THE ALBERTA GAZETTE, PART I, JANUARY 31, 2000

114
The Alberta Gazette PART 1 _______________________________________________________________________ _______________________________________________________________________ Vol. 96 EDMONTON, MONDAY, JANUARY 31, 2000 No. 2 _______________________________________________________________________ _______________________________________________________________________ RESIGNATIONS & RETIREMENTS JUSTICE OF THE PEACE ACT Resignation of Justice of the Peace January 5, 2000 Vance, Therese Marie Josephine Vance, of Peace River _______________________________________________________________________ GOVERNMENT NOTICES AGRICULTURE, FOOD & RURAL DEVELOPMENT HOSTING EXPENSES EXCEEDING $600.00 For the third quarter of 1999-2000 Hosting Number: 2000-06 Amount: 2,016.00 Description: 4H Homemaking Leaders Workshop . This is a bi-annual leadership training event for 4H volunteers. Participants: 4H volunteer homemaker leaders from across the province, 4H staff and resource staff. Date: Oct 15-17/99 Location: Battle Lake 4H Centre, Alberta Hosting Number: 2000-08 Amount: 1,365.00 Description: Alberta 4H Key Leaders Training Weekend . This is an annual leadership development conference for 4H Key Leaders. Participants: Key leaders, 4H staff, resource people and sponsors. Date: Oct 22-24/99 Location: Battle Lake 4H Centre, Alberta Hosting Number: 2000-11 Amount: 5,645.68 Description: Japan Market Research Mission . To maintain an optimum schedule of meetings, it is sometimes necessary to host meals to enable our government representatives to meet the numerous key contacts in this region. Participants: Marketing representatives, Assistant Deputy Ministers Japanese representatives. Date: Jun 12-25/99 Location: Japan, Kyushu, Tokyo, Osaka, Hokkaido

Transcript of THE ALBERTA GAZETTE, PART I, JANUARY 31, 2000

Page 1: THE ALBERTA GAZETTE, PART I, JANUARY 31, 2000

The Alberta GazettePART 1

______________________________________________________________________________________________________________________________________________

Vol. 96 EDMONTON, MONDAY, JANUARY 31, 2000 No. 2______________________________________________________________________________________________________________________________________________

RESIGNATIONS & RETIREMENTS

JUSTICE OF THE PEACE ACT

Resignation of Justice of the Peace

January 5, 2000Vance, Therese Marie Josephine Vance, of Peace River

_______________________________________________________________________

GOVERNMENT NOTICES

AGRICULTURE, FOOD & RURAL DEVELOPMENT

HOSTING EXPENSES EXCEEDING $600.00For the third quarter of 1999-2000

Hosting Number: 2000-06Amount: 2,016.00Description: 4H Homemaking Leaders Workshop. This is a bi-annual leadership trainingevent for 4H volunteers. Participants: 4H volunteer homemaker leaders from across theprovince, 4H staff and resource staff.Date: Oct 15-17/99Location: Battle Lake 4H Centre, Alberta

Hosting Number: 2000-08Amount: 1,365.00Description: Alberta 4H Key Leaders Training Weekend. This is an annual leadershipdevelopment conference for 4H Key Leaders. Participants: Key leaders, 4H staff,resource people and sponsors.Date: Oct 22-24/99Location: Battle Lake 4H Centre, Alberta

Hosting Number: 2000-11Amount: 5,645.68Description: Japan Market Research Mission. To maintain an optimum schedule ofmeetings, it is sometimes necessary to host meals to enable our governmentrepresentatives to meet the numerous key contacts in this region. Participants: Marketingrepresentatives, Assistant Deputy Ministers Japanese representatives.Date: Jun 12-25/99Location: Japan, Kyushu, Tokyo, Osaka, Hokkaido

Page 2: THE ALBERTA GAZETTE, PART I, JANUARY 31, 2000

THE ALBERTA GAZETTE, PART I, JANUARY 31, 2000

116

Hosting Number: 2000-24Amount: 1,488.82Description: 23rd Annual Provincial 4H Dairy Show. This is the annual Provincial 4HDairy Project Competition. Participants: Members, Leader volunteers, staff, showofficials and guests.Date: Jul 20-22/99Location: Red Deer Westerner, Red Deer, Alberta

Hosting Number: 2000-44Amount: 935.95Description: Investment Mission to Asia. Hosting related to meetings with potentialinvestors to Alberta's agrifood sector. Participants, Members of the Alberta ForeignOffices and respective Embassies, Consulates and Trade Office representatives in Taipei.Date: Sept 22-Oct 08/99Location: China, Taiwan/Hong Kong /Japan

Hosting Number: 2000-45Amount: 2,266.18Description: Minister's Mission to China. To strengthen relationships with high levelgovernment representatives in China, support the marketing efforts of Alberta companiesinto this territory, and to promote Alberta as an investment opportunity in agriculturalactivities. Participants: Representatives of Alberta industries, government representatives,representatives of China's industries.Date: Sep 99Location: China

Hosting Number: 2000-51Amount: 1,486.62Description: Federal/Provincial/Territorial Policy ADM's Retreat. To discuss the shortand long-term goals and objectives of the Policy ADM Committee. Participants:Federal/Provincial/Territorial ADM's and associates.Date: Oct 20/99Location: Kananaskis Inn, Kananaskis Alberta.

Hosting Number: 2000-55Amount: 2,958.50Description: Alberta Environmentally Sustainable Agriculture Council Meeting. Attendto the business of the council. Participants: Council members.Date: Nov 2-3/99Location: Edmonton, Alberta

Hosting Number: 2000-58Amount: 893.81Description: Reception for outgoing Irrigation Council members. To bid farewell to 3Irrigation Council Members. Participants: Irrigation Council, Agriculture staff, Boardand staff of Irrigation Districts, MLA's, AIPA Engineering Consultants, Land classifiersand other industry representatives.Date: Oct 13/99Location: Lethbridge, Alberta

Hosting Number: 2000-61Amount: 793.58Description: Taiwan Sugar Corporation to Alberta. Hosting related to meetings withpotential investors to Alberta's agrifood sector. Participants: Taiwan Sugar

Page 3: THE ALBERTA GAZETTE, PART I, JANUARY 31, 2000

THE ALBERTA GAZETTE, PART I, JANUARY 31, 2000

117

Corporation, 7 members led by Vice president Mr. Yeh, Agriculture staff, DeputyMinister, ADM, Directors, Branch Heads.Date: Nov - Dec /99Location: Edmonton, Alberta_______________________________________________________________________

IRRIGATION DISTRICT NOTICE

(Irrigation Act)

ORDER NO. 628 - REVISED FILE: WID

Before: "The Irrigation Council of the Province of Alberta"

In the matter of: "The Irrigation Act"

And in the matter of deletion of parcel(s) of land from the Western Irrigation District

In accordance with Section 21(2) of the Irrigation Act, Irrigation Council may amend itsorder forming or constituting a district where a notice has been received

(a) that the land has been reclassified under Part 4 of the Act and no longer containacres "to be irrigated", and

(b) requesting that the parcel(s) described in the notice be deleted from the WesternIrrigation District

The Irrigation Council has considered that the matter is in all respects in order;

Therefore, it is ordered, pursuant to the provisions of section Twenty-One (21) of theIrrigation Act, that--

(a) the lands as described in Schedule A be deleted from the Western Irrigation District

(b) Order No. 5 constituting the district dated January 1, 1971 is hereby amended.

This Order shall become effective on December 16, 1999.

Certified a True Copy Irrigation CouncilLaurie Hodge, Secretary Vernon Hoff, Chairman

Chris Vermeeren, MemberSCHEDULE A

LAND DESCRIPTION

Pt. SW 5-25-24-W4M , Meridian 4, Range 24, Township 25, Section 5, that portion ofthe southwest quarter which lies southwest of the Canal Right of Way on Plan IRR1144,containing 2.370 hectares (5.86 acres) more or less, excepting thereout all mines andminerals (951 114 951) (8180KU) (Owner: Christine Mitzner of Strathmore, AB)

SW 25-22-26-W4M, Meridian 4, Range 26, Township 22, Section 25, Quarter SouthWest, containing 64.7 hectares (160 acres) more or less, excepting thereout:

Page 4: THE ALBERTA GAZETTE, PART I, JANUARY 31, 2000

THE ALBERTA GAZETTE, PART I, JANUARY 31, 2000

118

Plan Number Hectares Acres (More or Less)

Road 1555HG 0.404 1.00Subdivision 9611108 6.50 16.06

Excepting thereout all mines and minerals and the right to work the same. (961 122 591+1) (8180KU) (Owner: Sandra Elaine Crilly of Langdon, AB).

SE 7-24-23-W4M, Meridian 4, Range 23, Township 24, Section 7, Quarter South East,containing 64.7 hectares (160 acres) more or less, excepting the Canal Right of Wayon Plan IRR226, containing 1.2 acres more or less

Plan Number Hectares Acres (More or Less)

Irrigation IRR226 0.486 1.20Subdivision 9611195 1.24 3.06

Excepting thereout all mines and minerals and the right to work the same (961 131 836+1) (8180KU) (Owner: Eileen Eva and David P Drummond of Strathmore, AB)

Pt. NE 18-23-24-W4M, Plan 9912662, Block 2, Lot 2, excepting thereout all minesand minerals. Area: 63.8 hectares (157.65 acres) more or less. (991 272 776 +1) (8180KU) (Discharge as to that Portion Lying in the NE Only) (Owner: Eagle LakeRanching Company Ltd. of Namaka, AB)

Pt. NE 18-23-24-W4M, Plan 9912662, Block 2, Lot 1, excepting thereout all minesand minerals. Area: 63.8 hectares (157.65 acres) more or less. (991 272 776)(8180KU)(Discharge as to that Portion Lying in the NE Only) (Owner: Eagle Lake RanchingCompany Ltd. of Namaka, AB)

SE 19-23-24-W4M, Meridian 4, Range 24, Township 23, Section 19, Quarter SouthEast, containing 64.7 hectares (160 acres) more or less, excepting thereout:

Plan Number Hectares Acres (More or Less)

Descriptive 9813221 1.214 3.00

Excepting thereout all mines and minerals and the right to work the same. (981 362 303+1) (8180KU) (Please Revise the Notation to Affect the Pt. NE 19-23-24 Only) (Owner:Eagle Lake Ranching Company Ltd. of Strathmore, AB)

Pt. NW 17-26-23-W4M, S1/2 LSD 11 & 12, Meridian 4, Range 23, Township 26,Section 17, the south halves of Legal Subdivisions 11 & 12 in the north west quarter,containing 16.2 hectares (40 acres) more or less, excepting thereout all mines andminerals and the right to work the same. (971 238 957) (8180KU) (Owners: RobertAnthony and Jacqueline Ann Koester of Rockyford, AB.

_______________

ORDER NO. 634 FILE: SMRID

Before: "The Irrigation Council of the Province of Alberta"

In the matter of: "The Irrigation Act"

Page 5: THE ALBERTA GAZETTE, PART I, JANUARY 31, 2000

THE ALBERTA GAZETTE, PART I, JANUARY 31, 2000

119

And in the matter of the Assessment Roll of the St. Mary River Irrigation District beingamended to add parcels of land.

In accordance with Part 1 of The Irrigation Act, Irrigation Council has been petitioned tochange the area of the St. Mary River Irrigation District formed by an order of theIrrigation Council--

(a) requesting that the parcel(s) described in the petition(s) be added to the St. MaryRiver Irrigation District,

the Irrigation Council having considered that the petition(s) are in all respects in order;

Therefore, it is ordered, pursuant to the provisions of section ten (10) of The IrrigationAct, that---

(a) the petition is hereby approved and the land(s) as described in Schedule A, attached,be added to the St. Mary River Irrigation District, and

(b) Order No. 7 constituting the district, dated January 1, 1971 is hereby amended.

This Order shall become effective on December 16, 1999.

Certified a True Copy Irrigation CouncilLaurie Hodge, Secretary Vernon Hoff, Chairman

Chris Vermeeren, MemberSCHEDULE A

LAND DESCRIPTION

E1/2 30-10-6-W4MFirstMeridian 4, Range 6, Township 10, Section 30, Quarter North East, excepting thereoutall mines and minerals. Area: 64.7 hectares (160 acres) more or less.SecondMeridian 4, Range 6, Township 10, Section 30, Quarter South East, excepting thereoutall mines and minerals. Area: 64.7 hectares (160 acres) more or less. (951 241 223 +4)(Owner: E.G.S. Farms Ltd. of Medicine Hat, AB

Pt. NW 10-10-11-W4M, Descriptive Plan 9910234, Block 1, Lot 1, excepting thereoutall mines and minerals. Area: 45.44 hectares (112.28 acres) more or less. (991 027 524)(Owner: Dallas Marie Mitchell of Bow Island, AB)_______________________________________________________________________

ENVIRONMENT

HOSTING EXPENSES EXCEEDING $600.00For the Quarter ending December 31, 1999

Function: CCME Minister’s ConferencePurpose: To host hospitality events for delegates including an opening reception anddinner.Amount: $18,545.44Date: September 8-10, 1999Location: Kananaskis

Page 6: THE ALBERTA GAZETTE, PART I, JANUARY 31, 2000

THE ALBERTA GAZETTE, PART I, JANUARY 31, 2000

120

Alberta Fishery Regulations

Notice of Variation Order 63-99

Commercial Fishing Seasons

The close times and quotas set out in Schedule 8 to the Alberta Fishery Regulations inrespect of the waters listed in the Schedule to this Notice have been varied by VariationOrder 63-99 by the Director of Fisheries Management in accordance with section 3 of theAlberta 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 63-99 commercial fishing is permitted in accordance withthe following schedule.

SCHEDULEPART 2

Item - 1.Column 1 Waters - In respect of: (4) Utikuma Lake (79-10-W5)Column 2 Gear - Gill net not less than 140 mm meshColumn 3 Open Time - 08:00 hours January 3, 2000 to 16:00 hours January 7, 2000Column 4 Species and Quota - 1) Lake whitefish: 75,000 kg; 2) Walleye: 500 kg; 3)Yellow perch: 500 kg; 4) Northern pike: 5,000 kg; 5) Tullibee: 3,000 kg; 6) Lake trout: 1kg

_______________

Notice of Variation Order 64-99

Commercial Fishing Seasons

The close times and quotas set out in Schedule 8 to the Alberta Fishery Regulations inrespect of the waters listed in the Schedule to this Notice have been varied by VariationOrder 64-99 by the Director of Fisheries Management in accordance with section 3 of theAlberta 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 64-99 commercial fishing is permitted in accordance withthe following schedule.

SCHEDULEPART 2

Item - 1.Column 1 Waters - In respect of: (4) Utikuma Lake (79-10-W5)Column 2 Gear - Gill net not less than 140 mm meshColumn 3 Open Time - 08:00 hours January 3, 2000 to 16:00 hours January 9, 2000Column 4 Species and Quota - 1) Lake whitefish: 75,000 kg; 2) Walleye: 500 kg; 3)Yellow perch: 500 kg; 4) Northern pike: 5,000 kg; 5) Tullibee: 3,000 kg; 6) Lake trout: 1kg

Page 7: THE ALBERTA GAZETTE, PART I, JANUARY 31, 2000

THE ALBERTA GAZETTE, PART I, JANUARY 31, 2000

121

Notice of Variation Order 65-99

Commercial Fishing Seasons

The close times and quotas set out in Schedule 8 to the Alberta Fishery Regulations inrespect of the waters listed in the Schedule to this Notice have been varied by VariationOrder 65-99 by the Director of Fisheries Management in accordance with section 3 of theAlberta 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 65-99 commercial fishing is permitted in accordance withthe following schedule.

SCHEDULEPART 1

Item - 1.Column 1 Waters - In respect of: (56) Little Bow Lake (14-20-W4)Column 2 Gear - Gill net 140 mm meshColumn 3 Open Time - closedColumn 4 Species and Quota - 1) Lake whitefish: 13,600 kg; 2) Walleye: 125 kg; 3)Yellow perch: 1 kg; 4) Northern pike: 450 kg; 5) Tullibee: 1 kg; 6) Lake trout: 1 kg

Column 1 Waters - (130) Winagami Lake (76-18-W5)Column 2 Gear - Gill net 152 mm meshColumn 3 Open Time - A. In respect of Winagami Lake excluding the followingportions: - that portion east of a line drawn from the outlet in NW21-76-18-W5 to theWinagami Lake Provincial Park boat launch in NE35-76-18-W5; and -that portion lessthan 400 meters from the shore: 08:00 hours January 17, 2000 to 16:00 hours January 19,2000 B. In respect of all other waters: ClosedColumn 4 Species and Quota - 1) Lake whitefish: 20,000 kg; 2) Walleye: 100 kg; 3)Yellow perch: 100 kg; 4) Northern pike: 3,000 kg; 5) Tullibee: 1 kg; 6) Lake trout: 1 kg_______________________________________________________________________

GOVERNMENT SERVICES

The Registrar’s Periodical, corporate registration, incorporation and other notices of theCorporate Registry are listed at the end of this issue._______________________________________________________________________

REGISTRIES

NOTICE OF CERTIFICATE OF CHANGE OF PERSONAL NAME

(Change of Name Act)

All Notice of Change of Personal Names for 2000 can be viewed in print versions of theAlberta Gazette or on QP Source Professional.

Page 8: THE ALBERTA GAZETTE, PART I, JANUARY 31, 2000

THE ALBERTA GAZETTE, PART I, JANUARY 31, 2000

122

All Notice of Change of Personal Names for 2000 can be viewed in print versions of theAlberta Gazette or on QP Source Professional.

Page 9: THE ALBERTA GAZETTE, PART I, JANUARY 31, 2000

THE ALBERTA GAZETTE, PART I, JANUARY 31, 2000

123

All Notice of Change of Personal Names for 2000 can be viewed in print versions of theAlberta Gazette or on QP Source Professional.

Page 10: THE ALBERTA GAZETTE, PART I, JANUARY 31, 2000

THE ALBERTA GAZETTE, PART I, JANUARY 31, 2000

124

All Notice of Change of Personal Names for 2000 can be viewed in print versions of theAlberta Gazette or on QP Source Professional.

Page 11: THE ALBERTA GAZETTE, PART I, JANUARY 31, 2000

THE ALBERTA GAZETTE, PART I, JANUARY 31, 2000

125

All Notice of Change of Personal Names for 2000 can be viewed in print versions of theAlberta Gazette or on QP Source Professional.

Page 12: THE ALBERTA GAZETTE, PART I, JANUARY 31, 2000

THE ALBERTA GAZETTE, PART I, JANUARY 31, 2000

126

All Notice of Change of Personal Names for 2000 can be viewed in print versions of theAlberta Gazette or on QP Source Professional._______________________________________________________________________

INFRASTRUCTURE

CONTRACT INCREASES APPROVED PURSUANT TO TREASURY BOARD DIRECTIVE 08/93

Contract No.: PD01099Contractor: Sebring Construction Ltd.

Page 13: THE ALBERTA GAZETTE, PART I, JANUARY 31, 2000

THE ALBERTA GAZETTE, PART I, JANUARY 31, 2000

127

Reason for Increase: This contract involved a major renovation of the existing AADACRenfrew Recovery Centre in Calgary. The increase is required to address a number ofunforeseen site conditions and changes arising from the complex nature of the renovationproject.Original Contract Amount: $510,626.00Less: Contingency Allowance: 0.00Net Amount: $510,626.00% Increase: 18.7%Amount of Increase: $95,700.00Date Approved: July 13, 1999_______________________________________________________________________

SALE OR DISPOSITION OF LAND

(Government Organization Act)

Name of Buyer: Town of VermilionConsiderations: One Dollar ($1)Land Descriptions:

"a"Plan 6647S, Block 19, Lot 21, excepting thereout:

Hectares (Acres) More or Less

A) Plan 932 0090 - Road Part

Excepting thereout all mines and minerals.

"b"Plan 6647S, Block 3, Lot 1, excepting thereout:

Hectares (Acres) More or Less

A) Plan 932 0090 - RoadPart

Excepting thereout all mines and minerals.

"c"Plan 6647S, Block 2, Lot 32, excepting thereout:

Hectares (Acres) More or Less

A) Plan 932 0090 - Road Part

Excepting thereout all mines and minerals.

"d"Plan 6647S, Block 18, Lot 33, excepting thereout:

Hectares (Acres) More or Less

A) Plan 932 0090 - Road Part

Excepting thereout all mines and minerals.

Page 14: THE ALBERTA GAZETTE, PART I, JANUARY 31, 2000

THE ALBERTA GAZETTE, PART I, JANUARY 31, 2000

128

"e"Plan 6647S, Block 18, Lot 1 and the West half of Lot 2, excepting thereout:

Hectares (Acres) More or Less

A) Plan 932 0090 - Road (Lot 1) Part

Excepting thereout all mines and minerals.

"f"Plan 6647S, Block 1, Lot 1, excepting thereout:

Hectares (Acres) More or Less

A) Plan 932 0090 - Road Part

Excepting thereout all mines and minerals.

"g"Plan 6647S, Block 20, Lot 21, excepting thereout all mines and minerals.

"h"Plan 6647S, Block 20, Lot 1, excepting thereout all mines and minerals.

"i"Plan 6647S, All that portion of street described as follows:Commencing at the north west corner of Lot twenty four (24) in Block three (3) as shownon said plan 6647S, thence easterly along the north boundary of said Lot twenty four (24)and Lot twenty three (23) in said Block to the north east corner of said Lot twenty three(23) one hundred (100) feet, thence at right angles to the said north boundary sixty six(66) feet, more or less to the south east corner of Lot two (2) in Block (A) in the saidtown site as shown on subdivision plan 635V thence westerly along the south boundaryof said lot two (2) and Lot one (1) to the south west corner of said Lot one (1) in saidBlock (A) one hundred (100) feet, thence southerly sixty six (66) feet, more or less to thepoint of commencement containing 0.061 hectares (0.15 acres) more or less. Exceptingthereout all mines and minerals

Name of Purchaser: Petro-CanadaConsideration: $275,000Land Description: Plan 4319KS, Lot 4, containing 0.809 hectares excepting thereout:

A) Plan 9820785 - Road 0.032 hectares (0.08 acres) more or less. Excepting thereout allmines and minerals and the right to work the same. Located in Leduc County.

Plan 4319KS, Lot P, containing 0.83 hectares (2.04 acres) more or less, exceptingthereout:

A) Plan 9820785 - Road 0.316 hectares (0.78 acres) more or less. Excepting thereout allmines and minerals and the right to work the same. Located in Leduc County.

Page 15: THE ALBERTA GAZETTE, PART I, JANUARY 31, 2000

THE ALBERTA GAZETTE, PART I, JANUARY 31, 2000

129

JUSTICE

CANCELLATION OF QUALIFIED TECHNICIAN(INTOXILYZER 5000C)

Royal Canadian Mounted Police "K" DivisionNorthup, Paul Stephen

(Date of cancellation January 4, 2000)_______________________________________________________________________

DESIGNATION OF QUALIFIED TECHNICIAN APPOINTMENT

(Royal Canadian Mounted Police "K" DivisionKitagawa, Stacey D.

(Date of designation January 7, 2000)_______________________________________________________________________

DESIGNATION OF QUALIFIED TECHNICIAN APPOINTMENT(INTOXILYER 5000C)

Camrose Police ServiceForemann, Lee George

Fraser, Lawrence Austin

Edmonton Police ServiceAffolder, Terrie Lynn

Bilawey, Robby KennethCoughlan, Jonathan Daniel Robert

Driechel, Warren RobertGoing, Rochelle Mona

Golab, Anthony Charles MichaelHermanutz, Trevor Joseph

Hinecker, Douglas FredrickHoglund, Andrew Charles

Holm, Clinton DavidHunter, Duane John

Kassian, Mark DanielLarose, Valory AnnMitzel, Jason Ronald

Montpetit, Dennis PatrickOhman, Isabel Karen

Ryan, Timothy MichaelSmith, Darren Robert

Smithman, Ronald KevinSurmon, Patrick KellyTuttle, Vernon Edward

Parkland County, Protective Services BranchMcCurdy, Grant Wallace

(Date of designation December 20, 1999)

Page 16: THE ALBERTA GAZETTE, PART I, JANUARY 31, 2000

THE ALBERTA GAZETTE, PART I, JANUARY 31, 2000

130

Royal Canadian Mounted Police "K" DivisionNorthrup, Paul Stephen

(Date of designation January 4, 2000)_______________________________________________________________________

OFFICE OF THE PUBLIC TRUSTEE

UNCLAIMED BALANCES

(Public Trustee Act)

November 1, 1999 to December 31, 1999

Beneficiary Name - Kristman, Janice missing beneficiaryAmount Remitted - $1,061.63Date Remitted - December 31, 1999Estate Name - Montgomerie, Steven Marino_______________________________________________________________________

LEGISLATIVE ASSEMBLY

OFFICE OF THE CHIEF ELECTORAL OFFICER

NOTICE: APPOINTMENT OF RETURNING OFFICERS

Edmonton Monday, January 31, 2000

Notice is hereby given that pursuant to Section 7(1) of the Election Act, 1996 thefollowing persons have been appointed as Returning Officers for their respectiveElectoral Divisions for the purpose of or in connection with elections, enumerations andplebiscites under the Election Act, 1996 and plebiscites under the Liquor Control Act:

ELECTORAL DIVISION RETURNING OFFICER RESIDENCE

1 Athabasca-Wabasca Claudette Sheremata Athabasca 2 Lesser Slave Lake Sharon Kryvenchuk High Prairie 4 Calgary-Buffalo Ann Snow Calgary 6 Calgary-Currie Lorraine Bereta Calgary 7 Calgary-East Le-Ann Lundgren Calgary 8 Calgary-Egmont Doreen Green Calgary 9 Calgary-Elbow Gina Hull Calgary10 Calgary-Fish Creek Wendy Watson Calgary11 Calgary-Foothills Sharon Ferris Calgary12 Calgary-Fort Sheila Cooper Calgary13 Calgary-Glenmore Carol Kiernan Calgary14 Calgary-Lougheed Margaret Tatham Calgary15 Calgary-McCall Judy Newman Calgary16 Calgary-Montrose Lynn Warkentin Calgary17 Calgary-Mountain View Margo Aftergood Calgary18 Calgary-North Hill E. Nels Crowther Calgary19 Calgary-North West Bunny Rossiter Calgary20 Calgary-Nose Creek Jeanette Bergeson Calgary21 Calgary-Shaw Sheila Hardman Calgary22 Calgary-Varsity Mary Lou Robertson Calgary24 Edmonton-Beverly-Clareview Roger Poloway Edmonton25 Edmonton-Calder Verna Acton Edmonton

Page 17: THE ALBERTA GAZETTE, PART I, JANUARY 31, 2000

THE ALBERTA GAZETTE, PART I, JANUARY 31, 2000

131

26 Edmonton-Castle Downs Elizabeth Burk Edmonton27 Edmonton-Centre Maureen Tetzlaff Edmonton28 Edmonton-Ellerslie Dennis Seelochan Edmonton29 Edmonton-Glengarry Willis Romanko Edmonton30 Edmonton-Glenora Kathryn Strawson Edmonton31 Edmonton-Gold Bar Henry Harder Edmonton32 Edmonton-Highlands Nancy Barr Edmonton33 Edmonton-Manning Walter Ewoniak Edmonton34 Edmonton-McClung Don Clarke Edmonton35 Edmonton-Meadowlark Judith Pals Edmonton36 Edmonton-Mill Creek William Fleming Edmonton37 Edmonton-Mill Woods Jacqueline Elton Edmonton38 Edmonton-Norwood Dan Papirnik Edmonton39 Edmonton-Riverview Patricia Gavinchuk Edmonton40 Edmonton-Rutherford Jeff Thompson Edmonton41 Edmonton-Strathcona Hartmut Schafer Edmonton42 Edmonton-Whitemud Bernard Peter Zolner Edmonton43 Airdrie-Rocky View Herbert Maurice Buchanan Airdrie45 Barrhead-Westlock Clement Fagnan Westlock46 Bonnyville-Coldlake Roy McDonald Ardmore47 Cardston-Taber-Warner Thomas A. Addy Taber48 Clover Bar-Fort Saskatchewan Margaret Wade Fort Saskatchewan49 Cypress-Medicine Hat Lyn Dillenbeck Foremost50 Drayton Valley-Calmar Donna Palmer Drayton Valley51 Drumheller-Chinook Lorna Sullivan Hanna52 Dunvegan Larry Chorney Fairview53 Fort McMurray Pauline Gauthier Fort McMurray54 Grande Prairie-Smoky Lana Fjellner Valleyview55 Grande Prairie-Wapiti Diane Bootle Grande Prairie56 Highwood Laureen S. Maynard High River57 Innisfail-Sylvan Lake Kenneth Fulton Innisfail58 Lac La Biche- St. Paul Linda Ference St. Paul59 Lacombe-Stettler Elsie Brewin Blackfalds60 Leduc Maurice Fitzpatrick Leduc61 Lethbridge-East Jan Okamura Lethbridge62 Lethbridge-West Robert Hubber Lethbridge63 Little Bow Eugene Waskiewich Vulcan65 Medicine Hat David Oliphant Medicine Hat66 Olds-Didsbury-Three Hills Jim Allison Didsbury67 Peace River Cheryl Anderson Peace River68 Ponoka-Rimbey Margaret MacKay Ponoka69 Red Deer-North Mary Lawrence Red Deer71 Redwater Joanne Hrycun Gibbons72 Rocky Mountain House Jean Graham Rocky Mountain House73 St. Albert Donna Parchewsky St. Albert74 Sherwood Park Marlene Martin Sherwood Park75 Spruce Grove-Sturgeon -St. Albert Louise Kluthe Morinville77 Strathmore-Brooks Delia Johnson Brooks78 Vegreville-Viking William Nawrot Vegreville79 Vermilion-Lloydminster Borden W.E. Kaminsky Innisfree80 Wainwright Vonda Peterson Wainwright81 West Yellowhead Arthur Jorgensen Edson83 Whitecourt-Ste. Anne Judy Patterson Mayerthorpe

Page 18: THE ALBERTA GAZETTE, PART I, JANUARY 31, 2000

THE ALBERTA GAZETTE, PART I, JANUARY 31, 2000

132

METIS SETTLEMENTS GENERAL COUNCIL

CENSUS POLICY

Policy GC-P9901Adopted September 17, 1999

PART 1 - CONTEXT

1.1 BackgroundFrom time to time the settlements and the General Council need information aboutthe people who live in the settlement areas, such as the number of members andnon-member settlement residents, and how many are in particular age classes andother groups. To gather that information a census may be needed. A GeneralCouncil Policy can provide a framework for such a census. 1

1.2 PurposeThe purposes of this Policy are:

(a) to make it possible to develop a reliable source of information about settlementarea communities that will help in

(i) assessing community services and planning settlement development,

(ii) determining eligibility for grants and services, and

(iii) resolving issues requiring population statistics;2

(b) to ensure this information is gathered in a way that ensures coordination,consistency, and credibility;

(c) to provide a means of resolving issues related to incomplete information.

1.3 Definitions(1) In this Policy

P Act means the Metis Settlements Act;

P adult means an individual who is at least 18 years old;

P census year means the calendar year in which a unified census is calledfor under section 2.1 of this Policy;

P child means an individual who is less than 18 years old;

P settlement resident means, when referring to a particular settlement, anindividual whose residence, as determined in accordance with Section 234of the Act, is in the settlement area;

P unified census means a survey of all settlements and settlement areas thatprovides statistical information about the population and counts thenumber of people in various categories;

and expressions defined in the Metis Settlements Act have the same meaning inthis Policy unless the context makes such an interpretation unreasonable.

Page 19: THE ALBERTA GAZETTE, PART I, JANUARY 31, 2000

THE ALBERTA GAZETTE, PART I, JANUARY 31, 2000

133

(2) When this Policy says a person3 is responsible for some action it means theperson has both the authority to carry out the action and the duty to ensure thatit is carried out.

1.4 FootnotesFootnotes are part of the Policy included to help with interpretation.

PART 2 - CENSUS PREPARATION

2.1 Establishing a unified census(1) The General Council can, by resolution, direct that a unified census be

conducted in any year.

(2) The General Council can also, by resolution, establish any census guidelines,rules, or procedures that are consistent with this Policy and that provide for

(a) central coordination of the census,

(b) the form of questionnaires and reports,

(c) the schedule of census events,

(d) the type of statistical data to be collected and reported, or

(e) anything else considered essential to the proper conduct of the census.

2.2 Requirements of a unified census(1) A unified census must be completed by July 15 of the census year.

(2) A unified census must include, for each settlement, at least the followinginformation:

(a) the number of people who are members, classified as

(i) settlement resident, and

(ii) not settlement resident;

(b) the number of settlement residents who are not members, classified as

(i) child who may, with age, be eligible to become a member,

(ii) other child — not in class (i),

(iii) adult married4 to a member, and

(iv) other adult — not in class (iii).

(3) Unless a General Council resolution determines otherwise for a particularcensus, in conducting a unified census each settlement will be responsible forenumeration of its settlement area and the General Council will be responsiblefor overall coordination and the compiling of collected data.

(4) All questionnaires employed in the unified census must be destroyed once thecollected data has been compiled.

Page 20: THE ALBERTA GAZETTE, PART I, JANUARY 31, 2000

THE ALBERTA GAZETTE, PART I, JANUARY 31, 2000

134

(5) All collected data will be the exclusive property of the General Council andmay only be used for purposes it determines to be in the best interests of thesettlements.

PART 3 - DATA COLLECTION

3.1 Questionnaire and reportsIf the General Council has not, by May 1 of any census year other than 1995,specified the common questionnaire and reporting forms to be used in the census,the forms attached as schedules to this Policy must be used.

3.2 Requirements for data collection(1) Each settlement council must, during the month of June of the census year,

collect the census data for its settlement using the common questionnaire.

(2) The completed common questionnaires and any required reporting forms mustbe delivered to the General Council by July 15 of the census year.

(3) The information in each individual questionnaire must be kept confidential andmay not be released, except as it affects a number in a consolidated report,without the written permission of the individual.

(4) If, in conjunction with collecting data for the unified census, a settlementcollects data for other purposes in a separate questionnaire, the settlement issolely responsible for ensuring it has the legal authority for such data collectionand for specifying and maintaining the confidentiality of the data collected.

3.3 If a settlement does not supply data(1) If a settlement has not delivered the required questionnaires and reporting

forms to the General Council by July 15, the General Council may, by ordinaryresolution, adopt an estimate of the results that would have been obtained if thesettlement had completed the data collection as required.

(2) Any such estimate must be reasonable taking into account

(a) the Settlement Members List;

(b) the results of the last unified census;

(c) the results of any recent federal or provincial census; and

(d) any other information the General Council considers relevant.

(3) An estimate adopted by the General Council in accordance with this section hasthe same status in preparing the unified census as other data collected for thatpurpose, but is not to be considered as a census for purposes of sections 6 and57 of the Act. 5

3.4 Previous Census Policies repealedThis Policy repeals and replaces any other General Council Census Policy currentlyin effect.

_______________________________1 See sections 223(1)(b) and (i) of the Metis Settlements Act regarding the General Council'sauthority.2 Examples of such issues include:

(i) allocations under a General Council Financial Allocation Policy,(ii) the sufficiency of a petition made under Section 57 of the Act, and(iii) the validity of a request for a special general meeting under Section 6 of the Act.

3 Note that “person” includes legal entities like the settlement and the General Council.

Page 21: THE ALBERTA GAZETTE, PART I, JANUARY 31, 2000

THE ALBERTA GAZETTE, PART I, JANUARY 31, 2000

135

4 For the purpose of this Policy persons will be considered married if they are legally marriedor living together as if they were legally married.5 Sections 6 and 57 have to do with the number of signatures needed to call a settlementspecial general meeting or petition for a settlement by-law.

Page 22: THE ALBERTA GAZETTE, PART I, JANUARY 31, 2000

THE ALBERTA GAZETTE, PART I, JANUARY 31, 2000

136

Page 23: THE ALBERTA GAZETTE, PART I, JANUARY 31, 2000

THE ALBERTA GAZETTE, PART I, JANUARY 31, 2000

137

Page 24: THE ALBERTA GAZETTE, PART I, JANUARY 31, 2000

THE ALBERTA GAZETTE, PART I, JANUARY 31, 2000

138

MUNICIPAL AFFAIRS

HOSTING EXPENSES EXCEEDING $600.00

ERRATUM

The hosting expense advertisement which appeared on page 1690 of the August 31, 1999issue of the Alberta Gazette contained an error. It should have read as follows:

Function: 1998 Conference for Provincial and Territorial Ministers Responsible forLocal GovernmentDate: August 8 - September 16, 1998Amount: $39,890.61Location: Edmonton and Jasper, AlbertaPurpose: To learn what is happening in local government across Canada, sharechallenges faced by Alberta’s municipalities and to discuss how these challenges arebeing successfully addressed. Also to learn how to bridge boundaries that divide us andlook at the boundaries that define municipalities, provinces and territories in a new andpositive way._______________________________________________________________________

RESOURCE DEVELOPMENT

PRODUCTION ALLOCATION UNIT AGREEMENT

(Mines and Minerals Act)

Notice is hereby given, pursuant to section 146 of the Mines and Minerals Act, that theMinister of Resource Development on behalf of the Crown has executed counterparts ofthe agreement, entitled "Production Allocation Unit Agreement - Camao Basal QuartzAgreement No. 1", and that the Unit became effective on September 1, 1998.

Page 25: THE ALBERTA GAZETTE, PART I, JANUARY 31, 2000

THE ALBERTA GAZETTE, PART I, JANUARY 31, 2000

139

Page 26: THE ALBERTA GAZETTE, PART I, JANUARY 31, 2000

THE ALBERTA GAZETTE, PART I, JANUARY 31, 2000

140

Page 27: THE ALBERTA GAZETTE, PART I, JANUARY 31, 2000

THE ALBERTA GAZETTE, PART I, JANUARY 31, 2000

141

Page 28: THE ALBERTA GAZETTE, PART I, JANUARY 31, 2000

THE ALBERTA GAZETTE, PART I, JANUARY 31, 2000

142

Page 29: THE ALBERTA GAZETTE, PART I, JANUARY 31, 2000

THE ALBERTA GAZETTE, PART I, JANUARY 31, 2000

143

UNIT AGREEMENT

(Mines and Minerals Act)

Notice is hereby given, pursuant to section 146 of the Mines and Minerals Act, that theMinister of Resource Development on behalf of the Crown has executed counterparts ofthe agreement, entitled "Unit Agreement - Enchant Arcs Unit No. 3", and that the Unitbecame effective on January 1, 2000.

Page 30: THE ALBERTA GAZETTE, PART I, JANUARY 31, 2000

THE ALBERTA GAZETTE, PART I, JANUARY 31, 2000

144

Page 31: THE ALBERTA GAZETTE, PART I, JANUARY 31, 2000

THE ALBERTA GAZETTE, PART I, JANUARY 31, 2000

145

Page 32: THE ALBERTA GAZETTE, PART I, JANUARY 31, 2000

THE ALBERTA GAZETTE, PART I, JANUARY 31, 2000

146

Page 33: THE ALBERTA GAZETTE, PART I, JANUARY 31, 2000

THE ALBERTA GAZETTE, PART I, JANUARY 31, 2000

147

Page 34: THE ALBERTA GAZETTE, PART I, JANUARY 31, 2000

THE ALBERTA GAZETTE, PART I, JANUARY 31, 2000

148

SAFETY CODES COUNCIL

CANCELLATION OF CORPORATE ACCREDITATION

(Safety Codes Act)

Pursuant to section 24(4) of the Alberta Safety Codes Act, it is hereby ordered that

- Pembina Resources, Accreditation No. C000202, Order No. R00000021, January 6,2000

having voluntarily withdrawn from the accreditation issued November 25, 1996 toadminister the Alberta Safety Codes Act under Order No. O000000927, the corporation’saccreditation is hereby revoked in the discipline of Boilers and the corporation is to ceaseadministering the Safety Codes Act effective November 1, 1997.

_______________

Pursuant to section 24(4) of the Alberta Safety Codes Act, it is hereby ordered that

- Rigel Oil & Gas Ltd., Accreditation No. C000145, Order No. R00000022, January6, 2000

having voluntarily withdrawn from the accreditation issued September 29, 1995 toadminister the Alberta Safety Codes Act under Order No. O000000264, the corporation’saccreditation is hereby revoked in the discipline of Electrical and the corporation is tocease administering the Safety Codes Act effective October 15, 1999._______________________________________________________________________

CORPORATE ACCREDITATION

(Safety Codes Act)

Pursuant to section 24 of the Alberta Safety Codes Act, it is hereby ordered that

- Pembina Pipeline Corporation, Accreditation No. C000157, Order No. O00000744,March 3, 1996

having satisfied the terms and conditions of the Safety Codes Council is authorized toadminister the Alberta Safety Codes Act within their jurisdiction excluding thosemunicipalities listed in Appendix "A" to this Order for Electrical._______________________________________________________________________

ADVERTISEMENTS

NOTICE OF APPLICATION FOR PRIVATE BILL

AN ACT TO REPEAL "AN ACT TO INCORPORATE THE BENEVOLENTAND PROTECTIVE ORDER ELKS OF THE PROVINCE OF ALBERTA"

Notice is hereby given that petitions will be submitted to the Lieutenant Governor andthe Legislative Assembly of the Province of Alberta at its next session for the passage ofa Bill by The Grand Lodge of the Benevolent and Protective Order of Elks of theDominion of Canada to repeal the Private Act of the 1913 Alberta Legislative Sessionsknown as, "An Act to Incorporate the Benevolent and Protective Order of Elks of theProvince of Alberta".

Page 35: THE ALBERTA GAZETTE, PART I, JANUARY 31, 2000

THE ALBERTA GAZETTE, PART I, JANUARY 31, 2000

149

The 1913 Act Incorporating The Benevolent and Protective Order of Elks of the Provinceof Alberta was passed by the Alberta Legislature upon the request of the founders of theBenevolent and Protective Order of Elks of Canada, prior to the founders being able toobtain passage of an Act of the Federal Parliament of Canada granting them a FederalCharter and the right to operate a Society known as The Grand Lodge of the Benevolentand Protective Order of Elks of the Dominion of Canada. As the Federal Act came intoforce less than two (2) months after the Private Act of the Alberta Legislature, the AlbertaAct became redundant for the purposes desired by the founders, and has remainedinactive to this date. The Alberta Society has never held a meeting, has never issued acharter to start a Lodge, nor has it carried on business in any fashion within the Provinceof Alberta. All Elks Lodges currently operating in the Province of Alberta have beendirectly chartered by the Society incorporated federally and known as The Grand Lodgeof the Benevolent and Protective Order of Elks of the Dominion of Canada. The Elks ofCanada wish now to correct their oversight in not having the Alberta Act repealedfollowing the granting of the Federal Charter.

Any person whose rights or property are materially affected by the proposed legislationmay contact the Legislative Assembly in writing no later than the 15th day following theopening day of session should they wish to make representation relevant to thisapplication. Correspondence should be addressed to the Office of the ParliamentaryCounsel, 800 Legislature Annex, 9718 - 107 Street, Edmonton, Alberta T5K 1E4.Telephone (780) 422-4837.

Dated at the City of Regina, in the Province of Saskatchewan, this 4th day of January,2000.

The Grand Lodge of the Benevolent and Protective Order of Elks of the Dominion ofCanada.

Paul Clendenning, Grand Exalted Ruler.W.J. Blake, National Executive Director.

January 4, 2000_______________________________________________________________________

WESTCASTLE DEVELOPMENT AUTHORITY REPEAL ACT

Notice is hereby given that a petition will be submitted to the Lieutenant Governor andthe Legislative Assembly of the Province of Alberta at its next session for the passage ofa Bill by the Town of Pincher Creek and the Municipal District of Pincher Creek No. 9repealing the Westcastle Development Authority Act, SA 1985, chapter 65, anddissolving the body corporate known as Westcastle Development Authority, on thegrounds that the purposes for which the Westcastle Development Authority Act wascreated, being the creation of an authority and a body corporate to establish, develop,sell, lease, maintain, manage and operate Westcastle Park, no longer exists in that thelands in question have been transferred to a private Corporation.

Any person whose rights or property are materially affected by the proposed legislationmay contact the Legislative Assembly in writing no later than the 15th day following theopening day of session should they wish to make representation relevant to thisapplication. Correspondence should be addressed to the Office of the ParliamentaryCounsel, 800 Legislature Annex, 9718 - 107 Street, Edmonton, Alberta T5K 1E4.Telephone (780) 422-4837.

Page 36: THE ALBERTA GAZETTE, PART I, JANUARY 31, 2000

THE ALBERTA GAZETTE, PART I, JANUARY 31, 2000

150

Dated at the Town of Pincher Creek, in the Province of Alberta, this 12th day of January,2000.

Town of Pincher Creek and Municipal District of Pincher Creek No. 9by their solicitors, Jasman & Evansof PO Box 2530, 985 East Avenue,

Pincher Creek, Alberta T0K 1W0Phone: (403) 627-2877

Fax: (403) 627-4495_______________________________________________________________________

INSURANCE NOTICE

(Insurance Act)

AEGON INSURANCE COMPANY (U.K.) LIMITED

Notice is hereby given that Aegon Insurance Company (U.K.) Limited with CanadianHead Office at 57 Lakeshore Road East, Suite 1, Mississauga, Ontario L5G 1C9 haswithdrawn from the Province of Alberta as at December 31, 1999.

Dated December 9, 1999.

1-2 E.G. Winn, Chief Agent._______________

AMERICAN CREDIT INDEMNITY COMPANYEULER AMERICAN CREDIT INDEMNITY COMPANY

By virtue of Revised Order from OSFI dated December 14, 1999, the name of AmericanCredit Indemnity Company was changed to Euler American Credit Indemnity Company.

1-2_______________

CGU INSURANCE COMPANY OF CANADACOMMERCIAL UNION ASSURANCE COMPANY OF CANADA

By virtue of an amalgamation effective October 1, 1999 CGU Insurance Company ofCanada has amalgamated with Commercial Union Assurance Company of Canada, thecontinuing company being CGU Insurance Company of Canada.

2-3 Norman W. McIntyre, Senior Vice-President._______________

CONSTITUTION INSURANCE COMPANY OF CANADA

Notice is hereby given that Constitution Insurance Company of Canada with head officeat 500 University Avenue, Suite 500, Toronto, Canada has withdrawn from the Provinceof Alberta as at December 31, 1999. Coincident with the expiration of our currentlicense.

Dated December 13, 1999.

2-3 Frank Di Tomasso, Constitution Insurance Company of Canada.

Page 37: THE ALBERTA GAZETTE, PART I, JANUARY 31, 2000

THE ALBERTA GAZETTE, PART I, JANUARY 31, 2000

151

CONTINENTAL ASSURANCE COMPANY

Notice is hereby given that Continental Assurance Company with head office at 7 Floor,40 Weber Street, Kitchener, Ontario N2H 6R3 has withdrawn from the Province ofAlberta as at January 1, 1999.

Dated December 24, 1999.

2-3 Robert Scott, Chief Agent._______________

THE NON-MARINE UNDERWRITERS, MEMBERS OFLLOYD’S, LONDON, ENGLAND

LLOYD’S UNDERWRITERS

By virtue of Office of the Superintendent of Financial Institutions amended order toinsure in Canada Risks dated October 1, 1999 the name of The Non-MarineUnderwriters, Members of Lloyd’s, London, England was changed to Lloyd’sUnderwriters.

1-2_______________

RAIN AND HAIL INSURANCE CORPORATION

Notice is hereby given that Rain and Hail Insurance Corporation has taken out a licencein the Province of Alberta and is authorized to transact the following classes ofInsurance:

Hail

*Effective January 1, 2000.

1-2 Robert Goeres, Vice President & Secretary.

*N.B. Effective date will be completed when licence is approved._______________________________________________________________________

NOTICE OF LIQUIDATION

(Business Corporations Act)

Take notice that by the Order of the Honourable Mr. Justice Murray, dated December 16,1999, Western Investment Services Co. Ltd. and Robert B. Marshall, of the City ofEdmonton were appointed joint liquidators of Western Growth Fund Ltd. for the purposeof liquidating the assets and distributing the proceeds to its shareholders. Any person orentity who:

1. Is indebted to Western Growth Fund Ltd., is required to provide a statement ofaccount to pay to the liquidators, such debts on or before March 31, 2000;

2. Possesses property of Western Growth Fund Ltd., shall deliver such property to theliquidators, on or before March 31, 2000; and

3. Has a claim against Western Growth Fund Ltd., shall present particulars of the claimin writing to the liquidators on or before March 31, 2000.

Page 38: THE ALBERTA GAZETTE, PART I, JANUARY 31, 2000

THE ALBERTA GAZETTE, PART I, JANUARY 31, 2000

152

All notices herein shall be sent to Robert B. Marshall, c/o Thane Consulting &Management Ltd., 10531 Kingsway Avenue, NW, Edmonton, Alberta, (780) 426-2000._______________________________________________________________________

PUBLIC SALE OF LAND

(Municipal Government Act)

CITY OF CAMROSE

Notice is hereby given that under the provisions of the Municipal Government Act, theCity of Camrose will offer for sale, by public auction, at City Hall, Camrose, Alberta onWednesday, April 12, 2000 at 2:00 p.m. the following lands:

Lot Block Plan C of T

19 3 2112 S 972117525+111 H 5590 S 92226230625-28 1 6110 AB 84203835911 & E ½ -12 20 3706 ET 84218339218 19 5861 HW 95207155615 8 5375 KS 9721226178 3 5040 MC 942263100

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

The land is being offered for sale on an "as is, where is" basis and the City of Camrosemakes no representation and gives no warranty whatsoever as to the adequacy of services,soil conditions, land use districting, building and development conditions, absence orpresence of environmental contamination, or the developability of the subject land forany intended use by the purchaser. No bid will be accepted where the bidder attempts toattach conditions precedent to the sale of any parcel. No terms and conditions of sale willbe considered other than those specified by the City.

Please be advised that in accordance with section 424(1) and (3) of the MunicipalGovernment Act, (1) "The Municipality at whose request a tax recovery notification wasendorsed on the certificate of title for a parcel of land may become the owner of theparcel after the public auction, if the parcel is not sold at the public auction." (3) "Amunicipality that becomes the owner of a parcel of land pursuant to subsection (1)acquires the land fee of all encumbrances, except (a) encumbrances arising from claimsof the Crown in the right of Canada, (b) irrigation or drainage debentures, (c) registeredeasements and instruments registered pursuant to section 72 of the Land Titles Act, and(d) right of entry orders as defined in the Surface Rights Act registered under the LandTitles Act."

Terms: Cash

G.S.T. will apply on lands sold at the public auction.

The City of Camrose may, after the public auction, become the owner of any parcel ofland that is not sold at the public auction.

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

Dated at Camrose, Alberta, January 7, 2000. R.A. McKenzie, City Treasurer.

Page 39: THE ALBERTA GAZETTE, PART I, JANUARY 31, 2000

THE ALBERTA GAZETTE, PART I, JANUARY 31, 2000

153

CITY OF MEDICINE HAT

Notice is hereby given that under the provisions of the Municipal Government Act, theCity of Medicine Hat will offer for sale, by public auction, in Meeting Room M-1, CityHall, Medicine Hat, Alberta on Thursday, March 30, 2000 at 8:30 a.m. the followinglands:

Lot Block Plan Link C of T. Address

9 65 61685 0018345620 751109214 514B 6 Ave SE18 11 483M 0011487931 961081876 726 11 St SE11-13 70 58552 0018351320 871169791 525B Maple Ave SE9-10 9 4349GS 0019514555 871183611 901 8 St SW6 5 4349GS 0019535329 851085633 701 Bullivant Cres SWUnit 12 7811255 0013991930 931197283 45 Link Court SW52 10 7711294 0017698762 831209146 282 Seven Persons Dr SWPt. NE 1/4 36-12-6-W4th 0025715526 931287986 NW 36-12-6-4thSee Special Description 0025715534

The easterly 500 feet throughout of that portion of the north east quarter which lies to thenorth of the northern limit of the railway right of way on Plan RY 22908 exceptingthereout all mines and minerals. The easterly 500 feet in perpendicular width throughoutof the road allowance adjoining the north boundary of the north east quarter of section36, in township 12, range 6 west of the 4th meridian, containing 0.307 hectares (0.758 ofan acre) more or less, excepting thereout all mines and minerals.

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

Terms: Cash.

The City of Medicine Hat may, after the public auction, become the owner of any parcelof land that is not sold at the public auction.

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

Dated at Medicine Hat, Alberta, January 17, 2000.

Denise Schmaltz, Customer Service & Collections Coordinator.

Page 40: THE ALBERTA GAZETTE, PART I, JANUARY 31, 2000

THE ALBERTA GAZETTE, PART I, JANUARY 31, 2000

154

LAKELAND COUNTY

Notice is hereby given that under the provisions of the Municipal Government Act,Lakeland County will offer for sale, by public auction, in the County Office at the M&MBuilding, 2nd Floor, 10107 - 102 Ave, Lac La Biche, Alberta on Friday March 24, 2000at 10:00 a.m. the following lands:

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

NW 22 63 11 4 - - - 72.60 079-H-280SW 24 63 11 4 812 2115 1 22 2.30 862286365SW 24 63 11 4 812 2115 2 22 .49 912353824SW 24 63 11 4 812 2115 2 39 .45 922202963NW 7 65 13 4 - - - 5.83 902200309NW 20 66 13 4 882 1059 - 2 3.93 882100445SE 32 66 13 4 3356TR 5 20 - 972120484SW 16 66 15 4 792 0491 1 15 - 992287519NW 5 67 12 4 - - - 160.00 862103303SW 5 67 12 4 802 2809 1 16 4.94 952295287NE 7 67 12 4 - - - 28.11 952266592NE 34 67 13 4 762 1365 2 49 .57 962043911+1NE 34 67 13 4 762 1365 2 50 .51 962043911RL 70 67 13 4 762 2388 4 - 35.04 892290013RL 74 67 13 4 812 1022 10 11 2.55 862124208RL 74 67 13 4 772 0980 8 1 1.03 792094988RL 44 67 14 4 - - - 142.36 077-M-279RL 47 67 14 4 862 1366 - 15 2.18 912155623RL 48 67 14 4 6981KS 3 17 - 902309585RL 61 67 14 4 956HW - 1 1.63 962024074SW 14 67 15 4 - - - 4.98 862054043RL 25 67 15 4 - - - 8.70 962204791NW 3 68 13 4 792 0842 12 6 .57 842138619NW 3 68 13 4 3604TR 7 3 .82 035-H-272NE 36 68 15 4 762 2221 3 1 .51 942254185RL 8 68 15 4 5156KS 1 14 - 962152326RL 2 68 16 4 11TR 3 3 - 812145720SE 27 69 12 4 902 0913 - 5 1.54 962004982NE 20 69 15 4 - - - 147.33 962035377

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

Terms: Cash or Certified Cheque.

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

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

Dated at Lac La Biche, Alberta, January 21, 2000.

Page 41: THE ALBERTA GAZETTE, PART I, JANUARY 31, 2000

ALBERTA GOVERNMENT SERVICES_______________

CORPORATE REGISTRY_______________

REGISTRAR'S PERIODICAL

Page 42: THE ALBERTA GAZETTE, PART I, JANUARY 31, 2000

THE ALBERTA GAZETTE, PART I, JANUARY 31, 2000

156

ALBERTA GOVERNMENT SERVICES

CORPORATE REGISTRY

REGISTRAR'S PERIODICAL

CORPORATE REGISTRATIONS, INCORPORATIONS, ANDCONTINUATIONS

(Business Corporations Act, Cemetery Companies Act, Companies Act, Co-operativeAssociations Act, Credit Union Act, Loan and Trust Corporations Act, ReligiousSocieties' Land Act, Rural Utlities Act, Societies Act, Partnership Act)_______________________________________________________________________

1329297 ONTARIO INC. Other Prov/Territory CorpsRegistered 1999 DEC 21 Registered Address: 3700,400 - 3RD AVENUE SW, CALGARY ALBERTA,T2P 4H2. No: 218590891.

1358169 ONTARIO INC. Other Prov/Territory CorpsRegistered 1999 DEC 29 Registered Address: 1500,855 - 2ND STREET S.W., CALGARY ALBERTA,T2P 4J7. No: 218599371.

1380504 ONTARIO LIMITED Other Prov/TerritoryCorps Registered 1999 DEC 23 Registered Address:1700, 10405 JASPER AVENUE, EDMONTONALBERTA, T5J 3N4. No: 218595395.

3644871 CANADA INC. Federal CorporationRegistered 1999 DEC 22 Registered Address: 3500,855 - 2 STREET SW, CALGARY ALBERTA, T2P4J8. No: 218580025.

3685764 CANADA INC. Federal CorporationRegistered 1999 DEC 21 Registered Address: 3700,400 - 3RD AVENUE SW, CALGARY ALBERTA,T2P 4H2. No: 218590529.

777904 ALBERTA INC. Numbered AlbertaCorporation Incorporated 1999 DEC 30 RegisteredAddress: 14 CAMPBELL RD, LEDUC ALBERTA,T9E 6S5. No: 207779042.

7F VENTURES INC. Named Alberta CorporationIncorporated 1999 DEC 24 Registered Address: SE3-105-15-W5 No: 208596783.

857087 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 DEC 16 RegisteredAddress: #102, 5300 - 50 STREET, STONY PLAINALBERTA, T7Z 1T8. No: 208570879.

857307 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 DEC 22 RegisteredAddress: 4802-114 AVENUE, EDMONTONALBERTA, T5W 0T8. No: 208573071.

857340 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 DEC 20 RegisteredAddress: 3000, 700 - 9TH AVENUE S.W.,CALGARY ALBERTA, T2P 3V4. No: 208573402.

857462 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 DEC 16 RegisteredAddress: 7613-96A ST, GRANDE PRAIRIEALBERTA, T8V 4R7. No: 208574624.

857903 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 DEC 21 RegisteredAddress: 31ST FLOOR, 10020 - 100 STREET N.W.,EDMONTON ALBERTA, T5J 0N5. No: 208579037.

858048 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 DEC 17 RegisteredAddress: C/O RAYMOND F. KUTZ, #316, 1167KENSINGTON CR NW, CALGARY ALBERTA, T2N1X7. No: 208580480.

