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

Size: px
Start display at page:

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

Transcription

1 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, of the United Kingdom, Canada, and Her Other Realms and Territories, QUEEN, Head of the Commonwealth, Defender of the Faith PROCLAMATION To OUR FAITHFUL, the MEMBERS elected to serve in the Legislative Assembly of Our Province of Alberta and to each and every one of you GREETING Terry Matchett, Deputy Minister of Justice and Deputy Attorney General WHEREAS it is Our will and pleasure by and with the advice and consent of Our Executive Council of Our Province of Alberta to prorogue the Third Session of the Twenty-fifth Legislature of Alberta: WE DO hereby prorogue, effective February 16, 2004, the said Legislature; and WHEREAS it is deemed expedient for certain causes and considerations to convene the Legislative Assembly of Our Province of Alberta for the Forth Session of the Twenty-fifth Legislature, WE DO WILL that you and each of you, and all others in this behalf interested, on Tuesday, the 17 th day of February, 2004, at the hour of THREE o clock in the afternoon, at Our City of Edmonton, personally be and appear, for the despatch of business, to treat, act, do and conclude upon those things which, in the Legislature of Our Province of Alberta, by the Common Council of Our said Province, may, by the favour of God, be ordained. HEREIN FAIL NOT 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.

2 WITNESS: THE HONOURABLE LOIS E. HOLE, Lieutenant Governor of Our Province of Alberta, in Our City of Edmonton in Our Province of Alberta, this 4 day of February in the Year of Our Lord Two Thousand Four and in the Fifty-second Year of Our Reign. BY COMMAND [GREAT SEAL] CANADA PROVINCE OF ALBERTA David Hancock, Provincial Secretary. 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 Terry Matchett, Deputy Minister of Justice and Deputy Attorney General WHEREAS section 118 of the Child Welfare Amendment Act, 2003 provides that that Act comes into force on Proclamation; and WHEREAS it is expedient to proclaim the Child Welfare Amendment Act, 2003, except sections 55, 56, 57, 58, 59, 61, 62 to the extent that it enacts section 57.1, and 99, 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 Child Welfare Amendment Act, 2003, except sections 55, 56, 57, 58, 59, 61, 62 to the extent that it enacts section 57.1, and 99, in force on November 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 31 day of March in the Year of Our Lord Two Thousand Four and in the Fifty-third Year of Our Reign. BY COMMAND David Hancock, Provincial Secretary

3 APPOINTMENTS (Provincial Court Act) Supernumerary Judge Re-appointed June 1, 2004 The Honourable Judge Frederick William Coward, of Lethbridge June 13, 2004 The Honourable Judge Robert Stanley Dinkel, of Calgary RESIGNATIONS AND RETIREMENTS (Justice of the Peace Act) Resignation of Justice of the Peace March 19, 2004 Gosse, Jennifer Lynn March 31, 2004 Bodnar, Irene Termination of Justice of the Peace Appointment April 22, 2004 Smith, Beryl Inez GOVERNMENT NOTICES Safety Codes Council Agency Accreditation (Safety Codes Act) Pursuant to Section 30 of the Safety Codes Act, it is hereby ordered that - CGI Insurance Business Services, Accreditation No. A000299, Order No. O , March 17, 2004 Having satisfied the terms and conditions of the Safety Codes Council is authorized to provide services under the Safety Codes Act for Fire, all Parts of the Alberta Fire Code, including Investigations

4 Joint Municipal Accreditation - Amendment (Safety Codes Act) Pursuant to Section 26 of the Safety Codes Act, it is hereby ordered that the municipalities listed in this order, having satisfied the terms and conditions of the Safety Codes Council, are authorized to administer the Safety Codes Act within their jurisdiction for Fire, all Parts of the Alberta Fire Code, including Investigations, 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 corporation accredited by the Safety Codes Council. Accreditation No. J000105, Order No. O , September 16, 1995 County of Forty Mile No. 8 Village of Foremost Town of Bow Island Municipal Accreditation (Safety Codes Act) Pursuant to Section 26 of the Safety Codes Act, it is hereby ordered that - Summer Village of Birch Cove, Accreditation No. M000380, Order No. O , March 16, 2004 Having satisfied the terms and conditions of the Safety Codes Council is authorized to administer the Safety Codes Act within their jurisdiction for Building, all Parts of the Alberta Building Code, excluding any or all things, processes or activities owned by or under the care and control of Corporations accredited by the Safety Codes Council. Pursuant to Section 26 of the Safety Codes Act, it is hereby ordered that the - Summer Village of Birch Cove, Accreditation No. M000380, Order No. O , March 16, 2004 Having satisfied the terms and conditions of the Safety Codes Council is authorized to administer the Safety Codes Act within their jurisdiction for Electrical 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 the - Summer Village of Birch Cove, Accreditation No. M000380, Order No. O , March 16,

5 Having satisfied the terms and conditions of the Safety Codes Council is authorized to administer the Safety Codes Act within their jurisdiction for Gas, all Parts of the Canadian Gas Association, Propane and Natural Gas Codes, Alberta Amendments and Regulations, Excluding Propane and Natural Gas Highway Vehicle Conversions, 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 the - Summer Village of Birch Cove, Accreditation No. M000380, Order No. O , March 16, 2004 Having satisfied the terms and conditions of the Safety Codes Council is authorized to administer the Safety Codes Act within their jurisdiction for Plumbing, all Parts of the Canadian Plumbing Code, Alberta Amendments and Regulations, including Private Sewage Treatment and Disposal Systems, excluding any or all things, processes or activities owned by or under the care and control of Corporations accredited by the Safety Codes Council. Municipal Accreditation Cancellation (Safety Codes Act) Pursuant to Section 26(3)(c) of the Safety Codes Act, it is hereby ordered that the - Village of Burdett, Accreditation No. J000105, Order No. R , January 1, 2004 Having voluntarily withdrawn from the accreditation issued September 16, 1995 to administer the Safety Codes Act for the discipline of Fire is revoked for new work undertaken and the municipality is to cease administration within their jurisdiction under this accreditation. Solicitor General Designation of Qualified Technician Appointment (Intoxilyzer 5000C) Blood Tribe Police Josdal, Tylan Wade (Date of Designation March 26, 2004) Camrose Police Service Thomsen, Anthony James (Date of Designation March 26, 2004)

6 Canadian Forces Base Bodnar, Jordan David Bond, Ross Darin Ciraco, Patrick Edward Vito Dorey, Michael David Eves, Jeffrey Arthur Forget, Jason Yvon Guy, Darryl George Hall, Michelle Lynn Kulbisky, Kevin John Lagace, Joseph Pierre Patrick Leblanc, Jean-Charles London, David Bruce Leo Mullins, Freeman Edgar James Roache, Dennis George Stroud, Trevor Blair (Date of Designation March 22, 2004) Canadian Forces Base Suffield Dalton, David Lyle George Shephard, Matthew William (Date of Designation March 22, 2004) Royal Canadian Mounted Police Forensic Laboratory Hogh, Kimberly Ann (Date of Designation March 26, 2004) Royal Canadian Mounted Police K Division Labelle, Josee Julie Caroline Pifko, Jodi Leigh (Date of Designation March 22, 2004) Baskerville, Barrie Ross Beard, Kenneth Edward Beaumont, Alexandre Broniszeski, Scott Joseph Stanley Carifelle, David Marc Desormeaux, Etienne Alexandre Robert Dueck, Garrett Gordon Lee Dungey, Christine Ruth Gulaga, Kelly Tony John Hammond, Lee Kevin Klenk, Rodney Charles LaPointe, Jason Bradley Lundblad, James Lloyd Mitchell, Melanie Marie Claire

