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

Size: px
Start display at page:

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

Transcription

1 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 of God, of the United Kingdom, Canada, and Her Other Realms and Territories, QUEEN, Head of the Commonwealth, Defender of the Faith P R O C L A M A T I O N To all to Whom these Presents shall come GREETING Terrence (Terry) Matchett, Deputy Minister of Justice and Deputy Attorney General WHEREAS section 4 of the Charitable Donation of Food Act provides that that Act comes into force on Proclamation; and WHEREAS it is expedient to proclaim the Charitable Donation of Food 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 Charitable Donation of Food 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 5th day of December in the Year of Our Lord Two Thousand One and in the Fiftieth Year of Our Reign. BY COMMAND David Hancock, Provincial Secretary.

2 [GREAT SEAL] CANADA PROVINCE OF ALBERTA PROCLAMATION Lois E. Hole, Lieutenant Governor. ELIZABETH THE SECOND, by the Grace of God, of the United Kingdom, Canada, and Her Other Realms and Territories, QUEEN, Head of the Commonwealth, Defender of the Faith P R O C L A M A T I O N To all to Whom these Presents shall come GREETING Terrence (Terry) Matchett, Deputy Minister of Justice and Deputy Attorney General WHEREAS section 5 of the Statute Revision Act provides that the Lieutenant Governor in Council may specify by proclamation when a revision under that Act comes into force; and WHEREAS it is expedient to proclaim the Revised Statutes of Alberta 2000 and the revision of the public Acts of Alberta enacted in 2001 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 section 5 of the Statute Revision Act, We do hereby specify January 1, 2002 as the date on which (a) the revision of the public Acts of Alberta, revised as of December 31, 2000, together with the schedules relating to the revision, comes into force as the Revised Statutes of Alberta 2000, and (b) the revision of the public Acts of Alberta enacted in 2001 comes into force as the Statutes of Alberta, 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 5th day of December in the Year of Our Lord Two Thousand One and in the Fiftieth Year of Our Reign. BY COMMAND David Hancock, Provincial Secretary. 2882

3 ORDERS-IN-COUNCIL MUNICIPAL GOVERNMENT ACT O.C. 432/2001 Approved and ordered: Lois E. Hole, Lieutenant Governor. Edmonton, November 21, 2001 The Lieutenant Governor in Council orders that (a) effective July 1, 2001, the land described in Appendix A and shown on the sketch in Appendix B is separated from The County of Forty Mile No. 8 and annexed to the Village of Foremost; (b) any taxes owing to The County of Forty Mile No. 8 at the end of June 30, 2001, in respect of the annexed land are transferred to and become payable to the Village of Foremost together with any lawful penalties and costs levied in respect of those taxes, and the Village of Foremost upon collecting those taxes, penalties or costs must pay them to The County of Forty Mile No. 8, and (c) the assessor for the Village of Foremost must assess, for the purpose of taxation in 2002, the annexed land and the assessable improvements to it. Ralph Klein, Chair. APPENDIX A DETAILED DESCRIPTION OF THE LANDS SEPARATED FROM THE COUNTYOF FORTY MILE AND ANNEXED TO THE VILLAGE OF FOREMOST THAT PORTION OF THE SOUTHWEST QUARTER OF SECTION SIXTEEN (16), TOWNSHIP SIX (6), RANGE ELEVEN (11), WEST OF THE FOURTH MERIDIAN DESCRIBED AS LOT 1, BLOCK 3, PLAN

4 APPENDIX B A SKETCH SHOWING THE GENERAL LOCATION OF THE AREA ANNEXED TO THE VILLAGE OF FOREMOST LEGEND Area Annexed from the County of Forty Mile to the Village of Foremost 2884

5 O.C. 445/2001 Approved and ordered: Lois E. Hole, Lieutenant Governor. Edmonton, November 28, 2001 The Lieutenant Governor in Council orders that (a) effective July 1, 2001, the land described in Appendix A and shown on the sketch in Appendix B is separated from the Municipal District of Northern Lights No. 22 and annexed to the Town of Manning, (b) any taxes owing to the Municipal District of Northern Lights No. 22 at the end of June 30, 2001 in respect of the annexed land are transferred to and become payable to the Town of Manning together with any lawful penalties and costs levied in respect of those taxes, and the Town of Manning upon collecting those taxes, penalties and costs must pay them to the Municipal District of Northern Lights No. 22, and (c) the assessor for the Town of Manning must assess, for the purpose of taxation in 2002, the annexed land and the assessable improvements to it. Shirley McLellan, Acting Chair. APPENDIX A DETAILED DESCRIPTION OF THE LANDS SEPARATED FROM THE MUNICIPAL DISTRICT OF NORTHERN LIGHTS NO. 22 AND ANNEXED TO THE TOWN OF MANNING A PORTION OF THE NORTHWEST QUARTER OF SECTION TWENTY-EIGHT (28), TOWNSHIP NINETY-ONE (91), RANGE TWENTY-THREE (23), WEST OF THE FIFTH MERIDIAN DESCRIBED AS: DESCRIPTIVE PLAN BLOCK 22 LOT 3 THAT PART OF ROAD PLAN 488 EU LYING NORTH OF THE NORTHWEST QUARTER OF SECTION TWENTY-EIGHT (28), TOWNSHIP NINETY-ONE (91), RANGE TWENTY-THREE (23), WEST OF THE FIFTH MERIDIAN COMMENCING AT THE NORTH-EAST CORNER OF SAID QUARTER SECTION THENCE WESTWARD METRES. 2885

6 APPENDIX B A SKETCH SHOWING THE GENERAL LOCATION OF THE AREA ANNEXED TO THE TOWN OF MANNING LEGEND Area Annexed from the Municipal District of Northern Light No. 22 into the Town of Manning 2886

7 GOVERNMENT NOTICES ALBERTA COMMUNITY DEVELOPMENT NOTICE: OMBUDSMAN REVIEW REQUESTED Notice is hereby given that under the provisions of section 11 (5) of the Ombudsman Act, I have requested an investigation and report from the Ombudsman regarding the administration and application of procedures under the Protection for Persons in Care Act (PPCA). The PPCA is an Act administered by an office within my ministry. This Act will be undergoing a legislative review in The Ombudsman's report herein requested will be considered within the context of this review. Hon. Gene Zwozdesky Minister of Community Development 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. 2887

8 All Notice of Change of Personal Names for 2001 can be viewed in print versions of the Alberta Gazette or on QP Source Professional. 2888

9 All Notice of Change of Personal Names for 2001 can be viewed in print versions of the Alberta Gazette or on QP Source Professional. 2889

10 All Notice of Change of Personal Names for 2001 can be viewed in print versions of the Alberta Gazette or on QP Source Professional. 2890

11 All Notice of Change of Personal Names for 2001 can be viewed in print versions of the Alberta Gazette or on QP Source Professional. INFRASTRUCTURE SALE OR DISPOSITION OF LAND (Government Organization Act) Name of Purchaser: The City of Calgary Consideration: $2,630,650 Land Description: Plan , Lots 1, 2 and 3. Excepting thereout all mines and minerals, located in the City of Calgary. INNOVATION AND SCIENCE HOSTING EXPENSES EXCEEDING $ For the Quarter July 1, 2001 to September 30, 2001 Function Name: icore Board of Directors and Review Committees Date: June 14, 2001 Amount: $ 4,924 Purpose: To provide an opportunity for the science advisory boards in Alberta to discuss funding priorities, new initiatives, and continued cooperation. Location: Calgary, Alberta Function Name: Venture Capital Round Table Discussion Date: July 2, 2001 Amount: $ 1,419 Purpose: A round table discussion about Alberta s technology business climate with venture capitalists. Location: Log Angeles, California Function Name: Execution of China Memorandum of Understanding Date: July 12, 2001 Amount: $ 1,068 Purpose: Execution of a Science and Technology Memorandum of Understanding between Senior Officials of the People's Republic of China and Alberta Innovation and Science. Location: Edmonton, Alberta Function Name: Nanotechnology Forum Date: July 30, 2001 Amount: $972 Purpose: Meeting with senior officials of the University of Alberta, University of Calgary, University of Lethbridge, and the ASRA Board to discuss their ongoing involvement in the Nanotechology initiative. Location: Calgary, Alberta 2891

