No: 2011922826.

1192286 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 SEP 15 Registered Address: C/O 5025 - 51 STREET, LACOMBE ALBERTA, T4L 2A3. No: 2011922867.

1192288 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 SEP 15 Registered Address: 300, 1122 - 4 STREET SW, CALGARY ALBERTA, T2R 1M1. No: 2011922883.

1192290 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 SEP 13 Registered Address: BSMT 3028 48 ST NE, CALGARY ALBERTA, T1Y 1H3. No: 2011922909.

1192293 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 SEP 13 Registered Address: 378-1ST STREET SE, MEDICINE HAT ALBERTA, T1A 0A6. No: 2011922933.

1192298 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 SEP 13 Registered Address: 378-1ST STREET SE, EDMONTON ALBERTA, T1A 0A6. No: 2011922982.

1192301 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 SEP 13 Registered Address: 5401A - 50 AVENUE, TABER ALBERTA, T1G 1V2. No: 2011923014.

1192302 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 SEP 13 Registered Address: 3724 50A AVENUE CRES, INNISFAIL ALBERTA, T4G 1H9. No: 2011923022.

1192304 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 SEP 13 Registered Address: 10022 - 102 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 0Z7. No: 2011923048.

1192307 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 SEP 13 Registered Address: NW - 18 - 103 - 215 No: 2011923071.

1192308 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 SEP 13 Registered Address: 378-1ST STREET SE, MEDICINE HAT ALBERTA, T1A 0A6. No: 2011923089.

1192310 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 SEP 13 Registered Address: 4505 - 400 THIRD AVENUE S.W., CALGARY ALBERTA, T2P 4H2. No: 2011923105.

1192311 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 SEP 13 Registered Address: 378-1ST STREET SE, MEDICINE HAT ALBERTA, T1A 0A6. No: 2011923113.

1192312 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 SEP 13 Registered Address: 5 GREENFIELDS ESTATES, ST. ALBERT ALBERTA, T8N 2G2. No: 2011923121.

1192316 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 SEP 13 Registered Address: 201 FIRST AVE, SPRUCE GROVE ALBERTA, T7X 2K6. No: 2011923162.

Page 45: The Alberta GazetteTHE ALBERTA GAZETTE, PART I, OCTOBER 15, 2005 - 2721 - Safety Codes Council Agency Accreditation - Cancellation (Safety Codes Act) Pursuant to Section 30(5) of the

THE ALBERTA GAZETTE, PART I, OCTOBER 15, 2005

- 2761 -

1192322 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 SEP 13 Registered Address: UNIT 88, 10909 106 STREET, EDMONTON ALBERTA, T5H 4M7. No: 2011923220.

1192323 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 SEP 14 Registered Address: 9 NEWURY COURT, ST. ALBERT ALBERTA, T8N 7C1. No: 2011923238.

1192327 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 SEP 13 Registered Address: 13419 135 ST, EDMONTON ALBERTA, T5L 1Z1. No: 2011923279.

1192333 ALBERTA INC. Numbered Alberta Corporation Incorporated 2005 SEP 14 Registered Address: 400, 2710 - 17TH AVENUE S.E., CALGARY ALBERTA, T2A 0P6. No: 2011923337.

1192355 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 SEP 14 Registered Address: #300, 2912 MEMORIAL DRIVE S.E., CALGARY ALBERTA, T2A 6R1. No: 2011923550.

1192356 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 SEP 14 Registered Address: 1010 JAMES CRESCENT, EDMONTON ALBERTA, T6L 6P6. No: 2011923568.

1192357 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 SEP 14 Registered Address: 339 SPRINGBOROUGH WAY SW, CALGARY ALBERTA, T3H 5M7. No: 2011923576.

1192359 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 SEP 14 Registered Address: 203, 200 BARCLAY PARADE S.W., CALGARY ALBERTA, T2P 4R5. No: 2011923592.

1192365 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 SEP 14 Registered Address: #404-10216-124 STREET, EDMONTON ALBERTA, T5N 4A3. No: 2011923659.

1192368 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 SEP 14 Registered Address: 206-2203 118 STREET NW, EDMONTON ALBERTA, T6J 5K1. No: 2011923683.

1192373 ALBERTA INC. Numbered Alberta Corporation Incorporated 2005 SEP 14 Registered Address: 111-4 AVENUE S.W., HIGH RIVER ALBERTA, T1V 1M7. No: 2011923733.

1192375 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 SEP 14 Registered Address: 8920 100 STREET, EDMONTON ALBERTA, T6E 4Y8. No: 2011923758.

1192388 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 SEP 14 Registered Address: 23 STRADWICK RISE SW, CALGARY ALBERTA, T3H 1G6. No: 2011923881.

1192390 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 SEP 14 Registered Address: SW - 14 - 20 - 14 - W4 No: 2011923907.

1192393 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 SEP 14 Registered Address: 450, 808 - 4 AVENUE SW, CALGARY ALBERTA, T2P 3E8. No: 2011923931.

1192395 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 SEP 14 Registered Address: 318 - 4TH STREET SOUTH, VULCAN ALBERTA, T0L 2B0. No: 2011923956.

1192413 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 SEP 14 Registered Address: NE 1/4; SECTION 9; TOWNSHIP 26; RANGE 5; W5M No: 2011924137.

1192415 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 SEP 14 Registered Address: #2 - WELSHIMER CRESCENT N.E., LANGDON ALBERTA, T0J 1X1. No: 2011924152.

1192418 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 SEP 14 Registered Address: 130 CALDER ROAD S.E., MEDICINE HAT ALBERTA, T1B 3K7. No: 2011924186.

1192426 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 SEP 14 Registered Address: 200, 427 - 5 STREET SOUTH, LETHBRIDGE ALBERTA, T1J 2B6. No: 2011924269.

1192428 ALBERTA INC. Numbered Alberta Corporation Incorporated 2005 SEP 14 Registered Address: THIRD FLOOR, 14505 BANNISTER ROAD S.E., CALGARY ALBERTA, T2X 3J3. No: 2011924285.

1192429 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 SEP 14 Registered Address: SW SECTION 21 TOWNSHIP 21 RANGE 2 W5M No: 2011924293.

1192432 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 SEP 14 Registered Address: 10410 81 AVENUE, EDMONTON ALBERTA, T6E 1X5. No: 2011924327.

1192452 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 SEP 14 Registered Address: 7, 54023 SECONDARY HIGHWAY 779, SPRUCE GROVE ALBERTA, T7X 3V5. No: 2011924525.

1192454 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 SEP 14 Registered Address: 157 SHERWOOD BLVD W, LETHBRIDGE ALBERTA, T1K 6E4. No: 2011924541.

1192463 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 SEP 14 Registered Address: #600, 9835 - 101 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 5V4. No: 2011924632.

1192468 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 SEP 14 Registered Address: #600, 9835 - 101 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 5V4. No: 2011924681.

1192472 ALBERTA INC. Numbered Alberta Corporation Incorporated 2005 SEP 14 Registered Address: 106, 720 - 2ND AVENUE NW, CALGARY ALBERTA, T2N 0E3. No: 2011924723.

Page 46: The Alberta GazetteTHE ALBERTA GAZETTE, PART I, OCTOBER 15, 2005 - 2721 - Safety Codes Council Agency Accreditation - Cancellation (Safety Codes Act) Pursuant to Section 30(5) of the

THE ALBERTA GAZETTE, PART I, OCTOBER 15, 2005

- 2762 -

1192473 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 SEP 15 Registered Address: 4816 - 50 AVENUE, REDWATER ALBERTA, T0A 2W0. No: 2011924731.

1192474 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 SEP 14 Registered Address: #600, 9835 - 101 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 5V4. No: 2011924749.

1192484 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 SEP 14 Registered Address: 4505 - 400 THIRD AVENUE S.W., CALGARY ALBERTA, T2P 4H2. No: 2011924848.

1192488 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 SEP 14 Registered Address: 300 - 1130 KENSINGTON ROAD N.W., CALGARY ALBERTA, T2N 3P3. No: 2011924889.

1192489 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 SEP 14 Registered Address: SUITE 1565, 5328 CALGARY TRAIL, EDMONTON ALBERTA, T6H 4J8. No: 2011924897.

1192500 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 SEP 15 Registered Address: 9808 - 103A AVENUE NW, EDMONTON ALBERTA, T5J 2L4. No: 2011925001.

1192505 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 SEP 14 Registered Address: 4505 - 400 THIRD AVENUE S.W., CALGARY ALBERTA, T2P 4H2. No: 2011925050.

1192514 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 SEP 14 Registered Address: 4505 - 400 THIRD AVENUE S.W., CALGARY ALBERTA, T2P 4H2. No: 2011925142.

1192518 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 SEP 14 Registered Address: #220, 3016- 19TH STREET NE, CALGARY ALBERTA, T2E 6Y9. No: 2011925183.

1192521 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 SEP 14 Registered Address: 10120 101 AVE, LAC LA BICHE ALBERTA, T0A 2C0. No: 2011925217.

1192524 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 SEP 14 Registered Address: 850, 1015 - 4 STREET SW, CALGARY ALBERTA, T2R 1J4. No: 2011925241.

1192525 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 SEP 14 Registered Address: 2919 - 66 ST. NW, EDMONTON ALBERTA, T6K 4C1. No: 2011925258.

1192530 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 SEP 14 Registered Address: 426 - 10 ST NORTH, LETHBRIDGE ALBERTA, T1H 2C7. No: 2011925308.

1192532 ALBERTA INC. Numbered Alberta Corporation Incorporated 2005 SEP 14 Registered Address: 765 APPLEWOOD DRIVE SE, CALGARY ALBERTA, T2A 7T7. No: 2011925324.

1192535 ALBERTA INC. Numbered Alberta Corporation Incorporated 2005 SEP 14 Registered Address: 224 SECOND ST W, BROOKS ALBERTA, T1R 1B4. No: 2011925357.

1192538 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 SEP 14 Registered Address: 2919 - 66 ST. NW, EDMONTON ALBERTA, T6K 4C1. No: 2011925381.

1192539 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 SEP 14 Registered Address: 11514 - 83 AVENUE, GRANDE PRAIRIE ALBERTA, T8W 2R2. No: 2011925399.

1192545 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 SEP 14 Registered Address: 2919 - 66 ST. NW, EDMONTON ALBERTA, T6K 4C1. No: 2011925456.

1192546 ALBERTA INC. Numbered Alberta Corporation Incorporated 2005 SEP 14 Registered Address: 209, 3825 - 34 STREET N.E., CALGARY ALBERTA, T1Y 6Z8. No: 2011925464.

1192547 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 SEP 14 Registered Address: 5105-49TH STREET, LLOYDMINSTER ALBERTA, T9V 0K3. No: 2011925472.

1192552 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 SEP 14 Registered Address: 5105-49TH STREET, LLOYDMINSTER ALBERTA, T9V 0K3. No: 2011925522.

1192556 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 SEP 15 Registered Address: 9808 - 103A AVENUE NW, EDMONTON ALBERTA, T5J 2L4. No: 2011925563.

1192557 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 SEP 14 Registered Address: 4505 - 400 THIRD AVENUE S.W., CALGARY ALBERTA, T2P 4H2. No: 2011925571.

1192559 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 SEP 14 Registered Address: 5118 - 50 AVENUE, WETASKIWIN ALBERTA, T9A 0S6. No: 2011925597.

1192563 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 SEP 14 Registered Address: NW 13 56 10 W5 No: 2011925639.

1192567 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 SEP 14 Registered Address: 4505 - 400 THIRD AVENUE S.W., CALGARY ALBERTA, T2P 4H2. No: 2011925670.

1192570 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 SEP 15 Registered Address: 9808 - 103A AVENUE NW, EDMONTON ALBERTA, T5J 2L4. No: 2011925704.

1192575 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 SEP 15 Registered Address: 4819 59 AVE, TABER ALBERTA, T1G 1E8. No: 2011925753.

Page 47: The Alberta GazetteTHE ALBERTA GAZETTE, PART I, OCTOBER 15, 2005 - 2721 - Safety Codes Council Agency Accreditation - Cancellation (Safety Codes Act) Pursuant to Section 30(5) of the

THE ALBERTA GAZETTE, PART I, OCTOBER 15, 2005

- 2763 -

1192576 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 SEP 15 Registered Address: 4807-51 STREET, P.O. BOX 908, COLD LAKE ALBERTA, T9M 1P2. No: 2011925761.

1192585 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 SEP 14 Registered Address: 3204-64 ST., CAMROSE ALBERTA, T4V 4X4. No: 2011925852.

1192588 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 SEP 15 Registered Address: C/O 2ND FL. 10704 - 108 STREET, EDMONTON ALBERTA, T5H 3A3. No: 2011925886.

1192600 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 SEP 15 Registered Address: 5107 48 STREET, LLOYDMINSTER ALBERTA, T9V 0H9. No: 2011926009.

1192607 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 SEP 15 Registered Address: 5105-49TH STREET, LLOYDMINSTER ALBERTA, T9V 0K3. No: 2011926074.

1192610 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 SEP 15 Registered Address: 200, 201 BEAR STREET, BANFF ALBERTA, T1L 1B9. No: 2011926108.

1192611 ALBERTA CORP. Numbered Alberta Corporation Incorporated 2005 SEP 15 Registered Address: 64 SIMCOE CLOSE SW, CALGARY ALBERTA, T3H 4N4. No: 2011926116.

1192613 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 SEP 15 Registered Address: #105, 10508 - 69 AVENUE, EDMONTON ALBERTA, T6H 2C6. No: 2011926132.

1192615 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 SEP 15 Registered Address: 203 MCARDELL DRIVE, HINTON ALBERTA, T7V 1Z2. No: 2011926157.

1192626 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 SEP 15 Registered Address: 6432-187 STREET, EDMONTON ALBERTA, T5T 2N3. No: 2011926264.

1192630 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 SEP 15 Registered Address: 3000, 237 - 4 AVENUE SW, CALGARY ALBERTA, T2P 4X7. No: 2011926306.

1192639 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 SEP 15 Registered Address: 250 - 2635 37 AVE NE, CALGARY ALBERTA, T1Y 5Z6. No: 2011926397.

1192646 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 SEP 15 Registered Address: 927 - 115 STREET, EDMONTON ALBERTA, T6J 7B2. No: 2011926462.

1192653 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 SEP 15 Registered Address: 200, 1131 KENSINGTON ROAD NW, CALGARY ALBERTA, T2N 3P4. No: 2011926538.

1192654 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 SEP 15 Registered Address: 11915 97 ST NW, EDMONTON ALBERTA, T5G 1Y7. No: 2011926546.

1192657 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 SEP 15 Registered Address: #418, 715-5 AVENUE S.W., CALGARY ALBERTA, T2P 2X6. No: 2011926579.

1192661 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 SEP 15 Registered Address: 32 PARKDALE WAY SE, SLAVE LAKE ALBERTA, T0G 2A3. No: 2011926611.

1192670 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 SEP 15 Registered Address: 120 MCCONACHIE CRESCENT, FORT MCMURRAY ALBERTA, T9K 1K9. No: 2011926702.

1192672 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 SEP 15 Registered Address: 242 PINNACLE DRIVE, GRANDE PRAIRIE ALBERTA, T8W 2X1. No: 2011926728.

1192677 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 SEP 15 Registered Address: 1413 - 2ND STREET S.W., CALGARY ALBERTA, T2R 0W7. No: 2011926777.

1192680 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 SEP 15 Registered Address: 98 WHITE PELICAN VIEW, BROOKS ALBERTA, T1R 1C6. No: 2011926801.

1192681 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 SEP 15 Registered Address: 1413 - 2ND STREET S.W., CALGARY ALBERTA, T2R 0W7. No: 2011926819.

1192688 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 SEP 15 Registered Address: 45 - 145 EAST RIVER ROAD, HINTON ALBERTA, T7V 1S3. No: 2011926884.

1192689 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 SEP 15 Registered Address: 1413 - 2ND STREET S.W., CALGARY ALBERTA, T2R 0W7. No: 2011926892.

1192693 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 SEP 15 Registered Address: 1413 - 2ND STREET S.W., CALGARY ALBERTA, T2R 0W7. No: 2011926934.

1192695 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 SEP 15 Registered Address: #103, 824-13 AVENUE S.W., CALGARY ALBERTA, T2R 0L2. No: 2011926959.

1192698 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 SEP 15 Registered Address: 1413 - 2ND STREET S.W., CALGARY ALBERTA, T2R 0W7. No: 2011926983.

1192708 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 SEP 15 Registered Address: 70 WILLIAM BELL DRIVE, LEDUC ALBERTA, T9E 6N8. No: 2011927080.

Page 48: The Alberta GazetteTHE ALBERTA GAZETTE, PART I, OCTOBER 15, 2005 - 2721 - Safety Codes Council Agency Accreditation - Cancellation (Safety Codes Act) Pursuant to Section 30(5) of the

THE ALBERTA GAZETTE, PART I, OCTOBER 15, 2005

- 2764 -

1192717 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 SEP 15 Registered Address: 53 ALEXANDER DRIVE, LEDUC ALBERTA, T9E 5H6. No: 2011927171.

1192736 ALBERTA INC. Numbered Alberta Corporation Incorporated 2005 SEP 15 Registered Address: 4630 - 16 AVE NW, CALGARY ALBERTA, T3B 0M8. No: 2011927361.

1192751 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 SEP 15 Registered Address: 1104 10 ST SW, CALGARY ALBERTA, T2R 1E2. No: 2011927510.

1192753 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 SEP 15 Registered Address: 182 SEABOLT DRIVE, HINTON ALBERTA, T7V 1K5. No: 2011927536.

1192762 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 SEP 15 Registered Address: 208-15412 84 AVE NW, EDMONTON ALBERTA, T5R 3L2. No: 2011927627.

1192766 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 SEP 15 Registered Address: 1413-2ND STREET SW, CALGARY ALBERTA, T2R 0W7. No: 2011927668.

1192769 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 SEP 15 Registered Address: #1250, 639 - 5TH AVENUE SW, CALGARY ALBERTA, T2P 0M9. No: 2011927692.

1192773 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 SEP 15 Registered Address: 6 WESTWOOD CLOSE, SYLVAN LAKE ALBERTA, T4S 1V8. No: 2011927734.

1192774 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 SEP 15 Registered Address: 3782 CATALINA BLVD. N.E., CALGARY ALBERTA, T1Y 6Y2. No: 2011927742.

1192778 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 SEP 15 Registered Address: 302, 9811-34 AVENUE, EDMONTON ALBERTA, T6E 5X9. No: 2011927783.

1192785 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 SEP 15 Registered Address: 327-133 JARVIS STREET, HINTON ALBERTA, T7V 1R9. No: 2011927858.

1192801 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 SEP 15 Registered Address: 2502 PINE PLAZA, GRANDE CACHE ALBERTA, T0E 0Y0. No: 2011928013.

1192806 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 SEP 15 Registered Address: 5226 - 50 AVENUE, ST. PAUL ALBERTA, T0A 3A0. No: 2011928062.

1192809 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 SEP 15 Registered Address: 603 6TH AVE, FOX CREEK ALBERTA, T0H 1P0. No: 2011928096.

1192810 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 SEP 15 Registered Address: 108, 9824 - 97 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 7K2. No: 2011928104.

1192819 ALBERTA CORP. Numbered Alberta Corporation Incorporated 2005 SEP 15 Registered Address: 1129 LANSDOWNE AVE SW, CALGARY ALBERTA, T2S 1A4. No: 2011928195.

1192828 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 SEP 15 Registered Address: 3200, 10180 - 101 STREET, EDMONTON ALBERTA, T5J 3W8. No: 2011928286.

1192839 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 SEP 15 Registered Address: #3010, 205 - 5TH AVENUE S.W., CALGARY ALBERTA, T2P 2V7. No: 2011928393.

1192841 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 SEP 15 Registered Address: #3010, 205 - 5TH AVENUE S.W., CALGARY ALBERTA, T2P 2V7. No: 2011928419.

1192843 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 SEP 15 Registered Address: #3010, 205 - 5TH AVENUE S.W., CALGARY ALBERTA, T2P 2V7. No: 2011928435.

1192844 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 SEP 15 Registered Address: #3010, 205 - 5TH AVENUE S.W., CALGARY ALBERTA, T2P 2V7. No: 2011928443.

1192846 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 SEP 15 Registered Address: 29 SADDLECREEK COVE NE, CALGARY ALBERTA, T3J 4A3. No: 2011928468.

1192853 ALBERTA INC. Numbered Alberta Corporation Incorporated 2005 SEP 15 Registered Address: 4719 52A STREET, ALBERTA BEACH ALBERTA, T0E 0A0. No: 2011928534.

1192854 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 SEP 15 Registered Address: 1013 5TH AVENUE, WAINWRIGHT ALBERTA, T9W 1L6. No: 2011928542.

151 NORTH INVESTMENTS LTD. Named Alberta Corporation Incorporated 2005 SEP 01 Registered Address: 940, 5555 CALGARY TRAIL, EDMONTON ALBERTA, T6H 5P9. No: 2011901275.

1514800 ONTARIO INC. Other Prov/Territory Corps Registered 2005 SEP 07 Registered Address: 101-3604 52 AVE NW, CALGARY ALBERTA, T2L 1V9. No: 2111905705.

187 CUSTOMS INC. Named Alberta Corporation Incorporated 2005 SEP 14 Registered Address: 8138 107 STREET, GRANDE PRAIRIE ALBERTA, T8W 2J8. No: 2011923006.

2 HOUNDS OILFIELD HAULING LTD. Named Alberta Corporation Incorporated 2005 SEP 01 Registered Address: 10750 75 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 2S7. No: 2011902554.

Page 49: The Alberta GazetteTHE ALBERTA GAZETTE, PART I, OCTOBER 15, 2005 - 2721 - Safety Codes Council Agency Accreditation - Cancellation (Safety Codes Act) Pursuant to Section 30(5) of the

THE ALBERTA GAZETTE, PART I, OCTOBER 15, 2005

- 2765 -

2071954 ONTARIO LTD. Other Prov/Territory Corps Registered 2005 SEP 06 Registered Address: 3700, 400 - 3RD AVENUE S.W., CALGARY ALBERTA, T2P 4H2. No: 2111908089.

3H LEASING LTD. Named Alberta Corporation Incorporated 2005 SEP 08 Registered Address: 300, 4808 ROSS STREET, RED DEER ALBERTA, T4N 1X5. No: 2011912967.

4 U HOLDINGS LTD. Named Alberta Corporation Incorporated 2005 SEP 05 Registered Address: NE 8 106 15 W5 No: 2011854409.

4-TEK CONSULTING INC. Named Alberta Corporation Incorporated 2005 SEP 15 Registered Address: 816 HARRIS PLACE N.W., CALGARY ALBERTA, T3B 2V4. No: 2011927205.

530250 B.C. LTD. Other Prov/Territory Corps Registered 2005 SEP 12 Registered Address: PO BOX 21365, GRANDE PRAIRIE ALBERTA, T8V 6W7. No: 2111917395.

6118534 CANADA INC. Federal Corporation Registered 2005 SEP 14 Registered Address: 1400, 350 - 7TH AVENUE SW, CALGARY ALBERTA, T2P 3N9. No: 2111924128.

620918 B.C. LTD. Other Prov/Territory Corps Registered 2005 SEP 08 Registered Address: BOX 4113, SPRUCE GROVE ALBERTA, T7X 3B3. No: 2111911596.

643568 B. C. LTD. Other Prov/Territory Corps Registered 2005 SEP 13 Registered Address: 400, 744 - 4 AVENUE SW, CALGARY ALBERTA, T2P 3T4. No: 2111921686.

A & D INFORMATION TECHNOLOGIES INC. Named Alberta Corporation Incorporated 2005 SEP 14 Registered Address: 314 MCKENZIE TOWNE LINK SE, CALGARY ALBERTA, T2Z 4E8. No: 2011924376.

A A FLOORING LTD. Named Alberta Corporation Incorporated 2005 SEP 06 Registered Address: 1111 RANCHVIEW RD NW, CALGARY ALBERTA, T3G 1J5. No: 2011906217.

A CLEAN SWEEP CLEANING CO. INC. Named Alberta Corporation Incorporated 2005 SEP 02 Registered Address: 5415 SILVERDALE DRIVE NW, CALGARY ALBERTA, T3B 3M9. No: 2011902356.

A TO Z PROPERTY SERVICES LTD. Named Alberta Corporation Incorporated 2005 SEP 13 Registered Address: 130 HAMPTONS LINK NW, CALGARY ALBERTA, T3A 5V9. No: 2011920457.

A&B HOME CONSTRUCTION LTD. Named Alberta Corporation Incorporated 2005 SEP 13 Registered Address: 240 LAFFONT WAY, FORT MCMURRAY ALBERTA, T9K 2R1. No: 2011921646.

A. MITCHELL HOLDINGS LTD. Named Alberta Corporation Incorporated 2005 SEP 08 Registered Address: 5006-35 AVENUE, VALLEYVIEW ALBERTA, T0H 3N0. No: 2011914161.

A. TEMESY CONSULTING INC. Named Alberta Corporation Incorporated 2005 SEP 02 Registered Address: 522B 1080B COUGAR CREEK DRIVE, CANMORE ALBERTA, T1W 1A3. No: 2011903008.

ABSOLUTE CHOICE DRYWALL LTD. Named Alberta Corporation Incorporated 2005 SEP 01 Registered Address: UNIT 3, 404 FIRST STREET WEST, COCHRANE ALBERTA, T4C 1B7. No: 2011903933.

ABSOLUTE SITE CLEAN UP LTD. Named Alberta Corporation Incorporated 2005 SEP 08 Registered Address: 16440 - 89 AVENUE, EDMONTON ALBERTA, T5R 4R9. No: 2011911795.

ACCELERATED SYSTEMS INTERGRATION INC. Named Alberta Corporation Incorporated 2005 SEP 07 Registered Address: 18107 89 AVE NW, EDMONTON ALBERTA, T5T 0Z7. No: 2011910474.

ACE T DEVELOPMENTS INC. Named Alberta Corporation Incorporated 2005 SEP 13 Registered Address: UNIT 3, 404 FIRST STREET WEST, COCHRANE ALBERTA, T4C 1B7. No: 2011920382.

ADAMS INVESTMENTS LTD. Named Alberta Corporation Incorporated 2005 SEP 02 Registered Address: 10056 - 101A AVENUE, EDMONTON ALBERTA, T5J 0C8. No: 2011904576.

ADAPTA SIGN & SCREEN (2005) LTD. Named Alberta Corporation Incorporated 2005 SEP 12 Registered Address: 15, 100A - 9705 HORTON ROAD SW, CALGARY ALBERTA, T2V 2X5. No: 2011915663.

ADDIS JANITORIAL SERVICES CORP. Named Alberta Corporation Incorporated 2005 SEP 13 Registered Address: 412-17008 90 AVE NW, EDMONTON ALBERTA, T5T 1L6. No: 2011921992.

ADVENT MUSIC SYSTEMS LTD. Named Alberta Corporation Incorporated 2005 SEP 14 Registered Address: 28 SIMCREST POINT SW, CALGARY ALBERTA, T3H 4K1. No: 2011923600.

ADVISCO CANADA INC. Federal Corporation Registered 2005 SEP 15 Registered Address: 105 SUNTREE PLACE, OKOTOKS ALBERTA, T1S 1C4. No: 2111926503.

AERIAL VENTURE CORP. Named Alberta Corporation Incorporated 2005 SEP 08 Registered Address: 103 AERIAL CRESCENT, ROSEDALE ALBERTA, T0J 2V0. No: 2011912884.

AEROCHEM (2005) CORPORATION Named Alberta Corporation Incorporated 2005 SEP 01 Registered Address: 5009 51 AVE, STONY PLAIN ALBERTA, T7Z 1C7. No: 2011902547.

AFFORDABLE CONSTRUCTION LTD. Named Alberta Corporation Incorporated 2005 SEP 15 Registered Address: #6 TAYLOR DRIVE, LACOMBE ALBERTA, T4L 2N8. No: 2011927072.

AFRICAN GATEWAY RESOURCE CENTRE INC. Named Alberta Corporation Incorporated 2005 SEP 13 Registered Address: 9C GARDEN GROVE, EDMONTON ALBERTA, T6J 2L3. No: 2011922487.

Page 50: The Alberta GazetteTHE ALBERTA GAZETTE, PART I, OCTOBER 15, 2005 - 2721 - Safety Codes Council Agency Accreditation - Cancellation (Safety Codes Act) Pursuant to Section 30(5) of the

THE ALBERTA GAZETTE, PART I, OCTOBER 15, 2005

- 2766 -

AGENDA SPORT MARKETING INC. Named Alberta Corporation Incorporated 2005 SEP 02 Registered Address: #1250, 639 - 5TH AVENUE SW, CALGARY ALBERTA, T2P 0M9. No: 2011905912.

AGILITY BUSINESS SOLUTIONS INC. Named Alberta Corporation Incorporated 2005 SEP 01 Registered Address: 947 WOODBINE BOULEVARD SW, CALGARY ALBERTA, T2W 4A6. No: 2011903982.

AGUSTINO'S DELI INC. Named Alberta Corporation Incorporated 2005 SEP 06 Registered Address: #410, 10325 BONAVENTURE DR SE, CALGARY ALBERTA, T2J 7E4. No: 2011908312.

AIR TOOLS PLUS LTD. Named Alberta Corporation Incorporated 2005 SEP 02 Registered Address: #600, 12220 STONY PLAIN ROAD, EDMONTON ALBERTA, T5N 3Y4. No: 2011905136.

AIROLG INCORPORATED Named Alberta Corporation Incorporated 2005 SEP 06 Registered Address: 16111 EVERSTONE ROAD SW, CALGARY ALBERTA, T2Y 4A6. No: 2011908031.

AIRSTREAM HOLDING LTD. Named Alberta Corporation Incorporated 2005 SEP 14 Registered Address: BAY 10, 3515 27 ST NE, CALGARY ALBERTA, T1Y 5E4. No: 2011925829.

AISLIN EQUITIES INC. Named Alberta Corporation Incorporated 2005 SEP 08 Registered Address: 26 SECOND AVENUE, ARDROSSAN ALBERTA, T8E 2A1. No: 2011912132.

ALBERTA CONCRETE PUMPING LTD. Named Alberta Corporation Incorporated 2005 SEP 06 Registered Address: 2812 - 40B AVENUE, EDMONTON ALBERTA, T6T 1L8. No: 2011907397.

ALBERTA OCCUPATIONAL SAFETY AUDITORS ASSOCIATION Alberta Society Incorporated 2005 SEP 14 Registered Address: 911 SUNCASTE DR. SE, CALGARY ALBERTA, T2X 2M4. No: 5011924015.

ALBERTA RESTAURANTS INC. Named Alberta Corporation Incorporated 2005 SEP 13 Registered Address: 214, 9914 MORRISON STREET, FORT MCMURRAY ALBERTA, T9H 4A4. No: 2011920408.

ALDALGO PILOT CAR SERVICE LTD. Named Alberta Corporation Incorporated 2005 SEP 02 Registered Address: SW 17 42 3 W5 No: 2011904279.

ALEX T. CONSULTING INC. Named Alberta Corporation Incorporated 2005 SEP 02 Registered Address: #680, 10201 SOUTHPORT ROAD S.W., CALGARY ALBERTA, T2W 4X9. No: 2011905763.

ALIS187 INC. Named Alberta Corporation Incorporated 2005 SEP 12 Registered Address: 1413 - 2ND STREET S.W., CALGARY ALBERTA, T2R 0W7. No: 2011917610.

ALL SEASON MAINTENANCE SERVICES LTD. Named Alberta Corporation Incorporated 2005 SEP 06 Registered Address: 177 ROYAL MANOR NW, CALGARY ALBERTA, T3G 5T5. No: 2011908619.

ALLEA VENTURE CAPITAL PARTNERS INC. Federal Corporation Registered 2005 SEP 08 Registered Address: 3700, 400 - 3RD AVENUE S.W., CALGARY ALBERTA, T2P 4H2. No: 2111913907.

ALLIANCE REMOTE CATERING LTD. Named Alberta Corporation Incorporated 2005 SEP 12 Registered Address: 1400, 10025 - 102A AVENUE, EDMONTON ALBERTA, T5J 2Z2. No: 2011917982.

ALLIANCE WELLSITE CONSULTING LTD. Named Alberta Corporation Incorporated 2005 SEP 07 Registered Address: 3 FIRDALE CLOSE, SYLVAN LAKE ALBERTA, T4S 2M1. No: 2011909328.

ALLIED DOMECQ RETAILING INTERNATIONAL, CANADA LTD. Other Prov/Territory Corps Registered 2005 SEP 08 Registered Address: 3700, 400 - 3RD AVENUE S.W., CALGARY ALBERTA, T2P 4H2. No: 2111911521.

ALLURE DEVELOPMENTS INC. Named Alberta Corporation Incorporated 2005 SEP 08 Registered Address: 13 SHERWOOD PARADE NW, CALGARY ALBERTA, T3R 1R1. No: 2011911480.

ALMANAR SUPPLIERS LTD. Named Alberta Corporation Incorporated 2005 SEP 07 Registered Address: APT 206, 10324 - 98 AVENUE, EDMONTON ALBERTA, T5K 2M7. No: 2011909997.

ALPHA FLUIDIC ASSOCIATES INC. Named Alberta Corporation Incorporated 2005 SEP 13 Registered Address: 9C GARDEN GROVE, EDMONTON ALBERTA, T6J 2L3. No: 2011922180.

ALTA PLASTERING CO. LTD. Named Alberta Corporation Incorporated 2005 SEP 12 Registered Address: 5132-201 STREET, EDMONTON ALBERTA, T6M 2V9. No: 2011919178.

ALTA-1 MECHANICAL INSULATION INC. Named Alberta Corporation Incorporated 2005 SEP 13 Registered Address: 2216 143 AVE, EDMONTON ALBERTA, T5Y 1E3. No: 2011922974.

ALTERRA MGMT. CONSULTANTS LTD. Named Alberta Corporation Incorporated 2005 SEP 08 Registered Address: #19, 1251 RUTHERFORD ROAD, EDMONTON ALBERTA, T6W 1T6. No: 2011912223.

ALTO INSTRUMENTS LTD. Named Alberta Corporation Incorporated 2005 SEP 13 Registered Address: 39 SCEPTRE CLOSE NW, CALGARY ALBERTA, T3L 1X8. No: 2011920283.

AMERI-CANA EXPRESS TRUCKING LTD. Other Prov/Territory Corps Registered 2005 SEP 01 Registered Address: 3007 - 57TH AVENUE S.E., CALGARY ALBERTA, T2C 0B2. No: 2111900698.

ANGELSTAR CONSULTING INC. Named Alberta Corporation Incorporated 2005 SEP 09 Registered Address: SUITE 200, 3804 MACLEOD TRAIL SOUTH, CALGARY ALBERTA, T2G 2R2. No: 2011903859.

ANH DUONG VIETNAMESE RESTAURANT LTD. Named Alberta Corporation Incorporated 2005 SEP 13 Registered Address: BAY 7,5315-17 AVE SE, CALGARY ALBERTA, T2A 0W2. No: 2011922966.

Page 51: The Alberta GazetteTHE ALBERTA GAZETTE, PART I, OCTOBER 15, 2005 - 2721 - Safety Codes Council Agency Accreditation - Cancellation (Safety Codes Act) Pursuant to Section 30(5) of the

THE ALBERTA GAZETTE, PART I, OCTOBER 15, 2005

- 2767 -

APPAREL SOLUTIONS INTERNATIONAL INC. Federal Corporation Registered 2005 SEP 12 Registered Address: #1250, 639 - 5TH AVENUE SW, CALGARY ALBERTA, T2P 0M9. No: 2111918989.

AR CONTRACTING SERVICES LTD. Named Alberta Corporation Incorporated 2005 SEP 09 Registered Address: 6 BUTLER BLVD., RAINBOW LAKE ALBERTA, T0H 2Y0. No: 2011916281.

ARAB COMMUNITY ENTERPRISES INC. Named Alberta Corporation Incorporated 2005 SEP 03 Registered Address: 12650 FORT ROAD, EDMONTON ALBERTA, T5C 3C1. No: 2011906688.

ARBS ENTERPRISES INC. Named Alberta Corporation Incorporated 2005 SEP 08 Registered Address: 2016 SHERWOOD DRIVE, BOX 21, LOWER CONCOURSE, SHERWOOD PARK ALBERTA, T8A 3X3. No: 2011913072.

ARISTOCRAT TAXI LINE LTD. Named Alberta Corporation Incorporated 2005 SEP 14 Registered Address: 4816 - 50 AVENUE, BONNYVILLE ALBERTA, T9N 2H2. No: 2011925902.

ARPAN HOLDINGS LIMITED Other Prov/Territory Corps Registered 2005 SEP 02 Registered Address: #600, 12220 STONY PLAIN ROAD, EDMONTON ALBERTA, T5N 3Y4. No: 2111905341.

ART IN DOORS INC. Named Alberta Corporation Incorporated 2005 SEP 12 Registered Address: 130 CHAPARRAL CLOSE SE, CALGARY ALBERTA, T2X 3L8. No: 2011919749.

ARTEMIS HUMANA RECRUITING INC. Named Alberta Corporation Incorporated 2005 SEP 12 Registered Address: 204, 2635 - 37 AVENUE NE, CALGARY ALBERTA, T1Y 5Z6. No: 2011918451.

ASPEN MECHANICAL LTD. Named Alberta Corporation Incorporated 2005 SEP 13 Registered Address: 9 DEACON PLACE, SHERWOOD PARK ALBERTA, T8H 1M9. No: 2011921638.

ASPHALT MOTORSPORTS LTD. Named Alberta Corporation Incorporated 2005 SEP 14 Registered Address: 11810 105 STREET, GRANDE PRAIRIE ALBERTA, T8V 8G7. No: 2011923063.

ATOL CORP. Named Alberta Corporation Incorporated 2005 SEP 12 Registered Address: 73 EVERWOODS CLOSE SW, CALGARY ALBERTA, T2Y 5A6. No: 2011917420.

ATRIUM SQUARE INVESTMENTS LTD. Named Alberta Corporation Incorporated 2005 SEP 14 Registered Address: 600, 5920 MACLEOD TRAIL S, CALGARY ALBERTA, T2H 0K2. No: 2011925415.

AURARAS FINANCIAL MORTGAGE CENTRE INC. Named Alberta Corporation Incorporated 2005 SEP 06 Registered Address: 15619-77 ST., EDMONTON ALBERTA, T5Z 2S3. No: 2011908866.

AUTOBAHN PERFORMANCE INC. Named Alberta Corporation Incorporated 2005 SEP 14 Registered Address: 20163 46 AVE NW, EDMONTON ALBERTA, T6M 2Y1. No: 2011920572.

AVENUE ATHLETICS SNOWBOARD CLUB Alberta Society Incorporated 2005 AUG 19 Registered Address: #305, 1108 15TH STREET S.W, CALGARY ALBERTA, T3C 1E8. No: 5011916151.

AVEREX INC. Named Alberta Corporation Incorporated 2005 SEP 14 Registered Address: PLAN 0523818, BLOCK 1, LOT 1 No: 2011923972.

AYN SECURITY CONSULTING INC. Named Alberta Corporation Incorporated 2005 SEP 01 Registered Address: 5028 - 49 STREET, GIBBONS ALBERTA, T0A 1N0. No: 2011902661.

AZENA CAPITAL INC. Federal Corporation Registered 2005 SEP 14 Registered Address: 34 GREENRIDGE DRIVE, SHERWOOD PARK ALBERTA, T8A 5G3. No: 2111925083.

B & H DEVELOPMENT LTD. Named Alberta Corporation Incorporated 2005 SEP 09 Registered Address: 209, 3825 - 34 STREET N.E., CALGARY ALBERTA, T1Y 6Z8. No: 2011915879.

B MORRISON CONSULTING INC. Named Alberta Corporation Incorporated 2005 SEP 06 Registered Address: 506, 1923- 15TH AVENUE SW, CALGARY ALBERTA, T2R 0S2. No: 2011907884.

B.L.C. CONTRACTING INC. Named Alberta Corporation Incorporated 2005 SEP 12 Registered Address: 3000, 700 - 9TH AVENUE S.W., CALGARY ALBERTA, T2P 3V4. No: 2011917834.

BAHR OILFIELD SERVICES (2005) LTD. Named Alberta Corporation Incorporated 2005 SEP 15 Registered Address: 312 - 9649 94 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 6H3. No: 2011927841.

BAPTY RESEARCH LIMITED Other Prov/Territory Corps Registered 2005 SEP 15 Registered Address: 1400, 350 - 7 AVENUE S.W., CALGARY ALBERTA, T2P 3N9. No: 2111925174.

BAR-PRINCE INVESTMENTS LTD. Named Alberta Corporation Incorporated 2005 SEP 06 Registered Address: #209 - 4815 GAETZ AVENUE, RED DEER ALBERTA, T4N 4A5. No: 2011908650.

BARBADOS CANADIAN ASSOCIATION (EDMONTON) Alberta Society Incorporated 2005 AUG 22 Registered Address: PO BOX 385, MAIN POST OFFICE, EDMONTON ALBERTA, T5J 2J6. No: 5011917696.

BAYVIEW EQUITIES INC. Named Alberta Corporation Incorporated 2005 SEP 06 Registered Address: 102, 10171 SASKATCHEWAN DRIVE, EDMONTON ALBERTA, T6E 4R5. No: 2011906944.

BAYWEST BUILDERS LTD. Named Alberta Corporation Incorporated 2005 SEP 01 Registered Address: 14518 - 115A AVENUE, EDMONTON ALBERTA, T5M 3C5. No: 2011901705.

BCS ELECTRICAL LTD. Named Alberta Corporation Incorporated 2005 SEP 02 Registered Address: 144 LABOUCANE CRESCENT, FORT MCMURRAY ALBERTA, T9K 2M2. No: 2011904543.

Page 52: The Alberta GazetteTHE ALBERTA GAZETTE, PART I, OCTOBER 15, 2005 - 2721 - Safety Codes Council Agency Accreditation - Cancellation (Safety Codes Act) Pursuant to Section 30(5) of the

THE ALBERTA GAZETTE, PART I, OCTOBER 15, 2005

- 2768 -

BEAM INVESTMENTS INC. Named Alberta Corporation Incorporated 2005 SEP 06 Registered Address: 35 HOWARD CRESCENT, ST. ALBERT ALBERTA, T8N 5W5. No: 2011907777.

BEAR MAG CONSULTING LTD. Named Alberta Corporation Incorporated 2005 SEP 11 Registered Address: # 4 CHONKOLAY DRIVE, HIGH LEVEL ALBERTA, T0H 1Z0. No: 2011862253.

BEATLESS MUSIC INC. Named Alberta Corporation Incorporated 2005 SEP 07 Registered Address: 6928 ROPER ROAD NW, EDMONTON ALBERTA, T6B 3H9. No: 2011908361.

BEAVERBROOK 34 STREET LTD. Named Alberta Corporation Incorporated 2005 SEP 01 Registered Address: 2600, 10180 - 101 STREET, EDMONTON ALBERTA, T5J 3Y2. No: 2011902521.

BELLEROSE HARDWOOD FLOORING LTD. Named Alberta Corporation Incorporated 2005 SEP 15 Registered Address: 11225-20 AVENUE, EDMONTON ALBERTA, T6J 5P6. No: 2011927049.

BENCHMARK TECHNICAL SERVICES LTD. Named Alberta Corporation Incorporated 2005 SEP 15 Registered Address: NW-34-20-3-W5M No: 2011926199.

BENDYZ MECHANICAL LTD. Named Alberta Corporation Incorporated 2005 SEP 08 Registered Address: #600, 9835 - 101 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 5V4. No: 2011912637.

BERKSHIRE INTERNATIONAL DEVELOPMENT GROUP LTD. Named Alberta Corporation Incorporated 2005 SEP 12 Registered Address: 300, 808 - 4 AVENUE S.W., CALGARY ALBERTA, T2P 3E8. No: 2011918295.

BESBET VENTURES INC. Named Alberta Corporation Incorporated 2005 SEP 08 Registered Address: #200, 4870 - 50 STREET, CAMROSE ALBERTA, T4V 1S1. No: 2011911860.

BEST PRACTICE SOCIAL SERVICE CONSULTING INC. Named Alberta Corporation Incorporated 2005 SEP 01 Registered Address: 10187 116 STREET, EDMONTON ALBERTA, T5K 1W1. No: 2011902406.

BEST PRICE AUTO LTD. Named Alberta Corporation Incorporated 2005 SEP 02 Registered Address: 168 RIVERCROFT CLOSE SE, CALGARY ALBERTA, T2L 3X1. No: 2011899842.

BEST WESTERN HOMES INC. Named Alberta Corporation Incorporated 2005 SEP 13 Registered Address: 4920 30 AVE NW, EDMONTON ALBERTA, T6L 4R5. No: 2011923097.

BESTVIEW PROPERTY MANAGEMENT INC. Named Alberta Corporation Incorporated 2005 SEP 07 Registered Address: 18107 89 AVE NW, EDMONTON ALBERTA, T5T 0Z7. No: 2011910433.

BETHEL HOMES INC. Named Alberta Corporation Incorporated 2005 SEP 01 Registered Address: 12260 134 STREET, EDMONTON ALBERTA, T5L 1T7. No: 2011901382.

BIG MEDICINE BUFFALO RANCH LTD. Named Alberta Corporation Incorporated 2005 SEP 13 Registered Address: 1200, 521 - 3RD AVENUE SW, CALGARY ALBERTA, T2P 3T3. No: 2011922172.

BIG SKY LAND AGENCY INC. Named Alberta Corporation Incorporated 2005 SEP 08 Registered Address: PLAN 9411385 BLOCK 11 NW 31-21-3 W5M No: 2011912157.

BIOSTREET CANADA INC. Named Alberta Corporation Incorporated 2005 SEP 02 Registered Address: 780-10150 100 ST NW, EDMONTON ALBERTA, T5J 0P6. No: 2011905391.

BIRTWISTLE CONSULTING LTD. Named Alberta Corporation Incorporated 2005 SEP 13 Registered Address: 2223 LINCOLN DR SW, CALGARY ALBERTA, T3E 5G3. No: 2011920994.

BITS & BYTES CAFE' INC. Named Alberta Corporation Incorporated 2005 SEP 01 Registered Address: # 97 MEADOWVIEW DRIVE, LEDUC ALBERTA, T9E 6W5. No: 2011901960.

BJJ CONSULTING LTD. Named Alberta Corporation Incorporated 2005 SEP 15 Registered Address: 1602, 4A STREET NW, CALGARY ALBERTA, T2M 3B2. No: 2011926710.

BJORNWOODS INC. Named Alberta Corporation Incorporated 2005 SEP 02 Registered Address: 10316 - 110 STREET, FAIRVIEW ALBERTA, T0H 1L0. No: 2011905607.

BLACK DRAGON OILFIELD SERVICES LTD. Named Alberta Corporation Incorporated 2005 SEP 01 Registered Address: 300, 4808 ROSS STREET, RED DEER ALBERTA, T4N 1X5. No: 2011901333.

BLACK RHINO VENTURES LTD. Named Alberta Corporation Incorporated 2005 SEP 06 Registered Address: 916 2ND AVE., BEAVERLODGE ALBERTA, T0H 0C0. No: 2011908288.

BLACK THUNDER OILFIELD SERVICES LTD. Named Alberta Corporation Incorporated 2005 SEP 15 Registered Address: 5038 - 50 AVENUE, VEGREVILLE ALBERTA, T9C 1S1. No: 2011927429.

BLACK TOP HELICOPTERS LTD. Named Alberta Corporation Incorporated 2005 SEP 09 Registered Address: 5035 - 49 STREET, INNISFAIL ALBERTA, T4G 1V3. No: 2011915861.

BLACKROCK CARPENTRY SERVICES LTD. Named Alberta Corporation Incorporated 2005 SEP 14 Registered Address: 2104 10 AVE NW, CALGARY ALBERTA, T2N 1G5. No: 2011925167.

BLOCK PROFESSIONAL CONSULTING INCORPORATED Named Alberta Corporation Incorporated 2005 SEP 03 Registered Address: 9 CHAPARRAL RIDGE TERRACE SE, CALGARY ALBERTA, T2X 3N6. No: 2011906738.

BLU-NEWF CONTRACTING LTD. Named Alberta Corporation Incorporated 2005 SEP 14 Registered Address: 287 MACLEOD AVENUE, HINTON ALBERTA, T7V 1N7. No: 2011925266.

Page 53: The Alberta GazetteTHE ALBERTA GAZETTE, PART I, OCTOBER 15, 2005 - 2721 - Safety Codes Council Agency Accreditation - Cancellation (Safety Codes Act) Pursuant to Section 30(5) of the

THE ALBERTA GAZETTE, PART I, OCTOBER 15, 2005

- 2769 -

BOEING CANADA HOLDING LTD. Named Alberta Corporation Incorporated 2005 SEP 04 Registered Address: 2600, 255 - 5TH AVENUE S.W., CALGARY ALBERTA, T2P 3G6. No: 2011906787.

BOLLYWOOD MOVIES AND GROCERY LTD. Named Alberta Corporation Incorporated 2005 SEP 15 Registered Address: 39 PANORAMA HILLS CRESCENT N.W., CALGARY ALBERTA, T3K 5H7. No: 2011928518.

BOOTIS HILL INTEGRITY MANAGEMENT INC. Named Alberta Corporation Incorporated 2005 SEP 15 Registered Address: SUITE 680 MANULIFE PLACE, 10180 - 101 STREET, EDMONTON ALBERTA, T5J 3S4. No: 2011925365.

BOS DRILLING LTD. Named Alberta Corporation Incorporated 2005 SEP 01 Registered Address: 3700, 400 - 3RD AVENUE SW, CALGARY ALBERTA, T2P 4H2. No: 2011902760.

BOUX SMALL BUSINESS COACHING & IT CONSULTING INC. Named Alberta Corporation Incorporated 2005 SEP 12 Registered Address: 120-70 SHAWVILLE BLVD SW, CALGARY ALBERTA, T2Y 2Z3. No: 2011919012.

BOW RIVER CONTRACTOR LTD. Named Alberta Corporation Incorporated 2005 SEP 08 Registered Address: BOX 454, CARSELAND ALBERTA, T0J 0M0. No: 2011913809.

BRADFORD INSTALLATIONS INC. Named Alberta Corporation Incorporated 2005 SEP 07 Registered Address: 40 PENNSBURG WAY SE, CALGARY ALBERTA, T2A 2J5. No: 2011908759.

BRAYCO SERVICES LTD. Named Alberta Corporation Incorporated 2005 SEP 07 Registered Address: 102, 10126-97 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 7X6. No: 2011909112.

BRIDAL GARDENS FLORAL DESIGN STUDIO INC. Named Alberta Corporation Incorporated 2005 SEP 09 Registered Address: 11116 10A AVE NW, EDMONTON ALBERTA, T6J 6S8. No: 2011915309.

BRIDGE TERMINAL TRANSPORT CANADA INC. Federal Corporation Registered 2005 SEP 15 Registered Address: 3007 - 57TH AVENUE S.E., CALGARY ALBERTA, T2C 0B2. No: 2111926628.

BRIDGEWATER CRIME AND INTELLIGENCE ANALYSIS LTD. Named Alberta Corporation Incorporated 2005 SEP 13 Registered Address: 18411 82 AVE NW, EDMONTON ALBERTA, T5T 1G2. No: 2011922800.

BRIGHT MINDS IN BUSINESS SOCIETY (BMIBS) Alberta Society Incorporated 2005 AUG 12 Registered Address: BOX 51041, 306- 8120 BEDDINGTON BLVD. N.W, CALGARY ALBERTA, T3K 3V0. No: 5011902060.

BRIGHTON EXPLORATION LTD. Named Alberta Corporation Incorporated 2005 SEP 14 Registered Address: #1000, 400 - 3RD AVENUE S.W., CALGARY ALBERTA, T2P 4H2. No: 2011925340.

BROBAC ENTERPRISES LTD. Named Alberta Corporation Incorporated 2005 SEP 07 Registered Address: 404-10216-124 STREET, EDMONTON ALBERTA, T5N 4A3. No: 2011909369.

BROOKFIELD MANAGEMENT CORPORATION Federal Corporation Registered 2005 SEP 14 Registered Address: SUITE 800, 335 - 8TH AVENUE SW, CALGARY ALBERTA, T2P 1C9. No: 2111922262.

BRUCE 1892 INC. Named Alberta Corporation Incorporated 2005 SEP 15 Registered Address: 3909 55A AVE, DRAYTON VALLEY ALBERTA, T7A 1L6. No: 2011926439.

BRYAN & COMPANY LLP Alberta Limited Liability Partnership Registered 2005 SEP 06 Registered Address: 2600, 10180 - 101 STREET, EDMONTON ALBERTA, T5J 3Y2. No: AL11907383.

BRYMAR INC. Named Alberta Corporation Incorporated 2005 SEP 15 Registered Address: 3 HIGHWAY 11A, SYLVAN LAKE ALBERTA, T4S 1Z7. No: 2011927353.

BUCKINGHAM AUCTIONS GROUP LTD. Named Alberta Corporation Incorporated 2005 SEP 06 Registered Address: 120, 3636 - 23 STREET NE, CALGARY ALBERTA, T2E 8Z5. No: 2011908460.

BUCKINGHAM JEWELS INCORPORATED Named Alberta Corporation Incorporated 2005 SEP 06 Registered Address: 120, 3636 - 23 STREET NE, CALGARY ALBERTA, T2E 8Z5. No: 2011908593.

BUDGET TRAVEL & TOURS INC. Named Alberta Corporation Incorporated 2005 SEP 13 Registered Address: 13915 - 127 STREET, EDMONTON ALBERTA, T6V 1A8. No: 2011921539.

BULLDOG PLUMBING & HEATING LTD. Named Alberta Corporation Incorporated 2005 SEP 07 Registered Address: 893 WEST CHESTERMERE DRIVE, CHESTERMERE ALBERTA, T1Y 1B6. No: 2011911068.

BULLET CONSTRUCTION LTD. Named Alberta Corporation Incorporated 2005 SEP 12 Registered Address: 5028 - 49 STREET, GIBBONS ALBERTA, T0A 1N0. No: 2011915499.

BUNCHA DIRECTIONAL SERVICES INC. Named Alberta Corporation Incorporated 2005 SEP 13 Registered Address: 420 MACLEOD TRAIL S.E., MEDICINE HAT ALBERTA, T1A 7G5. No: 2011922917.

BURNT LAKE MOTORSPORTS LTD. Named Alberta Corporation Incorporated 2005 SEP 13 Registered Address: #202, 4921 - 49TH STREET, RED DEER ALBERTA, T4N 1V2. No: 2011922719.

BURSATIL FINANCIAL CANADA INC. Named Alberta Corporation Incorporated 2005 SEP 08 Registered Address: 11 GLENWOOD BAY, COCHRANE ALBERTA, T4C 1H4. No: 2011912397.

BURVCO DEVELOPMENTS INC. Named Alberta Corporation Incorporated 2005 SEP 09 Registered Address: 1750-10123 99 ST NW, EDMONTON ALBERTA, T5J 3H1. No: 2011916422.

Page 54: The Alberta GazetteTHE ALBERTA GAZETTE, PART I, OCTOBER 15, 2005 - 2721 - Safety Codes Council Agency Accreditation - Cancellation (Safety Codes Act) Pursuant to Section 30(5) of the

THE ALBERTA GAZETTE, PART I, OCTOBER 15, 2005

- 2770 -

BY-SON ENTERPRISES LTD. Named Alberta Corporation Incorporated 2005 SEP 12 Registered Address: 4602 - 50 AVENUE, LLOYDMINSTER ALBERTA, T9V 0W3. No: 2011918808.

C & B DISTRIBUTORS INC. Named Alberta Corporation Incorporated 2005 SEP 01 Registered Address: 2016 SHERWOOD DRIVE, LOWER CONCOURSE, SHERWOOD PARK ALBERTA, T8A 3X3. No: 2011902208.

C & G RENOVATIONS AND MAINTENANCE LIMITED Named Alberta Corporation Incorporated 2005 SEP 14 Registered Address: 18912 - 98 AVENUE, EDMONTON ALBERTA, T5T 5K2. No: 2011924160.

C E BUSINESS CONSULTING INC. Named Alberta Corporation Incorporated 2005 SEP 03 Registered Address: 504 , 1305 15 AVENUE SW, CALGARY ALBERTA, T3C 0X8. No: 2011906746.

C T D CONSULTING SERVICES INC. Named Alberta Corporation Incorporated 2005 SEP 13 Registered Address: #305 - 272 CARRY DRIVE SE, MEDICINE HAT ALBERTA, T1B 1N6. No: 2011919699.

C. A. T. W. INC. Named Alberta Corporation Incorporated 2005 SEP 02 Registered Address: 108 ANAHEIM CRES NE, CALGARY ALBERTA, T1Y 7C6. No: 2011905078.

C.N.G. TRANSPORT LTD. Named Alberta Corporation Incorporated 2005 SEP 15 Registered Address: 6703 11 AVE SW, EDMONTON ALBERTA, T6X 1L1. No: 2011926991.

C2IT4U THE HOW-TO HELPER LTD. Named Alberta Corporation Incorporated 2005 SEP 15 Registered Address: 12042-89 STREET, EDMONTON ALBERTA, T5B 3W1. No: 2011926587.

C9 STAMPERS INC. Named Alberta Corporation Incorporated 2005 SEP 01 Registered Address: 14307 50 AVENUE, EDMONTON ALBERTA, T6H 0K2. No: 2011901374.

CA FRAMING LTD. Named Alberta Corporation Incorporated 2005 SEP 09 Registered Address: 484-3223 83 STREET NW, CALGARY ALBERTA, T3B 5P4. No: 2011916141.

CABO RESIDENCE 2006 INC. Named Alberta Corporation Incorporated 2005 SEP 02 Registered Address: #1250, 639 - 5TH AVENUE SW, CALGARY ALBERTA, T2P 0M9. No: 2011904121.

CADENZA CONTRACTING INC. Named Alberta Corporation Incorporated 2005 SEP 06 Registered Address: NE 15 54 1 W5 No: 2011908916.

CALA ENVIRONMENT, SAFETY AND WELLNESS INC. Named Alberta Corporation Incorporated 2005 SEP 02 Registered Address: #59 PINE LANE, LAC LA BICHE ALBERTA, T0A 2C2. No: 2011905011.

CALDWELL NEW YORK GENERAL PARTNER II LTD. Other Prov/Territory Corps Registered 2005 SEP 14 Registered Address: 3300, 421 7 AVENUE SW, CALGARY ALBERTA, T2P 4K9. No: 2111924102.

CALGARY LIVING ART CENTRE Alberta Society Incorporated 2005 AUG 23 Registered Address: 3RD FLOOR 736- 8 AVENUE S.W, CALGARY ALBERTA, T2P 1H4. No: 5011919635.

CALGARY MAGHREBINE MULTICULTURAL ASSOCIATION Alberta Society Incorporated 2005 AUG 19 Registered Address: 249 HIDDEN SPRING GREEN, CALGARY ALBERTA, T3A 5N4. No: 5011915450.

CALGARY TAI CHI & MARTIAL ARTS COLLEGE INC. Named Alberta Corporation Incorporated 2005 SEP 12 Registered Address: 113 - 5723 10TH STREET NE, CALGARY ALBERTA, T2E 8W7. No: 2011911076.

CALGARY TRAINING INC. Named Alberta Corporation Incorporated 2005 SEP 02 Registered Address: 239 WOODFIELD ROAD S.W., CALGARY ALBERTA, T2W 5M1. No: 2011905599.

CALGARY UNDERGROUND FILM FESTIVAL SOCIETY Alberta Society Incorporated 2005 AUG 11 Registered Address: 203, 351-11 AVE SW, CALGARY ALBERTA, T2R 0C7. No: 5011901823.

CAMROSE EYECARE INC. Named Alberta Corporation Incorporated 2005 SEP 13 Registered Address: SUITE 2200, 736 - 6 AVENUE SW, CALGARY ALBERTA, T2P 3T7. No: 2011893704.

CAN FEED BEEF INC. Named Alberta Corporation Incorporated 2005 SEP 15 Registered Address: 2213-20TH STREET, NANTON ALBERTA, T0L 1R0. No: 2011928088.

CAN-EUROPE CONSULTING LTD. Named Alberta Corporation Incorporated 2005 SEP 14 Registered Address: 102, 5300 - 50 STREET, STONY PLAIN ALBERTA, T7Z 1T8. No: 2011924913.

CANADA FIRST MORTGAGE INC. Named Alberta Corporation Incorporated 2005 SEP 07 Registered Address: 104 CHAPARRAL COMMON SE, CALGARY ALBERTA, T2X 3N8. No: 2011910870.

CANADA QUEST MORTGAGE CORPORATION Named Alberta Corporation Incorporated 2005 SEP 03 Registered Address: 27 STRATHCONA PLACE SW, CALGARY ALBERTA, T3H 1L4. No: 2011906613.

CANADIAN COUNTRY MUSIC HISTORICAL SOCIETY Alberta Society Incorporated 2005 AUG 12 Registered Address: 900, 521 - 3RD AVENUE S.W., CALGARY ALBERTA, T2P 3T3. No: 5011902284.

CANADIAN ETHICS LEADERSHIP FORUM ASSOCIATION Alberta Society Incorporated 2005 AUG 17 Registered Address: PO BOX 22310 BANKERS HALL, CALGARY ALBERTA, T2P 4J1. No: 5011918157.

CANADIAN JIN JUNG KWAN HAPKIDO ASSOCIATION Non-Profit Public Company Incorporated 2005 AUG 12 Registered Address: 158 PRESTWICK LANDING SE, CALGARY ALBERTA, T2Z 3S3. No: 5111903141.

Page 55: The Alberta GazetteTHE ALBERTA GAZETTE, PART I, OCTOBER 15, 2005 - 2721 - Safety Codes Council Agency Accreditation - Cancellation (Safety Codes Act) Pursuant to Section 30(5) of the

THE ALBERTA GAZETTE, PART I, OCTOBER 15, 2005

- 2771 -

CANADIAN LIVE INTERNET EXCHANGE INC. Named Alberta Corporation Incorporated 2005 SEP 15 Registered Address: 501 - 4TH STREET S., LETHBRIDGE ALBERTA, T1J 4X2. No: 2011927593.

CANADIAN PONY CHUCKWAGON SOCIETY Alberta Society Incorporated 2005 AUG 22 Registered Address: 2800, 10060 JASPER AVENUE, EDMONTON ALBERTA, T5J 3V9. No: 5011918777.

CANADIAN SPORTS FASHION LTD. Named Alberta Corporation Incorporated 2005 SEP 12 Registered Address: 250, 1509 CENTRE STREET S, CALGARY ALBERTA, T2G 2E6. No: 2011914831.

CANADIAN TRAINING & WORK PLACEMENT INC. Named Alberta Corporation Incorporated 2005 SEP 15 Registered Address: 3221 - 105A STREET, EDMONTON ALBERTA, T6J 3A4. No: 2011898471.

CANADIAN ZF DEVELOPMENT INC. Named Alberta Corporation Incorporated 2005 SEP 12 Registered Address: 947 BLACKETT WYND, EDMONTON ALBERTA, T6W 1A9. No: 2011919459.

CANIWI IMPORTS (CANADA) LTD. Named Alberta Corporation Incorporated 2005 SEP 12 Registered Address: 628 MANITOU RD. SE, CALGARY ALBERTA, T2G4C3. No: 2011918733.

CANYON CREEK OILFIELD SERVICES CORP. Named Alberta Corporation Incorporated 2005 SEP 15 Registered Address: 5202 52 AVE, DRAYTON VALLEY ALBERTA, T7A 1S2. No: 2011926785.

CAREER SPECIFIC INC. Named Alberta Corporation Incorporated 2005 SEP 09 Registered Address: 10605 - 172 STREET, EDMONTON ALBERTA, T5S 1P1. No: 2011915911.

CARIBBEAN SENSATIONS INC. Named Alberta Corporation Incorporated 2005 SEP 08 Registered Address: BAY 7, 1015 CENTRE STREET NW, CALGARY ALBERTA, T2E 2P8. No: 2011911373.

CARIBOU ENERGY PARK LTD. Named Alberta Corporation Incorporated 2005 SEP 12 Registered Address: 1500, 10665 JASPER AVENUE, EDMONTON ALBERTA, T5J 3S9. No: 2011918196.

CARLSON WELDING LTD. Named Alberta Corporation Incorporated 2005 SEP 09 Registered Address: 118 SABRE ROAD, SPRINGBROOK ALBERTA, T4S 2H7. No: 2011916091.

CARNEGIE INC. Named Alberta Corporation Incorporated 2005 SEP 09 Registered Address: 4306 - 604 8TH STREET SW, AIRDRIE ALBERTA, T4B 2W4. No: 2011914740.

CASAL DESIGN GROUP LTD. Named Alberta Corporation Incorporated 2005 SEP 01 Registered Address: 1200, 1015 - 4TH STREET S.W., CALGARY ALBERTA, T2R 1J4. No: 2011902828.

CASTELLO DEVELOPMENT LTD. Named Alberta Corporation Incorporated 2005 SEP 07 Registered Address: UNIT 127, 6227-2ND STREET S.E., CALGARY ALBERTA, T2H 1J5. No: 2011909823.

CASTLE ROCK RIDGE WIND ENERGY INC. Named Alberta Corporation Incorporated 2005 SEP 15 Registered Address: 1400, 350 - 7TH AVENUE SW, CALGARY ALBERTA, T2P 3N9. No: 2011926694.

CASTOR AREA SPECIAL HOUSING ASSOCIATION Alberta Society Incorporated 2005 AUG 23 Registered Address: BOX 743, CASTOR ALBERTA, T0C 0X0. No: 5011920609.

CATAFAN WEST INC. Named Alberta Corporation Incorporated 2005 SEP 02 Registered Address: SUITE 4, 5100 LAKESHORE DRIVE, SYLVAN LAKE ALBERTA, T4S 2L7. No: 2011900913.

CBOT LABS INC. Named Alberta Corporation Incorporated 2005 SEP 14 Registered Address: 14240 25 ST NW, EDMONTON ALBERTA, T5Y 1G5. No: 2011924400.

CCR CONSULTING CORP. Named Alberta Corporation Incorporated 2005 SEP 02 Registered Address: 300 BRACE WOOD ROAD S.W., CALGARY ALBERTA, T2W 3C1. No: 2011903826.

CD INDUSTRIAL GROUP INC. Named Alberta Corporation Incorporated 2005 SEP 09 Registered Address: 5233 - 49 AVENUE, RED DEER ALBERTA, T4N 6G5. No: 2011916562.

CDC COMMERCIAL APPRAISERS INC. Named Alberta Corporation Incorporated 2005 SEP 01 Registered Address: 2713, 10088 102 AVENUE, EDMONTON ALBERTA, T5J 2Z2. No: 2011903610.

CDO FINANCIAL GROUP INC. Named Alberta Corporation Incorporated 2005 SEP 15 Registered Address: C/O 310-2891 SUNRIDGE WAY NE, CALGARY ALBERTA, T1Y 7K7. No: 2011927700.

CEDAR WOODWORKING LTD. Named Alberta Corporation Incorporated 2005 SEP 12 Registered Address: 8 GALLOWAY DRIVE, SHERWOOD PARK ALBERTA, T8A 2L6. No: 2011919533.

CEE JAY BODYWORKS LTD. Named Alberta Corporation Incorporated 2005 SEP 14 Registered Address: 10605 - 172 STREET, EDMONTON ALBERTA, T5S 1P1. No: 2011924384.

CENTRE D'ACCUEIL ET D'ETABLISSEMENT DE LA REGION D'EDMONTON Non-Profit Private Company Incorporated 2005 AUG 08 Registered Address: 3200, 10180-101 STREET, EDMONTON ALBERTA, T5J 3W8. No: 5111911623.

CESSFORD STEAM INC. Named Alberta Corporation Incorporated 2005 SEP 15 Registered Address: NW 1/4 31 39 15 4 No: 2011928351.

CETINSKI & HOLTZMAN LLP Alberta Limited Liability Partnership Registered 2005 SEP 07 Registered Address: #120, 320 SIOUX ROAD, SHERWOOD PARK ALBERTA, T8A 3X6. No: AL11908571.

CGY INTELLIGENT SYSTEMS LTD. Named Alberta Corporation Incorporated 2005 SEP 13 Registered Address: 701, 1310 - 14 AVENUE SW, CALGARY ALBERTA, T3C 3S3. No: 2011921315.

Page 56: The Alberta GazetteTHE ALBERTA GAZETTE, PART I, OCTOBER 15, 2005 - 2721 - Safety Codes Council Agency Accreditation - Cancellation (Safety Codes Act) Pursuant to Section 30(5) of the

THE ALBERTA GAZETTE, PART I, OCTOBER 15, 2005

- 2772 -

CHACHI'S LEGENDARY DELI INC. Named Alberta Corporation Incorporated 2005 SEP 02 Registered Address: A16 - 416 MERIDIAN ROAD SE, CALGARY ALBERTA, T2A 1X2. No: 2011895881.

CHALLENGER WELDING & INSPECTION LTD. Named Alberta Corporation Incorporated 2005 SEP 07 Registered Address: NE 22-49-21 W4TH No: 2011910482.

CHANTRICE INVESTMENTS INC. Named Alberta Corporation Incorporated 2005 SEP 14 Registered Address: 2007 - 36 AVE SW, CALGARY ALBERTA, T2T 2G8. No: 2011923691.

CHD HYGIENE CORPORATION Named Alberta Corporation Incorporated 2005 SEP 14 Registered Address: #1250, 639 - 5TH AVENUE SW, CALGARY ALBERTA, T2P 0M9. No: 2011924574.

CHECHOTKO GENERAL CONTRACTING LTD. Named Alberta Corporation Incorporated 2005 SEP 13 Registered Address: 169 WOODSMAN LANE SW, CALGARY ALBERTA, T2W 4Z5. No: 2011920945.

CHESTERMERE VENTURES & EQUITIES CORP. Named Alberta Corporation Incorporated 2005 SEP 14 Registered Address: #600, 5920 MACLEOD TRAIL S., CALGARY ALBERTA, T2H 0K2. No: 2011924244.

CHICKPEAS PRODUCTIONS LTD. Named Alberta Corporation Incorporated 2005 SEP 02 Registered Address: 106 540 18TH AVE SW, CALGARY ALBERTA, T2S 0C5. No: 2011906365.

CHILDREN OF ECUADOR EDUCATION FOUNDATION Alberta Society Incorporated 2005 AUG 18 Registered Address: #300 16715 100 AVENUE, EDMONTON ALBERTA, T5P 4Z5. No: 5011910196.

CHIMERA TECHNOLOGIES LTD. Named Alberta Corporation Incorporated 2005 SEP 09 Registered Address: 6 HIDDEN CREEK PLACE NW, CALGARY ALBERTA, T3A 6A5. No: 2011916059.

CHINA STRATEGY PARTNERS LTD. Named Alberta Corporation Incorporated 2005 SEP 06 Registered Address: 224 SANTANA BAY N.W., CALGARY ALBERTA, T3K 3N4. No: 2011907686.

CIRCLE C PERFORMANCE HORSES LTD. Named Alberta Corporation Incorporated 2005 SEP 13 Registered Address: #1, 1364 SOUTHVIEW DRIVE S.E., MEDICINE HAT ALBERTA, T1B 4E7. No: 2011907298.

CIRCLE PROJECTS CHARITABLE FOUNDATION Alberta Society Incorporated 2005 AUG 22 Registered Address: 24150 MEADOW DR., CALGARY ALBERTA, T3R 1A8. No: 5011918413.

CIRCUIT WORKS LTD. Named Alberta Corporation Incorporated 2005 SEP 08 Registered Address: 182 COPPERFIELD CLOSE SE, CALGARY ALBERTA, T2Z 4L3. No: 2011913601.

CKE HOLDINGS LTD. Named Alberta Corporation Incorporated 2005 SEP 01 Registered Address: 1400, 10025 - 102A AVENUE, EDMONTON ALBERTA, T5J 2Z2. No: 2011901796.

CLASSY BLINDS & SHUTTERS LTD. Named Alberta Corporation Incorporated 2005 SEP 02 Registered Address: 12 STRATHRIDGE WAY SW, CALGARY ALBERTA, T3H 3S3. No: 2011906381.

CLEANER WINDOWS LTD. Named Alberta Corporation Incorporated 2005 SEP 15 Registered Address: 11800 - 102 AVENUE, FAIRVIEW ALBERTA, T0H 1L0. No: 2011926769.

CLEARWATER CORP. Named Alberta Corporation Incorporated 2005 SEP 01 Registered Address: 2600, 10180 - 101 STREET, EDMONTON ALBERTA, T5J 3Y2. No: 2011902968.

CLOVER TECHNOLOGIES CANADA, ULC Named Alberta Corporation Incorporated 2005 SEP 07 Registered Address: 3500, 855 - 2 STREET SW, CALGARY ALBERTA, T2P 4J8. No: 2011910367.

CNOOC CANADA LIMITED Other Prov/Territory Corps Registered 2005 SEP 13 Registered Address: 2600, 255 - 5TH AVENUE S.W., CALGARY ALBERTA, T2N 3E5. No: 2111923427.

COBBE PHYSIOTHERAPY CONSULTING LTD. Named Alberta Corporation Incorporated 2005 SEP 15 Registered Address: 225 FIRST AVENUE NW, AIRDRIE ALBERTA, T4B 2B8. No: 2011927981.

CODE EXCAVATING SERVICES INC. Named Alberta Corporation Incorporated 2005 SEP 08 Registered Address: 4-4737 49B AVE, LACOMBE ALBERTA, T4L 1K1. No: 2011911951.

COLLINS DIRECT DELIVERY INC. Named Alberta Corporation Incorporated 2005 SEP 14 Registered Address: 1207 HUNTERBURN CRESCENT N.W., CALGARY ALBERTA, T2K 4T1. No: 2011923741.

