The Alberta Gazette ORDERS IN COUNCIL PART 1. Vol. 97 EDMONTON, SATURDAY, JULY 14, 2001 No. 13 MUNICIPAL GOVERNMENT ACT
|
|
- Colin Morgan
- 5 years ago
- Views:
Transcription
1 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 12, 2001 The Lieutenant Governor in Council orders that (a) effective January 1, 2001, the land described in Appendix A and shown on the sketch in Appendix B is separated from Woodlands County and annexed to the Town of Whitecourt, (b) any taxes owing to Woodlands County at the end of December 31, 2000 in respect of the annexed land are transferred to and become payable to the Town of Whitecourt together with any lawful penalties and costs levied in respect of those taxes, and the Town of Whitecourt upon collecting those taxes, penalties and costs must pay them to Woodlands County, and (c) the assessor for the Town of Whitecourt must assess, for the purpose of taxation in 2001, the annexed land and the assessable improvements to it, APPENDIX A Ian McClelland, Acting Chair. DETAILED DESCRIPTION OF THE LANDS SEPARATED FROM WOODLANDS COUNTY AND ANNEXED TO THE TOWN OF WHITECOURT ALL THAT PORTION OF THE SOUTHWEST QUARTER OF SECTION 19 (NINETEEN), TOWNSHIP 59 (FIFTY-NINE), RANGE 11 (ELEVEN), WEST OF THE FIFTH MERIDIAN, LYING SOUTH AND WEST OF THE RIGHT-OF-WAY OF HIGHWAY 43; THE SOUTH ONE-HALF OF SECTION 24 (TWENTY-FOUR), TOWNSHIP 59 (FIFTY-NINE), RANGE 12 (TWELVE), WEST OF THE FIFTH MERIDIAN, EXCEPTING THEREOUT THE FOLLOWING: THE ROAD ALLOWANCE LYING ADJACENT TO AND WEST OF THE SOUTHWEST QUARTER OF SECTION 24 (TWENTY-FOUR), TOWNSHIP 59 (FIFTY-NINE), RANGE 12 (TWELVE), WEST OF THE FIFTH MERIDIAN;
2 ROAD DIVERSION PLAN 640CL AND THE LAND LYING BETWEEN ROAD DIVERSION PLAN 640CL AND THE ROAD ALLOWANCE LYING ADJACENT TO AND WEST OF THE SOUTHWEST QUARTER OF SECTION 24 (TWENTY-FOUR), TOWNSHIP 59 (FIFTY-NINE), RANGE 12 (TWELVE), WEST OF THE FIFTH MERIDIAN. ALL OTHER INTERVENING ROAD ALLOWANCES AND ROAD RIGHTS-OF-WAY. 1510
3 APPENDIX B A SKETCH SHOWING THE GENERAL LOCATION OF AREAS ANNEXED TO THE TOWN OF WHITECOURT AFFECTED AREA 1511
4 APPOINTMENTS PROVINCIAL COURT JUDGES ACT Appointment of Supernumerary Judge October 1, 2001 The Honourable Judge John Stuart Brownlee The above appointment is for a term of 2 years from commencement date Reappointment of Supernumerary Judge June 27, 2001 The Honourable Judge Dean Saks July 1, 2001 The Honourable Judge William Arthur Troughton November 1, 2001 The Honourable Judge Peter Robert Broda The Honourable Judge Kathleen Elizabeth Helmer January 1, 2002 The Honourable Judge Michael Horrocks The above appointments are for a term of 2 years from commencement date Change of Address of Provincial Court Judge April 1, 2001 The Honourable Judge J. Burch from Stony Plain to St. Albert RESIGNATIONS AND RETIREMENTS PROVINCIAL COURT JUDGES ACT Death of Supernumerary Judge June 6, 2001 The Honourable Judge J.P. Jorgensen 1512
5 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 Bow 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 SE W4M SW W4M I certify that the procedures required under Part 4 of the Irrigation Districts Act have been completed and the area of the Bow River Irrigation District should be changed according to the above list. Laurie Hodge, Office Manager. Irrigation Secretariat. FORM 15 (Irrigation Districts Act) (Section 88) NOTICE TO IRRIGATION SECRETARIAT: CHANGE OF AREA OF AN IRRIGATION DISTRICT On behalf of the Lethbridge Northern 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: 1513
6 Short Legal Description Title Number 4;21;11;30;NW ;24;11;29;SE ;23;11;12;NW I certify that the procedures required under Part 4 of the Irrigation Districts Act have been completed and the area of the Lethbridge Northern Irrigation District should be changed according to the above list. Laurie Hodge, Office Manager. Irrigation Secretariat. FORM 15 (Irrigation Districts Act) (Section 88) NOTICE TO IRRIGATION SECRETARIAT: 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;15;8;25;NW ;15;8;25;NE ;15;8;25;NW ;15;8;25;NE ;19;8;18;SW ;11;8;19;NE B The following parcels of land should be REMOVED from the irrigation district and the notation removed from the certificate of title: 1514
7 Short Legal Description Title Number 4;17;8;22;SW ;19;8;19;SW 46 U 229 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. ENERGY UNIT AGREEMENT (Mines and Minerals Act) Notice is hereby given, pursuant to section 146 of the Mines and Minerals Act, that the Minister of Energy on behalf of the Crown has executed counterparts of the agreement entitled Unit Agreement - Johnson Consolidated Unit", and that the unit became effective on January 1,
8 1516
9 1517
10 1518
11 1519
12 1520
13 UNIT AGREEMENT (Mines and Minerals Act) Notice is hereby given, pursuant to section 146 of the Mines and Minerals Act, that the Minister of Energy on behalf of the Crown has executed counterparts of the agreement entitled Unit Agreement - Leahurst Upper Mannville C Unit", and that the unit became effective on June 1,
14 1522
15 1523
16 1524
17 1525
18 GOVERNMENT SERVICES VITAL STATISTICS CERTIFICATE OF CHANGE OF PERSONAL NAME (Change of Name Act) All Notice of Change of Personal Names for 2001 can be viewed in print versions of the Alberta Gazette or on QP Source Professional. 1526
19 All Notice of Change of Personal Names for 2001 can be viewed in print versions of the Alberta Gazette or on QP Source Professional. 1527
20 All Notice of Change of Personal Names for 2001 can be viewed in print versions of the Alberta Gazette or on QP Source Professional. 1528
21 All Notice of Change of Personal Names for 2001 can be viewed in print versions of the Alberta Gazette or on QP Source Professional. 1529
22 All Notice of Change of Personal Names for 2001 can be viewed in print versions of the Alberta Gazette or on QP Source Professional. 1530
