161
The Alberta Gazette Part I Vol. 100 Edmonton, Friday, October 15, 2004 No. 19 PROCLAMATION [GREAT SEAL] CANADA PROVINCE OF ALBERTA Lois E Hole, Lieutenant Governor. ELIZABETH THE SECOND, by the Grace of God, of the United Kingdom, Canada, and Her Other Realms and Territories, QUEEN, Head of the Commonwealth, Defender of the Faith PROCLAMATION To all Whom these Presents shall come GREETING Peggy Hartman, Acting Deputy Minister of Justice and Acting Deputy Attorney General WHEREAS section 23 of the Real Estate Amendment Act, 2003 provides that sections 2, 3, 4, 6, 7, 8, 9, 10, 11, 12, 16, 17, 18, 19 and 22 of that Act come into force on Proclamation; and WHEREAS it is expedient to proclaim sections 2, 3, 4, 6, 7, 8, 9, 10, 11, 12, 16, 17, 18, 19 and 22 of the Real Estate Amendment Act, 2003 in force: NOW KNOW YE THAT by and with the advice and consent of Our Executive Council of Our Province of Alberta, by virtue of the provisions of the said Act hereinbefore referred to and of all other power and authority whatsoever in Us vested in that behalf, We have ordered and declared and do hereby proclaim sections 2, 3, 4, 6, 7, 8, 9, 10, 11, 12, 16, 17, 18, 19 and 22 of the Real Estate Amendment Act, 2003 in force on October 1, 2004. IN TESTIMONY WHEREOF We have caused these Our Letters to be made Patent and the Great Seal of Our Province of Alberta to be hereunto affixed. WITNESS: THE HONOURABLE LOIS E. HOLE, Lieutenant Governor of Our Province of Alberta, in Our City of Edmonton in Our Province of Alberta, this 22 day of September in the Year of Our Lord Two Thousand Four and in the Fifty-third Year of Our Reign. BY COMMAND David Hancock, Provincial Secretary. ______________

The Alberta Gazette › documents › gazette › 2004 › pdf › 1015_i.… · The Alberta Gazette Part I Vol. 100 Edmonton, Friday, October 15, 2004 No. 19 PROCLAMATION [GREAT

  • Upload
    others

  • View
    14

  • Download
    0

Embed Size (px)

Citation preview

Page 1: The Alberta Gazette › documents › gazette › 2004 › pdf › 1015_i.… · The Alberta Gazette Part I Vol. 100 Edmonton, Friday, October 15, 2004 No. 19 PROCLAMATION [GREAT

The Alberta Gazette Part I

Vol. 100 Edmonton, Friday, October 15, 2004 No. 19

PROCLAMATION [GREAT SEAL] CANADA PROVINCE OF ALBERTA Lois E Hole, Lieutenant Governor.

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

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

To all Whom these Presents shall come GREETING

Peggy Hartman, Acting Deputy Minister of Justice and Acting Deputy Attorney General

WHEREAS section 23 of the Real Estate Amendment Act, 2003 provides that sections 2, 3, 4, 6, 7, 8, 9, 10, 11, 12, 16, 17, 18, 19 and 22 of that Act come into force on Proclamation; and

WHEREAS it is expedient to proclaim sections 2, 3, 4, 6, 7, 8, 9, 10, 11, 12, 16, 17, 18, 19 and 22 of the Real Estate Amendment Act, 2003 in force:

NOW KNOW YE THAT by and with the advice and consent of Our Executive Council of Our Province of Alberta, by virtue of the provisions of the said Act hereinbefore referred to and of all other power and authority whatsoever in Us vested in that behalf, We have ordered and declared and do hereby proclaim sections 2, 3, 4, 6, 7, 8, 9, 10, 11, 12, 16, 17, 18, 19 and 22 of the Real Estate Amendment Act, 2003 in force on October 1, 2004.

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

WITNESS: THE HONOURABLE LOIS E. HOLE, Lieutenant Governor of Our Province of Alberta, in Our City of Edmonton in Our Province of Alberta, this 22 day of September in the Year of Our Lord Two Thousand Four and in the Fifty-third Year of Our Reign.

BY COMMAND David Hancock, Provincial Secretary. ______________

Page 2: The Alberta Gazette › documents › gazette › 2004 › pdf › 1015_i.… · The Alberta Gazette Part I Vol. 100 Edmonton, Friday, October 15, 2004 No. 19 PROCLAMATION [GREAT

THE ALBERTA GAZETTE, PART I, OCTOBER 15, 2004

- 2916 -

[GREAT SEAL] CANADA PROVINCE OF ALBERTA Lois E Hole, Lieutenant Governor.

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

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

To all Whom these Presents shall come GREETING

Peggy Hartman, Acting Deputy Minister of Justice and Acting Deputy Attorney General

WHEREAS section 15 of the School Amendment Act, 2004 provides that that Act comes into force on Proclamation; and

WHEREAS it is expedient to proclaim the School Amendment Act, 2004 in force:

NOW KNOW YE THAT by and with the advice and consent of Our Executive Council of Our Province of Alberta, by virtue of the provisions of the said Act hereinbefore referred to and of all other power and authority whatsoever in Us vested in that behalf, We have ordered and declared and do hereby proclaim the School Amendment Act, 2004 in force on September 22, 2004.

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

WITNESS: THE HONOURABLE LOIS E. HOLE, Lieutenant Governor of Our Province of Alberta, in Our City of Edmonton in Our Province of Alberta, this 22 day of September in the Year of Our Lord Two Thousand Four and in the Fifty-third Year of Our Reign.

BY COMMAND David Hancock, Provincial Secretary.

ORDERS IN COUNCIL

O.C. 431/2004

(Municipal Government Act)

Approved and ordered: Lois E. Hole Lieutenant Governor. September 22, 2004

The Lieutenant Governor in Council orders that

Page 3: The Alberta Gazette › documents › gazette › 2004 › pdf › 1015_i.… · The Alberta Gazette Part I Vol. 100 Edmonton, Friday, October 15, 2004 No. 19 PROCLAMATION [GREAT

THE ALBERTA GAZETTE, PART I, OCTOBER 15, 2004

- 2917 -

(a) effective July 1, 2004, the land described in Appendix A and shown on the sketch in Appendix B is separated from the Municipal District of Rocky View No. 44 and annexed to the Town of Cochrane,

(b) any taxes owing to the Municipal District of Rocky View No. 44 at the end of June 30, 2004 in respect of the annexed land are transferred to and become payable to the Town of Cochrane together with any lawful penalties and costs levied in respect of those taxes, and the Town of Cochrane upon collecting those taxes, penalties and costs must pay them to the Municipal District of Rocky View No. 44, and

(c) the assessor for the Town of Cochrane must assess, for the purpose of taxation in 2005 and subsequent years, 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 THE MUNICIPAL DISTRICT OF ROCKY VIEW NO. 44 AND ANNEXED TO THE

TOWN OF COCHRANE

ALL THOSE PORTIONS OF THE SOUTHEAST QUARTER OF SECTION THIRTY-SIX (36), TOWNSHIP TWENTY-FIVE (25), RANGE FOUR (4), WEST OF THE FIFTH MERIDIAN LYING WEST OF THE RIGHT BANK OF THE BOW RIVER

ALL THOSE PORTIONS OF THE NORTH ONE-HALF OF SECTION TWENTY-FIVE (25), TOWNSHIP TWENTY-FIVE (25), RANGE FOUR (4), WEST OF THE FIFTH MERIDIAN LYING WEST OF THE RIGHT BANK OF THE BOW RIVER

THE SOUTHWEST QUARTER OF SECTION TWENTY-FIVE (25), TOWNSHIP TWENTY-FIVE (25), RANGE FOUR (4), WEST OF THE FIFTH MERIDIAN INCLUDING ALL ADJACENT ROAD ALLOWANCES AND INTERSECTIONS

THE SOUTHEAST QUARTER AND THE WEST ONE-HALF OF SECTION TWENTY-SIX (26), TOWNSHIP TWENTY-FIVE (25), RANGE FOUR (4), WEST OF THE FIFTH MERIDIAN INCLUDING ALL INTERVENING AND ADJACENT ROADS, ROAD ALLOWANCES, HIGHWAYS AND INTERSECTIONS

SECTION TWENTY-SEVEN (27), TOWNSHIP TWENTY-FIVE (25), RANGE FOUR (4), WEST OF THE FIFTH MERIDIAN INCLUDING ALL INTERVENING AND ADJACENT ROADS, ROAD ALLOWANCES, HIGHWAYS AND INTERSECTIONS

Page 4: The Alberta Gazette › documents › gazette › 2004 › pdf › 1015_i.… · The Alberta Gazette Part I Vol. 100 Edmonton, Friday, October 15, 2004 No. 19 PROCLAMATION [GREAT

THE ALBERTA GAZETTE, PART I, OCTOBER 15, 2004

- 2918 -

ALL THOSE PORTIONS OF SECTION THIRTY-FOUR (34), TOWNSHIP TWENTY-FIVE (25), RANGE FOUR (4), WEST OF THE FIFTH MERIDIAN LYING SOUTH AND WEST OF THE LEFT BANK OF THE BOW RIVER, INCLUDING THE BOW RIVER AND ALL INTERVENING AND ADJACENT ROADS, ROAD ALLOWANCES, HIGHWAYS AND INTERSECTIONS

ALL THAT PORTION OF THE NORTHEAST QUARTER OF SECTION THIRTY-THREE (33), TOWNSHIP TWENTY-FIVE (25), RANGE FOUR (4), WEST OF THE FIFTH MERIDIAN LYING EAST OF TOWERS TRAIL, INCLUDING ALL INTERVENING AND ADJACENT ROADS, ROAD ALLOWANCES, HIGHWAYS AND INTERSECTIONS

ALL THOSE PORTIONS OF THE NORTH ONE-HALF OF SECTION THIRTY-THREE (33), TOWNSHIP TWENTY-FIVE (25), RANGE FOUR (4), WEST OF THE FIFTH MERIDIAN LYING NORTH AND WEST OF PLAN 0013255, INCLUDING ALL ADJACENT AND INTERVENING ROADS, ROAD ALLOWANCES, HIGHWAYS AND INTERSECTIONS

ALL THOSE PORTIONS OF THE NORTHEAST QUARTER OF SECTION FIVE (5), TOWNSHIP TWENTY-SIX (26), RANGE FOUR (4), WEST OF THE FIFTH MERIDIAN LYING NORTH OF THE RIGHT BANK OF THE BOW RIVER, INCLUDING THE BOW RIVER, THE CANADIAN PACIFIC RAILWAY RIGHT-OF-WAY AND ALL ADJACENT AND INTERVENING ROADS, ROAD ALLOWANCES, HIGHWAYS AND INTERSECTIONS

ALL THOSE PORTIONS OF THE SOUTH ONE-HALF OF SECTION FOUR (4), TOWNSHIP TWENTY-SIX (26), RANGE FOUR (4), WEST OF THE FIFTH MERIDIAN LYING SOUTH OF ROAD PLAN 467LK

ALL THAT PORTION OF SECTION NINE (9), TOWNSHIP TWENTY-SIX (26), RANGE FOUR (4), WEST OF THE FIFTH MERIDIAN LYING NORTH OF THE HIGHWAY 1A RIGHT-OF-WAY, INCLUDING ALL ADJACENT AND INTERVENING ROADS, ROAD ALLOWANCES, HIGHWAYS AND INTERSECTIONS

ALL THAT PORTION OF THE NORTHWEST QUARTER OF SECTION THREE (3), TOWNSHIP TWENTY-SIX (26), RANGE FOUR (4), WEST OF THE FIFTH MERIDIAN LYING NORTH OF THE HIGHWAY 1A RIGHT-OF-WAY, INCLUDING ALL ADJACENT AND INTERVENING ROADS, ROAD ALLOWANCES, HIGHWAYS AND INTERSECTIONS

SECTION TEN (10), TOWNSHIP TWENTY-SIX (26), RANGE FOUR (4), WEST OF THE FIFTH MERIDIAN, INCLUDING ALL ADJACENT AND INTERVENING ROADS, ROAD ALLOWANCES, HIGHWAYS AND INTERSECTIONS

THE WEST ONE-HALF OF SECTION ELEVEN (11), TOWNSHIP TWENTY-SIX (26), RANGE FOUR (4), WEST OF THE FIFTH MERIDIAN LYING NORTH OF RANCHE ROAD PLAN 646BM, INCLUDING ALL ADJACENT AND INTERVENING ROADS, ROAD ALLOWANCES, HIGHWAYS AND INTERSECTIONS BUT EXCLUDING RANCHE ROAD PLAN 646BM

Page 5: The Alberta Gazette › documents › gazette › 2004 › pdf › 1015_i.… · The Alberta Gazette Part I Vol. 100 Edmonton, Friday, October 15, 2004 No. 19 PROCLAMATION [GREAT

THE ALBERTA GAZETTE, PART I, OCTOBER 15, 2004

- 2919 -

THE WEST ONE-HALF OF SECTION FOURTEEN (14), TOWNSHIP TWENTY-SIX (26), RANGE FOUR (4), WEST OF THE FIFTH MERIDIAN LYING SOUTH OF PLAN 1364LK, INCLUDING ALL ADJACENT AND INTERVENING ROADS, ROAD ALLOWANCES, HIGHWAYS AND INTERSECTIONS

THAT PORTION OF THE SOUTHEAST QUARTER OF SECTION FIFTEEN (15) LYING EAST OF THE WESTERLY RIGHT-OF-WAY OF HIGHWAY 22, INCLUDING ALL ADJACENT AND INTERVENING ROADS, ROAD ALLOWANCES, HIGHWAYS AND INTERSECTIONS

APPENDIX B

A SKETCH SHOWING THE GENERAL LOCATION OF THE AREAS

ANNEXED TO THE TOWN OF COCHRANE

AREAS ANNEXED TO THE TOWN OF COCHRANE

Page 6: The Alberta Gazette › documents › gazette › 2004 › pdf › 1015_i.… · The Alberta Gazette Part I Vol. 100 Edmonton, Friday, October 15, 2004 No. 19 PROCLAMATION [GREAT

THE ALBERTA GAZETTE, PART I, OCTOBER 15, 2004

- 2920 -

APPENDIX C

ORDER

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

2 Subject to section 3, for taxation purposes in 2005 and later years up to and including 2019, the annexed land and the assessable improvements to it

(a) must be assessed by the Town of Cochrane on the same basis as if they had remained in the Municipal District of Rocky View No. 44, and

(b) must be taxed by the Town of Cochrane in respect of each assessment class that applies to the annexed land and the assessable improvements to it using the municipal tax rate established by the Municipal District of Rocky View No. 44.

3(1) Section 2 ceases to apply to a portion of the annexed land and the assessable improvements 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 subdivision or separation of title by registered plan of subdivision or by instrument or any other method that occurs at the request of, or on behalf of, the landowner,

(b) the portion is redesignated, at the request of or on behalf of the landowner, under the Town of Cochrane Land Use Bylaw to a designation other than agricultural, country residential or urban reserve,

(c) the portion is the subject of a local improvement project described in a local improvement by-law initiated by or with the support of the landowner pursuant to which the Town of Cochrane water and sewer services are made available to the land, or

(d) the portion is connected to the water or sanitary sewer services provided by the Town of Cochrane.

(2) Notwithstanding subsection (1)(a), section 2 does not cease to apply in respect of

(a) an existing farmstead within the annexed land,

(b) one lot that is subdivided from a previously unsubdivided quarter section of the annexed land, or

(c) any portion of the annexed land and the assessable improvements to it that are transferred from the landowner to a child of the landowner.

Page 7: The Alberta Gazette › documents › gazette › 2004 › pdf › 1015_i.… · The Alberta Gazette Part I Vol. 100 Edmonton, Friday, October 15, 2004 No. 19 PROCLAMATION [GREAT

THE ALBERTA GAZETTE, PART I, OCTOBER 15, 2004

- 2921 -

4 Section 2 continues to apply to the annexed land and the assessable improvements to it up to and including the year 2024 if

(a) the person who was the landowner of the annexed land on December 16, 2002, or a person who inherits the annexed land or any portion of it from the landowner subsequent to that date, continues to own the land until 2024, and

(b) none of the situations described in section 3(1) occur.

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

6 Not later than 6 months after the date this Order in Council is signed by the Lieutenant Governor in Council, the Municipal District of Rocky View No. 44 shall transfer to the Town of Cochrane all its interest in that portion of the northeast quarter of section 5, township 26, range 4, west of the fifth meridian that is contained within the limits of an island in the Bow River as shown on the Township Plan approved at Ottawa on August 22, 1892, containing 3 acres more or less.

7(1) The Town of Cochrane shall pay to the Municipal District of Rocky View No. 44 the sum of $208 000 in Canadian money, as follows:

(a) $50 000 not later than 30 days after the date this Order in Council is signed by the Lieutenant Governor in Council;

(b) $50 000 not later than one year after the date this Order in Council is signed by the Lieutenant Governor in Council;

(c) $108 000 in accordance with subclause (i) or (ii), as follows:

(i) not later than 30 days after the date this Order in Council is signed by the Lieutenant Governor in Council, or

(ii) not later than 7 years after the date this Order in Council is signed by the Lieutenant Governor in Council.

(2) Where the Town of Cochrane elects to make the payment required under subsection (1)(c) in accordance with subclause (ii),

(a) the first payment must be made within 30 days of the date the Order in Council is signed by the Lieutenant Governor in Council, and

(b) annual payments must be made on or before the anniversary of the first payment and must include interest calculated at the rate and in the manner used by the Alberta Capital Finance Authority.

______________

Page 8: The Alberta Gazette › documents › gazette › 2004 › pdf › 1015_i.… · The Alberta Gazette Part I Vol. 100 Edmonton, Friday, October 15, 2004 No. 19 PROCLAMATION [GREAT

THE ALBERTA GAZETTE, PART I, OCTOBER 15, 2004

- 2922 -

O.C. 432/2004

(Municipal Government Act)

Approved and ordered: Lois E. Hole Lieutenant Governor. September 22, 2004

The Lieutenant Governor in Council orders that

(a) effective July 1, 2004, the land described in Appendix A and shown on the sketch in Appendix B is separated from Red Deer County and annexed to the City of Red Deer,

(b) any taxes owing to Red Deer County at the end of June 30, 2004 in respect of the annexed land are transferred to and become payable to the City of Red Deer together with any lawful penalties and costs levied in respect of those taxes, and the City of Red Deer upon collecting those taxes, penalties and costs must pay them to Red Deer County, and

(c) the assessor for the City of Red Deer must assess, for the purpose of taxation in 2005 and subsequent years, 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 RED DEER COUNTY AND ANNEXED TO THE CITY OF RED DEER

THE NORTH-SOUTH GOVERNMENT ROAD ALLOWANCE ADJOINING THE EAST BOUNDARY OF THE EAST HALF OF SECTION ELEVEN (11) AND THE EAST HALF OF SECTION FOURTEEN (14), IN TOWNSHIP THIRTY-EIGHT (38), RANGE TWENTY-SEVEN (27), WEST OF THE FOURTH MERIDIAN

SECTION TWENTY-THREE (23), TOWNSHIP THIRTY-EIGHT (38), RANGE TWENTY-SEVEN (27) WEST OF THE FOURTH MERIDIAN, INCLUDING GOVERNMENT ROAD ALLOWANCES LYING TO THE EAST, WEST AND NORTH OF THE SAID SECTION

THE SOUTHWEST QUARTER OF SECTION TWENTY-SIX (26), TOWNSHIP THIRTY-EIGHT (38), RANGE TWENTY-SEVEN (27) WEST OF THE FOURTH MERIDIAN, INCLUDING THE NORTH-SOUTH GOVERNMENT ROAD ALLOWANCE LYING TO THE WEST OF THE SAID QUARTER SECTION

ALL THAT PORTION OF SECTION TWENTY-SEVEN (27), TOWNSHIP THIRTY-EIGHT (38), RANGE TWENTY-SEVEN (27) WEST OF THE FOURTH MERIDIAN LYING EAST OF THE RIGHT BANK OF THE RED DEER RIVER AND ALL GOVERNMENT ROAD ALLOWANCES LYING SOUTH AND WEST OF THE SAID SECTION

Page 9: The Alberta Gazette › documents › gazette › 2004 › pdf › 1015_i.… · The Alberta Gazette Part I Vol. 100 Edmonton, Friday, October 15, 2004 No. 19 PROCLAMATION [GREAT

THE ALBERTA GAZETTE, PART I, OCTOBER 15, 2004

- 2923 -

THE NORTH-SOUTH GOVERNMENT ROAD ALLOWANCE ADJOINING THE EAST BOUNDARY OF THE NORTHEAST QUARTER OF SECTION TWENTY-SEVEN (27), TOWNSHIP THIRTY-EIGHT (38), RANGE TWENTY-SEVEN (27), WEST OF THE FOURTH MERIDIAN

ALL THAT PORTION OF THE NORTHEAST QUARTER OF SECTION THIRTY-THREE (33), TOWNSHIP THIRTY-EIGHT (38), RANGE TWENTY-SEVEN (27), WEST OF THE FOURTH MERIDIAN LYING NORTH OF THE RIGHT BANK OF THE RED DEER RIVER

ALL THAT PORTION OF SECTION THIRTY-FOUR (34), TOWNSHIP THIRTY-EIGHT (38), RANGE TWENTY-SEVEN (27), WEST OF THE FOURTH MERIDIAN LYING EAST AND SOUTH OF THE RIGHT BANK OF THE RED DEER RIVER AND ALL GOVERNMENT ROAD ALLOWANCES LYING WEST OF THE SAID SECTION

THE NORTH-SOUTH GOVERNMENT ROAD ALLOWANCE ADJOINING THE EAST BOUNDARY OF SECTION THIRTY-FOUR (34), TOWNSHIP THIRTY-EIGHT (38), RANGE TWENTY-SEVEN (27), WEST OF THE FOURTH MERIDIAN AND ALL THOSE PORTIONS OF ROAD PLAN 842 0863 AND ROAD PLAN 3589K LYING SOUTH OF THE EASTERLY PRODUCTION OF A LINE DRAWN PERPENDICULAR TO THE SOUTH LIMIT OF SUBDIVISION PLAN 2505TR

ALL THAT PORTION OF THE SOUTHEAST QUARTER OF SECTION THREE (3), TOWNSHIP THIRTY-NINE (39), RANGE TWENTY-SEVEN (27), WEST OF THE FOURTH MERIDIAN LYING EAST OF THE RIGHT BANK OF THE RED DEER RIVER

ALL THAT PORTION OF SECTION TWO (2), TOWNSHIP THIRTY-NINE (39), RANGE TWENTY-SEVEN (27), WEST OF THE FOURTH MERIDIAN LYING EAST, SOUTH AND WEST OF THE RIGHT BANK OF THE RED DEER RIVER AND ALL GOVERNMENT ROAD ALLOWANCES ADJOINING THE SAID SECTION

LOT 1, BLOCK 1, PLAN 012 0303

ALL THAT PORTION OF ROAD AS SHOWN ON PLAN 842 0587 DESCRIBED AS FOLLOWS:

COMMENCING AT THE DEFLECTION POINT ON THE NORTHWEST BOUNDARY OF AREA “E”, PLAN 842 0587, SHOWN ON SAID PLAN TO BE AT A DISTANCE OF 87.164 METRES SOUTHWEST FROM THE NORTHEAST CORNER OF AREA “E” THEREOF,

THENCE NORTHEASTERLY ALONG THE NORTHWEST BOUNDARY OF AREA “E” OF SAID PLAN TO THE INTERSECTION WITH THE EAST BOUNDARY OF THE SOUTHEAST QUARTER OF SECTION SEVEN (7), TOWNSHIP THIRTY-EIGHT (38), RANGE TWENTY-SEVEN (27), WEST OF THE FOURTH MERIDIAN,

Page 10: The Alberta Gazette › documents › gazette › 2004 › pdf › 1015_i.… · The Alberta Gazette Part I Vol. 100 Edmonton, Friday, October 15, 2004 No. 19 PROCLAMATION [GREAT

THE ALBERTA GAZETTE, PART I, OCTOBER 15, 2004

- 2924 -

THENCE NORTHERLY ALONG THE EAST BOUNDARY OF SAID QUARTER SECTION TO THE INTERSECTION WITH THE NORTHWEST BOUNDARY OF PLAN 842 0587,

THENCE SOUTHWESTERLY ALONG THE NORTHWEST BOUNDARY OF SAID PLAN TO THE FIRST DEFLECTION POINT, SHOWN ON SAID PLAN TO BE AT A DISTANCE OF 123.912 METRES FROM THE INTERSECTION OF THE EAST BOUNDARY OF SAID QUARTER SECTION WITH THE NORTHWEST BOUNDARY OF SAID PLAN,

THENCE SOUTHEASTERLY TO THE POINT OF COMMENCEMENT.

APPENDIX B

A SKETCH SHOWING THE GENERAL LOCATION OF THE AREAS

ANNEXED TO THE CITY OF RED DEER

AREAS ANNEXED TO THE CITY OF RED DEER

Page 11: The Alberta Gazette › documents › gazette › 2004 › pdf › 1015_i.… · The Alberta Gazette Part I Vol. 100 Edmonton, Friday, October 15, 2004 No. 19 PROCLAMATION [GREAT

THE ALBERTA GAZETTE, PART I, OCTOBER 15, 2004

- 2925 -

APPENDIX C

ORDER

1 In this Order,

(a) “annexed farm land” means annexed land in respect of which the assessment class of farm land has been assigned under section 297(1) of the Municipal Government Act;

(b) “annexed land” means the land described in Appendix A and shown on the sketch in Appendix B;

(c)“annexed non-farm land” means annexed land in respect of which an assessment class other than farm land has been assigned under section 297(1) of the Municipal Government Act.

2(1) For taxation purposes in 2005 and in subsequent years until December 31, 2014, the annexed non-farm land and the assessable improvements to it,

(a) must be assessed by the City of Red Deer on the same basis as if they had remained in Red Deer County, and

(b) must be taxed by the City of Red Deer in respect of each assessment class that applies to the non-farm annexed land and the assessable improvements to it using

(i) the municipal and library tax rates established by Red Deer County, or

(ii) the municipal and library tax rates established by the City of Red Deer,

whichever is lower.

(2) For taxation purposes in 2005 and in subsequent years until December 31, 2029, the annexed farm land and the assessable improvements to it

(a) must be assessed by the City of Red Deer on the same basis as if they had remained in Red Deer County, and

(b) must by taxed by the City of Red Deer using

(i) the municipal and library tax rates established by Red Deer County, or

(ii) the municipal and library tax rates established by the City of Red Deer,

Page 12: The Alberta Gazette › documents › gazette › 2004 › pdf › 1015_i.… · The Alberta Gazette Part I Vol. 100 Edmonton, Friday, October 15, 2004 No. 19 PROCLAMATION [GREAT

THE ALBERTA GAZETTE, PART I, OCTOBER 15, 2004

- 2926 -

whichever is lower.

3(1) Where in any taxation year up to December 31, 2014 a portion of the annexed non-farm land

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

(b) is redesignated at the request of or on behalf of the landowner under the City of Red Deer Land Use Bylaw to a designation other than agricultural,

section 2(1) ceases to apply at the end of that taxation year in respect of that portion of the annexed non-farm land and the assessable improvements to it.

(2) Where in any taxation year up to December 31, 2029 a portion of the annexed farm land

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

(b) becomes a residual portion of 16 hectares or less after a new parcel referred to in clause (a) has been created, or

(c) is redesignated at the request of or on behalf of the landowner under the City of Red Deer Land Use Bylaw to another designation other than agricultural,

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

4After section 2(1) or (2), as the case may be, ceases to apply to a portion of the annexed land in a taxation year, that portion of the annexed land and the assessable improvements to it must be assessed and taxed for the purposes of property taxes in that year in the same manner as other property of the same assessment class in the City of Red Deer is assessed and taxed.

5(1)In this section, “compensation amount” means the amount of municipal taxes payable to Red Deer County under Part 10 of the Municipal Government Act in respect of the annexed land for a taxation year.

(2) The City of Red Deer must pay to Red Deer County

(a) 100% of the compensation amount on or before July 31, 2005,

(b) 80% of the compensation amount on or before July 31, 2006,

Page 13: The Alberta Gazette › documents › gazette › 2004 › pdf › 1015_i.… · The Alberta Gazette Part I Vol. 100 Edmonton, Friday, October 15, 2004 No. 19 PROCLAMATION [GREAT

THE ALBERTA GAZETTE, PART I, OCTOBER 15, 2004

- 2927 -

(c) 60% of the compensation amount on or before July 31, 2007,

(d) 40% of the compensation amount on or before July 31, 2008, and

(e) 20% of the compensation amount on or before July 31, 2009.

6(1)Any application for subdivision filed with Red Deer County before July 1, 2004 must be decided by Red Deer County.

(2)An appeal from a decision made by Red Deer County pursuant to subsection (1) must be made to the Red Deer County Subdivision and Development Appeal Board unless there is authority under section 678(2)(a) of the Municipal Government Act to make the appeal to the Municipal Government Board.

GOVERNMENT NOTICES

Finance

Change of Name

(Insurance Act)

Effective September 7, 2004, the Equitable Life Assurance Society of the United States changed its name to AXA Equitable Life Insurance Company. Arthur Hagen, Deputy Superintendent of Insurance.

Government Services

Vital Statistics

Notice of Certificate of Change of Personal Name

(Change of Name Act)

All Notice of Change of Personal Names for 2004 can be viewed in print versions of the Alberta Gazette or on QP Source Professional.

Page 14: The Alberta Gazette › documents › gazette › 2004 › pdf › 1015_i.… · The Alberta Gazette Part I Vol. 100 Edmonton, Friday, October 15, 2004 No. 19 PROCLAMATION [GREAT

THE ALBERTA GAZETTE, PART I, OCTOBER 15, 2004

- 2928 -

All Notice of Change of Personal Names for 2004 can be viewed in print versions of the Alberta Gazette or on QP Source Professional.

Page 15: The Alberta Gazette › documents › gazette › 2004 › pdf › 1015_i.… · The Alberta Gazette Part I Vol. 100 Edmonton, Friday, October 15, 2004 No. 19 PROCLAMATION [GREAT

THE ALBERTA GAZETTE, PART I, OCTOBER 15, 2004

- 2929 -

All Notice of Change of Personal Names for 2004 can be viewed in print versions of the Alberta Gazette or on QP Source Professional.

Page 16: The Alberta Gazette › documents › gazette › 2004 › pdf › 1015_i.… · The Alberta Gazette Part I Vol. 100 Edmonton, Friday, October 15, 2004 No. 19 PROCLAMATION [GREAT

THE ALBERTA GAZETTE, PART I, OCTOBER 15, 2004

- 2930 -

All Notice of Change of Personal Names for 2004 can be viewed in print versions of the Alberta Gazette or on QP Source Professional.

Page 17: The Alberta Gazette › documents › gazette › 2004 › pdf › 1015_i.… · The Alberta Gazette Part I Vol. 100 Edmonton, Friday, October 15, 2004 No. 19 PROCLAMATION [GREAT

THE ALBERTA GAZETTE, PART I, OCTOBER 15, 2004

- 2931 -

All Notice of Change of Personal Names for 2004 can be viewed in print versions of the Alberta Gazette or on QP Source Professional.

Page 18: The Alberta Gazette › documents › gazette › 2004 › pdf › 1015_i.… · The Alberta Gazette Part I Vol. 100 Edmonton, Friday, October 15, 2004 No. 19 PROCLAMATION [GREAT

THE ALBERTA GAZETTE, PART I, OCTOBER 15, 2004

- 2932 -

All Notice of Change of Personal Names for 2004 can be viewed in print versions of the Alberta Gazette or on QP Source Professional.

Infrastructure

Sale or Disposition of Land

(Government Organization Act)

Name of Purchaser: 1106088 Alberta Ltd. Consideration: $3,618,000 Land Description: Plan 8522173, Block 6, Lot 7, containtin 12.31 acres more or less. Excepting therout A) Plan 0020234 – Subdivision, containing 2.39 acres. Excepting thereout all mines and minerals. Located in the City of Edmonton.

Name of Purchaser: CKUA Radio Foundation Consideration: $1 Land Description: Plan B, Block 5, Lot 129. Located in the City of Edmonton.

Name of Purchaser: Clear Lake Hutterian Brethren of Alberta Consideration: Title to portion of NW6 and SE 6-14-25-W4M, containing 3.49 acres, more or less; and additional consideration of $6,580. Land Description:

First Meridian 4,Range 25, Township 14, Section 6, that portion of the North West Quarter of said Section 6 Lying South of the North 1,485 feet thereof, and not covered by any of the waters of Lake No. 1 at the time of the survey of the said lake as shown on the Township plan approved at Ottawa, 26 August, 1903. Excepting thereout: Plan Number Hectares (Acres) More or Less Public Work 9110423 2.65 6.55 Public Work 0410502 0.765 1.89 Excepting thereout all mines and minerals.

Second Meridian 4, Range 25, Township 14, Section 6, that portion of the North East Quarter Lying South of the North 1,485 feet thereof excepting thereout all mines and minerals.

Page 19: The Alberta Gazette › documents › gazette › 2004 › pdf › 1015_i.… · The Alberta Gazette Part I Vol. 100 Edmonton, Friday, October 15, 2004 No. 19 PROCLAMATION [GREAT

THE ALBERTA GAZETTE, PART I, OCTOBER 15, 2004

- 2933 -

Third Meridian 4, Range 25, Township 14, Section 6 Quarter South East containing 64.7 hectares (160 Acres) more or less excepting thereout:

Plan Number Hectares (Acres) More or Less Public Work 9110423 1.12 2.77 Public Work 0410502 0.648 1.60 Excepting thereout all mines and minerals.

Safety Codes Council

Agency Accreditation

(Safety Codes Act)

Pursuant to Section 30 of the Safety Codes Act, it is hereby ordered that

- Power Optimization Inc., Accreditation No. A000301, Order No. O00001526, September 27, 2004

Having satisfied the terms and conditions of the Safety Codes Council is authorized to provide services under the Safety Codes Act for Electrical.

______________

Corporate Accreditation - Amendment

(Safety Codes Act)

Pursuant to Section 28 of the Safety Codes Act, it is hereby ordered that

- Inter Pipeline Fund, Accreditation No. C000151, Order No. O00000995, June 17, 1997

Due to the name change of Koch Pipelines Canada Ltd. and having satisfied the terms and conditions of the Safety Codes Council is authorized to administer the Safety Codes Act within their jurisdiction for Electrical.

______________

Municipal Accreditation - Amendment

(Safety Codes Act)

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

- Town of Whitecourt, Accreditation No. M000136, Order No. O00000341, November 9, 1995

Page 20: The Alberta Gazette › documents › gazette › 2004 › pdf › 1015_i.… · The Alberta Gazette Part I Vol. 100 Edmonton, Friday, October 15, 2004 No. 19 PROCLAMATION [GREAT

THE ALBERTA GAZETTE, PART I, OCTOBER 15, 2004

- 2934 -

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

Solicitor General

Cancellation of Qualified Technician

Royal Canadian Mounted Police “K” Division Anholt, Garth Wedell

Cohn, Donal Christopher Cook, William Alfred Dickie, Randall Colin

Driscoll, Gregaory Dale Duffy, Michael William

Dunlap, Robert Peter Finlayson, Kenneth Edward

George, David Gordon Gervais, Kelvin Dale Grier, Stanley Charles Guthrie, Robert Scott

Henderson, David Brenton Kelba, Charles Nicholas Krecsy, Douglas Gerard Loewen, Robert Edwin

McKenzie, David William Romaniuk, Bruce Michael

Russell, Larry Ivan Shardlow, David Arthur

(Date of Cancellation September 20, 2004) ______________

Cancellation of Qualified Technician

(Intoxilyzer 5000C)

Royal Canadian Mounted Police “K” Division Bosse, Ronald Frederick

Cook, William Alfred Driscoll, Gregory Dale Gervais, Kelvin Dale Holt, Donald David

Nagel, Dwight Edward Rybka, Allen Jan

Page 21: The Alberta Gazette › documents › gazette › 2004 › pdf › 1015_i.… · The Alberta Gazette Part I Vol. 100 Edmonton, Friday, October 15, 2004 No. 19 PROCLAMATION [GREAT

THE ALBERTA GAZETTE, PART I, OCTOBER 15, 2004

- 2935 -

(Date of Cancellation September 20, 2004) ______________

Designation of Qualified Technician Appointment

(Intoxilyzer 5000C)

Royal Canadian Mounted Police “F” Division Buckingham, Morgan Riley

Royal Canadian Mounted Police “K” Division Oster, Blaine Thomas

(Date of Designation September 20, 2004)

Sustainable Resource Development

Alberta Fishery Regulations, 1998

Notice of Variation Order 21-2004

Commercial Fishing Seasons

The close times and quotas set out in Schedule 8 to the Alberta Fishery Regulations in respect of the waters listed in the Schedule to this Notice have been varied by Variation Order 21-2004 by the Director of Fisheries Management in accordance with section 3 of the Alberta Fishery Regulations.

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

Pursuant to Variation Order 21-2004 commercial fishing is permitted in accordance with the following schedule.

SCHEDULE PART 1

Item - 1. Column 1 Waters - In respect of: (55) Lesser Slave Lake (74-11-W5) a) In respect of the north shore of Lesser Slave Lake: - that portion which is between the Hilliard's Bay Provincial Park boat launch located in the NW 17-75-13-W5 and the east side of NW 10-75-10-W5 , no closer than 500 meters of Narrows Creek; and - that portion which is less than 3.05 m (10 feet) Column 2 Gear - Gill net not less than 140 mm mesh. Column 3 Open Time - 08:00 hours September 25, 2004 to 16:00 hours October 9, 2004 Column 4 Species and Quota - 1) Lake whitefish: 100,000 kg; 2) Walleye: 5,000 kg; 3) Yellow perch: 1,000 kg; 4) Northern pike: 25,000 kg; 5) Tullibee: 5,000 kg; 6) Lake trout: 1 kg

Page 22: The Alberta Gazette › documents › gazette › 2004 › pdf › 1015_i.… · The Alberta Gazette Part I Vol. 100 Edmonton, Friday, October 15, 2004 No. 19 PROCLAMATION [GREAT

THE ALBERTA GAZETTE, PART I, OCTOBER 15, 2004

- 2936 -

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

______________

Notice of Variation Order 22-2004

Commercial Fishing Seasons

The close times and quotas set out in Schedule 8 to the Alberta Fishery Regulations in respect of the waters listed in the Schedule to this Notice have been varied by Variation Order 22-2004 by the Director of Fisheries Management in accordance with section 3 of the Alberta Fishery Regulations.

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

Pursuant to Variation Order 22-2004 commercial fishing is permitted in accordance with the following schedule.

SCHEDULE PART 1

Item - 1. Column 1 Waters - In respect of: (55) Lesser Slave Lake (74-11-W5) a) In respect of the north shore of Lesser Slave Lake: - that portion which is between the Hilliard's Bay Provincial Park boat launch located in the NW 17-75-13-W5 and the east side of NW 10-75-10-W5 , no closer than 500 meters of Narrows Creek; and - that portion which is less than 3.66 m (12 feet) Column 2 Gear - Gill net not less than 140 mm mesh. Column 3 Open Time 08:00 hours September 25, 2004 to 16:00 hours October 9, 2004 Column 4 Species and Quota - 1) Lake whitefish: 290,000 kg; 2) Walleye: 5,000 kg; 3) Yellow perch: 1,000 kg; 4) Northern pike: 25,000 kg; 5) Tullibee: 5,000 kg; 6) Lake trout: 1 kg

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

Page 23: The Alberta Gazette › documents › gazette › 2004 › pdf › 1015_i.… · The Alberta Gazette Part I Vol. 100 Edmonton, Friday, October 15, 2004 No. 19 PROCLAMATION [GREAT

THE ALBERTA GAZETTE, PART I, OCTOBER 15, 2004

- 2937 -

ADVERTISEMENTS

Notice of Application for Incorporation

(Insurance Act)

Notice is hereby given that an application for incorporation has been filed pursuant to s125(1)(b) of the Insurance Act Chapter 1-5.1 for the purpose of incorporating a general insurance company. The proposed name of the company is Fortress Insurance Company. (the “Company”) It is proposed in the application that the Company will not offer insurance services to the general public. The applicants are Lionel Groberman, Mohamed Ali and Neil Zaret.

Any persons wishing to receive further information concerning the subject application should address their queries to Lionel Groberman, in care of the applicants’ legal counsel Fraser Milner Casgrain LLP, 10180 101 Street, Edmonton, Alberta, T5J 3V5 (attention Shelley L. Miller, Q.C.)

Dated at Edmonton, Alberta, September 29, 2004.

Shelley L. Miller, Q.C., Barrister & Solicitor ______________

Notice of Certificate of Intent to Dissolve

(Business Corporations Act)

Notice is hereby given that a Certificate of Intent to Dissolve was issued to E. Ray & Sons Construction Ltd. on July 31, 2004.

Dated at Lacombe, Alberta, September 20, 2004.

Corey L. Gish, Barristers & Solicitors.

Public Sale of Land

(Municipal Government Act)

The City of Red Deer

Notice is hereby given that, under the provisions of the Municipal Government Act, The City of Red Deer will offer for sale, by public auction, in City Hall, Red Deer, Alberta, on Thursday, December 2, 2004 at 11:00 a.m., the following lands:

Lot Block Plan

24 5 812-0986

Page 24: The Alberta Gazette › documents › gazette › 2004 › pdf › 1015_i.… · The Alberta Gazette Part I Vol. 100 Edmonton, Friday, October 15, 2004 No. 19 PROCLAMATION [GREAT

THE ALBERTA GAZETTE, PART I, OCTOBER 15, 2004

- 2938 -

Unit 8 CDE 942-3748

30 25 862-0612

16 5 752-1367

13 2 762-2308

7 49 1231HW

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

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

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

Dated at Red Deer, Alberta, September 27, 2004.

Norman Ford, Tax Collector ______________

City of Wetaskiwin

Notice is hereby given that, under the provisions of the Municipal Government Act, the City of Wetaskiwin will offer for sale, by public auction, in the City Council Chambers, 4904 – 51 Street, Wetaskiwin, Alberta, on Tuesday, December 7, 2004 at 10:00 a.m., the following lands:

Lot Block Plan C. of T.

19 48 7521749 012093283

23 56 7722316 912147897

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

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

Terms: Cash or certified cheque.

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

Page 25: The Alberta Gazette › documents › gazette › 2004 › pdf › 1015_i.… · The Alberta Gazette Part I Vol. 100 Edmonton, Friday, October 15, 2004 No. 19 PROCLAMATION [GREAT

THE ALBERTA GAZETTE, PART I, OCTOBER 15, 2004

- 2939 -

Dated at Wetaskiwin, Alberta, September 29, 2004.

Al Steckler, Manager of Finance. ______________

County of Barrhead No. 11

Notice is hereby given that, under the provisions of the Municipal Government Act, the County of Barrhead No. 11 will offer for sale, by public auction, at the County Office, 5306 – 49 Street, Barrhead, Alberta, on Wednesday, December 8, 2004 at 2:00 p.m., the following lands:

Plan Unit / Shares C. of T.

Condominium Plan 8521589

Unit 4 and 137 Undivided one ten thousandth shares in the common property

912237668

Legal Acres C. of T.

Part NW 31-59-5-W5 24.99 more or less 782145356

Part SE 13-60-4-W5 5.03 more or less 902150991

Part NW 1-60-4-W5 8.0 more less 962031867

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

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

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

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

Dated at Barrhead, Alberta, September 27, 2004.

Dale Uhrbach, County Manager ______________

Page 26: The Alberta Gazette › documents › gazette › 2004 › pdf › 1015_i.… · The Alberta Gazette Part I Vol. 100 Edmonton, Friday, October 15, 2004 No. 19 PROCLAMATION [GREAT

THE ALBERTA GAZETTE, PART I, OCTOBER 15, 2004

- 2940 -

Municipal District of Big Lakes

Notice is hereby given that, under the provisions of the Municipal Government Act, the Municipal District of Big Lakes will offer for sale, by public auction, in the Municipal District of Big Lakes Administration Building, High Prairie, Alberta, on Monday, December 13, 2004 at 1:00 p.m., the following lands:

Rural

Legal C. of T. Area

NW 31-072-09-W5 962104609 93.08

NW 09-073-11-W5 922240107 .35

NW 12-073-11-W5 982298325 56.73

NE 33-073-13-W5 952100389 118

SW 04-074-17-W5 832300276 158.05

NE 35-073-10-W5 972193241 160

NE 12-075-18-W5 822184785 158.97

SW 13-075-18-W5 872134360 160

NE 15-075-18-W5 932399515 158.97

SW 05-074-15-W5 972028345 150

SE 17-072-09-W5 962086588 37.74

Joussard

Lot Block Plan C. of T. Area

3 501NY 022086917 1.17

Faust

Lot Block Plan C. of T.

12 2 4767 CL 962208484

Page 27: The Alberta Gazette › documents › gazette › 2004 › pdf › 1015_i.… · The Alberta Gazette Part I Vol. 100 Edmonton, Friday, October 15, 2004 No. 19 PROCLAMATION [GREAT

THE ALBERTA GAZETTE, PART I, OCTOBER 15, 2004

- 2941 -

Grouard

Lot Block Plan C. of T.

5 10 1904 V 982348185

19 6 1904 V 982348185 +1

20 6 1904 V 982348185 +1

21 6 1904 V 982348185 +1

22 6 1904 V 982348185 +1

23 6 1904 V 982348185 +1

24 6 1904 V 982348185 +1

25 6 1904 V 982348185 +1

27 2 772-2085 962015694

14 3 782-1407 952111883

A B 782-0189 782109711

4 3 872-1175 882136319

2 902-2868 972177151

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

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

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

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

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

Page 28: The Alberta Gazette › documents › gazette › 2004 › pdf › 1015_i.… · The Alberta Gazette Part I Vol. 100 Edmonton, Friday, October 15, 2004 No. 19 PROCLAMATION [GREAT

THE ALBERTA GAZETTE, PART I, OCTOBER 15, 2004

- 2942 -

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

Dated at High Prairie, Alberta, August 6, 2004.

John Eriksson, Chief Administrative Officer. ______________

County of Camrose No. 22

Notice is hereby given that, under the provisions of the Municipal Government Act, County of Camrose No. 22 will offer for sale, by public auction, in the County Office, Camrose, Alberta, on Friday, December 10, 2004 at 2:00 p.m., the following lands:

Acres Lot Block Plan Hamlet C. of T.

4.82 Area A 952-0202 Duhamel 982339766 +3

3.36 Area C 952-0202 Duhamel 982339766

1.65 Area D 952-0202 Duhamel 982339766 +1

1.64 Area E 952-0202 Duhamel 982339766 +2

11 2 7534AA Kingman 882009235

12 2 7534AA Kingman 882009236

13 2 7534AA Kingman 882009237

14 2 7534AA Kingman 882009238

15 2 7534AA Kingman 882009239

29-31 2 7534AA Kingman 872007138

21 B 5 872-2293 Round hill 932273721

Pt. of Sec.

Sec. Twp. Rge. M. Acres Hamlet C. of T.

NW 19 48 18 4 3.00 Round hill 922127909

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

Page 29: The Alberta Gazette › documents › gazette › 2004 › pdf › 1015_i.… · The Alberta Gazette Part I Vol. 100 Edmonton, Friday, October 15, 2004 No. 19 PROCLAMATION [GREAT

THE ALBERTA GAZETTE, PART I, OCTOBER 15, 2004

- 2943 -

The County of Camrose No. 22 may, after the public auction, become the owner of any parcel of land that is not sold at the public auction.

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

Dated at Camrose, Alberta, September 15, 2004.

Steven Gerlitz, County Administrator. ______________

Municipal District of Clear Hills No. 21

Notice is hereby given that, under the provisions of the Municipal Government Act, the Municipal District of Clear Hills No. 21 will offer for sale, by public auction, in the Municipal District Office, Worsley, Alberta, on Monday, November 29, 2004 at 11:00 a.m., the following land:

Pt. of Sec. Sec. Twp. Rge. M. C of T

NE 9 85 2 W6 042 393 499

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

The Municipal District of Clear Hills No. 21 may, after the public auction, become the owner of any parcel of land that is not sold at the public auction.

Terms: Cash.

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

Dated at Worsley, Alberta, September 23, 2004.

Bill Kostiw, Chief Administrative Officer. ______________

Municipal District of Foothills No. 31

Notice is hereby given that under the provisions of the Municipal Government Act, Municipal District of Foothills No. 31 will offer for sale, by public auction, at the Foothills Administration Building, High River, Alberta, on Wednesday, December 1, 2004 at 1:30 p.m., the following lands:

Pt. of Sec.

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

Page 30: The Alberta Gazette › documents › gazette › 2004 › pdf › 1015_i.… · The Alberta Gazette Part I Vol. 100 Edmonton, Friday, October 15, 2004 No. 19 PROCLAMATION [GREAT

THE ALBERTA GAZETTE, PART I, OCTOBER 15, 2004

- 2944 -

SW 17 20 2 5 4.02 6315 Q 891129491

Lot Block Plan Area C. of T.

4 11 7610816 542.02 m2 011008884

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

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

Terms: Cash, money order or certified cheque.

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

Dated at High River, Alberta October 15, 2004.

Harry Riva Cambrin, Municipal Manager. ______________

Lac Ste. Anne County

Notice is hereby given that, under the provisions of the Municipal Government Act, Lac Ste. Anne County will offer for sale, by public auction, in the County Administration Building, Sangudo, Alberta, on Friday, November 26, 2004 at 1:30 p.m., the following lands:

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

Eagle Ridge 25 6 782 1310 3.00 872 215 911 5401154034

Knob Hill 1 1 782 2007 3.00 002 082 493 5401284001

Paradise 2 1 802 0622 3.14 922 170 201 5403073002

Paradise 6 3 802 0622 4.45 032 080 317 5403073028

Golden Glen

90 6 792 0624 3.04 002 168 905 5403122030

Birchwood 9 2 762 2324 0.49 882 222 201 5404203017

Birchwood 8 1 792 0270 0.51 002 379 786 5404203052

Lessard Lake

17 802 1106 1.00 932 052 162 5505262017

Page 31: The Alberta Gazette › documents › gazette › 2004 › pdf › 1015_i.… · The Alberta Gazette Part I Vol. 100 Edmonton, Friday, October 15, 2004 No. 19 PROCLAMATION [GREAT

THE ALBERTA GAZETTE, PART I, OCTOBER 15, 2004

- 2945 -

Cherhill 1,2,3 2 1774 BW 0.27 042 374 623 5605091037

Cherhill 4,5,6 2 1774 BW 0.27 792 238 111 5605091038

Rochfort Bridge

5 PT2 6 CL 0.09 952 206 434 5707073028

Greencourt 3,4 1 661 CL 0.18 022 276 896 5809142005

Greencourt 6 2 661 CL 0.09 002 203 541 5809142030

Greencourt 7 2 661 CL 0.09 002 203 541 5809142031

Greencourt 12 2 661 CL 0.14 892 322 495 5809142035

Greencourt 13 2 661 CL 0.14 892 322 495 5809142036

Greencourt 14 2 661 CL 0.14 892 322 495 5809142037

Greencourt 19 2 661 CL 0.14 002 221 007 5809142042

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

SW 10 54 4 W5 138.20 802 203 819 5404102001

SE 30 55 1 W5 80.00 852 122 568 5501301001

NE 32 55 1 W5 4.97 972 047 174 5501324002

NE 3 55 2 W5 1.96 992 170 750 5502034002

NW 29 55 2 W5 127.99 762 102 863 5502293001

NE 29 55 2 W5 155.33 762 102 863 5502294001

SE 36 55 3 W5 160.00 962 297 063 5503361001

NE 26 55 4 W5 117.91 932 273 053 5504264001

SE 3 56 4 W5 3.66 902 239 829 5604031002

SE 10 56 4 W5 161.00 812 285 976 5604101001

NE 3 57 4 W5 160.00 952 140 029 5704034001

NE 10 57 9 W5 157.00 92-O-236 5709104001

Page 32: The Alberta Gazette › documents › gazette › 2004 › pdf › 1015_i.… · The Alberta Gazette Part I Vol. 100 Edmonton, Friday, October 15, 2004 No. 19 PROCLAMATION [GREAT

THE ALBERTA GAZETTE, PART I, OCTOBER 15, 2004

- 2946 -

SW 16 58 7 W5 2.99 892 234 763 5807162002

NE 19 58 7 W5 156.99 982 059 384 +1

5807194001

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

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

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

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

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

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

Dated at Sangudo, Alberta, September 29, 2004.

Lenard Szybunka, Municipal Administrator. ______________

Leduc County

Notice is hereby given that, under the provisions of the Municipal Government Act, Leduc County will offer for sale, by public auction, at the County Centre, Nisku, Alberta, on Tuesday, November 30, 2004 at 2:00 p.m., the following lands:

Roll # Pt. of Sec. Sec. Twp. Rge. M. Acres

94.020 Lot 1, Block 1, Plan 852 0634 Pt. NE

31 48 22 W4 10.00

246.020 Block 1, Plan 842 0928 Pt. SE

14 50 22 W4 2.99

331.010 Pt. SW 35 50 22 W4 3.00

Page 33: The Alberta Gazette › documents › gazette › 2004 › pdf › 1015_i.… · The Alberta Gazette Part I Vol. 100 Edmonton, Friday, October 15, 2004 No. 19 PROCLAMATION [GREAT

THE ALBERTA GAZETTE, PART I, OCTOBER 15, 2004

- 2947 -

503.000 NE 13 49 23 W4 89.70

504.000 NW 13 49 23 W4 114.41

652.320 Lot 10, Block 4, Plan 792 2764Pt. NW

14 50 23 W4 3.64

3261.010 Lot 1, Plan 832 0763 Pt. NE

36 49 02 W5 16.14

3765.010 Pt. SE 33 49 03 W5 2.20

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

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

Terms: Cash, bank draft or certified cheque. 10% deposit and balance within 30 days.

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

Dated at Nisku, Alberta, September 20, 2004.

Larry R. Majeski, County Manager. ______________

Northern Sunrise County

Notice is hereby given that, under the provisions of the Municipal Government Act, Northern Sunrise County will offer for sale, by public auction, in the Northern Sunrise Office, located on the corner of Highway 2 and Secondary Highway 688, Peace River, Alberta, on Wednesday, December 1, 2004 at 9:00 a.m., the following lands:

Pt. of Sec. Sec. Twp. Rge. M. C. of T.

NW 01 081 20 W5 032038661 (Plan 1511HW Lot 1, 2, 3 & the South Westerly 35 feet in uniform width throughout of Lot 4 Block 01)

SE 25 083 21 W5 0852031005

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

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

Terms: Cash, certified cheque or money order.

Page 34: The Alberta Gazette › documents › gazette › 2004 › pdf › 1015_i.… · The Alberta Gazette Part I Vol. 100 Edmonton, Friday, October 15, 2004 No. 19 PROCLAMATION [GREAT

THE ALBERTA GAZETTE, PART I, OCTOBER 15, 2004

- 2948 -

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

Dated at Peace River, Alberta, September 7, 2004.

R.A. (Bob) Miles, Chief Administrative Officer. ______________

Sturgeon County

Notice is hereby given that, under the provisions of the Municipal Government Act, Sturgeon County will offer for sale, by public auction, in the Council Chambers, Morinville, Alberta, on Thursday, November 25, 2004 at 10:00 a.m., the following lands:

Qtr. Sec. Twp. Rge. M. Acres

SW 6 55 26 W4 158.15

SW 1 55 27 W4 158.14

SE 31 57 21 W4 2.47

NW 31 57 21 W4 69.44

SW 1 58 26 W4 160.00

Lot Block Plan Acres

6 1 1680TR 4.61

14 2 762-1359 3.00

15 2 762-1359 3.00

A 782-1121 3.00

6 2 812-0537 1.73

20 962-3257

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

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

Terms: Cash.

Page 35: The Alberta Gazette › documents › gazette › 2004 › pdf › 1015_i.… · The Alberta Gazette Part I Vol. 100 Edmonton, Friday, October 15, 2004 No. 19 PROCLAMATION [GREAT

THE ALBERTA GAZETTE, PART I, OCTOBER 15, 2004

- 2949 -

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

Dated at Morinville, Alberta, September 20, 2004.

Case Van Herk, Director, Corporate Services. ______________

County of Vermilion River No. 24

Notice is hereby given that, under the provisions of the Municipal Government Act, County of Vermilion River No. 24 will offer for sale, by public auction, in the Office of the County of Vermilion River No. 24, Kitscoty, Alberta, on Wednesday, December 1, 2004 at 10:00 a.m., the following lands:

Pt. of Sec. Sec. Twp. Rge. M. Acres C. of T.

NE 05 50 05 W4 157.97 942235784

SE 05 50 05 W4 151.75 942235784

NW 05 50 05 W4 159 902336756

NE 34 50 06 W4 169 932366071 +1

SE 34 50 06 W4 124.59 932366071

Lot Block Plan Acres C. of T.

1 1 8921025 4.7 942252702

22 2 7492BE 952210976

23 2 7492BE 882244638A

2 3 8931S 752100881

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

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

Terms: 10% non-refundable deposit and balance within 8 working days of the Public Auction. GST will apply on lands sold at the Public Auction.

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

Page 36: The Alberta Gazette › documents › gazette › 2004 › pdf › 1015_i.… · The Alberta Gazette Part I Vol. 100 Edmonton, Friday, October 15, 2004 No. 19 PROCLAMATION [GREAT

THE ALBERTA GAZETTE, PART I, OCTOBER 15, 2004

- 2950 -

Dated at Kitscoty, Alberta, October 15, 2004.

Glenda Thomas, County Administrator. ______________

Vulcan County

Notice is hereby given that, under the provisions of the Municipal Government Act, Vulcan County will offer for sale, by public auction, in the County Administration Building, Vulcan, Alberta, on Thursday, December 9, 2004 at 10:00 a.m., the following lands:

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

921237030 1 1 8911281 21.42 231709221

911048424 Ensign 1-10 3 7271AG 300430105

991138801 Shouldice 1-2 2 5894DM 310420104/203

991138801001 Shouldice 3-4 2 5894DM 310420302

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

011187075 SE 24 17 22 W4 160.0 221724107

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

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

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

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

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

Page 37: The Alberta Gazette › documents › gazette › 2004 › pdf › 1015_i.… · The Alberta Gazette Part I Vol. 100 Edmonton, Friday, October 15, 2004 No. 19 PROCLAMATION [GREAT

THE ALBERTA GAZETTE, PART I, OCTOBER 15, 2004

- 2951 -

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

Dated at Vulcan, Alberta, September 15, 2004.

Gary Buchanan, County Administrator. ______________

Town of Oyen

Notice is hereby given that, under the provisions of the Municipal Government Act, the Town of Oyen will offer for sale, by public auction, in Town of Oyen Council Chambers, 201 Mai Street, Oyen, Alberta, on Tuesday, December 14, 2004 at 2:00 p.m., the following land:

Lot Block Plan C. of T.

8 19 135 FT 961072852

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

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

Terms: Cash or certified cheque at the time of sale.

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

Dated at Oyen, Alberta, September 23, 2004.

Debbie Kovitch, Municipal Administrator. ______________

Town of Redcliff

Notice is hereby given that, under the provisions of the Municipal Government Act, the Town of Redcliff will offer for sale, by public auction, in the Town of Redcliff Council Chambers, located at Town Hall, #1 - 3rd Street NE, Redcliff, Alberta, on Tuesday, November 30, 2004 at 10:30 a.m., the following lands:

Lot Block Plan C. of T.

23-24 15 1117V 731 013 130

7-9 8 1117V 971 304 772

39-40 27 1117V 931 159 279

Page 38: The Alberta Gazette › documents › gazette › 2004 › pdf › 1015_i.… · The Alberta Gazette Part I Vol. 100 Edmonton, Friday, October 15, 2004 No. 19 PROCLAMATION [GREAT

THE ALBERTA GAZETTE, PART I, OCTOBER 15, 2004

- 2952 -

1 100 0013221 011 370 876

21-22 83 1117V 801 016 433

26-27 134 1117V 001 276 143

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

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

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

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

Terms: Cash or certified cheque (payable immediately). GST will apply on lands sold at the Public Auction.

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

Dated at Town of Redcliff, Alberta, September 14, 2004.

Vicki MacArthur, Municipal Treasurer. ______________

Town of Rimbey

Notice is hereby given that, under the provisions of the Municipal Government Act, the Town of Rimbey will offer for sale, by public auction, in the Council Chambers, Town Administration Office, Rimbey, Alberta, on Tuesday, November 30, 2004 at 2:00 p.m., the following land:

Lot Block Plan C. of T.

9 16 234 KS 902 082 659

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

Page 39: The Alberta Gazette › documents › gazette › 2004 › pdf › 1015_i.… · The Alberta Gazette Part I Vol. 100 Edmonton, Friday, October 15, 2004 No. 19 PROCLAMATION [GREAT

THE ALBERTA GAZETTE, PART I, OCTOBER 15, 2004

- 2953 -

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

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

Terms: Cash.

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

Dated at Rimbey, Alberta, September 29, 2004.

Bernice Birtsch, Municipal Treasurer. ______________

Town of Vegreville

Notice is hereby given that, under the provisions of the Municipal Government Act, the Town of Vegreville will offer for sale, by public auction, in the Town Administration Building, 4829 – 50 Street, Vegreville, Alberta, on Wednesday, December 15, 2004 at 2:00 p.m., the following lands:

Lot Block Plan

1 38 LXXX

7 28 1078NY

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

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

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

Terms: Cash.

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

Dated at Vegreville, Alberta, September 15, 2004.

Page 40: The Alberta Gazette › documents › gazette › 2004 › pdf › 1015_i.… · The Alberta Gazette Part I Vol. 100 Edmonton, Friday, October 15, 2004 No. 19 PROCLAMATION [GREAT

THE ALBERTA GAZETTE, PART I, OCTOBER 15, 2004

- 2954 -

Jody Quickstad, Assistant Town Manager. ______________

Village of Cereal

Notice is hereby given that, under the provisions of the Municipal Government Act, the Village of Cereal will offer for sale, by public auction, in the Village Office, Cereal, Alberta, on Monday, November 29, 2004 at 1:00 p.m., the following lands:

Lot Block Plan

1 3365JK

10 4 2686BC

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

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

Terms: Cash or certified cheque.

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

Dated at Cereal, Alberta, September 16, 2004.

MaryAnn Salik, Municipal Administrator. ______________

Village of Hines Creek

Notice is hereby given that, under the provisions of the Municipal Government Act, the Village of Hines Creek will offer for sale, by public auction, in the Hines Creek Municipal Centre Council Chambers, Hines Creek, Alberta, on Tuesday, January 11, 2004 at 7:00 p.m., the following land:

Lot Block Plan

1 9 1790 HW

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

The Village of Hines Creek may, after the public auction, become the owner of any parcel of land that is not sold at the public auction.

Terms: Cash.

Page 41: The Alberta Gazette › documents › gazette › 2004 › pdf › 1015_i.… · The Alberta Gazette Part I Vol. 100 Edmonton, Friday, October 15, 2004 No. 19 PROCLAMATION [GREAT

THE ALBERTA GAZETTE, PART I, OCTOBER 15, 2004

- 2955 -

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

Dated at Hines Creek, Alberta, October 1, 2004.

Leanne Walmsley, Acting Municipal Manager. ______________

Village of Holden

Notice is hereby given that, under the provisions of the Municipal Government Act, the Village of Holden will offer for sale, by public auction, in the Village Office, 4810 – 50 Street, Holden, Alberta, on Thursday, November 25, 2004 at 10:00 a.m., the following lands:

Lot Block Plan C. of T.

4 19 6343HW 832 171 735

9 D 4558HW 782 095 888

10 D 4558HW 782 095 889

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

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

Terms: Cash.

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

Dated at Holden, Alberta, September 13, 2004.

Christine B. Mackay, Chief Administrative Officer.

Page 42: The Alberta Gazette › documents › gazette › 2004 › pdf › 1015_i.… · The Alberta Gazette Part I Vol. 100 Edmonton, Friday, October 15, 2004 No. 19 PROCLAMATION [GREAT
Page 43: The Alberta Gazette › documents › gazette › 2004 › pdf › 1015_i.… · The Alberta Gazette Part I Vol. 100 Edmonton, Friday, October 15, 2004 No. 19 PROCLAMATION [GREAT

Alberta Government Services ____________________

Corporate Registry ____________________

Registrar’s Periodical

Page 44: The Alberta Gazette › documents › gazette › 2004 › pdf › 1015_i.… · The Alberta Gazette Part I Vol. 100 Edmonton, Friday, October 15, 2004 No. 19 PROCLAMATION [GREAT

THE ALBERTA GAZETTE, PART I, OCTOBER 15, 2004

- 2958 -

ALBERTA GOVERNMENT SERVICES

Corporate Registrations, Incorporations, and Continuations

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

101039366 SASKATCHEWAN LTD. Other Prov/Territory Corps Registered 2004 SEP 03 Registered Address: 2250, SCOTIA 1, 10060 JASPER AVENUE, EDMONTON ALBERTA, T5J 3R8. No: 2111259467.

101056473 SASKATCHEWAN LTD. Other Prov/Territory Corps Registered 2004 SEP 15 Registered Address: 4602 - 50 STREET, LLOYDMINSTER ALBERTA, T9V 0W3. No: 2111276438.

101059868 SASKATCHEWAN LTD. Other Prov/Territory Corps Registered 2004 SEP 08 Registered Address: 1300, 10665 JASPER AVENUE, EDMONTON ALBERTA, T5J 3S9. No: 2111264533.

101060483 SASKATCHEWAN LTD. Other Prov/Territory Corps Registered 2004 SEP 07 Registered Address: 1500, 10665 JASPER AVENUE, EDMONTON ALBERTA, T5J 3S9. No: 2111261554.

1121016 ALBERTA INC. Numbered Alberta Corporation Incorporated 2004 SEP 06 Registered Address: 4232 TWP RD 55A, GLENEVIS ALBERTA, T0E 0X0. No: 2011210164.

1121259 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 SEP 03 Registered Address: 4 MT. ROBSON CIRCLE SE, CALGARY ALBERTA, T2Z 2B8. No: 2011212590.

1121603 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 SEP 11 Registered Address: 10215 101 AVE, LAC LA BICHE ALBERTA, T0A 2C0. No: 2011216039.

1122429 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 SEP 14 Registered Address: 213-3515-17 AVE SW, CALGARY ALBERTA, T3E 0B7. No: 2011224298.

1124849 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 SEP 01 Registered Address: 5006 - 50 ST, BARRHEAD ALBERTA, T7N 1A4. No: 2011248495.

1124851 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 SEP 01 Registered Address: 5006 - 50 ST, BARRHEAD ALBERTA, T7N 1A4. No: 2011248511.

1124863 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 SEP 01 Registered Address: #1, 5304 - 50TH STREET, LEDUC ALBERTA, T9E 6Z6. No: 2011248636.

1124871 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 SEP 01 Registered Address: #1, 5304 - 50TH STREET, LEDUC ALBERTA, T9E 6Z6. No: 2011248719.

1124880 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 SEP 01 Registered Address: #1, 5304 - 50TH STREET, LEDUC ALBERTA, T9E 6Z6. No: 2011248800.

1124883 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 SEP 01 Registered Address: 75 MARTHA'S HAVEN PLACE NE, CALGARY ALBERTA, T3J 3W2. No: 2011248834.

1125079 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 SEP 01 Registered Address: 10630 - 178 STREET NW, EDMONTON ALBERTA, T5S 1H4. No: 2011250798.

1125082 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 SEP 03 Registered Address: 209, 4815 GAETZ AVENUE, RED DEER ALBERTA, T4N 4A5. No: 2011250822.

1125175 ALBERTA INC. Numbered Alberta Corporation Incorporated 2004 SEP 01 Registered Address: SW;15;22;25;4 No: 2011251754.

1125227 ALBERTA INC. Numbered Alberta Corporation Incorporated 2004 SEP 01 Registered Address: 1200, 700 - 2ND STREET S.W., CALGARY ALBERTA, T2P 4V5. No: 2011252273.

1125234 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 SEP 01 Registered Address: 2031 SCOTIA PLACE 2, 10060 JASPER AVENUE, EDMONTON ALBERTA, T5J 3R8. No: 2011252349.

1125241 ALBERTA INC. Numbered Alberta Corporation Incorporated 2004 SEP 01 Registered Address: 1200, 700 - 2ND STREET S.W., CALGARY ALBERTA, T2P 4V5. No: 2011252414.

Page 45: The Alberta Gazette › documents › gazette › 2004 › pdf › 1015_i.… · The Alberta Gazette Part I Vol. 100 Edmonton, Friday, October 15, 2004 No. 19 PROCLAMATION [GREAT

THE ALBERTA GAZETTE, PART I, OCTOBER 15, 2004

- 2959 -

1125242 ALBERTA INC. Numbered Alberta Corporation Incorporated 2004 SEP 01 Registered Address: 1200, 700 - 2ND STREET S.W., CALGARY ALBERTA, T2P 4V5. No: 2011252422.

1125248 ALBERTA INC. Numbered Alberta Corporation Incorporated 2004 SEP 01 Registered Address: 1200, 700 - 2ND STREET S.W., CALGARY ALBERTA, T2P 4V5. No: 2011252489.

1125253 ALBERTA INC. Numbered Alberta Corporation Incorporated 2004 SEP 01 Registered Address: 1200, 700 - 2ND STREET S.W., CALGARY ALBERTA, T2P 4V5. No: 2011252539.

1125256 ALBERTA INC. Numbered Alberta Corporation Incorporated 2004 SEP 01 Registered Address: 1200, 700 - 2ND STREET S.W., CALGARY ALBERTA, T2P 4V5. No: 2011252562.

1125287 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 SEP 01 Registered Address: #2500, 10155 - 102 STREET, EDMONTON ALBERTA, T5J 4G8. No: 2011252877.

1125297 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 SEP 01 Registered Address: 1413 - 2ND STREET S.W., CALGARY ALBERTA, T2R 0W7. No: 2011252976.

1125301 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 SEP 01 Registered Address: 9010 58 AVENUE, EDMONTON ALBERTA, T6E 6A9. No: 2011253016.

1125302 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 SEP 01 Registered Address: #200, 4103 - 97 STREET, EDMONTON ALBERTA, T6E 6E9. No: 2011253024.

1125305 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 SEP 01 Registered Address: 1413 - 2ND STREET S.W., CALGARY ALBERTA, T2R 0W7. No: 2011253057.

1125308 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 SEP 01 Registered Address: 1413 - 2ND STREET S.W., CALGARY ALBERTA, T2R 0W7. No: 2011253081.

1125313 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 SEP 01 Registered Address: 7304 101 AVENUE NW, EDMONTON ALBERTA, T6A 0J2. No: 2011253131.

1125315 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 SEP 01 Registered Address: 2600, 10180-101 STREET, EDMONTON ALBERTA, T5J 3Y2. No: 2011253156.

1125319 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 SEP 01 Registered Address: #200, 4103 - 97 STREET, EDMONTON ALBERTA, T6E 6E9. No: 2011253198.

1125320 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 SEP 01 Registered Address: 436 BRIDLEWOOD COURT SW, CALGARY ALBERTA, T2Y 3Z3. No: 2011253206.

1125322 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 SEP 01 Registered Address: 5202 52 AVE, DRATYON VALLEY ALBERTA, T7A 1S2. No: 2011253222.

1125323 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 SEP 01 Registered Address: 1413 - 2ND STREET S.W., CALGARY ALBERTA, T2R 0W7. No: 2011253230.

1125332 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 SEP 01 Registered Address: 1413 - 2ND STREET S.W., CALGARY ALBERTA, T2R 0W7. No: 2011253321.

1125333 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 SEP 01 Registered Address: 2150, 10060 JASPER AVE., EDMONTON ALBERTA, T5J 3R8. No: 2011253339.

1125340 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 SEP 01 Registered Address: #200, 4103 - 97 STREET, EDMONTON ALBERTA, T6E 6E9. No: 2011253404.

1125342 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 SEP 01 Registered Address: 3400, 150 - 6TH AVENUE SW, CALGARY ALBERTA, T2P 3Y7. No: 2011253420.

1125343 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 SEP 01 Registered Address: 11221 - 8 AVENUE NW, EDMONTON ALBERTA, T6J 6W3. No: 2011253438.

1125349 ALBERTA LIMITED Numbered Alberta Corporation Incorporated 2004 SEP 01 Registered Address: 1 ROYAL BIRCH CLOSE NW, CALGARY ALBERTA, T3G 5K1. No: 2011253495.

1125350 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 SEP 01 Registered Address: #200, 4103 - 97 STREET, EDMONTON ALBERTA, T6E 6E9. No: 2011253503.

1125351 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 SEP 01 Registered Address: 5005 ROYAL ST., CORONATION ALBERTA, T0C 1C0. No: 2011253511.

1125355 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 SEP 01 Registered Address: 13235 121 ST NW, EDMONTON ALBERTA, T5L 0B9. No: 2011253552.

Page 46: The Alberta Gazette › documents › gazette › 2004 › pdf › 1015_i.… · The Alberta Gazette Part I Vol. 100 Edmonton, Friday, October 15, 2004 No. 19 PROCLAMATION [GREAT

THE ALBERTA GAZETTE, PART I, OCTOBER 15, 2004

- 2960 -

1125360 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 SEP 01 Registered Address: #200, 4103 - 97 STREET, EDMONTON ALBERTA, T6E 6E9. No: 2011253602.

1125364 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 SEP 01 Registered Address: 10605 - 172 STREET, EDMONTON ALBERTA, T5S 1P1. No: 2011253644.

1125369 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 SEP 01 Registered Address: #200, 4103 - 97 STREET, EDMONTON ALBERTA, T6E 6E9. No: 2011253693.

1125371 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 SEP 01 Registered Address: 18005 - 99 AVE, EDMONTON ALBERTA, T5T 6H8. No: 2011253719.

1125373 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 SEP 01 Registered Address: #3010, 205 - 5TH AVENUE S.W., CALGARY ALBERTA, T2P 2V7. No: 2011253735.

1125377 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 SEP 01 Registered Address: 303, 9811-34 AVE, EDMONTON ALBERTA, T6E 5X9. No: 2011253776.

1125378 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 SEP 01 Registered Address: 51 MAPLE ESTATES, PICTURE BUTTE ALBERTA, T0K 1V0. No: 2011253784.

1125379 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 SEP 01 Registered Address: #200, 4103 - 97 STREET, EDMONTON ALBERTA, T6E 6E9. No: 2011253792.

1125383 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 SEP 01 Registered Address: 148 WOODVALLEY DR S.W., CALGARY ALBERTA, T2W 5T5. No: 2011253834.

1125386 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 SEP 01 Registered Address: #400, 1111 - 11 AVENUE SW, CALGARY ALBERTA, T2R 0G5. No: 2011253867.

1125387 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 SEP 01 Registered Address: #200, 4103 - 97 STREET, EDMONTON ALBERTA, T6E 6E9. No: 2011253875.

1125389 ALBERTA INC. Numbered Alberta Corporation Incorporated 2004 SEP 01 Registered Address: NE-16-27-01-W5M No: 2011253891.

1125395 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 SEP 01 Registered Address: 216 7A STREET NE, CALGARY ALBERTA, T2E 4E8. No: 2011253958.

1125397 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 SEP 01 Registered Address: NW - 5 - 73 - 5 - W5 No: 2011253974.

1125398 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 SEP 01 Registered Address: #200, 4103 - 97 STREET, EDMONTON ALBERTA, T6E 6E9. No: 2011253982.

1125414 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 SEP 01 Registered Address: 91 MISSION AVENUE, ST. ALBERT ALBERTA, T8N 2C5. No: 2011254147.

1125415 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 SEP 01 Registered Address: 509, 10080 JASPER AVE., EDMONTON ALBERTA, T5J 1V9. No: 2011254154.

1125419 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 SEP 01 Registered Address: #200, 4103 - 97 STREET, EDMONTON ALBERTA, T6E 6E9. No: 2011254196.

1125420 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 SEP 01 Registered Address: 509, 10080 JASPER AVE., EDMONTON ALBERTA, T5J 1V9. No: 2011254204.

1125421 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 SEP 01 Registered Address: 3000, 237 - 4 AVENUE SW, CALGARY ALBERTA, T2P 4X7. No: 2011254212.

1125431 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 SEP 01 Registered Address: #200, 4103 - 97 STREET, EDMONTON ALBERTA, T6E 6E9. No: 2011254311.

1125440 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 SEP 01 Registered Address: #100, 4918 51 STREET, CAMROSE ALBERTA, T4V 1S3. No: 2011254402.

1125445 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 SEP 01 Registered Address: 5208 52 AVE, DRAYTON VALLEY ALBERTA, T7A 1S9. No: 2011254451.

1125447 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 SEP 01 Registered Address: 10012-101 STREET, PEACE RIVER ALBERTA, T8S 1S2. No: 2011254477.

1125463 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 SEP 01 Registered Address: 10012-101 STREET, PEACE RIVER ALBERTA, T8S 1S2. No: 2011254634.

1125466 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 SEP 01 Registered Address: 10012-101 STREET, PEACE RIVER ALBERTA, T8S 1S2. No: 2011254667.

Page 47: The Alberta Gazette › documents › gazette › 2004 › pdf › 1015_i.… · The Alberta Gazette Part I Vol. 100 Edmonton, Friday, October 15, 2004 No. 19 PROCLAMATION [GREAT

THE ALBERTA GAZETTE, PART I, OCTOBER 15, 2004

- 2961 -

1125468 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 SEP 01 Registered Address: 6804 - 29 AVENUE NE, CALGARY ALBERTA, T1Y 3Y5. No: 2011254683.

1125483 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 SEP 01 Registered Address: 12412 - 17 ST. SW, CALGARY ALBERTA, T2W 4E3. No: 2011254832.

1125485 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 SEP 01 Registered Address: 5102, 10 HEMLOCK CRESCENT S.W., CALGARY ALBERTA, T3C 2Z1. No: 2011254857.

1125487 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 SEP 01 Registered Address: 8401 111A STREET, GRANDE PRAIRIE ALBERTA, T8V 5L4. No: 2011254873.

1125489 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 SEP 01 Registered Address: 10012-101 STREET, PEACE RIVER ALBERTA, T8S 1S2. No: 2011254899.

1125491 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 SEP 01 Registered Address: 2307 MILLRISE PT. SW, CALGARY ALBERTA, T2Y 3W4. No: 2011254915.

1125494 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 SEP 01 Registered Address: 5756 55 STREET, ROCKY MOUNTAIN HOUSE ALBERTA, T4T 1J7. No: 2011254949.

1125502 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 SEP 03 Registered Address: 3010, 205 - 5TH AVENUE S.W., CALGARY ALBERTA, T2P 2V7. No: 2011255029.

1125505 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 SEP 01 Registered Address: 3443 - 71 ST. NW, EDMONTON ALBERTA, T6K 0M8. No: 2011255052.

1125514 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 SEP 01 Registered Address: 10012-101 STREET, PEACE RIVER ALBERTA, T8S 1S2. No: 2011255144.

1125527 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 SEP 01 Registered Address: 53 RIVERVIEW CLOSE S.E., CALGARY ALBERTA, T2C 4C4. No: 2011255276.

1125528 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 SEP 01 Registered Address: 10012-101 STREET, PEACE RIVER ALBERTA, T8S 1S2. No: 2011255284.

1125532 ALBERTA INC. Numbered Alberta Corporation Incorporated 2004 SEP 02 Registered Address: 9 2323 OAKMOOR DRIVE SW, CALGARY ALBERTA, T2V 4T2. No: 2011255326.

1125535 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 SEP 01 Registered Address: 10012-101 STREET, PEACE RIVER ALBERTA, T8S 1S2. No: 2011255359.

1125543 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 SEP 02 Registered Address: 839 WESTMOUNT DR, STRATHMORE ALBERTA, T1P 1P9. No: 2011255433.

1125551 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 SEP 01 Registered Address: 650 26 AVE NW, CALGARY ALBERTA, T2M 2E5. No: 2011255516.

1125558 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 SEP 02 Registered Address: 1601, 333 - 11 AVENUE SW, CALGARY ALBERTA, T2R 1L9. No: 2011255581.

1125560 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 SEP 02 Registered Address: 6627 - 34 STREET SW, CALGARY ALBERTA, T3E 5M3. No: 2011255607.

1125563 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 SEP 02 Registered Address: C/O NEIL LAW, 10511 SASKATCHEWAN DRIVE, EDMONTON ALBERTA, T6E 4S1. No: 2011255631.

1125564 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 SEP 02 Registered Address: 801 SCOTIA PLACE, 10060 JASPER AVENUE, EDMONTON ALBERTA, T5J 3R8. No: 2011255649.

1125569 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 SEP 02 Registered Address: 10012-101 STREET, PEACE RIVER ALBERTA, T8S 1S2. No: 2011255698.

1125571 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 SEP 02 Registered Address: 100, 4208 97 STREET, EDMONTON ALBERTA, T6E 5Z9. No: 2011255714.

1125573 ALBERTA INC. Numbered Alberta Corporation Incorporated 2004 SEP 02 Registered Address: 103 CASTLEGROVE RD NE, CALGARY ALBERTA, T3J 1S7. No: 2011255730.

1125577 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 SEP 02 Registered Address: 10012-101 STREET, PEACE RIVER ALBERTA, T8S 1S2. No: 2011255771.

1125581 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 SEP 02 Registered Address: 803 48 AVE SE, CALGARY ALBERTA, T2G 2A7. No: 2011255813.

1125582 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 SEP 02 Registered Address: 416 16 AVE NE, CALGARY ALBERTA, T2N 2C1. No: 2011255821.

Page 48: The Alberta Gazette › documents › gazette › 2004 › pdf › 1015_i.… · The Alberta Gazette Part I Vol. 100 Edmonton, Friday, October 15, 2004 No. 19 PROCLAMATION [GREAT

THE ALBERTA GAZETTE, PART I, OCTOBER 15, 2004

- 2962 -

1125599 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 SEP 02 Registered Address: 3 MAPLE ESTATES, PICTURE BUTTE ALBERTA, T0K 1V0. No: 2011255995.

1125601 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 SEP 02 Registered Address: C\O #888 CN TOWER, 10004 - 104 AVENUE, EDMONTON ALBERTA, T5J 0K1. No: 2011256019.

1125602 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 SEP 02 Registered Address: 5917 - 1A STREET SW, CALGARY ALBERTA, T2H 0G4. No: 2011256027.

