The Alberta Gazette
PART 1
_______________________________________________________________________
Vol. 94
EDMONTON, SATURDAY, MAY 30, 1998
No. 10
_______________________________________________________________________
RESIGNATIONS AND RETIREMENTS
JUSTICE OF THE PEACE ACT
Resignation of Justice of the Peace
May 30, 1998
Jonk, Susan Marie Lynn, of Grimshaw
_______________________________________________________________________
Death of Justice of the Peace
May 2, 1998
Withnell, James, of Wainwright
_______________________________________________________________________
PROVINCIAL COURT JUDGES ACT
Resignation of Provincial Court Judge
May 31, 1998
The Honourable Judge F.W. Coward, of Lethbridge
_______________
Retirement of Provincial Court Judge
May 11, 1998
The Honourable Judge J.G. Bradburn
May 29, 1998
The Honourable Judge J.P. Jorgensen, of Edmonton
June 20, 1998
The Honourable Judge D.P. MacNaughton, of Red Deer
July 26, 1998
The Honourable Judge P.C.C. Marshall, of Edmonton
THE ALBERTA GAZETTE, PART I, MAY 30, 1998
ORDERS IN COUNCIL
MUNICIPAL GOVERNMENT ACT
Approved and ordered:
H.A. “Bud” Olson
Lieutenant Governor.
O.C. 163/98
Edmonton, April 29, 1998
The Lieutenant Governor in Council changes the name of the County of Vulcan No. 2 to
Vulcan County.
Stockwell Day, Acting Chair.
_______________________________________________________________________
GOVERNMENT NOTICES
COMMUNITY DEVELOPMENT
NOTICE OF INTENTION TO DESIGNATE REGISTERED HISTORIC RESOURCE
(Historical Resources Act)
File No. DES 1922
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 Mennonite Brethren Church, together with the land legally described as plan
1060LK, Block 8, the most northerly 85.27 metres throughout, containing 0.487
hectares, (1.20 acres) more or less, excepting thereout all mines and minerals and the
right to work the same, and municipally located at Coaldale, 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 May 1, 1998.
Dr. W.J. Byrne, Assistant Deputy Minister.
_______________________________________________________________________
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 - Caroline Cardium Production Sharing Unit”, and that the
unit became effective on April 1,1998.
1038
THE ALBERTA GAZETTE, PART I, MAY 30, 1998
1039
THE ALBERTA GAZETTE, PART I, MAY 30, 1998
1040
THE ALBERTA GAZETTE, PART I, MAY 30, 1998
1041
THE ALBERTA GAZETTE, PART I, MAY 30, 1998
1042
THE ALBERTA GAZETTE, PART I, MAY 30, 1998
1043
THE ALBERTA GAZETTE, PART I, MAY 30, 1998
1044
THE ALBERTA GAZETTE, PART I, MAY 30, 1998
1045
THE ALBERTA GAZETTE, PART I, MAY 30, 1998
1046
THE ALBERTA GAZETTE, PART I, MAY 30, 1998
ENVIRONMENTAL PROTECTION
Notice of Variation Order 08-98
Commercial Fishing Seasons
The close times and quotas set out in Schedule 8 to the Alberta Fishery Regulations in
respect of the waters listed in the Schedule to this Notice have been varied by Variation
Order 08-98 of the Chief Fishery Officer in accordance with section 3 of the Alberta
Fishery Regulations.
Where fishing with gill nets is permitted during an open season established by the
Order, the gill net mesh size has been specified in the Order.
Pursuant to Variation Order 08-98 commercial fishing is permitted in accordance with
the following schedule.
SCHEDULE
PART 1
Item - 1.
Column I Waters - In respect of: (1) Amisk Lake (64-18-W4)
Column II Gear - gill net not less than 140 mm mesh
Column III Open Time - 08:00 hours October 9, 1997 to 16:00 hours October 10,
1997
Column IV Quota - 1) lake whitefish: 3,150 kg; 2) walleye: 75 kg; 3) yellow perch: 1
kg; 4) northern pike: 110 kg; 5) tullibee: 18,000 kg; 6) lake trout: 1 kg
Column I Waters - (2) Athabasca Lake (117-1-W4)
Column II Gear - gill net not less than 102 mm mesh
Column III Open Time - 08:00 hours on the day after the date of ice breakup as
determined by an officer to 16:00 hours July 15, 1998
Column IV Quota - 1) lake whitefish: 50,000 kg; 2) walleye: 80,000 kg; 3) yellow
perch: 1 kg; 4) northern pike: 45,000 kg; 5) tullibee: 1 kg; 6) lake trout: 2,000 kg
Column I Waters - (3) Bangs Lake (59-7-W4)
Column II Gear - gill net not less than 140 mm mesh
Column III Open Time - closed
Column IV Quota - 1) lake whitefish: 1 kg; 2) walleye: 100 kg; 3) yellow perch: 200
kg; 4) northern pike: 1,700 kg; 5) tullibee: 960 kg; 6) lake trout: 1 kg
Column I Waters - (4) Base Lake (77-12-W4)
Column II Gear - gill net not less than 140 mm mesh
Column III Open Time - 08:00 hours March 2, 1999 to 16:00 hours March 6, 1999
Column IV Quota - 1) lake whitefish: 900 kg; 2) walleye: 1 kg; 3) yellow perch: 1 kg;
4) northern pike: 450 kg; 5) tullibee: 1 kg; 6) lake trout: 1 kg
Column I Waters - (5) Beaver Lake (66-13-W4)
Column II Gear - gill net not less than 140 mm mesh
Column III Open Time - closed
Column IV Quota - 1) lake whitefish: 18,000 kg; 2) walleye: 500 kg; 3) yellow perch:
900 kg; 4) northern pike: 500 kg; 5) tullibee: 1 kg; 6) lake trout: 1 kg
Column I Waters - (5.1) Beaver Lake (66-13-W4) - excluding the following portions:
- that portion west of a line drawn from the point of land in 13-34-66-13-W4 to the
point of land in 14-27-66-13-W4 to the easternmost point of the island in 5-23-66-13W4 and to the point of land in 1-23-66-13-W4; - that portion east of a line drawn from
the point of land in 15-18-66-12-W4 to the point of land in 10-18-66-12-W4; - that
portion east of a line drawn from the southernmost point of land in 10-18-66-12-W4 to
1047
THE ALBERTA GAZETTE, PART I, MAY 30, 1998
the northwesternmost point of land in 7-18-66-12-W4; - that portion north of a line
drawn from the point where the shoreline is intersected by the western boundary of 148-66-12-W4 to the southernmost point of land in 15-8-66-12-W4; - that portion east of a
line drawn from the southeasternmost point of land in 10-4-66-12-W4 to the
westernmost point of land in 1-14-66-12-W4; - that portion north of a line drawn from
the southeasternmost point of land in 4-3-66-12-W4 to the southeasternmost point of
land in 3-3-66-12-W4
Column II Gear - gill net not less than 140 mm mesh
Column III Open Time - 08:00 hours May 20, 1997 to 16:00 hours May 23, 1997
Column IV Quota - 1) lake whitefish: 9,000 kg; 2) walleye: 200 kg; 3) yellow perch:
100 kg; 4) northern pike: 200 kg; 5) tullibee: 1 kg; 6) lake trout: 1 kg
Column I Waters - (6) Bistcho Lake (124-6-W6)
Column II Gear - gill net not less than 114 mm mesh
Column III Open Time - 08:00 hours November 15, 1998 to 16:00 hours December
15, 1998
Column IV Quota - 1) lake whitefish: 10,200 kg; 2) walleye: 6,000 kg; 3) yellow
perch: 1 kg; 4) northern pike: 10,200 kg; 5) tullibee: 1 kg; 6) lake trout: 1 kg
Column I Waters - (7) Bourque Lake (66-4-W4)
Column II Gear - gill net not less than 140 mm mesh
Column III Open Time - closed
Column IV Quota - 1) lake whitefish: 4,550 kg; 2) walleye: 225 kg; 3) yellow perch:
450 kg; 4) northern pike: 680 kg; 5) tullibee: 1 kg; 6) lake trout: 1 kg
Column I Waters - (8) Brintnell Lake (78-5-W5)
Column II Gear - gill net not less than 102 mm mesh
Column III Open Time - closed
Column IV Quota - 1) lake whitefish: 1,000 kg; 2) walleye: 1 kg; 3) yellow perch: 1
kg; 4) northern pike: 15,000 kg; 5) tullibee: 5,000 kg; 6) lake trout: 1 kg
Column I Waters - (9) Buck Lake (46-6-W5)
Column II Gear - gill net not less than 152 mm mesh
Column III Open Time - closed
Column IV Quota - 1) lake whitefish: 20,000 kg; 2) walleye: 250 kg; 3) yellow perch:
250 kg; 4) northern pike: 250 kg; 5) tullibee: 1 kg; 6) lake trout: 1 kg
Column I Waters - (9.1) Buck Lake (46-6-W5) - excluding the following portions:
- that portion south of a line drawn from the northernmost point of land in NW11-46-6W5 to the northernmost point of land in NW11-46-6-W5 to the northernmost point of
land in NW12-46-6-W5; - that portion south of a line drawn from the northernmost
point of land in NW12-46-6-W5 to the nearest point of land in SE13-46-6-W5; - that
portion east of a line drawn from the westernmost point of land in SW25-46-6-W5 to the
point where the northern shoreline is intersected by the western boundary of 36-46-6W5
Column II Gear - gill net not less than 152 mm mesh
Column III Open Time - 08:00 hours January 4, 1999 to 16:00 hours January 5, 1999
Column IV Quota - 1) lake whitefish: 20,000 kg; 2) walleye: 250 kg; 3) yellow perch:
250 kg; 4) northern pike: 250 kg; 5) tullibee: 1 kg; 6) lake trout: 1 kg
Column I Waters - (10) Burnt Lake (67-3-W4)
Column II Gear - gill net not less than 140 mm mesh
Column III Open Time - 16:00 hours November 28, 1997 to 16:00 hours November
30, 1997
Column IV Quota - 1) lake whitefish: 4,500 kg; 2) walleye: 400 kg; 3) yellow perch: 1
kg; 4) northern pike: 1,000 kg; 5) tullibee: 4,500 kg; 6) lake trout: 1 kg
1048
THE ALBERTA GAZETTE, PART I, MAY 30, 1998
Column I Waters - (11) Burnt Lake No. 1 (36-95-25-W4)
Column II Gear - gill net not less than 140 mm mesh
Column III Open Time - closed
Column IV Quota - 1) lake whitefish: 2,200 kg; 2) walleye: 200 kg; 3) yellow perch: 1
kg; 4) northern pike: 1,750 kg; 5) tullibee: 1,000 kg; 6) lake trout: 1 kg
Column I Waters - (12) Burnt Lake No. 2 (23,27-95-23-W4)
Column II Gear - gill net not less than 152 mm mesh
Column III Open Time - 08:00 hours January 8, 1999 to 16:00 hours January 12,
1999
Column IV Quota - 1) lake whitefish: 4,500 kg; 2) walleye: 1 kg; 3) yellow perch: 1
kg; 4) northern pike: 1 kg; 5) tullibee: 1 kg; 6) lake trout: 1 kg
Column I Waters - (13) Calling Lake (72-22-W4)
Column II Gear - gill net not less than 127 mm mesh
Column III Open Time - 08:00 hours March 15, 1999 to 16:00 hours March 31, 1999
Column IV Quota - 1) lake whitefish: 60,000 kg; 2) walleye: 375 kg; 3) yellow perch:
1,800 kg; 4) northern pike: 1,500 kg; 5) tullibee: 100,000 kg; 6) lake trout: 1 kg
Column I Waters - (14) Chip Lake (54-10-W5)
Column II Gear - gill net not less than 89 mm mesh
Column III Open Time - 08:00 hours the day after the date of ice breakup as
determined by an officer to 16:00 hours June 1, 1998
Column IV Quota - 1) lake whitefish: 1 kg; 2) walleye: 1 kg; 3) yellow perch: 1 kg; 4)
northern pike: 10,000 kg; 5) tullibee: 1 kg; 6) lake trout: 1 kg
Column I Waters - (15) Christina Lake (76-6-W4)
Column II Gear - gill net not less than 140 mm mesh
Column III Open Time - 08:00 hours July 29, 1997 to 16:00 hours August 2, 1997
Column IV Quota - 1) lake whitefish: 5,420 kg; 2) walleye: 200 kg; 3) yellow perch:
350 kg; 4) northern pike: 400 kg; 5) tullibee: 4,550 kg; 6) lake trout: 1 kg
Column I Waters - (16) Cold Lake (64-1-W4)
Column II Gear - gill net not less than 140 mm mesh
Column III Open Time - 08:00 hours January 9, 1998 to 16:00 hours January 21,
1998
Column IV Quota - 1) lake whitefish: 50,000 kg; 2) walleye: 300 kg; 3) yellow perch:
1 kg; 4) northern pike: 1,000 kg; 5) tullibee: 75,000 kg; 6) lake trout: 800 kg
Column I Waters - (16.1)Cold Lake (64-1-W4) - that portion north of a line drawn
from the pump house located in 12-65-2-W4 to the southwestern extremity of Boswick
Point in SW 16-65-1-W4 and which is not deeper than 14 m
Column II Gear - gill net not less than 140 mm mesh
Column III Open Time - closed
Column IV Quota - 1) lake whitefish: 50,000 kg; 2) walleye: 300 kg; 3) yellow perch:
1 kg; 4) northern pike: 1,000 kg; 5) tullibee: 75,000 kg; 6) lake trout: 900 kg
Column I Waters - (17) Corn Lake (88-25-W4)
Column II Gear - gill net not less than 102 mm mesh
Column III Open Time - closed
Column IV Quota - 1) lake whitefish: 2,500 kg; 2) walleye: 1 kg; 3) yellow perch: 1
kg; 4) northern pike: 1,500 kg; 5) tullibee: 1 kg; 6) lake trout: 1 kg
Column I Waters - (18) Cowoki Lake (19-13-W4)
Column II Gear - gill net not less than 140 mm mesh
Column III Open Time - 08:00 hours February 22, 1999 to 16:00 hours February 26,
1999
1049
THE ALBERTA GAZETTE, PART I, MAY 30, 1998
Column IV Quota - 1) lake whitefish: 9,050 kg; 2) walleye: 1 kg; 3) yellow perch: 1
kg; 4) northern pike: 360 kg; 5) tullibee: 1 kg; 6) lake trout: 1 kg
Column I Waters - (19) Cowper Lake (80-3-W4)
Column II Gear - gill net not less than 102 mm mesh
Column III Open Time - closed
Column IV Quota - 1) lake whitefish: 1 kg; 2) walleye: 1 kg; 3) yellow perch: 1,500
kg; 4) northern pike: 2,250 kg; 5) tullibee: 1 kg; 6) lake trout: 1 kg
Column I Waters - (20) Cranberry Lake (83-7-W5)
Column II Gear - gill net not less than 127 mm mesh
Column III Open Time - closed
Column IV Quota - 1) lake whitefish: 1,400 kg; 2) walleye: 250 kg; 3) yellow perch:
400 kg; 4) northern pike: 1,500 kg; 5) tullibee: 1,400 kg; 6) lake trout: 1 kg
Column I Waters - (21) Unnamed Lake locally known as Deep Lake (74-25-W4)
Column II Gear - gill net not less than 140 mm mesh
Column III Open Time - closed
Column IV Quota - 1) lake whitefish: 1 kg; 2) walleye: 1 kg; 3) yellow perch: 450 kg;
4) northern pike: 450 kg; 5) tullibee: 1 kg; 6) lake trout: 1 kg
Column I Waters - (22) Driftwood Lake (85-2-W5)
Column II Gear - gill net not less than 89 mm mesh
Column III Open Time - closed
Column IV Quota - 1) lake whitefish: 1 kg; 2) walleye: 1 kg; 3) yellow perch: 700 kg;
4) northern pike: 3,000 kg; 5) tullibee: 1 kg; 6) lake trout: 1 kg
Column I Waters - (23) Unnamed Lake, locally known as East Twin Lake (90-4-W5)
Column II Gear - gill net not less than 102 mm mesh
Column III Open Time - closed
Column IV Quota - 1) lake whitefish: 1,000 kg; 2) walleye: 200 kg; 3) yellow perch: 1
kg; 4) northern pike: 600 kg; 5) tullibee: 1 kg; 6) lake trout: 1 kg
Column I Waters - (24) Edwards Lake (75-9-W4)
Column II Gear - gill net not less than 140 mm mesh
Column III Open Time - 08:00 hours February 9, 1998 to 16:00 hours February 13,
1998
Column IV Quota - 1) lake whitefish: 450 kg; 2) walleye: 1 kg; 3) yellow perch: 1 kg;
4) northern pike: 200 kg; 5) tullibee: 1 kg; 6) lake trout: 1 kg
Column I Waters - (25) Elinor Lake (64-11-W4)
Column II Gear - gill net not less than 140 mm mesh
Column III Open Time - 08:00 hours September 22, 1997 to 16:00 hours September
23, 1997
Column IV Quota - 1) lake whitefish: 1,600 kg; 2) walleye: 450 kg; 3) yellow perch:
450 kg; 4) northern pike: 450 kg; 5) tullibee: 1 kg; 6) lake trout: 1 kg
Column I Waters - (26) Equisetum Lake (89-5-W5)
Column II Gear - gill net not less than 140 mm mesh
Column III Open Time - 08:00 hours November 9, 1998 to 16:00 hours November
13, 1998
Column IV Quota - 1) lake whitefish: 1,300 kg; 2) walleye: 100 kg; 3) yellow perch: 1
kg; 4) northern pike: 300 kg; 5) tullibee: 1,300 kg; 6) lake trout: 1 kg
Column I Waters - (27) Ethel Lake (64-3-W4)
Column II Gear - gill net not less than 152 mm mesh
Column III Open Time - 08:00 hours January 5, 1998 to 16:00 hours January 7, 1998
1050
THE ALBERTA GAZETTE, PART I, MAY 30, 1998
Column IV Quota - 1) lake whitefish: 4,000 kg; 2) walleye: 50 kg; 3) yellow perch: 1
kg; 4) northern pike: 300 kg; 5) tullibee: 300 kg; 6) lake trout: 1 kg
Column I Waters - (28) Fawcett Lake (73-26-W4)
Column II Gear - gill net 140 mm mesh
Column III Open Time - closed
Column IV Quota - 1) lake whitefish: 8,000 kg; 2) walleye: 900 kg; 3) yellow perch: 1
kg; 4) northern pike: 900 kg; 5) tullibee: 8,000 kg; 6) lake trout: 1 kg
Column I Waters - (28.1) Fawcett Lake (73-26-W4) - excluding that portion in 5, 6, 7,
8-73-26-W4
Column II Gear - gill net 140 mm mesh
Column III Open Time - 08:00 hours September 21, 1998 to 16:00 hours September
22, 1998
Column IV Quota - 1) lake whitefish: 8,000 kg; 2) walleye: 900 kg; 3) yellow perch: 1
kg; 4) northern pike: 900 kg; 5) tullibee: 8,000 kg; 6) lake trout: 1 kg
Column I Waters - (29) Fincastle Lake (10-15-W4)
Column II Gear - gill net 140 mm mesh
Column III Open Time - closed
Column IV Quota - 1) lake whitefish: 4,550 kg; 2) walleye: 45 kg; 3) yellow perch: 1
kg; 4) northern pike: 135 kg; 5) tullibee: 1 kg; 6) lake trout: 1 kg
Column I Waters - (30) Fork Lake (63-11-W4)
Column II Gear - gill net not less than 140 mm mesh
Column III Open Time - 08:00 hours September 18, 1997 to 16:00 hours September
19, 1997
Column IV Quota - 1) lake whitefish: 4,550 kg; 2) walleye: 50 kg; 3) yellow perch:
200 kg; 4) northern pike: 450 kg; 5) tullibee: 1 kg; 6) lake trout: 1 kg
Column I Waters - (31) Frenchman Lake (64-10-W4)
Column II Gear - gill net not less than 140 mm mesh
Column III Open Time - closed
Column IV Quota - 1) lake whitefish: 3,150 kg; 2) walleye: 50 kg; 3) yellow perch:
200 kg; 4) northern pike: 100 kg; 5) tullibee: 1 kg; 6) lake trout: 1 kg
Column I Waters - (32) Frog Lake (57-3-W4)
Column II Gear - gill net not less than 76 mm mesh
Column III Open Time - closed
Column IV Quota - 1) lake whitefish: 45,500 kg; 2) walleye: 450 kg; 3) yellow perch:
1 kg; 4) northern pike: 4,500 kg; 5) tullibee: 1 kg; 6) lake trout: 1 kg
Column I Waters - (33) Glover Lake (75-9-W4)
Column II Gear - gill net not less than 140 mm mesh
Column III Open Time - 08:00 hours February 9, 1998 to 16:00 hours February 13,
1998
Column IV Quota - 1) lake whitefish: 900 kg; 2) walleye: 1 kg; 3) yellow perch: 1 kg;
4) northern pike: 200 kg; 5) tullibee: 1 kg; 6) lake trout: 1 kg
Column I Waters - (34) Goodfish Lake (61-13-W4)
Column II Gear - gill net not less than 102 mm mesh
Column III Open Time - closed
Column IV Quota - 1) lake whitefish: 500 kg; 2) walleye: 200 kg; 3) yellow perch: 1
kg; 4) northern pike: 1,500 kg; 5) tullibee: 5,000 kg; 6) lake trout: 1 kg
Column I Waters - (35) Goodfish Lake (89-5-W5)
Column II Gear - gill net 140 mm mesh
1051
THE ALBERTA GAZETTE, PART I, MAY 30, 1998
Column III Open Time - closed
Column IV Quota - 1) lake whitefish: 2,000 kg; 2) walleye: 50 kg; 3) yellow perch: 1
kg; 4) northern pike: 200 kg; 5) tullibee: 1,000 kg; 6) lake trout: 1 kg
Column I Waters - (36) Goodwin Lake (74-11-W4)
Column II Gear - gill net not less than 76 mm mesh
Column III Open Time - closed
Column IV Quota - 1) lake whitefish: 1 kg; 2) walleye: 1 kg; 3) yellow perch: 1 kg; 4)
northern pike: 1,350 kg; 5) tullibee: 1 kg; 6) lake trout: 1 kg
Column I Waters - (37) Goosegrass Lake (91-3-W5)
Column II Gear - gill net not less than 102 mm mesh
Column III Open Time - closed
Column IV Quota - 1) lake whitefish: 1 kg; 2) walleye: 1 kg; 3) yellow perch: 250 kg;
4) northern pike: 1,500 kg; 5) tullibee: 1 kg; 6) lake trout: 1 kg
Column I Waters - (38) Graham Lake (87-4-W5)
Column II Gear - gill net not less than 127 mm mesh
Column III Open Time - 08:00 hours November 16, 1998 to 16:00 hours November
30, 1998
Column IV Quota - 1) lake whitefish: 18,000 kg; 2) walleye: 1,150 kg; 3) yellow
perch: 200 kg; 4) northern pike: 5,000 kg; 5) tullibee: 1 kg; 6) lake trout: 1 kg
Column I Waters - (39) Haig Lake (91-14-W5)
Column II Gear - gill net not less than 140 mm mesh
Column III Open Time - closed
Column IV Quota - 1) lake whitefish: 2,250 kg; 2) walleye: 100 kg; 3) yellow perch: 1
kg; 4) northern pike: 900 kg; 5) tullibee: 1 kg; 6) lake trout: 1 kg
Column I Waters - (40) Heart Lake (70-10-W4)
Column II Gear - gill net not less than 140 mm mesh
Column III Open Time - closed
Column IV Quota - 1) lake whitefish: 9,050 kg; 2) walleye: 1,350 kg; 3) yellow perch:
1 kg; 4) northern pike: 4,550 kg; 5) tullibee: 2,700 kg; 6) lake trout: 1 kg
Column I Waters - (40.1)Heart Lake (70-10-W4) - excluding that portion northeast of a
line drawn from the point of land in 7-8-70-10-W4 to the point of land in 15-33-69-10W4
Column II Gear - gill net not less than 140 mm mesh
Column III Open Time - 08:00 hours June 23, 1997 to 16:00 hours June 27, 1997
Column IV Quota - 1) lake whitefish: 9,050 kg; 2) walleye: 1,350 kg; 3) yellow perch:
1 kg; 4) northern pike: 4,550 kg; 5) tullibee: 2,700 kg; 6) lake trout: 1 kg
Column I Waters - (41) Helena Lake (66-11-W4)
Column II Gear - gill net not less than 140 mm mesh
Column III Open Time - closed
Column IV Quota - 1) lake whitefish: 11,000 kg; 2) walleye: 275 kg; 3) yellow perch:
1 kg; 4) northern pike: 570 kg; 5) tullibee: 1 kg; 6) lake trout: 1 kg
Column I Waters - (42) Hilda Lake (63-3-W4)
Column II Gear - gill net not less than 114 mm mesh
Column III Open Time - closed
Column IV Quota - 1) lake whitefish: 1 kg; 2) walleye: 50 kg; 3) yellow perch: 900
kg; 4) northern pike: 100 kg; 5) tullibee: 4,550 kg; 6) lake trout: 1 kg
Column I Waters - (43) Iosegun Lake (63-19-W5)
Column II Gear - gill net not less than 140 mm mesh
1052
THE ALBERTA GAZETTE, PART I, MAY 30, 1998
Column III Open Time - 08:00 hours February 13, 1999 to 16:00 hours February 19,
1999
Column IV Quota - 1) lake whitefish: 2,500 kg; 2) walleye: 100 kg; 3) yellow perch: 1
kg; 4) northern pike: 400 kg; 5) tullibee: 7,000 kg; 6) lake trout: 1 kg
Column I Waters - (44) Ipiatik Lake (73-7-W4)
Column II Gear - gill net not less than 140 mm mesh
Column III Open Time - 16:00 hours February 6, 1998 to 16:00 hours February 8,
1998; 16:00 hours February 13, 1998 to 16:00 hours February 15, 1998
Column IV Quota - 1) lake whitefish: 6,800 kg; 2) walleye: 1 kg; 3) yellow perch: 1
kg; 4) northern pike: 2,000 kg; 5) tullibee: 1 kg; 6) lake trout: 1 kg
Column I Waters - (45) Ironwood Lake (65-11-W4)
Column II Gear - gill net not less than 140 mm mesh
Column III Open Time - 08:00 hours September 15, 1997 to 16:00 hours September
16, 1997
Column IV Quota - 1) lake whitefish: 3,150 kg; 2) walleye: 100 kg; 3) yellow perch:
200 kg; 4) northern pike: 450 kg; 5) tullibee: 1 kg; 6) lake trout: 1 kg
Column I Waters - (46) Island Lake (67-24-W4)
Column II Gear - gill net not less than 152 mm mesh
Column III Open Time - closed
Column IV Quota - 1) lake whitefish: 4,500 kg; 2) walleye: 200 kg; 3) yellow perch:
300 kg; 4) northern pike: 450 kg; 5) tullibee: 1 kg; 6) lake trout: 1 kg
Column I Waters - (47) Island Lake (79-23-W4)
Column II Gear - gill net not less than 140 mm mesh
Column III Open Time - closed
Column IV Quota - 1) lake whitefish: 3,450 kg; 2) walleye: 200 kg; 3) yellow perch: 1
kg; 4) northern pike: 1 kg; 5) tullibee: 1 kg; 6) lake trout: 1 kg
Column I Waters - (48) Jensen (Pothole) Reservoir (4-22-W4)
Column II Gear - gill net 140 mm mesh
Column III Open Time - 08:00 hours November 12, 1997 to 16:00 hours November
14, 1997
Column IV Quota - 1) lake whitefish: 4,500 kg; 2) walleye: 45 kg; 3) yellow perch: 1
kg; 4) northern pike: 225 kg; 5) tullibee: 1 kg; 6) lake trout: 1 kg
Column I Waters - (49) Unnamed Lake, locally known as Jumbo Lake (73-4-W4)
Column II Gear - gill net not less than 140 mm mesh
Column III Open Time - 08:00 hours March 2, 1998 to 16:00 hours March 3, 1998
Column IV Quota - 1) lake whitefish: 1,350 kg; 2) walleye: 1 kg; 3) yellow perch: 1
kg; 4) northern pike: 450 kg; 5) tullibee: 1 kg; 6) lake trout: 1 kg
Column I Waters - (50) Kehiwin Lake (59-7-W4)
Column II Gear - gill net not less than 140 mm mesh
Column III Open Time - closed
Column IV Quota - 1) lake whitefish: 1 kg; 2) walleye: 100 kg; 3) yellow perch: 1 kg;
4) northern pike: 200 kg; 5) tullibee: 6,800 kg; 6) lake trout: 1 kg
Column I Waters - (50.1)Kehiwin Lake (59-7-W4) - excluding that portion south of a
line drawn from the southwest corner of 12-31-58-6-W4 to the point of land in 10-3658-7-W4
Column II Gear - gill net not less than 140 mm mesh
Column III Open Time - 08:00 hours December 2, 1997 to 16:00 hours December 4,
1997
1053
THE ALBERTA GAZETTE, PART I, MAY 30, 1998
Column IV Quota - 1) lake whitefish: 1 kg; 2) walleye: 100 kg; 3) yellow perch: 1 kg;
4) northern pike: 200 kg; 5) tullibee: 6,800 kg; 6) lake trout: 1 kg
Column I Waters - (51) Keho Lake (11-23-W4)
Column II Gear - gill net 140 mm mesh
Column III Open Time - closed
Column IV Quota - 1) lake whitefish: 9,050 kg; 2) walleye: 450 kg; 3) yellow perch: 1
kg; 4) northern pike: 900 kg; 5) tullibee: 1 kg; 6) lake trout: 1 kg
Column I Waters - (52) Kirby Lake (75-5-W4)
Column II Gear - gill net not less than 140 mm mesh
Column III Open Time - 08:00 hours February 23, 1998 to 16:00 hours February 27,
1998
Column IV Quota - 1) lake whitefish: 4,100 kg; 2) walleye: 1 kg; 3) yellow perch: 1
kg; 4) northern pike: 1,200 kg; 5) tullibee: 1 kg; 6) lake trout: 1 kg
Column I Waters - (53) Lac La Biche (68-15-W4)
Column II Gear - gill net not less than 140 mm mesh
Column III Open Time - 23:59 hours March 31, 1997 to 16:00 hours April 21, 1997;
16:00 hours May 25, 1997 to 16:00 hours June 20, 1997
Column IV Quota - 1) lake whitefish: 60,000 kg; 2) walleye: 250 kg; 3) yellow perch:
500 kg; 4) northern pike: 9,950 kg; 5) tullibee: 10,000 kg; 6) lake trout: 1 kg
Column I Waters - (53.1)Lac La Biche (68-15-W4) - excluding that portion north of a
line drawn from the point where the northern shoreline is intersected by the eastern
boundary of Range 14 west of the 4th Meridian to the northwesternmost point of the
island in NW17-68-13-W4 and from the southeasternmost point of that island to the
point of land in 6-16-68-13-W4
Column II Gear - gill net 70 mm mesh; gill net 76 mm mesh
Column III Open Time - 08:00 hours June 20, 1998 to 16:00 hours October 31, 1998
(between 14:00 hours each Sunday and 16:00 hours the next following Friday from
June 20, 1998 to August 31, 1998)
Column IV Quota - 1) lake whitefish: 13,000 kg; 2) walleye: 250 kg; 3) yellow perch:
2,000 kg; 4) northern pike: 14,600 kg; 5) tullibee: 680,000 kg; 6) lake trout: 1 kg
Column I Waters - (54) Lac Ste. Anne (55-3-W5)
Column II Gear - gill net not less than 140 mm mesh
Column III Open Time - closed
Column IV Quota - 1) lake whitefish: 2,200 kg; 2) walleye: 900 kg; 3) yellow perch:
450 kg; 4) northern pike: 3,600 kg; 5) tullibee: 1 kg; 6) lake trout: 1 kg
Column I Waters - (54.1)Lac Ste. Anne (55-3-W5) - excluding that portion southeast of
a line drawn from the water tower in Gunn Townsite to the point of land in 10-20-54-3W5
Column II Gear - gill net not less than 140 mm mesh
Column III Open Time - 08:00 hours March 8, 1999 to 16:00 hours March 10, 1999;
08:00 hours March 15, 1999 to 16:00 hours March 17, 1999
Column IV Quota - 1) lake whitefish: 34,000 kg; 2) walleye: 450 kg; 3) yellow perch:
900 kg; 4) northern pike: 2,200 kg; 5) tullibee: 1 kg; 6) lake trout: 1 kg
Column I Waters - (55) Lesser Slave Lake (74-11-W5)
Column II Gear - gill net not less than 127 mm mesh
Column III Open Time - closed
Column IV Quota - 1) lake whitefish: 50,000 kg; 2) walleye: 2,000 kg; 3) yellow
perch: 1 kg; 4) northern pike: 5,000 kg; 5) tullibee: 5,000 kg; 6) lake trout: 1 kg
1054
THE ALBERTA GAZETTE, PART I, MAY 30, 1998
Column I Waters - (55.1)Lesser Slave Lake (74-11-W5) - that portion east of the
eastern boundary of Range 10, west of the 5th Meridian
Column II Gear - gill net not less than 127 mm mesh
Column III Open Time - 08:00 hours May 6, 1998 to 16:00 hours June 1, 1998
Column IV Quota - 1) lake whitefish: 290,000 kg; 2) walleye: 5,000 kg; 3) yellow
perch: 1 kg; 4) northern pike: 50,000 kg; 5) tullibee: 5,000 kg; 6) lake trout: 1 kg
Column I Waters - (55.2)Lesser Slave Lake (74-11-W5) - that portion west of a line
drawn between the southernmost point of land in 7-75-9-W5 known as Big Point and the
northernmost point of land in 25-74-10-W5 excluding that portion of the lake west of a
line drawn from Cutbank Point to the right downstream bank of the mouth of Mission
Creek
Column II Gear - gill net not less than 127 mm mesh
Column III Open Time - 08:00 hours December 5, 1998 to 16:00 hours December 20,
1998
Column IV Quota - 1) lake whitefish: 100,000 kg; 2) walleye: 5,000 kg; 3) yellow
perch: 1 kg; 4) northern pike: 5,000 kg; 5) tullibee: 5,000 kg; 6) lake trout: 1 kg
Column I Waters - (55.3)Lesser Slave Lake (74-11-W5) - that portion which is less that
3 m deep and which is within 300 m of that portion of the southern shoreline between
the right downstream bank of the mouth of Mission Creek and the eastern boundary of
Range 10, West of the 5th Meridian
Column II Gear - gill net not less than 102 mm mesh
Column III Open Time - closed
Column IV Quota - 1) lake whitefish: 50,000 kg; 2) walleye: 5,000 kg; 3) yellow
perch: 1 kg; 4) northern pike: 50,000 kg; 5) tullibee: 5,000 kg; 6) lake trout: 1 kg
Column I Waters - (55.4)Lesser Slave Lake (74-11-W5) - that portion west of the
eastern boundary of Range 10, west of the 5th Meridian
Column II Gear - gill net not less than 140 mm mesh
Column III Open Time - closed
Column IV Quota - 1) lake whitefish: 240,000 kg; 2) walleye: 5,000 kg; 3) yellow
perch: 1 kg; 4) northern pike: 50,000 kg; 5) tullibee: 5,000 kg; 6) lake trout: 1 kg
Column I Waters - (56) Little Bow Lake (14-20-W4)
Column II Gear - gill net 140 mm mesh
Column III Open Time - 08:00 hours February 16, 1999 to 16:00 hours February 17,
1999
Column IV Quota - 1) lake whitefish: 13,600 kg; 2) walleye: 125 kg; 3) yellow perch:
1 kg; 4) northern pike: 450 kg; 5) tullibee: 1 kg; 6) lake trout: 1 kg
Column I Waters - (57) Unnamed Lake, locally known as Little Long Lake (81-12-W5)
Column II Gear - gill net not less than 140 mm mesh
Column III Open Time - closed
Column IV Quota - 1) lake whitefish: 1 kg; 2) walleye: 1 kg; 3) yellow perch: 1 kg; 4)
northern pike: 1,350 kg; 5) tullibee: 1 kg; 6) lake trout: 1 kg
Column I Waters - (58) Logan Lake (70-9-W4)
Column II Gear - gill net not less than 102 mm mesh
Column III Open Time - 08:00 hours November 10, 1997 to 16:00 hours November
20, 1997
Column IV Quota - 1) lake whitefish: 1 kg; 2) walleye: 200 kg; 3) yellow perch: 500
kg; 4) northern pike: 4,000 kg; 5) tullibee: 1 kg; 6) lake trout: 1 kg
Column I Waters - (59) Long Lake (89-4-W5)
Column II Gear - gill net not less than 140 mm mesh
1055
THE ALBERTA GAZETTE, PART I, MAY 30, 1998
Column III Open Time - 08:00 hours November 12, 1998 to 16:00 hours November
15, 1998
Column IV Quota - 1) lake whitefish: 2,500 kg; 2) walleye: 200 kg; 3) yellow perch: 1
kg; 4) northern pike: 400 kg; 5) tullibee: 2,500 kg; 6) lake trout: 1 kg
Column I Waters - (60) Unnamed Lake, locally known as Long Lake (90-2-W5)
Column II Gear - gill net not less than 140 mm mesh
Column III Open Time - closed
Column IV Quota - 1) lake whitefish: 1,350 kg; 2) walleye: 100 kg; 3) yellow perch: 1
kg; 4) northern pike: 450 kg; 5) tullibee: 1 kg; 6) lake trout: 1 kg
Column I Waters - (61) Louisianna No. 13 Lake (17-11-W4)
Column II Gear - gill net 140 mm mesh
Column III Open Time - closed
Column IV Quota - 1) lake whitefish: 450 kg; 2) walleye: 1 kg; 3) yellow perch: 1 kg;
4) northern pike: 1 kg; 5) tullibee: 1 kg; 6) lake trout: 1 kg
Column I Waters - (62) Marten (East) Lake (27,28-76-4-W5)
Column II Gear - gill net not less than 140 mm mesh
Column III Open Time - closed
Column IV Quota - 1) lake whitefish: 450 kg; 2) walleye: 1 kg; 3) yellow perch: 1 kg;
4) northern pike: 1 kg; 5) tullibee: 1 kg; 6) lake trout: 1 kg
Column I Waters - (63) Marten (Middle) Lake (20,28-29-76-4-W5)
Column II Gear - gill net not less than 140 mm mesh
Column III Open Time - closed
Column IV Quota - 1) lake whitefish: 450 kg; 2) walleye: 1 kg; 3) yellow perch: 1 kg;
4) northern pike: 1 kg; 5) tullibee: 1 kg; 6) lake trout: 1 kg
Column I Waters - (64) McGregor Lake (18-22-W4)
Column II Gear - gill net 127 mm mesh
Column III Open Time - A. In respect of McGregor Lake excluding the following
portions: - that portion north of the southern boundaries of sections 25 and 26-18-22-W4
and 30-18-21-W4; - that portion which is south of secondary road 531: 08:00 hours
November 1, 1998 to 16:00 hours November 6, 1998
B. In respect of all other waters: closed.
Column IV Quota - 1) lake whitefish: 45,500 kg; 2) walleye: 225 kg; 3) yellow perch: 1
kg; 4) northern pike: 1,350 kg; 5) tullibee: 1 kg; 6) lake trout: 1 kg
Column I Waters - (64.1) McGregor Lake (18-22-W4) - excluding that portion north of
secondary road 531
Column II Gear - gill net 140 mm mesh
Column III Open Time - 08:00 hours January 4, 1999 to 16:00 hours January 5, 1999
Column IV Quota - 1) lake whitefish: 9,050 kg; 2) walleye: 100 kg; 3) yellow perch: 1
kg; 4) northern pike: 225 kg; 5) tullibee: 1 kg; 6) lake trout: 1 kg
Column I Waters - (65) McLeod Lake (80-1-W5)
Column II Gear - gill net not less than 114 mm mesh
Column III Open Time - closed
Column IV Quota - 1) lake whitefish: 1 kg; 2) walleye: 1 kg; 3) yellow perch: 1 kg; 4)
northern pike: 900 kg; 5) tullibee: 1 kg; 6) lake trout: 1 kg
Column I Waters - (66) McMillan Lake (78-4-W5)
Column II Gear - gill net not less than 102 mm mesh
Column III Open Time - closed
Column IV Quota - 1) lake whitefish: 250 kg; 2) walleye: 1 kg; 3) yellow perch: 450
kg; 4) northern pike: 1,000 kg; 5) tullibee: 900 kg; 6) lake trout: 1 kg
1056
THE ALBERTA GAZETTE, PART I, MAY 30, 1998
Column I Waters - (67) Meekwap Lake (65-18-W5)
Column II Gear - gill net not less than 89 mm mesh
Column III Open Time - closed
Column IV Quota - 1) lake whitefish: 1 kg; 2) walleye: 1 kg; 3) yellow perch: 500 kg;
4) northern pike: 3,000 kg; 5) tullibee: 1 kg; 6) lake trout: 1 kg
Column I Waters - (68) Meyer Lake (69-24-W4)
Column II Gear - gill net not less than 102 mm mesh
Column III Open Time - closed
Column IV Quota - 1) lake whitefish: 1 kg; 2) walleye: 1 kg; 3) yellow perch: 450 kg;
4) northern pike: 4,000 kg; 5) tullibee: 1 kg; 6) lake trout: 1 kg
Column I Waters - (69) Mink Lake (17-82-11-W5)
Column II Gear - gill net 102 mm mesh
Column III Open Time - closed
Column IV Quota - 1) lake whitefish: 1 kg; 2) walleye: 1 kg; 3) yellow perch: 250 kg;
4) northern pike: 2,000 kg; 5) tullibee: 4,500 kg; 6) lake trout: 1 kg
Column I Waters - (70) Unnamed Lake, locally known as Mink Lake (24-82-12-W5)
Column II Gear - gill net not less than 140 mm mesh
Column III Open Time - closed
Column IV Quota - 1) lake whitefish: 1,000 kg; 2) walleye: 1 kg; 3) yellow perch: 450
kg; 4) northern pike: 1,350 kg; 5) tullibee: 450 kg; 6) lake trout: 1 kg
Column I Waters - (71) Mistehae Lake (80-2-W5)
Column II Gear - gill net not less than 102 mm mesh
Column III Open Time - closed
Column IV Quota - 1) lake whitefish: 500 kg; 2) walleye: 100 kg; 3) yellow perch: 200
kg; 4) northern pike: 8,000 kg; 5) tullibee: 5,000 kg; 6) lake trout: 1 kg
Column I Waters - (72) Moose Lake (61-7-W4)
Column II Gear - gill net not less than 152 mm mesh
Column III Open Time - 16:00 hours October 21, 1997 to 12:00 hours October 22,
1997; 16:00 hours October 22, 1997 to 12:00 hours October 23, 1997; 16:00 hours
October 23, 1997 to 12:00 hours October 24, 1997
Column IV Quota - 1) lake whitefish: 18,000 kg; 2) walleye: 250 kg; 3) yellow perch:
100 kg; 4) northern pike: 400 kg; 5) tullibee: 9,050 kg; 6) lake trout: 1 kg
Column I Waters - (73) Muriel Lake (59-5-W4)
Column II Gear - gill net not less than 140 mm mesh
Column III Open Time - closed
Column IV Quota - 1) lake whitefish: 27,000 kg; 2) walleye: 150 kg; 3) yellow perch:
100 kg; 4) northern pike: 1,750 kg; 5) tullibee: 1 kg; 6) lake trout: 1 kg
Column I Waters - (73.1)Muriel Lake (59-5-W4) - excluding the following portions: that portion north of a line drawn from the northernmost point of land in 12-14-60-5-W4
to the westernmost point of the island in 14-14-60-5-W4 and from the southeasternmost
point of that island due east to a point on the shoreline in 13-60-5-W4; - that portion
south of a line drawn from the northernmost point of land in 6-1-60-5-W4 due east to a
point on the shoreline in 7-1-60-5-W4; - that portion south of a line drawn between the
point of land in 6-36-59-5-W4 and the point of land in 7-36-59-5-W4; - that portion
southeast of a line drawn from the northernmost point of land in 2-22-59-5-W4 to the
westernmost point of the island in 7-22-59-5-W4 due east to the shoreline in 10-24-59-5W4; - that portion north of a line drawn from the southernmost point of land in 5-25-595-W4 due east to the shoreline in 6-25-59-5-W4
Column II Gear - gill net not less than 140 mm mesh
Column III Open Time - 08:00 hours March 16, 1998 to 16:00 hours March 28, 1998
1057
THE ALBERTA GAZETTE, PART I, MAY 30, 1998
Column IV Quota - 1) lake whitefish: 27,000 kg; 2) walleye: 150 kg; 3) yellow perch:
100 kg; 4) northern pike: 1,750 kg; 5) tullibee: 1 kg; 6) lake trout: 1 kg
Column I Waters - (74) Murray Lake (10-7-W4)
Column II Gear - gill net 140 mm mesh
Column III Open Time - 08:00 hours on the day after the date of ice breakup to 16:00
hours on the fifth consecutive day following
Column IV Quota - 1) lake whitefish: 9,050 kg; 2) walleye: 200 kg; 3) yellow perch: 1
kg; 4) northern pike: 450 kg; 5) tullibee: 1 kg; 6) lake trout: 1 kg
Column I Waters - (75) Muskwa Lake (82-4-W5)
Column II Gear - gill net 102 mm mesh
Column III Open Time - closed
Column IV Quota - 1) lake whitefish: 13,000 kg; 2) walleye: 300 kg; 3) yellow perch:
500 kg; 4) northern pike: 5,000 kg; 5) tullibee: 13,000 kg; 6) lake trout: 1 kg
Column I Waters - (75.1)Muskwa Lake (82-4-W5) - excluding the following portions:
- that portion within 500 m of the mouth of the Shoal River in 2-83-5-W5; - that portion
within 1 km of the mouth of the Nipisi River in 25-82-5-W5; - that portion within 500 m
of the mouth of the Muskwa River in 24-82-5-W5
Column II Gear - gill net 102 mm mesh
Column III Open Time - closed
Column IV Quota - 1) lake whitefish: 13,000 kg; 2) walleye: 300 kg; 3) yellow perch:
500 kg; 4) northern pike: 5,000 kg; 5) tullibee: 13,000 kg; 6) lake trout: 1 kg
Column I Waters - (76) Lake Newell (17-15-W4)
Column II Gear - gill net not less than 127 mm mesh
Column III Open Time - A. In respect of Lake Newell excluding the following portions:
- that portion south of a line drawn between the northernmost point of the island in 16-617-14-W4 and passing through the north tip of the peninsula to shore in 14-5-17-14-W4;
- that portion north of a line drawn between the northernmost point of the island in 16-717-14-W4 and that point where the access road meets the shore in 15-8-17-14-W4; - that
portion north of a line drawn between the southernmost tip of the island in 5-8-17-14-W4
to the southernmost tip of the peninsula in 10-7-17-14-W4; - that portion north of a line
drawn between the northernmost portion on Kinbrook Island in 1-30-17-14-W4 and a
point of land where the access road meets Lake Newell in 3-26-17-15-W4; - that portion
west of a line drawn from the southernmost point on the peninsula in 5-23-17-15-W4 to a
point across the mouth of the bay in the easternmost point of land in 16-15-17-15-W4; that portion west of a line drawn from the easternmost point of land in 15-3-17-15-W4 to
the easternmost point of land on the island in 10-3-17-15-W4; - that portion west of a line
drawn from the easternmost point of land on the island in 10-3-17-15-W4 to the
northernmost point of land in 9-3-17-15-W4; - that portion west and southwest of a line
drawn from the easternmost point of land in 8-3-17-15-W4 to the northernmost tip of the
island in 1-3-17-15-W4; - that portion west and southwest of a line drawn from the
northernmost tip of the island in 1-3-17-15-W4 to the northernmost tip of the peninsula in
11-35-16-15-W4; - that portion west of a line drawn from the southernmost tip of the
peninsula in 9-26-16-15-W4 to the northernmost point of land in 1-26-16-15-W4; - that
portion east of a line drawn straight south of the peninsula on the island in 4-31-16-14W4 through a small island to the northernmost point on the mainland in 13-30-16-14-W4;
- that portion east and southeast of a line drawn from the easternmost tip of the island in
3-31-16-14-W4 to the northernmost tip of the peninsula in 10-31-16-14-W4: 08:00 hours
on the day after the date of ice breakup as determined by an officer to 16:00 hours the
following Thursday; 08:00 hours the next following Sunday to 16:00 hours the next
following Thursday; 08:00 hours the next following Sunday to 16:00 hours the fourth
consecutive day following. B. In respect to all other waters: closed
1058
THE ALBERTA GAZETTE, PART I, MAY 30, 1998
Column IV Quota - 1) lake whitefish: 90,500 kg; 2) walleye: 900 kg; 3) yellow perch: 1
kg; 4) northern pike: 3,400 kg; 5) tullibee: 1 kg; 6) lake trout: 1 kg
Column I Waters - (76.1)Lake Newell (17-15-W4) - excluding the following portions: that portion north of a line drawn between the northernmost point of the island in 16-717-14-W4 and that point where the access road meets the shore in 15-8-17-14-W4; - that
portion north of a line drawn between the southernmost tip of the island in 5-8-17-14-W4
to the southernmost tip of the peninsula in 10-7-17-14-W4; - that portion north of a line
drawn between the northernmost portion of Kinbrook Island in 1-30-17-14-W4 and a
point of land where the access road meets Lake Newell in 3-26-17-15-W4
Column II Gear - gill net not less than 127 mm mesh
Column III Open Time - closed
Column IV Quota - 1) lake whitefish: 90,500 kg; 2) walleye: 900 kg; 3) yellow perch: 1
kg; 4) northern pike: 3,400 kg; 5) tullibee: 1 kg; 6) lake trout: 1 kg
Column I Waters - (77) Nipisi Lake (78-7-W5)
Column II Gear - gill net 140 mm mesh
Column III Open Time - 08:00 hours March 22, 1999 to 16:00 hours March 23, 1999
Column IV Quota - 1) lake whitefish: 13,000 kg; 2) walleye: 1 kg; 3) yellow perch: 1
kg; 4) northern pike: 5,200 kg; 5) tullibee: 20,000 kg; 6) lake trout: 1 kg
Column I Waters - (78) North Buck Lake (66-17-W4)
Column II Gear - gill net not less than 140 mm mesh
Column III Open Time - 08:00 hours October 6, 1997 to 16:00 hours October 8, 1997
Column IV Quota - 1) lake whitefish: 11,400 kg; 2) walleye: 150 kg; 3) yellow perch:
200 kg; 4) northern pike: 200 kg; 5) tullibee: 450 kg; 6) lake trout: 1 kg
Column I Waters - (79) North Wabasca Lake (81-26-W4)
Column II Gear - gill net 140 mm mesh
Column III Open Time - closed
Column IV Quota - 1) lake whitefish: 34,000 kg; 2) walleye: 2,000 kg; 3) yellow perch:
200 kg; 4) northern pike: 12,000 kg; 5) tullibee: 6,800 kg; 6) lake trout: 1 kg
Column I Waters - (79.1)North Wabasca Lake (81-26-W4) - that portion which is less
than 3 m deep, excluding that portion south of a line drawn from the westernmost point
of land in 18-81-25-W4 to the right downstream bank of the mouth of an unnamed creek
in 10-81-26-W4
Column II Gear - gill net 140 mm mesh
Column III Open Time - 08:00 hours September 23, 1998 to 16:00 hours October 8,
1998
Column IV Quota - 1) lake whitefish: 34,000 kg; 2) walleye: 2,000 kg; 3) yellow perch:
200 kg; 4) northern pike: 12,000 kg; 5) tullibee: 6,800 kg; 6) lake trout: 1 kg
Column I Waters - (80) Orloff Lake (73-23-W4)
Column II Gear - gill net not less than 140 mm mesh
Column III Open Time - 08:00 hours January 4, 1999 to 16:00 hours January 5, 1999
Column IV Quota - 1) lake whitefish: 9,500 kg; 2) walleye: 450 kg; 3) yellow perch: 1
kg; 4) northern pike: 1,150 kg; 5) tullibee: 15,850 kg; 6) lake trout: 1 kg
Column I Waters - (81) Paul Lake (72-26-W4)
Column II Gear - gill net 102 mm mesh
Column III Open Time - closed
Column IV Quota - 1) lake whitefish: 1 kg; 2) walleye: 1 kg; 3) yellow perch: 1 kg; 4)
northern pike: 900 kg; 5) tullibee: 1 kg; 6) lake trout: 1 kg
Column I Waters - (82) Peerless Lake (88-5-W5)
Column II Gear - gill net 114 mm mesh; gill net 127 mm mesh
1059
THE ALBERTA GAZETTE, PART I, MAY 30, 1998
Column III Open Time - closed
Column IV Quota - 1) lake whitefish: 60,000 kg; 2) walleye: 500 kg; 3) yellow perch: 1
kg; 4) northern pike: 5,000 kg; 5) tullibee: 1 kg; 6) lake trout: 900 kg
Column I Waters - (82.1) Peerless Lake (88-5-W5) - that portion which is less than 3.6
m deep
Column II Gear - gill net 114 mm mesh; gill net 127 mm mesh
Column III Open Time - 08:00 hours December 1, 1998 to 16:00 hours December 15,
1998
Column IV Quota - 1) lake whitefish: 60,000 kg; 2) walleye: 500 kg; 3) yellow perch: 1
kg; 4) northern pike: 5,000 kg; 5) tullibee: 1 kg; 6) lake trout: 900 kg
Column I Waters - (83) Piche Lake (70-11-W4)
Column II Gear - gill net not less than 102 mm mesh
Column III Open Time - 08:00 hours November ??, 1998 to 16:00 hours November ??,
1998
Column IV Quota - 1) lake whitefish: 1 kg; 2) walleye: 200 kg; 3) yellow perch: 1 kg;
4) northern pike: 2,250 kg; 5) tullibee: 1 kg; 6) lake trout: 1 kg
Column I Waters - (84) Pigeon Lake (47-1-W5)
Column II Gear - gill net not less than 102 mm mesh
Column III Open Time - closed
Column IV Quota - 1) lake whitefish: 100,000 kg; 2) walleye: 500 kg; 3) yellow perch:
500 kg; 4) northern pike: 1,500 kg; 5) tullibee: 1 kg; 6) lake trout: 1 kg
