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

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

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

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

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

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

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

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

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

Delivery Zone and Sod Item Guide Western Canada

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

WorkSafeBC Authorized Hearing Aid Service Providers

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

Winefest Mix Six Pick-up Locations

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

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

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

The Alberta Gazette PROCLAMATION PART 1. Vol. 96 EDMONTON, SATURDAY, DECEMBER 30, 2000 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 RESIGNATIONS & RETIREMENTS GOVERNMENT NOTICES PART 1. Vol. 97 EDMONTON, SATURDAY, JUNE 30, 2001 No. 12 JUSTICE OF THE PEACE ACT

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

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

Laboratory - Facility Listing As of November 10, 2015

Hospital Services in Alberta JULY 2018

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

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

Laboratory - Facility Listing As of January 18, 2018

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

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

FILE NO. ANMICALGIC-1

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

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

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

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

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

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

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

Sod Delivery Guide FSAs and Cities Western Canada

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

Nursing Home (LTC) Services in Alberta AUGUST 2016

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

MUNICIPAL GOVERNMENT ACT O.C. 416/96

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

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

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

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

Learn To Do By Doing Apprendre en travaillant

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

ORDERS IN COUNCIL THE COUNTY ACT, '

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

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

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

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

Senior Records Officer / Records Management Contacts

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

Services Commissions and Their Municipalities

INTERNSHIP PLACEMENT DIRECTORY ADDICTIONS COUNSELLING PROGRAM UNIVERSITY OF LETHBRIDGE

Services Commissions and Their Municipalities

Services Commissions and Their Municipalities

2006 Residential Property Taxes and Utility Charges Survey

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

BUNT & ASSOCIATES ENGINEERING (ALBERTA) LTD.

OPUS INTERNATIONAL CONSULTANTS (CANADA) LIMITED

NORTH COAST REGIONAL DISTRICT

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

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

CONSULTATION EFFORTS BEAR CREEK METER STATION PROJECT

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

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

THE NEWFOUNDLAND AND LABRADOR GAZETTE

Enform Approved "Memorandum of Understanding" Holders

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

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

An Unclaimed Intangible Property Program for Ontario

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

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

CITY OF GRAND JUNCTION, COLORADO ORDINANCE NO. AN ORDINANCE ANNEXING TERRITORY TO THE CITY OF GRAND JUNCTION, COLORADO SOUTH TWENTY ANNEXATION

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

REGISTRAR OF PASSENGER TRANSPORTATION MINISTRY OF TRANSPORTATION AND INFRASTRUCTURE

Parkland County Municipal Development Plan Amendment Acheson Industrial Area Structure Plan

Parker & Lincoln Development, LLC

THE ALBERTA GAZETTE, SEPTEMBER

THE NEWFOUNDLAND AND LABRADOR GAZETTE

Alberta Tourism Market Monitor

ORDINANCE NO. 13,729

Transcription:

The Alberta Gazette PART 1 Vol. 97 EDMONTON, FRIDAY, JUNE 15, 2001 No. 11 ORDERS IN COUNCIL MUNICIPAL GOVERNMENT ACT O.C. 176/2001 Approved and ordered: Lois E. Hole, Lieutenant Governor. Edmonton, May 9, 2001 The Lieutenant Governor in Council orders that (a) effective January 1, 2001, the land described in Appendix A and shown on the sketch in Appendix B is separated from the County of Camrose No. 22 and annexed to the City of Camrose, (b) any taxes owing to the County of Camrose No. 22 at the end of December 31, 2000 in respect of the annexed land are transferred to and become payable to the City of Camrose together with any lawful penalties and costs levied in respect of those taxes, and the City of Camrose upon collecting those taxes, penalties and costs must pay them to the County of Camrose No. 22, and (c) the assessor for the City of Camrose must assess, for the purpose of taxation in 2001, the annexed land and the assessable improvements to it, and makes the Order in Appendix C. Ralph Klein, Chair. APPENDIX A DETAILED DESCRIPTION OF THE LANDS SEPARATED FROM THE COUNTY OF CAMROSE NO. 22 AND ANNEXED TO THE CITY OF CAMROSE ALL THAT PORTION OF THE NORTHEAST QUARTER OF SECTION FOUR (4), TOWNSHIP FORTY-SEVEN (47), RANGE TWENTY (20) WEST OF THE FOURTH MERIDIAN, WHICH LIES NORTH OF RAILWAY PLAN C & E NO. 10; LOT 1, PLAN 832 2618; LOT 2, PLAN 832 2618; ALL THAT PORTION OF THE SOUTHWEST QUARTER OF SECTION FOUR (4), TOWNSHIP FORTY-SEVEN (47), RANGE TWENTY (20), WEST OF THE FOURTH MERIDIAN WHICH LIES SOUTH OF RAILWAY PLAN C & E NO. 10;

THE NORTHWEST QUARTER OF SECTION THIRTY-TWO (32), TOWNSHIP FORTY-SIX (46), RANGE TWENTY (20), WEST OF THE FOURTH MERIDIAN. LOT 1, PLAN 902 3334 ALL THAT PORTION OF THE SOUTHEAST QUARTER OF SECTION TWENTY-NINE (29), TOWNSHIP FORTY-SIX (46), RANGE TWENTY (20), WEST OF THE FOURTH MERIDIAN WHICH LIES EAST OF THE NORTH EAST LIMIT OF RAILWAY PLAN 3978Z AND THAT PORTION OF THE SOUTHWEST QUARTER OF SECTION TWENTY-NINE (29), TOWNSHIP FORTY SIX (46), RANGE TWENTY (20), WEST OF THE FOURTH MERIDIAN WHICH LIES EAST OF THE NORTH EAST LIMIT OF RAILWAY PLAN 3978 Z; THE SOUTHWEST QUARTER OF SECTION TWENTY-EIGHT (28), TOWNSHIP FORTY-SIX, RANGE TWENTY (20), WEST OF THE FOURTH MERIDIAN; LOT A, PLAN 792 1199; THAT PORTION OF THE NORTHWEST QUARTER OF SECTION TWENTY-SIX (26), TOWNSHIP FORTY-SIX (46), RANGE TWENTY (20), WEST OF THE FOURTH MERIDIAN THAT PRESENTLY LIES OUTSIDE THE BOUNDARIES OF THE CITY OF CAMROSE; THE NORTHEAST QUARTER OF SECTION TWENTY-SIX (26), TOWNSHIP FORTY-SIX (46), RANGE TWENTY (20), WEST OF THE FOURTH MERIDIAN; THAT PORTION OF THE SOUTHWEST QUARTER OF SECTION THIRTY-SIX (36), TOWNSHIP FORTY-SIX (46), RANGE TWENTY (20), WEST OF THE FOURTH MERIDIAN WHICH LIES SOUTH OF THE SOUTH BOUNDARY OF THE ROAD RIGHT-OF-WAY OF HIGHWAY 13; THAT PORTION OF THE NORTH HALF OF SECTION ELEVEN (11), TOWNSHIP FORTY-SEVEN (47), RANGE TWENTY (20), WEST OF THE FOURTH MERIDIAN AS DESCRIBED LEGALLY IN CERTIFICATES OF TITLE 762-160-396 AND 762-160-397 AS AT TITLE SEARCH DATE 18/05/2000; CERTAIN ROADWAYS LYING WITHIN RANGE TWENTY (20), WEST OF THE FOURTH MERIDIAN, MORE PARTICULARLY DESCRIBED AS FOLLOWS: LYING EAST OF THE SOUTHEAST QUARTER OF SECTION TWENTY-NINE (29), TOWNSHIP FORTY-SIX (46); LYING EAST OF THE NORTHEAST QUARTER OF SECTION TWENTY-SIX (26), TOWNSHIP FORTY-SIX (46); LYING WEST OF THE SOUTHWEST QUARTER OF SECTION THIRTY-SIX (36), TOWNSHIP FORTY-SIX (46); LYING EAST OF THE NORTHWEST QUARTER OF SECTION TWENTY-TWO (22), TOWNSHIP FORTY-SIX (46); LYING EAST OF THE SOUTHWEST QUARTER OF SECTION TWENTY-TWO (22), TOWNSHIP FORTY-SIX (46); LYING SOUTH OF THE SOUTHWEST QUARTER OF SECTION TWENTY-TWO (22), TOWNSHIP FORTY-SIX (46); 1290

