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

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

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. 103 Edmonton, Monday, January, 2007 No. 1 RESIGNATIONS & RETIREMENTS. (Justice of the Peace Act)

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

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

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

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

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

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

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

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

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

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

Delivery Zone and Sod Item Guide Western Canada

WorkSafeBC Authorized Hearing Aid Service Providers

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

Winefest Mix Six Pick-up Locations

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

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

Hospital Services in Alberta JULY 2018

Laboratory - Facility Listing As of November 10, 2015

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

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

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

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

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

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

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

Laboratory - Facility Listing As of January 18, 2018

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

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

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

Nursing Home (LTC) Services in Alberta AUGUST 2016

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

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

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

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

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

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

MUNICIPAL GOVERNMENT ACT O.C. 416/96

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

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

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

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

FILE NO. ANMICALGIC-1

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

Sod Delivery Guide FSAs and Cities Western Canada

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

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

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

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

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

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

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

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

7KH$OEHUWD*D]HWWH RESIGNATIONS AND RETIREMENTS ORDERS IN COUNCIL PART 1. Vol. 95 EDMONTON, WEDNESDAY, APRIL 15, 1999 No.7 JUSTICE OF THE PEACE ACT

ORDERS IN COUNCIL THE COUNTY ACT, '

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

FILED: NEW YORK COUNTY CLERK 04/24/ :39 AM INDEX NO /2015 NYSCEF DOC. NO. 102 RECEIVED NYSCEF: 04/24/2018

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

THE NEWFOUNDLAND AND LABRADOR GAZETTE

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

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

BUNT & ASSOCIATES ENGINEERING (ALBERTA) LTD.

2006 Residential Property Taxes and Utility Charges Survey

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

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

OPUS INTERNATIONAL CONSULTANTS (CANADA) LIMITED

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

ORDINANCE NO WHEREAS, Marina District Development, LLC is the fee simple owner of the following described real estate, to wit:

CONSULTATION EFFORTS BEAR CREEK METER STATION PROJECT

The Alberta Gazette RESIGNATIONS AND RETIREMENTS ORDERS-IN-COUNCIL PART 1. Vol. 97 EDMONTON, WEDNESDAY, OCTOBER 31, 2001 No. 20

Lammles Banff Unit S12 Cascade Plaza 317 Banff Ave Banff

Human Geography of Canada

ORDINANCE NO. 13,729

HIGHWAY TRAFFIC BOARD DECISION. File Number: Alsask Bus Services Ltd. of Alsask, Saskatchewan

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

Brad Wetstone. Girish Balachandran General Manager

THE NEWFOUNDLAND AND LABRADOR GAZETTE

Learn To Do By Doing Apprendre en travaillant

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

Agenda Item # Page # CHAIR AND MEMBERS BOARD OF CONTROL MEETING ON WEDNESDAY, AUGUST 26,2009. PAT McNALLY. P.ENG. ii

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

Parker & Lincoln Development, LLC

Proposed Official Plan Amendment 41 to the Region of York Official Plan

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

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

REGISTRAR OF PASSENGER TRANSPORTATION MINISTRY OF TRANSPORTATION AND INFRASTRUCTURE

ALTA/ACSM LAND TITLE SURVEY Parts of Augusta Heights, First Section (Plat Book 20, Page 5), Augusta Heights, Second Section (Plat Book 19, Page 25),

Memorandum of Understanding

Public Meeting Information Report Development Approval and Planning Policy Department

Here Insert Name and Title of the Officer personally appeared Name(s) of Signer(s)

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

NORTH COAST REGIONAL DISTRICT

The Provincial Highway Designation Regulations, 1990

Act No. 17 of 2018 BILL

THE NEWFOUNDLAND AND LABRADOR GAZETTE

Transcription:

The Alberta Gazette PART 1 Vol. 97 EDMONTON, SATURDAY, JUNE 30, 2001 No. 12 RESIGNATIONS & RETIREMENTS JUSTICE OF THE PEACE ACT Resignation of Justice of the Peace Appointment April 24, 2001 Holowack, Yvonne of Edmonton GOVERNMENT NOTICES AGRICULTURE, FOOD AND RURAL DEVELOPMENT FORM 15 (Irrigation Districts Act) (Section 88) NOTICE TO IRRIGATION SECRETARIAT: CHANGE OF AREA OF AN IRRIGATION DISTRICT On behalf of the Lethbridge Northern 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; 24; 10; 24; SW 931 307 188 4; 24; 10; 28; SW 941 319 180 I certify that the procedures required under Part 4 of the Irrigation Districts Act have been completed and the area of the Lethbridge Northern Irrigation District should be changed according to the above list. Laurie Hodge, Office Manager. Irrigation Secretariat.

FORM 15 (Irrigation Districts Act) (Section 88) NOTICE TO IRRIGATION SECRETARIAT: CHANGE OF AREA OF AN IRRIGATION DISTRICT On behalf of the St. Mary River Irrigation District, I hereby request that the Irrigation Secretariat forward a certified copy of this notice to the Registrar of Land Titles for the purposes of registration under section 23 of the Land Titles Act and arrange for notice to be published in the Alberta Gazette. 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 N.E. 21-9-14-4 981 401 799 +13 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. COMMUNITY DEVELOPMENT NOTICE OF INTENTION TO DESIGNATE PROVINCIAL HISTORIC RESOURCE (Historical Resources Act) File: Des 2102 Notice is hereby given that sixty days from the date of service of this Notice and its publication in Alberta Gazette, the Minister of Community Development intends to make an Order that three structures comprising the historic Rossdale Power Plant, together with the land legally described as shown on attachment (A), a portion of all that portion of the Hudson s Bay Company s reserve in the City of Edmonton described as follows: commencing at a point of intersection of the south limit of Calgary Avenue and the east limit of fourth street, both as shown on plan (B), thence east along the said south limit of Calgary Avenue to the west limit of first street as shown as said plan (B), thence south along the said west limit to the north bank of the North Saskatchewan River, thence westerly along the said bank to its intersection with the said east limit of Fourth Street, thence north, along the said east limit to the point of commencement, containing 43 acres more or less, excepting thereout 0.431 hectares (1.07 acres) more or less, as shown on road plan 8322583 as to surface only and municipally located in Edmonton, Alberta be designated as Provincial Historic Resources under section 16 of the Historical Resources Act, R.S.A. c.h-8 as amended. 1414

The reasons for the designation are as follows: The Low Pressure Plant, Pumphouse No. 1 and the Administration Building represent an important collection of structures relating to the history of electrical power generation and distribution in Edmonton and Alberta. The three buildings were constructed during the period 1931-1954 and, for the most part were designed by Maxwell Dewar, a prominent Alberta architect who also served as Edmonton s City Architect. The growth of the Power Plant site reflects the economic trends and events that shaped Edmonton s history in the mid-20th century, and serves an excellent example of municipal govenment involvement in industrial enterprise. These three elements of the Rossdale Power Plant are very good examples of architectural design, style and construction methods characteristic of the late 1920s and 1930s. The Plant s central location on the edge of the North Saskatchewan River results in it being a familiar landmark in the context of Edmonton. It is the only historic power plant of this scale remaining in Alberta. Dated June 14, 2001. Mark Rasmussen, Acting Assistant Deputy Minister. 1415