Column I Waters - (84.1) Pigeon Lake (47-1-W5) - excluding the following portions: that portion west of a line drawn from a point of land in NE 6-47-1-W5 to Mission
Beach; - that portion less than 1.5 km from the shoreline
Column II Gear - gill net not less than 102 mm mesh
Column III Open Time - 08:00 hours December 14, 1998 to 16:00 hours December 15,
1998; 08:00 hours January 18, 1999 to 16:00 hours January 22, 1999
Column IV Quota - 1) lake whitefish: 100,000 kg; 2) walleye: 500 kg; 3) yellow perch:
500 kg; 4) northern pike: 2,500 kg; 5) tullibee: 1 kg; 6) lake trout: 1 kg
Column I Waters - (85) Primrose Lake (67-1-W4)
Column II Gear - gill net not less than 140 mm mesh
Column III Open Time - 17:00 hours July 6, 1998 to 16:00 hours July 8, 1998
Column IV Quota - 1) lake whitefish: 18,000 kg; 2) walleye: 500 kg; 3) yellow perch: 1
kg; 4) northern pike: 500 kg; 5) tullibee: 1 kg; 6) lake trout: 1 kg
Column I Waters - (86) Rattlesnake Lake (128-W4)
Column II Gear - gill net not less than 140 mm mesh
Column III Open Time - 08:00 hours October 13, 1998 to 16:00 hours October 16,
1998
Column IV Quota - 1) lake whitefish: 5,450 kg; 2) walleye: 225 kg; 3) yellow perch: 1
kg; 4) northern pike: 450 kg; 5) tullibee: 1 kg; 6) lake trout: 1 kg
Column I Waters - (87) Reita Lake (59-3-W4)
Column II Gear - gill net not less than 89 mm mesh
Column III Open Time - closed
Column IV Quota - 1) lake whitefish: 1 kg; 2) walleye: 1 kg; 3) yellow perch: 200 kg;
4) northern pike: 3,600 kg; 5) tullibee: 1 kg; 6) lake trout: 1 kg
Column I Waters - (88) Ridge Reservoir (5-19-W4)
Column II Gear - gill net not less than 127 mm mesh
Column III Open Time - 08:00 hours October 5, 1998 to 16:00 hours October 9, 1998
1060
THE ALBERTA GAZETTE, PART I, MAY 30, 1998
Column IV Quota - 1) lake whitefish: 9,050 kg; 2) walleye: 200 kg; 3) yellow perch: 1
kg; 4) northern pike: 900 kg; 5) tullibee: 1 kg; 6) lake trout: 1 kg
Column I Waters - (89) Rock Lake (20-15-W4)
Column II Gear - gill net not less than 140 mm mesh
Column III Open Time - closed
Column IV Quota - 1) lake whitefish: 900 kg; 2) walleye: 1 kg; 3) yellow perch: 1 kg;
4) northern pike: 1 kg; 5) tullibee: 1 kg; 6) lake trout: 1 kg
Column I Waters - (90) Rock Island Lake (75-22-W4)
Column II Gear - gill net not less than 140 mm mesh
Column III Open Time - 08:00 hours January 6, 1998 to 16:00 hours January 8, 1998
Column IV Quota - 1) lake whitefish: 3,250 kg; 2) walleye: 350 kg; 3) yellow perch: 1
kg; 4) northern pike: 850 kg; 5) tullibee: 9,050 kg; 6) lake trout: 1 kg
Column I Waters - (91) Rolling Hills Lake (16-14-W4)
Column II Gear - gill net 140 mm mesh
Column III Open Time - 08:00 hours March 2, 1998 to 16:00 hours March 6, 1998
Column IV Quota - 1) lake whitefish: 9,050 kg; 2) walleye: 200 kg; 3) yellow perch: 1
kg; 4) northern pike: 900 kg; 5) tullibee: 1 kg; 6) lake trout: 1 kg
Column I Waters - (92) Round Lake (89-4-W5)
Column II Gear - gill net not less than 140 mm mesh
Column III Open Time - closed
Column IV Quota - 1) lake whitefish: 2,500 kg; 2) walleye: 200 kg; 3) yellow perch: 1
kg; 4) northern pike: 700 kg; 5) tullibee: 450 kg; 6) lake trout: 1 kg
Column I Waters - (93) Unnamed Lake, locally known as Royemma Lake (75-1-W4)
Column II Gear - gill net not less than 140 mm mesh
Column III Open Time - 08:00 hours March 5, 1998 to 16:00 hours March 7, 1998
Column IV Quota - 1) lake whitefish: 2,700 kg; 2) walleye: 1 kg; 3) yellow perch: 1
kg; 4) northern pike: 450 kg; 5) tullibee: 1 kg; 6) lake trout: 1 kg
Column I Waters - (94) Sander Lake (80-2-W5)
Column II Gear - gill net 114 mm mesh
Column III Open Time - closed
Column IV Quota - 1) lake whitefish: 4,000 kg; 2) walleye: 1 kg; 3) yellow perch: 1
kg; 4) northern pike: 1,000 kg; 5) tullibee: 1 kg; 6) lake trout: 1 kg
Column I Waters - (95) Sandy Lake (79-22-W4)
Column II Gear - gill net not less than 140 mm mesh
Column III Open Time - closed
Column IV Quota - 1) lake whitefish: 5,000 kg; 2) walleye: 900 kg; 3) yellow perch:
200 kg; 4) northern pike: 2,000 kg; 5) tullibee: 5,000 kg; 6) lake trout: 1 kg
Column I Waters - (96) Sawn Lake (92-12-W5)
Column II Gear - gill net not less than 140 mm mesh
Column III Open Time - closed
Column IV Quota - 1) lake whitefish: 2,000 kg; 2) walleye: 1 kg; 3) yellow perch: 100
kg; 4) northern pike: 2,250 kg; 5) tullibee: 1 kg; 6) lake trout: 1 kg
Column I Waters - (97) Scope Reservoir (13-14-W4)
Column II Gear - gill net 140 mm mesh
Column III Open Time - 08:00 hours April 7, 1997 to 16:00 hours April 11, 1997
Column IV Quota - 1) lake whitefish: 9,050 kg; 2) walleye: 1 kg; 3) yellow perch: 1
kg; 4) northern pike: 450 kg; 5) tullibee: 1 kg; 6) lake trout: 1 kg
1061
THE ALBERTA GAZETTE, PART I, MAY 30, 1998
Column I Waters - (98) Sherburne Lake (9-14-W4)
Column II Gear - gill net not less than 140 mm mesh
Column III Open Time - closed
Column IV Quota - 1) lake whitefish: 9,050 kg; 2) walleye: 200 kg; 3) yellow perch: 1
kg; 4) northern pike: 300 kg; 5) tullibee: 1 kg; 6) lake trout: 1 kg
Column I Waters - (98.1) Sherburne Lake (9-14-W4) - excluding that portion west of a
line which bisects 23,26-9-14-W4
Column II Gear - gill net not less than 140 mm mesh
Column III Open Time - closed
Column IV Quota - 1) lake whitefish: 9,050 kg; 2) walleye: 100 kg; 3) yellow perch: 1
kg; 4) northern pike: 300 kg; 5) tullibee: 1 kg; 6) lake trout: 1 kg
Column I Waters - (99) Unnamed Lake, locally known as Side Lake (75-8-W4)
Column II Gear - gill net not less than 140 mm mesh
Column III Open Time - 08:00 hours March 25, 1998 to 16:00 hours March 27, 1998
Column IV Quota - 1) lake whitefish: 450 kg; 2) walleye: 1 kg; 3) yellow perch: 1 kg;
4) northern pike: 1 kg; 5) tullibee: 1 kg; 6) lake trout: 1 kg
Column I Waters - (100) Skeleton Lake (65-18-W4)
Column II Gear - gill net not less than 140 mm mesh
Column III Open Time - closed
Column IV Quota - 1) lake whitefish: 11,300 kg; 2) walleye: 75 kg; 3) yellow perch:
500 kg; 4) northern pike: 200 kg; 5) tullibee: 4,550 kg; 6) lake trout: 1 kg
Column I Waters - (100.1) Skeleton Lake (65-18-W4) - excluding that portion north of a
line drawn from a point of land in 5-18-65-18-W4 to a point of land in 8-13-65-19-W4
Column II Gear - gill net not less than 140 mm mesh
Column III Open Time - closed
Column IV Quota - 1) lake whitefish: 11,300 kg; 2) walleye: 75 kg; 3) yellow perch:
200 kg; 4) northern pike: 200 kg; 5) tullibee: 4,550 kg; 6) lake trout: 1 kg
Column I Waters - (101) Unnamed Lake, locally known as Skunk Lake (90-5-W5)
Column II Gear - gill net 102 mm mesh
Column III Open Time - closed
Column IV Quota - 1) lake whitefish: 1 kg; 2) walleye: 1 kg; 3) yellow perch: 1 kg; 4)
northern pike: 2,600 kg; 5) tullibee: 1 kg; 6) lake trout: 1 kg
Column I Waters - (102) Smoke Lake (62-20-W5)
Column II Gear - gill net not less than 152 mm mesh
Column III Open Time - 08:00 hours February 19, 1998 to 16:00 hours February 20,
1998
Column IV Quota - 1) lake whitefish: 5,000 kg; 2) walleye: 100 kg; 3) yellow perch:
200 kg; 4) northern pike: 400 kg; 5) tullibee: 1 kg; 6) lake trout: 1 kg
Column I Waters - (103) Snipe Lake (71-19-W5)
Column II Gear - gill net not less than 152 mm mesh
Column III Open Time - closed
Column IV Quota - 1) lake whitefish: 20,000 kg; 2) walleye: 800 kg; 3) yellow perch:
900 kg; 4) northern pike: 2,000 kg; 5) tullibee: 1 kg; 6) lake trout: 1 kg
Column I Waters - (103.1)Snipe Lake (71-19-W5) - excluding the following portions: that portion south of Township 71; - that portion in 71-18,19-W5 which is within 200 m
of the shoreline; - that portion north of a line drawn between the point where the
shoreline is intersected by the western boundary of 24-71-19-W5 and the point where the
shoreline is intersected by the southern boundary of 19-71-18-W5
Column II Gear - gill net not less than 152 mm mesh
1062
THE ALBERTA GAZETTE, PART I, MAY 30, 1998
Column III Open Time - 08:00 hours February 22, 1999 to 16:00 hours February 23,
1999
Column IV Quota - 1) lake whitefish: 20,000 kg; 2) walleye: 800 kg; 3) yellow perch:
900 kg; 4) northern pike: 2,000 kg; 5) tullibee: 1 kg; 6) lake trout: 1 kg
Column I Waters - (104) South Wabasca Lake (80-24-W4)
Column II Gear - gill net not less than 89 mm mesh
Column III Open Time - closed
Column IV Quota - 1) lake whitefish: 14,000 kg; 2) walleye: 1,000 kg; 3) yellow perch:
2,000 kg; 4) northern pike: 13,000 kg; 5) tullibee: 14,000 kg; 6) lake trout: 1 kg
Column I Waters - (104.1)South Wabasca Lake (80-24-W4) - excluding the following
portions: - that portion north of a line drawn from the southernmost point of land in 1380-25-W4 to the point where the shoreline is intersected by the northern boundary of 1080-25-W4; - that portion south of a line drawn from the northernmost point of land in
27-79-24-W4 to the easternmost point of land in 31-79-24-W4
Column II Gear - gill net not less than 89 mm mesh
Column III Open Time - 08:00 hours April 10, 1998 to 16:00 hours May 15, 1998
Column IV Quota - 1) lake whitefish: 14,000 kg; 2) walleye: 1,000 kg; 3) yellow perch:
2,000 kg; 4) northern pike: 13,000 kg; 5) tullibee: 14,000 kg; 6) lake trout: 1 kg
Column I Waters - (105) Spencer Lake (67-9-W4)
Column II Gear - gill net not less than 140 mm mesh
Column III Open Time - 08:00 hours December 5, 1997 to 16:00 hours December 7,
1997; 08:00 hours December 12, 1997 to 16:00 hours December 14, 1997
Column IV Quota - 1) lake whitefish: 27,200 kg; 2) walleye: 350 kg; 3) yellow perch:
450 kg; 4) northern pike: 2,000 kg; 5) tullibee: 1 kg; 6) lake trout: 1 kg
Column I Waters - (106) Stafford Reservoir (8-18-W4)
Column II Gear - gill net 140 mm mesh
Column III Open Time - 08:00 hours October 26, 1998 to 16:00 hours October 30,
1998
Column IV Quota - 1) lake whitefish: 13,600 kg; 2) walleye: 95 kg; 3) yellow perch: 1
kg; 4) northern pike: 220 kg; 5) tullibee: 1 kg; 6) lake trout: 1 kg
Column I Waters - (107) Unnamed Lakes, locally known as Steepbank Lakes (75-10W4)
Column II Gear - gill net not less than 76 mm mesh
Column III Open Time - closed
Column IV Quota - 1) lake whitefish: 1 kg; 2) walleye: 1 kg; 3) yellow perch: 1 kg; 4)
northern pike: 1,350 kg; 5) tullibee: 1 kg; 6) lake trout: 1 kg
Column I Waters - (108) St. Mary Reservoir (4-24-W4)
Column II Gear - gill net not less than 140 mm mesh
Column III Open Time - closed
Column IV Quota - 1) lake whitefish: 13,600 kg; 2) walleye: 360 kg; 3) yellow perch: 1
kg; 4) northern pike: 900 kg; 5) tullibee: 1 kg; 6) lake trout: 1 kg
Column I Waters - (109) Sturgeon Lake (70-23-W5)
Column II Gear - gill net not less than 140 mm mesh
Column III Open Time - closed
Column IV Quota - 1) lake whitefish: 30,000 kg; 2) walleye: 450 kg; 3) yellow perch:
450 kg; 4) northern pike: 450 kg; 5) tullibee: 1 kg; 6) lake trout: 1 kg
Column I Waters - (109.1) Sturgeon Lake (70-23-W5) - that portion which is more than
3 m deep
Column II Gear - gill net not less than 140 mm mesh
1063
THE ALBERTA GAZETTE, PART I, MAY 30, 1998
Column III Open Time - 08:00 hours the day after the date of ice breakup as determined
by an officer to 16:00 hours the fifth consecutive day following (between 16:00 hours on
Sunday of each week to 14:00 hours the Friday of each week)
Column IV Quota - 1) lake whitefish: 45,000 kg; 2) walleye: 450 kg; 3) yellow perch:
450 kg; 4) northern pike: 450 kg; 5) tullibee: 1 kg; 6) lake trout: 1 kg
Column I Waters - (110) Unnamed Lake, locally known as Sunday Lake (75-8-W4)
Column II Gear - gill net not less than 140 mm mesh
Column III Open Time - closed
Column IV Quota - 1) lake whitefish: 900 kg; 2) walleye: 1 kg; 3) yellow perch: 1 kg;
4) northern pike: 900 kg; 5) tullibee: 1 kg; 6) lake trout: 1 kg
Column I Waters - (111) Taber Lake (10-16-W4)
Column II Gear - gill net 140 mm mesh
Column III Open Time - closed
Column IV Quota - 1) lake whitefish: 900 kg; 2) walleye: 100 kg; 3) yellow perch: 1
kg; 4) northern pike: 450 kg; 5) tullibee: 1 kg; 6) lake trout: 1 kg
Column I Waters - (112) Tawakwato Lake (66-15-W4)
Column II Gear - gill net not less than 76 mm mesh
Column III Open Time - closed
Column IV Quota - 1) lake whitefish: 1 kg; 2) walleye: 1 kg; 3) yellow perch: 1 kg; 4)
northern pike: 2,250 kg; 5) tullibee: 1 kg; 6) lake trout: 1 kg
Column I Waters - (113) Teepee Lake (85-26-W4)
Column II Gear - gill net not less than 102 mm mesh
Column III Open Time - closed
Column IV Quota - 1) lake whitefish: 1 kg; 2) walleye: 1 kg; 3) yellow perch: 1 kg; 4)
northern pike: 6,600 kg; 5) tullibee: 1 kg; 6) lake trout: 1 kg
Column I Waters - (114) Thompson Lake (60-2-W4)
Column II Gear - gill net not less than 114 mm mesh
Column III Open Time - closed
Column IV Quota - 1) lake whitefish: 1 kg; 2) walleye: 1 kg; 3) yellow perch: 1 kg; 4)
northern pike: 1,800 kg; 5) tullibee: 1 kg; 6) lake trout: 1 kg
Column I Waters - (115) Unnamed Reservoir, locally known as Tilley B Reservoir (1812-W4)
Column II Gear - gill net 140 mm mesh
Column III Open Time - 08:00 hours March 8, 1999 to 16:00 hours March 12, 1999
Column IV Quota - 1) lake whitefish: 31,800 kg; 2) walleye: 1 kg; 3) yellow perch: 1
kg; 4) northern pike: 900 kg; 5) tullibee: 1 kg; 6) lake trout: 1 kg
Column I Waters - (116) Touchwood Lake (67-10-W4)
Column II Gear - gill net not less than 140 mm mesh
Column III Open Time - closed
Column IV Quota - 1) lake whitefish: 15,000 kg; 2) walleye: 150 kg; 3) yellow perch:
200 kg; 4) northern pike: 300 kg; 5) tullibee: 5,000 kg; 6) lake trout: 100 kg
Column I Waters - (116.1) Touchwood Lake (67-10-W4) - that portion which is less
than 4.5 m deep
Column II Gear - gill net not less than 140 mm mesh
Column III Open Time - 08:00 hours October 20, 1997 to 16:00 hours October 22,
1997
Column IV Quota - 1) lake whitefish: 15,000 kg; 2) walleye: 150 kg; 3) yellow perch:
200 kg; 4) northern pike: 300 kg; 5) tullibee: 5,000; 6) lake trout: 100 kg
1064
THE ALBERTA GAZETTE, PART I, MAY 30, 1998
Column I Waters - (117) Travers Reservoir (14-21-W4)
Column II Gear - gill net not less than 114 mm mesh
Column III Open Time - closed
Column IV Quota - 1) lake whitefish: 15,850 kg; 2) walleye: 200 kg; 3) yellow perch: 1
kg; 4) northern pike: 1,350 kg; 5) tullibee: 1 kg; 6) lake trout: 1 kg
Column I Waters - (117.1)Travers Reservoir (14-21-W4) - excluding that portion west
of a line drawn from the point of land in 5-1-15-22-W4 to the point of land in 6-1-15-22W4
Column II Gear - gill net 127 mm mesh
Column III Open Time - closed
Column IV Quota - 1) lake whitefish: 15,850 kg; 2) walleye: 200 kg; 3) yellow perch: 1
kg; 4) northern pike: 1,350 kg; 5) tullibee: 1 kg; 6) lake trout: 1 kg
Column I Waters - (118) Tucker Lake (64-5-W4)
Column II Gear - gill net 76 mm mesh
Column III Open Time - closed
Column IV Quota - 1) lake whitefish: 300 kg; 2) walleye: 200 kg; 3) yellow perch:
1,150 kg; 4) northern pike: 11,350 kg; 5) tullibee: 1 kg; 6) lake trout: 1 kg
Column I Waters - (119) Unnamed Lake, locally known as Twin Lake (92-10, 11-W5)
Column II Gear - gill net 102 mm mesh
Column III Open Time - closed
Column IV Quota - 1) lake whitefish: 1 kg; 2) walleye: 1 kg; 3) yellow perch: 1 kg; 4)
northern pike: 1,350 kg; 5) tullibee: 1 kg; 6) lake trout: 1 kg
Column I Waters - (120) Unnamed Lake (2,3,7,8,9,10-10-12-W4) and (1,12-10-13-W4)
Column II Gear - gill net 140 mm mesh
Column III Open Time - closed
Column IV Quota - 1) lake whitefish: 27,200 kg; 2) walleye: 200 kg; 3) yellow perch: 1
kg; 4) northern pike: 900 kg; 5) tullibee: 1 kg; 6) lake trout: 1 kg
Column I Waters - (121) Unnamed Reservoir, locally known as Upper Chin Reservoir
(7-17-W4)
Column II Gear - gill net 140 mm mesh
Column III Open Time - closed
Column IV Quota - 1) lake whitefish: 2,250 kg; 2) walleye: 250 kg; 3) yellow perch: 1
kg; 4) northern pike: 450 kg; 5) tullibee: 1 kg; 6) lake trout: 1 kg
Column I Waters - (122) Utikuma Lake (79-10-W5)
Column II Gear - gill net 89 mm mesh; gill net 102 mm mesh
Column III Open Time - 08:00 hours April 1, 1998 to 16:00 hours June 1, 1998
Column IV Quota - 1) lake whitefish: 5,000 kg; 2) walleye: 500 kg; 3) yellow perch:
5,000 kg; 4) northern pike: 50,000 kg; 5) tullibee: 5,000 kg; 6) lake trout: 1 kg
Column I Waters - (123) Vandersteen Lake (88-3-W5)
Column II Gear - gill net not less than 127 mm mesh
Column III Open Time - closed
Column IV Quota - 1) lake whitefish: 9,000 kg; 2) walleye: 200 kg; 3) yellow perch:
200 kg; 4) northern pike: 2,500 kg; 5) tullibee: 1 kg; 6) lake trout: 1 kg
Column I Waters - (124) Wabamun Lake (53-5-W5)
Column II Gear - gill net not less than 140 mm mesh
Column III Open Time - 08:00 hours February 16, 1999 to 16:00 hours February 17,
1999; 08:00 hours February 22, 1999 to 16:00 hours February 23, 1999; 08:00 hours
March 1, 1999 to 16:00 hours March 2, 1999
1065
THE ALBERTA GAZETTE, PART I, MAY 30, 1998
Column IV Quota - 1) lake whitefish: 75,000 kg; 2) walleye: 500 kg; 3) yellow perch:
500 kg; 4) northern pike: 5,400 kg; 5) tullibee: 1 kg; 6) lake trout: 1 kg
Column I Waters - (125) Wappau Lake (75-11-W4)
Column II Gear - gill net not less than 76 mm mesh
Column III Open Time - closed
Column IV Quota - 1) lake whitefish: 1 kg; 2) walleye: 1 kg; 3) yellow perch: 1 kg; 4)
northern pike: 1,800 kg; 5) tullibee: 1 kg; 6) lake trout: 1 kg
Column I Waters - (126) Waterton Reservoir (4-28-W4)
Column II Gear - gill net not less than 140 mm mesh
Column III Open Time - closed
Column IV Quota - 1) lake whitefish: 2,250 kg; 2) walleye: 1 kg; 3) yellow perch: 1
kg; 4) northern pike: 300 kg; 5) tullibee: 1 kg; 6) lake trout: 1 kg
Column I Waters - (127) Weaver Lake (80-1-W5)
Column II Gear - gill net 102 mm mesh
Column III Open Time - closed
Column IV Quota - 1) lake whitefish: 1 kg; 2) walleye: 1 kg; 3) yellow perch: 1 kg; 4)
northern pike: 4,500 kg; 5) tullibee: 1 kg; 6) lake trout: 1 kg
Column I Waters - (128) Unnamed Lake, locally known as West Twin Lake (90-4-W5)
Column II Gear - gill net 140 mm mesh
Column III Open Time - closed
Column IV Quota - 1) lake whitefish: 1,500 kg; 2) walleye: 100 kg; 3) yellow perch:
100 kg; 4) northern pike: 850 kg; 5) tullibee: 1,500 kg; 6) lake trout: 1 kg
Column I Waters - (129) Whitefish Lake (72-13-W4)
Column II Gear - gill net not less than 140 mm mesh
Column III Open Time - closed
Column IV Quota - 1) lake whitefish: 18,000 kg; 2) walleye: 200 kg; 3) yellow perch:
450 kg; 4) northern pike: 300 kg; 5) tullibee: 50,350 kg; 6) lake trout: 1 kg
Column I Waters - (129.1) Whitefish Lake (62-13-W4) - that portion which is deeper
than 8 m
Column II Gear - gill net not less than 102 mm mesh
Column III Open Time - closed
Column IV Quota - 1) lake whitefish: 2,250 kg; 2) walleye: 500 kg; 3) yellow perch:
450 kg; 4) northern pike: 1,500 kg; 5) tullibee: 45,350 kg; 6) lake trout: 1 kg
Column I Waters - (130) Winagami Lake (76-18-W5)
Column II Gear - gill net 152 mm mesh
Column III Open Time - 08:00 hours January 18, 1999 to 16:00 hours January 19,
1999
Column IV Quota - 1) lake whitefish: 20,000 kg; 2) walleye: 1 kg; 3) yellow perch: 100
kg; 4) northern pike: 3,000 kg; 5) tullibee: 1 kg; 6) lake trout: 1 kg
Column I Waters - (131) Wolf Lake (66-7-W4)
Column II Gear - gill net not less than 140 mm mesh
Column III Open Time - closed
Column IV Quota - 1) lake whitefish: 9,050 kg; 2) walleye: 200 kg; 3) yellow perch: 1
kg; 4) northern pike: 2,000 kg; 5) tullibee: 900 kg; 6) lake trout: 1 kg
Column I Waters - (132) Yellow Lakes (9-11, 12-W4)
Column II Gear - gill net 140 mm mesh
Column III Open Time - closed
1066
THE ALBERTA GAZETTE, PART I, MAY 30, 1998
Column IV Quota - 1) lake whitefish: 900 kg; 2) walleye: 1 kg; 3) yellow perch: 1 kg;
4) northern pike: 1 kg; 5) tullibee: 1 kg; 6) lake trout: 1 kg
Column I Waters - (133) All Other Waters
Column II Gear - gill net
Column III Open Time - closed
Column IV Quota - 1) lake whitefish: 1 kg; 2) walleye: 1 kg; 3) yellow perch: 1 kg; 4)
northern pike: 1 kg; 5) tullibee: 1 kg; 6) lake trout: 1 kg
Item - 2.
Column I Waters - In respect of: (1) Lesser Slave Lake (74-11-W5)
Column II Gear - baited hook
Column III Open Time - closed
Column IV Quota - 1) burbot: 1 kg; 2) lake whitefish: 1 kg; 3) walleye: 1 kg; 4) yellow
perch: 1 kg; 5) northern pike: 1 kg; 6) tullibee: 1 kg; 7) lake trout: 1 kg
Column I Waters - (2) Utikuma Lake (79-10-W5)
Column II Gear - baited hook
Column III Open Time - closed
Column IV Quota - 1) burbot: 1 kg; 2) lake whitefish: 1 kg; 3) walleye: 1 kg; 4) yellow
perch: 1 kg; 5) northern pike: 1 kg; 6) tullibee: 1 kg; 7) lake trout: 1 kg
Column I Waters - (3) All Other Waters
Column II Gear - baited hook
Column III Open Time - closed
Column IV Quota - 1) burbot: 1 kg; 2) lake whitefish: 1 kg; 3) walleye: 1 kg; 4) yellow
perch: 1 kg; 5) northern pike: 1 kg; 6) tullibee: 1 kg; 7) lake trout: 1 kg
Item - 3.
Column I Waters - In respect of: (1) Bourque Lake (66-4-W4)
Column II Gear - trap net
Column III Open Time - closed
Column IV Quota - 1) lake whitefish: 4,550 kg; 2) walleye: 1 kg; 3) yellow perch: 1
kg; 4) northern pike: 1 kg; 5) tullibee: 1 kg; 6) lake trout: 1 kg
Column I Waters - (2) Chip Lake (54-10-W5)
Column II Gear - trap net
Column III Open Time - closed
Column IV Quota - 1) lake whitefish: 1 kg; 2) walleye: 1 kg; 3) yellow perch: 1 kg; 4)
northern pike: 1 kg; 5) tullibee: 1 kg; 6) lake trout: 1 kg
Column I Waters - (3) Cold Lake (64-1-W4)
Column II Gear - trap net
Column III Open Time - closed
Column IV Quota - 1) lake whitefish: 20,000 kg; 2) walleye: 1 kg; 3) yellow perch: 1
kg; 4) northern pike: 1 kg; 5) tullibee: 1 kg; 6) lake trout: 1 kg
Column I Waters - (4) Lac La Biche (68-15-W4)
Column II Gear - trap net
Column III Open Time - closed
Column IV Quota - 1) lake whitefish: 60,000 kg; 2) walleye: 1 kg; 3) yellow perch: 1
kg; 4) northern pike: 1 kg; 5) tullibee: 1 kg; 6) lake trout: 1 kg
Column I Waters - (5) McGregor Lake (18-22-W4)
Column II Gear - trap net
Column III Open Time - closed
1067
THE ALBERTA GAZETTE, PART I, MAY 30, 1998
Column IV Quota - 1) lake whitefish: 45,500 kg; 2) walleye: 1 kg; 3) yellow perch: 1
kg; 4) northern pike: 1 kg; 5) tullibee: 1 kg; 6) lake trout: 1 kg
Column I Waters - (6) Moose Lake (61-7-W4)
Column II Gear - trap net
Column III Open Time - closed
Column IV Quota - 1) lake whitefish: 18,000 kg; 2) walleye: 1 kg; 3) yellow perch: 1
kg; 4) northern pike: 1 kg; 5) tullibee: 1 kg; 6) lake trout: 1 kg
Column I Waters - (7) Muriel Lake (59-5-W4)
Column II Gear - trap net
Column III Open Time - closed
Column IV Quota - 1) lake whitefish: 27,000 kg; 2) walleye: 1 kg; 3) yellow perch: 1
kg; 4) northern pike: 1 kg; 5) tullibee: 1 kg; 6) lake trout: 1 kg
Column I Waters - (8) Lake Newell (17-15-W4)
Column II Gear - trap net
Column III Open Time - closed
Column IV Quota - 1) lake whitefish: 90,500 kg; 2) walleye: 1 kg; 3) yellow perch: 1
kg; 4) northern pike: 1 kg; 5) tullibee: 1 kg; 6) lake trout: 1 kg
Column I Waters - (9) Peerless Lake (88-5-W5)
Column II Gear - trap net
Column III Open Time - closed
Column IV Quota - 1) lake whitefish: 60,000 kg; 2) walleye: 1 kg; 3) yellow perch: 1
kg; 4) northern pike: 1 kg; 5) tullibee: 1 kg; 6) lake trout: 1 kg
Column I Waters - (10) Pigeon Lake (47-1-W5)
Column II Gear - trap net
Column III Open Time - closed
Column IV Quota - 1) lake whitefish: 100,000 kg; 2) walleye: 1 kg; 3) yellow perch: 1
kg; 4) northern pike: 1 kg; 5) tullibee: 1 kg; 6) lake trout: 1 kg
Column I Waters - (11) Rattlesnake Lake (12-8-W4)
Column II Gear - trap net
Column III Open Time - closed
Column IV Quota - 1) lake whitefish: 13,600 kg; 2) walleye: 1 kg; 3) yellow perch: 1
kg; 4) northern pike: 1 kg; 5) tullibee: 1 kg; 6) lake trout: 1 kg
Column I Waters - (12) Sherburne Lake (9-14-W4)
Column II Gear - trap net
Column III Open Time - closed
Column IV Quota - 1) lake whitefish: 9,050 kg; 2) walleye: 1 kg; 3) yellow perch: 1
kg; 4) northern pike: 1 kg; 5) tullibee: 1 kg; 6) lake trout: 1 kg
Column I Waters - (13) Touchwood Lake (67-10-W4)
Column II Gear - trap net
Column III Open Time - closed
Column IV Quota - 1) lake whitefish: 15,000 kg; 2) walleye: 1 kg; 3) yellow perch: 1
kg; 4) northern pike: 1 kg; 5) tullibee: 1 kg; 6) lake trout: 1 kg
Column I Waters - (14) Travers Reservoir (14-21-W4)
Column II Gear - trap net
Column III Open Time - closed
Column IV Quota - 1) lake whitefish: 15,850 kg; 2) walleye: 1 kg; 3) yellow perch: 1
kg; 4) northern pike: 1 kg; 5) tullibee: 1 kg; 6) lake trout: 1 kg
1068
THE ALBERTA GAZETTE, PART I, MAY 30, 1998
Column I Waters - (15) Unnamed Reservoir, locally known as Upper Chin Reservoir
(7-17-W4)
Column II Gear - trap net
Column III Open Time - closed
Column IV Quota - 1) lake whitefish: 2,250 kg; 2) walleye: 1 kg; 3) yellow perch: 1
kg; 4) northern pike: 1 kg; 5) tullibee: 1 kg; 6) lake trout: 1 kg
Column I Waters - (16) Wolf Lake (66-7-W4)
Column II Gear - trap net
Column III Open Time - closed
Column IV Quota - 1) lake whitefish: 9,050 kg; 2) walleye: 1 kg; 3) yellow perch: 1
kg; 4) northern pike: 1 kg; 5) tullibee: 1 kg; 6) lake trout: 1 kg
Column I Waters - (17) All Other Waters
Column II Gear - trap net
Column III Open Time - closed
Column IV Quota - 1) lake whitefish: 1 kg; 2) walleye: 1 kg; 3) yellow perch: 1 kg; 4)
northern pike: 1 kg; 5) tullibee: 1 kg; 6) lake trout: 1 kg
SCHEDULE
PART 2
Item - 1.
Column I Waters - In respect of: (1) Gift Lake (79-12-W5)
Column II Gear - gill net not less than 102 mm mesh
Column III Open Time - 08:00 hours April 23, 1998 to 16:00 hours May 7, 1998
Column IV Quota - 1) lake whitefish: 450 kg; 2) walleye: 100 kg; 3) yellow perch: 100
kg; 4) northern pike: 1,800 kg; 5) tullibee: 500 kg; 6) lake trout: 1 kg
Column I Waters - (2) Unnamed Lake, locally known as Little Long Lake (81-12-W5)
Column II Gear - gill net not less than 140 mm mesh
Column III Open Time - closed
Column IV Quota - 1) lake whitefish: 1 kg; 2) walleye: 1 kg; 3) yellow perch: 1 kg; 4)
northern pike: 1,350 kg; 5) tullibee: 1 kg; 6) lake trout: 1 kg
Column I Waters - (3) Unnamed Lake, locally known as Long Lake (81-12-W5)
Column II Gear - gill net not less than 140 mm mesh
Column III Open Time - closed
Column IV Quota - 1) lake whitefish: 2,500 kg; 2) walleye: 1 kg; 3) yellow perch: 1
kg; 4) northern pike: 1,250 kg; 5) tullibee: 2,500 kg; 6) lake trout: 1 kg
Column I Waters - (4) Utikuma Lake (79-10-W5)
Column II Gear - gill net 89 mm mesh; gill net 102 mm mesh
Column III Open Time - 08:00 hours April 3, 1998 to 16:00 hours June 1, 1998
Column IV Quota - 1) lake whitefish: 5,000 kg; 2) walleye: 500 kg; 3) yellow perch:
5,000 kg; 4) northern pike: 50,000 kg; 5) tullibee: 5,000 kg; 6) lake trout: 1 kg
Column I Waters - (5) All Other Waters
Column II Gear - gill net
Column III Open Time - closed
Column IV Quota - 1) lake whitefish: 1 kg; 2) walleye: 1 kg; 3) yellow perch: 1 kg; 4)
northern pike: 1 kg; 5) tullibee: 1 kg; 6) lake trout: 1 kg
Item - 2.
Column I Waters - In respect of: (1) All Other Waters
Column II Gear - baited hook
Column III Open Time - closed
1069
THE ALBERTA GAZETTE, PART I, MAY 30, 1998
Column IV Quota - 1) burbot: 1 kg; 2) lake whitefish: 1 kg; 3) walleye: 1 kg; 4) yellow
perch: 1 kg; 5) northern pike: 1 kg; 6) tullibee: 1 kg; 7) lake trout: 1 kg
Item - 3.
Column I Waters - In respect of: (1) All Other Waters
Column II Gear - trap net
Column III Open Time - closed
Column IV Quota - 1) lake whitefish: 1 kg; 2) walleye: 1 kg; 3) yellow perch: 1 kg; 4)
northern pike: 1 kg; 5) tullibee: 1 kg; 6) lake trout: 1 kg
_______________
Notice of Variation Order 15-98
Commercial Fishing Seasons
The close times and quotas set out in Schedule 8 to the Alberta Fishery Regulations in
respect of the waters listed in the Schedule to this Notice have been varied by Variation
Order 15-98 of the Chief Fishery Officer in accordance with section 3 of the Alberta
Fishery Regulations.
Where fishing with gill nets is permitted during an open season established by the Order,
the gill net mesh size has been specified in the Order.
Pursuant to Variation Order 15-98 commercial fishing is permitted in accordance with the
following schedule.
SCHEDULE
PART 1
Item - 1.
Column I Waters - In respect of: (109.1) Sturgeon Lake (70-23-W5) - that portion
which is greater than 3 m deep
Column II Gear - gill net not less than 140 mm mesh
Column III Open Time - 08:00 hours May 4, 1998 to 16:00 hours May 6, 1998; 08:00
hours May 11, 1998 to 16:00 hours May 12, 1998
Column IV Quota - 1) lake whitefish: 45,000 kg; 2) walleye: 450 kg; 3) yellow perch:
450 kg; 4) northern pike: 450 kg; 5) tullibee: 1 kg; 6) lake trout: 1 kg
_______________
Notice of Variation Order 16-98
Commercial Fishing Seasons
The close times and quotas set out in Schedule 8 to the Alberta Fishery Regulations in
respect of the waters listed in the Schedule to this Notice have been varied by Variation
Order 16-98 of the Chief Fishery Officer in accordance with section 3 of the Alberta
Fishery Regulations.
Where fishing with gill nets is permitted during an open season established by the Order,
the gill net mesh size has been specified in the Order.
Pursuant to Variation Order 16-98 commercial fishing is permitted in accordance with the
following schedule.
SCHEDULE
PART 1
Item - 1.
Column I Waters - In respect of: (1) Amisk Lake (64-18-W4)
Column II Gear - gill net not less than 140 mm mesh
Column III Open Time - closed
1070
THE ALBERTA GAZETTE, PART I, MAY 30, 1998
Column IV Quota - 1) lake whitefish: 3,150 kg; 2) walleye: 75 kg; 3) yellow perch: 1
kg; 4) northern pike: 110 kg; 5) tullibee: 18,000 kg; 6) lake trout: 1 kg
Column I Waters - (4) Base Lake (77-12-W4)
Column II Gear - gill net not less than 140 mm mesh
Column III Open Time - closed
Column IV Quota - 1) lake whitefish: 900 kg; 2) walleye: 1 kg; 3) yellow perch: 1 kg;
4) northern pike: 450 kg; 5) tullibee: 1 kg; 6) lake trout: 1 kg
Column I Waters - (5.1) Beaver Lake (66-13-W4) - excluding the following portions: that portion west of a line drawn from the point of land in 13-34-66-13-W4 to the point
of land in 14-27-66-13-W4 to the easternmost point of the island in 5-23-66-13-W4 and
to the point of land in 1-23-66-13-W4; - that portion east of a line drawn from the point
of land in 15-18-66-12-W4 to the point of land in 10-18-66-12-W4; - that portion east of
a line drawn from the southernmost point of land in 10-18-66-12-W4 to the
northwesternmost point of land in 7-18-66-12-W4; - that portion north of a line drawn
from the point where the shoreline is intersected by the western boundary of 14-8-66-12W4 to the southernmost point of land in 15-8-66-12-W4; - that portion east of a line
drawn from the southeasternmost point of land in 10-4-66-12-W4 to the westernmost
point of land in 1-14-66-12-W4; - that portion north of a line drawn from the
southeasternmost point of land in 4-3-66-12-W4 to the southeasternmost point of land in
3-3-66-12-W4
Column II Gear - gill net not less than 140 mm mesh
Column III Open Time - 08:00 hours May 19, 1998 to 16:00 hours May 22, 1998
Column IV Quota - 1) lake whitefish: 9,000 kg; 2) walleye: 200 kg; 3) yellow perch:
100 kg; 4) northern pike: 200 kg; 5) tullibee: 1 kg; 6) lake trout: 1 kg
Column I Waters - (10) Burnt Lake (67-3-W4)
Column II Gear - gill net not less than 140 mm mesh
Column III Open Time - 16:00 hours November 27, 1998 to 16:00 hours December 1,
1998
Column IV Quota - 1) lake whitefish: 4,500 kg; 2) walleye: 400 kg; 3) yellow perch: 1
kg; 4) northern pike: 1,000 kg; 5) tullibee: 4,500 kg; 6) lake trout: 1 kg
Column I Waters - (15) Christina Lake (76-6-W4)
Column II Gear - gill net not less than 140 mm mesh
Column III Open Time - 08:00 hours July 28, 1998 to 16:00 hours August 1, 1998
Column IV Quota - 1) lake whitefish: 5,420 kg; 2) walleye: 200 kg; 3) yellow perch:
350 kg; 4) northern pike: 400 kg; 5) tullibee: 4,550 kg; 6) lake trout: 1 kg
Column I Waters - (16) Cold Lake (64-1-W4)
Column II Gear - gill net not less than 140 mm mesh
Column III Open Time - 08:00 hours January 8, 1999 to 16:00 hours January 20, 1999
Column IV Quota - 1) lake whitefish: 50,000 kg; 2) walleye: 300 kg; 3) yellow perch: 1
kg; 4) northern pike: 1,000 kg; 5) tullibee: 75,000 kg; 6) lake trout: 636 kg
Column I Waters - (24) Edwards Lake (75-9-W4)
Column II Gear - gill net not less than 140 mm mesh
Column III Open Time - closed
Column IV Quota - 1) lake whitefish: 450 kg; 2) walleye: 1 kg; 3) yellow perch: 1 kg;
4) northern pike: 200 kg; 5) tullibee: 1 kg; 6) lake trout: 1 kg
Column I Waters - (25) Elinor Lake (64-11-W4)
Column II Gear - gill net not less than 140 mm mesh
Column III Open Time - 08:00 hours September 21, 1998 to 16:00 hours September
22, 1998
1071
THE ALBERTA GAZETTE, PART I, MAY 30, 1998
Column IV Quota - 1) lake whitefish: 1,600 kg; 2) walleye: 450 kg; 3) yellow perch:
450 kg; 4) northern pike: 450 kg; 5) tullibee: 1 kg; 6) lake trout: 1 kg
Column I Waters - (30) Fork Lake (63-11-W4)
Column II Gear - gill net not less than 140 mm mesh
Column III Open Time - 08:00 hours September 17, 1998 to 16:00 hours September
18, 1998
Column IV Quota - 1) lake whitefish: 4,550 kg; 2) walleye: 50 kg; 3) yellow perch: 200
kg; 4) northern pike: 450 kg; 5) tullibee: 1 kg; 6) lake trout: 1 kg
Column I Waters - (32) Frog Lake (57-3-W4)
Column II Gear - gill net not less than 76 mm mesh
Column III Open Time - 08:00 hours November 1, 1998 to 16:00 hours November 30,
1998
Column IV Quota - 1) lake whitefish: 45,500 kg; 2) walleye: 450 kg; 3) yellow perch: 1
kg; 4) northern pike: 4,500 kg; 5) tullibee: 1 kg; 6) lake trout: 1 kg
Column I Waters - (33) Glover Lake (75-9-W4)
Column II Gear - gill net not less than 140 mm mesh
Column III Open Time - 08:00 hours March 25, 1999 to 16:00 hours March 27, 1999
Column IV Quota - 1) lake whitefish: 900 kg; 2) walleye: 1 kg; 3) yellow perch: 1 kg;
4) northern pike: 200 kg; 5) tullibee: 1 kg; 6) lake trout: 1 kg
Column I Waters - (34) Goodfish Lake (61-13-W4)
Column II Gear - gill net not less than 102 mm mesh
Column III Open Time - 08:00 hours March 29, 1999 to 16:00 hours March 31, 1999
Column IV Quota - 1) lake whitefish: 1,500 kg; 2) walleye: 100 kg; 3) yellow perch: 50
kg; 4) northern pike: 500 kg; 5) tullibee: 5,000 kg; 6) lake trout: 1 kg
Column I Waters - (40.1)Heart Lake (70-10-W4) - excluding that portion northeast of a
line drawn from the point of land in 7-8-70-10-W4 to the point of land in 15-33-69-10W4
Column II Gear - gill net not less than 140 mm mesh
Column III Open Time - 08:00 hours June 15, 1998 to 16:00 hours June 17, 1998
Column IV Quota - 1) lake whitefish: 9,050 kg; 2) walleye: 600 kg; 3) yellow perch: 1
kg; 4) northern pike: 1,600 kg; 5) tullibee: 2,700 kg; 6) lake trout: 1 kg
Column I Waters - (41) Helena Lake (66-11-W4)
Column II Gear - gill net not less than 140 mm mesh
Column III Open Time - 08:00 hours October 19, 1998 to 16:00 hours November 7,
1998
Column IV Quota - 1) lake whitefish: 20,000 kg; 2) walleye: 100 kg; 3) yellow perch: 1
kg; 4) northern pike: 400 kg; 5) tullibee: 1 kg; 6) lake trout: 1 kg
Column I Waters - (43) Iosegun Lake (63-19-W5)
Column II Gear - gill net not less than 140 mm mesh
Column III Open Time - 08:00 hours February 18, 1999 to 16:00 hours February 19,
1999
Column IV Quota - 1) lake whitefish: 2,500 kg; 2) walleye: 100 kg; 3) yellow perch: 1
kg; 4) northern pike: 400 kg; 5) tullibee: 7,000 kg; 6) lake trout: 1 kg
Column I Waters - (44) Ipiatik Lake (73-7-W4)
Column II Gear - gill net not less than 140 mm mesh
Column III Open Time - 16:00 hours February 5, 1999 to 16:00 hours February 7,
1999; 16:00 hours February 12, 1999 to 16:00 hours February 14, 1999
Column IV Quota - 1) lake whitefish: 6,800 kg; 2) walleye: 1 kg; 3) yellow perch: 1
kg; 4) northern pike: 2,000 kg; 5) tullibee: 1 kg; 6) lake trout: 1 kg
1072
THE ALBERTA GAZETTE, PART I, MAY 30, 1998
Column I Waters - (45) Ironwood Lake (65-11-W4)
Column II Gear - gill net not less than 140 mm mesh
Column III Open Time - 08:00 hours September 14, 1998 to 16:00 hours September
15, 1998
Column IV Quota - 1) lake whitefish: 3,150 kg; 2) walleye: 100 kg; 3) yellow perch:
200 kg; 4) northern pike: 450 kg; 5) tullibee: 1 kg; 6) lake trout: 1 kg
Column I Waters - (49) Unnamed Lake, locally known as Jumbo Lake (73-4-W4)
Column II Gear - gill net not less than 140 mm mesh
Column III Open Time - closed
Column IV Quota - 1) lake whitefish: 1,350 kg; 2) walleye: 1 kg; 3) yellow perch: 1
kg; 4) northern pike: 450 kg; 5) tullibee: 1 kg; 6) lake trout: 1 kg
Column I Waters - (50.1)Kehiwin Lake (59-7-W4) - excluding that portion south of a
line drawn from the southwest corner of 12-31-58-6-W4 to the point of land in 10-36-587-W4
Column II Gear - gill net not less than 140 mm mesh
Column III Open Time - 08:00 hours November 24, 1998 to 16:00 hours November
26, 1998
Column IV Quota - 1) lake whitefish: 1 kg; 2) walleye: 80 kg; 3) yellow perch: 1 kg; 4)
northern pike: 200 kg; 5) tullibee: 6,800 kg; 6) lake trout: 1 kg
Column I Waters - (52) Kirby Lake (75-5-W4)
Column II Gear - gill net not less than 140 mm mesh
Column III Open Time - 08:00 hours February 22, 1999 to 16:00 hours February 26,
1999
Column IV Quota - 1) lake whitefish: 4,100 kg; 2) walleye: 1 kg; 3) yellow perch: 1
kg; 4) northern pike: 1,200 kg; 5) tullibee: 1 kg; 6) lake trout: 1 kg
Column I Waters - (53) Lac La Biche (68-15-W4)
Column II Gear - gill net not less than 140 mm mesh
Column III Open Time - 00:01 April 1, 1998 to 16:00 hours April 21, 1998; 16:00
hours May 24, 1998 to 16:00 hours June 12, 1998
Column IV Quota - 1) lake whitefish: 60,000 kg; 2) walleye: 250 kg; 3) yellow perch:
500 kg; 4) northern pike: 3,000 kg; 5) tullibee: 10,000 kg; 6) lake trout: 1 kg
Column I Waters - (53.1)Lac La Biche (68-15-W4) - excluding that portion north of a
line drawn from the point where the northern shoreline is intersected by the eastern
boundary of Range 14 west of the 4th Meridian to the northwesternmost point of the
island in NW17-68-13-W4 and from the southeasternmost point of that island to the point
of land in 6-16-68-13-W4
Column II Gear - gill net 70 mm mesh; gill net 76 mm mesh
Column III Open Time - 08:00 hours May 24, 1998 to 16:00 hours October 31, 1998
(between 14:00 hours each Sunday and 16:00 hours the next following Friday from May
24, 1998 to August 31, 1998)
Column IV Quota - 1) lake whitefish: 13,000 kg; 2) walleye: 250 kg; 3) yellow perch:
2,000 kg; 4) northern pike: 1,000 kg; 5) tullibee: 680,000 kg; 6) lake trout: 1 kg
Column I Waters - (58) Logan Lake (70-9-W4)
Column II Gear - gill net not less than 102 mm mesh
Column III Open Time - 08:00 hours November 9, 1998 to 16:00 hours November 19,
1998
Column IV Quota - 1) lake whitefish: 1 kg; 2) walleye: 200 kg; 3) yellow perch: 500
kg; 4) northern pike: 4,000 kg; 5) tullibee: 1 kg; 6) lake trout: 1 kg
Column I Waters - (72) Moose Lake (61-7-W4)
Column II Gear - gill net not less than 152 mm mesh
1073
THE ALBERTA GAZETTE, PART I, MAY 30, 1998
Column III Open Time - 14:00 hours October 18, 1998 to 12:00 hours October 19,
1998; 14:00 hours October 19, 1998 to 12:00 hours October 20, 1998; 14:00 hours
October 20, 1998 to 12:00 hours October 21, 1998
Column IV Quota - 1) lake whitefish: 18,000 kg; 2) walleye: 250 kg; 3) yellow perch:
100 kg; 4) northern pike: 400 kg; 5) tullibee: 9,050 kg; 6) lake trout: 1 kg
Column I Waters - (73.1) Muriel Lake (59-5-W4) - excluding the following portions:
- that portion north of a line drawn from the northernmost point of land in 12-14-60-5W4 to the westernmost point of the island in 14-14-60-5-W4 and from the
southeasternmost point of that island due east to a point on the shoreline in 13-60-5-W4; that portion south of a line drawn from the northernmost point of land in 6-1-60-5-W4
due east to a point on the shoreline in 7-1-60-5-W4; - that portion south of a line drawn
between the point of land in 6-36-59-5-W4 and the point of land in 7-36-59-5-W4; - that
portion southeast of a line drawn from the northernmost point of land in 2-22-59-5-W4 to
the westernmost point of the island in 7-22-59-5-W4 due east to the shoreline in 10-2459-5-W4; - that portion north of a line drawn from the southernmost point of land in 525-59-5-W4 due east to the shoreline in 6-25-59-5-W4
Column II Gear - gill net not less than 140 mm mesh
Column III Open Time - 08:00 hours March 8, 1999 to 16:00 hours March 27, 1999
Column IV Quota - 1) lake whitefish: 27,000 kg; 2) walleye: 150 kg; 3) yellow perch:
100 kg; 4) northern pike: 1,750 kg; 5) tullibee: 1 kg; 6) lake trout: 1 kg
Column I Waters - (78) North Buck Lake (66-17-W4)
Column II Gear - gill net not less than 140 mm mesh
Column III Open Time - 08:00 hours October 5, 1998 to 16:00 hours October 7, 1998
Column IV Quota - 1) lake whitefish: 11,400 kg; 2) walleye: 150 kg; 3) yellow perch:
200 kg; 4) northern pike: 200 kg; 5) tullibee: 450 kg; 6) lake trout: 1 kg
Column I Waters - (83) Piche Lake (70-11-W4)
Column II Gear - gill net not less than 102 mm mesh
Column III Open Time - 08:00 hours November 20, 1998 to 16:00 hours November
22, 1998
Column IV Quota - 1) lake whitefish: 1 kg; 2) walleye: 200 kg; 3) yellow perch: 1 kg;
4) northern pike: 2,250 kg; 5) tullibee: 1 kg; 6) lake trout: 1 kg
Column I Waters - (85) Primrose Lake (67-1-W4)
Column II Gear - gill net not less than 140 mm mesh
Column III Open Time - 08:00 hours July 10, 1998 to 16:00 hours July 12, 1998
Column IV Quota - 1) lake whitefish: 18,000 kg; 2) walleye: 500 kg; 3) yellow perch: 1
kg; 4) northern pike: 500 kg; 5) tullibee: 1 kg; 6) lake trout: 1 kg
Column I Waters - (93) Unnamed Lake, locally known as Royemma Lake (75-1-W4)
Column II Gear - gill net not less than 140 mm mesh
Column III Open Time - closed
Column IV Quota - 1) lake whitefish: 2,700 kg; 2) walleye: 1 kg; 3) yellow perch: 1
kg; 4) northern pike: 450 kg; 5) tullibee: 1 kg; 6) lake trout: 1 kg
Column I Waters - (99) Unnamed Lake, locally known as Side Lake (75-8-W4)
Column II Gear - gill net not less than 140 mm mesh
Column III Open Time - 08:00 hours March 25, 1998 to 16:00 hours March 27, 1998
Column IV Quota - 1) lake whitefish: 450 kg; 2) walleye: 1 kg; 3) yellow perch: 1 kg;
4) northern pike: 1 kg; 5) tullibee: 1 kg; 6) lake trout: 1 kg
Column I Waters - (105) Spencer Lake (67-9-W4)
Column II Gear - gill net not less than 140 mm mesh
1074
THE ALBERTA GAZETTE, PART I, MAY 30, 1998
Column III Open Time - 16:00 hours December 4, 1998 to 16:00 hours December 6,
1998; 16:00 hours December 11, 1998 to 16:00 hours December 13, 1997; 16:00 hours
March 5, 1999 to 16:00 hours March 7, 1999
Column IV Quota - 1) lake whitefish: 27,200 kg; 2) walleye: 250 kg; 3) yellow perch:
450 kg; 4) northern pike: 900 kg; 5) tullibee: 1 kg; 6) lake trout: 1 kg
Column I Waters - (116) Touchwood Lake
Column II Gear - gill net not less than 140 mm mesh
Column III Open Time - 08:00 hours February 19, 1999 to 16:00 hours February 21,
1999
Column IV Quota - 1) lake whitefish: 15,000 kg; 2) walleye: 150 kg; 3) yellow perch:
200 kg; 4) northern pike: 300 kg; 5) tullibee: 5,000 kg; 6) lake trout: 100 kg
Column I Waters - (131) Wolf Lake (66-7-W4)
Column II Gear - gill net not less than 140 mm mesh
Column III Open Time - 14:00 hours October 23, 1998 to 12:00 hours October 24,
1998; 14:00 hours October 24, 1998 to 12:00 hours October 25, 1998; 14:00 hours
October 25, 1998 to 12:00 hours October 26, 1998; 14:00 hours October 26, 1998 to
12:00 hours October 27, 1998
Column IV Quota - 1) lake whitefish: 9,500 kg; 2) walleye: 100 kg; 3) yellow perch: 1
kg; 4) northern pike: 200 kg; 5) tullibee: 900 kg; 6) lake trout: 1 kg
_______________
Notice of Variation Order 17-98
Commercial Fishing Seasons
The close times and quotas set out in Schedule 8 to the Alberta Fishery Regulations in
respect of the waters listed in the Schedule to this Notice have been varied by Variation
Order 17-98 of the Chief Fishery Officer in accordance with section 3 of the Alberta
Fishery Regulations.
Where fishing with gill nets is permitted during an open season established by the Order,
the gill net mesh size has been specified in the Order.
Pursuant to Variation Order 17-98 commercial fishing is permitted in accordance with the
following schedule.
SCHEDULE
PART 1
Item - 1.