LYING SOUTH OF THE SOUTHWEST QUARTER OF SECTION FOUR (04), TOWNSHIP FORTY-SEVEN (47); LYING SOUTH OF THE SOUTHWEST QUARTER OF SECTION THIRTY-SIX (36), TOWNSHIP FORTY-SIX (46); LYING SOUTH OF THE SOUTHWEST QUARTER OF SECTION TWENTY-EIGHT (28), TOWNSHIP FORTY-SIX (46); ALL OTHER INTERVENING ROADWAYS, RAILWAYS AND UTILITY RIGHTS-OF WAY BETWEEN THE ANNEXATION AREAS AND BETWEEN THE ANNEXATION AREAS AND THE PRESENT BOUNDARIES OF THE CITY OF CAMROSE. 1291

APPENDIX B A SKETCH SHOWING THE GENERAL LOCATION OF AREAS ANNEXED TO THE CITY OF CAMROSE AFFECTED AREA 1292

APPENDIX C ORDER 1 In this Order annexed land means the land described in Appendix A and shown on the sketch in Appendix B. 2 For taxation purposes in 2001 and later years up to and including 2005, the annexed land and the assessable improvements to it must (a) be assessed by the City of Camrose on the same basis as if they had remained in the County of Camrose No. 22, and (b) be taxed by the City of Camrose in respect of each assessment class that applies to the annexed land and the assessable improvements to it using the tax rate established by the County of Camrose No. 22. 3 Section 2 ceases to apply to a portion of the annexed land and the assessable improvements to it in the taxation year immediately following the taxation year in which (a) the portion becomes a new parcel of land created as a result of subdivision or separation of title by registered plan of subdivision or by instrument or any other method that occurs at the request of, or on behalf of, the landowner, (b) the portion becomes a residual portion after a new parcel referred to in clause (a) has been created and the residual portion is 3 acres or less, or (c) the portion is, at the request of or on behalf of the landowner, redesignated by an amendment to the City of Camrose Land Use Bylaw. 4 After section 2 ceases to apply to a portion of the annexed land in a taxation year, the portion of the annexed land and the assessable improvements to it must be assessed and taxed for the purposes of property taxes in that year on the same basis as the assessment and taxation of property of the same assessment class in the City of Camrose. GOVERNMENT NOTICES AGRICULTURE, FOOD AND RURAL DEVELOPMENT FORM 15 (Irrigation Districts Act) (Section 88) NOTICE TO IRRIGATION SECRETARIAT: CHANGE OF AREA OF AN IRRIGATION DISTRICT On behalf of the St. Mary River Irrigation District, I hereby request that the Irrigation Secretariat forward a certified copy of this notice to the Registrar of Land Titles for the purposes of registration under section 23 of the Land Titles Act and arrange for notice to be published in the Alberta Gazette. 1293

The following parcels of land should be ADDED to the irrigation district and the appropriate notation added to the certificate of title: Short Legal Description Title Number 4;8;9;23;NE 011 089 581 4;15;25;NW 781 038 715 4;15;25;NE 781 038 715 4;15;25;NW 891 241 006 4;15;25;NE 891 241 006 4;11;8;35;SW 931 083 532 +1 4;20;8;16;NE 4;20;8;16;SE 4;20;8;21;SE 891 195 590 A 891 195 590 A 871 226 683 A S.W. 12-9-18-4 941 020 724 +21 The following parcels of land should be REMOVED from the irrigation district and the notation removed from the certificate of title: Short Legal Description Title Number 4;16;4;4;SE 147 J 138 4;16;3;35;NE 731 055 198 B 4;17;8;22;SW 931 129 249 +1 N.W. 22-8-17-4 931 129 249 +1 I certify that the procedures required under Part 4 of the Irrigation Districts Act have been completed and the area of the St. Mary River Irrigation District should be changed according to the above list. Laurie Hodge, Office Manager. Irrigation Secretariat. ENERGY UNIT AGREEMENT (Mines and Minerals Act) Notice is hereby given, pursuant to section 146 of the Mines and Minerals Act, that the Minister of Energy on behalf of the Crown has executed counterparts of the agreement entitled Unit Agreement - Halkirk Upper Mannville I Pool Gas Cap Unit, and that the unit became effective on April 1, 2001. 1294

1295

1296

1297

1298

1299

FINANCE CERTIFICATE OF REGISTRATION (Loan and Trust Corporations Act) Notice is hereby given that a Certificate of Registration was issued to Mancal Trust Company effective May 10, 2001. Dated at Edmonton, Alberta, May 16, 2001. T.S. Stroich, FCA Director, Financial Institutions. GOVERNMENT SERVICES VITAL STATISTICS NOTICE OF CERTIFICATE OF CHANGE OF PERSONAL NAME (Change of Name Act) All Notice of Change of Personal Names for 2001 can be viewed in print versions of the Alberta Gazette or on QP Source Professional. 1300

All Notice of Change of Personal Names for 2001 can be viewed in print versions of the Alberta Gazette or on QP Source Professional. 1301

All Notice of Change of Personal Names for 2001 can be viewed in print versions of the Alberta Gazette or on QP Source Professional. 1302

All Notice of Change of Personal Names for 2001 can be viewed in print versions of the Alberta Gazette or on QP Source Professional. 1303

All Notice of Change of Personal Names for 2001 can be viewed in print versions of the Alberta Gazette or on QP Source Professional. HEALTH AND WELLNESS HOSTING EXPENSES EXCEEDING $600.00 For the quarter January 1, 2001 to March 31, 2001 Date Paid: January 25, 2001 Purpose: Premier s Council on the Status of Persons with Disabilities - Quarterly meeting Place/Vendor: The Varscona Hotel Date of Function: January 18 and January 19, 2001 Amount: $997.73 Date Paid: February 12, 2001 Purpose: Alberta We//net - Meeting with Health Authorities Place/Vendor: Delta Hotel - Calgary Airport Date of Function: January 25, 2001 Amount: $612.26 Date Paid: March 20, 2001 Purpose: Health Workforce Services - Alternative Complaint Resolution Workshop Place/Vendor: Grant MacEwan Community College Date of Function: May 29, June 8, June 15 & June 26, 2000 Amount: $733.40 1304

Date Paid: March 23, 2001 Purpose: Health Workshop Services Steering Committee - Stakeholder meeting Place/Vendor: Delta Hotel - Edmonton South Date of Function: March 14, 2001 Amount: $653.20 Date Paid: April 2, 2001 Purpose: Federal Provincial Relations - Deputy Minister s of Health Retreat Place/Vendor: The Westin Hotel Date of Function: March 6, 2001 and March 7, 2001 Amount: $2,108.87 Date Paid: April 3, 2001 Purpose: Alberta We//net - TeleHealth strategic planning session Place/Vendor: Nick s Thick n Juicy Catering Date of Function: January 30, 2001 Amount: $634.15 Date Paid: January 16, 2001 Purpose: Emergency Health Services - Ambulance Advisory & Appeal Board & EHS Branch Dinner Place/Vendor: Mastercard - Coast Terrace Inn - Edmonton Date of Function: December 13, 2000 Amount: $1,036.55 INFRASTRUCTURE SALE OR DISPOSITION OF LAND (Government Organization Act) Name of Purchaser: Royallan Developments Inc. Consideration: $168,000 Land Description: Plan 7922283. All that portion of lot 1 lying south and west of Transportation/Utility Corridor Right of Way Plan 8820595, containing 1.87 hectares (4.62 acres) more or less. Excepting thereout all mines and minerals, located in the City of Edmonton. Name of Purchaser: Mountain View County Consideration: $272,500.00 Land Description: Plan 8710431 - Maintenance Yard containing 3.53 hectares, more or less, excepting thereout Road Plan 9411212, containing 0.41 hectares (1.01 acres) more or less. Excepting thereout all mines and minerals, located in Mountain View County. Name of Purchaser: Calgary Regional Health Authority Consideration: $5,700,000.00 Land Description: Plan 0110748, Lot 3. Area: 1.407 hectares (3.48 acres) more or less. Excepting thereout all mines and minerals, located in the City of Calgary. Plan 0110748, Lot 4. Area: 2.325 hectares (5.75 acres) more or less. Excepting thereout all mines and minerals, located in the City of Calgary. Name of Purchaser: County of Newell No. 4 Consideration: $38,000.00 1305

