7KH$OEHUWD*D]HWWH PART 1 ________________________________________________________________________ _______________________________________________________________________ Vol. 93 EDMONTON, WEDNESDAY, JANUARY 15, 1997 No. 1 _______________________________________________________________________ ________________________________________________________________________ RESIGNATIONS AND RETIREMENTS JUSTICE OF THE PEACE ACT Resignation of Justice of the Peace November 27, 1996 Headrick, Wendell M., of Grande Cache Linklater, John D., of Edmonton November 29, 1996 Huffman, Debra Anne, of Stony Plain December 16, 1996 Stanyer, Wayne G., of Sherwood Park December 31, 1996 Kuefeldt, Otto, of Strathmore _______________________________________________________________________ _ ORDERS-IN-COUNCIL MINES AND MINERALS ACT O.C. 574/96 Approved and Ordered H.A. “Bud” Olson Lieutenant Governor Edmonton, December 4, 1996 The Lieutenant Governor in Council authorizes the Minister of Energy, on behalf of the Crown in right of Alberta, (a) to enter into, in the form attached, (i) the Alberta Manatokan Crown Agreement, and (ii) the Alberta Poco Frog Lake Crown Agreement, and THE ALBERTA GAZETTE, PART I, JANUARY 15, 1997 (b) with respect to the agreements referred to in Order in Council numbered O.C. 179/96, to enter into agreements to extend the term of those agreements to no later than July 31, 1997. Jim Dinning, Acting Chair. ALBERTA MANATOKAN CROWN AGREEMENT THIS AGREEMENT dated as of the day of 1996, BETWEEN: HER MAJESTY THE QUEEN IN RIGHT OF THE PROVINCE OF ALBERTA (herein "Her Majesty") as represented by the Minister of Energy (herein “the Minister") - and NUMAC ENERGY INC. (herein “Numac”) WHEREAS Her Majesty and Numac wish to enter into this Agreement (the "Alberta Manatokan Crown Agreement") to evidence their agreement concerning the royalty to be received by Her Majesty on Leased Substances recovered or obtained from the Project Well Events pursuant to the Leases; NOW THEREFORE the parties agree as follows: ARTICLE 1 - DEFINITIONS 101. In this Agreement: (a) "Board Approval" means Approval No. 7936, as amended, issued by the Alberta Energy and Utilities Board pursuant to the Oil Sands Conservation Act; (b) “Generic Royalty Regulation” means the ‘Oil Sands Royalty Regulation, 1996' made, or to be made, under the Mines and Minerals Act; (c) "Leases" means all Government of Alberta oil sands permits and leases issued pursuant to the Mines and Minerals Act covering, from time to time, the lands included in the Board Approval, together with any extensions or renewals, and any documents of title issued in substitution for those oil sands permits and leases; (d) "Leased Substances" means all substances recovered, or obtained from substances recovered, from the Project Well Events pursuant to the Leases; (e) "Lessee" means Numac, or such other Person or Persons who is or are, from time to time, the registered lessee or lessees of the Leases under the Mines and Minerals Act, as recorded in the records of the Department of Energy of the Province of Alberta; (f) “Project” means [except in section 101(i)(ii)(B) herein] the scheme for the recovery of crude bitumen approved in the Board Approval; (g) "Project Well Events" means the well events, as defined in the Regulation, completed pursuant to the Board Approval within the area of the Project; (h) "Regulation" means the Oil Sands Royalty Regulation, 1984 (Alta. Reg. 166/84), as amended; 2 THE ALBERTA GAZETTE, PART I, JANUARY 15, 1997 (i) "Term" means the period commencing May 1, 1996 and ending (i) the day this Agreement terminates under section 501, or (ii) if this Agreement does not terminate under section 501, the earlier of (A) July 31, 1997, or (B) the day before the Project Well Events are included in a Project approved under the Generic Royalty Regulation. ARTICLE 2 - INTERPRETATION 201. The headings of the Articles of this Agreement are inserted for convenience of reference only and do not affect the meaning or construction of this Agreement. 202. Terms defined in the Mines and Minerals Act and the Regulation have the same meaning in this Agreement, unless otherwise required by the context in which they are used. 203. The provisions of this Agreement supplement the provisions of the Leases and shall be deemed to be incorporated in the Leases, but in the event of any conflict between the provisions of this Agreement and of the Leases, the provisions of this Agreement shall prevail to the extent of the conflict. ARTICLE 3 - ROYALTY PROVISIONS 301. Despite section 1 of the Regulation, the royalty reserved and payable to Her Majesty in respect of Leased Substances recovered or obtained during each month of the Term shall be 1% of the Leased Substances so recovered or obtained. 302. (1) In this section, "excess royalty" means the excess of the quantity of royalty paid by the Lessee in respect of Leased Substances recovered or obtained during the part of the Term preceding the date of this Agreement, over the quantity of royalty reserved and payable to Her Majesty in respect of such Leased Substances under section 301. (2) Subject to subsection (3), Her Majesty may repay any amounts received by Her Majesty under section 2(1)(c) of the Regulation in respect of the excess royalty, but is not liable to pay any interest in respect of such amounts or in respect of the excess royalty. (3) Despite section 301 of this Agreement and section 1 of the Regulation, the Lessee may: (a) set-off against the royalty first reserved and payable to Her Majesty in respect of Leased Substances recovered or obtained from and after the date of this Agreement, a quantity of oil sands equal to the excess royalty, or (b) request a repayment by Her Majesty of the excess royalty. ARTICLE 4 - ASSIGNMENTS 401. (1) A Lessee that is not in default of any of its duties and obligations under this Agreement may, upon a sale, transfer or assignment of all or part of its right, title, estate or interest in the Project into any Person, assign a percentage of its Participating Interest, not exceeding the percentage of its right, title or interest 3 THE ALBERTA GAZETTE, PART I, JANUARY 15, 1997 in the Project that has been assigned, together with its rights and obligations under this Agreement, to that Person. (2) A Lessee who assigns all or part of its Participating Interest pursuant to subsection (1) remains liable for the performance of its duties and obligations in respect of that Participating Interest, under this Agreement and the Lease relating to that Participating Interest, until Her Majesty approves the assignment in writing, with or without conditions, which approval shall not be unreasonably withheld and in any event until an assumption in writing by the assignee, in a form satisfactory to Her Majesty acting reasonably, of the duties and obligations hereunder in respect of the assigned interest, has been obtained by Her Majesty. (3) Upon receiving the approval of Her Majesty under subsection (2) and providing Her Majesty with the assumption referred to in that subsection, the Lessee shall be released of its duties and obligations under this Agreement and the Lease with respect to the portion of its Participating Interest that has been assigned, but shall remain liable for the performance of any unfulfilled duties and obligations in respect of the portion of its Participating Interest that has been assigned which have arisen in respect of the Project prior to the assignment. 402. (1) Notwithstanding section 401, but subject to subsection (2), if a Lessee assigns an interest in the Project to an Affilliate, each of the assignor and the assignee shall be jointly and severally liable for all obligations relating to the assigned interest. (2) Her Majesty may, in relation to a particular assignment, agree in writing to release an assignor from its liability under subsection (1). 403. In this Article 4 (a) "Affiliate" means any Person, firm, partnership or association directly or indirectly controlling, controlled by or under common control with any party. For the purposes of this definition "control" (including "controlled by" and "under common control with") means the possession, directly or indirectly, of the power to direct or cause the direction of the management and policies of a Person, firm, partnership or association whether through the ownership of voting securities or by contract or otherwise; (b) "Participating Interest" means, when used in relation to a Lessee, the specified undivided interest in the oil sands rights in that part of a Lease's location that is subject to the Board Approval, held by that Lessee and registered under the Mines and Minerals Act as recorded in the records of the Department of Energy of the Province of Alberta; (c) "Person" means a person who is eligible to become a lessee of an agreement under the Mines and Minerals Act. ARTICLE 5 - TERMINATION 501. The Lessee may elect to terminate this Agreement by giving written notice of termination to Her Majesty. Upon such notice, this Agreement terminates on the last day of the month in which the notice is received by Her Majesty. ARTICLE 6 - GENERAL 4 THE ALBERTA GAZETTE, PART I, JANUARY 15, 1997 601. This Agreement shall be construed and interpreted in accordance with the laws of the Province of Alberta. 602. This Agreement shall enure to the benefit of and be binding upon each of the parties and their respective successors and assigns. IN WITNESS WHEREOF the parties have duly executed this Agreement as of the date first above mentioned. HER MAJESTY THE QUEEN IN RIGHT OF THE PROVINCE OF ALBERTA, as represented by the Minister of Energy ____________________________________________________________ Minister of Energy NUMAC ENERGY INC. By: Office held: By: Office held: _______________________________________________________________________ _ ALBERTA POCO FROG LAKE CROWN AGREEMENT THIS AGREEMENT dated as of the day of 1996, BETWEEN: HER MAJESTY THE QUEEN IN RIGHT OF THE PROVINCE OF ALBERTA (herein "Her Majesty") as represented by the Minister of Energy (herein “the Minister") - and POCO PETROLEUMS LTD. (herein “Poco”) WHEREAS Her Majesty and Poco wish to enter into this Agreement (the "Alberta Poco Frog Lake Crown Agreement") to evidence their agreement concerning the royalty to be received by Her Majesty on Leased Substances recovered or obtained from the Project Well Events pursuant to the Leases; NOW THEREFORE the parties agree as follows: ARTICLE 1 - DEFINITIONS 101. In this Agreement: (a) "Board Approval" means Approval No. 7920, as amended, issued by the Alberta Energy and Utilities Board pursuant to the Oil Sands Conservation Act; 5 THE ALBERTA GAZETTE, PART I, JANUARY 15, 1997 (b) “Generic Royalty Regulation” means the ‘Oil Sands Royalty Regulation, 1996' made, or to be made, under the Mines and Minerals Act; (c) "Leases" means all Government of Alberta oil sands permits and leases issued pursuant to the Mines and Minerals Act covering, from time to time, the lands included in the Board Approval, together with any extensions or renewals, and any documents of title issued in substitution for those oil sands permits and leases; (d) "Leased Substances" means all substances recovered, or obtained from substances recovered, from the Project Well Events pursuant to the Leases; (e) "Lessee" means Poco, or such other Person or Persons who is or are, from time to time, the registered lessee or lessees of the Leases under the Mines and Minerals Act, as recorded in the records of the Department of Energy of the Province of Alberta; (f) “Project” means [except in section 101(i)(iii)(B) herein] the scheme for the recovery of crude bitumen approved in the Board Approval; (g) "Project Well Events" means the well events, as defined in the Regulation, completed pursuant to the Board Approval within the area of the Project; (h) "Regulation" means the Oil Sands Royalty Regulation, 1984 (Alta. Reg. 166/84), as amended; (i) "Term" means the period commencing June 1, 1996 and ending (i) the day this Agreement terminates under section 501, or (ii) if this Agreement does not terminate under section 501, the earlier of (A) July 31, 1997, or (B) the day before the Project Well Events are included in a Project approved under the Generic Royalty Regulation. ARTICLE 2 - INTERPRETATION 201. The headings of the Articles of this Agreement are inserted for convenience of reference only and do not affect the meaning or construction of this Agreement. 202. Terms defined in the Mines and Minerals Act and the Regulation have the same meaning in this Agreement, unless otherwise required by the context in which they are used. 203. The provisions of this Agreement supplement the provisions of the Leases and shall be deemed to be incorporated in the Leases, but in the event of any conflict between the provisions of this Agreement and of the Leases, the provisions of this Agreement shall prevail to the extent of the conflict. ARTICLE 3 - ROYALTY PROVISIONS 301. Despite section 1 of the Regulation, the royalty reserved and payable to Her Majesty in respect of Leased Substances recovered or obtained during each month of the Term shall be 1% of the Leased Substances so recovered or obtained. 302. (1) In this section, "excess royalty" means the excess of the quantity of royalty paid by the Lessee in respect of Leased Substances recovered or obtained during the 6 THE ALBERTA GAZETTE, PART I, JANUARY 15, 1997 part of the Term preceding the date of this Agreement, over the quantity of royalty reserved and payable to Her Majesty in respect of such Leased Substances under section 301. (2) Subject to subsection (3), Her Majesty may repay any amounts received by Her Majesty under section 2(1)(c) of the Regulation in respect of the excess royalty, but is not liable to pay any interest in respect of such amounts or in respect of the excess royalty. (3) Despite section 301 of this Agreement and section 1 of the Regulation, the Lessee may: (a) set-off against the royalty first reserved and payable to Her Majesty in respect of Leased Substances recovered or obtained from and after the date of this Agreement, a quantity of oil sands equal to the excess royalty, or (b) request a repayment by Her Majesty of the excess royalty. ARTICLE 4 - ASSIGNMENTS 401. (1) A Lessee that is not in default of any of its duties and obligations under this Agreement may, upon a sale, transfer or assignment of all or part of its right, title, estate or interest in the Project into any Person, assign a percentage of its Participating Interest, not exceeding the percentage of its right, title or interest in the Project that has been assigned, together with its rights and obligations under this Agreement, to that Person. (2) A Lessee who assigns all or part of its Participating Interest pursuant to subsection (1) remains liable for the performance of its duties and obligations in respect of that Participating Interest, under this Agreement and the Lease relating to that Participating Interest, until Her Majesty approves the assignment in writing, with or without conditions, which approval shall not be unreasonably withheld and in any event until an assumption in writing by the assignee, in a form satisfactory to Her Majesty acting reasonably, of the duties and obligations hereunder in respect of the assigned interest, has been obtained by Her Majesty. (3) Upon receiving the approval of Her Majesty under subsection (2) and providing Her Majesty with the assumption referred to in that subsection, the Lessee shall be released of its duties and obligations under this Agreement and the Lease with respect to the portion of its Participating Interest that has been assigned, but shall remain liable for the performance of any unfulfilled duties and obligations in respect of the portion of its Participating Interest that has been assigned which have arisen in respect of the Project prior to the assignment. 402. (1) Notwithstanding section 401, but subject to subsection (2), if a Lessee assigns an interest in the Project to an Affilliate, each of the assignor and the assignee shall be jointly and severally liable for all obligations relating to the assigned interest. (2) Her Majesty may, in relation to a particular assignment, agree in writing to release an assignor from its liability under subsection (1). 403. In this Article 4 (a) "Affiliate" means any Person, firm, partnership or association directly or indirectly controlling, controlled by or under common control with any party. For the purposes of this definition "control" (including 7 THE ALBERTA GAZETTE, PART I, JANUARY 15, 1997 "controlled by" and "under common control with") means the possession, directly or indirectly, of the power to direct or cause the direction of the management and policies of a Person, firm, partnership or association whether through the ownership of voting securities or by contract or otherwise; (b) "Participating Interest" means, when used in relation to a Lessee, the specified undivided interest in the oil sands rights in that part of a Lease's location that is subject to the Board Approval, held by that Lessee and registered under the Mines and Minerals Act as recorded in the records of the Department of Energy of the Province of Alberta; (c) "Person" means a person who is eligible to become a lessee of an agreement under the Mines and Minerals Act. ARTICLE 5 - TERMINATION 501. The Lessee may elect to terminate this Agreement by giving written notice of termination to Her Majesty. Upon such notice, this Agreement terminates on the last day of the month in which the notice is received by Her Majesty. ARTICLE 6 - GENERAL 601. This Agreement shall be construed and interpreted in accordance with the laws of the Province of Alberta. 602. This Agreement shall enure to the benefit of and be binding upon each of the parties and their respective successors and assigns. IN WITNESS WHEREOF the parties have duly executed this Agreement as of the date first above mentioned. HER MAJESTY THE QUEEN IN RIGHT OF THE PROVINCE OF ALBERTA, as represented by the Minister of Energy ________________________________________________________________ Minister of Energy POCO PETROLEUMS LTD. By: Office held: By: Office held: _______________________________________________________________________ _ MUNICIPAL GOVERNMENT ACT O.C. 624/96 8 THE ALBERTA GAZETTE, PART I, JANUARY 15, 1997 Approved and Ordered H.A. “Bud” Olson Lieutenant Governor Edmonton, December 4, 1996 The Lieutenant Governor in Council orders that, (a) effective, at the beginning of December 31, 1996, the land described in Appendix A and shown on the sketch in Appendix B is separated from The Town of Sexsmith and annexed to The County of Grande Prairie No. 1, (b) any taxes owing to The Town of Sexsmith on December 31, 1996 in respect of the annexed land are transferred to and become payable to The County of Grande Prairie No. 1 together with any lawful penalties and costs levied in respect of those taxes, and The County of Grande Prairie No. 1 upon collecting those taxes, penalties or costs shall pay them to The Town of Sexsmith, and (c) the assessor for The County of Grande Prairie No. 1 shall assess in 1996, for the purpose of taxation in 1997, the annexed land and the assessable improvements to it. Jim Dinning, Acting Chair. APPENDIX A Detailed description of the lands separated from the Town of Sexsmith and annexed to the County of Grande Prairie No. 1: All that portion of the north east quarter of section twenty-four (24), township seventythree (73), range six (6), west of the sixth meridian which lies south of a line drawn parallel to the south boundary of the said quarter section through a point on the east boundary of the said quarter section 295 metres north of the southeast corner of the said quarter section and east of the right-of-way of the Edmonton, Dunvegan and British Columbia railway as shown on said railway plan 3285 B.U. Excepting thereout road plan 5439 J.Y. 9 THE ALBERTA GAZETTE, PART I, JANUARY 15, 1997 10 THE ALBERTA GAZETTE, PART I, JANUARY 15, 1997 GOVERNMENT NOTICES AGRICULTURE, FOOD AND RURAL DEVELOPMENT IRRIGATION DISTRICT NOTICE (Irrigation Act) ORDER NO. 529 FILE: TID Before: "The Irrigation Council of the Province of Alberta" In the matter of: "The Irrigation Act" And in the matter of the Assessment Roll of the Taber Irrigation District being amended to add parcels of land. In accordance with Part 1 of The Irrigation Act, Irrigation Council has been petitioned to change the area of the Taber Irrigation District formed by an order of the Irrigation Council (a) requesting that the parcel(s) described in the petition(s) be added to the Taber Irrigation District, the Irrigation Council having considered that the petition(s) are in all respects in order; Therefore it is ordered, pursuant to the provisions of section 10 of the Irrigation Act, that (a) the petitions are hereby approved and the land(s) as described in Schedule A, attached, be added to the Taber Irrigation District, and (b) Order No. 16 constituting the district, dated January 1, 1971 is hereby amended. This Order shall become effective on December 12, 1996. Certified a True Copy: L.B. Spiess, Secretary. Irrigation Council John Weing, Chairman. Hans Visser, Member. SCHEDULE A LAND DESCRIPTION SW 24-9-16-W4M, Meridian 4, Range 16, Township 9, Section 24, Quarter South West, excepting thereout all mines and minerals. Area: 64.7 hectares (160 acres) more or less. (951 041 974) (Owners: Lynn and Glynnis Turcato, Taber, AB) SW ½ NE 12-10-16-W4M, Meridian 4, Range 16, Township 10, Section 12, Legal Subdivisions 9 and 10 in the North East Quarter as shown on the Township Plan approved at Ottawa, May 27, 1907, containing 32.2 hectares (79.5 acres) more or less, excepting thereout: Plan Number Hectares Acres (More or Less) Road Widening 1096 HC 0.202 0.50 Excepting thereout all mines and minerals. (162A162) (Owners: Albin & Ellen Prus, Taber, AB) ORDER NO. 530 FILE: WID 11 THE ALBERTA GAZETTE, PART I, JANUARY 15, 1997 Before: "The Irrigation Council of the Province of Alberta" In the matter of: "The Irrigation Act" And in the matter of deletion of parcels of land from the Western Irrigation District In accordance with section 21(2) of the Irrigation Act, Irrigation Council may amend its order forming or constituting a district where a notice has been received (a) that the land has been reclassified under part 4 of the Act and no longer contain acres “to be irrigated”, and (b) requesting that the parcels described in the notice be deleted from the Western Irrigation District the Irrigation Council has considered that the matter in in all respects in order; Therefore it is ordered, pursuant to the provisions of section 21 of the Irrigation Act, that (a) the lands as described in Schedule A be deleted from the Western Irrigation District (b) Order No. 5 constituting the district dated January 1, 1971 is hereby amended. This Order shall become effective on December 12, 1996. Certified a True Copy: L.B. Spiess, Secretary. Irrigation Council John Weing, Chairman. Hans Visser, Member. SCHEDULE A LAND DESCRIPTION Plan 9611614, block 2, lot 1 (Pt. W ½ 23-24-28-W4M), excepting thereout all mines and minerals. (961 176 774) (8180KU) (Owner: Eagle Crest Developments Ltd., Calgary, AB). Plan 9611614, block 2, lot 2 (Pt. W ½ 23-24-28-W4M), excepting thereout all mines and minerals. (961 176 774+1) (8180KU) (Owner: Eagle Crest Developments Ltd., Calgary, AB). Plan 9611614, block 2, lot 3 (Pt. W ½ 23-24-28-W4M), excepting thereout all mines and minerals. (961 176 774+2) (8180KU) (Owner: Eagle Crest Developments Ltd., Calgary, AB). Plan 9611614, block 3, lot 1 (Pt. W ½ 23-24-28-W4M), excepting thereout all mines and minerals. (961 176 774+3) (8180KU) (Owner: Eagle Crest Developments Ltd., Calgary, AB). Plan 9611614, block 3, lot 2 (Pt. W ½ 23-24-28-W4M), excepting thereout all mines and minerals. (961 176 774+4) (8180KU) (Owner: Eagle Crest Developments Ltd., Calgary, AB). Plan 9611614, block 3, lot 3 (Pt. W ½ 23-24-28-W4M), excepting thereout all mines and minerals. (961 176 774+5) (8180KU) (Owner: Eagle Crest Developments Ltd., Calgary, AB). Plan 9611614, block 3, lot 4 (Pt. W ½ 23-24-28-W4M), excepting thereout all mines and minerals. (961 176 774+6) (8180KU) (Owner: Eagle Crest Developments Ltd., Calgary, AB). 12 THE ALBERTA GAZETTE, PART I, JANUARY 15, 1997 Plan 9611614, block 3, lot 8 (Pt. W ½ 23-24-28-W4M), excepting thereout all mines and minerals. (961 176 774+10) (8180KU) (Owner: Eagle Crest Developments Ltd., Calgary, AB). Plan 9611614, block 3, lot 9 (Pt. W ½ 23-24-28-W4M), excepting thereout all mines and minerals. (961 176 774+11) (8180KU) (Owner: Eagle Crest Developments Ltd., Calgary, AB). Plan 9611614, block 3, lot 10 (Pt. W ½ 23-24-28-W4M), excepting thereout all mines and minerals. (961 176 774+12) (8180KU) (Owner: Eagle Crest Developments Ltd., Calgary, AB). Plan 9611614, block 3, lot 11 (Pt. W ½ 23-24-28-W4M), excepting thereout all mines and minerals. (961 176 774+13) (8180KU) (Owner: Eagle Crest Developments Ltd., Calgary, AB). Plan 9611614, block 3, lot 12 (Pt. W ½ 23-24-28-W4M), excepting thereout all mines and minerals. (961 176 774+14) (8180KU) (Owner: Eagle Crest Developments Ltd., Calgary, AB). Plan 9611614, block 3, lot 13 (Pt. W ½ 23-24-28-W4M), excepting thereout all mines and minerals. (961 176 774+15) (8180KU) (Owner: Eagle Crest Developments Ltd., Calgary, AB). Plan 9611614, block 3, lot 14 (Pt. W ½ 23-24-28-W4M), excepting thereout all mines and minerals. (961 176 774+16) (8180KU) (Owner: Eagle Crest Developments Ltd., Calgary, AB). Plan 9611614, block 3, lot 15 (Pt. W ½ 23-24-28-W4M), excepting thereout all mines and minerals. (961 176 774+17) (8180KU) (Owner: Eagle Crest Developments Ltd., Calgary, AB). Plan 9611614, block 3, lot 16 (Pt. W ½ 23-24-28-W4M), excepting thereout all mines and minerals. (961 176 774+18) (8180KU) (Owner: Eagle Crest Developments Ltd., Calgary, AB). Plan 9611614, block 3, lot 17 (Pt. W ½ 23-24-28-W4M), excepting thereout all mines and minerals. (961 176 774+19) (8180KU) (Owner: Eagle Crest Developments Ltd., Calgary, AB). Plan 9611614, block 3, lot 18 (Pt. W ½ 23-24-28-W4M), excepting thereout all mines and minerals. (961 176 774+20) (8180KU) (Owner: Eagle Crest Developments Ltd., Calgary, AB). Plan 9611614, block 3, lot 19 (Pt. W ½ 23-24-28-W4M), excepting thereout all mines and minerals. (961 176 774+21) (8180KU) (Owner: Eagle Crest Developments Ltd., Calgary, AB). Plan 9611614, block 3, lot 20 (Pt. W ½ 23-24-28-W4M), excepting thereout all mines and minerals. (961 176 774+22) (8180KU) (Owner: Eagle Crest Developments Ltd., Calgary, AB). Plan 9611614, block 3, lot 21 (Pt. W ½ 23-24-28-W4M), excepting thereout all mines and minerals. (961 176 774+23) (8180KU) (Owner: Eagle Crest Developments Ltd., Calgary, AB). Plan 9611614, block 3, lot 22 (Pt. W ½ 23-24-28-W4M), excepting thereout all mines and minerals. (961 176 774+24) (8180KU) (Owner: Eagle Crest Developments Ltd., Calgary, AB). 13 THE ALBERTA GAZETTE, PART I, JANUARY 15, 1997 Plan 9611614, block 4, lot 1 (Pt. W ½ 23-24-28-W4M), excepting thereout all mines and minerals. (961 176 774+25) (8180KU) (Owner: Eagle Crest Developments Ltd., Calgary, AB). Plan 9611614, block 4, lot 2 (Pt. W ½ 23-24-28-W4M), excepting thereout all mines and minerals. (961 176 774+26) (8180KU) (Owner: Eagle Crest Developments Ltd., Calgary, AB). Plan 9611614, block 4, lot 3 (Pt. W ½ 23-24-28-W4M), excepting thereout all mines and minerals. (961 176 774+27) (8180KU) (Owner: Eagle Crest Developments Ltd., Calgary, AB). Plan 9611614, block 4, lot 4 (Pt. W ½ 23-24-28-W4M), excepting thereout all mines and minerals. (961 176 774+28) (8180KU) (Owner: Eagle Crest Developments Ltd., Calgary, AB). Plan 9611614, block 4, lot 5 (Pt. W ½ 23-24-28-W4M), excepting thereout all mines and minerals. (961 176 774+29) (8180KU) (Owner: Eagle Crest Developments Ltd., Calgary, AB). Plan 9611614, block 4, lot 6 (Pt. W ½ 23-24-28-W4M), excepting thereout all mines and minerals. (961 176 774+30) (8180KU) (Owner: Eagle Crest Developments Ltd., Calgary, AB). Plan 9611614, block 4, lot 7 (Pt. W ½ 23-24-28-W4M), excepting thereout all mines and minerals. (961 176 774+31) (8180KU) (Owner: Eagle Crest Developments Ltd., Calgary, AB). Plan 9611614, block 4, lot 8 (Pt. W ½ 23-24-28-W4M), excepting thereout all mines and minerals. (961 176 774+32) (8180KU) (Owner: Eagle Crest Developments Ltd., Calgary, AB). Plan 9611614, block 4, lot 9 (Pt. W ½ 23-24-28-W4M), excepting thereout all mines and minerals. (961 176 774+33) (8180KU) (Owner: Eagle Crest Developments Ltd., Calgary, AB). Plan 9611614, block 4, lot 10 (Pt. W ½ 23-24-28-W4M), excepting thereout all mines and minerals. (961 176 774+34) (8180KU) (Owner: Eagle Crest Developments Ltd., Calgary, AB). Plan 9611614, block 4, lot 11 (Pt. W ½ 23-24-28-W4M), excepting thereout all mines and minerals. (961 176 774+35) (8180KU) (Owner: Eagle Crest Developments Ltd., Calgary, AB). Plan 9611614, block 3, lot 6 (Pt. W ½ 23-24-28-W4M), excepting thereout all mines and minerals. (961 191 413) (8180KU) (Owner: McKee Homes Ltd., Airdrie, AB). Plan 9611614, block 3, lot 5 (Pt. W ½ 23-24-28-W4M), excepting thereout all mines and minerals. (961 191 807) (8180KU) (Owner: Taylor Made Homes Inc., Calgary, AB). Plan 9611614, block 3, lot 7 (Pt. W ½ 23-24-28-W4M), excepting thereout all mines and minerals. (961 199 666) (8180KU) (Owner: Golden Key Development & Investments Inc., Calgary, AB). Plan 9611614, block 4, lot 12 (Pt. W ½ 23-24-28-W4M), excepting thereout all mines and minerals. (961 206 225) (8180KU) (Owner: Douglas & Carolyn Leece, Chestermere, AB). _______________________________________________________________________ _ 14 THE ALBERTA GAZETTE, PART I, JANUARY 15, 1997 COMMUNITY DEVELOPMENT NOTICE OF INTENTION TO DESIGNATE REGISTERED HISTORIC RESOURCE (Historical Resources Act) File No. DES. 1847 Notice is hereby given that sixty days from the date of service of this Notice, the Minister of Community Development intends to make an Order that the building known as the 1907 Red Brick School, together with the land legally described as portion of plan 5116I, block 15, lot 1, shown as proposed lot 2 on Schedule A, attached, excepting thereout all mines and minerals, and located at Didsbury, Alberta. be designated a Registered Historic Resource under section 15 of the Historical Resources Act, R.S.A. 1980 c.H-8 as amended. Dated December 12, 1996. Mark Rasmussen, Acting Assistant Deputy Minister. 15 THE ALBERTA GAZETTE, PART I, JANUARY 15, 1997 16 THE ALBERTA GAZETTE, PART I, JANUARY 15, 1997 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 - Medicine Hat Hilda Gas Unit” with respect to M4 R03 T017: 13; 14; 20-25; 26NE; 27-29; 33-36 and M4 R03 T018: 1-4; 9-17, and that the enlargement became effective on November 1, 1996. 17 THE ALBERTA GAZETTE, PART I, JANUARY 15, 1997 18 THE ALBERTA GAZETTE, PART I, JANUARY 15, 1997 19 THE ALBERTA GAZETTE, PART I, JANUARY 15, 1997 20 THE ALBERTA GAZETTE, PART I, JANUARY 15, 1997 21 THE ALBERTA GAZETTE, PART I, JANUARY 15, 1997 22 THE ALBERTA GAZETTE, PART I, JANUARY 15, 1997 ALBERTA OPPORTUNITY COMPANY LOAN AUTHORIZATIONS FOR THE MONTH OF NOVEMBER, 1996 (Alberta Opportunity Fund Act) 31553 Alberta Ltd. High Level. Bottle depot. Majority Owners John Arcand, Florence Arcand and Charles Arcand. Loan Authorized: 26,000. Purpose: Renovations and restructure debt. 706230 Alberta Ltd. Red Deer. Janitorial/Sears cleaning franchise. Majority Owner: Calvin Richard Vaartstra and Carrie Lynn Vaartstra Loan Authorized: 80,000. Purpose: Purchase existing business. 706652 Alberta Ltd. Calgary. Bakery. Majority Owners: Rodney Allen Hasenfratz and Deborah Maryanne Hasenfratz. Loan Authorized: 185,000. Purpose: Purchase existing business. 337298 Alberta Ltd. Lethbridge/Red Deer. Supplier of premises/garden centre. Majority Owners: Harold Nicholson and Rose Nicholson. Loan Authorized: 700,000. Purpose: Renovations and restructure debt. 710766 Alberta Ltd. Edmonton. Heat treating. Majority Owners: Ronald Hall and Jean Kathleen Hall. Loan Authorized: 34,000. Purpose: Establish new business. 502111 Alberta Ltd. St. Paul. Licensed restaurant and lounge. Majority Owners: Alaaeldin Abdelrouf Montasser and Amale Mhamod Montasser. Loan Authorized: 30,000. Purpose: Provide working capital. 715222 Alberta Ltd. Okotoks. Video store. Majority Owners: Assaf Alain. Loan Authorized: 46,000. Purpose: Purchase existing business. 543535 Alberta Ltd. Cardston. Dodge Chrysler dealership. Majority Owners: Robert Coleman and Robert Morrow. Loan Authorized: 150,000. Purpose: Provide working capital. 716129 Alberta Ltd. Valleyview. Restaurant - drive thru. Majority Owners: Imad Danny Madi. Loan Authorized: 155,000. Purpose: Restructure debt. 603319 Alberta Ltd. Airdrie. Hotel/tavern/billiards. Majority Owners: Carol Elizabeth Grisbrook. Loan Authorized: 900,000. Purpose: Restructure debt, renovate and purchase new equipment. Alberta Laundry Equipment Ltd. Calgary/Edmonton. Supply/service of laundry equipment. Majority Owners: Anthony Wheeler, Roy Pospisil, Daryl Pospisil and Harold Pospisil. Loan Authorized: 400,000. Purpose: Purchase leased premises, restructure debt and provide working capital. 694395 Alberta Ltd. Shaughnessy. Hotel. Majority Owners: Beverley Faye Green, David Ross Green and Donna Lee Green. Loan Authorized: 160,000. Purpose: Purchase existing business. Asteel Rolling Mills Corporation. Crossfield. Manufacturer of metal cladding. Majority Owners: Giulio Simonelli. Loan Authorized: 400,000. Purpose: Refinance existing debt and provide working capital. Black Dipper construction Ltd. 23 THE ALBERTA GAZETTE, PART I, JANUARY 15, 1997 Edmonton. Contractor. Majority Owners: John Blair Hrabak. Loan Authorized: 15,000. Purpose: Purchase equipment. Lacombe Welding Ltd. Lacombe. Welding shop. Majority Owners: Larry Dale Glenn and Kenneth Carlos Duckett. Loan Authorized: 130,000. Purpose: Purchase new premises, renovate and purchase equipment. Gotta B Wood Ltd. Nanton. Manufacturer of pine/oak furniture. Majority Owners: Philip James Carr and Rutheena Rose Carr. Loan Authorized: 100,000 Guarantee. Purpose: Support increased operating credit. Lazy J Saloon Inc. Sundre. Supplier of premises. Majority Owners: Ray Lynn Jensen. Loan Authorized: 13,000. Purpose: Pave parking lot and provide working capital. Grimshaw Agencies Inc. Grimshaw. General Insurance Agency. Majority Owners: Nels Nelson and Annette Nelson. Loan Authorized: 152,000. Purpose: Restructure debt and purchase new equipment. Lorne G. Brackenbury Holdings Ltd. Ponoka. Supplier of premises. Majority Owners: Lorne Brackenbury and Beverly Brackenbury. Loan Authorized: 160,000. Purpose: Erect new premises and purchase equipment. HMK Specialty Products Ltd. Wetaskiwin. Moving supplies/model trucks. Majority Owners: Harold William Watson. Loan Authorized: 75,000. Purpose: Purchase new equipment and provide working capital. Motco Holdings Ltd. Edson. Truck wash. Majority Owners: Rodney Mark Motkoski and Candy Letourneau Motkoski. Loan Authorized: 25,000. Purpose: Purchase equipment. Heidts Welding Ltd. Red Deer. Welding/fabrication. Majority Owners: Leo Joseph Heidt and Patti Anne Heidt. Loan Authorized: 400,000. Purpose: Restructure debt. Paolos Ristorante Inc. Grande Prairie. Restaurant. Majority Owner: Laurie Onishenko, Luigi DeMichele. Loan Authorized: 100,000. Purpose: Purchase existing business, improve facilities and purchase equipment. Infra-Red Sauna Systems Ltd. Calgary. Portable radiant sauna manufacturer. Majority Owners Joseph White and Paul Hecker, Loan Authorized: 75,000. Purpose: Provide working capital. Parkland Store & Campground Ltd. Rimbey. Campground & country store. Majority Owners: Signe Marie Reneberg Rivest and Andre Englebert Rivest. Loan Authorized: 25,000. Purpose: Renovate premises and provide working capital. L.A. Power Systems Ltd. Lethbridge. Electrical contractor & sign maintenance. Majority Owners: John Bosch and Lloyd Bosch. Loan Authorized: 35,000. Purpose: Purchase new equipment. Penguin Dairy Drive In Ltd. Spirit River. Drive-in restaurant. Majority Owners: A. Bart Lefley and Sandra Lefley. Loan Authorized: 90,000. Purpose: Restructure debt, purchase additional equipment and provide working capital. Prosperity Development Ltd. Athabasca. Log hauling. 24 THE ALBERTA GAZETTE, PART I, JANUARY 15, 1997 Majority Owners: Tony Randolph Sawchuk. Loan Authorized: 100,000. Purpose: Purchase new equipment and provide working capital. Snowy Owl Sled Dog Tours Inc. Canmore. Sled dog tours. Majority Owners: Constance Maxine Arsenault and James Charles Arsenault. Loan Authorized: 75,000. Purpose: Restructure debt and purchase new equipment. Redekopp, F. Clive. Landscaping/garbage/recycling. Majority Owners: Frederick Isaac Redekopp. Loan Authorized: 3,800. Purpose: Purchase equipment. Spectacle Connection Ltd. St. Paul. Opticians shop. Majority Owners: Sam Boyko and Judy Lynn Brousseau. Loan Authorized: 50,000. Purpose: Purchase new equipment and improve facilities. Remo Manufacturing Ltd. Redcliff. Manufacturer of storage tanks. Majority Owners: Byron Scott Williams. Loan Authorized: 380,000. Purpose: Restructure debt, complete renovations and provide working capital. Stettler Towing Ltd. Stettler. Towing & mechanical service. Majority Owners: Richard Derle Care. Loan Authorized: 90,000. Purpose: Purchase new premises and equipment. _______________________________________________________________________ _ PUBLIC TRUSTEE OFFICE UNCLAIMED BALANCES TRANSFERRED TO THE PROVINCIAL TREASURER For the period from 1949 to September 30, 1996 Beneficiary Estate Name Amount Date Remitted Remitted 5M Oilfield Construction Ltd 5M Oilfield Construction Ltd Aaserude Iver M Aaserude Iver M, missing beneficiaries of Diver, Marie Denis Abare, Florence Frietag & MacKay Ackerman, Solicitor trust account for Ferguson, Isabelle Adair, William 107.82 23-Mar-90 Ferguson, Isabelle Adair, William 5,044.41 16-Mar-88 Ferguson, Isabelle Adair, Wilson 5,044.41 16-Mar-88 Ferguson, Isabelle Adair, Wilson 107.82 23-Mar-90 28,944.68 18-Mar-93 ADAMCZAK, Pauline ADAMCZAK, Pauline, missing beneficiaries of Adams Dayhl Roger Adams Dayhl Roger, missing beneficiaries of Hanser Christian Adams Emma Fort Sask. Viking Gas Unit Adamson, James & Driver, George P. Adams, Albert Adams, Harry Davis Thomas O Afseth Carlson Erick G Ahlman Anders Nixon, Allen Roy Ainsley, Dora Akkor Yasar Akkor Yasar, a missing person ALBERT & COOK ALBERT & COOK, old trust account Aldous, E. Aldous, E. Yeats Agnes Alexander John Daniel 437.37 10-Apr-85 3,442.89 11-Apr-83 8.81 31-Jul-80 73.36 30-Nov-95 3,320.59 31-Dec-94 827.02 17-Mar-59 105.32 09-Apr-86 10,385.12 09-Apr-87 109.68 31-Mar-94 45.82 17-Mar-59 6,244.01 23-Mar-90 15.50 30-Apr-95 109.82 26-Mar-92 11,612.28 17-Aug-89 833.11 21-May-91 Alex, James Alphonse Alix, Alexandre 5,923.21 23-Mar-90 Alex, James Alphonse Alix, Julia Esther 6,931.99 23-Mar-90 Allan Patricia Allan Patricia, a missing person 196.71 28-Feb-95 25 THE ALBERTA GAZETTE, PART I, JANUARY 15, 1997 Burnet Duckworth & Allen Line 596.06 16-Dec-92 Frietag & MacKay Allen Neil Young 4,777.77 30-Nov-95 Fenerty Robertson Solicitor Trusts Allison Gary D A 104.60 12-Mar-91 Burke Maximillan Alworth Elva 189.77 03-Jun-77 Amat, Joseph Amat, Joseph, missing beneficiaries of 2,669.64 14-Jun-82 Stefan M. Dabrowski American Hospital Supply Pickton C B Trust Funds Ami Invest Hld Anderson Bernice Anderson Bernice, a missing person Maxwell Larson & Company Anderson Bob Boyer Solomon Anderson Bruce Anderson Charles Stephen Ralph Anderson Charles S R 43.71 30-Jun-70 113.56 21-May-91 1,527.32 30-Sep-95 29.26 21-May-91 32.30 03-Jun-77 243.00 03-Jun-77 Boyer Solomon Anderson David 32.30 03-Jun-77 F DeWalle Solicitor Trust Anderson Doug 568.74 30-Jun-96 Jones Cyril Gwenyth Anderson Gwendolyn 99.70 31-Oct-94 Henderson William Anderson Myrtle Sinclair Yuzda Sol Trust Anderson Trust Anderson, Blake & Irene Graving, John Anderson, Blake & Irene Anderson, Irene 20,805.75 09-Jul-74 136.55 31-Mar-94 Anderson, Blake 72.52 07-Jul-88 Anderson, Gladys 476.56 31-Jul-80 72.52 07-Jul-88 Anderson, Harry F. Anderson, Per Alfred E. 3,493.20 20-Mar-89 ANDERSON, Richard ANDERSON, Richard, missing beneficiaries of 3,287.88 26-Mar-92 Nelsson Christian Andersson Hilda J 44.07 17-Mar-59 Nelsson Christian Andersson Manfred N 44.07 17-Mar-59 Andex Oil Company Limited Andex Oil Company Limited Andresson, Nils Andresson, Nils Andrulonis Stanislaw Andrulonis Irene Anstie Alfred Edward Anstie Alfred Edward, missing creditors of Applebee, Mr & Mrs Melvin Applebee, Mr & Mrs Melvin 7,469.90 10-Apr-85 16,718.56 16-Mar-88 125.05 10-Jun-74 2,152.31 07-Jul-72 257.46 17-Aug-89 Aquilla, Nikola Aquilla, Nikola, missing beneficiaries of 47,902.92 18-Mar-91 ARCHER, Audrey V. ARCHER, Edwie Ramon 56,393.86 18-Mar-93 Armour Alexander Armour John Armstronge Charles Erroll 131.35 20-Apr-65 Armstronge Charles Erroll, missing beneficiaries of 2,291.80 20-Apr-71 Fort Sask. Viking Gas Unit Armstrong, Albert B. 3,879.79 09-Apr-86 Maxwell Larson & Company Arnold Dale 359.93 21-May-91 Arnott John Ritchie Arnott Alger J 204.47 26-Feb-60 CARDINAL, Peter J. ARNSINSON, Gilbert 51.97 18-Mar-93 Webb Lerner Kutz Et Al Arrow Service Ashley Jonny Lee Ashley Jonny Lee Asquini Hazel Gaselle Asquini Carlo 288.40 11-Apr-83 MacKimmie Mathews Sol Atkinson Ed 141.37 31-Mar-94 Fort Sask. Viking Gas Unit Atkinson, Albert Edward 250.00 09-Apr-86 Fort Sask. Viking Gas Unit Atkinson, Albert E. 84.91 09-Apr-86 Iverson Thomas Aure Margarethe 50.38 08-Apr-69 Austin Rachael's Family Austin Rachael's Family, missing beneficiaries of 439.79 18-Mar-91 766.91 16-Dec-92 6,566.22 31-Mar-94 Fenerty Robertson Solicitor Trusts Automotive Retailers 21.33 12-Mar-91 Holbrook George Robert Ayers Moses 250.53 20-Apr-65 Baakun William Baakun William, missing beneficiaries of 748.69 07-Jul-72 Babcock Florence Babcock Florence, a missing person 1,036.33 15-Apr-66 Baborac Waso Baborac Waso, missing beneficiaries of 6,167.32 30-Jun-95 MacPherson & Company Baccari Toni 83.04 21-May-91 Fenerty Robertson Solicitor Trusts Bachman Mrs P Bachman Caron Joseph H Bacon Margarite 26 2.13 12-Mar-91 398.46 31-Aug-95 THE ALBERTA GAZETTE, PART I, JANUARY 15, 1997 Bagnall Carl Bagnall Carl, missing beneficiaries of Bailey Amos Bailey Amos, Missing beneficiaries of 139.44 03-Jun-77 6,594.30 29-Mar-61 29-Mar-61 Polson George Bain Donald 22.67 Polson George Bain William 22.67 29-Mar-61 Hagen Knute Kittleson Bakken Karl B 25.36 29-Mar-61 Hyndman Samuel Balkwell Howard Banash, Joseph Banash, Joseph, missing beneficiaries of 14.84 18-Jan-65 1,862.17 14-May-81 Bancroft Lewis Bancroft Lewis, a missing person 200.44 17-Mar-59 Collver G C Trust Funds Bank Of Montreal & J 513.55 21-May-91 5,237.89 20-Mar-89 Cobbs, William E. Banks, Jaime Banky Erik Charles Banky Erik Charles, missing beneficiaries of Cowley & Keith Bannon Tom Betsch John Bantle Elizabeth 110.85 31-Jan-95 Bishop Barry Sol Trust Baptiste Byron 17.36 30-Apr-94 Miller Robert Earl Barbara Joan Miller 1,865.34 31-Mar-94 Spitz Combe Carr Barel R J, a missing person 114.09 31-Aug-95 Barinecutt Christopher Barinecutt Christopher John 1,867.16 31-May-95 09-Apr-86 306.59 11-Feb-64 1,114.39 30-Apr-96 Fort Sask. Viking Gas Unit Barley, Herbert Edward 108.86 Barnes Cadorna Robert Barnes Robert Walter 459.33 30-Jun-96 Ashton Bessie Barry Ashton 1,298.47 11-Apr-83 REMINSKY, Vincent BARTA, Sylvia 169.15 18-Mar-93 Bartle Amy Matilda Bartle Amy Matilda, missing beneficiaries of 94.80 08-Apr-69 Bartle Amy Matilda Bartle Amy Matilda, missing beneficiaries of 3,802.57 08-Apr-69 689.59 23-Mar-90 Mills & Boyd Trust Account Barton, Timothy Bastine, Rose Bastine, Rose Baston Elizabeth Baston Elizabeth Bates Ida Elizabeth Bates Ruth Bates, Harry Bates, Harry, missing beneficiaries of Baxter Howard Gordon Baxter Virginia G Burnet Duckworth Sol Baywood Realty Ltd Bear Lily Bear Reuben Beaton Donald Beaton Donald, missing beneficiaries of Beaton John Beaton John, missing beneficiaries of Beattie Robert J Beattie Robert J Beatty, Arthur Allan Beatty, Arthur Allan a missing person BEATTY, Franklin N. W. BEATTY, Grace Pearce Smyth Wiebe Sol 4,514.63 09-Apr-87 367.13 09-Apr-86 417.27 03-Jun-77 3,614.33 14-Jun-82 80,781.02 21-May-91 1,203.52 30-Sep-94 81.90 11-Apr-83 1,365.01 11-Apr-83 193.35 30-Jun-70 15,010.53 17-Apr-84 99.28 23-Mar-90 6,703.65 18-Mar-93 Beaver Steel 557.30 31-Aug-94 Corish Ellen Mary Beggs David 98.60 17-Apr-84 Corish Ellen Mary Beggs John 98.60 17-Apr-84 Behrendt Fred Behrendt Fred, missing beneficiaries of Beig, Anne Matilda Beig, Matilda Anne 14,270.72 11-Apr-83 2,260.11 17-Aug-89 21-May-91 Blewett D G Trust Funds Belcrest Investments 780.88 Bell Daniel E Bell Daniel E, Solicitors' Unidentified Trust Balance 165.68 03-Jun-77 Heape Joseph P Bell William 52.60 06-Mar-63 Calhoun John C Bell Winnifred Graham Joseph Belle Lines 92.54 03-Jun-77 140.41 10-Jun-74 Bellett Lee Moon Bellett Lee Moon, missing beneficiaries of 126.99 17-Mar-59 Fort Sask. Viking Gas Unit Bellrose, Hanna 125.79 09-Apr-86 Cote Phillippe John Belzille Marie 285.72 03-Jun-77 Alberta Hospital Ponoka Bembin Gail Noree, a missing person 364.51 31-Aug-95 74.64 15-Dec-53 653.27 03-Jun-77 Bennett Lloyd G Bennett Lloyd G, missing beneficiaries of Bennett Thomas Melhuish Bennett Thomas Melhuish, missing beneficiaries of 27 THE ALBERTA GAZETTE, PART I, JANUARY 15, 1997 Bentley Frederick Bentley Frederick Bentley, Joseph "Trust" Bentley, Joseph "Trust" Benz Peter Joseph Benz Norman Haddon Berean Avonne 1,250.37 09-Apr-86 580.27 09-Apr-87 13,091.91 10-Apr-85 Berean Avonne, Missing beneficiaries of 116.90 06-Mar-63 Miles Ronald A Berezan Ronald 919.65 31-Jul-94 Webb Lerner Kutz Et Al Berezanski Acct 9.35 16-Dec-92 234.83 29-Mar-62 Burg Axel Berg Axel Edvard Axelson Bergeron Horace Raynes Bergeron Alex 37.73 03-Jun-77 Bergeron Horace Raynes Bergeron George 37.72 03-Jun-77 Bergeron Horace Raynes Bergeron Lloyd 37.73 03-Jun-77 Bergeron Horace Raynes Bergeron Ronald 37.73 03-Jun-77 Bergeron Horace Raynes Bergeron Roy 37.73 03-Jun-77 Fort Sask. Viking Gas Unit Berg, Jeanette 410.03 09-Apr-86 GRONDAHL, Selmer K BERG, Oliver 2,729.48 18-Mar-93 Waite J H Trust Funds Berrell Helen 578.64 13-Jun-90 Jasper Park Ski Club Berry Frederick J, a missing person 505.55 31-Mar-96 Cote Phillippe John Bertrand Marie 31.48 03-Jun-77 Oakes Richard Best Velma 51.64 31-Dec-94 Betsch John Betsch Jack 110.85 31-Jan-95 Betsch John Betsch Martin 110.85 31-Jan-95 Betsch John Betsch Peter 110.85 31-Jan-95 Lighthouse Real Estate Bhatoa Tony, a missing person 783.23 31-Jul-95 Managh A R Bialeck Jerome 278.56 31-Mar-94 Bielecki, Stanley Bielecki, Stanley, missing beneficiaries of Biggs Keneth Biggs Keneth, missing beneficiaries of 9,094.15 31-Jul-80 11,817.12 16-Apr-75 Bilinski, Gerald Edward Bilinski, Gerald Edward 267.93 16-Mar-88 TOTH, Vera BIRD, Clara 696.07 26-Mar-92 Birley, David & Signature Studios Birley, David & Signature Studios missing creditors 4,525.68 20-Mar-89 Bissessar Winston Bissessar Lawrence 983.04 31-Aug-95 Bisset Agnes Laidlaw Bisset Agnes L, Deceased, missing beneficiaries of 200.21 17-Apr-73 Macrea, James A. Biys, Eric Fort Sask. Viking Gas Unit Bjorgum, Leroy & Marian, O'Brien, Michael 1,261.52 14-Jun-82 103.67 09-Apr-86 21-May-91 Sibold S P Trust Funds Blackcombe Sports Ltd 318.42 Webb Lerner Kutz Et Al Black's Home Improvement 184.11 16-Dec-92 Frietag & MacKay Black, Solicitor trust account for Sale to 954.95 30-Nov-95 25.73 18-Mar-93 2,029.72 20-Apr-65 TODD & DRAKE BLANCHARD, Michael, a missing person Block Spur Track Company Ltd Block Spur Track shareholders of Company Ltd, Missing Bloomenthal Alfred Bloomenthal Alfred, a missing person 2,171.57 31-Dec-95 Bodgener, Alfred Samuel Bodgener, Blair 97.40 14-May-81 Bodnar George Bodnar George 757.72 17-Apr-84 Fort Sask. Viking Gas Unit Bogard Henk Villen Vit Den 760.91 09-Apr-86 Bohacz John Bohacz John, missing beneficiaries of 2,412.10 11-Apr-83 Bohn Rudolph Bohn Rudolph, missing beneficiaries of 6,221.47 07-Jul-72 McKay Murray S Boisjoli Kenneth R 65.17 31-Mar-94 Bollenbaugh Bert Bollenbaugh Charles BURGESS & GUREVITCH BOLSTER, Ernest, a missing person 315.23 30-Jun-70 4.74 26-Mar-92 J F Moore Trust Funds Bonaventure Resources Ltd 0.53 21-May-91 Bond, Peter Bond, Peter, missing beneficiaries of 600.00 14-May-81 Bond, Peter Bond, Peter, missing beneficiaries of 1,174.83 14-May-81 Bonin, Raymond Joseph Bonin, Raymond Joseph 24,416.00 16-Mar-88 Webb Lerner Kutz Et Al Bonje L Realty Service Ltd 36.85 16-Dec-92 Sinclair Yuzda Sol Trust Boone Clement J & Doreen 154.53 31-Mar-94 28 THE ALBERTA GAZETTE, PART I, JANUARY 15, 1997 Bord Mary Bord Nick REYNOLDS, Hester L. BOSWORTH, Cecil 8,515.25 412.68 01-May-58 18-Mar-93 REYNOLDS, Kellar D. BOSWORTH, Cecil 4,379.97 18-Mar-93 REYNOLDS, Kellar D. BOSWORTH, Howard 4,379.97 18-Mar-93 REYNOLDS, Hester L. BOSWORTH, Howard 8,515.23 18-Mar-93 Hopper Ivy Victoria Botham Emily 17,695.69 30-Nov-94 BOWEN, Elwood Shirley BOWEN, Elwood Shirley, missing beneficiaries of 83,230.66 18-Mar-93 Boyd Ruth Olive Boyd Arthur 33.59 11-Apr-83 Brun Irene Edna Boyd Brun 7,429.43 11-Apr-83 Boyd Stanley R Boyd Ethel Louise Leverington, Edwin Roy Boyd, Florence D C Martin Trust Funds Brander Douglas Ledeau Albert Brannan Irene Fort Sask. Viking Gas Unit Brantford Investments Ltd. Myatt Benjamin Brassington Miss Violet Bratton John's Family Bratton John's Family, missing beneficiaries of Bratton Vernon's Family Bratton Vernon's Family, missing beneficiaries of Bygraves Charles Bray Charlotte Beaumont Proctor Sol Tr Brigg Floyd Brodie, Bernard Clayton Brodie, Bernard Clayton missing beneficiaries Jurczyk Piotr A. Bronislaw Jurczyk Brooker Amelia Sarah Brooker Amelia Sarah, missing beneficiaries of 18,778.01 31-Oct-94 2,361.56 23-Mar-90 166.25 21-May-91 63.35 03-Jun-77 547.13 09-Apr-86 110.69 16-Apr-71 1,236.86 18-Mar-91 196.40 18-Mar-91 61.54 07-Jul-72 1,273.21 16-Dec-92 291.38 23-Mar-90 31,487.66 30-Jun-94 80.75 17-Sep-63 Brooks Malcolm Brooks Elizabeth 197.08 17-Mar-59 Newman, Joseph Valentine Brookston Edith 142.80 11-Apr-83 MacPherson J A Sol Tr Brookwell Neil 11.75 13-Jun-90 Brown Alfreda Mary Brown Alfreda beneficiaries of 4,623.01 31-May-94 Managh A R Brown Brent 107.62 31-Mar-94 Calhoun John C Brown Charles 92.54 03-Jun-77 Christensen Edith Brown Clifford 925.92 17-Apr-84 Calhoun John C Brown F.J. 129.58 03-Jun-77 Jensen Clarence Peter Brown Garnett, a missing creditor Brown Gillead Brown Gillead Brown John Robert Brown John Robert Fenerty Robertson Solicitor Trusts Brown W Z Fort Sask. Viking Gas Unit Brown, Floyd Alfred 443.53 09-Apr-86 Bruce Jack Bruce Jack, missing beneficiaries of 636.64 17-Apr-73 17.15 31-Aug-96 Mary, Deceased, missing Brunnen & Sturgeon Sol Trust Bruder Allen Design Brueckner Hans Joachim Brueckner Hans Joachim, missing beneficiaries of Brunnemeyer John Brunnemeyer John, missing beneficiaries of Bruno Francis Peter Bruno Francis Peter Brydges Godfrey Edwin Brydges Clifford Jack Brydges Godfrey Edwin Brydges Edwin Godfrey Hoffman & Dorchik Buhler Randy Buketa John Buketa John, missing beneficiaries of Bull Janet P Bull Audrey Bullis Joseph Mansell Bullis Joseph beneficiary of Mansell, Deceased, Missing 45.37 27-Jun-77 6,372.11 15-Apr-66 290.90 31-Aug-96 31.99 12-Mar-91 87,288.50 29-Oct-93 26.80 18-Apr-63 106.43 10-Apr-85 77.06 29-Mar-62 77.06 29-Mar-62 1,646.22 31-Mar-94 11,856.48 10-Dec-93 203.79 26-Feb-60 78.09 20-Apr-65 317.80 09-Apr-86 Bumann Minors Bumann Harold Ulf Czerniawski Mary Buras Kazimierz ARSENAULT, Raymond J. BURD, Terry Burgman Richard Burgman Henry 81.48 20-Apr-71 Burke Edward Burke Edward, missing beneficiaries of 47.66 15-Dec-53 29 2,971.83 13-Jun-90 95.46 26-Mar-92 THE ALBERTA GAZETTE, PART I, JANUARY 15, 1997 Burke Maxmillan Burke James Russell 422.85 06-Mar-63 White Minnie May Cunningham Burke John Robert 523.11 29-Mar-62 Burke Michael L Burke William L 70.00 29-Mar-61 Burke William Burke William, missing beneficiaries of 40.36 15-Dec-53 Fort Sask. Viking Gas Unit Burkett, William W. 371.97 09-Apr-86 Burlo Lena Burlo Lena, missing beneficiaries of 567.78 26-Apr-95 Burnet Duckworth & Burnet Frank L 7,524.65 16-Dec-92 Burnet Duckworth & Burnett Duckworth, trust account for Halverton 263.26 16-Dec-92 Entwhistle Mary B Burr Bessie Marguerite Calhoun John C Burt Tingley Burton Frank George Burton Frank George, missing beneficiaries of Bhadresa Magan N Trust Buxton Mr & Mrs Buzinsky, Wasyl Buzinsky, Wasyl Hewer Eva May Munro, William Calhoun John C Cahom May Frohlich Irwin Rand Sol Trust Caighill Hilda, a missing person 1,350.75 31-Jul-95 18.43 03-Jun-77 25,942.59 31-Aug-94 37.10 16-Dec-92 4,521.42 16-Mar-88 Byam Joseph 905.00 08-Apr-69 Cade, George L. 249.10 27-Oct-78 Caird Archie Caird Archie, Missing beneficiaries of Longmore Margaret Caldwell Elizabeth Minzie J F Moore Trust Funds Calhoun John C Calhoun John C Calhoun G.H. F DeWalle Solicitor Trust Callow Paul Caloagan Alejo Caloagan Alejo, Missing beneficiaries of Beban Kohn Stephen Cameron Elizabeth Cameron, Elvin Cameron, Elvin missing beneficiaries Molloy Joseph Campbell Bertha Molloy Campbell Angus Campbell Daniel Jasper Park Ski Club Campbell Donald B, a missing person Gladstone Francis L Gladstone Francis L 18.43 03-Jun-77 350.93 30-Apr-96 1,656.91 16-Apr-75 24,870.76 16-Dec-92 Calgary Rental Shop 605.98 21-May-91 Calhoun Gilbert 222.24 03-Jun-77 55.48 03-Jun-77 157.34 30-Jun-96 1,030.58 31-Dec-94 944.46 31-May-94 2,488.80 20-Mar-89 19.79 08-Apr-69 151.35 11-Apr-83 87.72 31-Mar-96 Campbell Elby Reno 245.55 16-Dec-92 Campbell Lola Beth 245.55 16-Dec-92 Bruce Robert Campbell Mary 144.38 10-Apr-85 Hughes Serah Elizabeth Campbell Mr & Mrs Hugh 244.33 06-May-76 Burnet Duckworth & Campbell Myrtle Campbell Sarah Agnes Campbell Sarah Agnes 110.12 16-Dec-92 32,735.80 12-Mar-91 Campbell Sarah Agnes Campbell Sarah Agnes 428.42 16-Dec-92 Sinclair Yuzda Sol Trust Campbell Trust 428.05 31-Mar-94 5,062.39 23-Mar-90 Campbell's Furniture Ltd. Campbell's Furniture Ltd. missing persons Fort Sask. Viking Gas Unit Campbell, Mary 248.91 09-Apr-86 Huckvale Wilde & Krushel Trust Campbell, Richard William 209.83 16-Mar-88 24,216.10 20-Mar-89 Campbell, Samuel Campbell, Samuel missing beneficiaries Kisaynick, Caroline Campiou, Jack Goodfellow MacKenzie Tr 35.92 14-Jun-82 Can Am Properties 212.85 31-Mar-94 Burnet Duckworth & Canniff Richard 229.37 16-Dec-92 Canton John Henry Canton Rosemary Irene 186.04 16-Apr-75 Fort Sask. Viking Gas Unit Can. Cr. Mens Trust Assoc. & Barnott, Annie 331.35 09-Apr-86 MacLeod Dixon Sol Trust Capodieci Rino 244.54 16-Dec-92 Pollick & Smith Trust Cardinal Stanley K, a missing person 805.50 31-Jan-96 CARDINAL, Peter J. CARDINAL, Amandant 25.86 18-Mar-93 DOWLING, E. D. CARDINAL, Arnold, a missing person 87.35 18-Mar-93 CARDINAL, Peter J. CARDINAL, Billy 25.86 18-Mar-93 CARDINAL, Peter J. CARDINAL, Daniel 25.86 18-Mar-93 30 THE ALBERTA GAZETTE, PART I, JANUARY 15, 1997 CARDINAL, Peter J. CARDINAL, Earl 25.86 CARDINAL, Peter J. CARDINAL, Ernie 25.86 18-Mar-93 CARDINAL, Peter J. CARDINAL, Mary 156.17 18-Mar-93 CARDINAL, Peter J. CARDINAL, Mary 25.86 18-Mar-93 CARDINAL, Peter J. CARDINAL, Peter 22.15 18-Mar-93 542.84 15-Dec-53 Carleton George Carleton George, missing beneficiaries of Carleton, Douglas Carleton, Douglas, missing beneficiaries of Carlson Alfred 18-Mar-93 16,500.00 27-Oct-78 Carlson Alfred, Missing beneficiaries of 892.64 16-Apr-75 Carlson Frederick Carlson Frederick, missing beneficiaries of 385.70 10-Jan-56 Carlson Victor Carlson Johan Alfred 52.31 29-Mar-61 Presley Hannah Carnell William Joseph Carney Frank Carney Frank, Deceased, Missing beneficiaries of 1,124.99 17-Apr-84 122.29 15-Apr-66 Carney, Naomi Carney, Norman T Carney, Donna 873.45 16-Mar-88 Carney, Donna 5,297.54 Carney, Naomi 16-Mar-88 Carney, Jacqueline 873.44 16-Mar-88 Carney, Norman T Carney, Jacqueline 5,297.54 16-Mar-88 Caron Leon Caron Leon, missing beneficiaries of 200.00 26-Feb-60 Frohlich Irwin Rand Sol Trust Carpenter Beverly, a missing person 29.44 30-Apr-96 Carpenter Alex Carpenter Edward 478.86 08-Apr-68 McCutcheon Gladys Carr William 320.86 01-May-58 Carroll Sandra Yvonne Carroll Rob 7,139.86 31-May-95 Carruthers Ronald N. Carruthers Ronald N, Deceased, Missing beneficiary of 66.81 20-Apr-65 91.54 29-Mar-61 Carruthers Walter Carruthers Walter Carson Maurice Albert Carson Randy Carstairs William Frederick Wallace Carstairs William Frederick Wallace, missing beneficiaries of 127.01 17-Apr-84 1,461.47 08-Apr-69 Casey Maurice J Carter Elizabeth 17.82 03-Jun-77 Carter Charles Carter Florrie 267.38 20-Apr-71 Catley, Florence Carter, Walter Vernon 940.93 14-Jun-82 Managh A R Cartwright and Boulton 47.21 31-Mar-94 Managh A R Cartwright Scott 225.53 31-Mar-94 Carvel William Carvel Margaret 4,486.95 16-Dec-92 Casey Maurice J Casey Mary 35.87 03-Jun-77 Casey Maurice J Casey Michael 35.87 03-Jun-77 Casey Maurice J Casey Patrick 35.87 03-Jun-77 Casknett Joseph Casknett Joseph, missing beneficiaries of 50.75 07-Jul-72 Casknett Joseph Casknett Joseph, missing beneficiaries of 1,375.91 08-Apr-69 CARSON, John Roy CASSELMAN, Kenneth 1,394.72 26-Mar-92 Bunton, Thomas R. Cassel, Philip 232.26 20-Mar-89 14,186.07 03-Jun-77 Castle Arthur Castle Arthur, Missing beneficiaries of Cote Phillippe John Cavalier Mariette Central Trust Royalty Agreement #3 Central Trust Royalty Agreement #3, Missing claimants 31.46 03-Jun-77 226.23 11-Apr-83 23.06 31-Mar-94 3,302.99 16-Dec-92 Managh A R Century 21 Lemar Real Estate Taylor & Schultz Cernansky Emil Chalmers James Chalmers James, missing beneficiaries of 865.26 07-Jul-72 Fort Sask. Viking Gas Unit Chalmers, Helen A & Walter N. 123.12 09-Apr-86 Chamberlain, Patricia Jean Chamberlain, Patricia Jean 344.87 16-Mar-88 Fort Sask. Viking Gas Unit Chambers, Frank 713.13 09-Apr-86 Davis Henry Hudson Champlin Glen (Estate of) 564.41 30-Apr-94 Arsenault, Raymond J. Chandler, Brian Francis 201.00 