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

Size: px
Start display at page:

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

Transcription

1 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 of God, of the United Kingdom, Canada, and Her Other Realms and Territories, QUEEN, Head of the Commonwealth, Defender of the Faith P R O C L A M A T I O N To all to Whom these Presents shall come GREETING Peggy Hartman, Acting Deputy Minister of Justice and Acting Deputy Attorney General WHEREAS section 152 of the Regulated Accounting Profession Act provides that that Act comes into force on Proclamation; and WHEREAS it is expedient to proclaim the Regulated Accounting Profession Act in force: NOW KNOW YE THAT by and with the advice and consent of Our Executive Council of Our Province of Alberta, by virtue of the provisions of the said Act hereinbefore referred to and of all other power and authority whatsoever in Us vested in that behalf, We have ordered and declared and do hereby proclaim the Regulated Accounting Profession Act in force on the date of issue of this Proclamation. 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 13th day of September in the Year of Our Lord Two Thousand One and in the Fiftieth Year of Our Reign. BY COMMAND Gary Mar, Acting Provincial Secretary.

2 RESIGNATIONS AND RETIREMENTS JUSTICE OF THE PEACE ACT Resignation of Justice of the Peace April 5, 2001 Dersch, Harry R., of Bonnyville August 2, 2001 Meguinis, Beverly Annette, of Calgary Ketel, Jacqueline, of Fort MacLeod November 28, 2001 Trieber, Jack P., of Consort GOVERNMENT NOTICES FINANCE CHANGE OF NAME OF CREDIT UNION (Credit Union Act) Notice is hereby given that Safeway Edmonton Credit Union Ltd. has changed its name effective August 31, 2001 to SAFECU Credit Union Ltd. Dated at Edmonton, Alberta, August 31, T.S. Stroich, Director, Financial Institutions. INFRASTRUCTURE SALE OR DISPOSITION OF LAND (Government Organization Act) Name of Purchaser: Conex Rentals Corporation Consideration: $1,200,000 Land Description: Plan 4931TR, Lot B, Area: acres more or less. Excepting thereout all mines and minerals, located in the County of Strathcona (Sherwood Park). Name of Purchaser: Alberta Ltd. Consideration: $550,000 Land Description: Meridian 6, Range 5, Township 71, Section 19, Legal subdivisions 4 and 5, excepting thereout Plan 1850RS, Road, 2.06 acres more or less; Plan , Road, 1.94 acres more or less; and all mines and minerals, located in the City of Grande Prairie. 2124

3 JUSTICE PUBLIC TRUSTEE OFFICE UNCLAIMED BALANCES For the Period July 1, 2001 to August 31, 2001 (Public Trustee Act) Beneficiary Name Amount Remitted Date Remitted Estate Name Mazurek, Karl $ /10/2001 Mazurek, Karl missing beneficiaries SAFETY CODES COUNCIL JOINT MUNICIPAL ACCREDITATION (Safety Codes Act) Pursuant to section 23 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 Alberta 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 Accreditation No. J000150, Order No. O , June 27, 2001 Summer Village of Sunset Beach, Summer Village of Whispering Hills Pursuant to section 23 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 Alberta 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 Accreditation No. J000150, Order No. O , June 27, 2001 Summer Village of Sunset Beach, Summer Village of Whispering Hills Pursuant to section 23 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 Alberta 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 Accreditation No. J000150, Order No. O , September 10, 2001 Summer Village of Sunset Beach, Summer Village of Whispering Hills 2125

4 Pursuant to section 23 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 Alberta 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 Accreditation No. J000150, Order No. O , September 10, 2001 Summer Village of Sunset Beach, Summer Village of Whispering Hills SUSTAINABLE RESOURCE DEVELOPMENT Alberta Fishery Regulations, 1998 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: (78) North Wabasca (81-26-W4) Column 2 Gear - Gill net not less than 140 mm mesh Column 3 Open Time - A. In respect of North Wabasca Lake excluding the following portions: - that portion which is greater than 3 meters (10 feet) deep; - that portion south of a line drawn from a cutline of the west side (N1/ W4) to a point of land on the east side (SE 1/ W4): 08:00 hours September10, 2001 to 16:00 hours September 20, B. In respect of all other waters: closed Column 4 Species and Quota -1) Lake whitefish: 10,000 kg; 2) Walleye: 850 kg; 3) Yellow perch: 200 kg; 4) Northern pike: 12,000 kg; 5) Tullibee: 5,000 kg; 6) Lake trout: 1 kg TRANSPORTATION SALE OR DISPOSITION OF LAND (Government Organization Act) Name of Purchaser: Henry and Mildred Kiziak Consideration: $2,400 (Sale by Tender) Land Description: Plan in NW

5 ADVERTISEMENTS INSURANCE NOTICE (Insurance Act) AMERICAN NATIONAL FIRE INSURANCE COMPANY GREAT AMERICAN INSURANCE COMPANY OF NEW YORK By virtue of Certificate of Amendment of the Charter of American National Fire Insurance Company of New York, to change the name to Great American Insurance Company, certified and approved by the New York State Insurance Department dated November 17, 2000, the name of American National Fire Insurance Company was changed to Great American Insurance Company of New York J. Brian Reeve, Chief Agent for Canada. CHRYSLER INSURANCE COMPANY DAIMLERCHRYSLER INSURANCE COMPANY By virtue of Amendment to Articles of Incorporation dated June 30, 2001, the name of Chrysler Insurance Company was changed to Daimlershrysler Insurance Company Tracy L. Hackman, Secretary. HARTFORD INSURANCE COMPANY OF CANADA LANGDON INSURANCE COMPANY and in french SOCIETE D ASSURANCE LANGDON By virtue of amending letters patent under the Insurance Companies Act (Canada) dated August 1, 2001, the name of Hartford Insurance Company of Canada was changed to Langdon Insurance Company and in french Societe d assurance Langdon Ian C. Wismer, Secretary. AXA ASSURANCES INC. / AXA INSURANCE INC. Notice is hereby given that AXA Assurances Inc./AXA Insurance Inc. has taken out a licence in the Province of Alberta, and is authorized to transact the following classes of Insurance: Life and Accident & Sickness Effective July 17, Sylvain Hetu, General Counsel and Secretary. 2127