Land Description: Plan 9010047 - Storage Yard containing 4.007 hectares (9.90 acres) more or less. Excepting thereout all mines and minerals, located in the County of Newell No. 4 Name of Purchaser: County of Newell No. 4 Consideration: $410,000.00 Land Description: Plan 8610832, Block 1. Area: 4.05 hectares (10.01 acres) more or less. Excepting thereout all mines and minerals, located in the County of Newell No. 4 ALBERTA OPPORTUNITY COMPANY LOAN AUTHORIZATIONS FOR THE MONTH OF APRIL, 2001 (Alberta Opportunity Fund Act) 534403 Alberta Ltd. Rimbey. Automotive repair shop. Majority Owners: Wally Latimer. Loan Authorized: $140,000. Purpose: Land, buildings, & equipment. 817374 Alberta Ltd. St. Paul. Nightclub/lounge. Majority Owners: David Scott Prime, Hendrick Van Rensburg. Loan Authorized: $40,000. Purpose: Renovations. 927734 Alberta Ltd. Grimshaw. Automotive parts retail. Majority Owners: Maurice David Gour, Debbie Lee Gour, Ralph Andrew Paluck. Loan Authorized: $336,500. Purpose: Purchase existing business. Friesen, C. Wetaskiwin. Trucking service. Majority Owners: Cordell Friesen. Loan Authorized: $15,000. Purpose: Equipment. Huntrods, G. & Tharle, B. Calgary. Photography. Majority Owners: Greg Huntrods, Brenda Tharle. Loan Authorized: $62,300. Purpose: Equipment, Inventory, Working capital. Orbit Construction Services Ltd. Westlock. Installation of highway guardrails & signs. Majority Owners: Kevin Mervin Smith. Loan Authorized: $300,000. Purpose: Restructure debt, Working capital. Penguin Dairy Drive-In Ltd. Spirit River. Restaurant. Majority Owner: Anthony Bart Lefley, Sandra Jo Lefley. Loan Authorized: $13,000. Purpose: Renovations. PhilVan Manufacturing Inc. Edmonton. Manufacturer of massage tables & accessories. Majority Owners: Jesus Polintan Calara. Loan Authorized: $80,000. Purpose: Equipment, Leasehold improvements, Working capital. Rycroft Holdings Inc. Edson. Motel. Majority Owners: Boo-Yong Lee, Byung-Soon Lee. Loan Authorized: $600,000. Purpose: Purchase existing business. Seoul House Ltd. Calgary. Mohawk gas/convenience store. Majority Owners: Donny Ck Kim, Mary Sy Kim. Loan Authorized: $210,000. Purpose: Purchase existing business. Superior Swabbing Ltd. Brooks. Oil & gas well service. Majority Owners: Matthew Hewitt Smids. Loan Authorized: $50,000. Purpose: Establish new business. The Wellington Gift & Garden Centre Ltd. Edmonotn. Retail garden centre. Majority Owners: Barry Lastiwka. Loan Authorized: $535,000. Purpose: Land, Restructure debt. 1306

Westy's Trucking Inc. Calgary. Local haul trucking services. Majority Owners: Ross Westenfelt. Loan Authorized: $250,000. Purpose: Equipment, Restructure debt. SAFETY CODES COUNCIL AGENCY ACCREDITATION (Safety Codes Act) Pursuant to section 26 of the Alberta Safety Codes Act, it is hereby ordered that - Leduc County, Accreditation No. A000216, Order No. O00000493, December 15, 1995 Having satisfied the terms and conditions of the Safety Codes Council is authorized to provide services under the Alberta Safety Codes Act for Fire, all parts of the Alberta Fire Code, including investigations. Pursuant to section 26 of the Alberta Safety Codes Act, it is hereby ordered that - Parkland Inspection Services, Accreditation No. A000291, Order No. O00001334, May 28, 2001 Having satisfied the terms and conditions of the Safety Codes Council is authorized to provide services under the Alberta Safety Codes Act for Building, all parts of the Alberta Building Code. Pursuant to section 26 of the Alberta Safety Codes Act, it is hereby ordered that - Ken McLennan Inc., Accreditation No. A000272, Order No. O00000959, May 24, 2001 Having satisfied the terms and conditions of the Safety Codes Council is authorized to provide services under the Alberta Safety Codes Act for Electrical. AGENCY ACCREDITATION - CANCELLATION (Safety Codes Act) Pursuant to section 26(5) of the Safety Codes Act, it is hereby ordered that - Local Inspection Services Ltd., Accreditation No. A000191, Order No. R00000042, May 29, 2001 Having voluntarily withdrawn from the accreditation issued November 9, 1995, under the Order No. O00000343, has its authorization to provide services under the Safety Codes Act for the discipline of Electrical revoked effective May 29, 2001. 1307

Pursuant to section 26(5) of the Safety Codes Act, it is hereby ordered that - Friendly Fire, Accreditation No. A000110, Order No. R00000041, May 29, 2001 Having voluntarily withdrawn from the accreditation issued February 7, 1995, under the Order No. O00000124, has its authorization to provide services under the Safety Codes Act for the discipline of Fire revoked effective May 29, 2001. CORPORATE ACCREDITATION (Safety Codes Act) Pursuant to section 24 of the Alberta Safety Codes Act, it is hereby ordered that - AEC Oil & Gas, Accreditation No. C000197, Order No. O00000914, May 23, 2001 Having satisfied the terms and conditions of the Safety Codes Council is authorized to administer the Alberta Safety Codes Act within their jurisdiction for Electrical. MUNICIPAL ACCREDITATION (Safety Codes Act) Pursuant to section 23 of the Alberta Safety Codes Act, it is hereby ordered that - Village of Alberta Beach, Accreditation No. M000277, Order No. O00001084, January 8, 1999 Having satisfied the terms and conditions of the Safety Codes Council is authorized to administer the Alberta Safety Codes Act within their jurisdiction for Building, all parts of the Alberta Building Code, excluding any or all things, processes or activities owned by or under the care and control of corporations accredited by the Safety Codes Council. Pursuant to section 23 of the Alberta Safety Codes Act, it is hereby ordered that - Village of Alberta Beach, Accreditation No. M000277, Order No. O00001085 January 8, 1999 Having satisfied the terms and conditions of the Safety Codes Council is authorized to administer the Alberta Safety Codes Act within their jurisdiction for Electrical, excluding any or all things, processes or activities owned by or under the care and control of corporations accredited by the Safety Codes Council. Pursuant to section 23 of the Alberta Safety Codes Act, it is hereby ordered that - Village of Alberta Beach, Accreditation No. M000277, Order No. O00001086, January 8, 1999 Having satisfied the terms and conditions of the Safety Codes Council is authorized to administer the Alberta Safety Codes Act within their jurisdiction for Gas, all parts of 1308

the Canadian Gas Association, Propane and Natural Gas Codes, Alberta Amendments and Regulations, excluding Propane and Natural Gas Highway Vehicle Conversions. Pursuant to section 23 of the Alberta Safety Codes Act, it is hereby ordered that - Village of Alberta Beach, Accreditation No. M000277, Order No. O00001087, January 8, 1999 Having satisfied the terms and conditions of the Safety Codes Council is authorized to administer the Alberta Safety Codes Act within their jurisdiction for Plumbing, all parts of the Canadian Plumbing Code, Alberta Amendments and Regulations, including Private Sewage Treatment and Disposal Systems SOLICITOR GENERAL CANCELLATION OF QUALIFIED TECHNICIAN APPOINTMENT Royal Canadian Mounted Police K Division Bilou, John Melvin Farrell, William George Kohlsmith, Timothy Garth Munro, Kirk (Date of cancellation April 25, 2001) CANCELLATION OF QUALIFIED TECHNICIAN APPOINTMENT (INTOXILYZER 5000C) Royal Canadian Mounted Police K Division Kohlsmith, Timothy Garth Menard, Allan Adrien (Date of cancellation April 25, 2001) DESIGNATION OF QUALIFIED TECHNICIAN APPOINTMENT (INTOXILYZER 5000C) Edmonton Police Service Bilawey, Lori Anne Buckner, Brenda Leah Chafe, Robert Richard William Chan, Emuel Pak Cheung Cochlin, Marc Lee Cruise, Quinton Thomas Cruise, Susan Rebecca Marie Eltom, Travis Warren Forbes, Jason George Goodacre, Carmen Michelle Gushnowski, Wade Edward Hodak, Leigh Edward Hughan, Colin John Kubrak, Walter-John Rodway Laforce, Devin Brian 1309