7 Moormann, Andrea Lee Nelson, Katherine Leanne Newton, Robert Gerald Nickel, Mike Anthony Parr, Gregory Eldon Ramsoomair, Malcolm Edmund Rapin, Edward Albert Savinkoff, Troy Andrew Stannard, Gregory Jay (Date of Designation March 26, 2004) Sustainable Resource Development Alberta Fishery Regulations, 1998 Notice of Variation Order APPENDIX PART 1 Item - 1. Column 1 Waters - In respect of: (53) Lac La Biche (68-15-W4) Column 2 Gear - Gill net not less than 140 mm mesh Column 3 Open Time - 16:00 hours December 21, 2003 to 08:00 hours January 3, 2004 and after 23:59 hours March 31, 2004 Notice of Variation Order APPENDIX PART 1 Item - 1. Column 1 Waters - In respect of: (53) Lac La Biche (68-15-W4) Column 2 Gear - Gill net not less than 140 mm mesh Column 3 Open Time - 23:59 hours March 31, 2004 to 00:01 hours April 1, 2004 and after 16:00 hours April 15, 2004 Column 4 Species and Quota - 1) Lake whitefish: 10,000 kg; 2) Walleye: 100 kg; 4) Northern pike: 3,000 kg; 5) Tullibee: 10,000 kg

8 Notice of Variation Order APPENDIX PART 1 Item - 1. Column 1 Waters - (53) Lac La Biche (68-15-W4) Column 2 Gear - Gill net not less than 140 mm mesh Column 3 Open Time - A. In respect of Lac La Biche excluding the following portions: - that portion north of the southern boundary of L.S.D W4; - that portion west of a line drawn from the northernmost point of land in L.S.D W4 to the southeasternmost point of land in L.S.D W4; - that portion east of a line drawn from the southernmost point of land in LS.D W4 due south to the opposite shore, and; - waters that are less than 9 m (30 feet) in depth enclosed by the area bounded by a line drawn from the intersection of the latter line described above west along the south edge of L.S.D W4 to the southwestern corner of this section then northwest to the southwest corner of L.S.D W4 to the north along the west edge of this section to the northwest corner of this section, then due east to the shore of Lac La Biche and following the shore to the intersection with the north-south line described in the third bullet above: 23:59 hours March 31, 2004 to 00:01 hours April 1, 2004 and after 16:00 hours April 15, 2004 B. In respect of all other waters: After 16:00 hours June 21, Column 4 Species and Quota - 1) Lake whitefish: 10,000 kg; 2) Walleye: 100 kg; 4) Northern pike: 3,000 kg; 5) Tullibee: 10,000 kg Notice of Variation Order 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 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 commercial fishing is permitted in accordance with the following schedule. SCHEDULE PART 1 Item - 1. Column 1 Waters - In respect of: (37) Goosegrass Lake (91-3-W5) Column 2 Gear - Gill net not less than 102 mm mesh Column 3 Open Time - 08:00 hours April 6, 2004 to 16:00 hours April 8, 2004 Column 4 Species and Quota - 1) Lake whitefish: 1 kg; 2) Walleye: 1 kg; 3) Yellow perch: 250 kg; 4) Northern pike: 1,500 kg; 5) Tullibee: 1 kg; 6) Lake trout: 1 kg

9 Transportation Contract Increases Approved Pursuant to Treasury Board Directive 08/93 Contract No: 6529/03 Contractor: Carmacks Enterprises Ltd. Reason for Increase: This contract involves granular base course, asphalt concrete pavement and other work on Highway 58, W. of the South Zama Access to East Sousa Access and grade widening, gravel surfacing and other work on Local Road M.D. 23 Sama Access Jct. Hwy. 58 to N. of Jct. Hwy. 58. Additional subgrade preparation and excavation quantities were added to the contract after tendering in order to reconstruct approximately 50 lane-kilometres of saturated subgrade and base material that was not observable until construction commenced. Contract Amount: $5,037, % Increase: 20.95% Amount of Increase: $1,055, Date Approved: January 22, 2004 Contract No: 6705/03 Contractor: Millar Western Construction, A Div. Of Millar Western Industries Ltd. Reason for Increase: This contract involves bridge rehabilitation and other work on Highway 58, bridge file carrying Hwy. 58 over the Chinchaga River, W. of High Level. Additional work was added to the contract after tendering due to greater than anticipated deterioration of several components of the bridge structure. Contract Amount: $261, % Increase: 30.38% Amount of Increase: $79, Date Approved: January 22, 2004 ADVERTISEMENTS Irrigation Notice Enforcement Return (Irrigation Districts Act) Bow River Irrigation District Notice is hereby given that the Justice of the Court of Queen s Bench of the Judicial District of Lethbridge has fixed Friday, May 28, 2004 as the day on which, at 9:30 a.m., the court will sit in the Courthouse, Lethbridge, Alberta for the purpose of confirmation of the Rate Enforcement Return of the Bow River Irrigation District for the year 2002 and prior years. Dated at Vauxhall, Alberta, March 9, Richard Phillips, General Manager

10 Eastern Irrigation District Notice is hereby given that the Court of Queen s Bench of the Judicial District of Medicine Hat has fixed Tuesday, May 25, 2004 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 of the Enforcement Return for the Eastern Irrigation District covering rates assessed for the year Dated at Brooks, Alberta, April 5, Earl Wilson, General Manager. Lethbridge Northern Irrigation District Notice is hereby given that the Court of Queen s Bench of Alberta has fixed Friday, May 28, 2004 as the day on which, at 9:30 a.m., the court will sit in the Courthouse, Street South, Lethbridge, Alberta for the purpose of confirmation of the Rate Enforcement Return for the Lethbridge Northern Irrigation District covering rates assessed for the year Dated at Lethbridge, Alberta, March 11, K.C. Haggart, General Manager. St. Mary River Irrigation District Notice is hereby given that the Court of Queen s Bench of the Judicial District of Lethbridge / Macleod, Alberta has fixed Friday, May 28, 2004 as the day on which, at 9:30 a.m., the court will sit at the Courthouse, Lethbridge, Alberta for the purpose of confirmation of the Enforcement Return for the St. Mary River Irrigation District covering rates assessed for the year Dated at Lethbridge, Alberta, April 20, Ronald L. Renwick, General Manager. Taber Irrigation District Notice is hereby given that the Court of Queen s Bench of the Judicial District of Lethbridge has fixed Friday, May 28, 2004 as the day on which, at 9:30 a.m., the court will sit in the Courthouse, Lethbridge, Alberta for the purpose of confirmation of the Rate Enforcement Return for the Taber Irrigation District covering rates assessed for the year Dated at Taber, Alberta, March 9, M. Kent Bullock, District Manager