23-Mar-90 Arsenault, Raymond J. Chandler, Richard Joseph 201.00 23-Mar-90 31 THE ALBERTA GAZETTE, PART I, JANUARY 15, 1997 Chappell Thomas Stanley Chappell Thomas Stanley 8,886.76 09-Apr-86 Charlesboise Paul Charlesboise Paul, a missing person 1,873.40 17-Mar-59 Charron Joseph Leonidas Charron Joseph Leonidas, missing beneficiaries of 615.37 31-Mar-96 Chasca Nick Chasca Nick, missing beneficiaries of 243.00 20-Apr-71 Chauka John Chauka John, missing beneficiaries of 1,870.74 10-Oct-78 Beban Kohn Stephen Cheetham Annabelle 944.46 31-May-94 Cheetham Henry Cheetham Henry, missing beneficiaries of 4,603.71 31-Oct-94 Chekowsky Julius Chekowsky Julius, Deceased, Missing beneficiary of 1,407.34 20-Apr-65 Chin Ying Chin Gim 1,120.26 20-Apr-65 Chin, Wing & May Chin, May 72.53 07-Jul-88 Chin, Wing & May Chin, Wing 72.53 07-Jul-88 Chmilar John K Chmilar William 261.36 29-Mar-62 Botis John Chocian Albin 87.00 20-Apr-65 Botis John Chocian Feliks 87.00 20-Apr-65 Hoffman & Dorchik Choi A S 187.31 31-Mar-94 21,405.62 18-Mar-93 225.83 08-Apr-68 CHORNEY, Peter John CHORNEY, Peter John, missing beneficiaries of Chornoby Michael Chornoby Michael, missing beneficiaries of Yuing (Louise Young) Lou Chow Tong Lew 78.20 08-Apr-68 Bhadresa Magan N Trust Chow W 99.00 16-Dec-92 Christensen Harry Christensen Henning Christensen Jens Christensen Jens, missing beneficiaries of Christensen Kenneth Michael Christensen Kenneth Michael Christensen Harry Christensen Niels Erik Christie William Christie William, missing beneficiaries of 682.18 07-Jul-72 Chrysler Credit Canada Ltd. Chrysler Credit Canada Ltd. missing persons 6,999.34 23-Mar-90 618.18 17-Mar-59 Church John L Church Albert E Church Herbert Church Herbert, missing beneficiaries of Church John L 384.74 10-Apr-85 3,798.19 06-Apr-67 81.27 09-Apr-86 384.74 10-Apr-85 13,225.49 30-Sep-94 Church Mabel A 618.18 17-Mar-59 Church John L Church William J 618.18 17-Mar-59 Bhadresa Magan N Trust Churchill Richard 64.53 16-Dec-92 Chylak Russell Chylak Olga Clanin Joseph Clanin Joseph, missing beneficiaries of Schumacher Madden Sol Clare Wilfred Krem Ada Clark George Agusta Clark Margaret Clark Raymond Hector 201.62 13-Jul-76 1,466.75 20-Apr-71 348.21 31-Mar-94 56.60 29-Mar-61 Clark Iris Rae 1,245.97 16-Dec-92 Clark Raymond Hector 4,705.99 10-Apr-85 Clark Margaret Clark Robert 1,245.25 16-Dec-92 Clark Kenneth L Clark Robert 269.95 09-Apr-86 Alberta Hospital Ponoka Clarke Kevin, a missing person 483.31 31-Aug-95 CLARKE, Hazel Letitia CLARKE, Hazel Letitia, missing beneficiaries of Pickering, Cynthia Clark, Alton Clayton William P Clayton William P, missing beneficiaries of Clement, John Clement, John missing beneficiaries of 36,430.18 26-Mar-92 3,493.92 14-May-81 229.98 13-Sep-85 15,424.04 23-Mar-90 Fenerty Robertson Solicitor Trusts Cleve Mr 517.95 12-Mar-91 Clou Melvin Clou Melvin 128.11 09-Apr-86 Shore Jack Michael Cloutier Denise McKenzie Ethel Christine Cloutier Mrs Clifford Cobbs, William E. Cobbs, Harry 5,385.31 20-Mar-89 Ross, Larry L. Cobham, Victor 418.60 17-Aug-89 Cochrane Mayme Cochrane Mayme, a missing person 271.81 31-Jul-80 Codd Elizabeth Codd Verla 95.07 06-Mar-63 Coghlan William James Coghlan John 372.27 20-Apr-65 32 5,852.54 31-Jul-95 639.44 06-Apr-67 THE ALBERTA GAZETTE, PART I, JANUARY 15, 1997 Maxwell Larson & Company Colbus Terry 127.37 21-May-91 Beban Kohn Stephen Cole Elaine 944.46 31-May-94 Hewitt Mary Hannah Coleman John Barnes Colla, Alfred Colla, Alfred missing beneficiaries Sinclair Yuzda Sol Trust Concreate Holdings Ltd Conner (Conners), Alexander Conner Alexander, Missing beneficiaries of Connor Marvin Martin 84.92 07-Jul-72 30,609.27 20-Mar-89 830.41 31-May-94 3,417.86 29-Nov-79 Connor William Marvin 41,263.95 31-Mar-94 Connor Marvin Martin Connor William Marvin 27.82 31-Mar-94 Connor William Connor William, a missing person 153.51 10-Jun-74 Conrad Norman C Conrad Norman C, trust account for Odyseey 155.55 31-Mar-94 Fort Sask. Viking Gas Unit Constantine, Charles Conway, Norman Conway, Norman missing beneficiaries of 7,472.34 09-Apr-86 816.62 23-Mar-90 Christepherson Stanley Cook Arthur Vurton 309.38 07-Jul-72 McEachern Gilbert Cook Mary 129.58 06-Apr-67 92.61 31-May-94 3,727.01 03-Jun-77 Sinclair Yuzda Sol Trust Cooke Katherine Cooper Harold Cooper Harold, missing beneficiaries of Cooper James A. Cooper Montagu A Ferges Donald J Cooper Mrs Elizabeth 120.42 07-Jul-72 29.92 06-Mar-63 120.42 07-Jul-72 72.73 31-Jul-80 Cooper James A. Cooper Vernon J Cooper, John Cooper, Ralph Cooper, Thomas Gordon Cooper, Thomas Gordon, missing beneficiaries of Copeland Fred Copeland Fred, missing beneficiaries of Costello Joseph Edwin Costello Joseph Edwin, missing beneficiaries of 1,089.11 03-Jun-77 Cote Albert Cote Albert, Deceased, missing beneficiaries of 5,440.91 18-Mar-91 Cote Joseph Cote Joseph, missing beneficiaries of 1,442.60 08-Apr-69 Cote Phillippe John Cote Louis 23.49 03-Jun-77 Cote Phillippe John Cote Onesime 31.46 03-Jun-77 Coughlin Cyril Coughlan Cyril 361.05 03-Jun-77 2,086.50 31-Jul-80 313.69 29-Mar-62 Courtney Earl Courtney Earl, a missing person 319.28 31-Aug-95 Couture Joseph F L Couture Joseph F L, missing beneficiaries of 204.91 15-Nov-57 Dallyn Herbert Covil Percy, a missing creditor 36.65 29-Mar-62 Cowley & Keith Cowley & Keith, trust account for Spencer 1,192.17 30-Apr-96 Cowley & Keith Cowley & Keith. trust account for Egglestone Cox George Cox George, missing creditors of Crabb Mary Crabb Mary, missing beneficiaries of Cracknell George Cracknell George Craig Robert Craig John 63.74 30-Apr-96 391.51 17-Mar-59 2,165.91 18-Mar-91 22,619.37 09-Apr-86 38.52 20-Aug-58 1,472.12 18-Mar-91 155.40 03-Jun-77 Bratton Bertram H Crain Estate of Myrtle Cramer Effie Cramer Harry Crandall, Harry Crandall, Harry Collver G C Trust Funds Crany Sandor Diver, Marie Denis Crean, Alice 36.36 31-Jul-80 Creeden Joseph St John Creeden Joseph St John, missing beneficiaries of 5,000.00 30-Apr-96 Creeden Joseph St. John Creeden Joseph St. John, missing beneficiaries of 1,357.49 06-Apr-67 Alberta Hospital Ponoka Cribben Terrance Leland, a missing person 286.17 31-Aug-95 12,295.44 07-Jul-88 210.24 21-May-91 Crowson Ruth Crowson Ruth, missing beneficiaries of 431.01 10-Dec-58 Crump Elmer E. Crump Elmer E., a missing person 577.99 06-Mar-63 Crump Robert J Crump Robert J, old trust accounts 597.67 31-Jan-96 Long Frederick R Cullen Frances 363.66 12-May-76 Cummings Clement Cummings Clement, missing beneficiaries of 428.48 08-Apr-69 Cummings William A Cummings William A, missing beneficiaries of 524.48 31-Jan-96 Diver, Marie Denis Cumm, Albina 8.81 31-Jul-80 33 THE ALBERTA GAZETTE, PART I, JANUARY 15, 1997 Cunningham, Jacob Robertson Cunningham, Ray Cunningham, Russell Joseph Cunningham, Russell Joseph missing beneficiaries BURGESS & GUREVITCH CUNNINGHAM, Wayne, a missing person Curkan, John Curkan, Metro Curran John Curran John, missing beneficiaries of Spitz Combe Carr Curtis Terry, a missing person Cuza George Cuza George D C Martin Trust Funds D C Martin, trust account for Photographically Speaking 358.59 14-Jun-82 7,549.35 20-Mar-89 84.56 26-Mar-92 365.80 31-Jul-80 4,260.02 15-Jan-64 255.42 31-Aug-95 40,486.53 10-Apr-85 22.78 21-May-91 21-May-91 D C Martin Trust Funds D C Martin, trust for Hoover Sale To Lock 31.90 Dabrowski Dennis Dabrowski Dennis, missing beneficiaries of 720.60 20-Apr-71 K L Wood Trust Funds Dah Chong Hong 229.36 21-May-91 Meenagh Melinda Cunningham Dairs Martha 164.47 17-Mar-59 Managh A R Daley Carl 125.08 31-Mar-94 Schrom Jacob Dalgleish Frances 624.44 07-Jul-72 Harradence A M Trust Fund Dallinga John 526.12 21-May-91 Dalsin Charles E Dalsin Charles E, Unclaimed solicitor trust funds 637.35 31-Aug-95 Dalton Tom Franklin Dalton Tom Franklin 209.56 17-Apr-84 Dalton, Florence Dalton, Hazel Kathleen 863.38 27-Oct-78 Damon Teresa Damon Teresa, a missing person 1,280.96 31-Oct-95 Goldman Stephen Sol Damon Thomas Blewett D G Trust Funds Dania Realty 128.64 31-Jul-94 81.59 21-May-91 Magnuson Emil Daniels Irene 32.53 07-Jul-72 Danilchuk Alexy Yakovlevich Danilchuk Alexy Yakovlevich, a missing person 1,015.51 18-Jan-65 Danyluk Dmytro Danyluk Dmytro, missing beneficiaries of 3,565.06 30-Sep-94 Sterling Coal Valley Mining Co Ltd D'Arnand Comtesse Anne M 1,225.89 11-Apr-83 MacDonald John Archie Dart Stanley (aka Stanley Dart MacDonald) 5,194.78 11-Apr-83 J R Kitsul Trust Funds Data Trend Ltd 61.81 21-May-91 Oliver Frederick Herbert Davenhauer Lavaughan C 44.29 20-Apr-65 Oliver Frederick Herbert Davenhauer Lavaughan Carmen 44.29 11-May-64 Huckvale Wilde & Krushel Trust Davey, Frank & Sheilagh 167.78 16-Mar-88 Davidson Ethel Davidson Ethel, missing beneficiaries of Davidson David 18,793.46 31-Jul-95 Davidson James 1,978.44 17-Apr-84 Davies, Arthur Davies, Emma 1,177.79 27-Oct-78 Davies, Arthur Davies, Patrick 1,177.79 27-Oct-78 Davis Henry Hudson Davis Austin (Estate of) 2,695.52 30-Apr-94 Davis Henry Hudson Davis Ernest (Estate of) 1,347.44 30-Apr-94 Davis Henry Hudson Davis Lynn Wilson Dawson, William Dawson, William missing beneficiaries Ritzow William Day Elsie 99.10 30-Apr-94 1,879.55 20-Mar-89 122.18 17-Mar-59 Sterling Coal Valley Mining Co Ltd De Beranger Madame 334.53 11-Apr-83 Sterling Coal Valley Mining Co Ltd De La Brosse Elizabeth 278.18 11-Apr-83 1,737.89 23-Mar-90 09-Apr-86 De Ponthiere, Henri C. A. De Ponthiere, Anne Fort Sask. Viking Gas Unit Debeaupre, Beatrice 410.09 Bates Peter Dechant Peter, a missing person 382.27 03-Jun-77 D C Martin Trust Funds Dee Dee Properties Ltd 210.23 21-May-91 Deehan Bridget T. Deehan Timothy 687.41 10-Dec-93 LaPointe Cornelius Dell Dahl Martinson & Co Delong Kevin DeMalherbe Roymond Bonnet DeMalherbe Roymond beneficiaries of Demarchant, Benjamin Demarchant, Benjamin Denharder Elizabeth Denharder Elizabeth, a missing person 34 Bonnet, missing 1,248.14 11-Apr-83 730.79 31-Mar-94 204.29 10-Jan-56 2,607.20 09-Apr-87 440.78 30-Apr-95 THE ALBERTA GAZETTE, PART I, JANUARY 15, 1997 Davis Henry Hudson Denney Pearl (Estate of) 517.61 30-Apr-94 V A MacDonald Trust Funds Desautel Roger 147.89 21-May-91 583.51 18-Mar-93 DESJARDINS, Roger Paul DESJARDINS, Roger Paul, missing beneficiaries of Devenas Vladas Devenas Alexandras Fort Sask. Viking Gas Unit Devicq, Henry F. Frietag & MacKay Dewar, Solicitor trust account for Sinclair Yuzda Sol Trust Dial Mortgage Corp Dietz Cecil Dietz Cecil Dilicoi Nick 1,562.99 09-Apr-86 372.53 09-Apr-86 19.88 30-Nov-95 544.37 31-May-94 Dietz Emila 7,355.08 16-Dec-92 Dietz John 7,355.09 16-Dec-92 Dilicoi Margaret 64.92 06-Mar-63 Dilicoi Nick Dilicoi Nazarene 64.92 06-Mar-63 Dilicoi Nick Dilicoi Vera 64.92 06-Mar-63 McCarthy Florence Dill Glen Gill 314.51 31-Oct-95 McCarthy Florence Dill Lorrie-Ann Marie 314.51 31-Oct-95 Dimitrov Pearl Margaret Dimitrov Pearl Margaret, missing beneficiaries of 27,799.69 30-Nov-94 Dimney Waddick Dimney Waddick, missing beneficiaries of 10,809.13 18-Jan-65 Burnet Duckworth & Disney Patricia 397.78 16-Dec-92 Dixon Henry Dixon Henry 6,823.03 17-Apr-84 Dixon Kathleen Dixon Kathleen aka Dyck Kathrine 60.51 13-Dec-60 Betsch John Dolha Clifford 22.18 31-Jan-95 Betsch John Dolha Peggy 22.18 31-Jan-95 Betsch John Dolha Robert 22.18 31-Jan-95 De Ponthiere, Henri C. A. D'Ollone, Catherine CARDINAL, Peter J. DOMINIQUE, Margaret J F Moore Trust Funds Schmitt Joseph William Goodfellow MacKenzie Tr Donahue Andrew Donaldson John Donaldson John, missing beneficiaries of Donaldson Nellie Gertrude Donaldson Keith 1,737.89 23-Mar-90 156.17 18-Mar-93 Domus Holdings Ltd 1,638.79 21-May-91 Don Florence 9,050.98 17-Apr-84 389.21 31-Mar-94 Sterling Coal Valley Mining Co Ltd Dondenne Paul Germanie 22.35 30-Jun-70 1,150.00 06-Mar-63 668.19 11-Apr-83 56.97 31-Mar-94 Managh A R Dorocher Marie Webb Lerner Kutz Et Al Douglas L D 185.34 16-Dec-92 Douglas Thomas Douglas Nellie 147.53 29-Mar-62 Bruce George Douglas R.E. 10,034.04 17-Apr-84 McCann Patrick J Downey Mrs Catherine Butler Patrick Harold Doyle Mary aka Boutus Mary Fort Sask. Viking Gas Unit Doyle, Frank 256.90 09-Apr-86 Fort Sask. Viking Gas Unit Doyle, Frank 58.54 09-Apr-86 Zukowicz Michael Dranko Pauline BURGESS & GUREVITCH DREHER, Don, a missing person Wells Clarence E Driggers Mamie DROZD, John DROZD, John, missing beneficiaries of 353.19 13-Jul-76 1,273.56 16-Dec-92 4,885.22 18-Mar-91 391.48 26-Mar-92 65.53 03-Jun-77 22,534.01 18-Mar-93 358.22 01-May-58 22,992.19 16-Dec-92 Drummond William E Drummond William E, a missing person McKinley John Drysdale Florence Fort Sask. Viking Gas Unit Dubeck, William A. 180.43 09-Apr-86 Fort Sask. Viking Gas Unit Dubuc, Eveline 255.75 09-Apr-86 12-Mar-91 Fenerty Robertson Solicitor Trusts Duchak Leroy 154.63 Dudiak Katie Dudiak Anne 246.85 03-Jun-77 Dudzak Stanley Dudzak Stanley, missing beneficiaries of 48,876.46 30-Nov-95 Dueck Cornelius Dueck Anna 2,803.22 16-Dec-92 Duffy John Duffy John 9,103.43 17-Apr-84 Calhoun John C Duncan Fraser 92.54 03-Jun-77 35 THE ALBERTA GAZETTE, PART I, JANUARY 15, 1997 Duncan Benjamin C. Duncan Jean 440.73 20-Apr-65 Wolfe Peter Duncan Mary 404.40 11-Apr-83 D.V. Leasing Ltd Dunlop Ray, a missing person 308.66 31-Jul-94 Dunlop, Alfred Dunlop, Alfred missing beneficiaries 33,173.74 23-Mar-90 Clark Johanna E. Dunn Addie Belle 18,184.41 31-May-94 Bruce George Dunn Mary 10,034.64 17-Apr-84 Defoe John Nelson Dunn Nancy J 210.48 06-Mar-63 Dupel, Walter Dupel, Walter, missing beneficiaries of 13,477.13 14-May-81 Pearce, Edward Hill Dupont, Harriet Pearce 435.44 16-Mar-88 Dupschuk John Dupschuk John, missing beneficiaries of 525.13 30-Jun-70 Duquesne Cyril Duquesne Albert 630.11 13-Jun-90 Boyer Solomon Duschene Martha EATON, Robert Aaron EATON, Robert Aaron, missing beneficiaries of 32.30 03-Jun-77 2,254.56 26-Mar-92 Iderstrom Birger Ebertstrom Axel 164.66 29-Mar-61 Eccles May Eccles Doris 24,687.28 31-Jul-95 Eccles May Eccles Gordon H 24,687.28 31-Jul-95 Eckholm Albert V. Eckholm Albert V, Missing beneficiaries of 5,667.04 30-Jun-70 Webb Lerner Kutz Et Al Edmunds Myrna G & Henry 42.63 21-May-91 Edward William Edward William, a missing person Fenerty Robertson Solicitor Trusts Edwards Laurence 105.98 06-Mar-63 1.28 12-Mar-91 Edwards, William Gordon Edwards, Georgia Efimoff Peter Andrew Efimoff Peter Andrew 87.64 31-Jul-80 4,989.81 17-Apr-84 Ekle Christian Ekle Hilda 1,069.62 17-Mar-59 Ekle Christian Ekle John C 1,069.62 17-Mar-59 Ekle Christian Ekle Mrs 1,069.62 17-Mar-59 El Toro Manufacturing Co. Ltd El Toro Manufacturing Co. Ltd 1,225.17 16-Mar-88 Walker Charles Hiram Eldred Edwin King Arthur Elliot Violet 15.73 18-Jan-65 1,040.68 31-Mar-94 Ellison Minors Ellison Brenda Lee 49.71 10-Apr-85 Ellison Minors Ellison Bruce 49.58 10-Apr-85 Colville Robert William Elsner Effie, a missing creditor of Robert W. Colville, Decd 175.49 18-Jan-65 Elwood Emma Elwood Emma, missing beneficiaries of 4,855.50 11-Apr-83 Engel Jacob Engel Alfred 1,109.18 29-Mar-61 English Russell James English Russell James, missing beneficiaries of 9,100.88 08-Apr-69 Storey May Jane Ensley William 1,579.63 13-May-59 Eriksen Walder Alex Ericksen Harold Bert 169.21 17-Apr-84 Ledeau Albert Erickson Frank 50.50 03-Jun-77 Ledeau Albert Erickson Fred 50.50 03-Jun-77 Ledeau Albert Erickson George 50.50 03-Jun-77 Eriksen John Eriksen Louis T. 90.03 07-Jul-72 Erikson, Erik Emanuel Erikson, Erik Emanuel 2,260.11 17-Aug-89 Erikson, Ida Erika Erikson, Erika Ida 2,260.12 17-Aug-89 Erikson, Melcher Leonard Erikson, Leonard Melcher 2,260.11 17-Aug-89 Erikson, Selma Oliva Erikson, Slema Oliva 2,260.11 17-Aug-89 Nemetz B G Trust Funds Ernest Rodney D 232.86 21-May-91 Beinberger Xavier Erni Martha 85.85 11-Apr-83 Eror Eileen Eror Eileen 1,621.11 17-Apr-84 Erwin, Joseph Erwin, Joseph missing beneficiaries 17,592.46 23-Mar-90 Evans Linda Evans Linda, a missing person Evans & Rice Sol Trust Evans & Rice - old trust accounts FAULKNER SIMS & KENT EVANS, Rean, a missing person Blocksome, Eva Evans, Wilber 36 135.65 28-Feb-95 2,215.78 28-Feb-96 151.16 18-Mar-93 1,787.31 14-May-81 THE ALBERTA GAZETTE, PART I, JANUARY 15, 1997 Melville Robert James Everest Wood Industries L 290.99 31-Mar-94 Ewasiuk Nick Ewasiuk Nick, missing creditors of 150.00 29-Mar-61 Parker William Harold Eye Frederick 21.00 03-Jun-77 Parker William Harold Eye Gerald 21.00 03-Jun-77 Parker William Harold Eye Kenneth 21.00 03-Jun-77 Faine Anthony Faine William 554.66 09-Apr-86 Falt Ralph Beverly Falt Clarence 182.14 13-Jun-90 Cowley & Keith Fauzago S 249.98 30-Apr-96 1,516.70 18-Mar-93 35.17 08-Apr-69 FAVEL, Albert Favel Albert, Missing beneficiaries of Fawcett Benjamin Fawcett Mrs Benjamin Feciak Nick Feciak Nick DAVIES, Percy Griffith FEDIUK, Blondine, a missing person Lacik Steve FELPEL, Carl Fenerty Robertson Solicitor Trusts Fenerty Robertson, trust account for Electrolux 34.13 12-Mar-91 Fenerty Robertson Solicitor Trusts Fenerty Robertson, trust account for Greenland 1,033.04 12-Mar-91 Fenerty Robertson Solicitor Trusts Fenerty Robertson, trust account for Long 56.53 12-Mar-91 Fenerty Robertson Solicitor Trusts Fenerty & Robertson, Trust account for Lucian K 34.66 12-Mar-91 Duckworth, Winnifred Fenerty, William A. 19,864.82 07-Jul-88 Ferguson, Isabelle Ferguson, Norman 3,850.19 20-Mar-89 Ferguson, Isabelle Ferguson, Norman 80.87 23-Mar-90 Ferguson, Robert Ferguson, Robert missing beneficiaries 10,886.03 17-Apr-84 45.03 26-Mar-92 Fedyshyn Ivan A 1,420.65 30-Nov-95 FELPEL, George 2,807.78 26-Mar-92 Sterling Coal Valley Mining Co Ltd Fernand Izouard 116.85 07-Jul-88 1,114.35 11-Apr-83 29-Mar-62 Ferry James Edward Ferry Earl & Percy 611.20 Fort Sask. Viking Gas Unit Fetherston-Haugh, James F. 119.75 09-Apr-86 Martinson & Co Filewich Janice 181.69 31-Mar-94 Findlay Charles Findlay Charles, missing beneficiaries of 154.08 15-Dec-53 Finkelson Ferdinand S. Finkelson Ferdinand S, a missing person 451.61 20-Apr-65 Finlay, Claude Finlay, Claude 508.69 17-Aug-89 Frietag & MacKay Fischer, Solicitor trust account for 35.38 30-Nov-95 Fisher John Archer Fisher John Archer, missing beneficiaries of ARSENAULT, Marion FISHER, Henry 989.21 16-Apr-75 6,469.64 18-Mar-93 Sibold & Kitsul Trust Fletcher Ian 966.67 21-May-91 Calhoun John C Fletcher Margaret 18.43 03-Jun-77 Calhoun John C Fletcher Walter 18.43 03-Jun-77 Flett John Flett Olive and Flett J E 48.31 01-May-58 Fort Sask. Viking Gas Unit Fluker, Mamie Isabel J R Kitsul Trust Funds Flynn Dave Foley Douglas Foley Albert Allen 150.44 11-Apr-83 Managh A R Foley Brian 134.93 31-Mar-94 Follett Todd R Follett Todd R, Unknown solicitor's trust account 373.91 29-Oct-93 Suspense Follett, Eileen 88.57 17-Aug-89 Lee Fon Thin Fon Thin Lee 1,884.12 09-Apr-86 Foot Eva and Grace Foot Eva and Grace, missing persons McNAUGHT, Stephan FOOTE, Elizabeth J F Moore Trust Funds Foremost Mfg Forest John Forest John, missing beneficiaries of Calhoun John C Forestubre Bobby Diver, Marie Denis Forgette, Henry Fenerty Robertson Solicitor Trusts Forney Arc Welders FORNIA, Nena FORNIA, Nena, missing beneficiaries of Frietag & MacKay Forrest Joann Elizabeth 37 272.99 09-Apr-86 67.26 21-May-91 66.94 20-Apr-71 1,382.40 26-Mar-92 62.31 21-May-91 18,462.45 11-Apr-83 55.48 03-Jun-77 8.81 31-Jul-80 63.99 12-Mar-91 54,970.06 18-Mar-93 176.78 31-Oct-95 THE ALBERTA GAZETTE, PART I, JANUARY 15, 1997 Forty Winks Water Beds Forty Winks Water Beds, a missing person Fort Sask. Viking Gas Unit Foster, James Huckvale Wilde & Krushel Trust 40.87 31-Dec-95 1,363.76 09-Apr-86 Fox, Audrey 4.59 16-Mar-88 Dube Adelard Foy Adelina 1,605.64 13-Jun-90 Franz John Franz Michael 856.87 31-Jan-96 Edwards Wilma L Fredericksen Ross George 195.66 29-Oct-93 Smith Henry Paul Frederickson David 68.62 16-Dec-92 Smith Henry Paul Frederickson Dennis 67.99 12-Mar-91 67.99 12-Mar-91 10,489.77 16-Dec-92 Smith Henry Paul Frederickson Donald Priester Richard Helmuth Freidrick Charlotte Betsch John Freitage Maria Freve Adelard Freve Adelard, Deceased, missing beneficiaries of Akesson Otto Friberg John Frolick Peter Frolick Peter, missing beneficiaries of Mayberry, Orben Frost, Clara D C Martin Trust Funds Fuge Lee Burnet Duckworth & Fulton Hazel ROCK, Adolph FUNK, Malie Ann Furlong John Maurice Furlong John Maurice, missing beneficiaries of D.V. Leasing Ltd Furtado M, a missing person Frohlich Irwin Rand Sol Trust Gaetz Jeffery Roy, a missing person MacPherson & Company Gagnon Eddy Gagnon M Gagnon M Galbraith Ben Galbraith Ben, missing beneficiaries of Bekkestad Marion Galde Michelle Ann 110.85 31-Jan-95 2,503.08 29-Oct-93 147.35 06-Mar-63 35,277.86 30-Sep-94 145.50 09-Apr-87 11.77 21-May-91 110.12 16-Dec-92 11,202.30 18-Mar-93 113.82 08-Apr-69 4,487.42 31-Dec-94 3.71 30-Apr-96 20.50 21-May-91 205.09 09-Apr-86 2,122.53 07-Jul-72 125.00 31-Jan-95 Galford, Reginald Galford, Reginald missing beneficiaries 1,513.70 23-Mar-90 Gallagher Oliver Gallagher James 408.07 10-Apr-85 Gallagher Oliver Gallagher William 408.07 10-Apr-85 Sterling Coal Valley Mining Co Ltd Gange Barbara L Garbutt Charles Garbutt William W Beban Kohn Stephen Garcia Inela Gardner Thomas Gardner Theodore Kelly, Margaret Gardner, Theodore R. KELLY, Margaret Zenith Klym Sol 1,309.31 11-Apr-83 46.32 06-Mar-63 1,032.81 31-May-94 335.84 17-Apr-73 1,097.29 23-Mar-90 GARDNER, Theodore R. 46.78 18-Mar-93 Garner P Investments Ltd 1,368.61 30-Sep-94 Calvert Irene Garnet Calvert 1,433.39 03-Jun-77 Managh A R Gaudreau Tom 183.65 31-Mar-94 Gause, John Gause, John 7,870.57 16-Mar-88 Watson Roy Lorne Gauthier Emile 358.88 18-Jan-65 Fort Sask. Viking Gas Unit Gaw, Richard G. 326.79 09-Apr-86 Fort Sask. Viking Gas Unit Gaw, Richard G. 63.30 09-Apr-86 GEE, Louise Mary Theresa GEE, Louise Mary Theresa, missing beneficiaries of 494.78 18-Mar-93 Adams John Q. Gene Ray 125.38 08-Apr-69 Fenerty Robertson Solicitor Trusts Genest H 6.34 12-Mar-91 MacAuley Charles Alexander Geno Flossie H 6,075.91 16-Apr-75 Gerber Joseph H Gerber Ronald 958.93 29-Oct-93 German & Co Sol Tr German & Co, old trust accounts 235.23 16-Dec-92 D.V. Leasing Ltd Gerrard Robert, a missing person 4,487.41 31-Dec-94 Ghitter & Company Ghitter & Co, old trust accounts 1,215.62 31-Mar-94 Gibbons, A. Edward Gibbons, Edward, missing beneficiary of 517.79 17-Aug-89 Gibbs Beneficiary Trust Gibbs William 668.60 20-Apr-71 1,672.15 11-Apr-83 Sterling Coal Valley Mining Co Ltd Gibert Edouard 38 THE ALBERTA GAZETTE, PART I, JANUARY 15, 1997 Spring Alfred Gibson Emma Gigosh Daniel Gigosh Daniel, missing beneficiaries of Gilbertson Robert Gilbertson Robert, missing beneficiaries of Frietag & MacKay 38.14 08-Apr-69 200.00 26-Feb-60 8,298.64 30-Jun-70 Gillani Holdings 151.34 30-Nov-95 Corliss, Jessie Gillayn, Mercy 324.44 27-Oct-78 Muir Agnes G Gillespie Alex 669.38 31-Dec-94 23,636.52 31-Mar-94 Gillespie Oscar Eaton Gillespie Oscar Eaton, missing beneficiaries of Muir Agnes G Gillespie Robert Gillis Derek Gillis Derek, a missing person 669.38 31-Dec-94 4,573.52 31-Dec-95 Gill, George Gill, George missing beneficiaries 475.66 20-Mar-89 Gilman A Gilman A, a missing person 147.18 06-Mar-63 Reesor Martin Sol Trust Gilmore Florence 597.91 31-Aug-96 Gimblett, Richard Roy Gimblet, Richard Roy 334.59 07-Jul-88 Ginko John Joseph Ginko John Joseph 4,616.06 10-Apr-85 Moyan Daniel Giroux Mary, Deceased, beneficiaries of Gislason Stefan Gislason Stefan, Deceased, Missing beneficiaries of Gislason, Donald Gislason, Kenneth 238.70 29-Oct-93 2,144.21 20-Apr-65 Gislason, Donald 491.50 07-Jul-88 Gislason, Kenneth 491.50 07-Jul-88 Gislason, Lorraine Gislason, Lorraine 491.50 07-Jul-88 Gislason, Rose Gislason, Rose 491.50 07-Jul-88 826.91 29-Oct-93 Givens William Robert Givens William Robert, missing beneficiaries of Glac Stanley Glac Stanley, missing beneficiaries of 1,114.40 10-Jun-74 Gladue Sally Gladue Alberta 1,335.96 10-Jun-74 Newman, Joseph Valentine Gladue Myrtle 142.81 11-Apr-83 Munnell Harry Reed Glaze Donald 169.11 10-Jun-74 Bell, Anna Mae Goble, Harrison 1,510.80 30-Mar-87 Bell, Anna Mae Goble, Imogene 1,510.79 30-Mar-87 Godlewski Stanley Vincent Godlewski Mr & Mrs Goncalves Elidio Goncalves Elidio, a missing person 710.65 13-Jun-90 1,060.87 30-Apr-95 28-Feb-95 Gonzales Mario Cabizza Gonzales Derek 35.73 Gonzales Mario Cabizza Gonzales Mario Leonard 35.73 28-Feb-95 Nemetz B G Trust Funds Good Don 557.58 21-May-91 Gooden Earl Gooden Clarence 511.87 30-Jun-95 Defoe John Nelson Gooder Garry B 211.89 06-Mar-63 Defoe John Nelson Gooder Larry P Goodge Leslie Goodge Leslie, missing beneficiaries of Goodwin Frank Goodwin Frank Romanko Iwan Gordey (nee Romanko) Nancy Clifton Mary Ann Gordon Donald Gordon James Andrew Gordon Naomi Gay Gordon Raymond F. Gordon Raymond F., missing beneficiaries of Gordon Roy Frank Gordon Roy Frank, missing beneficiaries of Gordon Thomas J Gordon Thomas J, missing beneficiaries of Goss Elizabeth Goss John 211.89 06-Mar-63 14,054.65 31-Aug-94 2,325.29 17-Apr-84 172.14 15-Apr-66 1,068.45 05-Jan-76 672.03 12-Mar-91 1,472.98 20-Apr-71 20,373.97 18-Mar-91 466.60 07-Sep-77 13,215.05 16-Dec-92 270.66 31-Mar-94 Martinson & Co Gould Joseph Gour Geraldine Gour Geraldine, a missing person 4,573.52 31-Dec-95 Gourley John Gourley Kate 1,414.86 06-Mar-63 Goyette Alexander Goyette James Abraham 1,011.58 17-Mar-59 Goyette Alexander Goyette Louis Paul 1,011.58 17-Mar-59 09-Apr-86 Fort Sask. Viking Gas Unit Graf, John 935.53 Graham Joseph Graham Stanley 140.41 10-Jun-74 Frietag & MacKay Grandsault Maurice 76.15 30-Nov-95 39 THE ALBERTA GAZETTE, PART I, JANUARY 15, 1997 Mauch W Grant Alfred, a missing creditor Grant Esther Marie Grant Esther Marie, missing beneficiaries of 31,000.03 787.51 29-Mar-61 29-Oct-93 Grasmik Heinrich Grasmik Heinrich, missing beneficiary of 97,717.51 16-Dec-92 Grasmik Heinrich Grasmik Heinrich, missing beneficiary of 97,717.52 16-Dec-92 Williams Martha Graves Viola 477.53 13-Sep-85 Gray Charles E Gray Charles E, missing beneficiaries of 611.49 18-Jan-65 Simmons Katie Gray Susan 4,848.70 29-Oct-93 Greblo John Greblo John, missing beneficiary of 2,450.75 31-Jul-96 Grecko Andrew Grecko Andrew, missing creditors of 595.07 11-Apr-83 Fenerty Robertson Solicitor Trusts Green Acres Hospital 28.73 12-Mar-91 MacPherson & Company Green David Earl Estate 10.61 21-May-91 Greenkevicete Anne Greenkevicete Anne, missing beneficiaries of Greenland Frederick John Greenland Frederick John, missing beneficiaries of 29,005.66 03-Jun-77 2,237.29 31-May-96 Fort Sask. Viking Gas Unit Greenless, George & Walter 105.32 09-Apr-86 Gregorash, Elaine Gregorash, Elaine 300.00 07-Jul-88 Gregoruk Sam Gregoruk Ivan 181.79 13-Jul-76 Gillis Dartnell Sol Tr Gregson Marion 502.95 31-Mar-94 Fort Sask. Viking Gas Unit Greig, Doris Grenier Charles Edward Grenier Charles Edward, missing beneficiaries of 101.87 09-Apr-86 5,124.71 18-Apr-58 Griffin Gilbert Griffin Gilbert, missing beneficiaries of Grignon, Louis Grignon, Louis missing beneficiaries 623.41 06-Mar-63 Grimstad Bernard Grimstad Bernard, a missing person Grindley Ada A. Grindley Ada A., a missing person 1,434.79 31-Jul-80 Gronsky Sam Gronsky Sam, missing beneficiaries of 8,002.70 03-Jun-77 25,037.90 23-Mar-90 76.57 17-Mar-59 Calhoun John C Groundwater Jimmie Guay Frank Guay Frank 7.36 03-Jun-77 14,891.33 10-Apr-85 Guenther Michael Troy Guenther Michael Troy, a missing person Ives & Carleton Solicitor Trust Guessbeck & Mueller 1,827.73 31-Mar-95 14.62 Guest Edward Eule Guest Edward Eule 17-Apr-84 24,021.67 Dok Ma Guey June Mah 665.50 09-Apr-86 20-Apr-65 J F Moore Trust Funds Guiffre J J 926.22 21-May-91 Burnet Duckworth & Co Gujral Paminoder 960.74 31-Mar-94 Fort Sask. Viking Gas Unit Gunther, Carl 673.87 09-Apr-86 Guthrie Thomas Guthrie Andrew 361.03 20-Apr-65 Webb Lerner Kutz Et Al H T Aircraft 296.98 16-Dec-92 Haase Louise Haase Mearle, Bacon Francis, Haase Margaret 188.75 07-Jul-72 D C Martin Trust Funds Hagen Harold 131.15 21-May-91 09-Apr-86 Revell Spencer W Hagerman Leola Revell 1,965.68 Haggart John McKechnie Haggart John McKechnie, missing beneficiaries of 1,463.28 10-Jan-56 Haglund, Carl August Haglund, John Alfred 2,975.71 09-Apr-87 Alberta Hospital Ponoka Hagstrom Joyce, a missing person 505.52 31-Aug-95 Boyer Solomon Haight Julia HALKOW, Stannislas HALKOW, Stannislas, missing beneficiaries of 25.82 03-Jun-77 29,369.23 18-Mar-93 29-Aug-74 Hall Jeanette Hall James, Estate of 501.41 Bruce Robert Halley Alice 144.38 10-Apr-85 HALLPENNY, William HALLPENNY, Catherine 14,180.24 26-Mar-92 Hall, James Hall, James, a missing person 271.80 31-Jul-80 J S Webb Trust Funds Hamilton Patricia 100.04 21-May-91 Hamilton John Taylor Hamilton Thelma 15,829.40 13-Sep-85 Frohlich Irwin Rand Sol Trust Hammermeister Howard, a missing person 38.54 30-Apr-96 832.73 31-Dec-95 14.50 28-Feb-95 Hampton Norman B Hampton Norman B, missing beneficiaries of Hanmore Charles & Dorothy Hanmore Charles & Dorothy, a missing person 40 THE ALBERTA GAZETTE, PART I, JANUARY 15, 1997 Laing Hannah Hannah Laing 180.67 10-Apr-85 Hannel Max Hannel Max, missing beneficiaries of 202.51 17-Mar-59 Hannem Julius Hannem Melvin 917.96 03-Jun-77 Ackroyd Piasta Roth & Day Hanson Helen a missing person 336.32 31-Jul-96 Hanson, Carl Hanson, Carl a missing person (aka: Martinson, Arthur W.) 230,976.92 20-Mar-89 Hanson, Christian Hanson, Christian, missing beneficiaries of Fort Sask. Viking Gas Unit Hanson, Swan A. 2,221.93 31-Jul-80 255.72 09-Apr-86 1,702.16 15-Apr-66 Hantko Matavia Hantko Matavia, missing beneficiaries of Betsch John Harder Helena 110.85 31-Jan-95 Fleming & Company Harding John R 166.48 31-Mar-94 Harmon Salon Ray Harmon Monique 53.58 17-Apr-73 Turner George William Harper Elizabeth Ann 84.22 10-Apr-85 Harpur Mabel Harpur Mabel, a missing person 62.51 06-Mar-63 Harrington Frank Harrington Frank, a missing person 121.26 17-Mar-59 Boyer Solomon Harris Elizabeth Harris Fred W Harris Fred W, missing beneficiaries of Henry Gilbert Harris Gertrude Harris William Harris William, missing beneficiaries of Harker Harry Harry Harker Duncan Stan A Hart Mrs missing creditor of Stan A. Duncan, Deceased 32.30 03-Jun-77 332.53 15-Dec-53 1,312.66 20-Apr-71 51.34 15-Dec-53 641.48 06-Apr-67 29.16 06-Mar-63 Hassam Salim Hassam Salim, a missing person 144.94 31-Aug-95 Hasson James Hasson James 462.56 21-May-91 Hattebuhr John Hattebuhr John, a missing person 204.12 20-Apr-65 Hautzenberger Leopold Hautzenberger Johann 30.00 29-Mar-62 127.55 06-Mar-63 Havasy Joseph Havasy Joseph, missing beneficiaries of Hawco Gerard C Trust Hawco Gerald C Trust 77.84 13-Jun-90 Frietag & MacKay Hawkness, Solicitor trust account for 95.36 30-Nov-95 Hawkshaw, Beverly Arlene Hawkshaw, Beverly Arlene 109.15 09-Apr-87 Hawley Charles Hawley Charles, missing beneficiaries of 510.47 29-Mar-61 Hawley Charles Hawley Charles, missing creditors of 416.88 29-Mar-61 Turner, Harold George Hawthorne, Fred 492.01 23-Mar-90 Turner, Harold George Hawthorne, Ivor 492.01 23-Mar-90 Hayden William E Hayden Carl 62.65 29-Mar-61 Hayden William E Hayden Carl 66.90 06-Mar-63 Hayden William E Hayden Marie C 66.90 06-Mar-63 Hayden William E Hayden Maries C 62.66 29-Mar-61 Burgman Richard Hayes Florence 20.73 20-Apr-71 Oakes, Charles Horace Hayes, Lily V. 1,737.53 23-Mar-90 Hayes, Marion Hayes, Marion missing beneficiaries 854.98 23-Mar-90 Thompson Arnold Hayton Lois 650.17 31-May-94 Hazelman Edward R Hazelman Percy E Heathcote Peggy Heathcote Peggy, missing beneficiaries of 190.05 17-Mar-59 64,547.68 30-Nov-94 Mills & Boyd Trust Heather, Cam missing client 525.93 20-Mar-89 Hebert Bernie Hebert Bernie, a missing person 98.61 17-Apr-73 Heikkila Joseph Heikkila Joseph, missing beneficiaries of 78.54 10-Jun-74 Helman Mahaffy & Barron Trust Helman Mahaffy & Barron Trust 127.15 09-Apr-86 Helmers To Derupt Helmers To Derupt missing clients 184.68 23-Mar-90 Paskins Clara Henderson Edith 114.88 29-Mar-61 Hendrix Glen Edward Hendrix Glen Edward, missing beneficiaries of 280.69 30-Sep-94 Hennig Ernest Albert Hennig Ernest Albert, missing beneficiaries of 7,334.23 18-Mar-91 D C Martin Trust Funds Henricks John 100.04 21-May-91 41 THE ALBERTA GAZETTE, PART I, JANUARY 15, 1997 Henry William Henry William, missing beneficiaries of Lovelace Rhonda V Henwood Allison Gordon D C Martin Trust Funds Herd Ray Herington Charles R Herington Robert Douglas J F Moore Trust Funds Herrington L 306.57 18-Jan-65 1,228.78 31-Jan-96 163.51 21-May-91 12,950.35 30-Jun-94 198.59 21-May-91 Herron George Herron George, missing beneficiaries of 153.06 15-Apr-66 Hersee Henry Hersee Henry, missing beneficiaries of 361.29 10-Jun-74 Lomoth Jeanette Heydt Anna Smith Henry Paul Hiebert Alice Hielscher Alfred Hielscher Alfred Higashinago Taro Higashinago Taro, missing beneficiaries of Higginbotham Joseph Higginbotham Joseph, missing beneficiaries of Hildebrandt, Antoni Hildebrandt, Antoni Hill Eldridge Austin Hill Eldridge Austin, missing beneficiaries of Hill H.E. Hill H. E., a missing person 5,111.15 30-Jun-96 271.95 12-Mar-91 37,521.16 10-Apr-85 1,380.32 10-Jun-74 375.61 20-Apr-71 2,955.78 16-Mar-88 502.65 10-Jun-74 16.44 06-Apr-67 09-Apr-86 Hillmann John J Hillmann John K 82.51 Hindy, Robert Hindy, Robert, missing beneficiaries of 61.26 31-Jul-80 Wong, Sue King Hing, Young Yet 5,640.76 20-Mar-89 Green Frederick Hinkie Winnifred Ellen 1,111.84 18-Jan-65 Hixson Harry Hixson Harry, missing creditors of 263.87 17-Mar-59 Peterson Sven Hjalmar Peterson Hnatyshyn Wasyl Hnatyshyn Wasyl, missing beneficiaries of 51.78 13-Jul-76 3,852.15 11-Apr-83 Fort Sask. Viking Gas Unit Hobbs, Ira L. Steinke Max Hobert Mrs Yvonne L 195.80 77.80 09-Apr-86 18-Jan-65 Hodiac Clara Hodiac Clara, a missing person 66.52 30-Apr-95 Hodkinson Ansell Gordon Hodkinson Ansell Gordon 867.13 17-Apr-84 Hoffman Edith Hoffman Edith, missing beneficiaries of 413.42 21-Dec-76 Hoffman & Dorchik Hoffman & Dorchik, trust account for Prichard & Russell 1,092.23 31-Mar-94 Grey E Noel Hogan Darius and Bonnie 60.18 16-Dec-92 Hogan Patrick Edmond Hogan Patrick Edmond 1,894.39 09-Apr-86 Holgate, John Clifford Holgate, Brian 2,807.77 17-Aug-89 Holliday Clifford Holliday Clifford 29.46 17-Apr-84 Oliver Frederick Herbert Hollis Housechild Oliver 44.29 11-May-64 Myers Joseph Holman Gail 1,290.79 31-Oct-94 Holmberg, Hilda Maria Holmberg, Hilda Maria 2,260.12 17-Aug-89 Holstrom Oscar Holstrom Agnes 527.00 26-Feb-60 Holten Halften T Holten John 177.70 13-Jul-76 Holten Halften T Holten Olaf 177.70 13-Jul-76 180.29 17-Aug-89 Holt, Patrick Holt, Patrick Homa Kiril (Karil) Homa Kiril (Karil), missing beneficiaries of Burton MacKay Sol Tr Homanchuk Mr 1,618.45 07-Jul-72 145.11 16-Dec-92 60,757.14 18-Mar-93 2,361.56 23-Mar-90 HOMANIC, Eva HOMANIC, Eva, missing beneficiaries of Leverington, Edwin Roy Hood, Carlisle Hooley Henry Hooley William Gerhardt, William Hope, Helen Hopitzan Frank Hopitzan Robert Hopkins William Benjamin Hopkins Carl J Hopkins Henry E Hopkins Henry E, missing beneficiaries of HOPKINS, Mina Hopkins Mina, a missing person Mercer Clifford Algernon Horbo Eleanor 759.82 13-Jun-90 Burnet Duckworth & Horn Robert 240.77 16-Dec-92 Mills & Boyd Trust Houle, Jerry missing client 469.60 20-Mar-89 42 489.56 11-Apr-83 1,703.97 20-Mar-89 906.10 29-Mar-61 30.34 08-Apr-68 443.30 19-Sep-78 24,096.05 18-Mar-93 THE ALBERTA GAZETTE, PART I, JANUARY 15, 1997 Hoveland Ivor Hoveland Mikal Storle, Thore Alosen Hovland, Magnus Ledeau Albert Howard Ledoux 63.35 03-Jun-77 Major Leslie Arthur Howard Major 63.99 11-Apr-83 Howell Indiana Howell Indiana, missing beneficiaries of 154.86 01-Feb-57 Hrycak Joseph Hrycak Joseph, missing beneficiaries of 2,698.20 18-Mar-91 21,518.77 20-Mar-89 Hrychuk, Harry Hrychuk, Harry missing beneficiaries Hubbard, Frederick C. Hubbard, June T. Jackson Mary Miller Hubbs Pansy Oyler Hubert V F Hubert V.F. Oyler, a missing person Hughes David Gerald (George) Hughes William Johnston, Thomas Huinink, Barry Spring Alfred Hulton Sofia 1,114.77 03-Jun-77 147.47 14-May-81 91.05 31-Jul-80 1,043.87 17-Apr-84 240.66 06-Mar-63 52.26 03-Jun-77 1,190.25 31-Jul-80 38.15 08-Apr-69 943.31 23-Mar-90 De Ponthiere, Henri C. A. Humm, Josiah H. Hundt Else & Dieter Hundt Else & Dieter 1,143.33 17-Apr-84 ANHILL, Steve HUNKA, Lillian Margaret 3,433.31 26-Mar-92 Colston Joseph Hunter Alex 452.69 07-Jun-77 D J Chernichen Trust F Hunter James 191.16 21-May-91 Colston Joseph Hunter Janet 452.68 07-Jun-77 Colston Joseph Hunter Jean 452.68 07-Jun-77 Colston Joseph Hunter Samuel Hurlburt Elgin Roy Hurdelberg Cecil Schenck William H. Husby Addie Kelly, Rose Huss, Doc Murth Dabrowski Stefan M./c Hyman Surgical Supplies 452.69 07-Jun-77 4,247.34 11-Apr-83 24.00 08-Apr-68 2,764.19 14-Jun-82 46.40 30-Jun-70 Ibbotson Mary Ibbotson Mary, missing beneficiaries of 14,277.78 31-Jan-95 Webb Lerner Kutz Et Al Income Realty 234.36 16-Dec-92 Fort Sask. Viking Gas Unit Industrial Chemical Carriers 642.07 09-Apr-86 Ebbert & Comp Ingold Ernie 413.13 30-Jun-96 Ingram James Ingram James, a missing person 87.47 06-Mar-63 Fenerty Robertson Solicitor Trusts Innisfree Motors 21.33 12-Mar-91 Mosses Ernest Edward Ireland Lilian 17.27 17-Apr-73 IRVINE, Charles Victor IRVINE, Charles Victor, missing beneficiaries of 610.69 18-Mar-93 Isaak, Willi Solicitor Trust Isaak, Willi Solicitor Trust missing clients 1,157.49 23-Mar-90 Ives Alexander Ives Alexander, a missing person 190.69 17-Mar-59 Izukawa Sakuzawa Izukawa Sukuzo 957.78 29-Mar-62 D C Martin Trust Funds J S Schaffer Decorating 52.60 21-May-91 Reid Lillian Susan Jackson George Robert 71.71 03-Jun-77 Fort Sask. Viking Gas Unit Jacobson, Leonard M. 129.99 09-Apr-86 2,893.20 10-Apr-85 Jahnert Berthold Jahnert Verline Jamieson, Wilfred Jamieson, Wilfred Southern Alexandra Cuthil Jamison Troy 12,014.74 07-Jul-88 3,159.56 30-Apr-96 J F Moore Trust Funds Janfco Steel Fabricators 238.06 21-May-91 Herman Victoria Janvier Daniel Joseph 486.72 09-Apr-86 Jarvis, George Jarvis, George, missing beneficiaries of 623.43 27-Oct-78 Russell James G Trust Jaynes Estate 1,262.26 11-Apr-83 16-Dec-92 Burnet Duckworth & Jenkins Olive 110.12 Dedels Henry Jensen Clarence 161.88 16-Apr-75 Webb Lerner Kutz Et Al Jensen Verna 27.25 16-Dec-92 Jerome, Vernon Harry Jerome, Vernon Harry 545.55 16-Mar-88 Johnson Eli Emanuel Johannes N Jonsson 1,986.97 10-Apr-85 Johnson Frederik Johansen Hendrick 4,498.73 10-Apr-85 43 THE ALBERTA GAZETTE, PART I, JANUARY 15, 1997 Johnson Martin Theodore Johansson Arthur Valfrid 829.64 Johnson Martin Theodore Johansson Svante Reinhold 829.64 11-Apr-83 11-Apr-83 Johansson, J Thorsten Johansson, Thorsten 8,398.95 17-Aug-89 88.00 31-Mar-94 Hoffman & Dorchik John's Service Centre Johnson Elizabeth Johnson Albert 1,231.42 07-Jul-72 Johnson Eilert H Johnson Eilert 25,395.45 16-Dec-92 Johnson Elizabeth Johnson Jacob Johnson James Harry Johnson James Henry Kirkland Mary Ann Johnson John W, missing beneficiaries of Johnson Elizabeth Johnson Marjorie Schrom Jacob Johnson Mary Johnson Olaf Johnson Ole 1,231.43 07-Jul-72 11,553.16 10-Apr-85 248.80 15-Dec-53 3,764.56 07-Jul-72 370.63 29-Mar-62 Johnson Nils 747.31 08-Apr-68 Johnson Ole 9,736.42 10-Apr-85 Johnson Elizabeth Johnson Sidney 1,231.43 07-Jul-72 Johnson, Jan Johnson, Andrew 5,164.11 29-Nov-79 MURE, Robert JOHNSON, Bryce Mure 1,579.54 18-Mar-93 Fort Sask. Viking Gas Unit Johnson, Ingvar & Giannoni, Pasquale A. SINGH, Alma 256.45 09-Apr-86 JOHNSON, Odessa 9,156.11 18-Mar-93 Johnson, Jan Johnson, Walter 5,164.12 29-Nov-79 Johnston Mary C Johnston Robert 513.74 03-Jun-77 Johnston, Inkwell Johnston, Inkwell missing beneficiaries 17,389.14 23-Mar-90 Stokes Henry Jolly William 586.74 06-May-76 CONRADI, K. H. JO-MAR DRESS INC. JONAITIS, John JONAITIS, John, missing beneficiaries of Webb Lerner Kutz Et Al Jones Alan R Jones Katerine Lucille Jones Alfred Thomas Jones Cyril Gwenyth 34.30 18-Mar-93 38,978.73 18-Mar-93 36.85 16-Dec-92 163.63 11-Apr-83 Jones Brynley 99.70 31-Oct-94 Jones Cyril Gwenyth Jones Edwin 99.70 31-Oct-94 Jones Cyril Gwenyth Jones Emory 99.70 31-Oct-94 Jones John B Jones Enock 472.64 29-Mar-62 Jones Jessie Jones Jessie, missing beneficiaries of Jones Katerine Lucille Jones Lois Eunice 1,596.58 31-Jan-94 163.63 11-Apr-83 Jones Cyril Gwenyth Jones Louis Harry 99.70 31-Oct-94 Jones Cyril Gwenyth Jones Raymond 99.71 31-Oct-94 Adams Helen Jones Richard 20.80 18-Jan-65 Jones Cyril Gwenyth Jones Ronald 99.71 31-Oct-94 Jones Cyril Gwenyth Jones William 99.70 31-Oct-94 Jones, Alice Jones, Alice, a missing person 589.98 31-Jul-80 J F Moore Trust Funds Joostin B 206.41 21-May-91 38.65 31-Mar-94 26,463.54 31-Aug-96 McKay Murray S Jordana J M Jordon Margaret Jordon Margaret, missing beneficiaries of Jossul, John Jossul, John, a missing person McCuaig Desrochers 74.20 14-Jun-82 Jovanic Mr & Mrs M, missing persons 202.86 31-Aug-95 Jumaga Mike Jumaga Mike, a missing person 269.57 17-Apr-73 Kadish A Kadish A, missing creditors of 47.36 29-Mar-61 Cook Mary Josephine Kames Russell Sibold S P Trust Funds Kamphius Henry Hirsch Irmgard Kane Tekla Kapchinske, Gustave Kapchinske, Gustave Frietag & MacKay Karpunun Peter Karresvities Kiriacos 16,583.92 31-Jan-96 13.45 21-May-91 2,687.10 29-Oct-93 20,615.88 16-Mar-88 Karman Inc 235.62 30-Nov-95 Karpunun Peter, missing beneficiaries of 571.07 03-Jun-77 Karresvities Kiriacos, missing beneficiaries of 190.81 17-Mar-59 44 THE ALBERTA GAZETTE, PART I, JANUARY 15, 1997 Bleul Paul Karsunke Fritz Gustav 369.05 Key Annie Louise Kay Leonard James 329.33 28-Aug-74 15-Jun-71 KAYASPOT, Norman KAYASPOT, Norman, missing beneficiaries of 1,112.23 26-Mar-92 Keandler, Marie Keandler, Marie, missing beneficiaries of 2,985.98 29-Nov-79 Keeling Kevin & Susan Keeling Kevin & Susan, a missing person 29.41 30-Apr-95 Frietag & MacKay Keinschmidt, Solicitor trust account for 125.93 30-Nov-95 Kelly John Joseph Kelly Patrick Kelly John Kelly Alexander P Kelly John Joseph Kelly Bridget 56.05 15-Apr-66 Kelly John Joseph Kelly Jeremiah 56.05 15-Apr-66 Kelly John Joseph Kelly Margaret 56.05 15-Apr-66 Kelly John Joseph Kelly Michael 56.05 15-Apr-66 55.53 15-Apr-66 430.59 29-Mar-61 Ray Nellie Kelly Mildred K 33.14 01-May-58 Kelly John Joseph Kelly Nora 56.06 15-Apr-66 Kelly Thomas Kelly Patrick 3,701.44 13-Sep-85 Kelly Sidney W Kelly William J J F Moore Trust Funds Kenn Borek Air Ltd Oakes Richard Kennedy Jessie Kennedy, Robert Mullen Kennedy, Robert Mullen, missing beneficiaries of Frietag & MacKay Kenny Hubert 54.33 26-Feb-60 1,144.09 21-May-91 114.64 31-Dec-94 1,089.53 14-Jun-82 130.39 30-Nov-95 1,537.49 31-Mar-94 Kenney & Company-sol Kenny & Company, old trust accounts Webb Lerner Kutz Et Al Kerchu W 46.40 16-Dec-92 D C Martin Trust Funds Kerleroux John 15.00 21-May-91 Fort Sask. Viking Gas Unit Kerr, Francis Ferguson Van Seuver Addie B Keyley Mary , a missing person 195.56 09-Apr-86 72.22 17-Mar-59 D C Martin Trust Funds Khosla Ravinder & Kaum 40.98 21-May-91 Biggar, William Laurie Kidd, Patricia May 2,310.67 23-Mar-90 Kiebalo John Kiebalo John, missing beneficiaries of 7,890.50 08-Apr-68 Burnet Duckworth & Killiams Patti 405.20 16-Dec-92 Zak Joseph Kilpatrick Helen 483.22 03-Jun-77 Kiltau, Alex Kiltau, Raymond 1,678.47 17-Aug-89 Eluk Mike Kiltler J Missing creditor 116.48 29-Mar-61 Blair William Henry King May 1,310.99 20-Apr-71 Blair Nelson Crouse King May 504.90 10-Jun-74 King, Elizabeth King, Elizabeth Diver, Marie Denis King, Rose Burnet Duckworth Sol Kinney Anderson et al, old trust accounts 1,178.14 30-Sep-94 Kirk Lewis Martin Kirk John Maurice 289.83 17-Apr-84 Kirkhus John Kirkhus Mons Olai 25,566.47 13-Jul-76 Kirkland Mary Ann Kirkland Hugh, missing beneficiaries of 995.21 15-Dec-53 95.15 07-Jul-88 8.81 31-Jul-80 Pederson Otto Kirsten Valden 9.64 08-Apr-69 Smith Ann Irene Kirstuk George 2,205.72 13-Jul-76 Smith Ann Irene Kirstuk Mike 2,205.72 13-Jul-76 Smith Ann Irene Kirstuk Nick 2,205.72 13-Jul-76 How Chow Kit Li Kim Kitchingman (Kitcherman) Richard Kitchingman (Kitcherman) beneficiaries of Richard, Kjar Irene Kjar Irene Klakowicz, Michael Klakowicz, Michael missing beneficiaries missing Fort Sask. Viking Gas Unit Knefel, August Hansen Ole Knud Knudsdater Aabestad Anna Knutson Emil Theodore Knutson Emil Theodore, missing beneficiaries of Kohlhoff Arthur Kohlhoff Arthur, missing beneficiaries of 45 10,829.09 31-Jan-95 4,367.48 10-Jun-74 30.32 17-Apr-84 1,152.52 23-Mar-90 140.57 09-Apr-86 1,107.14 17-Mar-59 1,265.49 20-Apr-71 10,331.19 24-Dec-57 THE ALBERTA GAZETTE, PART I, JANUARY 15, 1997 Kohut, Jan Kohut, Jan a missing person Koma Mike Koma Mike, missing beneficiaries of 7,110.74 414.94 23-Mar-90 16-Apr-75 Konc, Andrew Konc, Andrew missing beneficiaries 800.24 23-Mar-90 Myers Joseph Konowalchuk Annie 1,290.79 31-Oct-94 Myers Joseph Konowalchuk Apcine 1,290.79 31-Oct-94 Myers Joseph Konowalchuk John 1,290.79 31-Oct-94 Myers Joseph Konowalchuk Nellie 1,290.79 31-Oct-94 V A MacDonald Trust Funds Koral John 13.45 21-May-91 Fort Sask. Viking Gas Unit Kosanovich, Olga 547.14 09-Apr-86 Kossack Andrew Kossack Andrew, Deceased, Missing beneficiaries of 53.89 20-Apr-65 Kostiuk Wasyl Kostiuk Wasyl, missing creditors of 41.35 17-Mar-59 Kotar, John "Trust" Kotar, John "Trust" 195.07 09-Apr-87 Kotwas Adam Kotwas Helen, a missing person 153.41 07-Oct-76 Kowalski Joseph Kowalski Clarence 258.54 20-Apr-71 Oakes Richard Kozachuk Emma 114.64 31-Dec-94 Krampitz Ernest Krampitz Ernest, missing beneficiaries of 163.83 30-Jun-95 Krampitz Ernest Krampitz Ernest, missing beneficiaries of 169,202.59 26-Apr-95 KRASKOWSKI, Stefan KRASKOWSKI, Stefan, missing beneficiaries of 208,218.45 26-Mar-92 Olshaski Mary Kravets Evelyn Kreszewski Adam Kreszewski Adam Krickham, Ruby Krickham, Ruby, a missing person J R Kitsul Trust Funds Krieger Fred Kron Richard A Kron Richard A, missing beneficiaries of 122.00 21-Sep-71 Kube Albert Kube Harry A 187.60 29-Mar-62 Collver G C Trust Funds Kubenec Ed & Kilbank Roy 676.57 21-May-91 Fenerty Robertson Solicitor Trusts Kubverus Mr Arthur J 582.94 12-Mar-91 Kuczynski, Stanislaw Kuczynski, Stanislaw missing beneficiaries 1,074.37 20-Mar-89 195.00 20-Apr-65 3,206.68 17-Apr-84 106.72 14-May-81 13.45 21-May-91 Kuehn Christian Kuehn Katherine 760.10 17-Mar-59 Kugler Emeric Kugler Emeric, missing beneficiaries of 294.01 31-Mar-94 Kuk Loy Kuk Loy aka Kut Loy aka Weh Louis Sang 106.78 25-May-62 Kulnic Martin Kulnic Martin 8,974.38 09-Apr-86 Erdman Jacob Kulpas Robert Leopold 1,767.89 07-Jul-72 Kupnowicki Ilko Kupnovitsky Grigory 5,139.76 09-Apr-86 KUREK, Marion KUREK, Marion, missing beneficiaries of 2,090.62 26-Mar-92 Schebeda, Anton Kurginaitis, Kotrina Webb Lerner Kutz Et Al Kurt's Realty Ltd Kuyltjes Mr Kuyltjes Mr Kuzak Mike Kuzak Mike, a missing person Kuzmick, Wasal Kuzmick, Wasal Fudala Stanley Kwasiuk Walter, a missing creditor Weatherby Harold Kyle Michael LaBrie Joseph LaBrie Joseph, a missing person 200.13 09-Apr-87 88.16 16-Dec-92 85.77 17-Apr-84 799.56 29-Mar-61 15,373.53 09-Apr-87 25.92 29-Mar-61 64.04 16-Dec-92 644.16 17-Mar-59 Fort Sask. Viking Gas Unit Lachapelle, Octave 331.38 09-Apr-86 Laciak Michael Laciak Michael, missing beneficiaries of 508.26 24-Mar-60 Lackey, John Lackey, John missing beneficiaries 28,510.04 23-Mar-90 Lacroix Rocque W Lacroix Rocque W, missing beneficiaries of NICKERSON HILLBORN ROBERTS & LAFAYETTE, Bert, a missing person Lafond Marine Annette Lafond Louis LaFrance Lisa Joan LaFrance Lisa Joan, a missing person Sinclair Yuzda Sol Trust Lagradeur Hilda Lalonde, Beatrix M. Lalonde, Beatrix M missing beneficiaries 46 1,627.15 13-Jul-76 855.76 18-Mar-93 1,274.66 11-Apr-83 242.21 18-Mar-91 187.06 31-Mar-94 4,725.13 20-Mar-89 THE ALBERTA GAZETTE, PART I, JANUARY 15, 1997 Lammie Annie Kirk Lammie Annie Kirk, Missing beneficiaries of 334.12 11-Apr-83 Lamminen Lauri Lamminen Eric 560.75 16-Dec-92 Lamminen Lauri Lamminen Helen 560.75 16-Dec-92 Lamminen Lauri Lamminen Martti 560.75 16-Dec-92 Lamminen Lauri Lamminen Reino 560.75 16-Dec-92 Mills & Boyd Trust Lamont John 1,147.40 18-Mar-91 Klapstein Samuel Lamoureau Leona Klapstein 291.36 29-Mar-62 Frietag & MacKay Lancaster, Solicitor trust account for 435.18 30-Nov-95 D C Martin Trust Funds Land Rangier Mfg 33.81 21-May-91 06-Mar-63 LaPlante Rudolph LaPlante Rudolph, a missing person 208.91 LaPointe Philip & Nora LaPointe Philip & Nora 167.86 17-Apr-84 Little Giant Warehouse Lapointe, Melanie missing client 123.38 20-Mar-89 Fort Sask. Viking Gas Unit Larichen, Agnes G. 115.32 09-Apr-86 Prentice, Hall Laroche Mavis, a missing person 485.84 29-Oct-93 Fort Sask. Viking Gas Unit Larose, Julia 1,026.00 09-Apr-86 Larsen Nick Larsen Nick, missing beneficiaries of 29,797.32 18-Mar-91 Larson Irene Larson Irene, a missing person 102.41 06-Apr-67 Larson John T. Larson John T, Deceased, Missing beneficiaries of 239.53 20-Apr-65 Larson, Frederick George Larson, Frederick George 8,799.79 09-Apr-87 Larson, John V. Larson, Gunnar H. 5,481.30 14-May-81 984.10 17-Mar-59 Lasher Joseph F Lasher Joseph F., a missing person Laskowski Andrew Laskowski Ivan 5,100.37 30-Jun-94 Laskowski Andrew Laskowski Pedro 5,100.38 30-Jun-94 Laskowski Andrew Laskowski Stepan 5,100.38 30-Jun-94 Laskowski Andrew Laskowski Teklia 5,100.38 30-Jun-94 Laskowski Andrew Laskowski Timofrey 5,100.38 30-Jun-94 McCarron Daniel Latvala Mary 345.52 03-Jun-77 Piggott Julia Lauble Annie Celoa 575.49 07-Jul-72 Piggott Julia Lauble Charles 575.49 07-Jul-72 Piggott Julia Lauble Nellie 575.50 07-Jul-72 874.62 23-Mar-90 Laurentide Finance Laurentide Finance missing persons trusts Laurin Josep Oliver Laurin Theresa LAUZON, Eugene LAUZON, Eugene, missing beneficiaries of 2,292.08 10-Apr-85 19,801.72 18-Mar-93 Lauzon, Joseph Leo Norman Lauzon, Joseph Leo Norman 1,456.54 09-Apr-87 Alex, James Alphonse Lavavasseur, Berthe L. 6,931.99 23-Mar-90 Laveller J L Laveller J L, missing beneficiaries of 35.24 15-Dec-53 Lawrence Abe Lawrence Abe, missing beneficiaries of 4,984.88 20-Apr-71 Law, Adam Law, Andrew 1,124.11 31-Jul-80 Laybourne William Laybourne Lyle 35.31 11-Apr-83 Tellier Louis Leandre Tellier 3,847.88 11-Apr-83 Melville Robert James Leask Donald 1,198.16 31-Mar-94 Leblanc Mary Leblanc Mary 17,101.69 31-Mar-94 Ledeau Albert Ledoux Percy 63.36 03-Jun-77 Lee Maurice Lee Ellen 451.90 06-Apr-67 Lee George Martin Lee George Martin, missing beneficiaries of 658.23 03-Jun-77 Lee Maurice Lee Margaret 451.90 06-Apr-67 Lee Maurice Lee Richard Lee Theodore Selmer Lee Theodore Selmer, missing beneficiaries of 451.90 06-Apr-67 113,210.62 18-Mar-91 1,284.67 09-Apr-86 Fort Sask. Viking Gas Unit Lees, William A. D. Legrand, Desiree J. Legrand, Desiree Joseph Jr. 772.95 14-Jun-82 Legros Cyprien Jean Legros Cyprien Jean, missing beneficiaries of 773.25 18-Mar-91 Leinen, John David Leinen, John David, missing beneficiaries of 1,837.86 14-Jun-82 47 THE ALBERTA GAZETTE, PART I, JANUARY 15, 1997 Leitsch James Scott Leitsch James Scott, missing beneficiaries of 22,491.04 31-Aug-95 Lepretre Emil Lepretre Emil, missing beneficiaries of 40,598.89 31-Aug-94 J F Moore Trust Funds Leron Mgmt 19.43 21-May-91 Fenerty Robertson Solicitor Trusts Lethbridge Laundry 24.95 12-Mar-91 Hunkeler, Emily Grace Lettington, Muriel 2,278.59 23-Mar-90 Adams, William Henry Leu, Mable Nina Leverington, Edwin Roy Leverington, Gordon E. 324.05 31-Jul-80 2,361.97 23-Mar-90 31-Aug-95 Leviston C W Leviston C W, Unclaimed solicitor trust funds 719.89 Lewis John Wallace Lewis John Wallace 796.80 09-Apr-86 LEWIS, Doris LEWIS, Doris, missing beneficiaries of 29,390.01 18-Mar-93 Medl Adolph Lewitsch Bertha 19,393.84 31-Oct-95 Lietch Colin T. Lietch Colin T., missing beneficiaries of 228.73 30-Jun-70 Lind Albert Lind Johan (Isackson) 210.22 06-Mar-63 Frohlich Irwin Rand Lindgren David James, a missing person 126.72 31-Jul-96 Lindsay Jessie Lindsay John 119.01 29-Mar-61 Lindstrom, Hans V. Lindstrom, Hans V., missing beneficiaries of 49.12 14-May-81 Linzmayer, Joseph Linzmayer, Ladislaus 912.23 29-Nov-79 Linzmayer, Joseph Linzmayer, Stief 455.42 29-Nov-79 Lisowoyoy Nick Lisowoyoy Nick, missing beneficiaries of 485.62 03-Jun-77 D C Martin Trust Funds Lithic Industries Ltd 202.92 21-May-91 LITTLE, William Matthew LITTLE, William Matthew, missing beneficiaries of D C Martin Trust Funds Livingston David Livingstone, John A. Livingstone, John A., missing beneficiaries of Lobban Barney Claud Lobban Claud B. a missing person 2,009.28 26-Mar-92 368.25 21-May-91 1,776.67 31-Jul-80 76.37 29-Mar-62 Betsch John Loberyer Rosie 110.85 31-Jan-95 Lock, George & Mavis Lock, George & Mavis 673.50 09-Apr-87 1,581.11 23-Mar-90 Lodge, Mary E. Lodge, Mary E. a missing person Loewen Peter Giespert Loewen Alice 31.27 30-Jun-70 Hanson, Carl Bernard Lofvall, Ebba Olinda Regnhild 72.30 14-Jun-82 Shubert Edward Logan Moore. missing creditor 536.44 03-Jun-77 Kostyk Andrew Lommer Arlette 117.88 10-Apr-85 Ying Loo Kay Loo Lowie Hai 798.24 08-Apr-69 Loper William H. Loper George W. 43.51 08-Apr-69 Steele Donald V Trust Acc Lord Jean 76.90 21-May-91 Slatwinski, Peter Losianovich, Ivan 151.09 14-Jun-82 Gooden Earl Lougheed Ina 511.87 30-Jun-95 Louison Roger W Louison Florence Carol Lowczynski Stanley Lowczynski Stanley, missing beneficiaries of 7,465.17 29-Oct-93 48,970.76 30-Nov-95 J R Kitsul Trust Funds Lowen Thomas Henry 80.65 21-May-91 Fort Sask. Viking Gas Unit Lowe, Charles Frederick 136.99 09-Apr-86 Loyer Paul Matthew Loyer Paul Matthew, a missing person 906.91 30-Jun-95 Lubinski, Carl Lubinski, Carl, missing beneficiaries of 3,266.55 31-Jul-80 Lucks Emil Lucks Gus 2,103.91 29-Oct-93 Luden Alex Luden Simeon Luedemann Aloysia S Luedemann Aloysia S, missing beneficiaries of Luft Katie Luft Samuel Luisi, Jean Luisi, Jean Lulkovitch Michael 71.33 29-Mar-62 53,007.73 13-Sep-85 5,754.71 03-Jun-77 196.63 07-Jul-88 Lulkovitch Michael, missing beneficiaries of 2,410.53 08-Apr-69 Lund John Alfred Lund John Alfred, Deceased, Missing beneficiaries of 6,335.20 15-Apr-66 Hawrelak Mary E Lung Sandra 3,220.71 26-Apr-95 Fort Sask. Viking Gas Unit Lungberg, Les 105.33 09-Apr-86 Luskin Anatoly & Nina Luskin Anatoly & Nina 269.18 13-Jun-90 48 THE ALBERTA GAZETTE, PART I, JANUARY 15, 1997 MacDonald Spitz Sol Trust MacDonald Spitz, Missing clients trust account 512.15 17-Apr-84 BURGESS & GUREVITCH MACDONALD, Mr./Mrs. Tom, missing persons 117.89 26-Mar-92 42.21 11-Apr-83 MacGillivray John MacGillivray Norman Machajlica Paul Machajlica Paul, missing beneficiaries of MacIver George MacIver Archibald 1,142.51 10-Jun-74 869.67 29-Mar-62 Frohlich Irwin Rand Sol Trust Mack Glenda, a missing person 167.08 30-Apr-96 MacKimmie Mathews Sol MacKimmie Mathews, old trust accounts 6,400.31 31-Mar-94 MacLaughlan Evelyn MacLaughlan Robert 4,857.11 16-Dec-92 MacLean Wiedemann Rombough MacLean Wiedemann Rombough, old trust accounts 220.97 17-Apr-84 MacPherson & Company MacPherson & Company, old trust accounts 547.58 21-May-91 MacPherson & Company MacPherson & Co, trust account for Universal Foundation 536.25 21-May-91 Macrae, John Macrae Christina, Missing beneficiaires of 562.63 14-Jun-82 Madariaga Alex Madariaga Alex 368.50 09-Apr-86 Fort Sask. Viking Gas Unit Magee, Wilfred Mah Yuen Mah Chin Lee 214.70 09-Apr-86 1,904.75 16-Dec-92 Keeley Phillip Cecil Mah Jim, missing creditor 106.79 03-Jun-77 Mah Soon Ying Mah Soon Ying, missing beneficiaries of 651.42 16-Apr-75 MAHONEY, Daniel J. MAHONEY, William 1,770.45 18-Mar-93 Gan, Mar Yee Fee Mah, Hugh 646.27 09-Apr-87 Fort Sask. Viking Gas Unit Maisonville, Mabel 468.31 09-Apr-86 Maksymetz Harry Maksymetz Ronald 685.47 31-Jan-96 Mallery, Joseph Malley, Joseph, a missing person 84.47 14-Jun-82 Mamal Joseph Mamal Joseph 487.48 10-Dec-58 Mamela Henri Mamela Henri, a missing person 232.84 17-Apr-73 Mamrak Mary Mamrak Nellie Fenerty Robertson Solicitor Trusts Mancini Tomasso 81.52 20-Apr-65 170.62 12-Mar-91 20-Mar-89 Marchuk, Stephen Marchuk, Walter 2,553.13 Mikolantz Thomas Marcjanna Monica 1,850.92 10-Jun-74 Marcott, Robert Marcott, Robert missing beneficiaries 16,552.43 20-Mar-89 06-Mar-63 Minore James Margach William James 64.74 Webb Lerner Kutz Et Al Mark John P 77.46 16-Dec-92 Markley, James Markley, Catherine 383.35 20-Mar-89 Marsden Edith R Marsden Muriel 33,933.98 31-Mar-94 O'Brien Devlin Markey Sol Marsh Wayne 552.88 30-Jun-94 Marshall, Jay Marshall Jay 248.51 17-Aug-89 Marshall Linda Marshall Linda Gail 1,032.58 31-Aug-95 Marshall Samuel Marshall Samuel, missing beneficiaries of 4,814.43 16-Apr-75 Hirsch Albert Marta Willie 1,190.70 30-Sep-96 Maxwell Larson & Company Martens Bruce 260.38 21-May-91 Martindale Robert Martindale Robert 847.63 09-Apr-86 MacDonald, Ayalya Trust Martineau, Albert Mr & Mrs missing clients 2.17 20-Mar-89 Martins Fred Martins John 114.06 18-Jan-65 Martin, Matilda C. Martin, Brenda K. 426.73 20-Mar-89 1,142.88 20-Mar-89 Martin, Matilda C. Martin, John Wilson Martin, Leonard Martin, Leonard 68,783.60 09-Apr-87 Martin, Matilda C. Martin, Mary L. 426.73 20-Mar-89 Webb Lerner Kutz Et Al Matheson Agencies 493.09 16-Dec-92 Mathews, Elmer J. Mathews, Harold 141.09 20-Mar-89 Cote Phillippe John Matte Marie 31.48 03-Jun-77 Matthews Edward Matthews Albert 30.80 03-Jun-77 Matthews Edward Matthews William Matuszek (Matraszek) John Matuszek (Matraszek) John, missing beneficiaries of 49 30.80 03-Jun-77 527.27 06-Apr-67 THE ALBERTA GAZETTE, PART I, JANUARY 15, 1997 Mauley, Marion Mauley, Marion 111.28 07-Jul-88 Maurer George Maurer Bonnie 63.76 06-Mar-63 Maurer George Maurer Lena 63.76 06-Mar-63 Maxwell Larson & Company Maxwell Larson, trust account for I Yellowwings 55.81 21-May-91 May William Ernest May William beneficiaries 387.67 20-Apr-65 Mayberry Orben Mayberry Annie 608.67 16-Apr-75 Mayberry. Orben Mayberry, Annie 145.50 09-Apr-87 Mayert Minors Mayert, Troy David 2.44 16-Mar-88 MAHONEY, Daniel J. MCALLISTER, Mary Sinclair Yuzda Sol Trust McAuley Brian McCaffery & Co McCaffery & Co, old trust accounts McCann Patrick J McCann Paul White Margaret McClay Joseph Ernest, Deceased, Missing 1,770.45 18-Mar-93 200.26 31-May-94 1,967.06 17-Apr-84 353.19 13-Jul-76 27.23 29-Mar-61 White Margaret McClay William 27.23 29-Mar-61 MacPherson & Company McClung & Baker Agency 99.74 21-May-91 McClure Samuel O. McClure Robert Bruce Robert McConnach Alice Howard & Mackie McConville W J Colville Robert Willaim McCuish A, a missing creditor of Robert W. Colville, Decd 30.21 20-Apr-65 144.38 10-Apr-85 41.36 31-Mar-94 124.95 18-Jan-65 8,897.51 16-Mar-88 71.22 11-Apr-83 06-Jun-86 McCullough, James McCullough, James McDaniel Fern McDaniel Ronald McDermott, Joseph McDermott, Edward 