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

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

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

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

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

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

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

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

The Alberta Gazette. Part I. Vol. 101 Edmonton, Saturday, May 14, 2005 No. 9 PROCLAMATION

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

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

WorkSafeBC Authorized Hearing Aid Service Providers

The Alberta Gazette. Part I. Vol. 105 Edmonton, Monday, June 15, 2009 No. 11 PROCLAMATION

Delivery Zone and Sod Item Guide Western Canada

Hospital Services in Alberta JULY 2018

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 PROCLAMATION PART 1. Vol. 99 EDMONTON, SATURDAY, FEBRUARY 15, 2003 No. 3 [GREAT SEAL] CANADA

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

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

Winefest Mix Six Pick-up Locations

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

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

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

The Alberta Gazette. Part I. Vol. 100 Edmonton, Saturday, August 14, 2004 No. 15 RESIGNATIONS AND RETIREMENTS. (Provincial Court Act)

Laboratory - Facility Listing As of November 10, 2015

Laboratory - Facility Listing As of January 18, 2018

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

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

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

The Alberta Gazette PROCLAMATION [GREAT SEAL] CANADA PART 1. Vol. 95 EDMONTON, SATURDAY, AUGUST 14, 1999 No.15

THE NEWFOUNDLAND AND LABRADOR GAZETTE

Sod Delivery Guide FSAs and Cities Western Canada

Nursing Home (LTC) Services in Alberta AUGUST 2016

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 I. Vol. 100 Edmonton, Friday, October 15, 2004 No. 19 PROCLAMATION

APPENDIX II RETURN TRIP TRAVEL TIME AND KILOMETERAGE UPDATED 10/01/08

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

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)

The Alberta Gazette PROCLAMATION PART 1. Vol. 99 EDMONTON, THURSDAY, MAY 15, 2003 No. 9 [GREAT SEAL] CANADA

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

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

NHSF - ALL - Facility Listing As of January 01, 2018

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, Thursday, April 15, 2004 No. 7 RESIGNATIONS AND RETIREMENTS. (Justice of the Peace Act)

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

The Alberta Gazette. Part I. Vol. 100 Edmonton, Thursday, July 15, 2004 No. 13 PROCLAMATION

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

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

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

Senior Records Officer / Records Management Contacts

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

New cabinet team will focus on listening to Albertans and meeting their priorities, says Premier Stelmach

The Alberta Gazette. Part I. Vol. 103 Edmonton, Monday, April 30, 2007 No. 8 PROCLAMATION

Freedom of Information and Protection of Privacy Requests Received by Drainage Districts April 1, 2008 to March 31, 2009

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

OPUS INTERNATIONAL CONSULTANTS (CANADA) LIMITED

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

VISITOR INFORMATION CENTRE (VIC) (VIC) 2017 TRAVEL PUBLICATION DISTRIBUTION PROGRAM

FLU CLINICS. Flu immunizations are offered during pharmacy opening hours throughout the flu season in addition to the dates listed below.

Lammles Banff Unit S12 Cascade Plaza 317 Banff Ave Banff

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

BUNT & ASSOCIATES ENGINEERING (ALBERTA) LTD.

INTERNSHIP PLACEMENT DIRECTORY ADDICTIONS COUNSELLING PROGRAM UNIVERSITY OF LETHBRIDGE

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

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

CONSULTATION EFFORTS BEAR CREEK METER STATION PROJECT

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

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

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

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

ORDERS IN COUNCIL THE COUNTY ACT, '

In the matter of the Proposal of Aspen Air Corporation and Aspen Air U.S. Corp.

DECISION/DIRECTION NOTE

THE NEWFOUNDLAND AND LABRADOR GAZETTE

REGISTRAR OF PASSENGER TRANSPORTATION MINISTRY OF TRANSPORTATION AND INFRASTRUCTURE

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

The Provincial Highway Designation Regulations, 1990

Enform Approved "Memorandum of Understanding" Holders

THE NEWFOUNDLAND AND LABRADOR GAZETTE

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

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

FILE NO. ANMICALGIC-1

THE NEWFOUNDLAND AND LABRADOR GAZETTE

THE NEWFOUNDLAND AND LABRADOR GAZETTE

Edmonton Airports. Annual Report Year of the Airport

Chapter 326. Unclaimed Moneys Act Certified on: / /20.

THE NEWFOUNDLAND AND LABRADOR GAZETTE

Learn To Do By Doing Apprendre en travaillant

Alberta Tourism Market Monitor

THE NEWFOUNDLAND AND LABRADOR GAZETTE

MUNICIPAL GOVERNMENT ACT O.C. 416/96

Alberta Tourism Market Monitor

LICENSED DRIVER TRAINING SCHOOLS - ALL REGIONS

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

LICENSED DRIVER TRAINING SCHOOLS - ALL REGIONS

THE NEWFOUNDLAND AND LABRADOR GAZETTE

Tr Action. Upcoming events. Join us for the annual general meeting of the. Information Sessions to be Held Across the Province

Alberta Tourism Market Monitor

Alberta Tourism Market Monitor

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

Transcription:

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 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 157 of the Health Professions Act provides that that Act, except section 143(3), comes into force on Proclamation; and WHEREAS it is expedient to proclaim sections 1, 22, 23, 24, 25, 26 and 156(1) and Schedule 23 of that 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 sections 1, 22, 23, 24, 25, 26 and 156(1) and Schedule 23 of the Health Professions Act in force on May 1, 2002. 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 24 day of April in the Year of Our Lord Two Thousand Two and in the Fifty-first Year of Our Reign. BY COMMAND David Hancock, Provincial Secretary.

[GREAT SEAL] CANADA PROVINCE OF ALBERTA PROCLAMATION Lois E. Hole, Lieutenant Governor. ELIZABETH THE SECOND, by the Grace of God, of the United Kingdom, Canada, and Her Other Realms and Territories, QUEEN, Head of the Commonwealth, Defender of the Faith P R O C L A M A T I O N To all to Whom these Presents shall come GREETING Terrence (Terry) Matchett, Deputy Minister of Justice and Deputy Attorney General WHEREAS section 107 of the Regulated Forestry Profession Act provides that that Act comes into force on Proclamation; and WHEREAS it is expedient to proclaim the Regulated Forestry Profession Act in force: NOW KNOW YE THAT by and with the advice and consent of Our Executive Council of Our Province of Alberta, by virtue of the provisions of the said Act hereinbefore referred to and of all other power and authority whatsoever in Us vested in that behalf, We have ordered and declared and do hereby proclaim the Regulated Forestry Profession Act in force on April 25, 2002. 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 24 day of April in the Year of Our Lord Two Thousand Two and in the Fifty-first Year of Our Reign. BY COMMAND David Hancock, Provincial Secretary. APPOINTMENTS PROVINCIAL COURT JUDGES ACT Supernumerary Judge Re-appointed May 12, 2002 The Honourable Judge Jonetta Gertrude Bradburn of Edmonton June 1, 2002 The Honourable Judge Frederick William Coward of Lethbridge June 21, 2002 The Honourable Judge David Parks MacNaughton of Red Deer July 27, 2002 The Honourable Judge Percival Charles Cormack Marshall of Edmonton August 1, 2002 The Honourable Judge Walder George Watson White of Edmonton 912

September 1, 2002 The Honourable Judge James Philip Wambolt of Medicine Hat The above re-appointments are for a two year term. RESIGNATIONS AND RETIREMENTS JUSTICE OF THE PEACE ACT Resignation of Justice of the Peace March 31, 2002 Bisset, Patricia E., of St. Albert Hiltz, Gail Patricia, of Kitscoty Yaremkevich, Elana, of St. Paul 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. 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 4;18;6;8;SE Title Number 881 223 848 A (LINC#0022326227) 4;18;6;8;NE 881 223 848 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. 913

CHANGE OF AREA OF AN IRRIGATION DISTRICT On behalf of the St. Mary River Irrigation District, I hereby request that the Irrigation Secretariat forward a certified copy of this notice to the Registrar of Land Titles for the purposes of registration under section 23 of the Land Titles Act and arrange for notice to be published in the Alberta Gazette. The following parcels of land should be ADDED to the irrigation district and the appropriate notation added to the certificate of title: Short Legal Description Title Number 4;18;9;30;SE 981 383 767 +2 4;18;9;30;SW 981 383 767 +8 The following parcels of land should be REMOVED from the irrigation district and the notation removed from the certificate of title: Short Legal Description Title Number 0210504;C;18 021 055 234 0210504;C;19 021 055 234+1 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. CHANGE OF AREA OF AN IRRIGATION DISTRICT 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 23 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 SE 15-23-21-W4 LSD 1, 2 941 129 377 +4 ) (Linc# 0022 137 814) SE 15-23-21-W4 LSD 7, 8 941 129 377 +1 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. 914