Column I Waters - In respect of: (25) Elinor Lake (64-11-W4)
Column II Gear - gill net not less than 140 mm mesh
Column III Open Time - 08:00 hours September 21, 1998 to 16:00 hours September
22, 1998
Column IV Quota - 1) lake whitefish: 1,600 kg; 2) walleye: 200 kg; 3) yellow perch:
450 kg; 4) northern pike: 450 kg; 5) tullibee: 1 kg; 6) lake trout: 1 kg
Column I Waters - (55.1) Lesser Slave Lake (74-11-W5) - that portion east of the
eastern boundary of range 10, west of the 5th meridian
Column II Gear - gill net not less than 127 mm mesh
Column III Open Time - 08:00 hours May 18, 1998 to 16:00 hours June 1, 1998
Column IV Quota - 1) lake whitefish: 290,000 kg; 2) walleye: 5,000 kg; 3) yellow
perch: 1 kg; 4) northern pike: 50,000 kg; 5) tullibee: 5,000 kg; 6) lake trout: 1 kg
Column I Waters - (116) Touchwood Lake (67-10-W4)
Column II Gear - gill net not less than 140 mm mesh
1075
THE ALBERTA GAZETTE, PART I, MAY 30, 1998
Column III Open Time - 08:00 hours February 19, 1999 to 16:00 hours February 21,
1999
Column IV Quota - 1) lake whitefish: 15,000 kg; 2) walleye: 150 kg; 3) yellow perch:
200 kg; 4) northern pike: 210 kg; 5) tullibee: 5,000 kg; 6) lake trout: 100 kg
________________________________________________________________________
JUSTICE
PUBLIC TRUSTEE OFFICE
UNCLAIMED BALANCES
For the Period March 1, 1998 to April 30, 1998
Beneficiary Name
Amount
Remitted
Date
Remitted
Estate Name
Bisson, Janice missing beneficiary
$63.71
04/30/9
8
Nenn, Michelle
Brandt, Mary missing beneficiary
$1,432.10
04/30/9
8
Brandt, Herman
Greig, Sophie missing beneficiary
$2,986.76
04/30/9
8
Greig, Robert
Jenkins, Harold Alexander
missing beneficiaries
$9,893.06
04/17/9
8
Jenkins, Harold
Alexander
Johnson, Julie missing beneficiary
$2,024.30
04/30/9
8
Kitching, Dorothy
Jones, Martin Jones missing
beneficiaries
$31,032.06
04/17/9
8
Jones, Martin
Joseph
Kirwin, Gerald missing
beneficiaries of
$133,060.5
7
04/27/9
8
Kirwin, Gerald
Mah, Benny missing beneficiaries
$12,012.92
04/17/9
8
Mah, Benny
Maveety, Gordon missing
beneficiary
$651.60
04/30/9
8
Maveety, Donald
Maveety, Harold missing
beneficiary
$651.59
04/30/9
8
Maveety, Donald
$63.70
04/30/9
8
Nenn, Michelle
$1,541.64
04/17/9
8
Kielbasa, Edward
Simpson, Ralph missing
beneficiary
$63.82
04/30/9
8
Simpson, Donald
Simpson, Wayne missing
beneficiary
$63.81
04/30/9
8
Simpson, Donald
Nenn, Klaus missing beneficiary
Safety, Co of Canada
missing creditor
1076
THE ALBERTA GAZETTE, PART I, MAY 30, 1998
MUNICIPAL AFFAIRS
The Registrar’s Periodical, corporate registration, incorporation and other notices of the
Corporate Registry are listed at the end of this issue.
________________________________________________________________________
ALBERTA OPPORTUNITY COMPANY
LOAN AUTHORIZATIONS FOR THE MONTH OF MARCH, 1998
(Alberta Opportunity Fund Act)
327008 Alberta Ltd. Edson. Motel.
Majority Owners Alfred Larose, Phyllis
Larose.
Loan Authorized: 365,000.
Purpose: New construction, Restructure
debt, Equipment.
Amity Plastics Ltd. Clyde. Recycling
plastics.
Majority Owners Dwight Smith-Gander.
Loan Authorized: 120,000.
Purpose: Establish new business.
571424 Alberta Ltd. Grande Prairie. Quick
Lube & Retail ladies wear.
Majority Owners Dennis Pfau, Arlene
Pfau.
Loan Authorized: 230,000.
Purpose: Purchase existing business.
634887 Alberta Ltd. Peace River,
Appliance repair & Vending machines.
Majority Owners David Bradley Carr.
Loan Authorized: 44,000.
Purpose: Purchase existing business.
Arrowpro International Inc. Calgary.
International moving.
Majority Owners: Heather Pfeil, Gerald
Pfeil.
Loan Authorized: 55,000.
Purpose: Working capital.
Baldwin Machining & Installations Ltd.
Edmonton. Machining.
Majority Owners: Russel Baldwin,
Gregory Baldwin, Joanne Dupras.
Loan Authorized: 70,000.
Purpose: Establish new business.
743806 Alberta Ltd. Stettler. Insurance
agency.
Majority Owners Richard B. R. Richards,
Dianna Lee Richards.
Loan Authorized: 125,000.
Purpose: Purchase premises, Restructure
debt, Working capital.
766437 Alberta Ltd. Lloydminster. Heavy
truck driver training.
Majority Owners Murray George Hrynyk.
Loan Authorized: 57,400.
Purpose: Purchase existing business.
Amalgamated Safety Technology &
Environmental Control Inc. Lloydminster.
Fire training & Safety supplies.
Majority Owners Ron Mack, Laraine
Mack.
Loan Authorized: 150,000.
Purpose: Restructure debt.
Anderson, C. Edmonton. Print service.
Majority Owners: Colin Anderson.
Loan Authorized: 31,000.
Purpose: Establish new business
Blais, D. Edmonton. Women’s apparel.
Majority Owners: Deanna Lynne Blais.
Loan Authorized: 2,000.
Purpose: Establish new business.
Cali-Trac Inc. Athabasca. ATV /
Snowmobile sales & service.
Majority Owners: Duncan Reid, Diane
Reid.
Loan Authorized: 170,000.
Purpose: Purchase land, Renovations,
Restructure debt, Working capital.
Celestine Holdings Ltd. Jasper Park.
Summer resort.
Majority Owner: John Virlas, Anna Virlas.
Loan Authorized: 60,000.
Purpose: Equipment, Renovations,
Working capital.
1077
THE ALBERTA GAZETTE, PART I, MAY 30, 1998
Cowley Forest Products Ltd. Cowley.
Sawmill.
Majority Owners: Mike Sosnowski, Dieter
Sauerwein, Marvin Loeffler, Dixon
Trucking Ltd.
Loan Authorized: 130,000.
Purpose: Buildings, Equipment.
Diamond Health & Supplements Inc.
Calgary. Distributor of food supplements.
Majority Owners: Kevin Smith.
Loan Authorized: 40,000.
Purpose: Establish new business.
Donahue, M. Spruce Grove. Landscaping /
Grass cutting.
Majority Owners: Mark William Donahue.
Loan Authorized: 3,500.
Purpose: Working capital.
Double D Drilling (1998) Ltd. Lethbridge.
Geotechnical drilling.
Majority Owners: Kevin John Petrie.
Loan Authorized: 85,000.
Purpose: Establish new business.
Eckrim Agencies Ltd. Eckville / Rimbey.
Insurance agency.
Majority Owners: Brent Ledieu, Anna
Ledieu.
Loan Authorized: 73,000.
Purpose: Purchase land & buildings.
Main Street Meat & Seafood Ltd. Brooks.
Retail frozen meats.
Majority Owners: Katherine Joan Leveque.
Loan Authorized: 30,000.
Purpose: Establish new business.
Palmer, J. Calgary. Landscaping / snow
removal.
Majority Owners: Jeffrey Palmer.
Loan Authorized: 27,000.
Purpose: Equipment.
Quintel Communications (High Level) Ltd.
High Level. Communications sales /
service.
Majority Owners: Lyle Douglas Quinney.
Loan Authorized: 375,000.
Purpose: Restructure debt and shareholder
buyout.
Royal Pizza & Spaghetti House Ltd.
Edmonton. Restaurant.
Majority Owners Michael Hanley, Cynthia
Hanley.
Loan Authorized: 40,000.
Purpose: Renovations, Equipment.
T. Baird Logging Ltd. Edson. Logging
contractor.
Majority Owners Truman Ross Baird.
Loan Authorized: 60,000.
Purpose: Equipment, Restructure debt.
Guideline Graphics Inc. Edmonton.
Printing / Graphics.
Majority Owners: Gregory Dussome,
Sharon Dussome.
Loan Authorized: 125,000.
Purpose: Restructure debt.
T. D. Moses of Canada Ltd. Lethbridge.
Tuxedo rentals & Bridal wear.
Majority Owners Terry David Moses.
Loan Authorized: 25,000.
Purpose: Equipment, Inventory, Leasehold
improvement, Working capital.
James, T. Edmonton. Underground
sprinkler installation.
Majority Owners: Trevor Dennis James.
Loan Authorized: 13,000.
Purpose: Establish new business.
Wedin Stores Ltd. Ponoka. Retail clothing
store.
Majority Owners James Murray Wedin.
Loan Authorized: 60,000.
Purpose: Equipment.
Leavitt, M. Calgary. Lawn care.
Majority Owners: Larry Mitchel Leavitt.
Loan Authorized: 3,000.
Purpose: Establish new business.
Wonderland Toy & Hobby Ltd. Grande
Prairie. Toy & hobby retail.
Majority Owners Richard August Pfliger.
Loan Authorized: 150,000.
Purpose: Purchase existing business.
1078
THE ALBERTA GAZETTE, PART I, MAY 30, 1998
PUBLIC WORKS, SUPPLY AND SERVICES
CONTRACT INCREASES APPROVED
PURSUANT TO TREASURY BOARD DIRECTIVE
For the Period January 1, 1998 to March 31, 1998
Contract No: 11409
Contractor: Place-Crete Systems Ltd.
Reason for Increase: The original contract addressed improvements to the Coronation
Centre Warehouse in Edmonton. The contract increase was required to provide funding
to supply and install guiderails in three aisles which currently do not have shelving units.
The supply and installation of guiderails would improve the quality of the epoxy finish in
the aisles and eliminate the cost of guiderails from future shelving installation contracts.
Original Contract Amount: $243,900.00
Less: Contingency Allowance: $10,000.00
Net Amount: $233,900.00
% Increase: 19.7%
Amount of Increase: $46,100.00
Date Approved: January 18, 1998
________________________________________________________________________
SALE OR DISPOSITION OF LAND
(Government Organization Act)
Name of Buyer: Town of Viking
Consideration: $9,500.00
Land Description: Lots 30, 31, 32 and 33, Block 10, Plan 1174W, excepting thereout
all mines and minerals.
________________________________________________________________________
SAFETY CODES COUNCIL
AGENCY ACCREDITATION
(Safety Codes Act)
Pursuant to section 26 of the Alberta Safety Codes Act, it is hereby ordered that
-
Public Inspection Agency, Accreditation No. A000278, Order No. O00001033,
May 12, 1998
having satisfied the terms and conditions of the Safety Codes Council, is authorized to
provide services under the Alberta Safety Codes Act for Electrical.
________________________________________________________________________
MUNICIPAL ACCREDITATION
(Safety Codes Act)
Pursuant to section 23 of the Alberta Safety Codes Act, it is hereby ordered that
-
County of Grande Prairie No. 1, Accreditation No. M000162, Order No.
O00001030, May 6, 1998
1079
THE ALBERTA GAZETTE, PART I, MAY 30, 1998
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 of 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 Grande Prairie No. 1, Accreditation No. M000162, Order No.
O00001031, May 6, 1998
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 of 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 Grande Prairie No. 1, Accreditation No. M000162, Order No.
O00001032, May 6, 1998
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.
________________________________________________________________________
TRANSPORTATION AND UTILITIES
SALE OR DISPOSITION OF LAND
(Government Organization Act)
Name of Buyer: The Town of Fox Creek
Consideration: $1.00
Date of Transfer: January 13, 1998
Land Description: Public Work (Airport) Plan 8921044, containing 32.9 hectares (81.37
acres) more or less. Excepting thereout all mines and minerals. File: 5000-FOXC & 2AP-86.
Name of Buyer: Municipal District of Greenview No. 16
Consideration: $1.00
Date of Transfer: January 20, 1998
Land Description: Public Work (Airport) Plan 8420491, containing 32.847 hectares
(81.17 acres) more or less. Excepting thereout all mines and minerals. File: 03-AP-82.
Name of Buyer: Municipal District of Mackenzie No. 23
Consideration: $1.00
Date of Transfer: January 21, 1998
Land Description: Public Work (Airport) Plan 8521266, containing 30.55 hectares
(75.49 acres) more or less. Excepting thereout all mines and minerals. File: 04-AP-83.
1080
THE ALBERTA GAZETTE, PART I, MAY 30, 1998
Name of Buyer: Town of Grande Cache
Consideration: $1.00
Date of Transfer: January 9, 1998
Land Description: Public Work (Airport) Plan 8021369, containing 79.1 hectares
(195.46 acres) more or less. Excepting thereout all mines and minerals. File: 5000GRCA & 09-AP-78.
Name of Buyer: The Municipal District of Smoky River No. 130, Town of McLennan,
Town of Donnelly, Town of Girouxville
Consideration: $1.00
Date of Transfer: December 1, 1997
Land Description: Public Work (Airport) Plan 8020436, containing 34.5 hectares (85.36
acres) more or less. Excepting thereout all mines and minerals. File: 06-AP-77.
Name of Buyer: Municipal District of Birch Hills No. 19
Consideration: $1.00
Date of Transfer: October 21, 1997
Land Description: Public Work (Airport) Plan 8321887, containing 51.13 hectares
(126.77 acres) more or less. Excepting thereout all mines and minerals. File: 02-AP-81.
________________________________________________________________________
ADVERTISEMENTS
NOTICE OF CERTIFICATE OF INTENT TO DISSOLVE
(Business Corporations Act)
Notice is hereby given that a Certificate of Intent to Dissolve was issued to 121682
Alberta Ltd. on December 15, 1997.
Dated at Calgary, Alberta, May 13, 1998.
_______________
James W. Dunphy, Solicitor.
Notice is hereby given that a Certificate of Intent to Dissolve was issued to Dashkro
Incorporated on April 24, 1998. This company is being wound up into Canada
Brokerlink Inc.
Dated at Calgary, Alberta, May 8, 1998.
_______________
Ogilvie and Company
Per: Felicia B. Bortolussi
Notice is hereby given that a Certificate of Intent to Dissolve was issued to Geo-Signal
Ventures Ltd. (The “Corporation”) on March 26, 1998.
Dated at Calgary, Alberta, May 1, 1998.
Tingle & Associates, Solicitors for the Corporation
per: Catherine M. Good.
_______________
Notice is hereby given that a Certificate of Intent to Dissolve was issued to Howie
Insurance Services Ltd. on May 8, 1998. This company is being wound up into Canada
Brokerlink Inc.
Dated at Calgary, Alberta, May 8, 1998.
Ogilivie and Company
Per: Felicia B. Bortolussi
1081
THE ALBERTA GAZETTE, PART I, MAY 30, 1998
NOTICE OF DISSOLUTION OF PARTNERSHIP
(Partnership Act)
I, Charmen Doehring, of the City of Medicine Hat, in the Province of Alberta, hereby
declare:
1.
That I was a member of the partnership carrying on business under the name of
Southern Alberta Institute of Massage, which operated in the City of Lethbridge
and the City of Medicine Hat in the Province of Alberta.
2.
That the partnership was dissolved on or about May 1, 1997.
Date of Declaration, April 28, 1998.
9-10
Charmen Doehring.
________________________________________________________________________
INSURANCE NOTICE
(Insurance Act)
AFLAC INSURANCE COMPANY OF CANADA/COMPAGNIE
D’ASSURANCES, AFLAC DU CANADA
INGLE LIFE & HEALTH ASSURANCE COMPANY/INGLE COMPAGNIE
D’ASSURANCE-VIE & SANTE
By virtue of supplementary letters patent granted under the Corporations Act of the
Province of Ontario, dated January 23, 1998, the name of AFLAC Insurance Company
of Canada/Compagnie D’Assurances, Aflac Du Canada was changed to Ingle Life &
Health Assurance Company/Ingle Compagnie D’Assurance-Vie & Sante.
9-10
_______________
Adriana Curcio, Secretary.
JOHN DEERE INSURANCE COMPANY OF CANADA
ECHELON GENERAL INSURANCE COMPANY
By virtue of Office of the Superintendent of Financial Institutions dated March 5, 1998,
the name of John Deere Insurance Company of Canada was changed to Echelon General
Insurance Company.
9-10
_______________
ROYAL LIFE INSURANCE COMPANY OF CANADA LIMITED
ROYAL & SUN ALLIANCE LIFE INSURANCE COMPANY OF CANADA
By virtue of amending letters patent dated March 23, 1998, the name of Royal Life
Insurance Company of Canada Limited was changed to Royal & Sun Alliance Life
Insurance Company of Canada.
9-10
1082
THE ALBERTA GAZETTE, PART I, MAY 30, 1998
PUBLIC SALE OF LAND
(Municipal Government Act)
MUNICIPAL DISTRICT OF PEACE NO. 135
Notice is hereby given that under the provisions of the Municipal Government Act, the
Municipal District of Peace No. 135 will offer for sale, by public auction, in the
Municipal Office, Council Chambers, Berwyn, Alberta on Thursday, July 16, 1998 at 10
a.m. the following lands:
Lot
Block
Plan
20
1
9
12
5826CL
4276MC
Pt. of Sec.
Sec.
Twp.
Rge.
M.
C of T
Pt. NW
20
82
25
W5
892243781
Each parcel will be offered for sale subject to a reserve bid, and to the reservations and
conditions contained in the existing certificate of title.
Terms: Cash.
The Municipal District of Peace No. 135 may, after the public auction, become the owner
of any parcel of land that is not sold at the public auction.
Redemption may be effected by payment of all arrears of taxes and costs at any time prior
to the sale.
Dated at Berwyn, Alberta, May 29, 1998.
Joyce Sydnes, Municipal Administrator.
_______________
SUMMER VILLAGE OF EDMONTON BEACH
Notice is hereby given that under the provisions of the Municipal Government Act, the
Summer Village of Edmonton Beach will offer for sale, by public auction, in the Village
Council Chambers, Edmonton Beach, Alberta on Tuesday, July 14, 1998 at 7:30 p.m.
the following lands:
Lot
Block
Plan
4
7
6453KS
This parcel will be offered for sale subject to a reserve bid, and to the reservations and
conditions contained in the existing certificate of title.
Terms: Cash.
The Summer Village of Edmonton Beach may, after the public auction, become the
owner of any parcel of land that is not sold at the public auction.
1083
THE ALBERTA GAZETTE, PART I, MAY 30, 1998
Redemption may be effected by payment of all arrears of taxes and costs at any time prior
to the sale.
Dated at the Summer Village of Edmonton Beach, Alberta, May 15, 1998.
Lynn Kibblewhite, C.A.O.
_______________
TOWN OF FORT MACLEOD
Notice is hereby given that under the provisions of the Municipal Government Act, the
Town of Fort Macleod will offer for sale, by public auction, in the Council Chambers at
the Town Office, Fort Macleod, Alberta, on Wednesday, July 15, 1998 at 10 a.m. the
following lands:
Lot
Block
Plan
15
36
19
35
32
325
332
333
8110869
92B
92B
92B
Each parcel will be offered for sale subject to a reserve bid, and to the reservations and
conditions contained in the existing certificate of title.
Terms: Cash.
The Town of Fort Macleod may, after the public auction, become the owner of any
parcel of land that is not sold at the public auction.
Redemption may be effected by payment of all arrears of taxes and costs at any time prior
to the sale.
Dated at Fort Macleod, Alberta, May 8, 1998.
Lane McLaren, Municipal Manager.
_______________
VILLAGE OF STROME
Notice is hereby given that under the provisions of the Municipal Government Act, the
Village of Strome will offer for sale, by public auction, in the Village Office, Council
Chambers, Strome, Alberta on Thursday, August 6, 1998 at 10 a.m. the following lands:
Lot
Block
Plan
17
1
8
12
LXVII (RN 67)
4794AH.
Each parcel will be offered for sale subject to a reserve bid, and to the reservations and
conditions contained in the existing certificate of title.
Terms: Cash.
The Village of Strome may, after the public auction, become the owner of any parcel of
land that is not sold at the public auction.
1084
THE ALBERTA GAZETTE, PART I, MAY 30, 1998
Redemption may be effected by payment of all arrears of taxes and costs at any time prior
to the sale.
Dated at Strome, Alberta, May 30, 1998.
Betty Mohler, Administrator.
1085
ALBERTA MUNICIPAL AFFAIRS
_______________
CORPORATE REGISTRY
_______________
REGISTRAR'S PERIODICAL
THE ALBERTA GAZETTE, PART I, MAY 30, 1998
ALBERTA MUNICIPAL AFFAIRS
CORPORATE REGISTRY
REGISTRAR'S PERIODICAL
CORPORATE REGISTRATIONS, INCORPORATIONS, AND
CONTINUATIONS
(Business Corporations Act, Cemetery Companies Act, Companies Act, Co-operative
Associations Act, Credit Union Act, Loan and Trust Corporations Act, Religious
Societies' Land Act, Rural Utilities Act, Societies Act)
________________________________________________________________________
1205721 ONTARIO INC. Other Prov/Territory
Corps Registered 1998 APR 30 Registered Address:
1000, 400 THIRD AVENUE S.W., CALGARY
ALBERTA, T2P 4H2. No: 217827989.
1290458 ONTARIO LIMITED Other Prov/Territory
Corps Registered 1998 APR 22 Registered Address:
1201, 10060 JASPER AVENUE, EDMONTON
ALBERTA, T5J 4E5. No: 217821370.
16307 YUKON INC. Other Prov/Territory Corps
Registered 1998 APR 27 Registered Address: 2401
TD TOWER, EDMONTON CENTRE N.W.,
EDMONTON ALBERTA, T5J 2Z1. No:
217827237.
621668 SASKATCHEWAN LTD. Other
Prov/Territory Corps Registered 1998 APR 29
Registered Address: P.O. BOX 20; 5009 -47
STREET, LLOYDMINSTER ALBERTA, S9V
0X9. No: 217830553.
7 MS LTD. Named Alberta Corporation
Incorporated 1998 APR 30 Registered Address:
BOX 1269/10404-110 ST., FAIRVIEW ALBERTA,
T0H 1L0. No: 207832205.
705905 ONTARIO LIMITED Other Prov/Territory
Corps Registered 1998 APR 21 Registered Address:
5405 40 AVENUE, BEAUMONT ALBERTA, T4X
1L9. No: 217819242.
3 CM (CROSS CULTURAL CHRISTIAN MISSIONS
SOCIETY) Alberta Society Incorporated 1998 APR
24 Registered Address: 168 GLENEAGLES
CLOSE, COCHRANE ALBERTA, T0L 0W1.
No: 507830198.
766710 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 1998 APR 22 Registered
Address: 1250, 10180 - 101 STREET,
EDMONTON ALBERTA, T5J 3S4. No:
207667106.
3034518 CANADA INC. Federal Corporation
Registered 1998 APR 29 Registered Address: #400,
10235 - 101 STREET, EDMONTON ALBERTA,
T5J 3G1. No: 217831536.
777440 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 1998 APR 20 Registered
Address: 1700, 10235 - 101 STREET,
EDMONTON ALBERTA, T5J 3G1. No:
207774407.
3034526 CANADA INC. Federal Corporation
Registered 1998 APR 29 Registered Address: #400,
10235 - 101 STREET, EDMONTON ALBERTA,
T5J 3G1. No: 217831601.
5 P GRADER SERVICE LTD. Named Alberta
Corporation Incorporated 1998 APR 29 Registered
Address: 5111, 48 STREET, PROVOST
ALBERTA, T0B 3S0. No: 207830597.
562352 B.C. LTD. Other Prov/Territory Corps
Registered 1998 APR 29 Registered Address: 1950,
10205 - 101 STREET, EDMONTON ALBERTA,
T5J 2Z2. No: 217831171.
619527 SASKATCHEWAN LTD. Other
Prov/Territory Corps Registered 1998 APR 17
Registered Address: 4640 17 AVE NW, CALGARY
ALBERTA, T3B 0P3. No: 217813278.
620549 SASKATCHEWAN LTD. Other
Prov/Territory Corps Registered 1998 APR 27
Registered Address: 5009 - 48TH STREET,
LLOYDMINSTER ALBERTA, T9V 0H7. No:
217826379.
778153 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 1998 APR 23 Registered
Address: 2500, 10104 - 103 AVENUE,
EDMONTON ALBERTA, T5J 1V3. No:
207781535.
778174 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 1998 APR 21 Registered
Address: 100 GREYSTONE VII, 4208 - 97
STREET, EDMONTON ALBERTA, T6E 5Z9.
No: 207781741.
779537 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 1998 APR 21 Registered
Address: 220 1100 8TH AVENUE S.W.,
CALGARY ALBERTA, T2P 3T9. No:
207795378.
780431 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 1998 APR 28 Registered
Address: 6759 - 67 AVENUE, RED DEER
ALBERTA, T4P 1K3. No: 207804311.
780719 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 1998 APR 17 Registered
Address: 9931 - 106 AVENUE, GRANDE PRAIRIE
ALBERTA, T8V 1J4. No: 207807199.
1088
THE ALBERTA GAZETTE, PART I, MAY 30, 1998
780816 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 1998 APR 18 Registered
Address: 1800, 10104 - 103 AVENUE,
EDMONTON ALBERTA, T5J 0H8. No:
207808163.
781463 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 1998 APR 17 Registered
Address: 6378 33 AVE. NW, CALGARY
ALBERTA, T3B 1K8. No: 207814633.
780867 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 1998 APR 17 Registered
Address: 1812 7 AVENUE SOUTH, LETHBRIDGE
ALBERTA, T1J 1M2. No: 207808676.
781271 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 1998 APR 20 Registered
Address: 411 3 AVE. W, BROOKS ALBERTA,
T1R 0B2. No: 207812710.
781417 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 1998 APR 22 Registered
Address: 123 SILVERCREST DRIVE N.W.,
CALGARY ALBERTA, T3B 3A1. No:
207814179.
781426 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 1998 APR 17 Registered
Address: #503, 706 - 7 AVENUE S.W.,
CALGARY ALBERTA, T2P 0Z1. No:
207814260.
781427 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 1998 APR 17 Registered
Address: 30TH FLOOR, 10303 - JASPER
AVENUE, EDMONTON ALBERTA, T5J 4P4.
No: 207814278.
781428 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 1998 APR 17 Registered
Address: #405, 1167 KENSINGTON CRESCENT
NW, CALGARY ALBERTA, T2N 1X7. No:
207814286.
781466 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 1998 APR 17 Registered
Address: 1710, 505 - 3 STREET SW, CALGARY
ALBERTA, T2P 3E6. No: 207814666.
781469 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 1998 APR 17 Registered
Address: 2700, 10155-102 STREET, EDMONTON
ALBERTA, T5J 4G8. No: 207814690.
781470 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 1998 APR 17 Registered
Address: 1710, 505 - 3 STREET SW, CALGARY
ALBERTA, T2P 3E6. No: 207814708.
781471 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 1998 APR 17 Registered
Address: 1710, 505 - 3 STREET SW, CALGARY
ALBERTA, T2P 3E6. No: 207814716.
781473 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 1998 APR 17 Registered
Address: 1710, 505 - 3 STREET SW, CALGARY
ALBERTA, T2P 3E6. No: 207814732.
781476 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 1998 APR 17 Registered
Address: 1710, 505 - 3 STREET SW, CALGARY
ALBERTA, T2P 3E6. No: 207814765.
781477 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 1998 APR 17 Registered
Address: 1710, 505 - 3 STREET SW, CALGARY
ALBERTA, T2P 3E6. No: 207814773.
781429 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 1998 APR 17 Registered
Address: 30TH FLOOR, 10303 - JASPER
AVENUE, EDMONTON ALBERTA, T5J 4P4.
No: 207814294.
781509 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 1998 APR 20 Registered
Address: 1901 TORONTO DOMINION TOWER,
10205 101 STREET, EDMONTON ALBERTA,
T5J 2Z1. No: 207815093.
781432 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 1998 APR 17 Registered
Address: 1710, 505 - 3 STREET SW, CALGARY
ALBERTA, T2P 3E6. No: 207814328.
781510 ALBERTA LTD Numbered Alberta
Corporation Incorporated 1998 APR 17 Registered
Address: #204, 3716 - 61ST AVENUE S.E.,
CALGARY ALBERTA, T2C 1Z4. No:
207815101.
781433 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 1998 APR 17 Registered
Address: #503, 706 - 7TH AVENUE S.W.,
CALGARY ALBERTA, T2P 0Z1. No:
207814336.
781515 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 1998 APR 17 Registered
Address: 9703A - 100 STREET, MORINVILLE
ALBERTA, T8R 1R3. No: 207815150.
781436 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 1998 APR 17 Registered
Address: 1710, 505 - 3 STREET SW, CALGARY
ALBERTA, T2P 3E6. No: 207814369.
781532 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 1998 APR 17 Registered
Address: 602 734 7TH AVENUE S.W., CALGARY
ALBERTA, T2P 3P8. No: 207815325.
781452 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 1998 APR 17 Registered
Address: 1710, 505 - 3 STREET SW, CALGARY
ALBERTA, T2P 3E6. No: 207814526.
781563 ALBERTA INC. Numbered Alberta
Corporation Incorporated 1998 APR 17 Registered
Address: 1130, 1015 - 4 STREET S.W.,
CALGARY ALBERTA, T2R 1J4. No:
207815630.
781462 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 1998 APR 17 Registered
Address: 617 MCLEOD AVE, SPRUCE GROVE
ALBERTA, T7X 2H1. No: 207814625.
781576 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 1998 APR 17 Registered
Address: #1110, 10080 JASPER AVENUE,
EDMONTON ALBERTA, T5J 1V9. No:
207815762.
1089
THE ALBERTA GAZETTE, PART I, MAY 30, 1998
781580 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 1998 APR 17 Registered
Address: 5638-50 AVE, ST. PAUL ALBERTA,
T0A 3A0. No: 207815804.
781694 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 1998 APR 20 Registered
Address: 3700, 400 - 3RD AVENUE SW,
CALGARY ALBERTA, T2P 4H2. No:
207816943.
781587 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 1998 APR 17 Registered
Address: 4915 - 52 AVENUE, HIGH PRAIRIE
ALBERTA, T0G 1E0. No: 207815879.
781595 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 1998 APR 17 Registered
Address: 114 CONNAUGHT DR. SW, MEDICINE
HAT ALBERTA, T1A 5H6. No: 207815952.
781596 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 1998 APR 17 Registered
Address: 216 MAIN STREET NORTH, SLAVE
LAKE ALBERTA, T0G 2A0. No: 207815960.
781604 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 1998 APR 17 Registered
Address: 4936-50 AVE., VERMILION ALBERTA,
T9X 1A4. No: 207816042.
781633 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 1998 APR 20 Registered
Address: A211-1600 90TH AVE SW, CALGARY
ALBERTA, T2V 5A8. No: 207816331.
781653 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 1998 APR 20 Registered
Address: 378 1 ST. SE, MEDICINE HAT
ALBERTA, T1A 0A6. No: 207816539.
781654 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 1998 APR 20 Registered
Address: 378 1 ST. SE, MEDICINE HAT
ALBERTA, T1A 0A6. No: 207816547.
781655 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 1998 APR 20 Registered
Address: 378 1 ST. SE, MEDICINE HAT
ALBERTA, T1A 0A6. No: 207816554.
781656 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 1998 APR 20 Registered
Address: 378 1 ST. SE, MEDICINE HAT
ALBERTA, T1A 0A6. No: 207816562.
781658 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 1998 APR 19 Registered
Address: #112, 80 CHIPPEWA ROAD,
SHERWOOD PARK ALBERTA, T8A 4W6. No:
207816588.
781668 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 1998 APR 20 Registered
Address: 378 1 ST. SE, MEDICINE HAT
ALBERTA, T1A 0A6. No: 207816687.
781670 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 1998 APR 20 Registered
Address: 378 1 ST. SE, MEDICINE HAT
ALBERTA, T1A 0A6. No: 207816703.
781703 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 1998 APR 20 Registered
Address: 511, 10104 - 103 AVENUE, EDMONTON
ALBERTA, T5J 0H8. No: 207817032.
781705 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 1998 APR 20 Registered
Address: 2819A CENTER STREET N., CALGARY
ALBERTA, T2E 2V7. No: 207817057.
781601 ALBERTA INC. Numbered Alberta
Corporation Incorporated 1998 APR 17 Registered
Address: 64 WOODMARK CRES SW, CALGARY
ALBERTA, T2W 4Z2. No: 207816018.
781632 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 1998 APR 20 Registered
Address: A211 - 1600 90TH AVENUE SW,
CALGARY ALBERTA, T2V 5A8. No:
207816323.
781696 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 1998 APR 20 Registered
Address: 11608 - 102 AVENUE, EDMONTON
ALBERTA, T5K 0R3. No: 207816968.
781706 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 1998 APR 20 Registered
Address: 600, 10201 SOUTHPORT RD S.W.,
CALGARY ALBERTA, T2W 4X9. No:
207817065.
781719 ALBERTA INC. Numbered Alberta
Corporation Incorporated 1998 APR 20 Registered
Address: 2847 BURGESS DR. N.W., CALGARY
ALBERTA, T2L 1J1. No: 207817198.
781724 ALBERTA INC. Numbered Alberta
Corporation Incorporated 1998 APR 20 Registered
Address: 302, 855-8TH AVENUE SW, CALGARY
ALBERTA, T2P 3P1. No: 207817248.
781732 ALBERTA INC. Numbered Alberta
Corporation Incorporated 1998 APR 20 Registered
Address: 302, 855-8TH AVENUE SW, CALGARY
ALBERTA, T2P 3P1. No: 207817321.
781739 ALBERTA INC. Numbered Alberta
Corporation Incorporated 1998 APR 20 Registered
Address: 302, 855-8TH AVENUE SW, CALGARY
ALBERTA, T2P 3P1. No: 207817396.
781747 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 1998 APR 20 Registered
Address: 551 - 96TH AVENUE S.E., CALGARY
ALBERTA, T2J 0H3. No: 207817479.
781749 ALBERTA INC. Numbered Alberta
Corporation Incorporated 1998 APR 20 Registered
Address: 302, 855-8TH AVENUE SW, CALGARY
ALBERTA, T2P 3P1. No: 207817495.
781751 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 1998 APR 20 Registered
Address: 8 AUTTREAUX DRIVE, WHITECOURT
ALBERTA, T7S 1C8. No: 207817511.
781765 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 1998 APR 20 Registered
Address: 300 255 17TH AVENUE S.W.,
CALGARY ALBERTA, T2S 2T8. No:
207817651.
781772 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 1998 APR 20 Registered
Address: 3652 CATALINA BLVD. NE, CALGARY
ALBERTA, T1Y 6W6. No: 207817727.
1090
THE ALBERTA GAZETTE, PART I, MAY 30, 1998
781773 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 1998 APR 20 Registered
Address: 2150, SCOTIA PLACE-TOWER ONE,
10060 - JASPER AVE., EDMONTON ALBERTA,
T5J 3R8. No: 207817735.
781944 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 1998 APR 21 Registered
Address: 1500, 10180 - 101 STREET,
EDMONTON ALBERTA, T5J 4K1. No:
207819442.
781791 ALBERTA INC. Numbered Alberta
Corporation Incorporated 1998 APR 20 Registered
Address: 15816 129 STREET, EDMONTON
ALBERTA, T6V 1A2. No: 207817917.
781950 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 1998 APR 22 Registered
Address: 10707 - 69 AVENUE, EDMONTON
ALBERTA, T6H 2C9. No: 207819509.
781793 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 1998 APR 20 Registered
Address: 3250, 700 - 2 STREET S.W., CALGARY
ALBERTA, T2P 2W2. No: 207817933.
781952 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 1998 APR 21 Registered
Address: 1500, 10180 - 101 STREET,
EDMONTON ALBERTA, T5J 4K1. No:
207819525.
781801 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 1998 APR 20 Registered
Address: 11327 - 152 AVENUE, EDMONTON
ALBERTA, T5X 1W3. No: 207818014.
781954 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 1998 APR 21 Registered
Address: #10, 6020 - 1A ST. S.W., CALGARY
ALBERTA, T2H 0G3. No: 207819541.
781809 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 1998 APR 20 Registered
Address: 2025 855 2ND STREET S.W.,
CALGARY ALBERTA, T2P 4J8. No:
207818097.
781973 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 1998 APR 21 Registered
Address: N.W. 1/4 - S 32 - T 32 - R 5 - W. 5TH
No: 207819731.
781810 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 1998 APR 20 Registered
Address: 6553 - 99 STREET, EDMONTON
ALBERTA, T6E 3P5. No: 207818105.
781974 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 1998 APR 21 Registered
Address: 4902 - 48 STREET, ATHABASCA
ALBERTA, T9S1B8. No: 207819749.
781811 ALBERTA LTD Numbered Alberta
Corporation Incorporated 1998 APR 20 Registered
Address: #1872, 8770 - 170 STREET NW (WEST
ENDMONTON MALL), EDMONTON ALBERTA,
T5T 3J7. No: 207818113.
781975 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 1998 APR 21 Registered
Address: 9831 - 107 ST. #2, WESTLOCK
ALBERTA, T7P 1R9. No: 207819756.
781828 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 1998 APR 20 Registered
Address: 5008 - 3 AVENUE, EDSON ALBERTA,
T7E 1T9. No: 207818287.
781835 ALBERTA INC. Numbered Alberta
Corporation Incorporated 1998 APR 20 Registered
Address: BOX 74, CROOKED CREEK ALBERTA,
T0H 0Y0. No: 207818352.
781850 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 1998 APR 20 Registered
Address: 1202, 333 - 7 AVENUE S.W.,
CALGARY ALBERTA, T2P 2Z1. No:
207818501.
781889 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 1998 APR 21 Registered
Address: #300, 9804 - 100 AVENUE, GRANDE
PRAIRIE ALBERTA, T8V 0T8. No: 207818899.
781901 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 1998 APR 21 Registered
Address: 9524, 86 AVENUE, GRANDE PRAIRIE
ALBERTA, T8V 3H3. No: 207819012.
781932 ALBERTA INC. Numbered Alberta
Corporation Incorporated 1998 APR 21 Registered
Address: 611-25TH AVENUE NE, CALGARY
ALBERTA, T2E 1Y6. No: 207819327.
781943 ALBERTA INC. Numbered Alberta
Corporation Incorporated 1998 APR 21 Registered
Address: 3216B 4 AVE NW, CALGARY
ALBERTA, T2E 2M4. No: 207819434.
781978 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 1998 APR 21 Registered
Address: 204 2915 19 STREET NE, CALGARY
ALBERTA, T2E 7A2. No: 207819780.
781981 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 1998 APR 21 Registered
Address: 5, 5103 - 48 AVENUE, PONOKA
ALBERTA, T4J 1J3. No: 207819814.
781982 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 1998 APR 21 Registered
Address: 9831 - 107 ST. #2, WESTLOCK
ALBERTA, T7P 1R9. No: 207819822.
781990 ALBERTA INC. Numbered Alberta
Corporation Incorporated 1998 APR 21 Registered
Address: 800, 11012 MACLEOD TRAIL SOUTH,
CALGARY ALBERTA, T2J 6A5. No:
207819905.
781996 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 1998 APR 21 Registered
Address: 5, 5103 - 48 AVENUE, PONOKA
ALBERTA, T4J 1J3. No: 207819962.
781999 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 1998 APR 21 Registered
Address: 5, 5103 - 48 AVENUE, PONOKA
ALBERTA, T4J 1J3. No: 207819996.
782017 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 1998 APR 21 Registered
Address: 220 CAPITAL PLACE, 9707 - 110
STREET, EDMONTON ALBERTA, T5K 2L9.
No: 207820176.
1091
THE ALBERTA GAZETTE, PART I, MAY 30, 1998
782020 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 1998 APR 21 Registered
Address: 126 ELIZABETH STREET, OKOTOKS
ALBERTA, T0L 1T0. No: 207820200.
782082 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 1998 APR 22 Registered
Address: #503, 706 - 7TH AVENUE S.W.,
CALGARY ALBERTA, T2P 0Z1. No:
207820820.
782027 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 1998 APR 21 Registered
Address: 42 CEDAR CRES, DRUMHELLER
ALBERTA, T0J 0Y7. No: 207820275.
782033 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 1998 APR 22 Registered
Address: #1800, 355-4 AVENUE S.W., CALGARY
ALBERTA, T2P 0J1. No: 207820333.
782036 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 1998 APR 22 Registered
Address: 2800 - 10060 JASPER AVENUE,
EDMONTON ALBERTA, T5J 3V9. No:
207820366.
782090 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 1998 APR 22 Registered
Address: 10902 - 102 AVENUE, FAIRVIEW
ALBERTA, T0H 2L0. No: 207820903.
782096 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 1998 APR 22 Registered
Address: 11608 - 102 AVENUE, EDMONTON
ALBERTA, T5K 0R3. No: 207820960.
782110 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 1998 APR 22 Registered
Address: 105, 10516 - 100 AVENUE, WESTLOCK
ALBERTA, T7P 2J9. No: 207821109.
782041 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 1998 APR 22 Registered
Address: #1800, 355-4 AVENUE S.W., CALGARY
ALBERTA, T2P 0J1. No: 207820416.
782044 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 1998 APR 22 Registered
Address: #1800, 355-4 AVENUE S.W., CALGARY
ALBERTA, T2P 0J1. No: 207820440.
782047 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 1998 APR 23 Registered
Address: 2500, 10104 - 103 AVENUE,
EDMONTON ALBERTA, T5J 1V3. No:
207820473.
782118 ALBERTA LTD Numbered Alberta
Corporation Incorporated 1998 APR 22 Registered
Address: 100, 1039 - 17 AVENUE S.W. SUITE
217, CALGARY ALBERTA, T2T 0B2. No:
207821182.
782120 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 1998 APR 22 Registered
Address: #503, 706 - 7TH AVENUE S.W.,
CALGARY ALBERTA, T2P 0Z1. No:
207821208.
782128 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 1998 APR 23 Registered
Address: 1638 246 STEWART GRN SW,
CALGARY ALBERTA, T3H 3C8. No:
207821281.
782048 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 1998 APR 22 Registered
Address: NE 1/4 34 73 16 W5 No: 207820481.
782133 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 1998 APR 22 Registered
Address: 800, 10310 JASPER AVENUE,
EDMONTON ALBERTA, T5J 2W4. No:
207821331.
782054 ALBERTA INC. Numbered Alberta
Corporation Incorporated 1998 APR 22 Registered
Address: 5109 - 45 AVENUE, SPIRIT RIVER
ALBERTA, T0H 3G0. No: 207820549.
782061 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 1998 APR 28 Registered
Address: 2041-42 AVE SW, CALGARY
ALBERTA, T2T 2M8. No: 207820614.
782138 ALBERTA INC. Numbered Alberta
Corporation Incorporated 1998 APR 22 Registered
Address: 1200, 700 - 2ND STREET S.W.,
CALGARY ALBERTA, T2P 4V5. No:
207821380.
782065 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 1998 APR 22 Registered
Address: 525 - 2 STREET SE, MEDICINE HAT
ALBERTA, T1A 0C5. No: 207820655.
782139 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 1998 APR 23 Registered
Address: 1214 KAASA ROAD EAST, EDMONTON
ALBERTA, T6L 6T5. No: 207821398.
782070 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 1998 APR 22 Registered
Address: 5024 - 3RD AVENUE, EDSON
ALBERTA, T7E 1V3. No: 207820705.
782142 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 1998 APR 22 Registered
Address: #200, 201 BEAR STREET, BANFF
ALBERTA, T0L 0C0. No: 207821422.
782073 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 1998 APR 22 Registered
Address: 55 CLARENDON ROAD N.W.,
CALGARY ALBERTA, T2L 0P2. No:
207820739.
782147 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 1998 APR 22 Registered
Address: #100, 10328 - 81 AVENUE, EDMONTON
ALBERTA, T6E 1X2. No: 207821471.
782079 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 1998 APR 22 Registered
Address: 5105 - 51 STREET, DRAYTON VALLEY
ALBERTA, T7A 1S7. No: 207820796.
782148 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 1998 APR 22 Registered
Address: 10832 BRAE ROAD S.W., CALGARY
ALBERTA, T2W 1E1. No: 207821489.
1092
THE ALBERTA GAZETTE, PART I, MAY 30, 1998
782150 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 1998 APR 22 Registered
Address: 15240-71 STREET N.W., EDMONTON
ALBERTA, T5C 3P5. No: 207821505.
782230 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 1998 APR 23 Registered
Address: SUITE 3, 10245 ALEX TAYLOR ROAD,
EDMONTON ALBERTA, T5H 3R4. No:
207822305.
782153 ALBERTA INC. Numbered Alberta
Corporation Incorporated 1998 APR 22 Registered
Address: 1200, 700 - 2ND STREET S.W.,
CALGARY ALBERTA, T2P 4V5. No:
207821539.
782234 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 1998 APR 23 Registered
Address: #255, 125 - 9TH AVENUE S.E.,
CALGARY ALBERTA, T2G 0P6. No:
207822347.
782157 ALBERTA INC. Numbered Alberta
Corporation Incorporated 1998 APR 22 Registered
Address: 1200, 700 - 2ND STREET S.W.,
CALGARY ALBERTA, T2P 4V5. No:
207821570.
782235 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 1998 APR 23 Registered
Address: 14011-88 AVENUE, EDMONTON
ALBERTA, T5R 4J4. No: 207822354.
782161 ALBERTA INC. Numbered Alberta
Corporation Incorporated 1998 APR 22 Registered
Address: 1200, 700 - 2ND STREET S.W.,
CALGARY ALBERTA, T2P 4V5. No:
207821612.
782245 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 1998 APR 23 Registered
Address: 5024 - 3RD AVENUE, EDSON
ALBERTA, T7E 1V3. No: 207822453.
782166 ALBERTA INC. Numbered Alberta
Corporation Incorporated 1998 APR 22 Registered
Address: 1200, 700 - 2ND STREET S.W.,
CALGAY ALBERTA, T2P 4V5. No: 207821661.
782170 ALBERTA LTD. Numbered Alberta
Corporation Continued In 1998 APR 22 Registered
Address: 213 PEMBINA AVENUE, HINTON
ALBERTA, T7V 2B3. No: 207821703.
782188 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 1998 APR 22 Registered
Address: PT. SW 36-55-7 W5 No: 207821885.
782250 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 1998 APR 23 Registered
Address: 1901, 10060 JASPER AVENUE,
EDMONTON ALBERTA, T5J 3R8. No:
207822503.
782260 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 1998 APR 23 Registered
Address: 1638 246 STEWART GRN SW,
CALGARY ALBERTA, T3H 3C8. No:
207822602.
782270 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 1998 APR 23 Registered
Address: 36 GENEVA CRESCENT, ST. ALBERT
ALBERTA, T8N 0Z4. No: 207822701.
782192 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 1998 APR 22 Registered
Address: 374 RIVERGLEN DRIVE S.E.,
CALGARY ALBERTA, T2C 3S1. No:
207821927.
782194 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 1998 APR 22 Registered
Address: 432 EVERGREEN STREET, SHERWOOD
PARK ALBERTA, T8A 1K3. No: 207821943.
782198 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 1998 APR 22 Registered
Address: 5010 B50 ST, BEAUMONT ALBERTA,
T4X 1E6. No: 207821984.
782279 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 1998 APR 23 Registered
Address: #201, 110-11 AVENUE S.W., CALGARY
ALBERTA, T2R 0B8. No: 207822792.
782284 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 1998 APR 23 Registered
Address: 1901, 10060 JASPER AVENUE,
EDMONTON ALBERTA, T5J 3R8. No:
207822842.
782286 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 1998 APR 23 Registered
Address: 32 MARSELLA COURT, AIRDRIE
ALBERTA, T4A 1V8. No: 207822867.
782205 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 1998 APR 22 Registered
Address: 1312 76 STREET, EDMONTON
ALBERTA, T6K 2R9. No: 207822057.
782297 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 1998 APR 23 Registered
Address: 1202, 333 - 7 AVENUE S.W.,
CALGARY ALBERTA, T2P 2Z1. No:
207822974.
782211 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 1998 APR 23 Registered
Address: BOX 2, SITE 6, RR 1, GIBBONS
ALBERTA, T0A 1N0. No: 207822115.
782298 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 1998 APR 23 Registered
Address: 1901, 10060 JASPER AVENUE,
EDMONTON ALBERTA, T5J 3R8. No:
207822982.
782217 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 1998 APR 22 Registered
Address: 7904 - 103 STREET, EDMONTON
ALBERTA, T6E 6C3. No: 207822172.
782228 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 1998 APR 23 Registered
Address: 1000 MIDLAND WALWYN TOWER,
EDMONTON CENTRE, EDMONTON ALBERTA,
T5J 2Z2. No: 207822289.
782302 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 1998 APR 23 Registered
Address: 43 WOODRIDGE CLOSE SW,
CALGARY ALBERTA, T2W 5M2. No:
207823022.
1093
THE ALBERTA GAZETTE, PART I, MAY 30, 1998
782303 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 1998 APR 23 Registered
Address: 1202, 333 - 7 AVENUE S.W.,
CALGARY ALBERTA, T2P 2Z1. No:
207823030.
782348 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 1998 APR 23 Registered
Address: 600, 4911 - 51 STREET, RED DEER
ALBERTA, T4N 6V4. No: 207823485.
782353 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 1998 APR 23 Registered
Address: 1901, 10060 JASPER AVENUE,
EDMONTON ALBERTA, T5J 3R8. No:
207823535.
782306 ALBERTA LTD Numbered Alberta
Corporation Incorporated 1998 APR 23 Registered
Address: 1901, 10060 JASPER AVENUE,
EDMONTON ALBERTA, T5J 3R8. No:
207823063.
782354 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 1998 APR 23 Registered
Address: 600, 4911 - 51 STREET, RED DEER
ALBERTA, T4N 6V4. No: 207823543.
782311 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 1998 APR 23 Registered
Address: 1901, 10060 JASPER AVENUE,
EDMONTON ALBERTA, T5J 3R8. No:
207823113.
782362 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 1998 APR 24 Registered
Address: #506, 933 - 17TH AVE. S.W.,
CALGARY ALBERTA, T2T 5R6. No:
207823626.
782312 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 1998 APR 23 Registered
Address: 4-221 3RD AVE NW, SLAVE LAKE
ALBERTA, T0G 2A1. No: 207823121.
782364 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 1998 APR 23 Registered
Address: 102, 811 MANNING ROAD N.E.,
CALGARY ALBERTA, T2E 7L4. No:
207823642.
782316 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 1998 APR 23 Registered
Address: 1901, 10060 JASPER AVENUE,
EDMONTON ALBERTA, T5J 3R8. No:
207823162.
782365 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 1998 APR 23 Registered
Address: 71 DALHOUSIE CR. N.W., CALGARY
ALBERTA, T3A 2H7. No: 207823659.
782318 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 1998 APR 23 Registered
Address: 1901, 10060 JASPER AVENUE,
EDMONTON ALBERTA, T5J 3R8. No:
207823188.
782366 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 1998 APR 23 Registered
Address: 1901, 10060 JASPER AVENUE,
EDMONTON ALBERTA, T5J 3R8. No:
207823667.
782323 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 1998 APR 23 Registered
Address: #101, 5019 - 49 AVENUE, LEDUC
ALBERTA, T9E 6T5. No: 207823238.
782384 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 1998 APR 24 Registered
Address: 5314 60 STREET, CAMROSE
ALBERTA, T4V 4L2. No: 207823840.
782324 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 1998 APR 23 Registered
Address: 1901, 10060 JASPER AVENUE,
EDMONTON ALBERTA, T5J 3R8. No:
207823246.
782405 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 1998 APR 23 Registered
Address: 1250 WEBER CENTRE, 5555 CALGARY
TRAIL SOUTH, EDMONTON ALBERTA, T6H
5P9. No: 207824053.
782333 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 1998 APR 23 Registered
Address: 205 259 MIDPARK WAY S.E.,
CALGARY ALBERTA, T2X 1M2. No:
207823337.
782407 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 1998 APR 23 Registered
Address: 1250 WEBER CENTRE, 5555 CALGARY
TRAIL SOUTH, EDMONTON ALBERTA, T6H
5P9. No: 207824079.
782334 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 1998 APR 23 Registered
Address: 600, 4911 - 51 STREET, RED DEER
ALBERTA, T4N 6V4. No: 207823345.
782337 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 1998 APR 23 Registered
Address: #101, 5019 - 49 AVENUE, LEDUC
ALBERTA, T9E 6T5. No: 207823378.
782409 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 1998 APR 23 Registered
Address: 1250 WEBER CENTRE, 5555 CALGARY
TRAIL SOUTH, EDMONTON ALBERTA, T6H
5P9. No: 207824095.
782340 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 1998 APR 23 Registered
Address: 600, 4911 - 51 STREET, RED DEER
ALBERTA, T4N 6V4. No: 207823402.
782415 ALBERTA INC. Numbered Alberta
Corporation Incorporated 1998 APR 23 Registered
Address: 113 3420 50 ST NW, CALGARY
ALBERTA, T3A 2E1. No: 207824152.
782345 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 1998 APR 23 Registered
Address: 600, 4911 - 51 STREET, RED DEER
ALBERTA, T4N 6V4. No: 207823451.
782422 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 1998 APR 24 Registered
Address: #204, 517 4 AVENUE SOUTH,
LETHBRIDGE ALBERTA, T1J 0N4. No:
207824228.
782347 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 1998 APR 23 Registered
Address: 301, 5201 - 51 AVENUE, WETASKIWIN
ALBERTA, T9A 2E8. No: 207823477.
1094
THE ALBERTA GAZETTE, PART I, MAY 30, 1998
782423 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 1998 APR 24 Registered
Address: 1250 WEBER CENTRE, 5555 CALGARY
TRAIL SOUTH, EDMONTON ALBERTA, T6H
5P9. No: 207824236.
782508 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 1998 APR 24 Registered
Address: 733, 79 CASTLERIDGE DRIVE N.E.,
CALGARY ALBERTA, T3J 1Z2. No:
207825084.
782426 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 1998 APR 24 Registered
Address: 3400 10180 101 ST, EDMONTON
ALBERTA, T5J 4W9. No: 207824269.
782515 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 1998 APR 24 Registered
Address: 204 2635 37TH AVENUE N.E.,
CALGARY ALBERTA, T1Y 5Z6. No:
207825159.
782427 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 1998 APR 24 Registered
Address: 1250 WEBER CENTRE, 5555 CALGARY
TRAIL SOUTH, EDMONTON ALBERTA, T6H
5P9. No: 207824277.
782528 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 1998 APR 24 Registered
Address: 4211 - 215 STREET, EDMONTON
ALBERTA, T6M 2P3. No: 207825282.
782430 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 1998 APR 24 Registered
Address: 3400 10180 101 ST, EDMONTON
ALBERTA, T5J 4W9. No: 207824301.
782529 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 1998 APR 24 Registered
Address: #600, 220 - 4TH STREET SOUTH,
LETHBRIDGE ALBERTA, T1J 4J7. No:
207825290.
782431 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 1998 APR 24 Registered
Address: #204, 517 4 AVENUE SOUTH,
LETHBRIDGE ALBERTA, T1J 0N4. No:
207824319.
782530 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 1998 APR 24 Registered
Address: 200, 10187 - 104 STREET, EDMONTON
ALBERTA, T5J 0Z9. No: 207825308.
782433 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 1998 APR 24 Registered
Address: 1250 WEBER CENTRE, 5555 CALGARY
TRAIL SOUTH, EDMONTON ALBERTA, T6H
5P9. No: 207824335.
782533 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 1998 APR 24 Registered
Address: #406, 2675-36 STREET N.E., CALGARY
ALBERTA, T1Y 6H6. No: 207825332.
782539 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 1998 APR 24 Registered
Address: #406, 2675-36 STREET N.E., CALGARY
ALBERTA, T1Y 6H6. No: 207825399.
782434 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 1998 APR 24 Registered
Address: 3400 10180 101 ST, EDMONTON
ALBERTA, T5J 4W9. No: 207824343.
782540 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 1998 APR 24 Registered
Address: 5615 - 104 STREET, EDMONTON
ALBERTA, T6H 2K1. No: 207825407.
782435 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 1998 APR 24 Registered
Address: 4500, 855 - 2ND STREET S.W.,
CALGARY ALBERTA, T2P 4K7. No:
207824350.
782549 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 1998 APR 24 Registered
Address: 219, 10 STREET, WAINWRIGHT
ALBERTA, T9W 1N7. No: 207825498.
782436 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 1998 APR 24 Registered
Address: 3400 10180 101 ST, EDMONTON
ALBERTA, T5J 4W9. No: 207824368.
782551 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 1998 APR 24 Registered
Address: NE8-80-4-W6 No: 207825514.