23 All Notice of Change of Personal Names for 2001 can be viewed in print versions of the Alberta Gazette or on QP Source Professional. ALBERTA OPPORTUNITY COMPANY LOAN AUTHORIZATIONS FOR THE MONTH OF MAY, 2001 (Alberta Opportunity Fund Act) Alberta Ltd. Taber. Commercial printing. Majority Owners: William Hannah, Terry- Ann Smith. Loan Authorized: $85,000. Purpose: Land & building Alberta Ltd. Slave Lake. Auto repair, Towing, Hotshot services. Majority Owners: John H. Carmichael. Loan Authorized: $180,000. Purpose: Land & building Alberta Ltd. Fox Creek. Rental company. Majority Owners: Keith Walker, Ginger Walker. Loan Authorized: $80,000. Purpose: Land & building, Restructure debt Alberta Ltd. High Prairie. Greyhound, Loomis, and Pureflo bottled water. Majority Owners: Warren Robert Wilson, Karolina M. Wilson. Loan Authorized: $135,000. Purpose: Land & building, Restructure debt Alberta Ltd. Bentley, Urn manufacturing. Majority Owners: Marion Borgfjord. Loan Authorized: $50,000. Purpose: Land & building. Al s Auto Parts (1985) Ltd. Edmonton. Auto wrecking, Engine/transmission rebuilding. Majority Owners: Surendra Hemraj Kotak. Loan Authorized: $145,000. Purpose: Building, Working capital. Bissett Stained Glass Inc. Edmonton. Manufacture & sale of stained glass & accessories. Majority Owner: William George Bissett. Loan Authorized: $170,000. Purpose: Land & building. Boss Decorating Ltd. Airdrie. Furniture manufacturer & finisher. Majority Owners: John Castle. Loan Authorized: $55,000. Purpose: Equipment, Working capital. Burns, C. Edmonton, Bobcat service, landscaping, lot maintenance. Majority Owners: Christopher Donald Burns. Loan Authorized: $6,500. Purpose: Working capital. C.A.T.T. Trucking Ltd. Nisku. Oilfield equipment hauling. Majority Owners: Taras John Malec. Loan Authorized: $316,000. Purpose: Land & building. 1531
24 Canadian Water Technologies Ltd. Calgary. Water treatment equipment manufacturer. Majority Owners: Daniel Lagore, Terry Woelke, John Dyck. Loan Authorized: $100,000. Purpose: Equipment. Coastal Embroidery Ltd. Fox Creek. Clothing, workwear, embroidery, sewing. Majority Owners: Geraldine Foote, Harris Foote. Loan Authorized: $22,000. Purpose: Equipment, Working capital. Commercial Woodcrafts Inc. St. Albert. Architectural woodworking. Majority Owners: John Ikjaer. Gaurantee Authorized: $100,000. Purpose: Support bank operating line of credit. Emte Frontier Town Ltd. Alder Flats. Western theme town. Majority Owners: Shannon Lebeuf, Claude Lebeuf. Loan Authorized: $230,000. Purpose: Purchase existing business. Fikis, J. (tbi) Calgary. Chiropractic office. Majority Owners: James M Fikis. Loan Authorized: $30,000. Purpose: Equipment, Working capital. Five Star Fuel Ltd. Stettler. Bulk fuel distributor. Majority Owners: Richard Short, Kerry Short, Marjorie Short. Guarantee Authorized: $250,000. Purpose: Support bank operating line of credit. Gillis, M. Grande Prairie. Pipeline fabrication welding. Majority Owners: Michael Gillis. Loan Authorized: $20,500. Purpose: Equipment. Graphic Trade Group Inc. Calgary. Printing & graphic services. Majority Owners: Bruce Dahlager, Christopher Knight, William Anderson. Loan Authorized: $180,000. Purpose: Restructure debt. High Plains Industries Ltd. Calgary. Fabrication of oil & gas processing equipment. Majority Owners Brent Lybbert. Guarantee Authorized: $175,000. Purpose: Support bank operating line of credit. Hooper, C. Calgary. Specialty clothing. Majority Owners Christopher J. Hooper. Loan Authorized: $2,500. Purpose: Equipment, Inventory. I & P Heavy Duty Services Inc. High Prairie. Auto repair. Majority Owners Ibrahim Sharkawi. Loan Authorized: $230,000. Purpose: Land & building. Ice Jet Inc. Calgary. Dry Ice blast cleaning. Majority Owners John Kolafa, Barbara Kolafa. Loan Authorized: $53,000. Purpose: Equipment. KO Strategic Communications Ltd. Lethbridge. Advertising agency. Majority Owners Andrew Kolasko, Andrea Kolasko. Loan Authorized: $75,000. Purpose: Working capital. St. Nocolas Holdings Co. Ltd. Grande Prairie. Supplier of premises. Majority Owners Stelios Vasileiou, Caroline Vasileiou. Loan Authorized: $35,000. Purpose: Equipment, Renovations. Safari Manufacturing Inc. Sundre. Heavy truck repairs & parts sales. Majority Owners Daryl Peters. Loan Authorized: $145,500. Purpose: Land & building. Stenwill Holdings Ltd. Pincher Creek. Lumber sales & manufacturing. Majority Owners Patrick Stenbeck, Audrey Stenbeck. Loan Authorized: $105,000. Purpose: Building, Equipment. 1532
25 Stojan s Power Sports & Marine Ltd. Sexsmith. Recreational vehicle sales & service. Majority Owners Charles Stojan. Loan Authorized: $123,500. Purpose: Restructure debt. Wood Wizard s Warehouse Ltd. Medicine Hat. Wood products manufacturer. Majority Owners Del Verbonac, Janet Verbonac. Loan Authorized: $135,000. Purpose: Equipment, Restructure debt. SAFETY CODES COUNCIL AGENCY ACCREDITATION (Safety Codes Act) Pursuant to section 26 of the Alberta Safety Codes Act, it is hereby ordered that - The Inspections Group Inc., Accreditation No. A000202, Order No. O , June 15, 2001 Having satisfied the terms and conditions of the Safety Codes Council is authorized to provide services under the Alberta Safety Codes Act for Building, all parts of the Alberta Building Code. Pursuant to section 26 of the Alberta Safety Codes Act, it is hereby ordered that - The Inspections Group Inc., Accreditation No. A000202, Order No. O , June 15, 2001 Having satisfied the terms and conditions of the Safety Codes Council is authorized to provide services under the Alberta Safety Codes Act for Electrical. Pursuant to section 26 of the Alberta Safety Codes Act, it is hereby ordered that - The Inspections Group Inc., Accreditation No. A000202, Order No. O , June 15, 2001 Having satisfied the terms and conditions of the Safety Codes Council is authorized to provide services under the Alberta Safety Codes Act for Fire, all parts of the Alberta Fire Code, including investigations. Pursuant to section 26 of the Alberta Safety Codes Act, it is hereby ordered that - The Inspections Group Inc., Accreditation No. A000202, Order No. O , June 15, 2001 Having satisfied the terms and conditions of the Safety Codes Council is authorized to provide services under the Alberta Safety Codes Act 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. 1533