COMMUNITY DEVELOPMENT NOTICE OF INTENTION TO DESIGNATE REGISTERED HISTORIC RESOURCE (Historical Resources Act) File No. Des 1951 Notice is hereby given that sixty days from the date of service of this Notice, the Minister of Community Development intends to make an Order that the structure known as: the E.M. Sharpe Residence, together with the land legally described as: Plan RN1B (IB), Block 20, Lot 13, excepting thereout all mines and minerals, and municipally located at, 5313-50 Avenue, Lacombe, Alberta be designated as a Registered Historic Resource under section 19 of the Historical Resources Act, R.S.A. 2000 C.H-9. Dated April 10, 2002. Les Hurt for Mark Rasmussen, Assistant Deputy Minister. ENVIRONMENT HOSTING EXPENSES EXCEEDING $600.00 For the quarter ending March 31, 2002 Function: Hosted a joint meeting for the Basin Advisory Committee. Purpose: Members of the four Basin Advisory Committees met to review the draft of the Water Mgmt. Plan, to provide final advice and be introduced to phase two (Water Conservation Objectives). Amount: $778.81 Date: Jan 22 Location: Calgary, Alberta Function: Hosted the Environmental Planning and Protection Committee (EPPC) meeting. Purpose: The EPPC of the Canadian Council of Ministers met to develop a business plan draft for 2002/03 and 2004/05, discussion on Canada-wide standards, climate change indicators and linkages on air issues and mechanisms. Amount: $2424.50 Date: Feb 21/22 Location: Calgary, Alberta Function: Co-hosted a reception during the Globe 2002 conference. Purpose: Minister Lorne Taylor spoke at a networking reception for about 250 guests. Costs shared with Ab. Economic Development Amount: $4500.00 Date: Mar 13 Location: Edmonton, Alberta 915

FINANCE CERTIFICATE OF INTENT TO DISSOLVE (Credit Union Act) Notice is hereby given that a Certificate of Intent to Dissolve was issued to Craigmyle and District Savings and Credit Union Limited on April 19, 2002. Dated at Edmonton, Alberta, April 19, 2002. T.S. Stroich, Superintendent of Financial Institutions. Notice is hereby given that a Certificate of Intent to Dissolve was issued to Hillcrest Savings and Credit Union Ltd. on April 19, 2002. Dated at Edmonton, Alberta, April 19, 2002. T.S. Stroich, Superintendent of Financial Institutions. GOVERNMENT SERVICES VITAL STATISTICS CERTIFICATE OF CHANGE OF PERSONAL NAME (Change of Name Act) All Notice of Change of Personal Names for 2002 can be viewed in print versions of the Alberta Gazette or on QP Source Professional. 916

All Notice of Change of Personal Names for 2002 can be viewed in print versions of the Alberta Gazette or on QP Source Professional. 917

All Notice of Change of Personal Names for 2002 can be viewed in print versions of the Alberta Gazette or on QP Source Professional. 918

All Notice of Change of Personal Names for 2002 can be viewed in print versions of the Alberta Gazette or on QP Source Professional. 919

All Notice of Change of Personal Names for 2002 can be viewed in print versions of the Alberta Gazette or on QP Source Professional. 920

All Notice of Change of Personal Names for 2002 can be viewed in print versions of the Alberta Gazette or on QP Source Professional. INFRASTRUCTURE SALE OR DISPOSITION OF LAND (Government Organization Act) Name of Purchaser: Gerald Robert Lyon Consideration: $22,755 Land Description: Plan 0210807, Block 3, excepting thereout all mines and minerals. Located in the Municipal District of Willow Creek No. 26. and Plan 0210807, Block 2, excepting thereout all mines and minerals. Located in the Municipal District of Willow Creek No. 26. Name of Purchaser: The Town of Beaverlodge Consideration: $33,000 Land Description: Plan 0221445, Block A, Lot 3C, excepting thereout all mines and minerals. Located in the Town of Beverlodge. and Plan 0221445, Block A, Lot 3A, excepting thereout all mines and minerals. Located in the Town of Beaverlodge. Name of Purchaser: Northern Lakes College Consideration: $30,000 Land Description: Plan 7920713, Block 10, Lot 22, excepting thereout all mines and minerals. Area: 2.79 acres more or less. Located in the Town of High Prairie. JUSTICE HOSTING EXPENSES EXCEEDING $600.00 For the quarter January 1, 2002 to March 31, 2002 Purpose: Consultation on Court Annexed Mediation Focus Group Discussions Location: Calgary, Alberta Amount: $2,213.75 Date of Function: February 14, 2002 Purpose: Consultation on Court Annexed Mediation Focus Group Discussions Location: Edmonton, Alberta Amount: $1,426.00 Date of Function: February 21, 2002 Purpose: Family Law Reform Project Location: Calgary, Alberta Amount: $3,171.17 921

Date of Function: February 26, 2002 Purpose: Family Law Reform Project Location: Edmonton, Alberta Amount: $1,731.69 Date of Function: March 7, 2002 LEGISLATIVE ASSEMBLY OFFICE OF THE CHIEF ELECTORAL OFFICER NOTICE: MEMBER RETURNED TO SERVE IN THE LEGISLATIVE ASSEMBLY Edmonton, Wednesday, May 15, 2002 Notice is hereby given that under the provisions of section 149 of the Election Act, I have received the Certificate and Return of the Returning Officer appointed to conduct a Byelection on the 8th day of April, 2002, in the following Electoral Division, and the said Return shows that the following member was duly elected: Electoral Division Elected Candidate Political Affiliation Wainwright Doug Griffiths Progressive Conservative MUNICIPAL AFFAIRS HOSTING EXPENSES EXCEEDING $600. For the period January 1, 2002 to March 31, 2002 Function: Farm Property Assessment Stakeholders Meeting Date of Function: January 25, 2002 Amount: $787.69 Location: Edmonton, Alberta Purpose: To present the draft report and recommendations on farm property assessment issues that were prepared by the MLA Farm Property Assessment Review Committee. Function: Assessment Review Board Training Workshop Date of Function: February 27, 2002 Amount: $842.66 Location: Calgary, Alberta Purpose: The workshop will be to introduce the ARB members and clerks to their role and responsibilities within the assessment and property tax system in Alberta. SAFETY CODES COUNCIL CORPORATE ACCREDITATION - CANCELLATION (Safety Codes Act) Pursuant to section 28(4) of the Safety Codes Act, it is hereby ordered that due to the acquisition of Ranger Oil Limited by Canadian Natural Resources Limited, the accreditation issued December 3, 1995 to administer the Alberta Safety Codes Act under the Order No. O00000392, the corporations s accreditation is hereby revoked in the 922

discipline of Electrical and the corporation is to cease administering the Safety Codes Act. Accreditation No. C000158, Order No. R00000039, April 29, 2002. MUNICIPAL ACCREDITATION - AMENDMENT (Safety Codes Act) Pursuant to section 26 of the Safety Codes Act, it is hereby ordered that - Town of Three Hills, Accreditation No. M000164, Order No. O00000451, April 17, 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 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. Pursuant to section 26 of the Safety Codes Act, it is hereby ordered that - Mountain View County, Accreditation No. M000391, Order No. O00000594, April 17, 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 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. SOLICITOR GENERAL DESIGNATION OF QUALIFIED TECHNICIAN APPOINTMENT (INTOXILYZER 5000C) Blood Tribe Police Davis, Roxanne Russell, Bruce Collin Lacombe Police Service Dykslag, Mario Sean Leslie, Garry William Royal Canadian Mounted Police K Division Brown, Clayton Darnell Brown, Gregory Douglas Cook, William Alfred Couture, Joseph Domicile Roger Dara, Chan Daktari Dillman, Alan David Edgar, Gary Donald 923

