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

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

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

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

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

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

WorkSafeBC Authorized Hearing Aid Service Providers

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

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

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

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

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

Delivery Zone and Sod Item Guide Western Canada

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

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

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

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

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

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

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

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

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

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

Laboratory - Facility Listing As of November 10, 2015

Hospital Services in Alberta JULY 2018

Nursing Home (LTC) Services in Alberta AUGUST 2016

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

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

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 January 18, 2018

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

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

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

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

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

Sod Delivery Guide FSAs and Cities Western Canada

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

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

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

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

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

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

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

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

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

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

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

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

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

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

THE NEWFOUNDLAND AND LABRADOR GAZETTE

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

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

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

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

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

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

THE NEWFOUNDLAND AND LABRADOR GAZETTE

BUNT & ASSOCIATES ENGINEERING (ALBERTA) LTD.

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

INTERNSHIP PLACEMENT DIRECTORY ADDICTIONS COUNSELLING PROGRAM UNIVERSITY OF LETHBRIDGE

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

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

OPUS INTERNATIONAL CONSULTANTS (CANADA) LIMITED

THE NEWFOUNDLAND AND LABRADOR GAZETTE

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

THE NEWFOUNDLAND AND LABRADOR GAZETTE

THE NEWFOUNDLAND AND LABRADOR GAZETTE

Senior Records Officer / Records Management Contacts

Lammles Banff Unit S12 Cascade Plaza 317 Banff Ave Banff

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

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

Enform Approved "Memorandum of Understanding" Holders

THE NEWFOUNDLAND AND LABRADOR GAZETTE

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

Learn To Do By Doing Apprendre en travaillant

CONSULTATION EFFORTS BEAR CREEK METER STATION PROJECT

Edmonton Airports. Annual Report Year of the Airport

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

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

Unclaimed Financial Assets

NORTH COAST REGIONAL DISTRICT

THE NEWFOUNDLAND AND LABRADOR GAZETTE

2006 Residential Property Taxes and Utility Charges Survey

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

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

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

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

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

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

Tax and Revenue Administration (TRA) Alberta Tobacco Tax Act Registrants under the Tobacco Tax Act

REGISTRAR OF PASSENGER TRANSPORTATION MINISTRY OF TRANSPORTATION AND INFRASTRUCTURE

Alberta Tourism Market Monitor

NACE INTERNATIONAL 2008 NORTHERN AREA WESTERN CONFERENCE

Alberta Tourism Market Monitor

Written Description of Off-Leash Trails

FILE NO. ANMICALGIC-1

Transcription:

The Alberta Gazette PART 1 Vol. 99 EDMONTON, WEDNESDAY, JANUARY 15, 2003 No. 1 APPOINTMENTS PROVINCIAL COURT ACT Designation of Assistant Chief Judge Judge James R. McIntosh was designated to act as an Assistant Chief Judge of the Provincial Court of Alberta, Northern Region effective December 11, 2002. Acting Assistant Chief Judge will remain in Peace River. RESIGNATIONS AND RETIREMENTS PROVINCIAL COURT ACT Lapse of Supernumerary Judge Appointment The Honourable Judge William C. Kerr s Supernumerary Judge appointment in Calgary was allowed to lapse on December 6, 2002. Retirement of Provincial Court Judge December 17, 2002 Honourable Judge Philip G.C. of Ketchum, of Edmonton 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 Raymond 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.

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 Linc 4;21;7;1;;1,8 911 253 713-4;21;6;11;NW 961 100 649-4;19;6;28;NE 011 244 303 +2-4;19;6;4;SW 751 007 772 J 0022 281 539 4;20;6;30;NW 971 123 968 +1-4;18;6;7;NE 981 072 097 +1 0022 326 193 4;20;5;35;SW 881 027 031 0022 236 590 I certify that the procedures required under Part 4 of the Irrigation Districts Act have been completed and the area of the Raymond Irrigation District should be changed according to the above list. Laurie Hodge, Office Manager. Irrigation Secretariat. COMMUNITY DEVELOPMENT ORDER DESIGNATING PROVINCIAL HISTORIC RESOURCE (Historical Resources Act) File: Des 1788 I, Gene Zwozdesky, Minister charged with the administration of the Historical Resources Act, R.S.A. 2000, C.H-9, do hereby: 1. Pursuant to section 20, subsection (1) of that Act, designate the structure known as: the St. Edmund s Anglican Church, together with land legally described as: Plan 1725AN, Block 8, Lots 7 and 8, excepting thereout all mines and minerals, and municipally located at Big Valley, Alberta as a Provincial Historic Resource, 2. Give notice that pursuant to section 20, subsection (9) of that Act, no person shall destroy, disturb, alter, restore, or repair any Provincial Historic Resource or remove any historic object from a Provincial Historic Resource without the written approval of the Minister. 3. Further give notice that the following provisions of section 20, subsections (11) and (12) of that Act now apply in case of sale or inheritance of the above mentioned resource: (11) the owner of an historic resource that is subject to an order under subsection (1) shall, at least 30 days prior to the sale or any other disposition of the 2

historic resource, serve notice of the proposed or other disposition upon the Minister, (12) when a person inherits an historic resource that is subject to an order under subsection (1), that person shall notify the Minister of the inheritance within 15 days of the historic resource being transferred to him. Signed at Edmonton, Alberta, December 6, 2002. Gene Zwozdesky, Minister. File: Des 2076 I, Gene Zwozdesky, Minister charged with the administration of the Historical Resources Act, R.S.A. 2000, C.H-9, do hereby: 1. Pursuant to section 20, subsection (1) of that Act, designate the structure known as: the Alberta Wheat Pool Grain Elevator Site Complex comprised of the 1929 elevator, two crib annexes and office building, together with land legally described as: Plan 0222478, Block 1, Lot 2, excepting thereout all mines and minerals, and municipally located at Andrew, Alberta as a Provincial Historic Resource, 2. Give notice that pursuant to section 20, subsection (9) of that Act, no person shall destroy, disturb, alter, restore, or repair any Provincial Historic Resource or remove any historic object from a Provincial Historic Resource without the written approval of the Minister. 3. Further give notice that the following provisions of section 20, subsections (11) and (12) of that Act now apply in case of sale or inheritance of the above mentioned resource: (11) the owner of an historic resource that is subject to an order under subsection (1) shall, at least 30 days prior to the sale or any other disposition of the historic resource, serve notice of the proposed or other disposition upon the Minister, (12) when a person inherits an historic resource that is subject to an order under subsection (1), that person shall notify the Minister of the inheritance within 15 days of the historic resource being transferred to him. Signed at Edmonton, Alberta, December 6, 2002. Gene Zwozdesky, Minister. File: Des 2090 I, Gene Zwozdesky, Minister charged with the administration of the Historical Resources Act, R.S.A. 2000, C.H-9, do hereby: 1. Pursuant to section 20, subsection (1) of that Act, designate the structure known as: the Cypress Club, together with land legally described as: Plan 9411655, Block 15, Lot 43, excepting thereout all mines and minerals, and municipally located at 218-6 th Avenue, S.E., Medicine Hat, Alberta as a Provincial Historic Resource, 3