12 Function Name: ASRA Board Planning Session Date: September 13-14, 2001 Amount: $3,359 Purpose: Meet with research leaders from Alberta Universities and industry to facilitate strategic planning of ASRA Board funding priorities and business planning related to Location: Kananaskis, Alberta 1.1 CONTEXT METIS SETTLEMENTS GENERAL COUNCIL FINANCIAL ALLOCATION AMENDMENT POLICY POLICY #GC-P0105 Adopted November 6, The decision of Madam Justice Sulyma (the "Judgement") dated March 16, 2001 in Alberta Court of Queen's Bench Action No has determined that certain revenues (collectively referred to herein as the "Resource Revenue") attributed to subsurface resource revenue or money resulting from the co-management of subsurface resource agreements, payable to General Council, are to be paid into Part 1 of the Consolidated Fund and may only be paid out pursuant to a General Council Policy. 2. Pursuant to section 8.3(2) of the General Council Rules and Procedures, this Policy shall constitute an urgent Policy. 1.2 DEFINITIONS In this Policy, terms defined in the Metis Settlements Act (including its Schedules) or the General Council Rules and Procedures have the same meaning when used in this Policy. "Administrative costs" means staff salaries, office rent and related expenses of General Council related to management and administration of subsurface resources. 1.3 ALLOCATION OF AVAILABLE MONEY From the money available for allocation, being that part of Part 1 of the Consolidated Fund attributable to Resource Revenue in the financial year 2001/2002, the following will be allocated: (a) $1,100,000 to General Council to pay the administrative costs and to fund all of General Council's monetary obligations under Development Agreements to which General Council is, or is deemed to be, a party for the period from April 1 to September 30, 2001; (b) $5,000,000 to General Council to pay administrative costs and to fund all of General Council's monetary obligations under Development Agreements to which General Council may become a party in the period from October 1 to March 31, 2002 and which obligations may include new investments recommended by an external consultant. 2892

13 1.5 STATUS OF POLICY This Policy wholly repeals Financial Allocation Amendment Policy GC-P0104 but does not rescind or repeal any other General Council Policy in whole or in part. SAFETY CODES COUNCIL AGENCY ACCREDITATION (Safety Codes Act) Pursuant to section 26 of the Alberta Safety Codes Act, it is hereby ordered that - Davis Electrical Inspection Services Ltd., Accreditation No. A000106, Order No. O , December 6, 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, Private Sewage Treatment and Disposal Systems. Pursuant to section 26 of the Alberta Safety Codes Act, it is hereby ordered that - Davis Electrical Inspection Services Ltd., Accreditation No. A000106, Order No. O , December 6, 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. Pursuant to section 26 of the Alberta Safety Codes Act, it is hereby ordered that - JDW Enterprises Inc., Accreditation No. A000292, Order No. O , December 6, 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. 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. 2893

14 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: (38) Graham Lake (87-4-W5) Column 2 Gear - Gill net not less than 152 mm mesh Column 3 Open Time - 08:00 hours December 3, 2001 to 16:00 hours December 21, 2001 Column 4 Species and Quota -1) Lake whitefish: 14,000 kg; 2) Walleye: 1,150 kg; 3) Yellow perch: 200 kg; 4) Northern pike: 5,000 kg; 5) Tullibee: 1 kg; 6) Lake trout: 1 kg Item - 1. Column 1 Waters - In respect of: (105) Spencer Lake (67-1-W4) Column 2 Gear - Gill net not less than 140 mm mesh Column 3 Open Time - A. In respect of Spencer Lake excluding the following portions: - that portion within 185 m (200 yards) of the shoreline: 08:00 hours December 15, 2001 to 16:00 hours December 21, 2001; B. In respect of all other waters: Closed Column 4 Species and Quota -1) Lake whitefish: 21,000 kg; 2) Walleye: 250 kg; 3) Yellow perch: 450 kg; 4) Northern pike: 900 kg; 5) Tullibee: 1 kg; 6) Lake trout: 1 kg 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 2 Item - 1. Column 1 Waters - In respect of: (4) Utikuma Lake (79-10-W5) Column 2 Gear - Gill net not less than 140 mm mesh Column 3 Open Time - 08:00 hours January 5, 2002 to 16:00 hours January 10, 2002 Column 4 Species and Quota -1) Lake whitefish: 100,000 kg; 2) Walleye: 500 kg; 3) Yellow perch: 500 kg; 4) Northern pike: 5,000 kg; 5) Tullibee: 3,000 kg; 6) Lake trout: 1 kg 2894

15 ADVERTISEMENTS INSURANCE NOTICE (Insurance Act) BMO LIFE INSURANCE COMPANY Notice is hereby given that BMO Life Insurance Company has taken out a licence in the Province of Alberta, and is authorized to transact the following classes of Insurance: Life; Accicent and Sickness; Loss of Employment Effective November 27, Carlos Barbosa, Senior Vice President and Chief Actuary. CANADIAN MILLERS MUTUAL INSURANCE COMPANY Effective January 1, 2002, the licence issued to Canadian Millers Mutual Insurance Company, which expires December 31, 2001 has not been renewed Arthur Hagan, Deputy Superintendent of Insurance. INGLE LIFE & HEALTH ASSURANCE COMPANY Effective January 1, 2002, the licence issued to Ingle Life & Health Assurance Company, which expires December 31, 2001 has not been renewed Arthur Hagan, Deputy Superintendent of Insurance. NAC REINSURANCE CORPORATION XL REINSURANCE AMERICA INC. By virtue of Certificate of Amendment issued under the laws of New York, dated January 9, 2001, the name of NAC Reinsurance Corporation was changed to XL Reinsurance America Inc Martha Bannerman. NORWICH UNION LIFE INSURANCE COMPANY (CANADA) AIG ASSURANCE CANADA By virtue of Revised Order to commence and carry on business dated October 1, 2001, the name of Norwich Union Life Insurance Company (Canada), 60 Yonge Street, Toronto, Ontario, M5E 1H5 was changed to AIG Assurance Canada, 60 Yonge Street, Toronto, Ontario, M5E 1H David Mackie, Chief Financial Officer. 2895

16 SWISS RE LIFE & HEALTH CANADA Effective January 1, 2002, the licence issued to Swiss Re Life & Health Canada, which expires December 31, 2001 has not been renewed Arthur Hagan, Deputy Superintendent of Insurance. SWISS REINSURANCE COMPANY CANADA Effective January 1, 2002, the licence issued to Swiss Reinsurance Company Canada, which expires December 31, 2001 has not been renewed Arthur Hagan, Deputy Superintendent of Insurance UKRAINIAN FRATERNAL SOCIETY OF CANADA Notice is hereby given that Ukrainian Fraternal Society of Canada has taken out a licence in the Province of Alberta, and is authorized to transact the following classes of Insurance: Life Accicent and Sickness Effective November 8, Donna Verbrugge, Chief Executive Officer/Manager. NOTICE OF CERTIFICATE OF INTENT TO DISSOLVE (Business Corporations Act) Notice is hereby given that a Certificate of Intent to Dissolve was issued to Aquarius Exploration Ltd. on December 10, H. Carl Gerwing, Solicitor. Notice is hereby given that a Certificate of Intent to Dissolve was issued to Crown Leasing Ltd. on November 28, Dated at Calgary, Alberta on December 3, Morella M. De Castro, Student-at-Law. Notice is hereby given that a Certificate of Intent to Dissolve was issued to Renegade Geophysical Ltd. on November 26, Myron I. Strilchuk, Solicitor. 2896

