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

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

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

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

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

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

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

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

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

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

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

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

Hospital Services in Alberta JULY 2018

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

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

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

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

WorkSafeBC Authorized Hearing Aid Service Providers

Delivery Zone and Sod Item Guide Western Canada

Laboratory - Facility Listing As of November 10, 2015

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

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

Winefest Mix Six Pick-up Locations

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

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

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

Laboratory - Facility Listing As of January 18, 2018

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

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

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

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

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

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

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

Nursing Home (LTC) Services in Alberta AUGUST 2016

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

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

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 NEWFOUNDLAND AND LABRADOR GAZETTE

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

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)

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

The Amusement Ride Safety Act

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

INDEPENDENT STATE OF PAPUA NEW GUINEA. CHAPTER No Unclaimed Moneys. GENERAL ANNOTATION.

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

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

INTERNSHIP PLACEMENT DIRECTORY ADDICTIONS COUNSELLING PROGRAM UNIVERSITY OF LETHBRIDGE

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

CHAPTER FISHERY LIMITS ORDINANCE and Subsidiary Legislation

Learn To Do By Doing Apprendre en travaillant

Lammles Banff Unit S12 Cascade Plaza 317 Banff Ave Banff

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

Enform Approved "Memorandum of Understanding" Holders

PROVINCE OF BRITISH COLUMBIA ORDER OF THE LIEUTENANT GOVERNOR IN COUNCIL. Pres

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

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

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

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

List of Lands Available for Taxes

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

Services Commissions and Their Municipalities

THE NEWFOUNDLAND AND LABRADOR GAZETTE

2006 Residential Property Taxes and Utility Charges Survey

Services Commissions and Their Municipalities

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

REGISTRAR OF PASSENGER TRANSPORTATION MINISTRY OF TRANSPORTATION AND INFRASTRUCTURE

Edmonton Airports. Annual Report Year of the Airport

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

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

Services Commissions and Their Municipalities

REGULATIONS FOR DECLARATION AND DISPOSAL OF UNCLAIMED ITEMS OF THE PIRAEUS CONTAINER TERMINAL S.A. IN THE PIRAEUS FREE ZONE

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

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

Pharmacy Address City Main Phone

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

THE NEWFOUNDLAND AND LABRADOR GAZETTE

BUNT & ASSOCIATES ENGINEERING (ALBERTA) LTD.

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

CONSULTATION EFFORTS BEAR CREEK METER STATION PROJECT

OPUS INTERNATIONAL CONSULTANTS (CANADA) LIMITED

Transcription:

The Alberta Gazette Part I Vol. 100 Edmonton, Saturday, October 30, 2004 No. 20 [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 PROCLAMATION To all Whom these Presents shall come GREETING Terry Matchett, Deputy Minister of Justice and Deputy Attorney General WHEREAS section 10 of the Tobacco Tax Amendment Act, 2003 (No. 2) provides that sections 2(b), 3(a) and (c), 4 and 5(a) of that Act come into force on Proclamation; and WHEREAS it is expedient to proclaim sections 2(b), 3(a) and (c), 4 and 5(a) of the Tobacco Tax Amendment Act, 2003 (No. 2) in force: NOW KNOW YE THAT by and with the advice and consent of Our Executive Council of Our Province of Alberta, by virtue of the provisions of the said Act hereinbefore referred to and of all other power and authority whatsoever in Us vested in that behalf, We have ordered and declared and do hereby proclaim sections 2(b), 3(a) and (c), 4 and 5(a) of the Tobacco Tax Amendment Act, 2003 (No. 2) in force on October 5, 2004. IN TESTIMONY WHEREOF We have caused these Our Letters to be made Patent and the Great Seal of Our Province of Alberta to be hereunto affixed. WITNESS: THE HONOURABLE LOIS E. HOLE, Lieutenant Governor of Our Province of Alberta, in Our City of Edmonton in Our Province of Alberta, this 5 day of October in the Year of Our Lord Two Thousand Four and in the Fifty-third Year of Our Reign. BY COMMAND David Hancock, Provincial Secretary.

GOVERNMENT NOTICES Community Development Order Designating a Provincial Historic Resource (Historical Resources Act) I, Gene Zwozdesky, Minister charged with the administration of the Historical Resources Act, R.S.A. 2000 C. H-9, do hereby: File: Des. 225 1. Pursuant to section 20, subsection (1) of that Act, designate the building known as the: Canadian Pacific Railway Station Building, Strathcona, together with the land legally described as: Plan I All that portion of Block L Shown as Area A on Plan 042 5432 Containing 0.564 hectares more or less and municipally located at 8101 103 Street, Edmonton, Alberta as a Provincial Historic Resource, 2. Give notice that pursuant to section 20, subsection (9) of that Act, no person shall destroy, disturb, alter, restore, or repair any Provincial Historic Resource or remove any historic object from a Provincial Historic Resource without the written approval of the Minister. 3. Further give notice that the following provisions of section 20, subsections (11) and (12) of that Act now apply in case of sale or inheritance of the above mentioned resource: (11) the owner of an historic resource that is subject to an order under subsection (1) shall, at least 30 days before any sale or other disposition of the historic resource, serve notice of the proposed sale or other disposition on the Minister, (12) when a person inherits an historic resource that is subject to an order under subsection (1), that person shall notify the Minister of the inheritance within 15 days after the historic resource is transferred to the person. Signed at Edmonton, October 12, 2004. Gene Zwozdesky, Minister. - 3076 -

Order Designating a Rgistered Historic Resource (Historical Resources Act) I, Gene Zwozdesky, Minister charged with the administration of the Historical Resources Act, R.S.A. 2000 C. H-9, do hereby: File: Des. 2148 1. Pursuant to section 19, subsection (1) of that Act, designate the site known as: the West Athabasca School together with the land legally described as: Plan 7241 AH Block 19 Lot 17 and municipally located at 4717-47 Avenue, Athabasca, Alberta as a Registered Historic Resource, 2. Give notice that pursuant to section 19, 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, October 12, 2004. Gene Zwozdesky, Minister. Environment Hosting Expenses Exceeding $600.00 For the period April 1, 2004 to June 30, 2004 Function: Basin Advisory Committee meeting for the South Saskatchewan River Basin Water Management Plan Date of Function: April 14, 2004 Amount: $680.35 Location: Lethbridge, Alberta Purpose: Recommendations for the Water Management Plan Phase II. Function: Discussion on Sustainable Development Date of Function: June 17, 2004 Amount: $1,191.99 Location: Calgary, Alberta Purpose: To explore how Sustainable Development applies to Alberta. - 3077 -

Hosting Expenses Exceeding $600.00 For the period July 1, 2004 to September 30, 2004 Function: Educational Sessions on changes to Regulations Date of Function: July 22 23, 2004 Amount: $2,028.27 Location: Edmonton, Alberta (July 22); Calgary, Alberta (July 23) Purpose: To outline regulatory changes and discuss transition plan. Justice 2003 Annual Report (Electronic Interception) (Section 195(5) of the Criminal Code) 1. The number of applications made for authorizations (by a provincially designated agent or police officer): a) Section 185 13 b) Section 188 1 c) Section 184.2 2 d) Section 487.01(4) 2 2. The number of applications made for renewals of provincial authorizations: a) Section 186 8 b) Section 487.01(4) 1 3. The number of applications granted under: a) original authorizations 15 b) emergency authorizations 1 c) renewal authorizations 8 The numbers of applications refused under: a) Section 185 0 b) Section 188 0 c) Section 186 0 d) Section 487.01(4) 0 The number of applications granted subject to conditions under: a) Section 185 3 b) Section 186 15 c) Section 188 1 d) Section 487.01(4) 1-3078 -