11 Notice of Certificate of Intent to Dissolve (Business Corporations Act) Notice is hereby given that a Certificate of Intent to Dissolve was issued to Axius Construction Ltd. on March 1, Dated at Lacombe, Alberta, March 1, Corey L. Gish, Solicitor. Take notice that shareholders of EnerScout Resources Ltd. Have approved a special resolution authorizing the voluntary liquidation and dissolution of the company. A Certificate of Intent to Dissolve was issued by the Registrar of Corporations pursuant to Section 212 of the Business Corporations Act (Alberta) on March 25, EnerScout Resources Ltd. is not aware of any outstanding claims by creditors and, accordingly, proposes to distribute its remaining assets to its shareholders. The Company intends to file for a Certificate of Dissolution pursuant to the Business Corporations Act (Alberta) following such distribution. Dated at Calgary, Alberta, April 6, 2004 Gordon L. Chmilar, Barrister & Solicitor. Take notice that shareholders of Scout Management Ltd. Have approved a special resolution authorizing the voluntary liquidation and dissolution of the company. A Certificate of Intent to Dissolve was issued by the Registrar of Corporations pursuant to Section 212 of the Business Corporations Act (Alberta) on March 25, Scout Management Ltd. is not aware of any outstanding claims by creditors and, accordingly, proposes to distribute its remaining assets to its shareholders. The Company intends to file for a Certificate of Dissolution pursuant to the Business Corporations Act (Alberta) following such distribution. Dated at Calgary, Alberta, April 6, 2004 Gordon L. Chmilar, Barrister & Solicitor. Notice of Dissolution of Partnership (Partnership Act) Notice is hereby given that the partnership among Altagas Services Inc., Altagas Holdings Inc., Altagas Liquids Inc., and Cedar Energy Inc., carrying on business under the name Altagas Power Partnership intends to dissolve pursuant to the Partnership Act, that dissolution to take effect on April 1, Dated at Calgary, Alberta, April 1, Dennis Dawson, Corporate Secretary; Altagas Services Inc., Altagas Holdings Inc., Altagas Liquids Inc., Cedar Energy Inc

12 Public Sale of Land (Municipal Government Act) County of Athabasca #12 Notice is hereby given that, under the provisions of the Municipal Government Act, the County of Athabasca #12 will offer for sale, by public auction, in the County Administration Building, Avenue, Athabasca, Alberta, on Wednesday, June 30, 2004 at 10:00 a.m. the following lands: Legal Acres Title # Pt. NW , P , B. 4, L NW SW NW Pt. W , P , B. 1, L Pt. SW Pt. SW , P HW, B. 2, L Pt. SW , P HW, B. 2, L Pt. NE , P NY, B. 3, L Pt. SE , P , B. 1, L 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. Conditions: Sale subject to approval of sales agreement. The County of Athabasca #12 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 and balance within 30 days of date of public auction. G.S.T. may apply. Redemption may be effected by payment of all arrears of taxes and costs at any time prior to the sale. Dated at Athabasca, Alberta, April 5, Brian Pysyk, Municipal Treasurer

13 Town of Coronation Notice is hereby given that, under the provisions of the Municipal Government Act, the Town of Coronation will offer for sale, by public auction, in the Town Administration Building, 5006 Royal Street, Coronation, Alberta, on Monday, June 28, 2004 at 2:00 p.m., the following lands: Lot Block Plan Registration # AH and AH A AT 194 K AH MC 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 Coronation 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 Coronation, Alberta, April 2, John Maine, Town Manager. Town of Mayerthorpe Notice is hereby given that, under the provisions of the Municipal Government Act, the Town of Mayerthorpe will offer for sale, by public auction, in the Town Office, Mayerthorpe, Alberta, on Thursday, June 10, 2004 at 2:30 p.m., the following lands: Lot Block Plan C. of T ET 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

14 The Town of Mayerthorpe 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 Mayerthorpe, Alberta, March 31, Greg Gayton, Chief Administrative Officer. Village of Minburn Notice is hereby given that, under the provisions of the Municipal Government Act, the Village of Minburn will offer for sale, by public auction, in the Village Office, Minburn, Alberta, on Tuesday, June 15, 2004 at 10:00 a.m., the following lands: Lot Block Plan R 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. The Village of Minburn may, after the public auction, become the owner of any parcel of land that is not sold at the public auction. Terms and conditions of the sale will be announced at the sale or may be obtained from the undersigned. Redemption may be effected by payment of all arrears of taxes and costs at any time prior to the sale. Dated at Minburn, Alberta, April 13, Nicolette Elgie, Municipal Administrator. Village of Paradise Valley Notice is hereby given that, under the provisions of the Municipal Government Act, the Village of Paradise Valley will offer for sale, by public auction, in the Village of Paradise Valley, Alberta, on Thursday, June 10, 2004 at 8:00 p.m., the following lands:

15 Lot Block Plan C. of T. Linc HW 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 Paradise Valley may, after the public auction, become the owner of any parcel of land that is not sold at the public auction. Terms: Cash, letter of credit from a banking institution, certified cheque or money order. Redemption may be effected by payment of all arrears of taxes and costs at any time prior to the sale. Dated at Paradise Valley, Alberta, April 1, Connie L. Wilkinson, Municipal Administrator. Summer Village of Val Quentin Notice is hereby given that, under the provisions of the Municipal Government Act, the Summer Village of Val Quentin will offer for sale, by public auction, in the village Council Chambers, Spring Lake, Alberta, on Wednesday, June 16, 2004 at 8:00 p.m., the following lands: Lot Block Plan Roll # KS 26 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 Summer Village of Val Quentin 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 Summer Village of Val Quentin, Alberta, April 5, Lori Donner, CAO

16

17 Alberta Government Services Corporate Registry Registrar s Periodical

18 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) SASKATCHEWAN LTD. Other Prov/Territory Corps Registered 2004 MAR 17 Registered Address: STREET, CANMORE ALBERTA, T1W 2A6. No: ALBERTA LTD. Numbered Alberta Address: STREET, STETTLER ALBERTA, T0C 2L0. No: ALBERTA LTD. Numbered Alberta Address: STREET, ATHABASCA ALBERTA, T9S 1B8. No: ALBERTA LTD. Numbered Alberta Address: 108, 1235 SOUTHVIEW DRIVE SE, MEDICINE HAT ALBERTA, T1B 4K3. No: ALBERTA LTD. Numbered Alberta Address: AVE NE, CALGARY ALBERTA, T1Y 3Y4. No: ALBERTA LTD. Numbered Alberta Address: DOUGLASWOODS RISE S.E., CALGARY ALBERTA, T2Z 2A1. No: ALBERTA LTD. Numbered Alberta Address: 100, STREET SW, CALGARY ALBERTA, T2R 0W1. No: ALBERTA LTD. Numbered Alberta Address: 144 COOPERS HEIGHTS, AIRDRIE ALBERTA, T4B 2S1. No: ALBERTA LTD. Numbered Alberta Address: #903, TH STREET S.W., CALGARY ALBERTA, T2R 1M6. No: ALBERTA LTD. Numbered Alberta Address: 47 SLATER ROAD, STRATHMORE ALBERTA, T1P 1J3. No: ALBERTA LTD. Numbered Alberta Address: AVE SW, CALGARY ALBERTA, T2S 0A8. No: ALBERTA LTD. Numbered Alberta Address: 635, SOUTHPORT ROAD SW, CALGARY ALBERTA, T2W 4X9. No: ALBERTA LTD. Numbered Alberta Address: 4500, 855-2ND STREET S.W., CALGARY ALBERTA, T2P 4K7. No: ALBERTA LTD. Numbered Alberta Address: 1102, 4944 DALTON DRIVE NW, CALGARY ALBERTA, T3A 2E6. No: ALBERTA LTD. Numbered Alberta Address: 208, 4808 ROSS STREET, RED DEER ALBERTA, T4N 1X5. No: ALBERTA LTD. Numbered Alberta Address: #903, TH STREET S.W., CALGARY ALBERTA, T2R 1M6. No: ALBERTA LTD. Numbered Alberta Address: #903, TH STREET S.W., CALGARY ALBERTA, T2R 1M6. No: ALBERTA LTD. Numbered Alberta Address: 76, STREET, HILLCREST ALBERTA, T0K 0E0. No: ALBERTA LTD. Numbered Alberta Address: #903, TH STREET S.W., CALGARY ALBERTA, T2R 1M6. No: ALBERTA LTD. Numbered Alberta Address: #903, TH STREET S.W., CALGARY ALBERTA, T2R 1M6. No:

19 ALBERTA LTD. Numbered Alberta Address: #1900, AVENUE S.W., CALGARY ALBERTA, T2P 2X6. No: ALBERTA LTD. Numbered Alberta Address: AVENUE, EDMONTON ALBERTA, T6L 1B8. No: ALBERTA LTD. Numbered Alberta Address: #1900, AVENUE S.W., CALGARY ALBERTA, T2P 2X6. No: ALBERTA LTD. Numbered Alberta Address: 680, SOUTHPORT RD SW, CALGARY ALBERTA, T2W 4X9. No: ALBERTA LTD. Numbered Alberta Address: 272 BULYEA ROAD, EDMONTON ALBERTA, T6R 1Z6. No: ALBERTA LTD. Numbered Alberta Address: 203, 200 BARCLAY PARADE SW, CALGARY ALBERTA, T2P 4R5. No: ALBERTA LTD. Numbered Alberta Address: 159 ADDINGTON DRIVE, RED DEER ALBERTA, T4R 3L3. No: ALBERTA LTD. Numbered Alberta Address: 2500, JASPER AVENUE, EDMONTON ALBERTA, T5J 3N6. No: ALBERTA LTD. Numbered Alberta Address: 203, 200 BARCLAY PARADE SW, CALGARY ALBERTA, T2P 4R5. No: ALBERTA CORP. Numbered Alberta Address: ST NW, EDMONTON ALBERTA, T6T 1W2. No: ALBERTA LTD. Numbered Alberta Address: 1745 HARRISON STREET, CROSSFIELD ALBERTA, T0M 0S0. No: ALBERTA INC. Numbered Alberta Address: SW 28; 19; 28; W4 No: ALBERTA LTD. Numbered Alberta Address: 88 GLAMORGAN DRIVE, SHERWOOD PARK ALBERTA, T8A 2Y8. No: ALBERTA LTD. Numbered Alberta Address: #1, 3295 DUNMORE ROAD S.E., MEDICINE HAT ALBERTA, T1B 3R2. No: ALBERTA INC. Numbered Alberta Address: 420 MACLEOD TRAIL S.E., MEDICINE HAT ALBERTA, T1A 2M9. No: ALBERTA LTD. Numbered Alberta Address: #1, 3295 DUNMORE ROAD S.E., MEDICINE HAT ALBERTA, T1B 3R2. No: ALBERTA LTD. Numbered Alberta Address: 8330 EDGEBROOK DRIVE N.W., CALGARY ALBERTA, T3A 4Z7. No: ALBERTA LTD. Numbered Alberta Address: 201, STREET SE, CALGARY ALBERTA, T2Z 4C9. No: ALBERTA LTD. Numbered Alberta Address: SE No: ALBERTA LTD. Numbered Alberta Address: BAY 20, 3745 MEMORIAL DRIVE S.E., CALGARY ALBERTA, T2A 6V4. No: ALBERTA LTD. Numbered Alberta Address: 202, TH AVE NE, CALGARY ALBERTA, T2A 6K4. No: ALBERTA LTD. Numbered Alberta Address: 191 COVE DRIVE, CHESTERMERE ALBERTA, T1X 1E9. No: ALBERTA LTD. Numbered Alberta Address: #809, ST., EDMONTON ALBERTA, T5K 1B7. No: ALBERTA LTD. Numbered Alberta Address: 2856 SIGNAL HILL HEIGHTS SW, CALGARY ALBERTA, T3H 2M6. No: ALBERTA INC. Numbered Alberta Address: #600, 5920 MACLEOD TRAIL S.W., CALGARY ALBERTA, T2H 0K2. No:

20 ALBERTA INC. Numbered Alberta Address: 420 MACLEOD TRAIL S. E., MEDICINE HAT ALBERTA, T1A 2M9. No: ALBERTA LTD. Numbered Alberta Address: 310, 819-4A STREET NE, CALGARY ALBERTA, T2E 3W3. No: ALBERTA INC. Numbered Alberta Address: 420 MACLEOD TRAIL S. E., MEDICINE HAT ALBERTA, T1A 2M9. No: ALBERTA LTD. Numbered Alberta Address: 205 SOUTH RAILWAY STREET SE, MEDICINE HAT ALBERTA, T1A 2V2. No: ALBERTA LTD. Numbered Alberta Address: APT AVENUE, GRANDE PRAIRIE ALBERTA, T8V 6Z3. No: ALBERTA INC. Numbered Alberta Address: 1A SUNSET BLVD, ST. ALBERT ALBERTA, T8N 1N6. No: ALBERTA LTD. Numbered Alberta Address: 60 MCKERRELL WAY SE, CALGARY ALBERTA, T2Z 1R7. No: ALBERTA LTD. Numbered Alberta Address: 67 WESTRIDGE DRIVE, OKOTOKS ALBERTA, T1S 1V7. No: ALBERTA LTD. Numbered Alberta Address: 1700, STREET, EDMONTON ALBERTA, T5J 3G1. No: ALBERTA LTD. Numbered Alberta Address: 2500, JASPER AVENUE, EDMONTON ALBERTA, T5J 3N6. No: ALBERTA LTD. Numbered Alberta Address: 172 PANORAMA HILLS MANOR NW, CALGARY ALBERTA, T3K 5L2. No: ALBERTA LTD. Numbered Alberta Address: 108B DALGETTY DRIVE NW, CALGARY ALBERTA, T3A 2L4. No: ALBERTA LTD. Numbered Alberta Address: NW W5 No: ALBERTA LTD. Numbered Alberta Address: 84 ELIZABETH STREET, OKOTOKS ALBERTA, T1S 1B2. No: ALBERTA LTD. Numbered Alberta Address: 32 BALY ROAD, WHITECOURT ALBERTA, T7S 1R6. No: ALBERTA LTD. Numbered Alberta Address: AVE, EDMONTON ALBERTA, T5X 5X1. No: ALBERTA LTD. Numbered Alberta Address: STREET, EDMONTON ALBERTA, T5N 4A3. No: ALBERTA LTD. Numbered Alberta Address: 111 KEITH CLOSE, RED DEER ALBERTA, T4P 3X4. No: ALBERTA LTD. Numbered Alberta Address: 2ND FL STREET N.W., CALGARY ALBERTA, T2N 1Z6. No: ALBERTA LTD. Numbered Alberta Address: 184 HIDDEN VALE CLOSE NW, CALGARY ALBERTA, T3A 5C7. No: ALBERTA LTD. Numbered Alberta Address: #520, 1121 CENTRE STREET NORTH, CALGARY ALBERTA, T2E 7K6. No: ALBERTA LTD. Numbered Alberta Address: 36 HIDDEN SPRING CLOSE NW, CALGARY ALBERTA, T3A 5K2. No: ALBERTA LTD. Numbered Alberta Address: 107 ASPEN CREEK WAY, STRATHMORE ALBERTA, T1P 1R4. No: ALBERTA LTD. Numbered Alberta Address: 75 MILLBANK RD SW, CALGARY ALBERTA, T2Y 2Y9. No: ALBERTA LTD. Numbered Alberta Address: 60 MCKERRELL WAY SE, CALGARY ALBERTA, T2Z 1R7. No: ALBERTA LTD. Numbered Alberta Address: AVENUE, FOX CREEK ALBERTA, T0H 1P0. No:

21 ALBERTA LTD. Numbered Alberta Address: 10, 2225 OAKMOOR DR SW, CALGARY ALBERTA, T2V 4N6. No: ALBERTA LTD. Numbered Alberta Address: AVENUE, FOX CREEK ALBERTA, T0H 1P0. No: ALBERTA LTD. Numbered Alberta Address: 635, SOUTHPORT ROAD SW, CALGARY ALBERTA, T2W 4X9. No: ALBERTA LTD. Numbered Alberta Address: 102, TH STREET NW, CALGARY ALBERTA, T2M 2Z8. No: ALBERTA LTD. Numbered Alberta Address: 635, SOUTHPORT ROAD SW, CALGARY ALBERTA, T2W4X9. No: ALBERTA INC. Numbered Alberta Address: 420 MACLEOD TRAIL S.E., MEDICINE HAT ALBERTA, T1A 2M9. No: ALBERTA LTD. Numbered Alberta Address: 103 VALLEY CREEK CRES. N.W., CALGARY ALBERTA, T3B 5V3. No: ALBERTA LTD. Numbered Alberta Address: STREET, EDSON ALBERTA, T7E 1V1. No: ALBERTA LTD. Numbered Alberta Address: 2ND FLOOR, STREET, LLOYDMINSTER ALBERTA, T9V 0H8. No: ALBERTA LTD. Numbered Alberta Address: #3, AVENUE, SYLVAN LAKE ALBERTA, T4S 1C9. No: ALBERTA LTD. Numbered Alberta Address: #8-244 N. MAYOR MAGRATH DRIVE, LETHBRIDGE ALBERTA, T1H 3P8. No: ALBERTA LTD. Numbered Alberta Address: AVE, EDMONTON ALBERTA, T5X 2R7. No: ALBERTA LTD. Numbered Alberta Address: 280, 521-3RD AVENUE SW, CALGARY ALBERTA, T2P 3T3. No: ALBERTA LTD. Numbered Alberta Address: ST AVENUE, WHITECOURT ALBERTA, T7S 1P7. No: ALBERTA LTD. Numbered Alberta Address: #3, AVENUE, SYLVAN LAKE ALBERTA, T4S 1C9. No: ALBERTA LTD. Numbered Alberta Address: 100, AVENUE SW, CALGARY ALBERTA, T2T 0A9. No: ALBERTA LTD. Numbered Alberta Address: 4, AVE NW, CALGARY ALBERTA, T2N 0E1. No: ALBERTA LTD. Numbered Alberta Address: 3279 A PARSONS ROAD, EDMONTON ALBERTA, T6N 1B4. No: ALBERTA LTD. Numbered Alberta Address: #38, RANGE ROAD 231, SHERWOOD PARK ALBERTA, T8B 1K7. No: ALBERTA LTD. Numbered Alberta Address: 870 TRANSALTA PLACE, STREET, EDMONTON ALBERTA, T5J 0P6. No: ALBERTA LTD. Numbered Alberta Address: AVENUE, RED DEER ALBERTA, T4N 6G5. No: ALBERTA LTD. Numbered Alberta Address: STREET SW, CALGARY ALBERTA, T2T 4H5. No: ALBERTA LTD. Numbered Alberta Address: COVENTRY BLVD NE, CALGARY ALBERTA, T3K 4B1. No: ALBERTA INC. Numbered Alberta Address: #600, 5920 MACLEOD TRAIL S.W., CALGARY ALBERTA, T2H 0K2. No:

22 ALBERTA LTD. Numbered Alberta Address: AVENUE, RED DEER ALBERTA, T4N 6G5. No: ALBERTA INC. Numbered Alberta Address: #600, 5920 MACLEOD TRAIL S.W., CALGARY ALBERTA, T2H 0K2. No: ALBERTA INC. Numbered Alberta Address: #600, 5920 MACLEOD S.W., CALGARY ALBERTA, T2K 0H2. No: ALBERTA LTD. Numbered Alberta Address: AVENUE, RED DEER ALBERTA, T4N 6G5. No: ALBERTA INC. Numbered Alberta Address: #600, 5920 MACLEOD TRAIL S.W., CALGARY ALBERTA, T2H 0K2. No: ALBERTA LTD. Numbered Alberta Address: AVENUE, RED DEER ALBERTA, T4N 6G5. No: ALBERTA LTD. Numbered Alberta Address: AVENUE, RED DEER ALBERTA, T4N 6G5. No: ALBERTA LIMITED Numbered Alberta Address: ST STREET SW, CALGARY ALBERTA, T2R 1K4. No: ALBERTA LTD. Numbered Alberta Address: AVENUE, RED DEER ALBERTA, T4N 6G5. No: ALBERTA LTD. Numbered Alberta Address: 48 HAZELWOOD CRES. SW, CALGARY ALBERTA, T2V 3B9. No: ALBERTA LTD. Numbered Alberta Address: #306, STREET, EDMONTON ALBERTA, T6A 0L4. No: ALBERTA LTD. Numbered Alberta Address: #424, STREET, RED DEER ALBERTA, T4N 6P9. No: ALBERTA LTD. Numbered Alberta Address: #6, AVENUE N.E., CALGARY ALBERTA, T2E 6W7. No: ALBERTA LTD. Numbered Alberta Address: 2819A CENTRE STREET N., CALGARY ALBERTA, T2E 2V7. No: ALBERTA LTD. Numbered Alberta Address: 2819A CENTRE STREET N., CALGARY ALBERTA, T2E 2V7. No: ALBERTA LTD. Numbered Alberta Address: STREET, LLOYDMINSTER ALBERTA, T9V 0E8. No: ALBERTA LTD. Numbered Alberta Address: AVENUE, EDMONTON ALBERTA, T5Y 2Y4. No: ALBERTA LTD. Numbered Alberta Address: EDMONTON TRAIL NE, CALGARY ALBERTA, T2E 3K8. No: ALBERTA LTD. Numbered Alberta Address: EDMONTON TRAIL NE, CALGARY ALBERTA, T2E 3K8. No: ALBERTA LTD. Numbered Alberta Address: P.O. BOX 967, COCHRANE ALBERTA, T4C 1B1. No: ALBERTA LTD. Numbered Alberta Address: AVENUE, GRANDE PRAIRIE ALBERTA, T8X 1P9. No: ALBERTA LTD. Numbered Alberta Address: AVE, DRAYTON VALLEY ALBERTA, T7A 1C4. No: ALBERTA LTD. Numbered Alberta Address: 36 SHAWGLEN ROAD SW, CALGARY ALBERTA, T2Y 1Y1. No: ALBERTA LTD. Numbered Alberta Address: AVE, STONY PLAIN ALBERTA, T7Z 1G5. No: ALBERTA LTD. Numbered Alberta Address: 2500, JASPER AVENUE, EDMONTON ALBERTA, T5J 3N6. No: ALBERTA LTD. Numbered Alberta Address: 102, TH STREET NW, CALGARY ALBERTA, T2M 2Z8. No:

23 ALBERTA LTD. Numbered Alberta Address: 4500, 855-2ND STREET S.W., CALGARY ALBERTA, T2P 4K7. No: ALBERTA LTD. Numbered Alberta Address: 1000 SCOTIA PLACE, JASPER AVENUE, EDMONTON ALBERTA, T5J 3R8. No: ALBERTA LTD. Numbered Alberta Address: RD STREET SE, MEDICINE HAT ALBERTA, T1A 0G8. No: ALBERTA LTD. Numbered Alberta Address: C/O ED LAM CHARTERED ACCOUNTANT, #200, ST, EDMONTON ALBERTA, T5H 2L8. No: ALBERTA LTD. Numbered Alberta Address: 6 KINGSWOOD DRIVE, ST. ALBERT ALBERTA, T8N 5M2. No: ALBERTA LTD. Numbered Alberta Address: 4500, 855-2ND STREET S.W., CALGARY ALBERTA, T2P 4K7. No: ALBERTA LTD. Numbered Alberta Address: 203, 200 BARCLAY PARADE SW, CALGARY ALBERTA, T2P 4R5. No: ALBERTA LTD. Numbered Alberta Address: AVENUE, EDMONTON ALBERTA, T5X 6A2. No: ALBERTA LTD. Numbered Alberta Address: AVE, EDMONTON ALBERTA, T5M 2P6. No: ALBERTA LTD. Numbered Alberta Address: #400, STREET, EDMONTON ALBERTA, T5J 3G1. No: ALBERTA LTD. Numbered Alberta Address: #31, RANGE ROAD 233, SHERWOOD PARK ALBERTA, T8B 1C9. No: ALBERTA LTD. Numbered Alberta Address: 1455, 246 STEWART GREEN SW, CALGARY ALBERTA, T3H 3C8. No: ALBERTA LTD. Numbered Alberta Address: 124 STANFIELD WAY SE, MEDICINE HAT ALBERTA, T1B 4J5. No: ALBERTA LTD. Numbered Alberta Address: STREET, ROCKY MOUNTAIN HOUSE ALBERTA, T4T 1B8. No: ALBERTA LTD. Numbered Alberta Address: 4500, 855-2ND STREET S.W., CALGARY ALBERTA, T2P 4K7. No: ALBERTA LTD. Numbered Alberta Address: #800, JASPER AVENUE, EDMONTON ALBERTA, T5J 2W4. No: ALBERTA LTD. Numbered Alberta Address: SIGNAL ROAD, FORT MCMURRAY ALBERTA, T9H 3Z4. No: ALBERTA LTD. Numbered Alberta Address: 408, 4625 VARSITY DRIVE NW, CALGARY ALBERTA, T3A 0Z9. No: ALBERTA LTD. Numbered Alberta Address: AVE. NW, EDMONTON ALBERTA, T5B 0S9. No: ALBERTA LTD. Numbered Alberta Address: #500, SOUTHPORT ROAD S.W., CALGARY ALBERTA, T2W 4Y1. No: ALBERTA LTD. Numbered Alberta Address: 635, SOUTHPORT ROAD SW, CALGARY ALBERTA, T2W 4X9. No: ALBERTA LTD. Numbered Alberta Address: 635, SOUTHPORT ROAD SW, CALGARY ALBERTA, T2W 4X9. No: ALBERTA LTD. Numbered Alberta Address: CALGARY TR, EDMONTON ALBERTA, T6H 5P9. No: ALBERTA LTD. Numbered Alberta Address: 499-1ST STREET, SE, MEDICINE HAT ALBERTA, T1A 0A7. No:

24 ALBERTA LTD. Numbered Alberta Address: 499-1ST STREET, SE, MEDICINE HAT ALBERTA, T1A 0A7. No: ALBERTA LTD. Numbered Alberta Address: 1500, 736-6TH AVENUE S.W., CALGARY ALBERTA, T2P 3T7. No: ALBERTA INC. Numbered Alberta Address: STREET, LEDUC ALBERTA, T9E 6A3. No: ALBERTA LTD. Numbered Alberta Address: AVENUE, PONOKA ALBERTA, T4J 1R7. No: ALBERTA INC. Numbered Alberta Address: BOX 16 SITE 12 RR 5 No: ALBERTA LTD. Numbered Alberta Address: 2000, STREET, EDMONTON ALBERTA, T5J 3 G1. No: ALBERTA INC. Numbered Alberta Address: 420 MACLEOD TRAIL S. E., MEDICINE HAT ALBERTA, T1A 2M9. No: ALBERTA LTD. Numbered Alberta Address: 3500, STREET SW, CALGARY ALBERTA, T2P 4J8. No: ALBERTA LTD. Numbered Alberta Address: 300, AVENUE SW, CALGARY ALBERTA, T2P 1G6. No: ALBERTA LTD. Numbered Alberta Address: BAY 1 99 EAST LAKE CIR, AIRDRIE ALBERTA, T4A 2H7. No: ALBERTA LTD. Numbered Alberta Address: ST, EDMONTON ALBERTA, T5J 3V5. No: ALBERTA LTD. Numbered Alberta Address: AVE, LEDUC ALBERTA, T9E 6S5. No: ALBERTA LTD. Numbered Alberta Address: 28 SHAWMEADOWS GATE SW, CALGARY ALBERTA, T2Y 1A3. No: ALBERTA LTD. Numbered Alberta Address: STREET, EDMONTON ALBERTA, T6H 4Y6. No: ALBERTA LTD. Numbered Alberta Address: 2100, 777-8TH AVENUE S.W., CALGARY ALBERTA, T2P 3R5. No: ALBERTA LTD. Numbered Alberta Address: AVENUE, ROCKY MOUNTAIN HOUSE ALBERTA, T4T 1C8. No: ALBERTA LTD. Numbered Alberta Address: A AVE, EDMONTON ALBERTA, T5T 6M4. No: ALBERTA LTD. Numbered Alberta Address: 6867 TEMPLE DRIVE NE, CALGARY ALBERTA, T1Y 5E7. No: ALBERTA LTD. Numbered Alberta Address: NW W4 No: ALBERTA LTD. Numbered Alberta Address: 2100, 777-8TH AVENUE SW, CALGARY ALBERTA, T2P 3R5. No: ALBERTA LIMITED Numbered Alberta Address: 118 HIDDEN HILLS TERRACE NW, CALGARY ALBERTA, T3A 6E2. No: ALBERTA INC. Numbered Alberta Address: 623 VARSITY ESTATES CRES NW, CALGARY ALBERTA, T3B 3C4. No: ALBERTA LTD. Numbered Alberta Address: AVE NE, CALGARY ALBERTA, T2E 7C7. No: ALBERTA LTD. Numbered Alberta Address: #2200, STREET S.E., CALGARY ALBERTA, T2G 5E7. No: ALBERTA LTD. Numbered Alberta Address: 153 HIDDEN VALLEY PLACE NW, CALGARY ALBERTA, T3A 4Z6. No: ALBERTA LTD. Numbered Alberta Address: 4915 VANGUARD RD NW, CALGARY ALBERTA, T3A OR5. No:

25 ALBERTA LTD. Numbered Alberta Address: AVENUE, WARBURG ALBERTA, T0C 2T0. No: ALBERTA LTD. Numbered Alberta Address: STREET NE, CALGARY ALBERTA, T1Y 2L6. No: ALBERTA INC. Numbered Alberta Address: SUITE #999, CROWFOOT CRESCENT NW, CALGARY ALBERTA, T3G 3T2. No: ALBERTA LTD. Numbered Alberta Address: 112 MARBROOKE CIR NE, CALGARY ALBERTA, T2A 2W6. No: ALBERTA LTD. Numbered Alberta Address: STREET, LACOMBE ALBERTA, T4L 2A3. No: ALBERTA LTD. Numbered Alberta Address: #100, STREET, EDMONTON ALBERTA, T5J 0Z9. No: ALBERTA LTD. Numbered Alberta Address: STREET, LACOMBE ALBERTA, T4L 2A3. No: ALBERTA LTD. Numbered Alberta Address: CHIPPEWA ROAD, SHERWOOD PARK ALBERTA, T8A 4W6. No: ALBERTA LTD. Numbered Alberta Address: STREET, EDMONTON ALBERTA, T5J 3K5. No: ALBERTA LTD. Numbered Alberta Address: STREET, RED DEER ALBERTA, T4N 1S8. No: ALBERTA LTD. Numbered Alberta Address: AVENUE, FOX CREEK ALBERTA, T0H 1P0. No: ALBERTA LTD. Numbered Alberta Address: 5924 DALRIDGE HILL NW, CALGARY ALBERTA, T3A 1L9. No: ALBERTA LTD. Numbered Alberta Address: AVE. SW, CALGARY ALBERTA, T2V 0T1. No: ALBERTA LTD. Numbered Alberta Address: 3700, 400-3RD AVENUE S.W., CALGARY ALBERTA, T2P 4H2. No: ALBERTA INC. Numbered Alberta Address: 118 CARLSON CLOSE NW, EDMONTON ALBERTA, T6R 2J8. No: ALBERTA LTD. Numbered Alberta Address: AVENUE, GRANDE PRAIRIE ALBERTA, T8V 0Z7. No: ALBERTA LTD. Numbered Alberta Address: #805, 500-4TH AVENUE S.W., CALGARY ALBERTA, T2P 2V6. No: ALBERTA LTD. Numbered Alberta Address: 7903 BUENA VISTA RD NW, EDMONTON ALBERTA, T5R 5R3. No: ALBERTA LTD. Numbered Alberta Address: 623 SIERRA CRES SW, CALGARY ALBERTA, T2W 1S4. No: ALBERTA LTD. Numbered Alberta Address: STREET, ROCKY MOUNTAIN HOUSE ALBERTA, T4T 1B8. No: ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 MAR 20 Registered Address: 3010, AVENUE S.W., CALGARY ALBERTA, T2P 2V7. No: ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 MAR 20 Registered Address: 3010, AVENUE S.W., CALGARY ALBERTA, T2P 2V7. No: ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 MAR 20 Registered Address: 11 DISCOVERY RIDGE LANE SW, CALGARY ALBERTA, T2X 1W5. No: ALBERTA INC. Numbered Alberta Corporation Incorporated 2004 MAR 20 Registered Address: AVE NW, CALGARY ALBERTA, T2M 2A3. No: ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 MAR 20 Registered Address: 96 EVERSTONE BLVD SW, CALGARY ALBERTA, T2Y 4H6. No: ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 MAR 20 Registered Address: 5401A - 50 AVENUE, TABER ALBERTA, T1G 1V2. No:

26 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 MAR 20 Registered Address: 67 RANCHRIDGE DR NW, CALGARY ALBERTA, T3G 1V9. No: ALBERTA LTD. Numbered Alberta Address: #710, AVENUE SW, CALGARY ALBERTA, T2P 2Y5. No: ALBERTA LTD. Numbered Alberta Address: 2600, STREET, EDMONTON ALBERTA, T5J 3Y2. No: ALBERTA LTD. Numbered Alberta Address: ST, EDMONTON ALBERTA, T5J 3V5. No: ALBERTA LTD. Numbered Alberta Address: NW W4M No: ALBERTA LTD. Numbered Alberta Address: PLAN 4374 BLOCK 1 LOT 13 No: ALBERTA LTD. Numbered Alberta Address: A STREET, EDMONTON ALBERTA, T6T 1M3. No: ALBERTA LTD. Numbered Alberta Address: ST NW, EDMONTON ALBERTA, T5T 4J5. No: ALBERTA LTD. Numbered Alberta Address: 300, AVENUE, EDMONTON ALBERTA, T5M 2P6. No: ALBERTA LTD. Numbered Alberta Address: 148 SUNDOWN WAY SE, CALGARY ALBERTA, T2X 3B5. No: ALBERTA LTD. Numbered Alberta Address: 58 CIMARRON WAY, OKOTOKS ALBERTA, T1S 1M8. No: ALBERTA LTD. Numbered Alberta Address: GRIER AVENUE NE, CALGARY ALBERTA, T2K 5X6. No: ALBERTA LTD. Numbered Alberta Address: 3009 DOVERVILLE CRES SE, CALGARY ALBERTA, T2B 1V1. No: ALBERTA LTD. Numbered Alberta Address: ST, EDMONTON ALBERTA, T5J 3V5. No: ALBERTA LTD. Numbered Alberta Address: 903B 48 AVENUE SE, CALGARY ALBERTA, T2G 2A7. No: ALBERTA LTD. Numbered Alberta Address: 501-4TH STREET S., LETHBRIDGE ALBERTA, T1J 4X2. No: ALBERTA LTD. Numbered Alberta Address: STREET, COALDALE ALBERTA, T1M 1H6. No: ALBERTA LTD. Numbered Alberta Address: SE/6/22/2/W5M No: ALBERTA LTD. Numbered Alberta Address: 903B 48 AVENUE SE, CALGARY ALBERTA, T2G 2A7. No: ALBERTA LTD. Numbered Alberta Address: PL , B. 2, L. 7 No: ALBERTA LTD. Numbered Alberta Address: STREET, TABER ALBERTA, T1G 1M4. No: ALBERTA LIMITED Numbered Alberta Address: STREET, EDMONTON ALBERTA, T6L 1Y4. No: ALBERTA LTD. Numbered Alberta Address: 1133 RUTHERFORD CLOSE SW, EDMONTON ALBERTA, T6W 1H5. No: ALBERTA LTD. Numbered Alberta Address: AVE, WETASKIWIN ALBERTA, T9A 0M2. No: ALBERTA LTD. Numbered Alberta Address: 94 KINCORA LANDING NW, CALGARY ALBERTA, T3R 1L1. No: ALBERTA LTD. Numbered Alberta Address: 72 THORNWOOD CLOSE NW, CALGARY ALBERTA, T2K 5K3. No:

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. 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 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. 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

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 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

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

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

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 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

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

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

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

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 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. 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

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

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

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

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

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

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 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