26 Pursuant to section 26 of the Alberta Safety Codes Act, it is hereby ordered that - The Inspections Group Inc., Accreditation No. A000202, Order No. O , June 15, 2001 Having satisfied the terms and conditions of the Safety Codes Council is authorized to provide services under the Alberta Safety Codes Act for Plumbing, all parts of the Canadian Plumbing Code, Alberta Amendments and Regulations, including Private Sewage Treatment and Disposal Systems. ALBERTA SECURITIES COMMISSION ERRATUM The definition of recognized SRO in paragraph 1.1(a) of Alberta Securities Commission National Instrument Regulation of Certain Registrant Activities which appeared in the Part 1, May 31, 2001 edition of The Alberta Gazette and which takes effect on August 1, 2001 contains an error. It should read as follows: (a) recognized SRO means an SRO that is recognized as a self-regulatory organization by the securities regulatory authority; and SOLICITOR GENERAL CANCELLATION OF QUALIFIED TECHNICIAN APPOINTMENT Royal Canadian Mounted Police K Division Hutchison, Thomas Nelson (Date of cancellation June 12, 2001) CANCELLATION OF QUALIFIED TECHNICIAN APPOINTMENT (INTOXILYZER 5000C) Royal Canadian Mounted Police K Division Hutchison, Thomas Nelson (Date of cancellation June 12, 2001) ADVERTISEMENTS NOTICE OF CERTIFICATE OF INTENT TO DISSOLVE (Business Corporations Act) Notice is hereby given that a Certificate of Intent to Dissolve was issued to BFCI Industrial Ltd. on April 25, Dated at Edmonton, Alberta on April 26, William S. Rosser, Solicitor. 1534
27 PUBLIC SALE OF LAND (Municipal Government Act) MOUNTAIN VIEW COUNTY Notice is hereby given that under the provisions of the Municipal Government Act, Mountain View County will offer for sale, by public auction, in the Office of Mountain View County, in the Town of Didsbury, Alberta on Friday, September 28, 2001 at 1:00 p.m. the following lands: Legal Description C of T Acres NW W5 Plan , Lot 1 NW W5 Plan , Lot 1 NE W5 Plan , Lot 1 NE W5 Plan , Block 4, Lot 8 SW W5 Plan , Block 2, Lot NW W SW W 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. Mountain View County 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 Didsbury, Alberta, June 12, Harold Johnsrude, County Commissioner. SADDLE HILLS COUNTY Notice is hereby given that under the provisions of the Municipal Government Act, Saddle Hills County will offer for sale, by public auction, in the Office of Saddle Hills County, located on Highway 49 north of Spirit River, Alberta on Friday, September 14, 2001 at 10:00 a.m. the following lands: 1535
28 Pt. of Sec. Sec. Twp. Rge. M. C. of T. SE W NE W Pt W ½ W A Lot Block Plan C. of T. Lot A, W125 ft HW KS KS 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 Saddle Hills County 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 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. Within one month of the public auction, payment will be accepted by certified cheque, cash or money order only. Dated at Spirit River, Alberta, June 19, Rob Coon, CAO. MUNICIPAL DISTRICT OF GREENVIEW NO. 16 Notice is hereby given that under the provisions of the Municipal Government Act, the Municipal District of Greenview No. 16 will offer for sale, by public auction, in the Council Chambers at the Municipal District of Greenview No. 16 Office, Street, Valleyview, Alberta on Monday, September 10, 2001 at 9:00 a.m. the following lands: Pt of Sec Twp Rge M C of T Reserve Bid Sec SW W5 154-T-281 $96, NE W $147, NW W $32, SE W $27,
29 Plan Blk Lot C of T Reserve Bid 1273HW 3 3 & $36, HW $12, Each parcel will be offered for sale subject to a reserve bid and to the reservations and conditions contained in the existing certificate of title. The Municipal District of Greenview No. 16 may, after the public auction, become the owner of any parcel of land that is not sold at the public auction. Terms: 10% down payment at public auction; balance at finalization. All payment must be made by 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 Valleyview, Alberta, June 27, Gordon Frank, Municipal Manager. TOWN OF BROOKS Notice is hereby given that under the provisions of the Municipal Government Act, the Town of Brooks will offer for sale, by public auction, in the Town of Brooks Council Chambers, Brooks, Alberta on Tuesday, September 19, 2001 at 2:00 p.m. the following lands: C of T Plan Block Lot R 4 P34, 35, FP N X 10 35, FL FL Unit Unit Unit Unit Unit Unit
30 Unit Unit Unit Unit Unit Unit Unit Unit Unit Unit Unit Unit 24 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 land is being offered for sale on an as is, where is basis and the Town of Brooks makes no representation and gives no warranty whatsoever as to services, land use districting, building and development conditions, 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 further information is available at the auction, regarding the lands to be sold. Terms: Cash or Certified Cheque. Minimum 10% down payment, non refundable, payable the day of the sale. Balance due within 10 days from date of auction. Redemption may be effected by payment of all arrears of taxes and costs at any time prior to the sale. Please be advised that in accordance with Section 424(1) and (3) of the Municipal Government Act, (1) The municipality at whose request a tax recovery notification was endorsed on the certificate of title for a parcel of land may become the owner of the parcel after the public auction, if the parcel is not sold at the public auction. (3) A municipality that becomes the owner of a parcel of land pursuant to subsection (1) acquires the land free of all encumbrances, except (a) encumbrances arising from claims of the Crown in right of Canada, (b) irrigation or drainage debentures, (c) registered easements and instruments, (d) right of entry orders. Please contact the Tax Department for further information at Dated at Brooks, Alberta, June 19, John Morrison, Manager of Financial Services. 1538
31 TOWN OF CROSSFIELD Notice is hereby given that under the provisions of the Municipal Government Act, the Town of Crossfield will offer for sale, by public auction, in the Town Administration Building, 1412 Railway Street, Crossfield, Alberta on Wednesday, September 5, 2001 at 2:00 p.m. the following lands: Lot Block Plan R R R R R R R R R 8 & R WE WE WE WE 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 Crossfield may, after the public auction, become the owner of any parcel of land that is not sold at the public auction. Terms: Cash or certified cheque at the time of sale. Redemption may be effected by payment of all arrears of taxes and costs at any time prior to the sale. Dated at Crossfield, Alberta, June 28, Cheryl Skelly, Chjef Administrative Officer. 1539