4. The number of persons identified in an authorization against whom proceedings were commenced at the instance of the Attorney General of Alberta in respect of: a) an offence specified in the authorization 16 b) an offence other than an offence specified in the authorization but in respect of which an authorization may be given 6 c) an offence in respect of which an authorization may not be given 4 5. The number of persons not identified in an authorization against whom proceedings were commenced at the instance of the Attorney General of Alberta in respect of: a) an offence specified in the authorization 0 b) an offence other than an offence specified in the authorization but in respect of which an authorization may be given 1 c) an offence other than an offence specified in such an authorization and for which no such authorization may be given 0 And whose commission or alleged commission of the offence becomes known to a peace officer as a result of an interception of a private communication under an authorization. 6. The average period for which authorizations were given and for which renewals thereof were granted: 60 days 7. The number of authorizations that by virtue of one or more renewals thereof were valid: a) for 60 days or less 15 b) for more than 60 days 0 c) for more than 90 days 0 d) for more than 120 days 0 e) for more than 180 days 0 f) for more than 240 days 0 8. The number of notifications given pursuant to Section 196: 79-3079 -

9. The offences in respect of which authorizations were given, specifying the number of authorizations given in respect of each such offence: STATUTE SECTION NUMBER OF AUTHORIZATIONS CRIMINAL CODE 87(1) 1 88(1) 1 94(1) 1 95 1 96 0 235 2 235(1) 7 236 2 239 4 240 2 244 1 279(1) 0 279(2) 0 334 0 334(b) 0 342(3) 0 344 2 344(a) 2 348(1)(a) 1 348(1)(b) 4 354 2 355 0 355(a) 0 368(1) 0 380 0 380(1) 0 423.1 0 430(3) 4 433 5 435 0 455(1)(f) 0 462.31 0 465 5 465(1)(a) 1 465(1)(c) 0 467.11/467.12/467.13 0 CONTROLLED DRUGS AND SUBSTANCES ACT 5(2) 1-3080 -

10. A description of all classes of places specified in an authorization and the number of authorizations in which each class of place was specified: Permanent Residence Temporary Permanent / Authorizations Permanent / Authorizations 77 21 9 9 Commercial Premises Vehicle Other Commercial / Authorizations Commercial / Authorizations Commercial / Authorizations 8 6 32 11 51 15 To further clarify question 10-state number of classes of places specified in the authorization and the number of authorizations: for example: 30 permanent residences / 7 authorizations To further clarify question 10-state number of classes of places specified in the authorization and the number of authorizations: for example: 30 permanent residences / 7 authorizations 11. A general description of the methods of interception under an authorization: Telecommunications Microphone Video Other 43 20 18 16 12. The number of persons arrested whose identity became known to a peace officer as a result of an interception under an authorization: 1 13. The number of criminal proceedings commenced at the instance of the Attorney General in Alberta in which private communications obtained by interception under an authorization were adduced in evidence and the number of such proceedings that resulted in a conviction: a) Criminal proceedings adduced in evidence 92 b) resultant convictions 15-3081 -

14. The number of criminal investigations in which information obtained as a result of the interception of a private communication under an authorization was used although the private communication was not adduced in evidence in criminal proceedings commenced at the instance of the Attorney General as a result of the investigation. 2 15. The number of prosecutions commenced against officers or servants of Her Majesty in Right of Canada or members of the Canadian Forces for offences under Section 184 or Section 193: 0 The interception of private communications continues to be an important tool for the investigation, prevention and prosecution of offences in Alberta, especially in the area of drug offences and criminal organization investigations. Safety Codes Council Corporate Accreditation - Amendment (Safety Codes Act) Pursuant to Section 28 of the Safety Codes Act, it is hereby ordered that - Earth Tech (Canada) Inc., Accreditation No. C000203, Order No. O00000731, February 28, 1996 Due to the name change of Sensor Environmental Services Ltd. Effective April 1, 2003, and having satisfied the terms and conditions of the Safety Codes Council is authorized to administer the Safety Codes Act within their jurisdiction for Electrical. Corporate Accreditation - Cancellation (Safety Codes Act) Pursuant to section 28(4) of the Safety Codes Act, it is hereby ordered that - AEC Pipelines, a division of Alberta Energy Company Ltd., Accreditation No. C000207, Order No. R00000045, September 29, 2004 Due to the disposition of its assets, the accreditation issued June 10, 1996 to administer the Safety Codes Act under the Order No. O00000831is hereby revoked in the discipline of Electrical and the corporation is to cease administering the Safety Codes Act. - 3082 -

Municipal Accreditation (Safety Codes Act) Pursuant to Section 26 of the Safety Codes Act, it is hereby ordered that - Town of Turner Valley, Accreditation No. M000218, Order No. O00001528, October 4, 2004 Having satisfied the terms and conditions of the Safety Codes Council is authorized to administer the Safety Codes Act within their jurisdiction for Electrical, excluding any or all things, processes or activities owned by or under the care and control of Corporations accredited by the Safety Codes Council. Pursuant to Section 26 of the Safety Codes Act, it is hereby ordered that - Town of Turner Valley, Accreditation No. M000218, Order No. O00001529, October 4, 2004 Having satisfied the terms and conditions of the Safety Codes Council is authorized to administer the Safety Codes Act within their jurisdiction for Gas, all parts of the Canadian Gas Association, Propane and Natural Gas Codes, Alberta Amendments and Regulations, excluding Propane and Natural Gas Highway Vehicle Conversions, excluding any or all things, processes or activities owned by or under the care and control of Corporations accredited by the Safety Codes Council. Pursuant to Section 26 of the Safety Codes Act, it is hereby ordered that - Town of Turner Valley, Accreditation No. M000218, Order No. O00001527, October 4, 2004 Having satisfied the terms and conditions of the Safety Codes Council is authorized to administer the Safety Codes Act within their jurisdiction for Plumbing, all parts of the Canadian Plumbing Code, Alberta Amendments and Regulations, including Private Sewage Treatment and Disposal Systems, excluding any or all things, processes or activities owned by or under the care and control of Corporations accredited by the Safety Codes Council. - 3083 -

Municipal Accreditation Cancellation (Safety Codes Act) Pursuant to Section 26(3)(c) of the Safety Codes Act, it is hereby ordered that the - Village of Alberta Beach, Accreditation No. M000277, Order No. R00000336, October 31, 2004 Having voluntarily withdrawn from the accreditation issued January 8, 1999 to administer the 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. Pursuant to Section 26(3)(c) of the Safety Codes Act, it is hereby ordered that the - Village of Alberta Beach, Accreditation No. M000277, Order No. R00000337, October 31, 2004 Having voluntarily withdrawn from the accreditation issued January 8, 1999 to administer the 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. Pursuant to Section 26(3)(c) of the Safety Codes Act, it is hereby ordered that the - Village of Alberta Beach, Accreditation No. M000277, Order No. R00000338, October 31, 2004 Having voluntarily withdrawn from the accreditation issued January 8, 1999 to administer the 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. Pursuant to Section 26(3)(c) of the Safety Codes Act, it is hereby ordered that the - Village of Alberta Beach, Accreditation No. M000277, Order No. R00000339, October 31, 2004 Having voluntarily withdrawn from the accreditation issued January 8, 1999 to administer the 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. - 3084 -