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 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

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. 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

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. 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

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

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

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

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

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

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

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

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

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

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

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

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

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

The Alberta Gazette RESIGNATIONS AND RETIREMENTS ORDERS IN COUNCIL PART 1. Vol. 96 EDMONTON, THURSDAY, JUNE 15, 2000 No.11 JUSTICE OF THE PEACE ACT

The Alberta Gazette RESIGNATIONS AND RETIREMENTS ORDERS IN COUNCIL PART 1. Vol. 96 EDMONTON, THURSDAY, JUNE 15, 2000 No.11 JUSTICE OF THE PEACE ACT The Alberta Gazette PART 1 Vol. 96 EDMONTON, THURSDAY, JUNE 15, 2000 No.11 RESIGNATIONS AND RETIREMENTS JUSTICE OF THE PEACE ACT Resignation of Justice of the Peace May 15, 2000 Sailer, Rhonda May of Grande

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

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

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

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

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

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

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. 102 Edmonton, Saturday, January 14, 2006 No. 1 APPOINTMENTS. (Provincial Court Act) Reappointment of Judge

The Alberta Gazette. Part I. Vol. 102 Edmonton, Saturday, January 14, 2006 No. 1 APPOINTMENTS. (Provincial Court Act) Reappointment of Judge The Alberta Gazette Part I Vol. 102 Edmonton, Saturday, January 14, 2006 No. 1 APPOINTMENTS (Provincial Court Act) Reappointment of Judge January 18, 2006 The Honourable Judge Donald George Ingram February

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

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 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

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

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

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

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

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

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

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

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

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

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

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

The Alberta Gazette RESIGNATIONS AND RETIREMENTS ORDERS IN COUNCIL PART 1. Vol. 97 EDMONTON, THURSDAY, MARCH 15, 2001 No. 5

The Alberta Gazette RESIGNATIONS AND RETIREMENTS ORDERS IN COUNCIL PART 1. Vol. 97 EDMONTON, THURSDAY, MARCH 15, 2001 No. 5 The Alberta Gazette PART 1 Vol. 97 EDMONTON, THURSDAY, MARCH 15, 2001 No. 5 RESIGNATIONS AND RETIREMENTS PROVINCIAL COURT JUDGES ACT Retirement of Provincial Court Judge January 18, 2001 The Honourable

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

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

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

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

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

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

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

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

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

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

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 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

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 Kitigan Zibi Reserve is located 130 kilometres north the new amalgamated city of Gatineau.

The Kitigan Zibi Reserve is located 130 kilometres north the new amalgamated city of Gatineau. DESCRIPTION The Kitigan Zibi Indian Reserve consists of the township of Maniwaki, less the portion occupied by the city of Maniwaki, the Provincial Highway 105 crossing the reserve, and the land occupied

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

MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD July 17, 2017

MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD July 17, 2017 MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD July 17, 2017 The City Council of Muscle Shoals, Alabama met at the Muscle Shoals City Hall th auditorium in said City at 6:30

More information

COUNCIL AGENDA Tuesday, August 23 rd, 2016 Lanark Highlands Municipal Office Council Chambers 75 George Street, Lanark, Ontario

COUNCIL AGENDA Tuesday, August 23 rd, 2016 Lanark Highlands Municipal Office Council Chambers 75 George Street, Lanark, Ontario COUNCIL AGENDA Tuesday, August 23 rd, 2016 Lanark Highlands Municipal Office Council Chambers 75 George Street, Lanark, Ontario Committee of the Whole 6:00 p.m., immediately followed by Council Page Chair,

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

CHAPTER 37 AN ACT TO AMEND THE LABRADOR INUIT LAND CLAIMS AGREEMENT ACT NO. 2. Analysis

CHAPTER 37 AN ACT TO AMEND THE LABRADOR INUIT LAND CLAIMS AGREEMENT ACT NO. 2. Analysis CHAPTER 37 AN ACT TO AMEND THE LABRADOR INUIT LAND CLAIMS AGREEMENT ACT NO. 2 (Assented to December 22, 2009) Analysis 1. Sch. Amdt. Schedule 2-A 2. Sch. Amdt. Schedule 19-A 3. Sch. Amdt. Schedule 24 Added

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

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 Alberta Gazette PROCLAMATION PART 1. Vol. 95 EDMONTON, SATURDAY, MAY 15, 1999 No.9 [GREAT SEAL] CANADA

The Alberta Gazette PROCLAMATION PART 1. Vol. 95 EDMONTON, SATURDAY, MAY 15, 1999 No.9 [GREAT SEAL] CANADA The Alberta Gazette PART 1 Vol. 95 EDMONTON, SATURDAY, MAY 15, 1999 No.9 [GREAT SEAL] CANADA PROVINCE OF ALBERTA PROCLAMATION H.A. Bud Olson, Lieutenant Governor. ELIZABETH THE SECOND, by the Grace of

More information

BERMUDA 1994 : 2 MERCHANT SHIPPING (DEMISE CHARTER) ACT 1994

BERMUDA 1994 : 2 MERCHANT SHIPPING (DEMISE CHARTER) ACT 1994 The Laws of Bermuda Annual Volume of Public Acts 1994 : 2 BERMUDA 1994 : 2 MERCHANT SHIPPING (DEMISE CHARTER) ACT 1994 [Date of Assent 10 March 1994] [Operative Date 22 August 1994] ARRANGEMENT OF CLAUSES

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

An Unclaimed Intangible Property Program for Ontario

An Unclaimed Intangible Property Program for Ontario for Ontario Introduction A wide variety of intangible property currently lies unclaimed in various institutions in Ontario. The 2012 Ontario Budget announced the government s intention to establish a program

More information

CHAPTER FISHERY LIMITS ORDINANCE and Subsidiary Legislation

CHAPTER FISHERY LIMITS ORDINANCE and Subsidiary Legislation TURKS AND CAICOS ISLANDS CHAPTER 10.09 FISHERY LIMITS ORDINANCE and Subsidiary Legislation Revised Edition showing the law as at 31 August 2009 This is a revised edition of the law, prepared by the Law

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

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

Backgrounder. June 25, Paving the road to a safe construction season

Backgrounder. June 25, Paving the road to a safe construction season June 25, 2004 Paving the road to a safe construction season Summer is here and that means a lot of construction is underway on Alberta's provincial highway network. This year Alberta Transportation will

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

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

Act No. 17 of 2018 BILL

Act No. 17 of 2018 BILL Legal Supplement Part A to the Trinidad and Tobago Gazette, Vol. 57, No. 151, 29th November, 2018 Fourth Session Eleventh Parliament Republic of Trinidad and Tobago REPUBLIC OF TRINIDAD AND TOBAGO Act

More information

Canada and Alberta announce 33 new infrastructure projects

Canada and Alberta announce 33 new infrastructure projects January 28, 2010 Canada and Alberta announce 33 new infrastructure projects Stimulus funding will create jobs, stimulate regional economy Calgary... Rob Merrifield, Minister of State (Transport), and Luke

More information

(No. 108) (Approved August 7, 2002) AN ACT

(No. 108) (Approved August 7, 2002) AN ACT (S. B. 1139) (No. 108) (Approved August 7, 2002) AN ACT To authorize the Secretary of the Department of the Treasury to remit to the Puerto Rico Conservation Trust, a sixth (1/6) part of the increment

More information