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

Size: px
Start display at page:

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

Transcription

1 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 Assistant Chief Judge of the Provincial Court of Alberta, Northern Region effective December 11, Acting Assistant Chief Judge will remain in Peace River. RESIGNATIONS AND RETIREMENTS PROVINCIAL COURT ACT Lapse of Supernumerary Judge Appointment The Honourable Judge William C. Kerr s Supernumerary Judge appointment in Calgary was allowed to lapse on December 6, Retirement of Provincial Court Judge December 17, 2002 Honourable Judge Philip G.C. of Ketchum, of Edmonton 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 Raymond 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.

2 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 Linc 4;21;7;1;;1, ;21;6;11;NW ;19;6;28;NE ;19;6;4;SW J ;20;6;30;NW ;18;6;7;NE ;20;5;35;SW I certify that the procedures required under Part 4 of the Irrigation Districts Act have been completed and the area of the Raymond Irrigation District should be changed according to the above list. Laurie Hodge, Office Manager. Irrigation Secretariat. COMMUNITY DEVELOPMENT ORDER DESIGNATING PROVINCIAL HISTORIC RESOURCE (Historical Resources Act) File: Des 1788 I, Gene Zwozdesky, Minister charged with the administration of the Historical Resources Act, R.S.A. 2000, C.H-9, do hereby: 1. Pursuant to section 20, subsection (1) of that Act, designate the structure known as: the St. Edmund s Anglican Church, together with land legally described as: Plan 1725AN, Block 8, Lots 7 and 8, excepting thereout all mines and minerals, and municipally located at Big Valley, Alberta as a Provincial Historic Resource, 2. Give notice that pursuant to section 20, subsection (9) of that Act, no person shall destroy, disturb, alter, restore, or repair any Provincial Historic Resource or remove any historic object from a Provincial Historic Resource without the written approval of the Minister. 3. Further give notice that the following provisions of section 20, subsections (11) and (12) of that Act now apply in case of sale or inheritance of the above mentioned resource: (11) the owner of an historic resource that is subject to an order under subsection (1) shall, at least 30 days prior to the sale or any other disposition of the 2

3 historic resource, serve notice of the proposed or other disposition upon the Minister, (12) when a person inherits an historic resource that is subject to an order under subsection (1), that person shall notify the Minister of the inheritance within 15 days of the historic resource being transferred to him. Signed at Edmonton, Alberta, December 6, Gene Zwozdesky, Minister. File: Des 2076 I, Gene Zwozdesky, Minister charged with the administration of the Historical Resources Act, R.S.A. 2000, C.H-9, do hereby: 1. Pursuant to section 20, subsection (1) of that Act, designate the structure known as: the Alberta Wheat Pool Grain Elevator Site Complex comprised of the 1929 elevator, two crib annexes and office building, together with land legally described as: Plan , Block 1, Lot 2, excepting thereout all mines and minerals, and municipally located at Andrew, Alberta as a Provincial Historic Resource, 2. Give notice that pursuant to section 20, subsection (9) of that Act, no person shall destroy, disturb, alter, restore, or repair any Provincial Historic Resource or remove any historic object from a Provincial Historic Resource without the written approval of the Minister. 3. Further give notice that the following provisions of section 20, subsections (11) and (12) of that Act now apply in case of sale or inheritance of the above mentioned resource: (11) the owner of an historic resource that is subject to an order under subsection (1) shall, at least 30 days prior to the sale or any other disposition of the historic resource, serve notice of the proposed or other disposition upon the Minister, (12) when a person inherits an historic resource that is subject to an order under subsection (1), that person shall notify the Minister of the inheritance within 15 days of the historic resource being transferred to him. Signed at Edmonton, Alberta, December 6, Gene Zwozdesky, Minister. File: Des 2090 I, Gene Zwozdesky, Minister charged with the administration of the Historical Resources Act, R.S.A. 2000, C.H-9, do hereby: 1. Pursuant to section 20, subsection (1) of that Act, designate the structure known as: the Cypress Club, together with land legally described as: Plan , Block 15, Lot 43, excepting thereout all mines and minerals, and municipally located at th Avenue, S.E., Medicine Hat, Alberta as a Provincial Historic Resource, 3

4 2. Give notice that pursuant to section 20, subsection (9) of that Act, no person shall destroy, disturb, alter, restore, or repair any Provincial Historic Resource or remove any historic object from a Provincial Historic Resource without the written approval of the Minister. 3. Further give notice that the following provisions of section 20, subsections (11) and (12) of that Act now apply in case of sale or inheritance of the above mentioned resource: (11) the owner of an historic resource that is subject to an order under subsection (1) shall, at least 30 days prior to the sale or any other disposition of the historic resource, serve notice of the proposed or other disposition upon the Minister, (12) when a person inherits an historic resource that is subject to an order under subsection (1), that person shall notify the Minister of the inheritance within 15 days of the historic resource being transferred to him. Signed at Edmonton, Alberta, December 6, Gene Zwozdesky, Minister. File: Des 2130 I, Gene Zwozdesky, Minister charged with the administration of the Historical Resources Act, R.S.A. 2000, C.H-9, do hereby: 1. Pursuant to section 20, subsection (1) of that Act, designate the structure known as: the Balzac Archaeological Site, together with land legally described as: Descriptive Plan , Block 1, Lot 1, excepting thereout all mines and minerals, and municipally located in the City of Calgary, Alberta as a Provincial Historic Resource, 2. Give notice that pursuant to section 20, subsection (9) of that Act, no person shall destroy, disturb, alter, restore, or repair any Provincial Historic Resource or remove any historic object from a Provincial Historic Resource without the written approval of the Minister. 3. Further give notice that the following provisions of section 20, subsections (11) and (12) of that Act now apply in case of sale or inheritance of the above mentioned resource: (11) the owner of an historic resource that is subject to an order under subsection (1) shall, at least 30 days prior to the sale or any other disposition of the historic resource, serve notice of the proposed or other disposition upon the Minister, (12) when a person inherits an historic resource that is subject to an order under subsection (1), that person shall notify the Minister of the inheritance within 15 days of the historic resource being transferred to him. Signed at Edmonton, Alberta, December 10, Gene Zwozdesky, Minister. 4

5 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 - Astotin Glauconitic Unit No. 1 and that the Unit became effective on December 1,

6 6

7 7

8 8

9 9

10 10

11 11

12 12

13 13

14 FINANCE INSURANCE NOTICE (Insurance Act) MARYLAND CASUALTY COMPANY Notice is hereby given that Maryland Casualty Company has withdrawn from the Province of Alberta as at December 31, Dated at Edmonton, Alberta, December 17, A. Hagan, Deputy Superintendent of Insurance and Financial Institutions. GOVERNMENT SERVICES VITAL STATISTICS NOTICE OF CHANGE OF PERSONAL NAME (Change of Name Act) All Notice of Change of Personal Names for 2003 can be viewed in print versions of the Alberta Gazette or on QP Source Professional. 14

15 All Notice of Change of Personal Names for 2003 can be viewed in print versions of the Alberta Gazette or on QP Source Professional. 15

16 All Notice of Change of Personal Names for 2003 can be viewed in print versions of the Alberta Gazette or on QP Source Professional. 16

17 All Notice of Change of Personal Names for 2003 can be viewed in print versions of the Alberta Gazette or on QP Source Professional. 17

