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

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

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

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

The Alberta Gazette PROCLAMATION PART 1. Vol. 99 EDMONTON, SATURDAY, MAY 31, 2003 No. 10 [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. Part I. Vol. 101 Edmonton, Thursday, September 15, 2005 No. 17 APPOINTMENTS. (Provincial Court Act)

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. 97 EDMONTON, MONDAY, DECEMBER 31, 2001 No. 24 [GREAT SEAL] CANADA

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)

Winefest Mix Six Pick-up Locations

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

Laboratory - Facility Listing As of November 10, 2015

Hospital Services in Alberta JULY 2018

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

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

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

WorkSafeBC Authorized Hearing Aid Service Providers

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

Laboratory - Facility Listing As of January 18, 2018

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

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

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

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

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, October 15, 2004 No. 19 PROCLAMATION

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

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

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

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

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

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

Sod Delivery Guide FSAs and Cities Western Canada

Nursing Home (LTC) Services in Alberta AUGUST 2016

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

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

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

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

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

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

THE NEWFOUNDLAND AND LABRADOR GAZETTE

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. 103 Edmonton, Monday, April 30, 2007 No. 8 PROCLAMATION

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

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. 94 EDMONTON, FRIDAY, MAY 15, 1998 No. 9. (Justice of the Peace Act)

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

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

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

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

Learn To Do By Doing Apprendre en travaillant

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

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

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

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

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

INTERNSHIP PLACEMENT DIRECTORY ADDICTIONS COUNSELLING PROGRAM UNIVERSITY OF LETHBRIDGE

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

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

Enform Approved "Memorandum of Understanding" Holders

2006 Residential Property Taxes and Utility Charges Survey

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

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

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

Senior Records Officer / Records Management Contacts

CONSULTATION EFFORTS BEAR CREEK METER STATION PROJECT

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

OPUS INTERNATIONAL CONSULTANTS (CANADA) LIMITED

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

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

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

COMMUNITY FACILITY ENHANCEMENT PROGRAM SMALL APPROVED APPLICATIONS Quarter

GST/HST Incremental Federal Rebate for Municipalities Report - January 1, 2017 to December 31, 2017

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

Edmonton Airports. Annual Report Year of the Airport

Pharmacy Address City Main Phone

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

Lammles Banff Unit S12 Cascade Plaza 317 Banff Ave Banff

LICENSED DRIVER TRAINING SCHOOLS - ALL REGIONS

D - Defensive Driving Course P - Professional Driver Improvement Course Q - Air Brake Program S - School Bus Driver Improvement Program

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

Services Commissions and Their Municipalities

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

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

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

DECISION/DIRECTION NOTE

LICENSED DRIVER TRAINING SCHOOLS - ALL REGIONS

Services Commissions and Their Municipalities

Services Commissions and Their Municipalities

Pharmacies carrying Take Home Nalox one kits

Treaty 6 First Nation Consultation Contacts

Apple Pharmacy St SW Airdrie Calgary Co-Op Pharmacy #19 Sierra Springs Main St SE Airdrie

REGISTRAR OF PASSENGER TRANSPORTATION MINISTRY OF TRANSPORTATION AND INFRASTRUCTURE

The Alberta Gazette. Part I. Vol. 102 Edmonton, Saturday, January 14, 2006 No. 1 APPOINTMENTS. (Provincial Court Act) Reappointment of Judge

Alberta Métis Week Events November 13 to 18, 2017

The Provincial Highway Designation Regulations, 1990

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

Transcription:

The Alberta Gazette PART 1 Vol. 97 EDMONTON, SATURDAY, SEPTEMBER 29, 2001 No. 18 [GREAT SEAL] CANADA PROVINCE OF ALBERTA PROCLAMATION Lois E. Hole, Lieutenant Governor. ELIZABETH THE SECOND, by the Grace of God, of the United Kingdom, Canada, and Her Other Realms and Territories, QUEEN, Head of the Commonwealth, Defender of the Faith P R O C L A M A T I O N To all to Whom these Presents shall come GREETING Peggy Hartman, Acting Deputy Minister of Justice and Acting Deputy Attorney General WHEREAS section 152 of the Regulated Accounting Profession Act provides that that Act comes into force on Proclamation; and WHEREAS it is expedient to proclaim the Regulated Accounting Profession Act in force: NOW KNOW YE THAT by and with the advice and consent of Our Executive Council of Our Province of Alberta, by virtue of the provisions of the said Act hereinbefore referred to and of all other power and authority whatsoever in Us vested in that behalf, We have ordered and declared and do hereby proclaim the Regulated Accounting Profession Act in force on the date of issue of this Proclamation. IN TESTIMONY WHEREOF We have caused these Our Letters to be made Patent and the Great Seal of Our Province of Alberta to be hereunto affixed. WITNESS: THE HONOURABLE LOIS E. HOLE, Lieutenant Governor of Our Province of Alberta, in Our City of Edmonton in Our Province of Alberta, this 13th day of September in the Year of Our Lord Two Thousand One and in the Fiftieth Year of Our Reign. BY COMMAND Gary Mar, Acting Provincial Secretary.

RESIGNATIONS AND RETIREMENTS JUSTICE OF THE PEACE ACT Resignation of Justice of the Peace April 5, 2001 Dersch, Harry R., of Bonnyville August 2, 2001 Meguinis, Beverly Annette, of Calgary Ketel, Jacqueline, of Fort MacLeod November 28, 2001 Trieber, Jack P., of Consort GOVERNMENT NOTICES FINANCE CHANGE OF NAME OF CREDIT UNION (Credit Union Act) Notice is hereby given that Safeway Edmonton Credit Union Ltd. has changed its name effective August 31, 2001 to SAFECU Credit Union Ltd. Dated at Edmonton, Alberta, August 31, 2001. T.S. Stroich, Director, Financial Institutions. INFRASTRUCTURE SALE OR DISPOSITION OF LAND (Government Organization Act) Name of Purchaser: Conex Rentals Corporation Consideration: $1,200,000 Land Description: Plan 4931TR, Lot B, Area: 11.32 acres more or less. Excepting thereout all mines and minerals, located in the County of Strathcona (Sherwood Park). Name of Purchaser: 947259 Alberta Ltd. Consideration: $550,000 Land Description: Meridian 6, Range 5, Township 71, Section 19, Legal subdivisions 4 and 5, excepting thereout Plan 1850RS, Road, 2.06 acres more or less; Plan 9722053, Road, 1.94 acres more or less; and all mines and minerals, located in the City of Grande Prairie. 2124

JUSTICE PUBLIC TRUSTEE OFFICE UNCLAIMED BALANCES For the Period July 1, 2001 to August 31, 2001 (Public Trustee Act) Beneficiary Name Amount Remitted Date Remitted Estate Name Mazurek, Karl $960.60 08/10/2001 Mazurek, Karl missing beneficiaries SAFETY CODES COUNCIL JOINT MUNICIPAL ACCREDITATION (Safety Codes Act) Pursuant to section 23 of the Safety Codes Act, it is hereby ordered that the municipalities listed in this order, having satisfied the terms and conditions of the Safety Codes Council are authorized to administer the 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 Accreditation No. J000150, Order No. O00001344, June 27, 2001 Summer Village of Sunset Beach, Summer Village of Whispering Hills Pursuant to section 23 of the Safety Codes Act, it is hereby ordered that the municipalities listed in this order, having satisfied the terms and conditions of the Safety Codes Council are authorized to administer the 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 Accreditation No. J000150, Order No. O00001345, June 27, 2001 Summer Village of Sunset Beach, Summer Village of Whispering Hills Pursuant to section 23 of the Safety Codes Act, it is hereby ordered that the municipalities listed in this order, having satisfied the terms and conditions of the Safety Codes Council are authorized to administer the 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 Accreditation No. J000150, Order No. O00001346, September 10, 2001 Summer Village of Sunset Beach, Summer Village of Whispering Hills 2125

