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

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

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

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

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

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

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

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

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

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

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

Delivery Zone and Sod Item Guide Western Canada

Winefest Mix Six Pick-up Locations

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

WorkSafeBC Authorized Hearing Aid Service Providers

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

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

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

Laboratory - Facility Listing As of November 10, 2015

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

Hospital Services in Alberta JULY 2018

Laboratory - Facility Listing As of January 18, 2018

Nursing Home (LTC) Services in Alberta AUGUST 2016

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

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

THE NEWFOUNDLAND AND LABRADOR GAZETTE

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

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

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

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

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. 96 EDMONTON, SATURDAY, DECEMBER 30, 2000 No. 24 [GREAT SEAL] CANADA

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

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

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

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

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

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

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

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

Sod Delivery Guide FSAs and Cities Western Canada

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

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

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

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

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

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

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

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

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. 102 Edmonton, Saturday, January 14, 2006 No. 1 APPOINTMENTS. (Provincial Court Act) Reappointment of Judge

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

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

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

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

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)

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

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

The Alberta Gazette. Part I. Vol. 100 Edmonton, Thursday, April 15, 2004 No. 7 RESIGNATIONS AND RETIREMENTS. (Justice of the Peace Act)

BUNT & ASSOCIATES ENGINEERING (ALBERTA) LTD.

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

OPUS INTERNATIONAL CONSULTANTS (CANADA) LIMITED

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

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

The Alberta Gazette RESIGNATIONS AND RETIREMENTS ORDERS IN COUNCIL PART 1. Vol. 97 EDMONTON, THURSDAY, MARCH 15, 2001 No. 5

Senior Records Officer / Records Management Contacts

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

THE NEWFOUNDLAND AND LABRADOR GAZETTE

INTERNSHIP PLACEMENT DIRECTORY ADDICTIONS COUNSELLING PROGRAM UNIVERSITY OF LETHBRIDGE

Lammles Banff Unit S12 Cascade Plaza 317 Banff Ave Banff

Enform Approved "Memorandum of Understanding" Holders

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

Learn To Do By Doing Apprendre en travaillant

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

THE NEWFOUNDLAND AND LABRADOR GAZETTE

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

THE NEWFOUNDLAND AND LABRADOR GAZETTE

FILE NO. ANMICALGIC-1

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

THE NEWFOUNDLAND AND LABRADOR GAZETTE

MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD July 17, 2017

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

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

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

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

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

The Alberta Gazette PROCLAMATION PART 1. Vol. 95 EDMONTON, SATURDAY, MAY 15, 1999 No.9 [GREAT SEAL] CANADA

BERMUDA 1994 : 2 MERCHANT SHIPPING (DEMISE CHARTER) ACT 1994

The Provincial Highway Designation Regulations, 1990

An Unclaimed Intangible Property Program for Ontario

CHAPTER FISHERY LIMITS ORDINANCE and Subsidiary Legislation

Alberta Tourism Market Monitor

Alberta Tourism Market Monitor

Backgrounder. June 25, Paving the road to a safe construction season

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

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

Act No. 17 of 2018 BILL

Canada and Alberta announce 33 new infrastructure projects

(No. 108) (Approved August 7, 2002) AN ACT

Transcription:

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, of the United Kingdom, Canada, and Her Other Realms and Territories, QUEEN, Head of the Commonwealth, Defender of the Faith PROCLAMATION To OUR FAITHFUL, the MEMBERS elected to serve in the Legislative Assembly of Our Province of Alberta and to each and every one of you GREETING Terry Matchett, Deputy Minister of Justice and Deputy Attorney General WHEREAS it is Our will and pleasure by and with the advice and consent of Our Executive Council of Our Province of Alberta to prorogue the Third Session of the Twenty-fifth Legislature of Alberta: WE DO hereby prorogue, effective February 16, 2004, the said Legislature; and WHEREAS it is deemed expedient for certain causes and considerations to convene the Legislative Assembly of Our Province of Alberta for the Forth Session of the Twenty-fifth Legislature, WE DO WILL that you and each of you, and all others in this behalf interested, on Tuesday, the 17 th day of February, 2004, at the hour of THREE o clock in the afternoon, at Our City of Edmonton, personally be and appear, for the despatch of business, to treat, act, do and conclude upon those things which, in the Legislature of Our Province of Alberta, by the Common Council of Our said Province, may, by the favour of God, be ordained. HEREIN FAIL NOT 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 4 day of February in the Year of Our Lord Two Thousand Four and in the Fifty-second Year of Our Reign. BY COMMAND [GREAT SEAL] CANADA PROVINCE OF ALBERTA David Hancock, Provincial Secretary. 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 PROCLAMATION To all Whom these Presents shall come GREETING Terry Matchett, Deputy Minister of Justice and Deputy Attorney General WHEREAS section 118 of the Child Welfare Amendment Act, 2003 provides that that Act comes into force on Proclamation; and WHEREAS it is expedient to proclaim the Child Welfare Amendment Act, 2003, except sections 55, 56, 57, 58, 59, 61, 62 to the extent that it enacts section 57.1, and 99, 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 Child Welfare Amendment Act, 2003, except sections 55, 56, 57, 58, 59, 61, 62 to the extent that it enacts section 57.1, and 99, in force on November 1, 2004. 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 31 day of March in the Year of Our Lord Two Thousand Four and in the Fifty-third Year of Our Reign. BY COMMAND David Hancock, Provincial Secretary. - 1410 -

APPOINTMENTS (Provincial Court Act) Supernumerary Judge Re-appointed June 1, 2004 The Honourable Judge Frederick William Coward, of Lethbridge June 13, 2004 The Honourable Judge Robert Stanley Dinkel, of Calgary RESIGNATIONS AND RETIREMENTS (Justice of the Peace Act) Resignation of Justice of the Peace March 19, 2004 Gosse, Jennifer Lynn March 31, 2004 Bodnar, Irene Termination of Justice of the Peace Appointment April 22, 2004 Smith, Beryl Inez GOVERNMENT NOTICES Safety Codes Council Agency Accreditation (Safety Codes Act) Pursuant to Section 30 of the Safety Codes Act, it is hereby ordered that - CGI Insurance Business Services, Accreditation No. A000299, Order No. O00001509, March 17, 2004 Having satisfied the terms and conditions of the Safety Codes Council is authorized to provide services under the Safety Codes Act for Fire, all Parts of the Alberta Fire Code, including Investigations. - 1411 -

Joint Municipal Accreditation - Amendment (Safety Codes Act) Pursuant to Section 26 of the Safety Codes Act, it is hereby ordered that the municipalities listed in this order, having satisfied the terms and conditions of the Safety Codes Council, are authorized to administer the Safety Codes Act within their jurisdiction for Fire, all Parts of the Alberta Fire Code, including Investigations, excluding Part 4 Requirements for Tank Storage of Flammable & Combustible Liquids, excluding any or all things, processes or activities owned by or under the care and control of corporation accredited by the Safety Codes Council. Accreditation No. J000105, Order No. O00000255, September 16, 1995 County of Forty Mile No. 8 Village of Foremost Town of Bow Island Municipal Accreditation (Safety Codes Act) Pursuant to Section 26 of the Safety Codes Act, it is hereby ordered that - Summer Village of Birch Cove, Accreditation No. M000380, Order No. O00001508, March 16, 2004 Having satisfied the terms and conditions of the Safety Codes Council is authorized to administer the Safety Codes Act within their jurisdiction for Building, all Parts of the Alberta Building Code, excluding any or all things, processes or activities owned by or under the care and control of Corporations accredited by the Safety Codes Council. Pursuant to Section 26 of the Safety Codes Act, it is hereby ordered that the - Summer Village of Birch Cove, Accreditation No. M000380, Order No. O00001506, March 16, 2004 Having satisfied the terms and conditions of the Safety Codes Council is authorized to administer the Safety Codes Act within their jurisdiction for Electrical excluding any or all things, processes or activities owned by or under the care and control of Corporations accredited by the Safety Codes Council. Pursuant to Section 26 of the Safety Codes Act, it is hereby ordered that the - Summer Village of Birch Cove, Accreditation No. M000380, Order No. O00001507, March 16, 2004-1412 -

