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

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. 106 Edmonton, Saturday, October 30, 2010 No. 20 ORDERS IN COUNCIL O.C. 277/2010. (Municipal Government Act)

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

WorkSafeBC Authorized Hearing Aid Service Providers

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

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

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

Delivery Zone and Sod Item Guide Western Canada

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

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

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

Winefest Mix Six Pick-up Locations

Hospital Services in Alberta JULY 2018

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)

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

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

Laboratory - Facility Listing As of January 18, 2018

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

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

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

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

Sod Delivery Guide FSAs and Cities Western Canada

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

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

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

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

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

Nursing Home (LTC) Services in Alberta AUGUST 2016

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

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

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

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

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

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, Friday, April 30, 2004 No. 8 PROCLAMATION

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

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

MUNICIPAL GOVERNMENT ACT O.C. 416/96

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

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

FILE NO. ANMICALGIC-1

ORDINANCE NO. 13,729

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

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

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

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

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

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. 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

OPUS INTERNATIONAL CONSULTANTS (CANADA) LIMITED

BUNT & ASSOCIATES ENGINEERING (ALBERTA) LTD.

Harmattan A N N U A L B A R R E L S 2,712,308 3,029,204 2,497,271 2,660,135

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

REGISTRAR OF PASSENGER TRANSPORTATION MINISTRY OF TRANSPORTATION AND INFRASTRUCTURE

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

Enform Approved "Memorandum of Understanding" Holders

INTERNSHIP PLACEMENT DIRECTORY ADDICTIONS COUNSELLING PROGRAM UNIVERSITY OF LETHBRIDGE

ORDINANCE NO. 14,723

List of Lands Available for Taxes

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

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

ORDINANCE NO. 510 THEREFORE, BE IT ORDAINED BY THE GOVERNING BODY OF THE CITY OF BEL AIRE, KANSAS:

The Provincial Highway Designation Regulations, 1990

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

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

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

Lammles Banff Unit S12 Cascade Plaza 317 Banff Ave Banff

APPENDIX IV MINOR HOCKEY ZONES

CONSULTATION EFFORTS BEAR CREEK METER STATION PROJECT

THE NEWFOUNDLAND AND LABRADOR GAZETTE

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

SA"-C.k..try A Approved and Ordered MAR PROVINCE OF BRITISH COLUMBIA ORDER OF LIEUTENANT GOVERNOR IN COUNCIL

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

ORDINANCE NO. 612, DESCRIPTION ATTACHED

ORDERS IN COUNCIL THE COUNTY ACT, '

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

THE NEWFOUNDLAND AND LABRADOR GAZETTE

Alberta Tourism Market Monitor

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

Alberta Tourism Market Monitor

COUNCIL REPORT Meeting Date: December 10, 2013

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

Alberta Tourism Market Monitor

Alberta Tourism Market Monitor

PUBLIC INFORMATION SESSION #2

Senior Records Officer / Records Management Contacts

THE NEWFOUNDLAND AND LABRADOR GAZETTE

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

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

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

Transcription:

The Alberta Gazette PART 1 Vol. 96 EDMONTON, FRIDAY, SEPTEMBER 15, 2000 No. 17 GOVERNMENT NOTICES COMMUNITY DEVELOPMENT ORDER DESIGNATING REGISTERED HISTORIC RESOURCE (Historical Resources Act) File No. Des. 2051 I, Stan Woloshyn, 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 St. Helen s Anglican Church, together with the land legally described as all that portion of the NW quarter of section 13, township 49, range 8, west of the fourth meridian described as follows: commencing at a point on the western boundary of the said quarter section distant 1815 feet southerly from the north west corner thereof, thence southerly along the said westerly boundary 165 feet, thence easterly parallel to the northerly boundary thereof 264 feet, thence northerly parallel to the said westerly boundary 165 feet, thence westerly parallel to the said northerly boundary 264 feet more or less to the point of commencement, containing.405 hectares (1 acre) more or less. Excepting thereout all mines and minerals, and municipally located at Stellaville, Alberta 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 this 15th day of August, 2000. Stan Woloshyn, Minister. GOVERNMENT SERVICES The Registrar s Periodical, corporate registration, incorporation and other notices of the Corporate Registry are listed at the end of this issue.

VITAL STATISTICS CERTIFICATE OF CHANGE OF PERSONAL NAME (Change of Name Act) All Notice of Change of Personal Names for 2000 can be viewed in print versions of the Alberta Gazette or on QP Source Professional. 1834

All Notice of Change of Personal Names for 2000 can be viewed in print versions of the Alberta Gazette or on QP Source Professional. 1835

All Notice of Change of Personal Names for 2000 can be viewed in print versions of the Alberta Gazette or on QP Source Professional. 1836

All Notice of Change of Personal Names for 2000 can be viewed in print versions of the Alberta Gazette or on QP Source Professional. INFRASTRUCTURE SALE OR DISPOSITION OF LAND (Government Organization Act) Name of Purchaser: Daniel Guy Bremault and Carmen Angele Bremault. 1837

Consideration: $2,200 Land Description: Plan 9320313. That portion of extra road and road #2 contained within the limits of Plan 002 240 687, containing 2.471 hectares more or less. Excepting thereout all mines and minerals, located in the Municipal District of Bonnyville No. 87. Name of Purchaser: Mike Mrdjenovich Consideration: $140,000 Land Description: All that portion of the northeast quarter of section 19, township 53, range 6, west of the fifth meridian which lies south of the right of way of the Grande Trunk Pacific Railway as shown on Railway Plan 7309R, containing 19.8 hectares (49.1 acres), excepting thereout: 0.121 hectares (0.3 acres) more or less, out of the northeast quarter as shown on Road Plan 7309AG. Excepting thereout all mines and minerals and the right to work the same, located in Parkland County. Meridian 5, range 6, township 53, section 19. All that portion of the southeast quarter which lies north of the Road Plan 2414PX, containing 47.6 hectares (117.67 acres) more or less, excepting thereout: 2.486 hectares (6.14 acres) more or less for Road Plan 842 2430. Excepting thereout all mines and minerals and the right to work the same, located in Parkland County. Name of Purchaser: 657406 Alberta Ltd. Consideration: $28,000 Land Description: Plan 0023309, Block 9, Lot 2. Area: 0.847 hectares (2.09 acres) more or less. Excepting thereout all mines and minerals, located in the Regional Municipality of Wood Buffalo (Fort McMurray). RESOURCE DEVELOPMENT DECLARATION OF WITHDRAWAL FROM UNIT AGREEMENT (Petroleum and Natural Gas Tenure Regulations) The Minister of Resource Development on behalf of the Crown in Right of Alberta hereby declares and states that the Crown in right of Alberta has withdrawn as a party to the agreement entitled Gilby Viking B Unit No. 1" effective August 15, 2000. SAFETY CODES COUNCIL AGENCY ACCREDITATION (Safety Codes Act) Pursuant to section 26 of the Alberta Safety Codes Act, it is hereby ordered that - A.S. Roach Fire Services Ltd., Accreditation No. A000188, Order No. O00000340, November 8, 1995 Having satisfied the terms and conditions of the Safety Codes Council is authorized to provide services under the Alberta Safety Codes Act for Fire, all parts of the Alberta Fire Code including investigations. 1838