Ferguson, Michael Gerald Gardiner, Stanley Forrest Hawkins, Richard Judson Hoffman, Grant Alfred MacFarlane-Smith, Marian Julie Tornack, Jerry Lyle (Date of designation April 15, 2002) SUSTAINABLE RESOURCE DEVELOPMENT HOSTING EXPENSES EXCEEDING $600.00 For the quarter ending March 31, 2002 Function: Held two, 2-day functions regarding the Bighorn Access Management Operational Plan. Purpose: Advisory Group Meeting held at two different times. Amount: $1151.91 Amount: $ 769.83 Date: Dec 11/12 Date: Jan 20/21 Location: Rocky Mtn. House, Alberta Function: Hosted a 2 day annual meeting re the National Forest Database Program with representatives from all provinces and territories. Purpose: Allowable Cut Technical sub-meeting to review consultants report and to draft a work plan for implementation across the country. Amount: $ 675.28 Date: Feb 11/12 Location: Edmonton, Alberta ADVERTISEMENTS NOTICE OF CERTIFICATE OF INTENT TO DISSOLVE (Loan and Trust Corporations Act) Notice is hereby given of the issusance on January 31, 1996 of a certificate of intent to dissolve under section 229 of the Loan and Trust Corporations Act with respect to North American Trust Company. Dated April 16, 2002. Martin Latulippe, Attorney. IRRIGATION DISTRICT NOTICE ENFORCEMENT RETURN (Irrigation Districts Act) EASTERN IRRIGATION DISTRICT Notice is hereby given that the Court of Queen s Bench of the Judicial District of Medicine Hat has fixed Thursday, May 23, 2002 as the day on which at 1:30 p.m., the Court will sit at the Courthouse, Medicine Hat, Alberta for the purpose of confirmation 924

of the Enforcement Return for the Eastern Irrigation District covering rates assessed for the year 2000. Dated at Brooks, Alberta, March 29, 2002. 8-9 Earl Wilson, P. Eng., General Manager. PUBLIC SALE OF LAND (Municipal Government Act) COUNTY OF THORHILD NO. 7 Notice is hereby given that under the provisions of the Municipal Government Act, the County of Thorhild No. 7 will offer for sale, by public auction, in the County Administration Office, Thorhild, Alberta on Tuesday, July 9, 2002 at 10:00 a.m. the following lands: Lot Block Plan C of T Sudivision 16 2 5818 KS 942 294 320 Long Lake 9 14 5818 KS 922 213 866 Long Lake 6 3 3768 HW 932 255 264 Newbrook 6 3 3768 HW 932 255 264+1 Newbrook 11 1 3467 CE 882 178 306 Radway Pt of Sec Sec Twp Rge M Acres C of T Pt NW 34 61 20 4 7.00 942 192 740 NW 04 62 20 4 135.15 882 173 740 SW 23 62 20 4 5.00 932 296 813 SW 04 58 20 4 160.00 982 138 848 SE 23 62 22 4 157.02 992 365 878 SE 18 62 18 4 156.00 932 296 767 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 County of Thorhild No. 7 may, after the public auction, become the owner of any parcel of land that is not sold at the public auction. Terms: Cash or certified cheque. 925

Redemption may be effected by payment of all arrears of taxes and costs at any time prior to the sale. Dated at Thorhild, Alberta, May 15, 2002. Robyn Singleton, Q.C. (Man.) County Manager. TOWN OF MILLET Notice is hereby given that under the provisions of the Municipal Government Act, the Town of Millet will offer for sale, by public auction, in the Town Office, 5120-50 Street, Millet, Alberta on Friday, July 5, 2002 at 9 a.m. the following lands: Title No. Lot Block Plan 942 394 208 +2 6, 7 3 RN15A (XVA) 942 394 208 8 3 RN15A (XVA) 942 394 208 +1 9, 10 3 RN15A (XVA) 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 properties are offered for sale on an as is, where is basis and the Town of Millet makes no representation and gives no warranty whatsoever as to the adequacy of services, soil conditions, land use district, 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 Town. No further information is available at the auction regarding the lands to be sold. The Town of Millet may, after the public auction, become the owner of any parcel of land that is not sold at the public auction. Terms: Cash or certified cheque. Redemption may be effected by payment of all arrears of taxes and costs at any time prior to the sale. Dated at Millet, Alberta, April 25, 2002. E. Michael Storey, CLGM, Chief Administrative Officer. TOWN OF STAVELY Notice is hereby given that under the provisions of the Municipal Government Act, the Town of Stavely will offer for sale, by public auction, in the Town of Stavely Office, 5001-50 Avenue, Stavely, Alberta on Friday, June 28, 2002 at 12 noon the following lands: 926

Lot Block Plan C of T 34 6 5744J 821 157 496 Each parcel will be offered for sale subject to a reserve bid and to the reservations and conditions contained in the existing certificate of title. The Town of Stavely may, after the public auction, become the owner of any parcel of land that is not sold at the public auction. Terms: Cash or certified cheque. Redemption may be effected by payment of all arrears of taxes and costs at any time prior to the sale. Dated at Stavely, Alberta, April 29, 2002. Sheryl Fath, Municipal Administrator. VILLAGE OF ANDREW Notice is hereby given that under the provisions of the Municipal Government Act, the Village of Andrew will offer for sale, by public auction, in the Village Office, Andrew, Alberta on Thursday, June 27, 2002 at 1 p.m. the following lands: Lot Block Plan C of T 2 B 3990ET 992 313 197 2 8 4019ET 962 049 094 22 9A 389NY 962 033 309 9 9A 389NY 982 301 235 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 properties are offered for sale on an as is, where is basis and the Village of Andrew makes no representation and gives no warranty whatsoever as to the adequacy of service, soil conditions, land use districting, building and 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 or 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. The Village of Andrew may, after the public auction, become the owner of any parcel of land that is not sold at the public auction. Terms: Cash or certified cheque. 927

Redemption may be effected by payment of all arrears of taxes and costs at any time prior to the sale. Dated at Andrew, Alberta, April 25, 2002. Pat Skoreyko, Municipal Administrator. VILLAGE OF LOUGHEED Notice is hereby given that under the provisions of the Municipal Government Act, the Village of Lougheed will offer for sale, by public auction, in the Village Office, Lougheed, Alberta on Friday, July 5, 2002 at 2:00 p.m. the following lands: Lot Block Plan C of T 1 8 LXIX 872-032-456 Each parcel will be offered for sale subject to a reserve bid and to the reservations and conditions contained in the existing certificate of title. The Village of Lougheed may, after the public auction, become the owner of any parcel of land that is not sold at the public auction. Terms: Cash or certified cheque. Redemption may be effected by payment of all arrears of taxes and costs at any time prior to the sale. Dated at Lougheed, Alberta, May 15, 2002. 928

