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

Size: px
Start display at page:

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

Transcription

1 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 9, 2001 The Lieutenant Governor in Council orders that (a) effective January 1, 2001, the land described in Appendix A and shown on the sketch in Appendix B is separated from the County of Camrose No. 22 and annexed to the City of Camrose, (b) any taxes owing to the County of Camrose No. 22 at the end of December 31, 2000 in respect of the annexed land are transferred to and become payable to the City of Camrose together with any lawful penalties and costs levied in respect of those taxes, and the City of Camrose upon collecting those taxes, penalties and costs must pay them to the County of Camrose No. 22, and (c) the assessor for the City of Camrose must assess, for the purpose of taxation in 2001, the annexed land and the assessable improvements to it, and makes the Order in Appendix C. Ralph Klein, Chair. APPENDIX A DETAILED DESCRIPTION OF THE LANDS SEPARATED FROM THE COUNTY OF CAMROSE NO. 22 AND ANNEXED TO THE CITY OF CAMROSE ALL THAT PORTION OF THE NORTHEAST QUARTER OF SECTION FOUR (4), TOWNSHIP FORTY-SEVEN (47), RANGE TWENTY (20) WEST OF THE FOURTH MERIDIAN, WHICH LIES NORTH OF RAILWAY PLAN C & E NO. 10; LOT 1, PLAN ; LOT 2, PLAN ; ALL THAT PORTION OF THE SOUTHWEST QUARTER OF SECTION FOUR (4), TOWNSHIP FORTY-SEVEN (47), RANGE TWENTY (20), WEST OF THE FOURTH MERIDIAN WHICH LIES SOUTH OF RAILWAY PLAN C & E NO. 10;

2 THE NORTHWEST QUARTER OF SECTION THIRTY-TWO (32), TOWNSHIP FORTY-SIX (46), RANGE TWENTY (20), WEST OF THE FOURTH MERIDIAN. LOT 1, PLAN ALL THAT PORTION OF THE SOUTHEAST QUARTER OF SECTION TWENTY-NINE (29), TOWNSHIP FORTY-SIX (46), RANGE TWENTY (20), WEST OF THE FOURTH MERIDIAN WHICH LIES EAST OF THE NORTH EAST LIMIT OF RAILWAY PLAN 3978Z AND THAT PORTION OF THE SOUTHWEST QUARTER OF SECTION TWENTY-NINE (29), TOWNSHIP FORTY SIX (46), RANGE TWENTY (20), WEST OF THE FOURTH MERIDIAN WHICH LIES EAST OF THE NORTH EAST LIMIT OF RAILWAY PLAN 3978 Z; THE SOUTHWEST QUARTER OF SECTION TWENTY-EIGHT (28), TOWNSHIP FORTY-SIX, RANGE TWENTY (20), WEST OF THE FOURTH MERIDIAN; LOT A, PLAN ; THAT PORTION OF THE NORTHWEST QUARTER OF SECTION TWENTY-SIX (26), TOWNSHIP FORTY-SIX (46), RANGE TWENTY (20), WEST OF THE FOURTH MERIDIAN THAT PRESENTLY LIES OUTSIDE THE BOUNDARIES OF THE CITY OF CAMROSE; THE NORTHEAST QUARTER OF SECTION TWENTY-SIX (26), TOWNSHIP FORTY-SIX (46), RANGE TWENTY (20), WEST OF THE FOURTH MERIDIAN; THAT PORTION OF THE SOUTHWEST QUARTER OF SECTION THIRTY-SIX (36), TOWNSHIP FORTY-SIX (46), RANGE TWENTY (20), WEST OF THE FOURTH MERIDIAN WHICH LIES SOUTH OF THE SOUTH BOUNDARY OF THE ROAD RIGHT-OF-WAY OF HIGHWAY 13; THAT PORTION OF THE NORTH HALF OF SECTION ELEVEN (11), TOWNSHIP FORTY-SEVEN (47), RANGE TWENTY (20), WEST OF THE FOURTH MERIDIAN AS DESCRIBED LEGALLY IN CERTIFICATES OF TITLE AND AS AT TITLE SEARCH DATE 18/05/2000; CERTAIN ROADWAYS LYING WITHIN RANGE TWENTY (20), WEST OF THE FOURTH MERIDIAN, MORE PARTICULARLY DESCRIBED AS FOLLOWS: LYING EAST OF THE SOUTHEAST QUARTER OF SECTION TWENTY-NINE (29), TOWNSHIP FORTY-SIX (46); LYING EAST OF THE NORTHEAST QUARTER OF SECTION TWENTY-SIX (26), TOWNSHIP FORTY-SIX (46); LYING WEST OF THE SOUTHWEST QUARTER OF SECTION THIRTY-SIX (36), TOWNSHIP FORTY-SIX (46); LYING EAST OF THE NORTHWEST QUARTER OF SECTION TWENTY-TWO (22), TOWNSHIP FORTY-SIX (46); LYING EAST OF THE SOUTHWEST QUARTER OF SECTION TWENTY-TWO (22), TOWNSHIP FORTY-SIX (46); LYING SOUTH OF THE SOUTHWEST QUARTER OF SECTION TWENTY-TWO (22), TOWNSHIP FORTY-SIX (46); 1290

3 LYING SOUTH OF THE SOUTHWEST QUARTER OF SECTION FOUR (04), TOWNSHIP FORTY-SEVEN (47); LYING SOUTH OF THE SOUTHWEST QUARTER OF SECTION THIRTY-SIX (36), TOWNSHIP FORTY-SIX (46); LYING SOUTH OF THE SOUTHWEST QUARTER OF SECTION TWENTY-EIGHT (28), TOWNSHIP FORTY-SIX (46); ALL OTHER INTERVENING ROADWAYS, RAILWAYS AND UTILITY RIGHTS-OF WAY BETWEEN THE ANNEXATION AREAS AND BETWEEN THE ANNEXATION AREAS AND THE PRESENT BOUNDARIES OF THE CITY OF CAMROSE. 1291

4 APPENDIX B A SKETCH SHOWING THE GENERAL LOCATION OF AREAS ANNEXED TO THE CITY OF CAMROSE AFFECTED AREA 1292

5 APPENDIX C ORDER 1 In this Order annexed land means the land described in Appendix A and shown on the sketch in Appendix B. 2 For taxation purposes in 2001 and later years up to and including 2005, the annexed land and the assessable improvements to it must (a) be assessed by the City of Camrose on the same basis as if they had remained in the County of Camrose No. 22, and (b) be taxed by the City of Camrose in respect of each assessment class that applies to the annexed land and the assessable improvements to it using the tax rate established by the County of Camrose No Section 2 ceases to apply to a portion of the annexed land and the assessable improvements to it in the taxation year immediately following the taxation year in which (a) the portion becomes a new parcel of land created as a result of subdivision or separation of title by registered plan of subdivision or by instrument or any other method that occurs at the request of, or on behalf of, the landowner, (b) the portion becomes a residual portion after a new parcel referred to in clause (a) has been created and the residual portion is 3 acres or less, or (c) the portion is, at the request of or on behalf of the landowner, redesignated by an amendment to the City of Camrose Land Use Bylaw. 4 After section 2 ceases to apply to a portion of the annexed land in a taxation year, the portion of the annexed land and the assessable improvements to it must be assessed and taxed for the purposes of property taxes in that year on the same basis as the assessment and taxation of property of the same assessment class in the City of Camrose. GOVERNMENT NOTICES AGRICULTURE, FOOD AND RURAL DEVELOPMENT FORM 15 (Irrigation Districts Act) (Section 88) NOTICE TO IRRIGATION SECRETARIAT: CHANGE OF AREA OF AN IRRIGATION DISTRICT On behalf of the St. Mary River Irrigation District, I hereby request that the Irrigation Secretariat forward a certified copy of this notice to the Registrar of Land Titles for the purposes of registration under section 23 of the Land Titles Act and arrange for notice to be published in the Alberta Gazette. 1293