Miller, Quentin Leigh Schell, Bruce David Vanderland, James Michael Vegh, Jody Brent (Date of designation April 25, 2001) SUSTAINABLE RESOURCE DEVELOPMENT Alberta Fishery Regulations, 1998 Notice of Variation Order 14-2001 Commercial Fishing Seasons The close times and quotas set out in Schedule 8 to the Alberta Fishery Regulations in respect of the waters listed in the Schedule to this Notice have been varied by Variation Order 14-2001 by the Director of Fisheries Management in accordance with section 3 of the Alberta Fishery Regulations. Where fishing with gill nets is permitted during an open season established by the Order, the gill net mesh size has been specified in the Order. Pursuant to Variation Order 14-2001 commercial fishing is permitted in accordance with the following schedule. SCHEDULE PART 1 Item - 1. Column 1 Waters - In respect of: (55.1) Lesser Slave Lake (74-11-W5) - that portion east of the eastern boundary of Range 10, west of the 5th Meridian Column 2 Gear - Gill net not less than 127 mm mesh Column 3 Open Time - A. In respect of Lesser Slave Lake excluding the following portions: - that portion less than 10 feet (3.1 m) in depth: 08:00 hours May 22, 2001 to 16:00 hours June 10, 2001. B. In respect of all other waters: Closed Column 4 Species and Quota - 1) Lake whitefish: 290,000 kg; 2) Walleye: 5,000 kg; 3) Yellow perch: 1 kg; 4) Northern pike: 50,000 kg; 5) Tullibee: 5,000 kg; 6) Lake trout: 1 kg ADVERTISEMENTS INSURANCE NOTICE (Insurance Act) ASCENTUS INSURANCE LTD. / LES ASSURANCES ASCENTUS LTEE Notice is hereby given that Ascentus Insurance Ltd. / Les Assurances Ascentus Ltee has taken out a licence in the Province of Alberta, and is authorized to transact the following classes of Insurance: Accident & Sickness, Automobile, Legal Expense, Liability, Property and Surety Effective May 1, 2001. 10-11 Larry Simmons, President and Chief Operating Officer. 1310

ASSET PROTECTION INSURANCE EXCHANGE (APEX) Notice is hereby given that Asset Protection Insurance Exchange (APEX) has taken out a licence in the Province of Alberta, and is authorized to transact the following classes of Insurance: Boiler and Machinery; Property Dated May 10, 2001. 11-12 CANADA LIFE CASUALTY INSURANCE COMPANY / CANADA-VIE, COMPAGNIE D ASSURANCES GÉNÉRALES PRIMMUM INSURANCE COMPANY / PRIMMUM COMPAGNIE D ASSURANCE By virtue of Amending Letters Patent, dated April 3, 2001, the name of Canada Life Casualty Insurance Company / Canada-Vie, compagnie d assurances générales was changed to Primmum Insurance Company / Primmum compagnie d assurance. 11-12 Lisette L. Cyr, Assistant Corporate Secretary. COMMERCIAL TRAVELERS MUTUAL INSURANCE COMPANY Notice is hereby given that Commercial Travelers Mutual Insurance Company with head office at 70 Genesee Street, Utica, New York has withdrawn from the Province of Alberta as at March 6, 2000. Dated April 23, 2001. 10-11 James D. Trevvett, Treasurer. SAFECO INSURANCE COMPANY OF AMERICA, GENERAL INSURANCE COMPANY OF AMERICA FIRST NATIONAL INSURANCE COMPANY OF AMERICA Notice is hereby given that SAFECO Insurance Company of America, General Insurance Company of America and First National Insurance Company of America, each an insurance company duly incorporated and organized under the laws of the State of Washington, U.S.A., each with its Head Office at Seattle, Washington has withdrawn from the Province of Alberta as at 12:00 p.m. on December 1, 2000. May 18, 2001. 11-12 Robert M. Sutherland, Chief Agent for Canada. 1311

TORONTO DOMINION LIFE INSURANCE COMPANY TD LIFE INSURANCE COMPANY By virtue of the issuance of Amendment Letters Patent and a Revised Order to Commence and Carry on Business dated April 18, 2001, the name of Toronto Dominion Life Insurance Company was changed to TD Life Insurance Company. 11-12 John Poolman, Assistant Secretary. TRANSIT INSURANCE COMPANY Notice is hereby given that Transit Insurance Company with head office at 5310 Explorer Dr., Ste. 201, Mississauga, Ontario L4N 5H8 has withdrawn from the Province of Alberta as at December 31, 2000. Dated April 27, 2001. 11-12 NOTICE OF CERTIFICATE OF INTENT TO DISSOLVE (Business Corporations Act) Notice is hereby given that a Certificate of Intent to Dissolve was issued to Interactive Sports Inc. on May 29, 2001. Dated at Calgary, Alberta, May 30, 2001. Adam B. Rubin, Solicitor. PUBLIC SALE OF LAND (Municipal Government Act) TOWN OF GRIMSHAW Notice is hereby given that under the provisions of the Municipal Government Act, the Town of Grimshaw will offer for sale, by public auction, in the Town of Grimshaw Council Chambers, 5005-53 Ave., Grimshaw, Alberta on Friday, August 10, 2001 at 10:00 a.m. the following lands: Lot Block Plan 6 8 8274 ET 9 8 8274 ET 11A 18 7520739 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. 1312

The Town of Grimshaw may, after public auction, become the owner of the parcel of land that is not sold at the public auction. Terms: Cash or Certified Cheque at time of sale. Redemption may be effected by payment of all arrears of taxes and costs at any time prior to the sale. Dated at Grimshaw, Alberta, May 22, 2001. Wendy Johnson, Administrative Coordinator TOWN OF RAYMOND Notice is hereby given that under the provisions of the Municipal Government Act, the Town of Raymond will offer for sale, by public auction, in the Municipal Office, 15 Broadway South, Raymond, Alberta on Tuesday, August 7, 2001 at 1 p.m. the following lands: Lot Block Plan C of T Lots 1 to 5 inclusive 72 2039I 931307354 That portion of Lot 9 which lies west of a line drawn parallel with and 75' perpendicularly distant easterly from the western boundary thereof and north of a line drawn parallel with and 86' perpendicularly northerly of the south boundary of said Lot 9 and all of Lot 14 2 5822EJ 731072060 18 37 9511543 00169797+1 C 32 3942JK 951186328 That portion of Lot 8 which lies to the south of the north 33' of said Lot 8 excluding north 54' of 299' of east 151.5' 58 2039I 911072866 17 195 9913493 991371885 18 195 9913493 991371885+1 Each parcel will be offered for sale subject to a reserve bid and to the reservations and conditions contained in the existing certificate of title. The Town of Raymond 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 Raymond, Alberta, May 31, 2001. J. Scott Barton, Chief Administrative Officer. 1313