6 PUBLIC SALE OF LAND (Municipal Government Act) CITY OF GRANDE PRAIRIE Notice is hereby given that under the provisions of the Municipal Government Act, the City of Grande Prairie will offer for sale, by public auction, in the second floor board room at City Hall, Grande Prairie, Alberta on Friday, November 30, 2001 at 9:00 a.m. the following lands: Lot Block Plan Address AK Avenue KS Avenue RS Street Street Avenue Avenue 47 14A A Avenue Avenue A Street 5A Avenue 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. Terms: Cash. The City of Grande Prairie may, after the public auction, become the owner of any parcel of land that is not sold at the public auction. Redemption may be effected by payment of all arrears of taxes and costs at any time prior to the sale. Dated at Grande Prairie, Alberta, September 30, Brad Emond, Acting Financial Services Director. COUNTY OF FORTY MILE NO. 8 Notice is hereby given that under the provisions of the Municipal Government Act, the County of Forty Mile No. 8 will offer for sale, by public auction, in the County Office, Foremost, Alberta on Friday, November 9, 2001 at 2:00 p.m. the following lands: 2128

7 Lot Block Plan C. of T BO BO BO 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. Terms: Cash. The County of Forty Mile No. 8 may, after the public auction, become the owner of any parcel of land that is not sold at the public auction. Redemption may be effected by payment of all arrears of taxes and costs at any time prior to the sale. Dated at Foremost, Alberta, September 19, Dale L. Brown, County Administrator. LACOMBE COUNTY Notice is hereby given that under the provisions of the Municipal Government Act, Lacombe County will offer for sale, by public auction, in the Administration Office, Avenue, Lacombe, Alberta on Thursday, November 15, 2001 at 2:00 p.m. the following lands: Pt. of Sec. Sec. Twp. Rge. M. C of T SW F274 NW SW SE Pt. SE SW Lot Block Plan C of T MC 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. 2129

8 Terms: Cash. THE ALBERTA GAZETTE, PART I, SEPTEMBER 29, 2001 Lacombe County may, after the public auction, become the owner of any parcel of land that is not sold at the public auction. Redemption may be effected by payment of all arrears of taxes and costs at any time prior to the sale. Dated at Lacombe, Alberta, September 19, Terry Hager, County Commissioner. COUNTY OF STETTLER NO. 6 Notice is hereby given that under the provisions of the Municipal Government Act, the County of Stettler No. 6 will offer for sale, by public auction, in the County Administration Office Building, Avenue, Stettler, Alberta on Friday, November 23, 2001 at 2:00 p.m. the following lands: Pt. of Sec. Sec. Twp. Rge. M. C of T SE NE A Lot Block Plan C of T AF AF 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. These properties are being offered for sale on an as is, where is basis and the County of Stettler No. 6 makes no representation and gives no warranty whatsoever as to the adequacy of service, 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. Terms: Cash. The County of Stettler No. 6 may, after the public auction, become the owner of any parcel of land that is not sold at the public auction. Redemption may be effected by payment of all arrears of taxes and costs at any time prior to the sale. Dated at Stettler, Alberta, September 28, Dave Dittrick, County Administrator. 2130

9 STURGEON COUNTY Notice is hereby given that under the provisions of the Municipal Government Act, Sturgeon County will offer for sale, by public auction, in Council Chambers, Morinville, Alberta on Tuesday, November 27, 2001 at 10:00 a.m. the following lands: Pt. of Sec. Sec. Twp. Rge. M. Acres NE NW SE SW SE SW Lot Block Plan Acres TR C 5010S - 16 C 5010S RS CG.50 D KS 1.00 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. Terms: Cash. Sturgeon County may, after the public auction, become the owner of any parcel of land that is not sold at the public auction. Redemption may be effected by payment of all arrears of taxes and costs at any time prior to the sale. Dated at Morinville, Alberta, August 27, Case Van Herk, Director Corporate Services. 2131

10 WESTLOCK COUNTY Notice is hereby given that under the provisions of the Municipal Government Act, Westlock County will offer for sale, by public auction, in the Westlock County Office, Westlock, Alberta on Thursday, December 6, 2001 at 2:00 p.m. the following lands: BUSBY Lots 11, 12 Block 5 Plan 5846BB C of T Lots 13, 14 Block 5 Plan 5846BB C of T PIBROCH Lot 4 Block 7 Plan 880HW C of T PICKARDVILLE Lot 1 Block 2 Plan 6887CE C of T Pt SW , 3.95 Acres C of T TAWATINAW Pt SE ,.13 Acres C of T VIMY Lot 1 Plan C of T Lot 41 Block 6 Plan C of T Lot 7 Block 7 Plan C of T RURAL NE C of T OT;;Plan 5319NY C of T Pt SE , 5.00 Acres C of T Pt SE , 7.45 Acres C of T Lot A Plan C of T Pt NW , Acres C of T 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. Terms: Cash. Westlock County may, after the public auction, become the owner of any parcel of land that is not sold at the public auction. 2132

11 Redemption may be effected by payment of all arrears of taxes and costs at any time prior to the sale. Dated at Westlock, Alberta, September 30, W.A. Glebe, Municipal Administrator. TOWN OF ATHABASCA Notice is hereby given that under the provisions of the Municipal Government Act, the Town of Athabasca will offer for sale, by public auction, in the Town Administration Building, Avenue, Athabasca, Alberta on Monday, November 19, 2001 at 2:00 p.m. the following lands: Lot Block Plan 21 2 RN 5 (V) 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. Terms: Cash. The Town of Athabasca may, after the public auction, become the owner of any parcel of land that is not sold at the public auction. Redemption may be effected by payment of all arrears of taxes and costs at any time prior to the sale. Dated at Athabasca, Alberta, September 10, Harold Gyte, Municipal Treasurer. 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, November 15, 2001 at 2:30 p.m. the following lands: 2133

12 Lot Block Plan C of T HW ET 99-J-226 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. Terms: Cash. 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. Redemption may be effected by payment of all arrears of taxes and costs at any time prior to the sale. Dated at Mayerthorpe, Alberta, August 31, Greg Gayton, Chief Administrative Officer. 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, 223 Main Street NE, Turner Valley, Alberta on Tuesday, November 13, 2001 at 2:00 p.m. the following lands: Lot Block Plan 1 & 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. Terms: 10% cash desposit. 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. 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, September 6, Director of Administrative Services. 2134