18 All Notice of Change of Personal Names for 2003 can be viewed in print versions of the Alberta Gazette or on QP Source Professional. 18

19 All Notice of Change of Personal Names for 2003 can be viewed in print versions of the Alberta Gazette or on QP Source Professional. 19

20 All Notice of Change of Personal Names for 2003 can be viewed in print versions of the Alberta Gazette or on QP Source Professional. 20

21 All Notice of Change of Personal Names for 2003 can be viewed in print versions of the Alberta Gazette or on QP Source Professional. 21

22 All Notice of Change of Personal Names for 2003 can be viewed in print versions of the Alberta Gazette or on QP Source Professional. 22

23 All Notice of Change of Personal Names for 2003 can be viewed in print versions of the Alberta Gazette or on QP Source Professional. 23

24 All Notice of Change of Personal Names for 2003 can be viewed in print versions of the Alberta Gazette or on QP Source Professional. 24

25 All Notice of Change of Personal Names for 2003 can be viewed in print versions of the Alberta Gazette or on QP Source Professional. 25

26 All Notice of Change of Personal Names for 2003 can be viewed in print versions of the Alberta Gazette or on QP Source Professional. SAFETY CODES CORPORATE ACCREDITATION - AMENDMENT (Safety Codes Act) Pursuant to section 28 of the Safety Codes Act, it is hereby ordered that - Encana Corporation Midstream and Marketing Division, Accreditation No. C000103, Order No. O , October 25,

27 Due to the merger of AEC Oil and Gas and PanCanadian Petroleum and having satisfied the terms and conditions of the Safety Codes Council is authorized to administer the Safety Codes Act within their jurisdiction for Electrical. Pursuant to section 28 of the Safety Codes Act, it is hereby ordered that - Encana Corporation Onshore North America Division, Accreditation No. C000197, Order No. O , May 23, 2001 Due to the merger of AEC Oil and Gas and PanCanadian Petroleum and having satisfied the terms and conditions of the Safety Codes Council is authorized to administer the Safety Codes Act within their jurisdiction for Electrical. MUNICIPAL ACCREDITATION - AMENDMENT (Safety Codes Act) Pursuant to section 26 of the Safety Codes Act, it is hereby ordered that - Town of Taber, Accreditation No. M000118, Order No. O , December 5, 2002 Having satisfied the terms and conditions of the Safety Codes Council is authorized to administer the Safety Codes Act within their jurisdiction for Fire, all parts of the Alberta Fire Code, including Investigations, excluding Part 4 requirements for Tank Storage of Flammable & Combustible Liquids, excluding any or all things, processes or activities owned by or under the care and control of corporations accredited by the Safety Codes Council. Pursuant to section 26 of the Safety Codes Act, it is hereby ordered that - Town of Picture Butte, Accreditation No. M000409, Order No. O , December 11, 2002 Having satisfied the terms and conditions of the Safety Codes Council is authorized to administer the Safety Codes Act within their jurisdiction for Fire, all parts of the Alberta Fire Code, including Investigations, excluding Part 4 requirements for Tank Storage of Flammable & Combustible Liquids, excluding any or all things, processes or activities owned by or under the care and control of corporations accredited by the Safety Codes Council. 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. 27

28 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 2, 2002 to 16:00 hours December 21, 2002 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 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 less than 140 mm mesh Column 3 Open Time - 08:00 hours January 6, 2003 to 16:00 hours January 11, 2003 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 ADVERTISEMENTS NOTICE OF CERTIFICATE OF INTENT TO DISSOLVE (Business Corporations Act) Notice is hereby given that a Certificate of Intent to Dissolve was issued to Timberwolf Energy Inc. on December 20, Dated at Calgary, Alberta, December 20, William C. Guinan, Solicitor 28

29 NOTICE TO CREDITORS Take notice that the shareholders of Carmichael Permafrost Limited at a special meeting called for the purpose and held on the 14 th day of October, 2002 passed a special resolution requiring the said Corporation to be liquidated and dissolved voluntarily under the provisions of the Business Corporations Act and a certificate of Intent to Dissolve was issued to the Corporation pursuant to that Act under date of December 14, And further take notice that if you have any claim against the said Corporation, proof of such claim must be filed with the Corporation in care of Yuzda Schuster & Bresky, at #150, Avenue NE, Calgary, Alberta, T2E 1L7 on or before the 31 st day of January, 2003, after which time the property of the above corporation will be distributed amongst the persons entitled thereto, having regard to the claims of which the Corporation has then notice. Dated at Calgary, Alberta, December 15, NOTICE OF DISSOLUTION OF LIMITED PARTNERSHIP (Partnership Act) Notice is hereby given that the limited partnership, Vitalaire Limited Partnership, between Vitalaire Canada Inc., in its capacity as both the general partner and as a limited partner and Canada Inc., a limited partner, intends to dissolve pursuant to the Partnership Act, and pursuant to its amended certificate filed December 30, 2002, such dissolution to take effect as of December 31, Dated at Calgary, Alberta, December 31, NOTICE OF DISSOLUTION OF PARTNERSHIP (Partnership Act) Notice is hereby given that the partnership between Vitalaire Canada Inc. and Canada Inc., carrying on business under the name Vitalaire intends to dissolve pursuant to the Partnership Act, dissolution to take effect as of January 1 st, Dated at Calgary, Alberta, January 1, Notice is hereby given that the partnership between Vitalaire Canada Inc. and Canada Inc., carrying on business under the name Vitalaire Medical Gas intends to dissolve pursuant to the Partnership Act, dissolution to take effect as of January 1 st, Dated at Calgary, Alberta, January 1,

30 NOTICE OF WINDING UP OF COMPANY (Corporations Act (Ontario)) SECURITY LIFE INSURANCE COMPANY LIMITED Notice is hereby given that Security Life Insurance Company Limited ( Security Life ) has commenced voluntary wind-up procedures pursuant to a resolution of the shareholders of Security Life effective the 13th day of December, 2002, appointing Karen Rust, General Manager, Security Life Insurance Company Limited, 1920 College Avenue, Regina, SK, S4P 1C4, as liquidator; Security Life has not written any new business since 1995; This Notice is being provided pursuant to subsection 217(3) of the Corporations Act (Ontario). Dated December 13, Karen Rust, General Manager. PUBLIC SALE OF LAND (Municipal Government Act) SUMMER VILLAGE OF VAL QUENTIN Notice is hereby given that under the provisions of the Municipal Government Act, Summer Village of Val Quentin will offer for sale, by public auction, in the Village Council Chambers, Village of Spring Lake, Alberta on Wednesday, March 12, 2003 at 7:00 p.m. the following land: Lot Block Plan Roll # KS 26 The parcel will be offered for sale subject to a reserve bid, and to the reservations and conditions contained in the existing certificate of title. Terms: Cash. Summer Village of Val Quentin may, after the public auction, become the owner of any parcel of land that is not sold at the public auction. Redemption may be effected by payment of all arrears of taxes and costs at any time prior to the sale. Dated at Summer Village of Val Quentin, Alberta, December 20,