ATTACHMENT A Portion of Plan B to be subject to an order designating the Low Pressure Plant (Turbine House and Boiler House), the Administration Building and Pumphouse No. 1 as Provincial Historic Resources areas shown in gray to be subject to the Order Designating Provincial Historic Resources. 1416

ORDER DESIGNATING PROVINCIAL HISTORIC RESOURCE (Historical Resources Act) File: Des 1879 I, Gene Zwozdesky, Minister charged with the administration of the Historical Resources Act, R.S.A. 1980, c.h-8 as amended, do hereby: 1. Pursuant to section 16, subsection (1) of that Act, designate the site known as River Lot 3, Victoria Settlement, comprised of the Free Trader s House, storage house, barn and foundation of an early 1880's structure, together with the land legally described as Victoria Settlement, all that portion of lot 3 which lies to the south east of a line drawn at right angles to the western boundary of said lot and across said lot from a point in the said western boundary distant 5 chains measured south easterly along said western boundary from the rear line of the said lot, as shown on a plan of survey of the said settlement signed at Ottawa on September 10, 1885, containing 64.7 hectares (160 acres), more or less excepting thereout: Hectares Acres (more or less) A) Plan 1357CL - Road 0.615 1.52 B) Plan 2743CL - Road 1.940 4.78 C) Plan 9724014 - Descriptive 34.500 85.25 Excepting thereout all mines and minerals, and municipally located at Victoria Settlement, Alberta as a Provincial Historic Resource. 2. Give notice that pursuant to section 16, subsection (9) of that Act, no person shall destroy, disturb, alter, restore, or repair any Provincial Historic Resource or remove any historic object from a Provincial Historic Resource without the written approval of the Minister. 3. Further give notice that the following provisions of that Act now apply in case of sale or inheritance of the above mentioned resource: (11) the owner of an historic resource that is subject to an order under subsection (1) shall at least 30 days prior to the sale or any other disposition of the historic resource, serve notice of the proposed or other disposition upon the Minister, (12) when a person inherits an historic resource that is subject to an order under subsection (1), that person shall notify the Minister of the inheritance within 15 days of the historic resource being transferred to him. Signed at Edmonton, Alberta, May 9, 2001 Gene Zwozdesky, Minister. File: Des 2041 I, Gene Zwozdesky, Minister charged with the administration of the Historical Resources Act, R.S.A. 1980 c.h-8 as amended, do hereby: 1417

1. Pursuant to section 16, subsection (1) of that Act, designate the structure known as The Calgary Cattle Company Building/Pioneer Market, together with the land legally described as Plan A Calgary, Block 63, Lot 12, and municipally located at 117-8th Avenue SW, Calgary, Alberta as a Provincial Historical Resource, 2. Give notice that purusant to section 16, subsection (9) of that Act, no person shall destroy, disturb, alter, restore, or repair any Provincial Historic Resource or remove any historic object from a Provincial Historic Resource without the written approval of the Minister. 3. Further give notice that the following provisions of that Act now apply in case of sale or inheritance of the above mentioned resource: (11) the owner of an historic resource that is subject to an order under subsection (1) shall at least 30 days prior to the sale or any other disposition of the historic resource, serve notice of the proposed or other disposition upon the Minister. (12) when a person inherits an historic resource that is subject to an order under subsection (1), that person shall notify the Minister of the inheritance within 15 days of the historic resource being transferred to him. Signed at Edmonton, Alberta, May 22, 2001. Gene Zwozdesky, Minister. File: Des 2042 I, Gene Zwozkesky, Minister charged with the administration of the Historical Resources Act, R.S.A. 1980 c.h-8 as amended, do hereby: 1. Pursuant to section 16, subsection (1) of that Act, designate the structure known as The Calgary Milling Company Building, together with the land legally described as Plan A Calgary, Block 63, Lot 11, and municipally located at 119-8th Avenue SW, Caglary, Alberta as a Provincial Historical Resource, 2. Give notice that purusant to section 16, subsection (9) of that Act, no person shall destroy, disturb, alter, restore, or repair any Provincial Historic Resource or remove any historic object from a Provincial Historic Resource without the written approval of the Minister. 3. Further give notice that the following provisions of that Act now apply in case of sale or inheritance of the above mentioned resource: (11) the owner of an historic resource that is subject to an order under subsection (1) shall at least 30 days prior to the sale or any other disposition of the historic resource, serve notice of the proposed or other disposition upon the Minister. (12) when a person inherits an historic resource that is subject to an order under subsection (1), that person shall notify the Minister of the inheritance within 15 days of the historic resource being transferred to him. Signed at Edmonton, Alberta, May 22, 2001. Gene Zwozdesky, Minister. 1418

ORDER DESIGNATING REGISTERED HISTORIC RESOURCE (Historical Resources Act) File No. Des. 2050 I, Gene Zwozdesky, Minister charged with the administration of the Historical Resources Act, R.S.A. 1980, c.h-8, as amended, do hereby: 1. Pursuant to section 15, subsection (1) of that Act, designate the structure known as the Ukrainian Orthodox Church of the Dormition of St. Mary of Sich-Kolomea, together with the land legally described as Meridian 4, Range 15, Township 54, Section 5, all that potion of the south west quarter described as follows: commencing at the south west corner of said quarter section; thence north along the western boundary 210 feet to a point; thence east and parallel to the southern boundary 312 feet to a point; thence south and parallel to the western boundary 210 feet to a point on the southern boundary; thence west along the southern boundary for a distance of 312 feet to the point of commencement. The land described containing.607 hectare (1.5 acres) more or less, excepting thereout all mines and minerals, and municipally located in the County of Minburn No. 27, as a Registered Historic Resource, 2. Give notice that pursuant to section 15, subsection (5) of that Act, no person shall destroy, disturb, alter, restore, or repair any Registered Historic Resource or remove any historic object from a Registered Historic Resource until the expiration of 90 days from the date of serving notice on the Minister of any proposed action, unless the Minister sooner consents to the proposed action. Signed at Edmonton, Alberta, May 9, 2001. Gene Zwozdesky, Minister. ENERGY UNIT AGREEMENT (Mines and Minerals Act) Notice is hereby given, pursuant to section 146 of the Mines and Minerals Act, that the Minister of Energy on behalf of the Crown has executed counterparts of the agreement entitled Unit Agreement - Leduc-Woodbend Glauconitic D Unit No. 1", and that the unit became effective on May 1, 2001. 1419

1420

1421

1422

1423

1424

1425

UNIT AGREEMENT (Mines and Minerals Act) Notice is hereby given, pursuant to section 146 of the Mines and Minerals Act, that the Minister of Energy on behalf of the Crown has executed counterparts of the agreement entitled Unit Agreement - Spirit River South Doe Creek Unit No. 1", and that the unit became effective on May 1, 2001. 1426