1125610 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 SEP 02 Registered Address: 10012-101 STREET, PEACE RIVER ALBERTA, T8S 1S2. No: 2011256100.

1125629 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 SEP 02 Registered Address: #219, 6203 - 28 AVENUE, EDMONTON ALBERTA, T6L 6K3. No: 2011256290.

1125632 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 SEP 03 Registered Address: 3010, 205 - 5TH AVENUE S.W., CALGARY ALBERTA, T2P 2V7. No: 2011256324.

1125635 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 SEP 02 Registered Address: 4931-149 AVENUE, EDMONTON ALBERTA, T5Y 2W9. No: 2011256357.

1125639 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 SEP 03 Registered Address: 3010, 205 - 5TH AVENUE S.W., CALGARY ALBERTA, T2P 2V7. No: 2011256399.

1125663 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 SEP 02 Registered Address: 312 5TH AVENUE WEST BAY 17, COCHRANE ALBERTA, T4C 2E3. No: 2011256639.

1125670 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 SEP 02 Registered Address: 201, 10836 - 24 STREET SE, CALGARY ALBERTA, T2Z 4C9. No: 2011256704.

1125678 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 SEP 03 Registered Address: 201, 10836 - 24 STREET SE, CALGARY ALBERTA, T2Z 4C9. No: 2011256787.

1125688 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 SEP 02 Registered Address: 75 OZERNA ROAD NW, EDMONTON ALBERTA, T5Z 2Y5. No: 2011256886.

1125690 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 SEP 03 Registered Address: 3010, 205 - 5TH AVENUE S.W., CALGARY ALBERTA, T2P 2V7. No: 2011256902.

1125699 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 SEP 03 Registered Address: 7 WINDMILL WAY, CALGARY ALBERTA, T3Z 1H5. No: 2011256993.

1125704 ALBERTA INC. Numbered Alberta Corporation Incorporated 2004 SEP 02 Registered Address: 167 FALDALE CLOSE N.E, CALGARY ALBERTA, T3J 1V9. No: 2011257041.

1125708 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 SEP 03 Registered Address: 1100 CANADIAN WESTERN BANK PL., 10303 JASPER AVE., EDMONTON ALBERTA, T5J 3N6. No: 2011257082.

1125711 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 SEP 02 Registered Address: #2400, 10303 - JASPER AVE, EDMONTON ALBERTA, T5J 3N6. No: 2011257116.

1125713 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 SEP 02 Registered Address: 9732-151 STREET, EDMONTON ALBERTA, T5P 1S7. No: 2011257132.

1125723 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 SEP 02 Registered Address: 120-70 SHAWVILLE BLVD SW, CALGARY ALBERTA, T2Y 2Z3. No: 2011257231.

1125725 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 SEP 02 Registered Address: #525, 1110 CENTRE STREET N.E., CALGARY ALBERTA, T2E 2R2. No: 2011257256.

1125737 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 SEP 03 Registered Address: 175 HYNDMAN CRESCENT NW, EDMONTON ALBERTA, T5A 4X6. No: 2011257371.

1125742 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 SEP 02 Registered Address: #700, 603 - 7TH AVENUE S.W., CALGARY ALBERTA, T2P 2T5. No: 2011257421.

1125755 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 SEP 02 Registered Address: 204, 3716 - 61 AVENUE S.E., CALGARY ALBERTA, T2C 1Z4. No: 2011257553.

Page 49: The Alberta Gazette › documents › gazette › 2004 › pdf › 1015_i.… · The Alberta Gazette Part I Vol. 100 Edmonton, Friday, October 15, 2004 No. 19 PROCLAMATION [GREAT

THE ALBERTA GAZETTE, PART I, OCTOBER 15, 2004

- 2963 -

1125757 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 SEP 02 Registered Address: 500, 10655 SOUTHPORT ROAD SW, CALGARY ALBERTA, T2W 4Y1. No: 2011257579.

1125759 ALBERTA INC. Numbered Alberta Corporation Incorporated 2004 SEP 02 Registered Address: #3 204 SABRINA WAY SW, CALGARY ALBERTA, T2W 2N6. No: 2011257595.

1125766 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 SEP 02 Registered Address: 5401A - 50 AVENUE, TABER ALBERTA, T1G 1V2. No: 2011257660.

1125776 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 SEP 02 Registered Address: 91 20TH ST NW, CALGARY ALBERTA, T2N 4Y9. No: 2011257769.

1125780 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 SEP 03 Registered Address: 5238-51 AVENUE, WABAMUN ALBERTA, T0E 2K0. No: 2011257801.

1125784 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 SEP 02 Registered Address: 200, 10187 - 104 STREET, EDMONTON ALBERTA, T5J 0Z9. No: 2011257843.

1125790 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 SEP 02 Registered Address: 35 RIVERSIDE DRIVE WEST, OKOTOKS ALBERTA, T1S 1B5. No: 2011257900.

1125799 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 SEP 02 Registered Address: SUITE 301, 888 7TH AVENUE SW, CALGARY ALBERTA, T2P 3J3. No: 2011257991.

1125803 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 SEP 03 Registered Address: 36 ELSTON BAY, AIRDRIE ALBERTA, T4B 2G3. No: 2011258031.

1125804 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 SEP 03 Registered Address: #1, 5304 - 50TH STREET, LEDUC ALBERTA, T9E 6Z6. No: 2011258049.

1125810 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 SEP 15 Registered Address: 1712 - 41 ST NE, CALGARY ALBERTA, T1Y 2L5. No: 2011258106.

1125817 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 SEP 03 Registered Address: 303, 9811-34 AVENUE, EDMONTON ALBERTA, T6E 5X9. No: 2011258171.

1125818 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 SEP 03 Registered Address: SUITE 103, 10328 81 AVE, EDMONTON ALBERTA, T6E 1X2. No: 2011258189.

1125821 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 SEP 03 Registered Address: 102, 10171 SASKATCHEWAN DRIVE, EDMONTON ALBERTA, T6E 4R5. No: 2011258213.

1125823 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 SEP 03 Registered Address: 55319 RR 223, FORT SASKATCHEWAN ALBERTA, T8L 2N9. No: 2011258239.

1125828 ALBERTA INC. Numbered Alberta Corporation Incorporated 2004 SEP 03 Registered Address: 199 MIDLAWN CLOSE SE, CALGARY ALBERTA, T2X 1A7. No: 2011258288.

1125836 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 SEP 03 Registered Address: 212, 9714 MAIN STREET, FORT MCMURRAY ALBERTA, T9H 1T6. No: 2011258361.

1125838 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 SEP 03 Registered Address: 5119 - 50 STREET, HIGH PRAIRIE ALBERTA, T0G 1E0. No: 2011258387.

1125852 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 SEP 09 Registered Address: 1400, 10303 JASPER AVENUE, EDMONTON ALBERTA, T5J 3N6. No: 2011258528.

1125854 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 SEP 03 Registered Address: 104 SIMCOE CLOSE SW, CALGARY ALBERTA, T3H 4N3. No: 2011258544.

1125855 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 SEP 03 Registered Address: 2700, 10155-102 STREET, EDMONTON ALBERTA, T5J 4G8. No: 2011258551.

1125856 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 SEP 03 Registered Address: 7454042 RANGE ROAD 210, ARDROSSAN ALBERTA, T8G 2A7. No: 2011258569.

1125870 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 SEP 03 Registered Address: 4816 - 50 AVENUE, BONNYVILLE ALBERTA, T9N 2H2. No: 2011258700.

1125871 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 SEP 03 Registered Address: 93 POPLAR ST., DRUMHELLER ALBERTA, T0J 0Y1. No: 2011258718.

1125882 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 SEP 03 Registered Address: #18, 4949 BARLOW TRAIL SE, CALGARY ALBERTA, T2B 3B5. No: 2011258825.

Page 50: The Alberta Gazette › documents › gazette › 2004 › pdf › 1015_i.… · The Alberta Gazette Part I Vol. 100 Edmonton, Friday, October 15, 2004 No. 19 PROCLAMATION [GREAT

THE ALBERTA GAZETTE, PART I, OCTOBER 15, 2004

- 2964 -

1125890 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 SEP 03 Registered Address: 47 SUNMOUNT CRT. S.E., CALGARY ALBERTA, T2X 2X9. No: 2011258908.

1125892 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 SEP 03 Registered Address: 2207 31 AVE SW, CALGARY ALBERTA, T2T 1T7. No: 2011258924.

1125893 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 SEP 03 Registered Address: #400, 10235 - 101 STREET, EDMONTON ALBERTA, T5J 3G1. No: 2011258932.

1125900 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 SEP 03 Registered Address: 2303, 3817 - 26 AVE. NE, CALGARY ALBERTA, T1Y 3Z9. No: 2011259005.

1125902 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 SEP 03 Registered Address: 1003, 10010 - 106 STREET, EDMONTON ALBERTA, T5J 3L8. No: 2011259021.

1125914 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 SEP 03 Registered Address: #2500, 10104 - 103 AVENUE, EDMONTON ALBERTA, T5J 1V3. No: 2011259146.

1125917 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 SEP 03 Registered Address: 683 10 STREET SW APT 1406, CALGARY ALBERTA, T2P 5G3. No: 2011259179.

1125933 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 SEP 03 Registered Address: 301, 1235 - 26 AVENUE SE, CALGARY ALBERTA, T2G 1R7. No: 2011259336.

1125943 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 SEP 03 Registered Address: 411 ELGIN AVE, CARBON ALBERTA, T0M 0L0. No: 2011259435.

1125955 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 SEP 03 Registered Address: 1101 BELL TOWER, 10104 - 103 AVENUE, EDMONTON ALBERTA, T5J 0H8. No: 2011259559.

1125978 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 SEP 03 Registered Address: 1101 BELL TOWER, 10104 - 103 AVENUE, EDMONTON ALBERTA, T5J 0H8. No: 2011259781.

1126007 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 SEP 03 Registered Address: 5003-59 ST., ALBERTA BEACH ALBERTA, T0E 0A0. No: 2011260078.

1126008 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 SEP 03 Registered Address: 208 - 9700 105 AVE NW, EDMONTON ALBERTA, T5H 4J1. No: 2011260086.

1126015 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 SEP 07 Registered Address: 100 BEACONSFIELD ROAD, FORT MCMURRAY ALBERTA, T9H 2S4. No: 2011260151.

1126017 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 SEP 03 Registered Address: 3500, 855 - 2 STREET SW, CALGARY ALBERTA, T2P 4J8. No: 2011260177.

1126025 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 SEP 07 Registered Address: 214, 9914 MORRISON STREET, FORT MCMURRAY ALBERTA, T9H 4A4. No: 2011260250.

1126027 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 SEP 07 Registered Address: 4922 52 STREET, RED DEER ALBERTA, T4N 2C8. No: 2011260276.

1126042 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 SEP 03 Registered Address: 6212 - 17A STREET SE, CALGARY ALBERTA, T2C 0N8. No: 2011260425.

1126052 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 SEP 04 Registered Address: 1008 CANNOCK ROAD SW, CALGARY ALBERTA, T2W 1M5. No: 2011260524.

1126065 ALBERTA INC. Numbered Alberta Corporation Incorporated 2004 SEP 04 Registered Address: #222, 205 5 AVE SW, CALGARY ALBERTA, T2P 2V7. No: 2011260656.

1126072 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 SEP 07 Registered Address: 546 GLENWRIGHT CRESCENT, EDMONTON ALBERTA, T5T 6K9. No: 2011260722.

1126074 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 SEP 07 Registered Address: 5011 51ST AVENUE, WHITECOURT ALBERTA, T7S 1P7. No: 2011260748.

1126078 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 SEP 07 Registered Address: 62 STRATHFORD CLOSE, STRATHMORE ALBERTA, T1P 1S5. No: 2011260789.

1126081 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 SEP 07 Registered Address: 5042-49 AVE, VERMILION ALBERTA, T9X 1B7. No: 2011260813.

Page 51: The Alberta Gazette › documents › gazette › 2004 › pdf › 1015_i.… · The Alberta Gazette Part I Vol. 100 Edmonton, Friday, October 15, 2004 No. 19 PROCLAMATION [GREAT

THE ALBERTA GAZETTE, PART I, OCTOBER 15, 2004

- 2965 -

1126084 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 SEP 07 Registered Address: 1402 - 8 AVENUE NW, CALGARY ALBERTA, T2N 1B9. No: 2011260847.

1126085 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 SEP 07 Registered Address: 6012 CENTRE STREET SE, CALGARY ALBERTA, T2H 0C3. No: 2011260854.

1126094 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 SEP 07 Registered Address: 28 COUGARSTONE VILLAS SW, CALGARY ALBERTA, T3H 4Z4. No: 2011260946.

1126095 ALBERTA INC. Numbered Alberta Corporation Incorporated 2004 SEP 07 Registered Address: 17323 85 AVENUE NW, EDMONTON ALBERTA, T5T 0P7. No: 2011260953.

1126112 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 SEP 07 Registered Address: #313, 11523 - 100 AVENUE, EDMONTON ALBERTA, T5K 0J8. No: 2011261126.

1126119 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 SEP 07 Registered Address: #313, 11523 - 100 AVENUE, EDMONTON ALBERTA, T5K 0J8. No: 2011261191.

1126125 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 SEP 07 Registered Address: #313, 11523 - 100 AVENUE, EDMONTON ALBERTA, T5K 0J8. No: 2011261258.

1126129 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 SEP 07 Registered Address: 301, 1235 - 26 AVE. SE, CALGARY ALBERTA, T2G 1R7. No: 2011261290.

1126130 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 SEP 07 Registered Address: #313, 11523 - 100 AVENUE, EDMONTON ALBERTA, T5K 0J8. No: 2011261308.

1126131 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 SEP 07 Registered Address: #200, 10708 - 97 STREET, EDMONTON ALBERTA, T5H 2L8. No: 2011261316.

1126134 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 SEP 07 Registered Address: 5028 - 49 STREET, GIBBONS ALBERTA, T0A 1N0. No: 2011261340.

1126136 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 SEP 07 Registered Address: 4412-66 ST., CAMROSE ALBERTA, T4V 2V2. No: 2011261365.

1126137 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 SEP 07 Registered Address: 132 MCINNES STREET S.E., FORT MCMURRAY ALBERTA, T9H 2N1. No: 2011261373.

1126140 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 SEP 07 Registered Address: #245 - 1830 52 ST SE, CALGARY ALBERTA, T2B 1N1. No: 2011261407.

1126144 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 SEP 07 Registered Address: 3300, 421 - 7TH AVENUE S.W., CALGARY ALBERTA, T2P 4K9. No: 2011261449.

1126148 ALBERTA INC. Numbered Alberta Corporation Incorporated 2004 SEP 07 Registered Address: #200, 8714-51 AVENUE, EDMONTON ALBERTA, T6E 5E8. No: 2011261480.

1126156 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 SEP 07 Registered Address: #1000, 550 - 11TH AVENUE S.W., CALGARY ALBERTA, T2R 1M7. No: 2011261563.

1126163 ALBERTA INC. Numbered Alberta Corporation Incorporated 2004 SEP 07 Registered Address: 57 SADDLEMEAD CLOSE NE, CALGARY ALBERTA, T3J 4T5. No: 2011261639.

1126168 ALBERTA INC. Numbered Alberta Corporation Incorporated 2004 SEP 07 Registered Address: 1200, 1015 - 4TH STREET SW, CALGARY ALBERTA, T2R 1J4. No: 2011261688.

1126170 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 SEP 07 Registered Address: 3300, 421 - 7TH AVENUE S.W., CALGARY ALBERTA, T2P 4K9. No: 2011261704.

1126172 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 SEP 07 Registered Address: 2047-34 AVENUE SW, CALGARY ALBERTA, T2T 2C4. No: 2011261720.

1126181 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 SEP 07 Registered Address: 1322 1 STREET NW, CALGARY ALBERTA, T2M 2S4. No: 2011261811.

1126184 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 SEP 07 Registered Address: 331 HUNTBOURNE WAY NE, CALGARY ALBERTA, T2K 3X9. No: 2011261845.

1126185 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 SEP 07 Registered Address: 9905 91 STREET, SEXSMITH ALBERTA, T0H 3C0. No: 2011261852.

Page 52: The Alberta Gazette › documents › gazette › 2004 › pdf › 1015_i.… · The Alberta Gazette Part I Vol. 100 Edmonton, Friday, October 15, 2004 No. 19 PROCLAMATION [GREAT

THE ALBERTA GAZETTE, PART I, OCTOBER 15, 2004

- 2966 -

1126188 ALBERTA INC. Numbered Alberta Corporation Incorporated 2004 SEP 08 Registered Address: 1200, 700 - 2ND STREET S.W., CALGARY ALBERTA, T2P 4V5. No: 2011261886.

1126196 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 SEP 07 Registered Address: #306, 9945 - 50 STREET, EDMONTON ALBERTA, T6A 0L4. No: 2011261969.

1126197 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 SEP 07 Registered Address: NW 20 65 20 W4 No: 2011261977.

1126206 ALBERTA INC. Numbered Alberta Corporation Incorporated 2004 SEP 08 Registered Address: 1200, 700 - 2ND STREET S.W., CALGARY ALBERTA, T2P 4V5. No: 2011262066.

1126209 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 SEP 07 Registered Address: 4314 40 AVE, STONY PLAIN ALBERTA, T7Z 1J7. No: 2011262090.

1126210 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 SEP 10 Registered Address: 4111 - 20 AVENUE, EDMONTON ALBERTA, T6L 5Y1. No: 2011262108.

1126216 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 SEP 07 Registered Address: NW 19-53-2-W4 No: 2011262165.

1126221 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 SEP 07 Registered Address: #203, 5101 - 48 STREET, LLOYDMINSTER ALBERTA, T9V 0H9. No: 2011262215.

1126223 ALBERTA INC. Numbered Alberta Corporation Incorporated 2004 SEP 07 Registered Address: 211, 1735 - 11 AVENUE SW, CALGARY ALBERTA, T3C 3S9. No: 2011262231.

1126230 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 SEP 07 Registered Address: 213 HERITAGE CLOSE, LETHBRIDGE ALBERTA, T1K 6S2. No: 2011262306.

1126247 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 SEP 07 Registered Address: 3300, 421 - 7TH AVENUE S.W., CALGARY ALBERTA, T2P 4K9. No: 2011262470.

1126250 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 SEP 07 Registered Address: 5133 - 49 STREET, ROCKY MOUNTAIN HOUSE ALBERTA, T4T 1B8. No: 2011262504.

1126265 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 SEP 07 Registered Address: 3300, 421 - 7TH AVENUE S.W., CALGARY ALBERTA, T2P 4K9. No: 2011262652.

1126278 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 SEP 07 Registered Address: 3300, 421 - 7TH AVENUE S.W., CALGARY ALBERTA, T2P 4K9. No: 2011262785.

1126283 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 SEP 07 Registered Address: SE 1/4 - 20 - 36 - 11 - W4TH No: 2011262835.

1126290 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 SEP 07 Registered Address: 11407 - 86 ST.,, EDMONTON, ALBERTA, T5B 3J2. No: 2011262900.

1126295 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 SEP 09 Registered Address: NW-14-46-19 -W4 No: 2011262959.

1126296 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 SEP 07 Registered Address: 1000 MANULIFE PLACE, 10180 101 ST, EDMONTON ALBERTA, T5J 3S4. No: 2011262967.

1126298 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 SEP 07 Registered Address: #435, 35 RICHARD COURT, CALGARY ALBERTA, T3E 7N9. No: 2011262983.

1126304 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 SEP 07 Registered Address: 29 COUGARSTONE PLACE SW, CALGARY ALBERTA, T3H 4W8. No: 2011263049.

1126307 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 SEP 07 Registered Address: 115 HIDDEN HILLS WAY NW, CALGARY ALBERTA, T3A 5X9. No: 2011263072.

1126311 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 SEP 09 Registered Address: 2800, 10060 JASPER AVENUE, EDMONTON ALBERTA, T5J 3V9. No: 2011263114.

1126312 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 SEP 08 Registered Address: 8 FLETT CRES., AIRDRIE ALBERTA, T4B 1M9. No: 2011263122.

1126316 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 SEP 08 Registered Address: 10019 - 106 AVENUE, EDMONTON ALBERTA, T5H 0N8. No: 2011263163.

1126324 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 SEP 08 Registered Address: NE 28 47 3 W5 No: 2011263247.

1126325 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 SEP 08 Registered Address: 10042 116 STREET, EDMONTON ALBERTA, T5K 1V6. No: 2011263254.

Page 53: The Alberta Gazette › documents › gazette › 2004 › pdf › 1015_i.… · The Alberta Gazette Part I Vol. 100 Edmonton, Friday, October 15, 2004 No. 19 PROCLAMATION [GREAT

THE ALBERTA GAZETTE, PART I, OCTOBER 15, 2004

- 2967 -

1126331 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 SEP 08 Registered Address: 1018C HAMMOND AVENUE, CROSSFIELD ALBERTA, T0M 0S0. No: 2011263312.

1126334 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 SEP 08 Registered Address: SUITE 500 CENTER 104 5241 CALGARY TRAIL SOUTHBOUND, EDMONTON ALBERTA, T6H 5G8. No: 2011263346.

1126335 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 SEP 08 Registered Address: 102, 10171 SASKATCHEWAN DRIVE, EDMONTON ALBERTA, T6E 4R5. No: 2011263353.

1126336 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 SEP 08 Registered Address: 10012-101 STREET, PEACE RIVER ALBERTA, T8S 1S2. No: 2011263361.

1126338 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 SEP 08 Registered Address: NE - 33 - 71 - 12 - W6 No: 2011263387.

1126353 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 SEP 08 Registered Address: SUITE 500 CENTRE 104 5241 CALGARY TRAIL SOUTHBOUND, EDMONTON ALBERTA, T6H 5G8. No: 2011263536.

1126362 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 SEP 08 Registered Address: 4500, 855 - 2ND STREET S.W., CALGARY ALBERTA, T2P 4K7. No: 2011263627.

1126366 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 SEP 08 Registered Address: 4500, 855 - 2ND STREET S.W., CALGARY ALBERTA, T2P 4K7. No: 2011263668.

1126371 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 SEP 09 Registered Address: 1000, 324 - 8TH AVENUE S.W., CALGARY ALBERTA, T2P 2Z2. No: 2011263718.

1126374 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 SEP 08 Registered Address: 155 PANORAMA HILLS MANOR NW, CALGARY ALBERTA, T3K 5L2. No: 2011263742.

1126375 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 SEP 08 Registered Address: 110, 6940 FISHER ROAD SE, CALGARY ALBERTA, T2H 0W3. No: 2011263759.

1126379 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 SEP 08 Registered Address: 2724 - 7TH AVENUE NW, CALGARY ALBERTA, T2N 1A7. No: 2011263791.

1126380 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 SEP 08 Registered Address: 348 CENTRAL ST, KINUSO ALBERTA, T0G 1K0. No: 2011263809.

1126381 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 SEP 08 Registered Address: #2400, 10303 - JASPER AVENUE, NW, EDMONTON ALBERTA, T5J 3N6. No: 2011263817.

1126389 ALBERTA INC. Numbered Alberta Corporation Incorporated 2004 SEP 08 Registered Address: 420 MACLEOD TRAIL S. E., MEDICINE HAT ALBERTA, T1A 2M9. No: 2011263890.

1126397 ALBERTA INC. Numbered Alberta Corporation Incorporated 2004 SEP 08 Registered Address: 1200, 1015 - 4TH STREET SW, CALGARY ALBERTA, T2R 1J4. No: 2011263973.

1126407 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 SEP 08 Registered Address: 1721-22 STREET SW, CALGARY ALBERTA, T3C 1H4. No: 2011264070.

1126409 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 SEP 08 Registered Address: 14 INVERMERE PLACE, ST. ALBERTA ALBERTA, T8N 5N1. No: 2011264096.

1126412 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 SEP 08 Registered Address: 28 PROMINENCE PARK SW, CALGARY ALBERTA, T3H 4K8. No: 2011264120.

1126418 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 SEP 08 Registered Address: 4012 - 49 STREET, WETASKIWIN ALBERTA, T9A 2K1. No: 2011264187.

1126429 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 SEP 08 Registered Address: 7331 - 35 AVENUE NW, CALGARY ALBERTA, T3B 1T2. No: 2011264294.

1126439 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 SEP 08 Registered Address: 1814 MAYOR MAGRATH DRIVE S, LETHBRIDGE ALBERTA, T1K 5X7. No: 2011264393.

1126452 ALBERTA INC. Numbered Alberta Corporation Incorporated 2004 SEP 08 Registered Address: 420 MACLEOD TRAIL S. E., MEDICINE HAT ALBERTA, T1A 2M9. No: 2011264526.

1126459 ALBERTA INC. Numbered Alberta Corporation Incorporated 2004 SEP 08 Registered Address: 16223 52ND STREET, EDMONTON ALBERTA, T5Y 3C9. No: 2011264591.

1126466 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 SEP 08 Registered Address: 2155 PEGASUS WAY NE, CALGARY ALBERTA, T2E 8T2. No: 2011264666.

Page 54: The Alberta Gazette › documents › gazette › 2004 › pdf › 1015_i.… · The Alberta Gazette Part I Vol. 100 Edmonton, Friday, October 15, 2004 No. 19 PROCLAMATION [GREAT

THE ALBERTA GAZETTE, PART I, OCTOBER 15, 2004

- 2968 -

1126471 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 SEP 08 Registered Address: APT. #5, BLOCK D,2372 MILLBOURNE RD. WEST, EDMONTON ALBERTA, T6K 3B4. No: 2011264716.

1126491 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 SEP 09 Registered Address: 16103-76 STREET, EDMONTON ALBERTA, T52 3N6. No: 2011264914.

1126494 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 SEP 08 Registered Address: 235 ROCKY RIDGE DRIVE NW, CALGARY ALBERTA, T3G 4M1. No: 2011264948.

1126497 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 SEP 08 Registered Address: 11707 29 AVE NW, EDMONTON ALBERTA, T6J 3P3. No: 2011264971.

1126502 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 SEP 09 Registered Address: 1400, 10303 JASPER AVENUE, EDMONTON ALBERTA, T5J 3N6. No: 2011265028.

1126504 ALBERTA INC. Numbered Alberta Corporation Incorporated 2004 SEP 08 Registered Address: 1200, 700 - 2ND STREET S.W., CALGARY ALBERTA, T2P 4V5. No: 2011265044.

1126508 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 SEP 13 Registered Address: 2401 TD TOWER, 10088 102 AVENUE, EDMONTON ALBERTA, T5J 2Z1. No: 2011265085.

1126518 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 SEP 08 Registered Address: SW1/4 - 25 - 71 - 5 - W6 No: 2011265184.

1126521 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 SEP 08 Registered Address: NW-19-67-15-W4 No: 2011265218.

1126530 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 SEP 08 Registered Address: 224 SUNSET BLVD, TURNER VALLEY ALBERTA, T0L 2A0. No: 2011265309.

1126534 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 SEP 08 Registered Address: 3-3828 PARKHILL ST SW, CALGARY ALBERTA, T2S 2Z6. No: 2011265341.

1126535 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 SEP 08 Registered Address: 51 HERITAGE GREEN WEST, LETHBRIDGE ALBERTA, T1K 7Z7. No: 2011265358.

1126536 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 SEP 08 Registered Address: #2, 10820 MCQUEEN ROAD, EDMONTON ALBERTA, T5N 3L4. No: 2011265366.

1126537 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 SEP 08 Registered Address: 3903 - 19 AVENUE, EDMONTON ALBERTA, T6L 3C7. No: 2011265374.

1126540 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 SEP 08 Registered Address: 49 HAMPTONS HEIGHTS NW, CALGARY ALBERTA, T2A 5W1. No: 2011265408.

1126542 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 SEP 08 Registered Address: #108, 9824 - 97 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 7K2. No: 2011265424.

1126544 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 SEP 09 Registered Address: SUITE 601, 22 SIR WINSTON CHURCHILL AVENUE, ST. ALBERT ALBERTA, T8N 1B4. No: 2011265440.

1126554 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 SEP 08 Registered Address: 208, 812 - 8 STREET SE, CALGARY ALBERTA, T2G 2Z2. No: 2011265549.

1126555 ALBERTA INC. Numbered Alberta Corporation Incorporated 2004 SEP 08 Registered Address: 1324 1 STREET SW, CALGARY ALBERTA, T2R 0V7. No: 2011265556.

1126562 ALBERTA CORPORATION Numbered Alberta Corporation Incorporated 2004 SEP 09 Registered Address: 2ND FL - 207 - 14 STREET N.W., CALGARY ALBERTA, T2N 1Z6. No: 2011265622.

1126571 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 SEP 09 Registered Address: 12412 96B STREET, GRANDE PRAIRIE ALBERTA, T8V 7B5. No: 2011265713.

1126583 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 SEP 09 Registered Address: 319 133 JARVIS STREET, HINTON ALBERTA, T7V 1R9. No: 2011265838.

1126585 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 SEP 09 Registered Address: 2ND FLOOR, 9936 - 107 STREET, WESTLOCK ALBERTA, T7P 2K6. No: 2011265853.

1126590 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 SEP 09 Registered Address: 1207, 1339- 15TH AVENUE SW, CALGARY ALBERTA, T3C 3V3. No: 2011265903.

Page 55: The Alberta Gazette › documents › gazette › 2004 › pdf › 1015_i.… · The Alberta Gazette Part I Vol. 100 Edmonton, Friday, October 15, 2004 No. 19 PROCLAMATION [GREAT

THE ALBERTA GAZETTE, PART I, OCTOBER 15, 2004

- 2969 -

1126591 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 SEP 09 Registered Address: #2006, 9499 - 137 AVENUE, EDMONTON ALBERTA, T5E 5R8. No: 2011265911.

1126592 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 SEP 09 Registered Address: 9929 - 79 AVENUE, EDMONTON ALBERTA, T6E 1R3. No: 2011265929.

1126595 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 SEP 09 Registered Address: #204, 2635 - 37 AVENUE NE, CALGARY ALBERTA, T1Y 5Z6. No: 2011265952.

1126597 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 SEP 09 Registered Address: 4707 WAVERLEY DR SW, CALGARY ALBERTA, T3C 2P5. No: 2011265978.

1126606 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 SEP 09 Registered Address: 10432 JASPER AVENUE, EDMONTON ALBERTA, T5J 1Z3. No: 2011266067.

1126608 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 SEP 09 Registered Address: 3500, 855 - 2 STREET SW, CALGARY ALBERTA, T2P 4J8. No: 2011266083.

1126620 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 SEP 09 Registered Address: #2400, 10303 JASPER AVENUE, NW, EDMONTON, ALBERTA ALBERTA, T5J 3N6. No: 2011266208.

1126635 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 SEP 09 Registered Address: 1131 - 49A STREET NW, EDMONTON ALBERTA, T6L 4C5. No: 2011266356.

1126636 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 SEP 09 Registered Address: 19-4403 RIVERBEND ROAD, EDMONTON ALBERTA, T6H 5S9. No: 2011266364.

1126637 ALBERTA INC. Numbered Alberta Corporation Incorporated 2004 SEP 14 Registered Address: 1733 - 25 ST SW, CALGARY ALBERTA, T3C 1J7. No: 2011266372.

1126640 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 SEP 09 Registered Address: #301, 5201 - 51 AVENUE, WETASKIWIN ALBERTA, T9A 2E8. No: 2011266406.

1126643 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 SEP 09 Registered Address: 110 BREWSTER DR, HINTON ALBERTA, T7V 1B4. No: 2011266430.

1126645 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 SEP 09 Registered Address: #301, 5201 - 51 AVENUE, WETASKIWIN ALBERTA, T9A 2E8. No: 2011266455.

1126647 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 SEP 09 Registered Address: 3205, 393 PATTERSON HILL SW, CALGARY ALBERTA, T3H 2P4. No: 2011266471.

1126653 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 SEP 09 Registered Address: 302, 9811 34 AVENUE, EDMONTON ALBERTA, T6E 5X9. No: 2011266539.

1126660 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 SEP 09 Registered Address: 300, 630 - 8 AVENUE SW, CALGARY ALBERTA, T2P 1G6. No: 2011266604.

1126663 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 SEP 10 Registered Address: 32 MCKENNA MEWS SE, CALGARY ALBERTA, T2Z 1W8. No: 2011266638.

1126664 ALBERTA INC. Numbered Alberta Corporation Incorporated 2004 SEP 09 Registered Address: 12620 73 ST, EDMONTON ALBERTA, T5C 0S8. No: 2011266646.

1126667 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 SEP 09 Registered Address: 17393 108 AVE NW, EDMONTON ALBERTA, T5S 2X8. No: 2011266679.

1126668 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 SEP 09 Registered Address: 40 1935 37 ST SW, CALGARY ALBERTA, T3E 3A4. No: 2011266687.

1126672 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 SEP 09 Registered Address: 102 - 328 SEVENTH STREET EAST, BROOKS ALBERTA, T1R 1B4. No: 2011266729.

1126677 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 SEP 09 Registered Address: 95 RICE DR. S.E., MEDICINE HAT ALBERTA, T1B 3W8. No: 2011266778.

1126688 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 SEP 09 Registered Address: C/O ED LAM, C.A., #200, 10708 97 STREET NW, EDMONTON ALBERTA, T5H 2L8. No: 2011266885.

1126690 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 SEP 10 Registered Address: 179 PARK DRIVE, WHITECOURT ALBERTA, T7S 1R3. No: 2011266901.

1126697 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 SEP 09 Registered Address: 600, 4911 - 51 STREET, RED DEER ALBERTA, T4N 6V4. No: 2011266976.

Page 56: The Alberta Gazette › documents › gazette › 2004 › pdf › 1015_i.… · The Alberta Gazette Part I Vol. 100 Edmonton, Friday, October 15, 2004 No. 19 PROCLAMATION [GREAT

THE ALBERTA GAZETTE, PART I, OCTOBER 15, 2004

- 2970 -

1126703 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 SEP 09 Registered Address: 600, 4911 - 51 STREET, RED DEER ALBERTA, T4N 6V4. No: 2011267032.

1126707 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 SEP 09 Registered Address: 600, 4911 - 51 STREET, RED DEER ALBERTA, T4N 6V4. No: 2011267073.

1126710 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 SEP 09 Registered Address: 600, 4911 - 51 STREET, RED DEER ALBERTA, T4N 6V4. No: 2011267107.

1126714 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 SEP 09 Registered Address: #104,9914-109 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 1R6. No: 2011267149.

1126715 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 SEP 09 Registered Address: 600, 4911 - 51 STREET, RED DEER ALBERTA, T4N 6V4. No: 2011267156.

1126722 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 SEP 14 Registered Address: #1700, 530 - 8TH AVENUE, S.W., CALGARY ALBERTA, T2P 3S8. No: 2011267222.

1126743 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 SEP 10 Registered Address: #200, 209 - 19TH STREET NW, CALGARY ALBERTA, T2N 2H9. No: 2011267438.

1126753 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 SEP 09 Registered Address: 90 SCOTT CRES S.E., MEDICINE HAT ALBERTA, T1B 4M7. No: 2011267537.

1126758 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 SEP 09 Registered Address: 5247 51ST STREET, LACOMBE ALBERTA, T4L 1H7. No: 2011267586.

1126776 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 SEP 09 Registered Address: 5515 109A ST NW, EDMONTON ALBERTA, T6H 3C3. No: 2011267768.

1126777 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 SEP 09 Registered Address: 300, 1130 KENSINGTON ROAD N.W., CALGARY ALBERTA, T2N 3P3. No: 2011267776.

1126778 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 SEP 09 Registered Address: 54 DAVIO PLACE, WHITECOURT ALBERTA, T7S 1V2. No: 2011267784.

1126781 ALBERTA LIMITED Numbered Alberta Corporation Incorporated 2004 SEP 09 Registered Address: 4720-15A AVE., EDMONTON ALBERTA, T6L 6J1. No: 2011267818.

1126783 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 SEP 14 Registered Address: 9808 - 103A AVENUE NW, EDMONTON ALBERTA, T5J 2L4. No: 2011267834.

1126787 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 SEP 09 Registered Address: 6518 BOWWOOD DR.NW, CALGARY ALBERTA, T3B 2G8. No: 2011267875.

1126791 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 SEP 10 Registered Address: 4818 - 46TH STREET, OLDS ALBERTA, T4H 1P7. No: 2011267917.

1126798 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 SEP 10 Registered Address: 4052 - 46TH STREET S.W., CALGARY ALBERTA, T3E 6P3. No: 2011267982.

1126804 ALBERTA INC. Numbered Alberta Corporation Incorporated 2004 SEP 10 Registered Address: C/O 520, 1121 CENTRE STREET NORTH, CALGARY ALBERTA, T2E 7K6. No: 2011268048.

1126808 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 SEP 10 Registered Address: 5248 38 STREET CRESCENT, INNISFAIL ALBERTA, T4G 1G7. No: 2011268089.

1126813 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 SEP 10 Registered Address: 1400, 350 - 7 AVENUE S.W., CALGARY ALBERTA, T2P 3N9. No: 2011268139.

1126814 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 SEP 10 Registered Address: 600, 4911 - 51 STREET, RED DEER ALBERTA, T4N 6V4. No: 2011268147.

1126816 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 SEP 10 Registered Address: 1400, 350 - 7 AVENUE S.W., CALGARY ALBERTA, T2P 3N9. No: 2011268162.

1126817 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 SEP 10 Registered Address: 600, 4911 - 51 STREET, RED DEER ALBERTA, T4N 6V4. No: 2011268170.

1126821 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 SEP 10 Registered Address: 1400, 350 - 7 AVENUE S.W., CALGARY ALBERTA, T2P 3N9. No: 2011268212.

1126822 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 SEP 10 Registered Address: 7120 7000 SOMERVALE COURT SW, CALGARY ALBERTA, T2Y 4M2. No: 2011268220.

1126825 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 SEP 10 Registered Address: 4512-33 AVE, EDMONTON ALBERTA, T6L 4X7. No: 2011268253.

Page 57: The Alberta Gazette › documents › gazette › 2004 › pdf › 1015_i.… · The Alberta Gazette Part I Vol. 100 Edmonton, Friday, October 15, 2004 No. 19 PROCLAMATION [GREAT

THE ALBERTA GAZETTE, PART I, OCTOBER 15, 2004

- 2971 -

1126826 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 SEP 10 Registered Address: 600, 4911 - 51 STREET, RED DEER ALBERTA, T4N 6V4. No: 2011268261.

1126828 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 SEP 10 Registered Address: 1400, 350 - 7 AVENUE S.W., CALGARY ALBERTA, T2P 3N9. No: 2011268287.

1126830 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 SEP 10 Registered Address: 600, 4911 - 51 STREET, RED DEER ALBERTA, T4N 6V4. No: 2011268303.

1126831 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 SEP 10 Registered Address: C\O #888 CN TOWER, 10004 - 104 AVENUE, EDMONTON ALBERTA, T5J 0K1. No: 2011268311.

1126833 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 SEP 10 Registered Address: 600, 4911 - 51 STREET, RED DEER ALBERTA, T4N 6V4. No: 2011268337.

1126835 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 SEP 10 Registered Address: 1400, 350 - 7 AVENUE S.W., CALGARY ALBERTA, T2P 3N9. No: 2011268352.

1126836 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 SEP 10 Registered Address: 700, 10123 - 99 STREET, EDMONTON ALBERTA, T5J 3H1. No: 2011268360.

1126838 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 SEP 10 Registered Address: 1400, 350 - 7 AVENUE S.W., CALGARY ALBERTA, T2P 3N9. No: 2011268386.

1126839 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 SEP 10 Registered Address: 700, 10123 - 99 STREET, EDMONTON ALBERTA, T5J 3H1. No: 2011268394.

1126840 ALBERTA INC. Numbered Alberta Corporation Incorporated 2004 SEP 10 Registered Address: 114 AERIAL CRESCENT, DRUMHELLER ALBERTA, T0J 0Y0. No: 2011268402.

1126843 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 SEP 10 Registered Address: 1400, 350 - 7 AVENUE S.W., CALGARY ALBERTA, T2P 3N9. No: 2011268436.

1126846 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 SEP 10 Registered Address: 700, 10123 - 99 STREET, EDMONTON ALBERTA, T5J 3H1. No: 2011268469.

1126847 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 SEP 10 Registered Address: 1400, 350 - 7 AVENUE S.W., CALGARY ALBERTA, T2P 3N9. No: 2011268477.

1126848 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 SEP 10 Registered Address: 1400, 350 - 7 AVENUE S.W., CALGARY ALBERTA, T2P 3N9. No: 2011268485.

1126851 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 SEP 10 Registered Address: 1400, 350 - 7 AVENUE S.W., CALGARY ALBERTA, T2P 3N9. No: 2011268519.

1126857 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 SEP 10 Registered Address: 4408 - 51ST STREET, WETASKIWIN ALBERTA, T9A 1K5. No: 2011268576.

1126858 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 SEP 10 Registered Address: 1400, 350 - 7 AVENUE S.W., CALGARY ALBERTA, T2P 3N9. No: 2011268584.

1126862 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 SEP 10 Registered Address: 5220 - 51 AVENUE, WETASKIWIN ALBERTA, T9A 3E2. No: 2011268626.

1126867 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 SEP 10 Registered Address: 1400, 350 - 7 AVENUE S.W., CALGARY ALBERTA, T2P 3N9. No: 2011268675.

1126871 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 SEP 10 Registered Address: 1805 - 5 AVE, COLD LAKE ALBERTA, T9M 1N2. No: 2011268717.

1126872 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 SEP 10 Registered Address: 646 SADDLECREEK WAY NE, CALGARY ALBERTA, T3J 4A3. No: 2011268725.

1126878 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 SEP 10 Registered Address: 1400, 350 - 7 AVENUE S.W., CALGARY ALBERTA, T2P 3N9. No: 2011268782.

1126879 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 SEP 10 Registered Address: 5532 - 145 AVENUE, EDMONTON ALBERTA, T5A 3R3. No: 2011268790.

1126880 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 SEP 13 Registered Address: 1400, 10303 JASPER AVENUE, EDMONTON ALBERTA, T5J 3N6. No: 2011268808.

1126886 ALBERTA INC. Numbered Alberta Corporation Incorporated 2004 SEP 10 Registered Address: 77 COUNTRY HILLS CLOSE NW, CALGARY ALBERTA, T3K 3Z2. No: 2011268865.

1126887 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 SEP 10 Registered Address: 2702 HORSESHOE BAY ESTATES, COLD LAKE ALBERTA, T9M 1G9. No: 2011268873.

Page 58: The Alberta Gazette › documents › gazette › 2004 › pdf › 1015_i.… · The Alberta Gazette Part I Vol. 100 Edmonton, Friday, October 15, 2004 No. 19 PROCLAMATION [GREAT

THE ALBERTA GAZETTE, PART I, OCTOBER 15, 2004

- 2972 -

1126902 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 SEP 13 Registered Address: 4500, 855 - 2ND STREET S.W., CALGARY ALBERTA, T2P 4K7. No: 2011269020.

1126908 ALBERTA INC. Numbered Alberta Corporation Incorporated 2004 SEP 10 Registered Address: 127 WESTRIDGE CR. SW, CALGARY ALBERTA, T3H 5C9. No: 2011269087.

1126910 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 SEP 10 Registered Address: 431 JENNINGS BAY, EDMONTON ALBERTA, T6L 6R8. No: 2011269103.

1126914 ALBERTA INC. Numbered Alberta Corporation Incorporated 2004 SEP 10 Registered Address: UNIT 48 16728 115 ST NW, EDMONTON ALBERTA, T5X 6G6. No: 2011269145.

1126916 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 SEP 10 Registered Address: 6047 18 STREET SE, CALGARY ALBERTA, T2C 0M2. No: 2011269160.

1126921 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 SEP 10 Registered Address: 10133 115 AVE, GRANDE PRAIRIE ALBERTA, T8V 1X5. No: 2011269210.

1126923 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 SEP 10 Registered Address: 127 MCKERRELL WAY SE, CALGARY ALBERTA, T2Z 1R1. No: 2011269236.

1126927 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 SEP 10 Registered Address: 9628 B 109 STREET, GRANDE PRAIRIE ALBERTA, T8V 4E4. No: 2011269277.

1126947 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 SEP 10 Registered Address: 5208 52 AVE, DRAYTON VALLEY ALBERTA, T7A 1S9. No: 2011269475.

1126950 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 SEP 10 Registered Address: 216 CITADEL HILLS PLACE N.W., CALGARY ALBERTA, T3G 3V6. No: 2011269509.

1126954 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 SEP 10 Registered Address: 622 BUTCHART WYND N.W., EDMONTON ALBERTA, T6R 1R5. No: 2011269541.

1126959 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 SEP 11 Registered Address: 1600, 10025 - 102A AVENUE, EDMONTON ALBERTA, T5J 2Z2. No: 2011269590.

1126963 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 SEP 12 Registered Address: 1600, 10025 - 102A AVENUE, EDMONTON ALBERTA, T5J 2Z2. No: 2011269632.

1126966 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 SEP 10 Registered Address: 9-1033 YOUVILLE DRIVE WEST, EDMONTON ALBERTA, T6L 6V9. No: 2011269665.

1126968 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 SEP 12 Registered Address: 1600, 10025 - 102A AVENUE, EDMONTON ALBERTA, T5J 2Z2. No: 2011269681.

1126979 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 SEP 10 Registered Address: 225C WHEATLAND TRAIL, STRATHMORE ALBERTA, T1P 1K3. No: 2011269798.

1126983 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 SEP 10 Registered Address: 225C WHEATLAND TRAIL, STRATHMORE ALBERTA, T1P 1K3. No: 2011269830.

1126984 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 SEP 10 Registered Address: 1413 - 2 STREET S.W., CALGARY ALBERTA, T2R 0W7. No: 2011269848.

1127003 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 SEP 10 Registered Address: 5105 - 49TH STREET, LLOYDMINSTER ALBERTA, T9V 0K3. No: 2011270036.

1127020 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 SEP 10 Registered Address: 403, 3747 42 ST NW, CALGARY ALBERTA, T3A 2W4. No: 2011270200.

1127025 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 SEP 10 Registered Address: 10215 - 151 STREET NW, EDMONTON ALBERTA, T5P 1T6. No: 2011270259.

1127036 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 SEP 11 Registered Address: 76 SHAWFIELD WAY SW, CALGARY ALBERTA, T2Y 2Y1. No: 2011270366.

1127037 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 SEP 11 Registered Address: 1915 HOLMAN PLACE, EDMONTON ALBERTA, T6R 3L7. No: 2011270374.

1127052 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 SEP 11 Registered Address: 39 WOODGLEN GROVE SW, CALGARY ALBERTA, T2W 4J9. No: 2011270523.

Page 59: The Alberta Gazette › documents › gazette › 2004 › pdf › 1015_i.… · The Alberta Gazette Part I Vol. 100 Edmonton, Friday, October 15, 2004 No. 19 PROCLAMATION [GREAT

THE ALBERTA GAZETTE, PART I, OCTOBER 15, 2004

- 2973 -

1127054 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 SEP 11 Registered Address: PL 2701RS LT 16 BL 5 No: 2011270549.

1127058 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 SEP 13 Registered Address: 235, 260 DUSTON STREET, RED DEER ALBERTA, T4R 3G5. No: 2011270580.

1127068 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 SEP 13 Registered Address: SE 9 53 6 4 No: 2011270689.

1127069 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 SEP 13 Registered Address: 5507 52 ST, EDGERTON ALBERTA, T0B 1K0. No: 2011270697.

1127074 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 SEP 14 Registered Address: 223 CANOVA PLACE S.W., CALGARY ALBERTA, T2W 2E9. No: 2011270747.

1127078 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 SEP 13 Registered Address: 4006 - 28 A STREET, EDMONTON ALBERTA, T6T 1L8. No: 2011270788.

1127087 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 SEP 13 Registered Address: 4500, 855 - 2ND STREET S.W., CALGARY ALBERTA, T2P 4K7. No: 2011270879.

1127093 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 SEP 14 Registered Address: 2900-10180 101 ST, EDMONTON ALBERTA, T5J 3V5. No: 2011270937.

1127094 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 SEP 13 Registered Address: 7 HENDERSON ROAD, LANGDON ALBERTA, T0J 1X1. No: 2011270945.

1127097 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 SEP 13 Registered Address: #58, 5417 - 133 AVENUE, EDMONTON ALBERTA, T5A 5A5. No: 2011270978.

1127106 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 SEP 13 Registered Address: #418, 715-5 AVENUE S.W., CALGARY ALBERTA, T2P 2X6. No: 2011271067.

1127116 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 SEP 13 Registered Address: 1070, 340 - 12 AVENUE SW, CALGARY ALBERTA, T2R 1L5. No: 2011271166.

1127122 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 SEP 13 Registered Address: 5502 48 AVENUE, TABER ALBERTA, T1G 1S5. No: 2011271224.

1127130 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 SEP 13 Registered Address: 10580 - 108 STREET, EDMONTON ALBERTA, T5H 2Z9. No: 2011271307.

1127149 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 SEP 13 Registered Address: 37 JEFFERSON RD., EDMONTON ALBERTA, T6L 6M1. No: 2011271497.

1127155 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 SEP 13 Registered Address: 171, 4747 - 67 STREET, RED DEER ALBERTA, T4N 6H3. No: 2011271554.

1127167 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 SEP 13 Registered Address: #305, 8657 - 51 AVENUE, EDMONTON ALBERTA, T6E 6A8. No: 2011271679.

1127176 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 SEP 13 Registered Address: 20012 - 54A AVENUE, EDMONTON ALBERTA, T6M 2W4. No: 2011271760.

1127177 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 SEP 13 Registered Address: 1018C HAMMOND AVENUE, CROSSFIELD ALBERTA, T0M 0S0. No: 2011271778.

1127183 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 SEP 13 Registered Address: 2815 - 30 STREET SW, CALGARY ALBERTA, T3E 2M4. No: 2011271836.

1127205 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 SEP 13 Registered Address: NW-32-49-11-W4 No: 2011272057.

1127207 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 SEP 14 Registered Address: 76 RIVERWOOD CIRCLE SE, CALGARY ALBERTA, T2C 4A9. No: 2011272073.

1127215 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 SEP 13 Registered Address: NW 2 51 3 W5 No: 2011272156.

1127218 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 SEP 13 Registered Address: 123 WOODBOROUGH RD SW, CALGARY ALBERTA, T2W 5C2. No: 2011272180.

1127235 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 SEP 13 Registered Address: 12136 LAKE WATERTON CRESCENT S.E., CALGARY ALBERTA, T2J 2M7. No: 2011272354.

1127237 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 SEP 13 Registered Address: 1408 SOUTHDALE PLACE SW, CALGARY ALBERTA, T2W 0X7. No: 2011272370.

Page 60: The Alberta Gazette › documents › gazette › 2004 › pdf › 1015_i.… · The Alberta Gazette Part I Vol. 100 Edmonton, Friday, October 15, 2004 No. 19 PROCLAMATION [GREAT

THE ALBERTA GAZETTE, PART I, OCTOBER 15, 2004

- 2974 -

1127241 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 SEP 13 Registered Address: 12 - 8 - 74 - 9 - W6 No: 2011272412.

1127249 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 SEP 13 Registered Address: 15920-89A STREET, EDMONTON ALBERTA, T5Z 3E2. No: 2011272495.

1127259 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 SEP 13 Registered Address: 2600, 10180-101 STREET, EDMONTON ALBERTA, T5J 3Y2. No: 2011272594.

1127278 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 SEP 13 Registered Address: 14822-104 AVENUE, EDMONTON ALBERTA, T5N 0X7. No: 2011272784.

1127281 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 SEP 13 Registered Address: 436 - 17ST, FORT MACLEOD ALBERTA, T0L 0Z0. No: 2011272818.

1127283 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 SEP 13 Registered Address: 5105-49TH STREET, LLOYDMINSTER ALBERTA, T9V 0K3. No: 2011272834.

1127288 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 SEP 13 Registered Address: 5105-49TH STREET, LLOYDMINSTER ALBERTA, T9V 0K3. No: 2011272883.

1127291 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 SEP 13 Registered Address: NW 28 - 26 - 04 - 05 LOT 2 PLAN 9010809 No: 2011272917.

1127292 ALBERTA INC. Numbered Alberta Corporation Incorporated 2004 SEP 13 Registered Address: 131 PINECLIFFE WAY, CALGARY ALBERTA, T1Y 3X2. No: 2011272925.

1127298 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 SEP 13 Registered Address: 5506 46 AVE., DRAYTON VALLEY ALBERTA, T7A 1K2. No: 2011272982.

1127309 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 SEP 13 Registered Address: 425 - 78 AVENUE SW, CALGARY ALBERTA, T2V 5K5. No: 2011273097.

1127316 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 SEP 14 Registered Address: 5612 TEMPLE DR NE, CALGARY ALBERTA, T1Y 3Z7. No: 2011273162.

1127326 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 SEP 14 Registered Address: 2 FLR. 1138 KENSINGTON ROAD NW, CALGARY ALBERTA, T2N 3P3. No: 2011273261.

1127331 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 SEP 14 Registered Address: 9913 - 100 AVENUE, PEACE RIVER ALBERTA, T8S 1S2. No: 2011273311.

1127332 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 SEP 14 Registered Address: 18110 - 102 AVE., EDMONTON ALBERTA, T5S 1S7. No: 2011273329.

1127335 ALBERTA INC. Numbered Alberta Corporation Incorporated 2004 SEP 14 Registered Address: 1200, 1015 - 4TH STREET SW, CALGARY ALBERTA, T2R 1J4. No: 2011273352.

1127337 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 SEP 14 Registered Address: 9913 - 100 AVENUE, PEACE RIVER ALBERTA, T8S 1S2. No: 2011273378.

1127340 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 SEP 14 Registered Address: 314 - 3RD STREET SOUTH, LETHBRIDGE ALBERTA, T1J 1Y9. No: 2011273402.

1127341 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 SEP 14 Registered Address: 9913 - 100 AVENUE, PEACE RIVER ALBERTA, T8S 1S2. No: 2011273410.

1127342 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 SEP 14 Registered Address: #204, 437 - 3 STREET SE, MEDICINE HAT ALBERTA, T1A 0G8. No: 2011273428.

1127343 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 SEP 14 Registered Address: 314 - 3RD STREET SOUTH, LETHBRIDGE ALBERTA, T1J 1Y9. No: 2011273436.

1127347 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 SEP 14 Registered Address: SW 30-58-5 W5 No: 2011273477.

1127350 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 SEP 14 Registered Address: NW 23 66 22 W4 No: 2011273501.

1127354 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 SEP 14 Registered Address: 1000, 400 THIRD AVENUE S.W., CALGARY ALBERTA, T2P 4H2. No: 2011273543.

1127357 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 SEP 14 Registered Address: 12405 - 107 AVENUE, EDMONTON ALBERTA, T5M 1Z2. No: 2011273576.

1127360 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 SEP 15 Registered Address: 209, 4815 GAETZ AVENUE, RED DEER ALBERTA, T4P 2C9. No: 2011273600.

Page 61: The Alberta Gazette › documents › gazette › 2004 › pdf › 1015_i.… · The Alberta Gazette Part I Vol. 100 Edmonton, Friday, October 15, 2004 No. 19 PROCLAMATION [GREAT

THE ALBERTA GAZETTE, PART I, OCTOBER 15, 2004

- 2975 -

1127362 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 SEP 14 Registered Address: 1400, 10303 JASPER AVENUE, EDMONTON ALBERTA, T5J 3N6. No: 2011273626.

1127365 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 SEP 14 Registered Address: 414 - 18TH STREET S.E., HIGH RIVER ALBERTA, T1V 1W3. No: 2011273659.

1127366 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 SEP 14 Registered Address: #418, 715-5 AVENUE S.W., CALGARY ALBERTA, T2P 2X6. No: 2011273667.

1127367 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 SEP 14 Registered Address: #600, 9835 - 101 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 5V4. No: 2011273675.

1127372 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 SEP 14 Registered Address: 203, 714 - 5 AVENUE SOUTH, LETHBRIDGE ALBERTA, T1J 0V1. No: 2011273725.

1127376 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 SEP 14 Registered Address: 1400, 10303 JASPER AVENUE, EDMONTON ALBERTA, T5J 3N6. No: 2011273766.

1127379 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 SEP 14 Registered Address: 203, 714 - 5 AVENUE SOUTH, LETHBRIDGE ALBERTA, T1J 0V1. No: 2011273790.

1127382 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 SEP 14 Registered Address: 220, 11520 - 100 AVENUE, EDMONTON ALBERTA, T5K 0J7. No: 2011273824.

1127384 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 SEP 14 Registered Address: 2407 - 133 AVENUE, EDMONTON ALBERTA, T5A 4Z9. No: 2011273840.

1127386 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 SEP 14 Registered Address: 107 4909 49 STREET, RED DEER ALBERTA, T4N 1V1. No: 2011273865.

1127387 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 SEP 14 Registered Address: 13214-102 ST NW, EDMONTON ALBERTA, T5E 4J8. No: 2011273873.

1127390 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 SEP 14 Registered Address: SW 1/4 - 29-44-24-W4 No: 2011273907.

1127416 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 SEP 14 Registered Address: SUITE 220, 111215 JASPER AVE., EDMONTON ALBERTA, T5K 0L5. No: 2011274160.

1127434 ALBERTA INC. Numbered Alberta Corporation Incorporated 2004 SEP 14 Registered Address: 5056 NOLAN ROAD NW, CALGARY ALBERTA, T2K 2N8. No: 2011274343.

1127435 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 SEP 14 Registered Address: 5125 - 44TH STREET, OLDS ALBERTA, T4H 1A6. No: 2011274350.

1127437 ALBERTA INC. Numbered Alberta Corporation Incorporated 2004 SEP 14 Registered Address: 78 HARVEST GROVE CLOSE N.E., CALGARY ALBERTA, T3K 4T7. No: 2011274376.

1127445 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 SEP 14 Registered Address: 15 TEMPLERIDGE PLACE NE, CALGARY ALBERTA, T1Y 4E4. No: 2011274459.

1127446 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 SEP 14 Registered Address: 207, 9252 - 34 AVENUE, EDMONTON ALBERTA, T6E 5P9. No: 2011274467.

1127447 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 SEP 15 Registered Address: 107 4909 49 STREET, RED DEER ALBERTA, T4N 1V1. No: 2011274475.

1127449 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 SEP 14 Registered Address: 4505 - 400 THIRD AVENUE S.W., CALGARY ALBERTA, T2P 4H2. No: 2011274491.

1127452 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 SEP 14 Registered Address: #2170, 10123 - 99 STREET, EDMONTON ALBERTA, T5J 3H1. No: 2011274525.

1127459 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 SEP 14 Registered Address: 151-230 EDWARDS DRIVE SW, EDMONTON ALBERTA, T6C 1G7. No: 2011274590.

1127469 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 SEP 14 Registered Address: 448 OAKSIDE CIRCLE SW, CALGARY ALBERTA, T2V 4T6. No: 2011274699.

1127474 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 SEP 14 Registered Address: 5401A - 50 AVENUE, TABER ALBERTA, T1G 1V2. No: 2011274749.

Page 62: The Alberta Gazette › documents › gazette › 2004 › pdf › 1015_i.… · The Alberta Gazette Part I Vol. 100 Edmonton, Friday, October 15, 2004 No. 19 PROCLAMATION [GREAT

THE ALBERTA GAZETTE, PART I, OCTOBER 15, 2004

- 2976 -

1127477 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 SEP 14 Registered Address: #600, 9835 - 101 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 5V4. No: 2011274772.

1127479 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 SEP 14 Registered Address: 5118 - 55 AVE, ST. PAUL ALBERTA, T0A3A1. No: 2011274798.

1127482 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 SEP 14 Registered Address: #600, 9835 - 101 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 5V4. No: 2011274822.

1127489 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 SEP 14 Registered Address: 102, 10171 SASKATCHEWAN DRIVE, EDMONTON ALBERTA, T6E 4R5. No: 2011274897.

1127492 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 SEP 14 Registered Address: #600, 9835 - 101 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 5V4. No: 2011274921.

1127493 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 SEP 14 Registered Address: 12211 - 52 STREET, EDMONTON ALBERTA, T5W 3K3. No: 2011274939.

1127497 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 SEP 14 Registered Address: #600, 9835 - 101 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 5V4. No: 2011274970.

1127501 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 SEP 14 Registered Address: #600, 9835 - 101 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 5V4. No: 2011275019.

1127509 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 SEP 14 Registered Address: 24-2106, 50TH ST SE, CALGARY ALBERTA, T2B 7M7. No: 2011275092.

1127510 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 SEP 14 Registered Address: #600, 9835 - 101 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 5V4. No: 2011275100.

1127515 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 SEP 15 Registered Address: 49 DELRIO PL N.E., CALGARY ALBERTA, T1Y 6N3. No: 2011275159.

1127517 ALBERTA INC. Numbered Alberta Corporation Incorporated 2004 SEP 14 Registered Address: 162 TUSSLEWOOD DRIVE NW, CALGARY ALBERTA, T3L 2N1. No: 2011275175.

1127528 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 SEP 14 Registered Address: C/O 203, 200 BARCLAY PARADE SW, CALGARY ALBERTA, T2P 4R5. No: 2011275282.

1127547 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 SEP 15 Registered Address: 2100-800-5 AVE SW, CALGARY ALBERTA, T2P 5A3. No: 2011275472.

1127551 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 SEP 15 Registered Address: 608 -3RD AVENUE SOUTH, LETHBRIDGE ALBERTA, T1J 0H5. No: 2011275514.

1127560 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 SEP 15 Registered Address: 11931 38 ST NW, EDMONTON ALBERTA, T5W 2H6. No: 2011275605.

1127563 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 SEP 15 Registered Address: NE 32-21-3 W5, SW ROADWAY ON PL 59-09 JK No: 2011275639.

1127564 ALBERTA INC. Numbered Alberta Corporation Incorporated 2004 SEP 15 Registered Address: #201, 93 MCLEOD AVENUE, SPRUCE GROVE ALBERTA, T7X 2Z9. No: 2011275647.

1127570 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 SEP 15 Registered Address: 9202-95 AVENUE, EDMONTON ALBERTA, T6C 1Z7. No: 2011275704.

1127577 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 SEP 15 Registered Address: 1910 - 18 STREET, COALDALE ALBERTA, T1M 1N1. No: 2011275779.

1127582 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 SEP 15 Registered Address: 196-3 AVENUE WEST, DRUMHELLER ALBERTA, T0J0Y0. No: 2011275829.

1127594 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 SEP 15 Registered Address: 2101-2-10060 JASPER AVE NW, EDMONTON ALBERTA, T5J 4K2. No: 2011275944.

1127603 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 SEP 15 Registered Address: C/O: MARK NELSON, 310A, 908 - 17 AVENUE SW, CALGARY ALBERTA, T2T 0A7. No: 2011276033.

1127610 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 SEP 15 Registered Address: 11 MARION DRIVE, SHERWOOD PARK ALBERTA, T8A 3W3. No: 2011276108.

1127637 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 SEP 15 Registered Address: 200-10252 JASPER AVE NW, EDMONTON ALBERTA, T5J 1Z4. No: 2011276371.

1127647 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 SEP 15 Registered Address: NE-4-69-16-W4 No: 2011276470.

Page 63: The Alberta Gazette › documents › gazette › 2004 › pdf › 1015_i.… · The Alberta Gazette Part I Vol. 100 Edmonton, Friday, October 15, 2004 No. 19 PROCLAMATION [GREAT

THE ALBERTA GAZETTE, PART I, OCTOBER 15, 2004

- 2977 -

1127648 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 SEP 15 Registered Address: 2351 CRESTWOOD ROAD SE, CALGARY ALBERTA, T2C 0C8. No: 2011276488.

1127671 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 SEP 15 Registered Address: 9, 1915 - 32 AVENUE N.E., CALGARY ALBERTA, T2E 7C8. No: 2011276710.

1127672 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 SEP 15 Registered Address: 212 - 9714 MAIN STREET, FORT MCMURRAY ALBERTA, T9H 1T6. No: 2011276728.

1127677 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 SEP 15 Registered Address: # 1, 3295 DUNMORE ROAD S.E., MEDICINE HAT ALBERTA, T1B 3R2. No: 2011276777.

1127684 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 SEP 15 Registered Address: 4TH FLR., 4943 - 50TH STREET, RED DEER ALBERTA, T4N 1Y1. No: 2011276843.

1127688 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 SEP 15 Registered Address: 724 40 STREET SE, CALGARY ALBERTA, T2A 4V6. No: 2011276884.

1127704 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 SEP 15 Registered Address: 280, 521 - 3 AVENUE SW, CALGARY ALBERTA, T2P 3T3. No: 2011277049.

1127711 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 SEP 15 Registered Address: 280, 521 - 3 AVENUE SW, CALGARY ALBERTA, T2P 3T3. No: 2011277114.

1127714 ALBERTA INC. Numbered Alberta Corporation Incorporated 2004 SEP 15 Registered Address: 23 NEWTON ST, LANGDON ALBERTA, T0J 1X2. No: 2011277148.

1127716 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 SEP 15 Registered Address: 280, 521 - 3 AVENUE SW, CALGARY ALBERTA, T2P 3T3. No: 2011277163.

1127719 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 SEP 15 Registered Address: 12222-83 ST., EDMONTON ALBERTA, T5B 3A2. No: 2011277197.

1127721 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 SEP 15 Registered Address: 280, 521 - 3 AVENUE SW, CALGARY ALBERTA, T2P 3T3. No: 2011277213.

1127722 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 SEP 15 Registered Address: 280, 521 - 3 AVENUE SW, CALGARY ALBERTA, T2P 3T3. No: 2011277221.

1127723 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 SEP 15 Registered Address: W5- 11-80-9- S1/2 No: 2011277239.

1127730 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 SEP 15 Registered Address: 4-4737 49B AVE, LACOMBE ALBERTA, T4L 1K1. No: 2011277304.

1127758 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 SEP 15 Registered Address: 303, 9006-132 AVE., EDMONTON ALBERTA, T5E 0Y2. No: 2011277585.

1127763 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 SEP 15 Registered Address: 250, 237 - 8 AVENUE SE, CALGARY ALBERTA, T2G 5C3. No: 2011277635.

1127765 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 SEP 15 Registered Address: 250, 237 - 8 AVENUE SE, CALGARY ALBERTA, T2G 5C3. No: 2011277650.

1127766 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 SEP 15 Registered Address: 250, 237 - 8 AVENUE SE, CALGARY ALBERTA, T2G 5C3. No: 2011277668.

1127768 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 SEP 15 Registered Address: 250, 237 - 8 AVENUE SE, CALGARY ALBERTA, T2G 5C3. No: 2011277684.

1127769 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 SEP 15 Registered Address: 250, 237 - 8 AVENUE SE, CALGARY ALBERTA, T2G 5C3. No: 2011277692.

1127773 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 SEP 15 Registered Address: 41 WOODHILL COURT SW, CALGARY ALBERTA, T2W 3P1. No: 2011277734.

1127774 ALBERTA INC. Numbered Alberta Corporation Incorporated 2004 SEP 15 Registered Address: 19 COVENTRY LINK NE, CALGARY ALBERTA, T3K 5H6. No: 2011277742.

1127776 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 SEP 15 Registered Address: 82, 4003 - 98 STREET, EDMONTON ALBERTA, T6E 6M8. No: 2011277767.

2040653 ONTARIO INC. Other Prov/Territory Corps Registered 2004 SEP 01 Registered Address: 2900-10180 101 ST, EDMONTON ALBERTA, T5J 3V5. No: 2111254351.

2PM FITNESS INC. Named Alberta Corporation Incorporated 2004 SEP 02 Registered Address: 102, 5300 - 50 STREET, STONY PLAIN ALBERTA, T7Z 1T8. No: 2011257108.

Page 64: The Alberta Gazette › documents › gazette › 2004 › pdf › 1015_i.… · The Alberta Gazette Part I Vol. 100 Edmonton, Friday, October 15, 2004 No. 19 PROCLAMATION [GREAT

THE ALBERTA GAZETTE, PART I, OCTOBER 15, 2004

- 2978 -

3078779 CANADA INC. Federal Corporation Registered 2004 SEP 01 Registered Address: 2900-10180 101 ST, EDMONTON ALBERTA, T5J 3V5. No: 2111253593.

3088845 NOVA SCOTIA COMPANY Other Prov/Territory Corps Registered 2004 SEP 08 Registered Address: 3300, 421 - 7 AVENUE SW, CALGARY ALBERTA, T2P 4K9. No: 2111264350.

360 DYNAMICS LTD. Named Alberta Corporation Incorporated 2004 SEP 09 Registered Address: APT. 406, 10615 - 47 AVENUE NW, EDMONTON ALBERTA, T6H 0B2. No: 2011267842.

3MC COMPOSTING LTD. Named Alberta Corporation Incorporated 2004 SEP 13 Registered Address: 405 CASSILS ROAD WEST, BROOKS ALBERTA, T1R 0W1. No: 2011270812.

4-WAY CRIBBING LTD. Named Alberta Corporation Incorporated 2004 SEP 08 Registered Address: 10618 73 AVENUE, GRANDE PRAIRIE ALBERTA, T8W 2S4. No: 2011263866.

4160142 CANADA LTD. Federal Corporation Registered 2004 SEP 07 Registered Address: 4505 - 400 THIRD AVENUE S.W., CALGARY ALBERTA, T2P 4H2. No: 2111243578.

4226119 CANADA INC. Federal Corporation Registered 2004 SEP 01 Registered Address: 3400, 350 - 7TH AVENUE SW, CALGARY ALBERTA, T2P 3N9. No: 2111254906.

6002234 CANADA INC. Federal Corporation Registered 2004 SEP 01 Registered Address: 10 MOUNT GIBRALTAR HEIGHTS SE, CALGARY ALBERTA, T2Z 3R2. No: 2111251167.

6262988 CANADA INC. Federal Corporation Registered 2004 SEP 02 Registered Address: 300-10020 101A AVE NW, EDMONTON ALBERTA, T5J 3G2. No: 2111257529.

6275869 CANADA INC. Federal Corporation Registered 2004 SEP 10 Registered Address: 34 ROYAL RIDGE RISE NW, CALGARY ALBERTA, T3G 4V1. No: 2111269458.

A & A RAJAN HOLDINGS LTD. Named Alberta Corporation Incorporated 2004 SEP 01 Registered Address: SUITE 103, 10328 81 AVE, EDMONTON ALBERTA, T6E 1X2. No: 2011255011.

A. DRADER CONSULTING INC. Named Alberta Corporation Incorporated 2004 SEP 02 Registered Address: 4710 - 50 STREET, LEDUC ALBERTA, T9E 6W2. No: 2011256274.

A.B.W. HOLDINGS INC. Named Alberta Corporation Incorporated 2004 SEP 03 Registered Address: 3452 LANE CRESCENT SW, CALGARY ALBERTA, T3E 5X2. No: 2011258460.

A.H.M. (ASIAN HERITAGE MONTH) SOCIETY OF EDMONTON Alberta Society Incorporated 2004 SEP 02 Registered Address: PO BOX 70027, EDMONTON ALBERTA, T5C 3R6. No: 5011271987.

A.O.S. GILL ENTERPRISES LTD. Named Alberta Corporation Incorporated 2004 SEP 02 Registered Address: 14859 - 41 AVENUE NW, EDMONTON ALBERTA, T6H 5N6. No: 2011256837.

AA BB X OILFIELD INC. Named Alberta Corporation Incorporated 2004 SEP 01 Registered Address: SEC 22 TWP 47 RANGE 24 SW 1/4 W OF 4TH No: 2011255458.

AA BB-X-AIR LTD. Named Alberta Corporation Incorporated 2004 SEP 08 Registered Address: PLAN 7721114 BLOCK 2 LOT B No: 2011262827.

AAA TOPLINE MOVES INC. Named Alberta Corporation Incorporated 2004 SEP 03 Registered Address: 7, 3650 - 19 STREET NE, CALGARY ALBERTA, T2E 6V2. No: 2011259518.

ABC CONSULTING INC. Named Alberta Corporation Incorporated 2004 SEP 10 Registered Address: 1405 KNIGHT AVENUE, CROSSFIELD ALBERTA, T0M 0S0. No: 2011268907.

ACADEMY PEST CONTROL & HEALTH MANAGEMENT LTD. Named Alberta Corporation Incorporated 2004 SEP 09 Registered Address: 40 BIRCH DR., ST. ALBERT ALBERTA, T8N 0E3. No: 2011267404.

ACCENT ON DESIGN INC. Named Alberta Corporation Incorporated 2004 SEP 01 Registered Address: 25 CHANCELLOR WAY NW, CALGARY ALBERTA, T2K 1Y3. No: 2011251465.

ACCESS INNOVATIONS INC. Named Alberta Corporation Incorporated 2004 SEP 13 Registered Address: 6023 LACOMBE WAY SW, CALGARY ALBERTA, T3E 5T4. No: 2011271653.

ACCESS INTERNATIONAL COLLEGE (CALGARY) INCORPORATED Named Alberta Corporation Incorporated 2004 SEP 03 Registered Address: 415 HUNTBOURNE HILL NE, CALGARY ALBERTA, T2K 5G6. No: 2011256373.

ADEDIRAN OLOPADE PROFESSIONAL CORPORATION Dental Professional Corporation Incorporated 2004 SEP 09 Registered Address: 102, 10126 - 97 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 7X6. No: 2011265473.

AEGEAN COMPUTER NETWORK SERVICES INC. Named Alberta Corporation Incorporated 2004 SEP 14 Registered Address: 1601, 333 - 11TH AVENUE S.W., CALGARY ALBERTA, T2R 1L9. No: 2011274962.

Page 65: The Alberta Gazette › documents › gazette › 2004 › pdf › 1015_i.… · The Alberta Gazette Part I Vol. 100 Edmonton, Friday, October 15, 2004 No. 19 PROCLAMATION [GREAT

THE ALBERTA GAZETTE, PART I, OCTOBER 15, 2004

- 2979 -

AFAB ENTERPRISES INC. Named Alberta Corporation Incorporated 2004 SEP 02 Registered Address: 4, 2208 PARKLAND DR, CARVEL ALBERTA, T0E 0H0. No: 2011256944.

AFRICAN FAMILY & CHILDREN SERVICES OF ALBERTA SOCIETY Alberta Society Incorporated 2004 AUG 31 Registered Address: 9926-88 AVENUE, SUITE 203, EDMONTON ALBERTA, T6E 2R5. No: 5011271730.

AGENCE GILLES GADOUA INC. Other Prov/Territory Corps Registered 2004 SEP 01 Registered Address: 801, 6 AVENUE SW, 23 FLOOR, CALGARY ALBERTA, T2P 3W2. No: 2111253270.

AGI AUTOMATION LTD. Named Alberta Corporation Incorporated 2004 SEP 10 Registered Address: 1111 JAMIESON AVE. N.E., CALGARY ALBERTA, T2E 0L6. No: 2011268634.

AIRBORNE IMAGING INC. Named Alberta Corporation Incorporated 2004 SEP 10 Registered Address: 1500, 407 - 2ND STREET SW, CALGARY ALBERTA, T2P 2Y3. No: 2011269772.

AKITA WOOD BUFFALO DRILLING LTD. Named Alberta Corporation Incorporated 2004 SEP 08 Registered Address: 4500, 855 - 2ND STREET S.W., CALGARY ALBERTA, T2P 4K7. No: 2011264955.

ALBERTA BRATT HOLDINGS LTD. Named Alberta Corporation Incorporated 2004 SEP 07 Registered Address: #104, 830 - 8TH STREET, CANMORE ALBERTA, T1W 2B7. No: 2011261803.

ALBERTA FLUID COMPONENTS LTD. Named Alberta Corporation Incorporated 2004 SEP 01 Registered Address: 600, 4911 - 51 STREET, RED DEER ALBERTA, T4N 6V4. No: 2011254816.

ALBERTA MARTIAL ARTS SOCIETY Alberta Society Incorporated 2004 AUG 31 Registered Address: 114 MOUNT ROBSON CLOSE SE, CALGARY ALBERTA, T2Z 2E3. No: 5011267498.

ALBION CAPITAL CORP. Named Alberta Corporation Incorporated 2004 SEP 08 Registered Address: 16036 MCKENZIE LAKE WAY S.E., CALGARY ALBERTA, T2Z 1Y1. No: 2011264161.

ALL INDIA CULTURAL ASSOCIATION OF ALBERTA Alberta Society Incorporated 2004 AUG 10 Registered Address: BOX 14 SITE 15 RR 6, CALGARY ALBERTA, T2M 4L5. No: 5011267563.

ALL METAL MANUFACTURING SERVICES INC. Named Alberta Corporation Incorporated 2004 SEP 13 Registered Address: #218, 6707 ELBOW DRIVE S.W., CALGARY ALBERTA, T2V 0E4. No: 2011272545.

ALOPEX CONTRACTING LTD. Named Alberta Corporation Incorporated 2004 SEP 13 Registered Address: 6004 - 101 A AVENUE, EDMONTON ALBERTA, T6A 0M1. No: 2011272446.

ALTA TECH ENVIRONMENTAL SERVICES INC. Named Alberta Corporation Incorporated 2004 SEP 03 Registered Address: UNIT 1 5023-50 AVE, WHITECOURT ALBERTA, T7S 1P1. No: 2011259062.

ALTECH SOLUTIONS LTD. Named Alberta Corporation Incorporated 2004 SEP 07 Registered Address: 152 ROMANY STREET, FORT MCMURRAY ALBERTA, T9H 2W8. No: 2011261399.

AMB PROFIT DEVELOPMENT SERVICES CDA INC. Named Alberta Corporation Incorporated 2004 SEP 07 Registered Address: 15 PINELAND CLOSE NE, CALGARY ALBERTA, T1Y 3H2. No: 2011259625.

AMELIA T. CORREIA PROFESSIONAL CORPORATION Medical Professional Corporation Incorporated 2004 SEP 10 Registered Address: 499 - 1ST STREET SE, MEDICINE HAT ALBERTA, T1A 0A7. No: 2011267792.

ANGEL SCENT LAVENDER LTD. Named Alberta Corporation Incorporated 2004 SEP 08 Registered Address: 114 - GLENEAGLES VIEW, COCHRANE ALBERTA, T4C 1P3. No: 2011264336.

ANNOUNCING INC. Named Alberta Corporation Incorporated 2004 SEP 08 Registered Address: 64 DISCOVERY RIDGE VILLAS SW, CALGARY ALBERTA, T3H 5A6. No: 2011264880.

ANYA HOMES INC. Named Alberta Corporation Incorporated 2004 SEP 13 Registered Address: 2507 19A ST. S.W., CALGARY ALBERTA, T2T 4Z1. No: 2011269756.

APEX CAPITAL CORP. Named Alberta Corporation Incorporated 2004 SEP 15 Registered Address: S2, MOUNT ROYAL VILLAGE, 880 - 16 AVENUE SW, CALGARY ALBERTA, T2R 1J9. No: 2011276330.

APNA HOME BUILDERS LTD. Named Alberta Corporation Incorporated 2004 SEP 09 Registered Address: 14 INVERMERE PLACE, ST. ALBERT ALBERTA, T8N 5N1. No: 2011262553.

APPLEJACK ELECTRIC LTD. Named Alberta Corporation Incorporated 2004 SEP 13 Registered Address: 54 BELLEVUE CRESCENT, ST. ALBERT ALBERTA, T8N 0A6. No: 2011270655.

Page 66: The Alberta Gazette › documents › gazette › 2004 › pdf › 1015_i.… · The Alberta Gazette Part I Vol. 100 Edmonton, Friday, October 15, 2004 No. 19 PROCLAMATION [GREAT

THE ALBERTA GAZETTE, PART I, OCTOBER 15, 2004

- 2980 -

AQUAFUN LEISURE PRODUCTS LTD. Named Alberta Corporation Incorporated 2004 SEP 01 Registered Address: 215, 5112 47TH STREET NE, CALGARY ALBERTA, T3J 4K3. No: 2011254303.

ARCHWOOD MARKETING LTD. Named Alberta Corporation Incorporated 2004 SEP 03 Registered Address: 10436 MAPLERIDGE CRESCENT S.E., CALGARY ALBERTA, T2J 1Y7. No: 2011259567.

ARDENT PAINTERS LTD. Named Alberta Corporation Incorporated 2004 SEP 02 Registered Address: 10737 - 69 AVENUE, EDMONTON ALBERTA, T6H 2C9. No: 2011215650.

ARK-FAB INC. Named Alberta Corporation Incorporated 2004 SEP 02 Registered Address: 213 PEMBINA AVENUE, HINTON ALBERTA, T7V 2B3. No: 2011255847.

ARKOMA, INC. Foreign Corporation Registered 2004 SEP 02 Registered Address: 3300, 421 - 7 AVENUE SW, CALGARY ALBERTA, T2P 4K9. No: 2111257321.

ARMAGH RESOURCES LTD. Other Prov/Territory Corps Registered 2004 SEP 15 Registered Address: 110 BREWSTER DR, HINTON ALBERTA, T7V 1B4. No: 2111276206.

ASH-PARK PROPERTIES LTD. Named Alberta Corporation Incorporated 2004 SEP 08 Registered Address: #5 SPRINGWOOD LANE N.E., SLAVE LAKE ALBERTA, T0G 2A2. No: 2011265333.

ASSAM CONVENTION HOST COMMITTEE Alberta Society Incorporated 2004 SEP 03 Registered Address: 11535 14 AVE., EDMONTON ALBERTA, T6J 7A8. No: 5011260733.

ASSOCIATION DES PARENTS POUR L'EDUCATION FRANCOPHONE DE COCHRANE Alberta Society Incorporated 2004 SEP 13 Registered Address: PO BOX 1139, COCHRANE ALBERTA, T4C 1B2. No: 5011275210.

ASSOCIATION OF CANADIAN CHINESE FROM VIETNAM, CAMBODIA AND LAOS IN ALBERTA Alberta Society Incorporated 2004 SEP 07 Registered Address: 2ND FLOOR, 207 14TH ST, NW, CALGARY ALBERTA, T2N 1Z6. No: 5011266326.

ASSORTMENTS BY SHAR LTD. Named Alberta Corporation Incorporated 2004 SEP 08 Registered Address: 11507 - 160 STREET NW, EDMONTON ALBERTA, T5M 3V9. No: 2011261928.

AUDIA HOMES INC. Named Alberta Corporation Incorporated 2004 SEP 07 Registered Address: C/O NEIL LAW, 10511 SASKATCHEWAN DRIVE, EDMONTON ALBERTA, T6E 4S1. No: 2011261225.