2,047.16 McDermott, Joseph McDermott, Lewis 2,047.16 06-Jun-86 McDermott, Joseph McDermott, Maise 2,047.16 06-Jun-86 McDonald Angus McDonald Angus, Missing beneficiaries of 662.27 01-May-58 Christie Ernest McDonald Freda 48.98 19-Oct-78 McDonald James B McDonald James B, a missing person 30.16 18-Jan-65 McDonald John McDonald John, missing beneficiaries of 418.66 08-Apr-69 640.17 10-Apr-85 McDonald Lily Rose Blanche McDonald Lily Rose Blanche McDonald Alexander McDonald Mary McDonald, William McDonald, William, missing beneficiaries of Walsh Young McDonnell Robert 1,324.03 31-Mar-94 McDowall, J. G. McDowall, J. G. 248.51 17-Aug-89 McDowall, J. H. M. McDowall, J. H. M. 248.51 17-Aug-89 Burnet Duckworth & McDowell John & Kathryn 161.72 16-Dec-92 Burnet Duckworth Sol McDowell Kathryn & Allan 249.93 30-Sep-94 McDuff, John McDuff, John, missing beneficiaries of 154.99 31-Jul-80 McEnroe Ralph McEnroe William 357.47 26-Feb-60 MCEWAN, James Wallace MCEWAN, James Wallace, missing beneficiaries of SPITZ, COMBE Trust McFADYEN, George, a missing person McFarlane, George D. McFarlane, George D. McGee Michael McGee Michael, missing beneficiaries of McGhee Esther Althea 2,014.00 31-Jan-95 19,237.29 14-Jun-82 6,602.85 18-Mar-93 855.92 26-Mar-92 60,863.94 23-Mar-90 1,662.93 16-Apr-75 McGhee Deborah Lee 276.67 31-Mar-94 McGillis Lawrence Napoleon McGillis Joseph 231.67 06-Mar-63 MacPherson & Company McGinn Jack 22.90 21-May-91 McGorman James & Ida McGorman James & Ida 281.30 29-Mar-61 Burnet Duckworth Sol McGregor Donna 16.04 30-Sep-94 Sinclair Yuzda Sol Trust McGuire Russell 23.53 31-May-94 McHardy John McHardy John, missing beneficiaries of Prowse & Chowne Sol Trust McIntosh David, a missing person McIntosh James McIntosh Mrs A 50 225.39 28-May-74 1,288.50 31-May-96 469.65 29-Mar-62 THE ALBERTA GAZETTE, PART I, JANUARY 15, 1997 McIntyre Lillian M McIntyre Lillian M, missing beneficiaries of 687.54 17-Mar-59 Mills & Boyd Trust Account McIsaac, Mr. missing client 134.86 23-Mar-90 Cartier Edward McIssac Gerald Cartier Donald 1,171.72 31-Mar-94 McKay Henry Harry McKay Henry Harry, a missing person 25,498.01 28-Feb-95 McKay Philip McKay Ruth Helen 2,434.43 30-Jun-95 MacKay William McKay William, a missing person 5,071.70 20-Apr-71 McKenna John J.J. McKenna John J.J., missing beneficiaries of 165.49 10-Jun-74 McKenzie Michael McKenzie Michael, missing beneficiaries of 507.53 31-Oct-95 Fort Sask. Viking Gas Unit McKeon, Madeline & Van Atkinson, Marie J. 510.37 09-Apr-86 McKeown James M McKeown James M, missing beneficiaries of 4,013.70 11-Apr-83 McKeown Clarence M McKeown Ronald McKernan, Daisy 664.23 13-Sep-85 McKernan, Daisy missing person 1,469.33 20-Mar-89 MCKILLOP, Thomas Fraser MCKILLOP, Thomas Fraser, missing beneficiaries of 9,887.75 18-Mar-93 McKimm Galloway & Watkins McKimm Galloway & Watkins, missing creditors of 101.02 11-Apr-83 McKinney, Daniel McKinney, Daniel 93.60 17-Aug-89 McKinnon Neil J McKinnon Allan 117.30 03-Jun-77 McKinnon Angus McKinnon John Alex 150.62 20-Apr-65 McKinnon Neil J McKinnon Stephen McKitrick Rae Arthur McKitrick Rae Arthur, missing beneficiaries of MATHESON & CO. MCKNIGHT, John, a missing person McLachlin Margaret May McLachlin Gordon Beban Kohn Stephen McLaren Mary F DeWalle Solicitor Trust McLaren Tim Biggar, William Laurie McLean, Mona Isabel J R Kitsul Trust Funds McLeary Dwaine Colville Robert Willaim McLellan Ken, a missing creditor of Robert W. Colville, Decd 117.30 03-Jun-77 2,141.81 30-Sep-94 204.74 18-Mar-93 23.51 08-Apr-69 944.46 31-May-94 96.03 30-Jun-96 2,310.68 23-Mar-90 925.98 21-May-91 12.51 18-Jan-65 McLeod Donald McLeod Donald, missing beneficiaries of McLeod Daniel McLeod Neil 127.54 08-Apr-69 1,337.67 06-Apr-67 McLeod Neil Joseph McLeod Neil Joseph Fenerty Robertson Solicitor Trusts McLitosh Ken Hoffman & Dorchik McLure Carl T McMillan, William Stanley McMillan, William Stanley, missing beneficiaries of Maxwell Larson & Company McNab Robyn McNaughton Clifford McNaughton Clifford 6,293.43 17-Apr-84 Reesor Martin Sol Trust McNeely Richard 215.21 31-Aug-96 McNeill Thomas McNeill Thomas, missing beneficiaries of 148.91 16-Apr-75 Zimmer William John McNevin Lottie McNiven Kelly & O'Neil 22,101.62 10-Apr-85 30.33 12-Mar-91 219.42 31-Mar-94 14,522.96 14-Jun-82 188.06 21-May-91 16.68 06-Apr-67 McNiven Kelly & O'Neil 273.67 31-Mar-94 Fitzgibbons Michael Joseph McNulty Kate 248.48 29-Mar-61 Sinclair Yuzda Sol Trust McPherson Douglas P 19.85 31-May-94 Polson Alexander Cameron McPherson Mrs 25.50 20-Jun-68 MacDonald, Ayalya Trust McPherson, Roger missing client 79.28 20-Mar-89 Gordon William A McRitchie James 44.38 03-Jun-77 Gordon William A McRitchie John 44.39 03-Jun-77 Meaden, Albert Meaden, Gladys N. 6,057.92 17-Aug-89 Mohr William Meck Elizabeth 1,229.11 18-Mar-91 Medwid Nick Medwid Anton 115.46 03-Jun-77 Medwid Nick Medwid Fred 115.47 03-Jun-77 Medwid Nick Medwid William 115.47 03-Jun-77 Meenagh Melinda Cunningham Meenagh Alexander J 164.48 17-Mar-59 Meenagh Melinda Cunningham Meenagh Joseph H 164.48 17-Mar-59 51 THE ALBERTA GAZETTE, PART I, JANUARY 15, 1997 Meenagh Melinda Cunningham Meenagh Mathew B 164.48 Meenagh Melinda Cunningham Meenagh Thomas S 164.48 17-Mar-59 17-Mar-59 Fenerty Robertson Solicitor Trusts Megyes Andy 855.27 12-Mar-91 Meikle Stella Meikle Stella, a missing person 429.82 01-May-58 Nemetz B G Trust Funds Melendez Hugo 420.83 21-May-91 DAVIES, Percy Griffith MELNYCHUK, Rev. E., a missing person Barker, Murvien Edgar Menna (Meneugh), Mary Mercredi Marie Rose Mercredi Gerald D.V. Leasing Ltd Merilees Hugh, a missing person ARSENAULT, Marion MERRILL, Harold Russell Merton Nelson Merton Nelson, missing beneficiaries of V A MacDonald Trust Funds Metcalfe Harry 47.37 26-Mar-92 239.84 09-Nov-79 145.21 10-Apr-85 4,487.44 31-Dec-94 6,379.61 18-Mar-93 11,503.33 30-Sep-94 1,021.14 21-May-91 18-Mar-91 Mohr William Metzler Emilie 482.55 Mevlar Marlon Mevlar Marlon 245.15 30-Apr-94 MEYERS, Ernest MEYERS, Ernest, missing beneficiaries of 14,897.05 18-Mar-93 Mihalcheon (Mihalopulos) John Michalcheon Maria 1,468.20 26-Feb-60 Michaylow Tillie Michaylow Tillie, missing beneficiaries of Mikolantz Thomas Micor Rozalie Oakes Richard Spring Alfred Spring Alfred 153.45 10-Jun-74 1,850.90 10-Jun-74 Middleton Edith 20.11 31-Dec-94 Middleton Martha 38.15 08-Apr-69 Middleton Mary J 38.15 08-Apr-69 Andrulonis Stanislaw Mieczyslaw Andrulonis 125.05 10-Jun-74 Leverington, Edwin Roy Milburn, Nellie 1,131.03 23-Mar-90 Leverington, Edwin Roy Milburn, Robert 1,131.02 23-Mar-90 Miller Caroline Miller Caroline, missing beneficiaries of 30.00 24-Dec-57 Miller Construction Ltd Miller Construction Ltd, Missing shareholders 72.96 31-Jul-80 Miller Gabriel Miller Gabriel, missing beneficiaries of 1,924.87 18-Mar-91 Miller Mark Miller Mark, a missing person 388.22 26-Feb-60 Miller Martin Miller Martin, missing beneficiaries of 345.65 11-Apr-83 Miller, Robert Miller, Robert MILLS & BOYD Trust MILLS & BOYD Trust, old trust accounts 34.67 09-Apr-87 356.23 26-Mar-92 29-Mar-61 Kozak Michael Milne Arthur E 31.15 Paaske Eric Anderson Milner George 283.62 03-Jun-77 Milton, Norma J. Milton, Norma J. 248.51 17-Aug-89 Minorchuk, Kazik Minorchuk, Kazik 2,780.85 16-Mar-88 Russell James G Trust Mirror Beach Developments 1,967.90 11-Apr-83 Edm. Co-operation Bldg Assoc. Missing shareholder Whittaker, William Mitchell John Adam Mitchell Jessie 21.48 14-Jun-82 145.11 29-Mar-61 Mitchell, Peter Cameron Mitchell, Peter Cameron, missing beneficiaries of 11,784.59 14-May-81 Bhadresa Magan N Trust Mitha A 14.31 16-Dec-92 Moe, John C Moe, John C. 64.42 27-Oct-78 Bhadresa Magan N Trust Mohammed Mr & Mrs 535.10 16-Dec-92 Mohr William Mohr Heinrich 1,229.12 18-Mar-91 Mohr William Mohr Jacob 1,229.12 18-Mar-91 Mohr William Mohr Philip 1,229.11 18-Mar-91 Julius A. Moldenhauer, Mary 1,955.75 20-Mar-89 Whitson Mary Moler Joel Edd 1,823.82 17-Apr-84 Moncrieff James Moncrieff Elizabeth 402.68 17-Mar-59 Monette, Joseph Roland Monette, Fleurey Ciprienne 920.71 23-Mar-90 De Ponthiere, Henri C. A. Montgomerie, Esme Mary 5,107.33 23-Mar-90 Montgomery Samuel Montgomery Harold 1,676.16 11-Apr-83 Montgomery, David Keith Montgomery, David Keith missing beneficiaries 516.56 23-Mar-90 52 THE ALBERTA GAZETTE, PART I, JANUARY 15, 1997 Fort Sask. Viking Gas Unit Montgomery, George T & Annie 126.00 09-Apr-86 Montgomery, Peter C. Montgomery, Peter C. 539.70 16-Mar-88 Mooney, Hugh Mooney, Hugh, missing beneficiaries of 785.54 14-Jun-82 D J Chernichen Trust F Moore Roy 9.49 21-May-91 Fort Sask. Viking Gas Unit Moret, Lizzie Webb Lerner Kutz Et Al Morgan Rhonda 25.57 09-Apr-86 4.24 16-Dec-92 J R Kitsul Trust Funds Morisette Andy 207.53 21-May-91 Mork Nelson P Mork Nelson P, missing beneficiaries of 392.62 18-Jan-65 Morose, John Morose, John, missing beneficiaries of Fort Sask. Viking Gas Unit Moroz, Paul 4,739.70 31-Jul-80 169.99 09-Apr-86 Morriett A Morriett A., a missing person 297.43 06-Mar-63 McNichol Andrew Morris Andrew 116.25 18-Jan-65 McNichol Andrew Morris Cedric 116.25 18-Jan-65 McNichol Andrew Morris Clara Leslie 116.25 18-Jan-65 McNichol Andrew Morris Gilbert Wynne 116.25 18-Jan-65 McNichol Andrew Morris Kate 116.22 18-Jan-65 McNichol Andrew Morris Phyllis Helen 116.24 18-Jan-65 Morrison Malcolm Morrison Malcolm, a missing person 50.15 18-Jan-65 Morrison Malcolm Morrison Malcolm, a missing person 2,077.08 06-Mar-63 Albu Mary Morrison Peter 8,902.99 17-Apr-84 Morris, Frank Morris, Frank 7,306.09 16-Mar-88 Morris, Wright Morris, Wright 77,460.44 16-Mar-88 Dawson Ethel Millicent Morson John E 3,916.81 16-Apr-75 V A MacDonald Trust Funds Morton Betty 17.27 21-May-91 Mosses Ernest Edward Moses Frances WILSON, George A. MOSHER, Gwenneth Moss Ernest Moss Ernest Sibold S P Trust Funds Mountain View Trucking 17.27 17-Apr-73 4,099.09 26-Mar-92 985.77 10-Apr-85 95.66 21-May-91 Moy Dan Moy Dan, missing beneficiaries of 2,202.69 11-Apr-83 Moyan Daniel Moyan Joseph, Deceased, beneficiaries of 238.70 29-Oct-93 Moyan Daniel Moyan Samuel 238.70 29-Oct-93 Moynihan Patrick Moynihan Daniel 6.73 17-Apr-73 Moynihan Patrick Moynihan James 6.74 17-Apr-73 Moynihan Patrick Moynihan Jeremiah 6.73 17-Apr-73 Moynihan Patrick Moynihan Joseph 6.74 17-Apr-73 Moynihan Patrick Moynihan Kevin 6.73 17-Apr-73 Moynihan Patrick Moynihan Patrick 6.73 17-Apr-73 42.20 17-Apr-84 Mr Kleen Company Mr Kleen Company Mueller, Nicholas Martin Mueller, Nicholas Martin, missing beneficiaries of Burnet Duckworth Sol 2,602.25 14-Jun-82 Munro Kenneth William 135.93 30-Sep-94 Filger Toews Fin. Services Munro S, a missing person 454.18 31-Aug-96 Munroe Alexander Munroe Alexander, missing beneficiaries of Murdoch, Duncan Murdoch, Duncan missing beneficiaries Prentice Mary Ann Murdy Leonard Markley James Murphy Earl Vincent Murphy Edward Murphy Mary Kelly 30.79 08-Apr-69 Murphy Edward Murphy Patrick 30.79 08-Apr-69 Murray Douglas Gilbert Murray Belva Murray Frank Murray Frank, missing beneficiaries of Murray Joseph Murray Joseph, missing beneficiaries of Yeats Agnes Murray Robena Murray Robert Murray Robert, missing beneficiaries of 53 47.26 07-Jul-72 5,470.42 23-Mar-90 19.61 17-Apr-73 173.15 18-Mar-91 158.68 13-Jul-76 1,516.72 13-Jul-76 51.76 15-Dec-53 2,452.35 21-May-91 703.21 10-Jun-74 THE ALBERTA GAZETTE, PART I, JANUARY 15, 1997 McKay Murray S Murray S McKay 40.69 31-Mar-94 Webb Lerner Kutz Et Al Murray Williams 36.85 16-Dec-92 Murtagh Archie Murtagh Frederick 134.54 17-Apr-73 Myhre Knute K Myhre Oscar F DeWalle Solicitor Trust 11,709.48 03-Jun-77 Myndio Mark 60.64 30-Jun-96 Myran (Myron) Ole Myran Tollef 436.45 28-Aug-74 Smith Henry Paul Myres Michelle 271.96 12-Mar-91 Myronyk, Steve Myronyk, Steve missing beneficiaries MacDonald, Ayalya Trust Nabel Leasing missing client 4,105.52 20-Mar-89 28.99 20-Mar-89 Wiesener Mary Nachbar Johan 3,031.41 31-Dec-94 Wiesener Mary Nachbar Klais 3,031.41 31-Dec-94 Nadeau Melaine Nadeau Paul Arthur 334.98 29-Mar-62 Romeo Saplor Natividad Natividad Ms Rode T 587.44 31-Jul-96 Nehrebinczyk, Mychajlo Nehrebinczyk, Mychajlo missing beneficiaries 11,124.07 23-Mar-90 Neilan Joseph James Neilan Joseph James, missing beneficiaries of 62,038.66 31-Mar-94 Nelson Gust Nelson Emanuel 703.12 29-Mar-61 Nelson Nels Nelson Jonas Olaf 953.61 11-Apr-83 Nelson August Nelson Lars G 369.08 01-May-58 Davis Henry Hudson Nelson Minnie (Estate of) 881.02 30-Apr-94 Nelson John Olaf Nelson Per Erik Fort Sask. Viking Gas Unit Nelson, Christian L. 24.69 20-Apr-65 7,408.42 09-Apr-86 Fort Sask. Viking Gas Unit Nelson, Christina I. Nelson, Henders & Hawco Trust Nelson, Henders & Hawco Trust 661.69 09-Apr-86 2,335.24 09-Apr-87 Nelson, Nels Nelson, Jonas Olaf Stevens, Mildan Nelson, Melville 578.69 09-Apr-87 Nemetz B G Trust Funds Nemetz B G, trust account for Stern Vs McCutchen Nestman Angeline E Nestman Angeline 109.46 09-Apr-86 Nestman Angeline E Nestman Nina 212.06 09-Apr-86 73.63 31-Jul-80 210.06 21-May-91 Nestman Angeline E Nestman Sandra Nestur Jack Nestoruk Maria (Mary) 109.46 09-Apr-86 16,031.31 31-May-95 Newman, Joseph Valentine Newman Bud 142.81 11-Apr-83 Webb Lerner Kutz Et Al Newman D K 21.52 16-Dec-92 Newman, Joseph Valentine Newman Edith 142.81 11-Apr-83 Newman, Joseph Valentine Newman Grace 142.81 11-Apr-83 Newman, Joseph Valentine Newman Myrtle 142.81 11-Apr-83 Ngooey, Luey Ngooey, Luey missing beneficiaries 16,636.22 23-Mar-90 Nguyen Cho Nguyen Cho, missing beneficiaries of 2,342.75 31-Jul-95 Nichol Marjorie Nichol Marjorie, a missing person 56.97 06-Apr-67 Alcock George Edwin Stacey Nicholas Olive Frances 2,609.89 10-Jun-74 Nicholick Dan Nicholick Dan, missing beneficiaries of 1,644.95 29-Mar-61 Nichol, John Nichol, Thomas 1,261.54 09-Apr-87 Hoffman & Dorchik Nickason Glen D 283.89 31-Mar-94 Macrea, James A. Nick's Trucking 190.09 14-Jun-82 Nielsen Erik Nielsen Peder 1,658.18 31-Mar-94 Nielsen Erik Nielsen Poul Kristian 1,658.17 31-Mar-94 Niemi Liisa Niemi Paavo Aarne 205.41 29-Oct-93 Nelson Malte Nilson Tage Reinyold 490.65 29-Mar-62 Nimchuk, Stephan Nimchuk, Stephan, missing beneficiaries of 4,120.48 14-Jun-82 Frietag & MacKay Nimiju Zool 866.25 30-Nov-95 Nokes George Nokes George, missing beneficiaries of 248.09 08-Apr-68 N.R. Holdings Non Resident Tax Holding Account 115.32 16-Mar-88 Jasper Park Ski Club Nordgren R C , a missing person 55.34 31-Mar-96 54 THE ALBERTA GAZETTE, PART I, JANUARY 15, 1997 Davis Henry Hudson Norris Alta (Estate of) 75.52 30-Apr-94 Nosan Karl Nosan Karl, missing beneficiaries of 772.76 06-Apr-67 Nott, Leroy & Sheila Nott, Leroy & Sheila 148.76 07-Jul-88 Nowak Johanna Nowak Johanna, Deceased, Missing beneficiaries of 313.93 15-Apr-66 Nemetz B G Trust Funds Numetz B G. trust account for Lumiere 197.36 21-May-91 Nyborg Olaf Nyborg Olaf, missing beneficiaries of Oakes Richard Oakes Alfred E 2,418.83 03-Jun-77 20.11 31-Dec-94 31-Dec-94 Oakes Richard Oakes Alice (Estate of) 114.64 Oakes Richard Oakes Arthur 114.64 31-Dec-94 Oakes Richard Oakes Christopher Jr. 20.11 31-Dec-94 Oakes Richard Oakes David (Estate of) Oakes Richard Oakes Frederick (Estate of) Oakes Richard Oakes Harry (Estate of) Oakes Richard Oakes Lawrence (Estate of) Obbagy Leslie Obert, Frank 114.64 31-Dec-94 30.64 31-Dec-94 114.64 31-Dec-94 51.64 31-Dec-94 Obbagy Kathy 6,302.85 21-May-91 Obert, Frank missing beneficiaries 5,335.94 20-Mar-89 Oblak Thomas Oblak Thomas, missing beneficiaries of 2,002.39 11-Apr-83 BROSSEAU Solicitor Trust O'BRIAN, Frank, a missing person 51.41 26-Mar-92 1,270.08 29-Mar-61 O'Brien Joseph O'Brien Joseph, missing beneficiaries of Hagen Elmer Bernard Odegard Clarence 55.46 17-Apr-84 O'Dell Annie O'Dell Harold 23.72 08-Apr-69 O'Dell Annie O'Dell Jack 23.72 08-Apr-69 Fenerty Robertson Solicitor Trusts Odgaard Tarken 74.65 12-Mar-91 Moynihan Patrick O'Driscoll Denis 5.04 17-Apr-73 Moynihan Patrick O'Driscoll Jeremia 5.04 17-Apr-73 Moynihan Patrick O'Driscoll William J F Moore Trust Funds O'Hara George 5.04 17-Apr-73 210.23 21-May-91 O'Hara, Reta O'Hara, Rita, a missing person 695.87 14-May-81 Okeymow Debra Susie Okeymow Debra Susie, a missing person 394.23 31-May-96 Bordun Max Okhotsinskaya Anastasia Pickton C B Trust Funds Old solicitor trust accounts O'Leary James P O'Leary James P, missing beneficiaries of Oleszewski Pawel Oleszewski Pawel, missing beneficiaries of 1,978.03 30-Jun-70 86.89 21-May-91 2,194.72 11-Apr-83 48,163.20 30-Nov-95 Olexiuk Victor Olexiuk Victor, missing beneficiaries of 1,702.33 16-Apr-75 Oliver Frederick Herbert Oliver Emily 44.29 11-May-64 Oliver Frederick Herbert Oliver Emily 44.29 20-Apr-65 Oliver Frederick Herbert Oliver Hollis 44.29 20-Apr-65 Lyons MacKenzie & Brimacombe Olsen, Carsten missing client 327.37 23-Mar-90 Eriksen John Olson Arthur 90.03 07-Jul-72 Webb Lerner Kutz Et Al Olson Gordon L 65.27 16-Dec-92 Eriksen John Olson Ollena Matilda Major Leslie Arthur Olson Ruby 90.03 07-Jul-72 3,506.81 03-Jun-77 35,973.99 26-Mar-92 OLSON, Catherine OLSON, Catherine, missing beneficiaries of Olszewski Walter Olszewski Robert 829.39 31-Dec-94 Omeasoo Eric Jason Omeasoo Eric Jason, a missing person 100.75 31-May-96 O'Morley William O'Morley William, missing beneficiaries of DOWLING. E. D. ONCIL Estate, Solicitor trust account O'Neill, Steve O'Neill, Steve missing person O'Neill, William M. O'Neill, William M., missing beneficiaries of O'Reilly, Ivy Joyce 1,570.09 03-Jun-77 48.89 18-Mar-93 6,290.92 23-Mar-90 334.70 14-Jun-82 O'Reilly, Ivy Joyce 9,770.09 16-Mar-88 Bratton Bertram H Orr Estate of Sarah 1,531.97 18-Mar-91 Martin & Chernichen Trust Orsmley Ann 914.19 21-May-91 55 THE ALBERTA GAZETTE, PART I, JANUARY 15, 1997 Guthrie Orville Samuel Orville Samuel Guthrie 149.58 17-Apr-84 Osmera Vaclav Osmera Emmanuel 170.00 29-Mar-62 Osmera Vaclav Osmera Francis 170.00 29-Mar-62 MacPherson & Company Otjes Gail 77.98 21-May-91 3,151.80 01-May-58 Paul Otto Otto Paul, a missing person Demmy, John Palamar, Margaret 18.88 31-Jul-80 J J Markey Sol Tr Palenchuk Patrick 1,008.75 21-May-91 Paluch Peter Paluch John 221.60 03-Jun-77 Panar, Sima Panar, Sima 3,816.98 16-Mar-88 Frietag & MacKay Pancana, Solicitor trust account for 241.32 30-Nov-95 Papineau, Frederick C. Papineau, William 454.91 14-May-81 Papp Paul Papp Ildika 2,079.03 28-Feb-96 Papp Paul Papp Zoltan 2,079.03 28-Feb-96 Pappas Elias Spiros Pappas Christina 6,521.46 31-Oct-95 Pappas Elias Spiros Pappas Nick 6,601.42 31-Oct-95 Paquette, Frank Robert Paquette, Frank Robert 9,872.89 16-Mar-88 Fort Sask. Viking Gas Unit Paradis, Joseph 3,443.69 09-Apr-86 Parker John Parker John, missing beneficiaries of 2,760.65 03-Jun-77 Parker William Harold Parker Theda D 21.00 03-Jun-77 Parker Urson Lucas Parker Urson Lucas, missing beneficiaries of Parkinson Ira Ray Parlee, Irving, Henning, Mustard 11,566.03 13-Jul-76 Parkinson Ira Ray 3,299.62 10-Jun-74 Parlee Irving Henning Mustard, Unidentified solicitor's trusts 2,192.55 14-May-81 Patten, Edith Patten, Edith, missing beneficiaries of 2,289.13 14-Jun-82 Patterson Miles H Trust Patterson Miles H Trust 63.95 13-Jun-90 Paul Louis Paul Terry 858.38 30-Sep-95 Fort Sask. Viking Gas Unit Paul, Elmer W. 273.00 09-Apr-86 Pavluk Ellen Pavluk Ellen 8,525.80 09-Apr-86 STEFIUK, Peter PAWLIUK, John 3,137.33 18-Mar-93 STEFIUK, Michael PAWLUIK, John 24.11 26-Mar-92 Pazder Antoni Pazder Antoni, Missing beneficiaries of 103.93 20-Apr-71 Nelson, Hans A. Pearl, Gladys 129.20 27-Oct-78 Johnson August Pearson Floyd 15.99 17-Apr-73 Webb Frederick Harold Pearson Henry 209.78 20-Apr-65 Webb Frederick Harold Pearson Percy 209.78 20-Apr-65 Peckal, Frank Peckal, Frank 1,071.25 17-Aug-89 Pedersen Johannes Peter Pedersen Laurits 5,639.64 11-Apr-83 Pedersen Soren Madsen Pedersen Soren Madsen Prowse & Chowne Sol Trust Pederson Robert, a missing person Frohlich Irwin Rand Sol Trust Pegg Kim, a missing person Pelletier Leo Athanas Joseph Pelletier Leo Athanas Joseph Suihka Herman Valdemar Pellonpaa Kaarle Edward Melville Robert James Penner Cornelius 22,775.95 17-Apr-84 1,288.46 31-May-96 9.10 30-Apr-96 2,086.70 09-Apr-86 94.40 08-Apr-69 104.98 31-Mar-94 Penrose Mary Ellen Penrose Mary Ellen, missing beneficiaries of 52,219.27 29-Oct-93 Pepin Albert J Pepin Denis 1,749.37 31-Jul-94 Pepin Albert J Pepin Eleanor 1,749.34 31-Jul-94 Peppler, Edward Peppler, Edward 207.51 16-Mar-88 1,296.21 31-Aug-95 18,385.19 13-Sep-85 Perks Robert Perks Robert, a missing person Perrault Gerard Perrault Florida Campbell Marceau Perreault Yvon, a missing person 2,818.37 31-Jul-96 Mitchell Sarah Perry Mary Margaret 3,235.28 11-Apr-83 Peschon Bernard Peschon Bernard, missing beneficiaries of 1,779.42 01-May-58 Peter, Alexander Peter Alexander, Missing beneficiaries of 305.25 31-Jul-80 56 THE ALBERTA GAZETTE, PART I, JANUARY 15, 1997 Andruchiw, Leon Peterkin, Verna 2,763.29 Andruchiw, Mike Peterkin, Verna 512.74 20-Mar-89 14-Jun-82 Peters Mary Fairweather Peters Mary Fairweather, missing beneficiaries of 20,542.01 29-Oct-93 Peters Richard Edwin Peters Richard Edwin Peterson Axel Peterson Axel, Missing beneficiaries of Peterson Emil Peterson Emil, a missing person 813.79 18-Jan-65 Peterson Erick M Peterson Erick M, missing beneficiaries of 899.99 06-Mar-63 Johnson Axel Peterson Florence 534.72 20-Apr-65 Melville Robert James Peterson Martin L 209.99 31-Mar-94 144,719.30 10-Apr-85 181.35 06-Mar-63 Melville Robert James Peterson Martin L 81.49 31-Mar-94 Johnsson Erik M Peterson Per Erik 841.31 06-Mar-63 Little Giant Warehouse Petrich, Jody M. Petro Steve Petro Steve, missing beneficiaries of Petruch William Petruch William Petzman Joseph Petzman Joseph, missing beneficiaries of 420.03 30-Jun-70 Allen Frank Hugh Philip E. Allen 121.70 20-Apr-71 missing client 207.74 20-Mar-89 40,978.49 31-Mar-95 3,545.95 17-Apr-84 Phillip James Beattie Philip Norman 33.59 17-Apr-73 Phillips Barbara Margaret Philips Barbara Margaret 657.93 17-Apr-84 Carter Charles Phillip Carter 272.71 20-Apr-71 Cassetty Hattie Belle Phillips Alvah John 215.00 29-Mar-61 Cassetty Hattie Belle Phillips Claude 50.00 29-Mar-61 Cassetty Hattie Belle Phillips Earl William 50.00 29-Mar-61 Cassetty Hattie Belle Phillips George Edward 50.00 29-Mar-61 Cassetty Hattie Belle Phillips Wendel Morgan 50.00 29-Mar-61 Phillips, Alice M. Phillips, Patrick Robert 791.49 20-Mar-89 Picard Gustave Picard Gustave 1,293.51 10-Apr-85 Betsch John Picard Magdalena 110.85 31-Jan-95 Piche Leonard & Harry Piche Harry Miles 1,743.96 11-Apr-83 16-Apr-75 Pickle Cordelia Ann Pickle Cordelia Ann, missing beneficiaries of 233.74 Pinder Ernest Edward Pinder Ernest Edward, missing beneficiaries of 133.56 15-Apr-66 Bhadresa Magan N Trust Pinel Mr J 1.32 16-Dec-92 Dewald Genoveve Pirnay Terry 855.67 18-Mar-91 Pirtle Frank Pirtle George E 168.98 17-Mar-59 Plonka Kasmir Plonka Kasmir 869.60 10-Apr-85 Podolzuk Joseph Podilcjuk Roman 5,002.31 31-May-94 Shore Jack Michael Poirier Monique 5,852.53 31-Jul-95 Polakovic Josef Polakovicova Katherina 1,824.15 18-Mar-91 30-Nov-95 Frietag & MacKay Pollard William 351.35 Fort Sask. Viking Gas Unit Pollard, Mary 225.47 09-Apr-86 Polssen, Alex Polssen, Alex missing beneficiaries 35,522.96 20-Mar-89 Noble & Kidd Ponoka Chinese Food, solicitor's trust for Thompson, Peter Popescu, Nicholas 939.15 31-Aug-95 14,106.72 20-Mar-89 Poplauskos, Stepanos Poplauskos, Stepanos , a missing person 36.86 31-Jul-80 Burnet Duckworth Sol Porter Colin C & Maria E 46.50 30-Sep-94 187.31 31-Mar-94 Hoffman & Dorchik Porter Michael Clark Agnes Porter Robert 4,871.43 16-Dec-92 Clark Agnes Porter Robert 68.44 31-Mar-94 263.57 08-Apr-68 Poszyluzny John Poszluzny Dmitry Durham John T Sol Trust Potter Donald Pound Logustas L Pound Logustas L, missing creditors of Pozniak John Pozniak John, missing beneficiaries of Preschl Anton Preschl Walter 57 96.32 31-Oct-94 152.12 29-Mar-61 505.33 17-Apr-73 7,297.39 18-Mar-91 THE ALBERTA GAZETTE, PART I, JANUARY 15, 1997 Preston, Ursula Preston, Ursula missing beneficiaries D C Martin Trust Funds Pridy Harold 37,649.29 20-Mar-89 37.07 21-May-91 Fort Sask. Viking Gas Unit Primrose, Phillip C.H. 136.99 09-Apr-86 Principal Electric Supply Principal Electric Supply, unclaimed dividends 124.49 23-Mar-90 Priniaz Joseph Priniaz Joseph 3,786.35 09-Apr-86 Managh A R Pritchard B W 205.19 31-Mar-94 1,006.74 14-May-81 117.37 29-Mar-62 Pritchett, John Henry Pritchett, John Henry, missing beneficiaries of Unknown Securities Proceeds from the sale of miscellaneous shares Syroid, Palagia Prokish, Helen 8,884.85 23-Mar-90 Proskie Ann Proskie William 3,093.73 03-Jun-77 Prout Ransom Prout Christopher Pryzkow, Nick Pryzkow, Nick missing beneficiaries 205.57 07-Jul-72 17,294.41 20-Mar-89 J R Kitsul Trust Funds Puley Carol Ann 889.30 21-May-91 Purin Oscar Ernest Purin Arnold 747.74 31-Dec-94 Bishop Barry Sol Trust Pusztal Paul 47.63 30-Apr-94 Puttock Gordon Puttock Cyril Christopher 361.59 12-Mar-91 Quinn Charles B Quinn Charles B, missing beneficiaries of 1,637.83 11-Apr-83 Quinn Peter William Quinn Peter William 2,883.20 10-Apr-85 Managh A R R D & B Oilwell Ltd 27.79 31-Mar-94 Raby Hugh Raby Eleanor Ray 1,626.21 31-Mar-94 Rachel George Henry Rachel George Henry, missing beneficiary of 7,233.90 31-Jul-94 Rachel George Henry Rachel George Henry, missing beneficiary of 7,233.90 31-Jul-94 Goodfellow MacKenzie Tr Rahemate Ali Investments 392.08 31-Mar-94 Cote Phillippe John Rail Lucienne 31.46 03-Jun-77 DAVIES, Percy Griffith RAKACH, Victor, a missing person 86.41 26-Mar-92 Ramsay & Ramsay Sol Trust Ramsay & Ramsay, old trust accounts 231.64 16-Dec-92 Yaworski & Kitsul Trust Ramsey Dennis 213.74 21-May-91 Rankus, Mike Rankus, Mike missing beneficiaries 16,672.08 23-Mar-90 Rapp Emil Rapp Emil, missing beneficiaries of 82.30 29-Mar-62 Ratcliff Marjorie Cecilia Ratcliff Marjorie Cecilia, missing beneficiaries of 50,237.22 29-Oct-93 Treacy Esther Ray Ronald 33,936.81 09-Apr-86 Calhoun John C Ray Victoria Alberta Hospital Ponoka Rayfuse Margaret, a missing person 18.43 03-Jun-77 354.27 31-Aug-95 Razumenic Milivoje Razumenic Djordje 1,186.51 16-Dec-92 Christensen Edith Read Bernice 926.87 17-Apr-84 Paaske Eric Anderson Reakes J T 122.58 03-Jun-77 Reeves Sidney Reeves Albert Ernest 1,782.17 31-Aug-96 Reeves Sidney Reeves Alfred 1,782.18 31-Aug-96 Andrews Wm Samuel Reeves Andrews Albert 129.17 06-Mar-63 Reeves Ernest Reeves Ernest, a missing person 109.21 20-Apr-65 Reeves Sidney Reeves Grace 1,782.17 31-Aug-96 Reid Jessie Reid Jessie, missing beneficiaries of 191.07 13-Jul-76 Reid Lyle Reid Lyle 374.74 21-May-91 Reid May Reid May 3,068.79 17-Apr-84 Reid George Reid Robert 66.73 26-Feb-60 Reinhardt Pauline Reinhardt Gertrude 53.75 15-Apr-66 Reinhardt Pauline Reinhardt Herbert 53.74 15-Apr-66 REMINSKY, Vincent REMINSKY, Edward 338.68 18-Mar-93 McCartin Kathleen Renick Martha 469.90 30-Nov-94 Hrynyk George Renyk Jack 4.09 08-Apr-68 Hrynyk George Renyk Mary 4.09 08-Apr-68 Hrynyk George Renyk Peter 4.09 08-Apr-68 58 THE ALBERTA GAZETTE, PART I, JANUARY 15, 1997 Resetor Michael Resetor Sundat REYNOLDS, Hester L. REYNOLDS, Dolliver 48,742.22 31-Jul-95 8,515.26 18-Mar-93 REYNOLDS, Kellar D. REYNOLDS, Dolliver 4,379.97 18-Mar-93 REYNOLDS, Kellar D. REYNOLDS, Stanley B. 4,379.97 18-Mar-93 REYNOLDS, Hester L. REYNOLDS, Stanley B. 8,515.24 18-Mar-93 Richardson F J Trust Richardson F J Trust 393.65 09-Apr-86 Miller & Richardson Richardson Robert 400.92 12-Mar-91 Ouellette, Jean B. Richer, Gabrielle 2,328.87 23-Mar-90 Ouellet, Antonine Richer, Gabrielle 640.29 23-Mar-90 Ricker A Ricker A, a missing person 262.53 06-Mar-63 31-Mar-94 MacKimmie Mathews Sol Ridpath Trailer Co 158.10 Riley Michael J. Riley Michael J, Deceased, Missing beneficiary of 544.01 20-Apr-65 Riley Michael J Riley Michael J, missing beneficiaries of 2,035.75 17-Mar-59 667.95 31-Aug-95 36.85 16-Dec-92 Noble & Kidd Rissling John. a missing person Webb Lerner Kutz Et Al Ritchie Grant Ritchies Louis Ritchies Louis, missing beneficiaries of Ritter & Company Trust Ritter & Company, old trust accounts 1,873.45 03-Jun-77 541.57 12-Mar-91 17-Mar-59 Ritzow William Ritzow Frank 122.18 Rivard Conrad Rivard Antoinette 366.19 11-Apr-83 J F Moore Trust Funds Riverdale Holdings 55.97 21-May-91 Harradence A M Trust Fund Riverdale Properties 17.27 21-May-91 Robbins Hugh Francis Robbins Hugh Francis, missing beneficiaries of 660.00 21-Mar-72 Robbins William Alfred Robbins Myra Cecilia Spackman Matt Halliday & 23,471.18 16-Dec-92 Roberts Stanley 381.69 12-Mar-91 Oakes Richard Robertson Don 9.54 31-Dec-94 Oakes Richard Robertson Robert William 9.54 31-Dec-94 ROBERTS, John J. ROBERTS, John J., missing beneficiaries of 1,799.29 26-Mar-92 Robi Michael Robi Michael, missing beneficiaries of 383.60 08-Apr-69 Melville Robert James Robichard Edward 246.19 31-Mar-94 Robinson William Robinson Hanna Goodfellow MacKenzie Tr Roche A Rockstad Adolf Rockstad Elmer 124.54 03-Jun-77 Rockstad Adolf Rockstad Nils 124.54 03-Jun-77 Frohlich Irwin Rand Sol Trust Rodgers Richard, a missing person Ferguson, Isabelle Rodgers, Peggy Ferguson, Isabelle Rodrek Chester Roeser Adolf Roeser Adolf, Deceased, missing beneficiaries of Rogers E.A. Rogers E.A., missing beneficiaries of 3,017.35 17-Mar-59 45.09 31-Mar-94 29.44 30-Apr-96 107.83 23-Mar-90 Rodgers, Peggy 5,044.42 16-Mar-88 Rodrek Chester 132,821.84 16-Dec-92 Rollin, David Rosario Armand Rollin, David Rosario Armand missing beneficiaries Madryga William Rollo Mary Romanchuk, Nick Romaine, James Romanchuk Akolina Romanchuk Akolina, a missing person 2,537.83 30-Jun-70 137.70 29-Mar-61 490.49 23-Mar-90 3,619.18 31-Mar-94 69.71 14-Jun-82 127.94 20-Apr-65 Romanchuk, Nick Romanchuk, Frank 258.81 14-Jun-82 Ropchean Alexander Ropchean Alexander, Missing beneficiaries of 263.16 11-Apr-83 1,828.65 06-Mar-63 Ropczan Peter Ropczan Peter, a missing person Wells Clarance E Rose Erma Rosengren Norman Rosengren Artturi Rose, Frederick Rose, Frederick missing beneficiaries Rosler Joseph Rosler Joseph. Deceased, Missing beneficiary of Westgate William Ernest Oakes Richard 44.69 07-Jul-72 1,248.98 31-Oct-95 13,477.61 20-Mar-89 3,128.75 20-Apr-65 Ross Emily, missing creditor of William E. Westgate, Decd 38.58 18-Jan-65 Ross Lillian 20.11 31-Dec-94 59 THE ALBERTA GAZETTE, PART I, JANUARY 15, 1997 Cormie Kennedy Trust Ross, Ellinor missing client Fort Sask. Viking Gas Unit Ross, Walter Gordon 136.16 09-Apr-86 Ferguson, Isabelle Ross, William 323.48 23-Mar-90 Ferguson, Isabelle Ross, William 14,937.43 16-Mar-88 Rothwell Hiram Rothwell Hiram, Deceased, Missing beneficiary of Nemetz B G Trust Funds Rottman Heins Nemetz B G Trust Funds Rottman Heins Rotunda Frank Stephen Rotunda Frank Stephen, missing beneficiaries of Round Lionel S Round William 403.10 03-Jun-77 Johnston John H. Rowe Mrs Jean 44.58 15-Apr-66 831.26 09-Apr-86 Fort Sask. Viking Gas Unit Rudd, Frederick Richard Rudez Joseph (Jozef) Rudez Joseph (Jozef), missing beneficiaries of Rudzik Harry 1,129.25 23-Mar-90 246.60 20-Apr-65 36.83 21-May-91 55.70 21-May-91 105.85 15-Apr-66 43,223.30 31-Jan-95 Rudzik Harry, a missing person 952.94 29-Mar-61 Ruffert, Wesley C. Ruffert, Roy Walter 669.46 31-Jul-80 Horvath, Daniel Ruip, Joseph 335.61 07-Jul-88 Alberta Hospital Ponoka Rushner Brenda, a missing person 290.23 31-Aug-95 Lighthouse Real Estate Rusnak Mike, a missing person Rusnak, Lager Rusnak, Lager Russell Hugh Campbell Russell Hugh Campbell Steinson Ester Russell Johanes Birkeland Russell O Russell O Birkeland 783.29 31-Jul-95 1,052.57 16-Mar-88 23,314.16 10-Apr-85 3,183.17 29-Oct-93 74.91 09-Apr-86 Rutherford, Liston Rutherford, Thomas Dalrymple 1,068.25 14-Jun-82 Ryan Thomas L Ryan Hannah 3,071.70 29-Mar-61 Ryan Robert P Ryan Robert P, missing beneficiaries of 1,940.52 13-Jul-76 Ryan Thomas Ryan Thomas, missing beneficiaries of 100.00 29-Jan-75 Ryan Patrick T Ryan William 140.19 29-Mar-62 J R Kitsul Trust Funds Ryckman Darwin 210.13 21-May-91 Demmy, John Ryczyba, Anne 25.22 31-Jul-80 Demmy, John Ryczyba, Justine 25.22 31-Jul-80 Demmy, John Ryczyba, Teddy Sabo, Alex Sabo, Alex Sachynski Mike Sachynski Mike Sackett Neal Carson Sackett Wayne Sadlemyer, Lorne M. Sadlemyer, Lorne M. Sadonis Frank Sadonis Simonas Saganiuk Haydi Saganiuk Haydi, missing beneficiaries of Hoffman & Dorchik Sage Bob SAGMOEN, Joseph SAGMOEN, Joseph, missing beneficiaries of Webb Lerner Kutz Et Al Sahlin H Realty Service Ltd Ganaz Louis Sakey Louise 25.21 31-Jul-80 22,491.36 09-Apr-87 199.38 17-Apr-84 6,596.80 31-Mar-94 249.02 09-Apr-87 3,467.24 03-Jun-77 184.95 29-Mar-61 550.83 31-Mar-94 12,578.54 18-Mar-93 1,584.19 16-Dec-92 739.55 01-May-58 D C Martin Trust Funds Sale Steel Sales Ltd 110.01 21-May-91 Hoffman & Dorchik Sam Irani Architect Ltd 378.81 31-Mar-94 Fort Sask. Viking Gas Unit Sampson, Herbert E. 350.89 09-Apr-86 Fort Sask. Viking Gas Unit Sampson, Herbert E. 935.53 09-Apr-86 Davidson Edward T Sanders (Davidson) Violet 707.36 26-Feb-60 Sanderson Charles Sanderson Alexander 149.37 17-Mar-59 Sanderson Magnus Sanderson Magnus, a missing person 148.97 17-Mar-59 Sansom Frederick Sansom Harry Benson 87.50 29-Mar-61 46,036.31 26-Mar-92 SARGEANT, Laura Sargeant Laura, a missing person Diver, Marie Denis Sasseville, Gertrude MacPherson & Company Saucier Bryce E Saul Thomas H. Saul Thomas H, Missing clients of 60 12.72 31-Jul-80 7.74 21-May-91 291.55 06-Apr-67 THE ALBERTA GAZETTE, PART I, JANUARY 15, 1997 Saul Thomas H. Saul Thomas H, Missing clients of 212.22 Saunders, William John Saunders, William John, Deceased 73.96 14-Jun-82 Sauter Margartha Sauter Phillip 110.85 29-Mar-61 Sauter, Alberta Sauter, Alberta 248.51 17-Aug-89 Savage Harold Robbins Trust Savage Harold Robbins Trust 145.57 10-Apr-85 Nemetz Sibold Trust Savridi Polyna 883.13 21-May-91 Powlett Charles H.A. Sawatzky Jacob Davis Henry Hudson Sawko Paul Harradence A M Trust Fund Sayers R J Schanil James Schanil James, missing beneficiaries of Cramer Effie Schapansky Jake Gaub Wilhelmina 06-Apr-67 32.91 06-Apr-67 6,168.92 30-Apr-94 28.27 21-May-91 9.49 15-Dec-53 30.80 03-Jun-77 Scheffelmeir Magdelina 726.44 18-Mar-91 Frohlich Irwin Rand Sol Trust Schewerman Lynn, a missing person 167.08 30-Apr-96 Schmidt Adolf Schmidt Alma 102.76 03-Jun-77 Schmidt Adolf Schmidt Fritz 51.29 03-Jun-77 Schmidt Adolf Schmidt Martha Schmidt, Ernest Schmidt, Paul 51.29 03-Jun-77 13,315.13 23-Mar-90 Schoblocher, Joseph Schoblocher, Joseph Schoblocher, Jakob 789.96 17-Aug-89 Schoblocher, Joseph missing child 789.96 17-Aug-89 Schoenberger Mary Schoenberger Mary, missing beneficiaries of 301.51 03-Jun-77 Linzmayer, Joseph Schreirer, Martha 455.41 29-Nov-79 Schroeder Fred Schroeder Fred, a missing person 888.52 17-Mar-59 Maurer George Schultz Olive 63.77 06-Mar-63 Schumacher Daniel Patrick Schumacher Daniel Patrick, a missing person 224.07 31-May-95 Frietag & MacKay Schwab, Solicitor trust account for 207.58 30-Nov-95 McKeown Clarence M Scott Clarence 664.23 13-Sep-85 Turner George William Scott Georgina 84.23 10-Apr-85 Scott John R Scott John R, a missing person 2,053.81 06-Mar-63 Scott Perry Scott Perry, missing beneficiaries of 136.42 29-Mar-62 Scott Perry Scott Perry, missing beneficiaries of 130.00 29-Mar-62 Scott Roy Patrick Scott Roy Patrick, missing beneficiaries of Douglas, Hugh Scott Scott, Douglas Hugh Scott, Ida F. Scott, Ida F., missing beneficiaries of Scott, William Thomas Scott, William Thomas, missing beneficiaries of Deadrick Susie Seaman Dr . L E Bollenbaugh Bert Selix John Selvaggi Louis Selvaggi Louis, missing beneficiaries of Fort Sask. Viking Gas Unit Semeniuk, Katrina Romeo Saplor Natividad Semenoff Bert Semenuk Terence 93,955.45 31-Dec-94 1,676.81 17-Aug-89 568.58 14-Jun-82 7,749.69 14-Jun-82 8.00 17-Jul-59 52.41 30-Jun-70 46,863.94 30-Nov-95 527.43 09-Apr-86 36.50 31-Jul-96 Semenuk Terence, a missing person 343.53 31-Dec-95 Fort Sask. Viking Gas Unit Seminiuk, Gauvrila 262.77 09-Apr-86 Killick Mike Semotiuk Marshall E 426.39 18-Mar-91 304.56 17-Apr-84 Semple Mary Semple Mary Landry Alphonse Senoi Leontine Netzer, Alfred Sept, Helen Cowley & Keith Keim, John 12,282.52 03-Jun-77 3,329.44 14-Jun-82 Serafin Faye 277.12 30-Apr-96 Seredy, John 403.90 31-Jul-80 Nord Charles M Sevenson Alfreda L 191.89 01-May-58 Schumacher Madden Sever Calvin W 1,042.28 31-Oct-95 BECKMAN, Gladys I SHABEN, Frank 8,566.08 26-Mar-92 Frietag & MacKay Shamrock, Solicitor trust account for 306.52 30-Nov-95 Fort Sask. Viking Gas Unit Shand, Maria 310.89 09-Apr-86 61 THE ALBERTA GAZETTE, PART I, JANUARY 15, 1997 Zygarliski Shane (Rocky) Shane (Rocky) Zygarliski 2,421.30 09-Apr-86 Shanko John Shanko Lydia 3,494.60 16-Dec-92 9.88 31-Mar-94 Shanko John Shanko Lydia Sharpe George Sharpe George, missing beneficiaries of 2,492.82 11-Apr-83 Sharples, Joseph Sharples, Joseph missing beneficiaries 39,153.75 23-Mar-90 Cowley & Keith Shatto Walter 151.10 30-Apr-96 Shaw Edward J. Shaw Edward J, a missing person 122.42 17-Apr-73 2,827.12 18-Mar-93 SHAW, Joan Mary SHAW, Joan Mary, missing beneficiaries of Tuff Arabella Shea Clark 14,101.19 13-Jun-90 Tuff Arabella Shea Rosemary 14,101.21 13-Jun-90 Beban Kohn Stephen Sheahan Family Trust 186.52 31-May-94 Shea, Dennis Shea, Dennis 756.32 07-Jul-88 Shea, Gerald Shea, Gerald 756.32 07-Jul-88 Shea, John Shea, John 756.32 07-Jul-88 Shea, Mary Shea, Mary 756.32 07-Jul-88 Shea, Richard Shea, Richard 756.32 07-Jul-88 Shea, Terrance Shea, Terrance 756.32 07-Jul-88 Alberta Hospital Ponoka Sheckleton John, a missing person 458.54 31-Aug-95 Shell William Guy Shell William Guy, missing creditors of 164.74 06-Mar-63 Frohlich Irwin Rand Sol Trust Shelton William, a missing person 350.93 30-Apr-96 Fort Sask. Viking Gas Unit Shera, William C. & John W. 180.43 09-Apr-86 Kiptal Mike Sherback Xenia 604.58 06-Mar-63 Sherid Arthur Sherid Arthur JACISHIN, Nick SHERISKI, George JACISHIN, Nick SHERISKI, John 1,604.42 18-Mar-93 JACISHIN, Nick SHERISKI, Mabel 1,604.42 18-Mar-93 Sherry, George Sherry, James 266.78 20-Mar-89 Sherry, George Sherry, Walter 266.78 20-Mar-89 SHEWCHUK, Mary SHEWCHUK, Harry (Gregory) 708.22 18-Mar-93 SHEWCHUK, Mary SHEWCHUK, John 708.22 18-Mar-93 Shier John Edgar Shier John Edgar, missing beneficiaries of 813.90 07-Jul-72 Shins Samuel Shins Benjamin 125.74 20-Apr-65 Friesen, Marie J. Shirley, Lawrence 1,156.35 20-Mar-89 Shirtcliff Alfred Glen Shirtcliff Alfred beneficiary of 507.35 20-Apr-65 Glen, Deceased, Missing 19,065.97 17-Apr-84 1,604.42 18-Mar-93 Shore Jack Michael Shore Ann 5,852.54 31-Jul-95 Shore Jack Michael Shore Peter 5,852.54 31-Jul-95 Webb Lerner Kutz Et Al Short Barry & Elizabeth 62.75 21-May-91 Webb Lerner Kutz Et Al Short Emma 180.47 16-Dec-92 Miles Phylis Shortt Daniel James 89.71 09-Apr-86 McCombe & Company Shortt James Munro Eamonn 40.50 12-Mar-91 Miles Phylis Shortt Robert David 89.72 09-Apr-86 Miles Phylis Shortt Susan Eileen 89.73 09-Apr-86 Short, Mabel Gwendoline Short, Mabel Gwendoline 12,176.99 09-Apr-87 Sember, John Shubelka, Maria 1,017.11 16-Mar-88 Shum Ming Yuk Bernard Shum Ming Yuk Bernard 5,193.94 10-Apr-85 Podolak, Franciszek Sianok, Maria Signer Harry Signer Harry, a missing person Silver Brian E Silver Brian E, old trust accounts Simenyi Vencel Simenyi Vencel Simola Wihtora 298.70 31-Jul-80 12.50 18-Jan-65 516.10 31-Mar-94 21,497.48 10-Apr-85 Simola Vaino 702.35 06-Apr-67 Sims, Edith Emalie Sims, Edith Emalie 452.13 07-Jul-88 Sims, Frank W. Sims, Frank W. 452.13 07-Jul-88 62 THE ALBERTA GAZETTE, PART I, JANUARY 15, 1997 Fort Sask. Viking Gas Unit Sinclair, Sarah Ackroyd Piasta Roth & Day Singleton David, a missing person 221.61 Fort Sask. Viking Gas Unit Sing, Mah Ulbricht Rudolf Ulbricht Rudolf 09-Apr-86 36.75 31-Jul-96 101.89 09-Apr-86 Sinner Bill 678.22 31-Mar-94 Sinner Violet 678.22 31-Mar-94 Sirr Harold Alexander Sirr Harold Alexander, a missing person 347.85 20-Apr-65 Gooden Earl Sitter Myrtle 511.87 30-Jun-95 Sizway Michael Sizway Michael, missing beneficiaries of 2,007.82 10-Jun-74 SKINNER, John Skinner John, Unknown solicitor's trust account 639.50 18-Mar-93 Skitch, Ernest Edward Skitch, Ernest Edward 93,388.01 23-Mar-90 Wilson James Lee Slater Ronald 460.97 10-Apr-85 Wilson James Lee Slater Sharon 460.96 10-Apr-85 16,584.28 18-Mar-91 706.97 20-Apr-71 Slim-Jim Joseph Slim-Jim Joseph, missing beneficiaries of Sloboda Ralph Sloboda Ralph, missing beneficiaries of Slocombe, Frank Slocombe, Frank, a missing person 1,517.02 31-Jul-80 Slocombe, Mary Slocombe, Mary, a missing person 1,533.13 31-Jul-80 Sloper (Sloupova) Katerina Sloper (Sloupova) Katerina, missing beneficiaries of 1,529.18 07-Jul-72 Sherry, George Smee, Charles 127.40 20-Mar-89 Sherry, George Smee, David 127.40 20-Mar-89 Noble & Kidd Smela Joe, a missing person Smigicilski Josef Smigicilski Josef, missing beneficiaries of Smith Carl Luther Smith Charles Frederick Zimmer William John Smith Claire 16.68 06-Apr-67 Smith Elias A Smith Elias A 981.61 10-Apr-85 Smith Clarence Freeman Smith Elsie Selena 278.86 11-Apr-83 Brunnen & Sturgeon Sol Trust Smith Hubert 53.09 30-Sep-96 Fenerty Robertson Solicitor Trusts Smith Leslie 106.64 12-Mar-91 17.82 06-Mar-63 51.71 31-Aug-95 41,409.51 31-May-94 119.53 29-Mar-62 Smith Samuel Smith Samuel, a missing person Smith Wilfred Smith Wilfred, missing beneficiaries of 954.97 31-Jan-96 NETTNAY, Walter A. SMITH, Elsie Esther 525.68 26-Mar-92 Smith, Sarah W. Smith, James L. 820.52 31-Jul-80 Smulders, Adam Smulders, Elizabeth 42.59 14-May-81 Smulders, Adam Smulders, Hubert 42.60 14-May-81 Allan, John Sneddon, Peter 203.40 20-Mar-89 Allan, John Sneddon, Robert 203.40 20-Mar-89 Snopkewich Wincenty Snopkewich Wincenty, missing beneficiaries of 3,718.85 17-Mar-59 Leverington, Edwin Roy Snyder, Isabel 740.95 23-Mar-90 Sobkowiak, Peter Sobkowiak, Peter 52,099.47 23-Mar-90 Soderlund Alina Soderlynd John Gustaf Sokol, Anton John Sokol, Felix Webb Lerner Kutz Et Al Solicitor Trust Contingent Acct 266.33 16-Dec-92 Schulz Erhard Paul Sommers Dorothy 9,532.37 31-Mar-94 Nielsen Erik Sorensen Johanne K 1,658.17 31-Mar-94 Burnet Duckworth Sol Soukup Milos 774.97 30-Sep-94 Spears Arthur John Spears Alfred 27.77 06-Apr-67 Spears Arthur John Spears Arthur 83.33 06-Apr-67 Spears Arthur John Spears Dorsey 41.66 06-Apr-67 Spears Arthur John Spears Lillian 27.77 06-Apr-67 Spears Arthur John Spears William 41.66 06-Apr-67 Spears Arthur John Spears William 27.77 06-Apr-67 Grecko Andrew Speedy Delivery, missing creditor of Andrew Grecko, Decd 63.94 06-Apr-67 Sinclair Yuzda Sol Trust Spicer Patrick & Laura 255.19 31-May-94 63 384.54 08-Apr-69 2,205.99 14-May-81 THE ALBERTA GAZETTE, PART I, JANUARY 15, 1997 Spitz Combe Carr Spitz Combe Carr, solicitor's trust accounts 51.71 31-Aug-95 D C Martin Trust Funds Spoletini Angelo 13.34 21-May-91 Wiesener Mary Spragge Margaret 3,031.41 31-Dec-94 Spring Alfred Spring Albert 38.14 08-Apr-69 Spring Alfred Spring Ezra 38.14 08-Apr-69 Spring Alfred Spring Henry 38.14 08-Apr-69 Spring Alfred Spring John 38.15 08-Apr-69 Grey E Noel St Jean Henry 119.44 31-Oct-95 Sterling Coal Valley Mining Co Ltd Stachling Alfred 1,392.71 11-Apr-83 Madryga William Staciou Annie 3,618.83 31-Mar-94 Stafford James Stafford James, a missing person 75.13 06-Mar-63 Calhoun John C Stainton John 222.24 03-Jun-77 Bollenbaugh Bert Stanbraugh Wilbert 26.13 30-Jun-70 Fort Sask. Viking Gas Unit Standard Trust Co. 2,337.62 09-Apr-86 Staples, Alice Staples Alice, Missing beneficiaries of 16,356.37 14-Jun-82 Staranchuk, Nick Staranchuk, Nick 188.45 17-Aug-89 Fort Sask. Viking Gas Unit Stasiuk, Michael 331.35 09-Apr-86 Stecyk Michael Stecyk Albert 427.16 08-Apr-69 Steele Donald V Trust Acc Steele Donald V Trust Accounts 312.35 21-May-91 Steffanson Steven Steffanson Oscar Gordon 2,856.79 31-Jul-96 Steffanson Steven Steffanson Steven, missing beneficiary of 2,856.79 31-Jul-96 Webb Lerner Kutz Et Al Steinke Raymond E 36.57 21-May-91 Steinkrause Herman Steinkrause Herman, a missing person 1,039.33 17-Mar-59 Stenvall John Stenvall Gustaf 144.72 26-Feb-60 Macrea, James A. Stepchuk, N. 56.32 14-Jun-82 D C Martin Trust Funds Stephenson George 13.34 21-May-91 Steven Morris McDowell Steven Morris McDowell, missing beneficiaries of Murphy Edward Stevenson Annie Murphy Comries Ltd. Stevens, Ada, missing shareholder Stewart Alice Ethel Stewart Alice Ethyl 23,495.61 13-Jul-76 30.79 08-Apr-69 3.50 31-Jul-80 21,970.24 10-Apr-85 Schimpf Larry Stewart Florence Eileen 1,592.65 16-Dec-92 Stewarts, Benjamin Stewarts, Benjamin, missing beneficiaries of 22,815.62 14-Jun-82 Stewarts, Benjamin Stewarts, Benjamin, missing beneficiaries of 1,069.77 14-Jun-82 Webb Lerner Kutz Et Al Stirling May 37.60 16-Dec-92 Pearce Smyth Wiebe Sol Stoiljkovic Walter 135.90 31-Aug-94 Stone Isobel Reid Stone Isobel Reid, missing beneficiaries of Storms Ernest F.J. Storms Earl 2,586.88 20-Apr-71 567.82 18-Mar-91 Stouffer Wesley R. Stouffer Wesley R., a missing person 464.58 20-Apr-65 Beban Kohn Stephen Strang Mary 944.46 31-May-94 9,636.75 17-Aug-89 Strelchuk, Bill Strelchuk, Bill Shubert Edward Stromberg Konrad, missing creditor 536.45 03-Jun-77 Stubbs William J. Stubbs William J, a missing person 251.33 17-Apr-73 Stuer Francis O Stuer Albert 199.25 17-Mar-59 J F Moore Trust Funds Stupak Bill 10.61 21-May-91 Styler to Halverson Styler to Halverson missing clients 2,168.99 23-Mar-90 Suca Thomas Tome Suca Thomas Tome, missing beneficiaries of 5,315.75 31-Mar-94 Sucky (Suchy) William Sucky (Suchy) William, a missing person 59.00 19-Jun-58 Sulawa Thomas Sulawa Jan 288.07 08-Apr-69 Sullivan Nick Sullivan Nick, missing beneficiaries of 233.22 15-Jul-75 Fenerty Robertson Solicitor Trusts Sultan Claude 53.32 12-Mar-91 Martinson & Co Sundby Crystal 367.92 31-Mar-94 Superior Acceptance Ltd. Superior Acceptance Ltd. missing persons trusts 131.00 23-Mar-90 64 THE ALBERTA GAZETTE, PART I, JANUARY 15, 1997 Sutherland Orlando Sutherland Keith 127.97 29-Mar-61 Fort Sask. Viking Gas Unit Sutherland, Alexander M. 170.00 09-Apr-86 Ledeau Albert Svennes Dorothy 63.36 03-Jun-77 Mitchell Annie Swain Gust 45.93 29-Mar-61 Hodgson, Grace Swampy, Kelly Michael Cardinal Mike Swan Tracy Irvin Swanson Albert Swanson Albert, Missing beneficiaries of Swanson Swan Swanson Swan, Deceased, Missing beneficiaries of Filger Toews Fin. Services Swerid L, a missing person Swiatlowicz Peter Swiatlowicz Peter, missing beneficiaries of Switzer Oscar Harold Switzer Percy Ross Swords William Swords William, missing beneficiaries of Wilson Francis Sykes Ronald Alexander Symons Ernest Symons Ernest, missing beneficiaries of Sywolos, Nastia Sywolos, Peter Szabo Anna Szabo Anna, Missing beneficiaries of 175.96 16-Mar-88 2,399.49 31-May-94 22,082.35 20-Apr-71 28.97 15-Apr-66 101.07 31-Aug-96 8,249.62 18-Mar-91 533.53 10-Jun-74 1,109.12 31-Oct-94 13,616.16 17-Apr-84 29.65 08-Apr-69 706.79 31-Jul-80 1,385.47 31-May-94 Fetherston Donald Sol Szabo Imre Fernee 1,201.44 31-Jul-94 Szaulski Konstanty Szaulski Konstanty, missing beneficiaries of 51,850.84 31-Jan-95 SZPIKULA, Peter SZPIKULA, Peter, missing beneficiaries of 31,589.95 26-Mar-92 De Ponthiere, Henri C. A. Taaffe, Mollie 10,857.07 23-Mar-90 Fenerty Robertson Solicitor Trusts Taber Barnell Cannery 35.83 12-Mar-91 Tagus Properties Ltd Tagus Properties Ltd 152.83 30-Mar-87 Rogers John Tailfeathers Melba Frietag & MacKay 3,171.72 31-Jul-96 Talib, Solicitor trust account for 123.04 30-Nov-95 Sinclair Yuzda Sol Trust Tan Raymond 425.24 31-May-94 F DeWalle Solicitor Trust Tanguay I 37.79 30-Jun-96 Macrea, James A. Tanner, Mrs. N. 86.32 14-Jun-82 Tarr Cyril John Tarr Anthony 299.24 03-Jun-77 Tarr Cyril John Tarr Kenneth 299.25 03-Jun-77 Cormie Kennedy Trust Tarwest Investments Corp 776.71 30-Jun-94 157.45 30-Apr-96 Cowley & Keith Tasi Thomas & Peggy Tautkewicz Vincent B. Tautkewicz Vincent B., missing beneficiaries of Tavernier Louis Tavernier Louis, a missing person Taylor John Taylor John Gaub Wilhelmina Taylor Kathrina 10,853.95 30-Jun-70 80.46 20-Apr-65 4,533.10 17-Apr-84 726.44 18-Mar-91 Taylor Taylor, a missing person 917.59 28-Feb-95 Teas, Christos & Anthoula Teas, Christos & Anthoula missing persons 636.14 20-Mar-89 De Ponthiere, Henri C. A. Teauve, Helene Moea A. 6,409.97 23-Mar-90 Tellinge John Tellinge John, Deceased, Missing beneficiary of Longmore Margaret 86.74 20-Apr-65 Terrio Jannatt A 24,870.76 16-Dec-92 Teslyk Stella Teslyk Stella, missing beneficiaries of 51,794.93 31-Oct-95 Tester Robert Tester Robert, a missing person 262.04 06-Apr-67 Tharp Wildeman & Halliday Tharp Wildeman & Halliday, old trust accounts 18.05 16-Dec-92 Thauberger Peter Paul Thauberger Peter Paul 604.33 17-Apr-84 Maxwell Larson & Company Thiessen Ken 569.42 21-May-91 Thode Ernest Thode Herbert Noble & Kidd Thom Mr & Mrs Herbie, missing persons 66.97 13-Jun-90 200.53 31-Aug-95 Thomas William W. Thomas Henry 14.56 20-Apr-65 THOMAS, PRENTICE & HALL Thomas Prentice & Hall, Unknown solicitor's trust account 852.49 18-Mar-93 Thomas Ritia Thomas Ritia, Deceased, Missing beneficiaries of 404.40 15-Apr-66 Fort Sask. Viking Gas Unit Thomas, Adolph 310.89 09-Apr-86 Thompson Arnold Thompson Alberta 650.17 31-May-94 65 THE ALBERTA GAZETTE, PART I, JANUARY 15, 1997 Thompson Arnold Thompson Doris 650.17 31-May-94 Thompson Arnold Thompson Floyd 650.17 31-May-94 Thompson Robert Thompson Harry 470.54 04-Dec-75 Desjarlais, Rose Thompson, Christopher 225.33 31-Jul-80 Thompson, George Neil Thompson, George Neil 6,728.32 09-Apr-87 Thompson, James C. Neal Thompson, James C. Neal, missing beneficiaries of 2,988.81 27-Oct-78 THORKMAN, Aller Rudolph Thorkman Aller Rudolph, Missing beneficiaries of 871.39 18-Mar-93 2,690.80 20-Mar-89 310.34 31-Aug-95 Thorkman, Aller Rudolph Thorkman, Aller Rudolph missing beneficiaries Alberta Hospital Ponoka Thorson Eva, a missing person Thrasher Anthony Aparkark Thrasher Anthony Aparkark, Missing beneficiaries of 2,892.78 30-Sep-96 Thweatt William Thweatt William, Deceased, Missing beneficiaries of 2,098.27 20-Apr-65 Blewett D G Trust Funds Ticorp Capital Ltd 235.68 21-May-91 Fenerty Robertson Solicitor Trusts Tidsbury R J 11.00 12-Mar-91 Tieder, Richard J. Tieder, Richard J., a missing person 160.43 14-Jun-82 Calhoun John C Tingley Eli 18.44 03-Jun-77 Calhoun John C Tingley Laura 18.43 03-Jun-77 Wong, Sue K. Ting, Chow Ly 5,640.77 20-Mar-89 Fort Sask. Viking Gas Unit Tkachyk, Nick 125.79 09-Apr-86 Todd Henry Todd Barbra 42.33 09-Jul-74 Todd Henry Todd Edward 42.33 09-Jul-74 Todd Henry Todd Lawrence 42.33 09-Jul-74 Todd Henry Todd Nellie 42.33 09-Jul-74 Fort Sask. Viking Gas Unit Todd, Albert 317.36 09-Apr-86 Todorov Todor Todorov Wallace 114.66 13-Sep-85 Tokarsky Donald Tokarsky Donald, missing beneficiaries of 141.11 11-Apr-83 24.52 12-Mar-91 Fenerty Robertson Solicitor Trusts Tom Levesque Tomaszewski Yozef Tomaszewski Renate Tomin Stephen Stefan Tomin Barbara 168.71 11-Apr-83 17,203.05 16-Dec-92 Tomin Stephen Stefan Tomin Margaret 77,307.15 16-Dec-92 Tomin Stephen Stefan Tomin Michael 17,203.05 16-Dec-92 Tomlinson, Cecil Gerald Tomlinson, Cecil Gerald 1,331.29 16-Mar-88 Peterson Torvald Torval Peterson 1,222.34 09-Apr-86 J F Moore Trust Funds Totem Distributors 66.89 21-May-91 Toth Steve & Margaret Toth Steve Margaret Turner, Harold George Towel, G. C. Tranberg Torvald Tranberg Emil 202.80 10-Jun-74 Tranberg Torvald Tranberg John 202.84 10-Jun-74 77.81 06-Mar-63 Hartman Phillip Trautman Elizabeth Travers, Edward Travis, Mary Traxler Henry Traxler Joseph, a missing person Rasmussen Jens Tremaine Rasmussen Tremblay, Guy Tremblay, Guy Troger, Ernest Trollidge, henry 1,967.59 11-Apr-83 238.45 23-Mar-90 310.08 27-Oct-78 1,200.04 15-Apr-66 32.30 20-Apr-71 228.32 16-Mar-88 Troger, Ernest missing beneficiaries 6,618.43 23-Mar-90 Trollidge, Henry 3,424.30 17-Aug-89 Truswell Jessie Truswell Jessie, missing beneficiaries of 4,005.74 03-Jun-77 Harding Cecil Vincent Tucker William Murray 690.02 20-Apr-71 Dickinson Lucy Tuey Bernard 131.54 29-Mar-61 Tung, Abraham P.K. Tung, Abraham P.K. J F Moore Trust Funds 38.53 09-Apr-87 Turbo Resources 165.98 21-May-91 Medwid Nick Turkewich Franka 115.46 03-Jun-77 Turner Ralph Everett Turner Peter 986.78 20-Apr-71 66 THE ALBERTA GAZETTE, PART I, JANUARY 15, 1997 Bishop Barry Sol Trust Turner & Sons Masonry 59.55 30-Apr-94 Fort Sask. Viking Gas Unit Turner, Jane 99.93 09-Apr-86 263.05 09-Apr-86 Fort Sask. Viking Gas Unit Turner, Laura Sihzenski Thomas Tutkaluk Anna Tymchuk Jacob Tymchuk Jacob, missing beneficiaries of Tynes Jack Tynes Jack, missing beneficiaries of 1,393.59 10-Jun-74 TZIOTIS, George TZIOTIS, George, a missing person 930.95 26-Mar-92 U of A Hospital U of A Hospital 2,703.28 09-Apr-87 Udall Clifford Udall Clifford, missing beneficiaries of 220.97 17-Mar-59 Umbach John Henry Umbach Arthur 112.55 03-Jun-77 Unidentifiable Estate Funds Unidentifiable Estate Funds 4.70 23-Mar-90 16-Mar-88 3,587.90 09-Apr-86 980.41 15-Dec-53 Unidentifiable Funds Unidentifiable Funds 120.00 United Mercantile Company United Mercantile Company, missing creditors of 133.78 29-Mar-61 Unidentifiable Estate Effects Unknown 46.80 18-Mar-91 Unidentifiable Estate Effects Unknown 66.40 18-Mar-91 273945 Alberta Ltd Un-named officers Ure Archibald Ben 909.72 28-Feb-95 Ure Archibald Ben, Missing beneficiaries of 26,704.70 31-Dec-94 Urich Henderson Urich Henderson, missing beneficiaries of 74,597.76 31-May-95 Vacca Giovanni Vacca Stella 1,950.85 31-May-94 Alberta Hospital Ponoka Vair Anna May, a missing person 364.51 31-Aug-95 Pederson Otto Valden Patter Fenerty Robertson Solicitor Trusts Valentine Drugs Valentine, Alexander Valentine, Bruce 29.89 16-Mar-88 Valentine, Alexander Valentine, John 29.89 16-Mar-88 9.64 08-Apr-69 139.42 12-Mar-91 Vallee Raymond Vallee Jos Lawrence 253.37 31-Mar-94 Vallee Raymond Vallee Myrtle 253.37 31-Mar-94 Vallely Ryan Bartholomew Vallely Ryan Bartholomew, missing beneficiaries of 550.97 30-Nov-94 Van Bain Louis Van Bain Mary Van Edward Louis Van Edward Louis Fenerty Robertson Solicitor Trusts Van Goor Marinus 80.05 12-Mar-91 BURGESS & GUREVITCH VAN WORKHOVEN, M., a missing person 43.16 26-Mar-92 8,994.74 17-Apr-84 240,530.08 09-Apr-87 Mills & Boyd Trust Vanabs, Earl missing client Huckvale Wilde & Krushel Trust Vanderkoy, Peter Vaselenak, John Vaselenak, John 918.34 07-Jul-88 Collver G C Trust Funds Vass John 100.04 21-May-91 Vaughan John E Vaughan John E Rowe Dwayne W Sol Tr Vegh Danny D C Martin Trust Funds Verdonek Donald & Pamela Verner Albert Verner Albert Hanninen Ida M 505.40 20-Mar-89 3.67 16-Mar-88 4,341.18 09-Apr-86 73.30 12-Mar-91 298.93 21-May-91 5,848.01 10-Apr-85 Vesnnen Hlevi 836.07 31-Jan-96 Vickers, David Vickers, David 557.14 07-Jul-88 Eden Lamoureux Sol Vine John 180.60 31-Mar-94 Collver G C Trust Funds Viravec John 195.02 21-May-91 Vojtech Krul Vojtech Krul, missing beneficiaries of Wacker, Jacob Johannes Wacker, Jacob Johannes missing beneficiaries 44,080.83 31-Jul-95 7,023.67 20-Mar-89 125.06 10-Jun-74 Andrulonis Stanislaw Waclaw Andrulonis Waddell, Walter Scott Waddell, Leona 8,529.68 31-Jul-80 Wade George R Wade George R 1,121.54 29-Mar-61 Waendin Eric Waendin Bengt 617.11 29-Mar-62 Waendin Eric Waendin Olof 617.11 29-Mar-62 Hauser Christian Wagner Elizabeth 772.44 17-Mar-59 Waldenmaier G. Albert Waldenmaier G. Albert, missing beneficiaries of 90.08 11-Feb-71 67 THE ALBERTA GAZETTE, PART I, JANUARY 15, 1997 Waldo Frank Waldo Frank, missing beneficiaries of 316.57 07-Jul-72 Walker Charles Hiram Walker Alfred 138.82 18-Jan-65 Walker Robert D. Walker Hugh J R Kitsul Trust Funds Walkers Painting 3,308.53 20-Apr-65 2.11 21-May-91 1,468.06 09-Apr-86 Fort Sask. Viking Gas Unit Walker, Francis A. Walker, George Walker, George, missing beneficiaries of 519.67 14-Jun-82 James W L Wallace Ken 154.22 31-Mar-94 Martinson & Co Wallbridge Pamela 176.37 31-Mar-94 O'Donahue George Lucien Wallis Frank Jr 370.08 17-Apr-84 Walman Andrew Walman Andrew, Missing beneficiaries of Walsh Frederick Harold Walsh Frederick Harold, missing beneficiaries of TODD & DRAKE Ward James Warde John Warde John, missing beneficiary of 11,435.89 13-Jul-76 180.57 10-Jun-74 WANZO, Betty, a missing person 812.63 18-Mar-93 Ward James, missing beneficiaries of 428.23 08-Apr-68 43,766.94 31-Mar-94 885.82 26-Mar-92 WARKE, Ivor William WARKE, Douglas R. Warner, Charles Thomas Warner, Charles Thomas, missing beneficiaries of Warren Earl Walker Warren Earl Walker, missing beneficiaries of Warren Ruffus C Warren Janet Elaine 179.25 13-Jun-90 Morse John A Warrender James G 42.22 29-Mar-61 Kaiser Ronald Neil Watier Roy Watson Anne Watson Anne Meenagh Melinda Cunningham Watson Elizabeth Watson James Hill Watson James Hill, missing beneficiaries of Watson, Beatrice Watson, Beatrice, missing beneficiaries of 11,252.36 14-Jun-82 9,866.02 29-Oct-93 17.80 11-Apr-83 2,118.40 17-Apr-84 164.47 17-Mar-59 1,418.79 16-Apr-75 266.23 29-Nov-79 Watt George Watt George Alexander 39.56 08-Apr-68 Fort Sask. Viking Gas Unit Watt, George 2,665.47 09-Apr-86 Russell James G Trust Wawrychu S 22.45 11-Apr-83 Lefsrud Cunningham Wayne Patchin Darrell, a missing person 670.07 31-Aug-95 Alberta Hospital Ponoka Weatherby Gordon, a missing person 398.91 31-Aug-95 Webb Lerner Kutz Et Al Webb Lerner Kutz, old trust accounts 708.95 16-Dec-92 Weber Jacob Edward Weber Jacob Edward Weber Louis Weber Louis, missing beneficiary of McEachern Gilbert Webster Catherine 697.43 29-Mar-62 Weibe Jacob Louis Weibe Jacob Louis, missing beneficiaries of 801.40 31-Aug-95 Weisman, Henry Weisman, Henry 141.57 09-Apr-87 Welkochy John Welkochy John, missing creditors of Wells Dennis Merle Wells Deanna Lee 17,639.43 17-Apr-84 9,955.77 21-May-91 1,535.35 13-Jul-76 284.72 31-Mar-94 Calhoun John C Welson Gertrude 55.48 03-Jun-77 Welyscko Isabella Welyscko George 549.73 17-Mar-59 Welyscko Isabella Welyscko Marafta 549.74 17-Mar-59 Welyscko Isabella Welyscko Nicholas 549.74 17-Mar-59 MacPherson & Company Wener Louis L 273.44 21-May-91 MacPherson & Company Wener Louis L Re I.A. Brownlee Leroy E Wenrick Fred 36.02 21-May-91 7,899.27 Werner August 17-Apr-84 Werner August, Missing beneficiaries of 964.53 30-Jun-70 Westby, Elmer B. Westby, Raymond H. 345.45 31-Jul-80 Faine Anthony Westem Stella Grace 175.03 09-Apr-86 Webb Lerner Kutz Et Al Westfield Realty 579.81 16-Dec-92 Westgate William Ernest Westgate William Ernest, missing creditors of 553.24 18-Jan-65 White Margaret White David 340.66 26-Feb-60 88.84 21-May-91 580.26 29-Mar-62 Maxwell Larson & Company White John White John White John, missing beneficiaries of 68 THE ALBERTA GAZETTE, PART