The Alberta Gazette PROCLAMATION PART 1. Vol. 98 EDMONTON, WEDNESDAY, MAY 15, 2002 No. 9 [GREAT SEAL] CANADA

Size: px
Start display at page:

Download "The Alberta Gazette PROCLAMATION PART 1. Vol. 98 EDMONTON, WEDNESDAY, MAY 15, 2002 No. 9 [GREAT SEAL] CANADA"

Transcription

1 The Alberta Gazette PART 1 Vol. 98 EDMONTON, WEDNESDAY, MAY 15, 2002 No. 9 [GREAT SEAL] CANADA PROVINCE OF ALBERTA PROCLAMATION 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 to Whom these Presents shall come GREETING Terrence (Terry) Matchett, Deputy Minister of Justice and Deputy Attorney General WHEREAS section 157 of the Health Professions Act provides that that Act, except section 143(3), comes into force on Proclamation; and WHEREAS it is expedient to proclaim sections 1, 22, 23, 24, 25, 26 and 156(1) and Schedule 23 of that Act 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 1, 22, 23, 24, 25, 26 and 156(1) and Schedule 23 of the Health Professions Act in force on May 1, 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 24 day of April in the Year of Our Lord Two Thousand Two and in the Fifty-first Year of Our Reign. BY COMMAND David Hancock, Provincial Secretary.

2 [GREAT SEAL] CANADA PROVINCE OF ALBERTA PROCLAMATION 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 to Whom these Presents shall come GREETING Terrence (Terry) Matchett, Deputy Minister of Justice and Deputy Attorney General WHEREAS section 107 of the Regulated Forestry Profession Act provides that that Act comes into force on Proclamation; and WHEREAS it is expedient to proclaim the Regulated Forestry Profession Act 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 Regulated Forestry Profession Act in force on April 25, 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 24 day of April in the Year of Our Lord Two Thousand Two and in the Fifty-first Year of Our Reign. BY COMMAND David Hancock, Provincial Secretary. APPOINTMENTS PROVINCIAL COURT JUDGES ACT Supernumerary Judge Re-appointed May 12, 2002 The Honourable Judge Jonetta Gertrude Bradburn of Edmonton June 1, 2002 The Honourable Judge Frederick William Coward of Lethbridge June 21, 2002 The Honourable Judge David Parks MacNaughton of Red Deer July 27, 2002 The Honourable Judge Percival Charles Cormack Marshall of Edmonton August 1, 2002 The Honourable Judge Walder George Watson White of Edmonton 912

3 September 1, 2002 The Honourable Judge James Philip Wambolt of Medicine Hat The above re-appointments are for a two year term. RESIGNATIONS AND RETIREMENTS JUSTICE OF THE PEACE ACT Resignation of Justice of the Peace March 31, 2002 Bisset, Patricia E., of St. Albert Hiltz, Gail Patricia, of Kitscoty Yaremkevich, Elana, of St. Paul GOVERNMENT NOTICES AGRICULTURE, FOOD AND RURAL DEVELOPMENT FORM 15 (Irrigation Districts Act) (Section 88) NOTICE TO IRRIGATION SECRETARIAT: CHANGE OF AREA OF AN IRRIGATION DISTRICT On behalf of the Raymond Irrigation District, I hereby request that the Irrigation Secretariat forward a certified copy of this notice to the Registrar of Land Titles for the purposes of registration under section 23 of the Land Titles Act and arrange for notice to be published in the Alberta Gazette. The following parcels of land should be ADDED to the irrigation district and the appropriate notation added to the certificate of title: Short Legal Description 4;18;6;8;SE Title Number A (LINC# ) 4;18;6;8;NE I certify that the procedures required under Part 4 of the Irrigation Districts Act have been completed and the area of the Raymond Irrigation District should be changed according to the above list. Laurie Hodge, Office Manager. Irrigation Secretariat. 913

4 CHANGE OF AREA OF AN IRRIGATION DISTRICT On behalf of the St. Mary River Irrigation District, I hereby request that the Irrigation Secretariat forward a certified copy of this notice to the Registrar of Land Titles for the purposes of registration under section 23 of the Land Titles Act and arrange for notice to be published in the Alberta Gazette. The following parcels of land should be ADDED to the irrigation district and the appropriate notation added to the certificate of title: Short Legal Description Title Number 4;18;9;30;SE ;18;9;30;SW The following parcels of land should be REMOVED from the irrigation district and the notation removed from the certificate of title: Short Legal Description Title Number ;C; ;C; I certify that the procedures required under Part 4 of the Irrigation Districts Act have been completed and the area of the St. Mary River Irrigation District should be changed according to the above list. Laurie Hodge, Office Manager. Irrigation Secretariat. CHANGE OF AREA OF AN IRRIGATION DISTRICT On behalf of the Western Irrigation District, I hereby request that the Irrigation Secretariat forward a certified copy of this notice to the Registrar of Land Titles for the purposes of registration under section 23 of the Land Titles Act and arrange for notice to be published in the Alberta Gazette. The following parcels of land should be ADDED to the irrigation district and the appropriate notation added to the certificate of title: Short Legal Description Title Number SE W4 LSD 1, ) (Linc# ) SE W4 LSD 7, I certify that the procedures required under Part 4 of the Irrigation Districts Act have been completed and the area of the Western Irrigation District should be changed according to the above list. Laurie Hodge, Office Manager. Irrigation Secretariat. 914

5 COMMUNITY DEVELOPMENT NOTICE OF INTENTION TO DESIGNATE REGISTERED HISTORIC RESOURCE (Historical Resources Act) File No. Des 1951 Notice is hereby given that sixty days from the date of service of this Notice, the Minister of Community Development intends to make an Order that the structure known as: the E.M. Sharpe Residence, together with the land legally described as: Plan RN1B (IB), Block 20, Lot 13, excepting thereout all mines and minerals, and municipally located at, Avenue, Lacombe, Alberta be designated as a Registered Historic Resource under section 19 of the Historical Resources Act, R.S.A C.H-9. Dated April 10, Les Hurt for Mark Rasmussen, Assistant Deputy Minister. ENVIRONMENT HOSTING EXPENSES EXCEEDING $ For the quarter ending March 31, 2002 Function: Hosted a joint meeting for the Basin Advisory Committee. Purpose: Members of the four Basin Advisory Committees met to review the draft of the Water Mgmt. Plan, to provide final advice and be introduced to phase two (Water Conservation Objectives). Amount: $ Date: Jan 22 Location: Calgary, Alberta Function: Hosted the Environmental Planning and Protection Committee (EPPC) meeting. Purpose: The EPPC of the Canadian Council of Ministers met to develop a business plan draft for 2002/03 and 2004/05, discussion on Canada-wide standards, climate change indicators and linkages on air issues and mechanisms. Amount: $ Date: Feb 21/22 Location: Calgary, Alberta Function: Co-hosted a reception during the Globe 2002 conference. Purpose: Minister Lorne Taylor spoke at a networking reception for about 250 guests. Costs shared with Ab. Economic Development Amount: $ Date: Mar 13 Location: Edmonton, Alberta 915

6 FINANCE CERTIFICATE OF INTENT TO DISSOLVE (Credit Union Act) Notice is hereby given that a Certificate of Intent to Dissolve was issued to Craigmyle and District Savings and Credit Union Limited on April 19, Dated at Edmonton, Alberta, April 19, T.S. Stroich, Superintendent of Financial Institutions. Notice is hereby given that a Certificate of Intent to Dissolve was issued to Hillcrest Savings and Credit Union Ltd. on April 19, Dated at Edmonton, Alberta, April 19, T.S. Stroich, Superintendent of Financial Institutions. GOVERNMENT SERVICES VITAL STATISTICS CERTIFICATE OF CHANGE OF PERSONAL NAME (Change of Name Act) All Notice of Change of Personal Names for 2002 can be viewed in print versions of the Alberta Gazette or on QP Source Professional. 916

7 All Notice of Change of Personal Names for 2002 can be viewed in print versions of the Alberta Gazette or on QP Source Professional. 917

8 All Notice of Change of Personal Names for 2002 can be viewed in print versions of the Alberta Gazette or on QP Source Professional. 918

9 All Notice of Change of Personal Names for 2002 can be viewed in print versions of the Alberta Gazette or on QP Source Professional. 919

10 All Notice of Change of Personal Names for 2002 can be viewed in print versions of the Alberta Gazette or on QP Source Professional. 920

11 All Notice of Change of Personal Names for 2002 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: Gerald Robert Lyon Consideration: $22,755 Land Description: Plan , Block 3, excepting thereout all mines and minerals. Located in the Municipal District of Willow Creek No. 26. and Plan , Block 2, excepting thereout all mines and minerals. Located in the Municipal District of Willow Creek No. 26. Name of Purchaser: The Town of Beaverlodge Consideration: $33,000 Land Description: Plan , Block A, Lot 3C, excepting thereout all mines and minerals. Located in the Town of Beverlodge. and Plan , Block A, Lot 3A, excepting thereout all mines and minerals. Located in the Town of Beaverlodge. Name of Purchaser: Northern Lakes College Consideration: $30,000 Land Description: Plan , Block 10, Lot 22, excepting thereout all mines and minerals. Area: 2.79 acres more or less. Located in the Town of High Prairie. JUSTICE HOSTING EXPENSES EXCEEDING $ For the quarter January 1, 2002 to March 31, 2002 Purpose: Consultation on Court Annexed Mediation Focus Group Discussions Location: Calgary, Alberta Amount: $2, Date of Function: February 14, 2002 Purpose: Consultation on Court Annexed Mediation Focus Group Discussions Location: Edmonton, Alberta Amount: $1, Date of Function: February 21, 2002 Purpose: Family Law Reform Project Location: Calgary, Alberta Amount: $3,

12 Date of Function: February 26, 2002 Purpose: Family Law Reform Project Location: Edmonton, Alberta Amount: $1, Date of Function: March 7, 2002 LEGISLATIVE ASSEMBLY OFFICE OF THE CHIEF ELECTORAL OFFICER NOTICE: MEMBER RETURNED TO SERVE IN THE LEGISLATIVE ASSEMBLY Edmonton, Wednesday, May 15, 2002 Notice is hereby given that under the provisions of section 149 of the Election Act, I have received the Certificate and Return of the Returning Officer appointed to conduct a Byelection on the 8th day of April, 2002, in the following Electoral Division, and the said Return shows that the following member was duly elected: Electoral Division Elected Candidate Political Affiliation Wainwright Doug Griffiths Progressive Conservative MUNICIPAL AFFAIRS HOSTING EXPENSES EXCEEDING $600. For the period January 1, 2002 to March 31, 2002 Function: Farm Property Assessment Stakeholders Meeting Date of Function: January 25, 2002 Amount: $ Location: Edmonton, Alberta Purpose: To present the draft report and recommendations on farm property assessment issues that were prepared by the MLA Farm Property Assessment Review Committee. Function: Assessment Review Board Training Workshop Date of Function: February 27, 2002 Amount: $ Location: Calgary, Alberta Purpose: The workshop will be to introduce the ARB members and clerks to their role and responsibilities within the assessment and property tax system in Alberta. SAFETY CODES COUNCIL CORPORATE ACCREDITATION - CANCELLATION (Safety Codes Act) Pursuant to section 28(4) of the Safety Codes Act, it is hereby ordered that due to the acquisition of Ranger Oil Limited by Canadian Natural Resources Limited, the accreditation issued December 3, 1995 to administer the Alberta Safety Codes Act under the Order No. O , the corporations s accreditation is hereby revoked in the 922

13 discipline of Electrical and the corporation is to cease administering the Safety Codes Act. Accreditation No. C000158, Order No. R , April 29, MUNICIPAL ACCREDITATION - AMENDMENT (Safety Codes Act) Pursuant to section 26 of the Safety Codes Act, it is hereby ordered that - Town of Three Hills, Accreditation No. M000164, Order No. O , April 17, 2002 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. Pursuant to section 26 of the Safety Codes Act, it is hereby ordered that - Mountain View County, Accreditation No. M000391, Order No. O , April 17, 2002 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 DESIGNATION OF QUALIFIED TECHNICIAN APPOINTMENT (INTOXILYZER 5000C) Blood Tribe Police Davis, Roxanne Russell, Bruce Collin Lacombe Police Service Dykslag, Mario Sean Leslie, Garry William Royal Canadian Mounted Police K Division Brown, Clayton Darnell Brown, Gregory Douglas Cook, William Alfred Couture, Joseph Domicile Roger Dara, Chan Daktari Dillman, Alan David Edgar, Gary Donald 923