1427

1428

1429

1430

EXECUTIVE COUNCIL HOSTING EXPENSES EXCEEDING $600.00 For the quarter January 1, 2001 - March 31, 2001 Purpose: Retirement, Reception/Luncheon for the Hon. H.A. Bud Olson, Former Lieutenant Governor of Alberta Date: November 23, 2000 Location: Hotel Macdonald, Edmonton Amount: $4,250.25 Voucher No.: EX87503 Org. Code: 0108 Purpose: Lieutenant Governor s New Year Levee Date: January 12, 2001 Location: Government House Amount: $11,223.24 Voucher No.: EX89405 Org. Code: 0111 Purpose: His Excellency Gordon D. Giffin, Ambassador of the United States of America, Reception and Breakfast Presentation Date: January 31, 2001 Location: McDougall Centre Amount: $1,230.06 Voucher No.: EX89305 Org. Code: 0108 Purpose: Fifth Session of the Twenty-fourth Legislature, Reception Date: February 12, 2001 Location: Legislature Building Rotunda Amount: $1,998.24 Voucher No.: EX89701 & JV083111 Org. Code: 0108 Purpose: Swearing-In of Cainet Members, Reception/Lunch Date: March 19, 2001 Location: Government House Amount: $3,686.42 Voucher No.: EX91341 & EX95602 Org. Code: 0108 INFRASTRUCTURE SALE OR DISPOSITION OF LAND (Government Organization Act) Name of Purchaser: Frances E. Hargrave Consideration: $180,000 Land Description: Meridian 4, range 23, township 55, section 22, quarter north west. Area: 64.7 hectares (160 acres) more or less. Excepting thereout all mines and minerals, located in the City of Edmonton. Name of Purchaser: Russell G. Kratky and Pauline R. Kratky Consideration: $183,200 1431

Land Description: Meridian 4, range 23, township 54, section 21, the east half of the north west quarter, containing 32.4 hectares (80 acres) more or less. Excepting thereout all mines and minerals, located in the City of Edmonton. Name of Purchaser: Northern Lakes College Consideration: $205,000 Land Description: Plan 617NY, lot C, area: 0.931 hectares (2.3 acres) more or less. Excepting thereout all mines and minerals, located in the Town of High Prairie. Name of Purchaser: Town of Vermilion Consideration: $14,000 Land Description: Plan 6647S, block 3, all those portions of lots 22, 23 and 24 which lie south of a line drawn parellel to the south boundary of the said lots and 50 feet perpendicularly distant northerly therefrom excepting thereout: A) Plan 4062ET-Road (as to lot 22): 0.004 hectares (0.013 acres) more or less. B) Plan 9320090-Road (as to lot 24) part Excepting thereout all mines and minerals, located in the Town of Vermilion. Plan 6647S, block 3, lots 22, 23 and 24 excepting: A) Plan 4062ET-Road: 0.026 hectares (0.069 acres) more or less. B) All those portions of lots 22-24 which lie south of a line drawn parallel to the south boundary of said lots and 50 feet perpendicularly distant northerly therefrom C) Plan 9320090-Road (as to lot 24) part Excepting thereout all mines and minerals, located in the Town of Vermilion. Name of Purchaser: 932955 Alberta Ltd. Consideration: $265,000 Land Description: Plan 7819AQ, block Z, area 3.39 hectares (8.37 acres) more or less excepting thereout all mines and minerals, located in the Town of Taber. INNOVATION AND SCIENCE HOSTING EXPENSES EXCEEDING $600.00 For the Quarter January 1, 2001 to March 31, 2001 Function: Expatriate and Venture Capital Information Session Date: October 2-3, 2000 Amount: $13,543 Purpose: Information session for Albertan expatriates, venture capitalists, and business contacts to learn about the technology, business climate, and investment opportunites in Alberta Location: Palo Alto and Los Angeles, California Function: Forest Technologies Showcase Date: October 20, 2000 Amount: $1,184 Purpose: To display various products and projects being worked on by forestry personnel from ARC Inc. To various members of the forest industry, government and clients who were in Edmonton for the FORES&T 2000 Conference Location: Edmonton, Alberta 1432

Function: icore Awards Night Date: January 17, 2001 Amount: $4,677 Purpose: To recognize the achievements and service of Dr. Carey Williamson as icore Senior Research Fellow in Broadband Wireless Networks, Dr. Graham Jullien as icore Chair in Advanced Processor Technology & Dr. Gerard Lachapelle as icore Chair in Wireless Location Location: Calgary, Alberta SAFETY CODES COUNCIL JOINT MUNICIPAL ACCREDITATION - AMENDMENT (Safety Codes Act) Pursuant to section 23 of the Alberta 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 Alberta Safety Codes Act within their jurisdiction effective for Fire, all parts of the Alberta Fire Code, including Investigations, excluding part 4 requirements for Tank Storage of Flammable & Combustible Liquids, excluding any or all things, processes or activities owned by or under the care and control of corporations accredited by the Safety Codes Council. Accreditation No. J000124, Order No. O00000422, May 30, 2001 Summer Village of Gull Lake, Town of Bentley, Village of Mirror, Village of Clive, Lacombe County, Town of Lacombe, Village of Alix, Town of Eckville SOLICITOR GENERAL CANCELLATION OF QUALIFIED TECHNICIAN APPOINTMENT Royal Canadian Mounted Police K Division Boissonnault, Denis Hector J. Byrne, James Allen Renix Hodgson, Thomas Walter Kamenka, Patrick Joseph (Date of cancellation May 28, 2001) CANCELLATION OF QUALIFIED TECHNICIAN APPOINTMENT (INTOXILYZER 5000C) Royal Canadian Mounted Police K Division Hodgson, Thomas Walter (Date of cancellation May 28, 2001) DESIGNATION OF QUALIFIED TECHNICIAN APPOINTMENT (INTOXILYZER 5000C) Royal Canadian Mounted Police K Divsiion Beauchamp, Patrick Joseph Marcel Campbell, Donald William 1433

Coates, Dylan Jeffery Constantin, Jacques Rene Joseph Diebolt, Gregory Paul Dlin, Ryan Jay Dore, Lori Jane Doughty, Tina Marie Edwards, George Ernest Ford, Tamara Helene George, Stephen William Haggerty, Deanna Elizabeth Hall, David Evert Hamelin, Laura-Mae Hashimoto, Carol Jeanne House, James Albert Iutzi, Lawrence Albert Lou, Marco Yung Ngai Malekos, Johanna Elizabeth McGinley, Michael Robert Meadwell, Donald Scott Meinzinger, Helen Joanna Melgard, Rory Jay Jennings Neely, Barry Dean Olthof, Raymond Frank Piche, Gaetane Carmen Melanie Post, Follie Paul Ryzowski, Keith William Sanford, Keith Clifford Schmidt, Gale Michael Schnieder, Marty Craig Shapka, Ross Cameron Shardlow, Bradley James Strawbridge, Catherine Ann Taniguchi, Timothy Haruki Tourand, Kelly John Vatamaniuck, Robert Daniel Waidson, Roger Joseph Woolnough, Stephen Gordon (Date of designation May 31, 2001) ADVERTISEMENTS INSURANCE NOTICE (Insurance Act) ASSET PROTECTION INSURANCE EXCHANGE (APEX) Notice is hereby given that Asset Protection Insurance Exchange (APEX) has taken out 1434

