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

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

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

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

WorkSafeBC Authorized Hearing Aid Service Providers

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

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

Delivery Zone and Sod Item Guide Western Canada

Winefest Mix Six Pick-up Locations

Hospital Services in Alberta JULY 2018

Laboratory - Facility Listing As of November 10, 2015

Laboratory - Facility Listing As of January 18, 2018

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

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

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

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

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

Nursing Home (LTC) Services in Alberta AUGUST 2016

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

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

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, SATURDAY, JULY 14, 2001 No. 13 MUNICIPAL GOVERNMENT ACT

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

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

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

THE NEWFOUNDLAND AND LABRADOR GAZETTE

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

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

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

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

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

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

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

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

The Alberta Gazette PROCLAMATION. Vol. 91 EDMONTON, MONDAY, JULY 31, 1995 No. 14 PART 1 [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 PROCLAMATION PART 1. Vol. 96 EDMONTON, SATURDAY, OCTOBER 14, 2000 No. 19 [GREAT SEAL] CANADA

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

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

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

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

Sod Delivery Guide FSAs and Cities Western Canada

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

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

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

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

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

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

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

Lammles Banff Unit S12 Cascade Plaza 317 Banff Ave Banff

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

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

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

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

BUNT & ASSOCIATES ENGINEERING (ALBERTA) LTD.

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

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

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

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

OPUS INTERNATIONAL CONSULTANTS (CANADA) LIMITED

INTERNSHIP PLACEMENT DIRECTORY ADDICTIONS COUNSELLING PROGRAM UNIVERSITY OF LETHBRIDGE

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

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

THE NEWFOUNDLAND AND LABRADOR GAZETTE

Learn To Do By Doing Apprendre en travaillant

Senior Records Officer / Records Management Contacts

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

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

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

Financial Policies Unclaimed Check

THE NEWFOUNDLAND AND LABRADOR GAZETTE

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

The rezoning application is recommended for consideration of approval.

The Provincial Highway Designation Regulations, 1990

COMMUNITY FACILITY ENHANCEMENT PROGRAM SMALL APPROVED APPLICATIONS Quarter

FILE NO. ANMICALGIC-1

THE NEWFOUNDLAND AND LABRADOR GAZETTE

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

THE NEWFOUNDLAND AND LABRADOR GAZETTE

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

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

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

Financial Policies Unclaimed Check

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 Kitigan Zibi Reserve is located 130 kilometres north the new amalgamated city of Gatineau.

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

Enform Approved "Memorandum of Understanding" Holders

THE NEWFOUNDLAND AND LABRADOR GAZETTE

THE NEWFOUNDLAND AND LABRADOR GAZETTE

Pharmacy Address City Main Phone

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

DECISION/DIRECTION NOTE

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

Harmattan A N N U A L B A R R E L S 2,712,308 3,029,204 2,497,271 2,660,135

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

Establishing a National Urban Park in the Rouge Valley

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

Edmonton Airports. Annual Report Year of the Airport

MUNICIPAL GOVERNMENT ACT O.C. 416/96

NACE INTERNATIONAL 2008 NORTHERN AREA WESTERN CONFERENCE

Transcription:

The Alberta Gazette PART 1 Vol. 99 EDMONTON, SATURDAY, MAY 31, 2003 No. 10 PROCLAMATION [GREAT SEAL] CANADA PROVINCE OF ALBERTA Lois E. Hole, Lieutenant Governor. ELIZABETH THE SECOND, by the Grace of God, of the United Kingdom, Canada, and Her Other Realms and Territories, QUEEN, Head of the Commonwealth, Defender of the Faith P R O C L A M A T I O N To all to Whom these Presents shall come GREETING Terrence (Terry) Matchett, Deputy Minister of Justice and Deputy Attorney General WHEREAS section 83(1) of the Adult Interdependent Relationships Act provides that that Act, except sections 17, 26, 52, 60, 71 and 83(2), comes into force on Proclamation; and WHEREAS it is expedient to proclaim section 76 of the Adult Interdependent Relationships Act, in force: NOW KNOW YE THAT by and with the advice and consent of Our Executive Council of Our Province of Alberta, by virtue of the provisions of the said Act hereinbefore referred to and of all other power and authority whatsoever in Us vested in that behalf, We have ordered and declared and do hereby proclaim section 76 of the Adult Interdependent Relationships Act in force on June 1, 2003. IN TESTIMONY WHEREOF We have caused these Our Letters to be made Patent and the Great Seal of Our Province of Alberta to be hereunto affixed. WITNESS: THE HONOURABLE LOIS E. HOLE, Lieutenant Governor of Our Province of Alberta, in Our City of Edmonton in Our Province of Alberta, this 14th day of May in the Year of Our Lord Two Thousand Three and in the Fifty-second Year of Our Reign. BY COMMAND Dave Hancock, Provincial Secretary.

PROCLAMATION [GREAT SEAL] CANADA PROVINCE OF ALBERTA Lois E. Hole, Lieutenant Governor. ELIZABETH THE SECOND, by the Grace of God, of the United Kingdom, Canada, and Her Other Realms and Territories, QUEEN, Head of the Commonwealth, Defender of the Faith P R O C L A M A T I O N To all to Whom these Presents shall come GREETING Terrence (Terry) Matchett, Deputy Minister of Justice and Deputy Attorney General WHEREAS section 4(5) of the Justice Statutes Amendment Act, 2002 provides that section 4 of that Act comes into force on Proclamation; and WHEREAS section 7(3) of the Justice Statutes Amendment Act, 2002 provides that section 7 of that Act comes into force on Proclamation; and WHEREAS it is expedient to proclaim sections 4 and 7 of the Justice Statutes Amendment Act, 2002 in force: NOW KNOW YE THAT by and with the advice and consent of Our Executive Council of Our Province of Alberta, by virtue of the provisions of the said Act hereinbefore referred to and of all other power and authority whatsoever in Us vested in that behalf, We have ordered and declared and do hereby proclaim sections 4 and 7 of the Justice Statutes Amendment Act, 2002 in force on June 1, 2003. IN TESTIMONY WHEREOF We have caused these Our Letters to be made Patent and the Great Seal of Our Province of Alberta to be hereunto affixed. WITNESS: THE HONOURABLE LOIS E. HOLE, Lieutenant Governor of Our Province of Alberta, in Our City of Edmonton in Our Province of Alberta, this 14th day of May in the Year of Our Lord Two Thousand Three and in the Fifty-second Year of Our Reign. BY COMMAND Dave Hancock, Provincial Secretary. 1256

PROCLAMATION [GREAT SEAL] CANADA PROVINCE OF ALBERTA Lois E. Hole, Lieutenant Governor. ELIZABETH THE SECOND, by the Grace of God, of the United Kingdom, Canada, and Her Other Realms and Territories, QUEEN, Head of the Commonwealth, Defender of the Faith P R O C L A M A T I O N To all to Whom these Presents shall come GREETING Terrence (Terry) Matchett, Deputy Minister of Justice and Deputy Attorney General WHEREAS section 216 of the Traffic Safety Act provides that that Act, except sections 64(a), (m) and (u) and 189 and the Schedule, comes into force on Proclamation; and WHEREAS it is expedient to proclaim the Traffic Safety Act, except sections 8(2) and (3), 64(a), (m) and (u) and 189 and the Schedule, in force: NOW KNOW YE THAT by and with the advice and consent of Our Executive Council of Our Province of Alberta, by virtue of the provisions of the said Act hereinbefore referred to and of all other power and authority whatsoever in Us vested in that behalf, We have ordered and declared and do hereby proclaim (a) the Traffic Safety Act, except sections 8(2) and (3), 64(a), (m) and (u) and 189 and the Schedule, in force on May 20, 2003, and (b) the rescission of that portion of the Proclamation issued December 11, 2002 under which the Traffic Safety Act, except sections 8(1) and (2), 64(a), (m) and (u) and 189 and the Schedule, is proclaimed in force on May 20, 2003. IN TESTIMONY WHEREOF We have caused these Our Letters to be made Patent and the Great Seal of Our Province of Alberta to be hereunto affixed. WITNESS: THE HONOURABLE LOIS E. HOLE, Lieutenant Governor of Our Province of Alberta, in Our City of Edmonton in Our Province of Alberta, this 14th day of May in the Year of Our Lord Two Thousand Three and in the Fifty-second Year of Our Reign. BY COMMAND Dave Hancock, Provincial Secretary. RESIGNATIONS AND RETIREMENTS (Justice of the Peace Act) Resignation of Justice of the Peace April 25, 2003 Schlauch, Anne of Grande Prairie 1257