6 The following parcels of land should be ADDED to the irrigation district and the appropriate notation added to the certificate of title: Short Legal Description Title Number 4;8;9;23;NE ;15;25;NW ;15;25;NE ;15;25;NW ;15;25;NE ;11;8;35;SW ;20;8;16;NE 4;20;8;16;SE 4;20;8;21;SE A A A S.W The following parcels of land should be REMOVED from the irrigation district and the notation removed from the certificate of title: Short Legal Description Title Number 4;16;4;4;SE 147 J 138 4;16;3;35;NE B 4;17;8;22;SW N.W I certify that the procedures required under Part 4 of the Irrigation Districts Act have been completed and the area of the St. Mary River Irrigation District should be changed according to the above list. Laurie Hodge, Office Manager. Irrigation Secretariat. ENERGY UNIT AGREEMENT (Mines and Minerals Act) Notice is hereby given, pursuant to section 146 of the Mines and Minerals Act, that the Minister of Energy on behalf of the Crown has executed counterparts of the agreement entitled Unit Agreement - Halkirk Upper Mannville I Pool Gas Cap Unit, and that the unit became effective on April 1,

7 1295

8 1296

9 1297

10 1298

11 1299

12 FINANCE CERTIFICATE OF REGISTRATION (Loan and Trust Corporations Act) Notice is hereby given that a Certificate of Registration was issued to Mancal Trust Company effective May 10, Dated at Edmonton, Alberta, May 16, T.S. Stroich, FCA Director, Financial Institutions. GOVERNMENT SERVICES VITAL STATISTICS NOTICE OF 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. 1300

13 All Notice of Change of Personal Names for 2001 can be viewed in print versions of the Alberta Gazette or on QP Source Professional. 1301

14 All Notice of Change of Personal Names for 2001 can be viewed in print versions of the Alberta Gazette or on QP Source Professional. 1302

15 All Notice of Change of Personal Names for 2001 can be viewed in print versions of the Alberta Gazette or on QP Source Professional. 1303

16 All Notice of Change of Personal Names for 2001 can be viewed in print versions of the Alberta Gazette or on QP Source Professional. HEALTH AND WELLNESS HOSTING EXPENSES EXCEEDING $ For the quarter January 1, 2001 to March 31, 2001 Date Paid: January 25, 2001 Purpose: Premier s Council on the Status of Persons with Disabilities - Quarterly meeting Place/Vendor: The Varscona Hotel Date of Function: January 18 and January 19, 2001 Amount: $ Date Paid: February 12, 2001 Purpose: Alberta We//net - Meeting with Health Authorities Place/Vendor: Delta Hotel - Calgary Airport Date of Function: January 25, 2001 Amount: $ Date Paid: March 20, 2001 Purpose: Health Workforce Services - Alternative Complaint Resolution Workshop Place/Vendor: Grant MacEwan Community College Date of Function: May 29, June 8, June 15 & June 26, 2000 Amount: $

17 Date Paid: March 23, 2001 Purpose: Health Workshop Services Steering Committee - Stakeholder meeting Place/Vendor: Delta Hotel - Edmonton South Date of Function: March 14, 2001 Amount: $ Date Paid: April 2, 2001 Purpose: Federal Provincial Relations - Deputy Minister s of Health Retreat Place/Vendor: The Westin Hotel Date of Function: March 6, 2001 and March 7, 2001 Amount: $2, Date Paid: April 3, 2001 Purpose: Alberta We//net - TeleHealth strategic planning session Place/Vendor: Nick s Thick n Juicy Catering Date of Function: January 30, 2001 Amount: $ Date Paid: January 16, 2001 Purpose: Emergency Health Services - Ambulance Advisory & Appeal Board & EHS Branch Dinner Place/Vendor: Mastercard - Coast Terrace Inn - Edmonton Date of Function: December 13, 2000 Amount: $1, INFRASTRUCTURE SALE OR DISPOSITION OF LAND (Government Organization Act) Name of Purchaser: Royallan Developments Inc. Consideration: $168,000 Land Description: Plan All that portion of lot 1 lying south and west of Transportation/Utility Corridor Right of Way Plan , containing 1.87 hectares (4.62 acres) more or less. Excepting thereout all mines and minerals, located in the City of Edmonton. Name of Purchaser: Mountain View County Consideration: $272, Land Description: Plan Maintenance Yard containing 3.53 hectares, more or less, excepting thereout Road Plan , containing 0.41 hectares (1.01 acres) more or less. Excepting thereout all mines and minerals, located in Mountain View County. Name of Purchaser: Calgary Regional Health Authority Consideration: $5,700, Land Description: Plan , Lot 3. Area: hectares (3.48 acres) more or less. Excepting thereout all mines and minerals, located in the City of Calgary. Plan , Lot 4. Area: hectares (5.75 acres) more or less. Excepting thereout all mines and minerals, located in the City of Calgary. Name of Purchaser: County of Newell No. 4 Consideration: $38,