ALBERTA GOVERNMENT SERVICES CORPORATE REGISTRY REGISTRAR'S PERIODICAL

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) 1010 SASKATCHEWAN LTD. Other Prov/Territory Corps Registered 2002 APR 10 Registered Address: 87-2 AVE. WEST, CARDSTON ALBERTA, T0K 0K0. No: 219832839. 1149318 ONTARIO INC. Other Prov/Territory Corps Registered 2002 APR 04 Registered Address: #97, 6724-17 AVENUE SE, CALGARY ALBERTA, T2A 0W5. No: 219823176. 3000346 CANADA LIMITED Federal Corporation Registered 2002 APR 08 Registered Address: 3300, 421-7TH AVE SW, CALGARY ALBERTA, T2P 4K9. No: 219828332. 3957063 CANADA INC. Other Prov/Territory Corps Registered 2002 APR 10 Registered Address: #400, 10235-101 STREET, EDMONTON ALBERTA, T5J 3G1. No: 219832862. 4117492 MANITOBA LTD. Other Prov/Territory Corps Registered 2002 APR 15 Registered Address: 3100, 324-8TH AVENUE S.W., CALGARY ALBERTA, T2P 2Z2. No: 219839909. 4304624 MANITOBA LTD. Other Prov/Territory Corps Registered 2002 APR 11 Registered Address: 44 MOUNT LORETTE CLOSE, SE, CALGARY ALBERTA, T2Z 2L6. No: 219835980. 4479301 MANITOBA LTD. Other Prov/Territory Corps Registered 2002 APR 02 Registered Address: 44 MOUNT LORETTE CLOSE SE, CALGARY ALBERTA, T2Z 2L6. No: 219818077. 7TH LETTER SOLUTIONS INC. Named Alberta Address: 7808B HUNTERVIEW DRIVE NW, CALGARY ALBERTA, T2K 5C9. No: 209841139. 977087 ALBERTA LTD. Numbered Alberta Address: 3000, 700-9TH AVENUE SW, CALGARY ALBERTA, T2P 3V4. No: 209770874. 977150 ALBERTA LTD. Numbered Alberta Address: 18549-66 AVE., EDMONTON ALBERTA, T5T 2M3. No: 209771500. 978349 ALBERTA LTD. Numbered Alberta Address: 1509-44 STREET SE, CALGARY ALBERTA, T2A 3A4. No: 209783497. 978350 ALBERTA LTD. Numbered Alberta Address: 723 COUNTRY HILLS COURT NW, CALGARY ALBERTA, T3K 3Z5. No: 209783505. 978495 ALBERTA LTD. Numbered Alberta Address: 10509-100 AVENUE, FORT SASKATCHEWAN ALBERTA, T8L 1Z5. No: 209784958. 980997 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 APR 01 Registered Address: 228, 4144A 97 STREET, EDMONTON ALBERTA, T6E 5Y6. No: 209809979. 981218 ALBERTA LTD. Numbered Alberta Address: SUITE 605, 734-7TH AVENUE S.W., CALGARY ALBERTA, T2P 3P8. No: 209812189. 981276 ALBERTA LTD. Numbered Alberta Address: 14225-130 AVENUE, EDMONTON ALBERTA, T5L 4K8. No: 209812767. 981336 ALBERTA LTD. Numbered Alberta Address: NW 33 63 21 W4TH No: 209813369. 981627 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 APR 01 Registered Address: #B 212-3 AVE. WEST, BROOKS ALBERTA, T1R 1C1. No: 209816271. 981628 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 APR 01 Registered Address: PTN SE - 28-63 - 03 - W4 No: 209816289. 981641 ALBERTA INC. Numbered Alberta Corporation Incorporated 2002 APR 01 Registered Address: THIRD FLOOR, 14505 BANNISTER ROAD SE, CALGARY ALBERTA, T2X 3J3. No: 209816412. 981644 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 APR 01 Registered Address: 1400, 350-7TH AVENUE S.W., CALGARY ALBERTA, T2P 3N9. No: 209816446. 981647 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 APR 01 Registered Address: 1400, 350-7TH AVENUE S.W., CALGARY ALBERTA, T2P 3N9. No: 209816479. 930

981651 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 APR 01 Registered Address: 1400, 350-7TH AVENUE S.W., CALGARY ALBERTA, T2P 3N9. No: 209816511. 981664 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 APR 01 Registered Address: 105, 1810-11 AVENUE SW, CALGARY ALBERTA, T3C 0N6. No: 209816644. 981817 ALBERTA LTD. Numbered Alberta Address: 1128-77 AVENUE NW, EDMONTON ALBERTA, T6P 1M2. No: 209818178. 981818 ALBERTA INC. Numbered Alberta Address: 5305 52 STREET, CALMAR ALBERTA, T0C 0V0. No: 209818186. 981684 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 APR 01 Registered Address: 202B (MAIN FLOOR) CENTRE STREET SE, CALGARY ALBERTA, T2G 2B6. No: 209816842. 981731 ALBERTA INC. Numbered Alberta Corporation Incorporated 2002 APR 01 Registered Address: 107 TARAVISTA DRIVE N.E., CALGARY ALBERTA, T3J 4S7. No: 209817311. 981733 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 APR 01 Registered Address: 5512 184A STREET, EDMONTON ALBERTA, T6M 1Y5. No: 209817337. 981759 ALBERTA LTD. Numbered Alberta Address: 10316 110 STREET, FAIRVIEW ALBERTA, T0H 1L0. No: 209817592. 981760 ALBERTA LTD. Numbered Alberta Address: 30 VARBOW PLACE N.W., CALGARY ALBERTA, T3A 0B6. No: 209817600. 981766 ALBERTA LTD. Numbered Alberta Address: 19F, 9620 ELBOW DR SW, CALGARY ALBERTA, T2V 1M2. No: 209817667. 981768 ALBERTA LTD. Numbered Alberta Address: 250, 2635-37 AVENUE N.E., CALGARY ALBERTA, T1Y 5Z6. No: 209817683. 981771 ALBERTA LTD. Numbered Alberta Address: 2250, 10104 103 AVENUE, EDMONTON ALBERTA, T5J 0H8. No: 209817717. 981772 ALBERTA LTD. Numbered Alberta Address: 501 4901 48TH STREET, RED DEER ALBERTA, T4N 6M4. No: 209817725. 981778 ALBERTA LTD. Numbered Alberta Address: #2170, 10123-99 STREET, EDMONTON ALBERTA, T5J 3H1. No: 209817782. 981780 ALBERTA LTD. Numbered Alberta Address: 631 7 AVENUE SE, CALGARY ALBERTA, T2G 0J8. No: 209817808. 981802 ALBERTA LIMITED Numbered Alberta Address: 30 SOMERVALE DR SW, CALGARY ALBERTA, T2Y 3S2. No: 209818020. 981815 ALBERTA LTD. Numbered Alberta Address: 201, 2105-2 STREET SW, CALGARY ALBERTA, T2S 1S7. No: 209818152. 981819 ALBERTA INC. Numbered Alberta Address: 11705 11B AVENUE, EDMONTON ALBERTA, T6J 7E5. No: 209818194. 981820 ALBERTA LTD. Numbered Alberta Address: 52 GREENWOOD VILLAGE, SHERWOOD PARK ALBERTA, T8A 0Z8. No: 209818202. 981822 ALBERTA LTD. Numbered Alberta Address: 201, 7 PERRON STREET, ST. ALBERT ALBERTA, T8N 1E3. No: 209818228. 981823 ALBERTA LTD. Numbered Alberta Address: 12703 HUDSON WAY, EDMONTON ALBERTA, T6V 1K6. No: 209818236. 981835 ALBERTA LTD. Numbered Alberta Address: 234 DOUGLAS RIDGE PLACE SE, CALGARY ALBERTA, T2Z 2T4. No: 209818350. 981838 ALBERTA LTD. Numbered Alberta Address: 2423 24 A STREET SW, CALGARY ALBERTA, T3E 1V9. No: 209818384. 981849 ALBERTA LTD. Numbered Alberta Address: 700 6 AVE, FOX CREEK ALBERTA, T0H 1P0. No: 209818491. 981854 ALBERTA LTD. Numbered Alberta Address: 4500, 855-2ND STREET S.W., CALGARY ALBERTA, T2P 4K7. No: 209818541. 981860 ALBERTA LTD. Numbered Alberta Address: 17 BRIDLEGLEN ROAD SW, CALGARY ALBERTA, T2Y 4H1. No: 209818608. 981861 ALBERTA INC. Numbered Alberta Address: 17 COVENTRY GREEN NE, CALGARY ALBERTA, T3K 4M3. No: 209818616. 981862 ALBERTA LTD. Numbered Alberta Address: SECTION 31, TOWNSHIP 21, RANGE 28, WEST OF THE 4TH MERIDIAN No: 209818624. 981863 ALBERTA INC. Numbered Alberta Address: 107 OAKFERN ROAD S.W., CALGARY ALBERTA, T2V 4L1. No: 209818632. 981864 ALBERTA LTD. Numbered Alberta Address: C/O 1250-5555 CALGARY TR S, EDMONTON ALBERTA, T6H 5P9. No: 209818640. 931