VILLAGE OF CARMANGAY Notice is hereby given that under the provisions of the Municipal Government Act, the Village of Carmangay will offer for sale, by public auction, in the Village Office, Carmangay, Alberta on Thursday, July 26, 2001 at 10 a.m. the following lands: Lot Block Plan 10 6 570X Each parcel will be offered for sale subject to a reserve bid and to the reservations and conditions contained in the existing certificate of title. The Village of Carmangay 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 Carmangay, Alberta, May 29, 2001. Peggy Hovde, Municipal Administrator. VILLAGE OF CEREAL Notice is hereby given that under the provisions of the Municipal Government Act, the Village of Cereal will offer for sale, by public auction, in the Village Office, Cereal, Alberta on Wednesday, August 1, 2001 at 1 p.m. the following lands: Lot Block Plan 23 2 2686BC 4 6 2686BC Each parcel will be offered for sale subject to a reserve bid and to the reservations and conditions contained in the existing certificate of title. The Village of Cereal 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 Cereal, Alberta, May 29, 2001. Carol Hok, Municipal Administrator. 1314

VILLAGE OF FERINTOSH Notice is hereby given that under the provisions of the Municipal Government Act, the Village of Ferintosh will offer for sale, by public auction, in the Village Office, Ferintosh, Alberta on Tuesday, August 14, 2001 at 2 p.m. the following lands: Lot Block Plan C of T 8 10 1891 A.B. 752075774 Each parcel will be offered for sale subject to a reserve bid and to the reservations and conditions contained in the existing certificate of title. The Village of Ferintosh 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 Ferintosh, Alberta, May 22, 2001. Myrna Fankhanel, Municipal Administrator. VILLAGE OF WASKATENAU Notice is hereby given that under the provisions of the Municipal Government Act, the Village of Waskatenau will offer for sale, by public auction, in the Village Administration Office, Waskatenau, Alberta on Thursday, July 26, 2001 at 10 a.m. the following lands: Lot Block Plan 3 22 3990 M.C. Each parcel will be offered for sale subject to a reserve bid and to the reservations and conditions contained in the existing certificate of title. The Village of Waskatenau 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 Waskatenau, Alberta, May 30, 2001. Bernice Macyk, Municipal Administrator. 1315

ALBERTA GOVERNMENT SERVICES CORPORATE REGISTRY REGISTRAR'S PERIODICAL

ALBERTA GOVERNMENT SERVICES CORPORATE REGISTRY REGISTRAR'S PERIODICAL CORPORATE REGISTRATIONS, INCORPORATIONS, AND CONTINUATIONS (Business Corporations Act, Cemetery Companies Act, Companies Act, Co-operative Associations Act, Credit Union Act, Loan and Trust Corporations Act, Religious Societies' Land Act, Rural Utilities Act, Societies Act, Partnership Act) 1438746 ONTARIO INC. Other Prov/Territory Corps Registered 2001 MAY 04 Registered Address: 1900, 333-7 AVENUE SW, CALGARY ALBERTA, T2P 2Z1. No: 219328184. 4355491 MANITOBA INC. Other Prov/Territory Corps Registered 2001 MAY 15 Registered Address: 3007 57 AVENUE S.E., CALGARY ALBERTA, T2C 0B2. No: 219344314. 2051 19TH ALBERTA DRAGOONS CADET CORP. PARENTS' COMMITTEE Alberta Society Incorporated 2001 APR 20 Registered Address: BOX 34036-196A KINGSWAY GARDEN MALL, EDMONTON ALBERTA, T5G 3G4. No: 509337796. 208 PROPERTY LTD. Named Alberta Corporation Incorporated 2001 MAY 03 Registered Address: 2500, 10303 JASPER AVENUE, EDMONTON ALBERTA, T5J 3N6. No: 209326339. 21ST CENTURY HEATING INC. Named Alberta Address: 86 HERITAGE CRESCENT, STONY PLAIN ALBERTA, T7Z 2M6. No: 209343235. 33115 YUKON INC. Other Prov/Territory Corps Registered 2001 MAY 07 Registered Address: 4720 35 AVENUE, EDMONTON ALBERTA, T6L 3P9. No: 219331139. 360 STEEL INC. Named Alberta Corporation Incorporated 2001 MAY 03 Registered Address: 10209-111 STREET, EDMONTON ALBERTA, T5K 2V6. No: 209326529. 3692604 CANADA LTD. Federal Corporation Registered 2001 MAY 03 Registered Address: 1201, 10060 JASPER AVENUE, EDMONTON ALBERTA, T5J 4E5. No: 219326667. 3840689 CANADA INC. Federal Corporation Registered 2001 MAY 01 Registered Address: 4546 HAMPTONS WAY N.W., CALGARY ALBERTA, T3A 5H7. No: 219271533. 3D CONSULTING SERVICES LTD. Named Alberta Corporation Incorporated 2001 MAY 10 Registered Address: 33 HIDDEN RANCH COURT NW, CALGARY ALBERTA, T3A 5W4. No: 209335132. 3SYM ENTERPRISES INC. Named Alberta Corporation Incorporated 2001 MAY 04 Registered Address: 406, 2909-17TH AVE SW, CALGARY ALBERTA, T3E 0B1. No: 209328228. 4241835 MANITOBA LTD. Other Prov/Territory Corps Registered 2001 MAY 10 Registered Address: #1202, 333-7TH AVENUE S.W., CALGARY ALBERTA, T2P 2Z1. No: 219337581. 484005 B.C. LTD. Other Prov/Territory Corps Registered 2001 MAY 07 Registered Address: 200-9914 MORRISON STREET, FORT MCMURRAY ALBERTA, T9H 4A4. No: 219331444. 4D HOLDINGS LTD. Named Alberta Corporation Incorporated 2001 MAY 03 Registered Address: BOX 332, WORSLEY ALBERTA, T0H 3W0. No: 209325083. 5 GUIDE OUTDOOR VIDEO LTD. Named Alberta Address: 2213-20TH STREET, NANTON ALBERTA, T0L 1R0. No: 209342591. 608254 SASKATCHEWAN LTD. Other Prov/Territory Corps Registered 2001 MAY 09 Registered Address: 1201, 10060 JASPER AVENUE, EDMONTON ALBERTA, T5J 4E5. No: 219331378. 617544 BC LTD. Other Prov/Territory Corps Registered 2001 MAY 07 Registered Address: 39 EDGEHILL RISE N.W., CALGARY ALBERTA, T3A 2V3. No: 219331105. 88 MOUNTAIN DISTRIBUTORS INC. Named Alberta Corporation Incorporated 2001 MAY 10 Registered Address: 900, 10123-99 STREET, EDMONTON ALBERTA, T5J 3H1. No: 209325992. 928591 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 MAY 04 Registered Address: 101 CORAL SPRINGS PLACE NE, CALGARY ALBERTA, T3J 3M6. No: 209285915. 928592 ALBERTA LTD. Numbered Alberta Address: 212 LAKEVIEW SHORES, CHESTERMERE ALBERTA, T1K 1H6. No: 209285923. 930209 ALBERTA LTD. Numbered Alberta Address: 18907 90 AVENUE, EDMONTON ALBERTA, T5T 5W2. No: 209302090. 930702 ALBERTA LTD. Numbered Alberta Address: 440, 10055 106 STREET, EDMONTON ALBERTA, T5J 2Y2. No: 209307024. 1318