18 Land Description: Plan Storage Yard containing hectares (9.90 acres) more or less. Excepting thereout all mines and minerals, located in the County of Newell No. 4 Name of Purchaser: County of Newell No. 4 Consideration: $410, Land Description: Plan , Block 1. Area: 4.05 hectares (10.01 acres) more or less. Excepting thereout all mines and minerals, located in the County of Newell No. 4 ALBERTA OPPORTUNITY COMPANY LOAN AUTHORIZATIONS FOR THE MONTH OF APRIL, 2001 (Alberta Opportunity Fund Act) Alberta Ltd. Rimbey. Automotive repair shop. Majority Owners: Wally Latimer. Loan Authorized: $140,000. Purpose: Land, buildings, & equipment Alberta Ltd. St. Paul. Nightclub/lounge. Majority Owners: David Scott Prime, Hendrick Van Rensburg. Loan Authorized: $40,000. Purpose: Renovations Alberta Ltd. Grimshaw. Automotive parts retail. Majority Owners: Maurice David Gour, Debbie Lee Gour, Ralph Andrew Paluck. Loan Authorized: $336,500. Purpose: Purchase existing business. Friesen, C. Wetaskiwin. Trucking service. Majority Owners: Cordell Friesen. Loan Authorized: $15,000. Purpose: Equipment. Huntrods, G. & Tharle, B. Calgary. Photography. Majority Owners: Greg Huntrods, Brenda Tharle. Loan Authorized: $62,300. Purpose: Equipment, Inventory, Working capital. Orbit Construction Services Ltd. Westlock. Installation of highway guardrails & signs. Majority Owners: Kevin Mervin Smith. Loan Authorized: $300,000. Purpose: Restructure debt, Working capital. Penguin Dairy Drive-In Ltd. Spirit River. Restaurant. Majority Owner: Anthony Bart Lefley, Sandra Jo Lefley. Loan Authorized: $13,000. Purpose: Renovations. PhilVan Manufacturing Inc. Edmonton. Manufacturer of massage tables & accessories. Majority Owners: Jesus Polintan Calara. Loan Authorized: $80,000. Purpose: Equipment, Leasehold improvements, Working capital. Rycroft Holdings Inc. Edson. Motel. Majority Owners: Boo-Yong Lee, Byung-Soon Lee. Loan Authorized: $600,000. Purpose: Purchase existing business. Seoul House Ltd. Calgary. Mohawk gas/convenience store. Majority Owners: Donny Ck Kim, Mary Sy Kim. Loan Authorized: $210,000. Purpose: Purchase existing business. Superior Swabbing Ltd. Brooks. Oil & gas well service. Majority Owners: Matthew Hewitt Smids. Loan Authorized: $50,000. Purpose: Establish new business. The Wellington Gift & Garden Centre Ltd. Edmonotn. Retail garden centre. Majority Owners: Barry Lastiwka. Loan Authorized: $535,000. Purpose: Land, Restructure debt. 1306

19 Westy's Trucking Inc. Calgary. Local haul trucking services. Majority Owners: Ross Westenfelt. Loan Authorized: $250,000. Purpose: Equipment, Restructure debt. SAFETY CODES COUNCIL AGENCY ACCREDITATION (Safety Codes Act) Pursuant to section 26 of the Alberta Safety Codes Act, it is hereby ordered that - Leduc County, Accreditation No. A000216, Order No. O , December 15, 1995 Having satisfied the terms and conditions of the Safety Codes Council is authorized to provide services under the Alberta Safety Codes Act for Fire, all parts of the Alberta Fire Code, including investigations. Pursuant to section 26 of the Alberta Safety Codes Act, it is hereby ordered that - Parkland Inspection Services, Accreditation No. A000291, Order No. O , May 28, 2001 Having satisfied the terms and conditions of the Safety Codes Council is authorized to provide services under the Alberta Safety Codes Act for Building, all parts of the Alberta Building Code. Pursuant to section 26 of the Alberta Safety Codes Act, it is hereby ordered that - Ken McLennan Inc., Accreditation No. A000272, Order No. O , May 24, 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. AGENCY ACCREDITATION - CANCELLATION (Safety Codes Act) Pursuant to section 26(5) of the Safety Codes Act, it is hereby ordered that - Local Inspection Services Ltd., Accreditation No. A000191, Order No. R , May 29, 2001 Having voluntarily withdrawn from the accreditation issued November 9, 1995, under the Order No. O , has its authorization to provide services under the Safety Codes Act for the discipline of Electrical revoked effective May 29,

20 Pursuant to section 26(5) of the Safety Codes Act, it is hereby ordered that - Friendly Fire, Accreditation No. A000110, Order No. R , May 29, 2001 Having voluntarily withdrawn from the accreditation issued February 7, 1995, under the Order No. O , has its authorization to provide services under the Safety Codes Act for the discipline of Fire revoked effective May 29, CORPORATE ACCREDITATION (Safety Codes Act) Pursuant to section 24 of the Alberta Safety Codes Act, it is hereby ordered that - AEC Oil & Gas, Accreditation No. C000197, Order No. O , May 23, 2001 Having satisfied the terms and conditions of the Safety Codes Council is authorized to administer the Alberta Safety Codes Act within their jurisdiction for Electrical. MUNICIPAL ACCREDITATION (Safety Codes Act) Pursuant to section 23 of the Alberta Safety Codes Act, it is hereby ordered that - Village of Alberta Beach, Accreditation No. M000277, Order No. O , January 8, 1999 Having satisfied the terms and conditions of the Safety Codes Council is 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. Pursuant to section 23 of the Alberta Safety Codes Act, it is hereby ordered that - Village of Alberta Beach, Accreditation No. M000277, Order No. O January 8, 1999 Having satisfied the terms and conditions of the Safety Codes Council is 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. Pursuant to section 23 of the Alberta Safety Codes Act, it is hereby ordered that - Village of Alberta Beach, Accreditation No. M000277, Order No. O , January 8, 1999 Having satisfied the terms and conditions of the Safety Codes Council is authorized to administer the Alberta Safety Codes Act within their jurisdiction for Gas, all parts of 1308

21 the Canadian Gas Association, Propane and Natural Gas Codes, Alberta Amendments and Regulations, excluding Propane and Natural Gas Highway Vehicle Conversions. Pursuant to section 23 of the Alberta Safety Codes Act, it is hereby ordered that - Village of Alberta Beach, Accreditation No. M000277, Order No. O , January 8, 1999 Having satisfied the terms and conditions of the Safety Codes Council is 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 SOLICITOR GENERAL CANCELLATION OF QUALIFIED TECHNICIAN APPOINTMENT Royal Canadian Mounted Police K Division Bilou, John Melvin Farrell, William George Kohlsmith, Timothy Garth Munro, Kirk (Date of cancellation April 25, 2001) CANCELLATION OF QUALIFIED TECHNICIAN APPOINTMENT (INTOXILYZER 5000C) Royal Canadian Mounted Police K Division Kohlsmith, Timothy Garth Menard, Allan Adrien (Date of cancellation April 25, 2001) DESIGNATION OF QUALIFIED TECHNICIAN APPOINTMENT (INTOXILYZER 5000C) Edmonton Police Service Bilawey, Lori Anne Buckner, Brenda Leah Chafe, Robert Richard William Chan, Emuel Pak Cheung Cochlin, Marc Lee Cruise, Quinton Thomas Cruise, Susan Rebecca Marie Eltom, Travis Warren Forbes, Jason George Goodacre, Carmen Michelle Gushnowski, Wade Edward Hodak, Leigh Edward Hughan, Colin John Kubrak, Walter-John Rodway Laforce, Devin Brian 1309

22 Miller, Quentin Leigh Schell, Bruce David Vanderland, James Michael Vegh, Jody Brent (Date of designation April 25, 2001) 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: (55.1) Lesser Slave Lake (74-11-W5) - that portion east of the eastern boundary of Range 10, west of the 5th Meridian Column 2 Gear - Gill net not less than 127 mm mesh Column 3 Open Time - A. In respect of Lesser Slave Lake excluding the following portions: - that portion less than 10 feet (3.1 m) in depth: 08:00 hours May 22, 2001 to 16:00 hours June 10, B. In respect of all other waters: Closed Column 4 Species and Quota - 1) Lake whitefish: 290,000 kg; 2) Walleye: 5,000 kg; 3) Yellow perch: 1 kg; 4) Northern pike: 50,000 kg; 5) Tullibee: 5,000 kg; 6) Lake trout: 1 kg ADVERTISEMENTS INSURANCE NOTICE (Insurance Act) ASCENTUS INSURANCE LTD. / LES ASSURANCES ASCENTUS LTEE Notice is hereby given that Ascentus Insurance Ltd. / Les Assurances Ascentus Ltee has taken out a licence in the Province of Alberta, and is authorized to transact the following classes of Insurance: Accident & Sickness, Automobile, Legal Expense, Liability, Property and Surety Effective May 1, Larry Simmons, President and Chief Operating Officer. 1310