14 Ferguson, Michael Gerald Gardiner, Stanley Forrest Hawkins, Richard Judson Hoffman, Grant Alfred MacFarlane-Smith, Marian Julie Tornack, Jerry Lyle (Date of designation April 15, 2002) SUSTAINABLE RESOURCE DEVELOPMENT HOSTING EXPENSES EXCEEDING $ For the quarter ending March 31, 2002 Function: Held two, 2-day functions regarding the Bighorn Access Management Operational Plan. Purpose: Advisory Group Meeting held at two different times. Amount: $ Amount: $ Date: Dec 11/12 Date: Jan 20/21 Location: Rocky Mtn. House, Alberta Function: Hosted a 2 day annual meeting re the National Forest Database Program with representatives from all provinces and territories. Purpose: Allowable Cut Technical sub-meeting to review consultants report and to draft a work plan for implementation across the country. Amount: $ Date: Feb 11/12 Location: Edmonton, Alberta ADVERTISEMENTS NOTICE OF CERTIFICATE OF INTENT TO DISSOLVE (Loan and Trust Corporations Act) Notice is hereby given of the issusance on January 31, 1996 of a certificate of intent to dissolve under section 229 of the Loan and Trust Corporations Act with respect to North American Trust Company. Dated April 16, Martin Latulippe, Attorney. IRRIGATION DISTRICT NOTICE ENFORCEMENT RETURN (Irrigation Districts Act) EASTERN IRRIGATION DISTRICT Notice is hereby given that the Court of Queen s Bench of the Judicial District of Medicine Hat has fixed Thursday, May 23, 2002 as the day on which at 1:30 p.m., the Court will sit at the Courthouse, Medicine Hat, Alberta for the purpose of confirmation 924

15 of the Enforcement Return for the Eastern Irrigation District covering rates assessed for the year Dated at Brooks, Alberta, March 29, Earl Wilson, P. Eng., General Manager. PUBLIC SALE OF LAND (Municipal Government Act) COUNTY OF THORHILD NO. 7 Notice is hereby given that under the provisions of the Municipal Government Act, the County of Thorhild No. 7 will offer for sale, by public auction, in the County Administration Office, Thorhild, Alberta on Tuesday, July 9, 2002 at 10:00 a.m. the following lands: Lot Block Plan C of T Sudivision KS Long Lake KS Long Lake HW Newbrook HW Newbrook CE Radway Pt of Sec Sec Twp Rge M Acres C of T Pt NW NW SW SW SE SE 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 Thorhild No. 7 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. 925

16 Redemption may be effected by payment of all arrears of taxes and costs at any time prior to the sale. Dated at Thorhild, Alberta, May 15, Robyn Singleton, Q.C. (Man.) County Manager. TOWN OF MILLET Notice is hereby given that under the provisions of the Municipal Government Act, the Town of Millet will offer for sale, by public auction, in the Town Office, Street, Millet, Alberta on Friday, July 5, 2002 at 9 a.m. the following lands: Title No. Lot Block Plan , 7 3 RN15A (XVA) RN15A (XVA) , 10 3 RN15A (XVA) 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 properties are offered for sale on an as is, where is basis and the Town of Millet makes no representation and gives no warranty whatsoever as to the adequacy of services, soil conditions, land use district, 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. No further information is available at the auction regarding the lands to be sold. The Town of Millet 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 Millet, Alberta, April 25, E. Michael Storey, CLGM, Chief Administrative Officer. TOWN OF STAVELY Notice is hereby given that under the provisions of the Municipal Government Act, the Town of Stavely will offer for sale, by public auction, in the Town of Stavely Office, Avenue, Stavely, Alberta on Friday, June 28, 2002 at 12 noon the following lands: 926

17 Lot Block Plan C of T J 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 Stavely 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 Stavely, Alberta, April 29, Sheryl Fath, Municipal Administrator. VILLAGE OF ANDREW Notice is hereby given that under the provisions of the Municipal Government Act, the Village of Andrew will offer for sale, by public auction, in the Village Office, Andrew, Alberta on Thursday, June 27, 2002 at 1 p.m. the following lands: Lot Block Plan C of T 2 B 3990ET ET A 389NY A 389NY 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 properties are offered for sale on an as is, where is basis and the Village of Andrew makes no representation and gives no warranty whatsoever as to the adequacy of service, soil conditions, land use districting, building and 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 or conditions of sale will be considered other than those specified by the Village. No further information is available at the auction regarding the lands to be sold. The Village of Andrew 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. 927

18 Redemption may be effected by payment of all arrears of taxes and costs at any time prior to the sale. Dated at Andrew, Alberta, April 25, Pat Skoreyko, Municipal Administrator. VILLAGE OF LOUGHEED Notice is hereby given that under the provisions of the Municipal Government Act, the Village of Lougheed will offer for sale, by public auction, in the Village Office, Lougheed, Alberta on Friday, July 5, 2002 at 2:00 p.m. the following lands: Lot Block Plan C of T 1 8 LXIX 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 Lougheed 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 Lougheed, Alberta, May 15,

19 ALBERTA GOVERNMENT SERVICES CORPORATE REGISTRY REGISTRAR'S PERIODICAL

20 ALBERTA GOVERNMENT SERVICES CORPORATE REGISTRY REGISTRAR'S PERIODICAL CORPORATE REGISTRATIONS, INCORPORATIONS, AND CONTINUATIONS (Business Corporations Act, Cemetery Companies Act, 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) 1010 SASKATCHEWAN LTD. Other Prov/Territory Corps Registered 2002 APR 10 Registered Address: 87-2 AVE. WEST, CARDSTON ALBERTA, T0K 0K0. No: ONTARIO INC. Other Prov/Territory Corps Registered 2002 APR 04 Registered Address: #97, AVENUE SE, CALGARY ALBERTA, T2A 0W5. No: CANADA LIMITED Federal Corporation Registered 2002 APR 08 Registered Address: 3300, 421-7TH AVE SW, CALGARY ALBERTA, T2P 4K9. No: CANADA INC. Other Prov/Territory Corps Registered 2002 APR 10 Registered Address: #400, STREET, EDMONTON ALBERTA, T5J 3G1. No: MANITOBA LTD. Other Prov/Territory Corps Registered 2002 APR 15 Registered Address: 3100, 324-8TH AVENUE S.W., CALGARY ALBERTA, T2P 2Z2. No: MANITOBA LTD. Other Prov/Territory Corps Registered 2002 APR 11 Registered Address: 44 MOUNT LORETTE CLOSE, SE, CALGARY ALBERTA, T2Z 2L6. No: MANITOBA LTD. Other Prov/Territory Corps Registered 2002 APR 02 Registered Address: 44 MOUNT LORETTE CLOSE SE, CALGARY ALBERTA, T2Z 2L6. No: TH LETTER SOLUTIONS INC. Named Alberta Address: 7808B HUNTERVIEW DRIVE NW, CALGARY ALBERTA, T2K 5C9. No: ALBERTA LTD. Numbered Alberta Address: 3000, 700-9TH AVENUE SW, CALGARY ALBERTA, T2P 3V4. No: ALBERTA LTD. Numbered Alberta Address: AVE., EDMONTON ALBERTA, T5T 2M3. No: ALBERTA LTD. Numbered Alberta Address: STREET SE, CALGARY ALBERTA, T2A 3A4. No: ALBERTA LTD. Numbered Alberta Address: 723 COUNTRY HILLS COURT NW, CALGARY ALBERTA, T3K 3Z5. No: ALBERTA LTD. Numbered Alberta Address: AVENUE, FORT SASKATCHEWAN ALBERTA, T8L 1Z5. No: ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 APR 01 Registered Address: 228, 4144A 97 STREET, EDMONTON ALBERTA, T6E 5Y6. No: ALBERTA LTD. Numbered Alberta Address: SUITE 605, 734-7TH AVENUE S.W., CALGARY ALBERTA, T2P 3P8. No: ALBERTA LTD. Numbered Alberta Address: AVENUE, EDMONTON ALBERTA, T5L 4K8. No: ALBERTA LTD. Numbered Alberta Address: NW W4TH No: ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 APR 01 Registered Address: #B AVE. WEST, BROOKS ALBERTA, T1R 1C1. No: ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 APR 01 Registered Address: PTN SE W4 No: ALBERTA INC. Numbered Alberta Corporation Incorporated 2002 APR 01 Registered Address: THIRD FLOOR, BANNISTER ROAD SE, CALGARY ALBERTA, T2X 3J3. No: ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 APR 01 Registered Address: 1400, 350-7TH AVENUE S.W., CALGARY ALBERTA, T2P 3N9. No: ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 APR 01 Registered Address: 1400, 350-7TH AVENUE S.W., CALGARY ALBERTA, T2P 3N9. No:

21 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 APR 01 Registered Address: 1400, 350-7TH AVENUE S.W., CALGARY ALBERTA, T2P 3N9. No: ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 APR 01 Registered Address: 105, AVENUE SW, CALGARY ALBERTA, T3C 0N6. No: ALBERTA LTD. Numbered Alberta Address: AVENUE NW, EDMONTON ALBERTA, T6P 1M2. No: ALBERTA INC. Numbered Alberta Address: STREET, CALMAR ALBERTA, T0C 0V0. No: ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 APR 01 Registered Address: 202B (MAIN FLOOR) CENTRE STREET SE, CALGARY ALBERTA, T2G 2B6. No: ALBERTA INC. Numbered Alberta Corporation Incorporated 2002 APR 01 Registered Address: 107 TARAVISTA DRIVE N.E., CALGARY ALBERTA, T3J 4S7. No: ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 APR 01 Registered Address: A STREET, EDMONTON ALBERTA, T6M 1Y5. No: ALBERTA LTD. Numbered Alberta Address: STREET, FAIRVIEW ALBERTA, T0H 1L0. No: ALBERTA LTD. Numbered Alberta Address: 30 VARBOW PLACE N.W., CALGARY ALBERTA, T3A 0B6. No: ALBERTA LTD. Numbered Alberta Address: 19F, 9620 ELBOW DR SW, CALGARY ALBERTA, T2V 1M2. No: ALBERTA LTD. Numbered Alberta Address: 250, AVENUE N.E., CALGARY ALBERTA, T1Y 5Z6. No: ALBERTA LTD. Numbered Alberta Address: 2250, AVENUE, EDMONTON ALBERTA, T5J 0H8. No: ALBERTA LTD. Numbered Alberta Address: TH STREET, RED DEER ALBERTA, T4N 6M4. No: ALBERTA LTD. Numbered Alberta Address: #2170, STREET, EDMONTON ALBERTA, T5J 3H1. No: ALBERTA LTD. Numbered Alberta Address: AVENUE SE, CALGARY ALBERTA, T2G 0J8. No: ALBERTA LIMITED Numbered Alberta Address: 30 SOMERVALE DR SW, CALGARY ALBERTA, T2Y 3S2. No: ALBERTA LTD. Numbered Alberta Address: 201, STREET SW, CALGARY ALBERTA, T2S 1S7. No: ALBERTA INC. Numbered Alberta Address: B AVENUE, EDMONTON ALBERTA, T6J 7E5. No: ALBERTA LTD. Numbered Alberta Address: 52 GREENWOOD VILLAGE, SHERWOOD PARK ALBERTA, T8A 0Z8. No: ALBERTA LTD. Numbered Alberta Address: 201, 7 PERRON STREET, ST. ALBERT ALBERTA, T8N 1E3. No: ALBERTA LTD. Numbered Alberta Address: HUDSON WAY, EDMONTON ALBERTA, T6V 1K6. No: ALBERTA LTD. Numbered Alberta Address: 234 DOUGLAS RIDGE PLACE SE, CALGARY ALBERTA, T2Z 2T4. No: ALBERTA LTD. Numbered Alberta Address: A STREET SW, CALGARY ALBERTA, T3E 1V9. No: ALBERTA LTD. Numbered Alberta Address: AVE, FOX CREEK ALBERTA, T0H 1P0. No: ALBERTA LTD. Numbered Alberta Address: 4500, 855-2ND STREET S.W., CALGARY ALBERTA, T2P 4K7. No: ALBERTA LTD. Numbered Alberta Address: 17 BRIDLEGLEN ROAD SW, CALGARY ALBERTA, T2Y 4H1. No: ALBERTA INC. Numbered Alberta Address: 17 COVENTRY GREEN NE, CALGARY ALBERTA, T3K 4M3. No: ALBERTA LTD. Numbered Alberta Address: SECTION 31, TOWNSHIP 21, RANGE 28, WEST OF THE 4TH MERIDIAN No: ALBERTA INC. Numbered Alberta Address: 107 OAKFERN ROAD S.W., CALGARY ALBERTA, T2V 4L1. No: ALBERTA LTD. Numbered Alberta Address: C/O CALGARY TR S, EDMONTON ALBERTA, T6H 5P9. No:

22 ALBERTA LTD. Numbered Alberta Address: 250 LAKESHORE DRIVE, CALGARY ALBERTA, T2M 4L5. No: ALBERTA LTD. Numbered Alberta Address: AVENUE, GRANDE PRAIRIE ALBERTA, T8V 1T8. No: ALBERTA LTD. Numbered Alberta Address: AVE, OLDS ALBERTA, T0M 1P0. No: ALBERTA LTD. Numbered Alberta Address: ST NW, EDMONTON ALBERTA, T5J 3H1. No: ALBERTA LTD. Numbered Alberta Address: 110, TH STREET S.E., CALGARY ALBERTA, T2H 1L9. No: ALBERTA LTD. Numbered Alberta Address: 3700, 400-3RD AVENUE S.W., CALGARY ALBERTA, T2P 4H2. No: ALBERTA LTD. Numbered Alberta Address: STREET, STETTLER ALBERTA, T0C 2L0. No: ALBERTA LTD. Numbered Alberta Address: 2600, STREET, EDMONTON ALBERTA, T5J 3Y2. No: ALBERTA INC. Numbered Alberta Address: 127 CRYSTAL RIDGE DRIVE, OKOTOKS ALBERTA, T1S 1T9. No: ALBERTA LTD. Numbered Alberta Address: #203, STREET, LLOYDMINSTER ALBERTA, T9V 0H9. No: ALBERTA INC. Numbered Alberta Address: AVENUE, BONNYVILLE ALBERTA, T9N 2H9. No: ALBERTA LTD. Numbered Alberta Address: 148 PINEMILL MEWS NE, CALGARY ALBERTA, T1V 4R6. No: ALBERTA LTD. Numbered Alberta Address: 1018C HAMMOND AVENUE, CROSSFIELD ALBERTA, T0M 0S0. No: ALBERTA INC. Numbered Alberta Address: 20 LANGLEY CRESCENT, SPRUCE GROVE ALBERTA, T7X 4A7. No: ALBERTA LTD. Numbered Alberta Address: #108, AVENUE, GRANDE PRAIRIE ALBERTA, T8V 7K2. No: ALBERTA LTD. Numbered Alberta Address: 106, TH AVENUE NE, CALGARY ALBERTA, T2E 7P1. No: ALBERTA LTD. Numbered Alberta Address: STREET, EDMONTON ALBERTA, T5W 3W3. No: ALBERTA LTD. Numbered Alberta Address: NE W5 No: ALBERTA LTD. Numbered Alberta Address: 3100, 324-8TH AVENUE S.W., CALGARY ALBERTA, T2P 2Z2. No: ALBERTA LTD. Numbered Alberta Address: #600, AVENUE, GRANDE PRAIRIE ALBERTA, T8V 5V4. No: ALBERTA LTD. Numbered Alberta Address: 408, 315-9A STREET NW, CALGARY ALBERTA, T2N 1T7. No: ALBERTA LTD. Numbered Alberta Address: #600, AVENUE, GRANDE PRAIRIE ALBERTA, T8V 5V4. No: ALBERTA LTD. Numbered Alberta Address: #600, AVENUE, GRANDE PRAIRIE ALBERTA, T8V 5V4. No: ALBERTA LTD. Numbered Alberta Address: #104, 830-8TH STREET, CANMORE ALBERTA, T1W 2B7. No: ALBERTA LTD. Numbered Alberta Address: #600, AVENUE, GRANDE PRAIRIE ALBERTA, T8V 5V4. No: ALBERTA LTD. Numbered Alberta Address: 26 BERKLEY WAY NW, CALGARY ALBERTA, T3K 1B6. No: ALBERTA LTD. Numbered Alberta Address: #600, AVENUE, GRANDE PRAIRIE ALBERTA, T8V 5V4. No: ALBERTA LTD. Numbered Alberta Address: #600, AVENUE, GRANDE PRAIRIE ALBERTA, T8V 5V4. No: ALBERTA LTD. Numbered Alberta Address: AVENUE NW, EDMONTON ALBERTA, T5E 1L2. No: ALBERTA CORPORATION Numbered Alberta Corporation Incorporated 2002 APR 03 Registered Address: #600, AVENUE, GRANDE PRAIRIE ALBERTA, T8V 5V4. No:

23 ALBERTA CORPORATION Numbered Alberta Corporation Incorporated 2002 APR 03 Registered Address: #600, AVENUE, GRANDE PRAIRIE ALBERTA, T8V 5V4. No: ALBERTA LTD. Numbered Alberta Address: 203, 822-8TH STREET, CANMORE ALBERTA, T1W 2B7. No: ALBERTA CORPORATION Numbered Alberta Corporation Incorporated 2002 APR 03 Registered Address: #600, AVENUE, GRANDE PRAIRIE ALBERTA, T8V 5V4. No: ALBERTA LTD. Numbered Alberta Address: 500, AVENUE S.W., CALGARY ALBERTA, T2T 0B6. No: ALBERTA LTD. Numbered Alberta Address: 217 EDGEDALE GARDENS N.W., CALGARY ALBERTA, T3A 4M7. No: ALBERTA LTD. Numbered Alberta Address: ST NW, EDMONTON ALBERTA, T5E 4A3. No: ALBERTA LTD. Numbered Alberta Address: 4300, 888-3RD STREET SW, CALGARY ALBERTA, T2P 5C5. No: ALBERTA LTD. Numbered Alberta Address: NW 1/4, SECTION 3, TOWNSHIP 24, RANGE 23, W 4TH No: ALBERTA LTD. Numbered Alberta Address: #400, 603-7TH AVENUE S.W., CALGARY ALBERTA, T2P 2T5. No: ALBERTA LTD. Numbered Alberta Address: 201, 93 MCLEOD AVENUE, SPRUCE GROVE ALBERTA, T7X 2Z9. No: ALBERTA INC. Numbered Alberta Address: RANGE ROAD 255, SPRUCE GROVE ALBERTA, T7Y 1A8. No: ALBERTA LTD. Numbered Alberta Address: #348-14TH STREET N.W., CALGARY ALBERTA, T2N 1Z7. No: ALBERTA LTD. Numbered Alberta Address: B STREET, GRANDE PRAIRIE ALBERTA, T8V 3M6. No: ALBERTA INC. Numbered Alberta Address: , 32ND AVE. NE, CALGARY ALBERTA, T2E 7C8. No: ALBERTA LTD. Numbered Alberta Address: STREET, PEACE RIVER ALBERTA, T0H 1Z0. No: ALBERTA LTD. Numbered Alberta Address: ST NE, CALGARY ALBERTA, T1Y 4S5. No: ALBERTA LTD. Numbered Alberta Address: 4500, 855-2ND STREET S.W., CALGARY ALBERTA, T2P 4K7. No: ALBERTA LTD. Numbered Alberta Address: 900, 521-3RD AVENUE S.W., CALGARY ALBERTA, T2P 3T3. No: ALBERTA LTD. Numbered Alberta Address: 35 AMER CLOSE, RED DEER ALBERTA, T4R 2S3. No: ALBERTA LTD. Numbered Alberta Address: 632 GLENWRIGHT CRESCENT NW, EDMONTON ALBERTA, T5T 6K7. No: ALBERTA LTD. Numbered Alberta Address: 1000, 400-3RD AVENUE S.W., CALGARY ALBERTA, T2P 4H2. No: ALBERTA LTD. Numbered Alberta Address: 509, JASPER AVE., EDMONTON ALBERTA, T5J 1V9. No: ALBERTA LTD. Numbered Alberta Address: 509, JASPER AVE., EDMONTON ALBERTA, T5J 1V9. No: ALBERTA LTD. Numbered Alberta Address: 29 MCNABB CRESCENT, STONY PLAIN ALBERTA, T7Z 1G8. No: ALBERTA LTD. Numbered Alberta Address: C/O CALGARY TR S, EDMONTON ALBERTA, T6H 5P9. No: ALBERTA LTD. Numbered Alberta Address: 14 CREEKSIDE WAY, SPRUCE GROVE ALBERTA, T7X 3Y7. No: ALBERTA LTD. Numbered Alberta Address: AVE NW, CALGARY ALBERTA, T2N 0A2. No: ALBERTA LTD. Numbered Alberta Address: # , 6 AVE SW, CALGARY ALBERTA, T2P 0V1. No: ALBERTA LTD. Numbered Alberta Address: 1901, JASPER AVENUE, EDMONTON ALBERTA, T5J 3R8. No: ALBERTA LTD. Numbered Alberta Address: #208, STREET, NW, EDMONTON ALBERTA, T6E 5Y7. No:

24 ALBERTA LTD. Numbered Alberta Address: AVENUE SW, CALGARY ALBERTA, T3E 1J1. No: ALBERTA LTD. Numbered Alberta Address: 106 RAILROAD AVENUE, CREMONA ALBERTA, T0M 0R0. No: ALBERTA LTD. Numbered Alberta Address: #600, AVENUE, GRANDE PRAIRIE ALBERTA, T8V 5V4. No: ALBERTA LTD. Numbered Alberta Address: #600, AVENUE, GRANDE PRAIRIE ALBERTA, T8V 5V4. No: ALBERTA LTD. Numbered Alberta Address: #600, AVENUE, GRANDE PRAIRIE ALBERTA, T8V 5V4. No: ALBERTA LTD. Numbered Alberta Address: W NW No: ALBERTA LTD. Numbered Alberta Address: JASPER AVENUE, EDMONTON ALBERTA, T5J 1Z3. No: ALBERTA LTD. Numbered Alberta Address: 2126 COUNTRY HILL CIRCLE N.W., CALGARY ALBERTA, T3K 4Z3. No: ALBERTA LTD. Numbered Alberta Address: #19, AVENUE, EDMONTON ALBERTA, T5Z 3C1. No: ALBERTA LTD. Numbered Alberta Address: 1400, JASPER AVENUE, EDMONTON ALBERTA, T5J 3N6. No: ALBERTA LTD. Numbered Alberta Address: JASPER AVE NW, EDMONTON ALBERTA, T5J 3N6. No: ALBERTA LTD. Numbered Alberta Address: ND STREET S.W., CALGARY ALBERTA, T2R 0W7. No: ALBERTA LTD. Numbered Alberta Address: 850, SOUTHPORT ROAD SW, CALGARY ALBERTA, T2W 4X9. No: ALBERTA LTD. Numbered Alberta Address: TH STREET, OLDS ALBERTA, T4H 1J5. No: ALBERTA LTD. Numbered Alberta Address: 72 INGRAM PARK DRIVE, BROOKS ALBERTA, T1R 0K3. No: ALBERTA LTD. Numbered Alberta Address: 52 STANLEY DRIVE, ST. ALBERT ALBERTA, T8N 0J8. No: ALBERTA LTD. Numbered Alberta Address: AVE, BONNYVILLE ALBERTA, T9N 2G6. No: ALBERTA LTD. Numbered Alberta Address: 103-2ND AVENUE WEST, BROOKS ALBERTA, T1R 1B6. No: ALBERTA LTD. Numbered Alberta Address: 700, AVENUE, EDMONTON ALBERTA, T5J 0H8. No: ALBERTA LTD. Numbered Alberta Address: 103-2ND AVENUE WEST, BROOKS ALBERTA, T1R 1B6. No: ALBERTA LTD. Numbered Alberta Address: 75C CEDARWOOD HILL SW, CALGARY ALBERTA, T2W 3V7. No: ALBERTA LTD. Numbered Alberta Address: STREET, EDMONTON ALBERTA, T6L 5Z4. No: ALBERTA INC. Numbered Alberta Address: 1200, 700-2ND STREET S.W., CALGARY ALBERTA, T2P 4V5. No: ALBERTA LTD. Numbered Alberta Address: STREET, EDMONTON ALBERTA, T5K 1K2. No: ALBERTA LTD. Numbered Alberta Address: 1310 MERRILL LYNCH TOWER, A AVENUE, EDMONTON ALBERTA, T5J 2Z2. No: ALBERTA LTD. Numbered Alberta Address: NW W4 No: ALBERTA LTD. Numbered Alberta Address: #400, 734-7TH AVENUE S.W., CALGARY ALBERTA, T2P 3P8. No: ALBERTA LTD. Numbered Alberta Address: STREET, CAMROSE ALBERTA, T4V 1V7. No: ALBERTA LTD. Numbered Alberta Address: SW W4TH LOT 4 BLOCK 1 No: ALBERTA LTD. Numbered Alberta Address: RR2, BALZAC ALBERTA, T0M 0E0. No:

25 ALBERTA INC. Numbered Alberta Address: 277 PANAMOUNT HILL NW, CALGARY ALBERTA, T3K 5M3. No: ALBERTA LTD. Numbered Alberta Address: NE W5 No: ALBERTA LTD. Numbered Alberta Address: #320, 703-6TH AVENUE S.W., CALGARY ALBERTA, T2P 0T9. No: ALBERTA LTD. Numbered Alberta Address: 98 WESTVIEW DRIVE, SYLVAN LAKE ALBERTA, T4S 1H7. No: ALBERTA CORP. Numbered Alberta Address: STREET SUITE 103, EDMONTON ALBERTA, T5K 2L9. No: ALBERTA LTD. Numbered Alberta Address: AVE. S., LETHBRIDGE ALBERTA, T1J 0H5. No: ALBERTA LTD. Numbered Alberta Address: APT POPLAR DR, GRANDE PRAIRIE ALBERTA, T8V 5M7. No: ALBERTA LTD. Numbered Alberta Address: 160 DOVERCREST PLACE SE, CALGARY ALBERTA, T2B 1Y4. No: ALBERTA LTD. Numbered Alberta Address: AVENUE, EDMONTON ALBERTA, T5J 3Z6. No: ALBERTA LTD. Numbered Alberta Address: TH AVE SW, CALGARY ALBERTA, T3E 1B4. No: ALBERTA LTD. Numbered Alberta Address: 61 PANARAMA HILLS CIRCLE N.W., CALGARY ALBERTA, T3G 1S5. No: ALBERTA LTD. Numbered Alberta Address: #700, 603-7TH AVENUE S.W., CALGARY ALBERTA, T2P 2T5. No: ALBERTA LTD. Numbered Alberta Address: SW 1/4 S.18 T.20 R.2 WEST OF THE 5TH MERIDIAN No: ALBERTA LTD. Numbered Alberta Address: #100, STREET, CAMROSE ALBERTA, T4V 1S3. No: ALBERTA LTD. Numbered Alberta Address: 2700, STREET, EDMONTON ALBERTA, T5J 4G8. No: ALBERTA LTD. Numbered Alberta Address: 7234 MILLWOODS RD S, EDMONTON ALBERTA, T6K 3R6. No: ALBERTA LTD. Numbered Alberta Address: 2700, STREET, EDMONTON ALBERTA, T5J 4G8. No: ALBERTA INC. Numbered Alberta Address: ST NW, EDMONTON ALBERTA, T5B 3X9. No: ALBERTA INC. Numbered Alberta Address: 1200, STREET S.W., CALGARY ALBERTA, T2P 4V5. No: ALBERTA LTD. Numbered Alberta Address: BAY 3, 605 MAIN STREET No: ALBERTA INC. Numbered Alberta Address: 1200, 700 2ND STREET SW, CALGARY ALBERTA, T2P 4V5. No: ALBERTA LTD. Numbered Alberta Address: 105 BIRCH DRIVE, LAC LA BICHE ALBERTA, T0A 2CO. No: ALBERTA LTD. Numbered Alberta Address: AVENUE, ST. PAUL ALBERTA, T0A 3A0. No: ALBERTA LTD. Numbered Alberta Address: CALGARY TR S, EDMONTON ALBERTA, T6H 5P9. No: ALBERTA LTD. Numbered Alberta Address: #306, STREET, EDMONTON ALBERTA, T6A 0L4. No: ALBERTA INCORPORATED Numbered Alberta Corporation Incorporated 2002 APR 05 Registered Address: 1, AVENUE, EDMONTON ALBERTA, T5B 0T4. No: ALBERTA INC. Numbered Alberta Address: SUITE 202, STREET, EDMONTON ALBERTA, T6E 3N8. No: ALBERTA LTD. Numbered Alberta Address: #61 PANARAMA HILLS CIRCLE N.W., CALGARY ALBERTA, T3G 1S5. No: ALBERTA LTD. Numbered Alberta Address: 2600, STREET, EDMONTON ALBERTA, T5J 3Y2. No: ALBERTA LTD. Numbered Alberta Address: 61 PARK MEADOWS BLVD N., LETHBRIDGE ALBERTA, T1A 4H7. No:

26 ALBERTA LTD. Numbered Alberta Address: 27 OGMOOR PLACE SE, CALGARY ALBERTA, T2C 2G1. No: ALBERTA LTD. Numbered Alberta Address: 3000, 700-9TH AVENUE SW, CALGARY ALBERTA, T2P 3V4. No: ALBERTA LTD. Numbered Alberta Address: AVE, PONOKA ALBERTA, T4J 1S1. No: ALBERTA LTD. Numbered Alberta Address: 316, 1167 KENSINGTON CRESCENT N.W., CALGARY ALBERTA, T2N 1X7. No: ALBERTA LTD. Numbered Alberta Address: 3000, 700-9TH AVENUE SW, CALGARY ALBERTA, T2P 3V4. No: ALBERTA LTD. Numbered Alberta Address: 316, 1167 KENSINGTON CRESCENT N.W., CALGARY ALBERTA, T2N 1X7. No: ALBERTA LTD. Numbered Alberta Address: 2600, STREET, EDMONTON ALBERTA, T5J 3Y2. No: ALBERTA INC. Numbered Alberta Address: 300 SADDLEBACK ROAD, EDMONTON ALBERTA, T6J 4R7. No: ALBERTA LTD. Numbered Alberta Address: #102 BIRCHVIEW MANOR, KAYBOB DRIVE, FOX CREEK ALBERTA, T0H 1P0. No: ALBERTA LTD. Numbered Alberta Address: STREET, GRANDE PRAIRIE ALBERTA, T8W 2B9. No: ALBERTA LTD. Numbered Alberta Address: 202, AVENUE SE, CALGARY ALBERTA, T2A 0T4. No: ALBERTA LTD. Numbered Alberta Address: 417 BUCHANAN ROAD, EDMONTON ALBERTA, T6R 2A5. No: ALBERTA LIMITED Numbered Alberta Address: SUITE 367, 305, 4625 VARSITY DR SW NW, CALGARY ALBERTA, T3A 0Z9. No: ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 APR 06 Registered Address: 35 MT. MCKENZIE WAY SE, CALGARY ALBERTA, T2Z 2P9. No: ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 APR 06 Registered Address: #204, 755 LAKE BONAVISTA DRIVE SE, CALGARY ALBERTA, T2J 0N3. No: ALBERTA INC. Numbered Alberta Corporation Incorporated 2002 APR 06 Registered Address: #150, TH AVENUE NE, CALGARY ALBERTA, T1Y 5V7. No: ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 APR 06 Registered Address: 125 BRIDLECREEK GREEN SW, CALGARY ALBERTA, T2Y 3N6. No: ALBERTA INC. Numbered Alberta Corporation Incorporated 2002 APR 07 Registered Address: 5248 BOWNESS RD. NW, CALGARY ALBERTA, T3B 0C3. No: ALBERTA LTD. Numbered Alberta Address: 4500, 855-2ND STREET S.W., CALGARY ALBERTA, T2P 4K7. No: ALBERTA LTD. Numbered Alberta Address: A STREET N.E., CALGARY ALBERTA, T2E 2W1. No: ALBERTA LTD. Numbered Alberta Address: ST., STETTLER ALBERTA, T0C 2L0. No: ALBERTA LTD. Numbered Alberta Address: STREET, EDMONTON ALBERTA, T6H 2H3. No: ALBERTA LTD. Numbered Alberta Address: 4TH FLOOR, TH STREET, RED DEER ALBERTA, T4N 1Y1. No: ALBERTA LTD. Numbered Alberta Address: TH STREET, CANMORE ALBERTA, T1W 2A6. No: ALBERTA LTD. Numbered Alberta Address: 18 EDGEBURN PL NW, CALGARY ALBERTA, T3A 4H7. No: ALBERTA LTD. Numbered Alberta Address: ST STREET SE, MEDICINE HAT ALBERTA, T1A 0A6. No: ALBERTA LTD. Numbered Alberta Address: 606, 816-7TH AVENUE S.W., CALGARY ALBERTA, T2P 1A1. No: ALBERTA INC. Numbered Alberta Address: ST, EDMONTON ALBERTA, T5A 1M6. No: ALBERTA LTD. Numbered Alberta Address: ST STREET SE, MEDICINE HAT ALBERTA, T1A 0A6. No:

27 ALBERTA LTD. Numbered Alberta Address: 103-2ND AVENUE WEST, BROOKS ALBERTA, T1R 1B6. No: ALBERTA LTD. Numbered Alberta Address: BOX 1025 # AVENUE, GRANDE PRAIRIE ALBERTA, T8V 7T2. No: ALBERTA LTD. Numbered Alberta Address: ST STREET SE, MEDICINE HAT ALBERTA, T1A 0A6. No: ALBERTA LTD. Numbered Alberta Address: 17 OLMSTEAD COURT, ST. ALBERT ALBERTA, T8N 6R5. No: ALBERTA LTD. Numbered Alberta Address: 103-2ND AVENUE WEST, BROOKS ALBERTA, T1R 1B6. No: ALBERTA LTD. Numbered Alberta Address: ST STREET SE, MEDICINE HAT ALBERTA, T1A 0A6. No: ALBERTA LTD. Numbered Alberta Address: 378-1ST STREET SE, MEDICINE HAT ALBERTA, T1A 0A6. No: ALBERTA LTD. Numbered Alberta Address: 4TH FLOOR, TH STREET, RED DEER ALBERTA, T4N 1Y1. No: ALBERTA LTD. Numbered Alberta Address: STREET, DIDSBURY ALBERTA, T0M 0W0. No: ALBERTA LTD. Numbered Alberta Address: 378-1ST STREET SE, MEDCINE HAT ALBERTA, T1A 0A6. No: ALBERTA LTD. Numbered Alberta Address: #310, 2891 SUNRIDGE WAY N.E., CALGARY ALBERTA, T1Y 7K7. No: ALBERTA LTD. Numbered Alberta Address: 378-1ST STREET SE, MEDICINE HAT ALBERTA, T1A 0A6. No: ALBERTA LTD. Numbered Alberta Address: 378-1ST STREET SE, MEDICINE HAT ALBERTA, T1A 0A6. No: ALBERTA LTD. Numbered Alberta Address: 378-1ST STREET SE, MEDICINE HAT ALBERTA, T1A 0A6. No: ALBERTA LTD. Numbered Alberta Address: 378-1ST STREET SE, MEDICINE HAT ALBERTA, T1A 0A6. No: ALBERTA LTD. Numbered Alberta Address: ST, EDMONTON ALBERTA, T5S 1K9. No: ALBERTA LTD. Numbered Alberta Address: # TWP ROAD #374, RED DEER COUNTY ALBERTA, T4S 2B1. No: ALBERTA LTD. Numbered Alberta Address: 400, STREET, EDMONTON ALBERTA, T5J 1N3. No: ALBERTA LTD. Numbered Alberta Address: ST., EDMONTON ALBERTA, T5Z 3P4. No: ALBERTA LTD. Numbered Alberta Address: ST., EDMONTON ALBERTA, T5X 1P6. No: ALBERTA LTD. Numbered Alberta Address: STREET, GRANDE PRAIRIE ALBERTA, T8V 5X4. No: ALBERTA LTD. Numbered Alberta Address: SW W4 No: ALBERTA LTD. Numbered Alberta Address: 600, STREET, RED DEER ALBERTA, T4N 6V4. No: ALBERTA LTD. Numbered Alberta Address: 1100 CANADIAN WESTERN BANK PLACE, JASPER AVE, EDMONTON ALBERTA, T5J 3N6. No: ALBERTA LTD. Numbered Alberta Address: 1100 CANADIAN WESTERN BANK PLACE, JASPER AVE, EDMONTON ALBERTA, T5J 3N6. No: ALBERTA LTD. Numbered Alberta Address: 103, 200 SHAWNESSY DR SW, CALGARY ALBERTA, T2Y 1G8. No: ALBERTA LTD. Numbered Alberta Address: 1100 CANADIAN WESTERN BANK PLACE, JASPER AVE, EDMONTON ALBERTA, T5J 3N6. No: ALBERTA LTD. Numbered Alberta Address: #450, 808-4TH AVENUE S.W., CALGARY ALBERTA, T2P 3E8. No: ALBERTA LTD. Numbered Alberta Address: TH STREET, COALDALE ALBERTA, T1M 1N1. No: ALBERTA LTD Numbered Alberta Address: 850, SOUTHPORT ROAD SW, CALGARY ALBERTA, T2W4X9. No:

28 ALBERTA LTD. Numbered Alberta Address: AVENUE NW, CALGARY ALBERTA, T3B 1M2. No: ALBERTA LTD. Numbered Alberta Address: 1900, AVENUE S.W., CALGARY ALBERTA, T2P 2X6. No: ALBERTA LTD. Numbered Alberta Address: 1900, AVENUE S.W., CALGARY ALBERTA, T2P 2X6. No: ALBERTA LTD. Numbered Alberta Address: 1900, AVENUE S.W., CALGARY ALBERTA, T2P 2X6. No: ALBERTA LTD. Numbered Alberta Address: 1900, AVENUE S.W., CALGARY ALBERTA, T2P 2X6. No: ALBERTA LTD. Numbered Alberta Address: 1900, AVENUE S.W., CALGARY ALBERTA, T2P 2X6. No: ALBERTA LTD. Numbered Alberta Address: 1000, 400-3RD AVENUE S.W., CALGARY ALBERTA, T2P 4H2. No: ALBERTA LTD. Numbered Alberta Address: #202, AIRPORT ROAD NE, CALGARY ALBERTA, T2E 6W5. No: ALBERTA LTD. Numbered Alberta Address: #400, AVENUE SW, CALGARY ALBERTA, T2R 0G5. No: ALBERTA LTD. Numbered Alberta Address: 102 OLD BOOMER ROAD, SYLVAN LAKE ALBERTA, T4S 2J1. No: ALBERTA LTD. Numbered Alberta Address: 2700, STREET, EDMONTON ALBERTA, T5J 4G8. No: ALBERTA LTD. Numbered Alberta Address: 2000 OXFORD TOWER, STREET, EDMONTON ALBERTA, T5J 3G1. No: ALBERTA LTD. Numbered Alberta Address: STREET, CAMROSE ALBERTA, T4V 1V7. No: ALBERTA LTD. Numbered Alberta Address: 2000 OXFORD TOWER, STREET, EDMONTON ALBERTA, T5J 3G1. No: ALBERTA LTD. Numbered Alberta Address: 3000, 700-9TH AVENUE SW, CALGARY ALBERTA, T2P 3V4. No: ALBERTA INC. Numbered Alberta Address: 1130, TH STREET S.W., CALGARY ALBERTA, T2R 1J4. No: ALBERTA LTD. Numbered Alberta Address: SUITE 2 MOUNT ROYAL VILLAGE, AVENUE S.W., CALGARY ALBERTA, T2R 1J9. No: ALBERTA INC. Numbered Alberta Address: SUITE 105, TH AVENUE, DIDSBURY ALBERTA, T0M 0W0. No: ALBERTA LTD. Numbered Alberta Address: 2000 OXFORD TOWER, STREET, EDMONTON ALBERTA, T5J 3G1. No: ALBERTA INC. Numbered Alberta Address: D AVENUE NORTH, LETHBRIDGE ALBERTA, T1H 5B1. No: ALBERTA LTD. Numbered Alberta Address: 231 EVERGREEN MOBILE HOME PARK, EDMONTON ALBERTA, T5Y 4M2. No: ALBERTA LTD. Numbered Alberta Address: 3 CHAISSON CROSSSING, WHITECOURT ALBERTA, T7S 1N8. No: ALBERTA LTD. Numbered Alberta Address: AVENUE, WHITECOURT ALBERTA, T7S 1M1. No: ALBERTA LTD. Numbered Alberta Address: M4 RANGE 22 TOWNSHIP 51 SECTION 9 SE PLAN 1916RS LOT 8 No: ALBERTA LTD. Numbered Alberta Address: STREET SOUTH, LETHBRIDGE ALBERTA, T1J 2G8. No: ALBERTA LTD. Numbered Alberta Address: 812, 603-7TH AVE SW, CALGARY ALBERTA, T2P 2T5. No: ALBERTA LTD. Numbered Alberta Address: #102, 4909A - 48 STREET, CAMROSE ALBERTA, T4V 1L7. No: ALBERTA LTD. Numbered Alberta Address: STREET, EDMONTON ALBERTA, T6N 2H5. No: ALBERTA LTD. Numbered Alberta Address: 2000 OXFORD TOWER, STREET, EDMONTON ALBERTA, T5J 3G1. No:

The Alberta Gazette GOVERNMENT NOTICES PART 1. Vol. 96 EDMONTON, FRIDAY, SEPTEMBER 15, 2000 No. 17 COMMUNITY DEVELOPMENT

The Alberta Gazette GOVERNMENT NOTICES PART 1. Vol. 96 EDMONTON, FRIDAY, SEPTEMBER 15, 2000 No. 17 COMMUNITY DEVELOPMENT The Alberta Gazette PART 1 Vol. 96 EDMONTON, FRIDAY, SEPTEMBER 15, 2000 No. 17 GOVERNMENT NOTICES COMMUNITY DEVELOPMENT ORDER DESIGNATING REGISTERED HISTORIC RESOURCE (Historical Resources Act) File No.

More information

The Alberta Gazette PROCLAMATION PART 1. Vol. 99 EDMONTON, SATURDAY, MAY 31, 2003 No. 10 [GREAT SEAL] CANADA

The Alberta Gazette PROCLAMATION PART 1. Vol. 99 EDMONTON, SATURDAY, MAY 31, 2003 No. 10 [GREAT SEAL] CANADA The Alberta Gazette PART 1 Vol. 99 EDMONTON, SATURDAY, MAY 31, 2003 No. 10 PROCLAMATION [GREAT SEAL] CANADA PROVINCE OF ALBERTA Lois E. Hole, Lieutenant Governor. ELIZABETH THE SECOND, by the Grace of

More information

The Alberta Gazette APPOINTMENTS RESIGNATIONS AND RETIREMENTS GOVERNMENT NOTICES PART 1. Vol. 99 EDMONTON, WEDNESDAY, JANUARY 15, 2003 No.

The Alberta Gazette APPOINTMENTS RESIGNATIONS AND RETIREMENTS GOVERNMENT NOTICES PART 1. Vol. 99 EDMONTON, WEDNESDAY, JANUARY 15, 2003 No. The Alberta Gazette PART 1 Vol. 99 EDMONTON, WEDNESDAY, JANUARY 15, 2003 No. 1 APPOINTMENTS PROVINCIAL COURT ACT Designation of Assistant Chief Judge Judge James R. McIntosh was designated to act as an

More information

The Alberta Gazette PROCLAMATION PART 1. Vol. 97 EDMONTON, SATURDAY, SEPTEMBER 29, 2001 No. 18 [GREAT SEAL] CANADA

The Alberta Gazette PROCLAMATION PART 1. Vol. 97 EDMONTON, SATURDAY, SEPTEMBER 29, 2001 No. 18 [GREAT SEAL] CANADA The Alberta Gazette PART 1 Vol. 97 EDMONTON, SATURDAY, SEPTEMBER 29, 2001 No. 18 [GREAT SEAL] CANADA PROVINCE OF ALBERTA PROCLAMATION Lois E. Hole, Lieutenant Governor. ELIZABETH THE SECOND, by the Grace

More information

The Alberta Gazette. Part I. Vol. 100 Edmonton, Saturday, October 30, 2004 No. 20 PROCLAMATION

The Alberta Gazette. Part I. Vol. 100 Edmonton, Saturday, October 30, 2004 No. 20 PROCLAMATION The Alberta Gazette Part I Vol. 100 Edmonton, Saturday, October 30, 2004 No. 20 [GREAT SEAL] CANADA PROVINCE OF ALBERTA PROCLAMATION Lois E Hole, Lieutenant Governor. ELIZABETH THE SECOND, by the Grace

More information

The Alberta Gazette. Part I. Vol. 103 Edmonton, Monday, January, 2007 No. 1 RESIGNATIONS & RETIREMENTS. (Justice of the Peace Act)

The Alberta Gazette. Part I. Vol. 103 Edmonton, Monday, January, 2007 No. 1 RESIGNATIONS & RETIREMENTS. (Justice of the Peace Act) The Alberta Gazette Part I Vol. 103 Edmonton, Monday, January, 2007 No. 1 RESIGNATIONS & RETIREMENTS (Justice of the Peace Act) Resignation of Justice of the Peace November 15, 2006 Loretta Elsom of Calgary

More information

Alberta. Rexall 9803 Rexall Pharmacy Alberta Children's Hospital 2888 Shaganappe Trail NW Calgary, AB, T3B 6A8 Phone: FAX:

Alberta. Rexall 9803 Rexall Pharmacy Alberta Children's Hospital 2888 Shaganappe Trail NW Calgary, AB, T3B 6A8 Phone: FAX: Rexall 9804 Rexall Pharmacy Peter Lougheed Hospital RM 1029-3500 26 Ave NE Calgary, AB, T1Y 6J4 Phone: 403-943-4985 FAX: 403-291-6749 Rexall 7276 Clareview Edmonton 13610 Victoria Trail N.W. Edmonton,

More information

The Alberta Gazette. Part I. Vol. 101 Edmonton, Saturday, May 14, 2005 No. 9 PROCLAMATION

The Alberta Gazette. Part I. Vol. 101 Edmonton, Saturday, May 14, 2005 No. 9 PROCLAMATION The Alberta Gazette Part I Vol. 101 Edmonton, Saturday, May 14, 2005 No. 9 PROCLAMATION [GREAT SEAL] CANADA PROVINCE OF ALBERTA Norman Kwong, Lieutenant Governor. ELIZABETH THE SECOND, by the Grace of

More information

The Alberta Gazette ORDERS IN COUNCIL PART 1. Vol. 97 EDMONTON, SATURDAY, JULY 14, 2001 No. 13 MUNICIPAL GOVERNMENT ACT

The Alberta Gazette ORDERS IN COUNCIL PART 1. Vol. 97 EDMONTON, SATURDAY, JULY 14, 2001 No. 13 MUNICIPAL GOVERNMENT ACT The Alberta Gazette PART 1 Vol. 97 EDMONTON, SATURDAY, JULY 14, 2001 No. 13 ORDERS IN COUNCIL MUNICIPAL GOVERNMENT ACT O.C. 217/2001 Approved and ordered: Lois E. Hole, Lieutenant Governor. Edmonton, June

More information

The Alberta Gazette PROCLAMATION PART 1. Vol. 97 EDMONTON, MONDAY, DECEMBER 31, 2001 No. 24 [GREAT SEAL] CANADA

The Alberta Gazette PROCLAMATION PART 1. Vol. 97 EDMONTON, MONDAY, DECEMBER 31, 2001 No. 24 [GREAT SEAL] CANADA The Alberta Gazette PART 1 Vol. 97 EDMONTON, MONDAY, DECEMBER 31, 2001 No. 24 [GREAT SEAL] CANADA PROVINCE OF ALBERTA PROCLAMATION Lois E. Hole, Lieutenant Governor. ELIZABETH THE SECOND, by the Grace

More information

WorkSafeBC Authorized Hearing Aid Service Providers

WorkSafeBC Authorized Hearing Aid Service Providers Airdrie Superior Hearing Solutions 103-44 Gateway Drive Airdrie AB T4B 0J6 403.980.4327 Brooks Zeeman Audiology Hearing Clinic 636 AB Street Brooks AB T1R 0N3 403.528.3334 Calgary 100-8180 Macleod Trl

More information

The Alberta Gazette. Part I. Vol. 105 Edmonton, Monday, June 15, 2009 No. 11 PROCLAMATION

The Alberta Gazette. Part I. Vol. 105 Edmonton, Monday, June 15, 2009 No. 11 PROCLAMATION The Alberta Gazette Part I Vol. 105 Edmonton, Monday, June 15, 2009 No. 11 PROCLAMATION [GREAT SEAL] CANADA PROVINCE OF ALBERTA Norman Kwong, Lieutenant Governor. ELIZABETH THE SECOND, by the Grace of

More information

Delivery Zone and Sod Item Guide Western Canada

Delivery Zone and Sod Item Guide Western Canada Delivery Zone and Sod Item Guide Western Canada Delivery Zone and Sod Item Guide On the following pages you can find all FSA codes (first 3 digits of your postal code) that we are able to deliver to. If

More information

Hospital Services in Alberta JULY 2018

Hospital Services in Alberta JULY 2018 In Alberta Treatment /Acute JULY 2018 in Alberta JULY 2018 Treatment / Acute (Chronic/ Long Term Alberta Health () New Zones: Zone 1 South [ ] Zone 2 Calgary [ ] Zone 3 Central [ ] Zone 4 Edmonton [ ]

More information

The Alberta Gazette. Part I. Vol. 106 Edmonton, Saturday, October 30, 2010 No. 20 ORDERS IN COUNCIL O.C. 277/2010. (Municipal Government Act)

The Alberta Gazette. Part I. Vol. 106 Edmonton, Saturday, October 30, 2010 No. 20 ORDERS IN COUNCIL O.C. 277/2010. (Municipal Government Act) The Alberta Gazette Part I Vol. 106 Edmonton, Saturday, October 30, 2010 No. 20 ORDERS IN COUNCIL O.C. 277/2010 (Municipal Government Act) Approved and ordered: Donald S. Ethell Lieutenant Governor. September

More information

The Alberta Gazette PROCLAMATION PART 1. Vol. 99 EDMONTON, SATURDAY, FEBRUARY 15, 2003 No. 3 [GREAT SEAL] CANADA

The Alberta Gazette PROCLAMATION PART 1. Vol. 99 EDMONTON, SATURDAY, FEBRUARY 15, 2003 No. 3 [GREAT SEAL] CANADA The Alberta Gazette PART 1 Vol. 99 EDMONTON, SATURDAY, FEBRUARY 15, 2003 No. 3 PROCLAMATION [GREAT SEAL] CANADA PROVINCE OF ALBERTA Lois E. Hole, Lieutenant Governor. ELIZABETH THE SECOND, by the Grace

More information

The Alberta Gazette. Part I. Vol. 100 Edmonton, Friday, April 30, 2004 No. 8 PROCLAMATION

The Alberta Gazette. Part I. Vol. 100 Edmonton, Friday, April 30, 2004 No. 8 PROCLAMATION The Alberta Gazette Part I Vol. 100 Edmonton, Friday, April 30, 2004 No. 8 PROCLAMATION [GREAT SEAL] CANADA PROVINCE OF ALBERTA Lois E Hole, Lieutenant Governor. ELIZABETH THE SECOND, by the Grace of God,

More information

The Alberta Gazette PROCLAMATION PART 1. Vol. 96 EDMONTON, SATURDAY, OCTOBER 14, 2000 No. 19 [GREAT SEAL] CANADA

The Alberta Gazette PROCLAMATION PART 1. Vol. 96 EDMONTON, SATURDAY, OCTOBER 14, 2000 No. 19 [GREAT SEAL] CANADA The Alberta Gazette PART 1 Vol. 96 EDMONTON, SATURDAY, OCTOBER 14, 2000 No. 19 [GREAT SEAL] CANADA PROVINCE OF ALBERTA PROCLAMATION Lois E. Hole, Lieutenant Governor. ELIZABETH THE SECOND, by the Grace

More information

Winefest Mix Six Pick-up Locations

Winefest Mix Six Pick-up Locations Winefest Mix Six Pick-up Locations Sobeys Liquor and Safeway Wine & Spirits Alberta Liquor Store Listings Not sure which store is closest to you? You can check out the links below, or review the following

More information

Pulmonary Function Laboratory - Facility Listing As of June 29, 2018

Pulmonary Function Laboratory - Facility Listing As of June 29, 2018 Current Level Z1 Chinook Lung Function Clinic 542 7 ST S UNIT 204 Lethbridge Alberta T1J2H1 Inspiration Pulmonary Health Inc. 821B - 5 St. SW Medicine Hat Alberta T1A 4H7 Chemistry PULM, Peak Medicine