CORPORATE ACCREDITATION (Safety Codes Act) Pursuant to section 24 of the Alberta Safety Codes Act, it is hereby ordered that - Weyerhaeuser Company Limited, Accreditation No. C000154, Order No. O00000732, February 28, 1996 Having satisfied the terms and conditions of the Safety Codes Council is authorized to administer the Alberta Safety Codes Act within their jurisdiction for Electrical. CANCELLATION OF JOINT MUNICIPAL ACCREDITATION (Safety Codes Act) Pursuant to section 23(3)(c) of the Alberta Safety Codes Act, it is hereby ordered that - Village of Paradise Valley, Accreditation No. J000108, Order No. R00000185, August 22, 2000 Having voluntarily withdrawn from the accreditation issued July 12, 1995 to administer the Alberta Safety Codes Act for the discipline of Building is revoked for new work undertaken and the municipality is to cease administration within their jurisdiction under this accreditation effective August 21, 2000. Pursuant to section 23(3)(c) of the Alberta Safety Codes Act, it is hereby ordered that - Village of Paradise Valley, Accreditation No. J000108, Order No. R00000186, August 22, 2000 Having voluntarily withdrawn from the accreditation issued July 12, 1995 to administer the Alberta Safety Codes Act for the discipline of Electrical is revoked for new work undertaken and the municipality is to cease administration within their jurisdiction under this accreditation effective August 21, 2000. Pursuant to section 23(3)(c) of the Alberta Safety Codes Act, it is hereby ordered that - Village of Paradise Valley, Accreditation No. J000108, Order No. R00000187, August 22, 2000 Having voluntarily withdrawn from the accreditation issued July 12, 1995 to administer the Alberta Safety Codes Act for the discipline of Fire is revoked for new work undertaken and the municipality is to cease administration within their jurisdiction under this accreditation effective August 21, 2000. Pursuant to section 23(3)(c) of the Alberta Safety Codes Act, it is hereby ordered that - Village of Paradise Valley, Accreditation No. J000108, Order No. R00000188, August 22, 2000 Having voluntarily withdrawn from the accreditation issued July 12, 1995 to administer the Alberta Safety Codes Act for the discipline of Gas is revoked for new work 1839

undertaken and the municipality is to cease administration within their jurisdiction under this accreditation effective August 21, 2000. Pursuant to section 23(3)(c) of the Alberta Safety Codes Act, it is hereby ordered that - Village of Paradise Valley, Accreditation No. J000108, Order No. R00000189, August 22, 2000 Having voluntarily withdrawn from the accreditation issued July 12, 1995 to administer the Alberta Safety Codes Act for the discipline of Plumbing is revoked for new work undertaken and the municipality is to cease administration within their jurisdiction under this accreditation effective August 21, 2000. Pursuant to section 23(3)(c) of the Alberta Safety Codes Act, it is hereby ordered that - Town of Millet, Accreditation No. J000108, Order No. R00000190, August 29, 2000 Having voluntarily withdrawn from the accreditation issued July 12, 1995 to administer the Alberta Safety Codes Act for the discipline of Building is revoked for new work undertaken and the municipality is to cease administration within their jurisdiction under this accreditation effective August 28, 2000. Pursuant to section 23(3)(c) of the Alberta Safety Codes Act, it is hereby ordered that - Town of Millet, Accreditation No. J000108, Order No. R00000191, August 29, 2000 Having voluntarily withdrawn from the accreditation issued July 12, 1995 to administer the Alberta Safety Codes Act for the discipline of Electrical is revoked for new work undertaken and the municipality is to cease administration within their jurisdiction under this accreditation effective August 28, 2000. Pursuant to section 23(3)(c) of the Alberta Safety Codes Act, it is hereby ordered that - Town of Millet, Accreditation No. J000108, Order No. R00000192, August 29, 2000 Having voluntarily withdrawn from the accreditation issued July 12, 1995 to administer the Alberta Safety Codes Act for the discipline of Fire is revoked for new work undertaken and the municipality is to cease administration within their jurisdiction under this accreditation effective August 28, 2000. Pursuant to section 23(3)(c) of the Alberta Safety Codes Act, it is hereby ordered that - Town of Millet, Accreditation No. J000108, Order No. R00000193, August 29, 2000 Having voluntarily withdrawn from the accreditation issued July 12, 1995 to administer the Alberta Safety Codes Act for the discipline of Gas is revoked for new work undertaken and the municipality is to cease administration within their jurisdiction under this accreditation effective August 28, 2000. 1840

Pursuant to section 23(3)(c) of the Alberta Safety Codes Act, it is hereby ordered that - Town of Millet, Accreditation No. J000108, Order No. R00000194, August 29, 2000 Having voluntarily withdrawn from the accreditation issued July 12, 1995 to administer the Alberta Safety Codes Act for the discipline of Plumbing is revoked for new work undertaken and the municipality is to cease administration within their jurisdiction under this accreditation effective August 28, 2000. MUNICIPAL ACCREDITATION (Safety Codes Act) Pursuant to section 23 of the Alberta Safety Codes Act, it is hereby ordered that - Village of Paradise Valley, Accreditation No. M000103, Order No. O00001252, August 22, 2000 Having satisfied the terms and conditions of the Safety Codes Council is authorized to administer the Alberta 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 23 of the Alberta Safety Codes Act, it is hereby ordered that - Village of Paradise Valley, Accreditation No. M000103, Order No. O00001253, August 22, 2000 Having satisfied the terms and conditions of the Safety Codes Council is authorized to administer the Alberta Safety Codes Act within their jurisdiction for Electrical, 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 23 of the Alberta Safety Codes Act, it is hereby ordered that - Village of Paradise Valley, Accreditation No. M000103, Order No. O00001254, August 22, 2000 Having satisfied the terms and conditions of the Safety Codes Council is authorized to administer the Alberta 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 23 of the Alberta Safety Codes Act, it is hereby ordered that - Village of Paradise Valley, Accreditation No. M000103, Order No. O00001255, August 22, 2000 1841

Having satisfied the terms and conditions of the Safety Codes Council is authorized to administer the Alberta 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. Pursuant to section 23 of the Alberta Safety Codes Act, it is hereby ordered that - Town of Millet, Accreditation No. M000294, Order No. O00001256, August 29, 2000 Having satisfied the terms and conditions of the Safety Codes Council is authorized to administer the Alberta 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 23 of the Alberta Safety Codes Act, it is hereby ordered that - Town of Millet, Accreditation No. M000294, Order No. O00001257, August 29, 2000 Having satisfied the terms and conditions of the Safety Codes Council is authorized to administer the Alberta Safety Codes Act within their jurisdiction for Electrical, 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 23 of the Alberta Safety Codes Act, it is hereby ordered that - Town of Millet, Accreditation No. M000294, Order No. O00001258, August 29, 2000 Having satisfied the terms and conditions of the Safety Codes Council is authorized to administer the Alberta 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 23 of the Alberta Safety Codes Act, it is hereby ordered that - Town of Millet, Accreditation No. M000294, Order No. O00001259, August 29, 2000 Having satisfied the terms and conditions of the Safety Codes Council is authorized to administer the Alberta 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. 1842