2. Give notice that pursuant to section 20, subsection (9) of that Act, no person shall destroy, disturb, alter, restore, or repair any Provincial Historic Resource or remove any historic object from a Provincial Historic Resource without the written approval of the Minister. 3. Further give notice that the following provisions of section 20, subsections (11) and (12) of that Act now apply in case of sale or inheritance of the above mentioned resource: (11) the owner of an historic resource that is subject to an order under subsection (1) shall, at least 30 days prior to the sale or any other disposition of the historic resource, serve notice of the proposed or other disposition upon the Minister, (12) when a person inherits an historic resource that is subject to an order under subsection (1), that person shall notify the Minister of the inheritance within 15 days of the historic resource being transferred to him. Signed at Edmonton, Alberta, December 6, 2002. Gene Zwozdesky, Minister. File: Des 2130 I, Gene Zwozdesky, Minister charged with the administration of the Historical Resources Act, R.S.A. 2000, C.H-9, do hereby: 1. Pursuant to section 20, subsection (1) of that Act, designate the structure known as: the Balzac Archaeological Site, together with land legally described as: Descriptive Plan 0113610, Block 1, Lot 1, excepting thereout all mines and minerals, and municipally located in the City of Calgary, Alberta as a Provincial Historic Resource, 2. Give notice that pursuant to section 20, subsection (9) of that Act, no person shall destroy, disturb, alter, restore, or repair any Provincial Historic Resource or remove any historic object from a Provincial Historic Resource without the written approval of the Minister. 3. Further give notice that the following provisions of section 20, subsections (11) and (12) of that Act now apply in case of sale or inheritance of the above mentioned resource: (11) the owner of an historic resource that is subject to an order under subsection (1) shall, at least 30 days prior to the sale or any other disposition of the historic resource, serve notice of the proposed or other disposition upon the Minister, (12) when a person inherits an historic resource that is subject to an order under subsection (1), that person shall notify the Minister of the inheritance within 15 days of the historic resource being transferred to him. Signed at Edmonton, Alberta, December 10, 2002. Gene Zwozdesky, Minister. 4

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 - Astotin Glauconitic Unit No. 1 and that the Unit became effective on December 1, 2002. 5

6

7

8

9

10

11

12

13

FINANCE INSURANCE NOTICE (Insurance Act) MARYLAND CASUALTY COMPANY Notice is hereby given that Maryland Casualty Company has withdrawn from the Province of Alberta as at December 31, 2002. Dated at Edmonton, Alberta, December 17, 2002 1-2 A. Hagan, Deputy Superintendent of Insurance and Financial Institutions. GOVERNMENT SERVICES VITAL STATISTICS NOTICE OF CHANGE OF PERSONAL NAME (Change of Name Act) All Notice of Change of Personal Names for 2003 can be viewed in print versions of the Alberta Gazette or on QP Source Professional. 14

All Notice of Change of Personal Names for 2003 can be viewed in print versions of the Alberta Gazette or on QP Source Professional. 15

All Notice of Change of Personal Names for 2003 can be viewed in print versions of the Alberta Gazette or on QP Source Professional. 16

All Notice of Change of Personal Names for 2003 can be viewed in print versions of the Alberta Gazette or on QP Source Professional. 17

All Notice of Change of Personal Names for 2003 can be viewed in print versions of the Alberta Gazette or on QP Source Professional. 18

All Notice of Change of Personal Names for 2003 can be viewed in print versions of the Alberta Gazette or on QP Source Professional. 19

All Notice of Change of Personal Names for 2003 can be viewed in print versions of the Alberta Gazette or on QP Source Professional. 20

All Notice of Change of Personal Names for 2003 can be viewed in print versions of the Alberta Gazette or on QP Source Professional. 21

All Notice of Change of Personal Names for 2003 can be viewed in print versions of the Alberta Gazette or on QP Source Professional. 22

All Notice of Change of Personal Names for 2003 can be viewed in print versions of the Alberta Gazette or on QP Source Professional. 23

All Notice of Change of Personal Names for 2003 can be viewed in print versions of the Alberta Gazette or on QP Source Professional. 24

All Notice of Change of Personal Names for 2003 can be viewed in print versions of the Alberta Gazette or on QP Source Professional. 25

All Notice of Change of Personal Names for 2003 can be viewed in print versions of the Alberta Gazette or on QP Source Professional. SAFETY CODES CORPORATE ACCREDITATION - AMENDMENT (Safety Codes Act) Pursuant to section 28 of the Safety Codes Act, it is hereby ordered that - Encana Corporation Midstream and Marketing Division, Accreditation No. C000103, Order No. O00000314, October 25, 1995 26

Due to the merger of AEC Oil and Gas and PanCanadian Petroleum and having satisfied the terms and conditions of the Safety Codes Council is authorized to administer the Safety Codes Act within their jurisdiction for Electrical. Pursuant to section 28 of the Safety Codes Act, it is hereby ordered that - Encana Corporation Onshore North America Division, Accreditation No. C000197, Order No. O00000914, May 23, 2001 Due to the merger of AEC Oil and Gas and PanCanadian Petroleum and having satisfied the terms and conditions of the Safety Codes Council is authorized to administer the Safety Codes Act within their jurisdiction for Electrical. MUNICIPAL ACCREDITATION - AMENDMENT (Safety Codes Act) Pursuant to section 26 of the Safety Codes Act, it is hereby ordered that - Town of Taber, Accreditation No. M000118, Order No. O00000474, December 5, 2002 Having satisfied the terms and conditions of the Safety Codes Council is authorized to administer the Safety Codes Act within their jurisdiction for Fire, all parts of the Alberta Fire Code, including Investigations, excluding Part 4 requirements for Tank Storage of Flammable & Combustible Liquids, excluding any or all things, processes or activities owned by or under the care and control of corporations accredited by the Safety Codes Council. Pursuant to section 26 of the Safety Codes Act, it is hereby ordered that - Town of Picture Butte, Accreditation No. M000409, Order No. O00000585, December 11, 2002 Having satisfied the terms and conditions of the Safety Codes Council is authorized to administer the Safety Codes Act within their jurisdiction for Fire, all parts of the Alberta Fire Code, including Investigations, excluding Part 4 requirements for Tank Storage of Flammable & Combustible Liquids, excluding any or all things, processes or activities owned by or under the care and control of corporations accredited by the Safety Codes Council. SUSTAINABLE RESOURCE DEVELOPMENT Alberta Fishery Regulations, 1998 Notice of Variation Order 49-2002 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 49-2002 by the Director of Fisheries Management in accordance with section 3 of the Alberta Fishery Regulations. 27

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 49-2002 commercial fishing is permitted in accordance with the following schedule. SCHEDULE PART 1 Item - 1. Column 1 Waters - In respect of : (38) Graham Lake (87-4-W5) Column 2 Gear - Gill net not less than 152 mm mesh Column 3 Open Time - 08:00 hours December 2, 2002 to 16:00 hours December 21, 2002 Column 4 Species and Quota - 1) Lake whitefish: 14,000 kg; 2) Walleye: 1,150 kg; 3) Yellow perch: 200 kg; 4) Northern pike: 5,000 kg; 5) Tullibee: 1 kg; 6) Lake trout: 1 kg Alberta Fishery Regulations, 1998 Notice of Variation Order 50-2002 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 50-2002 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 50-2002 commercial fishing is permitted in accordance with the following schedule. SCHEDULE PART 2 Item - 1. Column 1 Waters - In respect of :(4) Utikuma Lake (79-10-W5) Column 2 Gear - Gill net less than 140 mm mesh Column 3 Open Time - 08:00 hours January 6, 2003 to 16:00 hours January 11, 2003 Column 4 Species and Quota - 1) Lake whitefish: 100,000 kg; 2) Walleye: 500 kg; 3) Yellow perch: 500 kg; 4) Northern pike: 5,000 kg; 5) Tullibee: 3,000 kg; 6) Lake trout: 1 kg ADVERTISEMENTS NOTICE OF CERTIFICATE OF INTENT TO DISSOLVE (Business Corporations Act) Notice is hereby given that a Certificate of Intent to Dissolve was issued to Timberwolf Energy Inc. on December 20, 2002. Dated at Calgary, Alberta, December 20, 3002. William C. Guinan, Solicitor 28

