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

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

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

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

Delivery Zone and Sod Item Guide Western Canada

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

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

WorkSafeBC Authorized Hearing Aid Service Providers

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

Laboratory - Facility Listing As of November 10, 2015

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

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

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

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

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

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

Hospital Services in Alberta JULY 2018

Nursing Home (LTC) Services in Alberta AUGUST 2016

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

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

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

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

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

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

Sod Delivery Guide FSAs and Cities Western Canada

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

NHSF - ALL - Facility Listing As of January 01, 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, THURSDAY, MAY 15, 2003 No. 9 [GREAT SEAL] CANADA

2006 Residential Property Taxes and Utility Charges Survey

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 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 PROVINCE OF ALBERTA Lois E. Hole, Lieutenant Governor. PART 1

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

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

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

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

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

Lammles Banff Unit S12 Cascade Plaza 317 Banff Ave Banff

THE NEWFOUNDLAND AND LABRADOR GAZETTE

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)

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

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

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

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

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

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

Learn To Do By Doing Apprendre en travaillant

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

THE NEWFOUNDLAND AND LABRADOR GAZETTE

Enform Approved "Memorandum of Understanding" Holders

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

Senior Records Officer / Records Management Contacts

Full-Time Undergraduate Students Faculty, Program and Initial Address Fall 2017

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

Overview. ONE Properties

REGISTRAR OF PASSENGER TRANSPORTATION MINISTRY OF TRANSPORTATION AND INFRASTRUCTURE

Alberta Tourism Market Monitor

Alberta Tourism Market Monitor

THE NEWFOUNDLAND AND LABRADOR GAZETTE

THE NEWFOUNDLAND AND LABRADOR GAZETTE

version. original the for publisher the contact Please only. FINAL REPORT purposes archival for is copy This

Canada and Alberta announce 33 new infrastructure projects

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

Services Commissions and Their Municipalities

Let s Fly. Fort McMurray Airport Authority

Services Commissions and Their Municipalities

LICENSED DRIVER TRAINING SCHOOLS - ALL REGIONS

Pharmacies carrying Take Home Nalox one kits

ALBERTA MUNICIPAL AFFAIRS LOCAL GOVERNMENT ADVISORY BRANCH INFORMATION SUPPORT SERVICES 1977 OFFICIAL POPULATION

Alberta Tourism Market Monitor

Alberta Tourism Market Monitor

DECISION/DIRECTION NOTE

BUNT & ASSOCIATES ENGINEERING (ALBERTA) LTD.

Edmonton Airports. Annual Report Year of the Airport

INTERNSHIP PLACEMENT DIRECTORY ADDICTIONS COUNSELLING PROGRAM UNIVERSITY OF LETHBRIDGE

ALBERTA MUNICIPAL AFFAIRS LOCAL GOVERNMENT ADVISORY BRANCH INFORMATION SUPPORT SERVICES 1980 OFFICIAL POPULATION

Services Commissions and Their Municipalities

Transcription:

The Alberta Gazette Part I Vol. 101 Edmonton, Thursday, September 15, 2005 No. 17 APPOINTMENTS (Provincial Court Act) Supernumerary Judge Re-Appointed September 1, 2005 The Honourable Judge Ronald H. O Neil, of Calgary September 16, 2005 The Honourable Judge Russell L. Dzenick, of Edmonton (The above appointments are for a two-year term). ORDERS IN COUNCIL O.C. 376/2005 (Municipal Government Act) Approved and ordered: Norman Kwong Lieutenant Governor. July 26, 2005 The Lieutenant Governor in Council a) changes the status of the Town of Brooks from a town to a city, and b) changes the name of the Town of Brooks to the City of Brooks, effective September 1, 2005. Ralph Klein, Chair.

O.C. 377/2005 (Municipal Government Act) Approved and ordered: Norman Kwong Lieutenant Governor. July 26, 2005 The Lieutenant Governor in Council a) changes the status of the Village of Onoway from a village to a town, and b) changes the name of the Village of Onoway to the Town of Onoway, effective September 1, 2005. Ralph Klein, Chair. GOVERNMENT NOTICES Aboriginal Affairs and Northern Development Ministerial Order (Metis Settlements Act) I, Pearl Calahasen, Minister of Aboriginal Affairs and Northern Development, charged with the administration of the Metis Settlements Act and pursuant to section 31(1) of the Metis Settlements Act, R.S.A. 2000, c.m-14, hereby appoint Robert Jensen of EPR Gordon C. Ferguson and Company to act as Official Manager of the East Prairie Metis Settlement effective on August 18, 2005 and until October 18, 2005. Dated at Edmonton, Alberta, August 17, 2005. Pearl Calahasen, Minister. Energy Unit Agreement (Mines and Minerals Act) Notice is hereby given, pursuant to section 102 of the Mines and Minerals Act, that the Minister of Energy on behalf of the Crown has executed counterparts of the agreement entitled Unit Agreement Caroline Elkton M Unit and that the Unit became effective on September 1, 2005. - 2404 -

- 2405 -

- 2406 -

- 2407 -

- 2408 -

- 2409 -

Finance Insurance Notice (Insurance Act) Notice is hereby given that Aviation & General Insurance Company Limited has withdrawn from the Province of Alberta effective July 4, 2005. Arthur Hagan, FCIP, CRM Deputy Superintendent of Insurance. Effective June 2, 2005, Bankers National Life Insurance Company o/a National Fidelity Life Insurance Company changed its name to Washington National Insurance Company. Arthur Hagan, FCIP, CRM Deputy Superintendent of Insurance. Effective July 27, 2005, Loyalist Insurance Company changed its name to Fenchurch General Insurance Company. Arthur Hagan, FCIP, CRM Deputy Superintendent of Insurance. Notice is hereby given that effective August 19, 2005, Jewelers Mutual Insurance Company has been licensed in the Province of Alberta, and is authorized to transact the following classes of Insurance: Boiler & Machinery, Fidelity, Liability and Property Arthur Hagan, FCIP, CRM Deputy Superintendent of Insurance. Health and Wellness Hosting Expenses Exceeding $600.00 For the period April 1, 2005 to June 30, 2005 Function: Health Workforce Division / Alternate Relationships Branch Date: March 7-9, 2005 Amount: $998.50 Purpose: Multi-jurisdictional Health Lines Steering Committee / Health Line Managers Meeting and Workshop. Location: Calgary, Alberta - 2410 -

Function: Program Services Division / Innovation and Monitoring Date: April 15-16, 2005 Amount: $2,017.65 Purpose: National Medical Directors (spring 2005) Meeting. Location: Toronto, Ontario Function: Health Accountability / Alberta Wellnet Date: April 18, 2005 Amount: $612.38 Purpose: Retail Pharmacy Meeting. Location: Edmonton, Alberta Infrastructure and Transportation Contract Increases Approved Pursuant to Treasury Board Directive 08/93 Contract No: 009443 Edmonton Alberta Research Council Area G Expansion Construction Management (CM) Services Contractor: Stuart Olson Constructors Inc. Reason for Increase: This project is being constructed through the use of a Construction Manager as Constructor delivery system. The original contract amount was set at $3.1 million based on preliminary budgeting by the design consultants. Subsequent design scope increases, primarily related to the capacity of the mechanical ventilation system, have contributed to the need to increase the budget. Contract Amount: $3,100,000.00 % Increase: 27.4% Amount of Increase: $850,000.00 Date Approved: April 15, 2005 Contract No: 009635 Athabasca Provincial Building SRD & AFRD Renovations Contractor: Circle Square Construction Reason for Increase: Set-up of temporary workstations for displaced staff, additional repainting and minor upgrades, cleaning of ceiling plenum debris, finishing incomplete work from previous renovation, extra floor levelling, and sub-trade claim for extra costs. Contract Amount: $74,250.00 % Increase: 15.5% Amount of Increase: $11,486.00 Date Approved: April 22, 2005 Contract No: 6948/04 Contractor: Bluebird Excavating and Demolition Ltd. Reason for Increase: This contract involves grading and other work on Highway - 2411 -