I, JANUARY 15, 1997 White Margaret White Martha 340.83 26-Feb-60 White Margaret White Mary 340.83 26-Feb-60 Vanden Brink & Wilson White Oswald, a missing person 147.43 30-Jun-95 White Margaret White Thomas 340.82 26-Feb-60 White Margaret White William 340.93 26-Feb-60 Whitehouse William Issac Whitehouse Florence Emily 376.70 26-Feb-60 Whitehouse William Issac Whitehouse George Frederick 377.45 26-Feb-60 White, Donna Elaine White, Donna Elaine White, Percy N. White, Percy N. Whitford Walter Whitford Robert 273.20 31-Jul-95 Whitmore, Edward Whitmore, Edward, a missing person 589.98 31-Jul-80 Petry William H. Whitsell Margaret 161.52 30-Jun-70 Jones Katerine Lucille Whittaker Marie 163.63 11-Apr-83 59.42 07-Jul-88 136.97 16-Mar-88 Fort Sask. Viking Gas Unit Whyte & Co. 539.32 09-Apr-86 Fort Sask. Viking Gas Unit Whyte & Co. Ltd. 101.89 09-Apr-86 Jones George Widdes Robert 26.32 06-Mar-63 Lamminen Lauri Wilchenko Vieno J R Kitsul Trust Funds William Royal Properties Williams Albert Edward Williams Albert Edward, Deceased, missing beneficiaries of Noble & Kidd Williams Bonnie, a missing person Williams C.W. Williams C W, a missing person Heape Joseph P 560.74 16-Dec-92 11.92 21-May-91 26,330.20 31-Mar-95 27.53 31-Aug-95 227.60 17-Apr-73 Williams Cleo 52.60 06-Mar-63 Heape Joseph P Williams Ed 52.60 06-Mar-63 Heape Joseph P Williams Henry 52.60 06-Mar-63 Williams Lewis Dawson Williams Lewis Dawson, missing beneficiaries of 1,309.15 10-Jun-74 Williams John Ollis Williams Mrs Mina 3,341.48 14-Apr-72 Frohlich Irwin Rand Sol Trust Williams Robert M P, a missing person 17.03 30-Apr-96 Heape Joseph P Williams Tessie 52.60 06-Mar-63 Fort Sask. Viking Gas Unit Williams, Margaret L. 276.10 09-Apr-86 Roberts, Jessie Ellen Williams, William 2,763.65 31-Jul-80 Piggott Julia Willson Chamberlain Gillens 575.49 07-Jul-72 Wilson John A Wilson Edward E 488.65 29-Mar-61 08-Apr-69 Wilson Peter Wilson Peter, missing beneficiaries of 188.68 Winder, Mary Jane Winder, Rulura T. 791.48 14-Jun-82 Winogostrow, Wasil Winogostrow, Wasil 6,361.23 16-Mar-88 Ledeau Albert Wirth Hilda Wittal Frank Wittal Christina 50.50 03-Jun-77 1,514.68 05-Mar-74 Witwicki Thomas Witwicki Thomas, missing beneficiaries of 32,435.30 18-Mar-91 MacPherson & Company Wolfe Develop 341.59 21-May-91 Wolfe Peter Wolfe Jacob 404.40 11-Apr-83 Wolfe Janet Wolfe Janet, a missing person 387.67 31-May-95 16-Dec-92 Wollersheim Peter Wollersheim Doreen 37,197.12 Wolms Peter Wolms Peter, missing beneficiaries of 16,909.10 29-Oct-93 Frietag & MacKay Wong Polly 440.88 30-Nov-95 Frietag & MacKay Wong/Ng Lui Lai 793.94 30-Nov-95 Burnet Duckworth & Co Woo Sang MacDonald & Kitsul Trust Wood Donna & Nonis Carlo Noble & Kidd Wood King Products, Solicitor's trust for 504.87 31-Aug-95 Woodford, R. S. Woodford, R. S. 248.51 17-Aug-89 Woodward George Woodward George, missing beneficiaries of 5,788.05 31-May-96 Woolard Roy Woolard Roy, missing beneficiaries of 9.95 15-Dec-53 Johnston Samuel Joseph Woollam Norah 114.49 06-Apr-67 69 18.76 31-Mar-94 910.35 21-May-91 THE ALBERTA GAZETTE, PART I, JANUARY 15, 1997 Worobey Mike Worobey Konstantin I 149.02 07-Jul-72 Worrall Steve Worrall Steve 366.75 17-Apr-84 Wortelboer Corneleous Wortelboer Franciscus G 187.35 13-Jun-90 Wortelboer Corneleous Wortelboer Josephus 187.35 13-Jun-90 5,708.00 09-Apr-87 Woslyk, Stanley Woslyk, Stanley Wright Henry E Wright Henry E, missing beneficiaries of 45,300.94 30-Jun-95 WYCHOPEN, Nick WYCHOPEN, Nick, missing beneficiaries of 43,752.58 18-Mar-93 Kulka Mike Wynyk William 70.64 07-Jul-72 Foster Wedikind Sol Trust Yea Ruby 85.26 30-Apr-94 2,452.36 21-May-91 Yeats Agnes Yeats John Long Do Wee Ying Leong Fat 402.50 29-Mar-61 Yoneck Wasyl Yoneck Wasyl, missing creditors of 536.32 17-Mar-59 Tomaszewski Yozef Yosef Tomaszewski Jr Davy Martha Young Hilda Young William Young William Beban Kohn Stephen Younger Ethel 142.68 11-Apr-83 1,666.91 16-Dec-92 16,210.21 10-Apr-85 944.46 31-May-94 17-Apr-84 Stirling Mary Younger Helen 1,345.43 Stirling Mary Younger Robert 1,345.41 17-Apr-84 Young Hubert F Youngs John Henry 2,227.35 30-Nov-95 78.20 08-Apr-68 Yuing (Louise Young) Lou Yuen See Lew Yurkewich Andrew Yurkewich Andrew, Missing beneficiaries of Zabos, John Joseph Zabos, Joseph J. Zack Nick Zack John Zarowny Simeon Zarowny Peter Zarowny Simeon 882.13 26-Feb-60 23,979.89 17-Aug-89 2,238.72 09-Apr-86 169.43 06-Apr-67 Zarowny Rose 169.43 06-Apr-67 Zimmer William John Zimmer George 16.68 06-Apr-67 Zimmer James Larry Zimmer Nicholas 212.23 30-Apr-96 15-Dec-53 Zimmerman D. Zimmerman D., missing beneficiaries of 163.99 Zita George Zita George, missing beneficiaries of 432.96 07-Jul-72 Zolkivsky Steve Zolkivsky Margaret 44.43 29-Mar-61 1,186.51 16-Dec-92 247.82 16-Apr-75 Razumenic Milivoje Zorka Bajic Zowacki Antoni Zowacki Kenneth Leonard _______________________________________________________________________ _ PUBLIC WORKS, SUPPLY AND SERVICES SALE OR DISPOSITION OF LAND (Government Organization Act) Name of Buyer: Town of Turner Valley Consideration: $195,000 Land Description: Parcel “C”, Plan 7711138, excepting thereout all mines and minerals Name of Buyer: Amar Developments Ltd. and V. Bains Consideration: $450,000 Land Description: Meridian 4, range 29, township 24, section 24, that portion of the southeast quarter which lies north and east of Transportation and Utility Corridor Right of Way on Plan 8910499 and southeast of Railway Right of Way on plan RY 231, containing 27.91 hectares (68.97 acres) more or less, excepting thereout all mines and minerals. Name of Buyer: H. Paul Einarsson 70 THE ALBERTA GAZETTE, PART I, JANUARY 15, 1997 Consideration: $225,000. Land Description: Meridian 4, range 29, township 25, section 25, that portion of the northeast quarter which lies east of Transportation and Utility Corridor Right of Way on plan 9112284, containing 37.07 hectares (91.6 acres) more or less, excepting thereout: the easterly 1,320 feet of the southerly 660 feet both in perpendicular width throughout of said quarter section containing 8.09 hectares (20 acres) more or less, excepting thereout all mines and minerals and the right to work the same Name of Buyer: George and Pauline Shandro Consideration: $32,900 Land Description: Plan 8422013, block 3, lot 1, containing 3.63 hectares (8.97 acres) more or less, excepting thereout all mines and minerals (Pt. S. 18-61-5-W4) SAFETY CODES COUNCIL CORPORATE ACCREDITATION (Safety Codes Act) Pursuant to section 24 of the Alberta Safety Codes Act, it is hereby ordered that - Alberta Power Limited, Accreditation No. C000100, Order No. O00000938, December 6, 1996 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. ____________________ Pursuant to section 24 of the Alberta Safety Codes Act, it is hereby ordered that - Imperial Oil Resources Limited, Accreditation No. C000101, Order No. O00000939, December 6, 1996 having satisfied the terms and conditions of the Safety Codes Council is authorized to administer the Alberta Safety Codes Act within their jurisdiction for Boiler. _______________________________________________________________________ _ CANCELLATION OF CORPORATE ACCREDITATION (Safety Codes Act) Pursuant to section 24(4) of the Alberta Safety Codes Act, it is hereby ordered that - Corvair Oils Ltd., Accreditation No. C000170, Order No. R00000012, December 20, 1996 having opted to withdraw from accreditation under Order No. O00000267, the Corporation’s accreditation is hereby revoked in the discipline of Electrical and the Corporation is to cease administering effective December 16, 1996. _______________________________________________________________________ _ JOINT MUNICIPAL ACCREDITATION (Safety Codes Act) 71 THE ALBERTA GAZETTE, PART I, JANUARY 15, 1997 Pursuant to section 23 of the Alberta Safety Codes Act, it is hereby ordered that the municipalities listed in this order, having satisfied the terms and conditions of the Safety Codes Council are authorized to administer the Alberta Safety Codes Act within their jurisdiction for Fire, all parts of the Alberta Fire Code, including investigations, excluding any or all things, processes or activities owned by or under the care and control of Corporations accredited by the Safety Codes Council. Accreditation No. J000137, Order No. O00000708, February 6, 1996 Town of Trochu; Village of Acme; Village of Carbon; Village of Linden; Village of Torrington. ____________________ Pursuant to section 23 of the Alberta Safety Codes Act, it is hereby ordered that the municipalities listed in this order, having satisfied the terms and conditions of the Safety Codes Council are authorized to administer the Alberta Safety Codes Act within their jurisdiction for Building, all parts of the Alberta Building Code, excluding subsection 3.2.6 - Additional Requirements for High Buildings, excluding any or all things, processes or activities owned by or under the care and control of Corporations accredited by the Safety Codes Council. J000139, Order No. O00000928, November 28, 1996 Summer Village of Argentia Beach; Summer Village of Sundance Beach. ____________________ Pursuant to section 23 of the Alberta Safety Codes Act, it is hereby ordered that the municipalities listed in this order, having satisfied the terms and conditions of the Safety Codes Council are authorized to administer the Alberta Safety Codes Act within their jurisdiction for Electrical, excluding any or all things, processes or activities owned by or under the care and control of Corporations accredited by the Safety Codes Council. J000139, Order No. O00000929, November 28, 1996 Summer Village of Argentia Beach; Summer Village of Sundance Beach. ____________________ Pursuant to section 23 of the Alberta Safety Codes Act, it is hereby ordered that the municipalities listed in this order, having satisfied the terms and conditions of the Safety Codes Council are authorized to administer the Alberta Safety Codes Act within their jurisdiction for Gas, all parts of the Canadian Gas Association, Propane and Natural Gas Codes, Alberta Amendments and Regulations, excluding Propane Highway Vehicle Conversions, excluding any or all things, processes or activities owned by or under the care and control of Corporations accredited by the Safety Codes Council. J000139, Order No. O00000930, November 28, 1996 Summer Village of Argentia Beach; Summer Village of Sundance Beach. ____________________ Pursuant to section 23 of the Alberta Safety Codes Act, it is hereby ordered that the municipalities listed in this order, having satisfied the terms and conditions of the Safety Codes Council are authorized to administer the Alberta Safety Codes Act within their jurisdiction for Plumbing, all parts of the Canadian Plumbing Code, Alberta Amendments and Regulations, Private Sewage Treatment and Disposal Systems, excluding any or all things, processes or activities owned by or under the care and control of Corporations accredited by the Safety Codes Council. 72 THE ALBERTA GAZETTE, PART I, JANUARY 15, 1997 J000139, Order No. O00000931, November 28, 1996 Summer Village of Argentia Beach; Summer Village of Sundance Beach. _______________________________________________________________________ _ MUNICIPAL ACCREDITATION (Safety Codes Act) Pursuant to section 23 of the Alberta Safety Codes Act it is hereby ordered that - County of Vulcan No. 2, Accreditation No. M000312, Order No. O00000933, December 5, 1996 having satisfied the terms and conditions of the Safety Codes Council is authorized to administer the Alberta Safety Codes Act within their jurisdiction for Building, all parts of the Alberta Building Code, excluding any or all things, processes or activities owned by or under the care and control of Corporations accredited by the Safety Codes Council. ____________________ Pursuant to section 23 of the Alberta Safety Codes Act it is hereby ordered that - County of Vulcan No. 2, Accreditation No. M000312, Order No. O00000934, December 5, 1996 having satisfied the terms and conditions of the Safety Codes Council is authorized to administer the Alberta Safety Codes Act within their jurisdiction for Electrical, excluding any or all things, processes or activities owned by or under the care and control of Corporations accredited by the Safety Codes Council. ____________________ Pursuant to section 23 of the Alberta Safety Codes Act, it is hereby ordered that - County of Vulcan No. 2, Accreditation No. M000312, Order No. O00000935, December 5, 1996 having satisfied the terms and conditions of the Safety Codes Council is authorized to administer the Alberta Safety Codes Act within their jurisdiction for Fire, all parts of the Alberta Fire Code, including Investigations, excluding any or all things, processes or activities owned by or under the care and control of Corporations accredited by the Safety Codes Council. ____________________ Pursuant to section 23 of the Alberta Safety Codes Act, it is hereby ordered that - County of Vulcan No. 2, Accreditation No. M000312, Order No. O00000936, December 5, 1996 having satisfied the terms and conditions of the Safety Codes Council is authorized to administer the Alberta Safety Codes Act within their jurisdiction for Gas, all parts of the Canadian Gas Association, Propane and Natural Gas Codes, Alberta Amendments and Regulations, excluding Propane and Natural Gas Highway Vehicle Conversions, excluding any or all things, processes or activities owned by or under the care and control of Corporations accredited by the Safety Codes Council. ____________________ Pursuant to section 23 of the Alberta Safety Codes Act, it is hereby ordered that 73 THE ALBERTA GAZETTE, PART I, JANUARY 15, 1997 - County of Vulcan No. 2, Accreditation No. M000312, Order No. O00000937, December 5, 1996 having satisfied the terms and conditions of the Safety Codes Council is authorized to administer the Alberta Safety Codes Act within their jurisdiction for Plumbing, all parts of the Canadian Plumbing Code, Alberta Amendments and Regulations, including Private Sewage Treatment and Disposal Systems, excluding any or all things, processes or activities owned by or under the care and control of Corporations accredited by the Safety Codes Council. ADVERTISEMENTS NOTICE OF APPLICATION FOR PRIVATE BILL THE BANK OF NOVA SCOTIA TRUST COMPANY AND MONTREAL TRUST COMPANY OF CANADA Notice is hereby given that a petition will be submitted to the Lieutenant Governor and the Legislative Assembly of the Province of Alberta at its next session for the passage of a Bill by The Bank of Nova Scotia Trust Company and Montreal Trust Company of Canada to provide for the transfer of the trusteeship and agency business of Montreal Trust Company of Canada to The Bank of Nova Scotia Trust Company and to ensure that the rights and obligations of those who have relations with Montreal Trust Company of Canada and The Bank of Nova Scotia Trust Company with respect to that trusteeship and agency business are clearly determined. This bill provides for The Bank of Nova Scotia Trust Company to be substituted in the place and stead of Montreal Trust Company of Canada in or in respect of most documents, deeds and instruments to which Montreal Trust Company of Canada is a party in which it is named. Any persons whose rights or property are materially affected by the proposed legislation may contact the Legislative Assembly in writing no later than the 15th day following the opening day of session should they wish to make a representation relevant to this application. Correspondence should be addressed to the Office of the Parliamentary Counsel, 803 Legislature Annex, Edmonton, Alberta, T5K 1E4. Telephone (403) 4224837. Dated at the City of Calgary, in the Province of Alberta, this 10th day of December, 1996. McCarthy Tétrault Barristers and Solicitors 3200, 421 - 7 Avenue S.W. Calgary, AB T2P 4K9 Attn: C.L. James Counsel for the Petitioners. _______________________________________________________________________ _ THE BANK OF NOVA SCOTIA TRUST COMPANY AND MONTRAL TRUST COMPANY Notice is hereby given that a petition will be submitted to the Lieutenant Governor and the Legislative Assembly of the Province of Alberta at its next session for the passage of a Bill by The Bank of Nova Scotia Trust Company and Montreal Trust Company to provide for the transfer of the trusteeship and agency business of Montreal Trust Company to The Bank of Nova Scotia Trust Company and to ensure that the rights and obligations of those who have relations with Montreal Trust Company and The Bank of 74 THE ALBERTA GAZETTE, PART I, JANUARY 15, 1997 Nova Scotia Trust Company with respect to that trusteeship and agency business are clearly determined. This bill provides for The Bank of Nova Scotia Trust Company to be substituted in the place and stead of Montreal Trust Company in or in respect of most documents, deeds and instruments to which Montreal Trust Company is a party in which it is named. Any persons whose rights or property are materially affected by the proposed legislation may contact the Legislative Assembly in writing no later than the 15th day following the opening day of session should they wish to make a representation relevant to this application. Correspondence should be addressed to the Office of the Parliamentary Counsel, 803 Legislature Annex, Edmonton, Alberta, T5K 1E4. Telephone (403) 4224837. Dated at the City of Calgary, in the Province of Alberta, this 10th day of December, 1996. McCarthy Tétrault Barristers and Solicitors 3200, 421 - 7 Avenue S.W. Calgary, AB T2P 4K9 Attn: C.L. James Counsel for the Petitioners. _______________________________________________________________________ _ TRANS GLOBAL INSURANCE COMPANY ACT Notice is hereby given that a petition will be submitted to the Lieutenant Governor and the Legislative Assembly of the Province of Alberta at its next session for the passage of a Bill by Gerald Chipeur and Karl Ewoniak to be incorporated as a body corporate under the name “Trans Global Insurance Company”, to promote, sell and provide insurance coverage to persons in Alberta and elsewhere, such corporation’s head office to be located at Calgary, Alberta or such other place in Alberta as may be designated from time to time by the directors. Any persons whose rights or property are materially affected by the proposed legislation may contact the Legislative Assembly in writing no later than the 15th day following the opening day of session should they wish to make a representation relevant to this application. Correspondence should be addressed to the Office of the Parliamentary Counsel, 803 Legislature Annex, Edmonton, Alberta, T5K 1E4. Telephone (403) 4224837. Dated at the City of Calgary, in the Province of Alberta, this 13th day of December, 1996. Gerald D. Chipeur Barrister and Solicitor. _______________________________________________________________________ _ PUBLIC SALE OF LAND (Municipal Government Act) TOWN OF MILK RIVER Notice is hereby given that under the provisions of the Muncipal Government Act, the Town of Milk River will offer for sale, by public auction, in the Council Chamber of the 75 THE ALBERTA GAZETTE, PART I, JANUARY 15, 1997 Town Hall Complex, Milk River, Alberta on Friday, February 28, 1997 at 2 p.m. the following lands: Lot Block Plan C of T 6 3 23 37 5774FV 7410759 841125463 921221908 Each parcel will be offered for sale subject to a reserve bid and to the reservations and conditions contained in the existing certificate of title. The Town of Milk River may, after the public auction, become the owner of any parcel of land that is not sold at the public auction. Terms: Cash. Redemption may be effected by payment of all arrears of taxes and costs at any time prior to the sale. Dated at Milk River, Alberta, December 17, 1996. 76 ALBERTA MUNICIPAL AFFAIRS _______________ CORPORATE REGISTRY _______________ REGISTRAR'S PERIODICAL THE ALBERTA GAZETTE, PART I, JANUARY 15, 1997 ALBERTA MUNICIPAL AFFAIRS CORPORATE REGISTRY REGISTRAR'S PERIODICAL CORPORATE REGISTRATIONS, INCORPORATIONS, AND CONTINUATIONS (Business Corporations Act, Companies Act, Societies Act, Credit Union Act, Cooperative Associations Act, Cemetery Companies Act, Religious Societies' Land Act) _______________________________________________________________________ _ A & G COMMERCIAL BUILDING MAINTENANCE LTD. Alberta Business Corporation Incorporated. 96 Nov 26 Registered Address: 3-11309 132 Ave, Edmonton AB, T5E OZ8. No: 20718343. ADVANCED THERAPEUTIC MASSAGE CORP. Alberta Business Corporation Incorporated. 96 Nov 21 Registered Address: 151 Woodborough Way, Edmonton AB, T5Y 1N2. No: 20717753. A F & C ENVIRONMENTAL INC. Alberta Business Corporation Incorporated. 96 Nov 29 Registered Address: 52 Beaconsfield Way NW, Calgary AB, T3K 1X1. No: 20718813. ADVENTURES WEST (1985) INC. Alberta Business Corporation Incorporated. 96 Nov 26 Registered Address: 4-717 8 St, Canmore AB, T1W 2B2. No: 20718374. A STEP AHEAD PC SOLUTIONS INC. Alberta Business Corporation Incorporated. 96 Dec 05 Registered Address: 103 Grosvenor Blvd, St Albert AB, T8N 0Y2. No: 20719531. AEC STORAGE AND HUB SERVICES INC. Alberta Business Corporation Incorporated. 96 Dec 13 Registered Address: 3900-421 7 Ave SW, Calgary AB, T2P 4K9. No: 20719218. A.E. CROSS MUSIC PARENTS ASSOCIATION Alberta Society Incorporated. 96 Dec 18 Registered Address: 3445-37 St SW, Calgary AB T3E 3C2. No: 50719325. AIRWEST METALS LTD. Alberta Business Corporation Incorporated. 96 Nov 22 Registered Address: 2012 20 St, Didsbury AB, T0M 0W0. No: 20717739. A.F.I. NORTHERN LTD. Alberta Business Corporation Incorporated. 96 Nov 26 Registered Address: 12145 Meridian St, Edmonton AB, T6S 1B9. No: 20718325. AIRWORKS ENVIRONMENTAL LTD. Alberta Business Corporation Incorporated. 96 Nov 29 Registered Address: 5527 93A Ave, Edmonton AB, T6B 2K5. No: 20719053. ACCENT WINE & SPIRITS INC. Alberta Business Corporation Incorporated. 96 Dec 03 Registered Address: 7 Douziech Close, St.albert AB, T8N 6G9. No: 20719125. AL BUDARIN ENTERPRISES LTD. Alberta Business Corporation Incorporated. 96 Nov 21 Registered Address: 2-59 Cornwallis Dr NW, Calgary AB. No: 20717785. ACHESON RENTALS LTD. Alberta Business Corporation Incorporated. 96 Dec 02 Registered Address: 1-51328 Rge Rd 262, Spruce Grove AB, T7Y 1C4. No: 20719180. ALBANY DIVERSIFIED HOLDINGS LTD. Alberta Business Corporation Incorporated. 96 Dec 04 Registered Address: 220 Sackville Dr. SW, Calgary AB, T2W 0W6. No: 20719542. ACME POULTRY COMPANY LTD. Alberta Business Corporation Incorporated. 96 Dec 13 Registered Address: SE 1/4 S26 529 R26 W 4TH. No: 20719054. ALBERTA CAPITAL REGION MANUFACTURERS' ASSOCIATION Alberta Society Incorporated. 96 Dec 13 Registered Address: 1531 10060 Jasper Ave, Edmonton AB T5J 3R8. No: 50719515. ACNIELSEN CANADA HOLDING LTD. Extra-Provincial Corp Registered. 96 Nov 20 Registered Address: 3000-421 7 Ave SW, Calgary AB, T2P 4K9. No: 21717523. ALBERTA PHYSIOTHERAPY ASSOCIATION Alberta Society Incorporated. 96 Dec 19 Registered Address: 17731 103 Ave, Edmonton AB T5S 1N8. No: 50719471. ACNIELSEN COMPANY OF CANADA LIMITED Extra-Provincial Corp Registered. 96 Nov 28 Registered Address: 3000-421 7 Ave SW, Calgary AB, T2P 4K9. No: 21718639. ALBERTA QIYE TRADING LIMITED Alberta Business Corporation Incorporated. 96 Dec 02 Registered Address: 418-715 5 Ave SW, Calgary AB, T2P 2X6. No: 20719177. ACUITY SIGNS & SEALS LTD. Alberta Business Corporation Incorporated. 96 Nov 28 Registered Address: 167 Maddock Way NE, Calgary AB, T2A 3X4. No: 20718518. ALBERTA WILL REGISTER, LTD. Alberta Business Corporation Incorporated. 96 Dec 16 Registered Address: SE 27-53-27-W4. No: 20695161. ADDANET CORP. Alberta Business Corporation Incorporated. 96 Nov 22 Registered Address: 9908 106 St, Edmonton AB, T5K 1C4. No: 20717811. ALPHA MILO GRAPHICS INC. Alberta Business Corporation Incorporated. 96 Nov 21 Registered 80 THE ALBERTA GAZETTE, PART I, JANUARY 15, 1997 Address: 177515 64 Ave NW 103, Edmonton AB, T5T 2J9. No: 20717769. Address: 209-9644 54 Ave, Edmonton AB, T6E 5V1. No: 20717914. ALPHA OMEGA INTERNATIONAL ENTERPRISES, INC. Alberta Business Corporation Incorporated. 96 Dec 06 Registered Address: 63 McKenzie Lake Manor SE, Calgary AB, T2Z 1Y1. No: 20717589. B.A.D. CONCERTS INC. Alberta Business Corporation Incorporated. 96 Nov 21 Registered Address: 15231 87 Ave, Edmonton AB, T5R 4G2. No: 20717742. B.E.E. ART SOCIETY Alberta Society Incorporated. 96 Dec 06 Registered Address: Box 1716, Athabasca AB T9S 2B4. No: 50718212. ALTIUS BRASS SOCIETY Alberta Society Incorporated. 96 Dec 04 Registered Address: Suite 504 816 7 Ave SW, Calgary AB, T2P 1A1. No: 50717824. B.E.T. INC. Alberta Business Corporation Incorporated. 96 Nov 29 Registered Address: 472 Riverview Pl SE, Calgary AB, T2C 4K6. No: 20718927. AMP VENTURES LIMITED Alberta Business Corporation Incorporated. 96 Dec 13 Registered Address: 202-10027 101 Ave, Grande Prairie AB, T8V 0X9. No: 20718616. BALON CORPORATION Foreign Corporation Registered. 96 Nov 27 Registered Address: 700-401 9 Ave SW, Calgary AB, T2P 3D5. No: 21718364. ANCHOR INDUSTRIES LTD. Alberta Business Corporation Incorporated. 96 Dec 02 Registered Address: 815 Grandview Dr, Morinville AB, T8R 1C7. No: 20719197. BANK OF IRELAND ASSET MANAGEMENT (U.S.) LIMITED Foreign Corporation Registered. 96 Nov 21 Registered Address: 1400-10303 Jasper Ave, Edmonton AB, T5J 3N6. No: 21717528. ANDRES OILFIELD MAINTENANCE LTD. Alberta Business Corporation Incorporated. 96 Nov 27 Registered Address: Lot 18 Dalewall Trlr Prk 48 Ave, Valleyview AB, T0H 3N0. No: 20718260. BARNIC FUN TIMES INC. Alberta Business Corporation Incorporated. 96 Dec 04 Registered Address: 20 Ranchview Terrace NW, Calgary AB, T3G 2C7. No: 20719487. ANEL HOLDINGS LTD. Alberta Business Corporation Incorporated. 96 Nov 28 Registered Address: 195-601 10 Ave SW, Calgary AB, T2R 0B2. No: 20718532. BEAUTIFUL WINDOWS BY D.J. INC. Alberta Business Corporation Incorporated. 96 Nov 22 Registered Address: 43 Templemont Way NE, Calgary AB, T1Y 5C1. No: 20717790. ANTHONY JAMES BUILDERS LTD. Alberta Business Corporation Incorporated. 96 Nov 28 Registered Address: 62 Attwood Drive, St.albert AB, T8N 3A6. No: 20718514. BELICAN (INTERNATIONAL) TRADING LTD. Alberta Business Corporation Incorporated. 96 Dec 18 Registered Address: 825-441 5 Ave SW, Calgary AB, T2P 2V1. No: 20719475. APEX CONTROLS AND INSTRUMENTATION SERVICES LTD. Alberta Business Corporation Incorporated. 96 Nov 28 Registered Address: Lot 5 Block 1 Plan 9011761. No: 20718521. BIG DOG TRUCK ACCESSORIES LTD. Alberta Business Corporation Incorporated. 96 Dec 05 Registered Address: 204-430 6 Ave SE, Medicine Hat AB, T1A 7E8. No: 20719564. ARCOHI CONSULTING LTD. Alberta Business Corporation Incorporated. 96 Dec 05 Registered Address: 10211 95 Ave, Morinville AB, T8R 1E9. No: 20719545. BIG SKY PARTY SALES INC. Alberta Business Corporation Continued. 94 May 12 Registered Address: 2713 Centre St NW, Calgary AB, T2E 2V5. No: 20718581. ARENANET SYSTEMS INC. Alberta Business Corporation Incorporated. 96 Dec 12 Registered Address: 800-550 11 Ave SW, Calgary AB, T2R 1M7. No: 20719292. BILL PIHACH FOOD SERVICES INC. Extra-Provincial Corp Registered. 96 Dec 04 Registered Address: 1144 29 Ave NE #106, Calgary AB T2E 7P1. No: 21719675. ATCOR RESOURCES LTD. Alberta Business Corporation Continued. 96 Jan 31 Registered Address: 600-800 6 Ave SW, Calgary AB, T2P 3G3. No: 20719200. BLACK HEART ENTERPRISES INC. Alberta Business Corporation Incorporated. 96 Nov 19 Registered Address: 3107-47 Grier Pl NE, Calgary AB, T2K 5Y5. No: 20718897. ATHABASCA DENTURE CLINIC LTD. Alberta Business Corporation Incorporated. 96 Nov 27 Registered Address: Main Fl-14310 111 Ave, Edmonton AB, T5M 3Z7. No: 20718342. BLUE MOON ANTIQUES INC. Alberta Business Corporation Incorporated. 96 Nov 25 Registered Address: 101-9840 9 Ave, Edmonton AB, T6E 2S4. No: 20717922. ATLANTIC PIPELINE CONTRACTORS INCORPORATED Extra-Provincial Corp Registered. 96 Nov 22 Registered Address: 16 West Grove Dr, Spruce Grove AB, T7X 3B3. No: 21717469. BLUE-BARR CONSTRUCTION SERVICES INC. Alberta Business Corporation Incorporated. 96 Dec 09 Registered Address: 3211 130 Ave, Edmonton AB, T5A 3A9. No: 20719245. AUTOWEB INC. Alberta Business Corporation Incorporated. 96 Dec 03 Registered Address: 2500-10104 103 Ave, Edmonton AB, T5J 1V3. No: 20719140. BLUEWAVE ANTENNA SYSTEMS LTD. Alberta Business Corporation Incorporated. 96 Nov 29 Registered Address: 5007 50 St, Red Deer AB, T4N 1Y2. No: 20718822. AZMER INVESTMENTS CORP. Alberta Business Corporation Incorporated. 96 Nov 25 Registered 81 THE ALBERTA GAZETTE, PART I, JANUARY 15, 1997 BOON SERVICES LTD. Alberta Business Corporation Incorporated. 96 Dec 03 Registered Address: 1`2106 95B St, Grande Prairie AB, T8V 5C8. No: 20719135. CAL-DEN FUELS LTD. Alberta Business Corporation Incorporated. 96 Nov 26 Registered Address: 5104 49A St, Barrhead AB, T7N 1A4. No: 20718109. BOREAL HOMES & TRANSPORT INC. Alberta Business Corporation Incorporated. 96 Nov 22 Registered Address: 301 8 St SE, Slave Lake AB, T0G 2A3. No: 20717622. CALBROOK HOMES LTD. Alberta Business Corporation Incorporated. 96 Nov 28 Registered Address: 400-714 1 St SE, Calgary AB, T2G 2G8. No: 20718527. BOW OILFIELD SERVICES & SUPPLY LTD. Alberta Business Corporation Incorporated. 96 Nov 29 Registered Address: 710-633 6 Ave SW, Calgary AB, T2P 2Y5. No: 20719029. CALDER CRANES (1996) LTD. Alberta Business Corporation Incorporated. 96 Nov 28 Registered Address: 305-1501 1 St SW, Calgary AB, T2R 0W1. No: 20718526. BRENT ENNS CONSULTING LTD. Alberta Business Corporation Incorporated. 96 Nov 29 Registered Address: 5025 51 St, Lacombe AB, T4L 2A3. No: 20718948. CALGARY COMPU-CLEAN LTD. Alberta Business Corporation Incorporated. 96 Nov 22 Registered Address: 572 Deerpark Road SE, Calgary AB, T2J 5M5. No: 20717531. BRIAN LEBSACK FARMS LTD. Alberta Business Corporation Incorporated. 96 Dec 02 Registered Address: 115 2 Ave N, Vulcan AB, T0L 2B0. No: 20719227. CALGARY DIECAST CORPORATION Alberta Business Corporation Incorporated. 96 Nov 25 Registered Address: 1160-10655 Southport Rd SE, Calgary AB, T2W 4Y1. No: 20717924. BRIDGES THE HINTON HOUSING AND EMPLOYMENT SOCIETY Alberta Society Incorporated. 96 Dec 03 Registered Address: 813 Switzer Dr, Hinton AB, T7V 1V1. No: 50717977. CALLDIRECT CAPITAL CORP. Alberta Business Corporation Incorporated. 96 Nov 22 Registered Address: 580-10303 Jasper Ave, Edmonton AB, T5J 3N6. No: 20717731. BRIO BEVERAGES INC. Extra-Provincial Corp Registered. 96 Dec 10 Registered Address: 2800-10060 Jasper Ave, Edmonton AB, T5J 3V9. No: 21717572. CAMBRIDGE WESTERN LEASEHOLDS LIMITED Extra-Provincial Corp Registered. 96 Nov 27 Registered Address: 4500-855 2 St SW, Calgary AB, T2P 4K7. No: 21718439. BROWN MACHINERY LTD. Extra-Provincial Corp Registered. 96 Nov 25 Registered Address: 2200-736 6 Ave SW, CALGARYAB, T2P 3T7. No: 21717920. CAMROSE 4-H DISTRICT COUNCIL SOCIETY Alberta Society Incorporated. 96 Nov 22 Registered Address: 4909C-48 St, Camrose AB T4V 1L7. No: 50718128. BROWN STAR HOLDINGS INC. Alberta Business Corporation Incorporated. 96 Nov 25 Registered Address: 800-11012 Macleod Tr S, CALGARYAB, T2J 6A5. No: 20717966. CAN-PAC PACKAGING INC. Alberta Business Corporation Incorporated. 96 Dec 13 Registered Address: 23 Danforth Cres, St Albert AB T8N 4W8. No: 20718221. BRRR QUACKY'S VENTURES LTD. Alberta Business Corporation Incorporated. 96 Dec 02 Registered Address: 5024 3 Ave, Edson AB, T7E 1V3. No: 20719232. CANADIAN AGRA FOODS INC. Dominion Corporation Registered. 96 Dec 02 Registered Address: 1500-10180 101 St, Edmonton AB, T5J 4K1. No: 21719158. BUNZL ACQUISITION CANADA, INC. Alberta Business Corporation Incorporated. 96 Dec 17 Registered Address: 1200-700 2 St SW, Calgary AB, T2P 2V5. No: 20719257. CANADIAN COMPLIANCE TRAINING INC. Alberta Business Corporation Incorporated. 96 Nov 22 Registered Address: 96 Big Springs Dr, Airdrie AB, T4A 1K2. No: 20717803. BURNHAM (CANADA) LTD. Extra-Provincial Corp Registered. 96 Nov 26 Registered Address: 1000 - 400 3rd Avenue SW, Calgary AB, T2P 4H2. No: 21718429. CANADIAN HICKORY FARMS, LTD. Extra-Provincial Corp Registered. 96 Nov 25 Registered Address: 700-401 9 Ave SW, Calgary AB, T2P 3C5. No: 21717931. C & B PRIMROSE HOLDINGS INC. Alberta Business Corporation Incorporated. 96 Nov 29 Registered Address: 147 Lake Placid Pl SE, Calgary AB, T2J 5R6. No: 20718808. CANADIAN HORTICULTURAL CONSULTING & DESIGN LTD. Alberta Business Corporation Incorporated. 96 Nov 25 Registered Address: 324 Dieppe Blvd, Lethbridge AB, T1J 3X1. No: 20717916. C.E.S. INTERNATIONAL (ALTA) INC. Alberta Business Corporation Incorporated. 96 Dec 16 Registered Address: 303-8540 109th St, Edmonton AB, T6G 1E6. No: 20719043. CANADIAN PETROLEUM KAZAKSTAN LTD. Alberta Business Corporation Incorporated. 96 Nov 29 Registered Address: 635 8 Ave SW #1500, Calgary AB T2P 3Z1. No: 20718818. C.J. OCHRAN CONTRACTING (1996) LTD. Alberta Business Corporation Incorporated. 96 Nov 27 Registered Address: 5214 50 St, High Prairie AB, T0G 1E0. No: 20718380. CANADIAN RURAL COMPUTER SERVICES INC. Alberta Business Corporation Incorporated. 96 Nov 22 Registered Address: 101-718 12 Ave SW, Calgary AB, T2R 0H7. No: 20717547. C.R.S. EXPRESS INC. Extra-Provincial Corp Registered. 96 Nov 29 Registered Address: 2-5233 49 Ave, Red Deer AB, T4N 6G5. No: 21719061. 82 THE ALBERTA GAZETTE, PART I, JANUARY 15, 1997 CANADIAN VAN LINES INTERMODAL MOVING SYSTEMS INC. Alberta Business Corporation Incorporated. 96 Nov 21 Registered Address: 640-1414 8 St SW, CALGARYAB, T2R 1J6. No: 20717630. 205 50 Ave W, Claresholm AB T0L 0T0. No: 50717558. CLARK CONSULTING CORP. Alberta Business Corporation Incorporated. 96 Nov 27 Registered Address: 4315 Brisebois Dr NW, Calgary AB, T2L 2G1. No: 20718339. CANAGRA DEVELOPMENT LTD. Alberta Business Corporation Incorporated. 96 Nov 26 Registered Address: 5310 17A Ave, Edmonton AB, T6L 1K6. No: 20718321. CLAW TECHNOLOGIES INC. Alberta Business Corporation Incorporated. 96 Dec 04 Registered Address: 200-209 19 St NW, Calgary AB, T2N 2H9. No: 20719514. CANAMEX TRUCKING SYSTEMS INC. Extra-Provincial Corp Registered. 96 Nov 28 Registered Address: 18835A 107 Ave, Edmonton AB T5S 1K3. No: 21718448. CLEARWATER SOCIETY SUPPORT SERVICES FOR SPECIAL NEEDS PERSONS Alberta Society Incorporated. 96 Dec 18 Registered Address: C/o Paulette Leer 4803 48 Ave Apt D, Rocky Mtn House AB T0M 1T1. No: 50719370. CANDO CAPITAL INC. Alberta Business Corporation Incorporated. 96 Dec 03 Registered Address: 2150-530 8 Ave SW, Calgary AB, T2P 3S8. No: 20719128. CMG-WORLDSOURCE FINANCIAL SERVICES INC. Dominion Corporation Registered. 96 Dec 11 Registered Address: 1219 14 Ave SW, Calgary AB T3C 0W1. No: 21718035. CANMORE DEVELOPMENTS LTD. Alberta Business Corporation Incorporated. 96 Dec 03 Registered Address: 405 Heffernan Dr, Edmonton AB, T6R 1W4. No: 20719119. COMMUNITY MARKETING SERVICES LTD. Alberta Business Corporation Incorporated. 96 Nov 26 Registered Address: 6-5221 46 St, Olds AB, T4H 1T5. No: 20718102. CAPITAL HEALTH REGION PHARMACISTS ASSOCIATION Alberta Society Incorporated. 96 Dec 16 Registered Address: 101 5124 122 St, Edmonton AB T6H 3S3. No: 50719440. COMP-EX GEOSERVICES CORP. Alberta Business Corporation Incorporated. 96 Nov 28 Registered Address: 2200- 736 6 Ave SW, Calgary AB, T2P 3T7. No: 20718622. CARR LEGGETT HOLDINGS LTD. Alberta Business Corporation Incorporated. 96 Nov 25 Registered Address: 1100-425 1 St SW, Calgary AB, T2P 3L8. No: 20717971. COMPOUND CAPITAL CORPORATION Alberta Business Corporation Incorporated. 96 Dec 05 Registered Address: 510-840 6 Ave SW, Calgary AB, T2P 3E5. No: 20717423. CASTLEROCK PROPERTIES INC. Alberta Business Corporation Incorporated. 96 Dec 03 Registered Address: 910-304 8 Ave SW, Calgary AB, T2P 1C2. No: 20719190. COMPUTEL NETWORKS LTD. Alberta Business Corporation Incorporated. 96 Nov 29 Registered Address: 200-10187 104 St, Edmonton AB, T5J OZ9. No: 20719033. CDS INC. Dominion Corporation Registered. 96 Dec 02 Registered Address: 630-300 5 Ave SW, Calgary AB, T2P 3C4. No: 21719314. CONNECTIONS TO LEARNING LTD. Alberta Business Corporation Incorporated. 96 Nov 22 Registered Address: 201-5015 50 Ave, Camrose AB, T4V 3P7. No: 20717718. CHEERS ACUPUNCTURE & HERBS INC. Alberta Business Corporation Incorporated. 96 Nov 27 Registered Address: 120-78 Ave NE, Calgary AB, T2K 0R2. No: 20718777. COOPER-BLACK PUBLISHING AND MARKETING SERVICES INC. Alberta Business Corporation Incorporated. 96 Nov 28 Registered Address: 801 1 St SE, High River AB, T1V 1E8. No: 20718520. CHITTAMO INC. Foreign Corporation Registered. 96 Dec 16 Registered Address: 8804 181 St, Edmonton AB, T5T 0Y6. No: 21713924. CHOWN ELECTRICAL (EDSON) LTD. Alberta Business Corporation Incorporated. 96 Dec 04 Registered Address: Ptsw 1/4 28 53 16 W OF 5TH. No: 20719358. COPPER AND BRASS SALES (CANADA), INC. Dominion Corporation Registered. 96 Nov 26 Registered Address: 2900-10180 101 St, Edmonton AB, T5J 3V5. No: 21718211. CHURCH RENOVATION DESIGN INC. Alberta Business Corporation Incorporated. 96 Dec 02 Registered Address: 200-201 Bear St, Banff AB, T0L 0C0. No: 20719241. CORMIE FARMS LTD. Alberta Business Corporation Incorporated. 96 Dec 05 Registered Address: 500-10150 100 St, Edmonton AB, T5J 0P6. No: 20719566. CIRCLE CGC RANCH CO. LTD. Alberta Business Corporation Incorporated. 96 Nov 25 Registered Address: A2019 20 Ave, Nanton AB, T0L 1R0. No: 20717918. COUNTRY REALTY INC. Alberta Business Corporation Incorporated. 96 Dec 03 Registered Address: 504-4600 Crowchild Trail NW, Calgary AB, T3A 2L6. No: 20719131. CLANSMAN CONSTRUCTION '94 LTD. Extra-Provincial Corp Registered. 96 Nov 28 Registered Address: 2401 Td Twr Edmonton Centre, Edmonton AB, T5J 2Z1. No: 21718799. CRASH HOLDINGS LTD. Alberta Business Corporation Incorporated. 96 Nov 25 Registered Address: 800-11012 Macleod Tr S, Calgary AB, T2J 6A5. No: 20717967. CLARESHOLM DO DROP IN SOCIETY Alberta Society Incorporated. 96 Dec 04 Registered Address: CREATING MILLIONAIRES INC. Alberta Business Corporation Incorporated. 96 Nov 27 Registered 83 THE ALBERTA GAZETTE, PART I, JANUARY 15, 1997 Address: 888-4445 Calgary Tr S, Edmonton AB, T6H 5R7. No: 20718345. DAMBERGER CONTRACTING INC. Alberta Business Corporation Incorporated. 96 Nov 25 Registered Address: Lot 7A Clairmont Mobile Home Park, Clairmont AB, T0H 0W0. No: 20717636. CREATIVE BUSINESS SOLUTIONS INC. Alberta Business Corporation Incorporated. 96 Dec 02 Registered Address: 405 Heffernan Dr, Edmonton AB, T6R 1W4. No: 20719109. DANNY WALKER ENTERPRISES LTD. Alberta Business Corporation Incorporated. 96 Dec 20 Registered Address: 210-5344 76 St, Red Deer AB, T4P 2A6. No: 20719626. CREATIVE CHANGES INC. Alberta Business Corporation Incorporated. 96 Nov 28 Registered Address: 461 72 Ave NE, Calgary AB, T2K 4Z1. No: 20718517. DCOM SERVICES INC. Alberta Business Corporation Incorporated. 96 Nov 25 Registered Address: 656 Oakwood Pl SW, Calgary AB, T2V 0K5. No: 20717932. CREATIVITY POWERHOUSE INC. Alberta Business Corporation Incorporated. 96 Dec 04 Registered Address: 208-1305 11 Ave SW, Calgary AB, T3C 3P6. No: 20719348. DCP TRANSPORT LTD. Alberta Business Corporation Incorporated. 96 Nov 27 Registered Address: 215-2003 McKnight Blvd NE, Calgary AB, T2E 6L2. No: 20718263. CREDIT COUNSELLING SERVICES OF ALBERTA LTD. Non-Profit Priv Asso Incorporated. 96 Dec 11 Registered Address: 4500 855 2 St SW, Calgary AB T2P 4K7. No: 51717928. DEBORAH SAWYER AND ASSOCIATES PSYCHOLOGICAL SERVICES, INC. Alberta Business Corporation Incorporated. 96 Nov 22 Registered Address: 1317 6 Ave S, Lethbridge AB, T1J 1A5. No: 20717646. CREIGHTON CONSULTING INC. Alberta Business Corporation Incorporated. 96 Dec 05 Registered Address: 487 Rundlelawn Way NE, Calgary AB, T1Y 3J4. No: 20719535. DENMAN OPERATING & CONSULTING LTD. Alberta Business Corporation Incorporated. 96 Nov 29 Registered Address: 2 Ferguson Prof Bldg 221 3 Ave NW, Slave Lake AB, T0G 2A1. No: 20718821. CRESCENT PUBLICATIONS LTD. Alberta Business Corporation Incorporated. 96 Nov 28 Registered Address: 1250-5555 Calgary Tr S, Edmonton AB, T6H 5P9. No: 20718522. DESRO TRUCKING LTD. Extra-Provincial Corp Registered. 96 Nov 21 Registered Address: 5300 Aspen Dr Box 554, Blackfalds AB, T0M 0J0. No: 21717529. CROMDALE CATERING CORP. Alberta Business Corporation Incorporated. 96 Nov 29 Registered Address: 1423 2 St NW, Calgary AB, T2M 2W2. No: 20718812. DESTINATION CONSULTANCY GROUP INC. Alberta Business Corporation Incorporated. 96 Nov 27 Registered Address: 207-6131 6 St SE, Calgary AB, T2H 1L9. No: 20718328. CRUACHAN ENTERPRISES LTD. Alberta Business Corporation Incorporated. 96 Nov 28 Registered Address: 7715 181 St, Edmonton AB, T5T 2A6. No: 20718655. DESTINATION RESORTS INC. Alberta Business Corporation Incorporated. 96 Dec 05 Registered Address: 3100-324 8 Ave SW, Calgary AB, T2P 2Z2. No: 20719548. CUTTER CREEK RESOURCES LTD. Alberta Business Corporation Continued. 93 Mar 18 Registered Address: 2-828 Coachbluff Cres SW, Calgary AB T3H 1A8. No: 20719059. DIAMOND STAR CONSULTING LTD. Alberta Business Corporation Incorporated. 96 Nov 25 Registered Address: 610-10117 Jasper Ave, Edmonton AB, T5J 1W8. No: 20717909. D & D BECKER & SONS LTD. Alberta Business Corporation Incorporated. 96 Nov 27 Registered Address: 56 Park Drive, Whitecourt AB, T7S 1S3. No: 20718334. DINOSAUR RESEARCH INSTITUTE Non-Profit Priv Asso Incorporated. 96 Dec 03 Registered Address: 144 4 Ave SW 1760 Sun Life Plaza, Calgary AB T2P 3N4. No: 51717670. D.A. FOULSTON TRUCKING CO. LTD. Extra-Provincial Corp Registered. 96 Dec 02 Registered Address: 5300 Aspen Dr, Blackfalds AB, T0M 0J0. No: 21719244. DION ENTERPRISES INC. Alberta Business Corporation Incorporated. 96 Dec 03 Registered Address: 201-9111 39 Ave, Edmonton AB, T6E 5Y2. No: 20719132. D.I.A.L. PRO SYSTEMS B.C. INC. Extra-Provincial Corp Registered. 96 Nov 22 Registered Address: 1800-350 7 Ave SW, Calgary AB, T2P 3N9. No: 21717789. DNM CONSULTING INC. Alberta Business Corporation Incorporated. 96 Dec 03 Registered Address: 1-5000 51 Ave, Red Deer AB, T4N 4H5. No: 20719150. D.L. & J. ENTERPRISES LTD. Alberta Business Corporation Incorporated. 96 Nov 19 Registered Address: Bay 10-4220 23 St NE, Calgary AB, T2E 6X7. No: 20718896. DONATE-A-CAR INC. Alberta Business Corporation Incorporated. 96 Dec 03 Registered Address: 1915 34 St SW, Calgary AB, T3E 2V7. No: 20719126. D.W. RECTOR ENTERPRISES INC. Alberta Business Corporation Incorporated. 96 Dec 03 Registered Address: 409 Kanell Dr, High River AB, T1V 1J6. No: 20719164. DOUG MATKOWSKI TRUCKING LTD. Alberta Business Corporation Incorporated. 96 Nov 22 Registered Address: 600-9835 101 Ave, Grande Prairie AB, T8V 5V4. No: 20717530. D' DANCE DIGS LTD. Alberta Business Corporation Incorporated. 96 Nov 29 Registered Address: 2187 Woodview Dr SW, Calgary AB T2W 3N8. No: 20718837. DR. ANTHONY ROBERTS LIMITED Foreign Corporation Registered. 96 Nov 25 Registered 84 THE ALBERTA GAZETTE, PART I, JANUARY 15, 1997 Address: 1500-10180 101 Street, Edmonton AB, T5J 4K1. No: 21717859. EDELMAN PUBLIC RELATIONS WORLD WIDE CANADA INC. Extra-Provincial Corp Registered. 96 Nov 22 Registered Address: 4500-855 2 St SW, Calgary AB, T2P 4K7. No: 21717584. DR. K.A. CLARK SCHOOL PARENTS SOCIETY Alberta Society Incorporated. 96 Dec 11 Registered Address: 8453 Franklin Ave, Ft. McMurray AB T9H 2J2. No: 50718285. DRAGON LIGHT PLASTICS CORPORATION Alberta Business Corporation Incorporated. 96 Nov 27 Registered Address: 803-128 2 Ave SE, Calgary AB, T2G 5J5. No: 20718775. EDMONTON 2000 MUSIC OF THE SPHERES CONFERENCE SOCIETY SOCIETE DE LA CONFERENCE MUSIPUE DES SPHERESEDMONTON, L'AN 2000 Alberta Society Incorporated. 96 Nov 28 Registered Address: 2500 10104 103 Ave, Edmonton AB T5J 1V3. No: 50717612. DRAGON OILFIELD CONSULTING LTD. Alberta Business Corporation Incorporated. 96 Nov 26 Registered Address: 1703 8 St, Nisku AB, T9E 7S8. No: 20718291. EDMONTON DIAL AN APPLIANCEMAN INC. Alberta Business Corporation Incorporated. 96 Dec 04 Registered Address: 9715 42 Ave, Edmonton AB, T6E 5P8. No: 20719360. DU RANCHLANDS CORPORATION Alberta Business Corporation Incorporated. 96 Nov 29 Registered Address: 1250 639 Fith Ave SW, Calgary AB, T2P OM9. No: 20719026. EDMONTON KAYAK SCHOOL INC. Alberta Business Corporation Incorporated. 96 Dec 02 Registered Address: 102-10171 Saskatchewan Dr, Edmonton AB, T6E 4R5. No: 20719210. DURA PHARMACEUTICALS, INC. Foreign Corporation Registered. 96 Nov 25 Registered Address: 2600-10180 101 St, Edmonton AB, T5J 3Y2. No: 21717927. EDMONTON ROOFING CO. LTD. Alberta Business Corporation Incorporated. 96 Dec 03 Registered Address: 1201 2 Twr 10060 Jasper Ave, Edmonton AB, T5J 4E5. No: 20719333. DVS CONSULTING INC. Alberta Business Corporation Incorporated. 96 Dec 03 Registered Address: 628 Forest Lane, Edmonton AB, T6R 2C4. No: 20719098. EDSAL ENTERPRISES INC. Alberta Business Corporation Incorporated. 96 Nov 27 Registered Address: 7723 95 St, Grande Prairie AB, T8V 4V3. No: 20718375. E. KAPP & ASSOCIATES INC. Alberta Business Corporation Incorporated. 96 Dec 04 Registered Address: 10 Harvest Lake Villas NE, Calgary AB, T3K 4K5. No: 20719494. EDU-CARE DAYCARE LTD. Alberta Business Corporation Incorporated. 96 Nov 27 Registered Address: 460-4445 Calgary Tr South, Edmonton AB T6H 5R7. No: 20717898. E. TOMA ENTERPRISES LTD. Alberta Business Corporation Incorporated. 96 Dec 10 Registered Address: NW 13-66-21-W4. No: 20716267. EH-1 INC. Alberta Business Corporation Incorporated. 96 Nov 25 Registered Address: 800-550 11 Ave SW, Calgary AB, T2R 1M7. No: 20717913. E.L.B. PROJECT MANAGEMENT LTD. Alberta Business Corporation Incorporated. 96 Nov 22 Registered Address: 101-9010 106 Ave, Edmonton AB, T5H 4K3. No: 20718254. ELM INDUSTRIES INC. Alberta Business Corporation Incorporated. 96 Dec 05 Registered Address: 20 Varcrest Pl NW, Calgary AB, T3A 0B9. No: 20719571. EAST WIND FARMS LTD. Alberta Business Corporation Incorporated. 96 Dec 04 Registered Address: 115 2 Ave N, Vulcan AB, T0L 2B0. No: 20719512. ENERGY PLUS GLOBAL MARKETING INC. Alberta Business Corporation Incorporated. 96 Nov 29 Registered Address: 316-1167 Kensington Cres NW, Calgary AB, T2N 1X7. No: 20719022. ENSERCH ENERGY SERVICES (CANADA), INC. Foreign Corporation Registered. 96 Dec 17 Registered Address: 2900-10180 101 St, Edmonton AB, T5J 3V5. No: 21719179. EQUITY INFORMATION SERVICES CORP. Alberta Business Corporation Incorporated. 96 Nov 26 Registered Address: 1600-407 2 St SW, Calgary AB, T2P 2Y3. No: 20718116. EQUUS VENTURES INC. Alberta Business Corporation Incorporated. 96 Nov 26 Registered Address: 202-9644 54 Ave, Edmonton AB, T6E 5V1. No: 20718341. ESTATE STRATEGIES INC. Alberta Business Corporation Incorporated. 96 Nov 28 Registered Address: 2500-10155 102 St, Edmonton AB, T5J 4G8. No: 20718602. EURO GLOBE FINANCIAL MANAGEMENT INC. Alberta Business Corporation Incorporated. 96 Dec 02 85 THE ALBERTA GAZETTE, PART I, JANUARY 15, 1997 Registered Address: 164 Citadel Hills, Calgary AB, T3G 3T5. No: 20718990. Registered Address: 102-9908 Franklin Ave, Fort McMurray AB, T9H 2K5. No: 20718111. EVERSHINE AUTO DETAILING LTD. Alberta Business Corporation Incorporated. 96 Nov 26 Registered Address: 2104 41 St, Edmonton AB, T6L 6L2. No: 20718346. FORTUNE FINANCIAL MUTUAL FUNDS INC. Dominion Corporation Registered. 96 Nov 26 Registered Address: 800-11012 Macleod Tr S, Calgary AB, T2G 6A5. No: 21718166. EVESCO TRUCKING INC. Alberta Business Corporation Incorporated. 96 Dec 02 Registered Address: 100 McKerrell Cl SE, Calgary AB, T2Z 1M2. No: 20719238. FOWLER MOVING SYSTEMS LTD. Extra-Provincial Corp Registered. 96 Nov 26 Registered Address: 18035A 180 St, Edmonton AB, T5S 1K3. No: 21718255. EXCELLENCE REAL ESTATE EDMONTON LTD. Alberta Business Corporation Incorporated. 96 Dec 03 Registered Address: 102-10171 Saskatchewan Dr, Edmonton AB, T6E 4R5. No: 20718902. FRANKE HOLDINGS LTD. Alberta Business Corporation Incorporated. 96 Nov 25 Registered Address: 126 Elizabeth St, Okotoks AB, T0L 1T0. No: 20717982. EXECURENT SERVICES INC. Alberta Business Corporation Incorporated. 96 Nov 21 Registered Address: 102-10171 Saskatchewan Dr, Edmonton AB, T6E 4R5. No: 20717481. FRASER VALLEY BRICK & BLOCK SUPPLIES LTD. Alberta Business Corporation Continued. 92 Jan 02 Registered Address: 1 Porcelain Ave SE, Medicine Hat AB, T1A 3M1. No: 20718907. FABRICON SYSTEMS (ALBERTA) INC. Alberta Business Corporation Incorporated. 96 Nov 26 Registered Address: 1400-400 3 Ave SW, Calgary AB, T2P 4H2. No: 20718365. FRESH UN FRIES INC. Alberta Business Corporation Incorporated. 96 Dec 04 Registered Address: 805 Td Twr, Edmonton Centre, Edmonton AB, T5J 2Z1. No: 20719599. FAIR'S FAIR (FOR BOOK LOVERS) INC. Alberta Business Corporation Incorporated. 96 Dec 10 Registered Address: 47 Westwood Dr SW, Calgary AB T3C 2V8. No: 20717781. FRIENDS OF A.B. DALEY SOCIETY Alberta Society Incorporated. 96 Dec 06 Registered Address: 2113 20 St, Nanton AB, T0L 1R0. No: 50717972. FRIENDS OF THE FORT MCMURRAY MARTIAL ARTS CLUB Alberta Society Incorporated. 96 Dec 16 Registered Address: Box 5771, Fort McMurray AB T9H 4V9. No: 50719093. FARSIDE OIL & GAS LTD. Alberta Business Corporation Incorporated. 96 Dec 04 Registered Address: 200-209 19 St NW, Calgary AB, T2N 2H9. No: 20719605. FUTURE FIRST MORTGAGES INC. Alberta Business Corporation Incorporated. 96 Nov 26 Registered Address: 305-10509 81 Ave, Edmonton AB, T6E 1X7. No: 20718110. FEIST ENTERPRISES LTD. Alberta Business Corporation Continued. 88 Apr 13 Registered Address: 609-22 Sir Winston Churchill Ave, St Albert AB, T8N 1B4. No: 20718992. FUYUN TRADING LTD. Alberta Business Corporation Incorporated. 96 Nov 28 Registered Address: 14F Meadowlark Village, Edmonton AB, T5R 5X3. No: 20718503. FIRST STAR SECURITIES CORPORATION Alberta Business Corporation Incorporated. 96 Dec 11 Registered Address: 405-1167 Kensington Cres NW, Calgary AB T2N 1X7. No: 20718347. G.E. DODD STOCK FARM LTD. Alberta Business Corporation Incorporated. 96 Dec 02 Registered Address: 4834 50 St, Olds AB, T4H 1E4. No: 20718989. FIVE S INVESTMENTS INC. Alberta Business Corporation Incorporated. 96 Nov 27 Registered Address: 1B-333 2 St W, Brooks AB, T1R 1G4. No: 20718287. GANSON FARMS LTD. Alberta Business Corporation Incorporated. 96 Dec 16 Registered Address: 5025 51 Street, Lacombe AB, T4L 2A3. No: 20719046. FONATEL COMMUNICATIONS CORP. Alberta Business Corporation Incorporated. 96 Dec 05 Registered Address: 200-9707 110 St, Edmonton AB, T5K 2L9. No: 20719543. GCR CAPITAL CORP. Alberta Business Corporation Continued. 95 Mar 27 Registered Address: 1400-350 7 Ave SW, Calgary AB, T2P 3N9. No: 20717476. FOOTHILLS FAMILIES FOREMOST SOCIETY Alberta Society Incorporated. 96 Dec 05 Registered Address: 220 2 Ave SW, Black Diamond AB, T0L 0H0. No: 50717974. GEDDES PATCH SERVICES LTD. Alberta Business Corporation Incorporated. 96 Nov 27 Registered Address: 2-1227 9 Ave SE, Calgary AB, T2G 0S9. No: 20718292. FORD MOTOR COMPANY OF CANADA, LIMITED/FORD DU CANADA LIMITEE Extra-Provincial Corp Registered. 96 Nov 25 Registered Address: 1201-10060 Jasper Ave, Edmonton AB, T5J 4E5. No: 21717862. GENX ENTERPRISES LTD. Alberta Business Corporation Incorporated. 96 Nov 27 Registered Address: 908-5940 Macleod Tr SW, Calgary AB, T2H 2G4. No: 20718273. FORMCRETE LTD. Alberta Business Corporation Incorporated. 96 Nov 25 Registered Address: 800-11012 Macleod Tr S, Calgary AB, T2J 6A5. No: 20718001. GILBEY CANADA INC. Dominion Corporation Registered. 96 Nov 08 Registered Address: 3300-421 7 Ave SW, Calgary AB, T2P 4K9. No: 21716884. FORMULA SPORTS & MARINE LTD. Alberta Business Corporation Incorporated. 96 Nov 26 86 THE ALBERTA GAZETTE, PART I, JANUARY 15, 1997 GLENNAN ENTERPRISES LTD. Alberta Business Corporation Incorporated. 96 Nov 21 Registered Address: 4508 19 St SW, Calgary AB, T2T 4Y6. No: 20717610. GT1 LIMITED Alberta Business Corporation Incorporated. 96 Dec 03 Registered Address: 13616 118 Ave, Esdmonton AB, T5L 2M2. No: 20719116. G2 RESOURCES LTD. Alberta Business Corporation Incorporated. 96 Dec 18 Registered Address: 5025 51 St, Lacombe AB, T4L 2A3. No: 20719299. GLOBAL ANALYZER SERVICES LIMITED Alberta Business Corporation Incorporated. 96 Dec 05 Registered Address: 1000-400 3 Ave SW, CALGARYAB, T2P 4H2. No: 20717585. H.L. GORDON CONTRACTING CORP. Alberta Business Corporation Incorporated. 96 Dec 02 Registered Address: 107 50 St, Edson AB, T7E 1V1. No: 20719115. GOBI DESIGNS LTD. Alberta Business Corporation Incorporated. 96 Dec 03 Registered Address: 305-2218 30 St SW, Calgary AB, T3E 2L8. No: 20719168. HALLER FARMS LTD. Alberta Business Corporation Incorporated. 96 Nov 22 Registered Address: 110-4 Ave North, Three Hills AB, T0M 2A0. No: 20717533. GOLDBOARD MANAGEMENT LTD. Alberta Business Corporation Incorporated. 96 Nov 22 Registered Address: 600-12220 Stony Pl Rd, Edmonton AB, T5N 3Y4. No: 20717698. HALLIDAY MARKETING INC. Alberta Business Corporation Incorporated. 96 Dec 04 Registered Address: 105-540 18 Ave SW, Calgary AB, T2C OC5. No: 20719363. GOLDCORP INC. Dominion Corporation Registered. 96 Nov 26 Registered Address: 812A 16 Ave SW, Calgary AB, T2R 0S9. No: 21718112. HAMMOND OILFIELD SERVICES LTD. Alberta Business Corporation Incorporated. 96 Dec 04 Registered Address: 215-2003 McKnight Blvd. NE, Calgary AB, T2E 6L2. No: 20719603. GOLDEN ACRES GRAINS INC. Alberta Business Corporation Incorporated. 96 Nov 26 Registered Address: 300-9804 100 Ave, Grande Prairie AB, T8V OT8. No: 20718117. HAMPEL CONSTRUCTION LTD. Extra-Provincial Corp Registered. 96 Nov 27 Registered Address: 220-1 Hunts Dr, Drumheller AB, T0J 0Y6. No: 21719099. GOOD TASTE RESTAURANT INC. Alberta Business Corporation Incorporated. 96 Dec 10 Registered Address: 240-6005 103 St, Edmonton AB, T6H 2H3. No: 20719009. HANNA EMERGENCY TRAINING CENTER ASSOCIATION Alberta Society Incorporated. 96 Dec 05 Registered Address: 201 1 Ave East, Hanna AB, T0J 1P0. No: 50718042. GORDON CAPITAL CORPORATION CORPORATION GORDON CAPITAL Extra-Provincial Corp Registered. 96 Nov 29 Registered Address: 2900-10180 101 St, Edmonton AB, T5J 3V5. No: 21718908. HAP'S TRUCKING (1996) LTD. Alberta Business Corporation Incorporated. 96 Dec 05 Registered Address: 2900-10180 101 St, Edmonton AB, T5J 3V5. No: 20719540. GORDON COMMERCIAL REALTY INC. Alberta Business Corporation Incorporated. 96 Nov 27 Registered Address: 900-407 2 St SW, Calgary AB, T2P 2Y3. No: 20718361. HARVEST ACQUISITION CORP. Alberta Business Corporation Incorporated. 96 Dec 13 Registered Address: 1600-407 2 St SW, Calgary AB, T2P 2Y3. No: 20718809. GP TECHNOLOGIES LTD. Alberta Business Corporation Incorporated. 96 Dec 11 Registered Address: 11724 103 Ave, Edmonton AB T5K 0S7. No: 20717741. HARVEY WELDING LTD. Alberta Business Corporation Incorporated. 96 Nov 26 Registered Address: 102-9908 Franklin Ave, Fort McMurray AB, T9H 2K5. No: 20718108. GRECO BROS. DEVELOPMENT CORPOTATION Alberta Business Corporation Incorporated. 96 Nov 29 Registered Address: 1800-350 7 Ave SW, Calgary AB, T2P 3N9. No: 20718904. HEALTH OPTIONS INC. Alberta Business Corporation Incorporated. 96 Dec 05 Registered Address: 161 Signature Way, Calgary AB, T3H 2Y1. No: 20719555. GREENLAND (BROTHERS) MERCANTILE CO. LTD. Alberta Business Corporation Incorporated. 96 Nov 25 Registered Address: 1315 Lake Bonavista Dr SE, Calgary AB, T2J 0P3. No: 20717980. HEART RIDGE HOLDINGS LTD. Alberta Business Corporation Incorporated. 96 Dec 13 Registered Address: 405-1040 7 Ave SW, Calgary AB, T2P 3G9. No: 20719482. GREENTREE LANDSCAPES LTD. Alberta Business Corporation Incorporated. 96 Dec 04 Registered Address: 131 Riverstone Cove S.e., Calgary AB, T2C 4A3. No: 20719341. HEMISPHERE CAPITAL CORPORATION Extra-Provincial Corp Registered. 96 Nov 29 Registered Address: 350 7 Ave SW #1400, Calgary AB T2P 3N9. No: 21718593. GREGORY MIAZGA CONSULTING LTD. Alberta Business Corporation Incorporated. 96 Dec 05 Registered Address: 1528-10205 101 St, Edmonton AB, T5J 2Z2. No: 20719541. HEWLETT CONSULTING & CONTRACTING INC. Alberta Business Corporation Incorporated. 96 Nov 26 Registered Address: 4807 51 St, Grand Centre AB, TOA 1TO. No: 20718283. GREY CAT SOFTWARE INC. Alberta Business Corporation Incorporated. 96 Nov 28 Registered Address: 2815 Crawford Rd NW, Calgary AB, T2L 1E2. No: 20718637. HIGH ROAD INN CORP. Alberta Business Corporation Incorporated. 96 Nov 21 Registered Address: 800-550 11th Ave SW, Calgary AB, T2R 1M7. No: 20717746. 87 THE ALBERTA GAZETTE, PART I, JANUARY 15, 1997 HIGRADE LOGGING LTD. Extra-Provincial Corp Registered. 96 Nov 25 Registered Address: 350-601 7 Ave SW, CALGARYAB, T2P 2T5. No: 21717900. Incorporated. 96 Dec 03 Registered Address: 2020-10 St NW, Calgary AB, T2M 3M2. No: 20719345. ICM BUSINESS SERVICES INC. Alberta Business Corporation Incorporated. 96 Nov 25 Registered Address: 701-825 12 Ave SW, Calgary AB, T2R 0J2. No: 20717985. HIP JOINT PRODUCTIONS INC. Alberta Business Corporation Incorporated. 96 Nov 21 Registered Address: 10416 82 Ave NW, Calgary AB, T6E 2A2. No: 20717474. INDY SIGNS INC. Alberta Business Corporation Incorporated. 96 Nov 25 Registered Address: 4-4943 50 St, Red Deer AB, T4N 1Y1. No: 20717970. HOGAN TRANSPORTS, INC. Foreign Corporation Registered. 96 Nov 22 Registered Address: 1328 Mayor Magrath Drive South, Lethbridge AB, T1K 2R2. No: 21717450. INTEGRITY INVESTIGATIONS INC. Alberta Business Corporation Incorporated. 96 Dec 05 Registered Address: 325 3 St, Strathmore AB, T1P 1M4. No: 20719569. HOKE CONTROLS, LIMITED Extra-Provincial Corp Registered. 96 Dec 06 Registered Address: 1500-10180 101 St, Edmonton AB, T5J 4K1. No: 21717437. INTEGRITY MATTERS INC. Alberta Business Corporation Incorporated. 96 Dec 04 Registered Address: 37 Meadowood Crescent, Sherwood Park AB, T8A 0L6. No: 20719611. HOLIDAY INNS OF CANADA LTD. Extra-Provincial Corp Registered. 96 Dec 05 Registered Address: 3500 E Twr-855 2 St SW, Calgary AB, T2P 4J8. No: 21716301. INTERACT PROPERTY MANAGEMENT LTD. Alberta Business Corporation Incorporated. 