Pursuant to Section 26(3)(c) of the Safety Codes Act, it is hereby ordered that the - Summer Village of Yellowstone, Accreditation No. M000316, Order No. R00000340, October 31, 2004 Having voluntarily withdrawn from the accreditation issued November 6, 2000 to administer the 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. Pursuant to Section 26(3)(c) of the Safety Codes Act, it is hereby ordered that the - Summer Village of Yellowstone, Accreditation No. M000316, Order No. R00000341, October 31, 2004 Having voluntarily withdrawn from the accreditation issued November 6, 2000 to administer the 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. Pursuant to Section 26(3)(c) of the Safety Codes Act, it is hereby ordered that the - Summer Village of Yellowstone, Accreditation No. M000316, Order No. R00000342, October 31, 2004 Having voluntarily withdrawn from the accreditation issued November 6, 2000 to administer the 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. Pursuant to Section 26(3)(c) of the Safety Codes Act, it is hereby ordered that the - Summer Village of Yellowstone, Accreditation No. M000316, Order No. R00000343, October 31, 2004 Having voluntarily withdrawn from the accreditation issued November 6, 2000 to administer the 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. - 3085 -

Sustainable Resource Development Alberta Fishery Regulations, 1998 Notice of Variation Order 23-2004 Commercial Fishing Seasons The close times and quotas set out in Schedule 8 to the Alberta Fishery Regulations in respect of the waters listed in the Schedule to this Notice have been varied by Variation Order 23-2004 by the Director of Fisheries Management in accordance with section 3 of the Alberta Fishery Regulations. Where fishing with gill nets is permitted during an open season established by the Order, the gill net mesh size has been specified in the Order. Pursuant to Variation Order 23-2004 commercial fishing is permitted in accordance with the following schedule. SCHEDULE PART 1 Item - 1. Column 1 Waters - In respect of: (55) Lesser Slave Lake (74-11-W5) a) In respect of the north shore of Lesser Slave Lake: - that portion which is between the Hilliard's Bay Provincial Park boat launch located in the NW 17-75-13-W5 and the east side of NW 10-75-10-W5, no closer than 500 meters of Narrows Creek; and - that portion which is less than 3.66 m (12 feet) Column 2 Gear - Gill net not less than 140 mm mesh Column 3 Open Time - 08:00 hours September 25, 2004 to 16:00 hours October 12, 2004 Column 4 Species and Quota - 1) Lake whitefish: 290,000 kg; 2) Walleye: 5,000 kg; 3) Yellow perch: 1,000 kg; 4) Northern pike: 25,000 kg; 5) Tullibee: 5,000 kg; 6) Lake trout: 1 kg Column 1 Waters - b) In respect of all other waters Column 2 Gear - Gill net Column 3 Open Time - Closed Column 4 Species and Quota - 1) Lake whitefish: 1 kg; 2) Walleye: 1 kg; 3) Yellow perch: 1 kg; 4) Northern pike: 1 kg; 5) Tullibee: 1 kg; 6) Lake trout: 1 kg Notice of Variation Order 24-2004 Commercial Fishing Seasons The close times and quotas set out in Schedule 8 to the Alberta Fishery Regulations in respect of the waters listed in the Schedule to this Notice have been varied by Variation Order 24-2004 by the Director of Fisheries Management in accordance with section 3 of the Alberta Fishery Regulations. - 3086 -

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 24-2004 commercial fishing is permitted in accordance with the following schedule. SCHEDULE PART 1 Item - 1. Column 1 Waters - In respect of: (77) Nipisi Lake (78-7-W5) Column 2 Gear - Gill net not less than 140 mm mesh Column 3 Open Time A. In respect of Nipisi Lake excluding the following portions: - that portion which is less than 4.6 meters (15 feet) deep: 08:00 hours October 21, 2004 to 16:00 hours October 24, 2004 B. In respect of all other waters: Closed Column 4 Species and Quota - 1) Lake whitefish: 13,000 kg; 2) Walleye: 1 kg; 3) Yellow perch: 1 kg; 4) Northern pike: 5,200 kg; 5) Tullibee: 13,000 kg; 6) Lake trout: 1 kg Column 1 Waters - In respect of: (104.1) South Wabasca Lake (80-24-W4) - excluding the following portions: -that portion north of a line drawn from the southernmost point of land in 13-80-25-W4 to the point where the shoreline is intersected by the northern boundary of 10-80-25-W4; and -that portion south of a line drawn from the northernmost point of land in 27-9-24-W4 to the easternmost point of land in 31-79-24-W4 Column 2 Gear - Gill net not less than 127 mm mesh Column 3 Open Time - 08:00 hours October 18, 2004 to 16:30 hours October 19, 2004 Column 4 Species and Quota 1) Lake whitefish: 14,000 kg; 2) Walleye: 850 kg; 3) Yellow perch: 1,000 kg; 4) Northern pike: 13,000 kg; 5) Tullibee: 14,000 kg; 6) Lake trout: 1 kg ADVERTISEMENTS Notice of Certificate of Intent to Dissolve (Business Corporations Act) Notice is hereby given that a Certificate of Intent to Dissolve was issued to Greenland Resources Ltd. on October 31, 2004. Dated at Lacombe, Alberta, October 7, 2004. Corey L. Gish, Solicitor. - 3087 -

Public Sale of Land (Municipal Government Act) County of Minburn No. 27 Notice is hereby given that, under the provisions of the Municipal Government Act, the County of Minburn No. 27 will offer for sale, by public auction, in the County of Minburn No. 27, Vegreville, Alberta, on Wednesday, December 15, 2004 at 2:00 p.m., the following lands: Pt. of Sec. Sec. Twp. Rge. M. Acres NE 30 50 11 W4 160.00 NW 22 51 11 W4 164.00 SW 22 51 11 W4 165.00 NE 28 51 11 W4 164.00 SE 28 51 11 W4 164.00 Pt. SE 32 53 15 W4 5.04 Pt. SE 15 51 12 W4 2.64 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. This land is being offered for sale on an as is, where is basis and the County of Minburn No. 27 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 or conditions of sale will be considered other than those specified by the Municipal District of Minburn No. 27. The County of Minburn No. 27 may, after the public auction, become the owner of any parcel of land that is not sold at the public auction. Terms: Cash or certified cheque. Redemption may be effected by payment of all arrears of taxes and costs at any time prior to the sale. Dated at Vegreville, Alberta, September 20, 2004. David Marynowich, County Manager. - 3088 -

County of Two Hills No. 21 Notice is hereby given that, under the provisions of the Municipal Government Act, the County of Two Hills No. 21 will offer for sale, by public auction, at the County Office, Two Hills, Alberta, on Friday, December 17, 2004 at 11:00 a.m., the following lands: Pt. of Sec. Sec. Twp. Rge. M Acres C. of T. Pt SE 31 54 6 W4.0092 002 007 090 001 Pt NW 25 56 15 W4 4.00 902 351 695 003 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. This land is being offered for sale on an as is, where is basis and County of Two Hills No. 21 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. The County of Two Hills No. 21 may, after the public auction, become the owner of any parcel of land that is not sold at the public auction. Terms: Cash. G.S.T. may be applicable on lands 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, October 8, 2004. G.N. Popwich, County Administrator. Municipal District of Bonnyville No. 87 Notice is hereby given that, under the provisions of the Municipal Government Act, the Municipal District of Bonnyville No. 87 will offer for sale, by public auction, in the Municipal Office, Bonnyville, Alberta, on Tuesday, December 14, 2004 at 2:00 p.m., the following lands: - 3089 -