201:08, at the Interchange Abutment Construction - Stoney Trail/Trans Canada Hwy. 1. Quantities in topsoil and common excavation increased due to unforeseen site conditions. Contract Amount: $3,347,560.00 % Increase: 14.3% Amount of Increase: $480,000.00 Date Approved: April 29, 2005 Contract No: 7022/05 Contractor: West-Can Seal Coating Inc. Reason for Increase: This contract involves chip seal coat and other work on Hwys. 2:24, 11:08 & 10, 16:30, 53:12, and 761:02. Chip seal work was required on Hwy. 12:08 and Hwy. 20:08 due to safety concerns, and so this contract was extended to accommodate this extra work. Contract Amount: $1,785,185.37 % Increase: 14.8% Amount of Increase: $263,727.80 Date Approved: May 20, 2005 Contract No: 007945 Calgary Sam Livingston Fish Hatchery Building Renovations for Bow Habitat Station Phase II Contractor: Cambridge Construction Ltd. Reason for Increase: Design changes to the Interpretive Centre required relocation of the fire alarm panel, additions to the sprinkler system and a new concrete topping on the entire main floor. Contract Amount: $973,786.00 % Increase: 16.65% Amount of Increase: $162,154.40 Date Approved: May 24, 2005 Contract No: 008903 Leduc New Agrivalue Processing Business Incubator Contractor: Marshall-Lee Construction Corp. Reason for Increase: A project increase was approved by Treasury Board in order to advance completion of two remaining processing suites that were originally scheduled to be completed at a later date. Contract Amount: $18,153,000.00 % Increase: 16.5% Amount of Increase: $3,000,000.00 Date Approved: May 24, 2005 Contract No: 009151 Caroline Former Highway Maintenance Yard Environmental Remediation of Adjacent Lands Contractor: M. Pidherney s Trucking Ltd. Reason for Increase: The area and depth of contamination was originally estimated from interpolated field data and laboratory analysis. The actual (final) area and depth, based on field sampling as the work progressed, was greater, which increased the - 2412 -

quantities of the unit price contract. Contract Amount: $464,770.00 % Increase: 26.1% Amount of Increase: $121,461.38 Date Approved: June 1, 2005 Contract No: 6659/03 Contractor: Mesken Contracting Ltd. Reason for Increase: This contract involves a canal rehabilitation and other work on the Carseland-Bow River Headworks System. Quantities increased in order to provide vehicle access to areas of the right bank during wet conditions and to repair canal slope failures. Contract Amount: $4,071,839.15 % Increase: 13.6% Amount of Increase: $555,000.00 Date Approved: June 29, 2005 Sale or Disposition of Land (Government Organization Act) Name of Purchaser: Capital Health. Of 1J2 Walter C. McKenzie Centre Consideration: $1.00. Land Description: Firstly: Plan (B), Block eleven (11), Lots thirty one (31) to fifty six (56) inclusive. Excepting thereout: A) Part, out of lots thirty one (31) and fifty six (56) as shown on Road Plan 892 1178. Excepting thereout all mines and minerals. Secondly: Plan (B), Block eleven (11), All the north and south land abutting the east limits of lots thirty one (31) to forty (40) inclusives; and all the east and west land abutting the south limits of lots forty one (41) to forty six (46) inclusive. Excepting thereout all mines and minerals. Located in the City of Edmonton. Public Affairs Bureau Hosting Expenses Exceeding $600.00 For the period April 1, 2005 to June 30, 2005 Function: 2005 Royal Visit Purpose: To host local, national and international media covering the May 2005 Alberta Royal Visit of The Queen and The Duke of Edinburgh Date: May 25, 2005 Location: Calgary Amount: $699.20-2413 -

Function: Queen s Printers Association of Canada Conference Purpose: To host the Queen s Printers of Canada annual meeting and conference, to share industry news and best practices with Queen s Printers across Canada Date: June 6-8, 2005 Location: Banff Amount: $4,958.70 Safety Codes Council Corporate Accreditation (Safety Codes Act) Pursuant to Section 28 of the Safety Codes Act it is hereby ordered that - Central Alberta Midstream, Accreditation No. C000240, Order No. O00001551, August 25, 2005 Having satisfied the terms and conditions of the Safety Codes Council is authorized to administer the Safety Codes Act within their jurisdiction for Fire. Pursuant to Section 28 of the Safety Codes Act it is hereby ordered that - Grand Petroleum Inc., Accreditation No. C000253, Order No. O00001550, August 25, 2005 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 - Amendment Pursuant to Section 28 of the Safety Codes Act it is hereby ordered that - Primewest Energy Inc., Accreditation No. C000190, Order No. O00000704, February 3, 1996 Due to name change of Calpine Canada Resources Ltd. and having satisfied the terms and conditions of the Safety Codes Council is authorized to provide the services under the Safety Codes Act for the discipline of Electrical. Corporate Accreditation - Cancellation Pursuant to Section 28(4) of the Safety Codes Act it is hereby ordered that - 2414 -

- Primewest Energy Inc., Accreditation No. C000230, Order No. R00000047, August 31, 2005 Due to the disposition of its assets to accreditation issued October 12, 2000 to administer the Safety Codes Act under the Order No. O00001278 is hereby revoked in the discipline of Electrical and the corporation is to cease administering the Safety Codes Act. Sustainable Resource Development Alberta Fishery Regulations Notice of Variation Order 21-2005 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 21-2005 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 21-2005 commercial fishing is permitted in accordance with the following schedule. SCHEDULE PART 1 Item - 1 Column 1 Waters - (53.1) Lac La Biche (68-15-W4) Column 2 Gear - Gill net 70 mm mesh; gill net 76 mm mesh Column 3 Open Time A. In respect of Lac La Biche excluding the following portions: that portion east of a line drawn from the southernmost point of land located in 4-9-68-14-W4 to the northernmost tip of the island located in the western 1/2 L.S.D. 4-68-14-W4, to the northernmost tip of the island located in the western 1/2 L.S.D. 4-68-14-W4 to the northern tip of Black Fox Island (L.S.D. 13-34-67-14-W4), then southeast from the southernmost point of Black Fox Island to the westernmost point of land located in L.S.D. 11-34-67-14-W4; that portion less than 25 feet (7.6 m) in depth: 14:00 hours August 26, 2005 to 16:00 hours September 09, 2005 and 14:00 hours October 03, 2005 to 16:00 hours October 14, 2005. B. In respect of all other waters: Closed Column 4 Species and Quota - 1) Lake whitefish: 1,000 kg; 2) Walleye: 50 kg; 3) Yellow perch: 1,000 kg; 4) Northern pike: 500 kg; 5) Tullibee: 15,000 kg; 6) Lake trout: 1 kg - 2415 -