782438 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 1998 APR 24 Registered
Address: 2150, 530 - 8 AVENUE S.W.,
CALGARY ALBERTA, T2P 3S8. No:
207824384.
782573 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 1998 APR 26 Registered
Address: LOT 7 BLOCK 2 PLAN 7820942 No:
207825738.
782442 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 1998 APR 24 Registered
Address: 3400 10180 101 ST, EDMONTON
ALBERTA, T5J 4W9. No: 207824426.
782582 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 1998 APR 25 Registered
Address: 4627 MARBANK DR. N.E., CALGARY
ALBERTA, T2A 3H9. No: 207825829.
782455 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 1998 APR 24 Registered
Address: 4216 - 28 AVENUE, EDMONTON
ALBERTA, T6L 4W1. No: 207824558.
782465 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 1998 APR 24 Registered
Address: 208, 200 BOUDREAU ROAD, ST.
ALBERT ALBERTA, T8N 6B9. No: 207824657.
782470 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 1998 APR 24 Registered
Address: #300, 9804 - 100 AVENUE, GRANDE
PRAIRIE ALBERTA, T8V 0T8. No: 207824707.
782612 ALBERTA INC. Numbered Alberta
Corporation Incorporated 1998 APR 25 Registered
Address: 31 BERWICK RISE NW, CALGARY
ALBERTA, T3K 1C7. No: 207826124.
782624 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 1998 APR 26 Registered
Address: #305, 1323 - 15TH AVE. S.W.,
CALGARY ALBERTA, T3C 0X8. No:
207826249.
1095
THE ALBERTA GAZETTE, PART I, MAY 30, 1998
782626 ALBERTA LIMITED Numbered Alberta
Corporation Incorporated 1998 APR 26 Registered
Address: 340 SIENNA PARK DRIVE S.W.,
CALGARY ALBERTA, T3H 3L6. No:
207826264.
782679 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 1998 APR 27 Registered
Address: 700, 10020 - 101A AVENUE,
EDMONTON ALBERTA, T5J 3G2. No:
207826793.
782627 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 1998 APR 26 Registered
Address: #124, 339 - 50TH AVE. S.E., CALGARY
ALBERTA, T2G 2B3. No: 207826272.
782683 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 1998 APR 27 Registered
Address: #405, 1167 KENSINGTON CRESCENT
NW, CALGARY ALBERTA, T2N 1X7. No:
207826835.
782634 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 1998 APR 27 Registered
Address: 75 CASTLERIDGE DRIVE NE UNIT 32,
CALGARY ALBERTA, T3J 1Z1. No:
207826348.
782693 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 1998 APR 27 Registered
Address: 200, 1550 - 8 STREET S.W., CALGARY
ALBERTA, T2R 1K1. No: 207826934.
782639 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 1998 APR 27 Registered
Address: SUITE 210, 5324 CALGARY TRAIL,
EDMONTON ALBERTA, T6H 4J8. No:
207826397.
782702 ALBERTA LTD Numbered Alberta
Corporation Incorporated 1998 APR 27 Registered
Address: 15023 - 26 STREET NW, EDMONTON
ALBERTA, T5Y 2G6. No: 207827023.
782704 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 1998 APR 28 Registered
Address: 1003 4 AVENUE SOUTH, LETHBRIDGE
ALBERTA, T1J 0P7. No: 207827049.
782640 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 1998 APR 27 Registered
Address: 3000, 700 - 9TH AVENUE S.W.,
CALGARY ALBERTA, T2P 3V4. No:
207826405.
782730 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 1998 APR 27 Registered
Address: 9428 - 175 STREET, EDMONTON
ALBERTA, T5T 3E2. No: 207827304.
782646 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 1998 APR 27 Registered
Address: 3000, 700 - 9TH AVENUE S.W.,
CALGARY ALBERTA, T2P 3V4. No:
207826462.
782734 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 1998 APR 28 Registered
Address: 1003 4 AVENUE SOUTH, LETHBRIDGE
ALBERTA, T1J 0P7. No: 207827346.
782647 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 1998 APR 27 Registered
Address: 325, 2520-50 STREET, EDMONTON
ALBERTA, T6L 7A8. No: 207826470.
782735 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 1998 APR 27 Registered
Address: 139 - 16 AVENUE NE, CALGARY
ALBERTA, T2E 1J7. No: 207827353.
782649 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 1998 APR 27 Registered
Address: 3000, 700 - 9TH AVENUE S.W.,
CALGARY ALBERTA, T2P 3V4. No:
207826496.
782739 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 1998 APR 27 Registered
Address: #202, 4921 - 49TH STREET, RED DEER
ALBERTA, T4N 1V2. No: 207827395.
782653 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 1998 APR 27 Registered
Address: 3000, 700 - 9TH AVENUE S.W.,
CALGARY ALBERTA, T2P 3V4. No:
207826538.
782741 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 1998 APR 27 Registered
Address: 50 BEDFORD MANOR N.E., CALGARY
ALBERTA, T3K 4B8. No: 207827411.
782658 ALBERTA LTD. Numbered Alberta
Corporation Continued In 1998 APR 28 Registered
Address: 3500, 855 - 2 STREET SW, CALGARY
ALBERTA, T2P 4J8. No: 207826587.
782748 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 1998 APR 27 Registered
Address: 9715 42 AVE, EDMONTON ALBERTA,
T6E 5P8. No: 207827486.
782662 ALBERTA INC. Numbered Alberta
Corporation Incorporated 1998 APR 27 Registered
Address: 800, 11012 MACLEOD TRAIL SOUTH,
CALGARY ALBERTA, T2J 6A5. No:
207826629.
782750 ALBERTA INC. Numbered Alberta
Corporation Incorporated 1998 APR 27 Registered
Address: 5520 DALWOOD WAY NW, CALGARY
ALBERTA, T3A 1S7. No: 207827502.
782664 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 1998 APR 27 Registered
Address: 301, 5201 - 51 AVENUE, WETASKIWIN
ALBERTA, T9A 2E8. No: 207826645.
782670 ALBERTA INC. Numbered Alberta
Corporation Incorporated 1998 APR 27 Registered
Address: 800, 11012 MACLEOD TRAIL SOUTH,
CALGARY ALBERTA, T2J 6A5. No:
207826702.
782753 ALBERTA INC. Numbered Alberta
Corporation Incorporated 1998 APR 27 Registered
Address: 706, 115 - 25 AVENUE SW, CALGARY
ALBERTA, T2S 0K8. No: 207827536.
782767 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 1998 APR 28 Registered
Address: #315, 10909 JASPER AVENUE,
EDMONTON ALBERTA, T5J 3L9. No:
207827676.
1096
THE ALBERTA GAZETTE, PART I, MAY 30, 1998
782772 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 1998 APR 28 Registered
Address: 1003 4 AVENUE SOUTH, LETHBRIDGE
ALBERTA, T1J 0P7. No: 207827726.
782845 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 1998 APR 28 Registered
Address: 217, 14925 - 111 AVENUE, EDMONTON
ALBERTA, T5M 2P6. No: 207828450.
782784 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 1998 APR 28 Registered
Address: 10308 - 121 STREET, EDMONTON
ALBERTA, T5N 1K8. No: 207827841.
782847 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 1998 APR 28 Registered
Address: 5, 5103 - 48 AVENUE, PONOKA
ALBERTA, T4J 1J3. No: 207828476.
782785 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 1998 APR 27 Registered
Address: #405, 1167 KENSINGTON CRESCENT
NW, CALGARY ALBERTA, T2N 1X7. No:
207827858.
782850 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 1998 APR 28 Registered
Address: NE 1/4 SECTION 4 TOWNSHIP 31
RANGE 20 MERIDIAN 4 No: 207828500.
782786 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 1998 APR 28 Registered
Address: 207, 4921 - 49TH STREET, RED DEER
ALBERTA, T4N 1V2. No: 207827866.
782787 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 1998 APR 28 Registered
Address: 5007-50 STREET, RED DEER
ALBERTA, T4N 1Y2. No: 207827874.
782788 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 1998 APR 27 Registered
Address: #503, 706 - 7TH AVENUE S.W.,
CALGARY ALBERTA, T2P 0Z1. No:
207827882.
782806 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 1998 APR 27 Registered
Address: #880, 550 - 6TH AVENUE S.W.,
CALGARY ALBERTA, T2P 0S2. No:
207828062.
782812 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 1998 APR 28 Registered
Address: 1500, 10180 - 101 STREET,
EDMONTON ALBERTA, T5J 4K1. No:
207828120.
782832 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 1998 APR 28 Registered
Address: 10120 - 101 AVENUE, LAC LA BICHE
ALBERTA, T0A 2C0. No: 207828328.
782854 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 1998 APR 28 Registered
Address: SW21-36-6-W5 No: 207828542.
782859 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 1998 APR 28 Registered
Address: NE 1/4 SECTION 4 TOWNSHIP 31
RANGE 20 MERIDIAN 4 No: 207828591.
782876 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 1998 APR 28 Registered
Address: #106, 1144-29 AVENUE N.E.,
CALGARY ALBERTA, T2E 7P1. No:
207828765.
782883 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 1998 APR 28 Registered
Address: #104 2003- 14 STREET N.W.,
CALGARY ALBERTA, T2M 3N4. No:
207828831.
782890 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 1998 APR 28 Registered
Address: 504, 4600 CROWCHILD TRAIL NW,
CALGARY ALBERTA, T3A 2L6. No:
207828906.
782891 ALBERTA INC. Numbered Alberta
Corporation Incorporated 1998 APR 28 Registered
Address: 800, 11012 MACLEOD TRAIL SOUTH,
CALGARY ALBERTA, T2J 6A5. No:
207828914.
782834 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 1998 APR 28 Registered
Address: NE 1/4 SECTION 4 TOWNSHIP 31
RANGE 20 MERIDIAN 4 No: 207828344.
782893 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 1998 APR 28 Registered
Address: 204 2635 37TH AVENUE N.E.,
CALGARY ALBERTA, T1Y 5Z6. No:
207828930.
782835 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 1998 APR 28 Registered
Address: #503, 706 - 7TH AVENUE S.W.,
CALGARY ALBERTA, T2P 0Z1. No:
207828351.
782902 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 1998 APR 28 Registered
Address: 227 NORTHMOUNT DRIVE,
WETASKIWIN ALBERTA, T9A 3M4. No:
207829029.
782836 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 1998 APR 28 Registered
Address: 5005, 49 STREET, STETTLER
ALBERTA, T0C 2L0. No: 207828369.
782904 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 1998 APR 28 Registered
Address: 5011 - 51 AVENUE, WHITECOURT
ALBERTA, T7S 1P7. No: 207829045.
782841 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 1998 APR 28 Registered
Address: 10120 - 101 AVENUE, LAC LA BICHE
ALBERTA, T0A 2C0. No: 207828419.
782913 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 1998 APR 28 Registered
Address: #302 4820 GAETZ AVENUE, RED DEER
ALBERTA, T4N 4A4. No: 207829136.
782843 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 1998 APR 28 Registered
Address: 2700, 10155 - 102 STREET,
EDMONTON ALBERTA, T5J 4G8. No:
207828435.
782928 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 1998 APR 28 Registered
Address: #1900, 350-7TH AVENUE S.W.,
CALGARY ALBERTA, T2P 3N9. No:
207829284.
1097
THE ALBERTA GAZETTE, PART I, MAY 30, 1998
782935 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 1998 APR 28 Registered
Address: 2100, 777 - 8TH AVENUE S.W.,
CALGARY ALBERTA, T2P 3R5. No:
207829359.
782986 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 1998 APR 29 Registered
Address: 201, 4990 - 92 AVENUE, EDMONTON
ALBERTA, T6B 2V4. No: 207829862.
782944 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 1998 APR 28 Registered
Address: 509-20 AVE SW, CALGARY ALBERTA,
T2S 0E7. No: 207829441.
782989 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 1998 APR 29 Registered
Address: 1100 1015 4TH STREET S.W.,
CALGARY ALBERTA, T2R 1J4. No:
207829896.
782952 ALBERTA INC. Numbered Alberta
Corporation Incorporated 1998 APR 28 Registered
Address: 12831 - 50 STREET, EDMONTON
ALBERTA, T8N 5Y4. No: 207829524.
783007 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 1998 APR 28 Registered
Address: 3507 - 7 AVENUE S.W., CALGARY
ALBERTA, T3C 0C9. No: 207830076.
782956 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 1998 APR 28 Registered
Address: 4900 48 STREET, STONY PLAIN
ALBERTA, T7Z 1X6. No: 207829565.
783010 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 1998 APR 28 Registered
Address: 142 - 1 AVENUE N.W., AIRDRIE
ALBERTA, T4B 2B8. No: 207830100.
782963 ALBERTA INC. Numbered Alberta
Corporation Incorporated 1998 APR 24 Registered
Address: 1A, 35 8 AVE SE, HIGH RIVER
ALBERTA, T1V 1E8. No: 207829631.
783011 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 1998 APR 29 Registered
Address: 4909A - 48 STREET, SUITE 102,
CAMROSE ALBERTA, T4V 1L7. No:
207830118.
782966 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 1998 APR 28 Registered
Address: A2019 - 20TH AVENUE, NANTON
ALBERTA, T0L 1R0. No: 207829664.
782968 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 1998 APR 29 Registered
Address: 3127 47 ST SW, CALGARY ALBERTA,
T3E 3Y2. No: 207829680.
782969 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 1998 APR 29 Registered
Address: 1638 246 STEWART GRN SW,
CALGARY ALBERTA, T3H 3C8. No:
207829698.
783017 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 1998 APR 29 Registered
Address: 45 WOODHAVEN DRIVE, SPRUCE
GROVE ALBERTA, 77X 1M6. No: 207830175.
783024 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 1998 APR 29 Registered
Address: 10030 - 106 STREET, #202, WESTLOCK
ALBERTA, T7P 2K4. No: 207830241.
783036 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 1998 APR 29 Registered
Address: SUITE 315, 317 BANFF AVENUE,
BANFF ALBERTA, T0L 0C0. No: 207830365.
782971 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 1998 APR 28 Registered
Address: A2019 - 20TH AVENUE, NANTON
ALBERTA, T0L 1R0. No: 207829714.
783037 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 1998 APR 29 Registered
Address: 4816 - 50 AVENUE, BONNYVILLE
ALBERTA, T9N 2H2. No: 207830373.
782973 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 1998 APR 28 Registered
Address: 1060 JONES CRESCENT, EDMONTON
ALBERTA, T6L 6Y1. No: 207829730.
783041 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 1998 APR 29 Registered
Address: 4713 - 50 STREET, ST. PAUL
ALBERTA, T0A 3A4. No: 207830415.
782975 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 1998 APR 28 Registered
Address: 310, 602 - 11TH AVENUE S.W.,
CALGARY ALBERTA, T2R 1J8. No:
207829755.
783056 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 1998 APR 29 Registered
Address: 13731, 127 STREET, EDMONTON
ALBERTA, T6V 1A8. No: 207830563.
782976 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 1998 APR 28 Registered
Address: A2019 - 20TH AVENUE, NANTON
ALBERTA, T0L 1R0. No: 207829763.
782977 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 1998 APR 28 Registered
Address: 348 14TH STREET N.W., CALGARY
ALBERTA, T2N 1Z7. No: 207829771.
782981 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 1998 APR 28 Registered
Address: 348 14TH STREET N.W., CALGARY
ALBERTA, T2N 1Z7. No: 207829813.
783063 ALBERTA INC. Numbered Alberta
Corporation Incorporated 1998 APR 29 Registered
Address: 10320 BRAESIDE DR S.W., CALGARY
ALBERTA, T2W 1B4. No: 207830639.
783064 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 1998 APR 29 Registered
Address: 4915 - 52 AVENUE, HIGH PRAIRIE
ALBERTA, T0G 1E0. No: 207830647.
783070 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 1998 APR 29 Registered
Address: 1127 - 117 STREET, EDMONTON
ALBERTA, T6J 7C4. No: 207830704.
783071 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 1998 APR 29 Registered
Address: 10318, 167A AVENUE, EDMONTON
ALBERTA, T5X 2Z3. No: 207830712.
1098
THE ALBERTA GAZETTE, PART I, MAY 30, 1998
783075 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 1998 APR 29 Registered
Address: #208, 15132 STONY PLAIN ROAD,
EDMONTON ALBERTA, T5P 3Y3. No:
207830753.
783204 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 1998 APR 29 Registered
Address: 2 CORAL SPRINGS CIRCLE N.E.,
CALGARY ALBERTA, T3J 3P4. No:
207832049.
783084 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 1998 APR 30 Registered
Address: 5401A - 50 AVE, TABER ALBERTA,
T1G 1V2. No: 207830845.
783212 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 1998 APR 30 Registered
Address: 1600, 407 - 2ND STREET S.W.,
CALGARY ALBERTA, T2P 2Y3. No:
207832122.
783094 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 1998 APR 29 Registered
Address: #1900, 715-5 AVENUE S.W., CALGARY
ALBERTA, T2P 0X6. No: 207830944.
783104 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 1998 APR 29 Registered
Address: 325, 2520-50 STREET, EDMONTON
ALBERTA, T6L 7A8. No: 207831041.
783147 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 1998 APR 29 Registered
Address: 204 - 304 MAIN STREET SOUTH,
AIRDRIE ALBERTA, T4B 2B2. No: 207831470.
783148 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 1998 APR 29 Registered
Address: #200, 1409 EDMONTON TRAIL N.E.,
CALGARY ALBERTA, T2E 3K8. No:
207831488.
783221 ALBERTA INC. Numbered Alberta
Corporation Incorporated 1998 APR 30 Registered
Address: 1200, 700 - 2ND STREET S.W.,
CALGARY ALBERTA, T2P 4V5. No:
207832213.
783223 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 1998 APR 30 Registered
Address: 1600, 407 - 2ND STREET S.W.,
CALGARY ALBERTA, T2P 2Y3. No:
207832239.
783225 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 1998 APR 30 Registered
Address: 1622 LAKEWOOD ROAD WEST,
EDMONTON ALBERTA, T6K 3H4. No:
207832254.
783163 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 1998 APR 29 Registered
Address: 513 RUNDLEVILLE PLACE NE,
CALGARY ALBERTA, T1H 2T5. No:
207831637.
783189 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 1998 APR 29 Registered
Address: 1500, 407 - 2 STREET S.W., CALGARY
ALBERTA, T2P 2Y3. No: 207831892.
783190 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 1998 APR 29 Registered
Address: 1500, 407 - 2 STREET S.W., CALGARY
ALBERTA, T2P 2Y3. No: 207831900.
783192 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 1998 APR 29 Registered
Address: 1500, 407 - 2 STREET S.W., CALGARY
ALBERTA, T2P 2Y3. No: 207831926.
783193 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 1998 APR 29 Registered
Address: 1500, 407 - 2 STREET S.W., CALGARY
ALBERTA, T2P 2Y3. No: 207831934.
783194 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 1998 APR 29 Registered
Address: 1500, 407 - 2 STREET S.W., CALGARY
ALBERTA, T2P 2Y3. No: 207831942.
783195 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 1998 APR 29 Registered
Address: 1500, 407 - 2 STREET S.W., CALGARY
ALBERTA, T2P 2Y3. No: 207831959.
783198 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 1998 APR 29 Registered
Address: 2915 - 21ST STREET N.E., SUITE 201,
CALGARY ALBERTA, T2E 7T1. No:
207831983.
783213 ALBERTA CORP. Numbered Alberta
Corporation Incorporated 1998 APR 30 Registered
Address: SW SECTION 11 TOWNSHIP 25 RANGE
3 MERIDIAN 5 No: 207832130.
783228 ALBERTA INC. Numbered Alberta
Corporation Incorporated 1998 APR 30 Registered
Address: 1200, 700 - 2ND STREET S.W.,
CALGARY ALBERTA, T2P 4V5. No:
207832288.
783232 ALBERTA INC. Numbered Alberta
Corporation Incorporated 1998 APR 30 Registered
Address: 1200, 700 - 2ND STREET S.W.,
CALGARY ALBERTA, T2P 4V5. No:
207832320.
783233 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 1998 APR 30 Registered
Address: 1600, 407 - 2ND STREET S.W.,
CALGARY ALBERTA, T2P 2Y3. No:
207832338.
783244 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 1998 APR 30 Registered
Address: 1600, 407 - 2ND STREET S.W.,
CALGARY ALBERTA, T2P 2Y3. No:
207832445.
783265 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 1998 APR 30 Registered
Address: #100, 4208 - 97 STREET, EDMONTON
ALBERTA, T6E 5Z9. No: 207832650.
783281 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 1998 APR 30 Registered
Address: 5015 VICTORIA AVENUE,
CORONATION ALBERTA, T0C 1C0. No:
207832817.
783282 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 1998 APR 30 Registered
Address: 9311 ALMOND CRES SE, CALGARY
ALBERTA, T2J 1B7. No: 207832825.
1099
THE ALBERTA GAZETTE, PART I, MAY 30, 1998
783286 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 1998 APR 30 Registered
Address: 100, 4208 - 97 STREET, EDMONTON
ALBERTA, T6E 5Z9. No: 207832866.
A WORKING DESIGN INC Named Alberta
Corporation Incorporated 1998 APR 21 Registered
Address: 36 ERINRIDGE PLACE SE, CALGARY
ALBERTA, T2B 2W7. No: 207819558.
783291 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 1998 APR 30 Registered
Address: BOX 12, SITE 1, RR #2, CARVEL
ALBERTA, T0E 0H0. No: 207832916.
A.V. PROJECTS (ALBERTA) INC. Named Alberta
Corporation Incorporated 1998 APR 24 Registered
Address: 2500, 10303 JASPER AVENUE,
EDMONTON ALBERTA, T5J 3N6. No:
207824293.
783301 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 1998 APR 30 Registered
Address: 801, 10060 JASPER AVENUE,
EDMONTON ALBERTA, T5J 3R8. No:
207833013.
AB BOBCAT & TRUCKING LTD. Named Alberta
Corporation Incorporated 1998 APR 20 Registered
Address: 4920 MARCOMBE ROAD NE,
CALGARY ALBERTA, T2A 3G5. No:
207816901.
783302 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 1998 APR 30 Registered
Address: NE 9 39 7 W5 No: 207833021.
ACANTHUS REAL ESTATE CORPORATION
Federal Corporation Registered 1998 APR 20
Registered Address: 2900, 10180 - 101 STREET,
EDMONTON ALBERTA, T5J 3V5. No:
217815687.
783307 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 1998 APR 30 Registered
Address: 801, 10060 JASPER AVENUE,
EDMONTON ALBERTA, T5J 3R8. No:
207833070.
ADATEC CONSULTING INC. Named Alberta
Corporation Incorporated 1998 APR 24 Registered
Address: SUITE 1630, 10250 - 101 STREET,
EDMONTON ALBERTA, T5J 3P4. No:
207824483.
783312 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 1998 APR 30 Registered
Address: 801, 10060 JASPER AVENUE,
EDMONTON ALBERTA, T5J 3R8. No:
207833120.
AIR TRANSAT A. T. INC. Federal Corporation
Registered 1998 APR 22 Registered Address: 11
BERMONDSEY RISE NW, CALGARY ALBERTA,
T3K 1V1. No: 217820166.
783333 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 1998 APR 30 Registered
Address: 9429 - 100A STREET, EDMONTON
ALBERTA, T5K 0V4. No: 207833336.
AIRDRIE CUSTOM DETAILING LTD. Named
Alberta Corporation Incorporated 1998 APR 22
Registered Address: 121 E. CENTRE AVENUE
WEST, AIRDRIE ALBERTA, T4B 2B7. No:
207819798.
783337 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 1998 APR 30 Registered
Address: 404-10216-124 STREET, EDMONTON
ALBERTA, T5N 4A3. No: 207833377.
AL WICHUK CONSULTING LTD. Named Alberta
Corporation Incorporated 1998 APR 29 Registered
Address: S8-36-53-5-W5 No: 207830043.
783354 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 1998 APR 30 Registered
Address: 7825 - 127 AVENUE, EDMONTON
ALBERTA, T5C 1R9. No: 207833542.
ALBERTA GENERAL CONTRACTING CORP.
Named Alberta Corporation Incorporated 1998 APR
23 Registered Address: 602-1225, 15 AVE. S W,
CALGARY ALBERTA, T3C 0X6. No:
207823097.
783355 ALBERTA INC. Numbered Alberta
Corporation Incorporated 1998 APR 30 Registered
Address: 1130, 1015 - 4 STREET S.W.,
CALGARY ALBERTA, T2R 1J4. No:
207833559.
ALBERTA ASSOCIATION OF SCHOOL
RESOURCE OFFICERS Alberta Society
Incorporated 1998 APR 21 Registered Address:
9620 103A AVENUE, EDMONTON ALBERTA,
T5H 0H7. No: 507821569.
783382 ALBERTA INC. Numbered Alberta
Corporation Incorporated 1998 APR 30 Registered
Address: 117 MACLEOD TRAIL, HIGH RIVER
ALBERTA, T1V 1M9. No: 207833823.
783400 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 1998 APR 30 Registered
Address: 4518 - 51 AVENUE, LEDUC ALBERTA,
T9E 5V8. No: 207834003.
ALBERTA CENTRE ON ENTREPRENEURSHIP
AND DISABILITIES Alberta Society Incorporated
1998 MAR 10 Registered Address: 4500 BANKERS
HALL EAST 855 2ND STREET SW, CALGARY
ALBERTA, T2P 4K7. No: 507833937.
A B GILL TRUCKING LIMITED Named Alberta
Corporation Incorporated 1998 APR 21 Registered
Address: 5925 - 162B AVENUE, EDMONTON
ALBERTA, T5Y 2V8. No: 207818766.
ALBERTA FUNERAL SERVICES LTD. Named
Alberta Corporation Incorporated 1998 APR 20
Registered Address: 115B 4TH AVENUE WEST,
COCHRANE ALBERTA, T0L 0W0. No:
207740267.
A TRAVEL 2000 INC. Named Alberta Corporation
Incorporated 1998 APR 24 Registered Address:
#102, 4637 MACLEOD TRAIL SOUTH,
CALGARY ALBERTA, T2G 5C1. No:
207823808.
ALBERTA HOME IMPROVEMENTS LTD. Named
Alberta Corporation Incorporated 1998 APR 28
Registered Address: 652 WHITERIDGE RD. NE,
CALGARY ALBERTA, T1Y 2Y8. No:
207829797.
1100
THE ALBERTA GAZETTE, PART I, MAY 30, 1998
ALBERTA LIQUOR SALES LTD. Named Alberta
Corporation Incorporated 1998 APR 22 Registered
Address: 212, 9714 MAIN STREET, FORT
MCMURRAY ALBERTA, T9H 1T6. No:
207802935.
AMBROTECH NUTRACEUTICAL INC. Named
Alberta Corporation Incorporated 1998 APR 21
Registered Address: 148 TUSCARORA CIRCLE
NW, CALGARY ALBERTA, T3L 2B9. No:
207820218.
ALBERTA SENIORS' ASSEMBLY ASSOCIATION
Alberta Society Incorporated 1998 APR 21
Registered Address: 2020 URALTA RD NW,
CALGARY ALBERTA, T2N 4B4. No:
507823920.
AMLANI FAMILY HOLDINGS INC. Named
Alberta Corporation Incorporated 1998 APR 17
Registered Address: #2200, 411 - 1ST STREET
S.E., CALGARY ALBERTA, T2G 5E7. No:
207814534.
ALBERTA TOWING LTD. Named Alberta
Corporation Incorporated 1998 APR 27 Registered
Address: 110 BREWSTER DRIVE, HINTON
ALBERTA, T7V 1B4. No: 207826413.
ANGEL EXPRESS LTD. Named Alberta
Corporation Incorporated 1998 APR 28 Registered
Address: 1051 RUNDLESIDE DRIVE NE,
CALGARY ALBERTA, T1Y 1G1. No:
207829268.
ALBERTEX INVESTMENTS INC. Named Alberta
Corporation Incorporated 1998 APR 24 Registered
Address: 2900, 10180-101 STREET, EDMONTON
ALBERTA, T5J 3V5. No: 207824731.
ANTHEM SPORTSWEAR LTD. Named Alberta
Corporation Incorporated 1998 APR 21 Registered
Address: 13512 - 75 STREET, EDMONTON
ALBERTA, T5C 0Z7. No: 207819061.
ALCES ALCES ENTERPRISES INC. Named
Alberta Corporation Incorporated 1998 APR 22
Registered Address: 115 ELK HILL, AIRDRIE
ALBERTA, T4B 1Y7. No: 207822107.
APACHE CONSULTING LTD. Named Alberta
Corporation Incorporated 1998 APR 28 Registered
Address: 3400, 150 - 6TH AVENUE S.W.,
CALGARY ALBERTA, T2P 3Y7. No:
207829193.
ALL REPAIRS INC. Named Alberta Corporation
Incorporated 1998 APR 23 Registered Address:
#202, 4310 - 17TH AVENUE S.E., CALGARY
ALBERTA, T2A 0T4. No: 207822446.
APL OIL & GAS (1998) LTD. Named Alberta
Corporation Incorporated 1998 APR 19 Registered
Address: 300, 2924 11 STREET N.E., CALGARY
ALBERTA, T2E 7L7. No: 207816596.
ALLIED CAB LTD. Named Alberta Corporation
Incorporated 1998 APR 27 Registered Address:
515, 1110 CENTRE STREET NE, CALGARY
ALBERTA, T2E 2R2. No: 207826694.
APPLEHEAD INVESTMENTS INC. Named Alberta
Corporation Incorporated 1998 APR 20 Registered
Address: N.E. 28-50-23-W4TH No: 207817719.
ALLIED LIMOUSINE LTD. Named Alberta
Corporation Incorporated 1998 APR 27 Registered
Address: 515, 1110 CENTRE STREET NE,
CALGARY ALBERTA, T2E 2R2. No:
207826769.
ALONCA INC. Named
Incorporated 1998 APR
1922 BOWNESS ROAD
ALBERTA, T2N 3K6.
APPROPRIATE INDUSTRIAL EQUIPMENT LTD.
Named Alberta Corporation Incorporated 1998 APR
28 Registered Address: #205A 4734 ROSS
STREET, RED DEER ALBERTA, T4N 1X2. No:
207823857.
Alberta Corporation
17 Registered Address:
N.W., CALGARY
No: 207815069.
ARK & PAUL PAWN SHOP LTD. Named Alberta
Corporation Incorporated 1998 APR 28 Registered
Address: 300 255 17TH AVENUE S.W.,
CALGARY ALBERTA, T2S 2T8. No:
207827288.
ALONDRA MANAGEMENT GROUP INC. Named
Alberta Corporation Incorporated 1998 APR 27
Registered Address: 8023 - 22 AVENUE,
EDMONTON ALBERTA, T6K 1Z2. No:
207827015.
ALTERNATIVE HEALTH SOLUTIONS INC.
Named Alberta Corporation Incorporated 1998 APR
29 Registered Address: 6712, 180 STREET,
EDMONTON ALBERTA, T5T 1Z8. No:
207830530.
ALUSIL INTERNATIONAL INC. Named Alberta
Corporation Incorporated 1998 APR 18 Registered
Address: #1440, 700 - 4TH AVENUE S.W.,
CALGARY ALBERTA, T2P 3J4. No:
207816364.
AMBLESIDE LAND LTD. Other Prov/Territory
Corps Registered 1998 APR 23 Registered Address:
1800, 350- 7TH AVENUE SW, CALGARY
ALBERTA, T2P 3N9. No: 217823699.
AMBROSE VENTURES LTD. Named Alberta
Corporation Incorporated 1998 APR 20 Registered
Address: 5202 - 52 AVENUE, DRAYTON
VALLEY ALBERTA, T7A 1S2. No: 207818204.
ARMSTRONG CHEESE COMPANY LTD. Other
Prov/Territory Corps Registered 1998 APR 21
Registered Address: 2200, 10155-102 STREET,
EDMONTON ALBERTA, T5J 4G8. No:
217819200.
ARNALDO PAINTING & DECORATING
ALBERTA LTD. Named Alberta Corporation
Incorporated 1998 APR 20 Registered Address:
6131 157 AVE, EDMONTON ALBERTA, T5Y
2P5. No: 207817669.
ASPIRE CAPITAL INC. Named Alberta Corporation
Incorporated 1998 APR 23 Registered Address:
1800, 350 - 7TH AVENUE SW, CALGARY
ALBERTA, T2P 3N9. No: 207823915.
ATLAS POWER SWEEPING LTD. Other
Prov/Territory Corps Registered 1998 APR 29
Registered Address: 1500, 736 - 6 AVENUE SW,
CALGARY ALBERTA, T2P 357. No:
217829332.
1101
THE ALBERTA GAZETTE, PART I, MAY 30, 1998
AURORA MACHINE LTD. Named Alberta
Corporation Incorporated 1998 APR 29 Registered
Address: 4320 49 STREET, EDMONTON
ALBERTA, T6L 6J5. No: 207831421.
BEATTY'S CONSULTING INC. Named Alberta
Corporation Incorporated 1998 APR 24 Registered
Address: 12 DELORME PLACE, ST. ALBERT
ALBERTA, T8N 4V9. No: 207824392.
AUTOSENTRY SECURITY INC. Named Alberta
Corporation Incorporated 1998 APR 23 Registered
Address: DEPT.402, 100, 1039 - 17 AVENUE SW,
CALGARY ALBERTA, T2T 0B2. No:
207823568.
BEAZELY & ASSOCIATES INC. Named Alberta
Corporation Incorporated 1998 APR 29 Registered
Address: #106, 21 ELIZABETH STREET,
OKOTOKS ALBERTA, T0L 1T0. No:
207831553.
AXELS DRYWALLING INC. Named Alberta
Corporation Incorporated 1998 APR 24 Registered
Address: #302, 1011 - 1ST ST. S.W., CALGARY
ALBERTA, T2R 1J2. No: 207824111.
BEISEKER AIRCRAFT SERVICES LTD. Named
Alberta Corporation Incorporated 1998 APR 22
Registered Address: SE 1/4, 18 - 27 - 27 W4, LOT
1 OF PLAN 9511926 No: 207821638.
B-SQUARED HOME RENOVATIONS LTD. Named
Alberta Corporation Incorporated 1998 APR 24
Registered Address: #750, 2424-4TH STREET SW,
CALGARY ALBERTA, T2S 2T4. No:
207825571.
BEJON SERVICES LTD. Named Alberta
Corporation Incorporated 1998 APR 22 Registered
Address: 201 505 8TH AVENUE S.W., CALGARY
ALBERTA, T2P 1G2. No: 207817446.
B.E.A.M. LIMITED Named Alberta Corporation
Incorporated 1998 APR 26 Registered Address:
#124, 339 - 50TH AVE. S.E., CALGARY
ALBERTA, T2G 2B3. No: 207826256.
B.E.S.S.I. COMPANY Other Prov/Territory Corps
Registered 1998 APR 22 Registered Address: 2900,
10180 - 101 STREET, EDMONTON ALBERTA,
T5J 3V5. No: 217805050.
B.L.M. LANDSCAPING LTD. Named Alberta
Corporation Incorporated 1998 APR 28 Registered
Address: S 1/2 OF NW 19 66 20 W4 No:
207829342.
BELL SPORTS CANADA INC. Federal Corporation
Registered 1998 APR 20 Registered Address: 1000
CANTERRA TOWER, 400 THIRD AVENUE S.W.,
CALGARY ALBERTA, T2P 4H2. No:
217816743.
BERT HANSON INVESTMENTS 1998 LTD.
Named Alberta Corporation Incorporated 1998 APR
24 Registered Address: 209-14 STREET N.W.,
DRUMHELLER ALBERTA, T0J 0Y1. No:
207824434.
BIG GUNS STEAMING LTD. Named Alberta
Corporation Incorporated 1998 APR 24 Registered
Address: 33 BALY ROAD, WHITECOURT
ALBERTA, T7S 1R6. No: 207824665.
BAGNALL HOLDINGS LTD. Named Alberta
Corporation Incorporated 1998 APR 20 Registered
Address: #1600, 144 - 4TH AVENUE, S.W.,
CALGARY ALBERTA, T2P 3N4. No:
207816794.
BANFF VOLUNTEER ASSOCIATION Alberta
Society Incorporated 1998 MAR 05 Registered
Address: 101 BEAR STREET, BANFF ALBERTA,
T0L 0C0. No: 507825222.
BANGS LAKE SNOWMOBILE CLUB Alberta
Society Incorporated 1998 FEB 26 Registered
Address: 4417 47 AVENUE, ST PAUL
ALBERTA, T0A 3A3. No: 507820355.
BILLIAN CONTRACTING LTD. Named Alberta
Corporation Incorporated 1998 APR 27 Registered
Address: A211, 1600 - 90TH AVENUE SW,
CALGARY ALBERTA, T2V 5A8. No:
207825712.
BITONIC SOLUTIONS INC. Named Alberta
Corporation Incorporated 1998 APR 17 Registered
Address: 14 RANCHGLEN DRIVE NW,
CALGARY ALBERTA, T3G 1E3. No:
207816257.
BLACK TUSK SYSTEMS INC. Named Alberta
Corporation Incorporated 1998 APR 24 Registered
Address: SUITE 1630, 10250 - 101 STREET,
EDMONTON ALBERTA, T5J 3P4. No:
207824582.
BAR-L DEVELOPMENTS LTD. Named Alberta
Corporation Incorporated 1998 APR 23 Registered
Address: 5035 - 49TH STREET, #1, INNISFAIL
ALBERTA, T4G 1V3. No: 207823352.
BASSIC AUDIO LTD. Named Alberta Corporation
Incorporated 1998 APR 22 Registered Address: 537
- 7TH STREET SOUTH, LETHBRIDGE
ALBERTA, T1J 2G8. No: 207821034.
BLACKRUN VENTURES INC. Other
Prov/Territory Corps Registered 1998 APR 29
Registered Address: 900, 521 - 3 AVENUE S.W.,
CALGARY ALBERTA, T2P 3T3. No:
217831080.
BE RESORTS INC. Named Alberta Corporation
Incorporated 1998 APR 30 Registered Address:
#204, 1725 - 10TH AVENUE S.W., CALGARY
ALBERTA, T3C 0K1. No: 207833294.
BLAZER VENTURES INC. Named Alberta
Corporation Incorporated 1998 APR 25 Registered
Address: 220, 3016 - 19TH STREET N.E.,
CALGARY ALBERTA, T2E 6Y9. No:
207825787.
BEACON UNDERWRITING LTD. Other
Prov/Territory Corps Registered 1998 APR 29
Registered Address: 1202, 333 - 7 AVENUE S.W.,
CALGARY ALBERTA, T2P 2Z1. No:
217830959.
BLUE SKY MANAGEMENT SERVICES INC.
Named Alberta Corporation Incorporated 1998 APR
29 Registered Address: 260 RIVERSIDE MEWS
S.E., CALGARY ALBERTA, T2C 3Y8. No:
207832015.
1102
THE ALBERTA GAZETTE, PART I, MAY 30, 1998
BLUE STAR CONSTRUCTION LTD. Named
Alberta Corporation Incorporated 1998 APR 30
Registered Address: 37 SUMMERWOOD ROAD,
AIRDRIE ALBERTA, T4B 1W1. No: 207833666.
BURTONSVILLE HISTORICAL SOCIETY Alberta
Society Incorporated 1998 FEB 12 Registered
Address: RR1, DUFFIELD ALBERTA, T0E 0N0.
No: 507816726.
BLUENOSE FISH CO. LTD. Named Alberta
Corporation Incorporated 1998 APR 29 Registered
Address: 51 MCKENNA WAY S.E., CALGARY
ALBERTA, T2Z 1X4. No: 207830787.
BUSHWACKERS LOW-IMPACT SEISMIC
SERVICES LTD. Named Alberta Corporation
Incorporated 1998 APR 22 Registered Address:
4920 - 51 AVENUE, ROCKY MOUNTAIN HOUSE
ALBERTA, T0M 1T0. No: 207820887.
BOB'S PLUMBING & GAS FITTING LTD. Named
Alberta Corporation Incorporated 1998 APR 30
Registered Address: #212, 9714 MAIN STREET,
FORT MCMURRAY ALBERTA, T9H 1T6. No:
207833641.
BOOTS BROTHERS GENERAL CONTRACTING
LTD. Named Alberta Corporation Incorporated
1998 APR 20 Registered Address: 212, 9714 MAIN
STREET, FORT MCMURRAY ALBERTA, T9H
1T6. No: 207818345.
BOYD FIELD SERVICE LTD. Named Alberta
Corporation Incorporated 1998 APR 30 Registered
Address: 5122 50 ST, CLIVE ALBERTA, T0C
0Y0. No: 207833674.
C & W PAINTING & DECORATING LTD. Named
Alberta Corporation Incorporated 1998 APR 21
Registered Address: 25 MCKENNA CRES. S.E.,
CALGARY ALBERTA, T2Z 1Y9. No:
207820101.
C 7 C LTD. Named Alberta Corporation
Incorporated 1998 APR 30 Registered Address: NE
12 40 10 W4 No: 207833427.
C S P PRODUCTS LTD. Named Alberta
Corporation Incorporated 1998 APR 22 Registered
Address: 7904 - 103 STREET, EDMONTON
ALBERTA, T6E 6C3. No: 207820846.
C. LAWSON TRAVEL SERVICES INC. Named
Alberta Corporation Incorporated 1998 APR 24
Registered Address: 118 SUNSET WAY - PRIDDIS
GREENS, PRIDDIS ALBERTA, T0L 1W0. No:
207824673.
BRADFORD CONSTRUCTION LIMITED Named
Alberta Corporation Incorporated 1998 APR 20
Registered Address: 8912 - 138 AVENUE,
EDMONTON ALBERTA, T5E 2A8. No:
207817008.
C.D.C. HOTSHOT INC. Named Alberta
Corporation Incorporated 1998 APR 27 Registered
Address: 7244 SIERRA MORENA BLVD. S.W.,
CALGARY ALBERTA, T3H 3G5. No:
207826884.
BRANDES INVESTMENT PARTNERS, INC.
Foreign Corporation Registered 1998 APR 22
Registered Address: 3300, 421 - 7TH AVENUE
S.W., CALGARY ALBERTA, T2P 4K9. No:
217821446.
BRAZEAU RIVER RESOURCE INVESTMENTS
INC. Federal Corporation Registered 1998 APR 17
Registered Address: 1900, 333 - 7 AVE SW,
CALGARY ALBERTA, T2P 2Z1. No:
217814995.
BRENEX BUILDING CORPORATION LTD. Named
Alberta Corporation Incorporated 1998 APR 27
Registered Address: #200, 80 CHIPPEWA ROAD,
SHERWOOD PARK ALBERTA, T8A 4W6. No:
207826553.
BRIAN ARNDT TRUCKING LTD. Named Alberta
Corporation Incorporated 1998 APR 20 Registered
Address: 301, 5201 - 51 AVENUE, WETASKIWIN
ALBERTA, T9A 2E8. No: 207817842.
BRODIE'S TRUCKING LTD Named Alberta
Corporation Incorporated 1998 APR 21 Registered
Address: 5025 - 54 STREET, KILLAM ALBERTA,
T0B 2L0. No: 207820119.
BROOKS AUTO DIESEL SERVICE LTD. Named
Alberta Corporation Incorporated 1998 APR 27
Registered Address: #B 212 3RD AVE. WEST,
BROOKS ALBERTA, T1R 1C1. No: 207826314.
BROOKS MUSIC FESTIVAL ASSOCIATION
Alberta Society Incorporated 1998 APR 09
Registered Address: 76 FAIRVIEW WAY,
BROOKS ALBERTA, T1R 0N6. No: 507822229.
BULLSEYE BACKHOE SERVICE LTD. Named
Alberta Corporation Incorporated 1998 APR 20
Registered Address: 836 COACHSIDE CRES. S.W.,
CALGARY ALBERTA, T3H 1A3. No:
207817313.
C.F.O. INC. Named Alberta Corporation
Incorporated 1998 APR 30 Registered Address:
#1900, 715-5 AVENUE S.W., CALGARY
ALBERTA, T2P 0X6. No: 207832486.
C.H.O.I.C.E.S. FOUNDATION FOR YOUTH
AWARENESS Alberta Society Incorporated 1998
FEB 26 Registered Address: 11119 77 AVENUE,
EDMONTON ALBERTA, T6J 0L5. No:
507818086.
C.L. GRANT LOGISTICS LTD. Named Alberta
Corporation Incorporated 1998 APR 21 Registered
Address: 9738, 154 STREET, EDMONTON
ALBERTA, T5P 2G3. No: 207819095.
C.P. SERVICES LTD. Named Alberta Corporation
Incorporated 1998 APR 30 Registered Address:
GENERAL DELIVERY, CHARD ALBERTA, T0P
1G0. No: 207831298.
CACTUS HILL HOLDINGS LTD. Named Alberta
Corporation Incorporated 1998 APR 24 Registered
Address: 16919 - 93 STREET, EDMONTON
ALBERTA, T5Z 1X5. No: 207825043.
CADILAC CONSTRUCTION INC. Named Alberta
Corporation Incorporated 1998 APR 17 Registered
Address: #219-1725, 1OTH AVE. S W, CALGARY
ALBERTA, T3C 0K1. No: 207815994.
CAFS FINANCIAL SERVICES INC. Federal
Corporation Registered 1998 APR 30 Registered
Address: 3500, 855 - 2 STREET SW, CALGARY
ALBERTA, T2P 4J8. No: 217833243.
1103
THE ALBERTA GAZETTE, PART I, MAY 30, 1998
CALGARY AND DISTRICT ADULT RESIDENTIAL
SERVICE PROVIDERS ASSOCIATION Alberta
Society Incorporated 1998 APR 01 Registered
Address: 20 ERIN CIRCLE S.E., CALGARY
ALBERTA, T2B 3G1. No: 507815645.
CANCHI BON TRADING COMPANY INC. Federal
Corporation Registered 1998 APR 23 Registered
Address: 1200, 10303 JASPER AVENUE,
EDMONTON ALBERTA, T5J 3N6. No:
217822295.
CALGARY POWERBOAT SERVICES INC. Named
Alberta Corporation Incorporated 1998 APR 28
Registered Address: 3400, 150 - 6TH AVENUE
S.W., CALGARY ALBERTA, T2P 3Y7. No:
207828005.
CANTRAC MATERIALS MANAGEMENT LTD.
Named Alberta Corporation Incorporated 1998 APR
29 Registered Address: 207 SANDRINGHAM
CLOSE N.W., CALGARY ALBERTA, T3K 3W8.
No: 207832007.
CALGARY PROTECTIVE COATINGS INC. Named
Alberta Corporation Incorporated 1998 APR 20
Registered Address: 1500, 407 - 2 STREET S.W.,
CALGARY ALBERTA, T2P 2Y3. No:
207818535.
CAR AL MARKETING INC. Named Alberta
Corporation Incorporated 1998 APR 17 Registered
Address: 21A, 363 SIOUX ROAD, SHERWOOD
PARK ALBERTA, T8A 4W7. No: 207815929.
CALLPRO CANADA INC. Other Prov/Territory
Corps Registered 1998 APR 27 Registered Address:
1800, 350 - 7TH AVENUE SW, CALGARY
ALBERTA, T2P 3N9. No: 217826387.
CAMERON'S COURIER INC. Named Alberta
Corporation Incorporated 1998 APR 24 Registered
Address: #309 CHURCH ROAD, SPRUCE GROVE
ALBERTA, T7X 3A3. No: 207825381.
CAR INVESTMENT CORP. Named Alberta
Corporation Incorporated 1998 APR 20 Registered
Address: 126 ELIZABETH STREET, OKOTOKS
ALBERTA, T0L 1T0. No: 207818576.
CARL WHITE CONSULTING LTD. Named Alberta
Corporation Incorporated 1998 APR 28 Registered
Address: #9 GREEN COURT, LACOMBE
ALBERTA, T4L 1R4. No: 207826017.
CAMTECH AVIATION INC. Named Alberta
Corporation Incorporated 1998 APR 20 Registered
Address: 137 FARNHAM DR. S.E., CALGARY
ALBERTA, T2H 1C7. No: 207817461.
CARLOS A. PATRICKSON PROFESSIONAL
CORPORATION Dental Professional Corporation
Incorporated 1998 APR 22 Registered Address:
16304 - 99 STREET, EDMONTON ALBERTA,
T5X 5K2. No: 207821463.
CAN MOUNTAIN CONSTRUCTION INC. Named
Alberta Corporation Incorporated 1998 APR 20
Registered Address: #206, 10458 MAYFIELD
ROAD, EDMONTON ALBERTA, T5P 4P4. No:
207816869.
CASA INTERNATIONAL MARKETING INC.
Other Prov/Territory Corps Registered 1998 APR
29 Registered Address: 18061 - 107 AVENUE,
EDMONTON ALBERTA, T5S 1K3. No:
217830835.
CANADA LIVESTOCK SERVICES LTD. Other
Prov/Territory Corps Registered 1998 APR 29
Registered Address: 5009 - 47 STREET; P.O. BOX
20, LLOYDMINSTER ALBERTA, T9V 0E8. No:
217830603.
CASH YOUR CHEQUE LTD. Named Alberta
Corporation Incorporated 1998 APR 25 Registered
Address: 212, 805 - 1ST STREET S.W.,
CALGARY ALBERTA, T2P 7N2. No:
207825720.
CANADA PAYPHONE CORPORATION Other
Prov/Territory Corps Registered 1998 APR 29
Registered Address: 123 WOODRIDGE DR. SW,
CALGARY ALBERTA, T2W 3X7. No:
217830157.
CASHCAN ATM INC. Named Alberta Corporation
Incorporated 1998 APR 21 Registered Address:
1710, 505 - 3 STREET SW, CALGARY
ALBERTA, T2P 3E6. No: 207818949.
CANADIAN CONFERENCE OF THE MENNONITE
BRETHREN CHURCH OF NORTH AMERICA
Federal Corporation Registered 1998 APR 20
Registered Address: 1200-700 2ND STREET SW,
CALGARY ALBERTA, T2P 4V5. No:
537823783.
CANADIAN PRAIRIE PACIFIC INTERNATIONAL
CORPORATION Named Alberta Corporation
Incorporated 1998 APR 20 Registered Address:
1000, 400 THIRD AVENUE S.W., CALGARY
ALBERTA, T2P 4H2. No: 207816877.
CANADIAN PRE-PAID LEGAL SERVICES INC.
Named Alberta Corporation Incorporated 1998 APR
17 Registered Address: PENTHOUSE
237 8
AVE SE, CALGARY ALBERTA, T2G 5C3. No:
207813288.
CANADIAN WORK/FAMILY DIRECTIONS CO.
Other Prov/Territory Corps Registered 1998 APR
30 Registered Address: 3300, 421 - 7TH AVENUE
S.W., CALGARY ALBERTA, T2P 4K9. No:
217833227.
CAWSTON COLD STORAGE LTD. Other
Prov/Territory Corps Registered 1998 APR 29
Registered Address: 1929 COTTONWOOD CRES.
SE, CALGARY ALBERTA, T2B 1P5. No:
217830868.
CDC MORTGAGE CORPORATION Named Alberta
Corporation Incorporated 1998 APR 23 Registered
Address: 1014 12 AVE SW, CALGARY
ALBERTA, T2R 0J6. No: 207824129.
CEDARBRAE SCHOOL COUNCIL ASSOCIATION
Alberta Society Incorporated 1998 APR 22
Registered Address: 10631 OAKFIELD DRIVE
S.W., CALGARY ALBERTA, T2W 2T3. No:
507829992.
CEILIDH QUALITY MANAGEMENT SERVICES
LTD. Named Alberta Corporation Incorporated
1998 APR 22 Registered Address: #124, 250
SHAWVILLE BLVD. S.E., CALGARY ALBERTA,
T2Y 2Z7. No: 207821240.
1104
THE ALBERTA GAZETTE, PART I, MAY 30, 1998
CELTIC HOMES INC. Named Alberta Corporation
Incorporated 1998 APR 24 Registered Address:
#201, 7 PERRON STREET, ST. ALBERT
ALBERTA, T8N 1E3. No: 207824723.
CJA TREES INC. Named Alberta Corporation
Incorporated 1998 APR 20 Registered Address:
N.E. 28-50-23-W4TH No: 207817594.
CLEAR FOCUS VIDEO COMMUNICATIONS INC.
Named Alberta Corporation Incorporated 1998 APR
30 Registered Address: 2700, 10155 - 102 STREET,
EDMONTON ALBERTA, T5J 4G8. No:
207817636.
CHADWICK CONSTRUCTION LTD. Other
Prov/Territory Corps Registered 1998 APR 28
Registered Address: G.D., #1 WILDFLOWER
ROAD, STRATHMORE ALBERTA, T1P 1M9.
No: 217828821.
CMS HEAVY LIFT INC. Named Alberta
Corporation Incorporated 1998 APR 29 Registered
Address: 3200, 10180 - 101 STREET,
EDMONTON ALBERTA, T5J 3W8. No:
207829722.
CHAM PION KAO PROFESSIONAL
CORPORATION Medical Professional Corporation
Incorporated 1998 APR 22 Registered Address:
200, 233 - 16 AVENUE NW, CALGARY
ALBERTA, T2M 0H5. No: 207820978.
COMEAU COUNSELLING & CONSULTING
SOCIETY Alberta Society Incorporated 1998 MAR
18 Registered Address: 288-7620 ELBOW DRIVE
SW, CALGARY ALBERTA, T2V 1K2. No:
507833622.
CHILDREN IN CRISIS CANADA SOCIETY
Alberta Society Incorporated 1998 MAR 19
Registered Address: 10741 ST GABRIEL SCHOOL
RD, EDMONTON ALBERTA, T6A 3S7. No:
507833135.
COMMGENERAL SYSTEMS LTD. Named Alberta
Corporation Incorporated 1998 APR 27 Registered
Address: 112 CASTLEBROOK RD NE, CALGARY
ALBERTA, T3J 1R1. No: 207829656.
CHINOOK ARCH VICTIM'S SERVICES SOCIETY
Alberta Society Incorporated 1998 FEB 25
Registered Address: 6, 5221 - 46 ST., OLDS
ALBERTA, T4H 1T5. No: 507818045.
COMPLETE WELLHEAD AND VALVE
SERVICING LTD. Named Alberta Corporation
Incorporated 1998 APR 27 Registered Address: 6
PAN AM STREET, RAINBOW LAKE ALBERTA,
T0H 2Y0. No: 207828096.
CHOBA TRUCKING LTD. Named Alberta
Corporation Incorporated 1998 APR 30 Registered
Address: PLAN 3408 KS LOT K NE 27 73 75,
SLAVE LAKE ALBERTA, T0G 2A0. No:
207833476.
CONCRETE DEPOT LTD. Named Alberta
Corporation Incorporated 1998 APR 21 Registered
Address: 316, 1167 KENSINGTON CRESCENT
N.W., CALGARY ALBERTA, T2N 1X7. No:
207818485.
CHRIST IS KING EVANGELICAL CHURCH NEW
START CANADA OUTREACH Religious Society
Incorporated 1998 FEB 11 Registered Address:
1403A 43 STREET NE, CALGARY ALBERTA,
T2A 5E5. No: 547821512.
CONQUEST SOFTWARE SYSTEMS INC. Named
Alberta Corporation Incorporated 1998 APR 24
Registered Address: #500, 1111-11 AVENUE S.W.,
CALGARY ALBERTA, T2R 0G5. No:
207825456.
CHRISTIAN YOUTH IN MOTION FELLOWSHIP
Alberta Society Incorporated 1998 FEB 23
Registered Address: # 7 WILLOW STREET,
SYLVAN LAKE ALBERTA, T4S 1M1. No:
507826964.
CHRISTINA & QUINTON PROPERTIES LTD
Named Alberta Corporation Incorporated 1998 APR
17 Registered Address: 3220, 700 - 2ND STREET
S.W., CALGARY ALBERTA, T2P 2W1. No:
207815580.