Having satisfied the terms and conditions of the Safety Codes Council is authorized to administer the Safety Codes Act within their jurisdiction for Gas, all Parts of the Canadian Gas Association, Propane and Natural Gas Codes, Alberta Amendments and Regulations, Excluding Propane and Natural Gas Highway Vehicle Conversions, 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 the - Summer Village of Birch Cove, Accreditation No. M000380, Order No. O00001505, March 16, 2004 Having satisfied the terms and conditions of the Safety Codes Council is authorized to administer the Safety Codes Act within their jurisdiction for Plumbing, all Parts of the Canadian Plumbing Code, Alberta Amendments and Regulations, including Private Sewage Treatment and Disposal Systems, 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 the - Village of Burdett, Accreditation No. J000105, Order No. R00000332, January 1, 2004 Having voluntarily withdrawn from the accreditation issued September 16, 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. Solicitor General Designation of Qualified Technician Appointment (Intoxilyzer 5000C) Blood Tribe Police Josdal, Tylan Wade (Date of Designation March 26, 2004) Camrose Police Service Thomsen, Anthony James (Date of Designation March 26, 2004) - 1413 -

Canadian Forces Base Bodnar, Jordan David Bond, Ross Darin Ciraco, Patrick Edward Vito Dorey, Michael David Eves, Jeffrey Arthur Forget, Jason Yvon Guy, Darryl George Hall, Michelle Lynn Kulbisky, Kevin John Lagace, Joseph Pierre Patrick Leblanc, Jean-Charles London, David Bruce Leo Mullins, Freeman Edgar James Roache, Dennis George Stroud, Trevor Blair (Date of Designation March 22, 2004) Canadian Forces Base Suffield Dalton, David Lyle George Shephard, Matthew William (Date of Designation March 22, 2004) Royal Canadian Mounted Police Forensic Laboratory Hogh, Kimberly Ann (Date of Designation March 26, 2004) Royal Canadian Mounted Police K Division Labelle, Josee Julie Caroline Pifko, Jodi Leigh (Date of Designation March 22, 2004) Baskerville, Barrie Ross Beard, Kenneth Edward Beaumont, Alexandre Broniszeski, Scott Joseph Stanley Carifelle, David Marc Desormeaux, Etienne Alexandre Robert Dueck, Garrett Gordon Lee Dungey, Christine Ruth Gulaga, Kelly Tony John Hammond, Lee Kevin Klenk, Rodney Charles LaPointe, Jason Bradley Lundblad, James Lloyd Mitchell, Melanie Marie Claire - 1414 -

Moormann, Andrea Lee Nelson, Katherine Leanne Newton, Robert Gerald Nickel, Mike Anthony Parr, Gregory Eldon Ramsoomair, Malcolm Edmund Rapin, Edward Albert Savinkoff, Troy Andrew Stannard, Gregory Jay (Date of Designation March 26, 2004) Sustainable Resource Development Alberta Fishery Regulations, 1998 Notice of Variation Order 62-2003 APPENDIX PART 1 Item - 1. Column 1 Waters - In respect of: (53) Lac La Biche (68-15-W4) Column 2 Gear - Gill net not less than 140 mm mesh Column 3 Open Time - 16:00 hours December 21, 2003 to 08:00 hours January 3, 2004 and after 23:59 hours March 31, 2004 Notice of Variation Order 63-2003 APPENDIX PART 1 Item - 1. Column 1 Waters - In respect of: (53) Lac La Biche (68-15-W4) Column 2 Gear - Gill net not less than 140 mm mesh Column 3 Open Time - 23:59 hours March 31, 2004 to 00:01 hours April 1, 2004 and after 16:00 hours April 15, 2004 Column 4 Species and Quota - 1) Lake whitefish: 10,000 kg; 2) Walleye: 100 kg; 4) Northern pike: 3,000 kg; 5) Tullibee: 10,000 kg - 1415 -

Notice of Variation Order 64-2003 APPENDIX PART 1 Item - 1. Column 1 Waters - (53) Lac La Biche (68-15-W4) Column 2 Gear - Gill net not less than 140 mm mesh Column 3 Open Time - A. In respect of Lac La Biche excluding the following portions: - that portion north of the southern boundary of L.S.D. 69-15-W4; - that portion west of a line drawn from the northernmost point of land in L.S.D. 18-68-15- W4 to the southeasternmost point of land in L.S.D. 8-24-68-16- W4; - that portion east of a line drawn from the southernmost point of land in LS.D. 12-8-68-14-W4 due south to the opposite shore, and; - waters that are less than 9 m (30 feet) in depth enclosed by the area bounded by a line drawn from the intersection of the latter line described above west along the south edge of L.S.D. 7-68-14-W4 to the southwestern corner of this section then northwest to the southwest corner of L.S.D. 24-68-15-W4 to the north along the west edge of this section to the northwest corner of this section, then due east to the shore of Lac La Biche and following the shore to the intersection with the north-south line described in the third bullet above: 23:59 hours March 31, 2004 to 00:01 hours April 1, 2004 and after 16:00 hours April 15, 2004 B. In respect of all other waters: After 16:00 hours June 21, 2003. Column 4 Species and Quota - 1) Lake whitefish: 10,000 kg; 2) Walleye: 100 kg; 4) Northern pike: 3,000 kg; 5) Tullibee: 10,000 kg Notice of Variation Order 01-2004 Commercial Fishing Seasons The close times and quotas set out in Schedule 8 to the Alberta Fishery Regulations in respect of the waters listed in the Schedule to this Notice have been varied by Variation Order 01-2004 by the Director of Fisheries Management in accordance with section 3 of the Alberta Fishery Regulations. Where fishing with gill nets is permitted during an open season established by the Order, the gill net mesh size has been specified in the Order. Pursuant to Variation Order 01-2004 commercial fishing is permitted in accordance with the following schedule. SCHEDULE PART 1 Item - 1. Column 1 Waters - In respect of: (37) Goosegrass Lake (91-3-W5) Column 2 Gear - Gill net not less than 102 mm mesh Column 3 Open Time - 08:00 hours April 6, 2004 to 16:00 hours April 8, 2004 Column 4 Species and Quota - 1) Lake whitefish: 1 kg; 2) Walleye: 1 kg; 3) Yellow perch: 250 kg; 4) Northern pike: 1,500 kg; 5) Tullibee: 1 kg; 6) Lake trout: 1 kg - 1416 -

Transportation Contract Increases Approved Pursuant to Treasury Board Directive 08/93 Contract No: 6529/03 Contractor: Carmacks Enterprises Ltd. Reason for Increase: This contract involves granular base course, asphalt concrete pavement and other work on Highway 58, W. of the South Zama Access to East Sousa Access and grade widening, gravel surfacing and other work on Local Road M.D. 23 Sama Access Jct. Hwy. 58 to N. of Jct. Hwy. 58. Additional subgrade preparation and excavation quantities were added to the contract after tendering in order to reconstruct approximately 50 lane-kilometres of saturated subgrade and base material that was not observable until construction commenced. Contract Amount: $5,037,805.10 % Increase: 20.95% Amount of Increase: $1,055,237.26 Date Approved: January 22, 2004 Contract No: 6705/03 Contractor: Millar Western Construction, A Div. Of Millar Western Industries Ltd. Reason for Increase: This contract involves bridge rehabilitation and other work on Highway 58, bridge file 76425 carrying Hwy. 58 over the Chinchaga River, W. of High Level. Additional work was added to the contract after tendering due to greater than anticipated deterioration of several components of the bridge structure. Contract Amount: $261,099.00 % Increase: 30.38% Amount of Increase: $79,329.52 Date Approved: January 22, 2004 ADVERTISEMENTS Irrigation Notice Enforcement Return (Irrigation Districts Act) Bow River Irrigation District Notice is hereby given that the Justice of the Court of Queen s Bench of the Judicial District of Lethbridge has fixed Friday, May 28, 2004 as the day on which, at 9:30 a.m., the court will sit in the Courthouse, Lethbridge, Alberta for the purpose of confirmation of the Rate Enforcement Return of the Bow River Irrigation District for the year 2002 and prior years. Dated at Vauxhall, Alberta, March 9, 2004. 7-8 Richard Phillips, General Manager. - 1417 -