981866 ALBERTA LTD. Numbered Alberta Address: 250 LAKESHORE DRIVE, CALGARY ALBERTA, T2M 4L5. No: 209818665. 981875 ALBERTA LTD. Numbered Alberta Address: 10262 111 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 1T8. No: 209818756. 981883 ALBERTA LTD. Numbered Alberta Address: 4529 49 AVE, OLDS ALBERTA, T0M 1P0. No: 209818830. 981889 ALBERTA LTD. Numbered Alberta Address: 1970-10123 99 ST NW, EDMONTON ALBERTA, T5J 3H1. No: 209818897. 981891 ALBERTA LTD. Numbered Alberta Address: 110, 6131-6TH STREET S.E., CALGARY ALBERTA, T2H 1L9. No: 209818913. 981896 ALBERTA LTD. Numbered Alberta Address: 3700, 400-3RD AVENUE S.W., CALGARY ALBERTA, T2P 4H2. No: 209818962. 981900 ALBERTA LTD. Numbered Alberta Address: 4902-51 STREET, STETTLER ALBERTA, T0C 2L0. No: 209819002. 981907 ALBERTA LTD. Numbered Alberta Address: 2600, 10180-101 STREET, EDMONTON ALBERTA, T5J 3Y2. No: 209819077. 981915 ALBERTA INC. Numbered Alberta Address: 127 CRYSTAL RIDGE DRIVE, OKOTOKS ALBERTA, T1S 1T9. No: 209819150. 981918 ALBERTA LTD. Numbered Alberta Address: #203, 5101 48 STREET, LLOYDMINSTER ALBERTA, T9V 0H9. No: 209819184. 981920 ALBERTA INC. Numbered Alberta Address: 5014-50 AVENUE, BONNYVILLE ALBERTA, T9N 2H9. No: 209819200. 981935 ALBERTA LTD. Numbered Alberta Address: 148 PINEMILL MEWS NE, CALGARY ALBERTA, T1V 4R6. No: 209819358. 981937 ALBERTA LTD. Numbered Alberta Address: 1018C HAMMOND AVENUE, CROSSFIELD ALBERTA, T0M 0S0. No: 209819374. 981939 ALBERTA INC. Numbered Alberta Address: 20 LANGLEY CRESCENT, SPRUCE GROVE ALBERTA, T7X 4A7. No: 209819390. 981950 ALBERTA LTD. Numbered Alberta Address: #108, 9824-97 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 7K2. No: 209819507. 981955 ALBERTA LTD. Numbered Alberta Address: 106, 1144-29TH AVENUE NE, CALGARY ALBERTA, T2E 7P1. No: 209819556. 981956 ALBERTA LTD. Numbered Alberta Address: 12224 57 STREET, EDMONTON ALBERTA, T5W 3W3. No: 209819564. 981968 ALBERTA LTD. Numbered Alberta Address: NE - 26-80 - 20 - W5 No: 209819689. 981970 ALBERTA LTD. Numbered Alberta Address: 3100, 324-8TH AVENUE S.W., CALGARY ALBERTA, T2P 2Z2. No: 209819705. 981985 ALBERTA LTD. Numbered Alberta Address: #600, 9835-101 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 5V4. No: 209819853. 981989 ALBERTA LTD. Numbered Alberta Address: 408, 315-9A STREET NW, CALGARY ALBERTA, T2N 1T7. No: 209819895. 981990 ALBERTA LTD. Numbered Alberta Address: #600, 9835-101 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 5V4. No: 209819903. 981996 ALBERTA LTD. Numbered Alberta Address: #600, 9835-101 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 5V4. No: 209819960. 981997 ALBERTA LTD. Numbered Alberta Address: #104, 830-8TH STREET, CANMORE ALBERTA, T1W 2B7. No: 209819978. 982001 ALBERTA LTD. Numbered Alberta Address: #600, 9835-101 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 5V4. No: 209820018. 982003 ALBERTA LTD. Numbered Alberta Address: 26 BERKLEY WAY NW, CALGARY ALBERTA, T3K 1B6. No: 209820034. 982006 ALBERTA LTD. Numbered Alberta Address: #600, 9835-101 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 5V4. No: 209820067. 982034 ALBERTA LTD. Numbered Alberta Address: #600, 9835-101 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 5V4. No: 209820349. 982038 ALBERTA LTD. Numbered Alberta Address: 11807-134 AVENUE NW, EDMONTON ALBERTA, T5E 1L2. No: 209820380. 982039 ALBERTA CORPORATION Numbered Alberta Corporation Incorporated 2002 APR 03 Registered Address: #600, 9835-101 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 5V4. No: 209820398. 932

982042 ALBERTA CORPORATION Numbered Alberta Corporation Incorporated 2002 APR 03 Registered Address: #600, 9835-101 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 5V4. No: 209820422. 982045 ALBERTA LTD. Numbered Alberta Address: 203, 822-8TH STREET, CANMORE ALBERTA, T1W 2B7. No: 209820455. 982046 ALBERTA CORPORATION Numbered Alberta Corporation Incorporated 2002 APR 03 Registered Address: #600, 9835-101 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 5V4. No: 209820463. 982048 ALBERTA LTD. Numbered Alberta Address: 500, 1135-17 AVENUE S.W., CALGARY ALBERTA, T2T 0B6. No: 209820489. 982073 ALBERTA LTD. Numbered Alberta Address: 217 EDGEDALE GARDENS N.W., CALGARY ALBERTA, T3A 4M7. No: 209820737. 982075 ALBERTA LTD. Numbered Alberta Address: 15917 90 ST NW, EDMONTON ALBERTA, T5E 4A3. No: 209820752. 982076 ALBERTA LTD. Numbered Alberta Address: 4300, 888-3RD STREET SW, CALGARY ALBERTA, T2P 5C5. No: 209820760. 982089 ALBERTA LTD. Numbered Alberta Address: NW 1/4, SECTION 3, TOWNSHIP 24, RANGE 23, W 4TH No: 209820893. 982090 ALBERTA LTD. Numbered Alberta Address: #400, 603-7TH AVENUE S.W., CALGARY ALBERTA, T2P 2T5. No: 209820901. 982098 ALBERTA LTD. Numbered Alberta Address: 201, 93 MCLEOD AVENUE, SPRUCE GROVE ALBERTA, T7X 2Z9. No: 209820984. 982100 ALBERTA INC. Numbered Alberta Address: 12-51209 RANGE ROAD 255, SPRUCE GROVE ALBERTA, T7Y 1A8. No: 209821008. 982120 ALBERTA LTD. Numbered Alberta Address: #348-14TH STREET N.W., CALGARY ALBERTA, T2N 1Z7. No: 209821206. 982123 ALBERTA LTD. Numbered Alberta Address: 11114 92B STREET, GRANDE PRAIRIE ALBERTA, T8V 3M6. No: 209821230. 982124 ALBERTA INC. Numbered Alberta Address: 128-1935, 32ND AVE. NE, CALGARY ALBERTA, T2E 7C8. No: 209821248. 982143 ALBERTA LTD. Numbered Alberta Address: 10012-101 STREET, PEACE RIVER ALBERTA, T0H 1Z0. No: 209821438. 982155 ALBERTA LTD. Numbered Alberta Address: 3507 42 ST NE, CALGARY ALBERTA, T1Y 4S5. No: 209821552. 982158 ALBERTA LTD. Numbered Alberta Address: 4500, 855-2ND STREET S.W., CALGARY ALBERTA, T2P 4K7. No: 209821586. 982161 ALBERTA LTD. Numbered Alberta Address: 900, 521-3RD AVENUE S.W., CALGARY ALBERTA, T2P 3T3. No: 209821610. 982163 ALBERTA LTD. Numbered Alberta Address: 35 AMER CLOSE, RED DEER ALBERTA, T4R 2S3. No: 209821636. 982171 ALBERTA LTD. Numbered Alberta Address: 632 GLENWRIGHT CRESCENT NW, EDMONTON ALBERTA, T5T 6K7. No: 209821719. 982179 ALBERTA LTD. Numbered Alberta Address: 1000, 400-3RD AVENUE S.W., CALGARY ALBERTA, T2P 4H2. No: 209821792. 982181 ALBERTA LTD. Numbered Alberta Address: 509, 10080 JASPER AVE., EDMONTON ALBERTA, T5J 1V9. No: 209821818. 982183 ALBERTA LTD. Numbered Alberta Address: 509, 10080 JASPER AVE., EDMONTON ALBERTA, T5J 1V9. No: 209821834. 982195 ALBERTA LTD. Numbered Alberta Address: 29 MCNABB CRESCENT, STONY PLAIN ALBERTA, T7Z 1G8. No: 209821958. 982198 ALBERTA LTD. Numbered Alberta Address: C/O 1250-5555 CALGARY TR S, EDMONTON ALBERTA, T6H 5P9. No: 209821982. 982207 ALBERTA LTD. Numbered Alberta Address: 14 CREEKSIDE WAY, SPRUCE GROVE ALBERTA, T7X 3Y7. No: 209822071. 982216 ALBERTA LTD. Numbered Alberta Address: 107-615-1 AVE NW, CALGARY ALBERTA, T2N 0A2. No: 209822162. 982225 ALBERTA LTD. Numbered Alberta Address: #2201-727, 6 AVE SW, CALGARY ALBERTA, T2P 0V1. No: 209822253. 982231 ALBERTA LTD. Numbered Alberta Address: 1901, 10060 JASPER AVENUE, EDMONTON ALBERTA, T5J 3R8. No: 209822311. 982258 ALBERTA LTD. Numbered Alberta Address: #208, 4245-97 STREET, NW, EDMONTON ALBERTA, T6E 5Y7. No: 209822584. 933