COLLOQUY INC. Named Alberta Corporation Incorporated 2005 SEP 06 Registered Address: 4 MANYHORSES RISE, REDWOOD MEADOWS ALBERTA, T3Z 1A1. No: 2011907942.

COLOR ME KEEPSAKES INC. Named Alberta Corporation Incorporated 2005 SEP 14 Registered Address: 719 ALDERWOOD PL SE, CALGARY ALBERTA, T2H 1W2. No: 2011923923.

COLOR YOUR CAULK CAULKING COMPANY LTD. Named Alberta Corporation Incorporated 2005 SEP 01 Registered Address: 202B 50TH STREET, EDSON ALBERTA, T7E 1V1. No: 2011903909.

COLUMBIA RIVER NUTRITION INC. Named Alberta Corporation Incorporated 2005 SEP 07 Registered Address: 5605-55 AVE, LACOMBE ALBERTA, T4L 1L9. No: 2011911316.

COMMANDER CONSULTING LTD. Named Alberta Corporation Incorporated 2005 SEP 02 Registered Address: #B 212 - 3 AVE. W, BROOKS ALBERTA, T1R 1C1. No: 2011904378.

COMMUNITY MEDIATION SOCIETY OF SOUTHERN ALBERTA Alberta Society Incorporated 2005 AUG 18 Registered Address: 600- 220- 4 STREET SOUTH, LETHBRIDGE ALBERTA, T1J 4J7. No: 5011910253.

Page 57: The Alberta GazetteTHE ALBERTA GAZETTE, PART I, OCTOBER 15, 2005 - 2721 - Safety Codes Council Agency Accreditation - Cancellation (Safety Codes Act) Pursuant to Section 30(5) of the

THE ALBERTA GAZETTE, PART I, OCTOBER 15, 2005

- 2773 -

COMP TEL HARDWARE SOLUTIONS INC. Named Alberta Corporation Incorporated 2005 SEP 08 Registered Address: 200 ARBOUR CREST DR NW, CALGARY ALBERTA, T3G 4S1. No: 2011912561.

COMPANION HOLIDAYS INC. Other Prov/Territory Corps Registered 2005 SEP 01 Registered Address: 3400, 150 - 6TH AVENUE SW, CALGARY ALBERTA, T2P 3Y7. No: 2111902496.

CONCLUSIVE CONSULTING INC. Named Alberta Corporation Incorporated 2005 SEP 09 Registered Address: 830 - 22 AVENUE SE, CALGARY ALBERTA, T2G 1N5. No: 2011912447.

CONSIGNMENT FURNITURE STUDIO LTD. Named Alberta Corporation Incorporated 2005 SEP 12 Registered Address: 463 - 42ND AVENUE SE, CALGARY ALBERTA, T2G 1Y3. No: 2011919640.

COOKE SOFTWARE SOLUTIONS LTD. Named Alberta Corporation Incorporated 2005 SEP 12 Registered Address: 7311 HUGHES AVENUE, FORT MCMURRAY ALBERTA, T9H 1A8. No: 2011917685.

COOKSON CONSULTING LTD. Named Alberta Corporation Incorporated 2005 SEP 08 Registered Address: #200, 4870 - 51 STREET, CAMROSE ALBERTA, T4V 1S1. No: 2011911969.

COOL BLUE LUMPING SERVICE LTD. Named Alberta Corporation Incorporated 2005 SEP 08 Registered Address: #203, 17116-64 AVE., EDMONTON ALBERTA, T5T 2C9. No: 2011912371.

COOPER INDUSTRIES (CANADA) COMPANY Other Prov/Territory Corps Registered 2005 SEP 09 Registered Address: 1200, 700 - 2ND STREET S.W., CALGARY ALBERTA, T2P 4V5. No: 2111914483.

COPEN WELDING & MAINTENANCE LTD. Named Alberta Corporation Incorporated 2005 SEP 08 Registered Address: 36,53,18,4 No: 2011912215.

COPPER CREEK BUILDERS INC. Named Alberta Corporation Incorporated 2005 SEP 02 Registered Address: 6901 58 STREET, ROCKY MOUNTAIN HOUSE ALBERTA, T4T 1V8. No: 2011906092.

COR GROUP OF COMPANIES LTD. Named Alberta Corporation Incorporated 2005 SEP 15 Registered Address: SE-30-53-9-W5 No: 2011927106.

COREY WENTZELL CONSULTING SERVICE LTD. Named Alberta Corporation Incorporated 2005 SEP 12 Registered Address: 7320 POPLAR DRIVE, GRANDE PRAIRIE ALBERTA, T8V 5A6. No: 2011919939.

CORINNE HOHL HOLDINGS ULC Named Alberta Corporation Incorporated 2005 AUG 19 Registered Address: 1900, 715 - 5 AVENUE S.W., CALGARY ALBERTA, T2P 2X6. No: 2011900814.

CORPORATE CLIENT CONNECTION INC. Named Alberta Corporation Incorporated 2005 SEP 12 Registered Address: 200-17317 107 AVE, EDMONTON ALBERTA, T5S 1E5. No: 2011918519.

COTTONWOOD INC. Named Alberta Corporation Incorporated 2005 SEP 15 Registered Address: 155 INVERNESS LANE SE, CALGARY ALBERTA, T2Z 2Y6. No: 2011909500.

COUGAR CONCRETE FINISHING LTD. Named Alberta Corporation Incorporated 2005 SEP 08 Registered Address: NE SEC 11 TWS 58 RANGE 24 W4 No: 2011911928.

COULTER PRODUCTION SERVICES LTD. Named Alberta Corporation Incorporated 2005 SEP 14 Registered Address: 641 PANORAMA HILLS DRIVE NW, CALGARY ALBERTA, T3K 4V5. No: 2011924475.

COUVRETTE CONSTRUCTION (2005) INC. Other Prov/Territory Corps Registered 2005 SEP 14 Registered Address: 3700, 400 - 3RD AVENUE S.W., CALGARY ALBERTA, T2P 4H2. No: 2111924599.

COVALCON INC. Named Alberta Corporation Incorporated 2005 SEP 12 Registered Address: 850, 933 - 17 AVENUE SW, CALGARY ALBERTA, T2T 5R6. No: 2011916679.

CPF IMPORTS LTD. Named Alberta Corporation Incorporated 2005 SEP 14 Registered Address: 3568 - 42 STREET, EDMONTON ALBERTA, T6L 5A1. No: 2011923626.

CRAFT HOMES LTD. Named Alberta Corporation Incorporated 2005 SEP 09 Registered Address: 367 CORAL SANDS TERRACE NE, CALGARY ALBERTA, T3J 3K3. No: 2011914948.

CRANSTON GRAIN MARKETING LTD. Named Alberta Corporation Incorporated 2005 SEP 08 Registered Address: 443 CRANFIELD GARDENS S.E., CALGARY ALBERTA, T3M 1H9. No: 2011913551.

CREATIVE MODERN NAILS LTD. Named Alberta Corporation Incorporated 2005 SEP 12 Registered Address: 244 6100 MACLEOD TRAIL SW, CALGARY ALBERTA, T2H 2Y8. No: 2011919020.

CREE-ATIONS CONSULTING & CONTRACTING LTD. Named Alberta Corporation Incorporated 2005 SEP 13 Registered Address: SW-22-52-26-W4TH No: 2011921349.

CREEKSIDE PHYSICAL THERAPY INCORPORATED Named Alberta Corporation Incorporated 2005 SEP 06 Registered Address: 69 HIDDEN CREEK PARK NW, CALGARY ALBERTA, T3A 6C6. No: 2011906860.

CROSS COUNTRY LISTING SERVICE LTD. Named Alberta Corporation Incorporated 2005 SEP 09 Registered Address: 53131 RANGE RD 262, SPRUCE GROVE ALBERTA, T7Y 1A6. No: 2011913452.

CROTTY C. ENTERPRISES LTD. Named Alberta Corporation Incorporated 2005 SEP 06 Registered Address: NW-18-53-01-W5TH No: 2011856941.

CRUDE ENERGY SERVICES INC. Named Alberta Corporation Incorporated 2005 SEP 08 Registered Address: NE-10-68-13-W4 No: 2011914187.

Page 58: The Alberta GazetteTHE ALBERTA GAZETTE, PART I, OCTOBER 15, 2005 - 2721 - Safety Codes Council Agency Accreditation - Cancellation (Safety Codes Act) Pursuant to Section 30(5) of the

THE ALBERTA GAZETTE, PART I, OCTOBER 15, 2005

- 2774 -

CRUDE MASTER TRANSPORT INC. Named Alberta Corporation Incorporated 2005 SEP 09 Registered Address: 5009 - 47 STREET, LLOYDMINSTER ALBERTA, T9V 0E8. No: 2011916042.

CRYSTAL IMAGE PROPERTY CARE INC. Named Alberta Corporation Incorporated 2005 SEP 07 Registered Address: 189 ERIN CIRCLE SE, CALGARY ALBERTA, T2B3H8. No: 2011910953.

CSH ELECTRICAL SERVICES LTD. Named Alberta Corporation Incorporated 2005 SEP 15 Registered Address: 5639 CENTRE STREET N.W., CALGARY ALBERTA, T2K 0T4. No: 2011927759.

CUDMORE CONTRACTING LTD. Named Alberta Corporation Incorporated 2005 SEP 02 Registered Address: 9260 99 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 3X5. No: 2011905169.

CUT TO FIT CREATIONS CORP. Named Alberta Corporation Incorporated 2005 SEP 12 Registered Address: 123 WOODGLEN ROAD SW, CALGARY ALBERTA, T2W 3P1. No: 2011917321.

CWH PROFESSIONAL SERVICES INC. Named Alberta Corporation Incorporated 2005 SEP 13 Registered Address: 9 EDELWEISS POINT NW, CALGARY ALBERTA, T3A 4N4. No: 2011922990.

D 'N' L DRIVING LTD. Named Alberta Corporation Incorporated 2005 SEP 08 Registered Address: 4- 25- 047- 23- NE No: 2011914112.

D. TRENHOLM EARTHWORKS LTD. Named Alberta Corporation Incorporated 2005 SEP 08 Registered Address: SUITE 105, 2034 - 19TH AVENUE, DIDSBURY ALBERTA, T0M 0W0. No: 2011911647.

D.F.R. OILFIELD SERVICES LTD. Named Alberta Corporation Incorporated 2005 SEP 02 Registered Address: 202 10234 107 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 1M3. No: 2011905086.

D.H.E. INC. Named Alberta Corporation Incorporated 2005 SEP 14 Registered Address: S1/2 NE-29-6-20 W4 No: 2011925506.

D.M. JOHNSON SERVICES LTD. Named Alberta Corporation Incorporated 2005 SEP 13 Registered Address: 209, 10836 - 24 STREET SE, CALGARY ALBERTA, T2Z 4C9. No: 2011922123.

D.S.T. WELDING LTD. Named Alberta Corporation Incorporated 2005 SEP 07 Registered Address: 3818 - 23 STREET, EDMONTON ALBERTA, T6T 1K7. No: 2011909351.

DAAN INTERNATIONAL TRUST Non-Profit Private Company Incorporated 2005 SEP 02 Registered Address: 1000, 10035-105 STREET, EDMONTON ALBERTA, T5J 3T2. No: 5111911557.

DAK INVESTMENTS CORP. Named Alberta Corporation Incorporated 2005 SEP 01 Registered Address: 2900-10180 101 ST, EDMONTON ALBERTA, T5J 3V5. No: 2011902091.

DAK TRUCKING LTD. Named Alberta Corporation Continued In 2005 SEP 14 Registered Address: 5009 - 47 STREET, LLOYDMINSTER ALBERTA, T9V 0E8. No: 2011924699.

DALE QUANTZ TRUCKING LTD. Named Alberta Corporation Incorporated 2005 SEP 13 Registered Address: 503, 1300 - 8 STREET SW, CALGARY ALBERTA, T2R 1B2. No: 2011922289.

DAN-NEX HOLDINGS INC. Named Alberta Corporation Incorporated 2005 SEP 06 Registered Address: 10324 105 AVE, FAIRVIEW ALBERTA, T0H 1L0. No: 2011908684.

DANGUOLE SILEIKIENE PROFESSIONAL CORPORATION Medical Professional Corporation Incorporated 2005 SEP 08 Registered Address: 5233 - 49TH AVENUE, RED DEER ALBERTA, T4N 6G5. No: 2011912462.

DARCO TRUCKING LTD. Named Alberta Corporation Incorporated 2005 SEP 14 Registered Address: 420 MACLEOD TRAIL S.E., MEDICINE HAT ALBERTA, T1A 2M9. No: 2011924939.

DARIAN RESOURCES LTD. Named Alberta Corporation Incorporated 2005 SEP 09 Registered Address: 1400, 350 - 7 AVENUE SW, CALGARY ALBERTA, T2P 3N9. No: 2011915036.

DARLENE ST. JEAN PROFESSIONAL CORPORATION Legal Professional Corporation Incorporated 2005 SEP 02 Registered Address: 1ST FLOOR, 5201 - 44 STREET, BONNYVILLE ALBERTA, T9N 2J1. No: 2011904634.

DARREN VUCUREVICH PROFESSIONAL CORPORATION Certified Management Accounting Professional Corporation Incorporated 2005 SEP 09 Registered Address: 4102, 22ND AVENUE SOUTH, LETHBRIDGE ALBERTA, T1K 4Y5. No: 2011915655.

DARROCH L. AYLWARD PROFESSIONAL CORPORATION Medical Professional Corporation Incorporated 2005 SEP 02 Registered Address: 102, 10126-97 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 7X6. No: 2011905722.

DAU DESIGN AND CONSULTING INC. Named Alberta Corporation Incorporated 2005 SEP 12 Registered Address: 72 MT. SELKIRK CLOSE SE, CALGARY ALBERTA, T2Z 2R6. No: 2011911720.

DAUCK SA RANG INC. Named Alberta Corporation Incorporated 2005 SEP 14 Registered Address: 73 VALLEY MEADOW GARDENS N.W., CALGARY ALBERTA, T3B 5L9. No: 2011923964.

DAVE'S SEISMIC SERVICE LTD. Named Alberta Corporation Incorporated 2005 SEP 01 Registered Address: 179 CAMBRIA ROAD, STRATHMORE ALBERTA, T1P 1L9. No: 2011903891.

DAVID SCOTT TECHNICAL SERVICES INC. Named Alberta Corporation Incorporated 2005 SEP 07 Registered Address: #106 733 14 AVENUE SW, CALGARY ALBERTA, T2R 0N3. No: 2011910037.

Page 59: The Alberta GazetteTHE ALBERTA GAZETTE, PART I, OCTOBER 15, 2005 - 2721 - Safety Codes Council Agency Accreditation - Cancellation (Safety Codes Act) Pursuant to Section 30(5) of the

THE ALBERTA GAZETTE, PART I, OCTOBER 15, 2005

- 2775 -

DAWN INSTALLATIONS LTD. Other Prov/Territory Corps Registered 2005 SEP 01 Registered Address: 2600, 255 - 5TH STREET S.W., CALGARY ALBERTA, T2P 3G6. No: 2111903973.

DBM CONTRACTING LTD. Named Alberta Corporation Incorporated 2005 SEP 01 Registered Address: SW 07 TP 104 R 14 W5 No: 2011903321.

DCE OIL SANDS CORPORATION Named Alberta Corporation Incorporated 2005 SEP 01 Registered Address: 400 - 4 AVENUE SW, CALGARY ALBERTA, T2P 0J4. No: 2011901499.

DCH BUS LINES LTD. Named Alberta Corporation Incorporated 2005 SEP 07 Registered Address: 10 3092 DUNMORE ROAD SE, MEDICINE HAT ALBERTA, T1B 2X2. No: 2011906175.

DEEP WELL OIL & GAS (ALBERTA) LTD. Named Alberta Corporation Incorporated 2005 SEP 15 Registered Address: 1500, 10180 - 101 STREET, EDMONTON ALBERTA, T5J 4K1. No: 2011924921.

DELEK PROPERTIES LTD. Named Alberta Corporation Incorporated 2005 SEP 14 Registered Address: 350, 603 - 7TH AVENUE S.W., CALGARY ALBERTA, T2P WT5. No: 2011868847.

DELPHINUS CONSULTING INC. Named Alberta Corporation Incorporated 2005 SEP 14 Registered Address: 596 REGAL PARK NE, CALGARY ALBERTA, T2E 0S6. No: 2011925779.

DENBO VENTURES INC. Named Alberta Corporation Incorporated 2005 SEP 06 Registered Address: 2309 MILLRISE POINT SW, CALGARY ALBERTA, T2Y 3W4. No: 2011908346.

DENNE CONSULTING INC. Named Alberta Corporation Incorporated 2005 SEP 08 Registered Address: 51 MACEWAN MEADOW LINK NW, CALGARY ALBERTA, T3K 3H4. No: 2011912702.

DENNY'S CONTRACTING INC. Named Alberta Corporation Incorporated 2005 SEP 07 Registered Address: #241 - 5344 - 76 ST, RED DEER ALBERTA, T4P 2A6. No: 2011911050.

DENRAY TIRE LTD. Other Prov/Territory Corps Registered 2005 SEP 13 Registered Address: #300, 255 - 17TH AVE SW, CALGARY ALBERTA, T2S 2T8. No: 2111900201.

DESIGN FIX INC. Named Alberta Corporation Incorporated 2005 SEP 06 Registered Address: 350 COVENTRY RD NE, CALGARY ALBERTA, T3K 5N2. No: 2011908239.

DESIGN INSPIRATIONS INC. Named Alberta Corporation Incorporated 2005 SEP 12 Registered Address: 61 TUSCARORA PLACE NW, CALGARY ALBERTA, T3L 2G1. No: 2011916869.

DIAMOND-K CONSTRUCTION & CONSULTING LTD. Named Alberta Corporation Incorporated 2005 SEP 01 Registered Address: 102, 10126-97 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 7X6. No: 2011901358.

DIAMONDS BY DESIGN LTD. Named Alberta Corporation Incorporated 2005 SEP 14 Registered Address: 69 PANORAMA HILLS GROVE NW, CALGARY ALBERTA, T3K 4S1. No: 2011922958.

DIMM CONSULTING LTD. Named Alberta Corporation Incorporated 2005 SEP 06 Registered Address: #204, 537 - 14 AVE SW, CALGARY ALBERTA, T2R 0M7. No: 2011908155.

DINOSAUR ADVENTURE ULC Named Alberta Corporation Incorporated 2005 SEP 14 Registered Address: 2250, 10104 - 103 AVENUE, EDMONTON ALBERTA, T5J 0H8. No: 2011924830.

DITECH COMMUNICATIONS CANADA, INC. Federal Corporation Registered 2005 SEP 14 Registered Address: 4300 BANKERS HALL WEST, 888 - 3 STREET SW, CALGARY ALBERTA, T2P 5C5. No: 2111924904.

DM TURNER INFORMATICS CONSULTING INC. Other Prov/Territory Corps Registered 2005 SEP 09 Registered Address: 450, 808 - 7 AVENUE SW, CALGARY ALBERTA, T2P 3E8. No: 2111915464.

DNA INSULATIONS INC. Named Alberta Corporation Incorporated 2005 SEP 02 Registered Address: 104 SILVER VALLEY RISE NW, CALGARY ALBERTA, T3B 4A9. No: 2011905243.

DND ENGINEERING LIMITED Named Alberta Corporation Incorporated 2005 SEP 15 Registered Address: 533 SQUAMISH LANE W, LETHBRIDGE ALBERTA, T1K 7Z9. No: 2011927122.

DNS NETWORKZ INC. Named Alberta Corporation Incorporated 2005 SEP 12 Registered Address: #66 - 3800 FONDA WAY SE, CALGARY ALBERTA, T2A 6G8. No: 2011916950.

DOMRICK DOLLAR STORE AND BAKE SHOP LTD. Named Alberta Corporation Incorporated 2005 SEP 07 Registered Address: #10 7710 - 50 AVE., RED DEER ALBERTA, T4P 2A5. No: 2011911381.

DOUBLE D OILFIELD CONTRACTING LTD. Named Alberta Corporation Incorporated 2005 SEP 15 Registered Address: FAIRVIEW TRAILER PARK LOT 52, FAIRVIEW ALBERTA, T0H 1L0. No: 2011927676.

DOUGLAS G. YOUNG PROFESSIONAL CORPORATION Legal Professional Corporation Incorporated 2005 SEP 15 Registered Address: 12537 21ST AVENUE, BLAIRMORE ALBERTA, T0K 0E0. No: 2011926033.

DOWN TO EARTH OILFIELD EXCAVATING LTD. Named Alberta Corporation Incorporated 2005 SEP 08 Registered Address: SW 2 72 26 W5 No: 2011912603.

DRAGON OILFIELD SUPPLY LTD. Named Alberta Corporation Incorporated 2005 SEP 09 Registered Address: C/O #201, 1610 - 37TH STREET S.W., CALGARY ALBERTA, T3C 3P1. No: 2011914344.

DRAGON PIPELINE SPECIALISTS INC. Named Alberta Corporation Incorporated 2005 SEP 07 Registered Address: 400, 603 - 7 AVENUE SW, CALGARY ALBERTA, T2P 2T5. No: 2011909567.

Page 60: The Alberta GazetteTHE ALBERTA GAZETTE, PART I, OCTOBER 15, 2005 - 2721 - Safety Codes Council Agency Accreditation - Cancellation (Safety Codes Act) Pursuant to Section 30(5) of the

THE ALBERTA GAZETTE, PART I, OCTOBER 15, 2005

- 2776 -

DREAM IMPORTS LTD. Named Alberta Corporation Incorporated 2005 SEP 08 Registered Address: #212, 5704 - 44 STREET, LLOYDMINSTER ALBERTA, T9V 2A1. No: 2011913965.

DREAMWEAVERS TEXTILE ARTISTRY INC. Named Alberta Corporation Incorporated 2005 SEP 09 Registered Address: 12532 LAKE GENEVA ROAD SE, CALGARY ALBERTA, T2J 2S5. No: 2011912876.

DRIFTERS WELDING LTD. Named Alberta Corporation Incorporated 2005 SEP 12 Registered Address: PLAN 7822304 BLOCK 3 LOT 21 No: 2011919590.

DS&SS HOLDINGS LTD. Named Alberta Corporation Incorporated 2005 SEP 01 Registered Address: 102, 10171 SASKATCHEWAN DRIVE, EDMONTON ALBERTA, T6E 4R5. No: 2011903081.

DUBH-LINN DEVELOPMENTS INC. Named Alberta Corporation Incorporated 2005 SEP 06 Registered Address: 25 CITADEL CREST CIRCLE NW, CALGARY ALBERTA, T3G 4G2. No: 2011907553.

DUCHARME ENTERPRISES LTD. Named Alberta Corporation Incorporated 2005 SEP 07 Registered Address: 600, 4911 - 51 STREET, RED DEER ALBERTA, T4N 6V4. No: 2011910698.

DUNDEE & FIFE TRANSPORT LTD. Other Prov/Territory Corps Registered 2005 SEP 07 Registered Address: 3400, 150 - 6TH AVENUE SW, CALGARY ALBERTA, T2P 3Y7. No: 2111911166.

DUNNGOOD SERVICES LTD. Named Alberta Corporation Incorporated 2005 SEP 07 Registered Address: SE - 10 - 31 - 4 - W5M No: 2011910110.

DURAMAX OILFIELD CONSULTING INC. Named Alberta Corporation Incorporated 2005 SEP 02 Registered Address: SUITE 300, 10328 - 81 AVE, EDMONTON ALBERTA, T6E 1X2. No: 2011906159.

E.J. NAK MATTRESS COMPANY Foreign Corporation Registered 2005 SEP 12 Registered Address: 22066 TWP 522, SHERWOOD PARK ALBERTA, T8E 1G2. No: 2111917494.

EAGLE CREST RESORTS INTERNATIONAL LTD. Named Alberta Corporation Incorporated 2005 SEP 13 Registered Address: A - 220 - 42ND AVENUE S.E., CALGARY ALBERTA, T2G 1Y4. No: 2011922529.

EAGLE QUILL & DESIGN CONSULTING LTD. Named Alberta Corporation Incorporated 2005 SEP 06 Registered Address: #2, 4716 - 91 AVENUE, EDMONTON ALBERTA, T6B 2L1. No: 2011908726.

EASY OP SOFTWARE, INC. Named Alberta Corporation Incorporated 2005 SEP 14 Registered Address: 239 34 AVE NE, CALGARY ALBERTA, T2E 2J6. No: 2011924673.

ECO-ROOF DISTRIBUTION INC. Named Alberta Corporation Incorporated 2005 SEP 13 Registered Address: 3 - 11105 UNIVERSITY AVENUE, EDMONTON ALBERTA, T6G 1Y5. No: 2011921307.

ECO-SHAPE LANDSCAPING LTD. Named Alberta Corporation Incorporated 2005 SEP 14 Registered Address: 4807 51 STREET, COLD LAKE ALBERTA, T9M 1P2. No: 2011889959.

ED - KORN & SONS CONTRACTING INC. Named Alberta Corporation Incorporated 2005 SEP 09 Registered Address: NE - 20 - 10 - 11 -W4, BOW ISLAND ALBERTA, T0K 0G0. No: 2011914641.

EDMONTON INUIT CULTURAL SOCIETY Alberta Society Incorporated 2005 JUL 13 Registered Address: BOX 46, SITE 4, RR2, BARRHEAD ALBERTA, T7N 1N3. No: 5011901732.

EDMONTON TRUCK SALES LTD. Named Alberta Corporation Incorporated 2005 SEP 07 Registered Address: 12909 170 ST, EDMONTON ALBERTA, T5V 1R1. No: 2011910177.

EDWARDS AGENCY INC. Named Alberta Corporation Incorporated 2005 SEP 08 Registered Address: #4-HUOT PLACE, ST. ALBERT ALBERTA, T8N 6V2. No: 2011912595.

EIGHTH HOUR THEATRE LIMITED Non-Profit Public Company Incorporated 2005 SEP 01 Registered Address: #4, 1423-1ST STREET NE, CALGARY ALBERTA, T2E 3B7. No: 5111926357.

ELEGANT INTERIORS CORP. Named Alberta Corporation Incorporated 2005 SEP 08 Registered Address: 142 ARBOUR GROVE CL NW, CALGARY ALBERTA, T3G 2J4. No: 2011912306.

EMMERSON BARRETT INCORPORATED Named Alberta Corporation Incorporated 2005 SEP 13 Registered Address: 13 BRIDLEGLEN ROAD SW, CALGARY ALBERTA, T2Y 4H1. No: 2011922339.

ENERGYNET.COM, INC. Foreign Corporation Registered 2005 SEP 09 Registered Address: 438 EDGEBROOK GROVE NW, CALGARY ALBERTA, T3A 5T4. No: 2111912826.

ENPOCAL TECHNOLOGIES INC. Named Alberta Corporation Incorporated 2005 SEP 12 Registered Address: 31 BERKSHIRE ROAD NW, CALGARY ALBERTA, T3K 2A1. No: 2011917545.

ENTZ QUARTER HORSES LTD. Named Alberta Corporation Incorporated 2005 SEP 09 Registered Address: 325 - 1000 CENTRE ST NE, CALGARY ALBERTA, T2E 7W6. No: 2011915705.

EPIQUE ENTERPRISES INC. Named Alberta Corporation Incorporated 2005 SEP 07 Registered Address: 92 MACEWAN PARK CLOSE NW, CALGARY ALBERTA, T3K 3Z7. No: 2011909492.

ESCAPE REALITY VACATIONS INC. Federal Corporation Registered 2005 SEP 01 Registered Address: 29 HAWKSIDE ROAD NW, CALGARY ALBERTA, T3G 3K9. No: 2111903585.

ESSEN CAPITAL INC. Federal Corporation Registered 2005 SEP 01 Registered Address: 1274 3RD AVE. S., LETHBRIDGE ALBERTA, T1J 0J9. No: 2111903635.

Page 61: The Alberta GazetteTHE ALBERTA GAZETTE, PART I, OCTOBER 15, 2005 - 2721 - Safety Codes Council Agency Accreditation - Cancellation (Safety Codes Act) Pursuant to Section 30(5) of the

THE ALBERTA GAZETTE, PART I, OCTOBER 15, 2005

- 2777 -

ESTALL WELLSITE MANAGEMENT LTD. Named Alberta Corporation Incorporated 2005 SEP 08 Registered Address: 120, 3636 - 23 STREET NE, CALGARY ALBERTA, T2E 8Z5. No: 2011913247.

EVASCO CONSULTING INC. Named Alberta Corporation Incorporated 2005 SEP 08 Registered Address: 80 HIDDEN CREEK CRICLE NW, CALGARY ALBERTA, T3A 6J3. No: 2011911803.

EXCEL EXCHANGER INC. Named Alberta Corporation Incorporated 2005 SEP 14 Registered Address: 940, 5555 CALGARY TRAIL, EDMONTON ALBERTA, T6H 5P9. No: 2011923493.

EXPERT WELDING INC. Named Alberta Corporation Incorporated 2005 SEP 13 Registered Address: NE 22-50-23 W4M, PLAN 7521709 BLOCK 3 LOT 5 No: 2011922081.

EXTREME COURIER LTD. Named Alberta Corporation Incorporated 2005 SEP 15 Registered Address: 15 PANORAMA BAY SW, CALGARY ALBERTA, T3Z 3L6. No: 2011926348.

EZEE-CON CONCRETE LTD. Named Alberta Corporation Incorporated 2005 SEP 02 Registered Address: 1250 MARDALE DRIVE NE, CALGARY ALBERTA, T2A 3L8. No: 2011905581.

F. M. I. DEVELOPMENTS LTD. Named Alberta Corporation Incorporated 2005 SEP 09 Registered Address: #100, 4103B CENTRE STREET N., CALGARY ALBERTA, T2E 2Y6. No: 2011914898.

FAHRENSCHON CONSULTING LTD. Named Alberta Corporation Incorporated 2005 SEP 07 Registered Address: 600, 4911 - 51ST STREET, RED DEER ALBERTA, T4N 6V4. No: 2011910748.

FAIRBAIRN IT CONSULTING INC. Named Alberta Corporation Incorporated 2005 SEP 08 Registered Address: 3413, 3000 SUMMERVALE COURT SW, CALGARY ALBERTA, T2Y 4J2. No: 2011913692.

FALCON SECURITY INC. Named Alberta Corporation Incorporated 2005 SEP 13 Registered Address: 303-7 CLEARWATER CRESCENT, FORT MCMURRAY ALBERTA, T9H 3Z9. No: 2011920440.

FATIMA PIZZA & STEAKHOUSE LTD. Named Alberta Corporation Incorporated 2005 SEP 13 Registered Address: 1450, 10405 JASPER AVENUE, EDMONTON ALBERTA, T5J 3N4. No: 2011923469.

FEDERAL BUSINESS & INVESTMENT CONSULTANTS INC. Named Alberta Corporation Incorporated 2005 SEP 09 Registered Address: 7007 TEMPLE DRIVE NE, CALGARY ALBERTA, T1Y 4Z4. No: 2011916612.

FERGUSON FARMS (ORKNEY) LTD. Named Alberta Corporation Incorporated 2005 SEP 13 Registered Address: 196-3 AVENUE WEST, DRUMHELLER ALBERTA, T0J0Y0. No: 2011922693.

FIERCE ENERGY LTD. Named Alberta Corporation Incorporated 2005 SEP 06 Registered Address: 97 HERDER DRIVE, SYLVAN LAKE ALBERTA, T4S 2K3. No: 2011908528.

FIFTH CIRCLE CONSTRUCTION LTD. Named Alberta Corporation Incorporated 2005 SEP 12 Registered Address: 7 ABADAN CRES NE, CALGARY ALBERTA, T2W 1H6. No: 2011919426.

FIJI CANADIAN SENIORS ASSOCIATION OF EDMONTON Alberta Society Incorporated 2005 AUG 15 Registered Address: 12223- 63 STREET, EDMONTON ALBERTA, T5W 5G7. No: 5011902920.

FIRE & FLAVOR INC. Named Alberta Corporation Incorporated 2005 SEP 06 Registered Address: 5102 50TH STREET, OLDS ALBERTA, T4H 1P6. No: 2011907439.

FIRECAT OILFIELD SERVICES LTD. Named Alberta Corporation Incorporated 2005 SEP 14 Registered Address: SE - 21 - 80 - 24 - W5 No: 2011924954.

FIRST CHOICE TRAVEL & TOURS LTD. Named Alberta Corporation Incorporated 2005 SEP 02 Registered Address: 208 1606 CENTRE STREET NE, CALGARY ALBERTA, T2E 2R9. No: 2011896723.

FIRST SOLUTIONS MARKETING CORPORATION Named Alberta Corporation Incorporated 2005 SEP 02 Registered Address: 328 SUNSET BLVD, TURNER VALLEY ALBERTA, T0L2A0. No: 2011906274.

FIRSTSOURCE FINANCIAL CORP. Named Alberta Corporation Incorporated 2005 SEP 13 Registered Address: 100, 8657 - 51 AVENUE, EDMONTON ALBERTA, T6E 6A8. No: 2011923311.

FLAIR ENTERPRISES INC. Named Alberta Corporation Incorporated 2005 SEP 09 Registered Address: 4115 72 AVE SE, CALGARY ALBERTA, T2C 2G5. No: 2011912454.

FLOOR 2 CEILING PAINTING & DECORATING INC. Named Alberta Corporation Incorporated 2005 SEP 12 Registered Address: 23B MEADOW VIEW COURT, DIDSBURY ALBERTA, T0M 0W0. No: 2011918329.

FOCUS SURVEYS GP LTD. Named Alberta Corporation Incorporated 2005 SEP 12 Registered Address: 2900-10180 101 ST, EDMONTON ALBERTA, T5J 3V5. No: 2011919210.

FOOTHILLS OILFIELD CONSULTING INC. Named Alberta Corporation Incorporated 2005 SEP 06 Registered Address: SW 1/4 6 22 28 W4 No: 2011907231.

FORGET-ME-NOT MARKETING SOLUTIONS LTD. Named Alberta Corporation Incorporated 2005 SEP 02 Registered Address: #208, 4245 - 97 STREET, EDMONTON ALBERTA, T6E 5Y7. No: 2011905037.

FORTUNA LAND SERVICES LTD. Named Alberta Corporation Incorporated 2005 SEP 01 Registered Address: 850, 1015 4 STREET SW, CALGARY ALBERTA, T2R 1J4. No: 2011903719.

FOUR FEATHERS FINISHING INC. Named Alberta Corporation Incorporated 2005 SEP 02 Registered Address: 10527-101 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 0Y9. No: 2011905805.

Page 62: The Alberta GazetteTHE ALBERTA GAZETTE, PART I, OCTOBER 15, 2005 - 2721 - Safety Codes Council Agency Accreditation - Cancellation (Safety Codes Act) Pursuant to Section 30(5) of the

THE ALBERTA GAZETTE, PART I, OCTOBER 15, 2005

- 2778 -

FOURTH QUARTER ENERGY LTD. Named Alberta Corporation Incorporated 2005 SEP 15 Registered Address: 605, 734 - 7 AVENUE SW, CALGARY ALBERTA, T2P 3P8. No: 2011926082.

FRANCHISE WISE INC. Named Alberta Corporation Incorporated 2005 SEP 12 Registered Address: #600, 9835 - 101 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 5V4. No: 2011918188.

FRED D. LOBAY PROFESSIONAL CORPORATION Dental Professional Corporation Incorporated 2005 SEP 14 Registered Address: #305, 8657 - 51 AVENUE, EDMONTON ALBERTA, T6E 6A8. No: 2011923790.

FREDELYN TRANSPORTS LTD. Named Alberta Corporation Incorporated 2005 SEP 14 Registered Address: 15822 - 106 AVENUE NW, EDMONTON ALBERTA, T5P 0W5. No: 2011924533.

FRIENDS INVESTMENT GROUP INC. Named Alberta Corporation Incorporated 2005 SEP 10 Registered Address: 84 HARVEST PARK WAY NE, CALGARY ALBERTA, T3K 4K7. No: 2011838535.

FROGGY'S TRUCK KING INC. Named Alberta Corporation Incorporated 2005 SEP 13 Registered Address: 102 TARALEA MANNER N.E., CALGARY ALBERTA, T3J 5C4. No: 2011920903.

FULL CIRCLE FINANCIAL CORP. Named Alberta Corporation Incorporated 2005 SEP 12 Registered Address: 340 50 AVE SE, CALGARY ALBERTA, T2G 2B1. No: 2011912900.

FULL THROTTLE R/C CAR CLUB Alberta Society Incorporated 2005 AUG 17 Registered Address: 19 ERMINEDALE PLACE, N, LETHBRIDGE ALBERTA, T1H 5X8. No: 5011906814.

FURRY GODMOTHERS LOVING CARE PET SERVICES INC. Federal Corporation Registered 2005 SEP 08 Registered Address: 137 CAREY, CANMORE ALBERTA, T1W 2R3. No: 2111910143.

FUTURE COWBOYS & COWGIRLS RODEO SOCIETY OF ALBERTA Alberta Society Incorporated 2005 AUG 29 Registered Address: BOX 49, SITE 16, RR1, DEWINTON ALBERTA, T0L 0X0. No: 5011927570.

FUZE DIGITAL MEDIA CORP. Named Alberta Corporation Incorporated 2005 SEP 01 Registered Address: 829 SUNSET CRESCENT SE, CALGARY ALBERTA, T2X 3E8. No: 2011902323.

FVF ENTERPRISES INC. Named Alberta Corporation Incorporated 2005 SEP 06 Registered Address: #4 - 4019 26TH AVE. S.W., CALGARY ALBERTA, T3E 0P1. No: 2011906464.

G 9 HOLDINGS LTD. Named Alberta Corporation Incorporated 2005 SEP 10 Registered Address: 10401 - 105 ST., HIGH LEVEL ALBERTA, T0H 1Z0. No: 2011916943.

G. LAMBERT HOLDINGS LTD. Named Alberta Corporation Incorporated 2005 SEP 07 Registered Address: 600, 5920 MACLEOD TRAIL S, CALGARY ALBERTA, T2H 0K2. No: 2011910631.

G.C. CLAD PARTS B.V. Foreign Corporation Registered 2005 SEP 12 Registered Address: 3200, 10180 - 101 STREET, EDMONTON ALBERTA, T5J 3W8. No: 2111919136.

G.N.K. NETWORKS INC. Named Alberta Corporation Incorporated 2005 SEP 02 Registered Address: 9111 72 STREET, EDMONTON ALBERTA, T6B 1Y6. No: 2011904113.

G.V.S. CONSULTING LTD. Named Alberta Corporation Incorporated 2005 SEP 06 Registered Address: NW-03-78-03-W6 No: 2011907637.

G5 WOODWORKING LTD. Named Alberta Corporation Incorporated 2005 SEP 09 Registered Address: 2023 33RD STREET SE, CALGARY ALBERTA, T2B 0T5. No: 2011915523.

GALLAGHER POWER FENCING SYSTEMS INC. Other Prov/Territory Corps Registered 2005 SEP 13 Registered Address: 320, 10205 101 STREET, EDMONTON ALBERTA, T5J 4H1. No: 2111922031.

GALLY'S PET GROOMING LTD. Named Alberta Corporation Incorporated 2005 SEP 13 Registered Address: 11033-101 STREET, GRANDE PRAIRIE ALBERTA, T8V 2Z8. No: 2011921950.

GARAK ENTERPRISES INC. Named Alberta Corporation Incorporated 2005 SEP 02 Registered Address: 124 CENTRE ST., BLACK DIAMOND ALBERTA, T0L0H0. No: 2011904725.

GARGOYLE CAPITAL CORP. Named Alberta Corporation Incorporated 2005 SEP 06 Registered Address: 1201 SCOTIA 2 TOWER, 10060 JASPER AVENUE, EDMONTON ALBERTA, T5J 4E5. No: 2011907421.

GATEWAY AUTO CAR & TRUCK LTD. Named Alberta Corporation Incorporated 2005 SEP 07 Registered Address: UNIT 17, 1580 MILLWOODS ROAD EAST NW, EDMONTON ALBERTA, T6L 6W3. No: 2011910862.

GB TECHNICAL LTD. Named Alberta Corporation Incorporated 2005 SEP 06 Registered Address: 123 WALDRON AVE, OKOTOKS ALBERTA, T1S1C8. No: 2011908536.

GBX ENTERPRISES LTD. Named Alberta Corporation Incorporated 2005 SEP 09 Registered Address: 1076 MARTINDALE BLVD NE, CALGARY ALBERTA, T3J 4Y6. No: 2011912777.

GC SAFETY LTD. Named Alberta Corporation Incorporated 2005 SEP 09 Registered Address: 406-220 TIMBERLINE DRIVE, FORT MCMURRAY ALBERTA, T9K 1S2. No: 2011916521.

GCMM INC. Named Alberta Corporation Incorporated 2005 SEP 09 Registered Address: 2250 SCOTIA 1, 10060 JASPER AVENUE NW, EDMONTON ALBERTA, T5J 3R8. No: 2011876345.

GEMS CONCEPT JEWELLERY INC. Named Alberta Corporation Incorporated 2005 SEP 15 Registered Address: 21 HIDDEN RANCH HILL NW, CALGARY ALBERTA, T3A 5X6. No: 2011927155.

Page 63: The Alberta GazetteTHE ALBERTA GAZETTE, PART I, OCTOBER 15, 2005 - 2721 - Safety Codes Council Agency Accreditation - Cancellation (Safety Codes Act) Pursuant to Section 30(5) of the

THE ALBERTA GAZETTE, PART I, OCTOBER 15, 2005

- 2779 -

GENERATIONS INC. Named Alberta Corporation Incorporated 2005 SEP 13 Registered Address: 361 HUNTER'S RUN, EDMONTON ALBERTA, T6R 2P1. No: 2011922503.

GENTSIA CONSULTING INC. Named Alberta Corporation Incorporated 2005 SEP 01 Registered Address: 1024 SANTANA ROAD NW, CALGARY ALBERTA, T3K 3M2. No: 2011900061.

GEOLOGICAL RENTALS & SERVICES INC. Named Alberta Corporation Incorporated 2005 SEP 08 Registered Address: 104 WHISPERING WOODS TERRACE, CALGARY ALBERTA, T3Z 3C8. No: 2011907959.

GERT NEL PROFESSIONAL CORPORATION Medical Professional Corporation Incorporated 2005 SEP 14 Registered Address: 1004, 10104 - 103 AVE., EDMONTON ALBERTA, T5J 0H8. No: 2011925605.

GHALIB AHMED PROFESSIONAL CORPORATION Medical Professional Corporation Incorporated 2005 SEP 14 Registered Address: #306, 9945 - 50 STREET, EDMONTON ALBERTA, T6A 0L4. No: 2011924996.

GHOST RIVER CATTLE COMPANY LTD. Named Alberta Corporation Incorporated 2005 SEP 12 Registered Address: NE - 25 - 26 - 6 - W5M No: 2011914914.

GIANT MANGO ENTERPRISES INC. Named Alberta Corporation Incorporated 2005 SEP 06 Registered Address: 1400, 350 - 7 AVENUE S.W., CALGARY ALBERTA, T2P 3N9. No: 2011907454.

GIBBONS SELF STORAGE LTD. Named Alberta Corporation Incorporated 2005 SEP 12 Registered Address: 4345 - 50 ST., GIBBONS ALBERTA, T0A 1N0. No: 2011866510.

GIDEON'S MECHANICAL SERVICES LTD. Named Alberta Corporation Incorporated 2005 SEP 09 Registered Address: 111-144 TAMARACK DRIVE, HINTON ALBERTA, T7V 1W6. No: 2011915887.

GIUFFRE CORP. Named Alberta Corporation Incorporated 2005 SEP 14 Registered Address: 203, 200 BARCLAY PARADE S.W., CALGARY ALBERTA, T2P 4R5. No: 2011919228.

GLENWOOD HOMES (AFFORDABLE HOUSING) INC. Named Alberta Corporation Incorporated 2005 SEP 13 Registered Address: #200, 209 - 19TH STREET NW, CALGARY ALBERTA, T2N 2H9. No: 2011921141.

GLOBAL CANADIAN CONSULTING LTD. Named Alberta Corporation Incorporated 2005 SEP 01 Registered Address: 247 TARACOVE ROAD NE, CALGARY ALBERTA, T3J 5A3. No: 2011903966.

GLOBAL COMMANDER CANADA ULC Named Alberta Corporation Incorporated 2005 SEP 07 Registered Address: 2500, 10303 JASPER AVENUE, EDMONTON ALBERTA, T5J 3N6. No: 2011911183.

GLOBAL IT CORPORATION Named Alberta Corporation Incorporated 2005 SEP 05 Registered Address: 4028 WHITEHORN DRIVE NE, CALGARY ALBERTA, T1Y 4Y2. No: 2011906480.

GLOBAL OCEAN EXPLORATION AND DEVELOPMENT LIMITED Named Alberta Corporation Incorporated 2005 SEP 09 Registered Address: 415 MONUMENT PLACE SE, CALGARY ALBERTA, T2A 1X4. No: 2011916737.

GNG CONSTRUCTION LTD. Named Alberta Corporation Incorporated 2005 SEP 14 Registered Address: 419 WISHART STREET, RED DEER ALBERTA, T4N 7E9. No: 2011923543.

GOLD CIRCLE SPORTS LTD. Named Alberta Corporation Incorporated 2005 SEP 13 Registered Address: 209, 10836 - 24 STREET SE, CALGARY ALBERTA, T2Z 4C9. No: 2011921547.

GOLDEN HAWK CARRIERS INC. Named Alberta Corporation Incorporated 2005 SEP 08 Registered Address: 4203 31 ST NW, EDMONTON ALBERTA, T6T 1E4. No: 2011912413.

GOLDEN HOLIDAYS ULC Named Alberta Corporation Incorporated 2005 SEP 07 Registered Address: 3500, 855 - 2 STREET SW, CALGARY ALBERTA, T2P 4J8. No: 2011911266.

GOOD EARTH HEATING & COOLING INC. Named Alberta Corporation Incorporated 2005 SEP 13 Registered Address: 120, 3636 - 23RD STREET N.E., CALGARY ALBERTA, T2E 8Z5. No: 2011923360.

GOODMAN'S ELECTRIC LTD. Named Alberta Corporation Incorporated 2005 SEP 15 Registered Address: 33 WEDGEWOOD AVE., SPRUCE GROVE ALBERTA, T7X 1M2. No: 2011927114.

GOPHER HILL CONTRACTING INC. Named Alberta Corporation Incorporated 2005 SEP 13 Registered Address: NE 20 35 19 W4 No: 2011921471.

GP RESTAURANT LTD. Other Prov/Territory Corps Registered 2005 SEP 15 Registered Address: #310, 2891 SUNRIDGE WAY N.E., CALGARY ALBERTA, T1Y 7K7. No: 2111926420.

GPL AVIATION INC. Named Alberta Corporation Incorporated 2005 SEP 07 Registered Address: 125 WOODPARK COURT S.W., CALGARY ALBERTA, T2W 6E5. No: 2011909526.

GRAFFITI INK PRINTING & EMBROIDERY LTD. Named Alberta Corporation Incorporated 2005 SEP 12 Registered Address: #10, 8103 - 127 AVE., EDMONTON ALBERTA, T5C 1R9. No: 2011917636.

GRAND MASTER REMODELING INC. Named Alberta Corporation Incorporated 2005 SEP 09 Registered Address: 3728 131 AVE, EDMONTON ALBERTA, T5A 4A5. No: 2011916844.

GRANDE PRAIRIE SOCIETY OF IRISH DANCE Alberta Society Incorporated 2005 SEP 07 Registered Address: UNIT #63 10001 101 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 0X9. No: 5011909156.

GRANITE WELDING LTD. Named Alberta Corporation Incorporated 2005 SEP 02 Registered Address: 22 PERRON ST, ST. ALBERT ALBERTA, T8N 1E4. No: 2011906126.

Page 64: The Alberta GazetteTHE ALBERTA GAZETTE, PART I, OCTOBER 15, 2005 - 2721 - Safety Codes Council Agency Accreditation - Cancellation (Safety Codes Act) Pursuant to Section 30(5) of the

THE ALBERTA GAZETTE, PART I, OCTOBER 15, 2005

- 2780 -

GRANT ALBERTA INC. Named Alberta Corporation Incorporated 2005 SEP 08 Registered Address: 2900-10180 101 ST, EDMONTON ALBERTA, T5J 3V5. No: 2011912033.

GREAT BEAR EXPLORATIONS INC. Named Alberta Corporation Incorporated 2005 SEP 01 Registered Address: #200, 638 - 11 AVENUE S.W., CALGARY ALBERTA, T2R 0E2. No: 2011903370.

GREAT CANADIAN INVESTMENTS INC. Named Alberta Corporation Incorporated 2005 SEP 01 Registered Address: #127, 6227 - 2 STREET SE, CALGARY ALBERTA, T2H 1J5. No: 2011902687.

GREAT STORYBOOK PRODUCTIONS ASSOCIATION Alberta Society Incorporated 2005 AUG 26 Registered Address: 5917- 189 STREET, EDMONTON ALBERTA, T6M 2J1. No: 5011923504.

GREENWALD ENTERPRISES INC. Named Alberta Corporation Incorporated 2005 SEP 12 Registered Address: 2908 UNDERHILL DRIVE NW, CALGARY ALBERTA, T2N 4E3. No: 2011914757.

GRJJ TRUCKING INC. Named Alberta Corporation Incorporated 2005 SEP 12 Registered Address: NW 7-50-15 W4 No: 2011912348.

H.D. SALEMOHAMED PHARMACY LTD. Named Alberta Corporation Incorporated 2005 SEP 01 Registered Address: #2200, 411-1 STREET S.E., CALGARY ALBERTA, T2G 5E7. No: 2011901747.

H.O.V. LIMITED Named Alberta Corporation Incorporated 2005 SEP 01 Registered Address: 28 MARYLAND PLACE S.W., CALGARY ALBERTA, T2V 2E4. No: 2011902943.

H2AL WATERHAULING LTD. Named Alberta Corporation Incorporated 2005 SEP 12 Registered Address: 23 ROSSLAND RD. S.E., MEDICINE HAT ALBERTA, T1B 2L5. No: 2011918717.

HAELIM SEAN LEE PROFESSIONAL CORPORATION Dental Professional Corporation Incorporated 2005 SEP 01 Registered Address: #300, 255 - 17 AVENUE SW, CALGARY ALBERTA, T2S 2T8. No: 2011902679.

HAIR FOR MISS DAISY LTD. Named Alberta Corporation Incorporated 2005 SEP 14 Registered Address: 34 ENGLISH WAY, ST. ALBERT ALBERTA, T8N 7G7. No: 2011922735.

HALDEK INVESTMENTS INC. Named Alberta Corporation Incorporated 2005 SEP 08 Registered Address: 16321 130 AVE, EDMONTON ALBERTA, T5V 1K5. No: 2011913783.

HALEE ENTERPRISES INC. Named Alberta Corporation Incorporated 2005 SEP 12 Registered Address: 17731 - 103 AVENUE, EDMONTON ALBERTA, T5S 1N8. No: 2011917925.

HALL TECHNOLOGIES LTD. Named Alberta Corporation Incorporated 2005 SEP 02 Registered Address: 36 DOUGLAS RIDGE CLOSE SE, CALGARY ALBERTA, T2Z 2M2. No: 2011905235.

HANA BELLYDANCE INC. Named Alberta Corporation Incorporated 2005 SEP 09 Registered Address: 8601B - 34 AVENUE NW, CALGARY ALBERTA, T3B 1R5. No: 2011915481.

HARD ARC WELDING LTD. Named Alberta Corporation Incorporated 2005 SEP 01 Registered Address: 4-4737 49B AVE, LACOMBE ALBERTA, T4L 1K1. No: 2011902364.

HARDKORE SUSPENSION INC. Named Alberta Corporation Incorporated 2005 SEP 12 Registered Address: 3452 LANE CRESCENT SW, CALGARY ALBERTA, T3E 5X2. No: 2011917719.

HARDLY A RUSTLE INC. Federal Corporation Registered 2005 SEP 12 Registered Address: 202 WOODHAVEN DR., OKOTOKS ALBERTA, T1S1S7. No: 2111916512.

HARKER DENTAL HYGIENE INC. Named Alberta Corporation Incorporated 2005 SEP 07 Registered Address: 80 NORTH, 250 WEST, RAYMOND ALBERTA, T0K 2S0. No: 2011909609.

HARLEY HOME IMPROVEMENTS LTD. Named Alberta Corporation Incorporated 2005 SEP 02 Registered Address: 29 DOWLER STREET, RED DEER ALBERTA, T4R 3M2. No: 2011904469.

HEALTHY LIVING VACUUM & APPLIANCES INC. Named Alberta Corporation Incorporated 2005 SEP 14 Registered Address: 500, 10150 - 100 STREET, EDMONTON ALBERTA, T5J OP6. No: 2011925043.

HEARTLAND MEDICAL LTD. Named Alberta Corporation Incorporated 2005 SEP 07 Registered Address: 211, 406 - 1 AVENUE N.W., AIRDRIE ALBERTA, T4B 3H1. No: 2011909880.

HETLAND CORPORATION Named Alberta Corporation Incorporated 2005 SEP 06 Registered Address: 1509 6425 101 AVENUE NW, EDMONTON ALBERTA, T6A 0H4. No: 2011907892.

HI-GRADE WATER & SEWER SERVICES LTD. Named Alberta Corporation Incorporated 2005 SEP 15 Registered Address: 282 KASKA ROAD, SHERWOOD PARK ALBERTA, T8A 4G7. No: 2011926793.

HI-PORT CANADA INC. Named Alberta Corporation Incorporated 2005 SEP 13 Registered Address: 3200, 10180 - 101 STREET, EDMONTON ALBERTA, T5J 3W8. No: 2011920739.

HIGH CALIBER RANCH LTD. Other Prov/Territory Corps Registered 2005 SEP 01 Registered Address: BOX 1010, 5012 - 49TH STREET, LLOYDMINSTER ALBERTA, S9V 1E9. No: 2111903940.

HIGH END MANAGEMENT LTD. Named Alberta Corporation Incorporated 2005 SEP 15 Registered Address: #B 212 - 3 AVE. W, BROOKS ALBERTA, T1R 1C1. No: 2011927908.

HIGH SHOT OILFIELD SERVICES LTD. Named Alberta Corporation Continued In 2005 SEP 13 Registered Address: #600, 9835 - 101 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 5V4. No: 2011922354.

Page 65: The Alberta GazetteTHE ALBERTA GAZETTE, PART I, OCTOBER 15, 2005 - 2721 - Safety Codes Council Agency Accreditation - Cancellation (Safety Codes Act) Pursuant to Section 30(5) of the

THE ALBERTA GAZETTE, PART I, OCTOBER 15, 2005

- 2781 -

HIGH VOLT WELDING LTD. Named Alberta Corporation Incorporated 2005 SEP 10 Registered Address: #102, 5009 - 48TH STREET, LLOYDMINSTER ALBERTA, T9V OH7. No: 2011916976.

HIGH-CALIBRE MANAGEMENT LTD. Named Alberta Corporation Incorporated 2005 SEP 02 Registered Address: #B 212 - 3 AVE. W, BROOKS ALBERTA, T1R 1C1. No: 2011904774.

HIGHPOWER HOLDINGS INC. Named Alberta Corporation Incorporated 2005 SEP 01 Registered Address: #2200, 411-1 STREET S.E., CALGARY ALBERTA, T2G 5E7. No: 2011902158.

HIGHWOOD CONCRETE LTD. Named Alberta Corporation Incorporated 2005 SEP 13 Registered Address: PLAN 9910011 BLOCK 5 No: 2011922537.

HITCHCOCK MANAGEMENT SERVICES INC. Named Alberta Corporation Incorporated 2005 SEP 14 Registered Address: 4505 - 35TH STREET CRES., RED DEER ALBERTA, T4N 0P6. No: 2011923261.

HMY HOLDINGS INC. Other Prov/Territory Corps Registered 2005 SEP 14 Registered Address: 103, 10010 106 STREET, EDMONTON ALBERTA, T5J 3L8. No: 2111918534.

HOLIDAY RETIREMENT CANADA, ULC Other Prov/Territory Corps Registered 2005 SEP 12 Registered Address: 1900, 350 - 7 AVENUE SW, CALGARY ALBERTA, T2P 3N9. No: 2111917452.

HOLY SPIRIT CATHOLIC SCHOOL COUNCIL Alberta Society Incorporated 2005 AUG 16 Registered Address: 151 CRIMSON DRIVE, SHERWOOD PARK ALBERTA, T8H 2R2. No: 5011907507.

HOMELIFE SECURITY INC. Named Alberta Corporation Incorporated 2005 SEP 09 Registered Address: 222 LAKE FRASER PL SE, CALGARY ALBERTA, T2J 3T5. No: 2011916133.

HONG-MING INTERNATIONAL INC. Named Alberta Corporation Incorporated 2005 SEP 13 Registered Address: #502, 815-4 AVENUE S.W., CALGARY ALBERTA, T2P 3G8. No: 2011920630.

HOTSHOTZ AUTO INC. Named Alberta Corporation Incorporated 2005 SEP 08 Registered Address: 135 RUNDLEVILLE PLACE NE, CALGARY ALBERTA, T1Y 2T2. No: 2011913999.

HUDON TRUCKING LTD. Named Alberta Corporation Incorporated 2005 SEP 06 Registered Address: 1500, 10665 JASPER AVENUE, EDMONTON ALBERTA, T5J 3S9. No: 2011907181.

HUMMINGBIRD TECHNICAL CONSULTING INC. Named Alberta Corporation Incorporated 2005 SEP 12 Registered Address: 47 MACEWAN MEADOW RISE NW, CALGARY ALBERTA, T3K 3J7. No: 2011916851.

HVM CANADA HOTEL MANAGEMENT ULC Named Alberta Corporation Incorporated 2005 SEP 02 Registered Address: 2700, 10155 - 102 STREET, EDMONTON ALBERTA, T5J 4G8. No: 2011909401.

HYDRO BASICS INC. Named Alberta Corporation Incorporated 2005 SEP 08 Registered Address: #201, 93 MCLEOD AVENUE, SPRUCE GROVE ALBERTA, T7X 2Z9. No: 2011913791.

I. Q. DESIGN & DRAFTING INC. Named Alberta Corporation Incorporated 2005 SEP 02 Registered Address: 5233 - 49 AVENUE, RED DEER ALBERTA, T4N 6G5. No: 2011904170.

IDA ENTERPRISES INC. Named Alberta Corporation Incorporated 2005 SEP 09 Registered Address: 95 APPLESTONE PK SE, CALGARY ALBERTA, T2A 7W1. No: 2011916570.

IDEX MANAGEMENT LTD. Named Alberta Corporation Incorporated 2005 SEP 06 Registered Address: 201 10 AVE NE, CALGARY ALBERTA, T2E 0X1. No: 2011906654.

IMAC DESIGN GROUP LTD. Other Prov/Territory Corps Registered 2005 SEP 07 Registered Address: 4TH FLR., 4943 - 50TH STREET, RED DEER ALBERTA, T4N 1Y1. No: 2111910978.

IMMACULATE PROFESSIONAL CLEANING SERVICES INC. Named Alberta Corporation Incorporated 2005 SEP 10 Registered Address: 123 LAKE SIMCOE COURT SE, CALGARY ALBERTA, T2J 7E7. No: 2011917149.

IMPLICIT ENGINEERING LTD. Named Alberta Corporation Incorporated 2005 SEP 02 Registered Address: 1755 TOMLINSON COMMON, EDMONTON ALBERTA, T6R 2W5. No: 2011905540.

IMPORT CAR RECYCLERS LTD. Named Alberta Corporation Incorporated 2005 SEP 15 Registered Address: 2521 96 STREET, EDMONTON ALBERTA, T6N 1E3. No: 2011927197.

IN-REN LTD. Named Alberta Corporation Incorporated 2005 SEP 15 Registered Address: 304 - 4902 - 37 STREET, RED DEER ALBERTA, T4N 6M9. No: 2011926314.

INCHARGE DEBT SOLUTIONS CANADA Other Prov/Territory Corps Registered 2005 SEP 15 Registered Address: 4500, 855 - 2ND STREET S.W., CALGARY ALBERTA, T2P 4K7. No: 5311926637.

INFORMWORLD CONSULTING INC. Named Alberta Corporation Incorporated 2005 SEP 09 Registered Address: 218, 1602 - 11 AVENUE SW, CALGARY ALBERTA, T3C 0N2. No: 2011912355.

INSAF HOLDING INC. Named Alberta Corporation Incorporated 2005 SEP 07 Registered Address: 5760 MADIGAN DR. NE, CALGARY ALBERTA, T2A 4P5. No: 2011909443.

INSPIRING FREEDOM CORP. Named Alberta Corporation Incorporated 2005 SEP 13 Registered Address: 6424 ELBOW DRIVE SW, CALGARY ALBERTA, T2V 1J5. No: 2011915002.

INTERCELL TECHNOLOGY LTD. Named Alberta Corporation Incorporated 2005 SEP 09 Registered Address: 65 FALBURY CRESCENT NE, CALGARY ALBERTA, T3J 1H8. No: 2011914633.

Page 66: The Alberta GazetteTHE ALBERTA GAZETTE, PART I, OCTOBER 15, 2005 - 2721 - Safety Codes Council Agency Accreditation - Cancellation (Safety Codes Act) Pursuant to Section 30(5) of the

THE ALBERTA GAZETTE, PART I, OCTOBER 15, 2005

- 2782 -

INTERIOR LEASING CORP. Other Prov/Territory Corps Registered 2005 SEP 08 Registered Address: 3000, 700 - 9TH AVENUE SW, CALGARY ALBERTA, T2P 3V4. No: 2111911935.

INTERIORS BY MICHELLE INC. Named Alberta Corporation Incorporated 2005 SEP 01 Registered Address: 5119 VALLANCE CRESCENT NW, CALGARY ALBERTA, T3A 0T7. No: 2011902331.

INTERNATIONAL MULTI-CULTURAL SHOWS & MUSIC AWARDS INC. Named Alberta Corporation Incorporated 2005 SEP 03 Registered Address: 315 PINEWIND CLOSE NE, CALGARY ALBERTA, T1Y 2H5. No: 2011906563.

INVESTISSEMENT LUCIANO ROSSI INC. Federal Corporation Registered 2005 SEP 15 Registered Address: 3300, 421 7 AVENUE SW, CALGARY ALBERTA, T2P 4K9. No: 2111926321.

IRON HORSE ENVIRONMENTAL LTD. Named Alberta Corporation Incorporated 2005 SEP 09 Registered Address: 4215- 4975 130 AVE SE, CALGARY ALBERTA, T2Z 4M5. No: 2011910045.

IRONHEAD CONSTRUCTION LIMITED Named Alberta Corporation Incorporated 2005 SEP 01 Registered Address: NE 28-52-3 W5TH No: 2011903230.

ISM PIPEFITTING SERVICES LTD. Named Alberta Corporation Incorporated 2005 SEP 06 Registered Address: 10115 180 AVE, EDMONTON ALBERTA, T5X 5Z7. No: 2011906993.

IT'S A RUFF LIFE INC. Named Alberta Corporation Incorporated 2005 SEP 06 Registered Address: 435 19 AVE NW, CALGARY ALBERTA, T2M 0Y5. No: 2011906506.

IYARA INVESTMENTS LTD. Named Alberta Corporation Incorporated 2005 SEP 13 Registered Address: 404-10216-124 STREET, EDMONTON ALBERTA, T5N 4A3. No: 2011920226.

J & K GAMBLE ENTERPRISES LTD. Federal Corporation Registered 2005 SEP 02 Registered Address: #311, 8925 - 51 AVENUE, EDMONTON ALBERTA, T6E 5J3. No: 2111905523.

J & L.W. TRUCKING INC. Named Alberta Corporation Incorporated 2005 SEP 12 Registered Address: B102 - 181 - 5212 48TH ST., RED DEER ALBERTA, T4N 7C3. No: 2011919483.

J CRUZ TAPING AND DRYWALL LTD. Named Alberta Corporation Incorporated 2005 SEP 15 Registered Address: 14920 134 ST NW, EDMONTON ALBERTA, T6V 1L1. No: 2011927650.

J N J INVESTMENTS INC. Named Alberta Corporation Incorporated 2005 SEP 13 Registered Address: 5710 47 STREET, LLOYDMINSTER ALBERTA, T9V 0H5. No: 2011920580.

J-RIT LTD. Named Alberta Corporation Incorporated 2005 SEP 13 Registered Address: 511 MANORA DR NE, CALGARY ALBERTA, T2A 4Z4. No: 2011922388.

J. B. PERRY CONSULTING LTD. Named Alberta Corporation Incorporated 2005 SEP 13 Registered Address: 196-3 AVENUE WEST, DRUMHELLER ALBERTA, T0J 0Y0. No: 2011922776.

J. DUNN PHOTOGRAPHY LTD. Named Alberta Corporation Incorporated 2005 SEP 12 Registered Address: 5 RENAUD COURT, BEAUMONT ALBERTA, T4X 1P1. No: 2011919921.

J.A.P.S. LAWN MAINTENANCE & SITE SERVICES INC. Named Alberta Corporation Incorporated 2005 SEP 08 Registered Address: 4256 - 91A STREET, EDMONTON ALBERTA, T6E 5V2. No: 2011913361.

J.E. INSTALLATIONS INC. Named Alberta Corporation Incorporated 2005 SEP 02 Registered Address: 5-938 CENTER ST S, HIGH RIVER ALBERTA, T1V 1M4. No: 2011906498.

J.M. PLUMBING & GAS FITTING LTD. Named Alberta Corporation Incorporated 2005 SEP 08 Registered Address: #107, 1628 - 48 STREET, EDMONTON ALBERTA, T6L 5P2. No: 2011913189.

JAAH TRUCKIN SERVICES LTD. Named Alberta Corporation Incorporated 2005 SEP 09 Registered Address: 27 ERIN MEADOWS COURT SE, CALGARY ALBERTA, T2B 2Z8. No: 2011916703.

JACKSON SERVICES LTD. Named Alberta Corporation Incorporated 2005 SEP 13 Registered Address: 136 ALPINE CR., AIRDRIE ALBERTA, T4B 1L5. No: 2011853542.

JALEES K. RAZAVI PROFESSIONAL CORPORATION Medical Professional Corporation Incorporated 2005 SEP 01 Registered Address: 1210, 9740 - 106 STREET, EDMONTON ALBERTA, T5K 2P2. No: 2011903560.

JAMES D. PRATT PROFESSIONAL CORPORATION Certified General Accounting Professional Corporation Incorporated 2005 SEP 02 Registered Address: 5014 50 AVE, WETASKIWIN ALBERTA, T9A 0S4. No: 2011904824.

JAYDES LANDSCAPING LTD. Named Alberta Corporation Incorporated 2005 SEP 06 Registered Address: #400, 10357 - 109 STREET, EDMONTON ALBERTA, T5J 1N3. No: 2011907025.

JCW ACCOUNTING SERVICES LTD. Named Alberta Corporation Incorporated 2005 SEP 07 Registered Address: 2511 - 19A STREET SW, CALGARY ALBERTA, T2T 4Z1. No: 2011906308.

JDK HOLISTIC SERVICES INC. Named Alberta Corporation Incorporated 2005 SEP 12 Registered Address: 1101 BELL TOWER, 10104 - 103 AVENUE, EDMONTON ALBERTA, T5J 0H8. No: 2011918667.

JEFFERY HINDBO PROFESSIONAL CORPORATION Chiropractic Professional Corporation Incorporated 2005 SEP 08 Registered Address: 1200, 700 - 2ND STREET S.W., CALGARY ALBERTA, T2P 4V5. No: 2011913114.

Page 67: The Alberta GazetteTHE ALBERTA GAZETTE, PART I, OCTOBER 15, 2005 - 2721 - Safety Codes Council Agency Accreditation - Cancellation (Safety Codes Act) Pursuant to Section 30(5) of the

THE ALBERTA GAZETTE, PART I, OCTOBER 15, 2005

- 2783 -

JEREL HOLDINGS CANADA INC. Named Alberta Corporation Incorporated 2005 SEP 13 Registered Address: 1900, 333 - 7 AVENUE SW, CALGARY ALBERTA, T2P 2Z1. No: 2011920317.

JERRY D. KIRIAK PROFESSIONAL CORPORATION Legal Professional Corporation Incorporated 2005 SEP 02 Registered Address: 10455 84 AVE NW, EDMONTON ALBERTA, T6E 2H3. No: 2011906035.

JERTEC WATER LTD. Named Alberta Corporation Incorporated 2005 SEP 12 Registered Address: SE-30-66-15-W4 No: 2011902349.

JEWOO ENTERPRISE LTD. Named Alberta Corporation Incorporated 2005 SEP 14 Registered Address: 157 SIMCOE CIRCLE SW, CALGARY ALBERTA, T3H 4S4. No: 2011922008.

JIMMER JAMMER WELDING LTD. Named Alberta Corporation Incorporated 2005 SEP 06 Registered Address: SE 1-60-5 W4 No: 2011906928.

JKG HOLDINGS LTD. Named Alberta Corporation Incorporated 2005 SEP 08 Registered Address: 7411 20A ST SE, CALGARY ALBERTA, T2C 0S3. No: 2011913494.

JL DESIGN LTD. Named Alberta Corporation Incorporated 2005 SEP 07 Registered Address: 24 WOODHILL ROAD SW, CALGARY ALBERTA, T2W 3P2. No: 2011910854.

JMT PRODUCTION TESTING LTD. Named Alberta Corporation Incorporated 2005 SEP 15 Registered Address: 47 SOMERVALE PL SW, CALGARY ALBERTA, T2Y 3J9. No: 2011928492.

JOALACE ENTERPRISE LTD. Named Alberta Corporation Incorporated 2005 SEP 01 Registered Address: 11 BERMUDA PLACE NW, CALGARY ALBERTA, T3K 1H4. No: 2011902182.

JODIO INC. Named Alberta Corporation Incorporated 2005 SEP 14 Registered Address: 119 - 12 AVENUE SW, CALGARY ALBERTA, T2R 0G8. No: 2011921083.

JOEL TEICHMAN HOLDINGS ULC Named Alberta Corporation Incorporated 2005 AUG 19 Registered Address: 1900, 715 - 5 AVENUE S.W., CALGARY ALBERTA, T2P 2X6. No: 2011900855.

JOEY'S GARBAGE REMOVAL INC. Named Alberta Corporation Incorporated 2005 SEP 09 Registered Address: 240, 2333 - 18 AVENUE NE, CALGARY ALBERTA, T2E 8T6. No: 2011914021.

JOHN CLEMENS ANDERSEN PROFESSIONAL CORPORATION Medical Professional Corporation Incorporated 2005 SEP 12 Registered Address: 16 WESTGROVE DRIVE, SPRUCE GROVE ALBERTA, T7X 3B3. No: 2011919129.

JOICOM LTD. Named Alberta Corporation Incorporated 2005 SEP 02 Registered Address: 442 10816 MACLEOD TRAIL SE, CALGARY ALBERTA, T2J 5N8. No: 2011906068.

JOURNEY'S END RV STORAGE LTD. Named Alberta Corporation Incorporated 2005 SEP 08 Registered Address: RR 2, LEDUC ALBERTA, T9E 2X2. No: 2011913155.

JOVAN ENTERPRISES LTD. Named Alberta Corporation Incorporated 2005 SEP 12 Registered Address: 203-11136 124 ST NW, EDMONTON ALBERTA, T5M 0J6. No: 2011918345.

JOYCHRIS VETERINARY SERVICES LTD. Named Alberta Corporation Incorporated 2005 SEP 06 Registered Address: 100, 1501- 1 STREET SW, CALGARY ALBERTA, T2R 0W1. No: 2011907728.

JP RECREATIONAL VENTURES LTD. Named Alberta Corporation Incorporated 2005 SEP 02 Registered Address: 44 THAMES PLACE NW, CALGARY ALBERTA, T2K 5L2. No: 2011905334.

JRS CONTRACTING LTD. Named Alberta Corporation Incorporated 2005 SEP 13 Registered Address: 5103 50 AVENUE, TABER ALBERTA, T1G 1N3. No: 2011921281.

JUNKIES UNLIMITED INC. Named Alberta Corporation Incorporated 2005 SEP 15 Registered Address: 535 DUNDEE STREET SE, MEDICINE HAT ALBERTA, T1A 0T7. No: 2011923675.

JUST LIVESTOCK TRUCKING LTD. Other Prov/Territory Corps Registered 2005 SEP 01 Registered Address: 5105 - 49TH STREET/P.O. BOX 500, LLOYDMINSTER ALBERTA, T9V 0K3. No: 2111902983.

K & W ARCHITECTS LTD. Named Alberta Corporation Incorporated 2005 SEP 07 Registered Address: 10206 - 102 AVENUE, EDMONTON ALBERTA, T5K 0R9. No: 2011909583.

K G CONCRETE CRIBBING LTD. Named Alberta Corporation Incorporated 2005 SEP 12 Registered Address: 5233 - 49 AVENUE, RED DEER ALBERTA, T4N 6G5. No: 2011918923.

K. COULTER WELL TESTING INC. Named Alberta Corporation Incorporated 2005 SEP 14 Registered Address: 641 PANORAMA HILLS DRIVE NW, CALGARY ALBERTA, T3K 4V5. No: 2011924665.

K. HOLLEMAN PRODUCTION SERVICES LTD. Named Alberta Corporation Incorporated 2005 SEP 14 Registered Address: 641 PANORAMA HILLS DRIVE NW, CALGARY ALBERTA, T3K 4V5. No: 2011924558.

K.F.S. FOREST PRODUCTS INC. Named Alberta Corporation Incorporated 2005 SEP 14 Registered Address: 7403 - 30TH STREET S.E., CALGARY ALBERTA, T2C 1N6. No: 2011924368.

K.N. BRINK CONSULTING LTD. Named Alberta Corporation Incorporated 2005 SEP 09 Registered Address: 6803 63 AVE, RED DEER ALBERTA, T4P 1K7. No: 2011915671.

