The Alberta Gazette · The Alberta Gazette ... Kennedy, Patrick Vernon Landreville, Joseph Jean Guy...

68
The Alberta Gazette PART 1 _______________________________________________________________________ _______________________________________________________________________ Vol. 95 EDMONTON, SATURDAY, JULY 31, 1999 No.14 _______________________________________________________________________ _______________________________________________________________________ APPOINTMENTS PROVINCIAL COURT JUDGES ACT Supernumerary Judge Re-Appointed June 23, 1999 The Honourable Judge D. Saks (The above appointment is for a term of 2 years commencing on June 23, 1999) _______________________________________________________________________ RESIGNATIONS AND RETIREMENTS PROVINCIAL COURT JUDGES ACT Supernumerary Judge Retired June 22, 1999 The Honourable Judge E.D. Stack _______________________________________________________________________ ORDERS IN COUNCIL MUNICIPAL GOVERNMENT ACT O.C. 265/99 Approved and ordered: H. A. “Bud” Olson Lieutenant Governor. Edmonton, June 23, 1999 The Lieutenant Governor in Council changes, effective July 1, 1999, the name of (a) the County of Beaver No. 9 to Beaver County, (b) The County of Ponoka No. 3 to Ponoka County, (c) the County of Red Deer No. 23 to Red Deer County, (d) The County of Smoky Lake No. 13 to Smoky Lake County, (e) The Municipal District of Saddle Hills No. 20 to Saddle Hills County, and (f) The Municipal District of Taber No. 14 to Municipal District of Taber. Ralph Klein, Chair.

Transcript of The Alberta Gazette · The Alberta Gazette ... Kennedy, Patrick Vernon Landreville, Joseph Jean Guy...

Page 1: The Alberta Gazette · The Alberta Gazette ... Kennedy, Patrick Vernon Landreville, Joseph Jean Guy Lipscombe, Jan Veronica Lyver, Ron Edwin Marcotte, Guy Henry McCreary, Edward Michael

The Alberta GazettePART 1

______________________________________________________________________________________________________________________________________________

Vol. 95 EDMONTON, SATURDAY, JULY 31, 1999 No.14______________________________________________________________________________________________________________________________________________

APPOINTMENTS

PROVINCIAL COURT JUDGES ACT

Supernumerary Judge Re-Appointed

June 23, 1999The Honourable Judge D. Saks

(The above appointment is for a term of 2 years commencing on June 23, 1999)_______________________________________________________________________

RESIGNATIONS AND RETIREMENTS

PROVINCIAL COURT JUDGES ACT

Supernumerary Judge Retired

June 22, 1999The Honourable Judge E.D. Stack

_______________________________________________________________________

ORDERS IN COUNCIL

MUNICIPAL GOVERNMENT ACT

O.C. 265/99Approved and ordered:H. A. “Bud” OlsonLieutenant Governor. Edmonton, June 23, 1999

The Lieutenant Governor in Council changes, effective July 1, 1999, the name of

(a) the County of Beaver No. 9 to Beaver County,

(b) The County of Ponoka No. 3 to Ponoka County,

(c) the County of Red Deer No. 23 to Red Deer County,

(d) The County of Smoky Lake No. 13 to Smoky Lake County,

(e) The Municipal District of Saddle Hills No. 20 to Saddle Hills County, and

(f) The Municipal District of Taber No. 14 to Municipal District of Taber.

Ralph Klein, Chair.

Page 2: The Alberta Gazette · The Alberta Gazette ... Kennedy, Patrick Vernon Landreville, Joseph Jean Guy Lipscombe, Jan Veronica Lyver, Ron Edwin Marcotte, Guy Henry McCreary, Edward Michael

THE ALBERTA GAZETTE, PART I, JULY 31, 1999

1486

O.C. 266/99Approved and ordered:H.A. “Bud” OlsonLieutenant Governor. Edmonton, June 23, 1999

The Lieutenant Governor in Council orders that

(a) effective January 1, 2000, the land described in Appendix A and shown on thesketch in Appendix B is separated from the County of St. Paul No. 19 and annexed tothe Town of St. Paul,

(b) any taxes owing to the County of St. Paul No. 19 at the end of December 31, 1999in respect of the annexed land, together with any lawful penalties and costs levied inrespect of those taxes, are transferred to and become payable to the Town of St. Paul,and the Town of St. Paul upon collecting those taxes, penalties or cost must pay them tothe County of St. Paul No. 19, and

(c) the assessor for the Town of St. Paul must assess in 1999, for the purpose oftaxation in 2000, the annexed land and the assessable improvements to it,

and makes the order in Appendix C.Ralph Klein, Chair.

APPENDIX A

DETAILED DESCRIPTION OF THE LANDS SEPARATED FROM THECOUNTY OF ST. PAUL AND ANNEXED TO THE TOWN OF ST. PAUL

ALL TITLED AREAS AND INTERVENING PUBLIC ROADWAYS WITHIN THEEAST ONE-HALF (½) OF THE SOUTHEAST QUARTER OF SECTION SEVEN (7),TOWNSHIP FIFTY EIGHT (58), RANGE NINE (9), WEST OF THE FOURTHMERIDIAN.

ALL TITLED AREAS WITHIN THE WEST ONE-HALF (½) OF THE NORTHEASTQUARTER OF SECTION SIX (6), TOWNSHIP FIFTY-EIGHT (58), RANGE NINE(9), WEST OF THE FOURTH MERIDIAN.

THAT PORTION OF HIGHWAY 28 LYING BETWEEN THE SOUTHEASTQUARTER OF SECTION SEVEN (7), AND THE NORTHEAST QUARTER OFSECTION SIX (6), ALL WITHIN TOWNSHIP FIFTY-EIGHT (58), RANGE NINE(9), WEST OF THE FOURTH MERIDIAN.

Page 3: The Alberta Gazette · The Alberta Gazette ... Kennedy, Patrick Vernon Landreville, Joseph Jean Guy Lipscombe, Jan Veronica Lyver, Ron Edwin Marcotte, Guy Henry McCreary, Edward Michael

THE ALBERTA GAZETTE, PART I, JULY 31, 1999

1487

APPENDIX B

A SKETCH SHOWING THE GENERAL LOCATION OF THE AREAS ANNEXED TO THETOWN OF ST. PAUL

Page 4: The Alberta Gazette · The Alberta Gazette ... Kennedy, Patrick Vernon Landreville, Joseph Jean Guy Lipscombe, Jan Veronica Lyver, Ron Edwin Marcotte, Guy Henry McCreary, Edward Michael

THE ALBERTA GAZETTE, PART I, JULY 31, 1999

1488

APPENDIX C

ORDER

1 In this Order, "annexed land" means the land described in Appendix A and shown onthe sketch in Appendix B.

2 For taxation purposes in 2000 and later years up to and including 2009, the annexedland and the assessable improvements to it must

(a) be assessed by the Town of St. Paul on the same basis as if they had remained inthe County of St. Paul No. 19, and

(b) be taxed by the Town of St. Paul in respect of each assessment class that appliesto the annexed land and the assessable improvements to it using either

(i) the tax rate established by the Town of St. Paul, or

(ii) the tax rate established by the County of St. Paul No. 19,

whichever is the lowest.

3 Section 2 ceases to apply to a portion of the annexed land and the assessableimprovements to it in the taxation year immediately following the taxation year in which

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

(b) the portion becomes a residual portion after a new parcel referred to in clause (a)has been created and the residual portion is 3 acres or less, or

(c) the portion is, at the request of, or on behalf of, the landowner, redesignated byan amendment to the Town of St. Paul Land Use Bylaw.

4 After section 2 ceases to apply to a portion of the annexed land in a taxation year, theportion of the annexed land and the assessable improvements to it must be assessed andtaxed for the purposes of property taxes in that year on the same basis as the assessmentand taxation of property of the same assessment class in the Town of St. Paul.

_______________

O.C. 267/99Approved and ordered:H.A. “Bud” OlsonLieutenant Governor. Edmonton, June 23, 1999

The Lieutenant Governor in Council orders that

(a) effective January 1, 1999, the land described in Appendix A and shown on thesketch in Appendix B is separated from The Municipal District of Clearwater No. 99and annexed to the Town of Rocky Mountain House,

(b) any taxes owing to The Municipal District of Clearwater No. 99 at the end ofDecember 31, 1998 in respect of the annexed land, together with any lawful penaltiesand costs levied in respect of those taxes, that have not been paid by the date of thisOrder are transferred to and become payable to the Town of Rocky Mountain House,

Page 5: The Alberta Gazette · The Alberta Gazette ... Kennedy, Patrick Vernon Landreville, Joseph Jean Guy Lipscombe, Jan Veronica Lyver, Ron Edwin Marcotte, Guy Henry McCreary, Edward Michael

THE ALBERTA GAZETTE, PART I, JULY 31, 1999

1489

and the Town of Rocky Mountain House upon collecting those taxes, penalties or costmust pay them to The Municipal District of Clearwater No. 99, and

(c) the assessor for the Town of Rocky Mountain House must assess, for the purposeof taxation in 1999, the annexed land and the assessable improvements to it.

Ralph Klein, Chair.APPENDIX A

DETAILED DESCRIPTION OF THE LANDS SEPARATED FROM THEMUNICIPAL DISTRICT OF CLEARWATER AND ANNEXED TO THE TOWN OFROCKY MOUNTAIN HOUSE

THE NORTH WEST QUARTER OF SECTION FIFTEEN (15), TOWNSHIP THIRTYNINE (39), RANGE SEVEN (7), WEST OF THE FIFTH MERIDIAN (W5),EXCEPTING THEREOUT ROAD PLAN 246JY AND DESCRIPTIVE PLAN99020320;

ALL THAT PORTION OF THE NORTH WEST QUARTER OF SECTION TWENTYFOUR (24), TOWNSHIP THIRTY-NINE (39), RANGE SEVEN (7), WEST OF THEFIFTH MERIDIAN (W5) LYING TO THE NORTH WEST OF THE NORTH WESTBOUNDARY OF THE RAILWAY RIGHT OF WAY AS SHOWN ON RAILWAYPLAN 3932AP.

Page 6: The Alberta Gazette · The Alberta Gazette ... Kennedy, Patrick Vernon Landreville, Joseph Jean Guy Lipscombe, Jan Veronica Lyver, Ron Edwin Marcotte, Guy Henry McCreary, Edward Michael

THE ALBERTA GAZETTE, PART I, JULY 31, 1999

1490

GOVERNMENT NOTICES

INFRASTRUCTURE

SALE OR DISPOSITION OF LAND

(Government Organization Act)

Name of Buyer: Alanwood Developments Ltd.Consideration: $8,000.00Land Description: McMurray SettlementAll that portion of River Lot Nine (9) as shown on a Plan of Survey of the saidsettlement signed at Ottawa on the 13 day of November, A.D. 1913 which lies to thesouth of the southerly limit of the government road allowance crossing said River Lotcontaining 22.3 Hectares (55 Acres) more or less.Excepting thereout: Hectares (Acres)

more or lessA) All that portion of the south easterly 33 feet along the south

easterly boundary of River Lot 9 lying north east of the production south easterly of the most south westerly limit of Plan 9123159 containing 0.49 (1.21 Acres)

B) All that portion as shown on sketch attached to Transfer 1375BPC) Plan 1902EU Road 0.453 (1.12 Acres)D) Plan 1308NY Subdivision 6.826 (16.88 Acres)E) Plan 5081LZ Road 1.21 (3.00 Acres)F) Plan 9123159 Public Work 0.617 (1.52 Acres)

Excepting thereout all mines and minerals, located in the Regional Municipality ofWood Buffalo (Fort McMuray).

Name of Buyer: McGregor Lake Landing Corp.Consideration: Land Exchange plus payment to Alberta Infrastructure of $44,960.Land Description: Land being transferred, value at $73,400

Meridian 4 Range 21 Township 16 Section 33 that portion of the westerly 900 feet ofthe northerly 1960 feet of the north west quarter which lies within Area ‘A’ on Plan9911733 containing 15.64 Hectares (38.63 Acres) more or less, located it theMunicipality of Vulcan County._______________________________________________________________________

JUSTICE

DESIGNATION OF QUALIFIED TECHNICIAN APPOINTMENT(INTOXILYZER 5000C)

Royal Canadian Mounted Police"K" DivisionAsselstine, Gerald Lee

Bell, Terrence Keith EldonCarter, Richard JohnCyr, Daniel David

Davison, Brian EvanDunits, Larry KelvinFenton, John Henry

Friesen, Terrance WayneGolin, Mauro

Haney, Robert John McCardleJuert, Gordon Peter Manfred

Page 7: The Alberta Gazette · The Alberta Gazette ... Kennedy, Patrick Vernon Landreville, Joseph Jean Guy Lipscombe, Jan Veronica Lyver, Ron Edwin Marcotte, Guy Henry McCreary, Edward Michael

THE ALBERTA GAZETTE, PART I, JULY 31, 1999

1491

Kennedy, Patrick VernonLandreville, Joseph Jean Guy

Lipscombe, Jan VeronicaLyver, Ron Edwin

Marcotte, Guy HenryMcCreary, Edward Michael

Melanson, Peter LouisMurray, Richard William

Ness, David BrianNoble, Christopher David

Noble, Edwin JohnNodwell, Howard ArthurShepherd, Alan Charles

(Date of designation June 08, 1999)

Royal Canadian Mounted Police"K" DivisionAmpoma, Eric SackeyAstle, Michael PatrickBaranyi, John MichaelBrazeau, Susan LynnCarlson, John Ronald

Casale, LuigiCaudron, Michael Darren

Cottell, Brian CharlesFischer, Kevin Ronald

Gagne, Paul AllainGear, Ross Allan

Gervais, Gerald JosephGervais, Kelvin Dale

La, Hoa DongMcfadden, Erin NeilPaterson, Daniel JohnSchulte, Shelley Ann

Thorne, David RonaldVerhaeghe, Joseph Curtis

Walker, Shawn Brent MazurakWareham, John Douglas

Edmonton GarrisonMurray, Geoffrey Todd

Royal Canadian Mounted Police"F" DivisionElhatton, Shawn Patrick

Freter, Detlef

(Date of designation June 22, 1999)

Page 8: The Alberta Gazette · The Alberta Gazette ... Kennedy, Patrick Vernon Landreville, Joseph Jean Guy Lipscombe, Jan Veronica Lyver, Ron Edwin Marcotte, Guy Henry McCreary, Edward Michael

THE ALBERTA GAZETTE, PART I, JULY 31, 1999

1492

PUBLIC TRUSTEE OFFICE

UNCLAIMED BALANCESFor the period May 1, 1999 to June 30, 1999

(Public Trustee Act)

Beneficiary Name Amount Date Estate NameRemitted Remitted

Cords, Toni missing beneficiaries $670.79 06/30/1999 Hartman, RichardLemmer, Edythe missing beneficiary $3,840.60 06/30/1999 Dynes, Gladys BerylMortimer, Herbert missing beneficiaries $4,750.03 06/11/1999 Mortimer, HerbertMusaewa, Elena missing beneficiary of $9,879.63 06/24/1999 Friesen, James

LudwigRedcalf, Pearline missing person $133.74 06/03/1999 Redcalf, PearlineRedmann, Dorothy missing person $1,934.08 06/30/1999 Nielsson, Oscar JohnReither, Stacy missing person $339.75 06/03/1999 Reither, StacySchram, Barbara missing person $214.82 06/03/1999 Schram, BarbaraSowan, Shane missing person $98.29 06/03/1999 Sowan, ShaneSteveson, Brian missing person $336.17 06/03/1999 Steveson, BrianSwan, Loretta missing person $143.21 06/03/1999 Swan, LorettaThibodeau, Keith missing person $534.34 06/03/1999 Thibodeau, KeithThrasher, Christopher missing person $420.69 06/03/1999 Thrasher,

ChristopherTkachuk, Richard missing person $204.82 06/03/1999 Tkachuk, RichardTrapp, Angela missing person $340.77 06/03/1999 Trapp, AngelaVansoher, Catherine missing person $268.65 06/03/1999 Vansoher, CatherineWahweaye, Leanne missing person $118.03 06/03/1999 Wahweaye, LeanneWesley, Cecelia missing person $397.65 06/03/1999 Wesley, CeceliaWiebe, Roy missing beneficiary $736.34 06/30/1999 Dynes, Gladys BerylWillier, Beverly missing person $625.92 06/03/1999 Willier, BeverlyWolfleg, Sheldon Erwin missing person $301.74 06/03/1999 Wolfleg, Sheldon

ErwinWong, Stanley John missing beneficiaries $32,880.20 06/30/1999 Wong, Stanley JohnZylstra, Grace Wendy missing person $358.23 06/03/1999 Zylstra, Grace

Wendy_______________________________________________________________________

MUNICIPAL AFFAIRS

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

ALBERTA OPPORTUNITY COMPANY

LOAN AUTHORIZATIONS FOR THE MONTH OF MAY, 1999

(Alberta Opportunity Fund Act)

502111 Alberta Ltd. St. Paul. Restaurant 751262 Alberta Ltd. La Crete. Motel.& lounge. Majority Owners: George Heibert Neudorf.Majority Owners: Alaaeldin Montasser, Loan Authorized: $99,500.Amale Montasser. Purpose: Construct additional units.Loan Authorized: $30,000.Purpose: Equipment, Working capital,Refinance debt, Leasehold improvements.

Page 9: The Alberta Gazette · The Alberta Gazette ... Kennedy, Patrick Vernon Landreville, Joseph Jean Guy Lipscombe, Jan Veronica Lyver, Ron Edwin Marcotte, Guy Henry McCreary, Edward Michael

THE ALBERTA GAZETTE, PART I, JULY 31, 1999

1493

759819 Alberta Ltd. Edmonton. Laser Equation Inc. Calgary. Laser/water-Recreational instruction & equipment jet industrial cutting service.rentals. Majority Owners: Gurnam Singh Atkar,Majority Owners: Joshua Martin Robert Lloyd Hughes.Summerland. Loan Authorized: $290,000.Loan Authorized: $25,000. Purpose: Equipment.Purpose: Purchase existing business.

761507 Alberta Ltd. Medicine Hat. painting of wine bottles.Moving and delivery service. Majority Owners: Lance B. Males.Majority Owners: Daniel Wayne Hamilton, Loan Authorized: $21,000.Alva Gwen Hamilton. Purpose: Equipment, Working capital,Loan Authorized: $24,500. Inventory.Purpose: Equipment, Restructure debt.

828363 Alberta Ltd. Calgary. Retailer of Ltd. Onoway. Retail building supplies.specialty condiments. Majority Owners: Gordon ThomasMajority Owners: Scott Goodman. Vaughan.Loan Authorized: $3,000. Loan Authorized: $10,000.Purpose: Equipment. Purpose: Equipment.

Cee Kay Investments Ltd. Bezanson. Oxner, E. Calgary. Interlocking brickConvenience store, gas station, restaurant. installation.Majority Owners: Carol A. Logan, Karen Majority Owners: Eric A. Oxner.Rose Way. Loan Authorized: $3,500.Loan Authorized: $300,000. Purpose: Equipment.Purpose: Purchase existing business.

Curley’s Transport & Equipment Ltd. and sewer contractor.Westlock. General Contractor, gravel Majority Owners: Keith Denton, Davesupplier. Moffatt.Majority Owner: Bradley Scott George Loan Authorized: $100,000.Durling. Purpose: Working capital.Loan Authorized: $200,000.Purpose: Restructure debt, Inventory. Parkview Landscaping (1978) Ltd.

Darryle Kyle Holdings Ltd. Valleyview. Majority Owners: Harold Nicholson, RoseDollar store, retail. Nicholson.Majority Owners: Vernon L. Lymburner, Loan Authorized: $140,000.Janet F. Medlicott. Purpose: Restructure debt.Loan Authorized: $80,000.Purpose: Land & building. Peace Country Colour Photo Ltd. Grande

Fine Finish Auto Body Ltd. Pincher Creek. Majority Owners: Robin William Watson,Autobody repairs & polyurethane liners. John Lyn Watson.Majority Owners: Kevin Wayne Helfrich, Loan Authorized: $25,000.Sandra Louis Helfrich. Purpose: Land, Construct building.Loan Authorized: $20,000.Purpose: Equipment, Inventory. Plant Pro Ltd. Pincher Creek. Oilfield

Home Label Printing & Decals Ltd. Majority Owners: George Sulava, MargretEdmonton. Label printing. Soderstrom.Majority Owners: Raghu Raj Grover. Loan Authorized: $39,000.Loan Authorized: $200,000. Purpose: Equipment.Purpose: Establish new business.

Males, L. Airdrie. Decorative engraving &

Onoway Lumber and Building Supplies

Parkside Contractors Ltd. Calgary. Water

Lethbridge. Garden centre.

Prairie. Photo finishing, camera sales.

maintenance, safety, supplies and rentals.

Page 10: The Alberta Gazette · The Alberta Gazette ... Kennedy, Patrick Vernon Landreville, Joseph Jean Guy Lipscombe, Jan Veronica Lyver, Ron Edwin Marcotte, Guy Henry McCreary, Edward Michael

THE ALBERTA GAZETTE, PART I, JULY 31, 1999

1494

Puma Well Service Ltd. Brooks. Oil and The Wee Links Ltd. Grande Prairie. Par 3Gas well servicing. Pitch & Putt, Driving range, Campground.Majority Owners: Vernon Dean Bigelow, Majority Owners Robert Allen Gibennus,Curtis Laverne Bigelow, Raymond Louis Shirley Anne Gibennus.Bigelow. Loan Authorized: $150,000.Loan Authorized: $410,000. Purpose: Restructure debt, LeaseholdPurpose: Restructure debt, Equipment. improvements, Working capital.

Pyrason Cable (tbi). Edmonton. Heavy Wheatland Electronics Ltd. Strathmore.duty electrical cable recycling. Radio Shack sales and service store.Majority Owners: Stephen David Pyrcz, Majority Owners: Joseph S. Smolanski,Kenneth Allan Pederson, Barry James. Marnie J. Smolanski.Loan Authorized: $50,000. Loan Authorized: $99,000.Purpose: Equipment, Inventory, Working Purpose: Restructure debt, Workingcapital. capital.

Smillie, R. Lacombe. Landscaping. Windscape Ltd. Calgary. Landscaping,Majority Owners: Robert J. Smillie. design, maintenance.Loan Authorized: $2,500. Majority Owners: Curtis A. McMillin.Purpose: Working capital. Loan Authorized: $25,000.

Smolnicky Holdings Ltd. Medicine Hat.Concrete cutting and coring.Majority Owners: Stephen DonaldSmolnicky.Loan Authorized: $175,000.Purpose: Land, Construct building.

Purpose: Equipment.

_______________________________________________________________________

SAFETY CODES COUNCIL

AMENDMENT OF JOINT MUNICIPAL ACCREDITATION - ERRATUM

(Safety Codes Act)

Pursuant to section 23 of the Safety Codes Act, it is hereby ordered that themunicipalities listed in this order, having satisfied the terms and conditions of the SafetyCodes Council are authorized to administer the Safety Codes Act within theirjurisdiction for Building, all parts of the Alberta Building Code, excluding any or allthings, processes or activities owned by or under the care and control of Corporationsaccredited by the Safety Codes Council.

Accreditation No. J000108, Order No. O00000201, July 12, 1995City of Fort Saskatchewan; County of Athabasca No. 12; County of Beaver No. 9;County of Lamont No. 30; County of Minburn No. 27; County of Smoky Lake No. 13;County of Two Hills No. 21; County of Thorhild No. 7; County of Wetaskiwin No. 10;Kneehill County; M.D. of Opportunity No. 17; M.D. of Ranchland No. 66; S.V. ofCastle Island; S.V. of Edmonton Beach; S.V. Larkspur; S.V. Mewatha Beach; S.V.Norris Beach; S.V. Poplar Bay; S.V. Ross Haven; S.V. Seba Beach; S.V. Silver Beach;S.V. Silver Sands; S.V. South Baptiste; S.V. South View; S.V. Sunset Point; S.V. WestCove; S.V. White Gull; S.V. Yellowstone; Town of Athabasca; Town of Bruderheim;Town of Devon; Town of Grande Cache; Town of Lac La Biche; Town ofMayerthorpe; Town of Millet; Town of Mundare; Town of Nanton; Town of SmokyLake; Town of Tofield; Town of Vermilion; Town of Viking; Village of Arrowwood;Village of Breton; Village of Boyle; Village of Chipman; Village of Champion; Villageof Derwent; Village of Holden; Village of Paradise Valley; Village of Plamondon;Village of Ryley; Village of Thorhild; Village of Vilna; Village of Waskatenau.

Page 11: The Alberta Gazette · The Alberta Gazette ... Kennedy, Patrick Vernon Landreville, Joseph Jean Guy Lipscombe, Jan Veronica Lyver, Ron Edwin Marcotte, Guy Henry McCreary, Edward Michael

THE ALBERTA GAZETTE, PART I, JULY 31, 1999

1495

Pursuant to section 23 of the Safety Codes Act, it is hereby ordered that themunicipalities listed in this order, having satisfied the terms and conditions of the SafetyCodes Council are authorized to administer the Safety Codes Act within theirjurisdiction for Electrical, excluding any or all things, processes or activities owned byor under the care and control of Corporations accredited by the Safety Codes Council.

Accreditation No. J000108, Order No. O00000207, July 12, 1995City of Fort Saskatchewan; County of Athabasca No. 12; County of Beaver No. 9;County of Lamont No. 30; County of Minburn No. 27; County of Smoky Lake No. 13;County of Two Hills No. 21; County of Thorhild No. 7; County of Wetaskiwin No. 10;Kneehill County; M.D. of Opportunity No. 17; M.D. of Ranchland No. 66; S.V. ofCastle Island; S.V. of Edmonton Beach; S.V. Larkspur; S.V. Mewatha Beach; S.V.Norris Beach; S.V. Poplar Bay; S.V. Ross Haven; S.V. Seba Beach; S.V. Silver Beach;S.V. Silver Sands; S.V. South Baptiste; S.V. South View; S.V. Sunset Point; S.V. WestCove; S.V. White Gull; S.V. Yellowstone; Town of Athabasca; Town of Bruderheim;Town of Devon; Town of Grande Cache; Town of Lac La Biche; Town ofMayerthorpe; Town of Millet; Town of Mundare; Town of Nanton; Town of SmokyLake; Town of Tofield; Town of Vermilion; Town of Viking; Village of Arrowwood;Village of Breton; Village of Boyle; Village of Chipman; Village of Champion; Villageof Derwent; Village of Holden; Village of Paradise Valley; Village of Plamondon;Village of Ryley; Village of Thorhild; Village of Vilna; Village of Waskatenau.

_______________

Pursuant to section 23 of the Safety Codes Act, it is hereby ordered that themunicipalities listed in this order, having satisfied the terms and conditions of the SafetyCodes Council are authorized to administer the Safety Codes Act within theirjurisdiction for Fire, all parts of the Alberta Fire Code, including investigations andexcluding any or all things, processes or activities owned by or under the care andcontrol of Corporations accredited by the Safety Codes Council.

Accreditation No. J000108, Order No. O00000208, July 12, 1995City of Fort Saskatchewan; County of Athabasca No. 12; County of Beaver No. 9;County of Lamont No. 30; County of Minburn No. 27; County of Smoky Lake No. 13;County of Two Hills No. 21; County of Thorhild No. 7; County of Wetaskiwin No. 10;Kneehill County; M.D. of Opportunity No. 17; M.D. of Ranchland No. 66; S.V. ofCastle Island; S.V. of Edmonton Beach; S.V. Larkspur; S.V. Mewatha Beach; S.V.Norris Beach; S.V. Poplar Bay; S.V. Ross Haven; S.V. Seba Beach; S.V. Silver Beach;S.V. Silver Sands; S.V. South Baptiste; S.V. South View; S.V. Sunset Point; S.V. WestCove; S.V. White Gull; S.V. Yellowstone; Town of Athabasca; Town of Bruderheim;Town of Devon; Town of Grande Cache; Town of Lac La Biche; Town ofMayerthorpe; Town of Millet; Town of Mundare; Town of Nanton; Town of SmokyLake; Town of Tofield; Town of Vermilion; Town of Viking; Village of Arrowwood;Village of Breton; Village of Boyle; Village of Chipman; Village of Champion; Villageof Derwent; Village of Holden; Village of Paradise Valley; Village of Plamondon;Village of Ryley; Village of Thorhild; Village of Vilna; Village of Waskatenau.

_______________

Pursuant to section 23 of the Safety Codes Act, it is hereby ordered that themunicipalities listed in this order, having satisfied the terms and conditions of the SafetyCodes Council are authorized to administer the Safety Codes Act within theirjurisdiction for Gas, excluding in those member municipalities not continuing a priorGas authorization, any or all things, processes or activities owned by or under the careand control of Corporations accredited by the Safety Codes Council.

Accreditation No. J000108, Order No. O00000209, July 12, 1995City of Fort Saskatchewan; County of Athabasca No. 12; County of Beaver No. 9;County of Lamont No. 30; County of Minburn No. 27; County of Smoky Lake No. 13;

Page 12: The Alberta Gazette · The Alberta Gazette ... Kennedy, Patrick Vernon Landreville, Joseph Jean Guy Lipscombe, Jan Veronica Lyver, Ron Edwin Marcotte, Guy Henry McCreary, Edward Michael

THE ALBERTA GAZETTE, PART I, JULY 31, 1999

1496

County of Two Hills No. 21; County of Thorhild No. 7; County of Wetaskiwin No. 10;Kneehill County; M.D. of Opportunity No. 17; M.D. of Ranchland No. 66; S.V. ofCastle Island; S.V. of Edmonton Beach; S.V. Larkspur; S.V. Mewatha Beach; S.V.Norris Beach; S.V. Poplar Bay; S.V. Ross Haven; S.V. Seba Beach; S.V. Silver Beach;S.V. Silver Sands; S.V. South Baptiste; S.V. South View; S.V. Sunset Point; S.V. WestCove; S.V. White Gull; S.V. Yellowstone; Town of Athabasca; Town of Bruderheim;Town of Devon; Town of Grande Cache; Town of Lac La Biche; Town of Mayerthorpe;Town of Millet; Town of Mundare; Town of Nanton; Town of Smoky Lake; Town ofTofield; Town of Vermilion; Town of Viking; Village of Arrowwood; Village of Breton;Village of Boyle; Village of Chipman; Village of Champion; Village of Derwent; Villageof Holden; Village of Paradise Valley; Village of Plamondon; Village of Ryley; Villageof Thorhild; Village of Vilna; Village of Waskatenau.

_______________

Pursuant to section 23 of the Safety Codes Act, it is hereby ordered that themunicipalities listed in this order, having satisfied the terms and conditions of the SafetyCodes Council are authorized to administer the Safety Codes Act within theirjurisdiction for Plumbing, excluding in those member municipalities not continuing aprior Plumbing authorization, any or all things, processes or activities owned by orunder the care and control of Corporations accredited by the Safety Codes Council.

Accreditation No. J000108, Order No. O00000210, July 12, 1995City of Fort Saskatchewan; County of Athabasca No. 12; County of Beaver No. 9;County of Lamont No. 30; County of Minburn No. 27; County of Smoky Lake No. 13;County of Two Hills No. 21; County of Thorhild No. 7; County of Wetaskiwin No. 10;Kneehill County; M.D. of Opportunity No. 17; M.D. of Ranchland No. 66; S.V. ofCastle Island; S.V. of Edmonton Beach; S.V. Larkspur; S.V. Mewatha Beach; S.V.Norris Beach; S.V. Poplar Bay; S.V. Ross Haven; S.V. Seba Beach; S.V. Silver Beach;S.V. Silver Sands; S.V. South Baptiste; S.V. South View; S.V. Sunset Point; S.V. WestCove; S.V. White Gull; S.V. Yellowstone; Town of Athabasca; Town of Bruderheim;Town of Devon; Town of Grande Cache; Town of Lac La Biche; Town ofMayerthorpe; Town of Millet; Town of Mundare; Town of Nanton; Town of SmokyLake; Town of Tofield; Town of Vermilion; Town of Viking; Village of Arrowwood;Village of Breton; Village of Boyle; Village of Chipman; Village of Champion; Villageof Derwent; Village of Holden; Village of Paradise Valley; Village of Plamondon;Village of Ryley; Village of Thorhild; Village of Vilna; Village of Waskatenau._______________________________________________________________________

MUNICIPAL ACCREDITATION

(Safety Codes Act)

Pursuant to section 23 of the Alberta Safety Codes Act it is hereby ordered that

- Town of Blackfalds, Accreditation No. M000388, Order No. O00001105, July 7,1999

Having satisfied the terms and conditions of the Safety Codes Council is authorized toadminister the Alberta Safety Codes Act within their jurisdiction for Electrical,excluding any or all things, processes or activities owned by or under the care andcontrol of corporations accredited by the Safety Codes Council.

_______________

Pursuant to section 23 of the Alberta Safety Codes Act it is hereby ordered that

- Town of Blackfalds, Accreditation No. M000388, Order No. O00001106, July 7,1999

Page 13: The Alberta Gazette · The Alberta Gazette ... Kennedy, Patrick Vernon Landreville, Joseph Jean Guy Lipscombe, Jan Veronica Lyver, Ron Edwin Marcotte, Guy Henry McCreary, Edward Michael

THE ALBERTA GAZETTE, PART I, JULY 31, 1999

1497

Having satisfied the terms and conditions of the Safety Codes Council is authorized toadminister the Alberta Safety Codes Act within their jurisdiction for Gas, all parts of theCanadian Gas Association, Propane and Natural Gas Codes, Alberta Amendments andRegulations, excluding Propane and Natural Gas Highway Vehicle Conversions,excluding any or all things, processes or activities owned by or under the care andcontrol of corporations accredited by the Safety Codes Council.

_______________

Pursuant to section 23 of the Alberta Safety Codes Act it is hereby ordered that

- Town of Blackfalds, Accreditation No. M000388, Order No. O00001107, July 7,1999

Having satisfied the terms and conditions of the Safety Codes Council is authorized toadminister the Alberta Safety Codes Act within their jurisdiction for Plumbing, all partsof the Canadian Plumbing Code, Alberta Amendments and Regulations, includingPrivate Sewage Treatment and Disposal Systems, excluding any or all things, processesor activities owned by or under the care and control of corporations accredited by theSafety Codes Council._______________________________________________________________________

TREASURY

CHANGE OF NAME OF CREDIT UNION

(Credit Union Act)

Notice is hereby given Calgary Firefighters Credit Union Limited has changed its nameeffective July 1, 1999 to Legacy Savings & Credit Union Ltd.

Dated at Edmonton, Alberta, July 2, 1999.

T.S. Stroich, Director Financial Institutions_______________________________________________________________________

NOTICE OF CERTIFICATE OF INTENT TO DISSOLVE

(Credit Union Act)

Notice is hereby given that a Certificate of Intent to Dissolve was issued to Taber SugarMakers Savings & Credit Union Limited on June 28, 1999.

Dated at Edmonton, Alberta, June 28, 1999.

T.S. Stroich, Director Financial Institutions

Page 14: The Alberta Gazette · The Alberta Gazette ... Kennedy, Patrick Vernon Landreville, Joseph Jean Guy Lipscombe, Jan Veronica Lyver, Ron Edwin Marcotte, Guy Henry McCreary, Edward Michael

THE ALBERTA GAZETTE, PART I, JULY 31, 1999

1498

ADVERTISEMENTS

INSURANCE NOTICE

(Insurance Act)

PAFCO INSURANCE COMPANYPEMBRIDGE INSURANCE COMPANY

By virtue of Supplementary Letters Patent dated May 15, 1999 the name of PafcoInsurance Company was changed to Pembridge Insurance Company.

Dated May 20, 1999

13-14 F. James Harvey, Secretary_______________

TRADE INDEMNITY PLC

Notice is hereby given that Trade Indemnity plc with Head Office at 331 Cooper Street,Suite 707, Ottawa, Ontario K2P 0G5 has withdrawn from the Province of Alberta as atDecember 31, 1998.

Dated May 28, 1999

13-14 Ian Miller, Chief Agent_______________________________________________________________________

NOTICE OF APPLICATION FOR LETTERS PATENT

(Loan and Trust Corporations Act)

VALIANT CORPORATE TRUST COMPANY

NOTICE IS HEREBY GIVEN that an application for letters patent has been filedpursuant to the provisions of the Loan and Trust Corporations Act, Statutes of Alberta1991, chapter L-26.5 for the purpose of incorporating a trust corporation. The proposedname of the Corporation is Valiant Corporate Trust Company. It is proposed in theapplication that Valiant Corporate Trust Company will not be a deposit-takinginstitution. The applicant is Zinat H. Damji and the proposed directors of theCorporation are as follows:

1. Zinat H. Damji (Calgary, Alberta)2. James K. Wilson (Calgary, Alberta)3. Stuart J. Clark (Calgary, Alberta)4. Robin R. Cordwell (Vancouver, British Columbia)5. William R. MacNeill (Saskatoon, Saskatchewan)

Any persons wishing to receive further information concerning the subject applicationshould address their inquiries to Zinat H. Damji, 510-550 6 Ave SW, Calgary, Alberta,T2P 0S2, Telephone (403) 233-2801, or to the applicants’ legal counsel Bennett Jones,Barristers and Solicitors, 4500 Bankers Hall East, 855 2 Street SW, Calgary, Alberta,T2P 4K7 (Attention: Vance Milligan, Jim Smeltzer or Paul Bolger).

DATED AT CALGARY, ALBERTA, JULY 12, 1999.Zinat H. Damji, Applicant.

Page 15: The Alberta Gazette · The Alberta Gazette ... Kennedy, Patrick Vernon Landreville, Joseph Jean Guy Lipscombe, Jan Veronica Lyver, Ron Edwin Marcotte, Guy Henry McCreary, Edward Michael

THE ALBERTA GAZETTE, PART I, JULY 31, 1999

1499

NOTICE OF CERTIFICATE OF INTENT TO DISSOLVE

(Business Corporations Act)

Notice is hereby given that a Certificate of Intent to Dissolve was issued to ScemHoldings Ltd. on May 17, 1999.

Dated at Calgary, Alberta, June 23, 1999.Hugh A. McQueen, Solicitor.

_______________________________________________________________________

NOTICE OF DISSOLUTION OF PARTNERSHIP

(Partnership Act)

Notice is hereby given that the partnership between The Marble Factory Inc. and SolidSolutions Inc., carrying on business under the name Marble Factory, was dissolvedeffective as of April 27, 1999 pursuant to the Partnership Act (Alberta).

Dated at Calgary, Alberta, July 7, 1999.

14-15_______________________________________________________________________

PUBLIC SALE OF LAND

(Municipal Government Act)

TOWN OF ELK POINT

Notice is hereby given that under the provisions of the Municipal Government Act, theTown of Elk Point will offer for sale, by public auction, in the Town Office, 4914 50Avenue, Elk Point, Alberta on Wednesday, September 15, 1999 at 10:00 a.m. thefollowing lands:

Lot Block Plan21 5 2957EO

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

These properties are being offered for sale on an "as is, where is" basis and the Town ofElk Point makes no representation and gives no warranty whatsoever, as to the adequacyof services, soil conditions, land use districting, building and development conditions,absence or presence of environmental contamination, or the developability of the subjectland for any intended use by the Purchaser.

Terms: Cash or Certified Cheque.

The Town of Elk Point 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 timeprior to the sale.

Dated at Elk Point, Alberta, July 8, 1999.Myron J. Goyan, Town Manager

Page 16: The Alberta Gazette · The Alberta Gazette ... Kennedy, Patrick Vernon Landreville, Joseph Jean Guy Lipscombe, Jan Veronica Lyver, Ron Edwin Marcotte, Guy Henry McCreary, Edward Michael

THE ALBERTA GAZETTE, PART I, JULY 31, 1999

1500

TOWN OF SLAVE LAKE

Notice is hereby given that under the provisions of the Municipal Government Act, theTown of Slave Lake will offer for sale, by public auction, in the Town of Slave LakeOffice, 328 - 2 St. N.E., Slave Lake, Alberta on Wednesday, September 15, 1999 atnd

10:00 a.m. the following lands:

Pt. Of Sec. Sec. Twp. Rge. M. Acres C of TNW 36 72 6 W5 14.20 912189653

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 being offered for sale on an “as is, where is” basis and the Town of SlaveLake makes no representation and gives no warranty whatsoever as to the adequacy ofservices, soil conditions, land use districting, building and development conditions,absence or presence of environmental contamination, or the developability of the subjectland for any intended use by the Purchaser. No bid will be accepted where the bidderattempts to attach conditions precedent to the sale of any parcel. No terms and conditionsof sale will be considered other than those specified by the Town of Slave Lake. Nofurther information is available at the auction regarding the land to be sold.

Terms: 10% deposit and balance within 30 days of the Public Auction. G.S.T. willapply on lands sold at the Public Auction.

The Town of Slave Lake 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 timeprior to the sale.

Dated at Slave Lake, Alberta, July 14, 1999.Ed Procyshyn, Secretary-Treasurer

_______________

TOWN OF ST. PAUL

Notice is hereby given that under the provisions of the Municipal Government Act, theTown of St. Paul will offer for sale, by public auction, in the Council Chambers, Townof St. Paul, 5101 50 Street, St. Paul, Alberta on Tuesday, September 14, 1999 at 2:00p.m. the following lands:

Lot Block Plan C of T

1 6 7632 AE 93213982716 27 8125 ET 972035235

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 above lands are being offered for sale on an "as is", "where is" basis and the Townof St. Paul makes no representation and gives no warranty whatsoever, as to theadequacy of services, soil conditions, land use districting, building and developmentconditions, absence or presence of environmental contamination, or the developability ofthe subject land for any intended use by the Purchaser.

Terms: Cash.

Page 17: The Alberta Gazette · The Alberta Gazette ... Kennedy, Patrick Vernon Landreville, Joseph Jean Guy Lipscombe, Jan Veronica Lyver, Ron Edwin Marcotte, Guy Henry McCreary, Edward Michael

THE ALBERTA GAZETTE, PART I, JULY 31, 1999

1501

The Town of St. Paul 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 timeprior to the sale.

Dated at St. Paul, Alberta, July 7, 1999.Wayne C. Horner, Municipal Administrator

_______________

TOWN OF STAVELY

Notice is hereby given that under the provisions of the Municipal Government Act, theTown of Stavely will offer for sale, by public auction, in the town Office, Stavely,Alberta on Thursday, September 30, 1999 at 12:00 p.m. the following lands:

Lot Block Plan C of T24 3 1223J 95122432222 & 23 7 2270W 951133861

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.

The Town of Stavely 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 timeprior to the sale.