Notice of Variation Order 22-2005 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 22-2005 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 22-2005 commercial fishing is permitted in accordance with the following schedule. SCHEDULE PART 1 Item - 1 Column 1 Waters - (53.1) Lac La Biche (68-15-W4) Column 2 Gear - Gill net 70 mm mesh; gill net 76 mm mesh Column 3 Open Time - A. In respect of Lac La Biche excluding the following portions: - that portion east of a line drawn from the southernmost point of land located in 4-9- 68-14-W4 to the northernmost tip of the island located in the western 1/2 4-86-14- W4, then southeast from the southernmost tip of the island in 1/2 4-68-14-W4 to the northern tip of Black Fox Island (13-34-67-14-W4), then southeast from the southernmost point of Black Fox Island to the westernmost point of land located in 11-34-67-14-W4 and; - that portion north of a line drawn from the northernmost point of land in NE34-67- 14-W4 east to the westernmost point of Sir Winston Churchill Park on Big Island (SW36-67-14-W4) then east and south following the shoreline of Big Island to and including the causeway to the southeast shore of Lac La Biche located at 12-21-67-13-W4: - 14:00 hours August 26, 2005 to 16:00 hours September 09, 2005 and 14:00 hours October 03, 2005 to 16:00 hours October 14, 2005. B. In respect of all other waters: Closed Column 4 Species and Quota - 1) Lake whitefish: 1,000 kg; 2) Walleye: 50 kg; 3) Yellow perch: 1,000 kg; 4) Northern pike: 500 kg; 5) Tullibee: 15,000 kg; 6) Lake trout: 1 kg - 2416 -

ADVERTISEMENTS Public Sale of Land (Municipal Government Act) City of Lethbridge Notice is hereby given that, under the provisions of the Municipal Government Act, the City of Lethbridge will offer for sale, by public auction, in the Magrath Room (Room 135) on the main floor of City Hall, 910 4 Avenue South, Lethbridge, Alberta, on Friday, November 25, 2005, at 11:00 a.m., the following lands: Plan Block Lot 3200Y -- 8 & S 6 ft of 9 8593GB 2 4 9512979 8 6 9610592 -- Unit 39 7510445 14 8 7610543 17 41 7910001 8 15 0111181 10 90 406R 147 26 / 27 406R 139 5 406R 147 3 406R 147 W 45 ft of 28 / 32 406R 147 E45 ft of W90 ft of 28/32 406R 147 Pt of 28/32 E of W 90 ft 4941AE -- E 1/2 of 5 & W 1/2 of 6 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 - 2417 -

The City of Lethbridge may, after the public auction, become the owner of any parcel of land that is not sold at the public auction. Redemption may be effected by payment of all arrears of taxes and costs at any time prior to the sale. Dated at Lethbridge, Alberta, August 24, 2005. Allan Hodge, Assessment and Taxation Manager. County of Newell No. 4 Notice is hereby given that under the provisions of the Municipal Government Act, the County of Newell No. 4 will offer for sale, by public auction, in the Office of the County Administrator, located at the County of Newell No. 4, Brooks, Alberta on Tuesday, November 15, 2005 at 2:00 p.m. the following lands: Pt. of Sec. Sec. Twp. Rge. M Area C. of T. NE 13 20 13 4 961 266 976 (Lot 14, Block 9, Plan 2819DB) 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 County of Newell No. 4 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 Brooks, Alberta, August 29, 2005. Red Deer County - 2418 - A. Martens, County Administrator. Notice is hereby given that under the provisions of the Municipal Government Act, Red Deer County will offer for sale, by public auction, in the County Office, located at 38106 Rge. Rd. 275, Red Deer County, Alberta on Friday, November 4, 2005 at 2:00 p.m. the following lands:

Pt. of Sec. Sec. Twp. Rge. M Area C. of T. NW NW RD 23 ALW 36 25 4 1.78 932 317 893 SE 26 36 27 4 154.04 852 244 271A NE N 1/2 24 35 28 4 78.97 992 171 610 NW 971 1527 16 1 34 1 01 5 3.04 001 074 622 004 SW 01 36 04 5 20.00 902 029 114 SW 932 0773 19 35 U 733 02 5.06 002 158 826 SE 952 4360 13 2 37 28 28 4.13 002 363 447 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 Red Deer County 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 Red Deer, Alberta, August 26, 2005. Sturgeon County Ken Enion, Corporate Services Director. 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 Friday, October 28, 2005 at 10:00 a.m. the following lands: Qrt. Sec. Twp. Rge. M Acres SW 25 54 1 5 1.71 NE 25 54 27 4 159.00-2419 -

S½ SE 4 55 23 4 65.97 N½ NE 27 55 23 4 74.00 N½ NW 4 55 25 4 77.92 NW 31 56 23 4.13 SE 35 56 1 5 1.98 NW 35 57 20 4 19.87 E½ NE 32 57 23 4 79.50 NW 33 57 20 W4 157.00 Lot Block Plan Acres 1 2 772-1747 3.00 16 2 802-0637 3.24 17 2 802-0637 3.04 18A 3 852-1759.24 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. Sturgeon County 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 Morinville, Alberta, August 30, 2005. Case Van Herk, Director, Corporate Services. - 2420 -

County of Warner No. 5 Notice is hereby given that under the provisions of the Municipal Government Act, County of Warner No. 5 will offer for sale, by public auction, at the Administration Office, Warner, Alberta on Monday, October 31 at 9:00 a.m. the following lands: Plan 4489J Block 93 Lots 1 and 2 Excepting thereout all mines and minerals The parcel will be offered for sale subject to a reserve bid and to the reservations and conditions contained in the existing certificate of title. The County of Warner No. 5 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 Warner, Alberta, August 25, 2005. Woodlands County Allan K. Romeril, County Administrator. Notice is hereby given that, under the provisions of the Municipal Government Act, Woodlands County will offer for sale, by public auction, in the County Regional Municipal Office, #1 Woodlands Lane, Whitecourt, Alberta, on Tuesday, November 1, 2005, at 10:00 a.m., the following lands: PT OF SEC SEC TWP RGE M PLAN BLK LOT SW 25 059 10 5 6034 CL C SW 25 059 10 5 8259ET 3 9 NW 24 059 10 5 1834HW 4 5 W1/2 01 062 06 5 1084KS 9 32 SE 09 059 12 5 SW 24 059 10 5 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. - 2421 -

Woodlands County may, after the public auction, become the owner of any parcel of land that is not sold at the public auction. Terms: Cash, 10% down, plus G.S.T. Redemption may be effected by payment of all arrears of taxes and costs at any time prior to the sale. Dated at Whitecourt, Alberta, August 16, 2005. Maurice Gushta, Director Corporate Services. 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 Tuesday, November 22, 2005 at 2:00 p.m. the following lands: Lot Block Plan 49 49 7620486 2 6 46AR 40 3 46AR 24 4 9222667 26 4 9222667 29 4 9222667 1 8 9222667 9 8 9222667 10 8 9222667 11 8 9222667 12 8 9222667 13 8 9222667 14 8 9222667 14 9 9222667-2422 -

15 9 9222667 18 9 9222667 19 9 9222667 28 10 9222667 30 10 9222667 31 10 9222667 32 10 9222667 36 10 9222667 37 10 9222667 39 10 9222667 26 10 9221700 Each parcel will be offered for sale subject to a reserve bid and to the reservations and conditions contained in the existing certificate of title. The Town of Athabasca 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 Athabasca, Alberta, August 22, 2005. Melody Wolansky, Director of Finance and Administration. Town of Bon Accord Notice is hereby given that, under the provisions of the Municipal Government Act, the Town of Bon Accord will offer for sale, by public auction, in the Town Office of Bon Accord, 5025 50 Avenue, Bon Accord, Alberta, on Tuesday, November 8, 2005, at 10:00 a.m., the following land: - 2423 -