Page 68: The Alberta GazetteTHE ALBERTA GAZETTE, PART I, OCTOBER 15, 2005 - 2721 - Safety Codes Council Agency Accreditation - Cancellation (Safety Codes Act) Pursuant to Section 30(5) of the

THE ALBERTA GAZETTE, PART I, OCTOBER 15, 2005

- 2784 -

KALEIDOSCOPE COMMODITY INVESTMENT TRAINING INC. Named Alberta Corporation Incorporated 2005 SEP 07 Registered Address: 102 MOBERLY DRIVE, HINTON ALBERTA, T7V 1Z1. No: 2011911258.

KARPINTEROS INC. Named Alberta Corporation Incorporated 2005 SEP 09 Registered Address: 408 17008 90 AVENUE, EDMONTON ALBERTA, T5T 1LG. No: 2011914427.

KAVIN'S KOSHER MEATS & DELI LTD. Named Alberta Corporation Incorporated 2005 SEP 08 Registered Address: 120 WOODPARK WAY SW, CALGARY ALBERTA, T2W 3R9. No: 2011909062.

KBS INTERNATIONAL TRADE INC. Named Alberta Corporation Incorporated 2005 SEP 01 Registered Address: 324 3630 BRENTWOOD ROAD NW, CALGARY ALBERTA, T2L 1K8. No: 2011902893.

KEITHJAY DEVELOPMENTS LTD. Named Alberta Corporation Incorporated 2005 SEP 13 Registered Address: #202, 4921 - 49TH STREET, RED DEER ALBERTA, T4N 1V2. No: 2011922636.

KELSMAR INTERNATIONAL CORPORATION Named Alberta Corporation Incorporated 2005 SEP 01 Registered Address: 108 SADDLECREEK COURT NE, CALGARY ALBERTA, T3J 4A4. No: 2011902414.

KELTIE'S FINE GIFTS & COLLECTIBLES LTD. Named Alberta Corporation Incorporated 2005 SEP 07 Registered Address: 570, 10816 MACLEOD TRAIL SE, CALGARY ALBERTA, T2J 5N8. No: 2011907348.

KENT'S WELDING SERVICES LTD. Named Alberta Corporation Incorporated 2005 SEP 13 Registered Address: 105 RUMPEL PLACE, FORT MCMURRAY ALBERTA, T9J 1H8. No: 2011920531.

KEVBUL ENTERPRISES LTD. Named Alberta Corporation Incorporated 2005 SEP 15 Registered Address: 25-52437 STONY PLAIN RR 21 No: 2011928237.

KGM TECHNICAL SERVICES LTD. Named Alberta Corporation Incorporated 2005 SEP 09 Registered Address: 4105 - 65 STREET, STETTLER ALBERTA, T0C 2L1. No: 2011915846.

KHOU CONSULTING INC. Named Alberta Corporation Incorporated 2005 SEP 13 Registered Address: 19 ERINGREEN PLACE S.E., CALGARY ALBERTA, T2B 3C2. No: 2011920499.

KIDBRO RESOURCES INC. Named Alberta Corporation Incorporated 2005 SEP 06 Registered Address: 200, 508 - 24TH AVENUE SW, CALGARY ALBERTA, T2S 0K4. No: 2011905565.

KING NOODLE HOUSE PHO HOANG LTD. Named Alberta Corporation Incorporated 2005 SEP 12 Registered Address: 4241 - 113 AVE., EDMONTON ALBERTA, T5W 0R4. No: 2011918246.

KINGHAVEN HOMES INC. Named Alberta Corporation Incorporated 2005 SEP 14 Registered Address: 200, 9914 MORRISON STREET, FORT MCMURRAY ALBERTA, T9H 4A4. No: 2011922875.

KINGSWOOD FLOORING LTD. Named Alberta Corporation Incorporated 2005 SEP 14 Registered Address: 4, 1303 - 44 AVE NE, CALGARY ALBERTA, T2E 6L5. No: 2011925035.

KJ DEVELOPMENTS LTD. Named Alberta Corporation Incorporated 2005 SEP 14 Registered Address: 1B, 333-2ND STREET WEST, BROOKS ALBERTA, T1R 1G4. No: 2011924061.

KLC CONSULTING LTD. Named Alberta Corporation Incorporated 2005 SEP 06 Registered Address: 263144 BUTTE HILLS WAY, BALZAC ALBERTA, T0M 0E0. No: 2011907934.

KMBG INVESTMENTS INC. Named Alberta Corporation Incorporated 2005 SEP 13 Registered Address: 640, 1414 - 8 STREET SW, CALGARY ALBERTA, T2R 1J6. No: 2011921521.

KOCH FORD SALES (ATHABASCA) LTD. Named Alberta Corporation Incorporated 2005 SEP 13 Registered Address: 3000, 700 - 9TH AVENUE S.W., CALGARY ALBERTA, T2P 3V4. No: 2011919814.

KOCH RENTAL SERVICES LTD. Named Alberta Corporation Incorporated 2005 SEP 01 Registered Address: 1118 KANE WYND, EDMONTON ALBERTA, T6L 6T6. No: 2011901846.

KOHON DESIGNS INC. Named Alberta Corporation Incorporated 2005 SEP 07 Registered Address: 122 PARMENTER CRESCENT, FORT MCMURRAY ALBERTA, T9K 1L8. No: 2011910011.

KOVACS CONSULTING INC. Named Alberta Corporation Incorporated 2005 SEP 09 Registered Address: #5, 201 GRAND BOULEVARD, COCHRANE ALBERTA, T4C 2G4. No: 2011914906.

KRENTZ MANAGEMENT INC. Named Alberta Corporation Incorporated 2005 SEP 13 Registered Address: 282 KASKA ROAD, SHERWOOD PARK ALBERTA, T8A 4G7. No: 2011920655.

KRISHNA ENGINEERING SERVICES INC. Named Alberta Corporation Incorporated 2005 SEP 14 Registered Address: 2403, 835- 6TH AVE. SW, CALGARY ALBERTA, T2P 0V4. No: 2011924616.

KROME HORSE LTD. Named Alberta Corporation Incorporated 2005 SEP 01 Registered Address: 249 MAIN STREET (BOX 757), FORT MACLEOD ALBERTA, T0L 0Z0. No: 2011903651.

KRUSKY POOL SERVICE INC. Named Alberta Corporation Incorporated 2005 SEP 13 Registered Address: 1419 BERKLEY DR NW, CALGARY ALBERTA, T3K 1T5. No: 2011920515.

KRYPTECH SERVICES INC. Named Alberta Corporation Incorporated 2005 SEP 13 Registered Address: 215, 5112 - 47TH STREET NE, CALGARY ALBERTA, T3J 4K3. No: 2011921554.

KUDLO HOLDINGS LTD. Named Alberta Corporation Incorporated 2005 SEP 14 Registered Address: 4817 - 48 STREET, CAMROSE ALBERTA, T4V 1L4. No: 2011924053.

Page 69: The Alberta GazetteTHE ALBERTA GAZETTE, PART I, OCTOBER 15, 2005 - 2721 - Safety Codes Council Agency Accreditation - Cancellation (Safety Codes Act) Pursuant to Section 30(5) of the

THE ALBERTA GAZETTE, PART I, OCTOBER 15, 2005

- 2785 -

KUU VALO PONI EXPRESS LTD. Named Alberta Corporation Incorporated 2005 SEP 01 Registered Address: 5135 - 48 STREET, ROCKY MOUNTAIN HOUSE ALBERTA, T4T 1M4. No: 2011903131.

KVC OILFIELD SERVICES LTD. Named Alberta Corporation Incorporated 2005 SEP 01 Registered Address: 110 MAIN AVE. WEST, SUNDRE ALBERTA, T0M 1X0. No: 2011903834.

L M ALLEN SERVICES INC. Named Alberta Corporation Incorporated 2005 SEP 12 Registered Address: 96 WESTWOOD DRIVE SW, CALGARY ALBERTA, T3C 2V7. No: 2011917347.

LA CHATEAU CONSTRUCTION & RENOVATION LTD. Named Alberta Corporation Incorporated 2005 SEP 06 Registered Address: 3220 DOVERVILLE CRESCENT S.E., CALGARY ALBERTA, T2B 1V1. No: 2011908098.

LAKELAND TRAILER SALES INC. Named Alberta Corporation Incorporated 2005 SEP 01 Registered Address: 5038 - 50 AVENUE, VEGREVILLE ALBERTA, T9C 1S1. No: 2011903883.

LAKEVIEW INSPECTION LTD. Named Alberta Corporation Incorporated 2005 SEP 02 Registered Address: 61 - 22350 WYE ROAD, SHERWOOD PARK ALBERTA, T8A 4T1. No: 2011905219.

LANDMARK FARMS INC. Named Alberta Corporation Incorporated 2005 SEP 01 Registered Address: 1-1934 25 ST SW, CALGARY ALBERTA, T3E 1W9. No: 2011904048.

LANDMARK RIG EQUIPMENT SALES & SERVICES LTD. Named Alberta Corporation Incorporated 2005 SEP 06 Registered Address: 212, 5004 - 98 AVENUE, EDMONTON ALBERTA, T6A 0A1. No: 2011905292.

LANTZ FINANCIAL GROUP INC. Named Alberta Corporation Incorporated 2005 SEP 06 Registered Address: 442 VILLAGE DRIVE, SHERWOOD PARK ALBERTA, T8A 4J9. No: 2011906985.

LAPLACIAN DESIGN - ALBERTA INC. Named Alberta Corporation Incorporated 2005 SEP 07 Registered Address: 6210, 5325 - 26 AVENUE SW, CALGARY ALBERTA, T3E 6N3. No: 2011909120.

LATIN AMERICAN CULTURAL SOCIETY OF EDMONTON Alberta Society Incorporated 2005 SEP 02 Registered Address: APT. 1407- 10303- 105 STREET, EDMONTON ALBERTA, T5J 5G3. No: 5011856381.

LC NETWORK SOLUTIONS INCORPORATED Named Alberta Corporation Incorporated 2005 SEP 02 Registered Address: 513 4739 DALTON DR NW, CALGARY ALBERTA, T3A 2L5. No: 2011905409.

LDK HOLDINGS INC. Named Alberta Corporation Incorporated 2005 SEP 07 Registered Address: 100, 4208 97 STREET, EDMONTON ALBERTA, T6E 5Z9. No: 2011911340.

LDLW DUNDARAVE INC. Named Alberta Corporation Incorporated 2005 SEP 15 Registered Address: 2500, 10303 JASPER AVENUE, EDMONTON ALBERTA, T5J 3N6. No: 2011927403.

LEANNA BAXTER DESIGN INC. Named Alberta Corporation Incorporated 2005 SEP 12 Registered Address: 1730 - 24A STREET SW, CALGARY ALBERTA, T3C 1J4. No: 2011914732.

LEATHER & LACE INC. Named Alberta Corporation Incorporated 2005 SEP 08 Registered Address: 1034 8 AVE SW, CALGARY ALBERTA, T2P 1J2. No: 2011911498.

LECHELT BROTHERS CONSTRUCTION LTD. Named Alberta Corporation Incorporated 2005 SEP 07 Registered Address: #100, 4208 97 STREET, EDMONTON ALBERTA, T6E 5Z9. No: 2011909393.

LEET TUTORING INC. Named Alberta Corporation Incorporated 2005 SEP 09 Registered Address: 4431 DALHART RD NW, CALGARY ALBERTA, T3A 1B8. No: 2011915739.

LESSER SLAVE LAKE EXPLORATIONS INC. Named Alberta Corporation Incorporated 2005 SEP 12 Registered Address: 200, 638 - 11 AVENUE S.W., CALGARY ALBERTA, T2R 0E2. No: 2011917404.

LEXOND INVESTMENTS INC. Named Alberta Corporation Incorporated 2005 SEP 14 Registered Address: 2007 - 36 AVE SW, CALGARY ALBERTA, T2T 2G8. No: 2011923725.

LGCS ENTERPRISES LTD. Named Alberta Corporation Incorporated 2005 SEP 08 Registered Address: PLAN 902061 SE 13 68 16 W4 No: 2011914120.

LIBERTY PINES LANDSCAPING & CONSTRUCTION INC. Named Alberta Corporation Incorporated 2005 SEP 09 Registered Address: 469 - BIG SPRINGS DRIVE, AIRDRIE ALBERTA, T4A 1A3. No: 2011914922.

LIFESTYLE FOR YOU LTD. Named Alberta Corporation Incorporated 2005 SEP 09 Registered Address: 103, 402 - 18 AVENUE NE, CALGARY ALBERTA, T2E 1N4. No: 2011916257.

LIFESTYLE MAGAZINE INC. Named Alberta Corporation Incorporated 2005 SEP 13 Registered Address: 14108 72 ST, EDMONTON ALBERTA, T5C 0R6. No: 2011923204.

LIL SQUIRT SPRINKLERS CORP. Named Alberta Corporation Incorporated 2005 SEP 13 Registered Address: 4602 - 50 AVENUE, LLOYDMINSTER ALBERTA, T9V 0W3. No: 2011922891.

LINDRON VENTURES LTD. Named Alberta Corporation Incorporated 2005 SEP 12 Registered Address: 102, 10126-97 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 7X6. No: 2011912512.

LIPODUR PHARMACEUTICAL INC. Federal Corporation Registered 2005 SEP 01 Registered Address: 202, 310A - 16 AVE. N.W., CALGARY ALBERTA, T2M 0H6. No: 2111901134.

Page 70: The Alberta GazetteTHE ALBERTA GAZETTE, PART I, OCTOBER 15, 2005 - 2721 - Safety Codes Council Agency Accreditation - Cancellation (Safety Codes Act) Pursuant to Section 30(5) of the

THE ALBERTA GAZETTE, PART I, OCTOBER 15, 2005

- 2786 -

LIQUOR STORES DUNDARAVE GP INC. Named Alberta Corporation Incorporated 2005 SEP 15 Registered Address: 2500, 10303 - JASPER AVENUE, EDMONTON ALBERTA, T5J 3N6. No: 2011927338.

LITTLE BERLAND VENTURES LTD. Named Alberta Corporation Incorporated 2005 SEP 02 Registered Address: 213 PEMBINA AVENUE, HINTON ALBERTA, T7V 2B3. No: 2011905615.

LITTLE RIVER COMPANY LTD. Named Alberta Corporation Incorporated 2005 SEP 01 Registered Address: #8-9922-104 STREET, EDMONTON ALBERTA, T5K 0Z3. No: 2011901614.

LITTLE VILLAGE CAPITAL CORPORATION Named Alberta Corporation Incorporated 2005 SEP 14 Registered Address: 1000, 10035 - 105 STREET, EDMONTON ALBERTA, T5J 3T2. No: 2011923949.

LK SMART SOLUTIONS INC. Named Alberta Corporation Incorporated 2005 SEP 12 Registered Address: 1185 NORTHMOUNT DR NW, CALGARY ALBERTA, T2L 0C5. No: 2011918741.

LORD BECK LIMITED Named Alberta Corporation Incorporated 2005 SEP 01 Registered Address: 357-133 JARVIS STREET, HINTON ALBERTA, T7V 1S1. No: 2011903115.

LORON REAL ESTATE INC. Named Alberta Corporation Incorporated 2005 SEP 02 Registered Address: 117 MACLEOD TRAIL, HIGH RIVER ALBERTA, T1V 1M6. No: 2011904345.

LOUGHEED VI TRUCKING LTD. Named Alberta Corporation Incorporated 2005 SEP 08 Registered Address: 5214 48 STREET, KITSCOTY ALBERTA, T0B 2P0. No: 2011913957.

LOUSANA ENTERPRISES INC. Named Alberta Corporation Incorporated 2005 SEP 06 Registered Address: 218-52063 RANGE ROAD 225, SHERWOOD PARK ALBERTA, T8C 1C3. No: 2011904832.

LUCKY SNIP RENO INC. Named Alberta Corporation Incorporated 2005 SEP 08 Registered Address: 9629 - 81 AVENUE, EDMONTON ALBERTA, T6C 0X7. No: 2011913858.

LW TRUCKING LTD. Named Alberta Corporation Incorporated 2005 SEP 06 Registered Address: 422 MILLRISE SQ SW, CALGARY ALBERTA, T2Y 4C1. No: 2011908981.

M & L EDLUND CONTRACTING LTD. Named Alberta Corporation Incorporated 2005 SEP 12 Registered Address: 5118 - 50 AVENUE, WETASKIWIN ALBERTA, T9A 0S6. No: 2011918394.

M DIGITAL TECHNOLOGIES INC. Named Alberta Corporation Incorporated 2005 SEP 06 Registered Address: 64 ABBERCOVE WAY SE, CALGARY ALBERTA, T2A 6Z3. No: 2011906456.

M. DANIELSON ENTERPRISES LTD. Named Alberta Corporation Incorporated 2005 SEP 12 Registered Address: 13440 - 116 ST. NW, EDMONTON ALBERTA, T5E 5J1. No: 2011919152.

M. LINDSEY ENTERPRISE LTD. Named Alberta Corporation Incorporated 2005 SEP 02 Registered Address: 5035 - 49 STREET, INNISFAIL ALBERTA, T4G 1V3. No: 2011904519.

M. SLOWSKI CONSULTING INC. Named Alberta Corporation Incorporated 2005 SEP 01 Registered Address: 60 KENTISH DRIVE SW, CALGARY ALBERTA, T2V 2L3. No: 2011901911.

M. TAHER PROFESSIONAL CORPORATION Medical Professional Corporation Incorporated 2005 SEP 08 Registered Address: 1004, 10104 - 103 AVE., EDMONTON ALBERTA, T5J 0H8. No: 2011911746.

M.L.P. MECHANICAL INC. Named Alberta Corporation Incorporated 2005 SEP 01 Registered Address: SITE 6, LOT 7; NW 9 50 1 W4TH No: 2011903040.

MACDONALD MANAGEMENT CONSULTING INTERNATIONAL LTD. Named Alberta Corporation Incorporated 2005 SEP 02 Registered Address: 605 - 15TH STREET N.W., CALGARY ALBERTA, T2N 2B1. No: 2011905631.

MAD DOG GROUP OF COMPANIES LTD. Named Alberta Corporation Incorporated 2005 SEP 08 Registered Address: 524 FORREST DRIVE, SHERWOOD PARK ALBERTA, T8A 6G9. No: 2011911837.

MAGNA CONSULTING LTD. Named Alberta Corporation Incorporated 2005 SEP 08 Registered Address: 103-14-2 AVE SE, HIGH RIVER ALBERTA, T1V 1G4. No: 2011911506.

MAGNUSON CONSTRUCTION SERVICES INC. Named Alberta Corporation Incorporated 2005 SEP 01 Registered Address: 22122 HIGHWAY 16, ARDROSSAN ALBERTA, T8E 2E6. No: 2011900798.

MAINPLAN INC. Named Alberta Corporation Incorporated 2005 SEP 01 Registered Address: 49 STRATHLEA CLOSE SW, CALGARY ALBERTA, T3H 5C6. No: 2011903412.

MAKDON INVESTMENTS LTD. Named Alberta Corporation Continued In 2005 SEP 07 Registered Address: 5107 - 48 STREET, LLOYDMINSTER ALBERTA, T9V 0H9. No: 2011910078.

MALLEY QUALITY SERVICES LTD. Named Alberta Corporation Incorporated 2005 SEP 02 Registered Address: 1901 TORONTO DOMINION TOWER, 10088 102 AVENUE, EDMONTON ALBERTA, T5J 2Z1. No: 2011905573.

MANDERLEY TURF PRODUCTS INC. Federal Corporation Registered 2005 SEP 02 Registered Address: #1000, 400 - 3RD AVENUE S.W., CALGARY ALBERTA, T2P 4H2. No: 2111905515.

MAPLE AVENUE FURNITURE LTD. Named Alberta Corporation Incorporated 2005 SEP 02 Registered Address: 108, 1235 SOUTHVIEW DRIVE SE, MEDICINE HAT ALBERTA, T1B 4K3. No: 2011904139.

Page 71: The Alberta GazetteTHE ALBERTA GAZETTE, PART I, OCTOBER 15, 2005 - 2721 - Safety Codes Council Agency Accreditation - Cancellation (Safety Codes Act) Pursuant to Section 30(5) of the

THE ALBERTA GAZETTE, PART I, OCTOBER 15, 2005

- 2787 -

MARCEL'S SUBMARINE & DONAIR INC. Named Alberta Corporation Incorporated 2005 SEP 06 Registered Address: 9929 JASPER AVE, EDMONTON ALBERTA, T5J 2X4. No: 2011907629.

MARINA BAY DEVELOPMENTS LTD. Named Alberta Corporation Incorporated 2005 SEP 13 Registered Address: 3700, 400 - 3RD AVENUE S.W., CALGARY ALBERTA, T2P 4H2. No: 2011922727.

MARLBORO ABORIGINAL HEALTH ENHANCEMENT SOCIETY Alberta Society Incorporated 2005 AUG 29 Registered Address: BOX 1614, GRANDE CACHE ALBERTA, T0E 0Y0. No: 5011909289.

MARSON CONSULTING CORP. Named Alberta Corporation Incorporated 2005 SEP 15 Registered Address: 3700, 400 - 3RD AVENUE SW, CALGARY ALBERTA, T2P 4H2. No: 2011926561.

MASENGO GALLERY INTERNATIONAL LTD. Named Alberta Corporation Incorporated 2005 SEP 14 Registered Address: 101 SOMERSET CIRCLE SW, CALGARY ALBERTA, T2Y 3H2. No: 2011924814.

MASTER'S TOUCH PAINTING LTD. Named Alberta Corporation Incorporated 2005 SEP 06 Registered Address: 527 89 ST SW, EDMONTON ALBERTA, T6X 1C2. No: 2011878382.

MASTERTINT INC. Named Alberta Corporation Incorporated 2005 SEP 13 Registered Address: 2800, 10060 JASPER AVENUE, EDMONTON ALBERTA, T5J 3V9. No: 2011923139.

MATTHEWS DEVELOPMENT (ALBERTA) INC. Other Prov/Territory Corps Registered 2005 SEP 06 Registered Address: #700, 10104 - 103 AVENUE, EDMONTON ALBERTA, T5J 0H8. No: 2111906802.

MATTHEWS REAL ESTATE DEVELOPMENT COMPANY INC. Other Prov/Territory Corps Registered 2005 SEP 06 Registered Address: #700, 10104 - 103 AVENUE, EDMONTON ALBERTA, T5J 0H8. No: 2111906836.

MATTLOEW CONSULTING LTD. Named Alberta Corporation Incorporated 2005 SEP 15 Registered Address: #209 - 4815 GAETZ AVENUE, RED DEER ALBERTA, T4N 4A5. No: 2011926173.

MAXIMUM PERFORMANCE LIMITED Named Alberta Corporation Incorporated 2005 SEP 07 Registered Address: 5105 - 53RD AVENUE, PONOKA ALBERTA, T4J 1H4. No: 2011911027.

MC-SIMPSON CORP. Named Alberta Corporation Incorporated 2005 SEP 06 Registered Address: #100, 4918 51 STREET, CAMROSE ALBERTA, T4V 1S3. No: 2011907082.

MCKENZIE'S DRYWALL TAPING & TEXTURING LTD. Named Alberta Corporation Incorporated 2005 SEP 02 Registered Address: 3934 44 STREET, RED DEER ALBERTA, T4N 1G8. No: 2011905185.

MCNEILL RISK MANAGEMENT SERVICES INC. Federal Corporation Registered 2005 SEP 14 Registered Address: 3400, 150 - 6TH AVENUE SW, CALGARY ALBERTA, T2P 3Y7. No: 2111924656.

MECHA GLASS INC. Named Alberta Corporation Incorporated 2005 SEP 01 Registered Address: 427 22 AVE NW, CALGARY ALBERTA, T2M1N4. No: 2011901242.

MEDICAN (SYLVAN LAKE) DEVELOPMENTS LTD. Named Alberta Corporation Incorporated 2005 SEP 01 Registered Address: 499 - 1ST STEET SE, MEDICINE HAT ALBERTA, T1A 0A7. No: 2011900426.

MENIHEK VENTURES LTD. Named Alberta Corporation Incorporated 2005 SEP 13 Registered Address: 102, 10126 - 97 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 7X6. No: 2011922586.

METACORE SOFTWARE INC. Named Alberta Corporation Incorporated 2005 SEP 09 Registered Address: 4523 55 AVE, LAMONT ALBERTA, T0B 2R0. No: 2011915549.

METRO LINKS INC. Named Alberta Corporation Incorporated 2005 SEP 07 Registered Address: 4117 4 ST NW, CALGARY ALBERTA, T2K 1A3. No: 2011909781.

MEYCON INDUSTRIES INC. Named Alberta Corporation Incorporated 2005 SEP 01 Registered Address: 4611-32 AVENUE, EDMONTON ALBERTA, T6L 5J4. No: 2011902612.

MG ZEEP INC. Named Alberta Corporation Incorporated 2005 SEP 14 Registered Address: 3004 - 28 STREET SW, CALGARY ALBERTA, T3E 2J5. No: 2011918261.

MGF CONSULTING INC. Named Alberta Corporation Incorporated 2005 SEP 02 Registered Address: 21900 SHERIFF KING STREET SW, CALGARY ALBERTA, T2J 5G5. No: 2011904154.

MIC GIFT SPECIALTY INC. Named Alberta Corporation Incorporated 2005 SEP 13 Registered Address: 100-17954 106A AVENUE, EDMONTON ALBERTA, T5S 1V3. No: 2011920390.

MICHAEL BAILEY AND COMPANY LTD. Other Prov/Territory Corps Registered 2005 SEP 08 Registered Address: 3700, 400 - 3RD AVENUE SW, CALGARY ALBERTA, T2P 4H2. No: 2111912388.

MICHAEL C. FRENCH PROFESSIONAL CORPORATION Dental Professional Corporation Incorporated 2005 SEP 15 Registered Address: 2250 SCOTIA 1, 10060 JASPER AVENUE NW, EDMONTON ALBERTA, T5J 3R8. No: 2011907280.

MICK'S WELDING LIMITED Named Alberta Corporation Incorporated 2005 SEP 12 Registered Address: 951 ARCHWOOD RD SE, CALGARY ALBERTA, T2J 1C6. No: 2011919293.

MIDWEST FABRICATORS LTD. Named Alberta Corporation Incorporated 2005 SEP 15 Registered Address: SUITE 680 MANULIFE PLACE, 10180 - 101 STREET, EDMONTON ALBERTA, T5J 3S4. No: 2011925480.

Page 72: The Alberta GazetteTHE ALBERTA GAZETTE, PART I, OCTOBER 15, 2005 - 2721 - Safety Codes Council Agency Accreditation - Cancellation (Safety Codes Act) Pursuant to Section 30(5) of the

THE ALBERTA GAZETTE, PART I, OCTOBER 15, 2005

- 2788 -

MIGHTY MEDIA COMMUNICATIONS INC. Named Alberta Corporation Incorporated 2005 SEP 15 Registered Address: 203, 200 BARCLAY PARADE S.W., CALGARY ALBERTA, T2P 4R5. No: 2011926371.

MILLENIUM CONSULTING SERVICES LTD. Named Alberta Corporation Incorporated 2005 SEP 02 Registered Address: NW 10-46-27 W4M No: 2011905383.

MILLER TIME OILFIELD SERVICES LTD. Named Alberta Corporation Incorporated 2005 SEP 15 Registered Address: 9612 102 AVENUE, CLAIRMONT ALBERTA, T0H 0W0. No: 2011926645.

MIRADA ENERGY CORP. Named Alberta Corporation Incorporated 2005 SEP 13 Registered Address: 1200, 700 - 2ND STREET S.W., CALGARY ALBERTA, T2P 4V5. No: 2011920978.

MIRAS INTERNATIONAL LTD. Named Alberta Corporation Incorporated 2005 SEP 06 Registered Address: 13731 DEER RUN BLVD SE, CALGARY ALBERTA, T2J 6L3. No: 2011906845.

MIRROR IMAGES PERSONAL TRAINING INC. Named Alberta Corporation Incorporated 2005 SEP 15 Registered Address: 10226 161 ST NW, EDMONTON ALBERTA, T5P 3J1. No: 2011927718.

MMV HOLDINGS INC. Named Alberta Corporation Incorporated 2005 SEP 15 Registered Address: 300, 10655 SOUTHPORT ROAD SW, CALGARY ALBERTA, T2W 4Y1. No: 2011928526.

MOBILE MATH TUTORING INC. Named Alberta Corporation Incorporated 2005 SEP 08 Registered Address: 202-910 70 AVE SW, CALGARY ALBERTA, T2V 4A7. No: 2011914153.

MOCON CONSTRUCTION LTD. Named Alberta Corporation Incorporated 2005 SEP 14 Registered Address: 404-10216-124 STREET, EDMONTON ALBERTA, T5N 4A3. No: 2011924624.

MODUS PRECISION SOLUTIONS LTD. Named Alberta Corporation Incorporated 2005 SEP 09 Registered Address: SUITE 6 , 2515 - 1ST AVE NW, CALGARY ALBERTA, T2N 0C3. No: 2011913254.

MONEYMAKER RESOURCES LTD. Named Alberta Corporation Incorporated 2005 SEP 15 Registered Address: 3300, 421 - 7 AVENUE SW, CALGARY ALBERTA, T2P 4K9. No: 2011925720.

MOOSE LAKE FIRST NATION CULTURAL ASSOCIATION Alberta Society Incorporated 2005 AUG 19 Registered Address: P.O BOX 212, FOX LAKE ALBERTA, T0H 1R0. No: 5011911616.

MOOSE MEADOWS PHOTOGRAPHY LTD. Named Alberta Corporation Incorporated 2005 SEP 13 Registered Address: 191 SUNTERRA RIDGE PLACE, COCHRANE ALBERTA, T4C 1W8. No: 2011923295.

MORROW'S SAFETY CONSULTING LTD. Named Alberta Corporation Incorporated 2005 SEP 09 Registered Address: 16344-89 ST., EDMONTON ALBERTA, T5Z 3S1. No: 2011916406.

MORTGAGE CONNECTION INVESTMENT CORP. Named Alberta Corporation Incorporated 2005 SEP 09 Registered Address: 400, 628 - 12 AVENUE S.W., CALGARY ALBERTA, T2R 0H6. No: 2011914856.

MOUNTAIN GLEN ESTATES HOMEOWNERS ASSOCIATION Non-Profit Public Company Incorporated 2005 AUG 12 Registered Address: 7140-40TH STREET SE, CALGARY ALBERTA, T2C 2B6. No: 5111903059.

MOUNTAIN ISLAND EXPLORATION LTD. Other Prov/Territory Corps Registered 2005 SEP 14 Registered Address: 2000, 10235-101 STREET, EDMONTON ALBERTA, T5J 3G1. No: 2111923831.

MOUNTAINS FINISHING LTD. Named Alberta Corporation Incorporated 2005 SEP 10 Registered Address: 113 HYNDMAN CRESCENT, EDMONTON ALBERTA, T5A 4S7. No: 2011916877.

MP AUDIO DESIGNS LTD. Named Alberta Corporation Incorporated 2005 SEP 01 Registered Address: #600, 9835 - 101 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 5V4. No: 2011901788.

MPD VENTURES INC. Named Alberta Corporation Incorporated 2005 SEP 09 Registered Address: 148-388 SANDARAC DR NW, CALGARY ALBERTA, T3K 4E3. No: 2011914260.

MT NEST HOLDINGS LTD. Named Alberta Corporation Incorporated 2005 SEP 15 Registered Address: 2200, 10155-102 STREET, EDMONTON ALBERTA, T5J 4G8. No: 2011926835.

MUM'S MARKETING INC. Named Alberta Corporation Incorporated 2005 SEP 13 Registered Address: 531 MCKERRELL PL. SE, CALGARY ALBERTA, T2Z 1P5. No: 2011917677.

MY TECHNOLOGIES LTD. Named Alberta Corporation Incorporated 2005 SEP 01 Registered Address: 20 SOMERCREST GROVE S.W., CALGARY ALBERTA, T2Y 3M1. No: 2011902083.

MY-LIN ENTERPRISES LTD. Named Alberta Corporation Incorporated 2005 SEP 13 Registered Address: 1013 5TH AVENUE, WAINWRIGHT ALBERTA, T9W 1L6. No: 2011923378.

MY-TY TRANSPORT LTD. Named Alberta Corporation Incorporated 2005 SEP 14 Registered Address: NE - 27 - 71 - 7 - W6 No: 2011921828.

NATE'S WELDING LTD. Named Alberta Corporation Incorporated 2005 SEP 12 Registered Address: 1524 - 63 ST., EDSON ALBERTA, T7E 1S2. No: 2011917891.

NATURAL HEALTH ALTERNATIVES OF ALBERTA INC. Named Alberta Corporation Incorporated 2005 SEP 14 Registered Address: 2207 - 135 LYNNVIEW ROAD SE, CALGARY ALBERTA, T2C 2G6. No: 2011921562.

NATURAL WEST INC. Named Alberta Corporation Incorporated 2005 SEP 09 Registered Address: 94 WEST SPRINGS RD SW, CALGARY ALBERTA, T3H 4P6. No: 2011914674.

Page 73: The Alberta GazetteTHE ALBERTA GAZETTE, PART I, OCTOBER 15, 2005 - 2721 - Safety Codes Council Agency Accreditation - Cancellation (Safety Codes Act) Pursuant to Section 30(5) of the

THE ALBERTA GAZETTE, PART I, OCTOBER 15, 2005

- 2789 -

NAVUS ENVIRONMENTAL INC. Named Alberta Corporation Incorporated 2005 SEP 01 Registered Address: 1450, 10405 JASPER AVENUE, EDMONTON ALBERTA, T5J 3N4. No: 2011903487.

NCE DIVERSIFIED MANAGEMENT (05-2) CORP. Other Prov/Territory Corps Registered 2005 SEP 06 Registered Address: 3700, 400 - 3RD AVENUE S.W., CALGARY ALBERTA, T2P 4H2. No: 2111856411.

NENTCO LTD. Named Alberta Corporation Incorporated 2005 SEP 07 Registered Address: 5708 - 148 STREET, EDMONTON ALBERTA, T6H 4T8. No: 2011908841.

NETLOGIC MEDIA INC. Named Alberta Corporation Incorporated 2005 SEP 14 Registered Address: 160 PANAMOUNT LANE NW, CALGARY ALBERTA, T3K 5Y6. No: 2011921398.

NEU MICRO INC. Named Alberta Corporation Incorporated 2005 SEP 01 Registered Address: 16B TWIN TERRACE, EDMONTON ALBERTA, T6K 1V4. No: 2011903529.

NEW YORK RESIDENCE INC. Named Alberta Corporation Incorporated 2005 SEP 09 Registered Address: #1250, 639 - 5TH AVENUE SW, CALGARY ALBERTA, T2P 0M9. No: 2011916455.

NEWPORT MANUFACTURING & DESIGN LTD. Named Alberta Corporation Incorporated 2005 SEP 13 Registered Address: #201, 4990 - 92 AVENUE, EDMONTON ALBERTA, T6B 2V4. No: 2011918303.

NIBLOCK & COMPANY LLP Alberta Limited Liability Partnership Registered 2005 SEP 01 Registered Address: 420 MACLEOD TRAIL S.E., MEDICINE HAT ALBERTA, T1A 2M9. No: AL11903259.

NIGHT HAWK DRILLING TOOLS LTD. Named Alberta Corporation Incorporated 2005 SEP 09 Registered Address: 9804 63RD AVENUE, EDMONTON ALBERTA, T6E 0G6. No: 2011914005.

NIGHTLINE PRODUCTIONS INC. Named Alberta Corporation Incorporated 2005 SEP 09 Registered Address: 141 BRIDLEWOOD WAY SW, CALGARY ALBERTA, T2Y 3S8. No: 2011915242.

NILE INDUSTRIES LTD. Named Alberta Corporation Incorporated 2005 SEP 08 Registered Address: 1400, 350 - 7TH AVENUE SW, CALGARY ALBERTA, T2P 3N9. No: 2011913940.

NORBERT ALTVATER PROFESSIONAL CORPORATION Legal Professional Corporation Incorporated 2005 SEP 15 Registered Address: #3, 5000 - 51 AVENUE, RED DEER ALBERTA, T4N 4H5. No: 2011925662.

NORMANDE TRANSPORT LTD. Named Alberta Corporation Incorporated 2005 SEP 14 Registered Address: 9905 92 STREET, MORINVILLE ALBERTA, T8R 1J7. No: 2011923808.

NORTH AMERICAN PETROLEUM ALLIANCE INC. Named Alberta Corporation Incorporated 2005 SEP 13 Registered Address: 12514-128 STREET, EDMONTON ALBERTA, T5L 1C8. No: 2011920333.

NORTH COUNTRY DEVELOPMENTS CORPORATION Named Alberta Corporation Incorporated 2005 SEP 01 Registered Address: 306, 9945- 50TH STREET NW, EDMONTON ALBERTA, T6A 0L4. No: 2011902257.

NORTH EAST INSTRUMENTS LTD. Named Alberta Corporation Incorporated 2005 SEP 14 Registered Address: UNIT# 2- 220 SWANSON CRESCENT, FORT MCMURRAY ALBERTA, T9K 2T4. No: 2011924756.

NORTH POLE EXPRESS LTD. Named Alberta Corporation Incorporated 2005 SEP 02 Registered Address: 10012-101 STREET, PEACE RIVER ALBERTA, T8S 1S2. No: 2011906084.

NOUFAL MAIS PROFESSIONAL CORPORATION Optometry Professional Corporation Incorporated 2005 SEP 02 Registered Address: 2065 - 111 STREET, EDMONTON ALBERTA, T6J 4V9. No: 2011905987.

NOVA WEST FLOORING INC. Other Prov/Territory Corps Registered 2005 SEP 08 Registered Address: 3300, 421 7 AVENUE S.W., CALGARY ALBERTA, T2P 4K9. No: 2111911687.

OFELIA HOLDINGS INC. Named Alberta Corporation Incorporated 2005 SEP 14 Registered Address: 2900, 350 - 7 AVENUE S.W., CALGARY ALBERTA, T2P 3N9. No: 2011923642.

OHNO OILFIELD SERVICES LTD. Named Alberta Corporation Incorporated 2005 SEP 01 Registered Address: NW 36 - 68 - 22 - 5 No: 2011901523.

OLEUM WEST FUND II LTD. Named Alberta Corporation Incorporated 2005 SEP 08 Registered Address: 4500, 855 - 2ND STREET S.W., CALGARY ALBERTA, T2P 4K7. No: 2011912041.

OLSON BEATTY HNATIUK GOLF LTD. Other Prov/Territory Corps Registered 2005 SEP 08 Registered Address: 1212 1825 WOODVIEW DR SW, CALGARY ALBERTA, T2W 5G2. No: 2111913410.

OMEGA CLAIM AND LOSS MANAGEMENT INC. Named Alberta Corporation Incorporated 2005 SEP 08 Registered Address: 5636 - 60 AVENUE CLOSE, OLDS ALBERTA, T4H 1K5. No: 2011913288.

ONE MAN'S TREASURE LTD. Named Alberta Corporation Incorporated 2005 SEP 15 Registered Address: 200-W-14310 111 AVE NW, EDMONTON ALBERTA, T5M 3Z7. No: 2011927965.

ONE SHOT HOT SHOT LTD. Named Alberta Corporation Incorporated 2005 SEP 15 Registered Address: #2, 221 - 3 AVENUE N.W., SLAVE LAKE ALBERTA, T0G 2A1. No: 2011926389.

OPTIMUM BACKHOE & OILFIELD SERVICES LTD. Named Alberta Corporation Incorporated 2005 SEP 07 Registered Address: 102, 10126-97 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 7X6. No: 2011910904.

ORGANIZATIONAL LEARNING LTD. Named Alberta Corporation Incorporated 2005 SEP 13 Registered Address: 500, 603 - 7TH AVENUE SW, CALGARY ALBERTA, T2P 2T5. No: 2011917388.

Page 74: The Alberta GazetteTHE ALBERTA GAZETTE, PART I, OCTOBER 15, 2005 - 2721 - Safety Codes Council Agency Accreditation - Cancellation (Safety Codes Act) Pursuant to Section 30(5) of the

THE ALBERTA GAZETTE, PART I, OCTOBER 15, 2005

- 2790 -

ORIN BELLAVANCE WELDING INC. Named Alberta Corporation Incorporated 2005 SEP 02 Registered Address: NE 24 40 6 W5 No: 2011905896.

ORYSIA HOLDINGS INC. Named Alberta Corporation Incorporated 2005 SEP 13 Registered Address: #650, 717 - 7TH AVENUE SW, CALGARY ALBERTA, T2P 0Z3. No: 2011921117.

OUTLANDER ALL-TERRAIN LTD. Named Alberta Corporation Incorporated 2005 SEP 08 Registered Address: 16 WESTGROVE DRIVE, SPRUCE GROVE ALBERTA, T7X 3B3. No: 2011913213.

P & S TRUCKING LTD. Named Alberta Corporation Incorporated 2005 SEP 15 Registered Address: 362 CALIFORNIA PL NE, CALGARY ALBERTA, T1Y 6T1. No: 2011927130.

P & T FINANCIAL SERVICES INC. Named Alberta Corporation Incorporated 2005 SEP 14 Registered Address: #110, 2675 36 STREET N.E., CALGARY ALBERTA, T1Y 6H6. No: 2011925845.

P.C. ELECTRICAL ENGINEERING LTD. Named Alberta Corporation Incorporated 2005 SEP 02 Registered Address: 197 CALLINGWOOD PLACE, EDMONTON ALBERTA, T5T 2C6. No: 2011904477.

P.W. INDUSTRIAL INC. Named Alberta Corporation Incorporated 2005 SEP 09 Registered Address: 3000, 237 - 4 AVENUE SW, CALGARY ALBERTA, T2P 4X7. No: 2011914476.

PACIFIC FRANCHISE DEVELOPMENT LTD. Named Alberta Corporation Incorporated 2005 SEP 15 Registered Address: SUITE 3700, 205 - 5TH AVENUE SW, CALGARY ALBERTA, T2P 2V7. No: 2011926520.

PACIFIC LEASING LTD. Named Alberta Corporation Incorporated 2005 SEP 07 Registered Address: 5904B 50 STREET, SUITE 214, LEDUC ALBERTA, T9E 6J4. No: 2011909294.

PAKKT PROPERTY MANAGEMENT LTD. Named Alberta Corporation Incorporated 2005 SEP 08 Registered Address: SUITE 221, 1110 CENTRE STREET NORTH, CALGARY ALBERTA, T2E 2R2. No: 2011912660.

PAKKT REAL ESTATE INC. Named Alberta Corporation Incorporated 2005 SEP 08 Registered Address: SUITE 221, 1110 CENTRE STREET NORTH, CALGARY ALBERTA, T2E 2R2. No: 2011912652.

PALADIN SECURITY GROUP LTD. Other Prov/Territory Corps Registered 2005 SEP 08 Registered Address: 1000, 400 THIRD AVENUE SW, CALGARY ALBERTA, T2P 4H2. No: 2111913881.

PANTHER ENERGY & SAFETY SERVICES LTD. Named Alberta Corporation Incorporated 2005 SEP 14 Registered Address: 23, 222 CHILCOTIN LANE WEST, LETHBRIDGE ALBERTA, T1K 7S2. No: 2011925019.

PAR-COMM ENTERPRIZES LTD. Named Alberta Corporation Incorporated 2005 SEP 07 Registered Address: #203, 5101 48 STREET, LLOYDMINSTER ALBERTA, T9V 0H9. No: 2011909930.

PARADIGM SERVICES LTD. Named Alberta Corporation Incorporated 2005 SEP 07 Registered Address: 1413 - 8 AVENUE SE, CALGARY ALBERTA, T2G 0N1. No: 2011907751.

PARK AVENUE EQUITIES LTD. Named Alberta Corporation Incorporated 2005 SEP 07 Registered Address: 1, 807 - ROYAL AVENUE SW, CALGARY ALBERTA, T2T 0L4. No: 2011910722.

PARKDALE BEACH INC. Named Alberta Corporation Incorporated 2005 SEP 12 Registered Address: 135 BRACEWOOD ROAD SW, CALGARY ALBERTA, T2W 3B9. No: 2011918162.

PARKDALE G.P. LTD. Named Alberta Corporation Incorporated 2005 SEP 02 Registered Address: #1900, 350 - 7TH AVENUE S.W., CALGARY ALBERTA, T2P 3N9. No: 2011905920.

PARKLAND REAL ESTATE LTD. Named Alberta Corporation Incorporated 2005 SEP 09 Registered Address: 5004 - 48TH AVENUE, RED DEER ALBERTA, T4N 3T6. No: 2011915291.

PAYJAX OILFIELD SERVICES LTD. Named Alberta Corporation Incorporated 2005 SEP 08 Registered Address: 280 CAMERON RD SE, MEDICINE HAT ALBERTA, T1B 1P5. No: 2011911761.

PAYLESS WHOLESALE FLOORING & LIGHTING PLUS INC. Named Alberta Corporation Incorporated 2005 SEP 07 Registered Address: SUITE 101 17819 106 AVENUE NW, EDMONTON ALBERTA, T5S 2J1. No: 2011909237.

PD MANUFACTURING INC. Named Alberta Corporation Incorporated 2005 SEP 13 Registered Address: 6216 DAVIES ROAD, EDMONTON ALBERTA, T6E 4M9. No: 2011922164.

PEAK WIRELESS COMMUNICATIONS INC. Named Alberta Corporation Incorporated 2005 SEP 13 Registered Address: #206, 4600 CROWCHILD TRAIL N.W., CALGARY ALBERTA, T3A 2L6. No: 2011919723.

PENTACLE OIL FIELD SUPPLY INC. Named Alberta Corporation Incorporated 2005 SEP 02 Registered Address: 500, 10150 - 100 STREET, EDMONTON ALBERTA, T5J 0P6. No: 2011904337.

PFG WELDING LTD. Named Alberta Corporation Incorporated 2005 SEP 06 Registered Address: #201, 4807 - 51 ST., COLD LAKE ALBERTA, T9M 1P2. No: 2011907645.

PHOENIX INVESTMENTS LTD. Named Alberta Corporation Incorporated 2005 SEP 12 Registered Address: 6705 FAIRMOUNT DR SE, CALGARY ALBERTA, T2H 0X6. No: 2011918725.

PHOENIX MANAGEMENT CONSULTING INC. Named Alberta Corporation Incorporated 2005 SEP 10 Registered Address: 2847 LIONEL CRESCENT SW, CALGARY ALBERTA, T3E 6B1. No: 2011917248.

PHOENIX WELDING SERVICES LTD. Named Alberta Corporation Incorporated 2005 SEP 07 Registered Address: 26410 TWP RD 231A, ACHESON ALBERTA, T7X 5A3. No: 2011909773.

Page 75: The Alberta GazetteTHE ALBERTA GAZETTE, PART I, OCTOBER 15, 2005 - 2721 - Safety Codes Council Agency Accreditation - Cancellation (Safety Codes Act) Pursuant to Section 30(5) of the

THE ALBERTA GAZETTE, PART I, OCTOBER 15, 2005

- 2791 -

PILLAGE RESOURCES LTD. Named Alberta Corporation Incorporated 2005 SEP 07 Registered Address: SW 07 53 17 W5 No: 2011911241.

PINCELOR ENTERPRISE INC. Named Alberta Corporation Incorporated 2005 SEP 02 Registered Address: 134 1ST STREET, IRRICANA ALBERTA, T0M 1B0. No: 2011904097.

PINNACLE HOME TECHNOLOGIES INC. Named Alberta Corporation Incorporated 2005 SEP 14 Registered Address: 131 COUGAR PLATEAU CIRCLE SW, CALGARY ALBERTA, T3H 5S6. No: 2011925282.

PITBULL PLASTERING LTD. Named Alberta Corporation Incorporated 2005 SEP 09 Registered Address: APT 102 3751 139 AVE, EDMONTON ALBERTA, T5Y 3J5. No: 2011916315.

PLATINUM HOME SYSTEMS LTD. Named Alberta Corporation Incorporated 2005 SEP 13 Registered Address: 120, 3636 - 23 STREET NE, CALGARY ALBERTA, T2E 8Z5. No: 2011921208.

PLUNKETT & DE PATIE FINANCIAL SERVICES INC. Named Alberta Corporation Incorporated 2005 SEP 01 Registered Address: 5024 - 51 STREET, LACOMBE ALBERTA, T4L 1W2. No: 2011901226.

POGO ALBERTA ULC Named Alberta Corporation Incorporated 2005 SEP 14 Registered Address: 3000, 237 - 4 AVENUE SW, CALGARY ALBERTA, T2P 4X7. No: 2011923527.

POGO FINANCE ULC Named Alberta Corporation Incorporated 2005 SEP 14 Registered Address: 3000, 237 - 4 AVENUE SW, CALGARY ALBERTA, T2P 4X7. No: 2011923519.

PORTATRAIN ON-SITE TRAINING LTD. Named Alberta Corporation Continued In 2005 SEP 01 Registered Address: 209, 10836 - 24 STREET SE, CALGARY ALBERTA, T2Z 4C9. No: 2011901341.

POSEIDON PAINTING LTD. Named Alberta Corporation Incorporated 2005 SEP 13 Registered Address: BOX 1184, 1018C HAMMOND AVENUE, CROSSFIELD ALBERTA, T0M 0S0. No: 2011920200.

POSEIDON TOP SPORT LTD. Named Alberta Corporation Incorporated 2005 SEP 07 Registered Address: 12409 80 ST, EDMONTON ALBERTA, T5B 2P8. No: 2011909385.

PR SAFETY MANAGEMENT INC. Named Alberta Corporation Incorporated 2005 SEP 08 Registered Address: 160 - 17010 90TH AVENUE, EDMONTON ALBERTA, T5T1L6. No: 2011911712.

PRAIRIE PARTNERS ACQUISITIONS LTD. Named Alberta Corporation Incorporated 2005 SEP 09 Registered Address: C/O 300, 1201 - 5 ST SW, CALGARY ALBERTA, T2R 0Y6. No: 2011914617.

PRAIRIE VIEW HOMES LTD. Named Alberta Corporation Incorporated 2005 SEP 01 Registered Address: 249 MAIN STREET (BOX 757), FORT MACLEOD ALBERTA, T0L 0Z0. No: 2011903768.

PRECISION BUILDING SYSTEMS INC. Named Alberta Corporation Incorporated 2005 SEP 14 Registered Address: 92 TARACOVE CR. NE, CALGARY ALBERTA, T3J 4R4. No: 2011921463.

PRECISION ENTERTAINMENT AND RECORDING LTD. Named Alberta Corporation Incorporated 2005 SEP 07 Registered Address: 648 - 17 TH ST SW, MEDICINE HAT ALBERTA, T1A 4X7. No: 2011909252.

PRETZELS OF COQUITLAM ULC Named Alberta Corporation Incorporated 2005 SEP 13 Registered Address: 3400, 350 - 7 AVENUE SW, CALGARY ALBERTA, T2P 3N9. No: 2011922859.

PRIMP YOUR PET LTD. Named Alberta Corporation Incorporated 2005 SEP 09 Registered Address: 929 RIVERVIEW PLACE SE, CALGARY ALBERTA, T2C 4K8. No: 2011916117.

PRO-SWIFT LOGISTICS INC. Named Alberta Corporation Incorporated 2005 SEP 09 Registered Address: APT 203 840 9 ST SW, CALGARY ALBERTA, T2P 2T1. No: 2011916208.

PROFESSIONAL PROJECT SOLUTIONS INC. Named Alberta Corporation Incorporated 2005 SEP 09 Registered Address: 9916 - 88 STREET N.W., EDMONTON ALBERTA, T5H 4N2. No: 2011913627.

PROFORM FABRICATIONS LTD. Named Alberta Corporation Incorporated 2005 SEP 09 Registered Address: #1, 3295 DUNMORE ROAD SE, MEDICINE HAT ALBERTA, T1B 3R2. No: 2011916588.

PROJECTS ESTIMATING SERVICES LTD. Named Alberta Corporation Incorporated 2005 SEP 01 Registered Address: 130 ROCKY RIDGE DR., CALGARY ALBERTA, T3G 4E6. No: 2011903446.

PROJECTS PLUS CONSULTING INC. Named Alberta Corporation Incorporated 2005 SEP 02 Registered Address: 139 HAWKFIELD CRESCENT NW, CALGARY ALBERTA, T3G 1Z4. No: 2011905698.

PROLINE MASONRY INC. Named Alberta Corporation Incorporated 2005 SEP 02 Registered Address: #800, 736 - 6 AVENUE S.W., CALGARY ALBERTA, T2P 3T7. No: 2011905755.

PROSERVE FOOD EQUIPMENT PARTS & SERVICE INC. Named Alberta Corporation Incorporated 2005 SEP 09 Registered Address: 9701-87 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 0B1. No: 2011916240.

PROSPECTOR GROUP INC. Named Alberta Corporation Incorporated 2005 SEP 07 Registered Address: 1140 BARNES WAY, EDMONTON ALBERTA, T6W 1G7. No: 2011908635.

PROSWAB INC. Named Alberta Corporation Incorporated 2005 SEP 07 Registered Address: 600, 4911 - 51ST STREET, RED DEER ALBERTA, T4N 6V4. No: 2011909591.

PROVISION MANAGEMENT INC. Named Alberta Corporation Incorporated 2005 SEP 02 Registered Address: 3200, 10180 - 101 STREET, EDMONTON ALBERTA, T5J 3W8. No: 2011904766.

Page 76: The Alberta GazetteTHE ALBERTA GAZETTE, PART I, OCTOBER 15, 2005 - 2721 - Safety Codes Council Agency Accreditation - Cancellation (Safety Codes Act) Pursuant to Section 30(5) of the

THE ALBERTA GAZETTE, PART I, OCTOBER 15, 2005

- 2792 -

PTARMIGAN SERVICES LTD. Named Alberta Corporation Incorporated 2005 SEP 08 Registered Address: 1114 - 315 SOUTHAMPTON DRIVE S.W., CALGARY ALBERTA, T2W 2T6. No: 2011909617.

PUNJAB FINANCIAL SERVICES INC. Named Alberta Corporation Incorporated 2005 SEP 01 Registered Address: 94 SADDLEBACK RD NE, CALGARY ALBERTA, T3J 4K5. No: 2011903917.

PURE PERFECTION ENTERPRISES INC. Named Alberta Corporation Incorporated 2005 SEP 12 Registered Address: 327 CEDARDALE PLACE SW, CALGARY ALBERTA, T2W 5J3. No: 2011920119.

PUSSYCATS ESCORTS LTD. Named Alberta Corporation Incorporated 2005 SEP 15 Registered Address: 4TH FLR., 4943 - 50TH STREET, RED DEER ALBERTA, T4N 1Y1. No: 2011927825.

QUANTUM INTERIORS LTD. Named Alberta Corporation Incorporated 2005 SEP 09 Registered Address: 16509 115 ST NW, EDMONTON ALBERTA, T5X 3V3. No: 2011915820.

QUANTUM NUMEROLOGY INC. Named Alberta Corporation Incorporated 2005 SEP 12 Registered Address: 187 ARBOUR STONE PLACE NW, CALGARY ALBERTA, T3G 5E7. No: 2011920036.

QUIGLEY TRUCKING LTD. Named Alberta Corporation Incorporated 2005 SEP 13 Registered Address: #219, 6203 - 28 AVENUE, EDMONTON ALBERTA, T6L 6K3. No: 2011922792.

R & B ENVIRONMENTAL CONSULTING LTD. Named Alberta Corporation Incorporated 2005 SEP 09 Registered Address: 6018 58TH STREET, OLDS ALBERTA, T4H 1K3. No: 2011914864.

R & J FAZAKAS HARVESTING INC. Named Alberta Corporation Incorporated 2005 SEP 02 Registered Address: 35 NEW BRIGHTON MANOR S.E., CALGARY ALBERTA, T2Z 4G8. No: 2011905623.

R&H STANGER ENTERPRISES LTD. Named Alberta Corporation Incorporated 2005 SEP 13 Registered Address: SW 20 30 18 W4 No: 2011921372.

R.A.U. CONSTRUCTION LTD. Named Alberta Corporation Incorporated 2005 SEP 13 Registered Address: 3532 49 A ST NW, EDMONTON ALBERTA, T6L 3V9. No: 2011922552.

R.C. FAB LTD. Named Alberta Corporation Incorporated 2005 SEP 06 Registered Address: 12323 - 102 STREET, EDMONTON ALBERTA, T5G 2H3. No: 2011907157.

R.S. VENTURES AND EQUITIES LTD. Named Alberta Corporation Incorporated 2005 SEP 15 Registered Address: 600, 5920 MACLEOD TRAIL S, CALGARY ALBERTA, T2H 0K2. No: 2011927619.

RADA OILFIELD SERVICES LTD. Named Alberta Corporation Incorporated 2005 SEP 08 Registered Address: 2350, 10104-103 AVENUE, EDMONTON ALBERTA, T5J 0H8. No: 2011912082.

RAGING BULL TRANSPORT INC. Named Alberta Corporation Incorporated 2005 SEP 07 Registered Address: 513 - 18TH AVENUE SW, CALGARY ALBERTA, T2S OC6. No: 2011911324.

RAJAN CONSULTING INC. Named Alberta Corporation Incorporated 2005 SEP 14 Registered Address: 311 RUNDLELAWN ROAD NE, CALGARY ALBERTA, T1Y 3P2. No: 2011924210.

RAMD CONSTRUCTION INC. Named Alberta Corporation Incorporated 2005 SEP 07 Registered Address: 1811-54 STREET, EDMONTON ALBERTA, T6L 1L3. No: 2011909724.

RANCHMANS RESOURCES LTD. Named Alberta Corporation Incorporated 2005 SEP 02 Registered Address: 3100, 324 - 8TH AVENUE SW, CALGARY ALBERTA, T2P 2Z2. No: 2011903065.

RANCOR CONSULTING LTD. Named Alberta Corporation Incorporated 2005 SEP 01 Registered Address: 600, 4911 - 51 STREET, RED DEER ALBERTA, T4N 6V4. No: 2011901325.

RANDAL J. MACDONALD PROFESSIONAL CORPORATION Medical Professional Corporation Incorporated 2005 SEP 15 Registered Address: #306, 9945 - 50 STREET, EDMONTON ALBERTA, T6A 0L4. No: 2011882863.

RASCO VENTURES CORP. Named Alberta Corporation Incorporated 2005 SEP 15 Registered Address: 7987 WENTWORTH DR. SW, CALGARY ALBERTA, T3H 4P3. No: 2011926140.

RBA SERVICES LTD. Named Alberta Corporation Incorporated 2005 SEP 09 Registered Address: #65 14603 MILLER BLVD, EDMONTON ALBERTA, T5Y 3B6. No: 2011916661.

RBG ENTERPRISES (ALTA) INC. Other Prov/Territory Corps Registered 2005 SEP 09 Registered Address: 3700, 205 - 5TH AVENUE SW, CALGARY ALBERTA, T2P 2V7. No: 2111914798.

REACT FARMS LTD. Other Prov/Territory Corps Registered 2005 SEP 07 Registered Address: SE-16-29-5-W5, GENERAL DELIVERY, WATER VALLEY ALBERTA, T0M 2E0. No: 2111910069.

REAL KLEAN CLEANERS LTD. Named Alberta Corporation Incorporated 2005 SEP 07 Registered Address: #44, 7405-90 AVE. NW, EDMONTON ALBERTA, T6B 2G8. No: 2011909989.

REALITY BYTES COMPUTERS INC. Named Alberta Corporation Incorporated 2005 SEP 01 Registered Address: #1, 4912 52 STREET, INNISFAIL ALBERTA, T4G 1S7. No: 2011902075.

RED CLIFF CONSULTING INC. Named Alberta Corporation Incorporated 2005 SEP 02 Registered Address: 1600, 205 - 5TH AVENUE S.W., CALGARY ALBERTA, T2P 2V7. No: 2011904980.

RED DEER RIVER WATERSHED ALLIANCE SOCIETY Alberta Society Incorporated 2005 AUG 25 Registered Address: SUITE 404, 4808 ROSS STREET, RED DEER ALBERTA, T4N 1X5. No: 5011924981.

Page 77: The Alberta GazetteTHE ALBERTA GAZETTE, PART I, OCTOBER 15, 2005 - 2721 - Safety Codes Council Agency Accreditation - Cancellation (Safety Codes Act) Pursuant to Section 30(5) of the

THE ALBERTA GAZETTE, PART I, OCTOBER 15, 2005

- 2793 -

RED HOT SHOT INC. Named Alberta Corporation Incorporated 2005 SEP 08 Registered Address: 11116 BRAESIDE DR SW, CALGARY ALBERTA, T2W 1C3. No: 2011914211.

REIDER GEOLOGICAL CONSULTING INC. Named Alberta Corporation Incorporated 2005 SEP 01 Registered Address: 2236-5 AVENUE NW, CALGARY ALBERTA, T2N0S7. No: 2011903495.

RELIANT WELDING LTD. Named Alberta Corporation Incorporated 2005 SEP 13 Registered Address: 4512-67 ST., CAMROSE ALBERTA, T4V 2P9. No: 2011920648.

RENOSIDE INC. Named Alberta Corporation Incorporated 2005 SEP 07 Registered Address: 140 NEWCASTLE CRESCENT, SHERWOOD PARK ALBERTA, T8A 6K9. No: 2011904782.

REPPSCO SERVICES LTD. Named Alberta Corporation Continued In 2005 SEP 13 Registered Address: 3500, 855 - 2 STREET SW, CALGARY ALBERTA, T2P 4J8. No: 2011921018.

RESOLUTION INVESTMENT LTD. Named Alberta Corporation Incorporated 2005 SEP 14 Registered Address: #200, 1100- 8TH AVENUE SW, CALGARY ALBERTA, T2P 3T9. No: 2011924715.

RETAIL CENTRE ADVISORY GROUP LTD. Named Alberta Corporation Incorporated 2005 SEP 01 Registered Address: #1900, 350 - 7TH AVENUE S.W., CALGARY ALBERTA, T2P 3N9. No: 2011903578.

RICHARD LEIGH PROFESSIONAL CORPORATION Medical Professional Corporation Incorporated 2005 SEP 12 Registered Address: 700, 10655 SOUTHPORT ROAD SW, CALGARY ALBERTA, T2W 4Y1. No: 2011918113.

RIGGED & READY TRUCK RENTALS LTD. Other Prov/Territory Corps Registered 2005 SEP 15 Registered Address: P.O. BOX 10440, 5704 - 44 STREET, LLOYDMINSTER ALBERTA, T9V 3A5. No: 2111928186.

RITES OF PASSAGE FOR YOUTH INCORPORATED Federal Corporation Registered 2005 SEP 07 Registered Address: 145 CHAPARRAL COMMON S.E., CALGARY ALBERTA, T2X 3N8. No: 2111909137.

RIVER CITY FOODS LTD. Named Alberta Corporation Incorporated 2005 SEP 01 Registered Address: #219, 6203 - 28 AVENUE, EDMONTON ALBERTA, T6L 6K3. No: 2011902778.

RIVERSTONE ENERGY HOLDINGS LTD. Named Alberta Corporation Incorporated 2005 SEP 07 Registered Address: 3700, 400 - 3RD AVENUE S.W., CALGARY ALBERTA, T2P 4H2. No: 2011909104.

ROBERT J. MACKENZIE CONSULTING LTD. Named Alberta Corporation Incorporated 2005 SEP 13 Registered Address: #B 212 - 3 AVE. W, BROOKS ALBERTA, T1R 1C1. No: 2011921836.

ROBERT N. PRUDEN HOME RENOVATIONS LTD. Named Alberta Corporation Incorporated 2005 SEP 13 Registered Address: 2700, 10155-102 STREET, EDMONTON ALBERTA, T5J 4G8. No: 2011922610.

ROBINSON APARTMENTS INC. Named Alberta Corporation Incorporated 2005 SEP 08 Registered Address: 3000, 237 - 4 AVENUE SW, CALGARY ALBERTA, T2P 4X7. No: 2011913817.

ROCK FORMATION PRODUCTIONS INC. Named Alberta Corporation Incorporated 2005 SEP 13 Registered Address: 1029 HOPE ROAD NW, EDMONTON ALBERTA, T6M 3A1. No: 2011923196.

ROCK SOLID FORMING LTD. Named Alberta Corporation Incorporated 2005 SEP 15 Registered Address: 78 ROYAL BIRKDALE CRESCENT NW, CALGARY ALBERTA, T3G 5R6. No: 2011927882.

ROCKWELL'S HOSPITALITY (ALTA) CORPORATION Other Prov/Territory Corps Registered 2005 SEP 09 Registered Address: 3700, 205 - 5TH AVENUE SW, CALGARY ALBERTA, T2P 2V7. No: 2111915027.

ROCKY COMMUNITY DEVELOPMENT FOUNDATION Alberta Society Incorporated 2005 SEP 06 Registered Address: 5116- 50 AVENUE, ROCKY MOUNTAIN HOUSE ALBERTA, T4T 1B2. No: 5011916482.

ROCKY GREEN LTD. Named Alberta Corporation Incorporated 2005 SEP 08 Registered Address: 15 EDGERIDGE GREEN NW, CALGARY ALBERTA, T3A 6A9. No: 2011913221.

ROCKY MOUNTAIN DIVIDE VENTURES LTD. Named Alberta Corporation Incorporated 2005 SEP 06 Registered Address: 50 ARLINGTON DRIVE, ST. ALBERT ALBERTA, T8N 2V5. No: 2011908379.

ROCKY MOUNTAIN MODULAR HOMES LTD. Named Alberta Corporation Incorporated 2005 SEP 09 Registered Address: 53131 RANGE RD 262, SPRUCE GROVE ALBERTA, T7Y 1A6. No: 2011913528.

ROHIT GATEWAY CENTRE LTD. Named Alberta Corporation Incorporated 2005 SEP 01 Registered Address: #301, 8616 - 51 AVENUE, EDMONTON ALBERTA, T6E 6E6. No: 2011902489.

ROI MENTORING INC. Named Alberta Corporation Incorporated 2005 SEP 09 Registered Address: 450, 808 - 4 AVENUE SW, CALGARY ALBERTA, T2P 3E8. No: 2011915556.

ROLLING CONTRACTING LTD. Named Alberta Corporation Incorporated 2005 SEP 15 Registered Address: SE 36-81-2-W6TH No: 2011927791.

ROLLING Y HOLDINGS LTD. Named Alberta Corporation Incorporated 2005 SEP 13 Registered Address: 4713 - 50 STREET, ST. PAUL ALBERTA, T0A 3A4. No: 2011921414.

ROOF TILE RESTORATIONS LTD. Named Alberta Corporation Incorporated 2005 SEP 07 Registered Address: 155 SPRINGMERE CLOSE, CHESTERMERE ALBERTA, T1X 1J9. No: 2011911019.

ROSS ELECTRIC LTD. Named Alberta Corporation Incorporated 2005 SEP 08 Registered Address: 104 ABOYNE PLACE NE, CALGARY ALBERTA, T2A 5Z1. No: 2011911514.

Page 78: The Alberta GazetteTHE ALBERTA GAZETTE, PART I, OCTOBER 15, 2005 - 2721 - Safety Codes Council Agency Accreditation - Cancellation (Safety Codes Act) Pursuant to Section 30(5) of the

THE ALBERTA GAZETTE, PART I, OCTOBER 15, 2005

- 2794 -

ROTARY CLUB OF LETHBRIDGE SUNRISE Alberta Society Incorporated 2005 AUG 22 Registered Address: PO BOX 1004, STATION MAIN, LETHBRIDGE ALBERTA, T1J 4A4. No: 5011918405.

RPM TRAINING SYSTEMS INC. Named Alberta Corporation Incorporated 2005 SEP 06 Registered Address: 315 44 AVE NW, CALGARY ALBERTA, T2K 0J2. No: 2011899800.

RSB REALTY LTD. Named Alberta Corporation Incorporated 2005 SEP 09 Registered Address: SUITE 221, 1110 CENTRE STREET NORTH, CALGARY ALBERTA, T2E 2R2. No: 2011914971.

RTK INDUSTRIES LTD. Named Alberta Corporation Incorporated 2005 SEP 13 Registered Address: 12245 54 STREET, EDMONTON ALBERTA, T5W 3N6. No: 2011923287.

RTS TRUCKING LTD. Named Alberta Corporation Incorporated 2005 SEP 01 Registered Address: 5202 52 AVE, DRAYTON VALLEY ALBERTA, T7A 1S2. No: 2011902232.

RUBICON PHARMACIES INC. Federal Corporation Registered 2005 SEP 07 Registered Address: 1700, 10235 - 101 STREET, EDMONTON ALBERTA, T5J 3G1. No: 2111895468.

RYZACH CARPENTRY LTD. Named Alberta Corporation Incorporated 2005 SEP 01 Registered Address: 105 COVERTON CIRCLE NE, CALGARY ALBERTA, T3K 4R7. No: 2011902604.

S L HOMES INC. Named Alberta Corporation Incorporated 2005 SEP 12 Registered Address: 312 SADDLEBACK ROAD, EDMONTON ALBERTA, T6J 4R7. No: 2011919525.

S.L. SERVICE & SOLUTIONS, INC. Named Alberta Corporation Incorporated 2005 SEP 13 Registered Address: 2250, SCOTIA 1, 10060 JASPER AVENUE, EDMONTON ALBERTA, T5J 3R8. No: 2011911084.

SA CHEMICAL COMPANY LTD. Named Alberta Corporation Incorporated 2005 SEP 02 Registered Address: 8407 5 AVE, EDMONTON ALBERTA, T6X 1H9. No: 2011904717.

SABAIRA SYSTEMS LTD. Named Alberta Corporation Incorporated 2005 SEP 07 Registered Address: 1150-10180 101 ST NW, EDMONTON ALBERTA, T5J 3S4. No: 2011910714.

SAGE CONSUL LTD. Named Alberta Corporation Incorporated 2005 SEP 01 Registered Address: 300, 400 - 5 AVENUE SW, CALGARY ALBERTA, T2P 0L6. No: 2011900863.

SAMIDE FAMILY TRUST LTD. Named Alberta Corporation Incorporated 2005 SEP 09 Registered Address: 11519 - 75 AVE NW, EDMONTON ALBERTA, T6G 0H9. No: 2011886633.

SAMPLE BUDDY LTD. Named Alberta Corporation Incorporated 2005 SEP 09 Registered Address: #11 HILLMAN CLOSE, SYLVAN LAKE ALBERTA, T4S 2L5. No: 2011911126.

SAND PEBBLE HOLDINGS INC. Named Alberta Corporation Incorporated 2005 SEP 15 Registered Address: 1250, 639 FIFTH AVENUE S.W., CALGARY ALBERTA, T2P 0M9. No: 2011928369.

SANDA HOLDINGS LTD. Named Alberta Corporation Incorporated 2005 SEP 06 Registered Address: SE20-59-5-W5 No: 2011904568.

SANDVOSS LUTHERIE LIMITED Named Alberta Corporation Incorporated 2005 SEP 07 Registered Address: S 4065 TOWNSHIP 232, BRAGG CREEK ALBERTA, T0L 0K0. No: 2011909187.

SAPPHIRE OILFIELD DELIVERY LTD. Named Alberta Corporation Incorporated 2005 SEP 08 Registered Address: 300, 4808 ROSS STREET, RED DEER ALBERTA, T4N 1X5. No: 2011913536.

SAR 1ST RESPONSE SOCIETY Alberta Society Incorporated 2005 AUG 12 Registered Address: 28 GREENWOOD CLOSE, SPRUCE GROVE ALBERTA, T7X 1Y1. No: 5011901922.

SAS CALGARY CORP. Named Alberta Corporation Incorporated 2005 SEP 09 Registered Address: 600, 5920 MACLEOD TRAIL S, CALGARY ALBERTA, T2H 0K2. No: 2011916299.

SATYA TRUCKING LTD. Named Alberta Corporation Incorporated 2005 SEP 13 Registered Address: 105 LEE RIDGE ROAD NW, EDMONTON ALBERTA, T6K 0N1. No: 2011921612.

SAUNDERS HOLDINGS LTD. Named Alberta Corporation Incorporated 2005 SEP 02 Registered Address: C/O #2703, 1100-8 AVENUE S.W., CALGARY ALBERTA, T2P 3T9. No: 2011905276.

SAVAGE OIL & GAS DRILLING RENTALS LTD. Named Alberta Corporation Incorporated 2005 SEP 06 Registered Address: 18510 99A AVE NW, EDMONTON ALBERTA, T5T 3P5. No: 2011907371.

SB FAST TRACK CONSULTING INC. Named Alberta Corporation Incorporated 2005 SEP 13 Registered Address: 5, 201 GRAND BOULEVARD, COCHRANE ALBERTA, T4C 2G4. No: 2011921000.

SC ANDERSON CONSULTING LTD. Named Alberta Corporation Incorporated 2005 SEP 14 Registered Address: 5401A - 50 AVENUE, TABER ALBERTA, T1G 1V2. No: 2011923618.

SCG CALGARY PROPERTY COMPANY Other Prov/Territory Corps Registered 2005 SEP 13 Registered Address: 2700, 10155-102 STREET, EDMONTON ALBERTA, T5J 4G8. No: 2111922098.

SCG EDMONTON PROPERTY COMPANY Other Prov/Territory Corps Registered 2005 SEP 13 Registered Address: 2700, 10155-102 STREET, EDMONTON ALBERTA, T5J 4G8. No: 2111922296.

SCHEER, ROWLETT & ASSOCIATES INVESTMENT MANAGEMENT LTD. Other Prov/Territory Corps Registered 2005 SEP 01 Registered Address: #108, 2841 - 109 STREET, EDMONTON ALBERTA, T6J 6B7. No: 2111902140.

Page 79: The Alberta GazetteTHE ALBERTA GAZETTE, PART I, OCTOBER 15, 2005 - 2721 - Safety Codes Council Agency Accreditation - Cancellation (Safety Codes Act) Pursuant to Section 30(5) of the

THE ALBERTA GAZETTE, PART I, OCTOBER 15, 2005

- 2795 -

SCHULLER ENTERPRISES INC. Named Alberta Corporation Incorporated 2005 SEP 12 Registered Address: PLAN 7822987 BLOCK 1 LOT 17 No: 2011918089.