TREASURY CERTIFICATE OF DISSOLUTION (Credit Union Act) Notice is hereby given that a Certificate of Dissolution was issued to Calgary Wheat Pool Savings and Credit Union Limited on August 23, 2000. Dated at Edmonton, Alberta, August 23, 2000. T.S. Stroich, Director, Financial Institutions. ADVERTISEMENTS ACQUISITION BY UTILICORP UNITED INC. OF TRANSALTA UTILITIES CORPORATION S DISTRIBUTION AND RETAIL BUSINESS Notice is hereby given that the transaction contemplated under the Entitlement Shares Amendment Regulation (AR 145/2000), the TransAlta Utilities Corporation Deficiency Correction Regulation (AR 149/2000), the Rural Electrification Association Amendment Regulation (AR 147/2000) and the Reservation Payments Shares Amendment Regulation (AR 146/2000) was closed on August 31, 2000. Dated September 1, 2000. INSURANCE NOTICE (Insurance Act) THE BRITISH COLUMBIA INSURANCE COMPANY OPTIMUM WEST INSURANCE COMPANY By virtue of The British Columbia Insurance Company, 1904 Amendment Act, 2000 dated June 29, 2000 the name of The British Columbia Insurance Company was changed to Optimum West Insurance Company. 16-17 NOTICE OF DISSOLUTION OF PARTNERSHIP (Partnership Act) I, Laurie Nguyen of the City of Medicine Hat, in the Province of Alberta, hereby declare: 1. That I was a member of the partnership carrying on business under the name of The Classic Jewellery Store with registration number PT8728255, located at 552 3 Street SE, Medicine Hat, Alberta, T1A 1H3. 1843

2. That the partnership was dissolved on August 17, 2000. Date of Declaration August 28, 2000. 17-18 Laurie Nguyen. PUBLIC SALE OF LAND (Municipal Government Act) CITY OF LETHBRIDGE Notice is hereby given that under the provisions of the Municipal Government Act, the City of Lethbridge will offer for sale, by public auction, in the Magrath Room (Room 135) on the main floor of City Hall, 910-4 Avenue S, Lethbridge, Alberta on Friday, November 24, 2000 at 11:00 a.m. the following lands: Plan Block Lot 51LK 14 11 6585GL 1 17 & E 3 ft. of 18 9111323 5 33 9111323 5 34 8211645 4 84A 7510445 14 8 7710684 21 10B 6212GP 1 11 406R 159 44 & S ½ of 45 6995HA 3 36 3520AA - 1 & 2 2133BD - 1 & 2 406R 147 E 45 ft. of W 90 ft. Of 28/32 224HV 3 6 7510919 8 30 NW 21-9-21-W4 ex. Plan 7510639 NE 21-9-21-W4 West of Canal R/W Plan 8210645 1844

Each parcel will be offered for sale subject to a reserve bid, and to the reservations and conditions contained in the existing certificate of title. Terms: Cash. The City of Lethbridge 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 Lethbridge, Alberta, August 28, 2000. Allan Hodge, A.M.A.A., Assessment & Taxation Manager. MUNICIPAL DISTRICT OF BRAZEAU NO. 77 Notice is hereby given that under the provisions of the Municipal Government Act, the Municipal District of Brazeau No. 77 will offer for sale, by public auction, in the Municipal District Office, 5516 Industrial Road, Drayton Valley, Alberta on Tuesday, October 31, 2000 at 10:00 a.m. the following lands: Lot Block Plan C of T Location 2 5 6043 HW 942 340 349+1 Buck Creek 1 1 822 3047 902 143 593 NW 33-48-5-W5M 14 3 604 KS 932 134 702 Rocky Rapids Pt. of Sec. Sec. Twp. Rge. M. C of T Approx. Acres NE 1 48 8 W5M 752 151 392 160 acres SE 12 48 8 W5M 196 U 223 160 acres SW 13 48 7 W5M 782 253 805 157.94 acres Each parcel will be offered for sale subject to a reserve bid, and to the reservations and conditions contained in the existing certificate of title. Terms: Cash or certified cheque. The Municipal District of Brazeau may, after the public auction, become the owner of any parcel of land that is not sold at the public auction. 1845

Redemption may be effected by payment of all arrears of taxes and costs at any time prior to the sale. Dated at Drayton Valley, Alberta, August 22, 2000. Ken Porter, Municipal Manager. TOWN OF MILK RIVER Notice is hereby given that under the provisions of the Municipal Government Act, the Town of Milk River will offer for sale, by public auction, in the Council Chamber of the Town Hall Complex, 240 Main Street, Milk River, Alberta, on Thursday, October 26, 2000 at 2:00 p.m. the following lands: Lot Block Plan C of T E 2 ft. of 14 & 15 3 2227Y 961125819 Each parcel will be offered for sale subject to a reserve bid, and to the reservations and conditions contained in the existing certificate of title. Terms: Cash. The Town of Milk River 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. TOWN OF REDCLIFF Notice is hereby given that under the provisions of the Municipal Government Act, the Town of Red Cliff will offer for sale, by public auction, in the Town of Redcliff Council Chambers located at Town Hall, #1-3 Street NE, Redcliff, Alberta on Monday, November 6, 2000 at 10:30 a.m. the following lands: Lot Block Plan C of T 5, 6 8 1117V VY219 7, 8 3 1117V 911150485 10, 11 Exc. east 6.08 meters of 11 73 755AD 931033280 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 sold on an as is, where is basis and the Town of Redcliff 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 will be 1846

considered, other than those specified by the Town of Redcliff. No further information is available at the Auction regarding the lands to be sold. Terms: Cash or certified cheque (payable immediately). GST will apply on land sold at the Public Auction. The Town of Redcliff 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 Redcliff, Alberta, August 22, 2000. R. Giesbrecht, Municipal Manager. TOWN OF TWO HILLS Notice is hereby given that under the provisions of the Municipal Government Act, the Town of Two Hills will offer for sale, by public auction, in the Town Council Chambers, Two Hills, Alberta on Thursday, November 23, 2000 at 10:00 a.m. the following lands: Plan Block Lot 1442 E.O. 4 16 6316 E.T. 2 S ½ 5 8309 E.T. 9 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. These properties are being offered for sale on an as is, where is basis and the Town of Two Hills 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. Terms: Cash or certified cheque. The Town of Two Hills 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 Two Hills, Alberta, September 6, 2000. Linda Zacharias, C.A.O. 1847

TOWN OF VALLEYVIEW Notice is hereby given that under the provisions of the Municipal Government Act, the Town of Valleyview will offer for sale, by public auction, in the Town Office, Valleyview, Alberta on Monday, October 30, 2000 at 2:00 p.m. the following lands: Lot Block Plan C of T 8 6 1070 KS 952086062 E - 7620465 872225256 5 2 8920335 972173353 Each parcel will be offered for sale subject to a reserve bid, and to the reservations and conditions contained in the existing certificate of title. Terms: Cash or certified cheque. The Town of Valleyview 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 Valleyview, Alberta, August 25, 2000. Garry Peterson, Town Manager. VILLAGE OF CONSORT Notice is hereby given that under the provisions of the Municipal Government Act, the Village of Consort will offer for sale, by public auction, in the Village Office, 4901-50 Avenue, Consort, Alberta on Friday, October 27, 2000 at 10:00 a.m. the following lands: Lot Block Plan 5 15 9023394 5 25 9422982 Each parcel will be offered for sale subject to a reserve bid, and to the reservations and conditions contained in the existing certificate of title. Terms: Cash or certified cheque. The Village of Consort may, after the public auction, become the owner of any parcel of land that is not sold at the public auction. 1848