858052 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 DEC 16 RegisteredAddress: 315, 1400-1ST STREET S.W., CALGARYALBERTA, T2R 0V8. No: 208580522.

858096 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 DEC 21 RegisteredAddress: 100 - 1108 - 4TH STREET S.W., CALGARYALBERTA, T2R 0X6. No: 208580969.

858281 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 DEC 16 RegisteredAddress: 2600, 10180-101 STREET, EDMONTONALBERTA, T5J 3Y2. No: 208582817.

858288 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 DEC 16 RegisteredAddress: 2600, 10180-101 STREET, EDMONTONALBERTA, T5J 3Y2. No: 208582882.

858356 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 DEC 16 RegisteredAddress: 200, 4708 - 50TH AVENUE, RED DEERALBERTA, T4N 4A1. No: 208583567.

858357 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 DEC 16 RegisteredAddress: 200, 4708 - 50TH AVENUE, RED DEERALBERTA, T4N 4A1. No: 208583575.

858367 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 DEC 16 RegisteredAddress: #219, 6203 - 28 AVENUE, EDMONTONALBERTA, T6L 6K3. No: 208583674.

858373 ALBERTA INC. Numbered AlbertaCorporation Incorporated 1999 DEC 16 RegisteredAddress: 1200, 700 - 2ND STREET S.W., CALGARYALBERTA, T2P 4V5. No: 208583732.

858377 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 DEC 16 RegisteredAddress: 2600, 10180-101 STREET, EDMONTONALBERTA, T5J 3Y2. No: 208583773.

Page 43: THE ALBERTA GAZETTE, PART I, JANUARY 31, 2000

THE ALBERTA GAZETTE, PART I, JANUARY 31, 2000

157

858378 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 DEC 16 RegisteredAddress: 499 1ST STREET, S.E., MEDICINE HATALBERTA, T1A 0A7. No: 208583781.

858379 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 DEC 31 RegisteredAddress: 2050, 717 - 7 AVE SW, CALGARYALBERTA, T2P 0Z3. No: 208583799.

858380 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 DEC 16 RegisteredAddress: #2210, 411-1 STREET S.E., CALGARYALBERTA, T2G 5E7. No: 208583807.

858382 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 DEC 16 RegisteredAddress: 5105 49 STREET, LLOYDMINSTERALBERTA, T9V 0K3. No: 208583823.

858384 ALBERTA INC. Numbered AlbertaCorporation Incorporated 1999 DEC 16 RegisteredAddress: 1200, 700 - 2ND STREET S.W., CALGARYALBERTA, T2P 4V5. No: 208583849.

858389 ALBERTA INC. Numbered AlbertaCorporation Incorporated 1999 DEC 16 RegisteredAddress: 1200, 700 - 2ND STREET S.W., CALGARYALBERTA, T2P 4V5. No: 208583898.

858390 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 DEC 16 RegisteredAddress: 3500, 855 - 2 STREET SW, CALGARYALBERTA, T2P 4J8. No: 208583906.

858391 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 DEC 16 RegisteredAddress: 499 1ST STREET, S.E., MEDICINE HATALBERTA, T1A 0A7. No: 208583914.

858393 ALBERTA INC. Numbered AlbertaCorporation Incorporated 1999 DEC 16 RegisteredAddress: 1200, 700 - 2ND STREET S.W., CALGARYALBERTA, T2P 4V5. No: 208583930.

858395 ALBERTA INC. Numbered AlbertaCorporation Incorporated 1999 DEC 16 RegisteredAddress: 1200, 700 - 2ND STREET S.W., CALGARYALBERTA, T2P 4V5. No: 208583955.

858399 ALBERTA INC. Numbered AlbertaCorporation Incorporated 1999 DEC 16 RegisteredAddress: 211 SCARPE DRIVE S.W., CALGARYALBERTA, T2T 5J8. No: 208583997.

858402 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 DEC 16 RegisteredAddress: #150, 4919 - 59 STREET, RED DEERALBERTA, T4N 6C9. No: 208584029.

858410 ALBERTA INC. Numbered AlbertaCorporation Incorporated 1999 DEC 16 RegisteredAddress: PLAN 7510769, BLOCK 1, AIRDRIEALBERTA, T4B 2A4. No: 208584102.

858412 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 DEC 16 RegisteredAddress: 213, 6650 - 177 STREET, EDMONTONALBERTA, T5T 4J5. No: 208584128.

858414 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 DEC 16 RegisteredAddress: 2100, 777 - 8 AVE. S.W., CALGARYALBERTA, T3A 0Y8. No: 208584144.

858415 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 DEC 16 RegisteredAddress: C/O 348 - 14TH STREET N.W., CALGARYALBERTA, T2N 1Z7. No: 208584151.

858417 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 DEC 16 RegisteredAddress: 4910 - 51 STREET, STETTLER ALBERTA,T0C 2L0. No: 208584177.

858419 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 DEC 16 RegisteredAddress: 5202 - 52 AVENUE, DRAYTON VALLEYALBERTA, T7A 1S2. No: 208584193.

858420 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 DEC 16 RegisteredAddress: 5202 - 52 AVENUE, DRAYTON VALLEYALBERTA, T7A 1S2. No: 208584201.

858429 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 DEC 16 RegisteredAddress: 4910 - 51 ST., STETTLER ALBERTA, T0C2L0. No: 208584292.

858432 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 DEC 16 RegisteredAddress: 4910 - 51 ST., STETTLER ALBERTA, T0C2L0. No: 208584326.

858438 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 DEC 17 RegisteredAddress: 1600, 407 - 2 STREET S.W., CALGARYALBERTA, T2P 2Y3. No: 208584383.

858448 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 DEC 16 RegisteredAddress: 51 CRANE RD, SHERWOOD PARKALBERTA, T8A 0J1. No: 208584482.

858449 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 DEC 16 RegisteredAddress: #800, 10310 JASPER AVENUE,EDMONTON ALBERTA, T5J 2W4. No: 208584490.

858458 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 DEC 16 RegisteredAddress: SUITE 501, 220 - 3RD AVENUE S.,LETHBRIDGE ALBERTA, T1J 0G9. No: 208584581.

858460 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 DEC 16 RegisteredAddress: 115 SUNLAKE WAY SE, CALGARYALBERTA, T2X 3E4. No: 208584607.

858462 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 DEC 16 RegisteredAddress: PO BOX 45, HUXLEY ALBERTA, T0M0Z0. No: 208584623.

858464 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 DEC 16 RegisteredAddress: 48 - 12TH STREET WEST, BROOKSALBERTA, T1R OC7. No: 208584649.

858466 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 DEC 16 RegisteredAddress: 10851 21 AVENUE, EDMONTONALBERTA, T6J 5S1. No: 208584664.

858471 ALBERTA INC. Numbered AlbertaCorporation Incorporated 1999 DEC 17 RegisteredAddress: C/O 520, 1121 CENTRE STREET NORTH,CALGARY ALBERTA, T2E 7K6. No: 208584714.

Page 44: THE ALBERTA GAZETTE, PART I, JANUARY 31, 2000

THE ALBERTA GAZETTE, PART I, JANUARY 31, 2000

158

858472 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 DEC 16 RegisteredAddress: 5808-190A STREET, EDMONTONALBERTA, T6M 2G5. No: 208584722.

858480 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 DEC 16 RegisteredAddress: 5132 - 186 STREET, EDMONTONALBERTA, T6M 2K6. No: 208584805.

858483 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 DEC 16 RegisteredAddress: 2260, 10123 99 ST NW, EDMONTONALBERTA, T5J 3H1. No: 208584839.

858484 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 DEC 16 RegisteredAddress: 601 - 4808 ROSS STREET, RED DEERALBERTA, T4N 1X5. No: 208584847.

858503 ALBERTA INC. Numbered AlbertaCorporation Incorporated 1999 DEC 16 RegisteredAddress: 6828 43RD AVENUE NE, CALGARYALBERTA, T1Y 5P2. No: 208585034.

858508 ALBERTA INC. Numbered AlbertaCorporation Incorporated 1999 DEC 16 RegisteredAddress: 651 WHITERIDGE RD. N.E., CALGARYALBERTA, T1Y 4K4. No: 208585083.

858510 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 DEC 16 RegisteredAddress: #313, 11523 - 100 AVENUE, EDMONTONALBERTA, T5K OJ8. No: 208585109.

858518 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 2000 JAN 01 RegisteredAddress: 204, 430 6TH AVE SE, MEDICINE HATALBERTA, T1A 2S8. No: 208585182.

858520 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 DEC 16 RegisteredAddress: #203, 5101 48 STREET, LLOYDMINSTERALBERTA, T9V 0H9. No: 208585208.

858528 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 DEC 16 RegisteredAddress: #203, 5101 48 STREET, LLOYDMINSTERALBERTA, T9V 0H9. No: 208585281.

858529 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 DEC 17 RegisteredAddress: 2900, 10180 - 101 STREET, EDMONTONALBERTA, T5J 3V5. No: 208585299.

858534 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 DEC 16 RegisteredAddress: #203, 5101 48 STREET, LLOYDMINSTERALBERTA, T9V 0H9. No: 208585349.

858535 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 DEC 17 RegisteredAddress: 2900, 10180 - 101 STREET, EDMONTONALBERTA, T5J 3V5. No: 208585356.

858540 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 DEC 16 RegisteredAddress: #203, 5101 48 STREET, LLOYDMINSTERALBERTA, T9V 0H9. No: 208585406.

858541 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 DEC 17 RegisteredAddress: 2900, 10180 - 101 STREET, EDMONTONALBERTA, T5J 3V5. No: 208585414.

858549 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 DEC 17 RegisteredAddress: 5025 - 51 STREET, LACOMBE ALBERTA,T4L 2A3. No: 208585497.

858550 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 DEC 17 RegisteredAddress: 5025 - 51 STREET, LACOMBE ALBERTA,T4L 2A3. No: 208585505.

858552 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 DEC 17 RegisteredAddress: 9519 - 141 STREET, EDMONTONALBERTA, T5N 2M5. No: 208585521.

858564 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 DEC 17 RegisteredAddress: 5119 - 48 STREET, HIGH PRAIRIEALBERTA, T0G 1E0. No: 208585646.

858577 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 DEC 17 RegisteredAddress: #1155, 5555 CALGARY TRAIL SOUTH,EDMONTON ALBERTA, T6H 5P9. No: 208585778.

858581 ALBERTA INC. Numbered AlbertaCorporation Incorporated 1999 DEC 17 RegisteredAddress: 3400, 150 - 6TH AVENUE S.W.,CALGARY ALBERTA, T2P 3Y7. No: 208585810.

858583 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 DEC 17 RegisteredAddress: 5011-51 AVENUE, WHITECOURTALBERTA, T7S 1P7. No: 208585836.

858586 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 DEC 17 RegisteredAddress: 32 GREIG DRIVE, RED DEER ALBERTA,T4P 2R1. No: 208585869.

858588 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 DEC 17 RegisteredAddress: C200, 9705 HORTON ROAD S.W.,CALGARY ALBERTA, T2V 2X5. No: 208585885.

858589 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 DEC 17 RegisteredAddress: 4000, 350 - 7TH AVENUE SW, CALGARYALBERTA, T2P 3W5. No: 208585893.

858590 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 DEC 17 RegisteredAddress: #200 80 CHIPPEWA ROAD, SHERWOODPARK ALBERTA, T8A 4W6. No: 208585901.

858593 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 DEC 17 RegisteredAddress: #930, 300 - 5 AVENUE SW, CALGARYALBERTA, T2P 3C4. No: 208585935.

858601 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 DEC 17 RegisteredAddress: 4120 17 STREET SE, CALGARYALBERTA, T2G 3W6. No: 208586016.

858606 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 DEC 17 RegisteredAddress: 1800, 350 - 7TH AVENUE SW, CALGARYALBERTA, T2P 3N9. No: 208586065.

858614 ALBERTA INC. Numbered AlbertaCorporation Incorporated 1999 DEC 17 RegisteredAddress: 3-38138 RANGE RD 283, RED DEERCOUNTY ALBERTA, T4S 2B4. No: 208586149.

Page 45: THE ALBERTA GAZETTE, PART I, JANUARY 31, 2000

THE ALBERTA GAZETTE, PART I, JANUARY 31, 2000

159

858617 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 DEC 17 RegisteredAddress: #102, 5300 - 50 STREET, STONY PLAINALBERTA, T7Z 1T8. No: 208586172.

858619 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 DEC 17 RegisteredAddress: 315, 1400 - 1ST STREET S.W.,, CALGARYALBERTA, T2R 0V8. No: 208586198.

858622 ALBERTA INC. Numbered AlbertaCorporation Incorporated 1999 DEC 17 RegisteredAddress: 1100, 707 - 7TH AVENUE SW, CALGARYALBERTA, T2P 3H6. No: 208586222.

858623 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 DEC 17 RegisteredAddress: 1800, 350 - 7TH AVENUE SW, CALGARYALBERTA, T2P 3N9. No: 208586230.

858630 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 DEC 17 RegisteredAddress: 1800, 350 - 7TH AVENUE SW, CALGARYALBERTA, T2P 3N9. No: 208586305.

858642 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 DEC 17 RegisteredAddress: 1800, 350 - 7TH AVENUE SW, CALGARYALBERTA, T2P 3N9. No: 208586420.

858648 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 DEC 17 RegisteredAddress: 200, 9808 42 AVENUE, EDMONTONALBERTA, T6E 5V5. No: 208586487.

858656 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 DEC 17 RegisteredAddress: 1700, 10405 JASPER AVENUE,EDMONTON ALBERTA, T5J 3N4. No: 208586560.

858659 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 DEC 17 RegisteredAddress: 200, 9808 42 AVENUE, EDMONTONALBERTA, T6E 5V5. No: 208586594.

858662 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 DEC 17 RegisteredAddress: 200, 9808 42 AVENUE, EDMONTONALBERTA, T6E 5V5. No: 208586628.

858665 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 DEC 17 RegisteredAddress: 200, 9808 42 AVENUE, EDMONTONALBERTA, T6E 5V5. No: 208586651.

858666 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 DEC 17 RegisteredAddress: 10316 110 STREET, FAIRVIEW ALBERTA,T0H 1L0. No: 208586669.

858671 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 DEC 17 RegisteredAddress: 155 ATHABASCAN AVENUE,SHERWOOD PARK ALBERTA, T8A 4C8. No:208586719.

858674 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 DEC 17 RegisteredAddress: 10617 - 69 STREET, EDMONTONALBERTA, T6A 2S9. No: 208586743.

858676 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 DEC 17 RegisteredAddress: 2ND FLOOR, 5233 - 49 AVENUE, REDDEER ALBERTA, T4N 6G5. No: 208586768.

858680 ALBERTA INC. Numbered AlbertaCorporation Incorporated 1999 DEC 17 RegisteredAddress: 22 EAGLEVIEW GATE, COCHRANEALBERTA, T0L 0W2. No: 208586800.

858683 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 DEC 17 RegisteredAddress: 2ND FLOOR, 5233 - 49 AVENUE, REDDEER ALBERTA, T4N 6G5. No: 208586834.

858684 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 DEC 17 RegisteredAddress: 2600, 10180-101 STREET, EDMONTONALBERTA, T5J 3Y2. No: 208586842.

858689 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 DEC 17 RegisteredAddress: 2ND FLOOR, 5233 - 49TH AVENUE, REDDEER ALBERTA, T4N 6G5. No: 208586891.

858692 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 DEC 17 RegisteredAddress: 1800, 350 - 7TH AVENUE SW, CALGARYALBERTA, T2P 3N9. No: 208586925.

858693 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 DEC 17 RegisteredAddress: #5, 5103 - 48 AVENUE, PONOKAALBERTA, T4J 1J3. No: 208586933.

858696 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 DEC 17 RegisteredAddress: 2ND FLOOR, 5233 - 49 AVENUE, REDDEER ALBERTA, T4N 6G5. No: 208586966.

858697 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 DEC 17 RegisteredAddress: 2600, 10180-101 STREET, EDMONTONALBERTA, T5J 3Y2. No: 208586974.

858702 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 DEC 17 RegisteredAddress: 2ND FLOOR, 5233 - 49 AVENUE, REDDEER ALBERTA, T4N 6G5. No: 208587022.

858703 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 DEC 17 RegisteredAddress: 2600, 10180-101 STREET, EDMONTONALBERTA, T5J 3Y2. No: 208587030.

858705 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 DEC 17 RegisteredAddress: 1160, 10655 SOUTHPORT ROAD S.W.,CALGARY ALBERTA, T2W 4Y1. No: 208587055.

858710 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 DEC 17 RegisteredAddress: 2600, 10180-101 STREET, EDMONTONALBERTA, T5J 3Y2. No: 208587105.

858711 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 DEC 17 RegisteredAddress: 82 FALWOOD CRES NE, CALGARYALBERTA, T3J 1E3. No: 208587113.

858712 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 DEC 17 RegisteredAddress: 127 - 8 AVENUE S.W., CALGARYALBERTA, T2M 0A5. No: 208587121.

858723 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 DEC 17 RegisteredAddress: 836 CANFIELD WAY SW, CALGARYALBERTA, T2W 1K3. No: 208587238.

Page 46: THE ALBERTA GAZETTE, PART I, JANUARY 31, 2000

THE ALBERTA GAZETTE, PART I, JANUARY 31, 2000

160

858728 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 DEC 17 RegisteredAddress: 2941 OAKMOOR CRESCENT SW,CALGARY ALBERTA, T2V 3Z8. No: 208587287.

858731 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 DEC 17 RegisteredAddress: 10140 100 STREET, WESTLOCKALBERTA, T7P 2H4. No: 208587311.

858732 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 DEC 17 RegisteredAddress: #2210, 411-1 STREET S.E., CALGARYALBERTA, T2G 5E7. No: 208587329.

858741 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 DEC 17 RegisteredAddress: #2210, 411-1 STREET S.E., CALGARYALBERTA, T2G 5E7. No: 208587410.

858743 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 DEC 20 RegisteredAddress: #103, 14- 2ND AVENUE SE, HIGH RIVERALBERTA, T1V 1G4. No: 208587436.

858744 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 DEC 27 RegisteredAddress: #200, 427- 5TH STREET SOUTH,LETHBRIDGE ALBERTA, T1J 2B6. No: 208587444.

858745 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 DEC 27 RegisteredAddress: #200, 427- 5TH STREET SOUTH,LETHBRIDGE ALBERTA, T1J 2B6. No: 208587451.

858747 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 DEC 17 RegisteredAddress: 3475 - 26TH AVENUE N.E., CALGARYALBERTA, T1Y 6L4. No: 208587477.

858767 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 DEC 17 RegisteredAddress: 24 GRAND MEADOW CRESCENT,EDMONTON ALBERTA, T6A 1L2. No: 208587675.

858783 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 DEC 17 RegisteredAddress: 1 HARDCASTLE PLACE, ST. ALBERTALBERTA, T8N 6R4. No: 208587832.

858794 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 DEC 18 RegisteredAddress: 2600, 10180-101 STREET, EDMONTONALBERTA, T5J 3Y2. No: 208587949.

858801 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 DEC 18 RegisteredAddress: 2316 - 113A STREET, EDMONTONALBERTA, T6J 4Y2. No: 208588012.

858811 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 DEC 19 RegisteredAddress: 4500, 855 - 2ND STREET S.W., CALGARYALBERTA, T2P 4K7. No: 208588111.

858819 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 DEC 20 RegisteredAddress: 509 - 20 AVENUE S.W., C/O CORINNALEE, CALGARY ALBERTA, T2S 0E7. No:208588194.

858821 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 DEC 20 RegisteredAddress: 196-3 AVENUE WEST, DRUMHELLERALBERTA, TOJ OYO. No: 208588210.

858822 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 DEC 20 RegisteredAddress: 908, 5940 MACLEOD TRAIL SOUTH,CALGARY ALBERTA, T2H 2G4. No: 208588228.

858823 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 DEC 21 RegisteredAddress: 602, 734 - 7 AVENUE SW, CALGARYALBERTA, T2P 3P8. No: 208588236.

858827 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 DEC 21 RegisteredAddress: 602, 734 - 7 AVENUE SW, CALGARYALBERTA, T2P 3P8. No: 208588277.

858829 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 DEC 21 RegisteredAddress: 602, 734 - 7 AVENUE SW, CALGARYALBERTA, T2P 3P8. No: 208588293.

858831 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 DEC 20 RegisteredAddress: 196-3 AVENUE WEST, DRUMHELLERALBERTA, TOJ OYO. No: 208588319.

858832 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 DEC 21 RegisteredAddress: 602, 734 - 7 AVENUE SW, CALGARYALBERTA, T2P 3P8. No: 208588327.

858834 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 DEC 21 RegisteredAddress: 602, 734 - 7 AVENUE SW, CALGARYALBERTA, T2P 3P8. No: 208588343.

858836 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 DEC 20 RegisteredAddress: 509 - 20 AVENUE S.W., C/O CORINNALEE, CALGARY ALBERTA, T2S 0E7. No:208588368.

858837 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 DEC 21 RegisteredAddress: 602, 734 - 7 AVENUE SW, CALGARYALBERTA, T2P 3P8. No: 208588376.

858850 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 DEC 20 RegisteredAddress: 63, 380 BERMUDA DRIVE NW,CALGARY ALBERTA, T3K 2B2. No: 208588509.

858862 ALBERTA INC. Numbered AlbertaCorporation Incorporated 1999 DEC 21 RegisteredAddress: 300, 1204 KENSINGTON ROAD N.W.,CALGARY ALBERTA, T2N 3P5. No: 208588624.

858865 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 DEC 20 RegisteredAddress: 1560, 521 - 3RD AVENUE SW, CALGARYALBERTA, T2P 3T3. No: 208588657.

858872 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 DEC 20 RegisteredAddress: 1560, 521 - 3RD AVENUE SW, CALGARYALBERTA, T2P 3T3. No: 208588723.

858875 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 DEC 20 RegisteredAddress: 1560, 521 - 3RD AVENUE SW, CALGARYALBERTA, T2P 3T3. No: 208588756.

858877 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 DEC 20 RegisteredAddress: 1560, 521 - 3RD AVENUE SW, CALGARYALBERTA, T2P 3T3. No: 208588772.

Page 47: THE ALBERTA GAZETTE, PART I, JANUARY 31, 2000

THE ALBERTA GAZETTE, PART I, JANUARY 31, 2000

161

858879 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 DEC 20 RegisteredAddress: 1560, 521 - 3RD AVENUE SW, CALGARYALBERTA, T2P 3T3. No: 208588798.

858880 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 DEC 21 RegisteredAddress: 2208, 10104 - 103 AVENUE, EDMONTONALBERTA, T5J 0H8. No: 208588806.

858884 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 DEC 21 RegisteredAddress: 201A, 2635 PORTLAND STREET SE,CALGARY ALBERTA, T2G 4M8. No: 208588848.

858892 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 DEC 23 RegisteredAddress: #101 5133-49 STREET, ROCKYMOUNTAIN HOUSE ALBERTA, T0M 1T1. No:208588921.

858896 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 2000 JAN 01 RegisteredAddress: 2500, 10104 - 103 AVENUE, EDMONTONALBERTA, T5J 1V3. No: 208588962.

858899 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 DEC 21 RegisteredAddress: 635, 10201 SOUTHPORT ROAD S.W.,CALGARY ALBERTA, T2W 4X9. No: 208588996.

858904 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 DEC 21 RegisteredAddress: 1900, 715 - 5 AVENUE S.W., CALGARYALBERTA, T2P 2X6. No: 208589044.

858919 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 DEC 21 RegisteredAddress: 1413 - 2ND STREET S.W., CALGARYALBERTA, T2R 0W7. No: 208589192.

858941 ALBERTA INC. Numbered AlbertaCorporation Incorporated 1999 DEC 22 RegisteredAddress: 1200, 700 - 2ND STREET S.W., CALGARYALBERTA, T2P 4V5. No: 208589416.

858942 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 DEC 21 RegisteredAddress: #500, 10655 SOUTHPORT ROAD SW,CALGARY ALBERTA, T2W 4Y1. No: 208589424.

858943 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 DEC 21 RegisteredAddress: 2050, 717 - 7 AVE SW, CALGARYALBERTA, T2P 0Z3. No: 208589432.

858961 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 DEC 20 RegisteredAddress: 7,3725-53 ST, WETASKIWIN ALBERTA,T9A 2K6. No: 208589614.

858965 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 DEC 21 RegisteredAddress: 240 - 4 AVENUE S.W., CALGARYALBERTA, T2P 2H8. No: 208589655.

858968 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 DEC 21 RegisteredAddress: 5302 48 AVENUE, TABER ALBERTA, T1G1S2. No: 208589689.

858970 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 DEC 22 RegisteredAddress: #310 KINGSWAY GARDEN MALL,EDMONTON ALBERTA, T5G 3A6. No: 208589705.

858972 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 DEC 21 RegisteredAddress: 2500, 10303 JASPER AVENUE,EDMONTON ALBERTA, T5J 3N6. No: 208589721.

858976 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 DEC 21 RegisteredAddress: 221 POINT MCKAY TERRACE N.W.,CALGARY ALBERTA, T3B 5B6. No: 208589762.

858980 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 DEC 23 RegisteredAddress: 200, 4708 - 50TH AVENUE, RED DEERALBERTA, T4N 4A1. No: 208589804.

858981 ALBERTA INC. Numbered AlbertaCorporation Incorporated 1999 DEC 22 RegisteredAddress: 1200, 700 - 2ND STREET S.W., CALGARYALBERTA, T2P 4V5. No: 208589812.

858984 ALBERTA INC. Numbered AlbertaCorporation Incorporated 1999 DEC 22 RegisteredAddress: 1200, 700 - 2ND STREET S.W., CALGARYALBERTA, T2P 4V5. No: 208589846.

858987 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 DEC 21 RegisteredAddress: 2700, 10155 - 102 STREET, EDMONTONALBERTA, T5J 4G8. No: 208589879.

858990 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 DEC 21 RegisteredAddress: 301, 112 - 23 AVENUE SW, CALGARYALBERTA, T2S 0J1. No: 208589903.

858996 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 DEC 21 RegisteredAddress: 200, 2120 - 4TH STREET S.W., CALGARYALBERTA, T2S 1W7. No: 208589960.

858999 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 DEC 21 RegisteredAddress: 930, 300 5TH AVENUE S.W., CALGARYALBERTA, T2P 3C4. No: 208589994.

859000 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 DEC 21 RegisteredAddress: 2050, 717 - 7 AVE SW, CALGARYALBERTA, T2P 0Z3. No: 208590000.

859003 ALBERTA INC. Numbered AlbertaCorporation Incorporated 1999 DEC 21 RegisteredAddress: 48 DAWSON DRIVE, SHERWOOD PARKALBERTA, T8H 1T7. No: 208590034.

859004 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 DEC 21 RegisteredAddress: 2050, 717 - 7 AVE SW, CALGARYALBERTA, T2P 0Z3. No: 208590042.

859007 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 DEC 21 RegisteredAddress: 34-5-28-W4 No: 208590075.

859008 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 DEC 21 RegisteredAddress: 200, 2120 - 4TH STREET S.W., CALGARYALBERTA, T2S 1W7. No: 208590083.

859012 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 DEC 21 RegisteredAddress: 200, 2120 - 4TH STREET S.W., CALGARYALBERTA, T2S 1W7. No: 208590125.

Page 48: THE ALBERTA GAZETTE, PART I, JANUARY 31, 2000

THE ALBERTA GAZETTE, PART I, JANUARY 31, 2000

162

859014 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 DEC 21 RegisteredAddress: 9938 82 AVENUE, EDMONTONALBERTA, T6E 1Y9. No: 208590141.

859020 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 DEC 21 RegisteredAddress: #8, 5602-4 STREET N.W., CALGARYALBERTA, T2K 1B2. No: 208590208.

859022 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 DEC 21 RegisteredAddress: 2500, 10303 JASPER AVENUE,EDMONTON ALBERTA, T5J 3N6. No: 208590224.

859024 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 DEC 21 RegisteredAddress: #150, 12225 - 105 AVE., EDMONTONALBERTA, T5N 0Y3. No: 208590240.

859029 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 DEC 21 RegisteredAddress: 2500, 10303 JASPER AVENUE,EDMONTON ALBERTA, T5J 3N6. No: 208590299.

859035 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 DEC 21 RegisteredAddress: 2500, 10303 JASPER AVENUE,EDMONTON ALBERTA, T5J 3N6. No: 208590356.

859036 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 DEC 21 RegisteredAddress: 402, 525 - 11 AVENUE SW, CALGARYALBERTA, T2R 0C9. No: 208590364.

859037 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 DEC 21 RegisteredAddress: 1413 - 2ND STREET S.W., CALGARYALBERTA, T2R 0W7. No: 208590372.

859039 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 DEC 21 RegisteredAddress: 3000, 237 - 4TH AVENUE SW, CALGARYALBERTA, T2P 4X7. No: 208590398.

859040 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 DEC 21 RegisteredAddress: 2500, 10303 JASPER AVENUE,EDMONTON ALBERTA, T5J 3N6. No: 208590406.

859042 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 DEC 21 RegisteredAddress: 402, 525 - 11 AVENUE SW, CALGARYALBERTA, T2R 0C9. No: 208590422.

859043 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 DEC 21 RegisteredAddress: 114 WOLF RIDGE PLACE, EDMONTONALBERTA, T5T 5M9. No: 208590430.

859045 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 DEC 21 RegisteredAddress: 116 MALIBOU RD. S.W., CALGARYALBERTA, T2V 1X6. No: 208590455.

859046 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 DEC 21 RegisteredAddress: 2500, 10104 - 103 AVENUE, EDMONTONALBERTA, T5J 1V3. No: 208590463.

859047 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 DEC 21 RegisteredAddress: 10303 - 44 STREET, EDMONTONALBERTA, T6A 1V6. No: 208590471.

859050 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 DEC 21 RegisteredAddress: 2500,10303 JASPER AVENUE,EDMONTON ALBERTA, T5J 3N6. No: 208590505.

859053 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 DEC 21 RegisteredAddress: 2500, 10303 JASPER AVENUE,EDMONTON ALBERTA, T5J 3N6. No: 208590539.

859055 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 DEC 21 RegisteredAddress: 1110, 10080 JASPER AVENUE,EDMONTON ALBERTA, T5J 1V9. No: 208590554.

859060 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 DEC 21 RegisteredAddress: 605 5920 1A STREET SW, CALGARYALBERTA, T2H 0G3. No: 208590604.

859063 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 DEC 21 RegisteredAddress: 402, 525 - 11 AVENUE SW, CALGARYALBERTA, T2R 0C9. No: 208590638.

859065 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 DEC 21 RegisteredAddress: 2500, 10303 JASPER AVENUE,EDMONTON ALBERTA, T5J 3N6. No: 208590653.

859069 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 DEC 21 RegisteredAddress: 402, 525 - 11 AVENUE SW, CALGARYALBERTA, T2R 0C9. No: 208590695.

859072 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 DEC 21 RegisteredAddress: 5412-55 STREET, COLD LAKE ALBERTA,T9M 1P4. No: 208590729.

859073 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 DEC 21 RegisteredAddress: 3400 10180 101 ST, EDMONTONALBERTA, T5J 4W9. No: 208590737.

859074 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 DEC 21 RegisteredAddress: 402, 525 - 11 AVENUE SW, CALGARYALBERTA, T2R 0C9. No: 208590745.

859075 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 DEC 21 RegisteredAddress: 3400 10180 101 ST, EDMONTONALBERTA, T5J 4W9. No: 208590752.

859076 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 DEC 21 RegisteredAddress: 3400 10180 101 ST, EDMONTONALBERTA, T5J 4W9. No: 208590760.

859077 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 DEC 21 RegisteredAddress: SUITE 3000, 421-7TH AVENUE S.W.,CALGARY ALBERTA, T2P 4K9. No: 208590778.

859079 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 DEC 21 RegisteredAddress: 402, 525 - 11 AVENUE SW, CALGARYALBERTA, T2R 0C9. No: 208590794.

859081 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 DEC 21 RegisteredAddress: 402, 525 - 11 AVENUE SW, CALGARYALBERTA, T2R 0C9. No: 208590810.

Page 49: THE ALBERTA GAZETTE, PART I, JANUARY 31, 2000

THE ALBERTA GAZETTE, PART I, JANUARY 31, 2000

163

859086 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 DEC 21 RegisteredAddress: #1155, 5555 CALGARY TRAIL SOUTH,EDMONTON ALBERTA, T6H 5P9. No: 208590869.

859087 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 DEC 21 RegisteredAddress: 1018B HAMMOND AVENUE,CROSSFIELD ALBERTA, TOM 0S0. No: 208590877.

859090 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 DEC 21 RegisteredAddress: 2065-111 STREET, EDMONTONALBERTA, T6J 4V9. No: 208590901.

859101 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 DEC 21 RegisteredAddress: 9910 - 97 AVENUE, PEACE RIVERALBERTA, T8S 1S5. No: 208591016.

859112 ALBERTA INC. Numbered AlbertaCorporation Incorporated 1999 DEC 21 RegisteredAddress: #600, 5920 MACLEOD TRAIL SOUTH,CALGARY ALBERTA, T2H 0K2. No: 208591123.

859123 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 DEC 21 RegisteredAddress: 212, 9714 MAIN STREET, FORTMCMURRAY ALBERTA, T9H 1T6. No: 208591230.

859125 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 DEC 21 RegisteredAddress: 68 GRANLEA CRES, EDMONTONALBERTA, T6L 1N8. No: 208591255.

859129 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 DEC 21 RegisteredAddress: 1250 WEBER CENTRE, 5555 CALGARYTRAIL SOUTH, EDMONTON ALBERTA, T6H 5P9.No: 208591297.

859132 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 DEC 21 RegisteredAddress: 2250 SCOTIA 1 10060 JASPER AVENUE,EDMONTON ALBERTA, T5J 3R8. No: 208591321.

859142 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 DEC 21 RegisteredAddress: 2250 SCOTIA 1 10060 JASPER AVENUE,EDMONTON ALBERTA, T5J 3R8. No: 208591420.

859147 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 DEC 21 RegisteredAddress: 2ND FLOOR, 5233 - 49 AVENUE, REDDEER ALBERTA, T4N 6G5. No: 208591479.

859150 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 DEC 21 RegisteredAddress: 2250 SCOTIA 1 10060 JASPER AVENUE,EDMONTON ALBERTA, T5J 3R8. No: 208591503.

859151 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 DEC 21 RegisteredAddress: 51 SPRINGWOOD CRESCENT, AIRDRIEALBERTA, T4B 1S9. No: 208591511.

859155 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 DEC 21 RegisteredAddress: 5008 - 50 AVE, COLD LAKE ALBERTA,T9M 1P1. No: 208591552.

859156 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 DEC 21 RegisteredAddress: 2250 SCOTIA 1 10060 JASPER AVENUE,EDMONTON ALBERTA, T5J 3R8. No: 208591560.

859157 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 DEC 21 RegisteredAddress: 6540 SILVER SPRINGS CRESCENT NW,CALGARY ALBERTA, T3B 3R2. No: 208591578.

859158 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 DEC 21 RegisteredAddress: 2700, 10155 - 102 STREET, EDMONTONALBERTA, T5J 4G8. No: 208591586.

859160 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 DEC 21 RegisteredAddress: 2ND FLOOR, 5233 - 49 AVENUE, REDDEER ALBERTA, T4N 6G5. No: 208591602.

859161 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 DEC 21 RegisteredAddress: 3700, 400 - 3RD AVENUE S.W.,CALGARY ALBERTA, T2P 4H2. No: 208591610.

859163 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 DEC 22 RegisteredAddress: 4816 - 50TH AVENUE, REDWATERALBERTA, T0A 2W0. No: 208591636.

859165 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 DEC 21 RegisteredAddress: 2ND FLOOR, 5233 - 49 AVENUE, REDDEER ALBERTA, T4N 6G5. No: 208591651.

859167 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 DEC 21 RegisteredAddress: 2250 SCOTIA 1 10060 JASPER AVENUE,EDMONTON ALBERTA, T5J 3R8. No: 208591677.

859171 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 DEC 21 RegisteredAddress: 2ND FLOOR, 5233 - 49 AVENUE, REDDEER ALBERTA, T4N 6G5. No: 208591719.

859172 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 DEC 21 RegisteredAddress: 51 SPRINGWOOD CRESCENT, AIRDRIEALBERTA, T4B 1S9. No: 208591727.

859179 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 DEC 21 RegisteredAddress: 2250 SCOTIA 1 10060 JASPER AVENUE,EDMONTON ALBERTA, T5J 3R8. No: 208591792.

859182 ALBERTA CORP Numbered AlbertaCorporation Incorporated 1999 DEC 21 RegisteredAddress: 2104 52 ST NW, CALGARY ALBERTA,T3B 1C4. No: 208591826.

859190 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 DEC 21 RegisteredAddress: 51 SPRINGWOOD CRESCENT, AIRDRIEALBERTA, T4B 1S9. No: 208591909.

859192 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 DEC 21 RegisteredAddress: #600, 12220 STONY PLAIN ROAD,EDMONTON ALBERTA, T5N 3Y4. No: 208591925.

859193 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 DEC 21 RegisteredAddress: #600, 12220 STONY PLAIN ROAD,EDMONTON ALBERTA, T5N 3Y4. No: 208591933.

859195 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 DEC 21 RegisteredAddress: #600, 12220 STONY PLAIN ROAD,EDMONTON ALBERTA, T5N 3Y4. No: 208591958.

Page 50: THE ALBERTA GAZETTE, PART I, JANUARY 31, 2000

THE ALBERTA GAZETTE, PART I, JANUARY 31, 2000

164

859197 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 DEC 21 RegisteredAddress: #600, 12220 ST0NY PLAIN ROAD,EDMONTON ALBERTA, T5N 3Y4. No: 208591974.

859199 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 DEC 21 RegisteredAddress: #600, 12220 ST0NY PLAIN ROAD,EDMONTON ALBERTA, T5N 3Y4. No: 208591990.

859201 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 DEC 21 RegisteredAddress: SE 24 54 26 W4 No: 208592014.

859205 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 DEC 21 RegisteredAddress: #200, 4870 - 51 STREET, CAMROSEALBERTA, T4V 1S1. No: 208592055.

859206 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 DEC 21 RegisteredAddress: #200, 4870 - 51 STREET, CAMROSEALBERTA, T4V 1S1. No: 208592063.

859207 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 DEC 21 RegisteredAddress: #200, 4870 - 51 STREET, CAMROSEALBERTA, T4V 1S1. No: 208592071.

859217 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 DEC 22 RegisteredAddress: 30TH FLOOR, 10303 - JASPER AVENUE,EDMONTON ALBERTA, T5J 4P4. No: 208592170.

859219 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 DEC 22 RegisteredAddress: 2011 SCOTIA 2, 10060 JASPER AVE.,EDMONTON ALBERTA, T5J 3R8. No: 208592196.

859221 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 DEC 22 RegisteredAddress: 30TH FLOOR, 10303 - JASPER AVENUE,EDMONTON ALBERTA, T5J 4P4. No: 208592212.

859227 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 DEC 22 RegisteredAddress: 2011 SCOTIA 2, 10060 JASPER AVE.,EDMONTON ALBERTA, T5J 3R8. No: 208592279.

859228 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 DEC 22 RegisteredAddress: 30TH FLOOR, 10303 - JASPER AVENUE,EDMONTON ALBERTA, T5J 4P4. No: 208592287.

859230 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 DEC 22 RegisteredAddress: 2011 SCOTIA 2, 10060 JASPER AVE.,EDMONTON ALBERTA, T5J 3R8. No: 208592303.

859234 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 DEC 22 RegisteredAddress: 205 MAIN STREET, THREE HILLSALBERTA, T0M 2A0. No: 208592345.

859237 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 DEC 22 RegisteredAddress: 217 740 4 AVENUE SOUTH,LETHBRIDGE ALBERTA, T1J 0N9. No: 208592378.

859238 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 DEC 22 RegisteredAddress: 200, 10114 - 100 STREET, GRANDEPRAIRIE ALBERTA, T8V 2L9. No: 208592386.

859239 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 DEC 22 RegisteredAddress: 5401A - 50 AVENUE, TABER ALBERTA,T1G 1V2. No: 208592394.

859243 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 DEC 22 RegisteredAddress: 200, 10114 - 100 STREET, GRANDEPRAIRIE ALBERTA, T8V 2L9. No: 208592436.

859246 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 DEC 22 RegisteredAddress: 200, 10114 - 100 STREET, GRANDEPRAIRIE ALBERTA, T8V 2L9. No: 208592469.

859247 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 DEC 22 RegisteredAddress: 1800, 10104 103 AVENUE, EDMONTONALBERTA, T5J 0H8. No: 208592477.

859250 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 DEC 22 RegisteredAddress: 5401A - 50 AVENUE, TABER ALBERTA,T1G 1V2. No: 208592501.

859257 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 DEC 22 RegisteredAddress: 5401A - 50 AVENUE, TABER ALBERTA,T1G 1V2. No: 208592576.

859260 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 DEC 22 RegisteredAddress: 1800, 350 - 7TH AVENUE SW, CALGARYALBERTA, T2P 3N9. No: 208592600.

859267 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 DEC 22 RegisteredAddress: 8128 33 AVE NW, CALGARY ALBERTA,T3B 1L8. No: 208592675.

859268 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 DEC 22 RegisteredAddress: 3279A PARSONS RD, EDMONTONALBERTA, T6N 1B4. No: 208592683.

859270 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 DEC 22 RegisteredAddress: 2ND FLOOR, 5233 - 49TH AVENUE, REDDEER ALBERTA, T4N6G5. No: 208592709.

859271 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 DEC 22 RegisteredAddress: 2ND FLOOR, 5233 - 49TH STREET, REDDEER ALBERTA, T4N 6G5. No: 208592717.

859274 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 DEC 22 RegisteredAddress: 5401A -50 AVENUE, TABER ALBERTA,T1G 1V2. No: 208592741.

859283 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 DEC 22 RegisteredAddress: 1900, 333 - 7 AVE SW, CALGARYALBERTA, T2P 2Z1. No: 208592832.

859289 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 DEC 22 RegisteredAddress: 2ND FLOOR, 5233 - 49 AVENUE, REDDEER ALBERTA, T4N 6G5. No: 208592899.

859294 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 DEC 22 RegisteredAddress: 103 - 2ND AVENUE WEST, BROOKSALBERTA, T1R 1B6. No: 208592949.

Page 51: THE ALBERTA GAZETTE, PART I, JANUARY 31, 2000

THE ALBERTA GAZETTE, PART I, JANUARY 31, 2000

165

859297 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 DEC 22 RegisteredAddress: 2ND FLOOR, 5233 - 49 AVENUE, REDDEER ALBERTA, T4N6G5. No: 208592972.

859298 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 DEC 22 RegisteredAddress: 133 LILAC LANE, SHERWOOD PARKALBERTA, T8H 1W1. No: 208592980.

859301 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 DEC 22 RegisteredAddress: 103 - 2ND AVENUE WEST, BROOKSALBERTA, T1R 1B6. No: 208593012.

859306 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 DEC 22 RegisteredAddress: #13 WILLOW STREET, SYLVAN LAKEALBERTA, T4S 1M1. No: 208593061.

859310 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 DEC 22 RegisteredAddress: 8105 - 92 AVENUE, FORTSASKATCHEWAN ALBERTA, T8L 3M6. No:208593103.

859340 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 DEC 22 RegisteredAddress: BOX 228, FAIRVIEW ALBERTA, T0H 1L0.No: 208593400.

859342 ALBERTA LIMITED Numbered AlbertaCorporation Incorporated 1999 DEC 22 RegisteredAddress: 2200, 736 - 6TH AVENUE SW, CALGARYALBERTA, T2P 3T7. No: 208593426.

859343 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 DEC 22 RegisteredAddress: #160, 10350 - 124 STREET, EDMONTONALBERTA, T5N 3V9. No: 208593434.

859346 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 DEC 22 RegisteredAddress: 801 SCOTIA PLACE, 10060 JASPERAVENUE, EDMONTON ALBERTA, T5J 3R8. No:208593467.

859347 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 DEC 22 RegisteredAddress: 801 SCOTIA PLACE, 10060 JASPERAVENUE, EDMONTON ALBERTA, T5J 3R8. No:208593475.

859348 ALBERTA INC. Numbered AlbertaCorporation Incorporated 1999 DEC 22 RegisteredAddress: 420 MACLEOD TRAIL S.E., MEDICINEHAT ALBERTA, T1A 2M7. No: 208593483.

859352 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 DEC 22 RegisteredAddress: 801 SCOTIA PLACE, 10060 JASPERAVENUE, EDMONTON ALBERTA, T5J 3R8. No:208593525.

859353 ALBERTA INC. Numbered AlbertaCorporation Incorporated 1999 DEC 22 RegisteredAddress: 420 MACLEOD TRAIL S.E., MEDICINEHAT ALBERTA, T1A 2M7. No: 208593533.

859367 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 DEC 22 RegisteredAddress: 334 BURTON ROAD, EDMONTONALBERTA, T6R 2G7. No: 208593673.

859371 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 DEC 22 RegisteredAddress: 3000, 237 - 4 AVENUE S.W., CALGARYALBERTA, T2P 4X7. No: 208593715.

859374 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 DEC 22 RegisteredAddress: 2800, 10060 JASPER AVENUE,EDMONTON ALBERTA, T5J 3V9. No: 208593749.

859376 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 DEC 22 RegisteredAddress: 4816 - 50 AVENUE, BONNYVILLEALBERTA, T9N 2H2. No: 208593764.

859377 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 DEC 22 RegisteredAddress: #400, 10235 - 101 STREET, EDMONTONALBERTA, T5J 3G1. No: 208593772.

859380 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 DEC 22 RegisteredAddress: 1700, 10405 JASPER AVENUE,EDMONTON ALBERTA, T5J 3N4. No: 208593806.

859383 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 DEC 22 RegisteredAddress: 2800, 10060 JASPER AVENUE,EDMONTON ALBERTA, T5J 3V9. No: 208593830.

859386 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 DEC 22 RegisteredAddress: #400, 10235 - 101 STREET, EDMONTONALBERTA, T5J 3G1. No: 208593863.

859390 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 DEC 22 RegisteredAddress: 5206 - 50 STREET, LEDUC ALBERTA, T9E6Z6. No: 208593905.

859391 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 DEC 22 RegisteredAddress: 2800, 10060 JASPER AVENUE,EDMONTON ALBERTA, T5J 3V9. No: 208593913.

859393 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 DEC 22 RegisteredAddress: #400, 10235 - 101 STREET, EDMONTONALBERTA, T5J 3G1. No: 208593939.

859395 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 DEC 22 RegisteredAddress: 101, 9802 - 97 AVENUE, GRANDEPRAIRIE ALBERTA, T8V 7K2. No: 208593954.

859396 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 DEC 22 RegisteredAddress: 2800, 10060 JASPER AVENUE,EDMONTON ALBERTA, T5J 3V9. No: 208593962.

859406 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 DEC 22 RegisteredAddress: 414-7A STREET NE, CALGARYALBERTA, T2E 4G1. No: 208594069.

859408 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 DEC 22 RegisteredAddress: #600, 9835 - 101 AVENUE, GRANDEPRAIRIE ALBERTA, T8V 5V4. No: 208594085.

859411 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 DEC 22 RegisteredAddress: 511, TWIN BROOKS BAY, EDMONTONALBERTA, T6J 6W6. No: 208594119.

Page 52: THE ALBERTA GAZETTE, PART I, JANUARY 31, 2000

THE ALBERTA GAZETTE, PART I, JANUARY 31, 2000

166

859417 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 DEC 22 RegisteredAddress: 3500, 855 - 2 STREET SW, CALGARYALBERTA, T2P 4J8. No: 208594176.

859419 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 DEC 22 RegisteredAddress: 1250 WEBER CENTRE, 5555 CALGARYTRAIL SOUTH, EDMONTON ALBERTA, T6H 5P9.No: 208594192.

859420 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 DEC 22 RegisteredAddress: #600, 12220 STONY PLAIN ROAD,EDMONTON ALBERTA, T5N 3Y4. No: 208594200.

859421 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 DEC 22 RegisteredAddress: #600, 12220 STONY PLAIN ROAD,EDMONTON ALBERTA, T5N 3Y4. No: 208594218.

859422 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 DEC 22 RegisteredAddress: #600, 12220 STONY PLAIN ROAD,EDMONTON ALBERTA, T5N 3Y4. No: 208594226.

859423 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 DEC 22 RegisteredAddress: 3500, 855 - 2 STREET SW, CALGARYALBERTA, T2P 4J8. No: 208594234.

859424 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 DEC 22 RegisteredAddress: #600, 12220 STONY PLAIN ROAD,EDMONTON ALBERTA, T5N 3Y4. No: 208594242.

859426 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 DEC 22 RegisteredAddress: #600, 12220 STONY PLAIN ROAD,EDMONTON ALBERTA, T5N 3Y4. No: 208594267.

859427 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 DEC 22 RegisteredAddress: 3500, 855 - 2 STREET SW, CALGARYALBERTA, T2P 4J8. No: 208594275.

859449 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 DEC 23 RegisteredAddress: 70 PATRICK VIEW SW, CALGARYALBERTA, T3H 3B3. No: 208594499.

859453 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 DEC 23 RegisteredAddress: 4500, 855 - 2ND STREET S.W., CALGARYALBERTA, T2P 4K7. No: 208594531.

859455 ALBERTA INC. Numbered AlbertaCorporation Incorporated 2000 JAN 01 RegisteredAddress: 1200, 700 - 2ND STREET S.W., CALGARYALBERTA, T2P 4V5. No: 208594556.

859457 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 DEC 23 RegisteredAddress: 5311 45 STREET, TABER ALBERTA, T1G1G7. No: 208594572.

859459 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 2000 JAN 01 RegisteredAddress: 5401A - 50 AVENUE, TABER ALBERTA,T1G 1V2. No: 208594598.

859463 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 DEC 23 RegisteredAddress: 155 ATHABASCAN AVENUE,SHERWOOD PARK ALBERTA, T8A 4C8. No:208594630.

859489 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 DEC 23 RegisteredAddress: 3500, 855 - 2 STREET SW, CALGARYALBERTA, T2P 4J8. No: 208594895.

859490 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 DEC 23 RegisteredAddress: 2900, 10180 - 101 STREET, EDMONTONALBERTA, T5J 3V5. No: 208594903.

859493 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 DEC 23 RegisteredAddress: 1600, 205 - 5 AVENUE SW, CALGARYALBERTA, T2P 2V7. No: 208594937.

859495 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 DEC 23 RegisteredAddress: 2900, 10180 - 101 STREET, EDMONTONALBERTA, T5J 3V5. No: 208594952.

859496 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 DEC 23 RegisteredAddress: 406 - STAFFORD DRIVE SOUTH,LETHBRIDGE ALBERTA, T1J 2L2. No: 208594960.

859500 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 DEC 23 RegisteredAddress: 3500, 855 - 2 STREET SW, CALGARYALBERTA, T2P 4J8. No: 208595009.

859505 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 DEC 23 RegisteredAddress: 3500, 855 - 2 STREET SW, CALGARYALBERTA, T2P 4J8. No: 208595058.

859506 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 DEC 23 RegisteredAddress: 406 - STAFFORD DRIVE SOUTH,LETHBRIDGE ALBERTA, T1J 2L2. No: 208595066.

859511 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 DEC 30 RegisteredAddress: 4208 58 ST CLOSE, CAMROSE ALBERTA,T4V 2R7. No: 208595116.

859514 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 DEC 23 RegisteredAddress: 1000, 400 THIRD AVENUE SW,CALGARY ALBERTA, T2P 4H2. No: 208595140.

859516 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 DEC 23 RegisteredAddress: 3500, 855 - 2 STREET SW, CALGARYALBERTA, T2P 4J8. No: 208595165.

859521 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 DEC 23 RegisteredAddress: 3500, 855 - 2 STREET SW, CALGARYALBERTA, T2P 4J8. No: 208595215.

859523 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 DEC 23 RegisteredAddress: 3500, 855 - 2 STREET SW, CALGARYALBERTA, T2P 4J8. No: 208595231.

859527 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 DEC 23 RegisteredAddress: 7216 76 AVENUE, EDMONTONALBERTA, T6B 0B2. No: 208595272.

859528 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 DEC 23 RegisteredAddress: 600, 340 - 12 AVENUE SW, CALGARYALBERTA, T2R 1P5. No: 208595280.

Page 53: THE ALBERTA GAZETTE, PART I, JANUARY 31, 2000

THE ALBERTA GAZETTE, PART I, JANUARY 31, 2000

167

859531 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 DEC 23 RegisteredAddress: 1201, 10060 JASPER AVENUE,EDMONTON ALBERTA, T5J 4E5. No: 208595314.

859534 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 DEC 23 RegisteredAddress: 3500, 855 - 2 STREET SW, CALGARYALBERTA, T2P 4J8. No: 208595348.

859538 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 DEC 23 RegisteredAddress: 1201, 10060 JASPER AVENUE,EDMONTON ALBERTA, T5J 4E5. No: 208595389.

859542 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 DEC 23 RegisteredAddress: 1201, 10060 JASPER AVENUE,EDMONTON ALBERTA, T5J 4E5. No: 208595421.

859550 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 DEC 23 RegisteredAddress: 123 SASKATCHEWAN AVE, DEVONALBERTA, T9G 1C9. No: 208595504.

859551 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 DEC 23 RegisteredAddress: SUITE 2, 10711 104 ST NW, EDMONTONALBERTA, T5H 2W4. No: 208595512.

859552 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 DEC 23 RegisteredAddress: 751 CANTRELL DRIVE S.W., CALGARYALBERTA, T2W 1X1. No: 208595520.

859557 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 DEC 23 RegisteredAddress: 150 FULLERTON DRIVE, FORTMCMURRAY ALBERTA, T9K 1L5. No: 208595579.

859558 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 DEC 23 RegisteredAddress: 3604 - 42A AVENUE NW, EDMONTONALBERTA, T6L 4N7. No: 208595587.

859569 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 DEC 23 RegisteredAddress: 4500, 855 - 2ND STREET S.W., CALGARYALBERTA, T2P 4K7. No: 208595694.

859575 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 DEC 23 RegisteredAddress: 6804 - 96A AVE, EDMONTON ALBERTA,T6B 1B3. No: 208595751.

859578 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 DEC 23 RegisteredAddress: 200, 542 - 7TH STREET SOUTH,LETHBRIDGE ALBERTA, T1J 2H1. No: 208595785.

859580 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 DEC 23 RegisteredAddress: 5802 MACLEOD TRAIL S, CALGARYALBERTA, T2H 0J8. No: 208595801.

859586 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 DEC 23 RegisteredAddress: 200, 10114 - 100 STREET, GRANDEPRAIRIE ALBERTA, T8V 2L9. No: 208595868.

859588 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 DEC 23 RegisteredAddress: 128 OAKCHURCH PLACE S.W.,CALGARY ALBERTA, T2V 4B5. No: 208595884.

859595 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 DEC 23 RegisteredAddress: 8116 ROWLAND ROAD, EDMONTONALBERTA, T6A 3W8. No: 208595959.

859596 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 DEC 27 RegisteredAddress: 371 HAWKCLIFF WAY NW, CALGARYALBERTA, T3G 2X3. No: 208595967.

859599 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 DEC 27 RegisteredAddress: 371 HAWKCLIFF WAY NW, CALGARYALBERTA, T3G 2X3. No: 208595991.

859608 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 DEC 23 RegisteredAddress: #700, 603 - 7TH AVENUE S.W.,CALGARY ALBERTA, T2P 2T5. No: 208596080.

859609 ALBERTA INC. Numbered AlbertaCorporation Incorporated 1999 DEC 29 RegisteredAddress: C/O MACLEOD DIXON 3700, 400- 3RDAVENUE SW, CALGARY ALBERTA, T2P 4H2. No:208596098.

859610 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 DEC 23 RegisteredAddress: 50 STRATHRIDGE WAY SW, CALGARYALBERTA, T3H 4M2. No: 208596106.

859628 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 DEC 23 RegisteredAddress: 9715 - 42 AVENUE, EDMONTONALBERTA, T6E 5P8. No: 208596288.

859638 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 DEC 23 RegisteredAddress: 202, 15241 STONY PLAIN RD,EDMONTON ALBERTA, T5P 3Y4. No: 208596387.

859639 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 DEC 23 RegisteredAddress: 12712 102 AVE NW, EDMONTONALBERTA, T5N 0M5. No: 208596395.

859648 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 DEC 23 RegisteredAddress: RM. 201, 9902 102 STREET, FORTSASKATCHEWAN ALBERTA, T8L 2C3. No:208596486.

859651 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 DEC 23 RegisteredAddress: #101, 10119 97A AVE NW, EDMONTONALBERTA, T5K 2T3. No: 208596510.

859652 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 DEC 23 RegisteredAddress: 40 ABERDARE WAY NE, CALGARYALBERTA, T2A 6V5. No: 208596528.

859664 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 DEC 24 RegisteredAddress: #503, 706-7 AVENUE S.W., CALGARYALBERTA, T2P 0Z1. No: 208596643.

859669 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 DEC 24 RegisteredAddress: #503, 706-7 AVENUE S.W., CALGARYALBERTA, T2P 0Z1. No: 208596692.

859679 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 DEC 24 RegisteredAddress: 4819 - 51 STREET, STETTLER ALBERTA,T0C 2L0. No: 208596791.

Page 54: THE ALBERTA GAZETTE, PART I, JANUARY 31, 2000

THE ALBERTA GAZETTE, PART I, JANUARY 31, 2000

168

859684 ALBERTA LIMITED Numbered AlbertaCorporation Incorporated 1999 DEC 24 RegisteredAddress: 2200, 736 - 6TH AVENUE S.W.,CALGARY ALBERTA, T2P 3T7. No: 208596841.

859689 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 DEC 24 RegisteredAddress: 1700, 10405 JASPER AVENUE,EDMONTON ALBERTA, T5J 3N4. No: 208596890.

859694 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 DEC 24 RegisteredAddress: 1201, 10060 JASPER AVENUE,EDMONTON ALBERTA, T5J 4E5. No: 208596940.

859696 ALBERTA LIMITED Numbered AlbertaCorporation Incorporated 1999 DEC 24 RegisteredAddress: 2200, 736 - 6TH AVENUE S.W.,CALGARY ALBERTA, T2P 3T7. No: 208596965.