Pt. of Sec. Sec. Twp. Rge. M. Acres C. of T. NE 13 59 6 W4 50.20 902325989 NW 24 60 2 W4 158.97 922023280 NE 14 61 2 W4 3.00 042008135 NW 35 61 4 W4 9.74 782088765 NE 30 62 4 W4 80.00 952207123 NE 31 62 8 W4 2.57 882225691 NW 3 63 1 W4 68.19 982384240 NW 18 63 2 W4 146.53 982115057 NW 18 63 5 W4 158.30 892290674B SW 1 64 4 W4 70.80 852085348 Lot Block Plan C. of T. Location 41 1 772 0214 832216465 (Muriel Lake) A 5324 HW 962209324 35 1 762 1288 002309895 (Crane Lake) 6 3 822 1609 992162968 (Crane Lake) 4 1 922 2588 012150556 (Whispering Spruce Estates) 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 Municipal District of Bonnyville No. 87 may, after the public auction, become the owner of any parcel of land that is not sold at the public auction. Terms: Cash. Redemption may be effected by payment of all arrears of taxes and costs at any time prior to the sale. Dated at Bonnyville, Alberta, October 14, 2004. R.A. Doonanco, Municipal Manager. - 3090 -

Town of Drumheller Notice is hereby given that, under the provisions of the Municipal Government Act, the Town of Drumheller will offer for sale, by public auction, in the Dumheller Town Hall, Drumheller, Alberta, on Friday, December 10, 2004 at 11:00 a.m., the following lands: Lot Block Plan Title Number 32 13 2089BN 011125637 Ptn. 35 & 36 13 2089BN 901052654 27 & Ptn. 28 12 8157GW 831024098 3 1 3734JK 011034310 2B 52 7611293 001305704 5 8 7291CG 011030498 1-3 2 8489EX 991215982 14 6 3815EC 941058096 1 1 3324ER 991102225 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. This land is being offered for sale on an as is, where is basis and the Town of Drumheller 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. The Town of Drumheller may, after the public auction, become the owner of any parcel of land that is not sold at the public auction. Terms: Cash. G.S.T. will apply on lands 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 Drumheller, Alberta, October 30, 2004. Michael Minchin, Director of Corporate Services. - 3091 -

Village of Lomond Notice is hereby given that, under the provisions of the Municipal Government Act, Village of Lomond will offer for sale, by public auction, in the Village Office, Lomond, Alberta, on Monday, December 13, 2004 at 2:00 p.m., the following land: Lot Block Plan C. of T. 16 2 918 A.Y. 9610794532 The parcel will be offered for sale subject to a reserve bid and to the reservations and conditions contained in the existing certificate of title. This land is being offered for sale on an as is, where is basis and the Village of Lomond makes no representation and gives no warranty whatsoever as to the adequacy of services, soil conditions, land use districting, building and development conditions, absence or presence of environmental contamination, or the developability of the subject land for any intended use by the purchaser. No bid will be accepted where the bidder attempts to attach conditions precedent to the sale of any parcel. No terms and conditions of sale will be considered other than those specified by the Village. No further information is available at the auction regarding the lands to be sold. The Village of Lomond may, after the public auction, become the owner of any parcel of land that is not sold at the public auction. Terms: Cash. Redemption may be effected by payment of all arrears of taxes and costs at any time prior to the sale. Dated at Lomond, Alberta, October 5, 2004. Tracy Doram, CAO. Village of Spring Lake Notice is hereby given that, under the provisions of the Municipal Government Act, the Village of Spring Lake will offer for sale, by public auction, in the Village Council Chambers, Spring Lake, Alberta, on Tuesday, December 14, 2004 at 7:30 p.m., the following land: Lot Block Plan 15A 2 962-3765 This parcel will be offered for sale subject to a reserve bid and to the reservations and conditions contained in the existing certificate of title. - 3092 -

Terms: Cash. Redemption may be effected by payment of all arrears of taxes and costs at any time prior to the sale. The Village of Spring Lake may, after the public auction, become the owner of any parcel of land that is not sold at the public auction. Dated at Spring Lake, Alberta, October 5, 2004. Lynn Kibblewhite, Chief Administrative Officer. - 3093 -

Alberta Government Services Corporate Registry Registrar s Periodical

ALBERTA GOVERNMENT SERVICES Corporate Registrations, Incorporations, and Continuations (Business Corporations Act, Cemetery Companies Act, Companies Act, Co-operative Association Act, Credit Union Act, Loan and Trust Corporations Act, Religious Societies Land Act, Rural Utilities Act, Societies Act, Partnership Act) 1123016 ALBERTA LTD. Numbered Alberta Address: 1429 STRATHCONA WAY, STRATHMORE ALBERTA, T1P 1S9. No: 2011230162. 1123050 ALBERTA LTD. Numbered Alberta Address: 203, 200 BARCLAY PARADE SW, CALGARY ALBERTA, T2P 4R5. No: 2011230501. 1123177 ALBERTA LTD. Numbered Alberta Address: 212-9714 MAIN STREET, FORT MCMURRAY ALBERTA, T9H 1T6. No: 2011231772. 1123794 ALBERTA INC. Numbered Alberta Corporation Incorporated 2004 SEP 25 Registered Address: 4013 43B AVE., LEDUC ALBERTA, T9E 4V2. No: 2011237944. 1123870 ALBERTA LTD. Numbered Alberta Address: #4300 BANKERS HALL WEST, 888-3RD STREET S.W., CALGARY ALBERTA, T2P 5C5. No: 2011238702. 1124478 ALBERTA LTD. Numbered Alberta Address: LOT 17, BLOCK 1, PLAN 042 3012 No: 2011244783. 1125151 ALBERTA LTD. Numbered Alberta Address: 115 MIDGLEN PLACE SE, CALGARY ALBERTA, T2X 1H6. No: 2011251515. 1125777 ALBERTA LTD. Numbered Alberta Address: 605, 734-7TH AVENUE SW, CALGARY ALBERTA, T2P 3P8. No: 2011257777. 1125808 ALBERTA LTD. Numbered Alberta Address: 906 CRESCENT ROAD NW, CALGARY ALBERTA, T2M 4A8. No: 2011258080. 1125809 ALBERTA LTD. Numbered Alberta Address: 119 WHITEVIEW PLACE NE, CALGARY ALBERTA, T1Y 1R6. No: 2011258098. 1126147 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 OCT 01 Registered Address: NE - 02-56 - 6 -W4 No: 2011261472. 1126596 ALBERTA LTD. Numbered Alberta Address: 2600, 10180-101 STREET, EDMONTON ALBERTA, T5J 3Y2. No: 2011265960. 1127569 ALBERTA LTD. Numbered Alberta Address: 87-2 AVENUE WEST, CARDSTON ALBERTA, T0K 0K0. No: 2011275696. 1127728 ALBERTA LTD. Numbered Alberta Address: 63 WOODFORD COURT SW, CALGARY ALBERTA, T2W 5Y3. No: 2011277288. 1127780 ALBERTA LTD. Numbered Alberta Address: 639 WHITEWOOD ROAD NE, CALGARY ALBERTA, T1Y 4A1. No: 2011277809. 1127791 ALBERTA LTD. Numbered Alberta Address: APT 204, 8630-106 AVENUE, EDMONTON ALBERTA, T5H 0M7. No: 2011277916. 1127799 ALBERTA LTD. Numbered Alberta Address: 400, 1111-11TH AVENUE SW, CALGARY ALBERTA, T2R 0G5. No: 2011277999. 1127805 ALBERTA LTD. Numbered Alberta Address: 400, 1111-11TH AVENUE SW, CALGARY ALBERTA, T2R 0G5. No: 2011278054. 1127808 ALBERTA LTD. Numbered Alberta Address: 310 KINGSWAY GARDEN MALL, EDMONTON ALBERTA, T5G 3A6. No: 2011278088. - 3096 -