CINEMAGE SYSTEMS CORP. Named Alberta
Corporation Incorporated 1998 APR 29 Registered
Address: 1600, 407 - 2 STREET SW, CALGARY
ALBERTA, T2P 2Y3. No: 207794579.
COOPER FINANCIAL CORP. Named Alberta
Corporation Incorporated 1998 APR 19 Registered
Address: 401, 628 12 AVENUE S.W., CALGARY
ALBERTA, T2R 0H6. No: 207816604.
CRADLE LEASING INC. Named Alberta
Corporation Incorporated 1998 APR 29 Registered
Address: 528 WOODBEND ROAD, S.W.,,
CALGARY ALBERTA, T2J 1L8. No:
207830514.
CREATIVE ICE SCULPTURES INC. Named
Alberta Corporation Incorporated 1998 APR 17
Registered Address: 111 DOUGLASGLEN BAY
S.E., CALGARY ALBERTA, T2Z 2M9. No:
207815572.
CINESTAR MOBILE FILM WORKS LTD. Named
Alberta Corporation Incorporated 1998 APR 23
Registered Address: 705 - 7TH STREET,
CANMORE ALBERTA, T1W 2C3. No:
207822404.
CRESKIM INC. Federal Corporation Registered
1998 APR 23 Registered Address: 416B
STAFFORD DRIVE SOUTH, LETHBRIDGE
ALBERTA, T1J 2L2. No: 217821214.
CITADEL SELF STORAGE INC. Named Alberta
Corporation Incorporated 1998 APR 27 Registered
Address: 2750, 801 - 6TH AVENUE S.W.,
CALGARY ALBERTA, T2P 3W2. No:
207826744.
CITIFUND ADVISORS LTD. Other Prov/Territory
Corps Registered 1998 APR 27 Registered Address:
3500, 855 - 2 STREET SW, CALGARY
ALBERTA, T2P 4J8. No: 217827799.
CRUISE2K.COM INC Named Alberta Corporation
Incorporated 1998 APR 21 Registered Address: 718
5 STREET NW, CALGARY ALBERTA, T2N 1P9.
No: 207818477.
1105
THE ALBERTA GAZETTE, PART I, MAY 30, 1998
CRUSADER FINANCIAL INC. Named Alberta
Corporation Incorporated 1998 APR 27 Registered
Address: 4508 49TH STREET N.W., CALGARY
ALBERTA, T3A 1X4. No: 207825183.
DASILVA DIVE TOURS INC. Named Alberta
Corporation Incorporated 1998 APR 27 Registered
Address: MAIN FLOOR 555 4TH AVENUE S.W.,
CALGARY ALBERTA, T2P 3E7. No:
207821794.
CULSHAW & ASSOCIATES INC. Named Alberta
Corporation Incorporated 1998 APR 27 Registered
Address: 316 BURROUGHS CIRCLE NE,
CALGARY ALBERTA, T1Y 6K3. No:
207814120.
CUTOFFS HAIRSTYLING INC. Named Alberta
Corporation Incorporated 1998 APR 29 Registered
Address: 304, 2508 - 17 AVENUE SW, CALGARY
ALBERTA, T2T 4M8. No: 207824905.
CV SANTOS LTD. Named Alberta Corporation
Incorporated 1998 APR 30 Registered Address: 40
WOODFERN RISE SW, CALGARY ALBERTA,
T2W 4S2. No: 207832064.
DAVID I. HYMAN PROFESSIONAL
CORPORATION Medical Professional Corporation
Incorporated 1998 APR 21 Registered Address:
#1004, 10104 - 103 AVENUE, EDMONTON
ALBERTA, T5J OH8. No: 207819467.
DAYBREAK CONTRACTING LTD. Named Alberta
Corporation Incorporated 1998 APR 30 Registered
Address: S.E 1/4 SECTION 28, TOWNSHIP 56,
RANGE 12, W5 No: 207832965.
DEIBERT CONSULTING, INC. Named Alberta
Corporation Incorporated 1998 APR 22 Registered
Address: 1226 REGAL CRESCENT NE,
CALGARY ALBERTA, T2E 5H3. No:
207820515.
CWRS ENTERPRISES LTD. Named Alberta
Corporation Incorporated 1998 APR 28 Registered
Address: 202,1717 - 10 STREET NW, CALGARY
ALBERTA, T2M 4S2. No: 207829557.
DEMANOLI LTD. Named Alberta Corporation
Incorporated 1998 APR 27 Registered Address:
3189 - 139 AVENUE, EDMONTON ALBERTA,
T5Y 1R4. No: 207827379.
D & A CONTRACTING LTD. Named Alberta
Corporation Incorporated 1998 APR 30 Registered
Address: 54 SIENNA PARK TERRACE S.W.,
CALGARY ALBERTA, T3H 3L4. No:
207833351.
D. C. CRIBBING & BOBCAT SERVICE LTD.
Named Alberta Corporation Incorporated 1998 APR
29 Registered Address: 523 QUEENSTON
GARDENS SE, CALGARY ALBERTA, T2J 6N7.
No: 207831496.
D. WHITECOTTON CONTRACTING LTD. Named
Alberta Corporation Incorporated 1998 APR 17
Registered Address: 4811 - 48 STREET, RED
DEER ALBERTA, T4N 1S6. No: 207813114.
D.B. BAKER CONSULTING LTD. Named Alberta
Corporation Incorporated 1998 APR 24 Registered
Address: #2, 5308 - 17TH AVE. S.W., CALGARY
ALBERTA, T3E 6S6. No: 207823766.
D.B. CARRIERS LTD. Named Alberta Corporation
Incorporated 1998 APR 29 Registered Address:
#1600, 10130 - 103 STREET, EDMONTON
ALBERTA, T5J 3N9. No: 207831199.
DEMOS ANALYTIC GROUP INC. Named Alberta
Corporation Incorporated 1998 APR 21 Registered
Address: 118, 7 ST. ANNE STREET, ST.
ALBERT ALBERTA, T8N 2X4. No: 207819533.
DEMPSEY'S FINE FURNISHINGS LTD. Named
Alberta Corporation Incorporated 1998 APR 22
Registered Address: 1400, 10303 JASPER
AVENUE, EDMONTON ALBERTA, T5J 3N6.
No: 207820424.
DENIS V. STEDILE INC. Other Prov/Territory
Corps Registered 1998 APR 24 Registered Address:
2820 - 56TH AVENUE S.E., CALGARY
ALBERTA, T2C 0B1. No: 217821826.
DEREK J. SHAW PROFESSIONAL CORPORATION
Optometry Professional Corporation Incorporated
1998 APR 27 Registered Address: 121 CARRY
DRIVE SE, MEDICINE HAT ALBERTA, T1B
3M6. No: 207825894.
DEREK SIMPSON OILFIELD SERVICES LTD.
Named Alberta Corporation Incorporated 1998 APR
20 Registered Address: 2500, 10155 - 102 STREET,
EDMONTON ALBERTA, T5J 4G8. No:
207817099.
D.P.K. DESIGN LTD. Named Alberta Corporation
Incorporated 1998 APR 22 Registered Address:
#1130, 1015 - 4 STREET S.W., CALGARY
ALBERTA, T2R 1J4. No: 207820382.
DEUCE'S ARE WILD: PAINTING AND
RENOVATIONS LTD. Named Alberta Corporation
Incorporated 1998 APR 21 Registered Address:
9715 42 AVE, EDMONTON ALBERTA, T6E 5P8.
No: 207819350.
DANBOW HOLDINGS LTD. Named Alberta
Corporation Incorporated 1998 APR 21 Registered
Address: 800, 11012 MACLEOD TRAIL SOUTH,
CALGARY ALBERTA, T2J 6A5. No:
207818774.
DANKERS GEOLOGICAL COMPUTER SERVICES
LTD Named Alberta Corporation Incorporated
1998 APR 21 Registered Address: 310, 602 - 11TH
AVENUE S.W., CALGARY ALBERTA, T2R 1J8.
No: 207819608.
DARTH VADER'S WELDING LTD. Named Alberta
Corporation Incorporated 1998 APR 23 Registered
Address: BOX 23006 THICKWOOD, FORT
MCMURRAY ALBERTA, T9H 5B7. No:
207824087.
DEVANTE HEALTH AND FITNESS LTD. Named
Alberta Corporation Incorporated 1998 APR 20
Registered Address: 1919B 4 ST SW #201,
CALGARY ALBERTA, T2T 2G3. No:
207825902.
DIAMOND WORLD JEWELLERS LTD. Named
Alberta Corporation Incorporated 1998 APR 27
Registered Address: #202, 4921 - 49TH STREET,
RED DEER ALBERTA, T4N 1V2. No:
207827262.
1106
THE ALBERTA GAZETTE, PART I, MAY 30, 1998
DINO MARTINIS PRODUCTIONS INC. Named
Alberta Corporation Incorporated 1998 APR 20
Registered Address: 800, 550-11TH AVENUE SW,
CALGARY ALBERTA, T2R 1M7. No:
207818394.
DUNLOP STERLING TRUCK CENTRE LTD.
Named Alberta Corporation Incorporated 1998 APR
22 Registered Address: 1003 4 AVENUE SOUTH,
LETHBRIDGE ALBERTA, T1J 0P7. No:
207820697.
DK CONSTRUCTION LTD. Named Alberta
Corporation Incorporated 1998 APR 28 Registered
Address: 7107 FOUNTAIN ROAD S.E.,
CALGARY ALBERTA, T2H 0W7. No:
207829011.
DY-KEL SERVICES LTD. Named Alberta
Corporation Incorporated 1998 APR 29 Registered
Address: 77 SPRING HAVEN CRES, AIRDRIE
ALBERTA, T4A 1B2. No: 207828138.
DYNAVAR NETWORKING INC. Federal
Corporation Registered 1998 APR 30 Registered
Address: 1900, 333 - 7TH AVENUE S.W.,
CALGARY ALBERTA, T2P 2Z1. No:
217808237.
DKH COMPUTER SOLUTIONS INC. Named
Alberta Corporation Incorporated 1998 APR 25
Registered Address: 112 SCENIC HILL CLOSE
N.W., CALGARY ALBERTA, T3L 1P6. No:
207825845.
EAGLE & PARTNERS INC. Other Prov/Territory
Corps Registered 1998 APR 21 Registered Address:
1201, 10060 JASPER AVENUE, EDMONTON
ALBERTA, T5J 4E5. No: 217820265.
DOG ISLAND TRUCKING LTD. Named Alberta
Corporation Incorporated 1998 APR 21 Registered
Address: 7904 - 103 STREET, EDMONTON
ALBERTA, T6E 6C3. No: 207819848.
EAGLEROCK GROUP INCORPORATED Named
Alberta Corporation Incorporated 1998 APR 27
Registered Address: 7616 - 41 AVENUE,
EDMONTON ALBERTA, T6K 0X9. No:
207827056.
DOMYROSS INC. Named Alberta Corporation
Incorporated 1998 APR 27 Registered Address:
826, 17 AVENUE SE, CALGARY ALBERTA,
T2G 1J3. No: 207826926.
DONKERBROEK TRUCKING LTD. Named Alberta
Corporation Incorporated 1998 APR 24 Registered
Address: #204, 517 4 AVENUE SOUTH,
LETHBRIDGE ALBERTA, T1J 0N4. No:
207824186.
EARTH MAGIC MEDIA INC. Named Alberta
Corporation Incorporated 1998 APR 22 Registered
Address: 11306 - 72 AVENUE, EDMONTON
ALBERTA, T6G 0B6. No: 207821018.
DOO DAH CONSTRUCTION LTD. Named Alberta
Corporation Incorporated 1998 APR 20 Registered
Address: #311, 8925 - 51 AVENUE, EDMONTON
ALBERTA, T6E 5J3. No: 207817784.
EASY LIVING SUNDECKS LTD. Named Alberta
Corporation Incorporated 1998 APR 30 Registered
Address: 62 SANDRINGHAM WAY NW,
CALGARY ALBERTA, T3K 3V6. No:
207830035.
DOWNTOWN ISLAMIC ASSOCIATION Alberta
Society Incorporated 1998 APR 27 Registered
Address: UNIT #102, 10730 106 AVENUE,
EDMONTON ALBERTA, T5H OR1. No:
507828010.
EASY MORTGAGE LTD. Named Alberta
Corporation Incorporated 1998 APR 21 Registered
Address: 4500, 855 - 2ND STREET S.W.,
CALGARY ALBERTA, T2P 4K7. No:
207819053.
DREAM FOR THE CHILDREN FOUNDATION
Non-Profit Private Company Incorporated 1998
MAR 19 Registered Address: 4500 855 2 STREET
SW, CALGARY ALBERTA, T2P 4K7. No:
517800181.
ECHO STRATEGIES CORPORATION Named
Alberta Corporation Incorporated 1998 APR 22
Registered Address: SUITE 500, SCOTIA 1, 10060
JASPER AVENUE, EDMONTON ALBERTA, T5J
3R8. No: 207797051.
DRY VALLEY EXCAVATING LTD. Named
Alberta Corporation Incorporated 1998 APR 23
Registered Address: 1160 10655 SOUTHPORT
ROAD S.W., CALGARY ALBERTA, T2W 4Y1.
No: 207820952.
ECO FRESH LTD. Named Alberta Corporation
Incorporated 1998 APR 22 Registered Address:
3500, 855 - 2 STREET SW, CALGARY
ALBERTA, T2P 4J8. No: 207821695.
EDMONTON CULTURAL, SPORTS & WELFARE
SOCIETY Alberta Society Incorporated 1998 APR
17 Registered Address: 1250 WEBER CENTRE
5555 CALGARY TRAIL SOUTH, EDMONTON
ALBERTA, T6H 5P9. No: 507818300.
DTB ENTERPRISES INC. Named Alberta
Corporation Incorporated 1998 APR 27 Registered
Address: 109 SCENIC COVE BAY N.W.,
CALGARY ALBERTA, T3L 1P7. No:
207828054.
DUBIEL CONSULTING LTD. Named Alberta
Corporation Continued In 1998 APR 27 Registered
Address: 109 1899 DUNMORE ROAD SE,
MEDICINE HAT ALBERTA, T1A 1Z8. No:
207816513.
DUCK-LORN EXCAVATING LTD. Named Alberta
Corporation Incorporated 1998 APR 28 Registered
Address: 3475 26TH AVENUE N.E.,, CALGARY
ALBERTA, T1Y 6L4. No: 207828211.
EDMONTON GLENORA ROTARY SOCIETY
Alberta Society Incorporated 1998 APR 23
Registered Address: OLIVER POSTAL OUTLET
P.O. BOX 35033, EDMONTON ALBERTA, T5K
2R8. No: 507824951.
EDMONTON PARENTS PROMOTING DANCE
ASSOCIATION Alberta Society Incorporated 1998
FEB 23 Registered Address: 15416 - 81 AVE.,
EDMONTON ALBERTA, T5R 3P1. No:
507815413.
1107
THE ALBERTA GAZETTE, PART I, MAY 30, 1998
EDMONTON TRIATHLON CLUB 1998 Alberta
Society Incorporated 1998 APR 20 Registered
Address: P.O. BOX 1733 STATION MAIN,
EDMONTON ALBERTA, T5J 2P1. No:
507818235.
EXECUTIVE SUPPLIES INC. Named Alberta
Corporation Incorporated 1998 APR 27 Registered
Address: 15 SCENIC RISE NW, CALGARY
ALBERTA, T3L 1A6. No: 207822669.
ELECTRONIC RECRUITING SYSTEMS INC.
Named Alberta Corporation Incorporated 1998 APR
24 Registered Address: #500, 1111-11 AVENUE
S.W., CALGARY ALBERTA, T2R 0G5. No:
207825530.
ELFORD ENTERPRISES (1998) LTD. Named
Alberta Corporation Incorporated 1998 APR 18
Registered Address: #200, 427 - 5TH STREET
SOUTH, LETHBRIDGE ALBERTA, T1J 2B6.
No: 207816471.
ELMER'S MECHANICAL SERVICES LTD. Named
Alberta Corporation Incorporated 1998 APR 24
Registered Address: #302, 1011 - 1ST ST. S.W.,
CALGARY ALBERTA, T2R 1J2. No:
207824137.
EMMONS HOLDINGS LTD. Named Alberta
Corporation Incorporated 1998 APR 30 Registered
Address: 3, 6020 1A STREET S.W., CALGARY
ALBERTA, T2H 0G3. No: 207832940.
ENTERO ENERGY LIMITED Named Alberta
Corporation Incorporated 1998 APR 21 Registered
Address: 500, 304 - 8TH AVENUE S.W.,
CALGARY ALBERTA, T2P 1C2. No:
207818964.
EXPRESS YOURSELF MARKETING (CANADA)
INC. Named Alberta Corporation Incorporated
1998 APR 27 Registered Address: #1130, 1015 - 4
STREET S.W., CALGARY ALBERTA, T2R 1J4.
No: 207826231.
FAKE & BAKE SUNTAN STUDIOS AND
MASSAGE (1998) LTD. Named Alberta Corporation
Incorporated 1998 APR 27 Registered Address:
10308 - 100 AVENUE, 2ND FLOOR, FORT
SASKATCHEWAN ALBERTA, T8L 1Z1. No:
207826785.
FENNELL CONSULTING LTD. Named Alberta
Corporation Incorporated 1998 APR 22 Registered
Address: STE.660, 237-8 AVENUE SE,
CALGARY ALBERTA, T2G 5C3. No:
207821976.
FFL HOLDINGS LTD. Named Alberta Corporation
Incorporated 1998 APR 22 Registered Address:
3919 - 33 STREET, EDMONTON ALBERTA, T6T
1J7. No: 207820606.
ENVIRONMENTAL INVESTIGATORS
ASSOCIATION OF ALBERTA Alberta Society
Incorporated 1998 APR 23 Registered Address:
BOX 2754, STONY PLAIN ALBERTA, T7Z 1Y3.
No: 507832467.
ERGEZINGER & FAVERO ADJUSTERS INC.
Named Alberta Corporation Incorporated 1998 APR
28 Registered Address: 1803, 10250 - 101 STREET,
EDMONTON ALBERTA, T5J 3P4. No:
207828179.
ESSENTIALLY NATURALS INC. Named Alberta
Corporation Incorporated 1998 APR 22 Registered
Address: 310, 602 - 11TH AVENUE S.W.,
CALGARY ALBERTA, T2R 1J8. No:
207821869.
FIRE SAIL HOLDINGS LTD. Named Alberta
Corporation Incorporated 1998 APR 30 Registered
Address: 501 -5901 - 48 STREET, RED DEER
ALBERTA, T4N 6M4. No: 207833716.
FIRST CLASS RENOVATIONS & ROOFING LTD.
Named Alberta Corporation Incorporated 1998 APR
24 Registered Address: 10509 - 100 AVENUE,
FORT SASKATCHEWAN ALBERTA, T8L 1Z5.
No: 207824400.
FIRST INDUSTRIAL INVESTMENTS LTD. Named
Alberta Corporation Incorporated 1998 APR 21
Registered Address: 1380 SCOTIA PLACE, TOWER
1, 10060 JASPER AVE, EDMONTON ALBERTA,
T5J 3R8. No: 207813775.
FITNESS FRONTIERS INC. Named Alberta
Corporation Incorporated 1998 APR 28 Registered
Address: 11537 UNIVERSITY AVENUE,
EDMONTON ALBERTA, T6G 1Z3. No:
207828922.
ESSIS LTD. Named Alberta Corporation
Incorporated 1998 APR 27 Registered Address:
1104 REGENT CRES NE, CALGARY ALBERTA,
T2E 5J7. No: 207827247.
FITZGERALD CRUSHING INC. Named Alberta
Corporation Incorporated 1998 APR 22 Registered
Address: 30TH FLOOR, 10303 - JASPER
AVENUE, EDMONTON ALBERTA, T5J 4P4.
No: 207821075.
EUROCANADA FOODS IMPORT INC. Named
Alberta Corporation Incorporated 1998 APR 24
Registered Address: #206, 8203 - 118 AVENUE,
EDMONTON ALBERTA, T5B 0S2. No:
207825480.
EVENT MEDICAL SERVICES INC. Named Alberta
Corporation Incorporated 1998 APR 23 Registered
Address: 889 QUEENSLAND DR. S.E.,
CALGARY ALBERTA, T2J 5E4. No:
207816497.
EVERSHINE FABRIC LTD. Named Alberta
Corporation Incorporated 1998 APR 28 Registered
Address: 9254 34 AVENUE, EDMONTON
ALBERTA, T6E 5T5. No: 207828708.
EXPO-TRADE CANADA LTD. Named Alberta
Corporation Incorporated 1998 APR 27 Registered
Address: 1970, 10123 - 99 STREET, EDMONTON
ALBERTA, T5J 3H1. No: 207826488.
FOOTHILLS FIGURE SKATING CLUB Alberta
Society Incorporated 1998 FEB 09 Registered
Address: 611 - 3 STREET S.W., BLACK
DIAMOND ALBERTA, T0L 0H0. No:
507815033.
FORT SMITH RESTAURANT LTD. Named Alberta
Corporation Continued In 1998 APR 30 Registered
Address: 14745 - 46 AVENUE, EDMONTON
ALBERTA, T6H 5M6. No: 207833484.
1108
THE ALBERTA GAZETTE, PART I, MAY 30, 1998
FORTREX INC. Named Alberta Corporation
Incorporated 1998 APR 27 Registered Address:
6425 BOWNESS RD NW, CALGARY ALBERTA,
T3B 0E6. No: 207827940.
GARGOYLE CONSULTING AND PROTECTION
SERVICES INC. Named Alberta Corporation
Incorporated 1998 APR 17 Registered Address:
201, 5015 - 50 AVENUE, CAMROSE ALBERTA,
T4V 3P7. No: 207814864.
FRAGILE HANDLE WITH CARE MOVING
SYSTEMS LTD. Named Alberta Corporation
Incorporated 1998 APR 30 Registered Address:
5908 ELBOW DR SW, CALGARY ALBERTA,
T2V 1J2. No: 207833500.
GAS LINK INDUSTRIES LTD. Other
Prov/Territory Corps Registered 1998 APR 24
Registered Address: #600, 9835 - 101 AVENUE,
GRANDE PRAIRIE ALBERTA, T8V 5V4. No:
217825439.
FRANCISCO PROPERTIES LTD. Named Alberta
Corporation Incorporated 1998 APR 27 Registered
Address: 1413 - 2ND STREET S.W., CALGARY
ALBERTA, T2R 0W7. No: 207827551.
GATEWAY BUSINESS PARK INC. Named Alberta
Corporation Incorporated 1998 APR 28 Registered
Address: 2750, 801 - 6 AVENUE S.W.,
CALGARY ALBERTA, T2P 3W2. No:
207830084.
FRANK BLANCHER DRYWALL LTD. Named
Alberta Corporation Incorporated 1998 APR 29
Registered Address: 6, 3915 - 1 STREET N.E.,
CALGARY ALBERTA, T2E 3E2. No:
207831363.
GATOR'S GYM INC. Other Prov/Territory Corps
Registered 1998 APR 21 Registered Address: 30TH
FLOOR, 10303 - JASPER AVENUE, EDMONTON
ALBERTA, T5J 4P4. No: 217819663.
FREEDOM AUTO SALES LTD. Named Alberta
Corporation Incorporated 1998 APR 20 Registered
Address: 63 EAST LAKE CIRCLE, AIRDRIE
ALBERTA, T4B 2B7. No: 207818212.
FRENCH CONNECTION DRYWALL LTD. Named
Alberta Corporation Incorporated 1998 APR 30
Registered Address: #204 PINETREE BAY NE,
CALGARY ALBERTA, T1Y 1M1. No:
207833401.
FREQUENCY LABS INC. Named Alberta
Corporation Incorporated 1998 APR 23 Registered
Address: 2515 - 16B STREET SW, CALGARY
ALBERTA, T2T 4M1. No: 207822826.
GET IN-LINE INC. Named Alberta Corporation
Incorporated 1998 APR 30 Registered Address:
1820 2 9 AVE. SW, CALGARY ALBERTA, T2T
1M8. No: 207833385.
FRIENDS OF ASIAN MISSION SOCIETY Alberta
Society Incorporated 1998 APR 24 Registered
Address: 117 7 AVENUE S.W., CALGARY
ALBERTA, T2P 0W5. No: 507831857.
FRIENDS OF FIRST LEDUC PARENTS'
ASSOCIATION Alberta Society Incorporated 1998
APR 28 Registered Address: 4612 48A ST,
LEDUC ALBERTA, T9E 5X8. No: 507833150.
FRYKAS CONSULTING LTD. Named Alberta
Corporation Incorporated 1998 APR 20 Registered
Address: #200, 10006 - 101 AVENUE, GRANDE
PRAIRIE ALBERTA, T8V OY1. No: 207815887.
FULL CONTACT BEVERAGES INCORPORATED
Named Alberta Corporation Incorporated 1998 APR
30 Registered Address: 2100, 777 - 8TH AVENUE
S.W., CALGARY ALBERTA, T2P 3R5. No:
207832411.
GALLACE PROPERTIES INC. Named Alberta
Corporation Incorporated 1998 APR 27 Registered
Address: 2250 SCOTIA 1, 10060 JASPER
AVENUE, EDMONTON ALBERTA, T5J 3R8.
No: 207826819.
GENERAL ACCOUNTING LTD. Named Alberta
Corporation Incorporated 1998 APR 27 Registered
Address: #200, 10525-100 AVENUE, GRANDE
PRAIRIE ALBERTA, T8V 0V8. No: 207826298.
GEO'S SERVICES LTD. Named Alberta
Corporation Incorporated 1998 APR 30 Registered
Address: 2ND FLOOR, 5014 - 48 STREET,
LLOYDMINSTER ALBERTA, T9V 0H8. No:
207832379.
FRIENDMAKER INC. Named Alberta Corporation
Incorporated 1998 APR 23 Registered Address:
#212 9714 MAIN STREET, FORT MCMURRAY
ALBERTA, T9H 1T6. No: 207823873.
G. CLARK ENTERPRISES INC. Named Alberta
Corporation Incorporated 1998 APR 20 Registered
Address: 12227 - 152 STREET, EDMONTON
ALBERTA, T5V 1N3. No: 207817891.
GEM STAR MEDIA, INC. Foreign Corporation
Registered 1998 APR 21 Registered Address: 700 2ND STREET S.W., SUITE 1400, SCOTIA
CENTRE, CALGARY ALBERTA, T2P 4V5. No:
217815943.
GLIEGE MILES MANAGEMENT CORP. Named
Alberta Corporation Incorporated 1998 APR 27
Registered Address: 323 - 7TH STREET SOUTH,
LETHBRIDGE ALBERTA, T1J 2G4. No:
207826827.
GOODWILL TRUCKING CO. LTD. Named Alberta
Corporation Incorporated 1998 APR 22 Registered
Address: 11215 - 77 AVENUE, EDMONTON
ALBERTA, T6G OL7. No: 207820945.
GRACEFUL IDEAS LTD. Named Alberta
Corporation Incorporated 1998 APR 25 Registered
Address: 704 MILLAR RD. N.E., CALGARY
ALBERTA, T2E 5Z7. No: 207825860.
GRAF ENTERPRISES LTD Named Alberta
Corporation Incorporated 1998 APR 21 Registered
Address: 56 FALMEAD ROAD N.E., CALGARY
ALBERTA, T3J 1G8. No: 207820036.
GRAND TOURING RECREATIONAL VEHICLES
LTD. Named Alberta Corporation Incorporated
1998 APR 24 Registered Address: 21053, 665 - 8
STREET S.W., CALGARY ALBERTA, T2P 4H5.
No: 207824194.
1109
THE ALBERTA GAZETTE, PART I, MAY 30, 1998
GREAT BEAR WELDING INC. Named Alberta
Corporation Incorporated 1998 APR 20 Registered
Address: #32 2333 18TH AVE NE, CALGARY
ALBERTA, T2E 8T6. No: 207816984.
GREEN GRADUATE LANDSCAPING INC. Named
Alberta Corporation Incorporated 1998 APR 27
Registered Address: 4622 - 45 STREET, OLDS
ALBERTA, T4H 1A1. No: 207827783.
GREY GHOST BENDING INC. Named Alberta
Corporation Incorporated 1998 APR 27 Registered
Address: R.R. 2 SITE 9 BOX 6, OLDS ALBERTA,
T4H 1P3. No: 207826454.
GREYSTONE RENTALS LTD. Named Alberta
Corporation Incorporated 1998 APR 29 Registered
Address: 3000, 700 - 9TH AVENUE S.W.,
CALGARY ALBERTA, T2P 3V4. No:
207830811.
HEC GERVAIS ACADEMIC AND CURLING
SCHOLARSHIP FOUNDATION Alberta Society
Incorporated 1998 MAR 06 Registered Address:
506 5241 CALGARY TRAIL, EDMONTON
ALBERTA, T6H 5G8. No: 507827178.
HERITAGE CHRISTIAN ACADEMY
FOUNDATION Non-Profit Private Company
Incorporated 1998 APR 17 Registered Address:
1600 400 3 AVE SW, CALGARY ALBERTA,
T2P 4H2. No: 517826855.
HERMOSA FOUR PRODUCTIONS INC. Named
Alberta Corporation Incorporated 1998 APR 27
Registered Address: 1800, 350 - 7TH AVENUE SW,
CALGARY ALBERTA, T2P 3N9. No:
207826660.
HGC CONSULTING INC. Named Alberta
Corporation Incorporated 1998 APR 24 Registered
Address: 2700, 801 - 6TH AVENUE S.W.,
CALGARY ALBERTA, T2P 3W2. No:
207824475.
GROUARD AND COMMUNITY BOXING CLUB
Alberta Society Incorporated 1998 APR 08
Registered Address: BOX 10, GROUARD
ALBERTA, T0G 1C0. No: 507817922.
HIDDEN SECRETS LINGERIE INC./SECRETS
CACHES LINGERIE INC. Federal Corporation
Registered 1998 APR 27 Registered Address: 1000,
400 THIRD AVENUE S.W., CALGARY
ALBERTA, T2P 4H2. No: 217827773.
GSN CRIBBING LTD. Named Alberta Corporation
Incorporated 1998 APR 22 Registered Address:
#1800, 717 - 7TH AVENUE S.W., CALGARY
ALBERTA, T2P OZ3. No: 207821497.
GUY'S CONTRACTING & INTERIOR FINISHINGS
INC. Named Alberta Corporation Incorporated
1998 APR 29 Registered Address: 201, 5015 - 50
AVENUE, CAMROSE ALBERTA, T4V 3P7. No:
207830225.
H & R VENTURES INC Named Alberta Corporation
Incorporated 1998 APR 29 Registered Address:
2322B CRESTWOOD ROAD SE, CALGARY
ALBERTA, T2C 0C9. No: 207829953.
HALINATECH DRAFTING DESIGN LTD. Named
Alberta Corporation Incorporated 1998 APR 17
Registered Address: 215 WOODVALE BAY SW,
CALGARY ALBERTA, T2W 3L4. No:
207814500.
HIGH SPEED HOLDINGS LTD. Named Alberta
Corporation Incorporated 1998 APR 17 Registered
Address: 145 TARADALE CLOSE NE, CALGARY
ALBERTA, T3J 3E7. No: 207816133.
HIGHLAND CONTRACTING LTD. Named Alberta
Corporation Incorporated 1998 APR 28 Registered
Address: 801, 10060 JASPER AVENUE,
EDMONTON ALBERTA, T5J 3R8. No:
207829201.
HIGHMARK POLARIS LTD. Named Alberta
Corporation Incorporated 1998 APR 20 Registered
Address: 5006 48 AVENUE, PONOKA
ALBERTA, T4J 1R7. No: 207805961.
HMV CANADA INC. Other Prov/Territory Corps
Registered 1998 APR 28 Registered Address: 2500,
10303 JASPER AVENUE, EDMONTON
ALBERTA, T5J 3N6. No: 217828292.
HANEY'S INSPECTIONS LTD. Named Alberta
Corporation Incorporated 1998 APR 21 Registered
Address: 460, 4445 CALGARY TRAIL S.,
EDMONTON ALBERTA, T6H 5R7. No:
207820143.
HNK INVESTMENTS LTD. Named Alberta
Corporation Incorporated 1998 APR 29 Registered
Address: #300, 14925 - 111 AVENUE,
EDMONTON ALBERTA, T5M 2P6. No:
207830399.
HANS Y. YAMAMOTO PROFESSIONAL
CORPORATION Medical Professional Corporation
Incorporated 1998 APR 30 Registered Address:
7904 - 103 STREET, EDMONTON ALBERTA,
T6E 6C3. No: 207833708.
HORSECREEK FREIGHT CARRIERS LTD. Named
Alberta Corporation Incorporated 1998 APR 22
Registered Address: PLAN 9512695 BLOCK 1 LOT
4 No: 207820226.
HARVARD HIGH YIELD MANAGEMENT INC.
Other Prov/Territory Corps Registered 1998 APR
30 Registered Address: 3400 10180 101 ST,
EDMONTON ALBERTA, T5J 4W9. No:
217833045.
HBS SYSTEMS, INC. Foreign Corporation
Registered 1998 APR 29 Registered Address: 2600,
10180 - 101 STREET, EDMONTON ALBERTA,
T5J 3Y2. No: 217830280.
HORSETRACK HOLDINGS LTD. Named Alberta
Corporation Incorporated 1998 APR 29 Registered
Address: 4500, 855 - 2ND STREET S.W.,
CALGARY ALBERTA, T2P 4K7. No:
207831819.
HOUSE OF THE CROW TAE KWON DO CLUB
Alberta Society Incorporated 1998 FEB 25
Registered Address: 52 HARVESTWOOD PLACE
NE, CALGARY ALBERTA, T3K 3X8. No:
507817815.
1110
THE ALBERTA GAZETTE, PART I, MAY 30, 1998
HUEPPELHAUSER FARMS LTD. Named Alberta
Corporation Incorporated 1998 APR 23 Registered
Address: 202, 4921 - 49TH STREET, RED DEER
ALBERTA, T4N 1V2. No: 207824038.
HYDRAMACH ULC Other Prov/Territory Corps
Registered 1998 MAR 27 Registered Address:
1000-400 3 AVE SW, CALGARY ALBERTA, T2P
4H2. No: 217815513.
IMMUNOCELL DIAGNOSTICS INC. Named
Alberta Corporation Incorporated 1998 APR 17
Registered Address: 3475 - 26TH AVENUE N.E.,
CALGARY ALBERTA, T1Y 6L4. No:
207814831.
INTERTHINK CONSULTING INCORPORATED
Federal Corporation Registered 1998 APR 17
Registered Address: 3400 10180 101 ST,
EDMONTON ALBERTA, T5J 4W9. No:
217814847.
IRENECO VENTURES LTD. Other Prov/Territory
Corps Registered 1998 APR 29 Registered Address:
214 - 9914 MORRISON STREET, FORT
MCMURRAY ALBERTA, T9H 4A4. No:
217830686.
IRRESPONSIBLE FILMS INC. Named Alberta
Corporation Incorporated 1998 APR 17 Registered
Address: 206, 9618 - 42 AVENUE, EDMONTON
ALBERTA, T6E 5Y4. No: 207814013.
IMPACT INVESTOR RELATIONS INC. Named
Alberta Corporation Incorporated 1998 APR 27
Registered Address: 74 - 52319 RR 231,
SHERWOOD PARK ALBERTA, T8B 1A8. No:
207827387.
IX CAPITAL INC. Named Alberta Corporation
Incorporated 1998 APR 22 Registered Address:
2900, 10180 - 101 STREET, EDMONTON
ALBERTA, T5J 3V5. No: 207821059.
INDRALOKA ENTERPRISES INC. Named Alberta
Corporation Incorporated 1998 APR 30 Registered
Address: 404-10216-124 STREET, EDMONTON
ALBERTA, T5N 4A3. No: 207831074.
J. D HAIR INC. Named Alberta Corporation
Incorporated 1998 APR 24 Registered Address:
7030 2 AVENUE, EDMONTON ALBERTA, T6X
1A3. No: 207825597.
INDUSTRIAL & GOLF EQUIPMENT RENTALS
INC. Named Alberta Corporation Incorporated
1998 APR 29 Registered Address: 1500, 10665
JASPER AVENUE, EDMONTON ALBERTA, T5J
3S9. No: 207831215.
J. D. SMITH & ASSOCIATES INSURANCE
BROKERS INC. Other Prov/Territory Corps
Registered 1998 APR 24 Registered Address: #112,
17415 - 102 AVENUE N.W., EDMONTON
ALBERTA, T5S 1J8. No: 217825322.
INNISFAIL BUCKING HORSE SALE LTD. Named
Alberta Corporation Incorporated 1998 APR 21
Registered Address: 2ND FLOOR, 5233 - 49
AVENUE, RED DEER ALBERTA, T4N 6G5.
No: 207819459.
J.D.L. CONTRACTING LTD. Named Alberta
Corporation Incorporated 1998 APR 17 Registered
Address: 404-10216-124 STREET, EDMONTON
ALBERTA, T5N 4A3. No: 207809518.
INNISFAIL SAFE AND CARING COMMUNITY
ASSOCIATION Alberta Society Incorporated 1998
MAR 13 Registered Address: PO BOX 6266,
INNISFAIL ALBERTA, T4G 1S9. No:
507828192.
INSIGHT MARKETING INTERNATIONAL INC.
Named Alberta Corporation Incorporated 1998 APR
23 Registered Address: 5252 MARLBOROUGH PL
NE, CALGARY ALBERTA, T2A 2Z9. No:
207823253.
INSITE DEVELOPMENT INC. Named Alberta
Corporation Incorporated 1998 APR 24 Registered
Address: 1717 - 7TH AVENUE N.W., CALGARY
ALBERTA, T2N 0Z5. No: 207823196.
J.R.S. EXPLORATION INC. Named Alberta
Corporation Incorporated 1998 APR 23 Registered
Address: #2200, 411-1 STREET S.E., CALGARY
ALBERTA, T2G 5E7. No: 207822420.
JAGCON INC. Named Alberta Corporation
Incorporated 1998 APR 30 Registered Address:
#300, 205-9 AVENUE S.E., CALGARY
ALBERTA, T2G 0R3. No: 207832098.
JAGUAR WELDING LTD. Named Alberta
Corporation Incorporated 1998 APR 21 Registered
Address: UPSTAIRS, 5002 - 50 AVENUE,
RIMBEY ALBERTA, T0C 2J0. No: 207803453.
JAMES DEE SCHAFF TRUCKING LTD. Named
Alberta Corporation Incorporated 1998 APR 17
Registered Address: 6217 PENEDO WAY SE,
CALGARY ALBERTA, T2A 3N2. No:
207814609.
INSTANT EMBROIDERY INC. Named Alberta
Corporation Incorporated 1998 APR 20 Registered
Address: 4300 58 ST NE, CALGARY ALBERTA,
T1Y 4E9. No: 207818444.
INSTANT VISION, INC. Foreign Corporation
Registered 1998 APR 20 Registered Address: 1400,
350 - 7TH AVENUE S.W., CALGARY ALBERTA,
T2P 3N9. No: 217815976.
INTEGRITY CUSTOM PROCESSING INC. Named
Alberta Corporation Incorporated 1998 APR 30
Registered Address: SW SECTION 11 TOWNSHIP
25 RANGE 3 MERIDIAN 5 No: 207832197.
INTERCOAST CONSTRUCTION LTD. Other
Prov/Territory Corps Registered 1998 APR 23
Registered Address: #600, 12220 STONY PLAIN
ROAD, EDMONTON ALBERTA, T5N 3Y4. No:
217822584.
JAMES SZARKO PROFESSIONAL CORPORATION
Chartered Accounting Professional Corporation
Incorporated 1998 APR 24 Registered Address:
2230, 700 - 9TH AVENUE S.W., CALGARY
ALBERTA, T2P 3V4. No: 207825241.
JAYMAR CONTRACTING LTD. Named Alberta
Corporation Incorporated 1998 APR 30 Registered
Address: 10316 - 110 STREET, FAIRVIEW
ALBERTA, T0H 1L0. No: 207832262.
JHS ASSOCIATES & CONSULTING INC. Named
Alberta Corporation Incorporated 1998 APR 28
Registered Address: 109 - 123 QUEENSLAND DR
S.E., CALGARY ALBERTA, T2J 5J4. No:
207829961.
1111
THE ALBERTA GAZETTE, PART I, MAY 30, 1998
JLK ENTERPRISES LTD. Named Alberta
Corporation Incorporated 1998 APR 29 Registered
Address: #202, 8003-102 STREET, EDMONTON
ALBERTA, T6E 4A2. No: 207831405.
KERNOW ELECTRIC LTD. Named Alberta
Corporation Incorporated 1998 APR 17 Registered
Address: 4500, 855 - 2ND STREET S.W.,
CALGARY ALBERTA, T2P 4K7. No:
207816026.
JMJ ASSOCIATES CANADA ULC Other
Prov/Territory Corps Registered 1998 APR 01
Registered Address: 3000-700 9 AVE SW,
CALGARY ALBERTA, T2P 3V4. No:
217815745.
KERO CONSULTING INC. Named Alberta
Corporation Incorporated 1998 APR 29 Registered
Address: 18236 - 98A AVENUE, EDMONTON
ALBERTA, T5T 4T6. No: 207830324.
JOHN TALERICO FINANCIAL SERVICES LTD.
Named Alberta Corporation Incorporated 1998 APR
24 Registered Address: #200, 427 - 5TH STREET
SOUTH, LETHBRIDGE ALBERTA, T1J 2B6.
No: 207823907.
JOULE VENTURES LTD. Named Alberta
Corporation Incorporated 1998 APR 30 Registered
Address: 67 MEADOW VIEW PLACE 25112 TWP
RD 542A, MUNICIPAL DISTRICT OF STURGEON
NO.90 ALBERTA, T8N 1M9. No: 207832155.
JP KENNY CANADA LIMITED Federal
Corporation Registered 1998 APR 22 Registered
Address: 2900, 10180 - 101 STREET,
EDMONTON ALBERTA, T5J 3V5. No:
217821453.
KHAKI PROJECTS INC. Named Alberta
Corporation Incorporated 1998 APR 21 Registered
Address: 4824 51 STREET, RED DEER
ALBERTA, T4N 2A5. No: 207819020.
KIDS OPERA SOCIETY OF ALBERTA (KIDSOP)
Alberta Society Incorporated 1998 APR 09
Registered Address: 5505 44 STREET,
WETASKIWIN ALBERTA, T9A 2Z8. No:
507817831.
KING TUTT TILE INC. Named Alberta Corporation
Incorporated 1998 APR 21 Registered Address:
10822 - 173 AVENUE, EDMONTON ALBERTA,
T5X 3Z4. No: 207819889.
KINGSTON HOMES LTD. Named Alberta
Corporation Incorporated 1998 APR 30 Registered
Address: 40 BERRYMORE DRIVE, ST. ALBERT
ALBERTA, T8N 2Y6. No: 207833963.
JPM TRUCKING LTD. Named Alberta Corporation
Incorporated 1998 APR 28 Registered Address:
18931 - 90 AVENUE, EDMONTON ALBERTA,
T5T 5W1. No: 207829367.
KM CONSULTING SERVICES LTD Named Alberta
Corporation Incorporated 1998 APR 20 Registered
Address: 440 MIDRIDGE DR. S.E, CALGARY
ALBERTA, T2X 1B3. No: 207816414.
JUBILEE CARETAKING LTD. Named Alberta
Corporation Incorporated 1998 APR 21 Registered
Address: 16 WESTGROVE DRIVE, SPRUCE
GROVE ALBERTA, T7X 3B3. No: 207819897.
K.R. NORRIS ENTERPRISES LTD. Named Alberta
Corporation Continued In 1998 APR 28 Registered
Address: 1200, 700 - 2ND STREET S.W.,
CALGARY ALBERTA, T2P 4V5. No:
207825696.
KOOTENAY FURNITURE (1998) LTD. Named
Alberta Corporation Continued In 1998 APR 23
Registered Address: 14 EAGLEVIEW WAY,
COCHRANE ALBERTA, T0L 0W1. No:
207823055.
KASAN CONSULTING LTD Named Alberta
Corporation Incorporated 1998 APR 21 Registered
Address: W-5-19-109-3-SW No: 207816190.
KSSB PROPERTIES LTD. Named Alberta
Corporation Incorporated 1998 APR 29 Registered
Address: BAY 16, 2439 - 54 AVENUE S.W.,
CALGARY ALBERTA, T3E 1M4. No:
207830761.
KATA MATIC PROFESSIONAL CORPORATION
Medical Professional Corporation Incorporated 1998
APR 30 Registered Address: 1700, 10235 - 101
STREET, EDMONTON ALBERTA, T5J 3G1.
No: 207824640.
KULU MOTORCAR INC. Named Alberta
Corporation Incorporated 1998 APR 23 Registered
Address: #500, 1111-11 AVENUE S.W.,
CALGARY ALBERTA, T2R 0G5. No:
207817487.
KAVERIT STEEL AND CRANE ULC Other
Prov/Territory Corps Registered 1998 MAR 27
Registered Address: 1000-400 3 AVE SW,
CALGARY ALBERTA, T2P 4H2. No:
217815620.
KUTARNA CAPITAL CORPORATION Named
Alberta Corporation Incorporated 1998 APR 29
Registered Address: 3000, 700 - 9TH AVENUE
S.W., CALGARY ALBERTA, T2P 3V4. No:
207830779.
KAYAS EMPLOYMENT CENTRE SOCIETY
Alberta Society Incorporated 1998 FEB 13
Registered Address: 114 MACLEOD AVENUE,
HINTON ALBERTA, T7V 2A9. No: 507816809.
KWS CONSULTING LTD. Named Alberta
Corporation Incorporated 1998 APR 17 Registered
Address: 11015 OAKFIELD DR. S.W., CALGARY
ALBERTA, T2W 3H3. No: 207815242.
KCL SOLUTIONS INC. Named Alberta Corporation
Incorporated 1998 APR 17 Registered Address: 427
BUCHANAN ROAD, EDMONTON ALBERTA,
T6R 2A5. No: 207815549.
KYLE CRAVEN PROFESSIONAL CORPORATION
Dental Professional Corporation Incorporated 1998
APR 22 Registered Address: 300 255 17TH
AVENUE S.W., CALGARY ALBERTA, T2S 2T8.
No: 207819772.
KENCO FABRICATION LTD. Named Alberta
Corporation Incorporated 1998 APR 21 Registered
Address: 200 - 50TH STREET, EDSON
ALBERTA, T7E 1V1. No: 207817420.
1112
THE ALBERTA GAZETTE, PART I, MAY 30, 1998
L & T SECURITY SERVICE LTD. Named Alberta
Corporation Incorporated 1998 APR 23 Registered
Address: 10243 - 106 STREET, WESTLOCK
ALBERTA, T7P 1W4. No: 207822396.
LINEAR GRAIN INC. Other Prov/Territory Corps
Registered 1998 APR 24 Registered Address: 3536
110 STREET, EDMONTON ALBERTA, T6T 1E1.
No: 217824697.
L.M. & M. BOYSEN CONSTRUCTION LTD.
Named Alberta Corporation Incorporated 1998 APR
17 Registered Address: #409, 9504 - 182 STREET,
EDMONTON ALBERTA, T5T 3A7. No:
207815796.
LIONSTONE HOLDINGS INC. Named Alberta
Corporation Incorporated 1998 APR 23 Registered
Address: BAY #4 6112 30TH STREET S.E.,
CALGARY ALBERTA, T2C 2A6. No:
207823261.
LA JOLLA RESOURCES INTERNATIONAL LTD.
Named Alberta Corporation Incorporated 1998 APR
20 Registered Address: 1000, 400 THIRD AVENUE
S.W., CALGARY ALBERTA, T2P 4H2. No:
207817297.
LITTLE SARGE'S FINE LINE TATTOO INC.
Named Alberta Corporation Incorporated 1998 APR
25 Registered Address: 4409 - 17TH AVENUE
S.E., CALGARY ALBERTA, T2A 0T5. No:
207825886.
LAKE SIDE BOAT & R.V. STORAGE LTD. Named
Alberta Corporation Incorporated 1998 APR 24
Registered Address: BOX 106, NORRIS BEACH,
RR1, WESTEROSE ALBERTA, T0C 2V0. No:
207824830.
LIVESTOCK IDENTIFICATION SERVICES LTD.
Non-Profit Private Company Incorporated 1998
APR 16 Registered Address: 1500, 10665 JASPER AVENUE, EDMONTON ALBERTA, T5J
3S9. No: 517823514.
LAKELAND BOBCAT AND LANDSCAPING LTD.
Named Alberta Corporation Incorporated 1998 APR
23 Registered Address: SE 2 39 3 5 No:
207823600.
LIZA DENTAL CLINIC CORP. Named Alberta
Corporation Incorporated 1998 APR 29 Registered
Address: #202, 8180 MACLEOD TRAIL SOUTH,
CALGARY ALBERTA, T2H 2B8. No:
207831256.
LANALYN DRAFTING & DESIGN LTD Named
Alberta Corporation Incorporated 1998 APR 29
Registered Address: 2522 EDENWOLD HTS NW,
CALGARY ALBERTA, T3A 3Y5. No:
207829235.
LLOYDMINSTER NATIVE EMPLOYMENT &
TRAINING LTD. Named Alberta Corporation
Incorporated 1998 APR 29 Registered Address:
#203, 5101 - 48 STREET, LLOYDMINSTER
ALBERTA, T9V 0H9. No: 207831140.
LAZARA VENTURES LTD. Named Alberta
Corporation Incorporated 1998 APR 28 Registered
Address: 340, 717 - 7 AVENUE SW, CALGARY
ALBERTA, T2P 0Z3. No: 207829144.
LEADER ENERGY SERVICES INC. Named Alberta
Corporation Incorporated 1998 APR 20 Registered
Address: 3700, 400 - 3RD AVENUE S.W.,
CALGARY ALBERTA, T2P 4H2. No:
207817768.
LOMOSHE HOLDINGS LTD. Named Alberta
Corporation Incorporated 1998 APR 22 Registered
Address: 217, 14925 - 111 AVENUE, EDMONTON
ALBERTA, T5M 2P6. No: 207820580.
LORAC ENTERPRISES INC. Named Alberta
Corporation Continued In 1998 APR 17 Registered
Address: 301, 5201 - 51 AVENUE, WETASKIWIN
ALBERTA, T9A 2E8. No: 207815713.
LEASA RENAE SALONS INC. Named Alberta
Corporation Incorporated 1998 APR 29 Registered
Address: 1130, 1015 - 4 STREET S.W.,
CALGARY ALBERTA, T2R 1J4. No:
207829219.
LOUIEBUILT FABRICATIONS LTD. Named
Alberta Corporation Incorporated 1998 APR 24
Registered Address: 320, 521 - 3RD AVENUE
S.W., CALGARY ALBERTA, T2P 3T3. No:
207825472.
LEGEND INC. Named Alberta Corporation
Incorporated 1998 APR 27 Registered Address:
204, 304 MAIN STREET SOUTH, AIRDRIE
ALBERTA, T4B 2B8. No: 207828070.
LOUMIC MANAGEMENT & HOLDINGS INC.
Named Alberta Corporation Incorporated 1998 APR
17 Registered Address: 5, 53219 R.R.271,
SPRUCE GROVE ALBERTA, T7X 3L9. No:
207815333.
LEPRINO TRANSPORTATION COMPANY LTD.
Foreign Corporation Registered 1998 APR 22
Registered Address: 7904 - 103 STREET,
EDMONTON ALBERTA, T6E 6C3. No:
217822162.
M T ACRES LTD. Named Alberta Corporation
Incorporated 1998 APR 17 Registered Address:
9931 - 106 AVENUE, GRANDE PRAIRIE
ALBERTA, T8V 1J4. No: 207815507.
LES BROTZEL CONSULTING LTD. Named
Alberta Corporation Incorporated 1998 APR 30
Registered Address: SITE 38, BOX 27, RR #4,
SHERWOOD PARK ALBERTA, T8A 3K4. No:
207832726.
M.A.R. AUTOMOTIVE (1998) LTD. Named
Alberta Corporation Incorporated 1998 APR 27
Registered Address: 32A RAYBORN CRESCENT,
ST. ALBERT ALBERTA, T8N 5B5. No:
207826330.
LIBERTY INNOVATIONS INC. Named Alberta
Corporation Incorporated 1998 APR 27 Registered
Address: 300, 220 - 4TH STREET SOUTH,
LETHBRIDGE ALBERTA, T1J 4J7. No:
207827320.
M.R. YOUNG PROFESSIONAL CORPORATION
Medical Professional Corporation Incorporated 1998
APR 28 Registered Address: 2319 LANCING
AVENUE S.W., CALGARY ALBERTA, T3E 5P5.
No: 207829516.
1113
THE ALBERTA GAZETTE, PART I, MAY 30, 1998
MACKAY'S HEAVY EQUIPMENT SERVICES
LTD. Named Alberta Corporation Incorporated
1998 APR 30 Registered Address: 5418 - 52 AVE,
BONNYVILLE ALBERTA, T9N 2A2. No:
207832627.
MAXIMA COMPUTER TELECOMMUNICATIONS
INC. Named Alberta Corporation Incorporated
1998 APR 28 Registered Address: 35 RIVERVIEW
CIRCLE S.E., CALGARY ALBERTA, T2C 4K2.
No: 207829227.
MACKEAGE COMMUNICATION SERVICES LTD.
Named Alberta Corporation Incorporated 1998 APR
17 Registered Address: #1, 9301 - 50 STREET,
EDMONTON ALBERTA, T6B 2L5. No:
207690900.
MAXXAM ANALYTICS CORPORATION Other
Prov/Territory Corps Registered 1998 APR 30
Registered Address: 3000, 237 - 4 AVENUE S.W.,
CALGARY ALBERTA, T2P 4X7. No:
217833490.
MACKIE HOLDINGS INC. Named Alberta
Corporation Incorporated 1998 APR 20 Registered
Address: 2819A CENTER STREET N., CALGARY
ALBERTA, T2E 2V7. No: 207785668.
MAXXAM ANALYTICS INC. Other Prov/Territory
Corps Registered 1998 APR 30 Registered Address:
3000, 237 - 4 AVENUE S.W., CALGARY
ALBERTA, T2P 4X7. No: 217833300.
MACRO INDUSTRIES INC. Other Prov/Territory
Corps Registered 1998 APR 24 Registered Address:
#600, 9835 - 101 AVENUE, GRANDE PRAIRIE
ALBERTA, T8V 5V4. No: 217825413.
MAYFAIR PHARMACY (1998) LTD. Named
Alberta Corporation Incorporated 1998 APR 30
Registered Address: #200, 10105 - 108 AVENUE,
EDMONTON ALBERTA, T5H 1A7. No:
207832551.
MAJEMAX INC. Named Alberta Corporation
Incorporated 1998 APR 23 Registered Address: 1
1364 SOUTHVIEW DRIVE SE, MEDICINE HAT
ALBERTA, T1B 4E7. No: 207822206.
MANDZIAK INSPECTION SERVICE LIMITED
Named Alberta Corporation Incorporated 1998 APR
17 Registered Address: 106, 1144 - 29 AVENUE
NE, CALGARY ALBERTA, T2E 7P1. No:
207815903.
MANN TRANSPORT LTD Named Alberta
Corporation Incorporated 1998 APR 20 Registered
Address: 5511 - 14 AVENUE NW, EDMONTON
ALBERTA, T6L 6C7. No: 207816463.
MANOR GATE HOMES INC. Named Alberta
Corporation Incorporated 1998 APR 17 Registered
Address: #1209, 401 PATTERSON HILL S.W.,
CALGARY ALBERTA, T3H 1W3. No:
207815317.
MANTA RESOURCES LTD. Named Alberta
Corporation Incorporated 1998 APR 21 Registered
Address: #400, 550 - 6 AVENUE S.W.,
CALGARY ALBERTA, T2P 0S2. No:
207820259.