859700 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 DEC 24 RegisteredAddress: #503, 706-7 AVENUE S.W., CALGARYALBERTA, T2P 0Z1. No: 208597005.

859702 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 DEC 24 RegisteredAddress: 205 MAIN STREET, THREE HILLSALBERTA, T0M 2A0. No: 208597021.

859707 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 DEC 24 RegisteredAddress: 205 MAIN STREET, THREE HILLSALBERTA, T0M 2A0. No: 208597070.

859713 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 DEC 24 RegisteredAddress: #503, 706-7 AVENUE S.W., CALGARYALBERTA, T2P 0Z1. No: 208597138.

859715 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 DEC 29 RegisteredAddress: #2600, 10060 JASPER AVENUE,EDMONTON ALBERTA, T5J 3R8. No: 208597153.

859732 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 DEC 24 RegisteredAddress: 11952 54 STREET, EDMONTONALBERTA, T5W 3M9. No: 208597328.

859735 ALBERTA INC. Numbered AlbertaCorporation Incorporated 1999 DEC 27 RegisteredAddress: 1911 MATHESON DRIVE N.E., CALGARYALBERTA, T2E 5V5. No: 208597351.

859738 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 DEC 27 RegisteredAddress: 154 CITADEL CREST GREEN NW,CALGARY ALBERTA, T3K 4W4. No: 208597385.

859757 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 DEC 29 RegisteredAddress: 204, 5000 50 AVENUE, RED DEERALBERTA, T4N 6C2. No: 208597575.

859763 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 DEC 28 RegisteredAddress: 1133A 43 STREET SW, CALGARYALBERTA, T3C 2A1. No: 208597633.

859766 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 DEC 28 RegisteredAddress: 30 HALLMARK PLACE SW, CALGARYALBERTA, T2V 3L1. No: 208597666.

859770 ALBERTA LTD Numbered AlbertaCorporation Incorporated 1999 DEC 28 RegisteredAddress: 768 COACH BLUFF CRESCENT S.W.,CALGARY ALBERTA, T3H 1A8. No: 208597708.

859771 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 DEC 28 RegisteredAddress: 201, 4702 49 AVENUE, RED DEERALBERTA, T4N 6L5. No: 208597716.

859786 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 DEC 30 RegisteredAddress: 316, 1167 KENSINGTON CRESCENT NW,CALGARY ALBERTA, T2N 1X7. No: 208597864.

859796 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 DEC 28 RegisteredAddress: 10912 96 STREET, GRANDE PRAIRIEALBERTA, T8V 2A2. No: 208597963.

859799 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 DEC 28 RegisteredAddress: NW-7-85-9-W6 No: 208597997.

859807 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 DEC 28 RegisteredAddress: 9937 FAIRMOUNT DRIVE SE, CALGARYALBERTA, T2J 0S2. No: 208598078.

859817 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 DEC 29 RegisteredAddress: 2113 - 20 STREET, NANTON ALBERTA,T0L 1R0. No: 208598177.

859823 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 DEC 29 RegisteredAddress: 403, 602 - 11TH AVENUE S.W.,CALGARY ALBERTA, T2R 1J8. No: 208598235.

859826 ALBERTA INC. Numbered AlbertaCorporation Incorporated 1999 DEC 29 RegisteredAddress: 319 DOUGLAS GLEN POINT SE,CALGARY ALBERTA, T2Z 3G3. No: 208598268.

859836 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 DEC 29 RegisteredAddress: #600, 220 - 4TH STREET SOUTH,LETHBRIDGE ALBERTA, T1J 4J7. No: 208598367.

859839 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 DEC 29 RegisteredAddress: #600, 220 - 4TH STREET SOUTH,LETHBRIDGE ALBERTA, T1J 4J7. No: 208598391.

859851 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 DEC 29 RegisteredAddress: 1600, 205 - 5 AVENUE SW, CALGARYALBERTA, T2P 2V7. No: 208598516.

859853 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 DEC 29 RegisteredAddress: 600, 4911 - 51 STREET, RED DEERALBERTA, T4N 6V4. No: 208598532.

859854 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 DEC 29 RegisteredAddress: 10531 129 STREET, EDMONTONALBERTA, T5N 1W9. No: 208598540.

859857 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 DEC 29 RegisteredAddress: 600, 4911 - 51 STREET, RED DEERALBERTA, T4N 6V4. No: 208598573.

Page 55: THE ALBERTA GAZETTE, PART I, JANUARY 31, 2000

THE ALBERTA GAZETTE, PART I, JANUARY 31, 2000

169

859862 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 DEC 29 RegisteredAddress: SW 16 49 22 W4TH No: 208598623.

859866 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 DEC 29 RegisteredAddress: 600, 4911 - 51 STREET, RED DEERALBERTA, T4N 6V4. No: 208598664.

859870 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 DEC 29 RegisteredAddress: 600, 4911 - 51 STREET, RED DEERALBERTA, T4N 6V4. No: 208598706.

859875 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 DEC 29 RegisteredAddress: 600, 4911 - 51 STREET, RED DEERALBERTA, T4N 6V4. No: 208598755.

859879 ALBERTA LTD. Numbered AlbertaCorporation Continued In 1999 DEC 30 RegisteredAddress: 2000 OXFORD TOWER, 10235-101STREET, EDMONTON ALBERTA, T5J 3G1. No:208598797.

859881 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 DEC 29 RegisteredAddress: 600, 4911 - 51 STREET, RED DEERALBERTA, T4N 6V4. No: 208598813.

859882 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 DEC 29 RegisteredAddress: 600, 4911 - 51 STREET, RED DEERALBERTA, T4N 6V4. No: 208598821.

859883 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 DEC 29 RegisteredAddress: #600, 220 - 4TH STREET SOUTH,LETHBRIDGE ALBERTA, T1J 4J7. No: 208598839.

859886 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 DEC 29 RegisteredAddress: 600, 4911 - 51 STREET, RED DEERALBERTA, T4N 6V4. No: 208598862.

859888 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 DEC 29 RegisteredAddress: 2500, 10104 - 103 AVENUE, EDMONTONALBERTA, T5J 1V3. No: 208598888.

859890 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 DEC 29 RegisteredAddress: 600, 4911 - 51 STREET, RED DEERALBERTA, T4N 6V4. No: 208598904.

859893 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 DEC 29 RegisteredAddress: 537 - 7TH STREET SOUTH, LETHBRIDGEALBERTA, T1J 2G8. No: 208598938.

859898 ALBERTA INC. Numbered AlbertaCorporation Incorporated 1999 DEC 29 RegisteredAddress: 17 DOUGLAS PARK MANOR S.E.,CALGARY ALBERTA, T2Z 2K9. No: 208598987.

859905 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 DEC 29 RegisteredAddress: #400, 10235 - 101 STREET, EDMONTONALBERTA, T5J 3G1. No: 208599050.

859907 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 DEC 29 RegisteredAddress: #400, 10235 - 101 STREET, EDMONTONALBERTA, T5J 3G1. No: 208599076.

859911 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 DEC 29 RegisteredAddress: #400, 10235 - 101 STREET, EDMONTONALBERTA, T5J 3G1. No: 208599118.

859912 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 DEC 29 RegisteredAddress: 10316 110 STREET, FAIRVIEW ALBERTA,T0H 1L0. No: 208599126.

859919 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 DEC 29 RegisteredAddress: 10316 110 STREET, FAIRVIEW ALBERTA,T0H 1L0. No: 208599191.

859926 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 DEC 29 RegisteredAddress: #1708, 17327 - 69 AVENUE, EDMONTONALBERTA, T5T 3S9. No: 208599266.

859930 ALBERTA CORP. Numbered AlbertaCorporation Incorporated 1999 DEC 29 RegisteredAddress: 5248 MARLBOROUGH PLACE NE,CALGARY ALBERTA, T2A 2Z9. No: 208599308.

859938 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 DEC 29 RegisteredAddress: 534, 11012 MACLEOD TRAIL S.,CALGARY ALBERTA, T2J 6A5. No: 208599381.

859941 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 DEC 29 RegisteredAddress: 1250, 5555 CALGARY TRAIL SOUTH,EDMONTON ALBERTA, T6P 5H9. No: 208599415.

859944 ALBERTA LTD. Numbered AlbertaCorporation Continued In 1999 DEC 29 RegisteredAddress: 2050, 717 - 7 AVE SW, CALGARYALBERTA, T2P 0Z3. No: 208599449.

859946 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 DEC 29 RegisteredAddress: 7307 144 AVE NW, EDMONTONALBERTA, T5C 2R6. No: 208599464.

859948 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 DEC 30 RegisteredAddress: 3527 - 18TH STREET S.W., CALGARYALBERTA, T2T 4T9. No: 208599480.

859949 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 DEC 29 RegisteredAddress: 600, 4911 - 51 STREET, RED DEERALBERTA, T4N 6V4. No: 208599498.

859956 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 DEC 30 RegisteredAddress: 1900, 333 - 7 AVE SW, CALGARYALBERTA, T2P 2Z1. No: 208599563.

859957 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 DEC 29 RegisteredAddress: 600, 4911 - 51 STREET, RED DEERALBERTA, T4N 6V4. No: 208599571.

859958 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 DEC 29 RegisteredAddress: #1800, 10123 99 ST NW, EDMONTONALBERTA, T5J 3H1. No: 208599589.

859960 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 DEC 30 RegisteredAddress: 3000, 700 - 9TH AVENUE S.W.,CALGARY ALBERTA, T2P 3V4. No: 208599605.

Page 56: THE ALBERTA GAZETTE, PART I, JANUARY 31, 2000

THE ALBERTA GAZETTE, PART I, JANUARY 31, 2000

170

859963 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 DEC 30 RegisteredAddress: 3000, 700 - 9TH AVENUE S.W.,CALGARY ALBERTA, T2P 3V4. No: 208599639.

859964 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 DEC 30 RegisteredAddress: 1900, 333 - 7 AVE SW, CALGARYALBERTA, T2P 2Z1. No: 208599647.

859967 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 DEC 29 RegisteredAddress: #325, 2520-50 STREET, EDMONTONALBERTA, T6L 7A8. No: 208599670.

859974 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 DEC 29 RegisteredAddress: #325, 2520-50 STREET, EDMONTONALBERTA, T6L 7A8. No: 208599746.

859976 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 DEC 29 RegisteredAddress: 10513B 104 AVENUE, GRANDE PRAIRIEALBERTA, T8V 1G2. No: 208599761.

859982 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 DEC 29 RegisteredAddress: 1500, 736 - 6TH AVENUE S.W.,CALGARY ALBERTA, T2P 3T7. No: 208599829.

859984 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 NOV 26 RegisteredAddress: #3250, 700-2ND STREET SW, CALGARYALBERTA, T2P 2W2. No: 208599845.

859987 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 DEC 29 RegisteredAddress: 4925-50 AVENUE, GLENEVIS ALBERTA,T0E 0X0. No: 208599878.

859991 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 DEC 30 RegisteredAddress: #3, 925 30TH STREET NE, CALGARYALBERTA, T2A 5L7. No: 208599910.

860001 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 DEC 29 RegisteredAddress: 1250 WEBER CENTRE, 5555 CALGARYTRAIL SOUTH, EDMONTON ALBERTA, T6H 5P9.No: 208600015.

860006 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 DEC 29 RegisteredAddress: 9326 EDINBORO ROAD, EDMONTONALBERTA, T6G 2A1. No: 208600064.

860007 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 DEC 30 RegisteredAddress: 6616 LONGMOOR WAY SW, CALGARYALBERTA, T3E 5Z9. No: 208600072.

860010 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 2000 JAN 01 RegisteredAddress: 3300, 421 - 7TH AVENUE S.W.,CALGARY ALBERTA, T2P 4K9. No: 208600106.

860014 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 2000 JAN 01 RegisteredAddress: 3300, 421 - 7TH AVENUE S.W.,CALGARY ALBERTA, T2P 4K9. No: 208600148.

860018 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 DEC 29 RegisteredAddress: 381 MARTINDALE BLVD. NE, CALGARYALBERTA, T3J 3L3. No: 208600189.

860020 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 2000 JAN 01 RegisteredAddress: 3300, 421 - 7TH AVENUE S.W.,CALGARY ALBERTA, T2P 4K9. No: 208600205.

860022 ALBERTA LTD Numbered AlbertaCorporation Incorporated 1999 DEC 29 RegisteredAddress: 31 MILLCREST RD SW, CALGARYALBERTA, T2Y 2K9. No: 208600221.

860023 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 2000 JAN 01 RegisteredAddress: 3300, 421 - 7TH AVENUE S.W.,CALGARY ALBERTA, T2P 4K9. No: 208600239.

860028 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 DEC 29 RegisteredAddress: 3310 116 A AVE, EDMONTON ALBERTA,T5W 4X5. No: 208600288.

860029 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 DEC 29 RegisteredAddress: 10012-101 STREET, PEACE RIVERALBERTA, T8S 1S2. No: 208600296.

860032 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 DEC 29 RegisteredAddress: 10012-101 STREET, PEACE RIVERALBERTA, T8S 1S2. No: 208600320.

860033 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 DEC 30 RegisteredAddress: 6, 5221 - 46TH STREET, OLDS ALBERTA,T4H 1T5. No: 208600338.

860037 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 DEC 29 RegisteredAddress: 10012-101 STREET, PEACE RIVERALBERTA, T8S 1S2. No: 208600379.

860040 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 DEC 29 RegisteredAddress: 10012-101 STREET, PEACE RIVERALBERTA, T8S 1S2. No: 208600403.

860044 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 DEC 29 RegisteredAddress: S.W. 1/4 OF SEC. 31, TWP. 21, RANGE 26,W4M No: 208600445.

860045 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 DEC 29 RegisteredAddress: 11648 104 AVE NW, EDMONTONALBERTA, T5K 2T7. No: 208600452.

860046 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 DEC 29 RegisteredAddress: 11648 104 AVE NW, EDMONTONALBERTA, T5K 2T7. No: 208600460.

860047 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 DEC 29 RegisteredAddress: 11648 104 AVE NW, EDMONTONALBERTA, T5K 2T7. No: 208600478.

860048 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 DEC 29 RegisteredAddress: 11648 104 AVE NW, EDMONTONALBERTA, T5K 2T7. No: 208600486.

860049 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 DEC 29 RegisteredAddress: 11648 104 AVE NW, EDMONTONALBERTA, T5K 2T7. No: 208600494.

Page 57: THE ALBERTA GAZETTE, PART I, JANUARY 31, 2000

THE ALBERTA GAZETTE, PART I, JANUARY 31, 2000

171

860051 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 DEC 29 RegisteredAddress: 11648 104 AVE NW, EDMONTONALBERTA, T5K 2T7. No: 208600510.

860052 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 DEC 29 RegisteredAddress: 11648 104 AVE NW, EDMONTONALBERTA, T5K 2T7. No: 208600528.

860053 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 DEC 29 RegisteredAddress: 11648 104 AVE NW, EDMONTONALBERTA, T5K 2T7. No: 208600536.

860054 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 DEC 29 RegisteredAddress: 11648 104 AVE NW, EDMONTONALBERTA, T5K 2T7. No: 208600544.

860055 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 DEC 29 RegisteredAddress: 11648 104 AVE NW, EDMONTONALBERTA, T5K 2T7. No: 208600551.

860056 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 DEC 30 RegisteredAddress: 2900, 10180 - 101 STREET, EDMONTONALBERTA, T5J 3V5. No: 208600569.

860057 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 DEC 29 RegisteredAddress: 11648 104 AVE NW, EDMONTONALBERTA, T5K 2T7. No: 208600577.

860058 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 DEC 29 RegisteredAddress: 11648 104 AVE NW, EDMONTONALBERTA, T5K 2T7. No: 208600585.

860059 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 DEC 29 RegisteredAddress: 11648 104 AVE NW, EDMONTONALBERTA, T5K 2T7. No: 208600593.

860060 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 DEC 29 RegisteredAddress: 11648 104 AVE NW, EDMONTONALBERTA, T5K 2T7. No: 208600601.

860061 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 DEC 29 RegisteredAddress: 11648 104 AVE NW, EDMONTONALBERTA, T5K 2T7. No: 208600619.

860064 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 DEC 30 RegisteredAddress: 1-11440 KINGSWAY AVE., EDMONTONALBERTA, T5G 0X4. No: 208600643.

860081 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 DEC 30 RegisteredAddress: 196-3 AVENUE WEST, DRUMHELLERALBERTA, TOJ OYO. No: 208600817.

860082 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 DEC 30 RegisteredAddress: #2500, 10155 - 102 STREET, EDMONTONALBERTA, T5J 4G8. No: 208600825.

860086 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 DEC 30 RegisteredAddress: 420B - 13TH STREET N., LETHBRIDGEALBERTA, T1H 2S2. No: 208600866.

860089 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 DEC 30 RegisteredAddress: 1202, 333 - 7 AVENUE S.W., CALGARYALBERTA, T2P 2Z1. No: 208600890.

860096 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 DEC 30 RegisteredAddress: 1202, 333 - 7 AVENUE S.W., CALGARYALBERTA, T2P 2Z1. No: 208600965.

860101 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 DEC 30 RegisteredAddress: 1202, 333 - 7 AVENUE S.W., CALGARYALBERTA, T2P 2Z1. No: 208601013.

860104 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 DEC 30 RegisteredAddress: 6, 5221 - 46TH STREET, OLDS ALBERTA,T4H 1T5. No: 208601047.

860105 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 2000 JAN 01 RegisteredAddress: 71 ERIN GROVE S.E., CALGARYALBERTA, T2B 3L2. No: 208601054.

860110 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 DEC 30 RegisteredAddress: 1202, 333 - 7 AVENUE S.W., CALGARYALBERTA, T2P 2Z1. No: 208601104.

860113 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 DEC 30 RegisteredAddress: 12537 21ST AVENUE, BLAIRMOREALBERTA, T0K 0E0. No: 208601138.

860114 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 DEC 30 RegisteredAddress: 2600, 10180 - 101 STREET, EDMONTONALBERTA, T5J 3Y2. No: 208601146.

860115 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 DEC 30 RegisteredAddress: #204, 5000 50 AVENUE, RED DEERALBERTA, T4N 6C2. No: 208601153.

860116 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 DEC 30 RegisteredAddress: 1202, 333 - 7 AVENUE S.W., CALGARYALBERTA, T2P 2Z1. No: 208601161.

860121 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 DEC 30 RegisteredAddress: 985 EAST AVENUE, PINCHER CREEKALBERTA, T0K 1W0. No: 208601211.

860122 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 DEC 30 RegisteredAddress: 906 - 8 STREET SOUTH, LETHBRIDGEALBERTA, T1J 2K8. No: 208601229.

860128 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 2000 JAN 01 RegisteredAddress: 1202, 333 - 7 AVENUE S.W., CALGARYALBERTA, T2P 2Z1. No: 208601286.

860130 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 DEC 30 RegisteredAddress: 800, 933 - 17 AVENUE SW, CALGARYALBERTA, T2T 5R6. No: 208601302.

860132 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 2000 JAN 01 RegisteredAddress: 1202, 333 - 7 AVENUE S.W., CALGARYALBERTA, T2P 2Z1. No: 208601328.

Page 58: THE ALBERTA GAZETTE, PART I, JANUARY 31, 2000

THE ALBERTA GAZETTE, PART I, JANUARY 31, 2000

172

860133 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 DEC 30 RegisteredAddress: 200, 2120 - 4TH STREET S.W., CALGARYALBERTA, T2S 1W7. No: 208601336.

860134 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 DEC 30 RegisteredAddress: 2600, 10180 - 101 STREET, EDMONTONALBERTA, T5J 3Y2. No: 208601344.

860137 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 DEC 30 RegisteredAddress: 136 CITADEL CIRCLE NW, CALGARYALBERTA, T3G 4C2. No: 208601377.

860138 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 2000 JAN 01 RegisteredAddress: 1202, 333 - 7 AVENUE S.W., CALGARYALBERTA, T2P 2Z1. No: 208601385.

860143 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 DEC 30 RegisteredAddress: 200, 2120 4TH STREET S.W., CALGARYALBERTA, T2S 1W7. No: 208601435.

860156 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 DEC 30 RegisteredAddress: 3000, 237 - 4TH AVENUE SW, CALGARYALBERTA, T2P 4X7. No: 208601567.

860157 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 DEC 30 RegisteredAddress: 2113 - 20 STREET, NANTON ALBERTA,T0L 1R0. No: 208601575.

860160 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 DEC 30 RegisteredAddress: 3000, 237 - 4TH AVENUE SW, CALGARYALBERTA, T2P 4X7. No: 208601609.

860161 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 DEC 30 RegisteredAddress: 200, 610 CONNAUGHT DRIVE, JASPERALBERTA, T0E 1E0. No: 208601617.

860166 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 DEC 30 RegisteredAddress: 6305 - 41 AVENUE, STETTLER ALBERTA,T0C 2L1. No: 208601666.

860171 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 DEC 30 RegisteredAddress: 101C OAK AVE., OKOTOKS ALBERTA,T0L 1T3. No: 208601716.

860174 ALBERTA INC. Numbered AlbertaCorporation Incorporated 1999 DEC 30 RegisteredAddress: 800, 11012 MACLEOD TRAIL SOUTH,CALGARY ALBERTA, T2J 6A5. No: 208601740.

860179 ALBERTA INC. Numbered AlbertaCorporation Incorporated 2000 JAN 01 RegisteredAddress: 1200, 700 - 2ND STREET S.W., CALGARYALBERTA, T2P 4V5. No: 208601799.

860184 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 DEC 30 RegisteredAddress: 726 - 10TH STREET, CANMOREALBERTA, T1W 2A6. No: 208601849.

860189 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 DEC 30 RegisteredAddress: #1155, 5555 CALGARY TRAIL SOUTH,EDMONTON ALBERTA, T6H 5P9. No: 208601898.

860190 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 DEC 30 RegisteredAddress: 2805 13 AVE. SE, MEDICINE HATALBERTA, T1A 3R1. No: 208601906.

860191 ALBERTA INC. Numbered AlbertaCorporation Incorporated 2000 JAN 01 RegisteredAddress: 1200, 700 - 2ND STREET S.W., CALGARYALBERTA, T2P 4V5. No: 208601914.

860199 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 2000 JAN 01 RegisteredAddress: 10012-101 STREET, PEACE RIVERALBERTA, T8S 1S2. No: 208601997.

860201 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 DEC 30 RegisteredAddress: 5119 - 50TH STREET, HIGH PRAIRIEALBERTA, T0G 1E0. No: 208602011.

860202 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 2000 JAN 01 RegisteredAddress: 10012-101 STREET, PEACE RIVERALBERTA, T8S 1S2. No: 208602029.

860208 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 DEC 30 RegisteredAddress: 3000, 237 - 4 AVENUE SW, CALGARYALBERTA, T2P 4X7. No: 208602086.

860210 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 DEC 30 RegisteredAddress: 106, 1144- 29TH AVENUE NE, CALGARYALBERTA, T2E 7P1. No: 208602102.

860211 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 DEC 30 RegisteredAddress: 110 BREWSTER DRIVE, HINTONALBERTA, T7V 1B4. No: 208602110.

860216 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 DEC 30 RegisteredAddress: 10307 150 ST NW, EDMONTONALBERTA, T5P 1P6. No: 208602169.

860221 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 DEC 30 RegisteredAddress: #200, 10351-82 AVENUE NW,EDMONTON ALBERTA, T6E 1Z9. No: 208602219.

860223 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 DEC 30 RegisteredAddress: 323 7TH STREET SOUTH, LETHBRIDGEALBERTA, T1J 2G4. No: 208602235.

860228 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 DEC 30 RegisteredAddress: 323 7TH STREET SOUTH, LETHBRIDGEALBERTA, T1J 2G4. No: 208602284.

860230 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 DEC 30 RegisteredAddress: #600, 220 - 4 STREET SOUTH,LETHBRIDGE ALBERTA, T1J 4J7. No: 208602300.

860232 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 DEC 30 RegisteredAddress: 323 7TH STREET SOUTH, LETHBRIDGEALBERTA, T1J 2G4. No: 208602326.

860233 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 DEC 30 RegisteredAddress: 1250 WEBER CENTRE, 5555 CALGARYTRAIL SOUTH, EDMONTON ALBERTA, T6H 5P9.No: 208602334.

Page 59: THE ALBERTA GAZETTE, PART I, JANUARY 31, 2000

THE ALBERTA GAZETTE, PART I, JANUARY 31, 2000

173

860240 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 DEC 30 RegisteredAddress: 4TH FLOOR, 4943 - 50TH STREET, REDDEER ALBERTA, T4N 1Y1. No: 208602409.

860250 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 2000 JAN 01 RegisteredAddress: 3300, 421 - 7TH AVENUE S.W.,CALGARY ALBERTA, T2P 4K9. No: 208602508.

860253 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 DEC 30 RegisteredAddress: 12038 97 STREET, GRANDE PRAIRIEALBERTA, T8V 5J1. No: 208602532.

860259 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 DEC 31 RegisteredAddress: #503, 706-7 AVENUE S.W., CALGARYALBERTA, T2P 0Z1. No: 208602599.

860265 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 DEC 31 RegisteredAddress: #503, 706-7 AVENUE S.W., CALGARYALBERTA, T2P 0Z1. No: 208602656.

860272 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 DEC 31 RegisteredAddress: #503, 706-7 AVENUE S.W., CALGARYALBERTA, T2P 0Z1. No: 208602722.

860274 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 DEC 31 RegisteredAddress: #503, 706-7 AVENUE S.W., CALGARYALBERTA, T2P 0Z1. No: 208602748.

860281 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 DEC 30 RegisteredAddress: 292 CORNETT DRIVE, RED DEERALBERTA, T4P 2Y3. No: 208602813.

860297 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 DEC 30 RegisteredAddress: 525 - 2 STREET SE, MEDICINE HATALBERTA, T1A 0C5. No: 208602979.

860303 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 DEC 30 RegisteredAddress: #400, 604- 1ST STREET SW, CALGARYALBERTA, T2P 1M7. No: 208603035.

860304 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 DEC 30 RegisteredAddress: 1638 MERRILL LYNCH TOWER,EDMONTON CENTRE, EDMONTON ALBERTA,T5J 2Z2. No: 208603043.

860305 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 DEC 30 RegisteredAddress: #400, 604- 1ST STREET SW, CALGARYALBERTA, T2P 1M7. No: 208603050.

860306 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 DEC 30 RegisteredAddress: 1003-4TH AVENUE SOUTH,LETHBRIDGE ALBERTA, T1J 0P7. No: 208603068.

860309 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 DEC 30 RegisteredAddress: #400, 604- 1ST STREET SW, CALGARYALBERTA, T2P 1M7. No: 208603092.

860310 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 DEC 30 RegisteredAddress: #400, 604- 1ST STREET SW, CALGARYALBERTA, T2P 1M7. No: 208603100.

860314 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 DEC 30 RegisteredAddress: #400, 604- 1ST STREET SW, CALGARYALBERTA, T2P 1M7. No: 208603142.

860317 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 DEC 30 RegisteredAddress: 600, 4911 - 51 STREET, RED DEERALBERTA, T4N 6V4. No: 208603175.

860318 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 DEC 30 RegisteredAddress: #400, 604- 1ST STREET SW, CALGARYALBERTA, T2P 1M7. No: 208603183.

860319 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 DEC 30 RegisteredAddress: 204, 9622 - 42 AVENUE, EDMONTONALBERTA, T6E 5Y4. No: 208603191.

860320 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 DEC 30 RegisteredAddress: 44 PENWORTH GREEN S.E., CALGARYALBERTA, T2A 5H3. No: 208603209.

860321 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 DEC 30 RegisteredAddress: #400, 604- 1ST STREET SW, CALGARYALBERTA, T2P 1M7. No: 208603217.

860324 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 DEC 30 RegisteredAddress: 204, 9622 - 42 AVENUE, EDMONTONALBERTA, T63 5Y4. No: 208603241.

860332 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 DEC 30 RegisteredAddress: 204, 9622 - 42 AVENUE, EDMONTONALBERTA, T6E 5Y4. No: 208603324.

860334 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 DEC 30 RegisteredAddress: 602, 734 - 7 AVENUE SW, CALGARYALBERTA, T2P 3P8. No: 208603340.

860336 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 DEC 30 RegisteredAddress: 602, 734 - 7 AVENUE SW, CALGARYALBERTA, T2P 3P8. No: 208603365.

860340 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 DEC 30 RegisteredAddress: 602, 734 - 7 AVENUE SW, CALGARYALBERTA, T2P 3P8. No: 208603407.

860341 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 DEC 30 RegisteredAddress: 602, 734 - 7 AVENUE SW, CALGARYALBERTA, T2P 3P8. No: 208603415.

860342 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 DEC 30 RegisteredAddress: 602, 734 - 7 AVENUE SW, CALGARYALBERTA, T2P 3P8. No: 208603423.

860344 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 DEC 30 RegisteredAddress: 602, 734 - 7 AVENUE SW, CALGARYALBERTA, T2P 3P8. No: 208603449.

860346 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 DEC 30 RegisteredAddress: 602, 734 - 7 AVENUE SW, CALGARYALBERTA, T2P 3P8. No: 208603464.

Page 60: THE ALBERTA GAZETTE, PART I, JANUARY 31, 2000

THE ALBERTA GAZETTE, PART I, JANUARY 31, 2000

174

860347 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 DEC 30 RegisteredAddress: 602, 734 - 7 AVENUE SW, CALGARYALBERTA, T2P 3P8. No: 208603472.

860349 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 DEC 30 RegisteredAddress: 602, 734 - 7 AVENUE SW, CALGARYALBERTA, T2P 3P8. No: 208603498.

860350 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 DEC 30 RegisteredAddress: 602, 734 - 7 AVENUE SW, CALGARYALBERTA, T2P 3P8. No: 208603506.

860351 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 DEC 30 RegisteredAddress: 600, 4911 - 51 STREET, RED DEERALBERTA, T4N 6V4. No: 208603514.

860352 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 DEC 30 RegisteredAddress: 600, 4911 - 51 STREET, RED DEERALBERTA, T4N 6V4. No: 208603522.

860353 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 DEC 30 RegisteredAddress: 600, 4911 - 51 STREET, RED DEERALBERTA, T4N 6V4. No: 208603530.

860354 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 DEC 30 RegisteredAddress: 600, 4911 - 51 STREET, RED DEERALBERTA, T4N 6V4. No: 208603548.

860355 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 DEC 30 RegisteredAddress: 600, 4911 - 51 STREET, RED DEERALBERTA, T4N 6V4. No: 208603555.

860359 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 2000 JAN 01 RegisteredAddress: 2500, 10104 - 103 AVENUE, EDMONTONALBERTA, T5J 1V3. No: 208603597.

A & T ROLLING & FORMING LTD. Named AlbertaCorporation Incorporated 1999 DEC 29 RegisteredAddress: 240, 4808 - 87 STREET, EDMONTONALBERTA, T6E 5W3. No: 208598276.

A SPECIAL PLACE LTD. Named Alberta CorporationIncorporated 1999 DEC 23 Registered Address: 408 -16 STREET S.W., CALGARY ALBERTA, T2T 4H4.No: 208595678.

A. ALBERTA R. SCHULZ & ASSOCIATES INC.Named Alberta Corporation Incorporated 1999 DEC 30Registered Address: 49 51149 RR 231 LINACOUNTRY ESTATES, SHERWOOD PARKALBERTA, T8B 1K5. No: 208599753.

A.J. JORDAN PROFESSIONAL CORPORATIONLegal Professional Corporation Incorporated 1999 DEC17 Registered Address: 1200, 700 - 2ND STREETS.W., CALGARY ALBERTA, T2P 4V5. No:208586081.

A.L. OPPENHEIM PROFESSIONALCORPORATION Legal Professional CorporationIncorporated 1999 DEC 16 Registered Address: 1200,700 - 2ND STREET S.W., CALGARY ALBERTA,T2P 4V5. No: 208584599.

A.S. HOLLINGWORTH PROFESSIONALCORPORATION Legal Professional CorporationIncorporated 1999 DEC 16 Registered Address: 1200,700 - 2ND STREET S.W., CALGARY ALBERTA,T2P 4V5. No: 208584755.

ACTIVEST INCORPORATED Named AlbertaCorporation Incorporated 1999 DEC 16 RegisteredAddress: 24 COVERDALE PLACE NE, CALGARYALBERTA, T3K 4E9. No: 208584896.

AERIAL RECON SERVICES LTD. Named AlbertaCorporation Incorporated 1999 DEC 16 RegisteredAddress: 5011-51 AVENUE, WHITECOURTALBERTA, T7S 1P7. No: 208584276.

AGAPE HOLDINGS LTD. Named AlbertaCorporation Incorporated 1999 DEC 24 RegisteredAddress: 2020 - 10TH STREET N.W., CALGARYALBERTA, T2M 3M2. No: 208596734.

AISA CONSULTING LTD. Named AlbertaCorporation Incorporated 1999 DEC 24 RegisteredAddress: #14 BEAVER DRIVE, WHITECOURTALBERTA, T7S 1G3. No: 208596981.

AIZEN (INTERNATIONAL ASSOCIATION EMILEZOLA AND NATURALISM) Alberta SocietyIncorporated 1999 DEC 07 Registered Address: 1056016 AVE, EDMONTON ALBERTA, T6J 5H9. No:508593811.

ALAN ARSENAULT HOLDINGS LTD. NamedAlberta Corporation Incorporated 1999 DEC 30Registered Address: #900, 521 - 3 AVENUE S.W.,CALGARY ALBERTA, T2P 3T3. No: 208602730.

ALBERTA PARAMEDIC TRAINING ACADEMYINC. Named Alberta Corporation Incorporated 1999DEC 29 Registered Address: 316, 1167KENSINGTON CRESCENT NW, CALGARYALBERTA, T2N 1X7. No: 208597849.

ALEXANDER KHAN ENTERPRISES INC. NamedAlberta Corporation Incorporated 1999 DEC 24Registered Address: 5226 THOMAS STREET NE,CALGARY ALBERTA, T2K 3V7. No: 208597039.

ALLIANCE JEUNESSE-FAMILLE DE L'ALBERTASOCIETY Alberta Society Incorporated 1999 DEC 22Registered Address: 13506 - 57 ST., EDMONTONALBERTA, T5A 2G6. No: 508593605.

ALLIED GLASS & ALUMINUM INC. Named AlbertaCorporation Incorporated 1999 DEC 30 RegisteredAddress: 850 10201 SOUTHPORT ROAD SW,CALGARY ALBERTA, T2W 4X9. No: 208602342.

ALMA DEL DELFIN INC. Named AlbertaCorporation Incorporated 1999 DEC 23 RegisteredAddress: 126 SOMERSET CLOSE SW, CALGARYALBERTA, T2Y 3C4. No: 208594770.

ALPHA PRIME DEVELOPMENTS LTD. NamedAlberta Corporation Incorporated 1999 DEC 30Registered Address: 18011 105 AVENUE,EDMONTON ALBERTA, T5S 1E2. No: 208602938.

ALUHENNA INC. Named Alberta CorporationIncorporated 1999 DEC 29 Registered Address: 540LYSANDER DRIVE S.E., CALGARY ALBERTA,T2C 1L7. No: 208599928.

Page 61: THE ALBERTA GAZETTE, PART I, JANUARY 31, 2000

THE ALBERTA GAZETTE, PART I, JANUARY 31, 2000

175

AMANBIR TRANSPORT LTD. Named AlbertaCorporation Incorporated 1999 DEC 16 RegisteredAddress: 530 WHITELAND DRIVE NE, CALGARYALBERTA, T1Y 3R1. No: 208584953.

AMARJOT HOLDINGS LTD. Named AlbertaCorporation Incorporated 1999 DEC 23 RegisteredAddress: 4919 - 29 AVE, EDMONTON ALBERTA,T6L 4R2. No: 208595686.

ANASAZI CAFE & SPORTS BAR LTD. NamedAlberta Corporation Incorporated 1999 DEC 22Registered Address: 118, 7 ST.ANNE STREET, ST.ALBERT ALBERTA, T8N 2X4. No: 208593384.

ANDERSON WIZARD CONSULTING CORP.Named Alberta Corporation Incorporated 1999 DEC 23Registered Address: 451 QUEEN CHARLOTTEDRIVE SE, CALGARY ALBERTA, T2J 4H2. No:208596114.

ANNANDALE HOLDINGS LTD. Named AlbertaCorporation Incorporated 1999 DEC 30 RegisteredAddress: 3400, 150 - 6TH AVENUE S.W.,CALGARY ALBERTA, T2P3Y7. No: 208602441.

ANNELIDA ENTERPRISES INC. Named AlbertaCorporation Incorporated 1999 DEC 21 RegisteredAddress: 723 MALVERN DRIVE N.E., CALGARYALBERTA, T2A 5P9. No: 208590380.

ANUJ INTERNATIONAL TRADING LTD. NamedAlberta Corporation Incorporated 1999 DEC 21Registered Address: #490, 700- 4TH AVENUE SW,CALGARY ALBERTA, T2P 3J4. No: 208590307.

ANYSHORE OILFIELD CONSULTING LTD. NamedAlberta Corporation Incorporated 1999 DEC 22Registered Address: 200, 10114 - 100 STREET,GRANDE PRAIRIE ALBERTA, T8V 2L9. No:208592667.

AQUABATICS CALGARY LTD. Named AlbertaCorporation Incorporated 1999 DEC 27 RegisteredAddress: 330, 1324 - 17 AVENUE SW, CALGARYALBERTA, T2T 5S8. No: 208597443.

ARCTIC CAULDRON SOFTWARE INC. NamedAlberta Corporation Incorporated 1999 DEC 17Registered Address: 1600, 10104 - 103 AVENUE,EDMONTON ALBERTA, T5J 0H8. No: 208585513.

ARPPA SOLUTIONS LTD. Named AlbertaCorporation Incorporated 1999 DEC 29 RegisteredAddress: 105, 1802 12 AVENUE SW, CALGARYALBERTA, T3C 0R6. No: 208599365.

ARROWHEAD DRILLING INC. Named AlbertaCorporation Incorporated 1999 DEC 16 RegisteredAddress: 200, 10114 - 100 STREET, GRANDEPRAIRIE ALBERTA, T8V 2L9. No: 208585364.

ARROWHEAD SALES LTD. Named AlbertaCorporation Incorporated 1999 DEC 17 RegisteredAddress: 9715 - 42 AVENUE, EDMONTONALBERTA, T6E 5P8. No: 208587923.

ARTCYCLOPEDIA INC. Named Alberta CorporationIncorporated 1999 DEC 27 Registered Address: 51TUSCANY HILLS TERRACE NW, CALGARYALBERTA, T3L 2G7. No: 208597435.

ASAP SIGNS INC. Named Alberta CorporationIncorporated 1999 DEC 21 Registered Address: 3300,421 - 7TH AVENUE S.W., CALGARY ALBERTA,T2P 4K9. No: 208589226.

ASHEN FILMS LTD. Named Alberta CorporationIncorporated 1999 DEC 29 Registered Address: 201,105 - 13TH AVENUE S.W., CALGARY ALBERTA,T2R 0J9. No: 208598466.

ASHLIN K TRANSPORT LTD. Named AlbertaCorporation Incorporated 1999 DEC 16 RegisteredAddress: 5012 49TH STREET, LLOYDMINSTERALBERTA, T9V 0K2. No: 208585026.

ASSEMBLY OF URBAN ABORIGINAL YOUTH OFEDMONTON SOCIETY Alberta Society Incorporated1999 DEC 23 Registered Address: 10525-156 ST.#205, EDMONTON ALBERTA, T5P 2R8. No:508595303.

ASSOCIATEZONE INC. Named Alberta CorporationIncorporated 1999 DEC 23 Registered Address: 11CTWIN TERRACE NW, EDMONTON ALBERTA,T6K 1V4. No: 208595405.

AT WORK INC. Named Alberta CorporationIncorporated 2000 JAN 01 Registered Address: 9PANORAMA HILLS CIRCLE N.W., CALGARYALBERTA, T3K 4T5. No: 208591743.

AVENTIS CROPSCIENCE CANADA CO. OtherProv/Territory Corps Registered 1999 DEC 23Registered Address: 3300, 421 - 7TH AVENUE S.W.,CALGARY ALBERTA, T2P 4K9. No: 218594984.

AWL DEVELOPMENTS LTD. Named AlbertaCorporation Incorporated 1999 DEC 23 RegisteredAddress: 10610 60A AVENUE, EDMONTONALBERTA, T6H 1K3. No: 208596254.

B.C. CATERER'S LTD. Named Alberta CorporationIncorporated 1999 DEC 22 Registered Address: 610,2710 - 17 AVENUE S.E., CALGARY ALBERTA,T2A 0P6. No: 208594382.

B.G. KAPUSIANYK PROFESSIONALCORPORATION Legal Professional CorporationIncorporated 1999 DEC 17 Registered Address: 1200,700 - 2ND STREET S.W., CALGARY ALBERTA,T2P 4V5. No: 208587378.

B.K. MILLING INC. Named Alberta CorporationIncorporated 1999 DEC 22 Registered Address: 12141JASPER AVENUE, EDMONTON ALBERTA, T5N3X8. No: 208592642.

B.S. BISON RANCH LIMITED Named AlbertaCorporation Incorporated 1999 DEC 24 RegisteredAddress: 1734 - 50TH STREET SE, CALGARYALBERTA, T2A 1S8. No: 208596304.

B.W. LIVESTOCK INC. Named Alberta CorporationIncorporated 1999 DEC 21 Registered Address: NE22-39-10-W4 No: 208588871.

BACKUP INDUSTRIAL TECHNICAL SYSTEMSLTD. Named Alberta Corporation Incorporated 1999DEC 22 Registered Address: 20 ATHAPASKANDRIVE, LEDUC ALBERTA, T9E 4N2. No:208592543.

BALDWIN COURT PLAYGROUND SOCIETYAlberta Society Incorporated 1999 DEC 08 RegisteredAddress: 7417 98B STREET, PEACE RIVERALBERTA, T8S1B5. No: 508589256.

Page 62: THE ALBERTA GAZETTE, PART I, JANUARY 31, 2000

THE ALBERTA GAZETTE, PART I, JANUARY 31, 2000

176

BALLARD CAPITAL INC. Named AlbertaCorporation Incorporated 1999 DEC 22 RegisteredAddress: 4500, 855 - 2ND STREET S.W., CALGARYALBERTA, T2P 4K7. No: 208593665.

BANK OF AMERICA CANADA LEASING VIII,COMPANY Other Prov/Territory Corps Registered1999 DEC 16 Registered Address: 1000, 400 THIRDAVENUE S.W., CALGARY ALBERTA, T2P 4H2.No: 218583250.

BANKINVEST CORP Named Alberta CorporationIncorporated 1999 DEC 17 Registered Address:BANKERS HALL 22-281 315-8TH AVE. SW,CALGARY ALBERTA, T2P 4K1. No: 208587048.

BARHEIDE INVESTMENTS LTD. Named AlbertaCorporation Incorporated 1999 DEC 24 RegisteredAddress: 2020 - 10TH STREET N.W., CALGARYALBERTA, T2M 3M2. No: 208596700.

BARNEY ENTERPRISES LTD. Other Prov/TerritoryCorps Registered 1999 DEC 22 Registered Address:#203, 5101 48 STREET, LLOYDMINSTERALBERTA, T9V 0H9. No: 218593598.

BAUMLE ACRES LTD. Named Alberta CorporationIncorporated 1999 DEC 21 Registered Address: 30THFLOOR, 10303 - JASPER AVENUE, EDMONTONALBERTA, T5J 4P4. No: 208589911.

BAY SHORE RESORT INCORPORATED NamedAlberta Corporation Incorporated 1999 DEC 30Registered Address: 2ND FLOOR, 241 KASKAROAD, SHERWOOD PARK ALBERTA, T8A 4E8.No: 208601419.

BECKFORD TRUCKING LTD. Named AlbertaCorporation Incorporated 1999 DEC 17 RegisteredAddress: 9711 - 185 STREET, EDMONTONALBERTA, T5T 3K5. No: 208587485.

BEEMMER MOTORS INC. Named AlbertaCorporation Incorporated 1999 DEC 16 RegisteredAddress: 7737 - 112 AVE SOUTH NW, EDMONTONALBERTA, T5B 0H5. No: 208585380.

BEETLES ANCHOR SERVICE INC. Named AlbertaCorporation Incorporated 1999 DEC 16 RegisteredAddress: 47 LAKE BEVAN PLACE, BROOKSALBERTA, T1R 0L3. No: 208583989.

BELL RIVER PROPERTIES LTD. Named AlbertaCorporation Continued In 1999 DEC 20 RegisteredAddress: 4910, 51 STREET, STETTLER ALBERTA,T0C 2L0. No: 208581967.

BERKLEY DEVELOPMENT CORPORATIONNamed Alberta Corporation Incorporated 1999 DEC 20Registered Address: NE 12 26 3 W5 No: 208588640.

BIGFOOT MECHANICS 2000 LTD. Named AlbertaCorporation Incorporated 1999 DEC 23 RegisteredAddress: 205 MAIN STREET, THREE HILLSALBERTA, T0M 2A0. No: 208595744.

BINRAP ENTERPRISES INC. Named AlbertaCorporation Incorporated 1999 DEC 22 RegisteredAddress: 45 SHERWOOD CRES., RED DEERALBERTA, T4N 0A5. No: 208589499.

BLACKFEET CONSULTANTS LTD. Named AlbertaCorporation Incorporated 1999 DEC 29 RegisteredAddress: 4816 - 50 AVENUE, BONNYVILLEALBERTA, T9N 2H2. No: 208599282.

BLACKSTONE FARM FINANCIAL 2000 CORP.Named Alberta Corporation Incorporated 1999 DEC 22Registered Address: 3000, 237 - 4TH AVENUE S.W.,CALGARY ALBERTA, T2P 4X7. No: 208594457.

BLIND FLANGE RENTAL & SUPPLY LTD. NamedAlberta Corporation Incorporated 1999 DEC 21Registered Address: 10528 35 AVE, EDMONTONALBERTA, T6J 2L9. No: 208590133.

BLOCK BROS OF ROSALIND ENTERPRISES INC.Named Alberta Corporation Incorporated 1999 DEC 23Registered Address: SUITE 102, 4909A - 48 STREET,CAMROSE ALBERTA, T4V 1L7. No: 208595595.

BLOCK EQUINE RANCHING LTD. Named AlbertaCorporation Incorporated 1999 DEC 23 RegisteredAddress: SUITE 102, 4909A - 48 STREET,CAMROSE ALBERTA, T4V 1L7. No: 208595538.

BLOCK RODEO SERVICES LTD. Named AlbertaCorporation Incorporated 1999 DEC 23 RegisteredAddress: SUITE 102, 4909A - 48 STREET,CAMROSE ALBERTA, T4V 1L7. No: 208595561.

BLUDOG CONSULTING INC. Named AlbertaCorporation Incorporated 1999 DEC 16 RegisteredAddress: 397 MEADOWVIEW TERRACE,SHERWOOD PARK ALBERTA, T8H 1X7. No:208583963.

BOGIE OILFIELD SERVICE LTD. Named AlbertaCorporation Incorporated 1999 DEC 29 RegisteredAddress: 5202 - 52 AVENUE, DRAYTON VALLEYALBERTA, T7A 1S2. No: 208598920.

BORDER INDUSTRIES LTD. Named AlbertaCorporation Incorporated 1999 DEC 16 RegisteredAddress: 6-15-39-1 W5TH No: 208584318.

BORDT HOLDINGS INC. Named Alberta CorporationIncorporated 1999 DEC 17 Registered Address: #600,5920 MACLEOD TRAIL SOUTH, CALGARYALBERTA, T2H 0K2. No: 208587394.

BOULIANE INVESTMENTS LTD. Named AlbertaCorporation Incorporated 1999 DEC 16 RegisteredAddress: 200 937 FIR STREET, SHERWOOD PARKALBERTA, T8A 4N6. No: 208584235.

BOX OFFICE ACADEMY LTD. Named AlbertaCorporation Incorporated 1999 DEC 22 RegisteredAddress: 74 ARBOUR WOOD CRESCENT NW,CALGARY ALBERTA, T3G 4C3. No: 208518084.

BRANDON STROCKI ENTERPRISES INC. NamedAlberta Corporation Incorporated 1999 DEC 23Registered Address: 32 HEARTWOOD LANE,STONY PLAIN ALBERTA, T7Z 1M1. No:208595702.

BRIMOR CONSULTING LTD. Named AlbertaCorporation Incorporated 1999 DEC 30 RegisteredAddress: C/O 18907-90 AVE, EDMONTONALBERTA, T5T 5W2. No: 208602953.

BRUCE HOLDINGS INC. Named Alberta CorporationIncorporated 1999 DEC 23 Registered Address: 8711 -154 STREET, EDMONTON ALBERTA, T5R 1S6.No: 208596320.

Page 63: THE ALBERTA GAZETTE, PART I, JANUARY 31, 2000

THE ALBERTA GAZETTE, PART I, JANUARY 31, 2000

177

BRYZAN INC. Named Alberta CorporationIncorporated 1999 DEC 29 Registered Address: BAY#1, 1000 - 7TH AVENUE, CANMORE ALBERTA, ..No: 208599985.

BT FUNDS MANAGEMENT (INTERNATIONAL)LIMITED Foreign Corporation Registered 1999 DEC17 Registered Address: 1500, 855 - 2ND STREET SW,CALGARY ALBERTA, T2P 4J7. No: 218586006.

BURNSTICK RESOURCES LTD. Named AlbertaCorporation Incorporated 1999 DEC 28 RegisteredAddress: 238 LAKE FRASER PLACE S.E.,CALGARY ALBERTA, T2J 3T5. No: 208597658.

C & V OILFIELD SERVICES LTD. Named AlbertaCorporation Incorporated 1999 DEC 30 RegisteredAddress: 5411 - 46 AVENUE, VERMILIONALBERTA, T9X 1X8. No: 208600841.

C. P. I. EQUIPMENT LTD. Named AlbertaCorporation Continued In 1999 DEC 22 RegisteredAddress: 1500 BANKERS HALL, 855 - 2ND STREETS.W., CALGARY ALBERTA, T2P 4J7. No:208592253.

C.G. HANNA CONSULTING INC. Named AlbertaCorporation Incorporated 1999 DEC 16 RegisteredAddress: 3700, 400 - 3RD AVENUE SW, CALGARYALBERTA, T2P 4H2. No: 208584631.

C.J. POPOWICH PROFESSIONAL CORPORATIONLegal Professional Corporation Incorporated 1999 DEC17 Registered Address: 1200, 700 - 2ND STREETS.W., CALGARY ALBERTA, T2P 4V5. No:208587154.

C.K.B. CONSULTANTS INC. Named AlbertaCorporation Incorporated 1999 DEC 20 RegisteredAddress: 1600, 10104 - 103 AVENUE, EDMONTONALBERTA, T5J 0H8. No: 208588202.

CALEYGA DEVELOPMENT CORPORATION LTD.Named Alberta Corporation Incorporated 1999 DEC 20Registered Address: 1130, 1015 -4TH STREET SW,CALGARY ALBERTA, T2R 1J4. No: 208587501.

CALGARY AUTO & TRUCK CO. LTD. NamedAlberta Corporation Incorporated 1999 DEC 23Registered Address: 4053 OGDEN ROAD S.E.,CALGARY ALBERTA, T2G 4P2. No: 208596494.

CALGARY CHINESE MEMORIAL MONUMENTFOUNDATION Alberta Society Incorporated 1999DEC 17 Registered Address: #2200, 411 - 1STSTREET S.E., CALGARY ALBERTA, T2G 5E7. No:508601200.

CALGARY DRAIN SERVICES, 2000 INC. NamedAlberta Corporation Incorporated 1999 DEC 16Registered Address: #1270, 144-4 AVENUE S.W.,CALGARY ALBERTA, T2P 3N4. No: 208585372.

CALGARY'S CHILD CORPORATION NamedAlberta Corporation Incorporated 2000 JAN 01Registered Address: 300, 1211 CENTRE STREETNORTH, CALGARY ALBERTA, T2E 7K6. No:208599936.

CAM ANDERSON CONSULTING LTD. NamedAlberta Corporation Incorporated 1999 DEC 16Registered Address: 108 GREENBROOK DRIVE,BROOKS ALBERTA, T1R 0J3. No: 208583880.

CANADA ONLINE INFORMATIONTECHNOLOGIES LTD Named Alberta CorporationIncorporated 1999 DEC 23 Registered Address: SUITE#1005 4515 MCLEOD TRAIL SW, CALGARYALBERTA, T2G 0A5. No: 208595728.

CANADIAN BEVERAGE SERVICESINCORPORATED Named Alberta CorporationIncorporated 1999 DEC 17 Registered Address: 223 -7720 - 108 STREET, EDMONTON ALBERTA, T6E5E1. No: 208586537.

CANADIAN PACIFIC MANAGEMENT INC. FederalCorporation Registered 1999 DEC 21 RegisteredAddress: 1800 BANKERS HALL EAST, 855 2NDSTREET S.W., CALGARY ALBERTA, T2P 4Z5. No:218590826.

CANAMEX LAND SERVICES LTD. Named AlbertaCorporation Incorporated 1999 DEC 21 RegisteredAddress: 15, 240 MIDPARK WAY SE, CALGARYALBERTA, T2X 1N4. No: 208591396.

CANCLU TECHNOLOGY LIMITED Named AlbertaCorporation Incorporated 1999 DEC 16 RegisteredAddress: #9, 2312 2ND AVENUE N.W., CALGARYALBERTA, T2N 0H2. No: 208571331.

CANCON HOLDINGS LTD. Named AlbertaCorporation Incorporated 1999 DEC 16 RegisteredAddress: #802, 4637 MACLEOD TRAIL S.W.,CALGARY ALBERTA, T2G 5C1. No: 208585166.

CANCRO INC. Named Alberta CorporationIncorporated 1999 DEC 23 Registered Address: # 28,52059 RR 220, SHERWOOD PARK ALBERTA, T8E1B9. No: 208595736.

CANSEW INC. Federal Corporation Registered 1999DEC 17 Registered Address: 1400, 350 - 7THAVENUE SW, CALGARY ALBERTA, T2P 3N9. No:218578870.

CAPRIL INVESTMENTS LTD. Named AlbertaCorporation Continued In 1999 DEC 21 RegisteredAddress: 3423 - 6TH STREET S.W., CALGARYALBERTA, T2S 2M5. No: 208587337.

CAPSERVCO INC. Other Prov/Territory CorpsRegistered 2000 JAN 01 Registered Address: 2500,10303 JASPER AVENUE, EDMONTON ALBERTA,T5J 3N6. No: 218601177.

CARRIERE TRANSPORTATION (2000) LTD.Named Alberta Corporation Incorporated 2000 JAN 01Registered Address: #1, 5304 - 50TH STREET,LEDUC ALBERTA, T9E 6Z6. No: 208581611.

CARSTAIRS SK-8 (SKATEBOARD) CLUB 2000Alberta Society Incorporated 1999 DEC 15 RegisteredAddress: PO BOX 902, CARSTAIRS ALBERTA,TOM ONO. No: 508590346.

CASPIAN DOWNHOLE SERVICES LTD. NamedAlberta Corporation Incorporated 1999 DEC 22Registered Address: 204, 5000 - 50 AVENUE, REDDEER ALBERTA, T4N 6C2. No: 208593202.

CBM PROJECTS INC. Named Alberta CorporationIncorporated 1999 DEC 20 Registered Address: #302,4820 GAETZ AVENUE, RED DEER ALBERTA, T4N4A4. No: 208587691.

Page 64: THE ALBERTA GAZETTE, PART I, JANUARY 31, 2000

THE ALBERTA GAZETTE, PART I, JANUARY 31, 2000

178

CD AGRI TECH LTD. Named Alberta CorporationIncorporated 1999 DEC 17 Registered Address: #600,220 - 4TH STREET SOUTH, LETHBRIDGEALBERTA, T1J 4J7. No: 208585570.

CHAMPION INN, INC. Named Alberta CorporationIncorporated 1999 DEC 23 Registered Address: #418,715-5 AVENUE S.W., CALGARY ALBERTA, T2P2X6. No: 208596049.

CHARM CLEANERS (1999) LTD. Named AlbertaCorporation Incorporated 1999 DEC 16 RegisteredAddress: 1615 47 STREET SW, CALGARYALBERTA, T3C 2E2. No: 208584888.

CHATTAN HOLDINGS LTD. Other Prov/TerritoryCorps Registered 1999 DEC 20 Registered Address:200, 1550 - 8 STREET S.W., CALGARY ALBERTA,T2R 1K1. No: 218588671.

CHRIS MURRAY HOLDINGS LTD. Named AlbertaCorporation Continued In 1999 DEC 21 RegisteredAddress: 2815 - 26TH AVENUE SOUTH,LETHBRIDGE ALBERTA, T1K 7K7. No: 208589275.

CHRISTOPHER M. HANKINS PROFESSIONALCORPORATION Chiropractic ProfessionalCorporation Incorporated 1999 DEC 30 RegisteredAddress: #300, 255 - 17TH AVENUE S.W.,CALGARY ALBERTA, T2S 2T8. No: 208602037.

CHRISTY CREEK CONTRACTING LTD. NamedAlberta Corporation Incorporated 1999 DEC 23Registered Address: #202, 9532 - 94 AVENUE, LACLA BICHE ALBERTA, T0A 2C0. No: 208596163.

CHROME CITY CYCLE INC. Named AlbertaCorporation Incorporated 1999 DEC 28 RegisteredAddress: 1750, 717 - 7 AVENUE SW, CALGARYALBERTA, T2P 0Z3. No: 208597682.

CIHL LONG TERM HOLDINGS LTD. NamedAlberta Corporation Continued In 1999 DEC 29Registered Address: 1500, 10180 - 101 STREET,EDMONTON ALBERTA, T5J 4K1. No: 208599332.

CJR CONSULTING SERVICES LTD. Named AlbertaCorporation Incorporated 1999 DEC 21 RegisteredAddress: #700, 603 - 7TH AVENUE S.W.,CALGARY ALBERTA, T2P 2T5. No: 208589622.

CLOUD 9 PRODUCTIONS INC. Named AlbertaCorporation Incorporated 2000 JAN 01 RegisteredAddress: 56 DORCHESTER DRIVE, ST. ALBERTALBERTA, T8N 5T6. No: 208601120.