Dated at Stavely, Alberta, July 9, 1999.Sheryl Fath, Municipal Administrator

_______________

TOWN OF STETTLER

Notice is hereby given that under the provisions of the Municipal Government Act, theTown of Stettler will offer for sale, by public auction, in the Town of Stettler CouncilChambers, 4840 50 Street, Stettler, Alberta on Thursday, September 16, 1999 at 1:00p.m. the following lands:

Lot Block Plan C of T33 6 7722835 902017279

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 Town of Stettler 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 timeprior to the sale.

Dated at Stettler, Alberta, July 31, 1999.Richard Kutt, Secretary-Treasurer

Page 18: The Alberta Gazette · The Alberta Gazette ... Kennedy, Patrick Vernon Landreville, Joseph Jean Guy Lipscombe, Jan Veronica Lyver, Ron Edwin Marcotte, Guy Henry McCreary, Edward Michael

THE ALBERTA GAZETTE, PART I, JULY 31, 1999

1502

TOWN OF SWAN HILLS

Notice is hereby given that under the provisions of the Municipal Government Act, theTown of Swan Hills will offer for sale, by public auction, in the Municipal Office, 5536Main Street, Swan Hills, Alberta on Thursday, September 16, 1999 at 2:00 p.m. thefollowing lands:

Lot Block Plan C of T

34 4 902 2123 932 309 08349 23 772 0332 922 217 16576 23 772 0332 952 114 8325 51 802 2121 932 379 853

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.Deposit: 10% of bid at the time of the Sale, September 16, 1999Balance: 90% of bid within 30 days of receipt by the Town of Swan Hills

The Town of Swan Hills 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 timeprior to the sale.

Dated at Swan Hills, Alberta, June 8, 1999.Brad Watson, Town Manager

_______________

VILLAGE OF ROCKYFORD

Notice is hereby given that under the provisions of the Municipal Government Act, theVillage of Rockyford will offer for sale, by public auction, in the Village Office, 110Main Street, Rockyford, Alberta on Tuesday, September 14, 1999 at 11:00 a.m. thefollowing lands:

Roll# Lot Block Plan1030 NE PT of 2 10 1367 HM

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.

The Village of Rockyford 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 timeprior to the sale.

Dated at Rockyford, Alberta, July 30, 1999.

Lois L. Mountjoy, Municipal Administrator

Page 19: The Alberta Gazette · The Alberta Gazette ... Kennedy, Patrick Vernon Landreville, Joseph Jean Guy Lipscombe, Jan Veronica Lyver, Ron Edwin Marcotte, Guy Henry McCreary, Edward Michael

ALBERTA MUNICIPAL AFFAIRS_______________

CORPORATE REGISTRY_______________

REGISTRAR'S PERIODICAL

Page 20: The Alberta Gazette · The Alberta Gazette ... Kennedy, Patrick Vernon Landreville, Joseph Jean Guy Lipscombe, Jan Veronica Lyver, Ron Edwin Marcotte, Guy Henry McCreary, Edward Michael

THE ALBERTA GAZETTE, PART I, JULY 31, 1999

1504

ALBERTA MUNICIPAL AFFAIRS

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 Utilities Act, Societies Act)_______________________________________________________________________

10-10 HOLDINGS LTD. Named Alberta Corporation 825822 ALBERTA LTD. Numbered AlbertaIncorporated 1999 JUN 25 Registered Address: 106, Corporation Incorporated 1999 JUN 29 Registered1144 - 29 AVENUE NE, CALGARY ALBERTA, T2E Address: 2250 SCOTIA 1 10060 JASPER AVENUE,7P1. No: 208363671. EDMONTON ALBERTA, T5J 3R8. No: 208258228.

21ST CENTURY ENTERTAINMENT INC. Named 831594 ALBERTA LIMITED Other Prov/TerritoryAlberta Corporation Incorporated 1999 JUN 28 Corps Registered 1999 JUN 18 Registered Address:Registered Address: 3250, 700 - 2ND STREET SW, 1700, 10235 - 101 STREET, EDMONTONCALGARY ALBERTA, T2P 2W2. No: 208365734. ALBERTA, T5J 3G1. No: 218356210.

2K TRUCKING LTD. Named Alberta Corporation 832409 ALBERTA LTD. Numbered AlbertaIncorporated 1999 JUN 25 Registered Address: 119 Corporation Incorporated 1999 JUN 18 RegisteredSLADE ROAD, NANTON ALBERTA, T0L 1R0. No: Address: SUITE 1600, 407 - 2ND STREET S.W.,208364786. CALGARY ALBERTA, T2P 2Y3. No: 208324095.

3 MEADOWS HOLDINGS LTD. Named Alberta 832410 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 JUN 30 Registered Corporation Incorporated 1999 JUN 18 RegisteredAddress: 6720 YELLOWHEAD TRAIL, Address: SUITE 1600, 407 - 2ND STREET S.W.,EDMONTON ALBERTA, T5B 4J7. No: 208369983. CALGARY ALBERTA, T2P 2Y3. No: 208324103.

3-23 ENTERPRISES INC. Named Alberta 833898 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 JUN 29 Registered Corporation Incorporated 1999 JUN 30 RegisteredAddress: 4109 - 40 AVE., BONNYVILLE Address: 1700, 10235 - 101 STREET, EDMONTONALBERTA, T9N 1T9. No: 208368209. ALBERTA, T5J 3G1. No: 208338988.

3554546 CANADA LTD. Federal Corporation 834073 ALBERTA INC. Numbered AlbertaRegistered 1999 JUN 23 Registered Address: 3500, Corporation Continued In 1999 JUN 24 Registered855 - 2 STREET SW, CALGARY ALBERTA, T2P Address: 1900, 333 - 7 AVENUE SW, CALGARY4J8. No: 218361467. ALBERTA, T2P 2Z1. No: 208340737.

3608093 CANADA INC. Federal Corporation 835031 ALBERTA LTD. Numbered AlbertaRegistered 1999 JUN 22 Registered Address: 1400, Corporation Incorporated 1999 JUN 18 Registered10303 JASPER AVENUE, EDMONTON ALBERTA, Address: #1110, 10080 JASPER AVENUE,T5J 3N6. No: 218341964. EDMONTON ALBERTA, T5J 1V9. No: 208350314.

4 U TRANSPORT LTD. Named Alberta Corporation 835170 ALBERTA LTD. Numbered AlbertaIncorporated 1999 JUN 29 Registered Address: 7223 Corporation Incorporated 1999 JUN 18 Registered137 AVENUE, EDMONTON ALBERTA, T5C 2L4. Address: 1970-10123 99 STR NW, EDMONTONNo: 208369389. ALBERTA, T5J 3H1. No: 208351700.

455288 B.C. LTD. Other Prov/Territory Corps 835185 ALBERTA LTD. Numbered AlbertaRegistered 1999 JUN 30 Registered Address: #600, Corporation Incorporated 1999 JUN 18 Registered9835 - 101 AVENUE, GRANDE PRAIRIE Address: 143 WOODBOROUGH WAY, EDMONTONALBERTA, T8V 5V4. No: 218371029. ALBERTA, T5Y 1N2. No: 208351858.

5 J HOLDINGS INC. Named Alberta Corporation 835205 ALBERTA LTD Numbered AlbertaIncorporated 1999 JUN 21 Registered Address: 1400, Corporation Incorporated 1999 JUN 24 Registered10303 JASPER AVENUE, EDMONTON ALBERTA, Address: 1709-20 AVENUE, BOX 1360,T5J 3N6. No: 208354985. COALDALE ALBERTA, T1M 1N2. No: 208352054.

817645 ALBERTA LTD. Numbered Alberta 835360 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 JUN 22 Registered Corporation Incorporated 1999 JUN 18 RegisteredAddress: 221, 1935 - 32 AVENUE NE, CALGARY Address: 1700, 10235 - 101 STREET, EDMONTONALBERTA, T2E 7C8. No: 208176453. ALBERTA, T5J 3G1. No: 208353607.

Page 21: The Alberta Gazette · The Alberta Gazette ... Kennedy, Patrick Vernon Landreville, Joseph Jean Guy Lipscombe, Jan Veronica Lyver, Ron Edwin Marcotte, Guy Henry McCreary, Edward Michael

THE ALBERTA GAZETTE, PART I, JULY 31, 1999

1505

835375 ALBERTA LTD. Numbered Alberta 835516 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 JUN 23 Registered Corporation Incorporated 1999 JUN 25 RegisteredAddress: C/O RAYMOND F. KUTZ, 316-1167 Address: 5409 55 STREET, OLDS ALBERTA, T4HKENSINGTON CR NW, CALGARY ALBERTA, T2N 1J5. No: 208355164.1X7. No: 208353755.

835406 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1999 JUN 18 RegisteredCorporation Incorporated 1999 JUN 18 Registered Address: 2927 109 STREET, EDMONTONAddress: 4500, 855 - 2ND STREET S.W., ALBERTA, T6J 4N6. No: 208355206.CALGARY ALBERTA, T2P 4K7. No: 208354068.

835407 ALBERTA INC. Numbered Alberta Corporation Incorporated 1999 JUN 23 RegisteredCorporation Incorporated 1999 JUN 21 Registered Address: 1260,10665 JASPER AVENUE,Address: 1130, 1015 - 4 STREET S.W., CALGARY EDMONTON ALBERTA, T5J 3S9. No: 208355222.ALBERTA, T2R 1J4. No: 208354076.

835444 ALBERTA LIMITED Numbered Alberta Corporation Incorporated 1999 JUN 18 RegisteredCorporation Incorporated 1999 JUN 23 Registered Address: 736 FORLEE DRIVE S.E., CALGARYAddress: 36 COUNTRY HILLS BAY NW, ALBERTA, T2A 2E5. No: 208355354.CALGARY ALBERTA, T3K 4Y6. No: 208354449.

835453 ALBERTA INC. Numbered Alberta Corporation Incorporated 1999 JUN 18 RegisteredCorporation Incorporated 1999 JUN 18 Registered Address: 3400, 425- 1ST STREET SW, CALGARYAddress: 4844 NORTH HAVEN DR NW, CALGARY ALBERTA, T2P 3L8. No: 208355370.ALBERTA, T2K 2J7. No: 208354530.

835462 ALBERTA INC. Numbered Alberta Corporation Incorporated 1999 JUN 18 RegisteredCorporation Incorporated 1999 JUN 18 Registered Address: 301, 5201 - 51 AVENUE, WETASKIWINAddress: 23 SIERRA VISTA CIRCLE SW, ALBERTA, T9A 2E8. No: 208355396.CALGARY ALBERTA, T3H 3A4. No: 208354621.

835471 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1999 JUN 18 RegisteredCorporation Incorporated 1999 JUN 22 Registered Address: 736 FORLEE DRIVE S.E., CALGARYAddress: 4500, 855 - 2ND STREET S.W., ALBERTA, T2A 2E5. No: 208355412.CALGARY ALBERTA, T2P 4K7. No: 208354712.

835474 ALBERTA INC. Numbered Alberta Corporation Incorporated 1999 JUN 18 RegisteredCorporation Incorporated 1999 JUN 18 Registered Address: 2700, 10155 - 102 STREET, EDMONTONAddress: 1130, 1015 - 4 STREET S.W., CALGARY ALBERTA, T5J 4G8. No: 208355594.ALBERTA, T2R 1J4. No: 208354746.

835477 ALBERTA INC. Numbered Alberta Corporation Incorporated 1999 JUN 18 RegisteredCorporation Incorporated 1999 JUN 18 Registered Address: 101, 9618 - 42 AVE, EDMONTONAddress: 1130, 1015 - 4 STREET S.W., CALGARY ALBERTA, T6E 5Y4. No: 208355628.ALBERTA, T2R 1J4. No: 208354779.

835481 ALBERTA INC. Numbered Alberta Corporation Incorporated 1999 JUN 18 RegisteredCorporation Incorporated 1999 JUN 18 Registered Address: 1340 FRONTENAC AVE. S.W.,Address: 1130, 1015 - 4 STREET S.W., CALGARY CALGARY ALBERTA, T2T 1B8. No: 208355636.ALBERTA, T2R 1J4. No: 208354811.

835487 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1999 JUN 18 RegisteredCorporation Incorporated 1999 JUN 18 Registered Address: 3527 - 18 STREET S.W., CALGARYAddress: 300-10020 101A AVE NW, EDMONTON ALBERTA, T2T 4T9. No: 208355701.ALBERTA, T5J 3G2. No: 208354878.

835494 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1999 JUN 18 RegisteredCorporation Incorporated 1999 JUN 18 Registered Address: 415, 305 - 4625 VARSITY DRIVE N.W.,Address: 10230 - 147 STREET, EDMONTON CALGARY ALBERTA, T3A 0Z9. No: 208355826.ALBERTA, T5N 3B9. No: 208354944.

835506 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1999 JUN 18 RegisteredCorporation Incorporated 1999 JUN 18 Registered Address: 5105 51 STR, DRAYTON VALLEYAddress: 446 PENBROOKE CRESCENT SE, ALBERTA, T7A 1S7. No: 208355834.CALGARY ALBERTA, T2A 3T7. No: 208355065.

835509 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1999 JUN 18 RegisteredCorporation Incorporated 1999 JUN 18 Registered Address: 415, 305 - 4625 VARSITY DRIVE N.W.,Address: 1500, 736 - 6TH AVENUE S.W., CALGARY ALBERTA, T3A 0Z9. No: 208355859.CALGARY ALBERTA, T2P 3T7. No: 208355099.

835511 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1999 JUN 18 RegisteredCorporation Incorporated 1999 JUN 18 Registered Address: 206, 8203 - 118 AVENUE, EDMONTONAddress: 1500, 736 - 6TH AVENUE S.W., ALBERTA, T5B 0S2. No: 208355925.CALGARY ALBERTA, T2P 3T7. No: 208355115.

835520 ALBERTA LTD. Numbered Alberta

835522 ALBERTA LTD. Numbered Alberta

835535 ALBERTA LTD. Numbered Alberta

835537 ALBERTA LTD. Numbered Alberta

835539 ALBERTA LTD. Numbered Alberta

835541 ALBERTA LTD. Numbered Alberta

835559 ALBERTA LTD. Numbered Alberta

835562 ALBERTA LTD. Numbered Alberta

835563 ALBERTA LTD. Numbered Alberta

835570 ALBERTA LTD. Numbered Alberta

835582 ALBERTA INC. Numbered Alberta

835583 ALBERTA LTD. Numbered Alberta

835585 ALBERTA INC. Numbered Alberta

835592 ALBERTA LTD. Numbered Alberta

Page 22: The Alberta Gazette · The Alberta Gazette ... Kennedy, Patrick Vernon Landreville, Joseph Jean Guy Lipscombe, Jan Veronica Lyver, Ron Edwin Marcotte, Guy Henry McCreary, Edward Michael

THE ALBERTA GAZETTE, PART I, JULY 31, 1999

1506

835593 ALBERTA LTD. Numbered Alberta 835667 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 JUN 18 Registered Corporation Incorporated 1999 JUN 23 RegisteredAddress: 1800, 350 - 7TH AVENUE SW, CALGARY Address: 726 - 10TH STREET, CANMOREALBERTA, T2P 3N9. No: 208355933. ALBERTA, T1W 2A6. No: 208356675.

835605 ALBERTA LTD. Numbered Alberta 835677 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 JUN 18 Registered Corporation Incorporated 1999 JUN 21 RegisteredAddress: #3000, 237 - 4TH AVENUE S.W., Address: 2558 - 15TH AVENUE S.E., CALGARYCALGARY ALBERTA, T2P 4X7. No: 208356055. ALBERTA, T2A 0L5. No: 208356774.

835617 ALBERTA LTD. Numbered Alberta 835686 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 JUN 18 Registered Corporation Incorporated 1999 JUN 21 RegisteredAddress: 3700, 400 - 3RD AVENUE SW, CALGARY Address: 622- 28TH AVENUE NW, CALGARYALBERTA, T2P 4H2. No: 208356170. ALBERTA, T2M 2L1. No: 208356865.

835620 ALBERTA LTD. Numbered Alberta 835690 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 JUN 18 Registered Corporation Incorporated 1999 JUN 21 RegisteredAddress: 3700, 400 - 3RD AVENUE SW, CALGARY Address: 1270, 5555 CALGARY TRAIL SOUTH,ALBERTA, T2P 4H2. No: 208356204. EDMONTON ALBERTA, T6H 5P9. No: 208356907.

835623 ALBERTA LTD. Numbered Alberta 835719 ALBERTA INC. Numbered AlbertaCorporation Incorporated 1999 JUN 18 Registered Corporation Incorporated 1999 JUN 21 RegisteredAddress: 4500, 855 - 2ND STREET S.W., Address: 833 11 STREET SE, MEDICINE HATCALGARY ALBERTA, T2P 4K7. No: 208356238. ALBERTA, T1A 1T6. No: 208357194.

835625 ALBERTA LTD. Numbered Alberta 835721 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 JUN 18 Registered Corporation Incorporated 1999 JUN 21 RegisteredAddress: 3700, 400 - 3RD AVENUE SW, CALGARY Address: 800, 444 - 5TH AVENUE S.W.,ALBERTA, T2P 4H2. No: 208356253. CALGARY ALBERTA, T2P 2T8. No: 208357210.

835628 ALBERTA LTD. Numbered Alberta 835722 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 JUN 18 Registered Corporation Incorporated 1999 JUN 21 RegisteredAddress: 443 DAVENPORT PLACE, SHERWOOD Address: 100 STRATTON HILL RISE SW,PARK ALBERTA, T8H 1R9. No: 208356287. CALGARY ALBERTA, T3H 1X7. No: 208357228.

835629 ALBERTA LTD. Numbered Alberta 835725 ALBERTA INC. Numbered AlbertaCorporation Incorporated 1999 JUN 18 Registered Corporation Incorporated 1999 JUN 21 RegisteredAddress: 3700, 400 - 3RD AVENUE SW, CALGARY Address: 683 CEDERILLE WAY SW, CALGARYALBERTA, T2P 4H2. No: 208356295. ALBERTA, T2W 2G9. No: 208357251.

835631 ALBERTA LTD. Numbered Alberta 835726 ALBERTA INC. Numbered AlbertaCorporation Incorporated 1999 JUN 18 Registered Corporation Incorporated 1999 JUN 21 RegisteredAddress: 4500, 855 - 2ND STREET S.W., Address: SE 6-1-25 W4 No: 208357269.CALGARY ALBERTA, T2P 4K7. No: 208356311.

835635 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1999 JUN 21 RegisteredCorporation Incorporated 1999 JUN 18 Registered Address: 5314 - 50 STREET, VIKING ALBERTA,Address: #202, 703 6TH AVENUE S.W., CALGARY T0B 4N0. No: 208357277.ALBERTA, T2P 0T9. No: 208356352.

835637 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1999 JUN 21 RegisteredCorporation Incorporated 1999 JUN 18 Registered Address: 9 312 5 STREET SOUTH, LETHBRIDGEAddress: 4500, 855 - 2ND STREET S.W., ALBERTA, T1J 2B5. No: 208357301.CALGARY ALBERTA, T2P 4K7. No: 208356378.

835640 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1999 JUN 21 RegisteredCorporation Incorporated 1999 JUN 18 Registered Address: 11146 - 113 STREET, EDMONTONAddress: 19, 6103 MADIGAN DRIVE NE, ALBERTA, T5G 2T9. No: 208357319.CALGARY ALBERTA, T2A 5K9. No: 208356402.

835657 ALBERTA INC. Numbered Alberta Corporation Incorporated 1999 JUN 21 RegisteredCorporation Incorporated 1999 JUN 19 Registered Address: C/O NEIL & NEIL, 6030 - 88 STREET,Address: 8812 - 145 STREET, EDMONTON EDMONTON ALBERTA, T6E 6G4. No: 208357350.ALBERTA, T5R 0T8. No: 208356576.

835664 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1999 JUN 21 RegisteredCorporation Incorporated 1999 JUN 19 Registered Address: 12233 45 STREET, EDMONTONAddress: 15 DEERPATH RD SE, CALGARY ALBERTA, T5W 2V2. No: 208357376.ALBERTA, T2J 6J7. No: 208356642.

835666 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1999 JUN 21 RegisteredCorporation Incorporated 1999 JUN 20 Registered Address: #4,5004-46TH STREET, SYLVAN LAKEAddress: 302- 2ND AVENUE NE, CALGARY ALBERTA, T4S 1C2. No: 208357384.ALBERTA, T2E 0E4. No: 208356667.

835727 ALBERTA LTD. Numbered Alberta

835730 ALBERTA INC. Numbered Alberta

835731 ALBERTA INC. Numbered Alberta

835735 ALBERTA LTD. Numbered Alberta

835737 ALBERTA LTD. Numbered Alberta

835738 ALBERTA LTD. Numbered Alberta

Page 23: The Alberta Gazette · The Alberta Gazette ... Kennedy, Patrick Vernon Landreville, Joseph Jean Guy Lipscombe, Jan Veronica Lyver, Ron Edwin Marcotte, Guy Henry McCreary, Edward Michael

THE ALBERTA GAZETTE, PART I, JULY 31, 1999

1507

835739 ALBERTA LTD. Numbered Alberta 835810 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 JUN 21 Registered Corporation Incorporated 1999 JUN 22 RegisteredAddress: 730, 10655 SOUTHPORT ROAD SW, Address: #374 300 8120 BEDDINGTON BLVD NW,CALGARY ALBERTA, T2W 4Y1. No: 208357392. CALGARY ALBERTA, T3K 2A8. No: 208358101.

835741 ALBERTA LTD. Numbered Alberta 835827 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 JUN 21 Registered Corporation Incorporated 1999 JUN 22 RegisteredAddress: 2, 7005 - 18TH STREET S.E., CALGARY Address: #325, 2520-50 STREET, EDMONTONALBERTA, T2C 1Y1. No: 208357418. ALBERTA, T6L 7A8. No: 208358275.

835742 ALBERTA LTD. Numbered Alberta 835829 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 JUN 21 Registered Corporation Incorporated 1999 JUN 22 RegisteredAddress: 1, 1364 SOUTHVIEW DR SE, MEDICINE Address: 200, 4708 - 50TH AVENUE, RED DEERHAT ALBERTA, T1B 4E7. No: 208357426. ALBERTA, T4N 4A1. No: 208358291.

835758 ALBERTA LTD. Numbered Alberta 835830 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 JUN 21 Registered Corporation Incorporated 1999 JUN 22 RegisteredAddress: 2011, 10060 JASPER AVE., EDMONTON Address: #325, 2520-50 STREET, EDMONTONALBERTA, T5J 3R8. No: 208357582. ALBERTA, T6L 7A8. No: 208358309.

835760 ALBERTA LTD. Numbered Alberta 835841 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 JUN 23 Registered Corporation Incorporated 1999 JUN 22 RegisteredAddress: 3400 10180 101 ST, EDMONTON Address: #100, HIDDEN SPRING CLOSE N.W.,ALBERTA, T5J 4W9. No: 208357608. CALGARY ALBERTA, T2J 3W7. No: 208358416.

835762 ALBERTA LTD. Numbered Alberta 835844 ALBERTA INC. Numbered AlbertaCorporation Incorporated 1999 JUN 21 Registered Corporation Incorporated 1999 JUN 22 RegisteredAddress: 2011, SCOTIA 2, 10060 JASPER AVE., Address: 800, 11012 MACLEOD TRAIL SOUTH,EDMONTON ALBERTA, T5J 3R8. No: 208357624. CALGARY ALBERTA, T2J 6A5. No: 208358440.

835765 ALBERTA LTD. Numbered Alberta 835848 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 JUN 21 Registered Corporation Incorporated 1999 JUN 22 RegisteredAddress: #171, 4747 - 67 STREET, RED DEER Address: 1510, 444 5TH AVENUE S.W., CALGARYALBERTA, T4N 6H3. No: 208357657. ALBERTA, T2P 2T8. No: 208358481.

835769 ALBERTA LTD. Numbered Alberta 835899 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 JUN 21 Registered Corporation Incorporated 1999 JUN 22 RegisteredAddress: 11735 152A AVE, EDMONTON Address: 145 BEAUFORT CRESCENT, FORTALBERTA, T5X 1B5. No: 208357699. MCMURRAY ALBERTA, T9H 2T9. No: 208358994.

835770 ALBERTA LTD. Numbered Alberta 835905 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 JUN 22 Registered Corporation Incorporated 1999 JUN 23 RegisteredAddress: #700, 10655 SOUTHPORT ROAD S.W., Address: 4810-52 STREET, THORSBY ALBERTA,CALGARY ALBERTA, T2W 4Y1. No: 208357707. T0C 2P0. No: 208359059.

835773 ALBERTA LTD. Numbered Alberta 835910 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 JUN 21 Registered Corporation Incorporated 1999 JUN 22 RegisteredAddress: SUITE 1800, 10104-103 AVENUE, Address: #2, 4716 - 91 AVENUE, EDMONTONEDMONTON ALBERTA, T5J 0H8. No: 208357731. ALBERTA, T6B 2L1. No: 208359109.

835782 ALBERTA INC. Numbered Alberta 835917 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 JUN 22 Registered Corporation Incorporated 1999 JUN 22 RegisteredAddress: 332 21ST AVE SW, CALGARY ALBERTA, Address: #2, 4716 - 91 AVENUE, EDMONTONT2S 0G8. No: 208357822. ALBERTA, T6B 2L1. No: 208359174.

835786 ALBERTA LTD. Numbered Alberta 835924 ALBERTA INC. Numbered AlbertaCorporation Incorporated 1999 JUN 21 Registered Corporation Incorporated 1999 JUN 22 RegisteredAddress: 1707, 110 AVENUE SW, CALGARY Address: 1900, 333 - 7 AVE SW, CALGARYALBERTA, T2W 0E4. No: 208357863. ALBERTA, T2P 2Z1. No: 208359240.

835795 ALBERTA LTD. Numbered Alberta 835932 ALBERTA INC. Numbered AlbertaCorporation Incorporated 1999 JUN 21 Registered Corporation Incorporated 1999 JUN 22 RegisteredAddress: 2169 41ST AVENUE N.E., CALGARY Address: 1900, 333 - 7 AVE SW, CALGARYALBERTA, T2E 6P2. No: 208357954. ALBERTA, T2P 2Z1. No: 208359323.

835799 ALBERTA LTD. Numbered Alberta 835940 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 JUN 22 Registered Corporation Incorporated 1999 JUN 22 RegisteredAddress: 222, 1100 - 8 AVENUE S.W., CALGARY Address: 2514 23 AVE. S., LETHBRIDGEALBERTA, T2P 3T9. No: 208357996. ALBERTA, T1K 1K9. No: 208359406.

835808 ALBERTA LTD. Numbered Alberta 835968 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 JUN 21 Registered Corporation Incorporated 1999 JUN 28 RegisteredAddress: #303, 10028 - 106 AVE NW, EDMONTON Address: 2600, 10180-101 STREET, EDMONTONALBERTA, T5H 4A3. No: 208358085. ALBERTA, T5J 3Y2. No: 208359687.

Page 24: The Alberta Gazette · The Alberta Gazette ... Kennedy, Patrick Vernon Landreville, Joseph Jean Guy Lipscombe, Jan Veronica Lyver, Ron Edwin Marcotte, Guy Henry McCreary, Edward Michael

THE ALBERTA GAZETTE, PART I, JULY 31, 1999

1508

835973 ALBERTA LTD. Numbered Alberta 836018 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 JUN 22 Registered Corporation Incorporated 1999 JUN 23 RegisteredAddress: 6638 BOW CR. N.W., CALGARY Address: 61 APPLEMONT PLACE.SE, CALGARYALBERTA, T3B 2B9. No: 208359737. ALBERTA, T2A 7S3. No: 208360180.

835976 ALBERTA LTD. Numbered Alberta 836019 ALBERTA INC. Numbered AlbertaCorporation Incorporated 1999 JUN 22 Registered Corporation Incorporated 1999 JUN 23 RegisteredAddress: 311, 4014 MACLEOD TRAIL S., Address: 33 - 1ST AVENUE SOUTH, ROSEDALECALGARY ALBERTA, T2G 2R7. No: 208359760. ALBERTA, T0J 2V0. No: 208360198.

835980 ALBERTA LTD. Numbered Alberta 836022 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 JUN 22 Registered Corporation Incorporated 1999 JUN 23 RegisteredAddress: 203, 200 BARCLAY PARADE S.W., Address: 2401 TD TOWER, 10088 - 102 AVENUE,CALGARY ALBERTA, T2P 4R5. No: 208359802. EDMONTON ALBERTA, T5J 2Z1. No: 208360222.

835986 ALBERTA LTD. Numbered Alberta 836023 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 JUN 22 Registered Corporation Incorporated 1999 JUN 23 RegisteredAddress: 6014 - 152C AVENUE N.W., EDMONTON Address: 300-10020 101A AVE NW, EDMONTONALBERTA, T5A 4W3. No: 208359869. ALBERTA, T5J 3G2. No: 208360230.

835988 ALBERTA LTD. Numbered Alberta 836025 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 JUN 23 Registered Corporation Incorporated 1999 JUN 23 RegisteredAddress: 404 ROONEY CRESCENT, EDMONTON Address: 2600, 10180 - 101 STREET, EDMONTONALBERTA, T6R 1B8. No: 208359885. ALBERTA, T5J 3Y2. No: 208360255.

835991 ALBERTA LTD. Numbered Alberta 836030 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 JUN 22 Registered Corporation Incorporated 1999 JUN 23 RegisteredAddress: 203, 200 BARCLAY PARADE S.W., Address: 580-10303 JASPER AVE NW,CALGARY ALBERTA, T2P 4R5. No: 208359919. EDMONTON ALBERTA, T5J 3N6. No: 208360305.

835994 ALBERTA LTD. Numbered Alberta 836034 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 JUN 22 Registered Corporation Incorporated 1999 JUN 23 RegisteredAddress: 203, 200 BARCLAY PARADE S.W., Address: #300, 14925 - 111 AVENUE, EDMONTONCALGARY ALBERTA, T2P 4R5. No: 208359943. ALBERTA, T5M 2P6. No: 208360347.

835997 ALBERTA LTD. Numbered Alberta 836035 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 JUN 22 Registered Corporation Incorporated 1999 JUN 23 RegisteredAddress: 203, 200 BARCLAY PARADE S.W., Address: 208, 4808 ROSS STREET, RED DEERCALGARY ALBERTA, T2P 4R5. No: 208359976. ALBERTA, T4N 1X5. No: 208360354.

836001 ALBERTA LTD. Numbered Alberta 836048 ALBERTA INC. Numbered AlbertaCorporation Incorporated 1999 JUN 22 Registered Corporation Incorporated 1999 JUN 23 RegisteredAddress: 203, 200 BARCLAY PARADE S.W., Address: 244 ERIN MEADOW CLOSE S.E.,CALGARY ALBERTA, T2P 4R5. No: 208360016. CALGARY ALBERTA, T2B 3E6. No: 208360487.

836003 ALBERTA LTD. Numbered Alberta 836052 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 JUN 22 Registered Corporation Incorporated 1999 JUN 23 RegisteredAddress: 203, 200 BARCLAY PARADE S.W., Address: 116 RISTLER WAY, HINTON ALBERTA,CALGARY ALBERTA, T2P 4R5. No: 208360032. T7V 1L7. No: 208360529.

836005 ALBERTA LTD. Numbered Alberta 836058 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 JUN 22 Registered Corporation Incorporated 1999 JUN 23 RegisteredAddress: 203, 200 BARCLAY PARADE S.W., Address: 213, 6650 - 177 STREET, EDMONTONCALGARY ALBERTA, T2P 4R5. No: 208360057. ALBERTA, T5T 4J5. No: 208360586.

836010 ALBERTA LTD. Numbered Alberta 836061 ALBERTA INC. Numbered AlbertaCorporation Incorporated 1999 JUN 22 Registered Corporation Incorporated 1999 JUN 25 RegisteredAddress: #600, 12220 STONY PLAIN ROAD, Address: 800, 11012 MACLEOD TRAIL SW,EDMONTON ALBERTA, T5N 3Y4. No: 208360107. CALGARY ALBERTA, T2J 6A5. No: 208360610.

836012 ALBERTA LTD. Numbered Alberta 836062 ALBERTA INC. Numbered AlbertaCorporation Incorporated 1999 JUN 22 Registered Corporation Incorporated 1999 JUN 23 RegisteredAddress: #600, 12220 STONY PLAIN ROAD, Address: SUITE 150, 2635- 37TH AVENUE NE,EDMONTON ALBERTA, T5N 3Y4. No: 208360123. CALGARY ALBERTA, T1Y 5V7. No: 208360628.

836013 ALBERTA INC. Numbered Alberta 836070 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 JUN 22 Registered Corporation Incorporated 1999 JUN 23 RegisteredAddress: 5321 8TH AVENUE SE, CALGARY Address: 213, 6650 - 177 STREET, EDMONTONALBERTA, T2A 3P5. No: 208360131. ALBERTA, T5T 4J5. No: 208360701.

836017 ALBERTA INC. Numbered Alberta 836071 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 JUN 23 Registered Corporation Incorporated 1999 JUN 25 RegisteredAddress: 1130, 1015 - 4 STREET S.W., CALGARY Address: 16 - 175 MANORA PLACE NE,ALBERTA, T2R 1J4. No: 208360172. CALGARY ALBERTA, T2A 5P7. No: 208360719.

Page 25: The Alberta Gazette · The Alberta Gazette ... Kennedy, Patrick Vernon Landreville, Joseph Jean Guy Lipscombe, Jan Veronica Lyver, Ron Edwin Marcotte, Guy Henry McCreary, Edward Michael

THE ALBERTA GAZETTE, PART I, JULY 31, 1999

1509

836076 ALBERTA LTD. Numbered Alberta 836177 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 JUN 23 Registered Corporation Incorporated 1999 JUN 23 RegisteredAddress: #34, 9633 - 180 STREET, EDMONTON Address: BAY 6, 1247 - 36 AVENUE NE,ALBERTA, T5T 4G4. No: 208360768. CALGARY ALBERTA, T2E 6N6. No: 208361774.

836079 ALBERTA LTD. Numbered Alberta 836180 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 JUN 23 Registered Corporation Incorporated 1999 JUN 24 RegisteredAddress: 220, 9707 - 110 ST. CAPITAL PLACE, Address: 98 MARTINBROOK ROAD NE,EDMONTON ALBERTA, T5K 2L9. No: 208360792. CALGARY ALBERTA, T3J 3E1. No: 208361808.

836080 ALBERTA LTD. Numbered Alberta 836181 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 JUN 23 Registered Corporation Incorporated 1999 JUN 23 RegisteredAddress: 213, 6650 - 177 STREET, EDMONTON, Address: 11322- 84 STREET, EDMONTONALBERTA ALBERTA, T5T 4J5. No: 208360800. ALBERTA, T5B 3B2. No: 208361816.

836085 ALBERTA LTD. Numbered Alberta 836184 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 JUN 23 Registered Corporation Incorporated 1999 JUN 23 RegisteredAddress: 12 DOVERDALE MEWS SE, CALGARY Address: 11820-9 AVE., EDMONTON ALBERTA,ALBERTA, T2B 1V9. No: 208360859. T6J 7A1. No: 208361840.

836086 ALBERTA LIMITED Numbered Alberta 836186 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 JUN 24 Registered Corporation Incorporated 1999 JUN 23 RegisteredAddress: 69 HIDDEN VALLEY GATE NW, Address: #600, 12220 STONY PLAIN ROAD,CALGARY ALBERTA, T3A 5M1. No: 208360867. EDMONTON ALBERTA, T5N 3Y4. No: 208361865.

836100 ALBERTA INC. Numbered Alberta 836187 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 JUN 23 Registered Corporation Incorporated 1999 JUN 23 RegisteredAddress: #201, 11442 - 168 STREET, EDMONTON Address: 13103-123 AVENUE, EDMONTONALBERTA, T5M 3T9. No: 208361006. ALBERTA, T5L 2X6. No: 208361873.

836128 ALBERTA LTD. Numbered Alberta 836188 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 JUN 23 Registered Corporation Incorporated 1999 JUN 23 RegisteredAddress: #220, 3016- 19TH STREET NE, CALGARY Address: #600, 12220 STONY PLAIN ROAD,ALBERTA, T2E 6Y9. No: 208361287. EDMONTON ALBERTA, T5N 3Y4. No: 208361881.

836150 ALBERTA LTD. Numbered Alberta 836189 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 JUN 24 Registered Corporation Incorporated 1999 JUN 23 RegisteredAddress: #202, 8003 - 102 STREET, EDMONTON Address: #600, 12220 STONY PLAIN ROAD,ALBERTA, T6E 4A2. No: 208361501. EDMONTON ALBERTA, T5N 3Y4. No: 208361899.

836152 ALBERTA LTD. Numbered Alberta 836222 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 JUN 23 Registered Corporation Incorporated 1999 JUN 24 RegisteredAddress: #200, 2312 - 4 STREET S.W., CALGARY Address: 108, 2841 - 109 STREET, EDMONTONALBERTA, T2S 1X2. No: 208361527. ALBERTA, T6J 6B7. No: 208362228.

836153 ALBERTA LTD. Numbered Alberta 836223 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 JUN 23 Registered Corporation Incorporated 1999 JUN 24 RegisteredAddress: 54169 RANGE ROAD 214, FORT Address: 75 ERIN GREEN WAY SE, CALGARYSASKATCHEWAN ALBERTA, T8L 3Y8. No: ALBERTA, T2B 3C3. No: 208362236.208361535.

836160 ALBERTA INC. Numbered Alberta Corporation Incorporated 1999 JUN 24 RegisteredCorporation Incorporated 1999 JUN 23 Registered Address: 8206 97 STREET, GRANDE PRAIRIEAddress: 420 MACLEOD TRAIL S.E., MEDICINE ALBERTA, T8V 4M3. No: 208362251.HAT ALBERTA, T1A 2M7. No: 208361600.

836168 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1999 JUN 24 RegisteredCorporation Incorporated 1999 JUN 23 Registered Address: 15 GRAHAM ROAD, SHERWOOD PARKAddress: 1000, 400 - THIRD AVENUE SW, ALBERTA, T8A 3B3. No: 208362269.CALGARY ALBERTA, T2P 4H2. No: 208361683.

836170 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1999 JUN 24 RegisteredCorporation Incorporated 1999 JUN 23 Registered Address: 600, 12220 STONY PLAIN ROAD,Address: 213 PEMBINA AVENUE, HINTON EDMONTON ALBERTA, T5N 3Y4. No: 208362319.ALBERTA, T7V 2B3. No: 208361709.

836171 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1999 JUN 24 RegisteredCorporation Incorporated 1999 JUN 23 Registered Address: 221, 1935 - 32 AVENUE NE, CALGARYAddress: 210-9252-34 AVE, EDMONTON ALBERTA, T2E 7C8. No: 208362442.ALBERTA, T6E 5P2. No: 208361717.

836176 ALBERTA INC. Numbered Alberta Corporation Incorporated 1999 JUN 24 RegisteredCorporation Incorporated 1999 JUN 24 Registered Address: #1290, 10130-103 STREET, EDMONTONAddress: 1160, 10655 SOUTHPORT ROAD S.W., ALBERTA, T5J 3N9. No: 208362475.CALGARY ALBERTA, T2W 4Y1. No: 208361766.

836225 ALBERTA LTD. Numbered Alberta

836226 ALBERTA LTD. Numbered Alberta

836231 ALBERTA LTD. Numbered Alberta

836244 ALBERTA LTD. Numbered Alberta

836247 ALBERTA INC. Numbered Alberta

Page 26: The Alberta Gazette · The Alberta Gazette ... Kennedy, Patrick Vernon Landreville, Joseph Jean Guy Lipscombe, Jan Veronica Lyver, Ron Edwin Marcotte, Guy Henry McCreary, Edward Michael

THE ALBERTA GAZETTE, PART I, JULY 31, 1999

1510

836258 ALBERTA INC. Numbered Alberta 836402 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 JUN 24 Registered Corporation Incorporated 1999 JUN 25 RegisteredAddress: 301 203 6 AVE. N.E., CALGARY Address: 2600, 350 - 7TH AVENUE SW, CALGARYALBERTA, T2E 0L8. No: 208362582. ALBERTA, T2P 3N9. No: 208364026.

836259 ALBERTA LTD. Numbered Alberta 836404 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 JUN 24 Registered Corporation Incorporated 1999 JUN 25 RegisteredAddress: #10 - 6020 1A STREET S.W., CALGARY Address: 1900, 700 - 9 AVENUE SW, CALGARYALBERTA, T2H 0G3. No: 208362590. ALBERTA, T2P 3V4. No: 208364042.

836266 ALBERTA LTD. Numbered Alberta 836416 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 JUN 24 Registered Corporation Incorporated 1999 JUN 25 RegisteredAddress: #300, 8170 - 50 STREET, EDMONTON Address: 143 B PINEHILL RD. NE, CALGARYALBERTA, T6B 1E6. No: 208362665. ALBERTA, T1Y 2M4. No: 208364166.

836277 ALBERTA LTD. Numbered Alberta 836423 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 JUN 24 Registered Corporation Incorporated 1999 JUN 25 RegisteredAddress: 19007 - 70 AVENUE NW, EDMONTON Address: #306, 9945 - 50 STREET, EDMONTONALBERTA, T5T 5E4. No: 208362772. ALBERTA, T6A 0L4. No: 208364232.

836283 ALBERTA LTD. Numbered Alberta 836424 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 JUN 24 Registered Corporation Incorporated 1999 JUN 25 RegisteredAddress: 5226 - 50 AVENUE, ST. PAUL ALBERTA, Address: 222 1100-8 AVENUE SW, CALGARYT0A 3A0. No: 208362830. ALBERTA, T2P 3T9. No: 208364240.