Certificate of Title Lot Block Plan 932 194 530 4 6 7520833 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 parcel is being offered for sale on an as is, where is basis, and the Town of Bon Accord 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, vacant possession, or the developability of the subject land for any intended use by the Purchaser. Terms of the sale are: cash or certified cheque. Successful bidders must give a 10% deposit by way of cash or certified cheque by 12:00 noon on November 8, 2005, the remaining balance within 30 days. The Town of Bon Accord may, after the public auction, become the owner of any parcel of land that is not sold at the public auction. Reserving thereout all mines and minerals. Redemption may be effected by payment of all arrears of taxes and costs at any time prior to the sale. Dated at Bon Accord, Alberta, August 24, 2005. Linda Zacharias, Chief Administrative Officer. 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 10, 2005 at 2:00 p.m. the following lands: Lot Block Plan C. of T. 13 29 7621823 802 034 580 9 6 373CL 992 317 770 8 20 1371HW 882 018 757 4 26 1300NY 012 334 360 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. - 2424 -

The Town of Mayerthorpe may, after the public auction, become the owner of any parcel of land that is not sold at the public auction. Terms: Cash.. Redemption may be effected by payment of all arrears of taxes and costs at any time prior to the sale. Dated at Mayerthorpe, Alberta, August 29, 2005. Greg Gayton, Chief Administrative Officer. Town of Redcliff Notice is hereby given that under the provisions of the Municipal Government Act, the Town of Redcliff will offer for sale, by public auction, in the Council Chambers, located at Town Hall, 1 3 St NE, Recliff, Alberta on Thursday, November 10, 2005 at 10:30 a.m. the following lands: Certificate of Title Lot Block Plan 911 150 485 7-8 3 1117V 011 092 177 9-10 106 1117V Each parcel will be offered for sale subject to a reserve bid and to the reservations and conditions contained in the existing certificate of title. The land is being offered for sale on an "as is, where is" basis and The Town of Redcliff makes no representation and gives no warranty whatsoever as to the adequacy of services, soil conditions, land use districting, building and development conditions, absence or presence of environmental contamination, or the developability of the subject land for any intended use by the Purchaser. The Town of Redcliff may, after the public auction, become the owner of any parcel of land that is not sold at the public auction. 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 Redcliff, Alberta, August 29, 2005. Vicki MacArthur, Municipal Treasurer. - 2425 -

Town of Valleyview Notice is hereby given that, under the provisions of the Municipal Government Act, Town of Valleyview will offer for sale, by public auction, in the Town Office, Valleyview, Alberta, on Wednesday, November 2, 2005, at 2:00 p.m., the following lands: Lot Block Plan C. of T. B -- 5561 NY 842072567 30 19 5243 TR 772134198 21 31 7521449 952330410 #13 Westview Mnftrd Home Park 1979 Duchvilla #30 Klondike Trailer Court 1974 Glenbrook Each parcel or property will be offered for sale subject to a reserve bid and to the reservations and conditions contained in the existing certificate of title. The Town of Valleyview 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 Valleyview, Alberta, August 23, 2005. Garry Peterson, Town Manager. Village of Forestburg Notice is hereby given that under the provisions of the Municipal Government Act, the Village of Forestburg will offer for sale, by public auction, in the Village Office, located at 4902 50 Street, Forestburg, Alberta on Wednesday, November 2, 2005 at 10:00 a.m. the following lands: C. of T. Legal Description Reserve Bid 002 259 022 Plan 3012B0; Block 2; Lot 12 $10,600.00 012 073 467 Plan 3012B0; Block 3; Lot 20 $16,000.00 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. - 2426 -

Terms: Cash or certified cheque. 10% deposit (non-refundable to the successfull bidder), balance within 30 days. All sales are subject to the GST.. The Village of Forestburg 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 Forestburg, Alberta, August 26, 2005. Rosemary Wittevrongel, Chief Administrative Officer. Village of Thorhild Notice is hereby given that, under the provisions of the Municipal Government Act, the Village of Thorhild will offer for sale, by public auction, in the office of the Municipal Administrator, Thorhild, Alberta, on Wednesday, November 9, 2005, at 10:00 a.m., the following lands: Lot Block Plan 18 11A 7820058 19 11A 7820058 5 10 1346HW Each parcel will be offered for sale subject to a reserve bid and to the reservations and conditions contained in the existing certificate of title. The land is being offered for sale on an as is, where is basis, and the Village of Thorhild 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 the property. No terms and conditions will be considered, other than those specified by the Village. No further information is available at the auction regarding the land to be sold. The Village of Thorhild 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. - 2427 -

Redemption may be effected by payment of all arrears of taxes and costs at any time prior to the sale. Dated at Thorhild, Alberta, September 1, 2005. Rose Lyle, Municipal Administrator. - 2428 -

Alberta Government Services Corporate Registry Registrar s Periodical

ALBERTA GOVERNMENT SERVICES Corporate Registrations, Incorporations, and Continuations (Business Corporations Act, Cemetery Companies Act, Companies Act, Cooperatives Act, Credit Union Act, Loan and Trust Corporations Act, Religious Societies Land Act, Rural Utilities Act, Societies Act, Partnership Act) 007 SECURITY CORP. Named Alberta Corporation Incorporated 2005 AUG 11 Registered Address: 447 HAWKVIEW MANOR CIRCLE NW, CALGARY ALBERTA, T3G 2Z2. No: 2011863814. 101006525 SASKATCHEWAN LTD. Other Prov/Territory Corps Registered 2005 AUG 04 Registered Address: 4602-50 AVENUE, LLOYDMINSTER ALBERTA, T9V 0W3. No: 2111854234. 101052886 SASKATCHEWAN LTD. Other Prov/Territory Corps Registered 2005 AUG 04 Registered Address: 5107-48 STREET, LLOYDMINSTER SASKATCHEWAN, S9V 1K6. No: 2111852535. 1177160 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 AUG 13 Registered Address: 17 RICE BAY S.E., MEDICINE HAT ALBERTA, T1B 3X2. No: 2011771603. 1179737 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 AUG 01 Registered Address: 87 ARLINGTON DRIVE, ST. ALBERT ALBERTA, T8N 5P5. No: 2011797376. 1183206 ALBERTA ULC Numbered Alberta Address: 1400, 350-7TH AVENUE S.W., CALGARY ALBERTA, T2P 3N9. No: 2011832066. 1183443 ALBERTA LTD. Numbered Alberta Address: 2250 SCOTIA 1, 10060 JASPER AVENUE NW, EDMONTON ALBERTA, T5J 3R8. No: 2011834435. 1184578 ALBERTA LTD. Numbered Alberta Address: #400, 10357-109 STREET, EDMONTON ALBERTA, T5J 1N3. No: 2011845787. 1184580 ALBERTA INC. Numbered Alberta Address: 1200, 1015-4TH STREET S.W., CALGARY ALBERTA, T2R 1J4. No: 2011845803. 1184590 ALBERTA LTD. Numbered Alberta Address: 4922-52 STREET, RED DEER ALBERTA, T4N 2C8. No: 2011845902. 1184620 ALBERTA LTD. Numbered Alberta Address: 147 COUGARSTONE COURT SW, CALGARY ALBERTA, T3H 5R4. No: 2011846207. 1184635 ALBERTA LTD. Numbered Alberta Address: #1, 5304-50TH STREET, LEDUC ALBERTA, T9E 6Z6. No: 2011846355. 1184642 ALBERTA LTD. Numbered Alberta Address: 318-8944 182 ST NW, EDMONTON ALBERTA, T5T 2E3. No: 2011846421. 1184670 ALBERTA LTD. Numbered Alberta Address: 960 WOODVIEW CRESCENT SW, CALGARY ALBERTA, T2W 2V1. No: 2011846702. 1184712 ALBERTA LTD. Numbered Alberta Address: 1400, 10025-102A AVENUE, EDMONTON ALBERTA, T5J 2Z2. No: 2011847122. 1184714 ALBERTA LTD. Numbered Alberta Address: 5602-56 STREET, BEAUMONT ALBERTA, T4X 1A6. No: 2011847148. 1184716 ALBERTA LTD. Numbered Alberta Address: 46-146 MARKET STREET, HINTON ALBERTA, T7V 1B3. No: 2011847163. 1184718 ALBERTA LTD. Numbered Alberta Address: 6816 RANCHVIEW DRIVE NW, CALGARY ALBERTA, T3G 1L2. No: 2011847189. 1184719 ALBERTA LTD. Numbered Alberta Address: 9022 61 AVENUE, GRANDE PRAIRIE ALBERTA, T8W 2N5. No: 2011847197. 1184720 ALBERTA LTD. Numbered Alberta Address: 2500, 10303 JASPER AVENUE, EDMONTON ALBERTA, T5J 3N6. No: 2011847205. 1184721 ALBERTA LTD. Numbered Alberta Address: 16260 5TH ST SW, CALGARY ALBERTA, T2Y 1Y3. No: 2011847213. - 2430 -