NOTICE TO CREDITORS Take notice that the shareholders of Carmichael Permafrost Limited at a special meeting called for the purpose and held on the 14 th day of October, 2002 passed a special resolution requiring the said Corporation to be liquidated and dissolved voluntarily under the provisions of the Business Corporations Act and a certificate of Intent to Dissolve was issued to the Corporation pursuant to that Act under date of December 14, 2002. And further take notice that if you have any claim against the said Corporation, proof of such claim must be filed with the Corporation in care of Yuzda Schuster & Bresky, at #150, 129-17 Avenue NE, Calgary, Alberta, T2E 1L7 on or before the 31 st day of January, 2003, after which time the property of the above corporation will be distributed amongst the persons entitled thereto, having regard to the claims of which the Corporation has then notice. Dated at Calgary, Alberta, December 15, 2002. NOTICE OF DISSOLUTION OF LIMITED PARTNERSHIP (Partnership Act) Notice is hereby given that the limited partnership, Vitalaire Limited Partnership, between Vitalaire Canada Inc., in its capacity as both the general partner and as a limited partner and 4114868 Canada Inc., a limited partner, intends to dissolve pursuant to the Partnership Act, and pursuant to its amended certificate filed December 30, 2002, such dissolution to take effect as of December 31, 2002. Dated at Calgary, Alberta, December 31, 2002. 1-2 NOTICE OF DISSOLUTION OF PARTNERSHIP (Partnership Act) Notice is hereby given that the partnership between Vitalaire Canada Inc. and 4114868 Canada Inc., carrying on business under the name Vitalaire intends to dissolve pursuant to the Partnership Act, dissolution to take effect as of January 1 st, 2003. Dated at Calgary, Alberta, January 1, 2003. 1-2 Notice is hereby given that the partnership between Vitalaire Canada Inc. and 4114868 Canada Inc., carrying on business under the name Vitalaire Medical Gas intends to dissolve pursuant to the Partnership Act, dissolution to take effect as of January 1 st, 2003. Dated at Calgary, Alberta, January 1, 2003. 1-2 29

NOTICE OF WINDING UP OF COMPANY (Corporations Act (Ontario)) SECURITY LIFE INSURANCE COMPANY LIMITED Notice is hereby given that Security Life Insurance Company Limited ( Security Life ) has commenced voluntary wind-up procedures pursuant to a resolution of the shareholders of Security Life effective the 13th day of December, 2002, appointing Karen Rust, General Manager, Security Life Insurance Company Limited, 1920 College Avenue, Regina, SK, S4P 1C4, as liquidator; Security Life has not written any new business since 1995; This Notice is being provided pursuant to subsection 217(3) of the Corporations Act (Ontario). Dated December 13, 2002. 1-2 Karen Rust, General Manager. PUBLIC SALE OF LAND (Municipal Government Act) SUMMER VILLAGE OF VAL QUENTIN Notice is hereby given that under the provisions of the Municipal Government Act, Summer Village of Val Quentin will offer for sale, by public auction, in the Village Council Chambers, Village of Spring Lake, Alberta on Wednesday, March 12, 2003 at 7:00 p.m. the following land: Lot Block Plan Roll # 3 2 5194KS 26 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. Terms: Cash. Summer Village of Val Quentin 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 Summer Village of Val Quentin, Alberta, December 20, 2002. 30

TOWN OF FALHER Notice is hereby given that under the provisions of the Municipal Government Act, the Town of Falher will offer for sale, by public auction, in the Town Administration Building, Falher, Alberta on Friday, February 28, 2003 at 1:30 p.m. the following lands: Lot Block Plan C of T 2 & 3 12 1413HW 862121756 14 10 2733HW 982011846 30 10 503NY 932189480 Each parcel will be offered for sale subject to a reserve bid, and to the reservations and conditions contained in the existing certificate of title. Terms: Cash. The Town of Falher 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 Falher, Alberta, December 20, 2002. Gerard A. Nicolet, Municipal Administrator. TOWN OF TABER Notice is hereby given that under the provisions of the Municipal Government Act, the Town of Taber will offer for sale, by public auction, in the Town of Taber Council Chambers, 4900A-50 th Street, Taber, Alberta on Tuesday, February 25, 2003 at 11:00 a.m. the following residence located at: Lot Block Plan C of T 55 28 2325S 991 074 434 The residence will be offered for sale subject to a reserve bid, and to the reservations and conditions contained in the existing certificate of title. Terms: Cash. The Town of Taber 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 Taber, Alberta, December 18, 2002. Ken D. Mundy, C.A.O. 31

VILLAGE OF BOYLE Notice is hereby given that under the provisions of the Municipal Government Act, the Village of Boyle will offer for sale, by public auction, in the Village Administration Building, 5010-3 rd Street, Boyle, Alberta on Wednesday, March 5, 2003 at 1:30 p.m. the following lands: Title # Lot Block Plan 912221647+1 13 21 912-2458 912221647+2 14 21 912-2458 912221647+3 15 21 912-2458 912221647+4 16 21 912-2458 912221647+6 18 21 912-2458 912221647+7 19 21 912-2458 912221647+8 13 26 912-2458 912221647+9 14 26 912-2458 912221647+10 15 26 912-2458 912221647+11 16 26 912-2458 912221647+12 17 26 912-2458 912221647+13 18 26 912-2458 912221647+14 19 26 912-2458 912221647+15 20 26 912-2458 912221647+16 21 26 912-2458 Each parcel will be offered for sale subject to a reserve bid, and to the reservations and conditions contained in the existing certificate of title. Terms: Cash or certified cheque or Bank Draft payable prior to the adjournment of the sale. The Village of Boyle 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 Boyle, Alberta, December 24, 2002. Barbara Kowalchuk, Chief Administrative Officer. 32

VILLAGE OF BURDETT Notice is hereby given that under the provisions of the Municipal Government Act, the Village of Burdett will offer for sale, by public auction, at the County of Forty Mile Office, Foremost, Alberta on Tuesday, February 25, 2003 at 2:00 p.m. the following land: Lot Block Plan C of T 4 & 5 2 248A 941 203 665 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. Terms: Cash or certified cheque. The Village of Burdett 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 Burdett, Alberta, December 15, 2002. Roselyn Pahl, Municipal Administrator. VILLAGE OF FOREMOST Notice is hereby given that under the provisions of the Municipal Government Act, the Village of Foremost will offer for sale, by public auction, in the Council Chambers of the Village Office, Foremost, Alberta on Monday, March 3, 2003 at 2:00 p.m. the following lands: C of T Lot Block Plan 981307295 2 2 8410238 981307295+1 3 2 8410238 981307295+2 4 2 8410238 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 Foremost makes no representation and gives no warranty whatsoever as to the adequacy of services, soil conditions, land use districting, building and development conditions, absence or presence of environmental contamination, or the developability of the subject land for any intended use by the Purchaser. No bid will be accepted where the bidder attempts to attach conditions precedent to the sale of any parcel. No terms and conditions of sale will be considered other than those specified by the Village. No further information is available at the auction regarding the lands to be sold. Terms: Cash, G.S.T. may apply on properties sold at the public auction. 33

The Village of Foremost may, after the public auction, become the owner of any parcel of land that is not sold at the public auction. Redemption may be effected by payment of all arrears of taxes and costs at any time prior to the sale. Dated at Foremost, Alberta, December 18, 2002. Kelly Calhoun, CLGM, Municipal Administrator. VILLAGE OF SANGUDO Notice is hereby given that under the provisions of the Municipal Government Act, the Village of Sangudo will offer for sale, by public auction, in the Village of Sangudo Administrative Office, 5028-50 th Street, Sangudo, Alberta on Monday, March 10, 2003 at 10:00 a.m. the following land: Lot Block Plan 15 & 16 6 6967B.G. 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. Terms: Cash or certified cheque. The Village of Sangudo 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 Sangudo, Alberta, December 18, 2002. 34