836286 ALBERTA LTD. Numbered Alberta 836429 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 JUN 24 Registered Corporation Incorporated 1999 JUN 25 RegisteredAddress: 8727 - 77 AVENUE, EDMONTON Address: 212B, 3RD AVENUE WEST C/O KAY &ALBERTA, T6C 0L6. No: 208362863. RIGGINS, BROOKS ALBERTA, T1R 1C1. No:

836296 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 JUN 24 Registered 836431 ALBERTA INC. Numbered AlbertaAddress: 1600, 407 - 2 STREET S.W., CALGARY Corporation Incorporated 1999 JUN 25 RegisteredALBERTA, T2P 2Y3. No: 208362962. Address: 1301-34TH AVE. SE, CALGARY

836306 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 JUN 24 Registered 836437 ALBERTA LTD. Numbered AlbertaAddress: 202-10027 101 AVE, GRANDE PRAIRIE Corporation Incorporated 1999 JUN 25 RegisteredALBERTA, T8V 0X9. No: 208363069. Address: 3917-29TH AVE. SE, CALGARY

836311 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 JUN 28 Registered 836440 ALBERTA INC. Numbered AlbertaAddress: 152, 5004 - 98 AVENUE, EDMONTON Corporation Incorporated 1999 JUN 25 RegisteredALBERTA, T6A 3X6. No: 208363119. Address: 2620 27 STREET SW, CALGARY

836327 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 JUN 24 Registered 836441 ALBERTA LTD. Numbered AlbertaAddress: #600, 9835 - 101 AVENUE, GRANDE Corporation Incorporated 1999 JUN 25 RegisteredPRAIRIE ALBERTA, T8V 5V4. No: 208363275. Address: #600, 12220 STONY PLAIN ROAD,

836345 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 JUN 24 Registered 836443 ALBERTA LTD. Numbered AlbertaAddress: 200, 10187 - 104 STREET, EDMONTON Corporation Incorporated 1999 JUN 25 RegisteredALBERTA, T5J 0Z9. No: 208363457. Address: #600, 12220 STONY PLAIN ROAD,

836364 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 JUN 25 Registered 836451 ALBERTA LTD. Numbered AlbertaAddress: 600, 4911 - 51 STREET, RED DEER Corporation Incorporated 1999 JUN 25 RegisteredALBERTA, T4N 6V4. No: 208363648. Address: #300, 14925 - 111 AVENUE, EDMONTON

836369 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 JUN 25 Registered 836454 ALBERTA LTD. Numbered AlbertaAddress: 11508-31 AVENUE, EDMONTON Corporation Incorporated 1999 JUN 25 RegisteredALBERTA, T6J 3G4. No: 208363697. Address: #300, 116 - 8TH AVENUE S.W.,

836375 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 JUN 25 Registered 836455 ALBERTA LTD. Numbered AlbertaAddress: 6, 5221 - 46TH STREET, OLDS Corporation Incorporated 1999 JUN 25 RegisteredALBERTA, T4H 1T5. No: 208363754. Address: 200-10525 JASPER AVE NW,

836397 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 JUN 25 Registered 836460 ALBERTA LTD. Numbered AlbertaAddress: 1900, 700 - 9 AVENUE SW, CALGARY Corporation Incorporated 1999 JUN 25 RegisteredALBERTA, T2P 3V4. No: 208363978. Address: 800-10310 JASPER AVE NW,

208364299.

ALBERTA, T2G 1V8. No: 208364315.

ALBERTA, T2B 0E9. No: 208364372.

ALBERTA, T3E 2G5. No: 208364406.

EDMONTON ALBERTA, T5N 3Y4. No: 208364414.

EDMONTON ALBERTA, T5N 3Y4. No: 208364430.

ALBERTA, T5M 2P6. No: 208364513.

CALGARY ALBERTA, T2P 1B3. No: 208364547.

EDMONTON ALBERTA, T5J 1Z4. No: 208364554.

EDMONTON ALBERTA, T5J 2W4. No: 208364604.

Page 27: The Alberta Gazette · The Alberta Gazette ... Kennedy, Patrick Vernon Landreville, Joseph Jean Guy Lipscombe, Jan Veronica Lyver, Ron Edwin Marcotte, Guy Henry McCreary, Edward Michael

THE ALBERTA GAZETTE, PART I, JULY 31, 1999

1511

836463 ALBERTA LTD. Numbered Alberta 836586 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 JUN 25 Registered Corporation Incorporated 1999 JUN 28 RegisteredAddress: 163 305 CALAHOO RD, SPRUCE GROVE Address: 73 OAKHAMPTON COURT S.W.,ALBERTA, T7X 3K9. No: 208364638. CALGARY ALBERTA, T2V 3S8. No: 208365866.

836466 ALBERTA LTD. Numbered Alberta 836588 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 JUN 25 Registered Corporation Incorporated 1999 JUN 28 RegisteredAddress: 6-10017 101 STR, FORT Address: #1301, 5555 CALGARY TRAIL SOUTH,SASKATCHEWAN ALBERTA, T8L 1V8. No: EDMONTON ALBERTA, T6H 5P9. No: 208365882.208364661.

836468 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1999 JUN 28 RegisteredCorporation Incorporated 1999 JUN 25 Registered Address: 1000, 400 THIRD AVENUE SW,Address: 310 GRANDIN VILLAGE, ST. ALBERT CALGARY ALBERTA, T2P 4H2. No: 208365916.ALBERTA, T8N 2R6. No: 208364687.

836471 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1999 JUN 29 RegisteredCorporation Incorporated 1999 JUN 25 Registered Address: 3000, 700 - 9TH AVENUE S.W.,Address: #200, 610 CONNAUGHT DRIVE, JASPER CALGARY ALBERTA, T2P 3V4. No: 208365999.ALBERTA, T0E 1E0. No: 208364711.

836493 ALBERTA INC. Numbered Alberta Corporation Incorporated 1999 JUN 28 RegisteredCorporation Incorporated 1999 JUN 28 Registered Address: 1000, 400 THIRD AVENUE SW,Address: 50 HIDDEN RANCH TERR. NW, CALGARY ALBERTA, T2P 4H2. No: 208366013.CALGARY ALBERTA, T3A 5Z4. No: 208364935.

836519 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1999 JUN 28 RegisteredCorporation Incorporated 1999 JUN 25 Registered Address: 1000, 400 THIRD AVENUE SW,Address: 203, 200 BARCLAY PARADE S.W., CALGARY ALBERTA, T2P 4H2. No: 208366070.CALGARY ALBERTA, T2P 4R5. No: 208365197.

836528 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1999 JUN 28 RegisteredCorporation Incorporated 1999 JUN 25 Registered Address: 56 HOMESTEAD CRESCENT,Address: 7324 - 93A STREET, GRANDE PRAIRIE EDMONOTN ALBERTA, T5A 2Y3. No: 208366138.ALBERTA, T8V 6H5. No: 208365288.

836549 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1999 JUN 28 RegisteredCorporation Incorporated 1999 JUN 28 Registered Address: 451 1 ST SE, MEDICINE HAT ALBERTA,Address: #13, 5230 45 STREET, LACOMBE T1A 0A7. No: 208366161.ALBERTA, T4L 2A1. No: 208365494.

836564 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1999 JUN 28 RegisteredCorporation Incorporated 1999 JUN 28 Registered Address: #24, 10960 83 STREET, EDMONTONAddress: 1000, 400 - THIRD AVENUE SW, ALBERTA, T5H 1M1. No: 208366187.CALGARY ALBERTA, T2P 4H2. No: 208365643.

836570 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1999 JUN 28 RegisteredCorporation Incorporated 1999 JUN 28 Registered Address: #220, 1509 CENTRE STREET SOUTH,Address: 4500, 855 - 2ND STREET S.W., CALGARY ALBERTA, T2G 2E6. No: 208366211.CALGARY ALBERTA, T2P 4K7. No: 208365700.

836571 ALBERTA INC. Numbered Alberta Corporation Incorporated 1999 JUN 28 RegisteredCorporation Incorporated 1999 JUN 28 Registered Address: 1510, 444 5TH AVENUE S.W., CALGARYAddress: 1130, 1015 - 4 STREET S.W., CALGARY ALBERTA, T2P 2T8. No: 208366393.ALBERTA, T2R 1J4. No: 208365718.

836576 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1999 JUN 28 RegisteredCorporation Incorporated 1999 JUN 28 Registered Address: #6, 11440 KINGSWAY, EDMONTONAddress: 73 OAKHAMPTON COURT S.W., ALBERTA, T5G 0X4. No: 208366476.CALGARY ALBERTA, T2V 3S8. No: 208365767.

836580 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1999 JUN 28 RegisteredCorporation Incorporated 1999 JUN 28 Registered Address: 15896 MCKENZIE LAKE WAY SE,Address: 73 OAKHAMPTON COURT S.W., CALGARY ALBERTA, T2Z 245. No: 208366609.CALGARY ALBERTA, T2V 3S8. No: 208365809.

836583 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1999 JUN 28 RegisteredCorporation Incorporated 1999 JUN 28 Registered Address: 406 - STAFFORD DRIVE SOUTH,Address: 2700, 10155-102 STREET, EDMONTON LETHBRIDGE ALBERTA, T1J 2L2. No: 208366633.ALBERTA, T5J 4G8. No: 208365833.

836584 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1999 JUN 28 RegisteredCorporation Incorporated 1999 JUN 28 Registered Address: #50, 701 BEACONHILL DRIVE, FORTAddress: 1000, 400 THIRD AVENUE SW, MCMURRAY ALBERTA, T9H 3R4. No: 208366773.CALGARY ALBERTA, T2P 4H2. No: 208365841.

836591 ALBERTA LTD. Numbered Alberta

836599 ALBERTA LTD. Numbered Alberta

836601 ALBERTA LTD. Numbered Alberta

836607 ALBERTA LTD. Numbered Alberta

836613 ALBERTA LTD. Numbered Alberta

836616 ALBERTA LTD. Numbered Alberta

836618 ALBERTA LTD. Numbered Alberta

836621 ALBERTA LTD. Numbered Alberta

836639 ALBERTA LTD. Numbered Alberta

836647 ALBERTA LTD. Numbered Alberta

836660 ALBERTA LTD. Numbered Alberta

836663 ALBERTA LTD. Numbered Alberta

836677 ALBERTA LTD. Numbered Alberta

Page 28: The Alberta Gazette · The Alberta Gazette ... Kennedy, Patrick Vernon Landreville, Joseph Jean Guy Lipscombe, Jan Veronica Lyver, Ron Edwin Marcotte, Guy Henry McCreary, Edward Michael

THE ALBERTA GAZETTE, PART I, JULY 31, 1999

1512

836682 ALBERTA INC. Numbered Alberta 836809 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 JUN 28 Registered Corporation Incorporated 1999 JUN 29 RegisteredAddress: 420 MACLEOD TRAIL S.E., MEDICINE Address: SUITE 501, 220 - 3RD AVENUE S.,HAT ALBERTA, T1A 2M7. No: 208366823. LETHBRIDGE ALBERTA, T1J 0G9. No: 208368092.

836685 ALBERTA INC. Numbered Alberta 836815 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 JUN 28 Registered Corporation Incorporated 1999 JUN 29 RegisteredAddress: 420 MACLEOD TRAIL S.E., MEDICINE Address: 2250 SCOTIA 1 10060 JASPER AVENUE,HAT ALBERTA, T1A 2M7. No: 208366856. EDMONTON ALBERTA, T5J 3R8. No: 208368159.

836690 ALBERTA LTD. Numbered Alberta 836818 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 JUN 29 Registered Corporation Incorporated 1999 JUN 29 RegisteredAddress: SUITE 325, 10333 SOUTHPORT ROAD, Address: BOX 3910, LEDUC ALBERTA, T9E 6M8.S.W., CALGARY ALBERTA, T2W 3X6. No: No: 208368183.208366906.

836709 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1999 JUN 29 RegisteredCorporation Incorporated 1999 JUN 28 Registered Address: 14 HUNTER COURT, SHERWOOD PARKAddress: 4807 - 51ST STREET, COLD LAKE ALBERTA, T8A 5C5. No: 208368258.ALBERTA, T9M 1P2. No: 208367094.

836712 ALBERTA INC. Numbered Alberta Corporation Incorporated 1999 JUN 29 RegisteredCorporation Incorporated 1999 JUN 28 Registered Address: 5105 51 STR, DRAYTON VALLEYAddress: 200, 10187 - 104 STREET, EDMONTON ALBERTA, T7A 1S7. No: 208368266.ALBERTA, T5J 0Z9. No: 208367128.

836764 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1999 JUN 29 RegisteredCorporation Incorporated 1999 JUN 29 Registered Address: 108 PINECLIFF WAY NE, CALGARYAddress: #207 - 4921 - 49 STREET, RED DEER ALBERTA, T1Y 3X3. No: 208368365.ALBERTA, T4N 1V2. No: 208367649.

836767 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1999 JUN 29 RegisteredCorporation Incorporated 1999 JUN 29 Registered Address: 2250 SCOTIA 1 10060 JASPER AVENUE,Address: 1201, 10060 JASPER AVENUE, EDMONTON ALBERTA, T5J 3R8. No: 208368407.EDMONTON ALBERTA, T5J 4E5. No: 208367672.

836769 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1999 JUN 29 RegisteredCorporation Incorporated 1999 JUN 29 Registered Address: #3000, 8882-170 STREET, EDMONTONAddress: #2200, 411-1 STREET S.E., CALGARY ALBERTA, T5T 4M2. No: 208368415.ALBERTA, T2G 5E7. No: 208367698.

836772 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1999 JUN 29 RegisteredCorporation Incorporated 1999 JUN 29 Registered Address: #3000, 8882-170 STREET, EDMONTONAddress: 3000,700 - 9TH AVENUE S.W., ALBERTA, T5T 4M2. No: 208368464.CALGARY ALBERTA, T2P 3V4. No: 208367722.

836773 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1999 JUN 29 RegisteredCorporation Incorporated 1999 JUN 29 Registered Address: 10332 - 81 AVENUE, EDMONTONAddress: #2200, 411-1 STREET S.E., CALGARY ALBERTA, T6E 1X2. No: 208368548.ALBERTA, T2G 5E7. No: 208367730.

836792 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1999 JUN 29 RegisteredCorporation Incorporated 1999 JUN 29 Registered Address: #2140, 10123 - 99 STREET, EDMONTONAddress: #306, 9945 - 50 STREET, EDMONTON ALBERTA, T5J 3H1. No: 208368613.ALBERTA, T6A 0L4. No: 208367920.

836795 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1999 JUN 29 RegisteredCorporation Incorporated 1999 JUN 29 Registered Address: 34 ALCOCK CLOSE, OKOTOKSAddress: 17731 - 103 AVENUE, EDMONTON ALBERTA, T0L 1T2. No: 208368639.ALBERTA, T5S 1N8. No: 208367953.

836800 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1999 JUN 29 RegisteredCorporation Incorporated 1999 JUN 29 Registered Address: 41 TUSCARORA PLACE N.W.,Address: #3000, 8882-170 STREET, EDMONTON CALGARY ALBERTA, T3L 2G1. No: 208368704.ALBERTA, T5T 4M2. No: 208368001.

836807 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1999 JUN 29 RegisteredCorporation Incorporated 1999 JUN 29 Registered Address: 15 MIDLAWN GREEN S.E., CALGARYAddress: #2140, 10123 - 99 STREET, EDMONTON ALBERTA, T2X 1A9. No: 208368787.ALBERTA, T5J 3H1. No: 208368076.

836808 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1999 JUN 29 RegisteredCorporation Incorporated 1999 JUN 29 Registered Address: 15208 - 1ST STREET S.E., CALGARYAddress: 2250 SCOTIA 1 10060 JASPER AVENUE, ALBERTA, T2X 1A2. No: 208368829.EDMONTON ALBERTA, T5J 3R8. No: 208368084.

836825 ALBERTA LTD. Numbered Alberta

836826 ALBERTA LTD. Numbered Alberta

836836 ALBERTA LTD. Numbered Alberta

836840 ALBERTA LTD. Numbered Alberta

836841 ALBERTA LTD. Numbered Alberta

836846 ALBERTA LTD. Numbered Alberta

836854 ALBERTA LTD. Numbered Alberta

836861 ALBERTA LTD. Numbered Alberta

836863 ALBERTA LTD. Numbered Alberta

836870 ALBERTA LTD. Numbered Alberta

836878 ALBERTA LTD. Numbered Alberta

836882 ALBERTA LTD. Numbered Alberta

Page 29: The Alberta Gazette · The Alberta Gazette ... Kennedy, Patrick Vernon Landreville, Joseph Jean Guy Lipscombe, Jan Veronica Lyver, Ron Edwin Marcotte, Guy Henry McCreary, Edward Michael

THE ALBERTA GAZETTE, PART I, JULY 31, 1999

1513

836886 ALBERTA LTD. Numbered Alberta 836940 ALBERTA LTD Numbered AlbertaCorporation Incorporated 1999 JUN 29 Registered Corporation Incorporated 1999 JUN 29 RegisteredAddress: 501, 4637 MACLEOD TRAIL S.W., Address: 3027 134 AVE, EDMONTON ALBERTA,CALGARY ALBERTA, T2G 5C1. No: 208368860. T5A 5C3. No: 208369405.

836889 ALBERTA LTD. Numbered Alberta 836947 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 JUN 29 Registered Corporation Incorporated 1999 JUN 29 RegisteredAddress: 2200-10303 JASPER AVE NW, Address: SUITE 900, 10250-101 STREET,EDMONTON ALBERTA, T5J 3N6. No: 208368894. EDMONTON ALBERTA, T5J 3P4. No: 208369470.

836890 ALBERTA LTD. Numbered Alberta 836948 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 JUN 29 Registered Corporation Incorporated 1999 JUN 29 RegisteredAddress: 201A SECOND AVENUE WEST, HANNA Address: SUITE 900, 10250-101 STREET,ALBERTA, T0J 1P0. No: 208368902. EDMONTON ALBERTA, T5J 3P4. No: 208369488.

836891 ALBERTA LTD. Numbered Alberta 836949 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 JUN 29 Registered Corporation Incorporated 1999 JUN 29 RegisteredAddress: 449 MAYOR MAGRATH DRIVE SOUTH, Address: SUITE 900, 10250-101 STREET,LETHBRIDGE ALBERTA, T1J 3L8. No: 208368910. EDMONTON ALBERTA, T5J 3P4. No: 208369496.

836892 ALBERTA LTD. Numbered Alberta 836950 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 JUN 29 Registered Corporation Incorporated 1999 JUN 29 RegisteredAddress: 2200-10303 JASPER AVE NW, Address: SUITE 900, 10250-101 STREET,EDMONTON ALBERTA, T5J 3N6. No: 208368928. EDMONTON ALBERTA, T5J 3P4. No: 208369504.

836893 ALBERTA LTD. Numbered Alberta 836951 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 JUN 29 Registered Corporation Incorporated 1999 JUN 30 RegisteredAddress: NW 13 39 11 W4 No: 208368936. Address: #207, 4909 - 48 STREET, RED DEER

836896 ALBERTA INC. Numbered AlbertaCorporation Incorporated 1999 JUN 29 Registered 836959 ALBERTA LTD. Numbered AlbertaAddress: 1130, 1015 - 4 STREET S.W., CALGARY Corporation Incorporated 1999 JUN 30 RegisteredALBERTA, T2R 1J4. No: 208368969. Address: 201A SECOND AVENUE WEST, HANNA

836898 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 JUN 29 Registered 836961 ALBERTA INC. Numbered AlbertaAddress: NE 1/4 5-20-14 W4TH (BLOCK 6 PLAN Corporation Incorporated 1999 JUN 30 Registered9910625) No: 208368985. Address: SE 24-37-10 W4 No: 208369611.

836902 ALBERTA LTD. Numbered Alberta 836962 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 JUN 29 Registered Corporation Incorporated 1999 JUN 30 RegisteredAddress: 11339 164 AVE, EDMONTON ALBERTA, Address: 6834- 111TH STREET, EDMONTONT5X 3W1. No: 208369025. ALBERTA, T6H 3G3. No: 208369629.

836912 ALBERTA LTD. Numbered Alberta 836967 ALBERTA INC. Numbered AlbertaCorporation Incorporated 1999 JUN 29 Registered Corporation Incorporated 1999 JUN 30 RegisteredAddress: 2700, 801 6TH AVENUE S.W., CALGARY Address: 4 126 MCRAE STREET, OKOTOKSALBERTA, T2P 3W2. No: 208369124. ALBERTA, T0L 1T3. No: 208369678.

836921 ALBERTA LTD. Numbered Alberta 836972 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 JUN 29 Registered Corporation Incorporated 1999 JUN 30 RegisteredAddress: SUITE 4, 1411 MILLWOODS ROAD Address: 1800, 350 - 7TH AVENUE SW, CALGARYEAST, EDMONTON ALBERTA, T6K 0W6. No: ALBERTA, T2P 3N9. No: 208369728.208369215.

836923 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1999 JUN 30 RegisteredCorporation Incorporated 1999 JUN 29 Registered Address: 1800, 350 - 7TH AVENUE SW, CALGARYAddress: #51, 3111 - 142 AVENUE, EDMONTON ALBERTA, T2P 3N9. No: 208369801.ALBERTA, T5Y 2H6. No: 208369231.

836926 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1999 JUN 30 RegisteredCorporation Incorporated 1999 JUN 29 Registered Address: 4316 - 64TH AVENUE S.E., CALGARYAddress: #106, 4607 - 20 AVENUE, EDMONTON ALBERTA, T2C 2B3. No: 208369868.ALBERTA, T6L 5W7. No: 208369264.

836930 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1999 JUN 30 RegisteredCorporation Incorporated 1999 JUN 29 Registered Address: 1800, 350 - 7TH AVENUE SW, CALGARYAddress: 306 - 10TH STREET N.W., CALGARY ALBERTA, T2P 3N9. No: 208369884.ALBERTA, T2N 1V8. No: 208369306.

836934 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1999 JUN 30 RegisteredCorporation Incorporated 1999 JUN 29 Registered Address: C200, 9705 HORTON ROAD S.W.,Address: 34 ALCOCK CLOSE, OKOTOKS CALGARY ALBERTA, T2V 2X5. No: 208369934.ALBERTA, T0L 1T2. No: 208369348.

ALBERTA, T4N 1S8. No: 208369512.

ALBERTA, T0J 1P0. No: 208369595.

836980 ALBERTA LTD. Numbered Alberta

836986 ALBERTA LTD. Numbered Alberta

836988 ALBERTA LTD. Numbered Alberta

836993 ALBERTA LTD. Numbered Alberta

Page 30: The Alberta Gazette · The Alberta Gazette ... Kennedy, Patrick Vernon Landreville, Joseph Jean Guy Lipscombe, Jan Veronica Lyver, Ron Edwin Marcotte, Guy Henry McCreary, Edward Michael

THE ALBERTA GAZETTE, PART I, JULY 31, 1999

1514

836999 ALBERTA LTD. Numbered Alberta 837118 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 JUN 30 Registered Corporation Incorporated 1999 JUN 30 RegisteredAddress: 2800, 10060 JASPER AVENUE, Address: 11914 - 129, EDMONTON ALBERTA, T5EEDMONTON ALBERTA, T5J 3V9. No: 208369991. 0N3. No: 208371187.

837000 ALBERTA LTD. Numbered Alberta 837131 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 JUN 30 Registered Corporation Incorporated 1999 JUN 30 RegisteredAddress: 5403 LADBROOKE DRIVE SW, Address: 128 MIDLAWN CL SE, CALGARYCALGARY ALBERTA, T3E 5X9. No: 208370007. ALBERTA, T2X 1A8. No: 208371310.

837005 ALBERTA LTD. Numbered Alberta 837143 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 JUN 30 Registered Corporation Incorporated 1999 JUN 30 RegisteredAddress: 110 BREWSTER DR, HINTON ALBERTA, Address: 1800, 350 - 7TH AVENUE SW, CALGARYT7V 1B4. No: 208370056. ALBERTA, T2P 3N9. No: 208371435.

837030 ALBERTA LTD. Numbered Alberta 837144 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 JUN 30 Registered Corporation Incorporated 1999 JUN 30 RegisteredAddress: #101, 5001 - 49 AVENUE, BONNYVILLE Address: 917, 4747 67TH STREET, RED DEERALBERTA, T9N 2J3. No: 208370304. ALBERTA, T4N 6H3. No: 208371443.

837032 ALBERTA LTD. Numbered Alberta 837147 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 JUN 30 Registered Corporation Incorporated 1999 JUN 30 RegisteredAddress: 11610-82 STREET, EDMONTON Address: 917, 4747 67TH STREET, RED DEERALBERTA, T5B 2V8. No: 208370320. ALBERTA, T4N 6H3. No: 208371476.

837038 ALBERTA LTD. Numbered Alberta A J FLYING RANCH INC. Named AlbertaCorporation Incorporated 1999 JUN 30 Registered Corporation Incorporated 1999 JUN 24 RegisteredAddress: #101, 5001 - 49 AVENUE, BONNYVILLE Address: 1600, 205 - 5 AVENUE SW, CALGARYALBERTA, T9N 2J3. No: 208370387. ALBERTA, T2P 2V7. No: 208361931.

837043 ALBERTA LTD. Numbered Alberta A&B INFO INC. Named Alberta CorporationCorporation Incorporated 1999 JUN 30 Registered Incorporated 1999 JUN 28 Registered Address:Address: 4910 - 51 STREET, STETTLER ALBERTA, #1204, 10140-120 STREET, EDMONTONT0C 2L0. No: 208370437. ALBERTA, T5K 1Z8. No: 208367169.

837044 ALBERTA LTD. Numbered Alberta A.J. TRUCKING & CRANE SERVICE LTD. NamedCorporation Incorporated 1999 JUN 30 Registered Alberta Corporation Incorporated 1999 JUN 30Address: #101, 5001 - 49 AVENUE, BONNYVILLE Registered Address: 1800, 350 - 7TH AVENUE SW,ALBERTA, T9N 2J3. No: 208370445. CALGARY ALBERTA, T2P 3N9. No: 208371195.

837045 ALBERTA LTD. Numbered Alberta A.M.H. CONTRACTING LTD. Named AlbertaCorporation Incorporated 1999 JUN 30 Registered Corporation Incorporated 1999 JUN 23 RegisteredAddress: 24 STRATHCONA ROAD SW, CALGARY Address: 640 - 602 12 AVE SW, CALGARYALBERTA, T3H 1V5. No: 208370452. ALBERTA, T2R 1J3. No: 208361162.

837050 ALBERTA LTD. Numbered Alberta A.N.A. SUNRISE ENTERPRISES LTD. OtherCorporation Incorporated 1999 JUN 30 Registered Prov/Territory Corps Registered 1999 JUN 28Address: #8, 1815- 5TH STREET SW, CALGARY Registered Address: 408, 1550 - 8 STREET SW,ALBERTA, T2S 2A8. No: 208370502. CALGARY ALBERTA, T2R 1K1. No: 218367118.

837053 ALBERTA LTD. Numbered Alberta A1 CONSTRUCTION & STUCCO LTD. NamedCorporation Incorporated 1999 JUN 30 Registered Alberta Corporation Incorporated 1999 JUN 22Address: 110 BREWSTER DR, HINTON ALBERTA, Registered Address: 5533 11A AVENUE,T7V 1B4. No: 208370536. EDMONTON ALBERTA, T6L 2A8. No: 208358002.

837077 ALBERTA LTD. Numbered Alberta ABBA HOUSE PUBLISHING INC. Named AlbertaCorporation Incorporated 1999 JUN 30 Registered Corporation Incorporated 1999 JUN 28 RegisteredAddress: 1 3295 DUNMORE RD. SE, MEDICINE Address: STE. 1535, 5555 CALGARY TRAILHAT ALBERTA, T1B 3R2. No: 208370775. SOUTHBOUND, EDMONTON ALBERTA, T6H 5P9.

837078 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1999 JUN 30 Registered ABENAA A. AYEH PROFESSIONALAddress: #208, 10464 - MAYFIELD MROAD, CORPORATION Dental Professional CorporationEDMONTON ALBERTA, T5P 4P4. No: 208370783. Incorporated 1999 JUN 25 Registered Address: #204,

837083 ALBERTA LTD. Numbered Alberta T1Y 5Z6. No: 208364075.Corporation Incorporated 1999 JUN 30 RegisteredAddress: 200, 10011 FRANKLIN AVENUE, FORT ACCESS SECURITY MANAGEMENT INC. NamedMCMURRAY ALBERTA, T9H 2K7. No: 208370833. Alberta Corporation Incorporated 1999 JUN 22

837117 ALBERTA LTD. Numbered Alberta EDMONTON ALBERTA, T6C OY9. No: 208358325.Corporation Incorporated 1999 JUN 30 RegisteredAddress: 9715 42 AVENUE, EDMONTONALBERTA, T6E 5P8. No: 208371179.

No: 208367516.

2635 37TH AVENUE N.E., CALGARY ALBERTA,

Registered Address: #220, 8723 - 82 AVENUE,

Page 31: The Alberta Gazette · The Alberta Gazette ... Kennedy, Patrick Vernon Landreville, Joseph Jean Guy Lipscombe, Jan Veronica Lyver, Ron Edwin Marcotte, Guy Henry McCreary, Edward Michael

THE ALBERTA GAZETTE, PART I, JULY 31, 1999

1515

ACCOMODATION.COM, AN INTERNET ALBERTA HERITAGE TRAIL SOCIETY AlbertaCORPORATION Named Alberta Corporation Society Incorporated 1999 JUN 07 RegisteredIncorporated 1999 JUN 21 Registered Address: 203, Address: 1100, 444 5TH AVENUE SW, CALGARY10010- 106 STREET, EDMONTON ALBERTA, T5J ALBERTA, T2P 2T8. No: 508359411.3L8. No: 208356915.

ACCURATE TECHNOLOGIES INC. Named Alberta PREVENTION INC. Named Alberta CorporationCorporation Incorporated 1999 JUN 21 Registered Incorporated 1999 JUN 24 Registered Address: 923AAddress: #B, 212 3RD AVE. WEST, BROOKS 46TH AVENUE SE, CALGARY ALBERTA, T2GALBERTA, T1R 1C1. No: 208357491. 2A5. No: 208362558.

ACK NETWORKING CONSULTING INC. Named ALCOR GEOLOGICAL CONSULTING CORP.Alberta Corporation Incorporated 1999 JUN 29 Named Alberta Corporation Incorporated 1999 JUNRegistered Address: 123 SANDRINGHAM PLACE 22 Registered Address: SE 1/4, S.30, R.2, T.22,NW, CALGARY ALBERTA, T3K 3V8. No: WEST OF THE 5TH MERIDIAN No: 208360081.208367870.

ACKER FINLEY INC. Other Prov/Territory Corps CARE LTD. Named Alberta Corporation IncorporatedRegistered 1999 JUN 24 Registered Address: 1100, 1999 JUN 28 Registered Address: 7420 20A STREET707 - 7TH AVENUE SW, CALGARY ALBERTA, S.E., CALGARY ALBERTA, T2C 0S2. No:T2P 3H6. No: 218363281. 208367375.

ACTION BUSINESS LEASING INC. Named Alberta ALLDER ALBERTA HOLDINGS LTD. NamedCorporation Incorporated 1999 JUN 30 Registered Alberta Corporation Incorporated 1999 JUN 28Address: 1700, 10405 JASPER AVENUE, Registered Address: SW 01 54 28 W4 No:EDMONTON ALBERTA, T5J 3N4. No: 208370338. 208365890.

ADAM TRADING CENTRE LTD. Named Alberta ALTA ORTHOTIC SERVICES CORP. NamedCorporation Incorporated 1999 JUN 30 Registered Alberta Corporation Incorporated 1999 JUN 30Address: 200-10525 JASPER AVE NW, Registered Address: 3300, 421 - 7 AVENUE S.W.,EDMONTON ALBERTA, T5J 1Z4. No: 208371336. CALGARY ALBERTA, T2P 4K9. No: 208370155.

ADVANCED INSULATION SYSTEMS LTD. Named ALTECH ROOFING & SIDING LTD. Named AlbertaAlberta Corporation Incorporated 1999 JUN 19 Corporation Incorporated 1999 JUN 22 RegisteredRegistered Address: 1506 WELLWOOD WAY, Address: 1 10439 - 142 STREET, EDMONTONEDMONTON ALBERTA, T6M 2M3. No: ALBERTA, T5N 2P4. No: 208358333.208356519.

ADVANCED LOGISTICS INC. Named Alberta Named Alberta Corporation Incorporated 1999 JUNCorporation Incorporated 1999 JUN 23 Registered 30 Registered Address: 3300, 421 7TH AVENUEAddress: 1500, 407 - 2ND STREET S.W., S.W., CALGARY ALBERTA, T2P 4K9. No:CALGARY ALBERTA, T2P 2Y3. No: 208361246. 208369686.

ADVANCED MICROWAVE SENSORS INC. Named AMERICO BACKUP CORPORATION NamedAlberta Corporation Incorporated 1999 JUN 29 Alberta Corporation Incorporated 1999 JUN 23Registered Address: # 104 10506 - 156 STREET, Registered Address: 5330A, 1A STREET SW,EDMONTON ALBERTA, T5P 2R9. No: 208369082. CALGARY ALBERTA, T2H 1Y5. No: 208360446.

AERO CONTROL ENTERPRISES INC. Named AMROC ARTISTIC PRODUCTS LTD. NamedAlberta Corporation Incorporated 1999 JUN 29 Alberta Corporation Incorporated 1999 JUN 29Registered Address: 17 GENEVA CRESCENT, ST. Registered Address: 9937 FAIRMOUNT DRIVE SE,ALBERT ALBERTA, T8N 0Z3. No: 208369108. CALGARY ALBERTA, T2J 0S2. No: 208367706.

AGGERGATES 2000 INC. Named Alberta AMT CONTRACTING INC. Named AlbertaCorporation Incorporated 1999 JUN 26 Registered Corporation Incorporated 1999 JUN 25 RegisteredAddress: RR 1, CALAHOO ALBERTA, T0G 0J0. Address: 4807 - 51ST STREET, COLD LAKENo: 208365387. ALBERTA, T9M 1P2. No: 208364190.

AGS EQUITIES INC. Named Alberta Corporation ANDREW BAZIUK ARCHITECT LTD. NamedIncorporated 1999 JUN 29 Registered Address: Alberta Corporation Incorporated 1999 JUN 29#1500, 407 - 2ND STREET S.W., CALGARY Registered Address: #313, 11523 - 100 AVENUE,ALBERTA, T2P 2Y3. No: 208369249. EDMONTON ALBERTA, T5K 0J8. No: 208368472.

ALAN V. F. SOBEY PROFESSIONAL ANTHONY DESIGNS INC. Named AlbertaCORPORATION Medical Professional Corporation Corporation Incorporated 1999 JUN 30 RegisteredIncorporated 1999 JUN 28 Registered Address: 1700, Address: 71 MARTINDALE CRES. N.E.,10235 - 101 STREET, EDMONTON ALBERTA, T5J CALGARY ALBERTA, T3J 2W4. No: 208370312.3G1. No: 208346247.

ALBERTA EQUINE DISTANCE RIDERS Alberta Corporation Incorporated 1999 JUN 28ASSOCIATION Alberta Society Incorporated 1999 Registered Address: #215, 15 - 4 STREET NE,JUN 25 Registered Address: BOX 100, CALGARY ALBERTA, T2E 3R4. No: 208367102.NEERLANDIA ALBERTA, TOG 1RO. No:508365970. ASI ALTERNATIVE SOLUTIONS INC. Named

ALBERTA INVESTIGATION & LOSS

ALL SEASON'S EXTERIOR HOME AND GARDEN

AMC GUARANTEED MORTGAGE POOL INC.

ARMOUR DESIGN THE MEDIA LOFT INC. Named

Alberta Corporation Incorporated 1999 JUN 29Registered Address: #10 LARCH WAY, ST. ALBERTALBERTA, T8N 4N1. No: 208364851.

Page 32: The Alberta Gazette · The Alberta Gazette ... Kennedy, Patrick Vernon Landreville, Joseph Jean Guy Lipscombe, Jan Veronica Lyver, Ron Edwin Marcotte, Guy Henry McCreary, Edward Michael

THE ALBERTA GAZETTE, PART I, JULY 31, 1999

1516

ASKEWMOSTOS RESOURCES LTD. Named Alberta BARGAIN SERVICES INC. Named AlbertaCorporation Incorporated 1999 JUN 24 Registered Corporation Incorporated 1999 JUN 18 RegisteredAddress: SE1/2 O45 R27 25W4TH No: 208363408. Address: 105, 132 - 250 SHAWVILLE BLVD. S.E.,

ASPEN INSURANCE SERVICES INC. OtherProv/Territory Corps Registered 1999 JUN 18 BARMATE WESTERN LTD. Named AlbertaRegistered Address: SUITE 502, 1550 - 8TH STREET Corporation Incorporated 1999 JUN 21 RegisteredS.W., CALGARY ALBERTA, T2R 1K1. No: Address: 2700, 10155 - 102 STREET, EDMONTON218356186. ALBERTA, T5J 4G8. No: 208357590.

ASTOR CONCRETE INC. Named Alberta BAROID CORPORATION OF CANADA, LTD.Corporation Incorporated 1999 JUN 22 Registered Named Alberta Corporation Continued In 1999 JUNAddress: #350, 603 SEVENTH AVENUE S.W., 29 Registered Address: 3700, 400 - 3RD AVENUECALGARY ALBERTA, T2P 2T5. No: 208358531. S.W., CALGARY ALBERTA, T2P 4H2. No:

ATHLETIC INJURIES ONLINE INC. Named AlbertaCorporation Incorporated 1999 JUN 30 Registered BATAVIA - NEW WORLD TRADERS INC. NamedAddress: 153 HAWKLAND PLACE N.W., Alberta Corporation Incorporated 1999 JUN 23CALGARY ALBERTA, T3G 3R8. No: 208371294. Registered Address: 1200, 700 - 2 STREET S.W.,

AUDRICH COMPANY LTD. Named AlbertaCorporation Incorporated 1999 JUN 30 Registered BEAUTY-CRETE LTD. Named Alberta CorporationAddress: 126- 4TH AVENUE SE, HIGH RIVER Incorporated 1999 JUN 18 Registered Address: 4023 -ALBERTA, T1V 1G8. No: 208369660. 52 AVENUE, VERMILION ALBERTA, T9X 1H7.

AVALANCHE ENTERPRISES INC. Named AlbertaCorporation Incorporated 1999 JUN 18 Registered BEAVER MAID INC. Named Alberta CorporationAddress: 1816 - 61ST STREET N.E., CALGARY Incorporated 1999 JUN 18 Registered Address: 8810 -ALBERTA, T1Y 1N2. No: 208354613. 118 AVENUE, SUITE # 1, EDMONTON ALBERTA,

AVIATION SPECIALISTS LTD. Named AlbertaCorporation Incorporated 1999 JUN 23 Registered BEAVERLODGE CAR WASH & LAUNDRY MATAddress: APT 304-10830 107 ST, EDMONTON LTD. Named Alberta Corporation Incorporated 1999ALBERTA, T5H 2Z3. No: 208359794. JUN 29 Registered Address: 8TH FLR-9909 102 STR,

AWARD LANDSCAPING LTD. Named Alberta 208368340.Corporation Incorporated 1999 JUN 23 RegisteredAddress: 12828-130 STREET, EDMONTON BENTALL TC LTD. Named Alberta CorporationALBERTA, -. No: 208360321. Incorporated 1999 JUN 18 Registered Address: 3700,

AXIDATA (1998) INC. Federal Corporation T2P 4H2. No: 208355776.Registered 1999 JUN 21 Registered Address: 2900,10180 - 101 STREET, EDMONTON ALBERTA, T5J BEST BUILDING MAINTENANCE SERVICES INC.3V5. No: 218353787. Named Alberta Corporation Incorporated 1999 JUN

AXIS TECHNICAL CONSULTING LTD. Named CALGARY ALBERTA, T2A 4S1. No: 208370759.Alberta Corporation Incorporated 1999 JUN 18Registered Address: #7, 1216 - 14TH STREET S.W., BIG RIVER AIR LTD. Federal CorporationCALGARY ALBERTA, T3C 1C3. No: 208354720. Registered 1999 JUN 18 Registered Address: 2011,

B. SORENSEN ENTERPRISES LTD. Named Alberta 3R8. No: 218354512.Corporation Incorporated 1999 JUN 22 RegisteredAddress: 6608 - 31 AVENUE, EDMONTON BIG SKY CONSULTING INC. Named AlbertaALBERTA, T6K 1M2. No: 208358432. Corporation Incorporated 1999 JUN 28 Registered

B.L.A.S.T. TRANSPORT LTD. Named Alberta ALBERTA, T2E 5N6. No: 208366104.Corporation Incorporated 1999 JUN 18 RegisteredAddress: 71 NOOTKA ROAD, LEDUC ALBERTA, BIR HOLDINGS LTD. Named Alberta CorporationT9E 4J8. No: 208356469. Incorporated 1999 JUN 25 Registered Address: #102,

B.N.M. PILOTING SERVICES INC. Named Alberta ALBERTA, T6E 4R5. No: 208364612.Corporation Incorporated 1999 JUN 30 RegisteredAddress: 3217 - 132A AVE., EDMONTON BK COSTELLO ENTERPRISES LIMITED OtherALBERTA, T5A 3K4. No: 208369959. Prov/Territory Corps Registered 1999 JUN 30

B2 JANITORIAL SERVICES LTD. Named Alberta CALGARY ALBERTA, T2P 0Z3. No: 218371227.Corporation Incorporated 1999 JUN 30 RegisteredAddress: 17230-104 STREET, EDMONTON BLINDMAN RIVER STORAGE CORPORATIONALBERTA, T5X 3Z5. No: 208371377. Named Alberta Corporation Incorporated 1999 JUN

BANFF CRYSTAL MANUFACTURING INC. Named DEER ALBERTA, T4N 6V4. No: 208369140.Alberta Corporation Incorporated 1999 JUN 18Registered Address: 509, 20TH AVENUE SW, BMAK SERVICES INC. Named Alberta CorporationCALGARY ALBERTA, T2S 0E7. No: 208354837. Incorporated 1999 JUN 23 Registered Address:

CALGARY ALBERTA, T2Y 2Z7. No: 208354696.

208368977.

CALGARY ALBERTA, T2P 4V5. No: 208361493.

No: 208354860.

T5B 0T4. No: 208356030.

GRANDE PRAIRIE ALBERTA, T8V 2V4. No:

400 - 3RD AVENUE S.W., CALGARY ALBERTA,

30 Registered Address: 320 MANORA RISE N.E.,

10060 JASPER AVE., EDMONTON ALBERTA, T5J

Address: 1942 MOUNTVIEW CRES NE, CALGARY

10171 SASKATCHEWAN DRIVE, EDMONTON

Registered Address: 1800, 717 7TH AVENUE S.W.,

29 Registered Address: 600, 4911 - 51 STREET, RED

800-10310 JASPER AVE NW, EDMONTONALBERTA, T5J 2W4. No: 208361170.

Page 33: The Alberta Gazette · The Alberta Gazette ... Kennedy, Patrick Vernon Landreville, Joseph Jean Guy Lipscombe, Jan Veronica Lyver, Ron Edwin Marcotte, Guy Henry McCreary, Edward Michael

THE ALBERTA GAZETTE, PART I, JULY 31, 1999

1517

BOHEMIA CYBER CAFE INC. Named Alberta CALGARY GRANITE & MARBLE LTD. NamedCorporation Incorporated 1999 JUN 25 Registered Alberta Corporation Incorporated 1999 JUN 28Address: 1901 TORONTO DOMINION TOWER, Registered Address: #418, 715-5 AVENUE S.W.,10088 102 AVENUE, EDMONTON ALBERTA, T5J CALGARY ALBERTA, T2P 2X6. No: 208365940.2Z1. No: 208364778.

BONNET RESOURCES LTD. Named Alberta Alberta Corporation Incorporated 1999 JUN 23Corporation Incorporated 1999 JUN 24 Registered Registered Address: #600, 12220 STONY PLAINAddress: 20, 4740 DALTON DRIVE NW, ROAD, EDMONTON ALBERTA, T5N 3Y4. No:CALGARY ALBERTA, T3A 2H4. No: 208362087. 208361832.