1184725 ALBERTA LTD. Numbered Alberta Address: 2417 34 AVE NW, CALGARY ALBERTA, T2L 0V3. No: 2011847254. 1184732 ALBERTA LTD. Numbered Alberta Address: #800, 10310 JASPER AVENUE, EDMONTON ALBERTA, T5J 2W4. No: 2011847320. 1184812 ALBERTA LTD. Numbered Alberta Address: 406-9914 -97 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 7J7. No: 2011848120. 1184813 ALBERTA LTD. Numbered Alberta Address: 304 LIVINGSTON CRT., EDMONTON ALBERTA, T6R 2T1. No: 2011848138. 1184744 ALBERTA LTD. Numbered Alberta Address: #203-10901 100 STREET, GRANDE PRAIRIE ALBERTA, T8V 2M9. No: 2011847445. 1184746 ALBERTA LTD. Numbered Alberta Address: #19 3029 RUNDLESON RD NE, CALGARY ALBERTA, T1Y 3Z5. No: 2011847460. 1184753 ALBERTA LIMITED Numbered Alberta Address: 4231 49 ST NW, CALGARY ALBERTA, T3A 0K2. No: 2011847536. 1184757 ALBERTA LTD. Numbered Alberta Address: 61, 52250 RANGE ROAD 213, SHERWOOD PARK ALBERTA, T8G 1B8. No: 2011847577. 1184760 ALBERTA LTD. Numbered Alberta Address: 2500, 10123-99 STREET, EDMONTON ALBERTA, T5J 3H1. No: 2011847601. 1184765 ALBERTA LTD. Numbered Alberta Address: NW 6-13-6-W4 No: 2011847650. 1184768 ALBERTA INC. Numbered Alberta Address: 6747 MALVERN RD NE, CALGARY ALBERTA, T2A 5C3. No: 2011847684. 1184776 ALBERTA LTD. Numbered Alberta Address: 1600, 205-5 AVENUE SW, CALGARY ALBERTA, T2P 2V7. No: 2011847767. 1184781 ALBERTA LTD. Numbered Alberta Address: 300, 319-10 AVENUE SW, CALGARY ALBERTA, T2R 0A5. No: 2011847817. 1184803 ALBERTA LTD. Numbered Alberta Address: 1600, 205-5 AVENUE SW, CALGARY ALBERTA, T2P 2V7. No: 2011848039. 1184806 ALBERTA LTD. Numbered Alberta Address: 10354-121 ST., EDMONTON ALBERTA, T5N 1K8. No: 2011848062. 1184809 ALBERTA LTD. Numbered Alberta Address: NE 1/4 OF 5-47 - 12 - W4 No: 2011848096. 1184819 ALBERTA LTD. Numbered Alberta Address: 25 RAVENSCRAG CRESCENT, NORGLENWOOD ALBERTA, T4S 1S5. No: 2011848195. 1184820 ALBERTA LTD. Numbered Alberta Address: 17 MISSION AVENUE, ST. ALBERT ALBERTA, T8N 1H6. No: 2011848203. 1184824 ALBERTA LTD. Numbered Alberta Address: 5401A - 50 AVENUE, TABER ALBERTA, T1G 1V2. No: 2011848245. 1184825 ALBERTA LTD. Numbered Alberta Address: 509, 10080 JASPER AVE., EDMONTON ALBERTA, T5J 1V9. No: 2011848252. 1184827 ALBERTA LTD. Numbered Alberta Address: 1141 TWINBROOKS POINT, EDMONTON ALBERTA, T6J 7J1. No: 2011848278. 1184829 ALBERTA LTD. Numbered Alberta Address: 1106-4902-37 STREET, RED DEER ALBERTA, T4N 6M9. No: 2011848294. 1184835 ALBERTA LTD. Numbered Alberta Address: 7517-165A AVENUE, EDMONTON ALBERTA, T5Z 3P9. No: 2011848351. 1184836 ALBERTA LTD. Numbered Alberta Address: 4807 43 ST., ROCKY MOUNTAIN HOUSE ALBERTA, T4T 1P4. No: 2011848369. 1184843 ALBERTA LTD. Numbered Alberta Address: 5-05-052-36-SE No: 2011848435. 1184844 ALBERTA LTD. Numbered Alberta Address: 4910-51 ST., STETTLER ALBERTA, T0C 2L0. No: 2011848443. 1184846 ALBERTA LTD. Numbered Alberta Address: 506 19 AVE NW, CALGARY ALBERTA, T2M 0Y6. No: 2011848468. 1184848 ALBERTA LTD. Numbered Alberta Address: 121, 420 GRIER AVENUE NE, CALGARY ALBERTA, T2K 5X6. No: 2011848484. - 2431 -