31 TOWN OF FALHER Notice is hereby given that under the provisions of the Municipal Government Act, the Town of Falher will offer for sale, by public auction, in the Town Administration Building, Falher, Alberta on Friday, February 28, 2003 at 1:30 p.m. the following lands: Lot Block Plan C of T 2 & HW HW NY Each parcel will be offered for sale subject to a reserve bid, and to the reservations and conditions contained in the existing certificate of title. Terms: Cash. The Town of Falher may, after the public auction, become the owner of any parcel of land that is not sold at the public auction. Redemption may be effected by payment of all arrears of taxes and costs at any time prior to the sale. Dated at Falher, Alberta, December 20, Gerard A. Nicolet, Municipal Administrator. TOWN OF TABER Notice is hereby given that under the provisions of the Municipal Government Act, the Town of Taber will offer for sale, by public auction, in the Town of Taber Council Chambers, 4900A-50 th Street, Taber, Alberta on Tuesday, February 25, 2003 at 11:00 a.m. the following residence located at: Lot Block Plan C of T S The residence will be offered for sale subject to a reserve bid, and to the reservations and conditions contained in the existing certificate of title. Terms: Cash. The Town of Taber may, after the public auction, become the owner of any parcel of land that is not sold at the public auction. Redemption may be effected by payment of all arrears of taxes and costs at any time prior to the sale. Dated at Taber, Alberta, December 18, Ken D. Mundy, C.A.O. 31

32 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, rd Street, Boyle, Alberta on Wednesday, March 5, 2003 at 1:30 p.m. the following lands: Title # Lot Block Plan Each parcel will be offered for sale subject to a reserve bid, and to the reservations and conditions contained in the existing certificate of title. Terms: Cash or certified cheque or Bank Draft payable prior to the adjournment of the sale. 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. 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 24, Barbara Kowalchuk, Chief Administrative Officer. 32

33 VILLAGE OF BURDETT Notice is hereby given that under the provisions of the Municipal Government Act, the Village of Burdett will offer for sale, by public auction, at the County of Forty Mile Office, Foremost, Alberta on Tuesday, February 25, 2003 at 2:00 p.m. the following land: Lot Block Plan C of T 4 & A The parcel will be offered for sale subject to a reserve bid, and to the reservations and conditions contained in the existing certificate of title. Terms: Cash or certified cheque. The Village of Burdett may, after the public auction, become the owner of any parcel of land that is not sold at the public auction. Redemption may be effected by payment of all arrears of taxes and costs at any time prior to the sale. Dated at Burdett, Alberta, December 15, Roselyn Pahl, Municipal Administrator. VILLAGE OF FOREMOST Notice is hereby given that under the provisions of the Municipal Government Act, the Village of Foremost will offer for sale, by public auction, in the Council Chambers of the Village Office, Foremost, Alberta on Monday, March 3, 2003 at 2:00 p.m. the following lands: C of T Lot Block Plan Each parcel will be offered for sale subject to a reserve bid, and to the reservations and conditions contained in the existing certificate of title. The land is being offered for sale on an as is, where is basis and the Village of Foremost makes no representation and gives no warranty whatsoever as to the adequacy of services, soil conditions, land use districting, building and development conditions, absence or presence of environmental contamination, or the developability of the subject land for any intended use by the Purchaser. No bid will be accepted where the bidder attempts to attach conditions precedent to the sale of any parcel. No terms and conditions of sale will be considered other than those specified by the Village. No further information is available at the auction regarding the lands to be sold. Terms: Cash, G.S.T. may apply on properties sold at the public auction. 33

34 The Village of Foremost may, after the public auction, become the owner of any parcel of land that is not sold at the public auction. Redemption may be effected by payment of all arrears of taxes and costs at any time prior to the sale. Dated at Foremost, Alberta, December 18, Kelly Calhoun, CLGM, Municipal Administrator. VILLAGE OF SANGUDO Notice is hereby given that under the provisions of the Municipal Government Act, the Village of Sangudo will offer for sale, by public auction, in the Village of Sangudo Administrative Office, th Street, Sangudo, Alberta on Monday, March 10, 2003 at 10:00 a.m. the following land: Lot Block Plan 15 & B.G. The parcel will be offered for sale subject to a reserve bid, and to the reservations and conditions contained in the existing certificate of title. Terms: Cash or certified cheque. The Village of Sangudo may, after the public auction, become the owner of any parcel of land that is not sold at the public auction. Redemption may be effected by payment of all arrears of taxes and costs at any time prior to the sale. Dated at Sangudo, Alberta, December 18,

35 ALBERTA GOVERNMENT SERVICES CORPORATE REGISTRY REGISTRAR'S PERIODICAL

36 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) ALBERTA LTD. Numbered Alberta Address: 3700, 400-3RD AVENUE S.W., CALGARY ALBERTA, T2P 4H2. No: ALBERTA LTD. Numbered Alberta Address: TH STREET N.W., CALGARY ALBERTA, T2N 1Z7. No: ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 DEC 08 Registered Address: 2500, AVENUE, EDMONTON ALBERTA, T5J 1V3. No: ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 DEC 08 Registered Address: 2500, AVENUE, EDMONTON ALBERTA, T5J 1V3. No: ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 DEC 02 Registered Address: 4704 MARBURY PLACE NE, CALGARY ALBERTA, T2A 2W2. No: ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 DEC 02 Registered Address: STREET NE, CALGARY ALBERTA, T2E 3H7. No: ALBERTA LTD. Numbered Alberta Address: STREET NW, CALGARY ALBERTA, T2M 2X3. No: ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 DEC 02 Registered Address: 411A - 3RD AVENUE WEST, BROOKS ALBERTA, T1R 0B2. No: ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 DEC 02 Registered Address: 3000, 700-9TH AVENUE SW, CALGARY ALBERTA, T2P 3V4. No: ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 DEC 02 Registered Address: ST. SE, CALGARY ALBERTA, T2G 3E5. No: ALBERTA LTD. Numbered Alberta Address: ST NE, CALGARY ALBERTA, T3J 4K3. No: ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 DEC 02 Registered Address: 209, 4815 GAETZ AVENUE, RED DEER ALBERTA, T4N 4A5. No: ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 DEC 02 Registered Address: AVE NW, CALGARY ALBERTA, T2M 2C7. No: ALBERTA LTD. Numbered Alberta Address: #315, TH AVENUE SW, CALGARY ALBERTA, T3C 0T4. No: ALBERTA LTD. Numbered Alberta Address: 3, TH STREET SE, CALGARY ALBERTA, T2H 2L7. No: ALBERTA LTD. Numbered Alberta Address: 1104 SIENNA PARK GREEN SW, CALGARY ALBERTA, T3H 3N7. No: ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 DEC 02 Registered Address: SW1/ W5M No: ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 DEC 02 Registered Address: PLAN BLOCK 4 LOT 22 HYCREST PLACE No: ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 DEC 02 Registered Address: 205 BEAR STREET, BANFF ALBERTA, T1L 1A9. No: ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 DEC 02 Registered Address: 2250, SCOTIA 1, JASPER AVENUE, EDMONTON ALBERTA, T5J 3R8. No: ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 DEC 02 Registered Address: 30 ERINWOOD BLVD. SE, CALGARY ALBERTA, T2B 2P9. No: ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 DEC 02 Registered Address: RANGE ROAD 210, SHERWOOD PARK ALBERTA, T8G 1A2. No:

37 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 DEC 02 Registered Address: #302, STREET, EDMONTON ALBERTA, T5J 3L2. No: ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 DEC 02 Registered Address: 24 ALLSOP CLOSE, RED DEER ALBERTA, T4R 1A3. No: ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 DEC 02 Registered Address: 900, 521-3RD AVENUE S.W., CALGARY ALBERTA, T2P 3T3. No: ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 DEC 02 Registered Address: 534, MACLEOD TRAIL S, CALGARY ALBERTA, T2J 6A5. No: ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 DEC 02 Registered Address: 209, 4815 GAETZ AVENUE, RED DEER ALBERTA, T5N 4A5. No: ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 DEC 02 Registered Address: 301, AVE., EDMONTON ALBERTA, T6E 1Z8. No: ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 DEC 02 Registered Address: 213 PEMBINA AVENUE, HINTON ALBERTA, T7V 2B3. No: ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 DEC 02 Registered Address: 812, 5241 CALGARY TRAIL, EDMONTON ALBERTA, T6H 5G8. No: ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 DEC 02 Registered Address: 659 BUTCHART WYND NW, EDMONTON ALBERTA, T6R 1R2. No: ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 DEC 02 Registered Address: 77 MOUNT DOUGLAS CIRCLE SE, CALGARY ALBERTA, T2Z 3P3. No: ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 DEC 02 Registered Address: 518 MAIN STREET, THREE HILLS ALBERTA, T0M 2A0. No: ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 DEC 02 Registered Address: 6023 DALTON DRIVE N.W., CALGARY ALBERTA, T3A 1C9. No: ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 DEC 02 Registered Address: 1710, AVENUE S.W., CALGARY ALBERTA, T2P 0M2. No: ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 DEC 02 Registered Address: #1, TH AVENUE, OLDS ALBERTA, T4H 1G3. No: ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 DEC 02 Registered Address: ST NW, EDMONTON ALBERTA, T5J 3H1. No: ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 DEC 02 Registered Address: S.W. 1/4 OF W.4THM. No: ALBERTA INC. Numbered Alberta Corporation Incorporated 2002 DEC 02 Registered Address: 200, 1131 KENSINGTON ROAD NW, CALGARY ALBERTA, T2N 3P4. No: ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 DEC 02 Registered Address: 10TH FLOOR, AVENUE SW, CALGARY ALBERTA, T2P 3T4. No: ALBERTA LTD. Numbered Alberta Address: SUITE 2, AVE SW, CALGARY ALBERTA, T2R 1J9. No: ALBERTA LIMITED Numbered Alberta Address: 29 WHITAKER COURT NE, CALGARY ALBERTA, T1Y 5H8. No: ALBERTA LTD. Numbered Alberta Address: 219 SIENNA PARK TERRACE SW, CALGARY ALBERTA, T3H 4N1. No: ALBERTA LTD. Numbered Alberta Address: 3700, 400-3RD AVENUE S.W., CALGARY ALBERTA, T2P 4H2. No: ALBERTA LTD. Numbered Alberta Address: 2800, JASPER AVENUE, EDMONTON ALBERTA, T5J 3V9. No: ALBERTA LTD. Numbered Alberta Address: 2800, JASPER AVENUE, EDMONTON ALBERTA, T5J 3V9. No: ALBERTA LTD. Numbered Alberta Address: 2800, JASPER AVENUE, EDMONTON ALBERTA, T5J 3V9. No: ALBERTA LTD. Numbered Alberta Address: 2800, JASPER AVENUE, EDMONTON ALBERTA, T5J 3V9. No: ALBERTA LTD. Numbered Alberta Address: AVENUE SW, CALGARY ALBERTA, T2T 0P1. No: ALBERTA LTD. Numbered Alberta Address: 2800, JASPER AVENUE, EDMONTON ALBERTA, T5J 3V9. No: ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 DEC 02 Registered Address: STREET, EDMONTON ALBERTA, T5S 1G9. No:

38 ALBERTA LTD. Numbered Alberta Address: 2800, JASPER AVENUE, EDMONTON ALBERTA, T5J 3V9. No: ALBERTA LTD. Numbered Alberta Address: #100, STREET, CAMROSE ALBERTA, T4V 1S3. No: ALBERTA LTD. Numbered Alberta Address: 2000 OXFORD TOWER, STREET, EDMONTON ALBERTA, T5J 3G1. No: ALBERTA LTD. Numbered Alberta Address: 383 WOODFIELD ROAD SW, CALGARY ALBERTA, T2W 3V8. No: ALBERTA LTD. Numbered Alberta Address: 2000 OXFORD TOWER, STREET, EDMONTON ALBERTA, T5J 3G1. No: ALBERTA LTD. Numbered Alberta Address: 2000 OXFORD TOWER, STREET, EDMONTON ALBERTA, T5J 3G1. No: ALBERTA LTD. Numbered Alberta Address: STREET, EDMONTON ALBERTA, T5N 4A3. No: ALBERTA LTD. Numbered Alberta Address: 2800, JASPER AVENUE, EDMONTON ALBERTA, T5J 3V9. No: ALBERTA LTD. Numbered Alberta Address: STREET, EDMONTON ALBERTA, T5N 4A3. No: ALBERTA INC. Numbered Alberta Address: 1130, TH STREET SW, CALGARY ALBERTA, T2R 1J4. No: ALBERTA LTD. Numbered Alberta Address: NE;15;56;1;5 No: ALBERTA LTD. Numbered Alberta Address: AVENUE NE, CALGARY ALBERTA, T2E 2P1. No: ALBERTA LTD. Numbered Alberta Address: #1638, A AVENUE, EDMONTON ALBERTA, T5J 2Z2. No: ALBERTA LTD. Numbered Alberta Address: 78 AKINS DR, ST. ALBERT ALBERTA, T8N 2Y7. No: ALBERTA LTD. Numbered Alberta Address: AVE., VERMILION ALBERTA, T9X 1A4. No: ALBERTA LTD. Numbered Alberta Address: AVE., VERMILION ALBERTA, T9X 1A4. No: ALBERTA LTD. Numbered Alberta Address: 1400, 350-7TH AVENUE S.W., CALGARY ALBERTA, T2P 3N9. No: ALBERTA LTD. Numbered Alberta Address: STREET, EDMONTON ALBERTA, T5N 4A3. No: ALBERTA LTD. Numbered Alberta Address: CHIPPEWA ROAD, SHERWOOD PARK ALBERTA, T8A 4W6. No: ALBERTA LTD. Numbered Alberta Address: BELLEROSE DRIVE, ST. ALBERT ALBERTA, T8N 5C9. No: ALBERTA LTD. Numbered Alberta Address: CHIPPEWA ROAD, SHERWOOD PARK ALBERTA, T8A 4W6. No: ALBERTA LTD. Numbered Alberta Address: NW W6 No: ALBERTA LTD. Numbered Alberta Address: CHIPPEWA ROAD, SHERWOOD PARK ALBERTA, T8A 4W6. No: ALBERTA LTD. Numbered Alberta Address: STREET, EDMONTON ALBERTA, T5N 4A3. No: ALBERTA INC. Numbered Alberta Address: 1200, 700 2ND STREET SW, CALGARY ALBERTA, T2P 4V5. No: ALBERTA LTD. Numbered Alberta Address: 2500, JASPER AVENUE, EDMONTON ALBERTA, T5J 3N6. No: ALBERTA INC. Numbered Alberta Address: 1200, 700 2ND STREET SW, CALGARY ALBERTA, T2P 4V5. No: ALBERTA LTD. Numbered Alberta Address: STREET, EDMONTON ALBERTA, T5N 4A3. No: ALBERTA LTD. Numbered Alberta Address: # CROWN RD., EDMONTON ALBERTA, T6J 2E3. No:

39 ALBERTA LTD. Numbered Alberta Address: 1000, 665-8TH STREET SW, CALGARY ALBERTA, T2P 3K7. No: ALBERTA LTD. Numbered Alberta Address: STREET, EDMONTON ALBERTA, T6J 1J5. No: ALBERTA INC. Numbered Alberta Address: 2309, STREET SW, CALGARY ALBERTA, T2P 2A6. No: ALBERTA LTD. Numbered Alberta Address: ST NW, EDMONTON ALBERTA, T5M 0X2. No: ALBERTA INC. Numbered Alberta Address: 19, STREET SE, CALGARY ALBERTA, T2G 5R5. No: ALBERTA LTD. Numbered Alberta Address: BAY 112, TH AVENUE S.E., CALGARY ALBERTA, T2B 3M1. No: ALBERTA LTD. Numbered Alberta Address: 325-3RD STREET, STRATHMORE ALBERTA, T1P 1M4. No: ALBERTA INC. Numbered Alberta Address: AVE NW, CALGARY ALBERTA, T3B 0P3. No: ALBERTA LTD. Numbered Alberta Address: STREET, VIKING ALBERTA, T0B 4N0. No: ALBERTA LTD. Numbered Alberta Address: 1000, 400-3RD AVENUE S.W., CALGARY ALBERTA, T2P 4H2. No: ALBERTA LTD. Numbered Alberta Address: STREET, VIKING ALBERTA, T0B 4N0. No: ALBERTA LTD. Numbered Alberta Address: 77 ARBOUR RIDGE CIRCLE NW, CALGARY ALBERTA, T3G 3Y9. No: ALBERTA LTD. Numbered Alberta Address: 2250, SCOTIA 1, JASPER AVENUE, EDMONTON ALBERTA, T5J 3R8. No: ALBERTA LTD. Numbered Alberta Address: 315 SOUTH 100 WEST, RAYMOND ALBERTA, T0K 2S0. No: ALBERTA INC. Numbered Alberta Address: 149 CITADEL RIDGE CLOSE NW, CALGARY ALBERTA, T3G 4V6. No: ALBERTA LTD. Numbered Alberta Address: C/O 770, 237-8TH AVENUE SE, CALGARY ALBERTA, T2G 5C3. No: ALBERTA INC. Numbered Alberta Address: #118, 45 HAIDA AVENUE, LEDUC ALBERTA, T9E 4E9. No: ALBERTA LTD. Numbered Alberta Address: TH STREET SW, CALGARY ALBERTA, T3E 2K7. No: ALBERTA LTD. Numbered Alberta Address: 1600, 205-5TH AVENUE SW, CALGARY ALBERTA, T2P 2V7. No: ALBERTA LTD. Numbered Alberta Address: 1221A - 11TH AVENUE S.W., CALGARY ALBERTA, T3C 0M5. No: ALBERTA LTD. Numbered Alberta Address: AVE. S., LETHBRIDGE ALBERTA, T1J 0H5. No: ALBERTA LTD. Numbered Alberta Address: SE W4 No: ALBERTA LTD. Numbered Alberta Address: RANCHLANDS BLVD NW, CALGARY ALBERTA, T3G 1X9. No: ALBERTA LTD. Numbered Alberta Address: STREET, LLOYDMINSTER ALBERTA, T9V 0E8. No: ALBERTA LTD. Numbered Alberta Address: 80 MOOSE DRIVE, BRAGG CREEK ALBERTA, T0L 0K0. No: ALBERTA LTD. Numbered Alberta Address: STREET, LLOYDMINSTER ALBERTA, T9V 0E8. No: ALBERTA LTD. Numbered Alberta Address: ST., EDMONTON ALBERTA, T6T 1L3. No: ALBERTA LTD. Numbered Alberta Address: 600, STREET, RED DEER ALBERTA, T4N 6V4. No: ALBERTA INC. Numbered Alberta Address: ST AVE SW, CALGARY ALBERTA, T3E 0H4. No: ALBERTA LTD. Numbered Alberta Address: 2-048, STREET, EDMONTON ALBERTA, T6G 2R8. No:

40 ALBERTA LTD. Numbered Alberta Address: #108, AVENUE, GRANDE PRAIRIE ALBERTA, T8V 7K2. No: ALBERTA LTD. Numbered Alberta Address: #108, AVENUE, GRANDE PRAIRIE ALBERTA, T8V 7K2. No: ALBERTA LTD. Numbered Alberta Address: #108, AVENUE, GRANDE PRAIRIE ALBERTA, T8V 7K2. No: ALBERTA LTD. Numbered Alberta Address: # AVENUE, EDMONTON ALBERTA, T5E 5R8. No: ALBERTA LTD. Numbered Alberta Address: 1B, 333 2ND STREET WEST, BROOKS ALBERTA, T1R 1G4. No: ALBERTA LTD. Numbered Alberta Address: 1221A - 11TH AVENUE S.W., CALGARY ALBERTA, T3C 0M5. No: ALBERTA LTD. Numbered Alberta Address: NE W6 No: ALBERTA LTD. Numbered Alberta Address: # AVENUE, EDMONTON ALBERTA, T5E 5R8. No: ALBERTA LTD. Numbered Alberta Address: STREET, LLOYDMINSTER ALBERTA, T9V 0E8. No: ALBERTA LTD. Numbered Alberta Address: 200, 9705 HORTON ROAD S.W., CALGARY ALBERTA, T2V 2X5. No: ALBERTA LTD. Numbered Alberta Address: #1, 1364 SOUTHVIEW DRIVE SE, MEDICINE HAT ALBERTA, T1B 4E7. No: ALBERTA LTD. Numbered Alberta Address: ST NW, EDMONTON ALBERTA, T5P 2S2. No: ALBERTA LTD. Numbered Alberta Address: 336 WHITEVIEW CLOSE NE, CALGARY ALBERTA, T1Y 1R3. No: ALBERTA LTD. Numbered Alberta Address: STREET, LLOYDMINSTER ALBERTA, T9V 0E8. No: ALBERTA LTD. Numbered Alberta Address: # SHAWVILLE BLVD. S.W., CALGARY ALBERTA, T2Y 2Z3. No: ALBERTA LTD. Numbered Alberta Address: 1500, 407-2ND STREET S.W., CALGARY ALBERTA, T2P 2Y3. No: ALBERTA LTD. Numbered Alberta Address: STREET, LLOYDMINSTER ALBERTA, T9V 0E8. No: ALBERTA LTD. Numbered Alberta Address: AVE SOUTH, LETHBRIDGE ALBERTA, T1J 0J1. No: ALBERTA LTD. Numbered Alberta Address: 208, 200 BOUDREAU ROAD, ST. ALBERT ALBERTA, T8N 6B9. No: ALBERTA LTD. Numbered Alberta Address: AVE, PEACE RIVER ALBERTA, T8S 1W6. No: ALBERTA LTD. Numbered Alberta Address: 1500, 407-2ND STREET S.W., CALGARY ALBERTA, T2P 2Y3. No: ALBERTA LTD. Numbered Alberta Address: 1500, 407-2ND STREET S.W., CALGARY ALBERTA, T2P 2Y3. No: ALBERTA LTD. Numbered Alberta Address: STONY PLAIN RD NW, EDMONTON ALBERTA, T5S 1K6. No: ALBERTA LTD. Numbered Alberta Address: 1500, 407-2ND STREET S.W., CALGARY ALBERTA, T2P 2Y3. No: ALBERTA LTD. Numbered Alberta Address: 4 MENLO CRESCENT, SHERWOOD PARK ALBERTA, T8A 0R9. No: ALBERTA INC. Numbered Alberta Address: 201, 93 MCLEOD AVENUE, SPRUCE GROVE ALBERTA, T7X 2Z9. No: ALBERTA LTD. Numbered Alberta Address: 4203 MARLBOROUGH DR NE, CALGARY ALBERTA, T2A 2Z3. No: ALBERTA LTD. Numbered Alberta Address: 1860 SUNLIFE PLACE, STREET, EDMONTON ALBERTA, T5J 3H1. No: ALBERTA LTD. Numbered Alberta Address: 1901 TORONTO DOMINION TOWER, AVENUE, EDMONTON ALBERTA, T5J 2Z1. No: ALBERTA LTD. Numbered Alberta Address: 4620 FORTUNE RD SE, CALGARY ALBERTA, T2A 2A8. No:

41 ALBERTA INC. Numbered Alberta Address: 5908 MADDOCK DR NE, CALGARY ALBERTA, T2A 3W6. No: ALBERTA LTD. Numbered Alberta Address: STREET, PEACE RIVER ALBERTA, T8S 1S2. No: ALBERTA LTD. Numbered Alberta Address: 225 WHEATLAND TRAIL, STRATHMORE ALBERTA, T1P 1K3. No: ALBERTA LTD. Numbered Alberta Address: STREET, PEACE RIVER ALBERTA, T8S 1S2. No: ALBERTA LTD. Numbered Alberta Address: 3401B 52 AVE., RED DEER ALBERTA, T4N 4J3. No: ALBERTA LTD. Numbered Alberta Address: AVE., VERMILION ALBERTA, T9X 1B7. No: ALBERTA LTD. Numbered Alberta Address: STREET, EDMONTON ALBERTA, T5G 2T8. No: ALBERTA LTD. Numbered Alberta Address: 3700 ANDERSON RD SW, CALGARY ALBERTA, T2W 3C4. No: ALBERTA LTD. Numbered Alberta Address: 501, AVENUE SW, CALGARY ALBERTA, T2T 5R6. No: ALBERTA INC. Numbered Alberta Address: 401, A STREET SW, CALGARY ALBERTA, T3E 1Y5. No: ALBERTA LTD. Numbered Alberta Address: SUITE 1470, SOUTHPORT ROAD S.W., CALGARY ALBERTA, T2W 4Y1. No: ALBERTA LTD. Numbered Alberta Address: SUITE 800, STREET, EDMONTON ALBERTA, T5J 1G4. No: ALBERTA LTD. Numbered Alberta Address: 29 HARVEST PARK MEWS NE, CALGARY ALBERTA, T3K 4M9. No: ALBERTA LTD. Numbered Alberta Address: 2700, STREET, EDMONTON ALBERTA, T5J 4G8. No: ALBERTA LTD. Numbered Alberta Address: STREET, PEACE RIVER ALBERTA, T8S 1S2. No: ALBERTA LTD. Numbered Alberta Address: STREET, PEACE RIVER ALBERTA, T8S 1S2. No: ALBERTA LTD. Numbered Alberta Address: 150 SHANNON HILL SW, CALGARY ALBERTA, T2Y 2Y8. No: ALBERTA LTD. Numbered Alberta Address: STREET, PEACE RIVER ALBERTA, T8S 1S2. No: ALBERTA LTD. Numbered Alberta Address: STREET, PEACE RIVER ALBERTA, T8S 1S2. No: ALBERTA LTD. Numbered Alberta Address: STREET, PEACE RIVER ALBERTA, T8S 1S2. No: ALBERTA LTD. Numbered Alberta Address: 203, 200 BARCLAY PARADE S.W., CALGARY ALBERTA, T2P 4R5. No: ALBERTA LTD. Numbered Alberta Address: 51 RIVERSIDE GATE, OKOTOKS ALBERTA, T1S 1B2. No: ALBERTA LTD. Numbered Alberta Address: STREET, PEACE RIVER ALBERTA, T8S 1S2. No: ALBERTA LTD. Numbered Alberta Address: STREET, PEACE RIVER ALBERTA, T8S 1S2. No: ALBERTA LTD. Numbered Alberta Address: STREET, PEACE RIVER ALBERTA, T8S 1S2. No: ALBERTA LTD. Numbered Alberta Address: 3700, 2, 205-5TH AVENUE S.W., CALGARY ALBERTA, T2P 2V7. No: ALBERTA LTD. Numbered Alberta Address: NE W5 No: ALBERTA LTD. Numbered Alberta Address: STREET, PEACE RIVER ALBERTA, T8S 1S2. No: ALBERTA LTD. Numbered Alberta Address: 203, 200 BARCLAY PARADE S.W., CALGARY ALBERTA, T2P 4R5. No: ALBERTA LTD. Numbered Alberta Address: #219, AVENUE, EDMONTON ALBERTA, T6L 6K3. No:

42 ALBERTA LTD. Numbered Alberta Address: STREET, PEACE RIVER ALBERTA, T8S 1S2. No: ALBERTA LTD. Numbered Alberta Address: STREET, PEACE RIVER ALBERTA, T8S 1S2. No: ALBERTA LTD. Numbered Alberta Address: 3700, 400-3RD AVENUE S.W., CALGARY ALBERTA, T2P 4H2. No: ALBERTA LTD. Numbered Alberta Address: STREET, PEACE RIVER ALBERTA, T8S 1S2. No: ALBERTA LTD. Numbered Alberta Address: STREET, PEACE RIVER ALBERTA, T8S 1S2. No: ALBERTA LTD. Numbered Alberta Address: 203, 200 BARCLAY PARADE S.W., CALGARY ALBERTA, T2P 4R5. No: ALBERTA LTD. Numbered Alberta Address: STREET, PEACE RIVER ALBERTA, T8S 1S2. No: ALBERTA INC. Numbered Alberta Address: AVENUE, EDMONTON ALBERTA, T6G 2T5. No: ALBERTA LTD. Numbered Alberta Address: 624 WHITERIDGE WAY NE, CALGARY ALBERTA, T1Y 4S9. No: ALBERTA LTD. Numbered Alberta Address: 203, 200 BARCLAY PARADE S.W., CALGARY ALBERTA, T2P 4R5. No: ALBERTA LTD. Numbered Alberta Address: #200, TH STREEET NW, CALGARY ALBERTA, T2N 2H9. No: ALBERTA LTD. Numbered Alberta Address: 203,200 BARCLAY PARADE S.W., CALGARY ALBERTA, T2P 4R5. No: ALBERTA LTD. Numbered Alberta Address: #200, STREET, CAMROSE ALBERTA, T4V 1S1. No: ALBERTA LTD. Numbered Alberta Address: STREET SE, CALGARY ALBERTA, T2G 3H6. No: ALBERTA LTD. Numbered Alberta Address: 450, 808-4TH AVENUE SW, CALGARY ALBERTA, T2P 3E8. 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: 32 ALTON CLOSE, RED DEER ALBERTA, T4R 2G9. No: ALBERTA LTD. Numbered Alberta Address: 234 HIDDEN COVE NW, CALGARY ALBERTA, T3A 5G9. No: ALBERTA LTD. Numbered Alberta Address: AVENUE, EDMONTON ALBERTA, T6C 0Y4. No: ALBERTA INC. Numbered Alberta Address: 184 MARQUIS PLACE, AIRDRIE ALBERTA, T4A 1Y6. No: ALBERTA LTD. Numbered Alberta Address: DUNMORE RD SE, MEDICINE HAT ALBERTA, T1A 2H2. No: ALBERTA LTD. Numbered Alberta Address: STREET S.W., CALGARY ALBERTA, T2R 0W7. No: ALBERTA LTD. Numbered Alberta Address: STREET S.W., CALGARY ALBERTA, T2R 0W7. No: ALBERTA LTD. Numbered Alberta Address: AVE., EDMONTON ALBERTA, T6L 1C9. No: ALBERTA LTD. Numbered Alberta Address: 186 FALTON WAY NE, CALGARY ALBERTA, T3J 1K5. No: ALBERTA LIMITED Numbered Alberta Address: TWP RD 530, ARDROSSAN ALBERTA, T8E 2H9. No: ALBERTA LTD. Numbered Alberta Address: 3RD FLOOR, BANNISTER ROAD SE, CALGARY ALBERTA, T2X 3J3. No: ALBERTA LTD. Numbered Alberta Address: #266, STREET, RED DEER ALBERTA, T4N 6C9. No: ALBERTA LTD. Numbered Alberta Address: 200, AVENUE, GRANDE PRAIRIE ALBERTA, T8V 0X6. No:

43 ALBERTA LTD. Numbered Alberta Address: 200, AVENUE, GRANDE PRAIRIE ALBERTA, T8V 0X6. No: ALBERTA LTD. Numbered Alberta Address: 2311 MCKAY RD. NW, CALGARY ALBERTA, T3B 1E2. No: ALBERTA LTD. Numbered Alberta Address: 200, AVENUE, GRANDE PRAIRIE ALBERTA, T8V 0X6. No: ALBERTA LTD. Numbered Alberta Address: 200, AVENUE, GRANDE PRAIRIE ALBERTA, T8V 0X6. No: ALBERTA LTD. Numbered Alberta Address: AVE, DRAYTON VALLEY ALBERTA, T7A 1S2. No: ALBERTA LTD. Numbered Alberta Address: SUITE 1470, SOUTHPORT ROAD S.W., CALGARY ALBERTA, T2W 4W1. No: ALBERTA LTD. Numbered Alberta Address: 200, AVENUE, GRANDE PRAIRIE ALBERTA, T8V 0X6. No: ALBERTA LTD. Numbered Alberta Address: SUITE 1470, SOUTHPORT ROAD S.W., CALGARY ALBERTA, T2W 4Y1. No: ALBERTA LTD. Numbered Alberta Address: 14 ASPEN HEIGHTS, SHERWOOD PARK ALBERTA, T8B 1H8. No: ALBERTA LTD. Numbered Alberta Address: 235 MOUNTAIN PARK DR. SE, CALGARY ALBERTA, T2Z 2L2. No: ALBERTA LTD. Numbered Alberta Address: AVENUE, EDMONTON ALBERTA, T6E 5P2. No: ALBERTA LTD. Numbered Alberta Address: 180 STRATHCONA CLOSE S.W., CALGARY ALBERTA, T3H 1L3. No: ALBERTA LTD. Numbered Alberta Address: 236 VARSITY ESTATE GROVE NW, CALGARY ALBERTA, T3B 4C7. No: ALBERTA LTD. Numbered Alberta Address: PLAN LOT 17B No: ALBERTA LTD. Numbered Alberta Address: STREET SE, CALGARY ALBERTA, T2H 1M1. No: ALBERTA LTD. Numbered Alberta Address: 311 TEMPLEVALE PL NE, CALGARY ALBERTA, T1Y 4V8. No: ALBERTA LTD. Numbered Alberta Address: CARTIER DRIVE, FORT MCMURRAY ALBERTA, T9K 2L3. No: ALBERTA LTD. Numbered Alberta Address: AVE SE, HIGH RIVER ALBERTA, T1V 1G4. No: ALBERTA INC. Numbered Alberta Address: AVENUE SOUTH, LETHBRIDGE ALBERTA, T1K 0P9. No: ALBERTA LTD. Numbered Alberta Address: STREET S.W., CALGARY ALBERTA, T2R 0W7. No: ALBERTA INC. Numbered Alberta Address: 4TH FLOOR, STREET SW, CALGARY ALBERTA, T2P 4V4. No: ALBERTA LTD. Numbered Alberta Address: AVE., VERMILION ALBERTA, T9X 1A4. No: ALBERTA INC. Numbered Alberta Address: 4TH FLOOR, STREET SW, CALGARY ALBERTA, T2P 4V4. No: ALBERTA INC. Numbered Alberta Address: AVE NE, CALGARY ALBERTA, T1Y 5V7. No: ALBERTA INC. Numbered Alberta Address: 4TH FLOOR, STREET SW, CALGARY ALBERTA, T2P 4V4. No: ALBERTA INC. Numbered Alberta Address: 4TH FLOOR, STREET SW, CALGARY ALBERTA, T2P 4V4. No: ALBERTA LTD. Numbered Alberta Address: SUITE 115, STONY PLAIN ROAD, EDMONTON ALBERTA, T5S 1K6. No: ALBERTA LTD. Numbered Alberta Address: LAKE BONAVISTA DRIVE SE, CALGARY ALBERTA, T2J 0N3. No: ALBERTA LTD. Numbered Alberta Address: SW34, 46, 24, W4 No: ALBERTA LTD. Numbered Alberta Address: 501, STREET, RED DEER ALBERTA, T4N 6M4. No:

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. 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 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. 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 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

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. 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

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

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

More information

The Alberta Gazette. Part I. Vol. 101 Edmonton, Thursday, September 15, 2005 No. 17 APPOINTMENTS. (Provincial Court Act)

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

More information

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

The Alberta Gazette PROCLAMATION PART 1. Vol. 98 EDMONTON, WEDNESDAY, MAY 15, 2002 No. 9 [GREAT SEAL] CANADA The Alberta Gazette PART 1 Vol. 98 EDMONTON, WEDNESDAY, MAY 15, 2002 No. 9 [GREAT SEAL] CANADA PROVINCE OF ALBERTA PROCLAMATION Lois E. Hole, Lieutenant Governor. ELIZABETH THE SECOND, by the Grace of

More information

The Alberta Gazette PROCLAMATION PART 1. Vol. 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

Delivery Zone and Sod Item Guide Western Canada

Delivery Zone and Sod Item Guide Western Canada Delivery Zone and Sod Item Guide Western Canada Delivery Zone and Sod Item Guide On the following pages you can find all FSA codes (first 3 digits of your postal code) that we are able to deliver to. If

More information

Winefest Mix Six Pick-up Locations

Winefest Mix Six Pick-up Locations Winefest Mix Six Pick-up Locations Sobeys Liquor and Safeway Wine & Spirits Alberta Liquor Store Listings Not sure which store is closest to you? You can check out the links below, or review the following

More information

The Alberta Gazette 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 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

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, Saturday, August 14, 2004 No. 15 RESIGNATIONS AND RETIREMENTS. (Provincial Court Act)