Pursuant to section 23 of the Safety Codes Act, it is hereby ordered that the municipalities listed in this order, having satisfied the terms and conditions of the Safety Codes Council are authorized to administer the 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 Accreditation No. J000150, Order No. O00001347, September 10, 2001 Summer Village of Sunset Beach, Summer Village of Whispering Hills SUSTAINABLE RESOURCE DEVELOPMENT Alberta Fishery Regulations, 1998 Notice of Variation Order 24-2001 Commercial Fishing Seasons The close times and quotas set out in Schedule 8 to the Alberta Fishery Regulations in respect of the waters listed in the Schedule to this Notice have been varied by Variation Order 24-2001 by the Director of Fisheries Management in accordance with section 3 of the Alberta Fishery Regulations. Where fishing with gill nets is permitted during an open season established by the Order, the gill net mesh size has been specified in the Order. Pursuant to Variation Order 24-2001 commercial fishing is permitted in accordance with the following schedule. SCHEDULE PART 1 Item - 1. Column 1 Waters - In respect of: (78) North Wabasca (81-26-W4) Column 2 Gear - Gill net not less than 140 mm mesh Column 3 Open Time - A. In respect of North Wabasca Lake excluding the following portions: - that portion which is greater than 3 meters (10 feet) deep; - that portion south of a line drawn from a cutline of the west side (N1/2 35-26-80-W4) to a point of land on the east side (SE 1/4 5-25-81-W4): 08:00 hours September10, 2001 to 16:00 hours September 20, 2001. B. In respect of all other waters: closed Column 4 Species and Quota -1) Lake whitefish: 10,000 kg; 2) Walleye: 850 kg; 3) Yellow perch: 200 kg; 4) Northern pike: 12,000 kg; 5) Tullibee: 5,000 kg; 6) Lake trout: 1 kg TRANSPORTATION SALE OR DISPOSITION OF LAND (Government Organization Act) Name of Purchaser: Henry and Mildred Kiziak Consideration: $2,400 (Sale by Tender) Land Description: Plan 832 3208 in NW 29-53-6-4 2126

ADVERTISEMENTS INSURANCE NOTICE (Insurance Act) AMERICAN NATIONAL FIRE INSURANCE COMPANY GREAT AMERICAN INSURANCE COMPANY OF NEW YORK By virtue of Certificate of Amendment of the Charter of American National Fire Insurance Company of New York, to change the name to Great American Insurance Company, certified and approved by the New York State Insurance Department dated November 17, 2000, the name of American National Fire Insurance Company was changed to Great American Insurance Company of New York. 17-18 J. Brian Reeve, Chief Agent for Canada. CHRYSLER INSURANCE COMPANY DAIMLERCHRYSLER INSURANCE COMPANY By virtue of Amendment to Articles of Incorporation dated June 30, 2001, the name of Chrysler Insurance Company was changed to Daimlershrysler Insurance Company. 18-19 Tracy L. Hackman, Secretary. HARTFORD INSURANCE COMPANY OF CANADA LANGDON INSURANCE COMPANY and in french SOCIETE D ASSURANCE LANGDON By virtue of amending letters patent under the Insurance Companies Act (Canada) dated August 1, 2001, the name of Hartford Insurance Company of Canada was changed to Langdon Insurance Company and in french Societe d assurance Langdon. 18-19 Ian C. Wismer, Secretary. AXA ASSURANCES INC. / AXA INSURANCE INC. Notice is hereby given that AXA Assurances Inc./AXA Insurance Inc. has taken out a licence in the Province of Alberta, and is authorized to transact the following classes of Insurance: Life and Accident & Sickness Effective July 17, 2001. 17-18 Sylvain Hetu, General Counsel and Secretary. 2127

PUBLIC SALE OF LAND (Municipal Government Act) CITY OF GRANDE PRAIRIE Notice is hereby given that under the provisions of the Municipal Government Act, the City of Grande Prairie will offer for sale, by public auction, in the second floor board room at City Hall, Grande Prairie, Alberta on Friday, November 30, 2001 at 9:00 a.m. the following lands: Lot Block Plan Address 5-7 46 8315 AK 10011-95 Avenue 21 11 1913 KS 10282-111 Avenue 8 6 5397 RS 8518-100 Street 79 27 802 1572 7021-93 Street 2 4 802 2055 9039-104 Avenue 6 9 952 3528 8814-104 Avenue 47 14A 952 3646 10214-114A Avenue 46 2 962 3573 9019-66 Avenue 51 2 962 3573 6505-90A Street 5A 4 972 0599 9654-128 Avenue 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 Grande Prairie 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 Grande Prairie, Alberta, September 30, 2001. Brad Emond, Acting Financial Services Director. COUNTY OF FORTY MILE NO. 8 Notice is hereby given that under the provisions of the Municipal Government Act, the County of Forty Mile No. 8 will offer for sale, by public auction, in the County Office, Foremost, Alberta on Friday, November 9, 2001 at 2:00 p.m. the following lands: 2128

Lot Block Plan C. of T. 10 5 7345BO 881035245 7 6 7345BO 94121662901 21 7 7345BO 911029696 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 County of Forty Mile No. 8 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 Foremost, Alberta, September 19, 2001. Dale L. Brown, County Administrator. LACOMBE COUNTY Notice is hereby given that under the provisions of the Municipal Government Act, Lacombe County will offer for sale, by public auction, in the Administration Office, 5432-56 Avenue, Lacombe, Alberta on Thursday, November 15, 2001 at 2:00 p.m. the following lands: Pt. of Sec. Sec. Twp. Rge. M. C of T SW 20 39 22 4 107F274 NW 31 39 22 4 942 154 136 SW 19 39 25 4 932 030 644 + 1 SE 1 40 2 5 932 167 241 Pt. SE 28 39 28 4 952 337 276 + 20 SW 29 40 25 4 922 382 506 Lot Block Plan C of T 1 1 962 2486 972 040 530 3 5 856MC 832 131 534 2 5 856MC 872 124 320 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. 2129

Terms: Cash. THE ALBERTA GAZETTE, PART I, SEPTEMBER 29, 2001 Lacombe County 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 Lacombe, Alberta, September 19, 2001. Terry Hager, County Commissioner. COUNTY OF STETTLER NO. 6 Notice is hereby given that under the provisions of the Municipal Government Act, the County of Stettler No. 6 will offer for sale, by public auction, in the County Administration Office Building, 6602-44 Avenue, Stettler, Alberta on Friday, November 23, 2001 at 2:00 p.m. the following lands: Pt. of Sec. Sec. Twp. Rge. M. C of T SE 01 35 19 4 842208569 NE 01 39 20 4 852241899A Lot Block Plan C of T 09 10 3026AF 992105413 10 10 3026AF 992105413 02 02 6137HW 882047151 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 County of Stettler No. 6 makes no representation and gives no warranty whatsoever as to the adequacy of service, 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. The County of Stettler No. 6 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 Stettler, Alberta, September 28, 2001. Dave Dittrick, County Administrator. 2130