1184850 ALBERTA LTD. Numbered Alberta Address: 600, 220-4 STREET SOUTH, LETHBRIDGE ALBERTA, T1J 4J7. No: 2011848500. 1184888 ALBERTA LTD. Numbered Alberta Address: NE 1/4 SEC 34 TWP 12 RGE 23 W4 No: 2011848880. 1184854 ALBERTA LTD. Non-Profit Private Company Incorporated 2005 JUL 14 Registered Address: 2931-20TH AVENUE SOUTH, LETHBRIDGE ALBERTA, T1K 3M5. No: 5111848544. 1184856 ALBERTA LTD. Numbered Alberta Address: 410, 10325 BONAVENTURE DRIVE SE, CALGARY ALBERTA, T2J 7E4. No: 2011848567. 1184858 ALBERTA LTD. Numbered Alberta Address: 248, 16 MIDLAKE BLVD. SE, CALGARY ALBERTA, T2X 2X7. No: 2011848583. 1184860 ALBERTA LTD. Numbered Alberta Address: 5202 52 AVE, DRAYTON VALLEY ALBERTA, T7A 1S2. No: 2011848609. 1184864 ALBERTA INC. Numbered Alberta Address: 40 EDENDALE PLACE NW, CALGARY ALBERTA, T3A 3W9. No: 2011848641. 1184892 ALBERTA LTD. Numbered Alberta Address: 250-237 8TH AVE SE, CALGARY ALBERTA, T2G 5C3. No: 2011848922. 1184902 ALBERTA INC. Numbered Alberta Address: 1200, 700-2ND STREET S.W., CALGARY ALBERTA, T2P 4V5. No: 2011849029. 1184904 ALBERTA LTD. Numbered Alberta Address: 9907-144 AVENUE, EDMONTON ALBERTA, T5E 6M6. No: 2011849045. 1184906 ALBERTA LTD. Numbered Alberta Address: 300, 255-17TH AVENUE S.W., CALGARY ALBERTA, T2S 2T8. No: 2011849060. 1184910 ALBERTA LTD. Numbered Alberta Address: #202, 4825-47TH STREET, RED DEER ALBERTA, T4N 1R3. No: 2011849102. 1184866 ALBERTA LTD. Numbered Alberta Address: 30 ORIOL COURT, ST. ALBERT ALBERTA, T8N 6L7. No: 2011848666. 1184911 ALBERTA LTD. Numbered Alberta Address: 3000, 237-4 AVENUE SW, CALGARY ALBERTA, T2P 4X7. No: 2011849110. 1184868 ALBERTA LTD. Numbered Alberta Address: 10263-178 STREET, EDMONTON ALBERTA, T5S 1M3. No: 2011848682. 1184869 ALBERTA INC. Numbered Alberta Address: 190-11215 JASPER AVE NW, EDMONTON ALBERTA, T5K 0L5. No: 2011848690. 1184871 ALBERTA LTD. Numbered Alberta Address: 10263-178 STREET, EDMONTON ALBERTA, T5S 1M3. No: 2011848716. 1184876 ALBERTA LTD. Numbered Alberta Address: 1400, 350-7TH AVENUE SW, CALGARY ALBERTA, T2P 3N9. No: 2011848765. 1184877 ALBERTA LTD. Numbered Alberta Address: 8 LAKE PLACID RISE S.E., CALGARY ALBERTA, T2J 5B5. No: 2011848773. 1184922 ALBERTA LTD. Numbered Alberta Address: 3305-19 AVENUE SW, CALGARY ALBERTA, T3E 7T6. No: 2011849227. 1184924 ALBERTA LTD. Numbered Alberta Address: 4-4737 49B AVE, LACOMBE ALBERTA, T4L 1K1. No: 2011849243. 1184929 ALBERTA LTD. Numbered Alberta Address: 1433-7 ST.NW, CALGARY ALBERTA, T2M 3H5. No: 2011849292. 1184930 ALBERTA LTD. Numbered Alberta Address: #1110, 1310-14TH AVENUE SW, CALGARY ALBERTA, T3C 3S3. No: 2011849300. 1184933 ALBERTA LTD. Numbered Alberta Address: 47 MARTINVIEW CR N.E., CALGARY ALBERTA, T3J 2S2. No: 2011849334. 1184879 ALBERTA LTD. Numbered Alberta Address: 321 MAIN STREET, TROCHU ALBERTA, T0M 2C0. No: 2011848799. 1184881 ALBERTA INC. Numbered Alberta Address: 18 WELSHIMER CRES NE SS 1, LANGDON ALBERTA, T0J 1X1. No: 2011848815. 1184935 ALBERTA LTD. Numbered Alberta Address: PLAN 9622668 BL 2 LOT12 No: 2011849359. 1184942 ALBERTA LTD. Numbered Alberta Address: 5504-102 AVENUE, EDMONTON ALBERTA, T6A 0N2. No: 2011849425. - 2432 -

1184945 ALBERTA LTD. Numbered Alberta Address: 10709-60 AVENUE, EDMONTON ALBERTA, T6H 1H5. No: 2011849458. 1184946 ALBERTA LTD. Numbered Alberta Address: 9111-119 AVENUE, GRANDE PRAIRIE ALBERTA, T8X 1J4. No: 2011849466. 1184947 ALBERTA LTD. Numbered Alberta Address: 220-15 AVENUE NW, CALGARY ALBERTA, T2M 0G8. No: 2011849474. 1184950 ALBERTA INCORPORATED Numbered Alberta Corporation Incorporated 2005 AUG 02 Registered Address: 8138 107 ST, GRANDE PRAIRIE ALBERTA, T8W 2J8. No: 2011849508. 1184970 ALBERTA LTD. Numbered Alberta Address: 1013 5TH AVENUE, WAINWRIGHT ALBERTA, T9W 1L6. No: 2011849706. 1184971 ALBERTA LTD. Numbered Alberta Address: 635, 10201 SOUTHPORT ROAD SW, CALGARY ALBERTA, T2W 4X9. No: 2011849714. 1184973 ALBERTA LTD. Numbered Alberta Address: 17731-103 AVENUE, EDMONTON ALBERTA, T5S 1N8. No: 2011849730. 1184975 ALBERTA LTD. Numbered Alberta Address: 148 MARQUIS PLACE, AIRDRIE ALBERTA, T4A 1Y7. No: 2011849755. 1184977 ALBERTA LTD. Numbered Alberta Address: 2500, 10104-103 AVENUE, EDMONTON ALBERTA, T5J 1V3. No: 2011849771. 1184980 ALBERTA LTD. Numbered Alberta Address: 406 MARTINDALE BLVD. NE, CALGARY ALBERTA, T3J 3M1. No: 2011849805. 1184981 ALBERTA LTD. Numbered Alberta Address: 6516-12TH AVENUE, EDMONTON ALBERTA, T6L 2G1. No: 2011849813. 1184982 ALBERTA LTD. Numbered Alberta Address: #301, 2511-17TH STREET SW, CALGARY ALBERTA, T2T 4M9. No: 2011849821. 1184989 ALBERTA LTD. Numbered Alberta Address: 103-2ND AVENUE WEST, BROOKS ALBERTA, T1R 1B6. No: 2011849896. 1184994 ALBERTA LTD. Numbered Alberta Address: 1400, 350-7TH AVENUE S.W., CALGARY ALBERTA, T2P 3N9. No: 2011849946. 1184996 ALBERTA LTD. Numbered Alberta Address: #600, 12220 STONY PLAIN ROAD, EDMONTON ALBERTA, T5N 3Y4. No: 2011849961. 1185006 ALBERTA LTD. Numbered Alberta Address: LOT 1, BLOCK 5 LAKEPOINTE ESTATES No: 2011850068. 1185016 ALBERTA LTD. Numbered Alberta Address: 111 MADEIRA ROAD NE, CALGARY ALBERTA, T2A 4N5. No: 2011850167. 1185017 ALBERTA LTD. Numbered Alberta Address: 109-51309 RANGE ROAD 225, SHERWOOD PARK ALBERTA, T8C 1H3. No: 2011850175. 1185024 ALBERTA CORP. Numbered Alberta Address: 1201-8TH STREET, AIRDRIE ALBERTA, T4B 2B5. No: 2011850241. 1185025 ALBERTA LTD. Numbered Alberta Address: 4139 MARYVALE RD NE, CALGARY ALBERTA, T2A 2T7. No: 2011850258. 1185030 ALBERTA LTD. Numbered Alberta Address: #3, 4914 50 AVENUE, SYLVAN LAKE ALBERTA, T4S 1C9. No: 2011850308. 1185031 ALBERTA LTD. Numbered Alberta Address: 6306-37B AVE., EDMONTON ALBERTA, T6L 1R2. No: 2011850316. 1185033 ALBERTA LTD. Numbered Alberta Address: 100 TARALEA GARDENS N.E., CALGARY ALBERTA, T3J 4W5. No: 2011850332. 1185034 ALBERTA LTD. Numbered Alberta Address: 2900-10180 101 ST, EDMONTON ALBERTA, T5J 3V5. No: 2011850340. 1185038 ALBERTA LTD. Numbered Alberta Address: #306, 10328-81 AVENUE, EDMONTON ALBERTA, T6E 1X2. No: 2011850381. 1185039 ALBERTA INC. Numbered Alberta Address: 120 13 ST NE, CALGARY ALBERTA, T2E 4S1. No: 2011850399. 1185042 ALBERTA LTD. Numbered Alberta Address: 2500, 10303 JASPER AVENUE, EDMONTON ALBERTA, T5J 3N6. No: 2011850423. 1185043 ALBERTA LTD. Numbered Alberta Address: 10976-164 STREET, EDMONTON ALBERTA, T5P 3S3. No: 2011850431. - 2433 -