Eastern Irrigation District Notice is hereby given that the Court of Queen s Bench of the Judicial District of Medicine Hat has fixed Tuesday, May 25, 2004 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 of the Enforcement Return for the Eastern Irrigation District covering rates assessed for the year 2002. Dated at Brooks, Alberta, April 5, 2004. 8-9 Earl Wilson, General Manager. Lethbridge Northern Irrigation District Notice is hereby given that the Court of Queen s Bench of Alberta has fixed Friday, May 28, 2004 as the day on which, at 9:30 a.m., the court will sit in the Courthouse, 320 4 Street South, Lethbridge, Alberta for the purpose of confirmation of the Rate Enforcement Return for the Lethbridge Northern Irrigation District covering rates assessed for the year 2002. Dated at Lethbridge, Alberta, March 11, 2004. 7-8 K.C. Haggart, General Manager. St. Mary River Irrigation District Notice is hereby given that the Court of Queen s Bench of the Judicial District of Lethbridge / Macleod, Alberta has fixed Friday, May 28, 2004 as the day on which, at 9:30 a.m., the court will sit at the Courthouse, Lethbridge, Alberta for the purpose of confirmation of the Enforcement Return for the St. Mary River Irrigation District covering rates assessed for the year 2002. Dated at Lethbridge, Alberta, April 20, 2004. 8-9 Ronald L. Renwick, General Manager. Taber Irrigation District Notice is hereby given that the Court of Queen s Bench of the Judicial District of Lethbridge has fixed Friday, May 28, 2004 as the day on which, at 9:30 a.m., the court will sit in the Courthouse, Lethbridge, Alberta for the purpose of confirmation of the Rate Enforcement Return for the Taber Irrigation District covering rates assessed for the year 2002. Dated at Taber, Alberta, March 9, 2004. 7-8 M. Kent Bullock, District Manager. - 1418 -

Notice of Certificate of Intent to Dissolve (Business Corporations Act) Notice is hereby given that a Certificate of Intent to Dissolve was issued to Axius Construction Ltd. on March 1, 2004. Dated at Lacombe, Alberta, March 1, 2004. Corey L. Gish, Solicitor. Take notice that shareholders of EnerScout Resources Ltd. Have approved a special resolution authorizing the voluntary liquidation and dissolution of the company. A Certificate of Intent to Dissolve was issued by the Registrar of Corporations pursuant to Section 212 of the Business Corporations Act (Alberta) on March 25, 2004. EnerScout Resources Ltd. is not aware of any outstanding claims by creditors and, accordingly, proposes to distribute its remaining assets to its shareholders. The Company intends to file for a Certificate of Dissolution pursuant to the Business Corporations Act (Alberta) following such distribution. Dated at Calgary, Alberta, April 6, 2004 Gordon L. Chmilar, Barrister & Solicitor. Take notice that shareholders of Scout Management Ltd. Have approved a special resolution authorizing the voluntary liquidation and dissolution of the company. A Certificate of Intent to Dissolve was issued by the Registrar of Corporations pursuant to Section 212 of the Business Corporations Act (Alberta) on March 25, 2004. Scout Management Ltd. is not aware of any outstanding claims by creditors and, accordingly, proposes to distribute its remaining assets to its shareholders. The Company intends to file for a Certificate of Dissolution pursuant to the Business Corporations Act (Alberta) following such distribution. Dated at Calgary, Alberta, April 6, 2004 Gordon L. Chmilar, Barrister & Solicitor. Notice of Dissolution of Partnership (Partnership Act) Notice is hereby given that the partnership among Altagas Services Inc., Altagas Holdings Inc., Altagas Liquids Inc., and Cedar Energy Inc., carrying on business under the name Altagas Power Partnership intends to dissolve pursuant to the Partnership Act, that dissolution to take effect on April 1, 2004. Dated at Calgary, Alberta, April 1, 2004 8-9 Dennis Dawson, Corporate Secretary; Altagas Services Inc., Altagas Holdings Inc., Altagas Liquids Inc., Cedar Energy Inc. - 1419 -

Public Sale of Land (Municipal Government Act) County of Athabasca #12 Notice is hereby given that, under the provisions of the Municipal Government Act, the County of Athabasca #12 will offer for sale, by public auction, in the County Administration Building, 3602 48 Avenue, Athabasca, Alberta, on Wednesday, June 30, 2004 at 10:00 a.m. the following lands: Legal Acres Title # Pt. NW-16-65-22-4, P. 822 0036, B. 4, L. 12-892 034 295 NW-36-63-22-4 159.28 802 230 557 SW-36-63-22-4 160.00 802 230 557 NW-34-62-25-4 145.00 922 356 537 Pt. W-23-62-23-4, P. 772 1040, B. 1, L. 23-992 188 477+1 Pt. SW-04-67-21-4 10.00 012 061 327 Pt. SW-01-64-20-4, P. 1604 HW, B. 2, L. 1-962 095 830 Pt. SW-01-64-20-4, P. 1604 HW, B. 2, L. 2-962 095 830+1 Pt. NE-20-67-17-4, P. 5695 NY, B. 3, L. 1-832 183 053 Pt. SE-16-65-22-4, P. 782 0731, B. 1, L. 8 2.99 872 159 633 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. Conditions: Sale subject to approval of sales agreement. The County of Athabasca #12 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. 10% deposit and balance within 30 days of date of public auction. G.S.T. may apply. Redemption may be effected by payment of all arrears of taxes and costs at any time prior to the sale. Dated at Athabasca, Alberta, April 5, 2004. Brian Pysyk, Municipal Treasurer. - 1420 -

Town of Coronation Notice is hereby given that, under the provisions of the Municipal Government Act, the Town of Coronation will offer for sale, by public auction, in the Town Administration Building, 5006 Royal Street, Coronation, Alberta, on Monday, June 28, 2004 at 2:00 p.m., the following lands: Lot Block Plan Registration # 10-12 20 8149AH 892 317 436 30 and 31 18 8149AH 882 090 306 A 2 1826AT 194 K 274 7 9 8149AH 012 099 309 41 9 5464MC 012 099 309 +1 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 Coronation may, after the public auction, become the owner of any parcel of land that is not sold at the public auction. Terms: Cash. Redemption may be effected by payment of all arrears of taxes and costs at any time prior to the sale. Dated at Coronation, Alberta, April 2, 2004. John Maine, Town Manager. Town of Mayerthorpe Notice is hereby given that, under the provisions of the Municipal Government Act, the Town of Mayerthorpe will offer for sale, by public auction, in the Town Office, Mayerthorpe, Alberta, on Thursday, June 10, 2004 at 2:30 p.m., the following lands: Lot Block Plan C. of T. 13 29 7621823 802 034 580 3 1 2301ET 782 176 233 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. - 1421 -

The Town of Mayerthorpe may, after the public auction, become the owner of any parcel of land that is not sold at the public auction. Terms: Cash. Redemption may be effected by payment of all arrears of taxes and costs at any time prior to the sale. Dated at Mayerthorpe, Alberta, March 31, 2004. Greg Gayton, Chief Administrative Officer. Village of Minburn Notice is hereby given that, under the provisions of the Municipal Government Act, the Village of Minburn will offer for sale, by public auction, in the Village Office, Minburn, Alberta, on Tuesday, June 15, 2004 at 10:00 a.m., the following lands: Lot Block Plan 16 4 6100R The parcel will be offered for sale subject to a reserve bid and to the reservations and conditions contained in the existing certificate of title. The Village of Minburn may, after the public auction, become the owner of any parcel of land that is not sold at the public auction. Terms and conditions of the sale will be announced at the sale or may be obtained from the undersigned. Redemption may be effected by payment of all arrears of taxes and costs at any time prior to the sale. Dated at Minburn, Alberta, April 13, 2004. Nicolette Elgie, Municipal Administrator. Village of Paradise Valley Notice is hereby given that, under the provisions of the Municipal Government Act, the Village of Paradise Valley will offer for sale, by public auction, in the Village of Paradise Valley, Alberta, on Thursday, June 10, 2004 at 8:00 p.m., the following lands: - 1422 -