Redemption may be effected by payment of all arrears of taxes and costs at any time prior to the sale. Dated at Consort, Alberta, August 21, 2000. Sandra King, Chief Administrative Officer. VILLAGE OF HEISLER Notice is hereby given that under the provisions of the Municipal Government Act, the Village of Heisler will offer for sale, by public auction, in the Village Office, Heisler, Alberta on Tuesday, October 31, 2000 at 10:00 a.m. the following lands: Lot Block Plan 12, 13, 14 3 1810 BQ Each parcel will be offered for sale subject to a reserve bid, and to the reservations and conditions contained in the existing certificate of title. Terms: Cash. The Village of Heisler 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 Heisler, Alberta, August 25, 2000. Connie Martz, Administrator. VILLAGE OF RYLEY Notice is hereby given that under the provisions of the Municipal Government Act, the Village of Ryley will offer for sale, by public auction, in the Council Chambers, Village Office, 5101-50 Street, Ryley, Alberta on Wednesday, November 15, 2000, at 1:30 p.m. the following lands: Lot Block Plan Linc Number 33, 34 5 6530V 0015002827 2 15 6386 AW 0016239618 Each parcel will be offered for sale subject to a reserve bid, and to the reservations and conditions contained in the existing certificate of title. Terms: Cash or certified cheque. The Village of Ryley may, after the public auction, become the owner of any parcel of land that is not sold at the public auction. 1849

Redemption may be effected by payment of all arrears of taxes and costs at any time prior to the sale. Dated at Ryley, Alberta, August 18, 2000. Rhonda Knudslien, Administrator. VILLAGE OF YOUNGSTOWN Notice is hereby given that under the provisions of the Municipal Government Act, the Village of Youngstown will offer for sale, by public auction, in the Village Office, Youngstown, Alberta on Thursday, October 26, 2000 at 11:00 a.m. the following lands: Lot Block Plan 1-4 1 7810204 8, 9 4 7490AP 17 9 7490AP 1, 2, 3, 4 12 7490AP 13-15 12 7490AP 13 14 5464HD 5 16 5377AV 1-3 17 5377AV Each parcel will be offered for sale subject to a reserve bid, and to the reservations and conditions contained in the existing certificate of title. Terms: Cash, subject to Schedule A of By-law 500.. The Village of Youngstown 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 Youngstown, Alberta, September 1, 2000. Lorraine Ruppert, Municipal Administrator. 1850

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 Utlities Act, Societies Act, Partnership Act) 1067915 ONTARIO LIMITED Other Prov/Territory Corps Registered 2000 AUG 08 Registered Address: 1400, 10303 JASPER AVENUE, EDMONTON ALBERTA, T5J 3N6. No: 218887891. 1370919 ONTARIO INC. Other Prov/Territory Corps Registered 2000 AUG 08 Registered Address: 3700, 400-3RD AVENUE S.W., CALGARY ALBERTA, T2P 4H2. No: 218920148. 3753760 CANADA INC. Federal Corporation Registered 2000 AUG 15 Registered Address: FIRST EDMONTON PLACE, 1500-10665 JASPER AVENUE NW, EDMONTON ALBERTA, T5J 3S9. No: 218928810. 4TK ENTERPRISES LTD. Named Alberta Address: 9224 84 ST NW, FORT SASKATCHEWAN ALBERTA, T8L 3N7. No: 208920710. 887787 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 AUG 07 Registered Address: 10719 182 ST NW, EDMONTON ALBERTA, T5S 1J5. No: 208877878. 888229 ALBERTA LTD. Numbered Alberta Address: 9902-97TH AVENUE, PEACE RIVER ALBERTA, T8S 1H6. No: 208882290. 888311 ALBERTA LTD. Numbered Alberta Address: 9902-97TH AVENUE, PEACE RIVER ALBERTA, T8S 1H6. No: 208883116. 888370 ALBERTA LTD. Numbered Alberta Address: 9702-111 AVENUE, EDMONTON ALBERTA, T5G 0B1. No: 208883702. 888828 ALBERTA LTD. Numbered Alberta Address: 1400, 10303 JASPER AVENUE, EDMONTON ALBERTA, T5J 3N6. No: 208888289. 888888 ALBERTA LTD. Numbered Alberta Address: 716-78 AVENUE NW, CALGARY ALBERTA, T2K 0S5. No: 208888883. 889797 ALBERTA LTD. Numbered Alberta Address: 910-110A STREET, EDMONTON ALBERTA, T6J 6N2. No: 208897975. 890638 ALBERTA LTD. Numbered Alberta Address: 1000 SCOTIA PLACE, 10060 JASPER AVENUE, EDMONTON ALBERTA, T5J 3R8. No: 208906388. 890863 ALBERTA LTD. Numbered Alberta Address: 84 VALLEY MEADOW GARDEN N.W., CALGARY ALBERTA, T3B 5L9. No: 208908632. 891062 ALBERTA LTD. Numbered Alberta Address: 208, 3112-11 STREET N.E., CALGARY ALBERTA, T2E 7J1. No: 208910620. 891159 ALBERTA LTD. Numbered Alberta Address: 726-10TH STREET, CANMORE ALBERTA, T1W 2A6. No: 208911594. 891162 ALBERTA LTD. Numbered Alberta Address: 11551 68 STREET, EDMONTON ALBERTA, T5B 1P2. No: 208911628. 891176 ALBERTA LTD. Numbered Alberta Address: 422 MERIDIAN RD NE, CALGARY ALBERTA, T2A 4L6. No: 208911768. 891187 ALBERTA LTD. Numbered Alberta Address: #1 3295 DUNMORE ROAD SE, MEDICINE HAT ALBERTA, T1B 3R2. No: 208911875. 891209 ALBERTA LTD. Numbered Alberta Address: 1780, 10123-99 STREET, EDMONTON ALBERTA, T5J 3H1. No: 208912097. 891214 ALBERTA LTD. Numbered Alberta Address: #175, 6712 FISHER STREET SE, CALGARY ALBERTA, T2H 2A7. No: 208912147. 891230 ALBERTA LTD. Numbered Alberta Address: 6211 104 ST NW, EDMONTON ALBERTA, T6H 2L1. No: 208912303. 891231 ALBERTA LTD. Numbered Alberta Address: 3100, 324-8TH AVENUE S.W., CALGARY ALBERTA, T2P 2Z2. No: 208912311. 1852