23 ASSET PROTECTION INSURANCE EXCHANGE (APEX) Notice is hereby given that Asset Protection Insurance Exchange (APEX) has taken out a licence in the Province of Alberta, and is authorized to transact the following classes of Insurance: Boiler and Machinery; Property Dated May 10, CANADA LIFE CASUALTY INSURANCE COMPANY / CANADA-VIE, COMPAGNIE D ASSURANCES GÉNÉRALES PRIMMUM INSURANCE COMPANY / PRIMMUM COMPAGNIE D ASSURANCE By virtue of Amending Letters Patent, dated April 3, 2001, the name of Canada Life Casualty Insurance Company / Canada-Vie, compagnie d assurances générales was changed to Primmum Insurance Company / Primmum compagnie d assurance Lisette L. Cyr, Assistant Corporate Secretary. COMMERCIAL TRAVELERS MUTUAL INSURANCE COMPANY Notice is hereby given that Commercial Travelers Mutual Insurance Company with head office at 70 Genesee Street, Utica, New York has withdrawn from the Province of Alberta as at March 6, Dated April 23, James D. Trevvett, Treasurer. SAFECO INSURANCE COMPANY OF AMERICA, GENERAL INSURANCE COMPANY OF AMERICA FIRST NATIONAL INSURANCE COMPANY OF AMERICA Notice is hereby given that SAFECO Insurance Company of America, General Insurance Company of America and First National Insurance Company of America, each an insurance company duly incorporated and organized under the laws of the State of Washington, U.S.A., each with its Head Office at Seattle, Washington has withdrawn from the Province of Alberta as at 12:00 p.m. on December 1, May 18, Robert M. Sutherland, Chief Agent for Canada. 1311

24 TORONTO DOMINION LIFE INSURANCE COMPANY TD LIFE INSURANCE COMPANY By virtue of the issuance of Amendment Letters Patent and a Revised Order to Commence and Carry on Business dated April 18, 2001, the name of Toronto Dominion Life Insurance Company was changed to TD Life Insurance Company John Poolman, Assistant Secretary. TRANSIT INSURANCE COMPANY Notice is hereby given that Transit Insurance Company with head office at 5310 Explorer Dr., Ste. 201, Mississauga, Ontario L4N 5H8 has withdrawn from the Province of Alberta as at December 31, Dated April 27, NOTICE OF CERTIFICATE OF INTENT TO DISSOLVE (Business Corporations Act) Notice is hereby given that a Certificate of Intent to Dissolve was issued to Interactive Sports Inc. on May 29, Dated at Calgary, Alberta, May 30, Adam B. Rubin, Solicitor. PUBLIC SALE OF LAND (Municipal Government Act) TOWN OF GRIMSHAW Notice is hereby given that under the provisions of the Municipal Government Act, the Town of Grimshaw will offer for sale, by public auction, in the Town of Grimshaw Council Chambers, Ave., Grimshaw, Alberta on Friday, August 10, 2001 at 10:00 a.m. the following lands: Lot Block Plan ET ET 11A 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. 1312

25 The Town of Grimshaw may, after public auction, become the owner of the parcel of land that is not sold at the public auction. Terms: Cash or Certified Cheque at time of sale. Redemption may be effected by payment of all arrears of taxes and costs at any time prior to the sale. Dated at Grimshaw, Alberta, May 22, Wendy Johnson, Administrative Coordinator TOWN OF RAYMOND Notice is hereby given that under the provisions of the Municipal Government Act, the Town of Raymond will offer for sale, by public auction, in the Municipal Office, 15 Broadway South, Raymond, Alberta on Tuesday, August 7, 2001 at 1 p.m. the following lands: Lot Block Plan C of T Lots 1 to 5 inclusive I That portion of Lot 9 which lies west of a line drawn parallel with and 75' perpendicularly distant easterly from the western boundary thereof and north of a line drawn parallel with and 86' perpendicularly northerly of the south boundary of said Lot 9 and all of Lot EJ C JK That portion of Lot 8 which lies to the south of the north 33' of said Lot 8 excluding north 54' of 299' of east 151.5' I Each parcel will be offered for sale subject to a reserve bid and to the reservations and conditions contained in the existing certificate of title. The Town of Raymond may, after the public auction, become the owner of any parcel of land that is not sold at the public auction. Terms: Cash or certified cheque. Redemption may be effected by payment of all arrears of taxes and costs at any time prior to the sale. Dated at Raymond, Alberta, May 31, J. Scott Barton, Chief Administrative Officer. 1313

26 VILLAGE OF CARMANGAY Notice is hereby given that under the provisions of the Municipal Government Act, the Village of Carmangay will offer for sale, by public auction, in the Village Office, Carmangay, Alberta on Thursday, July 26, 2001 at 10 a.m. the following lands: Lot Block Plan X 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 Carmangay may, after the public auction, become the owner of any parcel of land that is not sold at the public auction. Terms: Cash. Redemption may be effected by payment of all arrears of taxes and costs at any time prior to the sale. Dated at Carmangay, Alberta, May 29, Peggy Hovde, Municipal Administrator. VILLAGE OF CEREAL Notice is hereby given that under the provisions of the Municipal Government Act, the Village of Cereal will offer for sale, by public auction, in the Village Office, Cereal, Alberta on Wednesday, August 1, 2001 at 1 p.m. the following lands: Lot Block Plan BC BC 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 Cereal may, after the public auction, become the owner of any parcel of land that is not sold at the public auction. Terms: Cash or Certified Cheque. Redemption may be effected by payment of all arrears of taxes and costs at any time prior to the sale. Dated at Cereal, Alberta, May 29, Carol Hok, Municipal Administrator. 1314

27 VILLAGE OF FERINTOSH Notice is hereby given that under the provisions of the Municipal Government Act, the Village of Ferintosh will offer for sale, by public auction, in the Village Office, Ferintosh, Alberta on Tuesday, August 14, 2001 at 2 p.m. the following lands: Lot Block Plan C of T A.B 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 Ferintosh may, after the public auction, become the owner of any parcel of land that is not sold at the public auction. Terms: Cash. Redemption may be effected by payment of all arrears of taxes and costs at any time prior to the sale. Dated at Ferintosh, Alberta, May 22, Myrna Fankhanel, Municipal Administrator. VILLAGE OF WASKATENAU Notice is hereby given that under the provisions of the Municipal Government Act, the Village of Waskatenau will offer for sale, by public auction, in the Village Administration Office, Waskatenau, Alberta on Thursday, July 26, 2001 at 10 a.m. the following lands: Lot Block Plan M.C. 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 Waskatenau may, after the public auction, become the owner of any parcel of land that is not sold at the public auction. Terms: Cash or certified cheque. Redemption may be effected by payment of all arrears of taxes and costs at any time prior to the sale. Dated at Waskatenau, Alberta, May 30, Bernice Macyk, Municipal Administrator. 1315