Lot Block Plan C. of T. Linc 10 5 424HW 902 066 219 0010400877 11 5 424HW 902 066 219 001 0010400869 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 Paradise Valley may, after the public auction, become the owner of any parcel of land that is not sold at the public auction. Terms: Cash, letter of credit from a banking institution, certified cheque or money order. Redemption may be effected by payment of all arrears of taxes and costs at any time prior to the sale. Dated at Paradise Valley, Alberta, April 1, 2004. Connie L. Wilkinson, Municipal Administrator. Summer Village of Val Quentin Notice is hereby given that, under the provisions of the Municipal Government Act, the Summer Village of Val Quentin will offer for sale, by public auction, in the village Council Chambers, Spring Lake, Alberta, on Wednesday, June 16, 2004 at 8:00 p.m., the following lands: Lot Block Plan Roll # 3 2 5194KS 26 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 Summer Village of Val Quentin may, after the public auction, become the owner of any parcel of land that is not sold at the public auction. Terms: Cash. Redemption may be effected by payment of all arrears of taxes and costs at any time prior to the sale. Dated at Summer Village of Val Quentin, Alberta, April 5, 2004. Lori Donner, CAO. - 1423 -

Alberta Government Services Corporate Registry Registrar s Periodical

ALBERTA GOVERNMENT SERVICES Corporate Registrations, Incorporations, and Continuations (Business Corporations Act, Cemetery Companies Act, Companies Act, Co-operative Association Act, Credit Union Act, Loan and Trust Corporations Act, Religious Societies Land Act, Rural Utilities Act, Societies Act, Partnership Act) 101014964 SASKATCHEWAN LTD. Other Prov/Territory Corps Registered 2004 MAR 17 Registered Address: 726-10 STREET, CANMORE ALBERTA, T1W 2A6. No: 2110972672. 1091466 ALBERTA LTD. Numbered Alberta Address: 4902-51 STREET, STETTLER ALBERTA, T0C 2L0. No: 2010914667. 1091663 ALBERTA LTD. Numbered Alberta Address: 4902-48 STREET, ATHABASCA ALBERTA, T9S 1B8. No: 2010916639. 1093457 ALBERTA LTD. Numbered Alberta Address: 108, 1235 SOUTHVIEW DRIVE SE, MEDICINE HAT ALBERTA, T1B 4K3. No: 2010934574. 1093704 ALBERTA LTD. Numbered Alberta Address: 6701-29 AVE NE, CALGARY ALBERTA, T1Y 3Y4. No: 2010937049. 1096905 ALBERTA LTD. Numbered Alberta Address: 11539 DOUGLASWOODS RISE S.E., CALGARY ALBERTA, T2Z 2A1. No: 2010969059. 1096907 ALBERTA LTD. Numbered Alberta Address: 100, 1501-1 STREET SW, CALGARY ALBERTA, T2R 0W1. No: 2010969075. 1096935 ALBERTA LTD. Numbered Alberta Address: 144 COOPERS HEIGHTS, AIRDRIE ALBERTA, T4B 2S1. No: 2010969356. 1096965 ALBERTA LTD. Numbered Alberta Address: #903, 1333-8TH STREET S.W., CALGARY ALBERTA, T2R 1M6. No: 2010969653. 1096966 ALBERTA LTD. Numbered Alberta Address: 47 SLATER ROAD, STRATHMORE ALBERTA, T1P 1J3. No: 2010969661. 1093823 ALBERTA LTD. Numbered Alberta Address: 332 17 AVE SW, CALGARY ALBERTA, T2S 0A8. No: 2010938237. 1095066 ALBERTA LTD. Numbered Alberta Address: 635, 10201 SOUTHPORT ROAD SW, CALGARY ALBERTA, T2W 4X9. No: 2010950661. 1095330 ALBERTA LTD. Numbered Alberta Address: 4500, 855-2ND STREET S.W., CALGARY ALBERTA, T2P 4K7. No: 2010953301. 1096533 ALBERTA LTD. Numbered Alberta Address: 1102, 4944 DALTON DRIVE NW, CALGARY ALBERTA, T3A 2E6. No: 2010965339. 1096709 ALBERTA LTD. Numbered Alberta Address: 208, 4808 ROSS STREET, RED DEER ALBERTA, T4N 1X5. No: 2010967095. 1096980 ALBERTA LTD. Numbered Alberta Address: #903, 1333-8TH STREET S.W., CALGARY ALBERTA, T2R 1M6. No: 2010969802. 1096986 ALBERTA LTD. Numbered Alberta Address: #903, 1333-8TH STREET S.W., CALGARY ALBERTA, T2R 1M6. No: 2010969869. 1096988 ALBERTA LTD. Numbered Alberta Address: 76, 801-232 STREET, HILLCREST ALBERTA, T0K 0E0. No: 2010969885. 1096991 ALBERTA LTD. Numbered Alberta Address: #903, 1333-8TH STREET S.W., CALGARY ALBERTA, T2R 1M6. No: 2010969919. 1096993 ALBERTA LTD. Numbered Alberta Address: #903, 1333-8TH STREET S.W., CALGARY ALBERTA, T2R 1M6. No: 2010969935. - 1426 -

1096994 ALBERTA LTD. Numbered Alberta Address: #1900, 715-5 AVENUE S.W., CALGARY ALBERTA, T2P 2X6. No: 2010969943. 1097000 ALBERTA LTD. Numbered Alberta Address: 5522 39 AVENUE, EDMONTON ALBERTA, T6L 1B8. No: 2010970008. 1097005 ALBERTA LTD. Numbered Alberta Address: #1900, 715-5 AVENUE S.W., CALGARY ALBERTA, T2P 2X6. No: 2010970057. 1097014 ALBERTA LTD. Numbered Alberta Address: 680, 10201 SOUTHPORT RD SW, CALGARY ALBERTA, T2W 4X9. No: 2010970149. 1097018 ALBERTA LTD. Numbered Alberta Address: 272 BULYEA ROAD, EDMONTON ALBERTA, T6R 1Z6. No: 2010970180. 1097049 ALBERTA LTD. Numbered Alberta Address: 203, 200 BARCLAY PARADE SW, CALGARY ALBERTA, T2P 4R5. No: 2010970495. 1097065 ALBERTA LTD. Numbered Alberta Address: 159 ADDINGTON DRIVE, RED DEER ALBERTA, T4R 3L3. No: 2010970651. 1097068 ALBERTA LTD. Numbered Alberta Address: 2500, 10303 JASPER AVENUE, EDMONTON ALBERTA, T5J 3N6. No: 2010970685. 1097075 ALBERTA LTD. Numbered Alberta Address: 203, 200 BARCLAY PARADE SW, CALGARY ALBERTA, T2P 4R5. No: 2010970750. 1097077 ALBERTA CORP. Numbered Alberta Address: 3524 22 ST NW, EDMONTON ALBERTA, T6T 1W2. No: 2010970776. 1097088 ALBERTA LTD. Numbered Alberta Address: 1745 HARRISON STREET, CROSSFIELD ALBERTA, T0M 0S0. No: 2010970883. 1097100 ALBERTA INC. Numbered Alberta Address: SW 28; 19; 28; W4 No: 2010971006. 1097105 ALBERTA LTD. Numbered Alberta Address: 88 GLAMORGAN DRIVE, SHERWOOD PARK ALBERTA, T8A 2Y8. No: 2010971055. 1097114 ALBERTA LTD. Numbered Alberta Address: #1, 3295 DUNMORE ROAD S.E., MEDICINE HAT ALBERTA, T1B 3R2. No: 2010971147. 1097119 ALBERTA INC. Numbered Alberta Address: 420 MACLEOD TRAIL S.E., MEDICINE HAT ALBERTA, T1A 2M9. No: 2010971196. 1097121 ALBERTA LTD. Numbered Alberta Address: #1, 3295 DUNMORE ROAD S.E., MEDICINE HAT ALBERTA, T1B 3R2. No: 2010971212. 1097126 ALBERTA LTD. Numbered Alberta Address: 8330 EDGEBROOK DRIVE N.W., CALGARY ALBERTA, T3A 4Z7. No: 2010971261. 1097130 ALBERTA LTD. Numbered Alberta Address: 201, 10836-24 STREET SE, CALGARY ALBERTA, T2Z 4C9. No: 2010971303. 1097136 ALBERTA LTD. Numbered Alberta Address: SE-18-43-9-5 No: 2010971360. 1097137 ALBERTA LTD. Numbered Alberta Address: BAY 20, 3745 MEMORIAL DRIVE S.E., CALGARY ALBERTA, T2A 6V4. No: 2010971378. 1097147 ALBERTA LTD. Numbered Alberta Address: 202, 3016-5TH AVE NE, CALGARY ALBERTA, T2A 6K4. No: 2010971477. 1097155 ALBERTA LTD. Numbered Alberta Address: 191 COVE DRIVE, CHESTERMERE ALBERTA, T1X 1E9. No: 2010971550. 1097168 ALBERTA LTD. Numbered Alberta Address: #809, 9730-106 ST., EDMONTON ALBERTA, T5K 1B7. No: 2010971683. 1097175 ALBERTA LTD. Numbered Alberta Address: 2856 SIGNAL HILL HEIGHTS SW, CALGARY ALBERTA, T3H 2M6. No: 2010971758. 1097188 ALBERTA INC. Numbered Alberta Address: #600, 5920 MACLEOD TRAIL S.W., CALGARY ALBERTA, T2H 0K2. No: 2010971881. - 1427 -