More information

The Alberta Gazette PROCLAMATION [GREAT SEAL] CANADA PART 1. Vol. 95 EDMONTON, THURSDAY, JULY 15, 1999 No.13

The Alberta Gazette PROCLAMATION [GREAT SEAL] CANADA PART 1. Vol. 95 EDMONTON, THURSDAY, JULY 15, 1999 No.13 The Alberta Gazette PART 1 Vol. 95 EDMONTON, THURSDAY, JULY 15, 1999 No.13 PROCLAMATION [GREAT SEAL] CANADA PROVINCE OF ALBERTA H.A. Bud Olson, Lieutenant Governor. ELIZABETH THE SECOND, by the Grace of

More information

The Alberta Gazette. Part I. Vol. 101 Edmonton, Thursday, September 15, 2005 No. 17 APPOINTMENTS. (Provincial Court Act)

The Alberta Gazette. Part I. Vol. 101 Edmonton, Thursday, September 15, 2005 No. 17 APPOINTMENTS. (Provincial Court Act) The Alberta Gazette Part I Vol. 101 Edmonton, Thursday, September 15, 2005 No. 17 APPOINTMENTS (Provincial Court Act) Supernumerary Judge Re-Appointed September 1, 2005 The Honourable Judge Ronald H. O

More information

The Alberta Gazette. Part I. Vol. 100 Edmonton, Saturday, August 14, 2004 No. 15 RESIGNATIONS AND RETIREMENTS. (Provincial Court Act)

The Alberta Gazette. Part I. Vol. 100 Edmonton, Saturday, August 14, 2004 No. 15 RESIGNATIONS AND RETIREMENTS. (Provincial Court Act) The Alberta Gazette Part I Vol. 100 Edmonton, Saturday, August 14, 2004 No. 15 RESIGNATIONS AND RETIREMENTS (Provincial Court Act) Death of Supernumerary Judge July 9, 2004 The Honourable Judge Douglas

More information

Laboratory - Facility Listing As of November 10, 2015

Laboratory - Facility Listing As of November 10, 2015 CBS GL PL Z1 Independent Canadian Blood Services 8249 114TH ST Edmonton Alberta T6G 2R8 Genetics Laboratory Services - Program South Alberta Children's Hospital 2888 Shaganappi Trail NW Calgary Alberta

More information

Laboratory - Facility Listing As of January 18, 2018

Laboratory - Facility Listing As of January 18, 2018 Laboratory - Listing CBS GL PL Z1 Canadian Blood Services 8249 114TH ST Edmonton Alberta T6G 2R8 Genetics Laboratory Services - Program South Alberta Children's Hospital 2888 Shaganappi Trail NW Calgary

More information

The Alberta Gazette PROCLAMATION. Vol. 91 EDMONTON, MONDAY, JULY 31, 1995 No. 14 PART 1 [GREAT SEAL] CANADA

The Alberta Gazette PROCLAMATION. Vol. 91 EDMONTON, MONDAY, JULY 31, 1995 No. 14 PART 1 [GREAT SEAL] CANADA The Alberta Gazette PART 1 Vol. 91 EDMONTON, MONDAY, JULY 31, 1995 No. 14 PROCLAMATION [GREAT SEAL] CANADA PROVINCE OF ALBERTA Gordon Towers, Lieutenant Governor. ELIZABETH THE SECOND, by the Grace of

More information

Alberta Health, Consolidated Schedule of Approved Hospitals Ministerial Order 31/2015

Alberta Health, Consolidated Schedule of Approved Hospitals Ministerial Order 31/2015 WHEREAS the Minister of Health is authorized pursuant to section 28(2) of the Hospitals Act (Act) to, by order, determine which hospitals offer a standard of service that qualifies them as approved hospitals

More information

The Alberta Gazette ORDERS IN COUNCIL PART 1. Vol. 97 EDMONTON, FRIDAY, JUNE 15, 2001 No. 11 MUNICIPAL GOVERNMENT ACT

The Alberta Gazette ORDERS IN COUNCIL PART 1. Vol. 97 EDMONTON, FRIDAY, JUNE 15, 2001 No. 11 MUNICIPAL GOVERNMENT ACT The Alberta Gazette PART 1 Vol. 97 EDMONTON, FRIDAY, JUNE 15, 2001 No. 11 ORDERS IN COUNCIL MUNICIPAL GOVERNMENT ACT O.C. 176/2001 Approved and ordered: Lois E. Hole, Lieutenant Governor. Edmonton, May

More information

The Alberta Gazette PROCLAMATION [GREAT SEAL] CANADA PART 1. Vol. 95 EDMONTON, SATURDAY, AUGUST 14, 1999 No.15

The Alberta Gazette PROCLAMATION [GREAT SEAL] CANADA PART 1. Vol. 95 EDMONTON, SATURDAY, AUGUST 14, 1999 No.15 The Alberta Gazette PART 1 Vol. 95 EDMONTON, SATURDAY, AUGUST 14, 1999 No.15 PROCLAMATION [GREAT SEAL] CANADA PROVINCE OF ALBERTA H.A. Bud Olson, Lieutenant Governor. ELIZABETH THE SECOND, by the Grace

More information

THE NEWFOUNDLAND AND LABRADOR GAZETTE

THE NEWFOUNDLAND AND LABRADOR GAZETTE THE NEWFOUNDLAND AND LABRADOR GAZETTE PART I PUBLISHED BY AUTHORITY Vol. 93 ST. JOHN S, FRIDAY, NOVEMBER 30, 2018 No. 48 URBAN AND RURAL PLANNING ACT CITY OF ST. JOHN S NOTICE OF REGISTRATION 106 FRESHWATER

More information

Sod Delivery Guide FSAs and Cities Western Canada

Sod Delivery Guide FSAs and Cities Western Canada Sod Delivery Guide FSAs and Cities Western Canada Guide de livraison de gazon par codes postaux et villes Ouest du Canada Please Note: If your FSA and city is not listed in the following list, we do not

More information

Nursing Home (LTC) Services in Alberta AUGUST 2016

Nursing Home (LTC) Services in Alberta AUGUST 2016 , Health Facilities Planning Branch (Long Term Care) in Alberta August 2016 (LTC) in Alberta AUGUST 2016 () Zones: Zone 1 - South [ ] Zone 2 Calgary [ ] Zone 3 Central [ ] Zone 4 Edmonton [ ] Zone 5 North

More information

The Alberta Gazette RESIGNATIONS & RETIREMENTS GOVERNMENT NOTICES PART 1. Vol. 97 EDMONTON, SATURDAY, JUNE 30, 2001 No. 12 JUSTICE OF THE PEACE ACT

The Alberta Gazette RESIGNATIONS & RETIREMENTS GOVERNMENT NOTICES PART 1. Vol. 97 EDMONTON, SATURDAY, JUNE 30, 2001 No. 12 JUSTICE OF THE PEACE ACT The Alberta Gazette PART 1 Vol. 97 EDMONTON, SATURDAY, JUNE 30, 2001 No. 12 RESIGNATIONS & RETIREMENTS JUSTICE OF THE PEACE ACT Resignation of Justice of the Peace Appointment April 24, 2001 Holowack,

More information

The Alberta Gazette. Part I. Vol. 100 Edmonton, Friday, October 15, 2004 No. 19 PROCLAMATION

The Alberta Gazette. Part I. Vol. 100 Edmonton, Friday, October 15, 2004 No. 19 PROCLAMATION 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

More information

APPENDIX II RETURN TRIP TRAVEL TIME AND KILOMETERAGE UPDATED 10/01/08

APPENDIX II RETURN TRIP TRAVEL TIME AND KILOMETERAGE UPDATED 10/01/08 FROM T RETURN KM Rate of 42 cents per km(1km or more) on certificates issued after July 1, 26 Rate of 43 cents per km(1km or more) for travel after June 1, 27 Travel Time Rate of $35 per hour on certificates

More information

Accommodation Rates for Nursing Homes/Long Term-Care Homes in Alberta. PrivateSemi-Private Basic or Ward

Accommodation Rates for Nursing Homes/Long Term-Care Homes in Alberta. PrivateSemi-Private Basic or Ward For information regarding Nursing Homes and Long-Term Care Homes in Alberta, please call 1-800-642-3853. For Edmonton: 780-427-7876 or visit the following website: http://www.senior s.gov.ab.ca/usingsite.asp

More information

7KH$OEHUWD*D]HWWH RESIGNATIONS AND RETIREMENTS ORDERS IN COUNCIL PART 1. Vol. 94 EDMONTON, FRIDAY, MAY 15, 1998 No. 9. (Justice of the Peace Act)

7KH$OEHUWD*D]HWWH RESIGNATIONS AND RETIREMENTS ORDERS IN COUNCIL PART 1. Vol. 94 EDMONTON, FRIDAY, MAY 15, 1998 No. 9. (Justice of the Peace Act) 7KH$OEHUWD*D]HWWH PART 1 Vol. 94 EDMONTON, FRIDAY, MAY 15, 1998 No. 9 RESIGNATIONS AND RETIREMENTS (Justice of the Peace Act) Resignation of Justice of the Peace February 19, 1998 Lowery, Brian, of Fort

More information

The Alberta Gazette PROCLAMATION PART 1. Vol. 99 EDMONTON, THURSDAY, MAY 15, 2003 No. 9 [GREAT SEAL] CANADA

The Alberta Gazette PROCLAMATION PART 1. Vol. 99 EDMONTON, THURSDAY, MAY 15, 2003 No. 9 [GREAT SEAL] CANADA The Alberta Gazette PART 1 Vol. 99 EDMONTON, THURSDAY, MAY 15, 2003 No. 9 PROCLAMATION [GREAT SEAL] CANADA PROVINCE OF ALBERTA Lois E. Hole, Lieutenant Governor. ELIZABETH THE SECOND, by the Grace of God,

More information

HEAD OFFICE. Steve Callahan, Chief Transport Officer. #401, Street Red Deer, AB T4N 6K8. Phone: Fax:

HEAD OFFICE. Steve Callahan, Chief Transport Officer. #401, Street Red Deer, AB T4N 6K8. Phone: Fax: HEAD OFFICE Steve Callahan, Chief Transport Officer #401, 4920 51 Street Red Deer, AB T4N 6K8 Phone: 403-340-5225 Fax: 403-340-5074 Jacquie Daumont, Superintendent Operations Don Henley, Sergeant Training

More information

Pulmonary Function Laboratory - Facility Listing As of January 11, 2012

Pulmonary Function Laboratory - Facility Listing As of January 11, 2012 Current Level Peak Pulmonary Function Laboratory 21-1941 Uxbridge Drive NW Calgary Alberta T2N 2V2 Chemistry PULM, rthern Lung Function Ltd. - Heritage Lane 10859-23 Ave Edmonton Alberta T6J 7B5 Lung Wellness

More information

NHSF - ALL - Facility Listing As of January 01, 2018

NHSF - ALL - Facility Listing As of January 01, 2018 NHSF - ALL - Listing Z1 Able Family Dentistry Partnership 515 5TH ST S Lethbridge Alberta T1J 2B9 Chinook Oral & Maxillofacial Surgery Suite 121, 200-4 Ave South Lethbridge Alberta T1J 4C9 Chinook Vein

More information

The Alberta Gazette. Part I. Vol. 100 Edmonton, Tuesday, November 30, 2004 No. 22 RESIGNATIONS AND RETIREMENTS. (Justice of the Peace Act)

The Alberta Gazette. Part I. Vol. 100 Edmonton, Tuesday, November 30, 2004 No. 22 RESIGNATIONS AND RETIREMENTS. (Justice of the Peace Act) The Alberta Gazette Part I Vol. 100 Edmonton, Tuesday, November 30, 2004 No. 22 RESIGNATIONS AND RETIREMENTS (Justice of the Peace Act) Termination of Justice of the Peace Appointment October 20, 2004

More information

The Alberta Gazette. Part I. Vol. 100 Edmonton, Thursday, April 15, 2004 No. 7 RESIGNATIONS AND RETIREMENTS. (Justice of the Peace Act)

The Alberta Gazette. Part I. Vol. 100 Edmonton, Thursday, April 15, 2004 No. 7 RESIGNATIONS AND RETIREMENTS. (Justice of the Peace Act) The Alberta Gazette Part I Vol. 100 Edmonton, Thursday, April 15, 2004 No. 7 RESIGNATIONS AND RETIREMENTS (Justice of the Peace Act) Resignation of Justice of the Peace February 27, 2004 Taylor, Karen

More information

Freedom of Information and Protection of Privacy Requests Received by Drainage Districts April 1, 2014 to March 31, 2015

Freedom of Information and Protection of Privacy Requests Received by Drainage Districts April 1, 2014 to March 31, 2015 Freedom of and Protection of Privacy Received by Drainage Districts 0 0 0 0 Generated on 04-Nov-2015 8:19:52 AM Page 1 Freedom of and Protection of Privacy Received by Health Care Bodies Alberta Health

More information

The Alberta Gazette. Part I. Vol. 100 Edmonton, Thursday, July 15, 2004 No. 13 PROCLAMATION

The Alberta Gazette. Part I. Vol. 100 Edmonton, Thursday, July 15, 2004 No. 13 PROCLAMATION The Alberta Gazette Part I Vol. 100 Edmonton, Thursday, July 15, 2004 No. 13 PROCLAMATION [GREAT SEAL] CANADA PROVINCE OF ALBERTA Lois E Hole, Lieutenant Governor. ELIZABETH THE SECOND, by the Grace of