a licence in the Province of Alberta, and is authorized to transact the following classes of Insurance: Boiler and Machinery; Property Dated May 10, 2001. 11-12 CANADA LIFE CASUALTY INSURANCE COMPANY / CANADA-VIE, COMPAGNIE D ASSURANCES GÉNÉRALES PRIMMUM INSURANCE COMPANY / PRIMMUM COMPAGNIE D ASSURANCE By virtue of Amending Letters Patent, dated April 3, 2001, the name of Canada Life Casualty Insurance Company / Canada-Vie, compagnie d assurances générales was changed to Primmum Insurance Company / Primmum compagnie d assurance. 11-12 Lisette L. Cyr, Assistant Corporate Secretary. SAFECO INSURANCE COMPANY OF AMERICA, GENERAL INSURANCE COMPANY OF AMERICA FIRST NATIONAL INSURANCE COMPANY OF AMERICA Notice is hereby given that SAFECO Insurance Company of America, General Insurance Company of America and First National Insurance Company of America, each an insurance company duly incorporated and organized under the laws of the State of Washington, U.S.A., each with its Head Office at Seattle, Washington has withdrawn from the Province of Alberta as at 12:00 p.m. on December 1, 2000. May 18, 2001. 11-12 Robert M. Sutherland, Chief Agent for Canada. TORONTO DOMINION LIFE INSURANCE COMPANY TD LIFE INSURANCE COMPANY By virtue of the issuance of Amendment Letters Patent and a Revised Order to Commence and Carry on Business dated April 18, 2001, the name of Toronto Dominion Life Insurance Company was changed to TD Life Insurance Company. 11-12 John Poolman, Assistant Secretary. TRANSIT INSURANCE COMPANY Notice is hereby given that Transit Insurance Company with head office at 5310 Explorer Dr., Ste. 201, Mississauga, Ontario L4N 5H8 has withdrawn from the 1435

Province of Alberta as at December 31, 2000. Dated April 27, 2001. 11-12 NOTICE OF CERTIFICATE OF INTENT TO DISSOLVE (Business Corporations Act) Notice is hereby given that a Certificate of Intent to Dissolve was issued to 829494 Alberta Ltd. on April 2, 2001. Notice is hereby given that a Certificate of Intent to Dissolve was issued to New Empire Properties Ltd. on January 8, 2001. PUBLIC SALE OF LAND (Municipal Government Act) TOWN OF TOFIELD Notice is hereby given that under the provisions of the Municipal Government Act, the Town of Tofield will offer for sale, by public auction, in the Council Chambers, Town Administration Building, 5407-50 Street, Tofield, Alberta on Monday, August 27, 2001 at 10:00 a.m. the following lands: Plan 9200S, Block 12, Lot 10, Certificate of Title #762003202, 5120-52 Avenue, Tofield, Alberta Plan 9200S, Block 13, Lot 11, Certificate of Title #792016632, 5139-54 Avenue, Tofield, Alberta Plan 9200S, Block 13, Lot 12, Certificate of Title #772017691, 5135-54 Avenue, Tofield, Alberta Plan 9200S, Block 13, Lot 13, Certificate of Title #782237484, 5131-54 Avenue, Tofield, Alberta Plan 9200S, Block 14, Lot 15, Certificate of Title #782078478, 5020 53 Avenue, Tofield, Alberta Firstly, Plan 3999AC, Block 22, Lot 6, Secondly, Plan 3999AC, Block 22, The north westerly 12 1/2 feet in perpendicular width throughout of lot 7, Certificate of Title #762003201, 4820-55 Avenue, Tofield, Alberta Plan 8220785, Block 48, Lot 7, Certificate of Title #932367149 & 842012309, Tofield, Alberta Plan 8220785, Block 48, Lot 8, Certificate of Title #972303603, Tofield, Alberta, All that portion of the south west quarter of section 1, Township 51, Range 19, West of the fourth meridian, lying south west of the south west limit of the station grounds of the Grande Trunk Pacific Railway, as shown on Railway Plan 3607P, Certificate of Title #002333116, Tofield, Alberta 1436

Plan 6999KS, Lot D, Certificate of Tite #002333115, Tofield, Alberta Each parcel will be offered for sale subject to a reserve bid and to the reservations and conditions contained in the existing certificate of title. The land is being offered for sale on an as is, where is basis and the Town of Tofield makes no representation and gives no warranty whatsoever as to the adequacy of services, soil conditions, land use districting, building and development conditions, absence or presence of environmental contamination, or the developability of the subject land for any intended use by the purchaser. No bid will be accepted where the bidder attempts to attach conditions precedent to the sale of any parcel. No terms and conditions of sale will be considered, other than those specified by the Town. No further information is available at the auction, regarding the lands to be sold. The Town of Tofield may, after the public auction, become the owner of any parcel of land that is not sold at the public auction. Terms: 10% deposit and balance within 30 days of date of public auction. All sales are subject to currect taxes. GST may apply on properties sold at the public auction. Redemption may be effected by payment of all arrears of taxes and costs at any time prior to the sale. Dated at Tofield, Alberta, June 15, 2001. Cindy Neufeld, Administrator. VILLAGE OF ALIX Notice is hereby given that under the provisions of the Municipal Government Act, the Village of Alix will offer for sale, by public auction, at the Village of Alix Office, 4849-50 Street, Alix, Alberta on Friday, September 14, 2001 at 10:00 a.m., the following lands: Lot Block Plan C of T 3 24 6151 RS 942069948 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 property is being offered for sale on an as is, where is basis and the Village of Alix makes no representation and gives no warranty whatsoever as to the building or land conditions. Terms: 10% desposit and balance within 30 days of date of public auction. GST will apply on land sold at the public auction. The Village of Alix may, after the public auction, become the owner of any parcel of land that is not sold at the public auction. Redemption may be effected by payment of all arrears of taxes and costs at any time prior to the sale. Dated at the Village of Alix, Alberta, June 30, 2001. Karen G. Mack, Administrator. 1437

VILLAGE OF MIRROR Notice is hereby given that under the provisions of the Municipal Government Act, the Village of Mirror will offer for sale, by public auction, in the Village Office, Mirror, Alberta on Saturday September 8, 2001 at 11:00 a.m. the folowing lands: Lot Block Plan Street Address 1 & 2 11 7159AI 5103-54 Street 3 & 4 11 7159AI 5111-54 Street 2 28 7159AI 5207-52 Street 1, 5, 6, 17, 18, 21-24, 28-30 44 7159AI 5104-49 Street 7-12, 13-16, 19,20 44 7159AI 5108-49 Street 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 Mirror may, after the public auction, become the owner of any parcel of land that is not sold at the public auction. Redemption may be effected by payment of all arrears of taxes and costs at any time prior to the sale. Terms: All parcels are subject to a reserve bid set by the Village. 10% desposit and balance of cash or certified cheque within 30 days of the date of public auction. GST will apply on lands sold at the Public Auction. Dated at Mirror, Alberta May 24, 2001. Mary Richardson, Municipal Clerk VILLAGE OF WARBURG Notice is hereby given that under the provisions of the Municipal Government Act, the Village of Warburg will offer for sale, by public auction, in the Village Office, Warburg, Alberta on Thursday, August 16, 2001 at 2 p.m. the following lands: Lot Block Plan C of T 15 13 772 0263 972200707 12 8 772 2057 772208282 7 & 8 2 2478 EO 972249646 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 Warburg may, after the public auction, become the owner of any parcel of land that is not sold at the public auction. 1438