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) 1015422 ALBERTA LTD. Numbered Alberta Address: 3700, 400-3RD AVENUE S.W., CALGARY ALBERTA, T2P 4H2. No: 2010154223. 1015430 ALBERTA LTD. Numbered Alberta Address: 348-14TH STREET N.W., CALGARY ALBERTA, T2N 1Z7. No: 2010154306. 1016363 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 DEC 08 Registered Address: 2500, 10104-103 AVENUE, EDMONTON ALBERTA, T5J 1V3. No: 2010163638. 1016376 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 DEC 08 Registered Address: 2500, 10104-103 AVENUE, EDMONTON ALBERTA, T5J 1V3. No: 2010163760. 1016636 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 DEC 02 Registered Address: 4704 MARBURY PLACE NE, CALGARY ALBERTA, T2A 2W2. No: 2010166367. 1019638 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 DEC 02 Registered Address: 3716-2 STREET NE, CALGARY ALBERTA, T2E 3H7. No: 2010196380. 1019659 ALBERTA LTD. Numbered Alberta Address: 3215-2 STREET NW, CALGARY ALBERTA, T2M 2X3. No: 2010196596. 1019739 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 DEC 02 Registered Address: 411A - 3RD AVENUE WEST, BROOKS ALBERTA, T1R 0B2. No: 2010197396. 1019758 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 DEC 02 Registered Address: 3000, 700-9TH AVENUE SW, CALGARY ALBERTA, T2P 3V4. No: 2010197586. 1019818 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 DEC 02 Registered Address: 3219-10 ST. SE, CALGARY ALBERTA, T2G 3E5. No: 2010198188. 1016637 ALBERTA LTD. Numbered Alberta Address: 215-5112-47 ST NE, CALGARY ALBERTA, T3J 4K3. No: 2010166375. 1018891 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 DEC 02 Registered Address: 209, 4815 GAETZ AVENUE, RED DEER ALBERTA, T4N 4A5. No: 2010188916. 1018970 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 DEC 02 Registered Address: 130-26 AVE NW, CALGARY ALBERTA, T2M 2C7. No: 2010189708. 1019025 ALBERTA LTD. Numbered Alberta Address: #315, 1337-13TH AVENUE SW, CALGARY ALBERTA, T3C 0T4. No: 2010190250. 1019337 ALBERTA LTD. Numbered Alberta Address: 3, 6120-11TH STREET SE, CALGARY ALBERTA, T2H 2L7. No: 2010193379. 1019544 ALBERTA LTD. Numbered Alberta Address: 1104 SIENNA PARK GREEN SW, CALGARY ALBERTA, T3H 3N7. No: 2010195440. 1019844 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 DEC 02 Registered Address: SW1/4-7-29-3-W5M No: 2010198444. 1019912 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 DEC 02 Registered Address: PLAN 782 2504 BLOCK 4 LOT 22 HYCREST PLACE No: 2010199129. 1019922 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 DEC 02 Registered Address: 205 BEAR STREET, BANFF ALBERTA, T1L 1A9. No: 2010199228. 1019924 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 DEC 02 Registered Address: 2250, SCOTIA 1, 10060 JASPER AVENUE, EDMONTON ALBERTA, T5J 3R8. No: 2010199244. 1019929 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 DEC 02 Registered Address: 30 ERINWOOD BLVD. SE, CALGARY ALBERTA, T2B 2P9. No: 2010199293. 1019936 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 DEC 02 Registered Address: 109-52131 RANGE ROAD 210, SHERWOOD PARK ALBERTA, T8G 1A2. No: 2010199368. 36

1019940 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 DEC 02 Registered Address: #302, 10120 97 STREET, EDMONTON ALBERTA, T5J 3L2. No: 2010199400. 1019942 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 DEC 02 Registered Address: 24 ALLSOP CLOSE, RED DEER ALBERTA, T4R 1A3. No: 2010199426. 1019945 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 DEC 02 Registered Address: 900, 521-3RD AVENUE S.W., CALGARY ALBERTA, T2P 3T3. No: 2010199459. 1019946 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 DEC 02 Registered Address: 534, 11012 MACLEOD TRAIL S, CALGARY ALBERTA, T2J 6A5. No: 2010199467. 1020068 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 DEC 02 Registered Address: 209, 4815 GAETZ AVENUE, RED DEER ALBERTA, T5N 4A5. No: 2010200687. 1020070 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 DEC 02 Registered Address: 301, 10314-82 AVE., EDMONTON ALBERTA, T6E 1Z8. No: 2010200703. 1020073 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 DEC 02 Registered Address: 213 PEMBINA AVENUE, HINTON ALBERTA, T7V 2B3. No: 2010200737. 1020077 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 DEC 02 Registered Address: 812, 5241 CALGARY TRAIL, EDMONTON ALBERTA, T6H 5G8. No: 2010200778. 1019950 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 DEC 02 Registered Address: 659 BUTCHART WYND NW, EDMONTON ALBERTA, T6R 1R2. No: 2010199509. 1020081 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 DEC 02 Registered Address: 77 MOUNT DOUGLAS CIRCLE SE, CALGARY ALBERTA, T2Z 3P3. No: 2010200810. 1019953 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 DEC 02 Registered Address: 518 MAIN STREET, THREE HILLS ALBERTA, T0M 2A0. No: 2010199533. 1019993 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 DEC 02 Registered Address: 6023 DALTON DRIVE N.W., CALGARY ALBERTA, T3A 1C9. No: 2010199939. 1019994 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 DEC 02 Registered Address: 1710, 540-5 AVENUE S.W., CALGARY ALBERTA, T2P 0M2. No: 2010199947. 1019998 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 DEC 02 Registered Address: #1, 5401-49TH AVENUE, OLDS ALBERTA, T4H 1G3. No: 2010199988. 1020000 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 DEC 02 Registered Address: 510-10123 99 ST NW, EDMONTON ALBERTA, T5J 3H1. No: 2010200000. 1020005 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 DEC 02 Registered Address: S.W. 1/4 OF 18-40 - 23 - W.4THM. No: 2010200059. 1020009 ALBERTA INC. Numbered Alberta Corporation Incorporated 2002 DEC 02 Registered Address: 200, 1131 KENSINGTON ROAD NW, CALGARY ALBERTA, T2N 3P4. No: 2010200091. 1020018 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 DEC 02 Registered Address: 10TH FLOOR, 744-4 AVENUE SW, CALGARY ALBERTA, T2P 3T4. No: 2010200182. 1020040 ALBERTA LTD. Numbered Alberta Address: SUITE 2, 880 16 AVE SW, CALGARY ALBERTA, T2R 1J9. No: 2010200406. 1020089 ALBERTA LIMITED Numbered Alberta Address: 29 WHITAKER COURT NE, CALGARY ALBERTA, T1Y 5H8. No: 2010200893. 1020090 ALBERTA LTD. Numbered Alberta Address: 219 SIENNA PARK TERRACE SW, CALGARY ALBERTA, T3H 4N1. No: 2010200901. 1020091 ALBERTA LTD. Numbered Alberta Address: 3700, 400-3RD AVENUE S.W., CALGARY ALBERTA, T2P 4H2. No: 2010200919. 1020094 ALBERTA LTD. Numbered Alberta Address: 2800, 10060 JASPER AVENUE, EDMONTON ALBERTA, T5J 3V9. No: 2010200943. 1020096 ALBERTA LTD. Numbered Alberta Address: 2800, 10060 JASPER AVENUE, EDMONTON ALBERTA, T5J 3V9. No: 2010200968. 1020097 ALBERTA LTD. Numbered Alberta Address: 2800, 10060 JASPER AVENUE, EDMONTON ALBERTA, T5J 3V9. No: 2010200976. 1020098 ALBERTA LTD. Numbered Alberta Address: 2800, 10060 JASPER AVENUE, EDMONTON ALBERTA, T5J 3V9. No: 2010200984. 1020099 ALBERTA LTD. Numbered Alberta Address: 2101-21 AVENUE SW, CALGARY ALBERTA, T2T 0P1. No: 2010200992. 1020102 ALBERTA LTD. Numbered Alberta Address: 2800, 10060 JASPER AVENUE, EDMONTON ALBERTA, T5J 3V9. No: 2010201024. 1020058 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 DEC 02 Registered Address: 10358-172 STREET, EDMONTON ALBERTA, T5S 1G9. No: 2010200588. 37