AYER TRANSPORT LTD. Named Alberta Corporation Incorporated 2004 SEP 03 Registered Address: #504, 4909 - 49 STREET, RED DEER ALBERTA, T4N 1V1. No: 2011258577.

AZ MANAGEMENT LTD. Named Alberta Corporation Incorporated 2004 SEP 02 Registered Address: #203, 5101 48 STREET, LLOYDMINSTER ALBERTA, T9V 0H9. No: 2011256282.

AZTEC LINER SYSTEMS LTD. Named Alberta Corporation Incorporated 2004 SEP 02 Registered Address: 938 5 STREET SE, REDCLIFF ALBERTA, T0J 2P0. No: 2011246986.

B & B MEDS INC. Named Alberta Corporation Incorporated 2004 SEP 01 Registered Address: 1601, 333 - 11 AVENUE SW, CALGARY ALBERTA, T2R 1L9. No: 2011252935.

B & B SMITH PARTNERS INC. Named Alberta Corporation Incorporated 2004 SEP 08 Registered Address: 4607-57 STREET, CAMROSE ALBERTA, T4V 2E6. No: 2011261274.

B. GOOD INDUSTRIES LTD. Named Alberta Corporation Incorporated 2004 SEP 03 Registered Address: 14912 95A ST, EDMONTON ALBERTA, T5E 4A6. No: 2011260185.

B. REGIER HOLDINGS LTD. Named Alberta Corporation Incorporated 2004 SEP 03 Registered Address: 1201, 10060 JASPER AVENUE, EDMONTON ALBERTA, T5J 4E5. No: 2011258312.

B. REGIER MANAGEMENT LTD. Named Alberta Corporation Incorporated 2004 SEP 03 Registered Address: 1201, 10060 JASPER AVENUE, EDMONTON ALBERTA, T5J 4E5. No: 2011258445.

B. S. JOSAN TRUCKING LTD. Named Alberta Corporation Incorporated 2004 SEP 13 Registered Address: 2754 32 STREET NE, CALGARY ALBERTA, T1Y 6Y7. No: 2011271315.

B.B.I. SERVICES INC. Named Alberta Corporation Incorporated 2004 SEP 01 Registered Address: 53 - 10615 - 88 STREET, GRANDE PRAIRIE ALBERTA, T8X 1P5. No: 2011254063.

B.L. WEBB CONTRACTING LTD. Named Alberta Corporation Incorporated 2004 SEP 01 Registered Address: 9816 - 94 AVENUE, WEMBLEY ALBERTA, T0H 3S0. No: 2011253453.

BAIEKUR COILS LTD. Named Alberta Corporation Incorporated 2004 SEP 14 Registered Address: 7904 - 103 STREET, EDMONTON ALBERTA, T6E 6C3. No: 2011275456.

Page 67: The Alberta Gazette › documents › gazette › 2004 › pdf › 1015_i.… · The Alberta Gazette Part I Vol. 100 Edmonton, Friday, October 15, 2004 No. 19 PROCLAMATION [GREAT

THE ALBERTA GAZETTE, PART I, OCTOBER 15, 2004

- 2981 -

BANFF SCHOOL ASSOCIATION Non-Profit Private Company Incorporated 2004 AUG 24 Registered Address: 1413-2ND STREET SW, CALGARY ALBERTA, T2R 0W7. No: 5111256797.

BANORTE CAPITAL INC. Named Alberta Corporation Incorporated 2004 SEP 08 Registered Address: 545 HIGHWAY 10, EAST, DRUMHELLER ALBERTA, T0J 0Y0. No: 2011259120.

BANWELL FINANCIAL INC. Other Prov/Territory Corps Registered 2004 SEP 02 Registered Address: 150, 800 - 6 AVENUE SW, CALGARY ALBERTA, T2P 3G3. No: 2111256653.

BARMINDER LIQUOR CONTROL SYSTEMS LTD. Named Alberta Corporation Incorporated 2004 SEP 09 Registered Address: SUITE 800, 10150 - 100 STREET, EDMONTON ALBERTA, T5J 0P6. No: 2011264732.

BBM LAND SERVICES LTD. Named Alberta Corporation Incorporated 2004 SEP 03 Registered Address: #9 PARADISE RD, CALGARY ALBERTA, T2M 4L5. No: 2011258882.

BCR OIL AND GAS SUPERVISION AND INSPECTION LTD. Named Alberta Corporation Incorporated 2004 SEP 13 Registered Address: #1900, 350-7TH AVENUE SW, CALGARY ALBERTA, T2P 3N9. No: 2011272511.

BDM FOODS INC. Named Alberta Corporation Incorporated 2004 SEP 10 Registered Address: #116-1670 JAMHA ROAD, EDMONTON ALBERTA, T6L 7B3. No: 2011268204.

BEACH & ASSOCIATES LIMITED Other Prov/Territory Corps Registered 2004 SEP 02 Registered Address: 3400, 350 - 7TH AVENUE SW, CALGARY ALBERTA, T2P 3N9. No: 2111256604.

BEAVERLODGE AND AREA MINOR SOCCER ASSOCIATION Alberta Society Incorporated 2004 AUG 09 Registered Address: 916-2ND AVENUE, BEAVERLODGE ALBERTA, T0H 0C0. No: 5011255915.

BEECHINOR & BARTON INC. Named Alberta Corporation Incorporated 2004 SEP 09 Registered Address: 43 CULLEN CREEK ESTATES, CALGARY ALBERTA, T3Z 3K8. No: 2011265697.

BELICH FARMS INC. Named Alberta Corporation Incorporated 2004 SEP 07 Registered Address: 600, 4911 - 51 STREET, RED DEER ALBERTA, T4N 6V4. No: 2011261019.

BELLAND PROJECT MANAGEMENT LTD. Named Alberta Corporation Incorporated 2004 SEP 02 Registered Address: 9007 107 AVE., MORINVILLE ALBERTA, T8R 1C6. No: 2011255664.

BELTON CONTRACTING LTD. Named Alberta Corporation Incorporated 2004 SEP 01 Registered Address: 23 INGLEWOOD COVE SE, CALGARY ALBERTA, T2G 5K4. No: 2011255235.

BEMON CONSULTING INC. Named Alberta Corporation Incorporated 2004 SEP 08 Registered Address: #400, 10235 - 101 STREET, EDMONTON ALBERTA, T5J 3G1. No: 2011265093.

BENTLEY CITIZEN'S ON PATROL SOCIETY Alberta Society Incorporated 2004 AUG 18 Registered Address: BOX 913, BENTLEY ALBERTA, T0C 0J0. No: 5011257507.

BEST & SONS VACUUM SERVICES LTD. Named Alberta Corporation Incorporated 2004 SEP 02 Registered Address: 580 MOUNTAIN STREET, HINTON ALBERTA, T7V 1J3. No: 2011257835.

BEVERIDGE ENTERPRISES LTD. Named Alberta Corporation Incorporated 2004 SEP 03 Registered Address: 12 MOREUIL COURT SW, CALGARY ALBERTA, T2T 6A9. No: 2011260409.

BICKERT MANAGEMENT INC. Named Alberta Corporation Incorporated 2004 SEP 02 Registered Address: 1400, 550 - 6 AVENUE SW, CALGARY ALBERTA, T2P 0S2. No: 2011256126.

BIRCHLAND RESOURCES INC. Named Alberta Corporation Incorporated 2004 SEP 15 Registered Address: 309-11 STREET NW, CALGARY ALBERTA, T2N 1X2. No: 2011265614.

BIRD ADVERTISING INC. Named Alberta Corporation Incorporated 2004 SEP 09 Registered Address: 92 GOEBEL DRIVE, SPRUCE GROVE ALBERTA, T7X 1Z3. No: 2011265762.

BLAKELY CONSULTING SERVICES INC. Named Alberta Corporation Incorporated 2004 SEP 02 Registered Address: 310 - 10665 JASPER AVE., EDMONTON ALBERTA, T5J 2S9. No: 2011240047.

BLUE DART FREIGHT SYSTEMS INC. Named Alberta Corporation Incorporated 2004 SEP 14 Registered Address: 168 COVEHAVEN RD NE, CALGARY ALBERTA, T3K 5W7. No: 2011273154.

BLUE DOT CONSULTING SERVICES INC. Named Alberta Corporation Incorporated 2004 SEP 15 Registered Address: 111, 6915 RANCHVIEW DR NW, CALGARY ALBERTA, T3G 1R8. No: 2011277536.

Page 68: The Alberta Gazette › documents › gazette › 2004 › pdf › 1015_i.… · The Alberta Gazette Part I Vol. 100 Edmonton, Friday, October 15, 2004 No. 19 PROCLAMATION [GREAT

THE ALBERTA GAZETTE, PART I, OCTOBER 15, 2004

- 2982 -

BLUE ROAN LTD. Named Alberta Corporation Incorporated 2004 SEP 08 Registered Address: 12315 98 STREET, GRANDE PRAIRIE ALBERTA, T8V 7K7. No: 2011265382.

BONEHEAD INC. Named Alberta Corporation Incorporated 2004 SEP 07 Registered Address: #3 ONYX AVE., LACOMBE ALBERTA, T4L 1V6. No: 2011260862.

BORLE WORKS LTD. Named Alberta Corporation Incorporated 2004 SEP 13 Registered Address: NE 1/4-19-55-26-W4 No: 2011272735.

BOULDER IMAGE ALBERTA LTD. Named Alberta Corporation Incorporated 2004 SEP 07 Registered Address: 163 RIVERVIEW CLOSE SE, CALGARY ALBERTA, T2C 4C6. No: 2011263064.

BRADEN J. MANNS PROFESSIONAL CORPORATION Medical Professional Corporation Incorporated 2004 SEP 15 Registered Address: 226, 4935 - 40TH AVENUE N.W., CALGARY ALBERTA, T3A 2N1. No: 2011274673.

BRASCAN BRIDGE LENDING FUND INC. Other Prov/Territory Corps Registered 2004 SEP 02 Registered Address: 1400, 350 - 7 AVENUE S.W., CALGARY ALBERTA, T2P 3N9. No: 2111256034.

BRENT VALLET CAT SERVICES LTD. Named Alberta Corporation Incorporated 2004 SEP 10 Registered Address: 6305 - 41 AVENUE, STETTLER ALBERTA, T0C 2L0. No: 2011267933.

BREW-ALLIANCE INC. Other Prov/Territory Corps Registered 2004 SEP 01 Registered Address: 2900-10180 101 ST, EDMONTON ALBERTA, T5J 3V5. No: 2111253825.

BRICAN PROPANE LTD. Named Alberta Corporation Incorporated 2004 SEP 10 Registered Address: 4TH FLR., 4943 - 50TH STREET, RED DEER ALBERTA, T4R 2S1. No: 2011269152.

BROOKS AUTO PARTS INC. Named Alberta Corporation Incorporated 2004 SEP 15 Registered Address: #700 ROCKY MOUNTAIN PLAZA, 615 MACLEOD TRAIL SOUTH, CALGARY ALBERTA, T2G 4T8. No: 2011275746.

BRYCO MILLS LTD. Named Alberta Corporation Incorporated 2004 SEP 08 Registered Address: 10012-101 STREET, PEACE RIVER ALBERTA, T8S 1S2. No: 2011263205.

BSE CONTRACTING LTD. Named Alberta Corporation Incorporated 2004 SEP 02 Registered Address: 200, 542 - 7 STREET S., LETHBRIDGE ALBERTA, T1J 2H1. No: 2011256647.

BUFFALO BAY HAYING ASSOCIATION Alberta Society Incorporated 2004 AUG 23 Registered Address: BOX 120, ENILDA ALBERTA, T0G 0W0. No: 5011269262.

BULL BRAND FENCING LTD. Named Alberta Corporation Incorporated 2004 SEP 01 Registered Address: 23 TARALEA PL NE, CALGARY ALBERTA, T3J 4W6. No: 2011253743.

BULL'S OILFIELD SERVICES LTD. Named Alberta Corporation Continued In 2004 SEP 10 Registered Address: #600, 9835 - 101 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 5V4. No: 2011268238.

BUSINESS PLUS CONSULTING SERVICES LTD. Named Alberta Corporation Incorporated 2004 SEP 09 Registered Address: 618 BURGESS CLOSE, EDMONTON ALBERTA, T6R 1Z7. No: 2011218803.

BUTLER BUILDING MAINTENANCE INC. Named Alberta Corporation Incorporated 2004 SEP 01 Registered Address: 11537 - 93 STREET, EDMONTON ALBERTA, T5G 1C6. No: 2011254535.

BVC GENERAL PARTNER LIMITED Named Alberta Corporation Incorporated 2004 SEP 09 Registered Address: 3700, 400 - 3RD AVENUE S.W., CALGARY ALBERTA, T2P 4H2. No: 2011267420.

C & J CONCRETE SERVICES LTD. Named Alberta Corporation Incorporated 2004 SEP 04 Registered Address: 11916A 70 ST NW, EDMONTON ALBERTA, T5B 1T9. No: 2011260581.

C & T INSPECTION SERVICES LTD. Named Alberta Corporation Incorporated 2004 SEP 02 Registered Address: 217 - 52307 RANGE ROAD 213, SHERWOOD PARK ALBERTA, T8G 1C1. No: 2011256233.

C C N CONSULTING LTD. Named Alberta Corporation Incorporated 2004 SEP 13 Registered Address: #104, 6834-59 AVENUE, RED DEER ALBERTA, T4P 1C9. No: 2011271877.

C P MANAGEMENT LTD. Named Alberta Corporation Incorporated 2004 SEP 10 Registered Address: 211 EDGEVALLEY CIRCLE NW, CALGARY ALBERTA, T3A 4X8. No: 2011266869.

CABER PROPERTIES LTD. Named Alberta Corporation Incorporated 2004 SEP 14 Registered Address: 303, 19 ST NW, CALGARY ALBERTA, T2N 2J2. No: 2011274533.

CACHET HOLDINGS LTD. Named Alberta Corporation Incorporated 2004 SEP 09 Registered Address: #418, 715-5 AVENUE S.W., CALGARY ALBERTA, T2P 2X6. No: 2011266174.

Page 69: The Alberta Gazette › documents › gazette › 2004 › pdf › 1015_i.… · The Alberta Gazette Part I Vol. 100 Edmonton, Friday, October 15, 2004 No. 19 PROCLAMATION [GREAT

THE ALBERTA GAZETTE, PART I, OCTOBER 15, 2004

- 2983 -

CAL-BAR ENERGY SERVICES INC. Named Alberta Corporation Incorporated 2004 SEP 01 Registered Address: 9320 187 STREET, EDMONTON ALBERTA, T5T 1S3. No: 2011253610.

CALGARY RUNWAY #2 C.T. GRILL INC. Named Alberta Corporation Incorporated 2004 SEP 03 Registered Address: 2900-10180 101 ST, EDMONTON ALBERTA, T5J 3V5. No: 2011256852.

CALGARY VIETNAMESE EDUCATION BY PLAYING ASSOCIATION Alberta Society Incorporated 2004 AUG 17 Registered Address: 4707 RUNDLE HORN DRIVE NE, CALGARY ALBERTA, T1Y 2K3. No: 5011260808.

CALLOWAY (ANJOU I) LTD./CALLOWAY (ANJOU I) LTEE Named Alberta Corporation Incorporated 2004 SEP 02 Registered Address: #1900, 715-5 AVENUE S.W., CALGARY ALBERTA, T2P 2X6. No: 2011257611.

CALLOWAY (ANJOU II) LTD./CALLOWAY (ANJOU II) LTEE Named Alberta Corporation Incorporated 2004 SEP 02 Registered Address: #1900, 715-5 AVENUE S.W., CALGARY ALBERTA, T2P 2X6. No: 2011257678.

CANADA CHINESE TRADITIONAL MEDICAL & HERBS BAI CAO TANG LTD. Named Alberta Corporation Incorporated 2004 SEP 13 Registered Address: 10622 - 25A AVENUE, EDMONTON ALBERTA, T6J 4K3. No: 2011270762.

CANADA VILLAGES CORPORATION Named Alberta Corporation Incorporated 2004 SEP 13 Registered Address: C/O #4 5004 46TH STREET, SYLVAN LAKE ALBERTA, T4S 1C2. No: 2011270051.

CANADIAN CERTIFIED INTERIOR DECORATORS ASSOCIATION Alberta Society Incorporated 2004 AUG 25 Registered Address: 44 PARKWOOD DR., ST. ALBERT ALBERTA, T8N 5G5. No: 5011258372.

CANADIAN INDIAN FILMS & FINE ARTS LTD. Named Alberta Corporation Incorporated 2004 SEP 09 Registered Address: 178 KULWAY DRIVE NW, EDMONTON ALBERTA, T6L 7E4. No: 2011265895.

CANADIAN WELLSITE INC. Named Alberta Corporation Incorporated 2004 SEP 08 Registered Address: 4131 67 ST NW, CALGARY ALBERTA, T3B 2J2. No: 2011264864.

CANALTA ELECTRICAL SYSTEMS LTD. Named Alberta Corporation Incorporated 2004 SEP 15 Registered Address: 143 BEDFORD PLACE NE, CALGARY ALBERTA, T3K 2J9. No: 2011276850.

CANAXON LTD. Named Alberta Corporation Incorporated 2004 SEP 15 Registered Address: 114 SOMERSIDE CRESCENT, CALGARY ALBERTA, T2Y 4K6. No: 2011277023.

CANBRAE HOLDINGS LTD. Named Alberta Corporation Incorporated 2004 SEP 15 Registered Address: 56 VALLEY MEADOWS CLOSE NW, CALGARY ALBERTA, T3B 5M1. No: 2011275712.

CARCO LTD. Named Alberta Corporation Incorporated 2004 SEP 14 Registered Address: 319 ELLIS DRIVE, SPRUCE GROVE ALBERTA, T7X 5A7. No: 2011274210.

CARDINAL CREEK INVESTMENTS LTD. Named Alberta Corporation Incorporated 2004 SEP 10 Registered Address: 53 CHARLTON CRESCENT, SHERWOOD PARK ALBERTA, T8H 1S1. No: 2011268022.

CARIBOU HOLDINGS INC. Named Alberta Corporation Incorporated 2004 SEP 14 Registered Address: SW - 5 - 23 - 28 - W4M No: 2011273980.

CARLOR LTD. Named Alberta Corporation Incorporated 2004 SEP 01 Registered Address: 4714 50 AVE, RIMBEY ALBERTA, T0C 2J0. No: 2011254725.

CASH SHACK INC. Named Alberta Corporation Incorporated 2004 SEP 10 Registered Address: 10328 - 97 AVENUE, EDMONTON ALBERTA, T5K 0B5. No: 2011269111.

CATALYST CONSTRUCTION LTD. Named Alberta Corporation Incorporated 2004 SEP 13 Registered Address: 218 CEDARBROOK WAY SW, CALGARY ALBERTA, T2W 4R5. No: 2011272222.

CAVALON ENERGY INC. Named Alberta Corporation Incorporated 2004 SEP 07 Registered Address: 71 ARTIST VIEW POINTE, CALGARY ALBERTA, T3Z 3N3. No: 2011261266.

CB PAINTING (2004) INC. Named Alberta Corporation Incorporated 2004 SEP 14 Registered Address: 208 CEDARPARK DRIVE S.W., CALGARY ALBERTA, T2W 2J4. No: 2011275068.

CDNEOD INC. Named Alberta Corporation Incorporated 2004 SEP 02 Registered Address: 15723 69 ST, EDMONTON ALBERTA, T5Z 3A4. No: 2011256225.

CEDAR MOUNTAIN ENTERPRISES LTD. Named Alberta Corporation Incorporated 2004 SEP 15 Registered Address: 8 BRIDLEWOOD VIEW S.W., CALGARY ALBERTA, T2Y 3X7. No: 2011275928.

Page 70: The Alberta Gazette › documents › gazette › 2004 › pdf › 1015_i.… · The Alberta Gazette Part I Vol. 100 Edmonton, Friday, October 15, 2004 No. 19 PROCLAMATION [GREAT

THE ALBERTA GAZETTE, PART I, OCTOBER 15, 2004

- 2984 -

CELLTECH INSULATIONS LTD. Named Alberta Corporation Incorporated 2004 SEP 14 Registered Address: 3545 32 AVE NE SUITE 648, CALGARY ALBERTA, T1Y 6M6. No: 2011273394.

CHAMBER MARKETING INC. Named Alberta Corporation Incorporated 2004 SEP 01 Registered Address: 1528 - 69 STREET NW, EDMONTON ALBERTA, T6K 3R3. No: 2011252893.

CHATTERS CONSTRUCTION LIMITED Named Alberta Corporation Incorporated 2004 SEP 03 Registered Address: 4TH FLR., 4943 - 50TH STREET, RED DEER ALBERTA, T4N 1Y1. No: 2011258676.

CHERRY HOME IMPROVEMENT INC. Named Alberta Corporation Incorporated 2004 SEP 15 Registered Address: 2208 - 35 ST SW, CALGARY ALBERTA, T3E 2X8. No: 2011277171.

CHRIS ANNANDALE PROFESSIONAL CORPORATION Medical Professional Corporation Incorporated 2004 SEP 14 Registered Address: 200, 201 BEAR STREET, BANFF ALBERTA, T1L 1B9. No: 2011274764.

CHRIS BOYES INC. Named Alberta Corporation Incorporated 2004 SEP 09 Registered Address: 106 CRANSTON WAY SE, CALGARY ALBERTA, T3M 1E8. No: 2011267271.

CINBAR ENTERPRISES INC. Named Alberta Corporation Incorporated 2004 SEP 15 Registered Address: C/O 1000-10180 101 ST NW, EDMONTON ALBERTA, T5J 3S4. No: 2011277122.

CINEX SYSTEMS INC. Named Alberta Corporation Incorporated 2004 SEP 02 Registered Address: 5133 - 49 STREET, ROCKY MOUNTAIN HOUSE ALBERTA, T4T 1B8. No: 2011257512.

CITADEL & HAWKWOOD NORTHWEST CITY COMMUNITY CHURCH Religious Society Incorporated 2004 AUG 26 Registered Address: 204 LAKESIDE GREENS DRIVE, CHESTERMERE ALBERTA, T1X 1C2. No: 5411272619.

CK BELNAVIS LTD. Named Alberta Corporation Incorporated 2004 SEP 02 Registered Address: 1-11 BLACKTHORN BAY NE, CALGARY ALBERTA, T2K 5L4. No: 2011256555.

CLACAR HOLDINGS INC. Named Alberta Corporation Incorporated 2004 SEP 08 Registered Address: #400, 10235 - 101 STREET, EDMONTON ALBERTA, T5J 3G1. No: 2011265176.

CLARK BUSINESS SOLUTIONS INC. Named Alberta Corporation Incorporated 2004 SEP 01 Registered Address: 176 TUSCANY VALLEY GREEN NW, CALGARY ALBERTA, T3L 2K4. No: 2011253032.

CLEAR SKY MEDITATION AND STUDY FOUNDATION Non-Profit Private Company Incorporated 2004 AUG 26 Registered Address: #200, 508-24 AVENUE SW, CALGARY ALBERTA, T2S 0K4. No: 5111270624.

CLEAR WATER HOMES LTD. Named Alberta Corporation Incorporated 2004 SEP 13 Registered Address: 700 - 10655 SOUTHPORT ROAD SW, CALGARY ALBERTA, T2W 4Y1. No: 2011271190.

CLIPPER WINDPOWER CANADA INC. Other Prov/Territory Corps Registered 2004 SEP 08 Registered Address: 320 EDMONTON CITY CENTRE E., 10205 101 STREET, EDMONTON ALBERTA, T5J 4H5. No: 2111262974.

CMTC-A CANADIAN MUAY THAI COUNCIL AMATEUR (ALBERTA) Alberta Society Incorporated 2004 AUG 12 Registered Address: 1500, 736 - 6TH AVENUE SW, CALGARY ALBERTA, T2P 3T7. No: 5011252961.

COACHWORKS TRAILER & R.V. LTD. Named Alberta Corporation Incorporated 2004 SEP 10 Registered Address: #1, 5304 - 50TH STREET, LEDUC ALBERTA, T9E 6Z6. No: 2011267123.

COLLEGE LEASING INC. Named Alberta Corporation Incorporated 2004 SEP 15 Registered Address: 320 W.T. HILL BLVD. SOUTH, LETHBRIDGE ALBERTA, T1J 4A2. No: 2011276074.

COLLINGE COMPRESSION LTD. Named Alberta Corporation Incorporated 2004 SEP 15 Registered Address: 12005 104A STREET, GRANDE PRAIRIE ALBERTA, T8V 7N2. No: 2011275589.

COMPUMATTERS LTD. Named Alberta Corporation Incorporated 2004 SEP 10 Registered Address: 6 EVERGREEN HTS SW, CALGARY ALBERTA, T2Y 3A8. No: 2011269343.

COMPUTER HEALTH INC. Named Alberta Corporation Incorporated 2004 SEP 01 Registered Address: SUITE 242, 1919B - 4TH STREET SW, CALGARY ALBERTA, T2S 1W4. No: 2011217722.

CONSTRUCTIVE WORKFORCE INC. Named Alberta Corporation Incorporated 2004 SEP 08 Registered Address: #101, 9803-31 AVENUE, EDMONTON ALBERTA, T6N 1C5. No: 2011265135.

CONTINENTAL RAINBOW HOLDINGS LTD. Named Alberta Corporation Incorporated 2004 SEP 15 Registered Address: 10119 - 82 AVENUE, EDMONTON ALBERTA, T6E 1Z5. No: 2011275571.

Page 71: The Alberta Gazette › documents › gazette › 2004 › pdf › 1015_i.… · The Alberta Gazette Part I Vol. 100 Edmonton, Friday, October 15, 2004 No. 19 PROCLAMATION [GREAT

THE ALBERTA GAZETTE, PART I, OCTOBER 15, 2004

- 2985 -

CONTROL SOLUTIONS (ALBERTA) LTD. Named Alberta Corporation Incorporated 2004 SEP 13 Registered Address: 196 HIDDEN VALE CLOSE NW, CALGARY ALBERTA, T3A 5C6. No: 2011271075.

CONTROL TECHPLUS LTD. Named Alberta Corporation Incorporated 2004 SEP 13 Registered Address: 131 SIERRA NEVADA CLOSE SW, CALGARY ALBERTA, T3H 3H7. No: 2011271828.

CONVERGENT WIRELESS CORPORATION Named Alberta Corporation Incorporated 2004 SEP 03 Registered Address: 206 4723 1 STREET SW, CALGARY ALBERTA, T2G 4Y8. No: 2011258262.

CORBETT TRANSPORTATION SOLUTIONS INC. Named Alberta Corporation Incorporated 2004 SEP 13 Registered Address: SW-10-55-3-W5 No: 2011271893.

CORMIER CONTRACTING LTD. Named Alberta Corporation Incorporated 2004 SEP 02 Registered Address: PLAN 2334 HW, BLOCK 7, LOT 1, No: 2011256522.

CORRINGDON VENTURES INC. Named Alberta Corporation Incorporated 2004 SEP 10 Registered Address: 524 GEISSINGER LOOP N.W., EDMONTON ALBERTA, T5T 6S9. No: 2011270127.

COUNTRY CORNUCOPIA INC. Named Alberta Corporation Incorporated 2004 SEP 08 Registered Address: 4925 - 51 STREET, CAMROSE ALBERTA, T4V 1S4. No: 2011264674.

CRABBY APPLES INC. Named Alberta Corporation Incorporated 2004 SEP 02 Registered Address: BAY E, 1902 - 11 STREET SE, CALGARY ALBERTA, T2G 3G2. No: 2011255987.

CRAKS & GAPS WELDING LTD. Named Alberta Corporation Incorporated 2004 SEP 10 Registered Address: 9922-81 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 3T2. No: 2011268063.

CREATIVE BEYOND INCORPORATED Federal Corporation Registered 2004 SEP 13 Registered Address: 46 BRIDLCREEK PARK SW, CALGARY ALBERTA, T2Y 3N6. No: 2111272775.

CREATIVE TOUCH INC. Named Alberta Corporation Incorporated 2004 SEP 03 Registered Address: 277 PATTERSON BLVD SW, CALGARY ALBERTA, T3H 3K1. No: 2011259104.

CRUCIBLE RESOURCES CORP. Named Alberta Corporation Incorporated 2004 SEP 13 Registered Address: #1000, 400 - 3RD AVENUE S.W., CALGARY ALBERTA, T2P 4H2. No: 2011272438.

CRUDE COMMUNICATIONS INC. Named Alberta Corporation Incorporated 2004 SEP 01 Registered Address: 9218 50 AVE, GRANDE PRAIRIE ALBERTA, T8W 2G7. No: 2011254964.

CRYSTAL MOUNTAIN HOMES CORPORATION Named Alberta Corporation Incorporated 2004 SEP 07 Registered Address: #25 DEER PARK BOULEVARD, SPRUCE GROVE ALBERTA, T7X 4M2. No: 2011262025.

CSM 3 MEDIA INC. Named Alberta Corporation Incorporated 2004 SEP 01 Registered Address: 13, 1208- 3RD STREET SE, CALGARY ALBERTA, T2G 2S9. No: 2011253685.

CUMMINGS SAFETY GROUP INC. Named Alberta Corporation Incorporated 2004 SEP 14 Registered Address: 4TH FLR., 4943 - 50TH STREET, RED DEER ALBERTA, T4N 1Y1. No: 2011273931.

CURB CAP ENTERPRISES INC. Named Alberta Corporation Incorporated 2004 SEP 14 Registered Address: #300, 1324-17 AVENUE S.W., CALGARY ALBERTA, T2T 5S8. No: 2011273881.

CURTIS ETHIER CONSULTING LTD. Named Alberta Corporation Incorporated 2004 SEP 08 Registered Address: 108, 1235 SOUTHVIEW DRIVE SE, MEDICINE HAT ALBERTA, T1B 4K3. No: 2011265010.

D & G WELL SITE SUPERVISION LTD. Named Alberta Corporation Incorporated 2004 SEP 09 Registered Address: 605-13 STREET, COLD LAKE ALBERTA, T9M 1B2. No: 2011053705.

D&R DIRECTIONAL SERVICES INC. Named Alberta Corporation Incorporated 2004 SEP 02 Registered Address: 2400, 520 - 5TH AVENUE S.W., CALGARY ALBERTA, T2P 3R7. No: 2011256688.

D.G.SLASHING SERVICE LTD. Named Alberta Corporation Incorporated 2004 SEP 15 Registered Address: 9510 79 AVE, PEACE RIVER ALBERTA, T8S 1E6. No: 2011273709.

DALLAS LAYNE MUSIC LTD. Named Alberta Corporation Incorporated 2004 SEP 09 Registered Address: 174 CARR CRES, OKOTOKS ALBERTA, T1S1E3. No: 2011267180.

DAN LAWRIE INSURANCE BROKERS LTD. Other Prov/Territory Corps Registered 2004 SEP 09 Registered Address: 1300, 321 - 6 AVENUE SW, CALGARY ALBERTA, T2P 4W7. No: 2111265688.

DANG CONSULTING & CONTRACTING INC. Named Alberta Corporation Incorporated 2004 SEP 13 Registered Address: #606, 10617-105 STREET, EDMONTON ALBERTA, T5H 4P7. No: 2011272701.

Page 72: The Alberta Gazette › documents › gazette › 2004 › pdf › 1015_i.… · The Alberta Gazette Part I Vol. 100 Edmonton, Friday, October 15, 2004 No. 19 PROCLAMATION [GREAT

THE ALBERTA GAZETTE, PART I, OCTOBER 15, 2004

- 2986 -

DARE INSTRUMENTS INTERNATIONAL CORP. Named Alberta Corporation Incorporated 2004 SEP 15 Registered Address: UNIT 54, 9703 - 41 AVENUE, EDMONTON ALBERTA, T6E 6M9. No: 2011275894.

DARLENE KUHN CONSULTING LTD. Named Alberta Corporation Incorporated 2004 SEP 02 Registered Address: 35 HAMPSTEAD RISE NW, CALGARY ALBERTA, T3A 6B4. No: 2011257207.

DARRELL'S EQUIPMENT HAULING INC. Named Alberta Corporation Incorporated 2004 SEP 15 Registered Address: #1, 5401 - 49TH AVENUE, OLDS ALBERTA, T4H 1G3. No: 2011275548.

DARUMA INFO TECHNOLOGIES INC. Named Alberta Corporation Incorporated 2004 SEP 02 Registered Address: 22 VARBAY PLACE NW, CALGARY ALBERTA, T3A 0C8. No: 2011255854.

DASHMESH CLOTH HOUSE LTD. Named Alberta Corporation Incorporated 2004 SEP 07 Registered Address: 16 CASTLEGLEN RD NE, CALGARY ALBERTA, T3J 1S4. No: 2011262678.

DAVCO POWER SYSTEMS LTD. Named Alberta Corporation Incorporated 2004 SEP 09 Registered Address: 432 - 71ST AVE SE, CALGARY ALBERTA, T2H 0S4. No: 2011265572.

DAVID GROSSMAN PROFESSIONAL CORPORATION Legal Professional Corporation Incorporated 2004 SEP 09 Registered Address: 1200, 1015 - 4TH STREET SW, CALGARY ALBERTA, T2R 1J4. No: 2011265416.

DAVIND INC. Named Alberta Corporation Incorporated 2004 SEP 15 Registered Address: 6403 - 105 STREET, EDMONTON ALBERTA, T6H 2N8. No: 2011277338.

DDRJ HOLDINGS LTD. Named Alberta Corporation Incorporated 2004 SEP 14 Registered Address: 420 MACLEOD TRAIL S. E., MEDICINE HAT ALBERTA, T1A 2M9. No: 2011273634.

DEBLON OILFIELD RENTALS LTD. Named Alberta Corporation Incorporated 2004 SEP 01 Registered Address: 6607 33 AVE, CAMROSE ALBERTA, T4V 4W9. No: 2011252943.

DELRAN INC. Named Alberta Corporation Incorporated 2004 SEP 09 Registered Address: 9931-106 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 1J4. No: 2011266760.

DEVOST ENTERPRISES LTD. Named Alberta Corporation Incorporated 2004 SEP 03 Registered Address: 3500, 855 - 2 STREET SW, CALGARY ALBERTA, T2P 4J8. No: 2011258304.

DHAMI CANADA LTD. Named Alberta Corporation Incorporated 2004 SEP 15 Registered Address: 319 COVENTRY ROAD NE, CALGARY ALBERTA, T3K 5G9. No: 2011275845.

DIAMOND HOUSE INC. Named Alberta Corporation Incorporated 2004 SEP 03 Registered Address: 538- 9TH AVENUE SE, CALGARY ALBERTA, T2G 0S1. No: 2011259211.

DIANA PAUL CONSULTING SOLUTIONS LTD. Named Alberta Corporation Incorporated 2004 SEP 07 Registered Address: 408, 4625 VARSITY DRIVE N.W., CALGARY ALBERTA, T3A 0Z9. No: 2011259708.

DIGITALLY DIFFERENT LTD. Named Alberta Corporation Incorporated 2004 SEP 15 Registered Address: #235, 495-36 STREET N.E., CALGARY ALBERTA, T2A 6K3. No: 2011275969.

DIPALMA HOLDINGS INC. Named Alberta Corporation Incorporated 2004 SEP 08 Registered Address: #400, 10235 - 101 STREET, EDMONTON ALBERTA, T5J 3G1. No: 2011264997.

DIX HOLDINGS & INVESTMENTS LTD. Other Prov/Territory Corps Registered 2004 SEP 01 Registered Address: 424 DIAMOND BAY SE, CALGARY ALBERTA, T2J 7B5. No: 2111250359.

DIXON WIRELESS CORPORATION Named Alberta Corporation Incorporated 2004 SEP 13 Registered Address: 701 ALEXANDER CRESCENT N.W., CALGARY ALBERTA, T2M 4B8. No: 2011272644.

DM CONTRACTING LTD. Named Alberta Corporation Incorporated 2004 SEP 07 Registered Address: 11 - 5105 - 50 STREET, DRAYTON VALLEY ALBERTA, T7A 1S8. No: 2011261878.

DOJAME OIL & GAS CONTRACT SERVICES INC. Named Alberta Corporation Incorporated 2004 SEP 15 Registered Address: 280, 521 - 3 AVENUE SW, CALGARY ALBERTA, T2P 3T3. No: 2011275134.

DOLLAR PLUS GIFT SHOP LTD. Named Alberta Corporation Incorporated 2004 SEP 01 Registered Address: 1167 POTTER GREENS DRIVE, EDMONTON ALBERTA, T5T 5Y6. No: 2011252505.

DON YEE PROFESSIONAL CORPORATION Medical Professional Corporation Incorporated 2004 SEP 01 Registered Address: 10056 101A AVENUE, EDMONTON ALBERTA, T5J 0C8. No: 2011255169.

DOOR 2 DOOR ADVERTISING INC. Named Alberta Corporation Incorporated 2004 SEP 13 Registered Address: 128 CITADEL PEAK CIRCLE NW, CALGARY ALBERTA, T3G 4H7. No: 2011270556.

Page 73: The Alberta Gazette › documents › gazette › 2004 › pdf › 1015_i.… · The Alberta Gazette Part I Vol. 100 Edmonton, Friday, October 15, 2004 No. 19 PROCLAMATION [GREAT

THE ALBERTA GAZETTE, PART I, OCTOBER 15, 2004

- 2987 -

DOUBLE A AGGREGATES INC. Named Alberta Corporation Incorporated 2004 SEP 15 Registered Address: 4TH FLR., 4943- 50TH STREET, RED DEER ALBERTA, T4N 1Y1. No: 2011277247.

DOUGLAS A. HEWLETT PROFESSIONAL CORPORATION Legal Professional Corporation Incorporated 2004 SEP 13 Registered Address: # 201, 10836 - 24TH STREET S.E., CALGARY ALBERTA, T2Z 4C9. No: 2011270317.

DOVETAIL PROJECTS INC. Named Alberta Corporation Incorporated 2004 SEP 02 Registered Address: 8301 114A STREET, GRANDE PRAIRIE ALBERTA, T8W 2S3. No: 2011256662.

DR HEAT & AIR LTD. Named Alberta Corporation Incorporated 2004 SEP 07 Registered Address: 630, 11012 MACLEOD TRAIL SOUTH, CALGARY ALBERTA, T2J 6A5. No: 2011260763.

DR. ROBERT J. SAWATZKY INC. Other Prov/Territory Corps Registered 2004 SEP 01 Registered Address: 10308 - 121 STREET, EDMONTON ALBERTA, T5N 1K8. No: 2111249682.

DRAGONS PAINTING & RENOVATION LTD. Named Alberta Corporation Incorporated 2004 SEP 07 Registered Address: 16423-101 STREET, EDMONTON ALBERTA, T5X 2J9. No: 2011262520.

DREW BRYDON HOLDINGS LTD. Named Alberta Corporation Incorporated 2004 SEP 08 Registered Address: 2700, 10155-102 STREET, EDMONTON ALBERTA, T5J 4G8. No: 2011263874.

DRILL-TEK MWD SERVICES LTD. Named Alberta Corporation Incorporated 2004 SEP 01 Registered Address: 2900-10180 101 ST, EDMONTON ALBERTA, T5J 3V5. No: 2011205511.

DRIZZEL CONTRACTING LTD. Named Alberta Corporation Incorporated 2004 SEP 15 Registered Address: 58, 9703 - 41 AVENUE, EDMONTON ALBERTA, T6E 6M9. No: 2011276603.

DUSTER MECHANICAL LTD. Named Alberta Corporation Incorporated 2004 SEP 14 Registered Address: 624 GIB BELL CLOSE, IRRICANA ALBERTA, T0M 1B0. No: 2011273527.

DVM TECHNICAL GROUP INC. Named Alberta Corporation Incorporated 2004 SEP 07 Registered Address: #2 262 18 AVE NE, CALGARY ALBERTA, T2E 1N2. No: 2011259013.

DWK EXTERIORS INC. Named Alberta Corporation Incorporated 2004 SEP 14 Registered Address: 39 NESBITT CLOSE N.E., SS1, LANGDON ALBERTA, T0J 1X1. No: 2011274038.

DYNAMIC PAINT PRODUCTS INC. Other Prov/Territory Corps Registered 2004 SEP 09 Registered Address: 3400, 150 - 6TH AVENUE SW, CALGARY ALBERTA, T2P 3Y7. No: 2111266421.

E.F. EXCAVATING LTD. Named Alberta Corporation Incorporated 2004 SEP 01 Registered Address: #203, 2411 4 STREET NW, CALGARY ALBERTA, T2M 2Z8. No: 2011254840.

EA EDUCATIONAL SERVICES INC. Named Alberta Corporation Incorporated 2004 SEP 02 Registered Address: SUITE 103, 10328 81 AVE, EDMONTON ALBERTA, T6E 1X2. No: 2011256720.

EARTH STONE HOMES INCORPORATED Named Alberta Corporation Incorporated 2004 SEP 15 Registered Address: 145 CHAPARRAL COMMON SE, CALGARY ALBERTA, T2X 3N8. No: 2011276736.

EARTH WATER INTERNATIONAL LTD. Named Alberta Corporation Incorporated 2004 SEP 01 Registered Address: 112, 80 CHIPPEWA ROAD, SHERWOOD PARK ALBERTA, T8A 4W6. No: 2011205321.

EASTLAKE BUSINESS CENTRE LTD. Named Alberta Corporation Incorporated 2004 SEP 15 Registered Address: 159 EAST LAKE BOULEVARD N.E., AIRDRIE ALBERTA, T4A 2G1. No: 2011276181.

EASTON WELDING INC. Named Alberta Corporation Incorporated 2004 SEP 07 Registered Address: 5320 51 ST, GIBBONS ALBERTA, T0A 1N0. No: 2011262124.

ECOLE ORIOLE PARK PARENT ASSOCIATION Alberta Society Incorporated 2004 AUG 25 Registered Address: 5 OLDBURY STREET, RED DEER ALBERTA, T4N 5A8. No: 5011270344.

ECOLINER INC. Named Alberta Corporation Incorporated 2004 SEP 01 Registered Address: #201, 4990 - 92 AVENUE, EDMONTON ALBERTA, T6B 2V4. No: 2011254287.

EDEN VENTURES INC. Named Alberta Corporation Incorporated 2004 SEP 01 Registered Address: 51 PALIS WAY SW, CALGARY ALBERTA, T2V 3V5. No: 2011252901.

EDMONTON BIKKUR CHOLIM SOCIETY Alberta Society Incorporated 2004 AUG 20 Registered Address: 2410, 10235 - 101 STREET, EDMONTON ALBERTA, T5J 3G1. No: 5011265609.

EDMONTON JUNIOR FIELD HOCKEY ASSOCIATION Alberta Society Incorporated 2004 AUG 27 Registered Address: 3119-67 STREET, EDMONTON ALBERTA, T6K 1M1. No: 5011270955.

Page 74: The Alberta Gazette › documents › gazette › 2004 › pdf › 1015_i.… · The Alberta Gazette Part I Vol. 100 Edmonton, Friday, October 15, 2004 No. 19 PROCLAMATION [GREAT

THE ALBERTA GAZETTE, PART I, OCTOBER 15, 2004

- 2988 -

EDMONTON TAIWANESE ASSOCIATION (E.T.A.) Alberta Society Incorporated 2004 AUG 24 Registered Address: 1672 FORBES WAY, EDMONTON ALBERTA, T6R 2R9. No: 5011270328.

EE ENVIRO TECH SERVICES LTD. Named Alberta Corporation Incorporated 2004 SEP 13 Registered Address: 102 5 AVE EAST, HANNA ALBERTA, T0J 1P0. No: 2011218548.

EL COMAL LTD. Named Alberta Corporation Incorporated 2004 SEP 07 Registered Address: 107 WILLOW AVENUE, BROOKS ALBERTA, T1R 1H9. No: 2011261829.

ELECTRICAL SAFETY SERVICES LIMITED Named Alberta Corporation Incorporated 2004 SEP 08 Registered Address: 528 CARSE LANE, EDMONTON ALBERTA, T6R 2L7. No: 2011262728.

ELK CREEK CONTRACTING LTD. Named Alberta Corporation Incorporated 2004 SEP 15 Registered Address: 9910 97 AVE, PEACE RIVER ALBERTA, T8S 1S5. No: 2011276090.

ELK ISLAND FARMS INC. Named Alberta Corporation Incorporated 2004 SEP 03 Registered Address: SOUTH 1/2 OF NORTHEAST 1/4 SECTION 5; TWP 53; RANGE 18; W4 No: 2011260201.

EMBREE ENTERPRISES LIMITED Named Alberta Corporation Incorporated 2004 SEP 14 Registered Address: 1B, 333-2ND STREET WEST, BROOKS ALBERTA, T1R 1G4. No: 2011273618.

EMU CONSULTING CORP. Named Alberta Corporation Incorporated 2004 SEP 13 Registered Address: 11427 80 AVE NW, EDMONTON ALBERTA, T6G 0R6. No: 2011272800.

EN PRIVADO LTEE Named Alberta Corporation Incorporated 2004 SEP 15 Registered Address: 9947 - 109 STREET, EDMONTON ALBERTA, T5K 1H6. No: 2011277361.

ENER-LAX CANADA INC. Named Alberta Corporation Incorporated 2004 SEP 08 Registered Address: 34 SIMCREST MANOR SW, CALGARY ALBERTA, T3H 4K2. No: 2011264633.

ENERGROW SERVICES LTD. Named Alberta Corporation Incorporated 2004 SEP 08 Registered Address: 125 COUNTRY HILLS CLOSE NW, CALGARY ALBERTA, T3K 3Z3. No: 2011263965.

ENERTECH LTD. Named Alberta Corporation Incorporated 2004 SEP 10 Registered Address: 1500, 407 - 2ND STREET SW, CALGARY ALBERTA, T2P 2Y3. No: 2011269947.

ENTERTAINMENT MADE CONVENIENT (EMC3) CANADA LIMITED Named Alberta Corporation Continued In 2004 SEP 01 Registered Address: 2900-10180 101 ST, EDMONTON ALBERTA, T5J 3V5. No: 2011253479.

ESMERALDA MANAGEMENT INC. Named Alberta Corporation Incorporated 2004 SEP 08 Registered Address: PLAZA 82, 10, 8103 - 127 AVE., EDMONTON ALBERTA, T5C 1R9. No: 2011263833.

ESR POCKET BIKES LTD. Named Alberta Corporation Incorporated 2004 SEP 02 Registered Address: 140 ELMORE DRIVE, FORT MCMURRAY ALBERTA, T9H 4N9. No: 2011257447.

ESSENTIAL STRATEGIES FOR COMPUTING INC. Named Alberta Corporation Incorporated 2004 SEP 03 Registered Address: 13335 - 123 STREET, EDMONTON ALBERTA, T5L 0K1. No: 2011259906.

ESTHETICS PLUS INC. Named Alberta Corporation Incorporated 2004 SEP 09 Registered Address: 200-9906 102 ST NW, EDMONTON ALBERTA, T8L 2C3. No: 2011266968.

EXCEL FACILITY SERVICES INC. Named Alberta Corporation Incorporated 2004 SEP 13 Registered Address: 9261 50 ST, EDMONTON ALBERTA, T6B 3B6. No: 2011271539.

EXIGO ROOFING INC. Named Alberta Corporation Incorporated 2004 SEP 02 Registered Address: NW - 12 - 20 - 2 - W5M No: 2011257462.

FADAK HOMES LTD. Named Alberta Corporation Incorporated 2004 SEP 02 Registered Address: 188 FONDA DR. SE, CALGARY ALBERTA, T3A 6E6. No: 2011255938.

FARGOBOND CANADA INC. Named Alberta Corporation Incorporated 2004 SEP 13 Registered Address: 2101-2-10060 JASPER AVE NW, EDMONTON ALBERTA, T5J 4K2. No: 2011270838.

FARLEY WINDOWS INC. Federal Corporation Registered 2004 SEP 15 Registered Address: 2000, 10235 - 101 STREET, EDMONTON ALBERTA, T5J 3G1. No: 2111276768.

FARMER BUILT STRUCTURES LTD. Named Alberta Corporation Incorporated 2004 SEP 03 Registered Address: 209 - 10 AVENUE S., CARSTAIRS ALBERTA, T0M 0N0. No: 2011249550.

FEIS IDEA! PRODUCTION INC. Named Alberta Corporation Incorporated 2004 SEP 01 Registered Address: 1270, 5555 CALGARY TRAIL SOUTH, EDMONTON ALBERTA, T6H 5P9. No: 2011254766.

Page 75: The Alberta Gazette › documents › gazette › 2004 › pdf › 1015_i.… · The Alberta Gazette Part I Vol. 100 Edmonton, Friday, October 15, 2004 No. 19 PROCLAMATION [GREAT

THE ALBERTA GAZETTE, PART I, OCTOBER 15, 2004

- 2989 -

FERNIE CHRYSLER LTD. Other Prov/Territory Corps Registered 2004 SEP 13 Registered Address: 340 SIOUX ROAD, SUITE 201, SHERWOOD PARK ALBERTA, T8A 3X6. No: 2111271371.

FIREBELLY THEATRE COMPANY LTD. Named Alberta Corporation Incorporated 2004 SEP 09 Registered Address: #1900, 736 - 6TH AVENUE S.W., CALGARY ALBERTA, T2P 3T7. No: 2011267131.

FIRST CLASS METAL BUILDINGS LTD. Named Alberta Corporation Incorporated 2004 SEP 01 Registered Address: 129 PENNSBURG WAY SE, CALGARY ALBERTA, T2A 2J4. No: 2011255524.

FIRST FINANCIAL SECURITIES INC. Other Prov/Territory Corps Registered 2004 SEP 14 Registered Address: M23, 10060 JASPER AVENUE, EDMONTON ALBERTA, T5J 3R8. No: 2111272627.

FIRST PLACE AUTOBODY LTD. Named Alberta Corporation Incorporated 2004 SEP 08 Registered Address: 15 CASTLERIDGE CRESCENT N.E., CALGARY ALBERTA, T3J 1N6. No: 2011264484.

FIVEBLUEHERON TRADING LTD. Named Alberta Corporation Incorporated 2004 SEP 15 Registered Address: 10-3 AVENUE WEST, DRUMHELLER ALBERTA, T0J0Y0. No: 2011275753.

FLY OXY BAR CORP. Named Alberta Corporation Incorporated 2004 SEP 01 Registered Address: 1, 1735 - 13 STREET SW, CALGARY ALBERTA, T2T 3P5. No: 2011253149.

FOLEY CONSULTING LTD. Named Alberta Corporation Incorporated 2004 SEP 14 Registered Address: 2910, 715 - 5 AVENUE SW, CALGARY ALBERTA, T2P 2X6. No: 2011273089.

FOR WE CARE OUTREACH NETWORK SOCIETY Alberta Society Incorporated 2004 SEP 03 Registered Address: #4, 539 QUEENSLAND DR, SE, CALGARY ALBERTA, T2J 4G4. No: 5011274668.

FOREVER IN GRANITE LTD. Named Alberta Corporation Incorporated 2004 SEP 10 Registered Address: 232 WINDERMERE ROAD SW, CALGARY ALBERTA, T3C 3L1. No: 2011269442.

FOWLER FIRE & TECHNICAL INVESTIGATIONS LTD. Named Alberta Corporation Incorporated 2004 SEP 08 Registered Address: 10263 - 178 STREET, EDMONTON ALBERTA, T5S 1M3. No: 2011264369.

FOXCOTE PROPERTY LIMITED Foreign Corporation Registered 2004 SEP 01 Registered Address: #2200, 411-1 STREET S.E., CALGARY ALBERTA, T2G 5E7. No: 2111252868.

FRANK-RAD CONSULTING INC. Named Alberta Corporation Incorporated 2004 SEP 07 Registered Address: 11 - 5105 - 50 STREET, DRAYTON VALLEY ALBERTA, T7A 1S8. No: 2011262181.

FRESH PAINT COMMUNICATIONS INC. Named Alberta Corporation Incorporated 2004 SEP 02 Registered Address: 84 SIENNA PARK LINK SW, CALGARY ALBERTA, T3H 5H5. No: 2011257264.

FRIENDS OF THE BON ACCORD PUBLIC LIBRARY SOCIETY Alberta Society Incorporated 2004 SEP 07 Registered Address: 5025-50 AVENUE, BON ACCORD ALBERTA, T0A 0K0. No: 5011267647.

FUBB'S WELDING LTD. Named Alberta Corporation Incorporated 2004 SEP 09 Registered Address: SW-14-46-23 W4 No: 2011266257.

G FORCE CONTRACTING LTD. Named Alberta Corporation Incorporated 2004 SEP 08 Registered Address: 2506 85TH AVENUE S.E., CALGARY ALBERTA, T2C 0L2. No: 2011264419.

G G CUSTOM TILE LTD. Named Alberta Corporation Incorporated 2004 SEP 14 Registered Address: 291 EDGEBROOK PARK NW, CALGARY ALBERTA, T3A 5T7. No: 2011273444.

G. GILL YELLOWHEAD TRUCK WASH LTD. Named Alberta Corporation Incorporated 2004 SEP 13 Registered Address: 15520 - 67 STREET, EDMONTON ALBERTA, T5Z 2W9. No: 2011271042.

G.R.G. MANAGEMENT CONSULTING CORP. Named Alberta Corporation Incorporated 2004 SEP 01 Registered Address: 2900-10180 101 ST, EDMONTON ALBERTA, T5J 3V5. No: 2011252919.

G.S. SMITH PROFESSIONAL CORPORATION Optometry Professional Corporation Incorporated 2004 SEP 08 Registered Address: 4934 - 50 AVENUE, VEGREVILLE ALBERTA, T9C 1R4. No: 2011265077.

GAMEDAY HAIR CARE SALONS INC. Federal Corporation Registered 2004 SEP 15 Registered Address: 1921 TOMLINSON WAY, EDMONTON ALBERTA, T6R 2R5. No: 2111276198.

GATOR ENERGY SERVICES LTD. Named Alberta Corporation Incorporated 2004 SEP 01 Registered Address: 4TH FLR., 4943 - 50TH STREET, RED DEER ALBERTA, T4N 1Y1. No: 2011254709.

Page 76: The Alberta Gazette › documents › gazette › 2004 › pdf › 1015_i.… · The Alberta Gazette Part I Vol. 100 Edmonton, Friday, October 15, 2004 No. 19 PROCLAMATION [GREAT

THE ALBERTA GAZETTE, PART I, OCTOBER 15, 2004

- 2990 -

GAY LESBIAN BISEXUAL AND TRANSGENDERED PRIDE CENTRE OF EDMONTON Alberta Society Incorporated 2004 AUG 25 Registered Address: 1270, 5555 CALGARY TRAIL SOUTH, EDMONTON ALBERTA, T6H 5P9. No: 5011275483.

GE CFS CANADA HOLDING COMPANY Other Prov/Territory Corps Registered 2004 SEP 08 Registered Address: 3300, 421 - 7 AVENUE SW, CALGARY ALBERTA, T2P 4K9. No: 2111264236.

GECMIC HOLDINGS INC. Federal Corporation Registered 2004 SEP 08 Registered Address: 3300, 421 - 7 AVENUE SW, CALGARY ALBERTA, T2P 4K9. No: 2111264400.

GENESIS INTERACTIVE ENTERPRISES LTD. Named Alberta Corporation Incorporated 2004 SEP 15 Registered Address: NW - 36 - 42 - 4 - W4 No: 2011273386.

GEORGE ZAHARIADIS PROFESSIONAL CORPORATION Medical Professional Corporation Incorporated 2004 SEP 09 Registered Address: 2000, 10235 - 101 STREET, EDMONTON ALBERTA, T5J 3G1. No: 2011265663.

GILL PHARMACY SERVICES LTD. Named Alberta Corporation Incorporated 2004 SEP 03 Registered Address: 1327B-9 AVENUE S.E., CALGARY ALBERTA, T2G 0T2. No: 2011258858.

GIUSEPPE DEVELOPMENTS INC. Named Alberta Corporation Incorporated 2004 SEP 13 Registered Address: 23011 - 120 AVENUE, EDMONTON ALBERTA, T5S 2C1. No: 2011270929.

GKS STRATEGIES INC. Named Alberta Corporation Incorporated 2004 SEP 13 Registered Address: 92 RIDGEMONT CR, SHERWOOD PARK ALBERTA, T8A 5N4. No: 2011272453.

GLEN RESOURCE RECOVERY LTD. Named Alberta Corporation Incorporated 2004 SEP 15 Registered Address: 12537 21ST AVENUE, BLAIRMORE ALBERTA, T0K 0E0. No: 2011275985.

GOLD WHEEL TRADING CORPORATION Named Alberta Corporation Incorporated 2004 SEP 09 Registered Address: 17731 - 103 AVENUE, EDMONTON ALBERTA, T5S 1N8. No: 2011266844.

GOOD NEWS PLUMBING LTD. Named Alberta Corporation Incorporated 2004 SEP 10 Registered Address: NW-21-058-25-4 No: 2011270002.

GOPH HOLDINGS LTD. Named Alberta Corporation Incorporated 2004 SEP 08 Registered Address: 404-10216-124 STREET, EDMONTON ALBERTA, T5N 4A3. No: 2011264179.

GORD MCDONALD HOLDINGS LTD. Named Alberta Corporation Incorporated 2004 SEP 01 Registered Address: #110, 220 4TH STREET SOUTH, LETHBRIDGE ALBERTA, T1J 4J7. No: 2011253354.

GORDON STEAD & ASSOCIATES INC. Named Alberta Corporation Incorporated 2004 SEP 08 Registered Address: 24 BEAUVISTA DR, SHERWOOD PARK ALBERTA, T8A 3M5. No: 2011264385.

GOT A BEAD CORP. Named Alberta Corporation Incorporated 2004 SEP 10 Registered Address: 9308 ALBANY PLACE SE, CALGARY ALBERTA, T2J 1A1. No: 2011269376.

GPA CORPORATION INC. Named Alberta Corporation Incorporated 2004 SEP 09 Registered Address: 2440, 101 - 6TH AVENUE SW, CALGARY ALBERTA, T2P 3P4. No: 2011267099.

GRAND LAKEFRONT RESORT CLUB CANADA Alberta Society Incorporated 2004 AUG 17 Registered Address: #500, 5940 MACLEOD TRAIL SOUTH, CALGARY ALBERTA, T2H 2G4. No: 5011260972.

GRAND LAKEFRONT RESORT CLUB USA Alberta Society Incorporated 2004 AUG 18 Registered Address: #500, 5940 MACLEOD TRAIL SOUTH, CALGARY ALBERTA, T2H 2G4. No: 5011260907.

GRANITE HORIZONTAL DIRECTIONAL DRILLING & PROCESS SOLUTIONS LTD. Named Alberta Corporation Incorporated 2004 SEP 12 Registered Address: 327 QUEENSLAND RD SE, CALGARY ALBERTA, T2J 3S4. No: 2011270481.

GRANITE PLUS INC. Named Alberta Corporation Incorporated 2004 SEP 13 Registered Address: 501 - 4TH STREET S., LETHBRIDGE ALBERTA, T1J 4X2. No: 2011271919.

GRANT THORNTON LLP Extra-Provincial Limited Liability Partnership Registered 2004 SEP 02 Registered Address: SUN LIFE PLAZA, 1000 EAST TOWER, 112-4TH AVENUE SW, CALGARY ALBERTA, T2P 0H3. No: EL11257540.

GREAT VALUE HOME IMPROVEMENT INC. Named Alberta Corporation Incorporated 2004 SEP 08 Registered Address: 10TH FLOOR, 610- 8TH AVENUE SW, CALGARY ALBERTA, T2P 1G5. No: 2011265143.

GREAT WHITE NORTH ELECTRIC LTD. Named Alberta Corporation Incorporated 2004 SEP 15 Registered Address: 3700, 400 - 3RD AVENUE S.W., CALGARY ALBERTA, T2P 4H2. No: 2011275860.

Page 77: The Alberta Gazette › documents › gazette › 2004 › pdf › 1015_i.… · The Alberta Gazette Part I Vol. 100 Edmonton, Friday, October 15, 2004 No. 19 PROCLAMATION [GREAT

THE ALBERTA GAZETTE, PART I, OCTOBER 15, 2004

- 2991 -

GREEN DOOR BUILDERS INC. Named Alberta Corporation Incorporated 2004 SEP 09 Registered Address: 404-10403 98 AVE NW, EDMONTON ALBERTA, T5K 2Y5. No: 2011265861.

GREENSTAR CONSULTING INC. Named Alberta Corporation Incorporated 2004 SEP 01 Registered Address: 617 - 15 STREET NW, CALGARY ALBERTA, T2N 2B1. No: 2011222250.

GRINDE'S SAUSAGE HOUSE LTD. Named Alberta Corporation Incorporated 2004 SEP 09 Registered Address: 2500, 10123 - 99 STREET, EDMONTON ALBERTA, T5J 3H1. No: 2011266463.

GRINDER CONSULTING LTD. Named Alberta Corporation Incorporated 2004 SEP 07 Registered Address: 985 EAST AVENUE, PINCHER CREEK ALBERTA, T0K 1W0. No: 2011260797.

GROOVE UNION MANUFACTURING LTD. Named Alberta Corporation Incorporated 2004 SEP 02 Registered Address: 440 LAKE SIMCOE CRESCENT S.E., CALGARY ALBERTA, T2J 5L4. No: 2011256043.

GROSVENOR J.V. LTD. Named Alberta Corporation Incorporated 2004 SEP 15 Registered Address: #300, 808 - 4TH AVENUE S.W., CALAGRY ALBERTA, T2P 3E8. No: 2011277056.

GROUND FX LANDSCAPING LTD. Named Alberta Corporation Incorporated 2004 SEP 14 Registered Address: 9 ROSEMOUNT PLACE, BEAUMONT ALBERTA, T4X 1S3. No: 2011273535.

GRUSZIE HOLDINGS LTD. Named Alberta Corporation Incorporated 2004 SEP 14 Registered Address: 420 MACLEOD TRAIL S. E., MEDICINE HAT ALBERTA, T1A 2M9. No: 2011274392.

GTS TRANSPORT LTD. Named Alberta Corporation Incorporated 2004 SEP 15 Registered Address: 7, 314 - 14 AVENUE SW, CALGARY ALBERTA, T2R 0M3. No: 2011275506.

GUARDIAN ANGEL REAL ESTATE INVESTMENT & DEVELOPMENT SERVICES INC. Named Alberta Corporation Incorporated 2004 SEP 03 Registered Address: 407 8A STREET NE, CALGARY ALBERTA, T2E 4J2. No: 2011256985.

HAKO CABINETS FOR KITCHENS LTD. Named Alberta Corporation Incorporated 2004 SEP 10 Registered Address: 1200, 700 - 2ND STREET S.W., CALGARY ALBERTA, T2P 4V5. No: 2011269608.

HALCYON PROPERTIES INC. Named Alberta Corporation Incorporated 2004 SEP 08 Registered Address: PORTION OF SE 1/4, SECTION 22, TOWNSHIP 28, RANGE 5, WEST OF THE 5TH MERIDIAN No: 2011264872.

HALFWAY GROVE FARM LTD. Named Alberta Corporation Incorporated 2004 SEP 13 Registered Address: 2ND FLOOR, 4919 48 STREET, RED DEER ALBERTA, T4N 1S8. No: 2011271976.

HALL ENVIRONMENTAL SERVICES INC. Named Alberta Corporation Incorporated 2004 SEP 15 Registered Address: 2113 16A STREET SW, CALGARY ALBERTA, T2T 4K1. No: 2011276363.

HALLMARK DIRECTIONAL LTD. Named Alberta Corporation Incorporated 2004 SEP 09 Registered Address: #25, 37411 WASKASOO AVENUE, RED DEER COUNTY ALBERTA, T4S 1Y2. No: 2011267529.

HANGAR ELEVEN MANAGEMENT LTD. Named Alberta Corporation Incorporated 2004 SEP 15 Registered Address: SUITE 1380, 5328 CALGARY TRAIL S., EDMONTON ALBERTA, T6H 4J8. No: 2011275340.

HARRINGTON DIESEL LTD. Named Alberta Corporation Incorporated 2004 SEP 09 Registered Address: #1407 - 2ND STREET S.W., CALGARY ALBERTA, T2R 0W7. No: 2011264708.

HARTY HOLDINGS LTD. Named Alberta Corporation Incorporated 2004 SEP 09 Registered Address: 103, 14- 2 AVENUE SE, HIGH RIVER ALBERTA, T1V 1G4. No: 2011267230.

HAUT'S WELDING INC. Named Alberta Corporation Incorporated 2004 SEP 10 Registered Address: 606, 10617 - 105 STREET, EDMONTON ALBERTA, T5H 4P7. No: 2011268998.

HAWRYLUK'S WELDING & CONTRACTING LTD. Named Alberta Corporation Incorporated 2004 SEP 04 Registered Address: SE 12 50 20 W4TH, LOT 4, BLOCK 2, KINGSWAY ESTATES No: 2011260441.

HAYES CONSULTING INC. Named Alberta Corporation Incorporated 2004 SEP 14 Registered Address: 115, 1811 34 AVE SW, CALGARY ALBERTA, T2T 2B9. No: 2011275050.

HBK EXTERIORS LTD. Named Alberta Corporation Incorporated 2004 SEP 13 Registered Address: APT. A104, 3815 - 107 STREET NW, EDMONTON ALBERTA, T6J 2N7. No: 2011271000.

HEAD-ON CONSULTING SERVICES INC. Named Alberta Corporation Incorporated 2004 SEP 09 Registered Address: 5202 52 AVE, DRAYTON VALLEY ALBERTA, T7A 1S2. No: 2011267313.

HEADHUNTERS EQUIPMENT & RENTALS LTD. Named Alberta Corporation Incorporated 2004 SEP 15 Registered Address: 102, 10126 - 97 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 7X6. No: 2011276959.

Page 78: The Alberta Gazette › documents › gazette › 2004 › pdf › 1015_i.… · The Alberta Gazette Part I Vol. 100 Edmonton, Friday, October 15, 2004 No. 19 PROCLAMATION [GREAT

THE ALBERTA GAZETTE, PART I, OCTOBER 15, 2004

- 2992 -

HEDLEY'S OILFIELD SERVICES LTD. Named Alberta Corporation Incorporated 2004 SEP 01 Registered Address: NE6-54-13-W5 PLAN 8920081 LOT 1 No: 2011254618.

HELLAS ENERGY GROUP INC. Named Alberta Corporation Incorporated 2004 SEP 07 Registered Address: PLAN 0410552, BLOCK 2, LOT 16 No: 2011262801.

HENRY BERRY CONSULTING LTD. Named Alberta Corporation Incorporated 2004 SEP 02 Registered Address: 51028 RR 280, STONY PLAIN ALBERTA, T7Z 2A1. No: 2011253628.

HENRY J. REMPEL HOLDINGS LTD. Named Alberta Corporation Incorporated 2004 SEP 03 Registered Address: 1201, 10060 JASPER AVENUE, EDMONTON ALBERTA, T5J 4E5. No: 2011258585.

HENRY J. REMPEL MANAGEMENT LTD. Named Alberta Corporation Incorporated 2004 SEP 03 Registered Address: 1201, 10060 JASPER AVENUE, EDMONTON ALBERTA, T5J 4E5. No: 2011258742.

HEPTACON HOLDINGS LTD. Named Alberta Corporation Incorporated 2004 SEP 07 Registered Address: #104, 830 - 8TH STREET, CANMORE ALBERTA, T1W 2B7. No: 2011261795.

HERITAGE SUITES INC. Named Alberta Corporation Incorporated 2004 SEP 07 Registered Address: 10815 - 33 AVENUE, EDMONTON ALBERTA, T6J 2Z3. No: 2011260029.

HERNANDO CHACON-ANDRADE PROFESSIONAL CORPORATION Medical Professional Corporation Incorporated 2004 SEP 08 Registered Address: 4714, 1 STREET SW, CALGARY ALBERTA, T2G 0A2. No: 2011263379.

HI-WAY 2 HOTELS INC. Named Alberta Corporation Incorporated 2004 SEP 14 Registered Address: 212 - 9714 MAIN STREET, FORT MCMURRAY ALBERTA, T9H 1T6. No: 2011274988.

HICKS & PENMAN LTD. Named Alberta Corporation Incorporated 2004 SEP 14 Registered Address: 1400, 350 - 7TH AVENUE SW, CALGARY ALBERTA, T2P 3N9. No: 2011274137.

HILL BROS. HOLDINGS LTD. Named Alberta Corporation Incorporated 2004 SEP 14 Registered Address: 310 1000-8TH AVENUE SW, CALGARY ALBERTA, T2P 3M7. No: 2011272503.

HOMESTEAD CUSTOM CARPENTRY INC. Named Alberta Corporation Incorporated 2004 SEP 03 Registered Address: 5233 - 49TH AVENUE, RED DEER ALBERTA, T4N 6G5. No: 2011259310.

HOMEWORKS SERVICES INC. Federal Corporation Registered 2004 SEP 15 Registered Address: 1400, 350 - 7 AVENUE S.W., CALGARY ALBERTA, T2P 3N9. No: 2111274656.

HSB TRUCKING LTD. Named Alberta Corporation Incorporated 2004 SEP 08 Registered Address: 32 APPLEWOOD DRIVE SE, CALGARY ALBERTA, T2A 7L2. No: 2011264203.

HUMBOLDT HOMES LTD. Named Alberta Corporation Incorporated 2004 SEP 13 Registered Address: 200, 9914 MORRISON STREET, FORT MCMURRAY ALBERTA, T9K 4A4. No: 2011265481.

HUNT RUDKOWSKI LLP Alberta Limited Liability Partnership Registered 2004 SEP 02 Registered Address: 308, 1167 KENSINGTON CRESCENT NW, CALGARY ALBERTA, T2N 1X7. No: AL11257649.

HUSKY ENERGY INTERNATIONAL CORPORATION Federal Corporation Registered 2004 SEP 01 Registered Address: 40TH FLOOR, 707 - 8TH AVENUE S.W., CALGARY ALBERTA, T2P 1H5. No: 2111254823.

HY TECH PORTABLE MACHINE LTD. Named Alberta Corporation Incorporated 2004 SEP 07 Registered Address: 6752-87 STREET, EDMONTON ALBERTA, T6E 2Y8. No: 2011263056.

HYERSEN ENGINEERING LTD. Named Alberta Corporation Incorporated 2004 SEP 09 Registered Address: 835 19 AVE SW UNIT 302, CALGARY ALBERTA, T2T 0H6. No: 2011265242.

HYTEK HOMES LTD. Named Alberta Corporation Incorporated 2004 SEP 09 Registered Address: 8603-33 AVE, EDMONTON ALBERTA, T6K 2X9. No: 2011266349.

I-CAN VENTURES LTD. Named Alberta Corporation Incorporated 2004 SEP 02 Registered Address: 16237-48 ST., EDMONTON ALBERTA, T5Y 3H6. No: 2011257850.

ICT WIND SYSTEMS LTD. Named Alberta Corporation Incorporated 2004 SEP 09 Registered Address: 2600, 10180-101 STREET, EDMONTON ALBERTA, T5J 3Y2. No: 2011266752.

IDENTITY SOLUTIONS INC. Named Alberta Corporation Incorporated 2004 SEP 07 Registered Address: #306, 9945 - 50 STREET, EDMONTON ALBERTA, T6A 0L4. No: 2011262629.

IGT-CANADA INC. Federal Corporation Registered 2004 SEP 15 Registered Address: 3400, 350 - 7TH AVENUE SW, CALGARY ALBERTA, T2P 3N9. No: 2111274854.

Page 79: The Alberta Gazette › documents › gazette › 2004 › pdf › 1015_i.… · The Alberta Gazette Part I Vol. 100 Edmonton, Friday, October 15, 2004 No. 19 PROCLAMATION [GREAT

THE ALBERTA GAZETTE, PART I, OCTOBER 15, 2004

- 2993 -

IKON PUBLICATIONS INC. Named Alberta Corporation Incorporated 2004 SEP 03 Registered Address: 684 QUEEN CHARLOTTE DR. SE, CALGARY ALBERTA, T2J 4T6. No: 2011259732.

INFERNO WELDING LTD. Named Alberta Corporation Incorporated 2004 SEP 09 Registered Address: 5418 47 ST, WETASKIWIN ALBERTA, T9A 1E4. No: 2011267065.

INFOTECH WIZARDS INC. Named Alberta Corporation Incorporated 2004 SEP 13 Registered Address: 4717 151A AVE, EDMONTON ALBERTA, T5Y 3A2. No: 2011271950.

INNOVATIVE BED SYSTEMS INC. Named Alberta Corporation Incorporated 2004 SEP 03 Registered Address: 910 ALLEN STREET, AIRDRIE ALBERTA, T4B 2B1. No: 2011259443.

INSTRUMENTATION LABORATORY (CANADA) LTD. Other Prov/Territory Corps Registered 2004 SEP 14 Registered Address: 1000, 400 - 3RD AVENUE SW, CALGARY ALBERTA, T2P 3H2. No: 2111273245.

INSURANCE PORTFOLIO INC. Other Prov/Territory Corps Registered 2004 SEP 10 Registered Address: 18035A - 107 AVENUE, EDMONTON ALBERTA, T5S 1K3. No: 2111268013.

INTER-CONTINENTAL GEAR & BRAKE INC. Other Prov/Territory Corps Registered 2004 SEP 09 Registered Address: 101, 14310 - 111 AVENUE, EDMONTON ALBERTA, T5M 3Z7. No: 2111263279.

INTERNAL - EXTERNAL RENOVATION SERVICES LTD. Named Alberta Corporation Incorporated 2004 SEP 01 Registered Address: 5409 - 43 AVENUE, BEAUMONT ALBERTA, T4X 1C5. No: 2011253305.

INTERNATIONAL ASSOCIATION OF AFRICAN FARM DEVELOPERS Alberta Society Incorporated 2004 AUG 25 Registered Address: 12919 - 90 ST., EDMONTON ALBERTA, T5E 3L9. No: 5011273231.

INTERNATIONAL FINGERPRINTING SERVICES CANADA (IFSC) LTD. Federal Corporation Registered 2004 SEP 03 Registered Address: 3300, 421 7 AVENUE SW, CALGARY ALBERTA, T2P 4K9. No: 2111259798.

INTERNATIONAL WELDING SERVICES INC. Named Alberta Corporation Incorporated 2004 SEP 03 Registered Address: NW 32 - 26 - 2 - W5TH No: 2011259633.

INTERNOS HOLDING INC. Named Alberta Corporation Incorporated 2004 SEP 10 Registered Address: 1000, 400 THIRD AVENUE S.W., CALGARY ALBERTA, T2P 4H2. No: 2011266281.

IONIK OILFIELD SERVICE LTD. Named Alberta Corporation Incorporated 2004 SEP 08 Registered Address: NW 1/4 S.31, T.22, R.16 WEST OF THE 4TH MERIDIAN No: 2011264740.

IOT POWERCEM CANADA CORPORATION Named Alberta Corporation Continued In 2004 SEP 14 Registered Address: 1601, 333 - 11 AVENUE SW, CALGARY ALBERTA, T2R 1L9. No: 2011273022.

IPC SECURITIES CORPORATION Other Prov/Territory Corps Registered 2004 SEP 13 Registered Address: 1980, 10180 - 101 STREET, EDMONTON ALBERTA, T5J 3S4. No: 2111237240.

IRON HORSE GOLF COURSE LTD. Named Alberta Corporation Incorporated 2004 SEP 09 Registered Address: 1250, 639 FIFTH AVENUE S.W., CALGARY ALBERTA, T2P 0M9. No: 2011267743.

ISO-Y RADIOGRAPHICS INC. Named Alberta Corporation Incorporated 2004 SEP 15 Registered Address: 3111 - 7201 POPLAR DR., GRANDE PRAIRIE ALBERTA, T8V 6C5. No: 2011276538.

ISOLATION EQUIPMENT SERVICES INC. Named Alberta Corporation Incorporated 2004 SEP 08 Registered Address: #108, 9824 - 97 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 7K2. No: 2011265457.

J & H RANCOURT CONSULTING INC. Named Alberta Corporation Incorporated 2004 SEP 15 Registered Address: APT. 508, 17323 69 AVENUE, EDMONTON ALBERTA, T5T 3S8. No: 2011276876.

J & J MAINTENANCE SERVICES LTD. Named Alberta Corporation Incorporated 2004 SEP 14 Registered Address: 301 GRENFELL CRESCENT, FORT MCMURRAY ALBERTA, T9H 2M8. No: 2011273568.

J & L TRANSPORT LTD. Named Alberta Corporation Incorporated 2004 SEP 15 Registered Address: 1018 C HAMMOND AVENUE, CROSSFIELD ALBERTA, T0M 0S0. No: 2011276595.

J K L M D HAIR ART LTD. Named Alberta Corporation Incorporated 2004 SEP 02 Registered Address: 402, 9927 - 114 STREET, EDMONTON ALBERTA, T5K 1P8. No: 2011257967.

J. DRUMMOND FARMS INC. Other Prov/Territory Corps Registered 2004 SEP 02 Registered Address: 1025-808 4 AVE SW, CALGARY ALBERTA, T3P 3E8. No: 2111255556.

Page 80: The Alberta Gazette › documents › gazette › 2004 › pdf › 1015_i.… · The Alberta Gazette Part I Vol. 100 Edmonton, Friday, October 15, 2004 No. 19 PROCLAMATION [GREAT

THE ALBERTA GAZETTE, PART I, OCTOBER 15, 2004

- 2994 -

J. EDWARDS CUSTOM CONTRACTING INC. Named Alberta Corporation Incorporated 2004 SEP 01 Registered Address: 374, 51110 RANGE ROAD 212, SHERWOOD PARK ALBERTA, T8G 1E7. No: 2011252604.

J. J. JIGGAR TRUCKING LTD. Named Alberta Corporation Incorporated 2004 SEP 15 Registered Address: 24 MARTHA'S GREEN NE, CALGARY ALBERTA, T3J 4P4. No: 2011276009.

J. SHANK WELDING LTD. Named Alberta Corporation Incorporated 2004 SEP 08 Registered Address: 5001 49 STREET, HIGH PRAIRIE ALBERTA, T0G 1E0. No: 2011264195.

J.A. TILLEMAN LTD. Named Alberta Corporation Incorporated 2004 SEP 07 Registered Address: SE 1/4;23;28;2;W5M No: 2011258916.

J.E. STRICKLAND CONTRACTING LTD. Named Alberta Corporation Incorporated 2004 SEP 13 Registered Address: 9606 100 AVE, SEXSMITH ALBERTA, T0H 3C0. No: 2011271729.

JABBAR KHDER PROFESSIONAL CORPORATION Medical Professional Corporation Incorporated 2004 SEP 09 Registered Address: #313, 11523 - 100 AVENUE, EDMONTON ALBERTA, T5K 0J8. No: 2011266075.

JAGGI RAO PROFESSIONAL CORPORATION Medical Professional Corporation Incorporated 2004 SEP 13 Registered Address: 10308 - 121 STREET, EDMONTON ALBERTA, T5N 1K8. No: 2011264013.

JAMES F. GWARTNEY PROFESSIONAL CORPORATION Legal Professional Corporation Incorporated 2004 SEP 14 Registered Address: 5312 - 104 AVENUE, EDMONTON ALBERTA, T6A 0X8. No: 2011240682.

JAMPRO GENERAL CONTRACTING INC. Named Alberta Corporation Incorporated 2004 SEP 07 Registered Address: 313 - 85 STREET SW, EDMONTON ALBERTA, T6X 1H7. No: 2011262199.

JANCOR TRANSPORT INC. Named Alberta Corporation Incorporated 2004 SEP 13 Registered Address: #217, 65 CHIPPEWA ROAD, SHERWOOD PARK ALBERTA, T8A 6J7. No: 2011271711.

JANUL ENTERPRISES INC. Named Alberta Corporation Incorporated 2004 SEP 13 Registered Address: 1320, 540 - 5TH AVENUE SW, CALGARY ALBERTA, T2P 0M2. No: 2011272289.

JASHAN TRUCK LINES LTD. Named Alberta Corporation Incorporated 2004 SEP 03 Registered Address: 4611 40 STREET NE, CALGARY ALBERTA, T1Y 6B2. No: 2011259955.

JASPER COMMUNITY TEAM SOCIETY Alberta Society Incorporated 2004 AUG 25 Registered Address: PO BOX 1090, JASPER ALBERTA, T0E 1E0. No: 5011273306.

JATASH LTD. Named Alberta Corporation Incorporated 2004 SEP 14 Registered Address: 9502-154 STREET, EDMONTON ALBERTA, T5P 2E9. No: 2011274079.

JAY O'JAY HORSEMANSHIP INC. Named Alberta Corporation Incorporated 2004 SEP 14 Registered Address: 1550, 333 - 5TH AVENUE SW, CALGARY ALBERTA, T2P 3B6. No: 2011273287.

JC'S HOME MAINTENANCE CORP. Named Alberta Corporation Incorporated 2004 SEP 01 Registered Address: 3927 132 AVE, EDMONTON ALBERTA, T5A 3E6. No: 2011254790.

JEFFPRO SERVICES LTD. Named Alberta Corporation Incorporated 2004 SEP 09 Registered Address: 3789 - 18 STREET NW, EDMONTON ALBERTA, T6T 1S5. No: 2011266513.

JEMCHRIS PROPERTIES LTD. Named Alberta Corporation Continued In 2004 SEP 02 Registered Address: 300, 10655 SOUTHPORT ROAD S.W., CALGARY ALBERTA, T2W 4Y1. No: 2011256316.

JER-UDY ENTERPRISES LTD. Named Alberta Corporation Incorporated 2004 SEP 01 Registered Address: 9212-27 AVE., EDMONTON ALBERTA, T6N 1B2. No: 2011255094.

JH INDUSTRIES LTD. Named Alberta Corporation Incorporated 2004 SEP 01 Registered Address: 5016 - 52 STREET, CAMROSE ALBERTA, T4V 1V7. No: 2011254329.

JIM MCDONALD HOLDINGS LTD. Named Alberta Corporation Incorporated 2004 SEP 01 Registered Address: #110, 220 4TH STREET SOUTH, LETHBRIDGE ALBERTA, T1J 4J7. No: 2011253313.

JJ MAX INC. Named Alberta Corporation Incorporated 2004 SEP 08 Registered Address: 14020 120 ST, EDMONTON ALBERTA, T5X 4X8. No: 2011262421.

JJK HOLDINGS LTD. Named Alberta Corporation Incorporated 2004 SEP 14 Registered Address: 107 4909 49 STREET, RED DEER ALBERTA, T4N 1V1. No: 2011274681.

