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

Size: px
Start display at page:

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

Transcription

1 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 God, of the United Kingdom, Canada, and Her Other Realms and Territories, QUEEN, Head of the Commonwealth, Defender of the Faith P R O C L A M A T I O N To all to Whom these Presents shall come GREETING Terrence (Terry) Matchett, Deputy Minister of Justice and Deputy Attorney General WHEREAS section 83(1) of the Adult Interdependent Relationships Act provides that that Act, except sections 17, 26, 52, 60, 71 and 83(2), comes into force on Proclamation; and WHEREAS it is expedient to proclaim section 76 of the Adult Interdependent Relationships Act, in force: NOW KNOW YE THAT by and with the advice and consent of Our Executive Council of Our Province of Alberta, by virtue of the provisions of the said Act hereinbefore referred to and of all other power and authority whatsoever in Us vested in that behalf, We have ordered and declared and do hereby proclaim section 76 of the Adult Interdependent Relationships Act in force on June 1, IN TESTIMONY WHEREOF We have caused these Our Letters to be made Patent and the Great Seal of Our Province of Alberta to be hereunto affixed. WITNESS: THE HONOURABLE LOIS E. HOLE, Lieutenant Governor of Our Province of Alberta, in Our City of Edmonton in Our Province of Alberta, this 14th day of May in the Year of Our Lord Two Thousand Three and in the Fifty-second Year of Our Reign. BY COMMAND Dave Hancock, Provincial Secretary.

2 PROCLAMATION [GREAT SEAL] CANADA PROVINCE OF ALBERTA Lois E. Hole, Lieutenant Governor. ELIZABETH THE SECOND, by the Grace of God, of the United Kingdom, Canada, and Her Other Realms and Territories, QUEEN, Head of the Commonwealth, Defender of the Faith P R O C L A M A T I O N To all to Whom these Presents shall come GREETING Terrence (Terry) Matchett, Deputy Minister of Justice and Deputy Attorney General WHEREAS section 4(5) of the Justice Statutes Amendment Act, 2002 provides that section 4 of that Act comes into force on Proclamation; and WHEREAS section 7(3) of the Justice Statutes Amendment Act, 2002 provides that section 7 of that Act comes into force on Proclamation; and WHEREAS it is expedient to proclaim sections 4 and 7 of the Justice Statutes Amendment Act, 2002 in force: NOW KNOW YE THAT by and with the advice and consent of Our Executive Council of Our Province of Alberta, by virtue of the provisions of the said Act hereinbefore referred to and of all other power and authority whatsoever in Us vested in that behalf, We have ordered and declared and do hereby proclaim sections 4 and 7 of the Justice Statutes Amendment Act, 2002 in force on June 1, IN TESTIMONY WHEREOF We have caused these Our Letters to be made Patent and the Great Seal of Our Province of Alberta to be hereunto affixed. WITNESS: THE HONOURABLE LOIS E. HOLE, Lieutenant Governor of Our Province of Alberta, in Our City of Edmonton in Our Province of Alberta, this 14th day of May in the Year of Our Lord Two Thousand Three and in the Fifty-second Year of Our Reign. BY COMMAND Dave Hancock, Provincial Secretary. 1256

3 PROCLAMATION [GREAT SEAL] CANADA PROVINCE OF ALBERTA Lois E. Hole, Lieutenant Governor. ELIZABETH THE SECOND, by the Grace of God, of the United Kingdom, Canada, and Her Other Realms and Territories, QUEEN, Head of the Commonwealth, Defender of the Faith P R O C L A M A T I O N To all to Whom these Presents shall come GREETING Terrence (Terry) Matchett, Deputy Minister of Justice and Deputy Attorney General WHEREAS section 216 of the Traffic Safety Act provides that that Act, except sections 64(a), (m) and (u) and 189 and the Schedule, comes into force on Proclamation; and WHEREAS it is expedient to proclaim the Traffic Safety Act, except sections 8(2) and (3), 64(a), (m) and (u) and 189 and the Schedule, in force: NOW KNOW YE THAT by and with the advice and consent of Our Executive Council of Our Province of Alberta, by virtue of the provisions of the said Act hereinbefore referred to and of all other power and authority whatsoever in Us vested in that behalf, We have ordered and declared and do hereby proclaim (a) the Traffic Safety Act, except sections 8(2) and (3), 64(a), (m) and (u) and 189 and the Schedule, in force on May 20, 2003, and (b) the rescission of that portion of the Proclamation issued December 11, 2002 under which the Traffic Safety Act, except sections 8(1) and (2), 64(a), (m) and (u) and 189 and the Schedule, is proclaimed in force on May 20, IN TESTIMONY WHEREOF We have caused these Our Letters to be made Patent and the Great Seal of Our Province of Alberta to be hereunto affixed. WITNESS: THE HONOURABLE LOIS E. HOLE, Lieutenant Governor of Our Province of Alberta, in Our City of Edmonton in Our Province of Alberta, this 14th day of May in the Year of Our Lord Two Thousand Three and in the Fifty-second Year of Our Reign. BY COMMAND Dave Hancock, Provincial Secretary. RESIGNATIONS AND RETIREMENTS (Justice of the Peace Act) Resignation of Justice of the Peace April 25, 2003 Schlauch, Anne of Grande Prairie 1257

4 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 22 of the Land Titles Act and arrange for notice to be published in the Alberta Gazette. The following parcels of land should be REMOVED from the irrigation district and the notation removed from the certificate of title: Linc Number Short Legal Description as Title Number shown on Title ;C; 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. On behalf of the Western 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 22 of the Land Titles Act and arrange for notice to be published in the Alberta Gazette. The following parcels of land should be ADDED to the irrigation district and the appropriate notation added to the certificate of title: Short Legal Description Title Number SW W SE W I certify that the procedures required under Part 4 of the Irrigation Districts Act have been completed and the area of the Western Irrigation District should be changed according to the above list. Laurie Hodge, Office Manager, Irrigation Secretariat. 1258

5 COMMUNITY DEVELOPMENT NOTICE OF INTENTION TO DESIGNATE PROVINCIAL HISTORIC RESOURCE (Historical Resources Act) Des Notice is hereby given that sixty days from the date of service of this Notice and its publication in the Alberta Gazette, the Minister of Community Development intends to make an Order that the building known as: The Canadian Pacific Railway Station, Strathcona, together with the land legally described as: Portion of Plan I, Block L, shown as Lot 2 on Attachment A and municipally located at Street, Edmonton, Alberta be designated a Provincial Historic Resource under section 20 of the Historical Resources Act, R.S.A c.h-9. The reasons for the designation are as follows: The Canadian Pacific Railway (CPR) Station at Strathcona reflects the importance of the railway to the basic patterns of rural and urban development in Alberta. Constructed in 1907, the station in Strathcona replaced the original depot at the northern terminus of the Calgary and Edmonton Railway (C&ER) and reflected the CPR s ongoing commitment to developing Strathcona as the dominant terminal point in Northern Alberta. The station was built at a time of substantial local growth and optimism. Subsequent commitments by the Canadian Northern Railway and the Grand Trunk Pacific Railway to build terminal facilities in Edmonton, across the North Saskatchewan River, led to the eventual amalgamation of Strathcona with its larger rival, however, the Strathcona Station still serves as a visible reminder of the patterns of local development. Architecturally, the station is a substantial and well-executed example of early twentieth century principles in railway station design. It is notable for its broad hip roofs, deep bracketed eaves, strong chateauesque silhouette, and a high quality stone, brick and timber detailing. Much of its original character has been retained despite ongoing refurbishment and modification. In terms of its broader urban context, the station is recognized by the CPR as a key ingredient of its image within the local community. It is an integral component of Edmonton s most significant heritage district, Old Strathcona, and is surrounded by buildings of similar scale and vintage. It is therefore considered that the preservation and protection of the resource is in the public interest. Dated at Edmonton, Alberta, May 13, Mark Rasmussen, Assistant Deputy Minister. Cultural Facilities and Historical Resources Division. 1259