13 ALBERTA GOVERNMENT SERVICES CORPORATE REGISTRY REGISTRAR'S PERIODICAL

14 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) ONTARIO INC. Other Prov/Territory Corps ALBERTA LTD. Numbered Alberta Registered 2001 AUG 30 Registered Address: 3500, Corporation Incorporated 2001 AUG 20 Registered STREET SW, CALGARY ALBERTA, T2P Address: 2250, SCOTIA 1, JASPER 4J8. No: AVENUE, EDMONTON ALBERTA, T5J 3R8. No: ONTARIO LTD. Other Prov/Territory Corps Registered 2001 AUG 24 Registered Address: ALBERTA LTD. Numbered Alberta 610, 839-5TH AVENUE S.W., CALGARY Corporation Incorporated 2001 AUG 28 Registered ALBERTA, T2P 3C8. No: Address: 1700, STREET, EDMONTON ALBERTA, T5J 3G1. No: CASSILS ROAD EAST LTD. Named Alberta Corporation Incorporated 2001 AUG 29 Registered ALBERTA LTD. Numbered Alberta Address: 1220, 144-4TH AVENUE S.W., Corporation Incorporated 2001 AUG 25 Registered CALGARY ALBERTA, T2P 3N4. No: Address: 6066 MADIGAN DR NE, CALGARY ALBERTA, T2A 5B8. No: TENTH AVENUE PROPERTY INC. Named Alberta Corporation Incorporated 2001 AUG ALBERTA LTD. Numbered Alberta 30 Registered Address: 3400, 150-6TH AVENUE Corporation Incorporated 2001 AUG 16 Registered S.W., CALGARY ALBERTA, T2P 3Y7. No: Address: 2808 SPILLER ROAD SE, CALGARY ALBERTA, T2G 4H3. No: CANADA INC. Federal Corporation ALBERTA LTD. Numbered Alberta Registered 2001 AUG 30 Registered Address: 2700, Corporation Incorporated 2001 AUG 24 Registered STREET, EDMONTON ALBERTA, T5J Address: A ST, INNISFAIL ALBERTA, T4G 4G8. No: W2. No: B.C. LTD. Other Prov/Territory Corps ALBERTA LTD. Numbered Alberta Registered 2001 AUG 31 Registered Address: C/O Corporation Incorporated 2001 AUG 26 Registered SUITE 200, 425-1ST STREET S.W., CALGARY Address: 313 WHITNEY CRESCENT SE, ALBERTA, T2P 3L8. No: CALGARY ALBERTA, T2J 1E7. No: B.C. LTD. Other Prov/Territory Corps ALBERTA LTD. Numbered Alberta Registered 2001 AUG 22 Registered Address: SUITE Corporation Incorporated 2001 AUG 17 Registered 2200, 715-5TH AVENUE SW, CALGARY Address: 17 RADISSON CRT SE, MEDICINE HAT ALBERTA, T2P 5A2. No: ALBERTA, T1B 2X5. No: B.C. LTD. Other Prov/Territory Corps ALBERTA LTD. Numbered Alberta Registered 2001 AUG 31 Registered Address: Corporation Incorporated 2001 AUG 16 Registered 1110 CENTRE STREET NORTH, CALGARY Address: 5015 VICTORIA AVENUE, ALBERTA, T2E 2R2. No: CORONATION ALBERTA, T0C 1C0. No: B.C. LTD. Other Prov/Territory Corps Registered 2001 AUG 22 Registered Address: SUITE ALBERTA LTD. Numbered Alberta 2200, 715-5TH AVENUE SW, CALGARY Corporation Incorporated 2001 AUG 16 Registered ALBERTA, T2P 5A2. No: Address: 3010, 205-5TH AVENUE S.W., CALGARY ALBERTA, T2P 2V7. No: ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 AUG 17 Registered ALBERTA LTD. Numbered Alberta Address: 1400, JASPER AVENUE, Corporation Incorporated 2001 AUG 16 Registered EDMONTON ALBERTA, T5J 3N6. No: Address: 3010, 205-5TH AVENUE S.W., CALGARY ALBERTA, T2P 2V7. No: ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 AUG 20 Registered ALBERTA LTD. Numbered Alberta Address: STREET NW, EDMONTON Corporation Incorporated 2001 AUG 16 Registered ALBERTA, T6L 5J6. No: Address: 360 WHITEVIEW ROAD N.E., CALGARY ALBERTA, T1Y 1P9. No:

15 ALBERTA LTD. Numbered Alberta ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 AUG 16 Registered Corporation Incorporated 2001 AUG 16 Registered Address: 3300, 421 7TH AVE SW, CALGARY Address: 5503 DALHART HILL NW, CALGARY ALBERTA, T2P 4K9. No: ALBERTA, T3A 1S8. No: ALBERTA LTD. Numbered Alberta ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 AUG 16 Registered Corporation Incorporated 2001 AUG 16 Registered Address: #600, STONY PLAIN ROAD, Address: AVE, EDSON ALBERTA, T7E EDMONTON ALBERTA, T5N 3Y4. No: 1T9. No: ALBERTA LTD. Numbered Alberta ALBERTA INC. Numbered Alberta Corporation Incorporated 2001 AUG 16 Registered Corporation Incorporated 2001 AUG 16 Registered Address: STREET, ROCKY MOUNTAIN Address: SW W4TH No: HOUSE ALBERTA, T4T 1B2. No: ALBERTA LTD. Numbered Alberta ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 AUG 16 Registered Corporation Incorporated 2001 AUG 16 Registered Address: AVENUE, ROCKY MOUNTAIN Address: STREET NW, EDMONTON HOUSE ALBERTA, T4T 1C8. No: ALBERTA, T5E 2X8. No: ALBERTA LTD. Numbered Alberta ALBERTA INC. Numbered Alberta Corporation Incorporated 2001 AUG 16 Registered Corporation Incorporated 2001 AUG 16 Registered Address: #108, STREET, EDMONTON Address: 700, SOUTHPORT ROAD SW, ALBERTA, T6J 6B7. No: CALGARY ALBERTA, T2W 4Y1. No: ALBERTA LTD. Numbered Alberta ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 AUG 16 Registered Corporation Incorporated 2001 AUG 16 Registered Address: 213 PEMBINA AVE, HINTON ALBERTA, Address: 600 CAPITAL PLACE, STREET, T7V 2B3. No: EDMONTON ALBERTA, T5K 2L9. No: ALBERTA LTD. Numbered Alberta ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 AUG 16 Registered Corporation Incorporated 2001 AUG 16 Registered Address: 112, 80 CHIPPEWA ROAD, SHERWOOD Address: ST NW, EDMONTON PARK ALBERTA, T8A 4W6. No: ALBERTA, T5J 1K2. No: ALBERTA LTD. Numbered Alberta ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 AUG 16 Registered Corporation Incorporated 2001 AUG 16 Registered Address: #202, AVENUE S.W., CALGARY Address: 1039 PENSDALE CRESCENT SE, ALBERTA, T2P OT9. No: CALGARY ALBERTA, T2P 5M6. No: ALBERTA LTD. Numbered Alberta ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 AUG 16 Registered Corporation Incorporated 2001 AUG 20 Registered Address: 112, 80 CHIPPEWA ROAD, SHERWOOD Address: 499 1ST STREET SE, MEDICINE HAT PARK ALBERTA, T8A 4W6. No: ALBERTA, T1A 0A7. No: ALBERTA LTD. Numbered Alberta ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 AUG 16 Registered Corporation Incorporated 2001 AUG 16 Registered Address: STREET, EDMONTON Address: 2700, STREET, EDMONTON ALBERTA, T6A 2B6. No: ALBERTA, T5J 4G8. No: ALBERTA LTD. Numbered Alberta ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 AUG 16 Registered Corporation Incorporated 2001 AUG 16 Registered Address: 169 SIGNATURE WAY S.W., CALGARY Address: TH AVENUE, WAINWRIGHT ALBERTA, T3H 2Y1. No: ALBERTA, T9W 1L6. No: ALBERTA LTD. Numbered Alberta ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 AUG 16 Registered Corporation Incorporated 2001 AUG 16 Registered Address: #1400, AVE SW, CALGARY Address: JASPER AVE NW, ALBERTA, T2P 0S2. No: EDMONTON ALBERTA, T5J 3S9. No: ALBERTA LTD. Numbered Alberta ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 AUG 16 Registered Corporation Incorporated 2001 AUG 16 Registered Address: AVENUE, EDMONTON Address: 447 LYSANDER DRIVE SE, CALGARY ALBERTA, T5T 5W2. No: ALBERTA, T2C 1M2. No: ALBERTA LTD. Numbered Alberta ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 AUG 16 Registered Corporation Incorporated 2001 AUG 16 Registered Address: NE W5TH M No: Address: 985 EAST AVENUE, PINCHER CREEK ALBERTA, T0K 1W0. No: ALBERTA LTD. Numbered Alberta ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 AUG 16 Registered Corporation Incorporated 2001 AUG 16 Registered Address: 322 EDGEBROOK PARK NW, CALGARY Address: 103, 8208 FLINT RD SE, CALGARY ALBERTA, T3A 5T4. No: ALBERTA, T2H 1G4. No:

16 ALBERTA LTD. Numbered Alberta ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 AUG 16 Registered Corporation Incorporated 2001 AUG 17 Registered Address: AVE., VERMILION ALBERTA, Address: 250, AVENUE NE, CALGARY T9X 1A4. No: ALBERTA, T1Y 5Z6. No: ALBERTA LTD. Numbered Alberta ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 AUG 16 Registered Corporation Incorporated 2001 AUG 17 Registered Address: JASPER AVE NW, Address: 204, AVENUE, RED DEER EDMONTON ALBERTA, T5J 3S9. No: ALBERTA, T4N 6C2. No: ALBERTA LTD. Numbered Alberta ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 AUG 16 Registered Corporation Incorporated 2001 AUG 17 Registered Address: 108 MCKERRELL CRESCENT SE, Address: 700, AVENUE SW, CALGARY CALGARY ALBERTA, T2Z 1N2. No: ALBERTA, T2P 1C2. No: ALBERTA LTD. Numbered Alberta ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 AUG 16 Registered Corporation Incorporated 2001 AUG 17 Registered Address: 1220, 144-4TH AVENUE S.W., Address: 22 SIR WINSTON CHURCHILL AVENUE, CALGARY ALBERTA, T2P 3N4. No: ST. ALBERT ALBERTA, T8N 1B4. No: ALBERTA INCORPORATED Numbered ALBERTA LTD. Numbered Alberta Alberta Corporation Incorporated 2001 AUG 16 Corporation Incorporated 2001 AUG 17 Registered Registered Address: AVE NW, Address: 1638 MERRILL LYNCH TOWER, EDMONTON ALBERTA, T5T 6T1. No: EDMONTON CENTRE, EDMONTON ALBERTA, T5J 2Z2. No: ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 AUG 16 Registered ALBERTA LTD. Numbered Alberta Address: AVENUE, EDMONTON Corporation Incorporated 2001 AUG 17 Registered ALBERTA, T6E 1X5. No: Address: 3400, 350-7TH AVENUE S.W., CALGARY ALBERTA, T2P 3N9. No: ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 AUG 16 Registered ALBERTA LTD. Numbered Alberta Address: FRANKLIN AVENUE, FORT Corporation Incorporated 2001 AUG 17 Registered MCMURRAY ALBERTA, T9H 2K1. No: Address: 310 KINGSWAY GARDEN MALL, EDMONTON ALBERTA, T5G 3A6. No: ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 AUG 16 Registered ALBERTA LTD. Numbered Alberta Address: 2250, SCOTIA 1, JASPER Corporation Incorporated 2001 AUG 17 Registered AVENUE, EDMONTON ALBERTA, T5J 3R8. No: Address: #1600, 205-5TH AVENUE S.W., CALGARY ALBERTA, T2P 2V7. No: ALBERTA LTD. Numbered Alberta ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 AUG 16 Registered Corporation Incorporated 2001 AUG 17 Registered Address: 3100, 324-8TH AVENUE S.W., Address: #220, TH STREET NE, CALGARY ALBERTA, T2P 2Z2. No: CALGARY ALBERTA, T2E 6Y9. No: ALBERTA LTD. Numbered Alberta ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 AUG 16 Registered Corporation Incorporated 2001 AUG 17 Registered Address: #2, 401 MAIN STREET N.E., SLAVE Address: 510 SUN LIFE PLACE, LAKE ALBERTA, T0G 2A2. No: STREET, EDMONTON ALBERTA, T5J 3H1. No: ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 AUG 17 Registered ALBERTA LTD. Numbered Alberta Address: 108, 1235 SOUTHVIEW DR. SE, Corporation Incorporated 2001 AUG 17 Registered MEDICINE HAT ALBERTA, T1B 4K3. No: Address: STREET, LLOYDMINSTER ALBERTA, T2H 2V8. No: ALBERTA LTD. Numbered Alberta ALBERTA INCORPORATED Numbered Corporation Incorporated 2001 AUG 16 Registered Alberta Corporation Incorporated 2001 AUG 17 Address: 17-5 HUNCHAK WAY, ST. ALBERT Registered Address: #111 LAKE PLACID ROAD SE, ALBERTA, T8N 6E9. No: CALGARY ALBERTA, T2J 5B2. No: ALBERTA LTD. Numbered Alberta ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 AUG 17 Registered Corporation Incorporated 2001 AUG 17 Registered Address: 1201, JASPER AVENUE, Address: #400, STREET, EDMONTON EDMONTON ALBERTA, T5J 4E5. No: ALBERTA, T5J 3G1. No: ALBERTA LTD. Numbered Alberta ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 AUG 17 Registered Corporation Incorporated 2001 AUG 17 Registered Address: 250, AVENUE NE, CALGARY Address: #1600, 205-5TH AVENUE S.W., ALBERTA, T1Y 5Z6. No: CALGARY ALBERTA, T2P 2V7. No: ALBERTA LIMITED Numbered Alberta Corporation Incorporated 2001 AUG 17 Registered Address: PO BOX 1962, ATTHABASCA ALBERTA, T9S 2B6. No:

17 ALBERTA LTD. Numbered Alberta ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 AUG 17 Registered Corporation Incorporated 2001 AUG 20 Registered Address: 636 KULAWY PLACE NW, EDMONTON Address: STREET, EDMONTON ALBERTA, T6L 7E4. No: ALBERTA, T6K 1X9. No: ALBERTA LTD. Numbered Alberta ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 AUG 17 Registered Corporation Incorporated 2001 AUG 20 Registered Address: 4500, 855-2ND STREET S.W., Address: 378-1ST STREET S.E., MEDICINE HAT CALGARY ALBERTA, T2P 4K7. No: ALBERTA, T1A 0A6. No: ALBERTA LTD. Numbered Alberta ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 AUG 17 Registered Corporation Incorporated 2001 AUG 20 Registered Address: 378-1ST STREET S.E., MEDICINE HAT Address: AVENUE N.E., CALGARY ALBERTA, T1A 0A6. No: ALBERTA, T2E 6P7. No: ALBERTA LTD. Numbered Alberta ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 AUG 17 Registered Corporation Incorporated 2001 AUG 20 Registered Address: AVE, GRANDE PRAIRIE Address: 130 RUNDLEVIEW CLOSE NE, ALBERTA, T8V 7K2. No: CALGARY ALBERTA, T1Y 1J1. No: ALBERTA LTD. Numbered Alberta ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 AUG 17 Registered Corporation Incorporated 2001 AUG 20 Registered Address: AVENUE NW, EDMONTON Address: B5-135 HARDIN STREET, FORT ALBERTA, T6L 3L2. No: MCMURRAY ALBERTA, T9H 2E9. No: ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 AUG 17 Registered ALBERTA LTD. Numbered Alberta Address: 378-1ST STREET S.E., MEDICINE HAT Corporation Incorporated 2001 AUG 23 Registered ALBERTA, T1A 0A6. No: Address: 2, AVE. S.W., CALGARY ALBERTA, T2T 0V4. No: ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 AUG 17 Registered ALBERTA LTD. Numbered Alberta Address: 3200, STREET, EDMONTON Corporation Incorporated 2001 AUG 20 Registered ALBERTA, T5J 3W8. No: Address: 2401 TD TOWER, AVENUE, EDMONTON ALBERTA, T5J 2Z1. No: ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 AUG 17 Registered ALBERTA INC. Numbered Alberta Address: 378-1ST STREET S.E., MEDICINE HAT Corporation Incorporated 2001 AUG 20 Registered ALBERTA, T1A 0A6. No: Address: 33 SOUTH 1 STREET WEST, MAGRATH ALBERTA, T0K 1J0. No: ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 AUG 17 Registered ALBERTA LTD. Numbered Alberta Address: 3200, STREET, EDMONTON Corporation Incorporated 2001 AUG 20 Registered ALBERTA, T5J 3W8. No: Address: 240, STREET, EDMONTON ALBERTA, T6E 5W3. No: ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 AUG 17 Registered ALBERTA LTD. Numbered Alberta Address: 3200, STREET, EDMONTON Corporation Incorporated 2001 AUG 20 Registered ALBERTA, T5J 3W8. No: Address: SW 1/ No: ALBERTA LTD. Numbered Alberta ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 AUG 20 Registered Corporation Incorporated 2001 AUG 20 Registered Address: 888, AVENUE, EDMONTON Address: C/O STREET, CAMROSE ALBERTA, T5J 0K1. No: ALBERTA, T4V 1V7. No: ALBERTA LTD. Numbered Alberta ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 AUG 20 Registered Corporation Incorporated 2001 AUG 20 Registered Address: #600, STONY PLAIN ROAD, Address: 4924 RUNDLEWOOD RD NE, CALGARY EDMONTON ALBERTA, T5N 3Y4. No: ALBERTA, T1Y 1B4. No: ALBERTA LTD. Numbered Alberta ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 AUG 20 Registered Corporation Incorporated 2001 AUG 20 Registered Address: 1000, 400 THIRD AVENUE S.W., Address: 300, TH AVENUE SW, CALGARY ALBERTA, T2P 4H2. No: CALGARY ALBERTA, T2S 2T8. No: ALBERTA LTD. Numbered Alberta ALBERTA INC. Numbered Alberta Corporation Incorporated 2001 AUG 20 Registered Corporation Incorporated 2001 AUG 20 Registered Address: C/O STREET, CAMROSE Address: 4312 CORONATION DRIVE SW, ALBERTA, T4V 1V7. No: CALGARY ALBERTA, T2S 1M2. No: ALBERTA LTD. Numbered Alberta ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 AUG 20 Registered Corporation Incorporated 2001 AUG 20 Registered Address: RANGE ROAD 33, COCHRANE Address: 378-1ST STREET S.E., MEDICINE HAT ALBERTA, T4C 1A7. No: ALBERTA, T1A 0A6. No:

18 ALBERTA LTD. Numbered Alberta ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 AUG 20 Registered Corporation Incorporated 2001 AUG 20 Registered Address: 2100, 777-8TH AVENUE S.W., Address: 1201, JASPER AVENUE, CALGARY ALBERTA, T2P 3R5. No: EDMONTON ALBERTA, T5J 4E5. No: ALBERTA LTD. Numbered Alberta ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 AUG 20 Registered Corporation Incorporated 2001 AUG 20 Registered Address: C/O ND STREET, CAMROSE Address: 1201, JASPER AVENUE, ALBERTA, T4V 1V7. No: EDMONTON ALBERTA, T5J 4E5. No: ALBERTA LTD. Numbered Alberta ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 AUG 20 Registered Corporation Incorporated 2001 AUG 21 Registered Address: 103-2ND AVENUE WEST, BROOKS Address: TH STREET SW, CALGARY ALBERTA, T1R 1B6. No: ALBERTA, T3C 1P8. No: ALBERTA LTD. Numbered Alberta ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 AUG 20 Registered Corporation Incorporated 2001 AUG 21 Registered Address: SE W04 No: Address: 149 HOOD ST., HINTON ALBERTA, T7V 1Z4. No: ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 AUG 20 Registered ALBERTA LTD. Numbered Alberta Address: STREET, #206, EDMONTON Corporation Incorporated 2001 AUG 21 Registered ALBERTA, T5E 2E1. No: Address: 3700, 400-3RD AVENUE S.W., CALGARY ALBERTA, T2P 4H2. No: ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 AUG 20 Registered ALBERTA LTD. Numbered Alberta Address: 101, 333 2ND AVENUE NE, CALGARY Corporation Incorporated 2001 AUG 21 Registered ALBERTA, T2E 0E5. No: Address: 4TH FLOOR, TH STREET, RED DEER ALBERTA, T4N 1Y1. No: ALBERTA LIMITED Numbered Alberta Corporation Incorporated 2001 AUG 20 Registered ALBERTA LTD. Numbered Alberta Address: SE W5 No: Corporation Incorporated 2001 AUG 21 Registered Address: 111 WHITLOCK PLACE NE, CALGARY ALBERTA LTD. Numbered Alberta ALBERTA, T1Y 4S7. No: Corporation Incorporated 2001 AUG 20 Registered Address: 101, 333 2ND AVENUE NE, CALGARY ALBERTA LTD. Numbered Alberta ALBERTA, T2E 0E5. No: Corporation Incorporated 2001 AUG 21 Registered Address: 5502A - 48 AVENUE, TABER ALBERTA, ALBERTA LTD. Numbered Alberta T1G 1S5. No: Corporation Incorporated 2001 AUG 20 Registered Address: 382 COVE ROAD, CHESTERMERE ALBERTA INC. Numbered Alberta ALBERTA, T1X 1J6. No: Corporation Incorporated 2001 AUG 21 Registered Address: #1130, STREET S.W., ALBERTA LTD. Numbered Alberta CALGARY ALBERTA, T2R 1J4. No: Corporation Incorporated 2001 AUG 20 Registered Address: 2400, JASPER AVENUE, ALBERTA LTD. Numbered Alberta EDMONTON ALBERTA, T5J 3T8. No: Corporation Incorporated 2001 AUG 21 Registered Address: APT. 402, 135 LYNNVIEW RD. SE, ALBERTA LTD. Numbered Alberta CALGARY ALBERTA, T2C 2G6. No: Corporation Incorporated 2001 AUG 20 Registered Address: 87-2 AVE.WEST, CARDSTON ALBERTA LTD. Numbered Alberta ALBERTA, T0K 0K0. No: Corporation Incorporated 2001 AUG 21 Registered Address: 47 ABERDARE CRES NE, CALGARY ALBERTA LTD. Numbered Alberta ALBERTA, T2A 6T5. No: Corporation Incorporated 2001 AUG 20 Registered Address: 331 CASTLERIDGE DR NE, CALGARY ALBERTA LTD. Numbered Alberta ALBERTA, T3J 2A5. No: Corporation Incorporated 2001 AUG 21 Registered Address: 161 CITADEL DR NW, CALGARY ALBERTA LTD. Numbered Alberta ALBERTA, T3G 4J5. No: Corporation Incorporated 2001 AUG 20 Registered Address: 3700, AVENUE SW, CALGARY ALBERTA INC. Numbered Alberta ALBERTA, T2P 2V7. No: Corporation Incorporated 2001 AUG 21 Registered Address: 10, STREET N.E., CALGARY ALBERTA LTD. Numbered Alberta ALBERTA, T1Y 5E2. No: Corporation Incorporated 2001 AUG 20 Registered Address: AVENUE, GRANDE PRAIRIE ALBERTA LTD. Numbered Alberta ALBERTA, T8V 1C5. No: Corporation Incorporated 2001 AUG 21 Registered Address: 264 WHITMAN PL NE, CALGARY ALBERTA LTD. Numbered Alberta ALBERTA, T1Y 4H9. No: Corporation Incorporated 2001 AUG 20 Registered Address: ST, EDMONTON ALBERTA, ALBERTA LTD. Numbered Alberta T5W 2C9. No: Corporation Incorporated 2001 AUG 21 Registered Address: 10, MOUNT SELKIRK PLACE SE, CALGARY ALBERTA, T2Z 2P8. No:

19 ALBERTA LTD. Numbered Alberta ALBERTA INC. Numbered Alberta Corporation Incorporated 2001 AUG 21 Registered Corporation Incorporated 2001 AUG 21 Registered Address: 91 MARTINVIEW CRESCENT N.E., Address: 177 LAKESIDE GREENS DR, CALGARY ALBERTA, T3J 2S5. No: CHESTERMERE ALBERTA, T1X 1C2. No: ALBERTA INC. Numbered Alberta Corporation Incorporated 2001 AUG 21 Registered ALBERTA LTD. Numbered Alberta Address: 217A 22 AVE NW, CALGARY ALBERTA, Corporation Incorporated 2001 AUG 21 Registered T2M 1N2. No: Address: 1103, AVE SW, CALGARY ALBERTA, T2P 0G9. No: ALBERTA LIMITED Numbered Alberta Corporation Incorporated 2001 AUG 21 Registered ALBERTA INC. Numbered Alberta Address: 324 WHISTON CLOSE, EDMONTON Corporation Incorporated 2001 AUG 21 Registered ALBERTA, T6M 2C7. No: Address: 59 CANTERBURY CRT SW, CALGARY ALBERTA, T2W 6C3. No: ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 AUG 21 Registered ALBERTA LTD. Numbered Alberta Address: 5015 MARYVALE DR. SE, CALGARY Corporation Incorporated 2001 AUG 22 Registered ALBERTA, T2A 3A2. No: Address: 108 EVERGREEN WAY SW, CALGARY ALBERTA, T2Y 3K8. No: ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 AUG 21 Registered ALBERTA LTD. Numbered Alberta Address: 2 KELWOOD PLACE SW, CALGARY Corporation Incorporated 2001 AUG 21 Registered ALBERTA, T3E 4A2. No: Address: 2400, JASPER AVENUE, EDMONTON ALBERTA, T5J 3T8. No: ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 AUG 21 Registered ALBERTA LTD. Numbered Alberta Address: AVENUE, ST. PAUL Corporation Incorporated 2001 AUG 21 Registered ALBERTA, T0A 3A0. No: Address: 2250, SCOTIA 1, JASPER AVENUE, EDMONTON ALBERTA, T5J 3R8. No: ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 AUG 21 Registered Address: AVENUE, EDMONTON ALBERTA LTD. Numbered Alberta ALBERTA, T5Y 2K7. No: Corporation Incorporated 2001 AUG 21 Registered Address: 112, 80 CHIPPEWA ROAD, SHERWOOD ALBERTA LTD. Numbered Alberta PARK ALBERTA, T8A 4W6. No: Corporation Incorporated 2001 AUG 21 Registered Address: SUITE 360, ST SE, CALGARY ALBERTA LTD. Numbered Alberta ALBERTA, T2A 6W9. No: Corporation Incorporated 2001 AUG 21 Registered Address: STREET, EDMONTON ALBERTA LTD. Numbered Alberta ALBERTA, T5N 1K8. No: Corporation Incorporated 2001 AUG 21 Registered Address: 304 ELSINORE AVENUE, STANDARD ALBERTA LTD. Numbered Alberta ALBERTA, T0J 3G0. No: Corporation Incorporated 2001 AUG 21 Registered Address: C/O 1250 WEBER CENTRE, ALBERTA LTD. Numbered Alberta CALGARY TRAIL SOUTH, EDMONTON Corporation Incorporated 2001 AUG 21 Registered ALBERTA, T6H 5P9. No: Address: C/O ND STREET, CAMROSE ALBERTA, T4V 1V7. No: ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 AUG 21 Registered ALBERTA LTD. Numbered Alberta Address: STREET NW, EDMONTON Corporation Incorporated 2001 AUG 21 Registered ALBERTA, T5T 5Y1. No: Address: AVENUE, RED DEER ALBERTA, T4N 6G5. No: ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 AUG 21 Registered ALBERTA LTD. Numbered Alberta Address: 112 CRYSTALRIDGE DR, OKOTOKS Corporation Incorporated 2001 AUG 21 Registered ALBERTA, T0L 1T2. No: Address: 3407 VARAL ROAD NW, CALGARY ALBERTA, T3A 0A3. No: ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 AUG 21 Registered ALBERTA LTD. Numbered Alberta Address: STREET S.W., CALGARY Corporation Incorporated 2001 AUG 21 Registered ALBERTA, T2T 4X6. No: Address: AVE, EDMONTON ALBERTA, T5Z 3C3. No: ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 AUG 22 Registered ALBERTA INC. Numbered Alberta Address: 700, AVENUE SW, CALGARY Corporation Incorporated 2001 AUG 21 Registered ALBERTA, T2P 0M2. No: Address: 307, AVE. NW, CALGARY ALBERTA, T2K 0M1. No: ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 AUG 22 Registered ALBERTA LTD. Numbered Alberta Address: 208, STREET, EDMONTON Corporation Incorporated 2001 AUG 21 Registered ALBERTA, T6E 5Y7. No: Address: 114 WOODSIDE CRESCENT, SPRUCE GROVE ALBERTA, T7X 3E4. No:

20 ALBERTA LTD. Numbered Alberta ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 AUG 22 Registered Corporation Incorporated 2001 AUG 22 Registered Address: AVENUE, RED DEER Address: 116 MALIGNE DRIVE, HINTON ALBERTA, T4N 6G5. No: ALBERTA, T7V 1J3. No: ALBERTA LTD. Numbered Alberta ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 AUG 22 Registered Corporation Incorporated 2001 AUG 23 Registered Address: #B AVE. WEST, BROOKS Address: 4500, 855-2ND STREET S.W., ALBERTA, T1R 1C1. No: CALGARY ALBERTA, T2P 4K7. No: ALBERTA INC. Numbered Alberta ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 AUG 22 Registered Corporation Incorporated 2001 AUG 22 Registered Address: 48 SOMERVALE CLOSE SW, CALGARY Address: C/O 1250 WEBER CENTRE, 5555 ALBERTA, T2Y 3J9. No: CALGARY TRAIL SOUTH, EDMONTON ALBERTA, T6H 5P9. No: ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 AUG 22 Registered ALBERTA LTD. Numbered Alberta Address: ALBERTA DR., FT. MCMURRAY Corporation Incorporated 2001 AUG 23 Registered ALBERTA, T9H 1P4. No: Address: 102, TH STREET NW, CALGARY ALBERTA, T2M 2Z8. No: ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 AUG 23 Registered ALBERTA LTD. Numbered Alberta Address: ST NE, MEDICINE HAT Corporation Incorporated 2001 AUG 22 Registered ALBERTA, T1C 1N6. No: Address: 1600, AVE SW, CALGARY ALBERTA, T2P 4H2. No: ALBERTA LTD Numbered Alberta Corporation Incorporated 2001 AUG 22 Registered ALBERTA LTD. Numbered Alberta Address: AVE, EDMONTON Corporation Incorporated 2001 AUG 22 Registered ALBERTA, T5A 5G2. No: Address: 3700, 400-3RD AVENUE SW, CALGARY ALBERTA, T2P 4H2. No: ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 AUG 22 Registered ALBERTA LTD. Numbered Alberta Address: #4, TH STREET, SYLVAN LAKE Corporation Incorporated 2001 AUG 22 Registered ALBERTA, T4S 1C2. No: Address: 3700, 400-3RD AVENUE SW, CALGARY ALBERTA, T2P 4H2. No: ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 AUG 22 Registered ALBERTA LTD. Numbered Alberta Address: #2500, AVENUE, Corporation Incorporated 2001 AUG 22 Registered EDMONTON ALBERTA, T5J 1V3. No: Address: 3700, 400-3RD AVENUE SW, CALGARY ALBERTA, T2P 4H2. No: ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 AUG 22 Registered ALBERTA LTD. Numbered Alberta Address: 3700, 400-3RD AVENUE S.W., Corporation Incorporated 2001 AUG 22 Registered CALGARY ALBERTA, T2P 4H2. No: Address: 3700, 400-3RD AVENUE SW, CALGARY ALBERTA, T2P 4H2. No: ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 AUG 23 Registered ALBERTA LTD. Numbered Alberta Address: AVENUE NW, EDMONTON Corporation Incorporated 2001 AUG 22 Registered ALBERTA, T5T 3M6. No: Address: 3700, 400-3RD AVENUE SW, CALGARY ALBERTA, T2P 4H2. No: ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 AUG 22 Registered ALBERTA LTD. Numbered Alberta Address: #204, AVENUE SE, CALGARY Corporation Incorporated 2001 AUG 23 Registered ALBERTA, T2C 1Z4. No: Address: STREET SW, CALGARY ALBERTA, T2T 4T9. No: ALBERTA INC. Numbered Alberta Corporation Incorporated 2001 AUG 22 Registered ALBERTA LTD. Numbered Alberta Address: 1000, 440-2ND AVENUE SW, Corporation Incorporated 2001 AUG 22 Registered CALGARY ALBERTA, T2P 5E9. No: Address: TUSCANY BLVD NW, CALGARY ALBERTA, T3L 2J3. No: ALBERTA INC. Numbered Alberta Corporation Incorporated 2001 AUG 22 Registered ALBERTA LTD. Numbered Alberta Address: AVE., EDMONTON Corporation Incorporated 2001 AUG 22 Registered ALBERTA, T6J 2X7. No: Address: ST, EDMONTON ALBERTA, T5H 2V6. No: ALBERTA INC. Numbered Alberta Corporation Incorporated 2001 AUG 22 Registered ALBERTA INCORPORATED Numbered Address: MCKENZIE LAKE WAY SE, Alberta Corporation Incorporated 2001 AUG 22 CALGARY ALBERTA, T2Z 2J3. No: Registered Address: 926 ASH STREET, SHERWOOD PARK ALBERTA, T8A 2T1. No: ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 AUG 22 Registered Address: 27 KIRBY STREET, RED DEER ALBERTA LTD. Numbered Alberta ALBERTA, T4P 3M9. No: Corporation Incorporated 2001 AUG 22 Registered Address: STREET, FAIRVIEW ALBERTA, T0H 1L0. No:

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

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

More information

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

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

More information

The Alberta Gazette PROCLAMATION PART 1. Vol. 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

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

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

More information

The Alberta Gazette. Part I. Vol. 101 Edmonton, 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. 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 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

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

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. 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

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

Hospital Services in Alberta JULY 2018

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

More information

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

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

More information

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

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

More information

WorkSafeBC Authorized Hearing Aid Service Providers

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

More information

The Alberta Gazette. Part I. Vol. 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

Laboratory - Facility Listing As of January 18, 2018

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

More information

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

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

More information

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

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

More information

The Alberta Gazette PROCLAMATION [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

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. 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. 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

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

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 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

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

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

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

More information

The Alberta Gazette 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

Sod Delivery Guide FSAs and Cities Western Canada

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

More information

Nursing Home (LTC) Services in Alberta AUGUST 2016

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

More information

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

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

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

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, 2014 to March 31, 2015

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

More information

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

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

More information

THE 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

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

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

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

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

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

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

More information

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

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

More information

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

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

More information

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

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 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

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

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

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 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

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

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

INTERNSHIP PLACEMENT DIRECTORY ADDICTIONS COUNSELLING PROGRAM UNIVERSITY OF LETHBRIDGE

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

More information

The Alberta Gazette 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

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

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

2006 Residential Property Taxes and Utility Charges Survey

2006 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 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

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, 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

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

CONSULTATION EFFORTS BEAR CREEK METER STATION PROJECT

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

More information

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

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

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

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

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

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

COMMUNITY FACILITY ENHANCEMENT PROGRAM SMALL APPROVED APPLICATIONS Quarter

COMMUNITY FACILITY ENHANCEMENT PROGRAM SMALL APPROVED APPLICATIONS Quarter COMMUNITY SERVICES FACILITY Cork Community Hall Association Dormition of the Most Holy Mother of God Ukrainian Catholic Parish Bannerman Community League The Prairie Echo Community League Peace River Senior

More information

GST/HST Incremental Federal Rebate for Municipalities Report - January 1, 2017 to December 31, 2017

GST/HST Incremental Federal Rebate for Municipalities Report - January 1, 2017 to December 31, 2017 1207175 ALBERTA LTD. BEZANSON T0H $8,225.41 1226363 ALBERTA LTD. MEDICINE HAT T1A $4,199.22 124 STREET AND AREA BUSINESS ASSOCIATION EDMONTON T5M $5,260.60 1723242 ALBERTA INC. LEDUC COUNTY T0B $1,409.56

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

Edmonton Airports. Annual Report Year of the Airport

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

More information

Pharmacy Address City Main Phone

Pharmacy Address City Main Phone Calgary Co-Op Pharmacy #19 Airdrie 100-2700 Main St SE Airdrie (403) 912-3703 Drugstore Pharmacy #1540 300 Veteran's Blvd NE Airdrie (403) 945-2335 Loblaw Pharmacy #4951 1050 Yankee Valley Rd Airdrie (403)

More information

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

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

More information

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

LICENSED DRIVER TRAINING SCHOOLS - ALL REGIONS

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

More information

D - Defensive Driving Course P - Professional Driver Improvement Course Q - Air Brake Program S - School Bus Driver Improvement Program

D - Defensive Driving Course P - Professional Driver Improvement Course Q - Air Brake Program S - School Bus Driver Improvement Program 123 DRIVING SCHOOL (192414 ALBERTA LTD.) 14 STARS DRIVING SCHOOL LTD. 1ST GEAR DRIVING SCHOOL (MOSARRAFA RAHMAN) 1ST MCMURRAY DRIVING ACADEMY CORP. STAR DRIVING SCHOOL LTD. A - CHOICE DRIVING SCHOOL LTD.

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

Services Commissions and Their Municipalities

Services Commissions and Their Municipalities Services Commissions and Their Municipalities Updated December 14, 2016 Municipal Services Branch 17th Floor Commerce Place 10155-102 Street Edmonton, Alberta T5J 4L4 Phone: 780-427-2225 Fax: 780-420-1016

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

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

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

DECISION/DIRECTION NOTE

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

More information

LICENSED DRIVER TRAINING SCHOOLS - ALL REGIONS

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

More information

Services Commissions and Their Municipalities

Services Commissions and Their Municipalities Services Commissions and Their Municipalities Updated December 04, 2017 Municipal Services Branch 17th Floor Commerce Place 10155-102 Street Edmonton, Alberta T5J 4L4 Phone: 780-427-2225 Fax: 780-420-1016

More information

Services Commissions and Their Municipalities

Services Commissions and Their Municipalities Services Commissions and Their Municipalities Updated August 17, 2018 Municipal Services Branch 17th Floor Commerce Place 10155-102 Street Edmonton, Alberta T5J 4L4 Phone: 780-427-2225 Fax: 780-420-1016

More information

Pharmacies carrying Take Home Nalox one kits

Pharmacies carrying Take Home Nalox one kits Pharmacies carrying Take Home Nalox one kits Many pharmacies across Alberta can supply naloxone, a drug that can temporarily reverse a deadly fentanyl overdose and has been proven to save lives. Contact

More information

Treaty 6 First Nation Consultation Contacts

Treaty 6 First Nation Consultation Contacts Treaty 6 First Nation Consultation Contacts Alexander Industry Relations Corporation Contact: Ken S. Arcand P.O. Box 3480 Title: Executive Director Morinville AB T8R 1S3 Phone: 780-939-4757 Fax: 780-939-4795

More information

Apple Pharmacy St SW Airdrie Calgary Co-Op Pharmacy #19 Sierra Springs Main St SE Airdrie

Apple Pharmacy St SW Airdrie Calgary Co-Op Pharmacy #19 Sierra Springs Main St SE Airdrie Apple Pharmacy 229 1 St SW Airdrie 587.775.5593 Calgary Co-Op Pharmacy #19 Sierra Springs 100-2700 Main St SE Airdrie 403.912.3703 Creekside Pharmacy 1113-403 Mackenzie Way SW Airdrie 403.945.0777 Drugstore

More information

REGISTRAR OF PASSENGER TRANSPORTATION MINISTRY OF TRANSPORTATION AND INFRASTRUCTURE

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

More information

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

Alberta Métis Week Events November 13 to 18, 2017

Alberta Métis Week Events November 13 to 18, 2017 Edmonton and Area Métis Week Events Monday, November 13: Alberta Métis Week Events November 13 to 18, 2017 Seventh Annual Louis Riel Commemorative Walk In honour of Louis Riel, the 6.6 km walk to St. Margaret

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

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