JNG TECHNICAL SERVICES LTD. Named Alberta Corporation Incorporated 2004 SEP 03 Registered Address: 380 ROYAL OAK CIRCLE NW, CALGARY ALBERTA, T3G 5L7. No: 2011258247.

Page 81: The Alberta Gazette › documents › gazette › 2004 › pdf › 1015_i.… · The Alberta Gazette Part I Vol. 100 Edmonton, Friday, October 15, 2004 No. 19 PROCLAMATION [GREAT

THE ALBERTA GAZETTE, PART I, OCTOBER 15, 2004

- 2995 -

JOHN D. MCNAMARA HOLDINGS INC. Other Prov/Territory Corps Registered 2004 SEP 13 Registered Address: #1900, 350-7TH AVENUE SW, CALGARY ALBERTA, T2P 3N9. No: 2111271207.

JOHNSONS HWY 36 FARM LTD. Named Alberta Corporation Incorporated 2004 SEP 03 Registered Address: 1910 - 18TH STREET, COALDALE ALBERTA, T1M 1N1. No: 2011259112.

JOSEPH J. JAVIER PROFESSIONAL CORPORATION Medical Professional Corporation Incorporated 2004 SEP 08 Registered Address: 143 PERRY CRESCENT NE, MEDICINE HAT ALBERTA, T1C 1Y2. No: 2011263338.

JUNIOR CHAMBER INTERNATIONAL CALGARY SOCIETY Alberta Society Incorporated 2004 AUG 18 Registered Address: 517 CENTRE STREET SW, CALGARY ALBERTA, T2G 2C4. No: 5011263091.

K & J REPAIR & VENDING LTD. Named Alberta Corporation Incorporated 2004 SEP 02 Registered Address: 244 ST. JOHN STREET, MORINVILLE ALBERTA, T5R 1P4. No: 2011257181.

K & S CHAPMAN HOLDINGS INC. Named Alberta Corporation Incorporated 2004 SEP 14 Registered Address: SUITE 800, 10150 - 100 STREET, EDMONTON ALBERTA, T5J 0P6. No: 2011271588.

K&K INVESTMENTS LTD. Named Alberta Corporation Incorporated 2004 SEP 08 Registered Address: 2000, 530 - 8TH AVENUE SW, CALGARY ALBERTA, T2P 3S8. No: 2011264641.

K'TAWASEEMNO CHILD WELLNESS SOCIETY Alberta Society Incorporated 2000 AUG 20 Registered Address: 5622 - 52 STREET, WETASKIWIN ALBERTA, T9A 2W1. No: 5011212379.

K. MORIN TRUCKING LTD. Named Alberta Corporation Incorporated 2004 SEP 08 Registered Address: 10012-101 STREET, PEACE RIVER ALBERTA, T8S 1S2. No: 2011263320.

K4 HOME INNOVATIONS INC. Named Alberta Corporation Incorporated 2004 SEP 09 Registered Address: 5 CHRISTIE ESTATES HEATH SW, CALGARY ALBERTA, T3H 2Z5. No: 2011265648.

KA HANG INTERNATIONAL INC. Named Alberta Corporation Incorporated 2004 SEP 13 Registered Address: 1818 TOMLINSON CRESCENT N.W., EDMONTON ALBERTA, T6R 2T4. No: 2011270911.

KAD DESIGN INC. Named Alberta Corporation Incorporated 2004 SEP 08 Registered Address: #14- 2121- 98 AVE SW, CALGARY ALBERTA, T2V 4S6. No: 2011264450.

KAREN E.E INC. Named Alberta Corporation Incorporated 2004 SEP 07 Registered Address: 17916 99A AVE., EDMONTON ALBERTA, T5T 3R1. No: 2011260706.

KAREN G. HALL CONSULTING LTD. Named Alberta Corporation Incorporated 2004 SEP 02 Registered Address: 65 ELBOW RISE, BRAGG CREEK ALBERTA, T0L 0K0. No: 2011255151.

KASSA MANAGEMENT CORP. Named Alberta Corporation Incorporated 2004 SEP 13 Registered Address: #301, 10171 SASKATCHEWAN DRIVE, EDMONTON ALBERTA, T6E 4R5. No: 2011271851.

KBIM ENTERPRISES LTD. Named Alberta Corporation Incorporated 2004 SEP 15 Registered Address: 2800, 10060 JASPER AVENUE, EDMONTON ALBERTA, T5J 3V9. No: 2011260755.

KBM JANITORAL LTD. Named Alberta Corporation Incorporated 2004 SEP 09 Registered Address: 1108 FALCONRIDGE DRIVE NE, CALGARY ALBERTA, T3J 1A2. No: 2011265598.

KELLEIGH A. KLYM PROFESSIONAL CORPORATION Medical Professional Corporation Continued In 2004 SEP 01 Registered Address: SE 13-20-1 W5 LOT 2, BLOCK 0 No: 2011248578.

KESHAV TOURS & TRAVEL INC. Named Alberta Corporation Incorporated 2004 SEP 01 Registered Address: 183 ROCKY RIDGE BAY NW, CALGARY ALBERTA, T3G 4E7. No: 2011255110.

KEV-CO INC. Named Alberta Corporation Incorporated 2004 SEP 07 Registered Address: 23 INGLIS CRES., RED DEER ALBERTA, T4P 3H3. No: 2011261167.

KINCORA PROPERTIES LTD. Named Alberta Corporation Incorporated 2004 SEP 08 Registered Address: 10328 - 73 AVE., EDMONTON ALBERTA, T6E 6N5. No: 2011264492.

KINCORA HOLDINGS INC. Named Alberta Corporation Incorporated 2004 SEP 08 Registered Address: 10328 - 73 AVE., EDMONTON ALBERTA, T6E 6N5. No: 2011264245.

KINGWAY ENERGY CANADA INC. Named Alberta Corporation Incorporated 2004 SEP 03 Registered Address: 812, 115 - 2ND AVE. S.W., CALGARY ALBERTA, T2P 3C6. No: 2011254246.

KLH ENTERPRISES LTD. Named Alberta Corporation Incorporated 2004 SEP 15 Registered Address: SE-28-67-14-W4 No: 2011276827.

KODIAK RESOURCES INC. Named Alberta Corporation Incorporated 2004 SEP 08 Registered Address: #52188, 311 - 16 AVE. N.E., CALGARY ALBERTA, T2E 8K9. No: 2011263734.

Page 82: The Alberta Gazette › documents › gazette › 2004 › pdf › 1015_i.… · The Alberta Gazette Part I Vol. 100 Edmonton, Friday, October 15, 2004 No. 19 PROCLAMATION [GREAT

THE ALBERTA GAZETTE, PART I, OCTOBER 15, 2004

- 2996 -

KONA OPERATING SERVICES LTD. Named Alberta Corporation Incorporated 2004 SEP 03 Registered Address: 5707 WESTHAVEN DRIVE, EDSON ALBERTA, T7E 1J4. No: 2011259161.

KOR MICROSYSTEMS INC. Named Alberta Corporation Incorporated 2004 SEP 14 Registered Address: 1500, 10180 - 101 STREET, EDMONTON ALBERTA, T5J 4K1. No: 2011274632.

KOTOW INTERNATIONAL ENTERPRISES INC. Named Alberta Corporation Incorporated 2004 SEP 13 Registered Address: 250-237 8 AVE SE, CALGARY ALBERTA, T2G 5C3. No: 2011272198.

KRUZEN CONSULTING LTD. Named Alberta Corporation Incorporated 2004 SEP 02 Registered Address: 200 HUNTHAM ROAD NE, CALGARY ALBERTA, T2K 4G3. No: 2011256753.

KULU SERVICES INC. Named Alberta Corporation Incorporated 2004 SEP 07 Registered Address: 10811 MAPLECREST ROAD SE, CALGARY ALBERTA, T2J 1Y1. No: 2011262512.

KUMA CONSULTING LTD. Named Alberta Corporation Incorporated 2004 SEP 09 Registered Address: 222 MT. DOUGLAS PLACE S.E., CALGARY ALBERTA, T2Z 3P3. No: 2011266141.

KURT LANSING CONTRACTING INC. Named Alberta Corporation Incorporated 2004 SEP 13 Registered Address: #1, 5401 - 49TH AVENUE, OLDS ALBERTA, T4H 1G3. No: 2011270630.

KYE HOLDINGS INC. Named Alberta Corporation Incorporated 2004 SEP 01 Registered Address: 10263-178 STREET, EDMONTON ALBERTA, T5S 1M3. No: 2011254162.

L.G. BOTTERILL TRUCKING LTD. Named Alberta Corporation Incorporated 2004 SEP 15 Registered Address: SW 1/4; 15; 57; 23; W4 No: 2011277262.

L.M.S. CONTRACTING LTD. Named Alberta Corporation Incorporated 2004 SEP 04 Registered Address: RL-33-14-67-W4 No: 2011260540.

LAAN CONSULTING SERVICES LTD. Named Alberta Corporation Incorporated 2004 SEP 07 Registered Address: 196 HIDDEN VALE CLOSE NW, CALGARY ALBERTA, T3A 5C6. No: 2011261217.

LABCO WOOD PRODUCTS LTD. Named Alberta Corporation Incorporated 2004 SEP 01 Registered Address: 903, 1333 - 8 STREET SW, CALGARY ALBERTA, T2R 1M6. No: 2011255060.

LABILL'S GAS & CONVIENANCE LTD. Named Alberta Corporation Incorporated 2004 SEP 01 Registered Address: NE-30-64-16-W4 No: 2011255078.

LAKE VIEW STABLES LTD. Named Alberta Corporation Incorporated 2004 SEP 08 Registered Address: 5314 - 50 STREET, VIKING ALBERTA, T0B 4N0. No: 2011264625.

LAURIE A. CALLIHOO PROFESSIONAL CORPORATION Chartered Accounting Professional Corporation Incorporated 2004 SEP 08 Registered Address: NE 24 - 53 - 27 W4 No: 2011238728.

LAVEROCK DEVELOPMENTS LTD. Named Alberta Corporation Incorporated 2004 SEP 15 Registered Address: 200 80 CHIPPEWA ROAD, SHERWOOD PARK ALBERTA, T8A 4W6. No: 2011275811.

LAWN DOCTOR SERVICES LTD. Named Alberta Corporation Incorporated 2004 SEP 01 Registered Address: 13177 159 ST, EDMONTON ALBERTA, T5V 1H6. No: 2011255128.

LEA VENTURES LTD. Named Alberta Corporation Incorporated 2004 SEP 01 Registered Address: UNIT 524, 237 YOUVILLE DRIVE EAST, EDMONTON ALBERTA, T6L 7G2. No: 2011254097.

LEADING EDGE WORKPLACE RELAXATION INC. Named Alberta Corporation Incorporated 2004 SEP 02 Registered Address: 15423 102 ST, EDMONTON ALBERTA, T5X 5L5. No: 2011257298.

LESS CARBON (CANADA) INC. Federal Corporation Registered 2004 SEP 03 Registered Address: #221, 1110 CENTRE STREET NORTH, CALGARY ALBERTA, T2E 2R2. No: 2111259921.

LETHBRIDGE AMATEUR KICKBOXING SOCIETY Alberta Society Incorporated 2004 AUG 17 Registered Address: 235 - 23RD STREET, FORT MACLEOD ALBERTA, T0L 0Z0. No: 5011263083.

LETHBRIDGE POLICE ASSOCIATION Alberta Society Incorporated 2004 AUG 17 Registered Address: BOX 1476 STATION MAIN, LETHBRIDGE ALBERTA, T1J 4X2. No: 5011270302.

LIFE-VISION COMMUNICATIONS INC. Named Alberta Corporation Incorporated 2004 SEP 07 Registered Address: 5104 49 AVENUE, RADWAY ALBERTA, T0A 2V0. No: 2011260821.

LIGHTNING RIDGE CONTRACTING INC. Named Alberta Corporation Incorporated 2004 SEP 13 Registered Address: 200, 9803 - 101 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 0X6. No: 2011268659.

Page 83: The Alberta Gazette › documents › gazette › 2004 › pdf › 1015_i.… · The Alberta Gazette Part I Vol. 100 Edmonton, Friday, October 15, 2004 No. 19 PROCLAMATION [GREAT

THE ALBERTA GAZETTE, PART I, OCTOBER 15, 2004

- 2997 -

LILAND COMPUTER CONSULTING LTD. Named Alberta Corporation Incorporated 2004 SEP 13 Registered Address: 209 11A STREET, BEAVERLODGE ALBERTA, T0H 0C0. No: 2011273006.

LISA'S NAILS LTD. Named Alberta Corporation Incorporated 2004 SEP 09 Registered Address: 12943 - 113 A STREET, EDMONTON ALBERTA, T5E 5B4. No: 2011266158.

LITCORP INC. Named Alberta Corporation Incorporated 2004 SEP 03 Registered Address: 1413 - 2ND STREET S.W., CALGARY ALBERTA, T2R 0W7. No: 2011258726.

LITTLE BO-TIQUE NEW & RE-SALE CHILDRENS FASHIONS LTD. Named Alberta Corporation Incorporated 2004 SEP 08 Registered Address: NW 24 - 16 - 13 - W4 No: 2011255805.

LIVINGSTONE LAND SERVICES LTD. Named Alberta Corporation Incorporated 2004 SEP 01 Registered Address: SECTION 30-20-26W4M No: 2011253750.

LONGBOW CONTRACTING LTD. Named Alberta Corporation Incorporated 2004 SEP 13 Registered Address: 1500, 10665 JASPER AVENUE, EDMONTON ALBERTA, T5J 3S9. No: 2011272297.

LORI RUSSETT PROFESSIONAL CORPORATION Dental Professional Corporation Incorporated 2004 SEP 07 Registered Address: 2250 SCOTIA 1, 10060 JASPER AVENUE, EDMONTON ALBERTA, T5J 3R8. No: 2011225600.

LOTEY FABRICATION LTD. Named Alberta Corporation Incorporated 2004 SEP 13 Registered Address: 58, 9703 - 41 AVENUE, EDMONTON ALBERTA, T6E 6M9. No: 2011273188.

LUXURY DEFINED CORPORATION Named Alberta Corporation Incorporated 2004 SEP 10 Registered Address: 1211, 1121 - 6TH AVENUE SW, CALGARY ALBERTA, T2P 5J4. No: 2011269418.

LYNUM MANAGEMENT RESOURCES INC. Other Prov/Territory Corps Registered 2004 SEP 15 Registered Address: 2900-10180 101 ST, EDMONTON ALBERTA, T5J 3V5. No: 2111276453.

M. LEANN IRELAND PROFESSIONAL CORPORATION Certified General Accounting Professional Corporation Incorporated 2004 SEP 03 Registered Address: 221 COLLINGE ROAD, HINTON ALBERTA, T7V 1L5. No: 2011258320.

M.G.S. TRANSPORT LTD. Other Prov/Territory Corps Registered 2004 SEP 01 Registered Address: 3007 - 57TH AVENUE S.E., CALGARY ALBERTA, T2C 0B2. No: 2111254542.

M.L.E.S. MUSREAU LAKE ENHANCEMENT SOCIETY Alberta Society Incorporated 2004 AUG 09 Registered Address: BOX 621, GRANDE PRAIRIE ALBERTA, T8V 3A8. No: 5011255956.

MACKENZIE REGIONAL COMMUNITY POLICING SOCIETY Alberta Society Incorporated 2004 AUG 30 Registered Address: PO BOX 94, FORT VERMILION ALBERTA, T0H 1N0. No: 5011271383.

MADSON & ASSOCIATES LTD. Named Alberta Corporation Incorporated 2004 SEP 10 Registered Address: 5 BOW RIDGE LANE, COCHRANE ALBERTA, T4C 1T6. No: 2011268006.

MAGICAL TOUCHES INC. Named Alberta Corporation Incorporated 2004 SEP 01 Registered Address: 144 WOODFIELD ROAD SW, CALGARY ALBERTA, T2W 3V9. No: 2011253396.

MAI VAN COFFEE & SUBMARINE SHOP LTD. Named Alberta Corporation Incorporated 2004 SEP 09 Registered Address: 5937 SIGNAL RIDGE HEIGHTS SW, CALGARY ALBERTA, T3H 2K1. No: 2011266380.

MAJESTIC SWABBING LTD. Named Alberta Corporation Incorporated 2004 SEP 03 Registered Address: SECTION 9, TOWNSHIP 18, RANGE 14, WEST OF THE 4TH No: 2011260284.

MAKING WAVES PRESS INC. Named Alberta Corporation Incorporated 2004 SEP 15 Registered Address: 116 GROSVENOR BLVD, ST. ALBERT ALBERTA, T8N 0Y4. No: 2011275902.

MALCOLM LEGROW CONTRACTING LTD. Named Alberta Corporation Incorporated 2004 SEP 14 Registered Address: 130 SEABOLT CRESCENT, HINTON ALBERTA, T7V 1K4. No: 2011273550.

MALCOLM MILLWORK INSTALLATION LTD. Named Alberta Corporation Incorporated 2004 SEP 14 Registered Address: 10239-90 ST., EDMONTON ALBERTA, T5H 1R9. No: 2011274863.

MANCO HOLDINGS INC. Named Alberta Corporation Incorporated 2004 SEP 02 Registered Address: 605, 734 - 7 AVENUE SW, CALGARY ALBERTA, T2P 3P8. No: 2011256514.

MANDOWN SYSTEMS INC. Named Alberta Corporation Incorporated 2004 SEP 10 Registered Address: 17 PRIMROSE PL, ST ALBERT ALBERTA, T8N 5G4. No: 2011270028.

MARGUERITE OF UNIVERSAL CHARITY SOCIETY Alberta Society Incorporated 2004 AUG 25 Registered Address: 3524 - 105 A STREET, EDMONTON ALBERTA, T6J 2K8. No: 5011270237.

Page 84: The Alberta Gazette › documents › gazette › 2004 › pdf › 1015_i.… · The Alberta Gazette Part I Vol. 100 Edmonton, Friday, October 15, 2004 No. 19 PROCLAMATION [GREAT

THE ALBERTA GAZETTE, PART I, OCTOBER 15, 2004

- 2998 -

MARJEN HOLDINGS LTD. Named Alberta Corporation Incorporated 2004 SEP 01 Registered Address: 1601, 333 - 11 AVENUE SW, CALGARY ALBERTA, T2R 1L9. No: 2011253164.

MARLIES CLEANING INC. Named Alberta Corporation Incorporated 2004 SEP 07 Registered Address: 107, 4700-43 AVE, STONY PLAIN ALBERTA, T7Z 2S6. No: 2011260995.

MASARI ENTERPRISES LTD. Named Alberta Corporation Incorporated 2004 SEP 08 Registered Address: 4803 WAVERLEY DRIVE SW, CALGARY ALBERTA, T3C 2P5. No: 2011263569.

MASSAGE PAUSE CORP. Named Alberta Corporation Incorporated 2004 SEP 10 Registered Address: 39 HARTFORD ROAD NW, CALGARY ALBERTA, T2K 2A4. No: 2011267990.

MAYDAY'S WELDING LTD. Named Alberta Corporation Incorporated 2004 SEP 02 Registered Address: 83 WILKINSON PLACE, LEDUC ALBERTA, T9E 8N3. No: 2011257348.

MAYERTHORPE YOUTH CULTURAL SOCIETY Alberta Society Incorporated 2004 AUG 30 Registered Address: BOX 632, MAYERTHORPE ALBERTA, T0E 1N0. No: 5011270773.

MCGYVER RESOURCES LTD. Named Alberta Corporation Incorporated 2004 SEP 07 Registered Address: 220 OLSTAD STREET, NEW NORWAY ALBERTA, T0B 3L0. No: 2011261837.

MCKEEN ENTERPRISES INC. Named Alberta Corporation Incorporated 2004 SEP 08 Registered Address: EAST PT NE 25-41-2-W5TH No: 2011263429.

MCLEAN ENTERPRISES LTD. Named Alberta Corporation Incorporated 2004 SEP 09 Registered Address: 5148-53 STREET, REDWATER ALBERTA, T0A 2W0. No: 2011267883.

MCMAHON ENTERPRISES LTD. Named Alberta Corporation Incorporated 2004 SEP 14 Registered Address: 3810-10 ST SW, CALGARY ALBERTA, T2T 3J1. No: 2011221971.

MCMANN FARMS LTD. Named Alberta Corporation Incorporated 2004 SEP 10 Registered Address: SUITE 105, 2034 - 19TH AVENUE, DIDSBURY ALBERTA, T0M 0W0. No: 2011270218.

MECA OILFIELD SERVICES INC. Named Alberta Corporation Incorporated 2004 SEP 13 Registered Address: 4 WOODLAND CLOSE, SYLVAN LAKE ALBERTA, T4S 1L9. No: 2011271794.

MECHANALYTICS INC. Named Alberta Corporation Incorporated 2004 SEP 02 Registered Address: 9364 - 71 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 6W1. No: 2011255334.

MERCEDIS INVESTMENTS LTD. Named Alberta Corporation Incorporated 2004 SEP 07 Registered Address: 14B SPRINGWOOD BUSINESS CENTRE 363 SIOUX ROAD, SHERWOOD PARK ALBERTA, T8A 4W7. No: 2011262009.

META-FLEET INTERNATIONAL CORPORATION Named Alberta Corporation Incorporated 2004 SEP 09 Registered Address: 7403 - 92A AVENUE, EDMONTON ALBERTA, T6B 0V4. No: 2011267289.

METRO SPACIAL SOLUTIONS INC. Named Alberta Corporation Incorporated 2004 SEP 03 Registered Address: 21 HARVEST OAK DRIVE N.E., CALGARY ALBERTA, T3K 4E2. No: 2011258478.

MICKEY RECREATION LTD. Named Alberta Corporation Incorporated 2004 SEP 03 Registered Address: #36, 9550-129B AVE., EDMONTON ALBERTA, T5E 0P8. No: 2011222953.

MIDTOWN CONCEPT HOLDINGS LTD. Named Alberta Corporation Incorporated 2004 SEP 08 Registered Address: 1044 COUNTRY HILLS CIRCLE N.W., CALGARY ALBERTA, T3K 4X1. No: 2011263825.

MILAN MANAGEMENT INC. Named Alberta Corporation Incorporated 2004 SEP 02 Registered Address: 1400, 550 - 6 AVENUE SW, CALGARY ALBERTA, T2P 0S2. No: 2011256076.

MILLDOG HOLDINGS LTD. Named Alberta Corporation Incorporated 2004 SEP 08 Registered Address: 10263 - 178 STREET, EDMONTON ALBERTA, T5S 1M3. No: 2011264260.

MILLS ROAD INTERNATIONAL PHARMACY LTD. Named Alberta Corporation Incorporated 2004 SEP 09 Registered Address: 1400, 350 - 7 AVENUE S.W., CALGARY ALBERTA, T2P 3N9. No: 2011266240.

MIS HOLDCO INC. Named Alberta Corporation Incorporated 2004 SEP 01 Registered Address: 67 DOUGLAS WOODS TERR SE, CALGARY ALBERTA, T2Z 2E5. No: 2011252927.

MN ACCOUNTING & TAX SERVICES INC. Named Alberta Corporation Incorporated 2004 SEP 07 Registered Address: 2423 51 STREET NE, CALGARY ALBERTA, T1Y 1C2. No: 2011261662.

MOBILITY CENTRAL INC. Named Alberta Corporation Incorporated 2004 SEP 07 Registered Address: 2260-10123 99 ST NW, EDMONTON ALBERTA, T5J 3H1. No: 2011261423.

MODUS STRUCTURES INC. Named Alberta Corporation Incorporated 2004 SEP 02 Registered Address: #2200, 411-1 STREET S.E., CALGARY ALBERTA, T2G 5E7. No: 2011256431.

Page 85: The Alberta Gazette › documents › gazette › 2004 › pdf › 1015_i.… · The Alberta Gazette Part I Vol. 100 Edmonton, Friday, October 15, 2004 No. 19 PROCLAMATION [GREAT

THE ALBERTA GAZETTE, PART I, OCTOBER 15, 2004

- 2999 -

MOGA RADIO INC. Named Alberta Corporation Incorporated 2004 SEP 01 Registered Address: 209-4656 WEST WINDS DRIVE NE, CALGARY ALBERTA, T3J 3Z9. No: 2011254279.

MOJO'S PLACE LTD. Named Alberta Corporation Incorporated 2004 SEP 08 Registered Address: 58, 9703 - 41 AVENUE, EDMONTON ALBERTA, T6E 6M9. No: 2011265564.

MOLECULAR CONSTRUCTION LTD. Named Alberta Corporation Incorporated 2004 SEP 03 Registered Address: 3200, 10180 - 101 STREET, EDMONTON ALBERTA, T5J 3W8. No: 2011259849.

MOLLER RESOURCES INC. Named Alberta Corporation Incorporated 2004 SEP 03 Registered Address: 623 PARKRIDGE DRIVE SE, CALGARY ALBERTA, T2J 5G3. No: 2011258148.

MONA ART DECO CORP. Named Alberta Corporation Incorporated 2004 SEP 03 Registered Address: 2828-66 STREET NE, CALGARY ALBERTA, T1Y 4M9. No: 2011259450.

MONEESAGOK CONTRACTING INC. Named Alberta Corporation Incorporated 2004 SEP 15 Registered Address: 58, 9703 - 41 AVENUE, EDMONTON ALBERTA, T6E 6M9. No: 2011277783.

MONTHLY DRUGS, INC. Named Alberta Corporation Incorporated 2004 SEP 09 Registered Address: 2 MEDHURST CRESCENT, SHERWOOD PARK ALBERTA, T8A 3T6. No: 2011266596.

MOODIE MECHANICAL SERVICES LTD. Named Alberta Corporation Incorporated 2004 SEP 03 Registered Address: LOT 17 SE - 32 - 71 - 8 - W6 No: 2011258866.

MOONBERRIES LTD. Named Alberta Corporation Incorporated 2004 SEP 10 Registered Address: 5105 - 49TH STREET, LLOYDMINSTER ALBERTA, T9V 0K3. No: 2011269392.

MOONDUST TRANSPORT INC. Named Alberta Corporation Incorporated 2004 SEP 08 Registered Address: #5, 201 GRAND BOULEVARD, COCHRANE ALBERTA, T4C 2G4. No: 2011263858.

MPGG VENTURES LTD. Named Alberta Corporation Incorporated 2004 SEP 15 Registered Address: LSD 4 & 5 W80 OF THE SW 1/4 OF 2-10-17-4 No: 2011274756.

MRS FIX IT INC. Named Alberta Corporation Incorporated 2004 SEP 14 Registered Address: 156 FROBISHER BLVD SE, CALGARY ALBERTA, T2H 1G7. No: 2011274509.

MSN CONSULTING INC. Named Alberta Corporation Incorporated 2004 SEP 08 Registered Address: #408, 4625 VARSITY DRIVE NW, CALGARY ALBERTA, T3A 0Z9. No: 2011262397.

MUDDY WATER CONSULTING INC. Named Alberta Corporation Incorporated 2004 SEP 15 Registered Address: SE 16, TWSHP 57, RANGE 7, W6 MERIDIAN No: 2011276264.

MUNDELLA OILFIELD CONSULTING INC. Named Alberta Corporation Incorporated 2004 SEP 14 Registered Address: 781 TIMBERLINE DRIVE, FORT MCMURRAY ALBERTA, T9K 1B1. No: 2011274442.

MURMAN CONSULTING LTD. Named Alberta Corporation Incorporated 2004 SEP 10 Registered Address: 4-51410 RGE RD 271, SPRUCE GROVE ALBERTA, T7Y 1G9. No: 2011269293.

MUSKAN TRANSPORT LTD. Named Alberta Corporation Incorporated 2004 SEP 07 Registered Address: 207 TARAVISTA DR NE, CALGARY ALBERTA, T3J 5A5. No: 2011261597.

MUSKWA HOLDINGS CORP. Named Alberta Corporation Incorporated 2004 SEP 08 Registered Address: 15 LODER MOUNTAIN DRIVE, EXSHAW ALBERTA, T0L 2C0. No: 2011263916.

MUSTARD FACTORY EFFECTS & DESIGN INC. Named Alberta Corporation Incorporated 2004 SEP 14 Registered Address: C/O 520, 1121 CENTRE STREET NORTH, CALGARY ALBERTA, T2E 7K6. No: 2011273816.

MWK CONSULTING LTD. Named Alberta Corporation Incorporated 2004 SEP 08 Registered Address: 110, 7260 - 12 STREET SW, CALGARY ALBERTA, T2H 2S5. No: 2011263643.

MYLES AVERY FINE DINING & MARTINI LOUNGE INC. Named Alberta Corporation Incorporated 2004 SEP 15 Registered Address: 720 - 11 AVENUE SW, CALGARY ALBERTA, T2R 0E4. No: 2011273295.

N-TECH ENTERPRISES INC. Named Alberta Corporation Incorporated 2004 SEP 13 Registered Address: 6012 THORNCLIFFE DRIVE N.W., CALGARY ALBERTA, T2K 3A1. No: 2011271240.

N.A. ENERGY MANAGEMENT INC. Named Alberta Corporation Incorporated 2004 SEP 14 Registered Address: #4300 BANKERS HALL WEST, 888 - 3RD STREET S.W., CALGARY ALBERTA, T2P 5C5. No: 2011274020.

NANTON MEATS LTD. Named Alberta Corporation Incorporated 2004 SEP 03 Registered Address: 128 - 28 STREET SE, CALGARY ALBERTA, T2A 6J9. No: 2011258122.

Page 86: The Alberta Gazette › documents › gazette › 2004 › pdf › 1015_i.… · The Alberta Gazette Part I Vol. 100 Edmonton, Friday, October 15, 2004 No. 19 PROCLAMATION [GREAT

THE ALBERTA GAZETTE, PART I, OCTOBER 15, 2004

- 3000 -

NATES CONTRACTING LTD. Named Alberta Corporation Incorporated 2004 SEP 09 Registered Address: SW-18-46-14-W4 No: 2011266570.

NCE DIVERSIFIED MANAGEMENT (04) CORP. Other Prov/Territory Corps Registered 2004 SEP 15 Registered Address: 4500, 855 - 2ND STREET S.W., CALGARY ALBERTA, T2P 4K7. No: 2111275851.

NCM HOLDINGS LTD. Named Alberta Corporation Incorporated 2004 SEP 13 Registered Address: 6811 - 86 STREET NW, EDMONTON ALBERTA, T6E 2Y3. No: 2011271141.

ND-VML CYBERNETICS CORPORATION Named Alberta Corporation Incorporated 2004 SEP 13 Registered Address: 102, 5300 - 50 STREET, STONY PLAIN ALBERTA, T7Z 1T8. No: 2011271059.

NEW AGE DISTRIBUTORS INC. Named Alberta Corporation Incorporated 2004 SEP 02 Registered Address: 9739 - 185 STREET, EDMONTON ALBERTA, T5T 3K5. No: 2011257199.

NEW GENERATION PROCESORS COOPERATIVE Alberta Cooperative Incorporated 2004 SEP 02 Registered Address: 537 - 7 STREET SOUTH, LETHBRIDGE ALBERTA, T1J 2G8. No: 2211255795.

NEW IMAGE ESTHETICS & DAY SPA INC. Named Alberta Corporation Incorporated 2004 SEP 01 Registered Address: 215, 5112 47TH STREET NE, CALGARY ALBERTA, T3J 4K3. No: 2011254238.

NEWCO PRINTING & NOVELTY INC. Named Alberta Corporation Incorporated 2004 SEP 02 Registered Address: 47 TUSCARORA CLOSE NW, CALGARY ALBERTA, T3L 2B7. No: 2011256712.

NEWMENERGY INC. Named Alberta Corporation Incorporated 2004 SEP 15 Registered Address: 348 - 14 STREET NW, CALGARY ALBERTA, T2N 1Z7. No: 2011276793.

NEWWAY CONCRETE STRUCTURES LTD. Named Alberta Corporation Incorporated 2004 SEP 12 Registered Address: #2200, 411 - 1 STREET S.E., CALGARY ALBERTA, T2G 5E7. No: 2011218514.

NIRALA CANADA INC. Other Prov/Territory Corps Registered 2004 SEP 15 Registered Address: 3700, 205 - 5 AVENUE SW, CALGARY ALBERTA, T2P 2V7. No: 2111273484.

NISO ENTERPRISES LTD. Named Alberta Corporation Incorporated 2004 SEP 01 Registered Address: NW15;57;12;4 No: 2011253990.

NKH TELECOM CONSULTING INC. Federal Corporation Registered 2004 SEP 03 Registered Address: 1724 KENSIT PLACE, EDMONTON ALBERTA, T6L 6X7. No: 2111258899.

NO OPPORTUNITIES WASTED DANCE SOCIETY Alberta Society Incorporated 2004 AUG 30 Registered Address: #202, 10027 - 101 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 0X9. No: 5011270997.

NO SLIP SAFETY SOLUTIONS INC. Named Alberta Corporation Incorporated 2004 SEP 07 Registered Address: 5361 65 ST, REDWATER ALBERTA, T0A 2W0. No: 2011262751.

NOMAD XPRESS & CRANE SERVICE LTD. Named Alberta Corporation Incorporated 2004 SEP 10 Registered Address: 350, 603 - 7TH AVENUE S.W., CALGARY ALBERTA, T2P 2T5. No: 2011268428.

NOMATEC TECHNOLOGIES INC. Named Alberta Corporation Incorporated 2004 SEP 03 Registered Address: 301, 1235 - 26 AVENUE SE, CALGARY ALBERTA, T2G 1R7. No: 2011259203.

NORAC INSULATION LTD. Named Alberta Corporation Incorporated 2004 SEP 07 Registered Address: 7 DUVAL CRESCENT, RED DEER ALBERTA, T4R 2Y7. No: 2011258205.

NORM'S WOODWORKING & CABINETRY CORP. Named Alberta Corporation Incorporated 2004 SEP 03 Registered Address: 96 DEERFIELD CIRCLE SE, CALGARY ALBERTA, T2J 6L8. No: 2011258973.

NOROC DEVELOPMENTS LTD. Named Alberta Corporation Incorporated 2004 SEP 15 Registered Address: #108, 9824 - 97 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 7K2. No: 2011277528.

NORTH BENTLEY JOINT VENTURE CORPORATION Named Alberta Corporation Incorporated 2004 SEP 10 Registered Address: 120, 3636 - 23 STREET NE, CALGARY ALBERTA, T2E 8Z5. No: 2011269517.

NORTH PEACE SNOWMOBILE RACING ASSOCIATION Alberta Society Incorporated 2004 AUG 27 Registered Address: BOX 7086, PEACE RIVER ALBERTA, T8S 1S7. No: 5011261715.

NORTHERN ACQUISITIONS & RESOURCE DEVELOPMENT SERVICES INC. Named Alberta Corporation Incorporated 2004 SEP 01 Registered Address: #4-4703 47 ST, CAMROSE ALBERTA, T4V 1J4. No: 2011252752.

NORTHERN LIGHTS PLUMBING & HEATING LTD. Named Alberta Corporation Incorporated 2004 SEP 10 Registered Address: 212 - 9714 MAIN STREET, FORT MCMURRAY ALBERTA, T9H 1T6. No: 2011268600.

Page 87: The Alberta Gazette › documents › gazette › 2004 › pdf › 1015_i.… · The Alberta Gazette Part I Vol. 100 Edmonton, Friday, October 15, 2004 No. 19 PROCLAMATION [GREAT

THE ALBERTA GAZETTE, PART I, OCTOBER 15, 2004

- 3001 -

NORTHPOLE INDUSTRIES CORPORATION Named Alberta Corporation Incorporated 2004 SEP 14 Registered Address: 14020 120 ST, EDMONTON ALBERTA, T5X 4X8. No: 2011273519.

NOT-SO-AMATEUR OUTDOOR PHOTOGRAPHY INC. Named Alberta Corporation Incorporated 2004 SEP 03 Registered Address: 4710 - 50 STREET, LEDUC ALBERTA, T9E 6W2. No: 2011258833.

NOVA PI-SEARCH INC. Named Alberta Corporation Incorporated 2004 SEP 01 Registered Address: 235 STRATHRIDGE PLACE SW, CALGARY ALBERTA, T3H 4J2. No: 2011253099.

NOVA PROPERTY MANAGEMENT SERVICES LTD. Named Alberta Corporation Incorporated 2004 SEP 09 Registered Address: 11511-41 AVE UNIT 1, EDMONTON ALBERTA, T6J 2T7. No: 2011267057.

NRD TECHNOLOGIES INC. Named Alberta Corporation Incorporated 2004 SEP 09 Registered Address: 1000, 10035 - 105 STREET, EDMONTON ALBERTA, T5J 3T2. No: 2011266224.

NUMARK HOMES LTD. Named Alberta Corporation Incorporated 2004 SEP 07 Registered Address: 4738 14 STREET NE, CALGARY ALBERTA, T2E 6L7. No: 2011262488.

OCEAN 1 INVESTMENTS INC. Named Alberta Corporation Incorporated 2004 SEP 08 Registered Address: 2500, 10303 JASPER AVENUE, EDMONTON ALBERTA, T5J 3N6. No: 2011265168.

OKONOMI CUISINE LTD. Named Alberta Corporation Incorporated 2004 SEP 14 Registered Address: 911 PENSACOLA WAY SE, CALGARY ALBERTA, T2A 2G8. No: 2011273279.

OLD TRAIL COUNTRY LTD. Named Alberta Corporation Incorporated 2004 SEP 15 Registered Address: LAC LA BICHE SETTLEMENT RIVER LOT 10 No: 2011276504.

OLDS KINDERGARTEN SOCIETY Alberta Society Incorporated 2004 SEP 08 Registered Address: 5033 - 52 STREET, OLDS ALBERTA, T4H 1G9. No: 5011265518.

OMNI WARRANTY CORP. Other Prov/Territory Corps Registered 2004 SEP 15 Registered Address: 1201, 10060 JASPER AVENUE, EDMONTON ALBERTA, T5J 4E5. No: 2111276743.

ON TIME PROFESSIONAL PAINTING & MORE INC. Named Alberta Corporation Incorporated 2004 SEP 10 Registered Address: 7003 158 AVE, EDMONTON ALBERTA, T5Z 2Z5. No: 2011269228.

ON-SITE SIGN GROUP (FORT MCMURRAY) INC. Named Alberta Corporation Incorporated 2004 SEP 10 Registered Address: 4602 - 50 AVENUE, LLOYDMINSTER ALBERTA, T9V 0W3. No: 2011269764.

OPSPEC CONSULTING LTD. Named Alberta Corporation Incorporated 2004 SEP 14 Registered Address: SW 32 - 83 - 20W/5 No: 2011273451.

OPTICA EYE CARE LTD. Named Alberta Corporation Incorporated 2004 SEP 10 Registered Address: 6515 112 AVENUE, EDMONTON ALBERTA, T5W 0P1. No: 2011269921.

ORACLE TEAM PROPERTY SERVICES CORP. Named Alberta Corporation Incorporated 2004 SEP 14 Registered Address: #201, 2402 - 10 AVENUE SW, CALGARY ALBERTA, T3C 0K6. No: 2011275407.

OSIRIS SYSTEMS INC. Named Alberta Corporation Incorporated 2004 SEP 10 Registered Address: 205, 2 - 14 STREET NE, CALGARY ALBERTA, T2N 1Z4. No: 2011267958.

OWARC WELDING & FABRICATING LTD. Named Alberta Corporation Incorporated 2004 SEP 02 Registered Address: 10132 98 STREET, SEXSMITH ALBERTA, T0H 3C0. No: 2011256696.

OWEN KIRZINGER LLP Alberta Limited Liability Partnership Registered 2004 SEP 15 Registered Address: 308, 1167 KENSINGTON CRES. NW, CALGARY ALBERTA, T2N 1X7. No: AL11276979.

OZ CON LTD. Named Alberta Corporation Incorporated 2004 SEP 03 Registered Address: 400 - 606 - 4 STREET SW, CALGARY ALBERTA, T2P 1T1. No: 2011245962.

P & F INTERNATIONAL FINANCIAL GROUP LTD. Named Alberta Corporation Incorporated 2004 SEP 14 Registered Address: 87 LAKEVIEW COVE, CHESTERMERE ALBERTA, T1X 1E7. No: 2011275365.

P M AUTOMOTIVE CONSULTING LTD. Named Alberta Corporation Incorporated 2004 SEP 10 Registered Address: #600, 5920 MACLEOD TRAIL S, CALGARY ALBERTA, T2H 0K2. No: 2011269574.

P M CONSULTING INTERNATIONAL CORPORATION Named Alberta Corporation Incorporated 2004 SEP 10 Registered Address: #600, 5920 MACLEOD TRAIL S, CALGARY ALBERTA, T2H 0K2. No: 2011269558.

PACIFIC INDUSTRIAL ENGINEERING LTD. Named Alberta Corporation Continued In 2004 SEP 09 Registered Address: 5 FOXHAVEN WAY, SHERWOOD PARK ALBERTA, T8A 6L4. No: 2011266554.

Page 88: The Alberta Gazette › documents › gazette › 2004 › pdf › 1015_i.… · The Alberta Gazette Part I Vol. 100 Edmonton, Friday, October 15, 2004 No. 19 PROCLAMATION [GREAT

THE ALBERTA GAZETTE, PART I, OCTOBER 15, 2004

- 3002 -

PACIFIC SURVEILLANCE TECHNOLOGIES LTD. Named Alberta Corporation Incorporated 2004 SEP 07 Registered Address: 160 -17010 90TH AVENUE, EDMONTON ALBERTA, T5T 1L6. No: 2011262223.

PANORAMA SILVICULTURE INC. Other Prov/Territory Corps Registered 2004 SEP 07 Registered Address: 100, 10328 - 81 AVENUE, EDMONTON ALBERTA, T6E 1X2. No: 2111258162.

PANTH KHALSA STUDY CENTER Alberta Society Incorporated 2004 SEP 01 Registered Address: 58 MARTINDALE DRIVE NE, CALGARY ALBERTA, T3J 2V4. No: 5011273587.

PARADIGM SAFETY MANAGEMENT INC. Named Alberta Corporation Incorporated 2004 SEP 10 Registered Address: 2340 TAYLOR CLOSE NW, EDMONTON ALBERTA, T6R 3J6. No: 2011269327.

PARADIGN GROUP CONSULTING LTD. Named Alberta Corporation Incorporated 2004 SEP 08 Registered Address: #3 WEDGEWOOD PLACE, ST. ALBERT ALBERTA, T8N 3H7. No: 2011264252.

PARAGON COMMUNICATION GROUP (SASK.) INC. Other Prov/Territory Corps Registered 2004 SEP 10 Registered Address: 15 TUSCANY SPRINGS BLVD NW, CALGARY ALBERTA, T3L 2B7. No: 2111269938.

PARK PLACE PETROLEUM INC. Named Alberta Corporation Incorporated 2004 SEP 09 Registered Address: 3700, 400 - 3RD AVENUE S.W., CALGARY ALBERTA, T2P 4H2. No: 2011265796.

PASCAL'S VALVE & ACTUATOR SERVICING LTD. Named Alberta Corporation Incorporated 2004 SEP 08 Registered Address: 225 - 1ST AVENUE N.W., AIRDRIE ALBERTA, T4B 2B8. No: 2011265051.

PAT'S RENTALS & THINGS LTD. Named Alberta Corporation Incorporated 2004 SEP 01 Registered Address: NE-08-54-16-W5TH No: 2011254410.

PATCH'S PRESSURE WORKS LTD. Named Alberta Corporation Incorporated 2004 SEP 01 Registered Address: RR 3 LCD 9, EDMONTON ALBERTA, T6H 4N7. No: 2011255003.

PATRIOT SAFETY LTD. Named Alberta Corporation Incorporated 2004 SEP 08 Registered Address: 356 BEACONHILL DR, FORT MCMURRAY ALBERTA, T9H 2R8. No: 2011265523.

PAUL J. LEWIS PROFESSIONAL CORPORATION Medical Professional Corporation Incorporated 2004 SEP 09 Registered Address: 537 - 7 STREET SOUTH, LETHBRIDGE ALBERTA, T1J 2G8. No: 2011266034.

PAUL MCDONALD HOLDINGS LTD. Named Alberta Corporation Incorporated 2004 SEP 01 Registered Address: #110, 220 4TH STREET SOUTH, LETHBRIDGE ALBERTA, T1J 4J7. No: 2011253289.

PAULOSE J. PAUL PROFESSIONAL CORPORATION Medical Professional Corporation Incorporated 2004 SEP 08 Registered Address: 210-11135 83 AVE, EDMONTON ALBERTA, T6J 2C6. No: 2011262173.

PAYTHENTRADE CANADA INC. Named Alberta Corporation Incorporated 2004 SEP 01 Registered Address: 214, 10836 24 STREET SE, CALGARY ALBERTA, T2Z 4C9. No: 2011253925.

PEAK CLEANING SERVICES LTD. Named Alberta Corporation Incorporated 2004 SEP 09 Registered Address: 1308 NORFOLK DR NW, CALGARY ALBERTA, T2K 5P6. No: 2011257975.

PEAK ERECTORS LTD. Named Alberta Corporation Incorporated 2004 SEP 10 Registered Address: 42 EVANSMEADE WAY NW, CALGARY ALBERTA, T3P 1C3. No: 2011270283.

PEN PETE MECHANICAL LTD. Named Alberta Corporation Incorporated 2004 SEP 01 Registered Address: 116 RIVERCREST CIRCLE SE, CALGARY ALBERTA, T2C 4G4. No: 2011253560.

PENDERGAST CONTRACTING LTD. Named Alberta Corporation Incorporated 2004 SEP 03 Registered Address: NE 05 043 06 W5 No: 2011259195.

PENES ENTERPRISES LTD. Named Alberta Corporation Incorporated 2004 SEP 03 Registered Address: 600, 4911 - 51 STREET, RED DEER ALBERTA, T4N 6V4. No: 2011258783.

PERRON APPLIANCE FURNITURE CENTRE LTD. Named Alberta Corporation Incorporated 2004 SEP 09 Registered Address: #303, 9006-132 AVE., EDMONTON ALBERTA, T5E 0Y2. No: 2011267594.

PETER CAMPBELL PROFESSIONAL CORPORATION Named Alberta Corporation Incorporated 2004 SEP 12 Registered Address: 10938-124 STREET, EDMONTON ALBERTA, T5M 0H5. No: 2011270572.

Page 89: The Alberta Gazette › documents › gazette › 2004 › pdf › 1015_i.… · The Alberta Gazette Part I Vol. 100 Edmonton, Friday, October 15, 2004 No. 19 PROCLAMATION [GREAT

THE ALBERTA GAZETTE, PART I, OCTOBER 15, 2004

- 3003 -

PETRO HOLDINGS LTD. Other Prov/Territory Corps Registered 2004 SEP 09 Registered Address: 300, 840 6TH AVENUE S.W., CALGARY ALBERTA, T2P 3E5. No: 2111266652.

PG TAGGART LTD. Named Alberta Corporation Incorporated 2004 SEP 07 Registered Address: 2288 7TH AVE N.E., MEDICINE HAT ALBERTA, T1C 1K5. No: 2011254592.

PIONEER SENSORS INC. Named Alberta Corporation Incorporated 2004 SEP 15 Registered Address: 602 EDGEBANK PLACE N.W., CALGARY ALBERTA, T3A 4V7. No: 2011276546.

PIZZA ON THE PHONE LTD. Named Alberta Corporation Incorporated 2004 SEP 14 Registered Address: 14704 121 ST, EDMONTON ALBERTA, T5X 1T8. No: 2011275233.

PLANTUITION INC. Named Alberta Corporation Incorporated 2004 SEP 10 Registered Address: 1B, 333-2ND STREET WEST, BROOKS ALBERTA, T1R 1G4. No: 2011268121.

POLY-PRO ENVIRONMENTAL SOLUTIONS LTD. Named Alberta Corporation Incorporated 2004 SEP 03 Registered Address: 400 - 606 - 4 STREET SW, CALGARY ALBERTA, T2P 1T1. No: 2011247794.

POLYMER REWORKS INC. Named Alberta Corporation Incorporated 2004 SEP 03 Registered Address: 1327B-9 AVENUE S.E., CALGARY ALBERTA, T2G 0T2. No: 2011258692.

POWER OF ONE PRODUCTIONS INC. Named Alberta Corporation Incorporated 2004 SEP 15 Registered Address: 1310 - 11 STREET SW, CALGARY ALBERTA, T2R 1G6. No: 2011273253.

POWERFULEADERS ALLIANCE INC. Federal Corporation Registered 2004 SEP 02 Registered Address: 305, 638 - 11 AVENUE SW, CALGARY ALBERTA, T2R 0E2. No: 2111256455.

POWERMATE CANADA, INC. Federal Corporation Registered 2004 SEP 03 Registered Address: 3500, 855 - 2 STREET SW, CALGARY ALBERTA, T2P 4J8. No: 2111259095.

PRECISION ENERGY INTERNATIONAL LTD. Named Alberta Corporation Incorporated 2004 SEP 02 Registered Address: #4200, 150 - 6TH AVENUE S.W., CALGARY ALBERTA, T2P 3Y7. No: 2011256845.

PRO-ACTIVE BUILDING MAINTENANCE LTD. Named Alberta Corporation Incorporated 2004 SEP 14 Registered Address: 196-3 AVENUE WEST, DRUMHELLER ALBERTA, T0J0Y0. No: 2011274327.

PRO-APPTEL SERVICE INC. Named Alberta Corporation Incorporated 2004 SEP 15 Registered Address: 5403-51 STREET, CAMROSE ALBERTA, T4V 3C5. No: 2011275563.

PROHIBITED INDUSTRIES INC. Named Alberta Corporation Incorporated 2004 SEP 09 Registered Address: 1836 - 47 STREET SE, CALGARY ALBERTA, T2B 1L2. No: 2011266851.

PROJEX TECHNOLOGIES LTD. Federal Corporation Registered 2004 SEP 02 Registered Address: 2100, 444 - 5 AVENUE SW, CALGARY ALBERTA, T2P 2T8. No: 2111257073.

PROMEDIA IR SERVICES LTD. Named Alberta Corporation Incorporated 2004 SEP 01 Registered Address: 103, 535 - 10 AVENUE SW, CALGARY ALBERTA, T2R 0A8. No: 2011205552.

PROPEC GROUP INC. Named Alberta Corporation Incorporated 2004 SEP 10 Registered Address: 138 COUNTRY LANE N.W., CALGARY ALBERTA, T3R 1G2. No: 2011267198.

PTARMIGAN HOLDINGS LTD. Named Alberta Corporation Incorporated 2004 SEP 01 Registered Address: 1601, 333 - 11 AVENUE SW, CALGARY ALBERTA, T2R 1L9. No: 2011253123.

PUP JOINT CONSULTING LTD. Named Alberta Corporation Incorporated 2004 SEP 15 Registered Address: 5226 - 50 AVENUE, ST. PAUL ALBERTA, T0A 3A0. No: 2011276058.

PVS ENTERPRISES INC. Named Alberta Corporation Incorporated 2004 SEP 14 Registered Address: 676 CORAL SPRING BLVD N.E., CALGARY ALBERTA, T3J 3T3. No: 2011274517.

QC NETWORKS INC. Named Alberta Corporation Incorporated 2004 SEP 01 Registered Address: 12705 - 65 STREET, EDMONTON ALBERTA, T5A 0Z4. No: 2011252430.

QIS TRUCKING LTD. Named Alberta Corporation Incorporated 2004 SEP 01 Registered Address: 9902 - 97TH AVENUE, PEACE RIVER ALBERTA, T8S 1H6. No: 2011207970.

QUANTIFIED TECHNOLOGIES INC. Named Alberta Corporation Incorporated 2004 SEP 10 Registered Address: 733 - 25TH AVENUE N.W., CALGARY ALBERTA, T2M 1X8. No: 2011270184.

QUESTAR GEOMATICS INC. Named Alberta Corporation Incorporated 2004 SEP 13 Registered Address: 10012-101 STREET, PEACE RIVER ALBERTA, T8S 1S2. No: 2011273030.

R & R DICY ENVIRONMENTAL INC. Named Alberta Corporation Incorporated 2004 SEP 01 Registered Address: 6932 ROPER ROAD, EDMONTON ALBERTA, T6B 3H9. No: 2011254345.

Page 90: The Alberta Gazette › documents › gazette › 2004 › pdf › 1015_i.… · The Alberta Gazette Part I Vol. 100 Edmonton, Friday, October 15, 2004 No. 19 PROCLAMATION [GREAT

THE ALBERTA GAZETTE, PART I, OCTOBER 15, 2004

- 3004 -

R & S LOGISTICS INC. Named Alberta Corporation Incorporated 2004 SEP 15 Registered Address: 12 SADDLECREST PARK N.E., CALGARY ALBERTA, T3J 5E7. No: 2011276587.

R. CARDINAL CONSULTING SERVICES LTD. Named Alberta Corporation Incorporated 2004 SEP 13 Registered Address: 13606 - 61 STREET, EDMONTON ALBERTA, T5A 0T7. No: 2011272941.

R.C. ACTIVE MANAGEMENT CORPORATION Named Alberta Corporation Incorporated 2004 SEP 08 Registered Address: #2, 5268 MEMORIAL DR NE, CALGARY ALBERTA, T2A 2R1. No: 2011263650.

R.J. WATKIN ACCOUNTING SERVICES LTD. Named Alberta Corporation Incorporated 2004 SEP 10 Registered Address: 600, 5920 MACLEOD TRAIL SOUTH, CALGARY ALBERTA, T2H 0K2. No: 2011269780.

R.K.A. CONTRACTING SERVICES LTD. Named Alberta Corporation Incorporated 2004 SEP 13 Registered Address: APT 20, 1102 HERMITAGE ROAD, EDMONTON ALBERTA, T5A 4M3. No: 2011273063.

R.M.V. CONSULTING SERVICES INC. Named Alberta Corporation Incorporated 2004 SEP 08 Registered Address: 500, 10655 SOUTHPORT ROAD SW, CALGARY ALBERTA, T2W 4Y1. No: 2011264757.

R.S. MCLEOD CONSULTING INC. Named Alberta Corporation Incorporated 2004 SEP 01 Registered Address: 1413 - 2 STREET S.W., CALGARY ALBERTA, T2R 0W7. No: 2011253800.

R.W.S. ELECTRIC LTD. Named Alberta Corporation Incorporated 2004 SEP 02 Registered Address: 820, 10201 SOUTHPORT RD. S.W., CALGARY ALBERTA, T2W 4X9. No: 2011256407.

RAESHILL INSTALLATION INC. Named Alberta Corporation Incorporated 2004 SEP 07 Registered Address: 414 26 AVE NE, CALGARY ALBERTA, T2E 1Z3. No: 2011261860.

RAFTER K RANCH LTD. Named Alberta Corporation Incorporated 2004 SEP 02 Registered Address: #600, 9835 - 101 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 5V4. No: 2011257306.

RALI HOLDINGS INC. Named Alberta Corporation Incorporated 2004 SEP 08 Registered Address: 404-10216-124 STREET, EDMONTON ALBERTA, T5N 4A3. No: 2011263593.

RAM RADIOMETRIC AIRBORNE MAPPING CANADA CORP. Other Prov/Territory Corps Registered 2004 SEP 14 Registered Address: 3500, 855 - 2 STREET SW, CALGARY ALBERTA, T2P 4J8. No: 2111274425.

RAYMOND TANG-WAI PROFESSIONAL CORPORATION Medical Professional Corporation Incorporated 2004 SEP 13 Registered Address: 323 ARBOUR GROVE CLOSE NW, CALGARY ALBERTA, T3G 4J3. No: 2011271885.

RAYO GROUP INC. Named Alberta Corporation Incorporated 2004 SEP 13 Registered Address: 112 TUSCANY RIDGE VIEW NW, CALGARY ALBERTA, T3L 2J5. No: 2011272537.

RAYZAN SAKHT INC. Federal Corporation Registered 2004 SEP 02 Registered Address: 204, 4944 DALTON DRIVE NW, CALGARY ALBERTA, T3A 2E6. No: 2111257149.

REALWOOD DEVELOPMENTS INC. Named Alberta Corporation Incorporated 2004 SEP 13 Registered Address: 707 - 2ND STREET S.E., HIGH RIVER ALBERTA, T1V 1S3. No: 2011269715.

RED DEER ADULT POND HOCKEY LEAGUE Alberta Society Incorporated 2004 AUG 27 Registered Address: 3803 LAKESHORE DRIVE, SYLVAN LAKE ALBERTA, T4S 1B8. No: 5011274361.

RED DEER RADIO CONTROL CAR CLUB Alberta Society Incorporated 2004 AUG 24 Registered Address: #11 4646 RIVERSIDE DRIVE, RED DEER ALBERTA, T4N 6Y5. No: 5011270138.

RED DOG VENTURES INC. Named Alberta Corporation Incorporated 2004 SEP 13 Registered Address: 3200, 10180 - 101 STREET, EDMONTON ALBERTA, T5J 3W8. No: 2011272552.

REID CONTRACTING & CONSTRUCTION SERVICES LTD. Named Alberta Corporation Incorporated 2004 SEP 02 Registered Address: 694 LEE RIDGE RD., EDMONTON ALBERTA, T6K 0P2. No: 2011257272.

REIDER ASSOCIATES INC. Named Alberta Corporation Incorporated 2004 SEP 07 Registered Address: 2 CRYSTAL RIDGE WAY, OKOTOKS ALBERTA, T1S1P4. No: 2011261282.

REIMCHEN COMMUNICATIONS LTD. Named Alberta Corporation Incorporated 2004 SEP 14 Registered Address: 207 MANORA CRES NE, CALGARY ALBERTA, T2A 4S4. No: 2011273360.

Page 91: The Alberta Gazette › documents › gazette › 2004 › pdf › 1015_i.… · The Alberta Gazette Part I Vol. 100 Edmonton, Friday, October 15, 2004 No. 19 PROCLAMATION [GREAT

THE ALBERTA GAZETTE, PART I, OCTOBER 15, 2004

- 3005 -

REKKO OIL & GAS CONSULTING LTD. Other Prov/Territory Corps Registered 2004 SEP 03 Registered Address: 5009 - 47 STREET, PO BOX 20, LLOYDMINSTER ALBERTA, S9V 0X9. No: 2111258766.

RENFREW RIDGE GARDENS LTD. Named Alberta Corporation Incorporated 2004 SEP 15 Registered Address: #400, 603 - 7TH AVENUE SW, CALGARY ALBERTA, T2P 2T5. No: 2011276082.

REPEATSEAT (CANADA), INC. Federal Corporation Registered 2004 SEP 07 Registered Address: 3500, 855 - 2 STREET SW, CALGARY ALBERTA, T2P 4J8. No: 2111262156.

REVIVE ENVIRONMENTAL INC. Named Alberta Corporation Incorporated 2004 SEP 10 Registered Address: 2306, 123- 10TH AVENUE SW, CALGARY ALBERTA, T2R 1W8. No: 2011268527.

REXX IMAGES INTERNATIONAL INC. Named Alberta Corporation Incorporated 2004 SEP 02 Registered Address: #212, 5704 - 44 STREET, LLOYDMINSTER ALBERTA, T9V 2A1. No: 2011255409.

RGA TRANSPORT INC. Named Alberta Corporation Incorporated 2004 SEP 14 Registered Address: UNIT 257 6220 17 AVENUE S.E., CALGARY ALBERTA, T2A 0W6. No: 2011272743.

RGS HOLDINGS (2004) LTD. Named Alberta Corporation Incorporated 2004 SEP 01 Registered Address: 8623 - 149 STREET, EDMONTON ALBERTA, T5R 1B3. No: 2011254550.

RIBBERS GENERAL CONTRACTING LTD. Named Alberta Corporation Incorporated 2004 SEP 07 Registered Address: 367-3223, 83 ST. NW, CALGARY ALBERTA, T3B 5N9. No: 2011261944.

RIBSTONE ENERGY LTD. Named Alberta Corporation Incorporated 2004 SEP 15 Registered Address: 214, 10836 24TH STREET S.E., CALGARY ALBERTA, T2Z 4C9. No: 2011275522.

RICHARD BONIN DESIGN LTD. Named Alberta Corporation Incorporated 2004 SEP 10 Registered Address: 10347-91 AVENUE, EDMONTON ALBERTA, T6E 0W9. No: 2011269640.

RICHARD T.G. REESON PROFESSIONAL CORPORATION Legal Professional Corporation Incorporated 2004 SEP 15 Registered Address: 2500, 10303 JASPER AVENUE, EDMONTON ALBERTA, T5J 3N6. No: 2011275654.

RICHEA HEALTH CONCEPTS INCORPORATED Named Alberta Corporation Incorporated 2004 SEP 08 Registered Address: #150, 129 - 17TH AVENUE N.E., CALGARY ALBERTA, T2E 1L7. No: 2011263908.

RICK SHAW CONSULTING LTD. Named Alberta Corporation Incorporated 2004 SEP 02 Registered Address: 165 ABBOTTSFIELD ROAD, EDMONTON ALBERTA, T5W 4S9. No: 2011257223.

RIVER ROCK FUDGE INC. Named Alberta Corporation Incorporated 2004 SEP 01 Registered Address: 303 - 1 AVE. N.W., BLACK DIAMOND ALBERTA, T0L 0H0. No: 2011254030.

RIVER VISTA CONDOMINIUMS INC. Named Alberta Corporation Incorporated 2004 SEP 10 Registered Address: 2600, 10180-101 STREET, EDMONTON ALBERTA, T5J 3Y2. No: 2011269566.

RIVER'S EDGE ACCOUNTING & BOOKKEEPING SERVICES LTD. Named Alberta Corporation Incorporated 2004 SEP 09 Registered Address: #600, 9835 - 101 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 5V4. No: 2011266521.

RLT ENTERPRISES LTD. Named Alberta Corporation Incorporated 2004 SEP 03 Registered Address: 184 SANDPIPER CIRCLE NW, CALGARY ALBERTA, T3K 3P4. No: 2011259419.

RNKM HOLDINGS CORP. Other Prov/Territory Corps Registered 2004 SEP 08 Registered Address: #600 CAPITAL PLACE, 9707 - 110 STREET, EDMONTON ALBERTA, T5K 2L9. No: 2111262248.

ROCKY MOUNTAIN HOUSE WHIRLAWAYS SQUARE AND ROUND DANCE CLUB Alberta Society Incorporated 2004 AUG 19 Registered Address: SITE 141, C 10, RR4, ROCKY MOUNTAIN HOUSE ALBERTA, T4T 2A4. No: 5011257481.

ROGOTEC CORP. Named Alberta Corporation Incorporated 2004 SEP 02 Registered Address: 14 LARKSPUR PLACE, SHERWOOD PARK ALBERTA, T8H 1G4. No: 2011256092.

ROMANTIC NAILS INC. Named Alberta Corporation Incorporated 2004 SEP 10 Registered Address: 11432A BRAESIDE DRIVE SW, CALGARY ALBERTA, T2W 4X8. No: 2011269491.

ROOF ONCE INC. Named Alberta Corporation Incorporated 2004 SEP 14 Registered Address: 256 WOODHAVEN PL SW, CALGARY ALBERTA, T2W 5P9. No: 2011275381.

Page 92: The Alberta Gazette › documents › gazette › 2004 › pdf › 1015_i.… · The Alberta Gazette Part I Vol. 100 Edmonton, Friday, October 15, 2004 No. 19 PROCLAMATION [GREAT

THE ALBERTA GAZETTE, PART I, OCTOBER 15, 2004

- 3006 -

ROSS CREEK INVESTMENTS LTD. Named Alberta Corporation Incorporated 2004 SEP 06 Registered Address: 10328-154 STREET, EDMONTON ALBERTA, T5P 2H6. No: 2011209265.

ROVAN RESOURCES LTD. Named Alberta Corporation Incorporated 2004 SEP 03 Registered Address: 11579 DOUGLAS WOODS RISE S.E., CALGARY ALBERTA, T2Z 2A4. No: 2011258593.

ROWCO INVESTMENTS INC. Named Alberta Corporation Incorporated 2004 SEP 03 Registered Address: 39 HARVEST GOLD PLACE NE, CALGARY ALBERTA, T3K 4Y1. No: 2011260326.

ROYAL FLUSH PORTA POTS LTD. Named Alberta Corporation Incorporated 2004 SEP 09 Registered Address: NW - 15 - 72 - 11 - W6 No: 2011265127.

RST JACKEL ENTERPRISES LTD. Named Alberta Corporation Incorporated 2004 SEP 02 Registered Address: #3, 5000-51 AVENUE, RED DEER ALBERTA, T4N 4H5. No: 2011255292.

RUBY MOON RECORDS INC. Named Alberta Corporation Incorporated 2004 SEP 09 Registered Address: #1900, 736 - 6TH AVENUE S.W., CALGARY ALBERTA, T2P 3T7. No: 2011267255.

RVE HOLDINGS LTD. Named Alberta Corporation Incorporated 2004 SEP 08 Registered Address: #1900, 715-5 AVENUE S.W., CALGARY ALBERTA, T2P 2X6. No: 2011263619.

RVVR CORPORATION Named Alberta Corporation Incorporated 2004 SEP 02 Registered Address: 1408 FALCONER ROAD, EDMONTON ALBERTA, T6R 2E1. No: 2011256183.

S & B SHEET METAL INC. Named Alberta Corporation Incorporated 2004 SEP 15 Registered Address: 912 RIVERBEND DRIVE SE, CALGARY ALBERTA, T2C 3N8. No: 2011275688.

S R SITE GROOMING INC. Named Alberta Corporation Incorporated 2004 SEP 10 Registered Address: 111-592 HOOKE RD NW, EDMONTON ALBERTA, T5A 5H2. No: 2011269822.

S. & Y. FOOD SERVICE LTD. Named Alberta Corporation Continued In 2004 SEP 15 Registered Address: 10012-101 STREET, PEACE RIVER ALBERTA, T8S 1S2. No: 2011277544.

S.H. CONSTRUCTION INC. Named Alberta Corporation Incorporated 2004 SEP 11 Registered Address: 3527 18TH STREET SW, CALGARY ALBERTA, T2T 4T9. No: 2011267909.

S.N. KUMARS JANITORIAL SERVICES LTD. Named Alberta Corporation Incorporated 2004 SEP 03 Registered Address: 2604 131 AVENUE NW, EDMONTON ALBERTA, T5A 3Z1. No: 2011258270.

S.O.S. ENTERTAINMENT & MEDIA CORP. Named Alberta Corporation Incorporated 2004 SEP 02 Registered Address: 4904 45 AVE, INNISFAIL ALBERTA, T4G 1S6. No: 2011255763.

S.R. CONSTRUCTION LTD. Named Alberta Corporation Incorporated 2004 SEP 01 Registered Address: #101, 17510 102 AVENUE, EDMONTON ALBERTA, T5S 1K2. No: 2011254782.

S.U.R.E. WELDING LTD. Named Alberta Corporation Continued In 2004 SEP 13 Registered Address: 1500, 10665 JASPER AVENUE, EDMONTON ALBERTA, T5J 3S9. No: 2011272677.

SACRED LIFE ACUPUNCTURE & WELLNESS CENTRE LTD. Named Alberta Corporation Incorporated 2004 SEP 09 Registered Address: 843-17TH AVE SW, CALGARY ALBERTA, T2T 0A1. No: 2011266166.

SADDLETOWNE COMMERCIAL INC. Named Alberta Corporation Incorporated 2004 SEP 10 Registered Address: #2200, 411-1 STREET S.E., CALGARY ALBERTA, T2G 5E7. No: 2011268451.

SADOWNIK ENTERPRISES LTD. Named Alberta Corporation Incorporated 2004 SEP 10 Registered Address: N1/2;1;80;6;W6 No: 2011269699.

SAFE SITE CONSULTING INC. Named Alberta Corporation Incorporated 2004 SEP 03 Registered Address: #2, 101 SUNSET BLVD. SW, TURNER VALLEY ALBERTA, T0L 2A0. No: 2011259690.

SALE INVESTEMENTS LTD. Named Alberta Corporation Incorporated 2004 SEP 15 Registered Address: 202B - 50 STREET, EDSON ALBERTA, T7E 1V1. No: 2011277189.

SAME SAME BUT DIFFERENT INC. Named Alberta Corporation Incorporated 2004 SEP 15 Registered Address: 14619 87 AVE NW, EDMONTON ALBERTA, T5R 4E3. No: 2011276967.

SAMSONIC INC. Named Alberta Corporation Incorporated 2004 SEP 13 Registered Address: 101-2137 33 AVE SW, CALGARY ALBERTA, T2T 1Z7. No: 2011271455.

SANDER MANAGEMENT CORP. Named Alberta Corporation Incorporated 2004 SEP 10 Registered Address: 301, 1000 - 15TH AVENUE SW, CALGARY ALBERTA, T2R 0S6. No: 2011269673.

Page 93: The Alberta Gazette › documents › gazette › 2004 › pdf › 1015_i.… · The Alberta Gazette Part I Vol. 100 Edmonton, Friday, October 15, 2004 No. 19 PROCLAMATION [GREAT

THE ALBERTA GAZETTE, PART I, OCTOBER 15, 2004

- 3007 -

SAVVY 1 INC. Named Alberta Corporation Incorporated 2004 SEP 15 Registered Address: 1550, 333 - 5TH AVENUE S.W., CALGARY ALBERTA, T2P 3B6. No: 2011275464.

SAVVYBOOKS INC. Named Alberta Corporation Incorporated 2004 SEP 15 Registered Address: 2700, 10155-102 STREET, EDMONTON ALBERTA, T5J 4G8. No: 2011276512.

SCHMID SERVICES INC. Named Alberta Corporation Incorporated 2004 SEP 13 Registered Address: 102, 2411 - 4TH STREET NW, CALGARY ALBERTA, T2M 2Z8. No: 2011272362.

SEA WEST CONSTRUCTION LTD. Named Alberta Corporation Incorporated 2004 SEP 08 Registered Address: #310, 2891 SUNRIDGE WAY N.E., CALGARY ALBERTA, T1Y 7K7. No: 2011263981.

SEAMSEASY (CANADA) INC. Named Alberta Corporation Incorporated 2004 SEP 03 Registered Address: 6807-11 AVENUE, EDMONTON ALBERTA, T6K 3M6. No: 2011257587.

SEN'S TRUCKING UNLIMITED LTD. Named Alberta Corporation Incorporated 2004 SEP 02 Registered Address: 14711-90 AVENUE, EDMONTON ALBERTA, T5R 4V4. No: 2011257280.

SENASPORTS GROUP INC. Named Alberta Corporation Incorporated 2004 SEP 08 Registered Address: 1200, 700 - 2ND STREET S.W., CALGARY ALBERTA, T2P 4V5. No: 2011265119.

SEVEN 9 INTERNATIONAL CORP. Named Alberta Corporation Incorporated 2004 SEP 10 Registered Address: 131 FONDA DRIVE SE, CALGARY ALBERTA, T2A 6E4. No: 2011269095.

SFERAN PROCESSING LTD. Named Alberta Corporation Incorporated 2004 SEP 13 Registered Address: 1504-733-14 AVE SW, CALGARY ALBERTA, T2R 0N3. No: 2011219454.

SGC SERVICE CORP. Named Alberta Corporation Incorporated 2004 SEP 09 Registered Address: 6132 BOW CRESCENT NW, CALGARY ALBERTA, T3B 2B9. No: 2011267115.

SHADOW CLEANING SERVICE LTD. Named Alberta Corporation Incorporated 2004 SEP 01 Registered Address: 333 BLACKBURNE DRIVE EAST NW, EDMONTON ALBERTA, T6W 1B7. No: 2011253545.

SHAH'S TRADERS LTD. Named Alberta Corporation Incorporated 2004 SEP 15 Registered Address: 106 - 6401 TRAVOIS PL. NW, CALGARY ALBERTA, T2K 3T1. No: 2011275787.

SHARPIE'S PICKER SERVICE LTD. Named Alberta Corporation Incorporated 2004 SEP 08 Registered Address: 7560 - 59 AVE., RED DEER ALBERTA, T4P 3Y8. No: 2011263635.

SHIRAPA ENTERPRISES LTD. Named Alberta Corporation Incorporated 2004 SEP 09 Registered Address: 205 TORY CRESCENT, EDMONTON ALBERTA, T6R 3A6. No: 2011267263.

SHOP4YOU INC. Named Alberta Corporation Incorporated 2004 SEP 13 Registered Address: 874 NOTTINGHAM BLVD., SHERWOOD PARK ALBERTA, T8A 5V2. No: 2011268733.

SIGNATURE CONSULTING LTD. Named Alberta Corporation Incorporated 2004 SEP 13 Registered Address: 13411 157 AVE, EDMONTON ALBERTA, T6V 1P6. No: 2011272032.

SILVER BAY ENERGY LTD. Named Alberta Corporation Incorporated 2004 SEP 10 Registered Address: 1820, 801 - 6TH AVENUE S.W., CALGARY ALBERTA, T2P 3W2. No: 2011270085.

SILVER SHOT INCORPORATED Named Alberta Corporation Incorporated 2004 SEP 07 Registered Address: 7422 KATERI DR., GRANDE PRAIRIE ALBERTA, T8W 2N1. No: 2011262371.

SIMON JOHNSON PROFESSIONAL CORPORATION Legal Professional Corporation Incorporated 2004 SEP 15 Registered Address: 1000, 10035 - 105 STREET, EDMONTON ALBERTA, T5J 3T2. No: 2011277270.

SIMPKINS STONE ART INC. Named Alberta Corporation Incorporated 2004 SEP 14 Registered Address: 3703 RICHMOND RD SW, CALGARY ALBERTA, T3E 4P1. No: 2011275449.

SIMPLY SEASONS LTD. Named Alberta Corporation Incorporated 2004 SEP 14 Registered Address: C/O 325 - 3RD STREET, STRATHMORE ALBERTA, T1P 1M4. No: 2011273956.

SINGBURI RENTALS LTD. Named Alberta Corporation Incorporated 2004 SEP 10 Registered Address: 1503 BLACKMORE WAY SW, EDMONTON ALBERTA, T6W 1J1. No: 2011267669.

SITEWORKS REALTY LTD. Named Alberta Corporation Incorporated 2004 SEP 08 Registered Address: 523 CRESCENT BLVD. SW, CALGARY ALBERTA, T2S 1K8. No: 2011264310.

SIVAD BROTHERS DRYWALL LTD. Named Alberta Corporation Incorporated 2004 SEP 10 Registered Address: SUITE 800, 10150 - 100 STREET, EDMONTON ALBERTA, T5J 0P6. No: 2011267602.

Page 94: The Alberta Gazette › documents › gazette › 2004 › pdf › 1015_i.… · The Alberta Gazette Part I Vol. 100 Edmonton, Friday, October 15, 2004 No. 19 PROCLAMATION [GREAT

THE ALBERTA GAZETTE, PART I, OCTOBER 15, 2004

- 3008 -

SKOL MANAGEMENT INC. Named Alberta Corporation Incorporated 2004 SEP 14 Registered Address: 45 BRIGHTONDALE PARADE SE, CALGARY ALBERTA, T2Z 4G5. No: 2011274707.

SKOOKUMCHUCK RANCH LIMITED Named Alberta Corporation Continued In 2004 SEP 15 Registered Address: 3700, 400 - 3RD AVENUE S.W., CALGARY ALBERTA, T2P 4H2. No: 2011276926.

SKOREYKO CRUSHING LTD. Named Alberta Corporation Incorporated 2004 SEP 08 Registered Address: SE-16-65-16-W4 No: 2011265291.

SKYDET MECHANICAL INC. Named Alberta Corporation Incorporated 2004 SEP 08 Registered Address: NE-10-68-13-W4 No: 2011265390.

SKYLARK STUCCO LTD. Named Alberta Corporation Incorporated 2004 SEP 03 Registered Address: 82 MATHA'S MEADOW CLOSE NE, CALGARY ALBERTA, T3J 4Z2. No: 2011259039.

SKYLINE PROMOTIONS INC. Named Alberta Corporation Incorporated 2004 SEP 09 Registered Address: 43 MONTROSE CRES NE, CALGARY ALBERTA, T2E 5P3. No: 2011265267.

SMART ROOF TECHNOLOGY LTD. Named Alberta Corporation Incorporated 2004 SEP 14 Registered Address: 205 MAIN STREET, THREE HILLS ALBERTA, T0M 2A0. No: 2011273493.

SMC BIOMETRIC INC. Named Alberta Corporation Incorporated 2004 SEP 10 Registered Address: 203, 200 BARCLAY PARADE SW, CALGARY ALBERTA, T2P 4R5. No: 2011268071.

SMC SOLAR INC. Named Alberta Corporation Incorporated 2004 SEP 10 Registered Address: 203, 200 BARCLAY PARADE SW, CALGARY ALBERTA, T2P 4R5. No: 2011268568.

SMC TV INC. Named Alberta Corporation Incorporated 2004 SEP 10 Registered Address: 203, 200 BARCLAY PARADE SW, CALGARY ALBERTA, T2P 4R5. No: 2011268030.

SMITH WELDING INC. Named Alberta Corporation Incorporated 2004 SEP 09 Registered Address: 115 SPRINGS CRESCENT, AIRDRIE ALBERTA, T4A 1G8. No: 2011267305.

SNOWY LANE FABRICS INC. Named Alberta Corporation Incorporated 2004 SEP 07 Registered Address: PLAN 4132NY BLOCK 11 LOT 2 No: 2011261092.

SOCIETY FOR THE TRANSFER OF EXPERTISE AND ECUCATIONAL RESOURCES TO ETHIOPIA (STEERE) Alberta Society Incorporated 2004 AUG 23 Registered Address: PO BOX 833, STATION M, CALGARY ALBERTA, T2P 2J6. No: 5011268686.

SOFT ENERGY SOLUTIONS LTD. Named Alberta Corporation Incorporated 2004 SEP 04 Registered Address: 110 COUGARSTONE CIRCLE SW, CALGARY ALBERTA, T3H 4W7. No: 2011260417.

SOLID ROCK SUPPLY LTD. Named Alberta Corporation Incorporated 2004 SEP 08 Registered Address: W4 7 11 26 SE, LOT 2 BLOCK 1 No: 2011264690.

SONIC AEROTECH INC. Named Alberta Corporation Incorporated 2004 SEP 13 Registered Address: 527, 30 MCHUGH COURT N.E., CALGARY ALBERTA, T2E 7X3. No: 2011272990.

SORBI SALES LTD. Named Alberta Corporation Incorporated 2004 SEP 09 Registered Address: 314 - 2ND AVE WEST, HANNA ALBERTA, T0J 1P0. No: 2011266802.

SOUTH ALBERTA PIPES AND DRUMS SOCIETY Alberta Society Incorporated 2004 AUG 18 Registered Address: 17 NOBLE COURT SW, CALGARY ALBERTA, T1A 4A2. No: 5011267571.

SOUTHLAND HOME IMPROVEMENTS LTD. Named Alberta Corporation Incorporated 2004 SEP 14 Registered Address: 1413 - 2 STREET S.W., CALGARY ALBERTA, T2R 0W7. No: 2011274806.

SOUTHPORT DEVELOPMENT INC. Named Alberta Corporation Incorporated 2004 SEP 10 Registered Address: 190 SHANNON HILL SW, CALGARY ALBERTA, T2Y 2Y8. No: 2011266091.

SOYLAND CONSTRUCTION CORP. Named Alberta Corporation Incorporated 2004 SEP 03 Registered Address: 4 PRESTWICK RD. SE, CALGARY ALBERTA, T2Z 3M3. No: 2011258114.

SPECIALTY PRECAST INC. Named Alberta Corporation Incorporated 2004 SEP 09 Registered Address: 210, 17010 - 103 AVENUE, EDMONTON ALBERTA, T5S 1K7. No: 2011265879.

SPILRZ WELDING LTD. Named Alberta Corporation Incorporated 2004 SEP 10 Registered Address: #9-104 FIRST ST E, BROOKS ALBERTA, T1R 0G9. No: 2011262843.

SPLASH CAR AND PET WASH LTD. Named Alberta Corporation Incorporated 2004 SEP 12 Registered Address: 215, 5112 47TH STREET NE, CALGARY ALBERTA, T3J 4K3. No: 2011270515.

SPN CONTRACTING LTD. Named Alberta Corporation Incorporated 2004 SEP 01 Registered Address: LOT B; BLOCK 7; PLAN 4240HW No: 2011254485.

Page 95: The Alberta Gazette › documents › gazette › 2004 › pdf › 1015_i.… · The Alberta Gazette Part I Vol. 100 Edmonton, Friday, October 15, 2004 No. 19 PROCLAMATION [GREAT

THE ALBERTA GAZETTE, PART I, OCTOBER 15, 2004

- 3009 -

SPORTWAVE INC. Named Alberta Corporation Incorporated 2004 SEP 15 Registered Address: SUITE 100, GREYSTONE VII 4208 - 97 STREET, EDMONTON ALBERTA, T6E 5Z9. No: 2011275936.

SSR SPECIALTY LTD. Named Alberta Corporation Incorporated 2004 SEP 02 Registered Address: 11113 89B STREET, GRANDE PRAIRIE ALBERTA, T8X 1M5. No: 2011257397.

ST. ANTHONY SENIOR SOCIETY Alberta Society Incorporated 2004 SEP 03 Registered Address: 4708-50TH AVENUE, DRAYTON VALLEY ALBERTA, T7A 1E1. No: 5011267472.

STABLE NETWORKING CORP. Named Alberta Corporation Incorporated 2004 SEP 09 Registered Address: 60 MILLRISE BLVD. SW, CALGARY ALBERTA, T2Y 3E1. No: 2011266448.

STANDARD LIFE REAL ESTATE SERVICES INC. Federal Corporation Registered 2004 SEP 07 Registered Address: 639 - 5TH AVENUE SW, SUITE 1500, CALGARY ALBERTA, T2P 0M9. No: 2111260879.

STANNARD CONSULTING LIMITED Named Alberta Corporation Incorporated 2004 SEP 07 Registered Address: 149 TUSCARORA WAY NW, CALGARY ALBERTA, T3L 2H1. No: 2011260771.

STEEL MAGNOLIAS 2004 INC. Named Alberta Corporation Incorporated 2004 SEP 14 Registered Address: NW 1/4 18-43-26-W4M No: 2011275308.

STELFOX CONTRACTING INC. Named Alberta Corporation Incorporated 2004 SEP 02 Registered Address: 14608-90 AVENUE, EDMONTON ALBERTA, T5R 4V3. No: 2011255755.

STEWART TITLE GUARANTY COMPANY Foreign Corporation Registered 2004 SEP 13 Registered Address: 1200, 700 - 2ND STREET S.W., CALGARY ALBERTA, T2P 4V5. No: 2111269318.