96 Dec 05 Registered Address: M5-9509 156 St, Edmonton AB, T5P 4J5. No: 20719624. HONEYBEE DAYCARES INC. Alberta Business Corporation Incorporated. 96 Dec 04 Registered Address: 300-116 8 Ave SW, Calgary AB, T2P 1B3. No: 20719509. INTERCONTINENTIAL CONTRACTING LTD. Alberta Business Corporation Incorporated. 96 Nov 27 Registered Address: 104 Riverview Circle, Cochrane AB, T0W 0W4. No: 20718330. HONWAY ALARM SYSTEMS INC. Alberta Business Corporation Incorporated. 96 Dec 02 Registered Address: 505-777 8 Ave SW, Calgary AB, T2P 3R5. No: 20719226. INTERNATIONAL PRODUCTIVITY SOLUTIONS INC. Alberta Business Corporation Incorporated. 96 Nov 28 Registered Address: 1330-734 7 Ave SW, Calgary AB, T2P 3P8. No: 20718604. HOOK TRUCKING (1996) LTD. Alberta Business Corporation Incorporated. 96 Nov 25 Registered Address: 801-10060 Jasper Ave, Edmonton AB, T5J 3R8. No: 20717973. INTERNATIONAL WEB INC. Alberta Business Corporation Incorporated. 96 Nov 26 Registered Address: 863 Millbourne Road East, Edmonton AB, T6K OS4. No: 20718314. HUNG'S AUTO CENTRE PARTS LTD. Alberta Business Corporation Incorporated. 96 Nov 26 Registered Address: 3500-350 7 Ave SW, Calgary AB, T2P 3N9. No: 20718366. INVESTBANK A.B. CORPORATION Alberta Business Corporation Incorporated. 96 Dec 10 Registered Address: 4949 Barlow Tr SE, Calgary AB, T2B 3B5. No: 20714317. HUNT'S NEWFOUNDLAND TRUCKING LTD. Extra-Provincial Corp Registered. 96 Nov 21 Registered Address: 1720 111 Ave SW, Calgary AB, T2W 1R5. No: 21717435. J & D HOLDINGS (1996) LTD. Alberta Business Corporation Incorporated. 96 Nov 22 Registered Address: 102-5300 50 St, Stony Plain AB, T7Z 1T8. No: 20717609. HYDRANT RESTAURANT AND PUB LTD. Alberta Business Corporation Incorporated. 96 Nov 26 Registered Address: 10249 107 St, Edmonton AB, T5J 1K1. No: 20718107. J & K AUTO SERVICE LTD. Alberta Business Corporation Incorporated. 96 Nov 29 Registered Address: 2200-411 1 St SE, Calgary AB, T2G 5E7. No: 20719048. HYMAN ATHOL TRANSPORT LTD. Alberta Business Corporation Incorporated. 96 Nov 05 Registered Address: 96 Applewood Dr SE, Calgary AB, T2A 7P7. No: 20718462. J.D.D. HOLDINGS LTD. Alberta Business Corporation Incorporated. 96 Nov 28 Registered Address: 51150 50 Ave, Two Hills AB, T0B 4K0. No: 20718925. HZ CONSULTING & UNIQUE SERVICES LTD. Alberta Business Corporation Incorporated. 96 Nov 22 Registered Address: 215-2003 McKnight Blvd. NE, Calgary AB, T2E 6L2. No: 20717808. J-DAN ENTERPRISES LTD. Alberta Business Corporation Incorporated. 96 Nov 29 Registered Address: 9715 42 Ave, Edmonton AB, T6E 5P8. No: 20718959. I.E. SERVICES INC. Alberta Business Corporation Incorporated. 96 Nov 25 Registered Address: 37 Century Estates 52150 Rge Rd 221, Sherwood Aprk AB, T8E 1C8. No: 20717906. JACK MACHTANS MECHANICAL SERVICES LTD. Alberta Business Corporation Incorporated. 96 Nov 21 Registered Address: 204-7104 109 Treet, Edmonton AB, T6G 1B8. No: 20717472. I.XL BRICK SUPPLIES LTD. Alberta Business Corporation Continued. 87 Mar 19 Registered Address: 1 Porcelain Ave SE, Medicine Hat AB, T1A 3M1. No: 20718923. JACKSON HOUSE INVESTMENT GROUP INC. Alberta Business Corporation Incorporated. 96 Dec 02 Registered Address: 201-8820A Macleod Tr S, Calary AB, T2H 0M4. No: 20718987. IAN T. KROLL PROFESSIONAL CORPORATION Alberta Medical Professional Corporation 88 THE ALBERTA GAZETTE, PART I, JANUARY 15, 1997 JAMES FANTUZ ARCHITECT LTD. Alberta Business Corporation Incorporated. 96 Dec 04 Registered Address: 421 13 St NW, Calgary AB, T2N 1Z3. No: 20719481. 14607 78 Ave, Edmonton AB T5R 3C4. No: 21717550. KACE CONSULTANTS LTD. Alberta Business Corporation Incorporated. 96 Dec 03 Registered Address: 827 Lake Twintree Cres SE, Calgary AB, T2P 2W4. No: 20719127. JAMES S. MCKEE PROFESSIONAL CORP. Alberta Business Corporation Incorporated. 96 Nov 28 Registered Address: 800-11012 Macleod Tr S, Calgary AB, T2J 6A5. No: 20718617. KANSAS RIDGE CARRIERS LTD. Alberta Business Corporation Incorporated. 96 Nov 25 Registered Address: 801 11 Ave SE, Slave Lake AB, T0G 2A0. No: 20717904. JAPANESE TRAVELLERS MEDICAL LIASON SERVICES INC. Alberta Business Corporation Incorporated. 96 Nov 26 Registered Address: 232 Marmot Cres, Banff AB, TOL OCO. No: 20718268. KARLINDA FARM LTD. Alberta Business Corporation Incorporated. 96 Nov 22 Registered Address: 103-2 Ave West, Brooks AB, T1R 1B6. No: 20717537. JEFFREY M. FORESTER PROFESSIONAL CORPORATION Alberta Legal Professional Corporation Incorporated. 96 Dec 17 Registered Address: 4710 50 St, Leduc AB T9E 6W2. No: 20719106. KATIA'S TRANSPORT LTD. Alberta Business Corporation Incorporated. 96 Dec 03 Registered Address: 2531 46A St, Edmonton AB, T6L 3X7. No: 20719478. JEFFREY ROBERT CHARLTON PROFESSIONAL CORPORATION Alberta Business Corporation Incorporated. 96 Dec 04 Registered Address: 11724 103 Ave, Edmonton AB, T5K 0S7. No: 20719601. KBL CONDUCTIVE LTD. Alberta Business Corporation Incorporated. 96 Dec 12 Registered Address: 10723 127 St, Edmonton AB, T5M 0S4. No: 20718613. JJRAB FARMS LTD. Alberta Business Corporation Incorporated. 96 Dec 16 Registered Address: 5025 51 Street, Lacombe AB, T4L 2A3. No: 20719035. KEN CULLUM PROFESSIONAL CORPORATION Alberta Dental Professional Corporation Incorporated. 96 Nov 21 Registered Address: 302-2018 Sherwood Dr, Sherwood Park AB, T8A 5V3. No: 20717617. JOHN ROSS PAINTING LTD. Alberta Business Corporation Incorporated. 96 Dec 13 Registered Address: 621 11 Ave NE, Calgary AB, T2E 0Z8. No: 20719060. KENNETH NEWBY TRUCKING, INC. Foreign Corporation Registered. 96 Dec 16 Registered Address: 15922 121 A Ave, Edmonton AB, T5V 1B5. No: 21717940. JOSEPH J. MARTIN INSURANCE BROKERS LIMITED Extra-Provincial Corp Registered. 96 Dec 16 Registered Address: 217 Mount Allan Circle SE, Calgary AB, T2Z 2A2. No: 21719162. KENTREXS INTERNATIONAL INC. Alberta Business Corporation Incorporated. 96 Nov 25 Registered Address: 350-603 7 Ave SW, Calgary AB, T2P 2T5. No: 20717923. JOSHUA CHRISTIAN SCHOOL SOCIETY Alberta Society Incorporated. 96 Dec 11 Registered Address: 999 8 St SW #360, Calgary AB T2R 1J5. No: 50718350. KENUS FARMS LTD. Alberta Business Corporation Incorporated. 96 Dec 04 Registered Address: 131 50 Ave W, Claresholm AB. No: 20719517. JUMBO CAR WASH (SOUTH SIDE) INC. Alberta Business Corporation Incorporated. 96 Dec 02 Registered Address: 800-10310 Jasper Ave, Edmonton AB, T5J 2W4. No: 20719087. KINGHAVEN RESOURCES LIMITED Alberta Business Corporation Continued. 82 Dec 30 Registered Address: 400 3 Ave SW, Calgary AB, T2P 4H2. No: 20719687. JUMPIN' JAX PLAYHOUSE & AMUSEMENTS INC. Alberta Business Corporation Incorporated. 96 Nov 28 Registered Address: 1301-5555 Calgary Trail S, Edmonton AB, T6H 5P9. No: 20718666. KM ENGINEERING INC. Extra-Provincial Corp Registered. 96 Dec 13 Registered Address: 3 Shannon Hill SW, Calgary AB, T2Y 2Y6. No: 21714726. JUST IMAGINE INNOVATIONS INC. Alberta Business Corporation Incorporated. 96 Nov 21 Registered Address: 680-140 4 Ave SW, Calgary AB, T2P 3N3. No: 20717506. KOKOPELLI CHOIR ASSOCIATION Alberta Society Incorporated. 96 Dec 11 Registered Address: 10225 121 St, Edmonton AB T5N 1K6. No: 50718298. K J SOFTWARE CONSULTANTS LTD. Alberta Business Corporation Incorporated. 96 Nov 21 Registered Address: 666 Hawkhill Place NW, Calgary AB, T3G 3M5. No: 20717717. KYLEDON LTD. Alberta Business Corporation Incorporated. 96 Dec 05 Registered Address: 388 Hawkcliffe Way NW, Calgary AB, T3G 2X1. No: 20719536. K. SHOKER INC. Alberta Business Corporation Incorporated. 96 Nov 25 Registered Address: Plan 7510480 Block 1 Lot 6. No: 20718101. L.N.A.T. ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Nov 29 Registered Address: 34 Canterbury Lane, Sherwood Park AB, T8H 1C9. No: 20718949. K.D.N. DISTRIBUTION AND WAREHOUSING LTD. Extra-Provincial Corp Registered. 96 Dec 20 Registered Address: 1120-One Thornton Court, Edmonton AB, T5J 2E7. No: 21719644. LASER CONTRACTS INC. Alberta Business Corporation Incorporated. 96 Nov 22 Registered Address: 5009 47th St, Lloydminster AB, T9V 0E8. No: 20717695. K.L.R. TRANSPORTATION LTD. Extra-Provincial Corp Registered. 96 Dec 11 Registered Address: 89 THE ALBERTA GAZETTE, PART I, JANUARY 15, 1997 LEIBEL & COMPANY LIMITED Alberta Business Corporation Incorporated. 96 Nov 25 Registered Address: 400-10357 109 St, Edmonton AB, T5J 1N3. No: 20717908. MACKENZIE FINANCIAL CORPORATION-CORPORATION FINANCIERE MACKENZIE Extra-Provincial Corp Registered. 96 Nov 22 Registered Address: Ste 3810-855 2nd St SW, Calgary AB, T2P 4J8. No: 21717777. LEIBEL'S HOLDINGS LTD. Alberta Business Corporation Incorporated. 96 Nov 29 Registered Address: 175 Douglas Woods Grove SE, Calgary AB, T2Z 2H1. No: 20718928. MAGPIE MECHANICAL LTD. Alberta Business Corporation Incorporated. 96 Dec 03 Registered Address: 630-11012 Macleod Trail S, Calgary AB, T2J 6A5. No: 20719171. LEON'S TRUCKING & TRENCHING LTD. Alberta Business Corporation Incorporated. 96 Dec 05 Registered Address: 10012 101 St, Peace River AB, T8S 1S2. No: 20719547. MAJOR OAK ACCOUNTING INC. Alberta Business Corporation Incorporated. 96 Nov 27 Registered Address: 14-51308 Range Rd 224, Sherwood Park AB, T8C 1H3. No: 20718787. LIGHT WALKERS INTERNATIONAL INC. Alberta Business Corporation Incorporated. 96 Dec 10 Registered Address: SW 1/4 S11 28 4 W5. No: 20711901. MAK ENTERPRISES LTD. Alberta Business Corporation Incorporated. 96 Nov 22 Registered Address: 165 Riverwood Cr SE, Calgary AB, T2C 4G1. No: 20717534. LINDAV HOLDINGS LTD. Extra-Provincial Corp Registered. 96 Nov 29 Registered Address: 2500-10104 103 Ave, Edmonton AB, T5J 1V3. No: 21719101. MAR-VIK HOME RENOVATIONS LTD. Alberta Business Corporation Incorporated. 96 Dec 05 Registered Address: 210-1207 11 Ave SW, Calgary AB, T3C 0M5. No: 20719625. LITERACY SERVICES OF CANADA LTD. Alberta Business Corporation Incorporated. 96 Nov 27 Registered Address: 404-10810 86 Ave, Edmonton AB, T6E 2B9. No: 20718270. MARATHON INVESTMENTS LIMITED Extra-Provincial Corp Registered. 96 Dec 17 Registered Address: 3700-400 3 Ave SW, Calgary AB, T2P 4H2. No: 21719460. LIZDAN HOLDINGS INC. Extra-Provincial Corp Registered. 96 Dec 02 Registered Address: 4500-855 2 St SW, Calgary AB, T2P 4K7. No: 21719240. MARRIOTT HOTELS OF CANADA LTD. Extra-Provincial Corp Registered. 96 Dec 09 Registered Address: 3500-855 2 St SW, Calgary AB T2P 4J8. No: 21717569. LORENZ STEEL SERVICES LTD. Alberta Business Corporation Incorporated. 96 Dec 17 Registered Address: 4 Ash Cres, St. Albert AB, T8N 3J3. No: 20719251. MARUSHA'S INC. Alberta Business Corporation Incorporated. 96 Nov 27 Registered Address: 60 Sundance NW, Edmonton AB, T5H 4B4. No: 20718358. LORNE WEEKS FARM LTD. Alberta Business Corporation Incorporated. 96 Nov 21 Registered Address: 4602 50 Ave, Lloydminster AB, T9V 0W3. No: 20717720. MASSINE HOLDINGS LIMITED Alberta Business Corporation Incorporated. 96 Dec 02 Registered Address: 16174 Shawbrooke Rd SW, Calgary AB, T2Y 3B3. No: 20719234. LUKEY FARMS LTD. Alberta Business Corporation Incorporated. 96 Dec 03 Registered Address: 200-427 5 St S, Lethbridge AB, T1J 2B6. No: 20719156. MAY CITY OILFIELD CONSULTING LTD. Alberta Business Corporation Incorporated. 96 Dec 17 Registered Address: 96 Dundee Cres, Penhold AB, T0M 1R0. No: 20719151. LUTHERAN CHURCH-CANADA, THE ALBERTA - BRITISH COLUMBIA DISTRICT INVESTMENTS LTD. Non-Profit Priv Asso Incorporated. 96 Dec 2 Registered Address: 100 10328 81 Ave., Edmonton AB T6E 1X2. No.: 51716646. MED-OPTIC SYSTEMS SOLUTIONS LTD. Alberta Business Corporation Incorporated. 96 Nov 28 Registered Address: 104-2003 14 St NW, Calgary AB, T2M 3N4. No: 20718513. LYNDALE COTTAGE INC. Alberta Business Corporation Incorporated. 96 Nov 25 Registered Address: 956 Burrows Cres, Edmonton AB, T6R 2L2. No: 20717962. MEDIAVENTURES NO. 16 INC. Dominion Corporation Registered. 96 Nov 27 Registered Address: 1200-700 2 St SW, Calgary AB, T2P 4V5. No: 21719096. LYONS BROOK TRUCKING LIMITED Extra-Provincial Corp Registered. 96 Nov 22 Registered Address: 1400-350 7 Ave SW, Calgary AB, T2P 3N9. No: 21717786. MEDIAVENTURES PRODUCTIONS NO. 4 INC. Extra-Provincial Corp Registered. 96 Nov 29 Registered Address: 700 2 St SW #1200, Calgary AB T2P 4V5. No: 21718627. M. JACQUES INC. Alberta Business Corporation Incorporated. 96 Nov 28 Registered Address: 96 Hawkford Cres NW, Calgary AB, T3G 3G4. No: 20718609. MERA MANAGEMENT LTD. Alberta Business Corporation Incorporated. 96 Nov 25 Registered Address: 500-630 4 Ave SW, Calgary AB, T2P 0J9. No: 20717912. M.C.E. PAINTING & DECORATING INC. Alberta Business Corporation Incorporated. 96 Dec 05 Registered Address: 170-1209 59 Ave SE, Calgary AB, T2H 2P6. No: 20719553. MERIT FRANKLIN BUILDING LTD. Alberta Business Corporation Incorporated. 96 Nov 26 Registered Address: 4500- 855 2 St SW, Calgary AB, T2P 4K7. No: 20718127. M.C.I. EXPRESS, INC. Foreign Corporation Registered. 96 Nov 29 Registered Address: 360-407 2 St SW, Calgary AB, T2P 2Y3. No: 21718703. 90 THE ALBERTA GAZETTE, PART I, JANUARY 15, 1997 METABOLIC MODULATORS RESEARCH LTD. Alberta Business Corporation Incorporated. 96 Nov 21 Registered Address: 888-10004 104 Ave, Edmonton AB, T5J 0K1. No: 20717755. Incorporated. 96 Nov 27 Registered Address: 400-604 1 St SW, Calgary AB, T2P 1M7. No: 20718281. MOSQUITO CREEK CATTLE CO. INC. Alberta Business Corporation Incorporated. 96 Nov 25 Registered Address: A2019 20 Ave, Nanton AB, T0L 1R0. No: 20717919. METIS NATION OF ALBERTA ASSOCIATION LOCAL COUNCIL #3003 EUREKA RIVER Alberta Society Incorporated. 96 Dec 18 Registered Address: Box 50, Eureka River AB T0H 1K0. No: 50719560. MOTION PUBLICATIONS LTD. Alberta Business Corporation Incorporated. 96 Dec 03 Registered Address: 1600-407 2 St SW, Calgary AB, T2P 2Y3. No: 20719214. MEZORA VENTURES LTD. Alberta Business Corporation Incorporated. 96 Dec 03 Registered Address: Se19 53 W5. No: 20719114. MOUNT ROYAL CONSULTING AGENCIES INC. Alberta Business Corporation Incorporated. 96 Nov 25 Registered Address: 701-825 12 Ave SW, Calgary AB, T2R 0J2. No: 20717993. MICHAEL AULD PROFESSIONAL CORPORATION Alberta Medical Professional Corporation Incorporated. 96 Dec 13 Registered Address: 3200-10180 101 St, Edmonton AB, T5J 3W8. No: 20718986. MOUNTAIN HOMES FOR HUMANITY SOCIETY Alberta Society Incorporated. 96 Dec 02 Registered Address: 518 2 St, Canmore AB T1W 2K5. No: 50717575. MIDAH COUTURE INC. Alberta Business Corporation Incorporated. 96 Dec 03 Registered Address: 17904 61 Ave, Edmonton AB, T6M 1T1. No: 20719084. MOUNTAIN VIEW COMMUNITIES FOUNDATION Non-Profit Priv Asso Incorporated. 96 Dec 16 Registered Address: 5221-46th St, #6, Olds AB T4H 1T5. No: 51718876. MIDEN ENTERPRISES LTD. Alberta Business Corporation Incorporated. 96 Dec 04 Registered Address: Plan 9122622 Lot 1. No: 20719527. MUIRHEAD HILL CATTLE CO. LTD. Alberta Business Corporation Incorporated. 96 Nov 25 Registered Address: A2019 20 Ave, Nanton AB, T0L 1R0. No: 20717917. MILL CREEK COLLIERY BAND SOCIETY Alberta Society Incorporated. 96 Dec 02 Registered Address: 9332 93 St, Edmonton AB, T6L 3T8. No: 50717624. MILLS SYSTEMS SOLUTIONS INC. Alberta Business Corporation Incorporated. 96 Nov 29 Registered Address: 10081 Hamptons Blvd. NW, Calgary AB, T3A 5A8. No: 20719032. MYCOM CANADA LIMITED Extra-Provincial Corp Registered. 96 Dec 03 Registered Address: 3716 61 Ave SE 204, Calgary AB T2C 1Z4. No: 21719365. MYM SYSTEMS CONSULTING LTD. Alberta Business Corporation Incorporated. 96 Dec 09 Registered Address: 218 Signal Hill Pl SW, Calgary AB T3H 2M5. No: 20717778. MIYWASIN SOCIETY OF ABORIGINAL SERVICES (MEDICINE HAT) Alberta Society Incorporated. 96 Dec 10 Registered Address: 1251 1 Ave SW, Medicine Hat AB T1A 8B4. No: 50718310. MJS RECYCLING 2000 INC. Alberta Business Corporation Incorporated. 96 Nov 27 Registered Address: 400-1501 1 St SW, Calgary AB, T2R 0W1. No: 20718294. NATIVE POWER CANADA CORPORATION Dominion Corporation Registered. 96 Nov 22 Registered Address: 2401 Td Tower Edmonton Centre NW, Edmonton AB, T5J 2Z1. No: 21717479. MM INSPECTION SERVICES LTD. Alberta Business Corporation Incorporated. 96 Nov 22 Registered Address: 1600-407 2 St SW, Calgary AB, T2P 2Y3. No: 20717687. NATURAL P INC. Alberta Business Corporation Incorporated. 96 Nov 26 Registered Address: B100-9816 Hardin St, Fort McMurray AB, T9H 4K3. No: 20718308. MM INTERNATIONAL CONSULTING LTD. Alberta Business Corporation Incorporated. 96 Nov 22 Registered Address: 1600-407 2 St SW, Calgary AB, T2P 2Y3. No: 20717682. NETWORK CONSULTANTS INTERNATIONAL INC. Alberta Business Corporation Incorporated. 96 Dec 19 Registered Address: 99 Millrise Dr SW, Calgary AB, T2Y 2E1. No: 20719597. MOLGAT MARKETING LTD. Alberta Business Corporation Incorporated. 96 Nov 28 Registered Address: 525-435 4 Ave SW, Calgary AB, T2P 3A8. No: 20718524. NEW HOLLAND (CANADA) CREDIT COMPANY LTD. Extra-Provincial Corp Registered. 96 Nov 28 Registered Address: 855 2 St SW 3500 E Twr Bankers Hall, Calgary AB, T2P 4J8. No: 21718457. MONTE S. FORSTER PROFESSIONAL CORPORATION Alberta Legal Professional Corporation Incorporated. 96 Dec 11 Registered Address: 228 Woodside Way SW, Calgary AB T2W 3K8. No: 20718114. NEW WAYS INC. Alberta Business Corporation Incorporated. 96 Nov 25 Registered Address: 1100-425 1 St SW, Calgary AB, T2P 3L8. No: 20717964. MOOSEHILLS OILFIELD SERVICES LTD. Alberta Business Corporation Incorporated. 96 Dec 02 Registered Address: 4816 50 Ave, Bonnyville AB, T9N 2H2. No: 20719225. NEWCO HOLDINGS LTD. Alberta Business Corporation Incorporated. 96 Dec 02 Registered Address: 201-8820A Macleod Tr S, Calgary AB, T2H 0M4. No: 20718988. MORRISON SCIENTIFIC PROBLEM SOLVING INCORPORATED Alberta Business Corporation NEWELL INDUSTRIES CANADA INC. Extra-Provincial Corp Registered. 96 Nov 26 91 THE ALBERTA GAZETTE, PART I, JANUARY 15, 1997 Registered Address: 3500 - 855 2 Street SW, Calgary AB, T2P 4J8. No: 21718430. NORTH CENTRAL ALBERTA CHAPTER OF THE NATIONAL ASSOCIATION OF TEACHERS OF SINGING Alberta Society Incorporated. 96 Nov 26 Registered Address: 4808 116 St., Edmonton AB T6H 3R1. No: 50716406. NEWSLINK NETWORK CORPORATION Alberta Business Corporation Incorporated. 96 Nov 25 Registered Address: 800-11012 Macleod Tr S, Calgary AB, T2J 6A5. No: 20717995. NORM'S CRUDE OIL TRANSFER LTD. Alberta Business Corporation Incorporated. 96 Nov 29 Registered Address: 98 3 Ave W., Drumheller AB, T0J 0Y0. No: 20718919. NIHCO INTERNATIONAL (IMPORTS) LTD. Dominion Corporation Registered. 96 Nov 21 Registered Address: 2900-10180 101 St, Edmonton AB, T5J 3V5. No: 21717586. NORTHERN HAVEN SUPPORT SOCIETY Alberta Society Incorporated. 96 Dec 11 Registered Address: 1024 12 St SE, Slave Lake AB T0G 2A3. No: 50719149. NITE INN CORPORATION Alberta Business Corporation Incorporated. 96 Nov 28 Registered Address: 4510 Macleod Trail S, Calgary AB, T2G OA4. No: 20718544. NORTHRIDGE POWER CORP. Alberta Business Corporation Continued. 92 Apr 14 Registered Address: 111 5 Ave SW, Calgary AB, T2P 3Y6. No: 20719430. NO FRILLS CANADA CORP. Alberta Business Corporation Incorporated. 96 Nov 19 Registered Address: 10616 105 Ave, Edmonton AB, T5H OL2. No: 20718215. NOTA BENE CONSULTING LTD. Alberta Business Corporation Incorporated. 96 Nov 28 Registered Address: 56 Klamath Place SW, Calgary AB, T2P 2J3. No: 20718523. NO NAME RESOURCES INC. Alberta Business Corporation Continued. 92 Sep 21 Registered Address: 1000-665 8 St SW, Calgary AB, T2P 3K7. No: 20718493. NOVACAL ENERGY INC. Alberta Business Corporation Incorporated. 96 Nov 26 Registered Address: 403-47 Glamis Dr SW, Calgary AB, T3E 6S2. No: 20718415. NO REALTORS INC. Alberta Business Corporation Incorporated. 96 Nov 21 Registered Address: 196 Hidden Vale Cl NW, Calgary AB, T3A 5C6. No: 20717633. NOVITSKY FARMS LTD. Alberta Business Corporation Incorporated. 96 Dec 03 Registered Address: 600-9835 101 Ave, Grande Prairie AB, T8V 5V4. No: 20719332. NOBEL CAPITAL CORP. Alberta Business Corporation Incorporated. 96 Nov 26 Registered Address: 2150-530 8 Ave SW, Calgary AB, T2P 3S8. No: 20717899. NRWS WELL DATA MANAGEMENT SERVICES LTD. Alberta Business Corporation Incorporated. 96 Nov 25 Registered Address: 55 McHugh Rd NE, Calgary AB, T2E 7R5. No: 20717907. NSG TRANSPORT, INC. Foreign Corporation Registered. 96 Dec 02 Registered Address: 15922 121A Ave, Edmonton AB, T5V 1B5. No: 21719182. OASIS LANDSCAPE AND CONSTRUCTION LTD. Alberta Business Corporation Incorporated. 96 Nov 27 Registered Address: 102-8920 100 St, Edmonton AB, T6E 4Y8. No: 20718356. OCEAN TO OCEAN MANAGEMENT LTD. Extra-Provincial Corp Registered. 96 Nov 28 Registered Address: 2200-10155 102 St, Edmonton AB, T5J 4G8. No: 21718650. OMW HOLDINGS INC. Alberta Business Corporation Incorporated. 96 Nov 28 Registered Address: 200-10187 104 St, Edmonton AB, T5J 0Z9. No: 20718509. ONE WORKS LIMITED Alberta Business Corporation Incorporated. 96 Nov 27 Registered Address: 610-10117 Jasper Ave, Edmonton AB, T5J 1W8. No: 20718277. OPERATIONAL SERVICES, INC. Foreign Corporation Registered. 96 Nov 26 Registered Address: 3500-855 2 St SW, Calgary AB, T2P 4J8. No: 21718159. ORIOLE PARK COMMUNITY SOCIETY Alberta Society Incorporated. 96 Dec 16 Registered Address: 5 Ogden Ave, Red Deer AB T4N 5B2. No: 50718947. P. SPENCER & ASSOCIATES LTD. Alberta Business Corporation Incorporated. 96 Dec 02 92 THE ALBERTA GAZETTE, PART I, JANUARY 15, 1997 Registered Address: 400-10235 101 St, Edmonton AB, T5J 3G1. No: 20718979. POTENTIALS UNLIMITED INC. Alberta Business Corporation Incorporated. 96 Nov 25 Registered Address: 2100-520 5 Ave SW, Calgary AB, T2P 3R7. No: 20717926. P.D.Q. TRANSPORT INC. Foreign Corporation Registered. 96 Dec 02 Registered Address: 103-4061 Ogden Rd SE, Calgary AB, T2G 3P2. No: 21719104. POWERSOUND MULTIMEDIA PRODUCTION INC. Alberta Business Corporation Incorporated. 96 Nov 25 Registered Address: 2500-10155 102 St, Edmonton AB, T5J 4G8. No: 20717961. PARMOUNT HYDRAULICS LTD. Alberta Business Corporation Incorporated. 96 Dec 02 Registered Address: 406 2 Ave, Bassano AB T0J 0B0. No: 20718086. PRECISION SOUND CORPORATION Extra-Provincial Corp Registered. 96 Dec 11 Registered Address: 1600-144 4 Ave SW, Calgary AB, T2P 3N4. No: 21718013. PATRON EQUIPMENT SUPPLY (B.C.) LTD. Alberta Business Corporation Continued. 89 Dec 07 Registered Address: 1500-112 4 Ave SW, Calgary AB T2P 0H3. No: 20719520. PREMIER PORK LTD. Alberta Business Corporation Incorporated. 96 Dec 02 Registered Address: 5025 51 St, Lacombe AB, T4L 2A3. No: 20718980. PC ANSWERS CONSULTING INC. Alberta Business Corporation Incorporated. 96 Nov 21 Registered Address: 14220 Evergreen St SW, Calgary AB, T2Y 2W9. No: 20717782. PROACTA LTD. Alberta Business Corporation Incorporated. 96 Dec 02 Registered Address: 9913 100 Ave, Peace River AB, T8S 1S2. No: 20719243. PEGAZ ENERGIE INC. PEGAZ ENERGY INC. Dominion Corporation Registered. 96 Dec 17 Registered Address: 3250-700 2 St SW, Calgary AB, T2P 2W2. No: 21719213. PROGRESSIVE SIGN SERVICES AND LIGHTING INC. Alberta Business Corporation Incorporated. 96 Dec 04 Registered Address: 10740 St. Gabriel School Rd, Edmonton AB, T6A 3S8. No: 20719484. PELLEGRINI ENTERPRISES LTD. Extra-Provincial Corp Registered. 96 Dec 04 Registered Address: 25 Edis Close, Red Deer AB T4N 2E4. No: 21719666. PROTOCOL PROPERTIES (ALBERTA) INC. Alberta Business Corporation Incorporated. 96 Nov 29 Registered Address: 316-1167 Kensington Cres NW, Calgary AB, T2N 1X7. No: 20718985. PERPETUAL MOTION INCORPORATED Alberta Business Corporation Incorporated. 96 Nov 26 Registered Address: 302-111 14 Ave SE, Calgary AB, T2G 4Z8. No: 20718104. PTARMIGAN & ASSOCIATES LIMITED Alberta Business Corporation Incorporated. 96 Dec 04 Registered Address: 28 Mount Royal Dr, St.albert AB, T8N 1J4. No: 20719350. PERRAS HOLDINGS CORP. Alberta Business Corporation Incorporated. 96 Nov 25 Registered Address: 5228 50 St, Consort AB, T0C 1B0. No: 20717963. PYTHON CONTRACTING LTD. Alberta Business Corporation Incorporated. 96 Nov 27 Registered Address: 7723 95 St, Grande Prairie AB, T8V 4V3. No: 20718376. PERRY KREWAY PROFESSIONAL CORPORATION Alberta Dental Professional Corporation Incorporated. 96 Dec 18 Registered Address: 10946 81 St, Edmonton AB, T5H 1L5. No: 20719309. QUALITY AUTO SALES & INVESTMENTS INC. Alberta Business Corporation Incorporated. 96 Dec 05 Registered Address: 907 8 Ave NE, Calgary AB, T2E 0S2. No: 20719628. PHAN MERCANTILE CORP. Alberta Business Corporation Continued. 85 Apr 10 Registered Address: C200-9705 Horton Rd SW, Calgary AB T2V 2X5. No: 20719058. QUALITY GRADING LTD. Alberta Business Corporation Incorporated. 96 Dec 05 Registered Address: 56 Glencoe Blvd, Sherwood Park AB, T8A 2Z9. No: 20719519. PHOENIX CONSULTING INC. Alberta Business Corporation Incorporated. 96 Dec 04 Registered Address: 103 Edgemont Estates Dr NW, Calgary AB T3A 2M3. No: 20719095. QUICKFILE TAX SERVICES INC. Alberta Business Corporation Incorporated. 96 Nov 26 Registered Address: 229-4144A 97 St, Edmonton AB, T6E 5Y6. No: 20718363. PIKA MINING INC. Alberta Business Corporation Incorporated. 96 Dec 11 Registered Address: 268 Dovely Pl SE, Calgary AB, T2B 2K6. No: 20714886. QWEST PUBLISHING LTD. Alberta Business Corporation Incorporated. 96 Dec 04 Registered Address: 205 Calahoo Rd, Spruce Grove AB, T7X 1R1. No: 20719565. PINEHURST FINANCIAL CORP. Alberta Business Corporation Incorporated. 96 Nov 26 Registered Address: 2400-10303 Jasper Ave, Edmonton AB, T5J 3N6. No: 20718106. R & S THARLE FARMS LTD. Alberta Business Corporation Incorporated. 96 Dec 04 Registered Address: 115 2 Ave N, Vulcan AB, T0L 2B0. No: 20719510. PINNACLE TRADING INC. Alberta Business Corporation Incorporated. 96 Nov 22 Registered Address: 69 Citadel Crest Circle NW, Calgary AB, T3G 4G2. No: 20717788. R - JAY FARMS LTD. Alberta Business Corporation Incorporated. 96 Dec 16 Registered Address: Se1/4 S27 T31 R24 W4TH. No: 20719253. PLANET MARKETING INC. Alberta Business Corporation Incorporated. 96 Dec 04 Registered Address: 11419 Southdale Cose SW, Calgary AB, T2W 2N3. No: 20719367. R SOLE HOLDINGS LTD. Alberta Business Corporation Incorporated. 96 Nov 25 Registered Address: 800-11012 Macleod Tr S, Calgary AB, T2J 6A5. No: 20717968. 93 THE ALBERTA GAZETTE, PART I, JANUARY 15, 1997 R.D.J.3 COMPUTER CONSULTING INC. Alberta Business Corporation Incorporated. 96 Dec 03 Registered Address: 10508 Braeside Dr SW, Calgary AB, T2W 1B8. No: 20719175. RICH-KOR DEVELOPMENT INC. Alberta Business Corporation Incorporated. 96 Nov 25 Registered Address: 540-1010 1 St SW, Calgary AB, T2R 1K4. No: 20717976. R.H. STACEY HOLDINGS INCORPORATED Alberta Business Corporation Incorporated. 96 Dec 06 Registered Address: 10 McDougall Cr, Red Deer AB, T4R 1T3. No: 20716265. RIMEX SUPPLY (ALBERTA) LTD. Alberta Business Corporation Incorporated. 96 Dec 02 Registered Address: 1400-10303 Jasper Ave, Edmonton AB, T5J 3N6. No: 20718983. R.L. CAMPBELL PROFESSIONAL CORPORATION Alberta Dental Professional Corporation Incorporated. 96 Dec 16 Registered Address: 110 Brewster Dr, Hinton AB, T7V 1B4. No: 20715154. RISE RESOURCES INC. Alberta Business Corporation Incorporated. 96 Nov 28 Registered Address: 1303 Woodside Way, Airdrie AB, T4B 2H1. No: 20718647. RISING TIDE OIL AND GAS LTD. Alberta Business Corporation Incorporated. 96 Nov 22 Registered Address: 3500-855 2 St NW, Calgary AB, T2P 4J8. No: 20717721. RAINBOW LAMBDA SOCIETY OF CALGARY Alberta Society Incorporated. 96 Dec 11 Registered Address: 3916 Stanley Rd SW, Calgary AB T2S 2P3. No: 50719041. RIVAL ENTERPRISES INC. Alberta Business Corporation Incorporated. 96 Dec 19 Registered Address: 9844 106 St, Edmonton AB, T5K 1B8. No: 20719465. RANGER TRANSPORT LIMITED Extra-Provincial Corp Registered. 96 Nov 22 Registered Address: 1400 350 7 Ave SW, Calgary AB, T2P 3N9. No: 21717783. RANGEWEST TECHNOLOGIES LTD. Alberta Business Corporation Incorporated. 96 Nov 25 Registered Address: 5760 Buckboard Rd NW, Calgary AB, T3A 4R6. No: 20717910. RIVER RIDGE INDUSTRIES INC. Alberta Business Corporation Incorporated. 96 Dec 05 Registered Address: NE 28-50-23-W4. No: 20719623. ROCK 'N ROLL NETWORK INTERNATIONAL INC. Dominion Corporation Registered. 96 Dec 13 Registered Address: 17731 103 Ave, Edmonton AB, T5S 1N8. No: 21718967. RAS-DAM HOLDINGS LTD. Alberta Business Corporation Incorporated. 96 Dec 20 Registered Address: 1800-10104 103 Ave, Edmonton AB, T5J 0H8. No: 20719630. ROCKY MOUNTAIN BUILDING SYSTEMS INC. Alberta Business Corporation Incorporated. 96 Nov 25 Registered Address: 800-11012 Macleod Tr S, Calgary AB, T2J 6A5. No: 20717969. RATKE INVESTMENTS LTD. Alberta Business Corporation Incorporated. 96 Nov 22 Registered Address: 12503 47 Ave, Edmonton AB, T6H 0P3. No: 20717685. ROCKY MOUNTAIN ILLUSIONS GYMNASTICS CLUB Alberta Society Incorporated. 96 Dec 09 Registered Address: Po Box 8458, Canmore AB T1W 2V2. No: 50719008. RED LION TECHNOLOGY LTD. Alberta Business Corporation Incorporated. 96 Dec 05 Registered Address: 2200-736 6 Ave SW, Calgary AB, T2P 3T7. No: 20719533. ROCKY MOUNTAIN VACATIONS (CANADA) LTD. Alberta Business Corporation Incorporated. 96 Dec 02 Registered Address: 100-10328 81 Ave, Edmonton AB, T6E 1X2. No: 20719187. REDWATER FAMILY & SUPPORT ASSOCIATION Alberta Society Incorporated. 96 Dec 09 Registered Address: Plan 8727816, Redwater AB T0A 2W0. No: 50719067. ROTARY CLUB OF HINTON Alberta Society Incorporated. 96 Nov 28 Registered Address: 110 Brewster Dr, Hinton AB, T7V 1B4. No: 50717840. RENTWAY INC. Alberta Business Corporation Continued. 80 Feb 06 Registered Address: 2100-800 5 Ave SW, Calgary AB T2P 3T6. No: 20717587. RUMORS HAIR & TANNING SALON LTD. Alberta Business Corporation Incorporated. 96 Nov 26 Registered Address: 5401A 50 Ave, Taber AB, T1G 1V2. No: 20718118. RESORT PROPERTIES INC. Alberta Business Corporation Incorporated. 96 Dec 05 Registered Address: 1007-1520 4 St SW, Calgary AB, T2R 1H5. No: 20719639. RUSTE FARMS INC. Alberta Business Corporation Incorporated. 96 Dec 05 Registered Address: 300-10004 Jasper Ave, Edmonton AB, T5J 1R3. No: 20719648. REXTREME DESIGNS LIMITED Alberta Business Corporation Incorporated. 96 Nov 26 Registered Address: 39 Woodside Rd, Airdrie AB, T4B 2E4. No: 20718103. RUSTY PIPE MECHANICAL INC. Alberta Business Corporation Incorporated. 96 Nov 21 Registered Address: 4616 4 Ave SE, Calgary AB, T2A 0A2. No: 20717758. RYAN PETROTECH LTD. Alberta Business Corporation Incorporated. 96 Dec 04 Registered Address: 999 8 St SW Suite 360, Calgary AB, T2R 1J5. No: 20719361. S & B SUPPLY LTD. Alberta Business Corporation Incorporated. 96 Dec 03 Registered Address: 94 THE ALBERTA GAZETTE, PART I, JANUARY 15, 1997 1950-10205 101 St, Edmonton AB, T5J 2Z2. No: 20719185. SLAVE LAKE DENTURE CLINIC LTD. Alberta Business Corporation Incorporated. 96 Nov 27 Registered Address: Main Fl-14310 111 Ave, Edmonton AB, T5M 3Z7. No: 20718344. SAAM CONSULTING INC. Alberta Business Corporation Incorporated. 96 Nov 21 Registered Address: 201-1725 10th Ave SW, Calgary AB, T3C 0K1. No: 20717503. SMARTLINE DRAFTING INC. Alberta Business Corporation Incorporated. 96 Nov 28 Registered Address: 927 Ranch Estates Place NW, Calgary AB, T3G 1M5. No: 20718528. SADDLE MOUNTAIN FARMS LTD. Alberta Business Corporation Incorporated. 96 Dec 05 Registered Address: 600-9835 101 Ave, Grande Prairie AB, T8V 5V4. No: 20719552. SNO-PRO SLED PRODUCTS INC. Alberta Business Corporation Incorporated. 96 Nov 21 Registered Address: Bay 3-2625 18th St NE, Calgary AB, T2E 7E6. No: 20717495. SAMPSON INVESTMENTS LTD. Alberta Business Corporation Incorporated. 96 Nov 21 Registered Address: 5105 49th Street, Lloydmister AB, T9V 0K3. No: 20717509. SNYDER RIDGE FARMS LTD. Alberta Business Corporation Incorporated. 96 Nov 25 Registered Address: SE 6-29-1-W5. No: 20717925. SANDYNE OFFICE & COMPUTER SERVICES LTD. Alberta Business Corporation Incorporated. 96 Nov 26 Registered Address: 16525 115 St, Edmonton AB, T5X 3V3. No: 20718293. SOLV-EX ENGINEERING LTD. Alberta Business Corporation Incorporated. 96 Nov 25 Registered Address: 3700-400 3 Ave SW, Calgary AB, T2P 4H2. No: 20717996. SATRE CONSULTING INC. Alberta Business Corporation Incorporated. 96 Nov 29 Registered Address: 5 1 45 15 NW. No: 20718810. SOUND ADVICE PUBLISHING COMPANY INC. Alberta Business Corporation Incorporated. 96 Nov 27 Registered Address: 4 10 44 28 SW. No: 20718781. SAWATZKY'S IMAGINATION CORPORATION Extra-Provincial Corp Registered. 96 Dec 02 Registered Address: 2700-10155 102 St, Edmonton AB, T5J 4G8. No: 21719172. SPRING BAY RESOURCES INC. Alberta Business Corporation Incorporated. 96 Nov 22 Registered Address: 444 Woodhaven Pl SW, Calgary AB, T2W 5P1. No: 20717810. SCHANKS ATHLETIC CLUB LTD. Alberta Business Corporation Incorporated. 96 Dec 05 Registered Address: 600-5920 Macleod Tr S, Calgary AB, T2H 0K2. No: 20719622. STAR HYDRAULICS LTD. Alberta Business Corporation Incorporated. 96 Nov 28 Registered Address: 7410 Bulyea Ave, Fort McMurray AB, T9H 1B6. No: 20718653. SCOTT FOFONOFF WELDING LTD. Alberta Business Corporation Incorporated. 96 Dec 05 Registered Address: 704 Hammond Dr, Fox Creek AB, T0H 1P0. No: 20719621. STATER COMMUNICATIONS, INC. Dominion Corporation Registered. 96 Nov 21 Registered Address: 123 Deer Lane Road SE, Calgary AB, T2J 5S9. No: 21717545. SHAW FIBERLINK LTD. Extra-Provincial Corp Registered. 96 Dec 09 Registered Address: 900-630 3 Ave SW, Calgary AB T2P 4L4. No: 21717658. STUTCHBURY INSURANCE INC. Alberta Business Corporation Incorporated. 96 Dec 19 Registered Address: 300-10020 101A Ave, Edmonton AB, T5J 3G2. No: 20719568. SHAW'S HONEY FARMS LTD. Alberta Business Corporation Incorporated. 96 Dec 19 Registered Address: 5214 50 St, High Prairie AB, T0G 1E0. No: 20719415. SUNNY DRYCLEANING LTD. Alberta Business Corporation Incorporated. 96 Dec 04 Registered Address: 21-4810 40 Ave SW, Calgary AB, T3E 1E5. No: 20719508. SHEPPARD FAMILY PARK SOCIETY Alberta Society Incorporated. 96 Dec 16 Registered Address: #103 14 2 Ave SE, High River AB T1V 1G4. No: 50719281. SUPER RACE WORLD LTD. Alberta Business Corporation Incorporated. 96 Dec 04 Registered Address: 212-4209 99 St, Edmonton AB, T6E 5V7. No: 20719570. SILVER BULLET HOLDINGS LTD. Alberta Business Corporation Incorporated. 96 Nov 29 Registered Address: 5107 48 St, Lloydminster AB, T9V 0H9. No: 20718960. SWEDER BROTHERS HOLDINGS LTD. Alberta Business Corporation Incorporated. 96 Dec 02 Registered Address: 9927B Richmond Ave, Grande Prairie AB, T8V 0V1. No: 20719305. SILVER SAGE ENERGY INC. Alberta Business Corporation Continued. 93 Jun 17 Registered Address: 1401-500 4 Ave SW, Calgary AB, T2P 2V6. No: 20718290. SYMBOLS OF STRENGTH INC. Alberta Business Corporation Incorporated. 96 Nov 22 Registered Address: 215-2003 McKnight Blvd NE, Calgary AB, T2E 6L2. No: 20717728. SJK HOLDINGS INC. Alberta Business Corporation Incorporated. 96 Dec 14 Registered Address: 900-407 2 St SW, Calgary AB, T2P 2Y3. No: 20718481. T.A. TRUCKING LTD. Alberta Business Corporation Incorporated. 96 Dec 13 Registered Address: 2-221 3 Ave NW, Slave Lake AB T0G 2A1. No: 20718418. T.BIRD CONSULTING AND CONTRACTING LTD. Alberta Business Corporation Incorporated. 96 Dec 18 Registered Address: 1423 Coral Springs Landing NE, Calglary AB, T3J 3J7. No: 20719399. 95 THE ALBERTA GAZETTE, PART I, JANUARY 15, 1997 T.C. PROFESSIONAL GOLF SERVICES INC. Alberta Business Corporation Incorporated. 96 Dec 05 Registered Address: 1800-717 7 Ave SW, Calgary AB, T2P 0Z3. No: 20719617. THREE BOYZ SALVAGE LTD. Alberta Business Corporation Incorporated. 96 Dec 12 Registered Address: L14a B2 P 3621 WW. No: 20718008. THREE POINT SERVICE LTD. Alberta Business Corporation Incorporated. 96 Nov 29 Registered Address: 203-10139 157 St, Edmonton AB, T5P 2T9. No: 20718953. TECHNOLOGY DEVELOPMENTS, INC. Alberta Business Corporation Incorporated. 96 Dec 02 Registered Address: 230-900 6 Ave SW, Calgary AB, T2P 3K2. No: 20719201. TIMED COMPUTER SOLUTIONS LTD. Alberta Business Corporation Incorporated. 96 Nov 25 Registered Address: 183 Coral Keys Villas NE, Calgary AB, T3J 3L7. No: 20717915. TERRYCO HOLDINGS LTD. Alberta Business Corporation Incorporated. 96 Dec 05 Registered Address: 2900-10180 101 St, Edmonton AB, T5J 3V5. No: 20719539. TEXAS T RESOURCES INC. Extra-Provincial Corp Registered. 96 Nov 25 Registered Address: 2150-530 8 Ave SW, Calgary AB, T2P 3S8. No: 21717856. TIPPLING HOUSE INC. Alberta Business Corporation Incorporated. 96 Dec 03 Registered Address: 2800-10060 Jasper Ave, Edmonton AB, T5J 3V9. No: 20719133. THABTOS MAPPING & GRAPHICS LTD. Alberta Business Corporation Incorporated. 96 Nov 27 Registered Address: 70 Chippewa Rd, Sherwood Park AB, T8A 3Y1. No: 20718266. TIRE INNO-TECH INC. Alberta Business Corporation Incorporated. 96 Nov 29 Registered Address: 704 41 Ave NE, Calgary AB, T2E 3P7. No: 20718929. THE APEGGA EDUCATION FOUNDATION Alberta Society Incorporated. 96 Dec 13 Registered Address: 680 10020 101A Ave, Edmonton AB T5J 3G2. No: 50719268. TMP ENTERPRISES LTD. Alberta Business Corporation Incorporated. 96 Nov 27 Registered Address: 215-2003 McKnight Blvd NE, Calgary AB, T2E 6L2. No: 20718316. THE BARRON GROUP LTD. Alberta Business Corporation Incorporated. 96 Nov 22 Registered Address: 803 19 Ave NW, Calgary AB, T2M 0Z4. No: 20717787. TMS ROBERTSON INC. Alberta Business Corporation Incorporated. 96 Nov 27 Registered Address: 8-5602 4 St NW, Calgary AB, T2W 5K8. No: 20718317. THE CHICKEN ROASTER & GRILL INC. Alberta Business Corporation Incorporated. 96 Nov 26 Registered Address: 1444 Richland Rd NE, Calgary AB, T2E 5M6. No: 20718133. TOP DRAWER ENTERPRISES INC. Alberta Business Corporation Incorporated. 96 Dec 02 Registered Address: 2436-8770 170 St, Edmonton AB, T5T 4M2. No: 20719181. THE DINING CAR INC. Alberta Business Corporation Incorporated. 96 Dec 04 Registered Address: 11131 40 Ave, Edmonton AB, T6J OP9. No: 20719355. TOP MESSENGER SERVICES LTD. Alberta Business Corporation Incorporated. 96 Dec 11 Registered Address: 220-3016 19 St NE, Calgary AB T2E 6Y9. No: 20718355. THE GREAT WESTERN FOREST PRODUCTS COMPANY LIMITED Alberta Business Corporation Incorporated. 96 Dec 02 Registered Address: 1200-10303 Jasper Ave, Edmonton AB, T5J 3N6. No: 20718981. TORI SYSTEMS INC. Alberta Business Corporation Incorporated. 96 Dec 04 Registered Address: 112 Castlebrook Rd NE, Calgary AB, T3J 1R1. No: 20719609. TRENT'S WELDING LTD. Alberta Business Corporation Incorporated. 96 Nov 26 Registered Address: 1500-10665 Jasper Ave, Edmonton AB, T5J 3S9. No: 20718105. THE MANOR HOMES INTERNATIONAL BY DEMIFOND LTD. Alberta Business Corporation Incorporated. 96 Nov 22 Registered Address: 19 Westridge Rd NW, Edmonton AB, T5T 1B1. No: 20717700. TRI-CREATIVE OPTIONS INC. Alberta Business Corporation Incorporated. 96 Dec 05 Registered Address: 1500-10665 Jasper Ave, Edmonton AB, T5J 3S9. No: 20719634. THE PERSONAL MORTGAGE CORPORATION Alberta Business Corporation Incorporated. 96 Nov 26 Registered Address: 101-14020 128 Ave, Edmonton AB, T5L 4M8. No: 20718416. TRIPLE FIVE UNIVERSAL CORPORATION LTD. Alberta Business Corporation Incorporated. 96 Nov 26 Registered Address: 3000-Phase 3 8770 170 St, Edmonton AB, T5T 4M2. No: 20718414. THE SMITH GROUP (FINANCIAL) INC. Alberta Business Corporation Incorporated. 96 Dec 02 Registered Address: 400-10235 101 St, Edmonton AB, T5J 3G1. No: 20719117. TRIPLE FIVE VENTURES GROUP INC. Alberta Business Corporation Incorporated. 96 Nov 26 Registered Address: 3000-Phase 3 8770 170 St, Edmonton AB, T5T 4M2. No: 20718410. THE VARSCONA THEATRE ALLIANCE SOCIETY Alberta Society Incorporated. 96 Dec 02 Registered Address: 10329 83 Ave, Edmonton AB, T6E 2C6. No: 50717615. TRIPLE FIVE VENTURES INC. Alberta Business Corporation Incorporated. 96 Nov 26 Registered Address: 3000-Phase 3 8770 170 St, Edmonton AB, T5T 4M2. No: 20718412. THERMA SURGE INC. Alberta Business Corporation Incorporated. 96 Nov 27 Registered Address: 108-2841 109 St, Edmonton AB, T6H 6B7. No: 20718335. TROPICAL RENOVATIONS LTD. Alberta Business Corporation Incorporated. 96 Nov 28 Registered 96 THE ALBERTA GAZETTE, PART I, JANUARY 15, 1997 Address: 410 Riverpoint, Edmonton AB, T5A 4Z4. No: 20718611. WAGNER'S SEED FARM LTD. Alberta Business Corporation Incorporated. 96 Dec 17 Registered Address: 5025 51 St, Lacombe AB, T4L 2A3. No: 20719183. TRUSCAN PROPERTIES LIMITED PROPRIETES TRUSCAN LIMITEE Dominion Corporation Registered. 96 Dec 06 Registered Address: 421 7 Ave SW, Calgary AB, T2P 3Y8. No: 21717434. WAINWRIGHT STEAKHOUSE (1997) LTD. Alberta Business Corporation Incorporated. 96 Nov 25 Registered Address: 300-10004 Jasper Ave, Edmonton AB, T5J 1R3. No: 20717903. TRUSCAN PROPERTY CORPORATION CORPORATION IMMOBILIERE TRUSCAN Dominion Corporation Registered. 96 Nov 28 Registered Address: 421 7 Ave SW, Calgary AB T2P 3Y8. No: 21718840. WALLY VOS FARMS LTD. Alberta Business Corporation Incorporated. 96 Nov 22 Registered Address: 110-220 4 St S, Lethbridge AB, T1J 4J7. No: 20717791. TZIYON MANAGEMENT INC. Alberta Business Corporation Incorporated. 96 Dec 09 Registered Address: 220-3016 19 St NE, Calgary AB T2E 6Y9. No: 20718015. WELLTH HEALTH CORPORATION Alberta Business Corporation Incorporated. 96 Dec 04 Registered Address: 208-10109 106 St, Edmonton AB, T5J 3L7. No: 20719353. U-SUE INC. Alberta Business Corporation Incorporated. 96 Nov 26 Registered Address: 405 Huntley Way NE, Calgary AB, T2K 4Z7. No: 20718145. WEMBLEY PLAYGROUND SOCIETY Alberta Society Incorporated. 96 Dec 19 Registered Address: Post Office Bag 59, Wembley AB T0H 3S0. No: 50719676. ULTIMATE PROCESS SYSTEMS LTD. Alberta Business Corporation Incorporated. 96 Nov 26 Registered Address: 690 Romaniuk Road, Edmonton AB, T6R 1A5. No: 20718332. WESCLEAN EQUIPMENT & CLEANING SUPPLIES LTD. Dominion Corporation Registered. 96 Nov 21 Registered Address: 2200-10303 Jasper Ave, Edmonton AB, T5J 3N6. No: 21717453. ULTRA WELDING INSPECTION INC. Alberta Business Corporation Incorporated. 96 Nov 25 Registered Address: 404-10216 124 St, Edmonton AB, T5N 4A3. No: 20717921. WEST-CAN CONSULTING LTD. Alberta Business Corporation Incorporated. 96 Nov 21 Registered Address: 454 Hilton Cres NE, Medicine Hat AB, T1C 1E5. No: 20717628. UNIVERSAL LINK NETWORK LTD. Alberta Business Corporation Incorporated. 96 Nov 28 Registered Address: 1635 9 St NW, Calgary AB, T2M 3L5. No: 20718508. WESTERN CANADA OILFIELD EQUIPMENT LTD. Alberta Business Corporation Incorporated. 96 Dec 04 Registered Address: 418-715 5 Ave SW, Calgary AB, T2P 2X6. No: 20719346. VERNUS FARMS LTD. Alberta Business Corporation Incorporated. 96 Dec 03 Registered Address: 131 50 Ave W, Claresholm AB. No: 20719092. WESTRANGE CORP. Alberta Business Corporation Incorporated. 96 Nov 29 Registered Address: 1600-407 2 St SW, Calgary AB, T2P 2Y3. No: 20718924. VETMED INC. Alberta Business Corporation Incorporated. 96 Dec 03 Registered Address: 15016 63 St, Edmonton AB, T5A 2B8. No: 20719339. WETASKIWIN RADIATOR & SMALL ENGINE SALES & SERVICE LTD. Alberta Business Corporation Incorporated. 96 Nov 22 Registered Address: 101-5111 50 Ave, Wetaskiwin AB, T9A 0S5. No: 20717690. VICTOR LEBSACK FARMS LTD. Alberta Business Corporation Incorporated. 96 Dec 02 Registered Address: 115 2 Ave N, Vulcan AB, T0L 2B0. No: 20719228. WILDLIFE & COMPANY LTD. Alberta Business Corporation Incorporated. 96 Nov 27 Registered Address: 1120-635 8 Ave SW, Calgary AB, T2P 3M3. No: 20718253. VIMY VENTURES LTD. Alberta Business Corporation Incorporated. 96 Nov 30 Registered Address: 14-828 Coach Bluff Cr. SW, Calgary AB, T3H 1A8. No: 20718804. WILLIAM TRASK WELDING LTD. Alberta Business Corporation Incorporated. 96 Dec 05 Registered Address: SE 17-57-22 W4. No: 20719562. VISION PLASTICS LTD. Alberta Business Corporation Incorporated. 96 Dec 11 Registered Address: 9713 42 Ave, Edmonton AB, T6E 5P8. No: 20717935. WINDSHIELD SURGEON'S (RED DEER) LTD. Alberta Business Corporation Incorporated. 96 Dec 02 Registered Address: 1201 2 Twr-10060 Jasper Ave, Edmonton AB, T5J 4E5. No: 20719189. VISUAL RESEARCH TECHNOLOGIES INC. Alberta Business Corporation Incorporated. 96 Nov 21 Registered Address: 5 5 23 12 NW. No: 20717780. WINKFIELD HOLDINGS INC. Alberta Business Corporation Incorporated. 96 Dec 02 Registered Address: 3200-10180 101 St, Edmonton AB, T5J 3W8. No: 20719215. W. SCOTT HANEVELT PROFESSIONAL CORPORATION Alberta Certified General Accountants Prof Corp Incorporated. 96 Dec 05 Registered Address: 106-2020 Sherwood Dr, Sherwood Aprk AB, T8A 3H9. No: 20719528. WORLD OF VACATIONS LTD./UNIVERS DE VACANCES LTEE. Extra-Provincial Corp Registered. 96 Nov 22 Registered Address: 1400-700 2 St SW, Calgary AB, T2P 4V5. No: 21717773. W.T.M. MECHANICAL LTD. Alberta Business Corporation Incorporated. 96 Nov 26 Registered Address: 20 1 St N, Marwayne AB, TOB 2XO. No: 20718278. WOW MULTIMEDIA INC. Alberta Business Corporation Incorporated. 96 Nov 27 Registered 97 THE ALBERTA GAZETTE, PART I, JANUARY 15, 1997 Address: 273 Valley Ridge Green NW, Calgary AB, T3B 5L7. No: 20718295. 695831 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Nov 26 Registered Address: 142 1 Ave NW, Airdrie AB, T4B 2B8. No: 20695831. YELLOWHEAD ARROW LAUNCHERS ASSOCIATION Alberta Society Incorporated. 96 Dec 13 Registered Address: 261 Sunset Trailer Court, Hinton AB T7V 1R6. No: 50719321. 711892 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Dec 11 Registered Address: 216 Beaverglen Cl, Fort McMurray AB, T9H 2V3. No: 20711892. YORKVILLE INSURANCE SERVICES LTD. Extra-Provincial Corp Registered. 96 Dec 03 Registered Address: 1700-10405 Jasper Ave, Edmonton AB, T5J 3N4. No: 21719347. 717361 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Dec 10 Registered Address: 5-5501 61 St, Vegreville AB T9C 1N5. No: 20717361. YURI METELITSA PROFESSIONAL CORPORATION Alberta Medical Professional Corporation Incorporated. 96 Dec 02 Registered Address: 2800-10060 Jasper Ave, Edmonton AB, T5J 3V9. No: 20719206. 717439 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Nov 21 Registered Address: 2113 20 St, Nanton AB, T0L 1R0. No: 20717439. 2484182 NOVA SCOTIA COMPANY Extra-Provincial Corp Registered. 96 Dec 13 Registered Address: 1900-333 7 Ave SW, Calgary AB T2P 2Z1. No: 21718419. 717441 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Nov 21 Registered Address: 201-10318 111 St, Edmonton AB, T5K 1L2. No: 20717441. 3305805 CANADA INC. Dominion Corporation Registered. 96 Dec 05 Registered Address: 421 7 Ave SW, Calgary AB, T2P 3Y8. No: 21717431. 717444 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Nov 21 Registered Address: 5012B 48 St, Lloydminster AB, T9V 0H8. No: 20717444. 3305813 CANADA INC. Dominion Corporation Registered. 96 Dec 05 Registered Address: 421 7 Ave SW, Calgary AB, T2P 3Y8. No: 21717427. 717445 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Dec 06 Registered Address: 101-5019 49 Ave, Leduc AB, T9E 6T5. No: 20717445. 3407935 MANITOBA LTD. Extra-Provincial Corp Registered. 96 Dec 02 Registered Address: 15922 121A Ave, Edmonton AB, T5V 1B5. No: 21719154. 717446 ALBERTA LIMITED Alberta Business Corporation Incorporated. 96 Nov 21 Registered Address: 2200-736 6 Ave SW, Calgary AB, T2P 3T7. No: 20717446. 365563 BRITISH COLUMBIA LTD. Extra-Provincial Corp Registered. 96 Dec 05 Registered Address: 600-4911 51 St, Red Deer AB, T4N 6V4. No: 21717443. 717448 ALBERTA LIMITED Alberta Business Corporation Incorporated. 96 Nov 21 Registered Address: 2200-736 6 Ave SW, Calgary AB, T2P 3T7. No: 20717448. 4S CONSULTING INC. Alberta Business Corporation Incorporated. 96 Nov 29 Registered Address: 5720 Lodge Cres SW, Calgary AB T3E 5Y7. No: 20718831. 408137 B.C. LTD. Extra-Provincial Corp Registered. 96 Dec 05 Registered Address: 2100-855 2 St SW, Calgary AB, T2P 4J8. No: 21716932. 717449 ALBERTA LIMITED Alberta Business Corporation Incorporated. 96 Nov 21 Registered Address: 2200-736 6 Ave SW, Calgary AB, T2P 3T7. No: 20717449. 5 PENNY INVESTMENTS LTD. Alberta Business Corporation Incorporated. 96 Nov 21 Registered Address: 48 Headlands Close, Cochrane AB, T0L 0W1. No: 20717716. 717451 ALBERTA LIMITED Alberta Business Corporation Incorporated. 96 Nov 21 Registered Address: 2200-736 6 Ave SW, Calgary AB, T2P 3T7. No: 20717451. 503352 N.B. INC. Extra-Provincial Corp Registered. 96 Dec 04 Registered Address: 2500-10303 Jasper Ave, Edmonton AB, T5J 3N6. No: 21719691. 717452 ALBERTA LIMITED Alberta Business Corporation Incorporated. 96 Nov 21 Registered Address: 360-407 2 St, Calgary AB, T2P 2Y3. No: 20717452. 717455 ALBERTA LIMITED Alberta Business Corporation Incorporated. 96 Nov 21 Registered Address: 360-407 2 St, Calgary AB, T2P 2Y3. No: 20717455. 717456 ALBERTA LIMITED Alberta Business Corporation Incorporated. 96 Nov 21 Registered Address: 360-407 2 St, Calgary AB, T2P 2Y3. No: 20717456. 717457 ALBERTA LIMITED Alberta Business Corporation Incorporated. 96 Nov 21 Registered Address: 360-407 2 St, Calgary AB, T2P 2Y3. No: 20717457. 717458 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Nov 21 Registered 98 THE ALBERTA GAZETTE, PART I, JANUARY 15, 1997 Address: 9913 100 Ave, Peace River AB, T8S 1S2. No: 20717458. 717490 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Nov 21 Registered Address: 3500-855 2 St SW, Calgary AB, T2P 4J8. No: 20717490. 717460 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Nov 21 Registered Address: 9913 100 Ave, Peace River AB, T8S 1S2. No: 20717460. 717491 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Nov 21 Registered Address: 3500-855 2 St SW, Calgary AB, T2P 4J8. No: 20717491. 717461 ALBERTA INC. Alberta Business Corporation Incorporated. 96 Nov 21 Registered Address: 600-5920macleod Tr S, Calgary AB, T2H 0K2. No: 20717461. 717492 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Nov 21 Registered Address: 3500-855 2 St SW, Calgary AB, T2P 4J8. No: 20717492. 717463 ALBERTA INC. Alberta Business Corporation Incorporated. 96 Nov 21 Registered Address: 3400-707 8 Ave SW, Calgary AB, T2P 1H5. No: 20717463. 717494 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Nov 21 Registered Address: 800-550 11 Ave SW, Calgary AB, T2R 1M7. No: 20717494. 717464 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Nov 21 Registered Address: 1202-333 7 Ave SW, Calgary AB, T2P 2Z1. No: 20717464. 717512 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Nov 22 Registered Address: 124 Lake Moraine Pl SE, Calgary AB, T2J 2Y7. No: 20717512. 717465 ALBERTA INC. Alberta Business Corporation Incorporated. 96 Nov 21 Registered Address: 3400-707 8 Ave SW, Calgary AB, T2P 1H5. No: 20717465. 717514 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Nov 21 Registered Address: 1250-5555 Calgary Tr South, Edmonton AB, T6H 5P9. No: 20717514. 717466 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Nov 21 Registered Address: 5105 49th St, Lloydminster AB, T9V 0K3. No: 20717466. 717516 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Nov 21 Registered Address: 1250-5555 Calgary Tr South, Edmonton AB, T6H 5P9. No: 20717516. 717467 ALBERTA INC. Alberta Business Corporation Incorporated. 96 Nov 21 Registered Address: 3400-707 8 Ave SW, Calgary AB, T2P 1H5. No: 20717467. 717518 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Nov 21 Registered Address: 1250-5555 Calgary Tr South, Edmonton AB, T6H 5P9. No: 20717518. 717468 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Nov 21 Registered Address: 1640-700 4 Ave SW, Calgary AB, T2P 3J4. No: 20717468. 717519 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Nov 21 Registered Address: 1250-5555 Calgary Tr South, Edmonton AB, T6H 5P9. No: 20717519. 717470 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Nov 21 Registered Address: 5105 49th Street, Lloydminster AB, T9V 0K3. No: 20717470. 717520 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Nov 21 Registered Address: 1250-5555 Calgary Tr South, Edmonton AB, T6H 5P9. No: 20717520. 717471 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Nov 21 Registered Address: 1200-640 8 Ave SW, CALGARYAB, T2P 1G7. No: 20717471. 717521 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Nov 21 Registered Address: 800-407 2 St SW, Calgary AB, T2P 2Y3. No: 20717521. 717473 ALBERTA INC. Alberta Business Corporation Incorporated. 96 Nov 21 Registered Address: 201-93mcleod Ave, Spruce Grove AB, T7X 2Z9. No: 20717473. 717588 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Nov 22 Registered Address: 5009 47th St, Lloydminster AB, T9V 0E8. No: 20717588. 717482 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Nov 21 Registered Address: 3500-855 2 St SW, Calgary AB, T2P 4J8. No: 20717482. 717590 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Nov 21 Registered Address: 201A 3 Ave W, Hanna AB, T0J 1P0. No: 20717590. 717486 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Nov 21 Registered Address: 3500-855 2 St SW, Calgary AB, T2P 4J8. No: 20717486. 717592 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Nov 22 Registered Address: 5009 47th St, Lloydminster AB, T9V 0E8. No: 20717592. 717487 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Nov 21 Registered Address: 3500-855 2 St SW, Calgary AB, T2P 4J8. No: 20717487. 717593 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Nov 22 Registered Address: 5009 47th St, Lloydminster AB, T9V 0E8. No: 20717593. 717488 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Nov 21 Registered Address: 3500-855 2 St SW, Calgary AB, T2P 4J8. No: 20717488. 717594 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Nov 21 Registered 99 THE ALBERTA GAZETTE, PART I, JANUARY 15, 1997 Address: 2113 20 St, Nanton AB, T0L 1R0. No: 20717594. 717614 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Nov 22 Registered Address: 4500-855 2 St SW, Calgary AB, T2P 4K7. No: 20717614. 717595 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Nov 22 Registered Address: 5009 47th St, Lloydminster AB, T9V 0E8. No: 20717595. 717616 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Nov 22 Registered Address: 4500-855 2 St SW, Calgary AB, T2P 4K7. No: 20717616. 717596 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Nov 22 Registered Address: 5009 47th St, Lloydminster AB, T9V 0E8. No: 20717596. 717618 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Nov 22 Registered Address: 4500-855 2 St SW, Calgary AB, T2P 4K7. No: 20717618. 717597 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Nov 21 Registered Address: 2113 20 St, Nanton AB, T0L 1R0. No: 20717597. 717619 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Nov 22 Registered Address: 4500-855 2 St SW, Calgary AB, T2P 4K7. No: 20717619. 717598 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Nov 22 Registered Address: 5009 47th St, Lloydminster AB, T9V 0E8. No: 20717598. 717620 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Nov 22 Registered Address: 4500-855 2 St SW, Calgary AB, T2P 4K7. No: 20717620. 717599 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Nov 22 Registered Address: 5009 47th St, Lloydminster AB, T9V 0E8. No: 20717599. 717621 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Nov 22 Registered Address: 4500-855 2 St SW, Calgary AB, T2P 4K7. No: 20717621. 717600 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Nov 22 Registered Address: 5009 47th St, Lloydminster AB, T9V 0E8. No: 20717600. 717623 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Nov 22 Registered Address: 4500-855 2 St SW, Calgary AB, T2P 4K7. No: 20717623. 717601 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Nov 22 Registered Address: 5009 47th St, Lloydminster AB, T9V 0E8. No: 20717601. 717625 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Nov 22 Registered Address: 4500-855 2 St SW, Calgary AB, T2P 4K7. No: 20717625. 717602 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Nov 21 Registered Address: 9736 92 St, Edmonton AB, T6C 3S4. No: 20717602. 717626 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Nov 22 Registered Address: 4500-855 2 St SW, Calgary AB, T2P 4K7. No: 20717626. 717603 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Nov 22 Registered Address: 4602 50 Ave, Lloydminster AB, T9V 0W3. No: 20717603. 717627 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Nov 22 Registered Address: 4500-855 2 St SW, Calgary AB, T2P 4K7. No: 20717627. 717604 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Nov 21 Registered Address: 208-4245 97 St, Edmonton AB, T6E 5Y7. No: 20717604. 717629 ALBERTA INC. Alberta Business Corporation Incorporated. 96 Nov 22 Registered Address: 1130-1015 4th St SW, Calgary AB, T2P 3J4. No: 20717629. 717606 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Nov 22 Registered Address: 4602 50 Ave, Lloydminster AB, T9V 0W3. No: 20717606. 717631 ALBERTA INC. Alberta Business Corporation Incorporated. 96 Nov 22 Registered Address: 1130-1015 4th St SW, Calgary AB, T2P 3J4. No: 20717631. 717607 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Nov 22 Registered Address: 4602 50 Ave, Lloydminster AB, T9V 0W3. No: 20717607. 717632 ALBERTA INC. Alberta Business Corporation Incorporated. 96 Nov 22 Registered Address: 1130-1015 4th St SW, Calgary AB, T2P 3J4. No: 20717632. 717608 ALBERTA LIMITED Alberta Business Corporation Incorporated. 96 Nov 21 Registered Address: 2200-736 6 Ave SW, Calgary AB, T2P 3T7. No: 20717608. 717634 ALBERTA INC. Alberta Business Corporation Incorporated. 96 Nov 22 Registered Address: 1130-1015 4th St SW, Calgary AB, T2P 3J4. No: 20717634. 717611 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Nov 22 Registered Address: 4602 50 Ave, Lloydminster AB, T9V 0W3. No: 20717611. 717635 ALBERTA INC. Alberta Business Corporation Incorporated. 96 Nov 22 Registered Address: 1130-1015 4th St SW, Calgary AB, T2P 3J4. No: 20717635. 717613 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Nov 22 Registered Address: 1400-350 7 Ave SW, Calgary AB, T2P 3N9. No: 20717613. 717637 ALBERTA INC. Alberta Business Corporation Incorporated. 96 Nov 22 Registered 100 THE ALBERTA GAZETTE, PART I, JANUARY 15, 1997 Address: 1130-1015 4th St SW, Calgary AB, T2P 3J4. No: 20717637. 717655 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Nov 22 Registered Address: 2500-10104 103 Ave, Edmonton AB, T5J 1V3. No: 20717655. 717638 ALBERTA INC. Alberta Business Corporation Incorporated. 96 Nov 22 Registered Address: 1130-1015 4th St SW, Calgary AB, T2P 3J4. No: 20717638. 