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 22 of the Land Titles Act and arrange for notice to be published in the Alberta Gazette. The following parcels of land should be REMOVED from the irrigation district and the notation removed from the certificate of title: Linc Number Short Legal Description as Title Number shown on Title 0029 554 087 0213392;C;18 021 441 374 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. On behalf of the Western 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 22 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 SW 22-26-25-W4 011020704+1 SE 22-26-25-W4 011020704+1 I certify that the procedures required under Part 4 of the Irrigation Districts Act have been completed and the area of the Western Irrigation District should be changed according to the above list. Laurie Hodge, Office Manager, Irrigation Secretariat. 1258

COMMUNITY DEVELOPMENT NOTICE OF INTENTION TO DESIGNATE PROVINCIAL HISTORIC RESOURCE (Historical Resources Act) Des. 0255 Notice is hereby given that sixty days from the date of service of this Notice and its publication in the Alberta Gazette, the Minister of Community Development intends to make an Order that the building known as: The Canadian Pacific Railway Station, Strathcona, together with the land legally described as: Portion of Plan I, Block L, shown as Lot 2 on Attachment A and municipally located at 8101-103 Street, Edmonton, Alberta be designated a Provincial Historic Resource under section 20 of the Historical Resources Act, R.S.A. 2000 c.h-9. The reasons for the designation are as follows: The Canadian Pacific Railway (CPR) Station at Strathcona reflects the importance of the railway to the basic patterns of rural and urban development in Alberta. Constructed in 1907, the station in Strathcona replaced the original depot at the northern terminus of the Calgary and Edmonton Railway (C&ER) and reflected the CPR s ongoing commitment to developing Strathcona as the dominant terminal point in Northern Alberta. The station was built at a time of substantial local growth and optimism. Subsequent commitments by the Canadian Northern Railway and the Grand Trunk Pacific Railway to build terminal facilities in Edmonton, across the North Saskatchewan River, led to the eventual amalgamation of Strathcona with its larger rival, however, the Strathcona Station still serves as a visible reminder of the patterns of local development. Architecturally, the station is a substantial and well-executed example of early twentieth century principles in railway station design. It is notable for its broad hip roofs, deep bracketed eaves, strong chateauesque silhouette, and a high quality stone, brick and timber detailing. Much of its original character has been retained despite ongoing refurbishment and modification. In terms of its broader urban context, the station is recognized by the CPR as a key ingredient of its image within the local community. It is an integral component of Edmonton s most significant heritage district, Old Strathcona, and is surrounded by buildings of similar scale and vintage. It is therefore considered that the preservation and protection of the resource is in the public interest. Dated at Edmonton, Alberta, May 13, 2003. Mark Rasmussen, Assistant Deputy Minister. Cultural Facilities and Historical Resources Division. 1259

1260

HOSTING EXPENSES EXCEEDING $600.00 For the quarter January 1, 2003 to March 31, 2003 Function: 2003 Canada Winter Games Function Date: January 25, 2003 Amount: $4,203.25 Purpose: To provide an orientation of the 2003 Canada Winter Games and the Bathurst Campbellton Host Society for Team Alberta participants (Athletes, Artists, Coaches and Managers) and the Athletes parents. Location: Festival Place, Sherwood Park, Alberta Function: 2003 Canada Winter Games Function Date: February 24, 2003 Amount: $3,113.92 Purpose: An evening to recognize the contributions of the parents, coaches, managers of Team Alberta and Alberta medical and technical officials participating in the games. Location: Dalhousie, New Brunswick Function: 2003 Canada Winter Games Function Date: February 20, 2003 Amount: $620.00 Purpose: To provide a late night meal to the Team Alberta participants upon their late night arrival in New Brunswick. Location: Dalhousie, New Brunswick Function: Restoration Workshop Function Date: February 21, 2003 to February 28, 2003 Amount: $1,937.50 Purpose: Lunches and Coffee for restoration workshops and appetizers for a reception on the last Sunday of the workshop. Location: Black Top Diner, Wetaskiwin, Alberta Function: 2003 Canada Winter Games Function Date: March 3, 2003 Amount: $2,533.75 Purpose: An evening to recognize the contributions of the parents, coaches, managers of Team Alberta and Alberta medical and technical officials participating at the Games. Location: Dalhousie, New Brunswick 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 - Countess Bow Island N Gas Storage Unit and that the Unit became effective on May 1, 2003. 1261

1262

1263

1264

FINANCE INSURANCE NOTICE (Insurance Act) CGU INSURANCE COMPANY OF CANADA AVIVA INSURANCE COMPANY OF CANADA Effective May 5, 2003, CGU Insurance Company of Canada changed its name to Aviva Insurance Company of Canada. Arthur Hagan, FCIP, CRM, Deputy Superintendent of Insurance. INFRASTRUCTURE SALE OR DISPOSITION OF LAND (Government Organization Act) Name of Purchaser: Larry C. Janssen Consideration: $160,642.00 Land Description: Plan 9020612 All that portion of Lot 1, lying north of Transportation/Utility Corridor Right of Way Plan 8822479; containing 2.50 acres more or less. Excepting thereout all mines and minerals. Located in the City of Edmonton. Name of Purchaser: 3D Farms Ltd., of Box 559, Carrot Creek, Alberta T0E 0G0 Consideration: $88,000.00 Land Description: Road Plan 3749JY, all that portion taken for stockpile site as shown shaded in red containing 4.54 hectares (11.22 acres) more or less. Excepting thereout: 0.186 hectares (0.46 acres) more or less as shown on road plan 8720472. Excepting thereout all mines and minerals. Located in Yellowhead County. Name of Purchaser: Haverhill Business Enterprises Ltd., of 12105-121 Avenue, Edmonton, Alberta T5L 2R9 Consideration: $175,000.00 Land Description: Plan 5110EO, Block 4, Lot 2. Excepting thereout all coal. Located in the Town of Picture Butte. JUSTICE HOSTING EXPENSES EXCEEDING $600.00 For the quarter January 1, 2003 to March 31, 2003 Purpose: Victim Awareness Training Workshop Location: Calgary, Alberta Amount: $886.23 Date of Function: February 25, 2003 Purpose: Informal Meeting with Minister and Medicine Hat Bar Association Location: Medicine Hat, Alberta Amount: $625.36 Date of Function: March 15-17, 2003 1265