BONNIE'S RAPID DELIVERY LTD. Named Alberta CAMROSE AUCTION (1999) INC. Named AlbertaCorporation Incorporated 1999 JUN 18 Registered Corporation Incorporated 1999 JUN 23 RegisteredAddress: #212 9714 MAIN STREET, FORT Address: #200, 4870 - 51 STREET, CAMROSEMCMURRAY ALBERTA, T9H 1T6. No: 208355883. ALBERTA, T4V 1S1. No: 208360958.

BRASHEE PRODUCTIONS INC. Named Alberta CANADIAN BUSINESS CENTRE IN THE RFE INC.Corporation Incorporated 1999 JUN 22 Registered Named Alberta Corporation Incorporated 1999 JUNAddress: 539-22 AVE NW, CALGARY ALBERTA, 29 Registered Address: 200-10525 JASPER AVE NW,T2M 1N5. No: 208359547. EDMONTON ALBERTA, T5J 1Z4. No: 208369116.

BRITCOM COMMUNICATIONS LTD. Named CANADIAN INTERNATIONAL ROYALTYAlberta Corporation Continued In 1999 JUN 23 CORPORATION Named Alberta CorporationRegistered Address: 102 SHANNON CRESCENT Incorporated 1999 JUN 18 Registered Address: 1800,SW, CALGARY ALBERTA, T2Y 2T7. No: 350 - 7TH AVENUE SW, CALGARY ALBERTA,208360271. T2P 3N9. No: 208356360.

BROKEN KNUCKLE CONSTRUCTION SERVICES CANADIAN INTERNATIONAL ROYALTYLTD Named Alberta Corporation Incorporated 1999 MANAGEMENT CORPORATION Named AlbertaJUN 24 Registered Address: 2102 17 ST NO, Corporation Incorporated 1999 JUN 18 RegisteredLETHBRIDGE ALBERTA, T1H 4W7. No: Address: 1800, 350 - 7TH AVENUE SW, CALGARY208362517. ALBERTA, T2P 3N9. No: 208356113.

BURDETT SCHOOL ASSOCIATION Alberta Society CANAWIN TRADING CO. LTD. Named AlbertaIncorporated 1999 JUN 22 Registered Address: BOX Corporation Incorporated 1999 JUN 22 Registered1152, BOW ISLAND ALBERTA, TOK OGO. No: Address: 311, 4014 MACLEOD TRAIL S.,508358777. CALGARY ALBERTA, T2G 2R7. No: 208358507.

BURNCAL HOLDINGS LTD. Named Alberta CANBERRA CONSTRUCTION LTD. Named AlbertaCorporation Incorporated 1999 JUN 25 Registered Corporation Incorporated 1999 JUN 18 RegisteredAddress: SUITE 525, 777 - 8TH AVENUE S.W., Address: #235, 495 - 36TH STREET N.E.,CALGARY ALBERTA, T2P 3R5. No: 208364125. CALGARY ALBERTA, T2A 6K3. No: 208354829.

C & M CONTRACTING INC. Named Alberta CANTELON ENTERPRISES INC. Named AlbertaCorporation Incorporated 1999 JUN 30 Registered Corporation Incorporated 1999 JUN 25 RegisteredAddress: 309 4 AVE, STRATHMORE ALBERTA, Address: 680,10201 SOUTHPORT ROAD SW,T1P 1B4. No: 208370809. CALGARY ALBERTA, T2W 4X9. No: 208311720.

C & S FINE FURNITURE LTD. Named Alberta CARALOT CABINETS AND WOODWORKINGCorporation Incorporated 1999 JUN 21 Registered LTD. Named Alberta Corporation Incorporated 1999Address: #2210, 411-1 STREET S.E., CALGARY JUN 22 Registered Address: 51530 RANGE ROADALBERTA, T2G 5E7. No: 208357475. 280, STONY PLAIN ALBERTA, T7Z 2A3. No:

CADENJO CONCRETE SERVICES LTD. NamedAlberta Corporation Incorporated 1999 JUN 29 CARIBOU CAPITAL CORP. Named AlbertaRegistered Address: 3475 - 26TH AVENUE N.E., Corporation Incorporated 1999 JUN 25 RegisteredCALGARY ALBERTA, T1Y 6L4. No: 208368795. Address: 1400, 350 - 7TH AVENUE S.W.,

CAL-RES COATINGS LTD. Named AlbertaCorporation Incorporated 1999 JUN 22 Registered CARRIER ENVIRONMENTAL CONSULTING INC.Address: 908, 5940 MACLEOD TRAIL SOUTH, Named Alberta Corporation Incorporated 1999 JUNCALGARY ALBERTA, T2H 2G4. No: 208359273. 21 Registered Address: 2230, 700 - 9TH AVENUE

CALGARY ALTERNATIVE TRANSPORTATION 208357723.CO-OPERATIVE (CATCO) LTD. AlbertaCooperative Incorporated 1999 MAY 15 Registered CARRUTHERS & RODGERS INC. Named AlbertaAddress: 1111 MEMORIAL DRIVE N.W., Corporation Incorporated 1999 JUN 25 RegisteredCALGARY ALBERTA, T2N 3E4. No: 228358255. Address: 1427 GLADSTONE ROAD NW,

CALGARY CUSTOM INTERIORS LTD. NamedAlberta Corporation Incorporated 1999 JUN 18 CARTA MARKETING LTD. Named AlbertaRegistered Address: 187 HUNTERHORN DR. NE, Corporation Incorporated 1999 JUN 28 RegisteredCALGARY ALBERTA, T2K 6H5. No: 208351593. Address: 14904 - 1ST STREET S.E., CALGARY

CAMPAIGN COMPUTER SERVICES INC. Named

208359349.

CALGARY ALBERTA, T2P 3N9. No: 208364265.

S.W., CALGARY ALBERTA, T2P 3V4. No:

CALGARY ALBERTA, T2N 3G5. No: 208364448.

ALBERTA, T2X 1A1. No: 208366583.

Page 34: The Alberta Gazette · The Alberta Gazette ... Kennedy, Patrick Vernon Landreville, Joseph Jean Guy Lipscombe, Jan Veronica Lyver, Ron Edwin Marcotte, Guy Henry McCreary, Edward Michael

THE ALBERTA GAZETTE, PART I, JULY 31, 1999

1518

CASABELLA ENTERPRISES INC. Named Alberta COLOR CARD CANADA INC. Named AlbertaCorporation Incorporated 1999 JUN 24 Registered Corporation Incorporated 1999 JUN 30 RegisteredAddress: 27-1725-30 AVENUE NE, CALGARY Address: 1600, 400 - 3RD AVENUE S.W.,ALBERTA, T2E 7P6. No: 208363002. CALGARY ALBERTA, T2P 4H2. No: 208370791.

CASCADE DRILLING ALBERTA LTD. Named COLUMBIA PROPERTY SERVICES LTD. NamedAlberta Corporation Incorporated 1999 JUN 25 Alberta Corporation Incorporated 1999 JUN 25Registered Address: 200 714 4 AVENUE SOUTH, Registered Address: 2230, 700 - 9TH AVENUELETHBRIDGE ALBERTA, T1J 0V1. No: 208364000. S.W., CALGARY ALBERTA, T2P 3V4. No:

CENTRAL CABS LTD. Named Alberta CorporationIncorporated 1999 JUN 24 Registered Address: 148 COMMERCIAL INDUSTRIAL FILTRATIONRIVERSIDE CIRCLE SE, CALGARY ALBERTA, PRODUCTS INC. Named Alberta CorporationT2C 3Y7. No: 208362285. Incorporated 1999 JUN 25 Registered Address: 9814 -

CERVI-TREND INTERNATIONAL INC. Named No: 208364752.Alberta Corporation Incorporated 1999 JUN 18Registered Address: #102, 5300 - 50 STREET, COMMUNITY KITCHEN PROGRAM OFSTONY PLAIN ALBERTA, T7Z 1T8. No: CALGARY SOCIETY Alberta Society Incorporated208355677. 1999 JUN 28 Registered Address: 161, 115 - 9TH

CHALLENGER STEEL LTD. Named Alberta 508367588.Corporation Incorporated 1999 JUN 30 RegisteredAddress: 6108 80 STREET, EDMONTON COMPETITION OILFIELD EQUIPMENT INC.ALBERTA, T6E 4Y7. No: 208370130. Named Alberta Corporation Incorporated 1999 JUN

CHANGES RECYCLING CENTRE LTD. Other CALGARY ALBERTA, T3G 2V2. No: 208356949.Prov/Territory Corps Registered 1999 JUN 23Registered Address: 3000, 237 - 4TH AVENUE COMPU-DESIGN SYSTEMS AND SERVICESS.W., CALGARY ALBERTA, T2P 4X7. No: GROUP INC. Named Alberta Corporation Continued218361426. In 1999 JUN 24 Registered Address: 930, 300 5TH

CINEMA SCENES INC. Named Alberta Corporation No: 208362145.Incorporated 1999 JUN 30 Registered Address: 2BRIDLEWOOD PARK SW, CALGARY ALBERTA, COMPUTER ENVIRONMENT CONTROL LTD.T2Y 3R6. No: 208370023. Named Alberta Corporation Incorporated 1999 JUN

CLASSIC SECRETS AND THINGS LTD. Named TRAIL SOUTH, CALGARY ALBERTA, T2J 6A5.Alberta Corporation Incorporated 1999 JUN 28 No: 208360644.Registered Address: 420 MACLEOD TRAIL S.E.,MEDICINE HAT ALBERTA, T1A 2M7. No: COMTE CAPITAL ADVISORS INC. Named Alberta208366765. Corporation Incorporated 1999 JUN 23 Registered

CLOVERBAR REPAIR LTD. Named Alberta ALBERTA, T1Y 7B1. No: 208361071.Corporation Incorporated 1999 JUN 28 RegisteredAddress: 105, 26 STRATHMOOR DR., SHERWOOD COUPLE PIZZA INC. Named Alberta CorporationPARK ALBERTA, T8H 2B6. No: 208367219. Incorporated 1999 JUN 23 Registered Address: 17731

CLS FLOOR INSTALLATIONS LTD. Named Alberta No: 208360362.Corporation Incorporated 1999 JUN 25 RegisteredAddress: 15618 78 ST, EDMONTON ALBERTA, CRANE LAKE HYDROHOLICS WATERSPORTST5Z2S4. No: 208363481. CLUB Alberta Society Incorporated 1999 MAY 25

CND ROPE AND INDUSTRIAL SUPPLY LTD. ALBERTA, T9M 2A9. No: 508355021.Named Alberta Corporation Incorporated 1999 JUN22 Registered Address: 9415 - 92 STREET, CRYSTAL DRYWALL INC. Named AlbertaEDMONTON ALBERTA, T6C 3S1. No: 208359356. Corporation Incorporated 1999 JUN 24 Registered

COCHRANE HORSE TRAILS COMMITTEE ALBERTA, T5J 3Y2. No: 208349951.Non-Profit Private Company Incorporated 1999 JUN25 Registered Address: PO BOX 698, COCHRANE CSR CONSULTING LTD. Named AlbertaALBERTA, TOL OWO. No: 518365820. Corporation Incorporated 1999 JUN 30 Registered

COGEN POWER INC. Named Alberta Corporation CALGARY ALBERTA, T3L 2G2. No: 208369785.Incorporated 1999 JUN 22 Registered Address: 3475 -26TH AVENUE N.E., CALGARY ALBERTA, T1Y D & B HOOFTRIMMING LTD. Named Alberta6L4. No: 208359000. Corporation Incorporated 1999 JUN 25 Registered

COGENCO ENTERPRISES LTD. Named Alberta ALBERTA, T6L 6K3. No: 208364034.Corporation Incorporated 1999 JUN 28 RegisteredAddress: 154 HERITAGE PLACE WEST, D & C SAFETY CONSULTING LTD. Named AlbertaLETHBRIDGE ALBERTA, T1K 6X9. No: Corporation Incorporated 1999 JUN 25 Registered208366849. Address: 9715 42 AVENUE, EDMONTON

208364182.

44 AVENUE, EDMONTON ALBERTA, T6E 5E5.

AVE. SE, CALGARY ALBERTA, T2G 0P5. No:

21 Registered Address: 79 HAWKHILL WAY NW,

AVENUE S.W., CALGARY ALBERTA, T2P 3C4.

25 Registered Address: 800, 11012 MACLEOD

Address: 72 LAGUNA CLOSE N.E., CALGARY

- 103 AVENUE, EDMONTON ALBERTA, T5S 1N8.

Registered Address: 5314 - 40 ST., COLD LAKE

Address: 2600, 10180-101 STREET, EDMONTON

Address: 141 TUSCARORA PLACE N.W.,

Address: #219, 6203 - 28 AVENUE, EDMONTON

ALBERTA, T6E 5P8. No: 208365346.

Page 35: The Alberta Gazette · The Alberta Gazette ... Kennedy, Patrick Vernon Landreville, Joseph Jean Guy Lipscombe, Jan Veronica Lyver, Ron Edwin Marcotte, Guy Henry McCreary, Edward Michael

THE ALBERTA GAZETTE, PART I, JULY 31, 1999

1519

D.S.P. LANDSCAPING LTD. Named Alberta DIVERSE INNOVATIONS LTD. Named AlbertaCorporation Incorporated 1999 JUN 25 Registered Corporation Incorporated 1999 JUN 24 RegisteredAddress: 14 GLENBROOK BLVD., SHERWOOD Address: R. R. #4 LCD #9 No: 208363101.PARK ALBERTA, T8A 2Z1. No: 208363846.

DAN R. ANDERSON PROFESSIONAL Corporation Incorporated 1999 JUN 23 RegisteredCORPORATION Dental Professional Corporation Address: #26, BEAUVISTA DRIVE, SHERWOODIncorporated 1999 JUN 23 Registered Address: 204 PARK ALBERTA, T8A 3M5. No: 208360842.517 4 AVENUE SOUTH, LETHBRIDGE ALBERTA,T1J 0N4. No: 208360289. DOLLAR "N" PLUS STORE MGMT. INC. Named

DANFOR DEVELOPMENT LTD. Named Alberta Registered Address: 4344 21 AVE, EDMONTONCorporation Incorporated 1999 JUN 28 Registered ALBERTA, T6L 6L8. No: 208362533.Address: 537 - 7TH STREET SOUTH, LETHBRIDGEALBERTA, T1J 2G8. No: 208366021. DOOS RESTAURANT LTD. Named Alberta

DARANAH PROJECTS LTD. Named Alberta Address: 680, 140 4 AVENUE S.W., CALGARYCorporation Incorporated 1999 JUN 18 Registered ALBERTA, T2P 3N3. No: 208364877.Address: 5516 DALWOOD WAY N.W., CALGARYALBERTA, T3A 1S7. No: 208354688. DOUBLE D ADVENTURES LTD. Named Alberta

DATACORP COMPUTERS LTD. Named Alberta Address: 110 BREWSTER DR, HINTON ALBERTA,Corporation Incorporated 1999 JUN 28 Registered T7V 1B4. No: 208363226.Address: 1638 MERRILL LYNCH TOWER,EDMONTON CENTRE, EDMONTON ALBERTA, DOUGHLICIOUS RESTAURANTS LTD. NamedT5J 2Z2. No: 208365858. Alberta Corporation Incorporated 1999 JUN 30

DB STRATABIT (CANADA) LTD. Named Alberta GRANDE PRAIRIE ALBERTA, T8V 5V4. No:Corporation Continued In 1999 JUN 29 Registered 208371054.Address: 3700, 400 - 3RD AVENUE S.W.,CALGARY ALBERTA, T2P 4H2. No: 208369009. DRAFTEC SERVICES LTD. Named Alberta

DCS MECHANICAL SERVICES LTD. Named Address: SW SEC 3 TOWNSHIP 28 RANGE 2 W5Alberta Corporation Incorporated 1999 JUN 24 BL 15 PLAN 811011 No: 208355578.Registered Address: 800, 11012 MACLEOD TRAILSOUTH, CALGARY ALBERTA, T2J 6A5. No: DRAGO HOLDINGS LTD. Named Alberta208361634. Corporation Incorporated 1999 JUN 25 Registered

DDL GROUP OF COMPANIES LTD. Named Alberta ALBERTA, T6V 1A8. No: 208364083.Corporation Incorporated 1999 JUN 22 RegisteredAddress: 10718-63 STREET, EDMONTON DRC COMMUNICATION INC. Named AlbertaALBERTA, T6A 2N1. No: 208359513. Corporation Incorporated 1999 JUN 25 Registered

DENALTA INVESTMENTS LTD. Named Alberta LETHBRIDGE ALBERTA, T1J 0V1. No: 208364158.Corporation Incorporated 1999 JUN 25 RegisteredAddress: SUITE 525, 777 - 8TH AVENUE S.W., DRESSER CANADA, INC. Named AlbertaCALGARY ALBERTA, T2P 3R5. No: 208364331. Corporation Continued In 1999 JUN 29 Registered

DESIGN 21 METAL FURNITURE AND CALGARY ALBERTA, T2P 4H2. No: 208369280.ACCESSORIES LTD. Named Alberta CorporationIncorporated 1999 JUN 28 Registered Address: 4606 - DRUIDS BLESSING INC. Named Alberta43 STREET, BEAUMONT ALBERTA, T4X 1H1. Corporation Incorporated 1999 JUN 22 RegisteredNo: 208367490. Address: 5311 143 AVENUE, EDMONTON

DIAL/ACT INC. Named Alberta CorporationIncorporated 1999 JUN 25 Registered Address: 33 DUNBRE HOLDINGS INC. Named AlbertaBUTLER CRESCENT NW, CALGARY ALBERTA, Corporation Incorporated 1999 JUN 30 RegisteredT2L 1K4. No: 208365015. Address: 3200, 10180 - 101 STREET, EDMONTON

DIAMOND L CONSULTING LTD. Named AlbertaCorporation Incorporated 1999 JUN 18 Registered DUNNRIGHT ENTERPRISES LTD. Named AlbertaAddress: 1413 - 2ND ST. S.W., CALGARY Corporation Incorporated 1999 JUN 30 RegisteredALBERTA, T2R 0W7. No: 208353151. Address: 2ND FL, 2012 20TH STREET, DIDSBURY

DIAMOND VALLEY MECHANICAL SERVICESINC. Named Alberta Corporation Incorporated 1999 DVN HOLDINGS INC. Named Alberta CorporationJUN 22 Registered Address: 1640, 700- 4TH Incorporated 1999 JUN 22 Registered Address: 1200,AVENUE SW, CALGARY ALBERTA, T2P 3J4. No: 700 - 2ND STREET S.W., CALGARY ALBERTA,208358796. T2P 4V5. No: 208359836.

DILORECA IMPORTS INC. Named Alberta DYNAMIC HEARING AID CENTRE LTD. NamedCorporation Incorporated 1999 JUN 26 Registered Alberta Corporation Incorporated 1999 JUN 21Address: #188, 400 - 3RD AVENUE S.W., Registered Address: 10934 - 167A AVENUE,CALGARY ALBERTA, T2P 4H2. No: 208365544. EDMONTON ALBERTA, T5X 2Z4. No: 208357830.

DMAND CONSULTING LTD. Named Alberta

Alberta Corporation Incorporated 1999 JUN 24

Corporation Incorporated 1999 JUN 25 Registered

Corporation Incorporated 1999 JUN 24 Registered

Registered Address: #600, 9835 - 101 AVENUE,

Corporation Incorporated 1999 JUN 18 Registered

Address: 13907 - 127 STREET, EDMONTON

Address: 200 714 4 AVENUE SOUTH,

Address: 3700, 400 - 3RD AVENUE S.W.,

ALBERTA, .. No: 208358283.

ALBERTA, T5J 3W8. No: 208370940.

ALBERTA, T0M 0W0. No: 208369553.

Page 36: The Alberta Gazette · The Alberta Gazette ... Kennedy, Patrick Vernon Landreville, Joseph Jean Guy Lipscombe, Jan Veronica Lyver, Ron Edwin Marcotte, Guy Henry McCreary, Edward Michael

THE ALBERTA GAZETTE, PART I, JULY 31, 1999

1520

E-RRSP INC. Named Alberta Corporation EMPEROR CONSULTING INC. Named AlbertaIncorporated 1999 JUN 30 Registered Address: 401, Corporation Incorporated 1999 JUN 23 Registered301 - 14 STREET N.W., CALGARY ALBERTA, Address: 1802 PATTERSON VIEW SW, CALGARYT2N 2A1. No: 208370700. ALBERTA, T3H 3J9. No: 208360933.

E-VILLE EMPIRE INC. Named Alberta Corporation ENCOMPASS INTERNATIONAL INC. NamedIncorporated 1999 JUN 28 Registered Address: 129 - Alberta Corporation Incorporated 1999 JUN 231670 JAMHA ROAD, EDMONTON ALBERTA, T6L Registered Address: 1200, 700 - 2ND STREET S.W.,7B3. No: 208366989. CALGARY ALBERTA, T2P 4V5. No: 208360453.

E.D. STERN LTD. Named Alberta Corporation ENDOCRINE DISRUPTORS ANALYTICALIncorporated 1999 JUN 29 Registered Address: BOX LABORATORY INC. Named Alberta Corporation902, RIMBEY ALBERTA, T0C 2J0. No: 208369058. Incorporated 1999 JUN 23 Registered Address:

EAGLE CONNECTIONS SOCIETY Alberta Society T2H 2L9. No: 208361055.Incorporated 1999 JUN 17 Registered Address: 2740BRECKEN RD N.W., CALGARY ALBERTA, T2L ENGUS ENTERPRISES INC. Named Alberta1H3. No: 508354933. Corporation Incorporated 1999 JUN 28 Registered

EAGLE ENTERPRISES LTD. Named Alberta ALBERTA, T2K 5N4. No: 208366344.Corporation Incorporated 1999 JUN 21 RegisteredAddress: 36 WILLOWDALE PLACE, EDMONTON ERIN WOODS PARENT COUNCIL ASSOCIATIONALBERTA, T5T 1Z4. No: 208357012. Alberta Society Incorporated 1999 JUN 09 Registered

EAST PRAIRIE GENERAL STORE LTD. Named ALBERTA, T2B 2Z9. No: 508369014.Alberta Corporation Incorporated 1999 JUN 24Registered Address: 2200, 10155-102 STREET, ESCAPE NIGHTCLUB LTD. Named AlbertaEDMONTON ALBERTA, T5J 4G8. No: 208363150. Corporation Incorporated 1999 JUN 30 Registered

EDGE PROTECTION SERVICES & PRIVATE CALGARY ALBERTA, T2P 3V4. No: 208368712.INVESTIGATIONS LTD. Named Alberta CorporationIncorporated 1999 JUN 23 Registered Address: 18 EVERGREEN ASSET MANAGEMENT INC. NamedSOMERSET WAY SW, CALGARY ALBERTA, T2Y Alberta Corporation Incorporated 1999 JUN 193K2. No: 208360826. Registered Address: 37 ST. VITAL AVENUE, ST.

EDMONTON FLOOR COVERINGS INC. NamedAlberta Corporation Incorporated 1999 JUN 25 EVERGREEN READING SOCIETY Alberta SocietyRegistered Address: 19, 12932 - 118 AVENUE, Incorporated 1999 JUN 17 Registered Address: P.O.EDMONTON ALBERTA, T5L 2L4. No: 208364356. BOX 495, WILDWOOD ALBERTA, T0E 2M0. No:

EDMONTON FURNITURE LTD. Named AlbertaCorporation Incorporated 1999 JUN 29 Registered EVERYONE'S HOME INC. Named AlbertaAddress: #219, 6203 - 28 AVENUE, EDMONTON Corporation Incorporated 1999 JUN 29 RegisteredALBERTA, T6L 6K3. No: 208368837. Address: #2500, 10155 - 102 STREET, EDMONTON

EDMONTON GAS COMPANY LIMITED NamedAlberta Corporation Incorporated 1999 JUN 30 EXPEDITION COMICS, INC. Named AlbertaRegistered Address: 1500, 909 - 11TH AVENUE Corporation Incorporated 1999 JUN 18 RegisteredS.W., CALGARY ALBERTA, T2R 1N6. No: Address: 1800, 350 - 7TH AVENUE SW, CALGARY208370049. ALBERTA, T2P 3N9. No: 208355180.

EDMONTON LABYRINTH SOCIETY Alberta F.T.S. CARRIERS LTD. Named Alberta CorporationSociety Incorporated 1999 JUN 24 Registered Incorporated 1999 JUN 22 Registered Address: 13907Address: 11143 - 70 AVENUE, EDMONTON - 127 STREET, EDMONTON ALBERTA, T6V 1A8.ALBERTA, T6H 2G9. No: 508363033. No: 208358549.

EDMONTON STREET ROD ASSOCIATION (2000) FABRICKS MFG. LTD. Named Alberta CorporationAlberta Society Incorporated 1999 JUN 09 Registered Incorporated 1999 JUN 24 Registered Address: 24Address: 217-52150 RANGE ROAD 221, BIG SPRINGS CRES, AIRDRIE ALBERTA, T4ASHERWOOD PARK ALBERTA, T8A 1C8. No: 1G4. No: 208363010.508357977.

EJIOGU ASSOCIATES LTD. Named Alberta Alberta Corporation Incorporated 1999 JUN 29Corporation Incorporated 1999 JUN 22 Registered Registered Address: 10336 - 121 STREET,Address: 153 WOODPARK COURT SW, CALGARY EDMONTON ALBERTA, T5N 1K8. No: 208368563.ALBERTA, T2W 6E5. No: 208358978.

EM DAY CONSTRUCTION INC. Named Alberta Incorporated 1999 JUN 22 Registered Address: 1600,Corporation Incorporated 1999 JUN 23 Registered 400 - 3RD AVENUE S.W., CALGARY ALBERTA,Address: 6627 - 4 AVE S.E., CALGARY ALBERTA, T2P 4H2. No: 208359117.T2A 1V0. No: 208361014.

EMINENT SOUND TECHNOLOGIES INC. Named Alberta Corporation Incorporated 1999 JUN 23Alberta Corporation Incorporated 1999 JUN 21 Registered Address: A2019-20 AVENUE, NANTONRegistered Address: 1800, 350 - 7TH AVENUE SW, ALBERTA, T0L 1R0. No: 208360370.CALGARY ALBERTA, T2P 3N9. No: 208356725.

7410E, 5TH STREET SE, CALGARY ALBERTA,

Address: 252 THAMES CLOSE NW, CALGARY

Address: 25 ERIN PARK DR. SE, CALGARY

Address: 3000, 700 - 9TH AVENUE S.W.,

ALBERT ALBERTA, T8N 1K7. No: 208356618.

508356268.

ALBERTA, T5J 4G8. No: 208367680.

FEATHER FILLED CREATIONS LTD. Named

FENEX GROUP INC. Named Alberta Corporation

FINISHING TOUCH DRYWALL LIMITED Named

Page 37: The Alberta Gazette · The Alberta Gazette ... Kennedy, Patrick Vernon Landreville, Joseph Jean Guy Lipscombe, Jan Veronica Lyver, Ron Edwin Marcotte, Guy Henry McCreary, Edward Michael

THE ALBERTA GAZETTE, PART I, JULY 31, 1999

1521

FIRLANDS RANCH LTD. Other Prov/Territory GEE VEE HOLDINGS INC. Named AlbertaCorps Registered 1999 JUN 25 Registered Address: Corporation Incorporated 1999 JUN 30 Registered630 3RD AVENUE S.W. SUITE 900, CALGARY Address: 102-2 STREET WEST, BROOKSALBERTA, T2P 4L4. No: 218361723. ALBERTA, T1R 1C3. No: 208371286.

FIRST CANADIAN AUGERING LTD. Named GEORGIA STRAIT CONSTRUCTION LTD. NamedAlberta Corporation Incorporated 1999 JUN 29 Alberta Corporation Incorporated 1999 JUN 30Registered Address: 2116 - 46 STREET, Registered Address: 537 - 7TH STREET SOUTH,EDMONTON ALBERTA, T6L 2T7. No: 208368571. LETHBRIDGE ALBERTA, T1J 2G8. No: 208369561.

FIRST CHOICE TRUCK & CAR WASH INC. Named GLACIER SPAS INC. Named Alberta CorporationAlberta Corporation Incorporated 1999 JUN 21 Incorporated 1999 JUN 22 Registered Address: 90Registered Address: 5011-51ST AVENUE, COUNTRY HILLS VIEW NW, CALGARYWHITECOURT ALBERTA, T7S 1P7. No: ALBERTA, T3K 5B5. No: 208358721.208357798.

FIRST NIGHT DRAYTON VALLEY ASSOCIATION Named Alberta Corporation Incorporated 1999 JUNAlberta Society Incorporated 1999 JUN 18 Registered 24 Registered Address: 3420 2 AVENUE SOUTH,Address: 5512 - 39 STREET, DRAYTON VALLEY LETHBRIDGE ALBERTA, T1J 4T9. No: 208362780.ALBERTA, T7A 1L6. No: 508355294.

FISHER ENVIRONMENTAL SERVICES LTD. Corporation Incorporated 1999 JUN 22 RegisteredNamed Alberta Corporation Incorporated 1999 JUN Address: 100 (137), 1039 - 17 AVENUE SW,28 Registered Address: SE /4 OF SECTION CALGARY ALBERTA, T2T 0B2. No: 208359331.16,TWNP 35 R5 M5 No: 208366492.

FOOSH CLOTHING INC. Named Alberta Incorporated 1999 JUN 18 Registered Address: 7350Corporation Incorporated 1999 JUN 22 Registered 18 STREET, EDMONTON ALBERTA, T6E 1N8.Address: 9715 42 AVENUE, EDMONTON No: 208355560.ALBERTA, T6E 5P8. No: 208359398.

FOREVER VINYL SUNDECKS INC. Named Alberta Alberta Corporation Incorporated 1999 JUN 23Corporation Incorporated 1999 JUN 22 Registered Registered Address: 67 PATTERSON CRES SW,Address: 11065 HIDDEN VALLEY DRIVE NW, CALGARY ALBERTA, T3H 2C4. No: 208361147.CALGARY ALBERTA, T2A 5Z3. No: 208358382.

FORTUITOUS EQUIPMENT BROKERAGE INC. Corporation Incorporated 1999 JUN 30 RegisteredNamed Alberta Corporation Incorporated 1999 JUN Address: SUITE 1600, 407 - 2ND STREET S.W.,29 Registered Address: 96 MOUNT APEX CALGARY ALBERTA, T2P 2Y3. No: 208370635.CRESCENT S.E., CALGARY ALBERTA, T2Z 2X1.No: 208368456. GOLDCREST HOMES LTD. Named Alberta

FPV SYSTEMS SOLUTIONS LTD. Named Alberta Address: 1763 49A STREET, EDMONTONCorporation Incorporated 1999 JUN 18 Registered ALBERTA, T6L 2Y6. No: 208357103.Address: 510, 1030 - 16TH AVENUE SW,CALGARY ALBERTA, T2R 1N1. No: 208356196. GOLDER MANAGEMENT LTD. Named Alberta

FRIENDS OF C. IAN MCLAREN SCHOOL Address: 200, 2120 4TH STREET S.W., CALGARYSOCIETY Alberta Society Incorporated 1999 JUN 16 ALBERTA, T2S 1W7. No: 208355610.Registered Address: 402 THIRD STREET, SW,BLACK DIAMOND ALBERTA, TOL OHO. No: GRAKEL BUSINESS SERVICES INC. Named508355609. Alberta Corporation Incorporated 1999 JUN 30

FRIENDS OF FIRST WETASKIWIN PARENTS SPRUCE GROVE ALBERTA, T7X 1S7. No:ASSOCIATION Alberta Society Incorporated 1999 208368761.JUN 24 Registered Address: 5431 - 36 AVE,WETASKIWIN ALBERTA, T9A 3C7. No: GRAND CENTRAL REBUILDERS INC. Named508363660. Alberta Corporation Incorporated 1999 JUN 26

FRIENDS OF THE NOBLEFORD FIRE DEER ALBERTA, T4P 1M2. No: 208365478.DEPARTMENT SOCIETY Alberta SocietyIncorporated 1999 JUN 21 Registered Address: PO GRANDEX GROUP INC. Named Alberta CorporationBOX 67, 102 KING STREET, NOBLEFORD Incorporated 1999 JUN 22 Registered Address: 13907ALBERTA, TOL 1SO. No: 508357639. - 127 STREET, EDMONTON ALBERTA, T6V 1A8.

FUTURE FASTFREIGHT (1999) INC. OtherProv/Territory Corps Registered 1999 JUN 28 GRAPHIX WEST AUTOMOTIVE SERVICES LTD.Registered Address: 1500, 10180 - 101 STREET, Named Alberta Corporation Incorporated 1999 JUNEDMONTON ALBERTA, T5J 4K1. No: 218365666. 30 Registered Address: 4906 BUILDERS ROAD SE,

G. TOLES CONSULTING LTD Named AlbertaCorporation Incorporated 1999 JUN 22 Registered GREAT WHITE NORTH CONTRACTING LTD.Address: 9732 - 75 AVENUE NW, EDMONTON Other Prov/Territory Corps Registered 1999 JUN 22ALBERTA, T6E 1H8. No: 208358911. Registered Address: 600 WEST CHAMBERS 12220

GLOBAL AUTOMOTIVE STRATEGIES INC.

GLOBAL INTERDINE INC. Named Alberta

GLOBAL-TECH LTD. Named Alberta Corporation

GO FOR IT EXECUTIVE SERVICES LTD. Named

GOLD RIVER PROPERTIES CORP. Named Alberta

Corporation Incorporated 1999 JUN 21 Registered

Corporation Incorporated 1999 JUN 18 Registered

Registered Address: 35 WESTLAKE DRIVE,

Registered Address: #9 7460 49 AVENUE, RED

No: 208358499.

CALGARY ALBERTA, T2G 4B7. No: 208369975.

STONY PLAN RD., EDMONTON ALBERTA, T5N3Y4. No: 218360006.

Page 38: The Alberta Gazette · The Alberta Gazette ... Kennedy, Patrick Vernon Landreville, Joseph Jean Guy Lipscombe, Jan Veronica Lyver, Ron Edwin Marcotte, Guy Henry McCreary, Edward Michael

THE ALBERTA GAZETTE, PART I, JULY 31, 1999

1522

GUIOCHET CONTRACTING & CONSULTING INC. HIP HOP KIDS INC Named Alberta CorporationNamed Alberta Corporation Incorporated 1999 JUN Incorporated 1999 JUN 22 Registered Address: 221122 Registered Address: 3000, 700 - 9TH AVENUE 2ND AVE NW, CALGARY ALBERTA, T2N 0H1.S.W., CALGARY ALBERTA, T2P 3V4. No: No: 208337139.208358473.

HAIPO INVESTMENTS LTD. Named Alberta Corporation Incorporated 1999 JUN 22 RegisteredCorporation Incorporated 1999 JUN 24 Registered Address: 7 ERIN GROVE CLOSE SE, CALGARYAddress: 1638 MERRILL LYNCH TOWER, ALBERTA, T2B 2T4. No: 208358929.EDMONTON CENTRE, EDMONTON ALBERTA,T5J 2Z2. No: 208362699. HOT PHILLY STEAK & FRIES (LD) LTD. Named

HALTECH SERVICES INC. Named Alberta Registered Address: 403 HOLLICK KENYON,Corporation Incorporated 1999 JUN 18 Registered EDMONTON ALBERTA, T5Y 2T7. No: 208371153.Address: 11254 - 73 AVENUE NW, EDMONTONALBERTA, T6G 0C6. No: 208354795. HOUNDS PRODUCTION LTD. Named Alberta

HARCOURT CONTRACT CONSULTING INC. Address: 300, 8170 - 50 STREET, EDMONTONNamed Alberta Corporation Incorporated 1999 JUN ALBERTA, T6B 1E6. No: 208371419.24 Registered Address: #1703 T.D. TOWER,10088-102 AVENUE, EDMONTON ALBERTA, T5J HOUSE LINK INC. Named Alberta Corporation2Z1. No: 208362186. Incorporated 1999 JUN 24 Registered Address: 20

HATS OFF MANAGEMENT GROUP INC. Named 5N2. No: 208361998.Alberta Corporation Incorporated 1999 JUN 25Registered Address: 200, 1550 - 8 STREET S.W., HURRI-KANE TRUCKING INC Named AlbertaCALGARY ALBERTA, T2R 1K1. No: 208364471. Corporation Incorporated 1999 JUN 23 Registered

HAYWIRE OILFIELD SERVICES LTD. Named ALBERTA, T5L 0H6. No: 208361295.Alberta Corporation Incorporated 1999 JUN 29Registered Address: 4936-50 AVE., VERMILION HYPERTEC SYSTEMS INC. Federal CorporationALBERTA, T9X 1A4. No: 208368274. Registered 1999 JUN 29 Registered Address: 206,

HELP-U-RENOVATE INC. Named Alberta ALBERTA, T2P 0W7. No: 218362168.Corporation Incorporated 1999 JUN 22 RegisteredAddress: 193, 22106 - SOUTH COOKING LAKE I & S INVESTMENTS LTD. Named AlbertaROAD, SHERWOOD PARK ALBERTA, T8E 1J1. Corporation Incorporated 1999 JUN 24 RegisteredNo: 208358267. Address: 51 WINDERMERE CRESCENT, ST.

HERTZ DRILLING INC. Named Alberta CorporationIncorporated 1999 JUN 29 Registered Address: 3400, I-INFINITY INC. Federal Corporation Registered150 - 6TH AVENUE S.W., CALGARY ALBERTA, 1999 JUN 29 Registered Address: 138 ARBOURT2P 3Y7. No: 208367771. RIDGE CLOSE NW, CALGARY ALBERTA, T3G

HIBERNIAN OVERSEAS INVESTMENTS INC.Named Alberta Corporation Incorporated 1999 JUN ICG CONSULTANTS LTD. Named Alberta25 Registered Address: 5402 - 50 STREET, Corporation Incorporated 1999 JUN 23 RegisteredGRIMSHAW ALBERTA, T0H 1W0. No: 208360784. Address: #8, 5602 - 4TH STREET N.W., CALGARY

HIEBERT INSURANCE AGENCIES LTD. OtherProv/Territory Corps Registered 1999 JUN 18 INFINITE 99 LTD. Named Alberta CorporationRegistered Address: 101 - 14020 - 128 AVENUE, Incorporated 1999 JUN 18 Registered Address: 4910 -EDMONTON ALBERTA, T5L 4M8. No: 218355170. 51 STREET, STETTLER ALBERTA, T0C 2L0. No:

HIGH RIVER CITIZENS ON PATROL SOCIETYAlberta Society Incorporated 1999 JUN 24 Registered INFORESPOND NORTH INC. Named AlbertaAddress: 35-3 AVE SE - C/O HIGH RIVER RCMP Corporation Incorporated 1999 JUN 25 RegisteredDETACHMENT, HIGH RIVER ALBERTA, T1V Address: 205, 9825 - 103 STREET, EDMONTON1G3. No: 508363900. ALBERTA, T5K 2M3. No: 208364653.

HIGHLAND FOODS LTD. Named Alberta INNOMED CHRISTIE GROUP LTD. FederalCorporation Incorporated 1999 JUN 24 Registered Corporation Registered 1999 JUN 21 RegisteredAddress: 5115-50 AVENUE, TWO HILLS Address: 2900, 10180 - 101 STREET, EDMONTONALBERTA, T0B 4K0. No: 208362111. ALBERTA, T5J 3V5. No: 218356228.

HILLSIDE RANCH LTD. Named Alberta Corporation INNOVATIVE CONSULTING SOLUTIONS INC.Incorporated 1999 JUN 24 Registered Address: 2200, Named Alberta Corporation Incorporated 1999 JUN10155-102 STREET, EDMONTON ALBERTA, T5J 22 Registered Address: #8, 11435 132 STREET,4G8. No: 208363028. EDMONTON ALBERTA, T5M 1G2. No: 208356758.

HIMALAYA MANUFACTURING CORP. Named INSITE HOLDINGS (EDMONTON) LTD. OtherAlberta Corporation Incorporated 1999 JUN 24 Prov/Territory Corps Registered 1999 JUN 25Registered Address: 1500, 855 - 2ND STREET S.W., Registered Address: 2600, 10180-101 STREET,CALGARY ALBERTA, T2P 4J7. No: 208361956. EDMONTON ALBERTA, T5J 3Y2. No: 218363612.

HOKKAI JAPAN (1999) LTD. Named Alberta

Alberta Corporation Incorporated 1999 JUN 30

Corporation Incorporated 1999 JUN 30 Registered

QUESNELL ROAD, EDMONTON ALBERTA, T5R

Address: 12214 - 123 ST NW, EDMONTON

7TH AVENUE S.W., SUITE 206, CALGARY

ALBERT ALBERTA, T8N 3P1. No: 208362020.

4B2. No: 218367365.

ALBERTA, T2K 1B2. No: 208360164.

208354977.

Page 39: The Alberta Gazette · The Alberta Gazette ... Kennedy, Patrick Vernon Landreville, Joseph Jean Guy Lipscombe, Jan Veronica Lyver, Ron Edwin Marcotte, Guy Henry McCreary, Edward Michael

THE ALBERTA GAZETTE, PART I, JULY 31, 1999

1523

INSPIRED DIRECTIONS INC. Named Alberta JIMMY SCAR PIPEFITTING & OILFIELDCorporation Incorporated 1999 JUN 30 Registered MAINTENANCE LTD. Named Alberta CorporationAddress: 3200, 10180 - 101 STREET, EDMONTON Incorporated 1999 JUN 30 Registered Address: #8ALBERTA, T5J 3W8. No: 208371120. COACHMAN VILLAGE, GRANDE PRAIRIE

INTENSE LTD. Named Alberta CorporationIncorporated 1999 JUN 25 Registered Address: 203, JOHN BUNGE AND COMPANY LTD. Named200 BARCLAY PARADE S.W., CALGARY Alberta Corporation Incorporated 1999 JUN 22ALBERTA, T2P 4R5. No: 208365221. Registered Address: 817-18 AVE NW, CALGARY

INTERIOR DESIGN LINDA LOVE INC. NamedAlberta Corporation Incorporated 1999 JUN 23 JOHNSON PELLETIER INTERNATIONAL INC.Registered Address: 404-10216-124 STREET, Named Alberta Corporation Incorporated 1999 JUNEDMONTON ALBERTA, T5N 4A3. No: 208360339. 24 Registered Address: 1250 WEBER CENTRE, 5555

INTERMEDIA CAPITAL CORP. Named Alberta ALBERTA, T6H 5P9. No: 208363242.Corporation Incorporated 1999 JUN 28 RegisteredAddress: 800, 11012 MACLEOD TRAIL SOUTH, JRM REALTY ADVISORS LTD. Named AlbertaCALGARY ALBERTA, T2J 6A5. No: 208366328. Corporation Incorporated 1999 JUN 24 Registered

INTERNATIONAL PIPELINE EXPOSITIONS LTD. ALBERTA, T2P 1J2. No: 208363267.Named Alberta Corporation Incorporated 1999 JUN24 Registered Address: 300-10209 97 STR NW, K. LEFROY CONSULTING INC. Named AlbertaEDMONTON ALBERTA, T5J 0L6. No: 208362152. Corporation Incorporated 1999 JUN 28 Registered

INVESTMENTPLANET.COM LTD. Named Alberta CHESTERMERE ALBERTA, T1X 1A8. No:Corporation Incorporated 1999 JUN 23 Registered 208366310.Address: 1220, 144 - 4TH AVENUE S.W.,CALGARY ALBERTA, T2P 3N4. No: 208360297. K.D.K. ENTERPRISES LTD. Named Alberta

J. COLLINS CONTRACTING LTD. Named Alberta Address: 4910 - 51 STREET, STETTLER ALBERTA,Corporation Incorporated 1999 JUN 23 Registered T0C 2L0. No: 208370346.Address: 60 380 BERMUDA DRIVE NW,CALGARY ALBERTA, T3K 2B2. No: 208359505. KAIROS CREATIVE SOLUTIONS INC. Named

J. HUNTER CONSULTING LTD. Named Alberta Registered Address: 31 WEST MACKAYCorporation Incorporated 1999 JUN 29 Registered CRESCENT, COCHRANE ALBERTA, T0L 0W4.Address: 4834 - 50 STREET, OLDS ALBERTA, T4H No: 208358358.1E4. No: 208368381.