717656 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Nov 22 Registered Address: 1400-350 7 Ave SW, Calgary AB, T2P 3N9. No: 20717656. 717639 ALBERTA INC. Alberta Business Corporation Incorporated. 96 Nov 22 Registered Address: 1130-1015 4th St SW, Calgary AB, T2P 3J4. No: 20717639. 717657 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Nov 22 Registered Address: 2500-10104 103 Ave, Edmonton AB, T5J 1V3. No: 20717657. 717640 ALBERTA INC. Alberta Business Corporation Incorporated. 96 Nov 22 Registered Address: 1130-1015 4th St SW, Calgary AB, T2P 3J4. No: 20717640. 717660 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Nov 22 Registered Address: 2500-10104 103 Ave, Edmonton AB, T5J 1V3. No: 20717660. 717641 ALBERTA INC. Alberta Business Corporation Incorporated. 96 Nov 22 Registered Address: Ste 580-10303 Jasper Ave, Edmonton AB, T5J 3N6. No: 20717641. 717664 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Nov 22 Registered Address: 2500-10104 103 Ave, Edmonton AB, T5J 1V3. No: 20717664. 717642 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Nov 22 Registered Address: 2 Flr, 10704 108 St, Edmonton AB, T5H 3A3. No: 20717642. 717669 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Nov 22 Registered Address: 1700-10235 101 St, Edmonton AB, T5J 3G1. No: 20717669. 717643 ALBERTA INC. Alberta Business Corporation Incorporated. 96 Nov 22 Registered Address: Ste 580-10303 Jasper Ave, Edmonton AB, T5J 3N6. No: 20717643. 717671 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Nov 22 Registered Address: 1700-10235 101 St, Edmonton AB, T5J 3G1. No: 20717671. 717644 ALBERTA INC. Alberta Business Corporation Incorporated. 96 Nov 22 Registered Address: Ste 580-10303 Jasper Ave, Edmonton AB, T5J 3N6. No: 20717644. 717672 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Nov 22 Registered Address: 600-220 4 St S, Lethbridge AB, T1J 4J7. No: 20717672. 717645 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Nov 22 Registered Address: 2700-645 7 Ave SW, Calgary AB, T2P 4G8. No: 20717645. 717674 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Nov 22 Registered Address: 1700-10235 101 Street, Edmonton AB, T5J 3G1. No: 20717674. 717648 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Nov 22 Registered Address: 2700-645 7 Ave SW, Calgary AB, T2P 4G8. No: 20717648. 717675 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Nov 22 Registered Address: 1700-10235 101 Street, Edmonton AB, T5J 3G1. No: 20717675. 717649 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Nov 22 Registered Address: 2700-645 7 Ave SW, Calgary AB, T2P 4G8. No: 20717649. 717677 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Nov 22 Registered Address: 600-220 4 St S, Lethbridge AB, T1J 4J7. No: 20717677. 717650 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Nov 22 Registered Address: 2700-645 7 Ave SW, Calgary AB, T2P 4G8. No: 20717650. 717679 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Nov 22 Registered Address: 200 Plaza 104,9835 104 St, Fort Saskatchewan AB, T8L 2E5. No: 20717679. 717651 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Nov 22 Registered Address: 1400-350 7 Ave SW, Calgary AB, T2P 3N9. No: 20717651. 717680 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Nov 22 Registered Address: SW 7 34 3 W5TH. No: 20717680. 717652 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Nov 22 Registered Address: 2500-10104 103 Ave, Edmonton AB, T5J 1V3. No: 20717652. 717681 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Nov 22 Registered Address: 200 Plaza 104,9835 104 St, Fort Saskatchewan AB, T8L 2E5. No: 20717681. 717653 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Nov 22 Registered Address: 1400-350 7 Ave SW, Calgary AB, T2P 3N9. No: 20717653. 717702 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Nov 22 Registered Address: 305-10509 81 Ave, Edmonton AB, T6E 1X7. No: 20717702. 717654 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Nov 22 Registered Address: 1400-350 7 Ave SW, Calgary AB, T2P 3N9. No: 20717654. 717706 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Nov 22 Registered 101 THE ALBERTA GAZETTE, PART I, JANUARY 15, 1997 Address: 914-4747 67 St, Red Deer AB, T4N 6H3. No: 20717706. 717843 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Nov 25 Registered Address: 923 16A St NE, Calgary AB, T2E 4T3. No: 20717843. 717711 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Nov 22 Registered Address: 914-4747 67 St, Red Deer AB, T4N 6H3. No: 20717711. 717844 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Nov 25 Registered Address: 923 16A St NE, Calgary AB, T2E 4T3. No: 20717844. 717759 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Nov 21 Registered Address: 9908 106 Street, Edmonton AB, T5K 1C4. No: 20717759. 717845 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Nov 25 Registered Address: 301-2413 17th St SW, Calgary AB, T2T 4M9. No: 20717845. 717766 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Nov 21 Registered Address: 9908 106 St, Edmonton AB, T5K 1C4. No: 20717766. 717846 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Nov 25 Registered Address: 301-2413 17th St SW, Calgary AB, T2T 4M9. No: 20717846. 717799 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Nov 22 Registered Address: C/o Cher & Sher,2109 Spiller Rd SE, Calgary AB, T2G 4G7. No: 20717799. 717847 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Nov 25 Registered Address: 11450 124 St, Edmonton AB, T5M 0K3. No: 20717847. 717812 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Nov 22 Registered Address: 10424 123 St, Edmonton AB, T5N 1N7. No: 20717812. 717848 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Nov 25 Registered Address: 210-840 6 Ave SW, Calgary AB, T2P 3E5. No: 20717848. 717833 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Nov 25 Registered Address: 800-10310 Jasper Ave, Edmonton AB, T5J 2W4. No: 20717833. 717849 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Nov 25 Registered Address: 300-10004 Jasper Ave, Edmonton AB, T5J 1R3. No: 20717849. 717836 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Nov 25 Registered Address: 4910 51 Street, Stettler AB, T0C 2L0. No: 20717836. 717850 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Nov 25 Registered Address: 102-10171 Saskatchewan Dr, Edmonton AB, T6E 4R5. No: 20717850. 717838 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Nov 25 Registered Address: 4910 51 Street, Stettler AB, T0C 2L0. No: 20717838. 717851 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Nov 25 Registered Address: 5104 49A St, Barrhead AB, T7N 1A4. No: 20717851. 717839 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Nov 25 Registered Address: 204-5000 50 Ave, Red Deer AB, T4N 6C2. No: 20717839. 717852 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Nov 25 Registered Address: 5209 48 Ave, Wetaskiwin AB, T9A 0N2. No: 20717852. 717841 ALBERTA LIMITED Alberta Business Corporation Incorporated. 96 Nov 25 Registered Address: 404 Marlborough Way NE, Calgary AB, T2A 6R9. No: 20717841. 717853 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Nov 25 Registered Address: 2106 Parkland Dr, Carvel AB. No: 20717853. 717842 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Nov 25 Registered Address: 232 Duffren St, Granum AB, T0L 1A0. No: 20717842. 717854 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Nov 25 Registered Address: 310-602 11 Ave SW, Calgary AB, T2R 1J8. No: 20717854. 717874 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Nov 26 Registered Address: 30 Floor-237 4 Ave SW, Calgary AB, T2P 4X7. No: 20717874. 717875 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Nov 26 Registered Address: 30 Floor-237 4 Ave SW, Calgary AB, T2P 4X7. No: 20717875. 717876 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Nov 26 Registered Address: 30 Floor-237 4 Ave SW, Calgary AB, T2P 4X7. No: 20717876. 717877 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Nov 26 Registered 102 THE ALBERTA GAZETTE, PART I, JANUARY 15, 1997 Address: 30 Floor-237 4 Ave SW, Calgary AB, T2P 4X7. No: 20717877. 717893 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Nov 26 Registered Address: 2-401 Main St N, Slave Lake AB, T0G 2A0. No: 20717893. 717878 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Nov 26 Registered Address: 30 Floor-237 4 Ave SW, Calgary AB, T2P 4X7. No: 20717878. 717894 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Nov 26 Registered Address: 2-401 Main St N, Slave Lake AB, T0G 2A0. No: 20717894. 717879 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Nov 26 Registered Address: 3200-421 7 Ave SW, Calgary AB, T2P 4K9. No: 20717879. 717895 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Nov 26 Registered Address: 706-10216 124 St, Edmonton AB, T5N 4A3. No: 20717895. 717880 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Nov 26 Registered Address: 3200-421 7 Ave SW, Calgary AB, T2P 4K9. No: 20717880. 717896 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Nov 26 Registered Address: 4520 50 Ave, Lacombe AB, T4L 2B6. No: 20717896. 717881 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Nov 26 Registered Address: 3200-421 7 Ave SW, Calgary AB, T2P 4K9. No: 20717881. 717897 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Nov 26 Registered Address: East 1/2 SW 16 52 1 5. No: 20717897. 717882 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Nov 26 Registered Address: 3200-421 7 Ave SW, Calgary AB, T2P 4K9. No: 20717882. 717933 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Nov 25 Registered Address: 100-10328 81 Ave, EDMONTONAB, T6E 1X2. No: 20717933. 717883 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Nov 26 Registered Address: 3200-421 7 Ave SW, Calgary AB, T2P 4K9. No: 20717883. 717934 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Dec 10 Registered Address: 1250-10180 101 St, Edmonton AB T5J 3S4. No: 20717934. 717884 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Nov 26 Registered Address: 3200-421 7 Ave SW, Calgary AB, T2P 4K9. No: 20717884. 717945 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Nov 25 Registered Address: 4812 Graham Dr SW, Calgary AB, T3E 4L2. No: 20717945. 717885 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Nov 26 Registered Address: 3200-421 7 Ave SW, Calgary AB, T2P 4K9. No: 20717885. 717946 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Nov 25 Registered Address: 405 Cassils Rd W, Brooks AB, T1R 0W1. No: 20717946. 717886 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Nov 26 Registered Address: 3200-421 7 Ave SW, Calgary AB, T2P 4K9. No: 20717886. 717948 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Nov 25 Registered Address: 405 Cassils Rd W, Brooks AB, T1R 0W1. No: 20717948. 717887 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Nov 26 Registered Address: 3200-421 7 Ave SW, Calgary AB, T2P 4K9. No: 20717887. 717950 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Nov 25 Registered Address: 405 Cassils Rd W, Brooks AB, T1R 0W1. No: 20717950. 717888 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Nov 26 Registered Address: 3200-421 7 Ave SW, Calgary AB, T2P 4K9. No: 20717888. 717951 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Nov 25 Registered Address: 405 Cassils Rd W, Brooks AB, T1R 0W1. No: 20717951. 717889 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Nov 26 Registered Address: 6-5221 46 St, Olds AB, T4H 1T5. No: 20717889. 717952 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Nov 25 Registered Address: 405 Cassils Rd W, Brooks AB, T1R 0W1. No: 20717952. 717890 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Nov 26 Registered Address: 6-5221 46 St, Olds AB, T4H 1T5. No: 20717890. 717953 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Nov 25 Registered Address: 310-602 11 Ave SW, CALGARYAB, T2R 1J8. No: 20717953. 717891 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Nov 26 Registered Address: 6-5221 46 St, Olds AB, T4H 1T5. No: 20717891. 717955 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Nov 25 Registered Address: 310-602 11 Ave SW, CALGARYAB, T2R 1J8. No: 20717955. 717892 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Nov 26 Registered Address: 2-401 Main St N, Slave Lake AB, T0G 2A0. No: 20717892. 717956 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Nov 25 Registered 103 THE ALBERTA GAZETTE, PART I, JANUARY 15, 1997 Address: 1500-736 6 Ave SW, Calgary AB, T2P 3T7. No: 20717956. 718257 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Nov 27 Registered Address: 680-140 4 Ave SW, Calgary AB, T2P 3N3. No: 20718257. 717957 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Nov 25 Registered Address: 1500-736 6 Ave SW, Calgary AB, T2P 3T7. No: 20717957. 718259 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Nov 26 Registered Address: 48 Millcrest Place SW, Calgary AB, T2Y 2K5. No: 20718259. 717958 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Nov 25 Registered Address: 9261 34 Ave, Edmonton AB, T6E 5T5. No: 20717958. 718262 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Nov 27 Registered Address: 378 1 St SE, Medicine Hat AB, T1A 0A6. No: 20718262. 718113 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Nov 26 Registered Address: 4616 47 Ave, Rocky Mountain House AB, TOM 1T1. No: 20718113. 718265 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Nov 27 Registered Address: 70 Chippewa Rd, Sherwood Park AB, T8A 3Y1. No: 20718265. 718115 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Nov 26 Registered Address: 4616 47 Ave, Rocky Mountain House AB, TOM 1T1. No: 20718115. 718272 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Nov 26 Registered Address: 2400-10123 99 St, Edmonton AB, T5J 3H1. No: 20718272. 718119 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Nov 29 Registered Address: 1219 Bel Aire Dr SW, Calgary AB, T2V 2C1. No: 20718119. 718275 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Nov 26 Registered Address: 2400-10123 99 St, Edmonton AB, T5J 3H1. No: 20718275. 718120 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Nov 26 Registered Address: 4616 47 Ave, Rocky Mtn House AB, TOM 1TO. No: 20718120. 718279 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Nov 27 Registered Address: 1120 One Thorton Crt, Edmonton AB, T4J 2E7. No: 20718279. 718121 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Nov 26 Registered Address: 4616 47 Ave, Rocky Mtn House AB, TOM 1T1. No: 20718121. 718280 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Nov 27 Registered Address: 1120 One Thorton Crt, Edmonton AB, T4J 2E7. No: 20718280. 718123 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Nov 26 Registered Address: 4616 47 Ave, Rocky Mtn House AB, TOM 1T1. No: 20718123. 718284 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Nov 27 Registered Address: 1B-333 2 St W, Brooks AB, T1R 1G4. No: 20718284. 718138 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Nov 26 Registered Address: 8627 92A Ave, Edmonton AB, T6C 1S4. No: 20718138. 718286 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Nov 27 Registered Address: 1B-333 2 St W, Brooks AB, T1R 1G4. No: 20718286. 718162 ALBERTA LIMITED Alberta Business Corporation Incorporated. 96 Nov 26 Registered Address: 209-8625 112 St, Edmonton AB, T6G 1K8. No: 20718162. 718289 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Nov 26 Registered Address: 400-1010 8 Ave SW, Calgary AB, T2P 1J2. No: 20718289. 718248 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Nov 27 Registered Address: 2800-10060 Jasper Ave, Edmonton AB, T5J 3V9. No: 20718248. 718296 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Nov 27 Registered Address: 4500-855 2 St SW, Calgary AB, T2P 4K7. No: 20718296. 718249 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Nov 27 Registered Address: 2800-10060 Jasper Ave, Edmonton AB, T5J 3V9. No: 20718249. 718297 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Nov 26 Registered Address: 3500-855 2 St SW, Calgary AB, T2P 4J8. No: 20718297. 718250 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Nov 27 Registered Address: 2800-10060 Jasper Ave, Edmonton AB, T5J 3V9. No: 20718250. 718299 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Nov 26 Registered Address: 1160-10655 Soutport Rd SW, Calgary AB, T2W 4Y1. No: 20718299. 718251 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Nov 27 Registered Address: 2800-10060 Jasper Ave, Edmonton AB, T5J 3V9. No: 20718251. 718300 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Nov 27 Registered Address: 378 1 St SE, Medicine Hat AB, T1A 0A6. No: 20718300. 718252 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Nov 27 Registered Address: 2800-10060 Jasper Ave, Edmonton AB, T5J 3V9. No: 20718252. 718301 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Nov 26 Registered 104 THE ALBERTA GAZETTE, PART I, JANUARY 15, 1997 Address: 1160-10655 Soutport Rd SW, Calgary AB, T2W 4Y1. No: 20718301. 718351 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Nov 27 Registered Address: 680-10020 101A Ave, Edmonton AB, T5J 3G2. No: 20718351. 718302 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Nov 27 Registered Address: 378 1 St SE, Medicine Hat AB, T1A 0A6. No: 20718302. 718352 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Nov 27 Registered Address: 680-10020 101A Ave, Edmonton AB, T5J 3G2. No: 20718352. 718303 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Nov 27 Registered Address: 378 1 St SE, Medicine Hat AB, T1A 0A6. No: 20718303. 718353 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Nov 27 Registered Address: 680-10020 101A Ave, Edmonton AB, T5J 3G2. No: 20718353. 718304 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Nov 27 Registered Address: 378 1 St SE, Medicine Hat AB, T1A 0A6. No: 20718304. 718354 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Nov 27 Registered Address: 680-10020 101A Ave, Edmonton AB, T5J 3G2. No: 20718354. 718305 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Nov 27 Registered Address: 378 1 St SE, Medicine Hat AB, T1A 0A6. No: 20718305. 718359 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Nov 27 Registered Address: 15303 106 Ave, Edmonton AB, T5P 4H8. No: 20718359. 718306 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Nov 27 Registered Address: 378 1 St SE, Medicine Hat AB, T1A 0A6. No: 20718306. 718360 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Nov 27 Registered Address: 200-10507 81 Ave, Edmonton AB, T6E 1X7. No: 20718360. 718307 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Nov 27 Registered Address: 378 1 St SE, Medicine Hat AB, T1A 0A6. No: 20718307. 718362 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Nov 27 Registered Address: 4500-855 2 St SW, Calgary AB, T2P 4K7. No: 20718362. 718309 ALBERTA LIMITED Alberta Business Corporation Incorporated. 96 Nov 27 Registered Address: 360-407 2 St SW, Calgary AB, T2P 2Y3. No: 20718309. 718372 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Nov 27 Registered Address: 601-4808 Ross St, Red Deer AB, T4N 1X5. No: 20718372. 718311 ALBERTA LIMITED Alberta Business Corporation Incorporated. 96 Nov 27 Registered Address: 360-407 2 St SW, Calgary AB, T2P 2Y3. No: 20718311. 718373 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Nov 27 Registered Address: 4-717 8 St, Canmore AB, T1W 2B2. No: 20718373. 718312 ALBERTA LIMITED Alberta Business Corporation Incorporated. 96 Nov 27 Registered Address: 360-407 2 St SW, Calgary AB, T2P 2Y3. No: 20718312. 718377 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Nov 27 Registered Address: 5105 51 St, Drayton Valley AB, T7A 1S7. No: 20718377. 718313 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Nov 27 Registered Address: 1202-333 7 Ave SW, Calgary AB, T2P 2Z1. No: 20718313. 718378 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Nov 27 Registered Address: 3400-10180 101 St, Edmonton AB, T5J 4W9. No: 20718378. 718315 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Nov 27 Registered Address: 1202-333 7 Ave SW, Calgary AB, T2P 2Z1. No: 20718315. 718379 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Nov 27 Registered Address: 1707 110 Ave SW, Calgary AB, T2W 0E4. No: 20718379. 718333 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Dec 13 Registered Address: 5202 52 Ave, Drayton Valley AB T7A 1S2. No: 20718333. 718393 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Dec 17 Registered Address: 4705 50 Ave, St. Paul AB, T0A 3A0. No: 20718393. 718336 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Nov 26 Registered Address: 690 Romaniuk Rd, Edmonton AB, T6R 1A5. No: 20718336. 718399 ALBERTA LTD. Alberta Business Corporation Continued. 80 Nov 17 Registered Address: 201-505 8 Ave SW, Calgary AB, T2P 1G2. No: 20718399. 718337 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Dec 13 Registered Address: 5202 52 Ave, Drayton Valley AB T7A 1S2. No: 20718337. 718431 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Nov 26 Registered Address: 142 1 Ave NW, Airdrie AB, T4B 2B8. No: 20718431. 718340 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Nov 27 Registered Address: 900-10020 101A Ave, Edmonton AB, T5J 3G2. No: 20718340. 718433 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Nov 26 Registered 105 THE ALBERTA GAZETTE, PART I, JANUARY 15, 1997 Address: 142 1 Ave NW, Airdrie AB, T4B 2B8. No: 20718433. 718476 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Nov 28 Registered Address: 110-220 4 St S, Lethbridge AB, T1J 4J7. No: 20718476. 718435 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Nov 26 Registered Address: 10220 138 St, Edmonton Ab, T5N2J1. No: 20718435. 718478 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Nov 28 Registered Address: 110-220 4 St S, Lethbridge AB, T1J 4J7. No: 20718478. 718442 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Nov 28 Registered Address: 201-505 8 Ave SW, Calgary AB, T2P 1G2. No: 20718442. 718479 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Nov 28 Registered Address: 110-220 4 St S, Lethbridge AB, T1J 4J7. No: 20718479. 718443 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Nov 28 Registered Address: 1220-144 4 Ave SW, Calgary AB, T2P 3N4. No: 20718443. 718480 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Nov 28 Registered Address: 201-9111 39 Ave, Edmonton AB, T6E 5Y2. No: 20718480. 718445 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Nov 28 Registered Address: 1220-144 4 Ave SW, Calgary AB, T2P 3N4. No: 20718445. 718482 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Nov 28 Registered Address: 201-9111 39 Ave, Edmonton AB, T6E 5Y2. No: 20718482. 718449 ALBERTA LIMITED Alberta Business Corporation Incorporated. 96 Nov 28 Registered Address: 360-407 2 St SW, Calgary AB, T2P 2Y3. No: 20718449. 718483 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Nov 28 Registered Address: 201-9111 39 Ave, Edmonton AB, T6E 5Y2. No: 20718483. 718452 ALBERTA LIMITED Alberta Business Corporation Incorporated. 96 Nov 28 Registered Address: 360-407 2 St SW, Calgary AB, T2P 2Y3. No: 20718452. 718484 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Nov 28 Registered Address: 201-9111 39 Ave, Edmonton AB, T6E 5Y2. No: 20718484. 718453 ALBERTA LIMITED Alberta Business Corporation Incorporated. 96 Nov 28 Registered Address: 360-407 2 St SW, Calgary AB, T2P 2Y3. No: 20718453. 718487 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Nov 28 Registered Address: 201-9111 39 Ave, Edmonton AB, T6E 5Y2. No: 20718487. 718455 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Nov 28 Registered Address: 204-430 6 Ave SE, Medicine Hat AB, T1B 2S8. No: 20718455. 718488 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Nov 28 Registered Address: 2500-10155 102 St, Edmonton AB, T5J 4G8. No: 20718488. 718464 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Nov 28 Registered Address: 204-430 6 Ave SE, Medicine Hat AB, T1B 2S8. No: 20718464. 718489 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Nov 28 Registered Address: 101-5133 49 St, Rocky Mountain House AB, T0M 1T0. No: 20718489. 718466 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Nov 28 Registered Address: 204-430 6 Ave SE, Medicine Hat AB, T1B 2S8. No: 20718466. 718494 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Nov 28 Registered Address: 101-5133 49 St, Rocky Mountain House AB, T0M 1T0. No: 20718494. 718467 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Nov 28 Registered Address: 204-430 6 Ave SE, Medicine Hat AB, T1B 2S8. No: 20718467. 718495 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Nov 28 Registered Address: 101-5133 49 St, Rocky Mountain House AB, T0M 1T0. No: 20718495. 718468 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Nov 28 Registered Address: 204-430 6 Ave SE, Medicine Hat AB, T1B 2S8. No: 20718468. 718497 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Nov 28 Registered Address: 101-5133 49 St, Rocky Mountain House AB, T0M 1T0. No: 20718497. 718471 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Nov 28 Registered Address: 110-220 4 St S, Lethbridge AB, T1J 4J7. No: 20718471. 718498 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Nov 28 Registered Address: 101-5133 49 St, Rocky Mountain House AB, T0M 1T0. No: 20718498. 718473 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Nov 28 Registered Address: 110-220 4 St S, Lethbridge AB, T1J 4J7. No: 20718473. 718499 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Nov 28 Registered Address: 525-435 4 Ave SW, Calgary AB, T2P 3A8. No: 20718499. 718474 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Nov 28 Registered Address: 110-220 4 St S, Lethbridge AB, T1J 4J7. No: 20718474. 718502 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Nov 28 Registered 106 THE ALBERTA GAZETTE, PART I, JANUARY 15, 1997 Address: 202-8003 102 St, Edmonton AB, T6E 4A2. No: 20718502. 718596 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Nov 28 Registered Address: 9913 100 Ave, Peace River AB, T8S 1S2. No: 20718596. 718505 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Nov 28 Registered Address: 2700-801 6 Ave SW, Calgary AB, T2P 3W2. No: 20718505. 718599 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Nov 28 Registered Address: 9913 100 Ave, Peace River AB, T8S 1S2. No: 20718599. 718507 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Nov 28 Registered Address: 2401 Td Tower Edmonton Centre NW, Edmonton AB, T5J 2Z1. No: 20718507. 718626 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Nov 28 Registered Address: Nw1/4 12 67 20 W4, Boyle AB, TOA OMO. No: 20718626. 718534 ALBERTA INC. Alberta Business Corporation Incorporated. 96 Nov 28 Registered Address: 1510-520 5 Ave SW, Calgary AB, T2P 3R7. No: 20718534. 718631 ALBERTA INC. Alberta Business Corporation Incorporated. 96 Dec 10 Registered Address: 520-1121 Centre St N, Calgary AB, T2E 7K6. No: 20718631. 718539 ALBERTA INC. Alberta Business Corporation Incorporated. 96 Nov 28 Registered Address: 1510-520 5 Ave SW, Calgary AB, T2P 3R7. No: 20718539. 718635 ALBERTA INC. Alberta Business Corporation Incorporated. 96 Dec 10 Registered Address: 520-1121 Centre St N, Calgary AB, T2E 7K6. No: 20718635. 718541 ALBERTA INC. Alberta Business Corporation Incorporated. 96 Nov 28 Registered Address: 1510-520 5 Ave SW, Calgary AB, T2P 3R7. No: 20718541. 718658 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Nov 28 Registered Address: 916 2 Ave, Beaverlodge AB, TOH OCO. No: 20718658. 718547 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Nov 28 Registered Address: 1400-350 7 Ave SW, Calgary AB, T2P 3N9. No: 20718547. 718660 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Nov 28 Registered Address: 916 2 Ave, Beaverlodge AB, TOH OCO. No: 20718660. 718550 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Nov 28 Registered Address: 1400-350 7 Ave SW, Calgary AB, T2P 3N9. No: 20718550. 718662 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Nov 28 Registered Address: 51 Cimarron Hill, Okotoks AB, TOL 1T5. No: 20718662. 718551 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Nov 28 Registered Address: 1400-350 7 Ave SW, Calgary AB, T2P 3N9. No: 20718551. 718707 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Nov 29 Registered Address: 1800-350 7 Ave SW, Calgary AB, T2P 3N9. No: 20718707. 718553 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Nov 28 Registered Address: 1400-350 7 Ave SW, Calgary AB, T2P 3N9. No: 20718553. 718709 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Nov 29 Registered Address: 1800-350 7 Ave SW, Calgary AB, T2P 3N9. No: 20718709. 718554 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Nov 28 Registered Address: 1400-350 7 Ave SW, Calgary AB, T2P 3N9. No: 20718554. 718710 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Nov 29 Registered Address: 1800-350 7 Ave SW, Calgary AB, T2P 3N9. No: 20718710. 718555 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Nov 28 Registered Address: 1400-350 7 Ave SW, Calgary AB, T2P 3N9. No: 20718555. 718711 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Nov 29 Registered Address: 1800-350 7 Ave SW, Calgary AB, T2P 3N9. No: 20718711. 718557 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Nov 28 Registered Address: 1400-350 7 Ave SW, Calgary AB, T2P 3N9. No: 20718557. 718712 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Nov 29 Registered Address: M23-10060 Jasper Ave, Edmonton AB, T5J 3R8. No: 20718712. 718558 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Nov 28 Registered Address: 1400-350 7 Ave SW, Calgary AB, T2P 3N9. No: 20718558. 718715 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Nov 29 Registered Address: M23-10060 Jasper Ave, Edmonton AB, T5J 3R8. No: 20718715. 718560 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Nov 28 Registered Address: 1400-350 7 Ave SW, Calgary AB, T2P 3N9. No: 20718560. 718716 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Nov 29 Registered Address: M23-10060 Jasper Ave, Edmonton AB, T5J 3R8. No: 20718716. 718563 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Nov 28 Registered Address: 1400-350 7 Ave SW, Calgary AB, T2P 3N9. No: 20718563. 718717 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Nov 29 Registered 107 THE ALBERTA GAZETTE, PART I, JANUARY 15, 1997 Address: M23-10060 Jasper Ave, Edmonton AB, T5J 3R8. No: 20718717. 718760 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Nov 29 Registered Address: 300-9804 100 Ave, Grand Prairie AB, T8V 0T8. No: 20718760. 718718 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Nov 29 Registered Address: M23-10060 Jasper Ave, Edmonton AB, T5J 3R8. No: 20718718. 718761 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Nov 29 Registered Address: 300-9804 100 Ave, Grand Prairie AB, T8V 0T8. No: 20718761. 718719 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Nov 29 Registered Address: 4500-855 2 St SW, Calgary AB, T2P 4K7. No: 20718719. 718762 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Nov 29 Registered Address: 300-9804 100 Ave, Grand Prairie AB, T8V 0T8. No: 20718762. 718720 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Nov 29 Registered Address: 4500-855 2 St SW, Calgary AB, T2P 4K7. No: 20718720. 718763 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Nov 29 Registered Address: 300-9804 100 Ave, Grand Prairie AB, T8V 0T8. No: 20718763. 718721 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Nov 29 Registered Address: 4500-855 2 St SW, Calgary AB, T2P 4K7. No: 20718721. 718764 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Nov 29 Registered Address: 1800-350 7 Ave SW, Calgary AB, T2P 3N9. No: 20718764. 718722 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Nov 29 Registered Address: 4500-855 2 St SW, Calgary AB, T2P 4K7. No: 20718722. 718765 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Nov 29 Registered Address: 1800-350 7 Ave SW, Calgary AB, T2P 3N9. No: 20718765. 718724 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Nov 29 Registered Address: 4500-855 2 St SW, Calgary AB, T2P 4K7. No: 20718724. 718766 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Nov 29 Registered Address: 1800-350 7 Ave SW, Calgary AB, T2P 3N9. No: 20718766. 718725 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Nov 29 Registered Address: 3200-10180 101 St, Edmonton AB, T5J 3W8. No: 20718725. 718767 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Nov 29 Registered Address: 1800-350 7 Ave SW, Calgary AB, T2P 3N9. No: 20718767. 718728 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Nov 29 Registered Address: 3200-10180 101 St, Edmonton AB, T5J 3W8. No: 20718728. 718768 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Nov 29 Registered Address: 1800-350 7 Ave SW, Calgary AB, T2P 3N9. No: 20718768. 718730 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Nov 29 Registered Address: 3200-10180 101 St, Edmonton AB, T5J 3W8. No: 20718730. 718769 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Nov 29 Registered Address: 1800-350 7 Ave SW, Calgary AB, T2P 3N9. No: 20718769. 718732 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Nov 29 Registered Address: 700-10104 103 Ave, Edmonton AB, T5J 0H8. No: 20718732. 718785 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Nov 27 Registered Address: Chip Lake Ave., Lodgepole AB, T0E 1K0. No: 20718785. 718733 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Nov 29 Registered Address: 700-10104 103 Ave, Edmonton AB, T5J 0H8. No: 20718733. 718791 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Nov 27 Registered Address: 2401 Td Tower Edm Centre NW, Edmonton AB, T5J 2Z1. No: 20718791. 718734 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Nov 29 Registered Address: 700-10104 103 Ave, Edmonton AB, T5J 0H8. No: 20718734. 718801 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Nov 29 Registered Address: 908-5940 Macleod Tr SW, Calgary AB, T2H 2G4. No: 20718801. 718735 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Nov 29 Registered Address: 700-10104 103 Ave, Edmonton AB, T5J 0H8. No: 20718735. 718806 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Nov 29 Registered Address: B 212 3 Ave W, Brooks AB, T1R 1C1. No: 20718806. 718737 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Nov 29 Registered Address: 700-10104 103 Ave, Edmonton AB, T5J 0H8. No: 20718737. 718814 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Nov 29 Registered Address: 449 Mayor Magrath Drive, Lethbridge AB, T1J 3L8. No: 20718814. 718759 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Nov 29 Registered Address: 300-9804 100 Ave, Grand Prairie AB, T8V 0T8. No: 20718759. 718815 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Nov 29 Registered 108 THE ALBERTA GAZETTE, PART I, JANUARY 15, 1997 Address: 908-5940 Macleod Tr SW, Calgary AB, T2H 2G4. No: 20718815. 718877 ALBERTA INC. Alberta Business Corporation Incorporated. 96 Dec 13 Registered Address: 1500-10665 Jasper Ave, Edmonton AB, T5J 3S9. No: 20718877. 718817 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Nov 29 Registered Address: 210 Northey Ave, Red Deer AB, T4P 3J6. No: 20718817. 718878 ALBERTA INC. Alberta Business Corporation Incorporated. 96 Dec 13 Registered Address: 1500-10665 Jasper Ave, Edmonton AB, T5J 3S9. No: 20718878. 718820 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Nov 29 Registered Address: 2 Ferguson Prof Bldg 221-3 Ave NW, Slave Lake AB, T0G 2A1. No: 20718820. 718879 ALBERTA INC. Alberta Business Corporation Incorporated. 96 Dec 13 Registered Address: 1500-10665 Jasper Ave, Edmonton AB, T5J 3S9. No: 20718879. 718823 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Nov 29 Registered Address: 2200 Met. Pl. 10303 Jasper Ave, Edmonton AB, T5J 3N6. No: 20718823. 718895 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Nov 27 Registered Address: 25 Camelot Cres, Leduc AB, T9E 4L5. No: 20718895. 718824 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Nov 29 Registered Address: 2200 Met. Pl. 10303 Jasper Ave, Edmonton AB, T5J 3N6. No: 20718824. 718898 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Nov 29 Registered Address: 2000-10123 99 St, Edmonton AB, T5J 3H1. No: 20718898. 718825 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Nov 29 Registered Address: 2200 Met. Pl. 10303 Jasper Ave, Edmonton AB, T5J 3N6. No: 20718825. 718899 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Nov 29 Registered Address: 7F Glendale Blvd, Red Deer AB, T4P 3A6. No: 20718899. 718826 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Nov 29 Registered Address: 2200 Met. Pl. 10303 Jasper Ave, Edmonton AB, T5J 3N6. No: 20718826. 718903 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Nov 29 Registered Address: 908-5940 Macleod Trail SW, Calgary AB, T2H 2G4. No: 20718903. 718827 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Nov 29 Registered Address: 2200 Met. Pl. 10303 Jasper Ave, Edmonton AB, T5J 3N6. No: 20718827. 718909 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Nov 29 Registered Address: 908-5940 Macleod Trail SW, Calgary AB, T2H 2G4. No: 20718909. 718839 ALBERTA INC. Alberta Business Corporation Incorporated. 96 Nov 29 Registered Address: 1200-700 2 St SW, Calgary AB, T2P 4V5. No: 20718839. 718910 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Nov 29 Registered Address: 17731 103 Ave, Edmonton AB, T5S 1N8. No: 20718910. 718841 ALBERTA INC. Alberta Business Corporation Incorporated. 96 Nov 29 Registered Address: 1200-700 2 St SW, Calgary AB, T2P 4V5. No: 20718841. 718911 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Nov 29 Registered Address: 200C-9705 Horton Rd SW, Calgary AB, T2V 2X5. No: 20718911. 718842 ALBERTA INC. Alberta Business Corporation Incorporated. 96 Nov 29 Registered Address: 1200-700 2 St SW, Calgary AB, T2P 4V5. No: 20718842. 718912 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Nov 29 Registered Address: 200C-9705 Horton Rd SW, Calgary AB, T2V 2X5. No: 20718912. 718843 ALBERTA INC. Alberta Business Corporation Incorporated. 96 Nov 29 Registered Address: 1200-700 2 St SW, Calgary AB, T2P 4V5. No: 20718843. 718913 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Nov 29 Registered Address: 1020-833 4 Ave SW, Calgary AB, T2P 3T5. No: 20718913. 718844 ALBERTA INC. Alberta Business Corporation Incorporated. 96 Nov 29 Registered Address: 1200-700 2 St SW, Calgary AB, T2P 4V5. No: 20718844. 718914 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Nov 29 Registered Address: 908-5940 Macleod Trail SW, Calgary AB, T2H 2G4. No: 20718914. 718845 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Dec 13 Registered Address: 300-205 9 Ave SE, Calgary AB, T2G 0R3. No: 20718845. 718916 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Nov 29 Registered Address: 908-5940 Macleod Trail SW, Calgary AB, T2H 2G4. No: 20718916. 718846 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Dec 16 Registered Address: 6607 48 Ave, Camrose AB, T4V 3K3. No: 20718846. 718917 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Nov 29 Registered Address: 908-5940 Macleod Trail SW, Calgary AB, T2H 2G4. No: 20718917. 718871 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Dec 16 Registered Address: 305-10109 106 St, Edmonton AB, T5J 3L7. No: 20718871. 718918 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Nov 29 Registered 109 THE ALBERTA GAZETTE, PART I, JANUARY 15, 1997 Address: 908-5940 Macleod Trail SW, Calgary AB, T2H 2G4. No: 20718918. 718952 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Nov 29 Registered Address: 5034 50 Ave, Ponoka AB, T4J 1S1. No: 20718952. 718920 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Nov 29 Registered Address: 908-5940 Macleod Trail SW, Calgary AB, T2H 2G4. No: 20718920. 718954 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Nov 29 Registered Address: 8934 94 Ave, Ft Saskatchewan AB, T8L 1B4. No: 20718954. 718921 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Nov 29 Registered Address: 908-5940 Macleod Trail SW, Calgary AB, T2H 2G4. No: 20718921. 718956 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Nov 29 Registered Address: 4807 51 St, Grand Centre AB, T0A 1T0. No: 20718956. 718922 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Nov 29 Registered Address: 300-9804 100 Ave, Grande Prairie AB, T8V 0T8. No: 20718922. 718957 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Nov 29 Registered Address: 4807 51 St, Grand Centre AB, T0A 1T0. No: 20718957. 718926 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Nov 28 Registered Address: 306-4209 99 St, Edmonton AB, T6E 5V7. No: 20718926. 718958 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Nov 29 Registered Address: 4807 51 St, Grand Centre AB, T0A 1T0. No: 20718958. 718933 ALBERTA INC. Alberta Business Corporation Incorporated. 96 Nov 29 Registered Address: 500-10150 100 St, Edmonton AB, T5J 0P6. No: 20718933. 718961 ALBERTA LIMITED Alberta Business Corporation Incorporated. 96 Dec 02 Registered Address: 360-407 2 St SW, Calgary AB, T2P 2Y3. No: 20718961. 718935 ALBERTA INC. Alberta Business Corporation Incorporated. 96 Nov 29 Registered Address: 500-10150 100 St, Edmonton AB, T5J 0P6. No: 20718935. 718962 ALBERTA LIMITED Alberta Business Corporation Incorporated. 96 Dec 02 Registered Address: 360-407 2 St SW, Calgary AB, T2P 2Y3. No: 20718962. 718937 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Nov 29 Registered Address: 400-10235 101 St, Edmonton AB, T5J 3G1. No: 20718937. 718963 ALBERTA LIMITED Alberta Business Corporation Incorporated. 96 Dec 02 Registered Address: 360-407 2 St SW, Calgary AB, T2P 2Y3. No: 20718963. 718939 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Nov 29 Registered Address: 1202-333 7 Ave SW, Calgary AB, T2P 2Z1. No: 20718939. 718965 ALBERTA LIMITED Alberta Business Corporation Incorporated. 96 Dec 02 Registered Address: 360-407 2 St SW, Calgary AB, T2P 2Y3. No: 20718965. 718941 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Nov 29 Registered Address: 202-4921 49 St, Red Deer AB, T4N 1V2. No: 20718941. 718966 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Dec 02 Registered Address: 1600-W Twr 144 4 Ave SW, Calgary AB, T2P 3S8. No: 20718966. 718943 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Nov 29 Registered Address: 202-4921 49 St, Red Deer AB, T4N 1V2. No: 20718943. 718968 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Dec 02 Registered Address: 1600-W Twr 144 4 Ave SW, Calgary AB, T2P 3S8. No: 20718968. 718944 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Nov 29 Registered Address: 300-10020 101A Ave, Edmonton AB, T5J 3G2. No: 20718944. 718969 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Dec 02 Registered Address: 1600-W Twr 144 4 Ave SW, Calgary AB, T2P 3S8. No: 20718969. 718945 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Nov 29 Registered Address: 300-10020 101A Ave, Edmonton AB, T5J 3G2. No: 20718945. 718970 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Dec 02 Registered Address: 1600-W Twr 144 4 Ave SW, Calgary AB, T2P 3S8. No: 20718970. 718946 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Nov 29 Registered Address: 5034 50 Ave, Ponoka AB, T4J 1S1. No: 20718946. 718971 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Dec 02 Registered Address: 1600-W Twr 144 4 Ave SW, Calgary AB, T2P 3S8. No: 20718971. 718950 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Nov 29 Registered Address: 18166A 93 Ave, Edmonton AB, T5T 1Y1. No: 20718950. 718972 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Dec 02 Registered Address: 1600-W Twr 144 4 Ave SW, Calgary AB, T2P 3S8. No: 20718972. 718951 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Nov 29 Registered Address: 363 Sioux Rd, Sherwood Aprk AB, T8A 4H2. No: 20718951. 718973 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Dec 02 Registered 110 THE ALBERTA GAZETTE, PART I, JANUARY 15, 1997 Address: 5038 50 Ave, Vegreville AB, T9C 1S1. No: 20718973. 719072 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Dec 03 Registered Address: 503-706 7 Ave SW, Calgary AB, T2P OZ1. No: 20719072. 718974 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Dec 02 Registered Address: 900-521 3 Ave SW, Calgary AB, T2P 3T3. No: 20718974. 719074 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Dec 03 Registered Address: 503-706 7 Ave SW, Calgary AB, T2P OZ1. No: 20719074. 718975 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Dec 02 Registered Address: 900-521 3 Ave SW, Calgary AB, T2P 3T3. No: 20718975. 719075 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Dec 03 Registered Address: 503-706 7 Ave SW, Calgary AB, T2P OZ1. No: 20719075. 718976 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Dec 02 Registered Address: 900-521 3 Ave SW, Calgary AB, T2P 3T3. No: 20718976. 719077 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Dec 03 Registered Address: 503-706 7 Ave SW, Calgary AB, T2P OZ1. No: 20719077. 718977 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Dec 02 Registered Address: 900-521 3 Ave SW, Calgary AB, T2P 3T3. No: 20718977. 719078 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Dec 03 Registered Address: 503-706 7 Ave SW, Calgary AB, T2P OZ1. No: 20719078. 718978 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Dec 02 Registered Address: 900-521 3 Ave SW, Calgary AB, T2P 3T3. No: 20718978. 719079 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Dec 03 Registered Address: 503-706 7 Ave SW, Calgary AB, T2P OZ1. No: 20719079. 718982 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Nov 29 Registered Address: 13 Carolina Drive, Cochrane AB, TOL OW1. No: 20718982. 719081 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Dec 03 Registered Address: 503-706 7 Ave SW, Calgary AB, T2P OZ1. No: 20719081. 719011 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Dec 10 Registered Address: 201-9111 39 Ave, Edmonton AB, T6E 5Y2. No: 20719011. 719083 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Dec 03 Registered Address: 503-706 7 Ave SW, Calgary AB, T2P OZ1. No: 20719083. 719013 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Dec 10 Registered Address: 201-9111 39 Ave, Edmonton AB, T6E 5Y2. No: 20719013. 719086 ALBERTA INC. Alberta Business Corporation Incorporated. 96 Dec 03 Registered Address: 1130-1015 4 St SW, Calgary AB, T2P 3J4. No: 20719086. 719014 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Dec 10 Registered Address: 201-9111 39 Ave, Edmonton AB, T6E 5Y2. No: 20719014. 719088 ALBERTA INC. Alberta Business Corporation Incorporated. 96 Dec 03 Registered Address: 1130-1015 4 St SW, Calgary AB, T2P 3J4. No: 20719088. 719015 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Dec 10 Registered Address: 201-9111 39 Ave, Edmonton AB, T6E 5Y2. No: 20719015. 719089 ALBERTA INC. Alberta Business Corporation Incorporated. 96 Dec 03 Registered Address: 1130-1015 4 St SW, Calgary AB, T2P 3J4. No: 20719089. 719017 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Dec 10 Registered Address: 201-9111 39 Ave, Edmonton AB, T6E 5Y2. No: 20719017. 719090 ALBERTA INC. Alberta Business Corporation Incorporated. 96 Dec 03 Registered Address: 1130-1015 4 St SW, Calgary AB, T2P 3J4. No: 20719090. 719049 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Nov 29 Registered Address: 213, Hinton AB, T7V 2B3. No: 20719049. 719091 ALBERTA INC. Alberta Business Corporation Incorporated. 96 Dec 03 Registered Address: 1130-1015 4 St SW, Calgary AB, T2P 3J4. No: 20719091. 719051 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Nov 29 Registered Address: 1020-833 4 Ave SW, Calgary AB, T2P 3T5. No: 20719051. 719094 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Dec 03 Registered Address: 1202-333 7 Ave SW, Calgary AB, T2P 2Z1. No: 20719094. 719068 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Dec 03 Registered Address: 503-706 7 Ave SW, Calgary AB, T2P OZ1. No: 20719068. 719097 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Dec 03 Registered Address: 1202-333 7 Ave SW, Calgary AB, T2P 2Z1. No: 20719097. 719070 ALBERETA LTD. Alberta Business Corporation Incorporated. 96 Dec 03 Registered Address: 503-706 7 Ave SW, Calgary AB, T2P OZ1. No: 20719070. 111 THE ALBERTA GAZETTE, PART I, JANUARY 15, 1997 719100 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Dec 03 Registered Address: 10-6020 1A St SW, Calgary AB, T2H OG3. No: 20719100. Address: 42 Crystalridge Way, Okotoks AB, TOL 1T2. No: 20719129. 719134 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Dec 02 Registered Address: Lot 7 Blk 2 Pl 782 0942 NW1/4. No: 20719134. 719102 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Dec 03 Registered Address: 10-6020 1A St SW, Calgary AB, T2H OG3. No: 20719102. 719136 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Dec 02 Registered Address: 462 25 Ave NW, Calgary AB, T2M 2A7. No: 20719136. 719103 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Dec 03 Registered Address: 10-6020 1A St SW, Calgary AB, T2H OG3. No: 20719103. 719139 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Dec 02 Registered Address: 213 Pembina Ave, Hinton AB, T7V 2B3. No: 20719139. 719105 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Dec 03 Registered Address: 108-10423 178 St, Edmonton AB, T5S 1R5. No: 20719105. 719144 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Dec 02 Registered Address: 213 Pembina Ave, Hinton AB, T7V 2B3. No: 20719144. 719107 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Dec 03 Registered Address: 108-10423 178 St, Edmonton AB, T5S 1R5. No: 20719107. 719145 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Dec 02 Registered Address: 213 Pembina Ave, Hinton AB, T7V 2B3. No: 20719145. 719108 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Dec 03 Registered Address: 10316 110 St, Fairview AB, TOH 1LO. No: 20719108. 719147 ALBERTA INC. Alberta Business Corporation Incorporated. 96 Dec 02 Registered Address: 600-5920 Macleod Tr S, Calbary AB, T2H 0K2. No: 20719147. 719111 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Dec 03 Registered Address: 10316 110 St, Fairview AB, TOH 1LO. No: 20719111. 719148 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Dec 02 Registered Address: 520-4445 Calgary Tr S, Edmonton AB, T6H 5R7. No: 20719148. 719112 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Dec 03 Registered Address: 10316 110 St, Fairview AB, TOH 1LO. No: 20719112. 719153 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Dec 02 Registered Address: 200-10708 97 St, Edmonton AB, T5H 2L8. No: 20719153. 719113 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Dec 03 Registered Address: 10316 110 St, Fairview AB, TOH 1LO. No: 20719113. 719188 ALBERTA LTD. Alberta Business Corporation Continued. 95 Oct 04 Registered Address: 600-800 6 Ave SW, Calgary AB, T2P 3G3. No: 20719188. 719118 ALBERTA INC. Alberta Business Corporation Incorporated. 96 Dec 02 Registered Address: 319 Bulyea Rd, Edmonton AB, T6R 1W5. No: 20719118. 719198 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Dec 03 Registered Address: 213 Pembina Ave, Hinton AB, T7V 2B3. No: 20719198. 719120 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Dec 02 Registered Address: 4816 50 Ave, Bonnyville AB, T9N 2H2. No: 20719120. 719203 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Dec 03 Registered Address: 102-5300 50 St, Stony Plain AB, T7Z 1T8. No: 20719203. 719121 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Dec 02 Registered Address: 706-10216 124 St, Edmonton AB, T5N 4A3. No: 20719121. 719205 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Dec 03 Registered Address: 102-5300 50 St, Stony Plain AB, T7Z 1T8. No: 20719205. 719122 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Dec 03 Registered Address: 201-9902 102 St, Fort Saskatchewan AB, T8L 2C3. No: 20719122. 719207 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Dec 03 Registered Address: 102-5300 50 St, Stony Plain AB, T7Z 1T8. No: 20719207. 719123 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Dec 02 Registered Address: 505 8 St, Beaverlodge AB, T0H 0C0. No: 20719123. 719208 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Dec 03 Registered Address: 3630 7 St SW, Calgary AB, T2T 2Y1. No: 20719208. 719124 ALBERTA INC. Alberta Business Corporation Incorporated. 96 Dec 02 Registered Address: 1002-1540 29 St NW, Calgary AB, T2N 4M1. No: 20719124. 719277 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Dec 18 Registered Address: 305-10109 106 St, Edmonton AB, T5J 3L7. No: 20719277. 719129 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Dec 03 Registered 112 THE ALBERTA GAZETTE, PART I, JANUARY 15, 1997 719278 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Dec 18 Registered Address: 305-10109 106 St, Edmonton AB, T5J 3L7. No: 20719278. Address: 701-825 12 Ave SW, Calgary AB, T2R 0J2. No: 20719331. 719336 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Dec 03 Registered Address: 7927 104 St, Edmonton AB, T6E 4C9. No: 20719336. 719279 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Dec 18 Registered Address: 305-10109 106 St, Edmonton AB, T5J 3L7. No: 20719279. 719338 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Dec 03 Registered Address: 1600G-10205 101 St, Edmonton AB, T5J 2Z2. No: 20719338. 719280 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Dec 18 Registered Address: 305-10109 106 St, Edmonton AB, T5J 3L7. No: 20719280. 719343 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Dec 03 Registered Address: 15016 63 St, Edmonton AB, T5A 2B8. No: 20719343. 719294 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Dec 04 Registered Address: 100-10328 81 Ave, Edmonton AB, T6E 1X2. No: 20719294. 719344 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Dec 04 Registered Address: 701-825 12 Ave SW, Calgary AB, T2R 0J2. No: 20719344. 719297 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Dec 04 Registered Address: 100-10328 81 Ave, Edmonton AB, T6E 1X2. No: 20719297. 719379 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Dec 04 Registered Address: 701-825 12 Ave SW, Calgary AB, T2R 0J2. No: 20719379. 719301 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Dec 04 Registered Address: 100-10328 81 Ave, Edmonton AB, T6E 1X2. No: 20719301. 719380 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Dec 04 Registered Address: 200-9803 101 Ave, Grande Prairie AB, T8V 0X6. No: 20719380. 719303 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Dec 04 Registered Address: 100-10328 81 Ave, Edmonton AB, T6E 1X2. No: 20719303. 719381 ALBERTA INC. Alberta Business Corporation Incorporated. 96 Dec 04 Registered Address: 14926 45 Ave, Edmonton AB T6H 5T5. No: 20719381. 719304 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Dec 04 Registered Address: 100-10328 81 Ave, Edmonton AB, T6E 1X2. No: 20719304. 719383 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Dec 04 Registered Address: 200-9803 101 Ave, Grande Prairie AB, T8V 0X6. No: 20719383. 719306 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Dec 04 Registered Address: 100-10328 81 Ave, Edmonton AB, T6E 1X2. No: 20719306. 719384 ALBERTA INC. Alberta Business Corporation Incorporated. 96 Dec 04 Registered Address: 14926 45 Ave, Edmonton AB T6H 5T5. No: 20719384. 719312 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Dec 04 Registered Address: 807-400 4 Ave S, Lethbridge AB, T1J 4E1. No: 20719312. 719386 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Dec 04 Registered Address: 200-9803 101 Ave, Grande Prairie AB, T8V 0X6. No: 20719386. 719322 ALBERTA LIMITED Alberta Business Corporation Incorporated. 96 Dec 04 Registered Address: 360-407 2 St SW, Calgary AB, T2P 2Y3. No: 20719322. 719387 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Dec 04 Registered Address: 200-9803 101 Ave, Grande Prairie AB, T8V 0X6. No: 20719387. 719324 ALBERTA LIMITED Alberta Business Corporation Incorporated. 96 Dec 04 Registered Address: 360-407 2 St SW, Calgary AB, T2P 2Y3. No: 20719324. 719388 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Dec 04 Registered Address: 200-9803 101 Ave, Grande Prairie AB, T8V 0X6. No: 20719388. 719327 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Dec 03 Registered Address: 208-4245 97 St, Edmonton AB, T6E 5Y7. No: 20719327. 719389 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Dec 04 Registered Address: 200-9803 101 Ave, Grande Prairie AB, T8V 0X6. No: 20719389. 719328 ALBERTA LIMITED Alberta Business Corporation Incorporated. 96 Dec 04 Registered Address: 360-407 2 St SW, Calgary AB, T2P 2Y3. No: 20719328. 719390 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Dec 04 Registered Address: 200-9803 101 Ave, Grande Prairie AB, T8V 0X6. No: 20719390. 719329 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Dec 04 Registered Address: 807-400 4 Ave S, Lethbridge AB, T1J 4E1. No: 20719329. 719391 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Dec 04 Registered Address: 200-9803 101 Ave, Grande Prairie AB, T8V 0X6. No: 20719391. 719331 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Dec 04 Registered 113 THE ALBERTA GAZETTE, PART I, JANUARY 15, 1997 719401 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Dec 04 Registered Address: 103 2 Ave West, Brooks AB, T1R 1B6. No: 20719401. Address: Sutie 3800-855 2 St SW, Calgary AB, T2P 4J8. No: 20719483. 719485 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Dec 04 Registered Address: 115 2 Ave N, Vulcan AB, T0L 2B0. No: 20719485. 719403 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Dec 19 Registered Address: 5214 50 St, High Prairie AB, T0G 1E0. No: 20719403. 719486 ALBERTA INC. Alberta Business Corporation Incorporated. 96 Dec 05 Registered Address: 1200-700 2 St SW, Calgary AB, T2P 4V5. No: 20719486. 719405 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Dec 04 Registered Address: 103 2 Ave West, Brooks AB, T1R 1B6. No: 20719405. 719488 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Dec 04 Registered Address: 2500-10104 103 Ave, Edmonton AB, T5J 1V3. No: 20719488. 719406 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Dec 04 Registered Address: 103 2 Ave West, Brooks AB, T1R 1B6. No: 20719406. 