1097189 ALBERTA INC. Numbered Alberta Address: 420 MACLEOD TRAIL S. E., MEDICINE HAT ALBERTA, T1A 2M9. No: 2010971899. 1097190 ALBERTA LTD. Numbered Alberta Address: 310, 819-4A STREET NE, CALGARY ALBERTA, T2E 3W3. No: 2010971907. 1097193 ALBERTA INC. Numbered Alberta Address: 420 MACLEOD TRAIL S. E., MEDICINE HAT ALBERTA, T1A 2M9. No: 2010971931. 1097197 ALBERTA LTD. Numbered Alberta Address: 205 SOUTH RAILWAY STREET SE, MEDICINE HAT ALBERTA, T1A 2V2. No: 2010971972. 1097205 ALBERTA LTD. Numbered Alberta Address: APT 301 10405 99 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 6Z3. No: 2010972053. 1097213 ALBERTA INC. Numbered Alberta Address: 1A SUNSET BLVD, ST. ALBERT ALBERTA, T8N 1N6. No: 2010972137. 1097223 ALBERTA LTD. Numbered Alberta Address: 60 MCKERRELL WAY SE, CALGARY ALBERTA, T2Z 1R7. No: 2010972236. 1097224 ALBERTA LTD. Numbered Alberta Address: 67 WESTRIDGE DRIVE, OKOTOKS ALBERTA, T1S 1V7. No: 2010972244. 1097228 ALBERTA LTD. Numbered Alberta Address: 1700, 10235-101 STREET, EDMONTON ALBERTA, T5J 3G1. No: 2010972285. 1097232 ALBERTA LTD. Numbered Alberta Address: 2500, 10303 JASPER AVENUE, EDMONTON ALBERTA, T5J 3N6. No: 2010972327. 1097253 ALBERTA LTD. Numbered Alberta Address: 172 PANORAMA HILLS MANOR NW, CALGARY ALBERTA, T3K 5L2. No: 2010972533. 1097257 ALBERTA LTD. Numbered Alberta Address: 108B - 5735 DALGETTY DRIVE NW, CALGARY ALBERTA, T3A 2L4. No: 2010972574. 1097265 ALBERTA LTD. Numbered Alberta Address: NW-13-46-4-W5 No: 2010972657. 1097269 ALBERTA LTD. Numbered Alberta Address: 84 ELIZABETH STREET, OKOTOKS ALBERTA, T1S 1B2. No: 2010972699. 1097282 ALBERTA LTD. Numbered Alberta Address: 32 BALY ROAD, WHITECOURT ALBERTA, T7S 1R6. No: 2010972822. 1097294 ALBERTA LTD. Numbered Alberta Address: 10411-175 AVE, EDMONTON ALBERTA, T5X 5X1. No: 2010972947. 1097296 ALBERTA LTD. Numbered Alberta Address: 404-10216-124 STREET, EDMONTON ALBERTA, T5N 4A3. No: 2010972962. 1097303 ALBERTA LTD. Numbered Alberta Address: 111 KEITH CLOSE, RED DEER ALBERTA, T4P 3X4. No: 2010973036. 1097306 ALBERTA LTD. Numbered Alberta Address: 2ND FL - 207-14 STREET N.W., CALGARY ALBERTA, T2N 1Z6. No: 2010973069. 1097311 ALBERTA LTD. Numbered Alberta Address: 184 HIDDEN VALE CLOSE NW, CALGARY ALBERTA, T3A 5C7. No: 2010973119. 1097317 ALBERTA LTD. Numbered Alberta Address: #520, 1121 CENTRE STREET NORTH, CALGARY ALBERTA, T2E 7K6. No: 2010973176. 1097330 ALBERTA LTD. Numbered Alberta Address: 36 HIDDEN SPRING CLOSE NW, CALGARY ALBERTA, T3A 5K2. No: 2010973309. 1097339 ALBERTA LTD. Numbered Alberta Address: 107 ASPEN CREEK WAY, STRATHMORE ALBERTA, T1P 1R4. No: 2010973390. 1097340 ALBERTA LTD. Numbered Alberta Address: 75 MILLBANK RD SW, CALGARY ALBERTA, T2Y 2Y9. No: 2010973408. 1097262 ALBERTA LTD. Numbered Alberta Address: 60 MCKERRELL WAY SE, CALGARY ALBERTA, T2Z 1R7. No: 2010972624. 1097362 ALBERTA LTD. Numbered Alberta Address: 711 8 AVENUE, FOX CREEK ALBERTA, T0H 1P0. No: 2010973622. - 1428 -

