7kh $oehuwd *d]hwwh - Alberta Queen`s Printer

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