6 1260

7 HOSTING EXPENSES EXCEEDING $ For the quarter January 1, 2003 to March 31, 2003 Function: 2003 Canada Winter Games Function Date: January 25, 2003 Amount: $4, Purpose: To provide an orientation of the 2003 Canada Winter Games and the Bathurst Campbellton Host Society for Team Alberta participants (Athletes, Artists, Coaches and Managers) and the Athletes parents. Location: Festival Place, Sherwood Park, Alberta Function: 2003 Canada Winter Games Function Date: February 24, 2003 Amount: $3, Purpose: An evening to recognize the contributions of the parents, coaches, managers of Team Alberta and Alberta medical and technical officials participating in the games. Location: Dalhousie, New Brunswick Function: 2003 Canada Winter Games Function Date: February 20, 2003 Amount: $ Purpose: To provide a late night meal to the Team Alberta participants upon their late night arrival in New Brunswick. Location: Dalhousie, New Brunswick Function: Restoration Workshop Function Date: February 21, 2003 to February 28, 2003 Amount: $1, Purpose: Lunches and Coffee for restoration workshops and appetizers for a reception on the last Sunday of the workshop. Location: Black Top Diner, Wetaskiwin, Alberta Function: 2003 Canada Winter Games Function Date: March 3, 2003 Amount: $2, Purpose: An evening to recognize the contributions of the parents, coaches, managers of Team Alberta and Alberta medical and technical officials participating at the Games. Location: Dalhousie, New Brunswick 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 - Countess Bow Island N Gas Storage Unit and that the Unit became effective on May 1,

8 1262

9 1263

10 1264

11 FINANCE INSURANCE NOTICE (Insurance Act) CGU INSURANCE COMPANY OF CANADA AVIVA INSURANCE COMPANY OF CANADA Effective May 5, 2003, CGU Insurance Company of Canada changed its name to Aviva Insurance Company of Canada. Arthur Hagan, FCIP, CRM, Deputy Superintendent of Insurance. INFRASTRUCTURE SALE OR DISPOSITION OF LAND (Government Organization Act) Name of Purchaser: Larry C. Janssen Consideration: $160, Land Description: Plan All that portion of Lot 1, lying north of Transportation/Utility Corridor Right of Way Plan ; containing 2.50 acres more or less. Excepting thereout all mines and minerals. Located in the City of Edmonton. Name of Purchaser: 3D Farms Ltd., of Box 559, Carrot Creek, Alberta T0E 0G0 Consideration: $88, Land Description: Road Plan 3749JY, all that portion taken for stockpile site as shown shaded in red containing 4.54 hectares (11.22 acres) more or less. Excepting thereout: hectares (0.46 acres) more or less as shown on road plan Excepting thereout all mines and minerals. Located in Yellowhead County. Name of Purchaser: Haverhill Business Enterprises Ltd., of Avenue, Edmonton, Alberta T5L 2R9 Consideration: $175, Land Description: Plan 5110EO, Block 4, Lot 2. Excepting thereout all coal. Located in the Town of Picture Butte. JUSTICE HOSTING EXPENSES EXCEEDING $ For the quarter January 1, 2003 to March 31, 2003 Purpose: Victim Awareness Training Workshop Location: Calgary, Alberta Amount: $ Date of Function: February 25, 2003 Purpose: Informal Meeting with Minister and Medicine Hat Bar Association Location: Medicine Hat, Alberta Amount: $ Date of Function: March 15-17,

12 PUBLIC TRUSTEE OFFICE Unclaimed Balances for the period March 1, 2003 to May 1, 2003 (Public Trustee Act) Beneficiary name Amount Date Remitted Remitted Estate Name BRUNETTE, Stella, $ /26/2003 SESTOPALI, Missing Beneficiary Elisabeth BURGESS, Frank, Missing $42, /18/2003 DAVIES, Isabel Beneficiary Gibson BUTLER, Janet Miriam, $ /10/2003 BUTLER, Janet Missing Beneficiary Miriam HIBBERT, Edwin, First $32, /16/2003 HIBBERT, Edwin Cousins of, Missing Beneficiaries NEILSON, Elma, Missing $3, /11/2003 GARTH, Rudolf Beneficiary REID, Elizabeth, Missing $ /11/2003 MARSHALL, Glen Beneficiary Curtiss SAFETY CODES COUNCIL CORPORATE ACCREDITATION (Alberta Safety Codes Act) Pursuant to section 28 of the Alberta Safety Codes Act, it is hereby ordered that - Bonavista Petroleum Ltd., Accreditation No. C000244, Order No. O , May 13, 2003 Having satisfied the terms and conditions of the Safety Codes Council is authorized to administer the Alberta Safety Codes Act within their jurisdiction of Electrical. CORPORATE ACCREDITATION - AMENDMENT Pursuant to section 28 of the Alberta Safety Codes Act, it is hereby ordered that - Conocophillips Canada Limited, Accreditation No. C000134, Order No. O , October 24, 1995 Due to the name change of Conoco Canada Limited, and 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. 1266

13 Pursuant to section 28 of the Alberta Safety Codes Act, it is hereby ordered that - Conocophillips Canada Resources Corp., Accreditation No. C000138, Order No. O , November 18, 1995 Due to the name change of Conoco Canada Resources Limited, and 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 - AMENDMENT (Safety Codes Act) Pursuant to section 26 of the Safety Codes Act, it is hereby ordered that - Town of Bashaw, Accreditation No. M000326, Order No. O , May 13, 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 investigation, 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. MUNICIPAL ACCREDITATION - CANCELLATION (Safety Codes Act) Pursuant to section 26(3)(c) of the Safety Codes Act, it is hereby ordered that - Village of Hines Creek, Accreditation No. M000320, Order No. R , May 9, 2003 Having voluntarily withdrawn from the accreditation issued December 14, 1995 to administer the Safety Codes Act for the discipline of Fire is revoked for new work undertaken and the municipality is to cease administration within their jurisdiction under this accreditation effective May 9, SOLICITOR GENERAL HOSTING EXPENSES EXCEEDING $ For the quarter January 1, 2003 to March 31, 2003 Purpose: Corrections Exemplary Service Medal Ceremony Location: Edmonton, Alberta Amount: $ Date of Function: March 4, 2003 Purpose: Corrections Exemplary Service Medal Ceremony Location: Calgary, Alberta Amount: $ Date of Function: March 21,