MARTIN HILLS TANKERS LTD. Named Alberta
Corporation Incorporated 1998 APR 24 Registered
Address: 7904 - 103 STREET, EDMONTON
ALBERTA, T6E 6C3. No: 207825449.
MASTERS ENGINEERING INC Named Alberta
Corporation Incorporated 1998 APR 29 Registered
Address: 2322B CRESTWOOD ROAD SE,
CALGARY ALBERTA, T2C 0C9. No:
207829938.
MATRIX PROCESS SYSTEMS CORP. Named
Alberta Corporation Incorporated 1998 APR 19
Registered Address: 5475 - 53RD STREET S.E.,
CALGARY ALBERTA, T2C 4B6. No:
207816679.
MAX BORRELLI REALTY INC. Named Alberta
Corporation Incorporated 1998 APR 21 Registered
Address: SUITE 100, 4208 - 97 STREET,
EDMONTON ALBERTA, T6E 5Z9. No:
207819640.
MBG CONSULTING LTD. Named Alberta
Corporation Incorporated 1998 APR 23 Registered
Address: 872 MCKINNON DRIVE N.E.,
CALGARY ALBERTA, T2E 7P3. No:
207822487.
MCARTHUR SCHOOL PARENT SOCIETY OF
EDMONTON Alberta Society Incorporated 1998
APR 15 Registered Address: 13535-134 STREET,
EDMONTON ALBERTA, T5L 1W3. No:
507814358.
MCCARTAN & SONS OPERATING SERVICES
LTD. Named Alberta Corporation Incorporated
1998 APR 21 Registered Address: 16417 - 115
STREET, EDMONTON ALBERTA, T5X 5E8.
No: 207818709.
MCCONNELL'S EXPRESS LTD. Named Alberta
Corporation Incorporated 1998 APR 24 Registered
Address: #312, 7611 - 172 STREET, EDMONTON
ALBERTA, T5T 2P9. No: 207824897.
MCKLENEN OILFIELD SERVICES LTD. Named
Alberta Corporation Continued In 1998 APR 27
Registered Address: 109 1899 DUNMORE ROAD
SE, MEDICINE HAT ALBERTA, T1A 1Z8. No:
207816521.
MEATH COUNTY INC. Named Alberta Corporation
Incorporated 1998 APR 17 Registered Address:
#900, 521 - 3 AVENUE S.W., CALGARY
ALBERTA, T2P 3T3. No: 207815010.
MEDIA AFFAIRS INCORPORATED Named
Alberta Corporation Incorporated 1998 APR 22
Registered Address: 4412, 19 AVENUE NW,
CALGARY ALBERTA, T3B 0R9. No:
207820689.
MEI-FONG ENTERPRISES LTD. Named Alberta
Corporation Incorporated 1998 APR 23 Registered
Address: 1754 - 50 STREET, SE, CALGARY
ALBERTA, T2A 1S8. No: 207823204.
MERLION INCORPORATED Named Alberta
Corporation Incorporated 1998 APR 24 Registered
Address: 35 SOUTHLAND CRES S.W.,
CALGARY ALBERTA, T2W 0K4. No:
207825001.
1114
THE ALBERTA GAZETTE, PART I, MAY 30, 1998
METAL MAN WELDING INDUSTRIES LTD.
Named Alberta Corporation Incorporated 1998 APR
27 Registered Address: 2250, 520 5TH AVENUE
S.W., CALGARY ALBERTA, T2P 3R7. No:
207818972.
MINI-SKOOLS LIMITED Named Alberta
Corporation Continued In 1998 APR 20 Registered
Address: 1000, 10035 - 105 STREET,
EDMONTON ALBERTA, T5J 3T2. No:
207812611.
MIB ELECTRICAL MAINTENANCE INC. Named
Alberta Corporation Incorporated 1998 APR 17
Registered Address: 6, 5221 - 46TH STREET,
OLDS ALBERTA, T4H 1T5. No: 207812421.
MITCHELL GEOLOGICAL CONSULTING INC.
Named Alberta Corporation Incorporated 1998 APR
30 Registered Address: 304 KINGSWAY GARDEN
MALL, EDMONTON ALBERTA, T5G 3A6. No:
207833633.
MICHAEL WYNNYK & ASSOCIATES INC.
Named Alberta Corporation Incorporated 1998 APR
27 Registered Address: 3400 10180 101 ST,
EDMONTON ALBERTA, T5J 4W9. No:
207823154.
MICNAN ENTERPRISES LTD. Named Alberta
Corporation Incorporated 1998 APR 30 Registered
Address: #1, 5304 - 50TH STREET, LEDUC
ALBERTA, T9E 6Z6. No: 207832189.
MIDI SERVICES INC. Named Alberta Corporation
Incorporated 1998 APR 28 Registered Address: 209
ABERDEEN STREET, BLACKIE ALBERTA, T0L
0J0. No: 207829037.
MIDNIGHT SUN MANAGEMENT LTD. Other
Prov/Territory Corps Registered 1998 APR 24
Registered Address: 207, 4921 - 49TH STREET,
RED DEER ALBERTA, T4N 1V2. No:
217823798.
MONA LISA PAINTING & DECORATING LTD.
Named Alberta Corporation Incorporated 1998 APR
24 Registered Address: 5260 MARLBOROUGH
PLACE N.E., CALGARY ALBERTA, T2A 2Z9.
No: 207824814.
MOORE VENTURES LTD. Named Alberta
Corporation Incorporated 1998 APR 27 Registered
Address: 172 SCRIPPS LANDING N.W.,
CALGARY ALBERTA, T3L 1W1. No:
207828104.
MOUNT ROYAL WINE MERCHANTS INC.
Named Alberta Corporation Incorporated 1998 APR
28 Registered Address: 3000, 700 - 9TH AVENUE
S.W., CALGARY ALBERTA, T2P 3V4. No:
207829003.
MIKAT HOLDINGS LTD. Named Alberta
Corporation Incorporated 1998 APR 17 Registered
Address: #1, 9301 - 50 STREET, EDMONTON
ALBERTA, T6B 2L5. No: 207816166.
MOUNTAIN PEAK CARE LTD. Named Alberta
Corporation Incorporated 1998 APR 20 Registered
Address: 2021 131 STREET, BLAIRMORE
ALBERTA, T0K 0E0. No: 207817255.
MIKE SPENCER DRYWALL LTD. Named Alberta
Corporation Incorporated 1998 APR 29 Registered
Address: 619 - 30 AVENUE N.E., CALGARY
ALBERTA, T2E 2E6. No: 207831165.
MIKE'S HAULIN LTD. Named Alberta Corporation
Incorporated 1998 APR 06 Registered Address:
103-11019 97 AVE, GRANDE PRAIRIE
ALBERTA, T8V 4G6. No: 207815986.
MILES DISPLAY & DESIGN LTD. Named Alberta
Corporation Incorporated 1998 APR 27 Registered
Address: 2205 - 32ND STREET S.W., CALGARY
ALBERTA, T3E 2R4. No: 207828088.
MOUNTAIN VIEW ANTIQUES &
COLLECTABLES LTD. Named Alberta Corporation
Incorporated 1998 APR 20 Registered Address:
1721 - 22ND STREET S.W., CALGARY
ALBERTA, T3C 1H4. No: 207817644.
MOUNTAINSIDE HOLDINGS LTD. Named Alberta
Corporation Incorporated 1998 APR 30 Registered
Address: #200, 201 BEAR STREET, BANFF
ALBERTA, T0L 0C0. No: 207833583.
MR SOLUTIONS INC. Named Alberta Corporation
Incorporated 1998 APR 29 Registered Address:
2900, 10180 - 101 STREET, EDMONTON
ALBERTA, T5J 3V5. No: 207831264.
MILIT-AIR INC. Federal Corporation Registered
1998 APR 23 Registered Address: 4500-855 2ND
STREET SW, CALGARY ALBERTA, T2P 4K7.
No: 537823574.
MSM PETROLEUM INC. Named Alberta
Corporation Incorporated 1998 APR 29 Registered
Address: 117 RANCHGLEN PLACE N.W.,
CALGARY ALBERTA, T3G 1E9. No:
207830928.
MILLARD POWER FINANCIAL INC. Named
Alberta Corporation Incorporated 1998 APR 23
Registered Address: 1103 TORONTO DOMINION
TOWER, EDMONTON ALBERTA, T5J 2Z1.
No: 207822883.
MILLENNIAL STRUCTURES INC. Named Alberta
Corporation Incorporated 1998 APR 22 Registered
Address: NE 34-45-20-W4TH No: 207816299.
MINI LIFT SERVICES INC. Named Alberta
Corporation Incorporated 1998 APR 29 Registered
Address: 187 RUNDLEHORNE CRES. N.E.,
CALGARY ALBERTA, T1Y 1C5. No:
207831371.
MJS TECHNOLOGIES INC. Named Alberta
Corporation Incorporated 1998 APR 27 Registered
Address: 95 HAWKCLIFF WAY N.W., CALGARY
ALBERTA, T3G 2S3. No: 207827189.
MT. MARIAN ENTERPRISES, LTD. Named
Alberta Corporation Incorporated 1998 APR 18
Registered Address: 1760 144 4TH AVENUE S.W.,
CALGARY ALBERTA, T2P 3N4. No:
207765918.
NABOLAG SERVICES LTD. Named Alberta
Corporation Incorporated 1998 APR 17 Registered
Address: 201, 5015 - 50 AVENUE, CAMROSE
ALBERTA, T4V 3P7. No: 207814906.
1115
THE ALBERTA GAZETTE, PART I, MAY 30, 1998
NASCO SERVICES INC. Other Prov/Territory
Corps Registered 1998 APR 22 Registered Address:
2900, 10180 - 101 STREET, EDMONTON
ALBERTA, T5J 3V5. No: 217821313.
NORMERICA INC. Other Prov/Territory Corps
Registered 1998 APR 23 Registered Address: 416B
STAFFORD DRIVE SOUTH, LETHBRIDGE
ALBERTA, T1J 2L2. No: 217822238.
NATION-WIDE ABM LTD. Named Alberta
Corporation Incorporated 1998 APR 18 Registered
Address: #200, 427 - 5TH STREET SOUTH,
LETHBRIDGE ALBERTA, T1J 0G9. No:
207816489.
NORTH COUNTRY OPERATORS LTD. Named
Alberta Corporation Incorporated 1998 APR 29
Registered Address: 9314, 74 AVENUE, GRANDE
PRAIRIE ALBERTA, T8V 6G3. No: 207830654.
NORTH EDMONTON SENIORS
TRANSPORTATION SOCIETY Alberta Society
Incorporated 1998 APR 27 Registered Address:
11113 113 STREET, EDMONTON ALBERTA,
T5G 2V1. No: 507828515.
NAVIGUS INC. Named Alberta Corporation
Incorporated 1998 APR 25 Registered Address:
204, 304 MAIN STREET SOUTH, AIRDRIE
ALBERTA, T4B 2B8. No: 207825753.
NEAR WEST VENTURES LTD. Named Alberta
Corporation Incorporated 1998 APR 29 Registered
Address: 1500, 736 - 6 AVENUE SW, CALGARY
ALBERTA, T2P 3T7. No: 207830308.
NELSON HOLDINGS (ALTA) LTD. Named Alberta
Corporation Incorporated 1998 APR 27 Registered
Address: 1201, 10060 JASPER AVENUE,
EDMONTON ALBERTA, T5J 4E5. No:
207827429.
NEUTRALTHERM COATINGS LTD. Named
Alberta Corporation Incorporated 1998 APR 27
Registered Address: #109 1899 DUNMORE ROAD
SE, MEDICINE HAT ALBERTA, T1A 1Z8. No:
207825688.
NEW WAVE SPAS LTD. Named Alberta
Corporation Incorporated 1998 APR 29 Registered
Address: 2900, 10180-101 STREET, EDMONTON
ALBERTA, T5J 3V5. No: 207831520.
NEWONIC SOFTWARE INC. Named Alberta
Corporation Incorporated 1998 APR 27 Registered
Address: 4 DALRYMPLE GREEN NW, CALGARY
ALBERTA, T3A 1Y2. No: 207827817.
NEWOPS SERVICES LTD. Named Alberta
Corporation Incorporated 1998 APR 06 Registered
Address: NW1/4 35 22 6 5 No: 207814344.
NEXT GENERATION SOLUTIONS INC. Other
Prov/Territory Corps Registered 1998 APR 30
Registered Address: 3500, 855 - 2 STREET SW,
CALGARY ALBERTA, T2P 4J8. No:
217832161.
NORTH WEST GEOMATICS CANADA INC.
Federal Corporation Registered 1998 APR 27
Registered Address: 2800 - 10060 JASPER
AVENUE, EDMONTON ALBERTA, T5J 3V9.
No: 217826908.
NORTHSTAR DIRECT RESPONSE INC. Named
Alberta Corporation Incorporated 1998 APR 24
Registered Address: 1413 - 2ND ST. S.W.,
CALGARY ALBERTA, T2R 0W7. No:
207823949.
NORTHVIEW PROPERTIES INC. Named Alberta
Corporation Incorporated 1998 APR 17 Registered
Address: 13616 DEER RIDGE DR. S E,
CALGARY ALBERTA, T2J 6S7. No:
207815218.
NORTHWEST CHAPTER OF THE NORTH
AMERICAN SOCIETY FOR THE TRENCHLESS
TECHNOLOGY Alberta Society Incorporated 1998
APR 28 Registered Address: 6TH FLOOR
CENTURY PLACE; 9803 102 A AVENUE,
EDMONTON ALBERTA, T5J 3A3. No:
507830016.
NOTTINGHAM PLAYGROUND ASSOCIATION
Alberta Society Incorporated 1998 FEB 13
Registered Address: 57 NOTTINGHAM ROAD,
SHERWOOD PARK ALBERTA, T8A 5H7. No:
507815272.
O.A.S.I.S. LTD. Named Alberta Corporation
Incorporated 1998 APR 30 Registered Address:
12208-53 STREET, EDMONTON ALBERTA,
T5W 3M2. No: 207832221.
NICOLAS CANTON INC. Named Alberta
Corporation Incorporated 1998 APR 17 Registered
Address: 11715 - 135A STREET, EDMONTON
ALBERTA, T5M 1L6. No: 207815044.
O.H.M. DELIVERY INC. Named Alberta
Corporation Incorporated 1998 APR 22 Registered
Address: 35 WOODSIDE CRES., AIRDRIE
ALBERTA, T4B 2G8. No: 207822214.
NOBLE CAPITAL LTD. Named Alberta
Corporation Incorporated 1998 APR 29 Registered
Address: 2880, 144 - 4 AVENUE S.W.,
CALGARY ALBERTA, T2P 3N4. No:
207831439.
ON THE LINE SPORTS LOUNGE INC. Named
Alberta Corporation Incorporated 1998 APR 30
Registered Address: 230, 1210 - 8TH STREET
S.W., CALGARY ALBERTA, T2R 1L3. No:
207832676.
NORDIC TUG INC. Named Alberta Corporation
Incorporated 1998 APR 20 Registered Address:
1400, 350 - 7TH AVENUE S.W., CALGARY
ALBERTA, T2P 3N9. No: 207816950.
ONE CALL MAINTENANCE LTD. Named Alberta
Corporation Incorporated 1998 APR 22 Registered
Address: 19 LAROSE DRIVE, ST. ALBERT
ALBERTA, T8N 1S7. No: 207821133.
NORELLCO CONTRACTING LTD. Named Alberta
Corporation Incorporated 1998 APR 21 Registered
Address: 1500, 10180 - 101 STREET,
EDMONTON ALBERTA, T5J 4K1. No:
207819475.
OPRON INC. Other Prov/Territory Corps
Registered 1998 APR 24 Registered Address: BAY
17, 2135 - 32 AVE. NE, CALGARY ALBERTA,
T2E 6Z3. No: 217825165.
1116
THE ALBERTA GAZETTE, PART I, MAY 30, 1998
ORA CAPITAL CORP. Named Alberta Corporation
Incorporated 1998 APR 21 Registered Address:
3300, 421 - 7TH AVENUE S.W., CALGARY
ALBERTA, T2P 4K9. No: 207818675.
PALMIN INC. Named Alberta Corporation
Incorporated 1998 APR 24 Registered Address:
200, 121 - 15 AVE. S.E., CALGARY ALBERTA,
T2G 1G1. No: 207825316.
OREFYN ENERGY COMPANY LTD. Named
Alberta Corporation Incorporated 1998 APR 30
Registered Address: SW SECTION 11 TOWNSHIP
25 RANGE 3 MERIDIAN 5 No: 207832395.
PANORAMA GLASS AND WINDOWS LTD.
Named Alberta Corporation Incorporated 1998 APR
17 Registered Address: 1100-2200 WOODVIEW
DRIVE SW, CALGARY ALBERTA, T2W 3N6.
No: 207815176.
ORTEV ENTERPRISES, INC. Named Alberta
Corporation Incorporated 1998 APR 29 Registered
Address: 10307 40 AVENUE, EDMONTON
ALBERTA, T6J 6K7. No: 207830613.
PANTHER SERVICE & DELIVERY INC. Named
Alberta Corporation Incorporated 1998 APR 30
Registered Address: 212, 9714 MAIN STREET,
FORT MCMURRAY ALBERTA, T9H 1T6. No:
207833112.
OSBORNE STUCCO & DRYWALL LTD. Named
Alberta Corporation Incorporated 1998 APR 29
Registered Address: #200, 1409 EDMONTON
TRAIL N.E., CALGARY ALBERTA, T2E 3K8.
No: 207831843.
OVER & ABOVE FOOD SERVICE LIMITED
Named Alberta Corporation Incorporated 1998 APR
24 Registered Address: 31 SUNWOOD PARK S.E.,
CALGARY ALBERTA, T2X 2V8. No:
207824780.
P & C DESIGN INC. Named Alberta Corporation
Incorporated 1998 APR 29 Registered Address:
1130, 1015 - 4 STREET S.W., CALGARY
ALBERTA, T2R 1J4. No: 207830589.
P.R. NYROSE HOLDINGS LTD. Named Alberta
Corporation Continued In 1998 APR 22 Registered
Address: SUITE 501, 220 3 AVENUE SOUTH,
LETHBRIDGE ALBERTA, T1J 3Z4. No:
207812769.
P.R. NYROSE INVESTMENTS LTD. Named
Alberta Corporation Continued In 1998 APR 27
Registered Address: SUITE 501, 220 3 AVENUE
SOUTH, LETHBRIDGE ALBERTA, T1J 3Z4.
No: 207812876.
PARAMOUNT WATER SERVICES INC. Named
Alberta Corporation Incorporated 1998 APR 17
Registered Address: 9931 - 106 AVENUE,
GRANDE PRAIRIE ALBERTA, T8V 1J4. No:
207815424.
PARKINSON CONSULTING LIMITED Named
Alberta Corporation Incorporated 1998 APR 23
Registered Address: 3400, 150 - 6TH AVENUE
S.W., CALGARY ALBERTA, T2P 3Y7. No:
207818790.
PARKLAND INTERNET COMMUNICATIONS
LTD. Named Alberta Corporation Incorporated
1998 APR 17 Registered Address: 102, 5300 50TH
STREET, STONY PLAIN ALBERTA, T7Z 1T8.
No: 207815226.
PARTNERS INC. Named Alberta Corporation
Incorporated 1998 APR 20 Registered Address:
4500, 855 - 2ND STREET S.W., CALGARY
ALBERTA, T2P 4K7. No: 207817016.
PADDLE RIVER STUCCO INC. Named Alberta
Corporation Incorporated 1998 APR 22 Registered
Address: # 208, 10464 MAYFIELD ROAD,
EDMONTON ALBERTA, T5P 4P4. No:
207818402.
PALACE PROPERTY MAINTENANCE INC.
Named Alberta Corporation Incorporated 1998 APR
20 Registered Address: 25 HIDDEN SPRING
CLOSE N.W., CALGARY ALBERTA, T3A 3Z2.
No: 207818360.
PALISADE CAPITAL HOLDINGS LTD. Named
Alberta Corporation Incorporated 1998 APR 22
Registered Address: 3000, 237 - 4TH AVENUE
S.W., CALGARY ALBERTA, T2P 4X7. No:
207820408.
PALISADE CAPITAL MANAGEMENT LTD.
Named Alberta Corporation Incorporated 1998 APR
22 Registered Address: 3000, 237 - 4TH AVENUE
S.W., CALGARY ALBERTA, T2P 4X7. No:
207820598.
PALISADE CAPITAL PARTNERS INC. Named
Alberta Corporation Incorporated 1998 APR 22
Registered Address: 3000, 237 - 4TH AVENUE
S.W., CALGARY ALBERTA, T2P 4X7. No:
207701053.
PARAGON CORPORATION INC. Named Alberta
Corporation Incorporated 1998 APR 17 Registered
Address: 2120, 520 - 5 AVENUE SW, CALGARY
ALBERTA, T2P 3R7. No: 207815598.
PAT BLEY WELDING LTD. Named Alberta
Corporation Incorporated 1998 APR 23 Registered
Address: 1260, 10665 - JASPER AVENUE,
EDMONTON ALBERTA, T5J 3S9. No:
207823139.
PATRICK FOLK DRYWALL LTD. Named Alberta
Corporation Incorporated 1998 APR 29 Registered
Address: 76 HARVEST OAK DRIVE N.E.,
CALGARY ALBERTA, T3K 4C8. No:
207831280.
PATRY EXCAVATNG (1998) LTD. Named Alberta
Corporation Incorporated 1998 APR 22 Registered
Address: #208, 10464 MAYFIELD ROAD,
EDMONTON ALBERTA, T5P 4P4. No:
207818428.
PAUL MURRAY PROFESSIONAL CORPORATION
Legal Professional Corporation Incorporated 1998
APR 23 Registered Address: 128 HAWKVIEW
MANOR CIRCLE N.W., CALGARY ALBERTA,
T3G 2Z8. No: 207823592.
PEACE PROPERTIES LTD. Named Alberta
Corporation Incorporated 1998 APR 17 Registered
Address: 2020, 10123 - 99 STREET, EDMONTON
ALBERTA, T5J 3H1. No: 207815234.
1117
THE ALBERTA GAZETTE, PART I, MAY 30, 1998
PEM-Y0H PROJECTS INC. Named Alberta
Corporation Incorporated 1998 APR 24 Registered
Address: #300, 14925 - 111 AVENUE,
EDMONTON ALBERTA, T5M 2P6. No:
207824855.
PRO ACTIVEWEAR INC. Named Alberta
Corporation Incorporated 1998 APR 20 Registered
Address: 1500, 407 - 2 STREET S.W., CALGARY
ALBERTA, T2P 2Y3. No: 207818550.
PRO WEST LAND SERVICES LTD. Named Alberta
Corporation Incorporated 1998 APR 17 Registered
Address: 15 SCANDIA RISE N.W., CALGARY
ALBERTA, T3L 1V5. No: 207816158.
PERRY'S AUTOWORKS INC. Named Alberta
Corporation Incorporated 1998 APR 27 Registered
Address: 212, 9714 MAIN STREET, FORT
MCMURRAY ALBERTA, T9H 1T6. No:
207826892.
PETPAK TRADING CORPORATION LTD. Named
Alberta Corporation Incorporated 1998 APR 21
Registered Address: 6955 CHRISTIE ESTATE
BLVD S.W., CALGARY ALBERTA, T3H 2S3.
No: 207818527.
PHOENIX HAIR INC. Named Alberta Corporation
Incorporated 1998 APR 28 Registered Address:
#2200, 411-1 STREET S.E., CALGARY
ALBERTA, T2G 5E7. No: 207829086.
PHOENIX INTERNATIONAL GROUP OF
COMPANIES INC. Named Alberta Corporation
Incorporated 1998 APR 28 Registered Address: 28
UMBACH ROAD, STONY PLAIN ALBERTA,
T7Z 3C9. No: 207828443.
PLANET BIOTECHNOLOGIES INC. Named
Alberta Corporation Incorporated 1998 APR 29
Registered Address: 1500, 10180 - 101 STREET,
EDMONTON ALBERTA, T5J 4K1. No:
207830936.
PLAYER PETROLEUM CORPORATION Named
Alberta Corporation Continued In 1998 APR 29
Registered Address: 1900, 333 - 7 AVE SW,
CALGARY ALBERTA, T2P 2Z1. No:
207813478.
PLW STAR HOLDINGS LTD. Named Alberta
Corporation Incorporated 1998 APR 29 Registered
Address: #306, 1305 - 11TH AVE S.W.,
CALGARY ALBERTA, T3C 3P6. No:
207831314.
POINTBLANK GAMING INC. Named Alberta
Corporation Incorporated 1998 APR 28 Registered
Address: #400, 10357 - 109 STREET,
EDMONTON ALBERTA, T5J 1N3. No:
207828948.
PONOKA VICTIMS SERVICES ASSOCIATION
Alberta Society Incorporated 1998 MAR 11
Registered Address: BOX 4572, PONOKA
ALBERTA, T4J 1S4. No: 507828143.
PRAIRIE ROYALE ESTATES INC. Named Alberta
Corporation Incorporated 1998 APR 28 Registered
Address: 75 ARBOUR WOOD CLOSE N.W.,
CALGARY ALBERTA, T3G 4A8. No:
207829326.
PREFERRED ENTERPRISES LTD. Named Alberta
Corporation Incorporated 1998 APR 21 Registered
Address: #534, 11012 MACLEOD TRAIL SOUTH,
CALGARY ALBERTA, T2J 6A5. No:
207819723.
PRIZE PROPERTIES INC. Named Alberta
Corporation Incorporated 1998 APR 21 Registered
Address: 4500, 855 - 2ND STREET S.W.,
CALGARY ALBERTA, T2P 4K7. No:
207819137.
PRODUCTIVE ATTIC INSULATION LTD. Named
Alberta Corporation Incorporated 1998 APR 24
Registered Address: #302, 1011 - 1ST ST. S.W.,
CALGARY ALBERTA, T2R 1J2. No:
207824145.
PROVIDA FINANCIAL GROUP LTD. Named
Alberta Corporation Incorporated 1998 APR 29
Registered Address: SUITE 100, 12204 106
AVENUE NW, EDMONTON ALBERTA, T5N
3Z1. No: 207831223.
PSMA CONSULTING INC. Named Alberta
Corporation Incorporated 1998 APR 24 Registered
Address: 10731 152 ST, EDMONTON ALBERTA,
T5P 1Z2. No: 207824608.
PYTHON OIL & GAS CORPORATION Other
Prov/Territory Corps Registered 1998 APR 21
Registered Address: 1710-505 3 STREET SW,
CALGARY ALBERTA, T2P 3E6. No:
217826734.
Q CONSULTING LTD. Named Alberta Corporation
Incorporated 1998 APR 17 Registered Address: 501
- 4901 - 48 STREET, RED DEER ALBERTA, T4N
6M4. No: 207814781.
Q.M.A. FOODS LTD. Named Alberta Corporation
Incorporated 1998 APR 23 Registered Address:
504, 4600 CROWCHILD TRAIL NW, CALGARY
ALBERTA, T3A 2L6. No: 207822610.
QUALITY CHECK SERVICES INC. Named Alberta
Corporation Incorporated 1998 APR 20 Registered
Address: #406, 315-4 AVENUE N.E., CALGARY
ALBERTA, T2E 0J4. No: 207816893.
QUOTESHOPPER CANADA LTD. Other
Prov/Territory Corps Registered 1998 APR 29
Registered Address: 2700, 10155 - 102 STREET,
EDMONTON ALBERTA, T5J 4G8. No:
217831015.
R & S HARDWARE INC. Named Alberta
Corporation Continued In 1998 APR 28 Registered
Address: 1130, 1015 - 4 STREET S.W.,
CALGARY ALBERTA, T2R 1J4. No:
207828302.
R & T PERRIN CONSULTING SERVICES INC.
Named Alberta Corporation Incorporated 1998 APR
23 Registered Address: 520 1121 CENTRE STREET
N., CALGARY ALBERTA, T2E 7K6. No:
207821919.
R-QUEST INC. Named Alberta Corporation
Incorporated 1998 APR 22 Registered Address: 15
3 AVE. CLOSE NE, MEDICINE HAT ALBERTA,
T1C 1R1. No: 207819616.
1118
THE ALBERTA GAZETTE, PART I, MAY 30, 1998
R. A. & M. COMPUTERS INC. Named Alberta
Corporation Incorporated 1998 APR 27 Registered
Address: 210 - 1ST STREET S.E., MEDICINE
HAT ALBERTA, T1A 0A4. No: 207826876.
RED HOT HOLDINGS LTD. Named Alberta
Corporation Incorporated 1998 APR 29 Registered
Address: SE-17-70-22-W5 No: 207831611.
R. B. TIMBER CONTRACTING LTD. Named
Alberta Corporation Incorporated 1998 APR 23
Registered Address: 110 BREWESTER DRIVE,
HINTON ALBERTA, T7V 1B4. No: 207822529.
R. JAY'S WELDING LTD. Named Alberta
Corporation Incorporated 1998 APR 17 Registered
Address: 3870 - 85 STREET, EDMONTON
ALBERTA, T6K 3H9. No: 207815085.
R. LINTON CONSTRUCTION LTD. Named Alberta
Corporation Incorporated 1998 APR 28 Registered
Address: 4331 - 54 STREET, DRAYTON VALLEY
ALBERTA, T7A 1K5. No: 207828567.
R.I.F. BUSINESS VENTURES LTD. Named Alberta
Corporation Incorporated 1998 APR 27 Registered
Address: 5416 56 STREET, BEAUMONT
ALBERTA, T4X 1A5. No: 207827130.
R.T.B. VENTURES LTD. Other Prov/Territory
Corps Registered 1998 APR 29 Registered Address:
214 - 9914 MORRISON STREET, FORT
MCMURRAY ALBERTA, T9H 4A4. No:
217830470.
RALPH BERGEN'S CONTRACTING LTD. Named
Alberta Corporation Incorporated 1998 APR 29
Registered Address: 16 - 2 AVENUE S.E., HIGH
RIVER ALBERTA, T1V 1G4. No: 207831967.
REDMONT INTERNATIONAL ULC Other
Prov/Territory Corps Registered 1998 MAR 02
Registered Address: 1900-350 7 AVE SW,
CALGARY ALBERTA, T2P 3N9. No:
217818194.
REDWATER BUSINESS PARK LTD. Named
Alberta Corporation Incorporated 1998 APR 29
Registered Address: 206, 15132 STONY PLAIN
ROAD, EDMONTON ALBERTA, T5P 3Y3. No:
207830290.
RENOVATION CITY P.A. CO. LTD. Other
Prov/Territory Corps Registered 1998 APR 29
Registered Address: 28 MACEWAN RISE NW,
CALGARY ALBERTA, T3K 3Z9. No:
217831270.
RESREIT ACQUISITIONS INC. Other
Prov/Territory Corps Registered 1998 APR 24
Registered Address: 2500, 10104 - 103 AVENUE,
EDMONTON ALBERTA, T5J 1V3. No:
217824531.
REVOLUTION SPORT SUPPLY INC. Named
Alberta Corporation Incorporated 1998 APR 29
Registered Address: 450 808 4TH AVENUE S.W.,
CALGARY ALBERTA, T2P 3E8. No:
207827080.
RGB PROJECTS INC. Named Alberta Corporation
Incorporated 1998 APR 29 Registered Address:
8227 - 4A STREET S.W., CALGARY ALBERTA,
T2V 1A4. No: 207831991.
RANCHMAN HOMES LTD. Named Alberta
Corporation Incorporated 1998 APR 21 Registered
Address: SE 2-39-3-5 No: 207819517.
RANGER MECHANICAL SERVICES LTD. Named
Alberta Corporation Incorporated 1998 APR 24
Registered Address: 460, 4445 CALGARY TRAIL
S., EDMONTON ALBERTA, T6H 5R7. No:
207824376.
RAPTUS ASSOCIATION FOR MUSIC
APPRECIATION Non-Profit Private Company
Incorporated 1998 MAR 03 Registered Address:
2401 TD TOWER, EDMONTON CENTRE,
EDMONTON ALBERTA, T5J 2Z1. No:
517823704.
RARDAT JEGLUM LTD. Named Alberta
Corporation Incorporated 1998 APR 28 Registered
Address: #202, 4921 - 49TH STREET, RED DEER
ALBERTA, T4N 1V2. No: 207828989.
RE-NU RENOVATIONS LTD. Named Alberta
Corporation Incorporated 1998 APR 20 Registered
Address: 11, 1915 - 32 AVENUE N.E., CALGARY
ALBERTA, T2E 7C8. No: 207818519.
REAL WORLD COMMUNICATIONS INC. Named
Alberta Corporation Incorporated 1998 APR 27
Registered Address: 26 ASPEN HEIGHTS,
SHERWOOD PARK ALBERTA, T8H 1B8. No:
207826546.
RECREATION TECHNOLOGIES INC. Named
Alberta Corporation Incorporated 1998 APR 24
Registered Address: 1800, 350 - 7TH AVENUE SW,
CALGARY ALBERTA, T2P 3N9. No:
207825217.
RICCO THE REALTOR INC. Named Alberta
Corporation Incorporated 1998 APR 30 Registered
Address: #212 9714 MAIN STREET, FORT
MCMURRAY ALBERTA, T9H 1T6. No:
207833732.
RICE LOGGING COMPANY LTD. Named Alberta
Corporation Continued In 1998 APR 22 Registered
Address: 213 PEMBINA AVENUE, HINTON
ALBERTA, T7V 2B3. No: 207821992.
RICHARD I. JOHN PROFESSIONAL
CORPORATION Legal Professional Corporation
Incorporated 1998 APR 17 Registered Address:
#640, 1010 - 1ST ST. S.W., CALGARY
ALBERTA, T2R 1K4. No: 207815358.
RISING COMPRESSOR SERVICES LTD. Named
Alberta Corporation Incorporated 1998 APR 20
Registered Address: 1000, 400 THIRD AVENUE
S.W., CALGARY ALBERTA, T2P 4H2. No:
207817586.
ROADWISE SAFETY SOLUTIONS INC. Named
Alberta Corporation Incorporated 1998 APR 29
Registered Address: 2900, 10180 - 101 STREET,
EDMONTON ALBERTA, T5J 3V5. No:
207828609.
ROBERT DEE & BONNIE ALLEN POLLOCK
FAMILY TRUST LTD. Named Alberta Corporation
Incorporated 1998 APR 27 Registered Address:
1600, 144 - 4 AVE SW, CALGARY ALBERTA,
T2P 3N4. No: 207827635.
1119
THE ALBERTA GAZETTE, PART I, MAY 30, 1998
ROCKY MOUNTAIN CAMPERS INC. Federal
Corporation Registered 1998 APR 23 Registered
Address: 5821 BLACKFOOT TRAIL S.E.,
CALGARY ALBERTA, T2H 1M4. No:
217821297.
SCHIZOPHRENIA RESEARCH FOUNDATION OF
ALBERTA Alberta Society Incorporated 1998
MAR 03 Registered Address: 12719 130 STREET,
EDMONTON ALBERTA, T5L 1L3. No:
507823177.
ROLKIR DRILLING LTD. Named Alberta
Corporation Incorporated 1998 APR 20 Registered
Address: 353 MARTINDALE BLVD N.E.,
CALGARY ALBERTA, T3J 3L3. No:
207818170.
SCHRADER FARMS LTD. Named Alberta
Corporation Incorporated 1998 APR 17 Registered
Address: 6, 5221 - 46TH STREET, OLDS
ALBERTA, T4H 1T5. No: 207812892.
SCOHON TRUCKING LTD. Other Prov/Territory
Corps Registered 1998 APR 28 Registered Address:
G.D. #1 WILDFLOWER ROAD, STRATHMORE
ALBERTA, T1P 1M9. No: 217828888.
ROYAL MOVING & STORAGE INC. Federal
Corporation Registered 1998 APR 28 Registered
Address: 3016 - 21 STREET N.E., CALGARY
ALBERTA, T2E 6Z2. No: 217827963.
ROZALIA HOLDINGS INC. Named Alberta
Corporation Incorporated 1998 APR 23 Registered
Address: 889 QUEENSLAND DR. SE, CALGARY
ALBERTA, T2J 5E4. No: 207816505.
SCORPION COATINGS CANADA INC. Named
Alberta Corporation Incorporated 1998 APR 22
Registered Address: 25B RAYBORN CRESCENT,
ST. ALBERT ALBERTA, T8N 5B9. No:
207821174.
RWB COMPUTER CONSULTING LTD. Named
Alberta Corporation Incorporated 1998 APR 17
Registered Address: 524 RIVERPOINT,
EDMONTON ALBERTA, T5A 4Z3. No:
207815705.
SCOTIA EXPORT FINANCE CORPORATION
Other Prov/Territory Corps Registered 1998 APR
22 Registered Address: 2800 - 10060 JASPER
AVENUE, EDMONTON ALBERTA, T5J 3V9.
No: 217737097.
S. & M. WATER WELLS LTD. Named Alberta
Corporation Incorporated 1998 APR 20 Registered
Address: 201, 2 ATHABASCAN AVENUE,
SHERWOOD PARK ALBERTA, T8A 4E3. No:
207816927.
SEA BREEZE ESTHETICS & ELECTROLYSIS
INC. Named Alberta Corporation Incorporated
1998 APR 17 Registered Address: 1517 19 STREET
NW, CALGARY ALBERTA, T2N 2K2. No:
207816281.
S.A.D.E. HOLDINGS LTD. Other Prov/Territory
Corps Registered 1998 APR 23 Registered Address:
4500, 855 - 2ND STREET S.W., CALGARY
ALBERTA, T2P 4K7. No: 217822725.
SEALAWAY SURFACING INTERNATIONAL LTD.
Named Alberta Corporation Incorporated 1998 APR
28 Registered Address: 9931 - 106 AVENUE,
GRANDE PRAIRIE ALBERTA, T8V 1J4. No:
207829466.
S.T.M. ERECTORS INC. Named Alberta
Corporation Incorporated 1998 APR 17 Registered
Address: #300, 9622 - 42 AVENUE, EDMONTON
ALBERTA, T6E 5Y4. No: 207814591.
SANFORD DEVELOPMENTS LTD. Named Alberta
Corporation Incorporated 1998 APR 27 Registered
Address: 208, 4808 ROSS STREET, RED DEER
ALBERTA, T4N 1X5. No: 207827403.
SARCAN MARKETING LTD. Named Alberta
Corporation Incorporated 1998 APR 23 Registered
Address: 612 3 AVENUE SOUTH, LETHBRIDGE
ALBERTA, T1J 4A2. No: 207822719.
SARKAL ENTERPRISES LTD. Named Alberta
Corporation Incorporated 1998 APR 28 Registered
Address: 208, 4808 ROSS STREET, RED DEER
ALBERTA, T4N 1X5. No: 207828856.
SAX MENTAL HEALTH RESEARCH
FOUNDATION Alberta Society Incorporated 1998
MAR 16 Registered Address: 2409-10020 103
AVENUE, EDMONTON ALBERTA, T5J 0G8.
No: 507823284.
SCHANKS MISSISSAUGA INC. Named Alberta
Corporation Incorporated 1998 APR 28 Registered
Address: 600 5920 MACLEOD TRAIL SOUTH,
CALGARY ALBERTA, T2H 0K2. No:
207828666.
SENTAL MACHINE LTD. Named Alberta
Corporation Incorporated 1998 APR 21 Registered
Address: 9244 - 27 AVENUE, EDMONTON
ALBERTA, T6N 1C9. No: 207818824.
SHEEP PRODUCERS OF NORTH CENTRAL
ALBERTA EDUCATIONAL FOUNDATION Alberta
Society Incorporated 1998 MAR 30 Registered
Address: #4, 320 JIM COMMON DRIVE,
SHERWOOD PARK ALBERTA, T8H 1S6. No:
507825800.
SHIRISUL INVESTMENTS INC. Named Alberta
Corporation Incorporated 1998 APR 29 Registered
Address: 1413 - 2ND ST. S.W., CALGARY
ALBERTA, T2R 0W7. No: 207829540.
SHORELINE WELDING LTD. Named Alberta
Corporation Incorporated 1998 APR 24 Registered
Address: STE 304, 740 4 AVENUE SOUTH,
LETHBRIDGE ALBERTA, T1J 0N9. No:
207824772.
SHOTGUN RANCH LTD. Named Alberta
Corporation Incorporated 1998 APR 29 Registered
Address: 5105 - 51 STREET, DRAYTON VALLEY
ALBERTA, T7A 1S7. No: 207830407.
SHYGUN SYSTEM LTD. Named Alberta
Corporation Incorporated 1998 APR 30 Registered
Address: 2204, 11135 - 83 AVENUE, EDMONTON
ALBERTA, T6G 2C6. No: 207833005.
1120
THE ALBERTA GAZETTE, PART I, MAY 30, 1998
SIERRA FARMS LTD. Named Alberta Corporation
Continued In 1998 APR 24 Registered Address: 87
HAMPTON'S RISE, CALGARY ALBERTA, T3A
5E6. No: 207830126.
SILICON NORTH MARKETING INC. Named
Alberta Corporation Incorporated 1998 APR 30
Registered Address: 8 EDCATH RISE N.W.,
CALGARY ALBERTA, T3A 3T2. No:
207831579.
SOLEIL LANDSCAPING & DESIGN LTD. Named
Alberta Corporation Incorporated 1998 APR 23
Registered Address: 11113 - 122 STREET,
EDMONTON ALBERTA, T5M 0B5. No:
207823675.
SOMERSET COMMUNITY ASSOCIATION Alberta
Society Incorporated 1998 APR 22 Registered
Address: BOX 76075 SHAWNESSY P. O. 240 70
SHAWVILLE BLVD SW, CALGARY ALBERTA,
T2Y 2Z9. No: 507822740.
SILVER FOX OUTFITTERS LTD. Named Alberta
Corporation Incorporated 1998 APR 30 Registered
Address: #101, 5001 - 49 AVENUE,
BONNYVILLE ALBERTA, T9N 2J3. No:
207832908.
SOURCE ONE EMBROIDERY INC. Named Alberta
Corporation Incorporated 1998 APR 17 Registered
Address: BAY 16, 2439 - 54 AVENUE S.W.,
CALGARY ALBERTA, T3E 1M4. No:
207815168.
SIMON BATCUP CONSULTING LTD. Named
Alberta Corporation Incorporated 1998 APR 21
Registered Address: #240, 1100 - 8TH AVE. S.W.,
CALGARY ALBERTA, T2P 3T9. No:
207819574.
SKS SUPPLIES & SERVICES LTD. Named Alberta
Corporation Incorporated 1998 APR 29 Registered
Address: 16227 SHAWFIELD DRIVE S.W.,
CALGARY ALBERTA, T2Y 2J7. No:
207831090.
SPACE SCIENCE RESEARCH SOCIETY OF
ALBERTA Alberta Society Incorporated 1998
MAR 03 Registered Address: 12719 130 STREET,
EDMONTON ALBERTA, T5L 1L3. No:
507822831.
SPEED SKATE CELLAR LTD. Named Alberta
Corporation Incorporated 1998 APR 29 Registered
Address: 1413 - 2ND STREET S.W., CALGARY
ALBERTA, T2R 0W7. No: 207830878.
SLATOR HOLDINGS LTD. Named Alberta
Corporation Incorporated 1998 APR 17 Registered
Address: 2700, 10155-102 STREET, EDMONTON
ALBERTA, T5J 4G8. No: 207815721.
SPRINGDALE HOMES LTD. Named Alberta
Corporation Incorporated 1998 APR 21 Registered
Address: 142 - 1 AVENUE N.W., AIRDRIE
ALBERTA, T4B 2B8. No: 207820283.
SLING SHOT TRANSPORTATION INC. Other
Prov/Territory Corps Registered 1998 APR 30
Registered Address: 2820 - 56TH AVENUE S.E.,
CALGARY ALBERTA, T2C 0B1. No:
217831544.
SQUARE CIRCLE HOMES LTD. Named Alberta
Corporation Incorporated 1998 APR 22 Registered
Address: #2408 - 6209 - 60 ST., RED DEER
ALBERTA, T4P 6M7. No: 207821349.
ST-MARY'S PAINTING LTD. Named Alberta
Corporation Incorporated 1998 APR 29 Registered
Address: 1666 LAKEWOOD ROAD SOUTH,
EDMONTON ALBERTA, T6K 3H5. No:
207830894.
SMJ CORPORATION Named Alberta Corporation
Incorporated 1998 APR 30 Registered Address:
#100, 3553-31 STREET N.W., CALGARY
ALBERTA, T2L 2K7. No: 207829185.
SMOKY LAKE COMMUNITY AND SCHOOL
ASSOCIATION Alberta Society Incorporated 1998
APR 24 Registered Address: BOX 630, SMOKY
LAKE ALBERTA, T0A 3L0. No: 507827921.
SMOKY LAKE FIGURE SKATING CLUB Alberta
Society Incorporated 1998 APR 09 Registered
Address: 4612 54TH AVENENUE, SMOKY LAKE
ALBERTA, TOA 3C0. No: 507817567.
SMOOTH TOUCHING SANDING LTD Named
Alberta Corporation Incorporated 1998 APR 30
Registered Address: APT #1006 - 3524, 31 ST NW,
CALGARY ALBERTA, T2L 2A5. No:
207832114.
SOARING EAGLE ENTERPRISES INC Named
Alberta Corporation Incorporated 1998 APR 29
Registered Address: 36 WILLOW BROOK CLOSE,
AIRDRIE ALBERTA, T4B 2J2. No: 207831918.
SOCIETE INDUSTRIELLE JASON (CANADA)
LTEE/JASON INDUSTRIAL (CANADA) LTD.
Other Prov/Territory Corps Registered 1998 APR
20 Registered Address: 4242 9TH STREET,
EDMONTON ALBERTA, T6E 5B3. No:
217817790.
STAMPEDE PLASTERING (2000) INC. Named
Alberta Corporation Incorporated 1998 APR 23
Registered Address: 1160 10655 SOUTHPORT
ROAD S.W., CALGARY ALBERTA, T2W 4Y1.
No: 207823147.
STANDARD IT CORPORATION Named Alberta
Corporation Incorporated 1998 APR 21 Registered
Address: 307 2214 14 A ST SW, CALGARY
ALBERTA, T2T 3W8. No: 207820242.
STARFIBER COMMUNICATIONS LTD. Named
Alberta Corporation Incorporated 1998 APR 20
Registered Address: #600, 12220 STONY PLAIN
ROAD, EDMONTON ALBERTA, T5N 3Y4. No:
207817537.
STELOR ENTERPRISES LTD. Named Alberta
Corporation Incorporated 1998 APR 28 Registered
Address: 13041 34 STREET, EDMONTON
ALBERTA, T5A 3K1. No: 207828757.
STEPHEN LARGE TRUCKING & CONTRACTING
LTD. Named Alberta Corporation Incorporated
1998 APR 21 Registered Address: NE 30-38-6
WEST OF THE 4TH No: 207818998.
STERLING SITE SERVICES LTD. Named Alberta
Corporation Incorporated 1998 APR 30 Registered
Address: 100, 4208 - 97 STREET, EDMONTON
ALBERTA, T6E 5Z9. No: 207832718.
1121
THE ALBERTA GAZETTE, PART I, MAY 30, 1998
STEVE WRIGHT TRUCKING LTD. Named Alberta
Corporation Incorporated 1998 APR 28 Registered
Address: 201A - SECOND AVENUE WEST,
HANNA ALBERTA, T0J 1P0. No: 207829706.
SYSTEMWISE LTD. Named Alberta Corporation
Incorporated 1998 APR 23 Registered Address:
5432 - 155 AVENUE, EDMONTON ALBERTA,
T5Y 2S6. No: 207821901.
STIRDON SYSTEMS INC. Named Alberta
Corporation Incorporated 1998 APR 30 Registered
Address: 700, 401 - 9TH AVENUE SW,
CALGARY ALBERTA, T2P 3C5. No:
207811753.
SYTEC MANUFACTURING LTD. Named Alberta
Corporation Incorporated 1998 APR 20 Registered
Address: 17731 - 103 AVENUE, EDMONTON
ALBERTA, T5S 1N8. No: 207817073.
STONEHILL INVESTMENTS LTD. Named Alberta
Corporation Incorporated 1998 APR 22 Registered
Address: #3400, 150 - 6TH AVENUE S.W.,
CALGARY ALBERTA, T2P 3Y7. No:
207820507.
STONERIDGE RESOURCES CORPORATION
Named Alberta Corporation Continued In 1998 APR
17 Registered Address: #10, 628 - 12TH AVENUE
S.W., CALGARY ALBERTA, T2R 0H6. No:
207816075.
STONY DESIGN INC. Named Alberta Corporation
Incorporated 1998 APR 24 Registered Address:
10048 - 158 STREET, EDMONTON ALBERTA,
T5P 2X7. No: 207824509.
STRATHCONA COUNTY SLAVUTYCH THEATRE
OF UKRANIAN DANCE ASSOCIATION Alberta
Society Incorporated 1998 APR 20 Registered
Address: 20 CARMEL COURT, SHERWOOD
PARK ALBERTA, T8A 5A3. No: 507818631.
SUMMIT PAINTING & WOODFINISHING LTD.
Named Alberta Corporation Incorporated 1998 APR
30 Registered Address: 2250, 520 - 5 AVENUE
SW, CALGARY ALBERTA, T2P 3R7. No:
207832957.
SUNDRE PRESSURE AND STEAM INC. Named
Alberta Corporation Incorporated 1998 APR 24
Registered Address: 4816 - 50 AVENUE,
BONNYVILLE ALBERTA, T9N 2H2. No:
207825365.
SURFACE SENSE PAINTING LTD. Named Alberta
Corporation Incorporated 1998 APR 27 Registered
Address: 98 THIRD AVENUE WEST,
DRUMHELLER ALBERTA, T0J 0Y0. No:
207824632.
SUTLEY TRANSPORT LTD. Named Alberta
Corporation Incorporated 1998 APR 27 Registered
Address: 5, 5103 - 48 AVENUE, PONOKA
ALBERTA, T4J 1J3. No: 207826751.
T. L. GALISHEFF & ASSOCIATES LTD. Named
Alberta Corporation Incorporated 1998 APR 28
Registered Address: 720 BLACKWOOD CRES. SW,
EDMONTON ALBERTA, T6W 1B3. No:
207829409.
TAI'S FABRICATION LTD. Named Alberta
Corporation Incorporated 1998 APR 17 Registered
Address: 207 RUNDLERIDGE DRIVE N.E.,
CALGARY ALBERTA, T1Y 2K5. No:
207814245.
TEB ENTERPRISES LTD Named Alberta
Corporation Incorporated 1998 APR 20 Registered
Address: 4704 52 STREET, STAVELY
ALBERTA, T0L 1Z0. No: 207816778.
TECH DATA CANADA INC. Other Prov/Territory
Corps Registered 1998 APR 22 Registered Address:
1004 CANADA TRUST TOWER, 10104 - 103
AVENUE, EDMONTON ALBERTA, T5J 0H8.
No: 217820554.
TECHNICAD CUSTOM INTERIORS INC. Named
Alberta Corporation Incorporated 1998 APR 20
Registered Address: 3610, 1A STREET SW,
CALGARY ALBERTA, T2S 1R5. No:
207816737.
TED KENNEDY MARKET RESEARCH LTD.
Named Alberta Corporation Continued In 1998 APR
21 Registered Address: 44 WOODPARK CLOSE
S.W., CALGARY ALBERTA, T2W 6G9. No:
207819590.
TEXCRETE 2000 INC. Named Alberta Corporation
Incorporated 1998 APR 20 Registered Address:
#2400, 10303 JASPER AVENUE, N.W.,
EDMONTON ALBERTA, T5J 3N6. No:
207817263.
THAT CHEAP MAINTENANCE CO. LTD. Named
Alberta Corporation Incorporated 1998 APR 26
Registered Address: 13135 BONAVENTURE DR
S.E., CALGARY ALBERTA, T2J 7E9. No:
207826181.
SUZERAIN ENTERPRISES LTD. Named Alberta
Corporation Incorporated 1998 APR 22 Registered
Address: 800, 11012 MACLEOD TRAIL SOUTH,
CALGARY ALBERTA, T2J 6A5. No:
207821596.
SWAGAT INTERNATIONAL LTD. Named Alberta
Corporation Incorporated 1998 APR 28 Registered
Address: 55 RUNDLEMERE PLACE NE,
CALGARY ALBERTA, T1Y 3K4. No:
207829060.
SYDRY HOLDINGS LTD. Named Alberta
Corporation Incorporated 1998 APR 24 Registered
Address: 18931 - 97 AVENUE, EDMONTON
ALBERTA, T5T 5P5. No: 207825142.
T. DANIEL INVESTMENTS LTD. Named Alberta
Corporation Incorporated 1998 APR 28 Registered
Address: 5008 - 3 AVENUE, EDSON ALBERTA,
T7E 1T9. No: 207828526.
THE BRYANA REWCASTLE MEMORIAL
FOUNDATION Alberta Society Incorporated 1998
FEB 12 Registered Address: 279 WOODFIELD
ROAD SW, CALGARY ALBERTA, T2W 5B7.
No: 507816759.
THE DRUMHELLER RODEO ASSOCIATION
Alberta Society Incorporated 1998 MAR 02
Registered Address: 344 3 STREET EAST,
DRUMHELLER ALBERTA, T0J 0Y0. No:
507822641.
1122
THE ALBERTA GAZETTE, PART I, MAY 30, 1998
THE HARTFORD INVESTMENT MANAGEMENT
COMPANY Foreign Corporation Registered 1998
APR 22 Registered Address: 3500, 855 - 2 STREET
SW, CALGARY ALBERTA, T2P 4J8. No:
217821255.
THYSSEN ELEVATOR LIMITED Other
Prov/Territory Corps Registered 1998 APR 22
Registered Address: 3500, 855 - 2 STREET SW,
CALGARY ALBERTA, T2P 4J8. No:
217821123.
THE HOME CONNECTOR LTD. Named Alberta
Corporation Incorporated 1998 APR 30 Registered
Address: 202, 8003 - 102 STREET, EDMONTON
ALBERTA, T6E 4A2. No: 207834029.
TIMBER REALIZATION COMPANY LIMITED
Named Alberta Corporation Incorporated 1998 APR
23 Registered Address: #375, 1550 - 5TH STREET
S.W., CALGARY ALBERTA, T2R 1K3. No:
207821877.
THE IRONHORSE GRILL INC. Named Alberta
Corporation Incorporated 1998 APR 21 Registered
Address: 215 1300 8 ST SW, CALGARY
ALBERTA, T2R 1B2. No: 207820234.
TIMBERWOLF CONSTRUCTION LTD. Named
Alberta Corporation Incorporated 1998 APR 29
Registered Address: 4812 MARCHAND CRES.
N.E., CALGARY ALBERTA, T2A 2X4. No:
207832031.
THE LEARNERS GUILD INC. Named Alberta
Corporation Incorporated 1998 APR 28 Registered
Address: 1201, 10060 JASPER AVENUE,
EDMONTON ALBERTA, T5J 4E5. No:
207829672.
TIMCOR INVESTMENTS LTD. Named Alberta
Corporation Incorporated 1998 APR 22 Registered
Address: 5024 - 3RD AVENUE, EDSON
ALBERTA, T7E 1V3. No: 207665365.
THE LIGHTHOUSE NEW TESTAMENT CHURCH
Religious Society Incorporated 1998 MAR 09
Registered Address: 35 SUN HARBOUR ROAD
S.E., CALGARY ALBERTA, T2X 3J5. No:
547827477.
TIMELOGICS INC. Named Alberta Corporation
Incorporated 1998 APR 24 Registered Address:
#1900, 715-5 AVENUE S.W., CALGARY
ALBERTA, T2P 2X6. No: 207825258.
THE LONGVIEW HUMPTY DUMPTY PLAYTIME
ASSOCIATION Alberta Society Incorporated 1998
MAR 13 Registered Address: BOX 260,
LONGVIEW ALBERTA, T0L 1H0. No:
507828234.