891232 ALBERTA LTD. Numbered Alberta Address: 12310-184 STREET, EDMONTON ALBERTA, T5V 1T4. No: 208912329. 891236 ALBERTA LTD. Numbered Alberta Address: 70 PRESTWICK PARK SE, CALGARY ALBERTA, T2Z 3L7. No: 208912360. 891242 ALBERTA LTD. Numbered Alberta Address: 1111 FIRST EDMONTON PLACE, 10665 JASPER AVENUE, EDMONTON ALBERTA, T5J 3S9. No: 208912428. 891250 ALBERTA LTD. Numbered Alberta Address: #1 501 SCHOOL ROAD, TROCHU ALBERTA, T0M 2C0. No: 208912501. 891252 ALBERTA LTD. Numbered Alberta Address: 303, 8180 MACLEOD TRAIL SE, CALGARY ALBERTA, T2H 2B8. No: 208912527. 891255 ALBERTA LTD. Numbered Alberta Address: 215 WOODVALE BAY SW, CALGARY ALBERTA, T2W 3L7. No: 208912550. 891269 ALBERTA LTD. Numbered Alberta Address: #3050, 300-5TH AVENUE S.W., CALGARY ALBERTA, T2P 3C4. No: 208912691. 891277 ALBERTA LTD. Numbered Alberta Address: 837 CENTRE ST, CARSTAIRS ALBERTA, T0M 0N0. No: 208912774. 891278 ALBERTA LTD. Numbered Alberta Address: 5335 84 STREET NE, CALGARY ALBERTA, T3J 4A9. No: 208912782. 891288 ALBERTA LTD. Numbered Alberta Address: 10420 18 AVENUE, EDMONTON ALBERTA, T6J 4Z7. No: 208912881. 891294 ALBERTA LTD. Numbered Alberta Address: 227 QUEEN CHARLOTTE PLACE SE, CALGARY ALBERTA, T2J 4H8. No: 208912949. 891299 ALBERTA LTD. Numbered Alberta Address: 443 LAKE BONAVISTA DR SE, CALGARY ALBERTA, T2J 0M2. No: 208912998. 891304 ALBERTA LTD. Numbered Alberta Address: 451-22 AVENUE NE, CALGARY ALBERTA, T2E 1T8. No: 208913046. 891305 ALBERTA LTD. Numbered Alberta Address: SE 15-048-03 W5TH No: 208913053. 891310 ALBERTA LTD. Numbered Alberta Address: 900, 630-3 AVENUE S.W., CALGARY ALBERTA, T2P 4L4. No: 208913103. 891312 ALBERTA LTD. Numbered Alberta Address: #208, 4245-97 STREET, EDMONTON ALBERTA, T6E 5Y7. No: 208913129. 891313 ALBERTA LTD. Numbered Alberta Address: 18815 80 AVE NW, EDMONTON ALBERTA, T5T 5B5. No: 208913137. 891314 ALBERTA LTD. Numbered Alberta Address: 1000, 10035-105 STREET, EDMONTON ALBERTA, T5J 3T2. No: 208913145. 891341 ALBERTA LTD. Numbered Alberta Address: 900, 630-3 AVENUE S.W., CALGARY ALBERTA, T2P 4L4. No: 208913418. 891349 ALBERTA LTD. Numbered Alberta Address: 416B STAFFORD DRIVE SOUTH, LETHBRIDGE ALBERTA, T1J 2L2. No: 208913491. 891350 ALBERTA LTD Numbered Alberta Address: #29 PARKVIEW TLR PARK, BEAVERLODGE ALBERTA, T0H 0C0. No: 208913509. 891352 ALBERTA LTD. Numbered Alberta Address: 900, 630-3 AVENUE S.W., CALGARY ALBERTA, T2P 4L4. No: 208913525. 891354 ALBERTA LTD. Numbered Alberta Address: 416B STAFFORD DRIVE SOUTH, LETHBRIDGE ALBERTA, T1J 2L2. No: 208913541. 891358 ALBERTA LTD. Numbered Alberta Address: 5028-49 STREET, GIBBONS ALBERTA, T0A 1N0. No: 208913582. 891363 ALBERTA LTD. Numbered Alberta Address: 416B STAFFORD DRIVE SOUTH, LETHBRIDGE ALBERTA, T1J 2L2. No: 208913632. 891375 ALBERTA LTD. Numbered Alberta Address: 1013 5TH AVENUE, WAINWRIGHT ALBERTA, T9W 1L6. No: 208913756. 891376 ALBERTA LTD. Numbered Alberta Address: 454 FIFTH STREET SW, MEDICINE HAT ALBERTA, T1A 4H1. No: 208913764. 891379 ALBERTA LTD. Numbered Alberta Address: 716-78 AVENUE NW, CALGARY ALBERTA, T2K 0S5. No: 208913798. 891383 ALBERTA LTD. Numbered Alberta Address: 202, 8003-102 STREET, EDMONTON ALBERTA, T6E 4A2. No: 208913830. 891388 ALBERTA LTD. Numbered Alberta Address: 9240-34 AVENUE, EDMONTON ALBERTA, T6E 5P2. No: 208913889. 1853

891389 ALBERTA LTD. Numbered Alberta Address: 1112-38 STREET, EDMONTON ALBERTA, T6L 2K9. No: 208913897. 891394 ALBERTA LTD. Numbered Alberta Address: #600, 220-4 STREET SOUTH, LETHBRIDGE ALBERTA, T1J 4J7. No: 208913947. 891396 ALBERTA LTD. Numbered Alberta Address: 440, 10055 106 STREET, EDMONTON ALBERTA, T5J 2Y2. No: 208913962. 891403 ALBERTA LTD. Numbered Alberta Address: 888, 10004-104 AVENUE, EDMONTON ALBERTA, T5J 0K1. No: 208914036. 891404 ALBERTA LTD. Numbered Alberta Address: 3475-26THE AVENUE N.E., CALGARY ALBERTA, T1Y 6L4. No: 208914044. 891409 ALBERTA LTD. Numbered Alberta Address: 5024-3RD AVENUE, EDSON ALBERTA, T7E 1V3. No: 208914093. 891415 ALBERTA LTD. Numbered Alberta Address: 2444-40 STREET S.E., CALGARY ALBERTA, T2B 1C2. No: 208914150. 891421 ALBERTA LTD. Numbered Alberta Address: 27 HAWKWOOD WAY N.W., CALGARY ALBERTA, T3G 1X2. No: 208914218. 891453 ALBERTA LTD. Numbered Alberta Address: 801 SCOTIA PLACE, 10060 JASPER AVENUE, EDMONTON ALBERTA, T5J 3R8. No: 208914531. 891457 ALBERTA LTD. Numbered Alberta Address: 303 DOUGLASDALE COURT SE, CALGARY ALBERTA, T2Z 3A2. No: 208914572. 891460 ALBERTA LTD. Numbered Alberta Address: 801 SCOTIA PLACE, 10060 JASPER AVENUE, EDMONTON ALBERTA, T5J 3R8. No: 208914606. 891470 ALBERTA LTD. Numbered Alberta Address: #1515, 333-11 AVENUE S.W., CALGARY ALBERTA, T2R 1L9. No: 208914705. 891475 ALBERTA INC. Numbered Alberta Address: #700, 1300-8TH STREET S.W., CALGARY ALBERTA, T2R 1B2. No: 208914754. 891480 ALBERTA LTD. Numbered Alberta Address: #1515, 333-11 AVENUE S.W., CALGARY ALBERTA, T2R 1L9. No: 208914804. 891483 ALBERTA LTD. Numbered Alberta Address: 52 DOUGLAS GLEN PLACE SE, CALGARY ALBERTA, T2Z 2M9. No: 208914838. 891486 ALBERTA INC. Numbered Alberta Address: 700, 10655 SOUTHPORT ROAD S.W., CALGARY ALBERTA, T2W 4Y1. No: 208914861. 891487 ALBERTA LTD. Numbered Alberta Address: 1 DEER PARK WAY, SPRUCE GROVE ALBERTA, T7X 3K2. No: 208914879. 891498 ALBERTA LTD. Numbered Alberta Address: 52 DOUGLAS GLEN PLACE SE, CALGARY ALBERTA, T2Z 2M9. No: 208914986. 891499 ALBERTA LTD. Numbered Alberta Address: 1209, 10104-103 AVENUE, EDMONTON ALBERTA, T5J 0H8. No: 208914994. 891503 ALBERTA LTD. Numbered Alberta Address: 8 IMPERIAL DRIVE, RAINBOW LAKE ALBERTA, T0H 2Y0. No: 208915033. 891504 ALBERTA LTD. Numbered Alberta Address: 52 DOUGLAS GLEN PLACE SE, CALGARY ALBERTA, T2Z 2M9. No: 208915041. 891507 ALBERTA LTD. Numbered Alberta Address: 58 FALCONER TERRACE NE, CALGARY ALBERTA, T3J 1W4. No: 208915074. 891512 ALBERTA LTD. Numbered Alberta Address: 209 CAMPUS TOWER, 8625-112 STREET, EDMONTON ALBERTA, T6G 1K8. No: 208915124. 891526 ALBERTA LTD. Numbered Alberta Address: SUITE 501, 220-3RD AVENUE S., LETHBRIDGE ALBERTA, T1J 0G9. No: 208915264. 891530 ALBERTA LTD. Numbered Alberta Address: 11450-124 STREET, EDMONTON ALBERTA, T5M 0K3. No: 208915306. 891535 ALBERTA LTD. Numbered Alberta Address: 803, 1333-8TH STREET SW, CALGARY ALBERTA, T2R 1M6. No: 208915355. 891549 ALBERTA LTD. Numbered Alberta Address: 110 BREWSTER DR, HINTON ALBERTA, T7V 1B4. No: 208915496. 891550 ALBERTA LTD. Numbered Alberta Address: #300, 1324-17 AVENUE S.W., CALGARY ALBERTA, T2T 5S8. No: 208915504. 891555 ALBERTA LTD. Numbered Alberta Address: #2170, 10123-99 STREET, EDMONTON ALBERTA, T5J 3H1. No: 208915553. 891557 ALBERTA LTD. Numbered Alberta Address: 2000, 10235-101 STREET, EDMONTON ALBERTA, T5J 3G1. No: 208915579. 1854