14 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 Kurtos Electric Ltd. on May 6, Dated at Calgary, Alberta, May 12, Edward L. Wolfman, Solicitor Avenue SW, Calgary AB T2P 1G7 STATEMENT OF INTENT TO DISSOLVE REVOKED (Business Corporations Act) Hove Properties Ltd. Revokes the Statement of Intent to Dissolve filed with the Registrar of Corporations on December 14, The statement was filed in error as the Corporation was taking steps to dissolve pursuant to the provisions of section 211(3) (formerly section 203(3)) rather than pursuant to the provisions of section 212(7) (formerly 204(7)). DISSOLUTION OF SOCIETY (Societies Act) Notice is hereby given that pursuant to the provisions of the Alberta Societies Act, the Banff School of Advanced Management intends to surrender its Certificate of Incorporation to the Alberta Registrar of Corporations, and thereafter voluntarily dissolve. Any existing creditor of The Banff School of Advanced Management should lodge notice of their claim with Macleod Dixon LLP, 3700 Canterra Tower, 400 Third Avenue S.W., Calgary, Alberta T2P 4H2, on or before June 17, Dated at Calgary, Alberta, May 30, The Banff School of Advanced Management by its solicitors, Macleod Dixon LLP PUBLIC SALE OF LAND (Municipal Government Act) MUNICIPAL DISTRICT OF OPPORTUNITY NO. 17 Notice is hereby given that under the provisions of the Municipal Government Act, the Municipal District of Opportunity No. 17 will offer for sale, by public auction, in the Municipal Office, Wabasca, Alberta on Monday, August 11, 2003 at 10:00 a.m. the following lands: 1268

15 C of T Plan Block Lot NY D 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. A deposit of $100 at the time of the sale (nonrefundable); balance including GST within 10 days of the public auction. The Municipal District of Opportunity No. 17 may, after the public auction, become the owner of any parcel of land that is not sold at the public auction. 1269

16 Redemption may be effected by payment of all arrears of taxes and costs at any time prior to the sale. Dated at Wabasca, Alberta, May 5, Sandra MacArthur, Assistant Manager. MUNICIPAL DISTRICT OF PEACE NO. 135 Notice is hereby given that under the provisions of the Municipal Government Act, the Municipal District of Peace No. 135 will offer for sale, by public auction, in the Municipal Council Chambers, Berwyn, Alberta on Friday, July 11, 2003 at 10:00 a.m. the following lands: Plan Block Lot C of T A 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 Municipal District of Peace No. 135 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 Berwyn, Alberta, May 26, Joyce Sydnes, Municipal Administrator. VILLAGE OF VETERAN Notice is hereby given that under the provisions of the Municipal Government Act, the Village of Veteran will offer for sale, by public auction, in the Village Office, 110 Waterloo Street, Veteran, Alberta on Tuesday, July 15, 2003 at 10:00 a.m. the following lands: Lot Block Plan C of T Linc# AY B AY 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: 10% down and balance in 30 days; Cash or Certified Cheque. 1270

17 The Village of Veteran 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 Veteran, Alberta, April 30, E.A. Christianson, Municipal Administrator. 1271

18 ALBERTA GOVERNMENT SERVICES CORPORATE REGISTRY REGISTRAR'S PERIODICAL

19 ALBERTA GOVERNMENT SERVICES 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 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 APR 22 Registered Corporation Incorporated 2003 APR 16 Registered Address: STREET, ROCKY MOUNTAIN Address: 316, 1167 KENSINGTON CRESCENT HOUSE ALBERTA, T4T 1B8. No: N.W., CALGARY ALBERTA, T2N 1X7. No: ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 APR 17 Registered ALBERTA LTD. Numbered Alberta Address: 1500, STREET, EDMONTON Corporation Incorporated 2003 APR 16 Registered ALBERTA, T5J 4K1. No: Address: 88 STRATHRIDGE CLOSE S.W., CALGARY ALBERTA, T3H 4J3. No: ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 APR 30 Registered ALBERTA INC. Numbered Alberta Address: P.O. BOX 9113, SYLVAN LAKE Corporation Incorporated 2003 APR 16 Registered ALBERTA, T4S 1S6. No: Address: 1200, TH STREET SW, CALGARY ALBERTA, T2R 1J4. No: ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 APR 30 Registered ALBERTA LTD. Numbered Alberta Address: 280, AVENUE S.W., CALGARY Corporation Incorporated 2003 APR 16 Registered ALBERTA, T2P 3T3. No: Address: 200, AVENUE, GRANDE PRAIRIE ALBERTA, T8V 0X6. No: ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 APR 24 Registered ALBERTA LTD. Numbered Alberta Address: 903B - 48 AVENUE S.E., CALGARY Corporation Incorporated 2003 APR 16 Registered ALBERTA, T2G 2A7. No: Address: # 7 NOOTKA ROAD, LEDUC ALBERTA, T9E 4K2. No: ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 APR 24 Registered ALBERTA LTD. Numbered Alberta Address: 210 MAIN STREET, CEREAL ALBERTA, Corporation Incorporated 2003 APR 17 Registered T0J 0N0. No: Address: 98-3RD AVENUE W., DRUMHELLER ALBERTA, T0J 0Y0. No: ALBERTA LIMITED Numbered Alberta Corporation Incorporated 2003 APR 17 Registered ALBERTA LTD. Numbered Alberta Address: 2000, 530-8TH AVENUE SW, Corporation Incorporated 2003 APR 16 Registered CALGARY ALBERTA, T2P 3S8. No: Address: 700, AVENUE, EDMONTON ALBERTA, T5J 0H8. No: ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 APR 22 Registered ALBERTA LTD. Numbered Alberta Address: 1400, JASPER AVENUE, Corporation Incorporated 2003 APR 16 Registered EDMONTON ALBERTA, T5J 3N6. No: Address: AVE, GRIMSHAW ALBERTA, T0H 1W0. No: ALBERTA LTD. Numbered Alberta ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 APR 24 Registered Corporation Incorporated 2003 APR 16 Registered Address: BAY M, AVE, CALGARY Address: C200, 9705 HORTON ROAD SW, ALBERTA, T2E 6W1. No: CALGARY ALBERTA, T2V 2X5. No: ALBERTA LTD. Numbered Alberta ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 APR 17 Registered Corporation Incorporated 2003 APR 16 Registered Address: 212, 20 SUNPARK PLAZA SE, Address: #600, STONY PLAIN ROAD, CALGARY ALBERTA, T2X 3T2. No: EDMONTON ALBERTA, T5N 3Y4. No: ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 APR 16 Registered ALBERTA LTD. Numbered Alberta Address: 219 SIENNA PARK TERRACE SW, Corporation Incorporated 2003 APR 16 Registered CALGARY ALBERTA, T3H 4N1. No: Address: #4 REICHLEY STREET, RED DEER ALBERTA, T4P 3N9. No: ALBERTA INC. Numbered Alberta Corporation Incorporated 2003 APR 16 Registered ALBERTA LTD. Numbered Alberta Address: 216 MALVERN DRIVE NE, CALGARY Corporation Incorporated 2003 APR 16 Registered ALBERTA, T2A 4W1. No: Address: #710, AVENUE SW, CALGARY ALBERTA, T2P 2Y5. No:

20 ALBERTA LTD. Numbered Alberta ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 APR 16 Registered Corporation Incorporated 2003 APR 16 Registered Address: #1260, JASPER AVENUE, Address: 204 MIDLAND PLACE SE, CALGARY EDMONTON ALBERTA, T5J 3S9. No: ALBERTA, T2X 1N2. No: ALBERTA LTD. Numbered Alberta ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 APR 16 Registered Corporation Incorporated 2003 APR 16 Registered Address: STREET NE, CALGARY Address: STREET, MAYERTHORPE ALBERTA, T1Y 3L3. No: ALBERTA, T0E 1N0. No: ALBERTA LTD. Numbered Alberta ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 APR 16 Registered Corporation Incorporated 2003 APR 16 Registered Address: AVENUE, BONNYVILLE Address: TOWNSHIP ROAD 514 No: ALBERTA, T9N 2H2. No: ALBERTA LTD. Numbered Alberta ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 APR 16 Registered Corporation Incorporated 2003 APR 16 Registered Address: 408, ST, EDMONTON Address: 4760 RUNDLEWOOD DRIVE NE, ALBERTA, T5H 4L5. No: CALGARY ALBERTA, T1Y 2P1. No: ALBERTA LTD. Numbered Alberta ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 APR 16 Registered Corporation Incorporated 2003 APR 16 Registered Address: STREET, STETTLER Address: 1505, JASPER AVENUE, ALBERTA, T0C 2L0. No: EDMONTON ALBERTA, T5N 3X8. No: ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 APR 16 Registered ALBERTA LTD. Numbered Alberta Address: TH STREET, COALDALE Corporation Incorporated 2003 APR 16 Registered ALBERTA, T1M 1N1. No: Address: 1600, A AVENUE, EDMONTON ALBERTA, T5J 2Z2. No: ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 APR 16 Registered Address: #2210, STREET S.E., CALGARY ALBERTA HOLDINGS INC. Numbered ALBERTA, T2G 5E7. No: Alberta Corporation Incorporated 2003 APR 16 Registered Address: AVENUE, ALBERTA LTD. Numbered Alberta EDMONTON ALBERTA, T5S 1N8. No: Corporation Incorporated 2003 APR 16 Registered Address: 701, 633-6TH AVENUE S.W., CALGARY ALBERTA, T2P 2Y5. No: ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 APR 16 Registered ALBERTA LTD. Numbered Alberta Address: 35 RIVERSIDE DRIVE W, OKOTOKS Corporation Incorporated 2003 APR 17 Registered ALBERTA, T1S 1B5. No: Address: 4500, 855-2ND STREET S.W., CALGARY ALBERTA, T2P 4K7. No: ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 APR 16 Registered ALBERTA LTD. Numbered Alberta Address: 1703, AVE SW, CALGARY Corporation Incorporated 2003 APR 17 Registered ALBERTA, T3C 3S3. No: Address: 209, 9200 BONAVENTURE DRIVE SE, CALGARY ALBERTA, T2J 6S5. No: ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 APR 16 Registered ALBERTA LTD. Numbered Alberta Address: 5018A 50 AVENUE, VERMILION Corporation Incorporated 2003 APR 16 Registered ALBERTA, T9X 1A2. No: Address: LOT 3 BK 1 PLAN NW 1/ W5 No: ALBERTA INC. Numbered Alberta Corporation Incorporated 2003 APR 17 Registered ALBERTA LTD. Numbered Alberta Address: BAY AVE SE, CALGARY Corporation Incorporated 2003 APR 16 Registered ALBERTA, T2C 2H9. No: Address: SITE 316, RR 275, SPRUCE GROVE ALBERTA, T7X 3V8. No: ALBERTA INC. Numbered Alberta Corporation Incorporated 2003 APR 17 Registered ALBERTA LTD. Numbered Alberta Address: BAY 24, AVE NE, CALGARY Corporation Incorporated 2003 APR 16 Registered ALBERTA, T2E 8T6. No: Address: SHAWVILLE BLVD SW, CALGARY ALBERTA, T2Y 2Z3. No: ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 APR 16 Registered ALBERTA LTD. Numbered Alberta Address: ST., EDMONTON ALBERTA, Corporation Incorporated 2003 APR 17 Registered T5B 2B1. No: Address: 703 RUNDLESIDE DRIVE N.E., CALGARY ALBERTA, T1Y 1E5. No: ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 APR 16 Registered ALBERTA LTD. Numbered Alberta Address: 17 HALLBROOK DRIVE SW, CALGARY Corporation Incorporated 2003 APR 16 Registered ALBERTA, T2V 3H5. No: Address: 5 GARDEN COURT, SYLVAN LAKE ALBERTA, T4S 1M4. No: ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 APR 16 Registered Address: #101, ST STREET S.W., CALGARY ALBERTA, T2R 0V8. No:

21 ALBERTA LTD. Numbered Alberta ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 APR 17 Registered Corporation Incorporated 2003 APR 30 Registered Address: 2000, 530-8TH AVENUE SW, Address: A STREET, EDMONTON CALGARY ALBERTA, T2P 3S8. No: ALBERTA, T6J 3A6. No: ALBERTA LTD. Numbered Alberta ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 APR 16 Registered Corporation Incorporated 2003 APR 17 Registered Address: AVE, FOX CREEK ALBERTA, T0H Address: AVENUE, EDMONTON 1P0. No: ALBERTA, T5K 0S7. No: ALBERTA LTD. Numbered Alberta ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 APR 22 Registered Corporation Incorporated 2003 APR 17 Registered Address: 2000, 530-8TH AVENUE SW, Address: 81 MCKEAN WAY, SPRUCE GROVE CALGARY ALBERTA, T2P 3S8. No: ALBERTA, T7X 2S1. No: ALBERTA LTD. Numbered Alberta ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 APR 16 Registered Corporation Incorporated 2003 APR 21 Registered Address: 2800, JASPER AVENUE, Address: ST NW, EDMONTON EDMONTON ALBERTA, T5J 3V9. No: ALBERTA, T5Y 2X3. No: ALBERTA LTD. Numbered Alberta ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 APR 17 Registered Corporation Incorporated 2003 APR 21 Registered Address: AVE NW, EDMONTON Address: PT NW20;78;6;W6 No: ALBERTA, T5M 2X2. No: ALBERTA LTD. Numbered Alberta ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 APR 16 Registered Corporation Incorporated 2003 APR 17 Registered Address: 3000, AVENUE SW, CALGARY Address: 520B - 23 AVENUE NE, CALGARY ALBERTA, T2P 4X7. No: ALBERTA, T2E 1W2. No: ALBERTA LTD. Numbered Alberta ALBERTA INC. Numbered Alberta Corporation Incorporated 2003 APR 16 Registered Corporation Incorporated 2003 APR 17 Registered Address: AVE NW, EDMONTON Address: 416 HOMESTEAD TRAIL S.E., HIGH ALBERTA, T6L 3E3. No: RIVER ALBERTA, T1V 1J9. No: ALBERTA LTD. Numbered Alberta ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 APR 16 Registered Corporation Incorporated 2003 APR 17 Registered Address: ST, LEDUC ALBERTA, T9E Address: STREET, WETASKIWIN 4G1. No: ALBERTA, T9A 1T3. No: ALBERTA LTD. Numbered Alberta ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 APR 16 Registered Corporation Incorporated 2003 APR 30 Registered Address: #305, AVENUE, EDMONTON Address: 280, AVENUE S.W., CALGARY ALBERTA, T6E 6A8. No: ALBERTA, T2P 3T3. No: ALBERTA LTD. Numbered Alberta ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 APR 16 Registered Corporation Incorporated 2003 APR 17 Registered Address: #2211, 505-4TH AVENUE S.W., Address: PARK LANE NW, CALGARY CALGARY ALBERTA, T2P 0J8. No: ALBERTA, T3P 1A6. No: ALBERTA LTD. Numbered Alberta ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 APR 16 Registered Corporation Incorporated 2003 APR 22 Registered Address: 1600, A AVENUE, Address: AVE SW, CALGARY EDMONTON ALBERTA, T5J 2Z2. No: ALBERTA, T2R 1H9. No: ALBERTA LTD. Numbered Alberta ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 APR 22 Registered Corporation Incorporated 2003 APR 16 Registered Address: 158 SCENIC GLEN CLOSE NW, Address: 19, 4740 DALTON DR. NW, CALGARY CALGARY ALBERTA, T3L 1J2. No: ALBERTA, T3A 2H4. No: ALBERTA LTD. Numbered Alberta ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 APR 22 Registered Corporation Incorporated 2003 APR 17 Registered Address: 158 SCENIC GLEN CLOSE NW, Address: 1312 OAKLAND CRES., DEVON CALGARY ALBERTA, T3L 1J2. No: ALBERTA, T9G 2E5. No: ALBERTA LTD. Numbered Alberta ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 APR 17 Registered Corporation Incorporated 2003 APR 17 Registered Address: 2101, JASPER AVE, EDMONTON Address: AVENUE, EDMONTON ALBERTA, T5J 4K2. No: ALBERTA, T6C 0A6. No: ALBERTA LTD. Numbered Alberta ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 APR 17 Registered Corporation Incorporated 2003 APR 17 Registered Address: ST NW, EDMONTON Address: AVE NW, EDMONTON ALBERTA, T5H 4P7. No: ALBERTA, T8R 1A7. No:

22 ALBERTA LTD. Numbered Alberta ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 APR 17 Registered Corporation Incorporated 2003 APR 19 Registered Address: 9899 SCURFIELD DRIVE N.W., Address: TH AVENUE, WAINWRIGHT CALGARY ALBERTA, T3L 1V9. No: ALBERTA, T9W 1L6. No: ALBERTA LTD. Numbered Alberta ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 APR 17 Registered Corporation Incorporated 2003 APR 30 Registered Address: 231, SOUTHPORT ROAD SW, Address: PO BOX 9113, SYLVAN LK. ALBERTA, CALGARY ALBERTA, T2W 3M6. No: T4S 1S6. No: ALBERTA LTD. Numbered Alberta ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 APR 21 Registered Corporation Incorporated 2003 APR 17 Registered Address: 305 BIG SPRINGS CRT, AIRDRIE Address: 100, STREET, EDMONTON ALBERTA, T4A 1K6. No: ALBERTA, T6E 5Z9. No: ALBERTA LTD. Numbered Alberta ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 APR 21 Registered Corporation Incorporated 2003 APR 17 Registered Address: 642 SADDLECREEK WAY NE, Address: TH STREET, NANTON CALGARY ALBERTA, T3J 4A3. No: ALBERTA, T0L 1R0. No: ALBERTA INC. Numbered Alberta ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 APR 21 Registered Corporation Incorporated 2003 APR 17 Registered Address: R.R. 214, ARDROSSAN ALBERTA, Address: TH STREET, NANTON T8E 2E2. No: ALBERTA, T0L 1R0. No: ALBERTA LTD. Numbered Alberta ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 APR 21 Registered Corporation Incorporated 2003 APR 17 Registered Address: NW W5 No: Address: TH STREET, NANTON ALBERTA, T0L 1R0. No: ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 APR 21 Registered ALBERTA LTD. Numbered Alberta Address: NW No: Corporation Incorporated 2003 APR 17 Registered Address: 32 CASCADE PLACE, COCHRANE ALBERTA LTD. Numbered Alberta ALBERTA, T4C 1G6. No: Corporation Incorporated 2003 APR 21 Registered Address: ST, EDMONTON ALBERTA, ALBERTA LTD. Numbered Alberta T6A 2B9. No: Corporation Incorporated 2003 APR 17 Registered Address: AVE., VERMILION ALBERTA, ALBERTA LTD. Numbered Alberta T9X 1A4. No: Corporation Incorporated 2003 APR 21 Registered Address: 100, AVENUE, EDMONTON ALBERTA LTD. Numbered Alberta ALBERTA, T6E 1X2. No: Corporation Incorporated 2003 APR 17 Registered Address: 1021, STREET NE, CALGARY ALBERTA LTD. Numbered Alberta ALBERTA, T1Y 2X7. No: Corporation Incorporated 2003 APR 21 Registered Address: 1223B DANLOE STREET NE, CALGARY ALBERTA LTD. Numbered Alberta ALBERTA, T2E 5E8. No: Corporation Incorporated 2003 APR 22 Registered Address: AVE NE, CALGARY ALBERTA, ALBERTA LTD. Numbered Alberta T2E 1R3. No: Corporation Incorporated 2003 APR 23 Registered Address: #1, 1364 SOUTHVIEW DRIVE SE, ALBERTA LTD. Numbered Alberta MEDICINE HAT ALBERTA, T1B 4E7. No: Corporation Incorporated 2003 APR 17 Registered Address: AVE, EDMONTON ALBERTA, T5V 1M8. No: ALBERTA INC. Numbered Alberta Corporation Incorporated 2003 APR 21 Registered ALBERTA LTD. Numbered Alberta Address: 712 PARKLAND VILLAGE, SPRUCE Corporation Incorporated 2003 APR 17 Registered GROVE ALBERTA, T6X 3P9. No: Address: 2000, 530-8TH AVENUE SW, CALGARY ALBERTA, T2P 3S8. No: ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 APR 21 Registered ALBERTA LTD. Numbered Alberta Address: 204, AVENUE, EDMONTON Corporation Incorporated 2003 APR 17 Registered ALBERTA, T6E 2M9. No: Address: 300, TH STREET SW, CALGARY ALBERTA, T2S 2S5. No: ALBERTA INC. Numbered Alberta Corporation Incorporated 2003 APR 21 Registered ALBERTA LTD. Numbered Alberta Address: AVE SW, CALGARY ALBERTA, Corporation Incorporated 2003 APR 17 Registered T2T 0N9. No: Address: 5401A - 50 AVENUE, TABER ALBERTA, T1G 1V2. No: ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 APR 21 Registered ALBERTA LTD. Numbered Alberta Address: 38, STREET SE, CALGARY Corporation Incorporated 2003 APR 18 Registered ALBERTA, T2G 5P5. No: Address: 2910, AVENUE SW, CALGARY ALBERTA, T2P 2X6. No:

23 ALBERTA LTD. Numbered Alberta ALBERTA INC. Numbered Alberta Corporation Incorporated 2003 APR 21 Registered Corporation Incorporated 2003 APR 22 Registered Address: ST. S.W., HIGH RIVER Address: AVE SW, CALGARY ALBERTA, ALBERTA, T1V 1B2. No: T2T 2T1. No: ALBERTA LTD. Numbered Alberta ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 APR 22 Registered Corporation Incorporated 2003 APR 22 Registered Address: 845 RED CROW BLVD W, LETHBRIDGE Address: 995 BEARPAW CRESCENT, ZAMA CITY ALBERTA, T1K 6W4. No: ALBERTA, T0H 4E0. No: ALBERTA LTD. Numbered Alberta ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 APR 21 Registered Corporation Incorporated 2003 APR 22 Registered Address: AVE., EDMONTON ALBERTA, Address: AVE SW, CALGARY T5X 3G2. No: ALBERTA, T2R 0S8. No: ALBERTA CORP. Numbered Alberta ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 APR 21 Registered Corporation Incorporated 2003 APR 22 Registered Address: STREET, VALLEYVIEW Address: SUITE 3800, STREET S.W., ALBERTA, T0H 3N0. No: CALGARY ALBERTA, T2P 4J8. No: ALBERTA LTD. Numbered Alberta ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 APR 22 Registered Corporation Incorporated 2003 APR 22 Registered Address: HWY 2, RED DEER ALBERTA, Address: #5, 201 GRAND BOULEVARD, T4E 1B1. No: COCHRANE ALBERTA, T4C 2G4. No: ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 APR 21 Registered ALBERTA LTD. Numbered Alberta Address: #140, STREET, EDMONTON Corporation Incorporated 2003 APR 22 Registered ALBERTA, T5T 5L4. No: Address: ST NW, EDMONTON ALBERTA, T5P 4Y1. No: ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 APR 21 Registered ALBERTA LIMITED Numbered Alberta Address: 300, AVENUE SW, CALGARY Corporation Incorporated 2003 APR 22 Registered ALBERTA, T2P 1G1. No: Address: RANGE ROAD 200, TOFIELD ALBERTA, T0B 4J0. No: ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 APR 21 Registered ALBERTA LTD. Numbered Alberta Address: 300, AVENUE SW, CALGARY Corporation Incorporated 2003 APR 22 Registered ALBERTA, T2P 1G1. No: Address: 3500, STREET SW, CALGARY ALBERTA, T2P 4J8. No: ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 APR 21 Registered ALBERTA LTD. Numbered Alberta Address: 395 EDGEBROOK RISE NW, CALGARY Corporation Incorporated 2003 APR 23 Registered ALBERTA, T3A 5J8. No: Address: 3400, 150-6TH AVENUE SW, CALGARY ALBERTA, T2P 3Y7. No: ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 APR 22 Registered ALBERTA LTD. Numbered Alberta Address: 105 BRIDLE CREEK PARK S.W., Corporation Incorporated 2003 APR 22 Registered CALGARY ALBERTA, T2Y 3N8. No: Address: A AVE NW, EDMONTON ALBERTA, T5J 2Z2. No: ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 APR 22 Registered ALBERTA LTD. Numbered Alberta Address: 509, JASPER AVE., EDMONTON Corporation Incorporated 2003 APR 22 Registered ALBERTA, T5J 1V9. No: Address: AVENUE, WETASKIWIN ALBERTA, T9A 3E2. No: ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 APR 22 Registered ALBERTA LTD. Numbered Alberta Address: SUITE 3800, STREET S.W., Corporation Incorporated 2003 APR 23 Registered CALGARY ALBERTA, T2P 4J8. No: Address: 3400, 150-6TH AVENUE SW, CALGARY ALBERTA, T2P 3Y7. No: ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 APR 22 Registered ALBERTA LTD. Numbered Alberta Address: STREET, STETTLER Corporation Incorporated 2003 APR 23 Registered ALBERTA, T0C 2L0. No: Address: 3400, AVENUE SW, CALGARY ALBERTA, T2P 3Y7. No: ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 APR 22 Registered ALBERTA LTD. Numbered Alberta Address: AVE. S.E., HIGH RIVER Corporation Incorporated 2003 APR 22 Registered ALBERTA, T1V 1Y3. No: Address: 2874 CATALINA BLVD N.E., CALGARY ALBERTA, T1Y 6P2. No: ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 APR 22 Registered ALBERTA LTD. Numbered Alberta Address: SUITE 3800, STREET S.W., Corporation Incorporated 2003 APR 23 Registered CALGARY ALBERTA, T2P 4J8. No: Address: 3400, AVENUE SW, CALGARY ALBERTA, T2P 3Y7. No:

24 ALBERTA LTD. Numbered Alberta ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 APR 22 Registered Corporation Incorporated 2003 APR 22 Registered Address: ND STREET S.W., CALGARY Address: 420, AVENUE SW, CALGARY ALBERTA, T2R 0W7. No: ALBERTA, T2S 0A9. No: ALBERTA INC. Numbered Alberta ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 APR 22 Registered Corporation Incorporated 2003 APR 22 Registered Address: 6431 TREGILLUS ST. NW, CALGARY Address: 58, AVENUE, EDMONTON ALBERTA, T2K 3T6. No: ALBERTA, T6E 6M9. No: ALBERTA LTD. Numbered Alberta ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 APR 22 Registered Corporation Incorporated 2003 APR 25 Registered Address: 8 FONDA CLOSE SE, CALGARY Address: 1400, JASPER AVENUE, ALBERTA, T2A 6G3. No: EDMONTON ALBERTA, T5J 3N6. No: ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 APR 22 Registered ALBERTA LTD. Numbered Alberta Address: 220 MARTINVALLEY RD. NE, Corporation Incorporated 2003 APR 23 Registered CALGARY ALBERTA, T3J 4P6. No: Address: 78 DOUGLAS WOODS WAY S.E., CALGARY ALBERTA, T2Z 1M1. No: ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 APR 22 Registered ALBERTA LTD. Numbered Alberta Address: 1250, 639 FIFTH AVENUE S.W., Corporation Incorporated 2003 APR 23 Registered CALGARY ALBERTA, T2P 0M9. No: Address: 236 STONEGATE PLACE, AIRDRIE ALBERTA, T4B 2P3. No: ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 APR 22 Registered ALBERTA LTD. Numbered Alberta Address: AVENUE, PONOKA ALBERTA, Corporation Incorporated 2003 APR 23 Registered T4J 1R7. No: Address: SUITE 48, TH AVENUE NE, CALGARY ALBERTA, T2E 8T6. No: ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 APR 22 Registered ALBERTA LTD. Numbered Alberta Address: 1400, JASPER AVENUE, Corporation Incorporated 2003 APR 23 Registered EDMONTON ALBERTA, T5J 3N6. No: Address: SW No: ALBERTA LTD. Numbered Alberta ALBERTA INC. Numbered Alberta Corporation Incorporated 2003 APR 23 Registered Corporation Incorporated 2003 APR 22 Registered Address: AVENUE N.W., AIRDRIE Address: NE W5M No: ALBERTA, T4B 2B8. No: ALBERTA LTD. Numbered Alberta ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 APR 22 Registered Corporation Incorporated 2003 APR 23 Registered Address: 120 DESCHNER CL., RED DEER Address: AVENUE N.W., AIRDRIE ALBERTA, T4R 3C4. No: ALBERTA, T4B 2B8. No: ALBERTA LTD. Numbered Alberta ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 APR 22 Registered Corporation Incorporated 2003 APR 23 Registered Address: #8, STREET N.W., CALGARY Address: 5410 TEMPLE RD NE, CALGARY ALBERTA, T2K 1B2. No: ALBERTA, T1Y 3B2. No: ALBERTA LTD. Numbered Alberta ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 APR 22 Registered Corporation Incorporated 2003 APR 23 Registered Address: 2756 BRECKEN ROAD NW, CALGARY Address: #2500, STREET, EDMONTON ALBERTA, T2L 1H3. No: ALBERTA, T5J 4G8. No: ALBERTA LTD. Numbered Alberta ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 APR 22 Registered Corporation Incorporated 2003 APR 23 Registered Address: MAIN STREET, CANMORE Address: STREET, EDMONTON ALBERTA, T1W 2B2. No: ALBERTA, T5P 2R4. No: ALBERTA LTD. Numbered Alberta ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 APR 22 Registered Corporation Incorporated 2003 APR 23 Registered Address: SW W5, VALLEYVIEW Address: 463 HUFFMAN CRES., EDMONTON ALBERTA, T0H 3N0. No: ALBERTA, T5A 4C7. No: ALBERTA LTD. Numbered Alberta ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 APR 22 Registered Corporation Incorporated 2003 APR 23 Registered Address: ST, GRIMSHAW ALBERTA, T0H Address: 2101, JASPER AVE., EDMONTON 1W0. No: ALBERTA, T5J 4K2. No: ALBERTA LTD. Numbered Alberta ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 APR 22 Registered Corporation Incorporated 2003 APR 23 Registered Address: 2101, JASPER AVE, EDMONTON Address: 2101, JASPER AVE, EDMONTON ALBERTA, T5J 4K2. No: ALBERTA, T5J 4K2. No:

25 ALBERTA LTD. Numbered Alberta ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 APR 23 Registered Corporation Incorporated 2003 APR 24 Registered Address: 1ST FLOOR NEW PARK PLACE, Address: ST., HIGH LEVEL ALBERTA, 44 STREET, BONNYVILLE ALBERTA, T9N 2J1. T0H 1Z0. No: No: ALBERTA LTD. Numbered Alberta ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 APR 23 Registered Corporation Incorporated 2003 APR 23 Registered Address: #202, STREET, WESTLOCK Address: 4300, 400-3RD AVENUE SW, ALBERTA, T7P 2K4. No: CALGARY ALBERTA, T2P 4H2. No: ALBERTA LTD. Numbered Alberta ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 APR 23 Registered Corporation Incorporated 2003 APR 23 Registered Address: 108, AVENUE, GRANDE Address: AVE, GRANDE PRAIRIE PRAIRIE ALBERTA, T8V 7K2. No: ALBERTA, T8V 0X9. No: ALBERTA LTD. Numbered Alberta ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 APR 23 Registered Corporation Incorporated 2003 APR 23 Registered Address: 1612 MILLWOODS ROAD EAST NW, Address: AVE, EDMONTON ALBERTA, EDMONTON ALBERTA, T6L 6W4. No: T6C 0Z8. No: ALBERTA LTD. Numbered Alberta ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 APR 23 Registered Corporation Incorporated 2003 APR 23 Registered Address: 168 MARINA BAY CRT., SYLVAN LAKE Address: 450, AVENUE SW, CALGARY ALBERTA, T4S 1E9. No: ALBERTA, T2P 3E8. No: ALBERTA LTD. Numbered Alberta ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 APR 23 Registered Corporation Incorporated 2003 APR 23 Registered Address: AVE, LAC LA BICHE Address: 450, AVENUE SW, CALGARY ALBERTA, T0A 2C0. No: ALBERTA, T2P 3E8. No: ALBERTA LTD. Numbered Alberta ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 APR 23 Registered Corporation Incorporated 2003 APR 23 Registered Address: 416B STAFFORD DRIVE SOUTH, Address: 103 HILLCREST PL NW, EDMONTON LETHBRIDGE ALBERTA, T1J 2L2. No: ALBERTA, T5R 5X6. No: ALBERTA LTD. Numbered Alberta ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 APR 23 Registered Corporation Incorporated 2003 APR 23 Registered Address: 5401A - 50 AVENUE, TABER ALBERTA, Address: SUITE 504, 804 THIRD AVENUE SW, T1G 1V2. No: CALGARY ALBERTA, T2P 0G9. No: ALBERTA LTD. Numbered Alberta ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 APR 23 Registered Corporation Incorporated 2003 APR 23 Registered Address: 939 DAHLIA STREET, ROSEMARY Address: 3445 HILLVIEW CRESCENT NW, ALBERTA, T0J 2W0. No: EDMONTON ALBERTA, T6L 2C9. No: ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 APR 23 Registered ALBERTA LTD. Numbered Alberta Address: 6 GILBY ST, SHERWOOD PARK Corporation Incorporated 2003 APR 23 Registered ALBERTA, T8A 2X2. No: Address: 102, AVENUE, GRANDE PRAIRIE ALBERTA, T8V 7X6. No: ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 APR 23 Registered ALBERTA LTD. Numbered Alberta Address: #300, AVENUE S.W., CALGARY Corporation Incorporated 2003 APR 23 Registered ALBERTA, T2P 1B3. No: Address: 204, AVENUE, EDMONTON ALBERTA, T6E 5Y4. No: ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 APR 23 Registered ALBERTA LTD. Numbered Alberta Address: ST, DRAYTON VALLEY Corporation Incorporated 2003 APR 24 Registered ALBERTA, T7A 1S7. No: Address: NE W5 No: ALBERTA LTD. Numbered Alberta ALBERTA INC. Numbered Alberta Corporation Incorporated 2003 APR 23 Registered Corporation Incorporated 2003 APR 23 Registered Address: 13 SIGNATURE POINT SW, CALGARY Address: AVE, GRANDE PRAIRIE ALBERTA, T3H 2Y2. No: ALBERTA, T8V 2K8. No: ALBERTA LTD. Numbered Alberta ALBERTA INC. Numbered Alberta Corporation Incorporated 2003 APR 23 Registered Corporation Incorporated 2003 APR 23 Registered Address: 737 WELLS WYND NW, EDMONTON Address: 177 COUNTRY HILLS BLVD NW, ALBERTA, T6M 2K1. No: CALGARY ALBERTA, T3K 5M6. No: ALBERTA LTD. Numbered Alberta ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 APR 23 Registered Corporation Incorporated 2003 APR 23 Registered Address: , 17 AVE. SE, CALGARY Address: 2500, JASPER AVENUE, ALBERTA, T2A 0W3. No: EDMONTON ALBERTA, T5J 3N6. 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 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