Terms: Cash. Redemption may be effected by payment of all arrears of taxes and costs at any time prior to the sale. Dated at Warburg, Alberta, June 18, 2001. Chris Pankewitz, Municipal Administrator. 1439

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) 121 STREET APARTMENT HOLDINGS LTD. Named 701 MEAT LTD. Named Alberta Corporation Alberta Corporation Incorporated 2001 MAY 24 Incorporated 2001 MAY 16 Registered Address: 102, Registered Address: 1430, 1122-4 STREET S.W., 1320 12TH AVENUE SW,, CALGARY ALBERTA, CALGARY ALBERTA, T2R 1M1. No: 209357771. T3C 3R6. No: 209347921. 147 AVENUE APARTMENT HOLDINGS LTD. 929515 ALBERTA LTD. Numbered Alberta Named Alberta Corporation Incorporated 2001 MAY 24 Corporation Incorporated 2001 MAY 18 Registered Registered Address: 1430, 1122-4 STREET S.W., Address: 5025-51 STREET, LACOMBE ALBERTA, CALGARY ALBERTA, T2R 1M1. No: 209357904. T4L 2A3. No: 209295153. 21ST VIRTUAL INC. Named Alberta Corporation 930390 ALBERTA LTD. Numbered Alberta Incorporated 2001 MAY 30 Registered Address: Corporation Incorporated 2001 MAY 22 Registered 2303E,920 9TH AVE SW, CALGARY ALBERTA, T2P Address: 2401 TD TOWER, 10088 102 AVENUE, 2T9. No: 209368026. EDMONTON ALBERTA, T5J 2Z1. No: 209303908. 2ND CHANCE DRILLING LTD. Named Alberta 930585 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 MAY 23 Registered Corporation Incorporated 2001 MAY 25 Registered Address: 11813 116 AVE NW, EDMONTON Address: 52065 RANGE RD 204, SHERWOOD PARK ALBERTA, T6J 7E3. No: 209356757. ALBERTA, T8G 1G3. No: 209305853. 3 M ACCOUNTING & TAX SERVICES CORP. 931034 ALBERTA LTD. Numbered Alberta Named Alberta Corporation Incorporated 2001 MAY 22 Corporation Incorporated 2001 MAY 28 Registered Registered Address: #28, 8930-99 AVENUE, FORT Address: 9906 101B AVENUE, SEXSMITH SASKATCHEWAN ALBERTA, T8L 3L1. No: ALBERTA, T0H 3C0. No: 209310341. 209353887. 931079 ALBERTA LTD. Numbered Alberta 3055836 NOVA SCOTIA COMPANY Other Corporation Incorporated 2001 MAY 28 Registered Prov/Territory Corps Registered 2001 MAY 25 Address: 200-815-10 AVE SW, CALGARY Registered Address: 3300, 421 7TH AVENUE S.W., ALBERTA, T2R 0B4. No: 209310796. CALGARY ALBERTA, T2P 4K9. No: 219360484. 932306 ALBERTA LTD. Numbered Alberta 3808025 CANADA INC. Federal Corporation Corporation Continued In 2001 MAY 25 Registered Registered 2001 MAY 25 Registered Address: BLOCK Address: MILNE & COMPANY, 300-10655 3, PLAN 971 0664 30-20-28-W4, P.O. BOX 787, SOUTHPORT ROAD SW, CALGARY ALBERTA, OKOTOKS ALBERTA, TOL 1T0. No: 219359304. T2W 4Y1. No: 209323062. 4 CHARLIE 5 TRAFFIC SAFETY CONSULTING 933676 ALBERTA LTD. Numbered Alberta INC. Named Alberta Corporation Incorporated 2001 Corporation Incorporated 2001 MAY 28 Registered MAY 22 Registered Address: 985 EAST AVENUE, Address: 1900, 736-6TH AVENUE S.W., CALGARY PINCHER CREEK ALBERTA, T0K 1W0. No: ALBERTA, T2P 3T7. No: 209336767. 209353291. 933793 ALBERTA LTD. Numbered Alberta 610928 SASKATCHEWAN LTD. Other Prov/Territory Corporation Incorporated 2001 MAY 21 Registered Corps Registered 2001 MAY 29 Registered Address: Address: SE-6-87-8 WEST OF THE 6TH No: 407 BEIRUT DRIVE S.W., CALGARY ALBERTA, 209337930. T3E 6Z3. No: 219363801. 933858 ALBERTA LTD. Numbered Alberta 613229 SASKATCHEWAN LTD. Other Prov/Territory Corporation Incorporated 2001 MAY 24 Registered Corps Registered 2001 MAY 30 Registered Address: Address: 412 WHITESIDE RD. NE, CALGARY 4602 50 AVENUE, LLOYDMINSTER ALBERTA, ALBERTA, T1Y 2Z7. No: 209338581. T9V 0W3. No: 219363769. 933939 ALBERTA LTD. Numbered Alberta 615193 SASKATCHEWAN LTD. Other Prov/Territory Corporation Incorporated 2001 MAY 17 Registered Corps Registered 2001 MAY 31 Registered Address: Address: 5003 51 AVENUE, WETASKIWIN 1500, 10665 JASPER AVENUE, EDMONTON ALBERTA, T9A 0T9. No: 209339399. ALBERTA, T5J 3S9. No: 219368735. 1442