PUBLIC TRUSTEE OFFICE Unclaimed Balances for the period March 1, 2003 to May 1, 2003 (Public Trustee Act) Beneficiary name Amount Date Remitted Remitted Estate Name BRUNETTE, Stella, $105.00 3/26/2003 SESTOPALI, Missing Beneficiary Elisabeth BURGESS, Frank, Missing $42,807.50 3/18/2003 DAVIES, Isabel Beneficiary Gibson BUTLER, Janet Miriam, $991.36 04/10/2003 BUTLER, Janet Missing Beneficiary Miriam HIBBERT, Edwin, First $32,584.95 04/16/2003 HIBBERT, Edwin Cousins of, Missing Beneficiaries NEILSON, Elma, Missing $3,093.24 04/11/2003 GARTH, Rudolf Beneficiary REID, Elizabeth, Missing $429.49 03/11/2003 MARSHALL, Glen Beneficiary Curtiss SAFETY CODES COUNCIL CORPORATE ACCREDITATION (Alberta Safety Codes Act) Pursuant to section 28 of the Alberta Safety Codes Act, it is hereby ordered that - Bonavista Petroleum Ltd., Accreditation No. C000244, Order No. O00001429, May 13, 2003 Having satisfied the terms and conditions of the Safety Codes Council is authorized to administer the Alberta Safety Codes Act within their jurisdiction of Electrical. CORPORATE ACCREDITATION - AMENDMENT Pursuant to section 28 of the Alberta Safety Codes Act, it is hereby ordered that - Conocophillips Canada Limited, Accreditation No. C000134, Order No. O00000309, October 24, 1995 Due to the name change of Conoco Canada Limited, and 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. 1266

Pursuant to section 28 of the Alberta Safety Codes Act, it is hereby ordered that - Conocophillips Canada Resources Corp., Accreditation No. C000138, Order No. O00000722, November 18, 1995 Due to the name change of Conoco Canada Resources Limited, and 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 - AMENDMENT (Safety Codes Act) Pursuant to section 26 of the Safety Codes Act, it is hereby ordered that - Town of Bashaw, Accreditation No. M000326, Order No. O00000396, May 13, 2003. 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 investigation, 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. MUNICIPAL ACCREDITATION - CANCELLATION (Safety Codes Act) Pursuant to section 26(3)(c) of the Safety Codes Act, it is hereby ordered that - Village of Hines Creek, Accreditation No. M000320, Order No. R00000318, May 9, 2003 Having voluntarily withdrawn from the accreditation issued December 14, 1995 to administer the Safety Codes Act for the discipline of Fire is revoked for new work undertaken and the municipality is to cease administration within their jurisdiction under this accreditation effective May 9, 2003. SOLICITOR GENERAL HOSTING EXPENSES EXCEEDING $600.00 For the quarter January 1, 2003 to March 31, 2003 Purpose: Corrections Exemplary Service Medal Ceremony Location: Edmonton, Alberta Amount: $896.60 Date of Function: March 4, 2003 Purpose: Corrections Exemplary Service Medal Ceremony Location: Calgary, Alberta Amount: $619.50 Date of Function: March 21, 2003 1267

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 Kurtos Electric Ltd. on May 6, 2003. Dated at Calgary, Alberta, May 12, 2003. Edward L. Wolfman, Solicitor. 700-640 8 Avenue SW, Calgary AB T2P 1G7 STATEMENT OF INTENT TO DISSOLVE REVOKED (Business Corporations Act) Hove Properties Ltd. Revokes the Statement of Intent to Dissolve filed with the Registrar of Corporations on December 14, 2000. The statement was filed in error as the Corporation was taking steps to dissolve pursuant to the provisions of section 211(3) (formerly section 203(3)) rather than pursuant to the provisions of section 212(7) (formerly 204(7)). DISSOLUTION OF SOCIETY (Societies Act) Notice is hereby given that pursuant to the provisions of the Alberta Societies Act, the Banff School of Advanced Management intends to surrender its Certificate of Incorporation to the Alberta Registrar of Corporations, and thereafter voluntarily dissolve. Any existing creditor of The Banff School of Advanced Management should lodge notice of their claim with Macleod Dixon LLP, 3700 Canterra Tower, 400 Third Avenue S.W., Calgary, Alberta T2P 4H2, on or before June 17, 2003. Dated at Calgary, Alberta, May 30, 2003. The Banff School of Advanced Management by its solicitors, Macleod Dixon LLP PUBLIC SALE OF LAND (Municipal Government Act) MUNICIPAL DISTRICT OF OPPORTUNITY NO. 17 Notice is hereby given that under the provisions of the Municipal Government Act, the Municipal District of Opportunity No. 17 will offer for sale, by public auction, in the Municipal Office, Wabasca, Alberta on Monday, August 11, 2003 at 10:00 a.m. the following lands: 1268

C of T Plan Block Lot 802 119 836 792-1557 23 1 802 119 851 792-1853 12 11 812 084 879 6765NY 3 4 822 057 892 792-1557 18 2 832 161 782 802-2049 32 3 882 280 641 782-3063 - 1 892 264 584 832-1796 - 34 902 134 989 832-1796 - 47 902 204 021 802-1530 25 4 912 120 292 802-2049 31 9 922 058 817 802-2049 32 5 922 164 295 792-1054 1 7 882 049 359 802-1574 29 2 012 087 935 802-2049 31 13 801 119 438 792-1557 17 5 992 325 577 952-5212 16 11 012 252 707 832-1796 - 53 982 266 164 902-0285 2 8 022 255 926 912-3616 10 23 952 101 504 842-1864 D 13 992 279 262 862-0788 2 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. Terms: Cash or Certified Cheque. A deposit of $100 at the time of the sale (nonrefundable); balance including GST within 10 days of the public auction. The Municipal District of Opportunity No. 17 may, after the public auction, become the owner of any parcel of land that is not sold at the public auction. 1269

Redemption may be effected by payment of all arrears of taxes and costs at any time prior to the sale. Dated at Wabasca, Alberta, May 5, 2003. Sandra MacArthur, Assistant Manager. MUNICIPAL DISTRICT OF PEACE NO. 135 Notice is hereby given that under the provisions of the Municipal Government Act, the Municipal District of Peace No. 135 will offer for sale, by public auction, in the Municipal Council Chambers, Berwyn, Alberta on Friday, July 11, 2003 at 10:00 a.m. the following lands: Plan Block Lot C of T 902 0541 1 1 002 157 753 802 0398-1 852 209 881 A 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 Municipal District of Peace No. 135 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 Berwyn, Alberta, May 26, 2003. Joyce Sydnes, Municipal Administrator. VILLAGE OF VETERAN Notice is hereby given that under the provisions of the Municipal Government Act, the Village of Veteran will offer for sale, by public auction, in the Village Office, 110 Waterloo Street, Veteran, Alberta on Tuesday, July 15, 2003 at 10:00 a.m. the following lands: Lot Block Plan C of T Linc# 5 8 983 AY 812 243 238B 0017854035 6 7 983 AY 982 315 342 0017756214 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: 10% down and balance in 30 days; Cash or Certified Cheque. 1270

The Village of Veteran 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 Veteran, Alberta, April 30, 2003. E.A. Christianson, Municipal Administrator. 1271