COASTER HOLDINGS INC. Named AlbertaCorporation Incorporated 1999 DEC 20 RegisteredAddress: #700, 603 - 7TH AVENUE S.W.,CALGARY ALBERTA, T2P 2T5. No: 208588749.

COLD LAKE CHARTER & TOURS INC. NamedAlberta Corporation Incorporated 1999 DEC 16Registered Address: 810- 12TH AVENUE, COLDLAKE ALBERTA, T9M 1H6. No: 208584862.

COLOUR FOUR 2000 INC. Named AlbertaCorporation Incorporated 1999 DEC 27 RegisteredAddress: 510, 706 - 7 AVENUE SW, CALGARYALBERTA, T2P 0Z1. No: 208597468.

COLTER ENTERPRISES LTD. Named AlbertaCorporation Incorporated 1999 DEC 30 RegisteredAddress: 1012 20A AVENUE, COALDALEALBERTA, T1M 1C2. No: 208601427.

COMMUNITY FUTURES DEVELOPMENTCORPORATION OF THE DEH CHO FederalCorporation Registered 1999 DEC 29 RegisteredAddress: #1500, 717 - 7TH AVENUE, S.W.,CALGARY ALBERTA, T2P 0Z3. No: 538589839.

COMPUZED COMPUTERS CORP. Named AlbertaCorporation Incorporated 1999 DEC 17 RegisteredAddress: 5808-190A STREET, EDMONTONALBERTA, T6M 2G5. No: 208587766.

COMTRELL SYSTEMS INC. Named AlbertaCorporation Incorporated 1999 DEC 29 RegisteredAddress: 1250, 639 FIFTH AVENUE S.W.,CALGARY ALBERTA, T2P 0M9. No: 208600213.

CONEXSYS MANAGEMENT INC. Named AlbertaCorporation Incorporated 1999 DEC 29 RegisteredAddress: #800, 10310 JASPER AVENUE,EDMONTON ALBERTA, T5J 2W4. No: 208600361.

CONFEDERATION LAND CORPORATION NamedAlberta Corporation Incorporated 1999 DEC 23Registered Address: 212, 9714 MAIN STREET, FORTMCMURRAY ALBERTA, T9H 1T6. No: 208596502.

CONSTANT MOTION TECHNOLOGIES INC.Named Alberta Corporation Incorporated 1999 DEC 23Registered Address: 236 DEERSAXON CIRCLE SE,CALGARY ALBERTA, T2J 6R5. No: 208594762.

CONTINUUM HEALTH CARE INC. Named AlbertaCorporation Incorporated 1999 DEC 21 RegisteredAddress: 1600, 407 - 2 STREET S.W., CALGARYALBERTA, T2P 2Y3. No: 208583856.

CONTROLLED DESCENT DIVING LTD. NamedAlberta Corporation Incorporated 1999 DEC 29Registered Address: 2200, 10155 - 102 STREET,EDMONTON ALBERTA, T5J 4G8. No: 208599423.

CONWAY VISIONS (ALBERTA) INC. NamedAlberta Corporation Incorporated 1999 DEC 23Registered Address: 108, 9824 - 97 AVENUE,GRANDE PRAIRIE ALBERTA, T8V 7K2. No:208594481.

COOKCO ENTERPRISES LTD. Named AlbertaCorporation Incorporated 1999 DEC 16 RegisteredAddress: #640, 1414 - 8TH STREET S.W.,CALGARY ALBERTA, T2R 1J6. No: 208584474.

CORON EQUIPMENT LIMITED Named AlbertaCorporation Incorporated 1999 DEC 22 RegisteredAddress: 2700, 10155 - 102 STREET, EDMONTONALBERTA, T5J 4G8. No: 208593327.

CORUS ENTERTAINMENT INC. FederalCorporation Registered 1999 DEC 17 RegisteredAddress: SUITE 700, 630 - 3 AVENUE S.W.,CALGARY ALBERTA, T2P 4L4. No: 218587889.

CORUS RADIO COMPANY Other Prov/TerritoryCorps Registered 1999 DEC 17 Registered Address:SUITE 700, 630 - 3 AVENUE S.W., CALGARYALBERTA, T2P 4L4. No: 218587905.

Page 65: THE ALBERTA GAZETTE, PART I, JANUARY 31, 2000

THE ALBERTA GAZETTE, PART I, JANUARY 31, 2000

179

CPM SERVICES LTD. Named Alberta CorporationIncorporated 1999 DEC 27 Registered Address: 729 -10 STREET, CANMORE ALBERTA, T1W 2A3. No:208597500.

CRANTEK QUALITY SERVICES INC. NamedAlberta Corporation Incorporated 1999 DEC 22Registered Address: 204 DOUGLASBANK COURTSE, CALGARY ALBERTA, T2Z 2C4. No:208593657.

CRC HOSPITALITY MANAGEMENT INC. NamedAlberta Corporation Incorporated 1999 DEC 20Registered Address: #2200, 411-1 STREET S.E.,CALGARY ALBERTA, T2G 5E7. No: 208588608.

CREATIVE MUSIC FOR KIDS LTD. Named AlbertaCorporation Incorporated 1999 DEC 22 RegisteredAddress: 2023, 117 AVENUE SW, CALGARYALBERTA, T2W 2Y7. No: 208593293.

CROWNEX DEVELOPMENT CORPORATIONNamed Alberta Corporation Incorporated 1999 DEC 23Registered Address: 2805 - 12 AVE S.E., CALGARYALBERTA, T2A 0G4. No: 208591776.

CURRON TOWING LTD. Named Alberta CorporationIncorporated 1999 DEC 27 Registered Address: 11147HARVEST HILLS GATE NE, CALGARY ALBERTA,T3K 3X2. No: 208597450.

CUSTOM CORPORATION Named AlbertaCorporation Incorporated 1999 DEC 22 RegisteredAddress: 3000, 700 - 9TH AVENUE S.W.,CALGARY ALBERTA, T2P 3V4. No: 208592790.

CUTWATER INVESTMENTS LTD. Named AlbertaCorporation Incorporated 1999 DEC 23 RegisteredAddress: 1200, 700 - 2ND STREET S.W., CALGARYALBERTA, T2P 4V5. No: 208596213.

CW CREATIONS LTD. Named Alberta CorporationIncorporated 1999 DEC 17 Registered Address: 1039CARTER CREST ROAD, EDMONTON ALBERTA,T6R 2M6. No: 208587360.

D.A. HICKEY PROFESSIONAL CORPORATIONLegal Professional Corporation Incorporated 1999 DEC16 Registered Address: 1200, 700 - 2ND STREETS.W., CALGARY ALBERTA, T2P 4V5. No:208584995.

D.A.V. ENTERPRISES INC. Named AlbertaCorporation Incorporated 1999 DEC 17 RegisteredAddress: 400, 1010- 8TH AVENUE SW, CALGARYALBERTA, T2P 1J2. No: 208586115.

D.C. BISHOP PROFESSIONAL CORPORATIONLegal Professional Corporation Incorporated 1999 DEC17 Registered Address: 1200, 700 - 2ND STREETS.W., CALGARY ALBERTA, T2P 4V5. No:208586818.

D.G. AMERICAN HOLDINGS INC. Named AlbertaCorporation Incorporated 1999 DEC 17 RegisteredAddress: 400, 1010- 8TH AVENUE SW, CALGARYALBERTA, T2P 1J2. No: 208586263.

DABEC PRINTING SERVICES LTD. Named AlbertaCorporation Incorporated 1999 DEC 28 RegisteredAddress: SW 32 - 26 - 2 WEST 5TH, LOT 12 No:208598144.

DAIRYLAND FLUID DIVISION LTD. FederalCorporation Registered 1999 DEC 30 RegisteredAddress: 2200, 10155-102 STREET, EDMONTONALBERTA, T5J 4G8. No: 218600690.

DALE GREEN & ASSOCIATES LTD. Named AlbertaCorporation Incorporated 2000 JAN 01 RegisteredAddress: 327 SCOTIA POINT N.W., CALGARYALBERTA, T3L 2C5. No: 208600650.

DANCE DEBUT INCORPORATED Named AlbertaCorporation Incorporated 1999 DEC 22 RegisteredAddress: #302, 4820 GAETZ AVENUE, RED DEERALBERTA, T4N 4A4. No: 208593897.

DANIEL C. SADOWSKI PROFESSIONALCORPORATION Medical Professional CorporationIncorporated 2000 JAN 01 Registered Address: 2700,10155 - 102 STREET, EDMONTON ALBERTA, T5J4G8. No: 208593541.

DAREK PAINTING & DECORATING LTD. NamedAlberta Corporation Incorporated 1999 DEC 21Registered Address: 200 MILLCREST WAY. SW,CALGARY ALBERTA, T2Y 2K3. No: 208590703.

DARRIN DOAN PROFESSIONAL CORPORATIONDental Professional Corporation Incorporated 2000JAN 01 Registered Address: 2600, 10180-101STREET, EDMONTON ALBERTA, T5J 3Y2. No:208588582.

DAVE RUSSELL CONSULTING LTD. NamedAlberta Corporation Incorporated 1999 DEC 20Registered Address: #6 3151 DUNMORE ROAD SE,MEDICINE HAT ALBERTA, T1B 2H2. No:208587345.

DAVERY CONSULTING & CUSTOM HOMES LTD.Named Alberta Corporation Incorporated 1999 DEC 21Registered Address: 609, 22 SIR WINSTONCHURCHILL AVENUE, ST. ALBERT ALBERTA,T8N 1B4. No: 208591073.

DAVID DEETH HOLDINGS LTD. Named AlbertaCorporation Incorporated 1999 DEC 30 RegisteredAddress: 3700, 400 - 3RD AVENUE S.W.,CALGARY ALBERTA, T2P 4H2. No: 208602276.

DC OPERATING SERVICES LTD. Named AlbertaCorporation Incorporated 1999 DEC 29 RegisteredAddress: 4108 - 61A STREET, STETTLERALBERTA, T0C 2L1. No: 208599456.

DDD SERVICES INC. Named Alberta CorporationIncorporated 1999 DEC 29 Registered Address: 1230COLGROVE AVENUE NE, CALGARY ALBERTA,T2E 5C2. No: 208598201.

DECCA DESIGN INC. Named Alberta CorporationIncorporated 1999 DEC 23 Registered Address: 626 -35TH AVENUE N.E., CALGARY ALBERTA, T2E2L1. No: 208594606.

DECEMBER 31, 1999 HOLDINGS LTD. NamedAlberta Corporation Incorporated 1999 DEC 31Registered Address: #503, 706-7 AVENUE S.W.,CALGARY ALBERTA, T2P 0Z1. No: 208602516.

DEETH INVESTMENTS LTD. Named AlbertaCorporation Incorporated 1999 DEC 30 RegisteredAddress: 3700, 400 - 3RD AVENUE S.W.,CALGARY ALBERTA, T2P 4H2. No: 208602383.

Page 66: THE ALBERTA GAZETTE, PART I, JANUARY 31, 2000

THE ALBERTA GAZETTE, PART I, JANUARY 31, 2000

180

DELFIN OILFIELD SERVICES LTD. Named AlbertaCorporation Incorporated 1999 DEC 17 RegisteredAddress: #204, 9644 - 54 AVENUE, EDMONTONALBERTA, T6E 5V1. No: 208583369.

DERKAR FARMS LTD. Named Alberta CorporationIncorporated 1999 DEC 24 Registered Address: 204,430 6TH AVE SE, MEDICINE HAT ALBERTA, T1A2S8. No: 208596684.

DEVELOPERS MORTGAGE CORPORATIONNamed Alberta Corporation Incorporated 1999 DEC 17Registered Address: 104, 2003- 14TH STREET NW,CALGARY ALBERTA, T2M 3N4. No: 208587162.

DHRUV TECHNICAL SERVICES INC. NamedAlberta Corporation Incorporated 1999 DEC 23Registered Address: 3924 151 STREET, EDMONTONALBERTA, T6J 1R2. No: 208593350.

DIAMONDPARK TRUCKING LTD. Named AlbertaCorporation Incorporated 1999 DEC 23 RegisteredAddress: #110, 220 - 4 STREET SOUTH,LETHBRIDGE ALBERTA, T1J 4J7. No: 208595983.

DIANNE M.P. GRAHAM PROFESSIONALCORPORATION Medical Professional CorporationIncorporated 1999 DEC 21 Registered Address: 163PALISBRIAR PARK S.W., CALGARY ALBERTA,T2V 5H7. No: 208589754.

DILIGENCE OCCUPATIONAL HEALTH INC.Named Alberta Corporation Incorporated 1999 DEC 23Registered Address: 9715 - 42 AVENUE,EDMONTON ALBERTA, T6E 5P8. No: 208596056.

DIPPIN' DOTS FRANCHISING, INC. ForeignCorporation Registered 1999 DEC 30 RegisteredAddress: 3500, 855 - 2 STREET SW, CALGARYALBERTA, T2P 4J8. No: 218599033.

DIRECTORY ADVERTISING GROUP OFCALGARY INC. Named Alberta CorporationIncorporated 1999 DEC 17 Registered Address: 303SIERRA MADRE COURT S.W., CALGARYALBERTA, T3H 3G7. No: 208586586.

DIRR HOLDINGS LTD. Named Alberta CorporationIncorporated 1999 DEC 23 Registered Address: #102,11748 KINGSWAY AVENUE, EDMONTONALBERTA, T5G 0X5. No: 208596239.

DIVERSIFIED CONCRETE SERVICES INC. NamedAlberta Corporation Incorporated 1999 DEC 23Registered Address: #71 - 15 BERMONDSEY WAYN.W., CALGARY ALBERTA, T3K 1Y9. No:208595777.

DIVERSIFOODS, INC. Foreign CorporationRegistered 1999 DEC 22 Registered Address: 509,20TH AVENUE SW, CALGARY ALBERTA, T2S0E7. No: 218592400.

DOLLAR DEAL WHOLESALE INC. Named AlbertaCorporation Incorporated 1999 DEC 17 RegisteredAddress: BAY 4-5 1480 28 STREET NE, CALGARYALBERTA, T2A7W6. No: 208587261.

DOOLEY'S LETHBRIDGE LTD. Named AlbertaCorporation Incorporated 1999 DEC 23 RegisteredAddress: 807, 400 - 4TH AVENUE SOUTH,LETHBRIDGE ALBERTA, T1J 4E1. No: 208594515.

DORSET BAY SOFTWARE LTD. Named AlbertaCorporation Incorporated 1999 DEC 21 RegisteredAddress: 3700, 400 - 3RD AVENUE SW, CALGARYALBERTA, T2P 4H2. No: 208591180.

DOUBLE D CRIBBING LTD. Named AlbertaCorporation Incorporated 1999 DEC 21 RegisteredAddress: 304 PENWORTH DR. SE, CALGARYALBERTA, T2A 5E3. No: 208590018.

DOUBLE N RANCH CORPORATION NamedAlberta Corporation Incorporated 1999 DEC 30Registered Address: 10736- 148TH STREET,EDMONTON ALBERTA, T5N 3H2. No: 208601658.

DOUGLAS R. HUBER PROFESSIONALCORPORATION Medical Professional CorporationIncorporated 1999 DEC 17 Registered Address: 2NDFLOOR, 5233 - 49 AVENUE, RED DEER ALBERTA,T4N 6G5. No: 208586339.

DPL PAINTING LTD. Named Alberta CorporationIncorporated 1999 DEC 20 Registered Address: 2203118 STREET, EDMONTON ALBERTA, T6J 5K1. No:208588566.

DQCAL INVESTMENTS LTD. Named AlbertaCorporation Incorporated 1999 DEC 22 RegisteredAddress: 4500, 855 - 2ND STREET S.W., CALGARYALBERTA, T2P 4K7. No: 208594366.

DSA CONSULTING CORP. Named AlbertaCorporation Incorporated 1999 DEC 30 RegisteredAddress: 1907, 609- 8TH STREET SW, CALGARYALBERTA, T2P 2A6. No: 208601682.

DUCK MOUNTAIN CORP. Named AlbertaCorporation Incorporated 1999 DEC 21 RegisteredAddress: RR 6 GARDEN ROAD NE, CALGARYALBERTA, T2M 4L5. No: 208591370.

DUNCAN & GLENDA MILNE TRUCKING LTD.Named Alberta Corporation Incorporated 1999 DEC 24Registered Address: 2ND FLOOR, 2012 20 STREET,DIDSBURY ALBERTA, T0M 0W0. No: 208596882.

DUNE MANAGEMENT CORP. Named AlbertaCorporation Incorporated 1999 DEC 29 RegisteredAddress: 618 ELBOW DRIVE S.W., CALGARYALBERTA, T2S 2H7. No: 208600098.

DYNAMICS IN DESIGN LTD. Named AlbertaCorporation Incorporated 1999 DEC 16 RegisteredAddress: 56 WOODSIDE CRESCENT, AIRDRIEALBERTA, T4B 2K2. No: 208584466.

E-FLOW SERVICES LTD. Named AlbertaCorporation Incorporated 1999 DEC 23 RegisteredAddress: BOX 2237, FAIRVIEW ALBERTA, T0H1L0. No: 208595264.

E-MAGINE SOLUTIONS INC. Named AlbertaCorporation Incorporated 1999 DEC 23 RegisteredAddress: 2200, 10155 - 102 STREET, EDMONTONALBERTA, T5J 4G8. No: 208595249.

E-Z WELDING LTD. Named Alberta CorporationIncorporated 1999 DEC 23 Registered Address: 30THFLOOR, 10303 - JASPER AVENUE, EDMONTONALBERTA, T5J 4P4. No: 208594549.

E.J.T. GROUP INC. Named Alberta CorporationIncorporated 1999 DEC 29 Registered Address: 45RANCHGLEN DR. NW, CALGARY ALBERTA, T3G1T2. No: 208599811.

Page 67: THE ALBERTA GAZETTE, PART I, JANUARY 31, 2000

THE ALBERTA GAZETTE, PART I, JANUARY 31, 2000

181

E.R. HOLDEN PROFESSIONAL CORPORATIONLegal Professional Corporation Incorporated 1999 DEC17 Registered Address: 1200, 700 - 2ND STREETS.W., CALGARY ALBERTA, T2P 4V5. No:208585851.

E.S. MACLAGAN & ASSOCIATES INC. OtherProv/Territory Corps Registered 1999 DEC 17Registered Address: 2700, 10155 - 102 STREET,EDMONTON ALBERTA, T5J 4G8. No: 218587541.

EAESW, INC. Foreign Corporation Registered 1999DEC 17 Registered Address: 3700, 400 - 3RDAVENUE S.W., CALGARY ALBERTA, T2P 4H2.No: 218585792.

EAGLE CONSULTING & ENGINEERINGSERVICES LTD. Named Alberta CorporationIncorporated 1999 DEC 16 Registered Address: 5028 -49 STREET, GIBBONS ALBERTA, T0A 1N0. No:208584532.

EAGLESTAR RESOURCES INC. Named AlbertaCorporation Incorporated 1999 DEC 17 RegisteredAddress: 503 - 1300 - 8 STREET S.W., CALGARYALBERTA, T2R 1B2. No: 208587626.

EARTHRENEW ORGANICS LTD. Named AlbertaCorporation Incorporated 1999 DEC 22 RegisteredAddress: #1600, 407 - 2ND STREET S.W.,CALGARY ALBERTA, T2P 2Y3. No: 208591693.

EASY VISAS INC. Named Alberta CorporationIncorporated 1999 DEC 23 Registered Address: 312PROMINENCE HEIGHTS SW, CALGARYALBERTA, T3H 2Z6. No: 208594689.

EBIC SETTLEMENT SERVICE INC. Named AlbertaCorporation Incorporated 1999 DEC 30 RegisteredAddress: #208 9700 - 105 AVE NW, EDMONTONALBERTA, T5H 4J1. No: 208601526.

ECHO ROOFING AND SERVICES LTD. NamedAlberta Corporation Incorporated 1999 DEC 17Registered Address: 4408-51 STREET,WETASKIWIN ALBERTA, T9A 1K5. No:208587071.

ECKVILLE ACES SCHOOL SOCIETY AlbertaSociety Incorporated 1999 DEC 14 RegisteredAddress: P.O. BOX 360, ECKVILLE ALBERTA, T0M0X0. No: 508601457.

EDGE-TECH COMMUNITY SERVICES Non-ProfitPrivate Company Incorporated 1999 DEC 01Registered Address: #2, 221-1ST AVENUE, SPRUCEGROVE ALBERTA, T7X 3X2. No: 518586029.

EDMONTON CHINESE CHOIR SOCIETY AlbertaSociety Incorporated 1999 DEC 02 RegisteredAddress: 2101 SCOTIA 2, 10060 - JASPERAVENUE, EDMONTON ALBERTA, T5J 4K2. No:508585601.

EKH INVESTMENTS LTD. Named AlbertaCorporation Incorporated 1999 DEC 21 RegisteredAddress: 1000, 400 THIRD AVENUE S.W.,CALGARY ALBERTA, T2P 4H2. No: 208591222.

ENFOCOM INTERNATIONAL CORPORATIONNamed Alberta Corporation Incorporated 1999 DEC 21Registered Address: 35 INGLEWOOD COVE S.E.,CALGARY ALBERTA, T2G 5K4. No: 208590919.

ERIC GROODY PROFESSIONAL CORPORATIONLegal Professional Corporation Incorporated 1999 DEC21 Registered Address: 1200, 700 - 2ND STREETS.W., CALGARY ALBERTA, T2P 4V5. No:208592121.

EUREKA MANAGEMENT INC. Named AlbertaCorporation Incorporated 1999 DEC 21 RegisteredAddress: #490, 700- 4TH AVENUE SW, CALGARYALBERTA, T2P 3J4. No: 208589481.

EUROSUB CAFE LTD. Named Alberta CorporationIncorporated 1999 DEC 23 Registered Address: 1550478 STREET, EDMONTON ALBERTA, T5Z 2S8. No:208595793.

EVCO INVESTMENTS INC. Named AlbertaCorporation Incorporated 1999 DEC 30 RegisteredAddress: 1900, 350 - 7TH AVENUE, S.W.,CALGARY ALBERTA, T2P 3N9. No: 208602904.

EVENTS BYJOE INC. Named Alberta CorporationIncorporated 1999 DEC 21 Registered Address: #425,999 - 8TH STREET S.W., CALGARY ALBERTA,T2R 1J5. No: 208592097.

EXTREME WHITETAIL GENETICS INC. NamedAlberta Corporation Incorporated 1999 DEC 17Registered Address: RR 1, GIBBONS ALBERTA, T0A1N0. No: 208587592.

F1 SERVICES LTD. Named Alberta CorporationIncorporated 1999 DEC 20 Registered Address:W5;22;82;36;SW No: 208589507.

FAKHARA RANA PROFESSIONALCORPORATION Medical Professional CorporationIncorporated 2000 JAN 01 Registered Address: #115,17420 STONY PLAIN ROAD, EDMONTONALBERTA, T5S 1K6. No: 208584250.

FARNELL PROPERTIES AND DEVELOPMENTLTD. Named Alberta Corporation Incorporated 1999DEC 20 Registered Address: 2506 TUDOR GLENMARKET, ST.ALBERT ALBERTA, T8N 3V3. No:208588251.

FAVOUR COMPANY LTD. Named AlbertaCorporation Incorporated 1999 DEC 21 RegisteredAddress: PLAN 7410769. BLOCK 1, LOT 8 No:208589747.

FEEG RICHARDSON & ASSOCIATES LTD. NamedAlberta Corporation Incorporated 1999 DEC 23Registered Address: #300, 714 - 1ST STREET S.E.,CALGARY ALBERTA, T2G 2G8. No: 208596072.

FINE LINE PAINTING SERVICES LTD. NamedAlberta Corporation Incorporated 1999 DEC 18Registered Address: 10519 79 ST. BASEMENT,EDMONTON ALBERTA, T6A 3H2. No: 208587741.

FINUCANE GROUP INC. Named Alberta CorporationIncorporated 2000 JAN 01 Registered Address: #2500,10155 - 102 STREET, EDMONTON ALBERTA, T5J4G8. No: 208588954.

FIREWEED VENTURES LTD. Other Prov/TerritoryCorps Registered 1999 DEC 28 Registered Address: #5COACHMAN VILLAGE, GRANDE PRAIRIEALBERTA, T8V 2N9. No: 218596369.

FIVE SAC SELF-STORAGE CORPORATIONForeign Corporation Registered 1999 DEC 16Registered Address: 1200, 10303 JASPER AVENUE,EDMONTON ALBERTA, T5J 3N6. No: 218584563.

Page 68: THE ALBERTA GAZETTE, PART I, JANUARY 31, 2000

THE ALBERTA GAZETTE, PART I, JANUARY 31, 2000

182

FJ HOLDINGS LTD. Named Alberta CorporationIncorporated 1999 DEC 29 Registered Address: #110,220 - 4 STREET SOUTH, LETHBRIDGE ALBERTA,T1J 4J7. No: 208597161.

FMP HOLDINGS INC. Named Alberta CorporationIncorporated 1999 DEC 16 Registered Address: 200937 FIR STREET, SHERWOOD PARK ALBERTA,T8A 4N6. No: 208584359.

FN INSTALLATION SERVICES LTD. NamedAlberta Corporation Incorporated 1999 DEC 21Registered Address: 116 DEERLANE ROAD SE,CALGARY ALBERTA, T2J 5T1. No: 208590059.

FORT MACLEOD PRESCHOOL PROGRAMSOCIETY Alberta Society Incorporated 1999 DEC 03Registered Address: BOX 2522, FORT MACLEODALBERTA, TOL OZO. No: 508586732.

FOUNDRY VENTURES INC. Named AlbertaCorporation Incorporated 1999 DEC 23 RegisteredAddress: 3100, 324 - 8TH AVENUE S.W.,CALGARY ALBERTA, T2P 2Z2. No: 208595942.

FOUNDRY VENTURES MANAGEMENT INC.Named Alberta Corporation Incorporated 1999 DEC 23Registered Address: 3100, 324 - 8TH AVENUE S.W.,CALGARY ALBERTA, T2P 2Z2. No: 208596031.

FRED W. KRIEGER ENTERPRISES LTD. NamedAlberta Corporation Incorporated 1999 DEC 22Registered Address: 13, 5918 - 5 STREET SE,CALGARY ALBERTA, T2H 1L5. No: 208592329.

FREE RADICALS INC. Named Alberta CorporationIncorporated 1999 DEC 17 Registered Address: 3100,324 - 8TH AVENUE S.W., CALGARY ALBERTA,T2P 2Z2. No: 208587063.

FRIENDLY INVESTMENTS & PROPERTYMANAGEMENT INC. Named Alberta CorporationIncorporated 1999 DEC 22 Registered Address: 5152CORAL SHORES DRIVE NE, CALGARYALBERTA, T3J 3J5. No: 208592782.

FRIENDS OF BENTLEY NURSERY SCHOOLSOCIETY Alberta Society Incorporated 1999 DEC 06Registered Address: BOX 179, BENTLEY ALBERTA,TOC OJO. No: 508588936.

FRIENDS OF THE BOWDEN LIBRARY SOCIETYAlberta Society Incorporated 1999 DEC 06 RegisteredAddress: BOX 218, BOWDEN ALBERTA, T0M 0K0.No: 508589173.

FULL CIRCLE ENTERPRISES LTD Named AlbertaCorporation Incorporated 1999 DEC 29 RegisteredAddress: 612 - 3RD AVENUE SOUTH,LETHBRIDGE ALBERTA, T1J 4A2. No: 208598581.

FULL SCORE SOUND DESIGN INC. Named AlbertaCorporation Incorporated 1999 DEC 16 RegisteredAddress: 1819 SUMMERFIELD BLVD., AIRDRIEALBERTA, T4B 1V3. No: 208585018.

FULL STRETCH TRADING LTD. Named AlbertaCorporation Incorporated 1999 DEC 20 RegisteredAddress: 1039 CARTER CREST ROAD,EDMONTON ALBERTA, T6R 2M6. No: 208587550.

G & B SMITH FARMS INC. Named AlbertaCorporation Incorporated 1999 DEC 22 RegisteredAddress: 6305 - 41 AVENUE, STETTLER ALBERTA,T0C 2L1. No: 208593574.

G.B. LAVIOLETTE PROFESSIONALCORPORATION Legal Professional CorporationIncorporated 1999 DEC 17 Registered Address: 1200,700 - 2ND STREET S.W., CALGARY ALBERTA,T2P 4V5. No: 208585992.

G.G. TURNBULL PROFESSIONAL CORPORATIONLegal Professional Corporation Incorporated 1999 DEC16 Registered Address: 1200, 700 - 2ND STREETS.W., CALGARY ALBERTA, T2P 4V5. No:208584243.

G.T. MOWBREY PROFESSIONAL CORPORATIONChartered Accounting Professional CorporationIncorporated 1999 DEC 16 Registered Address: #2500,10155 - 102 STREET, EDMONTON ALBERTA, T5J4G8. No: 208583815.

GAIA GEOLOGICAL RESEARCH INC. NamedAlberta Corporation Incorporated 1999 DEC 16Registered Address: 10235-84 STREET, EDMONTONALBERTA, T6A 3R1. No: 208584169.

GARY AND GAILYNN HOLDINGS LTD. NamedAlberta Corporation Incorporated 1999 DEC 22Registered Address: #110, 220 - 4 STREET SOUTH,LETHBRIDGE ALBERTA, T1J 4J7. No: 208592816.

GEOFORTE SERVICES LTD. Named AlbertaCorporation Incorporated 1999 DEC 29 RegisteredAddress: 6615 105 STREET, EDMONTONALBERTA, T6H 5Y2. No: 208599183.

GEOLINK EXPLORATION LTD. Named AlbertaCorporation Incorporated 1999 DEC 21 RegisteredAddress: 2900, 10180 - 101 STREET, EDMONTONALBERTA, T5J 3V5. No: 208588947.

GEOMETRIX EXPLORATION LTD. Named AlbertaCorporation Incorporated 1999 DEC 21 RegisteredAddress: 11 WATERLOO DRIVE SW, CALGARYALBERTA, T3C 3E9. No: 208591461.

GEREMIA FARMS LTD. Named Alberta CorporationIncorporated 2000 JAN 01 Registered Address: 5401A- 50 AVENUE, TABER ALBERTA, T1G 1V2. No:208596007.

GERRIC HOSPITALITY INC. Named AlbertaCorporation Incorporated 1999 DEC 21 RegisteredAddress: 205 BEAR STREET, BANFF ALBERTA,T0L 0C0. No: 208588632.

GERRY POSTMA CONSULTING CORP. NamedAlberta Corporation Incorporated 1999 DEC 16Registered Address: 200 WEST TOWER, 14310 - 111AVE., EDMONTON ALBERTA, T5M 3Z7. No:208583922.

GILLIAN D. MARRIOTT PROFESSIONALCORPORATION Legal Professional CorporationIncorporated 1999 DEC 29 Registered Address: #2100,777 - 8TH AVENUE SW, CALGARY ALBERTA,T2P 3R5. No: 208598953.

GIMBOL HOMES & CONSULTING LTD. NamedAlberta Corporation Incorporated 1999 DEC 30Registered Address: 416 WILKIN WAY,EDMONTON ALBERTA, T6M 2H8. No: 208600627.

Page 69: THE ALBERTA GAZETTE, PART I, JANUARY 31, 2000

THE ALBERTA GAZETTE, PART I, JANUARY 31, 2000

183

GL AUDIT INC. Named Alberta CorporationIncorporated 1999 DEC 20 Registered Address: #302,8657-51 AVENUE, EDMONTON ALBERTA, T6E6A8. No: 208588574.

GLOBAL SITE MANAGEMENT INC. Named AlbertaCorporation Incorporated 1999 DEC 30 RegisteredAddress: 2500, 10303 JASPER AVENUE,EDMONTON ALBERTA, T5J 3N6. No: 208601559.

GLORY EQUITIES INC. Named Alberta CorporationIncorporated 1999 DEC 30 Registered Address: 800,11012 MACLEOD TRAIL SOUTH, CALGARYALBERTA, T2J 6A5. No: 208602763.

GNL EXPLORATION AND SERVICES LTD. NamedAlberta Corporation Incorporated 1999 DEC 29Registered Address: C/O 777, 505 THIRD STREETS.W., CALGARY ALBERTA, T2P 3E6. No:208598763.

GOODWIN ROOF INSPECTIONS & CONSULTINGLTD. Named Alberta Corporation Incorporated 1999DEC 30 Registered Address: 205, 10715-124STREET, EDMONTON ALBERTA, T5M 0H2. No:208535302.

GOPAAL KRISHNA INVESTMENT ENTERPRISELTD. Named Alberta Corporation Incorporated 1999DEC 30 Registered Address: 1222 RUNDLEHORNCIRCLE NE, CALGARY ALBERTA, T1Y 5V1. No:208601724.

GRAHAM LAW PROFESSIONAL CORPORATIONMedical Professional Corporation Incorporated 1999DEC 24 Registered Address: 7316 - 11TH STREETS.W., CALGARY ALBERTA, T2V 1N1. No:208592048.

GRAHAM M. LAW PROFESSIONALCORPORATION Legal Professional CorporationIncorporated 2000 JAN 01 Registered Address: 200RIVER ROCK CRESCENT S.E., CALGARYALBERTA, T2C 4J1. No: 208600668.

GRAINS PIERMON INC. Other Prov/Territory CorpsRegistered 1999 DEC 30 Registered Address: 18035A107 AENUE, EDMONTON ALBERTA, T5S 1K3. No:218602290.

GRANDE PRAIRIE AUTO LEASING (2000) LTD.Named Alberta Corporation Incorporated 2000 JAN 01Registered Address: #600, 9835 - 101 AVENUE,GRANDE PRAIRIE ALBERTA, T8V 5V4. No:208602714.

GRANT PRIDECO CANADA LTD. Named AlbertaCorporation Incorporated 1999 DEC 22 RegisteredAddress: 2900, 10180 - 101 STREET, EDMONTONALBERTA, T5J 3V5. No: 208592592.

GRASE INDUSTRIES LTD. Named AlbertaCorporation Incorporated 1999 DEC 17 RegisteredAddress: 9715 - 42 AVENUE, EDMONTONALBERTA, T6E 5P8. No: 208587915.

GREAT PLAINS BUSINESS SERVICES LTD.Named Alberta Corporation Incorporated 1999 DEC 16Registered Address: 504, 4600 CROWCHILD TRAILNW, CALGARY ALBERTA, T3A 2L6. No:208584078.

GREENCO SUPPLY LTD. Named AlbertaCorporation Incorporated 1999 DEC 24 RegisteredAddress: SITE 7, BOX 21, R.R. #4, OLDS ALBERTA,T4H 1T8. No: 208596478.

GREWAL ELECTRIC LTD. Named AlbertaCorporation Incorporated 1999 DEC 28 RegisteredAddress: 4928 - 43A AVE, EDMONTON ALBERTA,T6L 6J5. No: 208597732.

GRIZZ SPORTS INC Named Alberta CorporationIncorporated 1999 DEC 21 Registered Address: 3452LANE CRESCENT S W, CALGARY ALBERTA, T3E5X2. No: 208589218.

GRUMPY'S GREENHOUSES & GARDENS LTD.Named Alberta Corporation Incorporated 1999 DEC 30Registered Address: 985 EAST AVENUE, PINCHERCREEK ALBERTA, T0K 1W0. No: 208600924.

GTRAN HOLDING CORP. Foreign CorporationRegistered 1999 DEC 21 Registered Address: 1900,350 - 7TH AVENUE, S.W., CALGARY ALBERTA,T2P 3N9. No: 218591170.

GWT HOLDINGS LTD. Named Alberta CorporationIncorporated 1999 DEC 24 Registered Address: 1138KENSINGTON ROAD N.W., CALGARY ALBERTA,T2N 3P3. No: 208596775.

HALFORD HIDE TRADING CO. LTD. NamedAlberta Corporation Incorporated 1999 DEC 29Registered Address: 2600, 10180 - 101 STREET,EDMONTON ALBERTA, T5J 3Y2. No: 208598854.

HAMANI LTD. Named Alberta CorporationIncorporated 1999 DEC 16 Registered Address:5304-90 AVENUE, EDMONTON ALBERTA, T6B0N9. No: 208583641.

HANDYVIDEO.COM INC. Named AlbertaCorporation Incorporated 1999 DEC 29 RegisteredAddress: 4611 VERONA DRIVE N.W., CALGARYALBERTA, T3A 0P5. No: 208599001.

HARDISTY COMMUNITY CHURCH ReligiousSociety Incorporated 1999 DEC 01 RegisteredAddress: BOX 484, HARDISTY ALBERTA, TOB1VO. No: 548584119.

HAYS STOCK GRAZING CO-OP LTD AlbertaCooperative Incorporated 1999 DEC 17 RegisteredAddress: 525 - 2 STREET SE, MEDICINE HATALBERTA, T1A 0C5. No: 228584827.

HEALTH RESEARCH AND EDUCATIONSERVICES INC. Named Alberta CorporationIncorporated 1999 DEC 22 Registered Address: #120WOLF WILLOW CLOSE N.W., EDMONTONALBERTA, T5T 5N3. No: 208593368.

HEALTHSERV INC. Named Alberta CorporationContinued In 1999 DEC 20 Registered Address:#3050, 300 - 5TH AVENUE S.W., CALGARYALBERTA, T2P 3C4. No: 208588137.

HELLER FINANCIAL CANADA, LTD. FederalCorporation Registered 1999 DEC 16 RegisteredAddress: 3400, 150 - 6TH AVENUE S.W.,CALGARY ALBERTA, T2P 3Y7. No: 218584746.

HELP PROJECTS INTERNATIONAL INC. NamedAlberta Corporation Incorporated 1999 DEC 21Registered Address: 11 DEERMEADE ROAD SE,CALGARY ALBERTA, T2J 5Z4. No: 208589952.

HEYOKA HEALING SOCIETY Alberta SocietyIncorporated 1999 DEC 23 Registered Address: 3735 -45 ST, EDMONTON ALBERTA, T6C 3S6. No:508594801.

Page 70: THE ALBERTA GAZETTE, PART I, JANUARY 31, 2000

THE ALBERTA GAZETTE, PART I, JANUARY 31, 2000

184

HGP SYSTEMS INC. Named Alberta CorporationIncorporated 1999 DEC 20 Registered Address: 17LANCASTER CRESCENT, ST ALBERT ALBERTA,T8N 2N9. No: 208587865.

HIGH PRAIRIE SECURITY INC. Named AlbertaCorporation Incorporated 1999 DEC 24 RegisteredAddress: 4641-55 AVENUE, HIGH PRAIRIEALBERTA, T0G 1E0. No: 208597237.

HIGH RIVER ELEVATOR BOND SOCIETY AlbertaSociety Incorporated 1999 NOV 08 RegisteredAddress: #103, 14-2ND AVENUE SE, HIGH RIVERALBERTA, T1V 1G4. No: 508590320.

HIGHWOOD CUSTOM BUILDERS LTD. NamedAlberta Corporation Incorporated 1999 DEC 21Registered Address: 16 - 2 AVENUE S.E., HIGHRIVER ALBERTA, T1V 1G4. No: 208589770.

HILLABY HOMES & CONSTRUCTION INC.Named Alberta Corporation Incorporated 1999 DEC 20Registered Address: 5705B 40TH AVE, STETTLERALBERTA, T0C 2L1. No: 208589325.

HOME TO HOME MOVING INC. Named AlbertaCorporation Incorporated 1999 DEC 17 RegisteredAddress: 501 - 4901 - 48 STREET, RED DEERALBERTA, T4N 6M4. No: 208587725.

HORSESHOE RANCHING INC. Named AlbertaCorporation Incorporated 1999 DEC 22 RegisteredAddress: 6305 - 41 AVENUE, STETTLER ALBERTA,T0C 2L1. No: 208592360.

HOTYAK.COM INC. Named Alberta CorporationIncorporated 1999 DEC 21 Registered Address: 1200,700 - 2 STREET S.W., CALGARY ALBERTA, T2P4V5. No: 208591388.

HOUSE ONLINE CANADA CORPORATION NamedAlberta Corporation Incorporated 1999 DEC 17Registered Address: 3766 - 36 AVENUE SW,CALGARY ALBERTA, T3E 1C5. No: 208586867.

HOUSTON AEROSPACE INC. Named AlbertaCorporation Incorporated 1999 DEC 21 RegisteredAddress: 800, 315A- 39TH AVENUE SE, CALGARYALBERTA, T2G 1X5. No: 208590786.

HOWE ENTERPRISES INC. Named AlbertaCorporation Incorporated 1999 DEC 29 RegisteredAddress: 105 SHERWOOD BLVD W, LETHBRIDGEALBERTA, T1K 6E8. No: 208599142.

HR EVOLUTION LTD. Named Alberta CorporationIncorporated 1999 DEC 16 Registered Address: 82TUCKER ROAD, AIRDRIE ALBERTA, T4A 1S7.No: 208584771.

HUMETRICS RESEARCH INC. Named AlbertaCorporation Incorporated 1999 DEC 31 RegisteredAddress: #408, 4625 VARSITY DRIVE N.W.,CALGARY ALBERTA, T3A 0Z9. No: 208598714.

HUNTERVIEW COURTS MANAGEMENT LTD.Named Alberta Corporation Incorporated 1999 DEC 24Registered Address: 2020 - 10TH STREET N.W.,CALGARY ALBERTA, T2M 3M2. No: 208596635.

HURUM TRUCKING LTD. Named AlbertaCorporation Incorporated 1999 DEC 30 RegisteredAddress: 5228 - 58 AVENUE, VIKING ALBERTA,T0B 4N0. No: 208601070.

I.J. DERER PROFESSIONAL CORPORATION LegalProfessional Corporation Incorporated 1999 DEC 21Registered Address: 1200, 700 - 2ND STREET S.W.,CALGARY ALBERTA, T2P 4V5. No: 208592139.

IAN ROSS RECLAMATION & LAND INC. NamedAlberta Corporation Incorporated 1999 DEC 23Registered Address: 208 PARKVALLEY DRIVE SE,CALGARY ALBERTA, T2J 4N6. No: 208596205.

IDIOM INC. Named Alberta Corporation Incorporated1999 DEC 21 Registered Address: 9715 - 42AVENUE, EDMONTON ALBERTA, T6E 5P8. No:208591750.

IGLESIA DE RESTAURACION PALABRA VIVAReligious Society Incorporated 1999 DEC 20Registered Address: 11547-93 ST, EDMONTONALBERTA, T5G 1C9. No: 548590199.

IMPERIAL JEWELLERS LTD. Named AlbertaCorporation Incorporated 1999 DEC 22 RegisteredAddress: 440, 7220 FISHER STREET SE, CALGARYALBERTA, T2H 2H8. No: 208592428.

INDUSTRIAL GAS TURBINE SERVICES LTD.Named Alberta Corporation Incorporated 1999 DEC 21Registered Address: APT 1010, 17327 - 69 AVENUE,EDMONTON ALBERTA, T5T 3S9. No: 208591040.

INFINIT TECHNICAL OUTERWEAR LIMITEDNamed Alberta Corporation Incorporated 1999 DEC 22Registered Address: 4500, 855 - 2ND STREET S.W.,CALGARY ALBERTA, T2P 4K7. No: 208593970.

INTELLIGENT SYSTEMS INTEGRATION LTD.Named Alberta Corporation Incorporated 2000 JAN 01Registered Address: 10798 VALLEY SPRINGSROAD N.W., CALGARY ALBERTA, T3B 5R2. No:208602623.

INTERMESTIC MEDIA INC. Named AlbertaCorporation Incorporated 1999 DEC 28 RegisteredAddress: 44 DALHURST WAY NW, CALGARYALBERTA, T3A 1N7. No: 208597047.

INTERNATIONAL M.D. TRAINING LTD. NamedAlberta Corporation Incorporated 1999 DEC 30Registered Address: 2500, 10303 JASPER AVENUE,EDMONTON ALBERTA, T5J 3N6. No: 208601625.

IPEC PROPERTIES INC. Named Alberta CorporationIncorporated 1999 DEC 23 Registered Address: 4500,855 - 2ND STREET S.W., CALGARY ALBERTA,T2P 4K7. No: 208596130.

IPEC RESOURCE SERVICES CORP. Named AlbertaCorporation Incorporated 1999 DEC 23 RegisteredAddress: 4500, 855 - 2ND STREET S.W., CALGARYALBERTA, T2P 4K7. No: 208594754.

ISP CHANNEL, INC. Foreign Corporation Registered1999 DEC 16 Registered Address: M23, 10060JASPER AVENUE, EDMONTON ALBERTA, T5J3R8. No: 218582286.

ITHACA INITIATIVES INC. Named AlbertaCorporation Incorporated 1999 DEC 24 RegisteredAddress: RR6 BOX 25 SITE 10, EDMONTONALBERTA, T5B 4K3. No: 208596999.

Page 71: THE ALBERTA GAZETTE, PART I, JANUARY 31, 2000

THE ALBERTA GAZETTE, PART I, JANUARY 31, 2000

185

J & B WITTSTOCK FARMS INC. Named AlbertaCorporation Incorporated 1999 DEC 21 RegisteredAddress: 110 - 4 AVENUE NORTH, THREE HILLSALBERTA, T0M 2A0. No: 208591594.

J. H. BROWN PROFESSIONAL CORPORATIONLegal Professional Corporation Incorporated 1999 DEC30 Registered Address: #2600, 10060 JASPERAVENUE, EDMONTON ALBERTA, T5J 3R8. No:208603480.

J.L.S. ELECTRIC AND CONTROLS LTD. NamedAlberta Corporation Incorporated 1999 DEC 29Registered Address: 10643 68 AVE, EDMONTONALBERTA, T6H 2B3. No: 208599472.

J.S. PEACOCK PROFESSIONAL CORPORATIONLegal Professional Corporation Incorporated 1999 DEC16 Registered Address: 1200, 700 - 2ND STREETS.W., CALGARY ALBERTA, T2P 4V5. No:208584094.

J.S. SAUNDERS PROFESSIONAL CORPORATIONLegal Professional Corporation Incorporated 1999 DEC17 Registered Address: 1200, 700 - 2ND STREETS.W., CALGARY ALBERTA, T2P 4V5. No:208587535.

J.T. EAMON PROFESSIONAL CORPORATIONLegal Professional Corporation Incorporated 1999 DEC17 Registered Address: 1200, 700 - 2ND STREETS.W., CALGARY ALBERTA, T2P 4V5. No:208586370.

JAIKS RENTALS LTD. Named Alberta CorporationIncorporated 1999 DEC 16 Registered Address: 5009 -47 STREET, LLOYDMINSTER ALBERTA, T9V 0E8.No: 208585174.

JAMES FARMS LTD. Named Alberta CorporationIncorporated 1999 DEC 16 Registered Address: 10135TH AVENUE, WAINWRIGHT ALBERTA, T9W1L6. No: 208585448.

JAMES WESLEY FERGUSON PROFESSIONALCORPORATION Dental Professional CorporationIncorporated 1999 DEC 23 Registered Address: #2100,777 - 8TH AVENUE SW, CALGARY ALBERTA,T2P 3R5. No: 208596445.

JASWAL & MINHAS HOLDINGS LTD. NamedAlberta Corporation Incorporated 1999 DEC 27Registered Address: 223 RUNDLEMERE ROAD NE,CALGARY ALBERTA, T1Y 3K5. No: 208597427.

JAT SYSTEMS CONSULTING INC. Named AlbertaCorporation Incorporated 1999 DEC 16 RegisteredAddress: 1629, 29 AVENUE S.W., CALGARYALBERTA, T2T 1M6. No: 208573501.

JEFF COX WELDING INC. Named AlbertaCorporation Incorporated 1999 DEC 16 RegisteredAddress: 499 - 1 STREET SE, MEDICINE HATALBERTA, T1A 0A7. No: 208582015.

JEFFREY E. DYCK PROFESSIONALCORPORATION Legal Professional CorporationIncorporated 1999 DEC 16 Registered Address: 1200,700 - 2ND STREET S.W., CALGARY ALBERTA,T2P 4V5. No: 208584912.

JETRUK DISTRIBUTION 1999 LTD. OtherProv/Territory Corps Registered 1999 DEC 17Registered Address: 1900 FIRST CANADIANCENTRE 355 7TH AVE SW, CALGARY ALBERTA,T2P 3N9. No: 218586279.

JETSTREAM EXPRESS LTD. Named AlbertaCorporation Incorporated 1999 DEC 24 RegisteredAddress: #11, 5520 - 1 AVENUE SE, CALGARYALBERTA, T2A 5Z7. No: 208597179.

JOE ENGLISH FINANCIAL CORP. Named AlbertaCorporation Incorporated 1999 DEC 20 RegisteredAddress: 2600, 10180-101 STREET, EDMONTONALBERTA, T5J 3Y2. No: 208588459.

JOE WATT PROFESSIONAL CORPORATIONMedical Professional Corporation Incorporated 1999DEC 24 Registered Address: #800, 10310 JASPERAVENUE, EDMONTON ALBERTA, T5J 2W4. No:208596569.

JOHN A. TOEWS PROFESSIONAL CORPORATIONMedical Professional Corporation Incorporated 2000JAN 01 Registered Address: #307, 4600CROWCHILD TRAIL N.W., CALGARY ALBERTA,T3A 2L6. No: 208600676.

JOHN ABBOTT-BROWN APPRAISALS LTD.Named Alberta Corporation Incorporated 1999 DEC 30Registered Address: 108, 9824 - 97 AVENUE,GRANDE PRAIRIE ALBERTA, T8V 7K2. No:208602185.

JOHN P. ROGGEVEEN PROFESSIONALCORPORATION Legal Professional CorporationIncorporated 1999 DEC 16 Registered Address: 1160,10655 SOUTHPORT ROAD S.W., CALGARYALBERTA, T2W 4Y1. No: 208583690.

JONES BROS. FARMS LTD. Named AlbertaCorporation Incorporated 1999 DEC 22 RegisteredAddress: 4910 - 51 STREET, STETTLER ALBERTA,T0C 2L0. No: 208592527.

JORGENSEN WELDING/MECHANICAL LTD.Named Alberta Corporation Incorporated 1999 DEC 21Registered Address: 3700, 400 - 3RD AVENUE S.W.,CALGARY ALBERTA, T2P 4H2. No: 208591735.

JRS CONSULTING SERVICES LTD. Named AlbertaCorporation Incorporated 1999 DEC 16 RegisteredAddress: 1260 - 65 STREET, EDMONTONALBERTA, T6L 2E7. No: 208585422.

K & L ALBERTA COURIER LTD. Named AlbertaCorporation Incorporated 1999 DEC 30 RegisteredAddress: #5 - 54106 RR275, SPRUCE GROVEALBERTA, T7X 3V3. No: 208602698.

K R L OILFIELD SERVICES INC. Named AlbertaCorporation Incorporated 1999 DEC 23 RegisteredAddress: #102, 2411 - 4TH STREET NW, CALGARYALBERTA, T2M 2Z8. No: 208594564.

K-E-N INDUSTRIES INC. Named AlbertaCorporation Incorporated 1999 DEC 23 RegisteredAddress: 6A CARDINAL AVE., RED DEERALBERTA, T4P 2T1. No: 208595439.

K. & S. SEFCIK HOLDINGS LTD. Named AlbertaCorporation Incorporated 1999 DEC 30 RegisteredAddress: 1413 - 2ND STREET S.W., CALGARYALBERTA, T2R 0W7. No: 208601872.

K.J. WARREN PROFESSIONAL CORPORATIONLegal Professional Corporation Incorporated 1999 DEC17 Registered Address: 1200, 700 - 2ND STREETS.W., CALGARY ALBERTA, T2P 4V5. No:208587006.

Page 72: THE ALBERTA GAZETTE, PART I, JANUARY 31, 2000

THE ALBERTA GAZETTE, PART I, JANUARY 31, 2000

186

K.T. KULMAN PROFESSIONAL CORPORATIONLegal Professional Corporation Incorporated 1999 DEC16 Registered Address: 1200, 700 - 2ND STREETS.W., CALGARY ALBERTA, T2P 4V5. No:208584136.

KABCON INC. Named Alberta CorporationIncorporated 1999 DEC 23 Registered Address: 20WOLFWILLOW LANE, CALGARY ALBERTA, T3Z1B5. No: 208595660.

KALO HOLDINGS LIMITED Named AlbertaCorporation Continued In 1999 DEC 19 RegisteredAddress: 4500, 855 - 2ND STREET S.W., CALGARYALBERTA, T2P 4K7. No: 208588145.

KANATA ORIGINAL NATIVE ARTSASSOCIATION Alberta Society Incorporated 1999DEC 01 Registered Address: #134 PENNSBURGWAY N.E., CALGARY ALBERTA, T2A 2J5. No:508586401.

KEESOFT LTD. Named Alberta CorporationIncorporated 1999 DEC 16 Registered Address: #306,9945 - 50 STREET, EDMONTON ALBERTA, T6A0L4. No: 208584813.

KELLINGTON DEVELOPMENTS ALBERTA INC.Named Alberta Corporation Incorporated 1999 DEC 17Registered Address: 201, 12907 97 STREET,EDMONTON ALBERTA, T5E 4C2. No: 208585430.

KELLY'S LOCK & KEY INC. Named AlbertaCorporation Incorporated 1999 DEC 16 RegisteredAddress: 11450 - 124 STREET, EDMONTONALBERTA, T5M 0K3. No: 208583443.

KENYON MCLANE CONSTRUCTION CANADACORPORATION Named Alberta CorporationIncorporated 1999 DEC 21 Registered Address: 3000,237 - 4TH AVENUE SW, CALGARY ALBERTA,T2P 4X7. No: 208591347.

KEVCOR HOLDINGS LTD. Other Prov/TerritoryCorps Registered 1999 DEC 22 Registered Address:3000, 700 - 9TH AVENUE S.W., CALGARYALBERTA, T2P 3V4. No: 218592244.

KEYSTONE AIR SERVICE LTD. OtherProv/Territory Corps Registered 1999 DEC 21Registered Address: 1000, 400 THIRD AVENUE SW,CALGARY ALBERTA, T2P 4H2. No: 218589281.

KG INDUSTRIAL SERVICES LTD. Named AlbertaCorporation Incorporated 1999 DEC 30 RegisteredAddress: 2500, 10155-102 STREET, EDMONTONALBERTA, T5J 4G8. No: 208599621.

KING'S CLASSICS LTD. Named Alberta CorporationIncorporated 1999 DEC 16 Registered Address: 1500,10665 JASPER AVENUE, EDMONTON ALBERTA,T5J 3S9. No: 208585216.

KIRKLEES CAPITAL INC. Named AlbertaCorporation Incorporated 1999 DEC 17 RegisteredAddress: 1400, 350 - 7TH AVENUE SW, CALGARYALBERTA, T2P 3N9. No: 208587196.

KNETEMAN CONTRACTING LTD. Named AlbertaCorporation Incorporated 1999 DEC 22 RegisteredAddress: 4711 4 AVE, EDSON ALBERTA, T7E 1C2.No: 208592626.

KNIGHTFIRE ENTERPRISES INC. Named AlbertaCorporation Incorporated 2000 JAN 01 RegisteredAddress: 112 BERMUDA DRIVE N.W., CALGARYALBERTA, T3K 1H8. No: 208603563.

KNOEFELSMILES LTD. Named Alberta CorporationIncorporated 1999 DEC 16 Registered Address: 2900,10180 - 101 STREET, EDMONTON ALBERTA, T5J3V5. No: 208583583.

KO STRATEGIC COMMUNICATIONS LTD. NamedAlberta Corporation Incorporated 1999 DEC 21Registered Address: 314 - 3RD STREET SOUTH,LETHBRIDGE ALBERTA, T1J 1Y9. No: 208589382.

KOEHLER FINANCIAL GROUP INC. NamedAlberta Corporation Incorporated 1999 DEC 17Registered Address: 4819 - 51 STREET, STETTLERALBERTA, T0C 2L0. No: 208586354.

KONEV RENOVATION CORP. Named AlbertaCorporation Incorporated 1999 DEC 23 RegisteredAddress: NE-4-69-16-W4 No: 208595017.

KRYNSKI ENTERPRISES INC. Named AlbertaCorporation Incorporated 1999 DEC 22 RegisteredAddress: UNIT 127, 6227-2ND STREET SE,CALGARY ALBERTA, T2H 1J5. No: 208594184.

KS ELECTRONIC DESIGN SERVICES INC. NamedAlberta Corporation Incorporated 1999 DEC 17Registered Address: 1500, 10180 - 101 STREET,EDMONTON ALBERTA, T5J 4K1. No: 208582460.

KWA INSPECTION LTD. Named Alberta CorporationIncorporated 1999 DEC 21 Registered Address: 9715 -42 AVENUE, EDMONTON ALBERTA, T6E 5P8.No: 208589739.

L.E. MATCHETT TRUCKING CO. LTD. NamedAlberta Corporation Continued In 1999 DEC 24Registered Address: 12110 - 17TH STREET N.E.,SHERWOOD PARK ALBERTA, T8A 2A6. No:208596866.

L.O.H. HOLDINGS LTD. Named Alberta CorporationContinued In 1999 DEC 23 Registered Address: 2500,10303 JASPER AVENUE, EDMONTON ALBERTA,T5J 3N6. No: 208594788.

L.S.G. TRACTOR SERVICES LTD. Named AlbertaCorporation Incorporated 1999 DEC 28 RegisteredAddress: 575 EVERGREEN MOBILE PARK,EDMONTON ALBERTA, T5Y 4M2. No: 208597815.

LADIGO CORP. Named Alberta CorporationIncorporated 1999 DEC 22 Registered Address: #6, 64WOODACRES CRESCENT S.W., CALGARYALBERTA, T2W 4V6. No: 208594416.

LAKELAND PREVENTION ANDREHABILITATION LTD. Named Alberta CorporationIncorporated 1999 DEC 21 Registered Address:10004-101 AVE., LAC LA BICHE ALBERTA, T0A2C0. No: 208591669.

LANDMARK MASTER BUILDER INC. NamedAlberta Corporation Incorporated 1999 DEC 22Registered Address: 1400, 10303 JASPER AVENUE,EDMONTON ALBERTA, T5J 3N6. No: 208586164.