1127812 ALBERTA LTD. Numbered Alberta Address: 300, 10655 SOUTHPORT ROAD S.W., CALGARY ALBERTA, T2W 4Y1. No: 2011278120. 1127815 ALBERTA LTD. Numbered Alberta Address: 300, 01655 SOUTHPORT ROAD S.W., CALGARY ALBERTA, T2W 4Y1. No: 2011278153. 1127816 ALBERTA LTD. Numbered Alberta Address: 2213-20TH STREET, NANTON ALBERTA, T0L 1R0. No: 2011278161. 1127817 ALBERTA LTD. Numbered Alberta Address: 3341 6818 PINECLIFF GROVE NE, CALGARY ALBERTA, T1Y 7L2. No: 2011278179. 1127818 ALBERTA LTD. Numbered Alberta Address: 295 2720 12 STREET NE, CALGARY ALBERTA, T2E 7N4. No: 2011278187. 1127821 ALBERTA LTD. Numbered Alberta Address: 10979-122 STREET NW, EDMONTON ALBERTA, T5M 0A9. No: 2011278211. 1127824 ALBERTA LTD. Numbered Alberta Address: 2213-20TH STREET, NANTON ALBERTA, T0L 1R0. No: 2011278245. 1127825 ALBERTA LTD. Numbered Alberta Address: 200 80 CHIPPEWA ROAD, SHERWOOD PARK ALBERTA, T8A 4W6. No: 2011278252. 1127841 ALBERTA LTD. Numbered Alberta Address: #400, 1111-11 AVENUE SW, CALGARY ALBERTA, T2R 0G5. No: 2011278419. 1127855 ALBERTA LTD. Numbered Alberta Address: 600, 4911-51 STREET, RED DEER ALBERTA, T4N 6V4. No: 2011278559. 1127858 ALBERTA LTD. Numbered Alberta Address: 4TH FLR., 4943-50TH STREET, RED DEER ALBERTA, T4N 1Y1. No: 2011278583. 1127860 ALBERTA LTD. Numbered Alberta Address: 600, 4911-51 STREET, RED DEER ALBERTA, T4N 6V4. No: 2011278609. 1127864 ALBERTA LTD. Numbered Alberta Address: 600, 4911-51 STREET, RED DEER ALBERTA, T4N 6V4. No: 2011278641. - 3097-1127868 ALBERTA LTD. Numbered Alberta Address: 600, 4911-51 STREET, RED DEER ALBERTA, T4N 6V4. No: 2011278682. 1127873 ALBERTA LTD. Numbered Alberta Address: 600, 4911-51 STREET, RED DEER ALBERTA, T4N 6V4. No: 2011278732. 1127874 ALBERTA LTD. Numbered Alberta Address: 4TH FLR., 4943-50TH STREET, RED DEER ALBERTA, T4N 1Y1. No: 2011278740. 1127885 ALBERTA INC. Numbered Alberta Address: #14B 18310 86 AVENUE, EDMONTON ALBERTA, T5T 1M4. No: 2011278856. 1127886 ALBERTA LTD. Numbered Alberta Address: NE 1/4 3-24-26 W4M No: 2011278864. 1127892 ALBERTA LTD. Numbered Alberta Address: 7202-81 AVENUE, #305, EDMONTON ALBERTA, T6B 0E2. No: 2011278922. 1127893 ALBERTA LTD. Numbered Alberta Address: 5220-51 AVENUE, WETASKIWIN ALBERTA, T9A 3E2. No: 2011278930. 1127897 ALBERTA LTD. Numbered Alberta Address: 1201, 10060 JASPER AVENUE, EDMONTON ALBERTA, T5J 4E5. No: 2011278971. 1127898 ALBERTA LTD. Numbered Alberta Address: 5009 WAITE AVENUE, ENTWISTLE ALBERTA, T0E 0T0. No: 2011278989. 1127899 ALBERTA LTD. Numbered Alberta Address: #300, 10209-97 STREET, EDMONTON ALBERTA, T5J 0L6. No: 2011278997. 1127900 ALBERTA LTD. Numbered Alberta Address: 10263-178 STREET, EDMONTON ALBERTA, T5S 1M3. No: 2011279003. 1127901 ALBERTA LTD. Numbered Alberta Address: 1201, 10060 JASPER AVENUE, EDMONTON ALBERTA, T5J 4E5. No: 2011279011. 1127904 ALBERTA LTD. Numbered Alberta Address: 115 CANOE SQUARE, AIRDRIE ALBERTA, T4B 2N7. No: 2011279045.

1127909 ALBERTA LTD. Numbered Alberta Address: 200-10525 JASPER AVE NW, EDMONTON ALBERTA, T5J 1Z4. No: 2011279094. 1127912 ALBERTA LTD. Numbered Alberta Address: 1201, 10060 JASPER AVENUE, EDMONTON ALBERTA, T5J 4E5. No: 2011279128. 1127915 ALBERTA LTD. Numbered Alberta Address: 5314-53RD AVENUE, GRIMSHAW ALBERTA, T0H 1W0. No: 2011279151. 1127921 ALBERTA LTD. Numbered Alberta Address: 10613-73 AVENUE, GRANDE PRAIRIE ALBERTA, T8W 4S2. No: 2011279219. 1127923 ALBERTA LTD. Numbered Alberta Address: 4TH FLR., 4943-50TH STREET, RED DEER ALBERTA, T4N 1Y1. No: 2011279235. 1127925 ALBERTA LTD. Numbered Alberta Address: 2025, 855-2 STREET S.W., CALGARY ALBERTA, T2P 4J8. No: 2011279250. 1127927 ALBERTA INC. Numbered Alberta Address: 1200, 1015-4TH STREET SW, CALGARY ALBERTA, T2R 1J4. No: 2011279276. 1127928 ALBERTA LTD. Numbered Alberta Address: #204, 755 LAKE BONAVISTA DRIVE SE, CALGARY ALBERTA, T2J 0N3. No: 2011279284. 1127932 ALBERTA LTD. Numbered Alberta Address: 12720-116 ST., EDMONTON ALBERTA, T5E 5H2. No: 2011279326. 1127933 ALBERTA LTD. Numbered Alberta Address: 101, 4706-48 AVENUE, RED DEER ALBERTA, T4N 6J4. No: 2011279334. 1127934 ALBERTA LTD. Numbered Alberta Address: 124 HIGH RIDGE PL NW, HIGH RIVER ALBERTA, T1V 1X8. No: 2011279342. 1127936 ALBERTA INC. Numbered Alberta Address: 1200, 1015-4TH STREET SW, CALGARY ALBERTA, T2R 1J4. No: 2011279367. 1127945 ALBERTA LTD. Numbered Alberta Address: 111 MACLEOD TRAIL NW, HIGH RIVER ALBERTA, T1V 1M9. No: 2011279458. 1127946 ALBERTA LTD. Numbered Alberta Address: 112 LAKE PLACID GREEN SE, CALGARY ALBERTA, T2J 5V8. No: 2011279466. 1127947 ALBERTA INC. Numbered Alberta Address: 7 RIVERSIDE TRAILER PARK, DEVON ALBERTA, T9G 1B4. No: 2011279474. 1127956 ALBERTA LTD. Numbered Alberta Address: 537-7 STREET SOUTH, LETHBRIDGE ALBERTA, T1J 2G8. No: 2011279565. 1127958 ALBERTA LTD. Numbered Alberta Address: #600, 645-7 AVENUE S.W., CALGARY ALBERTA, T2P 4G8. No: 2011279581. 1127967 ALBERTA INC. Numbered Alberta Address: 7 RIVERSIDE TRAILER PARK, DEVON ALBERTA, T9G 1B4. No: 2011279672. 1127972 ALBERTA LTD. Numbered Alberta Address: 402 HARVEST GROVE PLACE NE, CALGARY ALBERTA, T3K 4T8. No: 2011279722. 1127974 ALBERTA INC. Numbered Alberta Address: 272 SILVER BROOK WAY NW, CALGARY ALBERTA, T3B 3G8. No: 2011279748. 1127976 ALBERTA LTD. Numbered Alberta Address: 133 SARATOGA CLOSE N.E., CALGARY ALBERTA, T1Y 7A2. No: 2011279763. 1127979 ALBERTA INC. Numbered Alberta Address: 1856 111A ST NW, EDMONTON ALBERTA, T6J 4T7. No: 2011279797. 1127983 ALBERTA LTD. Numbered Alberta Address: 4420 HIGHWAY 2A, PONOKA ALBERTA, T4J 1J8. No: 2011279839. 1127995 ALBERTA LTD. Numbered Alberta Address: 2025, 855-2 STREET S.W., CALGARY ALBERTA, T2P 4J8. No: 2011279953. 1127996 ALBERTA LTD. Numbered Alberta Address: 2811 7 AVE NW, CALGARY ALBERTA, T2N 1B1. No: 2011279961. 1127997 ALBERTA LTD. Numbered Alberta Address: 6230 SIERRA MORENA BLVD. SW, CALGARY ALBERTA, T3H 2X8. No: 2011279979. - 3098 -