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

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

More information

The Alberta Gazette. 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

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

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

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

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

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 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. 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. 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

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

Nursing Home (LTC) Services in Alberta AUGUST 2016

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

More information

The Alberta Gazette. Part I. Vol. 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, 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

HEAD OFFICE. Steve Callahan, Chief Transport Officer. #401, Street Red Deer, AB T4N 6K8. Phone: Fax:

HEAD OFFICE. Steve Callahan, Chief Transport Officer. #401, Street Red Deer, AB T4N 6K8. Phone: Fax: HEAD OFFICE Steve Callahan, Chief Transport Officer #401, 4920 51 Street Red Deer, AB T4N 6K8 Phone: 403-340-5225 Fax: 403-340-5074 Jacquie Daumont, Superintendent Operations Don Henley, Sergeant Training

More information

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

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

More information

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

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, 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 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 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. 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. 105 Edmonton, Monday, June 15, 2009 No. 11 PROCLAMATION

The Alberta Gazette. Part I. Vol. 105 Edmonton, Monday, June 15, 2009 No. 11 PROCLAMATION The Alberta Gazette Part I Vol. 105 Edmonton, Monday, June 15, 2009 No. 11 PROCLAMATION [GREAT SEAL] CANADA PROVINCE OF ALBERTA Norman Kwong, Lieutenant Governor. ELIZABETH THE SECOND, by the Grace of

More information

The Alberta Gazette. Part I. Vol. 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

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. 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

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

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

More information

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

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

More information

The 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 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 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

Freedom of Information and Protection of Privacy Requests Received by Drainage Districts April 1, 2015 to March 31, 2016

Freedom of Information and Protection of Privacy Requests Received by Drainage Districts April 1, 2015 to March 31, 2016 Freedom of and Protection of Privacy Received by Drainage Districts 0 0 0 0 Generated on 27-Oct-2016 10:46:08 AM Page 1 Freedom of and Protection of Privacy Received by Health Care Bodies Alberta Health

More information

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

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

More information

The Alberta Gazette PROCLAMATION [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

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 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

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

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

Freedom of Information and Protection of Privacy Requests Received by Drainage Districts April 1, 2014 to March 31, 2015

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

More information

The Alberta Gazette. 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

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

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. 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

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

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

Freedom of Information and Protection of Privacy Requests Received by Drainage Districts April 1, 2006 to March 31, 2007

Freedom of Information and Protection of Privacy Requests Received by Drainage Districts April 1, 2006 to March 31, 2007 Freedom of and Protection of Privacy Received by Drainage Districts 0 0 0 0 Page 1 Freedom of and Protection of Privacy Received by Health Care Bodies Regional Health Authority 6 (Capital Health) 111 13

More information

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

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. 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

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

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

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 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

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

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

INTERNSHIP PLACEMENT DIRECTORY ADDICTIONS COUNSELLING PROGRAM UNIVERSITY OF LETHBRIDGE

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

More information

The Alberta Gazette 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

CORPORATION OF THE TOWNSHIP OF BONNECHERE VALLEY BY-LAW # Being a By-Law to provide for Cash in Lieu of Required Parking Spaces

CORPORATION OF THE TOWNSHIP OF BONNECHERE VALLEY BY-LAW # Being a By-Law to provide for Cash in Lieu of Required Parking Spaces CORPORATION OF THE TOWNSHIP OF BONNECHERE VALLEY BY-LAW #2007-35 Being a By-Law to provide for Cash in Lieu of Required Parking Spaces WHEREAS, Section 40 of The Planning Act, R.S.O. 1990, c.p.13, makes

More information

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

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

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

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

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

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

Financial Policies Unclaimed Check

Financial Policies Unclaimed Check Financial Policies Unclaimed Check The purpose of the unclaimed check policy is to provide the proper mechanism to take possession of long standing unclaimed checks in accordance with government statutes

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

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 rezoning application is recommended for consideration of approval.

The rezoning application is recommended for consideration of approval. Date: November 26, 2012 To: From: Chairperson and Members Planning and Housing Committee Ken O Brien, MCIP Manager of Planning & Information Cliff Johnston, MCIP Director of Planning Re: Department of

More information

The Provincial Highway Designation Regulations, 1990

The Provincial Highway Designation Regulations, 1990 1 PROVINCIAL HIGHWAY DESIGNATION, 1990 H-3 REG 17 The Provincial Highway Designation Regulations, 1990 being Chapter H-3 Reg 17 (effective April 1, 1990) as amended by Saskatchewan Regulations 12/2014

More information

COMMUNITY FACILITY ENHANCEMENT PROGRAM SMALL APPROVED APPLICATIONS Quarter

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

More information

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

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

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

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 RESIGNATIONS AND RETIREMENTS GOVERNMENT NOTICES PART 1. Vol. 96 EDMONTON, TUESDAY, AUGUST 15, 2000 No.

The Alberta Gazette RESIGNATIONS AND RETIREMENTS GOVERNMENT NOTICES PART 1. Vol. 96 EDMONTON, TUESDAY, AUGUST 15, 2000 No. The Alberta Gazette PART 1 Vol. 96 EDMONTON, TUESDAY, AUGUST 15, 2000 No. 15 ERRATUM Page 1283 of the June 30, 2000 issue of the Alberta Gazette listed the Issue Number as 11 in error, it should have been

More information

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

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

More information

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

Financial Policies Unclaimed Check

Financial Policies Unclaimed Check Financial Policies Unclaimed Check The purpose of the unclaimed check policy is to provide the proper mechanism to take possession of long standing unclaimed checks in accordance with government statutes

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 Kitigan Zibi Reserve is located 130 kilometres north the new amalgamated city of Gatineau.

The Kitigan Zibi Reserve is located 130 kilometres north the new amalgamated city of Gatineau. DESCRIPTION The Kitigan Zibi Indian Reserve consists of the township of Maniwaki, less the portion occupied by the city of Maniwaki, the Provincial Highway 105 crossing the reserve, and the land occupied

More 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

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 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

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

Pharmacy Address City Main Phone

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

More information

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

DECISION/DIRECTION NOTE

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

More information

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

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

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

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

More information

Establishing a National Urban Park in the Rouge Valley

Establishing a National Urban Park in the Rouge Valley STAFF REPORT ACTION REQUIRED Establishing a National Urban Park in the Rouge Valley Date: March 29, 2012 To: From: Wards: Reference Number: Executive Committee Deputy City Manager, Cluster B All p:\2012\cluster

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

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

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

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