STIPA ENVIRONMENTAL CONSULTANTS INC. Named Alberta Corporation Incorporated 2004 SEP 08 Registered Address: 210, 17010 -103 AVENUE, EDMONTON ALBERTA, T5S 1K7. No: 2011263130.

STONECREEK HOLDINGS LTD. Named Alberta Corporation Incorporated 2004 SEP 01 Registered Address: 1601, 333 - 11 AVENUE SW, CALGARY ALBERTA, T2R 1L9. No: 2011253065.

STREET MEDIA INC. Named Alberta Corporation Incorporated 2004 SEP 11 Registered Address: 78-14736 DEERFIELD DR SE, CALGARY ALBERTA, T2J 5Y1. No: 2011270382.

STRESSENG INC. Named Alberta Corporation Incorporated 2004 SEP 10 Registered Address: 241 MILLVIEW GREEN SW, CALGARY ALBERTA, T2Y 3W1. No: 2011269335.

STUDIO 118 LTD. Named Alberta Corporation Incorporated 2004 SEP 09 Registered Address: 11803 125 ST, EDMONTON ALBERTA, T5L 0S1. No: 2011267735.

SUBURB APPLIANCE SERVICE LTD. Named Alberta Corporation Incorporated 2004 SEP 02 Registered Address: #158, 52148 RANGE ROAD 231, SHERWOOD PARK ALBERTA, T8B 1A6. No: 2011256571.

SUMMERLAND FINANCIAL, LTD. Foreign Corporation Registered 2004 SEP 02 Registered Address: 8, 620 - 1 AVENUE NW, AIRDRIE ALBERTA, T4B 2R3. No: 2111219339.

SUN LIFE INFORMATION SERVICES CANADA, INC. Federal Corporation Registered 2004 SEP 08 Registered Address: 3400, 150 - 6TH AVENUE SW, CALGARY ALBERTA, T2P 3Y7. No: 2111263840.

SUNAPTIC SOLUTIONS INCORPORATED Federal Corporation Registered 2004 SEP 01 Registered Address: 3500, 855 - 2 STREET SW, CALGARY ALBERTA, T2P 4J8. No: 2111254526.

SUNRISE OIL & GAS INC. Named Alberta Corporation Incorporated 2004 SEP 15 Registered Address: 214, 10836 24 STREET SE, CALGARY ALBERTA, T2Z 4C9. No: 2011275530.

SUNSHINE VALLEY INC. Named Alberta Corporation Incorporated 2004 SEP 08 Registered Address: 114 EDGEDALE GARDENS NW, CALGARY ALBERTA, T3A 4M9. No: 2011263726.

SUPERFLY INTERNATIONAL INC. Named Alberta Corporation Incorporated 2004 SEP 08 Registered Address: 2500, 10303 JASPER AVENUE, EDMONTON ALBERTA, T5J 3N6. No: 2011263239.

SUPERIOR SAMPLING SERVICES INC. Named Alberta Corporation Incorporated 2004 SEP 10 Registered Address: 2706 - 16A STREET S.E., CALGARY ALBERTA, T2G 3T2. No: 2011269186.

SURE COLOR PAINTING LTD. Named Alberta Corporation Incorporated 2004 SEP 10 Registered Address: 12 FONDA CLOSE SE, CALGARY ALBERTA, T2A 6G3. No: 2011268493.

SVIGRASS CONSULTING LTD. Named Alberta Corporation Incorporated 2004 SEP 01 Registered Address: 18 GRANLEA PLACE S.W., CALGARY ALBERTA, T3E 4K2. No: 2011255367.

Page 96: The Alberta Gazette › documents › gazette › 2004 › pdf › 1015_i.… · The Alberta Gazette Part I Vol. 100 Edmonton, Friday, October 15, 2004 No. 19 PROCLAMATION [GREAT

THE ALBERTA GAZETTE, PART I, OCTOBER 15, 2004

- 3010 -

SVM HOLDINGS LTD. Named Alberta Corporation Incorporated 2004 SEP 14 Registered Address: 10263 - 178 STREET, EDMONTON ALBERTA, T5S 1M3. No: 2011274301.

SWAMP DONKEY OILFIELD SERVICES INC. Named Alberta Corporation Incorporated 2004 SEP 10 Registered Address: 2500, 10123 - 99 STREET, EDMONTON ALBERTA, T5J 3H1. No: 2011269368.

SWENSON MOBILE PARK LTD. Named Alberta Corporation Incorporated 2004 SEP 02 Registered Address: 724 2ND STREET EAST, BROOKS ALBERTA, T1R 0M9. No: 2011255599.

SYK ENTERPRISES INC. Named Alberta Corporation Incorporated 2004 SEP 09 Registered Address: 431 PINEWOOD ROAD NE, CALGARY ALBERTA, T1Y 2M8. No: 2011266547.

SYMPHONIC INTEGRATED SECURITY INC. Named Alberta Corporation Incorporated 2004 SEP 01 Registered Address: 25 EVERGREEN POINT S.W., CALGARY ALBERTA, T2Y 3Y9. No: 2011252885.

SYNCH SOLUTIONS INC. Named Alberta Corporation Incorporated 2004 SEP 08 Registered Address: #1110, 910 - 7TH AVENUE S.W., CALGARY ALBERTA, T2P 3N8. No: 2011263528.

T-LINE SERVICES LTD. Named Alberta Corporation Incorporated 2004 SEP 13 Registered Address: 2900-10180 101 ST, EDMONTON ALBERTA, T5J 3V5. No: 2011272479.

T.A. WINSLOW CONSULTING SERVICES LTD. Named Alberta Corporation Incorporated 2004 SEP 15 Registered Address: 28 ROLLING HEIGHTS EST., BALZAC ALBERTA, T0M 0E0. No: 2011276314.

T2L ENTERPRISES LTD. Named Alberta Corporation Incorporated 2004 SEP 15 Registered Address: 5006 - 50 STREET, BARRHEAD ALBERTA, T7N 1A4. No: 2011276124.

TAING HOLDINGS LTD. Named Alberta Corporation Incorporated 2004 SEP 02 Registered Address: 204, 3716 - 61 AVENUE SE, CALGARY ALBERTA, T2C 1Z4. No: 2011255888.

TALKNOLOGY COMMUNICATIONS (MB) LTD. Other Prov/Territory Corps Registered 2004 SEP 02 Registered Address: 147 NEW BRIGHTON CIRCLE SE, CALGARY ALBERTA, T2Z 4B4. No: 2111256349.

TAMP TRUCKING LTD. Named Alberta Corporation Incorporated 2004 SEP 01 Registered Address: 202B 50TH STREET, EDSON ALBERTA, T7E 1V1. No: 2011254998.

TAMVEK ENTERPISES LTD. Named Alberta Corporation Incorporated 2004 SEP 08 Registered Address: #4A EAST GROVE ESTATES, GROVEDALE ALBERTA, T0H 1X0. No: 2011264054.

TANA-LINE ENTERPRISES INC. Named Alberta Corporation Incorporated 2004 SEP 10 Registered Address: 1208 STRATHCONA ROAD, STRATHMORE ALBERTA, T1P 1T3. No: 2011269731.

TANDEM ENERGY CORPORATION Named Alberta Corporation Incorporated 2004 SEP 08 Registered Address: 3100, 324 - 8TH AVENUE S.W., CALGARY ALBERTA, T2P 2Z2. No: 2011265325.

TAXCASH (ALBERTA) CORP. Named Alberta Corporation Incorporated 2004 SEP 02 Registered Address: SUITE 500 CENTRE 104 5241 CALGARY TRAIL SOUTHBOUND, EDMONTON ALBERTA, T6H 5G8. No: 2011254808.

TD WATERHOUSE PRIVATE INVESTMENT COUNSEL INC. Federal Corporation Registered 2004 SEP 10 Registered Address: 900 HOME OIL TOWER, 324 - 8 AVENUE S.W., CALGARY ALBERTA, T2P 2Z2. No: 2111267924.

TDLM HOLDINGS LTD. Named Alberta Corporation Incorporated 2004 SEP 02 Registered Address: #201, 4990 - 92 AVENUE, EDMONTON ALBERTA, T6B 2V4. No: 2011254493.

TECHNOSPLASH INC. Named Alberta Corporation Incorporated 2004 SEP 10 Registered Address: 119 TEMPLETON CIRCLE N.E., CALGARY ALBERTA, T1Y 3Z1. No: 2011268279.

TEDCO CONTRACTORS INC. Named Alberta Corporation Incorporated 2004 SEP 02 Registered Address: 107, 50TH STREET, EDSON ALBERTA, T7E 1V1. No: 2011243231.

TEL-CONNECT ALBERTA LTD. Named Alberta Corporation Incorporated 2004 SEP 03 Registered Address: 4437 60 AVENUE, INNISFAIL ALBERTA, T4G 1L1. No: 2011259393.

TELEBYTE COMMUNICATIONS (STETTLER) INC. Named Alberta Corporation Incorporated 2004 SEP 15 Registered Address: #504, 4909 - 49 STREET, RED DEER ALBERTA, T4N 1V1. No: 2011277395.

TERRY L. SHARP INC. Named Alberta Corporation Incorporated 2004 SEP 02 Registered Address: 1231 20A ST. NW, CALGARY ALBERTA, T2N 2L2. No: 2011257165.

Page 97: The Alberta Gazette › documents › gazette › 2004 › pdf › 1015_i.… · The Alberta Gazette Part I Vol. 100 Edmonton, Friday, October 15, 2004 No. 19 PROCLAMATION [GREAT

THE ALBERTA GAZETTE, PART I, OCTOBER 15, 2004

- 3011 -

TETONKA OILFIELD CONSULTING LTD. Named Alberta Corporation Incorporated 2004 SEP 12 Registered Address: 215, 5112 47TH STREET NE, CALGARY ALBERTA, T3J 4K3. No: 2011270531.

TEXADA ENTERPRISES LTD. Named Alberta Corporation Incorporated 2004 SEP 01 Registered Address: SW 27 - 26 - 29 -W4, WEST 330' EAST 660' LSD 3 & 6 No: 2011253578.

THE AFRICAN CENTRE FOR HUMAN ADVOCACY ACHA Alberta Society Incorporated 2004 AUG 12 Registered Address: 909 - 230 - 5TH AVENUE, CALGARY ALBERTA, T2G 0E4. No: 5011257721.

THE BEAVER COUNTY COMMUNITY LEGACY FOUNDATION Alberta Society Incorporated 2004 AUG 30 Registered Address: BOX 140, RYLEY ALBERTA, T6L 1X1. No: 5011259644.

THE CAMPBELL VALLEY GRASS COMPANY LTD. Named Alberta Corporation Continued In 2004 SEP 14 Registered Address: 4500, 855 - 2ND STREET S.W., CALGARY ALBERTA, T2P 4K7. No: 2011274731.

THE DHALCORP GROUP CORPORATION Named Alberta Corporation Incorporated 2004 SEP 15 Registered Address: 319 COVENTRY ROAD NE, CALGARY ALBERTA, T3K 5G9. No: 2011275795.

THE ESSENTIALS GROUP CENTRE FOR COMPLEMENTARY MEDICINE INC. Named Alberta Corporation Incorporated 2004 SEP 07 Registered Address: #102, 811 MANNING ROAD N.E., CALGARY ALBERTA, T2E 7L4. No: 2011262702.

THE ESTATES OF APPLETON INC. Named Alberta Corporation Incorporated 2004 SEP 14 Registered Address: SUITE 1310 10025 - 102A AVENUE, EDMONTON ALBERTA, T5J 2Z2. No: 2011274954.

THE GREAT SPACES HOME COMPANY LTD. Named Alberta Corporation Incorporated 2004 SEP 10 Registered Address: 12018 122 ST, EDMONTON ALBERTA, T5L 0C6. No: 2011269053.

THE ONE ON WHYTE LTD. Named Alberta Corporation Incorporated 2004 SEP 08 Registered Address: SUITE 500 CENTRE 104 5241 CALGARY TRAIL SOUTHBOUND, EDMONTON ALBERTA, T6H 5G8. No: 2011263189.

THE REAL CANADIAN CLEANERS LTD. Named Alberta Corporation Incorporated 2004 SEP 14 Registered Address: 322 RUNDLESON PLACE NE, CALGARY ALBERTA, T1Y 4A3. No: 2011274178.

THE RIDGE AT WOOD BUFFALO LTD. Named Alberta Corporation Incorporated 2004 SEP 08 Registered Address: SUITE 101 7370 SIERRA MORENA BLVD S.W., CALGARY ALBERTA, T3H 4H9. No: 2011264377.

THE SOCIETY OF EDMONTON FRIENDS OF HELLENISM Alberta Society Incorporated 2004 AUG 17 Registered Address: 8308 - 134 STREET, EDMONTON ALBERTA, T5R 0B4. No: 5011253381.

THE SOUP STONE RESTAURANT LTD. Named Alberta Corporation Incorporated 2004 SEP 13 Registered Address: #306, 9945 - 50 STREET, EDMONTON ALBERTA, T6A 0L4. No: 2011272826.

THE WRITE COMPANY INC. Named Alberta Corporation Incorporated 2004 SEP 09 Registered Address: 8040 24 STREET SE, CALGARY ALBERTA, T2C 0Z3. No: 2010921480.

THERMAL CORE SYSTEMS LTD. Named Alberta Corporation Incorporated 2004 SEP 08 Registered Address: 5226 - 50 AVENUE, ST. PAUL ALBERTA, T0A 3A0. No: 2011264328.

THERMAL PERFORMANCE CONSULTING INC. Named Alberta Corporation Incorporated 2004 SEP 14 Registered Address: 661 VILLAGE DRIVE, SHERWOOD PARK ALBERTA, T8A 4K7. No: 2011275357.

THIRA MANAGEMENT INC. Named Alberta Corporation Incorporated 2004 SEP 01 Registered Address: 2600, 10180-101 STREET, EDMONTON ALBERTA, T5J 3Y2. No: 2011253651.

THOMA FARMS LTD. Named Alberta Corporation Incorporated 2004 SEP 09 Registered Address: 5006 - 50 STREET, BARRHEAD ALBERTA, T7N 1A4. No: 2011266109.

TITAN PLUMBING & GAS FITTING LTD. Named Alberta Corporation Incorporated 2004 SEP 07 Registered Address: 204 MADEIRA CLOSE NE, CALGARY ALBERTA, T2A 4N8. No: 2011262686.

TML MANUFACTURING INC. Named Alberta Corporation Incorporated 2004 SEP 03 Registered Address: 538- 9TH AVENUE SE, CALGARY ALBERTA, T2G 0S1. No: 2011258775.

TNDIZON CONSULTING INC. Named Alberta Corporation Incorporated 2004 SEP 02 Registered Address: 776 SOMERSET DR. SW, CALGARY ALBERTA, T2Y 4A2. No: 2011255201.

TOM ALLISON CONSULTING INC. Named Alberta Corporation Incorporated 2004 SEP 08 Registered Address: #400, 10235 - 101 STREET, EDMONTON ALBERTA, T5J 3G1. No: 2011265069.

Page 98: The Alberta Gazette › documents › gazette › 2004 › pdf › 1015_i.… · The Alberta Gazette Part I Vol. 100 Edmonton, Friday, October 15, 2004 No. 19 PROCLAMATION [GREAT

THE ALBERTA GAZETTE, PART I, OCTOBER 15, 2004

- 3012 -

TOMIC CONTRACTING LTD. Named Alberta Corporation Incorporated 2004 SEP 15 Registered Address: 101, 14020 - 128 AVENUE, EDMONTON ALBERTA, T5L 4M8. No: 2011276389.

TOMORROW'S FUTURE CHILDREN ASSOCIATION OF EDMONTON Alberta Society Incorporated 2004 AUG 11 Registered Address: #711, 2908-109 STREET, EDMONTON ALBERTA, T6J 7J5. No: 5011255659.

TOP TO BOTTOM GENERAL CONTRACTING LTD. Named Alberta Corporation Incorporated 2004 SEP 07 Registered Address: 10823 122 ST, EDMONTON ALBERTA, T5M 0A5. No: 2011262074.

TOP-NOTCH PAINTING LTD. Named Alberta Corporation Incorporated 2004 SEP 01 Registered Address: SUITE 1310, 10025 - 102A AVENUE, EDMONTON ALBERTA, T5J 2Z2. No: 2011254360.

TOTCO CONSTRUCTION LTD. Named Alberta Corporation Incorporated 2004 SEP 15 Registered Address: P.O. BOX 790, 209 - 10 AVE. S., CARSTAIRS ALBERTA, T0M 0N0. No: 2011275738.

TOWNHOUSES ETCETERA INC. Named Alberta Corporation Incorporated 2004 SEP 07 Registered Address: 400, 1111 - 11TH AVENUE SW, CALGARY ALBERTA, T2R 0G5. No: 2011260961.

TRACER LOCATING SERVICES LTD. Named Alberta Corporation Incorporated 2004 SEP 13 Registered Address: 10012-101 STREET, PEACE RIVER ALBERTA, T8S S2. No: 2011270861.

TRAK NORTH FINANCIAL SERVICES INC. Other Prov/Territory Corps Registered 2004 SEP 10 Registered Address: 31 CATALINA DR, SHERWOOD PARK ALBERTA, T8H 1T4. No: 2111266959.

TRANS MASTER OILFIELD TRANSPORTATION CONSULTING LTD. Named Alberta Corporation Incorporated 2004 SEP 01 Registered Address: 4616 - 47 AVENUE, ROCKY MOUNTAIN HOUSE ALBERTA, T4T 1A8. No: 2011254733.

TRI ACTION CONSULTING LTD. Named Alberta Corporation Incorporated 2004 SEP 10 Registered Address: 606, 10617 - 105 STREET, EDMONTON ALBERTA, T5H 4P7. No: 2011269970.

TRIMOX ENERGY INC. Named Alberta Corporation Incorporated 2004 SEP 13 Registered Address: 4500, 855 - 2ND STREET S.W., CALGARY ALBERTA, T2P 4K7. No: 2011272727.

TRIPLE SSS SPECIALTY WELDING & FABRICATION LTD. Named Alberta Corporation Incorporated 2004 SEP 09 Registered Address: 5468 54 AVE SE, CALGARY ALBERTA, T2C 3A5. No: 2011267545.

TRUC-KING TRANSPORT INC. Named Alberta Corporation Incorporated 2004 SEP 10 Registered Address: 513 - 18TH AVENUE SW, CALGARY ALBERTA, T2S 0C6. No: 2011268857.

TRUSTMARK CORP. Named Alberta Corporation Incorporated 2004 SEP 13 Registered Address: 314 - 3RD STREET SOUTH, LETHBRIDGE ALBERTA, T1J 1Y9. No: 2011271125.

TUCK'S POWER TONGS LTD. Named Alberta Corporation Incorporated 2004 SEP 02 Registered Address: 850 HIGHWOOD BLVD., DEVON ALBERTA, T9G 2G6. No: 2011255862.

TVT WELDING & FABRICATION LTD. Named Alberta Corporation Incorporated 2004 SEP 01 Registered Address: 11343-97 ST., EDMONTON ALBERTA, T5G 1X3. No: 2011254220.

TWILYTE EXTERIORS & RENOVATIONS LTD. Named Alberta Corporation Incorporated 2004 SEP 14 Registered Address: 33 ADDISON CRESC., ST. ALBERT ALBERTA, T8N 2S2. No: 2011275209.

TWO HILLS SPORTS ACTIVITY COUNCIL Alberta Society Incorporated 2004 AUG 25 Registered Address: BOX 687, 4712 - 50 STREET, TWO HILLS ALBERTA, T0B 4K0. No: 5011267399.

TWO SPIRIT CIRCLE OF EDMONTON SOCIETY Alberta Society Incorporated 2004 AUG 30 Registered Address: 13332 - 105 STREET, EDMONTON ALBERTA, T5E 4S5. No: 5011277778.

TYZ ENGINEERING LTD. Named Alberta Corporation Incorporated 2004 SEP 08 Registered Address: 2025, 855 - 2 STREET S.W., CALGARY ALBERTA, T2P 4J8. No: 2011260334.

U.L. HOLDINGS LTD. Named Alberta Corporation Incorporated 2004 SEP 08 Registered Address: SUITE 500 CENTRE 104 5241 CALGARY TRAIL SOUTHBOUND, EDMONTON ALBERTA, T6H 5G8. No: 2011263288.

UGW LTD. Named Alberta Corporation Incorporated 2004 SEP 08 Registered Address: 816 THORNEYCROFT DR. NW, CALGARY ALBERTA, T2K 3K4. No: 2011241193.

UNITY INVESTMENTS INC. Named Alberta Corporation Incorporated 2004 SEP 10 Registered Address: 3RD FLOOR, 14505 BANNISTER ROAD SE, CALGARY ALBERTA, T2X 3J3. No: 2011269400.

Page 99: The Alberta Gazette › documents › gazette › 2004 › pdf › 1015_i.… · The Alberta Gazette Part I Vol. 100 Edmonton, Friday, October 15, 2004 No. 19 PROCLAMATION [GREAT

THE ALBERTA GAZETTE, PART I, OCTOBER 15, 2004

- 3013 -

VANBROS INVESTMENTS INC. Named Alberta Corporation Incorporated 2004 SEP 14 Registered Address: 2800, 801 - 6TH AVENUE, S.W., CALGARY ALBERTA, T2P 4A3. No: 2011275290.

VANTAGE BUSINESS CONSULTING INC. Named Alberta Corporation Incorporated 2004 SEP 13 Registered Address: 31 VALLEY CREEK BAY NW, CALGARY ALBERTA, T3B 5V3. No: 2011270671.

VEGREVILLE AREA COMMUNITY THEATRE SOCIETY Alberta Society Incorporated 2004 AUG 25 Registered Address: 5005 - 50TH AVENUE, VEGREVILLE ALBERTA, T9C 1T1. No: 5011252854.

VERMILION FARMERS MARKET SOCIETY Alberta Society Incorporated 2000 AUG 19 Registered Address: 4520 STEWART CRESCENT, VERMILION ALBERTA, T9X 1R3. No: 5011260717.

VERNON CHRYSLER DODGE LTD. Other Prov/Territory Corps Registered 2004 SEP 13 Registered Address: #201 340 SIOUX ROAD, SHERWOOD PARK ALBERTA, T8A 3X6. No: 2111271348.

VILLEFRANCHE INVESTMENTS INC. Named Alberta Corporation Incorporated 2004 SEP 09 Registered Address: 4500, 855 - 2ND STREET S.W., CALGARY ALBERTA, T2P 4K7. No: 2011266984.

VILLENEUVE AIRPORT OWNERS & OPERATORS ASSOCIATION Alberta Society Incorporated 2004 AUG 09 Registered Address: 51517 RNG. RD. 275, STONY PLAIN ALBERTA, T7Z 1Z5. No: 5011267506.

VJ'S TURNING SUPPLIES LTD. Named Alberta Corporation Incorporated 2004 SEP 15 Registered Address: 516 WOODHILL PLACE SW, CALGARY ALBERTA, T2W 3L5. No: 2011277759.

WAIWARD STEEL ERECTORS (ONTARIO) LTD. Named Alberta Corporation Incorporated 2004 SEP 15 Registered Address: 10030 34 ST NW, EDMONTON ALBERTA, T6B 2Y5. No: 2011276280.

WAKE STUDIOS INC. Named Alberta Corporation Incorporated 2004 SEP 07 Registered Address: 1513 LAMBERT COURT, EDMONTON ALBERTA, T6R 2Y3. No: 2011261175.

WAKE UP FAMOUS CONSULTING INC. Named Alberta Corporation Incorporated 2004 SEP 03 Registered Address: 218, 9 STREET N.E., CALGARY ALBERTA, T2E 4K1. No: 2011259153.

WARKEN OILFIELD SERVICES LTD. Named Alberta Corporation Incorporated 2004 SEP 08 Registered Address: 108, 1235 SOUTHVIEW DRIVE SE, MEDICINE HAT ALBERTA, T1B 4K3. No: 2011263197.

WASSY LTD. Named Alberta Corporation Incorporated 2004 SEP 08 Registered Address: 115- 1000 CITADEL MEADOW PT. NW, CALGARY ALBERTA, T3G 5N5. No: 2011265200.

WAVEROCK HOLDINGS INC. Named Alberta Corporation Incorporated 2004 SEP 09 Registered Address: 2ND FL - 207 - 14 STREET NW, CALGARY ALBERTA, T2N 1Z6. No: 2011266125.

WEATHERGUARD METALS LTD. Named Alberta Corporation Incorporated 2004 SEP 03 Registered Address: 16 DEER RIDGE COURT SE, CALGARY ALBERTA, T2J 5X9. No: 2011257652.

WEBBCO INTERNATIONAL INC. Named Alberta Corporation Incorporated 2004 SEP 14 Registered Address: 1511 10117 JASPER AVE, EDMONTON ALBERTA, T5Y 1W8. No: 2011274145.

WEJ-L HOLDINGS LTD. Named Alberta Corporation Incorporated 2004 SEP 02 Registered Address: #201, 4990 - 92 AVENUE, EDMONTON ALBERTA, T6B 2V4. No: 2011254758.

WELKE PHARMACY INC. Named Alberta Corporation Incorporated 2004 SEP 08 Registered Address: 10012-101 STREET, PEACE RIVER ALBERTA, T8S 1S2. No: 2011263684.

WELLNESS CONCEPTS LTD. Named Alberta Corporation Incorporated 2004 SEP 01 Registered Address: 12309 76 STREET, EDMONTON ALBERTA, T5B 2E3. No: 2011254691.

WELLS & SCHISSEL ANALYTICS CONSULTING GROUP LTD. Federal Corporation Registered 2004 SEP 13 Registered Address: 3000, 237 - 4TH AVENUE SW, CALGARY ALBERTA, T2P 4X7. No: 2111271470.

WENTWORTH ASSET MANAGEMENT INC. Named Alberta Corporation Incorporated 2004 SEP 03 Registered Address: #203, 5101 - 48 STREET, LLOYDMINSTER ALBERTA, T9V 0H9. No: 2011259294.

WEST BENCH RESOURCES LTD. Named Alberta Corporation Incorporated 2004 SEP 07 Registered Address: SUITE 513, 206 7TH AVE. S.W., CALGARY ALBERTA, T2P 0W7. No: 2011262850.

WEST CITADEL VISUAL DESIGN INC. Named Alberta Corporation Incorporated 2004 SEP 15 Registered Address: 234 CITADEL MESA CLOSE NW, CALGARY ALBERTA, T3G 5K8. No: 2011276231.

Page 100: The Alberta Gazette › documents › gazette › 2004 › pdf › 1015_i.… · The Alberta Gazette Part I Vol. 100 Edmonton, Friday, October 15, 2004 No. 19 PROCLAMATION [GREAT

THE ALBERTA GAZETTE, PART I, OCTOBER 15, 2004

- 3014 -

WEST OF CRAZY WELDING 2005 INC. Named Alberta Corporation Incorporated 2004 SEP 10 Registered Address: NW-17-65-13-W4 No: 2011270077.

WEST VALLEY FEEDING CO. LTD. Named Alberta Corporation Incorporated 2004 SEP 02 Registered Address: 5006 - 50 ST., BARRHEAD ALBERTA, T7N 1A4. No: 2011255870.

WESTEND HOMES LTD. Named Alberta Corporation Incorporated 2004 SEP 10 Registered Address: 28 SLOPEVIEW DRIVE SW, CALGARY ALBERTA, T3H 4G5. No: 2011268329.

WESTERN DOORS & MOULDINGS LTD. Named Alberta Corporation Incorporated 2004 SEP 07 Registered Address: 9360 - 34 AVENUE, EDMONTON ALBERTA, T6E 5X8. No: 2011259724.

WESTERN RIDGE PLUMBING & HEATING LTD. Named Alberta Corporation Incorporated 2004 SEP 01 Registered Address: 308 - 239 - 10TH AVENUE SE, CALGARY ALBERTA, T2G 0V9. No: 2011253263.

WESTFIELD GROUP INC. Named Alberta Corporation Incorporated 2004 SEP 14 Registered Address: 300, 1800-4 STREET SW, CALGARY ALBERTA, T2S 2S5. No: 2011274566.

WESTWOOD FOREST MANAGEMENT INC. Named Alberta Corporation Continued In 2004 SEP 02 Registered Address: #600, 9835 - 101 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 5V4. No: 2011256258.

WHALEBACK CONSULTING LTD. Named Alberta Corporation Incorporated 2004 SEP 15 Registered Address: 79 UPLAND ROAD, BROOKS ALBERTA, T1R 1G7. No: 2011276017.

WHITEHOUSE RENOVATIONS INC. Named Alberta Corporation Incorporated 2004 SEP 07 Registered Address: 2260-10123 99 ST NW, EDMONTON ALBERTA, T5J 3H1. No: 2011262298.

WHITETAIL CROSSING INC. Named Alberta Corporation Incorporated 2004 SEP 03 Registered Address: 5038 - 50 AVENUE, VEGREVILLE ALBERTA, T9C 1S1. No: 2011258635.

WHOLLY COW PAINTING SERVICE LTD. Named Alberta Corporation Incorporated 2004 SEP 08 Registered Address: 5115 HIWAY STREET, WHITECOURT ALBERTA, T7S 1P5. No: 2011264963.

WIDGET ENTERPRISES INC. Named Alberta Corporation Incorporated 2004 SEP 08 Registered Address: NE - 13 - 69 - 11 - W6 No: 2011263296.

WILD ROSE CAJUN IMPORTS INC. Named Alberta Corporation Incorporated 2004 SEP 08 Registered Address: 2113 TOWNSHIP RD. 545, COUNTY OF LAC STE. ANNE ALBERTA, T0E 1V0. No: 2011263411.

WILDLANDS ENVIRONMENTAL CONSULTING INC. Named Alberta Corporation Incorporated 2004 SEP 02 Registered Address: W 1/2 LSD 1, SE 35 - 21-3 W5M No: 2011257124.

WILF'S CUSTOM AUTO LTD. Named Alberta Corporation Incorporated 2004 SEP 03 Registered Address: 11 163 HAMPSHIRE ROAD, HINTON ALBERTA, T7V 1G9. No: 2011258437.

WILL2WIN ENTERPRISES LTD. Named Alberta Corporation Incorporated 2004 SEP 09 Registered Address: 38 MIDRIDGE RISE SE, CALGARY ALBERTA, T2X 1E3. No: 2011265580.

WILLSEY DAVIS & CO. LLP Alberta Limited Liability Partnership Registered 2004 SEP 02 Registered Address: #108, 9824 - 97 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 7K2. No: AL11249935.

WIREFACTOR SOFTWARE LTD. Named Alberta Corporation Incorporated 2004 SEP 10 Registered Address: 4 - 10457 19 ST SW, CALGARY ALBERTA, T2W 3E6. No: 2011269251.

WOBGUENET GAME CONSULTING CORPORATION Named Alberta Corporation Incorporated 2004 SEP 09 Registered Address: 188 ROY STREET, EDMONTON ALBERTA, T6R 2A8. No: 2011267172.

WOOD BUFFALO DISTRIBUTION LTD. Named Alberta Corporation Incorporated 2004 SEP 15 Registered Address: 7 WAGNER STREET, FORT MCMURRAY ALBERTA, T9H 1Z9. No: 2011276801.

WORLDMARKIT INC. Named Alberta Corporation Incorporated 2004 SEP 09 Registered Address: 2604 SIGNAL HILL DRIVE S.W., CALGARY ALBERTA, T3H 2T7. No: 2011266216.

YASH INVESTORS LTD. Named Alberta Corporation Incorporated 2004 SEP 07 Registered Address: 80 HAMPTONS HEIGHTS NW, CALGARY ALBERTA, T3A 5W1. No: 2011261753.

Z28 CAPITAL CORP. Named Alberta Corporation Incorporated 2004 SEP 02 Registered Address: 3RD FLOOR, 14505 BANNISTER ROAD SE, CALGARY ALBERTA, T2X 3J3. No: 2011257173.

ZEGA CONSULTING CORP. Named Alberta Corporation Incorporated 2004 SEP 15 Registered Address: 177 HILLVIEW TERRACE, STRATHMORE ALBERTA, T1P 1X2. No: 2011275993.

Page 101: The Alberta Gazette › documents › gazette › 2004 › pdf › 1015_i.… · The Alberta Gazette Part I Vol. 100 Edmonton, Friday, October 15, 2004 No. 19 PROCLAMATION [GREAT

THE ALBERTA GAZETTE, PART I, OCTOBER 15, 2004

- 3015 -

ZIMBABWE CULTURAL SOCIETY OF ALBERTA Alberta Society Incorporated 2004 AUG 23 Registered Address: 1024 - 10617 105 ST., EDMONTON ALBERTA, T5H 4P7. No: 5011253100.

ZUCZEK CONSULTING INC. Named Alberta Corporation Incorporated 2004 SEP 08 Registered Address: 8181- 17TH AVENUE SW, CALGARY ALBERTA, T3H 3W5. No: 2011264823.

ZUTZ HOLDINGS INC. Named Alberta Corporation Incorporated 2004 SEP 08 Registered Address: #400, 10235 - 101 STREET, EDMONTON ALBERTA, T5J 3G1. No: 2011265150.

Corporate Name Changes

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

1004954 ALBERTA LTD. Named Alberta Corporation Incorporated 2002 AUG 28. New Name: WANDERINGPAWS INC. Effective Date: 2004 SEP 13. No: 2010049548.

1007025 ALBERTA LTD. Named Alberta Corporation Incorporated 2002 SEP 11. New Name: HOMES WITH FLAHR LTD. Effective Date: 2004 SEP 01. No: 2010070254.

101039366 SASKATCHEWAN LTD. Other Prov/Territory Corps Registered 2004 SEP 03. New Name: SCAVENGER ENERGY LTD. Effective Date: 2004 SEP 09. No: 2111259467.

1017723 ALBERTA LTD. Named Alberta Corporation Incorporated 2002 NOV 18. New Name: YOUNG ROAD PROPERTY DEVELOPMENT LTD. Effective Date: 2004 SEP 09. No: 2010177232.

1022292 ALBERTA LTD. Named Alberta Corporation Incorporated 2002 DEC 16. New Name: BOLSON MATERIALS INTERNATIONAL CORPORATION Effective Date: 2004 SEP 01. No: 2010222921.

1026482 ALBERTA LTD. Named Alberta Corporation Incorporated 2003 JAN 14. New Name: MYRMIDON CONSULTING LTD. Effective Date: 2004 SEP 10. No: 2010264824.

1030675 ALBERTA LTD. Named Alberta Corporation Incorporated 2003 FEB 08. New Name: HAYLEY'S TRANSPORT LTD. Effective Date: 2004 SEP 15. No: 2010306757.

1037829 ALBERTA LTD. Named Alberta Corporation Incorporated 2003 MAR 21. New Name: HOMEWORX INC. Effective Date: 2004 SEP 14. No: 2010378293.

1042442 ALBERTA LTD. Named Alberta Corporation Incorporated 2003 APR 22. New Name: PARKSIDE PLACE OFFICEQUITY PROPERTIES INCORPORATED Effective Date: 2004 SEP 07. No: 2010424428.

1071866 ALBERTA LTD. Named Alberta Corporation Incorporated 2003 OCT 17. New Name: GAME SPACE INC. Effective Date: 2004 SEP 14. No: 2010718662.

1077327 ALBERTA LTD. Named Alberta Corporation Incorporated 2003 NOV 20. New Name: GIENOW MANAGEMENT INC. Effective Date: 2004 SEP 09. No: 2010773279.

1077668 ALBERTA LTD. Named Alberta Corporation Incorporated 2003 NOV 21. New Name: PRIME ENGINE REMANUFACTURING INC. Effective Date: 2004 AUG 31. No: 2010776686.

1081271 ALBERTA LTD. Named Alberta Corporation Incorporated 2003 DEC 12. New Name: HAV HOLDINGS INC. Effective Date: 2004 SEP 15. No: 2010812713.

1082866 ALBERTA LTD. Named Alberta Corporation Incorporated 2003 DEC 22. New Name: DAVCAN HOLDINGS LTD. Effective Date: 2004 SEP 02. No: 2010828669.

1089333 ALBERTA LTD. Named Alberta Corporation Incorporated 2004 FEB 03. New Name: BIG SMOKY ENVIRONMENTAL SOLUTIONS LTD. Effective Date: 2004 SEP 10. No: 2010893333.

1095398 ALBERTA INC. Named Alberta Corporation Incorporated 2004 APR 10. New Name: SNIPER ENERGY INC. Effective Date: 2004 SEP 09. No: 2010953988.

Page 102: The Alberta Gazette › documents › gazette › 2004 › pdf › 1015_i.… · The Alberta Gazette Part I Vol. 100 Edmonton, Friday, October 15, 2004 No. 19 PROCLAMATION [GREAT

THE ALBERTA GAZETTE, PART I, OCTOBER 15, 2004

- 3016 -

1097404 ALBERTA LTD. Named Alberta Corporation Incorporated 2004 MAR 18. New Name: PARK "A" MOTEL INC. Effective Date: 2004 SEP 08. No: 2010974042.

1101845 ALBERTA LTD. Named Alberta Corporation Incorporated 2004 APR 08. New Name: AFT STABLES INC. Effective Date: 2004 SEP 15. No: 2011018450.

1103141 ALBERTA LTD. Named Alberta Corporation Incorporated 2004 APR 19. New Name: PETER POND SHOPPING CENTRE CORP. Effective Date: 2004 SEP 15. No: 2011031412.

1106416 ALBERTA LTD. Named Alberta Corporation Incorporated 2004 MAY 05. New Name: GLOBAL VEHICLE SALES INC. Effective Date: 2004 SEP 08. No: 2011064165.

1108073 ALBERTA LTD. Named Alberta Corporation Incorporated 2004 MAY 13. New Name: RIDE MOTOR SPORTS LTD. Effective Date: 2004 SEP 01. No: 2011080732.

1108434 ALBERTA LTD. Named Alberta Corporation Incorporated 2004 MAY 17. New Name: MARKHAM DISTRIBUTING LTD. Effective Date: 2004 SEP 15. No: 2011084346.

1108648 ALBERTA LTD. Named Alberta Corporation Incorporated 2004 MAY 18. New Name: C & J HOLDINGS INC. Effective Date: 2004 SEP 14. No: 2011086481.

1109076 ALBERTA INC. Numbered Alberta Corporation Incorporated 2004 MAY 20. New Name: 1109076 ALBERTA LTD. Effective Date: 2004 SEP 01. No: 2011090764.

1109415 ALBERTA LTD. Named Alberta Corporation Incorporated 2004 MAY 21. New Name: UNIQUE EFX INC. Effective Date: 2004 SEP 09. No: 2011094154.

1109927 ALBERTA LTD. Named Alberta Corporation Incorporated 2004 MAY 27. New Name: SIN BIN SPORTS LTD. Effective Date: 2004 SEP 07. No: 2011099278.

1111084 ALBERTA LTD. Named Alberta Corporation Incorporated 2004 JUN 02. New Name: RIVERSIDE TERRACE LTD. Effective Date: 2004 SEP 15. No: 2011110844.

1111575 ALBERTA LTD. Named Alberta Corporation Incorporated 2004 JUN 03. New Name: SM GOLF INCORPORATED Effective Date: 2004 SEP 02. No: 2011115751.

1111683 ALBERTA LTD. Named Alberta Corporation Incorporated 2004 JUN 04. New Name: VAN ALLEN CONSULTING LTD. Effective Date: 2004 SEP 13. No: 2011116833.

1112906 ALBERTA LTD. Named Alberta Corporation Incorporated 2004 JUN 11. New Name: STRAND RESOURCES LTD. Effective Date: 2004 SEP 10. No: 2011129067.

1115660 ALBERTA LTD. Named Alberta Corporation Incorporated 2004 JUN 29. New Name: BOWFORT OIL & GAS LTD. Effective Date: 2004 SEP 08. No: 2011156607.

1116463 ALBERTA LTD. Named Alberta Corporation Incorporated 2004 JUL 06. New Name: BIRCHCLIFF ENERGY LTD. Effective Date: 2004 SEP 10. No: 2011164635.

1116932 ALBERTA LTD. Named Alberta Corporation Incorporated 2004 JUL 08. New Name: MILESTONE EXPLORATION INC. Effective Date: 2004 SEP 02. No: 2011169329.

1117156 ALBERTA LTD. Named Alberta Corporation Incorporated 2004 JUL 09. New Name: RED EYED CHAMELEON HOLDINGS INC. Effective Date: 2004 SEP 15. No: 2011171564.

1117315 ALBERTA LTD. Named Alberta Corporation Incorporated 2004 JUL 10. New Name: KIMBLE BROS. TRUCKING (2004) LTD. Effective Date: 2004 SEP 08. No: 2011173156.

1118188 ALBERTA LTD. Named Alberta Corporation Incorporated 2004 JUL 16. New Name: SHARE HOSPITALITY INC. Effective Date: 2004 SEP 01. No: 2011181886.

1118390 ALBERTA LTD. Named Alberta Corporation Incorporated 2004 JUL 19. New Name: PICOPLAT CONSULTING INC. Effective Date: 2004 SEP 10. No: 2011183908.

1118975 ALBERTA LTD. Named Alberta Corporation Incorporated 2004 JUL 21. New Name: ALBERTA GOLD SEAL FORAGE CORP. Effective Date: 2004 SEP 01. No: 2011189756.

1119713 ALBERTA LTD. Named Alberta Corporation Incorporated 2004 JUL 27. New Name: PIPELINE NEWS LTD. Effective Date: 2004 SEP 10. No: 2011197130.

1120267 ALBERTA LTD. Named Alberta Corporation Incorporated 2004 JUL 29. New Name: NOVELIS INVESTMENTS (CANADA) LTD. Effective Date: 2004 SEP 07. No: 2011202674.

1120392 ALBERTA INC. Named Alberta Corporation Incorporated 2004 JUL 30. New Name: SKILLSTORM ONLINE LEARNING INC. Effective Date: 2004 SEP 09. No: 2011203920.

1120612 ALBERTA INC. Named Alberta Corporation Amalgamated 2004 AUG 01. New Name: TALARA VENTURES INCORPORATED Effective Date: 2004 SEP 09. No: 2011206121.

Page 103: The Alberta Gazette › documents › gazette › 2004 › pdf › 1015_i.… · The Alberta Gazette Part I Vol. 100 Edmonton, Friday, October 15, 2004 No. 19 PROCLAMATION [GREAT

THE ALBERTA GAZETTE, PART I, OCTOBER 15, 2004

- 3017 -

1121257 ALBERTA LTD. Named Alberta Corporation Incorporated 2004 AUG 26. New Name: CRANE VENTURES INC. Effective Date: 2004 SEP 10. No: 2011212574.

1123665 ALBERTA LTD. Named Alberta Corporation Incorporated 2004 AUG 23. New Name: HOLYED MANAGEMENT LTD. Effective Date: 2004 SEP 14. No: 2011236656.

1123987 ALBERTA LTD. Named Alberta Corporation Incorporated 2004 AUG 24. New Name: TD EQUIPMENT INC. Effective Date: 2004 SEP 15. No: 2011239874.

1124465 ALBERTA INC. Named Alberta Corporation Incorporated 2004 AUG 26. New Name: BALIL PAINTING LTD. Effective Date: 2004 SEP 08. No: 2011244650.

1125870 ALBERTA LTD. Named Alberta Corporation Incorporated 2004 SEP 03. New Name: BENIO FARMS LTD. Effective Date: 2004 SEP 13. No: 2011258700.

1126653 ALBERTA LTD. Named Alberta Corporation Incorporated 2004 SEP 09. New Name: TSE VENTURES LTD. Effective Date: 2004 SEP 10. No: 2011266539.

1127207 ALBERTA LTD. Named Alberta Corporation Incorporated 2004 SEP 14. New Name: MORGAN BUILDING CONSTRUCTION LTD. Effective Date: 2004 SEP 15. No: 2011272073.

392473 ALBERTA INC. Named Alberta Corporation Incorporated 1988 NOV 03. New Name: ANNEX ENERGY AND ENGINEERING INCORPORATED Effective Date: 2004 SEP 07. No: 203924733.

411190 ALBERTA LTD. Named Alberta Corporation Incorporated 1989 NOV 20. New Name: FOUNTAIN TIRE (PEACE RIVER) LTD. Effective Date: 2004 SEP 14. No: 204111900.

490722 ALBERTA LTD. Named Alberta Corporation Incorporated 1991 APR 12. New Name: 51ST AVENUE ART (2004) LTD. Effective Date: 2004 SEP 14. No: 204907224.

729679 ALBERTA LTD. Named Alberta Corporation Incorporated 1997 MAR 03. New Name: TERRA NOVA ENVIRONMENTAL LTD. Effective Date: 2004 SEP 15. No: 207296799.

809592 ALBERTA LTD. Named Alberta Corporation Incorporated 1998 DEC 03. New Name: WESTPARK LAND COMPANY LTD. Effective Date: 2004 SEP 01. No: 208095927.

821 BAKER STREET INC. Named Alberta Corporation Incorporated 2003 MAY 27. New Name: BROOKSIDE MANAGEMENT INC. Effective Date: 2004 SEP 10. No: 2010490007.

821501 ALBERTA LTD. Named Alberta Corporation Incorporated 1999 MAR 08. New Name: DESERT BLUME GOLF LTD. Effective Date: 2004 SEP 14. No: 208215012.

832647 ALBERTA LTD. Named Alberta Corporation Incorporated 1999 MAY 27. New Name: THE BIKE BANK LTD. Effective Date: 2004 SEP 15. No: 208326470.

871055 ALBERTA LTD. Named Alberta Corporation Incorporated 2000 MAR 18. New Name: CLEAR CHOICE MORTGAGE & LOANS LTD. Effective Date: 2004 SEP 09. No: 208710558.

956953 ALBERTA LTD. Named Alberta Corporation Incorporated 2001 OCT 19. New Name: NICK RADOM & ASSOCIATES LTD. Effective Date: 2004 SEP 15. No: 209569532.

969803 ALBERTA LTD. Named Alberta Corporation Incorporated 2002 JAN 17. New Name: BROOKS CLAYS AND FEATHERS CLUB LTD. Effective Date: 2004 SEP 15. No: 209698034.

978506 ALBERTA LTD. Named Alberta Corporation Incorporated 2002 MAR 11. New Name: THE UNION HALL NIGHTCLUB LTD. Effective Date: 2004 SEP 08. No: 209785062.

978608 ALBERTA LTD. Named Alberta Corporation Incorporated 2002 MAR 12. New Name: ATRAC SYSTEMS INC. Effective Date: 2004 SEP 09. No: 209786086.

A & T CAMP & CATERING LTD. Named Alberta Corporation Incorporated 1997 MAR 10. New Name: WESTERN CAMP SERVICES (ALTA) LTD. Effective Date: 2004 SEP 01. No: 207309865.

A-CERTIFIED CONCRETE (1954) LTD Named Alberta Corporation Incorporated 1973 SEP 24. New Name: IT WORKS MACHINE LTD. Effective Date: 2004 SEP 10. No: 200691905.

A.F. KELLER & ASSOCIATES LTD. Named Alberta Corporation Incorporated 1981 OCT 21. New Name: E.J. LEWCHUCK & ASSOCIATES (2004) LTD. Effective Date: 2004 SEP 08. No: 202801924.

ADVANCED INTEGRATED MICROSYSTEMS (CANADA) LTD. Federal Corporation Registered 2002 AUG 02. New Name: ADVANCED INTEGRATED MICROSYSTEMS LTD. Effective Date: 2004 SEP 01. No: 2110015985.

AIRWAYS BUSINESS PLAZA LTD. Numbered Alberta Corporation Incorporated 1992 OCT 26. New Name: 535495 ALBERTA INC. Effective Date: 2004 SEP 08. No: 205354954.

ALBERTA RUNDLE ROCK LTD Numbered Alberta Corporation Incorporated 1961 DEC 22. New Name: 30405 ALBERTA LTD. Effective Date: 2004 SEP 10. No: 200304053.

Page 104: The Alberta Gazette › documents › gazette › 2004 › pdf › 1015_i.… · The Alberta Gazette Part I Vol. 100 Edmonton, Friday, October 15, 2004 No. 19 PROCLAMATION [GREAT

THE ALBERTA GAZETTE, PART I, OCTOBER 15, 2004

- 3018 -

ALLIANZ EDUCATION FUNDS, INC. Federal Corporation Registered 1980 APR 18. New Name: HERITAGE EDUCATION FUNDS, INC. Effective Date: 2004 SEP 02. No: 212318927.

AMOCO KAYSO SOCIAL CLUB Alberta Society Incorporated 1989 NOV 20. New Name: KAYSO SOCIAL CLUB Effective Date: 2004 JUL 30. No: 504070194.

ANGELINI INC. Named Alberta Corporation Incorporated 2000 MAR 06. New Name: ANGELINI LTD. Effective Date: 2004 SEP 14. No: 208690255.

ARCH PSYCHOLOGICAL ASSOCIATES LTD. Numbered Alberta Corporation Incorporated 1988 NOV 03. New Name: 392477 ALBERTA LTD. Effective Date: 2004 SEP 13. No: 203924774.

ARCHEAN OIL AND GAS LTD. Named Alberta Corporation Amalgamated 2003 SEP 01. New Name: LIGHTNING OIL & GAS LTD. Effective Date: 2004 SEP 01. No: 2010638712.

ASSOCIATION FOR THE FORT MCMURRAY VOLUNTEER ACTION CENTRE Alberta Society Incorporated 1997 NOV 10. New Name: WOOD BUFFALO VOLUNTEER & INFORMATION CENTRE Effective Date: 2004 AUG 09. No: 507644177.

AUTOMOTIVE BUSINESS CONSULTANTS LTD. Named Alberta Corporation Incorporated 1994 SEP 12. New Name: RECREATIONAL BUSINESS VENTURES LTD. Effective Date: 2004 SEP 07. No: 206215188.

B & S HOLDINGS INC. Named Alberta Corporation Incorporated 1985 SEP 26. New Name: LETHBRIDGE COLLECTIONS LTD. Effective Date: 2004 SEP 15. No: 203367883.

BIBLE BOOTCAMP SOCIETY Alberta Society Incorporated 1992 OCT 30. New Name: POTTER'S HANDS MINISTRIES SOCIETY Effective Date: 2004 SEP 10. No: 505451112.

BIG HORN PEST CONTROL LTD. Numbered Alberta Corporation Incorporated 1985 JUL 26. New Name: 333750 ALBERTA LTD. Effective Date: 2004 SEP 01. No: 203337506.

BIG SISTERS AND BIG BROTHERS SOCIETY OF CALGARY & AREA (FORMERLY AUNTS AND UNCLES AT LARGE) Alberta Society Incorporated 1994 AUG 29. New Name: BIG BROTHERS AND BIG SISTERS SOCIETY OF CALGARY AND AREA (FORMERLY AUNTS AND UNCLES AT LARGE) Effective Date: 2004 SEP 07. No: 506223395.

BOWEN HOLDINGS LTD Named Alberta Corporation Incorporated 1972 MAY 19. New Name: SYMPHONIC RESIDENTIAL SYSTEMS INC. Effective Date: 2004 SEP 01. No: 200623759.

BRAZALTA RESOURCES LTD. Named Alberta Corporation Incorporated 2003 APR 08. New Name: SYMPHONY ENERGY CORP. Effective Date: 2004 SEP 03. No: 2010408124.

CAMIK & CO INC. Named Alberta Corporation Incorporated 2003 SEP 05. New Name: YOU CALL WE HAUL LTD. Effective Date: 2004 SEP 14. No: 2010648851.

CENTRAL ELEMENTARY PARENT ADVISORY ASSOCIATION Alberta Society Incorporated 1995 JAN 19. New Name: CENTRAL PARENT ADVISORY ASSOCIATION Effective Date: 2004 AUG 27. No: 506387596.

CHARON SYSTEMS INC. Other Prov/Territory Corps Registered 2000 DEC 04. New Name: 1439377 ONTARIO INC. Effective Date: 2004 SEP 15. No: 219089935.

CKUL RADIO SOCIETY Alberta Society Incorporated 1977 OCT 19. New Name: CKXU RADIO SOCIETY Effective Date: 2004 AUG 06. No: 500104997.

CONCEPTS NORTH INC. Named Alberta Corporation Incorporated 1981 APR 03. New Name: STRATHCONA FINANCIAL ADVISORY INC. Effective Date: 2004 SEP 05. No: 202681334.

CRAIGAVON DAMP-PROOFING LTD. Numbered Alberta Corporation Incorporated 2004 FEB 23. New Name: 1092887 ALBERTA LTD. Effective Date: 2004 SEP 09. No: 2010928873.

CUSTOM PIPE HANDLERS INC. Numbered Alberta Corporation Incorporated 1997 NOV 13. New Name: 763797 ALBERTA LTD. Effective Date: 2004 SEP 10. No: 207637976.

CYBERPRIME CORPORATION Named Alberta Corporation Incorporated 1999 MAR 18. New Name: DELTA SIGMA CORPORATION Effective Date: 2004 SEP 11. No: 208224600.

CYRSON DESIGN LTD. Named Alberta Corporation Incorporated 1983 JUL 22. New Name: FIBERGLASS KING LTD. Effective Date: 2004 SEP 03. No: 203033857.

DASH HOMES INC. Named Alberta Corporation Incorporated 2004 JUL 30. New Name: HAYATI HOMES INC. Effective Date: 2004 SEP 13. No: 2011203268.

DIANA H. KENNY PROFESSIONAL CORPORATION Legal Professional Corporation Incorporated 2003 JAN 23. New Name: DIANA HORSMAN PROFESSIONAL CORPORATION Effective Date: 2004 SEP 08. No: 2010279392.

DOTCALM COMPUTING CORPORATION Named Alberta Corporation Incorporated 2001 FEB 13. New Name: NETWORK FORENSICS CONSULTING CORPORATION Effective Date: 2004 SEP 08. No: 209194794.

Page 105: The Alberta Gazette › documents › gazette › 2004 › pdf › 1015_i.… · The Alberta Gazette Part I Vol. 100 Edmonton, Friday, October 15, 2004 No. 19 PROCLAMATION [GREAT

THE ALBERTA GAZETTE, PART I, OCTOBER 15, 2004

- 3019 -

DUSTY J. BAR & GRILL LTD. Named Alberta Corporation Incorporated 2000 JAN 06. New Name: DUSTY J. LTD. Effective Date: 2004 SEP 14. No: 208609123.

ELECTRIC DOLPHIN INC. Named Alberta Corporation Incorporated 2001 AUG 10. New Name: KALAC ENTERPRISES CORP. Effective Date: 2004 SEP 15. No: 209470525.

FINITY MARKETING INC. Named Alberta Corporation Incorporated 1996 JUL 24. New Name: EUROPEAN INSTITUTE OF ESTHETICS INC. Effective Date: 2004 SEP 15. No: 207040932.

FULCRUM CAPITAL CPC I INC. Named Alberta Corporation Incorporated 2004 JUL 30. New Name: FULCRUM CAPITAL I INC. Effective Date: 2004 SEP 09. No: 2011203854.

G M K ENGRAVING & AWARDS (2004) LTD. Named Alberta Corporation Incorporated 2004 AUG 25. New Name: G M K PHOTOGRAPHY & AWARDS INC. Effective Date: 2004 SEP 01. No: 2011242993.

G M K ENGRAVING & AWARDS LTD. Named Alberta Corporation Incorporated 1989 SEP 08. New Name: GMK PHOTOGRAPHY & AWARDS LTD. Effective Date: 2004 SEP 01. No: 204081384.

G M K PHOTOGRAPHY & AWARDS INC. Numbered Alberta Corporation Incorporated 2004 AUG 25. New Name: 1124299 ALBERTA LTD. Effective Date: 2004 SEP 07. No: 2011242993.

G.M. AIRCRAFT SAFETY SEAT RESEARCH LTD. Named Alberta Corporation Incorporated 1984 SEP 14. New Name: G.M. AIRCRAFT SAFETY SEAT LTD. Effective Date: 2004 SEP 10. No: 203161435.

GMK PHOTOGRAPHY & AWARDS LTD. Named Alberta Corporation Incorporated 1989 SEP 08. New Name: G M K ENGRAVING & AWARDS LTD. Effective Date: 2004 SEP 01. No: 204081384.

GOLDEN NAIL CONSTRUCTION LTD. Named Alberta Corporation Incorporated 1994 SEP 28. New Name: COPPERSTONE HOMES LTD. Effective Date: 2004 SEP 02. No: 206264293.

GRAYCLIFF TECHNICAL INC. Named Alberta Corporation Incorporated 1986 APR 24. New Name: EADEM ESSENTIALS INC. Effective Date: 2004 SEP 13. No: 203472550.

GREG MANKTELOW PROFESSIONAL CORPORATION Named Alberta Corporation Incorporated 1998 JAN 14. New Name: GT MANAGEMENT INC. Effective Date: 2004 SEP 13. No: 207729187.

HAWRYSH CONSULTING INC. Named Alberta Corporation Incorporated 1998 SEP 18. New Name: CORRIGO SOLUTIONS LTD. Effective Date: 2004 SEP 14. No: 208003020.

HAYMAKER INC. Named Alberta Corporation Incorporated 2003 MAR 05. New Name: LEVEL 10 TRAINING INC. Effective Date: 2004 SEP 01. No: 2010348296.

HERITAGE EDUCATION FUNDS, INC. Federal Corporation Registered 1980 APR 18. New Name: ALLIANZ EDUCATION FUNDS, INC. Effective Date: 2004 SEP 02. No: 212318927.

HOL-WAY OILFIELD INC. Named Alberta Corporation Incorporated 1989 MAY 30. New Name: HOL-WAY INVESTMENTS INC. Effective Date: 2004 SEP 09. No: 204033872.

INTERNATIONAL ACADEMY OF CANADIAN ENGLISH INC. Named Alberta Corporation Incorporated 2004 AUG 13. New Name: APEX ACADEMY OF CANADIAN ENGLISH INC. Effective Date: 2004 SEP 07. No: 2011223837.

JADE OILFIELD SERVICE FRAC DIVISION LTD. Named Alberta Corporation Incorporated 2004 APR 08. New Name: JADE ENERGY SERVICES INC. Effective Date: 2004 SEP 07. No: 2011017015.

JANET A. SMITH PROFESSIONAL CORPORATION Chartered Accounting Professional Corporation Incorporated 2003 JUN 05. New Name: J. HUNT PROFESSIONAL CORPORATION Effective Date: 2004 SEP 02. No: 2010506786.

JEDY OILFIELD SERVICES LTD. Named Alberta Corporation Incorporated 2001 SEP 28. New Name: JEDY ENTERPRISES LTD. Effective Date: 2004 SEP 08. No: 209539774.

JLAND LINDEMANN LTD. Named Alberta Corporation Incorporated 2004 AUG 19. New Name: JLANG LINDEMANN LTD. Effective Date: 2004 SEP 13. No: 2011233380.

KASIAN KENNEDY ARCHITECTURE GROUP LTD. Named Alberta Corporation Incorporated 1998 SEP 22. New Name: THE KASIAN ARCHITECTURE GROUP LIMITED Effective Date: 2004 SEP 15. No: 208005702.

KASIAN KENNEDY ARCHITECTURE INTERIOR DESIGN AND PLANNING INCORPORATED Named Alberta Corporation Amalgamated 1999 OCT 01. New Name: KASIAN ARCHITECTURE INTERIOR DESIGN AND PLANNING LTD. Effective Date: 2004 SEP 15. No: 208482299.

KEB ENTERPRISES INC. Named Alberta Corporation Incorporated 1999 APR 05. New Name: TRADE VENTURE DEVELOPMENT GROUP INC. Effective Date: 2004 SEP 15. No: 208253799.

LNG IMPEL (ALBERTA) INC. Named Alberta Corporation Incorporated 2004 JAN 28. New Name: KITIMAT LNG INC. Effective Date: 2004 SEP 08. No: 2010883730.

Page 106: The Alberta Gazette › documents › gazette › 2004 › pdf › 1015_i.… · The Alberta Gazette Part I Vol. 100 Edmonton, Friday, October 15, 2004 No. 19 PROCLAMATION [GREAT

THE ALBERTA GAZETTE, PART I, OCTOBER 15, 2004

- 3020 -

LOQUITUR CORPORATION LTD Named Alberta Corporation Incorporated 1975 APR 01. New Name: ST. LOUIS CUSTOM WOODWORKING INC. Effective Date: 2004 SEP 15. No: 200792091.

M & G COLLISION AND PAINT LTD. Named Alberta Corporation Incorporated 1996 MAY 13. New Name: MYSTIC MAPLE MARKETING LTD. Effective Date: 2004 SEP 13. No: 206949059.

MAGINN-NIXON OILFIELD CONTRACTING LTD. Named Alberta Corporation Incorporated 1998 FEB 02. New Name: NRG ENTERPRISES INC. Effective Date: 2004 SEP 08. No: 207767096.

MASONE & CO. LTD. Certified General Accounting Professional Corporation Incorporated 2002 DEC 27. New Name: ANTONIO MASONE PROFESSIONAL CORPORATION Effective Date: 2004 SEP 08. No: 2010238679.

MCGREGOR TRACTOR INC. Named Alberta Corporation Incorporated 2003 JAN 07. New Name: EBW DISTRIBUTION (CANADA) LTD. Effective Date: 2004 SEP 15. No: 2010251565.

MEDICAL AIR RESCUE & REPATRIATION SERVICE INC. Named Alberta Corporation Incorporated 2002 JUL 21. New Name: PETROLEUM MEDICAL SERVICES INC. Effective Date: 2004 SEP 02. No: 209995125.

MEDICAL DECISION POINTS LTD. Numbered Alberta Corporation Incorporated 1995 JAN 09. New Name: 638171 ALBERTA LTD. Effective Date: 2004 SEP 07. No: 206381717.

MLE MARKETING INC. Named Alberta Corporation Incorporated 1989 JAN 19. New Name: MLE INC. Effective Date: 2004 SEP 01. No: 203959671.

MUSKWA ENVIRONMENTAL SOLUTIONS INC. Named Alberta Corporation Incorporated 2004 FEB 12. New Name: OXILUME CANADA LTD. Effective Date: 2004 SEP 10. No: 2010911861.

NISKU NURSERIES LTD. Named Alberta Corporation Incorporated 1999 MAY 19. New Name: NEILCO INDUSTRIES INC. Effective Date: 2004 SEP 14. No: 208316786.

NOEL'S INSPECTION & CONSULTING SERVICES LTD. Numbered Alberta Corporation Incorporated 1987 APR 27. New Name: 364665 ALBERTA LTD. Effective Date: 2004 SEP 07. No: 203646658.

NORTHFORK SKYE HEREFORD RANCHES LTD. Named Alberta Corporation Incorporated 1983 JAN 19. New Name: A.J. MANUFACTURING INC. Effective Date: 2004 SEP 03. No: 202958534.

NTEC CONSULTING INC. Named Alberta Corporation Incorporated 1997 SEP 03. New Name: NTEC ENTERPRISES INC. Effective Date: 2004 SEP 14. No: 207531633.

PETRONICK SYSTEMS INC. Named Alberta Corporation Incorporated 2004 AUG 16. New Name: PETRONIKS SYSTEMS INC. Effective Date: 2004 SEP 08. No: 2011225840.

PINEHAVEN PROPERTIES CORP. Named Alberta Corporation Incorporated 2004 JUL 27. New Name: SKYWATER PROPERTIES INC. Effective Date: 2004 SEP 01. No: 2011198054.

PIPE WRANGLERS CANADA INC. Numbered Alberta Corporation Incorporated 1995 OCT 24. New Name: 672515 ALBERTA LTD. Effective Date: 2004 SEP 10. No: 206725152.

PLATINUM SECURITY & HOME RENOVATIONS INC. Named Alberta Corporation Incorporated 2003 MAR 17. New Name: FACADE INTERNATIONAL INC. Effective Date: 2004 SEP 10. No: 2010367221.

PONOKA CHEVROLET OLDSMOBILE LTD. Named Alberta Corporation Incorporated 1997 OCT 27. New Name: PONOKA CHEVROLET LTD. Effective Date: 2004 SEP 15. No: 207587056.

PRADERA TRADING CORP. Named Alberta Corporation Incorporated 1999 JUL 14. New Name: PRADERA NATURAL MEXICAN FOOD PRODUCTS CORP. Effective Date: 2004 SEP 03. No: 208385740.

PTARMIGAN FINANCIAL SERVICES LTD. Named Alberta Corporation Incorporated 1997 JAN 21. New Name: ADVANTAGE ACCOUNTING SERVICES LTD. Effective Date: 2004 SEP 07. No: 207244435.

RAASR-D CONSULTING INC. Named Alberta Corporation Incorporated 2003 DEC 12. New Name: RAASR-D SUPERVISION INC. Effective Date: 2004 SEP 14. No: 2010812770.

RALLY NOTES CANADA INC. Named Alberta Corporation Incorporated 2002 JUN 10. New Name: BLUE FISH INC. Effective Date: 2004 SEP 14. No: 209931864.

RAW HIDE AUTOMOTIVE & SALES LTD. Numbered Alberta Corporation Incorporated 1999 MAY 20. New Name: 831944 ALBERTA LTD. Effective Date: 2004 SEP 09. No: 208319442.

REALINFO CORPORATION Named Alberta Corporation Incorporated 1995 NOV 10. New Name: ASSESSOLOGY INC. Effective Date: 2004 SEP 02. No: 206744823.

RICHARD KEVIN EASTON PROFESSIONAL CORPORATION Numbered Alberta Corporation Incorporated 1978 JUL 07. New Name: 121323 ALBERTA LTD. Effective Date: 2004 SEP 15. No: 201213238.

Page 107: The Alberta Gazette › documents › gazette › 2004 › pdf › 1015_i.… · The Alberta Gazette Part I Vol. 100 Edmonton, Friday, October 15, 2004 No. 19 PROCLAMATION [GREAT

THE ALBERTA GAZETTE, PART I, OCTOBER 15, 2004

- 3021 -

RIVER BEND ESTATE CONDOMINIUMS LTD. Named Alberta Corporation Incorporated 2000 DEC 18. New Name: SPRUCE TERRACE CONDOMINIUMS LTD. Effective Date: 2004 SEP 02. No: 209109602.

ROCKY MOUNTAIN GENETICS CORPORATION Named Alberta Corporation Incorporated 1995 MAY 15. New Name: EMPIRE CRATING LTD. Effective Date: 2004 SEP 15. No: 206547986.

ROCKY WEST AVIATION SERVICES LTD. Named Alberta Corporation Incorporated 1997 JUL 21. New Name: ROCKY WEST CONTRACTING LTD. Effective Date: 2004 SEP 01. No: 207480955.

RONICA RESOURCES LTD. Numbered Alberta Corporation Incorporated 1982 DEC 21. New Name: 284617 ALBERTA LTD. Effective Date: 2004 SEP 02. No: 202846176.

SALESZONE CORP. Named Alberta Corporation Incorporated 1994 FEB 10. New Name: HOMEFIX INC. Effective Date: 2004 SEP 08. No: 205987969.

SOUTHERN ALBERTA CAT FANCIERS ASSOCIATION Alberta Society Incorporated 1985 AUG 22. New Name: SOUTHERN ALBERTA CALGARY CAT FANCIERS ASSOCIATION Effective Date: 2004 SEP 02. No: 503351249.

ST. ALBERT SOFTBALL ASSOCIATION Alberta Society Incorporated 1987 FEB 05. New Name: FASTBALL ASSOCIATION OF ST. ALBERT Effective Date: 2004 JUL 30. No: 503608200.

SUBS MY WAY AND DONAIR LTD. Named Alberta Corporation Incorporated 2004 FEB 18. New Name: MARIACHI'S SUB, DONAIR AND MEXICAN FARE LTD. Effective Date: 2004 SEP 13. No: 2010920342.

SUBURBAN WATER GARDENS INCORPORATED Named Alberta Corporation Incorporated 2001 MAY 02. New Name: TOP SHELF BOOKKEEPING LTD. Effective Date: 2004 SEP 14. No: 209322783.

SUPERIOR GROUT & GUNITE (1964) LTD. Numbered Alberta Corporation Incorporated 2003 JUN 02. New Name: 1049930 ALBERTA LTD. Effective Date: 2004 SEP 10. No: 2010499305.

TARGET HOME INSPECTIONS INC. Named Alberta Corporation Incorporated 2002 JUL 17. New Name: PACIFIC WEST INC. Effective Date: 2004 SEP 08. No: 209990258.

TERR-DACK-DARL INSPECTIONS LTD. Named Alberta Corporation Incorporated 2001 MAY 08. New Name: TERR-DACK-DARL PROJECTS & INSPECTIONS LTD. Effective Date: 2004 SEP 08. No: 209333814.

THE FORT EDMONTON HISTORICAL FOUNDATION Non-Profit Private Company Incorporated 1969 DEC 18. New Name: FORT EDMONTON FOUNDATION Effective Date: 2004 AUG 27. No: 510531486.

THE HEALING HOUSE INC. Named Alberta Corporation Incorporated 1996 MAY 28. New Name: SUN HEART CONNECTIONS INC. Effective Date: 2004 SEP 08. No: 206975955.

THE INSTITUTE FOR STUTTERING TREATMENT AND RESEARCH Alberta Society Incorporated 1986 DEC 22. New Name: THE FOUNDATION OF THE INSTITUTE FOR STUTTERING TREATMENT AND RESEARCH Effective Date: 2004 SEP 02. No: 503577439.

THIELSEN CONSULTING LIMITED Named Alberta Corporation Incorporated 1998 NOV 12. New Name: LOOKS HAIR & SKIN CARE PRODUCTS LIMITED Effective Date: 2004 SEP 01. No: 208069492.

THUNDERSTONE QUARRIES LTD Numbered Alberta Corporation Incorporated 1962 JAN 10. New Name: 30483 ALBERTA LTD. Effective Date: 2004 SEP 10. No: 200304830.

TROUT UNLIMITED CANADA - BOW RIVER CHAPTER Alberta Society Incorporated 1985 JUL 02. New Name: TROUT UNLIMITED CANADA - BOW RIVER CHAPTER COUNCIL Effective Date: 2004 SEP 03. No: 503269656.

UNIQUE WELLNESS CENTRES INC. Named Alberta Corporation Incorporated 2003 JUL 07. New Name: D & L PATCHES LTD. Effective Date: 2004 SEP 01. No: 2010556856.

USF WATERGROUP INC. Federal Corporation Amalgamated 1998 MAY 22. New Name: WATERGROUP CANADA INC. Effective Date: 2004 SEP 03. No: 217861616.

VAL-PAK OF CANADA LIMITED Other Prov/Territory Corps Amalgamated 2000 JAN 18. New Name: VALPAK OF CANADA LIMITED Effective Date: 2004 SEP 03. No: 218618981.

VESTAR LIMITED Other Prov/Territory Corps Amalgamated 2000 MAY 17. New Name: CINERGY SOLUTIONS - DEMAND, LTD./SOLUTIONS CINERGY - DEMANDE, LTEE Effective Date: 2004 SEP 07. No: 218806693.

WATERGROUP CANADA INC. Federal Corporation Amalgamated 1998 MAY 22. New Name: WATERGROUP COMPANIES INC. Effective Date: 2004 SEP 03. No: 217861616.

WELKE PHARMACY INC. Named Alberta Corporation Incorporated 2004 SEP 08. New Name: WELKE HEALTH INC. Effective Date: 2004 SEP 13. No: 2011263684.

Page 108: The Alberta Gazette › documents › gazette › 2004 › pdf › 1015_i.… · The Alberta Gazette Part I Vol. 100 Edmonton, Friday, October 15, 2004 No. 19 PROCLAMATION [GREAT

THE ALBERTA GAZETTE, PART I, OCTOBER 15, 2004

- 3022 -

WRENCH MASTERS AUTO WORKS LTD. Numbered Alberta Corporation Incorporated 1986 NOV 13. New Name: 356495 ALBERTA LTD. Effective Date: 2004 SEP 08. No: 203564950.

Corporations Liable for Dissolution/Strike Off/ Cancellation of Registration

(At expiration from four months from the dates shown pursuant to: Business Corporations Act, Cemetery Companies Act, Companies Act, Societies Act, Partnership Act)

2004 SEP 02. unless otherwise indicated 2004 SEP 02. unless otherwise indicated 01 CONTROL LTD. 1000018 ALBERTA INCORPORATED 1000019 ALBERTA LTD. 1000029 ALBERTA LTD. 1000089 ALBERTA LTD. 1000100 ALBERTA LTD. 1000142 ALBERTA LTD. 1000160 ALBERTA LTD. 1000168 ALBERTA LTD. 1000171 ALBERTA LTD. 1000185 ALBERTA LTD. 1000212 ALBERTA INC. 1000218 ALBERTA LTD. 1000244 ALBERTA LTD. 1000248 ALBERTA LTD. 1000278 ALBERTA LTD. 1000295 ALBERTA LTD. 1000297 ALBERTA LTD. 1000320 ALBERTA LTD. 1000366 ALBERTA LTD. 1000372 ALBERTA INC. 1000383 ALBERTA LTD. 1000389 ALBERTA LTD. 1000400 ALBERTA LTD. 1000435 ALBERTA LTD. 1000455 ALBERTA LTD. 1000507 ALBERTA LTD. 1000512 ALBERTA LTD. 1000529 ALBERTA LTD. 1000613 ALBERTA LTD. 1000616 ALBERTA LTD. 1000621 ALBERTA INC. 1000632 ALBERTA INC. 1000634 ALBERTA LTD. 1000655 ALBERTA LTD. 1000662 ALBERTA LTD. 1000670 ALBERTA LTD. 1000678 ALBERTA LTD. 1000680 ALBERTA LTD. 1000681 ALBERTA LTD. 1000690 ALBERTA LTD. 1000707 ALBERTA LTD. 1000716 ALBERTA INC. 1000746 ALBERTA INC.

1000749 ALBERTA LTD. 1000789 ALBERTA LTD. 1000807 ALBERTA LTD. 1000827 ALBERTA LTD. 1000841 ALBERTA INC. 1000846 ALBERTA LTD. 1000856 ALBERTA LTD. 1000867 ALBERTA LTD. 1000872 ALBERTA LTD. 1000879 ALBERTA LTD. 1000911 ALBERTA LTD. 1000957 ALBERTA LTD. 1000962 ALBERTA LTD. 1000966 ALBERTA LTD. 1001043 ALBERTA LTD. 1001055 ALBERTA LTD. 1001071 ALBERTA LTD. 1001083 ALBERTA LTD. 1001094 ALBERTA LTD. 1001101 ALBERTA LTD. 1001121 ALBERTA LTD. 1001122 ALBERTA LTD. 1001126 ALBERTA LTD. 1001130 ALBERTA LTD. 1001140 ALBERTA LTD. 1001148 ALBERTA LTD. 1001159 ALBERTA LTD. 1001166 ALBERTA LTD. 1001188 ALBERTA LTD. 1001190 ALBERTA LTD. 1001194 ALBERTA LTD. 121123 HOLDINGS LTD. 171699 CANADA LIMITED 2004 SEP 03. 2007819 ONTARIO INC. 221198 ALBERTA LTD. 24 HR CAR RENTAL INC. 240030 ALBERTA LTD 248829 ALBERTA LTD. 248910 ALBERTA LTD. 249185 ALBERTA LTD. 253806 ALBERTA LTD. 267586 ALBERTA LTD. 268091 ALBERTA LTD. 272046 ALBERTA LTD.

Page 109: The Alberta Gazette › documents › gazette › 2004 › pdf › 1015_i.… · The Alberta Gazette Part I Vol. 100 Edmonton, Friday, October 15, 2004 No. 19 PROCLAMATION [GREAT

THE ALBERTA GAZETTE, PART I, OCTOBER 15, 2004

- 3023 -

274808 ALBERTA LTD. 2838478 CANADA INC. 288690 ALBERTA LTD. 292689 ALBERTA INC. 298050 ALBERTA LTD. 298918 ALBERTA LTD. 298936 ALBERTA LTD. 302984 ALBERTA LTD. 303578 ALBERTA LTD. 314939 ALBERTA LTD. 3160343 CANADA INC. 316467 ALBERTA LTD. 316561 ALBERTA LTD. 333649 ALBERTA LTD. 334100 ALBERTA LTD. 3414299 CANADA INC. 3414302 CANADA INC. 350446 ALBERTA LIMITED 350555 ALBERTA LTD. 351119 ALBERTA LTD. 351439 ALBERTA LTD. 360 INTERACTIVE INC. 368 BUSINESS HOLDINGS INC. 368633 ALBERTA LTD. 368869 ALBERTA LTD. 368897 ALBERTA LTD. 369706 ALBERTA LTD. 369709 ALBERTA LTD. 386200 ALBERTA INC. 386584 ALBERTA LTD. 386636 ALBERTA LTD. 386954 ALBERTA LTD. 386980 ALBERTA LTD. 387441 ALBERTA LTD. 387571 ALBERTA LTD. 387594 ALBERTA LTD. 387673 ALBERTA LTD. 3911675 CANADA INC. 3928080 CANADA INC. 3R ENTERPRISES LTD. 4-C'S WESTCRUDE SERVICES LTD. 404514 ALBERTA LTD. 405438 ALBERTA INC. 405625 ALBERTA LTD. 405822 ALBERTA LTD. 405833 ALBERTA LIMITED 406046 ALBERTA LTD. 406056 ALBERTA LIMITED 406258 ALBERTA LTD. 424219 ALBERTA LTD. 424337 ALBERTA LTD. 424536 ALBERTA LTD. 425071 ALBERTA LTD. 425180 ALBERTA LTD. 425228 ALBERTA LTD. 48TH AVE STUDIO INC. 499324 ALBERTA LTD. 499420 ALBERTA LTD. 500000 ALBERTA LTD. 500736 ALBERTA LTD. 501358 ALBERTA LTD. 501361 ALBERTA LTD. 517663 B.C. LTD. 51ST AVENUE ART LTD.

534933 ALBERTA LTD. 534937 ALBERTA LIMITED 535186 ALBERTA LTD. 535343 ALBERTA LTD. 535798 ALBERTA LTD. 536032 ALBERTA LTD. 536050 ALBERTA LTD. 536314 ALBERTA LTD. 537066 ALBERTA INC. 537387 ALBERTA INC. 537511 ALBERTA INC. 572120 ALBERTA LIMITED 572127 ALBERTA LTD. 572183 ALBERTA LTD. 572301 ALBERTA LTD. 572305 ALBERTA LTD. 572365 ALBERTA LTD. 572586 ALBERTA LTD. 572637 ALBERTA LTD. 572848 ALBERTA LTD. 572974 ALBERTA LTD. 572977 ALBERTA LTD. 573191 ALBERTA LTD. 573445 ALBERTA LTD. 573611 ALBERTA LTD. 573675 ALBERTA LTD. 573735 ALBERTA LIMITED 573988 ALBERTA INC. 574029 ALBERTA LTD. 574049 ALBERTA LTD. 574216 ALBERTA LTD. 574335 ALBERTA LTD. 574348 ALBERTA LTD. 574500 ALBERTA LTD. 574734 ALBERTA LTD. 574778 ALBERTA LTD. 575047 ALBERTA LTD. 575523 ALBERTA LTD. 5B WELDING LTD. 614767 ALBERTA LTD. 617233 ALBERTA LIMITED 617278 ALBERTA LTD. 617488 ALBERTA LTD. 617518 ALBERTA LTD. 617570 ALBERTA LTD. 617877 ALBERTA LTD. 617896 ALBERTA INC. 617924 ALBERTA LTD. 618136 ALBERTA LTD. 618255 ALBERTA LTD. 618263 ALBERTA LTD. 618416 ALBERTA LTD. 618578 ALBERTA LTD. 618604 ALBERTA LTD. 618635 ALBERTA LTD. 618734 ALBERTA LTD. 618800 ALBERTA LTD. 618866 ALBERTA LTD. 619123 ALBERTA LIMITED 619385 ALBERTA LTD. 619388 ALBERTA LTD. 619632 ALBERTA LTD. 619720 ALBERTA LTD. 619905 ALBERTA LTD.

Page 110: The Alberta Gazette › documents › gazette › 2004 › pdf › 1015_i.… · The Alberta Gazette Part I Vol. 100 Edmonton, Friday, October 15, 2004 No. 19 PROCLAMATION [GREAT

THE ALBERTA GAZETTE, PART I, OCTOBER 15, 2004

- 3024 -

619921 ALBERTA LTD. 620134 ALBERTA LTD. 660270 ALBERTA LTD. 660391 ALBERTA LTD. 660553 ALBERTA LTD. 661752 ALBERTA INC. 661783 ALBERTA LTD. 661841 ALBERTA LTD. 661870 ALBERTA LTD. 661911 ALBERTA LTD. 662311 ALBERTA INC. 662380 ALBERTA LTD. 662386 ALBERTA INC. 662387 ALBERTA LTD. 662707 ALBERTA LTD. 662711 ALBERTA LTD. 662830 ALBERTA CORPORATION 662949 ALBERTA LTD. 7-M HOLDINGS INC. 701633 ALBERTA LTD. 701755 ALBERTA LTD. 702032 ALBERTA LTD. 702080 ALBERTA LTD. 702081 ALBERTA LTD. 702084 ALBERTA INC. 702327 ALBERTA LTD. 702479 ALBERTA LTD. 702502 ALBERTA LTD. 702503 ALBERTA LTD. 702508 ALBERTA LTD. 702586 ALBERTA LTD. 702909 ALBERTA LTD. 702911 ALBERTA INC. 703017 ALBERTA LTD. 703026 ALBERTA LTD. 703159 ALBERTA INC. 703174 ALBERTA LTD. 703759 ALBERTA LTD. 703780 ALBERTA LTD. 703781 ALBERTA LTD. 703960 ALBERTA LTD. 704135 ALBERTA LTD. 704179 ALBERTA LTD. 704322 ALBERTA LTD. 704335 ALBERTA LTD. 704583 ALBERTA LTD. 744914 ALBERTA LTD. 745534 ALBERTA LTD. 745544 ALBERTA LTD. 745569 ALBERTA LIMITED 745777 ALBERTA LTD. 745814 ALBERTA LTD. 745820 ALBERTA LIMITED 745825 ALBERTA LIMITED 745826 ALBERTA LTD. 745929 ALBERTA LTD. 746097 ALBERTA LTD. 746115 ALBERTA LTD. 746127 ALBERTA LTD. 746215 ALBERTA LTD. 746230 ALBERTA LTD. 746300 ALBERTA LTD. 746304 ALBERTA LTD. 746446 ALBERTA CORP.