1128004 ALBERTA LTD. Numbered Alberta Address: 2025, 855-2 STREET S.W., CALGARY ALBERTA, T2P 4J8. No: 2011280043. 1128007 ALBERTA LTD. Numbered Alberta Address: 5808-190A STREET, EDMONTON ALBERTA, T6M 2G5. No: 2011280076. 1128015 ALBERTA LTD. Numbered Alberta Address: 329, 300-8120 BEDDINGTON BLVD NW, CALGARY ALBERTA, T3K 2A8. No: 2011280159. 1128028 ALBERTA LTD. Numbered Alberta Address: 537-7 STREET SOUTH, LETHBRIDGE ALBERTA, T1J 2G8. No: 2011280282. 1128123 ALBERTA LTD. Numbered Alberta Address: 1012 PENRITH CRESCENT SE, CALGARY ALBERTA, T2A 2H7. No: 2011281231. 1128133 ALBERTA LTD. Numbered Alberta Address: 85 VALLEY MEADOW GARDENS NW, CALGARY ALBERTA, T3B 5L9. No: 2011281330. 1128134 ALBERTA LTD. Numbered Alberta Address: #300, 10209-97 STREET, EDMONTON ALBERTA, T5J 0L6. No: 2011281348. 1128144 ALBERTA LTD. Numbered Alberta Address: 108, 9824-97 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 7K2. No: 2011281447. 1128035 ALBERTA LTD. Numbered Alberta Address: 2016 SHERWOOD DRIVE, BOX 21,LOWER CONCOURSE, SHERWOOD PARK ALBERTA, T8A 3X3. No: 2011280357. 1128041 ALBERTA INC. Numbered Alberta Address: 212 HIDDEN CREEK RD NW, CALGARY ALBERTA, T3A 6L1. No: 2011280415. 1128045 ALBERTA LTD. Numbered Alberta Address: #108, 9824-97 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 7K2. No: 2011280456. 1128052 ALBERTA INC. Numbered Alberta Address: 117, 920 36 STREET NE, CALGARY ALBERTA, T2A 6L8. No: 2011280522. 1128069 ALBERTA LTD. Numbered Alberta Address: SE 27 61 4 W4 No: 2011280696. 1128178 ALBERTA LTD Numbered Alberta Address: SE-28-55-11-W5 No: 2011281785. 1128181 ALBERTA LTD. Numbered Alberta Address: 9250-99 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 3X5. No: 2011281819. 1128183 ALBERTA LTD. Numbered Alberta Address: 31 COVEMEADOW CRESCENT NE, CALGARY ALBERTA, T3K 6A8. No: 2011281835. 1128189 ALBERTA LTD. Numbered Alberta Address: 306 WESTERA BLVD, STONY PLAIN ALBERTA, T7Z 2W8. No: 2011281892. 1128193 ALBERTA INC. Numbered Alberta Address: 4509 46 AVE., WETASKIWIN ALBERTA, T9A 0G8. No: 2011281934. 1128083 ALBERTA LTD. Numbered Alberta Address: 80-6220 17 AVENUE SE, CALGARY ALBERTA, T2A 0W6. No: 2011280837. 1128085 ALBERTA LTD. Numbered Alberta Address: 221 WOODROW PLACE, OKOTOKS ALBERTA, T1S1A6. No: 2011280852. 1128092 ALBERTA LTD. Numbered Alberta Address: 441 MARSH ROAD NE, CALGARY ALBERTA, T2E 5B2. No: 2011280928. 1128095 ALBERTA LTD. Numbered Alberta Address: 5502 48 AVENUE, TABER ALBERTA, T1G 1S5. No: 2011280951. 1128202 ALBERTA LTD. Numbered Alberta Address: SE 29-57 - 9 - W5M, COUNTY OF LAC STE. ANNE No: 2011282023. 1128227 ALBERTA LTD. Numbered Alberta Address: 16812-114 AVENUE, EDMONTON ALBERTA, T5M 3S2. No: 2011282270. 1128249 ALBERTA LTD. Numbered Alberta Address: 401, 9929 SASKATCHEWAN DRIVE, EDMONTON ALBERTA, T6E 5J9. No: 2011282494. 1128251 ALBERTA LTD. Numbered Alberta Address: 8 SUNWOOD WAY SE, CALGARY ALBERTA, T2X 2W5. No: 2011282510. - 3099 -

1128266 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 SEP 18 Registered Address: 23 GREEN COURT, SYLVAN LAKE ALBERTA, T4S 1H4. No: 2011282668. 1128272 ALBERTA LTD. Numbered Alberta Address: 77 DECHENE ROAD, EDMONTON ALBERTA, T6M 2M9. No: 2011282726. 1128275 ALBERTA LTD. Numbered Alberta Address: #1, 5401-49TH AVENUE, OLDS ALBERTA, T4H 1G3. No: 2011282759. 1128276 ALBERTA LTD. Numbered Alberta Address: 203, 200 BARCLAY PARADE SW, CALGARY ALBERTA, T2P 4R5. No: 2011282767. 1128281 ALBERTA LTD. Numbered Alberta Address: #600, 9835-101 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 5V4. No: 2011282817. 1128283 ALBERTA LTD. Numbered Alberta Address: 203, 200 BARCLAY PARADE SW, CALGARY ALBERTA, T2P 4R5. No: 2011282833. 1128286 ALBERTA LTD. Numbered Alberta Address: #600, 9835-101 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 5V4. No: 2011282866. 1128302 ALBERTA LTD. Numbered Alberta Address: 82, 4003-98 STREET, EDMONTON ALBERTA, T6E 6M8. No: 2011283021. 1128306 ALBERTA LTD. Numbered Alberta Address: 10815-37 AVENUE NW, EDMONTON ALBERTA, T6J 0G6. No: 2011283062. 1128310 ALBERTA LTD. Numbered Alberta Address: 10 EVERGLADE DRIVE, AIRDRIE ALBERTA, T4B 2E9. No: 2011283104. 1128311 ALBERTA LTD. Numbered Alberta Address: 203, 200 BARCLAY PARADE SW, CALGARY ALBERTA, T2P 4R5. No: 2011283112. 1128315 ALBERTA LTD. Numbered Alberta Address: 5225 23 STREET, LLOYDMINSTER ALBERTA, T9V 2R2. No: 2011283153. 1128319 ALBERTA LTD. Numbered Alberta Address: BOX 1933, DIDSBURY ALBERTA, T0M 0W0. No: 2011283195. 1128328 ALBERTA LTD. Numbered Alberta Address: #418, 715-5 AVENUE S.W., CALGARY ALBERTA, T2P 2X6. No: 2011283286. 1128287 ALBERTA LTD. Numbered Alberta Address: 2113-20 STREET, NANTON ALBERTA, T0L 1R0. No: 2011282874. 1128335 ALBERTA CORP. Numbered Alberta Address: 440-10816 MACLEOAD TRAIL SE, CALGARY ALBERTA, T2J 5N8. No: 2011283351. 1128288 ALBERTA LTD. Numbered Alberta Address: #600, 9835-101 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 5V4. No: 2011282882. 1128291 ALBERTA LTD. Numbered Alberta Address: #600, 9835-101 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 5V4. No: 2011282916. 1128292 ALBERTA LTD. Numbered Alberta Address: 88 EDGEDALE DRIVE NW, CALGARY ALBERTA, T3A 2R4. No: 2011282924. 1128293 ALBERTA LTD. Numbered Alberta Address: 203, 200 BARCLAY PARADE SW, CALGARY ALBERTA, T2P 4R5. No: 2011282932. 1128297 ALBERTA LTD. Numbered Alberta Address: NE 12 49 8 W5 No: 2011282973. 1128337 ALBERTA LTD. Numbered Alberta Address: 732 SACRAMENTO PL SW, CALGARY ALBERTA, T2W 0R5. No: 2011283377. 1128350 ALBERTA LTD. Numbered Alberta Address: 4500, 855-2ND STREET S.W., CALGARY ALBERTA, T2P 4K7. No: 2011283500. 1128352 ALBERTA INC. Numbered Alberta Address: 420 MACLEOD TRAIL S. E., MEDICINE HAT ALBERTA, T1A 2M9. No: 2011283526. 1128354 ALBERTA LTD. Numbered Alberta Address: #202, 10030-106 STREET, WESTLOCK ALBERTA, T7P 2K4. No: 2011283542. 1128356 ALBERTA INC. Numbered Alberta Address: 1200, 1015-4TH STREET SW, CALGARY ALBERTA, T2R 1J4. No: 2011283567. - 3100 -