1097363 ALBERTA LTD. Numbered Alberta Address: 10, 2225 OAKMOOR DR SW, CALGARY ALBERTA, T2V 4N6. No: 2010973630. 1097372 ALBERTA LTD. Numbered Alberta Address: 506 4 AVENUE, FOX CREEK ALBERTA, T0H 1P0. No: 2010973721. 1097386 ALBERTA LTD. Numbered Alberta Address: 635, 10201 SOUTHPORT ROAD SW, CALGARY ALBERTA, T2W 4X9. No: 2010973861. 1097391 ALBERTA LTD. Numbered Alberta Address: 102, 2411-4TH STREET NW, CALGARY ALBERTA, T2M 2Z8. No: 2010973911. 1097392 ALBERTA LTD. Numbered Alberta Address: 635, 10201 SOUTHPORT ROAD SW, CALGARY ALBERTA, T2W4X9. No: 2010973929. 1097398 ALBERTA INC. Numbered Alberta Address: 420 MACLEOD TRAIL S.E., MEDICINE HAT ALBERTA, T1A 2M9. No: 2010973986. 1097400 ALBERTA LTD. Numbered Alberta Address: 103 VALLEY CREEK CRES. N.W., CALGARY ALBERTA, T3B 5V3. No: 2010974000. 1097404 ALBERTA LTD. Numbered Alberta Address: 107-50 STREET, EDSON ALBERTA, T7E 1V1. No: 2010974042. 1097407 ALBERTA LTD. Numbered Alberta Address: 2ND FLOOR, 5014-48 STREET, LLOYDMINSTER ALBERTA, T9V 0H8. No: 2010974075. 1097416 ALBERTA LTD. Numbered Alberta Address: #3, 4914 50 AVENUE, SYLVAN LAKE ALBERTA, T4S 1C9. No: 2010974166. 1097419 ALBERTA LTD. Numbered Alberta Address: #8-244 N. MAYOR MAGRATH DRIVE, LETHBRIDGE ALBERTA, T1H 3P8. No: 2010974190. 1097420 ALBERTA LTD. Numbered Alberta Address: 10627-168 AVE, EDMONTON ALBERTA, T5X 2R7. No: 2010974208. 1097422 ALBERTA LTD. Numbered Alberta Address: 280, 521-3RD AVENUE SW, CALGARY ALBERTA, T2P 3T3. No: 2010974224. 1097425 ALBERTA LTD. Numbered Alberta Address: 5011 51ST AVENUE, WHITECOURT ALBERTA, T7S 1P7. No: 2010974257. 1097429 ALBERTA LTD. Numbered Alberta Address: #3, 4914 50 AVENUE, SYLVAN LAKE ALBERTA, T4S 1C9. No: 2010974299. 1097435 ALBERTA LTD. Numbered Alberta Address: 100, 1039-17 AVENUE SW, CALGARY ALBERTA, T2T 0A9. No: 2010974356. 1097436 ALBERTA LTD. Numbered Alberta Address: 4, 628-2 AVE NW, CALGARY ALBERTA, T2N 0E1. No: 2010974364. 1097440 ALBERTA LTD. Numbered Alberta Address: 3279 A PARSONS ROAD, EDMONTON ALBERTA, T6N 1B4. No: 2010974406. 1097443 ALBERTA LTD. Numbered Alberta Address: #38, 51248 RANGE ROAD 231, SHERWOOD PARK ALBERTA, T8B 1K7. No: 2010974430. 1097449 ALBERTA LTD. Numbered Alberta Address: 870 TRANSALTA PLACE, 10150-100 STREET, EDMONTON ALBERTA, T5J 0P6. No: 2010974497. 1097452 ALBERTA LTD. Numbered Alberta Address: 5233-49 AVENUE, RED DEER ALBERTA, T4N 6G5. No: 2010974521. 1097453 ALBERTA LTD. Numbered Alberta Address: 4019-16 STREET SW, CALGARY ALBERTA, T2T 4H5. No: 2010974539. 1097454 ALBERTA LTD. Numbered Alberta Address: 11404 COVENTRY BLVD NE, CALGARY ALBERTA, T3K 4B1. No: 2010974547. 1097457 ALBERTA INC. Numbered Alberta Address: #600, 5920 MACLEOD TRAIL S.W., CALGARY ALBERTA, T2H 0K2. No: 2010974570. - 1429 -

1097459 ALBERTA LTD. Numbered Alberta Address: 5233-49 AVENUE, RED DEER ALBERTA, T4N 6G5. No: 2010974596. 1097460 ALBERTA INC. Numbered Alberta Address: #600, 5920 MACLEOD TRAIL S.W., CALGARY ALBERTA, T2H 0K2. No: 2010974604. 1097462 ALBERTA INC. Numbered Alberta Address: #600, 5920 MACLEOD S.W., CALGARY ALBERTA, T2K 0H2. No: 2010974620. 1097465 ALBERTA LTD. Numbered Alberta Address: 5233-49 AVENUE, RED DEER ALBERTA, T4N 6G5. No: 2010974653. 1097467 ALBERTA INC. Numbered Alberta Address: #600, 5920 MACLEOD TRAIL S.W., CALGARY ALBERTA, T2H 0K2. No: 2010974679. 1097468 ALBERTA LTD. Numbered Alberta Address: 5233-49 AVENUE, RED DEER ALBERTA, T4N 6G5. No: 2010974687. 1097470 ALBERTA LTD. Numbered Alberta Address: 5233-49 AVENUE, RED DEER ALBERTA, T4N 6G5. No: 2010974703. 1097471 ALBERTA LIMITED Numbered Alberta Address: 530 1010-1ST STREET SW, CALGARY ALBERTA, T2R 1K4. No: 2010974711. 1097473 ALBERTA LTD. Numbered Alberta Address: 5233-49 AVENUE, RED DEER ALBERTA, T4N 6G5. No: 2010974737. 1097480 ALBERTA LTD. Numbered Alberta Address: 48 HAZELWOOD CRES. SW, CALGARY ALBERTA, T2V 3B9. No: 2010974802. 1097496 ALBERTA LTD. Numbered Alberta Address: #306, 9945-50 STREET, EDMONTON ALBERTA, T6A 0L4. No: 2010974968. 1097498 ALBERTA LTD. Numbered Alberta Address: #424, 5120-62 STREET, RED DEER ALBERTA, T4N 6P9. No: 2010974984. 1097516 ALBERTA LTD. Numbered Alberta Address: #6, 1925-39 AVENUE N.E., CALGARY ALBERTA, T2E 6W7. No: 2010975163. 1097528 ALBERTA LTD. Numbered Alberta Address: 2819A CENTRE STREET N., CALGARY ALBERTA, T2E 2V7. No: 2010975288. 1097530 ALBERTA LTD. Numbered Alberta Address: 2819A CENTRE STREET N., CALGARY ALBERTA, T2E 2V7. No: 2010975304. 1097544 ALBERTA LTD. Numbered Alberta Address: 5009-47 STREET, LLOYDMINSTER ALBERTA, T9V 0E8. No: 2010975445. 1097552 ALBERTA LTD. Numbered Alberta Address: 2933 152 AVENUE, EDMONTON ALBERTA, T5Y 2Y4. No: 2010975528. 1097555 ALBERTA LTD. Numbered Alberta Address: 200-1409 EDMONTON TRAIL NE, CALGARY ALBERTA, T2E 3K8. No: 2010975551. 1097560 ALBERTA LTD. Numbered Alberta Address: 200-1409 EDMONTON TRAIL NE, CALGARY ALBERTA, T2E 3K8. No: 2010975601. 1097565 ALBERTA LTD. Numbered Alberta Address: P.O. BOX 967, COCHRANE ALBERTA, T4C 1B1. No: 2010975650. 1097569 ALBERTA LTD. Numbered Alberta Address: 8801 112 AVENUE, GRANDE PRAIRIE ALBERTA, T8X 1P9. No: 2010975692. 1097572 ALBERTA LTD. Numbered Alberta Address: 4304 50 AVE, DRAYTON VALLEY ALBERTA, T7A 1C4. No: 2010975726. 1097585 ALBERTA LTD. Numbered Alberta Address: 36 SHAWGLEN ROAD SW, CALGARY ALBERTA, T2Y 1Y1. No: 2010975858. 1097587 ALBERTA LTD. Numbered Alberta Address: 4206 53 AVE, STONY PLAIN ALBERTA, T7Z 1G5. No: 2010975874. 1097588 ALBERTA LTD. Numbered Alberta Address: 2500, 10303 JASPER AVENUE, EDMONTON ALBERTA, T5J 3N6. No: 2010975882. 1097590 ALBERTA LTD. Numbered Alberta Address: 102, 2411-4TH STREET NW, CALGARY ALBERTA, T2M 2Z8. No: 2010975908. - 1430 -