891558 ALBERTA LTD. Numbered Alberta Address: 18067-107 AVENUE, EDMONTON ALBERTA, T5S 1K3. No: 208915587. 891559 ALBERTA LTD. Numbered Alberta Address: #300, 1324-17 AVENUE S.W., CALGARY ALBERTA, T2T 5S8. No: 208915595. 891561 ALBERTA LTD. Numbered Alberta Address: #207, 10335-172 STREET, EDMONTON ALBERTA, T5S 1K9. No: 208915611. 891562 ALBERTA LTD. Numbered Alberta Address: 501-4901 - 48 STREET, RED DEER ALBERTA, T4N 6M4. No: 208915629. 891565 ALBERTA LTD. Numbered Alberta Address: #300, 1324-17 AVENUE S.W., CALGARY ALBERTA, T2T 5S8. No: 208915652. 891569 ALBERTA LTD. Numbered Alberta Address: #207, 10335-172 STREET, EDMONTON ALBERTA, T5S 1K9. No: 208915694. 891583 ALBERTA LTD. Numbered Alberta Address: 203, 136 17TH AVE NE, CALGARY ALBERTA, T2E 1L6. No: 208915835. 891591 ALBERTA LTD. Numbered Alberta Address: SE-27-72-22-W5 No: 208915918. 891602 ALBERTA INC. Numbered Alberta Address: APT 502 612 4 AVE NE, CALGARY ALBERTA, T2E 0K2. No: 208916023. 891606 ALBERTA LTD. Numbered Alberta Address: 3053-2 STREET S.W., CALGARY ALBERTA, T2S 1T4. No: 208916064. 891620 ALBERTA LTD. Numbered Alberta Address: 1430-5555 CALGARY TR S NW, EDMONTON ALBERTA, T6H 5P6. No: 208916205. 891621 ALBERTA LTD. Numbered Alberta Address: 4500, 855-2ND STREET S.W., CALGARY ALBERTA, T2P 4K7. No: 208916213. 891623 ALBERTA LTD. Numbered Alberta Address: 2113-20 STREET, NANTON ALBERTA, T0L 1R0. No: 208916239. 891627 ALBERTA LTD. Numbered Alberta Address: 4500, 855-2ND STREET S.W., CALGARY ALBERTA, T2P 4K7. No: 208916270. 891630 ALBERTA LTD. Numbered Alberta Address: 200-9914 MORRISON STREET, FORT MCMURRAY ALBERTA, T9H 4A4. No: 208916304. 891634 ALBERTA LTD. Numbered Alberta Address: #600, 9835-101 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 5V4. No: 208916346. 891642 ALBERTA LTD. Numbered Alberta Address: 49 CITADEL ESTATES TERRACE N.W., CALGARY ALBERTA, T3G 4S5. No: 208916429. 891645 ALBERTA LTD. Numbered Alberta Address: 10719 182 ST NW, EDMONTON ALBERTA, T5S 1J5. No: 208916452. 891647 ALBERTA INC. Numbered Alberta Address: 75 DEERBROOK RD SE, CALGARY ALBERTA, T2J 6G5. No: 208916478. 891655 ALBERTA LTD Numbered Alberta Corporation Incorporated 2000 AUG 04 Registered Address: 120 FRANKLIN DRIVE SE, CALGARY ALBERTA, T2H 0T9. No: 208916551. 891665 ALBERTA LTD. Numbered Alberta Address: 108, 1235 SOUTHVIEW DR SE, MEDICINE HAT ALBERTA, T1B 4K3. No: 208916650. 891679 ALBERTA LTD. Numbered Alberta Address: 11813-11B AVENUE, EDMONTON ALBERTA, T6J 7E3. No: 208916791. 891685 ALBERTA LTD Numbered Alberta Corporation Incorporated 2000 AUG 04 Registered Address: 2008-35ST SW, CALGARY ALBERTA, T3E 2X6. No: 208916858. 891709 ALBERTA LTD. Numbered Alberta Address: BOX 1216, RAYMOND ALBERTA, T0K 2S0. No: 208917096. 891710 ALBERTA LTD. Numbered Alberta Address: 10580 108 ST, EDMONTON ALBERTA, T5H 2Z9. No: 208917104. 891725 ALBERTA LTD. Numbered Alberta Address: 11 STRADDOCK CRES SW, CALGARY ALBERTA, T3H 2S6. No: 208917252. 891732 ALBERTA LTD. Numbered Alberta Address: 10580 108 STREET, EDMONTON ALBERTA, T5H 2Z9. No: 208917328. 891747 ALBERTA INC. Numbered Alberta Address: 880, 550-6 AVENUE S.W., CALGARY ALBERTA, T2P 0S2. No: 208917476. 891752 ALBERTA LTD. Numbered Alberta Address: 84 VALLEY MEADOW GARDEN N.W., CALGARY ALBERTA, T3B 5L9. No: 208917526. 891764 ALBERTA LTD. Numbered Alberta Address: 910, 1122-15 AVE. S.W., CALGARY ALBERTA, T2R 1K5. No: 208917641. 1855