931807 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 MAY 01 Registered Address: 47 HOOKE ROAD S.W., CALGARY ALBERTA, T2V 3K6. No: 209318070. 932074 ALBERTA INC. Numbered Alberta Corporation Incorporated 2001 MAY 01 Registered Address: 36, 3115-119 STREET, EDMONTON ALBERTA, T6J 5N5. No: 209320746. 931842 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 MAY 01 Registered Address: 3000, 700-9TH AVENUE S.W., CALGARY ALBERTA, T2P 3V4. No: 209318427. 931848 ALBERTA LTD. Numbered Alberta Address: 9616 111 AVENUE, EDMONTON ALBERTA, T5G 0A8. No: 209318484. 931949 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 MAY 01 Registered Address: 201-10525 JASPER AVE, EDMONTON ALBERTA, T5J 1Z4. No: 209319490. 931966 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 MAY 01 Registered Address: 340 BERINGER CRES, EDMONTON ALBERTA, T5T 6B6. No: 209319664. 931984 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 MAY 01 Registered Address: 1400, 550-6 AVENUE SW, CALGARY ALBERTA, T2P 0S2. No: 209319847. 932013 ALBERTA LTD. Numbered Alberta Address: BAY #2 25 EAST LAKE CIRCLE, AIRDRIE ALBERTA, T4B 2A7. No: 209320134. 932019 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 MAY 01 Registered Address: 1413-2ND STREET S.W., CALGARY ALBERTA, T2R 0W7. No: 209320191. 932028 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 MAY 01 Registered Address: 9931-106 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 1J4. No: 209320282. 932034 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 MAY 01 Registered Address: 9931-106 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 1J4. No: 209320340. 932037 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 MAY 01 Registered Address: 9931-106 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 1J4. No: 209320373. 932050 ALBERTA INC. Numbered Alberta Corporation Incorporated 2001 MAY 01 Registered Address: C/O 300, 1201-5TH ST. SW, CALGARY ALBERTA, T2R 0Y6. No: 209320506. 932057 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 MAY 01 Registered Address: 97 CANAL COURT, CALGARY ALBERTA, T2P 2G6. No: 209320571. 932061 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 MAY 01 Registered Address: 518 MAIN STREET, THREE HILLS ALBERTA, T0M 2A0. No: 209320613. 932069 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 MAY 01 Registered Address: 3232-50A AVENUE, SYLVAN LAKE ALBERTA, T4S 1A8. No: 209320696. 932091 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 MAY 01 Registered Address: MILNE & COMPANY, 300-10655 SOUTHPORT ROAD SW, CALGARY ALBERTA, T2W 4Y1. No: 209320910. 932095 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 MAY 01 Registered Address: 18611 89 AVE, EDMONTON ALBERTA, T5T 1X8. No: 209320951. 932098 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 MAY 01 Registered Address: 436 LYNNOVER WAY SE, CALGARY ALBERTA, T2C 1L1. No: 209320985. 932107 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 MAY 01 Registered Address: #202, 703-6 AVENUE, S.W., CALGARY ALBERTA, T2P 0T9. No: 209321074. 932110 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 MAY 01 Registered Address: 11 EKOTA CRESCENT NW, EDMONTON ALBERTA, T6K 2J6. No: 209321108. 932113 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 MAY 01 Registered Address: #101, 5019-49 AVENUE, LEDUC ALBERTA, T9E 6T5. No: 209321132. 932124 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 MAY 01 Registered Address: 918 WALLBRIDGE PL NW, EDMONTON ALBERTA, T6M 2L7. No: 209321249. 932144 ALBERTA LTD. Numbered Alberta Address: #506, 933-17TH AVENUE S.W., CALGARY ALBERTA, T2T 5R6. No: 209321447. 932157 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 MAY 01 Registered Address: 200-10525 JASPER AVE NW, EDMONTON ALBERTA, T5J 1Z4. No: 209321579. 932163 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 MAY 01 Registered Address: 43 RIVERSIDE DR, MAYERTHORPE ALBERTA, T0E 1N0. No: 209321637. 932170 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 MAY 01 Registered Address: 118 WESTBOURNE RD, SPRUCE GROVE ALBERTA, T7X 3C1. No: 209321702. 932173 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 MAY 01 Registered Address: 13220 39 STREET, EDMONTON ALBERTA, T5A 3G6. No: 209321736. 932190 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 MAY 01 Registered Address: 1250 WEBER CENTRE, 5555 CALGARY TRAIL SOUTH, EDMONTON ALBERTA, T6H 5P9. No: 209321900. 932193 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 MAY 01 Registered Address: SUITE 226, 4935-40TH AVENUE N.W., CALGARY ALBERTA, T3A 2N1. No: 209321934. 1319

932198 ALBERTA LTD. Numbered Alberta Address: BOX 15, SITE 460, R.R. 4, STONY PLAIN ALBERTA, T7Z 1X4. No: 209321983. 932199 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 MAY 01 Registered Address: 318 CASTLE HALL, 3226-24 AVENUE NW, CALGARY ALBERTA, T2N 1N4. No: 209321991. 932200 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 MAY 01 Registered Address: 1501, 820-5 AVE SW, CALGARY ALBERTA, T1V 1B9. No: 209322007. 932207 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 MAY 01 Registered Address: NE - 14-72 - 12 - W6 No: 209322072. 932224 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 MAY 01 Registered Address: 7, 1722-5A STREET SW, CALGARY ALBERTA, T2S 2E9. No: 209322247. 932226 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 MAY 01 Registered Address: 1223 46 ST, EDMONTON ALBERTA, T6L 3P1. No: 209322262. 932234 ALBERTA LTD. Numbered Alberta Address: 35A NEW STREET SE, CALGARY ALBERTA, T2G 3X8. No: 209322346. 932237 ALBERTA LTD. Numbered Alberta Address: 2062 10 AVE NE, MEDICINE HAT ALBERTA, T1C 1N5. No: 209322379. 932239 ALBERTA LTD. Numbered Alberta Address: #203, 5101 48 STREET, LLOYDMINSTER ALBERTA, T9V 0H9. No: 209322395. 932240 ALBERTA LTD. Numbered Alberta Address: BAY 6, 1683 32 ST SW, MEDICINE HAT ALBERTA, T1A 8J9. No: 209322403. 932243 ALBERTA LTD. Numbered Alberta Address: 309 405 COLUMBIA BLVD W, LETHBRIDGE ALBERTA, T1K 5R4. No: 209322437. 932246 ALBERTA LTD. Numbered Alberta Address: 35 GUENETTE CRES., SPRUCE GROVE ALBERTA, T7X 3G9. No: 209322460. 932255 ALBERTA LTD. Numbered Alberta Address: 207-9707 FRANKLIN AVENUE, FORT MCMURRAY ALBERTA, T9H 2K1. No: 209322551. 932263 ALBERTA LTD. Numbered Alberta Address: 5205, 6651 RANCHVIEW DRIVE NW, CALGARY ALBERTA, T3G 1P3. No: 209322635. 932266 ALBERTA LTD. Numbered Alberta Address: UPSTAIRS 5002 50 AVE, RIMBEY ALBERTA, T0C 2J0. No: 209322668. 932274 ALBERTA SOCIETY Alberta Society Incorporated 2001 APR 23 Registered Address: 5006-48 AVENUE, PONOKA ALBERTA, T4J 1R7. No: 509322749. 932282 ALBERTA LTD. Numbered Alberta Address: #300, 10209-97 STREET, EDMONTON ALBERTA, T5J 0L6. No: 209322825. 932285 ALBERTA LTD. Numbered Alberta Address: 1638 MERRILL LYNCH TOWER, EDMONTON CENTRE, EDMONTON ALBERTA, T5J 2Z2. No: 209322858. 932287 ALBERTA LTD. Numbered Alberta Address: 3500, 855-2 STREET SW, CALGARY ALBERTA, T2P 4J8. No: 209322874. 932302 ALBERTA LTD. Numbered Alberta Address: 103, 3424-27 STREET NE, CALGARY ALBERTA, T1Y 5E2. No: 209323021. 932305 ALBERTA LTD. Numbered Alberta Address: 113 FRASER AVENUE, FT. MCMURRAY ALBERTA, T9H 1Y9. No: 209323054. 932330 ALBERTA LTD. Numbered Alberta Address: 122 PARK LANE, SWAN HILLS ALBERTA, T0G 2C0. No: 209323302. 932331 ALBERTA LTD. Numbered Alberta Address: 7904-103 STREET, EDMONTON ALBERTA, T6E 6C3. No: 209323310. 932332 ALBERTA INC. Numbered Alberta Address: 15304 STONY PLAIN ROAD SUITE 203 NW, EDMONTON ALBERTA, T5P 3Y7. No: 209323328. 932333 ALBERTA LTD. Numbered Alberta Address: 34 BEVERLY AVENUE, SPRUCE GROVE ALBERTA, T7X 1H6. No: 209323336. 932340 ALBERTA LTD. Numbered Alberta Address: 1600, 10205-101 STREET, EDMONTON ALBERTA, T5J 2Z2. No: 209323401. 932343 ALBERTA LTD. Numbered Alberta Address: 11237 18 AVE, BLAIRMORE ALBERTA, T0K 0E0. No: 209323435. 932345 ALBERTA LTD. Numbered Alberta Address: 509, 10080 JASPER AVE., EDMONTON ALBERTA, T5J 1V9. No: 209323450. 932347 ALBERTA LTD. Numbered Alberta Address: 5502A - 48 AVENUE, TABER ALBERTA, T1G 1S5. No: 209323476. 932351 ALBERTA LTD. Numbered Alberta Address: 5021-104 AVENUE, #111, EDMONTON ALBERTA, T5A 5G3. No: 209323518. 1320