STURGEON COUNTY Notice is hereby given that under the provisions of the Municipal Government Act, Sturgeon County will offer for sale, by public auction, in Council Chambers, Morinville, Alberta on Tuesday, November 27, 2001 at 10:00 a.m. the following lands: Pt. of Sec. Sec. Twp. Rge. M. Acres NE 19 56 22 4 80.00 NW 29 57 25 4 80.00 SE 31 57 25 4 2.09 SW 5 58 25 4 4.50 SE 1 57 26 4 2.82 SW 14 57 22 4 80.00 Lot Block Plan Acres 1-3825TR 12.06 19 2 802-0061 2.0 17 1 782-0399 3.02 1 4 762-1460 3.66 15 C 5010S - 16 C 5010S - 7 2 4243RS 3.08-12 866CG.50 D - 6282KS 1.00 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. Sturgeon County 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 Morinville, Alberta, August 27, 2001. Case Van Herk, Director Corporate Services. 2131

WESTLOCK COUNTY Notice is hereby given that under the provisions of the Municipal Government Act, Westlock County will offer for sale, by public auction, in the Westlock County Office, Westlock, Alberta on Thursday, December 6, 2001 at 2:00 p.m. the following lands: BUSBY Lots 11, 12 Block 5 Plan 5846BB C of T 882222495 Lots 13, 14 Block 5 Plan 5846BB C of T 922362148 PIBROCH Lot 4 Block 7 Plan 880HW C of T 952284328 PICKARDVILLE Lot 1 Block 2 Plan 6887CE C of T 832027157 Pt SW 36-58-27-4, 3.95 Acres C of T 982017692 TAWATINAW Pt SE 26-61-24-4,.13 Acres C of T 962040750 VIMY Lot 1 Plan 9621101 C of T 962076645 Lot 41 Block 6 Plan 7921526 C of T 912053489 Lot 7 Block 7 Plan 7921526 C of T 982239311 RURAL NE 9-59-24-4 C of T 942048152 OT;;Plan 5319NY C of T 962069639 Pt SE 16-61-27-4, 5.00 Acres C of T 922226575 Pt SE 33-61-27-4, 7.45 Acres C of T 902185972 Lot A Plan 8320502 C of T 922206102 Pt NW 3-64-1-5, 10.00 Acres C of T 862188758 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. Westlock County may, after the public auction, become the owner of any parcel of land that is not sold at the public auction. 2132

Redemption may be effected by payment of all arrears of taxes and costs at any time prior to the sale. Dated at Westlock, Alberta, September 30, 2001. W.A. Glebe, Municipal Administrator. TOWN OF ATHABASCA Notice is hereby given that under the provisions of the Municipal Government Act, the Town of Athabasca will offer for sale, by public auction, in the Town Administration Building, 4705-49 Avenue, Athabasca, Alberta on Monday, November 19, 2001 at 2:00 p.m. the following lands: Lot Block Plan 21 2 RN 5 (V) 27 10 922-2667 35 10 922-2667 69 5 922-2667 23 7 922-2667 14 8 922-2667 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 Athabasca 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 Athabasca, Alberta, September 10, 2001. Harold Gyte, Municipal Treasurer. TOWN OF MAYERTHORPE Notice is hereby given that under the provisions of the Municipal Government Act, the Town of Mayerthorpe will offer for sale, by public auction, in the Town Office, Mayerthorpe, Alberta on Thursday, November 15, 2001 at 2:30 p.m. the following lands: 2133

Lot Block Plan C of T 2 12 180HW 962060383 13 29 762 1823 802034580 5 4 8371ET 99-J-226 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 Mayerthorpe 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 Mayerthorpe, Alberta, August 31, 2001. Greg Gayton, Chief Administrative Officer. TOWN OF TURNER VALLEY Notice is hereby given that under the provisions of the Municipal Government Act, the Town of Turner Valley will offer for sale, by public auction, in the Town Office, 223 Main Street NE, Turner Valley, Alberta on Tuesday, November 13, 2001 at 2:00 p.m. the following lands: Lot Block Plan 1 & 2 13 7556JK This property will be offered for sale subject to a reserve bid, and to the reservations and conditions contained in the existing certificate of title. Terms: 10% cash desposit. The Town of Turner Valley 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 Turner Valley, Alberta, September 6, 2001. Director of Administrative Services. 2134

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) 1188264 ONTARIO INC. Other Prov/Territory Corps 944994 ALBERTA LTD. Numbered Alberta Registered 2001 AUG 30 Registered Address: 3500, Corporation Incorporated 2001 AUG 20 Registered 855-2 STREET SW, CALGARY ALBERTA, T2P Address: 2250, SCOTIA 1, 10060 JASPER 4J8. No: 219489010. AVENUE, EDMONTON ALBERTA, T5J 3R8. No: 209449941. 1376923 ONTARIO LTD. Other Prov/Territory Corps Registered 2001 AUG 24 Registered Address: 945232 ALBERTA LTD. Numbered Alberta 610, 839-5TH AVENUE S.W., CALGARY Corporation Incorporated 2001 AUG 28 Registered ALBERTA, T2P 3C8. No: 219489846. Address: 1700, 10235-101 STREET, EDMONTON ALBERTA, T5J 3G1. No: 209452325. 204 CASSILS ROAD EAST LTD. Named Alberta Corporation Incorporated 2001 AUG 29 Registered 947018 ALBERTA LTD. Numbered Alberta Address: 1220, 144-4TH AVENUE S.W., Corporation Incorporated 2001 AUG 25 Registered CALGARY ALBERTA, T2P 3N4. No: 209495803. Address: 6066 MADIGAN DR NE, CALGARY ALBERTA, T2A 5B8. No: 209470186. 221-239 TENTH AVENUE PROPERTY INC. Named Alberta Corporation Incorporated 2001 AUG 947173 ALBERTA LTD. Numbered Alberta 30 Registered Address: 3400, 150-6TH AVENUE Corporation Incorporated 2001 AUG 16 Registered S.W., CALGARY ALBERTA, T2P 3Y7. No: Address: 2808 SPILLER ROAD SE, CALGARY 209497874. ALBERTA, T2G 4H3. No: 209471739. 3882276 CANADA INC. Federal Corporation 947175 ALBERTA LTD. Numbered Alberta Registered 2001 AUG 30 Registered Address: 2700, Corporation Incorporated 2001 AUG 24 Registered 10155-102 STREET, EDMONTON ALBERTA, T5J Address: 4522-46A ST, INNISFAIL ALBERTA, T4G 4G8. No: 219496973. 1W2. No: 209471754. 583144 B.C. LTD. Other Prov/Territory Corps 947178 ALBERTA LTD. Numbered Alberta Registered 2001 AUG 31 Registered Address: C/O Corporation Incorporated 2001 AUG 26 Registered SUITE 200, 425-1ST STREET S.W., CALGARY Address: 313 WHITNEY CRESCENT SE, ALBERTA, T2P 3L8. No: 219499530. CALGARY ALBERTA, T2J 1E7. No: 209471788. 607749 B.C. LTD. Other Prov/Territory Corps 947613 ALBERTA LTD. Numbered Alberta Registered 2001 AUG 22 Registered Address: SUITE Corporation Incorporated 2001 AUG 17 Registered 2200, 715-5TH AVENUE SW, CALGARY Address: 17 RADISSON CRT SE, MEDICINE HAT ALBERTA, T2P 5A2. No: 219483682. ALBERTA, T1B 2X5. No: 209476134. 614104 B.C. LTD. Other Prov/Territory Corps 947691 ALBERTA LTD. Numbered Alberta Registered 2001 AUG 31 Registered Address: 210 - Corporation Incorporated 2001 AUG 16 Registered 1110 CENTRE STREET NORTH, CALGARY Address: 5015 VICTORIA AVENUE, ALBERTA, T2E 2R2. No: 219496882. CORONATION ALBERTA, T0C 1C0. No: 209476910. 616504 B.C. LTD. Other Prov/Territory Corps Registered 2001 AUG 22 Registered Address: SUITE 947712 ALBERTA LTD. Numbered Alberta 2200, 715-5TH AVENUE SW, CALGARY Corporation Incorporated 2001 AUG 16 Registered ALBERTA, T2P 5A2. No: 219483708. Address: 3010, 205-5TH AVENUE S.W., CALGARY ALBERTA, T2P 2V7. No: 209477124. 943600 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 AUG 17 Registered 947716 ALBERTA LTD. Numbered Alberta Address: 1400, 10303 JASPER AVENUE, Corporation Incorporated 2001 AUG 16 Registered EDMONTON ALBERTA, T5J 3N6. No: 209436005. Address: 3010, 205-5TH AVENUE S.W., CALGARY ALBERTA, T2P 2V7. No: 209477165. 944203 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 AUG 20 Registered 947718 ALBERTA LTD. Numbered Alberta Address: 4311-35 STREET NW, EDMONTON Corporation Incorporated 2001 AUG 16 Registered ALBERTA, T6L 5J6. No: 209442037. Address: 360 WHITEVIEW ROAD N.E., CALGARY ALBERTA, T1Y 1P9. No: 209477181. 2136