More information

The Alberta Gazette PROCLAMATION PART 1. Vol. 96 EDMONTON, SATURDAY, DECEMBER 30, 2000 No. 24 [GREAT SEAL] CANADA

The Alberta Gazette PROCLAMATION PART 1. Vol. 96 EDMONTON, SATURDAY, DECEMBER 30, 2000 No. 24 [GREAT SEAL] CANADA The Alberta Gazette PART 1 Vol. 96 EDMONTON, SATURDAY, DECEMBER 30, 2000 No. 24 [GREAT SEAL] CANADA PROVINCE OF ALBERTA PROCLAMATION Lois E. Hole, Lieutenant Governor. ELIZABETH THE SECOND, by the Grace

More information

The Alberta Gazette. Part I. Vol. 100 Edmonton, Saturday, February 14, 2004 No. 3 PROCLAMATION

The Alberta Gazette. Part I. Vol. 100 Edmonton, Saturday, February 14, 2004 No. 3 PROCLAMATION The Alberta Gazette Part I Vol. 100 Edmonton, Saturday, February 14, 2004 No. 3 PROCLAMATION [GREAT SEAL] CANADA PROVINCE OF ALBERTA Lois E Hole, Lieutenant Governor. ELIZABETH THE SECOND, by the Grace

More information

211 Implementation Notice for Alberta Date: November 9, Organization: 211 Alberta Steering Committee

211 Implementation Notice for Alberta Date: November 9, Organization: 211 Alberta Steering Committee 211 Implementation Notice for Alberta Date: November 9, 2012 Organization: 211 Alberta Steering Committee Contact Information: Angelica Miller, 211 Alberta Chair United Way of Calgary and Area Suite 600-105

More information

Senior Records Officer / Records Management Contacts

Senior Records Officer / Records Management Contacts Senior Records Officer / Records Management Contacts This document includes contact information for Government of Alberta Departments; Agencies, Boards, and Commissions; and Legislative Assembly of Alberta/Officers

More information

Freedom of Information and Protection of Privacy Requests Received by Drainage Districts April 1, 2015 to March 31, 2016

Freedom of Information and Protection of Privacy Requests Received by Drainage Districts April 1, 2015 to March 31, 2016 Freedom of and Protection of Privacy Received by Drainage Districts 0 0 0 0 Generated on 27-Oct-2016 10:46:08 AM Page 1 Freedom of and Protection of Privacy Received by Health Care Bodies Alberta Health

More information

New cabinet team will focus on listening to Albertans and meeting their priorities, says Premier Stelmach

New cabinet team will focus on listening to Albertans and meeting their priorities, says Premier Stelmach December 15, 2006 New cabinet team will focus on listening to Albertans and meeting their priorities, says Premier Stelmach Size of cabinet reduced from 24 to 18 Edmonton... Alberta Premier Ed Stelmach

More information

The Alberta Gazette. Part I. Vol. 103 Edmonton, Monday, April 30, 2007 No. 8 PROCLAMATION

The Alberta Gazette. Part I. Vol. 103 Edmonton, Monday, April 30, 2007 No. 8 PROCLAMATION The Alberta Gazette Part I Vol. 103 Edmonton, Monday, April 30, 2007 No. 8 PROCLAMATION [GREAT SEAL] CANADA PROVINCE OF ALBERTA Norman Kwong, Lieutenant Governor. ELIZABETH THE SECOND, by the Grace of

More information

Freedom of Information and Protection of Privacy Requests Received by Drainage Districts April 1, 2008 to March 31, 2009

Freedom of Information and Protection of Privacy Requests Received by Drainage Districts April 1, 2008 to March 31, 2009 Freedom of and Protection of Privacy Received by Drainage Districts 0 0 0 0 Page 1 Freedom of and Protection of Privacy Received by Health Care Bodies Regional Health Authority 6 (Capital Health) 87 5

More information

CORPORATION OF THE TOWNSHIP OF BONNECHERE VALLEY BY-LAW # Being a By-Law to provide for Cash in Lieu of Required Parking Spaces

CORPORATION OF THE TOWNSHIP OF BONNECHERE VALLEY BY-LAW # Being a By-Law to provide for Cash in Lieu of Required Parking Spaces CORPORATION OF THE TOWNSHIP OF BONNECHERE VALLEY BY-LAW #2007-35 Being a By-Law to provide for Cash in Lieu of Required Parking Spaces WHEREAS, Section 40 of The Planning Act, R.S.O. 1990, c.p.13, makes

More information

OPUS INTERNATIONAL CONSULTANTS (CANADA) LIMITED

OPUS INTERNATIONAL CONSULTANTS (CANADA) LIMITED PRE-QUALIFICATION FOR PRIME CONSULTANTS MAJOR FUNCTIONAL PLANNING AND MINOR FUNCTIONAL PLANNING 1-Dec-15 CONSULTANT MAJOR Funtional Planning MINOR Funtional Planning AECOM CANADA LTD. AL-TERRA ENGINEERING

More information

Freedom of Information and Protection of Privacy Requests Received by Drainage Districts April 1, 2006 to March 31, 2007

Freedom of Information and Protection of Privacy Requests Received by Drainage Districts April 1, 2006 to March 31, 2007 Freedom of and Protection of Privacy Received by Drainage Districts 0 0 0 0 Page 1 Freedom of and Protection of Privacy Received by Health Care Bodies Regional Health Authority 6 (Capital Health) 111 13

More information

VISITOR INFORMATION CENTRE (VIC) (VIC) 2017 TRAVEL PUBLICATION DISTRIBUTION PROGRAM

VISITOR INFORMATION CENTRE (VIC) (VIC) 2017 TRAVEL PUBLICATION DISTRIBUTION PROGRAM VISITOR INFORMATION CENTRE (VIC) (VIC) 2017 TRAVEL PUBLICATION DISTRIBUTION PROGRAM Alberta s tourism operators are invited to participate in a travel publication distribution program at both Travel Alberta

More information

FLU CLINICS. Flu immunizations are offered during pharmacy opening hours throughout the flu season in addition to the dates listed below.

FLU CLINICS. Flu immunizations are offered during pharmacy opening hours throughout the flu season in addition to the dates listed below. FLU CLINICS Return to Costco Pharmacy Website Costco does not operate pharmacies or provide the services referred to in these pharmacy webpages in the Province of Québec. Pharmacies are independently owned

More information

Lammles Banff Unit S12 Cascade Plaza 317 Banff Ave Banff

Lammles Banff Unit S12 Cascade Plaza 317 Banff Ave Banff Lammles Banff Unit S12 Cascade Plaza 317 Banff Ave Banff Open Country Banff 405 Spray Avenue Banff Queen Bea Clothing Marketplace Bentley Seventy X Seven Purses and More 9 Coleman Cres. Blackfalds Bonnyville

More information

The Alberta Gazette PROCLAMATION PART 1. Vol. 94 EDMONTON, TUESDAY, DECEMBER 15, 1998 No. 23 [GREAT SEAL] CANADA

The Alberta Gazette PROCLAMATION PART 1. Vol. 94 EDMONTON, TUESDAY, DECEMBER 15, 1998 No. 23 [GREAT SEAL] CANADA The Alberta Gazette PART 1 Vol. 94 EDMONTON, TUESDAY, DECEMBER 15, 1998 No. 23 [GREAT SEAL] CANADA PROVINCE OF ALBERTA PROCLAMATION H.A. Bud Olson, Lieutenant Governor. ELIZABETH THE SECOND, by the Grace

More information

BUNT & ASSOCIATES ENGINEERING (ALBERTA) LTD.

BUNT & ASSOCIATES ENGINEERING (ALBERTA) LTD. PRE-QUALIFICATION FOR PRIME CONSULTANTS MAJOR FUNCTIONAL PLANNING AND MINOR FUNCTIONAL PLANNING 31/10/2018 CONSULTANT MAJOR Funtional Planning MINOR Funtional Planning AECOM CANADA LTD. AL-TERRA ENGINEERING

More information

INTERNSHIP PLACEMENT DIRECTORY ADDICTIONS COUNSELLING PROGRAM UNIVERSITY OF LETHBRIDGE

INTERNSHIP PLACEMENT DIRECTORY ADDICTIONS COUNSELLING PROGRAM UNIVERSITY OF LETHBRIDGE LETHBRIDGE AND AREA S 1. 5 th on 5 th Youth Services 435-5 Street South Lethbridge, AB T1J 0V4 2. Aakom-Kiyii Health Services Box 70 Brocket, AB T0K 0H0 3. ABC Program St. Paul s Elementary School 1212

More information

The Alberta Gazette APPOINTMENTS RESIGNATIONS AND RETIREMENTS PART 1. Vol. 95 EDMONTON, THURSDAY, SEPTEMBER 30, 1999 No.18 PROVINCIAL COURT JUDGES ACT

The Alberta Gazette APPOINTMENTS RESIGNATIONS AND RETIREMENTS PART 1. Vol. 95 EDMONTON, THURSDAY, SEPTEMBER 30, 1999 No.18 PROVINCIAL COURT JUDGES ACT The Alberta Gazette PART 1 Vol. 95 EDMONTON, THURSDAY, SEPTEMBER 30, 1999 No.18 APPOINTMENTS PROVINCIAL COURT JUDGES ACT Provincial Court Judge Appointed September 7, 1999 Joanne Helen Goss September 20,

More information

7KH$OEHUWD*D]HWWH RESIGNATIONS AND RETIREMENTS ORDERS IN COUNCIL PART 1. Vol. 95 EDMONTON, WEDNESDAY, APRIL 15, 1999 No.7 JUSTICE OF THE PEACE ACT

7KH$OEHUWD*D]HWWH RESIGNATIONS AND RETIREMENTS ORDERS IN COUNCIL PART 1. Vol. 95 EDMONTON, WEDNESDAY, APRIL 15, 1999 No.7 JUSTICE OF THE PEACE ACT 7KH$OEHUWD*D]HWWH PART 1 Vol. 95 EDMONTON, WEDNESDAY, APRIL 15, 1999 No.7 RESIGNATIONS AND RETIREMENTS JUSTICE OF THE PEACE ACT Resignation of Justice of the Peace March 1, 1999 Mr. James Orval Edwards

More information

Freedom of Information and Protection of Privacy Requests Received by Drainage districts April 1, 2005 to March 31, 2006

Freedom of Information and Protection of Privacy Requests Received by Drainage districts April 1, 2005 to March 31, 2006 Freedom of and Protection of Privacy Received by Drainage districts 0 0 0 0 0 0 0 0 2. Received by Source Public 0 Interest Groups 0 Media 0 Info. 0 Freedom of and Protection of Privacy Received by Health

More information

CONSULTATION EFFORTS BEAR CREEK METER STATION PROJECT

CONSULTATION EFFORTS BEAR CREEK METER STATION PROJECT Name of Community: Sturgeon Lake Cree Nation Address: PO BOX 757, Valleyview, Alberta, T0H 3N0 Phone Number: 780 524 3307 Fax Number: 780 524 2711 Chief: Richard Kappo Councillors: Melvin Goodswimmer,

More information

Crown Lands and Property Agency. Name Client # LAST (Please Print) FIRST MIDDLE (no initials) Mailing Address. Postal Code

Crown Lands and Property Agency. Name Client # LAST (Please Print) FIRST MIDDLE (no initials) Mailing Address. Postal Code Manitoba Conservation and Water Stewardship Application for Permit/Lease/Purchase/Easement/Exchange/Licence of Occupation (under The Crown Lands Act c.c340) Please check one ( ) Permit Lease Purchase Easement

More information

7KH$OEHUWD*D]HWWH RESIGNATIONS AND RETIREMENTS GOVERNMENT NOTICES PART 1. Vol. 98 EDMONTON, THURSDAY, JANUARY 31, 2002 No. 2

7KH$OEHUWD*D]HWWH RESIGNATIONS AND RETIREMENTS GOVERNMENT NOTICES PART 1. Vol. 98 EDMONTON, THURSDAY, JANUARY 31, 2002 No. 2 7KH$OEHUWD*D]HWWH PART 1 Vol. 98 EDMONTON, THURSDAY, JANUARY 31, 2002 No. 2 RESIGNATIONS AND RETIREMENTS PROVINCIAL COURT JUDGES ACT Retirement of Provincial Court Judge November 28, 2001 Trieber, Jack

More information

December 4, Board of Trustees --- Proceedings by Authority

December 4, Board of Trustees --- Proceedings by Authority Board of Trustees --- Proceedings by Authority State of New York Village of Celoron Community Center ss: A reorganizational meeting of the Board of Trustees of the Village of Celoron, New York was held

More information

The Alberta Gazette. PROCLAMATION [GREAT SEAL] CANADA PROVINCE OF ALBERTA Lois E. Hole, Lieutenant Governor. PART 1

The Alberta Gazette. PROCLAMATION [GREAT SEAL] CANADA PROVINCE OF ALBERTA Lois E. Hole, Lieutenant Governor. PART 1 The Alberta Gazette PART 1 Vol. 96 EDMONTON, MONDAY, MAY 15, 2000 No. 9 PROCLAMATION [GREAT SEAL] CANADA PROVINCE OF ALBERTA Lois E. Hole, Lieutenant Governor. ELIZABETH THE SECOND, by the Grace of God,

More information

ORDERS IN COUNCIL THE COUNTY ACT, '

ORDERS IN COUNCIL THE COUNTY ACT, ' ,.. ORDERS IN COUNCIL,..,. THE COUNTY ACT, ' -- O.C. 1793168..Approved and Ordered,,. GRANT MacEWAN, I..,.,. cdqfi6@,, "..'. Lieutenant' Governor. g,d#flk.,fir&, ' COmTY,. o~--~-t-~.n.y~.pla~n~no~~3i.~t~,lr...,

More information

In the matter of the Proposal of Aspen Air Corporation and Aspen Air U.S. Corp.