982263 ALBERTA LTD. Numbered Alberta Address: 4548-46 AVENUE SW, CALGARY ALBERTA, T3E 1J1. No: 209822634. 982279 ALBERTA LTD. Numbered Alberta Address: 106 RAILROAD AVENUE, CREMONA ALBERTA, T0M 0R0. No: 209822790. 982282 ALBERTA LTD. Numbered Alberta Address: #600, 9835-101 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 5V4. No: 209822824. 982286 ALBERTA LTD. Numbered Alberta Address: #600, 9835-101 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 5V4. No: 209822865. 982287 ALBERTA LTD. Numbered Alberta Address: #600, 9835-101 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 5V4. No: 209822873. 982289 ALBERTA LTD. Numbered Alberta Address: W4-24-25-8-NW No: 209822899. 982294 ALBERTA LTD. Numbered Alberta Address: 10432 JASPER AVENUE, EDMONTON ALBERTA, T5J 1Z3. No: 209822949. 982300 ALBERTA LTD. Numbered Alberta Address: 2126 COUNTRY HILL CIRCLE N.W., CALGARY ALBERTA, T3K 4Z3. No: 209823004. 982320 ALBERTA LTD. Numbered Alberta Address: #19, 8203-160 AVENUE, EDMONTON ALBERTA, T5Z 3C1. No: 209823202. 982321 ALBERTA LTD. Numbered Alberta Address: 1400, 10303 JASPER AVENUE, EDMONTON ALBERTA, T5J 3N6. No: 209823210. 982323 ALBERTA LTD. Numbered Alberta Address: 1100-10303 JASPER AVE NW, EDMONTON ALBERTA, T5J 3N6. No: 209823236. 982326 ALBERTA LTD. Numbered Alberta Address: 1413-2ND STREET S.W., CALGARY ALBERTA, T2R 0W7. No: 209823269. 982328 ALBERTA LTD. Numbered Alberta Address: 850, 10201 SOUTHPORT ROAD SW, CALGARY ALBERTA, T2W 4X9. No: 209823285. 982334 ALBERTA LTD. Numbered Alberta Address: 5425-54TH STREET, OLDS ALBERTA, T4H 1J5. No: 209823343. 982345 ALBERTA LTD. Numbered Alberta Address: 72 INGRAM PARK DRIVE, BROOKS ALBERTA, T1R 0K3. No: 209823459. 982346 ALBERTA LTD. Numbered Alberta Address: 52 STANLEY DRIVE, ST. ALBERT ALBERTA, T8N 0J8. No: 209823467. 982350 ALBERTA LTD. Numbered Alberta Address: 4102 48 AVE, BONNYVILLE ALBERTA, T9N 2G6. No: 209823509. 982352 ALBERTA LTD. Numbered Alberta Address: 103-2ND AVENUE WEST, BROOKS ALBERTA, T1R 1B6. No: 209823525. 982353 ALBERTA LTD. Numbered Alberta Address: 700, 10104-103 AVENUE, EDMONTON ALBERTA, T5J 0H8. No: 209823533. 982359 ALBERTA LTD. Numbered Alberta Address: 103-2ND AVENUE WEST, BROOKS ALBERTA, T1R 1B6. No: 209823590. 982364 ALBERTA LTD. Numbered Alberta Address: 75C CEDARWOOD HILL SW, CALGARY ALBERTA, T2W 3V7. No: 209823640. 982367 ALBERTA LTD. Numbered Alberta Address: 2515 45 STREET, EDMONTON ALBERTA, T6L 5Z4. No: 209823673. 982381 ALBERTA INC. Numbered Alberta Address: 1200, 700-2ND STREET S.W., CALGARY ALBERTA, T2P 4V5. No: 209823814. 982384 ALBERTA LTD. Numbered Alberta Address: 9902-111 STREET, EDMONTON ALBERTA, T5K 1K2. No: 209823848. 982416 ALBERTA LTD. Numbered Alberta Address: 1310 MERRILL LYNCH TOWER, 10025-102A AVENUE, EDMONTON ALBERTA, T5J 2Z2. No: 209824168. 982419 ALBERTA LTD. Numbered Alberta Address: NW-2-67-14-W4 No: 209824192. 982429 ALBERTA LTD. Numbered Alberta Address: #400, 734-7TH AVENUE S.W., CALGARY ALBERTA, T2P 3P8. No: 209824291. 982430 ALBERTA LTD. Numbered Alberta Address: 5016-52 STREET, CAMROSE ALBERTA, T4V 1V7. No: 209824309. 982434 ALBERTA LTD. Numbered Alberta Address: SW 15-50-20 W4TH LOT 4 BLOCK 1 No: 209824341. 982438 ALBERTA LTD. Numbered Alberta Address: RR2, BALZAC ALBERTA, T0M 0E0. No: 209824382. 934

982446 ALBERTA INC. Numbered Alberta Address: 277 PANAMOUNT HILL NW, CALGARY ALBERTA, T3K 5M3. No: 209824465. 982451 ALBERTA LTD. Numbered Alberta Address: NE 28-53-3-W5 No: 209824515. 982467 ALBERTA LTD. Numbered Alberta Address: #320, 703-6TH AVENUE S.W., CALGARY ALBERTA, T2P 0T9. No: 209824671. 982471 ALBERTA LTD. Numbered Alberta Address: 98 WESTVIEW DRIVE, SYLVAN LAKE ALBERTA, T4S 1H7. No: 209824713. 982472 ALBERTA CORP. Numbered Alberta Address: 9707 110 STREET SUITE 103, EDMONTON ALBERTA, T5K 2L9. No: 209824721. 982473 ALBERTA LTD. Numbered Alberta Address: 608 3 AVE. S., LETHBRIDGE ALBERTA, T1J 0H5. No: 209824739. 982475 ALBERTA LTD. Numbered Alberta Address: APT 127 7401 POPLAR DR, GRANDE PRAIRIE ALBERTA, T8V 5M7. No: 209824754. 982478 ALBERTA LTD. Numbered Alberta Address: 160 DOVERCREST PLACE SE, CALGARY ALBERTA, T2B 1Y4. No: 209824788. 982487 ALBERTA LTD. Numbered Alberta Address: 7808 165 AVENUE, EDMONTON ALBERTA, T5J 3Z6. No: 209824879. 982509 ALBERTA LTD. Numbered Alberta Address: 4511-35TH AVE SW, CALGARY ALBERTA, T3E 1B4. No: 209825090. 982511 ALBERTA LTD. Numbered Alberta Address: 61 PANARAMA HILLS CIRCLE N.W., CALGARY ALBERTA, T3G 1S5. No: 209825116. 982513 ALBERTA LTD. Numbered Alberta Address: #700, 603-7TH AVENUE S.W., CALGARY ALBERTA, T2P 2T5. No: 209825132. 982514 ALBERTA LTD. Numbered Alberta Address: SW 1/4 S.18 T.20 R.2 WEST OF THE 5TH MERIDIAN No: 209825140. 982521 ALBERTA LTD. Numbered Alberta Address: #100, 4918 51 STREET, CAMROSE ALBERTA, T4V 1S3. No: 209825215. 982523 ALBERTA LTD. Numbered Alberta Address: 2700, 10155-102 STREET, EDMONTON ALBERTA, T5J 4G8. No: 209825231. 982530 ALBERTA LTD. Numbered Alberta Address: 7234 MILLWOODS RD S, EDMONTON ALBERTA, T6K 3R6. No: 209825306. 982533 ALBERTA LTD. Numbered Alberta Address: 2700, 10155-102 STREET, EDMONTON ALBERTA, T5J 4G8. No: 209825330. 982536 ALBERTA INC. Numbered Alberta Address: 11509 90 ST NW, EDMONTON ALBERTA, T5B 3X9. No: 209825363. 982537 ALBERTA INC. Numbered Alberta Address: 1200, 700-2 STREET S.W., CALGARY ALBERTA, T2P 4V5. No: 209825371. 982550 ALBERTA LTD. Numbered Alberta Address: BAY 3, 605 MAIN STREET No: 209825504. 982564 ALBERTA INC. Numbered Alberta Address: 1200, 700 2ND STREET SW, CALGARY ALBERTA, T2P 4V5. No: 209825645. 982570 ALBERTA LTD. Numbered Alberta Address: 105 BIRCH DRIVE, LAC LA BICHE ALBERTA, T0A 2CO. No: 209825702. 982576 ALBERTA LTD. Numbered Alberta Address: 5226-50 AVENUE, ST. PAUL ALBERTA, T0A 3A0. No: 209825769. 982580 ALBERTA LTD. Numbered Alberta Address: 1535-5555 CALGARY TR S, EDMONTON ALBERTA, T6H 5P9. No: 209825801. 982592 ALBERTA LTD. Numbered Alberta Address: #306, 9945-50 STREET, EDMONTON ALBERTA, T6A 0L4. No: 209825926. 982597 ALBERTA INCORPORATED Numbered Alberta Corporation Incorporated 2002 APR 05 Registered Address: 1, 8810-118 AVENUE, EDMONTON ALBERTA, T5B 0T4. No: 209825975. 982599 ALBERTA INC. Numbered Alberta Address: SUITE 202, 5405-99 STREET, EDMONTON ALBERTA, T6E 3N8. No: 209825991. 982605 ALBERTA LTD. Numbered Alberta Address: #61 PANARAMA HILLS CIRCLE N.W., CALGARY ALBERTA, T3G 1S5. No: 209826056. 982614 ALBERTA LTD. Numbered Alberta Address: 2600, 10180-101 STREET, EDMONTON ALBERTA, T5J 3Y2. No: 209826148. 982621 ALBERTA LTD. Numbered Alberta Address: 61 PARK MEADOWS BLVD N., LETHBRIDGE ALBERTA, T1A 4H7. No: 209826213. 935