ALBERTA GOVERNMENT SERVICES CORPORATE REGISTRY REGISTRAR'S PERIODICAL

ALBERTA GOVERNMENT SERVICES CORPORATE REGISTRATIONS, INCORPORATIONS, AND CONTINUATIONS (Business Corporations Act, Cemetery Companies Act, Companies Act, Co-operative Associations Act, Credit Union Act, Loan and Trust Corporations Act, Religious Societies' Land Act, Rural Utilities Act, Societies Act, Partnership Act) 1030992 ALBERTA LTD. Numbered Alberta 1042110 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 APR 22 Registered Corporation Incorporated 2003 APR 16 Registered Address: 5133-49 STREET, ROCKY MOUNTAIN Address: 316, 1167 KENSINGTON CRESCENT HOUSE ALBERTA, T4T 1B8. No: 2010309926. N.W., CALGARY ALBERTA, T2N 1X7. No: 2010421101. 1038095 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 APR 17 Registered 1042123 ALBERTA LTD. Numbered Alberta Address: 1500, 10180-101 STREET, EDMONTON Corporation Incorporated 2003 APR 16 Registered ALBERTA, T5J 4K1. No: 2010380950. Address: 88 STRATHRIDGE CLOSE S.W., CALGARY ALBERTA, T3H 4J3. No: 2010421234. 1039243 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 APR 30 Registered 1042210 ALBERTA INC. Numbered Alberta Address: P.O. BOX 9113, SYLVAN LAKE Corporation Incorporated 2003 APR 16 Registered ALBERTA, T4S 1S6. No: 2010392435. Address: 1200, 1015-4TH STREET SW, CALGARY ALBERTA, T2R 1J4. No: 2010422109. 1039920 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 APR 30 Registered 1042236 ALBERTA LTD. Numbered Alberta Address: 280, 521-3 AVENUE S.W., CALGARY Corporation Incorporated 2003 APR 16 Registered ALBERTA, T2P 3T3. No: 2010399208. Address: 200, 9803-101 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 0X6. No: 2010422364. 1040896 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 APR 24 Registered 1042262 ALBERTA LTD. Numbered Alberta Address: 903B - 48 AVENUE S.E., CALGARY Corporation Incorporated 2003 APR 16 Registered ALBERTA, T2G 2A7. No: 2010408967. Address: # 7 NOOTKA ROAD, LEDUC ALBERTA, T9E 4K2. No: 2010422620. 1040939 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 APR 24 Registered 1042283 ALBERTA LTD. Numbered Alberta Address: 210 MAIN STREET, CEREAL ALBERTA, Corporation Incorporated 2003 APR 17 Registered T0J 0N0. No: 2010409395. Address: 98-3RD AVENUE W., DRUMHELLER ALBERTA, T0J 0Y0. No: 2010422836. 1041505 ALBERTA LIMITED Numbered Alberta Corporation Incorporated 2003 APR 17 Registered 1042297 ALBERTA LTD. Numbered Alberta Address: 2000, 530-8TH AVENUE SW, Corporation Incorporated 2003 APR 16 Registered CALGARY ALBERTA, T2P 3S8. No: 2010415053. Address: 700, 10104-103 AVENUE, EDMONTON ALBERTA, T5J 0H8. No: 2010422976. 1041813 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 APR 22 Registered 1042302 ALBERTA LTD. Numbered Alberta Address: 1400, 10303 JASPER AVENUE, Corporation Incorporated 2003 APR 16 Registered EDMONTON ALBERTA, T5J 3N6. No: Address: 5305 50 AVE, GRIMSHAW ALBERTA, 2010418131. T0H 1W0. No: 2010423024. 1041959 ALBERTA LTD. Numbered Alberta 1042307 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 APR 24 Registered Corporation Incorporated 2003 APR 16 Registered Address: BAY M, 1003-55 AVE, CALGARY Address: C200, 9705 HORTON ROAD SW, ALBERTA, T2E 6W1. No: 2010419592. CALGARY ALBERTA, T2V 2X5. No: 2010423073. 1042036 ALBERTA LTD. Numbered Alberta 1042309 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 APR 17 Registered Corporation Incorporated 2003 APR 16 Registered Address: 212, 20 SUNPARK PLAZA SE, Address: #600, 12220 STONY PLAIN ROAD, CALGARY ALBERTA, T2X 3T2. No: 2010420368. EDMONTON ALBERTA, T5N 3Y4. No: 2010423099. 1042099 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 APR 16 Registered 1042310 ALBERTA LTD. Numbered Alberta Address: 219 SIENNA PARK TERRACE SW, Corporation Incorporated 2003 APR 16 Registered CALGARY ALBERTA, T3H 4N1. No: 2010420996. Address: #4 REICHLEY STREET, RED DEER ALBERTA, T4P 3N9. No: 2010423107. 1042106 ALBERTA INC. Numbered Alberta Corporation Incorporated 2003 APR 16 Registered 1042314 ALBERTA LTD. Numbered Alberta Address: 216 MALVERN DRIVE NE, CALGARY Corporation Incorporated 2003 APR 16 Registered ALBERTA, T2A 4W1. No: 2010421069. Address: #710, 633-6 AVENUE SW, CALGARY ALBERTA, T2P 2Y5. No: 2010423149. 1274

1042316 ALBERTA LTD. Numbered Alberta 1042383 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 APR 16 Registered Corporation Incorporated 2003 APR 16 Registered Address: #1260, 10665 JASPER AVENUE, Address: 204 MIDLAND PLACE SE, CALGARY EDMONTON ALBERTA, T5J 3S9. No: ALBERTA, T2X 1N2. No: 2010423834. 2010423164. 1042384 ALBERTA LTD. Numbered Alberta 1042319 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 APR 16 Registered Corporation Incorporated 2003 APR 16 Registered Address: 3227-60 STREET NE, CALGARY Address: 4428-47 STREET, MAYERTHORPE ALBERTA, T1Y 3L3. No: 2010423842. ALBERTA, T0E 1N0. No: 2010423198. 1042387 ALBERTA LTD. Numbered Alberta 1042324 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 APR 16 Registered Corporation Incorporated 2003 APR 16 Registered Address: 4816-50 AVENUE, BONNYVILLE Address: 19319 TOWNSHIP ROAD 514 No: ALBERTA, T9N 2H2. No: 2010423875. 2010423248. 1042389 ALBERTA LTD. Numbered Alberta 1042333 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 APR 16 Registered Corporation Incorporated 2003 APR 16 Registered Address: 408, 10636-120 ST, EDMONTON Address: 4760 RUNDLEWOOD DRIVE NE, ALBERTA, T5H 4L5. No: 2010423891. CALGARY ALBERTA, T1Y 2P1. No: 2010423339. 1042401 ALBERTA LTD. Numbered Alberta 1042336 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 APR 16 Registered Corporation Incorporated 2003 APR 16 Registered Address: 4910-51 STREET, STETTLER Address: 1505, 12141 JASPER AVENUE, ALBERTA, T0C 2L0. No: 2010424014. EDMONTON ALBERTA, T5N 3X8. No: 2010423362. 1042407 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 APR 16 Registered 1042337 ALBERTA LTD. Numbered Alberta Address: 1910-18TH STREET, COALDALE Corporation Incorporated 2003 APR 16 Registered ALBERTA, T1M 1N1. No: 2010424071. Address: 1600, 10025-102A AVENUE, EDMONTON ALBERTA, T5J 2Z2. No: 1042408 ALBERTA LTD. Numbered Alberta 2010423370. Corporation Incorporated 2003 APR 16 Registered Address: #2210, 411-1 STREET S.E., CALGARY 1042343 ALBERTA HOLDINGS INC. Numbered ALBERTA, T2G 5E7. No: 2010424089. Alberta Corporation Incorporated 2003 APR 16 Registered Address: 17731-103 AVENUE, 1042410 ALBERTA LTD. Numbered Alberta EDMONTON ALBERTA, T5S 1N8. No: Corporation Incorporated 2003 APR 16 Registered 2010423438. Address: 701, 633-6TH AVENUE S.W., CALGARY ALBERTA, T2P 2Y5. No: 2010424105. 1042349 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 APR 16 Registered 1042411 ALBERTA LTD. Numbered Alberta Address: 35 RIVERSIDE DRIVE W, OKOTOKS Corporation Incorporated 2003 APR 17 Registered ALBERTA, T1S 1B5. No: 2010423495. Address: 4500, 855-2ND STREET S.W., CALGARY ALBERTA, T2P 4K7. No: 2010424113. 1042353 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 APR 16 Registered 1042412 ALBERTA LTD. Numbered Alberta Address: 1703, 1310-14 AVE SW, CALGARY Corporation Incorporated 2003 APR 17 Registered ALBERTA, T3C 3S3. No: 2010423537. Address: 209, 9200 BONAVENTURE DRIVE SE, CALGARY ALBERTA, T2J 6S5. No: 2010424121. 1042360 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 APR 16 Registered 1042413 ALBERTA LTD. Numbered Alberta Address: 5018A 50 AVENUE, VERMILION Corporation Incorporated 2003 APR 16 Registered ALBERTA, T9X 1A2. No: 2010423602. Address: LOT 3 BK 1 PLAN 8611017 NW 1/4 12-8-5 W5 No: 2010424139. 1042366 ALBERTA INC. Numbered Alberta Corporation Incorporated 2003 APR 17 Registered 1042416 ALBERTA LTD. Numbered Alberta Address: BAY 3 4063 74 AVE SE, CALGARY Corporation Incorporated 2003 APR 16 Registered ALBERTA, T2C 2H9. No: 2010423669. Address: SITE 316, 53310 RR 275, SPRUCE GROVE ALBERTA, T7X 3V8. No: 2010424162. 1042369 ALBERTA INC. Numbered Alberta Corporation Incorporated 2003 APR 17 Registered 1042422 ALBERTA LTD. Numbered Alberta Address: BAY 24, 2333 18 AVE NE, CALGARY Corporation Incorporated 2003 APR 16 Registered ALBERTA, T2E 8T6. No: 2010423693. Address: 120-70 SHAWVILLE BLVD SW, CALGARY ALBERTA, T2Y 2Z3. No: 2010424220. 1042371 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 APR 16 Registered 1042427 ALBERTA LTD. Numbered Alberta Address: 10879-75 ST., EDMONTON ALBERTA, Corporation Incorporated 2003 APR 17 Registered T5B 2B1. No: 2010423719. Address: 703 RUNDLESIDE DRIVE N.E., CALGARY ALBERTA, T1Y 1E5. No: 2010424279. 1042373 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 APR 16 Registered 1042428 ALBERTA LTD. Numbered Alberta Address: 17 HALLBROOK DRIVE SW, CALGARY Corporation Incorporated 2003 APR 16 Registered ALBERTA, T2V 3H5. No: 2010423735. Address: 5 GARDEN COURT, SYLVAN LAKE ALBERTA, T4S 1M4. No: 2010424287. 1042380 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 APR 16 Registered Address: #101, 1400-1ST STREET S.W., CALGARY ALBERTA, T2R 0V8. No: 2010423800. 1275