1020104 ALBERTA LTD. Numbered Alberta Address: 2800, 10060 JASPER AVENUE, EDMONTON ALBERTA, T5J 3V9. No: 2010201040. 1020105 ALBERTA LTD. Numbered Alberta Address: #100, 4918 51 STREET, CAMROSE ALBERTA, T4V 1S3. No: 2010201057. 1020106 ALBERTA LTD. Numbered Alberta Address: 2000 OXFORD TOWER, 10235-101 STREET, EDMONTON ALBERTA, T5J 3G1. No: 2010201065. 1020108 ALBERTA LTD. Numbered Alberta Address: 383 WOODFIELD ROAD SW, CALGARY ALBERTA, T2W 3V8. No: 2010201081. 1020109 ALBERTA LTD. Numbered Alberta Address: 2000 OXFORD TOWER, 10235-101 STREET, EDMONTON ALBERTA, T5J 3G1. No: 2010201099. 1020110 ALBERTA LTD. Numbered Alberta Address: 2000 OXFORD TOWER, 10235-101 STREET, EDMONTON ALBERTA, T5J 3G1. No: 2010201107. 1020112 ALBERTA LTD. Numbered Alberta Address: 404-10216-124 STREET, EDMONTON ALBERTA, T5N 4A3. No: 2010201123. 1020114 ALBERTA LTD. Numbered Alberta Address: 2800, 10060 JASPER AVENUE, EDMONTON ALBERTA, T5J 3V9. No: 2010201149. 1020115 ALBERTA LTD. Numbered Alberta Address: 404-10216-124 STREET, EDMONTON ALBERTA, T5N 4A3. No: 2010201156. 1020120 ALBERTA INC. Numbered Alberta Address: 1130, 1015-4TH STREET SW, CALGARY ALBERTA, T2R 1J4. No: 2010201206. 1020121 ALBERTA LTD. Numbered Alberta Address: NE;15;56;1;5 No: 2010201214. 1020123 ALBERTA LTD. Numbered Alberta Address: 1238 45 AVENUE NE, CALGARY ALBERTA, T2E 2P1. No: 2010201230. 1020129 ALBERTA LTD. Numbered Alberta Address: #1638, 10025-102A AVENUE, EDMONTON ALBERTA, T5J 2Z2. No: 2010201297. 1020130 ALBERTA LTD. Numbered Alberta Address: 78 AKINS DR, ST. ALBERT ALBERTA, T8N 2Y7. No: 2010201305. 1020139 ALBERTA LTD. Numbered Alberta Address: 4936-50 AVE., VERMILION ALBERTA, T9X 1A4. No: 2010201396. 1020140 ALBERTA LTD. Numbered Alberta Address: 4936-50 AVE., VERMILION ALBERTA, T9X 1A4. No: 2010201404. 1020143 ALBERTA LTD. Numbered Alberta Address: 1400, 350-7TH AVENUE S.W., CALGARY ALBERTA, T2P 3N9. No: 2010201438. 1020147 ALBERTA LTD. Numbered Alberta Address: 404-10216-124 STREET, EDMONTON ALBERTA, T5N 4A3. No: 2010201479. 1020154 ALBERTA LTD. Numbered Alberta Address: 200 80 CHIPPEWA ROAD, SHERWOOD PARK ALBERTA, T8A 4W6. No: 2010201545. 1020156 ALBERTA LTD. Numbered Alberta Address: 144 3-11 BELLEROSE DRIVE, ST. ALBERT ALBERTA, T8N 5C9. No: 2010201560. 1020159 ALBERTA LTD. Numbered Alberta Address: 200 80 CHIPPEWA ROAD, SHERWOOD PARK ALBERTA, T8A 4W6. No: 2010201594. 1020165 ALBERTA LTD. Numbered Alberta Address: NW-20-73-5-W6 No: 2010201651. 1020168 ALBERTA LTD. Numbered Alberta Address: 200 80 CHIPPEWA ROAD, SHERWOOD PARK ALBERTA, T8A 4W6. No: 2010201685. 1020170 ALBERTA LTD. Numbered Alberta Address: 404-10216-124 STREET, EDMONTON ALBERTA, T5N 4A3. No: 2010201701. 1020171 ALBERTA INC. Numbered Alberta Address: 1200, 700 2ND STREET SW, CALGARY ALBERTA, T2P 4V5. No: 2010201719. 1020174 ALBERTA LTD. Numbered Alberta Address: 2500, 10303 JASPER AVENUE, EDMONTON ALBERTA, T5J 3N6. No: 2010201743. 1020175 ALBERTA INC. Numbered Alberta Address: 1200, 700 2ND STREET SW, CALGARY ALBERTA, T2P 4V5. No: 2010201750. 1020180 ALBERTA LTD. Numbered Alberta Address: 404-10216-124 STREET, EDMONTON ALBERTA, T5N 4A3. No: 2010201800. 1020185 ALBERTA LTD. Numbered Alberta Address: #726 216 CROWN RD., EDMONTON ALBERTA, T6J 2E3. No: 2010201859. 38