934420 ALBERTA LTD. Numbered Alberta 934615 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 MAY 16 Registered Corporation Incorporated 2001 MAY 16 Registered Address: 38 CRAVEN PL SE, MEDICINE HAT Address: 1201, 10060 JASPER AVENUE, ALBERTA, T1A 7T8. No: 209344209. EDMONTON ALBERTA, T5J 4E5. No: 209346154. 934468 ALBERTA LTD. Numbered Alberta 934623 ALBERTA LTD. Numbered Alberta Corporation Continued In 2001 MAY 17 Registered Corporation Incorporated 2001 MAY 16 Registered Address: 163 SCANLON GREEN NW, CALGARY Address: 17731-103 AVENUE, EDMONTON ALBERTA, T3L 1N3. No: 209344688. ALBERTA, T5S 1N8. No: 209346238. 934472 ALBERTA LTD. Numbered Alberta 934626 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 MAY 16 Registered Corporation Incorporated 2001 MAY 16 Registered Address: 200, 9803-101 AVENUE, GRANDE Address: 3000, 237-4TH AVENUE SW, CALGARY PRAIRIE ALBERTA, T8V 0X6. No: 209344720. ALBERTA, T2P 4X7. No: 209346261. 934473 ALBERTA LTD. Numbered Alberta 934642 ALBERTA LTD. Numbered Alberta Corporation Continued In 2001 MAY 17 Registered Corporation Incorporated 2001 MAY 16 Registered Address: 163 SCANLON GREEN NW, CALGARY Address: 205 MAIN STREET, THREE HILLS ALBERTA, T3L 1N3. No: 209344738. ALBERTA, T0M 2A0. No: 209346428. 934477 ALBERTA LTD. Numbered Alberta 934653 ALBERTA LTD. Numbered Alberta Corporation Continued In 2001 MAY 17 Registered Corporation Incorporated 2001 MAY 22 Registered Address: 163 SCANLON GREEN NW, CALGARY Address: 10209-111 STREET, EDMONTON ALBERTA, T3L 1N3. No: 209344779. ALBERTA, T5K 2V6. No: 209346535. 934499 ALBERTA LTD. Numbered Alberta 934659 ALBERTA INC. Numbered Alberta Corporation Continued In 2001 MAY 17 Registered Corporation Incorporated 2001 MAY 16 Registered Address: 163 SCANLON GREEN NW, CALGARY Address: 6030 3 STREET SE, CALGARY ALBERTA, ALBERTA, T3L 1N3. No: 209344993. T2H 1K2. No: 209346592. 934514 ALBERTA INC. Numbered Alberta 934660 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 MAY 17 Registered Corporation Incorporated 2001 MAY 16 Registered Address: 1503 SUNVISTA WAY S.E., CALGARY Address: 1201, 10060 JASPER AVENUE, ALBERTA, T2X 3G3. No: 209345149. EDMONTON ALBERTA, T5J 4E5. No: 209346600. 934516 ALBERTA INC. Numbered Alberta 934665 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 MAY 16 Registered Corporation Incorporated 2001 MAY 16 Registered Address: 4304 40 ST., BONNYVILLE ALBERTA, Address: #300, 255-17 AVE S.W., CALGARY T9N 1W1. No: 209345164. ALBERTA, T2S 2T8. No: 209346659. 934592 ALBERTA LTD. Numbered Alberta 934676 ALBERTA INC. Numbered Alberta Corporation Incorporated 2001 MAY 16 Registered Corporation Incorporated 2001 MAY 16 Registered Address: 4543 EASTVIEW CRESCENT, RIMBEY Address: 9506 97 ST, MORINVILLE ALBERTA, T8R ALBERTA, T0C 2J0. No: 209345925. 1H4. No: 209346766. 934597 ALBERTA LTD. Numbered Alberta 934679 ALBERTA INC. Numbered Alberta Corporation Incorporated 2001 MAY 16 Registered Corporation Incorporated 2001 MAY 16 Registered Address: 9303-167A AVE. NW, EDMONTON Address: 9506 97 ST, MORINVILLE ALBERTA, T8R ALBERTA, T5Z 1X6. No: 209345974. 1H4. No: 209346790. 934600 ALBERTA LTD. Numbered Alberta 934682 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 MAY 16 Registered Corporation Incorporated 2001 MAY 16 Registered Address: #232, 4128A - 97 STREET, EDMONTON Address: 17731-103 AVENUE, EDMONTON ALBERTA, T6E 5Y6. No: 209346006. ALBERTA, T5S 1N8. No: 209346824. 934603 ALBERTA LTD. Numbered Alberta 934685 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 MAY 16 Registered Corporation Incorporated 2001 MAY 16 Registered Address: #6 HANOVER PLACE, ST. ALBERT Address: #306, 9945-50 STREET, EDMONTON ALBERTA, T8N 6P7. No: 209346030. ALBERTA, T6A 0L4. No: 209346857. 934608 ALBERTA LTD. Numbered Alberta 934690 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 MAY 16 Registered Corporation Incorporated 2001 MAY 16 Registered Address: 440, 7220 FISHER STREET SE, CALGARY Address: 110 BOULDER CRESCENT, CANMORE ALBERTA, T2H 2H8. No: 209346089. ALBERTA, T1W 1L2. No: 209346907. 934611 ALBERTA LTD. Numbered Alberta 934691 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 MAY 16 Registered Corporation Incorporated 2001 MAY 16 Registered Address: 440, 7220 FISHER STREET SE, CALGARY Address: #503, 706-7 AVENUE S.W., CALGARY ALBERTA, T2H 2H8. No: 209346113. ALBERTA, T2P 0Z1. No: 209346915. 934612 ALBERTA LTD. Numbered Alberta 934694 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 MAY 16 Registered Corporation Incorporated 2001 MAY 16 Registered Address: #2025, 855-2ND STREET S.W., CALGARY Address: #311, 8925-51 AVENUE, EDMONTON ALBERTA, T2P 4J8. No: 209346121. ALBERTA, T6E 5J3. No: 209346949. 1443