1042435 ALBERTA LTD. Numbered Alberta 1042582 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 APR 17 Registered Corporation Incorporated 2003 APR 30 Registered Address: 2000, 530-8TH AVENUE SW, Address: 3222-105A STREET, EDMONTON CALGARY ALBERTA, T2P 3S8. No: 2010424352. ALBERTA, T6J 3A6. No: 2010425821. 1042441 ALBERTA LTD. Numbered Alberta 1042598 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 APR 16 Registered Corporation Incorporated 2003 APR 17 Registered Address: 902 6 AVE, FOX CREEK ALBERTA, T0H Address: 11724-103 AVENUE, EDMONTON 1P0. No: 2010424410. ALBERTA, T5K 0S7. No: 2010425987. 1042442 ALBERTA LTD. Numbered Alberta 1042601 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 APR 22 Registered Corporation Incorporated 2003 APR 17 Registered Address: 2000, 530-8TH AVENUE SW, Address: 81 MCKEAN WAY, SPRUCE GROVE CALGARY ALBERTA, T2P 3S8. No: 2010424428. ALBERTA, T7X 2S1. No: 2010426019. 1042448 ALBERTA LTD. Numbered Alberta 1042608 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 APR 16 Registered Corporation Incorporated 2003 APR 21 Registered Address: 2800, 10060 JASPER AVENUE, Address: 14848 47 ST NW, EDMONTON EDMONTON ALBERTA, T5J 3V9. No: ALBERTA, T5Y 2X3. No: 2010426084. 2010424485. 1042628 ALBERTA LTD. Numbered Alberta 1042449 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 APR 17 Registered Corporation Incorporated 2003 APR 21 Registered Address: 16715 113 AVE NW, EDMONTON Address: PT NW20;78;6;W6 No: 2010424493. ALBERTA, T5M 2X2. No: 2010426282. 1042456 ALBERTA LTD. Numbered Alberta 1042632 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 APR 16 Registered Corporation Incorporated 2003 APR 17 Registered Address: 3000, 237-4 AVENUE SW, CALGARY Address: 520B - 23 AVENUE NE, CALGARY ALBERTA, T2P 4X7. No: 2010424568. ALBERTA, T2E 1W2. No: 2010426324. 1042458 ALBERTA LTD. Numbered Alberta 1042642 ALBERTA INC. Numbered Alberta Corporation Incorporated 2003 APR 16 Registered Corporation Incorporated 2003 APR 17 Registered Address: 3604 21 AVE NW, EDMONTON Address: 416 HOMESTEAD TRAIL S.E., HIGH ALBERTA, T6L 3E3. No: 2010424584. RIVER ALBERTA, T1V 1J9. No: 2010426423. 1042466 ALBERTA LTD. Numbered Alberta 1042643 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 APR 16 Registered Corporation Incorporated 2003 APR 17 Registered Address: 408-4218 50 ST, LEDUC ALBERTA, T9E Address: 4019-55 STREET, WETASKIWIN 4G1. No: 2010424667. ALBERTA, T9A 1T3. No: 2010426431. 1042469 ALBERTA LTD. Numbered Alberta 1042644 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 APR 16 Registered Corporation Incorporated 2003 APR 30 Registered Address: #305, 8657-51 AVENUE, EDMONTON Address: 280, 521-3 AVENUE S.W., CALGARY ALBERTA, T6E 6A8. No: 2010424691. ALBERTA, T2P 3T3. No: 2010426449. 1042470 ALBERTA LTD. Numbered Alberta 1042657 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 APR 16 Registered Corporation Incorporated 2003 APR 17 Registered Address: #2211, 505-4TH AVENUE S.W., Address: 15252 PARK LANE NW, CALGARY CALGARY ALBERTA, T2P 0J8. No: 2010424709. ALBERTA, T3P 1A6. No: 2010426571. 1042495 ALBERTA LTD. Numbered Alberta 1042659 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 APR 16 Registered Corporation Incorporated 2003 APR 22 Registered Address: 1600, 10025-102A AVENUE, Address: 507 639 14 AVE SW, CALGARY EDMONTON ALBERTA, T5J 2Z2. No: ALBERTA, T2R 1H9. No: 2010426597. 2010424956. 1042663 ALBERTA LTD. Numbered Alberta 1042497 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 APR 22 Registered Corporation Incorporated 2003 APR 16 Registered Address: 158 SCENIC GLEN CLOSE NW, Address: 19, 4740 DALTON DR. NW, CALGARY CALGARY ALBERTA, T3L 1J2. No: 2010426639. ALBERTA, T3A 2H4. No: 2010424972. 1042665 ALBERTA LTD. Numbered Alberta 1042511 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 APR 22 Registered Corporation Incorporated 2003 APR 17 Registered Address: 158 SCENIC GLEN CLOSE NW, Address: 1312 OAKLAND CRES., DEVON CALGARY ALBERTA, T3L 1J2. No: 2010426654. ALBERTA, T9G 2E5. No: 2010425110. 1042666 ALBERTA LTD. Numbered Alberta 1042545 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 APR 17 Registered Corporation Incorporated 2003 APR 17 Registered Address: 2101, 10060 JASPER AVE, EDMONTON Address: 8011 70 AVENUE, EDMONTON ALBERTA, T5J 4K2. No: 2010426662. ALBERTA, T6C 0A6. No: 2010425458. 1042668 ALBERTA LTD. Numbered Alberta 1042576 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 APR 17 Registered Corporation Incorporated 2003 APR 17 Registered Address: 123-10617 105 ST NW, EDMONTON Address: 10111 102 AVE NW, EDMONTON ALBERTA, T5H 4P7. No: 2010426688. ALBERTA, T8R 1A7. No: 2010425763. 1276