J.S.F. CONTRACTING LTD. Named Alberta Alberta Corporation Incorporated 1999 JUN 22Corporation Incorporated 1999 JUN 21 Registered Registered Address: 108 OAKHAMPTON PLACEAddress: UPSTAIRS 5002 50 AVENUE, RIMBEY S.W., CALGARY ALBERTA, T2V 4B2. No:ALBERTA, T0C 2J0. No: 208357087. 208359679.

J.T. BARKLEY, ARCHITECT, INC. Other KATHLEEN M. QUINLAN PROFESSIONALProv/Territory Corps Registered 1999 JUN 29 CORPORATION Medical Professional CorporationRegistered Address: 2401, 10088 - 102 AVENUE, Incorporated 1999 JUN 21 Registered Address: 525 -EDMONTON ALBERTA, T5J 2Z1. No: 218367712. 2 STREET SE, MEDICINE HAT ALBERTA, T1A

J.W. LOCATING LTD. Named Alberta CorporationIncorporated 1999 JUN 24 Registered Address: 5304 KELBERG HOLDINGS LTD. Named AlbertaDRADER CRESCENT, RIMBEY ALBERTA, T0C Corporation Incorporated 1999 JUN 22 Registered2J0. No: 208362079. Address: 4128 - 107 A STREET, EDMONTON

JACOB MOBILE MECHANICAL SERVICES LTD.Named Alberta Corporation Incorporated 1999 JUN KENT SAUNDERS OILFIELD CONSTRUCTION &25 Registered Address: 800, 11012 MACLEOD RECLAMATION LTD. Named Alberta CorporationTRAIL SOUTH, CALGARY ALBERTA, T2J 6A5. Incorporated 1999 JUN 18 Registered Address: NENo: 208361964. 21-34-5-W5 No: 208356345.

JAMES K. JURASEK PROFESSIONAL KEYPOINT HOLDINGS LTD. Named AlbertaCORPORATION Dental Professional Corporation Corporation Incorporated 1999 JUN 21 RegisteredIncorporated 1999 JUN 29 Registered Address: Address: 3400, 150 - 6TH AVENUE S.W.,2200-10303 JASPER AVE NW, EDMONTON CALGARY ALBERTA, T2P 3Y7. No: 208357178.ALBERTA, T5J 3N6. No: 208366914.

JEAN-MICHEL HAIR DESIGN INC Named Alberta CHURCH Religious Society Incorporated 1999 JUNCorporation Incorporated 1999 JUN 22 Registered 17 Registered Address: 504B 37TH STREET NW,Address: 201, 4 PARKDALE CR NW, CALGARY CALGARY ALBERTA, T2N 3B8. No: 548355072.ALBERTA, T2N 3T8. No: 208336370.

ALBERTA, T8V 2N9. No: 208358861.

ALBERTA, T2M 0V4. No: 208359554.

CALGARY TRAIL SOUTH, EDMONTON

Address: 400, 1010- 8TH AVENUE SW, CALGARY

Address: 956 E. CHESTERMERE DRIVE,

Corporation Incorporated 1999 JUN 30 Registered

Alberta Corporation Incorporated 1999 JUN 22

KAREN JACOB & ASSOCIATES LTD. Named

0C5. No: 208357780.

ALBERTA, T6J 2R4. No: 208358465.

KING'S BRIDGE EVANGELICAL EPISCOPAL

KINGFISHER SEAFOODS (2000) LTD. NamedAlberta Corporation Incorporated 1999 JUN 29Registered Address: #203, 328 CENTRE STREETS.E., CALGARY ALBERTA, T2G 4X6. No:208366047.

Page 40: The Alberta Gazette · The Alberta Gazette ... Kennedy, Patrick Vernon Landreville, Joseph Jean Guy Lipscombe, Jan Veronica Lyver, Ron Edwin Marcotte, Guy Henry McCreary, Edward Michael

THE ALBERTA GAZETTE, PART I, JULY 31, 1999

1524

KNOWS HILL CREATIONS INC. Named Alberta LETHBRIDGE AND ABOUT BED ANDCorporation Incorporated 1999 JUN 25 Registered BREAKFAST ASSOCIATION Alberta SocietyAddress: 520, 1121 CENTRE STREET N., Incorporated 1999 JUN 07 Registered Address: BOXCALGARY ALBERTA, T2E 7K6. No: 208364950. 531, 321 EAST 2ND AVE. NORTH, RAYMOND

KOBLER COMPUTER SERVICES INC. NamedAlberta Corporation Incorporated 1999 JUN 24 LINGFIELD INC. Named Alberta CorporationRegistered Address: 440, 1414 - 8TH STREET SW, Incorporated 1999 JUN 24 Registered Address: 74CALGARY ALBERTA, T2R 1J6. No: 208356824. DOUGLAS WOODS HILL SE, CALGARY

KORMAC STATION INC. Named AlbertaCorporation Incorporated 1999 JUN 29 Registered LISKE ENTERPRISES INC. Named AlbertaAddress: 104 BRIDLEWOOD CRESCENT SW, Corporation Incorporated 1999 JUN 24 RegisteredCALGARY ALBERTA, T2Y 3N1. No: 208368753. Address: 2401, 840 - 9 STREET SW, CALGARY

KST & ASSOCIATES CONSULTING LTD. NamedAlberta Corporation Incorporated 1999 JUN 24 LOBO CONSULTING INC. Named AlbertaRegistered Address: 414 BUTCHART DRIVE, Corporation Incorporated 1999 JUN 24 RegisteredEDMONTON ALBERTA, T6R 1R1. No: 208362210. Address: 96 DEERMONT ROAD SE, CALGARY

KURTH HOLDINGS INC. Named AlbertaCorporation Incorporated 1999 JUN 24 Registered LOOKING GLASS DESIGN INC. Named AlbertaAddress: 440, 1414 - 8TH STREET SW, CALGARY Corporation Incorporated 1999 JUN 23 RegisteredALBERTA, T2R 1J6. No: 208358374. Address: 83 HAWKLEY VALLEY ROAD NW,

KUUSAMO ENTERPRISES INC. Named AlbertaCorporation Incorporated 1999 JUN 29 Registered LOUIS BULL POLICE SERVICES INC. FederalAddress: #307, 4600 CROWCHILD TRAIL N.W., Corporation Registered 1999 JUN 25 RegisteredCALGARY ALBERTA, T3A 2L6. No: 208367847. Address: 3000, 700-9TH AVENUE S.W., CALGARY

L.A. COMPUTER CONSULTING & TRAININGINC. Other Prov/Territory Corps Registered 1999 LUCAS & COMPANY INSURANCE SERVICE LTD.JUN 28 Registered Address: 408, 1550 - 8 STREET Named Alberta Corporation Incorporated 1999 JUNSW, CALGARY ALBERTA, T2R 1K1. No: 30 Registered Address: 3250, 700 - 2ND STREET218367050. SW, CALGARY ALBERTA, T2P 2W2. No:

L.D.C. HOLDINGS LTD. Named AlbertaCorporation Incorporated 1999 JUN 30 Registered LUSENA IT CONSULTING LTD. Named AlbertaAddress: #201, 7 PERRON STREET, ST. ALBERT Corporation Incorporated 1999 JUN 28 RegisteredALBERTA, T8N 1E3. No: 208369702. Address: 440, 1414 - 8TH STREET SW, CALGARY

LACKIE CONSULTING LTD. Named AlbertaCorporation Incorporated 1999 JUN 22 Registered M & R TELECOM SERVICES LTD. Named AlbertaAddress: 504, 4600 CROWCHILD TRAIL NW, Corporation Incorporated 1999 JUN 28 RegisteredCALGARY ALBERTA, T3A 2L6. No: 208359257. Address: 4101 19 STREET NE, CALGARY

LAKELAND BAT CONSERVATION SOCIETYAlberta Society Incorporated 1999 JUN 22 Registered MACMILLAN AMIES STUDIO INC. Named AlbertaAddress: PT. LOT 24 LAC LA BICHE Corporation Incorporated 1999 JUN 30 RegisteredSETTLEMENT No: 508360666. Address: 3708 LOGAN CRESCENT S.W.,

LAKEVIEW FOODS LTD. Named AlbertaCorporation Incorporated 1999 JUN 25 Registered MAMMOTH HOLDINGS INC. Named AlbertaAddress: 2700 TD TOWER, 10088-102 AVENUE, Corporation Incorporated 1999 JUN 28 RegisteredEDMONTON ALBERTA, T5J 2Z1. No: 208363879. Address: 17731 - 103 AVENUE, EDMONTON

LALONDE CONTRACTING LTD. Named AlbertaCorporation Incorporated 1999 JUN 25 Registered MANAC ULC Other Prov/Territory Corps RegisteredAddress: 213 PEMBINA AVENUE, HINTON 1999 JUN 28 Registered Address: 3300, 421 - 7THALBERTA, T7V 2B3. No: 208363804. AVENUE SW, CALGARY ALBERTA, T2P 4K9. No:

LANGARA DISTRIBUTION INC. Named AlbertaCorporation Incorporated 1999 JUN 28 Registered MANCHESTER INVESTMENTS INC. NamedAddress: 1500, 736 - 6TH AVENUE S.W., Alberta Corporation Incorporated 1999 JUN 23CALGARY ALBERTA, T2P 3T7. No: 208366153. Registered Address: #212 9714 MAIN STREET,

LAURANCE L. LEQUIER PROFESSIONAL 208361238.CORPORATION Medical Professional CorporationIncorporated 1999 JUN 28 Registered Address: #200, MANGONE CONSTRUCTION SERVICES LTD.2312 - 4 STREET SW, CALGARY ALBERTA, T2S Named Alberta Corporation Incorporated 1999 JUN1X2. No: 208366807. 24 Registered Address: 43 BENNETT CRESCENT

LES ROCHERS PROPERTY LIMITED Foreign 208362343.Corporation Registered 1999 JUN 22 RegisteredAddress: 1000, 400 THIRD AVENUE SW,CALGARY ALBERTA, T2P 4H2. No: 218358349.

ALBERTA, T0K 2S0. No: 508362944.

ALBERTA, T2Z 2G5. No: 208362095.

ALBERTA, T2P 1M9. No: 208362178.

ALBERTA, T2J 5T7. No: 208362129.

CALGARY ALBERTA, T3G 3B8. No: 208360313.

ALBERTA, T2P 3V4. No: 218364594.

208369157.

ALBERTA, T2R 1J6. No: 208365817.

ALBERTA, T2E 6X8. No: 208354704.

CALGARY ALBERTA, T3E 5Z5. No: 208370726.

ALBERTA, T5S 1N8. No: 208365957.

218366508.

FORT MCMURRAY ALBERTA, T9H 1T6. No:

N.W., CALGARY ALBERTA, T2L 1R2. No:

Page 41: The Alberta Gazette · The Alberta Gazette ... Kennedy, Patrick Vernon Landreville, Joseph Jean Guy Lipscombe, Jan Veronica Lyver, Ron Edwin Marcotte, Guy Henry McCreary, Edward Michael

THE ALBERTA GAZETTE, PART I, JULY 31, 1999

1525

MANNR VENTURES INC. Named Alberta MELRY ENTERPRISES INC. Named AlbertaCorporation Incorporated 1999 JUN 22 Registered Corporation Incorporated 1999 JUN 28 RegisteredAddress: #220, 333 11TH AVENUE S.W., Address: 908, 5940 MACLEOD TRAIL SOUTH,CALGARY ALBERTA, T2R 1L9. No: 208359570. CALGARY ALBERTA, T2H 2G4. No: 208367086.

MAPLE FUN TOURS LTD. Other Prov/Territory METRIC MOTORS LTD. Named Alberta CorporationCorps Registered 1999 JUN 23 Registered Address: Incorporated 1999 JUN 23 Registered Address: 600,508, 10235 - 101 ST., EDMONTON ALBERTA, T5J 7015 MACLEOD TRAIL SW, CALGARY3E8. No: 218361327. ALBERTA, T2H 2K6. No: 208360479.

MAPLE MANAGEMENT LTD. Named Alberta MIDWAY DEMOLITION INDUSTRIES INC. NamedCorporation Incorporated 1999 JUN 22 Registered Alberta Corporation Incorporated 1999 JUN 30Address: 2800, 10060 JASPER AVENUE, Registered Address: #405, 603 7TH AVENUE S.W.,EDMONTON ALBERTA, T5J 3V9. No: 208359786. CALGARY ALBERTA, T2P 2T5. No: 208371047.

MARMEG HOLDINGS INC. Named Alberta MINIONS OF GLASS INC. Named AlbertaCorporation Incorporated 1999 JUN 29 Registered Corporation Incorporated 1999 JUN 21 RegisteredAddress: 40 ROSEVIEW DRIVE NW, CALGARY Address: 5, 306 - 20 AVENUE SW, CALGARYALBERTA, T2K 1N7. No: 208368217. ALBERTA, T2S 0E5. No: 208357772.

MARWAYNE RESCUE AND FIRST RESPONDER MOMENTUM TECHNOLOGIES INC. NamedASSOCIATION Alberta Society Incorporated 1999 Alberta Corporation Incorporated 1999 JUN 18JUN 24 Registered Address: BOX 240, MARWAYNE Registered Address: 169 SOMERSET DRIVE SW,ALBERTA, T0B 2X0. No: 508366192. CALGARY ALBERTA, T2Y 3H3. No: 208355156.

MASSAGEWERKS INC. Named Alberta Corporation MONIC WELDING LTD. Named Alberta CorporationIncorporated 1999 JUN 21 Registered Address: 200, Incorporated 1999 JUN 30 Registered Address: 21010187 - 104 STREET, EDMONTON ALBERTA, T5J POPLAR CRESCENT, SPRINGBROOK ALBERTA,0Z9. No: 208357715. T4S 1V4. No: 208369892.

MASTERCRAFT 2000 LTD. Named Alberta MONIKA'S REALTY LTD. Named AlbertaCorporation Incorporated 1999 JUN 25 Registered Corporation Incorporated 1999 JUN 24 RegisteredAddress: 106, 1144 - 29 AVENUE NE, CALGARY Address: 630, 333- 11TH AVENUE SW, CALGARYALBERTA, T2E 7P1. No: 208363713. ALBERTA, T2R 1L9. No: 208355321.

MASTERS CAPITAL INC. Named Alberta MONTANNA HAULGH MATTELIE LTD. NamedCorporation Incorporated 1999 JUN 30 Registered Alberta Corporation Incorporated 1999 JUN 22Address: 514 WOODBINE BLVD SW, CALGARY Registered Address: 100 (137), 1039 - 17 AVENUEALBERTA, T2W 5B3. No: 208370031. SW, CALGARY ALBERTA, T2T 0B2. No:

MAXXUM FUND MANAGEMENT INC./GESTIONDE FONDS MAXXUM INC. Federal Corporation MORTGAGE SELECT LTD. Named AlbertaRegistered 1999 JUN 25 Registered Address: 3500, Corporation Incorporated 1999 JUN 22 Registered855 - 2 STREET SW, CALGARY ALBERTA, T2P Address: 700, 1300 - 8TH STREET S.W.,4J8. No: 218364768. CALGARY ALBERTA, T2R 1B2. No: 208359562.

MBE' CHO DENE CULTURAL INSTITUTE Alberta MUSE FILM AND TELEVISION DISTRIBUTIONSociety Incorporated 1999 JUN 08 Registered INC. Named Alberta Corporation Incorporated 1999Address: 2200, 10155 - 102 STREET, EDMONTON JUN 21 Registered Address: 1000, 400 THIRDALBERTA, T5J 4G8. No: 508368685. AVENUE SW, CALGARY ALBERTA, T2P 4H2.

MCCAIN LEASING (ALBERTA) LIMITED NamedAlberta Corporation Incorporated 1999 JUN 23 MUSH-TECH LTD. Named Alberta CorporationRegistered Address: 3700, 400 - 3RD AVENUE Incorporated 1999 JUN 25 Registered Address: 371S.W., CALGARY ALBERTA, T2P 4H2. No: CORAL SANDS TERRACE NE, CALGARY208361550. ALBERTA, T3J 3K3. No: 208364901.

MEADOW CREEK DEVELOPMENTS INC. Named MUSTANG MARKETING LTD. Named AlbertaAlberta Corporation Incorporated 1999 JUN 29 Corporation Incorporated 1999 JUN 24 RegisteredRegistered Address: 1400, 10303 JASPER AVENUE, Address: 1703 65 ST NE, CALGARY ALBERTA,EDMONTON ALBERTA, T5J 3N6. No: 208366526. T1Y 1N5. No: 208362608.

MEDCO DEVELOPMENT CORP. Named Alberta N.A. ENGINE EMISSION MONITORS INC. NamedCorporation Incorporated 1999 JUN 21 Registered Alberta Corporation Incorporated 1999 JUN 23Address: 1, 1364 SOUTHVIEW DR SE, MEDICINE Registered Address: 3000, 237 - 4TH AVENUEHAT ALBERTA, T1B 4E7. No: 208357467. S.W., CALGARY ALBERTA, T2P 4X7. No:

MEDITERRANEAN MANAGEMENT INC. NamedAlberta Corporation Incorporated 1999 JUN 29 NANTON OPPORTUNUS SOCIETY Alberta SocietyRegistered Address: #2200, 411-1 STREET S.E., Incorporated 1999 JUN 28 Registered Address: A2019CALGARY ALBERTA, T2G 5E7. No: 208367607. - 20TH AVENUE, NANTON ALBERTA, TOL 1RO.

MEISTER CONSULTING LTD Named AlbertaCorporation Incorporated 1999 JUN 25 Registered NEILSON CRAIG ADJUSTERS (CALGARY) LTD.Address: 9815 95 AVE NW, MORINVILLE Named Alberta Corporation Incorporated 1999 JUNALBERTA, T8R 1H3. No: 208363853. 23 Registered Address: #202, 703 6TH AVENUE

208359216.

No: 208356782.

208360909.

No: 508367570.

S.W., CALGARY ALBERTA, T2P 0T9. No:208360420.

Page 42: The Alberta Gazette · The Alberta Gazette ... Kennedy, Patrick Vernon Landreville, Joseph Jean Guy Lipscombe, Jan Veronica Lyver, Ron Edwin Marcotte, Guy Henry McCreary, Edward Michael

THE ALBERTA GAZETTE, PART I, JULY 31, 1999

1526

NET NEWS INC. Named Alberta Corporation OILTEK CANADA LTD. Named Alberta CorporationIncorporated 1999 JUN 21 Registered Address: 308- Incorporated 1999 JUN 30 Registered Address: 52281ST STREET NE, CALGARY ALBERTA, T2E 3B2. BRISEBOIS DR NW, CALGARY ALBERTA, T2LNo: 208357517. 2G6. No: 208371369.

NEW CENTURY SUNROOMS LTD. Named Alberta OKOTOKS AND DISTRICT SENIORS' CLUBCorporation Incorporated 1999 JUN 30 Registered Alberta Society Incorporated 1999 JUN 18 RegisteredAddress: 111 MOUNTAIN PARK CIRCLE S.E., Address: PO BOX 1262, OKOTOKS ALBERTA, TOLCALGARY ALBERTA, T2Z 1N7. No: 208370627. 1TO. No: 508357431.

NEW CREATIONS MOBILE RESTORATIONS INC. OLYMPUS GAME FARM INC. Named AlbertaOther Prov/Territory Corps Registered 1999 JUN 21 Corporation Incorporated 1999 JUN 30 RegisteredRegistered Address: 610, 715 - 5 AVENUE SW, Address: 1400, 10303 JASPER AVENUE,CALGARY ALBERTA, T2P 2X6. No: 218357119. EDMONTON ALBERTA, T5J 3N6. No: 208370486.

NEW DANCE AND PHYSICAL THEATRE OMAX RESOURCES LTD. Other Prov/TerritoryARTISTS OF ALBERTA SOCIETY Alberta Society Corps Registered 1999 JUN 30 Registered Address:Incorporated 1999 JUN 09 Registered Address: 2034 850, 300 - 5 AVENUE SW, CALGARY ALBERTA,EDENWOLD HTS NW, CALGARY ALBERTA, T3A T2P 3C4. No: 218370666.3Y2. No: 508369535.

NEW ELEMENT INC. Named Alberta Corporation Alberta Corporation Incorporated 1999 JUN 23Incorporated 1999 JUN 26 Registered Address: 700, Registered Address: BSMT. 12233 - 83 STREET,1300 - 8TH STREET S.W., CALGARY ALBERTA, EDMONTON ALBERTA, T5B 3A1. No: 208361253.T2R 1B2. No: 208365080.

NEW VIEW RENOVATIONS & LANDSCAPING Registered 1999 JUN 28 Registered Address: 3500,LTD. Named Alberta Corporation Incorporated 1999 855 - 2 STREET SW, CALGARY ALBERTA, T2PJUN 28 Registered Address: 237 ERMINE 4J8. No: 218365062.CRESCENT, FORT MCMURRAY ALBERTA, T9H4M7. No: 208365528. PACIFIC RIM ATHLETIC ASSOCIATION Alberta

NEWBROOK WELDING & MACHINE WORKS Address: #100, 10187 - 104 STREET, EDMONTONLTD. Named Alberta Corporation Incorporated 1999 ALBERTA, T5J 0Z9. No: 508364460.JUN 23 Registered Address: NE 4-62-20 4 No:208360156. PACIFIC WEST POWERWASHING LTD. Named

NICKEL ROCK INTERIORS LTD. Named Alberta Registered Address: 14620 MT. MCKENZIE DRIVECorporation Incorporated 1999 JUN 28 Registered S.E., CALGARY ALBERTA, T2Z 3G9. No:Address: 944 COVENTRY DR NE, CALGARY 208365742.ALBERTA, T3K 4J6. No: 208366088.

NORDSTAT MACHINING & FABRICATING INC. Corporation Incorporated 1999 JUN 18 RegisteredNamed Alberta Corporation Incorporated 1999 JUN Address: 632 LAKE BONAVISTA DRIVE SE,30 Registered Address: 14039 PARKLAND BLVD CALGARY ALBERTA, T2J OM7. No: 208355347.SE, CALGARY ALBERTA, T2J 3Y2. No:208369926. PARADISE FLOWERS LTD. Named Alberta

NORTH AMERICA UNITE TRADE DEVELOP Address: 12039 - 127 STREET NW, EDMONTONGROUP LTD. Named Alberta Corporation ALBERTA, T5L 0Z5. No: 208366864.Incorporated 1999 JUN 23 Registered Address:3937-103 B STREET, EDMONTON ALBERTA, T6J PARKLAND SAVINGS & CREDIT UNION2X8. No: 208360263. CHARITABLE FOUNDATION Alberta Society

NORTH AMERICAN OIL & GAS LTD. Named 4901 48TH STREET, RED DEER ALBERTA, T4NAlberta Corporation Incorporated 1999 JUN 18 6M4. No: 508358595.Registered Address: #2011, 10060 JASPER AVE.,EDMONTON ALBERTA, T5J 3R8. No: 208355750. PASSAGES TRAVEL SERVICES INC. Named

NORTH AMERICAN PARALEGALS INC. Named Registered Address: 505 19 STREET NW,Alberta Corporation Incorporated 1999 JUN 30 CALGARY ALBERTA, T2N 2J4. No: 208357368.Registered Address: LOT 1, BLOCK 3, PLAN 7622319 No: 208371278. PAUL A. MACKAY GEOCONSULTANTS LTD.

NORTHERN HYDRO SEEDING LTD. Named 21 Registered Address: 504, 4600 CROWCHILDAlberta Corporation Incorporated 1999 JUN 29 TRAIL NW, CALGARY ALBERTA, T3A 2L6. No:Registered Address: 280A MACLENNAN 208356790.CRESCENT, FORT MCMURRAY ALBERTA, T9H4E8. No: 208367391. PAULS U.S. CORP. Foreign Corporation Registered

OCTAGON CAPITAL CANADA CORPORATION AVENUE S.W., CALGARY ALBERTA, T2P 2Z2.Other Prov/Territory Corps Registered 1999 JUN 28 No: 218355972.Registered Address: 1400, 350 - 7 AVENUE SW,CALGARY ALBERTA, T2P 3N9. No: 218366797.

ON-CALL REGISTRY SERVICES INC. Named

OREGON RAIL CORP. Foreign Corporation

Society Incorporated 1999 JUN 08 Registered

Alberta Corporation Incorporated 1999 JUN 28

PANACHE DESIGNS INC. Named Alberta

Corporation Incorporated 1999 JUN 28 Registered

Incorporated 1999 JUN 18 Registered Address: 601,

Alberta Corporation Incorporated 1999 JUN 21

Named Alberta Corporation Incorporated 1999 JUN

1999 JUN 21 Registered Address: 3100, 324 - 8TH

Page 43: The Alberta Gazette · The Alberta Gazette ... Kennedy, Patrick Vernon Landreville, Joseph Jean Guy Lipscombe, Jan Veronica Lyver, Ron Edwin Marcotte, Guy Henry McCreary, Edward Michael

THE ALBERTA GAZETTE, PART I, JULY 31, 1999

1527

PEERLESS BUILDING MAINTENANCE SERVICE POWER FORE GOLF LTD. Named AlbertaLTD. Named Alberta Corporation Incorporated 1999 Corporation Incorporated 1999 JUN 28 RegisteredJUN 24 Registered Address: 16 FALMERE COURT Address: 747 45 ST SW, CALGARY ALBERTA,SE, CALGARY ALBERTA, T3J 2Z7. No: T3C 2B6. No: 208366351.208362004.

PENZOIL-QUAKER STATE CANADA Named Alberta Corporation Continued In 1999 JUNCOMPANY/LA COMPAGNIE PENNZOIL-QUAKER 22 Registered Address: 1200, 700 - 2ND STREETSTATE CANADA Other Prov/Territory Corps S.W., CALGARY ALBERTA, T2P 4V5. No:Registered 1999 JUN 24 Registered Address: 3300, 208359372.421 7TH AVENUE S.W., CALGARY ALBERTA,T2P 4K9. No: 218362994. PRAGMATIC SOLUTIONS LTD. Named Alberta

PERFORMANCE DRILLING INC. Named Alberta Address: 1250 WEBER CENTRE, 5555 CALGARYCorporation Incorporated 1999 JUN 24 Registered TRAIL SOUTH, EDMONTON ALBERTA, T6H 5P9.Address: 420 MACLEOD TRAIL S.E., MEDICINE No: 208366997.HAT ALBERTA, T1A 2M7. No: 208363325.

PINE CREEK CARTAGE LTD. Named Alberta Alberta Corporation Incorporated 1999 JUN 18Corporation Incorporated 1999 JUN 25 Registered Registered Address: 1600, 407 - 2 STREET S.W.,Address: 1603 - 10 AVENUE S.W., CALGARY CALGARY ALBERTA, T2P 2Y3. No: 208353524.ALBERTA, T3C 0J7. No: 208359299.

PINE FACTOR FOREST PRODUCTS LTD. Named Named Alberta Corporation Incorporated 1999 JUNAlberta Corporation Incorporated 1999 JUN 23 24 Registered Address: 9607 - 75 STREET,Registered Address: 14 WINDERMERE DR, SPRUCE EDMONTON ALBERTA, T6C 2H8. No: 208362749.GROVE ALBERTA, T7X 1P8. No: 208360925.

PLANET ISLAM LTD. Named Alberta Corporation Corporation Incorporated 1999 JUN 28 RegisteredIncorporated 1999 JUN 30 Registered Address: Address: 406, 501 - 18 AVENUE SW, CALGARY2260-10123 99 STR NW, EDMONTON ALBERTA, ALBERTA, T2S 0C7. No: 208366880.T5J 3H1. No: 208371393.

PLATINUM COATINGS LTD. Named Alberta Corporation Incorporated 1999 JUN 24 RegisteredCorporation Incorporated 1999 JUN 23 Registered Address: 1900, 350 - 7TH AVENUE, S.W.,Address: 300, 1717- 10TH STREET NW, CALGARY CALGARY ALBERTA, T2P 3N9. No: 208362939.ALBERTA, T2M 4S2. No: 208361923.

PLAXTON'S TRUCKING LTD. Named Alberta Alberta Corporation Incorporated 1999 JUN 21Corporation Incorporated 1999 JUN 25 Registered Registered Address: 555/5, 604 - 1ST STREET S.W.,Address: PT NW1/4 12-46-6-W4TH No: 208363820. CALGARY ALBERTA, T2P 1M7. No: 208357327.

PLAYCARE ECS LTD Non-Profit Private Company PROVA INVESTMENTS INC. Named AlbertaIncorporated 1999 JUN 07 Registered Address: 1130, Corporation Incorporated 1999 JUN 21 Registered1015 - 4 STREET S.W., CALGARY ALBERTA, T2R Address: 3000,700 - 9TH AVENUE S.W.,1J4. No: 518360144. CALGARY ALBERTA, T2P 3V4. No: 208356857.

PLJ HOLDINGS LTD. Named Alberta Corporation PUMP NANNY LTD. Named Alberta CorporationIncorporated 1999 JUN 24 Registered Address: Incorporated 1999 JUN 24 Registered Address: 1413 -4806-54 AVENUE, TWO HILLS ALBERTA, T0B 2ND ST. S.W., CALGARY ALBERTA, T2R 0W7.4T0. No: 208362137. No: 208359661.

PMC PREFERRED MANAGEMENT QUAD EQUIPMENT INC. Named AlbertaCONSULTANTS INC. Named Alberta Corporation Corporation Incorporated 1999 JUN 29 RegisteredIncorporated 1999 JUN 22 Registered Address: 12019 Address: #500, 10655 SOUTHPORT ROAD S.W.,LAKE ERIE WAY S.E., CALGARY ALBERTA, T2J CALGARY ALBERTA, T2W 4Y1. No: 208368373.2L9. No: 208358234.

POL-MICH HOLDINGS LTD. Named Alberta Corporation Incorporated 1999 JUN 29 RegisteredCorporation Incorporated 1999 JUN 28 Registered Address: C/O #310, 703-6 AVENUE S.W.,Address: 13907 - 127 STREET, EDMONTON CALGARY ALBERTA, T2P 0T9. No: 208368530.ALBERTA, T6V 1A8. No: 208365726.

POLYGRAPHICS INC. Named Alberta Corporation Incorporated 1999 JUN 23 Registered Address: 6604Incorporated 1999 JUN 22 Registered Address: 204, 29 AVENUE NE, CALGARY ALBERTA, T1Y 3W5.1400 KENSINGTON ROAD NW, CALGARY No: 208361758.ALBERTA, T2N 3P9. No: 208358952.

PORTABLE SOLUTIONS CONSULTANTS LTD. Corporation Incorporated 1999 JUN 18 RegisteredOther Prov/Territory Corps Registered 1999 JUN 18 Address: 221 2 AVENUE, COCHRANE ALBERTA,Registered Address: 203, 200 BARCLAY PARADE T0L 0W0. No: 208355016.S.W., CALGARY ALBERTA, T2P 4R5. No:218354959. R.D. NESBITT SERVICES INC. Named Alberta

POWER TWINS PERFORMANCE PARTS LTD.

Corporation Incorporated 1999 JUN 28 Registered

PRECISION FINANCIAL GROUP INC. Named

PRETTY AWESOME TRUCKING (1999) LTD.

PRIORITY GAS MARKETING INC. Named Alberta

PRO-FOUND RECRUITMENT INC. Named Alberta

PROMINENT BUSINESS SERVICES LTD. Named

R & L CONTRACTING LTD. Named Alberta

R & W INTERIORS INC. Named Alberta Corporation

R. CASPELL & ASSOCIATES INC. Named Alberta

Corporation Incorporated 1999 JUN 29 RegisteredAddress: #310, 703-6 AVENUE S.W., CALGARYALBERTA, T2P 0T9. No: 208368654.

Page 44: The Alberta Gazette · The Alberta Gazette ... Kennedy, Patrick Vernon Landreville, Joseph Jean Guy Lipscombe, Jan Veronica Lyver, Ron Edwin Marcotte, Guy Henry McCreary, Edward Michael

THE ALBERTA GAZETTE, PART I, JULY 31, 1999

1528

R.R. GRANITE HOLDING CORP. Other REIN MAKER INC. Named Alberta CorporationProv/Territory Corps Registered 1999 JUN 21 Incorporated 1999 JUN 24 Registered Address: 101,Registered Address: 1250, 639 FIFTH AVENUE 14020 128 AVENUE, EDMONTON ALBERTA, T5LS.W., CALGARY ALBERTA, T2P 0M9. No: 4M8. No: 208363333.218357804.

R.W. BASNETT CONSTRUCTION LTD. Named Alberta Corporation Incorporated 1999 JUN 30Alberta Corporation Incorporated 1999 JUN 28 Registered Address: #201, 5008 - 50 STREET, REDRegistered Address: 213 PEMBINA AVENUE, DEER ALBERTA, T4N 1Y3. No: 208369546.HINTON ALBERTA, T7V 2B3. No: 208366682.

R.W. RICHARDSON CONSULTING INC. Named Corporation Incorporated 1999 JUN 24 RegisteredAlberta Corporation Incorporated 1999 JUN 28 Address: 1600, 10205 - 101 STREET, EDMONTONRegistered Address: #400, 665 8TH STREET S.W., ALBERTA, T5J 2Z2. No: 208362723.CALGARY ALBERTA, T2P 3K7. No: 208366831.

RA LEGACY HOLDINGS LTD. Named Alberta Corporation Incorporated 1999 JUN 28 RegisteredCorporation Incorporated 1999 JUN 30 Registered Address: 301, 5201 - 51ST AVENUE,Address: 3200, 10180 - 101 STREET, EDMONTON WETASKIWIN ALBERTA, T9A 2E8. No:ALBERTA, T5J 3W8. No: 208371005. 208366435.

RAM RENTALS LTD. Named Alberta Corporation RIK INC. Named Alberta Corporation IncorporatedIncorporated 1999 JUN 25 Registered Address: PT OF 1999 JUN 21 Registered Address: 2604 - 31 STREETSE-19-45-7-W5 No: 208364828. S.W., CALGARY ALBERTA, T3E 2N7. No:

RAMCO ENERGY CAPITAL INC. Named AlbertaCorporation Incorporated 1999 JUN 29 Registered RM GENPAR 4 INC. Other Prov/Territory CorpsAddress: 4404 BRITANNIA DRIVE S.W., Registered 1999 JUN 29 Registered Address: 850, 300CALGARY ALBERTA, T2S 1J5. No: 208369355. - 5 AVENUE SW, CALGARY ALBERTA, T2P 3C4.

RAY & KEV ENTERPRIZE LTD. Named AlbertaCorporation Incorporated 1999 JUN 28 Registered RNR SERVICES LTD. Named Alberta CorporationAddress: 10530 - 29A AVENUE, EDMONTON Incorporated 1999 JUN 23 Registered Address: BOXALBERTA, T6J 4C2. No: 208367482. 15 SITE 5 R R 1, OLDS ALBERTA, T4H 1P2. No:

RAZAMATAZ SERVICES INC. Named AlbertaCorporation Incorporated 1999 JUN 22 Registered RODA MANAGEMENT CORP. Named AlbertaAddress: 40, 5103 - 61ST AVENUE, OLDS Corporation Incorporated 1999 JUN 22 RegisteredALBERTA, T4H 1L6. No: 208358515. Address: #45, 51404 RGE RD 264, SPRUCE GROVE

RCAL MOBILE ACCOUNTING LTD. NamedAlberta Corporation Incorporated 1999 JUN 30 RODI ENTERPRISES LTD. Named AlbertaRegistered Address: 5028 - 49 STREET, GIBBONS Corporation Incorporated 1999 JUN 29 RegisteredALBERTA, T0A 1N0. No: 208370148. Address: 205 MAIN STREET, THREE HILLS

RCK TRUCKING LTD. Named Alberta CorporationIncorporated 1999 JUN 25 Registered Address: 200, ROIK CORPORATION Named Alberta Corporation4708 - 50TH AVENUE, RED DEER ALBERTA, T4N Incorporated 1999 JUN 23 Registered Address: 594A1. No: 208363622. MIDGLEN WAY SE, CALGARY ALBERTA, T2X

RED DEER LIBERTY CHRISTIAN ASSEMBLYReligious Society Incorporated 1999 JUN 25 RONALD J. BRISEBOIS PROFESSIONALRegistered Address: 5205 - 48TH AVENUE, RED CORPORATION Medical Professional CorporationDEER ALBERTA, T8N 6X3. No: 548365907. Incorporated 1999 JUN 21 Registered Address: SUITE

RED HAWK WELL SERVICING LTD. Named ALBERTA, T5J 0H8. No: 208356808.Alberta Corporation Continued In 1999 JUN 30Registered Address: 1900, 350 - 7TH AVENUE, ROSELAND ENERGY INC. Named AlbertaS.W.,, CALGARY ALBERTA, T2P 3N9. No: Corporation Incorporated 1999 JUN 24 Registered208370528. Address: 1600, 407 - 2 STREET S.W., CALGARY

RED SUN 786 AUTO SALES LTD. Named AlbertaCorporation Incorporated 1999 JUN 29 Registered ROUND GUYS RESOURCES INC. Named AlbertaAddress: 160 EDGEDALE WAY NW, CALGARY Corporation Incorporated 1999 JUN 22 RegisteredALBERTA, T3A 2P9. No: 208368043. Address: #101, 5133-49 STREET, ROCKY

REDEEMING HEALTH INC. Named Alberta 208359778.Corporation Incorporated 1999 JUN 21 RegisteredAddress: #2210, 700 - 9TH AVENUE S.W., ROY COULOMBE CONSULTING INC. NamedCALGARY ALBERTA, T2P 3V4. No: 208357855. Alberta Corporation Incorporated 1999 JUN 23

REGENT OPTICAL CENTRE (82) LTD. Named BONNYVILLE ALBERTA, T9N 2H2. No:Alberta Corporation Incorporated 1999 JUN 30 208360735.Registered Address: 210, 11125 107 AVE,EDMONTON ALBERTA, T5H 0X9. No: 208370965.

RENEGADE OILFIELD SERVICES LTD. Named

REYTEN COMMUNICATIONS INC. Named Alberta

RIEXINGER AUTOMOTIVE LTD. Named Alberta

208357574.

No: 218368488.

208360461.

ALBERTA, T7Y 1E4. No: 208358135.

ALBERTA, T0M 2A0. No: 208368019.

1G3. No: 208361667.

1800, 10104-103 AVENUE, EDMONTON

ALBERTA, T2P 2Y3. No: 208359612.

MOUNTAIN HOUSE ALBERTA, T0M 1T0. No:

Registered Address: 4816 - 50 AVENUE,

Page 45: The Alberta Gazette · The Alberta Gazette ... Kennedy, Patrick Vernon Landreville, Joseph Jean Guy Lipscombe, Jan Veronica Lyver, Ron Edwin Marcotte, Guy Henry McCreary, Edward Michael

THE ALBERTA GAZETTE, PART I, JULY 31, 1999

1529

RUFFTECH CONSULTING CORP. Named Alberta SILHOUETTE VENTURES LTD. Named AlbertaCorporation Incorporated 1999 JUN 21 Registered Corporation Incorporated 1999 JUN 25 RegisteredAddress: 15 CASTLEBURY ROAD N.E., CALGARY Address: SW 1/4 S.17 T.24 R.25 WEST OF THEALBERTA, T3J 1M3. No: 208357483. 4TH MERIDIAN No: 208364364.