1097594 ALBERTA LTD. Numbered Alberta Address: 4500, 855-2ND STREET S.W., CALGARY ALBERTA, T2P 4K7. No: 2010975940. 1097614 ALBERTA LTD. Numbered Alberta Address: 1000 SCOTIA PLACE, 10060 JASPER AVENUE, EDMONTON ALBERTA, T5J 3R8. No: 2010976146. 1097615 ALBERTA LTD. Numbered Alberta Address: 204 437 3RD STREET SE, MEDICINE HAT ALBERTA, T1A 0G8. No: 2010976153. 1097618 ALBERTA LTD. Numbered Alberta Address: C/O ED LAM CHARTERED ACCOUNTANT, #200, 10708 97 ST, EDMONTON ALBERTA, T5H 2L8. No: 2010976187. 1097624 ALBERTA LTD. Numbered Alberta Address: 6 KINGSWOOD DRIVE, ST. ALBERT ALBERTA, T8N 5M2. No: 2010976245. 1097625 ALBERTA LTD. Numbered Alberta Address: 4500, 855-2ND STREET S.W., CALGARY ALBERTA, T2P 4K7. No: 2010976252. 1097657 ALBERTA LTD. Numbered Alberta Address: 203, 200 BARCLAY PARADE SW, CALGARY ALBERTA, T2P 4R5. No: 2010976575. 1097658 ALBERTA LTD. Numbered Alberta Address: 9857-180 AVENUE, EDMONTON ALBERTA, T5X 6A2. No: 2010976583. 1097665 ALBERTA LTD. Numbered Alberta Address: 217-14925 111 AVE, EDMONTON ALBERTA, T5M 2P6. No: 2010976658. 1097674 ALBERTA LTD. Numbered Alberta Address: #400, 10235-101 STREET, EDMONTON ALBERTA, T5J 3G1. No: 2010976740. 1097675 ALBERTA LTD. Numbered Alberta Address: #31, 52304 RANGE ROAD 233, SHERWOOD PARK ALBERTA, T8B 1C9. No: 2010976757. 1097686 ALBERTA LTD. Numbered Alberta Address: 1455, 246 STEWART GREEN SW, CALGARY ALBERTA, T3H 3C8. No: 2010976864. 1097627 ALBERTA LTD. Numbered Alberta Address: 124 STANFIELD WAY SE, MEDICINE HAT ALBERTA, T1B 4J5. No: 2010976278. 1097691 ALBERTA LTD. Numbered Alberta Address: 5133-49 STREET, ROCKY MOUNTAIN HOUSE ALBERTA, T4T 1B8. No: 2010976914. 1097631 ALBERTA LTD. Numbered Alberta Address: 4500, 855-2ND STREET S.W., CALGARY ALBERTA, T2P 4K7. No: 2010976310. 1097637 ALBERTA LTD. Numbered Alberta Address: #800, 10310 JASPER AVENUE, EDMONTON ALBERTA, T5J 2W4. No: 2010976377. 1097639 ALBERTA LTD. Numbered Alberta Address: 125-600 SIGNAL ROAD, FORT MCMURRAY ALBERTA, T9H 3Z4. No: 2010976393. 1097643 ALBERTA LTD. Numbered Alberta Address: 408, 4625 VARSITY DRIVE NW, CALGARY ALBERTA, T3A 0Z9. No: 2010976435. 1097647 ALBERTA LTD. Numbered Alberta Address: 8625-118 AVE. NW, EDMONTON ALBERTA, T5B 0S9. No: 2010976476. 1097697 ALBERTA LTD. Numbered Alberta Address: #500, 10655 SOUTHPORT ROAD S.W., CALGARY ALBERTA, T2W 4Y1. No: 2010976971. 1097700 ALBERTA LTD. Numbered Alberta Address: 635, 10201 SOUTHPORT ROAD SW, CALGARY ALBERTA, T2W 4X9. No: 2010977003. 1097701 ALBERTA LTD. Numbered Alberta Address: 635, 10201 SOUTHPORT ROAD SW, CALGARY ALBERTA, T2W 4X9. No: 2010977011. 1097709 ALBERTA LTD. Numbered Alberta Address: 940-5555 CALGARY TR, EDMONTON ALBERTA, T6H 5P9. No: 2010977094. 1097713 ALBERTA LTD. Numbered Alberta Address: 499-1ST STREET, SE, MEDICINE HAT ALBERTA, T1A 0A7. No: 2010977136. - 1431 -

1097715 ALBERTA LTD. Numbered Alberta Address: 499-1ST STREET, SE, MEDICINE HAT ALBERTA, T1A 0A7. No: 2010977151. 1097722 ALBERTA LTD. Numbered Alberta Address: 1500, 736-6TH AVENUE S.W., CALGARY ALBERTA, T2P 3T7. No: 2010977227. 1097727 ALBERTA INC. Numbered Alberta Address: 3502 43 STREET, LEDUC ALBERTA, T9E 6A3. No: 2010977276. 1097729 ALBERTA LTD. Numbered Alberta Address: 5006-48 AVENUE, PONOKA ALBERTA, T4J 1R7. No: 2010977292. 1097737 ALBERTA INC. Numbered Alberta Address: BOX 16 SITE 12 RR 5 No: 2010977375. 1097744 ALBERTA LTD. Numbered Alberta Address: 2000, 10235-101 STREET, EDMONTON ALBERTA, T5J 3 G1. No: 2010977441. 1097751 ALBERTA INC. Numbered Alberta Address: 420 MACLEOD TRAIL S. E., MEDICINE HAT ALBERTA, T1A 2M9. No: 2010977516. 1097754 ALBERTA LTD. Numbered Alberta Address: 3500, 855-2 STREET SW, CALGARY ALBERTA, T2P 4J8. No: 2010977540. 1097758 ALBERTA LTD. Numbered Alberta Address: 300, 630-8 AVENUE SW, CALGARY ALBERTA, T2P 1G6. No: 2010977581. 1097761 ALBERTA LTD. Numbered Alberta Address: BAY 1 99 EAST LAKE CIR, AIRDRIE ALBERTA, T4A 2H7. No: 2010977615. 1097763 ALBERTA LTD. Numbered Alberta Address: 2900-10180 101 ST, EDMONTON ALBERTA, T5J 3V5. No: 2010977631. 1097765 ALBERTA LTD. Numbered Alberta Address: 3806 33 AVE, LEDUC ALBERTA, T9E 6S5. No: 2010977656. 1097766 ALBERTA LTD. Numbered Alberta Address: 28 SHAWMEADOWS GATE SW, CALGARY ALBERTA, T2Y 1A3. No: 2010977664. 1097767 ALBERTA LTD. Numbered Alberta Address: 5619-151 STREET, EDMONTON ALBERTA, T6H 4Y6. No: 2010977672. 1097770 ALBERTA LTD. Numbered Alberta Address: 2100, 777-8TH AVENUE S.W., CALGARY ALBERTA, T2P 3R5. No: 2010977706. 1097773 ALBERTA LTD. Numbered Alberta Address: 4616-47 AVENUE, ROCKY MOUNTAIN HOUSE ALBERTA, T4T 1C8. No: 2010977730. 1097775 ALBERTA LTD. Numbered Alberta Address: 441 17447 98A AVE, EDMONTON ALBERTA, T5T 6M4. No: 2010977755. 1097776 ALBERTA LTD. Numbered Alberta Address: 6867 TEMPLE DRIVE NE, CALGARY ALBERTA, T1Y 5E7. No: 2010977763. 1097778 ALBERTA LTD. Numbered Alberta Address: NW 20-59-9 W4 No: 2010977789. 1097779 ALBERTA LTD. Numbered Alberta Address: 2100, 777-8TH AVENUE SW, CALGARY ALBERTA, T2P 3R5. No: 2010977797. 1097783 ALBERTA LIMITED Numbered Alberta Address: 118 HIDDEN HILLS TERRACE NW, CALGARY ALBERTA, T3A 6E2. No: 2010977839. 1097785 ALBERTA INC. Numbered Alberta Address: 623 VARSITY ESTATES CRES NW, CALGARY ALBERTA, T3B 3C4. No: 2010977854. 1097786 ALBERTA LTD. Numbered Alberta Address: 2335 30 AVE NE, CALGARY ALBERTA, T2E 7C7. No: 2010977862. 1097789 ALBERTA LTD. Numbered Alberta Address: #2200, 411-1 STREET S.E., CALGARY ALBERTA, T2G 5E7. No: 2010977896. 1097799 ALBERTA LTD. Numbered Alberta Address: 153 HIDDEN VALLEY PLACE NW, CALGARY ALBERTA, T3A 4Z6. No: 2010977995. 1097801 ALBERTA LTD. Numbered Alberta Address: 4915 VANGUARD RD NW, CALGARY ALBERTA, T3A OR5. No: 2010978019. - 1432 -