Page 73: THE ALBERTA GAZETTE, PART I, JANUARY 31, 2000

THE ALBERTA GAZETTE, PART I, JANUARY 31, 2000

187

LAZY R RANCH INC. Named Alberta CorporationIncorporated 1999 DEC 22 Registered Address: 1035HEWETSON AVENUE, PINCHER CREEKALBERTA, T0K 1W0. No: 208594036.

LEN CHRISTIAN CONSULTING INC. NamedAlberta Corporation Incorporated 1999 DEC 21Registered Address: 1013 5TH AVENUE,WAINWRIGHT ALBERTA, T9W 1L6. No:208590109.

LIGHTYEAR CONSULTING CANADA LTD. NamedAlberta Corporation Incorporated 1999 DEC 30Registered Address: #112 BLDG. 440, 10816MACLEOD TRAIL SOUTH, CALGARY ALBERTA,T2J 5N8. No: 208594838.

LINCO WELDING SERVICES LTD. Named AlbertaCorporation Incorporated 1999 DEC 20 RegisteredAddress: #302, 8657-51 AVENUE, EDMONTONALBERTA, T6E 6A8. No: 208588780.

LIQUIDYNE CORP. Named Alberta CorporationIncorporated 1999 DEC 16 Registered Address: 9715 -42 AVENUE, EDMONTON ALBERTA, T6E 5P8.No: 208585331.

LIVING INSIDE OUT, INC. Named AlbertaCorporation Incorporated 1999 DEC 28 RegisteredAddress: 1438 - 43 STREET SW, CALGARYALBERTA, T3C 2A2. No: 208598037.

LJ AQUA ENTERPRISES LTD. Named AlbertaCorporation Incorporated 1999 DEC 21 RegisteredAddress: 3907 - 26TH AVENUE N.E., CALGARYALBERTA, T1Y 3J7. No: 208590851.

LOCKHART PEARMAN INC. Named AlbertaCorporation Incorporated 1999 DEC 23 RegisteredAddress: 2900, 10180 - 101 STREET, EDMONTONALBERTA, T5J 3V5. No: 208594739.

LONGVIEW PETROLEUM CORPORATION NamedAlberta Corporation Incorporated 1999 DEC 16Registered Address: 2120, 520 - 5TH AVENUE S.W.,CALGARY ALBERTA, T2P 3R7. No: 208584789.

LOUISBOURG CONSTRUCTION SERVICES INC.Other Prov/Territory Corps Registered 1999 DEC 21Registered Address: 3700, 400 - 3RD AVENUE S.W.,CALGARY ALBERTA, T2P 4H2. No: 218592020.

LYLE A. BANACK PROFESSIONALCORPORATION Chartered Accounting ProfessionalCorporation Incorporated 1999 DEC 16 RegisteredAddress: 5109 - 50 STREET, DRAYTON VALLEYALBERTA, T7A 1S8. No: 208571737.

LYNN'S COLLECTIBLES CORP. Named AlbertaCorporation Incorporated 1999 DEC 17 RegisteredAddress: 8503 - 190 STREET, EDMONTONALBERTA, T5T 5A1. No: 208587188.

M & R JOINT VENTURES INC. Named AlbertaCorporation Incorporated 1999 DEC 30 RegisteredAddress: 1901 TORONTO DOMINION TOWER,10088 102 AVENUE, EDMONTON ALBERTA, T5J2Z1. No: 208600908.

M(UU)D WERKZ CONSULTING LTD. NamedAlberta Corporation Incorporated 1999 DEC 20Registered Address: #28, 3545 - 145 AVE.,EDMONTON ALBERTA, T5Y 2S3. No: 208588285.

M.H. LOGAN SERVICES LTD. Named AlbertaCorporation Incorporated 1999 DEC 22 RegisteredAddress: 1024-18 AVENUE SE, CALGARYALBERTA, T2G 1L6. No: 208594077.

MACKENZIE CONSTRUCTION INC. Named AlbertaCorporation Incorporated 1999 DEC 17 RegisteredAddress: 7836 BOWCLIFFE CRESCENT NW,CALGARY ALBERTA, T3B 2S7. No: 208585752.

MAD HATTERAS LTD. Named Alberta CorporationIncorporated 1999 DEC 23 Registered Address: 1130,1015 - 4TH STREET S.W., CALGARY ALBERTA,T2R 1J4. No: 208591875.

MADRINA'S RISTORANTE LTD. Named AlbertaCorporation Incorporated 1999 DEC 23 RegisteredAddress: 450, 808 - 4TH AVENUE S.W., CALGARYALBERTA, T2P 3E8. No: 208594705.

MAGIC WORD COMMUNICATIONS LTD. NamedAlberta Corporation Incorporated 1999 DEC 22Registered Address: 4925-50 AVENUE, GLENEVISALBERTA, T0E 0X0. No: 208593855.

MAGICAL VENTURES LTD. Named AlbertaCorporation Incorporated 1999 DEC 24 RegisteredAddress: 502A RIDEAU ROAD S.W., CALGARYALBERTA, T2S 0R6. No: 208593848.

MAGNIS ENTERPRISES INC. Named AlbertaCorporation Incorporated 1999 DEC 17 RegisteredAddress: #203, 2411 - 4TH STREET N.W.,CALGARY ALBERTA, T2M 2Z8. No: 208587519.

MAJOR APPLIANCES INC. Named AlbertaCorporation Incorporated 1999 DEC 30 RegisteredAddress: 122 1725 - 32 AVENUE N.E., CALGARYALBERTA, T2E 7C8. No: 208601245.

MANAGING HORIZONS INC. Named AlbertaCorporation Incorporated 1999 DEC 21 RegisteredAddress: 750, 839 5TH AVE SW, CALGARYALBERTA, T2P 3C8. No: 208591941.

MANNING RENTALS LTD. Named AlbertaCorporation Incorporated 1999 DEC 22 RegisteredAddress: 10012-101 STREET, PEACE RIVERALBERTA, T8S 1S2. No: 208593335.

MAO WENTEE DIRECTIONAL LTD. Named AlbertaCorporation Incorporated 1999 DEC 20 RegisteredAddress: #215, 1212- 31ST AVENUE NE, CALGARYALBERTA, T2E 7S8. No: 208588434.

MARBURG INVESTMENTS LIMITED NamedAlberta Corporation Continued In 1999 DEC 24Registered Address: 2700, 10155 - 102 STREET,EDMONTON ALBERTA, T5J 4G8. No: 208597096.

MARK LEIER INVESTMENTS LTD. Named AlbertaCorporation Incorporated 1999 DEC 24 RegisteredAddress: 20 EDGEVALLEY MANOR NW,CALGARY ALBERTA, T3A 5E1. No: 208597054.

MARK-ULRICH KNOEFEL PROFESSIONALCORPORATION Dental Professional CorporationIncorporated 1999 DEC 29 Registered Address: 2900,10180 - 101 STREET, EDMONTON ALBERTA, T5J3V5. No: 208598607.

Page 74: THE ALBERTA GAZETTE, PART I, JANUARY 31, 2000

THE ALBERTA GAZETTE, PART I, JANUARY 31, 2000

188

MARLIN ENERGY INC. Named Alberta CorporationIncorporated 1999 DEC 21 Registered Address: 1500,10180 - 101 STREET, EDMONTON ALBERTA, T5J4K1. No: 208589242.

MARSHALL RVR (2000) LTD. Named AlbertaCorporation Incorporated 2000 JAN 01 RegisteredAddress: #600, 9835 - 101 AVENUE, GRANDEPRAIRIE ALBERTA, T8V 5V4. No: 208602755.

MARTENS BACKHOE & GRAVEL HAULING LTD.Named Alberta Corporation Incorporated 1999 DEC 23Registered Address: 600, 4911 - 51 STREET, REDDEER ALBERTA, T4N 6V4. No: 208595926.

MARTINE N. ROY PROFESSIONALCORPORATION Medical Professional CorporationIncorporated 2000 JAN 01 Registered Address: 100,10328 - 81 AVENUE, EDMONTON ALBERTA, T6E1X2. No: 208589820.

MARUVARASI ENTERPRISES LTD. Named AlbertaCorporation Incorporated 1999 DEC 17 RegisteredAddress: 214 RANCH GLEN PLACE NW,CALGARY ALBERTA, T3G 1G1. No: 208587527.

MAVERICK GAMES INC. Named AlbertaCorporation Incorporated 1999 DEC 30 RegisteredAddress: 31 GREENVIEW CR, ST. ALBERTALBERTA, T8N 0S9. No: 208601757.

MAXIMUM EXPOSURE TEE SIGNS LTD. NamedAlberta Corporation Incorporated 1999 DEC 17Registered Address: 3700, 400 - 3RD AVENUE SW,CALGARY ALBERTA, T2P 4H2. No: 208586396.

MEADOW CONSTRUCTION LTD. Named AlbertaCorporation Incorporated 1999 DEC 21 RegisteredAddress: 12010 - 163 STREET NW, EDMONTONALBERTA, T5V 1H4. No: 208591966.

MEDICINE HAT REVIVAL CHRISTIAN CENTREFELLOWSHIP Religious Society Incorporated 1999DEC 13 Registered Address: 350-1 AVENUE NE,MEDICINE HAT ALBERTA, T1A 7E8. No:548590587.

MEDING FARMS INC. Named Alberta CorporationIncorporated 1999 DEC 17 Registered Address: 110 - 4AVENUE NORTH, THREE HILLS ALBERTA, T0M2A0. No: 208586859.

MEL'S BACKHOE & STEAMING LTD. NamedAlberta Corporation Incorporated 1999 DEC 22Registered Address: SW 31 39 18 W4 No: 208592154.

MERLE D. STANSKY PROFESSIONALCORPORATION Named Alberta CorporationIncorporated 1999 DEC 23 Registered Address: 1800,350 - 7TH AVENUE SW, CALGARY ALBERTA,T2P 3N9. No: 208596585.

METRO WALLCOVERINGS INC./METROPAPIERS PEINTS INC. Federal CorporationRegistered 1999 DEC 23 Registered Address: 3300,421 7TH AVENUE S.W., CALGARY ALBERTA,T2P 4K9. No: 218595130.

MICHAEL CORNALE INVESTMENTS INC. OtherProv/Territory Corps Registered 1999 DEC 22Registered Address: 2000 OXFORD TOWER,10235-101 STREET, EDMONTON ALBERTA, T5J3G1. No: 218592533.

MICHAEL S. JANKE PROFESSIONALCORPORATION Legal Professional CorporationIncorporated 1999 DEC 23 Registered Address: #200,724 - 11 AVENUE S.W., CALGARY ALBERTA, T2R0E4. No: 208595975.

MICHEL J. LEROUX HOLDINGS LTD. NamedAlberta Corporation Incorporated 1999 DEC 17Registered Address: 3400 10180 101 ST,EDMONTON ALBERTA, T5J 4W9. No: 208580837.

MICORDA HOLDINGS INC. Named AlbertaCorporation Incorporated 1999 DEC 17 RegisteredAddress: 23 SIGNATURE WAY SW, CALGARYALBERTA, T3H 2V8. No: 208585695.

MIKE ROGERS & MURRAY HEATLEYENTERPRISES INC. Named Alberta CorporationIncorporated 1999 DEC 17 Registered Address: 172122ND STREET SW, CALGARY ALBERTA, T3C1H4. No: 208587147.

MILLENNIUM AUTOBODY & SERVICES INC.Named Alberta Corporation Incorporated 1999 DEC 21Registered Address: BAY 6, 3614 - 3RD STREET NE,CALGARY ALBERTA, T2E 2W9. No: 208587824.

MILLENNIUM PLAZA LTD. Named AlbertaCorporation Incorporated 1999 DEC 22 RegisteredAddress: 206, 15132 STONY PLAIN ROAD,EDMONTON ALBERTA, T5P 3Y3. No: 208593731.

MILLENNIUM PRESSURE TESTING LTD. NamedAlberta Corporation Incorporated 1999 DEC 21Registered Address: SW 1/4 S.29, T.9, R.17 WEST OFTHE 4TH MERIDIAN No: 208591537.

MINOTAUR FINANCIAL, INC. Named AlbertaCorporation Incorporated 1999 DEC 30 RegisteredAddress: #101 10014 99 STREET, GRANDEPRAIRIE ALBERTA, T8V 3N4. No: 208602961.

MITRICIA HOLDINGS INC. Named AlbertaCorporation Incorporated 1999 DEC 30 RegisteredAddress: 5235 - 49 AVE, ONOWAY ALBERTA, T0E1V0. No: 208603167.

MITSCO AVIATION EQUIPMENT CORP. NamedAlberta Corporation Incorporated 1999 DEC 29Registered Address: 2700, 10155-102 STREET,EDMONTON ALBERTA, T5J 4G8. No: 208599886.

MO-VIDA.COM INC. Named Alberta CorporationIncorporated 1999 DEC 21 Registered Address: 3400,150 - 6TH AVENUE S.W., CALGARY ALBERTA,T2P 3Y7. No: 208588822.

MOOSETROUT INC. Named Alberta CorporationIncorporated 1999 DEC 21 Registered Address: #1270,5555 CALGARY TRAIL SOUTH, EDMONTONALBERTA, T6H 5P9. No: 208590943.

MOREAU NORTH EXCAVATING LTD. NamedAlberta Corporation Incorporated 1999 DEC 27Registered Address: 71 WOODHAVEN DRIVE,SPRUCE GROVE ALBERTA, T7X 1M9. No:208597476.

MORNING SUN PROPERTIES LTD. Named AlbertaCorporation Continued In 1999 DEC 23 RegisteredAddress: 1000, 400 THIRD AVENUE S.W.,CALGARY ALBERTA, T2P 4H2. No: 208560763.

Page 75: THE ALBERTA GAZETTE, PART I, JANUARY 31, 2000

THE ALBERTA GAZETTE, PART I, JANUARY 31, 2000

189

MOSQUITO CREEK MECHANICAL LTD. NamedAlberta Corporation Incorporated 1999 DEC 30Registered Address: 11E MEADOWLARK VILLAGENW, EDMONTON ALBERTA, T5R 5X3. No:208603134.

MOUSTAFA ADAMS PROFESSIONALCORPORATION Medical Professional CorporationIncorporated 1999 DEC 21 Registered Address: C/OWALLACE & SPITZ, 18121 - 107 AVENUE NW,EDMONTON ALBERTA, T5S 1K4. No: 208583518.

MPC MARINA PRESS (CANADA) INC. NamedAlberta Corporation Incorporated 1999 DEC 21Registered Address: #14,6130-4TH STREET SE,CALGARY ALBERTA, T2H 2B6. No: 208589374.

MPI REALTY CORP. Other Prov/Territory CorpsRegistered 1999 DEC 30 Registered Address: 920,10020 - 101A AVENUE, EDMONTON ALBERTA,T5J 3G2. No: 218603116.

MSS MANAGEMENT LTD. Named AlbertaCorporation Incorporated 1999 DEC 23 RegisteredAddress: 80 STRATHEARN RISE S.W., CALGARYALBERTA, T3H 1R6. No: 208594168.

MUD BROTHERS OILFIELD SERVICES LTD.Named Alberta Corporation Incorporated 1999 DEC 16Registered Address: # 38 PROSPECT PLACE,CARDIFF ALBERTA, T8R 1N7. No: 208585273.

MWL MORTGAGE WAREHOUSE LTD. NamedAlberta Corporation Incorporated 1999 DEC 23Registered Address: C/O 520, 1121 CENTRE STREETNORTH, CALGARY ALBERTA, T2E 7K6. No:208594614.

N TERRA INDUSTRIES LTD. Named AlbertaCorporation Incorporated 1999 DEC 30 RegisteredAddress: 200, 10187 - 104 STREET, EDMONTONALBERTA, T5J 0Z9. No: 208602821.

NAGRA TRUCKING LTD. Named AlbertaCorporation Incorporated 1999 DEC 22 RegisteredAddress: 143 ABBOTSFIELD ROAD NW,EDMONTON ALBERTA, T5W 4S9. No: 208593251.

NATIONAL SALES/MIDLAND (2000) LTD. NamedAlberta Corporation Incorporated 1999 DEC 30Registered Address: 3430 DOUGLASDALEBOULEVARD S.E., CALGARY ALBERTA, T2Z3A8. No: 208602847.

NATURALLY OZONE INC. Named AlbertaCorporation Incorporated 1999 DEC 29 RegisteredAddress: 300, 255 - 17TH AVENUE S.W.,CALGARY ALBERTA, T2S 2T8. No: 208598383.

NETCAN INC. Named Alberta CorporationIncorporated 1999 DEC 30 Registered Address: 201,2916 19 ST NE, CALGARY ALBERTA, T2E 6Y9.No: 208601252.

NEUBERG CUSTOM FARMING LTD. NamedAlberta Corporation Incorporated 1999 DEC 28Registered Address: #600, 220 - 4 STREET SOUTH,LETHBRIDGE ALBERTA, T1J 4J7. No: 208597534.

NEUROSTASIS INC. Named Alberta CorporationIncorporated 1999 DEC 22 Registered Address: 206,1167 KENSINGTON CRESCENT NW, CALGARYALBERTA, T2N 1X7. No: 208591800.

NEWBROOK PLAYSCHOOL ASSOCIATIONAlberta Society Incorporated 1999 DEC 13 RegisteredAddress: P.O. BOX 201, NEWBROOK ALBERTA,T0A 2P0. No: 508590494.

NICOLE CORPORATION Named AlbertaCorporation Incorporated 1999 DEC 29 RegisteredAddress: 4500, 855 - 2ND STREET S.W., CALGARYALBERTA, T2P 4K7. No: 208600411.

NICOLET ENTERPRISES LTD. Named AlbertaCorporation Continued In 1999 DEC 21 RegisteredAddress: 2815 - 26TH AVENUE SOUTH,LETHBRIDGE ALBERTA, T1K 7K7. No: 208589648.

NIELS & GORD'S LAWN MOWER & SMALLENGINE REPAIR LTD. Named Alberta CorporationIncorporated 1999 DEC 22 Registered Address: SUITE501, 220 - 3RD AVENUE S., LETHBRIDGEALBERTA, T1J 0G9. No: 208593343.

NOBLE CARRIERS INC. Other Prov/Territory CorpsRegistered 1999 DEC 23 Registered Address: 3007-57AVENUE SE, CALGARY ALBERTA, T2C 0B2. No:218594521.

NORBET ENTERPRISES INC. Named AlbertaCorporation Incorporated 1999 DEC 22 RegisteredAddress: 5009 - 47 STREET, LLOYDMINSTERALBERTA, T9V 0E8. No: 208592352.

NORD GEAR LIMITED Other Prov/Territory CorpsRegistered 1999 DEC 17 Registered Address: SUITE1201 5328 CALGARY TRAIL SOUTH, EDMONTONALBERTA, T6H 4J8. No: 218586634.

NORTHERN DENE ENTERPRISES LIMITEDNamed Alberta Corporation Incorporated 1999 DEC 16Registered Address: C/O CHIPEWYAN PR. FIRSTNATION, GENERAL DELIVERY, JANVIERALBERTA, T0P 1G0. No: 208583534.

NORTHLAND DECORATING INC. Named AlbertaCorporation Incorporated 1999 DEC 17 RegisteredAddress: #1270, 144-4 AVENUE S.W., CALGARYALBERTA, T2P 3N4. No: 208586941.

O A COMP (MISSISSAUGA) INC. Named AlbertaCorporation Continued In 1999 DEC 30 RegisteredAddress: 2900, 10180 - 101 STREET, EDMONTONALBERTA, T5J 3V5. No: 208602565.

OGDEN ENTERPRISES INC. Named AlbertaCorporation Incorporated 1999 DEC 21 RegisteredAddress: 2800, 801 - 6TH AVENUE S.W.,CALGARY ALBERTA, T2P 4A3. No: 208589127.

OH! CHOCOLATE 2000 INC. Named AlbertaCorporation Incorporated 1999 DEC 29 RegisteredAddress: 510, 706 - 7 AVENUE SW, CALGARYALBERTA, T2P 0Z1. No: 208600056.

OLD SPAGHETTI FACTORY (BANFF) LTD. NamedAlberta Corporation Incorporated 1999 DEC 16Registered Address: 3700, 400 - 3RD AVENUE S.W.,CALGARY ALBERTA, T2P 4H2. No: 208584284.

ON-TRAC TRAINING & CONSULTING LTD.Named Alberta Corporation Incorporated 1999 DEC 17Registered Address: 5022 - 52 AVENUE, STONYPLAIN ALBERTA, T7Z 1C1. No: 208587014.

Page 76: THE ALBERTA GAZETTE, PART I, JANUARY 31, 2000

THE ALBERTA GAZETTE, PART I, JANUARY 31, 2000

190

ONLINE-TEE-TIMES INC. Named AlbertaCorporation Incorporated 1999 DEC 23 RegisteredAddress: 2445, 10180 101 ST NW, EDMONTONALBERTA, T5J 3S4. No: 208596452.

OPAL EXPLORATION INC. Named AlbertaCorporation Continued In 1999 DEC 30 RegisteredAddress: 3700, 400 - 3RD AVENUE S.W.,CALGARY ALBERTA, T2P 4H2. No: 208602375.

ORION COMPUTERS INC. Named AlbertaCorporation Incorporated 1999 DEC 30 RegisteredAddress: #203, 1311 15 AVE SW, CALGARYALBERTA, T3C 0X8. No: 208600437.

OSIKA CONSULTING LTD. Named AlbertaCorporation Incorporated 1999 DEC 21 RegisteredAddress: #600, 220 - 4 STREET SOUTH,LETHBRIDGE ALBERTA, T1J 4J7. No: 208590026.

OSTBY TRUCKING LTD. Named AlbertaCorporation Incorporated 1999 DEC 29 RegisteredAddress: 200 220 4 STREET SOUTH, LETHBRIDGEALBERTA, T1J 4J7. No: 208598060.

OUT-LAND BUILDERS LTD. Named AlbertaCorporation Incorporated 1999 DEC 30 RegisteredAddress: 20 BEDWOOD HILL NE, CALGARYALBERTA, T3K 1L9. No: 208603076.

P & B INVESTMENT CORPORATION NamedAlberta Corporation Incorporated 1999 DEC 23Registered Address: 1201, 10060 JASPER AVENUE,EDMONTON ALBERTA, T5J 4E5. No: 208594465.

P & K INSTRUMENT SERVICE LTD. NamedAlberta Corporation Incorporated 1999 DEC 21Registered Address: 6155 6TH STREET SE,CALGARY ALBERTA, T2H 1L9. No: 208589788.

P-SQRD ENGINEERING INC. Named AlbertaCorporation Incorporated 1999 DEC 30 RegisteredAddress: 133 HAMPTONS MEWS NW, CALGARYALBERTA, T3A 5C2. No: 208549550.

P.J. STEIN PROFESSIONAL CORPORATION LegalProfessional Corporation Incorporated 1999 DEC 17Registered Address: 1200, 700 - 2ND STREET S.W.,CALGARY ALBERTA, T2P 4V5. No: 208585596.

P.R.M. INTERIORS LTD Named Alberta CorporationIncorporated 1999 DEC 21 Registered Address: 6 242814 STREET SW, CALGARY ALBERTA, T2T 3T6.No: 208591024.

PACIFIC ENERGY CONSULTING INC. NamedAlberta Corporation Incorporated 1999 DEC 30Registered Address: 6305 - 41 AVENUE, STETTLERALBERTA, T0C 2L1. No: 208602318.

PAK-WEL PRODUCE (CALGARY) LTD. NamedAlberta Corporation Incorporated 1999 DEC 30Registered Address: SUITE 501, 220 - 3RD AVENUES., LETHBRIDGE ALBERTA, T1J 0G9. No:208600767.

PANINA LEATHER ELITE INC. Named AlbertaCorporation Incorporated 1999 DEC 20 RegisteredAddress: 149-137 AVE & 66 ST., EDMONTONALBERTA, T5C 3C8. No: 208588707.

PARK INSURANCE SERVICES LTD. OtherProv/Territory Corps Registered 1999 DEC 23Registered Address: #850, 1015-4 STREET S.W.,CALGARY ALBERTA, T2R 1J4. No: 218595874.

PARKLAND CARRIAGE & COMPANY INC. NamedAlberta Corporation Incorporated 1999 DEC 23Registered Address: 1900 SUNLIFE PLACE, 10123 -99 STREET, EDMONTON ALBERTA, T5J 3H1. No:208596346.

PARKLAND OILFIELD CONSTRUCTION (2000)LTD. Named Alberta Corporation Incorporated 1999DEC 23 Registered Address: 4500, 855 - 2NDSTREET S.W., CALGARY ALBERTA, T2P 4K7. No:208594879.

PAT MEDICAL INVESTMENTS INC. Named AlbertaCorporation Incorporated 1999 DEC 30 RegisteredAddress: 2500, 10303 JASPER AVENUE,EDMONTON ALBERTA, T5J 3N6. No: 208601492.

PAUL H. LAM PROFESSIONAL CORPORATIONMedical Professional Corporation Incorporated 2000JAN 01 Registered Address: 2401, 10088 - 102AVENUE, EDMONTON ALBERTA, T5J 2Z1. No:208595496.

PAULS MANAGEMENT SERVICESCORPORATION Named Alberta CorporationIncorporated 1999 DEC 30 Registered Address: 3100,324 - 8TH AVENUE S.W., CALGARY ALBERTA,T2P 2Z2. No: 208601401.

PAYZONE INC. Named Alberta CorporationIncorporated 1999 DEC 22 Registered Address: #48,1200 37 STREET SW, CALGARY ALBERTA, T3C1S2. No: 208593798.

PC WISEGUISE LTD. Named Alberta CorporationIncorporated 1999 DEC 23 Registered Address: BOX228, FAIRVIEW ALBERTA, T0H 1L0. No:208594861.

PCARDNEWS.COM INCORPORATED NamedAlberta Corporation Incorporated 1999 DEC 23Registered Address: 4500, 855 - 2ND STREET S.W.,CALGARY ALBERTA, T2P 4K7. No: 208595611.

PEERLESS ECONOMIC DEVELOPMENTCO-OPERATIVE INC. Named Alberta CorporationIncorporated 1999 DEC 23 Registered Address: 13907- 127 STREET, EDMONTON ALBERTA, T6V 1A8.No: 208595710.

PEIGAN INDIAN UTILITIES CORPORATIONFederal Corporation Registered 1999 DEC 23Registered Address: 1500, 10665 JASPER AVENUE,EDMONTON ALBERTA, T5J 3S9. No: 218596120.

PELLEY BAY SOFTWARE LTD. Named AlbertaCorporation Incorporated 1999 DEC 21 RegisteredAddress: 3700, 400 - 3RD AVENUE SW, CALGARYALBERTA, T2P 4H2. No: 208591115.

PENSKE TRUCK LEASING CANADA INC. OtherProv/Territory Corps Registered 1999 DEC 23Registered Address: 1500 BANKERS HALL, 855 -2ND STREET S.W., CALGARY ALBERTA, T2P 4J7.No: 218595551.

PETRO DRILLING CORPORATION Named AlbertaCorporation Incorporated 1999 DEC 22 RegisteredAddress: SUITE 570, 310 - 8TH STREET SW,CALGARY ALBERTA, T2P 3P3. No: 208592857.

PHASE ELECTRIC (FORT MCMURRAY) LTD.Named Alberta Corporation Incorporated 1999 DEC 24Registered Address: #212 - 9714 MAIN STREET,FORT MCMURRAY ALBERTA, T9H 1T6. No:208597187.

Page 77: THE ALBERTA GAZETTE, PART I, JANUARY 31, 2000

THE ALBERTA GAZETTE, PART I, JANUARY 31, 2000

191

PHILLIP VAN DER MERWE PROFESSIONALCORPORATION Medical Professional CorporationIncorporated 1999 DEC 29 Registered Address: #2210,411-1 STREET S.E., CALGARY ALBERTA, T2G5E7. No: 208599944.

PIETER A. ROSSOUW PROFESSIONALCORPORATION Medical Professional CorporationIncorporated 1999 DEC 21 Registered Address: 5119 -51 STREET, HIGH PRAIRIE ALBERTA, T0G 1E0.No: 208592089.

PINDER FARMS LTD. Named Alberta CorporationIncorporated 1999 DEC 22 Registered Address: 4602 -50 AVENUE, LLOYDMINSTER ALBERTA, T9V0W3. No: 208594259.

PINNACLE DISTRIBUTION INC. Named AlbertaCorporation Incorporated 1999 DEC 16 RegisteredAddress: 5915 1A STREET S.W. 201, CALGARYALBERTA, T2H 0G4. No: 208583971.

PITA INVESTMENTS LTD. Named AlbertaCorporation Incorporated 1999 DEC 17 RegisteredAddress: 5006 - 50 STREET, BARRHEADALBERTA, T7N 1A4. No: 208585737.

PLATINUM ENERGY SERVICE CORP. NamedAlberta Corporation Incorporated 1999 DEC 17Registered Address: 700, 333 - 11TH AVENUE S.W.,CALGARY ALBERTA, T2R 1L9. No: 208585745.

PLATINUM PACIFIC FINANCIAL SERVICES LTD.Other Prov/Territory Corps Registered 1999 DEC 22Registered Address: #600, 12220 STONY PLAINROAD, EDMONTON ALBERTA, T5N 3Y4. No:218594059.

PLAYBACK VIDEO PRODUCTIONS INC. NamedAlberta Corporation Incorporated 1999 DEC 22Registered Address: 5808-190A STREET,EDMONTON ALBERTA, T6M 2G5. No: 208592238.

PMC SYSTEMS SOFTWARE INC. Named AlbertaCorporation Incorporated 1999 DEC 23 RegisteredAddress: 134, 17TH AVENUE NE, CALGARYALBERTA, T2E 1L6. No: 208594713.

POPCO HOLDINGS CALLINGWOOD LIMITEDNamed Alberta Corporation Incorporated 1999 DEC 16Registered Address: 2700, 10155 - 102 STREET,EDMONTON ALBERTA, T5J 4G8. No: 208583666.

POPE'S OILFIELD SERVICES LTD. Named AlbertaCorporation Incorporated 1999 DEC 21 RegisteredAddress: 17 MCLEAN CRESCENT, SEDGEWICKALBERTA, T0B 4C0. No: 208589978.

POSITIVE PROJECTS INTERNATIONAL LIMITEDFederal Corporation Registered 1999 DEC 30Registered Address: 3700, 400 - 3RD AVENUE S.W.,CALGARY ALBERTA, T2P 4H2. No: 218601037.

PRAIRIE BIBLE INSTITUTE Private Act Non-ProfitCorporation Incorporated 1998 JUN 19 RegisteredAddress: 319 5TH AVENUE NORTH, THREE HILLSALBERTA, T0M 2N0. No: 568408611.

PRAIRIE NATURAL PROCESSING INC. NamedAlberta Corporation Incorporated 1999 DEC 23Registered Address: 600, 4911 - 51 STREET, REDDEER ALBERTA, T4N 6V4. No: 208595934.

PRECISION HARDWOOD FLOORS LTD. NamedAlberta Corporation Incorporated 1999 DEC 30Registered Address: 123 GREAT OAKS,SHERWOOD PARK ALBERTA, T8A 0V8. No:208601880.

PRICE CONSULTING INC. Named AlbertaCorporation Incorporated 1999 DEC 23 RegisteredAddress: #219, 6203 - 28 AVENUE, EDMONTONALBERTA, T6L 6K3. No: 208594812.

PRIEBE AIR LTD. Named Alberta CorporationIncorporated 1999 DEC 30 Registered Address: 10135TH AVENUE, WAINWRIGHT ALBERTA, T9W1L6. No: 208603258.

PRIORITY COMMUNICATION SYSTEMS LTD.Named Alberta Corporation Incorporated 1999 DEC 28Registered Address: 211, 777 - 3 AVENUE SW,CALGARY ALBERTA, T2P 0G8. No: 208598003.

PROACTIVE COLLECTIONS INC. Named AlbertaCorporation Incorporated 1999 DEC 23 RegisteredAddress: 208-2ND AVENUE, BROOKS ALBERTA,0. No: 208596197.

PROFESSIONAL GUIDE LINE INC. FederalCorporation Registered 1999 DEC 22 RegisteredAddress: SUITE 100, 10426 - 81 AVENUE,EDMONTON ALBERTA, T6E 1X5. No: 218593945.

PROTOTYPE CONSULTING, INC. Named AlbertaCorporation Incorporated 1999 DEC 16 RegisteredAddress: 1600, 205 - 5 AVENUE SW, CALGARYALBERTA, T2P 2V7. No: 208584227.

PURR FARMS LTD. Named Alberta CorporationIncorporated 1999 DEC 21 Registered Address: 9931 -106 AVENUE, GRANDE PRAIRIE ALBERTA, T8V1J4. No: 208590273.

PWS PURIFIED WATER STORE CORPORATIONFederal Corporation Registered 1999 DEC 23Registered Address: 207 CHINOOK PLACE, 623 - 4STREET S.E., MEDICINE HAT ALBERTA, T1A0L1. No: 218594729.

QUALCHEM INC. Named Alberta CorporationIncorporated 1999 DEC 23 Registered Address: 800,630 - 6TH AVENUE S.W., CALGARY ALBERTA,T2P 0S8. No: 208591701.

QUARTZ ENTERPRISES INC. Named AlbertaCorporation Incorporated 1999 DEC 21 RegisteredAddress: 2600, 10180-101 STREET, EDMONTONALBERTA, T5J 3Y2. No: 208590067.

R & H JANITORIAL & BUILDING MAINTENANCELTD. Named Alberta Corporation Incorporated 1999DEC 18 Registered Address: 14707 - 33 ST NW,EDMONTON ALBERTA, T5Y 2C9. No: 208587956.

R DAKE HOLDINGS INC. Named AlbertaCorporation Incorporated 1999 DEC 29 RegisteredAddress: 5038 - 50 AVENUE, VEGREVILLEALBERTA, T9C 1S1. No: 208592204.

R.O.I. MARKETING INC. Named Alberta CorporationIncorporated 1999 DEC 22 Registered Address: #2,612 - 15TH AVENUE S.W., CALGARY ALBERTA,T2R 0R5. No: 208592881.

Page 78: THE ALBERTA GAZETTE, PART I, JANUARY 31, 2000

THE ALBERTA GAZETTE, PART I, JANUARY 31, 2000

192

R.W. MYERS PROFESSIONAL CORPORATIONLegal Professional Corporation Incorporated 1999 DEC16 Registered Address: 1200, 700 - 2ND STREETS.W., CALGARY ALBERTA, T2P 4V5. No:208584672.

RACE SERVICES CANADA INC. Named AlbertaCorporation Incorporated 1999 DEC 22 RegisteredAddress: #400, 10235 - 101 STREET, EDMONTONALBERTA, T5J 3G1. No: 208593699.

RADIUM RESORT INC. Named Alberta CorporationIncorporated 1999 DEC 21 Registered Address: 900,630 - 3RD AVENUE SW, CALGARY ALBERTA,T2P 4L4. No: 208591214.

RAMSAY HOLDINGS INC. Named AlbertaCorporation Incorporated 1999 DEC 23 RegisteredAddress: 4TH FLOOR, 4943 - 50TH STREET, REDDEER ALBERTA, T4N 1Y1. No: 208595827.

RATICA - G.M.B.H. INVESTMENTS CALGARYLTD. Named Alberta Corporation Incorporated 1999DEC 21 Registered Address: 1400, 350 - 7THAVENUE SW, CALGARY ALBERTA, T2P 3N9. No:208589085.

RAVEN'S MILLENNIUM ENVIRONMENTAL LTD.Named Alberta Corporation Incorporated 1999 DEC 20Registered Address: C4, 131 HARDIN STREET,FORT MCMURRAY ALBERTA, T9H 2E9. No:208588426.

RAY'S HOME HARDWARE (1999) LTD. NamedAlberta Corporation Incorporated 1999 DEC 21Registered Address: 680, 10201 SOUTHPORT ROADSW, CALGARY ALBERTA, T2W 4X9. No:208590711.

REFLECT PROJECT SERVICES LTD. NamedAlberta Corporation Incorporated 1999 DEC 18Registered Address: 2412 - 28 STREET S.W.,CALGARY ALBERTA, T3E 2H8. No: 208587972.

REHABILITATION MANAGEMENT CONSULTINGINC. Named Alberta Corporation Incorporated 1999DEC 30 Registered Address: 17731 - 103 AVENUE,EDMONTON ALBERTA, T5S 1N8. No: 208602557.

RELIANCE INSURANCE AGENCIES 1998 LTD.Named Alberta Corporation Incorporated 1999 DEC 22Registered Address: #207 CHINOOK PLACE - 623 4ST SE, MEDICINE HAT ALBERTA, T1A 0L1. No:208593301.

RESORT AT RADIUM INC. Named AlbertaCorporation Incorporated 1999 DEC 21 RegisteredAddress: 900, 630 - 3RD AVENUE SW, CALGARYALBERTA, T2P 4L4. No: 208591032.

RESTORATION PROPERTIES LTD. Named AlbertaCorporation Incorporated 1999 DEC 29 RegisteredAddress: 1250, 639 FIFTH AVENUE S.W.,CALGARY ALBERTA, T2P 0M9. No: 208600023.

RHS INVESTMENTS INC. Named AlbertaCorporation Incorporated 1999 DEC 20 RegisteredAddress: 315, 1400 - 1ST STREET S.W.,, CALGARYALBERTA, T2R 0V8. No: 208586917.

RICECORP INC. Named Alberta CorporationIncorporated 1999 DEC 21 Registered Address: 8505ARGYLL ROAD, EDMONTON ALBERTA, T6C4B2. No: 208590331.

RICHALTA CONTRACTORS (2000) LTD. NamedAlberta Corporation Incorporated 1999 DEC 23Registered Address: 10012-101 STREET, PEACERIVER, ALBERTA, T8S 1S2. No: 208596171.

RICK LOKKEN HOLDINGS LTD. Named AlbertaCorporation Continued In 1999 DEC 29 RegisteredAddress: 2500, 10104 - 103 AVENUE, EDMONTONALBERTA, T5J 1V3. No: 208583237.

RIPP CONSTRUCTION LTD. Named AlbertaCorporation Incorporated 1999 DEC 29 RegisteredAddress: 71 WOODHAVEN DRIVE, SPRUCEGROVE ALBERTA, T7X 1M9. No: 208598482.

RIVER ROAD SAFETY LTD. Named AlbertaCorporation Incorporated 1999 DEC 28 RegisteredAddress: 27-72-3-W5 No: 208597542.

RMH TOWN CENTER MOBILE HOME PARK LTD.Named Alberta Corporation Incorporated 1999 DEC 30Registered Address: SE-7-39-7-W5M No: 208600775.

ROB WEBBER TRUCKING LTD. Named AlbertaCorporation Incorporated 1999 DEC 16 RegisteredAddress: 52 HAWKCLIFFE COURT N.W.,CALGARY ALBERTA, T3G 2X4. No: 208584573.

ROBERT L. WENTZELL & ASSOCIATES INC.Other Prov/Territory Corps Registered 1999 DEC 23Registered Address: 2329 2 AVENUE NW,CALGARY ALBERTA, T2N 0H3. No: 218595411.

ROBERT M. HERON PROFESSIONALCORPORATION Chartered Accounting ProfessionalCorporation Incorporated 1999 DEC 16 RegisteredAddress: 1700, 10235 - 101 STREET, EDMONTONALBERTA, T5J 3G1. No: 208574244.

ROCKING H ENTERPRISES LTD. Named AlbertaCorporation Incorporated 1999 DEC 20 RegisteredAddress: 148 OAKCLIFFE PLACE S.W., CALGARYALBERTA, T2V 0J8. No: 208588467.

ROCKMOUNT INTERNATIONAL CONSULTINGINC. Named Alberta Corporation Incorporated 1999DEC 22 Registered Address: 1500, 736 - 6THAVENUE S.W., CALGARY ALBERTA, T2P 3T7.No: 208593053.

ROCKY MOUNTAIN PORK CORP. Named AlbertaCorporation Incorporated 1999 DEC 23 RegisteredAddress: 4709 - 49C AVENUE, LACOMBEALBERTA, T4L 2K9. No: 208595447.

ROCKY MOUNTAIN WASTE SERVICES INC.Named Alberta Corporation Incorporated 1999 DEC 16Registered Address: 520-27 AVENUE N.W.,CALGARY ALBERTA, T2M 2Z8. No: 208584979.

RODEO LOGISTICS & COMMUNICATIONSEXCHANGE LTD. Named Alberta CorporationIncorporated 1999 DEC 20 Registered Address: 5SPRINGLAND MANOR DRIVE S.W., CALGARYALBERTA, T2P 2L6. No: 208588442.

ROTIMI ODUTAYO PROFESSIONALCORPORATION Medical Professional CorporationIncorporated 2000 JAN 01 Registered Address: #203,5101 48 STREET, LLOYDMINSTER ALBERTA,T9V 0H9. No: 208585158.

Page 79: THE ALBERTA GAZETTE, PART I, JANUARY 31, 2000

THE ALBERTA GAZETTE, PART I, JANUARY 31, 2000

193

ROYMAX INDUSTRIES INC. Named AlbertaCorporation Incorporated 1999 DEC 29 RegisteredAddress: C/O RAYMOND F. KUTZ, 316, 1167KENSINGTON CR NW, CALGARY ALBERTA, T2N1X7. No: 208595298.

RUMPUS RIDGE FARMS LTD. Named AlbertaCorporation Incorporated 1999 DEC 29 RegisteredAddress: 1013 5TH AVENUE, WAINWRIGHTALBERTA, T9W 1L6. No: 208598169.

S & G POULSEN ENTERPRISES LTD. NamedAlberta Corporation Incorporated 1999 DEC 28Registered Address: 1500, 407 - 2 STREET S.W.,CALGARY ALBERTA, T2P 2Y3. No: 208598128.

S & R AUTO SALES INC. Named AlbertaCorporation Incorporated 1999 DEC 22 RegisteredAddress: #104, 830 - 8TH STREET, CANMOREALBERTA, T1W 2B7. No: 208593186.

S & S MANAGEMENT INC. Named AlbertaCorporation Incorporated 1999 DEC 16 RegisteredAddress: 320 WOODBINE BLVD. S.W., CALGARYALBERTA, T2W 4K7. No: 208585059.

S. A. LEACH PROFESSIONAL CORPORATIONLegal Professional Corporation Incorporated 1999 DEC30 Registered Address: #2600, 10060 JASPERAVENUE, EDMONTON ALBERTA, T5J 3R8. No:208603456.

S.E. COZENS PROFESSIONAL CORPORATIONLegal Professional Corporation Incorporated 1999 DEC17 Registered Address: 1200, 700 - 2ND STREETS.W., CALGARY ALBERTA, T2P 4V5. No:208587246.

SA LIQUOR STORE LTD. Named AlbertaCorporation Incorporated 1999 DEC 21 RegisteredAddress: 3200, 10180 101 ST, EDMONTONALBERTA, T5J 3W8. No: 208589895.

SA'WINES LTD. Named Alberta CorporationIncorporated 1999 DEC 17 Registered Address: 10644- 155 STREET, EDMONTON ALBERTA, T5P 2M5.No: 208587840.

SAGE DESIGN LTD. Named Alberta CorporationIncorporated 1999 DEC 21 Registered Address: 2531CHEROKEE DRIVE NW, CALGARY ALBERTA,T2L 0X8. No: 208591487.

SAGOO RENOVATIONS LTD. Named AlbertaCorporation Incorporated 1999 DEC 28 RegisteredAddress: 1111 HERMITAGE RD., EDMONTONALBERTA, T5A 5B8. No: 208597765.

SARCEE PROPERTIES INC. Named AlbertaCorporation Incorporated 1999 DEC 29 RegisteredAddress: 20 WOLFWILLOW LANE, CALGARYALBERTA, T3Z 1B5. No: 208600684.

SAVE ON PLUMBING LTD. Named AlbertaCorporation Incorporated 1999 DEC 21 RegisteredAddress: 300, 116 - 8 AVENUE S.W., CALGARYALBERTA, T2P 1B3. No: 208592105.

SAYBOLT CANADA LIMITED Named AlbertaCorporation Continued In 1999 DEC 20 RegisteredAddress: 3700, 400 - 3RD AVENUE SW, CALGARYALBERTA, T2P 4H2. No: 208588665.

SAYLER'S HOLDINGS LTD. Named AlbertaCorporation Incorporated 1999 DEC 17 RegisteredAddress: 1004, 10104 - 103 AVENUE, EDMONTONALBERTA, T5J 0H8. No: 208586297.

SBM INC. Named Alberta Corporation Incorporated1999 DEC 20 Registered Address: 7 WOODFIELDROAD SW, CALGARY ALBERTA, T2W 5K8. No:208584003.

SCLERODERMA SOCIETY OF CANADA AlbertaSociety Incorporated 1999 DEC 16 RegisteredAddress: 264 - HARVEST ROSE CIRCLE N.E.,CALGARY ALBERTA, T3K 4P5. No: 508601630.

SCOTSON ENTERPRISES LTD. Named AlbertaCorporation Incorporated 1999 DEC 30 RegisteredAddress: 4816 - 50 AVENUE, BONNYVILLEALBERTA, T9N 2H2. No: 208600270.

SCOTT POOLE ARCHITECT LIMITED OtherProv/Territory Corps Registered 1999 DEC 30Registered Address: 1700, 10405 JSAPER AVENUE,EDMONTON ALBERTA, T5J 3N4. No: 218601235.

SCOUT ENERGY CORPORATION Named AlbertaCorporation Incorporated 1999 DEC 29 RegisteredAddress: 323 - 39 AVENUE SW, CALGARYALBERTA, T2S 0W8. No: 208600130.

SCOUTING ROCKS ADVANCEMENT SOCIETYAlberta Society Incorporated 1999 OCT 29 RegisteredAddress: PO BOX 4520, STNC, CALGARYALBERTA, T2T 5N3. No: 508584018.

SECURE POINT LTD. Named Alberta CorporationIncorporated 1999 DEC 29 Registered Address: 853534 AVENUE NW, CALGARY ALBERTA, T3B 1R3.No: 208599258.

SELCOM EXPLORATION LTD. Named AlbertaCorporation Incorporated 1999 DEC 29 RegisteredAddress: 175, 6712 FISHER STREET SE, CALGARYALBERTA, T2H 2A7. No: 208599217.

SELECT PROJECTS INC. Named Alberta CorporationIncorporated 1999 DEC 17 Registered Address: 6,5221 - 46TH STREET, OLDS ALBERTA, T4H 1T5.No: 208582676.

SENDALTA LTD. Named Alberta CorporationIncorporated 1999 DEC 22 Registered Address: 6359DALBEATTIE HILL NW, CALGARY ALBERTA,T3A 1M4. No: 208591313.

SEPTEM MANAGEMENT GROUP LTD. NamedAlberta Corporation Incorporated 1999 DEC 30Registered Address: 1400, 10303 JASPER AVENUE,EDMONTON ALBERTA, T5J 3N6. No: 208599548.

SERAC ACQUISITION LTD. Named AlbertaCorporation Incorporated 1999 DEC 30 RegisteredAddress: 3300, 421 7TH AVENUE S.W., CALGARYALBERTA, T2P 4K9. No: 208602482.

SEREDA REHABILITATION CONSULTING LTD.Named Alberta Corporation Incorporated 1999 DEC 21Registered Address: SE 15-45-17 W4 No: 208591206.

SHADOW RIDGE RANCH INC. Named AlbertaCorporation Incorporated 1999 DEC 23 RegisteredAddress: 1200, 700 - 2ND STREET S.W., CALGARYALBERTA, T2P 4V5. No: 208596593.

Page 80: THE ALBERTA GAZETTE, PART I, JANUARY 31, 2000

THE ALBERTA GAZETTE, PART I, JANUARY 31, 2000

194

SHARPER IMAGE LTD. Named Alberta CorporationIncorporated 1999 DEC 22 Registered Address: 3700,400 - 3RD AVENUE S.W., CALGARY ALBERTA,T2P 4H2. No: 208592774.

SHAUN C. FLUKER PROFESSIONALCORPORATION Legal Professional CorporationIncorporated 1999 DEC 23 Registered Address: #200,724 - 11 AVENUE SW, CALGARY ALBERTA, T2R0E4. No: 208596023.

SHOULDICE ENERGY SOLUTIONS INC. NamedAlberta Corporation Incorporated 1999 DEC 22Registered Address: UNIT 127, 6227-2ND STREETS.E, CALGARY ALBERTA, T2H 1J5. No:208594143.

SIMPLY WILD PUBLICATIONS INC. NamedAlberta Corporation Incorporated 1999 DEC 20Registered Address: 100 LAKE LUCERNE CLOSESE, CALGARY ALBERTA, T2J 3H8. No: 208586685.

SIMULUTIONS INCORPORATED Named AlbertaCorporation Continued In 1999 DEC 22 RegisteredAddress: SUITE 1600, 407 - 2ND STREET S.W.,CALGARY ALBERTA, T2P 2Y3. No: 208578591.

SINGH & SINGH LTD. Named Alberta CorporationIncorporated 2000 JAN 01 Registered Address: 6459 -54 STREET NE, CALGARY ALBERTA, T3J 1Z4.No: 208598045.

SISZKE DEVELOPMENTS LTD. Named AlbertaCorporation Incorporated 1999 DEC 30 RegisteredAddress: 600, 4911 - 51 STREET, RED DEERALBERTA, T4N 6V4. No: 208603589.

SKAGIT TRANSPORTATION, INC. ForeignCorporation Registered 1999 DEC 30 RegisteredAddress: 1328 MAYOR MAGRATH DRIVE SOUTH,LETHBRIDGE ALBERTA, T1K 2R2. No: 218602159.

SKYLINE MANSIONS DEVELOPMENT LTD.Named Alberta Corporation Incorporated 1999 DEC 28Registered Address: 1528 MERRILL LYNCHTOWER, 10205-101 ST., EDMONTON ALBERTA,T5J 2Z2. No: 208597757.

SMH CONSULTING LTD. Named AlbertaCorporation Incorporated 1999 DEC 29 RegisteredAddress: 2406, 920 - 9 AVENUE SW, CALGARYALBERTA, T2P 2T9. No: 208598227.

SNEER INVESTMENTS INC. Named AlbertaCorporation Incorporated 1999 DEC 30 RegisteredAddress: 5011-51 AVENUE, WHITECOURTALBERTA, T7S 1P7. No: 208603126.

SOCO LAND & CATTLE LTD. Named AlbertaCorporation Incorporated 1999 DEC 30 RegisteredAddress: 527 8 ST SE, MEDICINE HAT ALBERTA,T1A 1M1. No: 208601864.

SOFT FORWARD TECHNOLOGIES INC. NamedAlberta Corporation Incorporated 1999 DEC 17Registered Address: 6871 RUNDLEHORN DR. NE,CALGARY ALBERTA, T1Y 4P2. No: 208587493.

SOLUTIONS CONSULTING LTD. Named AlbertaCorporation Incorporated 1999 DEC 31 RegisteredAddress: 3005, 123 - 10 AVENUE SW, CALGARYALBERTA, T2R 1K8. No: 208602391.

SOUTHERN COMFORT CONSTRUCTION LTD.Named Alberta Corporation Incorporated 2000 JAN 01Registered Address: 5401A - 50 AVENUE, TABERALBERTA, T1G 1V2. No: 208594796.

SOUTHPOINTE COMMON CORP. Named AlbertaCorporation Incorporated 1999 DEC 21 RegisteredAddress: 200, 5709 - 2ND STREET S.W., CALGARYALBERTA, T2H 2W4. No: 208589937.

SOVEREIGN FINANCIAL SERVICES LTD. NamedAlberta Corporation Incorporated 1999 DEC 29Registered Address: 400, 7015 MACLEOD TRAILSOUTH, CALGARY ALBERTA, T2H 2K6. No:208598458.

SPECIAL FX AUTO BODY INC. Named AlbertaCorporation Incorporated 1999 DEC 21 RegisteredAddress: #202, 8003 - 102 STREET, EDMONTONALBERTA, T6E 4A2. No: 208591883.

SPECIALIST CRO INC. Named Alberta CorporationIncorporated 1999 DEC 30 Registered Address: 2500,10303 JASPER AVENUE, EDMONTON ALBERTA,T5J 3N6. No: 208601674.

SPEED'S CONTRACTING LTD. Named AlbertaCorporation Incorporated 1999 DEC 24 RegisteredAddress: #203, 5101 - 48 STREET, LLOYDMINSTERALBERTA, T9V 0H9. No: 208596668.

SPORT-CHEK INTERNATIONAL LTD. NamedAlberta Corporation Continued In 1999 DEC 31Registered Address: 3000, 237 - 4 AVENUE S.W.,CALGARY ALBERTA, T2P 4X7. No: 208594374.

SPORTS EXPERTS INC. Named Alberta CorporationContinued In 1999 DEC 31 Registered Address: 3000,237 - 4 AVENUE S.W., CALGARY ALBERTA, T2P4X7. No: 208594408.

SPRINGBANK CREEK INVESTMENTS LTD.Named Alberta Corporation Incorporated 1999 DEC 24Registered Address: 2020 - 10TH STREET N.W.,CALGARY ALBERTA, T2M 3M2. No: 208596619.

SPRUCEVIEW OILFIELD SERVICES (1999) LTD.Named Alberta Corporation Incorporated 1999 DEC 17Registered Address: 5035 - 49 STRET, #1, INNISFAILALBERTA, T4G 1V3. No: 208586313.

SRI STRATEGIC RESOURCES INC. Named AlbertaCorporation Continued In 1999 DEC 23 RegisteredAddress: 31ST FLOOR, 10020 - 100 STREET,EDMONTON ALBERTA, T5J 0N5. No: 208595223.

STACEY LENNIE CONSULTING LTD. NamedAlberta Corporation Incorporated 1999 DEC 23Registered Address: 4616 - 47 AVENUE, ROCKYMOUNTAIN HOUSE ALBERTA, T0M 1T1. No:208594911.

STANDARD ENERGY CORPORATION NamedAlberta Corporation Continued In 1999 DEC 30Registered Address: SUITE 1000, 111 - 5 AVENUESW, CALGARY ALBERTA, T2P 3Y6. No:208599316.

STARBAK OPERATIONS LTD. Named AlbertaCorporation Incorporated 1999 DEC 22 RegisteredAddress: 11, 5125 - 50 AVENUE, VERMILIONALBERTA, T9X 1A8. No: 208589945.

Page 81: THE ALBERTA GAZETTE, PART I, JANUARY 31, 2000

THE ALBERTA GAZETTE, PART I, JANUARY 31, 2000

195

STARR VENTURES 2000 LTD. Named AlbertaCorporation Incorporated 1999 DEC 29 RegisteredAddress: 100, 4208 97 STREET, EDMONTONALBERTA, T6E 5Z9. No: 208598847.

STARTECH OIL & GAS LTD. Named AlbertaCorporation Continued In 1999 DEC 19 RegisteredAddress: 1200, 700 - 2ND STREET S.W., CALGARYALBERTA, T2P 4V5. No: 208588186.

STATION LANDS LTD. Named Alberta CorporationIncorporated 1999 DEC 20 Registered Address: 2700,10155 - 102 STREET, EDMONTON ALBERTA, T5J4G8. No: 208587709.

STAYSKO CONSULTING SERVICES LTD. NamedAlberta Corporation Incorporated 1999 DEC 21Registered Address: 15, 240 MIDPARK WAY SE,CALGARY ALBERTA, T2X 1N4. No: 208591438.

STELLAR WOOD DEVELOPMENTS INC. NamedAlberta Corporation Incorporated 1999 DEC 17Registered Address: 501 - 4901 - 48 STREET, REDDEER ALBERTA, T4N 6M4. No: 208587618.

STEVE MUCKLE OILFIELD CONSULTING LTD.Named Alberta Corporation Incorporated 1999 DEC 22Registered Address: #302, 4820 GAETZ AVENUE,RED DEER ALBERTA, T4N 4A4. No: 208593582.

STINGRAY INSPECTIONS INC. Named AlbertaCorporation Incorporated 1999 DEC 16 RegisteredAddress: 3808 - 41 AVE., EDMONTON ALBERTA,T6L 5M4. No: 208584086.

STREAMLINE AUTOMATION LTD. Named AlbertaCorporation Incorporated 1999 DEC 23 RegisteredAddress: 248 DEER RUN CR SE, CALGARYALBERTA, T2J 5N5. No: 208596155.

STREET GEAR IMPORTS LTD. Named AlbertaCorporation Incorporated 1999 DEC 29 RegisteredAddress: 14604 108 AVE, EDMONTON ALBERTA,T5L 2M8. No: 208599969.

STS COMMUNICATIONS INC. Named AlbertaCorporation Incorporated 1999 DEC 27 RegisteredAddress: 1222, 194 - 3803 CALGARY TRAILSOUTH, EDMONTON ALBERTA, T6T 1L3. No:208597302.

SUMMACH HOLDINGS INC. Named AlbertaCorporation Continued In 1999 DEC 16 RegisteredAddress: 3400, 350 - 7TH AVENUE S.W.,CALGARY ALBERTA, T2P 3N9. No: 208584037.

SUNCAMP INTERNATIONAL CO. LTD. NamedAlberta Corporation Incorporated 1999 DEC 22Registered Address: #004, 4620 - 106A ST.,EDMONTON ALBERTA, T6H 5J3. No: 208593780.

SUNCREST ACRES LTD. Named AlbertaCorporation Incorporated 1999 DEC 23 RegisteredAddress: 201, 5015 - 50TH AVENUE, CAMROSEALBERTA, T4V 3P7. No: 208594929.

SUNTERRA FARMS ONTARIO LTD. Named AlbertaCorporation Continued In 1999 DEC 24 RegisteredAddress: 1200, 700 - 2ND STREET S.W., CALGARYALBERTA, T2P 4V5. No: 208596916.

SWANCOAT INVESTMENTS LTD. OtherProv/Territory Corps Registered 1999 DEC 16Registered Address: 1000, 10035 - 105 STREET,EDMONTON ALBERTA, T5J 3T2. No: 218584050.

SWEET RIPE DRINKS LTD. Named AlbertaCorporation Continued In 1999 DEC 23 RegisteredAddress: 2900 MANULIFE PLACE, 10180 - 101STREET, EDMONTON ALBERTA, T5J 3V5. No:208594853.

SYNERGY WORKS INC. Named Alberta CorporationIncorporated 1999 DEC 16 Registered Address: 1600,10104 - 103 AVENUE, EDMONTON ALBERTA, T5J0H8. No: 208583633.