746604 ALBERTA LTD. 746628 ALBERTA LTD. 747063 ALBERTA LIMITED 747074 ALBERTA LTD. 747141 ALBERTA LTD. 747143 ALBERTA LTD. 747294 ALBERTA LTD. 747417 ALBERTA LTD. 747431 ALBERTA LTD. 747617 ALBERTA LTD. 747668 ALBERTA LTD. 747756 ALBERTA LTD. 747890 ALBERTA LTD. 748272 ALBERTA LTD. 748397 ALBERTA INC. 748596 ALBERTA LIMITED 748679 ALBERTA LTD. 748737 ALBERTA LTD. 748753 ALBERTA LTD. 748770 ALBERTA LTD. 748844 ALBERTA LTD. 748846 ALBERTA LTD. 748899 ALBERTA LTD. 749106 ALBERTA LTD. 749217 ALBERTA LTD. 749218 ALBERTA LTD. 749364 ALBERTA LTD. 749419 ALBERTA LTD. 791384 ALBERTA LTD. 791425 ALBERTA LTD 791515 ALBERTA LTD. 791626 ALBERTA LTD. 791757 ALBERTA LTD. 791777 ALBERTA LTD. 791802 ALBERTA LTD. 791863 ALBERTA LTD. 791865 ALBERTA LTD. 791973 ALBERTA LTD. 791978 ALBERTA LTD. 791987 ALBERTA LTD. 792048 ALBERTA LTD. 792126 ALBERTA LTD. 792192 ALBERTA LTD. 792309 ALBERTA LTD. 792632 ALBERTA LTD. 792972 ALBERTA LTD. 792999 ALBERTA LTD. 793071 ALBERTA LTD. 793142 ALBERTA LTD. 793430 ALBERTA LTD. 793473 ALBERTA LTD 793528 ALBERTA LTD. 793550 ALBERTA LTD. 793586 ALBERTA LTD. 793613 ALBERTA LTD. 793677 ALBERTA LTD. 794071 ALBERTA LIMITED 794197 ALBERTA LTD. 794240 ALBERTA LTD. 794274 ALBERTA LTD. 794608 ALBERTA LTD. 794754 ALBERTA LTD. 794815 ALBERTA INC. 8 SECONDS PRODUCTIONS INC.

Page 111: The Alberta Gazette › documents › gazette › 2004 › pdf › 1015_i.… · The Alberta Gazette Part I Vol. 100 Edmonton, Friday, October 15, 2004 No. 19 PROCLAMATION [GREAT

THE ALBERTA GAZETTE, PART I, OCTOBER 15, 2004

- 3025 -

837154 ALBERTA INC. 837237 ALBERTA LTD. 837287 ALBERTA LTD. 837343 ALBERTA INC. 837425 ALBERTA LTD. 837559 ALBERTA LTD. 837650 ALBERTA LTD. 837781 ALBERTA LTD. 838006 ALBERTA LTD. 838025 ALBERTA LTD. 838029 ALBERTA LTD. 838099 ALBERTA LTD. 838297 ALBERTA LTD. 838349 ALBERTA LTD. 838468 ALBERTA LTD. 838473 ALBERTA LTD. 838475 ALBERTA LTD. 838550 ALBERTA LTD. 838607 ALBERTA LTD. 838970 ALBERTA LTD. 839015 ALBERTA LTD. 839027 ALBERTA LTD. 839044 ALBERTA LTD. 839279 ALBERTA LTD. 839464 ALBERTA LTD. 839519 ALBERTA LTD. 839526 ALBERTA LTD. 839727 ALBERTA LTD. 839734 ALBERTA INC. 839741 ALBERTA LTD. 839997 ALBERTA LTD. 840099 ALBERTA LTD. 840242 ALBERTA LTD. 840285 ALBERTA LTD. 840292 ALBERTA LTD. 840405 ALBERTA LTD. 840449 ALBERTA LTD. 840481 ALBERTA LTD. 840495 ALBERTA LTD. 884208 ALBERTA LTD. 887484 ALBERTA LTD. 887510 ALBERTA LTD. 887531 ALBERTA LTD. 887532 ALBERTA LTD. 887721 ALBERTA LTD. 887725 ALBERTA INC. 887856 ALBERTA LTD. 887937 ALBERTA LTD. 888204 ALBERTA LTD 888242 ALBERTA LTD 888371 ALBERTA LTD. 888380 ALBERTA LTD. 888473 ALBERTA LTD. 888528 ALBERTA LTD. 888539 ALBERTA LTD. 888665 ALBERTA LTD. 888705 ALBERTA LTD. 888721 ALBERTA LTD. 888722 ALBERTA LTD. 888796 ALBERTA LTD. 888843 ALBERTA LTD. 888858 ALBERTA LTD. 888926 ALBERTA LTD. 888938 ALBERTA LTD.

888944 ALBERTA LTD. 888966 ALBERTA LTD 888970 ALBERTA LTD. 889018 ALBERTA LTD. 889116 ALBERTA LTD. 889337 ALBERTA LTD. 889449 ALBERTA INC. 889500 ALBERTA LTD. 889524 ALBERTA INC. 889649 ALBERTA LTD. 889741 ALBERTA LTD. 889799 ALBERTA LTD. 889836 ALBERTA INC. 889896 ALBERTA LTD. 889910 ALBERTA LTD. 890006 ALBERTA LTD. 890143 ALBERTA LTD. 890225 ALBERTA LTD. 890327 ALBERTA LTD 890527 ALBERTA LTD. 890572 ALBERTA LTD. 890575 ALBERTA LTD. 890581 ALBERTA LTD. 890582 ALBERTA LTD. 890592 ALBERTA LTD. 890611 ALBERTA INC. 890625 ALBERTA LTD. 890651 ALBERTA LTD. 890769 ALBERTA LTD. 890801 ALBERTA LTD. 890853 ALBERTA LTD. 890878 ALBERTA LTD. 890938 ALBERTA LTD. 891030 ALBERTA LTD. 891067 ALBERTA LTD. 891069 ALBERTA LTD 891106 ALBERTA LTD. 891107 ALBERTA LTD. 891197 ALBERTA LTD. 9 BALL SHOWDOWN INC. 92357 HOLDINGS LTD 940353 ALBERTA LTD. 941174 ALBERTA LTD. 941779 ALBERTA LTD. 941881 ALBERTA INC. 941895 ALBERTA INC. 941952 ALBERTA LTD. 941956 ALBERTA LTD. 942031 ALBERTA LTD. 942064 ALBERTA LTD. 942103 ALBERTA LTD. 942122 ALBERTA LTD. 942154 ALBERTA LTD. 942162 ALBERTA LTD. 942274 ALBERTA LTD. 942298 ALBERTA LTD. 942315 ALBERTA LTD. 942350 ALBERTA LTD. 942486 ALBERTA LTD. 942599 ALBERTA LTD. 942601 ALBERTA LTD. 942668 ALBERTA LTD. 942781 ALBERTA LTD. 942869 ALBERTA INC.

Page 112: The Alberta Gazette › documents › gazette › 2004 › pdf › 1015_i.… · The Alberta Gazette Part I Vol. 100 Edmonton, Friday, October 15, 2004 No. 19 PROCLAMATION [GREAT

THE ALBERTA GAZETTE, PART I, OCTOBER 15, 2004

- 3026 -

942887 ALBERTA LTD. 942897 ALBERTA LTD. 942986 ALBERTA LTD. 943111 ALBERTA LTD. 943268 ALBERTA LTD. 943296 ALBERTA LTD. 943507 ALBERTA INC. 943509 ALBERTA LTD. 943590 ALBERTA LTD. 943648 ALBERTA LIMITED 943690 ALBERTA LTD. 943878 ALBERTA LTD. 943884 ALBERTA INC. 944012 ALBERTA LTD. 944282 ALBERTA LTD. 944393 ALBERTA LTD. 944478 ALBERTA LTD. 944494 ALBERTA LTD. 944529 ALBERTA LTD. 944559 ALBERTA LTD. 944657 ALBERTA LTD. 944749 ALBERTA LTD. 944881 ALBERTA LTD. 945046 ALBERTA LTD. 945098 ALBERTA LTD. 945126 ALBERTA LTD. 945155 ALBERTA INC. 945224 ALBERTA LTD. 945295 ALBERTA LTD. 945354 ALBERTA LTD. 945389 ALBERTA LTD. 945406 ALBERTA LTD. 945528 ALBERTA LTD. 945557 ALBERTA LTD. 993095 ALBERTA LTD. 994225 ALBERTA LTD. 995546 ALBERTA LTD. 996621 ALBERTA LTD. 996652 ALBERTA LTD. 996661 ALBERTA LTD. 996663 ALBERTA INC. 996712 ALBERTA LTD. 996719 ALBERTA LTD. 996728 ALBERTA LTD. 996732 ALBERTA LTD. 996736 ALBERTA LTD. 996739 ALBERTA LTD. 996759 ALBERTA LTD. 996761 ALBERTA INC. 996774 ALBERTA LTD. 996781 ALBERTA LTD. 996796 ALBERTA LTD. 996800 ALBERTA LTD. 996819 ALBERTA LTD. 996828 ALBERTA INC. 996839 ALBERTA LTD. 996847 ALBERTA LTD. 996889 ALBERTA LTD. 996891 ALBERTA LTD. 996897 ALBERTA LTD. 996898 ALBERTA LTD. 996916 ALBERTA LTD. 996978 ALBERTA INC. 996981 ALBERTA LTD.

997008 ALBERTA LTD. 997026 ALBERTA LTD. 997027 ALBERTA LTD. 997042 ALBERTA LTD. 997043 ALBERTA LTD. 997072 ALBERTA LTD. 997101 ALBERTA LTD. 997110 ALBERTA LTD. 997115 ALBERTA LTD. 997126 ALBERTA LTD. 997163 ALBERTA LTD. 997172 ALBERTA LTD. 997196 ALBERTA LTD. 997226 ALBERTA LTD. 997230 ALBERTA LTD. 997242 ALBERTA LTD. 997249 ALBERTA LTD. 997267 ALBERTA LTD. 997291 ALBERTA LTD. 997298 ALBERTA LTD. 997301 ALBERTA LTD. 997329 ALBERTA LTD. 997336 ALBERTA LTD. 997347 ALBERTA LTD. 997363 ALBERTA LTD. 997412 ALBERTA INC. 997429 ALBERTA LTD. 997439 ALBERTA LTD. 997445 ALBERTA LTD. 997450 ALBERTA LTD. 997496 ALBERTA LIMITED 997509 ALBERTA LTD. 997579 ALBERTA LTD. 997581 ALBERTA LTD. 997629 ALBERTA LTD. 997650 ALBERTA LTD. 997682 ALBERTA LTD. 997695 ALBERTA LTD. 997732 ALBERTA LTD. 997734 ALBERTA LTD. 997741 ALBERTA LTD. 997749 ALBERTA LTD. 997762 ALBERTA LTD. 997784 ALBERTA LTD. 997814 ALBERTA LTD. 997815 ALBERTA LTD. 997845 ALBERTA LTD. 997846 ALBERTA LTD. 997861 ALBERTA LTD. 997888 ALBERTA LTD. 997906 ALBERTA LTD. 997920 ALBERTA LTD. 997948 ALBERTA LTD. 997956 ALBERTA LTD. 997971 ALBERTA LTD. 997972 ALBERTA LTD. 997990 ALBERTA LTD. 997994 ALBERTA LTD. 997995 ALBERTA LTD. 998006 ALBERTA INC. 998026 ALBERTA LTD. 998036 ALBERTA INC. 998041 ALBERTA LTD. 998071 ALBERTA LTD.

Page 113: The Alberta Gazette › documents › gazette › 2004 › pdf › 1015_i.… · The Alberta Gazette Part I Vol. 100 Edmonton, Friday, October 15, 2004 No. 19 PROCLAMATION [GREAT

THE ALBERTA GAZETTE, PART I, OCTOBER 15, 2004

- 3027 -

998085 ALBERTA LTD. 998111 ALBERTA LTD. 998138 ALBERTA INC. 998155 ALBERTA LTD. 998156 ALBERTA LTD. 998190 ALBERTA LTD. 998206 ALBERTA LTD. 998212 ALBERTA LTD. 998235 ALBERTA LTD. 998268 ALBERTA LTD. 998285 ALBERTA LTD. 998291 ALBERTA LTD. 998301 ALBERTA LTD. 998310 ALBERTA LTD. 998312 ALBERTA LTD. 998314 ALBERTA LTD. 998315 ALBERTA LTD. 998336 ALBERTA LTD. 998338 ALBERTA LTD. 998340 ALBERTA LTD. 998341 ALBERTA LTD. 998343 ALBERTA INC. 998354 ALBERTA LTD. 998358 ALBERTA LTD. 998362 ALBERTA LTD. 998376 ALBERTA LTD. 998441 ALBERTA LTD. 998485 ALBERTA LTD. 998493 ALBERTA LTD. 998495 ALBERTA LTD. 998557 ALBERTA LTD. 998575 ALBERTA LTD 998583 ALBERTA LTD. 998593 ALBERTA INC. 998598 ALBERTA INC. 998634 ALBERTA LTD. 998635 ALBERTA INC. 998652 ALBERTA LTD. 998663 ALBERTA LTD. 998685 ALBERTA LTD. 998694 ALBERTA INC. 998698 ALBERTA LTD. 998777 ALBERTA LTD. 998784 ALBERTA LTD. 998809 ALBERTA LTD. 998813 ALBERTA LTD. 998815 ALBERTA LTD. 998835 ALBERTA INC. 998847 ALBERTA LTD. 998856 ALBERTA INC. 998862 ALBERTA LTD. 998865 ALBERTA LTD. 998894 ALBERTA LTD. 998921 ALBERTA LTD. 998929 ALBERTA LTD. 998930 ALBERTA LTD. 998942 ALBERTA LTD. 998956 ALBERTA LTD. 998962 ALBERTA INC. 998995 ALBERTA LTD. 999072 ALBERTA INC. 999118 ALBERTA LTD. 999127 ALBERTA LTD. 999151 ALBERTA LTD.

999155 ALBERTA LTD. 999156 ALBERTA LTD. 999159 ALBERTA LTD. 999175 ALBERTA LTD. 999188 ALBERTA LTD. 999205 ALBERTA LTD. 999214 ALBERTA LTD. 999218 ALBERTA LTD. 999225 ALBERTA LTD. 999230 ALBERTA LTD. 999231 ALBERTA LTD. 999240 ALBERTA LTD. 999242 ALBERTA LTD. 999246 ALBERTA LTD. 999270 ALBERTA LTD. 999273 ALBERTA LTD. 999282 ALBERTA LTD. 999311 ALBERTA LTD. 999348 ALBERTA LTD. 999391 ALBERTA LTD. 999457 ALBERTA LTD. 999458 ALBERTA LTD. 999464 ALBERTA LTD. 999490 ALBERTA LTD. 999492 ALBERTA LTD. 999496 ALBERTA LTD. 999562 ALBERTA LTD. 999566 ALBERTA LTD. 999581 ALBERTA LTD. 999587 ALBERTA LTD. 999626 ALBERTA LTD. 999646 ALBERTA LTD. 999653 ALBERTA LTD. 999657 ALBERTA LTD. 999667 ALBERTA LTD. 999682 ALBERTA LTD. 999683 ALBERTA LTD. 999687 ALBERTA LTD. 999713 ALBERTA LTD. 999720 ALBERTA LTD. 999751 ALBERTA LTD. 999770 ALBERTA LTD. 999774 ALBERTA LTD. 999785 ALBERTA LTD. 999800 ALBERTA LTD. 999838 ALBERTA LTD. 999860 ALBERTA LTD. 999873 ALBERTA LTD. 999874 ALBERTA LTD. 999887 ALBERTA LTD. 999923 ALBERTA LTD. 999926 ALBERTA LTD. A AWESOME SPECIALTY LABOUR SERVICE INC. A H K INTELLECT INCORPORATED A ONE MECHANICAL LTD. A-1 CRANE SERVICES INC. A-DRAIN-O LTD. A-STAR CONTRACTING LTD. A. GORUK ENTERPRISES LTD. A.B. SPARTACUS CONSTRUCTION LTD. A.C.D. HOLDINGS LTD. A.C.L. DEVELOPMENTS LTD. A.D. REALTY INC.

Page 114: The Alberta Gazette › documents › gazette › 2004 › pdf › 1015_i.… · The Alberta Gazette Part I Vol. 100 Edmonton, Friday, October 15, 2004 No. 19 PROCLAMATION [GREAT

THE ALBERTA GAZETTE, PART I, OCTOBER 15, 2004

- 3028 -

A.D.H. STEALTH INVESTMENTS INC. A.J. KWASNIAK PROFESSIONAL CORPORATION A.L. TRELEAVEN ENTERPRISES LTD. A.M.S. PLASTIC SUPPLIES & SERVICES LTD. AABCAL HOME INSPECTION SERVICES LTD. ABEL SYSTEMS INC. ABOGE CONSULTING INC. ABOVE ZERO HEATING & AIR-CONDITIONING LTD. ABRO & MOSS SALES LTD. ACADIA ENGINEERING LTD. ACCESS RESOURCE CONSULTING INC. ACE MOBILE STEAM & PRESSURE WASH LTD. ACE PRO. INTERNATIONAL CORP. ACE/CLEAR DEFENSE NORTHERN ALBERTA LTD. ACTIVE BUILDING SERVICES LTD. ADAMS INDUSTRIES INC. ADVANCED DATA TRANSFER INC. ADVANCED MICRO THERMAL TECHNOLOGIES INC. ADVANCED PROCESSOR RESEARCH LTD. AERO PAINT CANADA INC. AEROWEST MAINTENANCE LTD. AERRIANTA INTERNATIONAL (NORTH AMERICA) INC. AFAB INC. AFRICAN HERITAGE GALLERY INC. AGATE PLUMBING LTD. AGRI-CUSTOM CONTRACTORS LTD. AIRDRIE CURLING CLUB AIRDRIE HOMES (1980) LTD. AJ'S EXPRESS LTD. AK COATINGS INC. AL'S CLEANING (MCMURRAY) LTD. AL-DOHA CULTURAL ASSOCIATION AL-NOOR TRADING INC. ALAIN CUBAYNES LTD. ALBERT AIREY TRUCKING LTD. ALBERT R. RUPPS PROFESSIONAL CORPORATION ALBERTA AMATEUR ATHLETIC BENEVOLENT ASSOCIATION ALBERTA ASPEN BOARD LIMITED ALBERTA AUSTRIAN SCHUHPLATTLERS ASSOCIATION ALBERTA FIRST NATIONS GAMING ASSOCIATION ALBERTA FLOOR COVERING ASSOCIATION.(1979) ALBERTA INTERFAITH COALITION ON AGING ALBERTA LIBRARY TRUSTEES ASSOCIATION ALBERTA PIPEFINDERS INC. ALBERTA PLAY THERAPY ASSOCIATION ALBERTA RETIRED PUBLIC EMPLOYEES SOCIETY ALBERTA SOCIETY FOR INJURED BIRDS OF PREY ALBERTA SOLIDS TREATMENT COMPANY LTD. ALESCO HOLDINGS INC.

ALL ABOUT TRANSPORTATION LTD. ALL CARE HEALTH SERVICES INC. ALL TERRAIN MOTORSPORTS & RENTALS LTD. ALL THREAD TUBULAR SERVICES INC. ALL-FIX LTD. ALLARO RESOURCES LTD. ALLROUND RENOVATIONS LIMITED ALMAX WIRELESS CANADA INC. ALRON ENVIRONMENTAL LABORATORIES INC. ALTA TRADING LTD. ALTABOURG PIPELINES INC. ALTALOG PRODUCTS INC. ALTO LAND CORP. ALTOFT HELICOPTER SERVICES LTD. AM-CAN INDUSTRIES INC. AMANA CONSTRUCTION SERVICES LTD. AMAZON DEVELOPMENTS LTD. AMBIARC WELDING LTD. AMPHORAE INTERNATIONAL WINES & SPIRITS INC. AMTEZ BUSINESS SYSTEMS INC. ANDERSON MCFALLON COMMUNICATIONS INC. ANDERSON SAND & GRAVEL LTD ANDERSON'S LIQUOR INC. ANDRE BOYER WELDING INC. ANGEL BUSINESS SERVICES (2002) LTD. ANICAM PRODUCTIONS INC ANIMAGRAPHICS INC. ANMOL FASHION FABRIC SAREE LTD. ANNABEL EVANS COLDEWAY INC. ANNI NICOLL CONSULTING SERVICES INC. ANYTHING ELSE EXCLUSIVE GIFTS INC. ANZAC SCHOOL LUNCH ASSOCIATION ARAJI COMPANY LTD. ARBELL INC. ARCHIE'S MOTEL LTD. ARCHITECTURAL REALITY LTD. AREL FARMS LTD. ARGO HOLDINGS LTD. ART FLOOR LTD. ARTEAU ENTERPRISES LTD. ARTHUR DEVELOPMENT CORPORATION ARTISTIC INTERIOR FINISHING INC. ASCOLTA CONSULTANTS LTD. ASHMONT COMMUNAL CEMETARY SOCIETY ASR ENTERPRISES LTD. ASSOCIATION OF ALBERTA PUBLIC CHARTER SCHOOLS ASSOCIATION OF CHRISTIAN PEACEMAKERS INTERNATIONAL, CANADA ASSOCIATION OF VISUAL LANGUAGE INTERPRETERS OF SOUTHERN ALBERTA ASTRO GROUP INC. ASYS INC. AT FRAMING LTD. AT HOME FURNISHING LTD. ATLAS GENERAL INC. AU TAILINGS INC. AUDEH CONSULTING AND TRADING LTD. AUSPICIOUS DESIGNS INC. AUSTIN & AUSTEN CAPITAL CORP.

Page 115: The Alberta Gazette › documents › gazette › 2004 › pdf › 1015_i.… · The Alberta Gazette Part I Vol. 100 Edmonton, Friday, October 15, 2004 No. 19 PROCLAMATION [GREAT

THE ALBERTA GAZETTE, PART I, OCTOBER 15, 2004

- 3029 -

AUTO DETAIL EXPRESS II LTD. AUTO PROFILE CORPORATION AUTOMOTION GRAPHICS & SIGNS LTD. AVCON AVIATION CONSULTANTS LTD B & G CONCRETE LTD. B & L WELD-ALL INC. B & N CONSTRUCTION LTD. B&L ELECTRIC INC. B-GLAD ENTERPRISES LTD. B-SCENE LANDSCAPE AND FENCING LTD. B. E. MITCHELL LTD. B.K. MINING CORP. B.K.S. INDUSTRIAL MECHANICAL REPAIR LTD. B.P.S. BRIDGE RENTALS LTD. BALANCE IN MOTION TRAINING & HEALTH INC. BANTING INFORMATION BROKERAGE CORPORATION BARAKA ENTERPRISES LTD. BARBARY COAST RESTAURANT & BAR LTD. BASE CAMP EQUIPMENT INC. BASELINE VENTURES INC. BBT REALTY SERVICES LTD. BCCT HOLDINGS LTD. BEAR CLAW CONSTRUCTION INC. BEAVER RIVER CONSTRUCTION CORPORATION BEAVERLODGE ENERGYM CLUB BEE KAY DEVELOPMENT AND HOLDING CO. LTD. BEHR - MICRO ELECTRONICS INC. BELMONT ELEMENTARY PARENTS ASSOCIATION BELTON FINANCIAL SERVICES LTD. BENDER DRILLS LIMITED BENTIVAR HOLDINGS LTD. BERGEN'S TRACTOR SERVICE LTD. BERLI CONTRACTING INC. BERNIE'S PAINTING & SANDBLASTING LTD. BERT BORLE DIRECTIONAL LTD. BESNER ATLANTIC TRUCKING LTD. 2004 SEP 14. BESNER CENTRAL TRUCKING LTD. 2004 SEP 14. BEVEL DESIGN SERVICES LTD. BEVLYN DEVELOPMENT LTD. BFCI PIPELINE LTD. BFS FIBERGLASS LTD. BHANJI BROTHERS INVESTMENT LTD. BHASIN & ASSOCIATES INC. BICKFORD CONSULTING LTD. BIG BOYS RENTAL TOYS LTD. BIG CHANNEL RESOURCES INC. BIG VALLEY MOVING LTD. BIG WOOD INTERIOR INC. BIGSTONE INVESTMENTS INC. BILDEN DEVELOPMENTS INC. BILMAC RESOURCES LTD. BIRCHMARK BUILDERS LTD. BISON LAKE HOLDINGS INC. BJ OPERATIONS LTD. BLACK & BLUE MECHANICAL INC. BLACK DIAMOND INTERIORS LTD.

BLACK DRAGON KARATE & KICKBOXING LTD. BLACKFOOT FARMERS MARKET INC. BLACKSTONE SERVICES INC. BLUE HEAVEN RESTAURANT LTD. BLUE ROCKET MEDIA INC. BLUE SKY BISON HOLDING CORPORATION BLUE SKY DIRECTORIES LIMITED BLUE SKY FARMS LTD. BMW 2000 FREIGHT SYSTEMS INC. BOB MCCLURE TRUCKING INC. BOB MCFARLANE REALTY INC. BOB WHITE BUILDERS LTD. BOB WILLIAMSON WELDING LTD. BOM CONSTRUCTION INC. BON ACCORD HOTEL CO. (1993) LTD. BONNYVILLE CITIZENS FOR THE APPLIED ARTS SOCIETY LA SOCIETE DES CITOYENS DE BONNYVILLE POUR LES ARTS APPLIQUES BORAS BROS. FARMS LTD. BORCA SERVICES & SOLUTIONS LTD. BORDEAUX PROPERTIES INC. BOTE VENTURES LTD. BOW VALLEY FORD LTD. BOWDEN HOTEL LTD. BOYCE OILFIELD CONSULTING LTD. BRASSARD AND ASSOCIATES LTD. BRE CONSULTING INC. BREAD & BUTTER CONSULTANTS INC. BRESCO PROFESSIONAL SERVICES INC. BRETT KASHA CONTRACTING LTD. BRF CADSULTING INC. BRIAN'S CONCRETE LTD. BRIANA ENTERPRISES LTD. BRIGHT EQUITY INTERNATIONAL LTD. BRING TRANSPORTATION LTD. BRITANNIA/YOUNGSTOWN OUTREACH & SUPPORT SOCIETY BRM FRAMING INC. BROMA HOLDINGS LTD. BRONCO ELECTRIC LTD BRONCO'S WESTERN OUTFITTERS INC. BRUCE SHUCK PIPELINE CONSULTING LTD. BRUIN VENTURES LTD. BRUSHWELL INC. BRYAN'S CONFECTIONERY LTD BUDBELLY.COM INC. BUDD'S BOBCAT INC. BUFFALO COULEE BISON LTD. BULLET INDUSTRIES LTD. BULLSEYE PRODUCTION SERVICES LTD. BURKHOLDER DEVELOPMENTS LTD. BURN CONSULTING LTD. BUSINESS EDGE INC. BUSINESS SHARKS INCORPORATED BUSY BEE DAY CARE SOCIETY BUTTERCUP HOLDINGS LTD. BVK HOLDINGS (ALBERTA) INC. BY BAR BY GAR INC. C & B COMMUNICATIONS LTD. C.B. SMITH TRAINING & CONSULTING LTD. C.R. HOULE SERVICES LTD. CADRE PRODUCTION INC. CAL-GLEN MINOR SOCCER CLUB

Page 116: The Alberta Gazette › documents › gazette › 2004 › pdf › 1015_i.… · The Alberta Gazette Part I Vol. 100 Edmonton, Friday, October 15, 2004 No. 19 PROCLAMATION [GREAT

THE ALBERTA GAZETTE, PART I, OCTOBER 15, 2004

- 3030 -

CALDWELL FOOD SALES LTD. CALGARY BLIND FACTORY LTD. CALGARY CANADIAN AND CHINESE EDUCATION FOUNDATION CALGARY HON HSING MUSICAL SOCIETY CALGARY RENAISSANCE CORPORATION CALGARY ROCK WORKS INC. CALGARY SPORT REHABILITATION INSTITUTE LTD. CALGARY XTREME BASKETBALL CLUB CALLAWAY CUSTOM HOMES LTD. CAMBIRE CONSULTING INC. CAMERON, ROBERTSON AND MACKENZIE, LTD. CAMET VOCATIONAL SCHOOLS LTD. CAMISODE PROJECTS LTD CAMPS LUMBER LTD. CAN TRUCKS LTD. CAN-FLEX LABELS LTD. CANADA AUSTRALASIA INC. CANADA WEST REALTY INC. CANADIAN AIR RESCUE AND EVACUATION SERVICE INCORPORATED CANADIAN CONSTRUCTION COMPANY LIMITED CANADIAN COUNTRY LAND & MAP SERVICES LTD. CANADIAN CRYOGENICS INC. CANADIAN DELTA TRADING INTERNATIONAL CORP. CANADIAN ELECTRICAL SUPPLY LIMITED CANADIAN INTERNATIONAL RECRUITMENT CONSULTANTS INC. CANADIAN NATIONAL RAILWAY PROPERTIES INC. CANADIAN OPTIMAL RESOURCES LTD. CANADIAN ORTHOPRACTIC MANUAL THERAPY ASSOCIATION (ALBERTA) CANADIAN PROGRESS CLUB, CALGARY NORTH CANADIAN SPINE&SPORT INC. CANADIAN WILD HORSE RACE ASSOCIATION CANDEX VENTURES INC. CANDLEXPRESS INC. CANMORE SIGN CO. LTD. CANSTORE CONSTRUCTORS LTD. CANSUL PRODUCTS & TECHNOLOGY LTD. CANTERRA STONE LTD. CANTOS TECHNOLOGIES INC. CARDY OILFIELD SERVICES LTD. CARLIN ENERGY RESOURCES MANAGEMENT LTD. CARNELIAN TRADING INC. CARRINGTON MODULAR HOME LTD. CARROLL PHOTO IMAGING INC. CASTLE ROCK INNOVATIONS INC. CASTLE WEAVERS LTD. CAVE PIZZA LTD. CAVIAR PLAYERS DRAMA SOCIETY CD RIDGE LTD. CDH SUPPLIES LTD. CDN INTERNET SERVICES INC. CECRYST ENTERPRISES LTD.

CEDAR CREEK PROPERTIES LTD. CEDOUX CONSULTING LTD. CENALTA OFFICE LIQUIDATORS LTD. CENTENNIAL FLIGHT CENTRE LTD. CENTER FIRE GALLERY LTD. CENTRAL ALBERTA ENERGY SAVERS LTD. CENTURY 2000 ENTERPRISES INC. CHADD HOLDINGS LTD. CHAMPION APPLIANCE LTD. CHANBRE FRAMING LTD. CHARLES HILL HOMES LTD. CHARPET RESOURCES LTD. CHATCO INVESTMENTS LTD CHETS DAWN ENTERPRISES LTD. CHIEF'S HOT SHOT LTD. CHILD TRAK SYSTEMS INC. CHIMERA HOLDINGS AND INVESTMENTS LTD. CHINOOK WINDS GRAPHIC DESIGNS LTD. CHOICE INFOSYS (CANADA) LIMITED CHRISTENSEN BOYLES CORPORATION OF CANADA LTD. CIMARRON SOLUTIONS INC. CITY ON SALE INC. CJAS CONTRACTING INC. CKECK TRUCKING LTD. CLARK NORTHWESTERN INC. CLAUDE MITCHELL HOLDINGS LTD. CLEARVIEW PLUMBING & HEATING LTD. CLECO CONSTRUCTION LTD. CLIENTRONICS INC. CLUNE CONTRACTORS LTD CMM HOLDINGS CORP. CMS FINANCIAL INC. CMS MARINE SERVICES LTD. CND OLDER PERSONS SERVICES INC. CO-JAC STEEL PRODUCTS LTD. COAR INC. COBBLESTONE EQUITIES INC. CODA PRODUCTIONS INC. COHO RESOURCES LIMITED COLLINS & COMPANY 1990 LTD. COLORAMA PHOTO CENTER LTD. COLT LAND SERVICES LTD. COMMERCIAL HOSPITALITY INTERIORS (1997) LTD. COMMUNITY LOTTERY BOARD #19 SOCIETY COMMUNITY LOTTERY BOARD #52 SOCIETY COMMUNITY LOTTERY BOARD #56 SOCIETY COMMUNITY LOTTERY BOARD #87 SOCIETY COMMUNITY LOTTERY BOARD #88 SOCIETY COMWAYVE CONSULTING INC. CONCEPTS HOLDINGS INC. CONCERV (CONCERNED CITIZENS FOR EDMONTON'S RIVER VALLEY) ASSOCIATION CONGDON ENTERPRISES LTD. CONSCAPE CONCRETE LTD. CONSERO SAFETY SERVICES LTD. CONSTRUCTIVE SOFTWARE LTD. CONTINENTAL ANTIQUES LTD. CONTINENTAL HOLDINGS LTD. CONTRAC ERECTORS LTD. CONVERSION EQUIPMENT LTD. COOL-CORE RAD & MUFFLER LTD.

Page 117: The Alberta Gazette › documents › gazette › 2004 › pdf › 1015_i.… · The Alberta Gazette Part I Vol. 100 Edmonton, Friday, October 15, 2004 No. 19 PROCLAMATION [GREAT

THE ALBERTA GAZETTE, PART I, OCTOBER 15, 2004

- 3031 -

COPPER MAN LTD. COPPERFOX LIMITED CORE-CONCEPTS INC. COREPLAN (ALBERTA) LIMITED CORETERRA INFORMATION MEDIA LTD. CORNERSTONE COMMUNITY SERVICE SOCIETY CORNERSTONE FACILITY SERVICES INC. CORNERSTONE MINISTRY TRAINING INSTITUTE CORNUCOPIA MARKET CORPORATION CORO ITALIANO ANA DI EDMONTON - ITALIAN CHOIR OF ANA OF EDMONTON CORTEC MECHANICAL LTD. CORVETTE CORNER AUTO SUPPLY (EDM.) LTD. COUGAR CATS CONTRACTING LTD. COUNTRY ROADS RV PARK INC. COVERALL DRYWALL LTD. COWAN COVE CORPORATION CPA CALGARY PUBLIC AUCTION LTD. CRABTREE DEVELOPMENTS LTD. CRANDELL MOUNTAIN LODGE LTD. CREATIVE COMPUTER SPECIALISTS INC. CREATIVE EXPRESS CORPORATION CREATIVE PEOPLE (CPI) INC. CREATIVE SOUND & LIGHTING LTD. CREATIVE STONE PRODUCTS LTD. CRESTWAY CONSTRUCTION LTD. CRYPTON COMPUTERS CORP. CSM ENTERPRISES LTD. CT.COMM EDMONTON LTD. CUATRO CORP. CULSHAW SYSTEMS LTD. CV VENTURES 2001 LTD. CVG RENOVATIONS LTD. CVS INC. D & H CONSULTING LTD. D & K DOMBRO HOLDINGS LTD. D JAY'S HARDWOOD FLOORING INC. D-LUX SIGNS & GRAPHICS INC. D-SIZE WELDING INC. D. D. D. D. APARTMENTS LTD. D. FRERE AND ASSOCIATES LTD. D. MC PAINTING LTD. D.A.B. JANITORIAL SERVICES LTD. D.A.S.A. MAINTENANCE LTD. D.C.T. SERVICES LTD. D.M.P. DRYWALL LTD. D.N.G. INVESTMENTS LTD. DACIA - THE UNITED ROMANIAN CLUB DAG BUSINESS SOLUTIONS INC DAKOTA CRANE SERVICES LTD. DALAIL TRANSPORT LTD. DALE DACH CONTRACTING LTD. DAMEN CONTRACTING LTD. DAN'S GLASS & UPHOLSTERY LTD. DANBARR MUFFLER LTD. DANWICH PHOTOGRAPHICS LTD. DARLA'S AUCTION SERVICES LTD. DAVE'S HEAVY DUTY REPAIR LTD. DAWES-HANSEN DEVELOPMENT CORP. DAWN MANAGEMENT AND REALTY LTD. DAWN-ALLEN SALES & SERVICE INC.

DEAH CONSULTING LTD. DEALIN ENTERPRISES INC. DEB RESOURCES LIMITED DEBORAH COOPER-LALL PROFESSIONAL CORPORATION DEBT BUSTERS INC. DEEJAY COMPUTER CONSULTANTS INC. DEEP FINE GRIND LTD. DEGAGNE ENTERPRISES INC. DEL'S HANDYMAN INC. DELTA OILFIELD SERVICES, INC. DEREK COULTHARD & ASSOCIATES INC. DEREK NORTHCOTT TRUCKING LTD. DESIGN AFFAIRS INC. DESIGNGATE INC. DESIGNING WOMAN LTD. DETAILED HEALTH & FITNESS INC. DEXRAN FINANCIAL CORPORATION DHANDA SOLUTIONS INC. DIAMOND RUN LTD. DIDSBURY JUST DONE FOR FUN SOCIETY DIGICOM MEDIA GROUP LTD. DIRECT ACCESS AGENCY LTD. DIRECT IMAGING LTD. DISTINCTIVE CONTRACTING LTD. DIVERSIFIED NETWORKS INC. DJK OPERATIONS LTD. DK 928 ALBERTA LIMITED DLI ENTERPRISES LIMITED DM EFFECTS DESIGN GROUP INC. DM TOUR CONSULTANT INC. 2004 SEP 08. DMI MULTIMEDIA INC. DODDS & BOWERS LTD. DOG SCOUTS OF CANADA INC. DOGS PALACE LTD. DOJE HOLDINGS INC. DOLITA'S ENTERPRISE LTD. DOLSON MARKETING (ALBERTA) INC. DOMINION BROADCASTING SOCIETY DONALD GORDON MORRIS PROFESSIONAL CORPORATION DORN CHEUNG AND ASSOCIATES CORP. DOUBLE D INVESTMENT LTD. DOUBLE E LEASING & RENTALS INC. DOUTRE ARCHITECTURE & DESIGN LIMITED DOWZER COMMUNICATIONS GROUP INC. DREWS FURNITURE REFINISHERS LTD. DRIVER DIRECT LTD. DRUMHELLER FRIENDS OF ROTARY FOUNDATION DRY CREEK BISON CO. LTD. DRY ICE & GASES (WESTERN) LTD. 2004 SEP 03. DRYLANDER RANCH LTD. DSAF HOLDINGS CORPORATION DSM LTD DTM HOLDINGS LTD. DUMAIS PRODUCTION ACCOUNTING SERVICES LTD. DUSTERAIR LTD. DYNAMIC COATINGS PAINTING SERVICES LTD. DYNAMIC ECOSYSTEMS LTD. DYSTANCE (CANADA) LTD.

Page 118: The Alberta Gazette › documents › gazette › 2004 › pdf › 1015_i.… · The Alberta Gazette Part I Vol. 100 Edmonton, Friday, October 15, 2004 No. 19 PROCLAMATION [GREAT

THE ALBERTA GAZETTE, PART I, OCTOBER 15, 2004

- 3032 -

E & N ENTERPRISES LTD. E & W GROUP LIMITED E D P HOLDINGS LTD. E-ZEE TRANSPORT LTD. E.C.C. ELECTRICAL CONSTRUCTION & CONSULTING LTD. E.F.K. CONTRACTING LTD. E.V.S. FINANCIAL PLANNING SERVICES INC. EAGLE ROCK PAVING CONSTRUCTION INDUSTRIES INC. EAMOR'S SADDLERY (1993) INC. EASTSIDE ELECTRICAL MOTOR REPAIR LTD ECLIPSE EYEWEAR INC ECLYPSE CONTROL AUTOMATION INC. ECOCITY SOCIETY OF ALBERTA EDATAGOLF INC. EDMONTON CLASSIC SPORTS CAR CLUB EDMONTON CROATIA SOCCER CLUB EDMONTON ESKIMOS GREEN AND GOLD DINNER CLUB EDMONTON ESSEX SOCIETY EDMONTON LEGAL BUILD SOCIETY EDMONTON PEOPLE IN NEED SHELTER SOCIETY EDMONTON SIDING CENTRE LTD. EDMONTON SINGAPORE SOCIAL CLUB EDMONTON VETS PUBLISHING CORPORATION EDMONTON WITT (WOMEN IN TRADES & TECHNOLOGY) SOCIETY EDMONTON YARD WORKS & CONSTRUCTION LTD. EJ EXPRESS LTD. EL-HAR HOLDINGS LTD. ELBOYA HOUSE DEVELOPMENT INC. ELECTECH LTD. ELEGANT TOUCHES INC. ELEGANT WALLS LTD. ELEGANT WOODWORK AND CONSTRUCTION LTD. ELEMENTS HAIR & BODY CARE INC. ELIZABETH LAIFER PROFESSIONAL CORPORATION ELK POINT PARENT NURSERY SOCIETY ELKTON VALLEY SOCIAL CLUB ELLIS STONEHOCKER PROFESSIONAL CORPORATION EMAREM ENTERPRISES LTD. EMERGENCY AMATEUR RADIO SOCIETY OF CALGARY EMPIRE SYSTEMS INC. EMPOWERED NETWORKS INC. EMSCAN RESEARCH CORPORATION ENCON ENTERPRISES INC. ENERCLEAN CANADA INC. ENERCO INDUSTRIES LIMITED ENERGY FOR LIFE EXERCISE REHAB SOCIETY ENFLOW INDUSTRIES INC. EOLON YOLE SERVICES LTD. EQUIDAY INCORPORATED ERICKSON'S DRYWALL SYSTEMS LTD. ESPORTA BOW VALLEY LTD. ESSEX CUSTOM WOODWORK LTD.

ESSEX PRODUCTIONS LTD. ESTRELLA BLANCA TRUCKING LTD. ETERNAL RISE INDUSTRIAL COMPANY LIMITED ETHERMODE INC. EUPHORIA FLOATATION SYSTEMS INC. EURO CAN FARMING LTD. EUROPA CONTRACTING LTD. EUROPEAN FLOWER HOUSE INC. EVANGELINE TECHNOLOGIES LTD. EVER CLEAR CONSULTING LTD. EVEREST OUTDOOR STORES LTD. EXALL PETROLEUM CORPORATION EXCALIBUR ELECTRIC LTD. EXCEL COFFEE SERVICES INC. EXECU-TECK CONSULTANTS INC. EXECUTIVE HELICOPTER MAINTENANCE LIMITED EXECUTIVE LINE INC. EXPRESSMICRO CORPORATION EXTREME CONSTRUCTION LTD. EXTREME VELOCITY PERFORMANCE PARTS & ACCESSORIES LTD. EYE IN THE SKY AERIAL PHOTOGRAPHY LTD. F.K. FINELL VETERINARY SERVICES LTD. FABRIC/CATIONS (ALBERTA) LTD. FAERIES INC. FALL LINE PRODUCTIONS INC. FAMILY FASHION FLOORS (CALGARY) LTD. FARMER'S MARKET DAILY INC. FARMORE INNOVATIVE TECHNOLOGIES INC. FASHION ACCESSORIES INC. FEDERATION OF PROFESSIONAL AROMATHERAPISTS OF ALBERTA FEMME FATALE INC. FETAL ALCOHOL SYNDROME SOCIETY OF SOUTHERN ALBERTA FIFTY-FIVE (55) INC. FILA CANADA INC. FILIPOW ASSOCIATES INC. FINAL DISCOUNT LIQUIDATORS INC. FINE CHEMICALS INC. FINNCO INC. FIRST CANADIAN GLOBAL DISTRIBUTION LTD. FIRST CHOICE HOME IMPROVEMENTS LTD. FISCHER CONTRACTING INC. FLASH CAPITAL LTD. FLEMING SAND & GRAVEL LTD. FLEX CONTROL SYSTEMS LTD FLIGHT EXPRESS TRAVEL INC. FLOOR-TECH SYSTEMS INC. FLYING EAGLE HOLDINGS LTD. FOSSIL BAY RESOURCES LTD. FOUNDLOCALLY.COM MEDIA INC. FOX SECURITY INC. FRANCIS PETROLEUM INTERNATIONAL INC. FRANKLIN'S CAPITAL CORPORATION FRED ARTS LTD. FREDERICK W. WHITING PROFESSIONAL CORPORATION. FREE RIDERS MOTORCYCLE ENTHUSIASM ASSOCIATION

Page 119: The Alberta Gazette › documents › gazette › 2004 › pdf › 1015_i.… · The Alberta Gazette Part I Vol. 100 Edmonton, Friday, October 15, 2004 No. 19 PROCLAMATION [GREAT

THE ALBERTA GAZETTE, PART I, OCTOBER 15, 2004

- 3033 -

FREEREALTIME.COM CANADA, INC. FRIENDS OF ELLISTON PARK SOCIETY FRIENDS OF THE CALGARY GENERAL HOSPITAL SOCIETY FRIENDS OF THE WHALEBACK SOCIETY FROM THE TOP INC. FRONTLINE SAFETY & RESCUE INC. FS- FARMS LTD. FT. MAC I.C.E. LTD. FURRY FRIENDS LTD FUSION TECH. LTD. FUTUREMARK EQUITIES CORPORATION FUTUREMODE INC. G & S HARDWOOD FLOORING INC. G & T TRUCKING CO. G. W. COOK PROFESSIONAL CORPORATION G.D. EATON PROFESSIONAL CORPORATION G.L. JENKS FINANCIAL NETWORK INC. G.T.O. CONSULTING INC. GALAXY ACCOUNTING LTD GAM INTERNATIONAL MANAGEMENT LIMITED GARDINER APPRAISALS INC. GAYLORD HOLDINGS LTD. GCF SYSTEMS INC. GDM HOLDINGS INC. GDS ROSEN ENTERPRISES LTD. GEMINI CANADA TOURS INC. GENERAL, MECHANICAL & CIVIL CONTRACTORS LTD. GENNEX INDUSTRIES INC. GEO FIELD SERVICES INC. GEODRILL LTD. GEOEDGE CONSULTING INC. GEOSIMM INTEGRATED TECHNOLOGIES CORPORATION GEOSMART DATA LTD. GERALD WELDING LTD. GGE MANAGEMENT LTD. GIANT TOOL COMPANY LTD. GIBBS SABINE MANAGEMENT AND TAXATION SERVICES LTD. GLEN GODLONTON REALTY LTD GLENVIEW PROPERTIES LTD GLOBAL EXPEDITING INC GLOBAL INSPECTION (1992) LTD. GLOBAL INTERNATIONAL CONSTRUCTION INC. GLOBAL NURSING SOLUTIONS INC. GLOBAL PRO SKILL CONSULTING INC. GLOBAL TRADING INC. GNB INDUSTRIAL BATTERY COMPANY GNI NETWORKS INC. GOALTENDER INC. GOBIND TRUCKING LTD. GOLDEN STAR LOGISTICS LTD. GOLDSHEP ENTERPRISES INC. GORBY CONSULTING INC. GORDON HILL CONSULTING SERVICES LTD. GORDON R. RITCHIE & ASSOCIATES LTD. GORELL PAINTING & DECORATING LTD. GR & WK MANAGEMENT LTD. GRABURN YANOTA WILSON & ASSOCIATES LTD.

GRAND FORTUNE INVESTMENT LTD. GRANDE PRAIRIE BLOCK PARENT ASSOCIATION GRANT W. KRIEGER CANNABIS RESEARCH FOUNDATION GRANVILLE CONSTRUCTORS (1996) LTD. GRANWEBB HOLDINGS INC. GRAPHICALY SPEAKING PRODUCTIONS INC. GRAVITY DESIGN INC. GREAT WALL INTERNATIONAL HEALTH CENTRES INC. GREEN ICE PRODUCTIONS INC. GREENHOUSE GIFT SHOP INC. GREWAL BROTHERS TRANSPORT LTD. GREYHILL CONTROLS LTD. GRIMSHAW MINOR SOCCER ASSOCIATION GRIZZLY BASIN RESOURCES INC. GRIZZLY BUILDERS LTD. GT GROUP TELECOM INC. GU-CHEE HAIR SALON LTD. GULLION HOLDINGS LTD. GUYANN ENTERPRISES INC. H & C TRUCKING (OLDS) LTD. H. R. VOGT TRUCKING, INC. H. W. T. HOLDINGS LTD. H.J. DESIGN LTD. H.W. RILEY & ASSOCIATES LTD. HANDS FIREWORKS INC. 2004 SEP 13. HANNA PROPERTIES LTD HARDER ENTERPRISES LTD. HARDISTY TODDLERS INN SOCIETY HARMONY WORKS INC. HARRY R GUSTAFSON CONSTRUCTION LTD HARVEY BOURASSA CATTLE LTD. HAWES PHYSICAL THERAPY INC. HAWK INT. C. & C. INC. HAYRIDE PRODUCTIONS LTD. HBO TAX ACADEMY CDA INC. HEART LAKE HEALING CENTRE SOCIETY HEH RESOURCES LTD. HELIOTROPE PROPERTIES LTD. HELP ON WHEELS INC. HENDERSON ENERGY SERVICES INC. HENDERSON INVESTMENTS INC. HENRY'S WESTERN WEAR LTD HERITAGE MUSHROOMS INC. HIGGINS DESIGN INC. HIGH MOUNTAIN HOLDINGS LIMITED HIGH VOLTAGE VENTURES CORPORATION HILL TRANSPORT INTERNATIONAL INC. HLO CONTRACTING LTD. HOLTE INVESTMENTS LIMITED HOMMER WELDING AND INSPECTION SERVICES LTD. HOOD SOFTWARE MANAGEMENT INC. HOTSWAP SOLUTIONS INC. HTMZ INC. HUGH MACINTYRE ENTERPRISES GROUP LTD. HUGHENDEN FIREFIGHTERS ASSOCIATION HUMBA GASHELY ELECTRICAL INC. HYDROMET ENVIRONMENTAL RECOVERY LTD. HYLAND COMPUTER SERVICES LTD.

Page 120: The Alberta Gazette › documents › gazette › 2004 › pdf › 1015_i.… · The Alberta Gazette Part I Vol. 100 Edmonton, Friday, October 15, 2004 No. 19 PROCLAMATION [GREAT

THE ALBERTA GAZETTE, PART I, OCTOBER 15, 2004

- 3034 -

HYSTAD CONSTRUCTION & RENOVATIONS LTD. I.H. DAVIS CONTRACTING INC. I.I.P. PROPERTIES INC. IAN MCKINNON REALTY LTD. IBF HOLDINGS LTD. ICE SALES INC. IDEA MACHINE INCORPORATED IMAGE 2000 HAIR DESIGN INCORPORATED IMMEDIATE DELIVERY LOAM SERVICE LTD IMPACT INC. IMPERIAL CONTRACTORS LTD. IN-SPEC QUALITY CONSULTANTS INC. IN-X CORPORATION INDENT OILFIELD TRUCKING LTD. INDEPENDENT SERVER CONSULTANTS INC. INDO-CANADIAN YOUTH DEVELOPMENT FOUNDATION INDUSTRIAL EMPLOYEE TRAINING AND PLACEMENT LTD. INDUSTRIAL GALVANIZING INC. INEGMA INVESTMENTS LTD. INFINITE DEVELOPMENTS INC. INGLEWOOD HOUSING CORPORATION INNISFAIL RESTORATIVE JUSTICE SOCIETY INNOVA HOLDINGS LTD. INNOVATIVE IRONWORKS LTD. INSIGHT MANAGEMENT INC. INSITE COMPLIANCE LTD INSTAUTOR GROUP (2002) LTD. INSURLINKS FINANCIAL (PACIFIC) INC. INTEGRAL INDUSTRIAL LTD. INTELLIGENT NETWORK SOLUTIONS INC. INTELLINET TECHNOLOGIES INC. INTER-NEXXT WAVE SOLUTIONS INC. INTERFAITH CONGREGATIONAL SPIRITUAL CHURCH SOCIETY INTERGRATED PERFORMANCE STRATEGIES LTD. INTERNATIONAL CONSULTING CONSTRUCTION LTD. INTERNATIONAL HOME PRODUCTS (NIAGARA FALLS) LIMITED INTERNATIONAL INSTITUTE OF XINGYI BAGUAZHANG INTERNATIONAL LEGAL CONSULTING LTD. INTERNATIONAL RECTIFIER CANADA LIMITED INTERNATIONAL TAX REFUND SERVICES INC. INTRINSICOM INC. INTUIT CANADA LIMITED INUKSHUK INFORMATION SYSTEMS LTD. INVAPLAN DEALER SERVICES INC. 2004 SEP 08. INVESTOR CHARITY FOUNDATION OF CALGARY IRONCLAD OILFIELD SERVICES INC. IRONWOOD HOLDINGS LTD. IRRIDECK INC. ISLAND CONSTRUCTION INC. ISM CONSULTING INC. ISMAIL TRUCKING LTD. ISYS WEST INC.

J & R AUTO WHOLESALE LTD. J & T JAMES HOLDINGS LTD. J - TWO FEATHERS EQUIPMENT & WELDING LTD. J BAR B TRUCKING LTD. J C MINISTRIES INTL SOCIETY J LAM ENTERPRISES INC. J. BISHOP CONSTRUCTION LTD. J. BUDAL ENTERPRISES LTD. J. C. COUTURE CONSULTING INC. J. DUPUIS OILFIELD CONSULTING LTD. J. E. MCCRUDEN PROFESSIONAL CORPORATION J. G. STEWART & ASSOCIATES LTD. J.A. JONES SERVICES CANADA CORP. J.PARKER FARMS LTD. JABEZ DEVELOPMENTS LTD. JACK MORTON WORLDWIDE INC. JANICE MARGARET GERDTS PROFESSIONAL CORPORATION JARDINE INTERNATIONAL CORPORATION JARVIE'S CONTRACTING LTD. JAS-CAT ENTERPRISES LTD. JAVIEN CANADA INC. JAY HAYDEN PROFESSIONAL CORPORATION JAYDON CONSULTANTS LTD. JB AGENCIES LTD. JBC PETROPHYSICAL LTD. JBM CUSTOM METAL WORKS LTD. JC PLASTICS MANAGEMENT & SUPPLY INC. JEFF WELKE COMMUNICATIONS INC. JENA HOLDINGS INC. JENID INC. JESSCO SERVICES LTD. JET EXPRESS CALGARY LTD. JIMCO WOODWORK INC. JIMKAT ENTERPRISES INCORPORATED JIVRAJ ENTERPRISES LTD. JOAL HOLDINGS LTD JOHANNA FOODS, INC. JOHN D. AITKEN PROFESSIONAL CORPORATION JOHNSON & JOHNSON INC. JTW INVESTMENTS LTD. JUICE FARE ENTERPRISES LTD. JUICE JUNCTION INC. JUNIOR'S CONTINUOUS EAVESTROUGHING LTD. JUNKBONES INC. JUST SETTLEMENTS LTD. JW EXTERIORS INC. K & A AGRO-SUPPLY CENTER INC. K.A.D.D. HOLDINGS LTD. K.E.C. ENT. LTD. K.M. CAR WASH LTD. K.M. STRONG CONSULTING INC. K.R.C. ENTERPRISES LTD K.S.H. ENTERPRISES LTD. K2 FARMS INC. K2 INVESTMENTS LTD. KALIA HOLDINGS INC. KAMAL TRUCKING LTD. KANAMAJOE SALES LTD. KANEDA HOLDINGS LTD.

Page 121: The Alberta Gazette › documents › gazette › 2004 › pdf › 1015_i.… · The Alberta Gazette Part I Vol. 100 Edmonton, Friday, October 15, 2004 No. 19 PROCLAMATION [GREAT

THE ALBERTA GAZETTE, PART I, OCTOBER 15, 2004

- 3035 -

KARACHI BAZAAR GROCERY & MEATS LTD. KARACHI BAZAAR LTD. KATZ HAIR INC. KBS & ASSOCIATES INC. KE HAI TECHNOLOGY LIMITED KEEN ENERGY INC. KEN & BETTY CLAYTON ENTERPRISES LTD. KENACO INTERNATIONAL LTD. KENNETH SCHULTZ PROFESSIONAL CORPORATION KENSINGTON ART SUPPLY LTD. KESTREL INTERNATIONAL TRADING INC. KEYSTONE VENTURES INC. KIE INTERNATIONAL CORP. KIJO DEVELOPMENTS LTD. KIMBERLEY A. CURTIN PROFESSIONAL CORPORATION KING KOO CONSULTING LTD. KINGFISHER ENVIRONMENTAL CONSULTING LTD. KINGSBRIDGE MARKET INC. KINGSGATE ENERGY CORPORATION KINGSGATE FOREST PRODUCTS INC. KIRK PAVLICK FOR CITY COUNCIL LTD. KISMET SOLUTIONS INC. KISS LABS INC. KLONDIKE JANITORIAL SERVICES LTD. KO-KO'S INC. KOBUS CHRISTIAAN STASSEN PROFESSIONAL CORPORATION KOHL & FRISCH LIMITED KONMIK ENTERPRISES LTD. KOTT HOLDINGS LTD. KPS GROUP (CANADA) LTD. L & C INDUSTRIES LTD L & S KUEFLER FARMS LTD. L-S CHEMICAL & FERTILIZER LTD. L. BENNETT ENTERPRISES INC. L.A.S. HOLDINGS LTD. L.D.C. SALES LTD. L.J. TOLHURST CONSULTING INC. L.M. THOMSON HOLDINGS LTD. LA TOUCHE INVESTMENTS LTD. LACOMBE GARDENS LTD. LAJAT TANKS, INC. LAKELAND AUTOMOTIVE CENTRE LTD. LAKESIDE MOBILE RV REPAIR INC. LANCHAI HOLDINGS CORPORATION LANDING EAGLE PUBLICATIONS INC. LANDUS AGENCIES LTD LANKAR CONSULTING LTD. LASAGA'S AVIATION SHEET METAL LTD. LASER SPEC INC. LAST CHANCE MACHINE LTD. LAST HILL GOLF & R.V. PARK LTD. LASYD'S HOLDINGS LTD. LATIGO CONSULTING INC. LAURA & BOB'S PLUMBING & GAS FITTING CO. LTD. LAURIN PARTNERSHIP INC. LAVAL DRY GOODS (1983) LTD. LAVOY MISSIONARY TRAINING INSTITUTE LAYCOL ENTERPRISES LTD. LAYNTEK SOLUTIONS INC.

LBMN INCORPORATED LE VAN LTD. LEDUC ALBERTA PARENTS OF DANCERS SOCIETY LEE CONTRACTING LTD. LEFTY CONSTRUCTION LTD. LEHMAN'S COLD STREAM GARDENS LTD. LEMAZE STUDIO INC. LEON'S STRAIGHT LINE ROOFING LTD. LEPRECHAUN LANDSCAPE PRODUCTS INC. LES CROAL CONSULTING LTD. LETHBRIDGE TAI CHI INSTITUTE LETOURNEAU BROS. ROOFING LTD. LEW'S LAWN & MAINTENANCE LTD. LEXINGTON BOUDREAU INC. LIANGXIAO EDUCATION CONSULTATION & DEVELOPMENT INC. LIFE DONOR SOCIETY OF SOUTHERN ALBERTA LINBERT ENTERPRISES LTD. LINE-TECH LOCATING LTD. LINEBASE DEVELOPMENTS LTD. LINK TRANSPORTATION SYSTEMS INC. LISELLA & MANCHESTER CONSTRUCTION INC. LITE AIR ENTERPRISES LTD. LITTLE RAINBOW ENTERPRISES LTD. LITTLEWOOD'S FLUSH-BY & PRESSURE SERVICES LTD. LIVIA SOFTWARE, INC. LIZZEES BERRY FARMS INC. LM VENTURES LTD. LMC DISTRIBUTORS LTD. LMK MARKETING INC. LOAM HOLDINGS LTD. LOCKWOOD CAPITAL CORP. LOEWEN & PARTNERS CORPORATE SERVICES INC. LOGIC GROUP LTD. LOGO MOTION MARKETING GROUP LTD. LONACH CONSULTING LTD. LONE STAR PROPERTIES LTD. LONE STAR REALTY INC. LORANCE TRADING INC. LORD BYRON TOWERS INC. LOU'S WATER WELL DRILLING (1996) LTD. LOU-MAC MANUFACTURING INC. LOW-RIDER CONSULTING INC. LYNDA STAHN CONSULTING LTD. LYNDALE WELDING INC. LYNN WOYWITKA REALTY INC. LYNX RIDGE GOLF CLUB SOCIETY M & G ENTERPRISES LTD. M & R BROTHERS LTD. M C J HILL AVIATION CONSULTANTS LTD. M G C INVESTMENTS & MANAGEMENTS LTD M. & R. PLASTICS INC. / PLASTIQUES M. & R. INC. M. K. G. AUTO REPAIR & RENTAL COMPANY LIMITED M.D. FLOORING LTD. M.S. MCPHEE HOLDINGS LTD. M.T.B. FLORAL INC.

Page 122: The Alberta Gazette › documents › gazette › 2004 › pdf › 1015_i.… · The Alberta Gazette Part I Vol. 100 Edmonton, Friday, October 15, 2004 No. 19 PROCLAMATION [GREAT

THE ALBERTA GAZETTE, PART I, OCTOBER 15, 2004

- 3036 -

MA ARCHITECTURE & INTERIOR DESIGN INC. MABUHAY SUPERSTORE INC. MAC-GLEN PHARMACY LTD. MACAULAY'S OILFIELD WELDING LTD. MACKIE'S TAX CONSULTING SERVICE LTD. MACOUN HOLDINGS LTD. MADISON TELECOMMUNICATIONS INC. MAGNETI MARELLI NORTH AMERICA, INC. MAIDS OF HONOUR INC. MAINSTREAM GLOBAL ENTERPRISES INC. MAJESTIC FENCE AND LANDSCAPE LTD. MAKRY INVESTMENTS INC. MALONE CANADA INVESTMENT CORPORATION MALONE INVESTMENTS LTD. MANNING ARCHERY ASSOCIATION MAPLE STUCCO & PLASTER LTD. MARCHAN WELDING LTD. MARIA ELIZABETH DE BRUYN PROFESSIONAL CORPORATION MARK DYRHOLM PROFESSIONAL CORPORATION MARK'S DELICATESSEN & MEAT MARKET LTD MARKETING ESSENTIALS (1995) INC. MARKINCH CAPITAL CORP. MARKSWOOD 2000 LTD. MARQUIS DOOR & VENEER INC. MARY STRAWBERRY INVESTMENTS LTD. MATRIX COMPUTER SOLUTIONS LTD. MATTRESS CONCEPTS INC. MAURYA PALACE LTD. MAYFAIR HOTELS LTD. MCCOY HIGH SCHOOL BAND PARENT'S ASSOCIATION MCDALLY'S ENTERPRISES INC. MEDALLION FAMILY DAY HOME AGENCY LTD. MEDI-CLEAN COMPUTER CLEANING INC. MEDICAL AIR RESCUE & REPATRIATION SERVICE INC. MEDICINE HAT COURAGE TO RECOVER FROM ADDICTION ASSOCIATION MEI HOANG ENTERPRISES LTD. MELAD PIPELINE SERVICES LTD. MELLON ASSET MANAGEMENT, LIMITED MENTALGASOLINE INC. MENTOR ACADEMY ASSOCIATES, INC. MENZEL CONTRACTING INC. MERRITT PROCESS & RESEARCH LTD. MESH TECHNOLOGIES INC. METIS NATION OF ALBERTA ASSOCIATION LOCAL COUNCIL #1994 OF GRANDE CACHE MIBEL INVESTMENTS INC. MICOTAN SOFTWARE COMPANY LTD. MID WEST HOTEL VENTURES INC. MID-WAY SUPPLY LTD. MIHALY INTERNATIONAL CANADA LIMITED MIHALY INTERNATIONAL CORPORATION MIKDON CHOCOLATES LTD. MILA SOFTWARE INC. MILEPOST CANADA, ULC MILGREG INVESTMENTS LTD

MILLENNIUM CRYOGENIC TECHNOLOGIES LTD. MILLENNIUM LANDSCAPE LTD. MILLENNIUM MANUFACTURED HOME SERVICES LTD. MILLET CITIZENS ON PATROL SOCIETY MINDQUAKE INTERACTIVE INC. MINDS IN THE WATER CONSULTING INC. MISCELLANEOUS WELDING SERVICES LTD. MISSISSIPPI JACK'S CAR WASH (SHERWOOD) LTD. MITOODEBI CULTURAL CAMP AND RETREAT CENTRE INC. MITZ & MAHER INC. MKM MUSIC PRODUCTIONS LTD. MLD DISTRIBUTION INC. MMT SYSTEMS LTD. MOCAR TRANSPORTATION SERVICES INC. MODULINC (APPLIED MODULAR TECHNOLOGY) CORP. MONIK INTERNATIONAL INC. MOONFLOWER COMPUTERS INCORPORATED MOORE FORBES INC. MORIKI HOLDINGS LIMITED MORLEY J. WINNICK INTERIOR DESIGNERS LTD. MORLEY P. HIRSCH PROFESSIONAL CORPORATION MORRIN LIONS CLUB MORSHAW CONTRACTING LTD. MOST MECHANICAL LTD. MOTOR VEHICLE LICENSE SYSTEMS OF CANADA LTD. MOUAT GROOM CREATIVE INC. MOUNTAIN BORN COMMUNICATIONS INC. MOUNTAIN CARRIAGE TOUR CO. LTD. MOUNTAIN WEST CONTRACTOR'S LTD. MOUNTAINSIDE FOODS INC. MOUNTVIEW PAINTING LTD. MOXIE'S LEASEHOLDS (SOUTHGATE), INC. MOXIE'S LEASEHOLDS (WHITEMUD), INC. MPG HOLDINGS LTD. MR. MIKE'S STEAKHOUSE AND RESTAURANT LTD. MR. RESAND INC. MRBK HOLDINGS LTD. MRN'S JANITORIAL SERVICES COMPANY LTD. MS. WENDY'S INVESTMENTS INC. MTK WELDING LTD. MUNICIPAL DATA SERVICES INC. MUNRO HEALTH SERVICES LTD. MUSEUMARCHIVE LTD. MUSTANG ENTERTAINMENT INC. MV AIRREPAIR INC. MX DESIGN & AUTOMATION INC. MYHRE CONSTRUCTION LTD. MYSTIC INNOVATION INC. MZT MAY-ZEL TRANSPORT LTD. N. ANDERSON CONSULTING LTD. N.G.W. LOGGING LTD. NA SOLID PETROSERVE LTD. NAJP INC. NAMASTE LTD.

Page 123: The Alberta Gazette › documents › gazette › 2004 › pdf › 1015_i.… · The Alberta Gazette Part I Vol. 100 Edmonton, Friday, October 15, 2004 No. 19 PROCLAMATION [GREAT

THE ALBERTA GAZETTE, PART I, OCTOBER 15, 2004

- 3037 -

NAPIER CONNECTION LTD. NARDONE ENTERPRISES INC. NARGIS PETROLEUMS LTD. NASA NORTH AMERICAN SICKNESS AND ACCIDENT INSURANCE AGENCY INC. NATCON CONSTRUCTION LTD. NATIVE AMERICAN CHURCH OF MASKWACHEES NATURAL SELECTIONS LTD. NATVOR CONSULTING SERVICES INC. NAW NORTH AMERICAN WARRANTY COMPANY LIMITED NB CONSULTING INTELLIGENCE INC. NCE FLOW-THROUGH MANAGEMENT (2001-2) CORP. NCM DIRECTIONAL SERVICES INC. NEEANEN-PETRA PROPERTIES INC. NEFARIO PRODUCTIONS INC. NELLIES IN THE LOOP INC. NETWORK ANALYST INC. NEW CASTLE CONTRACTING CORP. NEW CENTURY PANELS INC. NEW CONCEPT CONTRACTING INC. NEW CONCEPT LEASE INC. NEW ERA FAMILY CARE NANNIES OF CANADA INC. NEW MEDIA PRODUCTIONS INC. NEW POINT MANAGEMENT INC. NEW WAVE RENOVATIONS INC. NEW YORK PROMOTIONS INC. NF EQUITIES INC. NIKRA LOGISTICS LTD. NINJA ENTERPRISES LTD. NO AGENDA DEVELOPMENTS INC. NORTH ON 60 GAS BAR & CONVENIENCE STORE LTD. NORTH-TECH HOMES & CONSTRUCTION LTD. NORTHERN LIGHTS RECREATION ENTERPRISES LTD. NORTHERN RV LTD. NORTHERN SPARKS LTD. NORTHERN STAR ROMANCE WRITERS ASSOCIATION NORTHSTAR INVESTMENT CORPORATION 2004 SEP 14. NORTHWEST FLOWER EXCHANGE LTD. NOTT-NOTT SERVICES LTD. NOVA CONCRETE LTD. NOVIS ORBIS INVESTMENT MANAGEMENT INC NRG DIRECT INC. NTH-DEGREE THERMAL SERVICES LTD. NTI NEWMERICAL INC. NU-CLEAN SERVICES LTD. NUTRAVITE PHARMACEUTICALS INC. NYCO INDUSTRIES INC. O-JO HOLDINGS (1984) LTD. ODYSSEY CONTRACT MANAGEMENT INC. OFF LEASH CALGARY DOG SOCIETY OKOTOKS AIR RANCH GENERAL PARTNER HOLDING COMPANY INC. OKOTOKS AIR RANCH LIMITED PARTNER INC.

OKOTOKS PRO RODEO SOCIETY OKOTOKS WRESTLING CLUB OLD HAT ENTERPRISES LTD. OLDS AUTO & FURNITURE UPHOLSTERY LTD. OLDS PROPERTIES LTD. OMEGA ELECTRICAL MACHINE SERVICE LTD. OMEGAFX MARKETING GROUP INCORPORATED ON-SITE MEDIA LTD. ONE STOP WEDDING SHOP LTD. ONEWAY COMPUTER SOLUTIONS LTD. ONF SOLUTIONS INC. OPEN BAY EXPLORATION LTD. OPENSS7 CORPORATION OPERATIONS LEADERSHIP SOLUTIONS LTD. OPPORTUNITY CAPITAL CORPORATION OPTIMISTIC EXPRESSIONS INC. ORBITAL DENTURES LTD. ORCHID SIERRA INC. OSCAR SYSTEMS LTD. OSTROP FARMS LTD. OUTCOMES INTERNATIONAL INC. OUTER EDGE INDUSTRIES INC. OUTLAW WELL SERVICE LTD. OUTLOOK CONSULTANTS LTD. OWNERS CONDOMINIUMS PLAN 8622881 CORP. P & J FARMS LTD P&F AUTO SERVICES LTD. P.C. KEIGHTLEY BUILDERS LTD. P.E. PIPELINERS INC. P.J.K. HOLDINGS INC. P.L.C. INVESTMENTS (2002) LTD. P.M. DRANCHUK PETROLEUM CONSULTANTS LTD. PACER PARK INC. PACIFIC WOOD PRODUCTS INC. PACK IT INC. PACOOTA OIL LIMITED PADDY MCSWIGGINS PUBLIC HOUSE LTD. PAK PAINTING & DECORATING LTD. PAL GEOLOGICAL LTD. PALLAUM MINERALS LTD. PALMETTO CONSTRUCTION LTD. PAN-MERIDIAN CAPITAL CORPORATION PANBC HOLDING CORPORATION PANPAC INTERNATIONAL LTD. PANTHER TAE KWON-DO CLUB PARK MEADOWS SENIORS CHRISTIAN CARE SOCIETY PARK WASTE MANAGEMENT INC. PARKER CHILES F&I INC. PARKLAND APPLIANCE & SERVICE CENTRE LTD. PASO WOOD & VENEER INC. PATHWAY RESOURCES LTD PATRICK COMPUTER EDUCATION INC. PC EXPRESS SERVICE CENTRE LTD. PC WHOLESALE CANADA LTD. PEACE HOLDINGS LTD PEACE RIVER CHILDBIRTH EDUCATION ASSOCIATION

Page 124: The Alberta Gazette › documents › gazette › 2004 › pdf › 1015_i.… · The Alberta Gazette Part I Vol. 100 Edmonton, Friday, October 15, 2004 No. 19 PROCLAMATION [GREAT

THE ALBERTA GAZETTE, PART I, OCTOBER 15, 2004

- 3038 -

PEAVINE ENTERPRISES INC. PEEKABOO PLAYMATES LTD. PEIGAN HYDRO CORPORATION PEOPLE HELPING PEOPLE WITH DIALYSIS SOCIETY PEOPLE'S FORESTRY CONSULTANTS LTD. PEPTIDE MIMETICS (CANADA) LTD. PERA INCORPORATED PERFORMING RIGHTS ORGANIZATION OF CANADA LIMITED PERMA FROST STRATEGICS INC. PERSONABLE CLEANING COMPANY LTD. PETER BUTTI ELECTRICAL SERVICES LTD. PETER G. ORDYNEC ARCHITECT LTD. PETLAND PETS FOR LIFE FOUNDATION PETRO-HUNT OIL AND GAS LTD. PHC INC. PHILL KULTGEN FARMS LIMITED PHOENIX GUN CLUB PHOTOGRAPHY BY FOREST LTD. PICCADILLY VENTURES INC. PIKE ENVIRONMENTAL INC. PINNELL BEAULNE & ASSOCIATES LTD. PLACE DUPUIS ULC PLATINUM FITNESS INC. PLEASE ME CLUB INC. PMB COMMUNICATIONS LTD. PNV HOLDINGS LTD. POORNIMA (HOUSE OF EXPORTS & IMPORTS) LTD. PORTABELLO CAFE AND LOUNGE LTD. PORTALPOINT CORPORATION PORTEOUS FASTENER COMPANY PORTRAIT CANADA (1994) LIMITED POSEIDON ENERGY LTD. POSITIVE PRESSURE TESTING LTD. POSITRON SOFTWARE LTD. POTTER'S HANDS INC. POTTLE BUSINESS GROUP INC. POTVIN DRYWALL LTD. PRACTICAL MILL-RIGHT SOLUTIONS INC. PRACTICAL POLICE TACTICS & TRAINING INC. PRAGMA CAPITAL INC. PRECISION FLOW, INC. PRECISION GROUNDS MAINTENANCE INC. PRECISION SPECIALTY SERVICES LTD. PREMIER PATTERN EQUIPMENT LTD. PRESDON HOLDINGS LTD. PRESSURE SPRAY SERVICES LTD. PRIMA LASZLO CORP. PRIME CHLORELLA DISTRIBUTION INC. PRINCESS PATCHOULI'S COTTAGE CORP. PRISM INDUSTRIES LTD. PRO FUND INTERNATIONAL MORTGAGE GROUP INC. PRO'S GYM LTD. PRO-GROUP INVESTMENTS INC. PRO-LINE DISTRIBUTORS INC. PROCESS SOFTWARE LTD. PROCTOR CRUSHING INC. PROCYON TECHNOLOGIES INC. PROGRESSIVE INTERNATIONAL BUSINESS LINKS (CANADA) INC.

PROLAND DEVELOPMENTS CORP. PROMUS HOTELS, INC. PROTRADE CANADA LTD. PROVIDENT PROJECTS INTERNATIONAL INC. PRUDENTIAL SECURITIES FUTURES MANAGEMENT INC. 2004 SEP 14. PSEUDO INDUSTRIES INC. PTMC SYSTEMS LTD. PUMPJACK TECHNICAL LTD. PUNAM DRIVING SCHOOL LTD. PUNJAB EXPRESS LTD. PUTTIN' UP THE RITZ INC. QSI (QUALITY STANDARD INTERNATIONAL) INCORPORATED QUALITY BLACK DIRT INC. QUANTERRA CORP. QUICKASAWINK LTD. QUICKSHOT DIGITAL IMAGING INC. QUYNH-LAM IMPORT & EXPORT INC. R & B FIELD REPAIR LTD. R & J WOCKNITZ FARMS INC. R HARVEY ENTERPRISES LTD. R&M MANAGEMENT SERVICES LTD. R. HODGSON ENTERPRISES INC. R. L. PRUITT PROFESSIONAL CORPORATION R.E. BRIGLEY & SONS LTD. R.L.J ENTERPRISES LTD. R.M.P. ENGINE SERVICES INC. R.T.W. HOLDINGS INTERNATIONAL INC. RABEEH CONSULTING INC. RACHEL HUDSON LTD. RAFT RIVER ENTERPRISES LTD. RAGS CLEANING SERVICES LTD. RAJ CONSULTING LTD. RAMMSPEED INC. RAPID REALTY LTD. RAPTOR TATTOO LTD. RAVENHURST INTERNATIONAL FILMS LTD. RAY-KO INC. RB TRUCKING LTD. RBC INVESTMENTS INC RCS VOLUNTEER WORKERS GROUP SOCIETY RDX DEVELOPMENTS LTD. REACT INDUSTRIAL PRODUCTS LTD. RECON ENERGY SERVICES LTD. RED DEER RIVER REINDEER RANCH LTD. RED OX STEAK HOUSE LTD. RED RIVER AGRI SERVICES LTD. REDWOOD OIL & GAS MANAGEMENT INC. REEL FISHER INC. REGA HOLDINGS LTD REGENT CAPITAL CORPORATION REINFORCING STEEL INSTITUTE OF ALBERTA REINIE'S MECHANICAL LTD. RELIANCE WELL SERVICING (2002) LTD. REMINGTON STEEL LTD. RESCOM FRAMEWORKS CONSTRUCTION LTD. RESINDIRECT INTERNATIONAL CORP. 2004 SEP 09. RESPONSE RESCUE SYSTEMS INC. REVEAL.CA INC. RIA SKIN CARE & COSMETICS LTD.

Page 125: The Alberta Gazette › documents › gazette › 2004 › pdf › 1015_i.… · The Alberta Gazette Part I Vol. 100 Edmonton, Friday, October 15, 2004 No. 19 PROCLAMATION [GREAT

THE ALBERTA GAZETTE, PART I, OCTOBER 15, 2004

- 3039 -

RICHMOND SERVICE LTD RICK ARSENAULT ENTERPRISES INC. RICKDAR INDUSTRIES LTD. RICUM PRODUCTIONS INC. RIDEAU ACADEMY PHYSIOTHERAPY CLINIC (1986) LTD. RILEY PARK ESTATES LTD. RIMES WELLNESS GROUP INC. RISING HIGH DESIGNS INC RIVER RIDGE CONSULTING LTD. RIVER EDGE VILLAS HOMEOWNER'S ASSOCIATION RIVERBEND TURKEY FARMS LTD RJC CONSULTING INC. RJC PUBLICATIONS INC. RMS RESORT MANAGEMENT STRATEGIES INC. RMT FINANCIAL PLANNING LIMITED ROBILLARD & ASSOCIATES INC. ROCKY MOUNTAIN DRY CLEANERS INC. ROCKY MOUNTAIN PAINTBALL LEAGUE ROCKY MOUNTAIN RAIL SOCIETY ROCKY MOUNTAIN RECREATION TOURS 2002 LTD. ROHAHN INTERNATIONAL CANADA INC. RONAN OILFIELD SERVICES LTD. ROSEWOOD HILL HOMEOWNERS ASSOCIATION ROSSFORD MANAGEMENT SERVICES LTD. ROSTEC ENTERPRISES INC. ROTHAICH RESOURCES LTD. ROTHBURY SHEEP FARMS LTD. ROTO-ROOTER CANADA, LTD. ROYAL CIGAR LTD. RS MASTERSYSTEMS INC. RUNDLE APPLIANCE SERVICE LTD. RUTLAND PARK COMMUNITY ASSOCIATION RVJH INVESTMENT INC. RWS CONSULTING LTD. RY MITCH HOLDINGS LTD. RYL CONSTRUCTION LTD. S & A AUTO ENTERPRISES LTD. S & H TRANSPORT INC. S & J HOLDEN ENTERPRISES LTD. S-11 LOGGING COMPANY LTD. S. FRIESEN TRUCKING LTD. S. ZINNICK CONSTRUCTION LTD. S.A.L. CONSTRUCTION LTD. S.G.M. WELDING & FABRICATION LTD. S.H.(STAN) FORSTER INSURANCE AGENCY LTD. S.L. CONTRACTING INC. S.O.S. SOLUTIONS INC. SABRANG ENTERPRISES LTD. SAFA ENTERPRISE LTD. SAFAX METAL PRODUCTS INC. SAFE VEHICLE USE LIMITED SAFECO HEALTH & SAFETY LTD. SAFEPROPERTY LTD. SAFER SIDE PAINTING 2002 LTD. SAINT THOMAS AQUINAS SCHOOL PARENT ASSOCIATION SAINZ & ASSOCIATES DESIGN CORP. SALLBAR ENTERPRISES LTD.

SAMKEN LOGGING LTD. SANDEN TRUCKING LTD. SANDHILLS COMMUNITY CRIME WATCH ASSOCIATION SANDOIL CORPORATION SANDRA VIERO PROFESSIONAL CORPORATION SANTA FE DEVELOPMENT CORP. SAPPHIRE HORIZONS INC. SBD CAPITAL INC. SCHMIDT AVIATION MANAGEMENT CORP. SCHRODER & ASSOCIATES LTD. SCR ERP SOLUTIONS LTD. SDA TECHNOLOGIES LTD. SEAN PHOENIX LTD. SECOND TIME AROUND CLOTHING LTD. SECURFUND EDMONTON CORPORATION SECURITY RISK MANAGEMENT LTD. SECURITY-WEST MANAGEMENT LTD. SEQUENCE SPORTS MARKETING LTD. SERVICE DE BUREAUTIQUE DYNAMIQUE LTEE. SETUL INVESTMENTS INC. SEVICK VETERINARY SERVICES LTD. SHA4 SERVICES LIMITED SHANNON WOODWORK LTD. SHARHAS INC. SHAWSTER ENTERPRISE LTD. SHEEP CREEK RANCH LTD SHEILA M. MALM PROFESSIONAL CORPORATION SHELBY CONTRACT OPERATORS LTD. SHELL-CURT HOLDINGS LTD. SHERGILL CONSULTING LTD. SHERWOOD FAMILY HOLDINGS INC. SHERWOOD PARK BOTTLE DEPOT LTD. SHEYENNE INSTRUMENTATION & CONSULTING LTD. SHIHOLOGIC CONSULTING INC. SHINE RENOVATIONS LTD. SHIVA MARKETING INC. SHU ENTERPRISES LTD. SILBERMAN HOLDINGS LTD. SILHOUETTE CAPITAL CORP. SIMPLY CHIC DESIGNS INC. SIMPLY SCENTSATIONAL INC. SINDORA CONTRACTORS LTD. SINE QUA NON TECHNOLOGIES INC. SJK PROPERTIES INC. SJZ ENTERPRISES LTD. SK TRANSPORT LTD. SKD HOLDINGS INC. SLIM'S WELDING LTD. SLOWHOLERS DIRECTIONAL INC. SMALL BYTES INC. SMARTER SOFTWARE INCORPORATED SMILE CERAMIC DENTAL LABORATORY LTD. SMOKE OIL & GAS LTD. SMSIE CHILD CARE CENTRE INC. SMYTON LOGISTICS LTD. SOCIETY OF TRAPPERS AND HUNTERS CONSERVING OUR WILDERNESS SOUL @ WORK INC.