934695 ALBERTA LTD. Numbered Alberta 934757 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 MAY 16 Registered Corporation Incorporated 2001 MAY 17 Registered Address: 4027-38 STREET, EDMONTON ALBERTA, Address: #200, 209-19TH STREET NW, CALGARY T6L 2R4. No: 209346956. ALBERTA, T2N 2H9. No: 209347574. 934697 ALBERTA LTD. Numbered Alberta 934775 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 MAY 16 Registered Corporation Incorporated 2001 MAY 16 Registered Address: #503, 706-7 AVENUE S.W., CALGARY Address: 12923 134 ST NW, EDMONTON ALBERTA, ALBERTA, T2P 0Z1. No: 209346972. T5L 1V7. No: 209347756. 934703 ALBERTA INC. Numbered Alberta 934790 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 MAY 16 Registered Corporation Incorporated 2001 MAY 17 Registered Address: #201, 93 MCLEOD AVENUE, SPRUCE Address: 47 BERMUDA DR NW, CALGARY GROVE ALBERTA, T7X 2Z9. No: 209347038. ALBERTA, T3K 1H5. No: 209347905. 934706 ALBERTA LTD. Numbered Alberta 934795 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 MAY 16 Registered Corporation Incorporated 2001 MAY 16 Registered Address: 14513-95 ST., GRANDE PRAIRIE Address: 202-3 STREET WEST, MUNSON ALBERTA, T8V 7V7. No: 209347061. ALBERTA, T0J 2C0. No: 209347954. 934711 ALBERTA LTD. Numbered Alberta 934796 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 MAY 16 Registered Corporation Incorporated 2001 MAY 16 Registered Address: 19807 34 ST, EDMONTON ALBERTA, T5B Address: 2025 WESTMOUNT ROAD N.W., 4K3. No: 209347111. CALGARY ALBERTA, T2N 3N1. No: 209347962. 934718 ALBERTA LTD. Numbered Alberta 934798 ALBERTA INC. Numbered Alberta Corporation Incorporated 2001 MAY 16 Registered Corporation Incorporated 2001 MAY 17 Registered Address: 25-18 - 15 - W4 No: 209347186. Address: 150-2635 37 AVE NE, CALGARY ALBERTA, T1Y 5V7. No: 209347988. 934721 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 MAY 17 Registered 934801 ALBERTA LTD. Numbered Alberta Address: #4,5004-46TH STREET, SYLVAN LAKE Corporation Incorporated 2001 MAY 17 Registered ALBERTA, T4S 1C2. No: 209347210. Address: 5009-48TH STREET, LLOYDMINSTER ALBERTA, T9V 0H7. No: 209348010. 934723 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 MAY 16 Registered 934803 ALBERTA LTD. Numbered Alberta Address: #600, 12220 STONY PLAIN ROAD, Corporation Incorporated 2001 MAY 17 Registered EDMONTON ALBERTA, T5N 3Y4. No: 209347236. Address: 1500, 10180-101 STREET, EDMONTON ALBERTA, T5J 4K1. No: 209348036. 934729 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 MAY 16 Registered 934805 ALBERTA LTD. Numbered Alberta Address: 179 COVE DRIVE, CHESTERMERE Corporation Incorporated 2001 MAY 17 Registered ALBERTA, T1X 1E9. No: 209347293. Address: 11 ALDERWOOD BLVD., ST. ALBERT ALBERTA, T8N 3M4. No: 209348051. 934730 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 MAY 17 Registered 934809 ALBERTA LTD. Numbered Alberta Address: #4,5004-46TH STREET, SYLVAN LAKE Corporation Incorporated 2001 MAY 23 Registered ALBERTA, T4S 1C2. No: 209347301. Address: 2401 TD TOWER, 10088 102 AVENUE, EDMONTON ALBERTA, T5J 2Z1. No: 209348093. 934736 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 MAY 16 Registered 934810 ALBERTA LTD. Numbered Alberta Address: #202, 2 ATHABASCAN AVENUE, Corporation Incorporated 2001 MAY 17 Registered SHERWOOD PARK ALBERTA, T8A 4E3. No: Address: SW 15-65-22 W4M, COLINTON ALBERTA, 209347368. T0G 0R0. No: 209348101. 934737 ALBERTA LTD. Numbered Alberta 934821 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 MAY 16 Registered Corporation Incorporated 2001 MAY 17 Registered Address: SW 17-46-19-W4TH No: 209347376. Address: 55 DOVELY WAY SE, CALGARY ALBERTA, T2B 2K7. No: 209348218. 934750 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 MAY 16 Registered 934832 ALBERTA LTD. Numbered Alberta Address: 2882 CATALINA BOULVARD N.E., Corporation Incorporated 2001 MAY 17 Registered CALGARY ALBERTA, T1Y 6P2. No: 209347509. Address: 2200, 10155-102 STREET, EDMONTON ALBERTA, T5J 4G8. No: 209348325. 934751 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 MAY 16 Registered 934833 ALBERTA LTD. Numbered Alberta Address: 5015 VICTORIA AVENUE, CORONATION Corporation Incorporated 2001 MAY 17 Registered ALBERTA, T0C 1C0. No: 209347517. Address: 9024 75 STREET, EDMONTON ALBERTA, T6C 2H4. No: 209348333. 934753 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 MAY 16 Registered 934835 ALBERTA LTD. Numbered Alberta Address: #406, 2675-36 STREET N.E., CALGARY Corporation Incorporated 2001 MAY 17 Registered ALBERTA, T1Y 6H6. No: 209347533. Address: 203A 5 ELIZABETH STREET, OKOTOKS ALBERTA, T0L 1T0. No: 209348358. 1444

934836 ALBERTA INC. Numbered Alberta 934905 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 MAY 17 Registered Corporation Incorporated 2001 MAY 17 Registered Address: 1200, 700-2ND STREET S.W., CALGARY Address: 303, 9006-132 AVE., EDMONTON ALBERTA, T2P 4V5. No: 209348366. ALBERTA, T5E 0Y2. No: 209349059. 934837 ALBERTA LTD. Numbered Alberta 934906 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 MAY 17 Registered Corporation Incorporated 2001 MAY 17 Registered Address: 2113-20 STREET, NANTON ALBERTA, Address: #510, 237-8 AVENUE S.E., CALGARY T0L 1R0. No: 209348374. ALBERTA, T2G 5C3. No: 209349067. 934841 ALBERTA INC. Numbered Alberta 934908 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 MAY 17 Registered Corporation Incorporated 2001 MAY 18 Registered Address: 1200, 700-2ND STREET S.W., CALGARY Address: #340, 521-3RD AVENUE S.W., CALGARY ALBERTA, T2P 4V5. No: 209348416. ALBERTA, T2P 3T3. No: 209349083. 934845 ALBERTA LTD. Numbered Alberta 934909 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 MAY 17 Registered Corporation Incorporated 2001 MAY 17 Registered Address: 320-41 ST., EDSON ALBERTA, T7E 1A1. Address: 4515-38A AVENUE, EDMONTON No: 209348457. ALBERTA, T6L 5B5. No: 209349091. 934848 ALBERTA LTD. Numbered Alberta 934913 ALBERTA INC. Numbered Alberta Corporation Incorporated 2001 MAY 17 Registered Corporation Incorporated 2001 MAY 17 Registered Address: 6113-17A AVE.,, EDMONTON, Address: 2819 31 STREET SW, CALGARY ALBERTA, T6L 2B8. No: 209348481. ALBERTA, T3E 2N9. No: 209349133. 934849 ALBERTA INC. Numbered Alberta 934938 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 MAY 17 Registered Corporation Incorporated 2001 MAY 17 Registered Address: 1200, 700-2ND STREET S.W., CALGARY Address: 1018C HAMMOND AVENUE, CROSSFIELD ALBERTA, T2P 4V5. No: 209348499. ALBERTA, T0M 0S0. No: 209349380. 934855 ALBERTA INC. Numbered Alberta 934942 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 MAY 17 Registered Corporation Incorporated 2001 MAY 17 Registered Address: 1200, 700-2ND STREET S.W., CALGARY Address: 203, 200 BARCLAY PARADE SW, ALBERTA, T2P 4V5. No: 209348556. CALGARY ALBERTA, T2P 4R5. No: 209349422. 934858 ALBERTA LTD. Numbered Alberta 934950 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 MAY 17 Registered Corporation Incorporated 2001 MAY 17 Registered Address: #1645, 1632-14TH AVENUE NW,, Address: 2, 1719-10A STREET SW, CALGARY CALGARY ALBERTA, T2N 1M7. No: 209348580. ALBERTA, T2T 3J9. No: 209349505. 934859 ALBERTA INC. Numbered Alberta 934951 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 MAY 17 Registered Corporation Incorporated 2001 MAY 17 Registered Address: 1200, 700-2ND STREET S.W., CALGARY Address: 10012-101 STREET, PEACE RIVER ALBERTA, T2P 4V5. No: 209348598. ALBERTA, T8S 1S2. No: 209349513. 934862 ALBERTA LTD. Numbered Alberta 934956 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 MAY 17 Registered Corporation Incorporated 2001 MAY 18 Registered Address: 4910-51 ST., STETTLER ALBERTA, T0C Address: #1900, 350-7TH AVENUE S.W., CALGARY 2L0. No: 209348622. ALBERTA, T2P 3N9. No: 209349562. 934873 ALBERTA INC. Numbered Alberta 934957 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 MAY 17 Registered Corporation Incorporated 2001 MAY 17 Registered Address: 1200, 700-2ND STREET S.W., CALGARY Address: 115A - 4TH AVENUE W., COCHRANE ALBERTA, T2P 4V5. No: 209348739. ALBERTA, N/A. No: 209349570. 934876 ALBERTA INC. Numbered Alberta 934960 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 MAY 17 Registered Corporation Incorporated 2001 MAY 17 Registered Address: 1200, 700-2ND STREET S.W., CALGARY Address: 1400, 350-7TH AVENUE S.W., CALGARY ALBERTA, T2P 4V5. No: 209348762. ALBERTA, T2P 3N9. No: 209349604. 934885 ALBERTA LTD. Numbered Alberta 934963 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 MAY 17 Registered Corporation Incorporated 2001 MAY 17 Registered Address: SE 36-59-20-W4 No: 209348853. Address: 137 FULLER PLACE, HINTON ALBERTA, T7V 1K3. No: 209349638. 934890 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 MAY 17 Registered 934968 ALBERTA INC. Numbered Alberta Address: 1103-48 AVENUE N.W., CALGARY Corporation Incorporated 2001 MAY 17 Registered ALBERTA, T2K 0J6. No: 209348903. Address: 214 BALL PLACE, FORT MCMURRAY ALBERTA, T9K 1Z9. No: 209349687. 934901 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 MAY 17 Registered 934969 ALBERTA LTD. Numbered Alberta Address: 515 REID CLOSE, EDMONTON ALBERTA, Corporation Incorporated 2001 MAY 17 Registered T6R 2M3. No: 209349018. Address: PLAN 8023081 BLOCK 20 LOT 13 No: 209349695. 1445