1020186 ALBERTA LTD. Numbered Alberta Address: 1000, 665-8TH STREET SW, CALGARY ALBERTA, T2P 3K7. No: 2010201867. 1020191 ALBERTA LTD. Numbered Alberta Address: 4124-112 STREET, EDMONTON ALBERTA, T6J 1J5. No: 2010201917. 1020194 ALBERTA INC. Numbered Alberta Address: 2309, 609-8 STREET SW, CALGARY ALBERTA, T2P 2A6. No: 2010201941. 1020195 ALBERTA LTD. Numbered Alberta Address: 11527 128 ST NW, EDMONTON ALBERTA, T5M 0X2. No: 2010201958. 1020197 ALBERTA INC. Numbered Alberta Address: 19, 2318-17 STREET SE, CALGARY ALBERTA, T2G 5R5. No: 2010201974. 1020201 ALBERTA LTD. Numbered Alberta Address: BAY 112, 2880-45TH AVENUE S.E., CALGARY ALBERTA, T2B 3M1. No: 2010202014. 1020202 ALBERTA LTD. Numbered Alberta Address: 325-3RD STREET, STRATHMORE ALBERTA, T1P 1M4. No: 2010202022. 1020205 ALBERTA INC. Numbered Alberta Address: 4640 17 AVE NW, CALGARY ALBERTA, T3B 0P3. No: 2010202055. 1020209 ALBERTA LTD. Numbered Alberta Address: 5314-50 STREET, VIKING ALBERTA, T0B 4N0. No: 2010202097. 1020215 ALBERTA LTD. Numbered Alberta Address: 1000, 400-3RD AVENUE S.W., CALGARY ALBERTA, T2P 4H2. No: 2010202154. 1020216 ALBERTA LTD. Numbered Alberta Address: 5314-50 STREET, VIKING ALBERTA, T0B 4N0. No: 2010202162. 1020221 ALBERTA LTD. Numbered Alberta Address: 77 ARBOUR RIDGE CIRCLE NW, CALGARY ALBERTA, T3G 3Y9. No: 2010202212. 1020223 ALBERTA LTD. Numbered Alberta Address: 2250, SCOTIA 1, 10060 JASPER AVENUE, EDMONTON ALBERTA, T5J 3R8. No: 2010202238. 1020234 ALBERTA LTD. Numbered Alberta Address: 315 SOUTH 100 WEST, RAYMOND ALBERTA, T0K 2S0. No: 2010202345. 1020263 ALBERTA INC. Numbered Alberta Address: 149 CITADEL RIDGE CLOSE NW, CALGARY ALBERTA, T3G 4V6. No: 2010202634. 1020264 ALBERTA LTD. Numbered Alberta Address: C/O 770, 237-8TH AVENUE SE, CALGARY ALBERTA, T2G 5C3. No: 2010202642. 1020266 ALBERTA INC. Numbered Alberta Address: #118, 45 HAIDA AVENUE, LEDUC ALBERTA, T9E 4E9. No: 2010202667. 1020272 ALBERTA LTD. Numbered Alberta Address: 2833-29TH STREET SW, CALGARY ALBERTA, T3E 2K7. No: 2010202725. 1020278 ALBERTA LTD. Numbered Alberta Address: 1600, 205-5TH AVENUE SW, CALGARY ALBERTA, T2P 2V7. No: 2010202782. 1020281 ALBERTA LTD. Numbered Alberta Address: 1221A - 11TH AVENUE S.W., CALGARY ALBERTA, T3C 0M5. No: 2010202816. 1020285 ALBERTA LTD. Numbered Alberta Address: 608 3 AVE. S., LETHBRIDGE ALBERTA, T1J 0H5. No: 2010202857. 1020291 ALBERTA LTD. Numbered Alberta Address: SE 2-35-25-W4 No: 2010202915. 1020293 ALBERTA LTD. Numbered Alberta Address: 132-908 RANCHLANDS BLVD NW, CALGARY ALBERTA, T3G 1X9. No: 2010202931. 1020310 ALBERTA LTD. Numbered Alberta Address: 5009-47 STREET, LLOYDMINSTER ALBERTA, T9V 0E8. No: 2010203103. 1020312 ALBERTA LTD. Numbered Alberta Address: 80 MOOSE DRIVE, BRAGG CREEK ALBERTA, T0L 0K0. No: 2010203129. 1020315 ALBERTA LTD. Numbered Alberta Address: 5009-47 STREET, LLOYDMINSTER ALBERTA, T9V 0E8. No: 2010203152. 1020317 ALBERTA LTD. Numbered Alberta Address: 4040-31 ST., EDMONTON ALBERTA, T6T 1L3. No: 2010203178. 1020319 ALBERTA LTD. Numbered Alberta Address: 600, 4911-51 STREET, RED DEER ALBERTA, T4N 6V4. No: 2010203194. 1020320 ALBERTA INC. Numbered Alberta Address: 2714-21ST AVE SW, CALGARY ALBERTA, T3E 0H4. No: 2010203202. 1020322 ALBERTA LTD. Numbered Alberta Address: 2-048, 8308 114 STREET, EDMONTON ALBERTA, T6G 2R8. No: 2010203228. 39

1020324 ALBERTA LTD. Numbered Alberta Address: #108, 9824-97 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 7K2. No: 2010203244. 1020325 ALBERTA LTD. Numbered Alberta Address: #108, 9824-97 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 7K2. No: 2010203251. 1020328 ALBERTA LTD. Numbered Alberta Address: #108, 9824-97 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 7K2. No: 2010203285. 1020329 ALBERTA LTD. Numbered Alberta Address: #2006 9499-137 AVENUE, EDMONTON ALBERTA, T5E 5R8. No: 2010203293. 1020330 ALBERTA LTD. Numbered Alberta Address: 1B, 333 2ND STREET WEST, BROOKS ALBERTA, T1R 1G4. No: 2010203301. 1020332 ALBERTA LTD. Numbered Alberta Address: 1221A - 11TH AVENUE S.W., CALGARY ALBERTA, T3C 0M5. No: 2010203327. 1020335 ALBERTA LTD. Numbered Alberta Address: NE - 8-79 - 3 - W6 No: 2010203350. 1020337 ALBERTA LTD. Numbered Alberta Address: #2006 9499-137 AVENUE, EDMONTON ALBERTA, T5E 5R8. No: 2010203376. 1020341 ALBERTA LTD. Numbered Alberta Address: 5009-47 STREET, LLOYDMINSTER ALBERTA, T9V 0E8. No: 2010203418. 1020342 ALBERTA LTD. Numbered Alberta Address: 200, 9705 HORTON ROAD S.W., CALGARY ALBERTA, T2V 2X5. No: 2010203426. 1020345 ALBERTA LTD. Numbered Alberta Address: #1, 1364 SOUTHVIEW DRIVE SE, MEDICINE HAT ALBERTA, T1B 4E7. No: 2010203459. 1020350 ALBERTA LTD. Numbered Alberta Address: 10601 156 ST NW, EDMONTON ALBERTA, T5P 2S2. No: 2010203509. 1020354 ALBERTA LTD. Numbered Alberta Address: 336 WHITEVIEW CLOSE NE, CALGARY ALBERTA, T1Y 1R3. No: 2010203541. 1020361 ALBERTA LTD. Numbered Alberta Address: 5009-47 STREET, LLOYDMINSTER ALBERTA, T9V 0E8. No: 2010203616. 1020365 ALBERTA LTD. Numbered Alberta Address: #120-70 SHAWVILLE BLVD. S.W., CALGARY ALBERTA, T2Y 2Z3. No: 2010203657. 1020375 ALBERTA LTD. Numbered Alberta Address: 1500, 407-2ND STREET S.W., CALGARY ALBERTA, T2P 2Y3. No: 2010203756. 1020377 ALBERTA LTD. Numbered Alberta Address: 5009-47 STREET, LLOYDMINSTER ALBERTA, T9V 0E8. No: 2010203772. 1020382 ALBERTA LTD. Numbered Alberta Address: 921-3 AVE SOUTH, LETHBRIDGE ALBERTA, T1J 0J1. No: 2010203822. 1020383 ALBERTA LTD. Numbered Alberta Address: 208, 200 BOUDREAU ROAD, ST. ALBERT ALBERTA, T8N 6B9. No: 2010203830. 1020386 ALBERTA LTD. Numbered Alberta Address: 7944 97 AVE, PEACE RIVER ALBERTA, T8S 1W6. No: 2010203863. 1020394 ALBERTA LTD. Numbered Alberta Address: 1500, 407-2ND STREET S.W., CALGARY ALBERTA, T2P 2Y3. No: 2010203947. 1020401 ALBERTA LTD. Numbered Alberta Address: 1500, 407-2ND STREET S.W., CALGARY ALBERTA, T2P 2Y3. No: 2010204010. 1020402 ALBERTA LTD. Numbered Alberta Address: 115-17420 STONY PLAIN RD NW, EDMONTON ALBERTA, T5S 1K6. No: 2010204028. 1020408 ALBERTA LTD. Numbered Alberta Address: 1500, 407-2ND STREET S.W., CALGARY ALBERTA, T2P 2Y3. No: 2010204085. 1020411 ALBERTA LTD. Numbered Alberta Address: 4 MENLO CRESCENT, SHERWOOD PARK ALBERTA, T8A 0R9. No: 2010204119. 1020418 ALBERTA INC. Numbered Alberta Address: 201, 93 MCLEOD AVENUE, SPRUCE GROVE ALBERTA, T7X 2Z9. No: 2010204184. 1020355 ALBERTA LTD. Numbered Alberta Address: 4203 MARLBOROUGH DR NE, CALGARY ALBERTA, T2A 2Z3. No: 2010203558. 1020419 ALBERTA LTD. Numbered Alberta Address: 1860 SUNLIFE PLACE, 10123-99 STREET, EDMONTON ALBERTA, T5J 3H1. No: 2010204192. 1020356 ALBERTA LTD. Numbered Alberta Address: 1901 TORONTO DOMINION TOWER, 10088 102 AVENUE, EDMONTON ALBERTA, T5J 2Z1. No: 2010203566. 1020421 ALBERTA LTD. Numbered Alberta Address: 4620 FORTUNE RD SE, CALGARY ALBERTA, T2A 2A8. No: 2010204218. 40