TODD M. LYNES PROFESSIONAL
CORPORATION Chiropractic Professional
Corporation Incorporated 1998 APR 22 Registered
Address: 5808-190A STREET, EDMONTON
ALBERTA, T6M 2G5. No: 207822180.
THE MOORE BUFFALO COMPANY LTD. Named
Alberta Corporation Incorporated 1998 APR 20
Registered Address: #300, 9804 - 100 AVENUE,
GRANDE PRAIRIE ALBERTA, T8V 0T8. No:
207818022.
TOMI FARMS LTD. Named Alberta Corporation
Incorporated 1998 APR 24 Registered Address:
1600, 144 - 4 AVE SW, CALGARY ALBERTA,
T2P 3N4. No: 207825522.
THE NEW MILLENNIUM FINANCIAL SERVICES
INC. Other Prov/Territory Corps Registered 1998
APR 23 Registered Address: 311, 5940 MACLEOD
TRAIL S.W., CALGARY ALBERTA, T2H 2G4.
No: 217823715.
THE ORION GROUP LTD. Named Alberta
Corporation Continued In 1998 APR 20 Registered
Address: 908, 5940 MACLEOD TRAIL S.W.,
CALGARY ALBERTA, T2H 2G4. No:
207817222.
THE OUTBACK ELK RANCH LTD. Named Alberta
Corporation Incorporated 1998 APR 22 Registered
Address: 200 - 50TH STREET, EDSON
ALBERTA, T7E 1V1. No: 207820390.
THE PRESIDENT'S TEAM INC. Named Alberta
Corporation Incorporated 1998 APR 18 Registered
Address: 3935 - 17TH AVENUE S.W., CALGARY
ALBERTA, T3E 0C3. No: 207816422.
THIRD ROCK CONSULTING INC. Named Alberta
Corporation Incorporated 1998 APR 22 Registered
Address: 306, 11019 - 107 STREET, EDMONTON
ALBERTA, T5H 2Z6. No: 207822073.
THREE PROS HOLDINGS LTD. Named Alberta
Corporation Incorporated 1998 APR 23 Registered
Address: 505, 777 - 8 AVENUE S.W., CALGARY
ALBERTA, T2P 3R5. No: 207822750.
TRANS ROCKY CONSULTING INC. Named
Alberta Corporation Incorporated 1998 APR 24
Registered Address: 2100, 777 - 8 AVENUE S.W.,
CALGARY ALBERTA, T2P 3R5. No:
207824459.
TRANSVERSANT INC Named Alberta Corporation
Incorporated 1998 APR 17 Registered Address:
#204, 7104 - 109 STREET NW, EDMONTON
ALBERTA, T6G 1B8. No: 207815739.
TRICON ENTERPRISES LIMITED Named Alberta
Corporation Incorporated 1998 APR 22 Registered
Address: 208 HAMPTONS GREEN N.W.,
CALGARY ALBERTA, T3A 5A8. No:
207820804.
TRICORP HOLDINGS INC. Named Alberta
Corporation Incorporated 1998 APR 27 Registered
Address: #1500, 407 - 2ND STREET S.W.,
CALGARY ALBERTA, T2P 2Y3. No:
207826801.
TRIPLE "T" DRYWALLING LTD. Named Alberta
Corporation Incorporated 1998 APR 20 Registered
Address: 203-10126 MACDONALD AVENUE,
FORT MCMURRAY ALBERTA, T9H 1T1. No:
207817453.
TVG HOLDINGS LTD. Named Alberta Corporation
Incorporated 1998 APR 22 Registered Address:
301, 5201 - 51 AVENUE, WETASKIWIN
ALBERTA, T9A 2E8. No: 207820499.
1123
THE ALBERTA GAZETTE, PART I, MAY 30, 1998
TWENTY FIRST DYNASTY MUTUAL FUNDS
LTD. Named Alberta Corporation Incorporated
1998 APR 28 Registered Address: 1133 CHILD
AVENUE NE, CALGARY ALBERTA, T2E 5C6.
No: 207829169.
VERTICAL PARADISE TANNING SALON LTD.
Named Alberta Corporation Incorporated 1998 APR
17 Registered Address: #202, 1921 MAYOR
MAGRATH DRIVE SOUTH, LETHBRIDGE
ALBERTA, T1K 2R8. No: 207815341.
TWO STOOGES INVESTMENTS LTD. Named
Alberta Corporation Incorporated 1998 APR 22
Registered Address: 201 505 8TH AVENUE S.W.,
CALGARY ALBERTA, T2P 1G2. No:
207817529.
VIDEON CABLESYSTEMS ALBERTA INC.
Named Alberta Corporation Incorporated 1998 APR
28 Registered Address: 3700, 400 - 3RD AVENUE
S.W., CALGARY ALBERTA, T2P 4H2. No:
207829789.
U5 HOLDINGS LTD. Named Alberta Corporation
Incorporated 1998 APR 23 Registered Address:
1000, 665 - 8 STREET SW, CALGARY
ALBERTA, T2P 3K7. No: 207823311.
VIGOR ENTERPRISES INC. Named Alberta
Corporation Incorporated 1998 APR 22 Registered
Address: 16617 - 90 AVENUE NW, EDMONTON
ALBERTA, T5R 4W9. No: 207719543.
UNAMAS ENERGY SOLUTIONS INC. Named
Alberta Corporation Incorporated 1998 APR 30
Registered Address: 115 HAMPTONS SQUARE
N.W., CALGARY ALBERTA, T3A 5C3. No:
207832270.
VILLA EXTERIORS INC. Named Alberta
Corporation Incorporated 1998 APR 27 Registered
Address: 920 304 8TH AVENUE S.W., CALGARY
ALBERTA, T2P 1C2. No: 207825209.
VILLA PROPERTIES INC. Named Alberta
Corporation Incorporated 1998 APR 17 Registered
Address: 210, 17010 - 103 AVENUE, EDMONTON
ALBERTA, T5S 1K7. No: 207814757.
UNEEK PIPELINE INSPECTION LTD. Other
Prov/Territory Corps Registered 1998 APR 23
Registered Address: 1000, 400 THIRD AVENUE
S.W., CALGARY ALBERTA, T2P 4H2. No:
217823277.
UNION STUDIOS INC. Named Alberta Corporation
Incorporated 1998 APR 28 Registered Address: 204
2635 37TH AVENUE N.E., CALGARY
ALBERTA, T1Y 5Z6. No: 207829599.
UPRIGHT DEVELOPMENTS INC Named Alberta
Corporation Incorporated 1998 APR 24 Registered
Address: #5 - 27317 TWP ROAD 522, SPRUCE
GROVE ALBERTA, T7X 3S3. No: 207815853.
UTILX CORPORATION Foreign Corporation
Registered 1998 APR 24 Registered Address: 1500,
855 - 2ND STREET S.W., CALGARY ALBERTA,
T2P 4J7. No: 217822626.
VANCE W. ELLIOTT PROFESSIONAL
CORPORATION Medical Professional Corporation
Incorporated 1998 APR 27 Registered Address:
#600, 12220 STONY PLAIN ROAD, EDMONTON
ALBERTA, T5N 3Y4. No: 207827601.
VANTAGE PANEL PRODUCTS LTD. Named
Alberta Corporation Incorporated 1998 APR 21
Registered Address: S.E. 1/4 - S 3 - T 22 - R 29 W. 4TH No: 207819624.
VENTURE ATLANTIC LTD. Named Alberta
Corporation Incorporated 1998 APR 27 Registered
Address: #1500, 407 - 2ND STREET S.W.,
CALGARY ALBERTA, T2P 2Y3. No:
207827494.
VISTA LAND LTD. Named Alberta Corporation
Incorporated 1998 APR 29 Registered Address: 813
- 6 STREET S.E., HIGH RIVER ALBERTA, T1V
1K3. No: 207831975.
VIVIER'S DRYWALL LTD. Named Alberta
Corporation Incorporated 1998 APR 28 Registered
Address: 2401 TD TOWER, EDMONTON CENTRE
N.W., EDMONTON ALBERTA, T5J 2Z1. No:
207828385.
URBAN MONK PRESS INC. Named Alberta
Corporation Incorporated 1998 APR 30 Registered
Address: 4500, 855 - 2ND STREET S.W.,
CALGARY ALBERTA, T2P 4K7. No:
207832767.
VAL-ADD RESOURCES INC. Named Alberta
Corporation Incorporated 1998 APR 17 Registered
Address: #711, 924 - 14TH AVE. S.W.,
CALGARY ALBERTA, T2R 0N7. No:
207815259.
VILLAGE CREEK PARKS SOCIETY Alberta
Society Incorporated 1998 MAR 20 Registered
Address: GENERAL DELIVERY, WESTEROSE
ALBERTA, T0C 2V0. No: 507833531.
WARLOCK WELDING INC. Named Alberta
Corporation Incorporated 1998 APR 22 Registered
Address: #265, 11215 JASPER AVENUE,
EDMONTON ALBERTA, T5K 0L5. No:
207820309.
WASNEA MAH ENGINEERING LTD. Named
Alberta Corporation Incorporated 1998 APR 17
Registered Address: 10248 - 123 STREET,
EDMONTON ALBERTA, T5N 1N4. No:
207816000.
WELCOME SOLUTIONS INC. Named Alberta
Corporation Incorporated 1998 APR 24 Registered
Address: 44 WALDEN CRESCENT, ST. ALBERT
ALBERTA, T8N 3V2. No: 207824921.
WELL SERVICE TECHNOLOGY CANADA LTD.
Other Prov/Territory Corps Registered 1998 APR
30 Registered Address: 2800, 10060 JASPER
AVENUE, EDMONTON ALBERTA, T5J 3V9.
No: 217832104.
WELL SUPPLY CANADA LTD. Named Alberta
Corporation Incorporated 1998 APR 27 Registered
Address: 9761 45 AVE, EDMONTON ALBERTA,
T6E 5V8. No: 207825704.
WEST SPRAY LTD. Named Alberta Corporation
Incorporated 1998 APR 30 Registered Address:
201, 5008 ROSS STREET, RED DEER ALBERTA,
T4N 1Y3. No: 207830332.
1124
THE ALBERTA GAZETTE, PART I, MAY 30, 1998
WESTERN OAK PROPERTIES LTD. Named
Alberta Corporation Incorporated 1998 APR 17
Registered Address: 1500, 10180 - 101 STREET,
EDMONTON ALBERTA, T5J 4K1. No:
207814856.
WINTER PROPERTIES INC. Named Alberta
Corporation Incorporated 1998 APR 23 Registered
Address: #202, 4310 - 17TH AVENUE S.E.,
CALGARY ALBERTA, T2A 0T4. No:
207822438.
WESTSHORE ENTERPRISES LTD. Named Alberta
Corporation Incorporated 1998 APR 17 Registered
Address: 320 WEST CHESTERMERE DRIVE,
CHESTERMERE ALBERTA, T1X 1B2. No:
207814567.
WOOD BUFFALO JUDO CLUB Alberta Society
Incorporated 1998 MAR 20 Registered Address:
268 ERMINE CRESCENT, FT MCMURRAY
ALBERTA, T9H 4M6. No: 507833283.
WESTVIEW MULTIMEDIA INC. Named Alberta
Corporation Incorporated 1998 APR 29 Registered
Address: #1900, 715-5 AVENUE S.W., CALGARY
ALBERTA, T2P 0X6. No: 207831066.
WESTWIND CONSULTING & OUTDOOR SAFETY
SERVICES LTD. Named Alberta Corporation
Incorporated 1998 APR 23 Registered Address: 213
PEMBINA AVENUE, HINTON ALBERTA, T7V
2B3. No: 207823436.
WHEELCO LTD. Named Alberta Corporation
Incorporated 1998 APR 27 Registered Address: 525
- 2 STREET SE, MEDICINE HAT ALBERTA,
T1A 0C5. No: 207826504.
WHELAN FINANCIAL INC. Named Alberta
Corporation Incorporated 1998 APR 30 Registered
Address: #900, 926 - 5TH AVE. S.W., CALGARY
ALBERTA, T2P 0N7. No: 207833203.
WHITE & COLLEAGUES INC. Named Alberta
Corporation Incorporated 1998 APR 29 Registered
Address: 1413 - 2ND STREET S.W., CALGARY
ALBERTA, T2R 0W7. No: 207832023.
WHITEWING HOLDINGS LTD. Named Alberta
Corporation Incorporated 1998 APR 22 Registered
Address: 200, 4708 - 50TH AVENUE, RED DEER
ALBERTA, T4N 4A1. No: 207819392.
WILLOW CREEK BISON RANCH LTD. Named
Alberta Corporation Incorporated 1998 APR 22
Registered Address: #208, 11062 - 156 STREET,
EDMONTON ALBERTA, T5P 4M8. No:
207821430.
WINDAGO TRUCKING LTD. Named Alberta
Corporation Incorporated 1998 APR 22 Registered
Address: 8936 - 142 STREET, EDMONTON
ALBERTA, T5R 0M5. No: 207822131.
WINDFALL PLAN INC. Named Alberta
Corporation Incorporated 1998 APR 28 Registered
Address: 17559 - 108TH AVENUE, EDMONTON
ALBERTA, T5S 1G2. No: 207828534.
WINDWALKER ENTERPRISES LTD. Named
Alberta Corporation Incorporated 1998 APR 24
Registered Address: 5535 - 47 STREET,
WHITECOURT ALBERTA, T7S 1B1. No:
207824715.
WINSTON LINDSKOG TRUCKING LTD. Named
Alberta Corporation Incorporated 1998 APR 22
Registered Address: #203, 5101 - 48 STREET,
LLOYDMINSTER ALBERTA, T9V 0H9. No:
207820630.
WORLDWIDE IRONWOOD INC. Named Alberta
Corporation Incorporated 1998 APR 30 Registered
Address: 404-10216-124 STREET, EDMONTON
ALBERTA, T5N 4A3. No: 207829391.
WRAPSODY INC. Named Alberta Corporation
Incorporated 1998 APR 20 Registered Address: 2
SOUTH, 1 STREET WEST, MAGRATH
ALBERTA, T0K 1J0. No: 207817206.
WRAPTURE LIMITED Named Alberta Corporation
Incorporated 1998 APR 24 Registered Address:
1800, 350 - 7TH AVENUE SW, CALGARY
ALBERTA, T2P 3N9. No: 207825506.
WYE VILLAGE OPTICAL EXPRESS LTD. Named
Alberta Corporation Incorporated 1998 APR 24
Registered Address: #300, 14925 - 111 AVENUE,
EDMONTON ALBERTA, T5M 2P6. No:
207824913.
XCG CONSULTANTS LIMITED Other
Prov/Territory Corps Registered 1998 APR 20
Registered Address: 1200, 700 - 2ND STREET
S.W., CALGARY ALBERTA, T2P 4V5. No:
217815661.
XIM INVESTMENT GROUP LTD. Named Alberta
Corporation Incorporated 1998 APR 29 Registered
Address: 600, 12220 STONY PLAIN ROAD,
EDMONTON ALBERTA, T5N 3Y4. No:
207831454.
YOU LOAD, WE TOW LTD. Named Alberta
Corporation Incorporated 1998 MAR 26 Registered
Address: 1135 45 ST SW, CALGARY ALBERTA,
T3C 2C1. No: 207818253.
ZENA JANITORIAL SERVICES INC. Named
Alberta Corporation Incorporated 1998 APR 27
Registered Address: C/O 400, 10179 - 105 ST.,
EDMONTON ALBERTA, T5J 3N1. No:
207827585.
ZEPHYR HOCKEY FOUNDATION Alberta Society
Incorporated 1998 MAR 03 Registered Address:
8604 137 STREET, EDMONTON ALBERTA, T5R
0C6. No: 507822153.
ZEPTER INTERNATIONAL - CANADA INC.
Federal Corporation Registered 1998 APR 20
Registered Address: 4500, 855 - 2ND STREET
S.W., CALGARY ALBERTA, T2P 4K7. No:
217817147.
ZUBI CONTRACTING LTD. Named Alberta
Corporation Incorporated 1998 APR 27 Registered
Address: #1500, 407 - 2ND STREET S.W.,
CALGARY ALBERTA, T2P 2Y3. No:
207827197.
1125
THE ALBERTA GAZETTE, PART I, MAY 30, 1998
CORPORATE NAME CHANGES
(Business Corporations Act, Cemetery Companies Act, Companies Act, Co-operative
Associations Act, Credit Union Act, Loan and Trust Corporations Act, Religious
Societies' Land Act, Rural Utilities Act, Societies Act)
________________________________________________________________________
389394 ALBERTA LTD. Named Alberta
Corporation Incorporated 1988 SEP 09. New
Name: MAC LAND INC. Effective Date: 1998
APR 17. No: 203893946.
649946 ALBERTA LTD. Named Alberta
Corporation Incorporated 1995 APR 06. New
Name: IMPERIAL COLLISION (CALGARY) INC.
Effective Date: 1998 APR 29. No: 206499469.
389901 ALBERTA LTD. Named Alberta
Corporation Incorporated 1988 SEP 22. New
Name: WORTH VENTURES LTD. Effective Date:
1998 APR 21. No: 203899018.
659954 ALBERTA LTD. Named Alberta
Corporation Incorporated 1995 JUN 30. New
Name: R. HAMPTON MECHANICAL SERVICES
LTD. Effective Date: 1998 APR 28. No:
206599540.
390617 ALBERTA LTD. Named Alberta
Corporation Incorporated 1988 SEP 26. New
Name: UNIKO PROPERTY GROUP LTD. Effective
Date: 1998 APR 20. No: 203906177.
489325 ALBERTA LTD. Named Alberta
Corporation Incorporated 1991 APR 02. New
Name: COOPER SERVICES INC. Effective Date:
1998 APR 27. No: 204893259.
677260 ALBERTA LTD. Named Alberta
Corporation Incorporated 1995 DEC 11. New
Name: WHITEMUD HOLDINGS INC. Effective
Date: 1998 APR 17. No: 206772600.
593816 ALBERTA LTD. Named Alberta
Corporation Incorporated 1993 DEC 29. New
Name: PING EQUIPMENT SALES LTD. Effective
Date: 1998 APR 23. No: 205938160.
679056 ALBERTA LIMITED Named Alberta
Corporation Incorporated 1995 DEC 21. New
Name: AGE CARE LTD. Effective Date: 1998
APR 24. No: 206790560.
594908 ALBERTA LTD. Named Alberta
Corporation Incorporated 1994 JAN 14. New
Name: DISCOVERY SHOPPES INC. Effective
Date: 1998 APR 29. No: 205949084.
621493 ALBERTA LTD. Named Alberta
Corporation Incorporated 1994 AUG 19. New
Name: THE RUBBER COATING COMPANY, INC.
Effective Date: 1998 APR 29. No: 206214934.
624049 ALBERTA LIMITED Named Alberta
Corporation Incorporated 1994 SEP 09. New
Name: ARCTIC RADIATOR LTD. Effective Date:
1998 APR 29. No: 206240491.
627860 ALBERTA LTD. Named Alberta
Corporation Incorporated 1994 OCT 11. New
Name: CYCLONE WELDING LTD. Effective Date:
1998 APR 16. No: 206278608.
630239 ALBERTA LTD. Named Alberta
Corporation Incorporated 1994 OCT 28. New
Name: HERITAGE CABS (1998) LTD. Effective
Date: 1998 APR 30. No: 206302390.
634714 ALBERTA LTD. Named Alberta
Corporation Incorporated 1994 DEC 06. New
Name: TRI-ENERGY INC. Effective Date: 1998
APR 21. No: 206347148.
638583 ALBERTA LTD. Named Alberta
Corporation Incorporated 1995 JAN 11. New
Name: BENNETT GLASS LTD. Effective Date:
1998 APR 21. No: 206385833.
644797 ALBERTA LTD. Named Alberta
Corporation Incorporated 1995 FEB 28. New
Name: CALGARY TRAIL ROASTERS LTD.
Effective Date: 1998 APR 17. No: 206447971.
663106 ALBERTA LTD. Named Alberta
Corporation Incorporated 1995 AUG 01. New
Name: BREAK AWAY HOTSHOT LTD. Effective
Date: 1998 APR 20. No: 206631061.
679214 ALBERTA LTD. Named Alberta
Corporation Incorporated 1995 DEC 21. New
Name: SUNBOW ENTERPRISES LTD. Effective
Date: 1998 APR 27. No: 206792145.
682412 ALBERTA LTD. Named Alberta
Corporation Incorporated 1996 JAN 25. New
Name: ASTRA RECYCLING INC. Effective Date:
1998 APR 30. No: 206824120.
692864 ALBERTA LTD. Named Alberta
Corporation Incorporated 1996 APR 25. New
Name: HARAGA HOLDINGS LTD. Effective Date:
1998 APR 20. No: 206928640.
701851 ALBERTA INC. Named Alberta Corporation
Incorporated 1996 JUL 04. New Name: EAU
CLAIRE (FAMILY) CHIROPRACTIC (SPORTS)
CENTRE (CLINIC) INC. Effective Date: 1998 APR
28. No: 207018516.
704109 ALBERTA LTD. Named Alberta
Corporation Incorporated 1996 AUG 01. New
Name: TABTEC CORPORATION Effective Date:
1998 APR 20. No: 207041096.
709386 ALBERTA LTD. Named Alberta
Corporation Incorporated 1996 SEP 13. New
Name: SHORTRIDGE RECOVERY INC. Effective
Date: 1998 APR 20. No: 207093865.
711650 ALBERTA LTD. Named Alberta
Corporation Incorporated 1996 OCT 02. New
Name: CAPITAL CUSTOM CONTRACTING LTD
Effective Date: 1998 APR 21. No: 207116500.
718378 ALBERTA LTD. Named Alberta
Corporation Incorporated 1996 NOV 27. New
Name: HORNER BROS. COMPANY LTD.
Effective Date: 1998 APR 17. No: 207183781.
1126
THE ALBERTA GAZETTE, PART I, MAY 30, 1998
724901 ALBERTA LTD. Named Alberta
Corporation Incorporated 1997 JAN 24. New
Name: TOTAL TELCOM INTERNATIONAL LTD.
Effective Date: 1998 APR 29. No: 207249012.
752450 ALBERTA INC. Named Alberta Corporation
Incorporated 1997 AUG 27. New Name: ALL
CAREER TRANSFER LTD. Effective Date: 1998
APR 24. No: 207524505.
725688 ALBERTA LTD. Named Alberta
Corporation Incorporated 1997 JAN 31. New
Name: PARK MAINTENANCE SERVICE LTD
Effective Date: 1998 APR 20. No: 207256884.
752562 ALBERTA INC. Named Alberta Corporation
Incorporated 1997 AUG 27. New Name:
SHENANDOAH RESOURCES LTD. Effective Date:
1998 APR 21. No: 207525627.
729630 ALBERTA LTD. Named Alberta
Corporation Incorporated 1997 MAR 03. New
Name: VISIBLE DATA INC. Effective Date: 1998
APR 17. No: 207296302.
754494 ALBERTA LTD. Named Alberta
Corporation Incorporated 1997 SEP 12. New
Name: WML HOLDINGS INC. Effective Date:
1998 APR 30. No: 207544941.
731759 ALBERTA LTD. Named Alberta
Corporation Incorporated 1997 MAR 14. New
Name: CLASSIC SUITES INC. Effective Date:
1998 APR 28. No: 207317595.
755072 ALBERTA LTD. Named Alberta
Corporation Incorporated 1997 SEP 17. New
Name: ASTER CORPORATION Effective Date:
1998 APR 21. No: 207550724.
731823 ALBERTA LTD. Named Alberta
Corporation Incorporated 1997 MAR 17. New
Name: VICTORS INDEPENDENT SERVICES LTD.
Effective Date: 1998 APR 20. No: 207318239.
755933 ALBERTA LTD. Named Alberta
Corporation Incorporated 1997 SEP 23. New
Name: ELITE FURNITURE INC. Effective Date:
1998 APR 21. No: 207559337.
731847 ALBERTA LTD. Named Alberta
Corporation Incorporated 1997 MAR 14. New
Name: TEXCRETE ENTERPRISES LTD. Effective
Date: 1998 APR 29. No: 207318478.
756191 ALBERTA INC. Named Alberta Corporation
Incorporated 1997 SEP 25. New Name: GLOBEL
DIRECT, INC. Effective Date: 1998 APR 30. No:
207561911.
732650 ALBERTA LTD. Named Alberta
Corporation Incorporated 1997 MAR 24. New
Name: SAIGON BROADWAY LTD. Effective
Date: 1998 APR 17. No: 207326505.
756746 ALBERTA LTD. Named Alberta
Corporation Incorporated 1997 SEP 29. New
Name: DTS WELDING LTD. Effective Date: 1998
APR 28. No: 207567462.
735620 ALBERTA INC. Named Alberta Corporation
Incorporated 1997 APR 16. New Name: KO
PRODUCTIONS INC. Effective Date: 1998 APR
23. No: 207356205.
757656 ALBERTA LTD. Named Alberta
Corporation Incorporated 1997 OCT 03. New
Name: ARNDT INVESTMENTS INC. Effective
Date: 1998 APR 27. No: 207576562.
745552 ALBERTA LTD. Named Alberta
Corporation Incorporated 1997 JUL 03. New
Name: AGRA SERVICES OF CANADA INC.
Effective Date: 1998 APR 17. No: 207455528.
757661 ALBERTA LTD. Named Alberta
Corporation Incorporated 1997 OCT 03. New
Name: BLUE SKY MARKETING INC. Effective
Date: 1998 APR 28. No: 207576612.
746832 ALBERTA LTD. Named Alberta
Corporation Incorporated 1997 JUL 14. New
Name: THE CROWSNEST LAND CORPORATION
Effective Date: 1998 APR 30. No: 207468323.
758108 ALBERTA LTD. Named Alberta
Corporation Incorporated 1997 OCT 07. New
Name: PRINCE ROYAL (SUITES HOTEL) LTD.
Effective Date: 1998 APR 29. No: 207581083.
748409 ALBERTA LTD. Named Alberta
Corporation Incorporated 1997 JUL 23. New
Name: SHEA FINANCIAL & ESTATE PLANNING
SERVICES LTD. Effective Date: 1998 APR 20.
No: 207484098.
758418 ALBERTA LTD. Named Alberta
Corporation Incorporated 1997 OCT 09. New
Name: MONSENCO INC. Effective Date: 1998
APR 21. No: 207584186.
748605 ALBERTA LTD. Named Alberta
Corporation Incorporated 1997 JUL 25. New
Name: AIREY'S WELDING LTD. Effective Date:
1998 APR 24. No: 207486051.
759053 ALBERTA LTD. Named Alberta
Corporation Incorporated 1997 OCT 14. New
Name: CORPORATE TAX & FINANCIAL
SERVICES INC. Effective Date: 1998 APR 27.
No: 207590530.
750828 ALBERTA LTD. Named Alberta
Corporation Incorporated 1997 AUG 13. New
Name: NEW PARADIGM GAS PROCESSING LTD.
Effective Date: 1998 APR 27. No: 207508284.
760505 ALBERTA LTD. Named Alberta
Corporation Incorporated 1997 OCT 24. New
Name: B & R MAGMA DEVELOPERS INC.
Effective Date: 1998 APR 20. No: 207605056.
751106 ALBERTA LTD. Named Alberta
Corporation Incorporated 1997 AUG 15. New
Name: WINTERHAWK ENTERPRISES (PROVOST)
LTD. Effective Date: 1998 APR 30. No:
207511064.
761074 ALBERTA LTD. Private Corporation
Incorporated 1997 OCT 28. New Name: PUTT
PUTT ENTERPRISES LTD. Effective Date: 1998
APR 21. No: 207610742.
761246 ALBERTA LTD. Named Alberta
Corporation Incorporated 1997 OCT 29. New
Name: NANDALL TECHNOLOGIES LTD.
Effective Date: 1998 APR 17. No: 207612466.
1127
THE ALBERTA GAZETTE, PART I, MAY 30, 1998
761517 ALBERTA LIMITED Named Alberta
Corporation Incorporated 1997 OCT 30. New
Name: ABELIA FLORAL GALLERY LTD.
Effective Date: 1998 APR 20. No: 207615170.
765250 ALBERTA LTD. Named Alberta
Corporation Incorporated 1997 DEC 02. New
Name: ISSUMA OUTFITTERS INC. Effective
Date: 1998 APR 17. No: 207652504.
761680 ALBERTA INC. Named Alberta Corporation
Incorporated 1997 NOV 03. New Name:
KOGMAN SYSTEMS INC. Effective Date: 1998
APR 29. No: 207616806.
765421 ALBERTA LTD. Named Alberta
Corporation Incorporated 1997 DEC 04. New
Name: FORTY-MILE POULTRY FARMS LTD.
Effective Date: 1998 APR 28. No: 207654211.
761782 ALBERTA LTD. Named Alberta
Corporation Incorporated 1997 NOV 04. New
Name: KORYO BARBEQUE INC. Effective Date:
1998 APR 21. No: 207617820.
766034 ALBERTA LTD. Named Alberta
Corporation Incorporated 1997 DEC 05. New
Name: C.A.T. FARMS LTD. Effective Date: 1998
APR 28. No: 207660341.
761808 ALBERTA LTD. Named Alberta
Corporation Incorporated 1997 NOV 04. New
Name: DEBEURS HOLDINGS LTD. Effective
Date: 1998 MAR 27. No: 207618083.
766096 ALBERTA LIMITED Named Alberta
Corporation Incorporated 1997 DEC 05. New
Name: SABANA MANAGEMENT LIMITED
Effective Date: 1998 APR 28. No: 207660960.
761820 ALBERTA LTD. Named Alberta
Corporation Incorporated 1997 NOV 04. New
Name: FIRKUS FARMS LTD. Effective Date:
1998 APR 21. No: 207618208.
766161 ALBERTA LTD. Named Alberta
Corporation Incorporated 1998 JAN 09. New
Name: KANGLE ENTERPRISES INC. Effective
Date: 1998 APR 27. No: 207661612.
762117 ALBERTA LTD. Named Alberta
Corporation Incorporated 1997 NOV 05. New
Name: PURELY NATURAL WATER PRODUCTS
INC. Effective Date: 1998 APR 20. No:
207621178.
766195 ALBERTA LTD. Named Alberta
Corporation Incorporated 1997 DEC 05. New
Name: CLASSIC PROPERTIES LIMITED Effective
Date: 1998 APR 21. No: 207661950.
762966 ALBERTA LTD. Named Alberta
Corporation Incorporated 1997 NOV 10. New
Name: WHISKEY CREEK PRODUCTIONS LTD.
Effective Date: 1998 APR 23. No: 207629668.
766216 ALBERTA LTD. Named Alberta
Corporation Incorporated 1997 DEC 05. New
Name: OUTLAND TECHNOLOGIES (CANADA),
INC. Effective Date: 1998 APR 24. No:
207662164.
763264 ALBERTA LTD. Named Alberta
Corporation Incorporated 1997 NOV 17. New
Name: BERG FARMS(WANHAM) LTD. Effective
Date: 1998 APR 23. No: 207632647.
766408 ALBERTA LTD. Named Alberta
Corporation Incorporated 1997 DEC 08. New
Name: TECHONE AUTOMOTIVE LTD. Effective
Date: 1998 APR 21. No: 207664087.
763881 ALBERTA LTD. Named Alberta
Corporation Incorporated 1997 NOV 20. New
Name: MAK LANDSCAPING LTD. Effective Date:
1998 APR 30. No: 207638818.
766611 ALBERTA LTD. Named Alberta
Corporation Incorporated 1997 DEC 09. New
Name: RUSTY'S SANDBLASTING & PAINTING
LTD. Effective Date: 1998 APR 28. No:
207666116.
764227 ALBERTA LTD. Named Alberta
Corporation Incorporated 1997 NOV 25. New
Name: EMMET ENTERPRISES LTD. Effective
Date: 1998 APR 29. No: 207642273.
766930 ALBERTA LTD. Named Alberta
Corporation Incorporated 1997 DEC 09. New
Name: BREAKER BRADSHAW & ASSOCIATES
INC. Effective Date: 1998 APR 21. No:
207669300.
764229 ALBERTA LTD. Named Alberta
Corporation Incorporated 1997 NOV 25. New
Name: BAXCO LTD. Effective Date: 1998 APR
29. No: 207642299.
767330 ALBERTA LTD. Named Alberta
Corporation Incorporated 1997 DEC 10. New
Name: EJ RIGGING LTD. Effective Date: 1998
APR 23. No: 207673302.
764905 ALBERTA LTD. Named Alberta
Corporation Incorporated 1997 DEC 01. New
Name: K & R JACOBSEN FARMS LTD. Effective
Date: 1998 APR 24. No: 207649054.
765026 ALBERTA LTD. Named Alberta
Corporation Incorporated 1997 NOV 28. New
Name: FAST TRAC EXPRESS INC. Effective Date:
1998 APR 27. No: 207650268.
765156 ALBERTA LTD. Named Alberta
Corporation Incorporated 1997 DEC 03. New
Name: PULTRONEX CORPORATION Effective
Date: 1998 APR 20. No: 207651563.
765158 ALBERTA LTD. Named Alberta
Corporation Incorporated 1997 DEC 03. New
Name: GARY J'S WELDING LTD. Effective Date:
1998 APR 21. No: 207651589.
767531 ALBERTA INC. Named Alberta Corporation
Incorporated 1997 DEC 11. New Name: GENRX
PHARMACY GROUP INC. Effective Date: 1998
APR 20. No: 207675315.
767778 ALBERTA LTD. Named Alberta
Corporation Incorporated 1997 DEC 12. New
Name: TRILLUM ROSE CORPORATION LTD.
Effective Date: 1998 APR 21. No: 207677782.
767783 ALBERTA LTD. Named Alberta
Corporation Incorporated 1997 DEC 12. New
Name: NYBACK'S AUTO & RV SERVICE LTD.
Effective Date: 1998 APR 22. No: 207677832.
1128
THE ALBERTA GAZETTE, PART I, MAY 30, 1998
767794 ALBERTA LTD. Named Alberta
Corporation Incorporated 1997 DEC 12. New
Name: MCLEAN & MCLEAN RANCHING LTD.
Effective Date: 1998 APR 20. No: 207677949.
775600 ALBERTA LTD. Named Alberta
Corporation Incorporated 1998 JAN 26. New
Name: ANDY "B" ENTERPRISES INC. Effective
Date: 1998 APR 23. No: 207756008.
768406 ALBERTA LTD. Named Alberta
Corporation Incorporated 1997 DEC 17. New
Name: RYALTA PROPERTIES INC. Effective
Date: 1998 APR 30. No: 207684069.
776291 ALBERTA LTD. Named Alberta
Corporation Incorporated 1998 MAR 13. New
Name: D2 CONSULTING INC. Effective Date:
1998 APR 27. No: 207762915.
769378 ALBERTA LTD. Named Alberta
Corporation Incorporated 1998 JAN 21. New
Name: FRONTIER FILTRATION LTD. Effective
Date: 1998 APR 20. No: 207693789.
776337 ALBERTA LTD. Named Alberta
Corporation Incorporated 1998 JAN 28. New
Name: SILVER FOX FLOORING LTD. Effective
Date: 1998 APR 21. No: 207763376.
769681 ALBERTA LTD. Named Alberta
Corporation Incorporated 1997 DEC 23. New
Name: SURE CANADA CORP. Effective Date:
1998 APR 24. No: 207696816.
776342 ALBERTA LTD. Named Alberta
Corporation Incorporated 1998 JAN 28. New
Name: ROCK N BERRYS BAR N GRILLE LTD.
Effective Date: 1998 APR 21. No: 207763426.
770245 ALBERTA LTD. Named Alberta
Corporation Incorporated 1998 FEB 23. New
Name: MORNING STAR INC. Effective Date:
1998 APR 24. No: 207702457.
776358 ALBERTA LTD. Named Alberta
Corporation Incorporated 1998 MAR 12. New
Name: RANCHMAN'S RODEO STOCK
COMPANY INC. Effective Date: 1998 APR 22.
No: 207763582.
771279 ALBERTA LTD. Named Alberta
Corporation Incorporated 1998 JAN 28. New
Name: CAR BOYS INC. Effective Date: 1998 APR
24. No: 207712795.
771458 ALBERTA LTD. Named Alberta
Corporation Incorporated 1997 DEC 19. New
Name: PEPPLER FINANCIAL SERVICES INC.
Effective Date: 1998 APR 23. No: 207714585.
776799 ALBERTA LTD. Named Alberta
Corporation Incorporated 1998 FEB 02. New
Name: TRAC-IT INCORPORATED Effective Date:
1998 APR 28. No: 207767997.
777231 ALBERTA LTD. Named Alberta
Corporation Incorporated 1998 FEB 05. New
Name: TRENT-SEVERN WATERSHED LTD.
Effective Date: 1998 APR 24. No: 207772310.
771972 ALBERTA LTD. Named Alberta
Corporation Incorporated 1998 JAN 12. New
Name: CHISOKO INVESTMENTS LTD. Effective
Date: 1998 APR 30. No: 207719725.
778260 ALBERTA LTD. Named Alberta
Corporation Incorporated 1998 MAR 24. New
Name: RAW HIDE RESOURCES LTD. Effective
Date: 1998 APR 23. No: 207782608.
772333 ALBERTA LTD. Named Alberta
Corporation Incorporated 1998 FEB 23. New
Name: J/CORE CONSTRUCTION LTD Effective
Date: 1998 APR 22. No: 207723339.
778744 ALBERTA LTD. Named Alberta
Corporation Incorporated 1998 MAR 26. New
Name: PALLISER AGRA CORP Effective Date:
1998 APR 22. No: 207787441.
772351 ALBERTA LTD. Named Alberta
Corporation Incorporated 1998 FEB 23. New
Name: TRAVERS DEHAAS CONSULTING LTD.
Effective Date: 1998 APR 28. No: 207723511.
773148 ALBERTA INC. Named Alberta Corporation
Incorporated 1998 JAN 15. New Name:
CREATIVE HOME SYSTEMS INC. Effective Date:
1998 APR 24. No: 207731480.
773411 ALBERTA LTD. Named Alberta
Corporation Incorporated 1998 FEB 26. New
Name: FUSION RESTAURANT LTD. Effective
Date: 1998 APR 28. No: 207734112.
779136 ALBERTA LTD. Named Alberta
Corporation Incorporated 1998 MAR 30. New
Name: RAMSAY CROSSING LTD. Effective Date:
1998 APR 29. No: 207791369.
779144 ALBERTA LTD. Named Alberta
Corporation Incorporated 1998 MAR 30. New
Name: RUDY'S AUTO REFINISHING AND
COLLISION (1998) LTD. Effective Date: 1998
APR 24. No: 207791443.
779433 ALBERTA LTD. Named Alberta
Corporation Incorporated 1998 MAR 31. New
Name: REGAL GREEN LANDSCAPING LTD.
Effective Date: 1998 APR 17. No: 207794330.
773428 ALBERTA LTD. Named Alberta
Corporation Incorporated 1998 JAN 16. New
Name: HUNT BUSINESS PARKS INC. Effective
Date: 1998 APR 24. No: 207734286.
773586 ALBERTA LTD. Named Alberta
Corporation Incorporated 1998 JAN 19. New
Name: ICE DRILLING SYSTEMS (MEXICO) INC.
Effective Date: 1998 APR 27. No: 207735861.
774977 ALBERTA LTD. Named Alberta
Corporation Incorporated 1998 JAN 21. New
Name: APPS & MORE SOFTWARE DESIGN, INC.
Effective Date: 1998 APR 21. No: 207749771.
779635 ALBERTA LTD. Named Alberta
Corporation Incorporated 1998 APR 02. New
Name: ALSA CONSTRUCTION LTD. Effective
Date: 1998 APR 28. No: 207796350.
779863 ALBERTA LTD. Named Alberta
Corporation Incorporated 1998 APR 03. New
Name: MONTEREY GARDENS DEVELOPMENT
INC. Effective Date: 1998 APR 23. No:
207798638.
1129
THE ALBERTA GAZETTE, PART I, MAY 30, 1998
779952 ALBERTA LTD. Named Alberta
Corporation Incorporated 1998 APR 03. New
Name: ADVANCED GOLF TECHNOLOGIES INC.
Effective Date: 1998 APR 21. No: 207799529.
780320 ALBERTA LTD. Named Alberta
Corporation Incorporated 1998 APR 07. New
Name: TWC CONSTRUCTION SERVICES LTD.
Effective Date: 1998 APR 28. No: 207803206.
AMERICLEAN INCORPORATED Named Alberta
Corporation Incorporated 1995 JUL 24. New
Name: AMERICLEAN WESTERN CANADA LTD.
Effective Date: 1998 APR 20. No: 206621963.
780507 ALBERTA LTD. Named Alberta
Corporation Incorporated 1998 APR 08. New
Name: NEW WORLD CAPITAL INC. Effective
Date: 1998 APR 23. No: 207805078.
APEX-EDM RADIATOR MFG. LTD. Named
Alberta Corporation Incorporated 1987 NOV 23.
New Name: APEX: THE DISTRIBUTOR INC.
Effective Date: 1998 APR 21. No: 203745286.
781182 ALBERTA LTD. Named Alberta
Corporation Incorporated 1998 APR 15. New
Name: KERALASE LTD. Effective Date: 1998
APR 27. No: 207811829.
ARISTOKATS ENTERPRISES LTD. Named Alberta
Corporation Incorporated 1997 JUN 03. New
Name: SNETLER BIG GAME FENCING LTD.
Effective Date: 1998 APR 21. No: 207427212.
781364 ALBERTA LTD. Named Alberta
Corporation Incorporated 1998 APR 16. New
Name: CHRIS COURELIAS REALTY LTD.
Effective Date: 1998 APR 24. No: 207813643.
ARTHUR VENTURES LTD. Named Alberta
Corporation Incorporated 1976 APR 12. New
Name: ENERTECH POWER LTD. Effective Date:
1998 APR 23. No: 200897619.
781477 ALBERTA LTD. Named Alberta
Corporation Incorporated 1998 APR 17. New
Name: ROCKY MOUNTAIN MOTOR SPORTS
LTD. Effective Date: 1998 APR 21. No:
207814773.
ASTRO ENERGY SYSTEMS LTD. Named Alberta
Corporation Incorporated 1997 JUL 31. New
Name: AB APPLICATORS LTD. Effective Date:
1998 APR 28. No: 207493578.
781532 ALBERTA LTD. Named Alberta
Corporation Incorporated 1998 APR 17. New
Name: TAVOLINO'S RESTAURANT INC.
Effective Date: 1998 APR 22. No: 207815325.
ATMOSPHERIC AND ENVIRONMENTAL
RESEARCH LTD. Named Alberta Corporation
Incorporated 1998 FEB 24. New Name:
ENVIRO-METEO SERVICES INC. Effective Date:
1998 APR 30. No: 207725169.
782170 ALBERTA LTD. Named Alberta
Corporation Continued In 1998 APR 22. New
Name: C. & V. RICE HOLDINGS LTD. Effective
Date: 1998 APR 29. No: 207821703.
BARRY JAY'S MARINE SERVICES LTD.
Numbered Alberta Corporation Incorporated 1984
MAR 01. New Name: 312370 ALBERTA LTD.
Effective Date: 1998 APR 20. No: 203123708.
782683 ALBERTA LTD. Named Alberta
Corporation Incorporated 1998 APR 27. New
Name: MORADA GROUP LTD. Effective Date:
1998 APR 30. No: 207826835.
BEAGLE HOLDINGS INC. Named Alberta
Corporation Incorporated 1995 NOV 03. New
Name: LIBERTY AUTO LEASE CLUB INC
Effective Date: 1998 APR 21. No: 206738064.
782739 ALBERTA LTD. Named Alberta
Corporation Incorporated 1998 APR 27. New
Name: RV-SAT INC. Effective Date: 1998 APR
30. No: 207827395.
BEISEKER AIRCRAFT SERVICES LTD. Named
Alberta Corporation Incorporated 1998 APR 22.
New Name: AVSUN ENTERPRISES LTD.
Effective Date: 1998 APR 29. No: 207821638.
782785 ALBERTA LTD. Named Alberta
Corporation Incorporated 1998 APR 27. New
Name: DELTA INSTRUMENTS LTD. Effective
Date: 1998 APR 30. No: 207827858.
A.W.L. AIRCRAFT WASH LEADER LTD. Named
Alberta Corporation Incorporated 1994 JUL 04.
New Name: CAR AUDIO CONNECTION LTD.
Effective Date: 1998 JAN 16. No: 206173478.
AKASH ENTERPRISES LTD. Numbered Alberta
Corporation Incorporated 1998 APR 07. New
Name: 780245 ALBERTA LTD. Effective Date:
1998 APR 19. No: 207802455.
ALBERTA BOSCO HOMES A SOCIETY FOR
CHILDREN AND ADOLESCENTS Alberta Society
Incorporated 1987 NOV 27. New Name: BOSCO
HOMES A SOCIETY FOR CHILDREN AND
ADOLESCENTS Effective Date: 1998 APR 24.
No: 503758245.
ALBERTA POLITICAL ALLIANCE ASSOCIATION
Alberta Society Incorporated 1985 SEP 24. New
Name: THE ALBERTA PARTY POLITICAL
ASSOCIATION Effective Date: 1998 APR 30. No:
503357014.
BEST QUALITY POULTRY LTD. Numbered
Alberta Corporation Incorporated 1997 JUN 27.
New Name: 745120 ALBERTA LTD. Effective
Date: 1998 APR 24. No: 207451204.
BIDSCAN LTD. Named Alberta Corporation
Incorporated 1994 MAR 11. New Name: DTC
TECHNOLOGIES LTD Effective Date: 1998 APR
23. No: 206031130.
BRICK GRAPHICS INC Named Alberta Corporation
Incorporated 1996 FEB 02. New Name: RURAL
ROOTS BOBCAT INC. Effective Date: 1998 APR
22. No: 206821878.
BUSHWACKERS LOW-IMPACT SEISMIC
SERVICES LTD. Named Alberta Corporation
Incorporated 1998 APR 22. New Name:
BUSHWHACKERS LOW-IMPACT SEISMIC
SERVICES LTD. Effective Date: 1998 APR 28.
No: 207820887.
1130
THE ALBERTA GAZETTE, PART I, MAY 30, 1998
CAM-NET COMMUNICATIONS INC. Federal
Corporation Registered 1995 JUN 20. New Name:
WINTEL CNC COMMUNICATIONS INC. Effective
Date: 1998 APR 17. No: 216590653.
D & A ENTERPRISES CORPORATION Other
Prov/Territory Corps Registered 1996 SEP 17.
New Name: D & A COLLECTION CORPORATION
Effective Date: 1998 APR 17. No: 217061969.
CANAC INTERNATIONAL INC. Federal
Corporation Registered 1995 SEP 25. New Name:
CANAC INC. Effective Date: 1998 APR 19. No:
216696047.
DAIRY SUPPLIES LIMITED Named Alberta
Corporation Incorporated 1920 DEC 29. New
Name: DSL INC. Effective Date: 1998 APR 23.
No: 200056448.
CANADA TECH WIRELINE SERVICES LTD.
Named Alberta Corporation Incorporated 1998 JAN
01. New Name: CANADA TECH WIRELINE LTD.
Effective Date: 1998 APR 25. No: 207658634.
DEVITT & FORAND CONTRACTORS (1989) LTD.
Named Alberta Corporation Incorporated 1989 APR
07. New Name: DEVITT & FORAND
CONTRACTORS INC. Effective Date: 1998 APR
28. No: 204006233.
CARANDY WELDING LTD. Named Alberta
Corporation Incorporated 1990 MAY 25. New
Name: C. RANDY WELDING LTD. Effective Date:
1998 APR 20. No: 204224075.
CB CITY & STEREO INC. Named Alberta
Corporation Incorporated 1988 DEC 21. New
Name: C.B. CITY WHOLESALE INC. Effective
Date: 1998 APR 24. No: 203941935.
CENTRAL RESTAURANT AND LOUNGE LTD.
Named Alberta Corporation Incorporated 1992 JUL
24. New Name: TROPICANA 2000 BAR & GRILL
LTD. Effective Date: 1998 APR 30. No:
205367634.
CLINT NIELSON ENTERPRISES INC. Named
Alberta Corporation Incorporated 1998 JAN 06.
New Name: CLINT NEILSON ENTERPRISES INC.
Effective Date: 1998 APR 23. No: 207661927.
CON-CAR HOLDINGS LTD. Named Alberta
Corporation Incorporated 1996 OCT 01. New
Name: CSF AUTO CONSULTING/LEASING LTD.
Effective Date: 1998 APR 22. No: 207114380.
CONTINENTAL COMMUNICATIONS INC. Other
Prov/Territory Corps Registered 1995 NOV 07.
New Name: SHANDWICK CANADA INC.
Effective Date: 1998 APR 30. No: 216733709.
CONWAY CONSTRUCTION LTD. Named Alberta
Corporation Incorporated 1987 MAY 04. New
Name: CONWAY LTD. Effective Date: 1998 APR
21. No: 203655527.
CREDIT ASSOCIATION OF CANADA,
EDMONTON CHAPTER Alberta Society
Incorporated 1993 SEP 03. New Name: CREDIT
ASSOCIATION OF EDMONTON Effective Date:
1998 APR 24. No: 505722991.
DON'S LAWN MAINTENANCE LTD. Numbered
Alberta Corporation Incorporated 1997 APR 21.
New Name: 736106 ALBERTA LTD. Effective
Date: 1998 APR 22. No: 207361064.
DONALD R. MARSHALL HOLDINGS LTD.
Named Alberta Corporation Incorporated 1983 APR
28. New Name: MARSHALLS TECHNICAL
SERVICES LTD. Effective Date: 1998 APR 25.
No: 202995676.
EDMONTON CARDIAC FITNESS INSTITUTE
Non-Profit Private Company Incorporated 1969
OCT 08. New Name: EDMONTON CARDIAC
INSTITUTE Effective Date: 1998 APR 21. No:
510524663.
EMERGENCY MEDICAL SERVICE
COOPERATIVE INC. Named Alberta Corporation
Incorporated 1994 AUG 26. New Name: SEISMED
INC. Effective Date: 1998 APR 24. No:
206227282.
EQUUS PETROLEUM CORPORATION Other
Prov/Territory Corps Registered 1984 JAN 27.
New Name: NUEQUUS PETROLEUM
CORPORATION Effective Date: 1998 APR 28.
No: 213074271.
ERNIE'S II LTD. Numbered Alberta Corporation
Incorporated 1995 NOV 06. New Name: 674165
ALBERTA LTD. Effective Date: 1998 APR 27.
No: 206741654.
EVERGLADES LODGE SPECIAL CARE HOME
LTD. Named Alberta Corporation Incorporated
1992 APR 09. New Name: JEUNG'S
ENTERPRISES LTD. Effective Date: 1998 APR 17.
No: 205259740.
CT REALTY FRANCHISING INC. Federal
Corporation Registered 1994 JAN 05. New Name:
CBAOC REALTY FRANCHISING INC. Effective
Date: 1998 APR 23. No: 215942814.
CULINARY ICE SCULPTURES INC. Numbered
Alberta Corporation Incorporated 1997 JAN 08.
New Name: 723238 ALBERTA INC Effective Date:
1998 APR 22. No: 207232380.
CYGNUS ASSET MANAGEMENT INC. Named
Alberta Corporation Incorporated 1989 NOV 10.
New Name: WIND AND WATER DESIGNS INC.
Effective Date: 1998 APR 22. No: 204115307.
DICKS BOILER & ELECTRICAL MAINTENANCE
LTD. Named Alberta Corporation Incorporated
1989 APR 14. New Name: DICK'S BOILER LTD.
Effective Date: 1998 APR 22. No: 204008569.
FAIRLINE FINANCIAL INTERNATIONAL
CORPORATION Federal Corporation Registered
1995 JUL 11. New Name: FAIRLINE ENERGY
SERVICES INC. Effective Date: 1998 APR 27.
No: 216611301.
FERRO SYSTEMS & TECHNOLOGY
CORPORATION Named Alberta Corporation
Incorporated 1996 JUL 29. New Name: RIGEL
TECHNOLOGY CORPORATION Effective Date:
1998 APR 30. No: 207043597.
1131
THE ALBERTA GAZETTE, PART I, MAY 30, 1998
FIBRENEW INDUSTRIES (MEDICINE HAT) LTD.
Numbered Alberta Corporation Incorporated 1997
APR 24. New Name: 736589 ALBERTA LTD.
Effective Date: 1998 APR 22. No: 207365891.
JAN-FRIC MANAGEMENT LTD. Named Alberta
Corporation Incorporated 1980 SEP 02. New
Name: FRISKY GOOD EARTH PROJECTS INC.
Effective Date: 1998 APR 23. No: 202218814.
FIRST INDUSTRIAL REAL ESTATE SERVICES
LTD. Named Alberta Corporation Incorporated
1988 MAY 12. New Name: FIRST INDUSTRIAL
DEVELOPMENTS LTD Effective Date: 1998 APR
27. No: 203840319.
JENTEK CONTROL SYSTEMS LTD. Named
Alberta Corporation Incorporated 1993 NOV 16.
New Name: STA-PRO SYSTEMS LTD. Effective
Date: 1998 APR 26. No: 205880347.
JOE RAMSAY VALVE SERVICES LTD. Named
Alberta Corporation Incorporated 1981 SEP 10.
New Name: JRV SERVICES INC. Effective Date:
1998 APR 17. No: 202584355.
FLUID EXPLORATION LTD. Named Alberta
Corporation Incorporated 1997 OCT 02. New
Name: RCG CONTROLS LTD. Effective Date:
1998 APR 20. No: 207575200.
FORCE 21 CAPITAL CORP. Named Alberta
Corporation Incorporated 1997 JUL 28. New
Name: FORCE21 CAPITAL CORP. Effective Date:
1998 APR 22. No: 207488800.
GREAT PLAINS MARKETING LTD. Named
Alberta Corporation Incorporated 1985 JAN 04.
New Name: GREAT PLAINS CRESTING LTD.
Effective Date: 1998 APR 30. No: 203226378.
KELD TRANSPORT LTD Named Alberta
Corporation Incorporated 1975 JAN 28. New
Name: K.J. HANSEN CATTLE COMPANY LTD.
Effective Date: 1998 APR 18. No: 200778405.
KILO GOLD MINES LTD. Named Alberta
Corporation Incorporated 1984 OCT 15. New
Name: NEWMEX MINERALS INC. Effective Date:
1998 APR 22. No: 203188396.
KOCH INTERNATIONAL (NS) COMPANY Other
Prov/Territory Corps Registered 1997 JUL 17.
New Name: KOCH-GLITSCH (CANADA)
COMPANY Effective Date: 1998 APR 30. No:
217475417.
H. & A. FIRE ALARMS LTD. Named Alberta
Corporation Incorporated 1997 JUL 16. New
Name: H. & A. SUPPLIES (EDMONTON) LTD.
Effective Date: 1998 APR 17. No: 207471970.
HIGH NOON HOLDINGS LTD. Named Alberta
Corporation Incorporated 1976 JUL 26. New
Name: WESTERN AVIONICS INC. Effective Date:
1998 APR 24. No: 200931996.
HOLMGREN LIVESTOCK LTD. Named Alberta
Corporation Incorporated 1997 JUN 17. New
Name: C. WYLIE FINANCIAL LTD. Effective
Date: 1998 APR 17. No: 207441759.
IGD INTERNATIONAL GENEALOGICAL DATA
CORPORATION Named Alberta Corporation
Incorporated 1982 JAN 28. New Name: TWELFTH
AVENUE BUSINESS CENTRE INC. Effective Date:
1998 APR 28. No: 202844031.
KOCH-GLITSCH (CANADA) COMPANY Other
Prov/Territory Corps Registered 1997 JUL 17.
New Name: KOCH-GLITSCH CANADA
COMPANY Effective Date: 1998 APR 30. No:
217475417.
KOLESAR BROS. INCORPORATED Named
Alberta Corporation Incorporated 1986 JUL 09.
New Name: CALAHOO BISON CO. LTD.