982624 ALBERTA LTD. Numbered Alberta Address: 27 OGMOOR PLACE SE, CALGARY ALBERTA, T2C 2G1. No: 209826247. 982633 ALBERTA LTD. Numbered Alberta Address: 3000, 700-9TH AVENUE SW, CALGARY ALBERTA, T2P 3V4. No: 209826338. 982637 ALBERTA LTD. Numbered Alberta Address: 5034 49 AVE, PONOKA ALBERTA, T4J 1S1. No: 209826379. 982644 ALBERTA LTD. Numbered Alberta Address: 316, 1167 KENSINGTON CRESCENT N.W., CALGARY ALBERTA, T2N 1X7. No: 209826445. 982648 ALBERTA LTD. Numbered Alberta Address: 3000, 700-9TH AVENUE SW, CALGARY ALBERTA, T2P 3V4. No: 209826486. 982649 ALBERTA LTD. Numbered Alberta Address: 316, 1167 KENSINGTON CRESCENT N.W., CALGARY ALBERTA, T2N 1X7. No: 209826494. 982658 ALBERTA LTD. Numbered Alberta Address: 2600, 10180-101 STREET, EDMONTON ALBERTA, T5J 3Y2. No: 209826585. 982673 ALBERTA INC. Numbered Alberta Address: 300 SADDLEBACK ROAD, EDMONTON ALBERTA, T6J 4R7. No: 209826734. 982678 ALBERTA LTD. Numbered Alberta Address: #102 BIRCHVIEW MANOR, KAYBOB DRIVE, FOX CREEK ALBERTA, T0H 1P0. No: 209826783. 982681 ALBERTA LTD. Numbered Alberta Address: 6309 96 STREET, GRANDE PRAIRIE ALBERTA, T8W 2B9. No: 209826817. 982694 ALBERTA LTD. Numbered Alberta Address: 202, 4310-17 AVENUE SE, CALGARY ALBERTA, T2A 0T4. No: 209826940. 982697 ALBERTA LTD. Numbered Alberta Address: 417 BUCHANAN ROAD, EDMONTON ALBERTA, T6R 2A5. No: 209826973. 982703 ALBERTA LIMITED Numbered Alberta Address: SUITE 367, 305, 4625 VARSITY DR SW NW, CALGARY ALBERTA, T3A 0Z9. No: 209827039. 982734 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 APR 06 Registered Address: 35 MT. MCKENZIE WAY SE, CALGARY ALBERTA, T2Z 2P9. No: 209827344. 982741 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 APR 06 Registered Address: #204, 755 LAKE BONAVISTA DRIVE SE, CALGARY ALBERTA, T2J 0N3. No: 209827419. 982743 ALBERTA INC. Numbered Alberta Corporation Incorporated 2002 APR 06 Registered Address: #150, 2635-37TH AVENUE NE, CALGARY ALBERTA, T1Y 5V7. No: 209827435. 982744 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 APR 06 Registered Address: 125 BRIDLECREEK GREEN SW, CALGARY ALBERTA, T2Y 3N6. No: 209827443. 982753 ALBERTA INC. Numbered Alberta Corporation Incorporated 2002 APR 07 Registered Address: 5248 BOWNESS RD. NW, CALGARY ALBERTA, T3B 0C3. No: 209827534. 982757 ALBERTA LTD. Numbered Alberta Address: 4500, 855-2ND STREET S.W., CALGARY ALBERTA, T2P 4K7. No: 209827575. 982759 ALBERTA LTD. Numbered Alberta Address: 101-12A STREET N.E., CALGARY ALBERTA, T2E 2W1. No: 209827591. 982764 ALBERTA LTD. Numbered Alberta Address: 5005 49 ST., STETTLER ALBERTA, T0C 2L0. No: 209827641. 982768 ALBERTA LTD. Numbered Alberta Address: 6035-103 STREET, EDMONTON ALBERTA, T6H 2H3. No: 209827682. 982769 ALBERTA LTD. Numbered Alberta Address: 4TH FLOOR, 4943-50TH STREET, RED DEER ALBERTA, T4N 1Y1. No: 209827690. 982779 ALBERTA LTD. Numbered Alberta Address: 726 10TH STREET, CANMORE ALBERTA, T1W 2A6. No: 209827799. 982785 ALBERTA LTD. Numbered Alberta Address: 18 EDGEBURN PL NW, CALGARY ALBERTA, T3A 4H7. No: 209827856. 982788 ALBERTA LTD. Numbered Alberta Address: 378-1 ST STREET SE, MEDICINE HAT ALBERTA, T1A 0A6. No: 209827880. 982790 ALBERTA LTD. Numbered Alberta Address: 606, 816-7TH AVENUE S.W., CALGARY ALBERTA, T2P 1A1. No: 209827906. 982795 ALBERTA INC. Numbered Alberta Address: 13920 57 ST, EDMONTON ALBERTA, T5A 1M6. No: 209827955. 982799 ALBERTA LTD. Numbered Alberta Address: 378-1 ST STREET SE, MEDICINE HAT ALBERTA, T1A 0A6. No: 209827997. 936