SCM REALTY LTD. Named Alberta Corporation Incorporated 2005 SEP 14 Registered Address: 101-W-14310 111 AVE NW, EDMONTON ALBERTA, T5M 3Z7. No: 2011925878.

SCOTT'S FIELD SERVICE INC. Named Alberta Corporation Incorporated 2005 SEP 02 Registered Address: #2, 9831 - 107 STREET, WESTLOCK ALBERTA, T7P 1R9. No: 2011904949.

SCRAP EVERYTHING INC. Named Alberta Corporation Incorporated 2005 SEP 13 Registered Address: 207 43RD AVENUE SW, CALGARY ALBERTA, T2S 1B1. No: 2011920192.

SDG EXPRESS INC. Named Alberta Corporation Incorporated 2005 SEP 09 Registered Address: 148 RUNDLERIDGE ROAD N.E., CALGARY ALBERTA, T1Y 2J7. No: 2011915572.

SEBUCOM INTERNATIONAL CORPORATION Other Prov/Territory Corps Registered 2005 SEP 09 Registered Address: 3, 503 - 17 AVENUE SW, CALGARY ALBERTA, T2S 0A9. No: 2111913923.

SEED PRODUCTIONS LTD. Named Alberta Corporation Incorporated 2005 SEP 12 Registered Address: 830 EDMONTON TRAIL N.E., CALGARY ALBERTA, T2E 3J6. No: 2011918287.

SERRES CONSTRUCTION LTD. Named Alberta Corporation Incorporated 2005 SEP 07 Registered Address: 14 NESBITT AVE, LANGDON ALBERTA, T0J 1X1. No: 2011909468.

SERVANT'S HEART INC. Named Alberta Corporation Incorporated 2005 SEP 01 Registered Address: 168 CREEK GARDENS CLOSE, AIRDRIE ALBERTA, T4B 2R5. No: 2011902950.

SERVICE PLUS MODULAR HOUSING SPECIALISTS LTD. Named Alberta Corporation Incorporated 2005 SEP 09 Registered Address: 53131 RANGE RD 262, SPRUCE GROVE ALBERTA, T7Y 1A6. No: 2011913593.

SEWELL'S HAULING LTD. Named Alberta Corporation Incorporated 2005 SEP 06 Registered Address: 190 SOMERSET CIRCLE SW, CALGARY ALBERTA, T2Y 3P6. No: 2011906225.

SHADY O' CONSULTING LTD. Named Alberta Corporation Incorporated 2005 SEP 12 Registered Address: 65 SUNRISE CLOSE, BLACKFALDS ALBERTA, T0M 0J0. No: 2011918915.

SHAPESHIFTERS PRODUCTIONS INC. Named Alberta Corporation Incorporated 2005 SEP 14 Registered Address: 1000, 400 - 3RD AVENUE S.W., CALGARY ALBERTA, T2P 4H2. No: 2011923899.

SHAWNZI HOLDINGS LTD. Named Alberta Corporation Incorporated 2005 SEP 08 Registered Address: 501 - 4901 - 48 STREET, RED DEER ALBERTA, T4N 6M4. No: 2011914039.

SHEA FUNDRAISING CONSULTANTS LTD. Named Alberta Corporation Incorporated 2005 SEP 02 Registered Address: SUITE 300, 10328 - 81 AVE, EDMONTON ALBERTA, T6E 1X2. No: 2011906209.

SHINKA LTD. Named Alberta Corporation Incorporated 2005 SEP 09 Registered Address: 10412 101 ST, PEACE RIVER ALBERTA, T8S 1K8. No: 2011914534.

SHIVAM SOLUTIONS LTD. Named Alberta Corporation Incorporated 2005 SEP 13 Registered Address: 24 EDGELAND ROAD N.W., CALGARY ALBERTA, T3A 2Y4. No: 2011920804.

SHQUA INDIAN NATIONS ENTERPRISES INC. Named Alberta Corporation Incorporated 2005 SEP 02 Registered Address: 10753 HIDDEN VALLEY DRIVE NW, CALGARY ALBERTA, T3A 5K1. No: 2011905193.

SHYBACK CONSULTING INC. Named Alberta Corporation Incorporated 2005 SEP 07 Registered Address: 89 WOODVINE ROAD, SHERWOOD PARK ALBERTA, T8A 4R5. No: 2011910326.

SIERRA CUSTOM CONSTRUCTION CORP. Named Alberta Corporation Incorporated 2005 SEP 08 Registered Address: 1400, 350 - 7 AVENUE SW, CALGARY ALBERTA, T2P 3N9. No: 2011913726.

SIGMA CONSTRUCTION 2005 LTD. Named Alberta Corporation Incorporated 2005 SEP 08 Registered Address: #416 HOLLICK KENYON ROAD, EDMONTON ALBERTA, T5Y 2T9. No: 2011913981.

SIKSIKA SOUNDZ INC. Named Alberta Corporation Incorporated 2005 SEP 02 Registered Address: NE 20-22-23-4 No: 2011905847.

SILVERSTONE WELL SITE SUPERVISION LTD. Named Alberta Corporation Incorporated 2005 SEP 01 Registered Address: 6007 66 AVENUE, ROCKY MOUNTAIN HOUSE ALBERTA, T4T 1K4. No: 2011903800.

SIMPLY ELEGANT CORPORATION Named Alberta Corporation Incorporated 2005 SEP 02 Registered Address: #6, 3600 - 19TH STREET N.E., CALGARY ALBERTA, T2E 6V2. No: 2011904600.

SIMPLY SOLVED ENTERPRISES INC. Named Alberta Corporation Incorporated 2005 SEP 08 Registered Address: 27 TUSCANY VALLEY HEIGHTS N.W., CALGARY ALBERTA, T3L 2C1. No: 2011913700.

SIMTRA WELDING LTD. Named Alberta Corporation Incorporated 2005 SEP 14 Registered Address: 50 WESTWOOD WYND, FORT SASKATCHEWAN ALBERTA, T8L 4L3. No: 2011924970.

SIRENS SPORTS CLUB Alberta Society Incorporated 2005 AUG 29 Registered Address: 2640-89 STREET, EDMONTON ALBERTA, T6K 2Z3. No: 5011926473.

SITE BOSS SYSTEMS CORP. Named Alberta Corporation Incorporated 2005 SEP 02 Registered Address: 6208 LLOYD CRES SW, CALGARY ALBERTA, T3E 5V7. No: 2011905557.

Page 80: The Alberta GazetteTHE ALBERTA GAZETTE, PART I, OCTOBER 15, 2005 - 2721 - Safety Codes Council Agency Accreditation - Cancellation (Safety Codes Act) Pursuant to Section 30(5) of the

THE ALBERTA GAZETTE, PART I, OCTOBER 15, 2005

- 2796 -

SIX POINTE PROPERTIES LTD. Named Alberta Corporation Incorporated 2005 SEP 12 Registered Address: 1201-10088 102 AVE NW, EDMONTON ALBERTA, T5J 4K2. No: 2011919111.

SKIGHT I-TECH INC. Named Alberta Corporation Incorporated 2005 SEP 08 Registered Address: 137 DARLINGTON TERRACE, SHERWOOD PARK ALBERTA, T8H 1N8. No: 2011912173.

SKIN DERM CORP. Named Alberta Corporation Incorporated 2005 SEP 14 Registered Address: 21 DEERMEADE RD SE, CALGARY ALBERTA, T2J 5Z4. No: 2011925373.

SKY CONNECTIONS LTD. Named Alberta Corporation Incorporated 2005 SEP 09 Registered Address: #212, 3132 PARSONS ROAD, EDMONTON ALBERTA, T6N 1L6. No: 2011914013.

SLEDZ ACCESSORIES & LIGHT WELDING INC. Named Alberta Corporation Incorporated 2005 SEP 02 Registered Address: 10711 70 AVE NW, EDMONTON ALBERTA, T6H 2G4. No: 2011903420.

SMALLWOOD INK LTD. Named Alberta Corporation Incorporated 2005 SEP 08 Registered Address: 1 COUNTRY LANE, STONY PLAIN ALBERTA, T7Z 2L1. No: 2011914096.

SNOWY OWL DEVELOPMENTS LTD. Named Alberta Corporation Incorporated 2005 SEP 09 Registered Address: 7 ELK VALLEY RD, BRAGG CREEK ALBERTA, T0L 0K0. No: 2011915895.

SOFTVISION TECHNOLOGIES INC. Named Alberta Corporation Incorporated 2005 SEP 10 Registered Address: 2 MARTHA'S PLACE NE, CALGARY ALBERTA, T3J 4P4. No: 2011917057.

SOL-KEY LTD. Named Alberta Corporation Incorporated 2005 SEP 09 Registered Address: 11832 - 9 AVENUE, EDMONTON ALBERTA, T6J 7A1. No: 2011915713.

SOLA MANAGEMENT INC. Named Alberta Corporation Incorporated 2005 SEP 01 Registered Address: #200, 8 PERRON STREET, ST. ALBERT ALBERTA, T8N 1E4. No: 2011902422.

SOLID GREEN HOMES LTD. Named Alberta Corporation Incorporated 2005 SEP 14 Registered Address: #220-710, 57TH AVE SW, CALGARY ALBERTA, T2V 4Z6. No: 2011923246.

SOLO BRANDING INC. Federal Corporation Registered 2005 SEP 13 Registered Address: 4500, 855 - 2ND STREET S.W., CALGARY ALBERTA, T2P 4K7. No: 2111921512.

SOUTHMORE CORPORATION Named Alberta Corporation Incorporated 2005 SEP 09 Registered Address: SUITE 47, 100, 1039 - 17 AVENUE SW, CALGARY ALBERTA, T2T 0B2. No: 2011912538.

SP SERVICES INC. Named Alberta Corporation Incorporated 2005 SEP 06 Registered Address: 146 CHAPALINA TERRACE SE, CALGARY ALBERTA, T2X 3X3. No: 2011908437.

SPARTAN MECHANICAL LTD. Named Alberta Corporation Incorporated 2005 SEP 15 Registered Address: 9608 90A STREET, FORT SASKATCHEWAN ALBERTA, T8L 1L1. No: 2011928146.

SPEC PROJECTS INC. Named Alberta Corporation Incorporated 2005 SEP 12 Registered Address: 20 WOLFWILLOW LANE, CALGARY ALBERTA, T3Z 1B5. No: 2011919285.

SPENCE APARTMENTS INC. Named Alberta Corporation Incorporated 2005 SEP 08 Registered Address: 3000, 237 - 4 AVENUE SW, CALGARY ALBERTA, T2P 4X7. No: 2011913833.

SPIEKER POINT INC. Named Alberta Corporation Incorporated 2005 SEP 12 Registered Address: 7020 - 11 AVENUE, EDMONTON ALBERTA, T6K 3J5. No: 2011914690.

SPLITLNE CONTROLS INC. Named Alberta Corporation Incorporated 2005 SEP 13 Registered Address: 45 PINNACLE AVENUE, GRANDE PRAIRIE ALBERTA, T8W 2V6. No: 2011921737.

SPORKFANCIER CONSULTING LTD. Named Alberta Corporation Incorporated 2005 SEP 08 Registered Address: 4127 28 AVE NW, EDMONTON ALBERTA, T6L 4H2. No: 2011913767.

SRC DEVELOPMENTS LTD. Named Alberta Corporation Incorporated 2005 SEP 07 Registered Address: A - 220 - 42ND AVENUE S.E., CALGARY ALBERTA, T2G 1Y4. No: 2011910706.

SRM RENTALS LTD. Named Alberta Corporation Incorporated 2005 SEP 02 Registered Address: 4807-51 STREET, COLD LAKE ALBERTA, T9M 1P2. No: 2011904451.

STAGE 8 INVESTMENTS INC. Named Alberta Corporation Incorporated 2005 SEP 13 Registered Address: 4920 30 AVE NW, EDMONTON ALBERTA, T6L 4R5. No: 2011923402.

STAMPEDE OILFIELD RENTALS LTD. Named Alberta Corporation Incorporated 2005 SEP 15 Registered Address: CL-80 GALBRAITH DR. SW, CALGARY ALBERTA, T3E 3H2. No: 2011928138.

STAND ALONE FENCE RENTALS LTD. Named Alberta Corporation Incorporated 2005 SEP 13 Registered Address: 1450, 10405 JASPER AVENUE, EDMONTON ALBERTA, T5J 3N4. No: 2011923477.

STARS ENTERPRISES INC. Named Alberta Corporation Incorporated 2005 SEP 12 Registered Address: 63 EDENSTONE VIEW NW, CALGARY ALBERTA, T3A 4T4. No: 2011914724.

STARS HALL OF HONOR INC. Named Alberta Corporation Incorporated 2005 SEP 03 Registered Address: 315 PINEWIND CLOSE NE, CALGARY ALBERTA, T1Y 2H5. No: 2011906555.

STARS WALK OF FAME INC. Named Alberta Corporation Incorporated 2005 SEP 03 Registered Address: 315 PINEWIND CLOSE NE, CALGARY ALBERTA, T1Y 2H5. No: 2011906548.

Page 81: The Alberta GazetteTHE ALBERTA GAZETTE, PART I, OCTOBER 15, 2005 - 2721 - Safety Codes Council Agency Accreditation - Cancellation (Safety Codes Act) Pursuant to Section 30(5) of the

THE ALBERTA GAZETTE, PART I, OCTOBER 15, 2005

- 2797 -

STEAMTECH SOLUTIONS LTD. Named Alberta Corporation Incorporated 2005 SEP 07 Registered Address: 102, 10126-97 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 7X6. No: 2011909096.

STEERTEK LTD. Named Alberta Corporation Incorporated 2005 SEP 08 Registered Address: 225 FIRST AVENUE NW, AIRDRIE ALBERTA, T4B 2B8. No: 2011913866.

STERLING LEAF MEDIA LTD. Named Alberta Corporation Incorporated 2005 SEP 15 Registered Address: 2-5268 MEMORIAL DR NE, CALGARY ALBERTA, T2A 2R1. No: 2011926207.

STIMTECH TUBING INSPECTION LTD. Named Alberta Corporation Incorporated 2005 SEP 15 Registered Address: 95 LAKE NEWELL CRESCENT, BROOKS ALBERTA, T1R 0L6. No: 2011925993.

STINGRAY BOBCAT SERVICES LTD. Named Alberta Corporation Incorporated 2005 SEP 15 Registered Address: 12828-128 STREET, EDMONTON ALBERTA, T5L 1E3. No: 2011926926.

STONER OILFIELD CONSULTING LTD. Named Alberta Corporation Incorporated 2005 SEP 13 Registered Address: 200, 9803 - 101 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 0X6. No: 2011918139.

STOTT FINANCIAL SERVICES INC. Other Prov/Territory Corps Registered 2005 SEP 09 Registered Address: #800, 736 - 6TH AVENUE S.W., CALGARY ALBERTA, T2P 3T7. No: 2111914509.

STRATHCONA VINTAGE TRACTOR ASSOCIATION Alberta Society Incorporated 2005 AUG 11 Registered Address: #148, 150 CHIPPEWA ROAD, SHERWOOD PARK ALBERTA, T8A 6A2. No: 5011902698.

STRUKTUR HAIR STUDIO INC. Named Alberta Corporation Incorporated 2005 SEP 15 Registered Address: 2905 RICHMOND ROAD SW, CALGARY ALBERTA, T3E 4N3. No: 2011927924.

STUEBEEN'S ENTERPRISES INC. Named Alberta Corporation Incorporated 2005 SEP 02 Registered Address: 449 MAYOR MAGRATH DRIVE SOUTH, LETHBRIDGE ALBERTA, T1J 3L8. No: 2011905839.

SUB-ZERO HEATING TECHNOLOGIES CORP. Named Alberta Corporation Incorporated 2005 SEP 07 Registered Address: 9 BRIARWOOD CRES., BLACKFALDS ALBERTA, T0M 0J0. No: 2011910219.

SUBTERRAKEIAN LTD. Named Alberta Corporation Incorporated 2005 SEP 09 Registered Address: 600, 9707 - 110 STREET, EDMONTON ALBERTA, T5K 2L9. No: 2011915432.

SUBURBAN JOURNALS PUBLISHING LTD. Named Alberta Corporation Incorporated 2005 SEP 01 Registered Address: 21-200 SHAWNESSY DR SW, CALGARY ALBERTA, T2Y 1G8. No: 2011898281.

SUMMERWOOD GREENS LTD. Named Alberta Corporation Incorporated 2005 SEP 01 Registered Address: #301, 8616 - 51 AVENUE, EDMONTON ALBERTA, T6E 6E6. No: 2011902794.

SUMMIT SIDING INC. Named Alberta Corporation Incorporated 2005 SEP 06 Registered Address: #131, 502 - 3RD AVENUE, CANMORE ALBERTA, T1W 2G2. No: 2011907009.

SUN TEAM LTD. Named Alberta Corporation Incorporated 2005 SEP 09 Registered Address: UNIT 8, 459 HUNTSVILLE CRESCENT N.W., CALGARY ALBERTA, T2K 4W3. No: 2011916547.

SUNRELY TRADING CANADA INC. Named Alberta Corporation Incorporated 2005 SEP 15 Registered Address: #92, 210 - 86 AVENUE SE, CALGARY ALBERTA, T2H 1N6. No: 2011924962.

SUNSET SOLUTIONS CONSULTING LTD. Named Alberta Corporation Incorporated 2005 SEP 15 Registered Address: #700, 10104 - 103 AVENUE, EDMONTON ALBERTA, T5J 0H8. No: 2011926223.

SUNTERRA RIDGE/COCHRANE HEIGHTS COMMUNITY ASSOCIATION Alberta Society Incorporated 2005 AUG 15 Registered Address: 211 SUNTERRA RIDGE PLACE, COCHRANE ALBERTA, T4C 1W9. No: 5011904249.

SURE PLUMBING & HEATING LTD. Named Alberta Corporation Incorporated 2005 SEP 06 Registered Address: #2-20212 TWP 510, SHERWOOD PARK ALBERTA, T8G 1E4. No: 2011907033.

SUSTAINABLE ENERGY GROUP INC. Named Alberta Corporation Incorporated 2005 SEP 02 Registered Address: 14, 51028 RANGE ROAD 261, SPRUCE GROVE ALBERTA, T7Y 1B9. No: 2011905862.

SUXING CONSULTING INC. Named Alberta Corporation Incorporated 2005 SEP 08 Registered Address: 18 EDGEWOOD DR NW, CALGARY ALBERTA, T3A 2T4. No: 2011913296.

SWANTON EXCAVATING LTD. Named Alberta Corporation Incorporated 2005 SEP 02 Registered Address: 2900-10180 101 ST, EDMONTON ALBERTA, T5J 3V5. No: 2011902638.

SWEET MOMMA MARKETING INC. Named Alberta Corporation Incorporated 2005 SEP 02 Registered Address: 188 DARLINGTON CRESCENT, EDMONTON ALBERTA, T6M 2T2. No: 2011905326.

SYNEX PHARMACEUTICAL INC. Named Alberta Corporation Incorporated 2005 SEP 09 Registered Address: 1700 VARSITY ESTATES DR NW, CALGARY ALBERTA, T3B 2W9. No: 2011914278.

T. CHRISTOPHER HOLDINGS INC. Named Alberta Corporation Incorporated 2005 SEP 15 Registered Address: 106, 10411 - 122 STREET, EDMONTON ALBERTA, T5N 4C2. No: 2011927221.

T. U. HALF CIRCLE CONTRACTING LTD. Named Alberta Corporation Incorporated 2005 SEP 07 Registered Address: 600, 4911 - 51 STREET, RED DEER ALBERTA, T4N 6V4. No: 2011909641.

Page 82: The Alberta GazetteTHE ALBERTA GAZETTE, PART I, OCTOBER 15, 2005 - 2721 - Safety Codes Council Agency Accreditation - Cancellation (Safety Codes Act) Pursuant to Section 30(5) of the

THE ALBERTA GAZETTE, PART I, OCTOBER 15, 2005

- 2798 -

TALENT ENTERPRISES LTD. Named Alberta Corporation Incorporated 2005 SEP 10 Registered Address: 14928 137 STREET, EDMONTON ALBERTA, T6V 1R2. No: 2011914336.

TAMARAK PROJECTS LTD. Named Alberta Corporation Incorporated 2005 SEP 08 Registered Address: 900, 521 - 3RD AVENUE SW, CALGARY ALBERTA, T2P 3T3. No: 2011913502.

TANKMASTER RENTALS LTD. Named Alberta Corporation Incorporated 2005 SEP 02 Registered Address: 4TH FLR., 4943 - 50TH STREET, RED DEER ALBERTA, T4N 1Y1. No: 2011904493.

TAPPED OUT DRILLING LTD. Named Alberta Corporation Incorporated 2005 SEP 15 Registered Address: 2039 - 35TH AVENUE SW, CALGARY ALBERTA, T2T 2E2. No: 2011925621.

TAURAS LINE XPRESS LTD. Named Alberta Corporation Incorporated 2005 SEP 09 Registered Address: 91 CASTLEBROOK DRIVE NE, CALGARY ALBERTA, T3J 1Y2. No: 2011916810.

TAZ EQUITIES INC. Named Alberta Corporation Incorporated 2005 SEP 12 Registered Address: 2ND FLOOR, 683 - 10TH STREET SW, CALGARY ALBERTA, T2P 5G3. No: 2011890296.

TECH VANTAGE CONSULTING INC. Named Alberta Corporation Continued In 2005 SEP 14 Registered Address: SITE 2 BOX 134 RR 1, DE WINTON ALBERTA, T0L 0X0. No: 2011920234.

TECHNOTES LTD. Named Alberta Corporation Incorporated 2005 SEP 09 Registered Address: 3234 8 ST SW, CALGARY ALBERTA, T2T 3A6. No: 2011916307.

TEMPORAL SHIFT INC. Named Alberta Corporation Incorporated 2005 SEP 14 Registered Address: 4815 - 5 AVENUE S.W., CALGARY ALBERTA, T3C 0C7. No: 2011924095.

TENDER KUTZ LTD. Named Alberta Corporation Incorporated 2005 SEP 13 Registered Address: 731 MARYVALE WAY NE, CALGARY ALBERTA, T2A 2V8. No: 2011922248.

TENERGY FINCO LTD. Named Alberta Corporation Incorporated 2005 SEP 15 Registered Address: SUITE 2810, 605 - 5TH AVENUE S.W., CALGARY ALBERTA, T2P 3H5. No: 2011927452.

TESLAUDIO MANUFACTURING LTD. Named Alberta Corporation Incorporated 2005 SEP 08 Registered Address: 2250, SCOTIA 1, 10060 JASPER AVENUE, EDMONTON ALBERTA, T5J 3R8. No: 2011909435.

TFWOOD CONTRACTING LTD. Named Alberta Corporation Incorporated 2005 SEP 02 Registered Address: #2, 9831 - 107 STREET, WESTLOCK ALBERTA, T7P 1R9. No: 2011905003.

THE 2006 WOMEN'S RUGBY WORLD CUP SOCIETY Alberta Society Incorporated 2005 AUG 24 Registered Address: 2500, 10303 JASPER AVENUE, EDMONTON ALBERTA, T5J 3N6. No: 5011925434.

THE ALBERTA RURAL PHYSICIAN ACTION PLAN Non-Profit Private Company Incorporated 2005 AUG 11 Registered Address: 1000, 10035-105 STREET, EDMONTON ALBERTA, T5J 3T2. No: 5111901830.

THE CUPCAKE BAKESHOPPE & CAFE LTD. Named Alberta Corporation Incorporated 2005 SEP 07 Registered Address: 404-10216-124 STREET, EDMONTON ALBERTA, T5N 4A3. No: 2011909088.

THE DRESDEN BAR & GRILL INC. Named Alberta Corporation Incorporated 2005 SEP 02 Registered Address: #274, 4919 - 59 STREET, RED DEER ALBERTA, T4N 6C9. No: 2011903016.

THE ENGRAVERS INC. Named Alberta Corporation Incorporated 2005 SEP 01 Registered Address: 407 "B" 5 STREET SOUTH, LETHBRIDGE ALBERTA, T1J 2B6. No: 2011901531.

THE HIGHWAY CORP. Named Alberta Corporation Incorporated 2005 SEP 08 Registered Address: 1829, 8882 - 170 STREET NW, EDMONTON ALBERTA, T5T 3J7. No: 2011913437.

THE JANITORS CDM OMNIMEDIA LTD. Named Alberta Corporation Incorporated 2005 SEP 12 Registered Address: 10629 69 AVE NW, EDMONTON ALBERTA, T6H 2C8. No: 2011919855.

THE LOGO SHOP INC. Named Alberta Corporation Incorporated 2005 SEP 14 Registered Address: BAY 105 5621 11 ST NE, CALGARY ALBERTA, T2E 6Z7. No: 2011925449.

THE PUMP GUY WATER SERVICES INC. Named Alberta Corporation Incorporated 2005 SEP 01 Registered Address: 10503 - 109 AVE., GRANDE PRAIRIE ALBERTA, T8V 1S4. No: 2011901432.

THE RIGHT ELEMENT CORP. Named Alberta Corporation Incorporated 2005 SEP 12 Registered Address: 1778 - 37 ST., EDMONTON ALBERTA, T6L 2R2. No: 2011917412.

THE RIGHT HOME THE WRITE MORTGAGE INC. Federal Corporation Registered 2005 SEP 13 Registered Address: 438 HARVEST HILLS DRIVE N.W., CALGARY ALBERTA, T3K 4Z4. No: 2111922064.

THE VILLAINS INC. Named Alberta Corporation Incorporated 2005 SEP 12 Registered Address: 1237-17A ST NW, CALGARY ALBERTA, T2N 2E8. No: 2011920028.

THECARWASH. CA INC. Named Alberta Corporation Incorporated 2005 SEP 07 Registered Address: 300 255 17 AVE SW, CALGARY ALBERTA, T2S 2T8. No: 2011910730.

THIRST FOR PARADISE LTD. Federal Corporation Registered 2005 SEP 01 Registered Address: 5035 - 49 STREET, INNISFAIL ALBERTA, T4G 1V3. No: 2111903338.

THUNDER INK LTD. Named Alberta Corporation Incorporated 2005 SEP 01 Registered Address: 308 PARKRIDGE CLOSE, CAMROSE ALBERTA, T4V 4P1. No: 2011902133.

Page 83: The Alberta GazetteTHE ALBERTA GAZETTE, PART I, OCTOBER 15, 2005 - 2721 - Safety Codes Council Agency Accreditation - Cancellation (Safety Codes Act) Pursuant to Section 30(5) of the

THE ALBERTA GAZETTE, PART I, OCTOBER 15, 2005

- 2799 -

TICKET AGENT LTD. Named Alberta Corporation Incorporated 2005 SEP 08 Registered Address: SUITE 1009,4616 106A ST, EDMONTON ALBERTA, T6H 5K5. No: 2011911365.

TIGGER TRUCKING INC. Other Prov/Territory Corps Registered 2005 SEP 09 Registered Address: 1 3295 DUNMORE RD. SE, MEDICINE HAT ALBERTA, T1B 3R2. No: 2111916553.

TIMOTHY INSTITUTE CHURCH RESOURCES SOCIETY Alberta Society Incorporated 2005 AUG 15 Registered Address: 281 TUSCANY DRIVE, CALGARY ALBERTA, T3L 2H9. No: 5011902995.

TINLIZZY SERVICES INC. Named Alberta Corporation Incorporated 2005 SEP 15 Registered Address: 10238 112 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 1V8. No: 2011927064.

TITAN AUTO BODY INC. Named Alberta Corporation Incorporated 2005 SEP 15 Registered Address: 11720 127 AVE NW, EDMONTON ALBERTA, T5E 0E1. No: 2011927411.

TJ OILFIELD CONSULTING LTD. Named Alberta Corporation Incorporated 2005 SEP 14 Registered Address: 193, 20212 TOWNSHIP ROAD 510, SHERWOOD PARK ALBERTA, T8G 1E4. No: 2011925191.

TODD LAND DEVELOPMENT INC. Named Alberta Corporation Incorporated 2005 SEP 12 Registered Address: 300, 1130 KENSINGTON ROAD N.W., CALGARY ALBERTA, T2N 3P3. No: 2011919665.

TOOLS FOR HUMANITY INC. Other Prov/Territory Corps Registered 2005 SEP 07 Registered Address: 12827 - 102 STREET, EDMONTON ALBERTA, T5E 4J2. No: 5311910169.

TOP TO BOTTOM CONSTRUCTION LTD. Named Alberta Corporation Incorporated 2005 SEP 15 Registered Address: 32 DUNLUCE RD, EDMONTON ALBERTA, T5X 3V2. No: 2011926975.

TOWER STONE DEVELOPMENT LTD. Named Alberta Corporation Incorporated 2005 SEP 09 Registered Address: 209, 3825 - 34 STREET N.E., CALGARY ALBERTA, T1Y 6Z8. No: 2011915770.

TRAACK CONSTRUCTION LTD. Named Alberta Corporation Incorporated 2005 SEP 13 Registered Address: 420, 300-8120 BEDDINGTON BLVD NW, CALGARY ALBERTA, T3K 2A8. No: 2011922644.

TRANSITION CONTRACTING LTD. Named Alberta Corporation Incorporated 2005 SEP 15 Registered Address: 12 STRATHEARN CRES SW, CALGARY ALBERTA, T3H 1R4. No: 2011926942.

TREQUAL PROCESS EQUIPMENT LTD. Named Alberta Corporation Incorporated 2005 SEP 09 Registered Address: 41 EVERHOLLOW PARK SW, CALGARY ALBERTA, T2Y 4R3. No: 2011912983.

TRI-WESTERN INDUSTRIES LTD. Named Alberta Corporation Incorporated 2005 SEP 08 Registered Address: #202, 4921 - 49TH STREET, RED DEER ALBERTA, T4N 1V2. No: 2011913874.

TRICKSTER PRODUCTIONS INC. Named Alberta Corporation Incorporated 2005 SEP 14 Registered Address: 1000, 400 - 3RD AVENUE S.W., CALGARY ALBERTA, T2P 4H2. No: 2011924046.

TRIM DESIGN CORP. Named Alberta Corporation Incorporated 2005 SEP 12 Registered Address: SE 31-50-24 W4M No: 2011919434.

TRIPLE B OILFIELD CONSULTING LTD. Named Alberta Corporation Incorporated 2005 SEP 15 Registered Address: 17 ALTON DRIVE, LEDUC ALBERTA, T9E 5K1. No: 2011928336.

TRISSIO WIND POWER LTD. Named Alberta Corporation Incorporated 2005 SEP 14 Registered Address: 1135 VARSITY ESTATES DRIVE NW, CALGARY ALBERTA, T3B 3B5. No: 2011921497.

TROPHY WELDING SERVICES LTD. Named Alberta Corporation Incorporated 2005 SEP 13 Registered Address: PLAN 7720091 BLK 1 LOT 4 No: 2011920523.

TROY FISCHER SILVERWORKS INC. Named Alberta Corporation Incorporated 2005 SEP 07 Registered Address: 10605 - 172 STREET, EDMONTON ALBERTA, T5S 1P1. No: 2011910243.

TRUE VERTICAL DEPTH LTD. Named Alberta Corporation Incorporated 2005 SEP 13 Registered Address: 9902 - 97TH AVENUE, PEACE RIVER ALBERTA, T8S 1H6. No: 2011920465.

TRYLIN CONSULTING LTD. Named Alberta Corporation Incorporated 2005 SEP 07 Registered Address: #212, 5704 - 44 STREET, LLOYDMINSTER ALBERTA, T9V 2A1. No: 2011910946.

TUK CONSULTING INC. Named Alberta Corporation Incorporated 2005 SEP 07 Registered Address: NE 17; 60; 1; W4M No: 2011910680.

TURNBULL ENTERPRISES INC. Named Alberta Corporation Incorporated 2005 SEP 01 Registered Address: UNIT 3, 404 FIRST STREET WEST, COCHRANE ALBERTA, T4C 1B7. No: 2011903818.

TWIDALE'S CONTRACTING LTD. Named Alberta Corporation Incorporated 2005 SEP 06 Registered Address: #1600, 10104 - 103 AVENUE, EDMONTON ALBERTA, T5J 0H8. No: 2011901101.

TYR DEVELOPMENTS LTD. Named Alberta Corporation Incorporated 2005 SEP 09 Registered Address: 1003 3RD AVE, BEAVERLODGE ALBERTA, T0H 0C0. No: 2011916166.

UNITY ASSETS INC. Named Alberta Corporation Incorporated 2005 SEP 09 Registered Address: THIRD FLOOR - 14505 BANNISTER ROAD SE, CALGARY ALBERTA, T2X 3J3. No: 2011914419.

UPA CANADA CORP. Named Alberta Corporation Incorporated 2005 SEP 07 Registered Address: 3000, 700 - 9TH AVENUE SW, CALGARY ALBERTA, T2P 3V4. No: 2011908494.

Page 84: The Alberta GazetteTHE ALBERTA GAZETTE, PART I, OCTOBER 15, 2005 - 2721 - Safety Codes Council Agency Accreditation - Cancellation (Safety Codes Act) Pursuant to Section 30(5) of the

THE ALBERTA GAZETTE, PART I, OCTOBER 15, 2005

- 2800 -

UPSHIFT CLOTHING INC. Named Alberta Corporation Incorporated 2005 SEP 08 Registered Address: #201, 93 MCLEOD AVENUE, SPRUCE GROVE ALBERTA, T7X 3N2. No: 2011913569.

URBAN A PLUS O INC. Named Alberta Corporation Incorporated 2005 SEP 12 Registered Address: #2500, 10104 - 103 AVENUE, EDMONTON ALBERTA, T5J 1V3. No: 2011918907.

VALLANCE CONSULTING INC. Named Alberta Corporation Incorporated 2005 SEP 15 Registered Address: 12509 104 AVENUE, EDMONTON ALBERTA, T5N 0V6. No: 2011928120.

VALLEY CEDAR 2 ULC Named Alberta Corporation Incorporated 2005 SEP 02 Registered Address: #1, 9803 - 31 AVENUE, EDMONTON ALBERTA, T6N 1C5. No: 2011909518.

VALLEY RIDGE INVESTMENTS CORPORATION Named Alberta Corporation Incorporated 2005 SEP 15 Registered Address: 144 VALLEY MEADOW CL. NW, CALGARY ALBERTA, T3B 5M2. No: 2011926181.

VC HOLDINGS LTD. Named Alberta Corporation Incorporated 2005 SEP 02 Registered Address: 10719 182 ST NW, EDMONTON ALBERTA, T5S 1J5. No: 2011906183.

VELOCITY VIDEO PRODUCTIONS LTD. Named Alberta Corporation Incorporated 2005 SEP 07 Registered Address: 8910 104 AVENUE, GRANDE PRAIRIE ALBERTA, T8X 1H9. No: 2011911118.

VERICO MORTGAGE ASSOCIATES INC. Named Alberta Corporation Incorporated 2005 SEP 01 Registered Address: #6 ALICIA COURT, ST. ALBERT ALBERTA, T8N 5P1. No: 2011903206.

VERONICA'S DOG GROOMING LTD. Named Alberta Corporation Incorporated 2005 SEP 13 Registered Address: 100 OWL STREET, BANFF ALBERTA, T1L 1C8. No: 2011920762.

VIENNA DECORATING AND DESIGNING SERVICES LTD. Named Alberta Corporation Incorporated 2005 SEP 06 Registered Address: 524 10120 BROOKPARK BLVD SW, CALGARY ALBERTA, T2W 3G3. No: 2011907124.

VIGO REMITTANCE CORP./ENVOIS DE FONDS VIGO INC. Other Prov/Territory Corps Registered 2005 SEP 09 Registered Address: 1700, 10235 - 101 STREET, EDMONTON ALBERTA, T5J 3G1. No: 2111915621.

VIRTECH DESIGNS LTD. Named Alberta Corporation Incorporated 2005 SEP 02 Registered Address: 132 23 CHILCOTIN LANE W, LETHBRIDGE ALBERTA, T1K 7S2. No: 2011903743.

VISION Q OPTICAL LTD. Named Alberta Corporation Incorporated 2005 SEP 09 Registered Address: 42 1324 10TH AVE SW, CALGARY ALBERTA, T3C 0J2. No: 2011914880.

VITALITEA INC. Named Alberta Corporation Incorporated 2005 SEP 01 Registered Address: 624 KING ST, SPRUCE GROVE ALBERTA, T7X 4K5. No: 2011902265.

VIVACIOUS INC. Named Alberta Corporation Incorporated 2005 SEP 01 Registered Address: 103 516 BLACKTHORN RD NE, CALGARY ALBERTA, T2K 4W9. No: 2011904022.

VIVID DECORATING LTD. Named Alberta Corporation Incorporated 2005 SEP 12 Registered Address: 120 SILVERSTONE RD NW, CALGARY ALBERTA, T3B 4Y7. No: 2011917990.

VOLPE HOLDINGS CORP. Named Alberta Corporation Incorporated 2005 SEP 07 Registered Address: 103 VALLEY CREEK CRESCENT N.W., CALGARY ALBERTA, T3B 5V3. No: 2011909799.

W & A GLASS LIMITED Named Alberta Corporation Incorporated 2005 SEP 13 Registered Address: 3008 56 STREET NE, CALGARY ALBERTA, T1Y 2E8. No: 2011923394.

W J HENNESSEY ILLUSTRATION, DRAFTING & DESIGN INC. Named Alberta Corporation Incorporated 2005 SEP 12 Registered Address: 189 RIVERSIDE CIRCLE SE, CALGARY ALBERTA, T2C 3Y7. No: 2011917339.

W.Y.S.I.W.Y.G. ENTERPRISES LTD. Named Alberta Corporation Incorporated 2005 SEP 15 Registered Address: 7011-183 STREET N.W., EDMONTON ALBERTA, T5T 2V5. No: 2011927551.

WAJA HOLDINGS LTD. Named Alberta Corporation Incorporated 2005 SEP 15 Registered Address: 10, 3092 DUNMORE ROAD SE, MEDICINE HAT ALBERTA, T1B 2X2. No: 2011927874.

WALKER INDUSTRIES INC. Named Alberta Corporation Incorporated 2005 SEP 10 Registered Address: 1619 4A STREET NW, CALGARY ALBERTA, T2M 3B3. No: 2011917313.

WAM BTS (CALGARY) GP INC. Named Alberta Corporation Incorporated 2005 SEP 13 Registered Address: 1000, 10035 - 105 STREET, EDMONTON ALBERTA, T5J 3T2. No: 2011922156.

WASAH'GAM MUSKO' SIS TRADITIONAL SOCIETY Alberta Society Incorporated 2005 AUG 23 Registered Address: 1201, 10088- 102 AVENUE, EDMONTON ALBERTA, T5J 4K2. No: 5011920369.

WATERKING OILFIELD SERVICES LTD. Named Alberta Corporation Incorporated 2005 SEP 12 Registered Address: 2800-801 6 AVE SW, CALGARY ALBERTA, T2P 4A3. No: 2011918030.

WAV INSPECTION LTD. Named Alberta Corporation Incorporated 2005 SEP 06 Registered Address: #1, 15 - 7TH STREET SE, BROOKS ALBERTA, T1R 1B5. No: 2011904147.

WAYS SPRING WATER INC. Named Alberta Corporation Incorporated 2005 SEP 09 Registered Address: 1450, 10405 JASPER AVENUE, EDMONTON ALBERTA, T5J 3N4. No: 2011916430.

WC LANDREE CONSULTING INC. Named Alberta Corporation Incorporated 2005 SEP 14 Registered Address: 134 21 AVE NE, CALGARY ALBERTA, T2E 1S2. No: 2011921406.

Page 85: The Alberta GazetteTHE ALBERTA GAZETTE, PART I, OCTOBER 15, 2005 - 2721 - Safety Codes Council Agency Accreditation - Cancellation (Safety Codes Act) Pursuant to Section 30(5) of the

THE ALBERTA GAZETTE, PART I, OCTOBER 15, 2005

- 2801 -

WEATHERFORD PES/PDG ACQUISITION INC. Named Alberta Corporation Continued In 2005 SEP 01 Registered Address: 2900-10180 101 ST, EDMONTON ALBERTA, T5J 3V5. No: 2011901465.

WEDONA ENERGY II INC. Named Alberta Corporation Continued In 2005 SEP 02 Registered Address: 730, 1015 - 4 STREET NW, CALGARY ALBERTA, T2R 1J4. No: 2011906050.

WEDONA ENERGY INC. Named Alberta Corporation Continued In 2005 SEP 02 Registered Address: 730, 1015 - 4 STREET NW, CALGARY ALBERTA, T2R 1J4. No: 2011905995.

WEIR-JONES TECHNICAL SERVICES INCORPORATED Named Alberta Corporation Incorporated 2005 SEP 13 Registered Address: #200, 9908 FRANKLIN AVENUE, FORT MCMURRAY ALBERTA, T9H 2K5. No: 2011920788.

WELL MANNED INC. Named Alberta Corporation Incorporated 2005 SEP 07 Registered Address: 118 SOMERGLEN ROAD SW, CALGARY ALBERTA, T2Y 3S3. No: 2011910839.

WELLDAQ DATA SYSTEMS INC. Named Alberta Corporation Incorporated 2005 SEP 15 Registered Address: 1 - 2320 35 AVE NE, CALGARY ALBERTA, T2E 6S9. No: 2011926249.

WELLDOG, INC. Named Alberta Corporation Incorporated 2005 SEP 07 Registered Address: 1710, 540 - 5TH AVENUE S.W., CALGARY ALBERTA, T2P 0M2. No: 2011910763.

WEN'S GOOD FOOD & PIZZA LTD. Named Alberta Corporation Incorporated 2005 SEP 07 Registered Address: 8403-118 AVE., EDMONTON ALBERTA, T5B 0S6. No: 2011909419.

WEST RALEY WIND ENERGY INC. Named Alberta Corporation Incorporated 2005 SEP 15 Registered Address: 1400, 350 - 7TH AVENUE SW, CALGARY ALBERTA, T2P 3N9. No: 2011926447.

WESTERN PLUMBING & HEATING INC. Named Alberta Corporation Incorporated 2005 SEP 06 Registered Address: STE. 1600, 10025 102A AVENUE, EDMONTON ALBERTA, T5J 2Z2. No: 2011907850.

WESTFIELD AIRWAYS LTD. Federal Corporation Registered 2005 SEP 14 Registered Address: 4300 BANKERS HALL WEST, 888 - 3 STREET SW, CALGARY ALBERTA, T2P 5C5. No: 2111924706.

WESTMAN ENTERPRISES INC. Named Alberta Corporation Incorporated 2005 SEP 09 Registered Address: 50 MEADOWVIEW CLOSE, SYLVAN LAKE ALBERTA, T4S 1H9. No: 2011915952.

WETASKIWIN LIVESTOCK CO-OP Alberta Cooperative Incorporated 2005 SEP 09 Registered Address: PTN NE 7-46-23 W4 No: 2211916370.

WHAT CAN I DO FOR YOU? LTD. Named Alberta Corporation Incorporated 2005 SEP 13 Registered Address: 27 WILLOW VIEW, CALGARY ALBERTA, T2P 2G7. No: 2011920960.

WHITCO LEASE INC. Named Alberta Corporation Incorporated 2005 SEP 08 Registered Address: 204, 3716 - 61 AVENUE S.E., CALGARY ALBERTA, T2C 1Z4. No: 2011912959.

WHITE LIGHTNING CONSULTING LTD. Named Alberta Corporation Incorporated 2005 SEP 02 Registered Address: 90 STEIN CLOSE S.E., MEDICINE HAT ALBERTA, T1V 4M8. No: 2011905664.

WHITEMUD G.P. LTD. Named Alberta Corporation Incorporated 2005 SEP 02 Registered Address: #1900, 350 - 7TH AVENUE S.W., CALGARY ALBERTA, T2P 3N9. No: 2011906019.

WILDROSE INSURANCE INC. Named Alberta Corporation Incorporated 2005 SEP 15 Registered Address: 102, 5300 - 50 STREET, STONY PLAIN ALBERTA, T7Z 1T8. No: 2011926496.

WILL-WAY VAC SERVICE LTD. Named Alberta Corporation Incorporated 2005 SEP 14 Registered Address: 103, 14- 2ND AVENUE SE, HIGH RIVER ALBERTA, T1V 1G4. No: 2011924863.

WINDWARD RESOURCE MANAGEMENT LTD. Other Prov/Territory Corps Registered 2005 SEP 02 Registered Address: 1500, 10180 - 101 STREET, EDMONTON ALBERTA, T5J 4K1. No: 2111904708.

WL TRANSPORT LTD. Named Alberta Corporation Incorporated 2005 SEP 14 Registered Address: 2014 ALEXANDER STREET SE, CALGARY ALBERTA, T2G 4J5. No: 2011925274.

WOK BOX KB INC. Named Alberta Corporation Incorporated 2005 SEP 13 Registered Address: 6655 178 ST NW, EDMONTON ALBERTA, T5T 4J5. No: 2011922115.

WOLSELEY INDUSTRIAL PRODUCTS GROUP INC. Federal Corporation Registered 2005 SEP 12 Registered Address: 4300 BANKERS HALL WEST, 888 - 3RD STREET S.W., CALGARY ALBERTA, T2P 5C5. No: 2111919755.

WOOD BUFFALO LABOUR CREWS LTD. Named Alberta Corporation Incorporated 2005 SEP 15 Registered Address: 628-201 ABASAND DRIVE, FORT MCMURRAY ALBERTA, T9J 1L2. No: 2011928310.

WOODRUFF CONSTRUCTION LTD. Named Alberta Corporation Incorporated 2005 SEP 02 Registered Address: 4832 56 AVENUE, INNISFAIL ALBERTA, T4G 1Y7. No: 2011904584.

WOROBEC ENTERPRISES LTD. Named Alberta Corporation Incorporated 2005 SEP 07 Registered Address: 1413 - 2ND STREET S.W., CALGARY ALBERTA, T2R 0W7. No: 2011910540.

WRIGHTWAY CONSULTING LTD. Named Alberta Corporation Incorporated 2005 SEP 12 Registered Address: 525 - 2 STREET SE, MEDICINE HAT ALBERTA, T1A 0C5. No: 2011917818.

Page 86: The Alberta GazetteTHE ALBERTA GAZETTE, PART I, OCTOBER 15, 2005 - 2721 - Safety Codes Council Agency Accreditation - Cancellation (Safety Codes Act) Pursuant to Section 30(5) of the

THE ALBERTA GAZETTE, PART I, OCTOBER 15, 2005

- 2802 -

WYNDRIDGE HOMES LTD. Named Alberta Corporation Incorporated 2005 SEP 06 Registered Address: #200, 4618 - 90A AVENUE, EDMONTON ALBERTA, T6B 2P9. No: 2011865231.

WZ COMPUTER SYSTEMS LTD. Named Alberta Corporation Incorporated 2005 SEP 09 Registered Address: 2500, 10123 - 99 STREET, EDMONTON ALBERTA, T5J 3H1. No: 2011916125.

XIOTA DEVELOPMENT GROUP INC. Named Alberta Corporation Incorporated 2005 SEP 13 Registered Address: 6215 149 AVENUE, EDMONTON ALBERTA, T5A 1W1. No: 2011921851.

XPULSE INC. Named Alberta Corporation Incorporated 2005 SEP 09 Registered Address: #14, 5925 - 12TH STREET S.E., CALGARY ALBERTA, T2H 2M3. No: 2011916109.

XTREME AUTOWERX INC. Named Alberta Corporation Incorporated 2005 SEP 01 Registered Address: 11227 154 ST NW, EDMONTON ALBERTA, T5M 1X8. No: 2011901770.

YEE AND LEE DEVELOPMENT CONSULTANTS LTD. Named Alberta Corporation Incorporated 2005 SEP 14 Registered Address: 31 HAWKSTONE CLOSE N.W., CALGARY ALBERTA, T3G 3P1. No: 2011925225.

YELLOWBIRD & SONS DEVELOPMENTS LTD. Named Alberta Corporation Incorporated 2005 SEP 02 Registered Address: #1, 5304 - 50TH STREET, LEDUC ALBERTA, T9E 6Z6. No: 2011903180.

YOUNG PERSONS AND FAMILIES WITH CANCER SOCIETY OF NORTHERN ALBERTA Alberta Society Incorporated 2005 AUG 16 Registered Address: 6934 POPLAR DRIVE, GRANDE PRAIRIE ALBERTA, T8V 5P9. No: 5011908141.

ZAHR TRANSPORT INC. Named Alberta Corporation Incorporated 2005 SEP 02 Registered Address: BASEMENT, 9827-170 AVE., EDMONTON ALBERTA, T5X 3G3. No: 2011905102.

ZEALOUS TECHNOLOGY LTD. Named Alberta Corporation Incorporated 2005 SEP 14 Registered Address: 56 SIMCOE CLOSE SW, CALGARY ALBERTA, T3H 4N4. No: 2011924392.

ZED DAY CONSULTING INC. Named Alberta Corporation Incorporated 2005 SEP 03 Registered Address: 12 VARSITY ESTATES COURT NW, CALGARY ALBERTA, T3B 5B1. No: 2011906514.

ZELENKA'S PAINTING LTD. Named Alberta Corporation Incorporated 2005 SEP 01 Registered Address: 8507 187 STREET NW, EDMONTON ALBERTA, T5T 1H9. No: 2011903172.

ZERO POINTE LTD. Named Alberta Corporation Incorporated 2005 SEP 08 Registered Address: 3515 - 34 AVENUE SW, CALGARY ALBERTA, T3E 0Z6. No: 2011911654.

ZILLA HOLDINGS LTD. Named Alberta Corporation Incorporated 2005 SEP 09 Registered Address: SITE 6 BOX 86 RR 5, CALGARY ALBERTA, T2P 2G6. No: 2011913270.

ZY QIGONG SOCIETY OF CALGARY Alberta Society Incorporated 2005 AUG 17 Registered Address: 931- 31 ST AVENUE N.W, CALGARY ALBERTA, T2K 0A6. No: 5011908000.

.

Corporate Name Changes

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

101057287 SASKATCHEWAN LTD. Other Prov/Territory Corps Registered 2004 JUN 21. New Name: TOMBSTONE OILFIELD SERVICES LTD. Effective Date: 2005 SEP 15. No: 2111143364.

1024106 ALBERTA LTD. Named Alberta Corporation Incorporated 2002 DEC 30. New Name: POSITIVE ENERGY LTD. Effective Date: 2005 SEP 15. No: 2010241061.

1042366 ALBERTA INC. Named Alberta Corporation Incorporated 2003 APR 17. New Name: 49TH PARALLEL IMPORTS INC. Effective Date: 2005 SEP 08. No: 2010423669.

1048136 ALBERTA LTD. Named Alberta Corporation Incorporated 2003 MAY 22. New Name: BLUE SCORPION ENERGY CORP. Effective Date: 2005 SEP 07. No: 2010481360.

1055404 ALBERTA LTD. Named Alberta Corporation Incorporated 2003 JUL 04. New Name: SNUBCO GROUP INC. Effective Date: 2005 SEP 02. No: 2010554042.

1069901 ALBERTA LTD. Named Alberta Corporation Incorporated 2003 OCT 03. New Name: NIRVANA SWEET HOUSE, RESTAURANT AND HALL LTD. Effective Date: 2005 SEP 09. No: 2010699011.

Page 87: The Alberta GazetteTHE ALBERTA GAZETTE, PART I, OCTOBER 15, 2005 - 2721 - Safety Codes Council Agency Accreditation - Cancellation (Safety Codes Act) Pursuant to Section 30(5) of the

THE ALBERTA GAZETTE, PART I, OCTOBER 15, 2005

- 2803 -

1082584 ALBERTA LTD. Named Alberta Corporation Incorporated 2003 DEC 19. New Name: DUBLIN RESOURCES INC. Effective Date: 2005 SEP 08. No: 2010825848.

1082859 ALBERTA LTD. Named Alberta Corporation Incorporated 2004 NOV 29. New Name: PLANT & ASSOCIATES APPRAISAL SERVICES INC. Effective Date: 2005 SEP 14. No: 2010828594.

1083717 ALBERTA LTD. Named Alberta Corporation Incorporated 2003 DEC 30. New Name: SIXX VISIONS INC. Effective Date: 2005 SEP 09. No: 2010837173.

1103644 ALBERTA LTD. Named Alberta Corporation Incorporated 2004 APR 20. New Name: D N M OILFIELD SERVICES LTD. Effective Date: 2005 SEP 08. No: 2011036445.

1104657 ALBERTA LTD. Named Alberta Corporation Incorporated 2004 APR 27. New Name: ALBERTA COMPRESSOR ENGINE SERVICES LTD. Effective Date: 2005 SEP 01. No: 2011046576.

1110482 ALBERTA LTD. Named Alberta Corporation Incorporated 2004 MAY 28. New Name: VERCAM CONSULTING AND CONSTRUCTION LTD. Effective Date: 2005 SEP 02. No: 2011104821.

1119617 ALBERTA INC. Named Alberta Corporation Incorporated 2004 JUL 26. New Name: MUTUAL WARRANTY COMPANY LTD. Effective Date: 2005 SEP 02. No: 2011196173.

1126129 ALBERTA LTD. Named Alberta Corporation Incorporated 2004 SEP 07. New Name: LUCID MEDIA INC. Effective Date: 2005 SEP 13. No: 2011261290.

1132756 ALBERTA LTD. Named Alberta Corporation Incorporated 2004 OCT 15. New Name: PRINTCOR INC. Effective Date: 2005 SEP 14. No: 2011327562.

1137099 ALBERTA LTD. Named Alberta Corporation Incorporated 2004 NOV 09. New Name: FOOTPRINT INFRASTRUCTURE SPECIALTIES INC. Effective Date: 2005 SEP 09. No: 2011370992.

1139150 ALBERTA LTD. Named Alberta Corporation Incorporated 2004 NOV 22. New Name: METAL MAGIC LTD. Effective Date: 2005 SEP 01. No: 2011391501.

1140906 ALBERTA LTD. Named Alberta Corporation Incorporated 2004 DEC 02. New Name: BRUNO SAFETY ANALYSTS INC. Effective Date: 2005 SEP 02. No: 2011409063.

1146968 ALBERTA LTD. Named Alberta Corporation Incorporated 2005 JAN 12. New Name: JCB CONCRETE LTD. Effective Date: 2005 SEP 15. No: 2011469687.

1147278 ALBERTA LTD. Named Alberta Corporation Incorporated 2005 JAN 13. New Name: ENVIRO GROUND BREAKERS INC. Effective Date: 2005 SEP 15. No: 2011472780.

1149163 ALBERTA LTD. Named Alberta Corporation Incorporated 2005 JAN 24. New Name: SNUBCO WELL SERVICES LTD. Effective Date: 2005 SEP 02. No: 2011491632.

1149166 ALBERTA LTD. Named Alberta Corporation Incorporated 2005 JAN 24. New Name: SNUBCO MANUFACTURING INC. Effective Date: 2005 SEP 02. No: 2011491665.

1149992 ALBERTA LTD. Legal Professional Corporation Amalgamated 2005 FEB 01. New Name: KENNETH R. SOCKETT, PROFESSIONAL CORPORATION Effective Date: 2005 SEP 01. No: 2011499924.

1150326 ALBERTA LTD. Named Alberta Corporation Incorporated 2005 JAN 31. New Name: GROTT SURFACE CONSULTING INC. Effective Date: 2005 SEP 13. No: 2011503261.

1153932 ALBERTA LTD. Named Alberta Corporation Incorporated 2005 FEB 18. New Name: TITAN SNUBBING LTD. Effective Date: 2005 SEP 09. No: 2011539323.

1154804 ALBERTA LTD. Named Alberta Corporation Incorporated 2005 FEB 24. New Name: PICARD'S COFFEE HOUSE & PUB LTD. Effective Date: 2005 SEP 01. No: 2011548043.

1156091 ALBERTA LTD. Named Alberta Corporation Incorporated 2005 MAR 02. New Name: NOVAL TRANSPORT INC. Effective Date: 2005 SEP 08. No: 2011560915.

1158131 ALBERTA LTD. Named Alberta Corporation Incorporated 2005 MAR 14. New Name: VGS DATABASE INTERNATIONAL INC. Effective Date: 2005 SEP 09. No: 2011581317.

1163962 ALBERTA LTD. Named Alberta Corporation Incorporated 2005 APR 12. New Name: SELAH HOLDINGS INC. Effective Date: 2005 SEP 13. No: 2011639628.

1164191 ALBERTA LTD. Named Alberta Corporation Incorporated 2005 APR 13. New Name: ORP CORP. Effective Date: 2005 SEP 09. No: 2011641913.

1164661 ALBERTA LTD. Named Alberta Corporation Incorporated 2005 APR 15. New Name: MH AVIATION LTD. Effective Date: 2005 SEP 13. No: 2011646615.

1166441 ALBERTA LTD. Named Alberta Corporation Incorporated 2005 APR 25. New Name: PHOENIX WELL SERVICING CORPORATION Effective Date: 2005 SEP 02. No: 2011664410.

1168783 ALBERTA LTD. Named Alberta Corporation Incorporated 2005 MAY 04. New Name: LISI HOLDINGS INC. Effective Date: 2005 SEP 06. No: 2011687833.

1168982 ALBERTA LTD. Named Alberta Corporation Incorporated 2005 MAY 05. New Name: IGNITION RESOURCES LTD. Effective Date: 2005 SEP 07. No: 2011689821.

1170448 ALBERTA LTD. Named Alberta Corporation Incorporated 2005 MAY 12. New Name: BEL-AIRE MOTEL LTD. Effective Date: 2005 SEP 08. No: 2011704489.

Page 88: The Alberta GazetteTHE ALBERTA GAZETTE, PART I, OCTOBER 15, 2005 - 2721 - Safety Codes Council Agency Accreditation - Cancellation (Safety Codes Act) Pursuant to Section 30(5) of the

THE ALBERTA GAZETTE, PART I, OCTOBER 15, 2005

- 2804 -

1173078 ALBERTA LTD. Medical Professional Corporation Incorporated 2005 MAY 27. New Name: B. CRAM PROFESSIONAL CORPORATION Effective Date: 2005 SEP 14. No: 2011730781.

1175401 ALBERTA LTD. Named Alberta Corporation Incorporated 2005 JUN 08. New Name: RIGSMART INC. Effective Date: 2005 SEP 02. No: 2011754013.

1176500 ALBERTA LTD. Named Alberta Corporation Incorporated 2005 JUN 14. New Name: RAFIKI HOLDINGS LTD. Effective Date: 2005 SEP 12. No: 2011765001.

1177656 ALBERTA LTD. Named Alberta Corporation Incorporated 2005 JUN 21. New Name: PIPER CREEK BUSINESS PARK LTD. Effective Date: 2005 SEP 01. No: 2011776560.

1178056 ALBERTA LTD. Named Alberta Corporation Incorporated 2005 JUN 22. New Name: NICHOL ISLAND CONSULTING INC. Effective Date: 2005 SEP 07. No: 2011780562.

1178586 ALBERTA LTD. Named Alberta Corporation Incorporated 2005 JUN 24. New Name: L.C. HOLOWATY HEALTH SERVICES INC. Effective Date: 2005 SEP 06. No: 2011785868.

1178600 ALBERTA LTD. Named Alberta Corporation Incorporated 2005 JUN 28. New Name: CONKLIN MAINTENANCE & PAINTING LTD. Effective Date: 2005 SEP 13. No: 2011786007.

1178638 ALBERTA LTD. Named Alberta Corporation Incorporated 2005 JUN 25. New Name: DE RUITER HOLDINGS INC. Effective Date: 2005 SEP 13. No: 2011786387.

1180279 ALBERTA LTD. Named Alberta Corporation Incorporated 2005 JUL 07. New Name: LBHB PROPERTIES INC. Effective Date: 2005 SEP 02. No: 2011802796.

1180810 ALBERTA LTD. Named Alberta Corporation Incorporated 2005 JUL 08. New Name: EMPEROR PROPERTY HOLDINGS INC. Effective Date: 2005 SEP 01. No: 2011808108.

1181031 ALBERTA LTD. Named Alberta Corporation Incorporated 2005 JUL 11. New Name: HILLTOP VIDEO (2005) LTD. Effective Date: 2005 SEP 07. No: 2011810310.

1181359 ALBERTA LTD. Named Alberta Corporation Incorporated 2005 JUL 12. New Name: RAMROD EXPRESS LTD. Effective Date: 2005 SEP 15. No: 2011813595.

1182642 ALBERTA LTD. Named Alberta Corporation Incorporated 2005 JUL 20. New Name: BRIDGEMEN SERVICES LTD. Effective Date: 2005 SEP 02. No: 2011826423.

1182685 ALBERTA LTD. Named Alberta Corporation Incorporated 2005 JUL 20. New Name: SENEX ENGINEERING INC. Effective Date: 2005 SEP 13. No: 2011826852.

1183511 ALBERTA LTD. Named Alberta Corporation Incorporated 2005 JUL 25. New Name: COJO INVESTMENTS INC. Effective Date: 2005 SEP 12. No: 2011835119.

1183520 ALBERTA LTD. Named Alberta Corporation Incorporated 2005 JUL 25. New Name: PRINCETON HOMES LTD. Effective Date: 2005 SEP 01. No: 2011835200.

1183808 ALBERTA LTD. Named Alberta Corporation Incorporated 2005 JUL 26. New Name: ROBCO WELDING & MACHINING SERVICES LTD. Effective Date: 2005 SEP 14. No: 2011838089.

1184342 ALBERTA LTD. Named Alberta Corporation Incorporated 2005 JUL 29. New Name: HUSTED'S ELECTRICAL CONTRACTING LTD. Effective Date: 2005 SEP 12. No: 2011843428.

1184757 ALBERTA LTD. Named Alberta Corporation Incorporated 2005 AUG 02. New Name: PURE LOTUS MASSAGE THERAPUTICS LTD. Effective Date: 2005 SEP 15. No: 2011847577.

1184850 ALBERTA LTD. Named Alberta Corporation Incorporated 2005 AUG 02. New Name: T & C SIMANTON HOLDINGS LTD. Effective Date: 2005 SEP 14. No: 2011848500.

1184879 ALBERTA LTD. Named Alberta Corporation Incorporated 2005 AUG 02. New Name: SCOTT'S HYDROVAC LTD. Effective Date: 2005 SEP 14. No: 2011848799.

1185082 ALBERTA LTD. Named Alberta Corporation Incorporated 2005 AUG 03. New Name: TRANS AM CONTRACTORS INC. Effective Date: 2005 SEP 08. No: 2011850829.

1186300 ALBERTA LTD. Named Alberta Corporation Incorporated 2005 AUG 10. New Name: SUPERSTRUCT CONTRACTING LTD. Effective Date: 2005 SEP 12. No: 2011863004.

1186315 ALBERTA LTD. Named Alberta Corporation Incorporated 2005 AUG 10. New Name: ROADRUNNER COIL TUBING LTD. Effective Date: 2005 SEP 01. No: 2011863152.

1186316 ALBERTA LTD. Named Alberta Corporation Incorporated 2005 AUG 10. New Name: ROADRUNNER LAND GROUP LTD. Effective Date: 2005 SEP 13. No: 2011863160.

1186447 ALBERTA LTD. Named Alberta Corporation Incorporated 2005 AUG 11. New Name: 4040 PROPERTIES CORP. Effective Date: 2005 SEP 13. No: 2011864473.

1187769 ALBERTA LTD. Named Alberta Corporation Incorporated 2005 AUG 18. New Name: CENTENNIAL WELL TESTING LTD. Effective Date: 2005 SEP 12. No: 2011877699.

1188538 ALBERTA LTD. Named Alberta Corporation Incorporated 2005 AUG 23. New Name: CISTRA TECHNOLOGIES INC. Effective Date: 2005 SEP 09. No: 2011885387.

Page 89: The Alberta GazetteTHE ALBERTA GAZETTE, PART I, OCTOBER 15, 2005 - 2721 - Safety Codes Council Agency Accreditation - Cancellation (Safety Codes Act) Pursuant to Section 30(5) of the

THE ALBERTA GAZETTE, PART I, OCTOBER 15, 2005

- 2805 -

1188578 ALBERTA LTD. Named Alberta Corporation Incorporated 2005 AUG 24. New Name: COBRA OILFIELD HAULING INC. Effective Date: 2005 SEP 02. No: 2011885783.

1189626 ALBERTA LTD. Named Alberta Corporation Incorporated 2005 AUG 30. New Name: DON HORN INVESTMENTS INC. Effective Date: 2005 SEP 14. No: 2011896269.

119 STREET PROPERTY LTD. Named Alberta Corporation Incorporated 1999 JUN 15. New Name: 131 AVENUE PROPERTY LTD. Effective Date: 2005 SEP 02. No: 208349894.

1190343 ALBERTA LTD. Named Alberta Corporation Incorporated 2005 SEP 01. New Name: WOODLAND CREE ENERGY INC. Effective Date: 2005 SEP 02. No: 2011903438.

1190350 ALBERTA LTD. Named Alberta Corporation Incorporated 2005 SEP 01. New Name: WOODLAND CREE EXPLORATION INC. Effective Date: 2005 SEP 02. No: 2011903503.

1190706 ALBERTA LTD. Named Alberta Corporation Incorporated 2005 SEP 06. New Name: BOBKAT HOLDINGS LTD. Effective Date: 2005 SEP 09. No: 2011907066.

1190976 ALBERTA LTD. Named Alberta Corporation Incorporated 2005 SEP 07. New Name: CALVIET CAPITAL CORP. Effective Date: 2005 SEP 15. No: 2011909765.

1191210 ALBERTA LTD. Named Alberta Corporation Incorporated 2005 SEP 08. New Name: POLARIS INSTRUMENTS LTD. Effective Date: 2005 SEP 09. No: 2011912108.

1191334 ALBERTA INC. Named Alberta Corporation Incorporated 2005 SEP 08. New Name: GROUND CONTROL LONGBOARDS INC. Effective Date: 2005 SEP 15. No: 2011913346.

1191910 ALBERTA LTD. Named Alberta Corporation Incorporated 2005 SEP 12. New Name: WESCLEAN CAPITAL CORP. Effective Date: 2005 SEP 14. No: 2011919103.

1192615 ALBERTA LTD. Named Alberta Corporation Incorporated 2005 SEP 15. New Name: MOCCASIN RUBBER CONSULTING INC. Effective Date: 2005 SEP 15. No: 2011926157.

289452 ALBERTA LTD. Named Alberta Corporation Incorporated 1982 SEP 03. New Name: XENEX CAPITAL INC. Effective Date: 2005 SEP 09. No: 202894523.

4-HILLS WIRELINE SERVICES LTD. Named Alberta Corporation Incorporated 2002 OCT 24. New Name: 4-HILLS PICKER SERVICE LTD. Effective Date: 2005 SEP 15. No: 2010138499.

484592 ALBERTA LTD. Named Alberta Corporation Incorporated 1991 MAR 01. New Name: LORLAN APPLICATORS LTD. Effective Date: 2005 SEP 15. No: 204845929.

540817 ALBERTA LTD. Named Alberta Corporation Incorporated 1992 SEP 21. New Name: SHERMCO CONSULTING LTD. Effective Date: 2005 SEP 12. No: 205408172.

542177 ALBERTA INC. Named Alberta Corporation Incorporated 1992 SEP 21. New Name: PALADIN GROUP INC. Effective Date: 2005 SEP 06. No: 205421779.

651140 ALBERTA LTD. Named Alberta Corporation Incorporated 1995 APR 18. New Name: SQUIRE INVESTMENTS LTD. Effective Date: 2005 SEP 09. No: 206511404.

658529 ALBERTA LTD. Named Alberta Corporation Incorporated 1995 JUN 20. New Name: EQUINOX ENERGY LTD. Effective Date: 2005 SEP 13. No: 206585291.

752742 ALBERTA INC. Named Alberta Corporation Incorporated 1997 AUG 29. New Name: PETERS AND ASSOCIATES DRILLING INC. Effective Date: 2005 SEP 06. No: 207527425.

754621 ALBERTA LTD. Named Alberta Corporation Incorporated 1997 SEP 15. New Name: THE GARAGE DOOR COMPANY LTD. Effective Date: 2005 SEP 07. No: 207546219.

762977 ALBERTA LTD. Named Alberta Corporation Incorporated 1997 NOV 13. New Name: ROBERT HEGGIE TRUCKING LTD. Effective Date: 2005 SEP 06. No: 207629775.

774225 ALBERTA LTD. Named Alberta Corporation Incorporated 1998 MAR 02. New Name: CW RANCHING & OUTFITTING LTD. Effective Date: 2005 SEP 15. No: 207742255.

818708 ALBERTA LTD. Named Alberta Corporation Incorporated 1999 FEB 16. New Name: RANGE RUNNER CONSULTING LTD. Effective Date: 2005 SEP 14. No: 208187088.

854416 ALBERTA LTD. Named Alberta Corporation Incorporated 1999 NOV 17. New Name: FINALLY HOME INC. Effective Date: 2005 SEP 14. No: 208544163.

858105 ALBERTA LTD. Named Alberta Corporation Incorporated 1999 DEC 14. New Name: J. E. MACDONALD TRUCKING INC. Effective Date: 2005 SEP 15. No: 208581058.

911409 ALBERTA LTD. Named Alberta Corporation Incorporated 2000 DEC 20. New Name: ABSOLUTE POWER GAMING CENTERS INC. Effective Date: 2005 SEP 06. No: 209114099.

912367 ALBERTA INC. Named Alberta Corporation Incorporated 2000 DEC 28. New Name: FAST CAPITAL INC. Effective Date: 2005 SEP 09. No: 209123678.

944229 ALBERTA LTD. Named Alberta Corporation Incorporated 2001 JUL 20. New Name: SANDSTONE CONSULTING LTD. Effective Date: 2005 SEP 13. No: 209442292.

Page 90: The Alberta GazetteTHE ALBERTA GAZETTE, PART I, OCTOBER 15, 2005 - 2721 - Safety Codes Council Agency Accreditation - Cancellation (Safety Codes Act) Pursuant to Section 30(5) of the

THE ALBERTA GAZETTE, PART I, OCTOBER 15, 2005

- 2806 -

956295 ALBERTA LTD. Named Alberta Corporation Incorporated 2001 OCT 16. New Name: ARCH HOMES INC. Effective Date: 2005 SEP 12. No: 209562958.

964397 ALBERTA LTD. Named Alberta Corporation Incorporated 2001 DEC 10. New Name: TYSON RUDY CONTRACTING LTD. Effective Date: 2005 SEP 09. No: 209643972.

964689 ALBERTA LTD. Named Alberta Corporation Incorporated 2001 DEC 12. New Name: ATHERTON FARMS LTD. Effective Date: 2005 SEP 07. No: 209646892.

967099 ALBERTA LTD. Named Alberta Corporation Incorporated 2002 JAN 01. New Name: FURANO APPRAISAL & ADVISORY LTD. Effective Date: 2005 SEP 15. No: 209670991.

A & R RENTCO INC. Named Alberta Corporation Incorporated 2004 FEB 23. New Name: RENENOEL HOLDINGS INC. Effective Date: 2005 SEP 15. No: 2010923445.

ACCELERATION PROPERTY MANAGEMENT LTD. Named Alberta Corporation Incorporated 2003 MAY 12. New Name: ACCELERATION EQUITY VENTURES INC. Effective Date: 2005 SEP 01. No: 2010463681.

ACCREDITED HOME LENDERS CANADA FUNDING CORP. Federal Corporation Registered 2005 JUN 14. New Name: ACCREDITED HOME LENDERS CANADA FUNDING CORP. Effective Date: 2005 SEP 07. No: 2111765653.

ADANA RESTAURANT INC. Named Alberta Corporation Incorporated 2003 AUG 20. New Name: LINK HOLDING INC. Effective Date: 2005 SEP 09. No: 2010622153.

ADJUST TO LIFE CHIROPRACTIC INC. Chiropractic Professional Corporation Incorporated 2002 MAY 29. New Name: TREVOR CLARKE PROFESSIONAL CORPORATION Effective Date: 2005 SEP 07. No: 209916287.

AJM ROOFING INC. Named Alberta Corporation Incorporated 2003 JAN 16. New Name: AJM CONTRACTING LTD. Effective Date: 2005 SEP 08. No: 2010268247.

AKELA CONSTRUCTION LTD. Numbered Alberta Corporation Incorporated 1983 MAY 18. New Name: 301320 ALBERTA LTD. Effective Date: 2005 SEP 14. No: 203013206.

ALBERTA LAO CHINESE SENIOR AND YOUNG ASSOCIATION Alberta Society Incorporated 2005 JUL 13. New Name: ALBERTA LAO CHINESE ASSOCIATION OF EDMONTON Effective Date: 2005 AUG 15. No: 5011835989.

ALBERTA MOBILE AIR SERVICES 1998 INC. Numbered Alberta Corporation Incorporated 1997 AUG 21. New Name: 751715 ALBERTA LTD. Effective Date: 2005 SEP 02. No: 207517152.

ALBERTA WALL & CEILING BUREAU Alberta Society Incorporated 1972 DEC 13. New Name: ALBERTA WALL & CEILING ASSOCIATION Effective Date: 2005 AUG 24. No: 500069513.

ALMANAR SUPPLIERS LTD. Named Alberta Corporation Incorporated 2005 SEP 07. New Name: INTERNATIONAL BLACKHORSE EXPORT & IMPORT LTD. Effective Date: 2005 SEP 13. No: 2011909997.

ALUMA SYSTEMS INTERMEDIATE HOLDINGS ULC Named Alberta Corporation Incorporated 2005 JUL 19. New Name: ALUMA SYSTEMS INTERMEDIATE HOLDINGS INC. Effective Date: 2005 SEP 12. No: 2011824998.

ALUMA SYSTEMS REAL ESTATE HOLDING ULC Named Alberta Corporation Incorporated 2005 JUN 22. New Name: ALUMA SYSTEMS REAL ESTATE HOLDING INC. Effective Date: 2005 SEP 12. No: 2011778525.