891766 ALBERTA LTD. Numbered Alberta Address: 1721-22ND STREET SW, CALGARY ALBERTA, T3C 1H4. No: 208917666. 891780 ALBERTA INC. Numbered Alberta Corporation Incorporated 2000 AUG 04 Registered Address: #600, 5920 MACLEOD TRAIL SOUTH, CALGARY ALBERTA, T2H 0K2. No: 208917807. 891783 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 AUG 04 Registered Address: 318-33 AVENUE NE, CALGARY ALBERTA, T2E 2H8. No: 208917831. 891784 ALBERTA INC. Numbered Alberta Corporation Incorporated 2000 AUG 04 Registered Address: #600, 5920 MACLEOD TRAIL SOUTH, CALGARY ALBERTA, T2H 0K2. No: 208917849. 891786 ALBERTA INC. Numbered Alberta Corporation Incorporated 2000 AUG 04 Registered Address: #600, 5920 MACLEOD TRAIL SOUTH, CALGARY ALBERTA, T2H 0K2. No: 208917864. 891787 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 AUG 04 Registered Address: 3400 10180 101 ST, EDMONTON ALBERTA, T5J 4W9. No: 208917872. 891801 ALBERTA INC. Numbered Alberta Corporation Incorporated 2000 AUG 04 Registered Address: 6906 82 AVENUE, EDMONTON ALBERTA, T6B OE7. No: 208918011. 891803 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 AUG 04 Registered Address: 3000, 700-9TH AVENUE S.W., CALGARY ALBERTA, T2P 3V4. No: 208918037. 891808 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 AUG 04 Registered Address: 3000, 700-9TH AVENUE S.W., CALGARY ALBERTA, T2P 3V4. No: 208918086. 891814 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 AUG 04 Registered Address: 200 MARLBOROUGH PLACE, EDMONTON ALBERTA, T5T 1Y6. No: 208918144. 891816 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 AUG 04 Registered Address: 4910-51 STREET, STETTLER ALBERTA, T0C 2L0. No: 208918169. 891819 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 AUG 04 Registered Address: 10410-81 AVENUE, EDMONTON ALBERTA, T6E 1X5. No: 208918193. 891823 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 AUG 04 Registered Address: 3200, 10180-101 STREET, EDMONTON ALBERTA, T5J 3W8. No: 208918235. 891829 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 AUG 04 Registered Address: 10410-81 AVENUE, EDMONTON ALBERTA, T6E 1X5. No: 208918292. 891831 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 AUG 04 Registered Address: #150, 4919-59 STREET, RED DEER ALBERTA, T4N 6C9. No: 208918318. 891833 ALBERTA LTD Numbered Alberta Corporation Incorporated 2000 AUG 04 Registered Address: A 8822 112 STREET, GRANDE PRAIRIE ALBERTA, T8V 5X4. No: 208918334. 891834 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 AUG 04 Registered Address: SUITE 1003, 10010-106 STREET, EDMONTON ALBERTA, T5J 3L8. No: 208918342. 891839 ALBERTA INC. Numbered Alberta Corporation Incorporated 2000 AUG 04 Registered Address: BLOCK 1, LOT 3 REGAL PARK VILLAGE No: 208918391. 891850 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 AUG 04 Registered Address: #235, 495-36 STREET NE, CALGARY ALBERTA, T2A 6K3. No: 208918508. 891857 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 AUG 04 Registered Address: 1436 LAKE ONTARIO DR SE, CALGARY ALBERTA, T2J 3G6. No: 208918573. 891858 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 AUG 04 Registered Address: 17219-92 STREET, EDMONTON ALBERTA, T5Z 2N1. No: 208918581. 891876 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 AUG 04 Registered Address: 2513 EDENWOLD HEIGHTS N.W., CALGARY ALBERTA, T2E 4X5. No: 208918763. 891878 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 AUG 04 Registered Address: 304 'B' SOUTHAMPTON DRIVE, CALGARY ALBERTA, T2W 0V8. No: 208918789. 891880 ALBERTA LTD. Numbered Alberta Address: #200, 209 19TH STREET NW, CALGARY ALBERTA, T2N 2H9. No: 208918805. 891891 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 AUG 04 Registered Address: 1221A - 11TH AVENUE S.W., CALGARY ALBERTA, T3C 0M5. No: 208918912. 891895 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 AUG 04 Registered Address: 400-119 14 ST NW, CALGARY ALBERTA, T2N 1Z6. No: 208918953. 891905 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 AUG 04 Registered Address: 90 AMBER CRESCENT, ST. ALBERT ALBERTA, T8N 2J1. No: 208919050. 891926 ALBERTA INC. Numbered Alberta Corporation Incorporated 2000 AUG 05 Registered Address: 343 SCOTIA POINT NW, CALGARY ALBERTA, T3L 2C5. No: 208919266. 891936 ALBERTA LTD. Numbered Alberta Address: 1309-40TH STREET SE, CALGARY ALBERTA, T2A 1J9. No: 208919365. 891954 ALBERTA LTD. Numbered Alberta Address: 916-2ND AVENUE, BEAVERLODGE ALBERTA, TOH OCO. No: 208919548. 1856

891958 ALBERTA LTD. Numbered Alberta Address: 6816 DALMENY GATE N.W., CALGARY ALBERTA, T3A 1T4. No: 208919589. 891980 ALBERTA LTD. Numbered Alberta Address: 12725 COVENTRY HILLS WAY N.E., CALGARY ALBERTA, T3K 5B1. No: 208919803. 891990 ALBERTA INC. Numbered Alberta Address: #342 9768 170 STREET NW, EDMONTON ALBERTA, T5T 5L4. No: 208919902. 891993 ALBERTA LTD. Numbered Alberta Address: 6315-145A STREET, EDMONTON ALBERTA, T6H 4J1. No: 208919936. 892003 ALBERTA LTD. Numbered Alberta Address: 348-14TH STREET N.W., CALGARY ALBERTA, T2N 1Z7. No: 208920033. 892009 ALBERTA LTD. Numbered Alberta Address: #45, 13435-97 STREET, EDMONTON ALBERTA, T5E 4C8. No: 208920090. 892010 ALBERTA LTD. Numbered Alberta Address: 11251-20 AVENUE NW, EDMONTON ALBERTA, T6J 5P6. No: 208920108. 892015 ALBERTA LTD Numbered Alberta Address: 4816-50 AVENUE, BONNYVILLE ALBERTA, T9N 2H2. No: 208920157. 892022 ALBERTA INC. Numbered Alberta Address: 1200, 700-2ND STREET S.W., CALGARY ALBERTA, T2P 4V5. No: 208920223. 892030 ALBERTA LTD. Numbered Alberta Address: 109, 1ST AVENUE SE, HIGH RIVER ALBERTA, T1V 1G4. No: 208920306. 892032 ALBERTA LTD. Numbered Alberta Address: 4331-19 ST. NW, CALGARY ALBERTA, T2L 2B8. No: 208920322. 892033 ALBERTA LTD. Numbered Alberta Address: 187 ARBOUR STONE RISE N.W., CALGARY ALBERTA, T3G 4N4. No: 208920330. 892035 ALBERTA LTD. Numbered Alberta Address: #B 212-3 AVE. WEST, BROOKS ALBERTA, T1R 1C1. No: 208920355. 892048 ALBERTA LTD. Numbered Alberta Address: 100 GREYSTONE VII, 4208-97 STREET, EDMONTON ALBERTA, T6E 5Z9. No: 208920488. 892051 ALBERTA LTD. Numbered Alberta Corporation Continued In 2000 AUG 09 Registered Address: 300, 1121 CENTRE STREET NORTH, CALGARY ALBERTA, T2E 7K6. No: 208920512. 892058 ALBERTA LTD. Numbered Alberta Address: 908, 5940 MACLEOD TRAIL SOUTH, CALGARY ALBERTA, T2H 2G4. No: 208920587. 892059 ALBERTA LTD. Numbered Alberta Address: NW1/4-1 - 22-2 - W5TH No: 208920595. 892067 ALBERTA LTD Numbered Alberta Address: 106 FULLER PLACE, HINTON ALBERTA, T7V 1K3. No: 208920678. 892068 ALBERTA LTD. Numbered Alberta Address: 32 UPLAND DRIVE, BROOKS ALBERTA, T1R 0P8. No: 208920686. 892076 ALBERTA LTD. Numbered Alberta Address: 5028-49 STREET, GIBBONS ALBERTA, T0A 0K0. No: 208920769. 892090 ALBERTA LTD. Numbered Alberta Address: NE 22 37 19 W4 No: 208920900. 892100 ALBERTA LTD Numbered Alberta Address: #2, MOUNTAIN STREET EAST, OKOTOKS ALBERTA, T0L 1T2. No: 208921007. 892101 ALBERTA LTD. Numbered Alberta Address: 1600, 10205-101 STREET, EDMONTON ALBERTA, T5J 2Z2. No: 208921015. 892103 ALBERTA LTD. Numbered Alberta Address: 1600, 10205-101 STREET, EDMONTON ALBERTA, T5J 2Z2. No: 208921031. 892104 ALBERTA LTD. Numbered Alberta Address: 1600, 10205-101 STREET, EDMONTON ALBERTA, T5J 2Z2. No: 208921049. 892105 ALBERTA LTD. Numbered Alberta Address: 1600, 10205-101 STREET, EDMONTON ALBERTA, T5J 2Z2. No: 208921056. 892106 ALBERTA LTD. Numbered Alberta Address: 2331-66 STREET, EDMONTON ALBERTA, T6L 4S3. No: 208921064. 892112 ALBERTA LTD. Numbered Alberta Address: 1013 5TH AVENUE, WAINWRIGHT ALBERTA, T9W 1L6. No: 208921122. 892115 ALBERTA LTD. Numbered Alberta Address: 10714-105TH AVENUE, GRANDE CACHE ALBERTA, T0E 0Y0. No: 208921155. 892116 ALBERTA LTD. Numbered Alberta Address: 3400 10180 101 ST, EDMONTON ALBERTA, T5J 4W9. No: 208921163. 1857