1185044 ALBERTA LTD. Numbered Alberta Address: 2500, 10104-103 AVENUE, EDMONTON ALBERTA, T5J 1V3. No: 2011850449. 1185045 ALBERTA INC. Numbered Alberta Address: 371 MILLRISE DR SW, CALGARY ALBERTA, T2Y 2C7. No: 2011850456. 1185050 ALBERTA LTD. Numbered Alberta Address: 9811-64 AVENUE, GRANDE PRAIRIE ALBERTA, T8W 2M9. No: 2011850506. 1185053 ALBERTA LTD. Numbered Alberta Address: 212-9714 MAIN STREET, FORT MCMURRAY ALBERTA, T9H 1T6. No: 2011850530. 1185064 ALBERTA LTD. Numbered Alberta Address: 8 CRYSTALRIDGE GATE, OKOTOKS ALBERTA, T1S1W5. No: 2011850647. 1185065 ALBERTA INC. Numbered Alberta Address: 231 24 AVE NW, CALGARY ALBERTA, T2M 1X2. No: 2011850654. 1185068 ALBERTA LTD. Numbered Alberta Address: 6003-156 AVE., EDMONTON ALBERTA, T5Y 2M8. No: 2011850688. 1185073 ALBERTA LTD. Numbered Alberta Address: 2600, 10180-101 STREET, EDMONTON ALBERTA, T5J 3Y2. No: 2011850738. 1185079 ALBERTA LTD. Numbered Alberta Address: 10904-93 A STREET, GRANDE PRAIRIE ALBERTA, T8V 1Y7. No: 2011850795. 1185082 ALBERTA LTD. Numbered Alberta Address: 8603-104 STREET, EDMONTON ALBERTA, T6E 4G6. No: 2011850829. 1185084 ALBERTA LTD. Numbered Alberta Address: 3200, 10180-101 STREET, EDMONTON ALBERTA, T5J 3W8. No: 2011850845. 1185096 ALBERTA LTD. Numbered Alberta Address: #220, 8723-82 AVENUE, EDMONTON ALBERTA, T6C 0Y9. No: 2011850969. 1185100 ALBERTA INC. Numbered Alberta Address: 5119 18 AVE NW, CALGARY ALBERTA, T3B 0R1. No: 2011851009. 1185107 ALBERTA LTD. Numbered Alberta Address: 17404-89 STREET NW, EDMONTON ALBERTA, T5Z 3W5. No: 2011851074. 1185118 ALBERTA LTD. Numbered Alberta Address: 2401 TD TOWER, 10088 102 AVENUE, EDMONTON ALBERTA, T5J 2Z1. No: 2011851181. 1185125 ALBERTA LTD. Numbered Alberta Address: 18916 86 AVE NW, EDMONTON ALBERTA, T5T 4Y5. No: 2011851256. 1185130 ALBERTA LTD. Numbered Alberta Address: 2213-20TH STREET, NANTON ALBERTA, T0L 1R0. No: 2011851306. 1185133 ALBERTA LTD. Numbered Alberta Address: 314-3RD STREET SOUTH, LETHBRIDGE ALBERTA, T1J 1Y9. No: 2011851330. 1185134 ALBERTA LTD. Numbered Alberta Address: 450, 808-4 AVENUE SW, CALGARY ALBERTA, T2P 3E8. No: 2011851348. 1185136 ALBERTA LTD. Numbered Alberta Address: 204 8TH AVE, GLEICHEN ALBERTA, T0J 1N0. No: 2011851363. 1185138 ALBERTA LTD. Numbered Alberta Address: #306, 9945-50 STREET, EDMONTON ALBERTA, T6A 0L4. No: 2011851389. 1185140 ALBERTA LTD. Numbered Alberta Address: 2900-10180 101 ST, EDMONTON ALBERTA, T5J 3V5. No: 2011851405. 1185143 ALBERTA LTD. Numbered Alberta Address: SE-19-48-27-W4 No: 2011851439. 1185144 ALBERTA LTD. Numbered Alberta Address: 2900-10180 101 ST, EDMONTON ALBERTA, T5J 3V5. No: 2011851447. 1185147 ALBERTA LTD. Numbered Alberta Address: 198 CENTENNIAL CRT NW, EDMONTON ALBERTA, T5P 4H5. No: 2011851470. 1185152 ALBERTA LTD. Numbered Alberta Address: SW -28-30-28-W4, CARSTAIRS ALBERTA, T0M 0N0. No: 2011851520. 1185163 ALBERTA LTD. Numbered Alberta Address: #209-4815 GAETZ AVENUE, RED DEER ALBERTA, T4N 4A5. No: 2011851637. 1185164 ALBERTA LTD. Numbered Alberta Address: 102, 3016-5 AVENUE NE, CALGARY ALBERTA, T2A 6K4. No: 2011851645. - 2434 -