ASSOCIATION OF COLLABORATIVE LAWYERS OF MEDICINE HAT Alberta Society Incorporated 2000 AUG 21. New Name: ASSOCIATION OF COLLABORATIVE PROFESSIONALS (MEDICINE HAT) Effective Date: 2005 AUG 24. No: 508940343.

B & M ESTATES LTD. Named Alberta Corporation Incorporated 2001 AUG 29. New Name: BUFFALO BRIDGE INVESTMENTS LTD. Effective Date: 2005 SEP 15. No: 209494889.

BARATA ENTERPRISES LTD. Named Alberta Corporation Incorporated 1984 JAN 03. New Name: SAIMBHI ENTERPRISES LTD. Effective Date: 2005 SEP 06. No: 203050661.

BLACK ARCH ENERGY INC. Named Alberta Corporation Incorporated 2005 APR 27. New Name: BLACK ARCH RESOURCES INC. Effective Date: 2005 SEP 02. No: 2011671100.

BOMAG (CANADA) COMPANY Other Prov/Territory Corps Registered 1989 OCT 23. New Name: BOMAG (CANADA) INC. Effective Date: 2005 SEP 08. No: 214104549.

BUCKINGHAM AUCTIONS GROUP LTD. Named Alberta Corporation Incorporated 2005 SEP 06. New Name: BUCKINGHAM AUCTION GROUP LTD. Effective Date: 2005 SEP 07. No: 2011908460.

CALIFORNIA COAL & CARBON CORPORATION LTD. Named Alberta Corporation Incorporated 1981 JUN 02. New Name: CRUDE SOLUTIONS LTD. Effective Date: 2005 SEP 09. No: 202709903.

CAN FEED BEEF INC. Named Alberta Corporation Incorporated 2005 SEP 15. New Name: CAN FED BEEF INC. Effective Date: 2005 SEP 15. No: 2011928088.

CANSTAR ENVIRONMENTAL CORP. Named Alberta Corporation Incorporated 2000 APR 04. New Name: ENVIROCORE LTD. Effective Date: 2005 SEP 01. No: 208739680.

Page 91: The Alberta GazetteTHE ALBERTA GAZETTE, PART I, OCTOBER 15, 2005 - 2721 - Safety Codes Council Agency Accreditation - Cancellation (Safety Codes Act) Pursuant to Section 30(5) of the

THE ALBERTA GAZETTE, PART I, OCTOBER 15, 2005

- 2807 -

CARGO BED INTERNATIONAL (2002) INC. Named Alberta Corporation Incorporated 1993 MAY 26. New Name: CARGO BED INTERNATIONAL INC. Effective Date: 2005 SEP 02. No: 205683311.

CARPENTERS LOCAL UNION 1325 PENSION PLAN REAL ESTATE CORPORATION Named Alberta Corporation Incorporated 1985 APR 10. New Name: ALBERTA CARPENTERS AND ALLIED WORKERS PENSION PLAN REAL ESTATE CORPORATION Effective Date: 2005 SEP 01. No: 203284377.

CATHTON CONSTRUCTION LTD. Numbered Alberta Corporation Incorporated 2000 MAY 24. New Name: 881644 ALBERTA LTD. Effective Date: 2005 SEP 12. No: 208816447.

CENTRON TOWERS DEVELOPMENT LTD. Named Alberta Corporation Incorporated 2005 FEB 15. New Name: CITADEL WEST DEVELOPMENT LTD. Effective Date: 2005 SEP 07. No: 2011532310.

COMMUNITY CHEVROLET OLDSMOBILE PONTIAC BUICK GMC LTD. Named Alberta Corporation Continued In 1999 MAR 03. New Name: COMMUNITY CHEVROLET PONTIAC BUICK GMC LTD. Effective Date: 2005 SEP 07. No: 208208157.

CROSSFIELD CAPITAL CORP. Named Alberta Corporation Incorporated 2004 FEB 12. New Name: ROYAL LASER CORP. Effective Date: 2005 SEP 12. No: 2010910699.

CURTS PILOT SERVICE LTD. Named Alberta Corporation Incorporated 2004 MAY 11. New Name: CURTS PILOT SERVICE AND LIGHT OILFIELD HAULING LTD. Effective Date: 2005 SEP 14. No: 2011074255.

D N M OILFIELD SERVICES LTD. Numbered Alberta Corporation Incorporated 2004 APR 20. New Name: 1103644 ALBERTA LTD. Effective Date: 2005 SEP 15. No: 2011036445.

DBAI CONSTRUCTION MANAGEMENT LTD. Named Alberta Corporation Incorporated 2003 SEP 30. New Name: DBAI PROJECT MANAGEMENT LTD. Effective Date: 2005 SEP 08. No: 2010689293.

DIANE MORTON ENTERPRISES LIMITED Named Alberta Corporation Incorporated 2001 NOV 29. New Name: MJM PRO REAL ESTATE INVESTMENTS INC. Effective Date: 2005 SEP 09. No: 209629872.

DIATA INVESTMENTS INC. Named Alberta Corporation Incorporated 2002 SEP 26. New Name: GLOBAL REACH SYSTEMS INC. Effective Date: 2005 SEP 02. No: 2010094700.

DISCOVERY FUNDS VIII MANAGEMENT LTD. Named Alberta Corporation Incorporated 2005 JAN 20. New Name: DISCOVERY DRILLING FUNDS MANAGEMENT INC. Effective Date: 2005 SEP 08. No: 2011483324.

DORY ENGINEERING LIMITED Named Alberta Corporation Incorporated 2005 AUG 30. New Name: DOREY ENGINEERING LIMITED Effective Date: 2005 SEP 07. No: 2011897382.

DOVETAIL CONTRACTORS LTD. Named Alberta Corporation Incorporated 1996 JAN 29. New Name: DUDES PLACE INC. Effective Date: 2005 SEP 12. No: 206827297.

E-Z WELDING LTD. Named Alberta Corporation Incorporated 1999 DEC 23. New Name: E-Z WELDING & MECHANICAL LTD. Effective Date: 2005 SEP 07. No: 208594549.

EAGLE QUILL & DESIGN CONSULTING LTD. Named Alberta Corporation Incorporated 2005 SEP 06. New Name: EAGLE QUILL DESIGN & CONSULTING LTD. Effective Date: 2005 SEP 13. No: 2011908726.

ECLIPSE ACUPUNCTURE AND ORIENTAL MEDICAL CLINIC LTD. Named Alberta Corporation Incorporated 2005 AUG 29. New Name: ECLIPSE ACUPUNCTURE AND ORIENTAL MEDICINE CLINIC LTD. Effective Date: 2005 SEP 02. No: 2011894066.

ELDI HOLDINGS LTD. Named Alberta Corporation Incorporated 1979 NOV 28. New Name: RIESTERER CHEMICAL SERVICES INC. Effective Date: 2005 SEP 15. No: 202201638.

ENHANCE HOME SYSTEMS PLUS LTD. Named Alberta Corporation Incorporated 2001 MAR 28. New Name: DIGILIFE LTD. Effective Date: 2005 SEP 15. No: 209266154.

EVEREST SECURITIES INC. Other Prov/Territory Corps Registered 2004 DEC 14. New Name: VALEURS MOBILIERES EVEREST INC. Effective Date: 2005 SEP 08. No: 2111426991.

EXPLOSIVE IMAGING LTD. Named Alberta Corporation Incorporated 1999 MAR 22. New Name: EXPLOSIVE MARKETING LTD. Effective Date: 2005 SEP 12. No: 208234930.

EZEE-CON CONCRETE LTD. Named Alberta Corporation Incorporated 2005 SEP 02. New Name: CAL-CON CONTRACTING LTD. Effective Date: 2005 SEP 15. No: 2011905581.

FAIRWEST AGRI INC. Named Alberta Corporation Incorporated 2003 OCT 02. New Name: BOCA PORK LTD. Effective Date: 2005 SEP 13. No: 2010694988.

FIRST CLASS OFFICES & INDUSTRIAL CLEANING LTD. Named Alberta Corporation Incorporated 1987 JUN 09. New Name: CITYPLUS REALTY LTD. Effective Date: 2005 SEP 13. No: 203657481.

FLUID IMPORTS LTD. Named Alberta Corporation Incorporated 2005 JUL 29. New Name: FLUID IMPORTS INC. Effective Date: 2005 SEP 02. No: 2011846025.

FOOTHILLS FLORIST & GIFTS (1986) LTD. Numbered Alberta Corporation Incorporated 1986 SEP 24. New Name: 354126 ALBERTA LTD. Effective Date: 2005 SEP 08. No: 203541263.

Page 92: The Alberta GazetteTHE ALBERTA GAZETTE, PART I, OCTOBER 15, 2005 - 2721 - Safety Codes Council Agency Accreditation - Cancellation (Safety Codes Act) Pursuant to Section 30(5) of the

THE ALBERTA GAZETTE, PART I, OCTOBER 15, 2005

- 2808 -

FT. MCKAY RESOURCES & PROFESSIONALS LTD. Named Alberta Corporation Incorporated 2003 MAR 10. New Name: FT. MCKAY RESOURCES LTD. Effective Date: 2005 SEP 02. No: 2010352553.

G.L.M. OILFIELD CONSTRUCTION LTD. Numbered Alberta Corporation Incorporated 1985 JAN 25. New Name: 324511 ALBERTA LTD. Effective Date: 2005 SEP 15. No: 203245113.

GILBERT LAUSTSEN JUNG ASSOCIATES LTD. Named Alberta Corporation Incorporated 1976 APR 23. New Name: GLJ PETROLEUM CONSULTANTS LTD. Effective Date: 2005 SEP 01. No: 200898633.

GOLD MEDIA INC. Named Alberta Corporation Incorporated 2001 JUN 26. New Name: CLICKASP INC. Effective Date: 2005 SEP 08. No: 209405257.

GOLD TOP ORGANICS LTD. Named Alberta Corporation Incorporated 1980 OCT 28. New Name: GOLD TOP MANUFACTURING & DISTRIBUTION LTD. Effective Date: 2005 SEP 14. No: 202527149.

HAFSO INVESTMENTS (2004) LTD. Named Alberta Corporation Incorporated 2002 JUN 24. New Name: CHEKOR CONTRACTING LTD. Effective Date: 2005 SEP 14. No: 209956028.

HEART & SOIL LANDSCAPES & DESIGN LTD. Named Alberta Corporation Incorporated 2003 MAR 14. New Name: BOHM MEYER CONSULTING INC. Effective Date: 2005 SEP 09. No: 2010365886.

HI NEIGHBOR GROCERY LTD. Named Alberta Corporation Incorporated 1988 APR 27. New Name: DESTINATION DEVELOPMENTS INC. Effective Date: 2005 SEP 01. No: 203834171.

HONDA CARE CLINIC LTD. Named Alberta Corporation Incorporated 2004 DEC 14. New Name: HONEST CAR CLINIC LTD. Effective Date: 2005 SEP 02. No: 2011427503.

ILIAD ENGINEERING INC. Named Alberta Corporation Incorporated 1992 MAY 05. New Name: ILIAD DEVELOPMENT INC. Effective Date: 2005 SEP 12. No: 205280258.

INTEGRITY ENGINEERING INC. Named Alberta Corporation Incorporated 2005 JUL 12. New Name: EVERETT ENGINEERING INC. Effective Date: 2005 SEP 08. No: 2011813264.

INTEGRITY WEB DESIGN INC. Named Alberta Corporation Incorporated 2002 DEC 13. New Name: INTORIA INC. Effective Date: 2005 SEP 07. No: 2010220172.

IYF PRODUCTIONS INC. Named Alberta Corporation Incorporated 2003 OCT 22. New Name: VITAL EFFECT INC. Effective Date: 2005 SEP 06. No: 2010725386.

J ALFRED ORDMAN PROFESSIONAL CORPORATION Named Alberta Corporation Incorporated 1977 FEB 02. New Name: J. ALFRED ORDMAN CORPORATION Effective Date: 2005 SEP 08. No: 200995918.

J.C. CLARK LTD. Other Prov/Territory Corps Registered 2001 JUL 25. New Name: JC CLARK LTD. Effective Date: 2005 SEP 01. No: 219448529.

JOE VALDEZ WELDING & PIPE INSPECTION INC. Named Alberta Corporation Incorporated 2003 AUG 29. New Name: PRESSURE PIPE SPECIALISTS INC. Effective Date: 2005 SEP 08. No: 2010639090.

JUUL-HANSEN & COMPANY INC. Named Alberta Corporation Incorporated 1980 SEP 25. New Name: JUUL-HANSEN FINANCIAL INC. Effective Date: 2005 SEP 01. No: 202236147.

KENCAM INVESTMENTS LTD. Numbered Alberta Corporation Incorporated 2005 MAY 25. New Name: 1172528 ALBERTA LTD. Effective Date: 2005 SEP 14. No: 2011725286.

KODIAK TAEKWON-DO CLUB - FORT SASKATCHEWAN Alberta Society Incorporated 2000 JAN 17. New Name: TITAN TAEKWON-DO CLUB Effective Date: 2005 AUG 24. No: 508747532.

KROME HORSE LTD. Named Alberta Corporation Incorporated 2005 SEP 01. New Name: DIAMOND K TRUCKING LTD. Effective Date: 2005 SEP 02. No: 2011903651.

KULOR MANUFACTURING INC. Named Alberta Corporation Incorporated 2002 APR 18. New Name: EVERSERVE INTERNATIONAL PRODUCTS INC. Effective Date: 2005 SEP 07. No: 209847128.

LAKEWOOD PROFESSIONAL SERVICES INC. Named Alberta Corporation Incorporated 2002 JUN 07. New Name: ORANGE TABBY TEA COMPANY LTD. Effective Date: 2005 SEP 09. No: 209931104.

LAMOUCHE HAULING LTD. Named Alberta Corporation Incorporated 1997 JAN 09. New Name: LEAD'N CONSTRUCTION LTD. Effective Date: 2005 SEP 07. No: 207208125.

LANCESTER DEVELOPMENT LTD. Named Alberta Corporation Incorporated 2005 AUG 10. New Name: LANCASTER DEVELOPMENTS LTD. Effective Date: 2005 SEP 14. No: 2011863673.

LIBERTY HOME MORTGAGE INC. Named Alberta Corporation Incorporated 2005 JUL 14. New Name: LIBERTY CAPITAL INC. Effective Date: 2005 SEP 06. No: 2011817349.

LINDA D. DANIEL PSYCHOLOGICAL SERVICES LIMITED Named Alberta Corporation Incorporated 2000 MAY 03. New Name: LINDA D. BOCHEK PSYCHOLOGICAL SERVICES LIMITED Effective Date: 2005 SEP 08. No: 208779678.

LIP SERVICE ESTHETICS AND DAY SPA INC. Named Alberta Corporation Incorporated 2005 APR 20. New Name: ADVANCED AESTHETICS & SKIN SPA INC. Effective Date: 2005 SEP 08. No: 2011656648.

LOREL ELECTRIC LTD. Numbered Alberta Corporation Incorporated 1979 APR 06. New Name: 207650 ALBERTA LTD. Effective Date: 2005 SEP 12. No: 202076501.

Page 93: The Alberta GazetteTHE ALBERTA GAZETTE, PART I, OCTOBER 15, 2005 - 2721 - Safety Codes Council Agency Accreditation - Cancellation (Safety Codes Act) Pursuant to Section 30(5) of the

THE ALBERTA GAZETTE, PART I, OCTOBER 15, 2005

- 2809 -

LUFT 3 INC. Named Alberta Corporation Incorporated 2001 JAN 30. New Name: SYNERGETIC SEARCH INC. Effective Date: 2005 SEP 07. No: 209174127.

M PRIVATE RESIDENCES SCOTTSDALE INC. Named Alberta Corporation Incorporated 2005 AUG 24. New Name: SCOTTSDALE RESIDENCE INC. Effective Date: 2005 SEP 09. No: 2011887730.

MACHIDA MACK SHEWCHUK LLP Alberta Limited Liability Partnership Registered 2002 MAY 15. New Name: MACHIDA MACK SHEWCHUK MEAGHER LLP Effective Date: 2005 SEP 06. No: AL9889049.

MARATHON ASHLAND PETROLEUM CANADA, LTD. Named Alberta Corporation Incorporated 1993 NOV 22. New Name: MARATHON PETROLEUM COMPANY CANADA, LTD. Effective Date: 2005 SEP 01. No: 205871734.

MATHER WILLOW PARK HOLDINGS LTD. Named Alberta Corporation Incorporated 2004 APR 23. New Name: MATHER HOLDINGS LTD. Effective Date: 2005 SEP 06. No: 2011041932.

MAXUS RECYCLING INC. Named Alberta Corporation Incorporated 2005 APR 01. New Name: E-CYCLE SOLUTIONS INC. Effective Date: 2005 SEP 08. No: 2011617236.

MILLENNIUM PLAZA I LTD. Named Alberta Corporation Incorporated 2003 OCT 15. New Name: BROADMOOR PLACE V LTD. Effective Date: 2005 SEP 02. No: 2010714703.

MILLENNIUM PLAZA II LTD. Named Alberta Corporation Incorporated 2000 SEP 25. New Name: BROADMOOR PLACE VI LTD. Effective Date: 2005 SEP 02. No: 208986810.

NEILCO INDUSTRIES INC. Named Alberta Corporation Incorporated 1999 MAY 19. New Name: NISKU TREE FARMS LTD. Effective Date: 2005 SEP 14. No: 208316786.

NEWFIES UNITED RIDERS ASSOCIATION Alberta Society Incorporated 2005 JUN 22. New Name: THE ROCK RIDERS ASSOCIATION Effective Date: 2005 AUG 18. No: 5011805248.

NINTH STREET DEVELOPMENTS INC. Named Alberta Corporation Incorporated 2005 JUL 01. New Name: IJR INVESTMENTS LIMITED Effective Date: 2005 SEP 07. No: 2011794902.

NORTH SEA FISH MARKET (CROSSROADS) LTD. Named Alberta Corporation Incorporated 2004 JAN 09. New Name: MARK MILBURN HOLDINGS LTD. Effective Date: 2005 SEP 01. No: 2010849277.

OLDS & DISTRICT FAMILY DAY HOME PROGRAM INC. Numbered Alberta Corporation Incorporated 1992 SEP 17. New Name: 541900 ALBERTA LTD. Effective Date: 2005 SEP 06. No: 205419005.

PETRO PROJECTS INC. Named Alberta Corporation Incorporated 2005 MAR 08. New Name: SHIMBAY INC. Effective Date: 2005 SEP 15. No: 2011571318.

QB TECHNOLOGIES INC. Named Alberta Corporation Incorporated 2005 FEB 04. New Name: ELFCORP VENTURES INC. Effective Date: 2005 SEP 02. No: 2011514920.

QUALITY REWIND & ELECTRIC INC. Named Alberta Corporation Amalgamated 1997 SEP 01. New Name: QUALITY ELECTRIC & MOTOR SALES INC. Effective Date: 2005 SEP 07. No: 207529256.

R.J. JENSEN AND ASSOCIATES LTD. Named Alberta Corporation Incorporated 1979 DEC 14. New Name: RIVER RIDGE PROPERTIES LTD. Effective Date: 2005 SEP 09. No: 202018941.

RAYMOND LAVOIE CRIBBING LTD. Named Alberta Corporation Incorporated 2004 AUG 23. New Name: RAY-HALLS DEVELOPMENTS LTD. Effective Date: 2005 SEP 13. No: 2011237746.

REC-VEC & AUTO SALVAGE LTD. Named Alberta Corporation Incorporated 2002 SEP 26. New Name: REC-VEC ATV PARTS & SERVICE LTD. Effective Date: 2005 SEP 08. No: 2010095483.

RIMBEY MONTESSORI SOCIETY Alberta Society Incorporated 1991 SEP 23. New Name: PEACE COUNTRY MONTESSORI SOCIETY Effective Date: 2005 AUG 19. No: 505054023.

ROXANNE MOORE HOLDINGS INC. Named Alberta Corporation Incorporated 2002 AUG 27. New Name: KMT TREE MOVING & SALES LTD. Effective Date: 2005 SEP 08. No: 2010048326.

S & M HOLESHOT LTD. Named Alberta Corporation Incorporated 2005 JUN 22. New Name: S & M OILFIELD SERVICES LTD. Effective Date: 2005 SEP 14. No: 2011781172.

SAFETY DON CONSULTING INC. Named Alberta Corporation Incorporated 1987 SEP 25. New Name: PRO-GROUP MANAGEMENT & CONSULTING INC. Effective Date: 2005 SEP 02. No: 203725080.

SAGUARO ENTERPISES LTD. Named Alberta Corporation Incorporated 2003 APR 01. New Name: STELLA CONSTRUCTION MANAGEMENT SERVICES LTD. Effective Date: 2005 SEP 09. No: 2010396279.

SANDMAN HYDROVAC SERVICES LTD. Numbered Alberta Corporation Incorporated 2005 AUG 26. New Name: 1189095 ALBERTA LTD. Effective Date: 2005 SEP 01. No: 2011890957.

SAVARIA INVESTMENTS LIMITED. Named Alberta Corporation Continued In 1987 NOV 06. New Name: SAVERIA INVESTMENTS LTD. Effective Date: 2005 SEP 09. No: 203734041.

SCHMIDT DRILLING LTD. Numbered Alberta Corporation Incorporated 1970 JUL 30. New Name: 55042 ALBERTA LTD. Effective Date: 2005 SEP 09. No: 200550424.

SECURE ONE, INC. Named Alberta Corporation Incorporated 1993 NOV 19. New Name: UNITED PROTECTION SECURITY GROUP INC. Effective Date: 2005 SEP 15. No: 205885486.

Page 94: The Alberta GazetteTHE ALBERTA GAZETTE, PART I, OCTOBER 15, 2005 - 2721 - Safety Codes Council Agency Accreditation - Cancellation (Safety Codes Act) Pursuant to Section 30(5) of the

THE ALBERTA GAZETTE, PART I, OCTOBER 15, 2005

- 2810 -

SHANGRI-LA CAMP INC. Named Alberta Corporation Amalgamated 2003 DEC 15. New Name: CHESTERMERE EXPLORATION SERVICES INC. Effective Date: 2005 SEP 08. No: 2010812507.

SHARON FAN PROFESSIONAL CORPORATION Named Alberta Corporation Incorporated 2002 OCT 23. New Name: SHARON FAN INVESTMENTS LTD. Effective Date: 2005 SEP 06. No: 2010137129.

SHERWOOD MINING CORPORATION Named Alberta Corporation Continued In 2000 JUL 20. New Name: SHERWOOD COPPER CORPORATION Effective Date: 2005 SEP 12. No: 208896084.

SIESTA SUNSPA INC. Numbered Alberta Corporation Incorporated 2002 JUL 05. New Name: 997310 ALBERTA LTD. Effective Date: 2005 SEP 08. No: 209973106.

SOLARTECH ENERGY INC. Named Alberta Corporation Incorporated 2002 NOV 19. New Name: DREAM MAKERS MANAGEMENT INC. Effective Date: 2005 SEP 08. No: 2010178818.

SOUTHCORP WINES CANADA, INC. Other Prov/Territory Corps Amalgamated 2003 SEP 15. New Name: FOSTER'S WINE ESTATES CANADA, INC./VIGNOBLES FOSTER'S DU CANADA INC. Effective Date: 2005 SEP 08. No: 2110664717.

SPRINT CANADA INC. Federal Corporation Amalgamated 1999 APR 13. New Name: ROGERS TELECOM INC. Effective Date: 2005 SEP 07. No: 218230894.

SPRY MARCOM INCORPORATED Named Alberta Corporation Incorporated 2005 MAY 18. New Name: CREATIVE SOUP KITCHEN INC. Effective Date: 2005 SEP 08. No: 2011715675.

STABECO INDUSTRIES INC. Named Alberta Corporation Incorporated 1987 NOV 17. New Name: JAYCO INTERNATIONAL HOLDINGS INC. Effective Date: 2005 SEP 01. No: 203744586.

STEELS INDUSTRIAL PRODUCTS LTD. Other Prov/Territory Corps Registered 1992 DEC 23. New Name: S.I.P. HOLDINGS LTD. Effective Date: 2005 SEP 08. No: 215497413.

STERLING SHOES INC. Other Prov/Territory Corps Registered 1988 SEP 08. New Name: SSI INVESTMENTS INC. Effective Date: 2005 SEP 15. No: 213897697.

SULFUR SOLUTIONS INC. Named Alberta Corporation Incorporated 2005 FEB 23. New Name: SULPHUR SOLUTIONS INC. Effective Date: 2005 SEP 01. No: 2011545452.

SWINEY CONSULTING LTD. Named Alberta Corporation Incorporated 2002 MAY 01. New Name: CAVORTING K9S (CANINES) LTD. Effective Date: 2005 SEP 02. No: 209869619.

SYNERCO CONTRACTING LTD. Named Alberta Corporation Incorporated 2005 JUL 22. New Name: GREAT ESCAPES LANDSCAPING LTD. Effective Date: 2005 SEP 02. No: 2011832876.

TC POWER (CASTLETON) LTD. Named Alberta Corporation Incorporated 1998 JUN 26. New Name: EPCOR POWER (CASTLETON) LTD. Effective Date: 2005 SEP 01. No: 207908096.

THIRD ROCK EARTHWORKS LTD. Named Alberta Corporation Incorporated 2005 FEB 18. New Name: PLANET EARTHWORKS LTD. Effective Date: 2005 SEP 01. No: 2011533987.

TRANSCANADA POWER SERVICES LTD. Federal Corporation Registered 1997 MAY 07. New Name: EPCOR POWER SERVICES LTD. Effective Date: 2005 SEP 02. No: 217370790.

TRI - COUNTY BUILDERS LTD. Named Alberta Corporation Incorporated 1988 MAY 02. New Name: JNC CONTRACTING LTD. Effective Date: 2005 SEP 12. No: 203835871.

TWO HANDS FINANCIAL GROUP INC. Named Alberta Corporation Incorporated 2002 APR 27. New Name: MAVRUK GROUP INC. Effective Date: 2005 SEP 13. No: 209862184.

VICTORY CORNERSTONE CHURCH Religious Society Incorporated 1996 JAN 05. New Name: LIVING CORNERSTONE CHURCH (CALGARY) Effective Date: 2005 AUG 12. No: 546810854.

WHEATLAND BLASTING (1985) LTD. Named Alberta Corporation Incorporated 1985 AUG 07. New Name: WALLS 5 ENTERPRISES LTD. Effective Date: 2005 SEP 14. No: 203342688.

WHITE LINE HOLDINGS LTD. Named Alberta Corporation Incorporated 1992 SEP 18. New Name: WHITELINE SHELTERS AND TARPS LTD. Effective Date: 2005 SEP 15. No: 205421498.

WIND RIVER BEAR INSTITUTE Foreign Corporation Registered 2001 FEB 15. New Name: WIND RIVER ANIMAL CENTER, INC. Effective Date: 2005 SEP 14. No: 219200599.

YAPPY CANUCK INC. Named Alberta Corporation Incorporated 2004 APR 19. New Name: CAPITALAND INC. Effective Date: 2005 SEP 08. No: 2011031198.

YOUR DECOR LTD. Named Alberta Corporation Incorporated 1980 APR 23. New Name: LYNN DONALDSON & ASSOCIATES DESIGN AND CONTRACTING LTD. Effective Date: 2005 SEP 09. No: 202228102.

.

Page 95: The Alberta GazetteTHE ALBERTA GAZETTE, PART I, OCTOBER 15, 2005 - 2721 - Safety Codes Council Agency Accreditation - Cancellation (Safety Codes Act) Pursuant to Section 30(5) of the

THE ALBERTA GAZETTE, PART I, OCTOBER 15, 2005

- 2811 -

Corporations Liable for Dissolution/Strike Off/ Cancellation of Registration

(At expiration from four months from the dates shown pursuant to: Business Corporations Act, Cemetery Companies Act, Companies Act, Societies Act, Partnership Act)

2005 SEPT 02. unless otherwise indicated 2005 SEPT 02. unless otherwise indicated 01 CONTROL LTD. 1 VSL LIMITED 10 INCH DECAL INCORPORATED 1000016 ALBERTA LTD. 1000366 ALBERTA LTD. 1000371 ALBERTA LTD. 1000514 ALBERTA LTD. 1000578 ALBERTA LTD. 1000634 ALBERTA LTD. 1000669 ALBERTA LTD. 1000672 ALBERTA INC. 1000711 ALBERTA LTD. 1000734 ALBERTA LTD. 1000830 ALBERTA INC. 1000873 ALBERTA LTD. 1001060 ALBERTA LTD. 1001147 ALBERTA LTD. 1050224 ALBERTA LTD. 1051642 ALBERTA LTD. 1051700 ALBERTA LTD. 1052370 ALBERTA LTD. 1052933 ALBERTA INC. 1053907 ALBERTA LTD. 1054381 ALBERTA LTD. 1054500 ALBERTA LTD. 1054768 ALBERTA LTD. 1054889 ALBERTA INC. 1054972 ALBERTA LTD. 1054979 ALBERTA LTD. 1055008 ALBERTA INC. 1055014 ALBERTA CORP. 1055029 ALBERTA LTD. 1055062 ALBERTA LTD. 1055079 ALBERTA LTD. 1055082 ALBERTA LTD. 1055088 ALBERTA LTD. 1055089 ALBERTA INC. 1055090 ALBERTA LTD. 1055100 ALBERTA LTD. 1055111 ALBERTA LTD. 1055134 ALBERTA LTD. 1055139 ALBERTA LTD. 1055163 ALBERTA LTD. 1055168 ALBERTA LTD. 1055178 ALBERTA LTD. 1055185 ALBERTA LTD. 1055205 ALBERTA LTD. 1055207 ALBERTA LTD. 1055227 ALBERTA INC. 1055252 ALBERTA LTD. 1055254 ALBERTA LTD. 1055261 ALBERTA LTD. 1055277 ALBERTA LTD. 1055280 ALBERTA INCORPORATED 1055284 ALBERTA LTD.

1055315 ALBERTA LTD. 1055329 ALBERTA LTD. 1055336 ALBERTA LTD. 1055347 ALBERTA LTD. 1055379 ALBERTA LTD. 1055386 ALBERTA LTD. 1055393 ALBERTA LTD. 1055394 ALBERTA LTD. 1055430 ALBERTA LTD. 1055446 ALBERTA INC. 1055483 ALBERTA LTD. 1055487 ALBERTA LTD. 1055494 ALBERTA LTD. 1055535 ALBERTA LTD. 1055548 ALBERTA LTD. 1055555 ALBERTA LTD. 1055558 ALBERTA LTD. 1055561 ALBERTA LTD. 1055576 ALBERTA LTD. 1055633 ALBERTA LTD. 1055658 ALBERTA LTD. 1055698 ALBERTA LTD. 1055726 ALBERTA LTD. 1055736 ALBERTA LTD. 1055758 ALBERTA INC. 1055771 ALBERTA LTD. 1055773 ALBERTA INC. 1055783 ALBERTA LTD. 1055816 ALBERTA LTD. 1055847 ALBERTA LTD. 1055883 ALBERTA LTD. 1055888 ALBERTA LTD. 1055895 ALBERTA LTD. 1055927 ALBERTA LTD. 1055955 ALBERTA CORP. 1055970 ALBERTA INC. 1056026 ALBERTA LTD. 1056033 ALBERTA LTD. 1056048 ALBERTA LTD. 1056049 ALBERTA INC. 1056071 ALBERTA LTD. 1056084 ALBERTA LTD. 1056099 ALBERTA INC. 1056106 ALBERTA LTD. 1056123 ALBERTA LTD. 1056130 ALBERTA LTD. 1056136 ALBERTA LTD. 1056168 ALBERTA LTD. 1056190 ALBERTA LTD. 1056225 ALBERTA LTD. 1056229 ALBERTA LTD. 1056235 ALBERTA LTD. 1056254 ALBERTA LTD. 1056255 ALBERTA LTD. 1056282 ALBERTA LTD.

Page 96: The Alberta GazetteTHE ALBERTA GAZETTE, PART I, OCTOBER 15, 2005 - 2721 - Safety Codes Council Agency Accreditation - Cancellation (Safety Codes Act) Pursuant to Section 30(5) of the

THE ALBERTA GAZETTE, PART I, OCTOBER 15, 2005

- 2812 -

1056299 ALBERTA LTD. 1056303 ALBERTA LTD. 1056319 ALBERTA INC. 1056326 ALBERTA LTD. 1056327 ALBERTA LTD. 1056329 ALBERTA LTD. 1056331 ALBERTA LTD. 1056332 ALBERTA INC. 1056340 ALBERTA LTD. 1056343 ALBERTA INC. 1056367 ALBERTA LTD. 1056373 ALBERTA LTD. 1056374 ALBERTA LTD. 1056376 ALBERTA LTD. 1056393 ALBERTA INC. 1056396 ALBERTA LTD. 1056397 ALBERTA INC. 1056436 ALBERTA INC. 1056497 ALBERTA LTD. 1056507 ALBERTA LTD. 1056517 ALBERTA LTD. 1056532 ALBERTA LTD. 1056536 ALBERTA LTD. 1056555 ALBERTA LTD. 1056578 ALBERTA LTD. 1056600 ALBERTA LTD. 1056605 ALBERTA LTD. 1056608 ALBERTA LTD. 1056622 ALBERTA LTD. 1056630 ALBERTA LTD. 1056639 ALBERTA LTD. 1056720 ALBERTA LTD. 1056725 ALBERTA LTD. 1056735 ALBERTA INCORPORATED 1056758 ALBERTA LTD. 1056760 ALBERTA LTD. 1056798 ALBERTA INC. 1056807 ALBERTA LTD. 1056821 ALBERTA LTD. 1056822 ALBERTA LTD. 1056827 ALBERTA LTD. 1056835 ALBERTA LTD. 1056885 ALBERTA LTD. 1056891 ALBERTA LTD. 1056897 ALBERTA LTD. 1056898 ALBERTA LTD. 1056924 ALBERTA LTD. 1056943 ALBERTA LTD. 1056947 ALBERTA LTD. 1056998 ALBERTA LTD. 1057006 ALBERTA LTD. 1057015 ALBERTA LTD. 1057017 ALBERTA INC. 1057041 ALBERTA LTD. 1057052 ALBERTA LTD. 1057065 ALBERTA LTD. 1057117 ALBERTA LTD. 1057125 ALBERTA INC. 1057150 ALBERTA LTD. 1057151 ALBERTA LTD. 1057175 ALBERTA INC. 1057183 ALBERTA INC. 1057196 ALBERTA LTD. 1057199 ALBERTA LTD. 1057209 ALBERTA LTD. 1057219 ALBERTA LTD. 1057229 ALBERTA INC. 1057231 ALBERTA LTD. 1057249 ALBERTA LTD.

1057256 ALBERTA INC. 1057310 ALBERTA LIMITED 1057354 ALBERTA INC. 1057366 ALBERTA LTD. 1057395 ALBERTA LTD. 1057400 ALBERTA LTD. 1057405 ALBERTA LTD. 1057425 ALBERTA LTD. 1057431 ALBERTA LTD. 1057449 ALBERTA LTD. 1057457 ALBERTA LTD. 1057470 ALBERTA LTD. 1057489 ALBERTA LTD. 1057523 ALBERTA LTD. 1057524 ALBERTA LTD. 1057525 ALBERTA LTD. 1057526 ALBERTA LTD. 1057535 ALBERTA INC. 1057552 ALBERTA LTD. 1057565 ALBERTA LTD. 1057567 ALBERTA LTD. 1057571 ALBERTA LTD. 1057575 ALBERTA LTD. 1057588 ALBERTA LTD. 1057598 ALBERTA INC. 1057603 ALBERTA LTD. 1057612 ALBERTA INC. 1057663 ALBERTA LTD. 1057690 ALBERTA LTD. 1057691 ALBERTA LTD. 1057699 ALBERTA LTD. 1057708 ALBERTA LTD. 1057709 ALBERTA LTD. 1057801 ALBERTA INC. 1057804 ALBERTA INC. 1057818 ALBERTA LTD. 1057847 ALBERTA LTD. 1057867 ALBERTA LTD. 1057872 ALBERTA LTD. 1057873 ALBERTA LTD. 1057902 ALBERTA INC. 1057911 ALBERTA LTD. 1057914 ALBERTA LTD. 1057948 ALBERTA INC. 1057984 ALBERTA LTD. 1057987 ALBERTA LTD. 1057993 ALBERTA LTD. 1058004 ALBERTA LTD. 1058007 ALBERTA LTD. 1058017 ALBERTA LTD. 1058028 ALBERTA LTD. 1058033 ALBERTA LTD. 1058034 ALBERTA LTD. 1058035 ALBERTA LTD. 1058039 ALBERTA LTD. 1058074 ALBERTA LTD. 1058107 ALBERTA INC. 1058112 ALBERTA INC. 1058143 ALBERTA LTD. 1058168 ALBERTA LTD. 1058170 ALBERTA LTD. 1058186 ALBERTA LTD. 1058196 ALBERTA CORP. 1058208 ALBERTA LTD. 1058238 ALBERTA LTD. 1058252 ALBERTA LTD. 1058257 ALBERTA LTD. 1058278 ALBERTA LTD. 1058285 ALBERTA LTD.

Page 97: The Alberta GazetteTHE ALBERTA GAZETTE, PART I, OCTOBER 15, 2005 - 2721 - Safety Codes Council Agency Accreditation - Cancellation (Safety Codes Act) Pursuant to Section 30(5) of the

THE ALBERTA GAZETTE, PART I, OCTOBER 15, 2005

- 2813 -

1058320 ALBERTA LTD. 1058327 ALBERTA LTD. 1058359 ALBERTA LTD. 1058361 ALBERTA LTD. 1058417 ALBERTA LTD. 1058490 ALBERTA LTD. 1058498 ALBERTA LTD. 1058511 ALBERTA LTD. 1058534 ALBERTA LTD. 1058536 ALBERTA LTD. 1058553 ALBERTA LTD. 1058558 ALBERTA LTD. 1058561 ALBERTA LTD. 1058601 ALBERTA LTD. 1058612 ALBERTA LTD. 1058625 ALBERTA LTD. 1058629 ALBERTA LTD. 1058644 ALBERTA LTD. 1058651 ALBERTA LTD. 1058691 ALBERTA LTD. 1058710 ALBERTA LTD. 1058730 ALBERTA LTD. 1058778 ALBERTA LTD. 1058788 ALBERTA LTD. 1058792 ALBERTA LTD. 1058805 ALBERTA LTD. 1058821 ALBERTA LTD. 1058831 ALBERTA LTD. 1058835 ALBERTA INC. 1058858 ALBERTA LTD. 1058869 ALBERTA LTD. 1058884 ALBERTA LTD. 1058905 ALBERTA LTD. 1058925 ALBERTA INC. 1058930 ALBERTA LTD. 1058948 ALBERTA LTD. 1059001 ALBERTA LTD. 1059036 ALBERTA LTD. 1059047 ALBERTA LTD. 1059085 ALBERTA LTD. 1059089 ALBERTA LTD. 1059133 ALBERTA LTD. 1059176 ALBERTA LTD. 1059183 ALBERTA LTD. 1059201 ALBERTA LTD. 1059203 ALBERTA LTD. 1059236 ALBERTA INC. 1059265 ALBERTA INC. 1059292 ALBERTA LTD. 1059330 ALBERTA LTD. 1059357 ALBERTA LTD. 1059403 ALBERTA LTD. 1059424 ALBERTA LTD. 1059430 ALBERTA LTD. 1059439 ALBERTA LTD. 1059445 ALBERTA LTD. 1059452 ALBERTA LTD. 1059469 ALBERTA LTD. 1059478 ALBERTA LTD. 1059487 ALBERTA LTD. 1059530 ALBERTA LTD. 1059541 ALBERTA LTD. 1059551 ALBERTA LTD. 1059561 ALBERTA LTD. 1059623 ALBERTA LTD. 1059646 ALBERTA LTD. 1059684 ALBERTA LTD. 1059712 ALBERTA LTD. 1059713 ALBERTA INC.

1059716 ALBERTA LTD. 1059719 ALBERTA LTD. 1059730 ALBERTA LTD. 1059734 ALBERTA CORP. 1059735 ALBERTA LTD. 121323 ALBERTA LTD. 1362572 ONTARIO INC. 142ND STREET MARKET INC. 20X CONSTRUCTION INC. 237817 ALBERTA LTD. 24/7 EDMONTON EXPRESS LTD. 249172 ALBERTA LTD. 275852 ALBERTA LTD. 2761114 CANADA INC. 276415 ALBERTA LTD. 296533 ALBERTA LTD. 298926 ALBERTA LTD. 2ND GENERATION MACK HOLDINGS LTD. 300080 ALBERTA LTD. 303169 ALBERTA LTD. 310206 ALBERTA INC. 310529 ALBERTA LTD. 317071 ALBERTA LTD. 332861 ALBERTA LTD. 333418 ALBERTA LTD. 333491 ALBERTA LTD. 333775 ALBERTA LTD. 333777 ALBERTA LTD. 349361 ALBERTA LIMITED 350892 ALBERTA LTD. 351306 ALBERTA LTD. 368 BUSINESS HOLDINGS INC. 368601 ALBERTA LTD. 368997 ALBERTA LTD. 386635 ALBERTA LTD. 386724 ALBERTA LTD. 387191 ALBERTA LTD. 387290 ALBERTA LTD. 387677 ALBERTA LTD. 387680 ALBERTA LTD. 3894720 CANADA LTD. 3SIXTY WORLD IMAGING INC. 4 SEASONS OILFIELD SERVICES LTD. 404564 ALBERTA LTD. 404577 ALBERTA LTD. 404907 ALBERTA LTD. 405461 ALBERTA INCORPORATED 405676 ALBERTA LTD. 405807 ALBERTA LTD. 405885 ALBERTA INC. 406047 ALBERTA LTD. 406189 ALBERTA LTD. 4132467 CANADA INC. 420800 ALBERTA LTD. 424380 ALBERTA LTD. 424806 ALBERTA LTD. 425634 ALBERTA INC. 439679 B.C. LTD. 499327 ALBERTA LTD. 499652 ALBERTA LTD. 4SPORT EMBLEMS INC. 500628 ALBERTA LTD. 506948 N.B. INC. 533619 ALBERTA LTD. 534285 ALBERTA LTD. 534299 ALBERTA LTD. 534470 ALBERTA LTD. 534549 ALBERTA LTD. 534879 ALBERTA LTD.

Page 98: The Alberta GazetteTHE ALBERTA GAZETTE, PART I, OCTOBER 15, 2005 - 2721 - Safety Codes Council Agency Accreditation - Cancellation (Safety Codes Act) Pursuant to Section 30(5) of the

THE ALBERTA GAZETTE, PART I, OCTOBER 15, 2005

- 2814 -

535812 ALBERTA LTD. 536109 ALBERTA LTD. 537385 ALBERTA LTD. 572301 ALBERTA LTD. 572305 ALBERTA LTD. 572364 ALBERTA LTD. 572586 ALBERTA LTD. 572752 ALBERTA LTD. 572844 ALBERTA LTD. 572845 ALBERTA LTD. 573234 ALBERTA LTD. 573459 ALBERTA LTD. 573594 ALBERTA LTD. 573690 ALBERTA LTD. 573988 ALBERTA INC. 574733 ALBERTA LTD. 575048 ALBERTA LTD. 575049 ALBERTA LTD. 575054 ALBERTA LTD. 575225 ALBERTA LTD. 6001696 CANADA INC. 605407 ALBERTA LTD. 6115811 CANADA INC. 618362 ALBERTA LTD. 618382 ALBERTA LTD. 618422 ALBERTA LTD. 618578 ALBERTA LTD. 618631 ALBERTA LIMITED 618775 ALBERTA INC. 619525 ALBERTA LTD. 619608 ALBERTA INC. 619905 ALBERTA LTD. 620109 ALBERTA LTD. 625491 SASKATCHEWAN LTD. 659520 ALBERTA LTD. 659882 ALBERTA LTD. 660340 ALBERTA LTD. 660382 ALBERTA LTD. 660752 ALBERTA LTD. 660768 ALBERTA LTD. 660814 ALBERTA LTD. 660970 ALBERTA LTD. 661127 ALBERTA LTD. 661174 ALBERTA LTD. 661210 ALBERTA LTD. 661237 ALBERTA LIMITED 661537 ALBERTA INC. 661545 ALBERTA LTD. 661564 ALBERTA LTD. 661886 ALBERTA LTD. 661918 ALBERTA INC. 662107 ALBERTA INC. 662349 ALBERTA LTD. 662351 ALBERTA LIMITED 662354 ALBERTA LTD. 662387 ALBERTA LTD. 662530 ALBERTA LTD. 662816 ALBERTA INC. 662924 ALBERTA LTD. 662996 ALBERTA INC. 663039 ALBERTA LTD. 7-ALONE ENTERPRISES LTD. 701602 ALBERTA INC. 701751 ALBERTA INC. 701837 ALBERTA LIMITED 701855 ALBERTA LIMITED 702048 ALBERTA LTD. 702062 ALBERTA LTD. 702218 ALBERTA LTD.

702246 ALBERTA LTD. 702330 ALBERTA LTD. 702498 ALBERTA LTD. 702901 ALBERTA LTD. 703164 ALBERTA LTD. 703372 ALBERTA LTD. 703388 ALBERTA LTD. 703468 ALBERTA LTD. 703716 ALBERTA LTD. 703724 ALBERTA LTD. 703735 ALBERTA INC. 703739 ALBERTA LTD. 703754 ALBERTA LTD. 703793 ALBERTA LTD. 703809 ALBERTA LTD. 703810 ALBERTA LTD. 704167 ALBERTA LTD. 704168 ALBERTA INC. 704337 ALBERTA INC. 704586 ALBERTA LTD. 745407 ALBERTA LTD. 745560 ALBERTA INC. 745562 ALBERTA LTD. 745859 ALBERTA LTD. 745934 ALBERTA LTD. 74622 ALBERTA LTD. 746221 ALBERTA LTD. 746298 ALBERTA LTD. 746306 ALBERTA LTD. 746577 ALBERTA LTD. 746635 ALBERTA LTD. 746639 ALBERTA LTD. 746835 ALBERTA LTD. 746867 ALBERTA LTD. 746884 ALBERTA LTD. 746899 ALBERTA LTD. 746909 ALBERTA LTD. 747052 ALBERTA LIMITED 747096 ALBERTA LTD. 747355 ALBERTA LIMITED 747397 ALBERTA LTD. 747398 ALBERTA LTD. 747485 ALBERTA LTD. 747523 ALBERTA LTD. 747552 ALBERTA INC. 747625 ALBERTA LIMITED 747677 ALBERTA LTD. 747764 ALBERTA LTD. 747770 ALBERTA LTD. 747901 ALBERTA LTD. 748001 ALBERTA LIMITED 748017 ALBERTA LTD. 748087 ALBERTA LTD. 748221 ALBERTA LTD. 748264 ALBERTA LTD. 748400 ALBERTA INC. 748419 ALBERTA LTD. 748448 ALBERTA INC. 748530 ALBERTA LTD. 748534 ALBERTA LTD. 748535 ALBERTA LTD. 748599 ALBERTA LTD. 748611 ALBERTA LTD. 748742 ALBERTA LTD. 748753 ALBERTA LTD. 748754 ALBERTA LTD. 748782 ALBERTA LTD. 748838 ALBERTA LTD. 748842 ALBERTA LTD.

Page 99: The Alberta GazetteTHE ALBERTA GAZETTE, PART I, OCTOBER 15, 2005 - 2721 - Safety Codes Council Agency Accreditation - Cancellation (Safety Codes Act) Pursuant to Section 30(5) of the

THE ALBERTA GAZETTE, PART I, OCTOBER 15, 2005

- 2815 -

748859 ALBERTA LTD. 749215 ALBERTA LTD. 749218 ALBERTA LTD. 749425 ALBERTA LTD. 791537 ALBERTA LTD. 791602 ALBERTA LTD. 791618 ALBERTA INC. 791941 ALBERTA LTD. 791978 ALBERTA LTD. 792223 ALBERTA LTD. 792540 ALBERTA LTD. 792541 ALBERTA LTD. 792568 ALBERTA LTD. 792835 ALBERTA LTD. 792881 ALBERTA LTD. 792980 ALBERTA INC. 793581 ALBERTA LTD. 793887 ALBERTA LTD. 794026 ALBERTA LTD. 794140 ALBERTA LTD. 794198 ALBERTA LTD. 794258 ALBERTA LTD. 794301 ALBERTA LTD. 794370 ALBERTA LTD. 794529 ALBERTA LTD. 794631 ALBERTA LTD. 794650 ALBERTA LTD. 794665 ALBERTA LTD. 794678 ALBERTA LTD. 794834 ALBERTA LTD. 794858 ALBERTA LTD. 835697 ALBERTA INC. 836598 ALBERTA LTD. 837183 ALBERTA LTD. 837504 ALBERTA LTD. 837605 ALBERTA INC. 837608 ALBERTA LTD. 837910 ALBERTA LTD. 838000 ALBERTA LTD. 838012 ALBERTA LTD. 838216 ALBERTA LTD. 838238 ALBERTA LTD. 838281 ALBERTA LTD. 838308 ALBERTA LTD. 838491 ALBERTA LTD. 838550 ALBERTA LTD. 838578 ALBERTA LTD. 838717 ALBERTA LTD. 838899 ALBERTA LTD. 839118 ALBERTA INC. 839179 ALBERTA LTD. 839545 ALBERTA LTD. 839733 ALBERTA LTD. 839796 ALBERTA LTD. 839870 ALBERTA LTD. 839997 ALBERTA LTD. 840259 ALBERTA LTD. 840308 ALBERTA LTD. 840320 ALBERTA LTD. 840321 ALBERTA LTD. 840357 ALBERTA LTD 840501 ALBERTA LIMITED 882702 ALBERTA INC. 885346 ALBERTA LTD. 886260 ALBERTA LTD. 887696 ALBERTA LTD. 887700 ALBERTA LTD. 887772 ALBERTA LTD. 887782 ALBERTA LTD.

887793 ALBERTA LTD. 887832 ALBERTA LTD. 888073 ALBERTA LTD. 888136 ALBERTA LTD. 888371 ALBERTA LTD. 888442 ALBERTA LTD. 888494 ALBERTA LTD. 888714 ALBERTA LTD. 888745 ALBERTA LTD. 888907 ALBERTA LTD. 889087 ALBERTA LTD. 889153 ALBERTA LTD. 889217 ALBERTA LTD. 889241 ALBERTA LTD. 889392 ALBERTA LTD. 889402 ALBERTA LTD. 889426 ALBERTA LTD. 889717 ALBERTA LTD. 889807 ALBERTA LTD. 889811 ALBERTA LTD. 889825 ALBERTA LTD. 889882 ALBERTA LTD. 889905 ALBERTA LTD. 889926 ALBERTA LTD. 889985 ALBERTA LTD. 890162 ALBERTA LTD. 890266 ALBERTA LTD. 890335 ALBERTA INC. 890354 ALBERTA LTD. 890387 ALBERTA LTD. 890393 ALBERTA LTD. 890545 ALBERTA LTD. 890803 ALBERTA LTD. 890901 ALBERTA INC. 891052 ALBERTA LTD. 891152 ALBERTA LTD. 891193 ALBERTA LTD. 9 BALL SHOWDOWN INC. 911CASH CORP. 939679 ALBERTA LTD. 940353 ALBERTA LTD. 941706 ALBERTA LTD. 941708 ALBERTA LTD. 941709 ALBERTA LTD. 941735 ALBERTA LTD. 941761 ALBERTA LTD. 941763 ALBERTA LTD. 941886 ALBERTA LTD. 942211 ALBERTA LTD. 942252 ALBERTA LTD. 942445 ALBERTA CORP. 942454 ALBERTA LTD. 942620 ALBERTA INC. 942731 ALBERTA LTD. 942778 ALBERTA LTD. 942815 ALBERTA LTD. 942931 ALBERTA LTD. 942979 ALBERTA LTD. 942980 ALBERTA LTD. 943056 ALBERTA LTD. 943057 ALBERTA LTD. 943523 ALBERTA LTD. 943532 ALBERTA LTD. 943543 ALBERTA LTD. 943607 ALBERTA LTD. 943740 ALBERTA LTD. 943745 ALBERTA LTD. 943767 ALBERTA LTD. 943774 ALBERTA LTD.

Page 100: The Alberta GazetteTHE ALBERTA GAZETTE, PART I, OCTOBER 15, 2005 - 2721 - Safety Codes Council Agency Accreditation - Cancellation (Safety Codes Act) Pursuant to Section 30(5) of the

THE ALBERTA GAZETTE, PART I, OCTOBER 15, 2005

- 2816 -

943788 ALBERTA LTD. 943846 ALBERTA LTD. 943951 ALBERTA LTD. 944044 ALBERTA LTD. 944048 ALBERTA LTD. 944088 ALBERTA LTD. 944095 ALBERTA LTD. 944159 ALBERTA LTD 944195 ALBERTA LTD. 944212 ALBERTA LTD. 944215 ALBERTA LTD. 944286 ALBERTA LTD. 944519 ALBERTA LTD. 944552 ALBERTA LTD. 944579 ALBERTA LTD. 944620 ALBERTA LTD. 944730 ALBERTA LTD. 944869 ALBERTA LTD. 944870 ALBERTA LTD. 944930 ALBERTA LTD. 944943 ALBERTA LTD. 944999 ALBERTA LTD. 945005 ALBERTA LTD. 945015 ALBERTA LTD. 945040 ALBERTA INC. 945051 ALBERTA LTD. 945133 ALBERTA LTD. 945216 ALBERTA LTD. 945259 ALBERTA LTD. 945271 ALBERTA LTD. 945441 ALBERTA LTD. 945576 ALBERTA LTD. 945654 ALBERTA LTD. 945731 ALBERTA LTD. 945736 ALBERTA LTD. 945779 ALBERTA INC. 996597 ALBERTA INC. 996602 ALBERTA INC. 996648 ALBERTA LTD. 996689 ALBERTA LTD. 996722 ALBERTA INC. 996848 ALBERTA LTD. 996939 ALBERTA LTD. 997043 ALBERTA LTD. 997069 ALBERTA LTD. 997100 ALBERTA LTD. 997114 ALBERTA LTD. 997168 ALBERTA LTD. 997246 ALBERTA LTD. 997334 ALBERTA INC. 997353 ALBERTA LTD. 997398 ALBERTA LTD. 997454 ALBERTA LTD. 997480 ALBERTA INC. 997616 ALBERTA LTD. 997636 ALBERTA LTD. 997682 ALBERTA LTD. 997692 ALBERTA INC. 997728 ALBERTA LTD. 997794 ALBERTA LTD. 997796 ALBERTA LTD. 997838 ALBERTA LTD. 997845 ALBERTA LTD. 997863 ALBERTA LTD. 998046 ALBERTA LTD. 998107 ALBERTA LTD. 998142 ALBERTA LTD. 998147 ALBERTA LTD. 998210 ALBERTA LTD.

998249 ALBERTA LTD. 998254 ALBERTA LTD. 998278 ALBERTA LTD. 998293 ALBERTA LTD. 998400 ALBERTA CORP. 998409 ALBERTA LTD. 998431 ALBERTA INC. 998445 ALBERTA LTD. 998460 ALBERTA INC. 998524 ALBERTA LTD. 999160 ALBERTA LTD. 999206 ALBERTA LTD. 999429 ALBERTA INC. 999469 ALBERTA LTD. 999532 ALBERTA INC. 999552 ALBERTA LTD. 999561 ALBERTA LTD. 999565 ALBERTA LTD. 999598 ALBERTA LTD. 999649 ALBERTA LTD. 999703 ALBERTA LTD. 999723 ALBERTA LTD. 999889 ALBERTA LTD. A & J KEE HOLDINGS LIMITED A & R LOGGING LTD. A SPICY TOUCH PUBLISHING INC. A TO Z INVESTMENTS INC. A Z A GAMES LTD. A-TEAM LAWN CARE INC. A-TEC ICE INC. A-TECH N.D.T. LIMITED A. & O. INVESTMENTS LTD. A.E.H. CONTRACTING INC. A.G. PROFESSIONAL HAIR CARE PRODUCTS LTD. A.G.M. STEEL INDUSTRIES LTD. A.I.I. INC. A.P.S. TIMBER LTD. AAA NATURAL FOODS INC. AARON MANAGEMENT LTD. ABC GREEN PRODUCTS LTD. ABI FINANCIAL SERVICES INC. ABOUT ROTOTILLING & LAWN MAINTENANCE (2003) LTD. AC INTERIORS LTD. ACADIA VENTURES INC. ACCENT LINES (1988) LTD. ACCOUNTAX MANAGEMENT CONSULTANTS LTD. ACCUDRAW CONSULTING LIMITED ACT NOW INC. ACUMEN AUDITING AND SAFETY CONSULTING LTD. ADAM SERVICES & CONSULTING LTD. ADAMS INDUSTRIES INC. ADDON CONSTRUCTION LTD. ADVANCED EXTINGUISHER LTD. ADVANCED WATER TECHNOLOGIES INCORPORATED ADVANTAGE ENERGY SERVICES LTD. ADVANTAGE MACHINERY PARTS INC. AECOMETRIC CORPORATION AERSYS TECHNOLOGIES INC. AFC (ALLIANCE FIGHTING CHAMPIONSHIPS) INC. AG VENTURE MANAGEMENT INC. AGAPE PHOTOGRAPHICS INC. AGCALL USA INC. AGRIMAX TECHNOLOGIES INC.

Page 101: The Alberta GazetteTHE ALBERTA GAZETTE, PART I, OCTOBER 15, 2005 - 2721 - Safety Codes Council Agency Accreditation - Cancellation (Safety Codes Act) Pursuant to Section 30(5) of the

THE ALBERTA GAZETTE, PART I, OCTOBER 15, 2005

- 2817 -

AHMADIYYA MOVEMENT IN ISLAM (ONTARIO) INC. AIMOTO DENTURE CLINIC LTD. AIR GUARD VENTILATION INC. AKASH ENTERTAINERS AND MUSIC COMPANY LTD. AL SWANSON TRUCKING LTD. AL'S CLEANING (MCMURRAY) LTD. ALAN'S CONSTRUCTION & CONSULTING LTD. ALBERTA ACHILD ONLINE LIBRARY SOCIETY ALBERTA AGRI ETHANOL CO. LTD. ALBERTA DISCOUNT LUMBER LTD. ALBERTA FLOOR COVERING ASSOCIATION.(1979) ALBERTA HOTEL ASSOCIATION MEDICAL RESEARCH AND SCHOLARSHIP FOUNDATION ALBERTA JANITORIAL & CARPET CARE LTD. ALBERTA POULTRY SALES LTD. ALBERTA RELEASING LIMITED ALBERTA RESEARCH & TECHNOLOGY INNOVATION CENTRE LTD. ALBRECHT BUILDING CONSTRUCTION LTD. ALGOT IMPLEMENTS LTD ALL DONE INC. ALL NATIONS MEDICAL SERVICES INC. ALL WAYS SENSUAL LTD. ALL ZONE CONSULTING INC. ALLAN MCKINNON'S DIESEL CAR CENTRE LTD. ALLIANCE PROJECT DEVELOPMENTS LTD. ALLIANCE REALTY INC. ALLO HOLDINGS LTD. ALMOND INVESTMENTS LTD. ALPACA LIVESTOCK PRODUCERS AND CO-OPERATORS ASSOCIATION ALTA BAKERY & FOOD EQUIPMENT REPAIRS LTD. ALTA TECHNOLOGIES INC. ALTA-TUDE DATA SERVICES INC. ALTATECH RESTORATION LTD. ALTEC VEGETATION MANAGEMENT CORP. ALUMA SYSTEMS CANADA INC. AMANDA'S PIZZA INC. AMARIA INVESTMENTS LTD. AMAZING BEAUTY INC. AMAZON GIFT IMPORTS FOR CANADA INC. AMBER MARKETING INC. AMBIARC WELDING LTD. AMBRIT LTD. AMIN LALANI MD PROFESSIONAL CORPORATION AMMATA HOLDINGS (1993) INC. AMMONITE GEM COMPANY LTD. AMOS AND ASSOCIATES EMPLOYMENT AGENCY INC. AMT ACCOUNTING SERVICES INC. AMY PAULSON CONSULTING CORP. AMZACH, INCORPORATED ANAND CARPENTRY & CONSTRUCTION LTD. ANCHOR INVESTIGATIVE GROUP INC. ANCO HOLDINGS (1992) LTD. ANDERSON FAMILY FARM INC. ANDERST & ASSOCIATES LTD. ANDY'S PAINTING CORP. ANGELS - AERIAL "N" GROUND EMERGENCY LOCATORS SOCIETY ANTON GLOBAL WEALTH STRATEGIES LTD. ANZA TRAVEL LTD. APEX ELECTRICAL SERVICES LTD. ARDEE LIMITED

AREMELL HOLDINGS LIMITED ARIEL EVALUATION INC. ARROW PORTABLE WELDING LTD. ARROW TUNGSTEN MINES LIMITED ARTSMARKETING SERVICES INC. ASCEND BUSINESS SOLUTIONS INC. ASCENTION AROMATICS INC. ASEM GHARSAA PROFESSIONAL CORPORATION ASENDING WIRELESS CORP. ASH ENTERPRISES LTD. ASIA AUTO REPAIR LTD. ASIDE MECHANICAL LTD. ASK HOLDINGS INC. ASK MARK RADFORD INC. ASTBURY CONSULTING INC. ASTRO-TIMER INC. AT HOMES MANAGEMENT INC. ATHABASCA RIVER BOATERS CLUB ATHABASCA RIVER RUNNERS SNOWMOBILE CLUB ATTRACTIVE SIGNS INCORPORATED AU-ZONE TECHNOLOGIES INC. AUCTION EMAILER INCORPORATED AURORA RESOURCES INC. AUSPICIOUS DESIGNS INC. AUTO STUDIO INC. AUTOTHORITY INC. AVANTE SOLUTIONS, INC. AWESOME KITCHEN INC. AWS CONTRACTING LTD. AXIOM CUSTOM HOMES INC. AXION SPATIAL IMAGING LTD. AXIS B CORP. B & H ENTERPRISES LTD. B-CAP AUDIO CONSULTING LTD. B. BEAUTIFUL FASHIONS INC. B. BLASTING & WELDING SERVICES LTD. B. FOGG DESIGNS INC. B. GILL & SONS TRUCKING LTD. B. SCOTTISH HOLDINGS LTD. B.C. ENTERPRISES (1991) INC. B.S.C. ENTERPRISES INCORPORATED BAIT GPS LTD. BALLANTYNE ENTERTAINMENT CORPORATION BANQUET FOODS (CANADA) CORPORATION 2005 SEP 08. BAR K DEVELOPMENTS LTD. BARCON SALES INC. BAREFOOT SYSTEMS INC. BARKER WORKOVERS AND COMPLETIONS LTD. BARLOW LOCK & KEY LTD. BARRS HARDWARE LTD. BARRY W. BAYLIS PROFESSIONAL CORPORATION BARTEE PAINTING LIMITED BASIC HEALTH SYSTEMS INC. BASSAM'S PREMIER PAINTING INC. BAVCO DEVELOPMENTS LTD. BAYCRUDE INC. BAZYLINSKI HOLDINGS LTD. BBC REALTY LTD 2005 SEP 09. BEACH-SIKORSKI HOLDINGS LTD. BEAUTY TO BOOT MOBILE ESTHETIC STUDIO LTD. BEAVER FIRST NATION CONSTRUCTION INC. BEE CREATIVE PROMOTIONS LTD. BEFORE PRODUCTIONS LTD. BELLAVANCE WELDING LTD.

Page 102: The Alberta GazetteTHE ALBERTA GAZETTE, PART I, OCTOBER 15, 2005 - 2721 - Safety Codes Council Agency Accreditation - Cancellation (Safety Codes Act) Pursuant to Section 30(5) of the

THE ALBERTA GAZETTE, PART I, OCTOBER 15, 2005

- 2818 -

BELVEDERE PARKWAY PARENT FUNDRAISING ASSOCIATION BENE HOLDINGS LTD. BENSON INVESTMENTS LTD. BENSON TRUCKING LTD. BERNHARDT ENTERPRISES LTD. BIG BANG DESIGN GROUP INC. BIG BLUE FRAMING LTD. BIG IRON TRANSPORT INC. BIG MOUNTAIN COFFEE HOUSE & ROASTERS LTD. BIG ONE ENTERPRISE INC. BIG RIVER MAINTENANCE INC. BIG SKY WIRELESS LTD. BIG TWIN CONTRACTING LTD. BIGWORLD TRAVEL MARKETING GROUP INC. BILL ANDERSON PROFESSIONAL CORPORATION BILLY'S HOE SERVICE LTD. BIOCOMP TECHNOLOGIES LTD. BIOSCIENCE ANALYSIS SOFTWARE LTD. BIRCH COUNTY MANAGEMENT LTD. BIRCHWOOD VILLAGE GREENS (1997) INC. BISCAY FINANCIAL CORPORATION BISGROVE ENVIRONMENTAL SERVICES LTD. BISON QUALITY SERVICES 2003 LTD. BLACK GOLD PATCH & SEAL INC. BLACKBIRD INFORMATION TECHNOLOGIES INC. BLACKHAWK OILFIELD MAINTENANCE LTD. BLACKIE HEATING & SHEET METAL LTD. BLENDS COFFEE ROASTERIE INC. BLINDS & MUCH MORE BY BRENDA INC. BLISSKISS INC. BLUE HEAVEN RESTAURANT (2001) LTD. BLUE SKY BUILDERS LTD. BLUE SKY CONSTRUCTION LTD. BLUE SKY RESTAURANT (MEDICINE HAT) LTD. BLUE WHITE GEM CORP. BLUELINE PARTS & SALES INC. BMI PROPERTIES INC. BO DIAMOND SALES INC. BOB MCFARLANE REALTY INC. BOLLYWOOD PRODUCTIONS LTD. BONIYA HOLDINGS LTD. BONNYVILLE CONCRETE SERVICES INC. BORDER GLASS LTD. BOREALIS BUILDING CONSULTANTS LIMITED BORGAL STEEL LTD. BOUNTY FUNDS LOCATOR INC. BOW VALLEY IMAGING GROUP INC. BRAGG CREEK ENVIRONMENTAL COALITION FOUNDATION BRAHMA OILFIELD SERVICES LTD. BRANIGAN'S RESTAURANT & BAR LTD. BRAVO FITNESS INC. BRE CONSULTING INC. BREALY INVESTMENTS INC. BRENWAR HOLDINGS LTD. BRIAN'S CONCRETE LTD. BRIGHT VIEW PAINTING & DECORATING LTD. BRIMAR ENTERPRISES INC. BRISTOL BAY HOLDINGS LTD. BROMA HOLDINGS LTD. BROOKMOHR ENTERPRISES LTD. BROSJAN LTD. BROWN PINEO INSURANCE AND FINANCIAL BROKERS LTD. BRUTS HOLDINGS LTD. BRYAN'S FLOORING INC.

BUCK LAKE DEVELOPMENTS LTD. BUDGET TILE TECHNOLOGIES CORP. BUFFALO COULEE COMMUNITY CLUB BULLSEYE PRODUCTION SERVICES LTD. BURKES CARPET CLEANING LTD BUSINESS IMPROVEMENT CONSULTING SERVICES INCORPORATED BVBIZZ INC. C E HOOK COATING CONSULTING & INSPECTION INC. C-FIFI LTD. C.C.Z. ENTERPRIZES INC. C.H.I. CULTURAL HOMESTAY INSTITUTE SOCIETY C.S. MACKAY ADJUSTERS LTD. C.S.B. CONSULTING SERVICES LTD. C.V.C. SERVICES LTD. CA LINK LTD. CABINS TO CASTLES HARDWOOD FLOORING INC. CACTUS RIDGE HOMES LTD. CADOMIN MOUNTAIN CONTRACTING LTD. CAFFEINE GROUP INC. CALDWELL OILFIELD SERVICES CORPORATION CALGARY CONTRACTOR LUMBERMEN'S ASSOCIATION CALGARY CRIBBING CORP. CALGARY HOTELIERS INC. CALGARY OUTDOOR SIGN ASSOCIATION CALGARY PARKNWASH INC. CALGARY PIZZA UNLIMITED INC. CALGARY RESOURCE ANNUITIES LTD. CALGARY SIKSIKA ASSOCIATION CALGARY WORD GAME PLAYERS CLUB CALICO INC. CAM-A-LOT FEEDERS INC. CAMMAC GROUP INC. CAMPBELL SPEED CONDITIONING INC. CAMPBELL'S AUTO BODY (1981) LTD. CAMPIOFIORIN INC. CAN-K ARTIFICIAL LIFT SYSTEMS INC. CANAAN LAND COMPANY LTD. CANADA CHINESE ARTISTS ASSOCIATION CANADIAN AUTISM RESOURCES AND EVENTS INC. CANADIAN CASTING CENTRES INC. CANADIAN CONNECTION CORPORATION CANADIAN CUSTOM CLOTHING INC. CANADIAN EXPLORATION COMPANY LTD. CANADIAN GOAL INC. CANADIAN STONE INDUSTRIES INC. CANADIAN TEAM CATTLE PENNING ASSOCIATION CANADIAN THEATRE FESTIVAL SOCIETY CANAREA ENTERPRISE LTD. CANELITE INTERNATIONAL TRADE CORPORATION GROUP LTD. CANFORM CONTRACTING CORP. CANUCK SPORTS STUFF LTD. CANWEST COMPOST & SOILS LTD. CAPITAL EXPANSION INC. CAPITAL2 EQUITIES INC. CAPS RESTAURANT & LOUNGE 2003 LTD. CARDIFF EXCAVATING (2001) LTD. CAREERSTART INC. CARLING FINANCIAL CORPORATION CARLOS FOR CONCRETE LTD. CARLSONS CHILD CARE LTD. CARMANGAY OIL LTD.

Page 103: The Alberta GazetteTHE ALBERTA GAZETTE, PART I, OCTOBER 15, 2005 - 2721 - Safety Codes Council Agency Accreditation - Cancellation (Safety Codes Act) Pursuant to Section 30(5) of the

THE ALBERTA GAZETTE, PART I, OCTOBER 15, 2005

- 2819 -

CARMON'S CARPENTRY LTD. CARRINGTON FINANCIAL INC. CASCADIA CAPITAL CORP. CASLER MANAGEMENT LTD. CASTLE ROCK INNOVATIONS INC. CASTLECOAT PAINTING INC. CATALINA ENERGY CORP. CDR & ASSOCIATES INC. CEILING MAGICIAN LTD. CENTER OF YES, INC. CENTRAL LASER & DESIGN INC. CENTRAL PEACE DENTURE CLINIC LTD. CENTRE 17 (CALGARY) LIMITED CENTURION GAS LIQUIDS INC. CERES' FORTE INC. CERTIFIED CARPET CLEANING LTD. CHARLIE G. CONTRACTING LTD. CHARON FIRST NATIONS (N60) CORP. CHARON FIRST NATIONS (S60) CORP. CHASECO INC. CHELMSFORD HOLDING CO. LTD. CHEMICAL & MECHANICAL TECHNOLOGIES INC. CHERNENKO ASSOCIATES ENGINEERING LTD. CHERRY FOUR INC. CHERYL WILLARD DESIGN INC. CHESTERMERE LAKESIDE FLORALS & CRAFTS LTD. CHINA-CANADA INTERNATIONAL TRADE & INVESTMENT CORPORATION CHINOOK ROTARY CLUB SOCIETY CHIPS 'N DALE HOLDINGS LTD. CHOP WORKS CORP. CHRIS CHIPCHASE CONTRACTING LTD. CIAO CLOTHING INC. CIERVO MANAGEMENT AND CONSULTING LTD. CLARESHOLM LIONS CHARITIES FOUNDATION CLASSIC ENTERPRISES LTD. CLASSIC VACATIONS INC. CLASSY COLOURS STUCCO & PAINT LTD. CLEARDATA LIMITED CLICKSPACE INTERACTIVE INC. CLIENT INSIGHT INC. CLYNE TURNER PROFESSIONAL CORPORATION CMB CONTRACTING LTD. COACH-MATE PRODUCTS LTD. COBALT INC. COCHRANE BUSINESS ENTERPRISES LTD. COCHRANE THEATRES INC. COILCO TUBING TECHNOLOGY INC. COLIN PERRY SERVICES INC. COLLINGWOOD HOLDINGS LTD. COLLINS BARROW CONSULTING INC. COLUMBIA WATER SOFTENING CO. LTD. COM-PROS BUSINESS CONSULTANTS LTD. COMDISCO CANADA LTD. 2005 SEP 14. COMFORT DESIGN SPECIALISTS INC. COMFORT INTERIORS INC. COMMUNICATION DESIGN TECHNOLOGIES INC. COMMUNIQUE CONSULTANTS LTD. COMPRESSIT LTD. COMPUTER CLEANING INC. CONCILLIO INC. CONNECTING SERVICES 1989 INC. CONNIE'S CREATIONS INC. CONSUMER CLAIMS CONSULTANTS, INC. CONTANT VENTURES LTD. CONTEMPO KITCHENS LTD. CONTRACT OILFIELD VENTURES INC.