892118 ALBERTA LTD. Numbered Alberta Address: 3400 10180 101 ST, EDMONTON ALBERTA, T5J 4W9. No: 208921189. 892126 ALBERTA INC. Numbered Alberta Address: 1200, 700-2ND STREET S.W., CALGARY ALBERTA, T2P 4V5. No: 208921262. 892128 ALBERTA INC. Numbered Alberta Address: 1200, 700-2ND STREET S.W., CALGARY ALBERTA, T2P 4V5. No: 208921288. 892129 ALBERTA LTD. Numbered Alberta Address: 608-3 AVENUE S., LETHBRIDGE ALBERTA, T1J 0H5. No: 208921296. 892143 ALBERTA LTD. Numbered Alberta Address: 1744-41 STREET NE, CALGARY ALBERTA, T1Y 2L5. No: 208921437. 892146 ALBERTA LTD. Numbered Alberta Address: 2800, 10060 JASPER AVENUE, EDMONTON ALBERTA, T5J 3V9. No: 208921460. 892154 ALBERTA LTD. Numbered Alberta Address: 12926 115 ST, EDMONTON ALBERTA, T5E 5G1. No: 208921544. 892155 ALBERTA LTD. Numbered Alberta Address: 3000, 700-9TH AVENUE S.W., CALGARY ALBERTA, T2P 3V4. No: 208921551. 892160 ALBERTA LTD. Numbered Alberta Address: #1 1364 SOUTHVIEW DRIVE SE, MEDICINE HAT ALBERTA, T1B 4E7. No: 208921601. 892165 ALBERTA LTD. Numbered Alberta Address: #1 1364 SOUTHVIEW DRIVE SE, MEDICINE HAT ALBERTA, T1B 4E7. No: 208921650. 892166 ALBERTA LTD. Numbered Alberta Address: 202 C 418 COLLINGE ROAD, HINTON ALBERTA, T7V 1X1. No: 208921668. 892167 ALBERTA LTD. Numbered Alberta Address: #600, 220-4 STREET SOUTH, LETHBRIDGE ALBERTA, T1J 4J7. No: 208921676. 892175 ALBERTA LTD. Numbered Alberta Address: #2350, 10104-103 AVENUE, EDMONTON ALBERTA, T5J 0H8. No: 208921759. 892184 ALBERTA LTD. Numbered Alberta Address: #18, 201 BOTHWELL DR., SHERWOOD PARK ALBERTA, T8H 2C8. No: 208921841. 892185 ALBERTA LTD. Numbered Alberta Address: #102, 4909A - 48 STREET, CAMROSE ALBERTA, T4V 1L7. No: 208921858. 892187 ALBERTA INC. Numbered Alberta Address: 1200, 700-2ND STREET S.W., CALGARY ALBERTA, T2P 4V5. No: 208921874. 892189 ALBERTA INC. Numbered Alberta Address: 1200, 700-2ND STREET S.W., CALGARY ALBERTA, T2P 4V5. No: 208921890. 892198 ALBERTA LTD. Numbered Alberta Address: 95 EDENDALE CRES NW, CALGARY ALBERTA, T3A 3W9. No: 208921981. 892200 ALBERTA INC. Numbered Alberta Address: 1200, 700-2ND STREET S.W., CALGARY ALBERTA, T2P 4V5. No: 208922005. 892201 ALBERTA LTD. Numbered Alberta Address: 378 1 ST SE, MEDICINE HAT ALBERTA, T1A 0A6. No: 208922013. 892202 ALBERTA LTD. Numbered Alberta Address: 730 ERINWOODS DRIVE S.E., CALGARY ALBERTA, T2B 3G2. No: 208922021. 892208 ALBERTA INC. Numbered Alberta Address: 1200, 700-2ND STREET S.W., CALGARY ALBERTA, T2P 4V5. No: 208922088. 892215 ALBERTA LTD. Numbered Alberta Address: 8403 147 AVE NW, EDMONTON ALBERTA, T5E 2K3. No: 208922153. 892216 ALBERTA LTD. Numbered Alberta Address: 6638 BOW CRESCENT N.W., CALGARY ALBERTA, T3B 2B9. No: 208922161. 892229 ALBERTA LTD. Numbered Alberta Address: SUITE 1510, 444-5TH AVENUE S.W., CALGARY ALBERTA, T2P 2T8. No: 208922294. 892236 ALBERTA LTD. Numbered Alberta Address: 100, 4208-97 STREET, EDMONTON ALBERTA, T6E 5Z9. No: 208922369. 892245 ALBERTA LTD. Numbered Alberta Address: #200, 2312-4 STREET SW, CALGARY ALBERTA, T2S 1X2. No: 208922450. 892247 ALBERTA LTD. Numbered Alberta Address: 2900, 10180-101 STREET, EDMONTON ALBERTA, T5J 3V5. No: 208922476. 892250 ALBERTA LTD. Numbered Alberta Address: 908, 5940 MACLEOD TRAIL SOUTH, CALGARY ALBERTA, T2H 2G4. No: 208922500. 892256 ALBERTA LTD. Numbered Alberta Address: 204 517 4 AVENUE SOUTH, LETHBRIDGE ALBERTA, T1J 0N4. No: 208922567. 1858