1042677 ALBERTA LTD. Numbered Alberta 1042782 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 APR 17 Registered Corporation Incorporated 2003 APR 19 Registered Address: 9899 SCURFIELD DRIVE N.W., Address: 1013 5TH AVENUE, WAINWRIGHT CALGARY ALBERTA, T3L 1V9. No: 2010426779. ALBERTA, T9W 1L6. No: 2010427827. 1042682 ALBERTA LTD. Numbered Alberta 1042788 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 APR 17 Registered Corporation Incorporated 2003 APR 30 Registered Address: 231, 10601 SOUTHPORT ROAD SW, Address: PO BOX 9113, SYLVAN LK. ALBERTA, CALGARY ALBERTA, T2W 3M6. No: T4S 1S6. No: 2010427884. 2010426829. 1042797 ALBERTA LTD. Numbered Alberta 1042686 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 APR 21 Registered Corporation Incorporated 2003 APR 17 Registered Address: 305 BIG SPRINGS CRT, AIRDRIE Address: 100, 4208-97 STREET, EDMONTON ALBERTA, T4A 1K6. No: 2010427975. ALBERTA, T6E 5Z9. No: 2010426860. 1042798 ALBERTA LTD. Numbered Alberta 1042688 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 APR 21 Registered Corporation Incorporated 2003 APR 17 Registered Address: 642 SADDLECREEK WAY NE, Address: 2213-20TH STREET, NANTON CALGARY ALBERTA, T3J 4A3. No: 2010427983. ALBERTA, T0L 1R0. No: 2010426886. 1042803 ALBERTA INC. Numbered Alberta 1042689 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 APR 21 Registered Corporation Incorporated 2003 APR 17 Registered Address: 53031 R.R. 214, ARDROSSAN ALBERTA, Address: 2213-20TH STREET, NANTON T8E 2E2. No: 2010428031. ALBERTA, T0L 1R0. No: 2010426894. 1042813 ALBERTA LTD. Numbered Alberta 1042690 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 APR 21 Registered Corporation Incorporated 2003 APR 17 Registered Address: NW 17 7 49 8 W5 No: 2010428130. Address: 2213-20TH STREET, NANTON ALBERTA, T0L 1R0. No: 2010426902. 1042822 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 APR 21 Registered 1042693 ALBERTA LTD. Numbered Alberta Address: NW 35 37 24 4 No: 2010428221. Corporation Incorporated 2003 APR 17 Registered Address: 32 CASCADE PLACE, COCHRANE 1042824 ALBERTA LTD. Numbered Alberta ALBERTA, T4C 1G6. No: 2010426936. Corporation Incorporated 2003 APR 21 Registered Address: 10220 50 ST, EDMONTON ALBERTA, 1042704 ALBERTA LTD. Numbered Alberta T6A 2B9. No: 2010428247. Corporation Incorporated 2003 APR 17 Registered Address: 4936-50 AVE., VERMILION ALBERTA, 1042828 ALBERTA LTD. Numbered Alberta T9X 1A4. No: 2010427041. Corporation Incorporated 2003 APR 21 Registered Address: 100, 10328-81 AVENUE, EDMONTON 1042725 ALBERTA LTD. Numbered Alberta ALBERTA, T6E 1X2. No: 2010428288. Corporation Incorporated 2003 APR 17 Registered Address: 1021, 3235-56 STREET NE, CALGARY 1042831 ALBERTA LTD. Numbered Alberta ALBERTA, T1Y 2X7. No: 2010427256. Corporation Incorporated 2003 APR 21 Registered Address: 1223B DANLOE STREET NE, CALGARY 1042741 ALBERTA LTD. Numbered Alberta ALBERTA, T2E 5E8. No: 2010428312. Corporation Incorporated 2003 APR 22 Registered Address: 449-20 AVE NE, CALGARY ALBERTA, 1042858 ALBERTA LTD. Numbered Alberta T2E 1R3. No: 2010427413. Corporation Incorporated 2003 APR 23 Registered Address: #1, 1364 SOUTHVIEW DRIVE SE, 1042745 ALBERTA LTD. Numbered Alberta MEDICINE HAT ALBERTA, T1B 4E7. No: Corporation Incorporated 2003 APR 17 Registered 2010428585. Address: 48025 16806 118 AVE, EDMONTON ALBERTA, T5V 1M8. No: 2010427454. 1042867 ALBERTA INC. Numbered Alberta Corporation Incorporated 2003 APR 21 Registered 1042748 ALBERTA LTD. Numbered Alberta Address: 712 PARKLAND VILLAGE, SPRUCE Corporation Incorporated 2003 APR 17 Registered GROVE ALBERTA, T6X 3P9. No: 2010428676. Address: 2000, 530-8TH AVENUE SW, CALGARY ALBERTA, T2P 3S8. No: 2010427488. 1042869 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 APR 21 Registered 1042757 ALBERTA LTD. Numbered Alberta Address: 204, 10732-86 AVENUE, EDMONTON Corporation Incorporated 2003 APR 17 Registered ALBERTA, T6E 2M9. No: 2010428692. Address: 300, 1800-4TH STREET SW, CALGARY ALBERTA, T2S 2S5. No: 2010427579. 1042886 ALBERTA INC. Numbered Alberta Corporation Incorporated 2003 APR 21 Registered 1042772 ALBERTA LTD. Numbered Alberta Address: 2106 21 AVE SW, CALGARY ALBERTA, Corporation Incorporated 2003 APR 17 Registered T2T 0N9. No: 2010428866. Address: 5401A - 50 AVENUE, TABER ALBERTA, T1G 1V2. No: 2010427728. 1042910 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 APR 21 Registered 1042777 ALBERTA LTD. Numbered Alberta Address: 38, 914-20 STREET SE, CALGARY Corporation Incorporated 2003 APR 18 Registered ALBERTA, T2G 5P5. No: 2010429104. Address: 2910, 715-5 AVENUE SW, CALGARY ALBERTA, T2P 2X6. No: 2010427777. 1277