CORE BALANCE HUMAN RESOURCES CONSULTING SERVICES INC. CORNELL TRADING LTD. CORPRACOM INC. COSIMA INVESTMENTS LTD. COSMOPOLITAN CAFE LTD. COUNTRY FOLK MARKET INC. COURTYARD DENTAL CENTRE LTD. CP SHIPS SERVICES INC. CRACKER FILM & PRODUCTION LTD. CRAS CALGARY REGION ATHLETIC SOCIETY CRAVING "M" INVESTMENTS LTD. CRAYFISH HOLDINGS LTD. CRAZY COYOTE COFFEE INC. CREATIVE RESEARCH INC. CRESCENT HEIGHTS FLORISTS 1993 LTD. CRITTER CREEK HOLDINGS LTD. CRJ ORGANIZE INC. CROWSNEST PASS BASEBALL/SOCCER FACILITY ASSOCIATION CRUDE COUNTRY BIOFUELS INC. CUMBRIA HOLDINGS INC. CURIOUS CAT ANTIQUES MALL LTD. CURTIS THE CARPENTER LTD. CUSHON CONSULTING INC. CUSTOM COMPUTER COMPULSION CORP. CUSTOM ROPE AND CABLE LTD. CUSTOM TECHWARE SOLUTIONS INC. CWC TRANSPORT LTD CWG COMMUNITY FOUNDATION OF ALBERTA CYBERDATA INTERNATIONAL, INC. CYNTHIA L. ABBINK PROFESSIONAL CORPORATION CYWAY INDUSTRIES LTD. D & C PAINTING LTD. D. GANTZ AND SON INC. D.J. CONSTRUCTION LTD. D.J.P. COMMUNICATIONS INC. D.K.S. BILLING SERVICES LTD. D.R.C. HOLDINGS LIMITED D.R.N. HOLDINGS LTD. DAC HOLDINGS INC. DADERAN HOLDINGS INC. DAKOTA HOLDINGS CORP. DALCO INTERIORS LTD. DALIN SOLUTIONS (2003) LTD. DANCE INSPIRATIONS INC. DANCING ELEPHANT INC. DANDY'S FINE FOODS & CATERING INC. DANIEL STRATEGIC INVESTMENTS LTD. DARRELLE HOLDINGS INC. DARUS INTEGRATION INC DARWIN'S MOVING AND DELIVERIES INC. DATA DIMENSIONS LTD DAVID COLONNA CLOTHIERS LTD. DAVIES LOGGING LTD. DAVNOR WATER TREATMENT TECHNOLOGIES LTD. DAWG GONE GEOSCIENCE CONSULTING INC. DAWN INTERNATIONAL SUPERVISION LTD. DAYS DEVELOPMENT INC. DEBRUSK DEVELOPMENTS LTD. DECORATIVE CUSTOM ACOUSTICS INC. DEEN FOODS LTD. DEER CROSSING R.V. PARK INC. DELTA BUSINESS SYSTEMS LTD. DESI PC LTD. DESIGNER GAL INC. DETAILED HEALTH & FITNESS INC.

Page 104: The Alberta GazetteTHE ALBERTA GAZETTE, PART I, OCTOBER 15, 2005 - 2721 - Safety Codes Council Agency Accreditation - Cancellation (Safety Codes Act) Pursuant to Section 30(5) of the

THE ALBERTA GAZETTE, PART I, OCTOBER 15, 2005

- 2820 -

DEUTSCHER ACADEMICS LTD. DEVEAR LIMITED DGS SOLUTIONS INCORPORATED DIAL MOVING LTD. DIAMOND CUT CABINETRY LTD. DIAMOND PETCARE & HOUSESITTING INC. DIAMOND ROOFING MAINTENANCE & REPAIRS LTD DIAMOND SEVEN MANAGEMENT ALBERTA LTD. DIGITAL NERVOUS SYSTEMS INC. DINO INC. DISTRIBUTED BUSINESS SYSTEMS LTD. DIVERSE EQUITIES INC. DIVINITY ENERGY LTD. DIXIE & SCOTT'S HOME MAINTENANCE LTD. DK LIVESTOCK LTD. DLH CONTRACTING LTD. DMC CONSTRUCTION LTD. DOLLAR CONVENIENCE STORE LTD. DOLPHIN HEALTH LTD. DOMCORP VENTURES INC. DOMINION BROADCASTING SOCIETY DON'S WELDING (BASSANO) LTD. DONAIRWAY INC. DONNA DUPUIS PSYCHOTHERAPY & CONSULTATION INC. DORINCO ENTERPRISES LTD. DOUBLE A SATELLITE INC. DOUBLE C MACHINE LTD. DOUGLAS SQUARE TRAVEL LTD. DOWNRIGHT FLOORING LTD. DRAFTPRO DESIGNS SERVICES INC. DRAGONFLY HELIVENTURES LTD. DRAGONTECH SOLUTIONS INC. DREAMCATCHER HOUSING LTD. DRIFTER CONSULTING AND INSPECTION SERVICES LTD. DRIVEN LTD. DSL INTERNATIONAL LTD. DTM HOLDINGS LTD. DTMSI MANAGEMENT LTD. DUB SYNDICATE INC. DUCK'S DIRECTIONAL CONSULTING CORP. DUFFIELD COMMUNITY HALL ASSOCIATION DUNBAR CONCRETE ENTERPRISES LTD. DUNRITE PAINTING LTD. DUNWAL CONSTRUCTION LTD. DURATEC METAL FORMING LTD. DUSTERAIR LTD. DUVALL FARMS INC. DWINNELL ENTERPRISES INC. DYNAQUEST INC. DYNASYS SERVICES INC. DYNO NOBEL LTD. / DYNO NOBEL LTEE E.C.F. CONCRETE FINISHING INC. E.J. ANIMAL HEALTH (HIGH RIVER) INC. E.N.C.S. HOLDINGS LTD. EAGLE EYE PROPERTY INVESTMENTS LTD. EAGLE SPEC. INC. EAGLE VIEW TILES LTD. EARTH DISCOVERY INC. EASTERN INDEPENDENT TELECOMMUNICATIONS LTD./TELECOMMUNICATIONS INDEPENDANTES DE L'EST LTEE EASY HOUSING SOLUTIONS LTD. EBCOUR MOON PRODUCTIONS LTD. EBURON CONSULTING LIMITED

EC LOGISTICS LTD. ECKVILLE CITIZENS ON PATROL SOCIETY ECONO SHELTERS LTD. ED'S WIRELINE SERVICE LTD. EDGE BUILDING SYSTEMS INC. EDMAGO HOLDINGS LTD. EDMONTON JAGUARS ATHLETIC CLUB EDMONTON OILERS ALUMNI ASSOCIATION EDMONTON SIDING CENTRE LTD. EDMONTON SKATING CENTRE SOCIETY EDMONTON WIRELESS INC. EEEC CANADA LTD. EFFICIENT ENERGY SYSTEMS INC. EFG THERAPEUTICS INC. EGO CONSTRUCTION LTD EK PASS INC. ELCO RENEWABLE ENERGY LTD. ELDORADO ONLINE MARKETING INC. ELECTRONICS WHOLESALE (EDMONTON) LTD. ELEGANT APPAREL SOURCING LTD. ELFKIN FILM PARTNERS LIMITED ELK CON FORESTRY SERVICES LTD. ELLIS STONEHOCKER PROFESSIONAL CORPORATION ELM J. LUND FARMS LTD. EMBERST INDUSTRIES LTD. EMERALD FILMWORKS INC. EMULSION HOLDINGS INC. ENER-SEAL WINDOWS LTD. ENERGREEN CANADA CORP. ENSOL INTERNATIONAL INC. ENTHEOS ENGINEERING LTD. ENVIRONET CORPORATION EPIC DESIGN GROUP LTD. EPIC ENERGY INC. EPSCAN INDUSTRIES LTD. EQUI-MAX FINANCIAL SERVICES LTD. EQUIVEST FINANCIAL CORP. ERLTON DEVELOPMENTS LTD. ERV PARENT (WESTERN) LTD. ESSENEM INVESTMENTS CORP. ESSENTIAL TALK COMMUNICATION FOUNDATION ETHEORIA TECHNOLOGY GROUP INC. ETON CAPITAL INC. EUROPEAN FINE ART LTD. EVANA CONSULTANTS LTD. EVE CHEN PROFESSIONAL CORPORATION EVENTS EXTRAORDINAIRE INC. EVERGREEN AIR MONITORING INC. EVERSEN ENTERPRISES LTD. EVERYTHING FOR A DOLLAR STORE (CANADA) INC. EXCLUSIVELY YOURS WINDOW FASHIONS LTD. EXECUTIVE LINKS INC. EXECUTIVE ONE PROPERTY MANAGEMENT INC. EXIT TRAVEL INC. VOYAGES EXIT INC. EXPERT EDGE INC. EXPERTECH CANADA LTD. EXPO JANITORIAL SERVICES INC. EXTREME AUTO REPAIR LTD. EXTREME DEALS INC. F & Q GROUP INC. F. A. MANAGEMENT LTD. F. PRINS POTATOES LTD. F.C.F. OUTDOOR SUPPLIES LTD. F.P. CANDY COMPANY (CANADA) INC. FAD-ZEN INVESTMENTS INC.

Page 105: The Alberta GazetteTHE ALBERTA GAZETTE, PART I, OCTOBER 15, 2005 - 2721 - Safety Codes Council Agency Accreditation - Cancellation (Safety Codes Act) Pursuant to Section 30(5) of the

THE ALBERTA GAZETTE, PART I, OCTOBER 15, 2005

- 2821 -

FAJA EQUITIES INC. FALLEN TIMBER CONSULTING LTD. FANCY SHACKS INC. FARWAY INC. FATAL EXCEPTIONS INC. FIBRENEW INDUSTRIES GRANDE PRAIRIE LTD FIJI YOUTH CLUB OF CALGARY FININVEST REALTY INC. FINISHING TOUCH STUCCO SERVICES INCORPORATED FIREWORKS ACROSS CANADA LTD. FIRMUM CONSULTING INC. FIRST CHOICE TELESERVICES INC. FIRST NUCLEAR CORPORATION LTD. FIRST WELLINGTON FUND CORP. FIVE SPRINGS DEVELOPMENTS INC. FLOWERS "R" LTD. FONZ'S WELDING & INSPECTION LTD. FOOTHILLS TRUCK EXPORTERS LTD. FORAND CONSTRUCTION INC. FORBO ADHESIVES (CANADA) LTD. ADHESIFS FORBO (CANADA) LTEE FOREVER YOUNG SUNLESS TANNING INC. FORM & FUNCTION WOODWORKS INC. FORREST LAWN MANOR CORPORATION FORT EDMONTON KIN KIDS FOUNDATION FORT SASKATCHEWAN TENNIS ASSOCIATION FORTISBC INC. FOSSIL SALES & SERVICES LTD. FOUNTAIN CREEK HOMEOWNERS' ASSOCIATION FOUR SLICE TOASTER CONSULTING INC. FOX DONNA FARMS LTD. FRANCIS COMPUTING GROUP INC. FRANWORKS DEVELOPMENT CORP. FREE SPIRIT HORSE ENTERPRISES LTD. FREEDIAM INC. FREEHOLD PETROLEUM & NATURAL GAS OWNERS ASSOCIATION FREEREALTIME.COM CANADA, INC. FRIENDS OF ELLISTON PARK SOCIETY FRIENDS OF NEW SAREPTA MUNICIPAL LIBRARY ASSOCIATION FRIENDS OF ROSE CREEK SOCIETY FRIENDS OF THE SANGUDO GALLERY SOCIETY FRIENDS OF THE WORLD CUP OF WRESTLING SOCIETY FRIENDSHIP OPERA AND ART SOCIETY FRUIT MONKEY JUICE & SMOOTHIE INC. FYREWIND PRODUCTIONS INC. G & S HARDWOOD FLOORING INC. G R L MANAGEMENT & CONSULTING LTD G.P. SADIWNYK PROFESSIONAL CORPORATION GALAXY DEVELOPMENTS INC. GAMMON GAMES INC. GARDEN OF MISSING CHILDREN SOCIETY GARDNER GOLF CO. LTD. GARION HOLDINGS LTD. GARNEAU EMERGENCY MEDICAL SERVICE (2001) GARRECHT DRILLING CONSULTING LTD. GARRY WANNOP JEWELLERY LTD. GARY TENNANT REALTY INC. GATEWAY CASINOS FREEPORT LTD. GATOR TRUCKING LTD. GECKO HOLDINGS LTD. GEMINI STRUCTURAL SYSTEMS A CANADA CORPORATION GENESIS VALVE CORPORATION

GERACO CONTRACTING LTD. GERARD WALL ART INC. GERRY TRANSPORT LTD. GETTA HOLDINGS LTD. GHG TRANSPORT LTD GHOST CONTRACTING INC. GIBSON RESOURCE CONSULTANTS LTD. GINO'S PIZZA ENTERPRISES INC. GJR LTD. GKW CONSTRUCTION LTD. GLEDDIE RANCHES LTD. GLEN ALLAN SCHOOL ADVISORY COUNCIL GLENARDEN HOLDINGS INC. GLENWOOD TRANSPORTATION SAFETY SERVICES LTD. GLIMMER N' SHINE AUTO DETAILERS INC. GLOBAL TRADE & IMMIGRATION SERVICES (GTIS) LTD. GLOBALTRONIX LTD. GMOC INTERNATIONAL INC. GN VENTURES LTD. GNC FRANCHISING CANADA, LTD. GOIMAGE MEDIA SERVICES INC. GOLD HOME BUILDER LTD. GOLD PHOTOGRAPHY (1972) INC. GOLDSMITH ELECTRIC COMPANY LTD. GOLIATH PROMOTIONS INC. GORDON INDUSTRIES LTD. GORDZILLA'S CONTRACTING LTD. GOURLEY & ASSOCIATES INC. GRACESON GROUP INC. GRADON INVESTMENTS LTD GRAJAC HOLDINGS LTD. GRAMA'S KITCHEN INC. GRAND FORTUNE INVESTMENT LTD. GRAND OKANAGAN YACHT CLUB LTD. GRAYLING WIRELESS INC. GREAT REWARDS! INC. GREEN APPLE PROPERTIES LTD. GREENWALL BROS (CONTRACTORS) LTD GREGG MARCUS AGENCIES INC. GREGORY CONSULTING INC. GREKA ENERGY CORPORATION GREYSTONE EQUESTRIAN CENTRE INC. GRID POWER SOLUTIONS LTD. GROTTOGERY INC. GROVES ENTERPRISES INC. GROWTH STAGE CONSULTING INC. GRQ SERVICES INC. GSR CONTRACTORS INC. GUELE INC. GWG INDUSTRIAL SERVICES LTD. GYORI HOLDINGS LTD. GYPCO DRYWALL & STUCCO LTD. H M S FINANCIAL INC. H. B. G. HOLDINGS LIMITED H. ENTERPRISES OIL RIG RENEWAL LTD. H. SCOTT PIPING INC. H.B.N. HOLDINGS LTD. H.G. CATERERS LTD. HAGEL CONSTRUCTION LTD. HAIR FREE LASER SKIN CLINICS LTD. HAMMERTEK (CANADA) CORPORATION HAMMIE'S CLASSIC INVESTMENTS 1955 INC. HANLAN ENTERPRISES LTD. HANSEN BUILDERS LTD. HAPPY PLANET FOODS INC. HAR-LYNNE TRANSFER LTD. HARBOURSOUND VENTURES LTD.

Page 106: The Alberta GazetteTHE ALBERTA GAZETTE, PART I, OCTOBER 15, 2005 - 2721 - Safety Codes Council Agency Accreditation - Cancellation (Safety Codes Act) Pursuant to Section 30(5) of the

THE ALBERTA GAZETTE, PART I, OCTOBER 15, 2005

- 2822 -

HARD WOOD-SOFT WOOD, WHO WOOD?? STEVE WOOD!! INC. HARMONY LANE MUSIC STUDIOS & INSTRUMENT SALES LTD HASING HOLDINGS INC. HAVEN COMMUNICATIONS LTD. HAWK INT. C. & C. INC. HAWKLAND ASSOCIATES LTD. HAYJAY SIGN INSTALLATION INC. HAYLOFT ENTERPRISES LTD. HAYS PORK LTD. HAZARD ENTERPRISES LTD. HEALING SCENTS AROMATHERAPY LTD. HEALTH AT WORK INC. HEALTH BRIGHT INC. HEALTH STRIDES INC. HEALTHY LIFE INC. HEARHERE CANADA LTD. HEART'N HOME RENOVATIONS LTD. HEATON CONSULTING LTD. HEMISPHERE FITNESS LTD. HH CUSTOM SEED & FEED LTD. HIGH COUNTRY BAND PARENTS ASSOCIATION HIGH GRADE ROADBUILDERS INC. HIGH POINT CONSULTING LTD. HIGH RIVER FIRE DEPARTMENT ASSOCIATION HIGHER GROUND TERRAIN INC. HIGHMAN CONSTRUCTION SERVICES LTD. HILKER HOLDINGS INC. HIP HOP GYMNASTICS INC. HIPPO COMMUNICATIONS INC. HOLISTIC REHABILITATION & COUNSELLING LTD. HOLLYWOOD SMILES CANADA INC. HOME BUSINESS ORGANIZATION ASSOCIATION HOMEPLATE HOLDINGS INC. HOMES BY EMANUEL LTD. HOMES4ALL CORP. HOMESPUN CRAFT COLLECTIONS INC. HOMOEOPATHIC SOCIETY OF ALBERTA HOPE CANCER SUPPORT ASSOCIATION OF ALBERTA HORIZON CAFE INC. HORIZON EXPLORATION INC. HOSPITEC (ALBERTA) INC. HOWELL ASSOCIATES INTERIOR DESIGNERS LTD. HRW INDUSTRIES LTD. HUDSON GLOBAL CAPITAL LTD. HUGH MACINTYRE ENTERPRISES GROUP LTD. HUMMINGBIRD ENVIRONMENTAL SERVICES INC. HUMPHREYS ST. MARTIN INC. HUNTINGTON HOLDINGS INC. HUSTAD CONSULTING LTD. HUTTERIAN BRETHREN OF MURRAY LAKE HWLFFORDD MANAGEMENT LTD. HYDE TECHNOLOGIES INC. HYLINE INDUSTRIES LTD. IBERICA MECHANICAL DESIGN SYSTEMS LTD. ICL ISOMETRICS CONSULTING LIMITED IDSPLANET INC. IKAJUQTI INC. INDUSTROTECH SALES LTD. INETTE JOHN MEMORIAL FOUNDATION INFINITE FORESTRY CONSULTING LTD. INFINITE LATITUDE LTD. INFO LOGISTIX CONSULTING INC. INFOCHIP SYSTEMS INC.

INFONET SERVICES CANADA INC. INGENIUM CONSULTING INC. INNOVATIVE COMPANIES INC. INNOVATIVE COMPUTER SOLUTIONS LTD. INNOVATIVE WINDOW & DOOR INSTALLATIONS INC. INSIDER PUBLICATIONS INC. INSIGHT CONTRACTING LTD. INSTANT KARMA INC. INSURANCE BUREAU OF CANADA/BUREAU D'ASSURANCE DU CANADA INTEGRAL HELICOPTER SERVICES INC. INTEGRATION MARKETING WORKS INC. INTEGRITY PROPERTIES INC. INTEGRO (INTERPERSONAL GROWTH SYSTEMS) INC. INTELLIGENT VENTURES INC. INTER-LOC MATTING INC. INTERLOCK CONTAINMENT SYSTEMS LTD. INTERNATIONAL SOUTH LTD. INTERNATIONAL STOCK FOOD COMPANY LIMITED INTIMATE TIMES SOCIAL CLUB INTRA GROUP LTD INTUIT CANADA LIMITED INVIFUEL LTD. ION PUBLISHING INC. IPX CORPORATION IRP CANADA GENERAL CORPORATION ITALIAN JOB CONSTRUCTION INC. ITASKA AUDUBON SOCIETY ITG CANADA CORP. IVANHOE CONSULTING SERVICES INC. J & J HOMES LTD. J. DAVID & ASSOCIATES INC. J. DOUGLAS STEWART PROFESSIONAL CORPORATION J.A.G TILE & MARBLE LTD. J.B.C. CONSTRUCTION INC. J.D.B. INVESTMENTS LTD. J.M. TURNER GOLDSMITH INC. J.N.J. ALLEN TRUCKING INC. J.T. & SONS OILFIELD SERVICES LTD. JAMES ISBISTER TRANSPORT INC. JAMES P. RICE PROFESSIONAL CORPORATION JANTIS CONSULTING INC. JAYKO CONTRACTING LTD. JC SECURITY LIMITED JDK CONTRACTING INC. JEFFREY BILODEAU PROFESSIONAL CORPORATION JENNER PARENT COUNCIL SOCIETY JENTRA INVESTMENTS INC. JERSELD LEASING LTD. JETSTREAM ENTERPRISES INC. JETTA CONSULTANTS LTD. JFG CONTROLS INC. JGC CONTRACTING LTD. JIGGERS HOLDINGS LTD. JIM FINCH TRUCKING LTD. JIMMY ELIASON CONSULTING LTD. JIMMY'Z WELDING LTD. JOBB COMPUTER SERVICES LTD. JOE THORNTON PRODUCTION SERVICES INC. JOHN ROCKLIFF ARCHITECT & PLANNER LIMITED JOLA MANAGEMENT SERVICES LTD. JOMHA MANAGEMENT CORP. JON LAURIE ADVENTURES LTD.

Page 107: The Alberta GazetteTHE ALBERTA GAZETTE, PART I, OCTOBER 15, 2005 - 2721 - Safety Codes Council Agency Accreditation - Cancellation (Safety Codes Act) Pursuant to Section 30(5) of the

THE ALBERTA GAZETTE, PART I, OCTOBER 15, 2005

- 2823 -

JR JORDAN REAL ESTATE DEVELOPMENTS INC. JS CHINESE FAST FOOD LTD. JUNE'S FABRICS (2000) LTD. JUNKBONES INC. JUST FOR KICKS SCHOOL OF SOCCER SOCIETY JUST IN SIDE PAINTING LTD. JUSTIN ENTERPRISES LTD. JWTB LIMITED K & J PAINTING LTD. K & L TECHNICAL SERVICES LTD. K J COLLECTIONS & SERVICE INC. K-1 ALBERTA CONTRACTOR LTD. K-9 PIC-A-POO MANUFACTURING INC. K-U-ZEE HOLDINGS LTD. K.B. FINANCIAL SERVICES LTD. K.G. INSTALLATIONS LTD. K.P.L. EQUITIES LTD. KAAH COURIER CORP. KABEZE JACK INC. KAI & MI INVESTMENTS LTD. KAITARA RESOURCES INC. KALBA INSPECTION/EXPEDITING SERVICES INC. KALVIK MEDIA CORPORATION KANNON BUILDERS LTD. KANTILAL CLOTHES LTD KAPC LTD. KARHU WELDING LTD. KARL'S ROOFING LTD. KARY CONSULTING & SOFTWARE INC. KATHLEEN MAHONEY CONSULTING LTD. KATHRYN J.E. DUNDAS PROFESSIONAL CORPORATION KAY'S ENTERPRISES INC. KAZOUN PAINTING LTD. KEE-LOK BUILDINGS AND FURNITURE CO LTD KEHEE SERVICES INC. KELTECH CONTROLS LTD. KEN MACDONALD DISTRIBUTORS LTD. KEN'S AUTOMOTIVE & MOBILE REPAIR INC. KENNETH J. SOLLMAN CONSULTING INC. KEY-MATIC CANADA INC. 2005 SEP 01. KINESCO CONSULTING LTD. KITT'S WELDING & SERVICES LTD. KLAUDT INVESTMENTS LTD. KLEVYER CONSTRUCTION INC. KLIPPER DISTRIBUTING LTD. KMC HOLDINGS LTD. KODAD MANUFACTURING & DESIGN LTD. KOETHLER HOLDINGS INC. KOHI-NOOR SWEETS & RESTAURANT LTD. KOKONUT KOVE PUB & GRILL INC. KONKIN HEATING & AIR CONDITIONING LTD. KOODARACK ENTERPRISES INC. KOOL FOOD INC. KORCAN WILLIAM DEVELOPMENT CORP. KREWS INSPECTION & DESIGN SERVICES LTD. KRU-COR CONTRACTING INC. KRUCOM CONSTRUCTION & HOLDINGS LTD. L & H POST & RAIL LTD. L. DEBRUSK ASSOCIATES LTD. L. P. HANCHARD FINANCIAL SERVICES INC. L.B. CONSTRUCTION LTD. LABHARDT SKI LTD. LABYRINTH EXPLORATION LTD. LACOMBE MALL LTD. LACROIX SKATING SERVICES INC. LADYBIRDS & LOGIC LTD. LAKE EDEN PROJECTS INC. LALA'S PAINTING LTD.

LAMCIT ENTERPRISES, INC. LANDMARK GARDENS G.P. LTD. LANDUS AGENCIES LTD LANGE MECHANICAL LTD. LAPFIELD (CANADA) LTD. LAPIERRE-LAPLANTE HOLDINGS LTD. LARRY HUNTER BUSINESS & PERSONAL SOLUTIONS INC. LASER SPEC INC. LATCH MECHANICAL SERVICES (1994) LTD. LAVISH STYLES INC. LAWTON PARTNERS FINANCIAL PLANNING SERVICES LIMITED LDO ENTERPRISES LTD. LEAROYD ENERGY SERVICES LTD. LEATHER GOODS REPAIR SHOP INC. LEDUC OVERHEAD DOOR LTD. LEEMAN NEWPORT CORPORATION LEEVYNE RESOURCES LTD. LEGACY CAFE LTD. LEITRIM ENTERPRISES LTD. LENALI PROPERTY DEVELOPMENT INC. LESRAN HOLDINGS INC. LESSER SLAVE LAKE MANAGEMENT SERVICES LTD. LESSER SLAVE LAKE SEARCH AND RESCUE ASSOCIATION LETHBRIDGE SENIOR MENS SOCCER CLUB LEXEN TECHNOLOGY SOLUTIONS INC. LIDDLE ENGINEERING LTD LINE HAUL ENTERPRISES LTD LISTING SPACES LTD. LITEFLITE LTD. LITTLE LOBO ENTERPRISES LTD. LOBE FURNISHINGS INC. LOCAL #77203 (SLAVE LAKE) OF THE METIS NATION OF ALBERTA ASSOCIATION LOCKERBIE MANAGEMENT LIMITED LODGEVIEW INC. LOKEDA INC. LOLA DESIGNS LTD. LONG HAUL XPRESS LTD. LOOKING GLASS COMMUNICATIONS LTD. LORDEN HOLDINGS LTD. LORNE M. DIELISSEN PROFESSIONAL CORPORATION LOTMI PROPERTIES LTD. LOW PRESSURE COMPRESSION CORP LUC G. BERTHIAUME ENTERPRISES LTD. LUK'S CARPENTRY ALBERTA LTD. LYN STONE MASONARY INC. M & K MECHANICAL LTD. M & M MASTER CLEAN INC. M. C. HENNIG RESEARCH & CONSULTING INC. M. MERCIER TECHNICAL LTD. M.A. ZURYK RESOURCES INC. M.A.D.S. MECHANICAL LTD. M.J.Z. MECHANICAL LTD. M1 TRUCKING CADOGAN LTD. MAC-G CANADA INC. MAC-GLEN PHARMACY LTD. MACINNES & ASSOCIATES LTD. MACKENZIE PHARMACY LIMITED MACTRAC CONTRACTING LTD. MAD GREEK DINER INC. MADSEN TRANSPORT LTD. MADWOMAN IN THE ATTIC INC. MADYRN INVESTMENTS INC. MAGENTIS HEALTH CARE INC.

Page 108: The Alberta GazetteTHE ALBERTA GAZETTE, PART I, OCTOBER 15, 2005 - 2721 - Safety Codes Council Agency Accreditation - Cancellation (Safety Codes Act) Pursuant to Section 30(5) of the

THE ALBERTA GAZETTE, PART I, OCTOBER 15, 2005

- 2824 -

MAGLYN ENGINEERING LTD. MAKING CONNECTIONS CONSULTING INC. MALHI CARPET & TILES INC. MALOWNEY'S BRITISH WOOLENS LTD MANNING LENDER CORPORATION MANSELL MANAGEMENT ENTERPRISES INC. MAPES SUPERVISION & CONSULTING LTD. MARCON EMERGENCY SPECIALISTS INC. MARIA'S MAID SERVICES LTD. MARITIME WIND POWER CORP. MARKER PEETE PETROLEUM SERVICES INC. MARKINCH CAPITAL CORP. MARTIN'S OF INNISFAIL FINE WOODS INC. MARWAY ENTERPRISES LTD. MASONRY CONTRACTORS OF ALBERTA SOUTHERN REGION MASTER MINERAL RESOURCE SERVICES LTD. MATIZ TRADING COMPANY LTD. MATRIX CAPTIAL MANAGEMENT INC. MATRIX GEOLOGICAL CONSULTING INC. MATT THE CAT HOLDINGS INC. MAURE MOVIES LTD. MAURYA PALACE LTD. MAXXAL INTERNATIONAL INC. MAYOH REAL ESTATE CORPORATION MC CLINTON MOTORS LTD. MCB CORP. MCCLAIN VISUALS INC. MCCOY HIGH SCHOOL BAND PARENT'S ASSOCIATION MCCURDY FINANCIAL CONTROLS INC. MCDONNELL SYSTEMS CONSULTING INC. MCGOURTY CONTROLS & INSTRUMENTATION LTD. MCMURRAY HOSPITALITY INC. MCO INDUSTRIES INC. MEAGHER BROS. OILFIELD SERVICE LTD. MEANEY ENTERPRISES LTD. MEDFORD MEWS INC. MEDFORMATIX INC. MEDICAL REGLO-KUR INC. MEDICINE HAT LACROSSE ASSOCIATION MEE RAE LEARNING AND DEVELOPMENT INC. MEI HOANG ENTERPRISES LTD. MELODYCOMFORT HEALTH STUDIO LTD. MENZEL CONTRACTING INC. MERC MANAGEMENT CORPORATION MERGE THREE INCORPORATED METABOLIX CANADA INC. METALWORKS CANADA LTD. MEYER'S MEN'S & BOY'S WEAR LTD. MICHAEL C WELSH PROFESSIONAL CORPORATION MICHAEL J. KENOPIC SALES LTD. MICHAEL LOFTUS SALES LTD. MICROHELI MODEL PRODUCTS INC. MID-WEST MODEL RAILROAD CLUB MID-WEST TIRE PROCESSORS LTD. MIDDLEMISS SAFETY MANAGEMENT INC. MIDPARK INVESTMENTS LTD. MILES PROPERTIES LTD. MILLAR HALL COMPUTER SERVICES LTD. MILLENIUM INDUSTRIAL COATINGS LTD. MILLER TRACTOR SERVICES LTD. MIMIR'S WELL EXPLORATION CORP. MIMMO'S BAR ITALIA LTD. MIRA ENG LTD. MIREX ENERGY SERVICES INC. MIRIAM HOLDINGS INC.

MISERY MOUNTAIN SNOWBOARD ASSOCIATION MISIK TRUCKING LTD. MISSION POSSIBLE PUBLIC RELATIONS & EVENT MANAGEMENT LTD. MIYA CONSULTING INC. MLC ETHICS SERVICES LTD. MMAPLEWWALL CANADA-CHINA INTERNATIONAL CO., LTD. MOANING MUSCLE INC. MOBILE MULTIMEDIA INC. MOE'S INTERIORS LIMITED MONITAL MASONRY 2000 INC. MOODY ENTERTAINMENT & COMMUNICATIONS SYSTEMS LTD. MOON SHADOWS HOLDINGS INC. MOTHER BEAR CONSULTING INC. MOUNTAIN AIR FLIGHT CENTER LTD. MOUNTAIN ENTERPRISES INC. MOUNTAIN MANIFOLD MANUFACTURING INC. MOUNTAIN RIDGE TRANSPORT CO. LTD. MOUNTAIN SUNSHINE ENTERPRISES INC. MOUNTAIN TREKKING & TOURS INC. MOUNTAIN VIEW AMBULANCE SERVICES INC. MOUNTAIN VIEW HOUSING FOUNDATION MOUNTAIN VIEW WELL OPERATORS INC. MOUNTAIN-VIEW RIVER EXPERIENCE LTD. MOUNTAINAIR HOMES 2000 INC. MOUNTAINSHORE INTERNATIONAL LTD. MPA HOLDINGS LTD. MPS ALBERTA LTD. MRF 2003 MANAGEMENT LIMITED 2005 SEP 07. MSH INVESTMENTS INC. MSW DIAGNOSTICS INC. MULDOON HOLDING COMPANY LTD. MULTI INDUSTRIAL COATINGS LTD. MULTIMEDIA VENTURES (ALBERTA) INC. MULTIPLE STAB WOUND TATTOOING LTD. MURPHY'S MOBILE REPAIR SERVICES LTD. MUSTANG PAINTING LTD. MUV DESIGN INC. MY MECHANIC PINDER AUTOMOTIVE LTD. MYSTIC HEALTH LTD. N.A.Z. CONSTRUCTION LTD. N.S.D. JANITORIAL SERVICES LTD. NAMASTE LTD. NAMO MANAGEMENT LIMITED NANTEK VENTURES INC. NASHVILLE NORTH ENTERTAINMENT GROUP INC. NATIONAL ESTATE MARKETING INC. NATURAL STONE IMPORTS INC. NAZARENO COLUMBUS CHARITY CLUB OF EDMONTON NCE GREEN-TECHNOLOGY LTD. NEELKAMAL INDIAN GROCERY & MOVIES LTD. NEIL INNACIRCLE INVESTIGATIVE SERVICES LTD. NEOCORR ENGINEERING LTD. NEON CACTUS LIQUOR STORE LTD. NEOTERIC HARVESTING LTD. NEVADA EXTERIORS INC. NEW POINT MANAGEMENT INC. NEW VIEW BUILDING & DESIGN INC. NEW WAVE INNOVATIONS LTD. NEW WAY PAINTING & DECORATING LTD NEW YORK PROMOTIONS INC. NEWCO PRINTING INC. NEWSCAPES INCORPORATED

Page 109: The Alberta GazetteTHE ALBERTA GAZETTE, PART I, OCTOBER 15, 2005 - 2721 - Safety Codes Council Agency Accreditation - Cancellation (Safety Codes Act) Pursuant to Section 30(5) of the

THE ALBERTA GAZETTE, PART I, OCTOBER 15, 2005

- 2825 -

NEWSSTAND LOGISTICS INC. NEXUS AUTOMATION LTD. NIELSEN PETROLEUMS LIMITED NIGHT LIFE PROMOTIONS LTD. NIITA'PII INVESTMENTS INC. NILOC TRANSPORTATION INC. NINE MONTHS INC. NIPISIHKOPAHK SECONDARY SCHOOL FUNDRAISING COMMITTEE NOR-SHELL CONSTRUCTION LTD. NORTH EAST ALBERTA TRUCKING LTD. NORTH POLE EXPORTS LTD. NORTHAM ENERGY SOLUTIONS (CANADA) LTD. NORTHERN LIGHTS LAND DEVELOPMENT CORPORATION NORTHSTAR LOGGING LTD. NOT BOB CONSULTING INC. NU CREATIONS GIFTS & NOVELTIES LTD. NURBURGRING LTD. NURDIN BHANJI INVESTMENTS LTD. NUTEK ELECTRICAL SERVICES LTD. NUTRAVITE PHARMACEUTICALS INC. NYPOWER INDUSTRIES LTD. O & H HOLDINGS LTD O'CHIESE EDUCATION CONSORTIUM SOCIETY O'DOIG CONSULTING SERVICES INC. OAKWOOD ROOFING AND SHEET METAL CO. LTD. OASIS ADVENTURES LTD. OASIS SIMCOE INC. OBOS CONSULTING INC. OGGO FURNITURE INCORPORATED OKALTA DRILLING INC. OKOTOKS AIR RANCH GENERAL PARTNER HOLDING COMPANY INC. OKOTOKS AIR RANCH LIMITED PARTNER INC. OKOTOKS WRESTLING CLUB OLDS MOUNTAIN VIEW CHRISTIAN SCHOOL ASSOCIATION OM CAPITAL LTD. OMEGA 3 CONTRACTING CORP. ON SITE LEASING & MECHANICAL LTD. ONEOK ENERGY SERVICES COMPANY, II ONEWORLDNET.COM INC. OPTADERM INC. OPTIMUM BOOKKEEPING SERVICES LTD. OPTIONS APPROPRIATE DISPUTE RESOLUTION CORP. OPUS510 INC. ORCA OIL & GAS CORP. ORVILLE R. CRAFT REALTY INC. ORVS TRUCKING INC. OSKAR GERTSCH ENTERPRISES LTD. OUR LADY OF THE PRAIRIES SCHOOL ADVISORY FOUNDATION OUT OF CONTROL HOBBIES INC. OUT OF THE BLUE DESIGN LTD. OUT THERE DESIGNS INC. OUTDOOR THERAPY CONSULTANTS LTD. OZ OILFIELD SERVICES INC. P. SAWCHUK TRUCKING LTD. P.C. AND R. LTD. P.M. RUBY CONSULTING INC. PADDY MCSWIGGINS PUBLIC HOUSE LTD. PAINTEARTH ORGANIC GRAINS SOCIETY PANBC HOLDING CORPORATION PANELPRO LTD. PARADIGM ASSOCIATES INC. PARADIGM ELECTRONICS LTD.

PARADISE ESTATES LTD. PARADISE PLUMBING LTD. PARAGON ENTERPRISES INC. PARRY FARMS LTD. PARTRIDGE HILL AGRICULTURAL HERITAGE SOCIETY PARVIEW HOLDINGS LTD. PATRIOT INTERNATIONAL OIL CORPORATION PATRON CONTRACTING LTD. PAUL BAND LAND HOLDINGS LTD. PAYINTERACT INC. PDK HOUSING SOLUTIONS INC. PEAK PERFORMANCE LTD. PEAK PLUMBING & HEATING LTD. PEGASUS NETWORK SOLUTIONS INC. PENBO HOLDINGS LTD. PENUMBRA SOLUTIONS INC. PEP TRUCKING INC. PER PIXEL MEDIA GROUP INC. PERFECT PRINTING, INC. PERFECTFIELD BROTHERS TRADING AND DEVELOPMENT LIMITED PERRY MACK PROFESSIONAL CORPORATION PERTHO HOLDINGS LTD. PETALS 'N' PAINT LTD. PETER EVERETT HOLDINGS INC. PETERSEN FURNITURE MFG. INC. PETRONOLOGY INTERNATIONAL COMPANY LTD. PETROTHERM 98 LTD. PHARMAPRO INC. PHOENIX IMAGING CALGARY LTD. PICK RANCHES LTD. PIIKANI NATION DEVELOPMENT CORPORATION PINETREE MOUNTAIN SOFTWARE INC. PINNACLE PIGGING SYSTEMS INC. PIPE WORKS CORP. PIPER CREEK SOFTWARE LTD. PIRANA CAPITAL INC. PIVOT CONSULTING INC. PLASMAWORLD INC. PLATINUM JET AIR CHARTERS INC. PLAYERS INVESTMENT GROUP INC. PLEASANT HEIGHTS CHILD DEVELOPMENT ASSOCIATION PMB COMMUNICATIONS LTD. POINTE OF VIEW DEVELOPMENTS (ALBERTA) INC. POKES HOLDING LTD. POLARIS DECOR LTD POLONEZ DEVELOPMENT LTD. PONOKA FIRE TRUCK ASSOCIATION POPS DELI INCORPORATED PORTABLE COMPUTING SOURCE INC. PORTS INTERNATIONAL RETAIL CORPORATION 2005 SEP 08. PRAIRIE AIR CHARTERS INC. PRAIRIE CROCUS RANCHING COALITION SOCIETY PRECISE GAMING & LOTTERY PREDICTION LTD. PRECISE MEASURES CONTRACTING LTD. PREMIER REPORTING LTD. PREMIUM CAPITAL LEASING INC. PREMIUM SOUND 'N' PICTURE INC. PRESENTERS EDGE INC. PRESTIGE LUXURY CABS LTD. PRIMARY POWER GENERATION CORP. PRIME TIME OILFIELD CONSTRUCTION LTD. PRINCE RESOURCES INC.

Page 110: The Alberta GazetteTHE ALBERTA GAZETTE, PART I, OCTOBER 15, 2005 - 2721 - Safety Codes Council Agency Accreditation - Cancellation (Safety Codes Act) Pursuant to Section 30(5) of the

THE ALBERTA GAZETTE, PART I, OCTOBER 15, 2005

- 2826 -

PRISM ACQUISITIONS INC. PRO 18 WHEELER DRIVING INSTRUCTION LTD. PRO-LEAN INC. PRO-MAR CONTRACTING LTD. PROCTOR CRUSHING INC. PRODUCTIVITY TRAINING GROUP LTD. PROFESSIONAL WOMEN IN TRAVEL OF NORTHERN ALBERTA (PWITNA) PROFOUND RESTORATION LTD. PROGRESSIVE PROPERTY CORPORATION PROPER HOME MAINTENANCE LTD. PROTRADE CANADA LTD. PROVIDENT PROJECTS INTERNATIONAL INC. PROWORKS CONSULTING LTD. PULSE TYME HOLDINGS LTD. 2005 SEP 03. PURE LEAN INCORPORATED PUTTER GALS CORP. PY AUDIOWORKS 1998 LTD. Q.C. CLEANING INC. QB TECHNICAL & FINANCIAL CORP. QTEK CONSULTING GROUP INC. QUAD-M HOMES LTD. QUAERENS SOLUTIONS LTD. QUANTUM DECORATING LTD. QUICK DRAW FINANCIAL CORP. QUIKSTART CONSULTING LTD. QUILTISTRY LTD. R & B SIDING LTD. R C P DISTRIBUTING LTD. R. C. F. OILFIELD CONSULTING INC. R. RENTZ PRESSURE PUMP SERVICE INC. R.D.U. ENTERPRISES LTD. R.E. SURVEYS LTD. R.J.R. DEVELOPMENTS INC. R.K. TELECOMMUNICATIONS (2003) INC. R.K.G. DEVELOPMENTS LTD. R.S.S. DEVELOPMENTS INC. R.W.K. HARTWELL CORPORATION RAABIS ENTERPRISES INC. RAINBOW LAKE CAMPGROUND ASSOCIATION RAINBOW SOLUTIONS INC. RAINGEAR ATHLETICS INC. RAINY DAY PRESS INC. RAJ AGGARWAL CONSULTING LTD. RAMCO ENERGY PRODUCTS LTD. RAMPAGE CITY PAINTBALL LTD. RAMSTAD CONTRACTING LTD. RANCHDESIGN.COM INC. RANDLE CONSULTING LTD. RANGERS CORP. RANSON PICTURES INC. RAO TECHNOLOGIES INCORPORATED RATZINI INVESTMENTS LTD. RAY ALTA. TRUCKING LTD. RAY'S RENOS AND CONTRACTING LTD. RAYDAR WELLHEAD SERVICES LTD. READY ENVIRONMENTAL INC. REAL TIME ROMANCE LTD. REAL WORLD, INC. REBEL INC. RED DEER APPLE USER GROUPS SOCIETY RED GULL ENERGY DEVELOPMENT LTD. REDRUNNER COMMUNICATIONS LTD. REDWATER SMALL WORLD DAY CARE LTD. REDWOOD OIL & GAS MANAGEMENT INC. REEL FISHER INC. REGAL METROPOLITAN PROPERTIES INC. REINFORCING STEEL INSTITUTE OF ALBERTA RELIABLE GAUGE CORP.

RELIABLE MARKETING INTERNATIONAL INC. RELIC'S CAFE INC. RENEW CONTRACTING INC. RENEWAL MANUFACTURING & PROCESSING LTD. RENT A FRIEND LTD. REQUIP INC. RESIDENTIAL MORTGAGE CAPITAL CORP. RESULTS CANADA CONSULTING AND TRAINING INC. RETREAT SOAP COMPANY LTD. REVERIE FINE ANTIQUES LTD. REVOLUTION NIGHT CLUB INC. REVOLUTIONARY FINISHES INC. REWIRED NETWORKS CORP. RICHARD FRANCIS HOLDINGS LTD. RICHARD J. PALMER PROFESSIONAL CORPORATION RICHARD WILSON TRUCK SERVICES LTD. RICSTERS CONSTRUCTION LTD. RIDGECOM COMMUNICATIONS AND SECURITY INC. RIDGEWOOD ENERGY DEVELOPMENTS LTD. RIP "N" TEAR CONSTRUCTION LTD. RITE-ON ELECTRIC LTD. RITO CONTRACTING LTD. RITTEN PHARMACY (1996) LTD. RIVER CITY SPIRITS LTD. RIVER ROCK CONSULTING LTD. RIVERVIEW PROPERTIES INC. RIZZO CONTRACTING & INTERIORS INC. RLF CONSULTING & DESIGN LTD. RM CORPORATE SERVICES INC. RNC ASSOCIATES LTD. ROB'S ENTERPRISES LTD. ROB-CHRIS LANDSCAPING SERVICES LTD ROBEO VENTURES INC. ROBERT J. WALLACE INSURANCE AGENCY LTD. ROBNAT HOLDINGS LTD. ROCK BOTTOM SAND & GRAVEL LIMITED ROCKLAND PIPE & SUPPLY CO. LTD. ROCKY FABRIC CENTRE LTD. ROLLIER CONSTRUCTION LTD ROLLING THUNDER DRIVING SERVICES INC. ROLYMIE INC. ROMAT VENTURES INC. RON WELSH FARMS INC. ROOFTREE VENTURES INC. ROSEDALE FINANCIAL CORPORATION ROSY'S HOLDING LTD. ROWENA INVESTMENTS LTD. ROYAL BLUE TAPING LTD. RUNAWAY DRIVERS LTD. RUSSELL/MELLON CANADA, INC. RUTHERFORD HOLDINGS CORP. RYCROFT CAR & TRUCK WASH (1989) LTD. RYELL HOLDINGS LTD. S & F FOOD SERVICE LTD S AND T STUCCO LTD. S C L ALBERTA INC. S.M.P. ELECTRONIC DISTRIBUTORS LTD. SAFARI LEISURE CONSULTING INC. SAI CONSULTING LTD. SAL-CAY TRUCKING LTD. SALERNO ENTERPRISES LTD. SANDI FINE ART INC. SAPRAE ENTERPRISES LTD. SARPANCH TRUCKING LTD. SAS HOMES INC.

Page 111: The Alberta GazetteTHE ALBERTA GAZETTE, PART I, OCTOBER 15, 2005 - 2721 - Safety Codes Council Agency Accreditation - Cancellation (Safety Codes Act) Pursuant to Section 30(5) of the

THE ALBERTA GAZETTE, PART I, OCTOBER 15, 2005

- 2827 -

SATURN VENTURES INC. SAVAGE ENCOUNTERS INC. SAVE ON PAINTING & DECORATING LTD. SAWILLA RENOVATIONS LTD. SCHUIT PROPERTY HOLDINGS INC. SCOTT F. WILSON PROFESSIONAL CORPORATION SCS POWER SYSTEMS LTD. SDA TECHNOLOGIES LTD. SECS MECHANICAL SERVICES LTD. SECURED CARGO LTD. SEDGEWICK MINOR BALL CLUB SEISMIC DATABANK INC. SELECT FRAMING INC. SEMROK APIARIES LTD. SENIUK LIVESTOCK INC. SENTINEL ENERGY INC. SEPARATION ENG. INC. SERADUS CORPORATION SEREM ENERGY INC. SERVFLEX TECHNOLOGIES INC. SEVICK VETERINARY SERVICES LTD. SHALE DRILLING LTD. SHARE AND CARE. SHAPING CHOICES FOR ADULTS WITH DEVELOPMENTAL DISABILITIES SOCIETY SHASHEH RENOVATIONS LTD. SHEININ CORPORATION SHERWOOD PARK HEALTHWORKS NUTRITION CENTRE INC. SHERWOOD PARK RAMS FOOTBALL CLUB SHIDAN CONSULTING LTD. SHIRLEY POTTERS CO. LTD. SHIRRAGO CONSTRUCTION LTD. SHOEBOX PRODUCTIONS INC. SIER CONTRACTING LTD. SIKAMEDIA DISTRIBUTION INC. SILBERMAN HOLDINGS LTD. SILICON RANCH INC. SILVENDEN ENTERPRISES LTD. SILVER COIN VENDING LTD. SILVERTIP INNOVATIONS LTD. SILVIO ART & MURALS LTD. SIMPLI-LASER ESTHETICS INCORPORATED SIZZLES GRILLE INC. SMALLBONE DEVELOPMENT INC. SMARTHOME F/X INC. SMITH LOGGING ENTERPRISES LTD. SOCIETY FOR THE PRESERVATION AND RESTORATION OF ST. MARY'S SCHOOL (1909) SOFT SURF INC. SOFTWARE 2020 LTD. SOLEX OIL & GAS LTD. SOMETHING SWEET LTD. SOUTH BRANCH SOFTWARE INC. SOUTH COAST SAILING LTD. SOUTH EDMONTON DENTAL CENTRE LTD. SOUTH PACIFIC TRUCKING LTD. SOUTHERN ALBERTA ATHLETICS COUNCIL SOCIETY SOUTHERN CROSS RANCHES LTD. SOUTHERN GOSPEL NEW YEAR CELEBRATIONS INC. SOUTHERN MINERALS INTERNATIONAL INC. SOUTHPORT RESOURCES LTD. SOUTHWELL WELDING LTD. SOUTHWESTERN INVESTMENTS INC. SP ENTERPRISES LTD. SPACE ILLUSIONS LTD.

SPECIAL T PILING LTD. SPECLINES INC. SPECTRUM ONLINE CORPORATION SPEKTRUM SOLUTIONS INC. SPEYEGLASS LIFESTYLE CORPORATION SPIKE CONTRACTING INC. SPINKS INSULATING CO. LTD. SPLASHPOINT MANAGEMENT INC. SREIT (FOOTHILLS NO. 1) LTD. SSC CONSULTING LTD. SSG CONTRACTING & RENOVATIONS LTD. ST. JOHN BOSCO PARENT ASSOCIATION ST. PETER SCHOOL COUNCIL SOCIETY STAINTHORPE CONSULTING SERVICES LTD. STAN KICK & SONS TRACTORS LTD. STAN KONDRATIUK OILFIELD CONSULTING LTD. STARPRO RENTALS LTD. STARRY NIGHTS MAGIC 3D CEILINGS LIMITED STARWEST AVIATION LTD. STATECRAFT FURNITURE (2000) LTD. STEELPLAST INC. STEPPING - STONES SOCIETY TO INDEPENDENT LIVING STEVEN HILL CONSULTING LTD. STONE MEADOW RESIDENTS ASSOCIATION STONECROFT CITADEL LTD. STONEERA LTD. STONY PLAIN HORTICULTURAL SOCIETY STORAGEWORKS LTD. STOTHERS PROCESS SYSTEMS LTD. STRACHAN CONTROLS CORP. STRAIGHT LINE INTERIORS INC. STRAIGHT LINES LTD. STRATEGEM CONSULTING GROUP LTD. STRATHCOM MEDIA INC. STRATHCONA MUSIC COMPANY LTD. STRONG ENERGY LTD. STS SERVICES OF CANADA ULC STUSCO CANADA INC. 2005 SEP 13. SUAREZ AND COMPANY INC. SUGARCAKES INC. SUMMER CLASSIC HORSE SHOW COMMITTEE SUMMIT OPERATING SERVICES LTD. SUN ESCAPES SPA AND TANNING CORP. SUNBEAM CONSULTING & FINANCIAL SERVICES LTD. SUNBEAM CORPORATION (CANADA) LIMITED SUNBLE SIGN LTD. SUNDIAL CONSULTING GROUP LTD. SUNDRE MACHINE & IRON CO. (2000) LTD. SUNFIELD'S ENTERPRISES LTD. SUNNY RAYS' LANDSCAPING & MAINTAINANCE LTD. SUNSHINE M.R. CORP. SUNWEST SHEET METAL LTD. SUPERIOR CABINETS CALGARY LTD. SUPERIOR CABINETS EDMONTON LIMITED SUREFIRE TECHNOLOGY AND DESIGN INC. SURF CABLING INC. SURFACE SEARCH INC. SWANNY ENTERPRISES LTD. SWEET NEWS CORPORATION SWEET PEAS CHILDREN'S CONSIGNMENT AND SPECIALTY SHOP LTD. SWUR.COM CORPORATION SYLVAN LAKE FUTURE FOUNDATION - RECREATION DEVELOPMENT SYMVESTA PROPERTIES INC.

Page 112: The Alberta GazetteTHE ALBERTA GAZETTE, PART I, OCTOBER 15, 2005 - 2721 - Safety Codes Council Agency Accreditation - Cancellation (Safety Codes Act) Pursuant to Section 30(5) of the

THE ALBERTA GAZETTE, PART I, OCTOBER 15, 2005

- 2828 -

SYNERGY TELECOMMUNICATION SERVICES LTD. SYNTHETIC STATE LTD. T & J ENTERPRISES INC. T F CRONKHITE FARM LIMITED T-BAR CONSULTING LTD. T. ULCH & SONS TRANSPORT LTD. T.D. REFRIGERATION LTD. T.J.M. TOWING LTD. T.K.O. MECHANICAL LTD. T.L.K. DEVELOPMENTS LTD. T.M.F. LTD. T.R.S. LIMITED T.S.E. CONSULTING INC. TABLES AND CHAIRS RENTALS (T & C RENTALS) LTD. TACKY TOOLS INC. TACTEX ADVANCED DEVELOPMENTS LTD. TAHA'S PAINTING LTD. TANITE EXCAVATING LTD. TARAPASKI CONSTRUCTION LTD. TARGET WEST SALES MANAGEMENT LTD. TASH INVESTMENTS LTD. TAVES EQUIPMENT LTD. TAYLEE WELL SITE SUPERVISION INC. TAZCO HOLDINGS INC. TAZMANIAN ENTERPRISES LTD. TCCL MGT. LTD. TCI TAYLOR CONSULTANTS INC. TD SYSTEMS INC. TDS CORROSION & TREATING CONSULTANTS INC. TEAM CALGARY SOCCER CLUB INC. TECH LORD SECURITY LTD. TECHNICAL AND CREATIVE CONSULTING INC. TECHSPAN HOMES LTD. TED'S EXCAVATING LTD. TEKS SERVICES LTD. TELEFUND CANADA LTD. TELSCO FIRE SYSTEMS INC. TEMPTATIONS FABLE COTTAGE LTD. TERRA VELHA INVESTMENTS INC. TERRAN ENTERPRISES INC. TERRESTRIAL & AQUATIC ENVIRONMENTAL MANAGERS LTD. TEXAS T PETROLEUM, LTD. 2005 SEP 06. TGIF CONSULTING INC. THE AFFABLE SQUID COMPANY INC. THE ALUMINUM WORKS CORP. THE ART COMPANY LTD. THE ART OF DANCE (1998) LTD. THE ARTS & LETTERS CLUB OF CALGARY THE AUDIO ROOM LTD. THE BARN SUPPLY CO. LTD. THE CALGARY GRIZZLIES WHEELCHAIR BASKETBALL SOCIETY THE CALGARY PC USER SOCIETY THE CALGARY UNDERWATER HOCKEY CLUB THE CAPTAIN'S WINE, LTD. THE CARIBEES SINGING AND DANCE ASSOCIATION THE CRAFTER'S MARKETPLACE (CALGARY SOUTH) LTD. THE ESSENCE OF BAMBOOS LIMITED THE FLAT TIRE EMERGENCY HELPER INC. THE FRONTIER MEMORIAL ARENA SOCIETY THE GAS STORES LTD. THE GLOBAL PRODUCT GROUP INC. THE GRISWOLD GROUP INC.

THE HAIR SHACK INC. THE HIGH PRAIRIE DOLPHIN SWIM CLUB. THE K.I.C. CORPORATION THE LORRAINE GROUP INC. THE MILLENIUM LANES INC. THE MONTREUX RESIDENTS ASSOCIATION THE MORTGAGEGIRL & ASSOCIATES INC. THE NATURE OF RISK INC. THE REFLEX SYMPATHETIC DYSTROPHY SOCIETY OF HOPE THE ROCK CHRISTIAN FELLOWSHIP THE SCRAPBOOK MUSE INC. THE STRESS RELIEF FOUNDATION THE WATER EXCHANGE INC. THE WATERHOLE OLD TIMERS' ASSOCIATION THE WELLNESS COACHES, INC. THEATRE MYSTIC INC. THERMOPLASTIC CONTRACTORS INC. THINK MEDIA INC. THOMAS WOOD AND ASSOCIATES INC. THOR'S ROOFING SIDING & CONSTRUCTION COMPANY INC. THORNBOROUGH MANAGEMENT INC. THREE BBB CONSULTING INC. THREE SKINS DECORATING INC. THREE TOWERS CONSULTING LTD. THU HA ENTERPRISES LTD. TIANANNA CONSULTING LTD. TIGER AUTO DETAILING LTD. TILCARA IMPORT & EXPORT CORPORATION TILESMITH INC. TIMELINE DEVELOPMENTS LTD. TIONA TRUCK LINE, INC. TIS THE PLACE LTD. TITAN ENERGY SERVICE INC. TJS EXTERIOR SYSTEMS LTD. TK SPORTS INC. TODO INTERNACIONAL CORP. TOLTEC HOLDINGS LTD. TOM MORRIS COMMUNICATIONS INC. TOMLINSON FINE FLOORING INC. TOMMY USA INC. TONY VISOTTO ENTERPRISES LTD. TOOL HAND INC. TOP SYSTEMS INC. TOPEND ENTERPRISES LTD. TORRENT HOMES LTD. TRADE LINK DEVELOPMENTS LTD. TRANS-MUTUAL TRUCK LINES LTD TRANSCENDENT HOMES INC. TRELLIS PROJECTS LTD. TRI-CITY AUTO CENTRE LTD. TRI-SPEC ANALYTICAL LTD. TRIGLOBAL ENTERTAINMENT INC. TRIMAX RESIDUALS MANAGEMENT INC. 2005 SEP 03. TRIMEG HOLDINGS LTD. TRINIDAD DESIGNS LTD. TRIPLE EIGHT DIESEL PARTS INC. TRIPLE F ASPHALT MAINTENANCE INC. TRIPLE FIVE DEVELOPMENT & MANAGEMENT LTD. TRIPLE FIVE DEVELOPMENT ENTERPRISES LTD. TRIPLE FIVE DEVELOPMENT GROUP WESTERN LTD. TRIPLE FIVE GLOBAL ENTERPRISES INC. TRIPLE FIVE HOLDING ENTERPRISES LTD. TRIPLESTAR RENTALS & CONSTRUCTION LTD. TRIUNE CONSTRUCTION COORDINATORS LTD.

Page 113: The Alberta GazetteTHE ALBERTA GAZETTE, PART I, OCTOBER 15, 2005 - 2721 - Safety Codes Council Agency Accreditation - Cancellation (Safety Codes Act) Pursuant to Section 30(5) of the

THE ALBERTA GAZETTE, PART I, OCTOBER 15, 2005

- 2829 -

TROM CANADA LIMITED TRUONG ACCOUNTING SERVICES LTD. TRW CONSULTING 94 LTD. TSUU T'INA NATION JUSTICE ADMINISTRATION SOCIETY TUMBLEWEED REALTY LTD. TURNING POINT INVESTMENT CORP. TWO WARNERS INCORPORATED TYCOR UNDERBALANCED DRILLING CONSULTING LTD. U - DESIGN RENOVATIONS INC. U B L CANADA LTD. ULTRA STRATEGIC COMMUNICATIONS INC. UNION MASONRY LTD. UNIPLAN FINANCIAL GROUP INC. UNIQUE GIFTS LTD. UNITED TRUCKING INC. UNIVERSAL GENETICS CORPORATION LIMITED UNREAL ADVANTAGE INDUSTRIES LTD. UPERISCOPE SOLUTIONS INC. UPLAND HOLDINGS LTD. UPSHOT CONST. CO. LTD. URBAN AND REGIONAL INFORMATION SYSTEMS ASSOCIATION - ALBERTA CHAPTER (URISA) URBAN PLANS INC. URBAN RETREAT BODY & SKINCARE CENTRE INC. URBAN YARD PROJECT DEVELOPMENT INC. USS OILWELL SUPPLY CO., LTD V C W HOLDINGS LTD. V-TEK RAILING AND STAIRS LTD VALENS CONSULTANTS LIMITED VALHALLA HOVER LTD. VALLEY POWER CORP. VALLEYVIEW & DISTRICT MINOR HOCKEY ASSN. VAN'S CONCRETE LTD VANCAL TRANSPORT LTD. VANLAMBALGEN PAINTING INC. VECTOR EXPLORATION INTERNATIONAL INC. VEMAK CONSULTING LTD. VENTURA HOLDINGS INC. VENTURE PUBLISHING INC. VENTURE STAR HOLDINGS LTD. VERA LINERS LTD. VERSATILE BOBCAT SERVICE LTD. VICTORIA PARK SPORTS AND CRICKET CLUB 1960 VIDEO GAME TRADER INC. VIKING OILFIELD CONSULTING SERVICES LTD. VIMY COMMUNITY LEAGUE VIRTUAL CHINA TRAVEL SERVICES CO., LTD. VISIONARY CONTRACTING LTD. VONTIA HAIR & BEAUTY LTD. VORTEX SCAFFOLDING LTD. VOTTA CONSTRUCTION LTD. W.G.H. WADDELL TRUCKING LTD. WABASCA REGIONAL VICTIM SERVICES SOCIETY WABASCA YOUTH CENTRE SOCIETY WAGG TOURS INC. WAJJO DRUMMERS CULTURAL SOCIETY WALKER TRUCKLINES LTD. WALKING BEAR RESOURCES, INC. WARDCO MANAGEMENT CONSULTANTS INC. WARLOCK CONTRACTING LTD. WATCHEL ENTERPRISES LTD. WAYMAKER CORPORATION

WE X.L. HOLDINGS CORPORATION WEBTON SOLUTIONS INC. WEBTRADE INC. WEINCO BUILDING SERVICES LTD. WENZEL PETROLEUM CONSULTANTS LIMITED WERNER KRUGER ENTERPRISES LTD. WEST COUNTY VETERINARY CLINIC ASSOCIATION WESTCANA MANAGEMENT & REALTY INC. WESTCO INTERNATIONAL SECURITY SERVICES CORP. WESTCO STORAGE LTD. WESTERN CAREER TRANSITIONS INC. WESTERN FURNACE AND DUCT CLEANING LTD. WESTERN WELDING SERVICES LTD. WESTMOUNT PROPERTIES INC. WESTRAV INC. WESTVIEW SYLVAN LAKE DEVELOPMENT LTD. WESTWIND CONSTRUCTION LTD. WFC LIMITED WHEELWORKS INC. WHISPERING PINES HOTSHOT SERVICE INC. WHITEFISH RIVER CONSTRUCTION (1999) LTD. WHITEHAWK PETROLEUM CONSULTING LTD. WHITESEL ENTERPRISES LTD. WHITEWOOD HOMES INC. WILCO CONSULTING CO. LTD. WILD BULL PETROLEUM LTD. WILD CAT EXPRESS LINES LTD. WILD ROSE RANCH CORPORATION WILDROSE COMMODITIES LTD. WILKAT CONTRACTING LTD. WILL-TEST MECHANICAL LTD. WILLIAMS BROTHERS LIMITED WILLOW GLEN GOLF CLUB LTD. WILSON CONSTRUCTION LTD. WINTER CITY SOFTWARE CORPORATION WIZARDRY INC. WOLF SAFETY SERVICES LTD. WOLFHEART ENTERPRISES CO. LTD. WOLVERINE CONSULTING SAFETY AND SECURITY LTD. WOMEN'S ROYAL CANADIAN NAVAL SERVICE (WRENS) ASSOCIATION OF EDMONTON WOOD & ASSOCIATES (CANADA) LTD. WOOD ALTERNATOR & STARTER REBUILDERS INC. WORKS IN PROGRESS CONSULTING INC. WORLDLAND INVESTMENTS INC. WORLDWIDE BUSINESS SYSTEMS INC. X-TREME REAL ESTATE INVESTMENTS INC. XOGEN POWER INC. XTREME PAINTING & DECORATING LTD. Y & J ENTERPRISES INC. Y.B. HOLDINGS LTD. YAGER MANAGEMENT LTD. YASMIN REAL ESTATE HOLDINGS INC. YBW AVIATION LTD. YELLOWHEAD LANDSCAPING & BOBCAT SERVICE LTD. YELLOWHEAD WEST ATHLETIC CLUB YM MEDIDENT CORP. YNOT CONSULTING CORP. YOHO VALLEY RESORT INC. YONG'S HOLDINGS LTD. YOXALL HOLDINGS LTD. ZAK BROTHERS OILFIELD SERVICES LTD. ZENITH AUTO SALES & CONSULTING LTD. ZERO COMMISSION HOME SALES INC.

Page 114: The Alberta GazetteTHE ALBERTA GAZETTE, PART I, OCTOBER 15, 2005 - 2721 - Safety Codes Council Agency Accreditation - Cancellation (Safety Codes Act) Pursuant to Section 30(5) of the

THE ALBERTA GAZETTE, PART I, OCTOBER 15, 2005

- 2830 -

ZION ELECTRICAL LTD. ZT WESTERN INC.

ZUCH INTERACTIVE INC.

Corporations Dissolved/Struck Off/Registration Cancelled

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

In the August 31, 2005, Alberta Gazette, issue No. 16, page 2386 contained an error in the Corporations Dissolved/Struck Off/Registration Cancelled section. The date was incorrectly recorded as “2005 JUN 22. unless otherwise indicated.” The date should have been recorded as “2005 JUL 22. unless otherwise indicated.”

2005 SEPT 04. unless otherwise indicated 2005 SEPT. unless otherwise indicated 1002286 ALBERTA LTD. 2005 SEP 08. 1009655 ALBERTA LTD. 2005 SEP 07. 101065203 SASKATCHEWAN LTD. 101366 HOLDING COMPANY LTD 1015874 ALBERTA LTD. 2005 SEP 13. 1026159 ALBERTA LTD. 2005 SEP 14. 1030156 ALBERTA LTD. 1033889 ALBERTA LTD. 1033890 ALBERTA LTD. 1034040 ALBERTA LTD. 1034301 ALBERTA LTD. 1034304 ALBERTA INC. 1034352 ALBERTA LTD. 1034376 ALBERTA LTD. 1034405 ALBERTA LTD. 1034412 ALBERTA LTD. 1034444 ALBERTA LTD. 1034469 ALBERTA LTD. 1034470 ALBERTA LTD. 1034484 ALBERTA LTD. 1034495 ALBERTA LTD. 1034507 ALBERTA LTD. 1034536 ALBERTA LTD. 1034537 ALBERTA LTD. 1034546 ALBERTA LTD. 1034548 ALBERTA LTD. 1034591 ALBERTA LTD. 1034616 ALBERTA LTD. 1034623 ALBERTA LTD. 1034661 ALBERTA LTD. 1034687 ALBERTA LTD. 1034698 ALBERTA LTD. 1034729 ALBERTA LTD. 1034761 ALBERTA LTD. 1034831 ALBERTA LTD. 1034842 ALBERTA LTD. 1034861 ALBERTA LTD. 1034898 ALBERTA LTD. 1034934 ALBERTA LTD. 1034952 ALBERTA LTD. 1034967 ALBERTA LTD. 1035003 ALBERTA LTD. 1035020 ALBERTA LTD. 1035043 ALBERTA INC.

1035053 ALBERTA LTD. 1035071 ALBERTA LTD. 1035099 ALBERTA LTD. 1035155 ALBERTA LTD. 1035195 ALBERTA LTD. 1035243 ALBERTA LTD. 1035318 ALBERTA INC. 1035361 ALBERTA LTD. 1035363 ALBERTA LTD. 1035367 ALBERTA LTD. 1035389 ALBERTA LTD. 1035430 ALBERTA INCORPORATED 1035447 ALBERTA LTD. 1035474 ALBERTA LTD. 1035483 ALBERTA LTD. 1035486 ALBERTA LTD. 1035514 ALBERTA INC. 1035544 ALBERTA LTD. 1035560 ALBERTA LTD. 1035580 ALBERTA LTD. 1035602 ALBERTA LTD. 1035645 ALBERTA LTD. 1035686 ALBERTA LTD. 1035710 ALBERTA INC. 1035752 ALBERTA LTD. 1035756 ALBERTA LTD. 1035761 ALBERTA LTD. 1035785 ALBERTA LTD. 1035786 ALBERTA LTD. 1035830 ALBERTA LTD. 1035840 ALBERTA LTD. 1035843 ALBERTA INC. 1035852 ALBERTA LTD. 1035854 ALBERTA LTD. 1035860 ALBERTA LTD. 1035895 ALBERTA LTD. 1035937 ALBERTA INC. 1035958 ALBERTA INC. 1035961 ALBERTA LTD. 1035984 ALBERTA LTD. 1036027 ALBERTA LTD. 1036083 ALBERTA LTD. 1036112 ALBERTA LTD. 1036117 ALBERTA LTD.

Page 115: The Alberta GazetteTHE ALBERTA GAZETTE, PART I, OCTOBER 15, 2005 - 2721 - Safety Codes Council Agency Accreditation - Cancellation (Safety Codes Act) Pursuant to Section 30(5) of the

THE ALBERTA GAZETTE, PART I, OCTOBER 15, 2005

- 2831 -

1036127 ALBERTA LTD. 1036130 ALBERTA LTD. 1036159 ALBERTA LTD. 1036183 ALBERTA LTD. 1036196 ALBERTA LTD. 1036204 ALBERTA LTD. 1036218 ALBERTA LTD. 1036249 ALBERTA LTD. 1036252 ALBERTA INC. 1036275 ALBERTA LTD. 1036286 ALBERTA LTD. 1036309 ALBERTA LTD. 1036342 ALBERTA INC. 1036364 ALBERTA LTD. 1036366 ALBERTA INC. 1036380 ALBERTA LTD. 1036402 ALBERTA LTD. 1036404 ALBERTA LTD. 1036415 ALBERTA LTD. 1036416 ALBERTA LTD. 1036478 ALBERTA LTD. 1036492 ALBERTA LTD. 1036515 ALBERTA LTD. 1036532 ALBERTA LTD. 1036538 ALBERTA LTD. 1036571 ALBERTA LTD. 1036572 ALBERTA INC. 1036592 ALBERTA LTD. 1036606 ALBERTA LTD. 1036608 ALBERTA LTD. 1036613 ALBERTA LTD. 1036651 ALBERTA LTD. 1036674 ALBERTA LTD. 1036686 ALBERTA LTD. 1036693 ALBERTA INC. 1036721 ALBERTA LTD. 1036753 ALBERTA LTD. 1036784 ALBERTA INC. 1036796 ALBERTA LTD. 1036804 ALBERTA LTD. 1036812 ALBERTA LTD. 1036836 ALBERTA LTD. 1036849 ALBERTA INC. 1036854 ALBERTA LTD. 1036861 ALBERTA LTD. 1036932 ALBERTA LTD. 1036952 ALBERTA LTD. 1036962 ALBERTA LTD. 1036989 ALBERTA LTD. 1037035 ALBERTA LTD. 1037047 ALBERTA INC. 1037052 ALBERTA LTD. 1037065 ALBERTA LTD. 1037078 ALBERTA LTD. 1037115 ALBERTA LTD. 1037133 ALBERTA LTD. 1037148 ALBERTA LTD. 1037173 ALBERTA INC. 1037177 ALBERTA LTD. 1037195 ALBERTA LTD. 1037196 ALBERTA LTD. 1037199 ALBERTA INC. 1037201 ALBERTA LTD. 1037266 ALBERTA LTD. 1037283 ALBERTA LTD. 1037306 ALBERTA INC. 1037310 ALBERTA LTD. 1037312 ALBERTA LTD. 1037319 ALBERTA LTD.

1037340 ALBERTA LTD. 1037349 ALBERTA LTD. 1037351 ALBERTA LTD. 1037353 ALBERTA LTD. 1037354 ALBERTA INC. 1037357 ALBERTA LTD. 1037358 ALBERTA LTD. 1037364 ALBERTA LTD. 1037373 ALBERTA LTD. 1037376 ALBERTA LTD. 1037378 ALBERTA INC. 1037394 ALBERTA LTD. 1037400 ALBERTA LTD. 1037431 ALBERTA LTD. 1037434 ALBERTA LTD. 1037481 ALBERTA LTD. 1037484 ALBERTA LTD. 1037494 ALBERTA LTD. 1037517 ALBERTA LTD. 1037525 ALBERTA INC. 1037529 ALBERTA INC. 1037551 ALBERTA LTD. 1037571 ALBERTA LTD. 1037609 ALBERTA LTD. 1037615 ALBERTA LTD. 1037621 ALBERTA LTD. 1037631 ALBERTA LTD. 1037668 ALBERTA LTD. 1037737 ALBERTA LTD. 1037747 ALBERTA LTD. 1037751 ALBERTA INC. 1037764 ALBERTA LTD. 1037790 ALBERTA LTD. 1037843 ALBERTA INC. 1037850 ALBERTA LTD. 1037859 ALBERTA INC. 1037860 ALBERTA LTD. 1037864 ALBERTA LTD. 1037865 ALBERTA LTD. 1037873 ALBERTA LTD. 1037887 ALBERTA LTD. 1037889 ALBERTA LTD. 1037919 ALBERTA LTD. 1037934 ALBERTA INC. 1037960 ALBERTA LTD. 1037983 ALBERTA INC. 1037997 ALBERTA LTD. 1038027 ALBERTA LTD. 1038064 ALBERTA LTD. 1038090 ALBERTA LTD. 1038096 ALBERTA LTD. 1038104 ALBERTA LTD. 1038109 ALBERTA LTD. 1038112 ALBERTA LTD. 1038118 ALBERTA LTD. 1038133 ALBERTA LTD. 1038153 ALBERTA INC. 1038213 ALBERTA LTD. 1038254 ALBERTA INC. 1038269 ALBERTA LTD. 1038315 ALBERTA LTD. 1038353 ALBERTA LTD. 1038530 ALBERTA LTD. 1038553 ALBERTA LTD. 1038577 ALBERTA LTD. 1038585 ALBERTA LTD. 1038590 ALBERTA LTD. 1038595 ALBERTA LTD. 1038637 ALBERTA LTD.