SYSTEM SOLUTIONS PM INC. Named AlbertaCorporation Incorporated 1999 DEC 29 RegisteredAddress: 2131 BOWNESS ROAD NW, CALGARYALBERTA, T2N 3L2. No: 208598672.

T & S TRANSPORTATION SYSTEMS INC. OtherProv/Territory Corps Registered 1999 DEC 23Registered Address: 3007-57TH AVENUE SE,CALGARY ALBERTA, T2C 0B2. No: 218594505.

T D LAND CO. LTD. Named Alberta CorporationIncorporated 1999 DEC 28 Registered Address: 2113 -20 STREET, NANTON ALBERTA, TOL 1R0. No:208597914.

TACKLE CONTRACTING LTD. Named AlbertaCorporation Continued In 1999 DEC 24 RegisteredAddress: 920, 304 - 8 AVENUE S.W., CALGARYALBERTA, T2P 1C2. No: 208594390.

TANASYCHUK MANAGEMENT LTD. NamedAlberta Corporation Incorporated 1999 DEC 29Registered Address: 4004 122 AVE NW,EDMONTON ALBERTA, T5W 1R1. No: 208600429.

TANTRAMAR HOLDINGS LTD. Named AlbertaCorporation Incorporated 1999 DEC 23 RegisteredAddress: 2500, 10155 - 102 STREET, EDMONTONALBERTA, T5J 4G8. No: 208593707.

TECHNIK VENTURES LIMITED Named AlbertaCorporation Incorporated 1999 DEC 21 RegisteredAddress: 1002- 8TH AVENUE NE, CALGARYALBERTA, T2E 0S3. No: 208588715.

TERESA FINDLAY PRIVATE LABELACCESSORIES INC. Other Prov/Territory CorpsRegistered 1999 DEC 21 Registered Address: #303,5940 MACLEOD TRAIL S., CALGARY ALBERTA,T2H 2G4. No: 218589000.

TERROZA DRILLING (1999) INC. Named AlbertaCorporation Incorporated 1999 DEC 21 RegisteredAddress: 1130, 1015 - 4TH STREET S.W.,CALGARY ALBERTA, T2R 1J4. No: 208590935.

TESCO LEASING CORPORATION Named AlbertaCorporation Incorporated 1999 DEC 29 RegisteredAddress: 6204 - 6A STREET SE, CALGARYALBERTA, T2H 2B7. No: 208598730.

TESS INCORPORATED Named Alberta CorporationIncorporated 1999 DEC 23 Registered Address: 1950,10205 101 ST NW, EDMONTON ALBERTA, T5J2Z2. No: 208595033.

THE HOUSE OF ST. JUDE AND HOUSE BANKSOCIETY OF CANADA Federal CorporationRegistered 1999 DEC 17 Registered Address: 1700,10405 JASPER AVENUE, EDMONTON ALBERTA,T5J 3N4. No: 538586348.

Page 82: THE ALBERTA GAZETTE, PART I, JANUARY 31, 2000

THE ALBERTA GAZETTE, PART I, JANUARY 31, 2000

196

THE JOLT COMPANY, INC. Foreign CorporationRegistered 1999 DEC 20 Registered Address: 4, 438076 AVENUE SE, CALGARY ALBERTA, T2C 2J2.No: 218588986.

THE KINLOCHALINE GROUP INC. Named AlbertaCorporation Incorporated 1999 DEC 17 RegisteredAddress: 23 FONDA RISE S.E., CALGARYALBERTA, T2A 5R3. No: 208584946.

THE MACHINE SUPPORT CO. LTD. Named AlbertaCorporation Incorporated 1999 DEC 22 RegisteredAddress: 2250 SCOTIA 1 10060 JASPER AVENUE,EDMONTON ALBERTA, T5J 3R8. No: 208592659.

THE NEXT COMPUTER SOFTWARE LTD. NamedAlberta Corporation Incorporated 1999 DEC 23Registered Address: 228 BURTON ROAD NW,EDMONTON ALBERTA, T6R 1N9. No: 208596262.

THE O'DONNELL MERCANTILE GROUP LTD.Named Alberta Corporation Incorporated 1999 DEC 27Registered Address: 502, 626 - 15 AVENUE SW,CALGARY ALBERTA, T2R 0R5. No: 208597484.

THE STEELE PARTNERSHIP INC. Named AlbertaCorporation Incorporated 1999 DEC 21 RegisteredAddress: 920, 304 - 8 AVENUE S.W., CALGARYALBERTA, T2P 1C2. No: 208589861.

THE YOGA HAVEN INC. Named AlbertaCorporation Incorporated 1999 DEC 20 RegisteredAddress: 516 WILLOW PARK DRIVE SE,CALGARY ALBERTA, T2J 0L2. No: 208588491.

THOMAS RICH PROFESSIONAL CORPORATIONMedical Professional Corporation Incorporated 1999DEC 29 Registered Address: #109, 2411-4 STREETN.W., CALGARY ALBERTA, T2M 2Z8. No:208599787.

TILT HOLDINGS LTD. Named Alberta CorporationIncorporated 1999 DEC 17 Registered Address: 1910 -18TH STREET, COALDALE ALBERTA, T1M 1N1.No: 208585711.

TIMOTHY E. PERRY PROFESSIONALCORPORATION Legal Professional CorporationIncorporated 1999 DEC 22 Registered Address: 208 -50 AVENUE WEST, CLARESHOLM ALBERTA,T0L 0T0. No: 208592725.

TKD INVESTMENT CORPORATION Named AlbertaCorporation Incorporated 1999 DEC 23 RegisteredAddress: 5915 1A STREET S.W. 201, CALGARYALBERTA, T2H 0G4. No: 208596437.

TODD ANDERSON PROFESSIONALCORPORATION Medical Professional CorporationIncorporated 1999 DEC 30 Registered Address: 10,628 - 12 AVENUE SW, CALGARY ALBERTA, T2R0H6. No: 208602144.

TOP DIGS CORP. Named Alberta CorporationIncorporated 1999 DEC 16 Registered Address: 1000,400 THIRD AVENUE SW, CALGARY ALBERTA,T2P 4H2. No: 208584961.

TRANQUILITEA INC. Named Alberta CorporationIncorporated 1999 DEC 24 Registered Address: 18609- 66 AVENUE, EDMONTON ALBERTA, T5T 2M3.No: 208597229.

TREELINE LOGGING LTD. Named AlbertaCorporation Incorporated 1999 DEC 17 RegisteredAddress: #208, 10464 MAYFIELD ROAD,EDMONTON ALBERTA, T5P 4P4. No: 208586214.

TRETHEWEY MORTGAGE INVESTMENTCORPORATION Named Alberta CorporationContinued In 1999 DEC 22 Registered Address: 1000,400 THIRD AVENUE S.W., CALGARY ALBERTA,T2P 4H2. No: 208592295.

TRICYCLE LANE CORPORATION Named AlbertaCorporation Incorporated 1999 DEC 24 RegisteredAddress: 1200, 700 - 2ND STREET S.W., CALGARYALBERTA, T2P 4V5. No: 208595652.

TRICYCLE LANE RANCHES LTD. Named AlbertaCorporation Incorporated 1999 DEC 24 RegisteredAddress: 1200, 700 - 2ND STREET S.W., CALGARYALBERTA, T2P 4V5. No: 208595835.

TRITON MECHANICAL GROUP INC. NamedAlberta Corporation Incorporated 1999 DEC 17Registered Address: 3300, 421 - 7TH AVENUE S.W.,CALGARY ALBERTA, T2P 4K9. No: 208587253.

TROYCO WELDING LTD. Named AlbertaCorporation Incorporated 1999 DEC 30 RegisteredAddress: RR 1, LEDUC ALBERTA, T9E 2X1. No:208601476.

TULIP ENTERPRISES LTD. Named AlbertaCorporation Incorporated 1999 DEC 29 RegisteredAddress: 400, 1111 - 11TH AVENUE SW,CALGARY ALBERTA, T2R 0G5. No: 208599399.

TURNER ENERGY CORP. Named AlbertaCorporation Incorporated 1999 DEC 21 RegisteredAddress: 168 RIVERSIDE WAY SE, CALGARYALBERTA, T2C 3V9. No: 208591289.

TYLER FRASER AGENCIES LTD. Named AlbertaCorporation Incorporated 1999 DEC 29 RegisteredAddress: 420 WILVERSIDE WAY S.E., CALGARYALBERTA, T2J 1Z7. No: 208598185.

TYPHOON DIRECT LIMITED Named AlbertaCorporation Incorporated 1999 DEC 29 RegisteredAddress: 4500, 855 - 2ND STREET S.W., CALGARYALBERTA, T2P 4K7. No: 208598409.

TYPHOON INTERNATIONAL INC. Named AlbertaCorporation Incorporated 1999 DEC 29 RegisteredAddress: 4500, 855 - 2ND STREET S.W., CALGARYALBERTA, T2P 4K7. No: 208598748.

UEBELL CONSULTING LTD. Named AlbertaCorporation Incorporated 1999 DEC 16 RegisteredAddress: 201, 4811 - 48 STREET, RED DEERALBERTA, T4N 1S6. No: 208583658.

VALHILL RESOURCES LTD. Named AlbertaCorporation Continued In 1999 DEC 30 RegisteredAddress: 4500, 855 - 2ND STREET S.W., CALGARYALBERTA, T2P 4K7. No: 208602243.

VALLEYCREST ENERGY INC. Named AlbertaCorporation Incorporated 1999 DEC 23 RegisteredAddress: 1520 734-7 AVE SW, CALGARYALBERTA, T2P 3P8. No: 208595900.

VANDENBERG FEEDERS (2000) LTD. NamedAlberta Corporation Incorporated 1999 DEC 16Registered Address: #600, 220 - 4 STREET SOUTH,LETHBRIDGE ALBERTA, T1J 4J7. No: 208584730.

Page 83: THE ALBERTA GAZETTE, PART I, JANUARY 31, 2000

THE ALBERTA GAZETTE, PART I, JANUARY 31, 2000

197

VAX COMPONENTS INC. Named AlbertaCorporation Incorporated 1999 DEC 16 RegisteredAddress: 1210, 606 - 4TH STREET S.W., CALGARYALBERTA, T2P 1T1. No: 208583740.

VEA MANAGEMENT SERVICES LTD. NamedAlberta Corporation Incorporated 1999 DEC 29Registered Address: 200, 2120 - 4TH STREET SW,CALGARY ALBERTA, T2S 1W7. No: 208599738.

VENTURA ENERGY INC. Named AlbertaCorporation Incorporated 1999 DEC 23 RegisteredAddress: 1000, 400 - 3RD AVENUE S.W.,CALGARY ALBERTA, T2P 4H2. No: 208595363.

VIEWPOINT MEDICAL ASSESSMENT SERVICES(BC) INC. Named Alberta Corporation Continued In1999 DEC 20 Registered Address: #3050, 300 - 5THAVENUE S.W., CALGARY ALBERTA, T2P 3C4.No: 208584268.

VILLA BEAUSEJOUR CLUB D'AGE D'OR AlbertaSociety Incorporated 1999 DEC 13 RegisteredAddress: 302-2 ST. S.E., FALHER ALBERTA, T0H1M0. No: 508592912.

VISCO RESOURCES LTD. Named AlbertaCorporation Incorporated 1999 DEC 21 RegisteredAddress: 83 CASTLEDALE WAY NE, CALGARYALBERTA, T3J 1X6. No: 208590091.

VITALITY MANUFACTURING CANADA CO.Other Prov/Territory Corps Registered 1999 DEC 30Registered Address: 3000, 237 - 4 AVENUE S.W.,CALGARY ALBERTA, T2P 4X7. No: 218602498.

VOLANT ENTERPRISES LTD. Named AlbertaCorporation Incorporated 1999 DEC 30 RegisteredAddress: 1210-333-7 AVE SW, CALGARYALBERTA, T2P 2Z1. No: 208603274.

VORTEX TRUCKING LTD. Other Prov/TerritoryCorps Registered 1999 DEC 30 Registered Address:600, 12220 STONY PLAIN ROAD, EDMONTONALBERTA, T5N 3Y4. No: 218602191.

W.C. BAXTER CONSULTING LTD. Named AlbertaCorporation Incorporated 1999 DEC 21 RegisteredAddress: 500, 10655 SOUTHPORT RD SW,CALGARY ALBERTA, T2W 4Y1. No: 208588889.

W.W. FLOORING LTD. Named Alberta CorporationIncorporated 1999 DEC 21 Registered Address: 2021 -21 AVE NW, CALGARY ALBERTA, T2M 1M9. No:208563114.

WATER ENVIRONMENT VISUALS & DESIGNINC. Named Alberta Corporation Incorporated 1999DEC 21 Registered Address: 640, 1414 - 8THSTREET S.W., CALGARY ALBERTA, T2R 1J6. No:208591685.

WATERLOO FURNITURE COMPONENTSLIMITED Other Prov/Territory Corps Registered 1999DEC 20 Registered Address: P.O. BOX 676, 3545-32AVENUE N.E., CALGARY ALBERTA, T1Y 6M6.No: 218587657.

WEALTHCO FINANCIAL ADVISORY SERVICESINC. Named Alberta Corporation Incorporated 1999DEC 21 Registered Address: 267 MT. ASSINIBOINECIRCLE SE, CALGARY ALBERTA, T2Z 2N4. No:208589028.

WEATHER DOC INC. Named Alberta CorporationIncorporated 1999 DEC 28 Registered Address: 101,4820 46 STREET, INNISFAIL ALBERTA, T4G 1B9.No: 208597872.

WEB WELL B-N CONSULTING INC. Named AlbertaCorporation Incorporated 1999 DEC 16 RegisteredAddress: 192 MACEWAN RIDGE CLOSE NW,CALGARY ALBERTA, T3K 3A7. No: 208584920.

WEBER FARMS INC. Named Alberta CorporationIncorporated 1999 DEC 21 Registered Address: #1010,530 - 8TH AVENUE S.W., CALGARY ALBERTA,T2P 3S8. No: 208590216.

WELLNESS SYSTEMS INC. Named AlbertaCorporation Incorporated 1999 DEC 17 RegisteredAddress: 108 GLENEAGLE CLOSE, COCHRANEALBERTA, T0L 0W1. No: 208586123.

WESCRETE FINISHING LTD. Named AlbertaCorporation Incorporated 1999 DEC 16 RegisteredAddress: 4025 53 ST NW, CALGARY ALBERTA,T3A 5C4. No: 208583831.

WESLOSKY COMMUNICATIONS INC. NamedAlberta Corporation Incorporated 1999 DEC 23Registered Address: #306, 9945 - 50 STREET,EDMONTON ALBERTA, T6A 0L4. No: 208595843.

WESLOSKY HOLDINGS LTD. Named AlbertaCorporation Incorporated 1999 DEC 23 RegisteredAddress: #306, 9945 - 50 STREET, EDMONTONALBERTA, T6A 0L4. No: 208595892.

WESTMERE RESIDENTS ASSOCIATION LTDNon-Profit Public Company Incorporated 1999 DEC21 Registered Address: SUITE 900, THE MELTONBUILDING,10310 JASPER AVENUE, EDMONTONALBERTA, T5J 1Y8. No: 518593074.

WET DREAM WATERSCOOTERS INC. NamedAlberta Corporation Incorporated 1999 DEC 30Registered Address: 9643 - 65 AVENUE,EDMONTON ALBERTA, T6E 0K4. No: 208602136.

WHITE SAND RESOURCES INC. Named AlbertaCorporation Incorporated 1999 DEC 21 RegisteredAddress: 83 RIVERSIDE CLOSE SE, CALGARYALBERTA, T2C 3M7. No: 208591248.

WILD ROSE AG RESOURCES LTD. Named AlbertaCorporation Incorporated 1999 DEC 21 RegisteredAddress: 2 PRIMROSE PLACE, ST. ALBERTALBERTA, T8N 5G4. No: 208590968.

WILL-JOR EQUIPMENT LTD. Named AlbertaCorporation Incorporated 1999 DEC 16 RegisteredAddress: #850, 1015-4 STREET S.W., CALGARYALBERTA, T2R 1J4. No: 208584300.

WILLARD D. WILLMS PROFESSIONALCORPORATION Legal Professional CorporationIncorporated 1999 DEC 22 Registered Address: 601 -4808 ROSS STREET, RED DEER ALBERTA, T4N1X5. No: 208593822.

WILLOW BAY CONSTRUCTION (ALBERTA) LTD.Named Alberta Corporation Incorporated 1999 DEC 30Registered Address: SUITE 850, 300-5TH AVENUES.W., CALGARY ALBERTA, T2P 3C4. No:208600700.

Page 84: THE ALBERTA GAZETTE, PART I, JANUARY 31, 2000

THE ALBERTA GAZETTE, PART I, JANUARY 31, 2000

198

WIPF HARVESTING INC. Named AlbertaCorporation Incorporated 1999 DEC 17 RegisteredAddress: SUITE 501, 220 - 3RD AVENUE S.,LETHBRIDGE ALBERTA, T1J 0G9. No: 208585661.

WITTMACK ENTERPRISES LTD. Named AlbertaCorporation Incorporated 1999 DEC 17 RegisteredAddress: #101, 5001 - 49 AVENUE, BONNYVILLEALBERTA, T9N 2J3. No: 208585968.

WOMEN'S GROUND PHYSIOTHERAPY &CENTRE FOR WELL-BEING INC. Named AlbertaCorporation Incorporated 1999 DEC 21 RegisteredAddress: #600, 220 - 4 STREET SOUTH,LETHBRIDGE ALBERTA, T1J 4J7. No: 208589200.

WOODBROOK ADVENTURES INC. Named AlbertaCorporation Incorporated 1999 DEC 21 RegisteredAddress: #303, 5940 MACLEOD TRAIL S.W.,CALGARY ALBERTA, T2H 2G4. No: 208591339.

WORK BUSTERS LTD. Named Alberta CorporationIncorporated 1999 DEC 22 Registered Address: #102,5300 - 50 STREET, STONY PLAIN ALBERTA, T7Z1T8. No: 208593517.

WRENCH CONNECTION INC. Named AlbertaCorporation Incorporated 1999 DEC 29 RegisteredAddress: BAY 2, 6565 - 40 STREET S.E., CALGARYALBERTA, T2C 2J9. No: 208598961.

X L D G CORP. Named Alberta CorporationIncorporated 1999 DEC 17 Registered Address:#7,722-5A ST. NW, CALGARY ALBERTA, T2N1R4. No: 208586552.

Y MOLNER & ASSOCIATES INC. Named AlbertaCorporation Incorporated 1999 DEC 30 RegisteredAddress: 195 WOODSIDE CRESCENT, AIRDRIEALBERTA, T4B 2K3. No: 208602987.

Y2K ENTERPRISES INC. Named Alberta CorporationIncorporated 1999 DEC 27 Registered Address: 161CORAL SANDS PLACE NE, CALGARY ALBERTA,T3J 3J2. No: 208597344.

YIPPEES SPUDS LTD. Named Alberta CorporationIncorporated 2000 JAN 01 Registered Address: 5401A- 50 AVENUE, TABER ALBERTA, T1G 1V2. No:208594655.

YOUR MECHANICAL & INSPECTIONS LTD.Named Alberta Corporation Incorporated 1999 DEC 16Registered Address: 10509 - 100 AVENUE, FORTSASKATCHEWAN ALBERTA, T8L 1Z5. No:208585117.

YUAN GUANG JIANG TANG BUDDHISTSOCIETY Alberta Society Incorporated 1999 DEC 14Registered Address: 10155 - 89 ST, EDMONTONALBERTA, T5H 1P8. No: 508593886.

ZIRKA FINANCIAL MANAGEMENT INC. NamedAlberta Corporation Incorporated 1999 DEC 29Registered Address: 2800, 10060 JASPER AVENUE,EDMONTON ALBERTA, T5J 3V9. No: 208599027.

ZOODIO MUSIC INC. Named Alberta CorporationIncorporated 1999 DEC 23 Registered Address: 5008 -50 AVENUE, COLD LAKE ALBERTA, T9M 1P1.No: 208595462.

______________________________________________________________________

CORPORATE NAME CHANGES (Business Corporations Act, Cemetery Companies Act, Companies Act, Co-operativeAssociations Act, Credit Union Act, Loan and Trust Corporations Act, ReligiousSocieties' Land Act, Rural Utilities Act, Societies Act, Partnership Act)_______________________________________________________________________

349885 ALBERTA LTD. Named Alberta CorporationIncorporated 1986 JUN 24. New Name: BILL DAYREALTY INC. Effective Date: 1999 DEC 22. No:203498852.

402969 ALBERTA LTD. Named Alberta CorporationIncorporated 1989 JUN 19. New Name: MAVERICKSBAR & GRILL (1999) LTD. Effective Date: 1999 DEC16. No: 204029698.

412414 ALBERTA LTD. Named Alberta CorporationIncorporated 1989 DEC 11. New Name: RJBAVIATION SERVICES LTD. Effective Date: 1999DEC 22. No: 204124143.

582699 ALBERTA LTD. Named Alberta CorporationIncorporated 1993 OCT 04. New Name: SEDENSDRYWALL LTD. Effective Date: 1999 DEC 30. No:205826993.

625240 ALBERTA LTD. Named Alberta CorporationIncorporated 1994 SEP 21. New Name: MOUNTAINPROPERTIES INTERNATIONAL INC. EffectiveDate: 1999 DEC 29. No: 206252405.

669691 ALBERTA LTD. Named Alberta CorporationIncorporated 1995 SEP 28. New Name: MULTIDEVELOPERS INC. Effective Date: 1999 DEC 24.No: 206696916.

684269 ALBERTA LTD. Named Alberta CorporationIncorporated 1996 FEB 15. New Name: KATHOLFARMS LTD. Effective Date: 1999 DEC 19. No:206842692.

7 STAR BIO AG LTD. Named Alberta CorporationIncorporated 1995 JUL 11. New Name: BIO AG LTD.Effective Date: 1999 DEC 23. No: 206610776.

716276 ALBERTA LTD. Named Alberta CorporationIncorporated 1996 NOV 13. New Name: M & RELECTRICAL INSTALLATIONS LTD. EffectiveDate: 1999 DEC 16. No: 207162769.

716297 ALBERTA LTD. Named Alberta CorporationIncorporated 1996 NOV 12. New Name: BATH-TECLTD. Effective Date: 1999 DEC 22. No: 207162975.

719124 ALBERTA INC. Named Alberta CorporationIncorporated 1996 DEC 02. New Name: ENGNETCORPORATION Effective Date: 1999 DEC 24. No:207191248.

Page 85: THE ALBERTA GAZETTE, PART I, JANUARY 31, 2000

THE ALBERTA GAZETTE, PART I, JANUARY 31, 2000

199

728679 ALBERTA LTD. Named Alberta CorporationIncorporated 1997 FEB 24. New Name: DIAMONDHITCH LOGGING LTD Effective Date: 1999 DEC 20.No: 207286790.

742990 ALBERTA INC. Named Alberta CorporationIncorporated 1997 JUN 06. New Name: FORTMCKAY ALLIANCE COMMUNITY CORP. EffectiveDate: 1999 DEC 21. No: 207429903.

745527 ALBERTA LTD. Named Alberta CorporationIncorporated 1997 JUL 09. New Name: NORTHERNCLIMATE SOILS LTD. Effective Date: 1999 DEC 20.No: 207455270.

746828 ALBERTA LTD. Named Alberta CorporationIncorporated 1997 JUL 11. New Name: PERKINSGLADWIN & ASSOCIATES INC. Effective Date:1999 DEC 17. No: 207468281.

751035 ALBERTA LTD. Named Alberta CorporationIncorporated 1997 AUG 15. New Name: PALAISPREMIER SUITES CALGARY LTD. Effective Date:1999 DEC 30. No: 207510355.

753013 ALBERTA LTD. Named Alberta CorporationIncorporated 1997 SEP 02. New Name:CHIROPRACTIC LIFE CENTRE INC. Effective Date:1999 DEC 22. No: 207530130.

759693 ALBERTA LTD. Named Alberta CorporationIncorporated 1997 OCT 21. New Name: JWKCOSMETICS INC. Effective Date: 1999 DEC 17. No:207596933.

761504 ALBERTA LTD. Named Alberta CorporationIncorporated 1997 OCT 30. New Name:COURTYARD DENTAL HOLDINGS LTD. EffectiveDate: 1999 DEC 22. No: 207615048.

766366 ALBERTA LTD. Named Alberta CorporationIncorporated 1997 DEC 08. New Name: W.A.M.MANAGEMENT 2000 INC. Effective Date: 1999DEC 23. No: 207663667.

770587 ALBERTA LTD. Named Alberta CorporationIncorporated 1998 JAN 05. New Name: DOGSTARDEVELOPMENTS INC. Effective Date: 1999 DEC29. No: 207705872.

771936 ALBERTA LTD. Named Alberta CorporationIncorporated 1998 JAN 12. New Name: ENERTECHMANAGEMENT GROUP LTD. Effective Date: 1999DEC 21. No: 207719360.

784312 ALBERTA LTD. Named Alberta CorporationIncorporated 1998 MAY 07. New Name:SURE-GREEN ENTERPRISES LTD. Effective Date:1999 DEC 20. No: 207843129.

789968 ALBERTA INC. Named Alberta CorporationIncorporated 1998 JUN 19. New Name: CROWNDRYCLEANERS LTD. Effective Date: 1999 DEC 30.No: 207899683.

795743 ALBERTA LTD. Named Alberta CorporationIncorporated 1998 AUG 19. New Name:MILLENNIUM FRONT END INC. Effective Date:1999 DEC 29. No: 207957432.

803315 ALBERTA LTD. Named Alberta CorporationIncorporated 1998 OCT 16. New Name: MATRIXINVENTORY SOLUTIONS INC. Effective Date: 1999DEC 28. No: 208033159.

806331 ALBERTA LTD. Named Alberta CorporationIncorporated 1998 NOV 05. New Name: CHINOOKREGION DEVELOPMENT GROUP INC. EffectiveDate: 1999 DEC 21. No: 208063313.

809101 ALBERTA LTD. Named Alberta CorporationIncorporated 1998 DEC 01. New Name: ALFORDPETROLEUM INC. Effective Date: 1999 DEC 24. No:208091017.

809626 ALBERTA LTD. Named Alberta CorporationIncorporated 1998 DEC 03. New Name: FALONASPRINGS HOLSTEIN LTD. Effective Date: 1999DEC 17. No: 208096263.

810234 ALBERTA LTD. Named Alberta CorporationIncorporated 1998 DEC 08. New Name: KD LANDSERVICES LTD. Effective Date: 1999 DEC 30. No:208102343.

813401 ALBERTA LTD. Named Alberta CorporationIncorporated 1999 JAN 06. New Name:SOUTHAMPTON-TRANE INC. Effective Date: 1999DEC 17. No: 208134015.

820044 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 FEB 24. New Name:820044 ALBERTA INC. Effective Date: 1999 DEC 23.No: 208200444.

820292 ALBERTA LTD. Named Alberta CorporationIncorporated 1999 FEB 26. New Name: SCHEFFERANDREW LTD. Effective Date: 1999 DEC 23. No:208202929.

825469 ALBERTA LTD. Named Alberta CorporationIncorporated 1999 APR 06. New Name: QUESTFLEET MANAGEMENT SERVICES LTD. EffectiveDate: 1999 DEC 22. No: 208254698.

828012 ALBERTA LTD. Named Alberta CorporationIncorporated 1999 APR 23. New Name: EUROPACAPITAL CORPORATION Effective Date: 1999 DEC17. No: 208280123.

828902 ALBERTA LTD. Named Alberta CorporationIncorporated 1999 APR 29. New Name: HIGHPOLARIS ENTERPRISES INC. Effective Date: 1999DEC 20. No: 208289025.

830423 ALBERTA LTD. Named Alberta CorporationIncorporated 1999 MAY 11. New Name:ADVANCED CAREER TECHNOLOGIES INC.Effective Date: 1999 DEC 29. No: 208304238.

831643 ALBERTA LTD. Named Alberta CorporationIncorporated 1999 MAY 19. New Name:ELECTROTECH SYSTEMS LTD. Effective Date:1999 DEC 16. No: 208316430.

832435 ALBERTA LTD. Named Alberta CorporationIncorporated 1999 MAY 26. New Name: ABILITYCRANE & RIGGING LTD. Effective Date: 1999 DEC21. No: 208324350.

833410 ALBERTA LTD. Named Alberta CorporationIncorporated 1999 JUN 02. New Name: SPRUCEHILL DAIRY LTD. Effective Date: 1999 DEC 23. No:208334102.

834235 ALBERTA LTD. Named Alberta CorporationIncorporated 1999 JUN 08. New Name: ASPENPROJECTS INC. Effective Date: 1999 DEC 16. No:208342352.

Page 86: THE ALBERTA GAZETTE, PART I, JANUARY 31, 2000

THE ALBERTA GAZETTE, PART I, JANUARY 31, 2000

200

835559 ALBERTA LTD. Named Alberta CorporationIncorporated 1999 JUN 18. New Name: TAMFORCORPORATION LTD. Effective Date: 1999 DEC 20.No: 208355594.

838236 ALBERTA LTD. Named Alberta CorporationIncorporated 1999 JUL 12. New Name: RED DEERRIVER REINDEER RANCH LTD. Effective Date:1999 DEC 22. No: 208382366.

840561 ALBERTA LTD. Named Alberta CorporationIncorporated 1999 JUL 30. New Name: INTEGRALINCORPORATED Effective Date: 1999 DEC 21. No:208405613.

841096 ALBERTA LTD. Named Alberta CorporationIncorporated 1999 AUG 05. New Name: BIG REDCONSULTING LTD. Effective Date: 1999 DEC 22.No: 208410969.

844165 ALBERTA LTD. Named Alberta CorporationIncorporated 1999 AUG 31. New Name: CANADIANCONTINENCE CLINIC & PHYSIOTHERAPYCENTRE INC. Effective Date: 1999 DEC 23. No:208441659.

845130 ALBERTA LTD. Named Alberta CorporationIncorporated 1999 SEP 08. New Name: IPECPETROLEUM SERVICES INC. Effective Date: 1999DEC 22. No: 208451302.

847804 ALBERTA LTD. Named Alberta CorporationIncorporated 1999 SEP 29. New Name: SPIRITCREEK GOLF & COUNTRY CLUB LTD. EffectiveDate: 1999 DEC 23. No: 208478040.

848603 ALBERTA LTD. Named Alberta CorporationIncorporated 1999 OCT 04. New Name: V. & M. IZZOHOLDINGS LTD. Effective Date: 1999 DEC 24. No:208486035.

848831 ALBERTA LTD. Named Alberta CorporationIncorporated 1999 OCT 25. New Name: FINIGANINC. Effective Date: 1999 DEC 23. No: 208488312.

849147 ALBERTA LTD. Named Alberta CorporationIncorporated 1999 OCT 07. New Name: MAYDAYOILFIELD SERVICES INC. Effective Date: 1999 DEC22. No: 208491472.

849533 ALBERTA LTD. Named Alberta CorporationIncorporated 1999 OCT 12. New Name: BTMMECHANICAL DESIGN LTD. Effective Date: 1999DEC 21. No: 208495333.

850461 ALBERTA LTD. Named Alberta CorporationIncorporated 1999 OCT 19. New Name:PHARMACYAID INC. Effective Date: 1999 DEC 30.No: 208504613.

850793 ALBERTA LTD. Named Alberta CorporationIncorporated 1999 OCT 21. New Name: VISTARESOURCES INC. Effective Date: 1999 DEC 21. No:208507939.

851737 ALBERTA LTD. Named Alberta CorporationIncorporated 1999 OCT 28. New Name: J.D.S.CONSULTING LTD. Effective Date: 1999 DEC 21.No: 208517375.

852209 ALBERTA LTD. Named Alberta CorporationIncorporated 1999 NOV 01. New Name: HOFFA'SBAR & GRILL LTD. Effective Date: 1999 DEC 22.No: 208522094.

852654 ALBERTA LTD. Named Alberta CorporationIncorporated 1999 NOV 03. New Name: HOMES BYBASAERA INC. Effective Date: 1999 DEC 17. No:208526541.

853869 ALBERTA LTD. Named Alberta CorporationIncorporated 1999 NOV 12. New Name: LITTLEBUFFALO CONTRACTORS INC. Effective Date:1999 DEC 17. No: 208538694.

854186 ALBERTA INC. Named Alberta CorporationIncorporated 1999 NOV 17. New Name: TCI 2000INC. Effective Date: 1999 DEC 17. No: 208541862.

854438 ALBERTA LTD. Named Alberta CorporationIncorporated 1999 NOV 23. New Name: SELECTPROPERTY GROUP, INC. Effective Date: 1999 DEC16. No: 208544387.

854447 ALBERTA LTD. Named Alberta CorporationIncorporated 1999 NOV 17. New Name: LEGACYMOTORS LTD. Effective Date: 1999 DEC 16. No:208544478.

854586 ALBERTA LTD. Named Alberta CorporationIncorporated 1999 NOV 18. New Name: CANSECURDEVELOPMENT CORPORATION Effective Date:1999 DEC 21. No: 208545863.

855658 ALBERTA INC. Named Alberta CorporationIncorporated 1999 NOV 26. New Name: BBVHOLDINGS LIMITED Effective Date: 1999 DEC 21.No: 208556589.

855667 ALBERTA INC. Named Alberta CorporationIncorporated 1999 NOV 26. New Name: TUMANOSCORPORATION Effective Date: 1999 DEC 23. No:208556670.

855673 ALBERTA INC. Named Alberta CorporationIncorporated 1999 NOV 26. New Name: DENMARINSTALLATIONS LTD. Effective Date: 1999 DEC20. No: 208556738.

855930 ALBERTA LTD. Named Alberta CorporationIncorporated 1999 NOV 29. New Name: QUILTINGFROM THE HEART INC. Effective Date: 1999 DEC22. No: 208559302.

856205 ALBERTA LTD. Named Alberta CorporationIncorporated 1999 NOV 30. New Name: STRATICENERGY EGYPT INC. Effective Date: 1999 DEC 20.No: 208562058.

856221 ALBERTA LTD. Named Alberta CorporationIncorporated 1999 DEC 01. New Name: KPMKFINANCIAL CORP. Effective Date: 1999 DEC 29.No: 208562215.

856336 ALBERTA LTD. Named Alberta CorporationIncorporated 1999 DEC 01. New Name: CIELHOLDINGS LTD. Effective Date: 1999 DEC 21. No:208563361.

856509 ALBERTA LTD. Named Alberta CorporationIncorporated 1999 DEC 02. New Name: PERROWEST PORK LTD. Effective Date: 1999 DEC 23. No:208565093.

856640 ALBERTA LTD. Named Alberta CorporationIncorporated 1999 DEC 03. New Name: JR COATINGSYSTEMS 2000 INC. Effective Date: 1999 DEC 22.No: 208566406.

Page 87: THE ALBERTA GAZETTE, PART I, JANUARY 31, 2000

THE ALBERTA GAZETTE, PART I, JANUARY 31, 2000

201

856694 ALBERTA LTD. Chiropractic ProfessionalCorporation Incorporated 1999 DEC 03. New Name:C.B. HARPER PROFESSIONAL CORPORATIONEffective Date: 1999 DEC 29. No: 208566943.

856948 ALBERTA LTD. Named Alberta CorporationIncorporated 1999 DEC 06. New Name: PEDDLEBINDERY SERVICES LTD. Effective Date: 1999DEC 23. No: 208569483.

857228 ALBERTA LTD. Named Alberta CorporationIncorporated 1999 DEC 08. New Name: MORISONSTOCK & AUCTION COMPANY LTD. EffectiveDate: 1999 DEC 29. No: 208572289.

857286 ALBERTA LTD. Named Alberta CorporationIncorporated 1999 DEC 08. New Name: GASPLANNING SERVICES INC. Effective Date: 1999DEC 16. No: 208572867.

857387 ALBERTA LTD. Named Alberta CorporationIncorporated 1999 DEC 09. New Name: ACUITYHOLDINGS LTD. Effective Date: 1999 DEC 16. No:208573873.

857905 ALBERTA LTD. Named Alberta CorporationIncorporated 1999 DEC 13. New Name: WHISKEYGAP WINE & SPIRITS K.C. LTD. Effective Date:1999 DEC 23. No: 208579052.

858060 ALBERTA LTD. Named Alberta CorporationIncorporated 1999 DEC 14. New Name:HORSEBACK REHAB SERVICES LTD. EffectiveDate: 1999 DEC 21. No: 208580605.

858285 ALBERTA LTD. Named Alberta CorporationIncorporated 1999 DEC 15. New Name: P. A.MICHAEL HOLDINGS LTD. Effective Date: 1999DEC 30. No: 208582858.

858367 ALBERTA LTD. Named Alberta CorporationIncorporated 1999 DEC 16. New Name: LOUCHELLEINVESTMENTS LTD. Effective Date: 1999 DEC 20.No: 208583674.

96586 ALBERTA INC. Named Alberta CorporationIncorporated 1976 NOV 04. New Name: QUALITYDRYWALL INTERIORS LTD Effective Date: 1999DEC 24. No: 200965861.

A.M. TULLOCH PROFESSIONAL CORPORATIONNumbered Alberta Corporation Incorporated 1991 JAN07. New Name: 428466 ALBERTA LTD. EffectiveDate: 1999 DEC 31. No: 204284665.

ABILITY CRANE LTD. Numbered AlbertaCorporation Incorporated 1996 NOV 01. New Name:715163 ALBERTA LTD. Effective Date: 1999 DEC21. No: 207151630.

ADVANCED POWER SYSTEMS INC. NamedAlberta Corporation Incorporated 1988 MAR 18. NewName: TESCO PRODUCT DEVELOPMENT LTD.Effective Date: 1999 DEC 29. No: 203812532.

AFFINITEK CORP. Named Alberta CorporationIncorporated 1996 MAR 11. New Name: MEDIANETCOMMUNICATIONS CORP. Effective Date: 1999DEC 22. No: 206873879.

AG-DIRECT.COM INC. Named Alberta CorporationIncorporated 1997 APR 18. New Name: AGRIPLACEINC. Effective Date: 1999 DEC 29. No: 207360751.

AIM GT INVESTMENT MANAGEMENTINC./GESTION DE PLACEMENT AIM GT INC.Other Prov/Territory Corps Registered 1996 JUL 09.New Name: AIM FUNDS MANAGEMENT INC.Effective Date: 1999 DEC 21. No: 217045798.

ALGAR, VIRTUE PRIVATE HEALTH SERVICESCORPORATION Named Alberta CorporationIncorporated 1998 NOV 27. New Name: AVAPRIVATE HEALTH SERVICES CORPORATIONEffective Date: 1999 DEC 22. No: 208088740.

AMITY INSULATION SYSTEMS LTD. NamedAlberta Corporation Incorporated 1985 NOV 20. NewName: AMITY PRO LTD. Effective Date: 1999 DEC30. No: 203391198.

APTIAN RESOURCES LIMITED Named AlbertaCorporation Incorporated 1997 JUN 13. New Name:KD ANGUS & ASSOCIATES LTD. Effective Date:1999 DEC 22. No: 207441668.

AUTO BUFF CAR WASH (EDM.) LTD. NamedAlberta Corporation Incorporated 1985 JUN 13. NewName: ARMATAINE INC. Effective Date: 1999 DEC29. No: 203318928.

BACARDI-MARTINI CANADA, INC. FederalCorporation Registered 1993 DEC 07. New Name:BACARDI CANADA INC. Effective Date: 1999 DEC29. No: 215908575.

BALAKLAVA DEVELOPMENT CORPORATIONNamed Alberta Corporation Incorporated 1995 MAY05. New Name: LIVING PLANET EXPERIENCESUN - LIMITED Effective Date: 1999 DEC 23. No:206535437.

BARLON ENGINEERING GROUP LTD. NamedAlberta Corporation Incorporated 1999 MAY 04. NewName: THE BARLON ENGINEERING GROUP LTD.Effective Date: 1999 DEC 19. No: 208292672.

BASE ENVIRONMENTAL CONSULTANTS LTD.Named Alberta Corporation Incorporated 1999 APR27. New Name: TIAMAT ENVIRONMENTALCONSULTANTS LTD. Effective Date: 1999 DEC 22.No: 208285031.

BEART'S DIVING SERVICES INC. Named AlbertaCorporation Incorporated 1992 FEB 26. New Name:AQUARIUM PROFESSOR INC. Effective Date: 1999DEC 21. No: 205200454.

BIG ROCK HELICOPTERS INC. Named AlbertaCorporation Incorporated 1996 MAY 31. New Name:GEMINI HELICOPTERS INC. Effective Date: 1999DEC 29. No: 206979072.

BLACKSTONE FARM FINANCIAL CORP.Numbered Alberta Corporation Incorporated 1997MAR 04. New Name: 729809 ALBERTA LTD.Effective Date: 1999 DEC 22. No: 207298092.

BOUDRE LTD. Named Alberta CorporationIncorporated 1995 JAN 19. New Name: TUNDRAOILFIELD SERVICES LTD. Effective Date: 1999DEC 22. No: 206395568.

BRIEN INSURANCE AGENCY LTD. Named AlbertaCorporation Continued In 1989 SEP 11. New Name: NM BRIEN CONSULTANTS LTD. Effective Date:1999 DEC 17. No: 204044028.

Page 88: THE ALBERTA GAZETTE, PART I, JANUARY 31, 2000

THE ALBERTA GAZETTE, PART I, JANUARY 31, 2000

202

BUDDHISM ENRICHMENT CENTRE OFALBERTA Alberta Society Incorporated 1995 NOV01. New Name: BUDDHISM ENRICHMENT &COMMUNITY SERVICE CENTRE OF ALBERTAEffective Date: 1999 DEC 20. No: 506728468.

C-FER INC. Non-Profit Private Company Incorporated1997 DEC 05. New Name: C-FER TECHNOLOGIES(1999) INC. Effective Date: 1999 DEC 23. No:517643292.

C-FER TECHNOLOGIES INC. Numbered AlbertaCorporation Incorporated 1997 DEC 05. New Name:764330 ALBERTA INC. Effective Date: 1999 DEC 23.No: 207643305.

CALGARY FLIGHT CENTRE LTD. NumberedAlberta Corporation Incorporated 1993 JUL 06. NewName: 572362 ALBERTA LTD. Effective Date: 1999DEC 23. No: 205723620.

CANADA WORLDWIDE BROKERS LTD. NamedAlberta Corporation Incorporated 1995 JUN 28. NewName: CANADA WORLDWIDE INSURANCEBROKERS LTD. Effective Date: 1999 DEC 29. No:206581837.

CANADIANA MUSIC DISTRIBUTORS INC. NamedAlberta Corporation Incorporated 1997 DEC 11. NewName: PEDLARS ENTERPRISES INC. EffectiveDate: 1999 DEC 21. No: 207674722.

CATALYST CAPITAL INC. Named AlbertaCorporation Incorporated 1993 NOV 08. New Name:CATALYST CAPITAL CORP. Effective Date: 1999DEC 16. No: 205869217.

CENALTA WELL SERVICES INC. Named AlbertaCorporation Amalgamated 1995 MAY 31. New Name:FISHER ENERGY SOLUTIONS INC. Effective Date:1999 DEC 21. No: 206554420.

CHANDLER INVESTMENTS LTD. NumberedAlberta Corporation Incorporated 1997 JAN 23. NewName: 724006 ALBERTA LTD. Effective Date: 1999DEC 17. No: 207240060.

CHIEF FERTILIZER LTD. Named AlbertaCorporation Incorporated 1982 FEB 12. New Name:CHIEF CONSULTING LTD. Effective Date: 1999DEC 28. No: 202853255.

CLYDE EXPRO LIMITED Foreign CorporationRegistered 1998 DEC 23. New Name: GULF EXPROLIMITED Effective Date: 1999 DEC 22. No:218122174.

COAKWELL MOORE MANAGEMENTCONSULTANTS INC. Named Alberta CorporationIncorporated 1989 NOV 02. New Name: COAKWELLCRAWFORD CAIRNS MANAGEMENTCONSULTANTS INC. Effective Date: 1999 DEC 17.No: 203972112.

COMMUNITY GMC PONTIAC BUICK (1987) LTD.Named Alberta Corporation Continued In 1999 MAR03. New Name: COMMUNITY CHEVROLETOLDSMOBILE PONTIAC BUICK GMC LTD.Effective Date: 1999 DEC 23. No: 208208157.

CON-WAY CANADIAN EXPRESS, INC. FederalCorporation Registered 1999 OCT 29. New Name:CON-WAY CANADA EXPRESS INC. Effective Date:1999 DEC 20. No: 218518298.

CORLAC LEASING LTD. Named Alberta CorporationIncorporated 1997 JUL 15. New Name: CANADIANSELECT ENERGY SERVICES LTD. Effective Date:2000 JAN 01. No: 207470816.

CUTLASS ENERGY SERVICES LTD. NamedAlberta Corporation Incorporated 1997 NOV 19. NewName: LONE EAGLE CONTRACTING LTD.Effective Date: 1999 DEC 24. No: 207636127.

DIAMONDBACK PETROLEUM LTD. NamedAlberta Corporation Incorporated 1984 SEP 06. NewName: DIAMONDBACK ENERGY LTD. EffectiveDate: 1999 DEC 29. No: 203178355.

DONALD J. MOYER PROFESSIONALCORPORATION Named Alberta CorporationIncorporated 1980 DEC 30. New Name: ALLINCOPROPERTIES INC. Effective Date: 1999 DEC 30. No:202196531.

DUNCAN RANCHING LTD. Named AlbertaCorporation Incorporated 1982 AUG 10. New Name:BERT DUNCAN TRAILER SALES INC EffectiveDate: 1999 DEC 22. No: 202868154.

DURA MANUFACTURING, INC. Named AlbertaCorporation Incorporated 1995 JUN 16. New Name:DURA PRODUCTS, INC. Effective Date: 2000 JAN01. No: 206581340.

ELITE MASSAGE CLINIC HEALTH LTD. NamedAlberta Corporation Incorporated 1999 FEB 19. NewName: DIVA MASSAGE LTD. Effective Date: 1999DEC 30. No: 208192948.

F.C.G. INSURANCE AGENCY LIMITED/AGENCED'ASSURANCE F.C.G. LIMITEE OtherProv/Territory Corps Registered 1998 FEB 24. NewName: ASSANTE ESTATE AND INSURANCESERVICES INC./SERVICES DE SUCCESSION ETD'ASSURANCES ASSANTE INC. Effective Date:1999 DEC 22. No: 217727064.

FAMILY HOUR INCORPORATED Named AlbertaCorporation Incorporated 1999 JUN 16. New Name:QUALITY IDEAS INCORPORATED Effective Date:1999 DEC 17. No: 208352641.

FOREST LAWN PLUMBING & HEATING LTDNamed Alberta Corporation Incorporated 1977 JAN24. New Name: ODIN MECHANICAL SERVICESLTD. Effective Date: 1999 DEC 24. No: 200991958.

GLOBAL HEAT LTD. Other Prov/Territory CorpsRegistered 1984 JUL 19. New Name: 542177ONTARIO INC. Effective Date: 1999 DEC 29. No:213143365.

HAMPTON PEDERSEN PETROLEUM CORP.Named Alberta Corporation Incorporated 1995 MAR07. New Name: GARBAGE MASTER RECYCLINGINC. Effective Date: 1999 DEC 20. No: 206453052.

HEIGHTON INC. Named Alberta CorporationIncorporated 1989 DEC 13. New Name: COMMONSENSE LEASING INC. Effective Date: 1999 DEC 30.No: 204133854.

HIALTA WELL SERVICING LTD. Named AlbertaCorporation Incorporated 1979 NOV 08. New Name:HIALTA ENERGY SERVICES LTD. Effective Date:1999 DEC 30. No: 202326302.

Page 89: THE ALBERTA GAZETTE, PART I, JANUARY 31, 2000

THE ALBERTA GAZETTE, PART I, JANUARY 31, 2000

203

IRIS SECURITY SUPPLIES INC. Named AlbertaCorporation Incorporated 1999 SEP 29. New Name:SPECTRA SECURITY SUPPLIES INC. EffectiveDate: 1999 DEC 29. No: 208478503.

J.E.D. ANCHORS LTD. Numbered AlbertaCorporation Incorporated 1990 MAY 31. New Name:422788 ALBERTA LTD. Effective Date: 1999 DEC22. No: 204227888.

JAMES A. CHRENEK PROFESSIONALCORPORATION Numbered Alberta CorporationIncorporated 1989 JUL 19. New Name: 405971ALBERTA LTD. Effective Date: 1999 DEC 21. No:204059711.

JESTEY S RANCH LTD. Numbered AlbertaCorporation Incorporated 1986 OCT 14. New Name:ALBERTA LTD. Effective Date: 1999 DEC 21. No:203545009.

JOHN T. KEOHANE PROFESSIONALCORPORATION Numbered Alberta CorporationIncorporated 1976 MAR 04. New Name: 88026ALBERTA LTD. Effective Date: 1999 DEC 29. No:200880268.

KATHI'S INSTITUTE OF NAIL TECHNOLOGYLTD. Named Alberta Corporation Incorporated 1988APR 26. New Name: INT ADVANCED NAILSYSTEMS INC. Effective Date: 1999 DEC 17. No:203829031.

KENNETH JONES INTERNATIONALPETROLEUM CONSULTING LTD. Named AlbertaCorporation Incorporated 1995 AUG 25. New Name:GLENDOWER INTERNATIONAL LTD. EffectiveDate: 1999 DEC 20. No: 206657280.

LOISELLE BROS. LTD. Named Alberta CorporationIncorporated 1995 JUN 15. New Name: PRAIRIEWEST VENTURES LTD. Effective Date: 1999 DEC29. No: 206580763.

MAINLINE INDUSTRIES INC. Named AlbertaCorporation Incorporated 1996 APR 09. New Name:TESCO POWER & MOTION CONTROL LTD.Effective Date: 1999 DEC 30. No: 206905739.

MAR-COTT CONSTRUCTION LTD NumberedAlberta Corporation Incorporated 1976 MAY 20. NewName: 90969 ALBERTA LTD. Effective Date: 1999DEC 16. No: 200909695.

MAVERICKS BAR & GRILL LTD. NumberedAlberta Corporation Incorporated 1996 OCT 01. NewName: 711026 ALBERTA LTD. Effective Date: 1999DEC 16. No: 207110263.

MCKENZIE DENTAL ASSOCIATES LTD. NamedAlberta Corporation Incorporated 1999 APR 08. NewName: MCKENZIE DENTAL CENTRE LTD.Effective Date: 1999 DEC 22. No: 208258624.

MILLENIUM VENTURE PROJECTS INC. NamedAlberta Corporation Incorporated 1999 NOV 29. NewName: MILLENNIUM VENTURE PROJECTS INC.Effective Date: 1999 DEC 22. No: 208559815.

MONARCH MARKING SYSTEMS CANADA LTD.Other Prov/Territory Corps Registered 1995 AUG 15.New Name: PAXAR CANADA INC. Effective Date:1999 DEC 20. No: 216647412.

NADIA D. KOZIAK PROFESSIONALCORPORATION Numbered Alberta CorporationIncorporated 1992 OCT 01. New Name: 543157ALBERTA LTD. Effective Date: 2000 JAN 01. No:205431570.

NANTON FULL GOSPEL ASSEMBLY ReligiousSociety Incorporated 1994 JAN 11. New Name:SOUTHERN ALBERTA REVIVAL CENTRECHURCH Effective Date: 1999 DEC 13. No:545945891.

NORTH AMERICAN VAN LINES CANADA LTD.Federal Corporation Amalgamated 1999 JAN 28. NewName: ALNAV PLATINUM GROUP INC. EffectiveDate: 1999 DEC 16. No: 218164507.

NU-WAY EXCAVATING LTD. Named AlbertaCorporation Incorporated 1984 JAN 05. New Name:LARRY'S GRADALL SERVICES LTD. EffectiveDate: 1999 DEC 21. No: 203023494.

OMNIVISION MANAGEMENT SYSTEMS INC.Named Alberta Corporation Incorporated 1994 JAN26. New Name: ENTERO CORPORATION EffectiveDate: 2000 JAN 01. No: 205964497.

PANCONTINENTAL MARKETING CORP. NamedAlberta Corporation Incorporated 1996 APR 19. NewName: ONSAT.NET CANADA INC. Effective Date:1999 DEC 20. No: 206913584.

PATRICIA BAR 4T RANCH LTD. Numbered AlbertaCorporation Amalgamated 1999 JUN 02. New Name:833550 ALBERTA LTD. Effective Date: 1999 DEC22. No: 208335505.

PAULS BROILER FARM LTD. Named AlbertaCorporation Continued In 1999 DEC 01. New Name:SWAN RIVER INVESTMENTS LTD. Effective Date:1999 DEC 24. No: 208563866.

PETER E. LUCIEN PROFESSIONALCORPORATION. Numbered Alberta CorporationIncorporated 1979 AUG 13. New Name: 224939ALBERTA LTD. Effective Date: 1999 DEC 22. No:202249397.

PIEDMOUNT DEVELOPMENT LTD. Named AlbertaCorporation Incorporated 1994 FEB 03. New Name:S.K.G. TRADING COMPANY LIMITED EffectiveDate: 1999 DEC 22. No: 205977010.

POCKET INFO INC. Numbered Alberta CorporationIncorporated 1996 MAY 13. New Name: 694901ALBERTA INC. Effective Date: 1999 DEC 21. No:206949018.

POCO PETROLEUMS LTD. Named AlbertaCorporation Amalgamated 1998 DEC 31. New Name:BURLINGTON RESOURCES CANADA ENERGYLTD. Effective Date: 2000 JAN 01. No: 208129270.

PRE PRINT INC. Named Alberta CorporationIncorporated 1990 APR 24. New Name: NET-LINXAMERICAS, INC. Effective Date: 1999 DEC 20. No:204205645.

PROFORCE CONSTRUCTION LTD. Named AlbertaCorporation Incorporated 1989 JUL 04. New Name:TITAN HOLDINGS CORP. Effective Date: 1999 DEC22. No: 204045116.

Page 90: THE ALBERTA GAZETTE, PART I, JANUARY 31, 2000

THE ALBERTA GAZETTE, PART I, JANUARY 31, 2000

204

PROSTATE CANCER INSTITUTE CALGARYAlberta Society Incorporated 1999 APR 30. NewName: THE CALGARY PROSTATE CANCERFOUNDATION Effective Date: 1999 DEC 20. No:508316676.

R. J. BARON PROFESSIONAL CORPORATIONNamed Alberta Corporation Incorporated 1976 JUN14. New Name: R.J. BARON HOLDINGSCORPORATION Effective Date: 1999 DEC 21. No:200916989.

RESOURCE 7 INC. Numbered Alberta CorporationIncorporated 1996 MAY 16. New Name: 695848ALBERTA LTD. Effective Date: 1999 DEC 21. No:206958480.

RICHARD MORRIS MEN'S WEAR LTD. NamedAlberta Corporation Incorporated 1997 MAR 18. NewName: SUPREME INVESTMENTS CORP. EffectiveDate: 1999 DEC 29. No: 207319872.

RIMBEY FORD MERCURY SALES (1992) LTD.Named Alberta Corporation Incorporated 1992 JUL 22.New Name: PEAK PERFORMANCE LTD. EffectiveDate: 1999 DEC 23. No: 205349467.

RIO DE JANIERO HOLDINGS LTD. Named AlbertaCorporation Incorporated 1978 JUN 27. New Name: M& M ELECTRIC INC. Effective Date: 1999 DEC 20.No: 201208733.

ROBERT SCHMIDT TRUCKING LTD NamedAlberta Corporation Incorporated 1966 NOV 04. NewName: RSTL GROUP INC. Effective Date: 1999 DEC17. No: 200427516.

RYCO FINANCIAL CORP. Named AlbertaCorporation Incorporated 1999 SEP 26. New Name:SAMARCO INVESTMENTS INC. Effective Date:1999 DEC 29. No: 208474403.

SCOTIA FINANCIAL PLANNING INC. OtherProv/Territory Corps Registered 1988 FEB 08. NewName: SCOTIA FINANCIAL PLANNINGINC./PLANIFICATION FINANCIERE SCOTIA INC.Effective Date: 1999 DEC 20. No: 213772064.

SELCOM EXPLORATION LTD. Named AlbertaCorporation Incorporated 1999 DEC 29. New Name:FELCOM EXPLORATION LTD. Effective Date: 1999DEC 29. No: 208599217.

SPRUCE GROVE CATHOLIC SCHOOLS BANDPARENT SOCIETY Alberta Society Incorporated1988 JUN 27. New Name: ST. MARGUERITEFUNDRAISING SOCIETY Effective Date: 1999 DEC17. No: 503864217.

STANDARD CHEMICAL MANUFACTURINGCOMPANY Foreign Corporation Registered 1977 SEP13. New Name: STANDARD MANUFACTURINGCOMPANY Effective Date: 1999 DEC 16. No:210142642.

STANDARD MANUFACTURING COMPANYForeign Corporation Registered 1977 SEP 13. NewName: STANDARD NUTRITION COMPANYEffective Date: 1999 DEC 16. No: 210142642.

STARBUCK'S COFFEE INC. Named AlbertaCorporation Incorporated 1992 FEB 06. New Name:PWCMD HOLDINGS INC. Effective Date: 1999 DEC29. No: 205180250.

SUMMIT VALVE & CONTROLS LTD. NamedAlberta Corporation Incorporated 1992 FEB 14. NewName: RPR HOLDINGS LTD. Effective Date: 1999DEC 17. No: 205067168.

SWEET FACTS & FORTUNES INC. Named AlbertaCorporation Incorporated 1999 JUN 22. New Name:RUCHILL ENTERPRISES INC. Effective Date: 1999DEC 23. No: 208358580.

SYNECTIC LEARNING SYSTEMS LTD. NamedAlberta Corporation Incorporated 1993 APR 14. NewName: THE LEARNING MANAGEMENTCORPORATION Effective Date: 2000 JAN 01. No:205631385.

TAX DEPOT INC. Other Prov/Territory CorpsRegistered 1994 SEP 26. New Name: LIBERTY TAXSERVICE INC. Effective Date: 1999 DEC 17. No:216261073.

TECK TRAK CORPORATION Named AlbertaCorporation Incorporated 1998 MAR 11. New Name:E-ZTRACK CORPORATION Effective Date: 1999DEC 30. No: 207760703.