1020434 ALBERTA INC. Numbered Alberta Address: 5908 MADDOCK DR NE, CALGARY ALBERTA, T2A 3W6. No: 2010204341. 1020542 ALBERTA LTD. Numbered Alberta Address: 10012-101 STREET, PEACE RIVER ALBERTA, T8S 1S2. No: 2010205421. 1020445 ALBERTA LTD. Numbered Alberta Address: 225 WHEATLAND TRAIL, STRATHMORE ALBERTA, T1P 1K3. No: 2010204457. 1020544 ALBERTA LTD. Numbered Alberta Address: 10012-101 STREET, PEACE RIVER ALBERTA, T8S 1S2. No: 2010205447. 1020452 ALBERTA LTD. Numbered Alberta Address: 3401B 52 AVE., RED DEER ALBERTA, T4N 4J3. No: 2010204523. 1020462 ALBERTA LTD. Numbered Alberta Address: 5042-49 AVE., VERMILION ALBERTA, T9X 1B7. No: 2010204622. 1020468 ALBERTA LTD. Numbered Alberta Address: 11824-109 STREET, EDMONTON ALBERTA, T5G 2T8. No: 2010204689. 1020480 ALBERTA LTD. Numbered Alberta Address: 3700 ANDERSON RD SW, CALGARY ALBERTA, T2W 3C4. No: 2010204804. 1020483 ALBERTA LTD. Numbered Alberta Address: 501, 933-17 AVENUE SW, CALGARY ALBERTA, T2T 5R6. No: 2010204838. 1020490 ALBERTA INC. Numbered Alberta Address: 401, 1900-25A STREET SW, CALGARY ALBERTA, T3E 1Y5. No: 2010204903. 1020491 ALBERTA LTD. Numbered Alberta Address: SUITE 1470, 10655 SOUTHPORT ROAD S.W., CALGARY ALBERTA, T2W 4Y1. No: 2010204911. 1020511 ALBERTA LTD. Numbered Alberta Address: SUITE 800, 10025-106 STREET, EDMONTON ALBERTA, T5J 1G4. No: 2010205116. 1020515 ALBERTA LTD. Numbered Alberta Address: 29 HARVEST PARK MEWS NE, CALGARY ALBERTA, T3K 4M9. No: 2010205157. 1020523 ALBERTA LTD. Numbered Alberta Address: 2700, 10155-102 STREET, EDMONTON ALBERTA, T5J 4G8. No: 2010205231. 1020526 ALBERTA LTD. Numbered Alberta Address: 10012-101 STREET, PEACE RIVER ALBERTA, T8S 1S2. No: 2010205264. 1020531 ALBERTA LTD. Numbered Alberta Address: 10012-101 STREET, PEACE RIVER ALBERTA, T8S 1S2. No: 2010205314. 1020535 ALBERTA LTD. Numbered Alberta Address: 150 SHANNON HILL SW, CALGARY ALBERTA, T2Y 2Y8. No: 2010205355. 1020548 ALBERTA LTD. Numbered Alberta Address: 10012-101 STREET, PEACE RIVER ALBERTA, T8S 1S2. No: 2010205488. 1020555 ALBERTA LTD. Numbered Alberta Address: 10012-101 STREET, PEACE RIVER ALBERTA, T8S 1S2. No: 2010205553. 1020564 ALBERTA LTD. Numbered Alberta Address: 10012-101 STREET, PEACE RIVER ALBERTA, T8S 1S2. No: 2010205645. 1020568 ALBERTA LTD. Numbered Alberta Address: 203, 200 BARCLAY PARADE S.W., CALGARY ALBERTA, T2P 4R5. No: 2010205686. 1020573 ALBERTA LTD. Numbered Alberta Address: 51 RIVERSIDE GATE, OKOTOKS ALBERTA, T1S 1B2. No: 2010205736. 1020577 ALBERTA LTD. Numbered Alberta Address: 10012-101 STREET, PEACE RIVER ALBERTA, T8S 1S2. No: 2010205777. 1020582 ALBERTA LTD. Numbered Alberta Address: 10012-101 STREET, PEACE RIVER ALBERTA, T8S 1S2. No: 2010205827. 1020590 ALBERTA LTD. Numbered Alberta Address: 10012-101 STREET, PEACE RIVER ALBERTA, T8S 1S2. No: 2010205900. 1020591 ALBERTA LTD. Numbered Alberta Address: 3700, 2, 205-5TH AVENUE S.W., CALGARY ALBERTA, T2P 2V7. No: 2010205918. 1020598 ALBERTA LTD. Numbered Alberta Address: NE 4-73-18 W5 No: 2010205983. 1020600 ALBERTA LTD. Numbered Alberta Address: 10012-101 STREET, PEACE RIVER ALBERTA, T8S 1S2. No: 2010206007. 1020603 ALBERTA LTD. Numbered Alberta Address: 203, 200 BARCLAY PARADE S.W., CALGARY ALBERTA, T2P 4R5. No: 2010206031. 1020608 ALBERTA LTD. Numbered Alberta Address: #219, 6203-28 AVENUE, EDMONTON ALBERTA, T6L 6K3. No: 2010206080. 41