32 TOWN OF DRAYTON VALLEY Notice is hereby given that under the provisions of the Municipal Government Act, the Town of Drayton Valley will offer for sale, by public auction, in the Town Office, Street, Drayton Valley, Alberta on Tuesday, September 11, 2001 at 2:00 p.m. the following lands: Lot Block Plan C of T KS RS 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 Drayton Valley may, after the public auction, become the owner of any parcel of land that is not sold at the public auction. Terms: Guaranteed Negotiable Instrument or Cash Redemption may be effected by payment of all arrears of taxes and costs at any time prior to the sale. Dated at Drayton Valley, Alberta, June 11, Manny Deol, Town Manager. TOWN OF MORINVILLE Notice is hereby given that under the provisions of the Municipal Government Act, the Town of Morinville will offer for sale, by public auction, in the Town Office, Council Chambers, Morinville, Alberta on Tuesady, September 11, 2001 at 10:30 a.m. the following lands: All that portion of the south east quarter of section 4, township 56, range 25, west of the fourth meridian described as follows: Commencing at a point on the south boundary of the said quarter section feet west of the south east corner thereof, thence northerly and parrallel to the east boundary of the said quarter section 180 feet, thence westerly and parallel to the said south boundary 87.6 feet, thence southerly and parallel to the said east boundary to a point on the said south boundary, thence easterly along the said south boundary to the point of commencement, containing hectares more or less Lot 5, Block 1, Plan V111C (RN8C) Lot 1, Block 14, Plan Unit 20, Plan Lot 20, Block 25, Plan
33 Lot 48, Block 32, Plan 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 Morinville 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 Morinville, Alberta, June 15, H.E. Chalifoux, Secretary Treasurer. TOWN OF PEACE RIVER Notice is hereby given that under the provisions of the Municipal Government Act, the Town of Peace River will offer for sale, by public auction, in the 12' Davis Meeting Room at the Town Office, Peace River, Alberta on Wednesday, August 29, 2001 at 10:00 a.m. the following lands: C of T Lot Block Plan Y W X A 1 178TR AX AZ AZ AZ AZ 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. 1541
34 The Town of Peace River may, after the public auction, become the owner of any parcel of land that is not sold at the public auction. Terms: Cash or certified cheque at time of sale. Redemption may be effected by payment of all arrears of taxes and costs at any time prior to the sale. Dated at Peace River, Alberta, June 19, Kelly Bunn, Chief Administrative Officer. TOWN OF SMOKY LAKE Notice is hereby given that under the provisions of the Municipal Government Act, the Town of Smoky Lake will offer for sale, by public auction, in the Town Office located at 56 Wheatland Avenue, Smoky Lake, Alberta on Tuesday, September 18, 2001 at 11:00 a.m. the following lands: Lot Block Plan B 237 NY 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 land is being offered for sale on an as is, where is basis and the Town of Smoky Lake makes no representation and gives no warranty whatsoever as to the adequacy of services, soil conditions, land use districting, building and development conditions, absence or presence of environmental contamination, or the developability of the subject land for any intended use by the purchaser. No bid will be accepted where the bidder attempts to attach conditions precedent to the sale of any parcel. No terms and conditions of sale will be considered, other than those specified by the Town. No further information is available at the auction, regarding the lands to be sold. The Town of Smoky Lake may, after the public auction, become the owner of any parcel of land that is not sold at the public auction. Terms: 10% deposit and balance within 30 days of date of Public Auction. GST will apply on lands sold at Public Auction. Redemption may be effected by payment of all arrears of taxes and costs at any time prior to the sale. Dated at Smoky Lake, Alberta, June 15, Joseph Trapani, Town Manager. TOWN OF TURNER VALLEY Notice is hereby given that under the provisions of the Municipal Government Act, the Town of Turner Valley will offer for sale, by public auction, in the Town Office,
35 Main Street NE, Turner Valley, Alberta on Tuesday, September 11, 2001 at 2:00 p.m. the following lands: Lot Block Plan 1 and JK This property 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 Turner Valley may, after the public auction, become the owner of any parcel of land that is not sold at the public auction. Terms: 10% cash deposit. Redemption may be effected by payment of all arrears of taxes and costs at any time prior to the sale. Dated at Turner Valley, Alberta, June 18, Director of Administrative Services. 1543
36 ALBERTA GOVERNMENT SERVICES CORPORATE REGISTRY REGISTRAR'S PERIODICAL
37 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) SASKATCHEWAN LTD. Other Prov/Territory Corps Registered 2001 JUN 11 Registered Address: 1500, JASPER AVENUE, EDMONTON ALBERTA, T5J 3S9. No: PERSPECTIVES LTD. Named Alberta Corporation Incorporated 2001 JUN 04 Registered Address: STREET, EDMONTON ALBERTA, T6A 3K3. No: TRAINING SOLUTIONS INC. Named Alberta Address: 516 PENSWOOD RD. SE, CALGARY ALBERTA, T2A 4T7. No: HOLDINGS LTD. Other Prov/Territory Corps Registered 2001 JUN 05 Registered Address: #300, AVENUE, EDMONTON ALBERTA, T5M 2P6. No: CANADA INC. Federal Corporation Registered 2001 JUN 06 Registered Address: 4500, 855-2ND STREET S.W., CALGARY ALBERTA, T2P 4K7. No: CANADA LTD. Federal Corporation Registered 2001 JUN 04 Registered Address: 3500, STREET SW, CALGARY ALBERTA, T2P 4J8. No: CANADA INC. Federal Corporation Registered 2001 JUN 14 Registered Address: 3300, 421 7TH AVENUE S.W., CALGARY ALBERTA, T2P 4K9. No: W PETROTECH LIMITED Named Alberta Address: 14 EDGEBURN CR NW, CALGARY ALBERTA, T3A 4H9. No: B.C. LTD. Other Prov/Territory Corps Registered 2001 JUN 05 Registered Address: 1250, 5555 CALGARY TRAIL S., EDMONTON ALBERTA, T6H 5P9. No: B.C. LTD. Other Prov/Territory Corps Registered 2001 JUN 06 Registered Address: 1400, 350-7TH AVENUE S.W., CALGARY ALBERTA, T2P 3N9. No: K VENTURES LTD. Named Alberta Corporation Incorporated 2001 JUN 07 Registered Address: ST., FORT SASKATCHEWAN ALBERTA, T8L 2S8. No: DOLLAR "N" PLUS CORPORATION Named Alberta Corporation Incorporated 2001 JUN 05 Registered Address: STREET, EDMONTON ALBERTA, T6J 4V9. No: ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 JUN 04 Registered Address: STREET NW, EDMONTON ALBERTA, T6L 3Z2. No: ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 JUN 08 Registered Address: 545 SHAWINIGAN DRIVE S.W., CALGARY ALBERTA, T2Y 2Z5. No: ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 JUN 08 Registered Address: 173 HIDDEN RANCH HILL NW, CALGARY ALBERTA, T3A 5X6. No: ALBERTA LTD. Numbered Alberta Address: # A AVENUE, EDMONTON ALBERTA, T5J 3G2. No: ALBERTA LTD. Numbered Alberta Address: 2500, AVENUE, EDMONTON ALBERTA, T5J 1V3. No: ALBERTA LTD. Numbered Alberta Address: 2403 ULRICH ROAD NW, CALGARY ALBERTA, T2A 0T2. No: ALBERTA LTD. Numbered Alberta Address: #413, TH STREET SW, CALGARY ALBERTA, T2R 1M6. No: ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 JUN 04 Registered Address: 701, JASPER AVENUE, EDMONTON ALBERTA, T5J 3R8. No: ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 JUN 01 Registered Address: 701, JASPER AVENUE, EDMONTON ALBERTA, T5J 3R8. No: ALBERTA LTD. Numbered Alberta Address: NW1/ W4M No: ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 JUN 01 Registered Address: GAETZ AVENUE, RED DEER ALBERTA, T4N 4A5. No:
38 ALBERTA LTD. Numbered Alberta Address: AVE, EDMONTON ALBERTA, T5C 2S5. No: ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 JUN 01 Registered Address: 2700, STREET, EDMONTON ALBERTA, T5J 4G8. No: ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 JUN 01 Registered Address: 2700, STREET, EDMONTON ALBERTA, T5J 4G8. No: ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 JUN 01 Registered Address: 66 TEMPLEBY WAY NE, CALGARY ALBERTA, T1Y 5N8. No: ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 JUN 01 Registered Address: 101-W AVE NW, EDMONTON ALBERTA, T5M 3Z7. No: ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 JUN 01 Registered Address: 180 SIERRA MORENA LANDING SW, CALGARY ALBERTA, T3H 4K4. No: ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 JUN 01 Registered Address: 129 ALBERTA DRIVE, FORT MCMURRAY ALBERTA, T9H 1R2. No: ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 JUN 01 Registered Address: 110 BREWSTER DR, HINTON ALBERTA, T7V 1B4. No: ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 JUN 01 Registered Address: #203, 5940 MACLEOD TRAIL SOUTH, CALGARY ALBERTA, T2H 2G4. No: ALBERTA LTD. Numbered Alberta Address: 209, 4815 GAETZ AVENUE, RED DEER ALBERTA, T4N 4A5. No: ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 JUN 01 Registered Address: AVENUE, CALGARY ALBERTA, T0L 0T0. No: ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 JUN 01 Registered Address: ND AVE WEST, DRUMHELLER ALBERTA, T0J 0Y2. No: ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 JUN 01 Registered Address: ST STREET, COLD LAKE ALBERTA, T9M 1P2. No: ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 JUN 01 Registered Address: 2500, STREET, EDMONTON ALBERTA, T5J 4G8. No: ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 JUN 01 Registered Address: 3700, 400-3RD AVENUE S.W., CALGARY ALBERTA, T2P 4H2. No: ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 JUN 01 Registered Address: 607, STREET NW, EDMONTON ALBERTA, T5K 1R4. No: ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 JUN 01 Registered Address: STREET, EDMONTON ALBERTA, T6T 1M2. No: ALBERTA LTD. Numbered Alberta Address: SHERWOOD DRIVE, SHERWOOD PARK ALBERTA, T8A 3X3. No: ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 JUN 01 Registered Address: 314-3RD STREET SOUTH, LETHBRIDGE ALBERTA, T1J 1Y9. No: ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 JUN 01 Registered Address: SE W4M No: ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 JUN 01 Registered Address: 3700, 400-3RD AVENUE S.W., CALGARY ALBERTA, T2P 4H2. No: ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 JUN 04 Registered Address: 2800, JASPER AVENUE, EDMONTON ALBERTA, T5J 3V9. No: ALBERTA LTD. Numbered Alberta Address: # B AVE. WEST, BROOKS ALBERTA, T1R 1C1. No: ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 JUN 01 Registered Address: 102, SASKATCHEWAN DRIVE, EDMONTON ALBERTA, T6E 4R5. No: ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 JUN 01 Registered Address: #600, STONY PLAIN ROAD, EDMONTON ALBERTA, T5N 3Y4. No: ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 JUN 01 Registered Address: 105, STREET NW, EDMONTON ALBERTA, T5K 1T5. No: ALBERTA LTD. Numbered Alberta Address: 209, 4815 GAETZ AVENUE, RED DEER ALBERTA, T4N 4A5. No: ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 JUN 03 Registered Address: #203, 5940 MACLEOD TRAIL, SOUTH, CALGARY ALBERTA, T2H 2G4. No: ALBERTA INC. Numbered Alberta Corporation Incorporated 2001 JUN 04 Registered Address: 700, SOUTHPORT ROAD S.W., CALGARY ALBERTA, T2W 4Y1. No: ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 JUN 04 Registered Address: 204, 430 6TH AVE SE, MEDICINE HAT ALBERTA, T1A 2S8. No:
39 ALBERTA LTD. Numbered Alberta Address: AVE NW, CALGARY ALBERTA, T2M 1B6. No: ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 JUN 04 Registered Address: #2210, STREET S.E., CALGARY ALBERTA, T2G 5E7. No: ALBERTA INC. Numbered Alberta Corporation Incorporated 2001 JUN 04 Registered Address: NE 9;12;8;W4 No: ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 JUN 04 Registered Address: 405 CASSILS ROAD WEST, BROOKS ALBERTA, T1R 0W1. No: ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 JUN 04 Registered Address: SE W4 No: ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 JUN 04 Registered Address: #2210, STREET S.E., CALGARY ALBERTA, T2G 5E7. No: ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 JUN 04 Registered Address: 10829, 5TH STREET SW, CALGARY ALBERTA, T2W 1W5. No: ALBERTA INC. Numbered Alberta Corporation Incorporated 2001 JUN 04 Registered Address: AVE, EDMONTON ALBERTA, T5M 2S5. No: ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 JUN 04 Registered Address: #2210, STREET S.E., CALGARY ALBERTA, T2G 5E7. No: ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 JUN 04 Registered Address: JASPER AVE NW, EDMONTON ALBERTA, T5J 1Z4. No: ALBERTA LTD. Numbered Alberta Address: AVENUE, PONOKA ALBERTA, T4J 1H4. No: ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 JUN 04 Registered Address: 146 PANORAMA HILLS PLACE NW, CALGARY ALBERTA, T3K 4N5. No: ALBERTA LTD. Numbered Alberta Address: 428, AVE SE, MEDICINE HAT ALBERTA, T1B 4E2. No: ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 JUN 04 Registered Address: 2500, AVENUE, EDMONTON ALBERTA, T5J 1V3. No: ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 JUN 04 Registered Address: 700, STREET SW, CALGARY ALBERTA, T2R 1B2. No: ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 JUN 04 Registered Address: 132 TUSCARORA MEWS N.W., CALGARY ALBERTA, T3L 2H4. No: ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 JUN 04 Registered Address: PLAN , BLOCK 1, LOT 6 No: ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 