932370 ALBERTA LTD. Numbered Alberta Address: 142-1ST AVENUE N.W., AIRDRIE ALBERTA, T4B 2B8. No: 209323708. 932378 ALBERTA LTD. Numbered Alberta Address: #212, 5029-34 STREET, RED DEER ALBERTA, T4N 0P4. No: 209323781. 932386 ALBERTA LTD. Numbered Alberta Address: 116 HIDDEN VALLEY PLACE N.W., CALGARY ALBERTA, T2A 4E6. No: 209323864. 932391 ALBERTA LTD. Numbered Alberta Address: 403, 602-11TH AVENUE S.W., CALGARY ALBERTA, T2R 1J8. No: 209323914. 932402 ALBERTA LTD Numbered Alberta Address: 5605 57 STREET, TABER ALBERTA, T1G 1L3. No: 209324029. 932412 ALBERTA LTD. Numbered Alberta Address: 207, 9252-34 AVENUE, EDMONTON ALBERTA, T6E 5P2. No: 209324128. 932414 ALBERTA LTD. Numbered Alberta Address: 6704 107 AVENUE, EDMONTON ALBERTA, T6A 1M6. No: 209324144. 932419 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 MAY 10 Registered Address: 207-36TH AVENUE N.E., CALGARY ALBERTA, T2E 2L4. No: 209324193. 932421 ALBERTA LTD. Numbered Alberta Address: 3000, 237-4 AVENUE SW, CALGARY ALBERTA, T2P 4X7. No: 209324219. 932422 ALBERTA LTD. Numbered Alberta Address: 307-12120 106 AVE NW, EDMONTON ALBERTA, T5N 0Z2. No: 209324227. 932477 ALBERTA LTD. Numbered Alberta Address: 11829-89 B STREET, GRANDE PRAIRIE ALBERTA, T8X 1M1. No: 209324771. 932482 ALBERTA LTD. Numbered Alberta Address: 144 BEDDINGTON DR NE, CALGARY ALBERTA, T3K 1K3. No: 209324821. 932486 ALBERTA LTD. Numbered Alberta Address: 10619, 111 STREET, FAIRVIEW ALBERTA, T0H 1L0. No: 209324862. 932493 ALBERTA LTD. Numbered Alberta Address: #B 212-3 AVE. WEST, BROOKS ALBERTA, T1R 1C1. No: 209324938. 932494 ALBERTA LTD. Numbered Alberta Address: 5006-50 STREET, BARRHEAD ALBERTA, T7N 1A4. No: 209324946. 932496 ALBERTA LTD. Numbered Alberta Address: 9910 97 AVE, PEACE RIVER ALBERTA, T8S 1S5. No: 209324961. 932501 ALBERTA LTD. Numbered Alberta Address: 213 PEMBINA AVENUE, HINTON ALBERTA, T7V 2B3. No: 209325018. 932503 ALBERTA LTD. Numbered Alberta Address: 9910 97 AVE, PEACE RIVER ALBERTA, T8S 1S5. No: 209325034. 932504 ALBERTA LTD. Numbered Alberta Address: 9910 97 AVE, PEACE RIVER ALBERTA, T8S 1S5. No: 209325042. 932516 ALBERTA LTD. Numbered Alberta Address: 9910 97 AVE, PEACE RIVER ALBERTA, T8S 1S5. No: 209325166. 932430 ALBERTA LTD. Numbered Alberta Address: 15618 78 STREET, EDMONTON ALBERTA, T5Z 2S6. No: 209324300. 932453 ALBERTA INC. Numbered Alberta Address: 1464 LAKE MICHIGAN CRES SE, CALGARY ALBERTA, T2J 3G1. No: 209324532. 932458 ALBERTA LTD. Numbered Alberta Address: 101 11808 58 ST, EDMONTON ALBERTA, T5W 3W7. No: 209324581. 932468 ALBERTA LTD. Numbered Alberta Address: BOX 711, MAYERTHORPE ALBERTA, T0E 1N0. No: 209324680. 932475 ALBERTA LTD. Numbered Alberta Address: 5502A - 48 AVENUE, TABER ALBERTA, T1G 1S5. No: 209324755. 932524 ALBERTA LTD. Numbered Alberta Address: 2025 BANKERS HALL E., 855-2ND ST. S.W., CALGARY ALBERTA, T2P 4J8. No: 209325240. 932527 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 MAY 04 Registered Address: 14 SIOUX ROAD, SHERWOOD PARK ALBERTA, T8A 4X1. No: 209325273. 932529 ALBERTA LTD. Numbered Alberta Address: 102, 10171 SASKATCHEWAN DRIVE, EDMONTON ALBERTA, T6E 4R5. No: 209325299. 932530 ALBERTA LTD. Numbered Alberta Address: 400, 10525-170 STREET, EDMONTON ALBERTA, T5P 4W2. No: 209325307. 932532 ALBERTA LTD. Numbered Alberta Address: 1638 STRATHCONA STREET, CROSSFIELD ALBERTA, T0M 0S0. No: 209325323. 1321