TERRY SHARP BACKHOE SERVICE LTD. NamedAlberta Corporation Incorporated 1994 FEB 07. NewName: SHARP UNDERGROUND LTD. EffectiveDate: 1999 DEC 30. No: 205981574.

THE VOLUNTEER ASSOCIATION TO THELETHBRIDGE REGIONAL HOSPITAL AlbertaSociety Incorporated 1992 MAR 20. New Name:SOCIETY OF FRIENDS OF THE LETHBRIDGEREGIONAL HOSPITAL Effective Date: 1999 NOV26. No: 505228486.

TURNKEY MANAGEMENT CONSULTING INC.Named Alberta Corporation Incorporated 1999 OCT27. New Name: TURNKEY SERVICES INC. EffectiveDate: 1999 DEC 29. No: 208515205.

VERLINDEN INSURANCE SERVICES LIMITEDNamed Alberta Corporation Incorporated 1982 AUG20. New Name: V.E.R. FINANCIAL LIMITEDEffective Date: 1999 DEC 17. No: 202851259.

WAPAHOO INN LTD. Named Alberta CorporationIncorporated 1998 DEC 10. New Name: NORTHEIGHT CONTRACTING LTD. Effective Date: 1999DEC 29. No: 208105791.

WARTHOG TRUCKING LTD. Named AlbertaCorporation Incorporated 1999 JUL 29. New Name:NORTHERN PICKER SERVICE INC. Effective Date:1999 DEC 29. No: 208404756.

WESTLOCK CHEVROLET GEO OLDSMOBILELTD. Federal Corporation Registered 1996 AUG 27.New Name: WESTLOCK CHEVROLETOLDSMOBILE LTD. Effective Date: 1999 DEC 21.No: 217075233.

WHIPSTOCK SYSTEMS INC. Named AlbertaCorporation Incorporated 1991 MAY 16. New Name:DIRDRILL.INVEST INC. Effective Date: 1999 DEC20. No: 204929335.

WINTERSHALL CANADA LTD. Federal CorporationRegistered 1986 DEC 29. New Name: STARTECHOIL & GAS LTD. Effective Date: 1999 DEC 19. No:213587603.

Page 91: THE ALBERTA GAZETTE, PART I, JANUARY 31, 2000

THE ALBERTA GAZETTE, PART I, JANUARY 31, 2000

205

X-PRESS MICRO DISTRIBUTION INC. Named Alberta Corporation Incorporated 1999 SEP 13. New Name:DALLAS MICRO DISTRIBUTION INC. Effective Date: 1999 DEC 16. No: 208456301._______________________________________________________________________

CORPORATIONS LIABLE FOR DISSOLUTION/STRIKE OFF/CANCELLATION OF REGISTRATION

(At expiration from four months from the dates shown pursuant to: BusinessCorporations Act, Cemetery Companies Act, Companies Act, Societies Act, PartnershipAct)_______________________________________________________________________

105646 CANADA LTD. 1999 DEC 21.BENETTON SPORTSYSTEM CANADA INC. 1999 DEC 29.BRUNCOR INC. 1999 DEC 23.GULF EXPRO LIMITED 1999 DEC 22.LANCH HOLDINGS LIMITED 1999 DEC 22.LESLIE DANHART INC. 1999 DEC 29.ONESOURCE SERVICES, INC. 1999 DEC 24._______________________________________________________________________

CORPORATIONS DISSOLVED/STRUCK OFF/REGISTRATION CANCELLED (On the dates shown pursuant to: Business Corporations Act, Cemetery Companies Act,Co-operative Associations Act, Credit Union Act, Loan and Trust Corporations Act,Religious Societies' Land Act, Rural Utilities Act, Societies Act, Partnership Act)_______________________________________________________________________

278450 ALBERTA LTD. 1999 DEC 29.295188 ALBERTA LTD. 1999 DEC 30.336078 ALBERTA LTD. 1999 DEC 30.344813 ALBERTA LTD. 1999 DEC 20.352111 ALBERTA LTD. 1999 DEC 16.368245 ALBERTA LTD. 1999 DEC 28.377374 ALBERTA LTD. 2000 JAN 01.404812 ALBERTA LTD. 1999 DEC 30.529979 ALBERTA LIMITED 2000 JAN 01.555023 ALBERTA LTD. 1999 DEC 17.578696 ALBERTA LTD. 1999 DEC 17.580630 ALBERTA INC. 1999 DEC 30.582570 ALBERTA LTD. 1999 DEC 20.590567 ALBERTA LTD. 1999 DEC 17.645477 ALBERTA LTD. 1999 DEC 31.650591 ALBERTA INC. 1999 DEC 30.668345 ALBERTA LTD. 1999 DEC 17.670706 ALBERTA LTD. 1999 DEC 23.674660 ALBERTA LTD. 1999 DEC 21.695140 ALBERTA LTD. 1999 DEC 23.718354 ALBERTA LTD. 1999 DEC 30.735502 ALBERTA LTD. 1999 DEC 30.735624 ALBERTA LTD. 1999 DEC 30.754480 ALBERTA LTD. 1999 DEC 16.765219 ALBERTA LTD. 1999 DEC 17.770915 ALBERTA LTD. 1999 DEC 22.777195 ALBERTA INC. 1999 DEC 23.779141 ALBERTA LTD. 1999 DEC 29.809619 ALBERTA LTD. 1999 DEC 30.832597 ALBERTA LTD. 1999 DEC 21.841824 ALBERTA LTD. 1999 DEC 24.842418 ALBERTA LTD. 1999 DEC 23.846785 ALBERTA LTD. 1999 DEC 23.858589 ALBERTA LTD. 2000 JAN 01.AIM TRANSPORT INC. 1999 DEC 31.AINSWORTH LUMBER INC. 1999 DEC 17.ASTRA GROUP INC. 1999 DEC 29.ATA RESOURCES INC. 1999 DEC 21.AUROTHY CONSULTING LTD. 1999 DEC 31.B & H RENOVATIONS LTD. 1999 DEC 21.B & W HARDWARE LTD 1999 DEC 21.BAMFORD VENTURES CORP. 1999 DEC 21.

Page 92: THE ALBERTA GAZETTE, PART I, JANUARY 31, 2000

THE ALBERTA GAZETTE, PART I, JANUARY 31, 2000

206

BATE EQUITIES LIMITED 1999 DEC 31.BEAVER WOOD WORKING LTD. 1999 DEC 30.BORN ENVIRONMENTAL CANADA LTD. 1999 DEC 17.CANADIAN DEALER RECEIVABLES CORPORATION 1999 DEC 22.CANADIAN GLOBAL TESOL TRAINING INSTITUTE CORP. 1999 DEC 31.CANADIANOXY (KALIMANTAN) LTD. 1999 DEC 17.CANAM HOLDINGS LTD. 1999 DEC 30.CHMEL CONSULTING ENGINEERING INC. 1999 DEC 21.CLARK MCCRAE INVESTMENTS LTD. 1999 DEC 22.COFFEE CRAVINGS LTD. 1999 DEC 29.D-LYN OPERATING SERVICES LTD. 1999 DEC 21.D.R. SUTTON CONSULTANTS LTD. 1999 DEC 31.DATAPLUS SEISMIC CONSULTANTS (1992) LTD. 1999 DEC 31.DEVANEY & COMPANY CONSULTING LTD. 1999 DEC 31.DURA PRODUCTS LTD. 1999 DEC 31.DYNASTY ENERGY INC. 1999 DEC 29.E.D.M. SEISMIC SURVEYS INC. 1999 DEC 21.EXCHANGE RESOURCES LTD. 2000 JAN 01.FOUR WINDS HOTELS LTD. 1999 DEC 30.G.F. STONE MASON LTD. 1999 DEC 22.GRQ ENERGY LTD. 1999 DEC 23.H J TAILORS & DECORATION LTD. 1999 DEC 29.INTERURBAN INVESTMENTS LTD. 1999 DEC 29.J. W. POPOWICH, PROFESSIONAL CORPORATION 1999 DEC 29.JAPAN GREGG RIVER COAL LTD. 1999 DEC 29.K. J. BOREEN AND ASSOCIATES HOLDINGS LTD. 1999 DEC 30.KALIDA SAFETY & SECURITY CONSULTING CORP. 1999 DEC 28.LAM EXPLORATION LTD. 1999 DEC 28.MA-MERE'S MEAT PIES LTD. 1999 DEC 24.MAINLY SUNNY VENTURES LTD. 1999 DEC 29.MANTEI DISTRIBUTION LTD. 1999 DEC 20.MARION HOLDINGS LTD. 1999 DEC 30.MEDICINE HAT PLYWOOD SALES LTD. 1999 DEC 28.MOTHERWELL AGENCIES LTD 1999 DEC 22.NETWORK EQUITIES INC. 1999 DEC 24.NICO ROOFING LTD. 1999 DEC 28.NORTHERN GEOSERVICES (1986) LTD. 1999 DEC 17.ODIN ELECTRONICS INC. 1999 DEC 31.POLAR ARTIC PROPERTIES LTD. 1999 DEC 31.PRINCETON DEVELOPMENTS (SHERWOOD PARK PLAZA) LTD. 1999 DEC 31.PUAKO HOLDINGS LTD. 1999 DEC 31.RALPH'S RADIO INC. 1999 DEC 20.REGEHR DEVELOPMENTS LTD. 1999 DEC 29.ROSEDALE HOG RANCH LTD. 1999 DEC 23.SCHOLA CANTORUM PARENTS ASSOCIATION 1999 DEC 15.SELECT OILFIELD LEASING LIMITED 1999 DEC 22.SENTINEL INSURANCE AGENCY LTD. 1999 DEC 22.SIMONIN FARMS LTD. 1999 DEC 21.SMOKY OILFIELD RENTALS LTD. 1999 DEC 23.SWAN HILLS INVESTMENT GROUP INC. 1999 DEC 20.SWEETIE PIE'S RAILWAY CROSSING CAFE INC. 1999 DEC 31.TABER DODGE CHRYSLER LTD. 1999 DEC 17.THE LTI GROUP INC. 1999 DEC 29.THURSDAY HOLDINGS INC. 1999 DEC 16.TUFTEX FABRICS LTD. 1999 DEC 29.TYCOR INTERNATIONAL CORP. 1999 DEC 31.VERAMAX HOLDINGS LTD. 1999 DEC 22.VIKING PRODUCTION SYSTEMS LTD. 1999 DEC 20.WALMER HOLDINGS LTD 1999 DEC 23.YEARSTRONG INVESTMENTS LTD. 1999 DEC 16._______________________________________________________________________

CORPORATIONS REVIVED/REINSTATED/RESTORED (Business Corporations Act, Cemetery Companies Act, Companies Act, Societies Act,Co-operative Associations Act, Credit Union Act, Religious Societies' Land Act)_______________________________________________________________________

277142 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1981 AUG 19. Struck-OffThe Alberta Register 1999 FEB 01. Revived 1999 DEC29. No: 202771424.

296980 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1983 JUN 03. Struck-OffThe Alberta Register 1999 DEC 01. Revived 1999DEC 21. No: 202969804.

Page 93: THE ALBERTA GAZETTE, PART I, JANUARY 31, 2000

THE ALBERTA GAZETTE, PART I, JANUARY 31, 2000

207

302289 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1983 SEP 27. Struck-Off TheAlberta Register 1996 MAR 01. Revived 1999 DEC30. No: 203022892.

325483 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1985 FEB 26. Struck-OffThe Alberta Register 1999 FEB 01. Revived 1999 DEC23. No: 203254834.

330296 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1985 MAY 24. Struck-OffThe Alberta Register 1999 MAR 13. Revived 1999DEC 16. No: 203302963.

356861 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1986 NOV 19. Struck-OffThe Alberta Register 1999 FEB 01. Revived 1999 DEC24. No: 203568613.

382619 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1988 APR 13. Struck-OffThe Alberta Register 1999 MAR 13. Revived 1999DEC 29. No: 203826193.

495532 ALBERTA INC. Numbered AlbertaCorporation Incorporated 1991 MAY 24. Struck-OffThe Alberta Register 1999 NOV 01. Revived 1999DEC 30. No: 204955322.

528448 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1992 MAY 08. Struck-OffThe Alberta Register 1999 MAR 13. Revived 1999DEC 29. No: 205284482.

539006 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1992 SEP 30. Struck-Off TheAlberta Register 1996 MAR 01. Revived 1999 DEC30. No: 205390065.

541751 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1992 SEP 23. Struck-Off TheAlberta Register 1995 MAR 01. Revived 1999 DEC24. No: 205417512.

543682 ALBERTA LTD Numbered AlbertaCorporation Incorporated 1992 OCT 20. Struck-OffThe Alberta Register 1999 APR 09. Revived 1999DEC 28. No: 205436827.

548615 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1992 DEC 04. Struck-OffThe Alberta Register 1995 JUN 01. Revived 1999 DEC30. No: 205486152.

566709 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1993 MAY 12. Struck-OffThe Alberta Register 1999 MAR 13. Revived 1999DEC 17. No: 205667090.

593818 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1993 DEC 29. Struck-OffThe Alberta Register 1999 FEB 01. Revived 1999 DEC24. No: 205938186.

607374 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1994 APR 15. Struck-OffThe Alberta Register 1999 OCT 05. Revived 1999DEC 21. No: 206073744.

615832 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1994 JUN 22. Struck-OffThe Alberta Register 1999 DEC 01. Revived 1999DEC 16. No: 206158321.

678007 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1995 DEC 12. Struck-OffThe Alberta Register 1999 FEB 01. Revived 1999 DEC21. No: 206780074.

691555 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1996 APR 17. Struck-OffThe Alberta Register 1999 MAR 13. Revived 1999DEC 29. No: 206915555.

694170 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1996 MAY 08. Struck-OffThe Alberta Register 1999 MAR 13. Revived 1999DEC 16. No: 206941700.

712018 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1996 OCT 04. Struck-OffThe Alberta Register 1999 APR 09. Revived 1999DEC 29. No: 207120189.

713942 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1996 OCT 22. Struck-OffThe Alberta Register 1999 APR 09. Revived 1999DEC 29. No: 207139429.

736489 ALBERTA INC. Numbered AlbertaCorporation Incorporated 1997 APR 24. Struck-OffThe Alberta Register 1999 OCT 05. Revived 1999DEC 29. No: 207364894.

737385 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1997 APR 30. Struck-OffThe Alberta Register 1999 OCT 05. Revived 1999DEC 23. No: 207373853.

738003 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1997 MAY 05. Struck-OffThe Alberta Register 1999 NOV 01. Revived 1999DEC 16. No: 207380031.

92182 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1976 JUN 24. Struck-OffThe Alberta Register 1999 MAR 13. Revived 1999DEC 23. No: 200921823.

A.W. KEITH ANDERSON PROFESSIONALCORPORATION Chartered Accounting ProfessionalCorporation Incorporated 1987 JAN 30. Struck-OffThe Alberta Register 1997 JUL 01. Revived 1999 DEC30. No: 203604970.

ACTION APPLIANCE LTD. Named AlbertaCorporation Incorporated 1981 MAY 14. Struck-OffThe Alberta Register 1993 NOV 01. Revived 1999DEC 16. No: 202569554.

AMBASSADOR SECURITY LTD. Named AlbertaCorporation Incorporated 1982 APR 14. Struck-OffThe Alberta Register 1999 OCT 05. Revived 1999DEC 22. No: 202872834.

APEX RADIATOR MFG. LTD. Named AlbertaCorporation Incorporated 1976 JUN 09. Struck-OffThe Alberta Register 1999 MAR 13. Revived 1999DEC 28. No: 200915783.

AUTO-ADMINISTRATOR INT'L INC. NamedAlberta Corporation Incorporated 1984 JUN 20.Struck-Off The Alberta Register 1999 DEC 01.Revived 1999 DEC 21. No: 203158183.

B & B DRYWALL LTD. Named Alberta CorporationIncorporated 1996 MAY 07. Struck-Off The AlbertaRegister 1999 NOV 01. Revived 1999 DEC 29. No:206938367.

Page 94: THE ALBERTA GAZETTE, PART I, JANUARY 31, 2000

THE ALBERTA GAZETTE, PART I, JANUARY 31, 2000

208

B & L STUCCO & PLASTERING LTD. NamedAlberta Corporation Incorporated 1993 MAY 18.Struck-Off The Alberta Register 1999 NOV 01.Revived 1999 DEC 30. No: 205650138.

BEDFORD HOLDINGS INC. Named AlbertaCorporation Incorporated 1986 JUN 25. Struck-OffThe Alberta Register 1999 DEC 01. Revived 1999DEC 22. No: 203504543.

BOB GRAHAM & ASSOCIATES INC. NamedAlberta Corporation Incorporated 1997 MAR 26.Struck-Off The Alberta Register 1999 SEP 02. Revived1999 DEC 22. No: 207331547.

CAMPCRO OILFIELD MAINTENANCE LTD.Named Alberta Corporation Incorporated 1993 FEB25. Struck-Off The Alberta Register 1996 AUG 01.Revived 1999 DEC 17. No: 205564651.

CANADIAN GENERAL INSURANCE GROUPLIMITED Other Prov/Territory Corps Registered 1994MAY 16. Struck-Off The Alberta Register 1999 NOV01. Reinstated 1999 DEC 20. No: 216110528.

CANADIAN RAINBOW EDUCATIONAL ANDCOMMUNITY SERVICES SOCIETY Alberta SocietyIncorporated 1991 JUL 10. Struck-Off The AlbertaRegister 1999 MAR 13. Revived 1999 DEC 21. No:504996448.

CANWAY INCORPORATED Named AlbertaCorporation Incorporated 1994 JUN 22. Struck-OffThe Alberta Register 1999 DEC 01. Revived 1999DEC 24. No: 206152613.

CHRISTMAN HOLDINGS LTD. Named AlbertaCorporation Incorporated 1981 JUN 12. Struck-OffThe Alberta Register 1999 MAR 13. Revived 1999DEC 16. No: 202696878.

CONALTA SANDBLASTING AND INDUSTRIALCOATINGS INC. Named Alberta CorporationIncorporated 1992 NOV 23. Struck-Off The AlbertaRegister 1999 MAY 01. Revived 1999 DEC 21. No:205475254.

COOKE MOTORS LEASING LTD. Named AlbertaCorporation Incorporated 1986 JAN 21. Struck-OffThe Alberta Register 1999 JUL 01. Revived 1999 DEC22. No: 203419668.

CRH FINANCIAL CORPORATION Named AlbertaCorporation Incorporated 1982 JUN 25. Struck-OffThe Alberta Register 1999 MAR 13. Revived 1999DEC 23. No: 202878682.

CYBERJ INC. Named Alberta CorporationIncorporated 1989 APR 26. Struck-Off The AlbertaRegister 1999 OCT 05. Revived 1999 DEC 23. No:204016968.

D. K. LEE SUPERVISION LTD. Named AlbertaCorporation Incorporated 1993 JUN 07. Struck-OffThe Alberta Register 1995 DEC 01. Revived 1999DEC 20. No: 205697642.

D.V.S. DRYWALL CONTRACTORS LTD. NamedAlberta Corporation Incorporated 1985 JUN 06.Struck-Off The Alberta Register 1999 DEC 01.Revived 1999 DEC 30. No: 203313853.

DELUXE VAN & BODY (1988) LTD. Named AlbertaCorporation Incorporated 1988 MAR 29. Struck-OffThe Alberta Register 1999 SEP 02. Revived 1999 DEC20. No: 203816830.

DOCUMENT MESSENGER SERVICE (DMS) LTD.Named Alberta Corporation Incorporated 1988 DEC12. Struck-Off The Alberta Register 1999 JUN 01.Revived 1999 DEC 30. No: 203945332.

E. B. JACOBSEN ENGINEERING LTD. NamedAlberta Corporation Incorporated 1978 MAR 21.Struck-Off The Alberta Register 1996 SEP 01. Revived1999 DEC 17. No: 201157906.

EDSON MINI PUMPERS LTD. Named AlbertaCorporation Incorporated 1997 JUN 20. Struck-OffThe Alberta Register 1999 DEC 01. Revived 1999DEC 17. No: 207445925.

ELEMENT HOLDINGS LTD. Named AlbertaCorporation Incorporated 1984 SEP 27. Struck-Off TheAlberta Register 1999 MAR 13. Revived 1999 DEC29. No: 203186614.

FATHER BONNER COLUMBUS CLUB AlbertaSociety Incorporated 1993 SEP 07. Struck-Off TheAlberta Register 1997 MAR 01. Revived 1999 DEC14. No: 505691139.

FINE CUT WOODWORKING LTD. Named AlbertaCorporation Incorporated 1984 JAN 13. Struck-OffThe Alberta Register 1999 JUL 01. Revived 1999 DEC22. No: 203024377.

GARVIN HOLDINGS LTD. Named AlbertaCorporation Incorporated 1981 FEB 03. Struck-OffThe Alberta Register 1999 AUG 01. Revived 1999DEC 21. No: 202541801.

GAS PUMP RESTAURANT (1987) LTD. NamedAlberta Corporation Incorporated 1986 DEC 11.Struck-Off The Alberta Register 1999 FEB 01. Revived1999 DEC 22. No: 203576053.

GREEN HILLS GOLF & WINTER CLUB LTD.Named Alberta Corporation Incorporated 1991 APR17. Struck-Off The Alberta Register 1999 MAR 13.Revived 1999 DEC 17. No: 204912018.

GREENHOUSE RESTAURANT & BAR LTD. NamedAlberta Corporation Incorporated 1991 SEP 13.Struck-Off The Alberta Register 1998 OCT 21.Revived 1999 DEC 23. No: 205052079.

HEALTH EDUCATION INC. Named AlbertaCorporation Incorporated 1994 MAY 30. Struck-OffThe Alberta Register 1999 NOV 01. Revived 1999DEC 21. No: 206129322.

HIGHLAND GRAZING ASSOCIATION AlbertaSociety Incorporated 1965 FEB 16. Struck-Off TheAlberta Register 1999 AUG 01. Revived 1999 DEC 13.No: 500045059.

HOOKED ON GOLF INC. Named AlbertaCorporation Incorporated 1996 MAY 10. Struck-OffThe Alberta Register 1999 NOV 01. Revived 1999DEC 29. No: 206914277.

HUTTERIAN BRETHREN CHURCH OF FAIRVIEWNon-Profit Private Company Incorporated 1974 DEC13. Struck-Off The Alberta Register 1999 JUN 01.Revived 1999 DEC 09. No: 510769508.

HYDROFOX INC. Named Alberta CorporationIncorporated 1997 JAN 28. Struck-Off The AlbertaRegister 1999 JUL 01. Revived 1999 DEC 20. No:207252396.

Page 95: THE ALBERTA GAZETTE, PART I, JANUARY 31, 2000

THE ALBERTA GAZETTE, PART I, JANUARY 31, 2000

209

INDUS DEVELOPMENT CORPORATION NamedAlberta Corporation Incorporated 1993 NOV 19.Struck-Off The Alberta Register 1996 MAY 01.Revived 1999 DEC 30. No: 205884000.

JILLIAN HOIST & RIGGING SPECIALISTS LTD.Named Alberta Corporation Incorporated 1989 JUN21. Struck-Off The Alberta Register 1999 DEC 01.Revived 1999 DEC 21. No: 204043970.

JUDCO FINANCIAL CORPORATION NamedAlberta Corporation Incorporated 1989 SEP 27.Struck-Off The Alberta Register 1999 MAR 13.Revived 1999 DEC 23. No: 204091292.

K.P.H. PLUMBING & HEATING LTD. NamedAlberta Corporation Incorporated 1994 JUN 16.Struck-Off The Alberta Register 1999 DEC 01.Revived 1999 DEC 23. No: 206152050.

KAL-MOR ELECTRIC LTD. Named AlbertaCorporation Incorporated 1995 JUN 26. Struck-OffThe Alberta Register 1999 DEC 01. Revived 1999DEC 30. No: 206593238.

KEN-PAR DEVELOPMENTS LTD. Named AlbertaCorporation Incorporated 1979 JUN 18. Struck-OffThe Alberta Register 1999 MAR 13. Revived 1999DEC 17. No: 202084513.

LETHBRIDGE FIREFIGHTERS CHARITIESASSOCIATION Alberta Society Incorporated 1984AUG 16. Struck-Off The Alberta Register 1996 FEB01. Revived 1999 DEC 17. No: 503163032.

LIFE SYNERGY INC. Named Alberta CorporationIncorporated 1991 OCT 08. Struck-Off The AlbertaRegister 1994 APR 01. Revived 1999 DEC 29. No:205069024.

LITTLE ROCK CONCRETE LTD. Named AlbertaCorporation Incorporated 1994 JUN 09. Struck-OffThe Alberta Register 1999 MAR 13. Revived 1999DEC 22. No: 206143562.

M.A.T.S. PIPELINE SERVICES LTD. Named AlbertaCorporation Incorporated 1994 JUN 09. Struck-OffThe Alberta Register 1999 DEC 01. Revived 1999DEC 21. No: 206145013.

MARCO CONTRACTORS INC. Named AlbertaCorporation Incorporated 1989 MAY 09. Struck-OffThe Alberta Register 1999 NOV 01. Revived 1999DEC 30. No: 204011613.

MARDON LASER PRINTING LTD. Named AlbertaCorporation Incorporated 1988 FEB 17. Struck-OffThe Alberta Register 1995 AUG 01. Revived 1999DEC 29. No: 203791645.

MARK 13 OILFIELD CONSULTINGCORPORATION Named Alberta CorporationIncorporated 1991 MAR 18. Struck-Off The AlbertaRegister 1994 SEP 01. Revived 1999 DEC 30. No:204879837.

MAXIMUM ENERGY CORP. Named AlbertaCorporation Incorporated 1994 JAN 14. Struck-OffThe Alberta Register 1998 FEB 13. Revived 1999 DEC17. No: 205949381.

MAY REAL ESTATE LTD. Named AlbertaCorporation Incorporated 1996 SEP 04. Struck-Off TheAlberta Register 1999 MAR 13. Revived 1999 DEC29. No: 207067992.

MING AUTO CENTRE (EDMONTON) LTD. NamedAlberta Corporation Incorporated 1988 JUN 24.Struck-Off The Alberta Register 1999 DEC 01.Revived 1999 DEC 17. No: 203863626.

MONARCH MARKING SYSTEMS CANADA LTD.Other Prov/Territory Corps Registered 1995 AUG 15.Struck-Off The Alberta Register 1999 FEB 01.Reinstated 1999 DEC 17. No: 216647412.

MOOSA Y. JIWAJI PROFESSIONALCORPORATION Legal Professional CorporationIncorporated 1995 JUN 28. Struck-Off The AlbertaRegister 1999 DEC 01. Revived 1999 DEC 29. No:206590986.

O'DE FOODS LTD. Named Alberta CorporationIncorporated 1997 FEB 28. Struck-Off The AlbertaRegister 1999 AUG 01. Revived 1999 DEC 22. No:207286139.

PATRIE FARMS LTD. Named Alberta CorporationIncorporated 1981 FEB 05. Struck-Off The AlbertaRegister 1999 AUG 01. Revived 1999 DEC 21. No:202618054.

POCKAR BROS. MASONRY (NORTHERN) LTD.Named Alberta Corporation Incorporated 1974 MAR22. Struck-Off The Alberta Register 1999 SEP 02.Revived 1999 DEC 22. No: 200719573.

POINT SOURCE SYSTEMS INTEGRATION INC.Named Alberta Corporation Incorporated 1997 APR29. Struck-Off The Alberta Register 1999 OCT 05.Revived 1999 DEC 22. No: 207369257.

PRECISION GAS TECHNOLOGIES OF CANADAINC. Named Alberta Corporation Incorporated 1994MAY 19. Struck-Off The Alberta Register 1999 NOV01. Revived 1999 DEC 21. No: 206118721.

PRIME RESOURCE MANAGEMENT LTD. NamedAlberta Corporation Incorporated 1987 JAN 12.Struck-Off The Alberta Register 1999 JUL 01. Revived1999 DEC 22. No: 203585187.

PROFESSIONAL CONTRACTING SERVICES LTD.Named Alberta Corporation Incorporated 1994 JAN31. Struck-Off The Alberta Register 1999 FEB 01.Revived 1999 DEC 17. No: 205970924.

RED DIAMOND HOUSE RESTAURANT (1979)LTD. Named Alberta Corporation Incorporated 1978DEC 14. Struck-Off The Alberta Register 1999 FEB01. Revived 1999 DEC 22. No: 202095915.

ROCKMOUNT CAPITAL CORPORATION NamedAlberta Corporation Incorporated 1982 DEC 06.Struck-Off The Alberta Register 1997 JUN 01. Revived1999 DEC 29. No: 202894994.

ROGER B. JOHNSON PROFESSIONALCORPORATION Dental Professional CorporationIncorporated 1979 NOV 13. Struck-Off The AlbertaRegister 1999 MAY 01. Revived 1999 DEC 17. No:202309514.

RYCO FINANCIAL CORP. Named AlbertaCorporation Incorporated 1994 SEP 14. Struck-Off TheAlberta Register 1999 MAR 13. Revived 1999 DEC30. No: 206243958.

SANDSTONE CITY FRAMING AND ART INC.Named Alberta Corporation Incorporated 1996 JUL 29.Struck-Off The Alberta Register 1999 MAR 13.Revived 1999 DEC 22. No: 207043613.

Page 96: THE ALBERTA GAZETTE, PART I, JANUARY 31, 2000

THE ALBERTA GAZETTE, PART I, JANUARY 31, 2000

210

SELECT PACKAGING INC. Named AlbertaCorporation Incorporated 1996 APR 03. Struck-OffThe Alberta Register 1999 OCT 05. Revived 1999DEC 17. No: 206905234.

SEMENIUK INVESTMENT GROUP LTD. NamedAlberta Corporation Incorporated 1991 NOV 26.Struck-Off The Alberta Register 1999 FEB 01. Revived1999 DEC 21. No: 205115447.

SITNAM SERVICES LTD. Named AlbertaCorporation Incorporated 1997 MAY 16. Struck-OffThe Alberta Register 1999 NOV 01. Revived 1999DEC 17. No: 207404765.

SKYCOR DEVELOPMENTS LTD. Named AlbertaCorporation Incorporated 1997 JAN 15. Struck-OffThe Alberta Register 1999 JUL 01. Revived 1999 DEC17. No: 207238726.

SOFT ROCK GEOLOGY LTD. Named AlbertaCorporation Incorporated 1995 JUN 09. Struck-OffThe Alberta Register 1999 DEC 01. Revived 1999DEC 21. No: 206574626.

STADNYK TRUCKLINE INCORPORATED NamedAlberta Corporation Incorporated 1995 JUL 12.Struck-Off The Alberta Register 1998 OCT 15.Revived 1999 DEC 23. No: 206613531.

STERLING ELECTRICAL SERVICE LTD. NamedAlberta Corporation Incorporated 1997 JUN 13.Struck-Off The Alberta Register 1999 DEC 01.Revived 1999 DEC 24. No: 207438524.

TERUAKI HOLDINGS LTD. Named AlbertaCorporation Incorporated 1983 MAR 07. Struck-OffThe Alberta Register 1999 SEP 02. Revived 1999 DEC27. No: 202969101.

THE TENTH STREET CAFE & BISTRO LTD.Named Alberta Corporation Incorporated 1993 AUG03. Struck-Off The Alberta Register 1998 OCT 16.Revived 1999 DEC 21. No: 205755424.

THE VIVANT GROUP INC. Named AlbertaCorporation Amalgamated 1992 JUN 30. Struck-OffThe Alberta Register 1999 DEC 01. Revived 1999DEC 17. No: 205321011.

TRANSCONTINENTAL CONSULTING INC. NamedAlberta Corporation Incorporated 1990 MAY 03.Struck-Off The Alberta Register 1999 MAR 13.Revived 1999 DEC 28. No: 204212328.

VEGA HAIRSTYLISTS LTD Named AlbertaCorporation Incorporated 1964 OCT 13. Struck-OffThe Alberta Register 1998 OCT 22. Revived 1999DEC 24. No: 200372670.

WAI-LING MIRANDA BAXTER PROFESSIONALCORPORATION Medical Professional CorporationIncorporated 1989 JUN 19. Struck-Off The AlbertaRegister 1999 DEC 01. Revived 1999 DEC 17. No:204044044.

WHITE KNIGHT ENERGY LTD. Named AlbertaCorporation Incorporated 1994 SEP 13. Struck-Off TheAlberta Register 1999 MAR 13. Revived 1999 DEC19. No: 206243073.

WOUNDED'S PICKER SERVICE INC. NamedAlberta Corporation Incorporated 1996 MAY 13.Struck-Off The Alberta Register 1999 MAR 13.Revived 1999 DEC 16. No: 206949265.

______________________________________________________________________

NOTICES OF AMALGAMATION

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

Notice is hereby given pursuant to the provisions ofsection 179 of the Business Corporations Act that

854139 ALBERTA LTD.ALMA OIL & GAS LTD.

were on 1999 DEC 31 amalgamated as one corporationunder the name

770955 ALBERTA LTD.No. 207709551

The registered office of the corporation shall be #900, 521 - 3 AVENUE S.W.CALGARY ALBERTA T2P 3T3

Notice is hereby given pursuant to the provisions ofsection 179 of the Business Corporations Act that

377843 ALBERTA LTD.SHAMROCK RENTALS INC.

were on 1999 DEC 31 amalgamated as one corporationunder the name

858394 ALBERTA LTD.No. 208583948

The registered office of the corporation shall be 2ND FLOOR, 9936 - 107 STREETWESTLOCK ALBERTA T7P 2K6

Notice is hereby given pursuant to the provisions ofsection 179 of the Business Corporations Act that

771093 ALBERTA LTD.776738 ALBERTA LTD.

were on 2000 JAN 01 amalgamated as one corporationunder the name

859341 ALBERTA LTD.No. 208593418

The registered office of the corporation shall be 300, 14925 - 111 AVENUEEDMONTON ALBERTA T5M 2P6

Notice is hereby given pursuant to the provisions ofsection 179 of the Business Corporations Act that

224939 ALBERTA LTD.275860 ALBERTA LTD.

were on 2000 JAN 01 amalgamated as one corporationunder the name

859708 ALBERTA LTD.No. 208597088

The registered office of the corporation shall be 4TH FLOOR, 4943 - 50TH STREETRED DEER ALBERTA T4N 1Y1

Page 97: THE ALBERTA GAZETTE, PART I, JANUARY 31, 2000

THE ALBERTA GAZETTE, PART I, JANUARY 31, 2000

211

Notice is hereby given pursuant to the provisions ofsection 179 of the Business Corporations Act that

545209 ALBERTA LTD217062 ALBERTA LTD

were on 2000 JAN 01 amalgamated as one corporationunder the name

860226 ALBERTA LTD.No. 208602268

The registered office of the corporation shall be 108, 9824 - 97 AVENUEGRANDE PRAIRIE ALBERTA T8V 7K2

Notice is hereby given pursuant to the provisions ofsection 179 of the Business Corporations Act that

CAMAUDRON HOLDINGS LTD.A & C PROPERTIES LTD.

were on 2000 JAN 01 amalgamated as one corporationunder the name

A & C PROPERTIES LTD.No. 208568220

The registered office of the corporation shall be 10336 - 121 STREETEDMONTON ALBERTA T5N 1K8

Notice is hereby given pursuant to the provisions ofsection 179 of the Business Corporations Act that

A.R. WILLIAMS MATERIALS HANDLING LTD.A.R. WILLIAMS LEASING LTD.

were on 2000 JAN 01 amalgamated as one corporationunder the name

A.R. WILLIAMS MATERIALS HANDLING LTD.No. 208585612

The registered office of the corporation shall be 1413 - 2ND ST. S.W.CALGARY ALBERTA T2R 0W7

Notice is hereby given pursuant to the provisions ofsection 179 of the Business Corporations Act that

592465 ALBERTA LTD.CALGARY SECURITY PRODUCTS LTD.

were on 2000 JAN 01 amalgamated as one corporationunder the name

AAA ALARM SYSTEMS (ALBERTA) LTD.No. 208593624

The registered office of the corporation shall be 302, 10506 JASPER AVENUEEDMONTON ALBERTA T5J 2W9

Notice is hereby given pursuant to the provisions ofsection 179 of the Business Corporations Act that

AFFINITY BROKERAGE NETWORK INC.SEGGER & ASSOCIATES LTDGORD ANGEVINE & ASSOCIATES LTD.APS FINANCIAL CORP.

were on 2000 JAN 01 amalgamated as one corporationunder the name

AFFINITY BROKERAGE NETWORK INC.No. 208603381

The registered office of the corporation shall be 203, 200 BARCLAY PARADE S.W.CALGARY ALBERTA T2P 4R5

Notice is hereby given pursuant to the provisions ofsection 179 of the Business Corporations Act that

PJE DEVELOPMENTS LTD.ALBERTA LANDS INC.

were on 2000 JAN 01 amalgamated as one corporationunder the name

ALBERTA LANDS INC.No. 208578427

The registered office of the corporation shall be 9924 101 AVENUEGRANDE PRAIRIE ALBERTA T8V 0X8

Notice is hereby given pursuant to the provisions ofsection 179 of the Business Corporations Act that

ALLMY HOLDINGS LTD.ALLIED BRAKE & CLUTCH LTD

were on 1999 DEC 30 amalgamated as one corporationunder the name

ALLMY HOLDINGS LTD.No. 208600635

The registered office of the corporation shall be 11638 - 156 STREETEDMONTON ALBERTA T5M 3T5

Notice is hereby given pursuant to the provisions ofsection 179 of the Business Corporations Act that

ALLWASTE SYSTEMS LTD.MAARS HOLDINGS INC.ASRA HOLDINGS INC.

were on 2000 JAN 01 amalgamated as one corporationunder the name

ALLWASTE SYSTEMS LTD.No. 208597062

The registered office of the corporation shall be SUITE 300, 715 - 5TH AVENUE S.W.CALGARY ALBERTA T2P 2X6

Notice is hereby given pursuant to the provisions ofsection 179 of the Business Corporations Act that

ALPINE OIL SERVICES CORPORATIONQUINN TESTERS (1986) LTD.QUINN TESTERS LTDALPINE TESTERS (1987) LIMITEDTECHCORP INDUSTRIES INC.TRANSGLOBAL MANUFACTURING INC.

were on 2000 JAN 01 amalgamated as one corporationunder the name

ALPINE OIL SERVICES CORPORATIONNo. 208595850

The registered office of the corporation shall be 3700, 400 - 3RD AVENUE S.W.CALGARY ALBERTA T2P 4H2

Notice is hereby given pursuant to the provisions ofsection 179 of the Business Corporations Act that

ALTANA EXPLORATION LTD.CANADIAN-MONTANA GAS COMPANY LIMITED

were on 2000 JAN 01 amalgamated as one corporationunder the name

ALTANA EXPLORATION LTD.No. 208595090

The registered office of the corporation shall be 3700, 400 - 3RD AVENUE S.W.CALGARY ALBERTA T2P 4H2

Notice is hereby given pursuant to the provisions ofsection 179 of the Business Corporations Act that

ALTOMA INVESTMENTS LTD.VALHILL RESOURCES LTD.

were on 2000 JAN 01 amalgamated as one corporationunder the name

ALTOMA INVESTMENTS LTD.No. 208602433

The registered office of the corporation shall be 4500, 855 - 2ND STREET S.W.CALGARY ALBERTA T2P 4K7

Page 98: THE ALBERTA GAZETTE, PART I, JANUARY 31, 2000

THE ALBERTA GAZETTE, PART I, JANUARY 31, 2000

212

Notice is hereby given pursuant to the provisions ofsection 179 of the Business Corporations Act that

APS FINANCIAL CORP.APS FINANCIAL BROKERAGE SERVICES LTD.

were on 1999 DEC 30 amalgamated as one corporationunder the name

APS FINANCIAL CORP.No. 208603266

The registered office of the corporation shall be 203, 200 BARCLAY PARADE S.W.CALGARY ALBERTA T2P 4R5

Notice is hereby given pursuant to the provisions ofsection 179 of the Business Corporations Act that

PROBE DATA INC.ARCIS CORPORATION

were on 2000 JAN 01 amalgamated as one corporationunder the name

ARCIS CORPORATIONNo. 208598771

The registered office of the corporation shall be 3300, 421 - 7TH AVENUE S.W.CALGARY ALBERTA T2P 4K9

Notice is hereby given pursuant to the provisions ofsection 277 of the Business Corporations Act that

ATLAS COPCO CANADA INC.MILWAUKEE ELECTRIC TOOL (CANADA) LTD.

were on 1999 DEC 16 amalgamated as onecorporation under the name

ATLAS COPCO CANADA INC.No. 218583680

The registered office of the corporation shall be #900, 521 - 3 AVENUE S.W.CALGARY ALBERTA T2P 3T3

Notice is hereby given pursuant to the provisions ofsection 179 of the Business Corporations Act that

828473 ALBERTA LTD.BABCO OILFIELD HAULING LTD.

were on 1999 DEC 17 amalgamated as one corporationunder the name

BABCO OILFIELD HAULING LTD.No. 208585653

The registered office of the corporation shall be #2, 221-1ST AVENUESPRUCE GROVE ALBERTA T7J 3X2

Notice is hereby given pursuant to the provisions ofsection 179 of the Business Corporations Act that

BALBOA LAND INVESTMENTS INC.694106 ALBERTA LTD.697581 ALBERTA LTD.

were on 2000 JAN 01 amalgamated as one corporationunder the name

BALBOA LAND INVESTMENTS INC.No. 208594580

The registered office of the corporation shall be 1000, 400 THIRD AVENUE S.W.CALGARY ALBERTA T2P 4H2

Notice is hereby given pursuant to the provisions ofsection 179 of the Business Corporations Act that

BEEFBOOSTER MANAGEMENT LTD.BEEFBOOSTER CATTLE ALBERTA LTD.

were on 1999 DEC 31 amalgamated as one corporationunder the name

BEEFBOOSTER INC.No. 208594978

The registered office of the corporation shall be #26, 3515 - 27TH STREET NECALGARY ALBERTA T1Y 5E4

Notice is hereby given pursuant to the provisions ofsection 179 of the Business Corporations Act that

BETA SYSTEMS OF CANADA LTD.BETA SYSTEMS ACQUISITION CORPORATION

were on 2000 JAN 01 amalgamated as one corporationunder the name

BETA SYSTEMS OF CANADA LTD.No. 208596650

The registered office of the corporation shall be 3500, 855 - 2 STREET SWCALGARY ALBERTA T2P 4J8

Notice is hereby given pursuant to the provisions ofsection 179 of the Business Corporations Act that

BIRCHILL RESOURCES LIMITEDTRILWOOD INVESTMENTS LIMITEDSWEET RIPE DRINKS LTD.

were on 2000 JAN 01 amalgamated as one corporationunder the name

BIRCHILL RESOURCES LIMITEDNo. 208596809

The registered office of the corporation shall be 1900, 333 - 7 AVE SWCALGARY ALBERTA T2P 2Z1

Notice is hereby given pursuant to the provisions ofsection 179 of the Business Corporations Act that

BOB HONG JANITORIAL LTD.R. G. E. ENTERPRIZES LTD.

were on 1999 DEC 31 amalgamated as one corporationunder the name

BOB HONG JANITORIAL LTD.No. 208598243

The registered office of the corporation shall be 208 - 50 AVENUE WESTCLARESHOLM ALBERTA T0L 0T0

Notice is hereby given pursuant to the provisions ofsection 179 of the Business Corporations Act that

BONAVISTA PETROLEUM LTD.BONAVISTA ENERGY LTD.

were on 2000 JAN 01 amalgamated as one corporationunder the name

BONAVISTA PETROLEUM LTD.No. 208582080

The registered office of the corporation shall be 1400, 350 - 7TH AVENUE SWCALGARY ALBERTA T2P 3N9

Notice is hereby given pursuant to the provisions ofsection 179 of the Business Corporations Act that

BOW RIVER PIPE LINES LTDPELICAN PEAK RESOURCES LTD.

were on 1999 DEC 31 amalgamated as one corporationunder the name

BOW RIVER PIPE LINES LTD.No. 208601583

The registered office of the corporation shall be 1400, 111 - 5TH AVENUE SWCALGARY ALBERTA T2P 3Y6

Notice is hereby given pursuant to the provisions ofsection 179 of the Business Corporations Act that

BUFFALO STONE RANCH LTD.774820 ALBERTA LTD.

were on 2000 JAN 01 amalgamated as one corporationunder the name

BUFFALO STONE RANCH LTD.No. 208597252

The registered office of the corporation shall be 1800, 350 - 7TH AVENUE SWCALGARY ALBERTA T2P 3N9

Page 99: THE ALBERTA GAZETTE, PART I, JANUARY 31, 2000

THE ALBERTA GAZETTE, PART I, JANUARY 31, 2000

213

Notice is hereby given pursuant to the provisions ofsection 179 of the Business Corporations Act that

CALFRAC WELL SERVICES LTD.850288 ALBERTA LTD.

were on 2000 JAN 01 amalgamated as one corporationunder the name

CALFRAC WELL SERVICES LTD.No. 208594358

The registered office of the corporation shall be 4500, 855 - 2ND STREET S.W.CALGARY ALBERTA T2P 4K7

Notice is hereby given pursuant to the provisions ofsection 179 of the Business Corporations Act that

856661 ALBERTA LTD.CAN ALTA TRACTOR SALES & RENTALS LTD.

were on 1999 DEC 23 amalgamated as one corporationunder the name

CAN ALTA TRACTOR SALES & RENTALS LTD.No. 208596577

The registered office of the corporation shall be 204, 9622 - 42 AVENUEEDMONTON ALBERTA T6E 5Y4

Notice is hereby given pursuant to the provisions ofsection 179 of the Business Corporations Act that

CANADA WEST FOODS LIMITEDCWFC CANADA WEST FOODS CORP.CWFC CANADA WEST FOODS (ALBERTA)CORP.CANADA WEST FOODS (B.C.) CORP.

were on 2000 JAN 01 amalgamated as one corporationunder the name

CANADA WEST FOODS LIMITEDNo. 208599357

The registered office of the corporation shall be #1010, 530 - 8TH AVENUE S.W.CALGARY ALBERTA T2P 3S8

Notice is hereby given pursuant to the provisions ofsection 179 of the Business Corporations Act that

CANADIAN ABRAXAS PETROLEUM LIMITEDNEW CACHE PETROLEUMS LTD.

were on 2000 JAN 01 amalgamated as one corporationunder the name

CANADIAN ABRAXAS PETROLEUM LIMITEDNo. 208594309

The registered office of the corporation shall be 4500, 855 - 2ND STREET S.W.CALGARY ALBERTA T2P 4K7

Notice is hereby given pursuant to the provisions ofsection 179 of the Business Corporations Act that

CANSCOT RESOURCES LTD.CANSCOT ENERGY CORP.BRECON ENTERPRISES LTD.

were on 2000 JAN 01 amalgamated as one corporationunder the name

CANSCOT RESOURCES LTD.No. 208602128

The registered office of the corporation shall be SUITE 1400, 350 - 7TH AVENUE SWCALGARY ALBERTA T2P 3N9

Notice is hereby given pursuant to the provisions ofsection 179 of the Business Corporations Act that

CAPRICE HOLDINGS INC.D.E.B. CAPRICE RESOURCES LTD.

were on 2000 JAN 01 amalgamated as one corporationunder the name

CAPRICE HOLDINGS INC.No. 208589267

The registered office of the corporation shall be 1700, 10235 - 101 STREETEDMONTON ALBERTA T5J 3G1

Notice is hereby given pursuant to the provisions ofsection 179 of the Business Corporations Act that

CARIBOU CONSTRUCTION (1986) LTD.289586 ALBERTA LTD.

were on 2000 JAN 01 amalgamated as one corporationunder the name

CARIBOU CONSTRUCTION (1986) LTD.No. 208600171

The registered office of the corporation shall be 10012-101 STREETPEACE RIVER ALBERTA T8S 1S2

Notice is hereby given pursuant to the provisions ofsection 179 of the Business Corporations Act that

CARMA DEVELOPERS LTD.859879 ALBERTA LTD.

were on 2000 JAN 01 amalgamated as one corporationunder the name

CARMA DEVELOPERS LTD.No. 208602425

The registered office of the corporation shall be 7315 - 8 STREET N.E.CALGARY ALBERTA T2E 8A2

Notice is hereby given pursuant to the provisions ofsection 179 of the Business Corporations Act that

CEDA INTERNATIONAL CORPORATIONREACTOR SERVICES CANADA LTD.

were on 2000 JAN 01 amalgamated as one corporationunder the name

CEDA INTERNATIONAL CORPORATIONNo. 208591453

The registered office of the corporation shall be 4200, 150 - 6TH AVENUE SWCALGARY ALBERTA T2P 3Y7

Notice is hereby given pursuant to the provisions ofsection 179 of the Business Corporations Act that

CEDA-REACTOR LTD.379397 ALBERTA INC.

were on 2000 JAN 01 amalgamated as one corporationunder the name

CEDA-REACTOR LTD.No. 208591263

The registered office of the corporation shall be 4200, 150 - 6TH AVENUE SWCALGARY ALBERTA T2P 3Y7

Notice is hereby given pursuant to the provisions ofsection 179 of the Business Corporations Act that

CENALTA ENERGY SERVICES INC.PENWOOD OILWELL SERVICING INC.728443 ALBERTA LTD.757996 ALBERTA LTD.CENALTA WELL SERVICING INC.

were on 2000 JAN 01 amalgamated as one corporationunder the name

CENALTA ENERGY SERVICES INC.No. 208599530

The registered office of the corporation shall be 1900, 350 - 7TH AVENUE S.W.CALGARY ALBERTA T2P 3N9

Page 100: THE ALBERTA GAZETTE, PART I, JANUARY 31, 2000

THE ALBERTA GAZETTE, PART I, JANUARY 31, 2000

214

Notice is hereby given pursuant to the provisions ofsection 179 of the Business Corporations Act that

CHADCO CANADA LTD.SCREW PILING AND FOUNDATION COMPANY LTD.

were on 2000 JAN 01 amalgamated as one corporationunder the name

CHADCO CANADA LTD.No. 208594994

The registered office of the corporation shall be 605, 734 - 7TH AVENUE S.W.CALGARY ALBERTA T2P 3P8

Notice is hereby given pursuant to the provisions ofsection 179 of the Business Corporations Act that

CHIRRIPO OIL & GAS LTD.CHIRRIPO RESOURCES INC.

were on 1999 DEC 30 amalgamated as one corporationunder the name

CHIRRIPO RESOURCES INC.No. 208601971

The registered office of the corporation shall be 930, 300 5 AVENUE SWCALGARY ALBERTA T2P 3C4

Notice is hereby given pursuant to the provisions ofsection 179 of the Business Corporations Act that

CLAY-ROBINSON LTD.CRL MANAGEMENT INC.

were on 2000 JAN 01 amalgamated as one corporationunder the name

CLAY-ROBINSON LTD.No. 208602060

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 ofsection 179 of the Business Corporations Act that

COLUMBIA OILFIELD SUPPLY LTD.CAPITAL OILFIELD EQUIPMENT LTD.

were on 2000 JAN 01 amalgamated as one corporationunder the name

COLUMBIA OILFIELD SUPPLY LTD.No. 208591271

The registered office of the corporation shall be 4200, 150 - 6TH AVENUE S.W.CALGARY ALBERTA T2P 3Y7

Notice is hereby given pursuant to the provisions ofsection 179 of the Business Corporations Act that

540033 ALBERTA LTD.CONCRETE CLOTHIERS RETAIL LTD.

were on 2000 JAN 01 amalgamated as one corporationunder the name

CONCRETE CLOTHIERS RETAIL LTD.No. 208586511

The registered office of the corporation shall be 2200, 10123 99 ST NWEDMONTON ALBERTA T5J 3H1

Notice is hereby given pursuant to the provisions ofsection 277 of the Business Corporations Act that

BILLINGHAM CAPITAL INC.763383 ALBERTA LTD.

were on 1999 DEC 16 amalgamated as one corporationunder the name

CONSOLIDATED PROPERTIES (ALBERTA) LTD.No. 218583862

The registered office of the corporation shall be 4500, 855 - 2ND STREET S.W.CALGARY ALBERTA T2P 4K7

Notice is hereby given pursuant to the provisions ofsection 179 of the Business Corporations Act that

CORE LABORATORIES CANADA LTD.SAYBOLT CANADA LIMITEDCOHERENCE TECHNOLOGY (CANADA), LTD.CTC PULSONIC, INC.COHERENCE TECHNOLOGY (CANADA) CORPORATIONPULSONIC GEOPHYSICAL LTD.

were on 2000 JAN 01 amalgamated as one corporationunder the name

CORE LABORATORIES CANADA LTD.No. 208594663

The registered office of the corporation shall be 3700, 400 - 3RD AVENUE SWCALGARY ALBERTA T2P 4H2

Notice is hereby given pursuant to the provisions ofsection 179 of the Business Corporations Act that

CORE OIL TOOLS INC.COPECO EQUIPMENT, INC.

were on 2000 JAN 01 amalgamated as one corporationunder the name

CORE OIL TOOLS INC.No. 208594341

The registered office of the corporation shall be 4500, 855 - 2ND STREET S.W.CALGARY ALBERTA T2P 4K7

Notice is hereby given pursuant to the provisions ofsection 277 of the Business Corporations Act that

CORPORATE EXPRESS CANADA, INC.CORPORATE EXPRESS OF EDMONTON, INC.540299 ONTARIO LTD.1259394 ONTARIO INC.CENTURA OFFICE PRODUCTS INC.FABCO DATA INC.O'NEIL STATIONERY & OFFICE EQUIPMENT LTD.

were on 1999 DEC 22 amalgamated as one corporationunder the name

CORPORATE EXPRESS CANADA, INC.No. 218593374

The registered office of the corporation shall be 3000, 237 - 4TH AVENUE S.W.CALGARY ALBERTA T2P 4X7

Notice is hereby given pursuant to the provisions ofsection 179 of the Business Corporations Act that

ST. MICHAEL GRAND INVESTMENTS LTD.COSSACK INVESTMENTS LTD

were on 2000 JAN 01 amalgamated as one corporationunder the name

COSSACK INVESTMENTS LTD.No. 208595637

The registered office of the corporation shall be SUITE 300, 9622 - 42ND AVENUEEDMONTON ALBERTA T6E 5Y4

Notice is hereby given pursuant to the provisions ofsection 179 of the Business Corporations Act that

CUDON HOLDINGS LTD.FARM TEAM TRANSPORT (1993) INC.

were on 1999 DEC 31 amalgamated as one corporationunder the name

CUDON HOLDINGS LTD.No. 208583104

The registered office of the corporation shall be C/O 5025 - 51 STREETLACOMBE ALBERTA T4L 2A3

Page 101: THE ALBERTA GAZETTE, PART I, JANUARY 31, 2000

THE ALBERTA GAZETTE, PART I, JANUARY 31, 2000

215

Notice is hereby given pursuant to the provisions ofsection 179 of the Business Corporations Act that

LIGHTBODY MANAGEMENT LTD.DALITER COMPANY LTD

were on 2000 JAN 01 amalgamated as one corporationunder the name

DALITER COMPANY LTDNo. 208577981

The registered office of the corporation shall be 186 GARIEPY CRESCENTEDMONTON ALBERTA T6M 1A2

Notice is hereby given pursuant to the provisions ofsection 179 of the Business Corporations Act that

858092 ALBERTA LTD.DANTEL RESOURCES LTD.

were on 1999 DEC 23 amalgamated as one corporationunder the name

DANTEL RESOURCES LTD.No. 208593087

The registered office of the corporation shall be 1413 - 2ND STREET S.W.CALGARY ALBERTA T2R 0W7

Notice is hereby given pursuant to the provisions ofsection 179 of the Business Corporations Act that

DARCY DRUGS LTD.COWAN DRUGS (1975) LTD

were on 1999 DEC 31 amalgamated as one corporationunder the name

DARCY DRUGS LTD.No. 208593509

The registered office of the corporation shall be #102, 5300 - 50 STREETSTONY PLAIN ALBERTA T7Z 1T8

Notice is hereby given pursuant to the provisions ofsection 179 of the Business Corporations Act that

STANDARD ENERGY CORPORATIONDIRECT ENERGY MARKETING LIMITED

were on 1999 DEC 30 amalgamated as one corporationunder the name

DIRECT ENERGY MARKETING LIMITEDNo. 208600742

The registered office of the corporation shall be 1000, 111 - 5TH AVENUE SWCALGARY ALBERTA T2P 3Y6

Notice is hereby given pursuant to the provisions ofsection 179 of the Business Corporations Act that

DIRHAM CONSTRUCTION LTD.DIRHAM OIL INC.

were on 2000 JAN 01 amalgamated as one corporationunder the name

DIRHAM CONSTRUCTION LTD.No. 208603399

The registered office of the corporation shall be 10831 100 STREETGRANDE PRAIRIE ALBERTA T8V 2M7

Notice is hereby given pursuant to the provisions ofsection 179 of the Business Corporations Act that

A.I.S. CONSULTING LTD.ATLANTIS NETWORK SERVICES LTD.DISCOVERY SOLUTIONS (CANADA) LTD.DISCOVERY SOLUTIONS LTD.

were on 2000 JAN 01 amalgamated as one corporationunder the name

DISCOVERY SOLUTIONS INTERNATIONAL,INC.No. 208596536

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 ofsection 179 of the Business Corporations Act that

DOMCAN EAST ALBERTA LTD.DAVAL INDUSTRIES INC.

were on 2000 JAN 01 amalgamated as one corporationunder the name

DOMCAN EAST ALBERTA LTD.No. 208596221

The registered office of the corporation shall be 3700, 400 - 3RD AVENUE S.W.CALGARY ALBERTA T2P 4H2

Notice is hereby given pursuant to the provisions ofsection 179 of the Business Corporations Act that

BELL RIVER PROPERTIES LTD.DON-SYL HOLDINGS LTD.

were on 1999 DEC 31 amalgamated as one corporationunder the name

DON-SYL HOLDINGS LTD.No. 208591008

The registered office of the corporation shall be SW Q 6-19-40 WEST OF THE 4TH

Notice is hereby given pursuant to the provisions ofsection 179 of the Business Corporations Act that

EMG CAPITAL LTD.ELECTRONICS MANUFACTURING GROUP INC.