Page 116: The Alberta GazetteTHE ALBERTA GAZETTE, PART I, OCTOBER 15, 2005 - 2721 - Safety Codes Council Agency Accreditation - Cancellation (Safety Codes Act) Pursuant to Section 30(5) of the

THE ALBERTA GAZETTE, PART I, OCTOBER 15, 2005

- 2832 -

1038671 ALBERTA LTD. 1038676 ALBERTA LTD. 1038682 ALBERTA LTD. 1038686 ALBERTA LTD. 1038689 ALBERTA LTD. 1038698 ALBERTA INC. 1038699 ALBERTA LTD. 1038717 ALBERTA LTD. 1038721 ALBERTA LTD. 1038724 ALBERTA LTD. 1038731 ALBERTA LTD. 1038732 ALBERTA LTD. 1038738 ALBERTA LTD. 1038745 ALBERTA LTD. 1038746 ALBERTA LTD. 1038764 ALBERTA LTD. 1038786 ALBERTA LTD. 1038804 ALBERTA LTD. 1038805 ALBERTA LTD. 1038811 ALBERTA LTD. 1038828 ALBERTA INC. 1038835 ALBERTA LTD. 1038839 ALBERTA LTD. 1038850 ALBERTA LTD. 1038869 ALBERTA LTD. 1038871 ALBERTA LTD. 1038903 ALBERTA LTD. 1038925 ALBERTA LTD. 1038950 ALBERTA LTD. 1038972 ALBERTA LTD. 1039068 ALBERTA LTD. 1039097 ALBERTA LTD. 1039133 ALBERTA LTD. 1039160 ALBERTA LTD. 1039175 ALBERTA LTD. 1039188 ALBERTA LTD. 1039208 ALBERTA LTD. 1039221 ALBERTA LTD. 1039276 ALBERTA LTD. 1039296 ALBERTA LTD. 1039305 ALBERTA LTD. 1039320 ALBERTA LTD. 1039354 ALBERTA LTD. 1039363 ALBERTA LTD. 1039385 ALBERTA LTD. 1039399 ALBERTA INC. 1039412 ALBERTA LTD. 1039431 ALBERTA LTD. 1039442 ALBERTA LTD. 1039493 ALBERTA LTD. 1039500 ALBERTA LTD. 1039502 ALBERTA LTD. 1039504 ALBERTA INC 1044086 ALBERTA LTD. 2005 SEP 09. 1062293 ALBERTA LTD. 2005 SEP 06. 1067453 ALBERTA LTD. 2005 SEP 06. 1111277 ALBERTA LTD. 2005 SEP 06. 1117975 ALBERTA LTD. 2005 SEP 06. 1122752 ALBERTA INC. 2005 SEP 15. 1128463 ALBERTA LTD. 2005 SEP 08. 116188 HOLDINGS LTD. 1163307 ONTARIO LIMITED 1200503 ONTARIO INC. 14 - SHORT MUSIC PRODUCTIONS INC. 2000 CONSTRUCTION MANAGEMENT INC. 210926 ENTERPRISES LTD. 2005 SEP 08. 236655 ALBERTA LTD. 238667 ALBERTA LTD. 24 7 WATCH CO. LTD.

241301 ALBERTA LTD. 250103 ALBERTA LTD. 259718 ALBERTA LTD. 265061 ALBERTA LTD. 267095 ALBERTA LTD. 285220 ALBERTA LTD. 2890801 CANADA INC. 294427 ALBERTA LTD. 296886 ALBERTA LTD. 297139 ALBERTA LTD. 2ND LOOK MARKETING CORP. 3068 ARMY UNIT SUPPORT ASSOCIATION 311236 ALBERTA LTD. 312473 ALBERTA LTD. 312558 ALBERTA LTD. 326058 ALBERTA INC. 326629 ALBERTA LTD. 345389 ALBERTA LTD. 345640 ALBERTA LIMITED 346000 ALBERTA LTD. 361539 ALBERTA LTD. 361703 ALBERTA LTD. 361813 ALBERTA LTD. 363611 ALBERTA LTD. 363691 ALBERTA LTD. 363693 ALBERTA LTD. 363923 ALBERTA LTD. 363968 ALBERTA LIMITED 381374 ALBERTA LTD. 381384 ALBERTA LTD. 394439 ALBERTA LTD. 2005 SEP 14. 399133 ALBERTA LTD. 399322 ALBERTA LTD. 4052757 MANITOBA LTD. 417522 ALBERTA LTD. 418370 ALBERTA LTD. 419032 ALBERTA LTD. 419252 ALBERTA LTD. 487219 ALBERTA INC. 487636 ALBERTA LTD. 488297 ALBERTA LTD. 488800 ALBERTA LTD. 489004 ALBERTA LTD. 489431 ALBERTA LTD. 499423 ALBERTA LTD. 519060 B.C. LTD. 520679 ALBERTA LTD. 522128 ALBERTA LTD. 522175 ALBERTA LTD. 523076 ALBERTA INC. 523458 ALBERTA LTD. 523603 ALBERTA LTD. 523795 ALBERTA LTD. 557028 ALBERTA LTD. 557328 ALBERTA LTD. 557497 ALBERTA LTD. 559243 ALBERTA LTD. 559260 ALBERTA LTD. 559723 ALBERTA LTD. 561640 ALBERTA LTD. 581 MANYEE LTD. 587575 ALBERTA LIMITED 2005 SEP 14. 602048 ALBERTA LTD. 602966 ALBERTA LTD. 603225 ALBERTA LTD. 603331 ALBERTA LIMITED 604421 ALBERTA LTD. 604459 ALBERTA LTD. 604606 ALBERTA LTD.

Page 117: The Alberta GazetteTHE ALBERTA GAZETTE, PART I, OCTOBER 15, 2005 - 2721 - Safety Codes Council Agency Accreditation - Cancellation (Safety Codes Act) Pursuant to Section 30(5) of the

THE ALBERTA GAZETTE, PART I, OCTOBER 15, 2005

- 2833 -

604654 ALBERTA LTD. 604668 ALBERTA LTD. 604813 ALBERTA LTD. 605214 ALBERTA LIMITED 605310 ALBERTA LTD. 605514 ALBERTA LTD. 617737 SASKATCHEWAN LTD. 644541 ALBERTA LTD. 645079 ALBERTA LTD. 645657 ALBERTA LTD. 645904 ALBERTA LTD. 646923 ALBERTA LIMITED 646924 ALBERTA LIMITED 648051 ALBERTA LTD. 648064 ALBERTA LTD. 648543 ALBERTA LIMITED 648983 ALBERTA LTD. 648987 ALBERTA LTD. 649761 B.C. LTD. 671749 ALBERTA LTD. 2005 SEP 08. 686646 ALBERTA LTD. 687020 ALBERTA LTD. 687043 ALBERTA LTD. 687168 ALBERTA LIMITED 687174 ALBERTA LTD. 687343 ALBERTA LTD. 687512 ALBERTA LTD. 687666 ALBERTA LTD. 688183 ALBERTA LTD. 688345 ALBERTA LTD. 688769 ALBERTA LTD. 689364 ALBERTA LTD. 689892 ALBERTA LTD. 690043 ALBERTA LTD. 693769 ALBERTA LTD. 2005 SEP 15. 715640 ALBERTA LTD. 2005 SEP 06. 719544 ALBERTA LTD. 729666 ALBERTA LTD. 729759 ALBERTA LTD. 729762 ALBERTA LTD. 729774 ALBERTA LTD. 729852 ALBERTA LTD. 730257 ALBERTA INC. 730619 ALBERTA LTD. 730646 ALBERTA LTD. 730739 ALBERTA LTD. 730891 ALBERTA LTD. 730935 ALBERTA LTD. 731342 ALBERTA LTD. 731377 ALBERTA LTD. 731382 ALBERTA LTD. 731386 ALBERTA LTD. 731502 ALBERTA LTD. 731624 ALBERTA LTD. 731692 ALBERTA LTD. 731908 ALBERTA INC. 732527 ALBERTA LTD. 732574 ALBERTA LTD. 732579 ALBERTA LTD. 733196 ALBERTA LTD. 733227 ALBERTA LTD. 733293 ALBERTA LTD. 742809 ALBERTA LTD. 2005 SEP 01. 765035 ALBERTA LTD. 2005 SEP 12. 771967 ALBERTA LIMITED 774369 ALBERTA LTD. 774410 ALBERTA LTD. 774855 ALBERTA LTD. 775206 ALBERTA LTD.

775246 ALBERTA LTD. 775291 ALBERTA LTD. 775572 ALBERTA INC. 775639 ALBERTA LTD. 775906 ALBERTA LTD. 776104 ALBERTA LTD. 776295 ALBERTA LTD. 776483 ALBERTA LTD. 777021 ALBERTA LTD. 777364 ALBERTA LTD. 777657 ALBERTA LTD. 777721 ALBERTA LTD. 777812 ALBERTA LTD. 778354 ALBERTA LTD. 778400 ALBERTA LTD. 778845 ALBERTA LTD. 778960 ALBERTA LTD 779207 ALBERTA LTD. 779216 ALBERTA INC. 779451 ALBERTA LTD. 781222 ALBERTA LTD. 2005 SEP 06. 786697 ALBERTA LTD. 790386 ALBERTA LTD. 2005 SEP 13. 820491 ALBERTA LTD. 820688 ALBERTA LTD 820754 ALBERTA INC. 820809 ALBERTA LTD. 820855 ALBERTA LTD. 821261 ALBERTA LTD. 821269 ALBERTA LTD. 821389 ALBERTA LTD. 821554 ALBERTA INC. 821833 ALBERTA LTD. 822121 ALBERTA LTD. 2005 SEP 12. 822133 ALBERTA LTD. 822175 ALBERTA LTD. 822212 ALBERTA LTD 822470 ALBERTA LTD. 822854 ALBERTA LTD. 822951 ALBERTA LTD. 823125 ALBERTA LTD. 823162 ALBERTA INC. 823179 ALBERTA LTD. 823280 ALBERTA LTD. 823446 ALBERTA LTD. 823465 ALBERTA LTD. 823481 ALBERTA LTD. 823527 ALBERTA LTD. 82390 CANADA LIMITED 824121 ALBERTA LTD. 824232 ALBERTA LTD. 824249 ALBERTA LTD 824834 ALBERTA INC. 824864 ALBERTA LTD. 824886 ALBERTA LTD. 825226 ALBERTA LTD 2005 SEP 06. 852525 ALBERTA LTD. 2005 SEP 15. 857280 ALBERTA LTD. 2005 SEP 01. 866436 ALBERTA LTD. 868333 ALBERTA LTD. 868364 ALBERTA LTD. 868453 ALBERTA LTD. 868486 ALBERTA LTD. 868524 ALBERTA LTD. 868742 ALBERTA INC. 868787 ALBERTA LTD. 868900 ALBERTA INC. 868954 ALBERTA LTD. 869008 ALBERTA LTD.

Page 118: The Alberta GazetteTHE ALBERTA GAZETTE, PART I, OCTOBER 15, 2005 - 2721 - Safety Codes Council Agency Accreditation - Cancellation (Safety Codes Act) Pursuant to Section 30(5) of the

THE ALBERTA GAZETTE, PART I, OCTOBER 15, 2005

- 2834 -

869032 ALBERTA LTD. 869445 ALBERTA LTD. 869495 ALBERTA LTD 869531 ALBERTA LTD. 869579 ALBERTA INC. 869609 ALBERTA LTD. 869611 ALBERTA LTD. 869626 ALBERTA LTD. 869637 ALBERTA LTD. 869664 ALBERTA LTD. 869669 ALBERTA LTD. 869677 ALBERTA LTD. 869765 ALBERTA LTD. 869930 ALBERTA LTD. 2005 SEP 12. 869958 ALBERTA LTD. 869973 ALBERTA LTD. 869984 ALBERTA INC. 870018 ALBERTA LTD. 870062 ALBERTA LTD. 870142 ALBERTA LTD. 870178 ALBERTA LTD. 870461 ALBERTA LTD. 870464 ALBERTA LTD. 870637 ALBERTA LTD. 870736 ALBERTA LTD. 870746 ALBERTA LTD. 870794 ALBERTA LTD. 871070 ALBERTA LTD. 871554 ALBERTA INC. 871597 ALBERTA LTD. 871636 ALBERTA LTD. 871671 ALBERTA LTD. 871695 ALBERTA LTD. 871859 ALBERTA LTD. 871920 ALBERTA LTD. 871931 ALBERTA LTD. 871948 ALBERTA LTD. 872000 ALBERTA LTD. 872023 ALBERTA LTD. 872285 ALBERTA LTD. 872299 ALBERTA LTD. 872372 ALBERTA LTD. 872443 ALBERTA LTD. 872505 ALBERTA LTD. 872631 ALBERTA LTD. 872732 ALBERTA LTD. 872851 ALBERTA LTD. 872959 ALBERTA LTD. 873025 ALBERTA LTD. 873113 ALBERTA LTD. 873114 ALBERTA LTD. 873178 ALBERTA LTD. 873257 ALBERTA LTD. 873400 ALBERTA LTD. 874434 ALBERTA LTD. 2005 SEP 12. 88028 ALBERTA LTD. 88819 ALBERTA LTD. 922232 ALBERTA LTD. 922472 ALBERTA LTD. 922801 ALBERTA LTD. 922820 ALBERTA LTD. 923002 ALBERTA LTD. 923069 ALBERTA LTD. 923119 ALBERTA LTD. 923219 ALBERTA LTD. 923225 ALBERTA LTD. 923400 ALBERTA LTD. 923444 ALBERTA LTD. 923499 ALBERTA LTD.

923556 ALBERTA INC. 923636 ALBERTA LTD. 923675 ALBERTA LTD. 923744 ALBERTA LTD. 923848 ALBERTA LTD. 924034 ALBERTA LTD. 924191 ALBERTA LTD. 924246 ALBERTA LTD. 924377 ALBERTA LTD. 924621 ALBERTA LTD. 924839 ALBERTA LTD. 924870 ALBERTA LTD. 924950 ALBERTA LTD. 925105 ALBERTA LTD. 925222 ALBERTA LTD. 925477 ALBERTA LTD. 925603 ALBERTA LTD 925646 ALBERTA LTD. 925838 ALBERTA LTD. 925946 ALBERTA LTD. 926005 ALBERTA LTD. 926207 ALBERTA LTD. 926225 ALBERTA LTD. 926243 ALBERTA LTD. 926497 ALBERTA LTD. 926517 ALBERTA LTD. 926528 ALBERTA LTD. 926564 ALBERTA LTD. 926904 ALBERTA LTD. 927160 ALBERTA LTD. 927254 ALBERTA LTD. 946643 ALBERTA LTD. 2005 SEP 14. 946817 ALBERTA INC. 2005 SEP 14. 966434 ALBERTA LTD. 2005 SEP 14. 966466 ALBERTA LTD. 2005 SEP 14. 976959 ALBERTA LTD. 977116 ALBERTA LTD. 977264 ALBERTA LTD. 977289 ALBERTA INC. 977599 ALBERTA LTD. 977939 ALBERTA LTD. 978076 ALBERTA LTD. 978116 ALBERTA LTD. 978182 ALBERTA LTD. 978203 ALBERTA LTD. 978226 ALBERTA LTD. 978357 ALBERTA LTD. 978364 ALBERTA LTD. 978559 ALBERTA LTD. 978712 ALBERTA LTD. 979174 ALBERTA LTD. 979227 ALBERTA LTD. 979451 ALBERTA LTD. 979538 ALBERTA LTD. 979542 ALBERTA LTD. 979594 ALBERTA LTD. 979596 ALBERTA INC. 979710 ALBERTA LTD. 979733 ALBERTA LTD. 979751 ALBERTA LTD. 979901 ALBERTA LTD. 980018 ALBERTA LTD. 980053 ALBERTA INC. 980107 ALBERTA LTD. 980387 ALBERTA LTD. 980485 ALBERTA INC. 980579 ALBERTA LTD. 980705 ALBERTA LTD. 980855 ALBERTA LTD.

Page 119: The Alberta GazetteTHE ALBERTA GAZETTE, PART I, OCTOBER 15, 2005 - 2721 - Safety Codes Council Agency Accreditation - Cancellation (Safety Codes Act) Pursuant to Section 30(5) of the

THE ALBERTA GAZETTE, PART I, OCTOBER 15, 2005

- 2835 -

980873 ALBERTA LTD. 980914 ALBERTA LTD. 980941 ALBERTA LTD. 980953 ALBERTA LTD. 980965 ALBERTA LTD. 981158 ALBERTA LTD. 981241 ALBERTA LTD. 981282 ALBERTA INC. 981489 ALBERTA INC. 981548 ALBERTA LTD. 982521 ALBERTA LTD. 2005 SEP 06. 984374 ALBERTA LTD. 2005 SEP 07. A & A SELF PROTECTION SERVICES INC. A & P PROPERTIES LIMITED A & R INDUSTRIAL MAINTENANCE INC. A & Z INTERNATIONAL INC. A D S TRUCKING LTD. A WHOLE NEW PICTURE GALLERY AND FRAMING INC. A-1 MORTGAGE SERVICES LTD. A. A. JOHNSON CONTRACTING LTD. A. DUMAIS CONTRACTING LTD. A. T. N. FARMS LTD. A. TAAL GEOSCIENCE LTD. A.K.A. DIRECTIONAL DRILLING LTD. A.M.A.N. LOGISTICS LTD. A.M.B. CONSTRUCTION INC. ABACO ENERGY SERVICES INC. ABBAS INVESTMENTS INC. ABORIGINAL DISABILITY SOCIETY OF ALBERTA ACCLAIM BUILDING MAINTENANCE LTD. ACCURATE CONTRACTING SERVICES INC. 2005 SEP 08. ACE AIR LTD. ACE ELECTRIC LTD. ACETEX-RHODIUM FUEL CELL SYSTEMS LTD. ACKERMAN CONSULTING INC. ACME HOMES INC. AD ASTRA ASSOCIATES INC. ADA GENERAL PARTNER LTD. ADVATECH CANADA INTERNATIONAL INC. AFFINITY FASHION HAIR CAFE INC. AGASSURANCE INC. 2005 SEP 14. AGILE CONTROL SYSTEMS LTD. AGNES MONSTER INC. AGOKAN DEVELOPMENTS INC. AGRA PRODUCE LTD. AHUSCO LTD. AID MECHANICAL SERVICES G.M. LTD. AIM ENERGY MANAGEMENT CORP. AIR-CARE ENVIRONMENTAL INC. AIRPORT SHUTTLE SERVICE OF CALGARY INC. ALBERTA ASSOCIATION OF CENTRAL SERVICE, SUPPLY, PROCESSING & DISTRIBUTION ALBERTA ASSOCIATION OF CLINICAL LABORATORY DOCTORAL SCIENTISTS ALBERTA BEEF CONGRESS SOCIETY ALBERTA DEMOLITION LTD. ALBERTA ENERGY-PLUS WINDOWS LTD. ALBERTA HOSTELLING ASSOCIATION ALBERTA JANITORIAL CO-OPERATIVE (EDMONTON) 2005 SEP 13. ALBERTA LAND & EXPLORATION LTD. ALBERTA ORGANIC ASSOCIATION ALBERTA SOCIETY OF EVIDENCE BASED LIBRARIANS 2005 AUG 16. ALBERTA SOCIETY OF YOUTH FOR DEMOCRATIC VALUES

ALCRAFT INDUSTRIES INC. ALEXANDER INSTITUTE OF MUSIC INC. ALL SEASON EXTERIORS LTD. ALL WEATHER LANDSCAPING INC. ALL-ELECTRIC POWER SPORTS LTD. ALL-POINTS BUS CHARTERS LTD. ALL-SPEC SERVICES INC. ALLEN STATION HOLDINGS LTD. ALM OILFIELD SERVICES LTD. ALNEVCO HOLDINGS, INC. ALPACA WEST RANCH LTD. ALPINE LANDSCAPING (EDSON) LTD. ALPINE LEASING INC. ALPINE PLAZA LTD. ALTA VENTURES LTD. ALTAGHAT TOURIST RESORTS LTD. ALUMA SYSTEMS (CONCRETE CONSTRUCTION) ULC 2005 SEP 09. ALVONNA'S PANTRY INC. AMBER BIOTECH INC. AMBIENCE STUDIOS LTD. AMBUSH OUTFITTERS LTD. AMCOR EMBALLAGES PET AMERIQUES INC. AMCOR PET AMERICAS INC. AMES ENERGY LTD. AMGEM HOLDINGS INC. AMISK ENERGY CORP. AMP (NFLD) LTD. ANCORA DEVELOPMENTS INC. ANDAL MASONRY LTD ANDERSON INVESTMENTS INC. ANIMEXPERTS.COM LTD. ANNE ARBOR APARTMENTS LTD. ANTHEM WORKS LTD. ANYTIME INSTALLATIONS CORP. APEX LOAN & INVESTMENTS LTD APOLLO MUFFLER & SPEEDY BRAKE CENTRES FRANCHISE SYSTEMS LTD. APPELLO CORPORATION APPLECOM ENTERPRISES INC. ARBITRATION SERVICES INC. ARC RECORDS LTD. ARCHER STRENGTH & CONDITIONING INC. ARCHIBALD RANCHING LTD ARCTIC CONCRETE FINISHING LTD. ARCTIC TRAINING SERVICES LTD. ARDMACHA ENTERPRISES INC. ARGONAUT ENERGY CORP. ARIUS DEVELOPMENT CORPORATION AS U WISH ENTERPRISES INC. ASHCOTT DECORATING INC. ASHLOCK HOLDINGS LTD. ASHRAM CENTER FOR WELLNESS INC. ASPEN HILLS VENTURES LTD. ASPY BAY HOLDINGS LTD. ASTRA INVESTMENTS INC. ATB CONTRACTING LTD. ATG MAINTENANCE LTD. ATLAS SUPPLY CHAIN SERVICES LIMITED AUGUSTA TECHNOLOGIES INC. AUREL BMF FOOD ENTERPRISES INC. AURUM INTERNATIONAL TRADING CORPORATION AUTOMOTIVE FINANCE CORPORATION AUTOSTAR FINANCIAL INC. AV-POOL INVESTMENT CORP. AVATAR SOLUTIONS INC. AVENWOOD CORNER SOCIAL CLUB

Page 120: The Alberta GazetteTHE ALBERTA GAZETTE, PART I, OCTOBER 15, 2005 - 2721 - Safety Codes Council Agency Accreditation - Cancellation (Safety Codes Act) Pursuant to Section 30(5) of the

THE ALBERTA GAZETTE, PART I, OCTOBER 15, 2005

- 2836 -

AVONDALE SCHOOL AND COMMUNITY ASSOCIATION AZAD CORPORATION B M T RESEARCH SERVICES INC. B. CURRIER & ASSOCIATES INC. B. I. TRUCKING LTD. B.B. HAWKINS & ASSOCIATES (ALBERTA) LTD. B.K.B. INVESTMENTS INC. B.R.N. CONTRACTING LTD. B.V. CONTRACTING LTD. BAIN RANCH LTD. BANFF LIQUOR STORE LTD. BANISTER SOLUTIONS LTD. 2005 SEP 08. BARKMAN NORTH TRAVEL INC. BARRHEAD FLYING CLUB 1996 BARRY STEEVES SERVICES LTD. BARRY'S INTERIORS LTD. BARTER FINDER$ EXCHANGE LTD. BASIC COMMUNICATIONS LTD. BASK INTERNATIONAL LOGISTICS LTD. BASYL RENTALS LTD. BE-ANA ENTERPRISES LTD. BEAR TECHNOLOGIES INC. BEARHILL CONCEPTS INC. BEARQUEST ADVENTURE INC. BEAST INC. BELCAN HOLDINGS CORP. BELLA IMPORTS LTD. BEN -ALLEN TRUCKING LTD. BENEFITS PLANNING GROUP INC. 2005 SEP 12. BENTMINDS INC. BERLEY WELDING LTD. BEST DEAL RENTAL & LEASING INC. BEVROB HOLDINGS LTD. BHASIN GROUP INC. BIG DAWG GOLF PROMOTIONS INC. BIG LAKES FURNACE AND DUCT CLEANING LTD. BIKINI WEENIE FOODS LTD. BILL'S FRAMING & CONTRACTING LTD. BILMORE FURNITURE LTD. BILYK SAFETY SERVICES INC. BIRCH ISLAND HOME INSPECTIONS LTD. BIS INC. BITCOM INC. BJALT INVESTMENTS LTD. BLACK GOLD TRUCK RODEO ASSOCIATION BLACK PEARL CONSULTING LTD. BLACK WOLF FARMS CORP. 2005 SEP 06. BLUE MOUNTAIN CONSTRUCTION INC. BLUE SKY DIAMOND FARMS INC. BLUE STAR TACTICAL LTD. BLUE TREE MANAGEMENT (CANADA) LIMITED BLUENOSE MECHANICAL LTD. BOADI CONSULTING LTD. BODNAR INVESTMENTS LTD. BOON'S WELDING LTD. BORDER CITY AUDIO & LIGHTING LTD. BOSCH SUB-CONTRACTING LTD. BOULEVARD HOLDINGS INC. BRAIN BOY'S DESIGN INC. BRALE HOLDINGS LTD. BREN-DAR OILFIELD SERVICES INC. BRENTS TRACTOR SERVICE INC. BRIAN A. STUART INSURANCE SERVICES LTD. BRIAN THE PLUMBER LTD. BRIDGEVIEW R.V. PARK LTD. BRIMSTONE INVESTMENTS INC. BRITANNIA PAINTING & DECORATING INC.

BROADMOOR STATIONERS & COPY CENTER LTD. BROKERMAX INSURANCE BROKERAGE LTD. BROOKS PERSONAL DATA MANAGEMENT INCORPORATED BRUNSWICK AVENUE, APSLEY LTD. BUCK LAKE MFG. INC. BUCKSTER OILFIELD CONTRACTING LTD. BUDGET-WISE HOME RENOVATIONS LTD. BULL 'N' BRUSH ENTERPRISES INC. BURGHARDT PROPERTIES LTD. BV FLORAL ART INC. C & J CONSTRUCTION LTD 2005 SEP 13. C AND C PLUMBING/GASFITTING INC. C SPOT MEDIA INC. C.& H. HURST HOLDINGS LTD. C.C. & M. RENTALS INC. C.D. CRANE SERVICES LTD. C.D.P. FOOD ENTERPRISES LTD. C.Q. CONQUEST LTD. C.R. SMITH HOLDINGS LTD. CADDIES LTD. CAFE METRO EXPRESS LTD. CALAMOS ASSET MANAGEMENT, INC. CALDER CUSTOM CONCRETE LTD. CALEDON CAPITAL CANADIAN LEADERSHIP PARTNERS I INC. CALEDON CAPITAL PARTNERS INC. CALGARY ABORIGINAL AWARENESS SOCIETY CALGARY ASSOCIATION OF PIANO DEALERS CALGARY CHINESE PAINTING ASSOCIATION CALGARY EAST LITTLE LEAGUE BASEBALL ASSOCIATION CALGARY FISH CREEK LIONS CLUB CALGARY MOUNTED POLICE VETERANS' ASSOCIATION 2005 AUG 22. CALGARY PARKING LOT MAINTENANCE LTD. CALGARYBARFLY INC. CALGLAN BUILDING SERVICES LIMITED CALLCARD ENTERPRISES INC. CAMPBELL ROBERTSON INTERNATIONAL INC. CAMROSE MOVING INC. CAN-SEARCH INC. CANADA 7TH STAR INC. CANADA COFFEE CO. LTD. CANADA MULTILEVEL TUTORING LTD. 2005 SEP 15. CANADA ROYAL ELEVATORS & ESCALATORS INC. CANADA-WIDE SERVICES LTD. CANADAHOMESEARCH INC. CANADIAN CUTTING & CORING LTD. CANADIAN FREIGHT ASSEMBLY LTD. CANADIAN INDUSTRIAL & BUSINESS SOLUTIONS (CIBS) LTD. CANADIAN PREPAID SERVICES INC. CANADIAN PROPERTY SERVICES LTD. CANADIAN RATHOLE DRILLING ASSOCIATION 2005 AUG 17. CANADIAN SOCIETY OF TRANSPORTATION AUDITORS & EDUCATORS CANADIAN TECH DISPATCH LTD. CANADIAN VERTICAL LOG HOMES INC. CANADIAN VIETNAM VETERANS ASSOCIATION - EDMONTON CANAVEST CAPITAL CORPORATION CANAWEST TRAVEL INC. CANCHOP HOLDINGS LTD. CANCUBA MANAGEMENT CORP.

Page 121: The Alberta GazetteTHE ALBERTA GAZETTE, PART I, OCTOBER 15, 2005 - 2721 - Safety Codes Council Agency Accreditation - Cancellation (Safety Codes Act) Pursuant to Section 30(5) of the

THE ALBERTA GAZETTE, PART I, OCTOBER 15, 2005

- 2837 -

CANMORE SUITES LTD. CANPRO ENTERPRISES LTD. CANTU SERVICES LTD. CANYON SPRING HOMES LTD. CAPE HOLDINGS LTD. CAPRICORN 98 LTD. CAPSTAR HOTEL (CALGARY AIRPORT) INC. CARBINO HOLDINGS LTD. CARBON MEDIA DESIGN INC. CARVAL TRUCKING LTD. CARY PANG PROFESSIONAL CORPORATION CASINO TROPICAL PLANTS LTD. CASTILLO POWER SERVICES LTD. CASTLE AUCTION SERVICES LTD. CASTLES INTERIOR SERVICES LTD. CASTLETON APARTMENTS AND SUITES LTD. CASWELL CONSULTING SERVICES LTD. CATALYST LEASING INC. CATCHFIRE MEDIA INC. CAYFIN CAPITAL INC. CEDAR BUILDING PRODUCTS (MEDICINE HAT) LTD. CEDARBROOK INTERIOR CONSTRUCTION LTD. CEE SOLUTIONS INC. CEL COMPUTERS (1999) LTD. CELESTIAL HAIR DESIGN INC. CENTER ICE PRODUCTIONS LIMITED CENTURION BUSINESS STRATEGIES GROUP INC. CERTIFIED URBAN MANAGEMENT LTD. CERTUS RESOURCES INC. CGN SYSTEMS LTD. CHA-CHA-GOO MOUNTAIN SCHOOL FOOD SERVICES ASSOCIATION CHALLENGER GEOMATICS INTERNATIONAL LTD. CHALLENGER RINK SUPPLIES INC. CHAMPIONSHIP AUTO SALES LTD. CHAND'S TRUCKING LTD. CHATEAU EAU CLAIRE HOTEL CORPORATION CHECKMATE STRATEGIC INVESTMENTS CORPORATION CHIMO CLUB OF AMOCO CANADA CHIPEWYAN PRAIRIE FIRST NATION RECREATION BOARD CHIPEWYAN PRAIRIE FIRST NATION TRAPPERS ASSOCIATION CHIPMAN ACRES LTD. CHIROACTIVE INC. CHN CONSULTING INC. CHROME STUDIO INC. CHRYSALIS INTERNATIONAL INC. CHU HAI UNIVERSITY ALUMNI ASSOCIATION OF ALBERTA CANADA CIRCA IMPORTS INC. CLAREVIEW PLAZA INC. CLARUS CONSULTING LTD. 2005 SEP 14. CLASSIC DRAPERY MANUFACTURING (1994) LTD. CLEANWORKS COMMERCIAL & INDUSTRIAL JANITORIAL SERVICES INC. CLEAR WATER GENERAL SERVICES LTD. CLELAND'S WELDING & HARD SURFACING LTD. CLIMAC POULTRY FARMS LTD. CLINT BROTHERS CONCRETE LTD. CLOUTIER WELDING (1992) INC. CMG CANADA METRIX GROUP LTD. CMM SURVEYS LTD. CMP LANDSCAPING INC. CNS SYSTEMS INC.

COB CONTRACTING INC. COBRA MOTORSPORTS INC. CODAR VENTURES LTD. COER ENERGY SERVICES LTD. COLBY BROTHERS OIL & GAS INC. COLE BRADLEY INVESTMENTS LTD. COLGAN LAND LTD. COLIN LAING CONSULTING INC. COLLEEN MALLETT DESIGNS LTD. COLORADO & UTAH LAND COMPANY LTD. COLUMBIA-FORSTAR INDUSTRIES INC. COMBINED PROSPERITY CORP. COMMITTEE ON KEEPHILLS ENVIRONMENT COMPETITION SYSTEMS INC. CONCEPT WEST INC. CONCIERGE ON CALL LTD. CONNOR & HANDL CONSULTING GROUP INC. CONTAINMENT DIRECT LIMITED CONTINENTAL RECREATION DISPLAYS INC. COOP-MAR HOLDINGS INC. COOPER & CHAHLEY INSURANCE LTD. COOPER INDUSTRIES (CANADA) INC./LES INDUSTRIES COOPER (CANADA) INC. COOPERSTOWN REALTY INC. COPPER CREEK HOLDINGS LTD. CORPORATETHREATS.COM INVESTIGATIONS INC. CORRECT MORTGAGE CORP. COSMO COMMUNITY CENTRE COUGAR AVIATION INC. COUNTRY MUSIC HALL OF HONOR INC. COUNTRY QUILTS & CITY LACE (1993) INC. COUNTRYVIEW MANAGEMENT INC. COYLE ESTATE PLANNING INC. COYOTE HOLDINGS (2001) INC. CRANMORE HOLDINGS INC. CREATICO ENTERPRISES INC. CREATIVE CORNICES CANADA INC. CREATIVE EDGE BRANDS INC. 2005 SEP 08. CREIGHTON MANAGEMENT LIMITED CROFT CONSULTANTS LTD 2005 SEP 08. CROMDALE STABLES LTD. CROSSROADS CREATIVE FRAMING INC. CROWLODGE ELDER'S SOCIETY 2001 CUSTOM COMPUTER WORKS LTD. CUTFORTH FINANCIAL INC. CUTTING EDGE CONCRETE SERVICES INC. CWB PLACE REALTY HOLDINGS INC. CWSM CYCLONE WEB SOLUTIONS & MANAGEMENT CORP. CYCLOPS SYSTEMS LTD. D P K EXTERIORS LTD. D-BEST CAMP CATERING SERVICE LTD. D-L GUIDING LTD. D-TAIL SERVICES LTD. D. B. M. S. HOLDINGS LTD. D. BARABASH MANAGEMENT CONSULTANTS LTD. D. COLWELL INSPECTION SERVICES INC. D. HEFFRING INVESTMENTS LTD. D. SCOTT ERNST PROFESSIONAL CORPORATION D.I.S. CONSULTANTS LTD. 2005 SEP 12. DABACAN LTD. DACIN TRANSPORTATION SERVICES INC. DAN BLACKBURN CONSTRUCTION LTD. DANIEL OAK ENTERPRISES INC. DAPCO INC. 2005 SEP 12. DAR-AND OPERATING LTD. DARKBLACK ENDEAVOUR INC.

Page 122: The Alberta GazetteTHE ALBERTA GAZETTE, PART I, OCTOBER 15, 2005 - 2721 - Safety Codes Council Agency Accreditation - Cancellation (Safety Codes Act) Pursuant to Section 30(5) of the

THE ALBERTA GAZETTE, PART I, OCTOBER 15, 2005

- 2838 -

DASHER TRANSPORTATION SERVICES INC. DATABEND NETWORKING SERVICES INC. DATUM CONSTRUCTION SURVEYS LTD. DAVFAYE LTD. DAVIS PROPERTY INVESTMENTS INC. DBLEDGE SERVICES LTD. DD&S EXPRESS INC. DEAN'S MECHANICAL LTD. DECON LIMITED DECOR TRADING COMPANY INC. DEED WELDING LTD. DEFYING EXPECTATIONS INC. DEKA CONSTRUCTION LTD. DELBURNE CUSTOM FEEDS LTD. DELMAR MARKETING INC. DESERT STORM MASONRY LTD. DESIGN RODEO CORP. DEVIXO SOFTWARE CORPORATION DHALIWAL TRANSPORTATION INC. DIANE SHORTRIDGE PROFESSIONAL CORPORATION DIDSBURY DRYWALL LTD. DIG ALL CONTRACTING LTD. DIGITAL CONTROL CANADA, ULC DISIGPROC TECHNOLOGIES LTD. DISTINCTIVE ROOFING LTD. DNB CONSULTING LTD. DODEDI HOLDINGS INC. DOERR TECHNICAL SERVICES LTD 2005 SEP 06. DOLAN ENTERPRISES LTD. DOME CAPITAL CORPORATION DOMINION INTERNATIONAL INC. DON STRAP ENTERPRISES LTD. DONALD G. SMITH PROFESSIONAL CORPORATION DONOVAN CONSTRUCTION SERVICES INC. DOREL TRUCKING LTD. DOREY FARMS LTD. DOUBLE DK (2003) TRUCKING LTD. DOUBLE G OILFIELD SERVICES LTD. DOUGLAS M. RUSSELL PROFESSIONAL CORPORATION DOVE MANAGEMENT LTD. 2005 SEP 15. DOWN EAST FOUNDATIONS & FRAMING LTD. DPW INVESTMENTS LTD. DR SYSTEMS INC. DRAGON INTERNATIONAL TRAVEL INC. DREAM HOME RENOVATIONS LTD. DUDLEY KILL SALES AGENCY INC. DUKEY LTD. DUN-RITE SANITATION AND DISPOSAL LTD. DUNDEE GROUP INC DURRAND/DURRAND MECHANICAL LTD. DWC RESOURCES LTD. DWS ELECTRIC LTD. DYLATECH DIVERSIFIED LTD. DYNAMITE ENTERPRISES LTD. E I M HOLDINGS INC. E. B. JACOBSEN ENGINEERING LTD. E.L.M. SCHULZ INVESTMENT LTD. E2-EDCCANADA INC. EAGLE C. RIDGE TRANSPORT LTD. EAGLE STAR UTILITY CONSTRUCTION LTD. EAGLE TRUCK & AUTO SALES LTD. EARTH MATE INC. EASTBOURNE SENIORS CLUB EBA INFRASTRUCTURE INC. EBONY MAPLE VENTURES INC. ECE PRODUCTS INC.

ECOMECHANICS LTD. ED KROLL INC. EDMONTON CLEANPRO SYSTEMS LTD. EDMONTON COMMONWEALTH KARATE-DO CLUB EDMONTON FORKLIFT SERVICE LTD. EDMONTON JANITORIAL ROD LTD. EDWARD GALLAGHER DESIGN INC. EGRESS ENTERPRISES INC. EL CHROMAY MANOR LTD EL TORO ENTERPRISES LTD. ELCO CONTRACTING LTD. ELEMENT RESOURCES INC. ELITE SOLUTIONS CORP. ELMWOOD EQUITIES INC. EMERALD INTERNET TECHNOLOGIES INC. ENERTIA SOFTWARE INC. ENVIRO CAPITAL CORPORATION ENVIRO CLEAN WASH INC. ENVIRO UTILITIES INC. ENVIROPRODUCTS INC. EPPICH RESOURCES INC. 2005 SEP 13. ERCO SYSTEMS & SERVICES LTD. 2005 SEP 14. EURALTA TRADING INC. EUROPA PAINTING & RENOVATION INC. EUROPEAN SLIM & TRIM INC. 2005 SEP 09. EVEREST ENERGY CORPORATION EXCEL BUILDING CONTRACTORS LTD. EXCEL REPORTING SERVICES LTD. EXPERT AIR CARGO SERVICES LTD. EXPRESS BADGES INC. EXTREME BUILT 4 X 4 INC. EXXEL SOLUTIONS INC. F & T SERVICES (INT'L) LTD. F.C.R. CONSTRUCTION LTD. FAIRLEIGH CAPITAL MANAGEMENT INC. FANTASYHAIR ACCENTS INCORPORATED FARE HOLDINGS LTD. FARRON'S EXPRESS LTD. FAST FREDDY'S DRYWALL INC. FAST TRAC ELECTRONICS LTD. 2005 SEP 09. FASTIMES HOTSHOT SERVICE INC. FAUST VOLUNTEER FIRE DEPARTMENT SOCIETY FERME DU JURA INC. FIELD AGENCIES LTD. FILIAL NATURE CORPORATION FINTRY QUEEN INVESTMENT CORP. FIRESTORM SOLUTIONS INC. FIRST CHOICE GARAGE BUILDERS LTD. FIT STIX INTERNATIONAL CORP. FLAGG-AIR HOLDINGS LTD. FLASH FORWARD LTD. FLEXSPACE INC. FLOORS FOR LESS INC. FLUID CAPITAL INC. FLYING HAMMERS CONSTRUCTION LTD. FOFF CONSULTING LTD. FOLEY F & I SERVICES LTD. FONTCO OPERATIONS LTD. FOOTSOURCE INC. FORBES AUTOBODY SUPPLIES LTD. FORE! FAMILY DINING LTD. FOREST GREEN PARENT COUNCIL ASSOCIATION FOREST HOMES LTD. FORESTBURG AVIATION SOCIETY FORMS ETC. LTD FORT MACLEOD DAY CARE SOCIETY.

Page 123: The Alberta GazetteTHE ALBERTA GAZETTE, PART I, OCTOBER 15, 2005 - 2721 - Safety Codes Council Agency Accreditation - Cancellation (Safety Codes Act) Pursuant to Section 30(5) of the

THE ALBERTA GAZETTE, PART I, OCTOBER 15, 2005

- 2839 -

FORT MCMURRAY 2003 ALBERTA SENIOR GAMES SOCIETY FORT MCMURRAY FIRE GAMES ASSOCIATION FORT MCMURRAY RUNNERS FOR ARTHRITIS SOCIETY FORTRESS ALARMS INC. FOUR D'S WELDING AND MANUFACTURING LTD. FRAMED BY OTHERS CORP. FREE ENTERPRISES LTD. FREEBIRD ENTERPRIZES LTD. FRIENDS OF BRIDGEPORT SOCIETY, LEDUC ALBERTA FRIENDS OF THE INNER CITY FOUNDATION FRONT RANGE PUBLISHING CORP. FROZEN HEAT LTD. FT. MCMURRAY G.P. LTD. FTB CONTRACTING LTD. FURMAN BUILDING GROUP LTD. FUSED ARMOR CANADA INC. 2005 SEP 12. FUTURE-TECH ASIA CO. LTD. G O CONSTRUCTION LTD. G. & S. CAN-DO AUTO STORAGE LTD. G. HARDY CONTRACTING LTD. G. MACKENZIE PHARMACY LTD. G. OVELSON CONSTRUCTION LTD. G. PHILLIPS FINANCIAL SERVICES LTD. G.C.L. PRODUCTIONS LTD. GAIA CLEARWATER CORPORATION GAIA INTERNATIONAL FINANCING INC. GAIA REMATER CORPORATION GARAND HOLDINGS LTD. GARDEN CITY HOMES LTD. GARRISON GREEN TERRACES LTD. GATE FINANCE INC. GAVEL HOLDINGS LTD. GEMINI EXPLORATION CORP. GEN-CHRIST HOLDING CORPORATION GENESIS VENTURES (1989) LTD. GEO-LYN ENTERPRISES LTD. GEPROCOM LTD. GET A GRIPP MARKETING INC. GET HITCHED LTD. GET SET INTERNATIONAL INC. GETHSEMANE GOSPEL BAND FELLOWSHIP GINGER BEEF EXPRESS LTD. GINGERBREAD MEMORIES LTD. GL STUCCO INC. GLOBAL INFORMATICA CONSULTING INC. GMAK HOLDINGS LTD. GMD COMPUTER CONSULTING INC. GND PLASTERING & STUCCO LTD. GOLD DIAMOND PLATINUM PUBLISHING INC. GOLDEN GOAL SOCCER ACADEMY LTD. GOLDEN PRAIRIE HOLDINGS LTD. GOOD EARTH OIL & GAS LTD GOODS TRANSPORT (1973) LTD GRAND CENTRE DRUG MART LTD. GREAT EASTERN TRADING LTD. GREEN STRIPE ENTERPRISES LTD GREEN TEA SILK INC. 2005 SEP 01. GREEN VALLEY CONSULTING LTD. GREEN VALLEY HOMES LTD. GREYSTONE MOUNTAIN HOMES LTD. GRILLBILLY'S INC. GROWTHWORKS (WVIS) LTD. GUARANTEED EQUIPMENT LTD.

GUAY GRAVEL & ASSOCIES CONSEILLERS EN AVANTAGE SOCIAUX INC./GUAY GRAVEL & ASSOCIATES EMPLOYEE BENEFIT CONSULTANTS INC. H & E HOLDINGS (1992) LTD. H & S HOLDINGS (ROCKY) LTD. H. WANOTCH CONTRACTING LTD. H.G.M TRANSPORT LTD. H.V. TRAN INVESTMENTS LTD. HAITI CLEANING COMPANY LTD. HALIFAX WELDING LTD. HAMMINATER WELDING INC. HAND IN HAND RELOCATION CANADA INC. HANDPLANES TO TOWERCRANES LTD. HANNA COURT HOUSE COMMUNITY ARTS ASSOCIATION HAR VER B. ENTERPRISES INC. HARBINGER HOLDINGS INC. HARRIS WELDING LTD. HARRISSON LEADER HOLDINGS LIMITED HARRY KRATKO CONTRACTING LTD. HARTWIG CAT SERVICE LTD. HARWOOD CONSTRUCTION & DESIGN LTD. HATCH CHASER'S FLY-FISHING SHERPAS CORP. HAWKEYE INSPECTION LIMITED HAYASHI & ASSOCIATES INTERIOR DESIGN LIMITED HAZELWOOD ESTATES INC. HEAD OFFICE SALONS INC. HEALTH ACTION WORKS LTD. HEART & SOIL LANDSCAPES & DESIGN LTD. HEDKANDI SALONS LTD. HELEN INVESTMENT LTD. 2005 SEP 15. HELILAND SURVEYS INC. HELIVADOR LIMITED HERUNTER PROPERTIES LTD. HEXAGON EQUIPMENT HOLDINGS & RENTALS LTD. HI-CALIBER ACCOUNTING (2000) INC. HI-TECH CONSTRUCTION INC. HIGH MOUNTAIN BUILDERS LTD. HILDERMAN ENVIRONMENTAL DESIGN LIMITED HINTON BLOCK PARENT ASSOCIATION HIP HOP GYMNASTICS INC. 2005 SEP 15. HMI WELDING SERVICES INC. HMMT TECHNICAL CONSULTING INC. HOFFMAN MOBILE MECHANICAL INC. HOME EXCHANGE (ALBERTA) LTD. HOMEMATE DEVELOPMENT CORP. HONEYBEE DAYCARES (2000) INC. HOSPITAL HELLO.COM CORPORATION HOWIE'S PAINTING & DECORATING INC. HOWLING CREEK DEVELOPMENTS LTD. HUME CONSULTING INC. HUNGRY HILL PRODUCTIONS LTD. HUNT'S TRANSPORT INC. HUSS'LL HOME & YARD CARE INC. HUSSAM BAWA PROFESSIONAL CORPORATION HY-EN ENERGY CANADA INC. HYALOG OILFIELD SERVICES INC. HYDRAFLASH INC. HYDROPURE INC. I.O.S. HOLDINGS LTD. I.T.N. CANADA INC. IAN H. BUCHANAN PROFESSIONAL CORPORATION ICE RIVER OIL & GAS LTD. ICOWORKS JOINT VENTURES INC.

Page 124: The Alberta GazetteTHE ALBERTA GAZETTE, PART I, OCTOBER 15, 2005 - 2721 - Safety Codes Council Agency Accreditation - Cancellation (Safety Codes Act) Pursuant to Section 30(5) of the

THE ALBERTA GAZETTE, PART I, OCTOBER 15, 2005

- 2840 -

IDAHO POWER COMPANY IF INVESTMENTS LTD. ILLUMINATED PICTURES INC. IMP ALBERTA INC. IMPLADENT INC. IN A SNAP (2002) INC. IN DIVINE COMPANY LTD INFORMATION RESOURCES CORPORATION INLAND TECHNICAL & CONSULTING (1997) LTD. INNOCENT WELDING LTD. INNOVATIVE EDGE HOUSING CORP. INNOVATIVE HEALTH SOLUTIONS INC. INTEGISTICS INCORPORATED INTEGRA SOLUTIONS LTD. INTEGRATED STRATEGIES GROUP LIMITED INTEGRITAS VENTURES LTD. INTER PROVINCIAL ASSOCIATION ON NATIVE EMPLOYMENT INC. INTERGULF-CIDEX DEVELOPMENT (I) CORP. INTERIOR AFFAIRS INC. INTERLOCKING DESIGNS LTD. INTERNATIONAL FABRICATED BUILDINGS INC. INTERNATIONAL MONETARY SERVICES LTD. INTERNATIONAL SECURITY AFFAIRS INC. INTERNATIONAL STUDENTS EDUCATION SOCIETY INVENTURE MARKETING INC. IP STRATEGIES INC. IQRA & ASSOCIATES INC. IRIS PRODUCTIONS LTD. IRON LEAF CORPORATION IRON MIKE PRIVATEERING CO. INC. IT'S ALL MARKETING SOLUTIONS INC. ITALIAN FOOD MERCHANTS LTD. ITJ PLANNING INC. IXAS CONSULTING LTD. J & M WADDELL GENERAL CONTRACTING LTD. J AND T RESOURCES INC. J. GRAY & SONS TRUCKING LTD. 2005 SEP 13. J.C.H.D. HOLDINGS INC. J.D. YOUNG FINANCIAL CONSULTING INC. J.G. WALKER HOLDINGS LTD. 2005 SEP 01. J.G.P. EARLY ACHIEVEMENTS LIMITED J.H. BAKER CONSULTING LTD. J.M. MECHANICAL LTD. J.P. HORSEVAN LTD. J.W. HAYASHI LTD. JACK GOODE ENTERPRISES LTD. JACKSON RANCHES LTD JACQUES HEBERT STABLE INC. 2005 SEP 03. JAMES A. MILLARD PROFESSIONAL CORPORATION JAMES B. ROONEY PROFESSIONAL CORPORATION JAMPAK ASSOCIATES INC. 2005 SEP 12. JAN COLLIER CONSULTING INC. JARINO HOLDINGS LTD. JARO OIL TOOL LTD JAVIS CONSULTING INC. JAZZ COURIER INC. JBORN INTERNATIONAL CORP. JD NIELSEN LOGGING LTD. JEJEMA TRUCKING INC. JENCORP INC. JESSE JAMES WELDING LTD. JETCOR LTD. JH SECURITY SERVICES & ASSOCIATES INC. JIBE KITES INC. JIHRA INSTALLATIONS LTD.

JLA HOLDINGS INC. JMG ENTERPRISES LTD. JO-CIND DECORATING LTD. JOEL S. SHORTT PROFESSIONAL CORPORATION JOEY D. ALCANTARA PROFESSIONAL CORPORATION JOHN C. KNIBBE PROFESSIONAL CORPORATION JOHN CALDWELL PROFESSIONAL CORPORATION JOHN HOFER FARMS LTD. JOHN/LAURIE HOMES INC. JOY & ASSOCIATES LTD. JOYCE'S RECEIVING HOME INC. JOYFUL HEARTS CLEANING COMPANY INC. JPG CONSULTING INC. JSM INC. JULMAC CONTRACTING LTD. JUNE HOFER ENTERPRISES LTD. JUNIOR ACHIEVEMENT OF ALBERTA K & D RENO LTD. K & L HOLDINGS LTD. K-2-TUM WILDFIRE REDUCTION LTD. K-LINK INTERNATIONAL LTD. K.D. AGENCY INC. K.L. TONG ENTERPRISES LTD. K2 RESOURCES LTD. KALA NAFT CANADA LIMITED KANU STAINLESS & ALLOYS INC. KAOS CONCESSIONS INC. KAPITOL PROJECTS LIMITED KATHLEEN ESCORT LTD. KBR WESTERN GP LIMITED KEAM MECHANICAL LTD. KEL-CO CONSTRUCTION LTD. KEL-TECH PERFORMANCE LTD. KELOWNA FLOORCRAFTERS LTD. KEMALDEAN FOOD ENTERPRISES LIMITED KEN HOLLINGTON LAND CONSULTING INC. KEN'S FLOWERS BY DESIGN INC. KENADOR INVESTMENTS (ALBERTA) LTD. KENCAN CONTRACTING INC. KENT ASSOCIATES LTD. KENUK RESOURCES INC. KHS ENTERPRISE INC. KILMARNOCK MANAGEMENT INC. KINETANA GROUP INC. KINETANA INNOVATIONS INC. KING'S DVD INC. KNIPE CONSULTING LTD. KNOBS & NOTIONS LTD. 2005 SEP 14. KNOWLEDGE@WORK INNOVATIVE IDEAS LTD. KNOX BROS. CONSULTANTS LTD. KOMACON LTD. KONRAD CONSTRUCTION LTD. KORSCH HOMES (1993) LTD. KRYTON HOMES INC. L & S PROPERTY MAINTENANCE LTD. L. A. H. ENTERPRISES LTD. L.I.L. TRANSPORT (1995) LTD. L.T.'S CONSTRUCTION & MAINTENANCE LTD. LA BEAUTE SPA CLUB LTEE LA COMPAGNIE DE CONSTRUCTION WALTER, LIMITEE LA TASCA SPANISH RESTAURANT INC. LABYRINTH THERAPIES INC. LAFLEUR CARPENTRY LTD. LAKE LOUISE ROWING CLUB LAKERS BAR & GRILL LTD. LAKUSTA HERITAGE FOUNDATION OF CANADA

Page 125: The Alberta GazetteTHE ALBERTA GAZETTE, PART I, OCTOBER 15, 2005 - 2721 - Safety Codes Council Agency Accreditation - Cancellation (Safety Codes Act) Pursuant to Section 30(5) of the

THE ALBERTA GAZETTE, PART I, OCTOBER 15, 2005

- 2841 -

LALA CULTURE & SOCIAL SOCIETY LAMBCHOPS REAL ESTATE AND CONSTRUCTION CORP. LAME BUFFALO ENTERPRISES LIMITED LAMPSON CANADA LTD. LAND YACHT CHARTERS INC. LANDSON EQUITIES LTD. LANE ENTERPRISES LTD. LANGDON LAKE CAMPGROUND LTD. LARIAT OILFIELD SERVICES LTD. 2005 SEP 03. LARRY'S PICKER SERVICE LTD. LASTING IMPRESSIONS WHOLESALE INC. LAVISH GIFTS INC. LE CHIC HAIR SALON & SPA INC. LEAD ON TRADING LTD. LECLERC INVESTMENTS LTD. LEDGER HOLDING INC. LEO'S MECHANICAL SERVICES INC. LESLIE M DUSHINSKI PROFESSIONAL CORPORATION LESPLAN EDUCATIONAL SERVICES LTD. LET'S RENOVATE LTD. LETHBRIDGE ABORIGINAL CAREER AND EMPLOYMENT CENTRE ASSOCIATION LEVESQUITIES INC. LEYCO LTD. LINEDRIVE EXPLORATION LTD. LITTLE ARM CONSULTING LTD. LITTLE BLUE DESIGN GROUP INC. LITTLE JOE SALES & CONSULTING LTD. LMP BEAUTY NAILS LTD. 2005 SEP 08. LOAD CHAUFFEUR TRANSPORT LTD. LOALA CATTLE COMPANY LTD. LOGO HOMES LTD. LOTS OF VALUE LTD. LOU'S EQUIPMENT REPAIRS LTD. LOUGHEED REALTY RESEARCH (1986) LTD. LOUGHLIN RESOURCES LTD. LYNDALE FARM SUPPLIES LTD. M.G. INTERIOR MARKETING CORP. M.O.C. FITNESS MANAGEMENT INCORPORATED MACCULLOCH ENERGY CONSULTING CORPORATION MACHINE X CONSULTING LTD. MACLEOD WIND ENERGY LTD. MADSEN, CAMPACCI & ASSOCIATES INSURANCE AND FINANCIAL SERVICES LTD. MAERSK CANADA INC. MAGNA CONSTRUCTION LTD. MAHIHKAN AYISIYNOWAK (WOLF PEOPLE) HERITAGE SOCIETY MAJOR LEAGUE LANDSCAPING INC. MAKS ESTATES LTD. MALIBU WELDING LTD. MANETHEREN FRAMING LTD. MANNDALE SERVICES (EDMONTON) LTD. MAP-2R GROUP INC. MAPLE INVESTMENTS LTD. MARATHON POWER SYSTEMS INC. MARC PUTS AND COLETTE VERVAECK PROFESSIONAL CORPORATION MARRINGTON OIL & GAS CONTRACTING LTD. MARSAK CONSULTING CORP. MARSH AIR CORPORATION MARTAJA LHASAS REG'D LTD. MARTIN HEALTH GROUP INC. MASON'S CONSTRUCTION INC. MASSAN CONSULTING LTD. MASTER 2000 INVESTORS INC.

MATE'S PAINTING & DECORATING INC. MATRIX ENGINEERING LTD. 2005 SEP 13. MAYFAIR INVESTMENTS LTD. MAYLIN CONSULTANTS LTD. MBR INVESTMENTS LTD. MCCAW ENVIRONMENTAL PROTECTION ALBERTA LTD. MCDERMID STUDIOS (1974) LTD MCGREGOR MILLWRIGHT SERVICES LTD. MCLAREN FARMS LTD. ME2 TRANSPORTATION DATA CORP. MEDICINE HAT MINIATURE MODEL ASSOCIATION MEGA FUN MOTORSPORTS INC. MEGA PLUS LTD. MEGASPORTSTATS.COM INC. MENSA PROPERTIES INC. MERCADO FUNDING #1 LTD. 2005 SEP 15. MERE-IMAGE FILMS LTD. MGM CABINETS LTD. MI'KMAQ WILDERNESS SKILLS SOCIETY MICHAEL A. MOORE MANAGEMENT CONSULTING INC. MICHAEL GROSH PROFESSIONAL CORPORATION MICHAEL THORNE CONSULTING SERVICES INC. MICRONET DATA SOLUTIONS INC. MIDAZO INC. MIH ENTERTAINMENT & HOSPITALITY CORPORATION MIKE'S DRIVER EDUCATION LTD. MILLCREEK SOLUTIONS INC. MILLENIUM TRANSPORT SOLUTIONS LTD. MINDS EYE DEVELOPMENT INC. MINDZ EYE SKATEBOARDING LTD. MISHKA VENTURES LTD. MKA ACQUISITIONS & DEVELOPMENT INC. MKA FINANCIAL SERVICES INC. MM ENGINEERING INC. MOOREMAC ENTERPRISES INC. MOORES AUTO GLASS CAR CARE LTD. MOORMAR RESOURCES LTD. MORAZAN HOLDINGS INC. MOREN CONTRACTING LTD. MORGAN CREEK DEVELOPMENTS LTD. MORLEY RESIDENTIAL SCHOOL SURVIVORS SOCIETY MORNINGSIDE ENERGY GROUP INC. MORROW RISK MANAGEMENT INC. MOSAIC PROJECTS AND EVENTS INC. MOUNTAIN CITY DEVELOPMENTS LTD. MOUNTAIN MARTIAL ARTS ACADEMY LTD. MOUNTAIN PACIFIC ADVENTURES LTD. MOUNTAIN QUEST PETROLEUM INC. MOUNTAINVIEW ENVIRONMENTAL CONSULTING LTD. MOVAC VALVE SYSTEMS LTD. MOVIEGOODS, INC. MSK VENTURES INC. MTRUST FINANCIAL INC. MUDSLINGERZ INC. MULTI TECH ENVIRONMENTAL SERVICES LTD MURANO DEVELOPMENTS INC. MUSIC+ART INC. MY ONLINE GARAGE SALE INC. NAGA STORES INC. NAIL BAR INC. NAKED CYBER CAFE & ESPRESSO BAR INC. NATIONAL LACROSSE DEVELOPMENT LTD.

Page 126: The Alberta GazetteTHE ALBERTA GAZETTE, PART I, OCTOBER 15, 2005 - 2721 - Safety Codes Council Agency Accreditation - Cancellation (Safety Codes Act) Pursuant to Section 30(5) of the

THE ALBERTA GAZETTE, PART I, OCTOBER 15, 2005

- 2842 -

NATIONAL PAPERSTOCK INC. NBOYER ENTERPRISE INC. NBS HOLDINGS LTD. NCE PETROFUND MANAGEMENT CORP. NELSON'S DAIRY EQUIPMENT LTD. NERAK CONSTRUCTION LTD. NETALTA INC. NEUTRON THERAPY AND IMAGING (NTI) INC. NEVILLE C. JOHNSON CONSULTING LTD. NEVIN INVESTMENTS INC. NEWAGE ENTERTAINMENT GROUP INC. NEWMOTION, INC. NEX INDUSTRIES LTD. NEXT LEVEL ATHLETICS INC. NICK STONEBURGH TRANSPORTATION INC. NIKKO MECHANICAL LTD. NINH KIEU RESTAURANT LTD. NOCUNWOOD FLOORING LTD. NORDA ALVEST LTD. NORMAND WELLS CONTRACTING LTD. NORTH 49 CANADIAN CUES & CASES INC. NORTH CHINA RESTAURANT INC. NORTH LAND FAMILY COUNSELLING CENTRE LTD. NORTHERN ALBERTA FREESTYLE SKI CLUB NORTHERN DIVERSIFIED HOLDINGS LTD. NORTHERN FOCUS INC. NORTHERN GEAR CO. LTD. NORTHERN LIGHTS EQUESTRIAN DRILL TEAM SOCIETY NORTHERN TECHNOLOGIES INC. NORWEST LEASING & BROKERAGE LTD. NOT A TOASTER INC. NOVACOR JOFFRE SOCIAL CLUB NOVAPARADIGM SOLUTIONS INC. NU-FAB BUILDING SYSTEMS LTD. NUMBER 15 INC. NUTRITION FIRST INC. NYGARD INTERNATIONAL LTD. O'CONNOR COMMUNICATIONS INC. 2005 SEP 08. O'CONNOR LEADERSHIP DEVELOPMENT INC. OAKRICH DEVELOPMENTS LTD. OCCASIONS GIFT SHOP LTD. ODDS AND ENDS LANDSCAPING LTD. ODESSA INDUSTRIES INC. OFFICETEC SOFTWARE DEVELOPMENT INC. OKALTA HOLDINGS (1990) LTD. OKANAGAN VINTAGE WINE TOURS CORP. OLD STRATHCONA LIQUOR STORE INC. OLDS GYMNASTIC CLUB OLDS SNOWMOBILE CLUB 1992 ON SITE PRESSURE CLEANING LTD. ONE ACCORD MUSICAL SOCIETY ONE SOURCE DISTRIBUTORS LTD. ONLINE DATABASES INC. ONLY WAY DRYWALL LTD. ONOWAY HARDWARE 1974 LTD ONVERTIGO CORP. OPDYCKE LIMITED 2005 SEP 01. OPES PRODUCT & DESIGN INC. OPTI-PROD LTD. ORANGE LOFTS INC. ORION BUSINESS GROUP LTD. OSTERGREN LTD. OUT OF BOUNDS CONCEPTS AND DESIGNS LTD. OUTBACK HOLDINGS LTD OUTRAGEOUSLY AMAZING LTD. OXFORD ENTERPRISES INC. P. JAMES APPRAISAL LTD.

P.A. CHRISTIE ENTERPRISES INC. P.E. TUNING GROUP LTD. PAC INVESTMENTS LTD. 2005 SEP 01. PACIFIC EXPEDITIONS LTD. PACITTO CONCRETE WORK LTD. PAGOR INVESTMENTS LTD. PANKEWICH CONTRACTING LTD PANLUXICON ALBERTA INC. PARADISE GARDENS INC. PARADISE HEALTH STUDIO LTD. PARAGON HOLDINGS LTD. PARKLAND PUMPS & VAC INC. PARKVIEW MINI MART (1998) LTD. PASSION IMPORTS UNIQUE INC. PATHFINDER ENVIRONMENTAL CONSULTING CORP. PATMAN PRODUCTIONS CERTIFIED GOLD CONCERT CREW SERVICES INC. PATMORE TRUCKING INC. PB'S TOP DOG LTD. PEACE POINT WILDERNESS TOURS LTD. PEACE RIVER ALFALFA SEED LEAFCUTTER BEE PRODUCERS ASSOCIATION PEACE TIMES EDUCATION SOCIETY PEAK EMISSIONS MANAGEMENT INC. PEAK PERFORMANCE MANAGEMENT SOLUTIONS INC. PEAK PLAYGROUND SERVICES INC. PEGASUS AVIATION CONSULTING INC. PEGASUS DOOR SALES LTD. PENTAGON EQUIPMENT HOLDINGS LTD. PEO ALBERTA (PROFESSIONAL) INC. PERDUE SHAFER INC. PERFORMANCE STYLE ACCESSORIES LTD. PERMAJEN BUSINESS CORP. PERTECH ENGINEERING SERVICES INC. PETER C. MENDES PROFESSIONAL CORPORATION 2005 SEP 13. PGM ELECTRICAL CONTRACTORS LTD. PHARMACY RELIEF COMPANY (P.R.C.) LTD. PHILIP SERVICES INC. PHOENIX CONTRACTING & RENOVATIONS LTD. PICTURE BUTTE MARBLE INC. PICTURES $ELL LTD. PICTURESQUE LANDSCAPING INC. PIECE OF MIND INVESTMENTS INC. PIERSON'S PARKDALE CENTRE LTD. PINGO DEVELOPMENTS LTD PIONEER BUSINESS DEVELOPMENT CORP. PIPER FABRICATION LTD. PIXEL POINT COMPUTERS INC. PJM CONTRACTORS LTD. PLAN ENERGY INC. PLANET EARTH LAWN AND GARDEN CARE LTD. PLATINUM DATA PRODUCTS INC. PLP CONSULTING INC. POCAHONTAS HOLDINGS INC. POHODA CORPORATION POLAR EXTERIORS LTD. POMEROY MERCHANT COMPANY LTD. POPIKIDS.COM INC. POPPIN' STUFF LTD. POWER SHAFT SAVERS LTD. POWERBARGAINING INC. PRAIRIE ROOTS MANAGEMENT INC. PRE-PAIDONLINE, INC. PRECISION DECKING & RAILING LTD. PRECISION GRANITE & MARBLE INC. PRECISION IMPORT DEVELOPMENTS INC.

Page 127: The Alberta GazetteTHE ALBERTA GAZETTE, PART I, OCTOBER 15, 2005 - 2721 - Safety Codes Council Agency Accreditation - Cancellation (Safety Codes Act) Pursuant to Section 30(5) of the

THE ALBERTA GAZETTE, PART I, OCTOBER 15, 2005

- 2843 -

PREET BEAUTY SALON LTD. 2005 SEP 07. PREFCO ENTERPRISES INC. PREMIUM #1 DEVELOPMENTS LTD. PRIDE ROCK RANCHES LTD. PRIMELINE INVESTMENT LTD. PRIMETIME MARKETING & COMMUNICATIONS MANAGEMENT INC. 2005 SEP 03. PRIORITY EXPLORATION LTD. PRISM GRAPHICS LTD PRO-EDGE CONSTRUCTION LTD. PRO-RITE BUILDING SERVICES LTD. PROCOM INVESTMENT CORPORATION PROFAB ENERGY SERVICES LTD. PROFESSIONAL EMPLOYER ORGANIZATION CANADA INC. PROLITE PIPING SYSTEMS INTERNATIONAL (1999) LTD. PROSQUASH EDMONTON INC. PROTECH INDUSTRIES INC. PROVIDENCE PAPER CORPORATION PUNJAB JANITORIAL SERVICE LTD. PURE LEAN HOGS INC. QC TECH LTD. QT COASTER COMPANY LIMITED QUALITY CONSULTING SERVICES LTD. 2005 SEP 06. QUALITY TECH SOLUTIONS LTD. QUANTUM NEW MEDIA INC. QUESNEL DEVELOPMENTS CORP. QUICK SAND DRYWALL INC. QUICK-EEZE INC. QUICKSILVER CAPITAL CORPORATION R & M ELITE PROPERTIES INC. R HOMES INC. R J LIQUOR STORE LTD. R P BLASKIEVICH ENTERPRISES LTD. R. & H. WELDING LTD. R. WALLACE CONTRACTING LTD. R.A. EQUITIES LTD. R.D. HODGES PROFESSIONAL CORPORATION R.D. WALKER & ASSOCIATES LTD. R.D.A. TRUCKING LTD. R.E.C.Y.C.L.E. RECYCLE ELECTRONIC/COMPUTER FOR YOUTH CLUB & LEARNING ESTABLISHMENT R.J. HARPER SALES LTD. R.W. SMITH & ASSOCIATES LTD. RADAR REAL ESTATE LTD. RAE-LYNN CONTRACTING LTD. RALPH ORAL GARNER PROFESSIONAL CORPORATION RAM VENTURES LTD. RANDELL'S FINE DRYCLEANING INC. RATLER TECHNICAL SERVICES LTD. RAYNE LONGBOARDS INC. 2005 SEP 08. REAL NAILS LTD. REALTORS UNWANTED INC. RECREATION ASSOCIATION OF BIG COUNTRY RED BARN PRODUCTIONS INC. RED DEER AIRSHOW ASSOCIATION RED DEER HOLDINGS LTD REDINS LAND SERVICES LIMITED REDLINE QUALITY REPAIR & TIRE LTD. REED ELECTRICAL SERVICES LTD. REGAL LEATHER FASHION LTD. REGINA RIBS LTD. REIMER EXCAVATING INC. REIMER TRANSPORT LTD. REISNER ELECTRICAL DESIGN LTD.

RENAISSANCE DISTRIBUTOR HOLDINGS INC. RENO - ELECTRIC INC. RENWARD CODING LTD. REON DEVELOPMENT CORPORATION RESOURCE ELECTRIC LTD. RFR MEDICINE HAT LTD. RGC OILFIELD CONTRACTING INC. RIMBEY ENERGY INC. RIMU ENERGY LTD. RINTOUL MARKET MANAGEMENT INC. RMS CONSULTING, INSPECTION AND INDUSTRIAL SERVICES INC. RNR STRATEGIES LTD. 2005 SEP 06. ROBERT A. WEEKS PROFESSIONAL CORPORATION ROCK N ROPE LTD. ROCK YOUR WORLD TRUCKING INC. ROCKS TRACTORS LTD. ROCKWORKS LANDSCAPING LTD. ROCKY MOUNTAIN CANADIAN LUXURY VACATIONS INC. ROCKY MOUNTAIN SLATE INC. ROCKY POINT ACADEMY LTD. ROGERS & SONS TRUCKING LTD. ROGUE ENERGY LTD. ROOMS TO IMPROVE INCORPORATED ROSNER COMMUNICATIONS INC. ROSPETE INVESTMENTS LTD. ROSTAN COMPUTER SOFTWARE LTD. ROWLEY LUMBER SALES LTD ROYAL CARPET REALTY LTD RPD LEASING CORP. RUSSEL WILLMAN CONTRACTING AND TRUCKING LTD. RYAN WELDING ENTERPRISES LTD. S & J SUPPLY LTD. S&S BOBCAT SERVICES INC. S. BERRY ENTERPRISES LTD. S.A.E. HOLDINGS LTD. S.KIRKPATRICK CONSULTING LTD. S.M.A.K. HOLDINGS INC. SABBAZAN HOLDINGS LTD. SABRE SYSTEMS INC. SADDLE LAKE HORSEMEN'S CLUB SAFARI LUGGAGE LTD. SAFEGUARD ASSET MANAGEMENT INC. SAHIB TRANSPORT COMPANY LTD. SAL'S ENTERPRISE INC. SALESPOWER TECHNOLOGIES (1998) INC. SALIENTOP LTD. SALVADOREAN SOCIETY OF EDMONTON SAMCOR FINISHING LTD. SAMPRO INC. SAMSONS FOUR SEASON PROPERTY CARE INC. SAPRAE CREEK DEVELOPMENTS LTD. 2005 SEP 09. SASKATOON RIBS LTD. SAVANA CATERING INC. SC CONSULTING & CONTRACTING SERVICES LTD. SCHNELL MACSWEEN HARDY PROFESSIONAL CORPORATION SCO-TECH ENERGY REDUCTION SYSTEMS INC. SCULPTURE GYM AND HEALTH CLUB LTD. SEAN CURRAN ENTERPRISES INC. SEBASTIEN ANTON & ASSOC. LTD. SECOA, INC. SECURA INVESTMENTS INC. SELAH HOUSE HOLDINGS INC.

Page 128: The Alberta GazetteTHE ALBERTA GAZETTE, PART I, OCTOBER 15, 2005 - 2721 - Safety Codes Council Agency Accreditation - Cancellation (Safety Codes Act) Pursuant to Section 30(5) of the

THE ALBERTA GAZETTE, PART I, OCTOBER 15, 2005

- 2844 -

SELLMART PUBLISHING INC. SERECCA WALLS LTD. SHACKLETON LAND AND CATTLE COMPANY LTD. SHAMROCK VALLEY LOG HOMES INC. SHAN FONG INVESTMENTS LIMITED SHASTA GREENS CONSTRUCTION LTD. SHAW TRAFFIC INC. SHAYDZ SUNWEAR LTD. SHELS 1 NEWCO LTD. 2005 SEP 12. SHERBROOKE LIQUOR STORE LTD. SHERWOOD HOMES INC. SHERWOOD PARK CADET PARENT ADVISORY SOCIETY SHI-DOR CONTRACTING LTD. SHORT IRON (1999) LTD. SIERRA ROSE LOGISTICS LIMITED SILVA CONCRETE SERVICES LTD. SILX GALLERY INC. 2005 SEP 15. SIRIUS DIAMONDS LTD. SIVERT HOLDINGS INC. SIX PACK TRUCKING LTD. SLAVE LAKE WELDING LTD. SLEKYS FAMILY INVESTMENTS LTD SLP RESOURCES INC. SMART OFFICE SERVICES (CALGARY) INC. SOCIAL WELLNESS AND ACTIVITY TEAM (SWAT) ASSOCIATION SOD PLUS INC. SOILTEC CONSULTANTS LTD. SOLAR ECLIPSE INC. SOLID STRIKE ENTERPRISES INC. SOLSTICE WELDING CE LTD. SOURCE MANAGEMENT & DEVELOPERS LTD. SOURCE4MEDS. INC. SOURCEVAULT INC. SOUTH PEACE NEETSAN SOCIETY SOUTH SHORE VOLUNTEER FIRE DEPARTMENT ASSOCIATION SPRAY EQUIPMENT LTD. SQUARED TECHNOLOGIES LTD. ST HELENA'S COMMUNITY EDUCATIONAL SOCIETY ST. ELIZABETH SETON PARENT ASSOCIATION 2005 AUG 15. ST. MARTIN CONSTRUCTION ENTERPRISES LTD. STANSBURY ENERGIES LTD. STARLITE MAINTENANCE LTD. STEELE WIZARD INC. STETTLER AND REGION MARKETING CORPORATION STEVEN MCFALL CONTRACTING LTD. STEVETOYS INC. STICKS AND STONES DESIGN GROUP INC. STONE CUTTER LTD. STOR EDGE SELF STORAGE (SOUTHBEND) INC. STRAIGHT LINE HAIR CARE LTD. STRANGER FILMS INC. STRATEGIC ACCOUNTING GROUP INC. STRATEGIC FINANCIAL INVESTING INC. STRATEGY STUDIO INC. STRATHCONA ARABIAN HORSE ASSOCIATION STRATHMORE MOTELS INC. STYLE INTERIORS LTD. SUBURBIA FINE HOMES LTD. SUK ENTERPRISES LTD. SUN ELECTRIC INSTALLATIONS LTD. SUN MINERALS LIMITED SUN SAFE CANADA INC.