947720 ALBERTA LTD. Numbered Alberta 947767 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 AUG 16 Registered Corporation Incorporated 2001 AUG 16 Registered Address: 3300, 421 7TH AVE SW, CALGARY Address: 5503 DALHART HILL NW, CALGARY ALBERTA, T2P 4K9. No: 209477207. ALBERTA, T3A 1S8. No: 209477678. 947726 ALBERTA LTD. Numbered Alberta 947771 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 AUG 16 Registered Corporation Incorporated 2001 AUG 16 Registered Address: #600, 12220 STONY PLAIN ROAD, Address: 5008 3 AVE, EDSON ALBERTA, T7E EDMONTON ALBERTA, T5N 3Y4. No: 1T9. No: 209477710. 209477264. 947772 ALBERTA LTD. Numbered Alberta 947728 ALBERTA INC. Numbered Alberta Corporation Incorporated 2001 AUG 16 Registered Corporation Incorporated 2001 AUG 16 Registered Address: 4939 49 STREET, ROCKY MOUNTAIN Address: SW - 3-32 - 22 - W4TH No: 209477280. HOUSE ALBERTA, T4T 1B2. No: 209477728. 947729 ALBERTA LTD. Numbered Alberta 947773 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 AUG 16 Registered Corporation Incorporated 2001 AUG 16 Registered Address: 4616-47 AVENUE, ROCKY MOUNTAIN Address: 14247 83 STREET NW, EDMONTON HOUSE ALBERTA, T4T 1C8. No: 209477298. ALBERTA, T5E 2X8. No: 209477736. 947732 ALBERTA LTD. Numbered Alberta 947781 ALBERTA INC. Numbered Alberta Corporation Incorporated 2001 AUG 16 Registered Corporation Incorporated 2001 AUG 16 Registered Address: #108, 2841-109 STREET, EDMONTON Address: 700, 10655 SOUTHPORT ROAD SW, ALBERTA, T6J 6B7. No: 209477322. CALGARY ALBERTA, T2W 4Y1. No: 209477819. 947736 ALBERTA LTD. Numbered Alberta 947786 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 AUG 16 Registered Corporation Incorporated 2001 AUG 16 Registered Address: 213 PEMBINA AVE, HINTON ALBERTA, Address: 600 CAPITAL PLACE, 9707 110 STREET, T7V 2B3. No: 209477363. EDMONTON ALBERTA, T5K 2L9. No: 209477868. 947737 ALBERTA LTD. Numbered Alberta 947811 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 AUG 16 Registered Corporation Incorporated 2001 AUG 16 Registered Address: 112, 80 CHIPPEWA ROAD, SHERWOOD Address: 223-10342 107 ST NW, EDMONTON PARK ALBERTA, T8A 4W6. No: 209477371. ALBERTA, T5J 1K2. No: 209478114. 947743 ALBERTA LTD. Numbered Alberta 947815 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 AUG 16 Registered Corporation Incorporated 2001 AUG 16 Registered Address: #202, 703-6 AVENUE S.W., CALGARY Address: 1039 PENSDALE CRESCENT SE, ALBERTA, T2P OT9. No: 209477439. CALGARY ALBERTA, T2P 5M6. No: 209478155. 947744 ALBERTA LTD. Numbered Alberta 947817 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 AUG 16 Registered Corporation Incorporated 2001 AUG 20 Registered Address: 112, 80 CHIPPEWA ROAD, SHERWOOD Address: 499 1ST STREET SE, MEDICINE HAT PARK ALBERTA, T8A 4W6. No: 209477447. ALBERTA, T1A 0A7. No: 209478171. 947745 ALBERTA LTD. Numbered Alberta 947818 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 AUG 16 Registered Corporation Incorporated 2001 AUG 16 Registered Address: 10719 48 STREET, EDMONTON Address: 2700, 10155-102 STREET, EDMONTON ALBERTA, T6A 2B6. No: 209477454. ALBERTA, T5J 4G8. No: 209478189. 947746 ALBERTA LTD. Numbered Alberta 947820 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 AUG 16 Registered Corporation Incorporated 2001 AUG 16 Registered Address: 169 SIGNATURE WAY S.W., CALGARY Address: 1013 5TH AVENUE, WAINWRIGHT ALBERTA, T3H 2Y1. No: 209477462. ALBERTA, T9W 1L6. No: 209478205. 947754 ALBERTA LTD. Numbered Alberta 947822 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 AUG 16 Registered Corporation Incorporated 2001 AUG 16 Registered Address: #1400, 550-6 AVE SW, CALGARY Address: 1300-10665 JASPER AVE NW, ALBERTA, T2P 0S2. No: 209477546. EDMONTON ALBERTA, T5J 3S9. No: 209478221. 947757 ALBERTA LTD. Numbered Alberta 947823 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 AUG 16 Registered Corporation Incorporated 2001 AUG 16 Registered Address: 18907 90 AVENUE, EDMONTON Address: 447 LYSANDER DRIVE SE, CALGARY ALBERTA, T5T 5W2. No: 209477579. ALBERTA, T2C 1M2. No: 209478239. 947763 ALBERTA LTD. Numbered Alberta 947826 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 AUG 16 Registered Corporation Incorporated 2001 AUG 16 Registered Address: NE 09-40 - 07 - W5TH M No: Address: 985 EAST AVENUE, PINCHER CREEK 209477637. ALBERTA, T0K 1W0. No: 209478262. 947765 ALBERTA LTD. Numbered Alberta 947827 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 AUG 16 Registered Corporation Incorporated 2001 AUG 16 Registered Address: 322 EDGEBROOK PARK NW, CALGARY Address: 103, 8208 FLINT RD SE, CALGARY ALBERTA, T3A 5T4. No: 209477652. ALBERTA, T2H 1G4. No: 209478270. 2137