1128358 ALBERTA LTD. Numbered Alberta Address: 417 GRANDIN DRIVE, MORINVILLE ALBERTA, T8R 1J1. No: 2011283583. 1128362 ALBERTA LTD. Numbered Alberta Address: LOT 1, BLOCK 26, PLAN 1038CL No: 2011283625. 1128365 ALBERTA LTD. Numbered Alberta Address: 1203 CHILD AVE NE, CALGARY ALBERTA, T2E 5C8. No: 2011283658. 1128368 ALBERTA LTD. Numbered Alberta Address: 88 SADDLEBACK WAY NE, CALGARY ALBERTA, T3J 4K5. No: 2011283682. 1128374 ALBERTA LTD. Numbered Alberta Address: 1100 CANADIAN WESTERN BANK PL., 10303 JASPER AVE., EDMONTON ALBERTA, T5J 3N6. No: 2011283740. 1128379 ALBERTA INCORPORATED Numbered Alberta Corporation Incorporated 2004 SEP 20 Registered Address: 211, 6710-158 AVENUE, EDMONTON ALBERTA, T5Z 3A7. No: 2011283799. 1128388 ALBERTA LTD. Numbered Alberta Address: 1000, 400 THIRD AVENUE S.W., CALGARY ALBERTA, T2P 4H2. No: 2011283880. 1128391 ALBERTA LTD. Numbered Alberta Address: 5035-49 STREET, INNISFAIL ALBERTA, T4G 1V3. No: 2011283914. 1128398 ALBERTA LTD. Numbered Alberta Address: 216 HUNTER PLACE, CALGARY ALBERTA, T3J 1V6. No: 2011283989. 1128408 ALBERTA INC. Numbered Alberta Address: 13 SOMERSIDE DR SW, CALGARY ALBERTA, T2Y 4G8. No: 2011284086. 1128414 ALBERTA LTD. Numbered Alberta Address: 2800, 10060 JASPER AVENUE, EDMONTON ALBERTA, T5J 3V9. No: 2011284144. 1128419 ALBERTA LTD. Numbered Alberta Address: 314-3RD STREET SOUTH, LETHBRIDGE ALBERTA, T1J 1Y9. No: 2011284193. 1128420 ALBERTA LTD. Numbered Alberta Address: 180 SCHOONER CLOSE N.W., CALGARY ALBERTA, T3L 1Y8. No: 2011284201. 1128427 ALBERTA LTD. Numbered Alberta Address: 5502 48 AVENUE, TABER ALBERTA, T1G 1S5. No: 2011284276. 1128435 ALBERTA LTD. Numbered Alberta Address: 11, 5125-50 AVENUE, VERMILION ALBERTA, T9X 1A8. No: 2011284359. 1128441 ALBERTA LTD. Numbered Alberta Address: 108 1235 SOUTHVIEW DRIVE SE, MEDICINE HAT ALBERTA, T1B 4K3. No: 2011284417. 1128450 ALBERTA LTD. Numbered Alberta Address: #315, 10909 JASPER AVENUE, EDMONTON ALBERTA, T5J 3L9. No: 2011284508. 1128463 ALBERTA LTD. Numbered Alberta Address: 4500, 855-2ND STREET S.W., CALGARY ALBERTA, T2P 4K7. No: 2011284631. 1128465 ALBERTA LTD. Numbered Alberta Address: 92 DAWSON STREET, RED DEER ALBERTA, T4R 1V9. No: 2011284656. 1128468 ALBERTA LTD. Numbered Alberta Address: 2400, 520-5TH AVENUE S.W., CALGARY ALBERTA, T2P 3R7. No: 2011284680. 1128479 ALBERTA LTD. Numbered Alberta Address: 916-2ND AVENUE, BEAVERLODGE ALBERTA, T0H 0C0. No: 2011284797. 1128484 ALBERTA LTD. Numbered Alberta Address: 4316-20 AVE., EDMONTON ALBERTA, T6L 6L7. No: 2011284847. 1128417 ALBERTA LTD. Numbered Alberta Address: 5005 ROYAL STREET, CORONATION ALBERTA, T0C 1C0. No: 2011284177. 1128492 ALBERTA INC. Numbered Alberta Address: 420 MACLEOD TRAIL S. E., MEDICINE HAT ALBERTA, T1A 2M9. No: 2011284920. - 3101-1128508 ALBERTA LTD. Numbered Alberta Address: 2312 TUSCARORA MANOR NW, CALGARY ALBERTA, T3L 2J9. No: 2011285083.