In the matter of the Proposal of Aspen Air Corporation and Aspen Air U.S. Corp. Reply to the Attention of: Kourtney Rylands Direct Line: 403.355.3326 Email Address: kourtney.rylands@mcmillan.ca Our File No.: 258090 Date: October 5, 2018 To Those on the Service List Re: In the matter

More information

DECISION/DIRECTION NOTE

DECISION/DIRECTION NOTE DECISION/DIRECTION NOTE Title: Text Amendment to allow a maximum height of 30 metres in the Commercial Regional (CR) Zone File No. 1600014 25 Sea Rose Avenue Date Prepared: November 28, 2016 Report To:

More information

THE NEWFOUNDLAND AND LABRADOR GAZETTE

THE NEWFOUNDLAND AND LABRADOR GAZETTE No Subordinate Legislation received at time of printing THE NEWFOUNDLAND AND LABRADOR GAZETTE PART I PUBLISHED BY AUTHORITY Vol. 91 ST. JOHN S, FRIDAY, APRIL 22, 2016 No. 16 MECHANICS LIEN ACT NOTICE OF

More information

REGISTRAR OF PASSENGER TRANSPORTATION MINISTRY OF TRANSPORTATION AND INFRASTRUCTURE

REGISTRAR OF PASSENGER TRANSPORTATION MINISTRY OF TRANSPORTATION AND INFRASTRUCTURE REGISTRAR OF PASSENGER TRANSPORTATION MINISTRY OF TRANSPORTATION AND INFRASTRUCTURE TEMPORARY OPERATING PERMIT Extra-provincial Undertaking (originating outside of British Columbia) APPLICATION PACKAGE

More information

PRESENT: Mayor Lorne Buis, Councillors Blake Klatt, Tyson Ormann, Stewart Payne and Larry Robinson

PRESENT: Mayor Lorne Buis, Councillors Blake Klatt, Tyson Ormann, Stewart Payne and Larry Robinson MINUTES OF A REGULAR MEETING OF THE FOREMOST VILLAGE COUNCIL HELD IN THE COUNCIL CHAMBERS ON MONDAY, THE 19TH DAY OF NOVEMBER, A.D., 2018 AT 7:00 P.M. -----------------------------------------------------------------------------------------------------------------------------

More information

The Provincial Highway Designation Regulations, 1990

The Provincial Highway Designation Regulations, 1990 1 PROVINCIAL HIGHWAY DESIGNATION, 1990 H-3 REG 17 The Provincial Highway Designation Regulations, 1990 being Chapter H-3 Reg 17 (effective April 1, 1990) as amended by Saskatchewan Regulations 12/2014

More information

Enform Approved "Memorandum of Understanding" Holders

Enform Approved Memorandum of Understanding Holders Enform Approved "Memorandum of Understanding" Holders Organization Name Address City Province Postal Code Work Phone Shamrock Safety Training Ltd. Box 454 150 Mile House BC V0K 2G0 250-243-2238 St. John

More information

THE NEWFOUNDLAND AND LABRADOR GAZETTE

THE NEWFOUNDLAND AND LABRADOR GAZETTE THE NEWFOUNDLAND AND LABRADOR GAZETTE PART I PUBLISHED BY AUTHORITY Vol. 93 ST. JOHN S, FRIDAY, NOVEMBER 23, 2018 No. 47 CANADA-NEWFOUNDLAND AND LABRADOR ATLANTIC ACCORD IMPLEMENTATION ACT, S.C., 1987,

More information

Harmattan A N N U A L B A R R E L S 2,712,308 3,029,204 2,497,271 2,660,135

Harmattan A N N U A L B A R R E L S 2,712,308 3,029,204 2,497,271 2,660,135 Volume: 4 Alberta AEUB Plant Code: 672 83 Fractionation Harmattan Mountain View Complex includes a,269.5 E3m3/d (4 MMcf/d) processing facility and associated gas gathering system, a deep cut NGL extraction

More information

The Alberta Gazette RESIGNATIONS AND RETIREMENTS GOVERNMENT NOTICES PART 1. Vol. 96 EDMONTON, TUESDAY, AUGUST 15, 2000 No.

The Alberta Gazette RESIGNATIONS AND RETIREMENTS GOVERNMENT NOTICES PART 1. Vol. 96 EDMONTON, TUESDAY, AUGUST 15, 2000 No. The Alberta Gazette PART 1 Vol. 96 EDMONTON, TUESDAY, AUGUST 15, 2000 No. 15 ERRATUM Page 1283 of the June 30, 2000 issue of the Alberta Gazette listed the Issue Number as 11 in error, it should have been

More information

FILE NO. ANMICALGIC-1

FILE NO. ANMICALGIC-1 MUNICIPAL GOVERNMENT BOARD FILE NO. ANMICALGIC-1 IN TEE MATTER OF THE "Municipal Government Act" AND IN THE MATTER OF an application by the City of Calgary, in the Province of Alberta, to annex certain

More information

THE NEWFOUNDLAND AND LABRADOR GAZETTE

THE NEWFOUNDLAND AND LABRADOR GAZETTE THE NEWFOUNDLAND AND LABRADOR GAZETTE PART I PUBLISHED BY AUTHORITY Vol. 93 ST. JOHN S, FRIDAY, SEPTEMBER 21, 2018 No. 38 MINING ACT NOTICE As per Section 11 of the Mining Act Chapter M-15.1 SNL 1999,

More information

THE NEWFOUNDLAND AND LABRADOR GAZETTE

THE NEWFOUNDLAND AND LABRADOR GAZETTE THE NEWFOUNDLAND AND LABRADOR GAZETTE PART I PUBLISHED BY AUTHORITY Vol. 92 ST. JOHN S, FRIDAY, JULY 21, 2017 No. 29 LANDS ACT CORRECTION NOTICE NOTICE OF INTENT, SECTION 7 LANDS ACT SNL1991 c36 AS AMENDED

More information

Edmonton Airports. Annual Report Year of the Airport

Edmonton Airports. Annual Report Year of the Airport Edmonton Airports Annual Report 1997 Year of the Airport $530 $630 $730 0 200 400 600 800 $ Domestic (Canada) Transborder (US) International Average Spending of Visitors to the Edmonton Region S/I

More information

Chapter 326. Unclaimed Moneys Act Certified on: / /20.

Chapter 326. Unclaimed Moneys Act Certified on: / /20. Chapter 326. Unclaimed Moneys Act 1963. Certified on: / /20. INDEPENDENT STATE OF PAPUA NEW GUINEA. Chapter 326. Unclaimed Moneys Act 1963. ARRANGEMENT OF SECTIONS. PART I PRELIMINARY. 1. Interpretation.

More information

THE NEWFOUNDLAND AND LABRADOR GAZETTE

THE NEWFOUNDLAND AND LABRADOR GAZETTE No Subordinate Legislation received at time of printing THE NEWFOUNDLAND AND LABRADOR GAZETTE PART I PUBLISHED BY AUTHORITY Vol. 90 ST. JOHN S, FRIDAY, NOVEMBER 20, 2015 No. 47 MUNICIPALITIES ACT, 1999

More information

Learn To Do By Doing Apprendre en travaillant

Learn To Do By Doing Apprendre en travaillant Canadian 4 H Council Conseil de 4 H du Canada New 4 H/John Deere Merchandise Now Available Across Canada OTTAWA, Thursday April 1, 2010 It has never been easier for 4 H members, leaders and supporters

More information

Alberta Tourism Market Monitor

Alberta Tourism Market Monitor Alberta Tourism Market Monitor + 7.0% (YYC & YEG only) +2.5% -0.7% (Banff, Jasper and Waterton Lakes only) AIR PASSENGERS (Arrivals and Departures) HIGHWAY COUNT NATIONAL PARKS ATTENDANCE -5.0% (Accommodation

More information

THE NEWFOUNDLAND AND LABRADOR GAZETTE

THE NEWFOUNDLAND AND LABRADOR GAZETTE This issue does not contain any Subordinate Legislation THE NEWFOUNDLAND AND LABRADOR GAZETTE PART I PUBLISHED BY AUTHORITY Vol. 78 ST. JOHN'S, FRIDAY, JULY 4, 2003 No. 27 CITY OF ST. JOHN S Richmond Cottage

More information

MUNICIPAL GOVERNMENT ACT O.C. 416/96

MUNICIPAL GOVERNMENT ACT O.C. 416/96 c THE ALBERTA GAZETTE, PART I, SEPTEMBER 30, 1996 MUNICIPAL GOVERNMENT ACT O.C. 416/96 Approved and Ordered, H.A. "Bud" Olson, Lieutenant Governor. Edmonton, September 3, 1996 The Lieutenant Governor in

More information

Alberta Tourism Market Monitor

Alberta Tourism Market Monitor Alberta Tourism Market Monitor + 8.4% (YYC & YEG only) +0.1% -4.8% (Banff, Jasper and Waterton Lakes only) AIR PASSENGERS (Arrivals and Departures) HIGHWAY COUNT NATIONAL PARKS ATTENDANCE -7.5% (Accommodation

More information

LICENSED DRIVER TRAINING SCHOOLS - ALL REGIONS

LICENSED DRIVER TRAINING SCHOOLS - ALL REGIONS Driving School 123 DRIVING SCHOOL (192414 ALBERTA LTD.) and C() 10, 11-2 AVENUE SW CALGARY AB T2P 3C6 (403) 263-3039 14 STARS DRIVING SCHOOL LTD. 1ST GEAR DRIVING SCHOOL (MOSARRAFA RAHMAN) A - CHOICE DRIVING

More information

County of Grande Prairie Economic Development COUNTY OF GRANDE PRAIRIE AND CLAIRMONT

County of Grande Prairie Economic Development COUNTY OF GRANDE PRAIRIE AND CLAIRMONT County of Grande Prairie Economic Development COUNTY OF GRANDE PRAIRIE AND CLAIRMONT County of Grande Prairie The Opportunity Clairmont, one of nine districts within the County of Grande Prairie, has seen

More information

LICENSED DRIVER TRAINING SCHOOLS - ALL REGIONS

LICENSED DRIVER TRAINING SCHOOLS - ALL REGIONS 123 DRIVING SCHOOL (192414 ALBERTA LTD.) 10, 11-2 AVENUE SW CALGARY AB T2P 3C6 (403) 263-3039 14 STARS DRIVING SCHOOL LTD. 1ST GEAR DRIVING SCHOOL (MOSARRAFA RAHMAN) 1ST MCMURRAY DRIVING ACADEMY CORP.

More information

THE NEWFOUNDLAND AND LABRADOR GAZETTE

THE NEWFOUNDLAND AND LABRADOR GAZETTE THE NEWFOUNDLAND AND LABRADOR GAZETTE PART I PUBLISHED BY AUTHORITY Vol. 88 ST. JOHN S, FRIDAY, NOVEMBER 8, 2013 No. 45 CORPORATIONS ACT NOTICE Stated for publication on page 97 of Volume 84, Number 10,

More information

Tr Action. Upcoming events. Join us for the annual general meeting of the. Information Sessions to be Held Across the Province

Tr Action. Upcoming events. Join us for the annual general meeting of the. Information Sessions to be Held Across the Province Tr Action Driving the News and Vision of the Alberta Construction Trucking Association WINTER 2010 In this Issue: ACTA Member Benefits What s in it for YOU?... 2 Chevron and ACTA... 2 Highlights from the

More information

Alberta Tourism Market Monitor

Alberta Tourism Market Monitor Alberta Tourism Market Monitor + 8.6% (YYC & YEG only) +2.9% -0.3% (Banff, Jasper and Waterton Lakes only) AIR PASSENGERS (Arrivals and Departures) February 2018 HIGHWAY COUNT January 2018 NATIONAL PARKS

More information

Alberta Tourism Market Monitor

Alberta Tourism Market Monitor Alberta Tourism Market Monitor + 7.2% (YYC & YEG only) +2.2% +6.6% (Banff, Jasper & Waterton only) AIR PASSENGERS (Arrivals and Departures) HIGHWAY COUNT NATIONAL PARKS ATTENDANCE October 2017 +1.0% (Accommodation

More information

1 The Cadastral Mapping Fee Order (AR 94/2000) is amended by this Regulation.

1 The Cadastral Mapping Fee Order (AR 94/2000) is amended by this Regulation. Alberta Regulation 21/2005 Surveys Act CADASTRAL MAPPING FEE AMENDMENT ORDER Filed: March 2, 2005 For information only: Made by the Minister of Sustainable Resource Development (M.O. 03/2005) on February

More information