RUSTLER TRUCKING LTD. Named Alberta SIMPLE LIFE HOME SERVICES INC. NamedCorporation Incorporated 1999 JUN 29 Registered Alberta Corporation Incorporated 1999 JUN 21Address: PT NE 23-67-15-W4 No: 208369066. Registered Address: 9228 124A AVE NW,

S & T AUTO CORPORATION Named AlbertaCorporation Incorporated 1999 JUN 23 Registered SKILLS IN MOTION INC. Named AlbertaAddress: 351 HOFFMAN CRES, EDMONTON Corporation Incorporated 1999 JUN 18 RegisteredALBERTA, T5A 4C9. No: 208361592. Address: 3832 BRANTFORD DRIVE NW,

S. COHEN INC. Other Prov/Territory CorpsRegistered 1999 JUN 25 Registered Address: 3200, SKYLINE CONNECTION TRAVEL LTD. Named10180 - 101 STREET, EDMONTON ALBERTA, T5J Alberta Corporation Incorporated 1999 JUN 223W8. No: 218364701. Registered Address: SUITE 575, 10303 JASPER

S.E.F. VENTURES INC. Named Alberta Corporation 208358572.Incorporated 1999 JUN 24 Registered Address: 40CHINOOK CRESCENT, BEISEKER ALBERTA, SMART CREATION LTD Named AlbertaT0M 0G0. No: 208362806. Corporation Incorporated 1999 JUN 25 Registered

S.J. DESIGN INC. Named Alberta Corporation ALBERTA, T2P 2N3. No: 208363630.Incorporated 1999 JUN 29 Registered Address: #20080 CHIPPEWA ROAD, SHERWOOD PARK SMART STRUCTURE & ASSOCIATES LTD. NamedALBERTA, T8A 4W6. No: 208367946. Alberta Corporation Incorporated 1999 JUN 21

S.M.T. BUSINESS SERVICES INC. Other N.W., CALGARY ALBERTA, T3A 5S3. No:Prov/Territory Corps Registered 1999 JUN 30 208357814.Registered Address: 24 - 51528 RANGE ROAD 262,SPRUCE GROVE ALBERTA, T7Y 1C1. No: SNCLAW.COM INC. Named Alberta Corporation218368306. Incorporated 1999 JUN 23 Registered Address: 1900,

SALON QUATRO INC. Named Alberta Corporation 2X6. No: 208360537.Incorporated 1999 JUN 30 Registered Address: 537 -7TH STREET SOUTH, LETHBRIDGE ALBERTA, SOLAIR OIL COMPANY LTD. Named AlbertaT1J 2G8. No: 208369652. Corporation Incorporated 1999 JUN 28 Registered

SAMPSON FLOORING LTD. Named Alberta ALBERTA, T2X 2C4. No: 208365023.Corporation Incorporated 1999 JUN 22 RegisteredAddress: 405-87 STIRLING RD NW, EDMONTON SONRISE CASSETTE DUPLICATION LTD. OtherALBERTA, T5X 1C7. No: 208359083. Prov/Territory Corps Registered 1999 JUN 25

SCHROZ TECHNOLOGIES INC. Named Alberta EDMONTON ALBERTA, T6E 5R6. No: 218365005.Corporation Incorporated 1999 JUN 24 RegisteredAddress: 1600, 400 - 3RD AVENUE S.W., SOUL SONG INC. Named Alberta CorporationCALGARY ALBERTA, T2P 4H2. No: 208362848. Incorporated 1999 JUN 30 Registered Address: E345,

SCHWARTZIE'S HOLDINGS LTD. Named Alberta T3E 6W2. No: 208369942.Corporation Incorporated 1999 JUN 28 RegisteredAddress: #205, 6223 - 2ND STREET S.E., SOUTHEND DRIVING SCHOOL LIMITED NamedCALGARY ALBERTA, T2H 1J5. No: 208367011. Alberta Corporation Incorporated 1999 JUN 18

SFH INVESTMENTS LTD. Named Alberta EDMONTON ALBERTA, T6L 6K3. No: 208354969.Corporation Incorporated 1999 JUN 21 RegisteredAddress: 2500, 10303 JASPER AVENUE, SPORTSCLOCK CORPORATION Named AlbertaEDMONTON ALBERTA, T5J 3N6. No: 208356873. Corporation Incorporated 1999 JUN 24 Registered

SHALE RANCHES LTD. Named Alberta Corporation EDMONTON ALBERTA, T5J 3V9. No: 208362798.Incorporated 1999 JUN 18 Registered Address: 1910 -18TH STREET, COALDALE ALBERTA, T1M 1N1. SPRINGBANK AERO SERVICES INC. NamedNo: 208354803. Alberta Corporation Incorporated 1999 JUN 23

SHARKY'S PAWN & LOAN INC. Named Alberta CALGARY ALBERTA, T2T 3C1. No: 208361436.Corporation Incorporated 1999 JUN 24 RegisteredAddress: 201, 9817-101 AVENUE, GRANDE ST. LUKE'S EDUCATIONAL ADVANCEMENTPRAIRIE ALBERTA, T8V 0X6. No: 208363135. ASSOCIATION Alberta Society Incorporated 1999

SHARON M. BLYTH PROFESSIONAL EDMONTON ALBERTA, T5N 1A3. No: 508361946.CORPORATION Named Alberta CorporationIncorporated 1999 JUN 29 Registered Address: 3300, ST. MARY'S PROJECTS LTD Non-Profit Private421 7TH AVENUE S.W., CALGARY ALBERTA, Company Incorporated 1999 JUN 08 RegisteredT2P 4K9. No: 208367821. Address: #2800, 801 - 6TH AVENUE SW,

EDMONTON ALBERTA, T5G 0W2. No: 208357665.

CALGARY ALBERTA, T2L 1H9. No: 208354886.

AVENUE, EDMONTON ALBERTA, T5J 3N6. No:

Address: 680, 140 4 AVENUE S.W., CALGARY

Registered Address: 183 HAMPTONS TERRACE

715 - 5 AVENUE S.W., CALGARY ALBERTA, T2P

Address: 32 SUNMOUNT RISE S.E., CALGARY

Registered Address: 4271 - 95 STREET,

3620- 44TH AVENUE SW, CALGARY ALBERTA,

Registered Address: #219, 6203 - 28 AVENUE,

Address: 2800, 10060 JASPER AVENUE,

Registered Address: 1717 - 9TH STREET S.W.,

JUN 08 Registered Address: 13212 - 106 AVENUE,

CALGARY ALBERTA, T2P 4A3. No: 518369830.

Page 46: The Alberta Gazette · The Alberta Gazette ... Kennedy, Patrick Vernon Landreville, Joseph Jean Guy Lipscombe, Jan Veronica Lyver, Ron Edwin Marcotte, Guy Henry McCreary, Edward Michael

THE ALBERTA GAZETTE, PART I, JULY 31, 1999

1530

STAFFCOR INC. Named Alberta Corporation SUPREME MORTGAGES LTD. Named AlbertaIncorporated 1999 JUN 24 Registered Address: 1500, Corporation Incorporated 1999 JUN 23 Registered407 - 2ND STREET S.W., CALGARY ALBERTA, Address: 1734- 50TH STREET SE, CALGARYT2P 2Y3. No: 208362897. ALBERTA, T2A 1B8. No: 208360396.

STALLION DESIGN LTD. Named Alberta SURETY PACIFIC MANUFACTURING & TESTINGCorporation Incorporated 1999 JUN 23 Registered LTD. Named Alberta Corporation Incorporated 1999Address: #600, 5920 MACLEOD TRAIL SOUTH, JUN 30 Registered Address: 3300, 421 - 7THCALGARY ALBERTA, T2H 0K2. No: 208360206. AVENUE S.W., CALGARY ALBERTA, T2P 4K9.

STAMBAUGH PHOTOGRAPHICS INC NamedAlberta Corporation Incorporated 1999 JUN 28 SWAN ROOFING CONSULTANTS INC. NamedRegistered Address: 11715E 108 AVE NW, Alberta Corporation Incorporated 1999 JUN 23EDMONTON ALBERTA, T5H 1B8. No: 208365635. Registered Address: #3, 808 67TH AVENUE S.W.,

STANG ENTERPRISES INC. Named AlbertaCorporation Incorporated 1999 JUN 21 Registered SWEET FACTS & FORTUNES INC. Named AlbertaAddress: 8207-136 AVENUE, EDMONTON Corporation Incorporated 1999 JUN 22 RegisteredALBERTA, T5E 1Y1. No: 208356956. Address: 301 888 7 AVENUE SW, CALGARY

STARGAZER HOLDINGS INC. Named AlbertaCorporation Incorporated 1999 JUN 18 Registered T.R. ASHTON PROFESSIONAL CORPORATIONAddress: 118, 7 ST. ANNE STREET, ST. ALBERT Chartered Accounting Professional CorporationALBERTA, T8N 2X4. No: 208356147. Incorporated 1999 JUN 22 Registered Address: 2250

STAY-GOLD INC. Named Alberta Corporation ALBERTA, T5J 3R8. No: 208359521.Incorporated 1999 JUN 25 Registered Address: 316DEER RUN CRESCENT, S.E., CALGARY TAD VENTURES LTD Named Alberta CorporationALBERTA, T2J 5N5. No: 208364620. Incorporated 1999 JUN 24 Registered Address: 213

STEELHEAD INDUSTRIES INC. Named Alberta 2B3. No: 208362244.Corporation Incorporated 1999 JUN 30 RegisteredAddress: 5028 - 49 STREET, GIBBONS ALBERTA, TAMARACK SOLUTIONS INC. Named AlbertaT0A 1N0. No: 208370098. Corporation Incorporated 1999 JUN 24 Registered

STEVEN A. BLYTH PROFESSIONAL CALGARY ALBERTA, T2J 6A5. No: 208363184.CORPORATION Named Alberta CorporationIncorporated 1999 JUN 28 Registered Address: 3300, TARGET CHALLENGE LTD. Named Alberta421 7TH AVENUE S.W., CALGARY ALBERTA, Corporation Incorporated 1999 JUN 22 RegisteredT2P 4K9. No: 208366294. Address: 1727 33 AVE SW, CALGARY ALBERTA,

STYLING ELEGANCE INC. Named AlbertaCorporation Incorporated 1999 JUN 30 Registered TARGET INDUSTRIES LTD. Named AlbertaAddress: 375-2211 19 STR NE, CALGARY Corporation Incorporated 1999 JUN 22 RegisteredALBERTA, T2A 4Y5. No: 208369645. Address: 5808 - 183 STREET, EDMONTON

SUMO HOLDINGS LTD. Named Alberta CorporationIncorporated 1999 JUN 30 Registered Address: #201, TARGET PROJECT MANAGEMENT INC Named7 PERRON STREET, ST. ALBERT ALBERTA, T8N Alberta Corporation Incorporated 1999 JUN 211E3. No: 208369850. Registered Address: 2716 5TH AVENUE NW,

SUN LONG ENTERPRISES LTD. Named AlbertaCorporation Incorporated 1999 JUN 25 Registered TAXBRAKE INC. Named Alberta CorporationAddress: 680, 140 4 AVENUE S.W., CALGARY Incorporated 1999 JUN 25 Registered Address: 9809 -ALBERTA, T2P 3N3. No: 208364802. 99 STREET, LA GLACE ALBERTA, T0H 2J0. No:

SUNDANCE RADIO COMMUNICATIONS LTDNamed Alberta Corporation Incorporated 1999 JUN TECHLINK COMMUNICATIONS LTD. Named23 Registered Address: 4420 MARYVALE DR NE, Alberta Corporation Incorporated 1999 JUN 28CALGARY ALBERTA, T2A 2T1. No: 208361386. Registered Address: 3626 - 31A STREET,

SUNRISE MANAGEMENT (NB) LTD. OtherProv/Territory Corps Registered 1999 JUN 25 TENNESSEE WALKING HORSE ASSOCIATION OFRegistered Address: 800, 10150-100 STREET, WESTERN CANADA Alberta Society IncorporatedEDMONTON ALBERTA, T5J 0P6. No: 218364099. 1999 JUN 18 Registered Address: 5018 - 80TH

SUNRUNNER TRANSPORT LTD. Named Alberta 508360757.Corporation Incorporated 1999 JUN 22 RegisteredAddress: 9618-141 STREET, EDMONTON THE "EXPRESSIONS" STUDIO OF FINEALBERTA, T5N 2M6. No: 208358366. PHOTOGRAPHY & FRAMING INC. Named Alberta

SUNSHINE HILLS ENTERPRISES Address: 29 ARDIEL DRIVE, OKOTOKSINCORPORATED Named Alberta Corporation ALBERTA, T0L 1T2. No: 208356840.Incorporated 1999 JUN 28 Registered Address: 204CORAL SPRINGS MEWS N.E., CALGARYALBERTA, T3J 3R8. No: 208366815.

No: 208370890.

CALGARY ALBERTA, T2V 0M6. No: 208360891.

ALBERTA, T2P 3J3. No: 208358580.

SCOTIA 1 10060 JASPER AVENUE, EDMONTON

PEMBINA AVENUE, HINTON ALBERTA, T7V

Address: #534, 11012 MACLEOD TRAIL S,

T2T 1Y8. No: 208360099.

ALBERTA, T6M 1V2. No: 208359638.

CALGARY ALBERTA, T2N 0T8. No: 208343376.

208364133.

EDMONTON ALBERTA, T6T 1H3. No: 208366591.

AVENUE SE, CALGARY ALBERTA, T2C 2X3. No:

Corporation Incorporated 1999 JUN 21 Registered

Page 47: The Alberta Gazette · The Alberta Gazette ... Kennedy, Patrick Vernon Landreville, Joseph Jean Guy Lipscombe, Jan Veronica Lyver, Ron Edwin Marcotte, Guy Henry McCreary, Edward Michael

THE ALBERTA GAZETTE, PART I, JULY 31, 1999

1531

THE AMIQ INSTITUTE OF CANADA Non-Profit THE PLANTED EARTH ENTERPRISES INC.Private Company Incorporated 1999 JUN 09 Named Alberta Corporation Incorporated 1999 JUNRegistered Address: 1270, 5555 CALGARY TRAIL 23 Registered Address: 2ND FLR, 4919 48 STREET,SOUTH, EDMONTON ALBERTA, T6H 5P9. No: RED DEER ALBERTA, T4N 1S8. No: 208358853.518370010.

THE BUSINESS SOLUTIONS GROUP INC. Named ASSOCIATION Alberta Society Incorporated 1999Alberta Corporation Incorporated 1999 JUN 22 JUN 01 Registered Address: RR 1 SITE 3 BOX 8,Registered Address: 310-4209 99 STR NW, LACOMBE ALBERTA, T0C 1S0. No: 508360690.EDMONTON ALBERTA, T6E 5V7. No: 208358457.

THE CANADA SOCIETY OF YI JING (THE BOOK Incorporated 1999 JUN 25 Registered Address: 601-6OF CHANGES) Alberta Society Incorporated 1999 AVENUE S.E., SLAVE LAKE ALBERTA, T0G 2A3.JUN 28 Registered Address: 5 BISHOP ST., ST. No: 208364398.ALBERT ALBERTA, T8N 1N4. No: 508368693.

THE DESTINATION CONCIERGE CORPORATION Incorporated 1999 JUN 28 Registered Address: 1000,Named Alberta Corporation Incorporated 1999 JUN 400 - 3RD AVENUE S.W., CALGARY ALBERTA,22 Registered Address: 1525 - 14 AVENUE SW, T2P 4H2. No: 208365791.CALGARY ALBERTA, T3C 0W4. No: 208359810.

THE EDSON FIRE FIGHTERS ASSOCIATION Corporation Incorporated 1999 JUN 24 RegisteredAlberta Society Incorporated 1999 JUN 22 Registered Address: W5-03-24-26-SE1/4 B.06 L.01 No:Address: P.O. BOX 20008, EDSON ALBERTA, T7E 208363382.1W4. No: 508362431.

THE FAMILY CARE CARD INC. Named Alberta Alberta Corporation Incorporated 1999 JUN 30Corporation Incorporated 1999 JUN 29 Registered Registered Address: 715 WOODBINE BLVD. SW,Address: 1130, 1015 - 4 STREET S.W., CALGARY CALGARY ALBERTA, T2W 6C8. No: 208369751.ALBERTA, T2R 1J4. No: 208368332.

THE GANDHI SOCIETY OF CALGARY Alberta Corporation Incorporated 1999 JUN 24 RegisteredSociety Incorporated 1999 JUN 28 Registered Address: #152, 330 CANTERBURY DRIVE SW,Address: C/O UMESH I VYAS LAW OFFICE, CALGARY ALBERTA, T2W 1H6. No: 208362202.348-14 STREET NW, CALGARY ALBERTA, T2N1Z7. No: 508367539. TOD BUILDERS & CUSTOM WOODWORKS LTD.

THE INSTITUTE FOR COMPUTER STUDIES LTD. 23 Registered Address: 9922 - 155 STREET,Other Prov/Territory Corps Registered 1999 JUN 23 EDMONTON ALBERTA, T5P 2L2. No: 208360438.Registered Address: 1500, 855 - 2ND STREET SW,CALGARY ALBERTA, T2P 4J7. No: 218360501. TORA ELECTRIC (1999) LTD. Named Alberta

THE MAIN EVENT CONFERENCE & EVENT Address: 416B STAFFORD DRIVE SOUTH,MANAGEMENT INC. Named Alberta Corporation LETHBRIDGE ALBERTA, T1J 2L2. No: 208361410.Incorporated 1999 JUN 30 Registered Address: 906,9809-110 STREET, EDMONTON ALBERTA, T5K TOTAL MECHANICAL SOLUTION INC. Named2J9. No: 208371039. Alberta Corporation Incorporated 1999 JUN 28

THE NORTH PEACE SUMMER HOCKEY & CARDSTON ALBERTA, T0K 0K0. No: 208366237.FIGURE SKATING ASSOCIATION IN FAIRVIEWAlberta Society Incorporated 1999 JUN 17 Registered TRADER OILFIELD SERVICES LTD. NamedAddress: 10609 108 AVENUE, FAIRVIEW Alberta Corporation Incorporated 1999 JUN 28ALBERTA, T0H 1L0. No: 508355641. Registered Address: 5017 - 50TH AVENUE,

THE OIL GAME DEVELOPMENT GROUP LTDNon-Profit Private Company Incorporated 1999 JUN TRI-LITE SIGN SERVICES LTD. Named Alberta02 Registered Address: 10285 HAMPTONS BLVD. Corporation Incorporated 1999 JUN 30 RegisteredN.W., CALGARY ALBERTA, T3A 4G5. No: Address: 35 BERMONDSEY PLACE N.W.,518360813. CALGARY ALBERTA, T3K 1V6. No: 208368878.

THE ONE-OFF CD SHOP (VANCOUVER) INC. TRINIDAD DRILLING LTD. Named AlbertaOther Prov/Territory Corps Registered 1999 JUN 25 Corporation Continued In 1999 JUN 29 RegisteredRegistered Address: 4271 - 95 STREET, Address: 5009-47TH STREET, LLOYDMINSTEREDMONTON ALBERTA, T6E 5R6. No: 218365161. ALBERTA, T9V 0E8. No: 208367557.

THE OPULENCE GROUP OF COMPANIES INC. TROJAN SEAT SOLUTIONS INC. Named AlbertaNamed Alberta Corporation Incorporated 1999 JUN Corporation Incorporated 1999 JUN 18 Registered22 Registered Address: #880, 550- 6TH AVENUE Address: 10263 - 178 STREET, EDMONTONSW, CALGARY ALBERTA, T2P 0S2. No: ALBERTA, T5S 1M3. No: 208354050.208358523.

THE PANDAS HOCKEY ALUMNI SOCIETY Corporation Incorporated 1999 JUN 23 RegisteredAlberta Society Incorporated 1999 JUN 28 Registered Address: 3000, 700 - 9TH AVENUE S.W.,Address: P220 VAN VLIET CENTRE, UNIVERSITY CALGARY ALBERTA, T2P 3V4. No: 208359596.OF ALBERTA, EDMONTON ALBERTA, T6G 2H9.No: 508367638.

THE SOUTH RED DEER FARMERS MARKET

THE TOOL CRIB LTD. Named Alberta Corporation

TIE VENTURES CORP. Named Alberta Corporation

TIR NUA CONSULTING LTD. Named Alberta

TIREE ACCOUNTING SERVICES LTD. Named

TJ'S TRUCKING & COURIER LTD. Named Alberta

Named Alberta Corporation Incorporated 1999 JUN

Corporation Incorporated 1999 JUN 24 Registered

Registered Address: 87 - 2ND AVENUE WEST,

BARRHEAD ALBERTA, T7N 1A2. No: 208365627.

TROPICAL SMILES INC. Named Alberta

Page 48: The Alberta Gazette · The Alberta Gazette ... Kennedy, Patrick Vernon Landreville, Joseph Jean Guy Lipscombe, Jan Veronica Lyver, Ron Edwin Marcotte, Guy Henry McCreary, Edward Michael

THE ALBERTA GAZETTE, PART I, JULY 31, 1999

1532

TURACO INVESTMENTS INC. Named Alberta VINCENT ENTERPRISES LIMITED Named AlbertaCorporation Incorporated 1999 JUN 18 Registered Corporation Incorporated 1999 JUN 24 RegisteredAddress: 800, 11012 MACLEOD TRAIL SOUTH, Address: 1711 26 ST SW, CALGARY ALBERTA,CALGARY ALBERTA, T2J 6A5. No: 208354241. T3C 1K6. No: 208363291.

TUSKER PETROLEUMS LTD. Named Alberta VINIMPO LTD. Named Alberta CorporationCorporation Incorporated 1999 JUN 21 Registered Incorporated 1999 JUN 21 Registered Address: #253Address: 2100, 777 - 8TH AVENUE S.W., 52435 RANGE ROAD 223, SHERWOOD PARKCALGARY ALBERTA, T2P 3R5. No: 208357616. ALBERTA, T8A 4P8. No: 208358028.

TY-MOR INSTALLATION LTD. Named Alberta VIRTUAL-PRINTER.COM LTD. Named AlbertaCorporation Incorporated 1999 JUN 25 Registered Corporation Incorporated 1999 JUN 18 RegisteredAddress: #6,625-77TH AVENUE SE, CALGARY Address: 4 - 1660 KNOTTWOOD ROAD N,ALBERTA, T2H 2B9. No: 208365189. EDMONTON ALBERTA, T6K 3N6. No: 208355230.

ULTIMATE HOLDINGS INC. Named Alberta VITAL HEALTH CONCEPTS INC. Named AlbertaCorporation Incorporated 1999 JUN 30 Registered Corporation Incorporated 1999 JUN 30 RegisteredAddress: 7723-95 STREET, GRANDE PRAIRIE Address: LOT 1, BLOCK 3, PLAN 762 2319 No:ALBERTA, T8V 4V3. No: 208370767. 208371500.

UNITED INDUSTRIAL & PIPELINE SERVICES W.E. PATTERSON ENTERPRISES INC. NamedLTD. Named Alberta Corporation Incorporated 1999 Alberta Corporation Incorporated 1999 JUN 21JUN 28 Registered Address: 16 NORWEST CLOSE, Registered Address: 3200, 350 7TH AVENUE S.W.,RED DEER ALBERTA, T4P 2A2. No: 208366955. CALGARY ALBERTA, T2P 3N9. No: 208357681.

UNIVERSITY RESEARCH FUND LTD. Named WALL TO WALL DISTRIBUTION & SALES INC.Alberta Corporation Incorporated 1999 JUN 21 Named Alberta Corporation Incorporated 1999 JUNRegistered Address: 4500, 855 - 2ND STREET S.W., 24 Registered Address: #305,1509 CENTRE STREETCALGARY ALBERTA, T2P 4K7. No: 208357848. S, CALGARY ALBERTA, T2G 2E6. No: 208363317.

UPPER LEVEL YOUTH CENTRE ASSOCIATION WARTHOG DD SERVICES LTD. Named AlbertaAlberta Society Incorporated 1999 JUN 29 Registered Corporation Incorporated 1999 JUN 21 RegisteredAddress: 4946 - 50 ST, RED DEER ALBERTA, T4N Address: 232 WOODVALLEY DRIVE SW,1X7. No: 508368495. CALGARY ALBERTA, T2W 5X7. No: 208356881.

V.C.C.L.'S GROCERIES LTD. Named Alberta WATER UNLIMITED INC. Named AlbertaCorporation Incorporated 1999 JUN 21 Registered Corporation Incorporated 1999 JUN 29 RegisteredAddress: 11315 - 97 STREET, EDMONTON Address: 236 VARSITY ESTATES TERRACE NW,ALBERTA, T5G 1X3. No: 208358143. CALGARY ALBERTA, T3B 5J5. No: 208367839.

VANDERVAART SALES & SERVICE LTD. Federal WATERHOLE PRO RODEO ASSOCIATION AlbertaCorporation Registered 1999 JUN 21 Registered Society Incorporated 1999 JUN 21 RegisteredAddress: 2401, 10088 - 102 AVENUE, EDMONTON Address: BOX 2126, FAIRVIEW ALBERTA, T0HALBERTA, T5J 2Z1. No: 218354371. 1L0. No: 508359627.

VECTOR CONSTRUCTION LTD. Other WATERTON AREA BED & BREAKFASTProv/Territory Corps Registered 1999 JUN 30 ASSOCIATION Alberta Society Incorporated 1999Registered Address: #219, 6203 - 28 AVENUE, JUN 07 Registered Address: 1035 HEWETSONEDMONTON ALBERTA, T6L 6K3. No: 218369635. AVENUE, PINCHER CREEK ALBERTA, TOK

VENTURE INSTITUTE OF TRAINING ANDDEVELOPMENT Alberta Society Incorporated 1999 WAVELENGTH COMMUNICATIONS INC. NamedJUN 25 Registered Address: 14636 92A AVENUE, Alberta Corporation Incorporated 1999 JUN 19EDMONTON ALBERTA, T5R 5E7. No: 508366309. Registered Address: 8007 ARGYLL RD.,

VERBEEK EQUIPMENT 2000 INC. Named AlbertaCorporation Incorporated 1999 JUN 26 Registered WAYNE SWENSON HOLDINGS LTD. NamedAddress: RR 1, CALAHOO ALBERTA, T0G 0J0. Alberta Corporation Incorporated 1999 JUN 29No: 208365411. Registered Address: SE 4-17-16 W4 No: 208368589.

VERBEEK HOLDINGS 2000 LTD. Named Alberta WEBWORK TECHNOLOGIES INC. Named AlbertaCorporation Incorporated 1999 JUN 26 Registered Corporation Incorporated 1999 JUN 19 RegisteredAddress: RR1, CALAHOO ALBERTA, T0G 0J0. No: Address: 11323 - 35 AVENUE, EDMONTON208365338. ALBERTA, T6J 3M9. No: 208356600.

VERTICORE COMMUNICATIONS LTD. Other WELLNESS ENTERPRISES LTD. Named AlbertaProv/Territory Corps Registered 1999 JUN 28 Corporation Incorporated 1999 JUN 25 RegisteredRegistered Address: 1900, 333 - 7 AVE SW, Address: 202 VALLEY RIDGE GREEN N.W.,CALGARY ALBERTA, T2P 2Z1. No: 218365682. CALGARY ALBERTA, T3B 5L6. No: 208364968.

VERY UNIQUE LTD. Named Alberta Corporation WERBAX CORPORATION LTD. ForeignIncorporated 1999 JUN 18 Registered Address: C/O Corporation Registered 1999 JUN 28 RegisteredDAVID VERY, 11 SHAWCLIFFE CIRCLE S.W., Address: 1860, 10180 101 STREET, EDMONTONCALGARY ALBERTA, T2Y 1E6. No: 208354787. ALBERTA, T5J 3S4. No: 218367266.

1WO. No: 508363256.

EDMONTON ALBERTA, T6C 4A9. No: 208356535.

Page 49: The Alberta Gazette · The Alberta Gazette ... Kennedy, Patrick Vernon Landreville, Joseph Jean Guy Lipscombe, Jan Veronica Lyver, Ron Edwin Marcotte, Guy Henry McCreary, Edward Michael

THE ALBERTA GAZETTE, PART I, JULY 31, 1999

1533

WESTCO SECURITY SERVICES CORPORATION WJB INVESTMENTS LTD. Named AlbertaNamed Alberta Corporation Incorporated 1999 JUN Corporation Incorporated 1999 JUN 22 Registered18 Registered Address: 7004 MACLEOD TRAIL Address: 203, 200 BARCLAY PARADE S.W.,SOUTH, CALGARY ALBERTA, T2H 0L3. No: CALGARY ALBERTA, T2P 4R5. No: 208359646.208354308.

WESTERN LINEN SUPPLY CO. LTD. Other Corporation Incorporated 1999 JUN 24 RegisteredProv/Territory Corps Registered 1999 JUN 29 Address: SW 6 38 17 W4 No: 208363127.Registered Address: 1400, 10303 JASPER AVENUE,EDMONTON ALBERTA, T5J 3N6. No: 218366664. WOMEN AT WORK ASSOCIATION Alberta Society

WESTPOINTE BUILDERS INC. Named Alberta MEADOW DRIVE, HINTON ALBERTA, T7V 1N9.Corporation Incorporated 1999 JUN 25 Registered No: 508367919.Address: 18 GLADEVIEW CRES. S.W., CALGARYALBERTA, T3E 4X8. No: 208363937. WORLDWIDE TELECOM (CANADA) INC. Named

WESTWARD LEASING LTD. Other Prov/Territory Registered Address: #600, 12220 STONY PLAINCorps Registered 1999 JUN 22 Registered Address: ROAD, EDMONTON ALBERTA, T5N 3Y4. No:#220, 9707 - 110 STREET, EDMONTON ALBERTA, 208363945.T5K 2L9. No: 218359313.

WIDE FLANGE BEAM INC. Named Alberta Incorporated 1999 JUN 25 Registered Address: #102,Corporation Incorporated 1999 JUN 29 Registered 10171 SASKATCHEWAN DRIVE, EDMONTONAddress: 400, 10235-101 STREET, EDMONTON ALBERTA, T6E 4R5. No: 208364562.ALBERTA, T5J3G1. No: 208367524.

WILD ROSE SHOWS INC. Named Alberta Registered 1999 JUN 23 Registered Address: #212Corporation Incorporated 1999 JUN 30 Registered 9714 MAIN STREET, FORT MCMURRAYAddress: 1 WEST TERRACE PL, SPRUCE GROVE ALBERTA, T9H 1T6. No: 218361301.ALBERTA, T7X 1T7. No: 208369587.

WILLINGDON HOMECOMING SOCIETY Alberta Corporation Incorporated 1999 JUN 25 RegisteredSociety Incorporated 1999 JUN 24 Registered Address: #104, 830 8TH STREET, CANMOREAddress: 666 ROMANIUK RD, EDMONTON ALBERTA, T1W 2B7. No: 208364992.ALBERTA, T6R 1A6. No: 508364114.

WILLOW CREEK SAWMILL LTD. Named Alberta Corporation Incorporated 1999 JUN 28 RegisteredCorporation Incorporated 1999 JUN 24 Registered Address: 2700, 10155 - 102 STREET, EDMONTONAddress: 2200, 10155-102 STREET, EDMONTON ALBERTA, T5J 4G8. No: 208366096.ALBERTA, T5J 4G8. No: 208362954.

WOELK'S WELDING LTD. Named Alberta

Incorporated 1999 JUN 28 Registered Address: 114

Alberta Corporation Incorporated 1999 JUN 25

WWZ HOLDINGS LTD. Named Alberta Corporation

XL CONCRETE LTD. Other Prov/Territory Corps

XTC PROMOTIONS INC. Named Alberta

ZACHARY P. CONSULTING INC. Named Alberta

ZHODA 2001 CORPORATION Named AlbertaCorporation Incorporated 1999 JUN 29 RegisteredAddress: #500, 10655 SOUTHPORT ROAD S.W.,CALGARY ALBERTA, T2W 4Y1. No: 208368324.

_______________________________________________________________________

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)_______________________________________________________________________

1036641 ONTARIO LTD. Other Prov/Territory Corps 394461 ALBERTA LTD. Named Alberta CorporationRegistered 1998 DEC 09. New Name: THE BROWN Incorporated 1988 DEC 09. New Name: C.R.BAKER MARKETING & PROMOTIONS INC. HOLDINGS LTD. Effective Date: 1999 JUN 24. No:Effective Date: 1999 JUN 24. No: 218099521. 203944616.

3009354 NOVA SCOTIA CO. Other Prov/Territory 517222 ALBERTA LTD. Named Alberta CorporationCorps Registered 1997 AUG 28. New Name: 3009354 Incorporated 1992 JAN 31. New Name: LOUISIANANOVA SCOTIA INC. Effective Date: 1999 JUN 18. RESTAURANT LTD. Effective Date: 1999 JUN 22.No: 217528165. No: 205172224.

3009354 NOVA SCOTIA INC. Federal Corporation 633423 ALBERTA LTD. Named Alberta CorporationRegistered 1997 AUG 28. New Name: 3584747 Incorporated 1994 NOV 24. New Name: CITYSCAPECANADA INC. Effective Date: 1999 JUN 18. No: HOMES LTD. Effective Date: 1999 JUN 29. No:217528165. 206334237.

3554546 CANADA LTD. Federal Corporation 637263 ALBERTA LTD. Named Alberta CorporationRegistered 1999 JUN 23. New Name: INTRIGNA Incorporated 1994 DEC 22. New Name:COMMUNICATIONS INC. Effective Date: 1999 JUN BEAVERBROOK WINDERMERE RIDGE LTD.25. No: 218361467. Effective Date: 1999 JUN 30. No: 206372633.

Page 50: The Alberta Gazette · The Alberta Gazette ... Kennedy, Patrick Vernon Landreville, Joseph Jean Guy Lipscombe, Jan Veronica Lyver, Ron Edwin Marcotte, Guy Henry McCreary, Edward Michael

THE ALBERTA GAZETTE, PART I, JULY 31, 1999

1534

651154 ALBERTA LTD. Named Alberta Corporation 768984 ALBERTA LTD. Named Alberta CorporationIncorporated 1995 APR 19. New Name: QUEEN'S Incorporated 1997 DEC 22. New Name: SEWALLBAY INVESTMENTS LTD. Effective Date: 1999 ENVIRONMENTAL LTD. Effective Date: 1999 JUNJUN 29. No: 206511545. 30. No: 207689845.

671282 ALBERTA INC. Named Alberta Corporation 786196 ALBERTA LTD. Named Alberta CorporationIncorporated 1995 OCT 11. New Name: FALCON Incorporated 1998 MAY 27. New Name: BAYCORCONTRACTING & FRAMING INC. Effective Date: CAPITAL PARTNERS INC. Effective Date: 19991999 JUN 18. No: 206712820. JUN 28. No: 207861964.

676940 ALBERTA LTD. Named Alberta Corporation 793120 ALBERTA INC. Named Alberta CorporationIncorporated 1995 DEC 04. New Name: FALSHIRE Incorporated 1998 JUL 17. New Name: SERENALIQUOR STORE INC. Effective Date: 1999 JUN 22. LIVING COMMUNITIES INC. Effective Date: 1999No: 206769408. JUN 30. No: 207931205.

687347 ALBERTA LTD. Named Alberta Corporation 800208 ALBERTA LTD. Named Alberta CorporationIncorporated 1996 MAR 11. New Name: DANACO Incorporated 1998 SEP 18. New Name: HANSONCONSTRUCTION LTD. Effective Date: 1999 JUN RANCH PLAZA INC. Effective Date: 1999 JUN 18.21. No: 206873473. No: 208002089.

711996 ALBERTA LTD. Named Alberta Corporation 800565 ALBERTA LTD. Named Alberta CorporationIncorporated 1996 OCT 04. New Name: POLISHED Incorporated 1998 SEP 22. New Name: NORTHAPPLE HOLDINGS LTD. Effective Date: 1999 JUN CENTRE BUSINESS PARK INC. Effective Date:26. No: 207119967. 1999 JUN 29. No: 208005652.

715359 ALBERTA LTD. Named Alberta Corporation 802117 ALBERTA LTD. Named Alberta CorporationIncorporated 1996 NOV 04. New Name: BENKY Incorporated 1998 OCT 02. New Name:TRADING CO. LTD Effective Date: 1999 JUN 18. BROADVIEW FAMILY FARM LTD. Effective Date:No: 207153594. 1999 JUN 18. No: 208021170.

740937 ALBERTA LTD. Named Alberta Corporation 803955 ALBERTA INC. Named Alberta CorporationIncorporated 1997 MAY 21. New Name: SENOR Incorporated 1998 OCT 19. New Name: VISIONFROG'S LAS VEGAS, INC. Effective Date: 1999 SEEKER HOLDINGS CORP. Effective Date: 1999JUN 18. No: 207409376. JUN 29. No: 208039552.

743804 ALBERTA LTD. Named Alberta Corporation 804981 ALBERTA LTD. Named Alberta CorporationIncorporated 1997 JUN 12. New Name: BERRY Incorporated 1998 OCT 27. New Name: CUTHBERTCREEK RANCH LTD. Effective Date: 1999 JUN 22. CONTRACTING LTD. Effective Date: 1999 JUN 28.No: 207438045. No: 208049817.

749242 ALBERTA LIMITED Named Alberta 806019 ALBERTA LTD. Medical ProfessionalCorporation Incorporated 1997 JUL 31. New Name: Corporation Incorporated 1998 NOV 06. New Name:CANVIEW CONSTRUCTION LTD. Effective Date: BERNARD COSTELLO PROFESSIONAL1999 JUN 23. No: 207492422. CORPORATION Effective Date: 1999 JUN 28. No:

760451 ALBERTA LTD. Named Alberta CorporationIncorporated 1997 OCT 24. New Name: PELDEN 809050 ALBERTA LTD. Named Alberta CorporationENTERPRISES LTD. Effective Date: 1999 JUN 23. Incorporated 1998 NOV 30. New Name: TWO PUTTNo: 207604513. HOLDINGS INC. Effective Date: 1999 JUN 25. No:

764246 ALBERTA LTD. Named Alberta CorporationIncorporated 1997 NOV 25. New Name: SWING 809062 ALBERTA LTD. Named Alberta CorporationJACKET (CANADA) LTD. Effective Date: 1999 JUN Incorporated 1998 NOV 30. New Name: PCC18. No: 207642463. PROPERTIES (CALGARY) LTD. Effective Date:

764660 ALBERTA LTD. Named Alberta CorporationIncorporated 1997 NOV 27. New Name: JACKLE 811101 ALBERTA LTD. Named Alberta CorporationENTERPRISES INC. Effective Date: 1999 JUN 24. Incorporated 1998 DEC 17. New Name: TOPNo: 207646605. DRAWER INTERIORS INC. Effective Date: 1999

767306 ALBERTA LTD. Named Alberta CorporationIncorporated 1997 DEC 10. New Name: 811333 ALBERTA LTD. Named Alberta CorporationINTERNATIONAL HELILEASE INC. Effective Date: Incorporated 1998 DEC 16. New Name: C R AUTO1999 JUN 28. No: 207673062. CARE INC. Effective Date: 1999 JUN 23. No:

767830 ALBERTA LTD. Named Alberta CorporationIncorporated 1997 DEC 15. New Name: 811526 ALBERTA LTD. Named Alberta CorporationSILVERLINE CONSTRUCTION INC. Effective Date: Incorporated 1998 DEC 18. New Name:1999 JUN 21. No: 207678301. BACKSTREET SOFTWARE INC. Effective Date:

768843 ALBERTA LTD. Legal ProfessionalCorporation Incorporated 1997 DEC 19. New Name: 811937 ALBERTA LTD. Named Alberta CorporationJENNIFER J. KLIMEK PROFESSIONAL Incorporated 1998 DEC 22. New Name: TRIPLE ECORPORATION Effective Date: 1999 JUN 18. No: TECHNOLOGIES CORPORATION Effective Date:207688433. 1999 JUN 23. No: 208119370.

208060194.

208090506.

1999 JUN 22. No: 208090621.

JUN 22. No: 208111013.

208113332.

1999 JUN 30. No: 208115261.

Page 51: The Alberta Gazette · The Alberta Gazette ... Kennedy, Patrick Vernon Landreville, Joseph Jean Guy Lipscombe, Jan Veronica Lyver, Ron Edwin Marcotte, Guy Henry McCreary, Edward Michael

THE ALBERTA GAZETTE, PART I, JULY 31, 1999

1535

812076 ALBERTA LTD. Named Alberta Corporation 827566 ALBERTA LTD. Named Alberta CorporationIncorporated 1998 DEC 22. New Name: HUNTING Incorporated 1999 APR 21. New Name: REGENCYOILFIELD SERVICES CANADA HOLDINGS LTD. PROPERTIES INC. Effective Date: 1999 JUN 22.Effective Date: 1999 JUN 25. No: 208120766. No: 208275669.

812079 ALBERTA LTD. Named Alberta Corporation 827912 ALBERTA LTD. Named Alberta CorporationIncorporated 1998 DEC 22. New Name: JOFFRE Incorporated 1999 APR 22. New Name: BRUNTJENCOGENERATION FUNDING CORPORATION FARM LTD. Effective Date: 1999 JUN 29. No:Effective Date: 1999 JUN 29. No: 208120790. 208279125.

812144 ALBERTA LTD. Named Alberta Corporation 829041 ALBERTA LTD. Named Alberta CorporationIncorporated 1998 DEC 23. New Name: Incorporated 1999 APR 30. New Name: TERLYNDYNASTREAM INNOVATIONS INC. Effective INVESTMENTS INC. Effective Date: 1999 JUN 18.Date: 1999 JUN 28. No: 208121442. No: 208290411.

812283 ALBERTA LTD. Named Alberta Corporation 829048 ALBERTA LTD. Named Alberta CorporationIncorporated 1998 DEC 29. New Name: AQUALTA Incorporated 1999 APR 30. New Name: MAZUREKNORTH ISLAND INC. Effective Date: 1999 JUN 18. FINANCIAL CORP. Effective Date: 1999 JUN 23.No: 208122838. No: 208290486.

812882 ALBERTA LTD. Named Alberta Corporation 829052 ALBERTA LTD. Named Alberta CorporationIncorporated 1998 DEC 31. New Name: DONNA Incorporated 1999 APR 30. New Name: GLENSYLRESTAURANT LTD. Effective Date: 1999 JUN 25. INVESTMENTS INC. Effective Date: 1999 JUN 18.No: 208128827. No: 208290528.

813966 ALBERTA LTD. Named Alberta Corporation 830386 ALBERTA LTD. Named Alberta CorporationIncorporated 1999 JAN 11. New Name: JANL Incorporated 1999 MAY 11. New Name: CANADIANLEGACY LTD. Effective Date: 1999 JUN 23. No: RANGELAND BEEF & BISON INC. Effective Date:208139667. 1999 JUN 25. No: 208303867.

817086 ALBERTA LTD. Named Alberta Corporation 830731 ALBERTA LTD. Named Alberta CorporationIncorporated 1999 FEB 02. New Name: NEAT N' Incorporated 1999 MAY 13. New Name: CHAN SEWNIFTY ENTERPRISES LTD. Effective Date: 1999 MANUFACTURING (1983) LTD. Effective Date:JUN 28. No: 208170860. 1999 JUN 23. No: 208307314.

818126 ALBERTA LTD. Named Alberta Corporation 830885 ALBERTA LTD. Named Alberta CorporationIncorporated 1999 FEB 10. New Name: STETSON Incorporated 1999 MAY 13. New Name: LEGALMOTORS (2000) LTD. Effective Date: 1999 JUN 24. TALKIES INC. Effective Date: 1999 JUN 21. No:No: 208181263. 208308858.

821624 ALBERTA LTD. Named Alberta Corporation 831469 ALBERTA LTD. Named Alberta CorporationIncorporated 1999 MAR 09. New Name: Incorporated 1999 MAY 18. New Name: TESLACONSOLIDATED FLEET PURCHASING INC. EXPLORATION LTD. Effective Date: 1999 JUN 25.Effective Date: 1999 JUN 28. No: 208216242. No: 208314690.

822693 ALBERTA LTD. Named Alberta Corporation 831979 ALBERTA LTD. Named Alberta CorporationIncorporated 1999 MAR 16. New Name: FUTURE Incorporated 1999 MAY 20. New Name: WELLSHOP ECOM LTD. Effective Date: 1999 JUN 28. DUNN OILFIELD SERVICES LTD. Effective Date:No: 208226936. 1999 JUN 24. No: 208319798.

824419 ALBERTA LTD. Named Alberta Corporation 832492 ALBERTA LTD. Named Alberta CorporationIncorporated 1999 MAR 29. New Name: KENSON Incorporated 1999 MAY 27. New Name: NORSTARWOOD PRODUCTS INC Effective Date: 1999 JUN INDUSTRIES LTD. Effective Date: 1999 JUN 30.30. No: 208244194. No: 208324921.