were on 2000 JAN 01 amalgamated as one corporationunder the name

ELECTRONICS MANUFACTURING GROUP INC.No. 208602250

The registered office of the corporation shall be #7, 3805 - 34TH STREET N.E.CALGARY ALBERTA T1Y 6Z8

Notice is hereby given pursuant to the provisions ofsection 179 of the Business Corporations Act that

ELLIGOTT CONSTRUCTION LTD.VETERAN MASONRY LTD

were on 1999 DEC 31 amalgamated as one corporationunder the name

ELLIGOTT CONSTRUCTION LTD.No. 208595207

The registered office of the corporation shall be 1700, 10405 JASPER AVENUEEDMONTON ALBERTA T5J 3N4

Notice is hereby given pursuant to the provisions ofsection 179 of the Business Corporations Act that

ENERGY INDUSTRIES INC.CANADIAN GEO-LINE LTD.

were on 2000 JAN 01 amalgamated as one corporationunder the name

ENERGY INDUSTRIES INC.No. 208592162

The registered office of the corporation shall be 4200, 150 - 6TH AVENUE SWCALGARY ALBERTA T2P 3Y7

Notice is hereby given pursuant to the provisions ofsection 179 of the Business Corporations Act that

ENERMARK INC.DERRICK ENERGY CORPORATION

were on 2000 JAN 01 amalgamated as one corporationunder the name

ENERMARK INC.No. 208550418

The registered office of the corporation shall be 1900, 700 - 9 AVENUE SWCALGARY ALBERTA T2P 3V4

Page 102: THE ALBERTA GAZETTE, PART I, JANUARY 31, 2000

THE ALBERTA GAZETTE, PART I, JANUARY 31, 2000

216

Notice is hereby given pursuant to the provisions ofsection 179 of the Business Corporations Act that

ERAVISTA ENERGY CORP.DWB RESOURCES LIMITED.

were on 1999 DEC 31 amalgamated as one corporationunder the name

ERAVISTA ENERGY CORP.No. 208579672

The registered office of the corporation shall be 3100, 324 - 8TH AVENUE S.W.CALGARY ALBERTA T2P 2Z2

Notice is hereby given pursuant to the provisions ofsection 179 of the Business Corporations Act that

WELTY OIL & GAS LTD.ESCONDIDO RESOURCES (INTERNATIONAL) LTD.

were on 2000 JAN 01 amalgamated as one corporationunder the name

ESCONDIDO RESOURCES (INTERNATIONAL) LTD.No. 208599951

The registered office of the corporation shall be 1100, 707 - 7TH AVENUE SWCALGARY ALBERTA T2P 3H6

Notice is hereby given pursuant to the provisions ofsection 179 of the Business Corporations Act that

F.N.A. FOODS INC.F.N.A. PROTEIN INC.

were on 2000 JAN 01 amalgamated as one corporationunder the name

F.N.A. PROTEIN INC.No. 208601351

The registered office of the corporation shall be 3700, 400 - 3RD AVENUE S.W.CALGARY ALBERTA T2P 4H2

Notice is hereby given pursuant to the provisions ofsection 179 of the Business Corporations Act that

FISCAL MANAGEMENT SERVICES INC.PARKWOOD DATA (LLOYDMINSTER) LTD.

were on 2000 JAN 01 amalgamated as one corporationunder the name

FISCAL MANAGEMENT SERVICES INC.No. 208597609

The registered office of the corporation shall be 5107-48 STREETLLOYDMINSTER ALBERTA T9V 0H9

Notice is hereby given pursuant to the provisions ofsection 179 of the Business Corporations Act that

250868 ALBERTA LTD.FLEXIBLE CONTRACTORS LTD.

were on 1999 DEC 30 amalgamated as one corporationunder the name

FLEXIBLE CONTRACTORS LTD.No. 208598417

The registered office of the corporation shall be #2500, 10155 - 102 STREETEDMONTON ALBERTA T5J 4G8

Notice is hereby given pursuant to the provisions ofsection 179 of the Business Corporations Act that

R. MATHIS & ASSOCIATES INC.FOREMOST MANAGEMENT SERVICES LTD.

were on 1999 DEC 31 amalgamated as one corporationunder the name

FOREMOST MANAGEMENT SERVICES LTD.No. 208600916

The registered office of the corporation shall be SWQ 10-22-3 WEST OF THE 5TH

Notice is hereby given pursuant to the provisions ofsection 179 of the Business Corporations Act that

FORSTER INVESTMENTS LTDSECURITY PROPERTIES LTD

were on 2000 JAN 01 amalgamated as one corporationunder the name

FORSTER INVESTMENTS LTD.No. 208578161

The registered office of the corporation shall be 1200, 10303 JASPER AVENUEEDMONTON ALBERTA T5J 3N6

Notice is hereby given pursuant to the provisions ofsection 179 of the Business Corporations Act that

FOUNDERS ENERGY LTD.OPAL EXPLORATION INC.

were on 2000 JAN 01 amalgamated as one corporationunder the name

FOUNDERS ENERGY LTD.No. 208602672

The registered office of the corporation shall be 3700, 400 - 3RD AVENUE S.W.CALGARY ALBERTA T2P 4H2

Notice is hereby given pursuant to the provisions ofsection 179 of the Business Corporations Act that

SID'S ELECTRIC LTD.FOUR-UP HOLDINGS LTD

were on 2000 JAN 01 amalgamated as one corporationunder the name

FOUR-UP HOLDINGS LTD.No. 208582098

The registered office of the corporation shall be 601-4808 ROSS STREETRED DEER ALBERTA T4N 1X5

Notice is hereby given pursuant to the provisions ofsection 179 of the Business Corporations Act that

FOX ENERGY CORPORATIONFOX OIL & GAS LTD.

were on 1999 DEC 31 amalgamated as one corporationunder the name

FOX ENERGY CORPORATIONNo. 208593756

The registered office of the corporation shall be 3000, 700 - 9TH AVENUE S.W.CALGARY ALBERTA T2P 3V4

Notice is hereby given pursuant to the provisions ofsection 179 of the Business Corporations Act that

FREDDIE'S PAINT (WESTERN) MEDICINE HAT LTD.413376 ALBERTA LTD.

were on 2000 JAN 01 amalgamated as one corporationunder the name

FREDDIE'S PAINT (WESTERN) MEDICINE HAT LTD.No. 208587428

The registered office of the corporation shall be 204, 430 6TH AVE SEMEDICINE HAT ALBERTA T1A 2S8

Notice is hereby given pursuant to the provisions ofsection 179 of the Business Corporations Act that

858240 ALBERTA LTD.CGG CANADA LTD.

were on 1999 DEC 31 amalgamated as one corporationunder the name

FUGRO GEOTERREX DIGHEM INC.No. 208586453

The registered office of the corporation shall be 3500, 855 - 2 STREET SWCALGARY ALBERTA T2P 4J8

Page 103: THE ALBERTA GAZETTE, PART I, JANUARY 31, 2000

THE ALBERTA GAZETTE, PART I, JANUARY 31, 2000

217

Notice is hereby given pursuant to the provisions ofsection 179 of the Business Corporations Act that

FULLER & KNOWLES INC.GARANWYN ENTERPRISES LTD.

were on 2000 JAN 01 amalgamated as one corporationunder the name

FULLER & KNOWLES INC.No. 208588350

The registered office of the corporation shall be 800, 10150 100 STREETEDMONTON ALBERTA T5J 0P6

Notice is hereby given pursuant to the provisions ofsection 179 of the Business Corporations Act that

GAS LIQUIDS ENGINEERING LTD.589510 ALBERTA LTD.

were on 2000 JAN 01 amalgamated as one corporationunder the name

GAS LIQUIDS ENGINEERING LTD.No. 208599233

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 ofsection 179 of the Business Corporations Act that

GEM SOD FARMS INC.314129 ALBERTA LTD.664992 ALBERTA LTD.

were on 2000 JAN 01 amalgamated as one corporationunder the name

GEM SOD FARMS INC.No. 208594291

The registered office of the corporation shall be #202, 15241 STONY PLAIN RD.EDMONTON ALBERTA T5P 3Y4

Notice is hereby given pursuant to the provisions ofsection 179 of the Business Corporations Act that

GENTRY INCOME FUNDS INC.GENTRY RESOURCE FUNDS INC.GENTRY RESOURCE MANAGEMENT INC.GENTRY ENERGY FUND MANAGEMENT INC.

were on 1999 DEC 31 amalgamated as one corporationunder the name

GENTRY INCOME FUNDS INC.No. 208582148

The registered office of the corporation shall be 2500, 101 - 6 AVENUE SWCALGARY ALBERTA T2P 3P4

Notice is hereby given pursuant to the provisions ofsection 179 of the Business Corporations Act that

416279 ALBERTA LTD.GEO. B. ROSS HOLDINGS LTD.

were on 2000 JAN 01 amalgamated as one corporationunder the name

GEO. B. ROSS HOLDINGS LTD.No. 208592451

The registered office of the corporation shall be 5008 - 3 AVENUEEDSON ALBERTA T7E 1T9

Notice is hereby given pursuant to the provisions ofsection 179 of the Business Corporations Act that

GEOPHYSICAL MICRO COMPUTERAPPLICATIONS (INTERNATIONAL) LTD.NRI ON-LINE INC.

were on 2000 JAN 01 amalgamated as one corporationunder the name

GEOPHYSICAL MICRO COMPUTERAPPLICATIONS (INTERNATIONAL) LTD.No. 208600981

The registered office of the corporation shall be 450, 333 - 11TH AVENUE S.W.CALGARY ALBERTA T2R 1L9

Notice is hereby given pursuant to the provisions ofsection 179 of the Business Corporations Act that

GALLANT CARTER REALTY LTDGLENMAC REALTY LTD.GLENMAC CORPORATION LTD.

were on 1999 DEC 30 amalgamated as one corporationunder the name

GLENMAC CORPORATION LTD.No. 208596817

The registered office of the corporation shall be 6711 MACLEOD TRAIL S.E.CALGARY ALBERTA T2H 2K6

Notice is hereby given pursuant to the provisions ofsection 179 of the Business Corporations Act that

GLOBEL DIRECT, INC.GLOBEL ENTERPRISES INC.GATEWAY DATA SOLUTIONS INC.

were on 1999 DEC 20 amalgamated as one corporationunder the name

GLOBEL DIRECT, INC.No. 208577056

The registered office of the corporation shall be 800 - 11012 MACLEOD TRAIL SOUTHCALGARY ALBERTA T2J 6A5

Notice is hereby given pursuant to the provisions ofsection 179 of the Business Corporations Act that

GMIC INC.GMIC II INC.GMIC III INC.

were on 1999 DEC 31 amalgamated as one corporationunder the name

GMIC INC.No. 208588178

The registered office of the corporation shall be 300, 1000 9TH AVENUE S.W.CALGARY ALBERTA T2P 2Y6

Notice is hereby given pursuant to the provisions ofsection 179 of the Business Corporations Act that

GOLDRAY INC.GOLDRAY CORPORATION

were on 2000 JAN 01 amalgamated as one corporationunder the name

GOLDRAY INC.No. 208588855

The registered office of the corporation shall be 1600, 407 - 2 STREET S.W.CALGARY ALBERTA T2P 2Y3

Notice is hereby given pursuant to the provisions ofsection 179 of the Business Corporations Act that

WILD WEST DINING ROOM & LOUNGE (1987) LTD.GAS PUMP RESTAURANT (1987) LTD.GREENHOUSE RESTAURANT & BAR LTD.RED DIAMOND HOUSE RESTAURANT (1979) LTD.

were on 1999 DEC 31 amalgamated as one corporationunder the name

GREENHOUSE RESTAURANT & BAR LTD.No. 208600783

The registered office of the corporation shall be 2101 SCOTIA 2, 10060 JASPER AVENUEEDMONTON ALBERTA T5J 4K2

Page 104: THE ALBERTA GAZETTE, PART I, JANUARY 31, 2000

THE ALBERTA GAZETTE, PART I, JANUARY 31, 2000

218

Notice is hereby given pursuant to the provisions ofsection 179 of the Business Corporations Act that

HAROLD J. WIEBE ENTERPRISES LTD.571542 ALBERTA LTD.

were on 2000 JAN 01 amalgamated as one corporationunder the name

HAROLD J. WIEBE (2000) CORP.No. 208595322

The registered office of the corporation shall be #102, 5300 - 50 STREETSTONY PLAIN ALBERTA T7Z 1T8

Notice is hereby given pursuant to the provisions ofsection 277 of the Business Corporations Act that

717823 ONTARIO LIMITED793002 ONTARIO LIMITED

were on 1999 DEC 20 amalgamated as one corporationunder the name

HARROW TRUCK LINES INC.No. 218566891

The registered office of the corporation shall be 1400, 350 - 7TH AVENUE S.W.CALGARY ALBERTA T2P 3N9

Notice is hereby given pursuant to the provisions ofsection 179 of the Business Corporations Act that

HIGHLAND ENERGY INC.HIGHLAND ENERGY LTD.

were on 2000 JAN 01 amalgamated as one corporationunder the name

HIGHLAND ENERGY INC.No. 208597013

The registered office of the corporation shall be 1400, 350 - 7TH AVENUE S.W.CALGARY ALBERTA T2P 3N9

Notice is hereby given pursuant to the provisions ofsection 179 of the Business Corporations Act that

HOSTESS-FL NRO LTD.KFC CANADA (NRO) LTD.

were on 1999 DEC 30 amalgamated as one corporationunder the name

HOSTESS-FL NRO LTD.No. 208599092

The registered office of the corporation shall be 3300, 421 - 7TH AVENUE S.W.CALGARY ALBERTA T2P 4K9

Notice is hereby given pursuant to the provisions ofsection 179 of the Business Corporations Act that

846955 ALBERTA LTD.HUTCHINS MOORE & CO. LTD.

were on 2000 JAN 01 amalgamated as one corporationunder the name

HUTCHINS MOORE & CO. LTD.No. 208590661

The registered office of the corporation shall be 1000, 400 THIRD AVENUE S.W.CALGARY ALBERTA T2P 4H2

Notice is hereby given pursuant to the provisions ofsection 179 of the Business Corporations Act that

601389 ALBERTA LTD.HYDRO VAC LTD.

were on 2000 JAN 01 amalgamated as one corporationunder the name

HYDRO VAC LTD.No. 208600304

The registered office of the corporation shall be 2600, 10180 - 101 STREETEDMONTON ALBERTA T5J 3Y2

Notice is hereby given pursuant to the provisions ofsection 179 of the Business Corporations Act that

IONIC ENERGY INC.858692 ALBERTA LTD.

were on 2000 JAN 01 amalgamated as one corporationunder the name

IONIC ENERGY INC.No. 208601021

The registered office of the corporation shall be 1400, 350 - 7TH AVENUE S.W.CALGARY ALBERTA T2P 3N9

Notice is hereby given pursuant to the provisions ofsection 179 of the Business Corporations Act that

J & B WELLS FARMS LIMITEDDEDETTE'S CONFECTIONERY LTD

were on 2000 JAN 01 amalgamated as one corporationunder the name

J & B WELLS FARMS LIMITEDNo. 208585141

The registered office of the corporation shall be 9931 - 106 AVENUEGRANDE PRAIRIE ALBERTA T8V 1J4

Notice is hereby given pursuant to the provisions ofsection 179 of the Business Corporations Act that

561030 ALBERTA LTD.JANDESS LTD.

were on 2000 JAN 01 amalgamated as one corporationunder the name

JANDESS LTD.No. 208588830

The registered office of the corporation shall be 3300, 421 7TH AVENUE S.W.CALGARY ALBERTA T2P 4K9

Notice is hereby given pursuant to the provisions ofsection 179 of the Business Corporations Act that

JO-ERN INVESTMENTS LTD.WOLF CREEK CLOTHING COMPANY LTD.

were on 2000 JAN 01 amalgamated as one corporationunder the name

JO-ERN INVESTMENTS LTD.No. 208598896

The registered office of the corporation shall be 5025 - 51 STREETLACOMBE ALBERTA T4L 2A3

Notice is hereby given pursuant to the provisions ofsection 179 of the Business Corporations Act that

KALO HOLDINGS LIMITED757793 ALBERTA LTD.

were on 2000 JAN 01 amalgamated as one corporationunder the name

KALO HOLDINGS LIMITEDNo. 208594333

The registered office of the corporation shall be 4500, 855 - 2ND STREET S.W.CALGARY ALBERTA T2P 4K7

Notice is hereby given pursuant to the provisions ofsection 179 of the Business Corporations Act that

NEW WORLD HOUSING SYSTEMS INC.KINETIC PROJECTS LTD.

were on 1999 DEC 31 amalgamated as one corporationunder the name

KINETIC PROJECTS LTD.No. 208596460

The registered office of the corporation shall be 600, 808 - 4TH AVENUE S.W.CALGARY ALBERTA T2P 3E8

Page 105: THE ALBERTA GAZETTE, PART I, JANUARY 31, 2000

THE ALBERTA GAZETTE, PART I, JANUARY 31, 2000

219

Notice is hereby given pursuant to the provisions ofsection 179 of the Business Corporations Act that

KMH HOLDINGS LTD.KMH CONTRACTING (1997) LTD.

were on 1999 DEC 31 amalgamated as one corporationunder the name

KMH HOLDINGS LTD.No. 208580316

The registered office of the corporation shall be 640, 1414 - 8TH STREET S.W.CALGARY ALBERTA T2R 1J6

Notice is hereby given pursuant to the provisions ofsection 179 of the Business Corporations Act that

KOCH OIL CO LTDKOCH TRANSPORTATION INC.

were on 1999 DEC 31 amalgamated as one corporationunder the name

KOCH OIL CO. LTD.No. 208601823

The registered office of the corporation shall be 1400, 111 - 5TH AVENUE SWCALGARY ALBERTA T2P 3Y6

Notice is hereby given pursuant to the provisions ofsection 179 of the Business Corporations Act that

LANDOVER ENERGY INC.LANDOVER RESOURCES LTD.

were on 2000 JAN 01 amalgamated as one corporationunder the name

LANDOVER ENERGY INC.No. 208588418

The registered office of the corporation shall be 1600, 407 - 2 STREET S.W.CALGARY ALBERTA T2P 2Y3

Notice is hereby given pursuant to the provisions ofsection 179 of the Business Corporations Act that

LANGEVIN HOLDINGS LTD.LANGEVIN BUILDERS LTD.

were on 2000 JAN 01 amalgamated as one corporationunder the name

LANGEVIN HOLDINGS LTD.No. 208599290

The registered office of the corporation shall be 800, 10150-100 STREETEDMONTON ALBERTA T5J 0P6

Notice is hereby given pursuant to the provisions ofsection 179 of the Business Corporations Act that

LE MANS HOLDING CO. LTD.508210 ALBERTA LTD.

were on 2000 JAN 01 amalgamated as one corporationunder the name

LE MANS HOLDING CO. LTD.No. 208594747

The registered office of the corporation shall be 211 BANFF AVENUEBANFF ALBERTA T0L 0C0

Notice is hereby given pursuant to the provisions ofsection 179 of the Business Corporations Act that

LOCKIE INTERIORS LTD.LOCKIE FLOORING SYSTEMS LTD.

were on 1999 DEC 31 amalgamated as one corporationunder the name

LOCKIE INTERIORS LTD.No. 208601856

The registered office of the corporation shall be 1900, 350 - 7TH AVENUE, S.W.CALGARY ALBERTA T2P 3N9

Notice is hereby given pursuant to the provisions ofsection 179 of the Business Corporations Act that

LOKKEN ASSOCIATES TRAINING CONSULTANTS (ALBERTA) INC.LOKKEN ASSOCIATES TRAINING CONSULTANTS INC.

were on 1999 DEC 31 amalgamated as one corporationunder the name

LOKKEN ASSOCIATES TRAINING CONSULTANTS INC.No. 208582163

The registered office of the corporation shall be 2500, 10104 - 103 AVENUEEDMONTON ALBERTA T5J 1V3

Notice is hereby given pursuant to the provisions ofsection 277 of the Business Corporations Act that

LORING WARD INVESTMENT COUNSEL LTD.LORING WARD HOLDINGS LTD.2654084 MANITOBA LTD.3255182 MANITOBA LTD.

were on 1999 DEC 21 amalgamated as one corporationunder the name

LORING WARD INVESTMENT COUNSEL LTD.No. 218590230

The registered office of the corporation shall be 1900, 350 - 7TH AVENUE, S.W.CALGARY ALBERTA T2P 3N9

Notice is hereby given pursuant to the provisions ofsection 179 of the Business Corporations Act that

MALPEQUE RESOURCES LTD.CAPRIL INVESTMENTS LTD.

were on 1999 DEC 31 amalgamated as one corporationunder the name

MALPEQUE RESOURCES LTD.No. 208597971

The registered office of the corporation shall be 3423 - 6TH STREET S.W.CALGARY ALBERTA T2S 2M5

Notice is hereby given pursuant to the provisions ofsection 179 of the Business Corporations Act that

725139 ALBERTA INC.MAPIT SYSTEMS LTD.

were on 2000 JAN 01 amalgamated as one corporationunder the name

MAPIT SYSTEMS INC.No. 208598250

The registered office of the corporation shall be 3400, 150 - 6TH AVENUE S.W.CALGARY ALBERTA T2P 3Y7

Notice is hereby given pursuant to the provisions ofsection 179 of the Business Corporations Act that

MARENGO EXPLORATION LTD.850054 ALBERTA LTD.851494 ALBERTA LTD.

were on 1999 DEC 31 amalgamated as one corporationunder the name

MARENGO EXPLORATION LTD.No. 208586131

The registered office of the corporation shall be 3100, 324 - 8TH AVENUE S.W.CALGARY ALBERTA T2P 2Z2

Page 106: THE ALBERTA GAZETTE, PART I, JANUARY 31, 2000

THE ALBERTA GAZETTE, PART I, JANUARY 31, 2000

220

Notice is hereby given pursuant to the provisions ofsection 179 of the Business Corporations Act that

MARTIN K. ANDERSON PROFESSIONAL CORPORATIONM. K. ANDERSON PROFESSIONAL CORPORATION

were on 2000 JAN 01 amalgamated as one corporationunder the name

MARTIN K. ANDERSON PROFESSIONAL CORPORATIONNo. 208595769

The registered office of the corporation shall be 3000, 10104 103 AVE NWEDMONTON ALBERTA T5J 0H8

Notice is hereby given pursuant to the provisions ofsection 179 of the Business Corporations Act that

COUNTY REALTY INC.MCDELL HOLDINGS LTD.

were on 1999 DEC 31 amalgamated as one corporationunder the name

MCDELL HOLDINGS LTD.No. 208593277

The registered office of the corporation shall be PT SE 1/4 17 66 23 W4TH

Notice is hereby given pursuant to the provisions ofsection 179 of the Business Corporations Act that

MCKINNON, ALLEN & ASSOCIATES(WESTERN) LTDMCKINNON, ALLEN & ASSOCIATES LTD

were on 1999 DEC 31 amalgamated as one corporationunder the name

MCKINNON, ALLEN & ASSOCIATES(WESTERN) LTD.No. 208592147

The registered office of the corporation shall be 1134 PREMIER WAY S.W.CALGARY ALBERTA T2T 1L6

Notice is hereby given pursuant to the provisions ofsection 179 of the Business Corporations Act that

LARIAT CAPITAL INC.MEDICURE INC.

were on 1999 DEC 22 amalgamated as one corporationunder the name

MEDICURE INC.No. 208593871

The registered office of the corporation shall be 3700, 400 - 3RD AVENUE S.W.CALGARY ALBERTA T2P 4H2

Notice is hereby given pursuant to the provisions ofsection 179 of the Business Corporations Act that

MERAK PROJECTS LTD.KUMO SOFTWARE CORP.

were on 2000 JAN 01 amalgamated as one corporationunder the name

MERAK PROJECTS LTD.No. 208600387

The registered office of the corporation shall be 3000, 237 - 4 AVENUE S.W.CALGARY ALBERTA T2P 4X7

Notice is hereby given pursuant to the provisions ofsection 179 of the Business Corporations Act that

MONTERO OILFIELD SERVICES LTD.V.C. CONTROLLED PRESSURE SERVICES LTD.LIVE WELL SERVICE INC.

were on 2000 JAN 01 amalgamated as one corporationunder the name

MONTERO OILFIELD SERVICES LTD.No. 208591446

The registered office of the corporation shall be 4200, 150 - 6TH AVENUE S.W.CALGARY ALBERTA T2P 3Y7

Notice is hereby given pursuant to the provisions ofsection 179 of the Business Corporations Act that

KA-MOR HOLDINGS LTD.365258 ALBERTA LTD.

were on 1999 DEC 31 amalgamated as one corporationunder the name

MR. SIGN OF RED DEER LTD.No. 208596759

The registered office of the corporation shall be 501, 4901 - 48 STREETRED DEER ALBERTA T4N 6M4

Notice is hereby given pursuant to the provisions ofsection 179 of the Business Corporations Act that

482299 ALBERTA LTD.P.A.L. INSURANCE BROKERS LTD.

were on 1999 DEC 30 amalgamated as one corporationunder the name

P.A.L. INSURANCE BROKERS LTD.No. 208599613

The registered office of the corporation shall be 2113 - 20 STREETNANTON ALBERTA T0L 1R0

Notice is hereby given pursuant to the provisions ofsection 179 of the Business Corporations Act that

PAC-N-SAVE SHIPPING & MOVING LTD.STASHBAY HOLDINGS INC.

were on 2000 JAN 01 amalgamated as one corporationunder the name

PAC-N-SAVE SHIPPING & MOVING LTD.No. 208599795

The registered office of the corporation shall be 800, 10310 JASPER AVENUEEDMONTON ALBERTA T5J 2W4

Notice is hereby given pursuant to the provisions ofsection 179 of the Business Corporations Act that

COGNISEIS DEVELOPMENT (CANADA), INC.PARADIGM GEOPHYSICAL CANADA LTD.

were on 2000 JAN 01 amalgamated as one corporationunder the name

PARADIGM GEOPHYSICAL CANADA LTD.No. 208574558

The registered office of the corporation shall be 3100, 324 - 8TH AVENUE S.W.CALGARY ALBERTA T2P 2Z2

Notice is hereby given pursuant to the provisions ofsection 179 of the Business Corporations Act that

PCCJ EXPLORATION LTD.D. CRAIG NATLAND PROFESSIONAL CORPORATION

were on 1999 DEC 31 amalgamated as one corporationunder the name

PCCJ EXPLORATION LTD.No. 208592519

The registered office of the corporation shall be 1200, 205 - 5TH AVENUE S.W.CALGARY ALBERTA T2P 4B9

Page 107: THE ALBERTA GAZETTE, PART I, JANUARY 31, 2000

THE ALBERTA GAZETTE, PART I, JANUARY 31, 2000

221

Notice is hereby given pursuant to the provisions ofsection 179 of the Business Corporations Act that

333334 ALBERTA LTD.PEARSON RESOURCES LTD.

were on 1999 DEC 22 amalgamated as one corporationunder the name

PEARSON RESOURCES LTD.No. 208592311

The registered office of the corporation shall be 1413 - 2ND STREET S.W.CALGARY ALBERTA T2R 0W7

Notice is hereby given pursuant to the provisions ofsection 179 of the Business Corporations Act that

335113 ALBERTA LTD.829581 ALBERTA LTD.746380 ALBERTA LTD.741075 ALBERTA LTD.722059 ALBERTA LTD.752698 ALBERTA LTD.722152 ALBERTA LTD.759441 ALBERTA LTD.771579 ALBERTA LTD.738610 ALBERTA LTD.764156 ALBERTA LTD.753657 ALBERTA LTD.779934 ALBERTA LTD.PETRO-REEF RESOURCES LTD.679530 ALBERTA LTD.718303 ALBERTA LTD.723825 ALBERTA LTD.724706 ALBERTA LTD.718467 ALBERTA LTD.718466 ALBERTA LTD.831540 ALBERTA LTD.

were on 2000 JAN 01 amalgamated as one corporationunder the name

PETRO-REEF RESOURCES LTD.No. 208598870

The registered office of the corporation shall be #2020, 800-5 AVENUE S.W.CALGARY ALBERTA T2P 3T6

Notice is hereby given pursuant to the provisions ofsection 179 of the Business Corporations Act that

PRECISION DRILLING CORPORATIONMONTERO RESOURCES CORP.320769 ALBERTA LTD.

were on 2000 JAN 01 amalgamated as one corporationunder the name

PRECISION DRILLING CORPORATIONNo. 208592691

The registered office of the corporation shall be 4200, 150 - 6TH AVENUE SWCALGARY ALBERTA T2P 3Y7

Notice is hereby given pursuant to the provisions ofsection 179 of the Business Corporations Act that

RADIUS MECHANICAL LTD.465275 ALBERTA LTD.465279 ALBERTA LTD.

were on 2000 JAN 01 amalgamated as one corporationunder the name

RADIUS MECHANICAL LTD.No. 208594150

The registered office of the corporation shall be #300, 10020 101A AVE NWEDMONTON ALBERTA T5J 3G2

Notice is hereby given pursuant to the provisions ofsection 179 of the Business Corporations Act that

RESOURCE PROFESSIONALS INC.C D B HOLDINGS INC.

were on 1999 DEC 30 amalgamated as one corporationunder the name

RESOURCE PROFESSIONALS INC.No. 208601989

The registered office of the corporation shall be 1500, 736 - 6TH AVENUE S.W.CALGARY ALBERTA T2P 3T7

Notice is hereby given pursuant to the provisions ofsection 179 of the Business Corporations Act that

RICHLAND PETROLEUM CORPORATIONMOXIE PETROLEUM LTD.

were on 2000 JAN 01 amalgamated as one corporationunder the name

RICHLAND PETROLEUM CORPORATIONNo. 208599712

The registered office of the corporation shall be 1800, 321 - 6 AVENUE SWCALGARY ALBERTA T2P 3H3

Notice is hereby given pursuant to the provisions ofsection 179 of the Business Corporations Act that

RICK LOKKEN HOLDINGS LTD.766344 ALBERTA LTD.

were on 1999 DEC 31 amalgamated as one corporationunder the name

RICK LOKKEN HOLDINGS LTD.No. 208601690

The registered office of the corporation shall be 2500, 10104 - 103 AVENUEEDMONTON ALBERTA T5J 1V3

Notice is hereby given pursuant to the provisions ofsection 179 of the Business Corporations Act that

ROSTEL INDUSTRIES LTD.COMPUTALOG MANUFACTURING LTD.

were on 2000 JAN 01 amalgamated as one corporationunder the name

ROSTEL INDUSTRIES LTD.No. 208591628

The registered office of the corporation shall be 4200, 150 - 6TH AVENUE S.W.CALGARY ALBERTA T2P 3Y7

Notice is hereby given pursuant to the provisions ofsection 179 of the Business Corporations Act that

807543 ALBERTA LTD.ROYMAC HOLDINGS LTD.

were on 2000 JAN 01 amalgamated as one corporationunder the name

ROYMAC HOLDINGS LTD.No. 208600759

The registered office of the corporation shall be 2600, 10180 - 101 STREETEDMONTON ALBERTA T5J 3Y2

Notice is hereby given pursuant to the provisions ofsection 179 of the Business Corporations Act that

CHANDLER HONEY CORPORATIONWILLMS HONEY PRODUCERS LTD

were on 1999 DEC 31 amalgamated as one corporationunder the name

SCANDIA HONEY CORPORATIONNo. 208595603

The registered office of the corporation shall be #204, 3716 - 61ST AVENUE S.E.CALGARY ALBERTA T2C 1Z4

Page 108: THE ALBERTA GAZETTE, PART I, JANUARY 31, 2000

THE ALBERTA GAZETTE, PART I, JANUARY 31, 2000

222

Notice is hereby given pursuant to the provisions ofsection 179 of the Business Corporations Act that

SCOTT T. MOCKFORD PROFESSIONAL CORPORATIONPATRICK G. DOYLE PROFESSIONAL CORPORATION

were on 1999 DEC 21 amalgamated as one corporationunder the name

SCOTT T. MOCKFORD PROFESSIONAL CORPORATIONNo. 208588616

The registered office of the corporation shall be 11 EVERGREEN CLOSEST. ALBERT ALBERTA T8N 6E2

Notice is hereby given pursuant to the provisions ofsection 179 of the Business Corporations Act that

ENERGY LEASING LTD.SELECT OILFIELD LEASING LIMITED

were on 1999 DEC 18 amalgamated as one corporationunder the name

SELECT OILFIELD LEASING LIMITEDNo. 208580985

The registered office of the corporation shall be 3100, 324 - 8TH AVENUE S.W.CALGARY ALBERTA T2P 2Z2

Notice is hereby given pursuant to the provisions ofsection 179 of the Business Corporations Act that

858099 ALBERTA LTD.SEMPER INVESTMENTS LIMITED

were on 1999 DEC 23 amalgamated as one corporationunder the name

SEMPER INVESTMENTS LIMITEDNo. 208593160

The registered office of the corporation shall be 3209 CARLETON STREET S.W.CALGARY ALBERTA T2T 3L5

Notice is hereby given pursuant to the provisions ofsection 179 of the Business Corporations Act that

BARRACKS INVESTMENTS LTD.SERVPRO CLEANING (P.B.M.) LTD.

were on 2000 JAN 01 amalgamated as one corporationunder the name

SERVPRO CLEANING (P.B.M.) LTD.No. 208598979

The registered office of the corporation shall be 1600, 407 - 2 STREET S.W.CALGARY ALBERTA T2P 2Y3

Notice is hereby given pursuant to the provisions ofsection 179 of the Business Corporations Act that

SERVPRO CLEANING (D.R.) CALGARY LTD.DALCO CONSTRUCTION LTD.748405 ALBERTA INC.SERVPRO DRYCLEANING LTD.

were on 2000 JAN 01 amalgamated as one corporationunder the name

SERVPRO INSURANCE SERVICES LTD.No. 208599654

The registered office of the corporation shall be 1600, 407 - 2 STREET S.W.CALGARY ALBERTA T2P 2Y3

Notice is hereby given pursuant to the provisions ofsection 179 of the Business Corporations Act that

SERVPRO MAID SERVICE LTD.SERVPRO CLEANING (ON-SITE) LTD.

were on 2000 JAN 01 amalgamated as one corporationunder the name

SERVPRO RESIDENTIAL SERVICES LTD.No. 208599175

The registered office of the corporation shall be SUITE 1600, 407 - 2ND STREET S.W.CALGARY ALBERTA T2W 1C2

Notice is hereby given pursuant to the provisions ofsection 179 of the Business Corporations Act that

SIMCOE PRESS LIMITEDOAKMOUNT RESOURCES LTD.

were on 2000 JAN 01 amalgamated as one corporationunder the name

SIMCOE PRESS LIMITEDNo. 208600254

The registered office of the corporation shall be LOT 4, PLAN 801 1452, SW 1/4 SEC. 29-25-2-5,M.D. OF ROCKYVIEW NO. 44, ALBERTA

Notice is hereby given pursuant to the provisions ofsection 179 of the Business Corporations Act that

SOUNDWAVES CD'S AND TAPES INC.501215 ALBERTA LTD.

were on 1999 DEC 21 amalgamated as one corporationunder the name

SOUDWAVES CD'S AND TAPES INC.No. 208591107

The registered office of the corporation shall be 428, 129 AVENUE S.E.CALGARY ALBERTA T2J 4A9

Notice is hereby given pursuant to the provisions ofsection 179 of the Business Corporations Act that

SOUTHERN TUBE LTD.L.A.H. HOLDING CO. LTD.

were on 1999 DEC 31 amalgamated as one corporationunder the name

SOUTHERN TUBE LTD.No. 208600940

The registered office of the corporation shall be 2600, 10180-101 STREETEDMONTON ALBERTA T5J 3Y2

Notice is hereby given pursuant to the provisions ofsection 179 of the Business Corporations Act that

ST. REGIS GROUP INC.LAKEWOOD ESTATES INC.

were on 2000 JAN 01 amalgamated as one corporationunder the name

ST. REGIS GROUP INC.No. 208592865

The registered office of the corporation shall be 2500, 10303 JASPER AVENUEEDMONTON ALBERTA T5J 3N6

Notice is hereby given pursuant to the provisions ofsection 179 of the Business Corporations Act that

STARTECH ENERGY INC.STARTECH OIL & GAS LTD.851249 ALBERTA LTD.

were on 2000 JAN 01 amalgamated as one corporationunder the name

STARTECH ENERGY INC.No. 208597195

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 ofsection 179 of the Business Corporations Act that

CAVANAUGH PETROLEUM LTD.J. & M. CAVANAUGH HOLDINGS LTD.227883 ALBERTA LTD.

were on 1999 DEC 31 amalgamated as one corporationunder the name

STEAM TEAM INC.No. 208598193

The registered office of the corporation shall be 6411 WILD ROSE DRIVETABER ALBERTA T1G 1Z4

Page 109: THE ALBERTA GAZETTE, PART I, JANUARY 31, 2000

THE ALBERTA GAZETTE, PART I, JANUARY 31, 2000

223

Notice is hereby given pursuant to the provisions ofsection 179 of the Business Corporations Act that

SUNTERRA FARMS LTD.MOUNTAIN VISTA FARMS LTD.SUNTERRA FARMS ONTARIO LTD.WESTCAN FARMS LTD.AVID ENTERPRISES LTD

were on 2000 JAN 01 amalgamated as one corporationunder the name

SUNTERRA FARMS LTD.No. 208599100

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 ofsection 179 of the Business Corporations Act that

SUPERIOR EMERGENCY VEHICLES LTD.BRONTO SKYLIFT (CANADA) LTD.

were on 1999 DEC 31 amalgamated as one corporationunder the name

SUPERIOR EMERGENCY VEHICLES LTD.No. 208564963

The registered office of the corporation shall be #202, 4921 - 49TH STREETRED DEER ALBERTA T4N 1V2

Notice is hereby given pursuant to the provisions ofsection 179 of the Business Corporations Act that

SUPPORTACARE INC.SUPPORTIVE HOUSING GROUP INC.

were on 1999 DEC 31 amalgamated as one corporationunder the name

SUPPORTACARE INC.No. 208587295

The registered office of the corporation shall be 4818 - 46TH STREETOLDS ALBERTA T4H 1P7

Notice is hereby given pursuant to the provisions ofsection 179 of the Business Corporations Act that

859944 ALBERTA LTD.SURE PRINT AND COPY CENTRES, INC.

were on 1999 DEC 31 amalgamated as one corporationunder the name

SURE PRINT AND COPY CENTRES, INC.No. 208599506

The registered office of the corporation shall be 2050, 717 - 7 AVE SWCALGARY ALBERTA T2P 0Z3

Notice is hereby given pursuant to the provisions ofsection 179 of the Business Corporations Act that

T & E OILS LTD.NEUTRAL HILLS TRUCKING LTD.

were on 1999 DEC 31 amalgamated as one corporationunder the name

T & E OILS LTD.No. 208597120

The registered office of the corporation shall be #1500 CANADA PLACE - 407 - 2ND ST. S.W.CALGARY ALBERTA T2P 2Y3

Notice is hereby given pursuant to the provisions ofsection 179 of the Business Corporations Act that

738164 ALBERTA LTD.REIMER CONCRETE INDUSTRIES LTD592522 ALBERTA LTD.

were on 2000 JAN 01 amalgamated as one corporationunder the name

TANAS CONCRETE INDUSTRIES LTD.No. 208596247

The registered office of the corporation shall be #200, 4825 - 47TH STREETRED DEER ALBERTA T4N 1R3

Notice is hereby given pursuant to the provisions ofsection 179 of the Business Corporations Act that

TRICOM EQUITIES INC.DATAP SYSTEMS INC.TECHNOLOGY CAPITAL GROUP INC.PSG LTD.CENDEC SYSTEMS CORPORATIONSIMULUTIONS INCORPORATED

were on 2000 JAN 01 amalgamated as one corporationunder the name

TCENET INC.No. 208536839

The registered office of the corporation shall be SUITE 1600, 407 - 2ND STREET S.W.CALGARY ALBERTA T2P 2Y3

Notice is hereby given pursuant to the provisions ofsection 179 of the Business Corporations Act that

KELON ELECTRIC INC.ENER-RIG SUPPLY INC.TESCO POWER & MOTION CONTROL LTD.

were on 1999 DEC 31 amalgamated as one corporationunder the name

TESCO POWER & MOTION CONTROL LTD.No. 208601815

The registered office of the corporation shall be 6204 - 6A STREET SECALGARY ALBERTA T2H 2B7

Notice is hereby given pursuant to the provisions ofsection 179 of the Business Corporations Act that

TETRARCH CAPITAL CORPORATION743386 ALBERTA INC.734520 ALBERTA LTD.

were on 2000 JAN 01 amalgamated as one corporationunder the name

TETRARCH CAPITAL CORPORATIONNo. 208601708

The registered office of the corporation shall be 3700, 400 - 3RD AVENUE S.W.CALGARY ALBERTA T2P 4H2

Notice is hereby given pursuant to the provisions ofsection 179 of the Business Corporations Act that

CENTRAL ALBERTA COLLISION (OLDS) LTD.CENTRAL ALBERTA COLLISION LTD.C A C COATINGS LTD.NORTHSIDE AUTO BODY LTD.

were on 2000 JAN 01 amalgamated as one corporationunder the name

THE BOYD GROUP (ALTA.) INC.No. 208591412

The registered office of the corporation shall be 2600, 10180 - 101 STREETEDMONTON ALBERTA T5J 3Y2

Notice is hereby given pursuant to the provisions ofsection 179 of the Business Corporations Act that

THREE SISTERS RESORTS INC.THREE SISTERS COMMUNITIES INC.THREE SISTERS REAL ESTATE LTD.

were on 2000 JAN 01 amalgamated as one corporationunder the name

THREE SISTERS RESORTS INC.No. 208593988

The registered office of the corporation shall be SUITE 1250, 639 - FIFTH AVENUE S.W.CALGARY ALBERTA T2P 0M9

Page 110: THE ALBERTA GAZETTE, PART I, JANUARY 31, 2000

THE ALBERTA GAZETTE, PART I, JANUARY 31, 2000

224

Notice is hereby given pursuant to the provisions ofsection 179 of the Business Corporations Act that

THUNDER ENERGY INC.545328 ALBERTA LTD.K.B.M. ENERGY LTD.603522 ALBERTA LTD.BERGER ENTERPRISES LTD.615461 ALBERTA LTD.M.I.S. CONSULTING (1988) LTD.PAZ ENERGY LTD.

were on 2000 JAN 01 amalgamated as one corporationunder the name

THUNDER ENERGY INC.No. 208600247

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 ofsection 179 of the Business Corporations Act that

TIKAL RESOURCES CORP.TIKAL RESOURCES INC.OCTET ENERGY LTD.

were on 1999 DEC 31 amalgamated as one corporationunder the name

TIKAL RESOURCES CORP.No. 208353540

The registered office of the corporation shall be 3100, 324 - 8TH AVENUE S.W.CALGARY ALBERTA T2P 2Z2

Notice is hereby given pursuant to the provisions ofsection 179 of the Business Corporations Act that

TOKAY RESOURCES LTD.730598 ALBERTA INC.

were on 2000 JAN 01 amalgamated as one corporationunder the name

TOKAY RESOURCES LTD.No. 208540856

The registered office of the corporation shall be SUITE 605, 734 - 7TH AVENUE S.W.CALGARY ALBERTA T2P 3P8

Notice is hereby given pursuant to the provisions ofsection 179 of the Business Corporations Act that

TRI-S TRANSPORT LTD.328877 ALBERTA LTD.

were on 2000 JAN 01 amalgamated as one corporationunder the name

TRI-S TRANSPORT LTD.No. 208585240

The registered office of the corporation shall be #102, 5300 - 50 STREETSTONY PLAIN ALBERTA T7Z 1T8

Notice is hereby given pursuant to the provisions ofsection 179 of the Business Corporations Act that

VAUXHALL INVESTMENTS CORPORATION824259 ALBERTA LTD.

were on 1999 DEC 30 amalgamated as one corporationunder the name

VAUXHALL INVESTMENTS CORPORATIONNo. 208598474

The registered office of the corporation shall be 514 2ND STREET NORTHVAUXHALL ALBERTA T0K 2K0

Notice is hereby given pursuant to the provisions ofsection 277 of the Business Corporations Act that

VECTOR INSURANCE BROKERS LIMITEDSAVE-SMART INSURANCE & FINANCIAL SERVICES INC.HEARN, JONES, STEWART, HUNT INSURANCEBROKERS LIMITEDMARSHPAT HOLDINGS LTD.SAVE-SMART FINANCIAL INC.NEILSON INSURANCE BROKERS INC.HARDCASTLE INSURANCE BROKERS INC.CVS CONSULTANTS INC.969251 ONTARIO INC.F. PIGEON & FILS COURTIERS D'ASSURANCELTEE F. PIGEON & SONS INSURANCE BROKERS LTD.

were on 1999 DEC 30 amalgamated as one corporationunder the name

VECTOR INSURANCE NETWORK (ONTARIO) LIMITEDNo. 218603009

The registered office of the corporation shall be 1800, 350 - 7TH AVENUE SWCALGARY ALBERTA T2P 3N9

Notice is hereby given pursuant to the provisions ofsection 179 of the Business Corporations Act that

VIEWPOINT MEDICAL ASSESSMENT SERVICES INC.826933 ALBERTA LTD.VIEWPOINT MEDICAL ASSESSMENT SERVICES (BC) INC.HEALTHSERV INC.

were on 1999 DEC 31 amalgamated as one corporationunder the name

VIEWPOINT MEDICAL ASSESSMENT SERVICES INC.No. 208588517

The registered office of the corporation shall be #3050, 300 - 5TH AVENUE S.W.CALGARY ALBERTA T2P 3C4

Notice is hereby given pursuant to the provisions ofsection 179 of the Business Corporations Act that

W.A.M. MANAGEMENT INC.WAMGREN PROPERTIES INC.

were on 2000 JAN 01 amalgamated as one corporationunder the name

WAMGREN PROPERTIES INC.No. 208600791

The registered office of the corporation shall be 1500, 10180 - 101 STREETEDMONTON ALBERTA T5J 4K1

Notice is hereby given pursuant to the provisions ofsection 179 of the Business Corporations Act that

WEATHERFORD GLOBAL COMPRESSION SERVICES I, LTD.WEATHERFORD GLOBAL COMPRESSION SERVICES II, LTD.

were on 2000 JAN 01 amalgamated as one corporationunder the name

WEATHERFORD GLOBAL COMPRESSION SERVICES LTD.No. 208593640

The registered office of the corporation shall be 2900, 10180 - 101 STREETEDMONTON ALBERTA T5J 3V5

Page 111: THE ALBERTA GAZETTE, PART I, JANUARY 31, 2000

THE ALBERTA GAZETTE, PART I, JANUARY 31, 2000

225

Notice is hereby given pursuant to the provisions ofsection 179 of the Business Corporations Act that

WEST VILLAGE MALL (LETHBRIDGE) LTD.859237 ALBERTA LTD.

were on 2000 JAN 01 amalgamated as one corporationunder the name

WEST VILLAGE MALL (LETHBRIDGE) LTD.No. 208597567

The registered office of the corporation shall be 217 740 4 AVENUE SOUTHLETHBRIDGE ALBERTA T1J 0N9

Notice is hereby given pursuant to the provisions ofsection 179 of the Business Corporations Act that

WESTCAN BULK TRANSPORT LTD.L.E. MATCHETT TRUCKING CO. LTD.

were on 1999 DEC 31 amalgamated as one corporationunder the name

WESTCAN BULK TRANSPORT LTD.No. 208599514

The registered office of the corporation shall be 12110 - 17TH STREET N.E.SHERWOOD PARK ALBERTA T8A 2A6

Notice is hereby given pursuant to the provisions ofsection 179 of the Business Corporations Act that

WESTERN SECURITIES LIMITEDBIN 905 LTD.

were on 1999 DEC 31 amalgamated as one corporationunder the name

WESTERN SECURITIES LIMITEDNo. 208597989

The registered office of the corporation shall be 900, 600 - 6 AVENUE SWCALGARY ALBERTA T2P 0S5

Notice is hereby given pursuant to the provisions ofsection 179 of the Business Corporations Act that

WESTERN WATER & SEWER SUPPLIES (1978) LTDC. P. I. EQUIPMENT LTD.

were on 1999 DEC 22 amalgamated as one corporationunder the name

WESTERN WATER & SEWER SUPPLIES (1978) LTD.No. 208592568

The registered office of the corporation shall be 1500 BANKERS HALL, 855 - 2ND STREET S.W.CALGARY ALBERTA T2P 4J7

Notice is hereby given pursuant to the provisions ofsection 179 of the Business Corporations Act that

WILD ROSE POST & RAIL LTD.FEREX ALBERTA LTD.

were on 2000 JAN 01 amalgamated as one corporationunder the name

WILD ROSE POST & RAIL LTD.No. 208603332

The registered office of the corporation shall be 5011 51ST AVENUEWHITECOURT ALBERTA T7S 1P7

Notice is hereby given pursuant to the provisions ofsection 179 of the Business Corporations Act that

HALE CANOE LTD.WILD ROSE RESOURCES INC.

were on 1999 DEC 31 amalgamated as one corporationunder the name

WILD ROSE RESOURCES INC.No. 208583872

The registered office of the corporation shall be 3300, 421 7TH AVENUE S.W.CALGARY ALBERTA T2P 4K9

Notice is hereby given pursuant to the provisions ofsection 179 of the Business Corporations Act that

WINFIELD POWER COMPANY LTD.WINFIELD INDUSTRIES LIMITED

were on 2000 JAN 01 amalgamated as one corporationunder the name

WINFIELD POWER COMPANY LTD.No. 208594945

The registered office of the corporation shall be 311, 11523-100 AVEEDMONTON ALBERTA T5K 0J8

Notice is hereby given pursuant to the provisions ofsection 179 of the Business Corporations Act that

643230 ALBERTA LTD.BRENDA PIERSON INSURANCE LIMITED

were on 1999 DEC 31 amalgamated as one corporationunder the name

YOUNG INSURANCE SERVICES (1999) LTD.No. 208598219

The registered office of the corporation shall be #600, 220 - 4TH STREET SOUTHLETHBRIDGE ALBERTA T1J 4J7

_______________________________________________________________________

ERRATUM

THE FOLLOWING NAME WAS INADVERTENTLY INCLUDED IN THE CORPORATIONSDISSOLVED/STRUCK/REGISTRATION CANCELLED SECTION OF THE 1997 NOV. 29 ALBERTAGAZETTE ISSUE ON PAGE 2491.

401952 ALBERTA LTD.No: 204019525

THE FOLLOWING NAME WAS INADVERTENTLY INCLUDED IN THE CORPORATIONSDISSOLVED/STRUCK/REGISTRATION CANCELLED SECTION OF THE 1999 DEC. 15 ALBERTAGAZETTE ISSUE ON PAGE 2427.

PHYSICIANS ASSOCIATION FOR PATIENT EDUCATION (PAPE)No: 516964053

THE FOLLOWING NAME WAS INADVERTENTLY INCLUDED IN THE CORPORATIONSDISSOLVED/STRUCK/REGISTRATION CANCELLED SECTION OF THE 1999 DEC. 15 ALBERTAGAZETTE ISSUE ON PAGE 2429.

VIETCAN PHILANTHROPY SOCIETYNo: 506961754

Page 112: THE ALBERTA GAZETTE, PART I, JANUARY 31, 2000

THE ALBERTA GAZETTE, PART I, JANUARY 31, 2000

226

THE FOLLOWING NAME WAS INADVERTENTLY INCLUDED IN THE CORPORATIONSDISSOLVED/STRUCK/REGISTRATION CANCELLED SECTION OF THE 1999 DEC. 15 ALBERTAGAZETTE ISSUE ON PAGE 2424.

EDMONTON STONE DESIGNER LTD.No: 206934531

THE FOLLOWING NAME WAS INADVERTENTLY INCLUDED IN THE CORPORATIONSDISSOLVED/STRUCK/REGISTRATION CANCELLED SECTION OF THE 1999 AUG. 14 ALBERTAGAZETTE ISSUE ON PAGE 1650.

EAST ATHABASCA RURAL CRIME WATCH ASSOCIATIONNo: 503101610

THE FOLLOWING NAME WAS INADVERTENTLY INCLUDED IN THE CORPORATIONSDISSOLVED/STRUCK/REGISTRATION CANCELLED SECTION OF THE 1999 NOV. 15 ALBERTAGAZETTE ISSUE ON PAGE 2208.

J. & T. ENTERPRISES LTD.No: 206083024

THE FOLLOWING NAME WAS INADVERTENTLY INCLUDED IN THE CORPORATIONS DISSOLVED/STRUCK/REGISTRATION CANCELLED SECTION OF THE 1999 AUG 14ALBERTA GAZETTE ISSUE ON PAGE 1648

AYREX RESOURCES LTD.No.203242201

_______________________________________________________________________

AMENDMENTS TO SOCIETY OBJECTS

The following Societies Amended their objects effective the date indicated: 506476829 ALMADINA SCHOOL SOCIETY 1999 OCT 22506457977 EMERGENCY MEDICAL SERVICES (EMS) FOUNDATION 1999 DEC 06502387954 FOOTHILLS ADVOCACY IN MOTION SOCIETY 1999 NOV 28502511397 HANDI BUS BY C.R.A.B. SOCIETY 1999 OCT 25506061217 KINSHIP AND STUDENT'S "WAHKOTOWIN" SOCIETY 1999 OCT 26508316676 THE CALGARY PROSTATE CANCER FOUNDATION 1999 DEC 20500005640 THE GERMAN CANADIAN CLUB OF CALGARY 1999 DEC 09_______________________________________________________________________

SPECIAL NOTICES

Amended Memorandum Of Association THE REGISTRAR OF CORPORATIONS HAS FILED A CHANGE TO THE MEMORANDUM OFASSOCIATION OF THE COMMUNITY OPPORTUNITY FOUNDATION OF ALBERTA. THE CHANGEWAS FILED ON DEC. 29, 1999.

THE REGISTRAR OF CORPORATIONS HAS FILED A CHANGE TO THE MEMORANDUM OFASSOCIATION OF ALBERTA CHILDREN'S FOUNDATION FOR HEALTH AND EDUCATION. THECHANGE WAS FILED ON DEC. 21, 1999.

Page 113: THE ALBERTA GAZETTE, PART I, JANUARY 31, 2000

THE ALBERTA GAZETTE, PART I, JANUARY 31, 2000

227

NOTICE TO ADVERTISERS

_______________

The Alberta Gazette is issued twice monthly, on the 15th and last day.

Advertisements must be received fifteen full working days before the date of theissue in which the notices are to appear. Notices received after that date will appearin the next regular issue.

Advertisements must be typewritten, double spaced, or written legibly and on a sheetseparate from the covering letter. Notices can also be e-mailed [email protected]. A disc formatted using Wordperfect 6.1 may also be supplied.The number of insertions required should be specified and the names of all signingofficers typewritten or printed.

Proof of Publication: Statutory Declaration is available upon request.

One copy of the Alberta Gazette (part 1) or a photo copy of the page will be mailed toeach advertiser without charge; additional copies of part 1 are available for $3.21 percopy (gst included).

Tax Sale Notices: Requests for extracts of the notice must be ordered when the copy issubmitted. Rate for extracts up to 199 copies is $16.05 (gst included).

The dates for publication of Tax Sale Notices in the Alberta Gazette are as follows:

Earliest date onwhich sale may be

Issue of held

February 15 March 27February 29 April 10March 15 April 25March 31 May 11

The following advertisements are published at the flat rate indicated for each.

Insurance Notice (2 issues) . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . $18.00Irrigation Notice (2 issues) . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . $31.00Notice of Application for a Private Bill . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . $24.00Notice of Certificate of Intent to Dissolve . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . $15.00Notice of Creditors' Meeting . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . $20.00Notice of Dissolution of Partnership (2 issues) . . . . . . . . . . . . . . . . . . . . . . . . . . $23.00Notice of General Meeting (2 issues) . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . $24.00Notice of Voluntary Winding-up of Company . . . . . . . . . . . . . . . . . . . . . . . . . . . $18.00Public Sale of Land . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . $20.00

Please add 7% GST to the above prices (registration number R124072513).

Page 114: THE ALBERTA GAZETTE, PART I, JANUARY 31, 2000

THE ALBERTA GAZETTE, PART I, JANUARY 31, 2000

228

Annual Subscription consisting of:

(A) Part I, annual index and monthly table of contents, Part II, annual index to Alberta regulations and monthly updates . . . . . . . . . . . . . $50.00

(B) Part I, annual index and monthly table of contents . . . . . . . . . . . . . . . . . . . $25.00

(C) Part II, annual index to Alberta regulations and monthly updates . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . $25.00

The Alberta Gazette, Parts I&II are now available on disc in WordPerfect 6.1.Subscription rates are as follows:

(a) Part I, annual index and monthly updates . . . . . . . . . . . . . . . . . . . . . . . . . $145.00(b) Part II, annual index to Alberta Regulations and monthly updates . . . . . . $145.00

Single issue (Part I and Part II) . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . $5.00Single issue (Part I or Part II) . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . $3.00Annual Index to Alberta Gazette . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . $2.00Annual Index to Alberta Regulations . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . $2.00Alberta Gazette Bound Part I . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . $45.00Alberta Gazette Bound Regulations . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . $45.00

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 - $20.00 per partIndividual Gazette Publications - $6.00 for orders under $20.00

$10.00 for orders over $20.00

Please add 7% GST to the above prices (registration number R124072513).

ALBERTA STATUTES AND PUBLICATIONS

Copies of Alberta Legislation and a selection of other governmental publications areavailable over the counter or by mail order from the following locations:

Queen's Printer Bookstore Queen's Printer BookstoreSecond Floor, 11510 Kingsway Main Floor, McDougall CentreEdmonton, Alberta 455 - 6 Street S.W.T5G 2Y5 Calgary, AlbertaPhone: 427-4952 T2P 4E8Fax: 452-0668 Phone: 297-6251

For customers ordering by mail, please forward your request along with a cheque ormoney order (Canadian funds only) payable to the Provincial Treasurer of Alberta. Noorders will be processed without payment. If you are a frequent user of our services youmay wish to set up a invoice account through our Edmonton office. Visa and Mastercardare also accepted.

Government departments must submit a direct purchase order when acquiring materialsfrom the Queen's Printer Bookstores.