934977 ALBERTA LTD. Numbered Alberta 935055 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 MAY 17 Registered Corporation Incorporated 2001 MAY 17 Registered Address: 14505-114 AVENUE, EDMONTON Address: 1900, 715-5 AVENUE S.W., CALGARY ALBERTA, T5M 2Y8. No: 209349778. ALBERTA, T2P 2X6. No: 209350552. 934983 ALBERTA LTD. Numbered Alberta 935057 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 MAY 17 Registered Corporation Incorporated 2001 MAY 17 Registered Address: 200, 435-4TH AVENUE SW, CALGARY Address: 1900, 715-5 AVENUE S.W., CALGARY ALBERTA, T2P 3A8. No: 209349836. ALBERTA, T2P 2X6. No: 209350578. 934986 ALBERTA LTD. Numbered Alberta 935058 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 MAY 17 Registered Corporation Incorporated 2001 MAY 17 Registered Address: #1119, 10200 102 AVENUE, EDMONTON Address: 1900, 715-5 AVENUE S.W., CALGARY ALBERTA, T5J 4B7. No: 209349869. ALBERTA, T2P 2X6. No: 209350586. 934987 ALBERTA LTD. Numbered Alberta 935059 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 MAY 17 Registered Corporation Incorporated 2001 MAY 17 Registered Address: APT. 5, 13220-113A STREET NW, Address: 1900, 715-5 AVENUE S.W., CALGARY EDMONTON ALBERTA, T5E 5C1. No: 209349877. ALBERTA, T2P 2X6. No: 209350594. 934993 ALBERTA LTD. Numbered Alberta 935060 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 MAY 17 Registered Corporation Incorporated 2001 MAY 17 Registered Address: 103, SUNTREE PLACE,, OKOTOKS Address: 1900, 715-5 AVENUE S.W., CALGARY ALBERTA, T0L 1T1. No: 209349935. ALBERTA, T2P 2X6. No: 209350602. 934994 ALBERTA LTD. Numbered Alberta 935063 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 MAY 17 Registered Corporation Incorporated 2001 MAY 18 Registered Address: 210, 17010-103 AVENUE, EDMONTON Address: 1800, 350-7 AVENUE SW, CALGARY ALBERTA, T5S 1K7. No: 209349943. ALBERTA, T2P 3N9. No: 209350636. 934999 ALBERTA LTD. Numbered Alberta 935064 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 MAY 17 Registered Corporation Incorporated 2001 MAY 18 Registered Address: 210, 17010-103 AVENUE, EDMONTON Address: 5025-51 STREET, LACOMBE ALBERTA, ALBERTA, T5S 1K7. No: 209349992. T4L 2A3. No: 209350644. 935006 ALBERTA LTD. Numbered Alberta 935065 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 MAY 17 Registered Corporation Incorporated 2001 MAY 18 Registered Address: PLAN - 604KS, BLOCK - 1, LOT - 4 No: Address: 140, 1935-32ND AVENUE NE, CALGARY 209350065. ALBERTA, T2E 7C8. No: 209350651. 935007 ALBERTA LTD. Numbered Alberta 935066 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 MAY 17 Registered Corporation Incorporated 2001 MAY 18 Registered Address: 2016 SHERWOOD DRIVE, SHERWOOD Address: 140, 1935-32ND AVENUE NE, CALGARY PARK ALBERTA, T8A 3X3. No: 209350073. ALBERTA, T2E 7C8. No: 209350669. 935012 ALBERTA LTD. Numbered Alberta 935070 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 MAY 17 Registered Corporation Incorporated 2001 MAY 18 Registered Address: 3300, 421 7TH AVENUE S.W., CALGARY Address: 5108 2ND STREET, BOYLE ALBERTA, T0A ALBERTA, T2P 4K9. No: 209350123. 0M0. No: 209350701. 935014 ALBERTA LTD. Numbered Alberta 935071 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 MAY 17 Registered Corporation Incorporated 2001 MAY 18 Registered Address: 1400, 350-7TH AVENUE S.W., CALGARY Address: #108, 9824-97 AVENUE, GRANDE ALBERTA, T2P 3N9. No: 209350149. PRAIRIE ALBERTA, T8V 7K2. No: 209350719. 935022 ALBERTA LTD. Numbered Alberta 935075 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 MAY 17 Registered Corporation Incorporated 2001 MAY 22 Registered Address: 47, 1011 CANTERBURY DR SW, Address: 909, 13104 ELBOW DRIVE SW, CALGARY CALGARY ALBERTA, T2W 2S8. No: 209350222. ALBERTA, T2W 2P2. No: 209350750. 935030 ALBERTA LTD. Numbered Alberta 935079 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 MAY 18 Registered Corporation Incorporated 2001 MAY 18 Registered Address: 1523-51 STREET SE, CALGARY Address: #217, 3825-34 STREET N.E., CALGARY ALBERTA, T2A 1S9. No: 209350305. ALBERTA, T1Y 6Z8. No: 209350792. 935032 ALBERTA LTD. Numbered Alberta 935081 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 MAY 17 Registered Corporation Continued In 2001 MAY 29 Registered Address: 25 PLEASANT VIEW TRAILER COURT, Address: #1900, 350-7TH AVENUE S.W., CALGARY DRAYTON VALLEY ALBERTA, T7A 1M7. No: ALBERTA, T2P 3N9. No: 209350818. 209350321. 935084 ALBERTA LTD. Numbered Alberta 935050 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 MAY 18 Registered Corporation Incorporated 2001 MAY 18 Registered Address: 774 SADDLEBACK RD NW, EDMONTON Address: 2938 LATHOM CRES S.W., CALGARY ALBERTA, T6J 5E6. No: 209350842. ALBERTA, T3E 5W7. No: 209350503. 1446