982800 ALBERTA LTD. Numbered Alberta Address: 103-2ND AVENUE WEST, BROOKS ALBERTA, T1R 1B6. No: 209828003. 982802 ALBERTA LTD. Numbered Alberta Address: BOX 1025 #3 9899 112 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 7T2. No: 209828029. 982804 ALBERTA LTD. Numbered Alberta Address: 378-1 ST STREET SE, MEDICINE HAT ALBERTA, T1A 0A6. No: 209828045. 982805 ALBERTA LTD. Numbered Alberta Address: 17 OLMSTEAD COURT, ST. ALBERT ALBERTA, T8N 6R5. No: 209828052. 982806 ALBERTA LTD. Numbered Alberta Address: 103-2ND AVENUE WEST, BROOKS ALBERTA, T1R 1B6. No: 209828060. 982808 ALBERTA LTD. Numbered Alberta Address: 378-1 ST STREET SE, MEDICINE HAT ALBERTA, T1A 0A6. No: 209828086. 982814 ALBERTA LTD. Numbered Alberta Address: 378-1ST STREET SE, MEDICINE HAT ALBERTA, T1A 0A6. No: 209828144. 982818 ALBERTA LTD. Numbered Alberta Address: 4TH FLOOR, 4943-50TH STREET, RED DEER ALBERTA, T4N 1Y1. No: 209828185. 982822 ALBERTA LTD. Numbered Alberta Address: 717 22 STREET, DIDSBURY ALBERTA, T0M 0W0. No: 209828227. 982823 ALBERTA LTD. Numbered Alberta Address: 378-1ST STREET SE, MEDCINE HAT ALBERTA, T1A 0A6. No: 209828235. 982827 ALBERTA LTD. Numbered Alberta Address: #310, 2891 SUNRIDGE WAY N.E., CALGARY ALBERTA, T1Y 7K7. No: 209828276. 982830 ALBERTA LTD. Numbered Alberta Address: 378-1ST STREET SE, MEDICINE HAT ALBERTA, T1A 0A6. No: 209828300. 982834 ALBERTA LTD. Numbered Alberta Address: 378-1ST STREET SE, MEDICINE HAT ALBERTA, T1A 0A6. No: 209828342. 982838 ALBERTA LTD. Numbered Alberta Address: 378-1ST STREET SE, MEDICINE HAT ALBERTA, T1A 0A6. No: 209828383. 982842 ALBERTA LTD. Numbered Alberta Address: 378-1ST STREET SE, MEDICINE HAT ALBERTA, T1A 0A6. No: 209828425. 982847 ALBERTA LTD. Numbered Alberta Address: 124-10403 172 ST, EDMONTON ALBERTA, T5S 1K9. No: 209828474. 982849 ALBERTA LTD. Numbered Alberta Address: #11-27501 TWP ROAD #374, RED DEER COUNTY ALBERTA, T4S 2B1. No: 209828490. 982852 ALBERTA LTD. Numbered Alberta Address: 400, 10357-109 STREET, EDMONTON ALBERTA, T5J 1N3. No: 209828524. 982856 ALBERTA LTD. Numbered Alberta Address: 16039-91 ST., EDMONTON ALBERTA, T5Z 3P4. No: 209828565. 982859 ALBERTA LTD. Numbered Alberta Address: 15219-122 ST., EDMONTON ALBERTA, T5X 1P6. No: 209828599. 982862 ALBERTA LTD. Numbered Alberta Address: 8822 112 STREET, GRANDE PRAIRIE ALBERTA, T8V 5X4. No: 209828623. 982883 ALBERTA LTD. Numbered Alberta Address: SW-5-55-8-W4 No: 209828839. 982887 ALBERTA LTD. Numbered Alberta Address: 600, 4911-51 STREET, RED DEER ALBERTA, T4N 6V4. No: 209828870. 982909 ALBERTA LTD. Numbered Alberta Address: 1100 CANADIAN WESTERN BANK PLACE, 10303 JASPER AVE, EDMONTON ALBERTA, T5J 3N6. No: 209829092. 982913 ALBERTA LTD. Numbered Alberta Address: 1100 CANADIAN WESTERN BANK PLACE, 10303 JASPER AVE, EDMONTON ALBERTA, T5J 3N6. No: 209829134. 982920 ALBERTA LTD. Numbered Alberta Address: 103, 200 SHAWNESSY DR SW, CALGARY ALBERTA, T2Y 1G8. No: 209829209. 982922 ALBERTA LTD. Numbered Alberta Address: 1100 CANADIAN WESTERN BANK PLACE, 10303 JASPER AVE, EDMONTON ALBERTA, T5J 3N6. No: 209829225. 982928 ALBERTA LTD. Numbered Alberta Address: #450, 808-4TH AVENUE S.W., CALGARY ALBERTA, T2P 3E8. No: 209829282. 982936 ALBERTA LTD. Numbered Alberta Address: 1910-18TH STREET, COALDALE ALBERTA, T1M 1N1. No: 209829365. 982942 ALBERTA LTD Numbered Alberta Address: 850, 10201 SOUTHPORT ROAD SW, CALGARY ALBERTA, T2W4X9. No: 209829423. 937

982943 ALBERTA LTD. Numbered Alberta Address: 8739 33 AVENUE NW, CALGARY ALBERTA, T3B 1M2. No: 209829431. 982972 ALBERTA LTD. Numbered Alberta Address: 1900, 715-5 AVENUE S.W., CALGARY ALBERTA, T2P 2X6. No: 209829720. 982973 ALBERTA LTD. Numbered Alberta Address: 1900, 715-5 AVENUE S.W., CALGARY ALBERTA, T2P 2X6. No: 209829738. 982974 ALBERTA LTD. Numbered Alberta Address: 1900, 715-5 AVENUE S.W., CALGARY ALBERTA, T2P 2X6. No: 209829746. 982975 ALBERTA LTD. Numbered Alberta Address: 1900, 715-5 AVENUE S.W., CALGARY ALBERTA, T2P 2X6. No: 209829753. 982976 ALBERTA LTD. Numbered Alberta Address: 1900, 715-5 AVENUE S.W., CALGARY ALBERTA, T2P 2X6. No: 209829761. 982979 ALBERTA LTD. Numbered Alberta Address: 1000, 400-3RD AVENUE S.W., CALGARY ALBERTA, T2P 4H2. No: 209829795. 982981 ALBERTA LTD. Numbered Alberta Address: #202, 4500-2000 AIRPORT ROAD NE, CALGARY ALBERTA, T2E 6W5. No: 209829811. 982984 ALBERTA LTD. Numbered Alberta Address: #400, 1111-11 AVENUE SW, CALGARY ALBERTA, T2R 0G5. No: 209829845. 982987 ALBERTA LTD. Numbered Alberta Address: 102 OLD BOOMER ROAD, SYLVAN LAKE ALBERTA, T4S 2J1. No: 209829878. 982988 ALBERTA LTD. Numbered Alberta Address: 2700, 10155-102 STREET, EDMONTON ALBERTA, T5J 4G8. No: 209829886. 982990 ALBERTA LTD. Numbered Alberta Address: 2000 OXFORD TOWER, 10235-101 STREET, EDMONTON ALBERTA, T5J 3G1. No: 209829902. 983002 ALBERTA LTD. Numbered Alberta Address: 5016-52 STREET, CAMROSE ALBERTA, T4V 1V7. No: 209830025. 983007 ALBERTA LTD. Numbered Alberta Address: 2000 OXFORD TOWER, 10235-101 STREET, EDMONTON ALBERTA, T5J 3G1. No: 209830074. 983009 ALBERTA LTD. Numbered Alberta Address: 3000, 700-9TH AVENUE SW, CALGARY ALBERTA, T2P 3V4. No: 209830090. 983010 ALBERTA INC. Numbered Alberta Address: 1130, 1015-4TH STREET S.W., CALGARY ALBERTA, T2R 1J4. No: 209830108. 983016 ALBERTA LTD. Numbered Alberta Address: SUITE 2 MOUNT ROYAL VILLAGE, 880-16 AVENUE S.W., CALGARY ALBERTA, T2R 1J9. No: 209830165. 983023 ALBERTA INC. Numbered Alberta Address: SUITE 105, 2034-19TH AVENUE, DIDSBURY ALBERTA, T0M 0W0. No: 209830231. 983024 ALBERTA LTD. Numbered Alberta Address: 2000 OXFORD TOWER, 10235-101 STREET, EDMONTON ALBERTA, T5J 3G1. No: 209830249. 983028 ALBERTA INC. Numbered Alberta Address: D201 2004 13 AVENUE NORTH, LETHBRIDGE ALBERTA, T1H 5B1. No: 209830280. 983030 ALBERTA LTD. Numbered Alberta Address: 231 EVERGREEN MOBILE HOME PARK, EDMONTON ALBERTA, T5Y 4M2. No: 209830306. 983039 ALBERTA LTD. Numbered Alberta Address: 3 CHAISSON CROSSSING, WHITECOURT ALBERTA, T7S 1N8. No: 209830397. 983040 ALBERTA LTD. Numbered Alberta Address: 103 4507 51 AVENUE, WHITECOURT ALBERTA, T7S 1M1. No: 209830405. 983042 ALBERTA LTD. Numbered Alberta Address: M4 RANGE 22 TOWNSHIP 51 SECTION 9 SE PLAN 1916RS LOT 8 No: 209830421. 983058 ALBERTA LTD. Numbered Alberta Address: 537-7 STREET SOUTH, LETHBRIDGE ALBERTA, T1J 2G8. No: 209830587. 983061 ALBERTA LTD. Numbered Alberta Address: 812, 603-7TH AVE SW, CALGARY ALBERTA, T2P 2T5. No: 209830611. 983064 ALBERTA LTD. Numbered Alberta Address: #102, 4909A - 48 STREET, CAMROSE ALBERTA, T4V 1L7. No: 209830645. 983072 ALBERTA LTD. Numbered Alberta Address: 2308-96 STREET, EDMONTON ALBERTA, T6N 2H5. No: 209830728. 983074 ALBERTA LTD. Numbered Alberta Address: 2000 OXFORD TOWER, 10235-101 STREET, EDMONTON ALBERTA, T5J 3G1. No: 209830744. 938