JUN 04 Registered Address: AVE, DRAYTON VALLEY ALBERTA, T7A 1S2. No: ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 JUN 04 Registered Address: ST SE, HIGH RIVER ALBERTA, T1V 1V1. No: ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 JUN 04 Registered Address: 359 CORAL SANDS TERRACE NE, CALGARY ALBERTA, T3J 3K3. No: ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 JUN 04 Registered Address: 509 SUNMILLS DR. SE, CALGARY ALBERTA, T2X 2N8. No: ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 JUN 04 Registered Address: # AVENUE, EDMONTON ALBERTA, T6L 5T1. No: ALBERTA INC. Numbered Alberta Corporation Incorporated 2001 JUN 04 Registered Address: 420 MACLEOD TRAIL S.E., MEDICINE HAT ALBERTA, T1A 2M9. No: ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 JUN 04 Registered Address: 171, TH ST., RED DEER ALBERTA, T4N 6H3. No: ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 JUN 04 Registered Address: 200-W AVE NW, EDMONTON ALBERTA, T5M 3Z7. No: ALBERTA INC. Numbered Alberta Address: A STREET N.W., CALGARY ALBERTA, T2N 3H3. No: ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 JUN 04 Registered Address: 1500, 407-2ND STREET S.W., CALGARY ALBERTA, T2P 2Y3. No: ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 JUN 04 Registered Address: NW W4 No: ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 JUN 04 Registered Address: 5223 HILLVIEW CRES, EDMONTON ALBERTA, T6L 1V9. No: ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 JUN 04 Registered Address: NW W4 No:
40 ALBERTA LTD Numbered Alberta Address: 507B-4A STREET NE, CALGARY ALBERTA, T2E3V9. No: ALBERTA LTD. Numbered Alberta Address: #219, AVENUE, EDMONTON ALBERTA, T6L 6K3. No: ALBERTA LTD. Numbered Alberta Address: #306, STREET, EDMONTON ALBERTA, T6A 0L4. No: ALBERTA INC Numbered Alberta Address: STREET, EDMONTON ALBERTA, T5T 5X5. No: ALBERTA INC. Numbered Alberta Address: #201, 93 MCLEOD AVENUE, SPRUCE GROVE ALBERTA, T7X 2Z9. No: ALBERTA INC. Numbered Alberta Address: 105, TH AVENUE S.W., CALGARY ALBERTA, T3E 6M3. No: ALBERTA CORP. Numbered Alberta Address: SIERRA MORENA BLVD SW, CALGARY ALBERTA, T3H 3R6. No: ALBERTA LTD. Numbered Alberta Address: 174 FARRELL CRESCENT, FORT MCMURRAY ALBERTA, T9K 1T5. No: ALBERTA LTD. Numbered Alberta Address: 207, STREET, EDMONTON ALBERTA, T5N 3V9. No: ALBERTA LTD Numbered Alberta Address: 11 GLENDALE WAY, COCHRANE ALBERTA, T4C 1J2. No: ALBERTA INC. Numbered Alberta Address: 3452 LANE CRESCENT S.W., CALGARY ALBERTA, T3H 2P4. No: ALBERTA LTD. Numbered Alberta Address: #1, ST AVENUE, WAINWRIGHT ALBERTA, T9W 5A1. No: ALBERTA INC. Numbered Alberta Address: 239 TUSCANY RIDGE VIEW NW, CALGARY ALBERTA, T3L 2J2. No: ALBERTA LTD. Numbered Alberta Address: STREET, CAMROSE ALBERTA, T4V 1S4. No: ALBERTA LTD. Numbered Alberta Address: AVENUE, EDMONTON ALBERTA, T5A 3L4. No: ALBERTA LTD. Numbered Alberta Address: TH AVENUE N.W., CALGARY ALBERTA, T2K 0C2. No: ALBERTA LTD. Numbered Alberta Address: STREET, EDMONTON ALBERTA, T6L 1T2. No: ALBERTA LTD. Numbered Alberta Address: A AVE, GRANDE PRAIRIE ALBERTA, T8W 2B1. No: ALBERTA LTD. Numbered Alberta Address: 1201, JASPER AVENUE, EDMONTON ALBERTA, T5J 4E5. No: ALBERTA LTD. Numbered Alberta Address: 1500, 888-3RD STREET SW, CALGARY ALBERTA, T2P 5C5. No: ALBERTA INC. Numbered Alberta Address: #218, 5403 CROWCHILD TRAIL NW, CALGARY ALBERTA, T3B 4Z1. No: ALBERTA LTD. Numbered Alberta Address: 36 SYLVAN DRIVE, SYLVAN LAKE ALBERTA, T4S 1J6. No: ALBERTA LTD. Numbered Alberta Address: 312 SUNSET ESTATES, HINTON ALBERTA, T7V 1R9. No: ALBERTA LTD. Numbered Alberta Address: 160, 9660 BONAVENTURE DRIVE SE, CALGARY ALBERTA, T2J 0E6. No: ALBERTA LTD. Numbered Alberta Address: STREET, EDMONTON ALBERTA, T5G 2T8. No: ALBERTA LTD. Numbered Alberta Address: 3700, 400-3RD AVENUE S.W., CALGARY ALBERTA, T2P 4H2. No: ALBERTA LTD. Numbered Alberta Address: 3700, 400-3RD AVENUE S.W., CALGARY ALBERTA, T2P 4H2. No: ALBERTA LTD. Numbered Alberta Address: 509, 3204 RIDEAU PLACE SW, CALGARY ALBERTA, T2S 1Z2. No: ALBERTA LTD. Numbered Alberta Address: ST., STETTLER ALBERTA, T0C 2L0. No: ALBERTA LTD. Numbered Alberta Address: 509, JASPER AVE., EDMONTON ALBERTA, T5J 1V9. No:
41 ALBERTA LTD. Numbered Alberta Address: 509, JASPER AVE., EDMONTON ALBERTA, T5J 1V9. No: ALBERTA LTD. Numbered Alberta Address: 1400, 350-7TH AVENUE S.W., CALGARY ALBERTA, T2P 3N9. No: ALBERTA LTD. Numbered Alberta Address: 1400, 350-7TH AVENUE S.W., CALGARY ALBERTA, T2P 3N9. No: ALBERTA LTD. Numbered Alberta Address: 1400, 350-7TH AVENUE S.W., CALGARY ALBERTA, T2P 3N9. No: ALBERTA LTD. Numbered Alberta Address: 1400, 350-7TH AVENUE S.W., CALGARY ALBERTA, T2P 3N9. No: ALBERTA LTD. Numbered Alberta Address: 1400, 350-7TH AVENUE S.W., CALGARY ALBERTA, T2P 3N9. No: ALBERTA LTD. Numbered Alberta Address: 300, 1130 KENSINGTON ROAD NW, CALGARY ALBERTA, T2N 3P3. No: ALBERTA LTD. Numbered Alberta Address: 189 SCRIPPS LANDING NW, CALGARY ALBERTA, T3L 1W1. No: ALBERTA LTD. Numbered Alberta Address: AVENUE, WETASKIWIN ALBERTA, T9A 3E2. No: ALBERTA LTD. Numbered Alberta Address: AVE, GRANDE PRAIRIE ALBERTA, T8V 7K2. No: ALBERTA LTD. Numbered Alberta Address: 22 PERRON ST, ST. ALBERT ALBERTA, T8N 1E4. No: ALBERTA LTD. Numbered Alberta Address: STREET, ST. PAUL ALBERTA, T0A 3A4. No: ALBERTA LTD. Numbered Alberta Address: NE W5 No: ALBERTA LTD. Numbered Alberta Address: 499 1ST STREET SE, MEDICINE HAT ALBERTA, T1A 0A7. No: ALBERTA LTD. Numbered Alberta Address: #780, A AVENUE, EDMONTON ALBERTA, T5J 3G2. No: ALBERTA LTD. Numbered Alberta Address: #1300 OXFORD TOWER, EDMONTON CENTRE, EDMONTON ALBERTA, T5J 3G1. No: ALBERTA LTD. Numbered Alberta Address: 31 PRESTWICK COVE SE, CALGARY ALBERTA, T2Z 3M3. No: ALBERTA LTD. Numbered Alberta Address: 800, STREET, EDMONTON ALBERTA, T5J 0P6. No: ALBERTA LTD. Numbered Alberta Address: 3000, 700-9TH AVENUE S.W., CALGARY ALBERTA, T2P 3V4. No: ALBERTA LTD. Numbered Alberta Address: 2100, 777-8TH AVENUE S.W., CALGARY ALBERTA, T2P 3R5. No: ALBERTA INC. Numbered Alberta Address: SE W5 No: ALBERTA LTD. Numbered Alberta Address: 5019 RUNDLEHORN DR NE, CALGARY ALBERTA, T1Y 3A4. No: ALBERTA LTD. Numbered Alberta Address: TH AVENUE, RED DEER ALBERTA, T4N 6G5. No: ALBERTA LTD. Numbered Alberta Address: 203, AVE. S., LETHBRIDGE ALBERTA, T1J 0V1. No: ALBERTA LTD. Numbered Alberta Address: STREET, EDMONTON ALBERTA, T5H 1M4. No: ALBERTA LTD. Numbered Alberta Address: AVENUE N.W., CALGARY ALBERTA, T4B 2B8. No: ALBERTA LTD. Numbered Alberta Address: 600, STREET SOUTH, LETHBRIDGE ALBERTA, T1J 4J7. No: ALBERTA LTD. Numbered Alberta Address: 605, 734-7TH AVENUE S.W., CALGARY ALBERTA, T2P 3P8. No: ALBERTA LTD. Numbered Alberta Address: 1050, SOUTHPORT ROAD S.W., CALGARY ALBERTA, T2W 4X9. No: ALBERTA LTD. Numbered Alberta Address: JASPER AVE NW, EDMONTON ALBERTA, T5J 1Z4. No:
42 ALBERTA LTD. Numbered Alberta Address: #983 PARKLAND VILLAGE, SPRUCE GROVE ALBERTA, T7X 3N3. No: ALBERTA LTD. Numbered Alberta Address: 1400, 550-6TH AVENUE SW, CALGARY ALBERTA, T2P 0S2. No: ALBERTA LTD Numbered Alberta Address: 623 BROOKPARK DR SW, CALGARY ALBERTA, T2W 2P8. No: ALBERTA LTD. Numbered Alberta Address: 225, AVE NE, CALGARY ALBERTA, T2E 7C8. No: ALBERTA INC. Numbered Alberta Address: 820 RAYNARD CRESCENT SE, CALGARY ALBERTA, T2A 1X7. No: ALBERTA LTD Numbered Alberta Address: 6015 SIGNAL RIDGE HEIGHTS SW, CALGARY ALBERTA, T3H 2N8. No: ALBERTA LTD. Numbered Alberta Address: AVE SW; (UPSTAIRS), CALGARY ALBERTA, T2T 1G4. No: ALBERTA LTD. Numbered Alberta Address: 701, JASPER AVENUE, EDMONTON ALBERTA, T5J 3R8. No: ALBERTA LTD. Numbered Alberta Address: 3700, 400-3RD AVENUE SW, CALGARY ALBERTA, T2P 4H2. No: ALBERTA LTD. Numbered Alberta Address: #110, 220 4TH STREET SOUTH, LETHBRIDGE ALBERTA, T1J 4J7. No: ALBERTA LTD. Numbered Alberta Address: STREET, WAINWRIGHT ALBERTA, T9W 1N7. No: ALBERTA LTD. Numbered Alberta Address: TH AVENUE, RED DEER ALBERTA, T4N 6G5. No: ALBERTA INC. Numbered Alberta Address: SUITE 1010, STREET SW, CALGARY ALBERTA, T2S 2S7. No: ALBERTA LTD. Numbered Alberta Address: 504-5TH STREET SOUTH, LETHBRIDGE ALBERTA, T1J 2B8. No: ALBERTA LTD. Numbered Alberta Address: A AVE., EDMONTON ALBERTA, T5Z 2K5. No: ALBERTA LTD. Numbered Alberta Address: 100, STREET, EDMONTON ALBERTA, T6E 5Z9. No: ALBERTA INC. Numbered Alberta Address: 1130, TH STREET S.W., CALGARY ALBERTA, T2R 1J4. No: ALBERTA LTD. Numbered Alberta Address: AVE. S.W., CALGARY ALBERTA, T3E 0H6. No: ALBERTA LTD. Numbered Alberta Address: 112 SIENNA HEIGHTS WAY SW, CALGARY ALBERTA, T3H 3T5. No: ALBERTA INC. Numbered Alberta Address: 200 LYNNVIEW RISE S.E., CALGARY ALBERTA, T2C 2W2. No: ALBERTA INC. Numbered Alberta Address: THIRD FLOOR, BANNISTER ROAD S.E., CALGARY ALBERTA, T2X 3J3. No: ALBERTA LTD. Numbered Alberta Address: ND STREET S.W., CALGARY ALBERTA, T2R 0W7. No: ALBERTA LTD. Numbered Alberta Address: ST NW, EDMONTON ALBERTA, T5J 3H1. No: ALBERTA LTD. Numbered Alberta Address: ST., EDMONTON ALBERTA, T6B 1M2. No: ALBERTA INC. Numbered Alberta Address: MT. MCKENZIE DRIVE SE, CALGARY ALBERTA, T2Z 3G9. No: ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 JUN 08 Registered Address: 1224 SANDPIPER RD NW, CALGARY ALBERTA, T3K 3C8. No: ALBERTA LTD. Numbered Alberta Address: SE 1/4 SECTION 17 TWP 9 RGE 22 MERIDIAN 4 PLAN BLOCK 1 LOT 2 No: ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 JUN 08 Registered Address: LYNNVIEW ROAD S.E., CALGARY ALBERTA, T2C 2G6. No: ALBERTA INC. Numbered Alberta Address: 1000, 440-2ND AVENUE SW, CALGARY ALBERTA, T2P 5E9. No: ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 JUN 08 Registered Address: LYNNVIEW ROAD S.E., CALGARY ALBERTA, T2C 2G6. No:
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 informationThe 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 informationThe 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 informationThe 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 informationThe 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 informationWinefest 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 informationThe 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 informationThe 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 informationDelivery 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 informationAlberta. 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 informationWorkSafeBC 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 informationThe 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 informationThe 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 informationHospital 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 informationThe 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 informationThe 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 informationLaboratory - 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 informationThe 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 informationHEAD 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 informationThe 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 informationLaboratory - 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 informationThe 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 informationThe 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 informationAPPENDIX 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 informationPulmonary 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 informationThe 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 informationThe 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 information1 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 informationThe 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 informationFILE 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 informationThe 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 informationThe 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 informationThe 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 informationAccommodation 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 informationAlberta 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 informationNursing 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 information7KH$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 informationSod 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 informationThe 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 informationNHSF - 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 informationFreedom 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 informationPulmonary 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 informationThe 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 informationMUNICIPAL 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 informationThe 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 informationFreedom 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 informationThe 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 informationThe 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 informationThe 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 information211 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 informationCONSULTATION 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 informationFreedom 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 informationORDERS 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 informationLammles 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 informationThe 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 informationThe Alberta Gazette RESIGNATIONS AND RETIREMENTS ORDERS-IN-COUNCIL PART 1. Vol. 97 EDMONTON, WEDNESDAY, OCTOBER 31, 2001 No. 20