Effective Date: 1998 APR 17. No: 203510243.
KUT'S WATER SERVICE LTD. Named Alberta
Corporation Incorporated 1995 APR 19. New
Name: NORM KUT ENTERPRISES LTD. Effective
Date: 1998 APR 29. No: 206512808.
IMMUNO (CANADA) LTD. Other Prov/Territory
Corps Registered 1991 SEP 17. New Name:
IMMUNO (CANADA) LIMITED Effective Date:
1998 APR 22. No: 215051467.
KYDDE LOGISTICS LTD. Named Alberta
Corporation Incorporated 1997 NOV 12. New
Name: KYDDE LOGISTICS INC. Effective Date:
1998 APR 20. No: 207627894.
IMMUNO (CANADA) ULC Other Prov/Territory
Corps Amalgamated 1998 APR 22. New Name:
IMMUNO (CANADA) LIMITED Effective Date:
1998 APR 22. No: 217821198.
LAGRANGE RAO MANAGEMENT ASSISTANCE
LIMITED Named Alberta Corporation Incorporated
1989 SEP 14. New Name: LAGRANGE
MANAGEMENT ASSISTANCE LTD. Effective
Date: 1998 APR 17. No: 204084875.
INTEGRATED PROPERTIES INC. Named Alberta
Corporation Incorporated 1970 DEC 31. New
Name: ARISTOCRAT HOMES LTD. Effective
Date: 1998 APR 17. No: 200564425.
INTELLIGENT REALITY INC. Named Alberta
Corporation Incorporated 1998 APR 15. New
Name: INTELLIGENT REALTY INC. Effective
Date: 1998 APR 22. No: 207811423.
INTERNATIONAL LANGUAGE INTERPRETER
SERVICES INC. Named Alberta Corporation
Incorporated 1997 JAN 23. New Name: SANDY
PON ENTERPRISES INC. Effective Date: 1998
APR 29. No: 207248360.
LANDMEN PROPERTY MANAGEMENT LTD.
Named Alberta Corporation Incorporated 1993
MAY 14. New Name: LANDMEN
MANAGEMENT RESOURCES INC. Effective Date:
1998 APR 20. No: 205669120.
LAUINBROW HOLDINGS INC Named Alberta
Corporation Incorporated 1997 DEC 09. New
Name: BIG ROCK COUNTRY LODGE INC.
Effective Date: 1998 APR 29. No: 207665597.
LEDCOM INC. Named Alberta Corporation
Incorporated 1998 FEB 05. New Name:
STARFIBER INC. Effective Date: 1998 APR 20.
No: 207683525.
1132
THE ALBERTA GAZETTE, PART I, MAY 30, 1998
LIN ENGINEERING & COMPUTER CONSULTING
LTD. Named Alberta Corporation Incorporated
1997 OCT 29. New Name: L.E. COMPUTER
CONSULTING LTD. Effective Date: 1998 APR 28.
No: 207612987.
LOCKIE OFFICE INTERIORS ('88) LIMITED
Named Alberta Corporation Incorporated 1987 DEC
22. New Name: LOCKIE INTERIORS LTD.
Effective Date: 1998 APR 20. No: 203766019.
LONE BUTTE FACILITIES MANAGEMENT LTD.
Named Alberta Corporation Incorporated 1996 OCT
21. New Name: NOVA BANCORP SP LTD.
Effective Date: 1998 APR 22. No: 207137431.
LOOKING GOOD ESTHETICS & TANNING LTD.
Numbered Alberta Corporation Incorporated 1979
MAR 28. New Name: 213614 ALBERTA LTD.
Effective Date: 1998 APR 29. No: 202136149.
MOXIE'S RESTAURANTS INC. Numbered Alberta
Corporation Incorporated 1990 DEC 06. New
Name: 476297 ALBERTA LTD. Effective Date:
1998 APR 24. No: 204762975.
NORTHERN MERCHANDISING INC. Named
Alberta Corporation Incorporated 1997 AUG 13.
New Name: NORTHERN MERCHANDISING
MEDIA COMMUNICATIONS INC. Effective Date:
1998 APR 20. No: 207507997.
NORTHERN TRADING (P.R.) LTD. Named Alberta
Corporation Incorporated 1986 NOV 17. New
Name: LORAN CONSULTING & MARKETING
LTD. Effective Date: 1998 APR 24. No:
203567375.
NOVACORE CONSTRUCTION LTD. Named
Alberta Corporation Incorporated 1998 APR 03.
New Name: NOVACORE CONSTRUCTION INC.
Effective Date: 1998 APR 30. No: 207799115.
LTD REALTY INC. Named Alberta Corporation
Incorporated 1984 MAR 01. New Name: NAI
COMMERCIAL REAL ESTATE INC. Effective
Date: 1998 APR 20. No: 203125570.
NUFARM AGRICULTURE LIMITED Named
Alberta Corporation Incorporated 1997 AUG 13.
New Name: NUFARM AGRICULTURE INC.
Effective Date: 1998 APR 27. No: 207508235.
MAKING ARRANGEMENTS INC. Named Alberta
Corporation Incorporated 1997 MAY 14. New
Name: C.E.P. HOLDINGS INC. Effective Date:
1998 APR 17. No: 207397159.
MDA CHARITABLE FOUNDATION Non-Profit
Private Company Incorporated 1989 MAR 14. New
Name: MDA EDUCATION FOUNDATION
Effective Date: 1998 APR 23. No: 513986240.
MDM CONSTRUCTION ALBERTA LTD. Named
Alberta Corporation Incorporated 1998 FEB 26.
New Name: MDM CONSTRUCTION (A/S) CO.
LTD. Effective Date: 1998 APR 30. No:
207710682.
ORIGINAL VISIONS ENTERPRISES LTD. Named
Alberta Corporation Incorporated 1992 OCT 13.
New Name: ALBERTA PROCESS & LEGAL
SUPPORT SERVICES INC. Effective Date: 1998
APR 20. No: 205439862.
PARAGON CONSULTING LTD. Named Alberta
Corporation Incorporated 1997 SEP 12. New
Name: PARAGON PROTECTIVE COATINGS LTD.
Effective Date: 1998 APR 29. No: 207533894.
PLACE FOR PARTS INC. Named Alberta
Corporation Incorporated 1993 JUL 26. New
Name: 10 INCH DECAL INCORPORATED
Effective Date: 1998 APR 24. No: 205748692.
MELLY'S BAKERY & CAFE LTD. Numbered
Alberta Corporation Incorporated 1993 SEP 30.
New Name: 582341 ALBERTA LTD. Effective
Date: 1998 APR 25. No: 205823412.
MESSENGER YOUTH MINISTRIES LTD.
Non-Profit Private Company Incorporated 1989 JAN
26. New Name: SOUL TATTOO MINISTRIES
LTD. Effective Date: 1998 APR 22. No:
513958736.
MITCHEL PRODUCTION SERVICES LTD. Named
Alberta Corporation Incorporated 1991 DEC 18.
New Name: MITCHELL PRODUCTION SERVICES
LTD. Effective Date: 1998 APR 17. No:
205137920.
MOUNT LAWN CEDAR PRODUCTS LTD. Named
Alberta Corporation Incorporated 1984 JAN 23.
New Name: DAYAN HOME & BUILDING
INSPECTORS INC. Effective Date: 1998 APR 24.
No: 203099809.
MOUNTAIN VIEW ANTIQUES &
COLLECTABLES LTD. Named Alberta Corporation
Incorporated 1998 APR 20. New Name:
MOUNTAIN VIEW ANTIQUES & COLLECTIBLES
LTD. Effective Date: 1998 APR 29. No:
207817644.
POL-MAR SERVICES LTD. Named Alberta
Corporation Incorporated 1995 MAY 23. New
Name: POL-MAK SERVICES LTD. Effective Date:
1998 APR 24. No: 206554214.
POLYMONT PLASTICS
CORPORATION/CORPORATION DE PLASTIQUES
POLYMONT Federal Corporation Registered 1998
MAR 16. New Name: ICEGATE HOLDINGS
INC./GESTIONS ICEGATE INC. Effective Date:
1998 APR 28. No: 217769678.
PRIVILEGE 50 INSURANCE LTD. Named Alberta
Corporation Incorporated 1995 JUL 06. New
Name: LSA INSURANCE LTD. Effective Date:
1998 APR 29. No: 206607459.
PROTEC MUD SERVICE LTD. Named Alberta
Corporation Amalgamated 1997 MAY 01. New
Name: NEWPARK DRILLING FLUIDS CANADA
INC. Effective Date: 1998 APR 29. No:
207332321.
R.G.O. LEASING & FINANCE LTD. Named
Alberta Corporation Incorporated 1997 MAR 19.
New Name: OPPORTUNITY LEASING &
FINANCE LTD. Effective Date: 1998 APR 17. No:
207302050.
MOXIE'S LEASEHOLDS INC. Numbered Alberta
Corporation Incorporated 1992 APR 07. New
Name: 525176 ALBERTA LTD. Effective Date:
1998 APR 24. No: 205251762.
1133
THE ALBERTA GAZETTE, PART I, MAY 30, 1998
R.S.G. MECHANICAL INC. Named Alberta
Corporation Incorporated 1998 APR 16. New
Name: R.S.J. ENTERPRISES INC. Effective Date:
1998 APR 29. No: 207812124.
SHELDON INVESTMENTS CORPORATION
Named Alberta Corporation Incorporated 1994 NOV
23. New Name: MULTIGENERATIONAL
WEALTH SERVICES CORPORATION Effective
Date: 1998 APR 27. No: 206330458.
RAMSAY CROSSING LTD. Numbered Alberta
Corporation Incorporated 1998 MAR 30. New
Name: 779136 ALBERTA LTD. Effective Date:
1998 APR 30. No: 207791369.
SIPPERS COFFEE LTD. Numbered Alberta
Corporation Incorporated 1991 FEB 05. New
Name: 482919 ALBERTA LTD. Effective Date:
1998 APR 27. No: 204829196.
RANCHMAN'S RODEO COMPANY INC.
Numbered Alberta Corporation Incorporated 1990
JUN 08. New Name: 415026 ALBERTA LTD.
Effective Date: 1998 APR 24. No: 204150262.
SOMPEL GEOLOGICAL INC. Named Alberta
Corporation Incorporated 1997 NOV 17. New
Name: ROCK LOGIC INC. Effective Date: 1998
APR 17. No: 207632597.
REDMOOR INTERNATIONAL LTD. Named
Alberta Corporation Incorporated 1997 NOV 21.
New Name: BOOK-CORP. INC. Effective Date:
1998 APR 21. No: 207640772.
SOUND-RITE INC. Named Alberta Corporation
Incorporated 1990 SEP 25. New Name:
SOUND-RITE ACOUSTICS INC. Effective Date:
1998 APR 27. No: 204696116.
RIVERSIDE REALTY LTD. Named Alberta
Corporation Incorporated 1997 NOV 04. New
Name: CENTURY 21 GATEWAY REAL ESTATE
LTD. Effective Date: 1998 APR 23. No:
207619685.
STAMPEDE PLASTERING (2000) LTD. Named
Alberta Corporation Incorporated 1986 MAY 07.
New Name: STAMPEDE PLASTERING LTD.
Effective Date: 1998 APR 23. No: 203481106.
ROBERT C. MCGINN LIMITED Named Alberta
Corporation Incorporated 1990 DEC 03. New
Name: THE RCM CONSULTING GROUP
LIMITED Effective Date: 1998 APR 24. No:
204758767.
STAMPEDE PLASTERING LTD. Named Alberta
Corporation Incorporated 1986 MAY 07. New
Name: STAMPEDE PLASTERING (2000) LTD.
Effective Date: 1998 APR 20. No: 203481106.
RUSTY'S SANDBLASTING LTD. Named Alberta
Corporation Incorporated 1990 JUN 27. New
Name: DOWN UNDER STEAMING LTD. Effective
Date: 1998 APR 30. No: 204242440.
S.M.R. TECK INDUSTRIES LTD. Named Alberta
Corporation Incorporated 1998 MAR 16. New
Name: SMR-TEK INDUSTRIES LTD. Effective
Date: 1998 APR 17. No: 207765694.
STEPHEN RAYE DESIGNERS LTD. Named
Alberta Corporation Incorporated 1986 JUN 09.
New Name: PM WILLIAMS DESIGNERS LTD.
Effective Date: 1998 APR 22. No: 203490040.
STERLING INVESTIGATIONS LTD. Named
Alberta Corporation Incorporated 1994 JUL 20.
New Name: STERLING ASSET LOCATORS INC.
Effective Date: 1998 APR 23. No: 206188732.
STUVWX HOLDINGS CORP. Named Alberta
Corporation Incorporated 1997 DEC 10. New
Name: FOUNTAIN TIRE (MCLEOD TRAIL) LTD.
Effective Date: 1998 APR 22. No: 207673278.
SASMEG ENTERPRISES LTD. Named Alberta
Corporation Incorporated 1989 APR 24. New
Name: OK FORD MERCURY SALES (1998) LTD.
Effective Date: 1998 APR 20. No: 204013460.
SUMMIT SURGICAL SERVICES LTD. Named
Alberta Corporation Incorporated 1995 JUL 27.
New Name: SENTINEL CAPITAL INC. Effective
Date: 1998 APR 17. No: 206627093.
SAUNTER RENOVATIONS LTD. Named Alberta
Corporation Incorporated 1992 MAY 22. New
Name: BOURGEOIS TRUCKING INC. Effective
Date: 1998 APR 20. No: 205297492.
SCOOZZA-MI LTD. Numbered Alberta Corporation
Incorporated 1997 JUN 30. New Name: 743316
ALBERTA INC. Effective Date: 1998 APR 23. No:
207433160.
SUPREME SMALL ENGINE SERVICES LTD.
Named Alberta Corporation Incorporated 1993
MAR 16. New Name: SUPREME ENGRAVING
SERVICES LTD. Effective Date: 1998 APR 28.
No: 205586654.
SEAL SECURITY AND ELECTRONIC
APPLICATIONS LTD. Named Alberta Corporation
Incorporated 1980 JUL 08. New Name: BEAU
MEADOW FARM LTD. Effective Date: 1998 APR
21. No: 202474664.
SWIFT WATER ENTERPRISES LTD. Named
Alberta Corporation Incorporated 1997 OCT 27.
New Name: INTERIOR DESIGN CORP.
INDUSTRIES INC. Effective Date: 1998 APR 21.
No: 207608241.
SEISMED INC. Named Alberta Corporation
Incorporated 1994 AUG 26. New Name:
EMERGENCY MEDICAL SERVICE
COOPERATIVE INC. Effective Date: 1998 APR
22. No: 206227282.
TAMBER MANAGEMENT INC. Named Alberta
Corporation Incorporated 1995 FEB 10. New
Name: ABACUS SEMINARS INC. Effective Date:
1998 APR 30. No: 206426025.
SHEEP RIVER MOTOR INN LTD. Named Alberta
Corporation Incorporated 1994 SEP 19. New
Name: OKOTOKS COUNTRY INN LTD. Effective
Date: 1998 APR 22. No: 206253841.
TED KENNEDY MARKET RESEARCH LTD.
Named Alberta Corporation Continued In 1998 APR
21. New Name: TED KENNEDY MUSIC
RESEARCH LTD. Effective Date: 1998 APR 30.
No: 207819590.
1134
THE ALBERTA GAZETTE, PART I, MAY 30, 1998
THE KINSMEN CLUB OF HINTON Alberta Society
Incorporated 1960 JUL 27. New Name: KIN CLUB
OF HINTON Effective Date: 1998 APR 23. No:
500034129.
TICKETS - THE TRAFFIC TICKET PEOPLE LTD.
Named Alberta Corporation Incorporated 1992 FEB
07. New Name: RADAR THE TRAFFIC TICKET
AGENCY LTD. Effective Date: 1998 APR 23. No:
205181662.
TRAVEL-FUN LTD. Named Alberta Corporation
Incorporated 1984 AUG 28. New Name: TRAVEL
ARTS LTD Effective Date: 1998 APR 27. No:
203113212.
TREND AUTO PRODUCTS INC. Named Alberta
Corporation Incorporated 1983 MAR 22. New
Name: DEALER AUTOSPORT INC. Effective
Date: 1998 APR 30. No: 202984720.
VAST RENTAL & SALES (ALBERTA) INC.
Named Alberta Corporation Incorporated 1998 FEB
23. New Name: VAST TRAILER RENTAL &
SALES (ALBERTA) INC. Effective Date: 1998
APR 24. No: 207723255.
VISUAL HOSPITALITY SERVICES INC. Named
Alberta Corporation Incorporated 1994 MAY 27.
New Name: TOUR CORP MARKETING SERVICES
INC. Effective Date: 1998 APR 20. No:
206128159.
WALKER BROWN URBAN CONSULTANTS LTD.
Named Alberta Corporation Incorporated 1989 APR
13. New Name: BROWN & ASSOCIATES
PLANNING GROUP LTD. Effective Date: 1998
APR 22. No: 204009757.
WESTCOM MUSIC CORPORATION Other
Prov/Territory Corps Registered 1992 AUG 26.
New Name: WIC MUSIC CORPORATION
Effective Date: 1998 APR 17. No: 215396573.
TRUE COLORS PERSONALITY STYLES
TRAINING INC. Named Alberta Corporation
Incorporated 1998 APR 08. New Name: CHUBB
LAURITSEN INC. Effective Date: 1998 APR 29.
No: 207805441.
UNICON MANAGEMENT & INVESTMENTS LTD.
Named Alberta Corporation Incorporated 1994 JUL
14. New Name: HELBERG CO LTD Effective
Date: 1998 APR 27. No: 206184913.
VAM PREMIUM CONNECTIONS LIMITED Other
Prov/Territory Corps Registered 1983 JUN 01.
New Name: VAM PREMIUM CONNECTIONS
INC. Effective Date: 1998 APR 29. No:
212941926.
WHITE KNIGHT RESOURCES LTD. Named
Alberta Corporation Incorporated 1994 SEP 13.
New Name: WHITE KNIGHT ENERGY LTD.
Effective Date: 1998 APR 28. No: 206243073.
WORLD WIDE WATERBEDS LIMITED Other
Prov/Territory Corps Registered 1995 NOV 06.
New Name: WORLDWIDE MATTRESS LIMITED
Effective Date: 1998 APR 23. No: 216741595.
Z & X HOLDINGS NO. 3 LTD. Named Alberta
Corporation Incorporated 1997 DEC 11. New
Name: LITTLE GENERAL RESOURCES (1998)
LTD. Effective Date: 1998 APR 20. No:
207673872.
________________________________________________________________________
CORPORATIONS LIABLE FOR DISSOLUTION/STRIKE OFF/
CANCELLATION OF REGISTRATION
(At expiration from four months from the dates shown pursuant to: Business
Corporations Act, Cemetery Companies Act, Companies Act, Societies Act)
________________________________________________________________________
CANAPEN (SUDBURY) LIMITED 1998 APR 17.
J & M EQUITIES LTD. 1998 APR 22.
NOVARTIS SEEDS INC. NOVARTIS SEMENCES INC. 1998 APR 24.
TRIMAC BULK TRANSPORTATION, INC. 1998 APR 24.
TYCO TOYS (CANADA) INC. 1998 APR 21.
________________________________________________________________________
CORPORATIONS DISSOLVED/STRUCK OFF/
REGISTRATION CANCELLED
(On the dates shown pursuant to: Business Corporations Act, Cemetery Companies Act,
Co-operative Associations Act, Credit Union Act, Loan and Trust Corporations Act,
Religious Societies' Land Act, Rural Utilities Act, Societies Act)
________________________________________________________________________
408565
420081
469593
581383
590256
590257
ALBERTA LTD. 1998 APR 30.
ALBERTA INC. 1998 APR 30.
ALBERTA LIMITED 1998 APR 21.
ALBERTA LTD. 1998 APR 20.
ALBERTA LTD. 1998 APR 22.
ALBERTA LTD. 1998 APR 22.
1135
THE ALBERTA GAZETTE, PART I, MAY 30, 1998
601970 ALBERTA LTD. 1998 APR 22.
618770 ALBERTA LTD. 1998 APR 30.
692738 ALBERTA LTD. 1998 APR 24.
718728 ALBERTA LTD. 1998 APR 20.
735970 ALBERTA LTD. 1998 APR 24.
ALTARHEA, CANADA LTD. 1998 APR 30.
AMERICAN RESOURCES CORPORATION 1998 APR 21.
BONNYVILLE SENIOR CITIZENS HAPPY HOURS CLUB 1998 MAR 02.
CANADIAN OVERNITE COURIER (1983) LTD. 1998 APR 29.
CHINESE CLASSICAL GARDEN SOCIETY 1998 MAR 12.
COLICO EQUITY CORPORATION 1998 APR 30.
CROSSFIELD INSURANCE BROKERS LTD. 1998 APR 24.
DARKO PSYCHOLOGICAL CONSULTING LTD. 1998 APR 24.
DENTEC DENTAL SERVICES LTD. 1998 APR 21.
DON KIRKHAM HOLDINGS LTD. 1998 APR 30.
DRUMHELLER SENIORS COUNCIL 1998 MAR 13.
DRUMHELLER VALLEY SKI CLUB 1998 MAR 19.
DYNAVAR NETWORKING INC. 1998 APR 30.
ENGINEERED QUALITY SYSTEMS LTD. 1998 APR 14.
EPI HOLDINGS INC. 1998 APR 22.
GEORGE KUSS MECHANICAL CONTRACTORS LTD 1998 APR 17.
GEORGETOWN INTERNATIONAL CORPORATION 1998 APR 28.
GRAND CENTRE SOCCER ASSOCIATION 1998 MAR 19.
HERON-SIEGEL INSURANCE SERVICES LTD. 1998 APR 24.
JEPSON INSURANCE SERVICES LTD. 1998 APR 24.
KENZUN CONSULTANTS, LTD. 1998 APR 30.
LARIO OIL & GAS COMPANY 1998 APR 30.
LOU GOBEL INSURANCE (1985) LTD. 1998 APR 24.
NEEDLES & PINS QUILTING CLUB 1998 MAR 31.
OLIVER'S WELDING LTD. 1998 APR 30.
OOSTERHUIS FARMS LTD. 1998 APR 30.
OXFORD CAPITAL INC. 1998 APR 21.
REDWING AVIATION LTD. 1998 APR 22.
ROBERT TERENCE LIVINGSTON PROFESSIONAL CORPORATION 1998 APR 30.
RONALD HARVEY PARENT ADVISORY COUNCIL 1998 MAR 24.
SABINA INSURANCE LTD. 1998 APR 24.
SMALL POWER LTD 1998 APR 17.
SPRING CREST PROPERTY DEVELOPMENT (RED DEER) LTD. 1998 APR 24.
ST. JOHN OF GOD BOOKS AND TAPES ASSOCIATION 1998 FEB 27.
STACS INTERNATIONAL INC. 1998 APR 17.
STAN'S SALES LTD. 1998 APR 17.
THE FAIRHAVEN COMMUNITY CLUB 1998 MAR 16.
THOMPSON & COMPANY HOLDINGS LTD. 1998 APR 22.
TIMMERMAN HOLDINGS LTD. 1998 APR 20.
TREK INVESTMENTS LTD. 1998 APR 22.
U 4 FARMS LTD 1998 APR 28.
ULTIMATE MUSCLE AND FITNESS INC. 1998 APR 29.
UNLAND AGENCIES INC. 1998 APR 24.
WESSEX INSURANCE SERVICES LTD. 1998 APR 24.
WESTBROOK PHARMACY (1987) LTD. 1998 APR 27.
________________________________________________________________________
CORPORATIONS REVIVED/REINSTATED/RESTORED
(Business Corporations Act, Cemetery Companies Act, Companies Act, Societies Act,
Co-operative Associations Act, Credit Union Act, Religious Societies' Land Act)
________________________________________________________________________
312815 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 1984 MAR 07.
Struck-Off The Alberta Register 1997 SEP 01.
Revived 1998 APR 21. No: 203128152.
399689 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 1989 APR 20. Struck-Off
The Alberta Register 1997 OCT 01. Revived 1998
APR 29. No: 203996897.
349290 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 1986 JUN 03. Struck-Off
The Alberta Register 1995 DEC 01. Revived 1998
APR 23. No: 203492905.
419932 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 1990 APR 06. Struck-Off
The Alberta Register 1996 OCT 01. Revived 1998
APR 20. No: 204199327.
380490 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 1988 MAR 18.
Struck-Off The Alberta Register 1996 SEP 01.
Revived 1998 APR 23. No: 203804901.
419984 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 1990 MAY 07.
Struck-Off The Alberta Register 1992 NOV 01.
Revived 1998 APR 20. No: 204199848.
1136
THE ALBERTA GAZETTE, PART I, MAY 30, 1998
474701 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 1990 NOV 20.
Struck-Off The Alberta Register 1995 MAY 01.
Revived 1998 APR 30. No: 204747018.
BEAULIEU LOGGING LTD. Named Alberta
Corporation Incorporated 1992 NOV 12.
Struck-Off The Alberta Register 1995 MAY 01.
Revived 1998 APR 24. No: 205466048.
487050 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 1991 MAR 08.
Struck-Off The Alberta Register 1996 SEP 01.
Revived 1998 APR 30. No: 204870505.
BEST OF FRIENDS DAY CARE CENTER LTD.
Named Alberta Corporation Incorporated 1982 DEC
15. Struck-Off The Alberta Register 1994 JUN 01.
Revived 1998 APR 29. No: 202939914.
507598 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 1991 OCT 10. Struck-Off
The Alberta Register 1996 APR 01. Revived 1998
APR 23. No: 205075989.
BOESCO TECHNICAL SERVICES LTD. Named
Alberta Corporation Incorporated 1979 JUN 01.
Struck-Off The Alberta Register 1995 DEC 01.
Revived 1998 APR 22. No: 202050142.
534724 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 1992 JUL 08. Struck-Off
The Alberta Register 1997 JAN 01. Revived 1998
APR 28. No: 205347248.
BURTEX LTD Named Alberta Corporation
Incorporated 1953 SEP 10. Struck-Off The Alberta
Register 1995 MAR 01. Revived 1998 APR 23.
No: 200164192.
535022 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 1992 JUL 13. Struck-Off
The Alberta Register 1997 JAN 01. Revived 1998
APR 23. No: 205350226.
C & M CREDIT CONSULTANTS INC. Named
Alberta Corporation Incorporated 1994 MAY 04.
Struck-Off The Alberta Register 1996 NOV 01.
Revived 1998 APR 22. No: 206097263.
567896 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 1993 MAY 21.
Struck-Off The Alberta Register 1997 NOV 01.
Revived 1998 APR 27. No: 205678964.
CALIFORNIA CONCRETE & CUSTOM STONE
INC. Named Alberta Corporation Incorporated
1990 MAR 06. Struck-Off The Alberta Register
1997 SEP 01. Revived 1998 APR 24. No:
204179576.
574211 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 1993 JUL 20. Struck-Off
The Alberta Register 1997 JAN 01. Revived 1998
APR 17. No: 205742117.
607643 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 1994 APR 15. Struck-Off
The Alberta Register 1996 OCT 01. Revived 1998
APR 29. No: 206076432.
610139 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 1994 MAY 06.
Struck-Off The Alberta Register 1996 NOV 01.
Revived 1998 APR 17. No: 206101396.
CAMPUS COMPUTERS (CALGARY) LTD. Named
Alberta Corporation Incorporated 1994 MAR 08.
Struck-Off The Alberta Register 1997 SEP 01.
Revived 1998 APR 22. No: 206023806.
CELL-AIR MOBILE COMMUNICATIONS LTD.
Named Alberta Corporation Incorporated 1994 JAN
31. Struck-Off The Alberta Register 1997 JUL 01.
Revived 1998 APR 23. No: 205970775.
CENTRACARE HEALTH SERVICES LTD.
SERVICES DE SANTE CENTRACARE LTEE
Federal Corporation Registered 1988 SEP 01.
Struck-Off The Alberta Register 1997 MAR 01.
Reinstated 1998 APR 28. No: 213886195.
621509 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 1994 AUG 19.
Struck-Off The Alberta Register 1997 FEB 01.
Revived 1998 APR 18. No: 206215097.
656633 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 1995 JUN 08. Struck-Off
The Alberta Register 1997 DEC 01. Revived 1998
APR 17. No: 206566333.
ABBA PAINTING AND DECORATING LTD.
Named Alberta Corporation Incorporated 1985 OCT
04. Struck-Off The Alberta Register 1997 APR 01.
Revived 1998 APR 20. No: 203362595.
ADVANTE HBA SOLUTIONS INC. Named Alberta
Corporation Incorporated 1995 MAY 16.
Struck-Off The Alberta Register 1997 NOV 01.
Revived 1998 APR 22. No: 206550907.
AERO DESIGN LTD. Named Alberta Corporation
Incorporated 1991 MAY 28. Struck-Off The Alberta
Register 1997 NOV 01. Revived 1998 APR 22.
No: 204960116.
BEAR MOUNTAIN ENERGY CORPORATION
Named Alberta Corporation Incorporated 1993
MAY 05. Struck-Off The Alberta Register 1997
NOV 01. Revived 1998 APR 20. No: 205654437.
COMPRO SERVICES LTD. Named Alberta
Corporation Incorporated 1993 FEB 22. Struck-Off
The Alberta Register 1995 AUG 01. Revived 1998
APR 27. No: 205547763.
CORPORATE DOCTOR LIMITED Federal
Corporation Registered 1993 OCT 12. Struck-Off
The Alberta Register 1996 APR 01. Reinstated
1998 APR 20. No: 215835422.
D. L. J. S. HOLDINGS LIMITED. Named Alberta
Corporation Incorporated 1980 MAR 25.
Struck-Off The Alberta Register 1997 SEP 01.
Revived 1998 APR 21. No: 202407276.
DON'S STUCCO WIRING LTD. Named Alberta
Corporation Incorporated 1988 MAR 31.
Struck-Off The Alberta Register 1997 SEP 01.
Revived 1998 APR 28. No: 203819875.
DUNE SAND AND SODA BLASTING LTD. Named
Alberta Corporation Incorporated 1984 APR 27.
Struck-Off The Alberta Register 1997 OCT 01.
Revived 1998 APR 28. No: 203082052.
GAREN DEVELOPMENTS INC. Other
Prov/Territory Corps Registered 1992 JUN 29.
Struck-Off The Alberta Register 1995 DEC 01.
Reinstated 1998 APR 21. No: 215296195.
1137
THE ALBERTA GAZETTE, PART I, MAY 30, 1998
GHOST RIVER CONTRACTING INC. Named
Alberta Corporation Incorporated 1995 FEB 08.
Struck-Off The Alberta Register 1997 AUG 01.
Revived 1998 APR 19. No: 206387813.
PACIFIC PLASTERING LTD Named Alberta
Corporation Incorporated 1972 JUN 21. Struck-Off
The Alberta Register 1997 DEC 01. Revived 1998
APR 21. No: 200628329.
GOGAMA GOLD INC. Named Alberta Corporation
Continued In 1993 JUN 22. Struck-Off The Alberta
Register 1997 MAY 01. Revived 1998 APR 23.
No: 205726854.
PENGUIN STRUCTURES LTD. Named Alberta
Corporation Incorporated 1978 JUN 22. Struck-Off
The Alberta Register 1997 DEC 01. Revived 1998
APR 22. No: 201205366.
HIGHLAND INDUSTRIES LTD Named Alberta
Corporation Incorporated 1972 DEC 06. Struck-Off
The Alberta Register 1997 JUN 01. Revived 1998
APR 29. No: 200647261.
PINEVIEW CONSULTING SERVICES INC. Named
Alberta Corporation Incorporated 1995 JAN 03.
Struck-Off The Alberta Register 1997 JUL 01.
Revived 1998 APR 20. No: 206377053.
JADE GROUP INC. Named Alberta Corporation
Incorporated 1995 MAY 31. Struck-Off The Alberta
Register 1997 NOV 01. Revived 1998 APR 30.
No: 206564734.
PROFILE INTERIORS INC. Named Alberta
Corporation Incorporated 1995 MAR 14.
Struck-Off The Alberta Register 1997 SEP 01.
Revived 1998 APR 18. No: 206465106.
K.D. MONTANA HOLDINGS LTD. Named Alberta
Corporation Incorporated 1994 OCT 06. Struck-Off
The Alberta Register 1997 APR 01. Revived 1998
APR 23. No: 206277147.
PTARMIGAN INVESTMENTS LTD Named Alberta
Corporation Incorporated 1969 JAN 21. Struck-Off
The Alberta Register 1997 JUL 01. Revived 1998
APR 20. No: 200496008.
MARBAR HOLDINGS (1976) LTD. Named Alberta
Corporation Incorporated 1976 JUL 22. Struck-Off
The Alberta Register 1997 JAN 01. Revived 1998
APR 30. No: 200930618.
RC TRANSPORT LTD. Named Alberta Corporation
Incorporated 1995 MAY 19. Struck-Off The Alberta
Register 1997 NOV 01. Revived 1998 APR 17.
No: 206540726.
MAREDON MANAGEMENT LIMITED Named
Alberta Corporation Incorporated 1992 OCT 21.
Struck-Off The Alberta Register 1997 APR 01.
Revived 1998 APR 20. No: 205446826.
ROCHON AUTO PARTS LTD Named Alberta
Corporation Incorporated 1972 JAN 10. Struck-Off
The Alberta Register 1994 JUL 01. Revived 1998
APR 30. No: 200608032.
MASTER-CRAFT BUILDING SYSTEMS LTD.
Named Alberta Corporation Incorporated 1988
MAR 29. Struck-Off The Alberta Register 1997 SEP
01. Revived 1998 APR 23. No: 203817358.
ROSS CRAWLEY CONSULTING &
CONSTRUCTION LTD. Named Alberta Corporation
Incorporated 1991 JUN 12. Struck-Off The Alberta
Register 1997 DEC 01. Revived 1998 APR 27.
No: 204975361.
MAYJO SOFTWARE INC. Named Alberta
Corporation Incorporated 1984 APR 26. Struck-Off
The Alberta Register 1996 OCT 01. Revived 1998
APR 28. No: 203062203.
MCCANN EQUIPMENT LTD. Extra-Provincial
Corporation Registered 1980 JAN 15. Struck-Off
The Alberta Register 1983 MAY 01. Reinstated
1998 APR 27. No: 212224695.
MELLY'S BAKERY & CAFE LTD. Named Alberta
Corporation Incorporated 1993 SEP 30. Struck-Off
The Alberta Register 1996 MAR 01. Revived 1998
APR 25. No: 205823412.
MEZNA MASONRY LTD Named Alberta
Corporation Incorporated 1976 JAN 22. Struck-Off
The Alberta Register 1997 JUL 01. Revived 1998
APR 17. No: 200866598.
NEW WAVE ENTERPRISES LTD. Named Alberta
Corporation Incorporated 1995 APR 12. Struck-Off
The Alberta Register 1997 OCT 01. Revived 1998
APR 28. No: 206507733.
OZZIE'S CONCRETE LTD. Named Alberta
Corporation Incorporated 1990 JAN 08. Struck-Off
The Alberta Register 1997 JUL 01. Revived 1998
APR 28. No: 204144869.
SALRAJ INVESTMENTS LTD Named Alberta
Corporation Incorporated 1978 OCT 31. Struck-Off
The Alberta Register 1997 APR 01. Revived 1998
APR 20. No: 202021127.
SELKIRK COMPUTING LTD. Named Alberta
Corporation Incorporated 1993 JAN 12. Struck-Off
The Alberta Register 1997 JUL 01. Revived 1998
APR 19. No: 205513260.
THE GROVE BERRY PATCH LTD. Named Alberta
Corporation Incorporated 1987 NOV 19.
Struck-Off The Alberta Register 1997 MAY 01.
Revived 1998 APR 27. No: 203753348.
TOP NOTCH LAND AND CATTLE CO. LTD.
Named Alberta Corporation Incorporated 1980 NOV
26. Struck-Off The Alberta Register 1997 MAY 01.
Revived 1998 APR 24. No: 202542882.
WILD ROSE TILE & MARBLE, INC. Named
Alberta Corporation Incorporated 1985 JAN 10.
Struck-Off The Alberta Register 1997 JUL 01.
Revived 1998 APR 25. No: 203232210.
1138
THE ALBERTA GAZETTE, PART I, MAY 30, 1998
NOTICES OF AMALGAMATION
(Business Corporations Act, Companies Act, Co-operative Associations Act, Credit
Unions Act, Loan and Trust Corporations Act, Rural Utilities Act)
________________________________________________________________________
Notice is hereby given pursuant to the provisions of
section 277 of the Business Corporations Act that
ABBOTT LABORATORIES, LIMITED
MEDISENSE CANADA INC.
were on 1998 APR 28 amalgamated as one
corporation under the name
ABBOTT LABORATORIES, LIMITED
No. 217826957
The registered office of the corporation shall be
1400, 10303 JASPER AVENUE
EDMONTON ALBERTA T5J 3N6
Notice is hereby given pursuant to the provisions of
section 277 of the Business Corporations Act that
CABLETEL COMMUNICATIONS CORP.
STIRLING CONNECTORS INC.
were on 1998 APR 17 amalgamated as one
corporation under the name
CABLETEL COMMUNICATIONS CORP.
No. 217814433
The registered office of the corporation shall be
1600, 205 - 5 AVENUE SW
CALGARY ALBERTA T2P 2V7
Notice is hereby given pursuant to the provisions of
section 179 of the Business Corporations Act that
SPARKLE MAINTENANCE SERVICES LTD.
ADVANCED CARPET CLEANING
PROFESSIONALS INC.
were on 1998 APR 30 amalgamated as one
corporation under the name
ADVANCED CLEANING PROFESSIONALS
INC.
No. 207830209
The registered office of the corporation shall be
2500, 10104 - 103 AVENUE
EDMONTON ALBERTA T5J 1V3
Notice is hereby given pursuant to the provisions of
section 179 of the Business Corporations Act that
CARMACKS CONSTRUCTION INC.
CARMACKS SAND & GRAVEL LTD.
CARMACKS AGGREGATES INC.
CARMACKS ENTERPRISES LTD.
CARMACKS INDUSTRIAL CORPORATION
were on 1998 APR 30 amalgamated as one
corporation under the name
CARMACKS ENTERPRISES LTD.
No. 207833518
The registered office of the corporation shall be
1700, 10405 JASPER AVENUE
EDMONTON ALBERTA T5J 3N4
Notice is hereby given pursuant to the provisions of
section 277 of the Business Corporations Act that
ALLIEDSIGNAL CANADA INC.
PRESTONE PRODUCTS (CANADA) LIMITED
were on 1998 APR 23 amalgamated as one
corporation under the name
ALLIEDSIGNAL CANADA INC.
No. 217822410
The registered office of the corporation shall be
2900, 10180 - 101 STREET
EDMONTON ALBERTA T5J 3V5
Notice is hereby given pursuant to the provisions of
section 277 of the Business Corporations Act that
BAXTER CORPORATION
IMMUNO (CANADA) LIMITED
were on 1998 APR 22 amalgamated as one
corporation under the name
BAXTER CORPORATION
No. 217821354
The registered office of the corporation shall be
4500, 855 - 2ND STREET S.W.
CALGARY ALBERTA T2P 4K7
Notice is hereby given pursuant to the provisions of
section 179 of the Business Corporations Act that
BOWLEN REALTY SERVICES, INC.
BOWLEN MANAGEMENT INC.
were on 1998 APR 30 amalgamated as one
corporation under the name
BOWLEN MANAGEMENT INC.
No. 207833724
The registered office of the corporation shall be
2700, 10155-102 STREET
EDMONTON ALBERTA T5J 4G8
Notice is hereby given pursuant to the provisions of
section 277 of the Business Corporations Act that
CAVALIER/EPC CANADA, INC.
1079517 ONTARIO INC.
CAVALIER EQUESTRIAN SUPPLY LTD.
were on 1998 APR 29 amalgamated as one
corporation under the name
CAVALIER/EPC CANADA, INC.
No. 217830736
The registered office of the corporation shall be
3500, 855 - 2 STREET SW
CALGARY ALBERTA T2P 4J8
Notice is hereby given pursuant to the provisions of
section 179 of the Business Corporations Act that
720703 ALBERTA LIMITED
CEDAR VISTA MOTOR INN LTD.
were on 1998 APR 30 amalgamated as one
corporation under the name
CEDAR VISTA MOTOR INN LTD.
No. 207803875
The registered office of the corporation shall be
1400 CALGARY HOUSE 550 6TH AVENUE S.W.
CALGARY ALBERTA T2P 0S2
Notice is hereby given pursuant to the provisions of
section 277 of the Business Corporations Act that
COMPUTING DEVICES CANADA LTD.
CDI ACQUISITION COMPANY LIMITED
were on 1998 APR 23 amalgamated as one
corporation under the name
COMPUTING DEVICES CANADA LTD.
No. 217820893
The registered office of the corporation shall be
3700, 400 - 3RD AVENUE SW
CALGARY ALBERTA T2P 4H2
1139
THE ALBERTA GAZETTE, PART I, MAY 30, 1998
Notice is hereby given pursuant to the provisions of
section 277 of the Business Corporations Act that
TABI INTERNATIONAL LIMITED
COTTON GINNY LIMITED/COTTON GINNY
LIMITEE
were on 1998 APR 22 amalgamated as one
corporation under the name
COTTON GINNY LIMITED/COTTON GINNY
LIMITEE
No. 217821164
The registered office of the corporation shall be
3500, 855 - 2 STREET SW
CALGARY ALBERTA T2P 4J8
Notice is hereby given pursuant to the provisions of
section 179 of the Business Corporations Act that
ESTABROOK LOGGING LTD.
ESTABROOK FARMS LTD
were on 1998 APR 29 amalgamated as one
corporation under the name
ESTABROOK LOGGING LTD.
No. 207830233
The registered office of the corporation shall be
5402 - 50 STREET
GRIMSHAW ALBERTA T0H 1W0
Notice is hereby given pursuant to the provisions of
section 179 of the Business Corporations Act that
516083 ALBERTA LTD.
EXCLUSIVE AUTO TRIM & UPHOLSTERY
LTD.
were on 1998 APR 30 amalgamated as one
corporation under the name
EXCLUSIVE AUTO TRIM & UPHOLSTERY
LTD.
No. 207830340
The registered office of the corporation shall be
5206 - 50 STREET
LEDUC ALBERTA T9E 6L6
Notice is hereby given pursuant to the provisions of
section 179 of the Business Corporations Act that
CRESTVIEW REAL ESTATE (1990) LTD.
CRESTVIEW DEVELOPMENTS CORP.
were on 1998 APR 30 amalgamated as one
corporation under the name
CRESTVIEW DEVELOPMENTS CORP.
No. 207831462
The registered office of the corporation shall be
1900, 350 - 7TH AVENUE, S.W.
CALGARY ALBERTA T2P 3N9
Notice is hereby given pursuant to the provisions of
section 179 of the Business Corporations Act that
CROZET EXPLORATION LTD.
STONERIDGE RESOURCES CORPORATION
CROZET HOLDINGS LTD.
were on 1998 APR 22 amalgamated as one
corporation under the name
CROZET HOLDINGS LTD.
No. 207821687
The registered office of the corporation shall be
#10, 628-12TH AVENUE SW
CALGARY ALBERTA T2R 0H6
Notice is hereby given pursuant to the provisions of
section 179 of the Business Corporations Act that
F. NEILSON & SON ROOFING LTD.
MASTERCRAFT ROOFING LTD.
were on 1998 APR 17 amalgamated as one
corporation under the name
F. NEILSON & SON ROOFING LTD.
No. 207815200
The registered office of the corporation shall be
680, 10201 SOUTHPORT ROAD S.W.
CALGARY ALBERTA T2W 4X9
Notice is hereby given pursuant to the provisions of
section 179 of the Business Corporations Act that
771523 ALBERTA LTD.
D.C.G. HOLDINGS INCORPORATED
were on 1998 APR 30 amalgamated as one
corporation under the name
D.C.G. HOLDINGS INCORPORATED
No. 207832171
The registered office of the corporation shall be
3700, 400- 3RD AVENUE S.W.
CALGARY ALBERTA T2P 4H2
Notice is hereby given pursuant to the provisions of
section 179 of the Business Corporations Act that
580177 ALBERTA LTD.
G & G RADIATOR (1983) LTD.
GLOBAL HEAT TRANSFER LTD.
were on 1998 APR 28 amalgamated as one
corporation under the name
GLOBAL HEAT TRANSFER LTD.
No. 207829425
The registered office of the corporation shall be
7716 - 67 STREET
EDMONTON ALBERTA T6B 2K4
Notice is hereby given pursuant to the provisions of
section 277 of the Business Corporations Act that
DADE DIAGNOSTICS CORPORATION
BEHRING DIAGNOSTICS (CANADA) INC.
were on 1998 APR 14 amalgamated as one
corporation under the name
DADE BEHRING CANADA INC.
No. 217818608
The registered office of the corporation shall be
4500 BANKERS HALL EAST - 885 2 STREET SW
CALGARY ALBERTA T2P 4K7
Notice is hereby given pursuant to the provisions of
section 179 of the Business Corporations Act that
GRADCAN INC.
324335 ALBERTA LTD.
were on 1998 APR 29 amalgamated as one
corporation under the name
GRADCAN INC.
No. 207825126
The registered office of the corporation shall be
100, 4208-97 STREET
EDMONTON ALBERTA T6E 5Z9
Notice is hereby given pursuant to the provisions of
section 179 of the Business Corporations Act that
DC INVESTMENTS INC.
D.C.G. HOLDINGS INCORPORATED
were on 1998 APR 30 amalgamated as one
corporation under the name
DC INVESTMENTS INC.
No. 207832700
The registered office of the corporation shall be
3700, 400 - 3RD AVENUE S.W.
CALGARY ALBERTA T2P 4H2
1140
THE ALBERTA GAZETTE, PART I, MAY 30, 1998
Notice is hereby given pursuant to the provisions of
section 277 of the Business Corporations Act that
HONEYWELL LIMITED-HONEYWELL
LIMITEE
HONEYWELL-MEASUREX INC.
HONEYWELL INTERPLANT INC.
were on 1998 APR 27 amalgamated as one
corporation under the name
HONEYWELL LIMITED-HONEYWELL
LIMITEE
No. 217826593
The registered office of the corporation shall be
3000, 237 - 4TH AVENUE S.W.
CALGARY ALBERTA T2P 4X7
Notice is hereby given pursuant to the provisions of
section 277 of the Business Corporations Act that
IMMUNO (CANADA) LIMITED
3011473 NOVA SCOTIA ULC
were on 1998 APR 22 amalgamated as one
corporation under the name
IMMUNO (CANADA) ULC
No. 217821198
The registered office of the corporation shall be
4500, 855 - 2ND STREET S.W.
CALGARY ALBERTA T2P 4K7
Notice is hereby given pursuant to the provisions of
section 179 of the Business Corporations Act that
KETCH TRANSPORT LTD.
523463 ALBERTA LTD.
523473 ALBERTA LTD.
were on 1998 FEB 01 amalgamated as one
corporation under the name
KETCH TRANSPORT LTD.
No. 207818592
The registered office of the corporation shall be
127 - 6227 2ND STREET SE
CALGARY ALBERTA T2H 1J5
Notice is hereby given pursuant to the provisions of
section 179 of the Business Corporations Act that
763427 ALBERTA LTD.
LAKELAND PEAT MOSS LTD.
were on 1998 APR 24 amalgamated as one
corporation under the name
LAKELAND CANADA LTD.
No. 207825464
The registered office of the corporation shall be
2230, 700 - 9TH AVENUE S.W.
CALGARY ALBERTA T2P 3V4
Notice is hereby given pursuant to the provisions of
section 277 of the Business Corporations Act that
LANDMARK FEEDS INC.
AGRA INVESTMENTS INC.
RIVERBEND FEED MILL LTD.
REGAL FEEDS LTD.
C.A.P. INVESTMENTS LTD.
CONSOLIDATED AGRICULTURE PRODUCTS
LTD.
DUNCAN INVESTMENTS LTD.
HAMCO LTD.
were on 1998 APR 20 amalgamated as one
corporation under the name
LANDMARK FEEDS INC.
No. 217815935
The registered office of the corporation shall be
1400 550 6TH AVENUE S.W.
CALGARY ALBERTA T2P 0S2
Notice is hereby given pursuant to the provisions of
section 277 of the Business Corporations Act that
LOBLAWS INC.
625422 ONTARIO LIMITED
741013 ONTARIO LIMITED
1045161 ONTARIO LIMITED
1241686 ONTARIO INC.
717872 ONTARIO LIMITED
1181873 ONTARIO INC.
were on 1998 APR 23 amalgamated as one
corporation under the name
LOBLAWS INC.
No. 217822360
The registered office of the corporation shall be
2900, 10180 - 101 STREET
EDMONTON ALBERTA T5J 3V5
Notice is hereby given pursuant to the provisions of
section 179 of the Business Corporations Act that
TAOLAN HOLDINGS LTD.
MAC PLASTICS LTD
were on 1998 APR 30 amalgamated as one
corporation under the name
MAC PLASTICS LTD.
No. 207832833
The registered office of the corporation shall be
5214 - 93 STREET
EDMONTON ALBERTA T6E 5K4
Notice is hereby given pursuant to the provisions of
section 277 of the Business Corporations Act that
SUN LIFE OF CANADA INVESTMENT
MANAGEMENT LIMITED
MCLEAN, BUDDEN LIMITED
were on 1998 APR 21 amalgamated as one
corporation under the name
MCLEAN BUDDEN LIMITED - MCLEAN
BUDDEN LIMITEE
No. 217811918
The registered office of the corporation shall be
1500, 855 - 2ND STREET S.W.
CALGARY ALBERTA T2P 4J7
Notice is hereby given pursuant to the provisions of
section 179 of the Business Corporations Act that
NORTHWESTERN TIRE DISTRIBUTORS LTD.
LARABEE HOLDINGS INC.
GREEN FOREST HOLDINGS LTD.
were on 1998 APR 24 amalgamated as one
corporation under the name
NORTHWESTERN TIRE DISTRIBUTORS LTD.
No. 207823618
The registered office of the corporation shall be
100, 4208-97 STREET
EDMONTON ALBERTA T6E 5Z9
Notice is hereby given pursuant to the provisions of
section 179 of the Business Corporations Act that
EPRO MANAGEMENT LTD.
585709 ALBERTA LTD.
were on 1998 APR 22 amalgamated as one
corporation under the name
NOSE CREEK INVESTMENT CORPORATION
No. 207821752
The registered office of the corporation shall be
4500, 855 - 2ND STREET S.W.
CALGARY ALBERTA T2P 4K7
1141
THE ALBERTA GAZETTE, PART I, MAY 30, 1998
Notice is hereby given pursuant to the provisions of
section 277 of the Business Corporations Act that
PEERLESS CARPET CORPORATION LA
CORPORATION DES TAPIS PEERLESS
FUTURE STEP TECHNOLOGIES INC. / LES
TECHNOLOGIES FUTURE STEP INC.
3077942 CANADA INC.
were on 1998 APR 22 amalgamated as one
corporation under the name
PEERLESS CARPET CORPORATION LA
CORPORATION DES TAPIS PEERLESS
No. 217785963
The registered office of the corporation shall be
2500, 10303 JASPER AVENUE
EDMONTON ALBERTA T5J 3N6
Notice is hereby given pursuant to the provisions of
section 277 of the Business Corporations Act that
STANLEY CANADA INC.
STANLEY HOME DECOR CANADA LIMITED
LES DECORS D'INTERIEURS STANLEY DU
CANADA LIMITEE
were on 1998 APR 23 amalgamated as one
corporation under the name
STANLEY CANADA INC.
No. 217820810
The registered office of the corporation shall be
1900, 333 - 7 AVE SW
CALGARY ALBERTA T2P 2Z1
Notice is hereby given pursuant to the provisions of
section 277 of the Business Corporations Act that
THE CADILLAC FAIRVIEW CORPORATION
LIMITED/LA CORPORATION CADILLAC
FAIRVIEW LIMITEE
TORONTO-DOMINION CENTRE LIMITED
TORONTO-DOMINION CENTRE WEST
LIMITED
were on 1998 APR 22 amalgamated as one
corporation under the name
THE CADILLAC FAIRVIEW CORPORATION
LIMITED/LA CORPORATION CADILLAC
FAIRVIEW LIMITEE
No. 217800846
The registered office of the corporation shall be
3000, 237 - 4TH AVENUE S.W.
CALGARY ALBERTA T2P 4X7
Notice is hereby given pursuant to the provisions of
section 277 of the Business Corporations Act that
TORRINGTON RESOURCES LTD.
LODESTAR ENERGY INC.
were on 1998 APR 30 amalgamated as one
corporation under the name
TORRINGTON RESOURCES LTD.
No. 217833458
The registered office of the corporation shall be
3100, 324 - 8TH AVENUE S.W.
CALGARY ALBERTA T2P 2Z2
Notice is hereby given pursuant to the provisions of
section 277 of the Business Corporations Act that
WESTFAIR PROPERTIES LTD.
3449670 CANADA LTD.
were on 1998 APR 28 amalgamated as one
corporation under the name
WESTFAIR PROPERTIES LTD.
No. 217827120
The registered office of the corporation shall be
3225 - 12TH STREET N.E.
CALGARY ALBERTA T2E 7S9
Notice is hereby given pursuant to the provisions of
section 277 of the Business Corporations Act that
WILLIAM M. MERCER LIMITED
FOSTER HIGGINS CONSULTING INC.
were on 1998 JAN 12 amalgamated as one
corporation under the name
WILLIAM M. MERCER LIMITED WILLIAM M.
MERCER LIMITEE
No. 217827914
The registered office of the corporation shall be
700 - 401 9 AVENUE SW
CALGARY ALBERTA T2P 3C5
Notice is hereby given pursuant to the provisions of
section 179 of the Business Corporations Act that
ZEOTEC LIMITED
BIOCOR ENGINEERING LTD.
were on 1998 APR 29 amalgamated as one
corporation under the name
ZEOTEC LIMITED
No. 207828153
The registered office of the corporation shall be
206, 9618 - 42 AVENUE
EDMONTON ALBERTA T6E 5Y4
________________________________________________________________________
AMENDMENTS TO SOCIETY OBJECTS
The following Societies Amended their objects effective the date indicated:
500053244
503375818
507163764
500096771
500062336
500036959
507364362
503047649
506834548
500016373
CALGARY RADIO AERO MODELLERS SOCIETY
CANADIAN DANCE TEACHERS' ASSOCIATION, ALBERTA BRANCH
EDMONTON STUDENT ART SOCIETY
HORIZON HOUSING SOCIETY
HUMAN RESOURCES ASSOCIATION OF CALGARY
THE FEDERATION OF CALGARY COMMUNITIES
THE FRIENDS OF RIDEAU PARK SOCIETY
THE SECOND STORY ART SOCIETY
TLC COUNSELLING MINISTRIES ASSOCIATION
WEEDON PIONEER COMMUNITY ASSOCIATION
1998
1998
1998
1998
1998
1998
1998
1998
1998
1998
APR
APR
APR
APR
APR
APR
APR
APR
APR
APR
22
22
27
17
28
20
22
22
17
29
________________________________________________________________________
ERRATUM
The following name was inadvertently included in the list of dissolved corporations in the 97 SEP 30 issue of
the Alberta Gazette on page 1981.
PAUL THOMSEN CONSTRUCTION LTD.
1142
THE ALBERTA GAZETTE, PART I, MAY 30, 1998
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. Notices can also be e-mailed to
[email protected]. A disc formatted using Wordperfect 6.1 may 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
June 15
June 30
July 15
July 31
July 27
August 10
August 25
September 9
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).
1143
$18.00
$31.00
$24.00
$15.00
$20.00
$23.00
$24.00
$18.00
$20.00
THE ALBERTA GAZETTE, PART I, MAY 30, 1998
Annual Subscription consisting of:
(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.
1144
© Copyright 2026 Paperzz