1020610 ALBERTA LTD. Numbered Alberta Address: 10012-101 STREET, PEACE RIVER ALBERTA, T8S 1S2. No: 2010206106. 1020612 ALBERTA LTD. Numbered Alberta Address: 10012-101 STREET, PEACE RIVER ALBERTA, T8S 1S2. No: 2010206122. 1020615 ALBERTA LTD. Numbered Alberta Address: 3700, 400-3RD AVENUE S.W., CALGARY ALBERTA, T2P 4H2. No: 2010206155. 1020618 ALBERTA LTD. Numbered Alberta Address: 10012-101 STREET, PEACE RIVER ALBERTA, T8S 1S2. No: 2010206189. 1020622 ALBERTA LTD. Numbered Alberta Address: 10012-101 STREET, PEACE RIVER ALBERTA, T8S 1S2. No: 2010206221. 1020623 ALBERTA LTD. Numbered Alberta Address: 203, 200 BARCLAY PARADE S.W., CALGARY ALBERTA, T2P 4R5. No: 2010206239. 1020632 ALBERTA LTD. Numbered Alberta Address: 10012-101 STREET, PEACE RIVER ALBERTA, T8S 1S2. No: 2010206320. 1020634 ALBERTA INC. Numbered Alberta Address: 8640 106 AVENUE, EDMONTON ALBERTA, T6G 2T5. No: 2010206346. 1020637 ALBERTA LTD. Numbered Alberta Address: 624 WHITERIDGE WAY NE, CALGARY ALBERTA, T1Y 4S9. No: 2010206379. 1020638 ALBERTA LTD. Numbered Alberta Address: 203, 200 BARCLAY PARADE S.W., CALGARY ALBERTA, T2P 4R5. No: 2010206387. 1020643 ALBERTA LTD. Numbered Alberta Address: #200, 209-19TH STREEET NW, CALGARY ALBERTA, T2N 2H9. No: 2010206437. 1020646 ALBERTA LTD. Numbered Alberta Address: 203,200 BARCLAY PARADE S.W., CALGARY ALBERTA, T2P 4R5. No: 2010206460. 1020650 ALBERTA LTD. Numbered Alberta Address: #200, 4870-51 STREET, CAMROSE ALBERTA, T4V 1S1. No: 2010206502. 1020652 ALBERTA LTD. Numbered Alberta Address: 917-12 STREET SE, CALGARY ALBERTA, T2G 3H6. No: 2010206528. 1020653 ALBERTA LTD. Numbered Alberta Address: 450, 808-4TH AVENUE SW, CALGARY ALBERTA, T2P 3E8. No: 2010206536. 1020655 ALBERTA LTD. Numbered Alberta Address: #200, 4870-51 STREET, CAMROSE ALBERTA, T4V 1S1. No: 2010206551. 1020660 ALBERTA LTD. Numbered Alberta Address: #200, 4870-51 STREET, CAMROSE ALBERTA, T4V 1S1. No: 2010206601. 1020661 ALBERTA LTD. Numbered Alberta Address: 32 ALTON CLOSE, RED DEER ALBERTA, T4R 2G9. No: 2010206619. 1020666 ALBERTA LTD. Numbered Alberta Address: 234 HIDDEN COVE NW, CALGARY ALBERTA, T3A 5G9. No: 2010206668. 1020667 ALBERTA LTD. Numbered Alberta Address: 7916 82 AVENUE, EDMONTON ALBERTA, T6C 0Y4. No: 2010206676. 1020668 ALBERTA INC. Numbered Alberta Address: 184 MARQUIS PLACE, AIRDRIE ALBERTA, T4A 1Y6. No: 2010206684. 1020673 ALBERTA LTD. Numbered Alberta Address: 112 3215 DUNMORE RD SE, MEDICINE HAT ALBERTA, T1A 2H2. No: 2010206734. 1020681 ALBERTA LTD. Numbered Alberta Address: 1413-2 STREET S.W., CALGARY ALBERTA, T2R 0W7. No: 2010206817. 1020684 ALBERTA LTD. Numbered Alberta Address: 1413-2 STREET S.W., CALGARY ALBERTA, T2R 0W7. No: 2010206841. 1020690 ALBERTA LTD. Numbered Alberta Address: 6117-34 AVE., EDMONTON ALBERTA, T6L 1C9. No: 2010206908. 1020696 ALBERTA LTD. Numbered Alberta Address: 186 FALTON WAY NE, CALGARY ALBERTA, T3J 1K5. No: 2010206965. 1020706 ALBERTA LIMITED Numbered Alberta Address: 110-22151 TWP RD 530, ARDROSSAN ALBERTA, T8E 2H9. No: 2010207062. 1020708 ALBERTA LTD. Numbered Alberta Address: 3RD FLOOR, 14505 BANNISTER ROAD SE, CALGARY ALBERTA, T2X 3J3. No: 2010207088. 1020712 ALBERTA LTD. Numbered Alberta Address: #266, 4919-59 STREET, RED DEER ALBERTA, T4N 6C9. No: 2010207120. 1020714 ALBERTA LTD. Numbered Alberta Address: 200, 9803-101 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 0X6. No: 2010207146. 42

1020719 ALBERTA LTD. Numbered Alberta Address: 200, 9803-101 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 0X6. No: 2010207195. 1020721 ALBERTA LTD. Numbered Alberta Address: 2311 MCKAY RD. NW, CALGARY ALBERTA, T3B 1E2. No: 2010207211. 1020722 ALBERTA LTD. Numbered Alberta Address: 200, 9803-101 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 0X6. No: 2010207229. 1020724 ALBERTA LTD. Numbered Alberta Address: 200, 9803-101 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 0X6. No: 2010207245. 1020725 ALBERTA LTD. Numbered Alberta Address: 5202 52 AVE, DRAYTON VALLEY ALBERTA, T7A 1S2. No: 2010207252. 1020726 ALBERTA LTD. Numbered Alberta Address: SUITE 1470, 10655 SOUTHPORT ROAD S.W., CALGARY ALBERTA, T2W 4W1. No: 2010207260. 1020730 ALBERTA LTD. Numbered Alberta Address: 200, 9803-101 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 0X6. No: 2010207302. 1020731 ALBERTA LTD. Numbered Alberta Address: SUITE 1470, 10655 SOUTHPORT ROAD S.W., CALGARY ALBERTA, T2W 4Y1. No: 2010207310. 1020736 ALBERTA LTD. Numbered Alberta Address: 14 ASPEN HEIGHTS, SHERWOOD PARK ALBERTA, T8B 1H8. No: 2010207369. 1020737 ALBERTA LTD. Numbered Alberta Address: 235 MOUNTAIN PARK DR. SE, CALGARY ALBERTA, T2Z 2L2. No: 2010207377. 1020741 ALBERTA LTD. Numbered Alberta Address: 9240-34 AVENUE, EDMONTON ALBERTA, T6E 5P2. No: 2010207419. 1020750 ALBERTA LTD. Numbered Alberta Address: 180 STRATHCONA CLOSE S.W., CALGARY ALBERTA, T3H 1L3. No: 2010207500. 1020751 ALBERTA LTD. Numbered Alberta Address: 236 VARSITY ESTATE GROVE NW, CALGARY ALBERTA, T3B 4C7. No: 2010207518. 1020753 ALBERTA LTD. Numbered Alberta Address: PLAN 9520590 LOT 17B No: 2010207534. 1020760 ALBERTA LTD. Numbered Alberta Address: 8805-6 STREET SE, CALGARY ALBERTA, T2H 1M1. No: 2010207609. 1020779 ALBERTA LTD. Numbered Alberta Address: 311 TEMPLEVALE PL NE, CALGARY ALBERTA, T1Y 4V8. No: 2010207799. 1020786 ALBERTA LTD. Numbered Alberta Address: 403-106 CARTIER DRIVE, FORT MCMURRAY ALBERTA, T9K 2L3. No: 2010207864. 1020787 ALBERTA LTD. Numbered Alberta Address: 103-14-2 AVE SE, HIGH RIVER ALBERTA, T1V 1G4. No: 2010207872. 1020792 ALBERTA INC. Numbered Alberta Address: 2827 12 AVENUE SOUTH, LETHBRIDGE ALBERTA, T1K 0P9. No: 2010207922. 1020802 ALBERTA LTD. Numbered Alberta Address: 1413-2 STREET S.W., CALGARY ALBERTA, T2R 0W7. No: 2010208029. 1020803 ALBERTA INC. Numbered Alberta Address: 4TH FLOOR, 425-1 STREET SW, CALGARY ALBERTA, T2P 4V4. No: 2010208037. 1020807 ALBERTA LTD. Numbered Alberta Address: 4936-50 AVE., VERMILION ALBERTA, T9X 1A4. No: 2010208078. 1020808 ALBERTA INC. Numbered Alberta Address: 4TH FLOOR, 425-1 STREET SW, CALGARY ALBERTA, T2P 4V4. No: 2010208086. 1020809 ALBERTA INC. Numbered Alberta Address: 150-2635-37 AVE NE, CALGARY ALBERTA, T1Y 5V7. No: 2010208094. 1020811 ALBERTA INC. Numbered Alberta Address: 4TH FLOOR, 425-1 STREET SW, CALGARY ALBERTA, T2P 4V4. No: 2010208110. 1020814 ALBERTA INC. Numbered Alberta Address: 4TH FLOOR, 425-1 STREET SW, CALGARY ALBERTA, T2P 4V4. No: 2010208144. 1020818 ALBERTA LTD. Numbered Alberta Address: SUITE 115, 17420 STONY PLAIN ROAD, EDMONTON ALBERTA, T5S 1K6. No: 2010208185. 1020824 ALBERTA LTD. Numbered Alberta Address: 204-755 LAKE BONAVISTA DRIVE SE, CALGARY ALBERTA, T2J 0N3. No: 2010208243. 1020837 ALBERTA LTD. Numbered Alberta Address: SW34, 46, 24, W4 No: 2010208375. 1020842 ALBERTA LTD. Numbered Alberta Address: 501, 4901-48 STREET, RED DEER ALBERTA, T4N 6M4. No: 2010208425. 43