The Alberta Gazette. Part I. Vol. 100 Edmonton, Saturday, August 14, 2004 No. 15 RESIGNATIONS AND RETIREMENTS. (Provincial Court Act) The Alberta Gazette Part I Vol. 100 Edmonton, Saturday, August 14, 2004 No. 15 RESIGNATIONS AND RETIREMENTS (Provincial Court Act) Death of Supernumerary Judge July 9, 2004 The Honourable Judge Douglas

More information

The Alberta Gazette. 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. 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

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

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, FRIDAY, JUNE 15, 2001 No. 11 MUNICIPAL GOVERNMENT ACT

The Alberta Gazette ORDERS IN COUNCIL PART 1. Vol. 97 EDMONTON, FRIDAY, JUNE 15, 2001 No. 11 MUNICIPAL GOVERNMENT ACT The Alberta Gazette PART 1 Vol. 97 EDMONTON, FRIDAY, JUNE 15, 2001 No. 11 ORDERS IN COUNCIL MUNICIPAL GOVERNMENT ACT O.C. 176/2001 Approved and ordered: Lois E. Hole, Lieutenant Governor. Edmonton, May

More information

The Alberta Gazette 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 [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

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

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 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

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

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 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

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 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

Accommodation Rates for Nursing Homes/Long Term-Care Homes in Alberta. PrivateSemi-Private Basic or Ward

Accommodation Rates for Nursing Homes/Long Term-Care Homes in Alberta. PrivateSemi-Private Basic or Ward For information regarding Nursing Homes and Long-Term Care Homes in Alberta, please call 1-800-642-3853. For Edmonton: 780-427-7876 or visit the following website: http://www.senior s.gov.ab.ca/usingsite.asp

More information

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

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

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

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

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

More information

The Alberta Gazette PROCLAMATION [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

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

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

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

More information

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

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

More information

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

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 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

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

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

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 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, SEPTEMBER 21, 2018 No. 38 MINING ACT NOTICE As per Section 11 of the Mining Act Chapter M-15.1 SNL 1999,

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

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

Freedom of Information and Protection of Privacy Requests Received by Drainage districts April 1, 2005 to March 31, 2006

Freedom of Information and Protection of Privacy Requests Received by Drainage districts April 1, 2005 to March 31, 2006 Freedom of and Protection of Privacy Received by Drainage districts 0 0 0 0 0 0 0 0 2. Received by Source Public 0 Interest Groups 0 Media 0 Info. 0 Freedom of and Protection of Privacy Received by Health

More information

The Alberta Gazette. PROCLAMATION [GREAT SEAL] CANADA PROVINCE OF ALBERTA Lois E. Hole, Lieutenant Governor. PART 1

The Alberta Gazette. PROCLAMATION [GREAT SEAL] CANADA PROVINCE OF ALBERTA Lois E. Hole, Lieutenant Governor. PART 1 The Alberta Gazette PART 1 Vol. 96 EDMONTON, MONDAY, MAY 15, 2000 No. 9 PROCLAMATION [GREAT SEAL] CANADA PROVINCE OF ALBERTA Lois E. Hole, Lieutenant Governor. ELIZABETH THE SECOND, by the Grace of God,

More information

The Alberta Gazette. Part I. Vol. 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 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

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

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

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

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

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

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

OPUS INTERNATIONAL CONSULTANTS (CANADA) LIMITED

OPUS INTERNATIONAL CONSULTANTS (CANADA) LIMITED PRE-QUALIFICATION FOR PRIME CONSULTANTS MAJOR FUNCTIONAL PLANNING AND MINOR FUNCTIONAL PLANNING 1-Dec-15 CONSULTANT MAJOR Funtional Planning MINOR Funtional Planning AECOM CANADA LTD. AL-TERRA ENGINEERING

More information

THE NEWFOUNDLAND AND LABRADOR GAZETTE

THE NEWFOUNDLAND AND LABRADOR GAZETTE 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

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 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

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

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

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

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

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

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

THE NEWFOUNDLAND AND LABRADOR GAZETTE

THE NEWFOUNDLAND AND LABRADOR GAZETTE No Subordinate Legislation received at time of printing THE NEWFOUNDLAND AND LABRADOR GAZETTE PART I PUBLISHED BY AUTHORITY Vol. 91 ST. JOHN S, FRIDAY, APRIL 22, 2016 No. 16 MECHANICS LIEN ACT NOTICE OF

More information

The Alberta Gazette 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

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

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

Edmonton Airports. Annual Report Year of the Airport

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

More information

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

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

Unclaimed Financial Assets

Unclaimed Financial Assets Revenu Québec www.revenu.gouv.qc.ca Unclaimed Financial Assets A single agency for the settlement of unclaimed property Each year, thousands of people in Québec either forget about their property or fail

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

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

2006 Residential Property Taxes and Utility Charges Survey

2006 Residential Property Taxes and Utility Charges Survey 2006 Residential Property Taxes and Utility Charges Survey Prepared by: Jong Huang Chief Economist January 2007 TABLE OF CONTENTS Acknowledgements Introduction... 1 Summary... 2 Part 1: Major Canadian

More information

Crown Lands and Property Agency. Name Client # LAST (Please Print) FIRST MIDDLE (no initials) Mailing Address. Postal Code

Crown Lands and Property Agency. Name Client # LAST (Please Print) FIRST MIDDLE (no initials) Mailing Address. Postal Code Manitoba Conservation and Water Stewardship Application for Permit/Lease/Purchase/Easement/Exchange/Licence of Occupation (under The Crown Lands Act c.c340) Please check one ( ) Permit Lease Purchase Easement

More information

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

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 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

REGULATIONS FOR DECLARATION AND DISPOSAL OF UNCLAIMED ITEMS OF THE PIRAEUS CONTAINER TERMINAL S.A. IN THE PIRAEUS FREE ZONE

REGULATIONS FOR DECLARATION AND DISPOSAL OF UNCLAIMED ITEMS OF THE PIRAEUS CONTAINER TERMINAL S.A. IN THE PIRAEUS FREE ZONE REGULATIONS FOR DECLARATION AND DISPOSAL OF UNCLAIMED ITEMS OF THE PIRAEUS CONTAINER TERMINAL S.A. IN THE PIRAEUS FREE ZONE Article 1 Goods declared unclaimed deadlines Goods unloaded and received by the

More 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

Tax and Revenue Administration (TRA) Alberta Tobacco Tax Act Registrants under the Tobacco Tax Act

Tax and Revenue Administration (TRA) Alberta Tobacco Tax Act Registrants under the Tobacco Tax Act Revenue Administration (TRA) Alberta Act Registrants under the Act Last updated: December 5, 2018 Registrants under the Act Under the provisions of sections 32(5) of the Alberta Act (the Act) 6.01(4) of

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

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

NACE INTERNATIONAL 2008 NORTHERN AREA WESTERN CONFERENCE

NACE INTERNATIONAL 2008 NORTHERN AREA WESTERN CONFERENCE NACE INTERNATIONAL 2008 NORTHERN AREA WESTERN CONFERENCE SHAW CONFERENCE CENTRE EDMONTON, ALBERTA FEBRUARY 11 th to 14 th 2008 General Information Contact: Mike Atema Exhibits / Trade Show Chairman C/O

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

Written Description of Off-Leash Trails

Written Description of Off-Leash Trails Parks and Recreation Department 88 Kipling Street SE Medicine Hat, Alberta T1A 1Y3 Phone: 403.529.8333 E-mail: parks@medicinehat.ca www.medicinehat.ca Ross Glen 1. Ross Glen Trail (including environmental

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