1185168 ALBERTA LTD. Numbered Alberta Address: 450, 808-4 AVENUE SW, CALGARY ALBERTA, T2P 3E8. No: 2011851686. 1185180 ALBERTA INC. Numbered Alberta Address: 22 CHUNGO DRIVE, DEVON ALBERTA, T9G 1T8. No: 2011851801. 1185186 ALBERTA LTD. Numbered Alberta Address: 3407-71 ST., EDMONTON ALBERTA, T6K 0M5. No: 2011851868. 1185188 ALBERTA LTD. Numbered Alberta Address: 3407-71 ST., EDMONTON ALBERTA, T6K 0M5. No: 2011851884. 1185198 ALBERTA LTD. Numbered Alberta Address: 504, 4909-49 STREET, RED DEER ALBERTA, T4N 1V1. No: 2011851983. 1185200 ALBERTA LTD. Numbered Alberta Address: C/O #1405, 10088-102 AVENUE, EDMONTON ALBERTA, T5J 2Z1. No: 2011852007. 1185202 ALBERTA LTD. Numbered Alberta Address: 60 FALTON CLOSE NE, CALGARY ALBERTA, T3J 1X2. No: 2011852023. 1185205 ALBERTA LTD. Numbered Alberta Address: #1000, 400-3RD AVENUE S.W., CALGARY ALBERTA, T2P 4H2. No: 2011852056. 1185210 ALBERTA LTD. Numbered Alberta Address: 140 MACLENNAN CRESCENT, FORT MCMURRAY ALBERTA, T9H 4E8. No: 2011852106. 1185212 ALBERTA LTD. Numbered Alberta Address: #600, 9835-101 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 5V4. No: 2011852122. 1185225 ALBERTA LTD. Numbered Alberta Address: 122 COVEWOOD CIRCLE NE, CALGARY ALBERTA, T3K 5P8. No: 2011852254. 1185230 ALBERTA LTD. Numbered Alberta Address: SUITE 300, 714-1 STREET NE, CALGARY ALBERTA, T2G 2G8. No: 2011852304. 1185231 ALBERTA LTD. Numbered Alberta Address: 308 WHITEFIELD DR NE, CALGARY ALBERTA, T1Y 5J3. No: 2011852312. 1185235 ALBERTA INC. Numbered Alberta Address: 110-827 GLENMORE TR SW, CALGARY ALBERTA, T2V 2H4. No: 2011852353. 1185238 ALBERTA LTD. Numbered Alberta Address: 11 HENDERSON CRT NE, MEDICINE HAT ALBERTA, T1C 1Z1. No: 2011852387. 1185243 ALBERTA LTD. Numbered Alberta Address: 9 CARLYLE DRIVE, SHERWOOD PARK ALBERTA, T8H 2T7. No: 2011852437. 1185257 ALBERTA INC. Numbered Alberta Address: 1200, 1015-4TH STREET S.W., CALGARY ALBERTA, T2R 1J4. No: 2011852577. 1185260 ALBERTA LTD. Numbered Alberta Address: #800, 10310 JASPER AVENUE, EDMONTON ALBERTA, T5J 2W4. No: 2011852601. 1185261 ALBERTA LTD. Numbered Alberta Address: #208, 4245-97 STREET, EDMONTON ALBERTA, T6E 5Y7. No: 2011852619. 1185264 ALBERTA LTD. Numbered Alberta Address: #3, 5000 51 AVENUE, RED DEER ALBERTA, T4N 4H5. No: 2011852643. 1185285 ALBERTA LTD. Numbered Alberta Address: 16809-113 AVENUE, EDMONTON ALBERTA, T5M 2X2. No: 2011852858. 1185286 ALBERTA LTD. Numbered Alberta Address: 5, 2321-14A STREET SW, CALGARY ALBERTA, T2T 3X2. No: 2011852866. 1185288 ALBERTA LTD. Numbered Alberta Address: 10618-73 AVE, EDMONTON ALBERTA, T6E 1C4. No: 2011852882. 1185291 ALBERTA LTD. Numbered Alberta Address: 10006A 100 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 0V3. No: 2011852916. 1185298 ALBERTA LTD. Numbered Alberta Address: 2415 9 AVE NW, CALGARY ALBERTA, T2N 1E8. No: 2011852981. 1185301 ALBERTA LTD. Numbered Alberta Address: 3111-113 AVE., EDMONTON ALBERTA, T5W 0P3. No: 2011853013. 1185310 ALBERTA LTD. Numbered Alberta Address: 11 LANDSDOWNE CLOSE, SPRUCE GROVE ALBERTA, T7X 3Z9. No: 2011853104. 1185316 ALBERTA LTD. Numbered Alberta Address: 4808 37 AVENUE, WETASKIWIN ALBERTA, T9A 2V2. No: 2011853161. - 2435 -

1185324 ALBERTA LTD. Numbered Alberta Address: 450, 808-4TH AVENUE S.W., CALGARY ALBERTA, T2P 3E8. No: 2011853245. 1185327 ALBERTA LTD. Numbered Alberta Address: 5207-48 STREET, STROME ALBERTA, T0B 4H0. No: 2011853278. 1185331 ALBERTA INC. Numbered Alberta Address: 1200, 700-2ND STREET S.W., CALGARY ALBERTA, T2P 4V5. No: 2011853310. 1185333 ALBERTA LTD. Numbered Alberta Address: 4256-91A ST., EDMONTON ALBERTA, T6E 5V2. No: 2011853336. 1185336 ALBERTA LTD. Numbered Alberta Address: 5108 53 ST, DRAYTON VALLEY ALBERTA, T7A 1S7. No: 2011853369. 1185340 ALBERTA LTD. Numbered Alberta Address: 2900-10180 101 ST`, EDMONTON ALBERTA, T5J 3V5. No: 2011853401. 1185341 ALBERTA LTD. Numbered Alberta Address: 1413-2ND STREET S.W., CALGARY ALBERTA, T2R 0W7. No: 2011853419. 1185344 ALBERTA LTD. Numbered Alberta Address: MAIN FLR, WEST TWR, 101-14310 111 AVE NW, EDMONTON ALBERTA, T5M 3Z7. No: 2011853443. 1185349 ALBERTA INC. Numbered Alberta Address: 1200, 700-2ND STREET S.W., CALGARY ALBERTA, T2P 4V5. No: 2011853492. 1185350 ALBERTA LTD. Numbered Alberta Address: #300, 10335 172 STREET, EDMONTON ALBERTA, T5S 1K9. No: 2011853500. 1185353 ALBERTA INC. Numbered Alberta Address: 1200, 700-2ND STREET S.W., CALGARY ALBERTA, T2P 4V5. No: 2011853534. 1185378 ALBERTA LTD. Numbered Alberta Address: 16 COUNTRY HILLS DRIVE NW, CALGARY ALBERTA, T3K 4S2. No: 2011853781. 1185384 ALBERTA LTD. Numbered Alberta Address: 200 508 24 AVE SW, CALGARY ALBERTA, T2S 0K4. No: 2011853849. 1185390 ALBERTA LTD. Numbered Alberta Address: 110, 1000 CENTRE ST N, CALGARY ALBERTA, T2E 7W6. No: 2011853906. 1185393 ALBERTA LTD. Numbered Alberta Address: 1400, 350-7 AVENUE SW, CALGARY ALBERTA, T2P 3N9. No: 2011853930. 1185407 ALBERTA LTD. Numbered Alberta Address: 25 MARTIN CROSSING COVE NE, CALGARY ALBERTA, T3J 4H9. No: 2011854078. 1185408 ALBERTA LTD. Numbered Alberta Address: 200 508 24 AVE SW, CALGARY ALBERTA, T2S 0K4. No: 2011854086. 1185410 ALBERTA LTD. Numbered Alberta Address: 2 HARO PLACE, ST. ALBERTA ALBERTA, T8N 6V2. No: 2011854102. 1185412 ALBERTA LTD. Numbered Alberta Address: SUITE 700, 550-11TH AVENUE S.W., CALGARY ALBERTA, T2R 1M7. No: 2011854128. 1185420 ALBERTA INCORPORATED Numbered Alberta Corporation Incorporated 2005 AUG 05 Registered Address: 39 NEBRASKA ROAD WEST, LETHBRIDGE ALBERTA, T1K 3Z6. No: 2011854201. 1185425 ALBERTA LTD. Numbered Alberta Address: #219, 6203-28 AVENUE, EDMONTON ALBERTA, T6L 6K3. No: 2011854250. 1185428 ALBERTA LTD. Numbered Alberta Address: 428-17459 98A AVE NW, EDMONTON ALBERTA, T5T 6H8. No: 2011854284. 1185360 ALBERTA LTD. Numbered Alberta Address: SUITE 800, 105-150 CROWFOOT CRESCENT NW, CALGARY ALBERTA, T3G 3T2. No: 2011853609. 1185366 ALBERTA LTD. Numbered Alberta Address: 10047 81 AVE, EDMONTON ALBERTA, T6E 1W7. No: 2011853666. 1185370 ALBERTA LTD. Numbered Alberta Address: #11, 5125-50 AVENUE, VERMILION ALBERTA, T9X 1A8. No: 2011853708. - 2436-1185429 ALBERTA LTD. Numbered Alberta Address: 9741 120 AVE, GRANDE PRAIRIE ALBERTA, T8V 5H4. No: 2011854292. 1185431 ALBERTA LTD. Numbered Alberta Address: 4747 56 AVE, TOFIELD ALBERTA, T0B 4J0. No: 2011854318. 1185432 ALBERTA LTD. Numbered Alberta Address: 12 BROCHU CRT, BEAUMONT ALBERTA, T4X 1N7. No: 2011854326.