947828 ALBERTA LTD. Numbered Alberta 947909 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 AUG 16 Registered Corporation Incorporated 2001 AUG 17 Registered Address: 4936-50 AVE., VERMILION ALBERTA, Address: 250, 2635-37 AVENUE NE, CALGARY T9X 1A4. No: 209478288. ALBERTA, T1Y 5Z6. No: 209479096. 947831 ALBERTA LTD. Numbered Alberta 947912 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 AUG 16 Registered Corporation Incorporated 2001 AUG 17 Registered Address: 1300-10665 JASPER AVE NW, Address: 204, 5000 50 AVENUE, RED DEER EDMONTON ALBERTA, T5J 3S9. No: 209478312. ALBERTA, T4N 6C2. No: 209479120. 947836 ALBERTA LTD. Numbered Alberta 947925 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 AUG 16 Registered Corporation Incorporated 2001 AUG 17 Registered Address: 108 MCKERRELL CRESCENT SE, Address: 700, 304-8 AVENUE SW, CALGARY CALGARY ALBERTA, T2Z 1N2. No: 209478361. ALBERTA, T2P 1C2. No: 209479252. 947850 ALBERTA LTD. Numbered Alberta 947926 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 AUG 16 Registered Corporation Incorporated 2001 AUG 17 Registered Address: 1220, 144-4TH AVENUE S.W., Address: 22 SIR WINSTON CHURCHILL AVENUE, CALGARY ALBERTA, T2P 3N4. No: 209478502. ST. ALBERT ALBERTA, T8N 1B4. No: 209479260. 947853 ALBERTA INCORPORATED Numbered 947942 ALBERTA LTD. Numbered Alberta Alberta Corporation Incorporated 2001 AUG 16 Corporation Incorporated 2001 AUG 17 Registered Registered Address: 17230 95 AVE NW, Address: 1638 MERRILL LYNCH TOWER, EDMONTON ALBERTA, T5T 6T1. No: 209478536. EDMONTON CENTRE, EDMONTON ALBERTA, T5J 2Z2. No: 209479427. 947860 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 AUG 16 Registered 947946 ALBERTA LTD. Numbered Alberta Address: 10410-81 AVENUE, EDMONTON Corporation Incorporated 2001 AUG 17 Registered ALBERTA, T6E 1X5. No: 209478601. Address: 3400, 350-7TH AVENUE S.W., CALGARY ALBERTA, T2P 3N9. No: 209479468. 947868 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 AUG 16 Registered 947955 ALBERTA LTD. Numbered Alberta Address: 207-9707 FRANKLIN AVENUE, FORT Corporation Incorporated 2001 AUG 17 Registered MCMURRAY ALBERTA, T9H 2K1. No: Address: 310 KINGSWAY GARDEN MALL, 209478684. EDMONTON ALBERTA, T5G 3A6. No: 209479559. 947874 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 AUG 16 Registered 947965 ALBERTA LTD. Numbered Alberta Address: 2250, SCOTIA 1, 10060 JASPER Corporation Incorporated 2001 AUG 17 Registered AVENUE, EDMONTON ALBERTA, T5J 3R8. No: Address: #1600, 205-5TH AVENUE S.W., 209478742. CALGARY ALBERTA, T2P 2V7. No: 209479658. 947878 ALBERTA LTD. Numbered Alberta 947968 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 AUG 16 Registered Corporation Incorporated 2001 AUG 17 Registered Address: 3100, 324-8TH AVENUE S.W., Address: #220, 3016-19TH STREET NE, CALGARY ALBERTA, T2P 2Z2. No: 209478783. CALGARY ALBERTA, T2E 6Y9. No: 209479682. 947882 ALBERTA LTD. Numbered Alberta 947971 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 AUG 16 Registered Corporation Incorporated 2001 AUG 17 Registered Address: #2, 401 MAIN STREET N.E., SLAVE Address: 510 SUN LIFE PLACE, 10123-99 LAKE ALBERTA, T0G 2A2. No: 209478825. STREET, EDMONTON ALBERTA, T5J 3H1. No: 209479716. 947884 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 AUG 17 Registered 947976 ALBERTA LTD. Numbered Alberta Address: 108, 1235 SOUTHVIEW DR. SE, Corporation Incorporated 2001 AUG 17 Registered MEDICINE HAT ALBERTA, T1B 4K3. No: Address: 5117-47 STREET, LLOYDMINSTER 209478841. ALBERTA, T2H 2V8. No: 209479765. 947892 ALBERTA LTD. Numbered Alberta 947985 ALBERTA INCORPORATED Numbered Corporation Incorporated 2001 AUG 16 Registered Alberta Corporation Incorporated 2001 AUG 17 Address: 17-5 HUNCHAK WAY, ST. ALBERT Registered Address: #111 LAKE PLACID ROAD SE, ALBERTA, T8N 6E9. No: 209478924. CALGARY ALBERTA, T2J 5B2. No: 209479856. 947904 ALBERTA LTD. Numbered Alberta 947993 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 AUG 17 Registered Corporation Incorporated 2001 AUG 17 Registered Address: 1201, 10060 JASPER AVENUE, Address: #400, 10235-101 STREET, EDMONTON EDMONTON ALBERTA, T5J 4E5. No: 209479047. ALBERTA, T5J 3G1. No: 209479930. 947905 ALBERTA LTD. Numbered Alberta 947999 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 AUG 17 Registered Corporation Incorporated 2001 AUG 17 Registered Address: 250, 2635-37 AVENUE NE, CALGARY Address: #1600, 205-5TH AVENUE S.W., ALBERTA, T1Y 5Z6. No: 209479054. CALGARY ALBERTA, T2P 2V7. No: 209479997. 948000 ALBERTA LIMITED Numbered Alberta Corporation Incorporated 2001 AUG 17 Registered Address: PO BOX 1962, ATTHABASCA ALBERTA, T9S 2B6. No: 209480003. 2138