Page 126: The Alberta Gazette › documents › gazette › 2004 › pdf › 1015_i.… · The Alberta Gazette Part I Vol. 100 Edmonton, Friday, October 15, 2004 No. 19 PROCLAMATION [GREAT

THE ALBERTA GAZETTE, PART I, OCTOBER 15, 2004

- 3040 -

SOUTH ISLAND TECHNOLOGIES INC. SOUTH WAPITI LUMBER CO. INC. SOUTHERN MINERALS INTERNATIONAL INC. SOUTHSIDE HOMES LTD. SOUTHWIND PROPERTY MANAGEMENT INC. SPACE SHUTTLE TRAVEL LTD. SPACEWAY ENTERPRISES LTD. SPAR ENERGY CORPORATION SPD WELDING LTD. SPECIAL F/X CUSTOM PAINT LTD. SPECIALTY STUCCO INC. SPECTRAL PHOTONICS INC. SPIKE ENERGY LTD. SPIRAL HOLDINGS LTD SPLASH MAKEUP ARTISTRY INC. SPORTSMAN MOBILE HOME PARK LTD. SPRINGER STUDIOS INC. SQUARE MEALS INC. SQUARE ONE SUN ROOMS LTD. SQUIRE J ENTERPRISES LTD. SR INDUSTRIES LTD. SREIT (AIRDRIE) LTD. SREIT (CANADA PLACE) LTD. ST. ANTHONY'S MISSION SOCIETY STAN KONDRATIUK OILFIELD CONSULTING LTD. STANCRAFT DESIGN LTD. STANSKI HOLDINGS LTD. STAR ADVERTISING NETWORK INC. STAR OILFIELD SERVICES INC. STAR TRENDZ INC. STATE ROOFING LTD. STEELE HEIGHTS COMMUNITY LEAGUE STELLAR MEDIA CORP. STETTLER AND DISTRICT MINOR HOCKEY ASSOCIATION STEWART PROJECTS INC. STONE TILE WEST LTD. STONY PLAIN BODY SHOP LTD. STORAGEWORKS LTD. STORE DEVELOPMENT & MERCHANDISING TECHNIQUES JJJKW LTD. STRATHINK SOLUTIONS CORP. STREETWEAR CLOTHING LTD. STRIPCANADA.COM LTD. STRONG INTERNATIONAL CONSULTING LTD. STYLE DRESS SHOP (MEADOWLARK) LTD. STYLEWERX COMMUNICATIONS INC. SULLIVAN'S WOOD FLOORS LTD. SUMIT HOLDINGS LTD. SUN CRAFT LOG HOMES INC. SUN CREST HOLDINGS INC. SUN RIDER STABLES INC. SUN VALLEY COFFEE & VENDING SERVICES INC. SUNBEAM CONSULTING & FINANCIAL SERVICES LTD. SUNDANCE IMPORTS LTD. SUNDRE TIRE LTD SUNNINGDALE INVESTMENTS INC. SUNNYSIDE JANITORIAL SERVICES LTD. SUNNYSIDE MARKET LTD. SUNRISE EQUESTRIAN ACADEMY LTD.

SUNRISE TRAILER SALES LTD. SUNSHINE M.R. CORP. SUNSTAR RESOURCES INC. SUNTREE VILLAGE RESIDENTS ASSOCIATION SUPER SUDS LAUNDROMAT (1993) LTD. SUSANNAH KURIAN PROFESSIONAL CORPORATION SVRTA CONSTRUCTION LTD. SWAN PLUMBING & GAS LTD. SYGNUS EXPLORATION LTD. SYLVAN LAKE SAILING CLUB SYRIAN CANADIAN CLUB SYSRON CORPORATION SYSTEM TECH CONSULTING INC. T & G COMMUNICATIONS CONSULTANTS LTD. T & G WEILAND & ASSOCIATES INC. T-J AGENCY LTD. T. LIANG FOOD SERVICES INC. T. LINDSEY CONSTRUCTION LTD. T.H.C. CONSTRUCTION LTD. T.K. CLOTHING CO. LTD T.K.O. MARKETING INC. T.M.H. CONSTRUCTION LTD. T.P.E. TRADING POST & EXCHANGE CO. INC. T.V.S. ELECTRONICS (MH) LTD. TAJE TRUCKING LTD. TALKING TAG TECHNOLOGIES INC. TANDBERG CANADA INC. TANNER-YOUNG MARKETING LTD. TAO DESIGN INC. TAPESTRY FOODS LTD. TAYLORS CYBER HOUSE INC. TAZ-MAN TRUCKING LTD. TBS FINANCIAL CONSULTANTS LTD. TECONOMICS INC. TED BARTON & CO. REAL ESTATE CONSULTANTS INC. TEEDD EQUITIES LTD. TELELINK PAGING ALBERTA INC. TELEROSE PRINTING INC. TEN PIN HOLDINGS LTD TENGS BROS. HANDCRAFTED CUSTOM LOG HOMES INC. TERRY MCMANUS & ASSOCIATES LTD. TGP HOLDINGS INC. THE ALBERTA SOCIETY FOR MARKETING PROFESSIONAL SERVICES THE BLUE STAR GROUP INC. THE BRICK FURNITURE WAREHOUSE (FORT MCMURRAY) LTD. THE BRICK FURNITURE WAREHOUSE (OTTAWA) LTD. THE BUSINESS LAW CENTRE LTD. THE CALGARY INSTITUTE FOR TORAH EDUCATION THE CHILD'S RIDING BELT CO. INC. THE DATA BANK INC. THE DIFFERENCE ... INTERNATIONAL INCORPORATED THE EDMONTON CITY DART LEAGUE ASSOCIATION

Page 127: The Alberta Gazette › documents › gazette › 2004 › pdf › 1015_i.… · The Alberta Gazette Part I Vol. 100 Edmonton, Friday, October 15, 2004 No. 19 PROCLAMATION [GREAT

THE ALBERTA GAZETTE, PART I, OCTOBER 15, 2004

- 3041 -

THE EDMONTON SPEED SKATING ASSOCIATION THE EMPLOYMENT POOL INC. THE EQUION CONSULTING GROUP LTD. THE FEED EXCHANGE INC. THE GO-SHOW INC. THE GREAT ALBERTA BEEF COMPANY LTD. THE GROUP INC. THE HENRY RAKE CO. LTD. THE HERITAGE SQUARE CHILD CARE SOCIETY THE HUGHENDEN GRAZING ASSOCIATION THE INDEPENDENT WHOLESALE LIMITED THE INFORMATION SOURCE INC. THE KAPPA ALPHA LITERARY SOCIETY THE KINSMEN CLUB OF SYLVAN LAKE THE KMI GROUP LTD. THE KNOWLEDGE GUILD INC. THE LICENSED PRACTICAL NURSES OF ALBERTA EDUCATION FOUNDATION THE MEDIA BOOK INC. THE MENNONITE SOCIETY FOR THE AID OF CHILDREN AND FAMILIES THE NEON FACTORY SIGN MANUFACTURERS INC. THE NEW YORK EMPIRE GROUP INCORPORATED THE OSBORNE GROUP - THE CONTRACT EXECUTIVE RESOURCE INC. THE PATTLYN CORPORATION THE PRINTING WORKSHOP LTD. THE QUINTESSENTIAL FILM COMPANY, INC. THE REVERE GROUP LTD. THE RIVERTON GROUP LTD. THE ROCKY MOUNTAIN SPORTSMANS ASSOCIATION THE SHUTTER PROS INC. THE SOL-ORO CORPORATION THE STAR CHAMBERS ENTERPRISES, INC. THE STREET NEW VENDORS - EDMONTON SOCIETY THE SWEET FACTORY INC. THE THIRD STAR CORP. THE UNITED BINGO ASSOCIATION (TUBA) THE WAKAMNE MILLENIUM WOMEN'S SOCIETY THE WOLF PACK INC. THE WORKPLACE SPECIALISTS INC. THETECHNOLOGYCONSULTANT.COM INC THOMAS PAYNE HOLDINGS INC. THREE HAT INC. THREE POINT HOLDINGS INC. THREE STARS ENTERPRISE LTD. THREE WORLDS CONTROLS INC. TIERRA LARGA ENTERPRISES LTD. TIKO INVESTORS CORP. TIRE WORKS LTD. TJS DIRECT SOLUTIONS INC. TOKPELLA RESOURCES LTD. TOMAHAWK CATTLE RANCH LTD. TOMANET INC. TONDREAU TIRE SALES & SERVICE LTD. TOPLINE ENGRAVING LTD. TOTAL DECOR PAINTING INC.

TOWN & FARM PROPERTIES LTD. TPM NETWORKS CORP. TRADES EXTRA LTD. TRAIL PLUMBING & HEATING LTD. TRAN-SPORT SYSTEMS INC. TRANS-LOGIC TRANSPORTATION SERVICES INC. TRANSPORT BESNER INC. 2004 SEP 14. TRI-CARE ENTERPRISES LTD. TRICIA WAMBOLD LTD. TRIDACNA CONSULTING LTD. TRINITY CONVENIENCE STORE INC. TRIPLE BBB LIVESTOCK LIMITED TRIPPLE EFFECTS SPORTSWEAR INC. TRM INVESTMENTS LTD. TROUT WHEATON EDSON LTD. TROYGOLD CORPORATION TRUCRAFT FURNITURE FINISHING INC. TRY E & M AUTO INC. TRYKUS LTD. TRYNEX INFORMATION SYSTEMS, INC. TWC CAPITAL CORP. TWO GUYS AND A PIZZA PLACE LTD. TWS ENGINEERING LTD. TX VENTURES INC. TYKONN LTD. TYMEX CAPITAL CORPORATION UKANTEL INVESTMENTS LTD. ULSTER CONTRACTING LTD. UNDISPUTED WORLD ENTERPRISE INC. UNIPLAN FINANCIAL GROUP INC. UNITECH MECHANICAL SERVICES LTD. UNITED WAY OF SLAVE LAKE SOCIETY USAVE HOME MAINTENANCE LTD. UTILITY COST CONTROL CORP. V B INVESTMENTS LTD VALCO FARMS LTD VALLEY SPRINGS CONSTRUCTION LTD. VALLEY STONE HOLDINGS LTD. VALUE CHAIN DEVELOPMENT CENTRE INC. VARENNA HOLDINGS LTD. VARSITY (1976) LTD. VEC CORPORATION VENTA HOLDINGS INC. VERITY INC. VERTIZONTAL ENERGY RESOURCES INC. VEST INTERNATIONAL CORP. VETERAN GRAIN ELEVATOR SOCIETY VFN HOLDINGS LTD. VI'S CONTRACT TRUCKING LTD. VICKERN HOLDINGS LTD. VIGOR MANAGEMENT INC. VILLAGE IN THE PARK ASSET MANAGEMENT LTD. VIPER OILFIELD SECURITY LTD. VIPER WELDING LTD. VIRTUAL TOURING SERVICES LTD. VIT - A - MIN INTERNATIONAL INC. VITAL IMPACT WEB SOLUTIONS INC. VITAL TCM ACUPUNCTURE - ACUPRESSURE HERBAL INC. VIZABILITY CONSULTING INC. VOGUE TECHNOLOGIES LTD. VOSZLER'S ESTATES LTD.

Page 128: The Alberta Gazette › documents › gazette › 2004 › pdf › 1015_i.… · The Alberta Gazette Part I Vol. 100 Edmonton, Friday, October 15, 2004 No. 19 PROCLAMATION [GREAT

THE ALBERTA GAZETTE, PART I, OCTOBER 15, 2004

- 3042 -

W. PICKERING INSURANCE LTD. W.A.D. PRODUCTIONS INC. W.A.F. CONTRACTING LTD. W.O.T. ENTERPRISES INC. W.P.D. RESOURCES LTD. WAGJOR HOLDINGS LTD. WAGNER, NEWELL & ASSOCIATES INC. WAJJO DRUMMERS CULTURAL SOCIETY WAL-DEK RENOVATIONS LTD. WALPUS HOLDINGS INC. WARKENTIN GLASS & ALUMINUM PRODUCTS LTD. WAVELENGTH CONSULTING INC. WAVERIDERS MANAGEMENT LTD. WE BUY UGLY HOUSES INC. WEBMONTON LTD. WEEK-END MOVERS INC. WELCOME TRAVELLER LTD. WESBERT DEVELOPMENTS LTD WESERVE APPS.COM INC. WESLEY CREEK CONCERNED RESIDENCE SOCIETY WEST PLAIN INDUSTRIES ALTA INC. WEST STONY PLAIN PARENTS SOCIETY WESTCON CONSTRUCTION PRODUCTS LTD. WESTERN AEROSCAN INC. WESTERN AMERICA INDUSTRIES INC. WESTERN FINANCIAL SOLUTIONS INC. WESTERN INVESTMENT SERVICES CO. LTD. WESTERN PNEUMATICS INSTALL, INC. WESTERN PNEUMATICS, INC. WESTERN SQUIRE HOLDINGS LTD. WESTFORT ENERGY LTD. WESTLAND INVESTMENT CO. LTD. WESTLAND LANDSCAPING INC. WESTLAND NURSERIES INC. WESTSIDE VILLAS HOMEOWNER'S ASSOCIATION WEXLO INC. WHID-MAC HOLDINGS LTD. WIDE VALLEY SERVICES INC. WIESCHEBRINK DESIGN LTD.

WIEST CONSTRUCTION LTD. WILDCAT ELECTRIC & CONTROLS LTD. WILDWOOD AND DISTRICT ROD AND GUN CLUB WILLCOX HOLDINGS LTD. WILLIAMSON TRANSPORTATION LTD. WILLIS FURLONG PAINTING & DRYWALL LTD. WILLOCK EQUITIES (1986) LTD. WILLOWBEND GROUP INC. WINAR SERVICES LTD. WINTERSTEIGER (CANADA) INC. WISE MARKETING STRATEGIES INC. WIZARD CONTROLS LTD. WONDERFUN HOCKEY CLUB WOODLAND ENTERTAINMENT CORPORATION WOODLANDS-STE ANNE SURFACE RIGHTS ASSOCIATION WOODSIDE HOLDINGS LTD. WORLD BOXING WEAR INC. WORLD MARKETING DISTRIBUTORS & CONSULTANTS LTD. WWW- SECURE CORP. WYRDE THYNGS INC. WYS SECURITY INC. X-C-G-A INC. XCTL DATA SYSTEMS LTD. XTC MASSAGE LTD. Y2K NETWORKS LTD. YAGOS CONSULTING LTD. YASKOWICH INC. YELLOWHEAD AMATEUR RADIO CLUB YELLOWHEAD FOSTER FAMILY ASSOCIATION YOXALL HOLDINGS LTD. YUGO SKY CONTRACTING LTD. ZAHAR BUILDING PRODUCTS INC. ZEAKEN HOLDINGS LTD. ZION CARE & REHAB SERVICES INC.

Corporations Dissolved/Struck Off/Registration Cancelled

(On the dates shown pursuant to: Business Corporations Act, Cemetery Companies Act, Co-operative Associations Act, Credit Union Act, Loan and Trust Corporations Act, Religious Societies’ Land Act, Rural Utilities Act, Societies Act, Partnership Act)

2004 SEP 02. unless otherwise indicated 2004 SEP 02. unless otherwise indicated 100452 DEVELOPMENTS LTD 1007327 ALBERTA LTD. 2004 SEP 09. 1028165 ALBERTA LTD. 2004 SEP 03. 1055218 ONTARIO LIMITED 1055954 ALBERTA LTD. 2004 SEP 07. 1069995 ALBERTA LTD. 2004 SEP 13. 1102939 ALBERTA LTD. 2004 SEP 07.

1109601 ALBERTA LTD. 2004 SEP 13. 1109960 ALBERTA LTD. 2004 SEP 10. 1149318 ONTARIO INC. 115633 PROPERTIES LTD. 12 INCH HOLDINGS INC. 131853 CANADA INC. 162388 CANADA INC.

Page 129: The Alberta Gazette › documents › gazette › 2004 › pdf › 1015_i.… · The Alberta Gazette Part I Vol. 100 Edmonton, Friday, October 15, 2004 No. 19 PROCLAMATION [GREAT

THE ALBERTA GAZETTE, PART I, OCTOBER 15, 2004

- 3043 -

1ST EMERGENCY YOUTH CADET ASSOCIATION OF EDMONTON 214807 HOLDINGS LTD. 21ST CENTURY TRANSPORT INC. 241945 ALBERTA LTD. 249052 ALBERTA LTD. 273657 ALBERTA LTD. 292185 ALBERTA LTD. 297850 ALBERTA LTD. 3-D LEASING AND RENTALS LTD. 30,000 ISLAND AIR LTD. 3015769 CANADA LTD. 3021 SMOKY RIVER ARMY CADET PARENT'S ASSOCIATION 312339 ALBERTA LTD. 313337 ALBERTA LTD. 323628 ALBERTA LTD. 327688 ALBERTA LTD. 344403 ALBERTA LTD. 345586 ALBERTA LTD. 350959 ALBERTA LTD. 361779 ALBERTA LTD. 362538 ALBERTA LTD. 362714 ALBERTA LTD. 363455 ALBERTA LTD. 363790 ALBERTA LTD. 363860 ALBERTA LTD. 3804755 CANADA INC. 380939 ALBERTA LTD. 381031 ALBERTA LTD. 381207 ALBERTA LTD. 381213 ALBERTA LTD. 381375 ALBERTA LTD. 381511 ALBERTA LTD. 381870 ALBERTA LTD. 3877353 CANADA INC. 398112 ALBERTA LTD. 398814 ALBERTA LTD. 399763 ALBERTA LIMITED 399939 ALBERTA LTD. 4 SURE ANCHORS LTD. 417545 ALBERTA LTD. 417959 ALBERTA LTD. 418128 ALBERTA LTD. 418181 ALBERTA LTD. 418189 ALBERTA LTD. 418513 ALBERTA LTD. 418577 ALBERTA LTD. 418607 ALBERTA LTD. 418614 ALBERTA LTD. 486237 ALBERTA LTD. 486867 ALBERTA LTD. 487043 ALBERTA LIMITED 487562 ALBERTA LTD. 493204 ALBERTA INC. 4S RETAIL LTD. 514 HOLDINGS, INC. 51ST AVENUE ART (2003) LTD. 2004 SEP 14. 520678 ALBERTA LTD. 520693 ALBERTA LTD. 520842 ALBERTA INC. 522271 ALBERTA LTD. 522875 ALBERTA LTD. 523216 ALBERTA LTD.

523479 ALBERTA LTD. 523999 ALBERTA LTD. 524004 ALBERTA LTD. 524039 ALBERTA LTD. 540866 ALBERTA INC. 2004 SEP 09. 556712 ALBERTA LTD. 557367 ALBERTA LTD. 557461 ALBERTA LTD. 557582 ALBERTA LTD. 559459 ALBERTA LTD. 559778 ALBERTA LTD. 559826 ALBERTA LTD. 559875 ALBERTA LTD. 559973 ALBERTA INC. 560456 ALBERTA LTD. 560700 ALBERTA LTD. 571073 ONTARIO INC. 587214 ALBERTA LTD. 2004 SEP 07. 594241 ALBERTA LTD. 601630 ALBERTA LTD. 602075 ALBERTA LTD. 602103 ALBERTA LTD. 602431 ALBERTA LTD. 602635 ALBERTA LTD. 603626 ALBERTA LTD. 603915 ALBERTA LTD. 603950 ALBERTA LTD. 604016 ALBERTA LTD. 604666 ALBERTA LTD. 605071 ALBERTA LTD. 605151 ALBERTA LTD. 605387 ALBERTA INC. 605469 ALBERTA LTD. 605496 ALBERTA LTD. 605789 ALBERTA LTD. 605812 ALBERTA LTD. 605813 ALBERTA LTD. 615182 ALBERTA LTD. 2004 SEP 13. 627635 ALBERTA INC. 2004 SEP 15. 644910 ALBERTA INC. 645022 ALBERTA LTD. 645049 ALBERTA LTD. 645103 ALBERTA LTD. 645383 ALBERTA LTD. 645659 ALBERTA LTD. 645711 ALBERTA LTD. 645757 ALBERTA LTD. 645813 ALBERTA LTD. 646100 ALBERTA INC. 646397 ALBERTA LTD. 647583 ALBERTA LTD. 647846 ALBERTA LTD. 647984 ALBERTA LTD. 648429 ALBERTA LTD. 648539 ALBERTA LTD. 686114 ALBERTA LTD. 686155 ALBERTA INC. 686715 ALBERTA LTD. 686841 ALBERTA LTD. 687160 ALBERTA LIMITED 687644 ALBERTA LTD. 687800 ALBERTA LTD. 687859 ALBERTA LTD. 687897 ALBERTA LTD.

Page 130: The Alberta Gazette › documents › gazette › 2004 › pdf › 1015_i.… · The Alberta Gazette Part I Vol. 100 Edmonton, Friday, October 15, 2004 No. 19 PROCLAMATION [GREAT

THE ALBERTA GAZETTE, PART I, OCTOBER 15, 2004

- 3044 -

688101 ALBERTA LTD. 688197 ALBERTA LTD. 688830 ALBERTA LTD. 688855 ALBERTA LTD. 688921 ALBERTA LTD. 688979 ALBERTA INC. 689052 ALBERTA LIMITED 689059 ALBERTA LIMITED 689129 ALBERTA LTD. 689135 ALBERTA LTD. 689723 ALBERTA LTD. 689798 ALBERTA LTD. 689827 ALBERTA LTD. 689895 ALBERTA LTD. 71670 ALBERTA LTD. 720784 ALBERTA LTD. 729621 ALBERTA LTD. 729679 ALBERTA LTD. 729693 ALBERTA LTD. 729750 ALBERTA INC. 729798 ALBERTA LTD. 730150 ALBERTA LTD. 730168 ALBERTA INC. 730435 ALBERTA LTD. 730879 ALBERTA LTD. 730953 ALBERTA LIMITED 730956 ALBERTA LIMITED 731039 ALBERTA LTD. 731051 ALBERTA LTD. 731054 ALBERTA LTD. 731391 ALBERTA LTD. 731452 ALBERTA INC. 731494 ALBERTA LTD. 731741 ALBERTA LTD. 731901 ALBERTA LTD. 732334 ALBERTA LIMITED 732704 ALBERTA LTD. 732774 ALBERTA LTD. 732795 ALBERTA LTD. 732852 ALBERTA LTD. 733209 ALBERTA INC. 733210 ALBERTA INC. 733440 ALBERTA LTD. 743459 ALBERTA LTD. 2004 SEP 14. 769310 ALBERTA LTD. 2004 SEP 14. 773164 ALBERTA LTD. 774058 ALBERTA LTD. 774428 ALBERTA LTD. 774624 ALBERTA LTD. 774625 ALBERTA LTD. 774647 ALBERTA LTD. 775003 ALBERTA LTD. 775419 ALBERTA LTD. 775555 ALBERTA LTD. 775895 ALBERTA INC. 776089 ALBERTA LTD. 776142 ALBERTA LTD. 776446 ALBERTA LTD. 776640 ALBERTA LTD. 776853 ALBERTA LTD. 776971 ALBERTA LTD. 777005 ALBERTA LTD. 777311 ALBERTA LTD. 777341 ALBERTA LTD.

777356 ALBERTA LTD. 777502 ALBERTA LTD. 777733 ALBERTA LTD. 777876 ALBERTA LTD. 778215 ALBERTA LTD. 778464 ALBERTA LTD. 778953 ALBERTA LTD. 779063 ALBERTA LTD. 779107 ALBERTA LTD. 779135 ALBERTA LTD. 779194 ALBERTA LTD. 779202 ALBERTA LTD. 779265 ALBERTA LTD. 779377 ALBERTA INC 779412 ALBERTA LTD. 789721 ALBERTA LTD. 2004 SEP 15. 809221 ALBERTA LTD. 2004 SEP 14. 810308 ALBERTA LTD. 2004 SEP 11. 816003 ALBERTA LTD. 2004 SEP 09. 820518 ALBERTA LTD. 821253 ALBERTA LTD. 821522 ALBERTA LTD. 821560 ALBERTA LTD. 821618 ALBERTA LTD. 821668 ALBERTA LTD. 821682 ALBERTA LTD. 822112 ALBERTA LTD. 822427 ALBERTA LTD. 822530 ALBERTA LTD. 822680 ALBERTA LTD. 822864 ALBERTA LTD. 822877 ALBERTA LTD. 823000 ALBERTA INC. 823221 ALBERTA LTD. 823603 ALBERTA LTD. 823653 ALBERTA LTD. 824088 ALBERTA LTD. 824248 ALBERTA INC. 824564 ALBERTA LTD. 824583 ALBERTA LTD. 824648 ALBERTA LTD. 824718 ALBERTA LTD. 824885 ALBERTA LTD. 864976 ALBERTA LTD. 867469 ALBERTA INC. 868226 ALBERTA LTD. 868372 ALBERTA LTD. 868673 ALBERTA LTD. 868761 ALBERTA LTD. 868922 ALBERTA LTD. 869158 ALBERTA LTD. 869225 ALBERTA LTD. 869230 ALBERTA LTD. 869349 ALBERTA LTD. 869354 ALBERTA LTD. 869389 ALBERTA LTD. 869767 ALBERTA LTD. 869906 ALBERTA LTD. 869980 ALBERTA LTD. 870000 ALBERTA LTD. 870311 ALBERTA INC. 870353 ALBERTA LTD. 870383 ALBERTA LTD. 870446 ALBERTA INC.

Page 131: The Alberta Gazette › documents › gazette › 2004 › pdf › 1015_i.… · The Alberta Gazette Part I Vol. 100 Edmonton, Friday, October 15, 2004 No. 19 PROCLAMATION [GREAT

THE ALBERTA GAZETTE, PART I, OCTOBER 15, 2004

- 3045 -

870485 ALBERTA LTD. 870558 ALBERTA LTD. 870613 ALBERTA LTD. 870648 ALBERTA LTD. 870834 ALBERTA INC. 870866 ALBERTA LTD 871260 ALBERTA LTD. 871269 ALBERTA LTD. 871360 ALBERTA LTD. 871406 ALBERTA LTD. 871442 ALBERTA LTD. 871499 ALBERTA INC. 871513 ALBERTA LTD. 871772 ALBERTA LTD 871773 ALBERTA LTD. 871832 ALBERTA LTD. 871844 ALBERTA LTD. 871851 ALBERTA LTD. 872001 ALBERTA LTD. 872027 ALBERTA LTD. 872084 ALBERTA LTD. 872136 ALBERTA LTD. 872306 ALBERTA LTD. 872352 ALBERTA LTD. 872535 ALBERTA LTD. 872634 ALBERTA LTD. 872776 ALBERTA LTD. 873016 ALBERTA LTD. 873051 ALBERTA LTD. 873067 ALBERTA INC. 873097 ALBERTA LTD. 873297 ALBERTA LTD. 873346 ALBERTA LTD. 873459 ALBERTA LTD. 900480 ONTARIO LTD. 919202 ALBERTA LTD. 920738 ALBERTA LTD. 922192 ALBERTA LTD. 922348 ALBERTA LTD. 922354 ALBERTA LTD. 922407 ALBERTA LTD. 922420 ALBERTA LTD. 922436 ALBERTA CORPORATION 922531 ALBERTA LTD. 922656 ALBERTA LTD. 922809 ALBERTA INC. 923023 ALBERTA LTD. 923250 ALBERTA LTD. 923307 ALBERTA LTD. 923311 ALBERTA LTD. 923411 ALBERTA LTD. 923453 ALBERTA LTD. 923470 ALBERTA LTD. 923537 ALBERTA LTD. 923598 ALBERTA LTD. 923748 ALBERTA LTD. 923895 ALBERTA LTD. 923923 ALBERTA INC. 923932 ALBERTA LTD. 924022 ALBERTA INC. 924360 ALBERTA LTD. 924480 ALBERTA LTD. 924542 ALBERTA LTD. 924758 ALBERTA LTD.

924771 ALBERTA LTD. 924772 ALBERTA LTD. 924780 ALBERTA LTD. 924845 ALBERTA LTD. 924853 ALBERTA LTD. 924855 ALBERTA LTD. 924888 ALBERTA LTD. 924994 ALBERTA LTD. 925150 ALBERTA LTD. 925313 ALBERTA LTD. 925365 ALBERTA LTD. 925384 ALBERTA LTD. 925390 ALBERTA LTD. 925393 ALBERTA LTD. 925502 ALBERTA LTD. 925612 ALBERTA LTD. 925625 ALBERTA LTD. 925986 ALBERTA LTD. 926148 ALBERTA INC. 926196 ALBERTA LTD. 926213 ALBERTA LTD. 926262 ALBERTA LTD. 926280 ALBERTA LTD. 926463 ALBERTA LTD. 926662 ALBERTA LTD. 926730 ALBERTA LTD. 926894 ALBERTA LTD. 926918 ALBERTA LTD. 927001 ALBERTA LTD. 927113 ALBERTA LTD. 927230 ALBERTA LTD. 968231 ALBERTA INC. 2004 SEP 13. 972421 ALBERTA LTD. 973186 ALBERTA LTD. 974743 ALBERTA LTD. 975417 ALBERTA LTD. 975717 ALBERTA LTD. 976890 ALBERTA LTD. 976956 ALBERTA LTD. 977012 ALBERTA LTD. 977022 ALBERTA INC. 977036 ALBERTA LTD. 977064 ALBERTA LTD. 977081 ALBERTA LTD. 977122 ALBERTA LTD. 977127 ALBERTA LTD. 977128 ALBERTA LTD. 977151 ALBERTA LTD. 977163 ALBERTA LTD. 977215 ALBERTA LTD. 977218 ALBERTA LTD. 977263 ALBERTA LTD. 977307 ALBERTA LTD 977319 ALBERTA LTD. 977340 ALBERTA LTD. 977348 ALBERTA LTD. 977359 ALBERTA LTD. 977390 ALBERTA LTD. 977400 ALBERTA LTD. 977425 ALBERTA INC. 977460 ALBERTA LTD. 977471 ALBERTA LTD. 977536 ALBERTA LTD. 977546 ALBERTA LTD.

Page 132: The Alberta Gazette › documents › gazette › 2004 › pdf › 1015_i.… · The Alberta Gazette Part I Vol. 100 Edmonton, Friday, October 15, 2004 No. 19 PROCLAMATION [GREAT

THE ALBERTA GAZETTE, PART I, OCTOBER 15, 2004

- 3046 -

977553 ALBERTA LTD. 977575 ALBERTA LTD. 977594 ALBERTA LTD. 977597 ALBERTA LTD. 977672 ALBERTA LTD. 977718 ALBERTA LTD. 977730 ALBERTA LTD. 977733 ALBERTA LTD. 977788 ALBERTA INC. 977814 ALBERTA CORP. 977830 ALBERTA LTD. 977947 ALBERTA LTD. 977994 ALBERTA LTD. 978007 ALBERTA INC. 978010 ALBERTA LTD. 978012 ALBERTA INC. 978017 ALBERTA LTD. 978101 ALBERTA LTD. 978128 ALBERTA LTD. 978138 ALBERTA LTD. 978143 ALBERTA LTD. 978148 ALBERTA LTD. 978305 ALBERTA LTD. 978346 ALBERTA LTD. 978363 ALBERTA INC. 978372 ALBERTA LTD. 978382 ALBERTA LTD. 978397 ALBERTA LTD. 978403 ALBERTA INC. 978481 ALBERTA LTD. 978485 ALBERTA LTD. 978488 ALBERTA LTD. 978531 ALBERTA LTD. 978576 ALBERTA LTD. 978587 ALBERTA LTD. 978593 ALBERTA LTD. 978676 ALBERTA INC. 978718 ALBERTA LTD. 978742 ALBERTA LTD. 978748 ALBERTA LTD. 978760 ALBERTA LTD. 978773 ALBERTA LTD. 978800 ALBERTA INC. 978805 ALBERTA LTD. 978809 ALBERTA LTD. 978817 ALBERTA LTD. 978836 ALBERTA LTD. 978845 ALBERTA LTD. 978850 ALBERTA LTD. 978858 ALBERTA LTD. 978864 ALBERTA LTD. 978892 ALBERTA LTD. 978904 ALBERTA LTD. 978968 ALBERTA LTD. 978976 ALBERTA INC. 979023 ALBERTA LTD. 979060 ALBERTA INC. 979100 ALBERTA INC. 979125 ALBERTA LTD. 979175 ALBERTA LTD. 979181 ALBERTA LTD. 979197 ALBERTA LTD. 979205 ALBERTA INC. 979250 ALBERTA LTD.

979263 ALBERTA LTD. 979289 ALBERTA LTD. 979309 ALBERTA LTD. 979341 ALBERTA LTD. 979354 ALBERTA INC. 979373 ALBERTA LTD. 979409 ALBERTA INC. 979439 ALBERTA LTD. 979453 ALBERTA LTD. 979522 ALBERTA LTD. 979528 ALBERTA LTD. 979535 ALBERTA LTD. 979583 ALBERTA LTD. 979614 ALBERTA LIMITED 979622 ALBERTA LTD. 979625 ALBERTA INC. 979637 ALBERTA LTD. 979682 ALBERTA LTD. 979734 ALBERTA LTD. 979805 ALBERTA INC. 979838 ALBERTA INC. 979842 ALBERTA CORPORATION 979883 ALBERTA LTD. 979906 ALBERTA LTD. 979932 ALBERTA INC. 980001 ALBERTA LTD. 980029 ALBERTA LTD. 980044 ALBERTA LTD. 980046 ALBERTA INC. 980060 ALBERTA LTD. 980076 ALBERTA LTD. 980084 ALBERTA LTD. 980144 ALBERTA LTD. 980154 ALBERTA INC. 980173 ALBERTA LTD. 980177 ALBERTA LTD. 980184 ALBERTA LTD. 980212 ALBERTA INC. 980227 ALBERTA LTD. 980234 ALBERTA LTD. 980252 ALBERTA LTD. 980256 ALBERTA LTD. 980263 ALBERTA LTD. 980288 ALBERTA INC. 980378 ALBERTA INC. 980383 ALBERTA INC. 980457 ALBERTA LTD. 980462 ALBERTA LTD. 980466 ALBERTA LTD. 980469 ALBERTA LTD. 980476 ALBERTA INC. 980506 ALBERTA LTD. 980569 ALBERTA LTD. 980581 ALBERTA LTD. 980588 ALBERTA LTD. 980666 ALBERTA LTD. 980676 ALBERTA LTD. 980746 ALBERTA LTD. 980755 ALBERTA LTD. 980763 ALBERTA LTD. 980766 ALBERTA LTD. 980767 ALBERTA INC. 980783 ALBERTA LTD. 980793 ALBERTA LTD.

Page 133: The Alberta Gazette › documents › gazette › 2004 › pdf › 1015_i.… · The Alberta Gazette Part I Vol. 100 Edmonton, Friday, October 15, 2004 No. 19 PROCLAMATION [GREAT

THE ALBERTA GAZETTE, PART I, OCTOBER 15, 2004

- 3047 -

980812 ALBERTA INC. 980813 ALBERTA INC. 980815 ALBERTA LTD. 980817 ALBERTA LTD. 980878 ALBERTA LTD. 980908 ALBERTA LTD. 980934 ALBERTA INC. 980936 ALBERTA LTD. 980942 ALBERTA LTD. 980962 ALBERTA LTD. 981005 ALBERTA INC. 981017 ALBERTA LTD. 981018 ALBERTA LTD. 981032 ALBERTA LTD. 981049 ALBERTA LTD. 981062 ALBERTA LTD. 981083 ALBERTA LTD. 981099 ALBERTA LTD. 981103 ALBERTA LTD. 981151 ALBERTA LTD. 981167 ALBERTA LTD. 981209 ALBERTA LTD. 981251 ALBERTA LTD. 981262 ALBERTA LTD. 981318 ALBERTA LTD. 981354 ALBERTA LTD. 981373 ALBERTA LTD. 981475 ALBERTA LTD. 981477 ALBERTA LTD. 981536 ALBERTA LTD. 981557 ALBERTA LTD. 987414 ALBERTA LTD. 991868 ALBERTA LTD. 2004 SEP 14. 995506 ALBERTA LTD. 2004 SEP 07. A & K CONCRETE LTD. A STEP BEYOND HUMAN SERVICES LTD. A W LYMBURNER HOLDINGS LTD. A. M. RADKE FLOOR COVERING LTD. 2004 SEP 14. A. MYLIMO LTD. A.B.D. MARKETING LTD. A.C. MILLENNIUM CORP. A.J. MONTGOMERY INC. A.L. SYMONDS LIVESTOCK LTD. A.R. WALISSER TRUCKING LTD. 2004 SEP 15. A.W. AUTO WATCH GROUP INC. A.W. SMITH MOTORS INC. AAA (TRIPLE A) ENTERPRISES & ELECTRICAL LTD. AAAAFFORDABLE DELIVERY LTD. AAJ EXECUTIVE SERVICES LIMITED AAVARI OF ALBERTA INC. ABBY'S PERFECT TEN INC. ABL KITCHEN & BATH LTD. ABNET COMPUTER CONSULTING INC. ACCU-LAND CONSULTING LTD. ACCU-TECH NON-DESTRUCTIVE TESTING LTD. ACTION FOR BREAST CANCER CALGARY ADELINO CONTRACTING LTD. ADOLESCENT LIFE ENHANCEMENT CANADA SOCIETY ADON EQUESTRIAN CENTRE LTD. ADRIA INTERNATIONAL INC.

ADVANCED DRIVER EDUCATION (RED DEER) LTD. ADVANTAGE CLEANING SERVICES INC. ADVANTAGE CONTRACTING LTD. ADVANTAGE GEO-CONSULTING INC. ADVANTAGE INVESTIGATIVE GROUP LTD. AGENT & HAIR LINE LTD. 2004 SEP 15. AGRICROP PROTECTION SYSTEMS INC. AHT SYSTEMS (CANADA) LTD. AIRDRIE BLOCK PARENT ASSOCIATION AIRDRIE COUNTRY CLUB OF THE AIR AIRLINE EXPRESS SERVICES INC. AJAY'S HAULIN LTD. AL DAVIGNON'S LIVESTOCK TRANSPORT LTD. ALBADAR INVESTMENTS LTD. ALBASSAM TAMARACK GROUP LIMITED 2004 SEP 01. ALBERTA 2005 CENTENNIAL HISTORY SOCIETY ALBERTA CHILDREN'S HOSPITAL RESEARCH CENTRE ALBERTA ENEGRY OPTIONS INC. ALBERTA FIRST FORM LTD. ALBERTA GAMMA KNIFE CENTRES INC. ALBERTA GOLFERS INC. ALBERTA HALAL FOODS INC. ALBERTA INSURANCE HOCKEY ASSOCIATION ALBERTA LINK TRANSPORT INC. ALBERTA MUSICIAN DEVELOPMENT ASSOCIATION ALBERTA OPERATORS & MAINTENANCE LTD. ALBERTA PROVINCIAL LEASING LTD. ALBERTA SANDBLASTING 2002 LTD. ALBERTA SHORINRYU KARATE ASSOCIATION ALBERTA SILICA CORPORATION ALBERTA SILICA MINING CORPORATION ALBERTA SOCIETY FOR THE PHILIPPINES ETHNO - CULTURAL TEACHERS ALBERTA TROUT (BROOKS) LTD. ALDAN SERVICES LTD. ALERO ENTERPRISES INC. ALEX COURIER SERVICES LTD. ALI KASANA HOLDINGS INC. ALI'S NITE OWL NEWS LTD. ALL COLOURS CARPET CLEANING INC. ALL SEASON BOBCAT + TRUCKING LTD. ALL TYPE INDUSTRIAL MOBILE MACHINING LTD. ALLPRO INSULATION SERVICES INC. ALLWEST INDUSTRIES INCORPORATED ALMA NENSHI PROFESSIONAL CORPORATION ALNIC CONSTRUCTION LTD. 2004 SEP 15. ALPHA MANAGEMENT CONSULTANTS INC. ALPINE UNLIMITED INC. ALSCOTT DEVELOPMENTS LTD ALTAWANA HOLDINGS LTD ALTERED SPACE CONTRACTING INC. ALTERR ENTERPRISES LTD.

Page 134: The Alberta Gazette › documents › gazette › 2004 › pdf › 1015_i.… · The Alberta Gazette Part I Vol. 100 Edmonton, Friday, October 15, 2004 No. 19 PROCLAMATION [GREAT

THE ALBERTA GAZETTE, PART I, OCTOBER 15, 2004

- 3048 -

ALUMNAE ASSOCIATION OF THE HOLY CROSS HOSPITAL SCHOOL OF NURSING CALGARY AMANA TRUST LIMITED AMRESCO EQUITIES CANADA INC. ANALYST VENTURES INC. ANDREW BRENT CURRIE PROFESSIONAL CORPORATION ANIMAL ARTISTRY GROOMING SERVICES INC. ANOKA CORP. ANYWAY TRANSPORTATION LTD. AOS ALBERTA OILFIELD SERVICES LTD. APNI DIRECTORY INC. APPLE PITA BAKERY AND DELI LTD. APPLEWOOD MARKETING LTD. APPLIED DESIGN NETWORKS LTD. ARCALTA WELDING LTD. ARCHIVISION ARCHITECTURE & URBAN DESIGN INC. ARCO STRUCTURES INC. ARCTIC LIGHT PHOTOGRAPHY LTD. ARGUS TECHNOLOGIES INC. 2004 SEP 13. ARIES INTERNATIONAL INC. ARISTOCRAFT INC. ARMOUR MORTGAGE CORPORATION LTD. ART IN CANADA INC. ASEL HOLDINGS LTD. ASHLEY JANVIER TRUCKING LTD. ASHWOOD MOTORS LTD. ASIA-WEST FINANCIAL LTD. ASPIRE HOMES LTD. ASSOCIATION OF REGION II CONSERVATION CLUBS (R2C2) ASTRA CONSTRUCTION INC. ATHABASCA HERITAGE SOCIETY ATHABASCA RESOURCE PRODUCTS INC. ATHABOKO INTERNATIONAL INC. ATOMIC EXCAVATING LTD. AUCTION WORLD INC. AURORA NETWORK SERVICES INC. AUSAR TECHNOLOGIES INC. AUTISM SOCIETY CENTRAL ALBERTA AUTOMATIONS CANADA INC. AVCAN INTERNATIONAL INC. AWR CONCRETE CONTRACTORS LTD. AXEWELL CONSTRUCTION INC. AYAH INVESTMENTS INC. B & N GLOBAL CONSULTING INC. B D VENTURES LTD. B N D RESEARCH LIMITED B STAR HOLDINGS LTD. B. CA CRANES INC. B. E. K. METAL PRODUCTS LTD. B.A. PETROLEUM CONSULTING LTD. 2004 SEP 14. B.S.W. INTERIORS LTD. BACK HOME CONSTRUCTION COMPANY LTD. BACK TO OUR ROOTS ABORIGINAL YOUTH HERITAGE ASSOCIATION BAKER TRUCK SERVICE, INC. BALE SUBMARINE CORP. BALED OUT ADVENTURES LTD.

BARNDEN CONSTRUCTION LTD. BARRHEAD BEE PRODUCTS LTD. BARRHEAD DAIRY SERVICES LTD. BARSHAW ENTERPRISES LTD. BASE ELECTRONICS DEPOT INC. BAY VISTA APARTMENTS LTD. BEA'S CRUDE OIL HAULING LTD. BEACH CONSULTANTS LTD BEARONE MECHANICAL LTD. BEAU ENERGY INC. BEAUMONT AMATEUR SOCCER ASSOCIATION BELCOURT & SONS CONTRACTING LTD. BELLA FROM HEAD TO TOE INC. BELLA GEOTECHNICAL SERVICES LTD. BELLIS CURLING ASSOCIATION BENCH PETROLEUM LTD. BENNY'S CONSTRUCTION LTD. 2004 SEP 15. BENSON MANN LTD. BERAR VENTURES INC. BERLETT ENTERPRISES LIMITED BERTOIA PETROLEUM & AGRO (1994) LTD. BFH HOLDINGS INC. 2004 SEP 01. BH HARDWOOD FLOORS INC. BICYCLING EDUCATION SOCIETY OF EDMONTON BIG B'S WELDING LTD. BIG BUCK DEALS LTD. BIG CAT CONSULTING LTD. BIG ROCK ENTERPRISES LTD. 2004 SEP 15. BIG WALL ENTERPRISES INC. BILLY'S GUIDE LTD BIN HAULING LTD. BIO-FLAG LTD BISCAYNE CORPORATION BISHOP SAVARYN OUT-OF-SCHOOL CARE SOCIETY BLACKSTONE DEVELOPMENTS LTD. BLAIR'S CONSTRUCTION LTD. BLUE BIRD TRAILS LTD. BLUE RIDGE CONCESSIONS AND CATERING LTD. BLUELEAF PRODUCTIONS INC. BLUESIGN INTERNATIONAL TRADE INC. BME SEISMIC RENTALS LTD. BOBBG ENTERPRISES LTD. BODY DOMAINE INC. BODY ESSENCE LTD. BODY SHOP SOLUTIONS LTD. BODY TREATS BOUTIQUE LTD. BOG CONSULTING AND DEVELOPMENT LTD. BOW RIVER GOLF COMPANY LTD. BOWLER DEVELOPMENTS LTD. BR TOOLS INC. BRAKEFIELD HOLDINGS INC. BRAND 1 PRODUCTS INC. BRANDI'S BLUES BAR INC. BRENCAR PETROLEUM LTD. BREWY CONSULTING INC. BRIGHT IDEAS & INNOVATIONS INCORPORATED BROOKE ASSOCIATES INC. BROOKS JUNIOR HOCKEY ASSOCIATION BROUSSEAU CONTRACTING LTD.

Page 135: The Alberta Gazette › documents › gazette › 2004 › pdf › 1015_i.… · The Alberta Gazette Part I Vol. 100 Edmonton, Friday, October 15, 2004 No. 19 PROCLAMATION [GREAT

THE ALBERTA GAZETTE, PART I, OCTOBER 15, 2004

- 3049 -

BRUSH NOW 2001 INC. BUCK'S ENTERPRISES LTD. BUDAI WORKS INC. BUILDING BLOCKS FITNESS CENTRE LTD. BUTTERFLY E.P. & RENOVATIONS LTD. C & G.W. INVESTMENTS INC. C & J EHRET HOLDINGS LTD. C F C N PRODUCTIONS LIMITED 2004 SEP 01. C.E.L. SERVICES LTD. 2004 SEP 04. C.F. WRIGHT WELLS LTD. C.J. ALLEN & ASSOCIATES INC. C.T.R.E.F. (MACLEOD) LIMITED C2 CREATIVE CONCEPTS INC. 2004 SEP 15. C2C INTERIOR CONTRACTORS INC. C4F DIGITAL INC. CA JL MAPLE CONSULTING LTD. CA-PAL HOLDINGS LTD. CAFFEINE ADVERTISING CORPORATION CAL-JAN ENTERPRISES LTD. CALGARY CAT FANCIERS ASSOCIATION CALGARY CHINATOWN MERCHANTS ASSOCIATION CALGARY CHINESE LIONDANCE ASSOCIATION CALGARY FIRST ALLIANCE HOUSING SOCIETY. CALGARY HOSHUKO JAPANESE SCHOOL ASSOCIATION CALGARY IMMIGRATION AND REFUGEE RESOURCES AND ADVICE CENTRE CALGARY ITALIAN SPORTSWOMAN ASSOCIATION CALGARY REGION COMMUNITY SUPPORT LTD. CALGARY STEEL ERECTORS LTD. CALGARY WOLFPACK FOOTBALL CLUB CALLING LAKE LUNCH PROGRAM ASSOCIATION CALPAN-THREE INVESTMENTS LTD. CAMROSE SNOWMOBILE SPORTS CLUB CAN-AM AUTOMOTIVE TECHNOLOGIES INC. CAN-AM ENERGY SYSTEMS INC. CAN-NA FOODS LTD. CANADA WEST SEALANTS INC. CANADA-MEXICO MUSIC FESTIVAL SOCIETY CANADAWEST PROPERTY INVESTMENTS CORP. CANADIAN DIGITAL DESIGN INC. CANADIAN IMMIGRATION CONSULTING CENTRE INC. CANADIAN INTEGRATED SERVICES INC. CANADIAN JORDANIAN FRIENDSHIP ASSOCIATION CANADIAN JUNIOR NATIONAL TRACK & FIELD CHAMPIONSHIPS CALGARY 2001 SOCIETY CANADIAN LEGAL SUPPORT CENTRE LTD. CANADIAN MARINE DRILLING LTD CANADIAN PROGRESS CLUB CALGARY UPTOWN CLUB CANADIAN SKYDIVE CENTRE INC. CANADIAN TOYS VENDING INC. CANBA MANAGEMENT LTD. CANDLESENSE INC.

CANEREX EQUITIES INC. CANMORG HOLDINGS INC. 2004 SEP 13. CANREA TRADERS LTD. CANRUSS DEVELOPMENT INCORPORATED CANTERRA ENERGY LTD. CANTRUST TRADE & COMMUNICATIONS LTD. CAPITAL JEWELLERY & LOAN LTD CAPITOL ACCEPTANCE COMPANY LTD. CARDSTON GOLF ASSOCIATION CARIBBEAN ASSO. OF ADVENTISTS IN ALBERTA CARIBOU ENVIRONMENTAL SYSTEMS LTD. CARNIC ENTERPRISES LTD. 2004 SEP 10. CARPEDIEM GROUP INC. CARSELAND WIRELESS INC. CARTIER,READ & ASSOCIATES INC. CASABLANCA ENTERTAINMENT INC. CASCADE CIGAR COMPANY INC. CASTLEWOOD LAND DEVELOPMENTS LTD. CATSASS PRODUCTION SERVICE INC. CBR FINISHING LTD. 2004 SEP 15. CDM CARPENTRY LTD. CENOVA BUILDING SERVICES GROUP LTD. CENTRAL ALBERTA MEAT CO LTD CENTRAL ALBERTA SILHOUETTE SHOOTERS ASSOCIATION CENTRAL ALBERTA STEEL FABRICATORS LTD. CENTRAL BLENDS INC. CENTRAL JANITORIAL SERVICES LTD. CENTRECORP REAL ESTATE SERVICES INC. CENTURY SECURITY SYSTEMS LTD. CENTURY SOLUTIONS NETWORK INC. CFM AIR EQUIPMENT LTD. CHAMPEER INTERNATIONAL INC CHARLOTTE VILLAGE LIMITED CHARNEL INVESTMENTS LTD. CHATALYN HOLDINGS LTD. CHEF DE LA MAISON INC. CHEMFREE WATERWORKS CORPORATION. CHENCOH PROJECTS INC. CHERRY SIDERS LTD. CHINESELINX.COM INC. 2004 SEP 14. CHINOOK COUNTRY POLICE SHAKER SOCIETY CHOCOLATE OCCASIONS INC. 2004 SEP 13. CHUCK PEERLESS & ASSOCIATES INSURANCE SERVICES LTD. CIDCO MACHINE WORKS CORP. CIM HOLDINGS INC. CITYHAVEN HOMES LTD. CK STRIPES DELI & RESTAURANT LTD. CLAN U.S. INVESTMENTS LTD. CLASSIC STYLE LTD CLASSIFICATION AND FLOTATION SYSTEMS, INC. CLEAR CHOICE DEVELOPMENTS INC. CLIFFORD ZUROCK LTD. CLUB SPECIALISTS INC. CLUNY - GLEICHEN GYMNASTICS CLUB CNN SPURS MINOR HOCKEY ASSOCIATION COALDALE & DISTRICT GYMNASTICS CLUB COBRA CONSULTING LTD.

Page 136: The Alberta Gazette › documents › gazette › 2004 › pdf › 1015_i.… · The Alberta Gazette Part I Vol. 100 Edmonton, Friday, October 15, 2004 No. 19 PROCLAMATION [GREAT

THE ALBERTA GAZETTE, PART I, OCTOBER 15, 2004

- 3050 -

COCHRANE SCHOOL OF MUSIC INC. COFFEE UNLIMITED LTD. COLD LAKE ABORIGINAL MUSEUM INSTITUTE COLLEGE CAR WASH INC. COLTAN'S FINE HOMES INC. COMPASS ENERGY LTD. COMPREHENSIVE FOREIGN TRADE GROUP INC. COMPSECURE INC. COMPTECH NO1 LTD. 2004 SEP 14. COMPUSCENE INC. CONCRETE IMAGES LTD. CONGO VENTURES LTD. CONPAC CONSTRUCTION LTD. CONSCIOUS QUEST PERSONAL DEVELOPMENT SOCIETY CONSTRUCTION PLUS INC. CONTACT DISTRIBUTORS 2002 LTD. CONTEXT ASSOCIATED COOK BROS. EXCAVATING LTD. COOK ISLANDS HOLIDAYS LIMITED COOTE & ASSOCIATES CONSULTING LTD COOTER'S CONSULTING LTD. COPLEX (EGYPT) LIMITED CORIANDER DEVELOPMENTS LTD. CORIJ CONTRACTING ALBERTA LTD. COSBURN ACTUARIAL CONSULTANTS INC. COTTONWOOD COULEE VILLAS INC. 2004 SEP 10. COUNCIL OF SIKH ORGANIZATIONS - CALGARY COUNTRYSIDE SMALL ENGINE LTD. COWLEY FOREST PRODUCTS LTD. CRAFT CITY LTD. CRAWFORD EXPLORATION AND DEVELOPMENT LTD. CREATEC CONSULTING INC. CREATIVE DESIGNS BY TAMMIE LTD. CREATIVE IRONWORK & DESIGN LTD. CREEK'S EDGE VENTURES LTD. CRESCER INCORPORATED CRETE DESIGNS LTD. CRH CAPITAL CORPORATION CROSSLEY ENTERPRISES LIMITED CTS CANADIAN TECHNICAL SERVICES LTD. CYON CANADA INC. CYRUS SOLUTIONS INC. D G & G TRUCKING LTD. D J RANCHES INC. D'LEE SHOES (1994) LTD. D'ZIGNER PIZZA LTD. D. & L. RESOURCES LTD. D. G. S. OILFIELD SERVICES INC. D. J. WRIGHT PHOTOGRAPHY LTD. D. PALECK CONTRACT OPERATING LTD. D. S. H. OILFIELD ENTERPRISES LTD. D.I.G.I SOLUTIONS INC. D.R.B. PAINTING & DECORATING LTD. D.R.C. CONTRACTING LTD. D.T. CHURCH SYSTEMS CONSULTING INC. D.V. LEGAL SERVICES LTD. D.W. ROONEY BENEFITS CONSULTANTS LTD. D2 DESIGNS INC.

D3 CONSULTING INC. DA'I HOLDING CORP. DAB DRYWALL LTD. DAC BUILDING CORP. DAEDALUS MAPPING GROUP INC. DAN DAKUS ENTERPRISES LTD. DAN SQUARED PROJECTS INC. DAN-NIC FRAMING & CONSTRUCTION LTD. DARKEN RESOURCES LTD. DATA VISION INC. DAVE DODDS RETRO WAREHOUSE INC. DAVEY TREE EXPERT CO. OF CANADA, LIMITED/LA COMPAGNIE DES EXPERTS POUR ARBRES DAVEY LIMITEE DAVID KEYES PROFESSIONAL CORPORATION DAVID LAKE CONTRACTING LTD. DAVID MCVITTIE PORTABLE WELDING LTD. DAVID MOURITSEN COMMUNICATIONS INC. DAVIDUK CONSULTING INC. DAYE-TECH LTD. DC MANAGEMENT INC. DC TRUCK'IN LTD. DCC 2001 MANAGEMENT INC. DEALER AUTOSPORT INC. DECKER OIL DISTRIBUTORS LTD. DECORUM RENOVATION SERVICES LTD. DEL-CON SERVICES LTD. DELTON DEVELOPMENTS INC. DEN DOG TRUCKING LTD. DENNY'S SERVICE CONTRACTING LTD. DENTAL ASSOCIATES LTD. DERKSEN CONTRACTING LTD. DESERT DELI & PITA BAKERY LTD. 2004 SEP 15. DESTINKER INC. DEVON GYMNASTIC CLUB DEVONSHIRE CREAM (W.E.M.) LTD. DEW POINT CORPORATION DFT HOLDINGS LTD. DGS CONSTRUCTION LTD. DI-AL CONSULTANTS INC. DIAMOND JACK FARMS LTD. DIAMOND OPTICAL VISION CARE CENTRE INC. 2004 SEP 13. DIAMONDS NORTH RESOURCES LTD. 2004 SEP 13. DIGIT-ALL WEB & CONSULTING LTD. DIGITAL DOCUMENTS INC. DIGITAL HOSTS CORP. DIGITAL INSITES INC. DIMAX ENTERPRISES INC. DIMENSION HOMES LTD. DIMENSIONAL BUSINESS CORPORATION DIRECTION WEST MARKETING INC. DIRECTORY MARKETING SOLUTIONS INC. DISTRIBUTED TRAINING TECHNOLOGIES LTD. DIVERTIMENTO THE CAPPUCCINO BAR INC. DLR KINGPIN TRANSPORT LTD. DMT HOLDINGS (ALBERTA) LTD. DOMON SAFETY PRODUCTS LTD. DONE RIGHT VENTILATION LTD. DONZALA HOLDINGS LTD.

Page 137: The Alberta Gazette › documents › gazette › 2004 › pdf › 1015_i.… · The Alberta Gazette Part I Vol. 100 Edmonton, Friday, October 15, 2004 No. 19 PROCLAMATION [GREAT

THE ALBERTA GAZETTE, PART I, OCTOBER 15, 2004

- 3051 -

DOTECH CORP. DOUGLAS DEVELOPMENTS LTD. DOVE TAEKWONDO CLUB DR. NORMAN BETHUNE SOCIETY OF ALBERTA DRY BONES GENERAL CONTRACTORS INC. DSG DYNAMIC SOLUTIONS GROUP INC. DUMAX PETROLEUM SERVICES LTD. DUNROCK INTERIORS LTD. DUSTY'S DINOSAURS INC. DVORKIN PERSONNEL INC. DWAYNE AIR (2000) LTD. DYNAM CAPITAL CORP. DYNAM COMMERCIAL FINANCE CORP. E A J DEVELOPMENTS INC. E-INTERMART INC. E-ZTRACK CORPORATION E.A.C. SERVICES LTD. E.K.M. TRUCKING LTD. E1 CORP. EAGLE RIDGE HOLDINGS LTD. EAGLE VALLEY DEVELOPMENTS LTD. EARTH SOURCE GEOTHERMAL LTD. EAST CORRIDOR OPERATING SERVICES LTD. 2004 SEP 15. EAST PRAIRIE LUNCH PROGRAM ASSOCIATION EAST PRAIRIE OLDTIMERS HOCKEY CLUB EAST SMOKY GYMKHANA CLUB ECO-LITE MANUFACTURING INC. ECOPHARM HOLDINGS LTD. ECOTECH WEST INC. ECOTRICITY LTD. ED & MARY CHWYL CHARITABLE FOUNDATION EDMONTON 2001 WORLD CHAMPIONSHIPS IN ATHLETICS EDMONTON FINDINGS HOUSE LTD. EDMONTON FIREFIGHTERS RACING SOCIETY EDMONTON JEWISH COMMUNITY FOUNDATION AND ENDOWMENT FUND EDMONTON TENPIN BOWLING ASSOCIATION EL MIRADOR CLEANING SYSTEMS INC. EL SALVADOR-CANADIAN FOOTBALL CLUB (F.C.) ELAN BIOPHARMACEUTICALS CANADA INC. SOCIETE BIOPHARMACEUTIQUE ELAN CANADA INC. ELARAA LIMITED ELEGANT TILE INC. ELEMENT CUSTOM WOODWORKING INC. ELK POINT CITIZENS ON PATROL SOCIETY ELKWATER & DISTRICT CURLING CLUB ELM INVESTMENTS LTD. 2004 SEP 07. EMERALD DEVELOPMENTS LIMITED EMPEROR'S COMPANION CARE INC. ENCORE FINANCIAL INC. ENERSEAL RESOURCES INC. ENTRENCH TECHNOLOGIES INC. ENVIRESOURCE CONSULTING LTD. ENVIROZEN CORPORATION ERICKSON TRANSPORT CORPORATION ESPEED INC.

ESSENTIAL SERVICES (2002) INC. ESSENTIALLY YOURS INDUSTRIES CORP. ESSEX TRAVEL HOSTEL INC. ESTANIA AUDIO ENGINEERING/MUSIC PRODUCTION LTD. ESTATE ADMINISTRATORS INC. ESTYLE ENTERTAINMENT, LTD. ET REALTY HOLDINGS INC. ETHAN ESSENTIAL DAY SPA INC. EURO NATURAL GAS LTD. EUROPEAN FORMULA RACING LTD. EVANS PEARSON & CO. LLP 2004 SEP 15. EVER-READY OILFIELD CONSULTANTS LTD. EVERGREEN STAGE LINE, INC. EX-YELLOWKNIFER REUNION SOCIETY EXCEL EQUIPMENT CO. LTD. EXCEL REALTY (1993) LTD. FACULTY OF EDUCATION YOUTH CHOIRS PARENT ASSOCIATION OF EDMONTON FAIRVIEW BAND PARENTS ASSOCIATION 2000 FARM LIQUIDATION LTD. FARM-TECH LTD. FASTIME SPORT SYSTEMS INC. FEATURE FENCING CO. (2002) LTD. FIBROMYALGIA/CHRONIC FATIGUE ASSOCIATION OF SOUTHERN ALBERTA FIELD STEAMING & WASHING SERVICES LTD. FIELDTEC SERVICES LTD. FILEMASTER INCORPORATED FILIPINO RADIO ENTHUSIAST OF EDMONTON CLUB FIREWIRE COMMUNICATIONS INC. FIRST CHOICE BUSINESS CLEANING INC. FIRST CONTACT AUTO BROKERS LTD. FIRST IMPRESSION INTERIOR FINISHING LTD. FIRST NATIONS GAMING CORPORATION FIRST-CHOICE SPARKLING WATER LTD. FISCHER HOLDINGS LTD. FLOYD HUNTER CAMPBELL PROFESSIONAL CORPORATION FOCUS ON HEALTH CONSULTING LTD. FONNA PRINTER INC. FORMIDABLE FRAMING LTD. FORT CHIPEWYAN BUILDING SUPPLIES LTD. FORT MCMURRAY'S FRIENDS OF CENTENNIAL POOL SOCIETY FORT PITT TRUCKING LTD. FOSSIL ENERGY SERVICES LTD. FOTH HOLDINGS INC. FOX CONSTRUCTION (2002) INC. FRAGAPALOOZA COMPUTER GAMERS SOCIETY FRANCE VENNE ENTERPRISES INC. FRANCIS FOOD DISTRIBUTORS LTD. FRANK ROSENAU LOGISTICS INC. FRANKS GENERAL CLEANING LTD. FRED'S HOLDINGS LTD. FREELAND VENTURES INC. FRIENDS OF IMMANUEL, ROSENTHAL SOCIETY

Page 138: The Alberta Gazette › documents › gazette › 2004 › pdf › 1015_i.… · The Alberta Gazette Part I Vol. 100 Edmonton, Friday, October 15, 2004 No. 19 PROCLAMATION [GREAT

THE ALBERTA GAZETTE, PART I, OCTOBER 15, 2004

- 3052 -

FRIENDS OF THE LETHBRIDGE PRONGHORN WOMEN'S BASKETBALL SOCIETY 2004 AUG 30. FROST BYTES DEVELOPMENT LTD. FSPI TECHNOLOGIES CORP. FULLINK PROMOTIONS LIMITED FUSION SNOW & SKATE INC. FUTURE POOL SERVICE INC. FYS CONSTRUCTION SERVICES LTD. G. KELMAN VENTURES LTD. G.C. PIDGE CONSTRUCTION LTD. G.L. SORENSEN & SONS INC. G.L.C. CONTRACTING LTD. G.N.L. TECHNOLOGIES INC. G.R.P. COMPUTER SERVICES INC. G.T. & SONS LTD. GALAXY WELDING & FABRICATING LTD. GALLERY CAFE LTD. GARDNER CONSTRUCTION MANAGEMENT LTD. GARY GREVES HOLDINGS LTD. GATT DUCT CLEANING & ACCESSORIES LTD. GAZEBO'S AND MORE LTD. GEE EYE ES CONSULTING INC. GEMINI HOLDINGS LTD. GENESIS 4 INC. GEO SURPLUS INC. GEOL ENTERPRISES CO. LTD. GEORGE DE CHAMPLAIN AUTO SERVICES LTD. GEORGE POWELL FARMS LTD GEOSOLUTIONS CORPORATION GERALD R. HENDERS PROFESSIONAL CORPORATION. 2004 SEP 08. GFI GLOBAL INC. GHOST PINE ATHLETIC ASSOCIATION GIBBONS JUNIOR BRONCOS HOCKEY CLUB GIFT BASKET GALLERY INC. GIFT LAKE RECREATION CLUB GINGER LEE'S MARKETING INC. GIOVANNI'S ITALIAN RESTAURANT AND CAFE LTD. GIVEN TRADING LTD. 2004 SEP 01. GLOBAL IMPEX INC. GLOBAL LOGISTICS SOLUTIONS (GLS 2000) INC. GLORIA DANELIUK CONSULTING LTD. 2004 SEP 13. GNOSTIC ENTERPRISES INC. GOC ENERGY INC. GOD'S GRACE HUMANITARIAN FOUNDATION GOLDEN SPIKE BUSINESS PARK LTD. GORD HO CONSULTING INC. GORDON JOHNSON HOLDINGS (1988) LIMITED GORDON SHEPPARD AGENCIES LTD. GORDON W. PHILLIPS & ASSOCIATES LTD. GORESHT STEIN INC. GRAMA PIZZA AND STEAKS LTD. GRANDE PRAIRIE AND DISTRICT MULTICULTURAL ASSOCIATION GRAPHIC PAINTING LTD. GRASSLANDS MUSIC INC.

GRAVITYCUBE.COM INC. GREAT WEST ADVENTURES LTD. GREAT WESTERN SEWING MACHINE SERVICES INC. GREEN BURST SERVICES (1989) LTD. GROCERIES ONLINE INC. GRYPHON HOLDINGS & TRANSPORT LTD. GUZMAN HOLDINGS LTD. GWL VENTURES INC. GX AGRA SCIENCES LTD. GYPSUM DRYWALL INTERIORS LTD. H.E. MILLIGAN TRENCHING & EXCAVATING LTD. H.L.B. FINANCIAL SERVICES LTD. 2004 SEP 07. H2O ENTERTAINMENT LTD. HANK HONG CONTRACTOR LTD. HARBOUR COMMUNICATIONS LTD. HARDCORE SAFETY SERVICES INC. HARRY M. LEWIS INVESTMENTS LTD. HATZIS INVESTMENTS INC. HAYJEN CONSULTING LTD. HC ACCOUNTING SERVICES LTD. HEALTH & SAFETY CONFERENCE SOCIETY OF ALBERTA HEALTH CONNECTIONS CANADA INC. HEALTH FOR LIFE LTD. HEALTHY DELI MEAT SHOP CO. LTD. HEARTLAND TECHNICAL SERVICES LTD. HEAVEN AND EARTH DANCE FOR CHANGE SOCIETY HEAVY EQUIPMENT PUBLICATIONS INTERNATIONAL CORP. HEC GERVAIS ACADEMIC AND CURLING SCHOLARSHIP FOUNDATION HECLA CONTRACTING LTD. HECO HOLDINGS LTD. HELICON INVESTMENTS LTD. HERB TYLER E.N.G./E.F.P. INC. HIGH COUNTRY OILFIELD & INDUSTRIAL SUPPLY INC. HIGH REACH RENTAL LTD. HIGH RIVER FISH AND GAME ASSOCIATION HIGH RIVER LADIES SLOW PITCH ASSOCIATION HIGH RIVER MURAL SOCIETY HIGH STEAKS LIVESTOCK HAULING LTD. HIGH TIMES SKI CLUB HIGHBURY CONSTRUCTION LTD. HINTON & DISTRICT COMMUNITY CRIME PREVENTION ASSOCIATION HISTECH ENERGY SOLUTIONS INC. HODGSON FREIGHTWAYS (2001) LTD. HOLDTITE ADHESIVES CANADA CORP. HOLMES RESIDENTIAL & COMMERCIAL CLEANING INC. HOMETOWN SALES AND SERVICE LTD. HOPEWELL INTERNATIONAL INVESTMENTS INC. HOSS'N AROUND RIDING CLUB HOST HOLDINGS LTD. HOT SPOT AUTO CLINIC LTD. HOTEL FINANCING, INC. HOTSPRINGS AT ARROW LAKE LTD.

Page 139: The Alberta Gazette › documents › gazette › 2004 › pdf › 1015_i.… · The Alberta Gazette Part I Vol. 100 Edmonton, Friday, October 15, 2004 No. 19 PROCLAMATION [GREAT

THE ALBERTA GAZETTE, PART I, OCTOBER 15, 2004

- 3053 -

HOWARD JOHNSON FRANCHISE CANADA INC. HOWARD VICKERS GOLF ENTERPRISES LTD. HOZ N BOZ ENTERPRISES LIMITED HPM GROUP INC. HUGE AIR LTD. HWY 14 TRADING POST LTD. HYDRA INVESTMENT CORPORATION HYDROZONE WATER PURIFICATION SYSTEMS LTD. I.O.R. RESOURCES INC. I.P.S. INC. ICP INTERNATIONAL CAREER PLACEMENT LTD. IHS ENTERPRIZES INC. IKON MASONRY LTD. IL SOGNO MANAGEMENT LTD. ILD TICKETWICKET LTD. IMAGE SYNTHESIZATION INSPECTION SERVICES LTD. IMMERSIVE EQUITY HOLDINGS LTD. 2004 SEP 15. INCOGNITO HEALTHCARE TECHNOLOGIES INC. 2004 SEP 07. INDEPENDENT AGENCIES (1969) LTD. INDIGO ENTERPRISES LTD. INDIVIDUAL INVESTMENT CORPORATION INDUSTRIAL 3D SERVICES LTD. INDUSTRIAL TECHNICAL CONSULTANTS LIMITED INFINITE ELECTRICAL SOLUTIONS LTD. INFOWORKS 360 INC. INNER DYNAMICS INC. INNOVATIVE WELDING LTD. INSIGHT TECHNOLOGY CORPORATION INTEGRATED SYNERGISTIC SERVICES CORP. INC. INTEGRATED TRACKING SOLUTIONS INC. INTEGRITY ASSESSMENT GROUP (IAG) LTD. INTER-ACTION TECHNOLOGY SERVICES CORPORATION INTERFAITH CENTRE FOR AIDS/HIV RESOURCES & EDUCATION INTERNATIONAL HANDPRINT FILMS INC. 2004 SEP 07. IRON HORSE TOOLS INC. IRON RIVER HOMES INC. IRONCOR DEVELOPMENTS LTD. ISLAND CONCRETE PRODUCTS LTD. J & R TRUCKING LTD. J & S HOMES INC. J S M OILFIELD SERVICES LTD. J. A. B. HOLDINGS LTD. J. J. UNGER LTD. 2004 SEP 14. J. MASON & SONS 2000 LTD. J. PAUL MICHAEL DESIGN & DRAFTING LTD. J. VAN HAL DESIGN SERVICES LTD. J.A. CAMPBELL CONTRACTORS LTD. J.D. EDWARDS CANADA LTD. J.D. SCOWN AND ASSOCIATES LTD. J.E.M. WELDING LTD. J.K. FOREIGN EXCHANGE LTD. J.M. COMPUTER CONSULTING SERVICES LTD.

J.R. LEE HOLDINGS LTD. JACK RUTHERFORD INSURANCE LTD JACO EQUIPMENT LTD. JADESTONE RESOURCES INC. JAILHOUSE ROCK DANCE SOCIETY JAM INVESTMENTS INC. JAMES C. ALEXANDER PROFESSIONAL CORPORATION JAN WILTON ENTERPRISES INC. JARR ENERGY SERVICES LTD. JAVELIN DIGITAL INC. JAY-LON SERVICE LTD. JBMS ENTERPRISES LTD. JEFF BOBINSKI PROFESSIONAL CORPORATION JENNCOM DEVELOPMENT LTD. JERICHO DEVELOPMENT CORPORATION JETANET INC. JEWEL LIVESTOCK LTD. JHAJJ CONSTRUCTION LIMITED JIM CASA DE MODA LTD. JIMMIEGOLD INC. JIMMY'S SALES & CONTRACTING LTD. JLS FINANCIAL INC. JOB-BORN EXECUTIVE SEARCH INC. JOCKSON LTD. JOHN BAKER CONTRACTING LTD. JOHN HEALEY CONSTRUCTION LTD. JOHN PRILL AUTOMOTIVE REPAIR LTD. JOHNSON'S BUILDING SUPPLIES LTD. JONAFLYNN INVESTMENT CORPORATION JONAH C. FRASER CONSULTING CORPORATION JOSH RESOURCES INC. 2004 SEP 10. JOST CONSULTING LTD. JOVICCI CONSTRUCTION LTD. JRB INVESTMENTS LIMITED JS AITKEN SOFTWARE DEVELOPMENT LTD. JS PROPERTY MANAGEMENT LTD. JSOR ENTERPRISES INC. 2004 SEP 08. JSRM ENERGY LTD. 2004 SEP 10. JTB CANADIAN PORK LTD. JUMP PRODUCTIONS 1990 LTD. JUNCTION 43 TRANSPORT INC. JURA CREEK INC. JUST CURTIS INC. JUST TRUCKING (ALBERTA) LTD. JUST-IN CASE FIRE LTD. JWS SOFTWARE SERVICE LTD. 2004 SEP 15. K & B HOLDINGS LTD K & MC SERVICES INC K C & H CONSULTING LTD. K-DAX HOLDINGS LTD. KAJON ENTERPRISES LTD. KAMLOOPS INTERNATIONAL HOLDINGS INC. KAPCORE COMPUTING LTD. 2004 SEP 15. KARLYN RESOURCES LTD. KARMA - LOCAL ARTS HOUSE INC. KARTCALGARY AMATEUR ATHLETIC ASSOCIATION KATALYST ARCHITECTURAL CONCEPTS INC. KD FUNK CONSTRUCTION LTD.

Page 140: The Alberta Gazette › documents › gazette › 2004 › pdf › 1015_i.… · The Alberta Gazette Part I Vol. 100 Edmonton, Friday, October 15, 2004 No. 19 PROCLAMATION [GREAT

THE ALBERTA GAZETTE, PART I, OCTOBER 15, 2004

- 3054 -

KD'S WELDING LTD. KDC CONTRACTING LTD. KDS PORTABLE WELDING LTD. KE TO CHI GUN (FIDDLE) FOUNDATION KEAY CONSULTING CORPORATION KEITHLEY CREEK CONTRACTING LTD. KEN HERN RANCHES LTD KEYANO YOUTH TREATMENT SERVICES LTD. KF LOGISTICS INC. KGM ENVIRONMENTAL INC. KINGS COMMUNITY SOCIETY KINGSTON STREET PROPERTIES INC. KINGSTREET MALL MERCHANTS ASSOCIATION KISSICK MARKETING & SALES INC. KITAMIK HOLDINGS LTD. KLAK PROPERTIES LTD. KLUIN MANAGEMENT INC. KMY GLOBAL FITNESS DEVELOPMENT CORP. KNIGHT PIESOLD LTD. KP FINANCIAL SECURITY BROKERAGE INC. KRIDON CONSULTING LTD. KURJATA CONSTRUCTION LTD. KWK HOLDINGS LTD. L & D MASONRY ENTERPRISES LTD L B S RANCHES LTD. L. J. GRANT MECHANICAL LTD. L. M. R. HOLDINGS INC. L. S. LOWE CONSULTING INC. L.D. TURNER HOLDINGS LTD. L.V. WOODCRAFT LTD. LA LUZ MINES LIMITED 2004 SEP 09. LA MASTERS SYNCHRO SWIM CLUB LAC LA BICHE SHOOTING ASSOCIATION LADON HOLDINGS LTD. LAICHEE TECHNOLOGIES INC. LAIRD FARMS LTD. LAMOUREUX LANDSCAPING LTD. LAND OF THE LAKES RECREATION ASSOCIATION 1982 LANE INTERNATIONAL INC. LANGDON WIRELESS INC. LAREDO LEASING LTD LATUS MEDIA INC. LAWLESS HAULIN' LTD. LAWNS NATURALLY INC. LAZAR CONSULTANT INC. LECKY SALES LTD. LEED'S ENTERPRISES LIMITED LEHNDORFF DEVELOPMENTS GENERAL PARTNER INC. LEMON JACKS LIMITED 2004 SEP 01. LEOMAR INVESTMENTS LTD LERON LAND & DEVELOPMENT LTD. LESKOW CONSTRUCTION LTD 2004 SEP 01. LETHBRIDGE COULEE LIONS CLUB 2004 AUG 30. LEVI DEVELOPMENTS INC. 2004 SEP 03. LEXUS HOLDINGS INC. LHS DEVELOPMENTS INC. LIFE-EASE PERSONAL SERVICES INC.

LIGHTNING CUSTOM WELDING SERVICES INC. LIGHTNING DELIVERY SERVICE LTD. 2004 SEP 01. LITTLE DOG CORP. LNK INC. LOCAL UNION 424, BUILDING AND BENEVOLENT SOCIETY OF EDMONTON LONGBOW HELICOPTER SERVICES LTD. LOS AMIGOS CLEANING SERVICES CORP. LOU'S TRUCKING, EXCAVATING & BOBCAT SERVICES LTD. LOUIS P. TRICHARD PROFESSIONAL CORPORATION 2004 SEP 10. LRS EDUCATION INC. LUGRAK INC. LUK WOOD LTD. LURIK ENTERPRISES LTD. LUSA HOLDINGS LTD LX DESIGN INC. M & A DONAIR LTD. 2004 SEP 01. M B LANDSCAPING LTD. M C PRODUCTIONS LTD. M'STIK VENTURES INC. 2004 SEP 07. M-J TRACEY ORDER REGALO FILIPINO LTD. M. JONES AGENCIES INC. M. MAURER HOLDINGS LTD. M.C.H. COMMUNICATIONS CONTRACTING LTD. M.J.H. HOLDINGS INC. M.K.P. ENVIRONMENTAL CONSULTANTS LTD. MACDUNEM ENTERPRISES LTD MACFOR CORPORATION LTD. MACINTOSH OWNER'S & USER'S SOCIETY OF EDMONTON (M.O.U.S.E.) MACKAY ROBINSON HOLDINGS LTD. MACSU ENTERPRISES LTD. MAD DOGG CONSULTING INC. MADDEN CURLING CLUB MAGRATH BAND BOOSTER ORGANIZATION MAINTAINSERVICES 2000 LTD. MAJESTIC CONSTRUCTION LTD. MAK PROPERTIES INC. MAKEPEACE OILFIELD SERVICES INC. MANA OVERSIGHT GROUP LIMITED 2004 SEP 15. MAPLE CREST FARMS INC. MARATHON INVESTMENT GROUP LTD. MARBIL BILLIARDS LTD. MARBLELIFE OF CANADA INC. MARIJAYS LTD. 2004 SEP 09. MARKUS 1 INC. MASS FABRICATIONS LTD. MATERIALS MANAGEMENT CANADA LTD. MATTHEWS & MEDD LTD. MAYFAIR DENTAL LABORATORY INC. MAYFIELD FINANCIAL CONSULTANTS LTD. MCCORMICK INVESTMENTS LTD. MEDICINE HAT WOMEN'S HOCKEY ASSOCIATION MEDITECH ENTERPRISES INC. MEL'S WOODWORKING LTD. MERCER MORTGAGE & LOANS LTD.

Page 141: The Alberta Gazette › documents › gazette › 2004 › pdf › 1015_i.… · The Alberta Gazette Part I Vol. 100 Edmonton, Friday, October 15, 2004 No. 19 PROCLAMATION [GREAT

THE ALBERTA GAZETTE, PART I, OCTOBER 15, 2004

- 3055 -

MERCH PERFORMANCE INC. MERCURY BUILDERS SUPPLY LTD MERIT HEATING LTD. MICARD INSTALLATION LTD. MICHAEL PRICE ENTERPRISES INC. MICRO STATION AUTO CADD PRECISION SERVICES INC. MIKE ZELMAN & SONS GUIDE SERVICE LTD. MIKE'S TRANSPORT LTD MILLENNIUM BUILDERS LTD. MILOR HOLDINGS INC. MILT HOHOL & ASSOCIATES REAL ESTATE LTD. MILURA FITTING WELDING LTD. MISTER BEEF (1999) LTD. MJ TECHNOLOGY CONSULTANTS INC. MMM CONTRACTORS INC. MO'S FOOD STORE LTD. MOBILE AUTO CLINIC INC. MOBILITY DEPOT LTD. MODERN TANNING INC. 2004 SEP 07. MOGA INTERNATIONAL LTD. MOGA TRANSPORT LTD. MONARCH WATER USERS ASSOCIATION MONETTE ET FRERES TRANSPORT (1978) INC. MONETTE BROTHERS TRANSPORT (1978) INC. MONEYSTREAM INC. MOOK CONSULTING LIMITED MORGAN CATTLE CORPORATION MOSAIC TECHNOLOGIES CORPORATION MOUNTAIN ASH TRANSPORT LTD. MOUNTAIN HIGH OUTDOOR ADVENTURES LTD. MOUNTAIN MERCANTILE.COM INC MOUNTAIN PROVINCE DIAMONDS INC. MOUNTAIN VIEW ELEMENTARY SCHOOL FUNDRAISING SOCIETY MOUNTAINVIEW TRUCK & MACHINE CO LTD MOVIE MANOR ANIMATION INC. MRB COMPULOGIC CORP. MUGS COFFEE HOUSE (1997) LTD. 2004 SEP 07. MULTI CAPITAL INC. MULTI-HONOR CANADA LIMITED MULTICULTURAL WOMEN'S ASSOCIATION OF LETHBRIDGE MUNTON MANAGEMENT LTD. MURRAY'S ROAD MAINTENANCE LTD. MY PET ID INC. MYSTIC MOUNTAIN LIMOUSINE INC. N. SAHOTA TRUCKING CORP. N.I.T. TECHNICAL SERVICES INC. N.JEHA PAINTING AND DECORATING INC. NAINI BUILDING SERVICES LTD. NAIRB HOLDINGS LTD. NATIONAL LAND DEVELOPMENT CORPORATION NATIONAL PRODUCE INC. NATIONAL SELECT MANUFACTURING INC. NEAT AS A PIN CLEANING SERVICES INC. NEGATIVITY ENTERPRISES LTD.