826501 ALBERTA LTD. Named Alberta Corporation 832841 ALBERTA LTD. Named Alberta CorporationIncorporated 1999 APR 13. New Name: JASPER Incorporated 1999 MAY 28. New Name: CASAHOTEL PROPERTIES INC. Effective Date: 1999 CORP. Effective Date: 1999 JUN 29. No: 208328419.JUN 28. No: 208265017.

827093 ALBERTA LTD. Named Alberta Corporation Incorporated 1999 MAY 30. New Name: BOLDIncorporated 1999 APR 16. New Name: CAPP HORIZONS CONSULTING LTD. Effective Date:INVESTMENTS LTD. Effective Date: 1999 JUN 21. 1999 JUN 18. No: 208329334.No: 208270934.

827124 ALBERTA LTD. Named Alberta Corporation Incorporated 1999 MAY 31. New Name: OPUS TWOIncorporated 1999 APR 16. New Name: CONSULTING CORPORATION Effective Date: 1999C-CONNECT SATELLITE LTD. Effective Date: JUN 24. No: 208330258.1999 JUN 28. No: 208271247.

827435 ALBERTA LTD. Named Alberta Corporation Corporation Incorporated 1999 JUN 04. New Name:Incorporated 1999 APR 20. New Name: 439 OIL & COLLECTION PLATFORMS INCORPORATEDGAS LTD. Effective Date: 1999 JUN 21. No: Effective Date: 1999 JUN 24. No: 208337923.208274357.

832933 ALBERTA LTD. Named Alberta Corporation

833025 ALBERTA LTD. Named Alberta Corporation

833792 ALBERTA LIMITED Named Alberta

Page 52: The Alberta Gazette · The Alberta Gazette ... Kennedy, Patrick Vernon Landreville, Joseph Jean Guy Lipscombe, Jan Veronica Lyver, Ron Edwin Marcotte, Guy Henry McCreary, Edward Michael

THE ALBERTA GAZETTE, PART I, JULY 31, 1999

1536

833944 ALBERTA LTD. Named Alberta Corporation ARCON PAINTING & DECORATING LTD. NamedIncorporated 1999 JUN 07. New Name: LASTUR Alberta Corporation Incorporated 1985 SEP 23. NewHOLDINGS LTD. Effective Date: 1999 JUN 22. No: Name: ARCON PAINTING & COATINGS LTD.208339440. Effective Date: 1999 JUN 18. No: 203364807.

835635 ALBERTA LTD. Named Alberta Corporation ATRIUM MARBLE & TILE LTD. Named AlbertaIncorporated 1999 JUN 18. New Name: POLARIS Corporation Incorporated 1992 NOV 23. New Name:INTERNATIONAL EXPLORER LTD. Effective Date: ATRIUM CONSTRUCTION LTD. Effective Date:1999 JUN 28. No: 208356352. 1999 JUN 18. No: 205475866.

836283 ALBERTA LTD. Named Alberta Corporation BARRHEAD SAVINGS AND CREDIT UNIONIncorporated 1999 JUN 24. New Name: NORTHERN LIMITED Credit Union Amalgamated 1978 JAN 04.LIGHTS ST. PAUL REALTY LTD. Effective Date: New Name: COMMON WEALTH CREDIT UNION1999 JUN 30. No: 208362830. LIMITED Effective Date: 1999 JUN 14. No:

ACCU-SEARCH CIVIL ENFORCEMENT INC.Named Alberta Corporation Incorporated 1998 OCT BLACKRUN VENTURES INC. Other Prov/Territory16. New Name: CANADA WEST CIVIL Corps Registered 1998 APR 29. New Name:ENFORCEMENT INC. Effective Date: 1999 JUN 24. BLACKRUN MINERALS INC. Effective Date: 1999No: 208036830. JUN 29. No: 217831080.

ACCURATE CONTINENTAL RUBBER, INC. Other BLUESTONE TELECOM GROUP INC. NamedProv/Territory Corps Amalgamated 1997 AUG 06. Alberta Corporation Incorporated 1999 JAN 12. NewNew Name: ACR GROUP INC. Effective Date: 1999 Name: BLUESTONE CONSULTING GROUP INC.JUN 21. No: 217499995. Effective Date: 1999 JUN 28. No: 208140020.

ACE CONCRETE CUTTING & CORING LTD. BOG KING MANUFACTURING INC. NamedNumbered Alberta Corporation Incorporated 1992 Alberta Corporation Incorporated 1997 FEB 26. NewDEC 10. New Name: 549017 ALBERTA LTD. Name: DENTALTA HYGIENE & LAB SERVICESEffective Date: 1999 JUN 30. No: 205490170. LTD. Effective Date: 1999 JUN 25. No: 207289752.

ADD MECHANICAL SERVICES LTD. Named BURBRIDGE SERVICES LTD. Named AlbertaAlberta Corporation Incorporated 1999 MAY 10. New Corporation Incorporated 1991 JUL 26. New Name:Name: ADB MECHANICAL SERVICES LTD. HEALTH BENEFIT GROUP LTD Effective Date:Effective Date: 1999 JUN 23. No: 208302794. 1999 JUN 21. No: 205010473.

ADVANCED CHIROPRACTIC LTD. Numbered C. A. SERVICE STATION SUPPLY LTD. NamedAlberta Corporation Incorporated 1993 NOV 18. New Alberta Corporation Incorporated 1980 SEP 24. NewName: 588275 ALBERTA LTD. Effective Date: 1999 Name: GREENLEAF CAPITAL INC. Effective Date:JUN 30. No: 205882756. 1999 JUN 23. No: 202523767.

AFOS INC. Named Alberta Corporation Incorporated CALTREX MERCHANDISING LTD. Named Alberta1994 APR 20. New Name: RANAHO SOFA INC. Corporation Incorporated 1984 OCT 12. New Name:Effective Date: 1999 JUN 23. No: 206080194. EVERTIGHT FENCE ANCHORS LTD. Effective

AHEA FOOD SAFETY INFO SOCIETY AlbertaSociety Incorporated 1997 OCT 24. New Name: CARDOGAN CAPITAL VENTURES INC. NamedFOOD SAFETY INFO SOCIETY Effective Date: Alberta Corporation Incorporated 1987 AUG 07. New1999 JUN 08. No: 507588002. Name: PTD TECHNOLOGIES INC. Effective Date:

ALL-CYCLE-RECYCLE LTD. Named AlbertaCorporation Incorporated 1995 NOV 17. New Name: CARDSTON AND DISTRICT SENIORS CENTREALL-CYCLE RECYCLE LTD. Effective Date: 1999 Alberta Society Incorporated 1976 MAR 25. NewJUN 30. No: 206741845. Name: CARDSTON SENIORS SOCIETY Effective

ALTAMETA INC. Numbered Alberta CorporationIncorporated 1993 MAY 21. New Name: 568132 CENTRAL ALBERTA STANDARDBRED HORSEALBERTA LTD. Effective Date: 1999 JUN 23. No: ASSOCIATION Alberta Society Incorporated 1994205681323. NOV 25. New Name: WESTERN EQUINE

AMO ELECTRIC (1997) LTD. Named Alberta 506324250.Corporation Incorporated 1997 FEB 11. New Name:A.M.O. ELECTRIC (1997) LTD. Effective Date: CHRYSLER CANADA LTD. Federal Corporation1999 JUN 21. No: 207269218. Amalgamated 1969 JAN 02. New Name:

ANNE CAMPBELL SINGERS PARENTS Date: 1999 JUN 25. No: 210042172.ASSOCIATION Alberta Society Incorporated 1967NOV 22. New Name: AVANTI CHORAL CITIFINANCIAL CANADA,ASSOCIATION Effective Date: 1999 JUN 07. No: INC./CITIFINANCIERE CANADA, INC. Federal500051727. Corporation Registered 1989 MAY 05. New Name:

ARCHITECH CUSTOM HOMES INC. Named 1999 JUN 24. No: 213958994.Alberta Corporation Incorporated 1987 JAN 07. NewName: MECCA BUSINESS MANAGEMENTSYSTEMS INC. Effective Date: 1999 JUN 18. No:203591045.

230000952.

Date: 1999 JUN 25. No: 203189766.

1999 JUN 30. No: 203693106.

Date: 1999 JUN 25. No: 500091483.

ASSOCIATION Effective Date: 1999 MAY 21. No:

DAIMLERCHRYSLER CANADA INC. Effective

CITIFINANCIAL CANADA, INC. Effective Date:

Page 53: The Alberta Gazette · The Alberta Gazette ... Kennedy, Patrick Vernon Landreville, Joseph Jean Guy Lipscombe, Jan Veronica Lyver, Ron Edwin Marcotte, Guy Henry McCreary, Edward Michael

THE ALBERTA GAZETTE, PART I, JULY 31, 1999

1537

CITIFUND ADVISORS LTD. Other Prov/Territory FINANCIALINX CORPORATION OtherCorps Registered 1998 APR 27. New Name: Prov/Territory Corps Registered 1998 SEP 21. NewLIVINGSTON CAPITAL CORP. Effective Date: 1999 Name: FINANCIALINXJUN 25. No: 217827799. CORPORATION/CREDILINX CORPORATION

COLLAPSIBLE LADDER INTERNATIONAL INC.Named Alberta Corporation Incorporated 1997 JAN FIRST CHOICE TRUCK & CAR WASH LTD.03. New Name: C.W.D. INVESTMENTS INC. Named Alberta Corporation Incorporated 1988 NOVEffective Date: 1999 JUN 30. No: 207227794. 09. New Name: JUSMIC HOLDINGS LTD. Effective

COMMUNITY INDEPENDENCE FOR BRAININJURY INC. Named Alberta Corporation FISHHOOK FARMS (1994) LTD. Numbered AlbertaIncorporated 1999 JAN 18. New Name: Corporation Amalgamated 1998 AUG 18. New Name:COMMUNITY INTEGRATION FOR THE BRAIN 796497 ALBERTA LTD. Effective Date: 1999 JUNINJURED SUPPORT SERVICES INC. Effective Date: 25. No: 207964974.1999 JUN 30. No: 208149500.

COMPUTERS 4U LTD. Named Alberta Corporation Named Alberta Corporation Incorporated 1994 FEBIncorporated 1998 APR 07. New Name: CPU 02. New Name: WESTERN FLOW PRODUCTS INC.TECHNOLOGIES INC. Effective Date: 1999 JUN 25. Effective Date: 1999 JUN 29. No: 205976343.No: 207802539.

COUGAR PRODUCTS INC. Named Alberta Corporation Incorporated 1999 MAR 16. New Name:Corporation Incorporated 1983 JUL 22. New Name: FUTURESHOP ECOM LTD. Effective Date: 1999CYRSON DESIGN LTD. Effective Date: 1999 JUN JUN 28. No: 208226936.28. No: 203033857.

CRESTVIEW HILLS DEVELOPMENTS INC. Named Corporation Incorporated 1985 JUL 24. New Name:Alberta Corporation Incorporated 1996 MAY 28. New DOLPHIN DEVELOPMENTS LIMITED EffectiveName: CRESTMONT DEVELOPMENTS INC. Date: 1999 JUN 25. No: 203337449.Effective Date: 1999 JUN 24. No: 206975799.

CUSTOM IRON & WELDING (1990) LTD. Numbered Alberta Corporation Incorporated 1993Numbered Alberta Corporation Incorporated 1990 NOV 26. New Name: 589309 ALBERTA LTD.FEB 23. New Name: 417315 ALBERTA LTD. Effective Date: 1999 JUN 23. No: 205893092.Effective Date: 1999 JUN 30. No: 204173157.

DASTAR DEVELOPMENT INC. Named Alberta Alberta Corporation Incorporated 1993 MAR 12. NewCorporation Incorporated 1999 JUN 08. New Name: Name: TOUCHSTONE PETROLEUM INC. EffectiveDAESTAR DEVELOPMENTS INC. Effective Date: Date: 1999 JUN 28. No: 205588189.1999 JUN 23. No: 208341867.

DETECTOR RESOURCES LTD. Named Alberta Named Alberta Corporation Incorporated 1985 FEBCorporation Incorporated 1991 JAN 09. New Name: 22. New Name: HALL MARKETING ANDDETECTOR EXPLORATION LTD. Effective Date: MANAGEMENT INC. Effective Date: 1999 JUN 30.1999 JUN 23. No: 204794531. No: 203259213.

DON HOLGATE ENGINEERING LTD. Named HONGKONG BANK SECURITIES INC./SOCIETEAlberta Corporation Incorporated 1984 NOV 26. New DE VALEURS MOBILIERES BANQUEName: HOLGATE TECHNICAL SERVICES LTD. HONGKONG INC. Federal Corporation RegisteredEffective Date: 1999 JUN 21. No: 203213939. 1997 OCT 17. New Name: HSBC INVESTMENT

EASTRIDGE GARDENS LTD. Named Alberta D'INVESTISSEMENT HSBC (CANADA) INC.Corporation Incorporated 1995 APR 12. New Name: Effective Date: 1999 JUN 22. No: 217599430.SPANISH VILLA APARTMENTS LTD. EffectiveDate: 1999 JUN 25. No: 206496663. HSBC ASSET MANAGEMENT CANADA LIMITED

EQUIPNET INC. Named Alberta Corporation CANADA LIMITEE Federal Corporation RegisteredIncorporated 1997 MAY 20. New Name: PINPOINT 1980 JUN 05. New Name: HSBC ASSETAUTOMOTIVE LTD. Effective Date: 1999 JUN 30. MANAGEMENT (CANADA) LIMITED SOCIETENo: 207406323. DE GESTION D'ACTIFS HSBC (CANADA)

ERIN BUILDINGS LIMITED Other Prov/Territory 212254411.Corps Registered 1980 OCT 23. New Name:PATKAU HOLDINGS LTD. Effective Date: 1999 HSBC INVESTDIRECT CANADA INC.JUN 22. No: 212546956. INVESTDIRECT HSBC CANADA INC. Federal

EURO-PACIFIC IMMIGRATION CONSULTING HSBC INVESTDIRECT (CANADA) INC.LTD. Named Alberta Corporation Incorporated 1996 INVESTDIRECT HSBC (CANADA) INC. EffectiveJUL 10. New Name: RAISINS RESTAURANTS LTD. Date: 1999 JUN 22. No: 216429563.Effective Date: 1999 JUN 29. No: 207024118.

Effective Date: 1999 JUN 24. No: 218004141.

Date: 1999 JUN 21. No: 203928130.

FLANGE PROTECTION INDUSTRIES (1994) LTD.

FUTURE SHOP ECOM LTD. Named Alberta

G M T SOFTWARE SYSTEMS LTD. Named Alberta

GEOPETROL INTERNATIONAL (1993) LTD.

GOLDEN REGENT RESOURCES LTD. Named

HALL MARKETING & MANAGEMENT CORP.

FUNDS (CANADA) INC. FONDS

SOCIETE DE GESTION D'ACTIFS HSBC DU

LIMITEE Effective Date: 1999 JUN 22. No:

Corporation Registered 1995 FEB 09. New Name:

HSBC JAMES CAPEL CANADA INC. OtherProv/Territory Corps Amalgamated 1999 MAY 19.New Name: HSBC SECURITIES (CANADA) INC.Effective Date: 1999 JUN 21. No: 218315224.

Page 54: The Alberta Gazette · The Alberta Gazette ... Kennedy, Patrick Vernon Landreville, Joseph Jean Guy Lipscombe, Jan Veronica Lyver, Ron Edwin Marcotte, Guy Henry McCreary, Edward Michael

THE ALBERTA GAZETTE, PART I, JULY 31, 1999

1538

HYCAL ENVIRONMENTAL SCIENCES LTD. LITTLE DITTY INC. Named Alberta CorporationNamed Alberta Corporation Incorporated 1993 JUN Incorporated 1998 SEP 11. New Name:25. New Name: SOREL ENVIRONMENTAL LITTLEDITTY.COM INC. Effective Date: 1999 JUNSCIENCES LTD. Effective Date: 1999 JUN 25. No: 21. No: 207993262.205715147.

I.W. CAMPBELL CONSTRUCTION LTD. Named Corporation Incorporated 1997 MAR 11. New Name:Alberta Corporation Incorporated 1959 MAY 29. New RETAIL ROBOTICS INCORPORATED EffectiveName: BARJAC CONSTRUCTION MANAGEMENT Date: 1999 JUN 24. No: 207310798.INC. Effective Date: 1999 JUN 28. No: 200250900.

INFINITE 99 LTD. Named Alberta Corporation Prov/Territory Corps Registered 1983 JUN 27. NewIncorporated 1999 JUN 18. New Name: INFINITE Name: MBI LIMITED/LIMITEE Effective Date: 1999'99 LTD. Effective Date: 1999 JUN 22. No: JUN 24. No: 212983621.208354977.

INITIALZ FASHION INC. Named Alberta Corporation Incorporated 1985 APR 26. New Name:Corporation Incorporated 1994 MAY 09. New Name: UNITECH PROPERTY MAINTENANCE LTD.G.S. JACOB INVESTMENT CORP. Effective Date: Effective Date: 1999 JUN 21. No: 202613550.1999 JUN 22. No: 206103947.

INTERNATIONAL ROCK BITS SALES LTD. Named Alberta Corporation Incorporated 1997 JAN 27. NewAlberta Corporation Incorporated 1987 APR 06. New Name: ISULA RAIN LTD. Effective Date: 1999 JUNName: INTERNATIONAL ROCK BIT SALES LTD. 23. No: 207250614.Effective Date: 1999 JUN 22. No: 203642038.

J. W. CASE BIOMANAGEMENT CONSULTANTS Corporation Incorporated 1999 APR 16. New Name:LIMITED Named Alberta Corporation Incorporated MERITWORLD.COM INC. Effective Date: 1999 JUN1981 AUG 26. New Name: CASE AND COMPANY 23. No: 208270652.INC. Effective Date: 1999 JUN 28. No: 202581039.

JOSTE DAIRIES LTD. Numbered Alberta Corporation Amalgamated 1997 JAN 01. New Name:Corporation Amalgamated 1998 NOV 27. New Name: MESQUITE ENERGY INC. Effective Date: 1999 JUN808987 ALBERTA LTD. Effective Date: 1999 JUN 21. No: 207220310.25. No: 208089870.

JP KENNY CANADA LIMITED Federal Corporation Other Prov/Territory Corps Amalgamated 1999 JUNRegistered 1998 APR 22. New Name: J P KENNY 29. New Name: AT&T CANADA TELECOMCANADA LIMITED Effective Date: 1999 JUN 21. SERVICES COMPANY Effective Date: 1999 JUN 29.No: 217821453. No: 218367134.

K E B CONSULTING INC. Named Alberta METRONET FIBRE CANADA CORP. OtherCorporation Incorporated 1993 FEB 19. New Name: S Prov/Territory Corps Amalgamated 1999 JUN 28.J K REHAB CONSULTING INC. Effective Date: New Name: AT&T CANADA FIBRE COMPANY1999 JUN 24. No: 205560212. Effective Date: 1999 JUN 29. No: 218366623.

KELLAR GEOSERVICES LTD. Named Alberta MIRHEANNA ENTERPRISES LTD. NumberedCorporation Incorporated 1999 JUN 09. New Name: Alberta Corporation Incorporated 1997 MAY 28. NewKELLER GEOSERVICES LTD. Effective Date: 1999 Name: 741894 ALBERTA LTD. Effective Date: 1999JUN 22. No: 208343939. JUN 21. No: 207418948.

KEN MCLEAN FAMILY FARMS LTD. Named NATIONAL AGRI LEASING SASK. (1995) LTD.Alberta Corporation Incorporated 1955 FEB 21. New Other Prov/Territory Corps Registered 1998 MAY 13.Name: TANGLEWOOD FARMS LTD. Effective New Name: MAPELLEASE FINANCIAL SERVICESDate: 1999 JUN 25. No: 200180701. LTD. Effective Date: 1999 JUN 25. No: 217850239.

KIDS TYME LTD. Numbered Alberta Corporation NEW CENTURY DISTRIBUTION INC. NamedIncorporated 1997 APR 01. New Name: 733581 Alberta Corporation Incorporated 1998 JAN 12. NewALBERTA LTD. Effective Date: 1999 JUN 30. No: Name: NEW CENTURY SHOPPING INC. Effective207335811. Date: 1999 JUN 23. No: 207718784.

LANDPLAN ASSOCIATES (1980) LTD. Named NEWTECH FRAMING LTD. Named AlbertaAlberta Corporation Incorporated 1980 APR 28. New Corporation Incorporated 1998 MAY 21. New Name:Name: LANDPLAN ASSOCIATES LTD. Effective SAM & DALE TRUCKING LTD. Effective Date:Date: 1999 JUN 30. No: 202168977. 1999 JUN 23. No: 207859901.

LAW RUNNERS MESSENGER SERVICE INC. NO EXCUSE INC. Federal Corporation RegisteredNamed Alberta Corporation Incorporated 1993 MAY 1998 JUL 28. New Name: 88 FITNESS LTD.27. New Name: SMALL BUSINESS RESOURCE Effective Date: 1999 JUN 22. No: 217943513.CENTERS INC. Effective Date: 1999 JUN 30. No:205685324. NORTHGATE TRAILER INDUSTRIES LTD Named

LIBRARY BISTRO LOUNGE INC. Named Alberta Name: NORTHGATE INDUSTRIES LTD EffectiveCorporation Incorporated 1998 FEB 10. New Name: Date: 1999 JUN 30. No: 200533859.CONTECH DEVELOPMENTS LTD. Effective Date:1999 JUN 29. No: 207696105.

M2 TECHNOLOGIES INC. Named Alberta

MACMILLAN BATHURST INC. Other

MAYDAY HOLSTEINS LTD. Named Alberta

MEDICINAL PLANT PRODUCTS INC. Named

MERITWORLD MARKETING INC. Named Alberta

MESQUITE RESOURCES INC. Named Alberta

METRONET COMMUNICATIONS GROUP CORP.

Alberta Corporation Incorporated 1970 JAN 20. New

Page 55: The Alberta Gazette · The Alberta Gazette ... Kennedy, Patrick Vernon Landreville, Joseph Jean Guy Lipscombe, Jan Veronica Lyver, Ron Edwin Marcotte, Guy Henry McCreary, Edward Michael

THE ALBERTA GAZETTE, PART I, JULY 31, 1999

1539

NORWOOD COMMUNITY SERVICE CENTRE RYAN ROCKS INC. Named Alberta CorporationAlberta Society Incorporated 1969 DEC 17. New Incorporated 1997 NOV 25. New Name: DIAMONDName: NORWOOD CHILD & FAMILY RESOURCE DIGGERS INC. Effective Date: 1999 JUN 21. No:CENTRE Effective Date: 1999 MAY 11. No: 207643578.500057831.

NUTONE CANADA INC. Other Prov/Territory Corporation Incorporated 1999 FEB 15. New Name:Corps Registered 1999 MAY 10. New Name: DEMAND DATA SERVICES INC. Effective Date:BROAN-NUTONE CANADA INC. Effective Date: 1999 JUN 25. No: 208186593.1999 JUN 25. No: 218302768.

ON LINE HYDROVAC SERVICES LTD. Numbered Corporation Incorporated 1995 AUG 01. New Name:Alberta Corporation Incorporated 1998 MAY 12. New ETECHNOLOGIES INC. Effective Date: 1999 JUNName: 784732 ALBERTA LTD. Effective Date: 1999 29. No: 206632317.JUN 30. No: 207847328.

OTTEWELL JUNIOR HIGH PARENT Alberta Corporation Incorporated 1995 APR 18. NewASSOCIATION Alberta Society Incorporated 1986 Name: W.B. ALBERTS PRODUCE CO. LTD.NOV 17. New Name: OTTEWELL BAND PARENT Effective Date: 1999 JUN 23. No: 206511081.ASSOCIATION Effective Date: 1999 MAY 25. No:503563033. SOUTH EDGE FARMS LTD. Named Alberta

OUT WEST ENTERTAINMENT LTD. Named PAWSEY HARDWARE LTD. Effective Date: 1999Alberta Corporation Incorporated 1996 JUL 24. New JUN 24. No: 205077027.Name: SURE PRINT AND COPY CENTRES, INC.Effective Date: 1999 JUN 25. No: 207039157. SOUTHLAND ELECTRONICS & SERVICE LTD

PCR TECHNOLOGIES LTD. Named Alberta 12. New Name: WESTERN PRO SOUND LTD.Corporation Incorporated 1996 APR 04. New Name: Effective Date: 1999 JUN 21. No: 200848539.TONER ONE INC. Effective Date: 1999 JUN 28. No:206904880. SPS INDUSTRIES LTD. Named Alberta Corporation

PENZOIL-QUAKER STATE CANADA LANDOVER ENERGY INC. Effective Date: 1999COMPANY/LA COMPAGNIE PENNZOIL-QUAKER JUN 22. No: 203634373.STATE CANADA Other Prov/Territory CorpsRegistered 1999 JUN 24. New Name: SUMMIT STEEL LTD Named Alberta CorporationPENNZOIL-QUAKER STATE CANADA Incorporated 1974 MAY 31. New Name: TRIANGLECOMPANY/LA COMPAGNIE PENNZOIL-QUAKER STEEL (1999) LTD. Effective Date: 1999 JUN 30.STATE CANADA Effective Date: 1999 JUN 25. No: No: 200732865.218362994.

PHYSICIANS & SURGEONS BUILDING (1989) Corporation Incorporated 1995 NOV 17. New Name:LTD. Named Alberta Corporation Incorporated 1987 SKY-TECH INDUSTRIES INC. Effective Date: 1999MAR 31. New Name: BOWLER DEVELOPMENTS JUN 24. No: 206752099.LTD. Effective Date: 1999 JUN 28. No: 203637822.

PROP-LOCK SECURITY SYSTEMS LTD. Named Alberta Corporation Incorporated 1996 MAY 16. NewAlberta Corporation Incorporated 1989 OCT 03. New Name: CANADIAN SUN ENTERPRISES LTD.Name: AUTUMN BAY CORPORATE CLOTHING Effective Date: 1999 JUN 23. No: 206954869.INC. Effective Date: 1999 JUN 28. No: 204094700.

R.P. LABELLE CONSULTING CORP. Named Alberta Corporation Amalgamated 1987 SEP 30. NewAlberta Corporation Incorporated 1987 JUL 31. New Name: 372606 ALBERTA LTD. Effective Date: 1999Name: PLAYERS INVESTMENT GROUP INC. JUN 28. No: 203726062.Effective Date: 1999 JUN 30. No: 203691787.

RCMP CIVILIAN SEARCH AND RESCUE (CANADA) INC./SERVICES INVESTISSEURS TDSERVICE DOG PROGRAM SOCIETY Alberta WATERHOUSE (CANADA) INC. OtherSociety Incorporated 1996 SEP 26. New Name: Prov/Territory Corps Registered 1999 JUN 02. NewRCMP CIVILIAN SEARCH DOG ASSOCIATION Name: TD WATERHOUSE INVESTOR SERVICESEffective Date: 1999 JUN 21. No: 507097178. (CANADA) INC./SERVICES D'INVESTISSEMENT

RN MARKETING SOLUTIONS LTD. Numbered 1999 JUN 24. No: 218334142.Alberta Corporation Incorporated 1974 OCT 29. NewName: 76169 ALBERTA LTD. Effective Date: 1999 TD WATERHOUSE SECURITIES (CANADA),JUN 22. No: 200761690. INC./VALEURS MOBILIERES TD WATERHOUSE

ROYLENE HEATING LTD. Named Alberta Registered 1999 JUN 02. New Name: TDCorporation Incorporated 1983 JAN 19. New Name: WATERHOUSE INVESTOR SERVICES (CANADA)FOX AIR SYSTEMS INC. Effective Date: 1999 JUN INC./SERVICES INVESTISSEURS TD30. No: 202957072. WATERHOUSE (CANADA) INC. Effective Date:

RT PENSION PROPERTIES LIMITED OtherProv/Territory Corps Registered 1983 AUG 19. NewName: 546110 ONTARIO INC. Effective Date: 1999JUN 25. No: 213003387.

SCADANET INTERNATIONAL INC. Named Alberta

SILICON SOLUTIONS INC. Named Alberta

SILVER EDGE CONTRACTING LTD. Named

Corporation Incorporated 1991 OCT 28. New Name:

Named Alberta Corporation Incorporated 1975 NOV

Incorporated 1987 MAR 25. New Name:

SUN MANAGEMENT INC. Named Alberta

SUNLIFE HOLDING (CANADA) LTD. Named

TASMANIAN WELL SERVICE LTD. Numbered

TD WATERHOUSE INVESTOR SERVICES

TD WATERHOUSE (CANADA) INC. Effective Date:

(CANADA) INC. Other Prov/Territory Corps

1999 JUN 23. No: 218334142.

Page 56: The Alberta Gazette · The Alberta Gazette ... Kennedy, Patrick Vernon Landreville, Joseph Jean Guy Lipscombe, Jan Veronica Lyver, Ron Edwin Marcotte, Guy Henry McCreary, Edward Michael

THE ALBERTA GAZETTE, PART I, JULY 31, 1999

1540

THE CHEYENNE SOCIAL CLUB Alberta Society TRM ELECTRIC LTD. Named Alberta CorporationIncorporated 1996 OCT 31. New Name: CHINOOK Incorporated 1997 DEC 08. New Name:SOCIAL CLUB Effective Date: 1999 JUN 07. No: KNOWLEDGE MEDIA INC. Effective Date: 1999507144475. JUN 21. No: 207685744.

THE COPEMAN COMPANY LTD. Named Alberta UNICORP ENERGY CORPORATION OtherCorporation Continued In 1986 OCT 16. New Name: Prov/Territory Corps Registered 1996 MAY 13. NewTHE COPEMAN CORPORATION Effective Date: Name: UNICORP INC. Effective Date: 1999 JUN 21.1999 JUN 22. No: 203481627. No: 216956292.

THE EYEWEAR PLACE (CROWFOOT VILLAGE) UNITED EQUIPMENT LTD. Named AlbertaLTD. Named Alberta Corporation Incorporated 1998 Corporation Incorporated 1974 JUL 11. New Name:SEP 15. New Name: CROWFOOT OPTICAL LTD. WHITECOURT ELECTRIC LTD. Effective Date:Effective Date: 1999 JUN 22. No: 207990821. 1999 JUN 24. No: 200741742.

THE ST ALBERT HISTORICAL SOCIETY Alberta VINCENT G MORBAN PROFESSIONALSociety Incorporated 1972 JUL 31. New Name: ST. CORPORATION Numbered Alberta CorporationALBERT HERITAGE SOCIETY Effective Date: 1999 Incorporated 1977 DEC 20. New Name: 111701MAY 21. No: 500068002. ALBERTA LTD. Effective Date: 1999 JUN 28. No:

THEOPHILE ENTERPRISES LTD. Named AlbertaCorporation Incorporated 1980 JUN 25. New Name: WELL CONTROL INTERNATIONALWINDSHIELD SURGEONS RED DEER INC. CORPORATION INC. Named Alberta CorporationEffective Date: 1999 JUN 29. No: 202466843. Incorporated 1990 APR 09. New Name: GOLDEN

TNS PERSONNEL SERVICES (MEDICINE HAT) 24. No: 204199541.LTD. Named Alberta Corporation Incorporated 1995MAR 02. New Name: TNS CALL CENTRE LTD. WEST-MAN CULVERT & METAL CO. LTD. OtherEffective Date: 1999 JUN 21. No: 206450512. Prov/Territory Corps Registered 1989 AUG 25. New

TOGO HOLDINGS LTD. Named Alberta Corporation JUN 21. No: 214057424.Incorporated 1999 JUN 09. New Name: TOGOMOTORCAR COMPANY LTD. Effective Date: 1999 WINDSHIELD SURGEON'S (RED DEER) LTD.JUN 22. No: 208343699. Named Alberta Corporation Incorporated 1996 DEC

TOP DOG HOT DOG CARTS LTD. Named Alberta CALGARY SE LTD. Effective Date: 1999 JUN 29.Corporation Incorporated 1998 SEP 14. New Name: No: 207191891.TASTEE-DAWGS HOT DOG CARTS LTD. EffectiveDate: 1999 JUN 25. No: 207994880. WINE KITZ SHERWOOD PARK INC. Numbered

TOYTECH TIRE AND AUTO LTD. Numbered Name: 778514 ALBERTA LTD. Effective Date: 1999Alberta Corporation Incorporated 1995 SEP 28. New JUN 24. No: 207785148.Name: 669723 ALBERTA LTD. Effective Date: 1999JUN 28. No: 206697237. ZIPPERLOCK STEEL BUILDINGS (1991) LTD.

201117017.

DRAGON ENERGY LTD. Effective Date: 1999 JUN

Name: RAE CAPITAL CORP. Effective Date: 1999

02. New Name: WINDSHIELD SURGEONS

Alberta Corporation Incorporated 1998 MAR 25. New

Named Alberta Corporation Amalgamated 1998 MAY26. New Name: ZIPPERLOCK BUILDINGCOMPANY INC. Effective Date: 1999 JUN 28. No:207864448.

_______________________________________________________________________

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)_______________________________________________________________________

AIKENHEAD'S HOME IMPROVEMENT WAREHOUSE INC. 1999 JUN 22.BAROID CORPORATION OF CANADA, LTD. 1999 JUN 30.DB STRATABIT (CANADA) LTD. 1999 JUN 30.DRESSER CANADA, INC. 1999 JUN 30.INFONET SOFTWARE SOLUTIONS INC. 1999 JUN 25.LAND ROVER CANADA INC. 1999 JUN 24.TRINIDAD DRILLING LTD. 1999 JUN 29.WESTCOAST SEAFOOD DIRECT INC. 1999 JUN 30.WHIRLPOOL FINANCIAL CORPORATION, CANADA 1999 JUN 29.

Page 57: The Alberta Gazette · The Alberta Gazette ... Kennedy, Patrick Vernon Landreville, Joseph Jean Guy Lipscombe, Jan Veronica Lyver, Ron Edwin Marcotte, Guy Henry McCreary, Edward Michael

THE ALBERTA GAZETTE, PART I, JULY 31, 1999

1541

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)_______________________________________________________________________

333431 ALBERTA LIMITED 1999 JUN 24. NHU Y BAKERY LTD. 1999 JUN 30.349766 ALBERTA LIMITED 1999 JUN 24. OGDEN AUTO BODY LTD 1999 JUN 25.366869 ALBERTA LIMITED 1999 JUN 29. OKOTOKS RURAL FIRE ASSOCIATION CO-OP500657 ALBERTA LTD. 1999 JUN 24. LTD. 1998 FEB 25.504900 ALBERTA LTD. 1999 JUN 28. OLDS COMMUNITY DEVELOPMENT506869 ALBERTA LIMITED 1999 JUN 29. CO-OPERATIVE ASSOCIATION LIMITED 1998638728 ALBERTA LTD. 1999 JUN 24. FEB 25.673910 ALBERTA LTD. 1999 JUN 29. ORANGE HALL ASSOCIATION (CALGARY)683242 ALBERTA LTD. 1999 JUN 21. LIMITED 1999 JAN 27.710995 ALBERTA LTD. 1999 JUN 26. PAUL & MACDONALD LIVESTOCK CO LTD 1999744209 ALBERTA LTD. 1999 JUN 23. JUN 18.745860 ALBERTA LTD. 1999 JUN 29. PHOTRON CANADA INC. 1999 JUN 22.760557 ALBERTA LTD. 1999 JUN 21. POLESYSTEMS INC. 1999 JUN 29.ALBERTA COTTAGE INDUSTRY CO-OP 1998 JAN PROJECT INDIA CO-OPERATIVE ASSOCIATION30. OF ALBERTA LTD. 1998 MAR 05.ALBERTA MEAT PROCESSOR CO-OP REBER FARMS CO-OP LTD. 1998 MAR 10.ASSOCIATION LIMITED 1998 MAR 11. RIMBEY PETROLEUM CO-OPERATIVE 1998 FEBBDP RESOURCES INC. 1999 JUN 30. 27.BETH EL HOUSING CO-OPERATIVE LIMITED RIVER RIDGE INDUSTRIES INC. 1999 JUN 23.1998 JAN 28. SAMIS COMMUNITY CLUB LIMITED 1998 MARBOODHOO ENTERPRISES LIMITED 1999 JUN 24. 10.CASTLE SECURITY AND SURVEILLANCE LTD. SAPRAE CREEK CO-OPERATIVE LTD. 1998 MAR1999 JUN 24. 03.CENTRAL EQUIPMENT RENTALS & SALES LTD. SAREPTA RURAL FIRE ASS'N LTD 1998 JAN 30.1999 JUN 25. SEL ARIZONA INVESTMENTS INC. 1999 JUN 21.COAST TO COAST STORES, INC. 1998 JAN 29. SILVER WHEEL TURKEY FARM LTD. 1999 JUNCORROSION CANADA INC. 1999 JUN 21. 30.CYPRESS COMMODITIES CO-OPERATIVE LTD. SPREAD EAGLE CO-OP ASSOCIATION LIMITED1997 DEC 03. 1999 APR 15.D. C. CORROSION SERVICES LTD. 1999 JUN 21. STEPHANIE'S CHILDRENS WEAR LTD. 1999 JUNDIAMOND 5 FEEDERS ASSOCIATION CO-OP 18.1998 MAR 04. STONEHILL RANCH LTD. 1999 JUN 18.EARTH HARVEST CO-OP 1998 MAR 10. SUNRISE VENTURES INC. 1999 JUN 21.EDMONTON RECYCLING SOCIETY 1999 JUN 22. SUNSET LIMOUSINES LTD. 1999 JUN 28.ENTWISTLE LIVESTOCK CO-OP LIMITED 1998 TAG HOLDINGS (ALBERTA) LTD. 1999 JUN 21.AUG 07. TEDCO CONTRACTORS LTD. 1999 JUN 25.ERS COMMUNITY DEVELOPMENT COMPANY TELNET-SUPPLY INC. 1999 JUN 21.(ERS COMDEVCO 1999 JUN 22. THE CHURCHILL LIFESTYLES CORPORATIONFIL-ASIAN CONSUMERS RETAILER & 1999 JUN 18.WHOLESALERS CO-OP 1998 MAR 04. THE OLDS LIVESTOCK FEEDERS' ASSOCIATIONFILCOM CONSUMERS AND COMMUNITY LIMITED 1998 JUN 12.DEVELOPMENT CO-OP 1998 MAR 10. TWIN LAKES HOUSING CO-OPERATIVE LTD.GCRL ACQUISITION CORP. 1999 JUN 21. 1998 MAR 10.GREYHAWK OIL & GAS INC. 1999 JUN 30. UNION DES COOPERATIVES D'ELEVAGE ETHD ENTERPRISES LTD. 1999 JUN 25. D'INSEMINATION ARTIFICIELLE DUINTERPROVINCIAL COOPERATIVE LIMITED NORD-EST-CENTRE-OUEST "U.N.E.C.O." 19991998 OCT 09. MAY 05.JUNIPER BAY INC. 1999 JUN 29. VAN HORNE HOUSING CO-OP LTD. 1997 DECLORIGALE MANOR HOUSING CO-OPERATIVE 03.LIMITED. 1998 NOV 13. WARWICK FEEDERS CO-OPERATIVELOS COPIHUES HOUSING CO-OPERATIVE ASSOCIATION LIMITED 1998 MAR 10.LIMITED 1998 JAN 28. WETASKIWIN RURAL FIRE PROTECTION CO-OPMANNING CO-OPERATIVE LIMITED 1998 MAR LIMITED 1999 MAR 29.10. WINFIELD AND DISTRICT FIRE CO OPERATIVEMOJA LTD. 1999 JUN 22. LIMITED 1998 MAY 14.N HENDERSON TRUCKING LTD. 1999 JUN 29. YORK ENERGY RESOURCES LTD. 1999 JUN 23.NEW CANADIAN ENTREPRENEURSCO-OPERATIVE 1998 MAR 10.

Page 58: The Alberta Gazette · The Alberta Gazette ... Kennedy, Patrick Vernon Landreville, Joseph Jean Guy Lipscombe, Jan Veronica Lyver, Ron Edwin Marcotte, Guy Henry McCreary, Edward Michael

THE ALBERTA GAZETTE, PART I, JULY 31, 1999

1542

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)_______________________________________________________________________

270885 ALBERTA LTD. Numbered Alberta 631864 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1981 DEC 18. Struck-Off Corporation Incorporated 1994 NOV 16. Struck-OffThe Alberta Register 1999 JUN 01. Revived 1999 The Alberta Register 1999 MAY 01. Revived 1999JUN 21. No: 202708855. JUN 21. No: 206318644.

340363 ALBERTA LTD. Numbered Alberta 635656 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1985 DEC 06. Struck-Off Corporation Incorporated 1994 DEC 13. Struck-OffThe Alberta Register 1999 JUN 01. Revived 1999 The Alberta Register 1999 JUN 01. Revived 1999JUN 18. No: 203403639. JUN 30. No: 206356560.

355132 ALBERTA LTD. Numbered Alberta 636201 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1986 OCT 16. Struck-Off Corporation Incorporated 1994 DEC 15. Struck-OffThe Alberta Register 1999 APR 09. Revived 1999 The Alberta Register 1999 JUN 01. Revived 1999JUN 25. No: 203551320. JUN 24. No: 206362014.

387087 ALBERTA LTD. Numbered Alberta 645631 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1988 JUL 27. Struck-Off Corporation Incorporated 1995 MAR 07. Struck-OffThe Alberta Register 1999 MAR 13. Revived 1999 The Alberta Register 1997 SEP 01. Revived 1999 JUNJUN 23. No: 203870878. 28. No: 206456311.

417055 ALBERTA LIMITED Numbered Alberta 657789 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1990 FEB 22. Struck-Off Corporation Incorporated 1995 JUN 12. Struck-OffThe Alberta Register 1999 FEB 01. Revived 1999 The Alberta Register 1999 MAR 13. Revived 1999JUN 25. No: 204170559. JUN 21. No: 206577892.

494785 ALBERTA LTD. Numbered Alberta 669776 ALBERTA LIMITED Numbered AlbertaCorporation Incorporated 1991 MAY 21. Struck-Off Corporation Incorporated 1995 SEP 29. Struck-OffThe Alberta Register 1999 MAR 13. Revived 1999 The Alberta Register 1998 OCT 21. Revived 1999JUN 24. No: 204947857. JUN 28. No: 206697765.

528456 ALBERTA LTD. Numbered Alberta 693664 ALBERTA INC. Numbered AlbertaCorporation Incorporated 1992 MAY 08. Struck-Off Corporation Incorporated 1996 MAY 24. Struck-OffThe Alberta Register 1998 OCT 02. Revived 1999 The Alberta Register 1999 MAR 13. Revived 1999JUN 25. No: 205284565. JUN 24. No: 206936643.