932534 ALBERTA LTD. Numbered Alberta Address: 1800, 350-7 AVENUE SW, CALGARY ALBERTA, T2P 3N9. No: 209325349. 932538 ALBERTA INC. Numbered Alberta Address: 45 MONTROSE CRES. N.E., CALGARY ALBERTA, T2E 5P3. No: 209325380. 932540 ALBERTA LTD. Numbered Alberta Address: 1413-2ND STREET S.W., CALGARY ALBERTA, T2R 0W7. No: 209325406. 932542 ALBERTA LTD. Numbered Alberta Address: SUITE 340, 521-3RD AVENUE S.W., CALGARY ALBERTA, T2P 3T3. No: 209325422. 932547 ALBERTA LTD. Numbered Alberta Address: 400, 10525-170 STREET, EDMONTON ALBERTA, T5P 4W2. No: 209325471. 932551 ALBERTA LTD. Numbered Alberta Address: 1608 MERRILL LYNCH TOWER, 10205-101 STREET, EDMONTON ALBERTA, T5J 2Z2. No: 209325513. 932554 ALBERTA LTD. Numbered Alberta Address: 400, 10525-170 STREET, EDMONTON ALBERTA, T5P 4W2. No: 209325547. 932556 ALBERTA LTD. Numbered Alberta Address: 213 PEMBINA AVENUE, HINTON ALBERTA, T7V 2B3. No: 209325562. 932559 ALBERTA LTD. Numbered Alberta Address: 1400, 350-7 AVENUE S.W., CALGARY ALBERTA, T2P 3N9. No: 209325596. 932563 ALBERTA LTD Numbered Alberta Address: 3143 107 AVE SW, CALGARY ALBERTA, T2W 2X6. No: 209325638. 932566 ALBERTA LTD Numbered Alberta Address: 147 2211 19 STREET NE, CALGARY ALBERTA, T2E 4Y5. No: 209325661. 932567 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 MAY 04 Registered Address: 14359-128 STREET, EDMONTON ALBERTA, T6V 1C8. No: 209325679. 932568 ALBERTA LTD. Numbered Alberta Address: 4825-48 ST., CAMROSE ALBERTA, T4V 1L4. No: 209325687. 932570 ALBERTA INC. Numbered Alberta Address: 26 ROLLIS ST, RED DEER ALBERTA, T4P 3B3. No: 209325703. 932575 ALBERTA LTD. Numbered Alberta Address: 507-8210 111 STREET, EDMONTON ALBERTA, T6G 2C7. No: 209325752. 932582 ALBERTA LTD. Numbered Alberta Address: 9927-82 AVE., EDMONTON ALBERTA, T6E 1Z1. No: 209325828. 932600 ALBERTA LTD. Numbered Alberta Address: 1900, 715-5 AVENUE S.W., CALGARY ALBERTA, T2P 2X6. No: 209326008. 932607 ALBERTA LTD. Numbered Alberta Address: 3905 45A STREET, PONOKA ALBERTA, T4J 1B6. No: 209326073. 932613 ALBERTA LTD. Numbered Alberta Address: #220, 3016-19TH STREET NE, CALGARY ALBERTA, T2E 6Y9. No: 209326131. 932630 ALBERTA LTD. Numbered Alberta Address: 200-610 CONNAUGHT DRIVE, JASPER ALBERTA, T0E 1E0. No: 209326305. 932632 ALBERTA LTD. Numbered Alberta Address: 5009-48TH STREET, LLOYDMINSTER ALBERTA, T9V 0H7. No: 209326321. 932635 ALBERTA LTD. Numbered Alberta Address: 53 VENTNOR PLACE, SHERWOOD PARK ALBERTA, T8A 4W8. No: 209326354. 932646 ALBERTA LTD. Numbered Alberta Address: SUITE 1020, 833-4 AVENUE S.W., CALGARY ALBERTA, T2P 3T5. No: 209326461. 932653 ALBERTA LTD. Numbered Alberta Address: 115A - 4TH AVENUE W., COCHRANE ALBERTA, NO POSTAL. No: 209326537. 932667 ALBERTA LTD. Numbered Alberta Address: 3700, 400-3RD AVENUE SW, CALGARY ALBERTA, T2P 4H2. No: 209326677. 932668 ALBERTA LTD. Numbered Alberta Address: 638 HIDDEN VALE PLACE NW, CALGARY ALBERTA, T3A 5B4. No: 209326685. 932674 ALBERTA LTD. Numbered Alberta Address: 203, 200 BARCLAY PARADE SW., CALGARY ALBERTA, T2P 4R5. No: 209326743. 932676 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 MAY 04 Registered Address: 201, 2 ATHABASCAN AVENUE, SHERWOOD PARK ALBERTA, T8A 4E3. No: 209326768. 932688 ALBERTA LTD. Numbered Alberta Address: 2316 15A STREET SE, CALGARY ALBERTA, T2G 3N4. No: 209326883. 932696 ALBERTA INC. Numbered Alberta Address: 1344-56 AVENUE NW, CALGARY ALBERTA, T2K 3M5. No: 209326966. 1322

932706 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 MAY 04 Registered Address: #4,5004-46TH STREET, SYLVAN LAKE ALBERTA, T4S 1C2. No: 209327063. 932719 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 MAY 04 Registered Address: 449 MAYOR MAGRATH DRIVE SOUTH, LETHBRIDGE ALBERTA, T1J 3L8. No: 209327196. 932721 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 MAY 04 Registered Address: 3700, 400-3RD AVENUE SW, CALGARY ALBERTA, T2P 4H2. No: 209327212. 932723 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 MAY 04 Registered Address: 3825-8 STREET SW, CALGARY ALBERTA, T2T 3B1. No: 209327238. 932724 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 MAY 04 Registered Address: 3700, 400-3RD AVENUE SW, CALGARY ALBERTA, T2P 4H2. No: 209327246. 932725 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 MAY 04 Registered Address: 1400, 350-7TH AVENUE S.W., CALGARY ALBERTA, T2P 3N9. No: 209327253. 932726 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 MAY 04 Registered Address: 3700, 400-3RD AVENUE SW, CALGARY ALBERTA, T2P 4H2. No: 209327261. 932731 ALBERTA CORP. Numbered Alberta Corporation Incorporated 2001 MAY 04 Registered Address: 5515-98 AVENUE SE, CALGARY ALBERTA, T2C 4L1. No: 209327311. 932733 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 MAY 04 Registered Address: 4016-44 AVE. NE, CALGARY ALBERTA, T1Y 5X9. No: 209327337. 932739 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 MAY 04 Registered Address: 201, 4702-49 AVENUE, RED DEER ALBERTA, T4N 6L5. No: 209327394. 932740 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 MAY 04 Registered Address: 4809-30 STREET S.E., CALGARY ALBERTA, T2B 2S5. No: 209327402. 932741 ALBERTA CORP. Numbered Alberta Corporation Incorporated 2001 MAY 04 Registered Address: #410, 10325 BONAVENTURE DRIVE SE, CALGARY ALBERTA, T2J 7E4. No: 209327410. 932743 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 MAY 04 Registered Address: #15 PINEMEADOW PLACE N.E., CALGARY ALBERTA, T1Y 4P1. No: 209327436. 932745 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 MAY 04 Registered Address: #1020, 833-4TH AVENUE S.W., CALGARY ALBERTA, T2P 3T5. No: 209327451. 932758 ALBERTA LTD. Numbered Alberta Address: 2900, 10180-101 STREET, EDMONTON ALBERTA, T5J 3V5. No: 209327584. 932784 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 MAY 04 Registered Address: 613 1ST STREET SW, BLACK DIAMOND ALBERTA, T0L 0H0. No: 209327840. 932795 ALBERTA INC. Numbered Alberta Corporation Incorporated 2001 MAY 04 Registered Address: 1577 73 ST SW, CALGARY ALBERTA, T3H 3X1. No: 209327956. 932796 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 MAY 04 Registered Address: 519 MAPLEWOOD DR., BLACK DIAMOND ALBERTA, T0L 0H0. No: 209327964. 932799 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 MAY 04 Registered Address: RR #1, OKOTOKS ALBERTA, T0L 1T0. No: 209327998. 932803 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 MAY 04 Registered Address: 12026 39 ST, EDMONTON ALBERTA, T5W 2J8. No: 209328038. 932804 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 MAY 04 Registered Address: 113 ROWELY CLOSE, TURNER VALLEY ALBERTA, T0L 2A0. No: 209328046. 932808 ALBERTA CORP. Numbered Alberta Corporation Incorporated 2001 MAY 04 Registered Address: 1401-1 AVE, CANMORE ALBERTA, T1W 1M6. No: 209328087. 932810 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 MAY 04 Registered Address: 4712 47 ST, WETASKIWIN ALBERTA, T9A 1C5. No: 209328103. 932815 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 MAY 04 Registered Address: #301, 5201-51 STREET, WETASKIWIN ALBERTA, T9A 2E8. No: 209328152. 932816 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 MAY 04 Registered Address: 67 ALDERWOOD CLOSE SE, CALGARY ALBERTA, T2H 1T4. No: 209328160. 932820 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 MAY 04 Registered Address: #301, 5201-51 STREET, WETASKIWIN ALBERTA, T9A 2E8. No: 209328202. 932821 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 MAY 04 Registered Address: 1600, 205-5 AVENUE SW, CALGARY ALBERTA, T2P 2V7. No: 209328210. 932823 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 MAY 04 Registered Address: #301, 5201-51 STREET, WETASKIWIN ALBERTA, T9A 2E8. No: 209328236. 932826 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 MAY 04 Registered Address: #70 LOCK CRESCENT, OKOTOKS ALBERTA, T0L 1T2. No: 209328269. 932834 ALBERTA LTD. Numbered Alberta Address: 129 DARLINGTON TERRACE, SHERWOOD PARK ALBERTA, T8H 1N8. No: 209328343. 1323