NEHIYOW NATIONS OF ALBERTA ASSOCIATION NETCOM88 LTD. NETDEFENSE INC. NETSOLVE COMPUTER SYSTEMS LTD. NEW CENTURY MANUFACTURING LIMITED NEW STREET CARPENTRY AND INSTALLATION SERVICES INCORPORATED NEWFIRE.NET LTD. NGAN'S ENTERPRISES LTD. NICKOLAI KHASILEV TRUCKING LTD. NIELSEN INVESTMENTS LIMITED NIJJAR TRUCKING LTD. NINOWSKI TRUCKING LTD. NO ORDINARY JOE REFRESHMENTS LTD. NOAH'S ARK BUY SELL & HAVE INC. NOR'WESTER ENERGY SYSTEMS (1997) LTD. NORCAN ENERGY CONSULTANTS INC. NORDAN FABRICATORS AND ENGINEERS LTD. NORDIC WOLF TRANSPORT LTD. NORTH AMERICAN GEM INC. NORTH AMERICAN HYDRAULICS ALBERTA LTD. NORTH AMERICAN TRUCK SHUTTLE INC. NORTH EAST ISLAMIC ASSOCIATION NORTH STAR CONTRACTOR LTD. NORTH TOWN BINGO ASSOCIATION NORTH WEST UNIMOG LTD. NORTHERN LIGHTS TRACTOR SERVICES LTD. NORTHSTAR FUEL SERVICE LTD. NORWOOD SCHOOL FAMILY FOUNDATION O'RIORDAN HOLDINGS (1995) LTD. O-JAY'S HOLDINGS LTD. O.W. CONSTRUCTION SERVICES LTD. OAKES MODEL MANAGEMENT INC. OAKLEY LAKE OSTRICH RANCH LTD. OAKTREE WOODWORK LTD. OCEAN WEST MANUFACTURING (1986) LTD. OIL PATCH SUPPLY LTD. OILFIELDS DRYLAND SAILORS SOCIETY OF ALBERTA OILSANDS PAVING LTD. OLD BLUE SERVICES LTD. OLSON WARES INC. OMEGA TRANSPORTATION SERVICES CANADA LTD. ONESYSTEM, INC. ONOWAY DEVELOPMENTS LTD. ONTRACK RETAIL SALES MANAGEMENT INCORPORATED 2004 SEP 13. OPERATING ENGINEERS LOCAL 955 PENSION TRUST FUND REAL ESTATE CORPORATI OPTIONS TRANSPORT INC. ORANGE BOX CORPORATION ORGANIC SKINSPA INC. ORGANIZED ENTERPRISE SOLUTIONS INC. OT SOLUTIONS, INC. OTHER SIDE OF THE FENCE -LANDSCAPE CORP. OUT WEST VENTURES LTD. OUTLINE FINANCE HOLDINGS INC. P.A.R. GOLF LTD.

Page 142: The Alberta Gazette › documents › gazette › 2004 › pdf › 1015_i.… · The Alberta Gazette Part I Vol. 100 Edmonton, Friday, October 15, 2004 No. 19 PROCLAMATION [GREAT

THE ALBERTA GAZETTE, PART I, OCTOBER 15, 2004

- 3056 -

P.D. ELECTRIC LTD. P.M.P. FARMS LTD. P.M.P. PICTURES INC. P.T.L. VAC SERVICES LTD. PACIFIC ENGINEERED PLASTICS LIMITED PACKO ESTATES LTD. PACKO INDUSTRIES INC. PAINTMAN INC. PALLIDIN ENTERPRISES INC. PARAMEDICS UNLIMITED INC. PARGING BUSTERS LTD. PARIS FURS 1990 LTD. PARKLAND AND REGION FOSTER PARENTS' ASSOCIATION PARKVIEW SCHOOL PLAY AREA ENHANCEMENT COMMITTEE PARRY LAGLER INC. PATH ONE CORPORATION PATTERN-MODEL-FURNITURE CO. LTD. 2004 SEP 07. PAW Z TRACKS DOG TRAINING & EQUIPMENT LTD. 2004 SEP 04. PEACE COUNTRY POWER SYSTEMS INC. PEACE RIVER TOWER SENIOR CITIZENS SOCIETY PEACHES MANAGEMENT LTD. PEAK BREWING COMPANY LTD. PEAK BREWING GROUP INC. PEAKE PERFORMANCE FITNESS & HEALTH INC. PEAT CORP, INC. PEDIATRIC CHILD LIFE SERVICES INC. PEERLESS LAKE COMMUNITY ASSOCIATION, 1998 PELAGIC HELICOPTER SERVICES LTD. PENFUND CAPITAL (NO. 1) LIMITED PENTA F INC. 2004 SEP 03. PEREGRINE MANAGEMENT SERVICES INC. PERIOTECH INCORPORATED PERSIMMON CONSULTING GROUP LTD. PETERSON & ASSOCIATES INDIRECT FINANCE CONSULTANTS INC. PETNOR DRAFTING SERVICES LTD. PHEIDIPPIDES HOLDINGS INC. PHIL ROSS AGENCIES LTD PHOTO XPRESS PLUS AB. LTD. PICO POWER INTERNATIONAL CORP. PIER TERMINAL LIMITED PINES COMMUNITY SCHOOL SOCIETY PIONEER EQUIPMENT SALES & RENTALS INC. PIONEER ROTOTILLING LTD. 2004 SEP 10. PIPE'S HEALTH & FITNESS LTD. PLANET FORMATIONS LTD. PLATINUM FLOOR CARE LTD. PLEASANTVIEW ENTERPRISES LTD. POLSKA COMMUNITY CENTRE PONOKA FLYING CLUB PONOKA LIGHT HORSE TRAILRIDE ASSOCIATION POPI CHILDRENSWEAR ENTERPRISES INC. POSSE INVESTMENTS INC. POSXP INC. POTTER'S PROFESSIONAL CENTRE INC.

POWER PLAY MARKETING INC. PRAIRIE DOG HOLDINGS LTD. PRAIRIE ROADBUILDERS GROUP INC. PRAIRIE ROADBUILDERS HOLDING INC. PRE-SEIS SEISMIC SURVEYS INC. PRECIPICE THEATRE SOCIETY PRECISION CROP CARE LTD. PRECISION PROPERTY INC. PREMIER BUILDERS LTD. PREMONITION NEW MEDIA PUBLISHING INC. PRIDE IN YOUNG ABORIGINAL WOMEN FOUNDATION PRIME TRADING CORPORATION PROJECT PLUS INC. PROMOTIONAL PRODUCTS INTERNATIONAL CORPORATION PRONGHORN CONSULTANTS INC. PROTECTION AND RESTRAINING ORDER PROJECT LTD (PROP) PROTOW HOLDINGS (1999) LTD. PRUDHAM BUILDING SPECIALTIES LIMITED 2004 SEP 13. PUBLIC CLEANING LIMITED PUBLIC DRUGS (1977) LTD. 2004 SEP 08. PULCHRUM ENTERPRISES LTD PUMPS BC INC. PUNJABI ART ASSOCIATION OF EDMONTON PURE LEAN WASTE MANAGEMENT INC. PVM ENTERPRISES INC. PYGMALION SCHOOL OF FINE ART LTD. 2004 SEP 15. QCOMM COMMUNICATIONS INC. QEC CANADA CORP. QPD SERVICES LTD. QRSTU SYSTEMS INC. QUANTA TECHNOLOGIES GROUP INC. QUANTRISK.COM INC QUANTUM CONSULTING LTD. QUI'S PHOTOGRAPHY INC. QUICK IV HOLDINGS LTD. QUIZ 17 CORP. 2004 SEP 03. R & E COATINGS LTD. R & S TUNEUP LTD. R DOUBLE 1 DRIVING SCHOOL INC. R. CHRISTENSON CONTRACTING LTD. R. L. & L. ENVIRONMENTAL SERVICES LTD. R. W. DAVIDSON HOLDINGS LTD. 2004 SEP 07. R.B. POWERLINE INSPECTION LTD. R.H. SIMONS CONSULTING INC. 2004 SEP 07. R.L. RYAN & ASSOCIATES INC. R.L.W. HOLDINGS INC. 2004 SEP 07. R.W. WILTSHIRE & ASSOCIATES INC. RA* HONEY INC. RADYO TRENTA OF ALBERTA ASSOCIATION 2000 SERIES RAMBOLD EXPLORATION SERVICES LTD. RANCHRIDGE DEVELOPMENTS LTD. RANDOM ACTS OF KINDNESS LTD. RATTLER RESOURCES LTD. RAVA VENTURES INC. RAVEN HOLDINGS LTD. RAVEN INTERNATIONAL WORLD WIDE IMPORTS/EXPORTS INC.

Page 143: The Alberta Gazette › documents › gazette › 2004 › pdf › 1015_i.… · The Alberta Gazette Part I Vol. 100 Edmonton, Friday, October 15, 2004 No. 19 PROCLAMATION [GREAT

THE ALBERTA GAZETTE, PART I, OCTOBER 15, 2004

- 3057 -

RAYLEON, CORP. RAYS TRENCHING LTD READY WALL BUILDING SYSTEMS LTD. RED DEER EAVESTROUGHING LTD. 2004 SEP 10. RED MEDICA AMERICAS INC. RED NOSE AND HAPPY TOES CLOWN GUILD REEF RAM CORPORATION REG COX TRUCKING LTD. REITEN'S RADIO & T V CENTER LTD RENAGADE SANDBLASTING & COATING INC. RENAISSANCE CONSTRUCTION MANAGEMENT LTD. RENAISSANCE LEARNING CENTRE SOCIETY RENARD DISTRIBUTION HOLDINGS INC. RESOURCE HELICOPTERS LTD. RESOURCE RETAIL, INC. RHONDA'S LOCATING LTD. RICHARDSON INSTALLATIONS LTD. RICHARDSON RUG CLEANERS LTD. RICHMOND DEVELOPMENTS LTD RICHMOND ROAD DAIRY QUEEN LIMITED RICKY RUDY LOGISTICS LTD. RIG MOUTH INC. RITE-AID PHARMACY (BROOKS) LTD. RIVER CITY CHOP HOUSE INC. RIVERBEND WATER USERS SOCIETY RIVERSCAPE DEVELOPMENT LIMITED RIZA ENTERPRISES LTD. RJ MACGREGOR HOLDINGS LTD. RJR CONSULTING LTD. 2004 SEP 11. RL CONSULTING LTD. ROAD RUNNER DAY CARE CENTRE LTD. ROAD TECH CONTRACTING INC. ROADWORKS CANADA LTD. ROBBINS TRUCKING LTD. ROBERGE FINANCIAL SERVICES INC. ROBERT EVANS RESOURCES LTD. 2004 SEP 10. ROCKET REDI-MIX LTD. ROCKET TRUCKING LTD. ROCKWALL PROJECT MANAGEMENT INC. ROCKWORTH HOLDINGS INC. ROCKY MOUNTAIN OFF-ROAD ADVENTURE TOURS LTD. ROCKY MOUNTAIN SOCCER ASSOCIATION ROCKY MOUNTAIN SPORTING DOG CLUB ROCKY MOUNTAIN TRAIL RUNNERS CLUB ROMULUS TECHNOLOGIES INC. RON RIMER PRODUCTIONS LTD. ROUGER CONSULTING LTD. ROYAL ENGINES LTD. ROYAL MAPLE MORTGAGE FUND INC. ROYER ELECTRICAL CONTRACTORS LTD. RPL CONTRACTING LTD. RS FRANCHUK WELDING INC. RUDAVE ENTERPRISES LTD. RUSTY CAMPBELL COUNTRY MUSICIANS MEMORIAL FOUNDATION S & J PATTERSON LTD S M C INVESTMENTS (ALBERTA) LTD. 2004 SEP 13. S. ROACH INVESTMENTS INC.

S.O.S. (SOLUTIONS FOR ORGANIZED SPACE) INC. SAATCHA HEALTH INC. SADDLE CITY PARGING CORP. SAFETY HUNTER INC. SAGE ENTERPRISES CORP. SAH-CHO VENTURES LTD. 2004 SEP 10. SAHELIAN OIL LIMITED SALISBURY WRESTLING CLUB PARENTS ASSOCIATION SAM-MORE CARTAGE INC. SAN JUAN HOLDINGS LTD. SANDOVER INVESTMENTS LTD. SANDY LAKE CATTLEMENS ASSOC. SANSOFT SYSTEMS INC. SAPRAE CREEK VOLUNTEER FIRE FIGHTERS ASSOCIATION SARAI TRANSPORT LTD. SATURN RECLAMATION INC. SAULIN INC. SCHEINOST TRUCKING, INC. SCHINDLE & BAZIN OILFIELD CONSTRUCTION LTD. SCHOOL'S OUT TOURS INC. 2004 SEP 03. SCIENTIA BIOLOGICAL LTD. 2004 SEP 15. SCOTT HANSON TRAINING STABLES LTD. SCOTTCO FOREST PRODUCTS LTD. SDAO INC. SEPIK GOLD CORPORATION SHAMROC DRYWALL CONSTRUCTION LTD. SHARP VISION INC. SHEBAK INVESTORS INTERNATIONAL INC. SHELDON HOMES LTD. SHERBROOKE SENIORS ESTATES LTD. SHERWOOD DASH INC. SHIATSU MASSAGE CORP. SHINING STARS ENTERTAINMENT LTD. SHIP TECH INTERNATIONAL INC. SHIRMAX LEASING LTD. SHOGUN SOBA NOODLE HOUSE LTD. SHOOTING STAR PROPERTY LTD. SHOPPE FLOWER POWER INC. SHORELINE TRANSPORT INC. SHUN WAH TRADING LTD. SIDDHA YOGA DHAM OF CANADA SIDDHA YOGA DHAM DU CANADA SIENNA BIOTECH LTD. SIERRA PAINTING AND DECORATING LTD. SIGNATURE SYSTEMS CONSULTING LTD. 2004 SEP 04. SIKH SOCIETY RED DEER SILAI ENTERPRISES INC. SILK PROPERTIES LTD. SILK-EZE INC. SILVERADO VENTURES LTD. SIMON K. TAWIAH, PROFESSIONAL CORPORATION SINUET DESIGN INC. SITE-SPAN SERVICES INC. SJC MACHINERY CORP. SKATE MATE INC. SKINNER BROS. ROOFING LTD. SKY-ADS INC. SKYLINE (ALBERTA) INC.

Page 144: The Alberta Gazette › documents › gazette › 2004 › pdf › 1015_i.… · The Alberta Gazette Part I Vol. 100 Edmonton, Friday, October 15, 2004 No. 19 PROCLAMATION [GREAT

THE ALBERTA GAZETTE, PART I, OCTOBER 15, 2004

- 3058 -

SKYLINE PROPERTIES (ALBERTA) INC. SKYLINE SPECIALTY STRUCTURES INC. SMILE TECH LTD. SMITH & SMITH LTD. SMM OPTICAL LTD. SMS MODERN CLEANING SERVICES INC. SNAKE OIL-WATER HAULING INC. SNG TELECOM INC. SO-CAL AUTOMOTIVE LTD. SOLO CAR & AUDIO INC. SOLVE I.T. INC. SONAS MARKETING LTD. SOUTH TALLCREE SCHOOL PARENT/TEACHER ASSOCIATION SOUTHERN BUOYS WATER SKI CLUB SPECIALIST CONTRACTORS INC. SPECIALIZEDLAWYERS.CA INC. SPECIALTY PRODUCTS INC. SPECIALTY TRANSPORT MARKETING INC. SPECTER SERVICES LTD. SPEK MANAGEMENT LTD. SPENCEMARK MERCHANDISING INC. SPILLS & THRILLS LTD. SPINDLE-TOP INVESTMENTS LTD SPORT DOG LTD. SPORTS PLUS INC. SPRECHER INVESTMENTS LTD. SPRUCE GROVE WINTER COMPETITIVE SWIMMING ASSOCIATION ST. ALBERT HOCKEY FUNDING SOCIETY ST. ALBERT RAMS LACROSSE CLUB (SARLC) ST. ELIAS RESOURCES INC. ST. PAUL REGIONAL HIGH SCHOOL PARENT BOOSTER CLUB STAN'S FARM SERVICES LTD. STARNET, INC. STARPOINT ENTERPRISES LTD. 2004 SEP 09. STARROCK PROJECTS LTD. 2004 SEP 03. STARS AUTO REPAIR INC. STATLER CONSULTING SERVICES INC. STEMAN OPTICAL (1991) LTD. STEMAR STRUCTURAL ENGINEERING LTD. STEPLYNN INTERIOR DESIGN INC. STERA INC. STEVE OVIS CONSULTING LTD. STOCKADE MOTEL LTD STRAIGHT LINE ROOFING LTD. STRANGER'S CARIBBEAN STYLE & TAKE OUT RESTAURANT INC. STRAVAGANZA FASHION IMPORTS LTD. STUDENT PRO INDUSTRIES LTD. SUB-ZERO ENERGY INC. SUBTECH ENTERPRISES LTD. SUMMIT DELIVERY SERVICES LTD SUN TRAVEL LTD. SUN VALLEY COFFEE & VENDING SERVICES INC. SUNBERRIES ENERGY LTD. SUNDOG BUSINESS CORP. SUNDOG DESIGN LTD. SUNDOG INTERNATIONAL INC. SUNLIGHT T. V. SALES AND SERVICES LTD. SUNRISE CONTRACTORS LTD SUNRISE VORTEX SYSTEMS LTD.

SUNSET ENERGY SERVICES LTD. SUNSET HOUSE HONEY FARMS LTD. SUNSHINE LAWN CARE INC. SUPERDOG SPECTRUM EDMONTON INC. SUPERIOR CAR CARE INC. SURE SHINE AUTO WASH & DETAILING LTD. SURESHOT BOBCATS INC. SW PAINTING LTD. SWEET GRASS CONSTRUCTION LTD SWIFTSURE SAILING ACADEMY LTD. SYKOTYK ENTERPRISES INC. SZANDRA JANITORIAL SERVICE LTD. T & K PAVING SERVICES LTD. T I G A INC. T J P SERVICES LTD. 2004 SEP 10. T J WALLACE INVESTMENTS LTD T&M INSPECTION SERVICES LTD. T. RUSSEL HAIG TOWER TENANTS ASSOCIATION 2004 SEP 10. T.A.G. TRANSPORT LTD. TABLE BUTTE RECREATION SOCIETY TAIBIN SERVICES CORPORATION TAINUI HOLDINGS INC. TAMCOR LTD. TANK DESIGN STUDIO INC. TARA MECHANICAL LTD TARGET HORIZON INC. TASON CARPENTRY AND STUCCO LTD. TATOES 2002 INC. 2004 SEP 14. TAY.K ENTERPRISES LTD. TEAMSRICH GROUP INC. TECHNO-DIGITAL ORTHOTIC SYSTEMS INC. TECHNOLOGY BANK INC. TECHNOLOGY INSIDER INC. TED CURRIE AND ASSOCIATES LTD. 2004 SEP 10. TEDDY BEAR CONSULTING SERVICES LTD. TEEMRICH SYSTEMS INC. TEKRENT (1990) LTD. TELELINES LIMITED TELEROSE PRINTING & PROMOTIONS LTD. TENZER MANAGEMENT LTD. TERIX MANAGEMENT CORPORATION TERRA FORMMA DEVELOPMENTS LTD. TERRAWOOD VENTURES INC. 2004 SEP 11. TERRY CHARRON & ASSOCIATES LTD. TEXTILE & GENERAL DISTRIBUTORS LTD. TEXTURE WILL TRAVEL (EDMONTON) LTD. THAI ME UP PUB INC. THAT CHICKEN PLACE LTD. THAT'S IT - I QUIT INC. THE 40-MILE PARK FOUNDATION THE AFRICAN/CARIBBEAN UNITED FOUNDATION OF ALBERTA THE ALBERTA ASSOCIATION OF SCHOOL PSYCHOLOGISTS THE ALBERTA CHAPTER OF SAFARI CLUB INTERNATIONAL THE ALBERTA SOCIETY OF LIFE SKILLS COACHES (NEWSTART) THE ARISTOS CORPORATION THE BIG EASY COOKING COMPANY LTD. THE BUCKS LIMITED THE CAN-QUEST GROUP INCORPORATED

Page 145: The Alberta Gazette › documents › gazette › 2004 › pdf › 1015_i.… · The Alberta Gazette Part I Vol. 100 Edmonton, Friday, October 15, 2004 No. 19 PROCLAMATION [GREAT

THE ALBERTA GAZETTE, PART I, OCTOBER 15, 2004

- 3059 -

THE CAR STOP ERA MODEL-CRAFTS LTD THE ECE GROUP LTD. THE EDGE ELITE PERSONAL TRAINING INC. THE EDMONTON LATVIAN SOCIETY "IMANTA" THE EL CAMINO STORE INC. THE EVERGREEN SADDLE CLUB THE FILIPINO SENTINEL LTD. THE FUNTASTIC DANCEWORKS INSTITUTE OF FINE ARTS THE GABRIEL TRADING COMPANY INC. THE GREENHILLS ESTATES & HOME CORPORATION THE HAIR GALLERY LTD. THE INSTITUTE FOR STRATEGIC LIVING INC. THE LIONS CLUB OF SHERWOOD PARK THE METIS NATION OF ALBERTA ASSOCIATION LOCAL COUNCIL #1924 KATHLEEN THE MUSIC BOX STORE LTD. THE OLD MILL PUB INC. THE PEPPERMINT TREE GIFT SHOPPE INC. THE SHIRE LIMITED THE SOCIETY OF WOOD BUFFALO EMPLOYMENT AND CAREER TRAINING SPECIALISTS THE SPARKING LOT LTD. THE SUNBURST BASEBALL LEAGUE ASSOCIATION THE VISTAS HOMEOWNERS ASSOCIATION RICHMOND HILL THE WINE CLUB INC. THELMA'S NURSERY & GREENHOUSES LTD. THINK LINK INC. THOMAS CAPITAL INC. THORNS FLOWER & GIFT SHOPPE INC. THREE FEATHERS MAINTENANCE LTD. THUNDER CREEK SOFTWARE INC. THUNDERTECH RESOURCES INC. TIA AUTO BROKERS LTD. TILE PLUS CANADA INC. TILLEY COMMUNITY CENTRE TITANIUM CONSULTING INC. TNT YARD MAINTENANCE LTD. TOMBSTONE CARRIERS INC. TOOLS FOR LIFE DEVELOPMENT FOUNDATION TOP NOTCH OPERATING & CONSULTING LTD. TOTAL CONTRACTING & RENOVATIONS LTD. TOTAL IMAGE PROMOTIONS INC. TOTAL PROJECT INC. TOXIC INC. TPI CONSULTING GROUP INC. TRAFFIC-AIR INC. TRANS ASIA TRADING CO. LTD. TRANS GLOBAL IMPORT & EXPORT CO LTD TRANSPORT CFQI INC. TRAVIS VENTURES LTD. TRAWLERS RESTAURANT & FISH MARKET LTD. TREFZ CONSTRUCTION LTD. TRI-EX PROPERTIES LTD.

TRI-FOUR INDUSTRIES LTD. TRIANGULUM CORPORATION TRIDENT REALTY CORP. TRIPLE J ENGINEERING CONSULTING SERVICES LTD TROCHU CURLING CLUB SOCIETY TROWEL & TRELLIS GARDENING CO. LTD. TRUCKERZ LTD. 2004 SEP 10. TRUE NORTH CONSULTING INC. TTI TOPLINE TRANSPORT INC. TULAROSA RESOURCES LTD. TULIK ENTERPRISES LTD. TWIN BRIDGE PUBLISHING INC. TWIN PEAKS HOTSHOT & PILOT TRUCK SERVICES LTD. UNIK LTD. UNIQUE IMPORT DISTRIBUTORS INC. UNISEAL COATINGS INTERNATIONAL ASIA INC. UNISERVE INTERNATIONAL PRODUCTS INC. UNITED MEDICAL CORPORATION UNITED SEKHON TRANSPORT INC. UNITED TASTES INTERNATIONAL CORPORATION LIMITED UNIVERSITY FUTONS CO. LTD. V. F. W. ADVISORS INC. VACUATORS INC. VALLEY VIEW GARDEN INC. VAMP INVESTMENTS INCORPORATED VAPOR HARVEST INDUSTRIES LTD. VARIETY PROMOTIONS LTD. VAVA'U LTD. VECTOR FORCE INC. VEERADON DEVELOPMENTS INC. VEGREVILLE S.T.O.R.C. COMMUNITY SERVICES FOUNDATION VEGREVILLE VETERINARY CLINIC (1986) LTD. VENTURA PRODUCTIONS LIMITED 2004 SEP 07. VENTURE HELICOPTERS (M.K.C.) INCORPORATED VENTURE MOMENTUM INC. VERMILION BOWL (1985) LTD. VERSAT INC. VETERAN BOWHUNTER'S AND ARCHER'S CLUB VIASOFT CANADA COMPANY VIBRANT SOLUTIONS INC. VICKI'S COMPUTER CONSULTING LTD. VICTORY FILM PRODUCTION INC. 2004 SEP 07. VILLAGE CREEK PARKS SOCIETY VIRESCENT CORPORATION VISIONS WITHIN INC. 2004 SEP 08. VISKASE CANADA INC. VITAL RETIREMENT LIVING INC. VJM CONSULTING INC. VLOCATE CANADA INC. VNET FINANCIAL INC. VOLTARY DEVELOPMENTS INC. VON BERG ELECTRICAL SERVICES LTD. W A K PAINTING AND INTERIOR DECORATING LTD

Page 146: The Alberta Gazette › documents › gazette › 2004 › pdf › 1015_i.… · The Alberta Gazette Part I Vol. 100 Edmonton, Friday, October 15, 2004 No. 19 PROCLAMATION [GREAT

THE ALBERTA GAZETTE, PART I, OCTOBER 15, 2004

- 3060 -

W'M' KUPINAS SEEDS FARM LTD. W. J. KAMMERMAYER CONSULTING SERVICES LTD. W. JACOBSON TRUCKING LTD. W21 INC. WAFER INVESTMENTS LTD. WALMOR INVESTMENTS LTD. WALSH CABINET & DOOR LTD. WARBLETON CONTRACT MANAGEMENT LTD. WATERBROOK CONTRACTING INC. WATERPLUS.CA CORP. WATSON CONSTRUCTION LTD. WAYNE'S SERVICE CENTER LTD. WEATHERMAKERS BUILDING SYSTEMS INC. WEBIMAGES PUBLISHING CORPORATION WEBSTER WELDING LTD. WEMAH HOLDINGS LTD. WEST CENTRAL DRAFT HORSE ASSOCIATION WEST COAST MORTGAGE INVESTMENT (WCMIC) CORPORATION WEST COUNTRY SOIL SERVICES LTD. WEST SPIRIT DEVELOPMENT CORPORATION WESTCAN EQUITIES CORPORATION WESTERN ALBERTA PRODUCE (EDMONTON) LTD WESTERN HOMESWEET HOMES LTD. WESTERN LITHOTECH CANADA LIMITED WESTERN METER SERVICES LTD. WESTVIEW FORENSICS LTD. WETASKIWIN GUN SOCIETY WHITE STAR COMMUNICATIONS INC. WHITEHEAD REFRIGERATED TRANSPORT INC. WHITEHORSE CARPENTRY LTD. 2004 SEP 01. WIL-TON CONSTRUCTION LTD WILD ALBERTA HIGH COUNTRY OUTFITTERS INC. WILD HORSE RANCH ASSOCIATION WILD HORSE RIVER OUTFITTERS LTD. WILD ROSE DAIRY FARM LTD. WILDROSE INTERIORS LTD.

WILDWOOD HOLSTEINS (ALTA) INC. WILLEKES GARAGE LTD. WILLIAM J. OLSSON AND ASSOCIATES LTD. WILLY'S POWER TONGS (2003) LTD. WILMORE TRENCHING & DRAINAGE LTD. WILO INSPECTION CONSULTING SERVICES LTD. WILTON FUNERAL HOME LTD. WINFORD INSULATIONS LTD. WING HUT RESTAURANTS INC. WISDOM COMMUNICATIONS INC. WL/MLP INVESTMENT CO. WOLANA ENTERPRISES LTD. WOLF COUNTRY TRANSPORT LTD. WOLFPACK REINFORCING LTD. WOOD BUFFALO HOMES LTD. WOOD LINES INC. 2004 SEP 10. WOODLANDS BUILDING SYSTEMS INC. WOODLEIGH INVESTMENTS INC. WOODS FINE FINISHING LTD. WORDS ALIVE LTD. WORK SKILLS CANADA INC. WORLD WIDE DISHES INC. WORLDWIDE TRAVEL INC. WRAYTON'S FRESH MARKET CORP. WWW.INTERNETPUBLISHING.CA INC. XS ENERGY, INCORPORATED XTREME DIGITAL INC. Y2K WELDING LTD. YANNI INC. YBURG HOLDINGS LTD. YELLOWHEAD RACING ASSOCIATION YORKFIELD FINANCIAL CORPORATION YORKTON INSURANCE AGENCY INC. YOUNG. SOLUTIONS INC. YOUR HERITAGE SPRING WATER LTD. YOUR LOGO HERE INC. YOUTH WORKS SOCIETY OF CANADA YUNKER PHOTOGRAPHICS INC. Z HAMILTON CONSTRUCTION LTD. ZANEY'S ENTERPRISES INC. ZECA CORPORATION

Corporations Revived/Reinstated/Restored

(Business Corporations Act, Cemetery Companies Act, Co-operative Associations Act, Credit Union Act, Religious Societies’ Land Act, Societies Act)

291790 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1983 JAN 06. Struck-Off The Alberta Register 2004 JUL 02. Revived 2004 SEP 02. No: 202917902.

305480 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1983 SEP 16. Struck-Off The Alberta Register 2004 MAR 02. Revived 2004 SEP 15. No: 203054804.

467064 ALBERTA INC. Numbered Alberta Corporation Incorporated 1990 AUG 31. Struck-Off The Alberta Register 2002 FEB 02. Revived 2004 SEP 09. No: 204670640.

481779 ALBERTA INC. Numbered Alberta Corporation Incorporated 1991 JAN 24. Struck-Off The Alberta Register 2004 JUL 02. Revived 2004 SEP 01. No: 204817795.

Page 147: The Alberta Gazette › documents › gazette › 2004 › pdf › 1015_i.… · The Alberta Gazette Part I Vol. 100 Edmonton, Friday, October 15, 2004 No. 19 PROCLAMATION [GREAT

THE ALBERTA GAZETTE, PART I, OCTOBER 15, 2004

- 3061 -

490722 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1991 APR 12. Struck-Off The Alberta Register 2003 OCT 02. Revived 2004 SEP 13. No: 204907224.

499981 ALBERTA CORPORATION Numbered Alberta Corporation Incorporated 1991 JUL 16. Struck-Off The Alberta Register 2004 JAN 02. Revived 2004 SEP 14. No: 204999817.

557358 ALBERTA INC. Numbered Alberta Corporation Incorporated 1993 MAR 01. Struck-Off The Alberta Register 2003 SEP 02. Revived 2004 SEP 15. No: 205573587.

573545 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1993 JUL 14. Struck-Off The Alberta Register 2004 JAN 02. Revived 2004 SEP 08. No: 205735459.

676918 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1995 DEC 01. Struck-Off The Alberta Register 2004 JUN 02. Revived 2004 SEP 15. No: 206769184.

685468 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1996 MAR 08. Struck-Off The Alberta Register 2003 SEP 02. Revived 2004 SEP 07. No: 206854689.

716577 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1996 NOV 15. Struck-Off The Alberta Register 2004 MAY 02. Revived 2004 SEP 11. No: 207165770.

729192 ALBERTA INC. Numbered Alberta Corporation Incorporated 1997 FEB 27. Struck-Off The Alberta Register 2003 AUG 02. Revived 2004 SEP 13. No: 207291923.

729679 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1997 MAR 03. Struck-Off The Alberta Register 2004 SEP 02. Revived 2004 SEP 14. No: 207296799.

744301 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1997 JUN 18. Struck-Off The Alberta Register 2003 DEC 02. Revived 2004 SEP 13. No: 207443011.

749733 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1997 AUG 05. Struck-Off The Alberta Register 2002 FEB 02. Revived 2004 SEP 03. No: 207497330.

765472 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1997 DEC 03. Struck-Off The Alberta Register 2000 JUN 01. Revived 2004 SEP 13. No: 207654724.

797788 ALBERTA INC Numbered Alberta Corporation Incorporated 1998 SEP 04. Struck-Off The Alberta Register 2004 MAR 02. Revived 2004 SEP 01. No: 207977885.

820237 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1999 FEB 26. Struck-Off The Alberta Register 2002 AUG 02. Revived 2004 SEP 15. No: 208202374.

841167 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1999 AUG 05. Struck-Off The Alberta Register 2004 FEB 02. Revived 2004 SEP 03. No: 208411678.

851809 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1999 OCT 28. Struck-Off The Alberta Register 2002 APR 02. Revived 2004 SEP 12. No: 208518092.

862403 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 JAN 18. Struck-Off The Alberta Register 2003 JUL 02. Revived 2004 SEP 01. No: 208624031.

870383 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 MAR 14. Struck-Off The Alberta Register 2004 SEP 02. Revived 2004 SEP 10. No: 208703835.

871772 ALBERTA LTD Numbered Alberta Corporation Incorporated 2000 MAR 22. Struck-Off The Alberta Register 2004 SEP 02. Revived 2004 SEP 13. No: 208717728.

873514 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 APR 01. Struck-Off The Alberta Register 2003 OCT 02. Revived 2004 SEP 01. No: 208735142.

875679 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 APR 14. Struck-Off The Alberta Register 2003 OCT 02. Revived 2004 SEP 13. No: 208756791.

895389 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 SEP 01. Struck-Off The Alberta Register 2003 MAR 02. Revived 2004 SEP 15. No: 208953893.

907367 ALBERTA INC. Numbered Alberta Corporation Incorporated 2000 NOV 22. Struck-Off The Alberta Register 2003 MAY 02. Revived 2004 SEP 15. No: 209073675.

914750 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 JAN 15. Struck-Off The Alberta Register 2004 JUL 02. Revived 2004 SEP 09. No: 209147503.

920045 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 FEB 15. Struck-Off The Alberta Register 2004 AUG 02. Revived 2004 SEP 14. No: 209200450.

931768 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 APR 28. Struck-Off The Alberta Register 2003 OCT 02. Revived 2004 SEP 11. No: 209317684.

Page 148: The Alberta Gazette › documents › gazette › 2004 › pdf › 1015_i.… · The Alberta Gazette Part I Vol. 100 Edmonton, Friday, October 15, 2004 No. 19 PROCLAMATION [GREAT

THE ALBERTA GAZETTE, PART I, OCTOBER 15, 2004

- 3062 -

951944 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 SEP 14. Struck-Off The Alberta Register 2004 MAR 02. Revived 2004 SEP 01. No: 209519446.

959951 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 NOV 08. Struck-Off The Alberta Register 2004 MAY 02. Revived 2004 SEP 10. No: 209599513.

961132 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 NOV 19. Struck-Off The Alberta Register 2004 MAY 02. Revived 2004 SEP 08. No: 209611326.

968523 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 JAN 09. Struck-Off The Alberta Register 2004 JUL 02. Revived 2004 SEP 08. No: 209685239.

971225 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 JAN 25. Struck-Off The Alberta Register 2004 JUL 02. Revived 2004 SEP 10. No: 209712256.

978742 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 MAR 12. Struck-Off The Alberta Register 2004 SEP 02. Revived 2004 SEP 09. No: 209787423.

A & M FOUNDATION INC. Named Alberta Corporation Incorporated 2001 SEP 21. Struck-Off The Alberta Register 2004 MAR 02. Revived 2004 SEP 03. No: 209528900.

ABILITY SOCIETY OF ALBERTA ASSISTIVE TECHNOLOGY FOR PERSONS WITH DISABILITIES Alberta Society Incorporated 1984 AUG 20. Struck-Off The Alberta Register 2004 FEB 02. Revived 2004 AUG 26. No: 503117384.

ALBERTA MILK HAULERS ASSOCIATION Alberta Society Incorporated 1975 JUN 05. Struck-Off The Alberta Register 1996 DEC 01. Revived 2004 AUG 24. No: 500084595.

ALLPRO INSULATION SERVICES INC. Named Alberta Corporation Incorporated 1998 MAR 24. Struck-Off The Alberta Register 2004 SEP 02. Revived 2004 SEP 10. No: 207782871.

AMOCO KAYSO SOCIAL CLUB Alberta Society Incorporated 1989 NOV 20. Struck-Off The Alberta Register 2004 MAY 02. Revived 2004 JUL 30. No: 504070194.

ASI ALTERNATIVE SOLUTIONS INC. Named Alberta Corporation Incorporated 1999 JUN 29. Struck-Off The Alberta Register 2003 DEC 02. Revived 2004 SEP 10. No: 208364851.

AUTO PROFILE SYSTEMS CORP. Named Alberta Corporation Incorporated 1995 FEB 09. Struck-Off The Alberta Register 2003 AUG 02. Revived 2004 SEP 07. No: 206426231.

AUTO PROFIND INC. Named Alberta Corporation Incorporated 2000 FEB 01. Struck-Off The Alberta Register 2004 AUG 02. Revived 2004 SEP 03. No: 208645937.

BER COM PROPERTY MANAGEMENT INC. Named Alberta Corporation Incorporated 2001 FEB 26. Struck-Off The Alberta Register 2004 AUG 02. Revived 2004 SEP 08. No: 209216431.

BODY & SOUL FITNESS CLUB CORP. Named Alberta Corporation Incorporated 2002 FEB 20. Struck-Off The Alberta Register 2004 AUG 04. Revived 2004 SEP 01. No: 209753391.

BRAD JONES PHYSICAL THERAPY SERVICES INC. Named Alberta Corporation Incorporated 2000 JUN 15. Struck-Off The Alberta Register 2003 DEC 02. Revived 2004 SEP 02. No: 208851204.

BUTTERFLY E.P. & RENOVATIONS LTD. Named Alberta Corporation Incorporated 2001 MAR 29. Struck-Off The Alberta Register 2004 SEP 02. Revived 2004 SEP 08. No: 209268648.

C-BONE CONTRACTING LTD. Named Alberta Corporation Incorporated 2000 FEB 10. Struck-Off The Alberta Register 2004 AUG 02. Revived 2004 SEP 14. No: 208657973.

CANADIAN ALTERNATIVE INVESTMENT COOPERATIVE Extra-Provincial Cooperative Registered 1991 MAR 13. Struck-Off The Alberta Register 2004 AUG 05. Revived 2004 SEP 08. No: 224874891.

CANFUND ENERGY CAPITAL LTD. Federal Corporation Amalgamated 2001 JAN 26. Struck-Off The Alberta Register 2004 JUL 02. Reinstated 2004 SEP 14. No: 219167533.

CARIBOO ENTERPRISES LTD. Named Alberta Corporation Incorporated 1992 SEP 30. Struck-Off The Alberta Register 2001 MAR 02. Revived 2004 SEP 03. No: 205429616.

CB INSPECTION SERVICES LTD. Named Alberta Corporation Incorporated 2000 DEC 27. Struck-Off The Alberta Register 2003 JUN 02. Revived 2004 SEP 08. No: 209121920.

CENTER OF GRAVITY LTD. Named Alberta Corporation Incorporated 2000 DEC 08. Struck-Off The Alberta Register 2003 JUN 02. Revived 2004 SEP 15. No: 209098755.

CEREAL FAMILY WORSHIP CENTRE Alberta Society Incorporated 1991 DEC 02. Struck-Off The Alberta Register 2004 JUN 02. Revived 2004 AUG 19. No: 505083444.

COPPER MOUNTAIN BUILDING COMPANY LTD. Named Alberta Corporation Incorporated 1997 JUL 04. Struck-Off The Alberta Register 2003 JAN 02. Revived 2004 SEP 10. No: 207460304.

Page 149: The Alberta Gazette › documents › gazette › 2004 › pdf › 1015_i.… · The Alberta Gazette Part I Vol. 100 Edmonton, Friday, October 15, 2004 No. 19 PROCLAMATION [GREAT

THE ALBERTA GAZETTE, PART I, OCTOBER 15, 2004

- 3063 -

CORE ACOUSTICS CORP Named Alberta Corporation Incorporated 1999 OCT 05. Struck-Off The Alberta Register 2002 APR 02. Revived 2004 SEP 15. No: 208487579.

CORONATION CURLING ASSOCIATION 1976 Alberta Society Incorporated 1976 NOV 22. Struck-Off The Alberta Register 2004 MAY 02. Revived 2004 SEP 09. No: 500097076.

D & M TRUCKING LTD. Named Alberta Corporation Incorporated 1997 JUL 15. Struck-Off The Alberta Register 2002 JAN 02. Revived 2004 SEP 01. No: 207467267.

DGS CONSTRUCTION LTD. Named Alberta Corporation Incorporated 1998 MAR 27. Struck-Off The Alberta Register 2004 SEP 02. Revived 2004 SEP 10. No: 207789827.

DREAMTEK INC. Named Alberta Corporation Incorporated 2002 JAN 31. Struck-Off The Alberta Register 2004 JUL 02. Revived 2004 SEP 07. No: 209721570.

DV8 CONSULTING SERVICES LTD. Named Alberta Corporation Incorporated 1993 FEB 09. Struck-Off The Alberta Register 2004 AUG 02. Revived 2004 SEP 01. No: 205546005.

DWIGHT STREU REALTY INC. Named Alberta Corporation Incorporated 2002 FEB 20. Struck-Off The Alberta Register 2004 AUG 04. Revived 2004 SEP 07. No: 209753680.

ELYTE GROUNDS MAINTENANCE INC. Named Alberta Corporation Incorporated 2000 JUN 16. Struck-Off The Alberta Register 2003 DEC 02. Revived 2004 SEP 07. No: 208851667.

ERICKSON'S FINE FINISHING & CABINETRY LTD. Named Alberta Corporation Incorporated 2001 MAY 01. Struck-Off The Alberta Register 2003 NOV 02. Revived 2004 SEP 07. No: 209321793.

ESPEED INC. Named Alberta Corporation Incorporated 2002 MAR 19. Struck-Off The Alberta Register 2004 SEP 02. Revived 2004 SEP 13. No: 209796994.

FACEODD INC. Named Alberta Corporation Incorporated 1999 JAN 19. Struck-Off The Alberta Register 2004 JUL 02. Revived 2004 SEP 03. No: 208149708.

FAIR EQUITIES LTD. Named Alberta Corporation Incorporated 2000 JAN 20. Struck-Off The Alberta Register 2004 JUL 02. Revived 2004 SEP 02. No: 208629113.

G.M. AIRCRAFT SAFETY SEAT RESEARCH LTD. Named Alberta Corporation Incorporated 1984 SEP 14. Struck-Off The Alberta Register 2000 MAR 01. Revived 2004 SEP 02. No: 203161435.

GUIDO'S OILFIELD CONTRACTING LTD. Named Alberta Corporation Incorporated 2000 APR 05. Struck-Off The Alberta Register 2003 OCT 02. Revived 2004 SEP 14. No: 208740191.

HI-TECH CONTRACTING LTD. Named Alberta Corporation Incorporated 1998 DEC 19. Struck-Off The Alberta Register 2004 JUN 02. Revived 2004 SEP 09. No: 208117325.

HILLIER INTERNATIONAL LTD Named Alberta Corporation Incorporated 2000 JAN 18. Struck-Off The Alberta Register 2003 JUL 02. Revived 2004 SEP 03. No: 208624387.

J.D. IMPORT RECORDS DISTRIBUTORS LTD. Named Alberta Corporation Incorporated 1983 FEB 18. Struck-Off The Alberta Register 2004 AUG 02. Revived 2004 SEP 15. No: 202970414.

JANE'S HONEY BEES LTD. Named Alberta Corporation Incorporated 1999 AUG 23. Struck-Off The Alberta Register 2004 FEB 02. Revived 2004 SEP 14. No: 208431049.

JASPER TOY LENDING LIBRARY SOCIETY Alberta Society Incorporated 1985 NOV 25. Struck-Off The Alberta Register 2004 MAY 02. Revived 2004 AUG 23. No: 503400095.

JOLI HOLDINGS LTD. Named Alberta Corporation Incorporated 1998 OCT 02. Struck-Off The Alberta Register 2003 APR 03. Revived 2004 SEP 10. No: 208021584.

JTD INVESTMENTS INC. Named Alberta Corporation Incorporated 1997 JUL 22. Struck-Off The Alberta Register 2000 JAN 05. Revived 2004 SEP 01. No: 207483595.

KELTIC BUILDING LTD. Named Alberta Corporation Incorporated 2000 JUN 01. Struck-Off The Alberta Register 2003 DEC 02. Revived 2004 SEP 13. No: 208830091.

KIER TRANSPORT INC. Named Alberta Corporation Incorporated 1997 DEC 17. Struck-Off The Alberta Register 2002 JUN 02. Revived 2004 SEP 02. No: 207681693.

KJ MECHANICAL LTD. Named Alberta Corporation Incorporated 2001 OCT 22. Struck-Off The Alberta Register 2004 APR 02. Revived 2004 SEP 01. No: 209572254.

KYLAN SERVICES LTD. Named Alberta Corporation Incorporated 1995 FEB 02. Struck-Off The Alberta Register 1999 AUG 01. Revived 2004 SEP 01. No: 206397770.

L. S. LOWE CONSULTING INC. Named Alberta Corporation Incorporated 1998 MAR 25. Struck-Off The Alberta Register 2004 SEP 02. Revived 2004 SEP 14. No: 207785767.

Page 150: The Alberta Gazette › documents › gazette › 2004 › pdf › 1015_i.… · The Alberta Gazette Part I Vol. 100 Edmonton, Friday, October 15, 2004 No. 19 PROCLAMATION [GREAT

THE ALBERTA GAZETTE, PART I, OCTOBER 15, 2004

- 3064 -

LANDSPOINT INVESTMENTS LTD. Named Alberta Corporation Incorporated 1983 NOV 03. Struck-Off The Alberta Register 2004 MAY 02. Revived 2004 SEP 09. No: 203077102.

LAZAR CONSULTANT INC. Named Alberta Corporation Incorporated 2002 MAR 06. Struck-Off The Alberta Register 2004 SEP 02. Revived 2004 SEP 15. No: 209777945.

MAGICIAN KENO LTD. Named Alberta Corporation Incorporated 2002 JAN 22. Struck-Off The Alberta Register 2004 JUL 02. Revived 2004 SEP 10. No: 209707157.

MAGNA DEVELOPMENT COMPANY LIMITED Named Alberta Corporation Incorporated 1969 APR 14. Struck-Off The Alberta Register 2002 OCT 02. Revived 2004 SEP 13. No: 200505287.

MANNA COUNSELING AND EDUCATIONAL CENTER Non-Profit Private Company Incorporated 2000 MAR 17. Struck-Off The Alberta Register 2003 SEP 02. Revived 2004 SEP 15. No: 518782495.

MAR-KE OILFIELD SERVICES LTD. Named Alberta Corporation Incorporated 1996 JUN 12. Struck-Off The Alberta Register 2003 DEC 02. Revived 2004 SEP 15. No: 206990038.

MARMOT RESEARCH INC. Named Alberta Corporation Incorporated 1993 FEB 09. Struck-Off The Alberta Register 2000 AUG 01. Revived 2004 SEP 14. No: 205546237.

MASS FABRICATIONS LTD. Named Alberta Corporation Incorporated 2000 MAR 22. Struck-Off The Alberta Register 2004 SEP 02. Revived 2004 SEP 14. No: 208715466.

MAYFAIR INFOCOM INC. Named Alberta Corporation Incorporated 1997 SEP 15. Struck-Off The Alberta Register 2004 MAR 02. Revived 2004 SEP 01. No: 207546391.

MCCLUNIE HOLDINGS INC. Named Alberta Corporation Incorporated 1995 AUG 22. Struck-Off The Alberta Register 2004 FEB 02. Revived 2004 SEP 08. No: 206653784.

MENORAH ACADEMY PARENTS ASSOCIATION Alberta Society Incorporated 1994 APR 12. Struck-Off The Alberta Register 2003 OCT 02. Revived 2004 AUG 12. No: 506077536.

MILLENNIUM CONTROLS LTD. Named Alberta Corporation Incorporated 1995 SEP 19. Struck-Off The Alberta Register 2004 MAR 02. Revived 2004 SEP 10. No: 206684938.

MJ TECHNOLOGY CONSULTANTS INC. Named Alberta Corporation Incorporated 2002 MAR 22. Struck-Off The Alberta Register 2004 SEP 02. Revived 2004 SEP 09. No: 209804210.

MNDK CONSULTING LTD. Named Alberta Corporation Incorporated 2001 MAR 06. Struck-Off The Alberta Register 2003 SEP 02. Revived 2004 SEP 11. No: 209229582.

MOMBA INNOVATIONS INC. Named Alberta Corporation Incorporated 2002 FEB 25. Struck-Off The Alberta Register 2004 AUG 04. Revived 2004 SEP 07. No: 209761725.

MOOSE SECURITIES LTD Named Alberta Corporation Incorporated 1936 JAN 17. Struck-Off The Alberta Register 1936 OCT 17. Restored 2004 SEP 14. No: 200095842.

MULTI CARE INDUSTRIES INC. Named Alberta Corporation Incorporated 2001 JAN 10. Struck-Off The Alberta Register 2003 JUL 02. Revived 2004 SEP 02. No: 209139526.

NORIAN HOLDINGS LIMITED Named Alberta Corporation Incorporated 2000 FEB 16. Struck-Off The Alberta Register 2004 AUG 02. Revived 2004 SEP 09. No: 208668533.

OLIVER, FURMAN AND ASSOCIATES LIMITED Named Alberta Corporation Incorporated 2002 FEB 21. Struck-Off The Alberta Register 2004 AUG 04. Revived 2004 SEP 01. No: 209756584.

OT SOLUTIONS, INC. Named Alberta Corporation Incorporated 2000 MAR 14. Struck-Off The Alberta Register 2004 SEP 02. Revived 2004 SEP 08. No: 208702738.

PACIFIC ENGINEERED PLASTICS LIMITED Other Prov/Territory Corps Registered 1998 MAR 18. Struck-Off The Alberta Register 2004 SEP 02. Reinstated 2004 SEP 10. No: 217774090.

PEACE COUNTRY POWER SYSTEMS INC. Named Alberta Corporation Incorporated 2001 MAR 02. Struck-Off The Alberta Register 2004 SEP 02. Revived 2004 SEP 13. No: 209225143.

PENETRATING ROD WELDING LTD. Named Alberta Corporation Incorporated 2001 NOV 12. Struck-Off The Alberta Register 2004 MAY 02. Revived 2004 SEP 11. No: 209558410.

PINNACLE CONTRACTING INC. Named Alberta Corporation Incorporated 2001 NOV 23. Struck-Off The Alberta Register 2004 MAY 02. Revived 2004 SEP 08. No: 209621192.

PLATINUM FUTURE DEVELOPMENTS CORPORATION Named Alberta Corporation Incorporated 2001 AUG 23. Struck-Off The Alberta Register 2004 FEB 02. Revived 2004 SEP 03. No: 209486323.

PRIMAC INSULATION (2001) LTD. Named Alberta Corporation Incorporated 2002 FEB 08. Struck-Off The Alberta Register 2004 AUG 02. Revived 2004 SEP 08. No: 209735174.

Page 151: The Alberta Gazette › documents › gazette › 2004 › pdf › 1015_i.… · The Alberta Gazette Part I Vol. 100 Edmonton, Friday, October 15, 2004 No. 19 PROCLAMATION [GREAT

THE ALBERTA GAZETTE, PART I, OCTOBER 15, 2004

- 3065 -

PRIME WEST RENOVATIONS LTD. Named Alberta Corporation Incorporated 1998 FEB 05. Struck-Off The Alberta Register 2003 AUG 02. Revived 2004 SEP 08. No: 207772559.

PRINT FACTORY INC. Named Alberta Corporation Incorporated 1989 SEP 25. Struck-Off The Alberta Register 2002 MAR 02. Revived 2004 SEP 13. No: 204089767.

REGIO CON-WESTERN SERVICES LTD Named Alberta Corporation Incorporated 1976 APR 23. Struck-Off The Alberta Register 2003 OCT 02. Revived 2004 SEP 01. No: 200897734.

RICH VALLEY RESORT INC. Named Alberta Corporation Incorporated 1972 NOV 24. Struck-Off The Alberta Register 2003 MAY 02. Revived 2004 SEP 13. No: 200645646.

RUSS INTERNATIONAL JEWELLERY BOUTIQUE LTD. Federal Corporation Registered 1990 MAY 17. Struck-Off The Alberta Register 2002 MAY 03. Reinstated 2004 SEP 01. No: 214220253.

S.J. WHITAKER INDUSTRIES INC. Federal Corporation Registered 1984 NOV 22. Struck-Off The Alberta Register 2003 OCT 24. Reinstated 2004 SEP 09. No: 213208507.

SAMSON CONTRACTING INC. Named Alberta Corporation Incorporated 1999 SEP 14. Struck-Off The Alberta Register 2004 MAR 02. Revived 2004 SEP 01. No: 208457176.

SEE JAY ROOFING SERVICES LTD. Named Alberta Corporation Incorporated 1998 MAR 03. Struck-Off The Alberta Register 2001 SEP 05. Revived 2004 SEP 14. No: 207740168.

SIMPLICITY SALES & SERVICE LTD. Named Alberta Corporation Incorporated 1990 MAY 28. Struck-Off The Alberta Register 2003 NOV 02. Revived 2004 SEP 10. No: 204225635.

STRATEGIES FOR INDEPENDENCE INC. Named Alberta Corporation Incorporated 1993 JUL 08. Struck-Off The Alberta Register 2004 JAN 02. Revived 2004 SEP 03. No: 205725625.

SUB-ZERO ENERGY INC. Named Alberta Corporation Incorporated 2002 MAR 28. Struck-Off The Alberta Register 2004 SEP 02. Revived 2004 SEP 15. No: 209815380.

SWEET GRASS CONSTRUCTION LTD Named Alberta Corporation Incorporated 1976 MAR 10. Struck-Off The Alberta Register 2004 SEP 02. Revived 2004 SEP 10. No: 200881605.

TAN-TECH MECHANICAL LTD. Named Alberta Corporation Incorporated 1990 OCT 11. Struck-Off The Alberta Register 2002 APR 02. Revived 2004 SEP 10. No: 204708309.

TECHNICAL HEAT TREATMENT LTD. Named Alberta Corporation Incorporated 1997 DEC 04. Struck-Off The Alberta Register 2004 JUN 02. Revived 2004 SEP 09. No: 207657743.

TECHNOLOGY BANK INC. Named Alberta Corporation Incorporated 1998 MAR 23. Struck-Off The Alberta Register 2004 SEP 02. Revived 2004 SEP 03. No: 207781063.

TEEJAY INC. Named Alberta Corporation Incorporated 2002 FEB 27. Struck-Off The Alberta Register 2004 AUG 04. Revived 2004 SEP 07. No: 209765288.

THAT CHICKEN PLACE LTD. Named Alberta Corporation Incorporated 2000 MAR 10. Struck-Off The Alberta Register 2004 SEP 02. Revived 2004 SEP 11. No: 208697573.

THE BITTORF GROUP CONSULTING SERVICES INC. Named Alberta Corporation Incorporated 1987 APR 10. Struck-Off The Alberta Register 1991 OCT 01. Revived 2004 SEP 03. No: 203633656.

THE CANUCKS RUGBY CLUB Alberta Society Incorporated 1973 JUN 08. Struck-Off The Alberta Register 2003 DEC 02. Revived 2004 AUG 31. No: 500071865.

TRI-FORT FINANCIAL LTD. Named Alberta Corporation Incorporated 1985 FEB 26. Struck-Off The Alberta Register 2000 AUG 01. Revived 2004 SEP 13. No: 203261052.

TROUT UNLIMITED CANADA - BOW RIVER CHAPTER Alberta Society Incorporated 1985 JUL 02. Struck-Off The Alberta Register 2004 JAN 02. Revived 2004 SEP 03. No: 503269656.

ULTIMATE DRYWALL LTD. Named Alberta Corporation Incorporated 1999 SEP 28. Struck-Off The Alberta Register 2003 MAR 02. Revived 2004 SEP 07. No: 208476796.

VAREL CANADA LTD Named Alberta Corporation Incorporated 1970 NOV 23. Struck-Off The Alberta Register 2003 DEC 31. Revived 2004 SEP 01. No: 200560365.

VIEWPOINT HOME SERVICES INC. Named Alberta Corporation Incorporated 2001 NOV 30. Struck-Off The Alberta Register 2004 MAY 02. Revived 2004 SEP 14. No: 209631902.

VITAL RETIREMENT LIVING INC. Named Alberta Corporation Incorporated 1998 MAR 04. Struck-Off The Alberta Register 2004 SEP 02. Revived 2004 SEP 15. No: 207746637.

WATT'S EQUIPMENT LTD. Named Alberta Corporation Incorporated 1991 JUN 25. Struck-Off The Alberta Register 1999 DEC 01. Revived 2004 SEP 10. No: 204985238.

Page 152: The Alberta Gazette › documents › gazette › 2004 › pdf › 1015_i.… · The Alberta Gazette Part I Vol. 100 Edmonton, Friday, October 15, 2004 No. 19 PROCLAMATION [GREAT

THE ALBERTA GAZETTE, PART I, OCTOBER 15, 2004

- 3066 -

WESTLOCK R/C FLYERS CLUB Alberta Society Incorporated 1990 APR 23. Struck-Off The Alberta Register 2001 OCT 02. Revived 2004 SEP 08. No: 504191909.

WESTVIEW GARDENS LTD Named Alberta Corporation Incorporated 1963 JUL 10. Struck-Off The Alberta Register 2004 JAN 02. Revived 2004 SEP 13. No: 200341253.

WOLFENSON TRANSPORT LTD. Named Alberta Corporation Incorporated 2000 OCT 30. Struck-Off The Alberta Register 2004 APR 02. Revived 2004 SEP 09. No: 209038223.

WORDS ALLOW MOTION INC. Named Alberta Corporation Incorporated 2000 DEC 22. Struck-Off The Alberta Register 2003 JUN 02. Revived 2004 SEP 09. No: 209119619.

Notices of Amalgamation

(Business Corporations Act, Companies Act, Co-operative Associations Act, Credit Union Act, Loan and Trust Corporations Act, Rural Utilities Act)

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that 1009625 ALBERTA LTD. 958490 ALBERTA LTD. were on 2004 SEP 01 amalgamated as one corporation under the name 1123362 ALBERTA LTD. No. 2011233620 The registered office of the corporation shall be 4500, 855 - 2ND STREET S.W. CALGARY ALBERTA T2P 4K7

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that 1047268 ALBERTA LTD. 1006938 ALBERTA LTD. were on 2004 SEP 01 amalgamated as one corporation under the name 1125102 ALBERTA LTD. No. 2011251028 The registered office of the corporation shall be 17731 103 AVENUE EDMONTON ALBERTA T5S 1N8

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that 998166 ALBERTA CORP. ECTO ENTERPRISES LTD. were on 2004 SEP 01 amalgamated as one corporation under the name 1125307 ALBERTA LTD. No. 2011253073 The registered office of the corporation shall be 218, 6707 ELBOW DRIVE S.W. CALGARY ALBERTA T2V 0E4

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that 390237 ALBERTA LTD. 592089 ALBERTA LTD. were on 2004 SEP 02 amalgamated as one corporation under the name 1125624 ALBERTA LTD. No. 2011256241 The registered office of the corporation shall be #2200, 411-1 STREET S.E. CALGARY ALBERTA T2G 5E7

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that A P PHARMACY LTD. 405614 ALBERTA LTD. were on 2004 SEP 01 amalgamated as one corporation under the name A P PHARMACY LTD. No. 2011251978 The registered office of the corporation shall be 2900-10180 101 ST EDMONTON ALBERTA T5J 3V5

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that 749650 ALBERTA LTD. 896406 ALBERTA LTD. were on 2004 SEP 01 amalgamated as one corporation under the name ANNE PATERSON'S FLOWERS LTD. No. 2011251960 The registered office of the corporation shall be 1413 - 2ND STREET S.W. CALGARY ALBERTA T2R 0W7

Page 153: The Alberta Gazette › documents › gazette › 2004 › pdf › 1015_i.… · The Alberta Gazette Part I Vol. 100 Edmonton, Friday, October 15, 2004 No. 19 PROCLAMATION [GREAT

THE ALBERTA GAZETTE, PART I, OCTOBER 15, 2004

- 3067 -

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that ASHTON PETROLEUM CONSULTANTS LTD. 842659 ALBERTA LTD. were on 2004 SEP 01 amalgamated as one corporation under the name ASHTON PETROLEUM CONSULTANTS LTD. No. 2011254741 The registered office of the corporation shall be 900, 521 - 3RD AVENUE S.W. CALGARY ALBERTA T2P 3T3

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that AVMAX GROUP INC. 1074571 ALBERTA LTD. were on 2004 SEP 01 amalgamated as one corporation under the name AVMAX GROUP INC. No. 2011254659 The registered office of the corporation shall be #1900, 350-7TH AVENUE SW CALGARY ALBERTA T2P 3N9

Notice is hereby given pursuant to the provisions of section 290 of the Business Corporations Act that BAMBERGER POLYMERS (CANADA), INC./POLYMERES BAMBERGER (CANADA), INC. 3089953 NOVA SCOTIA LIMITED were on 2004 SEP 13 amalgamated as one corporation under the name BAMBERGER POLYMERS (CANADA) CORP./POLYMERES BAMBERGER (CANADA) CORP. No. 2111270720 The registered office of the corporation shall be 1200, 700 - 2ND STREET S.W. CALGARY ALBERTA T2P 4V5

Notice is hereby given pursuant to the provisions of section 290 of the Business Corporations Act that BCE INC. 3787893 CANADA INC. 3787907 CANADA INC. were on 2004 SEP 07 amalgamated as one corporation under the name BCE INC. No. 2111260002 The registered office of the corporation shall be 4500, 855 - 2ND STREET S.W. CALGARY ALBERTA T2P 4K7

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that BEIRAMAR DEVELOPMENT CORPORATION ASPEN PROJECTS INC. were on 2004 SEP 01 amalgamated as one corporation under the name BEIRAMAR DEVELOPMENT CORPORATION No. 2011255037 The registered office of the corporation shall be 3300 - 421 - 7 AVENUE S.W. CALGARY ALBERTA T2P 4K9

Notice is hereby given pursuant to the provisions of section 32.1 of the Societies Act that VICTORIA COMMUNITY ASSOCIATION OF CALGARY CONNAUGHT COMMUNITY ASSOCIATION were on 2004 SEP 13 amalgamated as one society under the name BELTLINE COMMUNITIES OF VICTORIA AND CONNAUGHT ASSOCIATION No. 5011273330 The registered office of the society shall be #603, 1333-8TH ST, SW CALGARY ALBERTA T2R 1M6

Notice is hereby given pursuant to the provisions of section 290 of the Business Corporations Act that CARTER-HORNER CORP. CHURCH & DWIGHT LTD./LTEE were on 2004 SEP 13 amalgamated as one corporation under the name CHURCH & DWIGHT CANADA CORP. No. 2111266397 The registered office of the corporation shall be #4300 BANKERS HALL WEST, 888 - 3RD STREET S.W. CALGARY ALBERTA T2P 5C5

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that CLANDININ NUTRITIONAL CONSULTING LTD. ALBERTA METABOLIC TECHNOLOGIES INC. were on 2004 SEP 08 amalgamated as one corporation under the name CLANDININ NUTRITIONAL CONSULTING LTD. No. 2011265226 The registered office of the corporation shall be SUITE 103, 10328 81 AVE EDMONTON ALBERTA T6E 1X2

Page 154: The Alberta Gazette › documents › gazette › 2004 › pdf › 1015_i.… · The Alberta Gazette Part I Vol. 100 Edmonton, Friday, October 15, 2004 No. 19 PROCLAMATION [GREAT

THE ALBERTA GAZETTE, PART I, OCTOBER 15, 2004

- 3068 -

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that CONDOR AIRCRAFT ACCESSORIES (1996) INC. ICL INTERNATIONAL CALIBRATION LABS LTD. BLUE ISLAND HOLDINGS LTD. were on 2004 SEP 08 amalgamated as one corporation under the name CONDOR AIRCRAFT ACCESSORIES (1996) INC. No. 2011265002 The registered office of the corporation shall be 1600, 205 - 5TH AVENUE S.W. CALGARY ALBERTA T2P 2V7

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that CONSULTING, TESTING & INSPECTIONS INC. SUPERIOR SAFETY CODES INC. were on 2004 SEP 15 amalgamated as one corporation under the name CONSULTING, TESTING & INSPECTIONS INC. No. 2011275498 The registered office of the corporation shall be 2900-10180 101 ST EDMONTON ALBERTA T5J 3V5

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that MCAMMOND INVESTMENTS INC. DORLAND PROPERTY MANAGEMENT & REALTY LTD. were on 2004 SEP 01 amalgamated as one corporation under the name DORLAND PROPERTY MANAGEMENT & REALTY LTD. No. 2011254014 The registered office of the corporation shall be 600, 12220 STONY PLAIN ROAD EDMONTON ALBERTA T5N 3Y4

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that EMCC LIMITED EPCOR ENERGY SERVICES (ALBERTA) INC. EPCOR ENERGY SERVICES INC. were on 2004 SEP 01 amalgamated as one corporation under the name EMCC LIMITED No. 2011253172 The registered office of the corporation shall be 18-10065 JASPER AVE EDMONTON ALBERTA T5J 3B1

Notice is hereby given pursuant to the provisions of section 290 of the Business Corporations Act that 6263488 CANADA LTD. FAIRMOUNT ENERGY INC. were on 2004 SEP 01 amalgamated as one corporation under the name FAIRMOUNT ENERGY INC. No. 2111254104 The registered office of the corporation shall be 3700, 400 - 3RD AVENUE S.W. CALGARY ALBERTA T2P 4H2

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that GAM-PET WELL OPERATORS LTD. FIRE POWER OILFIELD FIREFIGHTING LTD. were on 2004 SEP 02 amalgamated as one corporation under the name FIRE POWER OILFIELD FIREFIGHTING LTD. No. 2011256910 The registered office of the corporation shall be 10022 - 102 AVENUE GRANDE PRAIRIE ALBERTA T8V 0Z7

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that FOCUS ON CARING (2000) INC. 1124144 ALBERTA LTD. were on 2004 SEP 01 amalgamated as one corporation under the name FOCUS ON CARING (2000) INC. No. 2011254469 The registered office of the corporation shall be SECOND FLOOR, 1302 - 4 STREET S.W. CALGARY ALBERTA T2R 0X8

Notice is hereby given pursuant to the provisions of section 290 of the Business Corporations Act that FRISCO BAY INDUSTRIES LTD. 3754944 CANADA INC. FIRST FRISCO FINANCIAL CORPORATION/CORPORATION FINANCIERE FIRST FRISCO INTIVID SOLUTIONS INC./SOLUTIONS INTIVID INC. were on 2004 SEP 14 amalgamated as one corporation under the name FRISCO BAY INDUSTRIES LTD. LES INDUSTRIES FRISCO BAY LTEE No. 2111272890 The registered office of the corporation shall be 1900, 333 - 7 AVENUE SW CALGARY ALBERTA T2P 2Z1

Page 155: The Alberta Gazette › documents › gazette › 2004 › pdf › 1015_i.… · The Alberta Gazette Part I Vol. 100 Edmonton, Friday, October 15, 2004 No. 19 PROCLAMATION [GREAT

THE ALBERTA GAZETTE, PART I, OCTOBER 15, 2004

- 3069 -

Notice is hereby given pursuant to the provisions of section 290 of the Business Corporations Act that FRISCO BAY INDUSTRIES LTD. LES INDUSTRIES FRISCO BAY LTEE 4173074 CANADA INC. were on 2004 SEP 14 amalgamated as one corporation under the name FRISCO BAY INDUSTRIES LTD. LES INDUSTRIES FRISCO BAY LTEE No. 2111273468 The registered office of the corporation shall be 1900, 333 - 7 AVENUE SW CALGARY ALBERTA T2P 2Z1

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that 1124246 ALBERTA LTD. GENCORP CANADA INC. were on 2004 SEP 01 amalgamated as one corporation under the name GENCORP CANADA INC. No. 2011246853 The registered office of the corporation shall be 2800, 10060 JASPER AVENUE EDMONTON ALBERTA T5J 3V9

Notice is hereby given pursuant to the provisions of section 290 of the Business Corporations Act that HYPERION CORPORATION OF CANADA LTD./HYPERION CORPORATION DU CANADA LTEE 3087756 NOVA SCOTIA LIMITED were on 2004 SEP 03 amalgamated as one corporation under the name HYPERION CORPORATION OF CANADA LTD./HYPERION CORPORATION DU CANADA LTEE No. 2111258139 The registered office of the corporation shall be SUITE 2600, 255- 5TH AVENUE SW CALGARY ALBERTA T2P 3G6

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that IRVING INDUSTRIES (IRVING WIRE PRODUCTS DIVISION) LTD IRVING HOLDINGS LIMITED were on 2004 SEP 01 amalgamated as one corporation under the name IRVING WIRE PRODUCTS CORPORATION No. 2011253115 The registered office of the corporation shall be 6909 FAIRMOUNT DRIVE S.E. CALGARY ALBERTA T2H OX6

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that KUSSIN APARTMENTS LTD VALLEYVIEW CAPITAL CORPORATION KUSSIN CAPITAL CORPORATION LEMAX CORPORATION were on 2004 SEP 10 amalgamated as one corporation under the name KUSSIN APARTMENTS LTD No. 2011266943 The registered office of the corporation shall be 1400, 10303 JASPER AVENUE EDMONTON ALBERTA T5J 3N6

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that NORTHERN CABLEVISION LTD. ENTERTAINMENT MADE CONVENIENT (EMC3) CANADA LIMITED were on 2004 SEP 01 amalgamated as one corporation under the name NORTHERN CABLEVISION LTD. No. 2011254576 The registered office of the corporation shall be 2900-10180 101 ST EDMONTON ALBERTA T5J 3V5

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that OUTLAW AUTOMATION INC. SUNSET LEASING INC. were on 2004 SEP 01 amalgamated as one corporation under the name OUTLAW AUTOMATION INC. No. 2011251879 The registered office of the corporation shall be 3336 - 144TH AVENUE S.E. CALGARY ALBERTA T2Z 3V6

Notice is hereby given pursuant to the provisions of section 290 of the Business Corporations Act that PHELPS APARTMENT LAUNDRIES (WESTERN) LTD. PHELPS APARTMENT LAUNDRIES LTD. PHELPS APARTMENT LAUNDRIES (EASTERN) LTD. OSBALDESTON SERVICE LTD. were on 2004 SEP 10 amalgamated as one corporation under the name PHELPS APARTMENT LAUNDRIES LTD. No. 2111268096 The registered office of the corporation shall be #600, 12220 STONY PLAIN ROAD EDMONTON ALBERTA T5N 3Y4

Page 156: The Alberta Gazette › documents › gazette › 2004 › pdf › 1015_i.… · The Alberta Gazette Part I Vol. 100 Edmonton, Friday, October 15, 2004 No. 19 PROCLAMATION [GREAT

THE ALBERTA GAZETTE, PART I, OCTOBER 15, 2004

- 3070 -

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that RAD RESOURCES INC. NEXGEN OIL & GAS INC. were on 2004 SEP 01 amalgamated as one corporation under the name RAD RESOURCES INC. No. 2011255375 The registered office of the corporation shall be #1710, 540-5 AVENUE S.W. CALGARY ALBERTA T2P 0M2

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that SAMENG INC. MG TODD INVESTMENT INC. were on 2004 SEP 03 amalgamated as one corporation under the name SAMENG INC. No. 2011251796 The registered office of the corporation shall be #310 KINGWAY GARDEN MALL EDMONTON ALBERTA T5G 3A6

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that SHERDEN ENTERPRISES LTD. 1122556 ALBERTA LTD. were on 2004 SEP 08 amalgamated as one corporation under the name SHERDEN ENTERPRISES LTD. No. 2011263486 The registered office of the corporation shall be 609 GRANDIN PARK TWR, 22 SIR WINSTON CHURCHILL AVE ST. ALBERT ALBERTA T8N 1B4

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that SHERWOOD PARK FOODS LTD. NOTTINGHAM FOODS LTD. were on 2004 SEP 12 amalgamated as one corporation under the name SHERWOOD PARK FOODS LTD. No. 2011269855 The registered office of the corporation shall be #600, 12220 STONY PLAIN ROAD EDMONTON ALBERTA T5N 3Y4

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that SKI WEST INC. 1115870 ALBERTA LTD. were on 2004 SEP 07 amalgamated as one corporation under the name SKI WEST INC. No. 2011260938 The registered office of the corporation shall be 300 - 14TH STREET N.W. CALGARY ALBERTA T2N 1Z7

Notice is hereby given pursuant to the provisions of section 290 of the Business Corporations Act that ST. JOHN'S MUSIC LTD. 6256848 CANADA LTD. were on 2004 SEP 13 amalgamated as one corporation under the name ST. JOHN'S MUSIC LTD. No. 2111271363 The registered office of the corporation shall be 3-3419 12 STREET N.E. CALGARY ALBERTA T2E 6S6

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that 682707 ALBERTA LIMITED STONE & CO. INSURANCE LTD. were on 2004 SEP 01 amalgamated as one corporation under the name STONE & CO. INSURANCE LTD. No. 2011253040 The registered office of the corporation shall be #100, 1010 - 8TH AVENUE S.W. CALGARY ALBERTA T2P 1J2

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that STONE CREEK PROPERTIES INC. STONE CREEK GOLF COURSES LTD. were on 2004 SEP 01 amalgamated as one corporation under the name STONE CREEK PROPERTIES INC. No. 2011251598 The registered office of the corporation shall be 4500, 855 - 2ND STREET S.W. CALGARY ALBERTA T2P 4K7

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that TODD RANCH LTD. TRL RANCHING INC. were on 2004 SEP 01 amalgamated as one corporation under the name TODD RANCH LTD. No. 2011201494 The registered office of the corporation shall be 2800, 10060 JASPER AVENUE EDMONTON ALBERTA T5J 3V9

Page 157: The Alberta Gazette › documents › gazette › 2004 › pdf › 1015_i.… · The Alberta Gazette Part I Vol. 100 Edmonton, Friday, October 15, 2004 No. 19 PROCLAMATION [GREAT

THE ALBERTA GAZETTE, PART I, JANUARY 31, 2004

- 3071 -

Amendments to Society Objects

The following Societies Amended their objects effective the date indicated:

509991899 BHAGAT NAMEDEV CULTURAL ASSOCIATION OF CALGARY, ALBERTA 2004 AUG 18 504713785 CALGARY CHINATOWN SENIORS' CENTRE FOUNDATION 2004 AUG 12 5010518131 FILIPINO CABLETOW SOCIETY OF CALGARY 2004 AUG 11 507914661 LAND'S END CHAMBER MUSIC SOCIETY OF CALGARY 2004 AUG 25 5010599701 LEDUC PERFORMING ARTS AND CULTURAL FOUNDATION 2004 AUG 27 509243762 NORTH ROCKY VIEW COMMUNITY RESOURCE CENTRE SOCIETY 2004 AUG 20 506328087 SOUTHERN ALBERTA 5-PIN BOWLERS' ASSOCIATION 2004 AUG 11 507254621 THE CHINESE ACADEMY FOUNDATION 2004 AUG 09 503577439 THE FOUNDATION OF THE INSTITUTE FOR STUTTERING TREATMENT AND RESEARCH 2004 SEP 02 507663060 WESTERN CANADA HIGH SCHOOL ALUMNI ASSOCIATION 2004 AUG 27 509482618 WESTERN CANADIAN ROBOTICS SOCIETY 2004 AUG 25

Orders Issued by The Registrar Of Corporation

GLOBAL COMPLETIONS ENGINEERING LTD. FAILED TO CHANGE ITS NAME AS I DIRECTED ON SEPTEMBER 21, 2004. ON SEPTEMBER 22, 2004, I CANCELLED THE NAME GLOBAL COMPLETIONS ENGINEERING LTD. THE CORPORATION HAS BEEN ASSIGNED THE NAME 1088723 ALBERTA LTD.

G & G PROPERTY MANAGEMENT LTD. FAILED TO CHANGE ITS NAME AS I DIRECTED ON SEPTEMBER 13, 2004. ON SEPTEMBER 14, 2004, I CANCELLED THE NAME G & G PROPERTY MANAGEMENT LTD. THE CORPORATION HAS BEEN ASSIGNED THE NAME 935834 ALBERTA LTD.

Special Notices

Section 258

THE REGISTRAR OF CORPORATIONS INTENDS TO CANCEL THE REGISTRATION OF CHEVRON ORONITE CANADA LIMITED.

Erratum

THE FOLLOWING NAME WAS INCORRECTLY RECORDED IN THE CORPORATE REGISTRATIONS, INCORPORATIONS AND CONTINUATIONS SECTION OF THE ALBERTA GAZETTE 2004, PART 1 VOL. 100 ISSUE ON PAGE 2721. THE CORRECT NAME IS:

Page 158: The Alberta Gazette › documents › gazette › 2004 › pdf › 1015_i.… · The Alberta Gazette Part I Vol. 100 Edmonton, Friday, October 15, 2004 No. 19 PROCLAMATION [GREAT

THE ALBERTA GAZETTE, PART I, OCTOBER 15, 2004

- 3072 -

NAME OF CORPORATION: WALKER RESOURCES 2004 LTD.

NO: 2011215288 ______________

THE FOLLOWING NAME WAS INCORRECTLY RECORDED IN THE CORPORATE REGISTRATIONS, INCORPORATIONS AND CONTINUATIONS SECTION OF THE ALBERTA GAZETTE 2004, PART 1 VOL. 100 ISSUE ON PAGE 2531. THE CORRECT NAME IS:

NAME OF CORPORATION: CALAHOO ELECTRIC LTD.

NO: 2011191091 ______________

THE FOLLOWING NAME WAS INCORRECTLY RECORDED IN THE CORPORATE REGISTRATIONS, INCORPORATIONS AND CONTINUATIONS SECTION OF THE ALBERTA GAZETTE 2004, PART 1 VOL. 100 ISSUE ON PAGE 871. THE CORRECT NAME IS:

NAME OF CORPORATION: PETER JOHNER SWISS CHOCOLATIER INC.

NO: 2010908198

Page 159: The Alberta Gazette › documents › gazette › 2004 › pdf › 1015_i.… · The Alberta Gazette Part I Vol. 100 Edmonton, Friday, October 15, 2004 No. 19 PROCLAMATION [GREAT

THE ALBERTA GAZETTE, PART I, OCTOBER 15, 2004

- 3073 -

NOTICE TO ADVERTISERS

____________

The Alberta Gazette is issued twice monthly, on the 15th and last day.

Notices and advertisements must be received ten full working days before the date of the issue in which the notices are to appear. Submissions received after that date will appear in the next regular issue.

Notices and advertisements should be typed or written legibly and on a sheet separate from the covering letter. An electronic submission by email or disk is preferred. Email submissions may be sent to the Editor of The Alberta Gazette at [email protected]. The number of insertions required should be specified and the names of all signing officers typed or printed. Please include name and complete contact information of the individual submitting the notice or advertisement.

Proof of Publication: Statutory Declaration is available upon request.

A copy of the page containing the notice or advertisement will be mailed to each advertiser without charge.

The dates for publication of Tax Sale Notices in The Alberta Gazette are as follows:

Issue of

Earliest date on which sale may be held

October 15 November 25 October 30 December 10 November 15 December 26 November 30 January 10 December 15 January 25 December 31 February 10 January 15 February 25 January 31 March 13 February 15 March 28 February 28 April 10 March 15 April 25 March 31 May 11

The charges to be paid for the publication of notices, advertisements and documents in The Alberta Gazette are:

Notices, advertisements and documents that are 5 or fewer pages............................$20.00 Notices, advertisements and documents that are more than 5 pages ........................$30.00

Please add 7% GST to the above prices (registration number R124072513).

Page 160: The Alberta Gazette › documents › gazette › 2004 › pdf › 1015_i.… · The Alberta Gazette Part I Vol. 100 Edmonton, Friday, October 15, 2004 No. 19 PROCLAMATION [GREAT

THE ALBERTA GAZETTE, PART I, OCTOBER 15, 2004

- 3074 -

PUBLICATIONS

Annual Subscription (24 issues) consisting of:

Part I/Part II, and annual index – Print version.......................................................$150.00

Part I/Part II, and annual index – Electronic version ................................................$75.00

Alternatives:

Single issue (Part I and Part II) ..................................................................................$10.00 Annual Index to Part I or Part II...................................................................................$5.00 Alberta Gazette Bound Part I ...................................................................................$140.00 Alberta Gazette Bound Regulations ...........................................................................$92.00

Please note: Shipping and handling charges apply for orders outside of Alberta.

The following shipping and handling charges apply for the Alberta Gazette:

Annual Subscription – Print version...........................................................................$40.00 Individual Gazette Publications..............................................$6.00 for orders under $20.00 Individual Gazette Publications..............................................$10.00 for orders over $20.00

Please add 7% GST to the above prices (registration number R124072513).

Copies of Alberta legislation and select government publications are available for purchase:

Alberta Queen’s Printer Main Floor, Park Plaza 10611 – 98 Avenue Edmonton, Alberta T5K 2P7

Phone: (780) 427-4952 Fax: (780) 452-0668 (Toll free in Alberta by first dialing 310-0000)

[email protected] www.gov.ab.ca/qp

Cheques or money orders (Canadian funds only) should be made payable to the Minister of Finance. Payment by Visa and MasterCard is also accepted. No orders will be processed without payment.

Government departments must submit a direct purchase order (DPO) when acquiring materials from the Alberta Queen’s Printer.

Page 161: The Alberta Gazette › documents › gazette › 2004 › pdf › 1015_i.… · The Alberta Gazette Part I Vol. 100 Edmonton, Friday, October 15, 2004 No. 19 PROCLAMATION [GREAT