542007 ALBERTA LTD. Numbered Alberta 702077 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1992 SEP 23. Struck-Off Corporation Incorporated 1996 JUL 08. Struck-OffThe Alberta Register 1999 MAR 13. Revived 1999 The Alberta Register 1999 MAR 13. Revived 1999JUN 25. No: 205420078. JUN 23. No: 207020777.

548997 ALBERTA LTD. Numbered Alberta 711638 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1992 DEC 23. Struck-Off Corporation Incorporated 1996 OCT 02. Struck-OffThe Alberta Register 1999 JUN 01. Revived 1999 The Alberta Register 1999 APR 09. Revived 1999JUN 28. No: 205489974. JUN 21. No: 207116385.

578988 ALBERTA LTD. Numbered Alberta 713555 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1993 SEP 07. Struck-Off Corporation Incorporated 1996 OCT 18. Struck-OffThe Alberta Register 1999 MAR 13. Revived 1999 The Alberta Register 1999 APR 09. Revived 1999JUN 29. No: 205789886. JUN 26. No: 207135559.

624091 ALBERTA LTD. Numbered Alberta 714641 ALBERTA LTD. Numbered AlbertaCorporation Incorporated 1994 SEP 09. Struck-Off Corporation Incorporated 1996 OCT 29. Struck-OffThe Alberta Register 1997 MAR 01. Revived 1999 The Alberta Register 1999 APR 09. Revived 1999JUN 25. No: 206240913. JUN 22. No: 207146416.

628429 ALBERTA LTD. Numbered Alberta A.I. PROFESSIONAL SERVICES INC. NamedCorporation Incorporated 1994 OCT 14. Struck-Off Alberta Corporation Incorporated 1987 JAN 26.The Alberta Register 1999 APR 09. Revived 1999 Struck-Off The Alberta Register 1999 FEB 01.JUN 29. No: 206284291. Revived 1999 JUN 24. No: 203600929.

630630 ALBERTA LTD. Numbered Alberta AVANTI CONTRACTING LTD. Named AlbertaCorporation Incorporated 1994 NOV 03. Struck-Off Corporation Incorporated 1992 JUN 16. Struck-OffThe Alberta Register 1997 MAY 01. Revived 1999 The Alberta Register 1995 DEC 01. Revived 1999JUN 24. No: 206306300. JUN 22. No: 205326085.

Page 59: The Alberta Gazette · The Alberta Gazette ... Kennedy, Patrick Vernon Landreville, Joseph Jean Guy Lipscombe, Jan Veronica Lyver, Ron Edwin Marcotte, Guy Henry McCreary, Edward Michael

THE ALBERTA GAZETTE, PART I, JULY 31, 1999

1543

AXFORD RENOVATIONS EDMONTON LTD. CONCEPT AUDIO INC. Named Alberta CorporationNamed Alberta Corporation Incorporated 1982 NOV Incorporated 1987 MAR 30. Struck-Off The Alberta02. Struck-Off The Alberta Register 1999 MAY 01. Register 1999 MAR 13. Revived 1999 JUN 25. No:Revived 1999 JUN 24. No: 202612974. 203636642.

B & D ENTERPRISES LTD. Named Alberta CYA WELDING LTD. Named Alberta CorporationCorporation Incorporated 1988 JAN 08. Struck-Off Incorporated 1982 OCT 29. Struck-Off The AlbertaThe Alberta Register 1999 FEB 01. Revived 1999 Register 1999 APR 09. Revived 1999 JUN 30. No:JUN 30. No: 203778279. 202913489.

B.M.W. BOB'S METAL WORKS LTD. Named DETIGERS SYSTEMS INC. Named AlbertaAlberta Corporation Incorporated 1995 JUL 24. Corporation Incorporated 1995 MAR 23. Struck-OffStruck-Off The Alberta Register 1998 OCT 15. The Alberta Register 1999 MAR 13. Revived 1999Revived 1999 JUN 24. No: 206622805. JUN 23. No: 206478984.

BERGH ENTERPRISES INC. Named Alberta DORICO INVESTMENTS LTD. Other Prov/TerritoryCorporation Incorporated 1985 MAY 13. Struck-Off Corps Registered 1995 NOV 08. Struck-Off TheThe Alberta Register 1999 MAR 13. Revived 1999 Alberta Register 1999 FEB 01. Reinstated 1999 JUNJUN 24. No: 203245063. 21. No: 216734723.

BIG HOUSE FRAMING CONSTRUCTION LTD. EDMONTON RECREATIONAL VEHICLE SERVICENamed Alberta Corporation Incorporated 1993 NOV LTD Named Alberta Corporation Incorporated 197624. Struck-Off The Alberta Register 1999 FEB 01. NOV 01. Struck-Off The Alberta Register 1999 FEBRevived 1999 JUN 30. No: 205887342. 01. Revived 1999 JUN 30. No: 200964013.

BLADEMASTER INC. Named Alberta Corporation EMERALD HOLDINGS INC. Named AlbertaIncorporated 1995 AUG 02. Struck-Off The Alberta Corporation Incorporated 1996 APR 11. Struck-OffRegister 1999 FEB 01. Revived 1999 JUN 21. No: The Alberta Register 1999 MAR 13. Revived 1999206634255. JUN 29. No: 206913600.

BMT ASSOCIATES LTD. Named Alberta EXCEL BUILDING MAINTENANCE LTD. NamedCorporation Incorporated 1988 MAR 16. Struck-Off Alberta Corporation Incorporated 1986 MAY 01.The Alberta Register 1999 MAR 13. Revived 1999 Struck-Off The Alberta Register 1999 MAR 13.JUN 29. No: 203810114. Revived 1999 JUN 26. No: 203478946.

BONNER ENTERPRISES LTD. Named Alberta EXECUTIVE ENGRAVING LTD. Named AlbertaCorporation Incorporated 1990 FEB 12. Struck-Off Corporation Incorporated 1989 AUG 17. Struck-OffThe Alberta Register 1996 AUG 01. Revived 1999 The Alberta Register 1999 FEB 01. Revived 1999JUN 18. No: 204166193. JUN 30. No: 204072359.

BROOKS CARPET CLINIC LTD. Named Alberta FAMILY PIZZA (ALBERTA) INC. Named AlbertaCorporation Incorporated 1980 OCT 14. Struck-Off Corporation Incorporated 1991 APR 25. Struck-OffThe Alberta Register 1998 OCT 22. Revived 1999 The Alberta Register 1999 MAR 13. Revived 1999JUN 30. No: 202530374. JUN 25. No: 204907422.

C.I.T.A. LTD. Named Alberta Corporation FINE DESIGN WOODWORKING AND INTERIORSIncorporated 1994 AUG 15. Struck-Off The Alberta LTD. Named Alberta Corporation Incorporated 1996Register 1999 FEB 01. Revived 1999 JUN 24. No: OCT 21. Struck-Off The Alberta Register 1999 APR206214173. 09. Revived 1999 JUN 18. No: 207126269.

CALGARY MOTORCYCLE ROADRACING FISHERTON COMMUNITY CENTRE AlbertaASSOCIATION Alberta Society Incorporated 1988 Society Incorporated 1960 SEP 27. Struck-Off TheJAN 15. Struck-Off The Alberta Register 1999 FEB Alberta Register 1982 APR 01. Revived 1998 MAR01. Revived 1999 JUN 25. No: 503775066. 04. No: 500034426.

CANYON CREEK ESTATES HOMEOWNERS FRIENDS OF WETASKIWIN LIBRARY SOCIETYASSOCIATION Alberta Society Incorporated 1990 Alberta Society Incorporated 1990 MAR 12.APR 12. Struck-Off The Alberta Register 1999 MAR Struck-Off The Alberta Register 1991 OCT 23.13. Revived 1999 MAY 26. No: 504201591. Revived 1999 JUN 18. No: 504161886.

CHEVRAUX FARMS INC. Named Alberta GENERAL DRYWALL SUPPLY (RED DEER) LTD.Corporation Incorporated 1996 DEC 18. Struck-Off Named Alberta Corporation Incorporated 1992 JULThe Alberta Register 1999 JUN 01. Revived 1999 16. Struck-Off The Alberta Register 1997 JAN 01.JUN 23. No: 207216722. Revived 1999 JUN 22. No: 205353469.

CLAREVIEW DAY NURSERY LTD. Named Alberta HEERA TRUCKING LTD. Named AlbertaCorporation Incorporated 1982 DEC 16. Struck-Off Corporation Incorporated 1994 JUL 18. Struck-OffThe Alberta Register 1999 JUN 01. Revived 1999 The Alberta Register 1998 OCT 15. Revived 1999JUN 22. No: 202941779. JUN 24. No: 206186322.

COLD EAGLE ENTERPRISES LTD. Named Alberta HERCOM DEVELOPMENTS INC. Named AlbertaCorporation Incorporated 1992 OCT 29. Struck-Off Corporation Incorporated 1995 MAR 15. Struck-OffThe Alberta Register 1999 APR 09. Revived 1999 The Alberta Register 1997 SEP 01. Revived 1999 JUNJUN 23. No: 205436124. 19. No: 206468431.

Page 60: The Alberta Gazette · The Alberta Gazette ... Kennedy, Patrick Vernon Landreville, Joseph Jean Guy Lipscombe, Jan Veronica Lyver, Ron Edwin Marcotte, Guy Henry McCreary, Edward Michael

THE ALBERTA GAZETTE, PART I, JULY 31, 1999

1544

INTERPROVINCIAL WELDING & MYRIAD RESOURCES LTD Named AlbertaMANUFACTURING 1996 LTD. Named Alberta Corporation Incorporated 1975 JUN 09. Struck-OffCorporation Incorporated 1995 OCT 16. Struck-Off The Alberta Register 1994 DEC 01. Revived 1999The Alberta Register 1999 APR 09. Revived 1999 JUN 29. No: 200808988.JUN 29. No: 206716136.

ION HOLDINGS LTD. Named Alberta Corporation INC. Named Alberta Corporation Incorporated 1979Incorporated 1991 MAR 21. Struck-Off The Alberta NOV 13. Struck-Off The Alberta Register 1999 MAYRegister 1999 MAR 13. Revived 1999 JUN 24. No: 01. Revived 1999 JUN 30. No: 202337812.204874861.

J. & M. CAVANAUGH HOLDINGS LTD. Named Corporation Incorporated 1996 NOV 28. Struck-OffAlberta Corporation Incorporated 1991 MAY 15. The Alberta Register 1999 MAY 01. Revived 1999Struck-Off The Alberta Register 1997 NOV 01. JUN 29. No: 207184458.Revived 1999 JUN 23. No: 204943153.

J.M. RENTALS LTD. Named Alberta Corporation Corporation Incorporated 1986 JUL 24. Struck-OffIncorporated 1967 OCT 06. Struck-Off The Alberta The Alberta Register 1996 JAN 01. Revived 1999Register 1999 APR 09. Revived 1999 JUN 29. No: JUN 30. No: 203516810.200454015.

JACCEY HOLDINGS LTD. Named Alberta Alberta Corporation Incorporated 1996 SEP 20.Corporation Incorporated 1990 OCT 01. Struck-Off Struck-Off The Alberta Register 1999 MAR 13.The Alberta Register 1997 APR 01. Revived 1999 Revived 1999 JUN 22. No: 207103136.JUN 22. No: 204699656.

JAMES MORRISON CONSULTING LTD. Named Corporation Incorporated 1984 SEP 28. Struck-OffAlberta Corporation Incorporated 1978 OCT 10. The Alberta Register 1998 OCT 21. Revived 1999Struck-Off The Alberta Register 1999 APR 09. JUN 22. No: 203160114.Revived 1999 JUN 21. No: 201259306.

JOE BERNARD TRUCKING LTD. Named Alberta Alberta Corporation Incorporated 1991 JUL 19.Corporation Incorporated 1995 OCT 23. Struck-Off Struck-Off The Alberta Register 1999 MAR 13.The Alberta Register 1999 APR 09. Revived 1999 Revived 1999 JUN 25. No: 205004930.JUN 25. No: 206724445.

JOHN TOONEN GLASS BLOWING SERVICES Incorporated 1988 NOV 10. Struck-Off The AlbertaLTD. Named Alberta Corporation Incorporated 1981 Register 1999 FEB 01. Revived 1999 JUN 26. No:FEB 04. Struck-Off The Alberta Register 1999 FEB 203929732.01. Revived 1999 JUN 30. No: 202629523.

KEN BENDER'S OILFIELD CONSULTING Corporation Incorporated 1995 JUL 12. Struck-OffSERVICE LTD. Named Alberta Corporation The Alberta Register 1999 MAR 13. Revived 1999Incorporated 1989 DEC 22. Struck-Off The Alberta JUN 24. No: 206613192.Register 1999 JUN 01. Revived 1999 JUN 18. No:204132385. RAYMOND S. THARP PROFESSIONAL

KRAYZEL CORP. Named Alberta Corporation Incorporated 1976 JUN 23. Struck-Off The AlbertaIncorporated 1995 MAR 21. Struck-Off The Alberta Register 1999 MAR 13. Revived 1999 JUN 21. No:Register 1999 MAR 13. Revived 1999 JUN 22. No: 200922144.206476616.

KRISTEL HOMES LTD. Named Alberta Corporation Corps Registered 1982 NOV 01. Struck-Off TheIncorporated 1990 MAY 04. Struck-Off The Alberta Alberta Register 1985 MAY 01. Reinstated 1999 JUNRegister 1997 NOV 01. Revived 1999 JUN 23. No: 21. No: 212920482.204213854.

LAND OF THE MIGHTY PEACE TOURIST Corporation Incorporated 1996 OCT 15. Struck-OffASSOCIATION Alberta Society Incorporated 1967 The Alberta Register 1999 APR 09. Revived 1999APR 25. Struck-Off The Alberta Register 1999 MAR JUN 25. No: 207132341.13. Revived 1999 JUN 24. No: 500050257.

MAL'S CONSULTANTS LTD. Named Alberta Named Alberta Corporation Incorporated 1958 MAYCorporation Incorporated 1978 JUN 22. Struck-Off 20. Struck-Off The Alberta Register 1997 NOV 01.The Alberta Register 1993 DEC 01. Revived 1999 Revived 1999 JUN 25. No: 200230068.JUN 21. No: 201204716.

MMICODO MANAGEMENT INTERNATIONAL LTD. Named Alberta Corporation Incorporated 1996LTD. Named Alberta Corporation Incorporated 1990 OCT 02. Struck-Off The Alberta Register 1999 APRSEP 11. Struck-Off The Alberta Register 1998 OCT 09. Revived 1999 JUN 21. No: 207116591.21. Revived 1999 JUN 28. No: 204681472.

MONTNEY RIVER CONSTRUCTION LTD. Named DEVELOPMENT SOCIETY Alberta SocietyAlberta Corporation Incorporated 1989 JUN 21. Incorporated 1988 JUN 27. Struck-Off The AlbertaStruck-Off The Alberta Register 1999 MAR 13. Register 1994 DEC 01. Revived 1999 JUN 24. No:Revived 1999 JUN 22. No: 204033518. 503827842.

N.J. MCALLISTER PETROLEUM INDUSTRIES

NEW HOME ACCESS INC. Named Alberta

OASIS TANNING SALON LTD. Named Alberta

ORCA CONSTRUCTION SERVICES LTD. Named

PACIFIC IMPEX CORPORATION Named Alberta

PAUL AUTO TRIM & ACCESSORIES LTD. Named

PML HOLDINGS INC. Named Alberta Corporation

R AND D INVESTMENTS INC. Named Alberta

CORPORATION Legal Professional Corporation

REHAU INDUSTRIES INC. Other Prov/Territory

ROCKY SIX S RANCH LTD. Named Alberta

SOUTHERN FARM SALES & SERVICE LTD.

STAUDINGER TRANSPORTATION & TOURS

STRATHMORE AND DISTRICT CHILD

Page 61: The Alberta Gazette · The Alberta Gazette ... Kennedy, Patrick Vernon Landreville, Joseph Jean Guy Lipscombe, Jan Veronica Lyver, Ron Edwin Marcotte, Guy Henry McCreary, Edward Michael

THE ALBERTA GAZETTE, PART I, JULY 31, 1999

1545

SUMMERVIEW HOMES LTD. Named Alberta VEND-STAR INC. Named Alberta CorporationCorporation Incorporated 1993 MAY 25. Struck-Off Incorporated 1996 APR 11. Struck-Off The AlbertaThe Alberta Register 1997 NOV 01. Revived 1999 Register 1999 MAR 13. Revived 1999 JUN 22. No:JUN 21. No: 205681836. 206908469.

SUMMIT OILFIELD SERVICING LTD. Named VINA CONSTRUCTION LTD. Named AlbertaAlberta Corporation Incorporated 1995 MAR 09. Corporation Incorporated 1995 APR 19. Struck-OffStruck-Off The Alberta Register 1999 MAR 13. The Alberta Register 1999 MAR 13. Revived 1999Revived 1999 JUN 30. No: 206458531. JUN 25. No: 206514523.

T.A.M.M. ENTERPRISES INC. Named Alberta VIRGIN TECHNOLOGIES INC. Named AlbertaCorporation Incorporated 1995 NOV 01. Struck-Off Corporation Incorporated 1995 MAY 17. Struck-OffThe Alberta Register 1999 FEB 01. Revived 1999 The Alberta Register 1997 NOV 01. Revived 1999JUN 22. No: 206735193. JUN 21. No: 206551558.

THE BASSANO GUN CLUB Alberta Society WADE ADAMS ENTERPRISES LTD. NamedIncorporated 1978 AUG 15. Struck-Off The Alberta Alberta Corporation Incorporated 1996 DEC 05.Register 1996 FEB 01. Revived 1999 JUN 25. No: Struck-Off The Alberta Register 1999 JUN 01.500113030. Revived 1999 JUN 22. No: 207197542.

THE ECKVILLE & DISTRICT HISTORICAL WITTIG HOLDINGS LTD. Named AlbertaSOCIETY Alberta Society Incorporated 1977 MAY Corporation Incorporated 1979 SEP 04. Struck-Off19. Struck-Off The Alberta Register 1991 NOV 01. The Alberta Register 1999 MAR 13. Revived 1999Revived 1999 JUN 28. No: 500102124. JUN 30. No: 202287835.

VAN'S ENTERPRISES LTD. Other Prov/TerritoryCorps Registered 1971 NOV 10. Struck-Off TheAlberta Register 1997 MAY 01. Reinstated 1999 JUN30. No: 210100699.

__________________________________________________________________________________________

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 of Notice is hereby given pursuant to the provisions ofsection 184 of the Credit Unions Act that section 179 of the Business Corporations Act that

CAPITAL CITY SAVINGS AND CREDIT UNION, TOM DUBOIS POWER TONGS LTDLIMITED DANBEE REDI-MIX LTD.PEMBINA STURGEON CREDIT UNION LTD. BEIER HOLDINGS LTD.

were on 1998 NOV 17 amalgamated as one DUBOIS INVESTMENTS LTD.corporation under the name were on 1999 JUN 30 amalgamated as one corporation

CAPITAL CITY SAVINGS AND CREDIT UNION under the nameLIMITED DUBOIS INVESTMENTS INC.No. 238358634 No. 208370403

The registered office of the corporation shall be The registered office of the corporation shall be8723 - 82 AVNUE 600, 4911 - 51 STREETEDMONTON ALBERTA T6C 0Y9 RED DEER ALBERTA T4N 6V4

Notice is hereby given pursuant to the provisions of Notice is hereby given pursuant to the provisions ofsection 179 of the Business Corporations Act that section 179 of the Business Corporations Act that

CHESAPEAKE CANADA CORPORATION ECOSOFT SYSTEMS INC.CHESAPEAKE ACQUISITIONS, LTD. RIBEIRO & ASSOCIATES INC.

were on 1999 JUN 30 amalgamated as one corporation 333635 ALBERTA LTD.under the name were on 1999 JUN 30 amalgamated as one corporation

CHESAPEAKE CANADA CORPORATION under the nameNo. 208369900 ECOSOFT SYSTEMS INC.

The registered office of the corporation shall be No. 2083710623500, 855 - 2 STREET SW The registered office of the corporation shall beCALGARY ALBERTA T2P 4J8 210, 17010 - 103 AVENUE

Notice is hereby given pursuant to the provisions ofsection 179 of the Business Corporations Act that Notice is hereby given pursuant to the provisions of

DIACON CONSULTING LTD. section 179 of the Business Corporations Act thatDIACON MARINE SERVICE INC. EDGE ENERGY INC.

were on 1999 JUN 30 amalgamated as one corporation VOLTERRA RESOURCES INC.under the name were on 1999 JUN 30 amalgamated as one corporation

DIACON CONSULTING LTD. under the nameNo. 208369579 EDGE ENERGY INC.

The registered office of the corporation shall be No. 208371351#2100, 777 - 8TH AVENUE SW The registered office of the corporation shall beCALGARY ALBERTA T2P 3R5 SUITE 2900, 500 - 4TH AVENUE S.W.

EDMONTON ALBERTA T5S 1K7

CALGARY ALBERTA T2P 2V6

Page 62: The Alberta Gazette · The Alberta Gazette ... Kennedy, Patrick Vernon Landreville, Joseph Jean Guy Lipscombe, Jan Veronica Lyver, Ron Edwin Marcotte, Guy Henry McCreary, Edward Michael

THE ALBERTA GAZETTE, PART I, JULY 31, 1999

1546

Notice is hereby given pursuant to the provisions of Notice is hereby given pursuant to the provisions ofsection 179 of the Business Corporations Act that section 277 of the Business Corporations Act that

EDGE ENERGY INC. VISUAL SYSTEMS DEVELOPMENT GROUP OF763375 ALBERTA LTD. CANADA LTD763387 ALBERTA LTD. INFORMATION MANAGEMENT RESOURCES

were on 1999 JUN 30 amalgamated as one corporation CANADA LTD.under the name VISUAL SYSTEMS DEVELOPMENT

EDGE ENERGY INC. CORPORATIONNo. 208371468 WEB MODELER CORPORATION

The registered office of the corporation shall be were on 1999 JUN 22 amalgamated as one corporationSUITE 2900, 500 - 4TH AVENUE S.W. under the nameCALGARY ALBERTA T2P 2V6 IMRGLOBAL LTD./IMRGLOBAL LTEE

Notice is hereby given pursuant to the provisions of The registered office of the corporation shall besection 184 of the Credit Unions Act that 2700, 10155-102 STREET

EDMONTON POLICE CREDIT UNION LTD. EDMONTON ALBERTA T5J 4G8EDMONTON FIRE FIGHTERS SAVINGS ANDCREDIT UNION, LIMITED Notice is hereby given pursuant to the provisions of

were on 1998 NOV 03 amalgamated as one section 277 of the Business Corporations Act thatcorporation under the name ISP (CANADA) INC.

EMERGENCY SERVICES CREDIT UNION LTD. ISP FILTERS (CANADA) INC.No. 238358428 were on 1999 JUN 22 amalgamated as one corporation

The registered office of the corporation shall be under the name14909 - 121A AVENUE ISP (CANADA) INC.EDMONTON ALBERTA T5V 1P3 No. 218357937

Notice is hereby given pursuant to the provisions of 2900, 10180 - 101 STREETsection 179 of the Business Corporations Act that EDMONTON ALBERTA T5J 3V5

FUTONS FOR LESS LTD.610403 ALBERTA LTD. Notice is hereby given pursuant to the provisions of

were on 1999 JUN 24 amalgamated as one corporation section 179 of the Business Corporations Act thatunder the name JANNA INVESTMENT CORPORATION LTD.

FUTONS FOR LESS LTD. JAMBERT INVESTMENT CORPORATION LTD.No. 208363143 380147 ALBERTA LTD.

The registered office of the corporation shall be 521389 ALBERTA LTD.109 - 14 STREET NW were on 1999 JUN 30 amalgamated as one corporationCALGARY ALBERTA T2N 1Z6 under the name

Notice is hereby given pursuant to the provisions of No. 208369520section 277 of the Business Corporations Act that The registered office of the corporation shall be

HENRY BIRKS & SONS INC. 2ND FLOOR, 4919 48 STREETBIRKS JEWELLERS INC. RED DEER ALBERTA T4N 1S8

were on 1999 JUN 30 amalgamated as one corporationunder the name Notice is hereby given pursuant to the provisions of

HENRY BIRKS & SONS INC. section 179 of the Business Corporations Act thatNo. 218371086 LEGACY WHOLESALE INC.

The registered office of the corporation shall be 736452 ALBERTA INC.1201, 10060 JASPER AVENUE 736454 ALBERTA INC.EDMONTON ALBERTA T5J 4E5 were on 1999 JUN 30 amalgamated as one corporation

Notice is hereby given pursuant to the provisions of LEGACY WHOLESALE INC.section 277 of the Business Corporations Act that No. 208370841

HENRY BIRKS & SONS INC. The registered office of the corporation shall be3138712 CANADA INC. 1200, 700 - 2ND STREET S.W.

were on 1999 JUN 30 amalgamated as one corporation CALGARY ALBERTA T2P 4V5under the name

HENRY BIRKS & SONS INC. Notice is hereby given pursuant to the provisions ofNo. 218371425 section 179 of the Business Corporations Act that

The registered office of the corporation shall be BURRIDGE HOLDINGS LTD.1201, 10060 JASPER AVENUE LLYNFI HOLDINGS LTD.EDMONTON ALBERTA T5J 4E5 were on 1999 JUN 30 amalgamated as one corporation

Notice is hereby given pursuant to the provisions of LLYNFI HOLDINGS LTD.section 179 of the Business Corporations Act that No. 208365601

HUNT BUILDERS LIMITED The registered office of the corporation shall beHUNT BUILDERS TRUSS SYSTEMS LTD. 5115 HIGHWAY STREETHUNT FRAMERS CANADA INC. WHITECOURT ALBERTA T7S 1P5HUNT FABRICATORS INC.HUNT INDUSTRIES INC.

were on 1999 JUN 30 amalgamated as one corporationunder the name

HUNT BUILDERS LIMITEDNo. 208364646

The registered office of the corporation shall be202, 703 6TH AVENUE S.W.CALGARY ALBERTA T2P 0T9

No. 218358893

The registered office of the corporation shall be

JANNA INVESTMENT CORPORATION LTD.

under the name

under the name

Page 63: The Alberta Gazette · The Alberta Gazette ... Kennedy, Patrick Vernon Landreville, Joseph Jean Guy Lipscombe, Jan Veronica Lyver, Ron Edwin Marcotte, Guy Henry McCreary, Edward Michael

THE ALBERTA GAZETTE, PART I, JULY 31, 1999

1547

Notice is hereby given pursuant to the provisions of Notice is hereby given pursuant to the provisions ofsection 277 of the Business Corporations Act that section 179 of the Business Corporations Act that

METRONET COMMUNICATIONS GROUP INC. W.R.B. INVESTMENTS LTD.3029534 NOVA SCOTIA COMPANY DERCOST DEVELOPMENTS LTD.

were on 1999 JUN 29 amalgamated as one corporation 558906 ALBERTA LTD.under the name PETRO-TECH PRINTING LTD

METRONET COMMUNICATIONS GROUP CORP. were on 1999 JUN 18 amalgamated as one corporationNo. 218367134 under the name

The registered office of the corporation shall be PETRO-TECH PRINTING LTD.600, 205 - 5 AVE SW No. 208354654CALGARY ALBERTA T2P 2V7 The registered office of the corporation shall be

Notice is hereby given pursuant to the provisions of CALGARY ALBERTA T2P 0J1section 277 of the Business Corporations Act that

METRONET FIBRE CANADA INC. Notice is hereby given pursuant to the provisions of3029535 NOVA SCOTIA COMPANY section 179 of the Business Corporations Act that

were on 1999 JUN 28 amalgamated as one corporation GIANT SCALE COMPANY LTD.under the name PRECISION SCALE INC.

METRONET FIBRE CANADA CORP. were on 1999 JUN 30 amalgamated as one corporationNo. 218366623 under the name

The registered office of the corporation shall be PRECISION GIANT SYSTEMS INC.600, 205 - 5 AVE SW No. 208365692CALGARY ALBERTA T2P 2V7 The registered office of the corporation shall be

Notice is hereby given pursuant to the provisions of CALGARY ALBERTA T2P 3V4section 277 of the Business Corporations Act that

NATIONAL MONEY MART COMPANY Notice is hereby given pursuant to the provisions of3017004 NOVA SCOTIA LIMITED section 277 of the Business Corporations Act that

were on 1999 JUN 25 amalgamated as one corporation ZCL DISTRIBUTION INC.under the name RNG GROUP INC. GROUPE RNG INC.

NATIONAL MONEY MART COMPANY were on 1999 JUN 21 amalgamated as one corporationNo. 218364222 under the name

The registered office of the corporation shall be RNG GROUP INC.2500, 10104 - 103 AVENUE No. 218358224EDMONTON ALBERTA T5J 1V3 The registered office of the corporation shall be

Notice is hereby given pursuant to the provisions of CALGARY ALBERTA T2P 2Z2section 277 of the Business Corporations Act that

NORANDA INC. Notice is hereby given pursuant to the provisions ofKERR ADDISON MINES LIMITED section 179 of the Business Corporations Act that

were on 1999 JUN 30 amalgamated as one corporation 829857 ALBERTA LTD.under the name SILVERTIP HOLDINGS (1990) LTD.

NORANDA INC. were on 1999 JUN 18 amalgamated as one corporationNo. 218368066 under the name

The registered office of the corporation shall be SILVERTIP HOLDINGS (1990) LTD.2900, 10180 - 101 STREET No. 208355685EDMONTON ALBERTA T5J 3V5 The registered office of the corporation shall be

Notice is hereby given pursuant to the provisions of EDMONTON ALBERTA T5J 3V9section 277 of the Business Corporations Act that

NOVA CONSTRUCTION (1987) LTD. Notice is hereby given pursuant to the provisions of974102 N.W.T. LTD. section 277 of the Business Corporations Act that

were on 1999 JUN 29 amalgamated as one corporation STANDARD INTERNATIONAL UNDERWRITERSunder the name LTD.

NOVA CONSTRUCTION (1987) LTD. 175261 CANADA LTD.No. 218367753 were on 1999 JUN 24 amalgamated as one corporation

The registered office of the corporation shall be under the name1500, 10180 - 101 STREET STANDARD INTERNATIONAL UNDERWRITERSEDMONTON ALBERTA T5J 4K1 LTD.

Notice is hereby given pursuant to the provisions of The registered office of the corporation shall besection 179 of the Business Corporations Act that 2250 SCOTIA 1 10060 JASPER AVENUE

PAGE INSURANCE LTD. EDMONTON ALBERTA T5J 3R8CAR-RON HOLDINGS INC.

were on 1999 JUN 30 amalgamated as one corporation Notice is hereby given pursuant to the provisions ofunder the name section 179 of the Business Corporations Act that

PAGE INSURANCE LTD. STETTLER MOBILE HOMES SALES LTDNo. 208370197 CORPORATE PARTNERS LEASING LTD.

The registered office of the corporation shall be were on 1999 JUN 30 amalgamated as one corporation98 THIRD AVENUE WEST under the nameDRUMHELLER ALBERTA T0J 0Y0 STETTLER MOBILE HOMES SALES LTD.

SUITE 1800, 355 - 4TH AVENUE S.W.

3000, 700 - 9TH AVENUE S.W.

3100, 324 - 8TH AVENUE S.W.

2800, 10060 JASPER AVENUE

No. 218362572

No. 208363606The registered office of the corporation shall be

196 - 3 AVENUE WESTDRUMHELLER ALBERTA T0J 0Y0

Page 64: The Alberta Gazette · The Alberta Gazette ... Kennedy, Patrick Vernon Landreville, Joseph Jean Guy Lipscombe, Jan Veronica Lyver, Ron Edwin Marcotte, Guy Henry McCreary, Edward Michael

THE ALBERTA GAZETTE, PART I, JULY 31, 1999

1548

Notice is hereby given pursuant to the provisions of Notice is hereby given pursuant to the provisions ofsection 179 of the Business Corporations Act that section 179 of the Business Corporations Act that

STETTLER REGISTRY SERVICES LTD. WATCH HOLDINGS LTD.CABLE TRAVEL & REAL ESTATE AGENCIES TALON OIL & GAS CORPORATIONLTD were on 1999 JUN 30 amalgamated as one corporation

were on 1999 JUN 30 amalgamated as one corporation under the nameunder the name WATCH HOLDINGS LTD.

STETTLER REGISTRY SERVICES LTD. No. 208366146No. 208371203 The registered office of the corporation shall be

The registered office of the corporation shall be 3808-12 STREET S.W.4910, 51 STREET CALGARY ALBERTA T2T 3P2STETTLER ALBERTA T0C 2L0

Notice is hereby given pursuant to the provisions of section 179 of the Business Corporations Act thatsection 179 of the Business Corporations Act that 834073 ALBERTA INC.

TOMA JETPROP LTD. WESTERN DISTRIBUTION CENTRES ALBERTASUNWEST INTERNATIONAL AVIATION INC.SERVICES LTD. were on 1999 JUN 27 amalgamated as one corporation

were on 1999 JUN 24 amalgamated as one corporation under the nameunder the name WESTERN DISTRIBUTION CENTRES ALBERTA

SUNWEST HOME AVIATION LTD. INC.No. 208363499 No. 208363515

The registered office of the corporation shall be The registered office of the corporation shall be1400, 350 - 7TH AVENUE S.W. 1900, 333 - 7 AVENUE SWCALGARY ALBERTA T2P 3N9 CALGARY ALBERTA T2P 2Z1

Notice is hereby given pursuant to the provisions of Notice is hereby given pursuant to the provisions ofsection 179 of the Business Corporations Act that section 179 of the Business Corporations Act that

SUPERIOR HOTEL INC. WINNERS CIRCLE TROPHIES & AWARDS INC.LEDUC BEVERAGES LTD. 746845 ALBERTA INC.

were on 1999 JUN 30 amalgamated as one corporation were on 1999 JUN 30 amalgamated as one corporationunder the name under the name

SUPERIOR HOTEL INC. WINNERS CIRCLE TROPHIES & AWARDS INC.No. 208370296 No. 208370981

The registered office of the corporation shall be The registered office of the corporation shall be#706, 10216 - 124 STREET 1200, 700 - 2ND STREET S.W.EDMONTON ALBERTA T5N 4A3 CALGARY ALBERTA T2P 4V5

Notice is hereby given pursuant to the provisions of Notice is hereby given pursuant to the provisions ofsection 179 of the Business Corporations Act that section 179 of the Business Corporations Act that

804969 ALBERTA LTD. 808703 ALBERTA LTD.TRINIDAD DRILLING LTD. ZAPATA ENERGY CORPORATION

were on 1999 JUN 30 amalgamated as one corporation were on 1999 JUN 24 amalgamated as one corporationunder the name under the name

TRINIDAD DRILLING LTD. ZAPATA ENERGY CORPORATIONNo. 208367813 No. 208362616

The registered office of the corporation shall be The registered office of the corporation shall be5009-47TH STREET 3500, 855 - 2 STREET SWLLOYDMINSTER ALBERTA T9V 0E8 CALGARY ALBERTA T2P 4J8

Notice is hereby given pursuant to the provisions of Notice is hereby given pursuant to the provisions ofsection 277 of the Business Corporations Act that section 179 of the Business Corporations Act that

VAN'S ENTERPRISES LTD. ZAPATA CAPITAL INC.VAN'S RANCHES LTD. 744997 ALBERTA LTD.

were on 1999 JUN 30 amalgamated as one corporation were on 1999 JUN 18 amalgamated as one corporationunder the name under the name

VAN'S ENTERPRISES LTD. ZAPATA ENERGY CORPORATIONNo. 218370856 No. 208355529

The registered office of the corporation shall be The registered office of the corporation shall be1100, 707 - 7TH AVENUE SW 3500, 855 - 2 STREET SWCALGARY ALBERTA T2P 3H6 CALGARY ALBERTA T2P 4J8

Notice is hereby given pursuant to the provisions of Notice is hereby given pursuant to the provisions ofsection 179 of the Business Corporations Act that section 179 of the Business Corporations Act that

VOLTERRA RESOURCES INC. ZOIC RESOURCES HOLDINGS LTD.751333 ALBERTA LTD. TRADITION OIL & GAS LTD.

were on 1999 JUN 30 amalgamated as one corporation were on 1999 JUN 30 amalgamated as one corporationunder the name under the name

VOLTERRA RESOURCES INC. ZOIC RESOURCE HOLDINGS (1999) LTD.No. 208371146 No. 208365619

The registered office of the corporation shall be The registered office of the corporation shall beSUITE 2900, 500 - 4TH AVENUE S.W. 5220 - 51 AVENUECALGARY ALBERTA T2P 2V6 WETASKIWIN ALBERTA T9A 3E2

Notice is hereby given pursuant to the provisions of

Page 65: The Alberta Gazette · The Alberta Gazette ... Kennedy, Patrick Vernon Landreville, Joseph Jean Guy Lipscombe, Jan Veronica Lyver, Ron Edwin Marcotte, Guy Henry McCreary, Edward Michael

THE ALBERTA GAZETTE, PART I, JULY 31, 1999

1549

AMENDMENTS TO SOCIETY OBJECTSThe following Societies Amended their objects effective the date indicated:

506081405 ASSOCIATION OF HIGH PRAIRIE AND DISTRICT CHILDRENS' RESOURCE COUNCIL1999 JUN 21500020144 BLUE RIDGE COMMUNITY LEAGUE 1999 JUN 29507932952 CHINESE PASTORAL FELLOWSHIP OF EDMONTON 1999 JUN 07508192416 CITIZEN BAND RADIO PRESERVATION SOCIETY 1999 JUN 24506923812 FORT CHARITY BINGO ASSOCIATION 1999 MAY 21507223212 GHOST RIVER REDISCOVERY SOCIETY 1999 MAY 21507705416 INTERNATIONAL CHILDREN'S FOUNDATION FOSTERING EMOTIONAL INTELLIGENCE1999 MAY 19503145591 QUEEN ELIZABETH II HOSPITAL AUXILIARY ASSOCIATION 1999 JUN 25503227506 RED DEER NATIVE FRIENDSHIP SOCIETY 1999 MAY 25500068002 ST. ALBERT HERITAGE SOCIETY 1999 MAY 21500078415 THE ALBERTA FEDERATION OF SHOOTING SPORTS 1999 JUN 16_______________________________________________________________________

ERRATUM

THE FOLLOWING NAME WAS INADVERTENTLY INCLUDED IN THE CORPORATIONSDISSOLVED/STRUCK/REGISTRATION CANCELLED SECTION OF THE 1999 MAR 15 ALBERTAGAZETTE ISSUE ON PAGE 543.

358644 ALBERTA LTD.No: 203586441

THE FOLLOWING NAME WAS INADVERTENTLY INCLUDED IN THE CORPORATIONSDISSOLVED/STRUCK/REGISTRATION CANCELLED SECTION OF THE 1999 MAR 15 ALBERTAGAZETTE ISSUE ON PAGE 557.

CALGARY YOUTH SCIENCE FAIR SOCIETYNo: 500044052

THE FOLLOWING NAME WAS INADVERTENTLY INCLUDED IN THE CORPORATIONSDISSOLVED/STRUCK/REGISTRATION CANCELLED SECTION OF THE 1999 MAR 15 ALBERTAGAZETTE ISSUE ON PAGE 564.

F & E TRUCKING LTD.No: 204760011

THE FOLLOWING NAME WAS INADVERTENTLY INCLUDED IN THE CORPORATIONSDISSOLVED/STRUCK/REGISTRATION CANCELLED SECTION OF THE 1999 MAR 15 ALBERTAGAZETTE ISSUE ON PAGE 563.

EVERGREEN VILLA HOMEOWNERS' ASSOCIATIONNo: 516436342

THE FOLLOWING NAME WAS INADVERTENTLY INCLUDED IN THE CORPORATIONSDISSOLVED/STRUCK/REGISTRATION CANCELLED SECTION OF THE 1999 APR 15 ALBERTAGAZETTE ISSUE ON PAGE 782.

699649 ALBERTA LTD.No: 206996498

THE FOLLOWING NAME WAS INADVERTENTLY INCLUDED IN THE CORPORATIONSDISSOLVED/STRUCK/REGISTRATION CANCELLED SECTION OF THE 1999 APR 15 ALBERTAGAZETTE ISSUE ON PAGE 784.

AAA RIGHTWAY MOVING & STORAGE LTD.No: 205320567

THE FOLLOWING NAME WAS INADVERTENTLY INCLUDED IN THE CORPORATIONSDISSOLVED/STRUCK/REGISTRATION CANCELLED SECTION OF THE 1999 MAY 15 ALBERTAGAZETTE ISSUE ON PAGE 1083.

WAYRAW MECHANICAL LTD.No: 207133398

Page 66: The Alberta Gazette · The Alberta Gazette ... Kennedy, Patrick Vernon Landreville, Joseph Jean Guy Lipscombe, Jan Veronica Lyver, Ron Edwin Marcotte, Guy Henry McCreary, Edward Michael

THE ALBERTA GAZETTE, PART I, JULY 31, 1999

1550

THE FOLLOWING NAME WAS INADVERTENTLY INCLUDED IN THE CORPORATIONSDISSOLVED/STRUCK/REGISTRATION CANCELLED SECTION OF THE 1999 JUN 15 ALBERTAGAZETTE ISSUE ON PAGE 1268.

NATIONAL SOCIETY OF FUND RAISING EXECUTIVES-CALGARY CHAPTERNo: 506316264

THE FOLLOWING NAME WAS INADVERTENTLY INCLUDED IN THE CORPORATIONSDISSOLVED/STRUCK/REGISTRATION CANCELLED SECTION OF THE 1999 JUN 15 ALBERTAGAZETTE ISSUE ON PAGE 1265.

CARSELAND AND RURAL FIREFIGHTERS ASSISTANCE ASSOCIATIONNo: 503927279

Page 67: The Alberta Gazette · The Alberta Gazette ... Kennedy, Patrick Vernon Landreville, Joseph Jean Guy Lipscombe, Jan Veronica Lyver, Ron Edwin Marcotte, Guy Henry McCreary, Edward Michael

THE ALBERTA GAZETTE, PART I, JULY 31, 1999

1551

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 besupplied. The number of insertions required should be specified and the names of allsigning officers 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

August 14 September 24August 31 October 11September 15 October 26September 30 November 10

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 68: The Alberta Gazette · The Alberta Gazette ... Kennedy, Patrick Vernon Landreville, Joseph Jean Guy Lipscombe, Jan Veronica Lyver, Ron Edwin Marcotte, Guy Henry McCreary, Edward Michael

THE ALBERTA GAZETTE, PART I, JULY 31, 1999

1552

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 andMasterCard are also accepted.

Government departments must submit a direct purchase order when acquiring materialsfrom the Queen's Printer Bookstores.