28 ALBERTA GOVERNMENT SERVICES CORPORATE REGISTRY REGISTRAR'S PERIODICAL

29 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 Registered 2001 MAY 04 Registered Address: 1900, AVENUE SW, CALGARY ALBERTA, T2P 2Z1. No: MANITOBA INC. Other Prov/Territory Corps Registered 2001 MAY 15 Registered Address: AVENUE S.E., CALGARY ALBERTA, T2C 0B2. No: TH ALBERTA DRAGOONS CADET CORP. PARENTS' COMMITTEE Alberta Society Incorporated 2001 APR 20 Registered Address: BOX A KINGSWAY GARDEN MALL, EDMONTON ALBERTA, T5G 3G4. No: PROPERTY LTD. Named Alberta Corporation Incorporated 2001 MAY 03 Registered Address: 2500, JASPER AVENUE, EDMONTON ALBERTA, T5J 3N6. No: ST CENTURY HEATING INC. Named Alberta Address: 86 HERITAGE CRESCENT, STONY PLAIN ALBERTA, T7Z 2M6. No: YUKON INC. Other Prov/Territory Corps Registered 2001 MAY 07 Registered Address: AVENUE, EDMONTON ALBERTA, T6L 3P9. No: STEEL INC. Named Alberta Corporation Incorporated 2001 MAY 03 Registered Address: STREET, EDMONTON ALBERTA, T5K 2V6. No: CANADA LTD. Federal Corporation Registered 2001 MAY 03 Registered Address: 1201, JASPER AVENUE, EDMONTON ALBERTA, T5J 4E5. No: CANADA INC. Federal Corporation Registered 2001 MAY 01 Registered Address: 4546 HAMPTONS WAY N.W., CALGARY ALBERTA, T3A 5H7. No: D CONSULTING SERVICES LTD. Named Alberta Corporation Incorporated 2001 MAY 10 Registered Address: 33 HIDDEN RANCH COURT NW, CALGARY ALBERTA, T3A 5W4. No: SYM ENTERPRISES INC. Named Alberta Corporation Incorporated 2001 MAY 04 Registered Address: 406, TH AVE SW, CALGARY ALBERTA, T3E 0B1. No: MANITOBA LTD. Other Prov/Territory Corps Registered 2001 MAY 10 Registered Address: #1202, 333-7TH AVENUE S.W., CALGARY ALBERTA, T2P 2Z1. No: B.C. LTD. Other Prov/Territory Corps Registered 2001 MAY 07 Registered Address: MORRISON STREET, FORT MCMURRAY ALBERTA, T9H 4A4. No: D HOLDINGS LTD. Named Alberta Corporation Incorporated 2001 MAY 03 Registered Address: BOX 332, WORSLEY ALBERTA, T0H 3W0. No: GUIDE OUTDOOR VIDEO LTD. Named Alberta Address: TH STREET, NANTON ALBERTA, T0L 1R0. No: SASKATCHEWAN LTD. Other Prov/Territory Corps Registered 2001 MAY 09 Registered Address: 1201, JASPER AVENUE, EDMONTON ALBERTA, T5J 4E5. No: BC LTD. Other Prov/Territory Corps Registered 2001 MAY 07 Registered Address: 39 EDGEHILL RISE N.W., CALGARY ALBERTA, T3A 2V3. No: MOUNTAIN DISTRIBUTORS INC. Named Alberta Corporation Incorporated 2001 MAY 10 Registered Address: 900, STREET, EDMONTON ALBERTA, T5J 3H1. No: ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 MAY 04 Registered Address: 101 CORAL SPRINGS PLACE NE, CALGARY ALBERTA, T3J 3M6. No: ALBERTA LTD. Numbered Alberta Address: 212 LAKEVIEW SHORES, CHESTERMERE ALBERTA, T1K 1H6. No: ALBERTA LTD. Numbered Alberta Address: AVENUE, EDMONTON ALBERTA, T5T 5W2. No: ALBERTA LTD. Numbered Alberta Address: 440, STREET, EDMONTON ALBERTA, T5J 2Y2. No:

30 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 MAY 01 Registered Address: 47 HOOKE ROAD S.W., CALGARY ALBERTA, T2V 3K6. No: ALBERTA INC. Numbered Alberta Corporation Incorporated 2001 MAY 01 Registered Address: 36, STREET, EDMONTON ALBERTA, T6J 5N5. No: ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 MAY 01 Registered Address: 3000, 700-9TH AVENUE S.W., CALGARY ALBERTA, T2P 3V4. No: ALBERTA LTD. Numbered Alberta Address: AVENUE, EDMONTON ALBERTA, T5G 0A8. No: ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 MAY 01 Registered Address: JASPER AVE, EDMONTON ALBERTA, T5J 1Z4. No: ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 MAY 01 Registered Address: 340 BERINGER CRES, EDMONTON ALBERTA, T5T 6B6. No: ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 MAY 01 Registered Address: 1400, AVENUE SW, CALGARY ALBERTA, T2P 0S2. No: ALBERTA LTD. Numbered Alberta Address: BAY #2 25 EAST LAKE CIRCLE, AIRDRIE ALBERTA, T4B 2A7. No: ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 MAY 01 Registered Address: ND STREET S.W., CALGARY ALBERTA, T2R 0W7. No: ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 MAY 01 Registered Address: AVENUE, GRANDE PRAIRIE ALBERTA, T8V 1J4. No: ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 MAY 01 Registered Address: AVENUE, GRANDE PRAIRIE ALBERTA, T8V 1J4. No: ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 MAY 01 Registered Address: AVENUE, GRANDE PRAIRIE ALBERTA, T8V 1J4. No: ALBERTA INC. Numbered Alberta Corporation Incorporated 2001 MAY 01 Registered Address: C/O 300, TH ST. SW, CALGARY ALBERTA, T2R 0Y6. No: ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 MAY 01 Registered Address: 97 CANAL COURT, CALGARY ALBERTA, T2P 2G6. No: ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 MAY 01 Registered Address: 518 MAIN STREET, THREE HILLS ALBERTA, T0M 2A0. No: ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 MAY 01 Registered Address: A AVENUE, SYLVAN LAKE ALBERTA, T4S 1A8. No: ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 MAY 01 Registered Address: MILNE & COMPANY, SOUTHPORT ROAD SW, CALGARY ALBERTA, T2W 4Y1. No: ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 MAY 01 Registered Address: AVE, EDMONTON ALBERTA, T5T 1X8. No: ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 MAY 01 Registered Address: 436 LYNNOVER WAY SE, CALGARY ALBERTA, T2C 1L1. No: ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 MAY 01 Registered Address: #202, AVENUE, S.W., CALGARY ALBERTA, T2P 0T9. No: ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 MAY 01 Registered Address: 11 EKOTA CRESCENT NW, EDMONTON ALBERTA, T6K 2J6. No: ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 MAY 01 Registered Address: #101, AVENUE, LEDUC ALBERTA, T9E 6T5. No: ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 MAY 01 Registered Address: 918 WALLBRIDGE PL NW, EDMONTON ALBERTA, T6M 2L7. No: ALBERTA LTD. Numbered Alberta Address: #506, TH AVENUE S.W., CALGARY ALBERTA, T2T 5R6. No: ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 MAY 01 Registered Address: JASPER AVE NW, EDMONTON ALBERTA, T5J 1Z4. No: ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 MAY 01 Registered Address: 43 RIVERSIDE DR, MAYERTHORPE ALBERTA, T0E 1N0. No: ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 MAY 01 Registered Address: 118 WESTBOURNE RD, SPRUCE GROVE ALBERTA, T7X 3C1. No: ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 MAY 01 Registered Address: STREET, EDMONTON ALBERTA, T5A 3G6. No: ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 MAY 01 Registered Address: 1250 WEBER CENTRE, 5555 CALGARY TRAIL SOUTH, EDMONTON ALBERTA, T6H 5P9. No: ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 MAY 01 Registered Address: SUITE 226, TH AVENUE N.W., CALGARY ALBERTA, T3A 2N1. No:

31 ALBERTA LTD. Numbered Alberta Address: BOX 15, SITE 460, R.R. 4, STONY PLAIN ALBERTA, T7Z 1X4. No: ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 MAY 01 Registered Address: 318 CASTLE HALL, AVENUE NW, CALGARY ALBERTA, T2N 1N4. No: ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 MAY 01 Registered Address: 1501, AVE SW, CALGARY ALBERTA, T1V 1B9. No: ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 MAY 01 Registered Address: NE W6 No: ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 MAY 01 Registered Address: 7, A STREET SW, CALGARY ALBERTA, T2S 2E9. No: ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 MAY 01 Registered Address: ST, EDMONTON ALBERTA, T6L 3P1. No: ALBERTA LTD. Numbered Alberta Address: 35A NEW STREET SE, CALGARY ALBERTA, T2G 3X8. No: ALBERTA LTD. Numbered Alberta Address: AVE NE, MEDICINE HAT ALBERTA, T1C 1N5. No: ALBERTA LTD. Numbered Alberta Address: #203, STREET, LLOYDMINSTER ALBERTA, T9V 0H9. No: ALBERTA LTD. Numbered Alberta Address: BAY 6, ST SW, MEDICINE HAT ALBERTA, T1A 8J9. No: ALBERTA LTD. Numbered Alberta Address: COLUMBIA BLVD W, LETHBRIDGE ALBERTA, T1K 5R4. No: ALBERTA LTD. Numbered Alberta Address: 35 GUENETTE CRES., SPRUCE GROVE ALBERTA, T7X 3G9. No: ALBERTA LTD. Numbered Alberta Address: FRANKLIN AVENUE, FORT MCMURRAY ALBERTA, T9H 2K1. No: ALBERTA LTD. Numbered Alberta Address: 5205, 6651 RANCHVIEW DRIVE NW, CALGARY ALBERTA, T3G 1P3. No: ALBERTA LTD. Numbered Alberta Address: UPSTAIRS AVE, RIMBEY ALBERTA, T0C 2J0. No: ALBERTA SOCIETY Alberta Society Incorporated 2001 APR 23 Registered Address: AVENUE, PONOKA ALBERTA, T4J 1R7. No: ALBERTA LTD. Numbered Alberta Address: #300, STREET, EDMONTON ALBERTA, T5J 0L6. No: ALBERTA LTD. Numbered Alberta Address: 1638 MERRILL LYNCH TOWER, EDMONTON CENTRE, EDMONTON ALBERTA, T5J 2Z2. No: ALBERTA LTD. Numbered Alberta Address: 3500, STREET SW, CALGARY ALBERTA, T2P 4J8. No: ALBERTA LTD. Numbered Alberta Address: 103, STREET NE, CALGARY ALBERTA, T1Y 5E2. No: ALBERTA LTD. Numbered Alberta Address: 113 FRASER AVENUE, FT. MCMURRAY ALBERTA, T9H 1Y9. No: ALBERTA LTD. Numbered Alberta Address: 122 PARK LANE, SWAN HILLS ALBERTA, T0G 2C0. No: ALBERTA LTD. Numbered Alberta Address: STREET, EDMONTON ALBERTA, T6E 6C3. No: ALBERTA INC. Numbered Alberta Address: STONY PLAIN ROAD SUITE 203 NW, EDMONTON ALBERTA, T5P 3Y7. No: ALBERTA LTD. Numbered Alberta Address: 34 BEVERLY AVENUE, SPRUCE GROVE ALBERTA, T7X 1H6. No: ALBERTA LTD. Numbered Alberta Address: 1600, STREET, EDMONTON ALBERTA, T5J 2Z2. No: ALBERTA LTD. Numbered Alberta Address: AVE, BLAIRMORE ALBERTA, T0K 0E0. No: ALBERTA LTD. Numbered Alberta Address: 509, JASPER AVE., EDMONTON ALBERTA, T5J 1V9. No: ALBERTA LTD. Numbered Alberta Address: 5502A - 48 AVENUE, TABER ALBERTA, T1G 1S5. No: ALBERTA LTD. Numbered Alberta Address: AVENUE, #111, EDMONTON ALBERTA, T5A 5G3. No:

32 ALBERTA LTD. Numbered Alberta Address: 142-1ST AVENUE N.W., AIRDRIE ALBERTA, T4B 2B8. No: ALBERTA LTD. Numbered Alberta Address: #212, STREET, RED DEER ALBERTA, T4N 0P4. No: ALBERTA LTD. Numbered Alberta Address: 116 HIDDEN VALLEY PLACE N.W., CALGARY ALBERTA, T2A 4E6. No: ALBERTA LTD. Numbered Alberta Address: 403, TH AVENUE S.W., CALGARY ALBERTA, T2R 1J8. No: ALBERTA LTD Numbered Alberta Address: STREET, TABER ALBERTA, T1G 1L3. No: ALBERTA LTD. Numbered Alberta Address: 207, AVENUE, EDMONTON ALBERTA, T6E 5P2. No: ALBERTA LTD. Numbered Alberta Address: AVENUE, EDMONTON ALBERTA, T6A 1M6. No: ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 MAY 10 Registered Address: TH AVENUE N.E., CALGARY ALBERTA, T2E 2L4. No: ALBERTA LTD. Numbered Alberta Address: 3000, AVENUE SW, CALGARY ALBERTA, T2P 4X7. No: ALBERTA LTD. Numbered Alberta Address: AVE NW, EDMONTON ALBERTA, T5N 0Z2. No: ALBERTA LTD. Numbered Alberta Address: B STREET, GRANDE PRAIRIE ALBERTA, T8X 1M1. No: ALBERTA LTD. Numbered Alberta Address: 144 BEDDINGTON DR NE, CALGARY ALBERTA, T3K 1K3. No: ALBERTA LTD. Numbered Alberta Address: 10619, 111 STREET, FAIRVIEW ALBERTA, T0H 1L0. No: ALBERTA LTD. Numbered Alberta Address: #B AVE. WEST, BROOKS ALBERTA, T1R 1C1. No: ALBERTA LTD. Numbered Alberta Address: STREET, BARRHEAD ALBERTA, T7N 1A4. No: ALBERTA LTD. Numbered Alberta Address: AVE, PEACE RIVER ALBERTA, T8S 1S5. No: ALBERTA LTD. Numbered Alberta Address: 213 PEMBINA AVENUE, HINTON ALBERTA, T7V 2B3. No: ALBERTA LTD. Numbered Alberta Address: AVE, PEACE RIVER ALBERTA, T8S 1S5. No: ALBERTA LTD. Numbered Alberta Address: AVE, PEACE RIVER ALBERTA, T8S 1S5. No: ALBERTA LTD. Numbered Alberta Address: AVE, PEACE RIVER ALBERTA, T8S 1S5. No: ALBERTA LTD. Numbered Alberta Address: STREET, EDMONTON ALBERTA, T5Z 2S6. No: ALBERTA INC. Numbered Alberta Address: 1464 LAKE MICHIGAN CRES SE, CALGARY ALBERTA, T2J 3G1. No: ALBERTA LTD. Numbered Alberta Address: ST, EDMONTON ALBERTA, T5W 3W7. No: ALBERTA LTD. Numbered Alberta Address: BOX 711, MAYERTHORPE ALBERTA, T0E 1N0. No: ALBERTA LTD. Numbered Alberta Address: 5502A - 48 AVENUE, TABER ALBERTA, T1G 1S5. No: ALBERTA LTD. Numbered Alberta Address: 2025 BANKERS HALL E., 855-2ND ST. S.W., CALGARY ALBERTA, T2P 4J8. No: ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 MAY 04 Registered Address: 14 SIOUX ROAD, SHERWOOD PARK ALBERTA, T8A 4X1. No: ALBERTA LTD. Numbered Alberta Address: 102, SASKATCHEWAN DRIVE, EDMONTON ALBERTA, T6E 4R5. No: ALBERTA LTD. Numbered Alberta Address: 400, STREET, EDMONTON ALBERTA, T5P 4W2. No: ALBERTA LTD. Numbered Alberta Address: 1638 STRATHCONA STREET, CROSSFIELD ALBERTA, T0M 0S0. No:

33 ALBERTA LTD. Numbered Alberta Address: 1800, AVENUE SW, CALGARY ALBERTA, T2P 3N9. No: ALBERTA INC. Numbered Alberta Address: 45 MONTROSE CRES. N.E., CALGARY ALBERTA, T2E 5P3. No: ALBERTA LTD. Numbered Alberta Address: ND STREET S.W., CALGARY ALBERTA, T2R 0W7. No: ALBERTA LTD. Numbered Alberta Address: SUITE 340, 521-3RD AVENUE S.W., CALGARY ALBERTA, T2P 3T3. No: ALBERTA LTD. Numbered Alberta Address: 400, STREET, EDMONTON ALBERTA, T5P 4W2. No: ALBERTA LTD. Numbered Alberta Address: 1608 MERRILL LYNCH TOWER, STREET, EDMONTON ALBERTA, T5J 2Z2. No: ALBERTA LTD. Numbered Alberta Address: 400, STREET, EDMONTON ALBERTA, T5P 4W2. No: ALBERTA LTD. Numbered Alberta Address: 213 PEMBINA AVENUE, HINTON ALBERTA, T7V 2B3. No: ALBERTA LTD. Numbered Alberta Address: 1400, AVENUE S.W., CALGARY ALBERTA, T2P 3N9. No: ALBERTA LTD Numbered Alberta Address: AVE SW, CALGARY ALBERTA, T2W 2X6. No: ALBERTA LTD Numbered Alberta Address: STREET NE, CALGARY ALBERTA, T2E 4Y5. No: ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 MAY 04 Registered Address: STREET, EDMONTON ALBERTA, T6V 1C8. No: ALBERTA LTD. Numbered Alberta Address: ST., CAMROSE ALBERTA, T4V 1L4. No: ALBERTA INC. Numbered Alberta Address: 26 ROLLIS ST, RED DEER ALBERTA, T4P 3B3. No: ALBERTA LTD. Numbered Alberta Address: STREET, EDMONTON ALBERTA, T6G 2C7. No: ALBERTA LTD. Numbered Alberta Address: AVE., EDMONTON ALBERTA, T6E 1Z1. No: ALBERTA LTD. Numbered Alberta Address: 1900, AVENUE S.W., CALGARY ALBERTA, T2P 2X6. No: ALBERTA LTD. Numbered Alberta Address: A STREET, PONOKA ALBERTA, T4J 1B6. No: ALBERTA LTD. Numbered Alberta Address: #220, TH STREET NE, CALGARY ALBERTA, T2E 6Y9. No: ALBERTA LTD. Numbered Alberta Address: CONNAUGHT DRIVE, JASPER ALBERTA, T0E 1E0. No: ALBERTA LTD. Numbered Alberta Address: TH STREET, LLOYDMINSTER ALBERTA, T9V 0H7. No: ALBERTA LTD. Numbered Alberta Address: 53 VENTNOR PLACE, SHERWOOD PARK ALBERTA, T8A 4W8. No: ALBERTA LTD. Numbered Alberta Address: SUITE 1020, AVENUE S.W., CALGARY ALBERTA, T2P 3T5. No: ALBERTA LTD. Numbered Alberta Address: 115A - 4TH AVENUE W., COCHRANE ALBERTA, NO POSTAL. No: ALBERTA LTD. Numbered Alberta Address: 3700, 400-3RD AVENUE SW, CALGARY ALBERTA, T2P 4H2. No: ALBERTA LTD. Numbered Alberta Address: 638 HIDDEN VALE PLACE NW, CALGARY ALBERTA, T3A 5B4. No: ALBERTA LTD. Numbered Alberta Address: 203, 200 BARCLAY PARADE SW., CALGARY ALBERTA, T2P 4R5. No: ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 MAY 04 Registered Address: 201, 2 ATHABASCAN AVENUE, SHERWOOD PARK ALBERTA, T8A 4E3. No: ALBERTA LTD. Numbered Alberta Address: A STREET SE, CALGARY ALBERTA, T2G 3N4. No: ALBERTA INC. Numbered Alberta Address: AVENUE NW, CALGARY ALBERTA, T2K 3M5. No:

34 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 MAY 04 Registered Address: #4, TH STREET, SYLVAN LAKE ALBERTA, T4S 1C2. No: ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 MAY 04 Registered Address: 449 MAYOR MAGRATH DRIVE SOUTH, LETHBRIDGE ALBERTA, T1J 3L8. No: ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 MAY 04 Registered Address: 3700, 400-3RD AVENUE SW, CALGARY ALBERTA, T2P 4H2. No: ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 MAY 04 Registered Address: STREET SW, CALGARY ALBERTA, T2T 3B1. No: ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 MAY 04 Registered Address: 3700, 400-3RD AVENUE SW, CALGARY ALBERTA, T2P 4H2. No: ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 MAY 04 Registered Address: 1400, 350-7TH AVENUE S.W., CALGARY ALBERTA, T2P 3N9. No: ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 MAY 04 Registered Address: 3700, 400-3RD AVENUE SW, CALGARY ALBERTA, T2P 4H2. No: ALBERTA CORP. Numbered Alberta Corporation Incorporated 2001 MAY 04 Registered Address: AVENUE SE, CALGARY ALBERTA, T2C 4L1. No: ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 MAY 04 Registered Address: AVE. NE, CALGARY ALBERTA, T1Y 5X9. No: ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 MAY 04 Registered Address: 201, AVENUE, RED DEER ALBERTA, T4N 6L5. No: ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 MAY 04 Registered Address: STREET S.E., CALGARY ALBERTA, T2B 2S5. No: ALBERTA CORP. Numbered Alberta Corporation Incorporated 2001 MAY 04 Registered Address: #410, BONAVENTURE DRIVE SE, CALGARY ALBERTA, T2J 7E4. No: ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 MAY 04 Registered Address: #15 PINEMEADOW PLACE N.E., CALGARY ALBERTA, T1Y 4P1. No: ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 MAY 04 Registered Address: #1020, 833-4TH AVENUE S.W., CALGARY ALBERTA, T2P 3T5. No: ALBERTA LTD. Numbered Alberta Address: 2900, STREET, EDMONTON ALBERTA, T5J 3V5. No: ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 MAY 04 Registered Address: 613 1ST STREET SW, BLACK DIAMOND ALBERTA, T0L 0H0. No: ALBERTA INC. Numbered Alberta Corporation Incorporated 2001 MAY 04 Registered Address: ST SW, CALGARY ALBERTA, T3H 3X1. No: ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 MAY 04 Registered Address: 519 MAPLEWOOD DR., BLACK DIAMOND ALBERTA, T0L 0H0. No: ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 MAY 04 Registered Address: RR #1, OKOTOKS ALBERTA, T0L 1T0. No: ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 MAY 04 Registered Address: ST, EDMONTON ALBERTA, T5W 2J8. No: ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 MAY 04 Registered Address: 113 ROWELY CLOSE, TURNER VALLEY ALBERTA, T0L 2A0. No: ALBERTA CORP. Numbered Alberta Corporation Incorporated 2001 MAY 04 Registered Address: AVE, CANMORE ALBERTA, T1W 1M6. No: ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 MAY 04 Registered Address: ST, WETASKIWIN ALBERTA, T9A 1C5. No: ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 MAY 04 Registered Address: #301, STREET, WETASKIWIN ALBERTA, T9A 2E8. No: ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 MAY 04 Registered Address: 67 ALDERWOOD CLOSE SE, CALGARY ALBERTA, T2H 1T4. No: ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 MAY 04 Registered Address: #301, STREET, WETASKIWIN ALBERTA, T9A 2E8. No: ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 MAY 04 Registered Address: 1600, AVENUE SW, CALGARY ALBERTA, T2P 2V7. No: ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 MAY 04 Registered Address: #301, STREET, WETASKIWIN ALBERTA, T9A 2E8. No: ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 MAY 04 Registered Address: #70 LOCK CRESCENT, OKOTOKS ALBERTA, T0L 1T2. No: ALBERTA LTD. Numbered Alberta Address: 129 DARLINGTON TERRACE, SHERWOOD PARK ALBERTA, T8H 1N8. 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 APPOINTMENTS RESIGNATIONS AND RETIREMENTS GOVERNMENT NOTICES PART 1. Vol. 99 EDMONTON, WEDNESDAY, JANUARY 15, 2003 No.

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

More information

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

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

More information

The Alberta Gazette. 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 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

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

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

More information

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

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

More information

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

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. 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

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

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 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

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

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

More information

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

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

More information

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

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

More information

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

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. 101 Edmonton, Thursday, September 15, 2005 No. 17 APPOINTMENTS. (Provincial Court Act)

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

More information

The Alberta Gazette. Part I. Vol. 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

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

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 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

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. 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

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

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 [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

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

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

Sod Delivery Guide FSAs and Cities Western Canada

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

More information

The Alberta Gazette. Part I. Vol. 100 Edmonton, 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

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

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

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

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

More information

The Alberta Gazette. PROCLAMATION [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

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

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

More information

The Alberta Gazette PROCLAMATION 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

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

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

More information

7KH$OEHUWD*D]HWWH RESIGNATIONS AND RETIREMENTS 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, 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

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 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

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

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

More information

Freedom of Information and Protection of Privacy Requests Received by Drainage Districts April 1, 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

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, 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

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

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

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

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. 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

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

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

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

ORDERS IN COUNCIL THE COUNTY ACT, '

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

More information

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 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

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 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

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

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

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

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

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

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

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

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

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

More information

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

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

NORTH COAST REGIONAL DISTRICT

NORTH COAST REGIONAL DISTRICT NORTH COAST REGIONAL DISTRICT MINUTES PRESENT Chair Directors Regrets Staff of the Regular Meeting of the Board of Directors of the North Coast Regional District (NCRD) held at 344 2 nd Avenue West 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

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

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

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

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

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

More information

THE 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

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

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

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

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

RAY YENKANA Willowbrook Cr, Dawson Creek BC Canada $2,847,000

RAY YENKANA Willowbrook Cr, Dawson Creek BC Canada $2,847,000 1716 Willowbrook Cr, Dawson Creek BC Canada For SALE $2,847,000 This is a rare find, 32 townhomes in Dawson Creek, BC. Excellent investment in a single title multi family complex. Vendor has upgraded this

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

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

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

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

Parkland County Municipal Development Plan Amendment Acheson Industrial Area Structure Plan

Parkland County Municipal Development Plan Amendment Acheson Industrial Area Structure Plan Parkland County Municipal Development Plan Amendment Acheson Industrial Area Structure Plan New Plan Acheson Industrial Area Structure Plan Amendment Parkland County Municipal Development Plan Board Reference

More information

Parker & Lincoln Development, LLC

Parker & Lincoln Development, LLC Parker & Lincoln Development, LLC 4643 S. Ulster Street, Suite 240 Denver, Colorado 80237 (303) 799-4030 VIA FEDEX OVERNIGHT DELIVERY December 19, 2017 Town of Parker Attn: Ryan McGee 20120 E. Mainstreet

More information

THE ALBERTA GAZETTE, SEPTEMBER

THE ALBERTA GAZETTE, SEPTEMBER VILLAGE OF CEREAL Order No. 16915 IN THE MATTER OF THE "Municipal Government Act": File No. 241(A)3 AND IN THE MATTER OF an application by the Council of the Village of Cereal, in the Province of Alberta,

More 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

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

ORDINANCE NO. 13,729

ORDINANCE NO. 13,729 ORDINANCE NO. 13,729 AN ORDINANCE to amend the Municipal Code of Des Moines, 1991, adopted by Ordinance No. 11,651, passed April 15, 1991, and amended by Ordinance No. 13,561, passed January 5, 1998 by

More information