The Alberta Gazette PART 1 Vol. 97 EDMONTON, WEDNESDAY, OCTOBER 31, 2001 No. 20 RESIGNATIONS AND RETIREMENTS JUSTICE OF THE PEACE ACT Resignation of Justice of the Peace August 31, 2001 Strobbe, Sarah,
More informationINTERNSHIP 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 informationBUNT & 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 informationOPUS 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 informationThe 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 informationFreedom 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 informationThe 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 informationCrown 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 informationTHE 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 informationThe 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 informationVISITOR 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 informationProposed Auto Mall Site
For Sale West Calgary Location Purchase Opportunity Overview 101 Street and Presented By: Richard Seguire Broker 403.615.8874 rseguire@preferredcommercial.ca www.preferredcommercial.ca C o n s u l t i
More informationSenior 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 informationEnform 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 informationTHE NEWFOUNDLAND AND LABRADOR GAZETTE
THE NEWFOUNDLAND AND LABRADOR GAZETTE PART I PUBLISHED BY AUTHORITY Vol. 93 ST. JOHN S, FRIDAY, AUGUST 17, 2018 No. 33 URBAN AND RURAL PLANNING ACT, 2000 NOTICE OF REGISTRATION CITY OF CORNER BROOK MUNICIPAL
More informationThe 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 informationHarmattan 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 informationAlberta 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 informationAlberta 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 informationAlberta 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 informationORDINANCE NO. 13,729
ORDINANCE NO. 13,729 AN ORDINANCE to amend the Municipal Code of Des Moines, 1991, adopted by Ordinance No. 11,651, passed April 15, 1991, and amended by Ordinance No. 13,561, passed January 5, 1998 by
More informationREGULATIONS FOR DECLARATION AND DISPOSAL OF UNCLAIMED ITEMS OF THE PIRAEUS CONTAINER TERMINAL S.A. IN THE PIRAEUS FREE ZONE
REGULATIONS FOR DECLARATION AND DISPOSAL OF UNCLAIMED ITEMS OF THE PIRAEUS CONTAINER TERMINAL S.A. IN THE PIRAEUS FREE ZONE Article 1 Goods declared unclaimed deadlines Goods unloaded and received by the
More informationTHE ALBERTA GAZETTE, SEPTEMBER
VILLAGE OF CEREAL Order No. 16915 IN THE MATTER OF THE "Municipal Government Act": File No. 241(A)3 AND IN THE MATTER OF an application by the Council of the Village of Cereal, in the Province of Alberta,
More information2006 Residential Property Taxes and Utility Charges Survey
2006 Residential Property Taxes and Utility Charges Survey Prepared by: Jong Huang Chief Economist January 2007 TABLE OF CONTENTS Acknowledgements Introduction... 1 Summary... 2 Part 1: Major Canadian
More informationThe 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 informationAlberta 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 informationThe 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 information7KH$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 informationFreedom 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 informationList of Lands Available for Taxes
List of ****Florida Statute 197.502 Application for obtaining tax deed by holder of tax sale certificate; fees. (7) On county-held or individually held certificates for which there are no bidders at the
More informationCounty 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 informationTHE 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 informationThe 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 informationFLU 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 informationTr 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 informationThe 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 informationAlberta Transportation 2013 Request for Expression of Interest (RFEI) Awards
Alberta Transportation 203 Request for Epression of Interest (RFEI) Awards Please note that the following lists were compiled for information purposes only. In the event that a discrepancy is present between
More informationORDINANCE NO. 510 THEREFORE, BE IT ORDAINED BY THE GOVERNING BODY OF THE CITY OF BEL AIRE, KANSAS:
(Published in The Ark Valley News on July, 2012.) ORDINANCE NO. 510 S-I-1 GILMORE & BELL, P.C. 07/11/2012 AN ORDINANCE CREATING A COMMUNITY IMPROVEMENT DISTRICT IN THE CITY OF BEL AIRE, KANSAS; AUTHORIZING
More informationThe 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 informationNew 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 informationLearn 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 informationTHE 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 informationParker & Lincoln Development, LLC
Parker & Lincoln Development, LLC 4643 S. Ulster Street, Suite 240 Denver, Colorado 80237 (303) 799-4030 VIA FEDEX OVERNIGHT DELIVERY December 19, 2017 Town of Parker Attn: Ryan McGee 20120 E. Mainstreet
More informationPROPERTY TAX BULLETIN NO. 6 (Published under Appropriation No ) Issued July 1, 1992; Replaces April 1, 1983 Revision
JOHN ELIAS BALDACCI GOVERNOR STATE OF MAINE MAINE REVENUE SERVICES PROPERTY TAX DIVISION PO BOX 9106 AUGUSTA, MAINE 04332-9106 ADMINISTRATIVE & FINANCIAL SERVICES RYAN LOW COMMISSIONER MAINE REVENUE SERVICES
More informationAlberta Tourism Market Monitor
Alberta Tourism Market Monitor Federal Budget 2017 shows commitment to tourism industry The Federal budget announced in March contains encouraging news for the tourism industry. Starting in 2018-19, Parks
More information