948011 ALBERTA LTD. Numbered Alberta 948084 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 AUG 17 Registered Corporation Incorporated 2001 AUG 20 Registered Address: 636 KULAWY PLACE NW, EDMONTON Address: 1015 87 STREET, EDMONTON ALBERTA, T6L 7E4. No: 209480110. ALBERTA, T6K 1X9. No: 209480847. 948016 ALBERTA LTD. Numbered Alberta 948085 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 AUG 17 Registered Corporation Incorporated 2001 AUG 20 Registered Address: 4500, 855-2ND STREET S.W., Address: 378-1ST STREET S.E., MEDICINE HAT CALGARY ALBERTA, T2P 4K7. No: 209480169. ALBERTA, T1A 0A6. No: 209480854. 948019 ALBERTA LTD. Numbered Alberta 948088 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 AUG 17 Registered Corporation Incorporated 2001 AUG 20 Registered Address: 378-1ST STREET S.E., MEDICINE HAT Address: 2182-39 AVENUE N.E., CALGARY ALBERTA, T1A 0A6. No: 209480193. ALBERTA, T2E 6P7. No: 209480888. 948022 ALBERTA LTD. Numbered Alberta 948095 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 AUG 17 Registered Corporation Incorporated 2001 AUG 20 Registered Address: 102-9856 97 AVE, GRANDE PRAIRIE Address: 130 RUNDLEVIEW CLOSE NE, ALBERTA, T8V 7K2. No: 209480227. CALGARY ALBERTA, T1Y 1J1. No: 209480953. 948023 ALBERTA LTD. Numbered Alberta 948098 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 AUG 17 Registered Corporation Incorporated 2001 AUG 20 Registered Address: 3508-11 AVENUE NW, EDMONTON Address: B5-135 HARDIN STREET, FORT ALBERTA, T6L 3L2. No: 209480235. MCMURRAY ALBERTA, T9H 2E9. No: 209480987. 948026 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 AUG 17 Registered 948109 ALBERTA LTD. Numbered Alberta Address: 378-1ST STREET S.E., MEDICINE HAT Corporation Incorporated 2001 AUG 23 Registered ALBERTA, T1A 0A6. No: 209480268. Address: 2, 1816-23 AVE. S.W., CALGARY ALBERTA, T2T 0V4. No: 209481092. 948037 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 AUG 17 Registered 948111 ALBERTA LTD. Numbered Alberta Address: 3200, 10180-101 STREET, EDMONTON Corporation Incorporated 2001 AUG 20 Registered ALBERTA, T5J 3W8. No: 209480375. Address: 2401 TD TOWER, 10088 102 AVENUE, EDMONTON ALBERTA, T5J 2Z1. No: 209481118. 948038 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 AUG 17 Registered 948130 ALBERTA INC. Numbered Alberta Address: 378-1ST STREET S.E., MEDICINE HAT Corporation Incorporated 2001 AUG 20 Registered ALBERTA, T1A 0A6. No: 209480383. Address: 33 SOUTH 1 STREET WEST, MAGRATH ALBERTA, T0K 1J0. No: 209481308. 948039 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 AUG 17 Registered 948131 ALBERTA LTD. Numbered Alberta Address: 3200, 10180-101 STREET, EDMONTON Corporation Incorporated 2001 AUG 20 Registered ALBERTA, T5J 3W8. No: 209480391. Address: 240, 4808-87 STREET, EDMONTON ALBERTA, T6E 5W3. No: 209481316. 948040 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 AUG 17 Registered 948141 ALBERTA LTD. Numbered Alberta Address: 3200, 10180-101 STREET, EDMONTON Corporation Incorporated 2001 AUG 20 Registered ALBERTA, T5J 3W8. No: 209480409. Address: SW 1/4 8-18-25-4 No: 209481415. 948069 ALBERTA LTD. Numbered Alberta 948144 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 AUG 20 Registered Corporation Incorporated 2001 AUG 20 Registered Address: 888, 10004-104 AVENUE, EDMONTON Address: C/O 5016-52 STREET, CAMROSE ALBERTA, T5J 0K1. No: 209480698. ALBERTA, T4V 1V7. No: 209481449. 948070 ALBERTA LTD. Numbered Alberta 948145 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 AUG 20 Registered Corporation Incorporated 2001 AUG 20 Registered Address: #600, 12220 STONY PLAIN ROAD, Address: 4924 RUNDLEWOOD RD NE, CALGARY EDMONTON ALBERTA, T5N 3Y4. No: ALBERTA, T1Y 1B4. No: 209481456. 209480706. 948152 ALBERTA LTD. Numbered Alberta 948077 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 AUG 20 Registered Corporation Incorporated 2001 AUG 20 Registered Address: 1000, 400 THIRD AVENUE S.W., Address: 300, 255-17TH AVENUE SW, CALGARY ALBERTA, T2P 4H2. No: 209481522. CALGARY ALBERTA, T2S 2T8. No: 209480771. 948159 ALBERTA LTD. Numbered Alberta 948080 ALBERTA INC. Numbered Alberta Corporation Incorporated 2001 AUG 20 Registered Corporation Incorporated 2001 AUG 20 Registered Address: C/O 5016-52 STREET, CAMROSE Address: 4312 CORONATION DRIVE SW, ALBERTA, T4V 1V7. No: 209481597. CALGARY ALBERTA, T2S 1M2. No: 209480805. 948166 ALBERTA LTD. Numbered Alberta 948082 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 AUG 20 Registered Corporation Incorporated 2001 AUG 20 Registered Address: 262028 RANGE ROAD 33, COCHRANE Address: 378-1ST STREET S.E., MEDICINE HAT ALBERTA, T4C 1A7. No: 209481662. ALBERTA, T1A 0A6. No: 209480821. 2139

948172 ALBERTA LTD. Numbered Alberta 948235 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 AUG 20 Registered Corporation Incorporated 2001 AUG 20 Registered Address: 2100, 777-8TH AVENUE S.W., Address: 1201, 10060 JASPER AVENUE, CALGARY ALBERTA, T2P 3R5. No: 209481720. EDMONTON ALBERTA, T5J 4E5. No: 209482355. 948174 ALBERTA LTD. Numbered Alberta 948244 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 AUG 20 Registered Corporation Incorporated 2001 AUG 20 Registered Address: C/O 5016-52ND STREET, CAMROSE Address: 1201, 10060 JASPER AVENUE, ALBERTA, T4V 1V7. No: 209481746. EDMONTON ALBERTA, T5J 4E5. No: 209482447. 948175 ALBERTA LTD. Numbered Alberta 948253 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 AUG 20 Registered Corporation Incorporated 2001 AUG 21 Registered Address: 103-2ND AVENUE WEST, BROOKS Address: 527-36TH STREET SW, CALGARY ALBERTA, T1R 1B6. No: 209481753. ALBERTA, T3C 1P8. No: 209482538. 948177 ALBERTA LTD. Numbered Alberta 948266 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 AUG 20 Registered Corporation Incorporated 2001 AUG 21 Registered Address: SE17-062-26-W04 No: 209481779. Address: 149 HOOD ST., HINTON ALBERTA, T7V 1Z4. No: 209482660. 948182 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 AUG 20 Registered 948268 ALBERTA LTD. Numbered Alberta Address: 6515-172 STREET, #206, EDMONTON Corporation Incorporated 2001 AUG 21 Registered ALBERTA, T5E 2E1. No: 209481829. Address: 3700, 400-3RD AVENUE S.W., CALGARY ALBERTA, T2P 4H2. No: 209482686. 948194 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 AUG 20 Registered 948271 ALBERTA LTD. Numbered Alberta Address: 101, 333 2ND AVENUE NE, CALGARY Corporation Incorporated 2001 AUG 21 Registered ALBERTA, T2E 0E5. No: 209481944. Address: 4TH FLOOR, 4943-50TH STREET, RED DEER ALBERTA, T4N 1Y1. No: 209482710. 948195 ALBERTA LIMITED Numbered Alberta Corporation Incorporated 2001 AUG 20 Registered 948279 ALBERTA LTD. Numbered Alberta Address: SE 07 053 19 W5 No: 209481951. Corporation Incorporated 2001 AUG 21 Registered Address: 111 WHITLOCK PLACE NE, CALGARY 948200 ALBERTA LTD. Numbered Alberta ALBERTA, T1Y 4S7. No: 209482793. Corporation Incorporated 2001 AUG 20 Registered Address: 101, 333 2ND AVENUE NE, CALGARY 948288 ALBERTA LTD. Numbered Alberta ALBERTA, T2E 0E5. No: 209482009. Corporation Incorporated 2001 AUG 21 Registered Address: 5502A - 48 AVENUE, TABER ALBERTA, 948214 ALBERTA LTD. Numbered Alberta T1G 1S5. No: 209482884. Corporation Incorporated 2001 AUG 20 Registered Address: 382 COVE ROAD, CHESTERMERE 948292 ALBERTA INC. Numbered Alberta ALBERTA, T1X 1J6. No: 209482140. Corporation Incorporated 2001 AUG 21 Registered Address: #1130, 1015-4 STREET S.W., 948221 ALBERTA LTD. Numbered Alberta CALGARY ALBERTA, T2R 1J4. No: 209482926. Corporation Incorporated 2001 AUG 20 Registered Address: 2400, 10303 JASPER AVENUE, 948293 ALBERTA LTD. Numbered Alberta EDMONTON ALBERTA, T5J 3T8. No: 209482215. Corporation Incorporated 2001 AUG 21 Registered Address: APT. 402, 135 LYNNVIEW RD. SE, 948226 ALBERTA LTD. Numbered Alberta CALGARY ALBERTA, T2C 2G6. No: 209482934. Corporation Incorporated 2001 AUG 20 Registered Address: 87-2 AVE.WEST, CARDSTON 948304 ALBERTA LTD. Numbered Alberta ALBERTA, T0K 0K0. No: 209482264. Corporation Incorporated 2001 AUG 21 Registered Address: 47 ABERDARE CRES NE, CALGARY 948227 ALBERTA LTD. Numbered Alberta ALBERTA, T2A 6T5. No: 209483049. Corporation Incorporated 2001 AUG 20 Registered Address: 331 CASTLERIDGE DR NE, CALGARY 948306 ALBERTA LTD. Numbered Alberta ALBERTA, T3J 2A5. No: 209482272. Corporation Incorporated 2001 AUG 21 Registered Address: 161 CITADEL DR NW, CALGARY 948230 ALBERTA LTD. Numbered Alberta ALBERTA, T3G 4J5. No: 209483064. Corporation Incorporated 2001 AUG 20 Registered Address: 3700, 205-5 AVENUE SW, CALGARY 948309 ALBERTA INC. Numbered Alberta ALBERTA, T2P 2V7. No: 209482306. Corporation Incorporated 2001 AUG 21 Registered Address: 10, 3510-27 STREET N.E., CALGARY 948233 ALBERTA LTD. Numbered Alberta ALBERTA, T1Y 5E2. No: 209483098. Corporation Incorporated 2001 AUG 20 Registered Address: 10425 103 AVENUE, GRANDE PRAIRIE 948311 ALBERTA LTD. Numbered Alberta ALBERTA, T8V 1C5. No: 209482330. Corporation Incorporated 2001 AUG 21 Registered Address: 264 WHITMAN PL NE, CALGARY 948234 ALBERTA LTD. Numbered Alberta ALBERTA, T1Y 4H9. No: 209483114. Corporation Incorporated 2001 AUG 20 Registered Address: 10718 38 ST, EDMONTON ALBERTA, 948318 ALBERTA LTD. Numbered Alberta T5W 2C9. No: 209482348. Corporation Incorporated 2001 AUG 21 Registered Address: 10, MOUNT SELKIRK PLACE SE, CALGARY ALBERTA, T2Z 2P8. No: 209483189. 2140