719489 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Dec 04 Registered Address: 2500-10104 103 Ave, Edmonton AB, T5J 1V3. No: 20719489. 719408 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Dec 04 Registered Address: 103 2 Ave West, Brooks AB, T1R 1B6. No: 20719408. 719490 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Dec 04 Registered Address: 2500-10104 103 Ave, Edmonton AB, T5J 1V3. No: 20719490. 719409 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Dec 04 Registered Address: 103 2 Ave West, Brooks AB, T1R 1B6. No: 20719409. 719491 ALBERTA INC. Alberta Business Corporation Incorporated. 96 Dec 05 Registered Address: 1200-700 2 St SW, Calgary AB, T2P 4V5. No: 20719491. 719410 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Dec 04 Registered Address: 103 2 Ave West, Brooks AB, T1R 1B6. No: 20719410. 719492 ALBERTA INC. Alberta Business Corporation Incorporated. 96 Dec 05 Registered Address: 1200-700 2 St SW, Calgary AB, T2P 4V5. No: 20719492. 719412 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Dec 04 Registered Address: 525-1110 Csentre St N, Calgary AB, T2E 2R2. No: 20719412. 719493 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Dec 04 Registered Address: 2500-10104 103 Ave, Edmonton AB, T5J 1V3. No: 20719493. 719414 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Dec 04 Registered Address: 525-1110 Centre St, Calgary AB, T2E 2R2. No: 20719414. 719495 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Dec 05 Registered Address: Nw34 53 4 W5. No: 20719495. 719418 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Dec 04 Registered Address: 406-2675 36 St NE, Calgary AB, T1Y 6H6. No: 20719418. 719497 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Dec 04 Registered Address: 2500-10104 103 Ave, Edmonton AB, T5J 1V3. No: 20719497. 719420 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Dec 04 Registered Address: 406-2675 36 St NE, Calgary AB, T1Y 6H6. No: 20719420. 719498 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Dec 04 Registered Address: 1202-333 7 Ave SW, Calgary AB, T2P 2Z1. No: 20719498. 719422 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Dec 04 Registered Address: 201-505 8 Ave SW, Calgary AB, T2P 1G2. No: 20719422. 719499 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Dec 04 Registered Address: 115 2 Ave N, Vulcan AB, T0L 2B0. No: 20719499. 719424 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Dec 04 Registered Address: 201-505 8 Ave SW, Calgary AB, T2P 1G2. No: 20719424. 719500 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Dec 04 Registered Address: 103 2 Ave W, Brooks AB, T1R 1B6. No: 20719500. 719472 ALBERTA INC. Alberta Business Corporation Incorporated. 96 Dec 05 Registered Address: 1200-700 2 St SW, Calgary AB, T2P 4V5. No: 20719472. 719501 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Dec 05 Registered Address: 2600-10104 104 Ave, Edmonton AB, T5J 0H8. No: 20719501. 719480 ALBERTA INC. Alberta Business Corporation Incorporated. 96 Dec 05 Registered Address: 1200-700 2 St SW, Calgary AB, T2P 4V5. No: 20719480. 719502 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Dec 05 Registered Address: 2600-10104 104 Ave, Edmonton AB, T5J 0H8. No: 20719502. 719483 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Dec 04 Registered 114 THE ALBERTA GAZETTE, PART I, JANUARY 15, 1997 719503 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Dec 05 Registered Address: 2600-10104 104 Ave, Edmonton AB, T5J 0H8. No: 20719503. 719521 ALBERTA INC. Alberta Business Corporation Incorporated. 96 Dec 05 Registered Address: Ne14 S20 Twp66 Range 24 M4. No: 20719521. 719504 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Dec 05 Registered Address: 2600-10104 104 Ave, Edmonton AB, T5J 0H8. No: 20719504. 719523 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Dec 05 Registered Address: 900-400 4 Ave S, Lethbridge AB, T1J 4E1. No: 20719523. 719506 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Dec 05 Registered Address: 2600-10104 104 Ave, Edmonton AB, T5J 0H8. No: 20719506. 719525 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Dec 05 Registered Address: 900-400 4 Ave S, Lethbridge AB, T1J 4E1. No: 20719525. 719534 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Dec 10 Registered Address: 12134 45 St, Edmonton AB, T5W 2V1. No: 20719534. 719538 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Dec 04 Registered Address: 5008 Varsity Dr NW, Calgary AB, T3A 1A5. No: 20719538. 719544 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Dec 04 Registered Address: 316, 1167 Kensington Crescent NW, Calgary AB, T2N 1X7. No: 20719544. 719549 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Dec 04 Registered Address: 316-1167 Kensington Crescent NW, Calgary AB, T2N 1X7. No: 20719549. 719550 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Dec 04 Registered Address: 300-255 17 Ave SW, Calgary AB, T2S 2T8. No: 20719550. 719551 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Dec 04 Registered Address: 1380 Sc Pl Twr1,10060 Jasper Ave, Edmonton AB, T5J 3R8. No: 20719551. 719554 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Dec 04 Registered Address: 1380 Sc Pl Twr1,10060 Jasper Ave, Edmonton AB, T5J 3R8. No: 20719554. 719557 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Dec 04 Registered Address: 1380 Sc Pl Twr1,10060 Jasper Ave, Edmonton AB, T5J 3R8. No: 20719557. 719561 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Dec 04 Registered Address: 5006 50 St, Barrhead AB, T7N 1A2. No: 20719561. 719567 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Dec 05 Registered Address: 23-6203 100 Ave, Edmonton AB, T6A OG1. No: 20719567. 719572 ALBERTA INC. Alberta Business Corporation Incorporated. 96 Dec 05 Registered Address: 210-8618 106 Ave, Edmonton AB, T6E 4T2. No: 20719572. 719574 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Dec 05 Registered Address: 5029 49 St, Bon Accord AB, TOA OKO. No: 20719574. 719575 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Dec 05 Registered 115 THE ALBERTA GAZETTE, PART I, JANUARY 15, 1997 Address: 6328A 104 St, Edmonton AB, T6H 2K9. No: 20719575. 719591 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Dec 05 Registered Address: 4500-855 2 St SW, Calgary AB, T2P 4K7. No: 20719591. 719576 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Dec 05 Registered Address: 900-400 4 Ave S, Lethbridge AB, T1J 4E1. No: 20719576. 719592 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Dec 05 Registered Address: 4500-855 2 St SW, Calgary AB, T2P 4K7. No: 20719592. 719578 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Dec 05 Registered Address: 900-400 4 Ave S, Lethbridge AB, T1J 4E1. No: 20719578. 719594 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Dec 05 Registered Address: 4500-855 2 St SW, Calgary AB, T2P 4K7. No: 20719594. 719580 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Dec 05 Registered Address: 900-400 4 Ave S, Lethbridge AB, T1J 4E1. No: 20719580. 719595 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Dec 05 Registered Address: 4500-855 2 St SW, Calgary AB, T2P 4K7. No: 20719595. 719582 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Dec 05 Registered Address: 4500-855 2 St SW, Calgary AB, T2P 4K7. No: 20719582. 719614 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Dec 05 Registered Address: 301-5201 51 Ave, Wetaskiwin AB, T9A 2E8. No: 20719614. 719583 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Dec 05 Registered Address: 4500-855 2 St SW, Calgary AB, T2P 4K7. No: 20719583. 719616 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Dec 05 Registered Address: 301-5201 51 Ave, Wetaskiwin AB, T9A 2E8. No: 20719616. 719585 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Dec 05 Registered Address: 4500-855 2 St SW, Calgary AB, T2P 4K7. No: 20719585. 719619 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Dec 05 Registered Address: 301-5201 51 Ave, Wetaskiwin AB, T9A 2E8. No: 20719619. 719586 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Dec 05 Registered Address: 4500-855 2 St SW, Calgary AB, T2P 4K7. No: 20719586. 719620 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Dec 05 Registered Address: 204-755 Lake Bonavista Dr SE, Calgary AB, T2J 0N3. No: 20719620. 719588 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Dec 05 Registered Address: 4500-855 2 St SW, Calgary AB, T2P 4K7. No: 20719588. 719635 ALBERTA INC. Alberta Business Corporation Incorporated. 96 Dec 20 Registered Address: 20 Longview Cr, St. Albert AB, T8N 2W2. No: 20719635. 719589 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Dec 05 Registered Address: 4500-855 2 St SW, Calgary AB, T2P 4K7. No: 20719589. _______________________________________________________________________ _ CORPORATE NAME CHANGES (Business Corporations Act, Companies Act, Societies Act, Credit Union Act, Cooperative Associations Act, Cemetery Companies Act, Religious Societies' Land Act) _______________________________________________________________________ _ ALBERTA PROFESSIONAL PONY CHUCKWAGON AND CHARIOT ASSOCIATION Alberta Society Incorporated 68 Jun 19. Changed To: ALBERTA PROFESSIONAL CHUCKWAGON AND CHARIOT ASSOCIATION. Date Of Change: 96 Dec 04. No: 50005338. ALTA95 RESOURCES LTD. Alberta Business Corporation Incorporated 82 Jan 27. Changed To: REFLEX INVESTMENTS INC. Date Of Change: 96 Nov 25. No: 20273495. ANSTEAD & ASSOCIATES INC. Alberta Business Corporation Incorporated 94 Sep 12. Changed To: AUTOMOTIVE BUSINESS CONSULTANTS LTD. Date Of Change: 94 Oct 14. No: 20621518. ALLWEST SUPPLIES LTD. Alberta Business Corporation Incorporated 96 Jun 14. Changed To: ALLWEST WHOLESALE FLORIST LTD. Date Of Change: 96 Nov 28. No: 20699670. ATM ARMORED TRANSPORT INC. Alberta Business Corporation Incorporated 92 Dec 21. Changed To: ADVANCED TECHNOLOGY IN 116 THE ALBERTA GAZETTE, PART I, JANUARY 15, 1997 MOTION PATROL SERVICES INC. Date Of Change: 96 Nov 22. No: 20549652. CENTER LINE ENGINEERING CORP. Alberta Business Corporation Incorporated 84 Dec 18. Changed To: CENTERLINE CONSULTING SERVICES, INC. Date Of Change: 96 Dec 12. No: 20321503. AULAKH HOLDINGS LTD. Alberta Business Corporation Incorporated 85 Jul 11. Changed To: PAYLESS HOLIDAYS & TOURS INC. Date Of Change: 96 Dec 02. No: 20333187. CENTRAL CANADA POTASH, INC. Foreign Corporation Registered 95 Jan 11. Changed To: IMC CENTRAL CANADA POTASH, INC. Date Of Change: 96 Dec 05. No: 21638576. AVANCO INVESTMENT CORPORATION Alberta Business Corporation Incorporated 81 Nov 12. Changed To: AVANCO SERVICES CORPORATION. Date Of Change: 96 Nov 29. No: 20281780. CLIFF SCHULTZ ENTERPRISES (1976) LTD. Alberta Business Corporation Incorporated 92 May 08. Changed To: C. SCHULTZ ENTERPRISES (1976) LTD. Date Of Change: 96 Nov 25. No: 20525411. BAYBHELU ENTERPRISES LTD. Alberta Business Corporation Incorporated 86 Sep 29. Changed To: COMPUTRON MANAGEMENT INC. Date Of Change: 96 Nov 27. No: 20353761. CLIFF SCHULTZ ENTERPRISES LTD. Alberta Business Corporation Incorporated 89 Oct 18. Changed To: C. SCHULTZ ENTERPRISES LTD. Date Of Change: 96 Nov 25. No: 20410053. BELUGA SERVICES INC. Alberta Business Corporation Incorporated 89 Aug 18. Changed To: 405931 ALBERTA LTD. Date Of Change: 96 Nov 28. No: 20405931. CONCRETE CLOTHIERS LTD. Alberta Business Corporation Incorporated 87 Jun 29. Changed To: DEIDRE L. HACKMAN LTD. Date Of Change: 96 Dec 18. No: 20367867. BENEMUTUAL MANPOWER INC. Alberta Business Corporation Incorporated 95 Jan 19. Changed To: CANMORE JEWELLERS LTD. Date Of Change: 96 Nov 26. No: 20639450. D.C. MARTIN EQUITIES INC. Alberta Legal Professional Corporation Incorporated 77 Mar 02. Changed To: ADDINGTON EQUITIES INC. Date Of Change: 96 Dec 09. No: 20100647. BOEDEKER GEOPHYSICAL INC. Alberta Business Corporation Incorporated 95 Aug 11. Changed To: BOEDEKER ENTERPRISES INC. Date Of Change: 96 Nov 25. No: 20664637. DECISIONONE CORPORATION/DECISIONUN CORPORATION Extra-Provincial Corp Registered 89 Feb 22. Changed To: DECISIONONE CORPORATION. Date Of Change: 96 Nov 14. No: 21397559. BUGABOO SYSTEMS INC. Alberta Business Corporation Incorporated 96 Nov 08. Changed To: KORUM TECHNOLOGIES INC. Date Of Change: 96 Dec 03. No: 20715928. DOUBLE CHECK MANUFACTURERS INC. Alberta Business Corporation Incorporated 94 Jul 20. Changed To: DOUBLE CHECK CONSULTING INC. Date Of Change: 96 Dec 13. No: 20619032. C L FARMING LTD. Alberta Business Corporation Incorporated 74 Mar 26. Changed To: C L HOLDINGS INC. Date Of Change: 96 Nov 25. No: 20071605. DOUG FARRELL HOLDINGS LTD. Alberta Business Corporation Incorporated 83 Mar 01. Changed To: A.F.K. HOLDINGS LTD. Date Of Change: 96 Dec 17. No: 20292180. CANADIAN PETROLEUM NO. 1 LTD. Alberta Business Corporation Incorporated 96 Jul 30. Changed To: CANADIAN PETROLEUM MARATUA LTD. Date Of Change: 96 Nov 29. No: 20704589. FLYTECH AIRCRAFT SERVICES LTD. Alberta Business Corporation Incorporated 94 Feb 01. Changed To: BAKER AIRCRAFT SERVICES LTD. Date Of Change: 96 Dec 04. No: 20597220. CANADIAN PETROLEUM NO. 2 LTD. Alberta Business Corporation Incorporated 96 Jul 30. Changed To: CANADIAN PETROLEUM KARANG BESAR LTD. Date Of Change: 96 Nov 29. No: 20704591. CANAPEN (H.B.C.) LTD. Dominion Corporation Registered 96 Aug 26. Changed To: BLOOR AT YONGE DEVELOPERS INC. Date Of Change: 96 Dec 04. No: 21707407. GOLDENSTONE DEVELOPMENT CORPORATION Alberta Business Corporation Incorporated 89 Jan 20. Changed To: MARIAH ENERGY CORP. Date Of Change: 96 Nov 25. No: 20396528. CAPITAL REGION FORUM LTD. Non-Profit Priv Asso Incorporated 95 Mar 23. Changed To: ALBERTA CAPITAL REGION FORUM LTD. Date Of Change: 96 Dec 17. No: 51647150. GOLDSTROM BROS. CONSTRUCTION INC. Alberta Business Corporation Incorporated 96 Jan 01. Changed To: B.J. SHARP ENTERPRISES INC. Date Of Change: 96 Dec 19. No: 20679466. CASTOR FARM & MACHINE LTD. Alberta Business Corporation Incorporated 87 Mar 27. Changed To: CASTOR CONNECTIONS INTERNATIONAL LTD. Date Of Change: 96 Nov 27. No: 20363577. GOURMET SNACK INTERNATIONAL CALGARY LTD. Alberta Business Corporation Incorporated 79 Jul 13. Changed To: ELDEN & ASSOCIATES LTD. Date Of Change: 96 Nov 26. No: 20207992. GST TACKS SHELTER CORP. Alberta Business Corporation Incorporated 87 Jan 28. Changed To: TCC THE CORPORATION CORPORATION. Date Of Change: 96 Dec 05. No: 20360400. CATHOLIC HEALTH ASSOCIATION OF ALBERTA Alberta Society Incorporated 43 Jun 04. Changed To: CATHOLIC HEALTH ASSOCIATION OF ALBERTA AND AFFILIATES. Date Of Change: 96 Dec 04. No: 50001094. HELIKIT INC. Alberta Business Corporation Incorporated 96 Mar 01. Changed To: 117 THE ALBERTA GAZETTE, PART I, JANUARY 15, 1997 ISODIAGNOSTIKA INC. Date Of Change: 96 Nov 25. No: 20686117. Society Incorporated 83 Mar 14. Changed To: METIS NATION OF ALBERTA ASSOCIATION LOCAL COUNCIL #193 CONKLIN. Date Of Change: 96 Dec 09. No: 50289320. HERITAGE HOUSE OF FASHION LTD. Alberta Business Corporation Incorporated 76 Apr 21. Changed To: 89715 ALBERTA LTD. Date Of Change: 96 Nov 25. No: 20089715. LOCAL # 99 ( BONNYVILLE ) OF THE METIS ASSOCIATION OF ALBERTA Alberta Society Incorporated 82 Nov 09. Changed To: METIS NATION OF ALBERTA ASSOCIATION LOCAL COUNCIL #99 OF BONNYVILLE. Date Of Change: 96 Dec 09. No: 50287448. HIGH WEST OUTDOOR ADVENTURE LTD. Alberta Business Corporation Incorporated 79 Jan 12. Changed To: KENSA-HIGH WEST LIFE MANAGEMENT INC. Date Of Change: 96 Nov 26. No: 20211916. HILLSIDE SPORTS CENTRE LTD. Alberta Business Corporation Incorporated 78 May 24. Changed To: POWER MERCHANTS LTD. Date Of Change: 96 Nov 26. No: 20118879. LOCAL #1993 (MANNING) OF THE METIS NATION OF ALBERTA ASSOCIATION Alberta Society Incorporated 93 May 17. Changed To: METIS NATION OF ALBERTA ASSOCIATION LOCAL COUNCIL #1993 OF MANNING. Date Of Change: 96 Dec 09. No: 50566800. HUSTON'S PLUMBING & HEATING LTD. Alberta Business Corporation Incorporated 87 Jan 19. Changed To: HUSTON HOLDINGS INC. Date Of Change: 96 Nov 28. No: 20359626. LOUISE QUINN & ASSOCIATES INC. Alberta Business Corporation Incorporated 96 Jul 19. Changed To: CELESTINE INTERNET SERVICES INC. Date Of Change: 96 Dec 03. No: 20703470. INTERLOCK CONTROLS INC. Alberta Business Corporation Incorporated 90 May 07. Changed To: ATLANTIS GROUNDS KEEPING & SNOW POWING LTD. Date Of Change: 96 Dec 02. No: 20421086. MATO VENTURES INC. Alberta Business Corporation Incorporated 87 Dec 31. Changed To: ALAVA VENTURES INC. Date Of Change: 96 Dec 04. No: 20377460. MDS HEALTH GROUP LIMITED Dominion Corporation Registered 95 Nov 07. Changed To: MDS INC. Date Of Change: 96 Dec 03. No: 21674733. IST GROUP INC. Extra-Provincial Corp Registered 94 Apr 14. Changed To: MEDISOLUTION INC. Date Of Change: 96 Dec 16. No: 21607419. MORGUN CONSULTING INC. Alberta Business Corporation Incorporated 95 Nov 09. Changed To: 674520 ALBERTA LTD. Date Of Change: 96 Dec 03. No: 20674520. J N J CONSULTING LTD. Alberta Business Corporation Incorporated 77 Nov 21. Changed To: 110484 ALBERTA LTD. Date Of Change: 96 Nov 28. No: 20110484. MOROIL EXPLORATION INC. Alberta Business Corporation Incorporated 88 Mar 31. Changed To: MULTI CAPITAL INC. Date Of Change: 96 Nov 25. No: 20381906. J.S. BRYANT GROUP LTD. Alberta Business Corporation Incorporated 93 Nov 29. Changed To: BARONESS HOLDINGS INC. Date Of Change: 96 Dec 02. No: 20589490. NARROW VEIN CONSULTING LTD. Alberta Business Corporation Incorporated 92 Jun 08. Changed To: NARROW VEIN MINING CONTRACTING LTD. Date Of Change: 96 Nov 28. No: 20529638. JOHN V. WILLIAMS PROFESSIONAL CORPORATION Alberta Business Corporation Incorporated 76 Apr 14. Changed To: 89585 ALBERTA LTD. Date Of Change: 96 Nov 29. No: 20089585. NETPLAY VACATION CLUB INC. Alberta Business Corporation Incorporated 94 Jan 07. Changed To: THREE GIRLS MANAGEMENT LTD. Date Of Change: 96 Nov 29. No: 20594371. L. A. MAKELKI HOLDINGS LTD. Alberta Business Corporation Incorporated 85 May 17. Changed To: L.A. MAKELKI EQUIPMENT INC. Date Of Change: 96 Dec 03. No: 20329745. OIL & GAS EXPLORATION JOURNAL LTD. Alberta Business Corporation Amalgamated 91 Apr 01. Changed To: B & S PUBLICATIONS INC. Date Of Change: 96 Dec 03. No: 20487645. LACOMBE AUTO CENTRE LTD. Alberta Business Corporation Incorporated 95 Apr 12. Changed To: LACOMBE R.V. LTD. Date Of Change: 96 Nov 25. No: 20650741. OPTIMAX DISTRIBUTION LIMITED Alberta Business Corporation Incorporated 91 Aug 08. Changed To: OPTIMAX SYSTEMS SOLUTIONS INC. Date Of Change: 96 Dec 06. No: 20501927. LANDIS & GYR, LTD. Extra-Provincial Corp Registered 84 Aug 31. Changed To: LANDIS & STAEFA, LTD./LANDIS & STAEFA, LTEE. Date Of Change: 96 Nov 29. No: 21315754. LARAN COMPUTER CONSULTANTS LTD. Alberta Business Corporation Incorporated 87 Dec 04. Changed To: FLUID LIFE TECHNOLOGIES LTD. Date Of Change: 96 Dec 01. No: 20376162. OXFORD GALLERIES (1980) LTD. Alberta Business Corporation Incorporated 80 Sep 04. Changed To: 245420 ALBERTA LTD. Date Of Change: 93 Mar 22. No: 20245420. LI MAN CONSULTING LTD. Alberta Business Corporation Incorporated 94 Nov 25. Changed To: CANADA LI MAN INTERNATIONAL CO. LTD. Date Of Change: 96 Dec 02. No: 20633644. PAPA NICK'S PIZZARIA LTD. Alberta Business Corporation Incorporated 96 Sep 27. Changed To: PAPA NICK'S PIZZERIA LTD. Date Of Change: 96 Nov 27. No: 20711046. LOCAL # 193 (CONKLIN METIS LOCAL) OF THE METIS ASSOCIATION OF ALBERTA Alberta 118 THE ALBERTA GAZETTE, PART I, JANUARY 15, 1997 PELICAN BAR & GRILL LTD. Alberta Business Corporation Incorporated 94 Jun 17. Changed To: 615413 ALBERTA LTD. Date Of Change: 96 Nov 25. No: 20615413. STRATA HOMES INC. Alberta Business Corporation Incorporated 92 Oct 07. Changed To: CAROUSEL HOMES INC. Date Of Change: 96 Dec 09. No: 20543879. PETE CHONEY TANK TRUCK SERVICES LTD. Alberta Business Corporation Incorporated 76 Dec 30. Changed To: BRENSHAR TANK TRUCKS LTD. Date Of Change: 96 Nov 25. No: 20098421. T. ALLAN EDWARDS PROFESSIONAL CORPORATION Alberta Business Corporation Incorporated 76 Nov 02. Changed To: T. A. EDWARDS LTD. Date Of Change: 96 Dec 17. No: 20096435. PLAYACTION ADS LTD. Alberta Business Corporation Incorporated 95 May 03. Changed To: ACTION ADVERTISING LTD. Date Of Change: 96 Nov 26. No: 20653169. TALACA OILFIELD CONTRACTING LTD. Alberta Business Corporation Incorporated 96 Nov 25. Changed To: TALACA OILFIELD CONSULTING LTD. Date Of Change: 96 Dec 02. No: 20716114. PRO-FAC SUPPORT SERVICES INC. Dominion Corporation Registered 96 Nov 04. Changed To: PRO-FAC SUPPORT SERVICES INC. SERVICES DE SOUTIEN PRO-FAC INC. Date Of Change: 96 Nov 08. No: 21715289. TATRONIX LIMITED Alberta Business Corporation Incorporated 77 Apr 27. Changed To: TRACK-9 LTD. Date Of Change: 96 Dec 09. No: 20102816. TEXTRON FINANCIAL CANADA LIMITED Extra-Provincial Corp Registered 96 Feb 16. Changed To: TEXTRON FINANCIAL CANADA ACCEPTANCE CORPORATION. Date Of Change: 96 Dec 06. No: 21683966. QUEEN ELIZABETH CHEERLEADERS PARENTS ASSOC. Alberta Society Incorporated 84 Nov 07. Changed To: KNIGHTS CHEER TEAM PARENTS ASSOCIATION. Date Of Change: 96 Dec 09. No: 50319626. TIMARU SERVICES INC. Alberta Business Corporation Incorporated 94 Aug 12. Changed To: EIGHT ELEPHANT ENTERPRISES LTD. Date Of Change: 96 Dec 13. No: 20621334. R.C.A. CONTRACTING LTD. Alberta Business Corporation Incorporated 81 May 19. Changed To: MCLEOD RIVER VALLEY RANCH LTD. Date Of Change: 96 Nov 27. No: 20259190. TRANSCANADA ENERGY MANAGEMENT LIMITED Alberta Business Corporation Incorporated 94 Sep 02. Changed To: TRANSCANADA ENERGY LTD. Date Of Change: 96 Dec 06. No: 20622878. REDDY AUTOMATIC TRANSMISSION SALES AND SERVICE LTD. Alberta Business Corporation Incorporated 76 Jun 07. Changed To: REDDY AUTOMOTIVE LTD. Date Of Change: 96 Nov 28. No: 20091227. TRI-DAN HOLDINGS LTD. Alberta Business Corporation Incorporated 91 Mar 27. Changed To: KORGAARD CONSTRUCTION LTD. Date Of Change: 96 Dec 17. No: 20489234. RENT-A-TRAMP LTD. Alberta Business Corporation Incorporated 87 Apr 16. Changed To: BENNY'S HOT SPICES INC. Date Of Change: 96 Nov 22. No: 20364823. ULTIMO FOODS LTD. Alberta Business Corporation Incorporated 93 Jun 21. Changed To: 571051 ALBERTA LTD. Date Of Change: 96 Nov 28. No: 20571051. RESP TECH INC. Alberta Business Corporation Incorporated 96 May 13. Changed To: AEROMAX INC. Date Of Change: 96 Nov 22. No: 20694857. UNCLE SPIROS FAST FOOD RESTAURANT LTD. Alberta Business Corporation Incorporated 91 Feb 08. Changed To: OBEE'S 2 FOR 1 PIZZA & PASTA LTD. Date Of Change: 96 Dec 02. No: 20480496. ROYAL CROWN JEWELLERS LTD. Alberta Business Corporation Incorporated 89 Aug 08. Changed To: PREET PRODUCTIONS INC. Date Of Change: 96 Nov 13. No: 20406694. VANMILLS BISTRO INC. Alberta Business Corporation Incorporated 96 Nov 06. Changed To: BIG LEAGUE BAR & GRILL INC. Date Of Change: 96 Nov 28. No: 20715582. RYDER CHEMICALS DISTRIBUTING LTD. Dominion Corporation Registered 84 Nov 22. Changed To: S.J. WHITAKER INDUSTRIES INC. Date Of Change: 96 Dec 04. No: 21320850. VELTOM INTERNATIONAL LTD. Alberta Business Corporation Incorporated 87 Oct 30. Changed To: TAMARACK CONSULTING INC. Date Of Change: 96 Dec 03. No: 20373882. SASSOON'S JEWELLERY LTD. Alberta Business Corporation Incorporated 85 Oct 15. Changed To: CANADIAN WHOLESALE JEWELLERS LTD. Date Of Change: 96 Dec 03. No: 20337144. WESTERN POST & POLE LTD. Alberta Business Corporation Incorporated 96 Apr 09. Changed To: WOODLOT MANAGEMENT LTD. Date Of Change: 96 Nov 27. No: 20690613. SIERRA BUILDING & LANDSCAPE SERVICES LTD. Alberta Business Corporation Incorporated 95 Nov 01. Changed To: SIERRA ENTERPRISES LTD. Date Of Change: 96 Nov 25. No: 20673648. WESTERN SUCCESS CENTRE INC. Alberta Business Corporation Incorporated 90 Oct 24. Changed To: SEVENTH MILLENIUM MARKETING GROUP INC. Date Of Change: 96 Nov 29. No: 20472101. SINGAPORE RESTAURANT LTD. Alberta Business Corporation Incorporated 87 Oct 21. Changed To: ALBERTA SUN SUN DEVELOPMENT LTD. Date Of Change: 96 Nov 28. No: 20373859. ST. JAMES SCHOOL COUNCIL Alberta Society Incorporated 90 Aug 07. Changed To: ST. JAMES SCHOOL PARENTS AND TEACHERS ASSOCIATION. Date Of Change: 96 Dec 03. No: 50423678. 286231 ALBERTA LTD. Alberta Business Corporation Incorporated 82 May 21. Changed To: FIVE OAKS INC. Date Of Change: 96 Dec 02. No: 20286231. 119 THE ALBERTA GAZETTE, PART I, JANUARY 15, 1997 329652 ALBERTA LTD. Alberta Business Corporation Incorporated 85 May 02. Changed To: JUSTICE PLACE INC. Date Of Change: 96 Nov 29. No: 20329652. PHANTOM ENERGY LTD. Date Of Change: 96 Nov 22. No: 20650960. 657316 ALBERTA INC. Alberta Business Corporation Incorporated 95 Jun 08. Changed To: COTTONWOOD COULEE DEVELOPERS INC. Date Of Change: 96 Nov 28. No: 20657316. 390219 ALBERTA LTD. Alberta Business Corporation Incorporated 88 Sep 19. Changed To: MEDQUEST INC. Date Of Change: 96 Dec 04. No: 20390219. 658151 ALBERTA LTD. Alberta Business Corporation Incorporated 95 Jun 15. Changed To: RAVEN RIDGE ENTERPRISES LTD. Date Of Change: 96 Nov 25. No: 20658151. 408816 B.C. LTD. Extra-Provincial Corp Registered 92 Jan 17. Changed To: PONTEC ENERGY INC. Date Of Change: 96 Dec 09. No: 21516106. 418225 ALBERTA LTD. Alberta Business Corporation Incorporated 90 Mar 23. Changed To: WESTERN BURGER TIME (1996) LTD. Date Of Change: 96 Nov 29. No: 20418225. 666041 ALBERTA LTD. Alberta Business Corporation Incorporated 95 Aug 29. Changed To: EXPRESS INFORMATION TECHNOLOGY CORPORATION. Date Of Change: 96 Dec 03. No: 20666041. 544270 ALBERTA LTD. Alberta Business Corporation Incorporated 92 Oct 16. Changed To: G.E.M. BROKERS LTD. Date Of Change: 96 Nov 25. No: 20544270. 676896 ALBERTA LTD. Alberta Business Corporation Incorporated 95 Dec 01. Changed To: TRIWOOD'S DANISH BAKERY LTD. Date Of Change: 96 Nov 28. No: 20676896. 544525 ALBERTA LTD. Alberta Business Corporation Incorporated 92 Oct 21. Changed To: BANFF HISTORIC PROPERTIES INC. Date Of Change: 96 Nov 27. No: 20544525. 677514 ALBERTA LTD. Alberta Business Corporation Incorporated 95 Dec 06. Changed To: THE PAPER TRAIL INC. Date Of Change: 96 Nov 26. No: 20677514. 566834 ALBERTA LTD. Alberta Business Corporation Incorporated 93 May 31. Changed To: RO-MAR DEVELOPMENTS LTD. Date Of Change: 96 Dec 09. No: 20566834. 678383 ALBERTA LTD. Alberta Business Corporation Incorporated 95 Dec 15. Changed To: CAPITAL STRATEGIES GROUP (CANADA) INC. Date Of Change: 96 Dec 03. No: 20678383. 568891 ALBERTA LTD. Alberta Business Corporation Incorporated 93 May 31. Changed To: BAKER ASSOCIATES LTD. Date Of Change: 96 Nov 29. No: 20568891. 681554 ALBERTA LTD. Alberta Business Corporation Incorporated 96 Jan 18. Changed To: AIRDRIE MOTEL LTD. Date Of Change: 96 Dec 05. No: 20681554. 574626 SASKATCHEWAN LTD. Extra-Provincial Corp Registered 93 Oct 25. Changed To: KOOTER CONSULTING LTD. Date Of Change: 96 Dec 09. No: 21585138. 682780 ALBERTA LTD. Alberta Business Corporation Incorporated 96 Jan 29. Changed To: PLANET EXPLORATION INC. Date Of Change: 96 Nov 22. No: 20682780. 585075 ALBERTA INC. Alberta Business Corporation Incorporated 93 Oct 22. Changed To: SHADEN RANCHES INC. Date Of Change: 96 Nov 25. No: 20585075. 689900 ALBERTA LTD. Alberta Business Corporation Incorporated 96 Mar 29. Changed To: K-BAR RANCH LTD. Date Of Change: 96 Nov 29. No: 20689900. 597966 ALBERTA LTD. Alberta Business Corporation Incorporated 94 Feb 04. Changed To: NEUFELD PETROLEUM & PROPANE LTD. Date Of Change: 96 Dec 02. No: 20597966. 690111 ALBERTA LTD. Alberta Business Corporation Incorporated 96 Apr 01. Changed To: N.L.A. KNIGHT PROFESSIONAL CORPORATION. Date Of Change: 96 Nov 28. No: 20690111. 600588 ALBERTA LTD. Alberta Business Corporation Incorporated 94 Feb 18. Changed To: ENSIGN ENTERPRISES INC. Date Of Change: 96 Nov 26. No: 20600588. 692049 ALBERTA LTD. Alberta Business Corporation Incorporated 96 Apr 19. Changed To: CYPHER ENERGY INC. Date Of Change: 96 Nov 22. No: 20692049. 624180 ALBERTA LTD. Alberta Business Corporation Incorporated 94 Sep 12. Changed To: MACH ONE RENTALS LTD. Date Of Change: 96 Dec 04. No: 20624180. 692940 ALBERTA LTD. Alberta Business Corporation Incorporated 96 Apr 26. Changed To: PAYLESS COMPUTERS INC. Date Of Change: 96 Dec 02. No: 20692940. 627965 ALBERTA LTD. Alberta Business Corporation Incorporated 94 Oct 11. Changed To: D.A. UNGER INTRERNATIONAL INC. Date Of Change: 96 Dec 02. No: 20627965. 693120 ALBERTA LTD. Alberta Business Corporation Incorporated 96 Apr 29. Changed To: A-PLUS GROCERIES INC. Date Of Change: 96 Nov 29. No: 20693120. 635433 ALBERTA LTD. Alberta Business Corporation Incorporated 94 Dec 08. Changed To: CHESTERMERE VIDEO (1996) LTD. Date Of Change: 96 Nov 28. No: 20635433. 693185 ALBERTA LTD. Alberta Business Corporation Incorporated 96 Apr 30. Changed To: MURPHY'S OILFIELD SERVICES LTD. Date Of Change: 96 Nov 26. No: 20693185. 650960 ALBERTA LTD. Alberta Business Corporation Incorporated 95 Apr 13. Changed To: 693413 ALBERTA LTD. Alberta Business Corporation Incorporated 96 May 01. Changed To: 120 THE ALBERTA GAZETTE, PART I, JANUARY 15, 1997 EAGLE LAKE DEVELOPMENT CORPORATION. Date Of Change: 96 Nov 26. No: 20693413. 702603 ALBERTA LTD. Alberta Business Corporation Incorporated 96 Jul 11. Changed To: SAFARI GOLDFIELDS INC. Date Of Change: 96 Nov 25. No: 20702603. 693567 ALBERTA LTD. Alberta Business Corporation Incorporated 96 May 27. Changed To: SIMBA INDUSTRIES INC. Date Of Change: 96 Nov 26. No: 20693567. 703803 ALBERTA LTD. Alberta Business Corporation Incorporated 96 Jul 24. Changed To: VISION QUEST WINDELECTRIC INC. Date Of Change: 96 Nov 10. No: 20703803. 693656 ALBERTA LTD. Alberta Business Corporation Incorporated 96 May 03. Changed To: THE ORIGINAL WATER CLUB ALBERTA LTD. Date Of Change: 96 Nov 28. No: 20693656. 704688 ALBERTA LTD. Alberta Business Corporation Incorporated 96 Jul 31. Changed To: SIMPSON RANCHING (1996) LTD. Date Of Change: 96 Nov 29. No: 20704688. 694033 ALBERTA LTD. Alberta Business Corporation Incorporated 96 May 09. Changed To: CDEN INVESTMENTS LTD. Date Of Change: 96 Dec 02. No: 20694033. 704776 ALBERTA LTD. Alberta Business Corporation Incorporated 96 Jul 31. Changed To: COUNTRY CUPBOARD GIFT SHOP (1996) LTD. Date Of Change: 96 Dec 02. No: 20704776. 694098 ALBERTA LTD. Alberta Business Corporation Incorporated 96 May 09. Changed To: NAVIGATOR ENGINEERING CORP. Date Of Change: 96 Nov 29. No: 20694098. 704879 ALBERTA LTD. Alberta Business Corporation Incorporated 96 Aug 01. Changed To: W & G REMPEL FARM LTD. Date Of Change: 96 Nov 28. No: 20704879. 695495 ALBERTA INC. Alberta Business Corporation Incorporated 96 May 16. Changed To: COTTONWOOD COULEE VILLAS INC. Date Of Change: 96 Nov 28. No: 20695495. 705154 ALBERTA LTD. Alberta Business Corporation Incorporated 96 Aug 02. Changed To: PICKLE JAR INVESTMENTS INC. Date Of Change: 96 Dec 04. No: 20705154. 697586 ALBERTA LTD. Alberta Business Corporation Incorporated 96 May 27. Changed To: CASALOMA COMMUNICATIONS LTD. Date Of Change: 96 Nov 22. No: 20697586. 705480 ALBERTA LTD. Alberta Business Corporation Incorporated 96 Aug 07. Changed To: S.E. BUTCHER HOLDINGS LTD. Date Of Change: 96 Nov 27. No: 20705480. 697680 ALBERTA LTD. Alberta Business Corporation Incorporated 96 May 28. Changed To: NEWGATE OIL ASSETS LTD. Date Of Change: 96 Dec 10. No: 20697680. 706741 ALBERTA LTD. Alberta Business Corporation Incorporated 96 Aug 20. Changed To: SCUKE IMPORTING LTD. Date Of Change: 96 Nov 25. No: 20706741. 697850 ALBERTA LTD. Alberta Business Corporation Incorporated 96 May 30. Changed To: RON-NIC CONTROLS LTD. Date Of Change: 96 Dec 02. No: 20697850. 706839 ALBERTA LTD. Alberta Business Corporation Incorporated 96 Aug 21. Changed To: SUN FLARE INC. Date Of Change: 96 Dec 04. No: 20706839. 698570 ALBERTA LTD. Alberta Business Corporation Incorporated 96 Jun 11. Changed To: AMPLUS TECHNOLOGIES INC. Date Of Change: 96 Nov 28. No: 20698570. 706888 ALBERTA LTD. Alberta Business Corporation Incorporated 96 Aug 21. Changed To: PDQ TECHNOLOGIES INC. Date Of Change: 96 Nov 22. No: 20706888. 698714 ALBERTA LTD. Alberta Business Corporation Incorporated 96 Jun 07. Changed To: MICHAEL W. SCHLUESSEL HOLDINGS LTD. Date Of Change: 96 Dec 03. No: 20698714. 707859 ALBERTA LTD. Alberta Business Corporation Incorporated 96 Aug 30. Changed To: KANA INCORPORATED. Date Of Change: 96 Dec 02. No: 20707859. 699576 ALBERTA LTD. Alberta Business Corporation Incorporated 96 Jun 17. Changed To: E. AND G. FRASER CONSULTING INC. Date Of Change: 96 Dec 06. No: 20699576. 708197 ALBERTA LTD. Alberta Business Corporation Incorporated 96 Sep 03. Changed To: MAPCO CANADA INC. Date Of Change: 96 Nov 26. No: 20708197. 699998 ALBERTA LTD. Alberta Business Corporation Incorporated 96 Jun 18. Changed To: REAL SILICA INC. Date Of Change: 96 Nov 25. No: 20699998. 708448 ALBERTA LTD. Alberta Business Corporation Incorporated 96 Sep 04. Changed To: BENDIN HOLDINGS INC. Date Of Change: 96 Dec 03. No: 20708448. 700327 ALBERTA LTD. Alberta Business Corporation Incorporated 96 Jun 20. Changed To: MANAGEMENT SERVICES PNT INC. Date Of Change: 96 Dec 02. No: 20700327. 708820 ALBERTA LTD. Alberta Business Corporation Incorporated 96 Sep 06. Changed To: GROW TEC INC. Date Of Change: 96 Dec 04. No: 20708820. 701191 ALBERTA LTD. Alberta Business Corporation Incorporated 96 Jun 27. Changed To: ALPHA SEVEN CORPORATION. Date Of Change: 96 Dec 03. No: 20701191. 708828 ALBERTA LTD. Alberta Business Corporation Incorporated 96 Sep 06. Changed To: NEOCOM SYSTEMS INC. Date Of Change: 96 Dec 03. No: 20708828. 702591 ALBERTA LTD. Alberta Business Corporation Incorporated 96 Jul 11. Changed To: CADGERCO INC. Date Of Change: 96 Nov 25. No: 20702591. 708876 ALBERTA INC. Alberta Business Corporation Incorporated 96 Sep 06. Changed To: 121 THE ALBERTA GAZETTE, PART I, JANUARY 15, 1997 COMIN INTERNATIONAL INC. Date Of Change: 96 Dec 11. No: 20708876. 711945 ALBERTA LIMITED Alberta Business Corporation Incorporated 96 Oct 03. Changed To: LEGEND ENTERTAINMENT INC. Date Of Change: 96 Nov 27. No: 20711945. 708995 ALBERTA INC. Alberta Business Corporation Incorporated 96 Sep 09. Changed To: LUCKY'S LOUNGE LTD. Date Of Change: 96 Dec 13. No: 20708995. 712039 ALBERTA INC. Alberta Business Corporation Incorporated 96 Oct 04. Changed To: WATANABE CONSULTING LTD. Date Of Change: 96 Nov 28. No: 20712039. 709261 ALBERTA LTD. Alberta Business Corporation Incorporated 96 Sep 11. Changed To: RJ FABRICATION & MECHANICAL LTD. Date Of Change: 96 Dec 02. No: 20709261. 712106 ALBERTA LTD. Alberta Business Corporation Incorporated 96 Oct 07. Changed To: TAYGRA ENTERPRISES LTD. Date Of Change: 96 Nov 29. No: 20712106. 709883 ALBERTA LTD. Alberta Business Corporation Incorporated 96 Sep 18. Changed To: TAWA FAMILY CLINIC LTD. Date Of Change: 96 Dec 13. No: 20709883. 712222 ALBERTA LTD. Alberta Business Corporation Incorporated 96 Oct 08. Changed To: PLAINS ENERGY SERVICES LTD. Date Of Change: 96 Dec 09. No: 20712222. 710016 ALBERTA INC. Alberta Business Corporation Incorporated 96 Sep 18. Changed To: RICHSTAR EXPLORATION LTD. Date Of Change: 96 Nov 27. No: 20710016. 712272 ALBERTA LTD. Alberta Business Corporation Incorporated 96 Oct 08. Changed To: ANTHONY TROTT TECHNOLOGIES INC. Date Of Change: 96 Dec 16. No: 20712272. 710107 ALBERTA LTD. Alberta Business Corporation Incorporated 96 Sep 19. Changed To: WOODEN SHOES DAIRY FARM LTD. Date Of Change: 96 Nov 25. No: 20710107. 712330 ALBERTA LTD. Alberta Business Corporation Incorporated 96 Oct 08. Changed To: BYMOR ENERGY INC. Date Of Change: 96 Nov 26. No: 20712330. 710615 ALBERTA INC. Alberta Business Corporation Incorporated 96 Sep 23. Changed To: TREKALTA ENERGY INC. Date Of Change: 96 Nov 28. No: 20710615. 712472 ALBERTA LTD. Alberta Business Corporation Incorporated 96 Oct 09. Changed To: WOOD END FARMS LTD. Date Of Change: 96 Nov 25. No: 20712472. 710644 ALBERTA LTD. Alberta Business Corporation Incorporated 96 Sep 24. Changed To: PARK LAKE WELDING & MANUFACTURING LTD. Date Of Change: 96 Nov 27. No: 20710644. 712573 ALBERTA LTD. Alberta Business Corporation Incorporated 96 Oct 10. Changed To: ZACH'S OILFIELD SERVICES LTD. Date Of Change: 96 Nov 27. No: 20712573. 710718 ALBERTA INC. Alberta Business Corporation Incorporated 96 Sep 25. Changed To: ALTA MEDICAL RESEARCH INC. Date Of Change: 96 Dec 11. No: 20710718. 712596 ALBERTA INC. Alberta Business Corporation Incorporated 96 Oct 10. Changed To: R. COSLOVICH CONSTRUCTION INC. Date Of Change: 96 Nov 28. No: 20712596. 710926 ALBERTA LTD. Alberta Business Corporation Incorporated 96 Sep 26. Changed To: OASIS TRUCKING LTD. Date Of Change: 96 Nov 29. No: 20710926. 712624 ALBERTA LTD. Alberta Business Corporation Incorporated 96 Oct 23. Changed To: WALLY'S PUB & EATERY LTD. Date Of Change: 96 Dec 11. No: 20712624. 710928 ALBERTA LTD. Alberta Business Corporation Incorporated 96 Sep 26. Changed To: DARCH FARMS LTD. Date Of Change: 96 Nov 29. No: 20710928. 712947 ALBERTA LTD. Alberta Business Corporation Incorporated 96 Oct 11. Changed To: GENERAL SCAFFOLD ERECTORS INC. Date Of Change: 96 Dec 04. No: 20712947. 711071 ALBERTA LTD. Alberta Business Corporation Incorporated 96 Sep 27. Changed To: ROCKVUN FARMS LTD. Date Of Change: 96 Dec 03. No: 20711071. 712948 ALBERTA LTD. Alberta Business Corporation Incorporated 96 Oct 11. Changed To: THE KEY ENTERTAINMENT GROUP INC. Date Of Change: 96 Nov 22. No: 20712948. 711325 ALBERTA LTD. Alberta Business Corporation Incorporated 96 Oct 01. Changed To: ECK'S MILLWRIGHT SERVICES INC. Date Of Change: 96 Nov 27. No: 20711325. 712952 ALBERTA LTD. Alberta Business Corporation Incorporated 96 Oct 11. Changed To: SCAFFOLD WORKS INC. Date Of Change: 96 Dec 04. No: 20712952. 711329 ALBERTA LTD. Alberta Business Corporation Incorporated 96 Oct 01. Changed To: ISLEY OILFIELD CONSULTING INC. Date Of Change: 96 Nov 29. No: 20711329. 712958 ALBERTA LTD. Alberta Business Corporation Incorporated 96 Oct 11. Changed To: CLOVER INVESTMENTS LTD. Date Of Change: 96 Nov 29. No: 20712958. 711415 ALBERTA INC. Alberta Business Corporation Incorporated 96 Oct 01. Changed To: MOM'S PLACE FAMILY RESTAURANT INC. Date Of Change: 96 Nov 27. No: 20711415. 712991 ALBERTA LTD. Alberta Business Corporation Incorporated 96 Oct 15. Changed To: CANADIAN MAPLE LEAF ALBERTA I HOLDINGS LTD. Date Of Change: 96 Dec 06. No: 20712991. 711680 ALBERTA LTD. Alberta Business Corporation Incorporated 96 Oct 02. Changed To: NAKEWIN DEVELOPMENT LTD. Date Of Change: 96 Nov 25. No: 20711680. 122 THE ALBERTA GAZETTE, PART I, JANUARY 15, 1997 712993 ALBERTA LTD. Alberta Business Corporation Incorporated 96 Oct 15. Changed To: CANADIAN MAPLE LEAF ALBERTA II HOLDINGS LTD. Date Of Change: 96 Dec 06. No: 20712993. 713938 ALBERTA LTD. Alberta Business Corporation Incorporated 96 Oct 22. Changed To: TRUE NORTH OILFIELD SERVICES INC. Date Of Change: 96 Nov 29. No: 20713938. 713939 ALBERTA LTD. Alberta Business Corporation Incorporated 96 Oct 22. Changed To: MAGNA-CRETE ENTERPRISES INC. Date Of Change: 96 Nov 28. No: 20713939. 712995 ALBERTA LTD. Alberta Business Corporation Incorporated 96 Oct 15. Changed To: FLETCHER HARVESTING LTD. Date Of Change: 96 Nov 26. No: 20712995. 713998 ALBERTA INC. Alberta Business Corporation Incorporated 96 Oct 22. Changed To: HURRICANE OVERSEAS SERVICES INC. Date Of Change: 96 Nov 22. No: 20713998. 713181 ALBERTA INC. Alberta Business Corporation Incorporated 96 Oct 15. Changed To: BERKSHIRE FINANCIAL SERVICES NO. 10 INC. Date Of Change: 96 Nov 29. No: 20713181. 714201 ALBERTA LTD. Alberta Business Corporation Incorporated 96 Oct 23. Changed To: MARTUSHEV LOGGING LTD. Date Of Change: 96 Dec 03. No: 20714201. 713322 ALBERTA LTD. Alberta Business Corporation Incorporated 96 Oct 16. Changed To: PERICH ENGINEERING LTD. Date Of Change: 96 Nov 25. No: 20713322. 714309 ALBERTA LTD. Alberta Business Corporation Incorporated 96 Oct 24. Changed To: GRAHAM FEEDERS INC. Date Of Change: 96 Dec 09. No: 20714309. 713329 ALBERTA LTD. Alberta Business Corporation Incorporated 96 Oct 16. Changed To: MAR-AUD CONTRACTING LTD. Date Of Change: 96 Nov 26. No: 20713329. 714389 ALBERTA LTD. Alberta Business Corporation Incorporated 96 Oct 25. Changed To: VALLEY PETROLEUM LTD. Date Of Change: 96 Dec 03. No: 20714389. 713331 ALBERTA LTD. Alberta Business Corporation Incorporated 96 Oct 16. Changed To: JAKE'S SKIDDER & LOGGING SERVICE LTD. Date Of Change: 96 Dec 02. No: 20713331. 714396 ALBERTA LTD. Alberta Business Corporation Incorporated 96 Oct 25. Changed To: INNES LIVESTOCK INC. Date Of Change: 96 Nov 22. No: 20714396. 713426 ALBERTA LTD. Alberta Business Corporation Incorporated 96 Oct 17. Changed To: PROGLAS INDUSTRIES INC. Date Of Change: 96 Nov 28. No: 20713426. 713462 ALBERTA LTD. Alberta Business Corporation Incorporated 96 Oct 17. Changed To: GABRYS PHARMACY HOLDINGS LTD. Date Of Change: 96 Dec 13. No: 20713462. 714401 ALBERTA LTD. Alberta Business Corporation Incorporated 96 Oct 25. Changed To: ALL PLUMBING & HEATING SUPPLY & SERVICE LTD. Date Of Change: 96 Nov 29. No: 20714401. 713477 ALBERTA LTD. Alberta Business Corporation Incorporated 96 Oct 17. Changed To: DBF BUILDING LTD. Date Of Change: 96 Nov 26. No: 20713477. 714405 ALBERTA LTD. Alberta Business Corporation Incorporated 96 Oct 25. Changed To: TRIPLE R SLASHING LTD. Date Of Change: 96 Dec 03. No: 20714405. 713524 ALBERTA LTD. Alberta Business Corporation Incorporated 96 Oct 17. Changed To: PLANET GOLF II INC. Date Of Change: 96 Nov 26. No: 20713524. 714491 ALBERTA LTD. Alberta Business Corporation Incorporated 96 Oct 25. Changed To: CARIO HOLDINGS LTD. Date Of Change: 96 Dec 19. No: 20714491. 713530 ALBERTA LIMITED Alberta Business Corporation Incorporated 96 Oct 17. Changed To: ELK-E VENTURES LTD. Date Of Change: 96 Nov 29. No: 20713530. 714584 ALBERTA LTD. Alberta Business Corporation Incorporated 96 Oct 28. Changed To: JENTIA CAPITAL CORPORATION. Date Of Change: 96 Dec 12. No: 20714584. 713659 ALBERTA LTD. Alberta Business Corporation Incorporated 96 Oct 18. Changed To: BIG BELLY RESOURCES LTD. Date Of Change: 96 Nov 27. No: 20713659. 714735 ALBERTA LTD. Alberta Business Corporation Incorporated 96 Oct 30. Changed To: SHUTTLE VALVE SERVICING LTD. Date Of Change: 96 Nov 29. No: 20714735. 713763 ALBERTA LTD. Alberta Business Corporation Incorporated 96 Oct 21. Changed To: CORAL ENERGY CANADA HOLDINGS INC. Date Of Change: 96 Dec 17. No: 20713763. 714888 ALBERTA LTD. Alberta Business Corporation Incorporated 96 Oct 31. Changed To: DIGITAL INTERACTIVE CORPORATION. Date Of Change: 96 Dec 05. No: 20714888. 713877 ALBERTA INC. Alberta Business Corporation Incorporated 96 Oct 21. Changed To: T-BIRD HOLDINGS INC. Date Of Change: 96 Nov 29. No: 20713877. 714905 ALBERTA LTD. Alberta Business Corporation Incorporated 96 Oct 31. Changed To: CHARITY CONNECTION CORPORATION. Date Of Change: 96 Nov 29. No: 20714905. 713918 ALBERTA LTD. Alberta Business Corporation Incorporated 96 Oct 22. Changed To: QUALITY TIME HOLIDAYS LTD. Date Of Change: 96 Dec 18. No: 20713918. 714924 ALBERTA LTD. Alberta Business Corporation Incorporated 96 Oct 31. Changed To: OMEGA ELECTRICAL TECHNOLOGY LTD. Date Of Change: 96 Dec 02. No: 20714924. 123 THE ALBERTA GAZETTE, PART I, JANUARY 15, 1997 715004 ALBERTA LTD. Alberta Business Corporation Incorporated 96 Oct 31. Changed To: LEO MATZNER CONSULTING LTD. Date Of Change: 96 Nov 28. No: 20715004. 715081 ALBERTA LIMITED Alberta Business Corporation Incorporated 96 Nov 01. Changed To: BEYNON RANCHING LTD. Date Of Change: 96 Nov 29. No: 20715081. 715018 ALBERTA LTD. Alberta Business Corporation Incorporated 96 Oct 31. Changed To: PROTECTIVE BREATHING SYSTEMS INC. Date Of Change: 96 Nov 28. No: 20715018. 715358 ALBERTA LTD. Alberta Business Corporation Incorporated 96 Nov 05. Changed To: LEO'S BUILDING SUPPLIES LTD. Date Of Change: 96 Nov 27. No: 20715358. 715031 ALBERTA LTD. Alberta Business Corporation Incorporated 96 Oct 31. Changed To: FAIRLANE SUPERVISION INC. Date Of Change: 96 Dec 04. No: 20715031. 715550 ALBERTA LIMITED Alberta Business Corporation Incorporated 96 Nov 06. Changed To: PETER'S TRANSMISSION & AUTO REPAIRS LTD. Date Of Change: 96 Nov 29. No: 20715550. 715079 ALBERTA LIMITED Alberta Business Corporation Incorporated 96 Nov 01. Changed To: KALICAR SOLID SURFACE INDUSTRIES LTD. Date Of Change: 96 Dec 03. No: 20715079. 715736 ALBERTA LTD. Alberta Business Corporation Incorporated 96 Nov 07. Changed To: WEST COAST PROPERTY LTD. Date Of Change: 96 Nov 29. No: 20715736. 715790 ALBERTA LTD. Alberta Business Corporation Incorporated 96 Nov 07. Changed To: D. RAY FARMS LTD. Date Of Change: 96 Dec 02. No: 20715790. 716871 ALBERTA LIMITED Alberta Business Corporation Incorporated 96 Nov 19. Changed To: RISTORANTE LA LUNA ROSSA LTD. Date Of Change: 96 Dec 17. No: 20716871. 716876 ALBERTA LTD. Alberta Business Corporation Incorporated 96 Nov 19. Changed To: K-BRO HOLDCO INC. Date Of Change: 96 Dec 12. No: 20716876. 78 AVENUE BUILDING LTD. Alberta Business Corporation Incorporated 87 Jul 03. Changed To: ST. ALBERT TRAIL CENTRE LTD. Date Of Change: 96 Dec 04. No: 20368742. _______________________________________________________________________ _ CORPORATIONS DISSOLVED/STRUCK OFF/ REGISTRATION CANCELLED (On the dates shown pursuant to: Business Corporations Act, Companies Act, Societies Act, Credit Union Act, Cooperative Associations Act, Cemetery Companies Act, Religious Societies' Land Act) _______________________________________________________________________ _ ABARIS NATURE PRODUCTS LTD. ABBEYDALE PROPERTY MANAGEMENT LTD. ABOE COMMUNICATIONS LTD. ACCENTRICS DESIGN GROUP LTD. ACCESS INSTALLATIONS LTD. ACCOUNTING BY GRAPHICS (INTERNATIONAL) INC. ACCU TECH MANUFACTURING LTD. ACS ENTERPRISES LTD. ACTIVE INTELLECT CORP. AD/VISION PRAIRIES INC. ADAMSON RESOURCE CONSULTING LTD. ADVANCED MAINTENANCE SYSTEMS LTD. AECAN INVESTMENTS LTD. AFTERMATH CLEANING SERVICES LTD. AIR AGE DISTRIBUTORS LTD ALBERT HOFFMAN TRUCKING INC. ALBERTA CEILING CARE LTD. ALBERTA CREDIT MANAGEMENT INC. ALBERTA DOMESTIC WORKERS ASSOCIATION ALBERTA ENVIRONMENTAL BUILDING 96 Dec. 01 unless otherwise indicated A & A PAVING LTD. A & K ENTERPRISES LTD. 96 Dec 02. A AND H DUDE RANCH LIMITED A PLUS CASTINGS LTD. A W (BILL) FRENCH HOLDINGS LTD A. B. AGRICULTURE PRODUCT MANUFACTURING LTD. A. J. A. INVESTMENTS LTD. A.B. COMPUTERS LTD. A.E. & F. HEAVY EQUIPMENT SERVICES LTD. A.G.O. INVESTMENTS LTD. A.G.S. ALBERTA GRAPHIC SERVICES LTD. A.R.M. STRONG & ASSOC. INC. A.T.S. TRUCKING, INC. A.W. MCCRACKEN & ASSOCIATES INC. 96 Dec. 01 unless otherwise indicated A-1 LIQUOR STORES LTD. 124 THE ALBERTA GAZETTE, PART I, JANUARY 15, 1997 SYSTEMS INC. ALBERTA HERITAGE REAL ESTATE INC. ALBERTA HOMEPRENEURS ASSOCIATION ALBERTA HOSPITAL ENVIRONMENTAL SERVICES ASSOCIATION ALBERTA MILK HAULERS ASSOCIATION ALBERTA POWERLIFTING UNION 1986 ASSOCIATION ALBERTA SAFETY VALVE REPAIR ASSOCIATION ALBERTA SOCIETY OF CHRISTIAN ASSEMBLIES 96 Dec 11. ALBORAK WELL SITE SERVICES LIMITED 96 Nov 22. ALDAN ENTERPRISES LTD. ALDER FLATS FISH AND GAME ASSOCIATION ALEX PRATT MECHANICAL REPAIRS LTD. ALIMENTS MELLO INC. ALJO DESIGN AND CONSULTING CORPORATION ALL POINTS PACKING LTD. ALLINTEREST RESEARCH INSTITUTE ALTEC CORROSION SERVICES LTD. ALW PREHISTORIC PARK LTD. ALWAYS CLAUDIA INC. ALWEST CONSTRUCTORS LTD. AMADOR BUSINESS COMPUTERS (SOUTHERN) INC. AMASTAR DIVERSIFIED LTD. AMCOR DEVELOPMENTS INC. AMERICA NORTH INDUSTRIES LTD. AMERICAN BAR DOWNTOWN LTD. AMERICAN HELICOPTER DRILLING, INC. AMERON INC AML INCORPORATED AMMEX CUSTOM FURNITURE LIMITED ANGLO STEEL INC. ANSON INTERNATIONAL CONSULTING SERVICES LTD. ANSTAR DRYWALL CO. LTD. ANZAC AUTO SERVICE STATION LTD. AOK HOME DESIGNS LTD. AQUAPURE WATER COMPANY LTD. ARAMCO IMPORT & EXPORT INC. ARCTIC STAR REFRIGERATED EXPRESS LTD. ARGENTEUIL PROPERTIES LTD. ARGUS MARKETING INC. ARGYLL TRIPLE FIVE PLACE LTD. ARIES EXCAVATING LTD. ARMADA DEVELOPMENT GROUP LTD. ARMADALE CO. LIMITED ARMINIUS INVESTMENTS INC. ARNOLD PORTIGAL INVESTMENTS INC. ARPAD ENTERPRISES LTD. ARRAY OF SUNSHINE TANNING & HEALTH STUDIO LTD. ARROWHEAD ENERGY INC. ART NUVO INC. ARTISTIC MOVING OF EDMONTON LTD. ARTIVA GROUP INTERNATIONAL INC. ASKRAN DEVELOPMENTS LTD. ASSEMBLY OF ABORIGINAL PEOPLE (ALBERTA) ASSOCIATION ASSOCIATES OIL & GAS CORP. ASSOCIATION OF POLISH ENGINEERS IN CANADA-EDMONTON BRANCH ASSOCIATION OF PROFESSIONAL AESTHETICIANS INTERNATIONAL LTD. ASTEX SIGNS LTD. ATHERTON CONSULTANTS AND INVESTMENTS CORP. ATLANNA BLUE ENTERPRISE LTD. ATLANTIC DEVELOPMENT ENTERPRISES LTD. AU'S LAUNDRY & CONVENIENCE STORE LTD. AVENUE CHIROPRACTIC CLINIC LTD. AVIATION SAFETY ASSOCIATES LTD. AVIATORS AIRPORT GUIDE LTD. AXEL JOHNSON (CANADA) INC. B & B COMPUTING INC. B & E RV PARTS LTD. B & H DIRECTIONAL SERVICES LTD. B K ENTERTAINMENT LTD. B. & E. REFRIGERATION AND APPLIANCE SERVICE LTD. B.T. FINUCANE (M.D.) PROFESSIONAL CORPORATION BABY'S ONLY INC. BALINDER INVESTMENT LTD. BALJIT MAHAL PROFESSIONAL CORPORATION BALLAST RECOVERY SYSTEMS INC. BANBUR CONTRACTING LTD. BANCORP FINANCIAL LIMITED BANNY'S SERVICE LTD. BAR INVESTMENTS LTD BARRON CONTRACTING (EDSON) LTD. BATEMAN ACCOUNTING SERVICES LTD. BAYSIDE AUTO REPAIR LTD. BAYTEC BUILDING PRODUCTS INC. BEAR COUNTRY HONEY COMPANY INC. BEARSPAW GREENERY INC. BEAUTIFUL BLUE BILLIARDS CORPORATION BEAVER LAKE NATIVE REGIONAL RECREATION SOCIETY BELL CHRISTIE MILTON ARCHITECTS INC. BELLAND & DUNKIN OPTICAL LTD. BENTLEY CARPETS & LINO LTD. BEVERLY MEATS 1994 LTD. BIG CHIEF SAFARIS LTD. BIG COUNTRY HAY LIMITED BIG H. WELDING LTD. BIG ROCK HOLDINGS 1994 LTD. BKW BIOLOGICAL CORPORATION BLINDS R US INC. BLOMQVIST & ASSOCIATES COMMUNICATIONS INC. BLUE MOUNTAIN INVESTIGATIONS (CANADA) LTD. BLUEBIRD TRAILER LTD BOC INVESTMENTS LTD. BONDOU HOLDINGS INC. BOW VALLEY HERITAGE VILLAGE (CANMORE) HOLDINGS LIMITED BOW VALLEY SMALL BUSINESS DESIGN LTD. BOW-SOUTHLAND HOLDINGS INC. BOWLING ROYALE LTD. BPM RECORDS INC. BRAD-DARR CONSULTING SERVICES LTD. BRADLEY APPLIANCE SERVICES LTD. BRAMALEA INC. BRANDT EQUIPMENT LTD. BRAZEAU COLLIERIES LIMITED BRECKENRIDGE RESOURCES LTD. BRICAN DEVELOPMENTS LTD. BRICKHOUSE ALARM INC. BROWNS DAIRY LTD BRUCE COTTLE CONTRACTING INC. BRUCE'S JANITORIAL SERVICE LTD. BRUNO CANADA CORPORATION BRYNDON PETROLEUM INC. BTI SPECIAL COMMODITIES, INC. BUCKLER BROTHERS FARM SERVICES LTD. BULTMANN DEVELOPMENTS LTD. BURNIE'S CONSTRUCTION LTD. BUX HOLDINGS INC. C POWELL PROFESSIONAL CORPORATION C.L.D. PROMOTIONAL DEMONSTRATORS INC. C.S. FASHION MILLS LTD. CACHE RIVER INVESTMENTS LIMITED 125 THE ALBERTA GAZETTE, PART I, JANUARY 15, 1997 CAL CITY DEVELOPMENTS LTD. CALGENE DISTRIBUTING LTD. CALSA WINE IMPORTERS LTD. CAMBRIDGE ROOFING LTD. CAMP-TRAMP PRODUCTS LTD. CAMROSE TRUSS FABRICATORS LTD. CAN-ALTA OSTRICH DISTRIBUTION LTD. CAN-CESSION MANUFACTURING INC. CANA/FORM SUPPLIES INC. CANADA MONTRAL FOODSTUFF CO. LTD. CANADIAN AIR NETWORK INC. CANADIAN ANCHORS LTD. CANADIAN EXECUTIVE LTD. CANADIAN GAMING SYSTEMS INC. CANADIAN LIFESTYLES INC. CANADIAN OUTLOOK RESOURCES LTD. 96 Dec 02. CANADIAN PROGRESS CLUB - CALGARY CHINOOK CANADIAN PUBLIC RELATIONS SOCIETY, EDMONTON CANDA CONTROLS CO. LTD. CANIMAX CONSTRUCTORS LTD. CANTEC PAINTING CONTRACTORS LIMITED CANTLON INVESTMENTS CORPORATION CANVIET GROUP LTD. CAPITAL MAGIC INC. CAREFREE AQUARIUMS LTD. CARIDEN & COMPANY DATA CENTRE LTD. CARMANGAY SENIOR CITIZENS HOUSING ASSOCIATION CARMEL FASHIONS LTD. CARTER-WALLACE N.S. INC. CASCADIAN CONSULTING CONSORTIUM LTD. CATHY POLSFUT HOLDINGS LTD. CB CON-CO INC. CEGELEC ENTERPRISES LIMITED CENTENNIAL MONTESSORI PARENTS ASSOCIATION CENTRAL ALBERTA ENTERPRISES LTD. CENTRAL ALBERTA OIL & WASTE PROCESSORS INC. CEREAL HALL FUND ASSOCIATION CFA FUR SALES LTD. CHARITABLE FOUNDATION OF THE INDIVIDUAL (ALBERTA) CHELSEA WATER HAULING LTD. CHENARD CONSTRUCTION LTD. CHESTER DIXON CONTRACTORS LTD. CHINADA INTERNATIONAL TRADING LTD. CHINOOK RANGE ENTERPRISES LTD. CI PROJECTS INC. CICC II CAPITAL CORPORATION CITANS HOLDING LIMITED CITY WHOLESALE TRUCK BROKERS INC. CLARALTA SALES & SERVICE LTD. CLASSIC CONSERVATORY OF MUSIC AND FINE ARTS LTD. CLASSIC CUSTOM CLUBS GOLF LTD. CML NORTHERN BLOWER INC. COLD ROCK NATURAL SPRING WATER INC. COLLAS & COMPANY LTD. COLLEENS INTERIOR HOME CLEANING LTD. COLONEL POPCORN INC. COLONIAL DEVELOPMENTS (VI) LTD. COLOR YOUR WORLD CORP. COLOUR IMAGES GRAPHICS INC. COLWIL HOLDINGS LTD. COMMUNITY BIKE STAND ADVERTISING INC. COMPADRE OIL CORPORATION COMPLETE INTEGRATIONS INCORPORATED COMPUTER SERVICE NETWORK INC. CON-FORCE STRUCTURES LIMITED CONTRERAS HOLDINGS LTD. CONVAULT CANADA INC. CORBANN CONSULTANTS LTD. CORONATION & DISTRICT LIONS CLUB CORPORATE IMAGE MARKETING INC. COTTONBALLS INC. COTTONWOOD CRIME WATCH ASSOCIATION COURTAULDS AEROSPACE CANADA INC. CPT EXPRESS LTD. CRAM HOLDINGS INC. CRC-EVANS NORVAC SYSTEMS, INC. CREATIVE CONVERSIONS INC. CREATIVE DEVELOPMENTS CORP. CREATIVE FUNDING CORPORATION CS INTERNATIONAL LTD. CU CREDIT INC. CUPIDO CONTRACTORS INC. CURRY IN HURRY RESTAURANT LTD. CUSTOM AUTOMATED PACKAGING & LABELLING LTD. 96 Dec 03. CYPRESS PACKERS INC. D & K'S CUSTOM CARE CONSULTANTS LTD. D AND L DISTRIBUTORS LTD. D. B. SOUND BY DESIGN LTD. D. CHRISTIE LAND INC. D. H. K. SERVICES LTD. D. KELLY DEVELOPMENT SERVICES INC. 96 Nov 26. D. MANDEL INVESTMENTS LTD. D. SCOTT BOWDEN PROFESSIONAL CORPORATION D.G.M. HOLDINGS LTD. D.W.B. AUTO CONSULTANTS LTD. DALCO INVESTMENT MANAGEMENT CORP. DALE STYNER SQUASH ENTERPRISES INC. DALMAR INDUSTRIES LTD. DANCE THEATRE OF CANADA INSTITUTE DARI DEVELOPMENTS LTD. DARICE MOORE HOLDINGS LTD. DARO INVESTMENTS INC. DART ELECTRICAL SYSTEMS LIMITED DATATECH SYSTEMS LTD. DEED INVESTMENTS LTD. DEL-GARY LEATHERS LTD. DENESCHUK BUILDING SUPPLIES LTD. DENIS' FRENCH SERVICES INC. DENISLINE CRUSHING LTD. DERHOUSOFF HOLDINGS LTD. DESIGNER DOORS INC. DEV-CON BUILDING SERVICES LTD. DGC RESOURCE MANAGEMENT LTD DGD COMMUNICATIONS INC. DIGITOUCH PHOTO IMAGING LTD. DILWAR HOLDINGS LTD. DIMA HOLDINGS LTD DIRA MECHANICAL LTD. DIVA HAIR SALON LTD. DIZZY DAKOTA'S INC. DOUG ALLAN ENTERPRISES LTD. DOUG CHAMPAGNE ENTERPRISES LTD. DOUG'S WELL SERVICE & CONSTRUCTION (1980) LTD. DR. MOM'S CRISPY LITE CHICKEN CAFE AND BAKERY LTD. DRAGON CITY PLAZA INC. DREAMCRAFT LTD. DSL ENVIRONMENTAL SERVICES INC. DSW HOLDINGS LTD. DU-ALL HEATING & PLUMBING (1990) LTD. DUAL TRAILER REPAIR LTD. DUB ARNDT ARCHITECTS LTD. DUB HOLDINGS LTD. DUNHAM CONFIDENTIAL SECURITY CONSULTANTS LTD. DUNWOODY AND SON LTD. DUTCH TREAT DRIVE INN LTD DWH MANAGEMENT LTD. DYNASTY MANUFACTURING INTERNATIONAL GROUP INC. 126 THE ALBERTA GAZETTE, PART I, JANUARY 15, 1997 E & R CONSTRUCTION INC. E. SCHARFENBERG SERVICES INCORPORATED E.F. GOOCH ARCHITECTS INC. EAGLE CALGARY TRAVEL INC. EAGLE RESTORATION SERVICES INC. EAST SIDE AMATEUR BOXING CLUB EBONY BEAUTY SUPPLIES INC. ED KUEBLER HOLDINGS INC. EDCON INTERIORS LTD. EDGE SECURITY MARKETING CORPORATION LTD. EDGE SECURITY SERVICES INC. EDMONTON BINDERY & MAILING LTD. EDMONTON CAMARO CLUB EDMONTON CUSTOM HOMES LTD. EDMONTON MOBILE PET CARE LTD. EDMONTON SAPPHIRE CORPORATION EDSON WINTER GAMES SPORT DEVELOPMENT SOCIETY EDUCATORS FOR ENVIRONMENTAL LITERACY SOCIETY OF ALBERTA EDUTEC ENTERPRISES LTD. EDWARDS-SAWATZKY & SAWATZKY CONSULTING LTD. ELEMARK ELEVATOR ADVERTISING INC. ELITE TRAINING SYSTEMS LTD. ELITE VILLA STEAK HOUSE LTD 96 Dec 03. ELOISE'S BOOKKEEPING & TYPING LTD. EMMANUEL RELIEF AND REHABILITATION INTERNATIONAL EMMONS CONSULTING LTD. EMPIRE LINES, INC. ENDLESS ENERGY RESOURCES LTD. ENGLISH BAY COMMUNITY SOCIETY ENVI-TECH INC. ERI ECONOMIC RESEARCH INSTITUTE, INC. ERIC NELSON TRUCKING LTD. ERIN MICHAEL'S MFG. INC. ERITREAN ISLAMIC ASSOCIATION ESPITAH ENERGY CO. LTD. ESTATE EQUITIES CORP. ESTRA HOLDINGS LTD. EURO CRAFT KITCHENS LTD. EVANS' FUELS LTD. EVENT CREATIONS LTD. EVEREST GROUP LTD. EVERSEAL GLASS MANUFACTURING LTD. EWAN COTTERILL & ASSOCIATES INC. EXCLUSIVELY DOGS LTD. EXELL DESIGN INC. F.G.G. DEVELOPMENTS INC. F.P. HENDRIKS PUBLISHING LTD. FARRELL CONSULTING LTD. FASTUBS LTD. FENNELL HOLDINGS LTD. FERRIS ENTERPRISES LTD. FIFTH DIMENSION ENTERPRISES INC. FIONN SOFTWARE INC. FIRST HOUSING FUND INC. FIRST NATIONS FREEDOM NETWORK SOCIETY FISCHBACH SYSTEMS CONSULTING LTD. FISH CREEK COMMUNICATIONS LTD. FISHER & FISHER INVESTMENTS LTD. FLEETWOOD ENTERPRISES INC. FLEXI TOOTH (CANADA) LTD FLEXITALLIC CANADA LTD. FONG & WING RESTAURANT LTD FORCREST FOODS LIMITED FORESTBURG HOLDINGS LTD FORT IGNITION LIMITED FORT SASKATCHEWAN JR. B HOCKEY CLUB FOUR-WINDS ART GALLERIES INC. FRAGER HOLDINGS LTD. FRANCIS WONG PROFESSIONAL CORPORATION FRASER STEEL HOMES LTD. FREE HAND DEVELOPMENTS LTD. FRESH 1 MARKETING, INC. FRIENDS OF JUNIOR B HOCKEY ASSOCIATION FROCAN INDUSTRIAL CONTRACTORS LTD. FRONT PAGE NAILS INC. FULCRUM RESOURCES LTD. FULLERTON RESOURCES CORPORATION FUNKY FROLIC FOUNDATION G.G.M. DOOR SERVICES LTD. G.M. GEST INC. G.S.K. HOLDINGS LTD. G.S.L. CONCRETE AND CONSTRUCTION LTD. G.T. WASTE SYSTEMS INC. GARDEN LINE DESIGN INC. GARY C. WAGNER TRUCKING LTD. GAVELIN ENTERPRISES LTD. GCB MANAGEMENT INC. GEI PANG LOK HUP ACADEMY GEM TEAM ROPING CLUB GEMINI CONSULTING LTD. GENERAL SYNOD COUNCIL OF THE REFORMED CHURCH IN AMERICA 96 Dec 01. GEORGE W. BULL HOLDINGS LTD. 96 Dec 02. GHK OILFIELD MATERIALS INSPECTION LTD. GIANG'S ENTERPRISES LTD. GILBERT SECURITIES LIMITED GLENN GOOD REALTY INC. GLOBAL DRILLING FLUIDS INC. GLOBE ELECTRIC (ALTA) LTD GOD HAS SPOKEN MINISTRIES GOLDBAR ENTERPRISES LTD. GOLDEN DENTAL CERAMICS LABORATORIES LTD. GOLDENHAWK FREIGHT LINES LTD. GREAT PLAINS PILEDRIVING. CO. LTD. GREATER EDMONTON CHRISTIAN HOSPICE ASSOCIATION 96 Dec 11. GREEK CORNER RESTAURANTS LTD. GREENVIEW INTERIORS LTD. GREY WESTLAND PROPERTIES LTD. GRIFSTONE AGENCIES LTD. GROUP M INCORPORATED GROVERIDGE IMPERIAL CONSTRUCTION LTD. GUEST INVESTMENTS LTD. H. & L. ELWOOD CORPORATION H. A. ZELMER & CO. LTD. H. E. BELSHER HOLDINGS LTD. H.A.F. CONSULTING LTD. HADLEYS OILFIELD SERVICE LTD. HAGGLUNDS DRIVES (CANADA) INC. HAIMILA EXPLORATION INC. HAMSA HOLDINGS LTD. HANDHELD SOLUTIONS LTD. HARDISTY MINOR SPORTS CLUB HARES INJECTION MOLDING LTD. HARMON VALLEY CATTLE COMPANY LTD HAUPTMAN MARKETING LTD. HAVEN-WOOD DEVELOPMENTS LTD. HCO CANADA LTD. HEATHGAR ENTERPRISES LTD. HEPLER RESEARCH & CONSULTING LTD. HERITAGE DREAM TOURS INC. HERITAGE ESCARPMENT SOCIETY HILLSIDE CONTRACTING INC. HIRA' ARABIC CULTURAL SOCIETY HOCKEY JOCKIES LTD. HOOTERS SPORTS GRILL LTD. HOP-A-LONG HOLDINGS LTD. HOPKINS AGENCIES LTD. HOT GOLF INC. HOT WRENCH SERVICES