17 PUBLIC SALE OF LAND (Municipal Government Act) VILLAGE OF BOYLE Notice is hereby given that under the provisions of the Municipal Government Act, the Village of Boyle will offer for sale, by public auction, in the Village Administration Building Street, Boyle, Alberta on Tuesday, February 19, 2002 at 1:30 p.m. the following lands: Title Lot Block Plan D 35 & B.F A B.F T.R SW Part B.F. Each parcel will be offered for sale subject to a reserve bid, and to the reservations and conditions contained in the existing certificate of title. The Village of Boyle 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 or bank draft payable prior to the adjournment of the sale. Redemption may be effected by payment of all arrears of taxes and costs at any time prior to the sale. Dated at Boyle, Alberta, December 11, Barbara Kowalchuk, Chief Administrative Officer. 2897

18 ALBERTA GOVERNMENT SERVICES CORPORATE REGISTRY REGISTRAR'S PERIODICAL

19 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) 2030CE PRODUCTIONS (ALBERTA) II INC. Named Alberta Corporation Incorporated 2001 NOV 20 Registered Address: 2500, JASPER AVENUE, EDMONTON ALBERTA, T5J 3N6. No: CANADA INC. Federal Corporation Registered 2001 NOV 21 Registered Address: 1200, 700-2ND STREET S.W., CALGARY ALBERTA, T2P 4V5. No: BEE ENTERPRISES INC. Named Alberta Address: AVENUE, EDMONTON ALBERTA, T5T 5P6. No: NOVA SCOTIA COMPANY Other Prov/Territory Corps Registered 2001 NOV 27 Registered Address: 3100, 324-8TH AVENUE S.W., CALGARY ALBERTA, T2P 2Z2. No: B.C. LTD. Other Prov/Territory Corps Registered 2001 NOV 23 Registered Address: 4500, 855-2ND STREET S.W., CALGARY ALBERTA, T2P 4K7. No: DEGREES WALKIE-TALKIE COMMUNICATIONS INC. Named Alberta Address: 312 SQUIRREL STREET, BANFF ALBERTA, T0L 0C0. No: B.C. LTD. Other Prov/Territory Corps Registered 2001 NOV 27 Registered Address: #2500, STREET, EDMONTON ALBERTA, T5J 4G8. No: CANADA LTD. Federal Corporation Registered 2001 NOV 20 Registered Address: 1400, 350 7TH AVENUE SW, CALGARY ALBERTA, T2P 3N9. No: CANADA INC. Federal Corporation Registered 2001 NOV 21 Registered Address: 3300, AVENUE S.W., CALGARY ALBERTA, T2P 4K9. No: MANITOBA LTD. Other Prov/Territory Corps Registered 2001 NOV 26 Registered Address: 44 MOUNT LORETTE CLOSE, SE, CALGARY ALBERTA, T2Z 2L6. No: SASKATCHEWAN LTD. Other Prov/Territory Corps Registered 2001 NOV 30 Registered Address: 420 MACLEOD TRAIL S.E., MEDICINE HAT ALBERTA, T1A 2M9. No: SASKATCHEWAN LTD. Other Prov/Territory Corps Registered 2001 NOV 21 Registered Address: STREET, VEGREVILLE ALBERTA, T9C 1S3. No: ALBERTA LTD. Numbered Alberta Address: AVE, PEACE RIVER ALBERTA, T8S 1S5. No: ALBERTA LTD. Numbered Alberta Address: AVENUE, RIMBEY ALBERTA, T0C 2J0. No: ALBERTA LTD. Numbered Alberta Address: BAY 4, AVE SW, CALGARY ALBERTA, T3E 0R2. No: ALBERTA LTD. Numbered Alberta Address: 1560, 521-3RD AVENUE SW, CALGARY ALBERTA, T2P 3T3. No: ALBERTA LTD. Numbered Alberta Address: 1560, 521-3RD AVENUE SW, CALGARY ALBERTA, T2P 3T3. No: ALBERTA LTD. Numbered Alberta Address: 19 CELTIC ROAD NW, CALGARY ALBERTA, T2K 1S6. No: ALBERTA LTD Numbered Alberta Address: 75 GLENVIEW ROAD, COCHRANE ALBERTA, T4C 1A2. No: ALBERTA LTD. Numbered Alberta Address: ST, EDMONTON ALBERTA, T5J 3V5. No: RANCHES LIMITED Named Alberta Corporation Incorporated 2001 NOV 26 Registered Address: SE W4TH No:

20 ALBERTA LTD Numbered Alberta Address: 1535 WEBER CENTRE, 5555 CALGARY TRAIL SOUTH, EDMONTON ALBERTA, T6H 5P9. No: ALBERTA LTD. Numbered Alberta Address: ST, EDMONTON ALBERTA, T5J 3V5. No: ALBERTA LTD. Numbered Alberta Address: ST, EDMONTON ALBERTA, T5J 3V5. No: ALBERTA LTD. Numbered Alberta Address: ST, EDMONTON ALBERTA, T5J 3V5. No: ALBERTA LTD. Numbered Alberta Address: AVENUE, EDMONTON ALBERTA, T5T 5W2. No: ALBERTA INC. Numbered Alberta Address: 550, 407-2ND STREET SW, CALGARY ALBERTA, T2P 2Y3. No: ALBERTA INC. Numbered Alberta Address: AVENUE, EDMONTON ALBERTA, T5W 1E5. No: ALBERTA LTD. Numbered Alberta Address: C/O NEIL & NEIL, STREET, EDMONTON ALBERTA, T6E 6G4. No: ALBERTA LTD. Numbered Alberta Address: 95 BEARBERRY CLOSE N.W., CALGARY ALBERTA, T3K 1R4. No: ALBERTA LIMITED Numbered Alberta Address: 58 CANOVA RD SW, CALGARY ALBERTA, T2W 2A6. No: ALBERTA LTD. Numbered Alberta Address: 200 TRAPPER RISE, CANMORE ALBERTA, T1W 1E5. No: ALBERTA LTD. Numbered Alberta Address: AVE NE, CALGARY ALBERTA, T2A 3Y4. No: ALBERTA LTD Numbered Alberta Address: 172 CHRISTIE PARK VIEW SW, CALGARY ALBERTA, T3H 2Z3. No: ALBERTA LTD. Numbered Alberta Address: A STREET, EDMONTON ALBERTA, T6H 5H1. No: ALBERTA LTD. Numbered Alberta Address: STREET, EDMONTON ALBERTA, T5X 5E8. No: ALBERTA LTD. Numbered Alberta Address: 807, 400-4TH AVENUE SOUTH, LETHBRIDGE ALBERTA, T1J 4E1. No: ALBERTA LTD. Numbered Alberta Address: AVENUE, MORINVILLE ALBERTA, T8R 1K8. No: ALBERTA LTD. Numbered Alberta Address: 300, AVENUE SW, CALGARY ALBERTA, T2P 1G1. No: ALBERTA LTD. Numbered Alberta Address: 300, AVENUE SW, CALGARY ALBERTA, T2P 1G1. No: ALBERTA INC. Numbered Alberta Address: 1200, 700-2ND STREET S.W., CALGARY ALBERTA, T2P 4V5. No: ALBERTA LTD. Numbered Alberta Address: 103-2ND AVENUE WEST, BROOKS ALBERTA, T1R 1B6. No: ALBERTA LTD. Numbered Alberta Address: 300, AVENUE SW, CALGARY ALBERTA, T2P 1G1. No: ALBERTA LTD. Numbered Alberta Address: AVE, LAC LA BICHE ALBERTA, T0A 2C0. No: ALBERTA LTD. Numbered Alberta Address: 44 WELLINGTON CRESC., SPRUCE GROVE ALBERTA, T7X 1K2. No: ALBERTA LTD. Numbered Alberta Address: 300, AVENUE SW, CALGARY ALBERTA, T2P 1G1. No: ALBERTA LTD. Numbered Alberta Address: 300, AVENUE SW, CALGARY ALBERTA, T2P 1G1. No: ALBERTA LTD. Numbered Alberta Address: 501, 5220, 50A AVE, SYLVAN LAKE ALBERTA, T9H 1E5. No: ALBERTA LTD Numbered Alberta Address: AVE, EDMONTON ALBERTA, T5R 3E6. No: ALBERTA LTD. Numbered Alberta Address: 509, JASPER AVE., EDMONTON ALBERTA, T5J 1V9. No: ALBERTA INC. Numbered Alberta Address: 1200, 700-2ND STREET S.W., CALGARY ALBERTA, T2P 4V5. No:

21 ALBERTA LTD. Numbered Alberta Address: 214 STAFFORD BAY NORTH, LETHBRIDGE ALBERTA, T1H 5L2. No: ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 NOV 17 Registered Address: #1, ST SW, CALGARY ALBERTA, T2T 4G3. No: ALBERTA LTD. Numbered Alberta Address: SIGNAL ROAD, FORT MCMURRAY ALBERTA, T9H 3Z4. No: ALBERTA LTD. Numbered Alberta Address: 600, STREET SOUTH, LETHBRIDGE ALBERTA, T1J 4J7. No: ALBERTA CORP. Numbered Alberta Address: AVE NE, CALGARY ALBERTA, T2A 3Y4. No: ALBERTA LTD. Numbered Alberta Address: 59 DORAN CRESCENT, RED DEER ALBERTA, T4N 2P4. No: ALBERTA LTD. Numbered Alberta Address: 2500, STREET, EDMONTON ALBERTA, T5J 4G8. No: ALBERTA LTD. Numbered Alberta Address: #345, AVENUE, EDMONTON ALBERTA, T6E 2A7. No: ALBERTA LTD. Numbered Alberta Address: 83 MARTHA'S CLOSE NE, CALGARY ALBERTA, T1Y 7E6. No: ALBERTA LTD. Numbered Alberta Address: A AVENUE, EDMONTON ALBERTA, T6K 0Y7. No: ALBERTA INC. Numbered Alberta Address: 1200, 700-2ND STREET S.W., CALGARY ALBERTA, T2P 4V5. No: ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 NOV 17 Registered Address: 505, TH AVE SW, CALGARY ALBERTA, T2S 0E3. No: ALBERTA LTD. Numbered Alberta Address: 2200, STREET S.E., CALGARY ALBERTA, T2G 5E7. No: ALBERTA LTD. Numbered Alberta Address: 4TH FLOOR, TH STREET, RED DEER ALBERTA, T4N 1Y1. No: ALBERTA LTD. Numbered Alberta Address: 203A 5 ELIZABETH STREET, OKOTOKS ALBERTA, T1S 1B5. No: ALBERTA LTD. Numbered Alberta Address: STREET, RED DEER ALBERTA, T4N 6M4. No: ALBERTA LTD. Numbered Alberta Address: 3000, 700-9TH AVENUE SW, CALGARY ALBERTA, T2P 3V4. No: ALBERTA LTD. Numbered Alberta Address: STREET, RED DEER ALBERTA, T4N 6M4. No: ALBERTA INC. Numbered Alberta Address: 605, 734-7TH AVENUE S.W., CALGARY ALBERTA, T2P 3P8. No: ALBERTA LTD. Numbered Alberta Address: 3335 CATALINA BLVD. N.E., CALGARY ALBERTA, T1Y 6T9. No: ALBERTA LTD. Numbered Alberta Address: 14 HEATHER COURT, IRVINE ALBERTA, T0J 1V0. No: ALBERTA LTD. Numbered Alberta Address: AVENUE, LA CRETE ALBERTA, T0H 2H0. No: ALBERTA LTD. Numbered Alberta Address: ST SE, MEDICINE HAT ALBERTA, T1A 0H2. No: ALBERTA INC. Numbered Alberta Address: 1200, 700-2ND STREET S.W., CALGARY ALBERTA, T2P 4V5. No: ALBERTA LTD. Numbered Alberta Address: ST NW, EDMONTON ALBERTA, T5P 1J8. No: ALBERTA LTD. Numbered Alberta Address: 110 BREWSTER DR, HINTON ALBERTA, T7V 1B4. No: ALBERTA LTD. Numbered Alberta Address: 361 HOLLICK-KENYON ROAD, EDMONTON ALBERTA, T5Y 2T6. No: ALBERTA LTD. Numbered Alberta Address: AVE S.W., CALGARY ALBERTA, T3C 0T5. No: ALBERTA LTD. Numbered Alberta Address: #300, STREET SOUTH, LETHBRIDGE ALBERTA, T1J 4J7. No: ALBERTA LTD. Numbered Alberta Address: #108, AVENUE, GRANDE PRAIRIE ALBERTA, T8V 7K2. No:

22 ALBERTA LTD. Numbered Alberta Address: STREET, BARRHEAD ALBERTA, T7N 1A4. No: ALBERTA LTD. Numbered Alberta Address: #300, STREET, EDMONTON ALBERTA, T6E 4H2. No: ALBERTA LTD. Numbered Alberta Address: TH AVENUE, EDSON ALBERTA, T7E 1C8. No: ALBERTA INC. Numbered Alberta Address: # AVE NE, CALGARY ALBERTA, T2E 0J9. No: ALBERTA LTD. Numbered Alberta Address: TH STREET, LLOYDMINSTER ALBERTA, T9V 0K3. No: ALBERTA LTD. Numbered Alberta Address: 40 CAMBRILLE CRES, STRATHMORE ALBERTA, T1P 1M1. No: ALBERTA LTD. Numbered Alberta Address: GENERAL DELIVERY, ALBERTA BEACH ALBERTA, T0E 0A0. No: ALBERTA LTD. Numbered Alberta Address: 1560, 521-3RD AVENUE S.W., CALGARY ALBERTA, T2P 3T3. No: ALBERTA LTD. Numbered Alberta Address: 3524 HILL VIEW CRESCENT, EDMONTON ALBERTA, T6L 1C4. No: ALBERTA LTD. Numbered Alberta Address: #600, STONY PLAIN ROAD, EDMONTON ALBERTA, T5N 3Y4. No: ALBERTA LTD. Numbered Alberta Address: 395, AVENUE S.W., CALGARY ALBERTA, T2Z 1W8. No: ALBERTA LTD. Numbered Alberta Address: STREET, ROCKY MOUNTAIN HOUSE ALBERTA, T4T 1A5. No: ALBERTA LTD. Numbered Alberta Address: 84 LAKE SYLVAN CLOSE S.E., CALGARY ALBERTA, T2J 3E6. No: ALBERTA LTD. Numbered Alberta Address: STREET N.W., CALGARY ALBERTA, T3B 2L1. No: ALBERTA LTD. Numbered Alberta Address: 3 WELLWOOD DRIVE, WHITECOURT ALBERTA, T7S 1T8. No: ALBERTA LTD. Numbered Alberta Address: 3720B 48 AVE, CAMROSE ALBERTA, T4V 4S1. No: ALBERTA LTD. Numbered Alberta Address: EDMONTON TR NE, CALGARY ALBERTA, T2E 3K8. No: ALBERTA LTD. Numbered Alberta Address: ST., GRANDE PRAIRIE ALBERTA, T8V 5R3. No: ALBERTA LTD. Numbered Alberta Address: SE W4 No: ALBERTA LTD. Numbered Alberta Address: 308, AVENUE NW, EDMONTON ALBERTA, T5X 4W6. No: ALBERTA LTD. Numbered Alberta Address: TH STREET, LLOYDMINSTER ALBERTA, T9V 0K3. No: ALBERTA INC. Numbered Alberta Address: 103 BRIDLEWOOD DR SW, CALGARY ALBERTA, T2Y 3T2. No: ALBERTA LTD. Numbered Alberta Address: 191 LONDONDERRY SQ. NW, EDMONTON ALBERTA, T5C 3C4. No: ALBERTA LTD. Numbered Alberta Address: 3500, STREET SW, CALGARY ALBERTA, T2P 4J8. No: ALBERTA LTD. Numbered Alberta Address: 3500, STREET SW, CALGARY ALBERTA, T2P 4J8. No: ALBERTA LTD. Numbered Alberta Address: 3500, STREET SW, CALGARY ALBERTA, T2P 4J8. No: ALBERTA LTD. Numbered Alberta Address: 3500, STREET SW, CALGARY ALBERTA, T2P 4J8. No: ALBERTA LTD. Numbered Alberta Address: 3500, STREET SW, CALGARY ALBERTA, T2P 4J8. No: ALBERTA LTD. Numbered Alberta Address: 850, STREET S.W., CALGARY ALBERTA, T2R 1J4. No: ALBERTA LTD. Numbered Alberta Address: #306, STREET, EDMONTON ALBERTA, T6A 0L4. No:

23 ALBERTA INC. Numbered Alberta Address: A ST NW, CALGARY ALBERTA, T2N 2Y3. No: ALBERTA INC. Numbered Alberta Address: 212 MADEIRA PL NE, CALGARY ALBERTA, T2A 5T1. No: ALBERTA LTD. Numbered Alberta Address: 400, STREET, EDMONTON ALBERTA, T5P 4W2. No: ALBERTA LTD. Numbered Alberta Address: 1400, JASPER AVENUE, EDMONTON ALBERTA, T5J 3N6. No: ALBERTA LTD. Numbered Alberta Address: TH STREET, 2ND FLOOR, LLOYDMINSTER ALBERTA, T9V 0K2. No: ALBERTA LTD. Numbered Alberta Address: 400, STREET, EDMONTON ALBERTA, T5P 4W2. No: ALBERTA LTD. Numbered Alberta Address: 2800, JASPER AVENUE, EDMONTON ALBERTA, T5J 3V9. No: ALBERTA LTD. Numbered Alberta Address: 400, STREET, EDMONTON ALBERTA, T5P 4W2. No: ALBERTA LTD. Numbered Alberta Address: 400, STREET, EDMONTON ALBERTA, T5P 4W2. No: ALBERTA LTD. Numbered Alberta Address: ROSS STREET, RED DEER ALBERTA, T4N 1X5. No: ALBERTA LTD. Numbered Alberta Address: #2200, STREET S.E., CALGARY ALBERTA, T2G 5E7. No: ALBERTA LTD. Numbered Alberta Address: ND STREET S.W., CALGARY ALBERTA, T2R 0W7. No: ALBERTA LTD. Numbered Alberta Address: 1416 MEMORIAL DRIVE NW, CALGARY ALBERTA, T2N 3E5. No: ALBERTA LTD. Numbered Alberta Address: #306, STREET, EDMONTON ALBERTA, T6A 0L4. No: ALBERTA LTD. Numbered Alberta Address: STREET, EDMONTON ALBERTA, T5G 2T8. No: ALBERTA LTD. Numbered Alberta Address: ND STREET S.W., CALGARY ALBERTA, T2R 0W7. No: ALBERTA LTD. Numbered Alberta Address: 3000, 700-9TH AVENUE SW, CALGARY ALBERTA, T2P 3V4. No: ALBERTA LTD. Numbered Alberta Address: 15 CAMBRIDGE PLACE NW, CALGARY ALBERTA, T2K 1P8. No: ALBERTA LTD. Numbered Alberta Address: #200, STREET, CAMROSE ALBERTA, T4V 1S1. No: ALBERTA LTD. Numbered Alberta Address: #200, STREET, CAMROSE ALBERTA, T4V 1S1. No: ALBERTA LTD. Numbered Alberta Address: #1400, 550-6TH AVENUE SW, CALGARY ALBERTA, T2P 0S2. No: ALBERTA LTD. Numbered Alberta Address: #200, STREET, CAMROSE ALBERTA, T4V 1S1. No: ALBERTA LTD. Numbered Alberta Address: #204, 755 LAKE BONAVISTA DRIVE SE, CALGARY ALBERTA, T2J 0N3. No: ALBERTA LTD Numbered Alberta Address: 67 WOODRIDGE CLOSE SW, CALGARY ALBERTA, T2W 5M2. No: ALBERTA LTD Numbered Alberta Address: 67 WOODRIDGE CLOSE SW, CALGARY ALBERTA, T2W 5M2. No: ALBERTA LTD. Numbered Alberta Address: 120, AVENUE, EDMONTON ALBERTA, T5W 4W1. No: ALBERTA LTD. Numbered Alberta Address: #418, AVENUE S.W., CALGARY ALBERTA, T2P 2X6. No: ALBERTA LTD. Numbered Alberta Address: TH AVENUE SOUTH, LETHBRIDGE ALBERTA, T1J 0P7. No: ALBERTA LTD. Numbered Alberta Address: 2500, JASPER AVENUE, EDMONTON ALBERTA, T5J 3N6. No: ALBERTA LTD. Numbered Alberta Address: 82 HAMPSTEAD RD NW, CALGARY ALBERTA, T3A 6G5. No:

24 ALBERTA LTD. Numbered Alberta Address: 2800, JASPER AVENUE, EDMONTON ALBERTA, T5J 3V9. No: ALBERTA LTD. Numbered Alberta Address: AVENUE NW, EDMONTON ALBERTA, T6L 6M7. No: ALBERTA LTD. Numbered Alberta Address: 4425S 46 AVE, BONNYVILLE ALBERTA, T9N 1L8. No: ALBERTA LTD. Numbered Alberta Address: AVENUE, EDMONTON ALBERTA, T6E 0E9. No: ALBERTA LTD. Numbered Alberta Address: 440, 7220 FISHER STREET SE, CALGARY ALBERTA, T2H 2H8. No: ALBERTA LTD. Numbered Alberta Address: 386 MILLRISE DRIVE SW, CALGARY ALBERTA, T2Y 2C7. No: ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 DEC 01 Registered Address: 150, 633-6TH AVENUE S.W., CALGARY ALBERTA, T2P 2Y5. No: ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 DEC 01 Registered Address: 150, 633-6TH AVENUE S.W., CALGARY ALBERTA, T2P 2Y5. No: ALBERTA LTD. Numbered Alberta Address: AVENUE, ROCKY MOUNTAIN HOUSE ALBERTA, T4T 1C8. No: ALBERTA LTD. Numbered Alberta Address: #350, AVENUE S.W., CALGARY ALBERTA, T2P 2T5. No: ALBERTA LTD. Numbered Alberta Address: A ST NW, EDMONTON ALBERTA, T6L 6E2. No: ALBERTA INC. Numbered Alberta Address: #204, AVE.,, EDMONTON, ALBERTA, T5N 0M1. No: ALBERTA LTD. Numbered Alberta Address: 499 1ST STREET SE, MEDICINE HAT ALBERTA, T1A 0A7. No: ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 DEC 01 Registered Address: #150, 633-6TH AVENUE S.W., CALGARY ALBERTA, T2P 2Y5. No: ALBERTA LTD. Numbered Alberta Address: 4236 BRENTWOOD GREEN NW, CALGARY ALBERTA, T2L 1L3. No: ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 DEC 01 Registered Address: 150, 633-6TH AVENUE S.W., CALGARY ALBERTA, T2P 2Y5. No: ALBERTA INC. Numbered Alberta Address: 10, AVE. SW, CALGARY ALBERTA, T2P 0H1. No: ALBERTA LTD. Numbered Alberta Address: 400 TARADALE DRIVE NE, CALGARY ALBERTA, T3J 4K1. No: ALBERTA LTD. Numbered Alberta Address: A AVENUE, BEAUMONT ALBERTA, T4X 1J2. No: ALBERTA LTD. Numbered Alberta Address: RG. RD. 10 COUNTY OF LACOMBE, SYLVAN LAKE ALBERTA, T4S 1S8. No: ALBERTA LTD. Numbered Alberta Address: 316, 1167 KENSINGTON CRESCENT N.W., CALGARY ALBERTA, T2N 1X7. No: ALBERTA LTD. Numbered Alberta Address: 2800, JASPER AVENUE, EDMONTON ALBERTA, T5J 3V9. No: ALBERTA LIMITED Numbered Alberta Address: 342 ELLIS DRIVE, EDMONTON ALBERTA, T7X 3G7. No: ALBERTA LTD. Numbered Alberta Address: KASKA ROAD, SUITE 201, SHERWOOD PARK ALBERTA, T8A 4E8. No: ALBERTA LTD. Numbered Alberta Address: UNIT 2, 3919 RICHMOND ROAD SW, CALGARY ALBERTA, T3E 4P2. No: ALBERTA LTD. Numbered Alberta Address: 1716 WOODSIDE BLVD. NW, AIRDRIE ALBERTA, T4B 2K1. No: ALBERTA LTD. Numbered Alberta Address: ST, EDMONTON ALBERTA, T6A 2K4. No: ALBERTA LTD. Numbered Alberta Address: 2400 SCOTIA CENTRE, 700-2ND STREET SW, CALGARY ALBERTA, T2P 0S7. No: ALBERTA LTD. Numbered Alberta Address: C200, 9705 HORTON ROAD S.W., CALGARY ALBERTA, T2V 2X5. No:

25 ALBERTA LTD. Numbered Alberta Address: 599 HARVEST HILLS DRIVE N.E., CALGARY ALBERTA, T3K 4H6. No: ALBERTA INC. Numbered Alberta Address: 109 PRESTWICK PK SE, CALGARY ALBERTA, T2Z 3L6. No: ALBERTA LTD. Numbered Alberta Address: 2100, 605-5TH AVENUE SW, CALGARY ALBERTA, T2P 3H5. No: ALBERTA LTD. Numbered Alberta Address: 128, ND AVE. NE, CALGARY ALBERTA, T2E 7C8. No: ALBERTA LTD. Numbered Alberta Address: SUITE 202, AVENUE NE, CALGARY ALBERTA, T2E 1C1. No: ALBERTA LTD. Numbered Alberta Address: #400, STREET, EDMONTON ALBERTA, T5J 3G1. No: ALBERTA LTD. Numbered Alberta Address: #201, AVENUE, EDMONTON ALBERTA, T6B 2V4. No: ALBERTA LTD. Numbered Alberta Address: TH STREET SW, CALGARY ALBERTA, T2S 2C2. No: ALBERTA LTD. Numbered Alberta Address: 3000, 700-9TH AVENUE SW, CALGARY ALBERTA, T2P 3V4. No: ALBERTA LTD. Numbered Alberta Address: 104 BAKER CRESCENT NW, CALGARY ALBERTA, T2L 1R4. No: ALBERTA LTD. Numbered Alberta Address: 7 WINDMILL WAY, CALGARY ALBERTA, T3Z 1H5. No: ALBERTA LTD. Numbered Alberta Address: AVE, WETASKIWIN ALBERTA, T9A 0S8. No: ALBERTA LTD. Numbered Alberta Address: 320 EDMONTON CITY CENTRE, STREET, EDMONTON ALBERTA, T5J 4H5. No: ALBERTA LTD. Numbered Alberta Address: 320 EDMONTON CITY CENTRE, STREET, EDMONTON ALBERTA, T5J 4H5. No: ALBERTA LTD. Numbered Alberta Address: 197 CHAPARRAL VILLAS SE, CALGARY ALBERTA, T2X 3N5. No: ALBERTA INC. Numbered Alberta Address: 6308 ELBOW DRIVE SW, CALGARY ALBERTA, T2V 1J4. No: ALBERTA LTD Numbered Alberta Address: 28 HEALY DRIVE SW, CALGARY ALBERTA, T2V 2Z7. No: ALBERTA LTD. Numbered Alberta Address: STREET, EDMONTON ALBERTA, T5L 5A6. No: ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 NOV 24 Registered Address: AVE, GRANDE CACHE ALBERTA, T0E 0Y0. No: ALBERTA LTD. Numbered Alberta Address: 320 EDMONTON CITY CENTRE, STREET, EDMONTON ALBERTA, T5J 4H5. No: ALBERTA LTD. Numbered Alberta Address: AVENUE, EDMONTON ALBERTA, T5Y 2T3. No: ALBERTA INC. Numbered Alberta Address: STREET, EDMONTON ALBERTA, T6C 2K6. No: ALBERTA LTD. Numbered Alberta Address: # AVE NW, EDMONTON ALBERTA, T6J 3V6. No: ALBERTA LTD. Numbered Alberta Address: 247 PINELAND PLACE NE, CALGARY ALBERTA, T1Y 3L4. No: ALBERTA LTD. Numbered Alberta Address: 320 EDMONTON CITY CENTRE, STREET, EDMONTON ALBERTA, T5J 4H5. No: ALBERTA LTD. Numbered Alberta Address: 320 EDMONTON CITY CENTRE, STREET, EDMONTON ALBERTA, T5J 4H5. No: ALBERTA LTD. Numbered Alberta Address: 320 EDMONTON CITY CENTRE, STREET, EDMONTON ALBERTA, T5J 4H5. No: ALBERTA LTD. Numbered Alberta Address: 54 CALICO DRIVE, SHERWOOD PARK ALBERTA, T8A 5P3. No: ALBERTA LTD. Numbered Alberta Address: 6321 DUNCAN PLACE, OLDS ALBERTA, T4H 1K7. No:

26 ALBERTA LTD. Numbered Alberta Address: 253 BEATON PLACE, FORT MCMURRAY ALBERTA, T9K 2B2. No: ALBERTA INC. Numbered Alberta Address: 125 BEDFORD MANOR N.E., CALGARY ALBERTA, T3K 4B8. No: ALBERTA LTD. Numbered Alberta Address: #1600, 205-5TH AVENUE S.W., CALGARY ALBERTA, T2P 2V7. No: ALBERTA LTD. Numbered Alberta Address: #418, AVENUE S.W., CALGARY ALBERTA, T2P 2X6. No: ALBERTA LTD. Numbered Alberta Address: STREET SOUTH, LETHBRIDGE ALBERTA, T1J 4J7. No: ALBERTA LTD. Numbered Alberta Address: 2500, STREET SW, CALGARY ALBERTA, T2P 4J8. No: ALBERTA LTD. Numbered Alberta Address: 102, SASKATCHEWAN DRIVE, EDMONTON ALBERTA, T6E 4R5. No: ALBERTA LTD. Numbered Alberta Address: 105, AVE NW, CALGARY ALBERTA, T2N 0E7. No: ALBERTA LTD. Numbered Alberta Address: #110, 220 4TH STREET SOUTH, LETHBRIDGE ALBERTA, T1J 4J7. No: ALBERTA LTD. Numbered Alberta Address: 1400, AVENUE SW, CALGARY ALBERTA, T2P 3N9. No: ALBERTA LTD. Numbered Alberta Address: ST, EDMONTON ALBERTA, T5S 1M3. No: ALBERTA LTD. Numbered Alberta Address: STREET, EDMONTON ALBERTA, T6V 1A8. No: ALBERTA LTD. Numbered Alberta Address: 75 CITADEL DR NW, CALGARY ALBERTA, T3G 3V1. No: ALBERTA LTD. Numbered Alberta Address: 3000, 700-9TH AVENUE SW, CALGARY ALBERTA, T2P 3V4. No: ALBERTA LTD. Numbered Alberta Address: 1906, AVENUE SW, CALGARY ALBERTA, T2P 0V1. No: ALBERTA LTD. Numbered Alberta Address: 504, TH STREET, RED DEER ALBERTA, T4N 1V1. No: ALBERTA LTD. Numbered Alberta Address: CHIPPEWA ROAD, SHERWOOD PARK ALBERTA, T8A 4W6. No: ALBERTA LTD. Numbered Alberta Address: STREET, PEACE RIVER ALBERTA, T8S 1S2. No: ALBERTA LTD. Numbered Alberta Address: 6231 PENEDO WAY S.E., CALGARY ALBERTA, T2A 3N2. No: ALBERTA LTD. Numbered Alberta Address: 1400, 350-7TH AVENUE S.W., CALGARY ALBERTA, T2P 3N9. No: ALBERTA LTD. Numbered Alberta Address: 701, JASPER AVENUE, EDMONTON ALBERTA, T5J 3R8. No: ALBERTA LTD. Numbered Alberta Address: 1600, STREET, EDMONTON ALBERTA, T5J 2Z2. No: ALBERTA LTD. Numbered Alberta Address: MORRISON STREET, FORT MCMURRAY ALBERTA, T9H 4A4. No: ALBERTA LTD. Numbered Alberta Address: ELBOW DRIVE SW, CALGARY ALBERTA, T2V 1H7. No: ALBERTA INC. Numbered Alberta Address: 1000, 440-2ND AVENUE SW, CALGARY ALBERTA, T2P 5E9. No: ALBERTA LTD. Numbered Alberta Address: 1035 DURHAM AVENUE S.W., CALGARY ALBERTA, T2T 0P8. No: ALBERTA LTD. Numbered Alberta Address: ST, EDMONTON ALBERTA, T5K 1V6. No: ALBERTA LTD. Numbered Alberta Address: ST, EDMONTON ALBERTA, T5K 1V6. No: ALBERTA LTD. Numbered Alberta Address: 4851 RUNDLEWOOD DRIVE N.E., CALGARY ALBERTA, T1Y 2N9. No: ALBERTA INC. Numbered Alberta Address: 1200, 700 2ND STREET SW, CALGARY ALBERTA, T2P 4V5. No:

27 ALBERTA LTD. Numbered Alberta Address: 311 MILLVIEW PL SW, CALGARY ALBERTA, T2Y 2X6. No: ALBERTA INC. Numbered Alberta Address: AVENUE NW, EDMONTON ALBERTA, T6E 2L9. No: ALBERTA LTD. Numbered Alberta Address: 177 SITKA DR, FORT MCMURRAY ALBERTA, T9H 3C1. No: ALBERTA LTD. Numbered Alberta Address: 555, AVENUE SW, CALGARY ALBERTA, T2P 1E5. No: ALBERTA LTD. Numbered Alberta Address: 3010, 205-5TH AVENUE S.W., CALGARY ALBERTA, T2P 2V7. No: ALBERTA LTD. Numbered Alberta Address: AVENUE, EDMONTON ALBERTA, T6E 1X5. No: ALBERTA LTD. Numbered Alberta Address: #400, STREET, EDMONTON ALBERTA, T5J 3G1. No: ALBERTA LTD. Numbered Alberta Address: 1000, 400-3RD AVENUE S.W., CALGARY ALBERTA, T2P 4H2. No: ALBERTA LTD. Numbered Alberta Address: 900, 521-3RD AVENUE S.W., CALGARY ALBERTA, T2P 3T3. No: ALBERTA LTD. Numbered Alberta Address: #202, TH STREET, RED DEER ALBERTA, T4N 1V2. No: ALBERTA LTD. Numbered Alberta Address: 3010, 205-5TH AVENUE S.W., CALGARY ALBERTA, T2P 2V7. No: ALBERTA LTD. Numbered Alberta Address: 3010, 205-5TH AVENUE S.W., CALGARY ALBERTA, T2P 2V7. No: ALBERTA LTD. Numbered Alberta Address: TH STREET, CANMORE ALBERTA, T1W 1Z3. No: ALBERTA LTD. Numbered Alberta Address: STREET, PEACE RIVER, ALBERTA, T8S 1S2. No: ALBERTA LTD. Numbered Alberta Address: 114 WATERSTONE CRESCENT, AIRDRIE ALBERTA, T4B 2G7. No: ALBERTA LTD. Numbered Alberta Address: 321 SCENIC ACRES DRIVE NW, CALGARY ALBERTA, T3L 1T6. No: ALBERTA LTD. Numbered Alberta Address: 600, STREET SOUTH, LETHBRIDGE ALBERTA, T1J 4J7. No: ALBERTA LTD. Numbered Alberta Address: 40 HARVEST PARK CIRCLE NE, CALGARY ALBERTA, T3K 4M8. No: ALBERTA INC. Numbered Alberta Address: #190, 7330 FISHER STREET SE, CALGARY ALBERTA, T2H 2H8. No: ALBERTA LTD. Numbered Alberta Address: 704 BANKVIEW CLOSE, DRUMHELLER ALBERTA, T0J 0Y6. No: ALBERTA LTD. Numbered Alberta Address: 207 CHINOOK PLACE ST SE, MEDICINE HAT ALBERTA, T1A 0L1. No: ALBERTA LTD. Numbered Alberta Address: 200, STREET NW, CALGARY ALBERTA, T2N 2H9. No: ALBERTA INC. Numbered Alberta Address: 7TH FLOOR, AVENUE SW, CALGARY ALBERTA, T2P 1G6. No: ALBERTA LTD. Numbered Alberta Address: 200, TH STREET N.W., CALGARY ALBERTA, T2N 2H9. No: ALBERTA LTD. Numbered Alberta Address: 462, STREET N.W., CALGARY ALBERTA, T2N 2A1. No: ALBERTA LTD. Numbered Alberta Address: A AVENUE, EDMONTON ALBERTA, T6L 6A9. No: ALBERTA LTD. Numbered Alberta Address: 62 MARWOOD CIRCLE N.E., CALGARY ALBERTA, T2A 2R8. No: ALBERTA LTD. Numbered Alberta Address: AVENUE, EDMONTON ALBERTA, T6B 2P8. No: ALBERTA LTD. Numbered Alberta Address: 2500, AVENUE, EDMONTON ALBERTA, T5J 1V3. No: ALBERTA LTD. Numbered Alberta Address: 2002 BOWNESS ROAD NW, CALGARY ALBERTA, T2N 3K8. No:

28 ALBERTA LTD. Numbered Alberta Address: 1070, AVENUE SW, CALGARY ALBERTA, T2R 1L5. No: ALBERTA LTD. Numbered Alberta Address: 1070, AVENUE SW, CALGARY ALBERTA, T2R 1L5. No: ALBERTA LTD. Numbered Alberta Address: 440, 7220 FISHER STREET SE, CALGARY ALBERTA, T2H 2H8. No: ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 NOV 24 Registered Address: MEADOW DRIVE, CALGARY ALBERTA, T3R 1A8. No: ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 NOV 24 Registered Address: #426, 1011 GLENMORE TRAIL SW, CALGARY ALBERTA, T2Y 4R6. No: ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 NOV 24 Registered Address: AVE NW, CALGARY ALBERTA, T2M 2P3. No: ALBERTA LTD. Numbered Alberta Address: 1560, 521-3RD AVENUE SW, CALGARY ALBERTA, T2P 3T3. No: ALBERTA INC. Numbered Alberta Address: 1810, AVENUE SW, CALGARY ALBERTA, T2P 3R7. No: ALBERTA LTD. Numbered Alberta Address: 3000, 700-9TH AVENUE SW, CALGARY ALBERTA, T2P 3V4. No: ALBERTA INC. Numbered Alberta Address: #105, TH AVENUE, DIDSBURY ALBERTA, T0M 0W0. No: ALBERTA LTD. Numbered Alberta Address: MAIN ST NE, SLAVE LAKE ALBERTA, T0G 2A2. No: ALBERTA LTD. Numbered Alberta Address: 680 MANULIFE PLACE, ST., EDMONTON ALBERTA, T5J 3S4. No: ALBERTA LTD. Numbered Alberta Address: 680 MANULIFE PLACE, ST., EDMONTON ALBERTA, T5J 3S4. No: ALBERTA LTD. Numbered Alberta Address: 680 MANULIFE PLACE, ST., EDMONTON ALBERTA, T5J 3S4. No: ALBERTA INC. Numbered Alberta Address: 198 CITADEL PEAK CIRCLE NW, CALGARY ALBERTA, T3G 4H7. No: ALBERTA LTD. Numbered Alberta Address: 311 HABITAT CRESCENT NW, EDMONTON ALBERTA, T5A 3A6. No: ALBERTA LTD. Numbered Alberta Address: #4, TH AVENUE S.W., CALGARY ALBERTA, T2R 0B2. No: ALBERTA LTD. Numbered Alberta Address: 2800, JASPER AVENUE, EDMONTON ALBERTA, T5J 3V9. No: ALBERTA LTD. Numbered Alberta Address: AVENUE, LLOYDMINSTER ALBERTA, T9V 2R1. No: ALBERTA LTD. Numbered Alberta Address: 4TH FLOOR, TH STREET, RED DEER ALBERTA, T4N 1Y1. No: ALBERTA LTD. Numbered Alberta Address: 90 VALLEYVIEW CRES, EDMONTON ALBERTA, T5R 5T1. No: ALBERTA LTD. Numbered Alberta Address: 2822 CATALINA BLVD. N.W., CALGARY ALBERTA, T1Y 6N1. No: ALBERTA LTD. Numbered Alberta Address: # AVENUE, EDMONTON ALBERTA, T5J 0J8. No: ALBERTA LTD. Numbered Alberta Address: #503, AVENUE S.W., CALGARY ALBERTA, T2P 0Z1. No: ALBERTA LTD. Numbered Alberta Address: 3135 RAE CRESCENT. SE, CALGARY ALBERTA, T2A 1Y2. No: ALBERTA LTD. Numbered Alberta Address: #503, AVENUE S.W., CALGARY ALBERTA, T2P 0Z1. No: ALBERTA LTD. Numbered Alberta Address: AVE SW, CALGARY ALBERTA, T2T 1R1. No: ALBERTA LTD. Numbered Alberta Address: #503, AVENUE S.W., CALGARY ALBERTA, T2P 0Z1. No: ALBERTA LTD. Numbered Alberta Address: 1400, 350-7TH AVENUE S.W., CALGARY ALBERTA, T2P 3N9. No: ALBERTA LTD. Numbered Alberta Address: 1400, JASPER AVENUE, EDMONTON ALBERTA, T5J 3N6. No:

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

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

More information

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

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

More information

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

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

More information

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

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

More information

The Alberta Gazette 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 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 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

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

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

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 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

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

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 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

Laboratory - Facility Listing As of November 10, 2015

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

More information

The Alberta Gazette 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

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

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

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

More information

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

The Alberta Gazette. Part I. Vol. 100 Edmonton, Friday, October 15, 2004 No. 19 PROCLAMATION The Alberta Gazette Part I Vol. 100 Edmonton, Friday, October 15, 2004 No. 19 PROCLAMATION [GREAT SEAL] CANADA PROVINCE OF ALBERTA Lois E Hole, Lieutenant Governor. ELIZABETH THE SECOND, by the Grace of

More information

The Alberta Gazette. 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

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 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

Nursing Home (LTC) Services in Alberta AUGUST 2016

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

More information

The Alberta Gazette. 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 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

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 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

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. 103 Edmonton, Monday, April 30, 2007 No. 8 PROCLAMATION

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

More information

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

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

More information

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

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

More information

THE 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

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 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

Sod Delivery Guide FSAs and Cities Western Canada

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

More information

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

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

More information

The Alberta Gazette. 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

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

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

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

More information

The Alberta Gazette. 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

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. 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

FILE NO. ANMICALGIC-1

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

More information

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. 100 Edmonton, Saturday, February 14, 2004 No. 3 PROCLAMATION

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

More information

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

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

More information

The Alberta Gazette 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

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

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

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 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

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

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

Lammles Banff Unit S12 Cascade Plaza 317 Banff Ave Banff

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

More information

The Alberta Gazette PROCLAMATION [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

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

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

More information

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 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

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

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

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 Tourism Market Monitor

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

More information

Alberta Tourism Market Monitor

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

More information

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

Alberta Tourism Market Monitor

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

More information

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

Alberta Tourism Market Monitor

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

More information

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

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

APPENDIX. Alberta Land Stewardship Act AMENDMENTS TO THE SOUTH SASKATCHEWAN REGIONAL PLAN

APPENDIX. Alberta Land Stewardship Act AMENDMENTS TO THE SOUTH SASKATCHEWAN REGIONAL PLAN APPENDIX Alberta Land Stewardship Act AMENDMENTS TO THE SOUTH SASKATCHEWAN REGIONAL PLAN 1 All references to Alberta Environment and Sustainable Resource Development, Environment and Sustainable Resource

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

Alberta Tourism Market Monitor

Alberta 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

MUNICIPAL GOVERNMENT ACT O.C. 416/96

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

More information

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 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, AUGUST 17, 2018 No. 33 URBAN AND RURAL PLANNING ACT, 2000 NOTICE OF REGISTRATION CITY OF CORNER BROOK MUNICIPAL

More information

The Alberta Gazette RESIGNATIONS AND RETIREMENTS ORDERS-IN-COUNCIL PART 1. Vol. 97 EDMONTON, WEDNESDAY, OCTOBER 31, 2001 No. 20

The 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 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

INDEPENDENT STATE OF PAPUA NEW GUINEA. CHAPTER No Unclaimed Moneys. GENERAL ANNOTATION.

INDEPENDENT STATE OF PAPUA NEW GUINEA. CHAPTER No Unclaimed Moneys. GENERAL ANNOTATION. INDEPENDENT STATE OF PAPUA NEW GUINEA. CHAPTER No. 326. Unclaimed Moneys. () ADMINISTRATION. GENERAL ANNOTATION. As at 13 February 1976 (the date of gazettal of the most comprehensive allocation of responsibilities

More information

THE LAW AND REGULATION IN THE UK OVERSEAS TERRITORIES. Published by Air Safety Support International Ltd

THE LAW AND REGULATION IN THE UK OVERSEAS TERRITORIES. Published by Air Safety Support International Ltd THE LAW AND REGULATION IN THE UK OVERSEAS TERRITORIES Published by Air Safety Support International Ltd Air Safety Support International Limited 2007 First published May 2007 Second issue September 2008

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

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

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

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

More information

THE NEWFOUNDLAND AND LABRADOR GAZETTE

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

More information

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

An Unclaimed Intangible Property Program for Ontario

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

More information

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

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

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

More information

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

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

More information

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

Agenda Item # Page # CHAIR AND MEMBERS BOARD OF CONTROL MEETING ON WEDNESDAY, AUGUST 26,2009. PAT McNALLY. P.ENG. ii

Agenda Item # Page # CHAIR AND MEMBERS BOARD OF CONTROL MEETING ON WEDNESDAY, AUGUST 26,2009. PAT McNALLY. P.ENG. ii Ii r--... TO: CHAIR AND MEMBERS BOARD OF CONTROL MEETING ON WEDNESDAY, AUGUST 26,2009 I I PAT McNALLY. P.ENG. ii rrwm; GENERAL MANAGER OF ENVIRONMENTAL AND ENGINEERING SERVICES AND CITY ENGINEER SUBJECT

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

Disposition of Spadina Expressway Properties - Memorandum of Understanding with Infrastructure Ontario

Disposition of Spadina Expressway Properties - Memorandum of Understanding with Infrastructure Ontario GM22.32 REPORT FOR ACTION Disposition of Spadina Expressway Properties - Memorandum of Understanding with Infrastructure Ontario Date: September 8, 2017 To: Government Management Committee From: Chief

More information

THE NEWFOUNDLAND AND LABRADOR GAZETTE

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

More information

THE NEWFOUNDLAND AND LABRADOR GAZETTE

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

More information

CITY OF GRAND JUNCTION, COLORADO ORDINANCE NO. AN ORDINANCE ANNEXING TERRITORY TO THE CITY OF GRAND JUNCTION, COLORADO SOUTH TWENTY ANNEXATION

CITY OF GRAND JUNCTION, COLORADO ORDINANCE NO. AN ORDINANCE ANNEXING TERRITORY TO THE CITY OF GRAND JUNCTION, COLORADO SOUTH TWENTY ANNEXATION Public Hearing: February 20, 2019 CITY OF GRAND JUNCTION, COLORADO ORDINANCE NO. AN ORDINANCE ANNEXING TERRITORY TO THE CITY OF GRAND JUNCTION, COLORADO SOUTH TWENTY ANNEXATION APPROXIMATELY 20.18 ACRES

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

communication tower means a tower or structure built to support equipment used to transmit communication signals;

communication tower means a tower or structure built to support equipment used to transmit communication signals; Ontario Ministry of Natural Resources Subject Communication Tower Sites on Crown Land Compiled by - Branch Lands & Waters Section Land Management Policy PL 4.10.02 Replaces Directive Title Communication

More information