948322 ALBERTA LTD. Numbered Alberta 948377 ALBERTA INC. Numbered Alberta Corporation Incorporated 2001 AUG 21 Registered Corporation Incorporated 2001 AUG 21 Registered Address: 91 MARTINVIEW CRESCENT N.E., Address: 177 LAKESIDE GREENS DR, CALGARY ALBERTA, T3J 2S5. No: 209483221. CHESTERMERE ALBERTA, T1X 1C2. No: 209483775. 948326 ALBERTA INC. Numbered Alberta Corporation Incorporated 2001 AUG 21 Registered 948381 ALBERTA LTD. Numbered Alberta Address: 217A 22 AVE NW, CALGARY ALBERTA, Corporation Incorporated 2001 AUG 21 Registered T2M 1N2. No: 209483262. Address: 1103, 804-3 AVE SW, CALGARY ALBERTA, T2P 0G9. No: 209483817. 948327 ALBERTA LIMITED Numbered Alberta Corporation Incorporated 2001 AUG 21 Registered 948383 ALBERTA INC. Numbered Alberta Address: 324 WHISTON CLOSE, EDMONTON Corporation Incorporated 2001 AUG 21 Registered ALBERTA, T6M 2C7. No: 209483270. Address: 59 CANTERBURY CRT SW, CALGARY ALBERTA, T2W 6C3. No: 209483833. 948330 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 AUG 21 Registered 948386 ALBERTA LTD. Numbered Alberta Address: 5015 MARYVALE DR. SE, CALGARY Corporation Incorporated 2001 AUG 22 Registered ALBERTA, T2A 3A2. No: 209483304. Address: 108 EVERGREEN WAY SW, CALGARY ALBERTA, T2Y 3K8. No: 209483866. 948346 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 AUG 21 Registered 948394 ALBERTA LTD. Numbered Alberta Address: 2 KELWOOD PLACE SW, CALGARY Corporation Incorporated 2001 AUG 21 Registered ALBERTA, T3E 4A2. No: 209483460. Address: 2400, 10303 JASPER AVENUE, EDMONTON ALBERTA, T5J 3T8. No: 209483940. 948347 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 AUG 21 Registered 948395 ALBERTA LTD. Numbered Alberta Address: 5226-50 AVENUE, ST. PAUL Corporation Incorporated 2001 AUG 21 Registered ALBERTA, T0A 3A0. No: 209483478. Address: 2250, SCOTIA 1, 10060 JASPER AVENUE, EDMONTON ALBERTA, T5J 3R8. No: 948351 ALBERTA LTD. Numbered Alberta 209483957. Corporation Incorporated 2001 AUG 21 Registered Address: 3624 145 AVENUE, EDMONTON 948402 ALBERTA LTD. Numbered Alberta ALBERTA, T5Y 2K7. No: 209483510. Corporation Incorporated 2001 AUG 21 Registered Address: 112, 80 CHIPPEWA ROAD, SHERWOOD 948359 ALBERTA LTD. Numbered Alberta PARK ALBERTA, T8A 4W6. No: 209484021. Corporation Incorporated 2001 AUG 21 Registered Address: SUITE 360, 525-28 ST SE, CALGARY 948403 ALBERTA LTD. Numbered Alberta ALBERTA, T2A 6W9. No: 209483593. Corporation Incorporated 2001 AUG 21 Registered Address: 10308-121 STREET, EDMONTON 948362 ALBERTA LTD. Numbered Alberta ALBERTA, T5N 1K8. No: 209484039. Corporation Incorporated 2001 AUG 21 Registered Address: 304 ELSINORE AVENUE, STANDARD 948404 ALBERTA LTD. Numbered Alberta ALBERTA, T0J 3G0. No: 209483627. Corporation Incorporated 2001 AUG 21 Registered Address: C/O 1250 WEBER CENTRE, 5555 948366 ALBERTA LTD. Numbered Alberta CALGARY TRAIL SOUTH, EDMONTON Corporation Incorporated 2001 AUG 21 Registered ALBERTA, T6H 5P9. No: 209484047. Address: C/O 5016-52ND STREET, CAMROSE ALBERTA, T4V 1V7. No: 209483668. 948414 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 AUG 21 Registered 948369 ALBERTA LTD. Numbered Alberta Address: 6919-172 STREET NW, EDMONTON Corporation Incorporated 2001 AUG 21 Registered ALBERTA, T5T 5Y1. No: 209484146. Address: 5233-49 AVENUE, RED DEER ALBERTA, T4N 6G5. No: 209483692. 948419 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 AUG 21 Registered 948371 ALBERTA LTD. Numbered Alberta Address: 112 CRYSTALRIDGE DR, OKOTOKS Corporation Incorporated 2001 AUG 21 Registered ALBERTA, T0L 1T2. No: 209484195. Address: 3407 VARAL ROAD NW, CALGARY ALBERTA, T3A 0A3. No: 209483718. 948434 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 AUG 21 Registered 948372 ALBERTA LTD. Numbered Alberta Address: 3508-19 STREET S.W., CALGARY Corporation Incorporated 2001 AUG 21 Registered ALBERTA, T2T 4X6. No: 209484344. Address: 6720 161 AVE, EDMONTON ALBERTA, T5Z 3C3. No: 209483726. 948457 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 AUG 22 Registered 948375 ALBERTA INC. Numbered Alberta Address: 700, 540-5 AVENUE SW, CALGARY Corporation Incorporated 2001 AUG 21 Registered ALBERTA, T2P 0M2. No: 209484575. Address: 307, 231-64 AVE. NW, CALGARY ALBERTA, T2K 0M1. No: 209483759. 948466 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 AUG 22 Registered 948376 ALBERTA LTD. Numbered Alberta Address: 208, 4245-97 STREET, EDMONTON Corporation Incorporated 2001 AUG 21 Registered ALBERTA, T6E 5Y7. No: 209484666. Address: 114 WOODSIDE CRESCENT, SPRUCE GROVE ALBERTA, T7X 3E4. No: 209483767. 2141