1042913 ALBERTA LTD. Numbered Alberta 1042987 ALBERTA INC. Numbered Alberta Corporation Incorporated 2003 APR 21 Registered Corporation Incorporated 2003 APR 22 Registered Address: 911-8 ST. S.W., HIGH RIVER Address: 1728 48 AVE SW, CALGARY ALBERTA, ALBERTA, T1V 1B2. No: 2010429138. T2T 2T1. No: 2010429872. 1042923 ALBERTA LTD. Numbered Alberta 1042989 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 APR 22 Registered Corporation Incorporated 2003 APR 22 Registered Address: 845 RED CROW BLVD W, LETHBRIDGE Address: 995 BEARPAW CRESCENT, ZAMA CITY ALBERTA, T1K 6W4. No: 2010429237. ALBERTA, T0H 4E0. No: 2010429898. 1042925 ALBERTA LTD. Numbered Alberta 1042995 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 APR 21 Registered Corporation Incorporated 2003 APR 22 Registered Address: 9904-170 AVE., EDMONTON ALBERTA, Address: 101-1107 15 AVE SW, CALGARY T5X 3G2. No: 2010429252. ALBERTA, T2R 0S8. No: 2010429955. 1042927 ALBERTA CORP. Numbered Alberta 1042996 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 APR 21 Registered Corporation Incorporated 2003 APR 22 Registered Address: 4811 51 STREET, VALLEYVIEW Address: SUITE 3800, 855-2 STREET S.W., ALBERTA, T0H 3N0. No: 2010429278. CALGARY ALBERTA, T2P 4J8. No: 2010429963. 1042932 ALBERTA LTD. Numbered Alberta 1043000 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 APR 22 Registered Corporation Incorporated 2003 APR 22 Registered Address: 37547 HWY 2, RED DEER ALBERTA, Address: #5, 201 GRAND BOULEVARD, T4E 1B1. No: 2010429328. COCHRANE ALBERTA, T4C 2G4. No: 2010430003. 1042933 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 APR 21 Registered 1043009 ALBERTA LTD. Numbered Alberta Address: #140, 9768 170 STREET, EDMONTON Corporation Incorporated 2003 APR 22 Registered ALBERTA, T5T 5L4. No: 2010429336. Address: 10081 166 ST NW, EDMONTON ALBERTA, T5P 4Y1. No: 2010430094. 1042945 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 APR 21 Registered 1043010 ALBERTA LIMITED Numbered Alberta Address: 300, 509-8 AVENUE SW, CALGARY Corporation Incorporated 2003 APR 22 Registered ALBERTA, T2P 1G1. No: 2010429450. Address: 51127 RANGE ROAD 200, TOFIELD ALBERTA, T0B 4J0. No: 2010430102. 1042946 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 APR 21 Registered 1043011 ALBERTA LTD. Numbered Alberta Address: 300, 509-8 AVENUE SW, CALGARY Corporation Incorporated 2003 APR 22 Registered ALBERTA, T2P 1G1. No: 2010429468. Address: 3500, 855-2 STREET SW, CALGARY ALBERTA, T2P 4J8. No: 2010430110. 1042955 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 APR 21 Registered 1043014 ALBERTA LTD. Numbered Alberta Address: 395 EDGEBROOK RISE NW, CALGARY Corporation Incorporated 2003 APR 23 Registered ALBERTA, T3A 5J8. No: 2010429559. Address: 3400, 150-6TH AVENUE SW, CALGARY ALBERTA, T2P 3Y7. No: 2010430144. 1042959 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 APR 22 Registered 1043018 ALBERTA LTD. Numbered Alberta Address: 105 BRIDLE CREEK PARK S.W., Corporation Incorporated 2003 APR 22 Registered CALGARY ALBERTA, T2Y 3N8. No: 2010429591. Address: 1950-10025 102A AVE NW, EDMONTON ALBERTA, T5J 2Z2. No: 2010430185. 1042968 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 APR 22 Registered 1043020 ALBERTA LTD. Numbered Alberta Address: 509, 10080 JASPER AVE., EDMONTON Corporation Incorporated 2003 APR 22 Registered ALBERTA, T5J 1V9. No: 2010429682. Address: 5220-51 AVENUE, WETASKIWIN ALBERTA, T9A 3E2. No: 2010430201. 1042973 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 APR 22 Registered 1043023 ALBERTA LTD. Numbered Alberta Address: SUITE 3800, 855-2 STREET S.W., Corporation Incorporated 2003 APR 23 Registered CALGARY ALBERTA, T2P 4J8. No: 2010429732. Address: 3400, 150-6TH AVENUE SW, CALGARY ALBERTA, T2P 3Y7. No: 2010430235. 1042975 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 APR 22 Registered 1043030 ALBERTA LTD. Numbered Alberta Address: 4819-51 STREET, STETTLER Corporation Incorporated 2003 APR 23 Registered ALBERTA, T0C 2L0. No: 2010429757. Address: 3400, 150-6 AVENUE SW, CALGARY ALBERTA, T2P 3Y7. No: 2010430300. 1042982 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 APR 22 Registered 1043031 ALBERTA LTD. Numbered Alberta Address: 1716-3 AVE. S.E., HIGH RIVER Corporation Incorporated 2003 APR 22 Registered ALBERTA, T1V 1Y3. No: 2010429823. Address: 2874 CATALINA BLVD N.E., CALGARY ALBERTA, T1Y 6P2. No: 2010430318. 1042986 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 APR 22 Registered 1043041 ALBERTA LTD. Numbered Alberta Address: SUITE 3800, 855-2 STREET S.W., Corporation Incorporated 2003 APR 23 Registered CALGARY ALBERTA, T2P 4J8. No: 2010429864. Address: 3400, 150-6 AVENUE SW, CALGARY ALBERTA, T2P 3Y7. No: 2010430417. 1278

1043048 ALBERTA LTD. Numbered Alberta 1043180 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 APR 22 Registered Corporation Incorporated 2003 APR 22 Registered Address: 1413-2ND STREET S.W., CALGARY Address: 420, 519-17 AVENUE SW, CALGARY ALBERTA, T2R 0W7. No: 2010430482. ALBERTA, T2S 0A9. No: 2010431803. 1043056 ALBERTA INC. Numbered Alberta 1043181 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 APR 22 Registered Corporation Incorporated 2003 APR 22 Registered Address: 6431 TREGILLUS ST. NW, CALGARY Address: 58, 9703-41 AVENUE, EDMONTON ALBERTA, T2K 3T6. No: 2010430565. ALBERTA, T6E 6M9. No: 2010431811. 1043062 ALBERTA LTD. Numbered Alberta 1043185 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 APR 22 Registered Corporation Incorporated 2003 APR 25 Registered Address: 8 FONDA CLOSE SE, CALGARY Address: 1400, 10303 JASPER AVENUE, ALBERTA, T2A 6G3. No: 2010430623. EDMONTON ALBERTA, T5J 3N6. No: 2010431852. 1043065 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 APR 22 Registered 1043193 ALBERTA LTD. Numbered Alberta Address: 220 MARTINVALLEY RD. NE, Corporation Incorporated 2003 APR 23 Registered CALGARY ALBERTA, T3J 4P6. No: 2010430656. Address: 78 DOUGLAS WOODS WAY S.E., CALGARY ALBERTA, T2Z 1M1. No: 2010431936. 1043068 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 APR 22 Registered 1043197 ALBERTA LTD. Numbered Alberta Address: 1250, 639 FIFTH AVENUE S.W., Corporation Incorporated 2003 APR 23 Registered CALGARY ALBERTA, T2P 0M9. No: 2010430680. Address: 236 STONEGATE PLACE, AIRDRIE ALBERTA, T4B 2P3. No: 2010431977. 1043080 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 APR 22 Registered 1043202 ALBERTA LTD. Numbered Alberta Address: 5024-51 AVENUE, PONOKA ALBERTA, Corporation Incorporated 2003 APR 23 Registered T4J 1R7. No: 2010430805. Address: SUITE 48, 2333-18TH AVENUE NE, CALGARY ALBERTA, T2E 8T6. No: 2010432025. 1043092 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 APR 22 Registered 1043208 ALBERTA LTD. Numbered Alberta Address: 1400, 10303 JASPER AVENUE, Corporation Incorporated 2003 APR 23 Registered EDMONTON ALBERTA, T5J 3N6. No: Address: SW-15-053-09-5 No: 2010432082. 2010430920. 1043223 ALBERTA LTD. Numbered Alberta 1043093 ALBERTA INC. Numbered Alberta Corporation Incorporated 2003 APR 23 Registered Corporation Incorporated 2003 APR 22 Registered Address: 142-1 AVENUE N.W., AIRDRIE Address: NE - 6-31 - 2 - W5M No: 2010430938. ALBERTA, T4B 2B8. No: 2010432231. 1043097 ALBERTA LTD. Numbered Alberta 1043230 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 APR 22 Registered Corporation Incorporated 2003 APR 23 Registered Address: 120 DESCHNER CL., RED DEER Address: 142-1 AVENUE N.W., AIRDRIE ALBERTA, T4R 3C4. No: 2010430979. ALBERTA, T4B 2B8. No: 2010432306. 1043107 ALBERTA LTD. Numbered Alberta 1043241 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 APR 22 Registered Corporation Incorporated 2003 APR 23 Registered Address: #8, 5602-4 STREET N.W., CALGARY Address: 5410 TEMPLE RD NE, CALGARY ALBERTA, T2K 1B2. No: 2010431076. ALBERTA, T1Y 3B2. No: 2010432413. 1043109 ALBERTA LTD. Numbered Alberta 1043247 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 APR 22 Registered Corporation Incorporated 2003 APR 23 Registered Address: 2756 BRECKEN ROAD NW, CALGARY Address: #2500, 10155-102 STREET, EDMONTON ALBERTA, T2L 1H3. No: 2010431092. ALBERTA, T5J 4G8. No: 2010432470. 1043120 ALBERTA LTD. Numbered Alberta 1043250 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 APR 22 Registered Corporation Incorporated 2003 APR 23 Registered Address: 8-713 MAIN STREET, CANMORE Address: 12-10325-156 STREET, EDMONTON ALBERTA, T1W 2B2. No: 2010431209. ALBERTA, T5P 2R4. No: 2010432504. 1043137 ALBERTA LTD. Numbered Alberta 1043253 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 APR 22 Registered Corporation Incorporated 2003 APR 23 Registered Address: SW-30-68-20-W5, VALLEYVIEW Address: 463 HUFFMAN CRES., EDMONTON ALBERTA, T0H 3N0. No: 2010431373. ALBERTA, T5A 4C7. No: 2010432538. 1043147 ALBERTA LTD. Numbered Alberta 1043255 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 APR 22 Registered Corporation Incorporated 2003 APR 23 Registered Address: 4216 52 ST, GRIMSHAW ALBERTA, T0H Address: 2101, 10060 JASPER AVE., EDMONTON 1W0. No: 2010431472. ALBERTA, T5J 4K2. No: 2010432553. 1043179 ALBERTA LTD. Numbered Alberta 1043264 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 APR 22 Registered Corporation Incorporated 2003 APR 23 Registered Address: 2101, 10060 JASPER AVE, EDMONTON Address: 2101, 10060 JASPER AVE, EDMONTON ALBERTA, T5J 4K2. No: 2010431795. ALBERTA, T5J 4K2. No: 2010432645. 1279