1128515 ALBERTA LTD. Numbered Alberta Address: 27 FALTON RISE NE, CALGARY ALBERTA, T3J 1W8. No: 2011285158. 1128545 ALBERTA LTD. Numbered Alberta Address: 2819 CENTRE STREET NW, CALGARY ALBERTA, T2E 2V7. No: 2011285455. 1128517 ALBERTA LTD. Numbered Alberta Address: 63 WOOD VALLEY MEWS SW, CALGARY ALBERTA, T2W 5V2. No: 2011285174. 1128523 ALBERTA INC. Numbered Alberta Address: 6315 152A AVE., EDMONTON ALBERTA, T5A 1X9. No: 2011285232. 1128526 ALBERTA LTD. Numbered Alberta Address: 6012 CENTRE STREET SE, CALGARY ALBERTA, T2H 0C3. No: 2011285265. 1128527 ALBERTA LTD. Numbered Alberta Address: 6012 CENTRE STREET SE, CALGARY ALBERTA, T2H 0C3. No: 2011285273. 1128528 ALBERTA LTD. Numbered Alberta Address: C/O 5025-51 STREET, LACOMBE ALBERTA, T4L 2A3. No: 2011285281. 1128529 ALBERTA LTD. Numbered Alberta Address: 6012 CENTRE STREET SE, CALGARY ALBERTA, T2H 0C3. No: 2011285299. 1128530 ALBERTA LTD. Numbered Alberta Address: C/O 5025-51 STREET, LACOMBE ALBERTA, T4L 2A3. No: 2011285307. 1128536 ALBERTA LTD. Numbered Alberta Address: UNIT 423, 30 MCHUGH COURT NE, CALGARY ALBERTA, T2E 7X3. No: 2011285364. 1128538 ALBERTA LTD. Numbered Alberta Address: SUITE 2, 880-16TH AVENUE S.W., CALGARY ALBERTA, T2R 1J9. No: 2011285380. 1128553 ALBERTA LTD. Numbered Alberta Address: LOT 32-32-78-6-W6 No: 2011285539. 1128563 ALBERTA LTD. Numbered Alberta Address: 5035-49 STREET, INNISFAIL ALBERTA, T4G 1V3. No: 2011285638. 1128568 ALBERTA LTD. Numbered Alberta Address: 1018C HAMMOND AVENUE, CROSSFIELD ALBERTA, T0M 0S0. No: 2011285687. 1128572 ALBERTA LTD. Numbered Alberta Address: 13735 149 AVE, EDMONTON ALBERTA, T6V 1R2. No: 2011285729. 1128575 ALBERTA LTD. Numbered Alberta Address: 323B 41 AVE NE, CALGARY ALBERTA, T2E 2N4. No: 2011285752. 1128598 ALBERTA LTD. Numbered Alberta Address: 2600, 10180-101 STREET, EDMONTON ALBERTA, T5J 3Y2. No: 2011285984. 1128602 ALBERTA LTD. Numbered Alberta Address: 4913 49 AVE, RIMBEY ALBERTA, T0C 2J0. No: 2011286024. 1128606 ALBERTA LTD. Numbered Alberta Address: 202, 8003-102 STREET, EDMONTON ALBERTA, T6E 4A2. No: 2011286065. 1128624 ALBERTA LTD. Numbered Alberta Address: SUITE 103, 10328 81 AVENUE, EDMONTON ALBERTA, T6E 1X2. No: 2011286248. 1128539 ALBERTA INC. Numbered Alberta Address: 780 TRANSALTA PLACE, 10150 100 STREET, EDMONTON ALBERTA, T5J 0P6. No: 2011285398. 1128540 ALBERTA LTD. Numbered Alberta Address: 88 HAWKFIELD CRES NW, CALGARY ALBERTA, T3G 1Z5. No: 2011285406. 1128544 ALBERTA INC. Numbered Alberta Address: 39 EDGERIDGE MEWS N.W., CALGARY ALBERTA, T3A 6A8. No: 2011285448. 1128626 ALBERTA INC. Numbered Alberta Address: 44 ABIGAIL CLSE NE, CALGARY ALBERTA, T2A6J1. No: 2011286263. 1128629 ALBERTA INC. Numbered Alberta Address: 10434-138 STREET, EDMONTON ALBERTA, T5N 2J4. No: 2011286297. 1128632 ALBERTA LTD. Numbered Alberta Address: 200, 9914 MORRISON STREET, FORT MCMURRAY ALBERTA, T9H 4A4. No: 2011286321. - 3102 -

1128634 ALBERTA LTD. Numbered Alberta Address: 14033-30 ST. NW, EDMONTON ALBERTA, T5Y 1R5. No: 2011286347. 1128648 ALBERTA LTD. Numbered Alberta Address: 2900-10180 101 ST, EDMONTON ALBERTA, T5J 3V5. No: 2011286487. 1128657 ALBERTA LTD. Numbered Alberta Address: 9705-60 AVE, EDMONTON ALBERTA, T6E 0C4. No: 2011286578. 1128699 ALBERTA LTD. Numbered Alberta Address: SUITE 301, 888 7TH AVENUE SW, CALGARY ALBERTA, T2P 3J3. No: 2011286990. 1128704 ALBERTA INC. Numbered Alberta Address: 1200, 700-2ND STREET S.W., CALGARY ALBERTA, T2P 4V5. No: 2011287048. 1128707 ALBERTA LTD. Numbered Alberta Address: 157 PRESTWICK MEWS SE, CALGARY ALBERTA, T2Z 3X6. No: 2011287071. 1128660 ALBERTA LTD. Numbered Alberta Address: 5012 49TH STREET, 2ND FLOOR, LLOYDMINSTER ALBERTA, T9V 0K2. No: 2011286602. 1128669 ALBERTA INC. Numbered Alberta Address: 1200, 700-2ND STREET S.W., CALGARY ALBERTA, T2P 4V5. No: 2011286693. 1128671 ALBERTA INC. Numbered Alberta Address: 113 MEADOW PARK DRIVE, CARSTAIRS ALBERTA, T0M 0N0. No: 2011286719. 1128674 ALBERTA LTD. Numbered Alberta Address: 624 MCKINNON DRIVE NE, CALGARY ALBERTA, T2E 7B3. No: 2011286743. 1128675 ALBERTA INC. Numbered Alberta Address: 1200, 700-2ND STREET S.W., CALGARY ALBERTA, T2P 4V5. No: 2011286750. 1128685 ALBERTA LTD. Numbered Alberta Address: 1739-51 STREET SE, CALGARY ALBERTA, T2A 1T2. No: 2011286859. 1128711 ALBERTA LTD. Numbered Alberta Address: 509, 10080 JASPER AVE., EDMONTON ALBERTA, T5J 1V9. No: 2011287113. 1128713 ALBERTA INC. Numbered Alberta Address: 4507 48 ST., LEDUC ALBERTA, T9E 5Y4. No: 2011287139. 1128717 ALBERTA LTD. Numbered Alberta Address: 1500, 736-6TH AVENUE S.W., CALGARY ALBERTA, T2P 3T7. No: 2011287170. 1128722 ALBERTA LTD. Numbered Alberta Address: #1, 3295 DUNMORE ROAD S.E., MEDICINE HAT ALBERTA, T1B 3R2. No: 2011287220. 1128723 ALBERTA LTD. Numbered Alberta Address: 128 MARTHAS CLOSE NE, CALGARY ALBERTA, T3J 4P3. No: 2011287238. 1128724 ALBERTA LTD. Numbered Alberta Address: SUITE 200, 9906 102 STREET, FORT SASKATCHEWAN ALBERTA, T8L 2C3. No: 2011287246. 1128686 ALBERTA INC. Numbered Alberta Address: 422 34TH AVE. NW, CALGARY ALBERTA, T2K 0B8. No: 2011286867. 1128726 ALBERTA LTD. Numbered Alberta Address: #503, 706-7 AVENUE S.W., CALGARY ALBERTA, T2P 0Z1. No: 2011287261. 1128687 ALBERTA LTD. Numbered Alberta Address: 117 ALDERWOOD DRIVE, FORT MCMURRAY ALBERTA, T9J 1A8. No: 2011286875. 1128690 ALBERTA LTD. Numbered Alberta Address: 5000, 150-6TH AVENUE S.W., CALGARY ALBERTA, T2P 3Y7. No: 2011286909. 1128732 ALBERTA INC. Numbered Alberta Address: 12820 48 ST, EDMONTON ALBERTA, T5A 2J7. No: 2011287329. 1128761 ALBERTA LTD. Numbered Alberta Address: 1901 TORONTO DOMINION TOWER, 10088 102 AVENUE, EDMONTON ALBERTA, T5J 2Z1. No: 2011287618. 1128696 ALBERTA LTD. Numbered Alberta Address: 302, 9811 34 AVENUE, EDMONTON ALBERTA, T6E 5X9. No: 2011286966. 1128765 ALBERTA LTD. Numbered Alberta Address: 9513-171 AVE., EDMONTON ALBERTA, T5Z 2A2. No: 2011287659. - 3103 -