948467 ALBERTA LTD. Numbered Alberta 948554 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 AUG 22 Registered Corporation Incorporated 2001 AUG 22 Registered Address: 5233-49 AVENUE, RED DEER Address: 116 MALIGNE DRIVE, HINTON ALBERTA, T4N 6G5. No: 209484674. ALBERTA, T7V 1J3. No: 209485549. 948468 ALBERTA LTD. Numbered Alberta 948569 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 AUG 22 Registered Corporation Incorporated 2001 AUG 23 Registered Address: #B 212-3 AVE. WEST, BROOKS Address: 4500, 855-2ND STREET S.W., ALBERTA, T1R 1C1. No: 209484682. CALGARY ALBERTA, T2P 4K7. No: 209485697. 948474 ALBERTA INC. Numbered Alberta 948574 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 AUG 22 Registered Corporation Incorporated 2001 AUG 22 Registered Address: 48 SOMERVALE CLOSE SW, CALGARY Address: C/O 1250 WEBER CENTRE, 5555 ALBERTA, T2Y 3J9. No: 209484740. CALGARY TRAIL SOUTH, EDMONTON ALBERTA, T6H 5P9. No: 209485747. 948480 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 AUG 22 Registered 948579 ALBERTA LTD. Numbered Alberta Address: 302-2 ALBERTA DR., FT. MCMURRAY Corporation Incorporated 2001 AUG 23 Registered ALBERTA, T9H 1P4. No: 209484807. Address: 102, 2411-4TH STREET NW, CALGARY ALBERTA, T2M 2Z8. No: 209485796. 948483 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 AUG 23 Registered 948580 ALBERTA LTD. Numbered Alberta Address: 1010 20 ST NE, MEDICINE HAT Corporation Incorporated 2001 AUG 22 Registered ALBERTA, T1C 1N6. No: 209484831. Address: 1600, 400 3 AVE SW, CALGARY ALBERTA, T2P 4H2. No: 209485804. 948486 ALBERTA LTD Numbered Alberta Corporation Incorporated 2001 AUG 22 Registered 948583 ALBERTA LTD. Numbered Alberta Address: 110 5011 140 AVE, EDMONTON Corporation Incorporated 2001 AUG 22 Registered ALBERTA, T5A 5G2. No: 209484864. Address: 3700, 400-3RD AVENUE SW, CALGARY ALBERTA, T2P 4H2. No: 209485838. 948493 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 AUG 22 Registered 948589 ALBERTA LTD. Numbered Alberta Address: #4,5004-46TH STREET, SYLVAN LAKE Corporation Incorporated 2001 AUG 22 Registered ALBERTA, T4S 1C2. No: 209484930. Address: 3700, 400-3RD AVENUE SW, CALGARY ALBERTA, T2P 4H2. No: 209485895. 948499 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 AUG 22 Registered 948595 ALBERTA LTD. Numbered Alberta Address: #2500, 10104-103 AVENUE, Corporation Incorporated 2001 AUG 22 Registered EDMONTON ALBERTA, T5J 1V3. No: 209484997. Address: 3700, 400-3RD AVENUE SW, CALGARY ALBERTA, T2P 4H2. No: 209485952. 948504 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 AUG 22 Registered 948597 ALBERTA LTD. Numbered Alberta Address: 3700, 400-3RD AVENUE S.W., Corporation Incorporated 2001 AUG 22 Registered CALGARY ALBERTA, T2P 4H2. No: 209485044. Address: 3700, 400-3RD AVENUE SW, CALGARY ALBERTA, T2P 4H2. No: 209485978. 948521 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 AUG 23 Registered 948598 ALBERTA LTD. Numbered Alberta Address: 17607-94 AVENUE NW, EDMONTON Corporation Incorporated 2001 AUG 22 Registered ALBERTA, T5T 3M6. No: 209485218. Address: 3700, 400-3RD AVENUE SW, CALGARY ALBERTA, T2P 4H2. No: 209485986. 948527 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 AUG 22 Registered 948608 ALBERTA LTD. Numbered Alberta Address: #204, 3716-61 AVENUE SE, CALGARY Corporation Incorporated 2001 AUG 23 Registered ALBERTA, T2C 1Z4. No: 209485275. Address: 3527-18 STREET SW, CALGARY ALBERTA, T2T 4T9. No: 209486083. 948530 ALBERTA INC. Numbered Alberta Corporation Incorporated 2001 AUG 22 Registered 948610 ALBERTA LTD. Numbered Alberta Address: 1000, 440-2ND AVENUE SW, Corporation Incorporated 2001 AUG 22 Registered CALGARY ALBERTA, T2P 5E9. No: 209485309. Address: 11538 TUSCANY BLVD NW, CALGARY ALBERTA, T3L 2J3. No: 209486109. 948531 ALBERTA INC. Numbered Alberta Corporation Incorporated 2001 AUG 22 Registered 948616 ALBERTA LTD. Numbered Alberta Address: 10520-33 AVE., EDMONTON Corporation Incorporated 2001 AUG 22 Registered ALBERTA, T6J 2X7. No: 209485317. Address: 10623 103 ST, EDMONTON ALBERTA, T5H 2V6. No: 209486166. 948546 ALBERTA INC. Numbered Alberta Corporation Incorporated 2001 AUG 22 Registered 948619 ALBERTA INCORPORATED Numbered Address: 15612 MCKENZIE LAKE WAY SE, Alberta Corporation Incorporated 2001 AUG 22 CALGARY ALBERTA, T2Z 2J3. No: 209485465. Registered Address: 926 ASH STREET, SHERWOOD PARK ALBERTA, T8A 2T1. No: 948552 ALBERTA LTD. Numbered Alberta 209486190. Corporation Incorporated 2001 AUG 22 Registered Address: 27 KIRBY STREET, RED DEER 948621 ALBERTA LTD. Numbered Alberta ALBERTA, T4P 3M9. No: 209485523. Corporation Incorporated 2001 AUG 22 Registered Address: 10316 110 STREET, FAIRVIEW ALBERTA, T0H 1L0. No: 209486216. 2142