1097806 ALBERTA LTD. Numbered Alberta Address: 4803-53 AVENUE, WARBURG ALBERTA, T0C 2T0. No: 2010978068. 1097810 ALBERTA LTD. Numbered Alberta Address: 1715 42 STREET NE, CALGARY ALBERTA, T1Y 2L6. No: 2010978100. 1097812 ALBERTA INC. Numbered Alberta Address: SUITE #999, 105-150 CROWFOOT CRESCENT NW, CALGARY ALBERTA, T3G 3T2. No: 2010978126. 1097819 ALBERTA LTD. Numbered Alberta Address: 112 MARBROOKE CIR NE, CALGARY ALBERTA, T2A 2W6. No: 2010978191. 1097826 ALBERTA LTD. Numbered Alberta Address: 5025-51 STREET, LACOMBE ALBERTA, T4L 2A3. No: 2010978266. 1097843 ALBERTA LTD. Numbered Alberta Address: #100, 10187-104 STREET, EDMONTON ALBERTA, T5J 0Z9. No: 2010978431. 1097855 ALBERTA LTD. Numbered Alberta Address: 5025-51 STREET, LACOMBE ALBERTA, T4L 2A3. No: 2010978555. 1097865 ALBERTA LTD. Numbered Alberta Address: 200 80 CHIPPEWA ROAD, SHERWOOD PARK ALBERTA, T8A 4W6. No: 2010978654. 1097869 ALBERTA LTD. Numbered Alberta Address: 12007 86 STREET, EDMONTON ALBERTA, T5J 3K5. No: 2010978696. 1097872 ALBERTA LTD. Numbered Alberta Address: 4913-48 STREET, RED DEER ALBERTA, T4N 1S8. No: 2010978720. 1097883 ALBERTA LTD. Numbered Alberta Address: 208 2 AVENUE, FOX CREEK ALBERTA, T0H 1P0. No: 2010978837. 1097885 ALBERTA LTD. Numbered Alberta Address: 5924 DALRIDGE HILL NW, CALGARY ALBERTA, T3A 1L9. No: 2010978852. 1097893 ALBERTA LTD. Numbered Alberta Address: 1424-75 AVE. SW, CALGARY ALBERTA, T2V 0T1. No: 2010978936. 1097905 ALBERTA LTD. Numbered Alberta Address: 3700, 400-3RD AVENUE S.W., CALGARY ALBERTA, T2P 4H2. No: 2010979058. 1097906 ALBERTA INC. Numbered Alberta Address: 118 CARLSON CLOSE NW, EDMONTON ALBERTA, T6R 2J8. No: 2010979066. 1097911 ALBERTA LTD. Numbered Alberta Address: 10022-102 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 0Z7. No: 2010979116. 1097917 ALBERTA LTD. Numbered Alberta Address: #805, 500-4TH AVENUE S.W., CALGARY ALBERTA, T2P 2V6. No: 2010979173. 1097919 ALBERTA LTD. Numbered Alberta Address: 7903 BUENA VISTA RD NW, EDMONTON ALBERTA, T5R 5R3. No: 2010979199. 1097929 ALBERTA LTD. Numbered Alberta Address: 623 SIERRA CRES SW, CALGARY ALBERTA, T2W 1S4. No: 2010979298. 1097935 ALBERTA LTD. Numbered Alberta Address: 5133-49 STREET, ROCKY MOUNTAIN HOUSE ALBERTA, T4T 1B8. No: 2010979355. 1097955 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 MAR 20 Registered Address: 3010, 205-5 AVENUE S.W., CALGARY ALBERTA, T2P 2V7. No: 2010979553. 1097957 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 MAR 20 Registered Address: 3010, 205-5 AVENUE S.W., CALGARY ALBERTA, T2P 2V7. No: 2010979579. 1097962 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 MAR 20 Registered Address: 11 DISCOVERY RIDGE LANE SW, CALGARY ALBERTA, T2X 1W5. No: 2010979629. 1097979 ALBERTA INC. Numbered Alberta Corporation Incorporated 2004 MAR 20 Registered Address: 120 25 AVE NW, CALGARY ALBERTA, T2M 2A3. No: 2010979793. 1097980 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 MAR 20 Registered Address: 96 EVERSTONE BLVD SW, CALGARY ALBERTA, T2Y 4H6. No: 2010979801. 1097984 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 MAR 20 Registered Address: 5401A - 50 AVENUE, TABER ALBERTA, T1G 1V2. No: 2010979843. - 1433 -

1097993 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 MAR 20 Registered Address: 67 RANCHRIDGE DR NW, CALGARY ALBERTA, T3G 1V9. No: 2010979934. 1098006 ALBERTA LTD. Numbered Alberta Address: #710, 633 6 AVENUE SW, CALGARY ALBERTA, T2P 2Y5. No: 2010980064. 1098017 ALBERTA LTD. Numbered Alberta Address: 2600, 10180-101 STREET, EDMONTON ALBERTA, T5J 3Y2. No: 2010980171. 1098022 ALBERTA LTD. Numbered Alberta Address: 2900-10180 101 ST, EDMONTON ALBERTA, T5J 3V5. No: 2010980221. 1098031 ALBERTA LTD. Numbered Alberta Address: NW 12-48-26 W4M No: 2010980312. 1098034 ALBERTA LTD. Numbered Alberta Address: PLAN 4374 BLOCK 1 LOT 13 No: 2010980346. 1098043 ALBERTA LTD. Numbered Alberta Address: 3742-28 A STREET, EDMONTON ALBERTA, T6T 1M3. No: 2010980437. 1098052 ALBERTA LTD. Numbered Alberta Address: 223-6650 177 ST NW, EDMONTON ALBERTA, T5T 4J5. No: 2010980528. 1098060 ALBERTA LTD. Numbered Alberta Address: 300, 14925-111 AVENUE, EDMONTON ALBERTA, T5M 2P6. No: 2010980601. 1098062 ALBERTA LTD. Numbered Alberta Address: 148 SUNDOWN WAY SE, CALGARY ALBERTA, T2X 3B5. No: 2010980627. 1098065 ALBERTA LTD. Numbered Alberta Address: 58 CIMARRON WAY, OKOTOKS ALBERTA, T1S 1M8. No: 2010980650. 1098068 ALBERTA LTD. Numbered Alberta Address: 52-420 GRIER AVENUE NE, CALGARY ALBERTA, T2K 5X6. No: 2010980684. 1098075 ALBERTA LTD. Numbered Alberta Address: 3009 DOVERVILLE CRES SE, CALGARY ALBERTA, T2B 1V1. No: 2010980759. 1098084 ALBERTA LTD. Numbered Alberta Address: 2900-10180 101 ST, EDMONTON ALBERTA, T5J 3V5. No: 2010980841. 1098095 ALBERTA LTD. Numbered Alberta Address: 903B 48 AVENUE SE, CALGARY ALBERTA, T2G 2A7. No: 2010980957. 1098098 ALBERTA LTD. Numbered Alberta Address: 501-4TH STREET S., LETHBRIDGE ALBERTA, T1J 4X2. No: 2010980981. 1098108 ALBERTA LTD. Numbered Alberta Address: 2114 22 STREET, COALDALE ALBERTA, T1M 1H6. No: 2010981088. 1098109 ALBERTA LTD. Numbered Alberta Address: SE/6/22/2/W5M No: 2010981096. 1098112 ALBERTA LTD. Numbered Alberta Address: 903B 48 AVENUE SE, CALGARY ALBERTA, T2G 2A7. No: 2010981120. 1098117 ALBERTA LTD. Numbered Alberta Address: PL. 8020087, B. 2, L. 7 No: 2010981179. 1098120 ALBERTA LTD. Numbered Alberta Address: 5209-52 STREET, TABER ALBERTA, T1G 1M4. No: 2010981203. 1098130 ALBERTA LIMITED Numbered Alberta Address: 1037-56 STREET, EDMONTON ALBERTA, T6L 1Y4. No: 2010981302. 1098135 ALBERTA LTD. Numbered Alberta Address: 1133 RUTHERFORD CLOSE SW, EDMONTON ALBERTA, T6W 1H5. No: 2010981351. 1098139 ALBERTA LTD. Numbered Alberta Address: 4827-54 AVE, WETASKIWIN ALBERTA, T9A 0M2. No: 2010981393. 1098145 ALBERTA LTD. Numbered Alberta Address: 94 KINCORA LANDING NW, CALGARY ALBERTA, T3R 1L1. No: 2010981450. 1098146 ALBERTA LTD. Numbered Alberta Address: 72 THORNWOOD CLOSE NW, CALGARY ALBERTA, T2K 5K3. No: 2010981468. - 1434 -