1043270 ALBERTA LTD. Numbered Alberta 1043374 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 APR 23 Registered Corporation Incorporated 2003 APR 24 Registered Address: 1ST FLOOR NEW PARK PLACE, 5201 - Address: 10713-95 ST., HIGH LEVEL ALBERTA, 44 STREET, BONNYVILLE ALBERTA, T9N 2J1. T0H 1Z0. No: 2010433742. No: 2010432702. 1043379 ALBERTA LTD. Numbered Alberta 1043271 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 APR 23 Registered Corporation Incorporated 2003 APR 23 Registered Address: #202, 10030-106 STREET, WESTLOCK Address: 4300, 400-3RD AVENUE SW, ALBERTA, T7P 2K4. No: 2010433791. CALGARY ALBERTA, T2P 4H2. No: 2010432710. 1043386 ALBERTA LTD. Numbered Alberta 1043274 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 APR 23 Registered Corporation Incorporated 2003 APR 23 Registered Address: 108, 9824-97 AVENUE, GRANDE Address: 202-10027 101 AVE, GRANDE PRAIRIE PRAIRIE ALBERTA, T8V 7K2. No: 2010433866. ALBERTA, T8V 0X9. No: 2010432744. 1043389 ALBERTA LTD. Numbered Alberta 1043275 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 APR 23 Registered Corporation Incorporated 2003 APR 23 Registered Address: 1612 MILLWOODS ROAD EAST NW, Address: 9562 82 AVE, EDMONTON ALBERTA, EDMONTON ALBERTA, T6L 6W4. No: T6C 0Z8. No: 2010432751. 2010433890. 1043279 ALBERTA LTD. Numbered Alberta 1043390 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 APR 23 Registered Corporation Incorporated 2003 APR 23 Registered Address: 168 MARINA BAY CRT., SYLVAN LAKE Address: 450, 808-4 AVENUE SW, CALGARY ALBERTA, T4S 1E9. No: 2010432793. ALBERTA, T2P 3E8. No: 2010433908. 1043280 ALBERTA LTD. Numbered Alberta 1043393 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 APR 23 Registered Corporation Incorporated 2003 APR 23 Registered Address: 10120 101 AVE, LAC LA BICHE Address: 450, 808-4 AVENUE SW, CALGARY ALBERTA, T0A 2C0. No: 2010432801. ALBERTA, T2P 3E8. No: 2010433932. 1043283 ALBERTA LTD. Numbered Alberta 1043394 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 APR 23 Registered Corporation Incorporated 2003 APR 23 Registered Address: 416B STAFFORD DRIVE SOUTH, Address: 103 HILLCREST PL NW, EDMONTON LETHBRIDGE ALBERTA, T1J 2L2. No: ALBERTA, T5R 5X6. No: 2010433940. 2010432835. 1043395 ALBERTA LTD. Numbered Alberta 1043302 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 APR 23 Registered Corporation Incorporated 2003 APR 23 Registered Address: 5401A - 50 AVENUE, TABER ALBERTA, Address: SUITE 504, 804 THIRD AVENUE SW, T1G 1V2. No: 2010433957. CALGARY ALBERTA, T2P 0G9. No: 2010433023. 1043400 ALBERTA LTD. Numbered Alberta 1043308 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 APR 23 Registered Corporation Incorporated 2003 APR 23 Registered Address: 939 DAHLIA STREET, ROSEMARY Address: 3445 HILLVIEW CRESCENT NW, ALBERTA, T0J 2W0. No: 2010434005. EDMONTON ALBERTA, T6L 2C9. No: 2010433080. 1043405 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 APR 23 Registered 1043319 ALBERTA LTD. Numbered Alberta Address: 6 GILBY ST, SHERWOOD PARK Corporation Incorporated 2003 APR 23 Registered ALBERTA, T8A 2X2. No: 2010434054. Address: 102, 10126-97 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 7X6. No: 2010433197. 1043408 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 APR 23 Registered 1043342 ALBERTA LTD. Numbered Alberta Address: #300, 116-8 AVENUE S.W., CALGARY Corporation Incorporated 2003 APR 23 Registered ALBERTA, T2P 1B3. No: 2010434088. Address: 204, 9622-42 AVENUE, EDMONTON ALBERTA, T6E 5Y4. No: 2010433429. 1043416 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 APR 23 Registered 1043348 ALBERTA LTD. Numbered Alberta Address: 5108 53 ST, DRAYTON VALLEY Corporation Incorporated 2003 APR 24 Registered ALBERTA, T7A 1S7. No: 2010434161. Address: NE 36 49 09 W5 No: 2010433486. 1043417 ALBERTA LTD. Numbered Alberta 1043351 ALBERTA INC. Numbered Alberta Corporation Incorporated 2003 APR 23 Registered Corporation Incorporated 2003 APR 23 Registered Address: 13 SIGNATURE POINT SW, CALGARY Address: 10124 85 AVE, GRANDE PRAIRIE ALBERTA, T3H 2Y2. No: 2010434179. ALBERTA, T8V 2K8. No: 2010433510. 1043425 ALBERTA LTD. Numbered Alberta 1043366 ALBERTA INC. Numbered Alberta Corporation Incorporated 2003 APR 23 Registered Corporation Incorporated 2003 APR 23 Registered Address: 737 WELLS WYND NW, EDMONTON Address: 177 COUNTRY HILLS BLVD NW, ALBERTA, T6M 2K1. No: 2010434252. CALGARY ALBERTA, T3K 5M6. No: 2010433668. 1043441 ALBERTA LTD. Numbered Alberta 1043369 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 APR 23 Registered Corporation Incorporated 2003 APR 23 Registered Address: 103-5701, 17 AVE. SE, CALGARY Address: 2500, 10303 JASPER AVENUE, ALBERTA, T2A 0W3. No: 2010434419. EDMONTON ALBERTA, T5J 3N6. No: 2010433692. 1280