INC. HOUSEWRIGHT DESIGN INC. HUB FLOWERS LTD. 127 THE ALBERTA GAZETTE, PART I, JANUARY 15, 1997 HUBERT'S ROTOTILLING SERVICE LTD. HY-MARK DEVELOPMENTS LTD. HYPCON MORTGAGE CORPORATION LTD. HYUNDAI AUTO CANADA INC. IBC INDEPENDENT BUSINESS CONSULTING INC. ILFORD ANITEC (CANADA) LIMITED IMAGINE YOU ENTERPRISES INC. IMAJINS LTD. IMPERIAL SMELTING & REFINING CO. OF CANADA LTD. INDUSTRIAL SCHOOL OF SAFETY LTD. INFO STRUCTURES COMPUTER SOLUTIONS INC. INFORMATION AND REFERRAL SERVICES ASSOCIATION OF ALBERTA. INLAND HELICOPTERS LTD. INNOVATIVE FINANCIAL HOLDINGS LTD. INNOVATIVE LOG INDUSTRIES LTD. INNOVATIVE MARKETING IDEAS INC. INSTITUTE FOR ETHICS, MOTIVATION & SPIRITUAL DEVELOPMENT INC. INTELLIGENTSIA RESEARCH CORPORATION LIMITED INTERACTIVE SOLUTIONS INC. INTERNATIONAL ARABIAN HORSE ASSOCIATION J. K. ENTERPRISES CARPENTRY LTD. J.C. SALVE CONSULTING INCORPORATED J.C.M. TECHNOLOGIES INC. J.D. WHITE ENTERPRISES LTD. J.F. MARVELOUS TRUCKING LTD. J.K. SMITH & ASSOCIATES LTD. J.N.R. COMPUTER SERVICES LTD. JACKPOT JUNCTION LTD. JAG SYSTEMATIC LTD. JAMIESON AUTOMOTIVE LTD. JANE'S HUMAN GROWTH CARE SERVICES SOCIETY 96 Dec 11. JANELE TECHNOLOGY AND RESEARCH LTD. JARVIS INDUSTRIES CANADA LTD. JASON CAPITAL CORP. 96 Nov 28. JASON DEVELOPMENT CORPORATION LTD 96 Nov 28. JASON PROPERTIES LTD. 96 Nov 28. JAY-ARR MFG LTD JDC DEVELOPMENT CORPORATION JEFFREY G. JOHNSTON HOLDINGS LTD. JENACY WEDDING CONSULTANT SERVICES LTD. JERRY SHAVER & SON TRUCKING LTD. JETCO SWABBING INC. JG2 HOLDINGS INC. JIT INTERNATIONAL TRADERS LTD. JOEL RESOURCES LTD. JOFFRE INVESTMENTS LTD. JOHN S. HAGGBLAD PROFESSIONAL CORPORATION JOHN STANKO REALTY INC. JORDAHL HOLDINGS LTD JOSS MANAGEMENT CORP. JOTO DEVELOPMENTS LIMITED KARRY PROJECT MANAGEMENT SERVICES LTD. KCM (MANAGEMENT) INC. KDB TAX SERVICES LTD. KEELAN INSURANCE BROKERAGE LTD. KEITH ERDMANN AUCTIONS LTD. KEN MILNE CONSTRUCTION LIMITED KENCO ULTIMATE FLOORCOVERING SERVICES LTD. KEYLOCK EQUIPMENT SALES & LEASING LTD. KIM'S TAPING LTD. KING OF THE HILL SPORTS LTD. KINSMEN CLUB OF ECKVILLE KLEIBER ENTERPRISES LTD. KNAPP'S PAINTING & DECORATING LTD. KNAUT BUILDING LTD. KODIAK SURVEYS LTD. KOSMANN PUMP SERVICE LTD. KPB MANAGEMENT LTD. KRYPTOR INTERNATIONAL INC. KUHNEL HOLDINGS & CONSULTANTS LTD. KUNTZ COMPUTING INC. KURDISH SOCIETY OF EDMONTON KWIRX LTD. L & D MOBILE REPAIR SERVICES LTD. L.E.W. ENGINEERING LTD. L'IMAGE EXCELLENCE INC. LABATT COMMUNICATIONS INC. LACO HOLDINGS LTD. LADY'S LAKE EXCAVATORS LTD. LAGGAN ENTERPRISES INC. LAGUNA CONTRACTORS LTD. LAKEVIEW REALTY LTD. LARRY W. ARMSTRONG HOLDINGS LTD. LATIMER CONSTRUCTION LTD. LAURIER ARTS CORPORATION LAW FU KEE NOODLE RESTAURANT LTD. LAWN SMITH LANDSCAPING LIMITED LAZELLE AND ASSOCIATES LTD. LEADING EDGE SECURITY SYSTEMS LTD. LEEGAR WELDING LTD. LEISTER'S HEARING CENTRE LTD. LEN MCAVANY TRUCKING LTD. LENETTE INVESTMENTS LIMITED LEOMARY CONSTRUCTION LTD. 96 Nov 28. LESLIE M. DIAMOND PROFESSIONAL CORPORATION LETHBRIDGE POWER BUILDER GYM LTD. LIMIT IMPORTS LTD. LIMON'S WELDING LTD. LINA LINGERIE LTD. LITTLE BEN ENTERPRISES LTD. LITTLE CHEF DISTRIBUTORS (CALGARY) LTD LLOYDMINSTER REGION MARKETPLACE CORPORATION LOCAL #1994 (CADOTTE LAKE) OF THE METIS NATION OF ALBERTA ASSOCIATION LOCAL #205 (FAIRVIEW) OF THE METIS ASSOCIATION OF ALBERTA LOCKERS SECURITY CO. INC. LONE PINE BUILDERS LTD. LOR-ELL TRUCKING LTD. LOROJE HOLDINGS LTD LOTUS FINE FASHIONS LTD. LOTUS, LOTUS FOODS LTD. LOU'S METER SERVICE LTD. LUCKY GLASS & RENOVATIONS LTD. LUMAR ELECTRIC LTD. M E THERMAL PLASTICS LTD. M PLUS DEVELOPMENTS LTD. M. & L. MANAGEMENT & CONSULTING SERVICES LTD. M. & M.V. HAULING LTD. M. L. J. CHILD CARE INC. M.A. MARINE SERVICES LTD. JRJ & ASSOCIATES GENERAL CONTRACTORS LTD. JTB SERVICES LTD. JULIE'S ART OF FASHION LTD. JUMBO GAMING ENTERPRISES LTD. JUMBO TRAVEL LTD. JUST JOY'S BOUTIQUE LTD. JWJ'S CONTRACTING SERVICES LTD. K. THOMAS MATHEW PROFESSIONAL CORPORATION K.P.H. PLUMBING & HEATING LTD. KACHI TECHNOLOGIES INC. KANPORT ENTERPRISES INCORPORATED KAREN'S K9 CUISINE LTD. 128 THE ALBERTA GAZETTE, PART I, JANUARY 15, 1997 M.J. DEWITTE DRAFTING LTD. M.K.B. MANAGEMENT CONSULTING LTD. 96 Nov 29. M.T.A. SERVICES LTD. M.Y. ENTERTAINMENT LTD. MAC HOLDINGS LTD. MACK'S GENERAL BOOK AND GIFT SHOP LTD. MACKIE'S VAN & STORAGE (NORTH BAY) LIMITED MACNORE INVESTMENTS LTD. MAILBOX PLUS INC. MAJOR-BUCHANAN SERVICES LTD. MALLARD OIL AND GAS CORP. MANSION MANAGEMENT INC. MARALTA DEVELOPMENTS LTD. MARCOR SERVICES LIMITED MARITIME FISH & CHIPS LTD. MARKETLAND CORPORATION MARKTREND RESEARCH INC. MARTELL INSPECTION SERVICES CO. LTD. MARTIN FRANCHISES INC. MASTER PLAYER GAME CENTRES (ALBERTA) INC. MASTER-PLAN MINERAL & PETROLEUM DEVELOPERS CORPORATION MATHES RESEARCH CORPORATION MATTEX ENTERPRISES INC. MATTIAZZI ENTERPRISES LTD. MAVERICK NETWORK LTD. MAXIM DEVELOPMENTS INC. MAYERS (PACKAGING) LIMITED MAYMAC PETROLEUM CORPORATION MAYO ENTERPRISES, LTD. MBE MARKETING LTD. MBI MARKETING CORP. MCCLAIN FARMS LTD MCGEACHIE & ASSOCIATES LTD. MCKINNEY DEVELOPMENTS (1994) LTD. MCL SOFTWARE DEVELOPMENT LTD. MCLEANCO INTERNATIONAL LTD. MD & RP HOLDINGS LTD. MEEDY (CANADA) CORPORATION MEGAFIN HOLDINGS LTD MELRIC MOTORS LTD MENTORMEDIA INC. MERLEN PLUMBING LTD. META/PHASE SOFTWARE CORP. METIS NATION MARKETING LTD. METIS SETTLEMENTS WATER HAULING/FIRE FIGHTERS SOCIETY MICHAEL BENNETT HOLDINGS LTD. MICHAEL LEE TRUCKING, INC. MID-WEST COLLISION SERVICE LTD. MIDDLE EARTH HEALTH PRODUCTS LTD. MIDDLE SPRINGS COMMUNITY ASSOCIATION MILES & LOWE DISTRIBUTORS LTD. MILITARY COLLECTOR'S CLUB OF CANADA-ALBERTA CHAPTER MILL WOODS MEN'S GOLF CLUB MILLER (J.Z.) OIL AND GAS INC. MILLWOODS PLAYSCHOOL SOCIETY. MIRACLE FEEDS OF CANADA LIMITED MIRAMAR JET CORPORATION MISSEL HOTSHOT & DELIVERY SERVICE LTD. MISSISSIPPI MAGIC & GIFT COMPANY, INC. MIXFITS HOLDINGS LTD. MONTOREX RESOURCES LTD. MOO TOWN ENTERTAINMENT CORP. MOORE & CO. VETERINARY SERVICES LTD. MORE BALLS THAN MOST INC. MORINVILLE MIXED SLOPITCH ASSOCIATION MORIYAMA FARMS LTD MOUNTAIN ROCK SOCIAL CLUB MURRAY H. BOWMAN PROFESSIONAL CORPORATION 96 Nov 30. MY FLORIST FLOWERS & GIFTS (1991) INC. 96 Nov 26. MYSTERY CORPORATION INC. N P & ASSOCIATES INC. N.E.B. ENTERPRISES LTD. NABGHO INVESTMENTS LTD. NAILS BY JC LTD. NANTON TRANSPORT LTD. NASH ENTERPRISES LTD. NASHELL CONSULTANTS INC. NAVEK HOMES LTD. NEW DIMENSIONS FOR HAIR CO. LTD. NEW PICKWICK ENTERPRISES LTD. NEWARKE OIL PUMPS INC. NEWS-ADVERTISER HOLDINGS LTD NICK'S TRUCK & AUTO REPAIR LTD. NIGHSWANDER & ASSOCIATES INC. NITRAM PACIFIC CORP. NNYL ENTERPRISES LTD. NORMAN GRAHAM CONTRACTING LTD. NORRIE INVESTMENTS INC. NORTH SEERA HOCKEY SOCIETY NORTH-AM CLEANING LTD NORTHERN DUST CONTROL LTD. NORTHERN HORIZON WILDERNESS EXPEDITIONS INC. NORTHERN LIGHTS CONTRACTING INC. NORTHERN LINEN SUPPLY (ALTA) LTD. NORTHERN SPIRIT ALPACA RANCH LTD. NORTHSTAR INTERNATIONAL (SECURITY) LTD. NORTHWEST MORTGAGE COMPANY LIMITED NORTHWEST PASSAGE DEVELOPMENTS LTD. O.N.E. ENTERPRISES LTD. OAKVILLE HOMES LTD. ODESSA RESOURCES LTD. OIL RIG CREDIT MANAGEMENT ASSOCIATION OF CANADA OILFIELD TUBULARS INSPECTION LTD. ONLINE RESUME BANK INC. OPTIMUM CORP. OPTIONS UNLIMITED INC. ORLS INV. & LEASE LTD. 96 Nov 28. P. MICHAEL BOLTON PROFESSIONAL CORPORATION P.B. HOLLANDER CONSTRUCTION LTD. P.S.S. PROTESTANT SCHOOL SOCIETY PAGE PROTECTION SERVICES INC. PALME REAL ESTATE ENTERPRISES INC. PAN GEO INC. PANEX SHOW SERVICES LTD. PARA-TECH INTERNATIONAL INC. PARKLAND JANITORIAL LTD. PASSIVE SOLAR DESIGNS LTD. PASTA-ESSPRESS HOLDINGS LTD. PAUL PECHARSKY CONSULTING SERVICES LTD. PEGASUS SALES & SERVICE LTD. PENMAN ENTERPRISES LTD. PENNINGTON'S STORES LIMITED PENTURBIA LAND DEVELOPMENT LTD. PET CASKETS LTD. PHEASANTS FOREVER CANADA, INC. PHENOMENA PRODUCTIONS INC. PHIBRO OIL & GAS, INC. PHOENIX FINE ART & FRAMING LTD. PHONEMASTERS INC. PHY OILFIELD SERVICES LTD. PINE LAKE COMMUNITY CENTRE PINELAR FOREST PRODUCTS LTD. PINNACLE CONSULTING LTD. PIPER ENTERPRISES LTD. 129 THE ALBERTA GAZETTE, PART I, JANUARY 15, 1997 PIRACORP COMMUNICATIONS & MARKETING INC. PLANET WIDE INVESTMENTS INC. PLATINUM GROUP INC. PM PROPERTY MANAGEMENT LTD. POINT & FEATHER (RANCHLANDS) LTD. POLAR OILFIELD SERVICE 1989 LTD. POLISH CENTENNIAL SOCIETY 1995 96 Dec 04. PONCHO EXPRESS LTD. POPLAR GLEN FARMS LTD PORTER LAND LTD. POWDER & ASSOCIATES LTD. POWERWORKS INC. PRADA HOLDINGS LTD. PRAIRIE APARTMENTS LTD PRAIRIE HALL FARMS LIMITED PRECISION AIR CONDITIONING (EDMONTON) LTD. PRECISION LITE DOCK LTD. PREMIERE ENERGIES INC. PRINTING PRINTING LTD. PRM, INC. PRO-AUTO REALTY LTD. PROCELLULAR TELECOM CORP. PROCLAIM CUSTODIAN LTD. PROPIC ENTERPRISES INC. PROTOTEC INC. PROVINCIAL POWER SHIFT LTD. PSSST SEALANTS INC. PUI HING (CANADA) ENTERPRISES INC. QUALITEXT COMMUNICATIONS LTD. QUALITY IRON WORKS LTD. QUALITY LABORATORY SOLUTIONS LTD. QUANTUM PHOTOGRAPHIC LTD. QUARTLY HOLDINGS LTD QUASADA SERVICES LTD. R & B INDUSTRIAL CLEANING LTD. R & L BIO-GAS LTD 96 Dec 03. R A HOLDINGS LTD R D S ALLOY SALES LIMITED R T SUPERVISING LTD. R. G. CONSTRUCTION LTD. R.B. TRADING CO. LTD. R.D.I. RESIDENTIAL DESIGN INC. R.M.S. ENTERPRISES LTD. R-DEAL WOODCRAFT LTD. R-JAY LATHING LTD. RABEY CONSULTANTS LTD RAFTER SIX GUEST RANCH LIMITED RAMCOR DIRECTIONAL DRILLING INC. RATTLESNAKE CARRIERS LTD. RAY WILLIAMS PHARMACY LTD. RAYCHEM CANADA LIMITED REALTY ADVISORS INC. RED CIRCLE GASOLINE CORPORATION RED DEER LIQUOR STORE LTD. RED DEER TRUCK CENTRE LTD. RED RIVER POINT SOCIETY - HOUSING ASSOCIATION REM RESOURCES LTD. REMEG BUILDING CORP. RENE'S AUTO REPAIR LTD RESOURCE MAPPING NORTHERN LIMITED RHENEN BUILDING MAINTENANCE LTD. RIDDALL/RILEY HOLDINGS LTD. RIMBEY MONTESSORI NURSERY SCHOOL LTD. RIMBEY NORTH BUS LINES LTD. RINGS KREEK SEED LTD. RIVERSIDE PRODUCTIONS LTD. RIVERWOOD HOMES LIMITED. RJALLAN SYSTEMS CONSULTING INC. ROBERT AULD & ASSOCIATES LTD. ROBERT G. MATTHEWS, PROFESSIONAL CORPORATION. ROBNEL MILK TRANSPORT LTD. ROLLIN THUNDER TRANSPORT INC. ROSE-LEA'S BEAUTY SALONS LTD ROSEBUD CONTRACTING LTD. ROSGREN INVESTMENTS LIMITED ROY'S PLASTERING - STUCCO & DRYWALL LTD. ROYAL CLEANING SERVICES LTD. ROYAL CROWN CONSTRUCTION & HOLDING CO. LTD. 96 Nov 28. ROYDON CONTRACTING LTD. RUNNING M RANCHES LTD RUSS HORNE CONSULTING LTD. RUSSIAN CONNECTION CONSULTING & TRANSLATION SERVICE LTD. RYLEY MOBILE HOME PARK LTD S. F. MASONRY COMPANY LTD. S.S. HEIN PROFESSIONAL CORPORATION S.S. TRAVEL CORPORATION SADDLEBACK STEAKHOUSES LTD. SAHARA HOLDINGS INC. SAMANTHA HOLDINGS LTD. SASKATCHEWAN ECONOMIC DEVELOPMENT CORPORATION SC & C'S ENTERPRISES LTD. SCARBORO CLEANERS LTD. SCHUMACHER PORCUPINE MINES INC. SCO-TEC DRAFTING LTD. SDS INDUSTRIES LTD. SELINGER HOMES LTD SELKIRK DEVELOPMENTS INC. SENIOR EQUITIES INC. SERENGETI PROPERTIES LTD. SEW ELEGANT CUSTOM INTERIORS LTD. SHADADEN HOLDINGS LTD. SHALAGAN BUILDING ENTERPRISES LTD. SHANE RENTALS LTD SHARP SERVICES INC. SHEACO 1-10 HOLDINGS LTD. SHEAR PERFECTION LTD. SHEHNAI RESTAURANT LTD. SHEILESH DAVE PROFESSIONAL CORPORATION SHERICO ENTERPRISES LTD. SHERWIN DEVELOPMENTS LTD. SHERWOOD FENCING LTD. SHERWOOD PARK FURNITURE VALUE CENTER LTD. SHOLINDER & MACKAY SAND & GRAVEL LTD. SIGMA STENO SERVICES LTD. SIGNAL HILL PLASTICS CORPORATION SILIMCO MINING LTD. SKALOW SALES & MARKETING LTD. SKEAVINGTON MECHANICAL CONTRACTING LTD. SKY WEST HOME IMPROVEMENTS LTD. SNOBALL RENTALS LTD. SOCIETY FOR ERGONOMICS AND HUMAN 130 THE ALBERTA GAZETTE, PART I, JANUARY 15, 1997 FACTORS INVESTIGATION SOURCELIST INFORMATION SERVICES INC. SOUTH COUNTRY REALTY LTD. SOUTH EASTERN ALBERTA CEREBRAL PALSY ASSOCIATION SOUTH FLAGSTAFF PROTECTION SOCIETY SOUTHERN AFRICA CULTURAL AND DEVELOPMENT ASSOCIATION (SACUDA) SOUTHERN ALBERTA CHAPTER OF THE AMERICAN MARKETING ASSOCIATION SOUTHLAND ENGINEERING LTD. SOUTHSIDE FARMERS MARKET ASSOCIATION SOUTHWOOD AUTO LTD. SPECIALTY REPAIRS LTD. SPINNER PRODUCTIONS INC. SPORTALTA INSURANCE SERVICES LTD. SPORTS DEAL PUBLISHING LTD. SPRAY LAKE RESORT CORPORATION SPRING TYME LANDSCAPING & GARDENING LTD. SPRUCE GROVE TENNIS CLUB 96 Dec 02. SPURGEON CONTRACTING LTD. SQUAREHEADS INC. ST. ALBERT MUSIC PERFORMERS ASSOCIATION ST. PAUL PRODUCER LTD. ST. PAUL/SMOKY LAKE COMMUNITY FUTURES ASSOCIATION STAGECOACH INDUSTRIAL LEASING LTD. STAINED GLASS SUPPLIES CORP. STANLEY ACMETRACK LIMITED STAR HOLDINGS SOCIETY 96 Nov 19. STARMAC PROPERTIES INC. STASIS TECHNOLOGIES LTD. STAY IN TOUCH COMMUNICATIONS INC. STEELE'S TIRE AND AUTOMOTIVE CENTRE (1979) LIMITED STEHR HOLDINGS LTD. STELCORP LUBE LIMITED STEPHENS KOZAK ARCHITECTS LTD. STERLING EXCAVATING LTD. STEVE KURYLO REALTY INC. STEWART GREEN LAND CO. LTD. STRATA ENERGY LIMITED STRATEGIC PERFORMANCE GROUP INC. STRUCTUS DEVELOPMENTS & HOLDINGS LTD. SUAREZ TRADING INTERNATIONAL CORPORATION SUDS & GAS BAR LTD. SUMISHO TIRE INC. SUMMIT MORTGAGE CORP. SUMMIT SKI CLUB SUN-TOUCH CONSULTING & SERVICES LTD. SUNCANA INVESTMENTS LTD. SUNCOURT PLACE LTD. SUNDEEP FURNITURE LTD. SUTHERLAND MANAGEMENT LIMITED SWAIN HOLDINGS LTD. SWISS RIFLE CLUB TELL CALGARY SYLAYNE ENTERPRISES INC. SYNTEC RESOURCES INTERNATIONAL INC. T AND K FOODS INC. T. RUDYK & SON TRUCKING LTD. T.D.R. HOLDINGS LTD. T.K.D. ADVERTISING INC. T.N.T. SPORT AIRCRAFT LTD. TABER GOLF CLUB TACTICAL EDGE GROUP INC. TAKOMA DEVELOPMENT CORPORATION LTD. TAMARA HOLDINGS (ALBERTA) LTD. TANDOOR RESTAURANTS LIMITED TAOIST TAI CHI SOCIETY OF CANADACALGARY BRANCH TC IRON WORKS LTD TCB MECHANICAL LTD. TEK HAIR SYSTEMS INC. TERAGRAM SPECIALTIES INC. TERRA DEVELOPMENTS LTD. TERRA VIS ENTERPRISES LTD. TERRACE HOMES LTD. TERRY FISHMAN PROFESSIONAL CORPORATION TESSERAE EXHIBIT & DESIGN INC. TEXAS INSTRUMENTS CANADA LIMITED THE ABORTION TRAUMA COUNSELLING CENTRE OF CALGARY THE ALBERTA SOCIETY OF MASSAGE THERAPISTS THE ASSOCIATION OF CHINESE PROFESSIONALS IN GEOGRAPHIC INFORMATION SYSTEMS (ABROAD) THE CADILLAC SALOON INC. THE CALGARY BOBSLED CLUB THE CAMROSE PROFESSIONAL ASSOCIATES LTD. THE CANADIAN TIGHTWAD JOURNAL LTD. THE CANADIAN-POLISH CHRISTIAN HELP FOUNDATION 96 Dec 05. THE CARPET CLUB INC. THE COURTYARDS OF NOTTINGHAM INC. THE CUTTING EDGE SYSTEMS TECHNOLOGY LTD. THE DEEP RIVER SCIENCE ACADEMY THE EVEREST GROUP INC. THE FILIPINO-CALGARIANS SOCIAL CLUB THE FOCAL POINTS CORP. THE GARDEN OF EDEN RESTAURANT & DELI LTD. THE ISLAMIC FUNERAL SOCIETY THE JAVA JUNCTION INC. THE METROPOLITAN CENTRE INC. THE NATIVE BROTHERHOOD CHARITABLE AND EDUCATIONAL SOCIETY AT EDMONTON INSTITUTION THE POTTER'S BAG (1990) INC. THE SAFE-T-CHILD COMPANY LTD. THE SOCIETY OF STEPPING STONES MINISTRIES THE TILDEN CORPORATION INC. THE WINDOW INSULATORS INCORPORATED THE WOMEN'S COLLECTIVE AND RESOURCE CENTRE SOCIETY THERMAL DYNAMIC TOWERS, INC. THOMAS N. MATHER PROFESSIONAL CORPORATION 96 Nov 29. THREE HILLS MINOR HOCKEY ASSOCIATION. THRIFTY DRUGS LTD TICAN CORPORATION TILDEN CAR RENTAL INC. TILDEN RENT-A-CAR SYSTEM LTD. TOGETHER PUBLICATIONS INC. TOM JONES & SONS LIMITED TOMMY'S PIZZA LTD. TOURISM PROMOTION SERVICES MANAGEMENT LTD. TOW UP INC. TRADEMARK HOMES (MEDICINE HAT) LTD. TRAN INTERNATIONAL DISTRIBUTORS LTD. TRI-DAY BUSINESS ENTERPRISES INC. TRI-RESOURCE FINANCIAL GROUP INC. TRI-SUMMIT PROPERTIES INC. TRIBAL GAMES INC. TRICORP VENTURES INC. TRU - LUBE INC. TRUE-WALL INTERIORS LTD. TRUELINE AUTOMOTIVE INC. TRUMPFELLER-HUGHES INVESTMENT CORP. 131 THE ALBERTA GAZETTE, PART I, JANUARY 15, 1997 TRUONG AUTO SALES LTD. TRUST HOUSE INVESTMENTS LTD. TUBS ON WHEELS LTD. TWIN CITY INVESTMENTS INC. TWISTER SANDBLASTING & COATING LTD. U.K.G. CONSULTING LIMITED U-SUS DISTRIBUTORS, INC. UNITED FINANCIAL SERVICES LTD. UNLIMITED OPPORTUNITIES INTERNATIONAL GROUP INC. V & H ENTERPRISES LTD. VAN-GO PAINTERS (1991) LTD. VANDAEL PAINTING & CONTRACTING LTD. VANTAGE SKIWEAR LTD. VANTEK ELECTRONICS INC. VENTAIR HEATING & AIR CONDITIONING LTD. VENUS AESTHETICS LTD. VERSA VAC INC. VETERAN AND DISTRICT LIONS CLUB VIC BENNETT SADDLE CO. LTD. VICTOR INTERNATIONAL INC. VIDEO MART ALBERTA LTD. VINTAGE HOSPITALITY CORPORATION VIRGA HOLDINGS LTD. VRS LTD. W T GENSLER DISTRIBUTORS LTD W. CLARK LAND SERVICES LTD. W.D.D. CONSULTING INC. W.H. STUART INSURANCE AGENCY LTD. WABASCA, DESMARAIS, SANDY LAKE VICTIMS SUPPORT SOCIETY WAGNER EQUIPMENT DISTRIBUTORS LTD WAHOO ENTERPRISES LTD. WALLPAPER 'N' PAINT SUPERSTORES CANADA INC. WALMAC MFG LTD WAVERLY MANAGEMENT LTD. WEASEL RESOURCES LIMITED WEBERVILLE SENIORS SOCIETY WELLINGTON'S FINE ARMS AUCTIONEERS LTD. WESBRU HOLDINGS LTD. WESPORT AGENCIES LTD. WESTAR MEDICAL SERVICES INC. WESTECH INFORMATION SYSTEMS INC. WESTERN ATLAS CANADA LTD. WESTERN PEAT PRODUCTS LTD. WESTERN PLASTICS RECYCLING INC. WESTERN RESORTS CAPITAL INC. WESTERN TREES LTD. WESTGREEN DEVELOPMENTS (NORTH) LTD WESTSTAR ART CONSULTANTS LTD. WILD ROSE CYCLE LTD. WILLI LEIMER PLUMBING LTD. WILLOW PARK SHOPPING VILLAGE LTD. WINDSOR HOMES LTD. WINKER INTERNATIONAL TRANSPORT SYSTEMS INC. WINNONA HOLDINGS INC. WINSTON HOLDING INC. WISE SOFTWARE SOLUTION LTD. WM. DYCK & SONS CONTRACTORS ALTA. LTD. WOLVERINE INDUSTRIES LTD. WOMEN IN AGING SOCIETY - A FAMILY ISSUE 96 Nov 22. WOODMAN HATCHERIES (1981) LTD. WORLD OF CARS INC. WORLD-CARE TECHNOLOGIES INC. WURDSAND INC. YANG KUO ENTERPRISES INC. YARA'S ENTERPRISES INC. YELLOWHEAD RESOURCES LTD. YEUNG'S IMPORTS LTD. YOKS INVESTMENTS LTD. 96 Nov 29. YONG & LIM COMPANY LTD. YOUR CHOICE RESTAURANT GROUP LTD. YOUTH PRIDE ACHIEVEMENT FOUNDATION ZAHMOL PROPERTIES LTD. ZEELOG LTD. ZERIDA #1 HOLDINGS LTD. 1ST EVERGREEN PARENT ASSOCIATION 119302 INVESTMENTS LTD. 119901 ALBERTA LTD. 120346 GROUP LTD. 14 ALL CONSTRUCTION INCORPORATED 142838 CANADA INC. 165852 CANADA INC. 218788 HOLDINGS LTD. 221303 MORTGAGE INVESTMENT CORPORATION LTD. 223153 ALBERTA LTD. 25620 MANITOBA LTD. 266635 ALBERTA LTD. 274680 ALBERTA LTD. 275026 ALBERTA LTD. 275914 ALBERTA LTD. 287565 ALBERTA LTD. 2919699 CANADA INC. 292486 ALBERTA LTD. 96 Nov 29. 292814 ALBERTA LTD. 296839 ALBERTA LTD. 297157 ALBERTA LTD. 300883 BRITISH COLUMBIA LIMITED 301054 ALBERTA LTD. 301216 ALBERTA LTD. 301924 ALBERTA LTD. 302119 ALBERTA LTD. 312522 ALBERTA LTD. 312743 ALBERTA LTD. 314528 ALBERTA LTD. 315731 ALBERTA LTD. 315811 ALBERTA LTD. 315883 ALBERTA LTD. 316627 ALBERTA INC. 316711 ALBERTA INC. 316891 ALBERTA LTD. 96 Dec 04. 321151 ALBERTA INC. 96 Dec 03. 321152 ALBERTA INC. 96 Dec 03. 331239 ALBERTA LTD. 331250 ALBERTA LTD. 331326 ALBERTA LTD. 331338 ALBERTA LTD. 331555 ALBERTA LTD. 331821 ALBERTA LTD. 332443 ALBERTA LTD. 332652 ALBERTA LTD. 349614 ALBERTA LTD. 349766 ALBERTA LIMITED 350058 ALBERTA LTD. 350131 ALBERTA LTD. 350675 ALBERTA LTD. 36385 ALBERTA LTD. 367033 ALBERTA LTD. 367065 ALBERTA LTD. 367098 ALBERTA LTD. 367593 ALBERTA LTD. 367612 ALBERTA LTD. 367770 ALBERTA INC. 368666 ALBERTA LTD. 372168 ALBERTA LTD. 96 Nov 28. 380055 ALBERTA LTD. 96 Nov 28. 383645 ALBERTA LTD. 96 Nov 27. 385209 ALBERTA LTD. 385337 ALBERTA LTD. 385627 ALBERTA LTD. 385690 ALBERTA LTD. 385983 ALBERTA LTD. 386062 ALBERTA LTD. 96 Nov 29. 386062 ALBERTA LTD. 96 Nov 29. 386167 ALBERTA LTD. 386432 ALBERTA LTD. 39098 ALBERTA LTD. 132 THE ALBERTA GAZETTE, PART I, JANUARY 15, 1997 4-MEN MANAGEMENT LTD. 401184 ALBERTA LTD. 402405 ALBERTA LTD. 402536 ALBERTA CORPORATION 403413 ALBERTA LTD. 403506 ALBERTA LTD. 403887 ALBERTA LTD. 403934 ALBERTA LTD. 404023 ALBERTA LTD. 404032 ALBERTA LTD. 404104 ALBERTA INC. 404108 ALBERTA LTD. 404163 ALBERTA LTD. 404283 ALBERTA LTD. 404374 ALBERTA LTD. 404862 ALBERTA LTD. 404959 ALBERTA LTD. 405043 ALBERTA LIMITED 405061 ALBERTA LTD. 409413 ALBERTA LTD. 96 Nov 22. 41815 ALBERTA LTD. 421192 ALBERTA LTD. 421653 ALBERTA LTD. 421929 ALBERTA LTD. 423087 ALBERTA LTD. 423153 ALBERTA LTD. 423231 ALBERTA LTD. 423324 ALBERTA LTD. 423373 ALBERTA LTD. 423387 ALBERTA LTD. 423388 ALBERTA LTD. 423402 ALBERTA LTD. 423413 ALBERTA LTD. 423429 ALBERTA LTD. 423432 ALBERTA LTD. 423509 ALBERTA LTD. 423571 ALBERTA LTD. 423834 ALBERTA INC. 423852 ALBERTA LTD. 424135 ALBERTA LTD. 424189 ALBERTA LTD. 424246 ALBERTA LTD. 424259 ALBERTA LTD. 424292 ALBERTA LTD. 424354 ALBERTA LTD. 495197 ALBERTA LTD. 495425 ALBERTA LTD. 496704 ALBERTA LTD. 497094 ALBERTA LTD. 497284 ALBERTA LTD. 497808 ALBERTA LTD. 498298 ALBERTA LTD. 498443 ALBERTA LTD. 498622 ALBERTA LTD. 498841 ALBERTA LTD. 529704 ALBERTA LTD. 530836 ALBERTA LTD. 530845 ALBERTA LTD. 530956 ALBERTA INC. 530958 ALBERTA LTD. 531098 ALBERTA LTD. 531565 ALBERTA LTD. 531566 ALBERTA LTD. 531652 ALBERTA LTD. 531676 ALBERTA LTD. 531807 ALBERTA LTD. 532003 ALBERTA LTD. 532009 ALBERTA LTD. 532027 ALBERTA LTD. 532046 ALBERTA LIMITED 532166 ALBERTA LTD. 532383 ALBERTA LTD. 532391 ALBERTA LTD. 532546 ALBERTA LTD. 532547 ALBERTA LTD. 532567 ALBERTA LIMITED 532619 ALBERTA INC. 532632 ALBERTA LTD. 532652 ALBERTA LTD. 532655 ALBERTA LTD. 532719 ALBERTA LTD. 532927 ALBERTA INC. 532928 ALBERTA INC. 533143 ALBERTA LTD. 533166 ALBERTA LTD. 533521 ALBERTA LTD. 533543 ALBERTA LTD. 533567 ALBERTA LTD. 533593 ALBERTA LTD. 533669 ALBERTA LTD. 533774 ALBERTA LTD. 533795 ALBERTA LTD. 533825 ALBERTA LTD. 533827 ALBERTA LTD. 534010 ALBERTA LTD. 534012 ALBERTA LTD. 534072 ALBERTA INC. 539544 ALBERTA LTD. 96 Nov 26. 542193 ALBERTA LTD. 96 Nov 22. 548946 ALBERTA LTD. 96 Nov 28. 566807 ALBERTA LTD. 568593 ALBERTA INC. 569189 ALBERTA LTD. 569259 ALBERTA LTD. 569320 ALBERTA LTD. 569353 ALBERTA LTD. 569355 ALBERTA LTD. 569410 ALBERTA LTD. 569476 ALBERTA LTD. 569659 ALBERTA LTD. 569737 ALBERTA LTD. 569964 ALBERTA LTD. 569976 ALBERTA LTD. 570039 ALBERTA LTD. 570169 ALBERTA LTD. 570193 ALBERTA LTD. 570250 ALBERTA LTD. 570267 ALBERTA INC. 570451 ALBERTA LTD. 570528 ALBERTA LTD. 570559 ALBERTA LTD. 570951 ALBERTA LTD. 570963 ALBERTA LTD. 571020 ALBERTA INC. 571043 ALBERTA LTD. 571062 ALBERTA LTD. 571135 ALBERTA LTD. 571331 ALBERTA LTD. 571522 ALBERTA LTD. 571525 ALBERTA LTD. 571716 ALBERTA LTD. 571720 ALBERTA LTD. 571724 ALBERTA LTD. 571765 ALBERTA LTD. 571795 ALBERTA LTD. 596393 SASKATCHEWAN LTD. 610006 ALBERTA LTD. 610579 ALBERTA LTD. 613159 ALBERTA LTD. 613161 ALBERTA LTD. 613164 ALBERTA LTD. 613348 ALBERTA LTD. 613361 ALBERTA LTD. 613363 ALBERTA LTD. 613408 ALBERTA LTD. 613518 ALBERTA INC. 613519 ALBERTA INC. 613587 ALBERTA LTD. 613638 ALBERTA INC. 613641 ALBERTA LTD. 613699 ALBERTA LTD. 613718 ALBERTA LTD. 613901 ALBERTA LTD. 613966 ALBERTA INC. 133 THE ALBERTA GAZETTE, PART I, JANUARY 15, 1997 613970 ALBERTA LTD. 613971 ALBERTA LTD. 613976 ALBERTA LTD. 613978 ALBERTA LTD. 614089 ALBERTA LTD. 614207 ALBERTA LTD. 614216 ALBERTA LTD. 614230 ALBERTA LTD. 614322 ALBERTA LTD. 614323 ALBERTA LTD. 614405 ALBERTA LTD. 614412 ALBERTA INC. 614432 ALBERTA LIMITED 614436 ALBERTA LTD. 614509 ALBERTA LTD. 614511 ALBERTA LTD. 614536 ALBERTA LTD. 614572 ALBERTA INC. 614581 ALBERTA INC. 614593 ALBERTA LTD. 614595 ALBERTA LTD. 614690 ALBERTA LTD. 614954 ALBERTA LTD. 614955 ALBERTA INC. 614968 ALBERTA LTD. 614976 ALBERTA INC. 614978 ALBERTA INC. 614979 ALBERTA INC. 614993 ALBERTA LTD. 615021 ALBERTA INC. 615061 ALBERTA LTD. 615063 ALBERTA LTD. 615065 ALBERTA LTD. 615077 ALBERTA LTD. 615080 ALBERTA LTD. 615097 ALBERTA LTD. 615141 ALBERTA LTD. 615190 ALBERTA LTD. 615199 ALBERTA INC. 615211 ALBERTA LTD. 615243 ALBERTA LTD. 615248 ALBERTA LTD. 615260 ALBERTA INC. 615333 ALBERTA LTD. 615409 ALBERTA INC. 615446 ALBERTA LTD. 615456 ALBERTA LTD. 615477 ALBERTA LTD. 615541 ALBERTA LTD. 615648 ALBERTA INC. 615673 ALBERTA LTD. 615682 ALBERTA LTD. 615823 ALBERTA CORPORATION 615827 ALBERTA LTD. 615850 ALBERTA LTD. 615868 ALBERTA INC. 615869 ALBERTA INC. 615873 ALBERTA INC. 615888 ALBERTA LTD. 616178 ALBERTA INC. 616313 ALBERTA LTD. 616321 ALBERTA LTD. 616358 ALBERTA LTD. 616365 ALBERTA LTD. 616366 ALBERTA LTD. 616371 ALBERTA INC. 616377 ALBERTA LTD. 616399 ALBERTA LIMITED 616408 ALBERTA LTD. 616409 ALBERTA LTD. 616415 ALBERTA LTD. 616424 ALBERTA LTD. 616431 ALBERTA LTD. 616482 ALBERTA LTD. 616484 ALBERTA LTD. 616574 ALBERTA LTD. 616579 ALBERTA LTD. 616686 ALBERTA LTD. 616757 ALBERTA LTD. 616759 ALBERTA LTD. 616811 ALBERTA LTD. 616818 ALBERTA LTD. 617155 ALBERTA LTD. 617208 ALBERTA INC. 638679 ONTARIO INC. 644452 ALBERTA LTD. 96 Dec 02. 644501 ALBERTA LTD. 96 Dec 02. 665438 ALBERTA LTD. 96 Nov 28. 67790 ALBERTA LTD. 739189 ONTARIO LIMITED 74094 ALBERTA LTD. 81466 ALBERTA LTD. 841598 ONTARIO LIMITED 96213 CANADA LTD. _______________________________________________________________________ _ CORPORATIONS REVIVED OR REINSTATED (Business Corporations Act, Companies Act, Societies Act, Credit Union Act, Cooperative Associations Act, Cemetery Companies Act, Religious Societies' Land Act) _______________________________________________________________________ _ A & A NEW EUROPEAN JANITOR SERVICE LTD. Alberta Business Corporation Incorporated 86 Jun 19. Struck-Off The Alberta Register 95 Dec 01. Revived 86 Jun 19. No: 20350240. A-TEAM SLASHING LTD. Alberta Business Corporation Incorporated 93 Mar 30. Struck-Off The Alberta Register 96 Sep 01. Revived 93 Mar 30. No: 20561437. A LIFEFORCE CORPORATION Alberta Business Corporation Incorporated 90 Feb 23. Struck-Off The Alberta Register 96 Aug 01. Revived 90 Feb 23. No: 20417322. ADJUDICATE ALBERTA INC. Alberta Business Corporation Incorporated 87 Oct 02. Struck-Off The Alberta Register 96 Apr 01. Revived 87 Oct 02. No: 20372383. 134 THE ALBERTA GAZETTE, PART I, JANUARY 15, 1997 ALL CANADIAN KARATE UNION INC. Alberta Business Corporation Incorporated 92 Jul 10. Struck-Off The Alberta Register 96 Jan 01. Revived 92 Jul 10. No: 20534994. CORE OF COMPUTING LTD. Alberta Business Corporation Incorporated 92 May 12. Struck-Off The Alberta Register 96 Nov 01. Revived 92 May 12. No: 20527993. ARROW STEEL REINFORCING INC. Alberta Business Corporation Incorporated 88 Apr 06. Struck-Off The Alberta Register 96 Oct 01. Revived 88 Apr 06. No: 20382169. CRYSTAL REALTY & PROPERTY MANAGEMENT LTD. Alberta Business Corporation Incorporated 93 May 03. Struck-Off The Alberta Register 96 Nov 01. Revived 93 May 03. No: 20564998. ASSOCIATION OF VISUAL LANGUAGE INTERPRETERS OF SOUTHERN ALBERTA Alberta Society Incorporated 82 Jul 19. Struck-Off The Alberta Register 88 Jan 01. Revived 82 Jul 19. No: 50287091. CUTTING EDGE PAINTERS INC. Alberta Business Corporation Incorporated 91 Mar 12. Struck-Off The Alberta Register 96 Sep 01. Revived 91 Mar 12. No: 20487550. B & B ENGRAVING LTD. Alberta Business Corporation Incorporated 87 Jun 12. Struck-Off The Alberta Register 95 Dec 01. Revived 87 Jun 12. No: 20367769. DASILVA GRAPHICS LTD. Alberta Business Corporation Incorporated 93 May 25. Struck-Off The Alberta Register 96 Nov 01. Revived 93 May 25. No: 20567523. BENTLEY III DISTRIBUTORS LTD. Alberta Business Corporation Incorporated 81 Mar 27. Struck-Off The Alberta Register 96 Sep 01. Revived 81 Mar 27. No: 20249283. DIAMOND BAKERY COMPANY (1988) LTD. Alberta Business Corporation Incorporated 87 May 12. Struck-Off The Alberta Register 96 Nov 01. Revived 87 May 12. No: 20366075. BERNIE'S HOT OIL SERVICE LTD. Alberta Business Corporation Incorporated 83 Mar 23. Struck-Off The Alberta Register 96 Sep 01. Revived 83 Mar 23. No: 20298446. DIAMOND INVESTMENTS INC. Alberta Business Corporation Incorporated 92 Apr 29. Struck-Off The Alberta Register 96 Oct 01. Revived 92 Apr 29. No: 20527690. BFW CONSTRUCTION INC. Alberta Business Corporation Incorporated 94 May 11. Struck-Off The Alberta Register 96 Nov 01. Revived 94 May 11. No: 20611165. DIGGER EXCAVATING (1983) LTD. Alberta Business Corporation Incorporated 84 Jun 05. Struck-Off The Alberta Register 95 Dec 01. Revived 84 Jun 05. No: 20300682. BLACKWOOD DRILLING LTD. Alberta Business Corporation Incorporated 92 Jan 10. Struck-Off The Alberta Register 94 Jul 01. Revived 92 Jan 10. No: 20515473. DUNBAR INDUSTRIAL MAINTENANCE SERVICES LTD. Alberta Business Corporation Incorporated 84 Aug 01. Struck-Off The Alberta Register 95 Feb 01. Revived 84 Aug 01. No: 20317248. BOWNESS TIRE LTD Alberta Business Corporation Incorporated 69 Feb 11. Struck-Off The Alberta Register 96 Aug 01. Revived 69 Feb 11. No: 20049789. EASTERN EDGE INC. Alberta Business Corporation Incorporated 93 Jan 13. Struck-Off The Alberta Register 96 Jul 01. Revived 93 Jan 13. No: 20551725. BZH PROPERTIES LTD. Alberta Business Corporation Incorporated 91 May 03. Struck-Off The Alberta Register 96 Nov 01. Revived 91 May 03. No: 20493308. ECKVILLE FIGURE SKATING CLUB Alberta Society Incorporated 85 Dec 11. Struck-Off The Alberta Register 96 Jun 01. Revived 85 Dec 11. No: 50332977. CALEDONIA HOLDINGS LTD. Alberta Business Corporation Incorporated 89 Oct 26. Struck-Off The Alberta Register 96 Apr 01. Revived 89 Oct 26. No: 20410682. ELK POINT AND DISTRICT TENNIS CLUB Alberta Society Incorporated 90 Apr 20. Struck-Off The Alberta Register 96 Oct 01. Revived 90 Apr 20. No: 50419668. CAPTAIN'S AUTO SALES LTD. Alberta Business Corporation Incorporated 93 Jan 11. Struck-Off The Alberta Register 96 Jul 01. Revived 93 Jan 11. No: 20551440. FRIENDS OF MEDALTA SOCIETY Alberta Society Incorporated 86 May 02. Struck-Off The Alberta Register 96 Nov 01. Revived 86 May 02. No: 50347522. CHRISTINE SHAREK PROFESSIONAL CORPORATION Alberta Medical Professional Corporation Incorporated 92 Mar 17. Struck-Off The Alberta Register 96 Sep 01. Revived 92 Mar 17. No: 20522823. GRADE CONSTRUCTION & Management Ltd. Alberta Business Corporation Incorporated 85 Aug 20. Struck-Off The Alberta Register 90 Feb 01. Revived 85 Aug 20. No: 20333199. GRANDIN VETERINARY HOSPITAL LTD Alberta Business Corporation Incorporated 76 Apr 13. Struck-Off The Alberta Register 96 Oct 01. Revived 76 Apr 13. No: 20089468. CONCORDE RESOURCES LTD. Alberta Business Corporation Incorporated 85 Feb 25. Struck-Off The Alberta Register 96 Aug 01. Revived 85 Feb 25. No: 20325958. GRAYLING PETROLEUM LTD. Alberta Business Corporation Incorporated 88 Aug 02. Struck-Off The Alberta Register 95 Feb 01. Revived 88 Aug 02. No: 20388031. COOMBES TRUCKING LTD. Alberta Business Corporation Incorporated 79 Mar 22. Struck-Off The Alberta Register 91 Sep 01. Revived 79 Mar 22. No: 20210310. 135 THE ALBERTA GAZETTE, PART I, JANUARY 15, 1997 GRIFFITHS MOTORS LTD Alberta Business Corporation Incorporated 62 Sep 10. Struck-Off The Alberta Register 96 Mar 01. Revived 62 Sep 10. No: 20032062. Alberta Register 96 Mar 01. Revived 90 Sep 10. No: 20467950. L.P.C. PETROLEUMS LTD. Alberta Business Corporation Incorporated 84 May 18. Struck-Off The Alberta Register 96 Nov 01. Revived 84 May 18. No: 20315444. GUARDIAN CAPITAL INC. Extra-Provincial Corp Registered 86 Jan 10. Struck-Off The Alberta Register 90 Jul 01. Reinstated 96 Nov 22. No: 21338889. LAMBDA RESOURCES LTD. Alberta Business Corporation Incorporated 81 Jun 12. Struck-Off The Alberta Register 96 Dec 01. Revived 81 Jun 12. No: 20264331. GUIDELINE PRODUCTIONS INC. Alberta Business Corporation Incorporated 90 Mar 21. Struck-Off The Alberta Register 96 Sep 01. Revived 90 Mar 21. No: 20418878. LANTERN SERVICES INC. Alberta Business Corporation Incorporated 94 Apr 21. Struck-Off The Alberta Register 96 Oct 01. Revived 94 Apr 21. No: 20608311. H. HOGGE TRANSPORT LTD. Alberta Business Corporation Incorporated 91 Jul 30. Struck-Off The Alberta Register 96 Jan 01. Revived 91 Jul 30. No: 20501574. LAZY J SALOON INC. Alberta Business Corporation Incorporated 92 Jun 22. Struck-Off The Alberta Register 95 Dec 01. Revived 92 Jun 22. No: 20532975. HERITAGE EQUITIES LTD. Alberta Business Corporation Incorporated 89 Apr 07. Struck-Off The Alberta Register 96 Oct 01. Revived 89 Apr 07. No: 20400546. LIRON STUCCOING LTD. Alberta Business Corporation Incorporated 81 Jul 28. Struck-Off The Alberta Register 96 Jan 01. Revived 81 Jul 28. No: 20261533. HERITAGE HOMES LTD Alberta Business Corporation Incorporated 60 May 31. Struck-Off The Alberta Register 96 Nov 01. Revived 60 May 31. No: 20027264. M.H.G. DOURADO ARCHITECT INC. Alberta Business Corporation Incorporated 90 May 14. Struck-Off The Alberta Register 95 Nov 01. Revived 90 May 14. No: 20421906. HUGHSTON'S DISPATCH AND CONSULTING INC. Alberta Business Corporation Incorporated 87 Apr 01. Struck-Off The Alberta Register 95 Oct 01. Revived 87 Apr 01. No: 20363916. MAYERTHORPE CURLING SOCIETY Alberta Society Incorporated 78 Dec 11. Struck-Off The Alberta Register 95 Jun 01. Revived 78 Dec 11. No: 50206056. INVESTMENT MANAGEMENT SERVICES LTD Alberta Business Corporation Amalgamated 88 Jul 31. Struck-Off The Alberta Register 96 Jan 01. Revived 88 Jul 31. No: 20384595. METIS NATION OF ALBERTA ASSOCIATION LOCAL COUNCIL #193 CONKLIN Alberta Society Incorporated 83 Mar 14. Struck-Off The Alberta Register 96 Sep 01. Revived 83 Mar 14. No: 50289320. IXL RESTAURANT SUPPLIES LTD. Alberta Business Corporation Incorporated 89 Mar 03. Struck-Off The Alberta Register 96 Sep 01. Revived 89 Mar 03. No: 20397985. J. & K. JUNG HOLDINGS LTD Alberta Business Corporation Incorporated 75 Mar 17. Struck-Off The Alberta Register 96 Sep 01. Revived 75 Mar 17. No: 20078677. METIS NATION OF ALBERTA ASSOCIATION LOCAL COUNCIL #1993 OF MANNING Alberta Society Incorporated 93 May 17. Struck-Off The Alberta Register 96 Nov 01. Revived 93 May 17. No: 50566800. J-ME FARMS LTD. Alberta Business Corporation Incorporated 85 Dec 13. Struck-Off The Alberta Register 96 Jun 01. Revived 85 Dec 13. No: 20339471. MICHI-CAN RESOURCES LTD. Alberta Business Corporation Incorporated 87 Mar 24. Struck-Off The Alberta Register 96 Sep 01. Revived 87 Mar 24. No: 20363314. K S L INVESTMENTS LTD Alberta Business Corporation Incorporated 71 May 07. Struck-Off The Alberta Register 94 Nov 01. Revived 71 May 07. No: 20057705. MILL WOODS GYMNASTICS CLUB 1987 Alberta Society Incorporated 87 Sep 30. Struck-Off The Alberta Register 96 Mar 01. Revived 87 Sep 30. No: 50372605. KEYSTONE PROPERTIES INC. Alberta Business Corporation Incorporated 93 Mar 03. Struck-Off The Alberta Register 96 Sep 01. Revived 93 Mar 03. No: 20554629. MTB HOLDINGS INC. Alberta Business Corporation Incorporated 92 Apr 06. Struck-Off The Alberta Register 96 Oct 01. Revived 92 Apr 06. No: 20525022. KHMER-CANADIAN BUDDHIST SOCIETY OF ALBERTA Alberta Society Incorporated 85 Apr 22. Struck-Off The Alberta Register 96 Oct 01. Revived 85 Apr 22. No: 50329035. MURSAM INVESTMENTS LTD. Alberta Business Corporation Incorporated 78 May 30. Struck-Off The Alberta Register 96 Nov 01. Revived 78 May 30. No: 20119199. KLEVGAARD TRUCKING LTD. Alberta Business Corporation Incorporated 85 Apr 30. Struck-Off The Alberta Register 96 Oct 01. Revived 85 Apr 30. No: 20329419. NORTH STREAM VENTURES LTD. Alberta Business Corporation Incorporated 77 Sep 13. Struck-Off The Alberta Register 96 Mar 01. Revived 77 Sep 13. No: 20107809. L.F.C. FUEL SERVICES LTD. Alberta Business Corporation Incorporated 90 Sep 10. Struck-Off The ONE SOURCE CORP. Alberta Business Corporation Incorporated 93 Nov 19. Struck-Off The Alberta 136 THE ALBERTA GAZETTE, PART I, JANUARY 15, 1997 Register 96 May 01. Revived 93 Nov 19. No: 20588456. TOI SHAN SOCIETY OF ALBERTA (EDMONTON) Alberta Society Incorporated 80 Nov 17. Struck-Off The Alberta Register 96 May 01. Revived 80 Nov 17. No: 50218090. ORANGE TKO INDUSTRIES (INT'L) INC. Alberta Business Corporation Incorporated 93 Oct 27. Struck-Off The Alberta Register 96 Apr 01. Revived 93 Oct 27. No: 20585644. TORIUM REALTY LTD. Alberta Business Corporation Incorporated 78 Jan 31. Struck-Off The Alberta Register 96 Jul 01. Revived 78 Jan 31. No: 20113299. PEMBINA FINANCE (ALTA) LTD Alberta Business Corporation Incorporated 58 Feb 21. Struck-Off The Alberta Register 95 Aug 01. Revived 58 Feb 21. No: 20022502. UNIVERSAL MAPS OF CANADA INC. Dominion Corporation Registered 92 Dec 15. Struck-Off The Alberta Register 96 Jun 01. Reinstated 96 Nov 29. No: 21549546. POWER-UP CANADA LIMITED Dominion Corporation Registered 84 Mar 28. Struck-Off The Alberta Register 96 Sep 01. Reinstated 96 Dec 11. No: 21313579. VOS PRINTING & DESIGN LTD. Alberta Business Corporation Incorporated 82 Dec 09. Struck-Off The Alberta Register 96 Jun 01. Revived 82 Dec 09. No: 20267414. PROMINENCE EQUITIES LTD. Alberta Business Corporation Incorporated 89 Apr 07. Struck-Off The Alberta Register 96 Oct 01. Revived 89 Apr 07. No: 20400541. WADE LEE RACING LTD. Alberta Business Corporation Incorporated 94 Apr 06. Struck-Off The Alberta Register 96 Oct 01. Revived 94 Apr 06. No: 20606206. RAYMOND KAN ENTERPRISES LTD. Alberta Business Corporation Incorporated 83 Jun 27. Struck-Off The Alberta Register 96 Dec 01. Revived 83 Jun 27. No: 20298627. WALJI HOLDINGS LTD. Alberta Business Corporation Incorporated 77 Nov 30. Struck-Off The Alberta Register 96 May 01. Revived 77 Nov 30. No: 20110869. ROSS'S INSURANCE SERVICES (1994) LTD. Alberta Business Corporation Incorporated 94 Apr 06. Struck-Off The Alberta Register 96 Oct 01. Revived 94 Apr 06. No: 20606111. WESTERN LEASE CONSULTING SERVICES LTD. Alberta Business Corporation Incorporated 84 Jan 30. Struck-Off The Alberta Register 95 Jul 01. Revived 84 Jan 30. No: 20307004. S B WILLIAMS & SONS RANCHES LTD Alberta Business Corporation Incorporated 67 Jun 08. Struck-Off The Alberta Register 95 Dec 01. Revived 67 Jun 08. No: 20044523. 280136 ALBERTA LTD. Alberta Business Corporation Incorporated 82 Jan 25. Struck-Off The Alberta Register 96 Jul 01. Revived 82 Jan 25. No: 20280136. S. T. S. INTERIORS LTD. Alberta Business Corporation Incorporated 80 Oct 01. Struck-Off The Alberta Register 96 Apr 01. Revived 80 Oct 01. No: 20248416. 315245 ALBERTA LTD. Alberta Business Corporation Incorporated 84 Apr 27. Struck-Off The Alberta Register 96 Oct 01. Revived 84 Apr 27. No: 20315245. SCHNELLE REAL ESTATE CO LTD Alberta Business Corporation Incorporated 76 Apr 06. Struck-Off The Alberta Register 96 Oct 01. Revived 76 Apr 06. No: 20089043. 321670 ALBERTA LTD. Alberta Business Corporation Incorporated 84 Nov 30. Struck-Off The Alberta Register 94 May 01. Revived 84 Nov 30. No: 20321670. SHERRIDON PHARMACY LTD. Alberta Business Corporation Incorporated 79 Dec 05. Struck-Off The Alberta Register 96 Jun 01. Revived 79 Dec 05. No: 20226641. 345503 ALBERTA LTD. Alberta Business Corporation Incorporated 86 Mar 13. Struck-Off The Alberta Register 92 Sep 01. Revived 86 Mar 13. No: 20345503. SOURCE TECHNOLOGY LTD. Alberta Business Corporation Incorporated 91 Feb 13. Struck-Off The Alberta Register 95 Aug 01. Revived 91 Feb 13. No: 20484041. 345532 ALBERTA LTD. Alberta Business Corporation Incorporated 86 Mar 20. Struck-Off The Alberta Register 96 Sep 01. Revived 86 Mar 20. No: 20345532. STANCO LANDSCAPING SERVICES INC. Alberta Business Corporation Incorporated 91 Apr 10. Struck-Off The Alberta Register 96 Oct 01. Revived 91 Apr 10. No: 20490450. 347406 ALBERTA LIMITED Alberta Business Corporation Incorporated 86 May 01. Struck-Off The Alberta Register 95 Nov 01. Revived 86 May 01. No: 20347406. STETTLER CHEMICAL & OILFIELD RESEARCH LIMITED Alberta Business Corporation Incorporated 75 Oct 24. Struck-Off The Alberta Register 95 Apr 01. Revived 75 Oct 24. No: 20084382. 358247 ALBERTA LIMITED Alberta Business Corporation Incorporated 86 Dec 22. Struck-Off The Alberta Register 95 Jun 01. Revived 86 Dec 22. No: 20358247. SURE=LOK CORP. Alberta Business Corporation Incorporated 94 Feb 04. Struck-Off The Alberta Register 96 Aug 01. Revived 94 Feb 04. No: 20597971. 372384 ALBERTA LTD. Alberta Business Corporation Incorporated 87 Oct 02. Struck-Off The Alberta Register 96 Apr 01. Revived 87 Oct 02. No: 20372384. TED'S GENERAL CONTRACTING LTD. Alberta Business Corporation Incorporated 91 Apr 10. Struck-Off The Alberta Register 96 Oct 01. Revived 91 Apr 10. No: 20490451. 373867 ALBERTA LTD. Alberta Business Corporation Incorporated 87 Nov 02. Struck-Off The 137 THE ALBERTA GAZETTE, PART I, JANUARY 15, 1997 Alberta Register 96 May 01. Revived 87 Nov 02. No: 20373867. 533533 ALBERTA LTD. Alberta Business Corporation Incorporated 92 Jun 24. Struck-Off The Alberta Register 95 Dec 01. Revived 92 Jun 24. No: 20533533. 384755 ALBERTA LTD. Alberta Business Corporation Incorporated 88 May 27. Struck-Off The Alberta Register 96 Nov 01. Revived 88 May 27. No: 20384755. 545717 ALBERTA LTD. Alberta Business Corporation Incorporated 92 Nov 04. Struck-Off The Alberta Register 96 May 01. Revived 92 Nov 04. No: 20545717. 395835 ALBERTA LTD. Alberta Business Corporation Incorporated 89 Jan 09. Struck-Off The Alberta Register 95 Jul 01. Revived 89 Jan 09. No: 20395835. 562354 ALBERTA LTD. Alberta Business Corporation Incorporated 93 Apr 08. Struck-Off The Alberta Register 96 Oct 01. Revived 93 Apr 08. No: 20562354. 410676 ALBERTA LTD. Alberta Business Corporation Incorporated 89 Oct 26. Struck-Off The Alberta Register 96 Apr 01. Revived 89 Oct 26. No: 20410676. 569361 ALBERTA LTD. Alberta Business Corporation Incorporated 93 Jun 02. Struck-Off The Alberta Register 95 Dec 01. Revived 93 Jun 02. No: 20569361. 421794 ALBERTA LTD. Alberta Business Corporation Incorporated 90 May 11. Struck-Off The Alberta Register 92 Nov 01. Revived 90 May 11. No: 20421794. 569364 ALBERTA LTD. Alberta Business Corporation Incorporated 93 Jun 02. Struck-Off The Alberta Register 95 Dec 01. Revived 93 Jun 02. No: 20569364. 489423 ALBERTA LTD. Alberta Business Corporation Incorporated 91 Mar 27. Struck-Off The Alberta Register 96 Sep 01. Revived 91 Mar 27. No: 20489423. 576199 ALBERTA LTD. Alberta Business Corporation Incorporated 93 Aug 12. Struck-Off The Alberta Register 96 Feb 01. Revived 93 Aug 12. No: 20576199. 514630 ALBERTA LTD. Alberta Business Corporation Incorporated 92 Jan 02. Struck-Off The Alberta Register 96 Jul 01. Revived 92 Jan 02. No: 20514630. 605584 ALBERTA LTD. Alberta Business Corporation Incorporated 94 Mar 29. Struck-Off The Alberta Register 96 Sep 01. Revived 94 Mar 29. No: 20605584. 528506 ALBERTA LTD. Alberta Business Corporation Incorporated 92 May 27. Struck-Off The Alberta Register 96 Nov 01. Revived 92 May 27. No: 20528506. 605836 ALBERTA LTD. Alberta Business Corporation Incorporated 94 Apr 11. Struck-Off The Alberta Register 96 Oct 01. Revived 94 Apr 11. No: 20605836. 529258 ALBERTA LTD. Alberta Business Corporation Incorporated 92 May 15. Struck-Off The Alberta Register 94 Nov 01. Revived 92 May 15. No: 20529258. 606697 ALBERTA LTD. Alberta Business Corporation Incorporated 94 Apr 08. Struck-Off The Alberta Register 96 Oct 01. Revived 94 Apr 08. No: 20606697. 612598 ALBERTA INC. Alberta Business Corporation Incorporated 94 May 27. Struck-Off The Alberta Register 96 Nov 01. Revived 94 May 27. No: 20612598. _______________________________________________________________________ _ NOTICES OF AMALGAMATION (Business Corporations Act) _______________________________________________________________________ _ Notice is hereby given pursuant to the provisions of section 179 of the Business Corporations Act that BILL WIGLEY AUCTION SERVICE LTD. THE WIGLEY GROUP INC. were on 96 Nov 30 amalgamated as one corporation under the name BILL WIGLEY AUCTION SERVICE LTD. No. 20717807 The registered office of the corporation shall be 220-3016 19 St NE Calgary AB T2E 6Y9 138 THE ALBERTA GAZETTE, PART I, JANUARY 15, 1997 Notice is hereby given pursuant to the provisions of section 179 of the Business Corporations Act that 706652 ALBERTA LTD. BLOKE'S BAKERY (1981) LTD. were on 96 Dec 09 amalgamated as one corporation under the name BLOKE'S BAKERY (1981) LTD. No. 20719474 The registered office of the corporation shall be 4910 51 St Stettler AB T0C 2L0 Notice is hereby given pursuant to the provisions of section 179 of the Business Corporations Act that FOSSIL OIL & GAS LIMITED ELK POINT ACQUISITION CORP. were on 96 Dec 17 amalgamated as one corporation under the name FOSSIL OIL & GAS LIMITED No. 20718034 The registered office of the corporation shall be 2020-3 Calgary Place 355 4 Ave SW Calgary AB T2P 0J1 Notice is hereby given pursuant to the provisions of section 179 of the Business Corporations Act that BOWVISTA FARMS LTD. PFERDMENGES FARMING LTD. were on 96 Dec 01 amalgamated as one corporation under the name BOWVISTA FARMS LTD. No. 20718559 The registered office of the corporation shall be 4500-855 2 St SW Calgary AB T2P 4K7 Notice is hereby given pursuant to the provisions of section 179 of the Business Corporations Act that GRANGER ENERGY CORP. PARTNER PETROLEUM LTD. were on 96 Dec 01 amalgamated as one corporation under the name GRANGER ENERGY CORP. No. 20718614 The registered office of the corporation shall be 324 8 Ave SW #3100 Calgary AB T2P 2Z2 Notice is hereby given pursuant to the provisions of section 179 of the Business Corporations Act that 697999 ALBERTA LTD. BRS SPORTS (CANADA) LIMITED were on 96 Dec 17 amalgamated as one corporation under the name BRS SPORTS LIMITED No. 20719166 The registered office of the corporation shall be 3200-421 7 Ave SW Calgary AB T2P 4K9 Notice is hereby given pursuant to the provisions of section 179 of the Business Corporations Act that MARMOT SKI SHOP LTD. PINNACLE SPORTS WITH FASHION LTD. were on 96 Dec 03 amalgamated as one corporation under the name MARMOT SKI SHOP LTD. No. 20719359 The registered office of the corporation shall be 10180 101 St 2750 Edmonton AB T5J 3S4 Notice is hereby given pursuant to the provisions of section 179 of the Business Corporations Act that GULFVIEW INVESTMENTS CO. LTD. COMMONWEALTH GEOPHYSICAL DEVELOPMENT COMPANY, LTD. were on 96 Dec 16 amalgamated as one corporation under the name COMMONWEALTH GEOPHYSICAL DEVELOPMENT COMPANY, LTD. No. 20718080 The registered office of the corporation shall be 6620 Crowchild Tr SW Calgary AB T3E 5R8 Notice is hereby given pursuant to the provisions of section 179 of the Business Corporations Act that MASTERCRAFT MANAGEMENT LTD. CONDAVE HOLDINGS LTD. were on 96 Nov 29 amalgamated as one corporation under the name MASTERCRAFT MANAGEMENT LTD. No. 20718726 The registered office of the corporation shall be 405-603 7 Ave SW Calgary AB T2P 2T5 Notice is hereby given pursuant to the provisions of section 179 of the Business Corporations Act that MILLSTREET DEVELOPMENT CORP. MAEH ENTERPRISES LIMITED WESTERN MACHINE AND ENGINEERING COMPANY LIMITED INTERNATIONAL FERTILIZER SYSTEMS LTD. were on 96 Nov 30 amalgamated as one corporation under the name MILLSTREET DEVELOPMENT CORP. No. 20718891 The registered office of the corporation shall be 1600-407 2 St SW Calgary AB T2P 2Y3 Notice is hereby given pursuant to the provisions of section 179 of the Business Corporations Act that NESSAR LIMITED CORIOLIS HOLDINGS LTD. were on 96 Dec 01 amalgamated as one corporation under the name CORIOLIS HOLDINGS LTD. No. 20718530 The registered office of the corporation shall be 2800-10060 Jasper Ave Edmonton AB T5J 3V9 Notice is hereby given pursuant to the provisions of section 179 of the Business Corporations Act that 322371 ALBERTA LTD. 688180 ALBERTA LTD. were on 96 Dec 10 amalgamated as one corporation under the name FALKRIDGE HOLDINGS LTD. No. 20717860 The registered office of the corporation shall be 4315 54 Ave SE Calgary AB T2C 2A2 Notice is hereby given pursuant to the provisions of section 179 of the Business Corporations Act that OUTRIDER RESOURCES LTD. 712919 ALBERTA LTD. were on 96 Dec 18 amalgamated as one corporation under the name NORTHSTAR-OUTRIDER ACQUISITION CORPORATION No. 20719296 The registered office of the corporation shall be 2300-700 9 Ave SW Calgary AB T2P 3V4 139 THE ALBERTA GAZETTE, PART I, JANUARY 15, 1997 Notice is hereby given pursuant to the provisions of section 179 of the Business Corporations Act that PARA-TECH ENERGY CORPORATION PARA-TECH ENERGY INC. were on 96 Dec 16 amalgamated as one corporation under the name PARA-TECH ENERGY CORPORATION No. 20718901 The registered office of the corporation shall be 1350-734 7 Ave SW Calgary AB T2P 3P8 Notice is hereby given pursuant to the provisions of section 179 of the Business Corporations Act that VYEFIELD ENTERPRISES LTD. THE GREAT CANADIAN FOOD BROKERS LTD. were on 96 Dec 01 amalgamated as one corporation under the name VYEFIELD ENTERPRISES LTD. No. 20718618 The registered office of the corporation shall be 237 4 Ave SW 30 Flr Fifth Ave Pl Calgary AB T2P 4X7 Notice is hereby given pursuant to the provisions of section 179 of the Business Corporations Act that PLAINS PERFORATING LTD. 404584 ALBERTA LTD. 394576 ALBERTA LTD. were on 96 Dec 02 amalgamated as one corporation under the name PLAINS PERFORATING LTD. No. 20718850 The registered office of the corporation shall be 1100-425 1 St SW Calgary AB T2P 3L8 Notice is hereby given pursuant to the provisions of section 179 of the Business Corporations Act that WELLINGTON'S FINE RESTAURANTS LTD. VICKI'S RESTAURANTS INC. were on 96 Nov 21 amalgamated as one corporation under the name WELLINGTON'S FINE RESTAURANTS LTD. No. 20717440 The registered office of the corporation shall be 1050-10201 Southport Rd SW Calgary AB T2W 4X9 Notice is hereby given pursuant to the provisions of section 179 of the Business Corporations Act that SYNDICATED TECHNOLOGIES (INSTRUMENTATION BROOKS) LTD. SYNDICATED TECHNOLOGIES (INSTRUMENTATION MEDICINE HAT) LTD. were on 96 Nov 30 amalgamated as one corporation under the name SYNDICATED TECHNOLOGIES (INSTRUMENTATION BROOKS) LTD. No. 20718661 The registered office of the corporation shall be 630-435 4 Ave SW Calgary AB T2P 3A8 Notice is hereby given pursuant to the provisions of section 179 of the Business Corporations Act that BRENTWOOD LUXURY BATH FASHIONS LTD. 363987 ALBERTA LIMITED were on 96 Dec 04 amalgamated as one corporation under the name 719319 ALBERTA LTD. No. 20719319 The registered office of the corporation shall be 71 Schiller Cres NW Calgary AB T3L 1W8 Notice is hereby given pursuant to the provisions of section 179 of the Business Corporations Act that 612338 ALBERTA LTD. 527550 ALBERTA LTD. were on 96 Dec 16 amalgamated as one corporation under the name 719395 ALBERTA LTD. No. 20719395 The registered office of the corporation shall be 3200-421 7 Ave SW Calgary AB T2P 4K9 Notice is hereby given pursuant to the provisions of section 179 of the Business Corporations Act that UNIGLOBE CHAMPAGNE TRAVEL LTD. TRAVEL CONNECTION LTD. were on 96 Nov 30 amalgamated as one corporation under the name UNIGLOBE CHAMPAGNE TRAVEL LTD. No. 20718584 The registered office of the corporation shall be 11012 Macleod Tr S #800 Calgary AB T2J 6A5 FORD MOTOR COMPANY OF CANADA, LIMITED Registration No: 21717862 registered as an amalgamated corporation in Alberta on 96 NOV 25. The registered office is: 1201-10060 JASPER AVE/EDMONTON AB T5J 4E5. The corporations that amalgamated are: FORD MOTOR COMPANY OF CANADA, LIMITED/FORD DU CANADA LIMITEE FORD ENSITE INTERNATIONAL INC. JAGUAR CANADA INC. Notice is hereby given pursuant to the provisions of section 179 of the Business Corporations Act that PGA INSURCO LIMITED NEWCO FINANCIAL SERVICES LTD. were on 96 Dec 17 amalgamated as one corporation under the name VECTOR LIFE & HEALTH INSURANCE AGENCY (ALBERTA) LIMITED No. 20719165 The registered office of the corporation shall be 800-11012 Macloed Tr S Calgary AB T2J 6A5 BRIO BEVERAGES INC. Registration No: 21717572 registered as an amalgamated corporation in Alberta on 96 DEC 10. The registered office is: 2800-10060 JASPER AVE EDMONTON AB T5J 3V9. The corporations that amalgamated are: BRIO BEVERAGES INC. BRIO JUICES INC. BRIO JUICES (HOLDINGS) INC. COPPER AND BRASS SALES (CANADA), INC. Registration No: 21718211 registered as an 140 THE ALBERTA GAZETTE, PART I, JANUARY 15, 1997 amalgamated corporation in Alberta on 96 NOV 26. The registered office is: 2900-10180 101 ST EDMONTON AB T5J 3V5. The corporations that amalgamated are: COPRACAN INDUSTRIES LTD. COPPER AND BRASS SALES INC. CAMBRIDGE WESTERN LEASEHOLDS LIMITED Registration No: 21718439 registered as an amalgamated corporation in Alberta on 96 NOV 27. The registered office is: 4500-855 2 ST SW CALGARY AB T2P 4K7. The corporations that amalgamated are: CAMBRIDGE WESTERN LEASEHOLDS LIMITED SOUTHGATE SHOPPING CENTRE LIMITED BURNHAM (CANADA) LTD. Registration No: 21718429 registered as an amalgamated corporation in Alberta on 96 NOV 26. The registered office is: 1000400 3RD AVE SW/EDMONTON AB T2P 4H2. The corporations that amalgamated are: BURNHAM (CANADA) LTD. CARDEL MARKETING INC. HOPLEY ENTERPRISES INC. 1057321 ONTARIO LIMITED 779259 ONTARIO INC. GORDON CAPITAL CORPORATION CORPORATION GORDON CAPITAL Registration No: 21718908 registered as an amalgamated corporation in Alberta on 96 NOV 29. The registered office is: 2900-10180 101 ST EDMONTON AB T5J 3V5. The corporations that amalgamated are: GORDON CAPITAL CORPORATION CORPORATION GORDON CAPITAL GORDON CAPITAL PARTNERS LTD. 1172700 ONTARIO INC. NEWELL INDUSTRIES CANADA INC. Registration No: 21718430 registered as an amalgamated corporation in Alberta on 96 NOV 26. The registered office is: 3500 - 855 2 ST SW CALGARY AB T2P 4J8. The corporations that amalgamated are: NEWLL INDUSTRIES CANADA INC. PRO-TORCH INC. FLAIR HAIR CARE INC. FABER-CASTELL CANADA INC. FORTUNE FINANCIAL MUTUAL FINDS INC. Registration No: 21718166 registered as an amalgamated corporation in Alberta on 96 NOV 26. The registered office is: 800-11012 MACLEOD TR S/CALGARY AB T2G 6A5. The corporations that amalgamated are: FORTUNE FINANCIAL GROUP INCORPORATED FORTUNE FINANCIAL MUTUAL FUNDS INC. _______________________________________________________________________ _ ERRATUM The following name was inadvertently included in the list of dissolved corporations in the 96 NOV 30 issue of the Alberta Gazette on page 2562. ZURICH EQUIPMENT LTD. _______________________________________________________________________ _ AMENDMENTS TO SOCIETY OBJECTS The following societies amended their objects effective the date indicated: 50668990 50514983 50644520 RATCHATHAM BUDDHIST SOCIETY CALGARY UGANDAN COMMUNITY FOUNDATION ROCKY & DISTRICT VICTIM SERVICES UNIT SOCIETY 141 96 DEC 03 96 DEC 13 96 DEC 16 THE ALBERTA GAZETTE, PART I, JANUARY 15, 1997 NOTICE TO ADVERTISERS _______________ The Alberta Gazette is issued twice monthly, on the 15th and last day. Advertisements must be received fifteen full working days before the date of the issue in which the notices are to appear. Notices received after that date will appear in the next regular issue. Advertisements must be typewritten, double spaced, or written legibly and on a sheet separate from the covering letter. If available a disc formatted using Wordperfect 6.1 can also be supplied. The number of insertions required should be specified and the names of all signing officers typewritten or printed. Proof of Publication: Statutory Declaration is available upon request. One copy of the Alberta Gazette (part 1) or a photo copy of the page will be mailed to each advertiser without charge; additional copies of part 1 are available for $3.21 per copy (gst included). Tax Sale Notices: Requests for extracts of the notice must be ordered when the copy is submitted. Rate for extracts up to 199 copies is $16.05 (gst included). The dates for publication of Tax Sale Notices in the Alberta Gazette are as follows: Issue of Earliest date on which sale may be held January 31 February 15 February 28 March 15 March 13 March 28 April 10 April 25 The following advertisements are published at the flat rate indicated for each. Insurance Notice (2 issues) . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . Irrigation Notice (2 issues) . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . Notice of Application for a Private Bill . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . Notice of Certificate of Intent to Dissolve . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . Notice of Creditors' Meeting . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . Notice of Dissolution of Partnership (2 issues) . . . . . . . . . . . . . . . . . . . . . . . . . . Notice of General Meeting (2 issues) . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . Notice of Voluntary Winding-up of Company . . . . . . . . . . . . . . . . . . . . . . . . . . . Public Sale of Land . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . Please add 7% GST to the above prices (registration number R124072513). Annual Subscription consisting of: 142 $18.00 $31.00 $24.00 $15.00 $20.00 $23.00 $24.00 $18.00 $20.00 THE ALBERTA GAZETTE, PART I, JANUARY 15, 1997 (A) Part I, annual index and monthly table of contents, Part II, annual index to Alberta regulations and monthly updates . . . . . . . . . . . . . $50.00 (B) Part I, annual index and monthly table of contents . . . . . . . . . . . . . . . . . . . $25.00 (C) Part II, annual index to Alberta regulations and monthly updates . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . $25.00 The Alberta Gazette, Parts I&II are now available on disc in WordPerfect 6.1. Subscription rates are as follows: (a) (b) Part I, annual index and monthly updates . . . . . . . . . . . . . . . . . . . . . . . . . $145.00 Part II, annual index to Alberta Regulations and monthly updates . . . . . . $145.00 Single issue (Part I and Part II) . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . $5.00 Single issue (Part I or Part II) . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . $3.00 Annual Index to Alberta Gazette . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . $2.00 Annual Index to Alberta Regulations . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . $2.00 Alberta Gazette Bound Part I . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . $45.00 Alberta Gazette Bound Regulations . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . $45.00 Please add 7% GST to the above prices (registration number R124072513). ALBERTA STATUTES AND PUBLICATIONS Copies of Alberta Legislation and a selection of other governmental publications are available over the counter or by mail order from the following locations: Queen's Printer Bookstore Second Floor, 11510 Kingsway Edmonton, Alberta T5G 2Y5 Phone: 427-4952 Fax: 452-0668 Queen's Printer Bookstore Main Floor, McDougall Centre 455 - 6 Street S.W. Calgary, Alberta T2P 4E8 Phone: 297-6251 For customers ordering by mail, please forward your request along with a cheque or money order (Canadian funds only) payable to the Provincial Treasurer of Alberta. No orders will be processed without payment. If you are a frequent user of our services you may wish to set up a invoice account through our Edmonton office. Visa and Mastercard are also accepted. Government departments must submit a direct purchase order when acquiring materials from the Queen's Printer Bookstores. 143
© Copyright 2026 Paperzz