SUNBRIDGE INVESTMENTS LTD. SUNCHILD DEVELOPMENT CORPORATION SUNRIDGE ENTERPRISES LTD. SUNRISE POTATOE FARMS INC. SUNSOURCE TECHNOLOGY SERVICES CANADA LTD. SUNWOOD POWER LTD. SUPER SONIC SPORTS, STUCCO, TILE & CLEANERS LTD. SUPERVISION LTD. SUPREME HEALTH SERVICES INC. SUREFOOT HOLDING LTD. SURFACECOAT INC. SURGE TECHNOLOGIES INC. SWODEAM CONSULTING INC. SWP FIRST COLLATERAL AGENT LTD. SWP LENDERS REPRESENTATIVE LTD. SYMONS VALLEY LAND & CATTLE CO. LTD. SYSPRO SOLUTIONS INC. SYSPRO SYSTEMS INC. T & D CONSTR LTD. T H D DESIGN & CONTRACTORS LTD. T N T FINISHING LTD. T-RECS ENTERTAINMENT LTD. T. A. DROLET, PROFESSIONAL CORPORATION. T. LAMB ENGINEERING LTD. T.E.C. TRUCKING LTD. T.J. HEAVY EQUIPMENT OPERATING LTD. T.J.L. FRAMEWORKS INC. T.M. (TED) ZUKIWSKY PROFESSIONAL CORPORATION 2005 SEP 01. T.N.T. OILFIELD CONSULTANTS LTD. T.R.A.M. VENTURES INC. T3 INNOVATIONS INC. TABER WIND ENERGY LTD. TAC VALVE & FITTINGS LTD. TAGWERKS INC. TAJ MEAT AND POULTRY LTD. TALON AVIATION INC. TAMMAR FRAMING LTD. TANGLEWOOD INC. TARGET LOSS PREVENTION STRATEGIES INC. TAX BACK SERVICES (ALBERTA) LTD. TAYLOR ENTERPRISES INC. TAYLOR'D CONSULTING LTD. 2005 SEP 07. TDF ENTERPRISES INC. TDI INCORPORATED TEAM TRILLIUM TRAILER MANUFACTURING LTD. TEAMCO CONSTRUCTION SERVICES LIMITED TEAMCO MANAGEMENT LIMITED TEBSIN HOLDINGS LTD. TECH WORKS ENGINEERING INC. TEMPEST MARTIAL ARTS LTD. 2005 SEP 06. TENACITY TRANSPORT LTD. TENCO CONSTRUCTION INCORPORATED TERRY ROBINS TRUCKING LTD. THE ALBERTA SOCIETY OF ELECTRONEUROPHYSIOLOGY TECHNOLOGISTS 2005 AUG 25. THE AMISTAD PHILIPPINE WOMEN AND CHILDREN'S FOUNDATION IN ALBERTA THE AUTO BROKERS (NORTHWEST) LTD. THE CALGARY BLUES AND ROOTS FESTIVAL CORP. THE CARPET CENTRE LTD. THE COMPLIANCE DEPARTMENT INC. THE DATING PLANET CORP. THE FAAGO GROUP INC.

Page 129: The Alberta GazetteTHE ALBERTA GAZETTE, PART I, OCTOBER 15, 2005 - 2721 - Safety Codes Council Agency Accreditation - Cancellation (Safety Codes Act) Pursuant to Section 30(5) of the

THE ALBERTA GAZETTE, PART I, OCTOBER 15, 2005

- 2845 -

THE FIRM HOUSE OF ENTERTAINMENT INC. THE FT. MCMURRAY SKI PATROL ASSOCIATION THE GEM GROUP LIMITED THE GREAT CANADIAN POOL CORPORATION THE HEALTHY APPROACH LTD. THE I3 WORKOUT SYSTEM INC. THE KINETTE CLUB OF PROVOST THE LEMONADE MAN INC. THE LIFT RESTAURANT INC. THE OVERTURE CORPORATION THE PLANET DINER CORP. THE PRESCRIPTION SHOP LTD. THE PURPLE DOVE HAIR SALON LTD. THE ROASTERIE CO. LTD. THE ROCKS RANCH LIMITED THE ROCKSHOP ENTERPRISES INC. THE SHADE SHOPPE LTD. THE SOLUTION GROUP CONSULTING INC. THE SUNRIDGE BUSINESS PARK OWNERS ASSOCIATION THE WHITBY COMMUNITY LEAGUE THOMPSON MASONRY LTD THROTTLE-UP AVIATION LTD. THUNDER RIDGE INC. TICKETS A TRAFFIC TICKET DEFENCE (LETHBRIDGE) INC. TIGER-HAWK ROOFING INC. TIMBERWOOD HOMES LTD. TIME MACHINE AUTOMOTIVE LTD. TINGAR INTERNATIONAL INC. TITAN COMPUTER SYSTEMS LTD. TJ VENTURES LTD. TJR HOLDINGS COMPANY LTD. TM TRANSPORTATION LTD. TMK ELECTRIC INCORPORATED TNT CUSTOM FABRICATIONS INC. TNT FIRE RESCUE & SAFETY INC. TOM LYSONS PARK INC. TOM'S HEALING HANDS LTD. 2005 SEP 14. TOMIOKO WARD INC. TONIC AFTER DARK (2003) INC. TONY PAVAO DESIGN LTD. TOO S.P.E.C. INC. TOOL TIME DIRECTIONAL LTD. TOP DOG PET SERVICES INC. TOP FLOOR MANAGEMENT CORPORATION TOP GRADE GRADING LTD TOP TECHNICIANS INC. TOPNEWS MAGAZINE LIMITED TORCANA VALVE SERVICES LTD. TORRES ENVIRONMENTAL CORP. TOSOMA WELLNESS INC. TOTAL IMAGE CAPITAL CORP. TOTAL RENOVATIONS LTD. TOUCH OF CLASS MAID SERVICE INC. TOUW CONSTRUCTION LTD TRACO GROUP INC. TRANS-AMERICA CONSTRUCTION LTD. TRAPPERS OILFIELD SERVICES INC. TREVOR SKRIP WELDING INC. TRI-FOUR INVESTMENTS LTD. TRIPLE 5 GRANITE & STONE LTD. TRIPLE BROTHERS HOMES LTD. TRIPLE R.S. DIESEL LTD. TROJAN SECURITY SYSTEMS INC. TROWSSE HOLDINGS LTD. TROY'S ENGINE & COMPRESSOR SERVICES LTD. TRUMP ENERGY LIMITED TUBEROSUM TECHNOLOGIES INC.

TUMBLEWEED STAGE EXPRESS LIMITED TURBOWEST HELICOPTERS LTD. TURNER BROS. PLASTERING CONTRACTORS LTD. TURNING POINT SOLUTIONS INC. TWO BROTHERS IMPORTING LTD. TWO PINE INITIATIVES INC. U.B.S. REALTY LTD. UCO ASSET MANAGEMENT INC. ULTIMATE LANDSCAPING INC. ULTRAPURIFY.COM INC. UNDERWORLD HOLDINGS LTD UNGER DISTRIBUTING INC. UNIVERSAL SILICA PRODUCTS LTD. UNTIL-SOLD.COM LTD. URBAN SPACE STUDIO INC. VAC 'N ROLL MINIVAC SERVICES LTD. VALLEY OF THE MAGE INC. VAN NORMAN FORD SALES LTD. VAN-SAR CONTRACTING LTD. VANTAGE FINANCIAL SERVICES, INC. VARSITY CONSULTING GROUP VASS FINANCIAL SERVICES LTD. VAST NETWORKS LTD. VECTOR HOLDINGS LTD. VELOCITY MARKETING ENTERPRISES LTD. VEND QUEST INC. VENTECH INTERNATIONAL INC. VERNON HANDEL FARM LTD. VICTORIA LODGE MANAGEMENT SOCIETY VICTORIA OCEAN SPORTS CENTRE LTD. VIDEOTRON LTEE. VILLA ACCOUNTING AND TAX SERVICES LTD. VIRAGO AGENCIES LTD. VISIBLE DATA INC. VIVALDI HOLDINGS LTD. VOICE OF THE UNBORN ASSOCIATION OF ALBERTA 2005 AUG 24. VORTEX CHEMICAL INC. VORTEX SOLUTIONS LTD. W M S PRODUCTS INC. W.R.S. MECHANICAL LTD. W.S. SCAMMELL & ASSOCIATES LTD. W.W.W. HOLDINGS LTD. WADDY LAKE RESOURCES INC. WAINWRIGHT BRANCH OF THE NAVY LEAGUE OF CANADA WALDORF DEVELOPMENTS INC. WALLACE ENGINEERING INC. WALT & BRUCE'S TOWING SERVICE LTD. WALTER ENTERPRISES (1997) LTD. WANDERING RIVER VALLEY ESTATES ASSOCIATION. WARK-MARTYN INDUSTRIES INC. WARREN E. ALLEN & ASSOCIATES LTD. WARREN FINANCIAL RESOURCES INC. WARWICK LAMBERT HOLDINGS LTD. WAYMAN WELDING LTD. WAYNE SAFETY INC. WCM SERVICES LTD. WEDDELL TRANSPORT LTD. WEE-TOTE ENTERPRISES LTD. WEENO INNOVATIVE SOLUTIONS INC. WELDING RESOURCES CORP. WELLER ENTERPRISES LTD. WELLNESS PHYSIOTHERAPY CORP. WELLTIMED ENTERPRISES LTD. WERNER HAAG PROFESSIONAL CORPORATION WESCOM COMMUNICATIONS INC.

Page 130: The Alberta GazetteTHE ALBERTA GAZETTE, PART I, OCTOBER 15, 2005 - 2721 - Safety Codes Council Agency Accreditation - Cancellation (Safety Codes Act) Pursuant to Section 30(5) of the

THE ALBERTA GAZETTE, PART I, OCTOBER 15, 2005

- 2846 -

WEST COAST MUSIC AWARD'S INC. WEST PINE WOOD PRODUCTS LTD. 2005 SEP 13. WESTANA STAFF LEASING FUND LTD. WESTERN CANADIAN EQUIPMENT LTD. WESTERN DISTRIBUTORS 2000 INC. 2005 SEP 14. WESTLOCK GLASS 1983 LTD. WESTMAN INTERIOR SYSTEMS LTD. WESTSIDE CRIBBING LTD. WHAT'S THIS ? LTD. WHEATLAND DISTRICT RURAL CRIME WATCH ASSOCIATION WHITERIDGE INC. WHITTALL CONSULTING LTD. WIDOW TRANSPORT INC. WILDROSE EXTERIORS LTD. WILDROSE TAXIDERMY LTD. WILEY ANCHOR ENTERPRISES LTD. WILLIAM HURLEY TRUCKING LTD. WINDFALL SALES (INTERNATIONAL) INC. WINDWHISTLE TRAINING & BOARDING CENTRE LTD. WINGS N' WAVES TRAVEL & TOURS INC. WINTRADE ENTERPRISES CORPORATION

WISEOPTIONS INC. WIZARD DRYWALL LTD. WJBS CONSULTING INC. WOODBINE HOMES LTD. WOODLAND CONTRACTING & CRIBBING LTD. WORDS TO THE WISE INC. WOYCHESHYN HOLDINGS LTD. WR & ZL ALBERTA CORP. X-RAY FILM & TV PRODUCTION LTD. XTREME POWER TONGS LTD. Y - C RANCHES LTD. YOUNG AT HEART ENTERPRISES LTD. YOUR BUSINESS ON A DISK INC. YURAID INTERNATIONAL LTD. Z & C COATINGS INC. Z.A.K. DISTRIBUTING LTD. ZENAS FINANCE CORP. 2005 SEP 01. ZEPHYR CONSTRUCTION INC. ZETHEON INC. ZO-TAR SERVICES INC. ZULICO INC.

Corporations Revived/Reinstated/Restored

(Business Corporations Act, Cemetery Companies Act, Companies Act, Societies Act, Cooperatives Act, Credit Union Act, Religious Societies’ Land Act)

1009185 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 SEP 25. Struck-Off The Alberta Register 2005 MAR 02. Revived 2005 SEP 02. No: 2010091854.

1010927 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 OCT 04. Struck-Off The Alberta Register 2005 APR 02. Revived 2005 SEP 09. No: 2010109276.

1014124 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 OCT 25. Struck-Off The Alberta Register 2005 APR 02. Revived 2005 SEP 01. No: 2010141246.

1018863 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 NOV 25. Struck-Off The Alberta Register 2005 MAY 02. Revived 2005 SEP 01. No: 2010188635.

1021155 ALBERTA INC. Numbered Alberta Corporation Incorporated 2002 DEC 09. Struck-Off The Alberta Register 2005 JUN 02. Revived 2005 SEP 07. No: 2010211551.

1030819 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 FEB 10. Struck-Off The Alberta Register 2005 AUG 02. Revived 2005 SEP 09. No: 2010308191.

1034507 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 MAR 03. Struck-Off The Alberta Register 2005 SEP 02. Revived 2005 SEP 08. No: 2010345078.

1036159 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 MAR 13. Struck-Off The Alberta Register 2005 SEP 02. Revived 2005 SEP 09. No: 2010361596.

1037960 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 MAR 22. Struck-Off The Alberta Register 2005 SEP 02. Revived 2005 SEP 13. No: 2010379606.

1038530 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 MAR 26. Struck-Off The Alberta Register 2005 SEP 02. Revived 2005 SEP 15. No: 2010385306.

266815 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1981 JUN 30. Struck-Off The Alberta Register 2002 DEC 02. Revived 2005 SEP 12. No: 202668158.

296283 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1983 JUN 27. Struck-Off The Alberta Register 1999 DEC 01. Revived 2005 SEP 09. No: 202962833.

336712 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1985 SEP 25. Struck-Off The Alberta Register 2003 MAR 02. Revived 2005 SEP 13. No: 203367123.

356612 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1986 NOV 14. Struck-Off The Alberta Register 2004 MAY 02. Revived 2005 SEP 10. No: 203566120.

Page 131: The Alberta GazetteTHE ALBERTA GAZETTE, PART I, OCTOBER 15, 2005 - 2721 - Safety Codes Council Agency Accreditation - Cancellation (Safety Codes Act) Pursuant to Section 30(5) of the

THE ALBERTA GAZETTE, PART I, OCTOBER 15, 2005

- 2847 -

40 MILE EQUIPMENT LTD. Named Alberta Corporation Incorporated 1981 FEB 18. Struck-Off The Alberta Register 1991 AUG 01. Revived 2005 SEP 15. No: 202638144.

516489 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1992 JAN 22. Struck-Off The Alberta Register 2005 JUL 02. Revived 2005 SEP 10. No: 205164890.

537066 ALBERTA INC. Numbered Alberta Corporation Incorporated 1992 JUL 28. Struck-Off The Alberta Register 2005 JAN 02. Revived 2005 SEP 08. No: 205370661.

545821 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1992 NOV 06. Struck-Off The Alberta Register 2005 MAY 02. Revived 2005 SEP 07. No: 205458219.

572974 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1993 JUL 09. Struck-Off The Alberta Register 2005 JAN 02. Revived 2005 SEP 06. No: 205729742.

576980 ALBERTA LIMITED Numbered Alberta Corporation Incorporated 1993 AUG 23. Struck-Off The Alberta Register 2005 FEB 02. Revived 2005 SEP 15. No: 205769805.

599312 ALBERTA INC. Numbered Alberta Corporation Incorporated 1994 FEB 14. Struck-Off The Alberta Register 2005 AUG 02. Revived 2005 SEP 02. No: 205993124.

632610 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1994 NOV 18. Struck-Off The Alberta Register 2005 MAY 02. Revived 2005 SEP 08. No: 206326100.

633296 ALBERTA CORPORATION Numbered Alberta Corporation Incorporated 1994 NOV 25. Struck-Off The Alberta Register 2004 MAY 02. Revived 2005 SEP 06. No: 206332967.

635914 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1994 DEC 14. Struck-Off The Alberta Register 2005 JUN 02. Revived 2005 SEP 09. No: 206359143.

641112 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1995 JAN 30. Struck-Off The Alberta Register 2005 JUL 02. Revived 2005 SEP 07. No: 206411126.

682453 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1996 JAN 25. Struck-Off The Alberta Register 2005 JUL 02. Revived 2005 SEP 12. No: 206824534.

728816 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1997 FEB 25. Struck-Off The Alberta Register 2005 AUG 02. Revived 2005 SEP 07. No: 207288168.

750498 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1997 AUG 12. Struck-Off The Alberta Register 2004 FEB 02. Revived 2005 SEP 15. No: 207504986.

811403 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1998 DEC 17. Struck-Off The Alberta Register 2001 JUN 02. Revived 2005 SEP 12. No: 208114033.

812066 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1998 DEC 22. Struck-Off The Alberta Register 2005 JUN 02. Revived 2005 SEP 06. No: 208120667.

817348 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1999 FEB 04. Struck-Off The Alberta Register 2004 AUG 02. Revived 2005 SEP 02. No: 208173484.

849005 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1999 OCT 07. Struck-Off The Alberta Register 2004 APR 02. Revived 2005 SEP 08. No: 208490052.

851012 ALBERTA INCORPORATED Numbered Alberta Corporation Incorporated 1999 OCT 22. Struck-Off The Alberta Register 2005 APR 02. Revived 2005 SEP 02. No: 208510123.

860007 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1999 DEC 30. Struck-Off The Alberta Register 2005 JUN 02. Revived 2005 SEP 06. No: 208600072.

866877 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 FEB 16. Struck-Off The Alberta Register 2004 DEC 23. Revived 2005 SEP 08. No: 208668772.

905700 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 NOV 10. Struck-Off The Alberta Register 2005 MAY 02. Revived 2005 SEP 06. No: 209057009.

915095 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 JAN 16. Struck-Off The Alberta Register 2005 JUL 04. Revived 2005 SEP 12. No: 209150952.

918105 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 FEB 02. Struck-Off The Alberta Register 2005 AUG 02. Revived 2005 SEP 06. No: 209181056.

923219 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 MAR 07. Struck-Off The Alberta Register 2005 SEP 02. Revived 2005 SEP 14. No: 209232198.

924839 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 MAR 17. Struck-Off The Alberta Register 2005 SEP 02. Revived 2005 SEP 12. No: 209248392.

938788 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 JUN 13. Struck-Off The Alberta Register 2003 DEC 02. Revived 2005 SEP 08. No: 209387885.

963093 ALBERTA INC. Numbered Alberta Corporation Incorporated 2001 NOV 30. Struck-Off The Alberta Register 2004 MAY 02. Revived 2005 SEP 02. No: 209630938.

Page 132: The Alberta GazetteTHE ALBERTA GAZETTE, PART I, OCTOBER 15, 2005 - 2721 - Safety Codes Council Agency Accreditation - Cancellation (Safety Codes Act) Pursuant to Section 30(5) of the

THE ALBERTA GAZETTE, PART I, OCTOBER 15, 2005

- 2848 -

973613 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 FEB 08. Struck-Off The Alberta Register 2005 AUG 02. Revived 2005 SEP 12. No: 209736131.

975693 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 FEB 21. Struck-Off The Alberta Register 2004 AUG 04. Revived 2005 SEP 13. No: 209756931.

981875 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 APR 02. Struck-Off The Alberta Register 2004 OCT 02. Revived 2005 SEP 01. No: 209818756.

988950 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 MAY 13. Struck-Off The Alberta Register 2004 NOV 02. Revived 2005 SEP 09. No: 209889500.

989292 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 MAY 15. Struck-Off The Alberta Register 2004 NOV 02. Revived 2005 SEP 09. No: 209892926.

993194 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 JUN 07. Struck-Off The Alberta Register 2004 DEC 02. Revived 2005 SEP 06. No: 209931948.

995047 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 JUN 19. Struck-Off The Alberta Register 2004 DEC 02. Revived 2005 SEP 09. No: 209950476.

997072 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 JUL 04. Struck-Off The Alberta Register 2005 JAN 02. Revived 2005 SEP 07. No: 209970722.

ABACO ENERGY SERVICES INC. Named Alberta Corporation Incorporated 2002 MAR 05. Struck-Off The Alberta Register 2005 SEP 02. Revived 2005 SEP 13. No: 209776202.

ACE TOURS & TRAVEL LTD. Named Alberta Corporation Incorporated 2002 FEB 08. Struck-Off The Alberta Register 2005 AUG 02. Revived 2005 SEP 08. No: 209735208.

AJM ROOFING INC. Named Alberta Corporation Incorporated 2003 JAN 16. Struck-Off The Alberta Register 2005 JUL 04. Revived 2005 SEP 08. No: 2010268247.

ALBERTA BRIDAL GUIDE INCORPORATED LTD. Named Alberta Corporation Incorporated 1999 SEP 17. Struck-Off The Alberta Register 2005 MAR 02. Revived 2005 SEP 07. No: 208463257.

ALBERTA OUTLAW MODIFIED RACING ASSOCIATION Alberta Society Incorporated 2000 OCT 27. Struck-Off The Alberta Register 2004 APR 02. Revived 2005 AUG 11. No: 509033478.

B. A. THOMPSON, PROFESSIONAL CORPORATION Chartered Accounting Professional Corporation Incorporated 1988 AUG 04. Struck-Off The Alberta Register 2003 FEB 02. Revived 2005 SEP 02. No: 203881032.

BERLETT ENTERPRISES INC. Named Alberta Corporation Incorporated 1991 JAN 02. Struck-Off The Alberta Register 2005 JUL 02. Revived 2005 SEP 12. No: 204785042.

BONIWELL ENERGY CORP. Named Alberta Corporation Incorporated 1992 NOV 12. Struck-Off The Alberta Register 2005 MAY 02. Revived 2005 SEP 13. No: 205464316.

BRADEN CONSULTING LTD. Named Alberta Corporation Incorporated 2003 FEB 26. Struck-Off The Alberta Register 2005 AUG 02. Revived 2005 SEP 06. No: 2010336663.

BRANTIN OILFIELD SERVICES LTD. Named Alberta Corporation Incorporated 2000 SEP 06. Struck-Off The Alberta Register 2003 MAR 02. Revived 2005 SEP 09. No: 208959411.

BRIDAL EXPO INC. Named Alberta Corporation Incorporated 2003 FEB 08. Struck-Off The Alberta Register 2005 AUG 02. Revived 2005 SEP 07. No: 2010306674.

BRIDAL GROUP OF COMPANIES, INC. Named Alberta Corporation Incorporated 2000 MAY 31. Struck-Off The Alberta Register 2004 NOV 02. Revived 2005 SEP 07. No: 208824474.

BRONCO ELECTRIC LTD Named Alberta Corporation Incorporated 1976 JUL 12. Struck-Off The Alberta Register 2005 JAN 02. Revived 2005 SEP 15. No: 200925568.

CALGARY BROTHERS STUCCO LTD. Named Alberta Corporation Incorporated 2001 JAN 10. Struck-Off The Alberta Register 2005 JUL 04. Revived 2005 SEP 09. No: 209141688.

CALGARY HOME BUILDERS FOUNDATION Non-Profit Private Company Incorporated 1986 DEC 17. Struck-Off The Alberta Register 2005 JUN 02. Revived 2005 SEP 06. No: 513574350.

CALGARY HOME INSPECTIONS INC. Named Alberta Corporation Incorporated 1998 AUG 17. Struck-Off The Alberta Register 2004 FEB 02. Revived 2005 SEP 12. No: 207961970.

CANADIAN CURLY HORSE ASSOCIATION Alberta Society Incorporated 1995 JAN 10. Struck-Off The Alberta Register 2004 JUL 02. Revived 2005 AUG 23. No: 506384767.

CANADIAN INSTITUTE FOR THEATRE TECHNOLOGY ALBERTA Alberta Society Incorporated 1980 MAY 27. Struck-Off The Alberta Register 2000 NOV 02. Revived 2005 SEP 02. No: 502460231.

CANMORE LOCK SERVICE LTD. Named Alberta Corporation Incorporated 1987 APR 29. Struck-Off The Alberta Register 2002 OCT 02. Revived 2005 SEP 12. No: 203653605.

CAPITAL CITY SOFTBALL ASSOCIATION OF EDMONTON Alberta Society Incorporated 1990 APR 26. Struck-Off The Alberta Register 2004 OCT 02. Revived 2005 AUG 17. No: 504207648.

Page 133: The Alberta GazetteTHE ALBERTA GAZETTE, PART I, OCTOBER 15, 2005 - 2721 - Safety Codes Council Agency Accreditation - Cancellation (Safety Codes Act) Pursuant to Section 30(5) of the

THE ALBERTA GAZETTE, PART I, OCTOBER 15, 2005

- 2849 -

CEILI'S IRISH PUB (EDM) LTD. Named Alberta Corporation Incorporated 1999 NOV 22. Struck-Off The Alberta Register 2005 MAY 02. Revived 2005 SEP 02. No: 208550095.

CONCEPT WEST INC. Named Alberta Corporation Incorporated 1992 MAR 02. Struck-Off The Alberta Register 2005 SEP 02. Revived 2005 SEP 15. No: 205203425.

COYOTE HOLDINGS (2001) INC. Named Alberta Corporation Incorporated 2001 MAR 14. Struck-Off The Alberta Register 2005 SEP 02. Revived 2005 SEP 14. No: 209243336.

D'ADDY HOMES LTD. Named Alberta Corporation Incorporated 1996 DEC 20. Struck-Off The Alberta Register 2005 JUN 02. Revived 2005 SEP 09. No: 207221201.

DAVID & SONS FORESTRY LTD. Named Alberta Corporation Incorporated 1998 JUL 08. Struck-Off The Alberta Register 2004 JAN 02. Revived 2005 SEP 12. No: 207920562.

DENNIS FILLINGER WELDING LTD. Named Alberta Corporation Incorporated 1988 JUN 13. Struck-Off The Alberta Register 2003 DEC 02. Revived 2005 SEP 14. No: 203856802.

DESAI CONTROL SYSTEMS (DCS) CONSULTANTS LTD. Named Alberta Corporation Incorporated 2003 FEB 14. Struck-Off The Alberta Register 2005 AUG 02. Revived 2005 SEP 15. No: 2010317044.

DIANE'S POODLE PARLOR LTD. Named Alberta Corporation Incorporated 1993 SEP 20. Struck-Off The Alberta Register 2004 MAR 02. Revived 2005 SEP 08. No: 205806383.

DJ'S CONCRETE LTD. Named Alberta Corporation Incorporated 2003 JAN 10. Struck-Off The Alberta Register 2005 JUL 04. Revived 2005 SEP 13. No: 2010259295.

DOIRE CONTRACTING LTD. Named Alberta Corporation Incorporated 1994 FEB 25. Struck-Off The Alberta Register 2005 AUG 02. Revived 2005 SEP 07. No: 206011454.

DOMINION INTERNATIONAL INC. Named Alberta Corporation Incorporated 2003 MAR 19. Struck-Off The Alberta Register 2005 SEP 02. Revived 2005 SEP 14. No: 2010331458.

DONALD G. SEIBEL PROFESSIONAL CORPORATION Medical Professional Corporation Incorporated 1998 AUG 17. Struck-Off The Alberta Register 2001 FEB 02. Revived 2005 SEP 01. No: 207962804.

ECOTECK PERFORMANCE INC. Federal Corporation Registered 2003 JAN 24. Struck-Off The Alberta Register 2005 JUL 04. Reinstated 2005 SEP 12. No: 2110282304.

ENVIROCOM LTD. Named Alberta Corporation Incorporated 1974 AUG 06. Struck-Off The Alberta Register 2005 FEB 02. Revived 2005 SEP 15. No: 200748572.

ETHERNAL INC. Named Alberta Corporation Incorporated 2002 SEP 19. Struck-Off The Alberta Register 2005 MAR 02. Revived 2005 SEP 06. No: 2010082952.

FINTRY QUEEN INVESTMENT CORP. Named Alberta Corporation Incorporated 2003 MAR 27. Struck-Off The Alberta Register 2005 SEP 02. Revived 2005 SEP 12. No: 2010387948.

FIT 'N' WELL INC. Named Alberta Corporation Incorporated 1998 SEP 01. Struck-Off The Alberta Register 2004 MAR 02. Revived 2005 SEP 12. No: 207982778.

FOALQUEST LTD. Named Alberta Corporation Incorporated 2001 OCT 09. Struck-Off The Alberta Register 2004 APR 02. Revived 2005 SEP 07. No: 209553031.

FONTCO OPERATIONS LTD. Named Alberta Corporation Incorporated 2000 MAR 02. Struck-Off The Alberta Register 2005 SEP 02. Revived 2005 SEP 14. No: 208684456.

FORGOTTEN FAVORITES LTD. Named Alberta Corporation Incorporated 2002 OCT 21. Struck-Off The Alberta Register 2005 APR 02. Revived 2005 SEP 06. No: 2010134134.

FOUR D'S WELDING AND MANUFACTURING LTD. Named Alberta Corporation Incorporated 2003 MAR 31. Struck-Off The Alberta Register 2005 SEP 02. Revived 2005 SEP 13. No: 2010394779.

FRIENDS OF THE PARKLAND CONSERVATION FARM FOUNDATION Alberta Society Incorporated 2001 DEC 03. Struck-Off The Alberta Register 2005 JUN 02. Revived 2005 AUG 23. No: 509648390.

FROM TIMES PAST LTD. Named Alberta Corporation Incorporated 1994 FEB 01. Struck-Off The Alberta Register 2005 AUG 02. Revived 2005 SEP 01. No: 205971617.

G.B.C. OILFIELD CONSULTING SERVICES LTD. Named Alberta Corporation Incorporated 1994 DEC 12. Struck-Off The Alberta Register 2004 JUN 02. Revived 2005 SEP 13. No: 206356107.

GENERATION CHEMICALS INC. Named Alberta Corporation Incorporated 1994 FEB 14. Struck-Off The Alberta Register 2005 AUG 02. Revived 2005 SEP 07. No: 205982069.

GILROY DISTRIBUTORS LTD. Named Alberta Corporation Incorporated 1987 JUN 22. Struck-Off The Alberta Register 1993 DEC 01. Revived 2005 SEP 14. No: 203674841.

GILSTONE CONSTRUCTION CONTRACTORS GCCL LTD. Named Alberta Corporation Incorporated 1999 DEC 13. Struck-Off The Alberta Register 2005 JUN 02. Revived 2005 SEP 15. No: 208577551.

GLENWEST CENTRE FOR CHILDREN Alberta Society Incorporated 1983 JUN 21. Struck-Off The Alberta Register 2004 DEC 02. Revived 2005 SEP 09. No: 502874498.

Page 134: The Alberta GazetteTHE ALBERTA GAZETTE, PART I, OCTOBER 15, 2005 - 2721 - Safety Codes Council Agency Accreditation - Cancellation (Safety Codes Act) Pursuant to Section 30(5) of the

THE ALBERTA GAZETTE, PART I, OCTOBER 15, 2005

- 2850 -

GRANT'S CLASSIC WELDING LTD. Named Alberta Corporation Incorporated 1997 FEB 25. Struck-Off The Alberta Register 2004 AUG 02. Revived 2005 SEP 09. No: 207289547.

GREAT BEAR DESIGN SERVICES LTD. Named Alberta Corporation Incorporated 1999 NOV 19. Struck-Off The Alberta Register 2005 MAY 02. Revived 2005 SEP 09. No: 208548636.

H2O INC. Named Alberta Corporation Incorporated 1997 DEC 04. Struck-Off The Alberta Register 2005 JUN 02. Revived 2005 SEP 07. No: 207658345.

HAMLET LAND SERVICES INC. Named Alberta Corporation Incorporated 2001 APR 24. Struck-Off The Alberta Register 2004 OCT 02. Revived 2005 SEP 12. No: 209309400.

HANSON FAMILY INC. Named Alberta Corporation Incorporated 2003 FEB 04. Struck-Off The Alberta Register 2005 AUG 02. Revived 2005 SEP 01. No: 2010298624.

HARARGEY ABADER COMMUNITY SOCIETY OF EDMONTON Alberta Society Incorporated 1997 FEB 24. Struck-Off The Alberta Register 2002 AUG 02. Revived 2005 AUG 12. No: 507265247.

HARRISSON LEADER HOLDINGS LIMITED Named Alberta Corporation Incorporated 2003 MAR 10. Struck-Off The Alberta Register 2005 SEP 02. Revived 2005 SEP 14. No: 2010355317.

HEART & SOIL LANDSCAPES & DESIGN LTD. Named Alberta Corporation Incorporated 2003 MAR 14. Struck-Off The Alberta Register 2005 SEP 02. Revived 2005 SEP 08. No: 2010365886.

I.S. TERRA INC. Named Alberta Corporation Incorporated 2002 NOV 26. Struck-Off The Alberta Register 2005 MAY 02. Revived 2005 SEP 08. No: 2010189963.

I.T.A. ENTERPRISES INC. Named Alberta Corporation Incorporated 1992 DEC 31. Struck-Off The Alberta Register 2005 JUN 02. Revived 2005 SEP 14. No: 205505225.

INDUSTRIAL PRODUCT SOLUTIONS, INC. Named Alberta Corporation Incorporated 2000 NOV 29. Struck-Off The Alberta Register 2005 MAY 02. Revived 2005 SEP 13. No: 209080969.

INFOWORKS 360 INC. Named Alberta Corporation Incorporated 2002 MAR 13. Struck-Off The Alberta Register 2004 SEP 02. Revived 2005 SEP 02. No: 209790450.

J K INDUSTRIES INC. Named Alberta Corporation Incorporated 2003 JAN 21. Struck-Off The Alberta Register 2005 JUL 04. Revived 2005 SEP 07. No: 2010275218.

JAMES B. ROONEY PROFESSIONAL CORPORATION Legal Professional Corporation Incorporated 1992 MAR 24. Struck-Off The Alberta Register 2005 SEP 02. Revived 2005 SEP 15. No: 205234602.

JH REGIONAL CONSTRUCTION INC. Named Alberta Corporation Incorporated 2000 JAN 17. Struck-Off The Alberta Register 2005 JUL 02. Revived 2005 SEP 12. No: 208620757.

KARWACKI CONSULTING INC. Named Alberta Corporation Incorporated 1996 SEP 12. Struck-Off The Alberta Register 2003 MAY 02. Revived 2005 SEP 08. No: 207094913.

KEN'S FLOWERS BY DESIGN INC. Named Alberta Corporation Incorporated 2002 MAR 26. Struck-Off The Alberta Register 2005 SEP 02. Revived 2005 SEP 09. No: 209809789.

LAKEVIEW REPAIR LTD. Named Alberta Corporation Incorporated 1998 JAN 02. Struck-Off The Alberta Register 2005 JUL 02. Revived 2005 SEP 14. No: 207702085.

LANDSCAPER'S EDGE CURBING LTD. Named Alberta Corporation Incorporated 1999 JUL 30. Struck-Off The Alberta Register 2002 JAN 02. Revived 2005 SEP 12. No: 208406546.

LASER RECHARGING SYSTEMS INC. Named Alberta Corporation Incorporated 1992 SEP 18. Struck-Off The Alberta Register 2001 MAR 02. Revived 2005 SEP 01. No: 205421415.

LASTING IMPRESSIONS WHOLESALE INC. Named Alberta Corporation Incorporated 2003 MAR 13. Struck-Off The Alberta Register 2005 SEP 02. Revived 2005 SEP 09. No: 2010362974.

LEARNING FRONTIERS INC. Named Alberta Corporation Incorporated 1995 JAN 05. Struck-Off The Alberta Register 2000 JUL 01. Revived 2005 SEP 01. No: 206379802.

LOCKINGTON SPORTS MARKETING LTD. Named Alberta Corporation Incorporated 1988 FEB 04. Struck-Off The Alberta Register 2005 AUG 02. Revived 2005 SEP 09. No: 203792338.

LONE PINE PROPERTIES INC. Named Alberta Corporation Incorporated 1991 NOV 07. Struck-Off The Alberta Register 2005 MAY 02. Revived 2005 SEP 13. No: 205102718.

MACKIE HOLDINGS INC. Named Alberta Corporation Incorporated 1998 APR 20. Struck-Off The Alberta Register 2002 OCT 02. Revived 2005 SEP 07. No: 207785668.

MANORANJAN CLUB OF ALBERTA Alberta Society Incorporated 1995 DEC 18. Struck-Off The Alberta Register 2005 JUN 02. Revived 2005 AUG 19. No: 506780394.

MARATHON SPORTS MASSAGE INC. Named Alberta Corporation Incorporated 2002 FEB 07. Struck-Off The Alberta Register 2004 AUG 02. Revived 2005 SEP 08. No: 209734086.

MARLEE HOLDINGS LTD. Named Alberta Corporation Incorporated 2002 OCT 16. Struck-Off The Alberta Register 2005 APR 02. Revived 2005 SEP 02. No: 2010124366.

Page 135: The Alberta GazetteTHE ALBERTA GAZETTE, PART I, OCTOBER 15, 2005 - 2721 - Safety Codes Council Agency Accreditation - Cancellation (Safety Codes Act) Pursuant to Section 30(5) of the

THE ALBERTA GAZETTE, PART I, OCTOBER 15, 2005

- 2851 -

MASCO CONSULTING INC. Named Alberta Corporation Incorporated 1991 JAN 11. Struck-Off The Alberta Register 2005 JUL 02. Revived 2005 SEP 09. No: 204796460.

MCCAW ENVIRONMENTAL PROTECTION ALBERTA LTD. Named Alberta Corporation Incorporated 2002 MAR 06. Struck-Off The Alberta Register 2005 SEP 02. Revived 2005 SEP 08. No: 209776244.

MICHAEL A. KOCIUBA PROFESSIONAL CORPORATION Chartered Accounting Professional Corporation Incorporated 1985 JAN 23. Struck-Off The Alberta Register 2005 JUL 02. Revived 2005 SEP 13. No: 203242979.

MONREX LTD. Named Alberta Corporation Incorporated 2003 FEB 10. Struck-Off The Alberta Register 2005 AUG 02. Revived 2005 SEP 01. No: 2010307318.

MORRAY INVESTMENTS LTD. Named Alberta Corporation Incorporated 1977 DEC 05. Struck-Off The Alberta Register 2004 JUN 02. Revived 2005 SEP 06. No: 201110483.

MORRISON LAND DEVELOPMENT INC. Other Prov/Territory Corps Registered 1996 FEB 21. Struck-Off The Alberta Register 2005 AUG 02. Reinstated 2005 SEP 02. No: 216843326.

MORTY MOOSE LTD. Named Alberta Corporation Incorporated 2001 FEB 14. Struck-Off The Alberta Register 2005 AUG 02. Revived 2005 SEP 12. No: 209198373.

MOUNTAIN INTERNATIONAL INC. Named Alberta Corporation Incorporated 1988 SEP 13. Struck-Off The Alberta Register 2004 MAR 02. Revived 2005 SEP 13. No: 203900311.

MYSTORE LTD. Named Alberta Corporation Incorporated 2003 FEB 25. Struck-Off The Alberta Register 2005 AUG 02. Revived 2005 SEP 07. No: 2010333868.

NETWORK ANALYST INC. Named Alberta Corporation Incorporated 1998 JUL 09. Struck-Off The Alberta Register 2005 JAN 02. Revived 2005 SEP 01. No: 207920224.

NEWMOTION, INC. Federal Corporation Registered 2001 MAR 26. Struck-Off The Alberta Register 2005 SEP 02. Reinstated 2005 SEP 15. No: 219262094.

NORTHERN EAGLE JANITORIAL SERVICES LTD. Named Alberta Corporation Incorporated 2003 FEB 01. Struck-Off The Alberta Register 2005 AUG 02. Revived 2005 SEP 07. No: 2010295141.

OCCUPATIONAL HEALTH SOLUTIONS INC. Named Alberta Corporation Incorporated 2002 DEC 03. Struck-Off The Alberta Register 2005 JUN 02. Revived 2005 SEP 15. No: 2010201495.

ON SITE PRESSURE CLEANING LTD. Named Alberta Corporation Incorporated 1996 MAR 26. Struck-Off The Alberta Register 2005 SEP 02. Revived 2005 SEP 13. No: 206894198.

PANASON ELECTRIC LTD. Named Alberta Corporation Incorporated 1984 JAN 20. Struck-Off The Alberta Register 2005 JUL 02. Revived 2005 SEP 09. No: 203106141.

PEPPERS INC. Named Alberta Corporation Incorporated 2000 SEP 20. Struck-Off The Alberta Register 2005 MAR 02. Revived 2005 SEP 08. No: 208980391.

PERTECH ENGINEERING SERVICES INC. Named Alberta Corporation Incorporated 2000 MAR 20. Struck-Off The Alberta Register 2005 SEP 02. Revived 2005 SEP 13. No: 208710988.

PIECE OF MIND INVESTMENTS INC. Named Alberta Corporation Incorporated 2003 MAR 25. Struck-Off The Alberta Register 2005 SEP 02. Revived 2005 SEP 14. No: 2010383673.

POOJA'S BOUTIQUE LTD. Named Alberta Corporation Incorporated 2002 MAY 09. Struck-Off The Alberta Register 2004 NOV 02. Revived 2005 SEP 08. No: 209883305.

PRECISION MILLWORKS & INTERIORS LTD. Named Alberta Corporation Incorporated 2003 JAN 14. Struck-Off The Alberta Register 2005 JUL 04. Revived 2005 SEP 12. No: 2010263917.

PRORENTA REAL ESTATE LTD. Named Alberta Corporation Incorporated 1979 JUN 01. Struck-Off The Alberta Register 2004 DEC 02. Revived 2005 SEP 07. No: 202075404.

QUALITY BLACK DIRT INC. Named Alberta Corporation Incorporated 2002 JUL 22. Struck-Off The Alberta Register 2005 JAN 02. Revived 2005 SEP 09. No: 209995117.

R.R. CHITTENDEN CONSULTING LTD. Named Alberta Corporation Incorporated 2002 DEC 17. Struck-Off The Alberta Register 2005 JUN 02. Revived 2005 SEP 06. No: 2010226641.

R.R.T. CONSULTING INC. Named Alberta Corporation Incorporated 2003 JAN 08. Struck-Off The Alberta Register 2005 JUL 04. Revived 2005 SEP 10. No: 2010254247.

RAM VENTURES LTD. Named Alberta Corporation Incorporated 1986 MAR 03. Struck-Off The Alberta Register 2005 SEP 02. Revived 2005 SEP 13. No: 203450549.

RENO - ELECTRIC INC. Named Alberta Corporation Incorporated 2003 MAR 10. Struck-Off The Alberta Register 2005 SEP 02. Revived 2005 SEP 13. No: 2010355119.

ROCKY MOUNTAIN HARDHAT COMPANY LTD. Named Alberta Corporation Incorporated 1997 FEB 10. Struck-Off The Alberta Register 2004 AUG 02. Revived 2005 SEP 14. No: 207267287.

ROCKY MOUNTAIN SLATE INC. Named Alberta Corporation Incorporated 1966 MAR 18. Struck-Off The Alberta Register 2005 SEP 02. Revived 2005 SEP 15. No: 200410868.

Page 136: The Alberta GazetteTHE ALBERTA GAZETTE, PART I, OCTOBER 15, 2005 - 2721 - Safety Codes Council Agency Accreditation - Cancellation (Safety Codes Act) Pursuant to Section 30(5) of the

THE ALBERTA GAZETTE, PART I, OCTOBER 15, 2005

- 2852 -

RYAN FROST PAINTING INC. Named Alberta Corporation Incorporated 1997 NOV 06. Struck-Off The Alberta Register 2004 MAY 02. Revived 2005 SEP 02. No: 207623356.

SCHATZ AND YATES CONSTRUCTION LTD Named Alberta Corporation Incorporated 1961 DEC 18. Struck-Off The Alberta Register 2004 JUN 02. Revived 2005 SEP 15. No: 200303428.

SHARDA CONSULTING INC. Named Alberta Corporation Incorporated 2003 FEB 25. Struck-Off The Alberta Register 2005 AUG 02. Revived 2005 SEP 14. No: 2010333132.

SHAW TRAFFIC INC. Named Alberta Corporation Incorporated 2001 MAR 08. Struck-Off The Alberta Register 2005 SEP 02. Revived 2005 SEP 13. No: 209234525.

SIKH SOCIETY RED DEER Alberta Society Incorporated 2001 MAR 16. Struck-Off The Alberta Register 2004 SEP 02. Revived 2005 AUG 18. No: 509253415.

SMITTY'S MILLWRIGHT SERVICES LTD. Named Alberta Corporation Incorporated 2002 JAN 24. Struck-Off The Alberta Register 2005 JUL 04. Revived 2005 SEP 09. No: 209711225.

SOVEREIGN CAPITAL VENTURES INC. Named Alberta Corporation Incorporated 1997 OCT 09. Struck-Off The Alberta Register 2003 APR 03. Revived 2005 SEP 09. No: 207584384.

ST. ALPHONSUS FINE ARTS EDUCATIONAL SOCIETY Alberta Society Incorporated 1990 JAN 10. Struck-Off The Alberta Register 2005 JUL 04. Revived 2005 AUG 15. No: 504131962.

STOR EDGE SELF STORAGE (SOUTHBEND) INC. Named Alberta Corporation Incorporated 2003 MAR 12. Struck-Off The Alberta Register 2005 SEP 02. Revived 2005 SEP 13. No: 2010361349.

STRATEGIC BUSINESS COACHING INC. Named Alberta Corporation Incorporated 2002 JUN 14. Struck-Off The Alberta Register 2004 DEC 02. Revived 2005 SEP 09. No: 209944073.

STRAWBERRY CRIME WATCH ASSOCIATION Alberta Society Incorporated 1995 APR 27. Struck-Off The Alberta Register 2003 OCT 02. Revived 2005 SEP 15. No: 506524495.

SUPER SONIC SPORTS, STUCCO, TILE & CLEANERS LTD. Named Alberta Corporation Incorporated 2003 MAR 19. Struck-Off The Alberta Register 2005 SEP 02. Revived 2005 SEP 15. No: 2010373716.

SYSTEM TECH CONSULTING INC. Named Alberta Corporation Incorporated 1998 JUL 13. Struck-Off The Alberta Register 2005 JAN 02. Revived 2005 SEP 02. No: 207925900.

TELESCOPE GROUP LTD. Named Alberta Corporation Incorporated 1998 DEC 30. Struck-Off The Alberta Register 2004 JUN 02. Revived 2005 SEP 08. No: 208126532.

THE ARTHOUSE TATTOOING & PIERCING STUDIO INC. Named Alberta Corporation Incorporated 2002 JUN 12. Struck-Off The Alberta Register 2004 DEC 02. Revived 2005 SEP 08. No: 209939040.

THE CLASSIC AIRCRAFT COLLECTION & RESTORATION ASSOCIATION Alberta Society Incorporated 1992 OCT 28. Struck-Off The Alberta Register 2005 APR 02. Revived 2005 SEP 14. No: 505437871.

THE MYALGIC ENCEPHALOMYELITIS/FIBROMYALGIA SOCIETY OF ALBERTA Alberta Society Incorporated 1991 APR 25. Struck-Off The Alberta Register 2004 OCT 02. Revived 2005 AUG 17. No: 504900465.

THE ROCKS RANCH LIMITED Federal Corporation Registered 1976 MAR 31. Struck-Off The Alberta Register 2005 SEP 02. Reinstated 2005 SEP 13. No: 210129581.

THE SPROUT HOUSE SUPPLY LTD. Named Alberta Corporation Incorporated 1984 FEB 02. Struck-Off The Alberta Register 2005 AUG 02. Revived 2005 SEP 13. No: 203099635.

THEOREM DESIGNS INC. Named Alberta Corporation Incorporated 2002 FEB 07. Struck-Off The Alberta Register 2005 AUG 02. Revived 2005 SEP 15. No: 209734268.

TIDAL ENERGY MARKETING INC. Federal Corporation Registered 1998 JAN 12. Struck-Off The Alberta Register 2005 JUL 04. Reinstated 2005 SEP 12. No: 217757236.

TLG ENTERPRISES INC. Named Alberta Corporation Incorporated 2002 DEC 04. Struck-Off The Alberta Register 2005 JUN 02. Revived 2005 SEP 06. No: 2010201537.

TRAKERS TRANSPORT LTD. Named Alberta Corporation Incorporated 1993 JUN 30. Struck-Off The Alberta Register 2004 DEC 02. Revived 2005 SEP 07. No: 205720592.

TRIPLE C EXPORTERS INC. Named Alberta Corporation Incorporated 2000 FEB 29. Struck-Off The Alberta Register 2005 AUG 02. Revived 2005 SEP 15. No: 208680686.

TRITON MODULAR SERVICES LTD. Named Alberta Corporation Incorporated 2002 APR 02. Struck-Off The Alberta Register 2004 OCT 02. Revived 2005 SEP 15. No: 209818905.

TROUT LAKE COMMUNITY ASSOCIATION Alberta Society Incorporated 1983 JAN 31. Struck-Off The Alberta Register 2003 JUL 02. Revived 2005 SEP 15. No: 502906878.

V & T (SANDHU) TRUCKING LTD. Named Alberta Corporation Incorporated 1998 JAN 26. Struck-Off The Alberta Register 2005 JUL 02. Revived 2005 SEP 12. No: 207757857.

V.D.S. CONTRACTING LTD. Named Alberta Corporation Incorporated 2003 FEB 03. Struck-Off The Alberta Register 2005 AUG 02. Revived 2005 SEP 08. No: 2010297592.

Page 137: The Alberta GazetteTHE ALBERTA GAZETTE, PART I, OCTOBER 15, 2005 - 2721 - Safety Codes Council Agency Accreditation - Cancellation (Safety Codes Act) Pursuant to Section 30(5) of the

THE ALBERTA GAZETTE, PART I, OCTOBER 15, 2005

- 2853 -

VERTIZONTAL ENERGY RESOURCES INC. Named Alberta Corporation Incorporated 1998 JUL 04. Struck-Off The Alberta Register 2005 JAN 02. Revived 2005 SEP 15. No: 207916792.

VLAHOS FOOD & DISTRIBUTORS LTD. Named Alberta Corporation Incorporated 1996 JAN 17. Struck-Off The Alberta Register 2002 JUL 02. Revived 2005 SEP 09. No: 206814329.

WEST MEADOWS PLACE RESIDENTS ASSOCIATION Non-Profit Private Company Incorporated 2001 DEC 17. Struck-Off The Alberta Register 2005 JUN 02. Revived 2005 SEP 13. No: 519665533.

WESTERN ESTATE CONSULTING INC. Named Alberta Corporation Incorporated 1995 NOV 22. Struck-Off The Alberta Register 2004 MAY 02. Revived 2005 SEP 14. No: 206756249.

WHEATLAND BLASTING (1985) LTD. Named Alberta Corporation Incorporated 1985 AUG 07. Struck-Off The Alberta Register 2004 FEB 02. Revived 2005 SEP 12. No: 203342688.

WHITERIDGE INC. Named Alberta Corporation Incorporated 2003 MAR 06. Struck-Off The Alberta Register 2005 SEP 02. Revived 2005 SEP 12. No: 2010350904.

WILDROSE TAXIDERMY LTD. Named Alberta Corporation Incorporated 1984 MAR 14. Struck-Off The Alberta Register 2005 SEP 02. Revived 2005 SEP 13. No: 203112917.

XPERIENCE HAIR SALON LTD. Named Alberta Corporation Incorporated 1999 FEB 22. Struck-Off The Alberta Register 2005 AUG 02. Revived 2005 SEP 01. No: 208195909.

ZIP TRANSFER LTD Named Alberta Corporation Incorporated 1973 FEB 20. Struck-Off The Alberta Register 2005 AUG 02. Revived 2005 SEP 07. No: 200657245.

.

Notices of Amalgamation

(Business Corporations Act, Companies Act, Cooperatives Act, Credit Unions Act, Loan and Trust Corporations Act, Rural Utilities Act)

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that BONNYVILLE WELDING & MACHINE SHOP LTD. 407294 ALBERTA LTD. were on 2005 SEP 01 amalgamated as one corporation under the name 1189493 ALBERTA LTD. No. 2011894934 The registered office of the corporation shall be #101, 5001 - 49 AVENUE BONNYVILLE ALBERTA T9N 2J3

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that SLAVE LAKE LUMBER & BUILDING SUPPLIES LTD 286350 ALBERTA LTD. were on 2005 SEP 01 amalgamated as one corporation under the name 1190063 ALBERTA LTD. No. 2011900632 The registered office of the corporation shall be #202, 10030 - 106 STREET WESTLOCK ALBERTA T7P 2K4

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that 767964 ALBERTA LTD. AB&S STEEL LTD. 347406 ALBERTA LIMITED were on 2005 SEP 01 amalgamated as one corporation under the name 1190102 ALBERTA LTD. No. 2011901028 The registered office of the corporation shall be 305, 30 CRYSTALRIDGE DRIVE OKOTOKS ALBERTA T1S 1B3

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that 1168822 ALBERTA LTD. ADVANCE WIRELINE INC. were on 2005 SEP 15 amalgamated as one corporation under the name ADVANCE WIRELINE INC. No. 2011926603 The registered office of the corporation shall be 3100, 324 - 8TH AVENUE S.W. CALGARY ALBERTA T2P 2Z2

Page 138: The Alberta GazetteTHE ALBERTA GAZETTE, PART I, OCTOBER 15, 2005 - 2721 - Safety Codes Council Agency Accreditation - Cancellation (Safety Codes Act) Pursuant to Section 30(5) of the

THE ALBERTA GAZETTE, PART I, OCTOBER 15, 2005

- 2854 -

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that 699440 ALBERTA LTD. FAIRVIEW GRAVEL SALES LTD. were on 2005 SEP 01 amalgamated as one corporation under the name AGROC GRAVEL SUPPLY & CRUSHING LTD. No. 2011902299 The registered office of the corporation shall be 2800, 10060 JASPER AVENUE EDMONTON ALBERTA T5J 3V9

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that 1187209 ALBERTA LTD. ALPINE ENVIRONMENTAL LTD. were on 2005 SEP 09 amalgamated as one corporation under the name ALPINE ENVIRONMENTAL LTD. No. 2011888019 The registered office of the corporation shall be 119, 1440 AVIATION PARK N.E. CALGARY ALBERTA T2E 7E2

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that ARVIND KOSHAL PROFESSIONAL CORPORATION KOSHAL FAMILY HOLDINGS INC. were on 2005 SEP 01 amalgamated as one corporation under the name ARVIND KOSHAL PROFESSIONAL CORPORATION No. 2011902463 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 274698 ALBERTA LIMITED BEN STARKMAN REALTY LTD. were on 2005 SEP 01 amalgamated as one corporation under the name BEN STARKMAN REALTY LTD. No. 2011902620 The registered office of the corporation shall be 2500, 10123 - 99 STREET EDMONTON ALBERTA T5J 3H1

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that LIVING COLOR FLOWERS AND GIFTS LTD. BLACKWELL MANAGEMENT GROUP INC. were on 2005 SEP 01 amalgamated as one corporation under the name BLACKWELL MANAGEMENT GROUP INC. No. 2011894918 The registered office of the corporation shall be 17731 - 103 AVENUE EDMONTON ALBERTA T5S 1N8

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that BROMPTON PROPERTY GROUP INC. BROMPTON ACQUISITION CORP. were on 2005 SEP 14 amalgamated as one corporation under the name BROMPTON PROPERTY GROUP INC. No. 2011924947 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 290 of the Business Corporations Act that BWIRELESS ALBERTA, INC. BWIRELESS COMMUNICATIONS INC. ALTA WEST TELECENTRES INC. BWIRELESS ZONES, INC. were on 2005 SEP 13 amalgamated as one corporation under the name BWIRELESS COMMUNICATIONS INC. No. 2111919250 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 CAN-AM PETROLEUMS LIMITED 420021 ALBERTA LTD. were on 2005 SEP 16 amalgamated as one corporation under the name CAN-AM PETROLEUMS LIMITED No. 2011923584 The registered office of the corporation shall be #2100, 700 - 2ND STREET S.W. CALGARY ALBERTA T2P 2W1

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that CASTLE ROCK PETROLEUM LTD. MONTEGO EXPLORATION LTD. were on 2005 SEP 09 amalgamated as one corporation under the name CASTLE ROCK PETROLEUM LTD. No. 2011915937 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 CEDA INTERNATIONAL CORPORATION REACTOR SERVICES CANADA CORPORATION were on 2005 SEP 13 amalgamated as one corporation under the name CEDA INTERNATIONAL CORPORATION No. 2011921604 The registered office of the corporation shall be 3500, 855 - 2 STREET SW CALGARY ALBERTA T2P 4J8

Page 139: The Alberta GazetteTHE ALBERTA GAZETTE, PART I, OCTOBER 15, 2005 - 2721 - Safety Codes Council Agency Accreditation - Cancellation (Safety Codes Act) Pursuant to Section 30(5) of the

THE ALBERTA GAZETTE, PART I, OCTOBER 15, 2005

- 2855 -

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that 1191678 ALBERTA INC. CEDA INTERNATIONAL CORPORATION were on 2005 SEP 13 amalgamated as one corporation under the name CEDA INTERNATIONAL CORPORATION No. 2011922313 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 CEDA INTERNATIONAL CORPORATION 854143 ALBERTA LTD. CEDA HOLDINGS LTD. were on 2005 SEP 13 amalgamated as one corporation under the name CEDA INTERNATIONAL CORPORATION No. 2011921745 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 CEDA-REACTOR LTD. 1191729 ALBERTA INC. were on 2005 SEP 13 amalgamated as one corporation under the name CEDA-REACTOR LTD. No. 2011922560 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 CENTRAL ALBERTA WELL SERVICES CORP. E-QUISITIONS INC. were on 2005 SEP 01 amalgamated as one corporation under the name CENTRAL ALBERTA WELL SERVICES CORP. No. 2011901671 The registered office of the corporation shall be 3100, 324 - 8 AVENUE S.W. CALGARY ALBERTA T2P 2Z2

Notice is hereby given pursuant to the provisions of section 290 of the Business Corporations Act that CIT FINANCIAL LTD./SERVICES FINANCIERS CIT LTEE 1663979 ONTARIO INC. were on 2005 SEP 14 amalgamated as one corporation under the name CIT FINANCIAL LTD./SERVICES FINANCIERS CIT LTEE No. 2111924144 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 DUNDAS HOLDINGS INC. 715241 ALBERTA LTD. were on 2005 SEP 01 amalgamated as one corporation under the name DUNDAS HOLDINGS INC. No. 2011898067 The registered office of the corporation shall be 1003 HIGHFIELD PLACE 10010-106 ST EDMONTON ALBERTA T5J 3L8

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that EXACT HARVESTING LTD. 1124219 ALBERTA LTD. were on 2005 SEP 01 amalgamated as one corporation under the name EXACT HARVESTING LTD. No. 2011901598 The registered office of the corporation shall be 10012-101 STREET PEACE RIVER ALBERTA T8S 1S2

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that 1184712 ALBERTA LTD. INTER PROVINCIAL DENTAL LABORATORIES LTD were on 2005 SEP 01 amalgamated as one corporation under the name INTER PROVINCIAL DENTAL LABORATORIES LTD. No. 2011901903 The registered office of the corporation shall be 1400,10025-102A AVENUE EDMONTON ALBERTA T5J 2Z2

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that JANICE BEATON FINE CHEESE INC. 1130780 ALBERTA LTD. were on 2005 SEP 01 amalgamated as one corporation under the name JANICE BEATON FINE CHEESE INC. No. 2011901390 The registered office of the corporation shall be 1708 - 8 STREET SW CALGARY ALBERTA T2T 2Y9

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that 398496 ALBERTA LTD. 1189027 ALBERTA LTD. were on 2005 SEP 01 amalgamated as one corporation under the name JASPER TANK LTD. No. 2011903594 The registered office of the corporation shall be 4300, 888 - 3 STREET SW CALGARY ALBERTA T2P 5C5

Page 140: The Alberta GazetteTHE ALBERTA GAZETTE, PART I, OCTOBER 15, 2005 - 2721 - Safety Codes Council Agency Accreditation - Cancellation (Safety Codes Act) Pursuant to Section 30(5) of the

THE ALBERTA GAZETTE, PART I, OCTOBER 15, 2005

- 2856 -

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that DAVID W. LOVICK PROFESSIONAL CORPORATION 1184024 ALBERTA LTD. were on 2005 SEP 08 amalgamated as one corporation under the name JED MITCH SNATIC PROFESSIONAL CORPORATION No. 2011912090 The registered office of the corporation shall be #800, 736-6 AVENUE S.W. CALGARY ALBERTA T2P 3T7

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that 1133208 ALBERTA LTD. KING OF THE ROAD LTD. were on 2005 SEP 01 amalgamated as one corporation under the name KING OF THE ROAD LTD. No. 2011901556 The registered office of the corporation shall be 605, 734 – 7 AVENUE SW CALGARY ALBERTA T2P 3P8

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that ESTEVAN INVESTMENTS INC. MOOSE JAW INVESTMENTS INC. KOSOWAN INVESTMENTS INC. were on 2005 SEP 01 amalgamated as one corporation under the name KOSOWAN INVESTMENTS INC. No. 2011901408 The registered office of the corporation shall be 2500, 10303 JASPER AVENUE EDMONTON ALBERTA T5J 3N6

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that LEEMAC GROUP INC. OXON ENTERPRISES INC. were on 2005 SEP 01 amalgamated as one corporation under the name LEEMAC GROUP INC. No. 2011901812 The registered office of the corporation shall be 17731 - 103 AVENUE EDMONTON ALBERTA T5S 1N8

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that LONG VIEW RESOURCES CORPORATION WEDONA ENERGY INC. WEDONA ENERGY II INC. were on 2005 SEP 07 amalgamated as one corporation under the name LONG VIEW RESOURCES CORPORATION No. 2011908817 The registered office of the corporation shall be 730, 1015 - 4TH STREET SW CALGARY ALBERTA T2R 1J4

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that MADSEN CONTRACT MANAGEMENT INC. MADSEN TECHNICAL SERVICES INC. were on 2005 SEP 01 amalgamated as one corporation under the name MADSEN TECHNICAL SERVICES INC. No. 2011895980 The registered office of the corporation shall be 609 GRANDIN PARK TWR, 22 SIR WINSTON CHURCHILL AVE ST. ALBERT ALBERTA T8N 1B4

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that MARATHOS TSAPRAILIS HOLDINGS LTD. TSAPRAILIS HOLDINGS LTD. 1014330 ALBERTA LTD. 798093 ALBERTA LTD. were on 2005 SEP 01 amalgamated as one corporation under the name MARATHOS TSAPRAILIS HOLDINGS LTD. No. 2011902810 The registered office of the corporation shall be 216, 70 SHAWVILLE BOULEVARD SE CALGARY ALBERTA T2Y 2Z3

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that MICKI HOLDINGS LTD. L.H. BAISLEY HOLDINGS LTD. were on 2005 SEP 01 amalgamated as one corporation under the name MICKI HOLDINGS LTD. No. 2011900558 The registered office of the corporation shall be 204, 430 - 6 AVENUE SE MEDICINE HAT ALBERTA T1A 2S8

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that NOREQ LIMITED E N S TRANSPORT LTD. were on 2005 SEP 01 amalgamated as one corporation under the name NOREQ LIMITED No. 2011901515 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 PETER KLOK FARMS LTD. MOONRIVER GENETICS LTD. OUTLOOK PORK LTD. were on 2005 SEP 01 amalgamated as one corporation under the name OUTLOOK PORK LTD. No. 2011903479 The registered office of the corporation shall be 323 7TH STREET SOUTH LETHBRIDGE ALBERTA T1J 2G4

Page 141: The Alberta GazetteTHE ALBERTA GAZETTE, PART I, OCTOBER 15, 2005 - 2721 - Safety Codes Council Agency Accreditation - Cancellation (Safety Codes Act) Pursuant to Section 30(5) of the

THE ALBERTA GAZETTE, PART I, OCTOBER 15, 2005

- 2857 -

Notice is hereby given pursuant to the provisions of section 290 of the Business Corporations Act that COLUMBIA WESTERN TRANSPORTATION SYSTEMS INC. PACIFIC NORTHWEST CARRIERS INC. were on 2005 SEP 13 amalgamated as one corporation under the name PACIFIC NORTHWEST CARRIERS INC. No. 2111920936 The registered office of the corporation shall be 18035A - 107 AVENUE EDMONTON ALBERTA T5S 1K3

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that PEACE RIVER BROADCASTING CORPORATION LTD. 812123 ALBERTA LTD. were on 2005 SEP 01 amalgamated as one corporation under the name PEACE RIVER BROADCASTING CORPORATION LTD. No. 2011901424 The registered office of the corporation shall be 1201 SCOTIA 2 TOWER, 10060 JASPER AVENUE EDMONTON ALBERTA T5J 4E5

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that 728833 ALBERTA LTD. PORTATRAIN ON-SITE TRAINING LTD. were on 2005 SEP 01 amalgamated as one corporation under the name PORTATRAIN ON-SITE TRAINING LTD. No. 2011901572 The registered office of the corporation shall be 209, 10836 - 24 STREET SE CALGARY ALBERTA T2Z 4C9

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that WEATHERFORD PES/PDG ACQUISITION INC. PRECISION ENERGY SERVICES LTD. were on 2005 SEP 01 amalgamated as one corporation under the name PRECISION ENERGY SERVICES LTD. No. 2011901994 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 RAWLCO RADIO LTD. RAWLCO (EDMONTON) LTD. were on 2005 SEP 07 amalgamated as one corporation under the name RAWLCO RADIO LTD. No. 2111909319 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 185 of the Business Corporations Act that RENAISSANCE WINE MERCHANTS LTD. MARC VIGNERON ENTERPRISES LTD. were on 2005 SEP 01 amalgamated as one corporation under the name RENAISSANCE WINE MERCHANTS LTD. No. 2011901416 The registered office of the corporation shall be 3303 - 8TH STREET S.E. CALGARY ALBERTA T2G 3A4

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that RENAISSANCE WINE MERCHANTS LTD. FINE WINE CONNECTION 92 LTD. were on 2005 SEP 01 amalgamated as one corporation under the name RENAISSANCE WINE MERCHANTS LTD. No. 2011901762 The registered office of the corporation shall be 3303 - 8TH STREET S.E. CALGARY ALBERTA T2G 3A4

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that 1191730 ALBERTA INC. REPPSCO SERVICES LTD. CASCA ELECTRIC LTD. CASCA TECH. INC. were on 2005 SEP 13 amalgamated as one corporation under the name REPPSCO SERVICES LTD. No. 2011922941 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 RUFUS RESOURCE CONSULTING INC. 1186471 ALBERTA LTD. were on 2005 SEP 01 amalgamated as one corporation under the name RUFUS RESOURCE CONSULTING INC. No. 2011879745 The registered office of the corporation shall be 640, 1414 - 8 STREET SW CALGARY ALBERTA T2R 1J6

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that SHAW'S INDUSTRIAL CORPORATION SHAW'S ENTERPRISES LTD. were on 2005 SEP 01 amalgamated as one corporation under the name SHAW'S ENTERPRISES LTD. No. 2011901473 The registered office of the corporation shall be 1500, 10180 - 101 STREET EDMONTON ALBERTA T5J 4K1

Page 142: The Alberta GazetteTHE ALBERTA GAZETTE, PART I, OCTOBER 15, 2005 - 2721 - Safety Codes Council Agency Accreditation - Cancellation (Safety Codes Act) Pursuant to Section 30(5) of the

THE ALBERTA GAZETTE, PART I, OCTOBER 15, 2005

- 2858 -

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that 1188719 ALBERTA LTD. TAYLOR MANAGEMENT COMPANY INC. were on 2005 SEP 13 amalgamated as one corporation under the name TAYLOR MANAGEMENT COMPANY INC. No. 2011920218 The registered office of the corporation shall be 2200, 800 - 5TH AVENUE S.W. CALGARY ALBERTA T2P 3T6

Notice is hereby given pursuant to the provisions of section 290 of the Business Corporations Act that THE WARREN PAVING & MATERIALS GROUP LIMITED YUNDT BROTHERS CONSTRUCTIONS LIMITED were on 2005 SEP 09 amalgamated as one corporation under the name THE WARREN PAVING & MATERIALS GROUP LIMITED No. 2111916744 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 VISTA BROADCAST GROUP INC. 1126144 ALBERTA LTD. were on 2005 SEP 15 amalgamated as one corporation under the name VISTA BROADCAST GROUP INC. No. 2011928302 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 185 of the Business Corporations Act that ZOOM COMMUNICATIONS INC. OZONE PRODUCTION SERVICE INC. were on 2005 SEP 01 amalgamated as one corporation under the name ZOOM COMMUNICATIONS INC. No. 2011901291 The registered office of the corporation shall be 1413 - 2ND STREET S.W. CALGARY ALBERTA T2R 0W7

Amendments to Society Objects

The following Societies Amended their objects effective the date indicated:

509764742 FRIENDS OF CAYLEY SCHOOL AND COMMUNITY SOCIETY 2005 SEP 06 509648390 FRIENDS OF THE PARKLAND CONSERVATION FARM FOUNDATION 2005 AUG 23 500052238 SADDLE RIDGE COMMUNITY ASSOCIATION 2005 AUG 16

Special Notices

(Section 258)

THE REGISTRAR OF CORPORATIONS INTENDS TO CANCEL THE REGISTRATION OF LONDON PROTECTION INTERNATIONAL INC.

THE REGISTRAR OF CORPORATIONS INTENDS TO CANCEL THE REGISTRATION OF CORUS CIC INC.

THE REGISTRAR OF CORPORATIONS INTENDS TO CANCEL THE REGISTRATION OF HINKSON FINANCIAL GROUP INC.

Page 143: The Alberta GazetteTHE ALBERTA GAZETTE, PART I, OCTOBER 15, 2005 - 2721 - Safety Codes Council Agency Accreditation - Cancellation (Safety Codes Act) Pursuant to Section 30(5) of the

THE ALBERTA GAZETTE, PART I, OCTOBER 15, 2005

- 2859 -

Erratum

In the August 31, 2005, Alberta Gazette, issue No. 16, page 2386 contained an error in the Corporations Dissolved/Struck Off/Registration Cancelled section. The date was incorrectly recorded as “2005 JUN 22. unless otherwise indicated.” The date should have been recorded as “2005 JUL 22. unless otherwise indicated.” The following name was incorrectly recorded in the Corporate Registrations, Incorporations and Continuations section of the Alberta Gazette 2005, Part 1 Vol 101 issue on page 1946. The correct name is Name of Corporation: SAW RESEARCH INC. No. 2011789951 The following name was incorrectly recorded in the Corporate Registrations, Incorporations and Continuations section of the Alberta Gazette 2005, Part 1 Vol 101 issue on page 2072. The correct name is Name of Corporation: FORTIER JEWELRY DESIGN & MANUFACTURE LTD. No. 2011804859

Page 144: The Alberta GazetteTHE ALBERTA GAZETTE, PART I, OCTOBER 15, 2005 - 2721 - Safety Codes Council Agency Accreditation - Cancellation (Safety Codes Act) Pursuant to Section 30(5) of the

THE ALBERTA GAZETTE, PART I, OCTOBER 15, 2005

- 2860 -

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

October 15 November 25 October 31 December 11 November 15 December 26 November 30 January 10 December 15 January 25 December 31 February 10 January 14 February 24 January 31 March 13 February 15 March 28 February 28 April 10 March 15 April 25 March 31 May 11

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 145: The Alberta GazetteTHE ALBERTA GAZETTE, PART I, OCTOBER 15, 2005 - 2721 - Safety Codes Council Agency Accreditation - Cancellation (Safety Codes Act) Pursuant to Section 30(5) of the

THE ALBERTA GAZETTE, PART I, OCTOBER 15, 2005

- 2861 -

PUBLICATIONS

Annual Subscription (24 issues) consisting of:

Part I/Part II, and annual index – Print version ....................................................$150.00

Part I/Part II, and annual index – Electronic version ..............................................$75.00

Alternatives:

Single issue (Part I and Part II)...............................................................................$10.00 Annual Index to Part I or Part II ...............................................................................$5.00 Alberta Gazette Bound Part I ...............................................................................$140.00 Alberta Gazette Bound Regulations........................................................................$92.00

Please note: Shipping and handling charges apply for orders outside of Alberta.

The following shipping and handling charges apply for the Alberta Gazette:

Annual Subscription – Print version .......................................................................$40.00 Individual Gazette Publications........................................... $6.00 for orders under $20.00 Individual Gazette Publications.....................................$10.00 for orders $20.00 and over

Please add 7% GST to the above prices (registration number R124072513).

Copies of Alberta legislation and select government publications are available for purchase:

Alberta Queen’s Printer Main Floor, Park Plaza 10611 – 98 Avenue Edmonton, Alberta T5K 2P7

Phone: (780) 427-4952 Fax: (780) 452-0668 (Toll free in Alberta by first dialling 310-0000)

[email protected] www.gov.ab.ca/qp

Cheques or money orders (Canadian funds only) should be made payable to the Minister of Finance. Payment by Visa and MasterCard is also accepted. No orders will be processed without payment.

Government departments must submit a direct purchase order (DPO) when acquiring materials from the Alberta Queen’s Printer.